Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout1938 ProceedingsT
1
[
ir
i
_
PR0O
Bra113
IP °A
D P
.
LAMONT
WIIWILIIAI`YIi
CECDINSS
g
.,, ons C
.ow ,o,,
q s
000
0r
C. SNOW9
Caroline, N.
O. SMIILIEYY,
Ithaca, N. Y.
3r5
a
©Th{
o
Chairman
Y.
9
.
Clerk
3
,,))
-
_
-
r
I
of
L
r
-
PROCEEDINGS
JIJf3J Jr
J EfJJJ1J1JJ
Tompkins County
New York
1938
•
LAMONT C. SNOW, Chairman
Caroline, N Y
WILLIAM 0 SMILEY, Clerk
Ithaca, N Y
State of New York,
County of Tompkins, ss :
Board of Supervisors,
In pursuance to the authority conferred by Section 19 of
the County Law, we, each for ourself, do hereby certify that
the copy of the Proceedings of the Board of Supervisors of
the County of Tompkins, New York, for the year 1938, con-
tained in this volume is true and correct.
LAMONT C SNOW,
Charzman of Board of Supervisors,
W. 0 SMILEY,
Clerk of Board of Supervisors,
OF TOMPKINS COUNTY, NEW YORK 3
Annual Session
For Organization Of Board
Monday, January 3, 1938
Pursuant to Rules of the Board of Supervisors, the several
members constituting the new Board of Tompkins County, met
in the Supervisors' Rooms, at the courthouse, in the City of
Ithaca, N Y , on Monday, January 3, 1938
Upon the call of the roll by towns and the Wards of the City
of Ithaca, the following supervisors answered to their names,
with postoffice addresses as follows
Caroline—Lamont C Snow, Brooktondale, R D 1
Danby—Roger F Todd, West Danby, N Y
Dryden—Edwin R Sweetland, Dryden, N Y
Enfield—Harvey Stevenson, Ithaca, R D 3
Groton—Denton J Watrous, Groton, N Y
Lansing—Charles H Scofield, Groton, R D 1
Newfield—Forest J Payne, Newfield, R D 4
Ulysses—LePine Stone, Trumansburg, N Y
Ithaca City—
First Ward—J C Durfey, 409 W State St
Second Ward—Louis D Neill, 327 S Geneva St.
Third Ward—Fred C Evans, 308 E Court St
Fourth Ward—R C Osborn, 303 N Aurora St
Fifth Ward—Clarence C Squier, Savings Bank Bldg
Ithaca—Erie J Miller, Ithaca, R D 4 (absent)
The Clerk announced the first order of business was the elec-
tion of a Temporary Chairman
Mr Osborn placed in nomination the name of D J Watrous,
as Temporary Chairman
Mr Watrous' nomination was seconded by Mr Stevenson.
There being no other nominations, the motion was put and
the Clerk declared Mr Watrous duly elected as Temporary
Chair man, and Mr Watrous took the Chair
4 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Chairman called for nominations for Permanent Chair-
man.
Mr. Squier placed in nomination the name of Lamont C.
Snow as Permanent Chairman.
O
Mr. Snow's nomination was seconded by Mr Evans
There being no other nominations, on motion of Mr Evans,
seconded by Mr Osborn, the Clerk was directed to cast one
ballot for Lamont C. Snow.
The Clerk cast one ballot for Lamont C Snow and Mr
Watrous declared Mr Snow unanimously elected Chairman
of the Board for the year 1938, and Mr Snow took the chair
The Chairman announced the next order of business was
the election of a Clerk
Mr Watrous placed in nomination the name of W. 0. Smiley,
as Clerk for the ensuing year.
Seconded by Mr. Stone
There being no further nominations, on motion of Mi
Osborn, seconded by Mr. Evans, the Stenographer was directed
to cast one ballot for W 0 Smiley.
The Stenographer cast one ballot for W. 0 Smiley and the
Chairman declared Mr. Smiley unanimously elected Clerk of
the Board for the year 1938
The next order of business being the election of a County
Attorney for the term of two years from January 1, 1938
On motion of Mr Stone, seconded by Mr Watrous, Mr.
Charles H Newman, was named to succeed himself to the
office of County Attorney
There being no further nominations, and the ayes and noes
being taken, the Chair declared Mr. Newman, unanimously
elected County Attorney for a term of two years, from Janu-
ary 1, 1938
OF TOMPKINS COUNTY, NEW YORK 5
On motion of Mr Osborn, seconded by Mr. Todd, Dr H H.
Crum was nominated Jail Physician to succeed himself for a
term of one year from January 1, 1938
The ayes and noes being taken, the Chair declared Dr. Crum
duly appointed as Jail Physician for a term of one year, be-
ginning January 1, 1938
The next order of business being the election of Jail Matron,
for the year 1938
Mr. Evans placed in nomination the name of Josephine
Adams as Jail Matron.
Nomination seconded by Mr. Squier.
There being no other nominations, on motion of Mr. Stone,
seconded by Mr Evans, the Clerk was directed to cast one
ballot for Josephine Adams
The Clerk cast one ballot for Josephine Adams and the
Chairman declared her unanimously elected Jail Matron for
the year 1938
Mr Stevenson offered the following resolution and moved its
adoption :
Resolved—That the Clerk be authorized to purchase the
necessary supplies for the Board.
Seconded by Mr. Todd. Carried.
On motion, adjourned.
6 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Monthly Meeting
Monday, January 10, 1938
Roll call All members present
Minutes of January 3rd, read and approved
Mr Stone moved that the County Attorney be authorized to
attend the Municipal Attorney's Conference to be held in New
York.
Seconded by Mr Neill Carried
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is appropriated the sum
of Two Hundred Dollars to the Public Health Committee for
transportation of patients to clinics
Seconded by Mr Miller
Ayes—Messrs Snow, Todd, Miller, Payne and Stone -5
Noes—Messrs, Sweetland, Stevenson, Watrous, Scofield,
Durfey, Neill, Evans, Osborn and Squier-9
Resolution lost
The County Treasurer addressed the Board with reference
to return of the tax rolls to her office when completed, giving
her time to bill taxes to corporations She also asked that the
unexpended balance allowed to her for Clerk hire for 1937
be re -appropriated for use of said office for 1938
Above request referred to the Finance Committee
Mr Scofield offered the following 'resolution and moved its
adoption :
OF TOMPKINS COUNTY, NEW YORK 7
Resolved—That there be and hereby is appropriated from
the Snow Equipment Fund, the sum of $2,013 50 to Eugene F
Van Name of Horseheads, N Y , for two snow plows and at-
tachments, and that the Clerk be directed to issue an order at
this time, for said amount, payable to the foregoing party
entitled thereto, and that the County Treasurer be directed to
pay said order out of the funds in her hands to the credit of
the Snow Equipment Fund
Seconded by Mr Payne Carried
IMr Scofield asked permission of the Board of Supervisors
to withdraw from the Town Budget of the Town of Lansing,
the item of $2,500 00 intended for special district, Fire Depart-
ment
Seconded by Mr Todd and the request granted
Mr Watrous, Chairman of the Committee on County Treas-
urer's Accounts, submitted the following report, relative to the
report of the County Treasurer of the moneys in her hands in
the Dog Fund on January 1, 1938
Your Committee reports that it has examined the report
submitted by the County Treasurer, relative to the moneys
in her hands in the Dog Fund on January 1, 1938
Your Committee finds that the total amount received in-
cluding balance from the previous year, was $10,940 04 and the
total disbursements were $8,589 04, making a total surplus for
the year of $2,351 00
i
jThat 75% of the above surplus, amounting to $1,763 25,
is to be apportioned to the city and towns in proportion to the
contribution made by each and is as follows :
8 PROCEEDINGS OF TI -IE BOARD OF SUPERVISORS
Cities and Towns
Contributing
Amount contributed
including penalties
and costs
Apportionment of
seventy-five per cent
of surplus
Caroline $ 707.00 $144.23
Danby 459 00 93 63
Dryden 1,286 00 262 37
Enfield 313 00 64 00
Groton 1,114 00 227 28
Ithaca (town) 1,308 00 266 96
Ithaca (city) 1,205 80 255 32
Lansing 963 00 196 43
Newfield 534 00 108 97
Ulysses 705 55 144 06
Dated, January 10, 1938
D J. WATROUS
L D NEILL
E J MILLER
Committee
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the report of the Committee on County
Treasurer's Accounts, relative to the moneys in the hands of
the County Treasurer in the Dog Fund, be accepted and that
the County Treasui er be and hereby is directed to pay the sev-
eral towns in the county and the City of Ithaca, the foregoing
amounts, as apportioned by her and now approved by this
Board, out of the surplus moneys in her hands in the Dog
Fund on January 1, 1938
Seconded by Mr Scofield
Ayes -14 Noes -0. Carried
Mr. Watrous offered the following resolution and moved its
adoption
Resolved—That this Board approves a change in the method
of compensation of its members from a salary basis to a com-
bination of salary and per diem basis, and that the Assembly-
man from this district be requested to introduce a bill in the
current session of the legislature to that end amending §23
subd 5-b, of the County Law, effective April 1, 1938 or as soon
thereafter as the legislation can be properly enacted and ap-
proved, to read as follows :
OF TOMPKINS COUNTY, NEW YORK 9
"In the County of Tompkins, each supervisor shall receive
an annual salary from the county of six hundred dollars, with
the additional sum of one hundred fifty dollars to the Chairman
of the Boa/ d, payable monthly, and mileage at the rate of
eight cents per mile going and returning once in each week,
during any regular session of such board and once in going
and returning from each special session, by the most usual
route, fiom his residence to the place where any such session
of the board is held While engaged in any investigation or
committee work or the performance of any other duty when
the board is not in session, which is delegated or assigned to
him by the board, each supervisor in such county shall also
receive compensation at the rate of four dollars per day and
mileage at the rate above specified and his actual and reason-
able expenses incurred therein The compensation and ex-
penses so piovided shall be in lieu of any othei compensation
except the compensation allowed for copying tax and assess-
ment rolls and extending taxes "
Seconded by Mr Stone
Moved by Mr Osborn, that the matter be laid on the table
until the next regular monthly meeting
Seconded by Mr Neill
Ayes—Messrs Sweetland, Stevenson, Miller, Stone, Durfey,
Neill, Evans, Osborn and Squier-9
Noes—Messrs Snow, Todd, Watrous, Scofield and Payne -5.
Motion carried
The Chairman announced the following Standing Commit-
tees for the year 1938
BOVINE TUBERCULOSIS
Payne, Snow
CHARITIES
Stone, Snow, Neill
COUNTY BUILDINGS, GROUNDS AND EMPLOYEES
Squier, Todd, Stevenson, Miller, Watrous
10 PROCEEDINGS OF THE BOARD OF SUPERVISORS
COUNTY LABORATORY
Miller, Scofield, Durfey
COUNTY OFFICER'S ACCOUNTS
Scofield, Evans, Sweetland
COUNTY TREASURER'S ACCOUNTS
Neill, Miller, Todd
COURTS, CORRECTION AND LEGISLATION
Payne, Squier, Durfey
DOG QUARANTINE ENFORCEMENT
Todd, Stevenson, Evans
EDUCATION
Stevenson, Osborn, Sweetland
EQUALIZATION
Osborn, Watrous, Scofield, Stone, Miller, Squier, Snow
ERRONEOUS ASSESSMENTS AND RETURNED TAXES
Sweetland, Stevenson, Osborn
FINANCE
Osborn, Stone, Squier, Watrous, Snow
HIGHWAY
Watrous, Scofield, Stevenson, Payne, Evans
HIGHWAY AND BRIDGE ADVISORY
Scofield, Todd, Snow
INSURANCE AND COUNTY OFFICERS' BONDS
Squier, Miller, Watrous
JAIL SUPPLIES
Scofield, Todd, Durfey
OF TOMPKINS COUNTY, NEW YORK 11
PUBLIC HEALTH
Stone, Payne, Neill
PURCHASING
Osborn, Watrous, Neill
REFORESTATION
Stevenson, Payne, Sweetland
SALARIES AND WAGES
Miller, Todd, Evans
SOLDIERS' RELIEF
Evans, Osborn, Stone
TO AUDIT ACCOUNTS OF TUBERCULOSIS HOSPITAL
Payne, Durfey, Neill
TO SELL LANDS ACQUIRED AT TAX SALE
Squier
TOWN AND COUNTY ACCOUNTS, TOWN OFFICERS' ACCOUNTS
AND TOWN EXPENSES
Durfey, Sweetland, Evans
WORKMEN'S COMPENSATION
Stone, Neill, Snow
Moved by Mr Osborn, that the committees designated, as an-
nounced by the Chairman be approved by the Board, as the
regular standing committees for the year 1938
Seconded by Mr Payne Carried
The Clerk read the following claims for audit, with the
names of the claimants and the amounts allowed, as reported
by the several committees :
W- 1 Charlotte V Bush, Postage—Co Treas $ 11 00
12 PROCEEDINGS OF THE BOARD OF SUPERVISORS
2 Van Natta Office Equip Co Inc , Supplies—Co
Treas. 3.09
3 Floyd W. Beach, Fees in Felony—Justice 4.85
4 Howell & Howell, Agts , Bond Premiums—Co
Clk. & Assts. 90.00
5 Fred A Rogalsky, Bond Premiums—Sheriff 75 00
6 H A. Carey Co., Inc., Ins —Co. Bldgs. 225 94
7 Howell & Stevens, Ins —Co Bldgs 166 80
8 Harry B. Cook, Ins.—Co Bldgs. 10.96
9 Robert S. Boothroyd, Ins —Co Bldgs. 31 79
10 Business Coll Corp of N. Y., Ins.—Co Bldgs. 20 86
11 F. S Bower, Ins —Co Bldgs 20 87
12 Fred A Rogalsky, Ins —Co Clk Bldg 118 75
13 Wm S Scott, Jr , Ins —Co. Clk Bldg. 71 25
14 Paul J Cushing, Ins —T B. Hosp. 72 50
15 Robert S Boothroyd, Ins —Cayuga Preven 54 84
16 Reconstruction Home, Inc , Care—Bernadine
Fauls—P H C 243 00
17 Reconstruction, Home, Inc , Care—Alfred Leon-
ardo—P H C 64 00
18 Reconstruction Home, Inc , Care—Ruth Preston
—PHC 4200
19 Reconstruction Home, Inc , Care—Elmer Whiting
—PHC 240 00
20 Reconstruction Home, Inc , Care—James Spencer
— PHC 240 00
'21 Reconstruction Home, Inc , Care—Charles Rhodes
— PHC 240 00
22 Reconstruction Home, Inc , Care—Frank Rey-
nolds—P H C 42 00
23 F P Estes, Knee Cap—Clara Crispell—P H.0 6 00
24 Jessamine K Johnson, Instr Lip Reading—
PHC 1905
25 Frank H Feller, Salary—Cayuga Preven 200 00
26 Frank H Feller, Expenses—Cayuga Preven. 16 45
27 J J Taylor, Transportation—Cayuga Preven 120 00
28 The Biggs Co , Supplies—Cayuga Preven 14 06
29 C J Rumsey & Co , Supplies—Cayuga Preven. 149 83
30 Jamieson -McKinney Co Inc , Supplies—Cayuga
Preven 9 86
31 Treman, King & Co , Supplies—Cayuga Preven. 16 75
32 Cotton & Hanlon, Supplies—Cayuga Preven 16714
33 Robinson & Carpenter, Supplies—Cayuga Preven. 197.97
34 Frank Turo, Truck rental—Cayuga Preven. 21.25
35 William Bacon, Postage—Rur. Trav Libr 2 00
36 T G Miller's Sons Paper Co , Supplies—Rur
Trav Libr 5 21
OF TOMPKINS COUNTY, NEW YORK 13
37 Dean of Ithaca, Inc., Storage—Rur Tray. Libr 7 00
38 American Libr. Assn , Subscription—Rur Trav
Libr 1.00
39 H. R Huntting Co , Books—Rur Trav Lib/ 10 58
40 The Corner Bookstores, Inc , Books—Rur Trav
Libr 20.12
41 Houghton Mifflin Company, Books—Rur Trav
Libr 5 75
42 The Central N. Y School fox the Deaf, Clothing—
Deaf-Mutes 12 50
43 Hugh J Williams, Expenses—T C D A 3 20
44 Arthur B Smith, Salary—T C D A. 200 00
45 Arthur B Smith, Expenses—T.0 D A 6 40
46 T G Miller's Sons Paper Co , Supplies—T C D A 0 70
47 Lawyers' Co -Op Pub Co , Abbotts Books—Sup.
Ct Judge 15 00
48 Arthur G Adams, Mileage Expenses—Dist Atty 164 62
49 Harrison Adams, Mileage—Sheriff 124 50
50 Harrison Adams, Mileage to Florida—Sheriff 109 50
51 Harrison Adams, Mileage to W Coxsackie—
Sheriff 25 00
52 Harrison Adams, Expenses—Sheriff 7 70
53 Norton Printing Co , Supplies—Sheriff 21 75
54 Dr 11 11 Crum, Services—Jail Physician 18 00
55 Bernard S Bohland, Tooth Extraction—Jail In-
mate 2 00
56 Dorothy L Dodd, Switchboard Operator—Co
Bldgs 7 60
57 Clarkson Chemical & Supply Co , Soap—Co
Bldgs 78 30
58 C J Rumsey & Co , Supplies—Co Bldgs 1 12
59 White & Schooley, Material—Co Bldgs 4 00
60 F A Rumsey & Son, Brooms—Co Bldgs 6 90
61 J L Rohrer, Labor & Materials—Co Bldgs 9 08
62 Hermann M Biggs Memo Hosp , County Pa-
tients—T B Hosp 2667 50
63 Hermann M Biggs Memo Hosp , County Pa-
tients—T B Hosp 2305 00
64 Homer Folks T B Hosp , Care—Julia Hanlon—
T B Hosp 75 00
65 Steenberg Feed Mills, Inc , Coal—T B Hosp 196 56
66 N Y State Elec & Gas Corp , Elec bill—T B
Hosp 11 94
67 Robert S. Boothroyd, Ins. premium—Co Clerk 27 50
68 Matthew Bender & Co , Bender's Supp —Co.
Judge 5 00
14 PROCEEDINGS OF THE BOARD OF SUPERVISORS
69 H L O'Daniel, Postage & Expenses—Co Clerk 48 81
70 William A Church Co , Ledge'—CoClerk 9 50
71 T G Miller's Sons Paper Co , Supplies—Co Clerk 31 50
72 Hall & McChesney, Inc , Supplies—Co Clerk 8 20
73 Daniel E Pattei son, Sorting License plates—Mot
Veh Clk 40 00
74 W F George, Bd of Elec , Postage, etc —Comm
of Elec s 10 00
75 John J. Sinsabaugh, Mileage & Expenses—Co
Sealer 23 70
76 T G Miller's Sons Paper Co , Supplies—Supr 7 35
77 Lamont C Snow, Comm work & Expenses—Supr 101 68
78 Thomas G Miller, Comm work & Expenses—
Supr 5 66
79 Carl A Mott, Comm work & Expenses—Supr 62 60
80 D J Watrous, Comm work & Expenses—Supr 165 65
81 C H Scofield, Comm work & Expenses—Supr 61 25
82 Forest J Payne, Comm work & Expenses—Supr 67 76
83 Fred Van Order, Extending taxes—Supr 50 00
84 Bert I Vann, Mileage—Co Supt 111 68
85 Bert I Vann, Expenses—Co Supt 7 80
86 Potter & Allen, Supplies—Cayuga Preven 113 93
87 Trumansburg Home Tele Co , Services—T B
Hosp 3 00
$10,115 96
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $10,115 96, be audited by this Board at the amounts recom-
mended by the several committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out of any available funds in her hands, and if she has not
sufficient funds in her hands with which to pay the same, or
any part thereof, and in pursuance of Section 41, of the County
Law, she be and hereby is authorized to borrow said amount,
or so much thereof as may to her seem necessary, in anticipa-
tion of the collection of taxes to be contained in the taxes for
the current year, the moneys so obtained to be used for the
purposes to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and she
hereby is authorized and directed to give the notes or cer-
tificates of the said county, to mature not more than six months
OF TOMPKINS COUNTY, NEW YORK 15
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make
the entries required by said Section 41, of the County Law,
and that these claims be certified to the County Treasurer by
the Clerk of this Board for and on behalf of the Board, and be
it further
Resolved—That the County Treasurer be directed td charge
Claim No W-42, being for clothing for deaf-mutes, to the
town of Dryden , that Claim No W-49, being fox Sheriff's
mileage, she charge to the town of Danby, the sum of $2 40 ; to
the town of Dryden, the sum of $25 95 , to the town of Ithaca,
the sum of $3 75 , to the town of Lansing, the sum of $15 45 ,
to the town of Newfield, the sum of $2 55 , and to the City
of Ithaca, the sum of $39 60, the amounts so charged being
properly chargeable to the respective towns and city and to
' be placed in the tax budgets thereof for the next ensuing tax
, levy to reimburse the county for moneys expended, for and
in their behalf
Seconded by Mr Stone
Ayes -14 Noes -0 Carried
On motion, adjourned
e
16 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Monthly Meeting
Monday, February 14, 1938
Roll call All members present.
Minutes of January 10th meeting, read and approved
Mr Earl Mitchell, Superintendent of the Tompkins County
Memorial Hospital, appeared before the Board and talked with
reference to the Blue Cross Plan for hospital care
Mr Fred A Williams, appeared before the Board and sub-
mitted his quarterly report on hospitalization of welfare cases,
as requested
The Clerk read a communication from the State Highway
Department, Division of Highways, with reference to aban-
donment of portions of State Highways Nos 5567 and 5379,
occasioned by overhead at Creedon's Crossing, which was
placed on file
The Clerk read a petition addressed to the Board of Super-
visors and the officials of the town of Ithaca requesting the
acquisition of the old Lehigh Valley Railroad bed from Mitchell
Street to the Rorapaugh, Blatchley and Jenks road for highway
purposes, which petition had 46 signatures and was referred
to the Highway Committee and ordered placed on file
Mr. Squier offered the following resolution and moved its,
adoption
Resolved—That the Building Committee be authorized to
act for the County with 'reference to arrangements with the
State for office space in the Old Courthouse for State °Health
purposes
Seconded by Mr Osborn. Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the Board of Supervisors approve the
OF TOMPKINS COUNTY, NEW YORK 17
project of pictures of old boards , that the Clerk be authorized
to complete, so far as possible the same, and he be further
authorized to draw an order, in the amount of $80 000, at this
time payable to R G Estabrook for work already done , and
that the County Treasurer be directed to pay said order out
of any available funds in her hands
Seconded by Mr. Neill.
Ayes -14. Noes -0 Carried.
Mr Watrous offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated from
the Snow Equipment Fund, the sum of $3,575 00 to Charles J.
Blackwell of Horseheads, N Y , for two snow plows and wings,
and that the Clerk be directed to issue an order at this time,
for said amount, payable to the foregoing party entitled
thereto, and that the County Treasurer be directed to pay said
order out of the funds in her hands to the credit of the Snow
Equipment Fund.
Seconded by Mr Stone Carried
Mr. Watrous offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated from
the Snow Equipment Fund, the sum of $525 00 to Clapp Ma-
chinery Company of Groton, N Y., for snowplow, and that the
Clerk be directed to issue an order at this time, for said
amount, payable to the foregoing party entitled thereto, and
that the County Treasurer be directed to pay said order out
of the funds in her hands to the credit of the Snow Equipment
Fund.
Seconded by Mr Stone Carried
The Clerk read the following claims for audit, with the
names of the claimants and the amounts allowed, as reported
by the several committees to which they had been referred •
W- 88 Charlotte V Bush, Postage—Co Treas $ 14 00
89 The Todd Co Inc , Checks—Co Treas 38 49
18 PROCEEDINGS OF THE BOARD OF SUPERVISORS
90 Wm A Church Co., Supplies—Co Treas. 29.72'
91 Norton Printing Co , Supplies—Co. Treas 12.00
92 Stover Printing Co , Affidavits—Co Treas. 6 00
93 T G Miller's Sons Paper Co., Cash Book—Co.
Treas. 4 85
94 Bert I Vann, Mileage—Co Supt 91.76
95 Bert I Vann, Expenses to Albany—Co Supt. 25 46
96 Bert I Vann, Expenses—Co. Supt. 7.35
97 Stover Printing Co , State & Co. Bills—Tax
Expenses 77 30
98 Floyd W Beach, Fees in Felony—Justice 8.35
99 C Harry Spaulding, Fees in Felony—Justice 8 30
100 Hermann M Biggs Memo. Hosp , County Pa-
tients—T B. Hosp. 2,562 50
101 Homer Folks Tuber Hosp., Care—Julia Hanlon
—T B Hosp 77 50
102 Steenberg Feed Mills, Inc., Coal—T. B. Hosp. 21.00
103 N Y State Elec & Gas Corp , Electric Service
—T B Hosp 11.82
104 Trumansburg Home Telephone Co , Telephone
Service—T B. Hosp. 6.65
105 Debs Products, Inc , Supplies—T B. Hosp. 43 55
106 Wm Bacon, Postage—Rur. Tray. Libr. 2.00
107 Wm Bacon, Expenses—Rur Tray. Libr 1.20
108 Shepherd's Automotive Service, Rep. generator
—Rur. Tray. Libr. 5.95
109 Wm T Pritchard, Labor, etc —Rur. Tray. Libr. 210
110 Dean of Ithaca, Inc , Storage, etc.—Rur. Trav
Libr 8.50
111 Corner Bookstores, Inc , Books—Rur. Tray.
Libr 89 35
112 Womrath Bookshops & Libr. Inc., Books—Rur.
Tray. Libr. 17.78
113 International Libr. Assn , Books—Rur. Tray.
Libr. 25 01
114 Rothschild Bros Book Box, Books—Rur. Tray.
Libr 2.17
115 The General Bookbinding Co , Rebinding—Rur.
Tray. Libr. 26 02
116 R. R Bowker Co , Subscription—Rur. Tray.
Libr. 5.00
117 Gaylord Bros , Inc , Supplies—Rur Trav Libr 2 50
118 T. G Miller's Sons Paper Co , Supplies—Rur
Trav Libr 4 05
119 Hugh J Williams, Expenses—T C.D.A. 3 20
120 Arthur B Smith, Salary—T C D A. 200 00
OF TOMPKINS COUNTY, NEW YORK 19
121 Arthur B Smith, Expenses—T.0 D A 4.24
122 P. W Wood & Son, Insurance—Old Ct House 56.00
123 The Fuller Brush Co , Mops, etc.—Co. Bldgs. 11.85
124 Tisdel's Repair Shop, Keys—Co. Bldgs 1.25
125 Amos H Davenport, Repair light—Co. Bldgs. 2.03
126 Shelton's Refrigeration Sery , Belts, , etc.—Co.
Bldgs. 6.04
127 Donohue -Halverson, Inc , Supplies—Co. Bldgs. 1 75
128 William S Burgess, Extra Janitor Service—Co.
Bldgs. 7.20
129 Ward Spencer, Expenses—Co. Bldgs. 1.00
130 Lamont C Snow, Extending Taxes—Supr. 62 36
131 Carl A. Mott, Extending Taxes—Supr 100 36
132 Harvey Stevenson, Extending Taxes—Supr. 39 93
133 D J. Watrous, Extending Taxes—Supr. 121.37
134 Erie J. Miller, Extending Taxes—Supr. 111.78
135 C H. Scofield, Extending Taxes—Supr. 81 99
136 Forest J. Payne, Extending Taxes—Supr. 59.74
137 LePine Stone, Extending Taxes—Supr. 85.05
138 R. C Osborn, Extending Taxes—Supr. 97 13
139 C. C. Squier, Extending Taxes—Supr. 97.13
140 Wm A Church Co , Supplies—Supr 91.70
141 T. G Miller's Sons Paper Co ; Supplies—Supr. 34 42
142 W F George, Comm of Elec , Clerical Work—
Comm of Elec 30 00
143 West Publishing Co , N. Y. Supp —Co Judge 15 00
144 Callaghan & Company, Civil Practice—Co
Judge 12 00
145 H L. O'Daniel, Postage & Expenses—Co. Clerk 110.69
146 Hall & McChesney, Inc , Deed Book—Co. Clerk 35.00
147 Edward Thompson Co , McKinney's N. Y. Laws
—Co. Clerk 11.00
148 Corner Bookstores, Inc , Typewriter ribbons—
Co. Clerk 10.00
149 T G Miller's Sons Paper Co., Pencils, etc —
Co. Clerk 3.30
150 Van Natta Office Equip Co , Supplies—Co Clerk 1 20
151 Fahey's Pharmacy, Desk sets—Co. Clerk 1.96
152 W. 0. Smiley, Postage—Supr. 6 30
153 Harrison Adams, Mileage—Sheriff 81.15
154 Harrison Adams, Expenses—Sheriff 8.25
155 Misener Mfg Co , Fingerprint material—Sheriff 12.60
156 Norton Printing Co , Post cards—Sheriff 14.75
157 T G. Miller's Sons Paper Co., Supplies—Sheriff 3 70
158 Rural Directories, Inc., Compass map—Sheriff 10.00
159 J B Lang Eng & Garage Co , Inc , Storage
Schultz car—Sheriff 40.00
20 PROCEEDINGS OF THE BOARD OF SUPERVISORS
160 Ithaca Journal, Pub Notice—Supreme Ct. 20 80
161 West Publishing Co , Sup. Ct. Reporter—Sup
Ct Judge 3 00
162 Underwood Elliott Fisher Co , Typewriter—
Sup Ct Judge 108 45
163 Edward Thompson Co , N. Y. Law Damages—
Sup Ct Judge 2 00
164 Charles H Newman, Expenses—Co. Atty. 68 64
165 Dr. H H Crum, Services—Jail Physician 14 00
166 Wm A Church Co , Tax Receipt Bks —Tax Ex-
penses 46 50
167 The Sport Shop, Supplies—Jail 152 30
168 Swift & Company, Inc , Soap—Jail 10 50
169 Reconstruction Home, Inc , Care—Elmer Whit-
ing—P H C 90 00
170 Reconstruction Home, Inc , Bernadine Fauls—
PHC 3000
171 Reconstruction Home, Inc , Care—Charles
Rhodes—P.H C. 33 00
172 Reconstruction Home, Inc , Care—James Spen-
cer—P H C 90 00
173 Reconstruction Home, Inc , Care—Ruth Preston
—PHC 18300
174 Reconstruction Home, Inc , Care—James Zif-
chock—P H C 273 00
175 Reconstruction Home, Inc , Care—Irene Robin-
son—P H C 243 00
176 Reconstruction Home, Inc , Care—Virginia
Pierce—P H C. 273 00
177 L L Bosworth, Braces—Virginia Pierce 20 00
178 Binghamton City Hospital, Care—Vera Annis—
P H C. 473 00
179 Dr Leo P Larkin, x-ray—Margaret Hess—
P.H C 10 00
180 Frank H Feller, Salary & Expenses—Cayuga
Preven 222 63
181 J. J Taylor, Transportation—Cayuga Preven 120 00
182 Frank Turo, Trucking—Cayuga Preven 5 00
183 Treman, King & Co , Supplies—Cayuga Preven. 30 86
184 E M Rumsey & Son, Sand—Cayuga Preven. 17 04
185 Robinson & Carpenter, Material—Cayuga Pre-
ven 50.98
186 Driscoll Bros & Co , Material—Cayuga Preven 163 16
187 Jamieson -McKinney Co , Inc , Material—Cayuga
Preven 41 64
188 Cotton & Hanlon, Material—Cayuga Preven 60 30
OF TOMPKINS COUNTY, NEW YORK 21
189 The Biggs Co , Material—Cayuga Preven 23 56
190 William B Bradley, Material—Cayuga Preven 95 74
191 Robert S Boothroyd, Insurance—Cayuga Pre-
ven. 25.78
192 Fred A Rogalsky, Insurance—Old Ct House 35 00
193 Harrison Adams, Expenses—Sheriff 16 00
194 Fahey Pharmacy, Supplies—Jail 1 50
195 John J Sinsabaugh, Mileage & Expenses—Co
Sealer 17 36
196 Lustre Chemical Corp , Window Cleaner—Co
Bldgs 8 75
$8,002 14
Mr Osborn offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $8,002 14, be audited by this Board at the amounts recom-
mended by the several committees to which they were referred,
and the County Treasurer is hereby directd to pay the same
out of any available funds in her hands, and if she has not
sufficient funds in her hands with which to pay the same, or
any part thereof, and in pursuance of Section 41, ofi the
County Law, she be and hereby is authorized to borrow said
amount, or so much thereof as may to her seem necessary, in
anticipation of the collection of taxes to be contained in the
taxes for the current year, the moneys so obtained to be used
for the purposes to which such taxes are applicable, and be it
further
Resolved—That the Tompkins County Treasurer be, and she
hereby is authorized and directed to give the notes or certifi-
cates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board, and be it
further
22 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the County Treasurer be directed to charge
Claim No. W-153, being for Sheriff's mileage, to the town of
Danby, the sum of $4 50; to the town of Dryden, the sum of
$12.75 ; to the town of Ithaca, the sum of $17 25 ; to the town
of Lansing, the sum of $6 90; to the town of Newfield, the
sum of $19 80 ; and to the town of Ulysses, the sum of $9 30,
the amounts so charged being properly chargeable to the re-
spective towns, and to be placed in the tax budgets thereof
for the next ensuing tax levy to reimburse the county for
moneys expended, for and in their behalf.
Seconded by Mr Evans.
Ayes -14. Noes -0. Carried
On motion, adjourned to 1.30 P M.
AFTERNOON ,SESSION
Roll call All members present
Dr Norman S Moore appeared before the Board and talked
with reference to progress of work and need for a supple-
mental project at the Cayuga Preventorium
Mr. Stone offered the following resolution and moved its
adoption:
WHEREAS—The Cayuga Preventorium has presented to this
Board a Works Progress Administration project to install a
water supply system for the accommodation of the Preven-
torium buildings now under construction on county property
in the Town of Ulysses, and to landscape the grounds upon
which such buildings are being constructed, with the request
that this board approve and sponsor said project,
Be It Resolved, that this Board hereby approves the said
project and agrees to sponsor the same upon condition the
county's share of the cost thereof shall not exceed the sum of
twenty-six hundred dollars, and the Chairman of this Board
is hereby authorized to sign the project proposal and all other
papers required in connection therewith
OF TOMPKINS COUNTY, NEW YORK 23
Seconded by Mr Osborn Carried.
Mr. Stone offered the following resolution and moved its
adoption :
'Resolved—That the Chairman be authorized to sign for
Tompkins County, the supplemental W.P A project at the
Cayuga Preventorium, and that the Board approves and spon-
sors the same.
Seconded by Mr. Stevenson. Carried.
Mr. Squier offered the following resolution and moved its
adoption •
Resolved—That the claim of Amos H Davenport, in the
amount of $97.57, electrical supplies for the county buildings
for the year 1936, be approved and audited at the above
amount, and the Clerk is hereby directed to pay said amount
to the foregoing person entitled thereto , and that the County
Treasurer pay the same out of any available funds in her
hands
Seconded by Mr Osborn.,
Ayes -14. Noes -0 Carried
Mr Stone offered the following report of the Special Com-
mittee appointed by the Chairman, December 13, 1937
'To the Board of Supervisors
of Tompkins County :
Your Committee appointed on December 13, 1937 to confer
with city officials on the subject of the legality of certain taxes
for old -age assistance, and directed by resolution of this board,
adopted December 15, 1937, to ascertain the facts in regard
to said taxes, and ways and means, if any, of making an ad-
justment thereof, has investigated the said matter and presents
the following report:
1 That by Chapter 387 of the Laws of 1930 the law was
amended to permit a city forming part of a county public
welfare district, by resolution of its legislative body, to elect
to furnish old -age relief to the persons eligible thereto, residing
24 PROCEEDINGS OF THE BOARD OF SUPERVISORS
in such city It required the filing of a copy of such resolution
with the County Clerk and with the State Department, and
the furnishing of old -age relief by such a city might begin on
the first day of January after the effective date of such reso-
lution The law further provided that "On and after such
first day of January, the county public welfare district in
which such city is located shall not include such city insofar,
only, as administration of such old -age relief and levying of
taxes therefor are concerned "
2 That pursuant to such statute the common council of
the City of Ithaca, on August 6, 1930, adopted a resolution
electing that the City should furnish old -age relief to the per-
sons eligible thereto residing in the city This resolution was
duly filed with the County Clerk and the State Department
There is no evidence that any notice of the adoption of this
resolution was presented to the Board of Supervisors at any
time prior to the fall of 1937 The said resolution became
effective January 1, 1931, and since that time the City of Ithaca
has paid for its own old -age relief
3 The Board of Supervisors in making up its budget for
the year 1931 did not take cognizance of the action of the
City in setting up its own old -age assistance district, and con-
tinued to include the city in the levy of taxes for administra-
tion of old -age relief in the county public welfare district This
error was repeated in each of the years 1931, 1932, 1933, 1934,
1935 and 1936 Your Committee is convinced that this error
was made in entire good faith, and that no member of the
Board of Supervisors who participated in the tax levies in any
of those years was aware that the City of Ithaca was entitled
to be excluded from the county taxes for old -age relief Your
committee also finds that neither the collection nor the payment
of the taxes as levied in said years was ever protested by any
taxpayer or by an official of the City of Ithaca on the ground
that the city was included in the taxes for county old -age relief ,
and that the question of the legality of such tax levies was not
raised until the fall of 1937 Your committee further finds
that in the fall of 1930 all members of the finance committee
of this board were city supervisors, and that in each year
from 1931 to 1936, inclusive, except 1934, a majority of the
finance committee were city supervisors, and in 1934 there were
two city supervisors on the committee, including the present
Mayor of the City of Ithaca In each of the years 1930 to 1936,
inclusive, there were one or more city supervisors on the
equalization committee of this board, and your committee
OF TOMPKINS COUNTY, NEW YORK 25
further finds that the tax levies in the years 1931 to 1937, in-
clusive, were all made without a dissenting vote
4 Your committee is of the opinion that the state and
county taxes levied in the years 1931 to 1937, inclusive, were
contrary to the provisions of the Public Welfare Law, in that
the taxpayers of the City of Ithaca were required to pay a por-
tion of the cost of administration of old -age relief in the,coun-
ty public welfare district outside of said city, and believes that
special legislation should be enacted to authorize rebates upon
such taxes to individual taxpayers who apply therefor within
a limited time, and authorizing the raising of the money for
such rebates by a bond issue payable from taxes levied
upon the county public welfare district, exclusive of the City
of Ithaca It has prepared and submits with this report a pro-
posed act to accomplish this purpose, and unanimously recom-
mends that this board request the enactment of the same at the
current session of the legislature
Attached hereto is a statement of the net amounts expended
fox old age assistance in the Tompkins County Public Welfare
District in the years 1932 to 1937 inclusive, and the percentage
thereof borne by taxpayers of the City of Ithaca
The year 1931 is omitted because your committee is advised
that collection of rebates on taxes levied in that year is barred
by the Statute of Limitations
LAMONT C SNOW,
D J WATROUS,
L. P. STONE,
C 11 NEWMAN,
Committee.
Year Net expenditure Percentage of Tax Amount of Tax
for Old Age Sec Paid by City Paid by City
1932 822,950 24 63 56202 $14,587.64
1933 32,343 38 63 08370 20,718 82
1934 15,832 01 63 05804 9,983 36
1935 13,570 31 63 0Q288 8,549 69
1936 25,222 55 63 13799 15,925 01
1937 14,454 37 63 2678 9,144 98
An Act authorizing the board of supervisors of Tompkins
26 PROCEEDINGS OF THE BOARD OF SUPERVISORS
County to audit and pay claims for the rebate of a portion of
the state and county taxes levied by said county in the years
,nineteen thirty-two, nineteen thirty-three, nineteen thirty-
four, nineteen thirty-five, nineteen thirty-six and nineteen
thirty-seven, because of the illegal inclusion of the City of
Ithaca in the taxes imposed in said years for old -age assist-
ance in the Tompkins County public welfare district, and to
raise the money therefor by taxes in said public welfare dis-
trict, exclusive of the City of Ithaca.
The people of the State of New York represented in Senate
and Assembly do enact as follows .
Section 1 Subject to the limitations hereinafter specified,
verified claims may be presented to the board of supervisors
of Tompkins County, on forms provided by said board, for a
rebate upon state and county taxes levied in said county in and
for the years nineteen thirty-two, nineteen thirty-three, nine-
teen thirty-four, nineteen thirty-five, nineteen thirty-six or
nineteen thirty-seven, or any of said years, on any property
located in the City of Ithaca, for the payment of which rebate
said county is or may be liable because of the inclusion of
said city in the taxes imposed for ald age assistance in the
Tompkins County Welfare district, contrary to the provisions
of the Public Welfare Law Each claim for such rebate shall
be based upon the actual net expenditures for old age assis-
tance in said years in said public welfare district after deduct-
ing the total receipts from all sources, as reported by the
county Commissioner of Welfare, and taking into account
the percentage thereof borne by the taxpayers of the said
City of Ithaca
Section 2 The board of supervisors may employ and fix
the compensation of a special auditor, to whom any such claims
may be referred, and such auditor shall ascertain the facts with
respect to each such claim and determine the amount of rebate
to which each such claimant is entitled, and report the same
to said board of supervisors The said board of supervisors
may also employ and fix the compensation of as many clerks
as may be necessary to assist such auditor in the performance
of his duties hereunder The compensation of such auditor and
clerks and all necessary expense incurred in carrying out the
provisions of this act shall be a general county charge to be
audited and paid in the same manner as other county chaiges.
Section 3 When the facts with respect to any such claim
OF TOMPKINS COUNTY, NEW YORK 27
shall have been ascertained and the amount of rebate to which
each claimant is entitled determined, the said board of super-
visors may audit and allow the same and pay the amount so
determined to the person entitled thereto, provided however,
that no such claim shall be ,audited, allowed or paid unless it
shall have been duly verified and presented to the clerk of the
said board of supervisors within six months from the date of
the first publication of the notice to present such claims as
hereinafter provided.
Section 4 The said board of supervisors shall publish in
the official newspapers published in said County, as designated
by said board, once in each week for six months, a notice to
present claims for such rebates on or before the expiration
of six months from the date of the first such publication, which
first publication shall be made within ninety days after this
act becomes a law, and on or before the first date of such
publication the said board of supervisors shall post such no-
tice, or cause the same to be posted, in three public and con-
spicuous places in the said City of Ithaca.
Section 5 No action may be maintained against the County
of Tompkins for the recovery of any such rebate unless the
claim therefor shall have been presented to the clerk of the
board of Supervisors of such county within six months from
the date of the first publication of the notice to present the
same, and the action is commenced within two years after the
date of such first publication ; and no action may be brought
against said county for the recovery of any such rebate until
three months have elapsed after the expiration of the period
allowed for presentation of such claims, as specified in such
notice
Section 6 The said board of supervisors may incur in-
debtedness, but not in excess of the constitutional or statutory
debt limit for the payment of such claims. For such purpose
the said board of supervisors is empowered to authorize and
cause to be issued and sold serial bonds maturing annually
in amounts as nearly equal as practicable, but none to mature
later than ten years from the date of their issue, for the pay-
ment of which, with interest, the faith and credit of such
county is pledged, notwithstanding the method provided herein
for raising the funds for the payment of principal and interest
of such bonds The interest on such bonds shall be at such rate
as shall be prescribed by said board of supervisors, not to ex-
ceed the legal rate, payable annually or semi-annually, and shall
28 PROCEEDINGS OF THE BOARD OF SUPERVISORS
be included in the annual expenses and appropriations to be
raised by taxes in and for the Tompkins County public welfare
district, exclusive of the said City of Ithaca Funds for the
redemption of such bonds shall be included in the annual
expenses and appropriations to be raised by taxes in and foi
the Tompkins County public welfare district, exclusive of
said City of Ithaca, for the years in which the bonds shall
mature, in addition to all other sums authorized to be raised
thereby, notwithstanding the provisions of any other law
whether general, special or local Such bonds shall be sold
at not less than par, and after such advertisement as is now
provided for the sale of bonds in said county Any resolution
or resolutions authorizing said bonds may provide that the
bonds shall contain a recital that they are issued pursuant to
this act, which recital shall be conclusive evidence of their
validity and of the regularity of their issuance. Such resolu-
tion or iesolutions may also authorize the county treasurer
of said county to make a temporary loan or loans on certifi-
cates or other evidences of indebtedness, or temporary ad-
vances from other funds, in anticipation of the sale or delivery
of such bonds, notwithstanding the provisions of any other
law whether general, special or local
Section 7 The proceeds of the sale of said bonds shall be
deposited by the county treasurer of said county in a special
account entitled "Tax Rebate Account" in such bank or banks
as are duly authorized depositaries of other funds of the said
county, and shall be paid out by him upon audit by the board
of supervisors in satisfaction of the claims for rebates pre-
sented pursuant to this act, and for the retirement of any
outstanding certificates of indebtedness issued in anticipa-
tion of the sale and delivery of such bonds, and the payment
of the interest thereon Any balance thereof remaining after
the expiration of two years from the date of the first publica-
tion of notice to present such claims, and after the payment of
all such claims which have been audited and allowed, shall be
applied upon the principal and/or the interest of the next
maturing series of such bonds.
Section 8 This act shall take effect immediately
Mr Stone offered the following resolution and moved its
adoption •
WHEREAS, the committee appointed by this Board on De-
cember 13, 1937, to confer with city officials regarding the
OF TOMPKINS COUNTY, NEW YORK • 29
legality of certain taxes for old -age assistance, has presented
its report.
Resolved—That said report be accepted and filed
Be It Further Resolved, that this Board approve the enact-
ment by the legislature of the State of New York of the fore-
going enabling act for the purpose of authorizing this board
to audit and pay claims for the rebate of a portion of the
state and county taxes levied in the years 1932, 1933, 1934,
1935, 1936 and 1937 because of the illegal inclusion of the
City of Ithaca in the taxes imposed in said years for old -age
assistance in the Tompkins County public welfare district,
and further authorizing this board to raise the money there-
for by taxes in said public welfare district, exclusive of the
t City of Ithaca
Be It Further Resolved—That Senator Stagg and Assembly-
man Shaw be requested to introduce this act to the Legis-
lature
Seconded by Mr Osborn.
Mr Scofield moved that the matter be laid on the table.
Seconded by Mr Sweetland
Ayes—Messrs Todd, Sweetland, Watrous, E J Miller,
Scofield, and Payne -6
Noes—Messrs Snow, Stevenson, Stone, Durfey, Neill,
Evans, Osborn and Squier-8
Motion lost
Moved by Mr. Stone that to give all members more time
to consider the pr oposition to be acted upon that this meeting
be adjourned to Monday, February 21, at 10 A M.
Seconded by Mr. Todd. Carried.
30 PROCEEDIAvS OF THE BOARD OF SUPERVISORS
ADJOURNED MONTHLY SESSION
Monday, February 21, 1938
Roll call All members present.
Minutes of February 14th meeting, read and approved
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That the resolution offered by me and seconded
by Supervisor Osborn at the regular meeting on February
14th recommending the enactment of certain legislation
authorizing tax rebates, be amended by substituting the fol-
lowing proposed act for the act set forth in said resolution •
An Act authorizing the county of Tompkins to refund
taxes on pioperty in the city of Ithaca levied for old age
assistance, and to borrow moneys therefor by the issuance
of certificates of indebtedness and bonds payable from taxes
levied in the first instance on the taxable property in said
county outside of said city
The People of the State of New York, represented in Sen-
ate and Assembly, do enact as follows:
§1. Subject to the limitations hereinafter specified, veri-
fied claims may be presented to the board of supervisors of
Tompkins County, on forms provided by said board, by or on
behalf of any person or corporation who paid the state and
county tax levied in said county in the years nineteen hundred
thirty-two, nineteen hundred thirty-three, nineteen hundred
thirty-four, nineteen hundred thirty-five, nineteen hundred
thirty-six or nineteen hundred thirty-seven, or in any of said
years, on any property located in the city of Ithaca, for a re-
fund, for the payment of which said county is or may be liable,
of so much of the taxes levied in any of said years as is the same
proportion of the general county tax levied in said year on,
such property as the proportion that the net expenditures in
such year for old age assistance in the county outside of said
city bears to all general county taxes levied in such year For
the purposes of this act net expenditures for old age assistance
in any year means the total expenditures for old age assistance
OF TOMPKINS COUNTY, NEW YORK 31
in such years less all reimbursements on account of such ex-
penditures received during such year from the state or from
other sources as reported by the county commissioner of public
welfare. For the purposes of this act general county taxes
means county taxes for general and poor purposes that are
levied on all taxable property in the county, including property
in the city of Ithaca.
§2 The board of supervisors of said county may employ
and fix the compensation of a special auditor, to whom any
such claims may be referred, and such auditor shall ascertain
the facts with respect to each such claim and determine the
amount of refund to which each such claimant is entitled,
and report the same to said board of supervisors. The said
board of supervisors may also employ and fix the compensa-
tion of as many clef ks as may be necessary to assist such
auditor in the performance of his duties hereunder The com-
pensation of such auditor and clerks and all necessary expenses
incurred in carrying out the provisions of this act, including
the expense connected with the issuance of bonds, shall be a
general county charge to be audited and paid in the same
manner as other county charges
§3 When the facts with respect to any such claim shall
have been ascertained and the amount of refund to which each
claimant is entitled determined, the board of supervisors of
said county may audit and allow the same and pay the amount
so determined to the person entitled thereto, provided, how-
ever, that no such claim shall be audited, allowed or paid
unless it shall have been duly verified and presented to the
clerk of the said board of supervisors on or before the date
stated in the notice hereinafter referred to
§4 The board of supervisors of said county shall publish
a notice, in substantially the form below provided, in the official
newspapers published in said county, as designated by said
board, once in each week for twenty-six weeks, the last pub-
lication to be not less than one hundred seventy days after the
first publication, beginning within ninety days after this act
becomes effective, and shall within said ninety days post such
notice or cause it to be posted in three public places in the
city of Ithaca The said notice shall be in substantially the
following form :
Notice is hereby given that claims for the refund of
Tompkins County taxes levied for the years nineteen
3Z PROCEEDINGS OF THE BOARD OF SUPERVISORS
hundred thirty-two to nineteen hundred thirty-seven,
both inclusive, on property in the city of Ithaca for
old age assistance outside of said city must be pre-
sented to the clerk of the board of supervisors of
said county at the county court house on or before the
day of , 19
Board of Supervisors of
Tompkins County
The date to be stated In said notice shall be not less than
seven months nor more than ten months after this act be-
comes effective
§5 No action may be maintained against the county of
Tompkins for the recovery of any such refund unless the
claim therefor shall have been presented to the clerk of the
board of supervisors of such county on or before the date
stated in such notice and the action is commenced within
eighteen months after said date ; and no action may be brought
against said county for the recovery of any such refund until
three months have elapsed after the date stated in such notice
§6 The amount of such claims audited and allowed may
be borrowed by the board of supervisors of said county by
the issuance of certificates of indebtedness or bonds or both
as hereinafter provided The amount so to be borrowed may
be raised in the first instance by the issuance from time to
time of certificates of Indebtedness which shall mature in not
exceeding one year from their date and which shall bear in-
terest at not exceeding six per centum per annum and which
may be sold at private sale Such certificates and the interest
thereon shall be paid from funds raised by the issuance of
bonds, but if payment is not so made a tax shall be levied
sufficient for such payment as hereinafter provided The
amount to be borrowed as hereinabove provided may be raised
in the first Instance by bonds, or if certificates of indebtedness
have been issued in the first instance then bonds may be issued
to pay such certificates and the interest thereon Said bonds
may be issued in separate series from time to time and the
bonds of each series shall mature not later than ten years from
their date in annual installments none of which shall exceed
by more than fifty per centum the amount of any installment
maturing in a previous year Said bonds shall bear Interest
at not exceeding six per centum per annum and shall be sold
at public sale as provided in the general municipal law for not
OF TOMPKINS COUNTY, NEW YORK 33
less than par Any resolution or resolutions authorizing said
bonds may be passed by the vote of a majority of all members
of the boas d of supervisors of said county Such resolution or
resolutions may provide that the bonds shall contain a recital
that they are issued pursuant to this act, which recital shall
be conclusive evidence of their validity and of the regularity
of their issuance.
§7. The amount necessary for the payment of certificates
or bonds issued pursuant to this act, and interest thereon,
shall be levied in the first instance on the taxable property
in the said county outside of the city of Ithaca, but in case
taxes so levied shall not be sufficient for the payment of said
certificates or bonds and interest thereon a tax shall be levied
on all the taxable property in the county sufficient for the pay-
ment thereof
§8 The powers and authority contained in this act shall be
in addition to the powers and authority contained in any other
law, and shall not be deemed limited by any other law
§9. This act shall take effect immediately.
Seconded by Mr Osborn Carried
A call being made for a vote upon the amended act as sub-
stituted, resulted as follows :
Ayes—Messrs. Snow, E J Miller, Stone,
Osborn and Squier-7.
Noes—Messrs. Todd, Sweetland, Stevenson,
field, Payne and Evans -7.
Resolution lost.
Durfey, Neill,
Watrous, Sco-
Mr Squier offered the following resolution and moved its
adoption :
Resolved,—That the matter of disposal of property on Esty
Road, heretofore assessed to Wade Pinckney, be left to the
Highway Committee to report.
Seconded by Mr Osborn. Carried.
On motion, adjourned.
34 PROCEEDINGS OF THE BOARD OF SUPERVISORS
To W. 0. Smiley, Clerk of
The Board of Supervisors;
Tompkins County, N Y
You are hereby requested to call a special meeting of the
Board of Supervisors, to be held at the Supervisors' Rooms,
in the City of Ithaca, N Y , on Monday, February 28th, 1938,
at 10 A M , to reconsider the action taken at the last meeting
with respect to tax rebates or to vote upon any new proposition
relating thereto which may be offered; and for such other
business that may properly come before the meeting
Dated, February 23, 1938
R C OSBORN
L P STONE
LAMONT C. SNOW
C C. SQUIER
J C DURFEY
FRED C. EVANS
HARVEY STEVENSON
LOUIS D. NEILL
Special Session
Monday, February 28, 1938
Roll call All members present, except Mr. Payne
The Clerk read the Call for the Special Meeting.
Minutes of the Adjourned Monthly Meeting, February 21,
1938, were read and approved with corrections
Mr. Evans moved to reconsider the question under discussion
at the last meeting with reference to tax refund to the City of
Ithaca
Seconded by Mr Osborn Carried
Mr Osborn offered the following resolution and moved
its adoption :
t
1
OF TOMPKINS COUNTY, NEW YORK 35
Resolved—That §6 of the proposed act for tax rebates be
amended by changing the word "shall" in the ninth line to
"may" so as to make issuance of bonds permissive instead
of mandatory.
Further Resolved—That §7 of said proposed act be amended
to read as follows :—
"§7 Certificates and bonds issued pursuant to this
Act shall be general obligations of the County of Tomp-
kins The amount necessary for the payment thereof and
interest thereon shall be a charge upon the entire county,
but shall be levied in the first instance against all the
taxable property in the said county outside of the city of
Ithaca, and the said county outside of said city shall be
primarily liable for the payment of all such certificates,
bonds and interest "
Seconded by Mr. Squier
Discussion followed.
Moved by Mr Scofield, that the matter be laid on the table
until the next meeting, March 14th.
Seconded by Mr Sweetland.
Ayes—Messrs Todd, Sweetland, Stevenson, Watrous, Miller,
Scofield, Stone and Durfey-8.
Noes—Messrs Snow, Neill, Evans, Osborn and Squier-5.
Motion carried.
After considerable discussion, Mr. Watrous presented a
statement with reference to tax refund and asked that the
same be placed on file.
Mr. Scofield moved, that the meeting be adjourned.
Seconded by Mr. Watrous.
Roll call being requested, was taken and resulted as follows :
36 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Ayes—Messrs. Snow, Todd, Sweetland, Stevenson, Watrous,
Miller, Scofield, Stone and Durfey-9.
Noes—Messrs. Neill, Evans, Osborn and Squier-4.
Motion carried.
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK 37
Monthly Meeting
Monday, March 14, 1938
Roll call All members present except Mr E J Miller
Minutes of February 28th meeting read
Mr Watrous asked that the minutes of February 28th be
changed to read
"Mr Watrous presented a statement with reference to tax
refund and asked that the same be placed on file "
There being no objection the request was granted by the
Chair, and the minutes approved as changed.
The Clerk read a letter from Dr R H Broad, City Health
Officer, with reference to quarters in the old Courthouse, which
communication was placed on file
jThe Clerk read claims of sixteen taxpayers of the City of
Ithaca asking for refunds in the total amount of $7,453 91,
which claims were referred by the Chairman to the Com-
mittee on Erroneous Assessments and Returned Taxes.
Mr Osborn offered the following resolution and moved its
adoption .
Resolved—That the claims for tax refunds which have been
presented to this Board and referred by the Chairman to the
Committee on Erroneous Assessments and Returned Taxes,
be taken from the committee and immediately considered by
this board.
Seconded by Mr Squier
Ayes—Messrs Durfey, Neill, Osborn and Squier-4.
Noes— Messrs Snow, Todd, Sweetland, Stevenson, Watrous,
Scofield, Payne, Stone and Evans -9.
38 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolution lost.
Mr. Osborn moved that the enabling act laid on the table
until this meeting be now taken up for consideration.
Discussion followed.
Moved by Mr Stone, that the "Act" lie upon the table for
consideration at some future date
Seconded by Mr. Sweetland
Ayes—Messrs Snow, Todd, Sweetland, Stevenson, Watrous,
Scofield, Payne and Stone -8
Noes—Messrs. Durfey, Neill, Evans, Osborn and Squiei-5.
Motion carried
Mr Todd offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the sum
of $100 00 to increase the telephone operator's salary from
$900. to $1,000 00 per year, effective as of April 1, 1938, with
the understanding that said operator hire her own substitute,
and that the County Treasurer be directed to pay said salary
monthly as all other employees are paid
Seconded by Mr. Watrous.
Ayes -13 Noes -0 Carried
The Clerk read the following claims for audit, with the
names of the claimants and the amounts allowed, as reported
by the several committees to which they had been referred
W-197 Herman M Biggs Memo Hosp., County Pa-
tients—T. B. Hosp $2,185 00
198 Homer Folks Tuber Hosp , Care—Julia Hanlon
—T B Hosp. 77 50
199 N. Y. State Elec & Gas Corp , Elec. Service—
T. B. Hosp. 11.42
200 Elton Scott, Assigned to C C Squier, Labor—
T B Hosp 6 00
OF TOMPKINS COUNTY, NEW YORK 39
201 Robert S Boothroyd, Insurance—T. B Hosp 35 00
202 Ithaca Monumental Works, Headstone—Jones
—Soldier 50 00
203 E M Perkins, Burial—Eliza Frink—Soldier 78 00
204 Fred D Gilbert, Burial—Sarah J. Hyatt—
Soldier 75 00
205 Dr Leo P Larkin, x-ray—Vera Annis—P H C 15 00
206 Reconstruction Home, Inc., Care—Leta Bethel
—PHC 207 00
207 Reconstruction Home, Inc , Care—Virginia
Pierce—P H C 93 00
208 Reconstruction Home, Inc , Care—Vivian L
King—P H C , 333 00
209 Reconstruction Home, Inc , Care—Ruth I Pres-
ton—P H C 186 00
210 Reconstruction Home, Inc , Care—James Zif-
chock—P H C 186 00
211 Reconstruction Home, Inc , Care—Doris King—
PHC 18300
212 Reconstruction Home, Inc , Care—Irene Rob-
inson—P H C 276 00
213 Reconstruction Home, Inc , Care—Elmer Whit-
ing—P H C 186 00
214 Reconstruction Home, Inc , Care—James Spen-
cer—P H C 186 00
215 Frank H Feller, Salary, etc —Cayuga Preven. 152 25
216 J J Taylor, Transportation—Cayuga ,Preven 90 00
217 J J Driscoll, Material—Cayuga Preven 249 42
218 Robinson & Carpenter, Material—Cayuga Pre-
ven 392 91
219 Jamieson -McKinney Co Inc , Material—Cayuga
Preven 49.54
220 Driscoll Bros & Co , Material—Cayuga Preven 414 37
221 Treman, King & Co , Material—Cayuga Preven 42.39
222 Potter & Allen, Material—Cayuga Preven 125 52
223 Shell Union Oil Corporation, Material—Cayuga
Preven 24 75
224 E M Rumsey & Son, Sand—Cayuga Preven 22 66
225 Amos H Davenport, Elec work—Cayuga Pre-
ven 24 88
226 Van Natta Office Equip Co Inc , Repairs—
W P A County 1 25
227 Clarkson Chemical Co Inc , Soap—Co Bldgs 42 53
228 C J Rumsey & Co , Supplies—Co Bldgs 30 36
229 Arthur B Smith, Salary—T C D A 200 00
230 Arthur B Smith, Expenses—T C D A 3 72
40 PROCEEDINGS OF THE BOARD OF SUPERVISORS
231 Hugh J Williams, Expenses—T.0 D.A 6.96
232 T G Miller's Sons Paper Co , Supplies—T C D A 2 25
233 Wm Bacon, Postage—Rur Trav Libr. 2 00
234 Dean of Ithaca, Inc , Storage—Rur Trav Libr 7 75
235 The Syracuse News Co , Books—Rur Trav
Libr 60 86
236 General Bookbinding Co , Books—Rur Tiav
Libr 18 00
237 Rothschild Bros , Chair rental—Rur Trav Libr 2 00
238 Underwood Elliott Fisher Co , Carbon paper—
Sup Ct Judge 4 00
239 Harrison Adams, Mileage—Sheriff 9915
240 Harrison Adams, Expenses—Sheriff 9 98
241 Arthur G Adams, Expenses—Dist Atty 142 06
242 Dr H H Crum, Services—Jail Physician 6 00
243 Howard L O'Daniel, Postage & Exp —Co Clerk 47 51
244 Wm A Church Co , Repair book—Co Clerk 1 50
245 T G Miller's Sons Paper Co , Supplies—Co
Clerk 10 04
246 Dennis & Co Inc , Law Book—Co Judge 8 50
247 T G Miller's Sons' Paper Co , Supplies—Co
Judge 3 14
248 W F Geoi ge, Comm of Elec , Postage—Comm
of Elec 4 00
249 Beatrice Haley, Clerical Work—Comm of Elec 45 00
250 Gladys L Buckingham, Expenses—Supr. 2 50
251 Eugene Thorp, Fees in Dog Cases—Peace Officer 12 10
252 Bert I Vann, Mileage—Co Supt. 120 00
253 Bert I Vann, Expenses—Co Supt 9 90
254 Hawkins, Delafield & Longfellow, Legal services
—Gen Fund (Tax Rebate) 124 28
255 Practical Business School, Mimeograph copies
—Gen Fund (Tax Rebate) 4.75
256 Hall & McChesney, Inc , Judgment Book—Co.
Clerk 35 00
257 John J Sinsabaugh, Mileage & Exp —Co Sealer 14 05
258 Harrison Adams, Expenses—Sheriff 59 32
259 J B Lyon Co , Law Reports—Co Judge 40 00
87.138 07
Mr Osborn offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $7,138 07, be audited by this Board at the amounts recorn-
OF TOMPKINS COUNTY, NEW YORK 41
mended by the several committees to which they were re-
ferred, and the County Treasurer is hereby directed to pay
the same out of any available funds in her hands, and if she
has not sufficient funds in her hands with which to pay the
same, or any part thereof, and in pursuance of Section 41, of
the County Law, she be and hereby is authorized to borrow
said amount, or so much thereof as may to her seem neces-
sary, in anticipation of the collection of taxes to be contained
in the taxes for the current year, the moneys so obtained to
be used for the purpose to which such taxes are applicable,
and be it further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes of cer-
ticates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate no ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
I Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Cleik, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of the Board for and on behalf of the Board, and be it
further
Resolved—That the County Treasurer be directed to pay
Claim No W-251, out of the moneys in her hands in the Dog
Fund, and that she be directed to charge Claim No W-239,
being for Sheriff's expenses, to the town of Caroline, the sum
of 83 30 , to the town of Dryden, the sum of $7 80 , to the town
of Ithaca, the sum of $5 55 , to the town of Lansing, the sum
of $7 95 , to the town of Newfield, the sum of $6 60 , to the town
of Ulysses, the sum of $2 70 , and to the City of Ithaca, the
sum of 82 25, the amounts so charged being properly charge-
' able to the respective towns, and to be placed in the tax bud-
gets thereof for the next ensuing tax levy to reimburse the
county for moneys expended for and in their behalf
Seconded by Mr Squier.
Ayes -13 Noes -0. Carried.
On motion, adjourned
42 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Monthly Meeting
Monday, April 11, 1938
Roll call All members present
Minutes of March 14th meeting read and approved
The Clerk read a letter from F Ray Williams, Chairman
of the Legislative Committee of the County Highway Super-
intendents Association relative to highway improvement and
aid to counties, towns and cities brought about as a pay-as-
you-go plan to be financed by motor vehicle fees and the first
three cents of the gasoline• tax The letter was further ex-
plained by County Superintendent Bert I Vann
Mr Watrous offered the following resolution and moved
its adoption
Resolved—That we, the Supervisors of Tompkins County,
heartily endorse the action of the New York State County
Highway Superintendents Association and request the dele-
gates to the State Convention to vote in favor of Constitutional
amendments whereby the recommendations of the Highway
Survey Study Committee will be carried out
Seconded by Mr Neill Carried
The Clerk read a letter from the Finger Lakes State Parks
Commission asking the Board of Supervisors to consider the
turning over of the old Tuberculosis Hospital site to the Fin-
ger Lakes State Parks Commission, which letter was placed
on file
The Clerk read claims of five taxpayers of the City of Ith-
aca asking for refunds in the total amount of $839 25, which
claims were referred by the Chairman to the Committee on
Erroneous Assessments and Returned Taxes
The Clerk read the Quarterly report of the Tompkins
County Veterans' Service Bureau Officer which was favor-
ably commented on and the report placed on file
OF TOMPKINS COUNTY, NEW YORK 43
Mr Carl McKinney, newly elected President of the Tomp-
kins County Development Association, together with Hugh J
Williams, Executive Director, and Fred A Williams, appeared
before the Board and submitted a general report of the work
done to date, which report was placed on file
Mr Charles A Lueder, Justice of the Peace of the Town of
Ulysses, appeared before the Board and reported with refer-
ence to activities of the Association of Towns and the School
for Justices, held recently by that organization in Geneva,
urging the benefits to be derived therefrom and suggested an
organization of Justices for Tompkins County
Mr Osborn offered the following resolution and moved its
adoption •
Resolved—That the Chairman appoint a committee of four
of which he himself shall be a member, to consult with the
Executive Committee of the Tompkins County Development
Association with reference to equipment
Seconded by Mr Stevenson Carried
Mr Squier offered the following resolution and moved its
adoption .
Resolved—That the Board of Supervisors tender to the Boy
Scouts Organization the use of the Court Room for not to ex-
ceed four meetings during the year if satisfactorily handled
Seconded by Mr. Osborn Carried.
The Chairman announced as the special Tompkins County
Development Association Committee, Squier, Durfey, Stone
and Snow.
The Clerk read the following claims for audit, with the
names of the claimants and the amounts allowed, as reported
by the several committees to which they had been referred
W-260 Bert I Vann, Mileage—Co Supt
261 Bert I Vann, Expenses—Co. Supt
262 Charlotte V Bush, Postage—Co. Treas
263 Fred A Beardsley, Fees in Dog Cases—
$ 136 40
5.75
16 00
44
PROCEEDINGS JF THE BOARD OF SUPERVISORS
Justice 4 10
264 C Harry Spaulding, Fees in Dog Cases—
Justice 17 30
265 George F Wainer, Fees in Dog Cases—
Constable 35 05
266 C. Harry Spaulding, Fees in Felony—
Justice 10 35
267 Wm J. Ackerman„ Fees in Dog Cases—
Justice 2 60
268 Riley H Heath, Sup °Ct Judge, Postage—
Sup Ct Judge 25 00
269 Charles H Newman, Expenses—Co Atty 10 82
270 Harrison Adams, Mileage—Sheriff 146 00
271 Harrison Adams, Expenses—Sheriff 7 00
272 T G Miller's Sons Paper Co , Supplies—
Dist Atty 2 30
273 Corner Bookstores, Inc , Supplies—Dist Atty 3 00
274 The Peck Furniture House, Inc , Shelving,
Aur Tray Libr —Gen Fund 169 50
275 Genesee Sanitary Wiper Co , Cheesecloth—
Co Bldgs 37.76
276 T G Millei's Sons Paper Co , Towels
Co. Bldgs 20 82
277 George W Miller, Elec Work—Co Bldgs 4 85
278 The Peck Furniture House, Inc , Sunshine
Polish—Co Bldgs 17 50
279 C. J. Rumsey & Co , Supplies—Co Bldgs 44 94
280 Hermann M Biggs Memo Hosp , County
Patients—T B Hosp 2,767 50
281 Homer Folks Tuberculosis Hosp , Care—
Julia Hanlon—T B Hosp. 62 50
282 H A Manning Co , City Directories—Co.
Officers 96 00
283 H. L O'Daniel, Postage & Exp —Co Clerk 32 28
284 Corner Bookstores, Inc , Supplies—Co Clerk 13 90
285 T G Miller's Sons Paper Co , Supplies—
Co Clerk 2 06
286 T G Miller's Sons Paper Co , Supplies—
Co. Judge 6 47
287 Corner Bookstores, Inc , Supplies—Co. Judge 6.15
288 The Journal & Courier, Supplies—Co Judge 161 19
289 W F George, Comm of Elec , Postage—
Comm of Elec 6 00
290 The Atkinson Press, Enrollment Bks.—
Elec Expenses 468 25
291 W 0 Smiley, Postage—Supr 7 68
OF TOMPKINS COUNTY, NEW YORK 45
292 Norton Printing Co , Proceedings '37—
Co Publications 646.72
293 William Bacon, Postage—Rur. Tray. Libr. 2 00
294 Dean of Ithaca, Storage—Rur. Tray. Libr. 7 00
295 Corner Bookstores, Inc , Books—Rur Trav
Libr. 77.26
296 Womrath Bookshops & Libr., Inc., Books—
Rur. Tray. Libr. 47 13
297 T G Miller's Sons Paper Co., Supplies—
Rur. Tray. Libr. 2 84
298 The Central N Y School for the Deaf, Cloth-
ing—Dryden Deaf Mutes 12.50
299 Arthur B. Smith, Salary—T.C.D A 200.00
300 Arthur B. Smith, Expenses—T C D A. 10.36
301 Hugh J Williams, Expenses—T C.D.A 19 40
302 Bernhard S Bohland, Teeth Extractions—
Jail Inmates 4 00
303 Reconstruction Home, Inc., Care, Leta Bethel
—P H.C. 84 00
304 Reconstruction Home, Inc , Care, Vivian L.
King—P.H.0 84 00
305 Reconstruction Home, Inc., Care, Frank Reyn-
olds—P.H C. 315 00
306 Reconstruction Home, Inc., Care, Ruth I.
Preston—P H C 84 00
307 Reconstruction Home, Inc , Care, James Zif-
chock—P H C. 84.00
308 Binghamton City Hospital, Care Rudolph
Whitted—P H C. 284.00
309 F P Estes, Brace, Vera Annis—P H C 20 00
310 F. P Estes, Artifical leg, James Lathrop-
-PH C 150 00
311 Dr Leo P Larkin, X-ray, Clarence Rundle—
P H C. 7.50
312 Robinson & Carpenter, Supplies— Cayuga
Preven 99 37
313 R F Smith, Supplies, Cayuga Preven 1 70
314 Driscoll Bros & Co , Supplies—Cayuga
Preven 314 07
315 E M. Rumsey & Son, Sand—Cayuga Preven 7.62
316 W B. Bradley, Plumbing—Cayuga Preven. 549.86
317 C J. Rumsey & Co., Supplies—Cayuga Preven. 1 63
318 Jamieson -McKinney Co., Inc., Supplies—
Cayuga Preven. 1.94
319 E. B Davis, Truck Rental—Cayuga Preven. 8.75
320 Frank H. Feller, Salary—Cayuga P'reven. 150 95
46 PROCEEDINGS OF THE BOARD OF SUPERVISORS
321 Paul McDonald, Supplies—Cayuga Pr even
322 J B. Lyons Co , Law Reports—Court Libr.
323 John J. Sinsabaugh, Mileage & Expenses—
Co Sealer
324 W & L E Gurley, Repairing weights, etc —
Co Sealer
325 Van Natta Office Equip Co , Inc , Scales—
Co. Treas
326 Trumansburg Home Telephone Co , Service—
T B Hosp.
327 N Y. State Elec & Gas Corp., Elec—
T B Hosp
217
40 00
112 20
30 54
7 65
6 15
11 30
$7,834 63
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $7,834 63, be audited by this Board at the amounts recom-
mended by the several committees to which they were re-
ferred, and the County Treasurer is hereby directd to pay the
same out of any available funds in her hands, and if she has
not sufficient funds in her hands with which to pay the same,
or any part thereof, and in pursuance of Section 41, of the
County Law, she be and hereby is authorized to borrow said
amount, or so much thereof as may to her seem necessary, in
anticipation of the collection of taxes to be contained in the
taxes for the current year, the moneys so obtained to be used
for the purpose to which such taxes are applicable, and be it
further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or cer-
tificates of the said county, to mature not more than six
months after the date of issue, and to bear interest at a rate
not exceeding six per centum per annum, until the date fixed
for their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board, and be it
further
1
OF TOMPKINS COUNTY, NEW YORK
47
Resolved—That the County Treasurer be directed to pay
claims Nos W-263, W-264, W-265 and W-267, out of the
moneys in her hands in the Dog Fund , and that she be di-
rected to charge Claim No W-298, being for clothing for
deaf-mutes, to the town of Diyden; and that she be directed to
charge Claim No W-270, being for Sheriff's expenses, to the
town of Caroline, the sum of $3 35 , to the town of Danby, the
sum of 89 75 , to the town of Dryden, the sum of $16 50 , to
the town of Enfield, the sum of $1 65, to the town of Groton,
the sum of $15 60 , to the town of Ithaca, the sum of $3 15 ; to
the town of Lansing, the sum of 86 15 ; to the town of New-
field, the sum of $3 75 , to the town of Ulysses, the sum of
$5 40 , and to the City of Ithaca, the sum of $20 40 , the
amounts so charged being properly chargeable to the respec-
tive towns and city, and to be placed in the tax budgets there-
of for the next ensuing tax levy to reimburse the county for
moneys expended for and in their behalf.
Seconded by Mr Stone
Ayes -14 Noes -0 Carried
On motion, adjourned
1
OF TOMPKINS COUNTY, NEW YORK 55
Monthly Meeting
Monday, June 13, 1938
Roll call All members present, except Messrs Todd and
Stevenson.
Minutes of May 9th meeting, read and approved.
The Chairman announced the Old Court House Committee
appointed under resolution of May 9th as Messrs Scofield,
Neill and Stone
Mr. Squier submitted a report of the joint committees on
County Buildings and Charities with reference to mechanical
stoker.
Mr. Squier moved that the matter of mechanical stoker be
referred to the Building Committee and the Charities Commit-
tee with power
Seconded by Mr Evans Carried
The Clerk read the following resolution :
"At a meeting of the Town Welfare Officers' Association
held in the Grand Jury Room at the Court House on May
18, 1938, after a general discussion of work relief prob-
lems, the following resolution was finally adopted and
passed to be presented to the Board of Supervisors :
WHEREAS we, the representatives of the Town Welfare
Officers' Association, feel that work relief is much more ad-
visable than home relief, and
WHEREAS we are not satisfied with the regulations and
supervision of certain work relief projects in our district,
and
WHEREAS we feel that work relief projects can be much
more efficiently operated, supervised and managed by local
officials, and
56 PROCEEDINGS OF THE BOARD OF SUPERVISORS
WHEREAS we highly approve of the action of the Common
Council of the City of Ithaca in its decision to appropriate
monies for local relief projects,
Therefore be at Resolved—That we do hereby recommend
and request to the Board of Supervisors that they take under
consideration, the making of projects for work relief in the
local districts which they represent, and that the qualifica-
tions for these work relief projects shall be approved by the
Town Welfare Officers, and be it further
Resolved—That these projects be so supervised that the
local communities can request reimbursement for wages
from the State Department of Social Welfare or the work
relief division of such Department."
Fred A Williams, Welfare Commissioner, spoke with ref-
erence to county and town welfare matters
The Clerk read the claim of Mildred J. Todd against Tomp-
kins County which was ordered placed on file Mrs. Todd being
present gave the Board a brief account of her accident.
Above claim was referred to the County Attorney for advice.
Moved by Mr. Evans, that the claim of Mildred Todd be
red ected
Seconded by Mr Neill. Carried.
The Clerk read a notice of the County Officers' Association
meeting to be held at Niagara Falls, July 18, 19 and 20.
On motion of Mr Osborn, seconded by Mr. Stone, the County
Clerk was directed to attend the County Officers' Association
meeting
Mr. Watrous offered the following resolution and moved its
adoption :
Resolved—That the Chairman and the Clerk of the Board
be authorized and directed to sign for Tompkins County the
agreements by which the county agrees to maintain, after
completion, the highway known as Groton -West Hill Road
OF TOMPKINS COUNTY, NEW YORK 57
Seconded by Mr. Stone. Carried
The Clerk read a letter from the Farm Security Administra-
tion with reference to placing of all property owned by Fed-
eral Government in Part Two of Tax Roll
Mr Osborn offered the following resolution and moved its
adoption •
Resolved—That the County Treasurer be, and she hereby is
authorized and directed to reduce the rate of the interest pen-
alty from 10% to 6%, for failure to pay any real property tax
for the year 1937, which shall have been returned by a town
collector or city treasurer or chamberlain to such county treas-
urer and for the collection of which no sale of the property
shall have been made, in accordance with the provisions of
Chapter 468, Laws of 1933
Seconded by Mr Squier Carried
The Clerk read the report of inspection of the County Home
which was ordered placed on file
Mr Watrous, Chair man of the Highway Committee, re-
ported that that committee had affected settlements for rights
of way on the Groton -West Hill Farm -to -Market Road
Mr Watrous offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $293 50 for rights of way and all property damages on
the Groton -West Hill Farm -to -Market Road, payable as fol-
lows
Glenn Smith
Fred Bossard
R A. Metzgar
Ernest Willsey
Ralph B Pearsall
Clyde L Conger
$ 13 50
11 00
51 00
31 00
175 00
12 00
$ 293 50
and that the Clerk is hereby directed to issue orders for the
above amounts, payable to the foregoing parties entitled there-
58 PROCEEDINGS OF THE BOARD OF SUPERVISORS
to, upon the delivery to him of proper deeds of conveyance of
the lands taken and a release of all property damages, and the
County Treasurer is hereby directed to pay said orders out of
the moneys in her hands appropriated for securing rights of
way.
Seconded by Mr Osborn Carried
Mr Watrous offered the following resolution and moved its
adoption :
WHEREAS the County Superintendent of Highways has in-
dicated to this Board his intention to reconstruct or improve
certain portions of the county highway known as the Groton -
West Groton County Road No 100, County of Tompkins, and
WHEREAS such reconstruction or improvement requires the
acquisition of certain lands by the County of Tompkins, and
WHEREAS the Committee on Highways of this Board having
been heretofore authorized and empowered to obtain the requi-
site rights of way for the reconstruction or improvement of
the said highway, and having reported to this Board that the
said committee met on the 9th day of May, 1938, and author-
ized offers for two certain parcels of land required for such
reconstruction or improvement, one for a parcel owned by Irv-
ing G. Underwood and one for a parcel owned by Leslie V Van
Marter, which offers said committee deemed fair and reason-
able prices respectively for said parcels; and that the said of-
fers were made in writing and sent by registered mail to said
Irving G Underwood and Leslie V Van Marter on the 24th
day of May, 1938, and have not been accepted, and that said
committee is unable to acquire said lands by purchase at a sat-
isfactory price
Therefore Be It Resolved—That this Board finds and deter-
mines that the acquisition of the said lands of and from Irving
G. Underwood and Leslie V Van Marter is necessary for the
public use, and that it is unable to acquire the said lands by
purchase from the owners thereof, and
Be It Further Resolved—That the chairman of this Board of
Supervisors be empowered and instructed to sign and verify in
the name of the Board of Supervisors of Tompkins County,
New York, a petition to the County Court of the County of
OF TOMPKINS COUNTY, NEW YORK 59
Tompkins to acquire the said lands by condemnation which are
necessary for the reconstruction or improvement of said high-
way, as appears by the map and plan thereof made for the
Tompkins County Highway Department by E. D. Crumb,
dated April 16, 1938; and further for the appointment of three
commissioners of appraisal to ascertain and determine- the
compensation to be paid to said Irving G. Underwood and
Leslie V Van Marter and to all persons interested in said
lands for the lands to be acquired of and from the said Irving
G. Underwood and Leslie V Van Marter for the reconstruc-
tion or improvement of said Groton -West Groton County High-
way No. 100, County of Tompkins , and the said Chairman of
this Board is hereby granted full power and authority to per-
form any and all acts necessary for acquiring said lands, and
to sign all papers in connection with the said proceedings in
the name of the Board of Supervisors of Tompkins County,
New York, with the same force and effect as if done by this
Board; and the County Attorney is hereby instructed to prose-
cute the said proceedings on behalf of this Board and Tomp-
kins County in accordance with the provisions of the Highway
Law and the Condemnation Law of the State of New York.
Seconded by Mr. Scofield. Carried.
Walter L Knettles, Veteran Service Officer, spoke with ref-
erence to burials and markers.
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the amount allowed for burial of veteran's
dependents be increased from $75 00 to $100 00.
Seconded by Mr. Durfey Carried.
Mr. Osborn talked with reference to tax refund claims and
offered the following resolution :
Resolved—That the Chairman of this Board appoint a com-
mittee of five, of which he shall be a member, to confer with a
like committee from the Common Council with reference to
adjustment of claims of the city against the nine towns of the
county.
Seconded by Mr. Evans. Carried
60 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Chairman announced as the members of such commit-
tee, Messrs Scofield, Miller, Watrous, Stone and Snow.
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $2,600 00 or so much thereof as may be necessary to
carry out the provisions of the February resolution of this
Board with reference to water supply at the Cayuga Preven-
torium
Seconded by Mr Osborn.
Ayes -12 Noes -0. Carried.
Mr Squier offered the following resolution and moved its
adoption :
Resolved—That the county furnish telephone service to the
National Youth Administration office in the Old Courthouse.
Seconded by Mr. Osborn
Ayes—Messrs Snow, Miller, Payne, Osborn and Squier-5.
Noes—Messrs. Sweetland, Watrous, Scofield, Stone, Dur -
fey, Neill and Evans -7
Resolution lost.
The Clerk read the following claims for audit, with the
names of the claimants and the amounts allowed, as reported
by the several committees to which they had been referred :
W-394 Bert I. Vann, Mileage—Co. Supt. $ 143.04
395 Bert I. Vann, Expenses—Co. Supt. 17.25
396 T. H. Davenport Co., Inc., Insurance—Old
Ct. House 44.00
397 Hermann M Biggs Memo. Hosp, County Pa-
tients—T B. Hosp 2,532.50
398 N. Y. State Elec. & Gas Corp , Elec. Service—
T B Hosp. 16 08
399 Hugh J Williams, Expenses—T C D A. 30 56
OF TOMPKINS COUNTY, NEW YORK 61
400 Corner Bookstores, Inc , Books—Rur Tray.
Libr. 50.30
401 The Syracuse News Co , Books—Rur Trav
Libr 25.61
402 Womrath Bookshops & Libraries, Inc , Books—
Rur Tray. Libr 13.53
403 Public Affairs Comm , Inc , Books—
Rur. Trav Libr. 3 00
404 Dean of Ithaca, Inc., Storage—Rur Tray.
Libr. 7.00
405 Demco Library Supplies, Supplies—Rur Trav
Libr 11 75
406 Remington Rand, Inc , Supplies—Rur. Tray.
Libr. 6 43
407 The Journal & Courier, Suppiles—Rur cTray.
Libr. 5 00
408 T. G Miller's Sons Paper Co , Supplies—Rur
Tray. Libr. 3 71
409 William Bacon, Postage, etc —Rur. Trav
Libr. 2 75
410 Dorothy Dodd, Sub. Telephone Operator—
Co Bldgs 10 80
411 Peck Furniture House, Inc , Lamps—
Co. Bldgs 168 75
412 C. J. Rumsey & Co , Supplies—Co Bldgs. 38.24
413 Robinson & Carpenter, Supplies—Co Bldgs. 2.76
414 George W Miller, Elec. Work—Co Bldgs. 1.75
415 C J. Rumsey & Co , Supplies—Co. Bldgs 2 33
416 Donohue -Halverson, Inc., Supplies—Old Ct.
House 3 71
417 Syracuse Memorial Hospital, Care Eliz
Leaver—P H C. 53.50
418 Binghamton City Hospital, Care Joyce Gray—
P H C 170.00
419 Dr. Clifford E Rose, Surgeon's fees, Eliz.
Middaugh—P H.C. 50.00
420 Buffalo Hosp Sisters of Charity, Care Eliz.
Middaugh—P H C. 40 00
421 Dr. James P Kinney, Anesthetic, Eliz Mid-
daugh 10 00
422 Reconstruction Home, Inc , Care, Ruth I. Pres-
ton and Irene Robinson—P.H.C. 252 00
423 Reconstruction Home, Inc , Care, Virginia
Pierce—P.H.C. 270 00
424 Reconstruction Home, Inc , Care, James
Spencer—P.H C 90 00
62 PROCEEDINGS OF THE BOARD OF SUPERVISORS
425 Reconstruction Home, Inc , Care, Leta Bethel
P.H C. 93 00
426 Reconstruction Home, Inc., Care, Laura
Vivian King—P H C 93 00
427 Reconstruction Home, Inc , Care, Clad ence
Rundle—P H C 114 00
428 Dr L P Larkin, X-ray, Clarence Rundle—
PHC 1000
429 Dr L P Larkin, X-ray, Marjorie Long—
PHC. 1000
430 L L Bosworth, Braces, Ruth Preston—
PHC 2000
431 Frank H Feller, Salary and Expenses—
Cayuga Preven 156 10
432 James J9 Taylor, Transportation—Cayuga
Preven 60 00
433 Frank P Aiken, Plumbing—Cayuga Preven 7 00
434 Ward Construction Co , Supplies—Cayuga
Preven 2 40
435 Clarence Jones, Dump truck—Cayuga Preven. 8 75
436 E M Rumsey & Son, Gravel—Cayuga Preven 9 58
437 Treman, King & Co , Supplies—Cayuga
Preven 3 47
438 Robinson & Carpenter, Supplies—Cayuga
Preven. 37 05
439 C J Rumsey & Co , Supplies—Cayuga Preven 1 22
440 Driscoll Bros & Co , Supplies—Cayuga
Preven 140 40
441 Jamieson -McKinney Co , Inc , Supplies—Cayuga
Preven 10 82
Co $2600 App 27 02
442 Jamieson -McKinney Co , Inc , Supplies—
Cayuga Preven Co $2600 App. 481 25
443 Tropical Paint & Oil Co , Paint—Co Home 185 25
444 Edward Ozmun, Fees in Felony—Justices 510
544 Matthew Bender & Co , Supp Bender's Index—
Sup Ct Judge 5 00
446 Harrison Adams, Mileage—Sheriff 15135
447 Harrison Adams, Expenses—Shea iff 2 25
448 T G Miller's Sons Paper Co , Supplies—
Sheriff 5 14
449 T G Miller's Sons Paper Co , Supplies—
Dist Atty 5.00
450 Dennis & Co , Gilbert's Code—Dist Atty. 20 00
451 Dr H H Crum, Services—Jail Physician 4 00
452 Chailotte V Bush, Postage—Co Treas 9 00
OF TOMPKINS COUNTY, NEW YORK 63
453 Burroughs Adding Machine Co , Maintenance,
Co Machines—Co Officers 52 90
454 Howard L O'Daniel, Postage, Etc —Co Clerk 35.20
455 Hall & McChesney, Inc , Deed Book—Co Clerk 35 00
456 Wm A Church Co , Repairing Books—Co
Clerk 26 25
457 Corner Bookstores, Inc , Supplies—Co Clerk 5 75
458 T G Miller's Sons Paper Co , Supplies—Co
Clerk 3 80
459 W F George, Pres Bd of Elec , Postage,
Etc —Comm of Elec 8 00
460 Journal & Courier, Enrollment Blanks—Comm
of Elec. 200 00
461 Corner Bookstores, Inc , Supplies—Co Judge 19 00
462 John J Sinsabaugh, Mileage, Etc —Co Sealer 53 90
463 Baldwin & Davis, Burial, Pauline Murphy—
Soldier 76 00
465 Charles E Houghton, Rt of Way, Water supply
—Co Cayuga Prev $1000 App 100 00
466 C 11 Newman, Expenses—Co Atty 3310
$6,402 40
Mr Osboin offered the following resolution and moved its
adoption
Resolved—That the foiegoing claims amounting to the sum
of $6,402 40, be audited by this Board at the amounts recom-
mended by the several committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out of any available funds in her hands, and if she has not
sufficient funds in her hands with which to pay the same, or
any part thereof, and in pursuance of Section 41, of the
County Law, she be and hereby is authorized to borrow said
amount, or so much thereof as may to her seem necessary, in
anticipation of the collection of taxes to be contained in the
taxes fox the current year, the moneys so obtained to be used
for the purpose to which such taxes are applicable, and be it
further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or cer-
tificates of the said county, to mature not more than six
months after the date of issue, and to bear interest at a rate
not exceeding six per centum per annum, until the date fixed
for their payment, and be it further
64 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clexk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board, and be it
further
Resolved—That the County Treasurer be directed to charge
Claim No. W-446, being fox Sheriff's Expenses, to the town of
Caroline, the sum of $3 90 , to the town of Danby, the sum of
$6.75 ; to the town of Dryden, the sum of $13 65 ; to the town
of Enfield, the sum of $2 10; to the town of Ithaca, the sum of
$3 30 ; to the town of Lansing, the sum of $15.75 ; to the town
of Newfield, the sum of $14.25; to the town of Ulysses, the
sum of $19.05; and to the City of Ithaca, the sum of $55 80,
the amounts so charged being properly chargeable to the re-
spective towns and city, and to be placed in the tax budgets
thereof for the next ensuing tax levy to reimburse the county
for moneys expended for and in their behalf.
Seconded by Mr. Stone.
Ayes -12 Noes -0. Carried.
On motion, adjourned.
OF TOMPKINS COUNTY, NEW YORK 65
Monthly Meeting ,
Monday, July 11, 1938
The Clerk read the certificate of appointment of David A
Moore, as Supervisor of the Town of Danby, to fill out the un-
expired term of Roger F. Todd, deceased.
Roll call. All members present, except Mr Stevenson
Minutes of June 13th meeting, read and approved.
The Chairman announced that Mr Moore would take over
the same committees as held by Mr Todd, his predecessor.
The Clerk read a card of thanks from Mrs Todd for flowers
sent on the occasion of the funeral of Roger F Todd
On request of the Department of State, the Republican and
Democratic members of the Board proceeded to designate the
newspapers to publish the Abstract of the Text of the Consti-
tution proposed by the 1938 Constitutional Convention, as fol-
lows •
The Republican paper—Ithaca Journal -News.
The Democratic paper—Tompkins County Rural News.
The Clerk read an application of the Village of Freeville to
participate in the county's workmen's compensation mutual
self-insurance, application referred to committee
Mr Stone, Chairman of the Workmen's Compensation In-
surance Committee, reported favorable upon the application of
the Village of Freeville to participate in compensation insur-
ance ; which application together with that of Dryden makes
two villages now participating, application unanimously ac-
cepted.
Mr Squier offered the following resolution and moved its
adoption .
Resolved—That the county employ R C Mandeville to in-
66 PROCEEDINGS OF THE BOARD OF SUPERVISORS
vestigate county delinquent tax land, salary not to exceed
$100.00 for such work performed, and the above amount of
$100 00 is hereby appropriated for that purpose.
Seconded by Mr Miller.
Ayes -13 Noes -0. Carried
Mr Stone offered the following resolution and moved its
adoption .
Resolved—That there be and hereby is appropriated to the
Department of Public Welfare, the sum of $10,000 00 to carry
on the work for Outside Relief, for the balance of the year, and
be it further
Resolved—That the County Treasurer be, and she hereby is
directed to pay said amount hereby appropriated in the same
manner as she has heretofore paid moneys for said depart-
ment, out of any available funds in her hands, and if she has
not sufficient funds in her hands with which to pay the same,
or any part thereof, and in pursuance of Section 41, of the
County Law, she be and hereby is authorized to borrow said
amount, or so much thereof as may to her seem necessary, in
anticipation of the collection of taxes to be contained in the
taxes for the current year, the moneys so obtained to be used
for the purposes to which such taxes are applicable, and be it
further
Resolved—That the County Treasurer be, and she hereby is
authorized and directed to give the notes or certificates of the
said county, to mature not more than six months after the
date of issue, and to bear interest at a rate not exceeding six
per centum per annum, until the date fixed for their payment,
and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk and that the County Clerk shall make the en-
tries required by said Section 41, of the County Law
Seconded by Mr. Watrous.
Ayes -13. Noes -0. Carried.
OF TOMPKINS COUNTY, NEW YORK 67
Mr Squier offered the following resolution and moved its
adoption :
WHEREAS—Death has removed from our Board Roger F.
Todd, Supervisor from the town of Danby, therefore be it
Resolved—That we express our deep regi et at the untimely
'passing of our fellow member whose friendship and sterling
(character merited our approbation, and be it further
Resolved—That we extend our deepest sympathy to the fam-
ily of our deceased member, that this resolution be placed upon
the minutes of this Board of Supervisors, and that a certified
copy be presented to the deceased's widow
Seconded by Mr. Evans. Carried.
The Clerk read a notice of the twenty-third annual conven-
tion of the Election Commissioner's Association held at Lake
George, July 19, 20 and 21.
Moved by Mr. Stone, that the Election Commissioners be
authorized to attend such convention
Seconded by Mr. Neill. Carried.
The Clerk read a letter from Dr J N Frost with reference
to case and condition of Mrs. Mildred Todd, which claim
against the county was filed February 9th, 1938 Letter or-
dered placed on file.
Mr. Evans moved to reconsider the action of June 13th with
reference to telephone service for the N.Y.A. at the old
Courthouse.
Seconded by Mr Neill
Mr. Squier offered the following resolution and moved its
adoption :
Resolved—That telephone service be furnished to the N.Y.A.
in the old Courthouse; such service not to exceed $1.50 per
month.
Seconded by Mr. Scofield. Carried.
68 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Watrous reported that the highway committee had
effected a settlement with Richard Granville estate on the Ith-
aca Road (Spencer Section) S H. No. 454 for $500.00
Mr Watrous offered the following resolution and moved its
adoption .
Resolved—That there be and hereby is appropriated the sum
of 8500 00 for lands taken for rights of way and all property
damages, payable to Richard Granville estate, on the Ithaca
Road (Spencer Section) S H No. 454, and the Clerk is hereby
directed to issue an order for the above amount payable to the
foregoing parties, upon delivery of a proper deed of convey-
ance of the lands taken, and a release of all property damages,
and the County Treasurer is hereby directed to pay said order
out of the moneys in her hands appropriated for securing
rights of way. '
Seconded by Mr Squier. Carried
Mr Donald Yontz, County Commander, appeared before the
Board with the county service officer's report for the second
quarter of the year Questions were asked and answered by
Mr Yontz and Mr Knettles, County Service Officer, who made
the following request •
"On the basis of our report for the first six months of
1938, we respectfully request that the $1800 appropriation
for the operation of this Bureau be increased to $2500
"We also request that appropriate quarters for the of-
fice of this bureau be established either in the old or new
Court House, preferably in the old court house on the
ground floor "
Mr. Watrous offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is appropriated the
sum of $27,000 00 to aid the towns in the improvement of dirt
roads, said amount, or so much thereof as may be necessary to
pay the county's share of such construction, to be expended
under the same provisions and conditions as provided by reso-
lution of this Board June 8, 1936, and be it further
OF TOMPKINS COUNTY, NEW YORK 69
Resolved—That payment shall be made to the Supervisors of
the town by the County Treasurer upon the written order of
the County Superintendent of Highways from time to time as
the work progresses, and be it further
Resolved—That the County Treasurer is hereby directed to
pay such sums out of any available funds now in her hands,
and if she has not sufficient funds in her hands with which to
pay the same or any part thereof, and in pursuance of Section
41, of the County Law, she be and hereby is authorized to bor-
row said amount, or so much thereof as may be necessary in
anticipation of the collection of taxes to be contained in the
taxes for the current year, the moneys so obtained to be used
for the purposes to which such taxes are applicable, and be it
further
Resolved—That the Tompkins County Treasurer be, and she
'hereby is authorized and directed to give notes or certificates
of the county, to mature not more than six months after the
date of issue, and to bear interest at a rate not exceeding six
per centum per annum, until the date fixed for their payment,
and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law
Seconded by Mr Scofield.
Discussion followed.
Moved by Mr Osborn, that the matter be laid on the table
for one month.
Seconded by Mr Squier
Ayes—Messrs Snow, Miller, Durfey, Neill, Osborn and
Squier-6.
Noes—Messrs Mooi e, Sweetland, Watrous, Scofield, Payne,
Stone and Evans -7
Motion lost
70 PROCEEDINGS OF THE BOARD OF SUPERVISORS
A vote upon Mr. Watrous' resolution resulted as follows •
Ayes—Messrs. Snow, Moore, Sweetland, Watrous, Scofield,
Payne, Stone and Evans -8.
Noes—Messrs Miller, Durfey, Neill, Osborn and Squiei-
5.
Resolution carried.
During discussion of above the question of special commit-
tee appointed by the Chairman under resolution of June 13th
was brought up and chairman asked for the standing of same,
the chair announced he had been informed the Mayor had ap-
pointed no committee to date
Mr Scofield offered the following resolution and moved its
adoption :
Resolved—That the claim of R G Estabrook in the amount
of $8.00, be audited at that amount, and the Clerk is hereby
authorized to draw an order at this time for said amount, and
the County Treasurer is directed to pay said amount, out of
any available funds in her hands
Seconded by Mr Stone. Carried
The Clerk read the following claims for audit, with the
names of the claimants and the amounts allowed, as reported
by the several committees to which they had been referred .
W-467 Riley H Heath, Sup Ct Judge, Postage—
Sup Ct Judge 25 00
468 Matthew Bender & Co , McKinney's Supp —
Sup. Ct Judge 20 00
469 The Frank Shepard Co , Law Books—
Sup Ct Judge. 35 00
470 Dr H H Crum, Services—Jail Physician 10 00
471 Harrison Adams, Mileage—Sheriff 127.50
472 Arthur G Adams, Postage and Expenses—
Dist Atty 145 40
473 T. G Miller's Sons Paper Co , Supplies—
Dist. Atty. 15 83
474 Oliver Grummitt, Expert Witness—Dist. Atty 10 00
OF TOMPKINS COUNTY, NEW YORK
71
475 Reconstruction Home, Inc , Care, Alfred Leo-
nardo—P H C 627 00
476 Reconstruction Home, Inc , Care, Leta Bethel
—PHC 18300
477 Reconstruction Home, Inc , Care, Laura Viv-
ian King—P H C 183 00
478 Reconstruction Home, Inc , Care, Virginia
Pierce—P.H C. 183 00
479 Reconstruction Home, Inc , Care, Clarence
Rundle—P H C 93 00
480 Reconstruction Home, Inc , Care, Ruth Pres-
ton—P H C 94 50
481 Reconstruction Home, Inc , Care, James Spen-
cer—P H C 93 00
482 Reconstruction Home, Inc , Care, James Zif-
chock—P H.C. 276 00
483 L L Bosworth, Brace, James Zifchock—
PHC 2000
484 F P Estes, Brace, Floyd Wilhams—
PHC 1200
485 F P Estes, Brace, Kathryn Bereza—
PHC 2000
486 F P Estes, Brace, Ruth Guthrie—P H C 24 00
487 Dr L P Larkin, X-ray, John Lucas—P H C 17 50
488 Binghamton City Hospital, Care, Vera Annis
—PHC 4900
489 Ithaca Children's Home, Board, Clarice Yocum
PHC 3000
490 Frank H Feller, Salary—Cayuga Pi even 100 00
491 The Biggs Co , Supplies—Cayuga Preven 5 36
492 Robinson & Carpenter, Supplies—Cayuga
Preven 34 77
493 E M Rumsey & Son, Supplies—Cayuga
Preven 7 44
494 James J. Taylor, Tx ansportation—Cayuga
Preven. 30 00
495 Jamieson -McKinney Co , Inc , Supplies—
Co $2600 App ' 713 23
496 Harold A. White, Rt of Way, Water Supply—
Co $1000 App Cayuga Preven 75 00
497 Rexford R. Chatterton, Fees in Dog Cases—
Justice 15 60
498 Arthur G Bennett, Fees in Dog Cases—
Justice 3 50
499 W S Judson, Fees in Dog Cases—Dep
Sheriff 4 62
72 PROCEEDINGS OF THE BOARD OF SUPERVISORS
500 A J Metzgar, Fees in Dog Cases—Constable 12 80
501 Fred A Beardsley, Fees in Felony—Justice 7 90
502 Henry Williams, Fees in Felony—Justice 4 60
503 Charlotte V Bush, Postage—Co Treas 70 00
504 Van Natta Office Equip Co , Inc , Supphes—
Co Treas 2 00
505 Wm A Church Co , Supplies—Co Treas 1 50
506 Wm A Church Co , Tax Receipt Books—Co
Treas 39 25
507 Ithaca Monumental Works, Headstone, Lisetta
J Leonard—Soldier 50 00
508 William Bacon, Postage and Expenses—
Rur Trav Libr 32 00
509 T G Miller's Sons Paper Co , Supplies—
Rur Trav Libr 4 66
510 Tomp Co Hgwy Dept , Gas and Oil—Rur
Trav Libr 30 45
511 P W Wood & Son, Insurance—Rur Trav
Libr 57 31
512 Syracuse News Co , Books—Rur Trav Libr 2 88
513 Albert Whitman & Co , Books—Rui Trav
Libr 27 30
514 Houghton Mifflin Co , Books—Rur Tray.
Libr 18 81
515 Rand McNally & Co , Books—Rur Trav Libr 8 67
516 F J Barnard & Co , Books—Rur Trav Libr. 36 11
517 Tomp Co Rural News, Pub Scholarships—
Educational 7 99
518 Central N Y. School for Deaf, Clothing, Di-
Giacomo—Deaf Mutes 12 50
519 Van Natta Office Equip Co , Inc , Table, Li-
br ary Room—Co Bldg 15 00
520 Donohue -Halverson, Inc , Supplies—Ct House 17 56
521 Donohue -Halverson, Inc , Supplies—Old Ct
House 56 37
522 Williamson Law Book Co , Law Book—Co
Judge 5 50
523 Matthew Bender & Co , Law Book—Co Judge 11 50
524 H L O'Daniel, Postage and Expenses—
Co Clerk 37 08
525 T G Miller's Sons Paper Co , Supplies—
Co Clerk 514
526 D E Patterson, Clerk Hire—Comm of Elec 3 00
527 W 0 Smiley, Postage—Sup/ 7 50
528 L C Smith & Corona Typewriters, Inc , Type-
writer—Supr 90 45
1
OF TOMPKINS COUNTY, NEW YORK 73
529 T G Miller's Sons Paper Co , Supplies—Supr 3 92
530 John J Sinsabaugh, Mileage and Expenses—
Co Sealer 50 20
531 Tomp Co Rural News, Pub Condemn Pro-
ceed —Rt of Way 23 29
532 Ithaca Journal, Pub Condemn Proceed—
Rt of Way 15 68
533 Bert I Vann, Mileage—Co Supt 133 84
534 Bert I Vann, Expenses—Co Supt 18.50
535 N Y State Elec & Gas Corp , Elec Service—
T B Hosp 11 40
536 Hermann M Biggs. Memo Hosp , County Pa-
tients—T B Hosp 2,437 50
537 Van Natta Office Equip Co , Inc , Cleaning
machines—Dist Atty 7 00
538 Harrison Adams, Expenses—Sheriff 3 44
539 Norton Printing Co , Supplies—Sheriff 17 50
540 Swift & Company, Inc , Soap Chips—Jail
Supplies 15 30
541 Ryan Motor Sales, Kerosene & oil—T B Hosp 6 40
542 Trumansburg Home Telephone Co , Telephone
service—T B Hosp 3 25
543 Steenberg Feed Mills, Inc , Coal—T B Hosp 50 35
544 Baldwin & Davis, Burial, Evelenia Struble—
Soldier 76 00
545 Peck Furniture House, Vacuum Cleaner—
Co Bldg 49 50
$6,882 15
Mr Osborn offered the following resolution and moved its
adoption •
Resolved—That the foregoing claims amounting to the sum
of 86,882 15, be audited by the Board at the amounts recom-
mended by the several committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out of any available funds in her hands, and if she has not suf-
ficient funds in her hands with which to pay the same, or any
part thereof, and in pursuance of Section 41, of the County
Law, she be and hereby is authorized to borrow said amount,
or so much thereof as may to her seem necessary, in anticipa-
tion of the collection of taxes to be contained in the taxes for
the current year, the moneys so obtained to be used for the
purposes to which such taxes are applicable, and be it further
74 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the Tompkins County Treasurer be, and she
hereby is authorized and directed to give the notes or certifi-
cates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board, and be it
further
Resolved—That the County Treasurer be directed to pay
claims Nos. W-497, W-498, W-499 and W-500, out of moneys in
he/ hands in the Dog Fund , that of Claim No W-518, being
clothing for deaf-mutes she charge to the town of Dryden,
and that of Claim No W-471, being for Sheriff's Expenses, she
charge to the town of Caroline, the sum of $2 40, to the town
of Dryden, the sum of $14 70, to the town of Ithaca, the sum
of $4 20 ; to the town of Lansing, the sum of $11 40 , to the
town of Newfield, the sum of $1 95 and to the town of Ulysses,
the sum of $6.00, said amounts so charged being properly
chargeable to the respective towns, and to be placed in the tax
budgets thereof for the next ensuing tax levy to reimburse the
county for moneys expended for and in their behalf
Seconded by Mr Stone
Ayes -13 Noes -0 Carried
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK 75
Monthly Meeting
Monday, August 8, 1938
Roll call All members present, except Mr Stevenson and
Mr. Miller, excused
Minutes of July 13th meeting, read and approved
The Clerk read a, notice from the State Highway Depart-
ment of the abandonment of the old macadam portions of the
Five Mile Drive, and also notices of boiler inspections at the
old Courthouse, new Courthouse and old County Clerk's Build-
, ing, which were placed on file.
Mr Osborn moved, that on behalf of our Chairman, L C
Snow, Vice-president of the State Supervisors' Association,
that the Board as a whole be instructed to attend said associa-
tion meeting to be held at the Hotel Syracuse, August 26 and
27.
Seconded by Mr Stone Carried.
The matter of a county electrical inspector was brought to
the attention of the Board After some discussion, the same
was referred to the County Attorney to investigate and report
at the September meeting
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is appropriated to the
Department of Public Welfare, the sum of $300 00 to care for
blind cases in Tompkins County to November 1, 1938.
Seconded by Mr. Watrous.
Ayes -12. Noes -0. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
76 PROCEEDINGS OF THE BOARD OF SUPERVISORS
sum of $1,353 68 for installing a stoker at the county home
Seconded by Mr Squier
Ayes -12. Noes -0. Carried.
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the ad-
ditional sum of $15,000.00 for care of Tompkins County
tuberculosis patients in the Hermann M Biggs State Tuber-
culosis Hospital, for the year ending October 31, 1938, and be
it further
Resolved—That in the event that the County Treasurer has
not sufficient funds in . her hands with which to pay said
amount, or any part thereof, and in pursuance of Section 41,
of the County Law, she be and hereby is authorized to borrow
said sum of $15,000 00, or so much thereof as to her may seem
necessary in anticipation of the collection of taxes to be con-
tained in the taxes for the current year, the moneys so obtained
to be used for the purposes to which such taxes are applicable,
and be it further
Resolved—That the said County Treasurer be, and she
hereby is authorized and directed to give the notes or certifi-
cates of indebtedness of the said county, to mature not more
than six months after the date of issue and to bear interest at
a rate not exceeding six per centum per annum, until the date
fixed for their payment, and be it further
Resolved—That such notes or certificates of indebtedness be
signed by the Tompkins County Treasurer and countersigned
by the Tompkins County Clerk, and that the County Clerk
shall make the entries required by said Section 41, of the
County Law
Seconded by Mr Payne
Ayes -12 Noes -0 Carried
Mr Evans moved that the rooms now occupied by T C D.A
be turned over to the Veterans' Service Officer.
OF TOMPKINS COUNTY, NEW YORK 77
Seconded by Mr. Scofield.
Upon discussion Mr. Osborn moved that the matter be laid
on the table for one month
Seconded by Mr. Stone. Carried.
Mr Watrous offered the following resolution and moved its
doption :
WHEREAS—The Highway Committee has reached an agree-
ment with Amelia W Jones, as sole legatee and devisee under
the will of John C. Jones for payment of the sum of $1,000 00
in consideration of a proper conveyance of the lands to be ac-
quired of said Amelia W. Jones, as devisee of said John C
Jones, for the reconstruction and improvement of the Tau-
ghannock State Park -Ithaca highway, and of the release of all
claims for property damage sustained by said John C Jones
and Amelia W. Jones, or either of them, and has recommended
the approval of said agreement by this Board;
Resolved—That the said agreement is hereby ratified and
approved, and the Clerk is hereby directed to issue an order
for the sum of one thousand dollars payable to Amelia W
Jones, upon the delivery to him of a proper deed of convey-
ance of the land so taken with a release of all property dam-
ages, and the County Treasurer is hereby directed to pay
said order out of the moneys in her hands appropriated for
securing rights of way
Seconded by Mr. Stone Carried
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS—This Board at its regular meeting on June 13,
1938, authorized the acquisition by condemnation of lands of
Irving G Underwood and Leslie V. Van Marter required for
the reconstruction or improvement of the Groton -West Groton
County Road No 100; and pursuant to said resolution such
proceedings were begun and a judgment of condemnation duly
obtained and entered; and
WHEREAS—Since the entry of said Judgment and prior to
any proceedings for determination of the damages the High-
78 PROCEEDINGS OF THE BOARD OF SUPERVISORS
way Committee has reached an agreement for settlement of
said proceedings by the payment to said Leslie V. Van Marter
of the sum of $400 00, and to the said Irving G. Underwood
of the sum of $850 00, and the construction of a cattle pass for
the benefit of Mr Underwood ; and has recommended the ap-
proval of said agreement by this board;
Resolved—That the said settlement is hereby ratified and
approved, and the Clerk is hereby directed to issue an order
for the sum of $400 00 payable to Leslie V. Van Marter, and
an order for the sum of $850.00 payable to Irving G Under-
wood, upon the delivery to him of proper deeds of conveyance
of the lands so taken, with releases of all property damages oc-
casioned, or to be occasioned said parties by the reconstruction
or improvement of said county highway, and the County
Treasurer is hereby directed to pay said orders out of the
moneys in her hands appropriated for securing rights of way
Seconded by Mr Stone Carried
The Clerk read the following claims for audit, with the
names of the claimants and the amounts allowed, as reported
by the several committees to which they had been referred •
W-546 Reconstruction Home, Inc., Care, James Zif-
chock—P H C. 45.00
547 Reconstruction Home, Inc., Care, Clarence
Rundle—P.H C. 90 00
548 Reconstruction Home, Inc., Care, Alfred Leo-
nardo—P H.C. 90.00
549 Reconstruction Home, Inc., Care, James Spen-
cer—P.H.0 69.00
550 Reconstruction Home, Inc., Care, Ruth I. Pres-
ton—P.H C. 90.00
551 Reconstruction Home, Inc., Care, Virginia
Pierce—P.H.C. 90.00
552 Reconstruction Home, Inc., Care, Leta
Bethel—P.H.C. 90.00
553 Reconstruction Home, Inc , Care, Laura V.
King—P.H.C. 90.00
554 C. E. Chappell & Sons, Spec. Brace, Laura V.
King—P.H.C. 16 00
555 L. L. Bosworth, Brace, Laura V. King—
P.H.C. 85.00
556 F P. Estes, Brace, Edward Dimmick—
P.H C. 15.00
OF TOMPKINS COUNTY, NEW YORK
79
557 Neurological Inst of N Y , Care, Clara Dart
—PHC 6800
558 Grinnell Company, Insp Sprinkler System—
Co. Home 75 00
559 Frank H. Feller, Salary—Cayuga Preven 28 35
560 Cortland Wholesale Elec Supply, Supplies—
Cayuga Preven. 144 89
561 C J. Rumsey & Co , Supplies—Jail Supplies 5 03
562 J C. Stowell Co., Soap—Jail Supplies 3 00
563 Bert I Vann, Mileage—Co Supt 145 44
564 Bert I Vann, Expenses—Co Supt 6 65
565 Stover Printing Co , Cards—Co. Treas. 17 50
566 Harrison Adams, Mileage—Sheriff 165 90
567 Harrison Adams, Expenses—Sheriff 9.70
568 T G Miller's Sons Paper Co , Supplies—
Dist Atty. 7.00
569 Matthew Bender & Co , Bender's forms—
Supr 7.50
570 Dr H H Crum, Services—Jail Physician 16 00
571 Robinson & Carpenter, Supplies—Ct House 4.25
572 Van Natta Office Equip Co , Caster—Ct
House .75
573 J B Lang Engine & Gar age Co , Labor—
Court House 190
574 Jamieson -McKinney Co , Inc , Supplies—
Court House 1.15
575 C J Rumsey & Co , Supplies—Ct House 37.17
576 T G Miller's Sons Paper Co , Supplies—
Co. Judge 2.94
577 Dennis & Co , Inc , Supplement—Co Judge 5 50
578 Lawyer's Co-op. Publishing Co , Amend-
ments—Go. Judge 20.00
579 Hall & McChesney, Inc , Forms—Co Clerk 17.17
580 Howard L O'Daniel, Postage and Expenses—
Co Clerk 74 50
581 The Atkinson Press, Envelopes—Co Clerk 40 00
582 T. G. Miller's Sons Paper Co , Pencils—
Co. Clerk .98
583 W. 0 Smiley, Postage—Supr 6.59
584 Lawyer's Co-op. Publishing Co , Amend-
ments—Supr 20 00
585 John J Sinsabaugh, Mileage and Expenses—
Co Sealer 7122
586 Charles H Newman, Expenses—Rts of Way 16 25
587 Charles H. Newman, Expenses—Co. Atty. 25 04
80 PROCEEDINGS OF THE BOARD OF SUPERVISORS
588 N Y. State Elec & Gas Corp , Electric Serv-
ice—T B Hosp 12.38
589 Hermann M Biggs Memo Hosp , Care, Don-
ald Perry—T B Hosp 137 50
590 William Bacon, Postage & Expenses— Rur
Trav Libr 5 45
591 Wm T. Pritchard, Expenses on truck—Rur.
Tr. Libr: 17.30
592 International Libr Assoc , Books—Rur Trav
Libr 16 51
593 Corner Bookstores, Inc , Books—Rur Tray.
Libr 10 55
594 Corner Bookstores, Inc Envelopes—Co. Judge 8 00
595 Corner Bookstores, Inc., Typewriter Rib-
bons—Co Clerk 5 00
596 Harry Davenport, Expenses—T B Hosp 9 65
597 Flynn & Emrich Co , Initial payment on
Stoker—Co Home 136 00
$2,173.77
Mr Osborn offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $2,173 77, be audited by this Board at the amounts recom-
mended by the several committees to which they were re-
ferred, and the County Treasurer is hereby directed to pay the
same out of any available funds in her hands, and if she has
not sufficient funds in her hands with which to pay the same,
or any part thereof, and in pursuance of Section 41, of the
County Law, she be and hereby is authorized to borrow said
amount, or so much thereof as may to her seem necessary, in
anticipation of the collection of taxes to be contained in the
taxes for the current year, the moneys so obtained to be used
for the purposes to which such taxes are applicable, and be it
further
Resolved—That the Tompkins County Treasurer be, and she
hereby is authorized and directed to give the notes or certifi-
cates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
OF TOMPKINS COUNTY, NEW YORK 81
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board, and be it
further
Resolved—That the County Treasurer be directed to charge
Claim No W-566, being for Sheriff's Expenses, to the town of
Dryden, the sum of $4 95 , to the town of Groton, the sum of
$5.10; to the town of Ithaca, the sum of $21.15 ; to the town of
Lansing, the sum of $7 80 , to the town of Newfield, the sum of
$10 95; to the town of Ulysses, the sum of $34 80 and to the
City of Ithaca, the sum of $31 20, said amounts so charged be-
ing properly chargeable to the respective towns and city, and
to be placed in the tax budgets thereof for the next ensuing
tax levy to reimburse the county for moneys expended for and
in their behalf
Seconded by Mr Watrous
Ayes -12 Noes -0 Carried
On motion, adjourned
82 PROCEEDINGS OF THE BOARD OF SUPERVISORS
To W 0 Smiley, Clerk of
the Board of Supervisors,
Tompkins County, N Y
You ax e hereby requested to call a special meeting of the
Board of Supervisors to be held at the Supervisors' Rooms, in
the City of Ithaca, N Y , on Tuesday, September 6th, 1938, at
10 00 A M for the purpose of taking action in respect to ob-
taining rights of way for the Sheldrake-Taughannock Falls,
Part 3, State Highway and authorizing condemnation proceed-
ings for the acquisition of the same if necessary, and for any
other business within the jurisdiction of the highway depart-
ment
Dated, August 31, 1938
Fred C Evans
Louis D Neill
J C Durfey
R C Osborn
C H Scofield
C C Squier
L P Stone
Lamont C Snow
SPECIAL SESSION
Tuesday, September 6, 1938
The Clerk read the call foi the Special meeting
Roll call All members present except Messrs Sweetland
and Stevenson
The Clerk read a letter of appieciation from Harvey Stev-
enson, Supervisor of the Town of Enfield, for cards sent by
members of this Board
Mr Newman, County Attorney, gave a report of attempted
settlements for rights of way of the Chase and Rice properties
on the Sheldrake-Taughannock Falls Road
Mr Watrous offered the following resolution and moved its
adoption :
OF TOMPKINS COUNTY, NEW YORK 83
WHEREAS—The State Department of Public Works, Divi-
sion of Highways, has made known to this Board its intention
to construct a certain highway in the Town of Ulysses, to be
known as the Sheldrake-Taughannock Falls Part 3 State High-
way , and
1 WHEREAS—In connection with the construction of said high-
way, it is the duty of this Board to acquire the necessary rights
of way, and
'WHEREAS—The Committee on Highways has reported to
this Board that Allen R Chase and Ruth E. Chase are the own-
ers of two certain parcels of land which must be acquired for
such construction, one of said parcels being described on Map
No 30, and the other of said parcels being described on Map
32 , and that Paul K Rice, James E Rice, Jr., and John V. B.
Rice are the owners of another parcel of land described on
Map 31 and other lands within the actual boundaries of said
highway which must be acquired for such construction, and
that said Committee has endeavored to purchase said parcels
from the respective owners thereof without success and is un-
able to acquire said lands by purchase
Resolved -That this Board finds and determines that the
acquisition of said lands is necessary for the public use, and
that it is unable to acquire the same by purchase from the
owners thereof , and
It Is Further Resolved—That the Chairman of this Board
be empowered and instructed to sign and verify in the name
of the Board of Supervisors of the County of Tompkins a peti-
tion to the County Court of said county to acquire the said
lands by condemnation; and further for the appointment of
three Commissioners of App/ aisal to ascertain and determine
the compensation to be paid to said Allen R Chase and Ruth
E Chase for the lands to be acquired from them, and to Paul
K Rice, James E Rice, Jr , and John V B. Rice for the lands
to be acquired from them, for the construction and improve-
ment of the Sheldrake-Taughannock Falls Part 3 State High-
way, Tompkins County, and the said Chairman of this Board
is hereby granted full power and authority to perform any and
all acts necessary for acquiring said lands and to sign all
papers in connection with the said proceedings in the name of
the Board of Supervisors in the County of Tompkins, with the
same force and effect as if done by this Board, and the County
84 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Attorney is hereby instructed to prosecute the said proceedings
on behalf of this Board and the County of Tompkins, in ac-
cordance with the provisions of the Highway Law and the
Condemnation Law of the State of New York
Seconded by Mr Osborn.
Ayes—Messrs. Snow, Moore, Watrous, Miller, Scofield,
Payne, Stone, Durfey, Neill, Evans, Osborn and Squier-12.
Noes -0. Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS—The Highway Committee has reached an agree-
ment with Percy 0. Marion, for payment of $300 00 in consid-
eration of a proper conveyance of the lands of which Percy 0
Marion is the reputed owner but title appears to be in Duward
Marion, Doris Marion, and June Marion, children of said P. 0.
Marion, to be acquired for the reconstruction and improvement
of the Ithaca Road (Spencer Section) State Highway No 454,
and of the release of all claims for property damage sustained
by the owners of said lands , and has recommended the ap-
proval of said agreement by this Board ;
Resolved—That the said agreement is hereby ratified and
approved; and the Clerk is hereby directed to issue an order
for the sum of $300 00 payable to Percy 0. Marion for the
benefit of the true owners of said lands, upon the deliveiy to
him of a proper deed of conveyance of the land so taken with a
release of all property damages, and the County Treasurer is
hereby directed to pay said order out of the moneys in her
hands appropriated for securing rights of way
Seconded by Mr Squier. Carried.
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK 85
Monthly Meeting
Monday, September 12, 1938
Roll call. All members present, except Messrs. Miller and
Stevenson.
Minutes of monthly meeting of August 8th and the Special
Meeting of September 6th, read and approved
The Clerk read the following resolution verified by the Town
Clerk of the Town of Lansing :
"Resolved—By Mr. Scofield, seconded by Mr. Kintz,
That the firemen of the Town of Lansing be entitled to re-
ceive the benefits of the Tompkins County compensation
system."
The foregoing verified resolution referred to the Workmen's
Compensation Committee.
The Clerk read a notice from the Department of Public
Works, Division of Highways, to the effect that the South
Lansing -North Lansing Farm -to -Market Road was completed
and accepted and turned over to the County of Tompkins for
future maintenance and repair. Said notice received and placed
on file.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS—Since the commencement of condemnation pro-
ceedings in connection with reconstruction of the Ithaca Road,
(Spencer Section) State Highway No. 454, and of the Ithaca -
Newfield, State Highway No 5214, settlements have been
made with a number of the defendants, and it appears that
Norman G. Millard is the owner of one of the parcels to be ac-
quired instead of Bruce Millard, and that the minor children
of Percy 0. Marion have an interest in another of the parcels
to be acquired ;
Resolved—That the Chairman of this Board be and hereby
is authorized and directed to make application to the County
86 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Court on behalf of this board for an order amending the said
proceedings by eliminating the parties with whom settlements
have been made, bringing in all other necessary parties, and
appointing a guardian ad litem for the said infant defendants.
Seconded by Mr Evans Carried
Mr Watrous offered the following resolution and moved its
adoption •
WHEREAS—The Highway Committee has reached an agree-
ment with Susie R. Alien for payment of the sum of $500.00
in consideration of a proper conveyance of the lands to be ac-
quired of said Susie R Allen, for the reconstruction and im-
provement of the Ithaca Road (Spencer Section) State High-
way No 454, and of the release of all claims for property dam-
age sustained by said Susie R Allen, and has recommended
the approval of said agreement by this Board,
Resolved—That the said agreement is hereby ratified and
approved ; and the Clerk is hereby directed to issue an order
for the sum of $500 00 payable to Susie R Allen, upon the de-
livery to him of a proper deed of conveyance of the land so
taken with a release of all property damages, and the County
Treasurer is hereby directed to pay said order out of the
moneys in her hands appropriated for securing rights of way
Seconded by Mr Evans. Carried
Mr. Stone, Chairman of the Workmen's Compensation Com-
mittee, recommended the acceptance of the petition of the town
of Lansing with reference to protection of volunteer firemen.
Recommendation adopted and petition placed on file.
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That the Clerk be authorized to secure bids for
1,000 copies of the Proceedings of the Board for the year 1938,
reserving the right to reject any or all bids
Seconded by Mr. Squier Carried.
Mr Squier offered the following resolution and moved its
adoption:
OF TOMPKINS COUNTY, NEW YORK
87
WHEREAS—On July 11, 1938, an amount not to exceed
$100 00 was appropriated for R C Mandeville to investigate
tax delinquent lands and a part of the work has been done,
therefore be it
Resolved—That the Clerk be directed to draw an order in
the amount of $50 00 as partial payment of the above appro-
priation
Seconded by Mr Payne Carried
Mr Scofield offered the following resolution and moved its
adoption :
WHEREAS—It appears that there is a manifest clerical error
in the assessment roll of the town of Lansing in that the as-
sessment of Harry Rollins, W M. Harris, Thomas Quigley,
Thomas J. Kirwan, A. J Mack and Mrs Flora Armstrong
have been placed in said roll under Part IV, Real Property
Exempt from Taxation, and should have been placed in said
roll under real property Part I, because the properties of said
persons are obviously properly taxable for highway purposes,
Resolved—That the said error be and hereby is corrected and
that the Supervisor be directed to change the said tax roll
accordingly.
Seconded by Mr Watrous. Carried.
Mr Watrous offered the following resolution and moved its
doption :
Resolved—That there be and hereby is appropriated the sum
of $10,000 from the County Road Fund for maintenance
Seconded by Mr. Payne. Carried.
The Clerk read a letter from the United States Department
of Agriculture, Farm Security Administration, with reference
to contributions by the Federal Government in lieu of taxes to
be distributed by the County Treasurer to towns and school
districts affected by purchase of farms for rural rehabilitation
purposes.
88 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr. Scofield offered the following resolution and moved its
adoption :
WHEREAS—The United States of America has acquired and
is acquiring real property for and is operating (a) rural re-
habilitation project (s) for resettlement purposes, (as de-
fined in 49 Stat 2035, hereinafter called the "Act"), located
within the jurisdictional limits of the local public taxing unit
hereinafter set forth; and
WHEREAS—The aforesaid project (s) and the persons now
and hereafter residing on or occupying such premises will be
supplied with public or municipal services by the local public
taxing unit hereinafter set forth;
Now, Therefore, Be It Resolved by the Board of Super-
visors of Tompkins County, New York, that this resolution
shall constitute the Request to the United States of America
by and on behalf of said local public taxing unit, (pursuant to
the provisions of section 2 of the Act) , to enter into an Agree-
ment for the payment by the United States of sums in lieu of
taxes ; and
Be It Further Resolved—That this body does hereby autho-
rize and approve the execution, by its Chairman of said Agree-
ment with the United States of America, for and on behalf of
said local public taxing unit; and the local public taxing units
named in said agreement.
Seconded by Mr Stone. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That the following properties are hereby recog-
nized and established as exempt from taxation on the ground
that they are properties of the United States :
OF TOMPKINS COUNTY, NEW YORK
89
d C
7
o
a ti G1
.+ V
y
0
0
*010
0
School District
61 163 Ulysses Raymond Albrectsen
28 26) Ulysses Ella Vincent
88) Ithaca _ Ella Vincent
12 57 Dryden L W Huff, Est
40 53) Dryden G Wm Baltz
50) Groton G Wm Baltz
' 30 100 Groton
46 85 5 Groton
2 12 88 Lansing
1 86 Lansing
6 138 Lansing
13 145 Lansing
15 149 Lansing
4-4 144 Lansing
47 4175 Lansing
57 195 Lansing
55 61 Lansing
Leon W. Jacobs
Geo W Cummings
Asa Coon
Lodeman Est
Chas H Blood
.Wert C Dates
Raymond Cowan
Belle Buckley
Henry Paige
Clayton Townsend
Josephine Crim
Com S D 16
Com S D 8 (Jt with
Ithaca)
Com S D 8 (Jt
with Ulysses)
Cent Rural S No 20
Groton (McLean)
Com SD No 10
Groton (Peruville)
Com S D No 10
Groton (Peruville)
Cent R S No 20 Groton
Com S D 16 (Riggs)
Union Free S D 9
Com S D 3
Com S D 7
Com S D 7
Com S D 4 (Locke)
Cayuga County
- Com c D No 5
Com c D No 10
Union Free S D 9
Com S D 3
$9,000 00
1,100 00
7,000 00
3,000 00
2,200 00
600 00
4,000 00
3,200 00
1,400 00
3,800 00
4,700 00
4,200 00
4,500 00
5 600 00
3,000 00
3,000 00
2,800 00
and if in any case assessments and taxes were erroneously ex-
tended against any of said properties for the year 1937 all such
erroneous assessments and taxes are hereby cancelled
Seconded by Mr. Stone. Carried.
Mr Evans called from the table his resolution of August 8th
with reference to T.0 D.A.- rooms
Roll call on the above matter, resulted as follows •
Ayes—Sweetland, Watrous, Scofield, Payne, Durfey, Neill
and Evans -7.
Noes—Messers. Snow, Moore, Stone, Osborn and Squier-5
Resolution lost.
90 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Attorney being called upon for report on the legality of
appointment of an electrical inspector gave to the board the
legal aspect of the case No action followed
The Clerk read the following claims for audit, with the
names of the claimants and the amount allowed, as reported
by the several committees to which they had been referred
W-598 Charlotte V Bush, Postage—Co. Treas. $ 16.00
599 Olga Korbel, Extra Clerk—Tax Expenses 22 40
600 Chas. B. Stanion & Son, Insurance—Co
Clk's Bldg. N.R.
601 Bert I. Vann, Mileage—Co Supt. 151.12
602 Bert I Vann, Expenses—Co Supt. 6.00
603 Hermann M. Biggs Memo Hosp , County
Patients—T B Hosp. 2,472.50
604 Hermann M Biggs Memo. Hosp , County
Patients—T B Hosp. 2,772.50
605 Trumansburg Home Telephone Co , Telephone
service—T B Hosp 3 00
606 N. Y. State Elec. & Gas Corp.—Electric Service 10 50
607 Fahey Pharmacy, Supplies—Jail Supplies .39
608 Arthur G Adams, Mileage and Expenses—
Dist. Atty 147.92
609 T G Miller's Sons Paper Co , Carbon paper—
Dist. Atty 3 43
610 Underwood Elliott Fisher Co , Typewriter
repair—Dist. Atty. 1.75
611 Harrison Adams, Mileage—Sheriff 105.15
612 Harrison Adams, Expenses—Sheriff 4.04
613 Dr H. H Crum, Services—Jail Physician 20 00
614 Ithaca Monumental Works, Eliza Frink, Head-
stone—Soldier 50.00
615 Ithaca Monumental Works, Pauline Murphy,
Headstone—Soldier 50 00
616 Dorothy L. Dodd, Telephone operator—Co
Bldgs. 43.00
617 Clarkson Chemical Co , Inc , Supplies—
Co Bldgs. 120.50
618 James F Francis, Repair washer—Co Jail 3 00
619 Jamieson -McKinney Co , Inc., Repairs—
Co Jail 193
620 Donohue -Halverson, Inc , Repairs—Old Ct.
House 14.02
621 Howard L O'Daniel, Postage and Expenses—
Co Clerk 38 84
OF TOMPKINS COUNTY, NEW YORK 91
622 Hall & McChesney, Inc , Mortgage Book—
Co. Clerk 35.00
623 Edward Thompson Co., Law Books—Co. Clerk 11 00
624 T G Miller's Sons Paper Co., Supplies—Co.
Clerk .55
625 Journal & Courier, Petitions—Co Judge 12.30
626 T. G. Miller's Sons Paper Co., Supplies—
Co. Judge 3 00
627 Van Natta Office Equipment Co , Opening
cabinet—Co. Judge 1.25
628 W F. George, Comm. of Elec , Postage, etc—
Comm. of Elec 20.00
629 Journal & Courier, Supplies—Comm. of Elec 16 69
630 Atkinson Press, Enrollment Blanks, Comm of
Elec. 7 50
631 Charlotte V Bush, Expenses to Bath—Comm.
of Elec 10 78
632 C. C. Squier, Exp to Supr. Conv —Supr 9 70
633 R C. Osborn, Exp. to Supr. Conv —Supr. 15 00
634 L C Snow, Exp. to Supr. Conv —Supr 12 35
635 David A Moore, Exp. to Supr Conv —Supr. 14 10
636 L. P. Stone, Exp to Supr Conv —Supr. 10.10
637 C. H Scofield, Exp to Supr Conv —Supr 8 75
638 D. J. Watrous, Exp. to Supr Conv —Supr. 9 85
639 W. 0 Smiley, Exp to Supr Conv.—Supr. 12 75
640 Reconstruction Home, Inc , Care, Alfred Leo-
nardo—P.H.0 93 00
641 Reconstruction Home, Inc , Care, Clarence
Rundle—P H.C. 93.00
642 Reconstruction Home, Inc , Care, Ruth Irene
Preston—P.H C 93 00
643 Frank H Feller, Salary—Cayuga Preven. 76.40
644 Frank Bush, Transportation—Cayuga Preven. 30 00
645 Frank Turo, Truck Rental—Cayuga Preven. 31.25
646 C E. Black, Labor and Materials—Stoker,
Co. Home 40 00
647 Cotton & Hanlon, Supplies—Stoker, Co Home 20 99
648 Freer Bros Motor Express, Transportation—
Stoker, Co. Home 16.77
649 C J Rumsey & Co , Supplies—Co Bldg. 13 37
650 John J. Sinsabaugh, Mileage and Expenses—
Co. Sealer 20.86
651 R. G. Estabrook, Old Photos—Supr. 28.00
652 William Bacon, Postage—Rur Tray. Libr. 2.00
653 Wm. T. Pritchard, Repairs to truck—Rur.
Trav Libr 1.50
' 92 PROCEEDINGS OF THE BOARD OF SUPERVISORS
654 T G Miller's Sons Paper Co , Supplies—Rur.
Trav Libr. 147
655 American Library Association, Subscription
—Rur. Tray. Libr 3.00
656 Corner Bookstores, Inc , Books—Rur Tray.
Libr. 10.74
657 Albert Whitman & Co , Books—Rur Tray.
Libr. 6 68
658 M S Mill Co , Inc., Books—Rur Tray. Libr. 2 36
659 Rand McNally & Co , Books—Rur Tray. Libr. 1.83
660 Leisure League of America, Inc., Books—
Rur. Tray. Libr 80
661 F A Owen Publishing Co , Books—Rur Tray.
Libr. 27.00
662 West Publishing Co , Law Books—Co. Judge 15 00
663 Trumansburg Home Telephone Co , Telephone
service—T B Hosp. 3 00
$6,900.68
Mr , Osborn offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $6,900 68 be audited by this Board at the amounts recom-
mended by the several committees to which they were re-
ferred, and the County Treasurer is hereby directed to pay the
same out of any available funds in her hands, and if she has
not sufficient funds in her hands with which to pay the same,
or any part thereof, and in pursuance of Section 41, of the
County Law, she be and hereby is authorized to borrow said
amount, or so much thereof as may to her seem necessary, in
anticipation of the collection of taxes to be contained in the
taxes for the current year, the moneys so obtained to be used
for the purposes to which such taxes are applicable, and be it
further
Resolved—That the Tompkins County Treasurer be, and she
hereby is authorized and directed to give the notes or certifi-
cates of the said County, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
OF TOMPKINS COUNTY, NEW YORK 93
the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board, and be it
further
Resolved—That the County Treasurer be directed to charge
Claim No. W-611, being for Sheriff's Expenses, to the town of
Caroline, the sum of $18 30, to the town of Dryden, the sum of
$8.85 ; to the town of Groton, the sum of $4 35 , to the town of
Ithaca, the sum of $9 15 ; to the town of Lansing, the sum of
$5 55 , and to the town of Ulysses, the sum of $10 35 , said
amounts so charged being properly chargeable to the respec-
tive towns, and to be placed in the tax budgets thereof for the
next ensuing tax levy to reimburse the county for moneys ex-
pended for and in their behalf.
Seconded by Mr Evans.
Ayes -12 Noes -0 Carried
On motion, adjourned.
94 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Monthly Meeting
Monday, October 10, 1938
Roll call. All members present, except Messrs Stevenson
and Sweetland.
Minutes of September 12th meeting, read and approved
The Clerk read a cai d of thanks from the George family
for flowers sent by the Board
The Clerk read a letter from the Department of Agriculture
and Markets complimenting the county on its high average of
dogs licensed
Report of the Jail inspection by the State Department read
and ordered placed on file
Notice of meeting of the Association of Municipal Self -In-
surers to be held in Oswego, October 14th, read
On motion of Mr Squier, seconded by Mr. Stone, the Clerk
was directed to attend the meeting of the Association of
Municipal Self -Insurers in Oswego, October 14th.
The recommendation by Daniel Crowley, Chairman of the
Democratic County Committee, of Ray Van Orman, as Com-
missioner of Election to fill the unexpired term of the late Wm.
F. George, deceased, received and unanimously passed by the
Board.
Mr B. I Vann, County Superintendent of Highways, ap-
peared before the Board and presented the following snow
removal program for the season of 1938-39
Road No. Name of Road Length
72 Catskill Turnpike, Pt 1 1.87
336 Cayuga Heights 3.17
338 Catskill Turnpike, Pt 2 1.38
454 Ithaca i3 64
455 Wyckoff 0 34
483 Catskill Turnpike, Pt. 3 4 44
OF TOMPKINS COUNTY, NEW YORK 95
606 Cayuga Heights, Hanshaw's Cor. 2.12
616 Trumansburg-Ithaca 8 64
681 Ithaca -Dryden, Pt 1 4.72
682 Ithaca -Dryden, Pt 2 3 95
683 Dryden -Cortland, Pt 1 3 53
926 Freeville-Groton 4 49
1001 Enfield Centex -Ithaca 6.45
1002 Groton Village 0 37
Freeville Village 0 84
Dryden Village 1.33
1003 Mitchell St -E Town Line 1.37
1004 Cook's Corners-Brooktondale 4 58
1188 Groton -Cayuga Co Line 2 77
1189 Enfield Falls -Enfield Center 6 34
1330 Ithaca-Esty Glen 2 44
1431 Brooktondale-Speedsville, Pt. 1 3 38
1433 Cortland -Groton, Pt 3 and 4 5 86
1623 Mecklenburg -Ithaca, Pt. 2 3 07
1676 South Lansing -Genoa 6 78
1867 Ithaca -Varna 1 71
1891 South Ithaca -Ithaca 0 68
1921 Taughannock State Park -Ithaca 7 65
5043 Ithaca -Danby, Pt 1 2 59
5122 Ithaca -Danby, Pt 2 3 25
5206 Trumansburg Village 1 44
5213 Ithaca Danby, Pt 3 4 33
5214 Ithaca -Newfield 5 09
5225 Varna Crossing 0 53
5256 Esty Glen -South Lansing 3 08
5294 Etna-Freeville-Dryden 6 69
5379 Ithaca -West Danby, Pt. 1 3 22
5474 Cayuta-Newfield 6 28
5567 Ithaca -West Danby 3 04
5575 Perry City-Trumansburg 3 31
5627 South Lansing -Myers 1 38
5689 Myers -Kings Ferry, Pt. 4 011
5720 Myers -Kings Ferry, Pts. 1 and 2 0 15
8016 Dryden -Harford 4 47
8155 Spencer -West Danby, Pts 1 and 2 2 58
8284 Myers -Kings Ferry, Pt 3 5 58
8317 Myers -Kings Ferxy, Pts. 1 and 2 1 76
8330 Caroline-Richford, Pts 1 and 2 0 85
8467 Buttermilk Falls State Park Entrance 0 63
158.37
96 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Watrous offered the following resolution and moved its
adoption :
Resolved—That the snow removal program, as presented, be
adopted by this Board as the snow removal program for the
year 1938-39.
Seconded by Mr. Squier Carried.
Mr Watrous offered the following resolution and moved its
adoption:
Resolved—That of the money heretofore appiopriated as
county aid to the towns for the construction of gravel roads,
that a sum of $2,000 00, or so much thereof as may be neces-
sary, may be used by the towns for repairs of the damage
caused by recent floods, such repairs to be approved by the
County Superintendent of Highways, and a copy of this reso-
lution be given to the County Superintendent of Highways
Seconded by Mr Osborn Carried
Mr Watrous offered the following resolution and moved its
adoption :
WHEREAS—The Highway Committee has reached an agi ee-
ment with
Clarence Buck for the sum of
Ben Counsell for the sum of
Miles and Grace Lane for the sum of
$1,000 00
175 00
1,500 00
$2,675 00
in consideration of proper conveyances of the lands to be ac-
quired of the above named parties, for the reconstruction and
improvement of the South Lansing -North Lansing Farm -to -
Market Road , and an additional amount of $8 00 to Agnes
Granville on the Ithaca Road, Spencer Section, State High
Highway No 454, and of the release of all claims for prop-
erty damage sustained by the owners of said lands, and has
recommended the approval of said agreement by this Board;
Resolved—That the said agreements are hereby ratified and
approved, and the Clerk is hereby directed to issue orders tor
OF TOMPKINS COUNTY, NEW YORK 97
the above amounts to the aforesaid parties, upon the delivery
to him of a proper deed of conveyance of the lands so taken
with a release of all property damages, and the County Treas-
urer is hereby directed to pay said orders out of the moneys
in her hands appropriated for securing rights of way.
Seconded by Mr Scofield Carried
The time having arrived for opening of bids for the Pro-
ceedings, the Clerk announced but one sealed bid received,
which bid proved to be that of Norton Printing Company for
$1 88 per page for 1,000 copies.
Moved by Mr. Osborn, that the bid of the Norton Printing
Company, for the sum of $1 88 per page, be accepted and that
the contract for printing 1,000 copies of the Proceedings of the
Board, for the year 1938, be awarded to that company, with
the agreement on the part of said company, that the provi-
sions of the State Labor Law will be complied with, so far as
the same relates to said Proceedings and that the work be done
in Tompkins County.
Seconded by Mr. Squier Carried.
Mr Squier offered the following resolution and moved its
'adoption :
WHEREAS—On August 8th there was duly appropriated the
sum of $1,353 68 for installing a stoker at the County Home,
and
IWHEREAS—The same has been installed and payments of
$240 07 have been paid, leaving unpaid a balance of $1,249 61
Said stoker being bought, to be settled for by monthly pay-
ments and the firm now being willing to discount above bill
five per cent (5%), or $62 48, therefore be it
Resolved—That the Clerk is hereby directed to draw an
order in favor of Flynn and Emrich Company in the amount
of $1,187.13, balance now due.
Seconded by Mr. Stone. Carried
A committee of veterans' organizations appeared before the
Board with the request that the Board of Supervisors appro-
98 PROCEEDINGS OF THE BOARD OF SUPERVISORS
priate $250 00, or so much thereof as may be necessary, the
same amount as made available by the city for Armistice Day
Activities
Moved by Mr Osborn, that the Board appropriate $250 00,
or so much thereof as may be necessary to the use of the vet-
eran's committee on Armistice Day celebration
Seconded by Mr Evans
Ayes—Messrs Snow, Moore, Watrous, Miller, Scofield,
Payne, Stone, Durfey, Neill, Evans, Osborn, and Squier-
12.
Noes—None
Resolution care ied
Rep/ esentatives of the Tompkins County Development Asso-
ciation appeared before the Board with the request that pre-
vious activities be continued by the appointment by this Board
of a permanent county planning commission, financed by an
annual appropriation of $5,000 00
Mr Watrous offe/ ed the following resolution and moved its
adoption •
Resolved—That the/e be and hereby is transferred the sum
of $15,000 00 from the Machinery Fund to the Highway Fund
Seconded by Mr Scofield Carried
The quarteily report of the Veteran's Service Officer was
received and placed on file
The Clerk read the bill of L J Cross for chemical analysis
ordered by the District Attorney Upon discussion the bill ap-
peared excessive On motion of Mr Miller, the said bill was re-
ferred back to the District Attorney for correction
Seconded by Mr Moore Carried
B I Vann appeared before the Board with reference to an-
nual road inspection : the dates of October 13 and 14 were set
as days for such inspection
OF TOMPKINS COUNTY, NEW YORK 99
Mr Stone offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated to the
Commissioner of Welfare for the county farm the sum of
$362 00, to complete the year ending October 31st, 1938.
Seconded by Mr Miller
Ayes -12 Noes -0 Carried.
The Clerk read the petition from the Board of Assessors of
the Town of Dryden asking for a refund of $11 20 to W L.
Chandler by reason of error in the assessment of 1938
Mr Osborn offered the following resolution and moved its
adoption •
Resolved—That the petition of the Assessors of the Town of
Dryden asking leave to refund taxes in said town for the year
1938 on property assessed to W L Chandler be granted; and
be it further
Resolved—That there be refunded to W L Chandler, the
sum of 811 20 excess tax erroneously paid for the year 1938,
and the Clerk is hereby directed to issue an order for said
amount to said W L Chandler, and the County Treasurer is
directed to pay said order out of any available funds in her
hands, and be it further
Resolved—That the sum so paid be charged to the town of
Dryden to be placed in the tax budget of said town to be col-
lected at the next ensuing tax levy to reimburse the county for
the moneys expended
Seconded by Mr Stone.
Ayes -12 Noes -0. Car reed
The Clerk read the following claims for audit, with the
names of the claimants and the amounts allowed, as reported
by the several committees to which they had been referred :
W-664 Charlotte V Bush, Postage—Co Treas
665 Bert I Vann, Mileage—Co Supt
$ 12 00
117 20
100 PROCEEDIN(,S OF THE BOARD OF SUPERVISORS
666 Bert I Vann, Expenses—Co. Supt. 7.15
667 Ithaca Journal, Pub Condemn. Proceed —
Rt. of Way 46 60
668 Tompkins Co Rural News, Pub. Condemn.
Proceed —Rt of Way 51 78
669 Rothchild Bros , Dishes—Jail 22 51
670 A B Brooks & Son, Medicine, etc —Jail
Inmates 11 07
671 C Harry Spaulding, Fees in Felony—Justice 9 40
672 Howard L O'Daniel, Postage and Expenses—
Co Clerk 69.12
673 Wm A. Church Co , Cash Book—Co. Clerk 24.70
674 Hall & McChesney, Inc , Deed Book—Co
Clerk 35 00
675 T G. Miller's Sons Paper Co , Supplies—
Co Clerk 3 42
676 Corner Bookstores, Inc , Supplies—Co Clerk 8 25
677 Warden, Auburn Prison, Freight on license
plates—Motor Vehicle 62 60
678 L J Clasgens, Record Book—Co Judge 39 85
679 Corner Bookstores, Inc., Supplies—Co Judge 5 00
680 Journal & Courier, Supplies—Co Judge 32 48
681 Norton Printing Co , Printing supplies—
Comm of Elec 698 00
682 Ithaca Journal, Pub. primary notice—Comm.
of Elec 192
683 Jennie B Thayer, Tabulating—Comm of Elec. 9.00
684 Ithaca Journal, Pub Notices for Bids—Supr. 6.46
685 Wm A Church Co , Supplies—Supr 5 50
686 Dr Henry W Ferris, Expenses—Gen Fund 212 50
687 W. 0 Smiley, Postage and Expenses—Supr. 5.10
688 Harrison Adams, Mileage—Sheriff 113.60
0 689 Harrison Adams, Expenses—Sheriff 4.90
690 Norton Printing Co , Billheads—Sheriff 6.00
691 Dr H. H. Crum, Services—Jail Physician 10.00
692 C. J. Rumsey & Co , Elec Heater—Co. Bldg. 2.57
693 Peck Furniture House, Bronze Floor lamp—
Co. Bldg 5 95
694 George W. Miller, Elec. work—Co. Bldg. 2.74
695 John B Pfaff, Mason work—Co. Clk's Bldg. 11.25
696 Dr Leo P. Larkin, X-ray, Alice Heathwaite—
P.H C. 10 00
697 Dr Leo P Larkin, X-ray, Evelyn Freese—
P.H C. 10.00
698 Dr. Leo P. Larkin, X-ray, Clarence Rundle—
P H.C. 10 00
OF TOMPKINS COUNTY, NEW YORK 101
699 F P Estes, Corset, John Lucas—P.H C. 15.00
700 Claude 0 Pierce, Assigned to Tomp. Co. Trust
Co , Brick work, stoker—Co. Home 26.31
701 Frank H. Feller, Salary and Expenses—
Cayuga Preven. $2,600 166 02
702 Frank Bush, Transportation—Cayuga Preven.
$2,600 90 00
703 Frank Turo, Truck rental—Cayuga
Preven. $2,600 26.25
704 Enterprise Foundry Co , Supplies—Cayuga
Preven $2,600 3 36
705 Treman, King & Co , Supplies—Cayuga
Preven. $2,600 23 63
706 Jamieson -McKinney Co , Inc , Supplies—
Cayuga Preven $2,600 2.29
707 Robinson & Carpenter, Supplies—Cayuga
Preven. $2,600 67.06
708 Clapp Machinery Co , Supplies—Cayuga
Preven $2,600 50 40
709 J. J Driscoll, Supplies—Cayuga Preven
$2,600 55.60
710 R F Smith Wall Paper & Paint Shop,
Supplies—Cayuga Preven $2,600 19.75
711 C J Rumsey & Co , Supplies—Cayuga
Preven. $2,600 2.92
712 The Biggs Co., Supplies—Cayuga Preven.
$2,600 83.81
713 Schuyler Reid Hafely, Landscaping—Co.
Clk's Bldg 58.50
714 Frank A Bangs, Labor and Materials—
Co. Jail 7.61
715 John J. Sinsabaugh, Mileage and Expenses—
Co. Sealer 107.36
716 Charles H Newman, Mileage and Expenses—
Rts of Way 16.28
717 Charles H. Newman, Expenses—Co. Atty. 26.09
718 Hermann M Biggs Memo Hosp , County Pa-
tients—T B Hosp. 2,825.50
719 Central N Y. School for Deaf, Clothing—
Deaf Mutes 12.50
720 William Bacon, Postage—Rur Tray. Libr. 3.00
721 T. G Miller's Sons Paper Co., Supphes—
Rur Trav Libr. 2.96
722 Back Number Magazine Shop, Books—Rur.
Trav Libr 24.14
723 M Barrows & Co , Books—Rur Tray. Libr. 2.21
102 PROCEEDINGS OF THE BOARD OF SUPERVISORS
724 H W. Wilson Co , Books—Rur Trav Libr. 2 50
725 R R Bowker Co., Sub. to Libr Journal—
Rur Trav Libr 5.00
726 R R Bowker Co , Trade List Annual—Rur.
Trav Libr. 3 50
727 Corner Bookstores, Inc , Books—Rur. Tray.
Libr 3 88
728 H W. Wilson Co , Books—Rur. Trav Libr. 4 01
729 N Y State Elec & Gas Corp , Elec service—
T B Hosp. 10 08
730 Steenberg Feed Mills, Inc , Coal—T B Hosp 21 50
731 Ontario Telephone Co , Telephone service—
T B Hosp 3 15
$5,455 79
Mr Osborn offered the following resolution and moved its
adoption .
Resolved—That the foregoing claims amounting to the sum
of $5,455 79, be audited by this Board at the amounts recom-
mended by the several committees to which they were re-
ferred, and the County Treasurer is hereby directed to pay
the same out of any available funds in her hands, and if she has
not sufficient funds in her hands with which to pay the same,
or any part thereof, and in pursuance of Section 41, of the
County Law, she be and hereby is authorized to borrow said
amount, or so much thereof as may to her seem necessary in
anticipation of the collection of taxes to be contained in the
taxes for the current year, the moneys so obtained to be used
for the purposes to which such taxes are applicable, and be it
further
Resolved—That the Tompkins County Treasurer be, and she
hereby is authorized and directed to give the notes or certifi-
cates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
OF TOMPKINS COUNTY, NEW YORK 103
Clerk of this Board for and on behalf of the Board, and be it
further
Resolved—That the County Treasurer be directed to charge
Claim No W-719, being for clothing for deaf-mutes, to the
town of Dryden , and that of Claim No W-688, being for Ser-
iff's expenses, she charge to the town of Caroline, the sum of
$4 50 , to the town of Dryden, the sum of $24.00 ; to the town of
Ithaca, the sum of $5 40 , to the town of Lansing, the sum of
$10 35, to the town of Newfield, the sum of $1 95, to the town
of Ulysses, the sum of $5 80 and to the City of Ithaca, the sum
of $15 60, said amounts so charged being properly chargeable
to the respective towns and city, and to be placed in the tax
budgets thereof for the next ensuing tax levy to reimburse the
county for moneys expended for and in their behalf
Seconded by Mr Miller
Ayes -12 Noes -0 Carried
On motion, adjourned
i
104 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Monthly Meeting
Monday, November 14, 1938
Roll call All members present, except Mr Stevenson
Minutes of October 10th meeting, read and approved
Mr Fred A Williams, Commissioner of Welfare, appeared
before the Board with a request for an appropriation suffi-
cient to carry the work of his office through November and
December He also spoke with reference to Superintendent and
Matron at the County Home
Moved by Mr Miller, that the matter be referred to the
Charities Committee
Seconded by Mr Osborn. Carried.
Donald Yontz appeared before the Board submitting a par-
tial report of work done by Veteran's Service Bureau and
made the following request :
"Gentlemen :
We respectfully request an appropriation from your
Honorable Board in the amount of three thousand dollars
($3000 00) for the purpose of the continuation of the County
Service Office, for the year 1939
Respectfully submitted
Tompkins County Veterans Service Bureau.
Donald A Yontz,
Chairman."
The County Treasurer spoke with reference to returned
taxes assessed against Federal property and asked that the
Board instruct her to cancel said taxes, they being uncollect-
able She also spoke with reference to procedure in sales of
county owned property
Above matters referred to the Committee on County
Treasurer's Accounts
1
OF TOMPKINS COUNTY, NEW YORK 105
b
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated to
the Department of Public Welfare for carrying on the work
of that department for the months of November and Decem-
ber, 1938, the sum of $35,295 00, apportioned as follows :
Blind Relief $ 450 00
Old Age Relief :
Relief $12,000.00
Burials 200.00
Salaries 750 00 12,950.00
General Expenses :
Outside Relief $ 5,000.00
Foster Homes 4,000 00
Hospital 4,000.00
Board in Institutions 350 00
County Home 2,500.00
Case Supervisor—Salary 300 00
Children's Agents—Salary 650 00
Worker—Salary 180.00
Stenographers—Salary 750 00
Office Expenses 100 00
Traveling Expenses 150 00
Surplus Commodities—Salary 140 00
Surplus Commodities—Rent 75 00
Transient 200 00 18,395 00
Aid to Dependent Children 3,500 00
$35,295.00
and be it further
Resolved—That the County Treasurer be, and she hereby is
directed to pay the amount of $3,500 00, aid to dependent
children, on the order of the Commissioner of Welfare instead
of the Treasurer of the Board of Child Welfare as in previous
years , and be it further
Resolved—That the County Treasurer be, and she hereby is
directed to pay the amounts hereby appropriated in the same
106 PROCEEDINGS OF THE BOARD OF SUPERVISORS
J
manner as she has heretofore paid moneys for said depart-
ment out of any available funds in her hands, and if she has
not sufficient funds in her hands with which to pay the same,
or any part thereof, and in pursuance of Section 41, of the
County Law, she be and hereby is authorized to borrow said
amount, or so much thereof as may to her seem necessary, in
anticipation of the collection of taxes to be contained in the
taxes for the current year, the moneys so obtained to be used
for the purposes to which such taxes are applicable, and be it
further
Resolved—That the County Treasurer be, and she hereby
is authorized and directed to give the notes or certificates of
the said county, to mature not more than six months after the
date of issue, and to bear interest at a rate not exceeding six
per centum per annum, until the date fixed for their payment,
and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the 'County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law
Seconded by Mr Watrous
Ayes -13 Noes -0 Carried
Mr Watrous offered the following resolution and moved
its adoption
WHEREAS—The Highway Committee has reached an agree-
ment with G 0 Williams and Mary E Williams, for payment
of the sum of $1,200 00 in consideration of a proper convey-
ance of the lands to be acquired of said Mr and Mrs G 0
Williams for the reconstruction of the Ithaca Road (Spencer
Section) State Highway No 454, and the release of all claims
for property damages sustained by said G 0 Williams and
Mary E Williams, or either of them , and has recommended
the approval cf said agreement by this board,
Resolved --That the said agreement be and the same is here-
by ratified and approved, and the Clerk is hereby directed to
issue an order for the sum of twelve hundred dollars payable
to G 0 Williams and Mary E Williams upon the delivery to
OF TOMPKINS COUNTY, NEW YORK 107
him of a proper deed of conveyance of the lands so taken with
a release of all property damages, and the County Treasurer
is hereby directed to pay said order out of the moneys in her
hands appropriated for securing rights of way
Seconded by Mr Evans Carried
Mr Squier offered the following resolution and moved its
adoption :
WHEREAS—On July 11, 1938, there was appropriated a sum
of $100 00 for R C Mandeville to investigate tax delinquent
lands, and the work having been completed and a balance of
$50 00 due the above, therefore be it
Resolved—That the Clerk be directed to draw an order in
the amount of $50 00 to said R C Mandeville for work per-
formed
Seconded by Mr Mooi e Carried
The joint report of the County Treasurer and the County
Clerk, relative to the amount received for mortgage tax and
the allocation thereof made by them, was received and re-
ferred to the Committee on County Treasurer's Accounts
Mr. Neill, Chairman of the Committee on County Treas-
urer's Accounts, rendered the following report of the com-
mittee, relative to the Mortgage Tax Moneys, in the hands of
the County Treasurer on October 1, 1938
To the Board of Supervisors,
Tompkins County, N Y
Your Committee on County Treasurer's Accounts, submits
the following report, relative to the Mortgage Tax Moneys re-
ceived and the allocation thereof made as follows •
c
Caroline $ 12712
Danby 113 83
Dryden 725 01
Enfield 61 51
Groton 240 71
Ithaca City 3,587 49
Ithaca Town 1,160 63
108 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Lansing 164 74
Newfield 132 49
Ulysses 223 25
$6,536 78
Your Committee finds that of the amount of $725 01 to
which the town of Dryden is entitled, there should be paid to
the incorporated Village of Dryden, the sum of $59.43, and to
the incorporated Village of Freeville, the sum of $36 16 , of
the amount of $240.71 to which the town of Groton is entitled,
there should be paid to the incorporated Village of Groton, the
sum of $66.57; of the amount of $1,160 63 to which the town
of Ithaca is entitled, there should be paid to the incorporated
Village of Cayuga Heights, the sum of $221 30 , and of the
amount of $223 25 to which the town of Ulysses is entitled,
there should be paid to the incorporated Village of Trumans-
burg, the sum of $40 30, your committee therefore has recom-
mended the adoption of the following resolution :
Resolved—That the report of the Committee on County
Treasurer's Accounts, relative to the Mortgage Tax Moneys,
and the allocation thereof, as therein made, be accepted and
adopted and that this Board issue its warrants to the County
Treasurer for the distribution thereof to the several tax dis-
tricts of the county entitled thereto, as herein set forth
Dated, November 14, 1938
LOUIS D. NEILL
E J. MILLER
DAVID A MOORE,
Committee.
Seconded by Mr. Stone.
Ayes -13 Noes -0. Carried
Mr Scofield presented the petition of the Assessors of the
town of Lansing for the placing on the assessment roll of
property previously omitted, which verified petition, together
with notice of service of same upon the New York State Elec-
tric and Gas Corporation was accepted and ordered placed on
file '
Mr Scofield offered the following resolution and moved its
adoption :
OF TOMPKINS COUNTY, NEW YORK 109
Resolved—That as Supervisor of the town of Lansing, he be
duly authorized to place on the tax roll of said town in Part
One thereof property of the New York State Electric and Gas
Corporation omitted therefrom in the amount of $12,943.
Seconded by Mr Osborn. Carried.
The Charities Committee reports that on account of legal
questions involved in the proposal of the Public Welfare Com-
missioner to move to and reside at the County Farm, it recom-
mends that the Commissioner appoint a superintendent and
matron for said farm to succeed Mr and Mrs Bower.
Mi Stone offered the following resolution and moved its
adoption :
Resolved—That this Board request the Commissioner of
Public Welfare to appoint a superintendent and matron for
the county farm within the appropriations heretofore made
for the purpose.
Seconded by Mr. Neill Carried.
The Clerk read the following claims for audit, with the
names of the claimants and the amounts allowed, as reported
by the several committees to which they had been referred.
W-732 Ithaca Journal, Redemp Adv —
Redemp Adv $ 280 06
733 Tomp Co. Rural News, Redemp Adv —
Redemp Adv 198 08
734 Charlotte V. Bush, Postage—Co Treas. 8 00
735 The Wilcox Press, Envelopes—Co Treas 7 50
736 VanNatta Office Equipment Co., Stapler, etc
—Co Treas. 7 40
737 Onondaga Co Penitentiary, Board of pris-
oners—Penal Inst. 1,525 99
738 Lawyers Co -Op Publ. Co , Law Book— Sup.
Ct. Judge 15.00
739 Harrison Adams, Mileage—Sheriff 139.05
740 Norton Printing Co , Court slips—Sheriff 4 00
741 Charles H Newman, Expenses—Co. Atty. 11.60
742 Arthur G. Adams, Expenses—Dist. Atty. 8 83
743 Elizabeth M Murphy, Services as Stenog.—
Dist. Atty. Rejected
110 PROCEEDINGS OF THE BOARD OF SUPERVISORS
744 Stover Printing Co Envelopes—Dist Atty
745 L J Cross, Exam of cat—Dist Atty
746 Dr H H Crum, Services—Jail Physician
747 Bert I Vann, Mileage—Co Supt
748 Bert I Vann, Expenses—Co Supt
749 Troy Studio, Photographs—Chase Rd—Rts
of Way
750 Tompkins Co Rural News, Pub Notices of
Hearing—Rts of Way
751 Ithaca Journal, Pub Notice of Hearing—
Rts of Way
752 Art Craft Printers, Printing—Rts of Way
753 Hermann M Biggs Memo Hosp , Co Patients
T B Hosp
754 N Y State Elec & Gas Corp , Elec service—
T B Hosp
755 Reconstruction Home, Inc , Care—Clarence
Rundle—P H C
756 Reconstruction Home, Inc , Care—Ruth Irene
Preston—P H C
757 Reconstruction Home, Inc , Care—Laura V
King—P H C
758 Reconstruction Home, Inc , Care—Evelyn
Freese—P H C
759 Dr Leo P Larkin, X-Ray—Evelyn Freese—
P H C
760 Frank H Feller, Salary—Cayuga Preven
761 Frank Turo, Truck rental—Cayuga Preven
762 Frank Bush, Transportation—Cayuga Preven
763 Treman, King & Co , Supplies—Cayuga Preven
764 Driscoll Bros & Co , Supplies—Cayuga
Preven
765 Jamieson -McKinney Co , Supplies—
Cayuga Preven
766 R F Smith Wall Paper & Paint Shop— Sup-
plies—Cayuga Preven
767 C J Rumsey & Co , Supplies—Cayuga Preven
768 Driscoll Bros & Co , Supplies—Cayuga
Preven
769 Robinson & Carpenter, Supplies—Cayuga
Preven
770 Robinson & Carpenter, Supplies—Cayuga
Preven
771 C J Rumsey & Co , Supplies—Jail Supplies
772 James F Francis, Repair flat iron—Jail Sup-
plies
8 50
25 00
15 00
117 76
8 40
21.00
3 06
3.20
11 00
2,420 50
8 32
90 00
45 00
276 00
42 00
5 00
152 90
26 88
104 00
25 75
119 18
19 64
2 40
1 46
1 02
59 10
6 62
2.75
1 50
Or TOMPKINS COUNTY, NEW YORK 111
773 Monroe Calculating Machine Co , Services—
calculator—Co Offices 4 50
774 Driscoll Bros & Co , Wall board—Co Bldgs 25
775 Ward Spence', Express—Co Bldgs 76
776 Fyr Fyter Co , Supplies—Co Bldgs 5 08
777 C J Rumsey & Co , Supplies—Co Bldgs 77
778 T G Miller's Sons Paper Co , Supplies—Old
Ct House 26 80
779 C J Rumsey & Co , Supplies—Old Ct House 6 98
780 Donohue -Halverson, Inc , Supplies—Co Clk's
Bldg 5 67
781 Burroughs Adding Machine Co , Services on
Co machines—Co Officers 5 66
782 Howard L O'Daniel, Postage & Expenses—
Co Cie' k 31 72
783 T G Miller's Sons Paper Co , Supplies—Co.
Clerk 32 82
784 Wm A Church Co , Supplies—Co Clerk 1 85
785 Emma L Card, Comm of Elec —Postage—
Comm of Elec 10 00
786 Norton Printing Co , Printing—Elec Expenses 2,440 00
787 Journal & Courier, Printing—Elec Expenses 6 94
788 Ithaca Journal, Printing—Elec Expenses 84 00
789 Tomp Co Rural News, Punting—Elec Ex-
penses 38 85
790 The Atkinson Press, Printing—Elec Expenses 10 25
791 T G Miller's Sons Paper Co , Supplies—
Comm of Elec 1 56
792 Van Natta Office Equip Co , Supplies—Comm
of Elec 1 45
793 T G Miller's Sons Paper Co , Supplies—Co
Judge 23 52
794 Tomp County Rural News, Printing Notice—
Sup' 3 57
795 T G Miller's Sons Paper Co , Supphes—Supr 3 77
796 John J Sinsabaugh, Mileage & Expenses—Co
Sealer 24 50
797 R G Estabrook, Old photos—Supr 39 00
798 William Bacon, Freight on books—Rur Tray.
Libr 2 29
799 Tomp Co Highway Dept , Gas, oil, etc —Rur
Trav Libr 15 04
800 Blue Ribbon Books, Inc , Book—Rur Trav
Libr 1 35
801 General Bookbinding Co , Books rebound—
Rur Trav Libr 70 63
112 PROCEEDINGS OF THE BOARD OF SUPERVISORS
802 Corner Bookstores, Inc , Books—Rur Trav
Libr 23 36
803 Gaylord Bros Inc , Record & Supplies—Rur.
Trav Libr 3 35
804 Gladys L Buckingham, Services as Secy —
Rur. Trav Libr 25 00
805 Van Natta Office Equip Co , Mimeograph—
Rur Trav Libr 40 00
807 Harrison Adams, Expenses—Sheriff 6 70
808 T G Miller's Sons Paper Co., Supplies—Rur
Trav Libr. 1.24
809 Trumansburg Home Telephone Co , Services—
T B Hosp 3 65
810 Chas B. Stanion & Son, Insurance -01d Co
Clk's Bldg 5 80
811 Town of Ulysses, L. P Stone, Supr. Work at
Co. Home—Co Home 108 40
812 Town of Ulysses, L. P. Stone, Supr Hauling
gravel—Cayuga Preven 180 00
$9,125 53
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $9,125 53, be audited by this Board at the amounts recom-
mended by the several committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out of any available funds in her hands, and if she has not
sufficient funds in her hands with which to pay the same, or
any part thereof, and in pursuance of Section 41, of the County
Law, she be and hereby is authorized to borrow said amount,
or so much thereof as may to her seem necessary, in anticipa-
tion of the collection of taxes to be contained in the taxes for
the current year, the moneys so obtained to be used for the
purposes to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or cer-
tificates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
OF TOMPKINS COUNTY, NEW YORK 113
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board, and be it
further
Resolved—That the County Treasurer be directed to charge
Claim No W=739, being for Sheriff's expenses, to the town of
Caroline, the sum of $6 15 , to the town ,of Danby, the sum of
$1.65, to the town of Dryden, the sum of $16 35; to the town
of Groton, the sum of $3 90 , to the town of Ithaca, the sum of
$7 05 ; to the town of Lansing, the sum of $9 75 ; to the town of
Newfield, the sum of $ 90 , to the town of Ulysses, the sum of
$23 85 , and to the City of Ithaca, the sum of $51 15 ; said
amounts so charged being properly chargeable to the respec-
tive towns and city, and to be placed in the tax budgets thereof
for the next ensuing tax levy to reimburse the county for
moneys expended for and in their behalf.
Seconded by Mr. Miller
Ayes -13 Noes -0 Carried.
On motion, adjourned.
114 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Annual Session
First Day
Thursday, November 17, 1938
Roll call All members present except Mr Stevenson, Mr
Neill excused
Minutes of November 14th meeting read
Moved by Mr Stone, that the Minutes of November 14th
meeting with refeience to appiopriation to Welfare Depart-
ment be coirected by the sticking out of the following resolu-
tion
"Resolved—That in making up the budget fox the
current year the amounts herein appropriated shall be
deducted from the amount recommended by the Welfare
Commissioner as necessary for carrying on the work
of that department for the year ending October 31, 1939 "
Seconded by Mr Watrous Camed
ied
Minutes approved as corrected
The Clerk read the following communication from the
State Department of Audit and Control, relative to Sinking
Fund and Interest on Bonds issued fox the construction of
State and County highways•
Dear Sir
The Board of Supervisois of Tompkins County is
hereby notified, pursuant to Chapter 469, Laws of 1906,
as amended by Chapter 718, Laws of 1907, as amended
by Chapter 179, Laws of 1910, to levy, a tax of $7,629 21
against said county and the following towns therein, for
sinking fund and interest on bonds issued for the con-
struction of roads, viz .
OF TOMPKINS COUNTY, NEW YORK 115
Roads Towns
County Town
Year Sinking Int Sinking Int Total
Fund Fund
606 Ithaca 1938 $163 20 $ 326 40 $ 57 60 $115 20 $ 662 40
616 Ulysses 1938 706 20 1,412 40 216 85 433 69
Ithaca 1938 75 77 151 54 2,996 45
681 Dryden 1938 396 96 793 92 81 03 162 08
Ithaca 1938 42 85 85 72 1,562 56
682 Dryden 1938 305 03 610 05 89 71 179 42 1,184 21
683 Dryden 1938 315 16 630 34 92 69 185 40 1,223 59
$7,629 21
Very truly yours,
Morris S Tremaine,
Comptroller
By F J Burns,
Deputy Comptroller
Referred to Committee on Town Officers' Accounts
O
The Clerk read a communication from the Department of
Taxation and Finance, relative to the rates of assessments of
property in the tax distiicts of the county as fixed by that
department for the year 1938, as follows .
Ca/ ohne 95%
Danby 98%
Dryden 97%
Enfield 97%
Groton 98%
Ithaca 99%
Lansing 94%
Newfield 98%
Ulysses 96%
Ithaca City 92%
Referred to Committee on Equalization
The Clerk read the following communication from the
State Department of taxation and Finance, relative to the
amount to be raised by the County by taxation for the fiscal
,year, beginning July 1, 1938, the sum of $12,564 33 for the
following purposes •
I
116 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Armory Purposes On a total equalized
valuation of $57,065,630 $8,623 90
Court and Stenographers expenses. On
an assessed valuation of $63,027,677 3,940 43
Total $12,564.33
Respectfully yours,
Commissioner of Taxation & Finance
By Frank S Harris,
Deputy Commissioner.
Referred to the Committee on Finance
The Clerk read a letter from the Secretary of the County
Highway Superintendents Association
Mr. Scofield offered the following resolution and moved its
adoption :
WHEREAS, under existing statutes, rights-of-way for the
construction and reconstruction of state highways on new lo-
cation have to be acquired and paid for by the county in which
the highway is located, and
WHEREAS, the expense of such acquisition of rights-of-way
has become a great burden upon the real estate taxpayer, and
WHEREAS, serious delay and inconvenience is often caused
to the State Department of Public Works in the work of build-
ing safer and more adequate highways, on account of the time
required to acquire necessary rights-of-way under the present
method, and
WHEREAS, the cost of such acquisition would be more equit-
ably distributed as a part of the cost of construction or recon-
struction of such highway or bridge, as the benefits to be de-
rived are no longer confined to any particular section in which
may lie a highway to be constructed or reconstructed, and
WHEREAS, the travelling public is paying an amount of
money as a toll for the use of highways in the form of gas tax
and motor vehicle fees sufficient to provide the total cost of
OF TOMPKINS COUNTY, NEW YORK 117
construction and reconstruction of an efficient and safe trans-
portation system for this State, and
WHEREAS, the counties have no source of revenue for the
cost of such rights-of-way except by an additional tax on the
real estate in the counties, much of which will receive only
small benefits from such highways, and
WHEREAS, real estate is already over -burdened with taxes
so that many land owners are unable to pay them, as is shown
by tax sales in increasing numbers throughout the State, and
WHEREAS, the existing statutes providing for the acquiring
of rights-of-way for grade crossing elimination provide a
satisfactory and efficient method of such acquisition, now there-
fore be it
Resolved, that this Board of Supervisors go on record as
favoring and recommending an amendment to the Highway
Law to provide that rights-of-way for state highways shall
be acquired in a manner similar to that employed in the ac-
quisition of rights-of-way for grade crossing elimination, and
that the cost thereof shall become a part of the cost of the
construction or reconstruction of such highway or bridge
Seconded by Mr Stone Carried
The Clerk read a letter from the Department of Taxation
and Finance with reference to reforested lands in the towns of
Caroline, Danby and Dryden ; which letter was ordered placed
on file
An application for burial of a veteran's widow received
and referred to the Soldiers' Relief Committee.
On motion, adjourned to 2 P. M
AFTERNOON SESSION
Roll call. All members present except Mr. Stevenson, Mr.
Neill excused.
118 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Clerk i ead a report of boiler inspection at the County
Farm, which report was placed on file
Mr Stone offered the following resolution and moved its
adoption
WHEREAS, the County Treasurer has reported to us that
because certain appropriations were made in the budget for
1938 provided for a fiscal year from November First to the
following October Thirty-first, and
WHEREAS, the Board of Supervisors will be unable to levy a
tax for the ensuing year until the latter part of the month of
December, and the Board of Supervisors are prohibited from
authorizing a temporary loan until such levy is made, and
WHEREAS, moneys will be necessary to meet certain obliga-
tions and salaries of officers and employees of the county for
the period from November First to the time of levying taxes
for 1939
Be It Resolved, that the County Treasurer be, and hereby
is, authorized and directed to pay all accounts that may be
presented to her that relate to the budget of 1939 from any
available funds that she may have on hand not otherwise ap-
propriated, and that such amount as may be required to be used
as a deduction from the amount that is to be raised by the
forthcoming budget
Seconded by Mr Watrous
Ayes -10 Noes -0 Carried
On motion, adjourned to Thursday, December 1, 1938, at
10 A M
1
OF TOMPKINS COUNTY, NEW YORK
119
Second Day
Thursday, December 1, 1938
Roll call All members present, except Mr Stevenson
Minutes of November 17th meeting, read and approved.
The Clerk read a letter from the Department of Public
Works, Division of Highways relative to the turning over to
the County of Tompkins the Groton -West Hill (Farm -to -
Market Road) for future maintenance and repair
The Clerk read the contract as submitted by the Board of
Supervisors of Onondaga County for the board of prisoners
from Tompkins County, at the Onondaga County Penitentiary
for the year 1939
Moved by Mr Watrous, that the contract, as submitted by
the Board of Supervisors of Onondaga County, be approved by
this Board and that the Chairman and Clerk be authorized
and directed to execute the same for, and on behalf of, Tomp-
kins County
Seconded by Mr Osborn Carried
The Clerk read a letter from the Department of Public
Works, Division of Highways in which was enclosed a certi-
fied copy of the official order from the State relative to Floral
Avenue extension, Town of Ithaca, taken over by the State
and assigned State Highway No 9281
Mr Osborn, Chairman of the Equalization Committee, pre-
sented the report of that committee upon Footings of the
Assessment Rolls, which under the rules were laid on the
table for one day
Request of B I Vann for purchase of snow plow for the
town of Newfield referred to the Highway Committee
Mr E J Miller presented the report of the Special Fran-
chises of the town of Ithaca, which was referred to the Com-
mittee on 'f cwn Officers Accounts
120 PROCEEDINGS OF THE BOARD OF SUPERVISORS
A report of the Bonded Indebtedness of the City of Ithaca
was received and filed
Mr. Snow presented the report of the Special Franchises
of the town of Caroline, which was referred to the Committee
on Town Officers Accounts
A report of the Bonded Indebtedness of the Village of
Cayuga Heights was received and filed
A report of the Bonded Indebtedness of School District No.
5, town of Danby, received and filed.
On motion, adjourned to 2 P M
AFTERNOON SESSION
Roll call. All members present, except Mr E. J. Miller and
Mr. Neill, excused.
The District Attorney appeared before the Board and asked
fox a special appropriation for present Grand Jury activities.
Dr. Sutton, Chairman of the County Laboratory, and Dr.
Ferris the new County Laboratory Director appeared before
the Board submitting their report of work done during the
year 1938 and their proposed budget for 1939.
Report placed on file and the request referred to the Com-
mittee on County Laboratory
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That the District Attorney be authorized to em-
ploy Mr. William Packard as a special investigator for assist-
ance in the investigations by the Grand Jury and that there
be and hereby is appropriated the sum of $250 00, or so much
thereof as may be necessary, to defray the expenses of the
Board, room and transportation of such investigator, and the
County Treasurer is hereby directed to pay all bills for such
expenses within the above appropriation upon approval of
OF TOMPKINS COUNTY, NEW YORK 121
the same by the District Attorney out of any funds available,
in advance of audit, and all such bills shall thereafter be sub-
mitted to the Board of Supervisors for final audit, and be it
further
Resolved—That the said County Treasurer be, and she
hereby is authorized and directed to give the notes or certifi-
cates of indebtedness of the said county, to mature not more
than six months after the date of issue, and to bear interest
at a rate not exceeding six per centum per annum, until the
date fixed for their payment, and be it further
Resolved—That such notes or certificates of indebtedness
be signed by the Tompkins County Treasurer and counter-
signed by the Tompkins County Clerk, and that the County
Clerk shall make the entries required by said Section 41, of
the County Law
Seconded by Mr Stone.
Ayes -11 Noes -0 Carried.
On motion, adjouined to Friday, December 2, at 10 A M
122 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Third Day
Friday, December 2, 1938
Roll call All members pi esent except Mr Neill, excused
and Mr Stevenson
Minutes of December 1, read and approved
Mrs Baker, President of the Board of Child Welfare, and
F/ ed A Williams, Ex -officio member of that organization, ap-
peared before the Board submitting their annual report of the
activities of that body for the year 1938, and asking for an
appropriation of $10,000 for the next fiscal year
The report was received and placed on file and the applica-
tion for appropriation was referred to the Committee on Edu-
cation
Lists of Corporations of the towns of Caroline, Danby and
Dryden, were received and filed
Mr Moore presented the report of the Special Franchises
of the town of Danby, which was referred to the Committee
on Town Officers Accounts
Lists of Corporations of the towns of Groton, Lansing and
Newfield were received and filed
A list of Grand Jurors for the town of Groton was received
and referred to the Committee on Courts, Correction and
Legislation
Lists of Corporations of the town of Ulysses and the City of
Ithaca were received and filed
A list of Grand Jurors for the Fifth Ward of the City of
Ithaca was received and referred to the Committee on Courts,
Correction and Legislation
Mr Scofield pi esented a report of the Bonded Indebtedness
of Lansing Fire District and School Districts Nos 9 and 13
of the town of Lansing, which was i eceived and placed on file
OF TOMPKINS COUNTY, NEW YORK 123
Mr Osborn called from the table his report of the Regular
and Supplemental Footings of the Assessment Rolls and offered
the following resolution and moved its adoption •
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLLS
1938
To the Board of Supervisors of Tompkins County, N. Y.:
Your committee reports that it has verified and corrected the
footings of the Assessment Rolls referred to it, as made by the
Assessors of each tax district, and that the following is a cor-
rect statement of such footings :
Towns
En
Total Real Only
Total Franchises
Grand Total of Roll
rotally Exempt Real
V
Caroline .. .. 34,7471$ 1,010,0711$
Danby ... 33,286 1,212,562
Dryden .... .. 58,286 4,222,633
Enfield .... .. _. _ . 22,207 847,773
Groton . .. . . - 30,275 3,977,808
Ithaca, City .... .. . 2,940 60,305,450
Ithaca, Town ...... .. 16,293 12,916,575
Lansing _ .. . 37,789 3,523,273
Newfield 36,997 1,290,017
Ulysses . _. 19,818 3,445,225
30,970 $ 1,041,041 $ 80,956
41,160 1,253,722 124,392
143,996 4,366,629 717,596
34,241 882,014 181,600
91,662 4,069,470 452,600
905,188 61,210,638 23,015,750
274,032 13,190,607 5,722,700
83,378 3,606,651 260,950
43,414 1,333,431 89,128
97,824 3,543,049 634,775
Totals . _ 293,088 $ 92,751,387 $ 1,745,665 $94,497,252 $31,280,447
124 PROCEEDINGS OF THE BOARD OF SUPERVISORS
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLLS (Continued)
Pension Exempt
G N m O
',,u"
e° :a= i .a= dt�u<
o«
?
ooma �V 3� ov
vC0.3<o<
cli o ‘.,,,.,5-,_, ,.,>,
v az �,�xV„ o a 4 o o.v'ix o0.ux
ch
w(.7 x�x a:ciG 0 x a0
w
Caroline ....... $ 2,557
Danby .._...- 16,775
Dryden . .. 26,148
Enfield ..... 3,800
Groton . .. 19,077
Ithaca, City. 119,775
Ithaca, Town 32,651
Lansing ....». 11,550
Newfield 4,000
Ulysses ..»....., 10,137
$ 957,528 $ 960,085
1,112,555 1,129,330
3,622,885 3,649,033
696,614 700,414
3,597,793 3,616,870
38,075,113 38,194,888
7,435,256 7,467,907
3,334,151 3,345,701
1,240,303 1,244,303
2,898,137 2,908,274
930,538
1,990,019
2,770,303
1,050,767
$ $
943,856
2,005,555
2,012,755
1,057,264
2,705,177
1,611,315
4,690,979
1,851,010
Totals $ 246,470 $62,970,335 $63,216,805$ 1$ 1$
Dated, December 20, 1938.
As corrected pursuant to Court Order dated December 10,
1938.
R. C. OSBORN,
C. C SQUIER,
C. H. SCOFIELD,
D. J. WATROUS,
L. P. STONE,
LAMONT C. SNOW,
Committee.
OF TOMPKINS COUNTY, NEW YORK - 125
SUPPLEMENTAL REPORT OF THE COMMITTEE ON
FOOTING OF ASSESSMENT ROLLS
1938
To the Board of Supervisors of Tompkins County, N. Y.:
Your Committee renders the following supplemental report
relative to the assessed value of property within and without
incorporated villages of the several towns of the county.
Towns
and
Villages
Total Real Only
Except Pensions
Total Franchises
Real Property and
Franchises Subject to
GENERAL TAX
Pension Exempt
Real Property and
Franchises Subject to
HIGHWAY TAX
•
DRYDEN—
Dryden Village .... ....
Freeville ............. .
1 Total Inside Corporations .....
Outside Corporations .. .....
Totals . .. .
592,356
300,595
892,951
2,585,938
3,478,889
19,788 612,144
17,799 318,394
37,587
106,409
143,996
930,538
2,692,347
3,622,885
6,1181 618,262
7,2001 325,594
13,318 943,856
12,83012,705,177
26,14813,649,033
GROTON— 1
Groton Village ...... 1,974,339
Outside Corporation . 1,531,792
Totals . .. . 3,506,131
ITHACA—
Cayuga Heights ..
Outside Corporation
Totals
1
2,718,625
4,442,599
7,161,224
15,68011,990,019
75,98211,607,7741
91,66213,597,7931
1
51,678 2,770,303
222,354 4,664,953
274,032 7,435,256
ULYSSES—
Trumansburg
Outside Corporation .............
1
1,017,263
1,783,050
2,800,313
33,504 1,050,767
64,320 1,84-7,370
97,824 2,898,137
1
15,536 2,005,555
3,541 1,611,315
19,077 3,616,870
6,625 2,776,928
26,076 4,690,979
32,701 7,467,907
1
6,497 1,057,264
3,640 1,851,010
10,137 2,908,274
As corrected pursuant to Court Order dated
1938.
Dated Dec. 20, 1938.,
December 10,
R C OSBORN, Cha2rman.
C C. SQUIER,
C. H. SCOFIELD,
D J. WATROUS, ,
L P STONE,
LAMONT C SNOW,
Committee.
126 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the regular and supplemental reports of
the Committee on Equalization, Etc , on the Footing of the
Assessment Rolls, be accepted and adopted and that the figures
therein be used as a basis for taxation in the several tax dis-
tricts of the county, for the year 1938
Seconded by Mr Squier. Carried
On motion, adjourned to Monday, December 5, at 10 A M
OF TOMPKINS COUNTY, NEW YORK 127
Fourth Day
Monday, December 5, 1938
MORNING SESSION
Roll call All members present, except Mr Neill excused
and Mr Stevenson
Minutes of December 2nd meeting, read and approved
The report of the County Clerk was received and referred
to the Committee on County Officers Accounts
A report of W I Smith, Justice of the Peace, of the town
of Ithaca, was received and filed
Mr Miller presented a report of the Bonded Indebtedness
of the Forest Home Water District, of the town of Ithaca,
which was received and filed
A list of Corporations of the town of Ithaca, was received
i and filed
Lists of Grand Jurors for the towns of Danby, Ithaca and
Ulysses were received and referred to the Committee on
Courts, Correction and Legislation
Mr Stone presented the report of the Special Franchises
of the town of Ulysses, which was referred to the Committee
on Town Officers Accounts
The report of the County Judge of monies received by him
for pistol permits, was received and referred to the Commit-
tee on County Officers Accounts
Mr Sweetland presented a report of the Bonded Indebted-
ness of School District No 8 and Central School District No
1, of the town of Dryden, which was received and filed
The annual report of the County Treasurer was received
and referred to the Committee on County Treasurer's Ac-
counts
128 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Grand Jury hsts from the First, Third and Fourth Wards
of the City of Ithaca, were received and referred to the Com-
mittee on Courts, Correction and Legislation.
The annual report of the Commissioners of Election, with
the apportionment of election expenses by the county and the
several political sub -divisions thereof, was received and re-
ferred to the Committee on Town Officers Accounts
A report of the Bonded Indebtedness of the Village of Tru-
mansburg and School District No 1, of the town of Ulysses,
was received and filed
A list of Grand Jurors for the town of Newfield was re-
ceived and referred to the Committee on Courts, Correction
and Legislation.
The report of the Surrogate's Clerk, relative to the receipts
and disbursements of that office, was received and referred to
the Committee on County Officers Accounts
Mr. Watrous offered the following resolution and moved its
adoption :
Resolved—That this Board when it adjourns it be to
Wednesday, December 7th, at 10 :30 A M., out of respect to
the memory of our Chairman's father recently deceased
Seconded by Mr. Osborn Carried.
On motion adjourned to 2 P. M.
AFTERNOON SESSION
Roll call All members present, except Mr. Neill excused
and Mr Miller and Mr Stevenson.
Mr. William Bacon, Librarian, appeared with Messrs J.
Paul Munson and Elmer L. Lockwood, members of the Com-
mittee on the Rural Traveling Library Committee and sub-
mitted the annual report relative to that organization, which
report and estimated budget for the ensuing year was received
I
OF TOMPKINS COUNTY, NEW YORK 129
and refer red to the Committee on Education
Mr Payne presented the report of the Special Franchises of
the town of Newfield, which was referred to the Committee
on Town Officers Accounts
Reports of Clay C Tarbell and Arthur G Bennett, Justices
of the Peace of the towns of Lansing and Danby, respectively,
were received and filed
The Chairman announced the appointment of Mr Watious,
Acting Chairman of the Education Committee
On motion adjourned to Wednesday, December 7th, at 10.30
A M
c
130 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Fifth Day
Wednesday, December 7, 1938
MORNING SESSION
Roll call All members present except Mr Neill excused
and Mr. Stevenson.
Minutes of December 5th meeting, read and approved.
Mr. Payne, Chairman of the Committee on Bovine Tuber-
culosis read the financial report of that committee and pre-
sented the several claims audited by that committee, for the
year ending October 31, 1938, which were filed
Mr Payne offered the following resolution and moved its
adoption :
.
Resolved—That theseveral claims audited by the Commit-
tee on Bovine Tuberculosis, for the year ending October 31,
1938, this day filed, be audited by this Board at the amounts
recommended and audited by that committee.
Seconded by Mr Stone
Ayes -12 Noes -0. Carried
Dr. R A McKinney, County Veterinarian, appeared before
the Board and submitted a report of the work performed as
such county official during the year.
Mr Osborn offered the following resolution and moved its
adoption
WHEREAS—This Board has been advised that the appropri-
ation of $250 00 made at the regular meeting on October 10,
1938, for the Armistice Day celebration, was illegal and that
the County Treasurer has no authority to pay the same,
Resolved—That the said appropriation be and the same is
rescinded.
Seconded by Mr Squier Carried
OF TOMPKINS COUNTY, NEW YORK 131
The Clerk read a card of thanks from the F A Snow fam-
ily for flowers sent to Mr Snow's funeral
The Clerk read a letter from the President of the County Of-
ficers Association relative to each county's share of the ex-
pense in carrying on that Association , stating that Tompkins
County share to be $100 for the year.
Said letter and request for appropriation referred to the
Committee on Finance
On motion, adjourned to 2 P M.
AFTERNOON SESSION
Roll call All members present, except Mr Neill excused
and Mr. Stevenson.
Representatives of Tompkins County Farm Bureau, Tomp-
kins County Home Bureau and the 4-H Club appeared before
the Board relative to the reports submitted by those organiza-
tions.
Mrs Margaret Jewell introduced Harry C. Morse, Manager
of the Tompkins County Farm Bureau, who submitted his re-
port of that organization and Carl A Mott, of that organiza-
tion addressed the Board and asked for an appropriation of
$2,500.00, for the year 1939.
Mrs. Jewell then introduced Mrs Dixon, Agent of the Home
Bureau, who addressed the Board relative to the work of that
department and Mrs Todd, Chairman of the County Home
Bureau Association, asked for an appropriation of $2,500.00
for the year 1939.
Then Mrs. Jewell introduced Mr Carl Lewis, Agent, who
submitted to the Board the work done by the 4-H Club. Mrs.
Cairns, Associate Agent of the 4-H Club, gave the report of
the homemaking division of the Club. Mr Olds asked for an ap-
propriation of $3,475 00 to carry this organization through
the year 1939.
The above reports were placed on file and the requests for
132 PROCEEDINGS OF THE BOARD OF SUPERVISORS
appropriations referred to the Education Committee
Reports of Charles Thomas, Bertram K Crispell, P Alfred
Munch and Augustus Middaugh, Justices of the Peace, of the
town of Caroline, were received and filed
A list of Corporations of the town of Enfield was received
and filed
Reports of Edwin R Sweetland, C Harry Spaulding, A A
Baker, H J Ackerman, Orrie S Cornelius and Martin G
Beck, Justices of the Peace, of the town of Dryden were re-
ceived and filed
Mr Sweetland presented the report of the Special Fran-
chises of the town of Dryden, which was referred to the Com-
mittee on Town Officers Accounts
Reports of George 0 Sears, Edward Ozmun and Frank
Terry, Justices of the Peace, of the towns of Danby, Lansing
and Ulysses, respectively, were received and filed
A list of the Special Franchises of the town of Enfield was
received and referred to the Committee on Town Officers
Accounts
Mr Stone offered the following resolution and moved its
adoption
WHEREAS—In the assessment roll for the Town of Ulysses
for the year 1936, an error was made whereby a parcel of land
was assessed to Walter Drake and wife , this parcel of land
had been disposed of to Professor Oscamp who paid the tax
on same, making a duplicate assessment on this parcel of land
WHEREAS, on account of said duplication of tax, the unpaid
tax having been returned to the County Treasurer as unpaid
taxes,
Resolved That this Board authorize the County Treasurer
to cancel said duplicate tax in the amount of $13 16 from her
records
Seconded by Mr Miller Carried
OF TOMPKINS COUNTY, NEW YORK
133
On motion of Mr Durfey, the election of county officers and
employees and representatives of this Board, to be elected by
the Board for the year 1939, was made a special order of busi-
ness for Wednesday, December 14, 1938
Seconded by Mr Watious Carried
On motion, adjourned to Thursday, December 8, at 10 A M
134 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Sixth Day
Thursday, December 8, 1938
MORNING SESSION
Roll call All members present, except Mr. Neill and Mr.
Miller, excused, and Mr Stevenson.
Minutes of December 7th, read and approved
Mr. B I. Vann, County Superintendent of Highways, ap-
peared before the Board and submitted his reports of the re-
ceipts and disbursements of his department, together with the
reports of the machinery and building account, county bridge
account and the snow removal account, for the year 1938
Reports referred to the Highway Committee
Mr. Watrous offered the following resolution and moved its
adoption :
Resolved—That the report of the County Superintendent,
as presented, be accepted, and that the Clerk be directed to
print the report in the proceedings of this Board
Seconded by Mr. Stone. Carried
Dr Wm L Sell, Coroner of Tompkins County, appeared be-
fore the Board and submitted his annual report for the year
from November 15, 1937, to November 15, 1938; which was
referred to the Committee on County Officers Accounts.
The Clerk read the annual report of Arthur G Adams, Dis-
trict Attorney, which was received and referred to the Com-
mittee on Courts, Correction and Legislation
On motion, adjourned to 2 P M
OF TOMPKINS COUNTY, NEW YORK 135
AFTERNOON SESSION
Roll call All members present, except Mr Neill excused
and Mr Stevenson
The members of the Department of Public Welfare, Fred
A Williams, Commissioner, Mrs O'Connor, Miss Marian
Wesp and Miss Dorothy Hudson, Investigators of Old Age
Security, Ludmilla A. Uher, Out -of -Settlement Worker, Arleeta
Rannings, Case Supervisor, and Miss Evelyn Perry and Mary
Lewis, Children's Agents, appeared before the board and sub-
mitted their reports of that department.
Mrs O'Connor presented her report on Old Age Security
which was received and filed.
Miss Uher presented her report on Out -of -Settlement Work,
which was received and filed
Miss Rannings, Case Supervisor, presented her report cov-
eting the work of her department for the past year, which
was received and filed
Miss Perry presented her report of the Children Agents,
which report was received and filed
The general report and estimated budget was presented the
Board by the Commissioner which report was placed on file
and the estimated budget referred to the Committee on Chari-
ties
Reports of Fred E Dorn, of the town of Danby, Henry Wil-
liams and Charles A Lueder, of the town of Ulysses, Justices
of the Peace of those respective towns, were received and filed.
Reports of Daniel Mitchell, Thomas R Brown, A G Updike
and Clayton Purdy, of the town of Enfield, Justices of the
Peace of that town, were received and filed.
Reports of Ralph E Davis and William H Hornbrook, of
the town of Ithaca and Jerry A. Smith, of the town of Lan-
sing, Justices of the Peace of those respective towns, were
received and filed.
On motion, adjourned to Friday, December 9th, at 10 A M
136 PROCEEDINGS OF THE BOARD OF SUPERVISORS
f
Seventh Day
Friday, December 9, 1938
MORNING SESSION
Roll call All members present, except Mr Neill excused,
Mr Miller and Mr Stevenson
Minutes of December 8th meeting, read and approved
John J Sinsabaugh, County Sealer of Weights and Meas-
ures, appeared before the Board and submitted his annual re-
port which was ieceived and referred to the Committee on
County Officers Accounts
The Clerk read the reports of R A Hutchinson, as County
Probation Officer and Clerk of Children's Court, with the ap-
portionment of expenses of Children's Coui t, which reports
were received and referred to the Committee on Courts, Cor-
iections and Legislation
Mi Scofield offered the following iesolution and moved its
adoption
Resolved—That the Board of Supervisors allow the Sheriff,
at his request, to exchange one four -draw letter file for a type-
writer stand and criminal law book now in possession of
Tioopei Kelly
Seconded by Mr Squier
Ayes -11 Noes -0 Carried
Grand Jury lists for the towns of Enfield and Lansing were
received and referred to the Committee on Coutts, Correction
and Legislation
Mr Watrous presented a report of the Bonded Indebted-
ness of the Village of Groton and School District No 8, of the
town of Groton, which was received and filed
OF TOMPKINS COUNTY, NEW YORK 137
The Town Budget of the town of Enfield was received and
referred to the Committee on Finance
Reports of Not man G Stagg, of the town of Ithaca and J
B -Sheeler, of the town of Groton, Justices of the Peace of
those respective towns, were received and filed
On motion, adjourned to 2 P M
AFTERNOON SESSION
Roll call All members present, except Mt Neill, excused,
and Mr Stevenson
Di Noi man S Moore, Eugenia Van Cleef, Dr Fear, Miss
Marian May, Miss Clelland and Miss Knapp, representing the
state and county public health board, appeared before the
Boat_ d relative to public health work during the past yea/
Miss May, County Public Health Nurse, presented the an-
nual report of the public health nurses which report was re-
ferred to the Committee on Public Health
Dr Norman S Moore gave the financial tepoit of the Com-
mittee on Public Health and asked for the appropriation of
$4,905 from the Board to carry the expenses of this committee
for the year 1939, said report was referred to the Committee
on Public Health
The Clerk read the annual report of the Sheriff which re-
port was received and referred to the Committee on Courts,
Cori ection and Legislation
Grand Jury lists from the towns of Caroline and Diyden
were received and referred to the Committee on Courts, Cor-
iection and Legislation
A list of Grand Jurors from the Second Ward of the City of
Ithaca was received and referred to the Committee on Courts,
Correction and Legislation
Report of Miles G Tax bell, Justice of the Peace, of the town
138 •
PROCEEDINGS OF THE BOARD OF SUPERVISORS
of Groton was received and filed
Mr Payne, Chairman of the Committee on Courts, Correc-
tion and Legislation, submitted the following report relative
to the list of Grand Jurois for Tompkins County, nor the
year 1939, viz.:
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen
Your Committee on Courts, Correction and Legislation, to
which was referred the list of names of persons selected by the
representatives of the towns of the county and the wards of
the city, as qualified persons to serve as Grand Jurors for
Tompkins County for the year 1939, believes such pei sons
selected are proper and qualified persons to serve as such
Grand Jurors, and recommend that such list of names as sel-
ected and filed with the Clerk of this Board, with the ocLupa-
tion and post office addresses of those therein named, be
adopted as the true Grand Jury List of Tompkins County, for
the year 1939
Dated, December 9th, 1938.
FOREST J PAYNE,
C. C SQUIER,
J. C DURFEY,
Committee
Moved by Mr Payne, that the report of the committee be
accepted and that the lists of names filed, be adopted as the
true Grand Jury List of Tompkins County for the year 1939.
Seconded by Mr Miller Carried
Mr Scofield, Chairman of the Committee on County Officers
Accounts, submitted the following report of the committee,
relative to the annual report of the County Sealer of Weights
and Measures:
OF TOMPKINS COUNTY, NEW YORK 139
To the Board of Supervisors,
Tompkins County, N. Y.
Gentlemen •
Your Committee on County Officers Accounts, to which was
referred the annual report of the County Sealer of Weights and
Measures, having examined said report believes the same to
be correct, and your committee recommends the same be ac-
cepted and placed on file.
Dated, December 9, 1938
C H SCOFIELD,
E. R. SWEETLAND,
F C EVANS,
Committee
Moved by Mr Scofield, that the report be accepted
Seconded by Mr. Stone. Carried
Mr. Scofield, Chairman of the Committee on County Officers
Accounts, submitted the following report relative to the re-
port of the County Judge for the amounts of monies received
for pistol permits and of the Surrogate's Clerk, relative to
the amounts received by her as fees of that office .
To the Board of Supervisors,
Tompkins County, N Y.
Gentlemen •
Your Committee on County Officers Accounts, reports that
it has examined the reports of the County Judge and the Sur-
rogate's Clerk, and believe that the items therein set forth are
correct.
That the amount of $25 10 was received from pistol permits
and the same has been paid to the County Treasurer.
That the balance of $383.54, after paying the expenses of
the Surrogate's Office, has been received and is payable to the
County Treasurer.
140 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Your Committee believes that each report is a true and cor-
rect statement of the financial transactions of the County
Judge's and Surrogate's Office and recommends that each re-
port be approved and accepted, and that the balance of $383 54,
received from the Surrogate's Clerk, be paid to the County
Treasures to be applied to the credit of the general fund
Dated, December 9, 1938
C H SCOFIELD,
E R SWEETLAND,
F C EVANS, '
Committee
Moved by Mr Scofield, that the report of the committee be
accepted and approved.
Seconded by Mr Squiei Carried
Mr Scofield, Chaffs man of the Committee on County Officers
Accounts, submitted a report of that committee relative to
the report of the County Clerk
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen •
0
Your Committee has examined the report and made a com-
parison of the items listed with the records of the County
Treasurer and to the best of our knowledge and belief find
that the monies received by the County Clerk, as reported by
him, were duly paid to the County Treasurer
The disbursements made as appears in his report, were so
made to the belief of the committee
We believe that the i eport is a true and correct statement
of the financial transactions of the County Clerk and recom-
mend that the report be approved and accepted
Dated, December 9, 1938
C H SCOFIELD,
E R SWEETLAND,
F C EVANS,
Committee
OF TOMPKINS COUNTY, NEW YORK 141
Moved by Mr Scofield, that the report be accepted
Seconded by Mr Durfey Carried
On motion, adjourned to Tuesday, December 13, 1938 at
10 A M
142 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Monthly Meeting
Monday, December 12, 1938
Roll call All members present, except Mr Neill excused,
and Mr Stevenson
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred:
W-813 Reconstruction Home,
Leonardo—P H C
Reconstruction Home,
Preston—P H C
Reconstruction Home,
Freese—P.H C
Reconstruction Home,
Pierce—P.H C
Reconstruction Home, Inc..
King, P H C.
Reconstruction Home, Inc., Care—Leta Bethel
—P.H C
Reconstruction Home, Inc , Care—Clarence
Rundle—P H C
Charlotte V Bush, Postage—Co Treas.
Van Natta Office Equip Co Inc., Office sup-
plies—Co Treas.
Curtis 1000 Inc , Catalog envelopes—Co Treas.
R. R Chatterton, Agt. American Surety Co.,
Premium on Bond—Co Treas
Charles H Newman, Scott -Chase Condem —
Rts of Way
Philo B Smith, Services—Chase Condem.—
Rts of Way
Fred C. Marshall, Services—Chase Condemn.
—Rts of Way
Don A Hopkins, Services—Chase Condemn.
and Ithaca Rd. No. 454 Rts. of Way
N. Y State Elec. & Gas Corp , Electric Ser-
vice—T B Hosp.
Trumansburg Home Telephone Co. Tele-
phone Service—T B Hosp.
830 Steenberg Feed Mills, Inc , Coal—T B Hosp
814
815
816
817
818
819
820
821
822
823
824
825
826
827
828
829
Inc., Care—Alfred
Inc , Care—Ruth I.
Inc , Care—Evelyn
Inc,
Care—Virginia
Care—Laura
V.
$ 315 00
9300
273 00
348 00
183 00
309 00
276 00
7 90
8 05
14 45
NR
30 00
18 36
25 00
35 00
7.84
3.55
228 24
OF TOMPKINS COUNTY, NEW YORK 143
831 Harry J Davenport, Labor & Materials—T
B Hosp 9 88
832 Clarkson, Chemical Co Inc , Tile seal—Court
House 40 18
833 Fyr Fyter Co , Extinguishers rebuilt—Court
House 8 00
834 C J Rumsey, & Co , Supplies—Court House 21 90
835 Donohue -Halverson, Inc , Labor & Materials
—Court House 20 87
836 Donohue -Halverson, Inc , Labor & Materials
—Old Court House 6 56
837 Sup Ct Chambers, Riley H Heath, Postage—
Sup Ct Judge 25.00
838 T G Miller's Sons Paper Co , Supplies—
Court Fund 5.75
839 Ithaca Journal, Pub Crim notice—Supreme
Court 20 80
840 Underwood Elliott Fisher Co , Ribbon Book
—Sup Ct Judge 6 00
841 Charles H Newman, Stenog & Postage—Co
Atty 6.56
842 Dr H H Crum, Services—Jail Physician 12.00
843 Lamont C Snow, Board of Canvass—Elect. 8.08
844 David A Moore, Board of Canvass—Elections 7 44
845 E R Sweetland, Board of Canvass—Elect 8 08
846 D J Watrous, Board of Canvass—Elections 8 72
847 Erie J Miller, Board of Canvass—Elections 6.00
848 C H Scofield, Board of Canvass—Elections 7.60
849 Forest J Payne, Board of Canvass—Elections 8 24
850 L P Stone, Board of Canvass—Elections 7.92
851 J C Durfey, Board of Canvass—Elections 6 00
852 Louis D Neill, Board of Canvass—Elections 6 00
853 F C Evans, Board of Canvass—Elections 6 00
854 R C Osborn, Board of Canvass—Elections 6 00
855 C C Squier, Board of Canvass—Elections 6 00
856 Van Natta Office Equipment Co. Guides—
Supervisors 1.20
857 W O. Smiley, Postage—Supervisors 6 00
858 Matthew Bender & Co , Bender's Index Supp
—Co. Judge 6 00
859 Corner Bookstores, Inc , Repair typewriter—
Co Judge 2 00
860 Jennie B Thayer, Clerical work—Comm of
Elec 16 00
861 Phoebe A. Card, Clerical work—Comm of
Elec 6 50
144 PROCFEI)INGS OF THE BOARD OF SUPERVISORS
862 Norton Printing Co , Postage on ballots—
Elec Expenses 5 62
863 H L O'Daniel, Postage & Expenses—Co
Clerk 33 83
864 T G Miller's Sons Paper Co , Repairing seal
—Co Clerk 9 00
865 Corner Bookstores, Inc , Ribbons—Co Clerk 5 00
866 Hall & McChesney, Inc , Forms—Co Clerk 1 15
867 John J Sinsabaugh, Mileage & Expenses—
Co Sealer 46 08
868 Wm L Sell, Mileage & Expenses—Coroner 74 94
869 Enterprise Foundry Co , Grate — Cayuga
Preven $2600 app 2 80
870 The Biggs Company, Supplies — Cayuga
Preven $2600 app 9 29
871 Robinson & Carpenter, Supplies — Cayuga
Preven $2600 app 3136
872 Driscoll Bros & Co , Supplies — Cayuga
Preven $2600 app 6 60
873 Treman, King & Co , Supplies—Cayuga
Preven $2600 app 25 42
874 C J Rumsey, Supplies — Cayuga Preven
$2600 app 2 04
875 R F Smith Wallpaper & Paint Shop, Cemen-
ite—Cayuga Preven $2600 app 2 40
876 Frank H Feller, Salary & Expenses—Cayuga
Preven 160 49
877 Frank Bush, Transportation of men—Cayuga
Preven 112 50
878 Frank Turo, Thick Rental — Cayuga
Preven 30 63
879 Ward Spencer, Supplies, etc —Co Bldgs 1 26
880 George W Miller, Labor & Supplies—Co
Bldgs 7 03
881 Agnes R Congdon, Clerical work—Comm of
Elec 10 00
882 A B Brooks & Son, Di ugs, etc —Jail Inmates 4 35
883 T G Miller's Sons Paper Co , Punch,—Sheriff 1 50
884 Norton Printing Co , Supplies—Sheriff 27 00
885 Harrison Adams, Postage & Expenses —
Sheriff 8 00
886 Bert I Vann, Mileage—Co Supt 9110
887 Bert I Vann, Expenses—Co Supt 3 95
888 M E Herson, Jury dinners—Court Fund 70 35
889 Matthew Bender & Co , Bender's Index supp
—Supr 6 00
I
OF TOMPKINS COUNTY, NEW YORK 145
890 Harrison Adams, Mileage—She/ iff 81 75
891 Matthew Bender & Co , Bender's Index supp
—Sup Ct Judge 6 00
$ 3,366 11
Mr Osborn offered the following resolution and moved
its adoption •
Resolved—That the foregoing claims amounting to the
sum of $3,366 11, be audited by this Board at the amounts
recommended by the committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out of any available funds in her hands by authority given
her by resolution of the Board of Supervisors passed November
17, 1938
Seconded by Mr Stone
Ayes -12 Noes -0 Carried
Mr Payne offered the following resolution and moved its
adoption.
Resolved—That the claim of W 0 Packard in the amount
of $74 41, paid in advance of audit and approved by the Com-
mittee on Courts, Correction and Legislation be, and the same
is hereby audited and approved by the Board
Seconded by Mr Du/fey Carried
On motion, adjourned
146 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Eighth Day
Tuesday, December 13, 1938
MORNING SESSION
Roll call All members present, except Mr Payne excused,
and Mr Stevenson
Minutes of monthly meeting of December 12th read and
approved
Mr Osborn, Chairman of the Equalization Committee, pre-
sented Reports Nos. 1 and 2 for apportionment of General
and Highway Tax Levy for the year 1938, which under the
rules were laid on the table for one day
The County Attorney read the annual report of his work
covering the period from December 1, 1937 to November 30,
1938, which report was received and placed on file His re-
quest for an appropriation of $500 00 for expenses for the
ensuing year was referred to the committee on Courts, Cor-
rection and Legislation
Reports of Rexford R Chatterton and George B Sickmon,
of the town of Groton and Fred A Beardsley, of the town of
Ulysses, Justices of the Peace of those respective towns were
received and filed
Mi Watrous presented the report of the Special Franchises
of the town of Groton, which was referred to the Committee
on Town Officers Accounts
Mr Scofield presented the report of the Special Franchises
of the town of Lansing, which was referred to the Committee
on Town Officers Accounts.
On motion, adjourned to 2 P M
OF TOMPKINS COUNTY, NEW YORK 147
AFTERNOON SESSION
Roll call All members present except Messrs. Neill and
Payne, excused, and Messrs Stevenson and Miller.
The following appeared before the Board: Messrs. T. G.
Meller, H Rothermich, Walter McCormick, Leon Rothermich,
Mr Putney and Mr. Sullivan, submitting a financial report
with reference to Tompkins County Agricultural and Horti-
cultural Society and asking for an appropriation therefor of
$2,500 00 The application for an appropriation was re-
ferred to the Committee on Education.
The Clerk read a letter from the Clerk of Chenango County
with reference to welfare matters.
Mr Watrous offered the following resolution and moved its
adoption :
WHEREAS, The relief question in this state is a very serious
one and is getting more so each year, and
WHEREAS, There is a movement in the making to do away
with town welfare officers and local welfare officials, and
I WHEREAS, Local men are familiar with local needs and the
individual needs of persons and families in the same locality
can better administer local relief than can persons living at
a distance and more economically than those who are not in-
terested in the local tax rate, and
WHEREAS, Relief must be reduced and kept under control
if the country is to survive Now, therefore, be it
Resolved, That this Board go on record against centraliza-
tion of welfare matters in Albany and in favor of its adminis-
tration by locally appointed or elected officers and that a certi-
fied copy be sent to each of our representatives in the State
Legislature, to the Governor, arid to Frank C. Moore, Execu-
tive Secretary of the Association of Towns, Kenmore, N Y.
Seconded by Mr. Moore. Carried.
Mr Durfey, Chairman of the Committee on Town Officers
148 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Accounts, presented the following report of that committee,
relative to the amounts to be raised by the county and the
several towns therein, for sinking fund and interest on bonds
issued for the construction of State and County Highways
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen .
Your Committee on Town Officers Accounts, to which was
refereed a communication from the Comptroller, relative to
the amounts to be raised by the county and the several towns
therein, wishes to report that it finds that there shall be raised
by the county and the following towns the sums set opposite
their respective names for sinking fund and interest on bonds
issued for the construction of roads, as follows
County Town
Roads Sinking Int Towns Sinking Int Total
Fund Fund
606 $220 80 $ 441 60 $ 662 40
616 781 97 1,563 94 Ulysses $216 85 $433 69 2,996 45
681 439 81 879 64 Dryden 81 03 162 08 1,562 56
682 305 03, 610 05 Dryden 89 71 179 42 1,184 21
683 315 16 630 34 Dryden 92 69 185 40 1,223 59
$2,062 77 $4,125 57 $480 28 $960 59 $7,629 21
Dated, December 13, 1938
J C DURFEY,
E R SWEETLAND,
F C EVANS,
Committee
Mr Durfey offered the following resolution and moved its
adoption:
Resolved—That the report of the Committee on Town
Officers Accounts be accepted and that the amounts therein
specified be levied upon and collected from the taxable property
liable therefore in payment of sinking fund and interest on
bonds issued for the construction of State and County High-
ways
Seconded by Mr Watrous
OF TOMPKINS COUNTY, NEW YORK 149
Ayes -10 Noes -0 Carried
Mr Watrous submitted the following report relative to the
various organizations, referred to the Committee on Educa-
tion
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen
Your Committee on Education to which has been referred
the requests of the various organizations, associations, boards
and committees for the year 1939, reports that it has carefully
examined these requests and therefore recommends the adop-
tion of the following resolution .
Resolved—That there be and hereby is appropriated to the
Tompkins County Farm Bureau, the sum of
Tompkins County Home Bureau, the sum of
Junior or 4-H Club, the sum of
Tompkins County Rural Traveling Library,
the sum of
$2,500 00
2,500 00
3,400 00
4,200 00
Resolved—That the County Treasurer is directed to pay
to the Treasurer of the Farm Bureau Association and the Home
Bureau Association, the amounts hereby appropriated to them
in four quarterly payments on the 15th day of February, May,
August and November and be it further
Resolved—That any unexpended and unencumbered appro-
priation of the year 1938 relating to the foregoing bureaus or
institutions be and the same are hereby ordered applied re-
spectively to the sum appropriated for expenditures as pro-
vided by the foregoing resolution and the balance thereof
raised by tax on the taxable property of the county, and that
such order be certified to the county treasurer' forthwith
Dated, December 13, 1938
D J WATROUS,
Chairman, Pro Tem
R C OSBORN,
E R SWEETLAND,
Committee.
150 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr. Watrous, that the report be accepted and
the resolution adopted.
Seconded by Mr. Osborn .
Ayes—Messrs. Snow, Sweetland, Watrous, Scofield, Stone,
Durfey, Evans, Osborn and Squier-9.
Noes—Mr. Moore -1.
Resolution carried.
Mr. Watrous presented the Town Budget of the town of
Groton, which was received and referred to the Committee
on Finance.
On motion, adjourned to Wednesday, December 14th, at
10 A. M.
OF TOMPKINS COUNTY, NEW YORK 151
Ninth Day
Wednesday, December 14, 1938
Roll call All members present, except Mr Stevenson
Minutes of December 13th meeting, read and approved
Mr Osborn offered the following resolution and moved its
adoption :
WHEREAS -By the provisions of Section 59, of the Tax Law,
as amended, the Board of Supervisors of a County, not em-
bracing a portion of the forest preserve, on or before Decem-
ber 15, in each year, or such date as may be designated by a
resolution of the Board of Supervisors, not later, however, than
the first day of February of each year, shall annex to the tax
roll a warrant, under the seal of the Board, signed by the
Chairman and Clerk of the Board, commanding the collector
of each tax district to whom the same is directed, to collect
from the several persons named 111 the tax roll; the several
sums mentioned in the last column thereof, opposite their re-
spective names, on or before the first day of the following
February, where the same is annexed on or before the 15th
day of December in each year, and
WHEREAS -It is impossible for the Board of Supervisors of
Tompkins County, to so annex a warrant at this time, as pro-
vided in said law, therefore be it
Resolved—That this Board designate January 23, 1939, as
the date on which shall be annexed to the tax roll, the above
warrant as specified in said Section 59, of the Tax Law, as
amended, commanding the collector of each tax district to
whom the same is directed, to collect from the several persons
named in said tax roll, the several*sums mentioned in the last
column thereof, opposite their respective names, on or before
the first day of May, 1939, and commanding said collector
to pay over on or before the first day of May, 1939, if he be
a collector of a city, or a division thereof, all moneys so col-
lected by him appearing on said roll, to the Treasurer of the
County, or if he be the collector of a town, to the Supervisor
thereof and to the County Treasurer, as provided by law
152 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Moore Carried
Mr Durfey, Chairman of the Committee on Town Officers
Accounts, submitted the following report of the committee
relative to the report of the Commissioners of Election per-
taining to the election expenses for the year 1938
To the Board of Supervisors,
Tompkins County, N Y
Your Committee on Town Officers' Accounts reports that
it has examined the report of the Commissioners of Election
relative to the election expenses and believes the same to
be a true statement of the Election Expenses of the County,
for the year 1938
We recommend that the apportionment of Election Ex-
penses for the current year, as made by the Election Commis-
sioners, be accepted and adopted by the Board, and that the
several sums charged to the county, city and towns be assessed
against, levied upon, and collected from the taxable property
of Tompkins County and the several towns and city therein,
as follows •
County of Tompkins $3,985 94
City of Ithaca 956 02
Town of Caroline 151 25
Town of Danby 100 84
Town of Dryden 252 06
Town of Enfield 100 84
Town of Groton 251 65
Town of Ithaca 201 65
Town of Lansing 201 65
Town of Newfield 115 83
Town of Ulysses 151 25
Total for County
Total for City
Total for Towns
Dated, December 14, 1938
$6,468 98
$3,985 94
956 02
1,527 02
$6,468 98
J C DURFEY,
E R SWEETLAND,
F C EVANS,
Committee.
OF TOMPKINS COUNTY, NEW YORK
0
Mr Durfey offered the following resolution and moved its
adoption
153
Resolved—That the report of the Committee on Town
Officers Accounts, ielative to the report of the Commissioners
of Election pertaining to the election expenses for the year
1938, be accepted and that the amounts the/ ern mentioned be
Levied upon, and collected from the taxable property of Tomp-
kins County, and the several towns and city therein, liable
therefor
Seconded by MI Evans
Ayes -12 Noes -0 Carried
Mr Duffey, Chairman of the Committee on Town Officers
Accounts, submitted the following report relative to the valua-
tion of the Special Franchises of Tompkins County for the
year, 1938
0
Your Committee on Town Officers Accounts, reports the
following to be a statement of all the Special Franchises of
Tompkins County outside of the City of Ithaca, as i eported
by the several Town Clerks of the respective towns of the
county, for the year 1938
Towns
and
Villages
Carolbne
Danby .....
Dryden
Dryden Village
Freeville . _ .. .
Enfield . ... _..
Groton . ...
Groton Village .
Ithaca
Cayuga Heights
Lansing ..._ _ .
Newfield . ..
Ulysses ...
... _..
Trumansburg ....
SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1938
$ $ 3,230
5,044
1,176
3,267
2,646
485
8,730
3,104
24
412
3,201
3,298 4,462
4,410
4,704
r• o
y + O
� O
cn0 F
wea �e
(� O a
`Z"
y
z
22,135 $ 5,225 $
18,130 23,030
56,842 35,211
13,386 194
8,730 873
13,774 19,982
19,110 42,238
1,666 9,604
90,288 77,121
41,184 10,494
43,146 40,232
13,916 26,852
33,408 22,752
22,752 1,728
a 0
Y 0 0
gt.
°
O o
0 E
00 xU oV
G t0 u Cs
0 0 0
TJ = 0.2
O E 0 u F., ii,
U
ESEE E'
380 $ $
485
8,160
4,320
24
Totals .._ . _ $ 12,133J$ 3,715 $ 11,858 $ 412 $ 10,9091$
Dated, December 14, 1938
9,166 $398,467 $ 315,5361$ 380 $ 12,965
J C DURFEY
E R SWEETLAND,
F C EVANS,
Committee.
$
24
PROCEEDINGS OF THE BOARD OF SUPERVISORS
OF TOMPKINS COUNTY, NEW YORK 155
Moved by Mr. Durfey, that the report of the committee be
accepted.
Seconded by Mr Evans. Carried
Mr. Miller offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated to the
Tompkins County Laboratory, the sum of $7,000 00 and that
there be re -appropriated to said Tompkins County Laboratory
all sums standing to the credit of said Laboratory in the hands
of the County Treasurer on December 31, 1938, including the
balance of funds previously appropriated and not withdrawn,
the amounts received from said laboratory for fees, and re-
ceipts from any other source.
Be It Further Resolved—That the County Treasurer is di-
rected to pay to the Tompkins County Laboratory on the orders
of the Board of Managers, approved by the committee of this
Board, the sum of $7,000 00 and the sum so re -appropriated,
except that the sum of one hundred dollars shall be paid on the
order of the Board of Managers in advance of audit to estab-
lish a petty cash revolving fund, and upon receipt of bills
showing expenditures from such revolving fund, the County
Treasurer is directed to replenish such fund to an amount
not exceeding one hundred dollars, in advance of audit, all of
such sums so paid for the said revolving petty cash to be
charged to the appropriations and re -appropriations above
made.
Be It Further Resolved—That the Director of the County
Laboratory deposit with the County Treasurer monthly all fees
collected from persons using the laboratory.
Seconded by Mr. Osborn.
Ayes -13 Noes -0. Carried.
The election of officers and employees, to be elected by this
Board, having been made a special order of business for this
time, that matter was taken up.
Mr Squier placed in nomination the name of David A
156 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moore, as representative of the Board of Supervisors on the
Farm, Home and Junior Project Board, for the year 1939
Mi Moore's nomination was seconded by Mr Sweetland
There being no further nominations the Chairman declared
nominations closed and called for a vote, the result being
unanimous, and the Chairman declared the above named duly
appointed
Mr Osborn placed in nomination the names of Frank Bliss
and J Paul Munson, as members of the Rural Traveling Li-
bra/ y Committee, for a term of three year s
Seconded by Mr Miller
There being no further nominations the Chairman declared
nominations closed and called for a vote, the result being un-
animous, the Chairman declared the above members of that
committee for a term of three years, beginning January 1,
1939
Mr Watrous placed in nomination the name of Richard C
Smith as a member of the Board of Managers of the Tomp-
kins County Tuberculosis Hospital
Seconded by Mr Payne
There being no further nominations, the Chairman de-
clared nominations closed and called for a vote, the result
being unanimous, the Chairman declared Richard C Smith
as a member of the Board of Managers of the Tompkins
County Tuberculosis Hospital, for a term of five years from
January 1, 1939.
Mr Miller placed in nomination the names of Fred Mar-
shall, Albert G Stone and Harry Morse, as members of the
Committee on Bovine Tubeculosis, for the year 1939
Seconded by Mr Moore
There being no further nominations, the Chairman declared
nominations closed and called for a vote, the result being
unanimous, the Chairman declared Fred Marshall, Albert G
OF TOMPKINS COUNTY, NEW YORK 157
Stone and Harry Morse, as members of the Committee on
Bovine Tuberculosis, for the year 1939
Mr Osborn placed in nomination the names of Dr David
Robb and Dr Frank McCormick, to succeed themselves, as
members of the Board of Managers of the Tompkins County
Laboratory, for a term of five years i espectively
Seconded by Mr Evans
There being no further nominations, the Chairman declared
nominations closed and called for a vote, the result being un-
animous, the Chairman declared Dr Robb and Dr McCormick,
members of the Board of Managers of the Tompkins County
Laboratory, for five years, beginning January 1, 1939
Mr Stone placed in nomination the names of Eugenia Van
Cleef, Lera C Bostwick, Lawrence Jacobs, LaGrand Chase,
Dr Norman S Moore, Dr Dean F Smiley, Dr R H Broad,
Dr Keith Sears, Dr Wm L Sell and Dr L T Genung, as the
Public Health Committee for the year 1939
Seconded by Mr Neill
There being no further nominations, the Chairman declared
nominations closed and called for a vote, the result being un-
animous, the Chairman declared the above named as the
Tompkins County Health Committee for the year 1939
Mr Squier placed in nomination the name of Gladys L
Buckingham as Stenographer for the Board of Supervisors
for the ensuing year
Seconded by Mr Moore
There being no further nominations the Chairman declared
nominations closed and called for a vote, the result being
unanimous, the Chairman declared the above named duly ap-
pointed
The Clerk read the following claims as reported and recom-
mended for audit by the Courts, Correction and Legislation
Committee, to which they had been referred •
158 PROCEEDINGS OF THE BOARD OF SUPERVISORS
W-892 Harrison Adams, Mileage—Minar case—Child-
ren's Ct. $ 6 00
893 VanNatta Office Equip. Co., Guides—Children's
Ct. 8 08
894 T G Miller's Sons Paper Co , Supplies—Child-
ren's Ct 210
895 Mary Yengo, Stenog & Clerical Wk —Children's
Ct 50 00
896 Robert A. Hutchinson, Postage—Children's Ct 6 00
897 T. G. Miller's Sons Paper Co., Receipt Book—
Children's Ct 2 00
$74 18
Mr Osborn offered the following resolution and moved its
adoption •
Resolved—That the foregoing claims amounting to the sum
of $74 18, be and they hereby are audited by this Board at the
amounts recommended by the committee to which they were
referred, and the County Treasurer is hereby directed to pay
the same out of any available funds in her hands
Seconded by Mr. Durfey
Ayes -12 Noes -0 Carried
Reports of Floyd W Beach, Jesse Tompkins, Arthur Decker,
and Ladislav Mazourek, of the town of Newfield, and Ernest L.
Sincebaugh, of the town of Danby, Justices of the Peace of
those respective towns, were received and filed.
Mr Hugh J. Williams, former Director of T C.D A. acti-
vities appeared before the Board with reference to unfinished
work of his department
Mr Osborn moved that Reports Nos 1 and 2 of the Equaliza-
tion Committee for apportionment of General and Highway
Tax Levy for the year 1938 be taken from the table and passed
at this time. -
Seconded by Mr Squier Carried.
Mr Osborn offered the following resolution and moved its
adoption •
OF TOMPKINS COUNTY, NEW YORK 159
Resolved—That report No 1, of the Committee on Equaliza-
tion, be accepted and adopted and that the valuation of real
property, for the purposes of the General Tax Levy against
the several tax districts, of the county, be equalized and de-
termined as therein set forth, as the basis of the apportion-
ment for such General Tax Levy for the year 1938
Seconded by Mr. Squier.
Discussion followed.
Mr. Stone offered as an amendment to Report No. 1 that
the percentage rating of the town of Dryden be fixed at 97%.
Seconded by Mr Squier.
A roll call being asked for, resulted as follows :
Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller,
Scofield, Payne, Stone, Dui fey, Neill, Evans, Osborn and
Squier-13
Noes—None
, Amendment carried
A vote upon the original resolution as amended, resulted
as follows :
Ayes—Messrs Snow, Moore, Sweetland, Miller, Scofield,
Payne, Stone, Durfey, Neill, Evans, Osborn and Squier-12.
Noes—Mr Watrous-1.
Resolution carried.
160 PROCEEDINGS OF THE BOARD OF SUPERVISORS
REPORT NO 1 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF GENERAL TAX LEVY FOR
THE YEAR 1938
To the Board of Supervisors of Tompkins County, N. Y..
Your Committee on Equalization reports that they have ex-
amined the assessment rolls of the several tax districts in the
County of Tompkins, for the purpose of ascertaining whether
the valuation in one tax district bears a Just relation to the
valuations in all the tax districts in the county , that in the
opinion of the members of this committee such valuations do
not bear such Just relations to the valuations in all the tax
districts of the county, and your committee would recommend
that the valuations of the several tax districts, in order that
they may bear such just relations, be increased or diminished
according to the following statements so as to make the aggi e -
gate equalized valuations as indicated in the tabular statement
below.
Towns
Special Franchise
True Value
Caroline
Danby
Dryden
Enfield
Groton _
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses _
$ 926,558 $ 30,970 $ 957,528 $ 997,425
1,071,395 41,160 1,112,555 1,135,260
3,478,889 143,996 3,622,885 3,734,933
662,373 34,241 696,614 718,159
3,506,131 91,662 3,597,793 3,671,217
37,169,925 905,188 38,075,113 42,305,681
7,161,224 274,032 7,435,256 7,510,360
3,250,773 83,378 3,334,151 3,473,074-
1,196,889
,473,0741,196,889 43,414 1,240,303 1,265,615
2,800,313 97,824 2,898,137 3,018,893
Totals _ _ 1 $61,224,770 $1,745,865 $62,970,332 $67,830 617
OF TOMPKINS COUNTY, NEW YORK
161
Towns
Equalized Value
C
o
m
i
Caroline _
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
96% $ 925,956
98% 1,053,914
97% - 3,467,313
97% 666,700
98% 3,408,162
90% 39,274,343
99% 6,972,218
96% 3,224,217
98% 1,174,929
96% 2,802,580
$ 1,199,230
$ 31,571 $ 925,956
58,640 1,053,914
155,571 3,467,313
29,914 666,700
189,631 3,408,162
39,274,343
463,038 6,972,218
109,934 3,224,217
65,374 1,174,929
95,557 2,802,580
1 Totals I
$62,970,332 $ 1,199,230 $1,199,230 $62,970,332
And your committee would also report that they have de-
termined upon proper inquiry and investigation the ratio or
Percentage which the assessed value of the real property in
each such tax district bears to its full value and would recom-
mend that, based upon such determination of your committee,
that the board establish such ratios or percentages which are
determined and in the opinion of your committee are as above
set forth. . % '
That your committee have, in accord with such percentage,
compiled and that the foregoing table shows the aggregate
valuations of each tax district, as determined from the actual
values of property fixed according to the above ratios or per-
centages and the average rate of assessment of real property
in the county which your committee have determined accord-
ing to the rules laid down by statute, to be 92834678 and that
the table shows by such valuations the several and aggregate
valuations upon which the taxes for the county, including the
state taxes, should be apportioned between the several tax
districts of the county.
All of which is respectfully submitted
Dated December 20, 1938
As corrected pursuant to Couit Order dated December 10,
1938
R C. OSBORN, Chairman L P STONE,,
C C SQUIER, LAMONT C. SNOW,
C H SCOFIELD, Committee
162 PROCEEDINGS OF THE BOARD OF SUPERVISORS
On motion of Mr Scofield, seconded by Mr Sweetland, the
protest in writing of Mr Watrous to the original report was
ordered placed in the minutes
A vote upon the motion resulted as follows :
Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller,
Scofield, Payne, Stone, Durfey and Neill -10.
Noes—Messrs Evans, Osborn and Squier-3
Motion carried
To the Tompkins County Board of Supervisors :
This board has just received or will receive a report from
your Equalization Committee consisting of seven members,
namely • Osborn, Watrous, Scofield, Stone, Miller, Squier and
the Chairman of this Board of Supervisors, Lamont Snow.
The committee received this year's assessment rolls as turned
in by town and city asssessors, we also received a questionnaire
that was mailed to the assessors some weeks ago, with a re-
quest that they answer and return to the Clerk of the Board.
In some cases the answers were not as complete as we would
like, but in all cases these assessors are to be congratulated
on the sincere effort to give this committee very important
data, thereby assuring better and fairer equalization To
my knowledge only four of your committee of seven have
availed themselves of the data given, but we who have made
use of this added data know much better where losses and
gains occurred and why
There are ten sub -divisions of our county, the City of Ithaca
and the nine towns If after deducting Franchises, Pensions
and other allowable exemptions a division shows the same
"Assessed Valuation" as in previous years, their equalization
rate should remain the same, I will go farther and say they
may show a lower "Assessed Valuation" without being pen-
alized provided ONLY that the losses are accounted for from
loss by fire, floods, removal of buildings, by purchase of lands
by State and Federal Governments or the removal of railroad
trackage These losses are caused by acts beyond the control
of that particular town or its assessors. On the questionnaire
there was provided a space for "Losses other than fire " If
OF TOMPKINS COUNTY, NEW YORK 163
these figures show cuts in valuations or cuts allowed as the
result of "Grievance Day" that division should not and cannot
expect the same consideration as another who is holding its
own or increasing it.
As a result of the questionnaire I have before me a detailed
table showing net increases or decreases and the causes, I can
give them to you as turned over by your assessors I will
be glad to review this table with any interested persons.
We found one division showing losses for causes over which
they had no jurisdiction, they also showed a moderate amount
from "New Property" added; I think our committee was cor-
rect in giving them the same rate
We found another division reporting a net decrease in
"Assessed Valuation" of over $52,000, after taking into con-
sideration all causes and reasons.
Your committee was agreed they should be penalized by
three points It was also shown that they had been equalized
plenty high last year.
Another division sends in a report which shows a loss of
$22,000, and in the next line shows "New Property added
since last roll" to the amount of $222,375 00, but after check-
ing their assessment roll and making corrections, as in all
other cases, we find a loss not of $22,000, as reported, but a
gloss of $115,000 In face of the above data two committee
!members demanded a raise of four points, their contention
based on a rate from the state department which had to do
with Franchise taxes and based on last year's figures Not
this year's Assessment Rolls One thing I do know they
were not based on totals of the nine towns and the city as
they were not finally corrected until November 23, while the
state letter they are quoting was dated in Albany, October
15, weeks before our equalization board received the rolls
I know the members of this board who are not on the com-
mittee are expecting as near a correct adjustment of rates
as we can give with the information furnished us, and if you
do not get it, you can demand it
A majority of the committee penalized one division three
points for a decrease of $52,000, while another division with
164 PROCEEDINGS OF THE BOARD OF SUPERVISORS
a loss of $115,000 Two of these same members want four
points advance To me this does not make sense, I now ask
the whole board for their judgment
A compromise was suggested in which only six members
voted One supervisor was not willing to vote, at least he
did not
This compromise figure has been used under a protest of
members, only, as a means of completing the remaining tables
and make it possible to place before this complete board
Right is right Two wrongs have never made a right
Gentlemen this is my report and protest
D J WATROUS
Mr Stone, Chairman of the Public Health Committee,
offered the following resolution and moved its adoption:
Resolved—That these be and hereby is appropriated to the
Tompkins County Public Health Committee, the sum of
$4,905 00, and the County Treasurer is hereby directed to
pay to the Committee on Public Health, on orders of the com-
mittee, signed by the representatives of this Board , and be
it further
Resolved—That any sum standing to the credit of the Com-
mittee on Public Health in the hands of the County Treasurer
on December 31, 1938, and unappropriated, be and the sante
is hereby re -appropriated to the committee
Seconded by Mr Payne
Discussion followed
Mr Miller offered the following amendment
Resolved—That there be eliminated from the above appro-
priation the amount asked for a milk inspector, in the amount
of $500 00
Seconded by Mr Squier
OF TOMPKINS COUNTY, NEW YORK 165
A roll call being asked for, resulted as follows •
Ayes—Messrs Snow, Moore,' Sweetland, Watrous, Miller,
Scofield, Durfey, Evans and Squier-9
Noes—Messrs Payne, Stone, Neill and Osborn -4.
Amendment carried
A vote being had on the original, as amended, resulted as
follows
Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller,
Payne, Stone, Duffey and Osborn -9
Noes—Messrs Scofield, Evans and Squier-3
Resolution carried
On motion, adjourned to Thursday, December 15, at 1 P M
166 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Tenth Day
Thursday, December 15, 1938
Roll call. All members present, except Mr. Neill excused
and Mr. Stevenson.
Minutes of December 14th meeting, read and apps oved
Mr. Osborn moved that Report No. 2 of the Equalization
Committee for apportionment of Highway Tax Levy for the
year 1938 be taken from the table and passed at this time
Seconded by Mr. Miller. Carried.
OF TOMPKINS COUNTY, NEW YORK 167
REPORT NO. 2 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF HIGHWAY TAX LEVY FOR
THE YEAR 1938
To the Board of Supervisors of Tompkins County, N. Y..
Your committee further reports that it has in accordance
with the percentages fixed and established by this Board, de-
termined the equalized value of the real property of the several
tax districts of this county, liable to the levy of taxes for high-
way purposes, as shown by the subjoined tabular statement;
that the average rate of assessment as determined by such
percentages is 928382725
Towns
Special Franchise
True Value
Caroline - $ 929,115
Danby _ 1,088,170
Dryden _ _ . _ . - - - 3,505,037
666,173
Groton _ 3,525,208
Ithaca, City ............. _....__._. _______ 37,289,700
Ithaca, Town ._ .__. ...__ - 7,193,875
Lansing .. .. ............ . .. __ 3,262,323
Newfield
Ulysses
-I 1,200,889
2,810,450
$ 30,970 $ 960,085 $ 1,000,088
41,160 1,129,330 1,152,378
143,996 3,649,033 3,761,890
34,241 700,414 722,076
91,662 3,616,870 3,690,684
905,188 38,194,888 42,438,764
274,032 7,467,907 7,543,340
83,378 3,345,701 3,485,105
43,414 1,244,3 03 1,269,697
97,824 2,908,274 3,029,452
Totals _ I $61,470,940 $ 1,745,865 $63,216,805 $68,093,474
168 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Towns
Equalized Value
Pensions Excmpt
Caroline 96% $ 928,4-641 l$
Danby 98% 1,069,8481
Dryden 97% 1 3,492,4751
Enfield 97% 670,363
Groton 98% 3,426,367
Ithaca, City 90% 39,399,415 1,204,527
Ithaca, Town 99% 7,003,106
Lansing 96% 3,235,511
Newheld 98% 1,178,765
Ulysses 96% 2,812,491
31,6211$ 2,557 $ 928,464
59,4821 16,775 1,069,848
156,5581 26,1481' 3,492,475
30,051 3,800 670,363
190,503 19,077 3,426,367
119,775 39,399,415
464,801 32,651 7,003,10e
110,190 11,550 3,235,511
65,538 4,000 1,178,765
95,783 10,137 2,812,491
Totals
$63,216,805 $1,204,5271$1,204,527 $ 246,470 $63,216,805
Average per cent 928382725
As corrected pursuant to Court Order dated December 10,
1938
R C OSBORN, Chairman
C C SQUIER,
C H SCOFIELD,
L P STONE,
LAMONT C SNOW,
Committee
Mr Osborn offered the following resolution and moved its
adoption
Resolved—That Report No 2, of the Committee on Equali-
zation, be accepted and adopted and that the valuation of real
property, foi the purposes of Highway Tax Levy against the
several tax districts of the county, be equalized and deter-
mined as therein set forth as the basis of the apportionment
of Highway Taxes for the year 1938
— Seconded 'by Mr Miller
Ayes—Messrs Snow, Moore, Sweetland, Miller, Scofield,
Payne, Stone, Durfey, Evans, Osborn and Squier-11
Noes—Mi Watrous
OF TOMPKINS COUNTY, NEW YORK 169
Resolution carried
MI Miller, Chairman of the Committee on County Labora-
tory, pr esented the several claims audited by that committee,
for the year ending October 31, 1938, which were filed
MI Miller offered the following resolution and moved its
adoption
Resolved—That the several claims audited by the Com-
mittee on County Laboratory, for the year ending October
31, 1938, this day filed, be audited by this Board at the
amounts recommended and audited by the committee
Seconded by Mr Squier Carried
MI Miller, Chairman of the Committee on Salaries and
Wages, submitted the following report, relative to salaries
of county officers and employees and allowances for expenses
The Committee on Salaries and Wages is of the opinion that
the salaries of the various county officials and employees
for 1939 should be fixed as follows
County Judge and Surrogate
Judge of Children's Court
Special County Judge and Surrogate
County Court and Surrogate's Stenographer
Surrogate's Clerk
Clerk of Children's Court
County Probation Officer
+.1'robation Officer's Stenographer
County Clerk
Deputy County Clerk
Assistants in County Clerk Office
Search Clerk
Index Clerk
Typist
Typist
Typist—Court Work
Typist—R9;,wrIting ecoids
Index Cler=k=erl*Record's"`(Pa time)
Motor Vehicle Clerk
Assistant to Motor Vehicle Clerk
County Attorney
$'5,000 00
11,500 00
600 00 hfood2
61"7°
1,800 00
800 00
1,20 72-0
3,600 00
1,800 00
1,200 00
1,200 00
1,200 00 /
1,200.00
1,200 00
.84€ O0
—600 00
1,500 00'1
1,200 00
-2.4x19-00-x,00
'170 PROCEEDINGS OF THE BOARD OF SUPERVISORS
County Treasurer ✓ 2,800 00
le k Hire for County Treasurer /
Beekeeper f i ,r ✓ 1,500 00
Tax Clerk /v' VIP 1430-6'0—
Assistant Clerk ,..77-4,...1-4-m."-- 1-1)4'6-90
Stenographer for Board of Supervisors i J 1,200 00
Clerk of the Board of Supervisors, _ 1,800 00
District Attorney ✓2,400 00
District Attorney's Stenographer �2 600 00
Commissioner of Welfare
Coroner ✓ 700 00
Two Commissioners of Election at $1,100 each ✓ 2,200 00
Sealer of Weights and Measures V — 900 00
Superintendent of Highway v 3,000 00
✓
Sheriff 2,800 00
Undersheriff 1,500 00
Two Turnkeys and Deputy $840 00, $840 00 $480 00 2,160 00
Jail Matron i300 00
Superintendent of County Court House and Jail1,480 00
Fireman ✓ 1,260 00
Assistant Fireman and Watchman / 4,5> 4 1,200 00
Janitors in County Buildings (3) $1,4-00 each 34%'D 8r-gg
Telephone Operator in County Court House 1'
Janitor for County Clerk's Building 240 00
Total for County Officers and Employees
6 q� opo
Your Committee recommends that the salaries of the
several county officers and employees be fixed by this 13oard
at the foregoing amounts, and your committee directs that
the amount to be paid to the Motor Vehicle Clerk be in full
for any notorial fees or other services in connection with the
duties of that office.
That the County Sealer of Weights and Measures, be al-
lowed an amount, not to exceed the sum of $600.000 for ex-
penses and disbursements of his office, that the County Super-
intendent of Highways be allowed an amount, not to exceed
the sum of $1j„511Q 00, fort expenses, that the Coroner be
allowed an amount not to exceed `the sum of $100 00 fox ex-
penses , that the Sheriff be allowed an amount not to exceed
the sum of $501, 0 00 for expenses, while traveling by auto,
while said officia s a e engaged in the performance of their
duties chargeable to the county; that the District Attorney
______die allowed an amount not to exceed t e sum of 00 for
office expenses , at the Supreme Court Judge e allowed
OF TOMPKINS COUNTY, NEW YORK 171
$300 00 for postage and incidental expenses; that the Com -
Yr -mil -oilers of Election be allowed, an amount not to exceed "
the sum of $250 00 for expenses, that the Countb Treasurer_._
be allowed air amount not to exceed X8,5-00 for postage
and expenses ; that the Clerk of the Board be allowed the sum
of $60 00 for postage, that the County Clerk be allowed an va y.4
amount, not to exceed $•1;545-00or pos age an Incl ental
expenses ; that the Motor Vehicle Office be allowed an amount,
not to exceed $500.00 for postage and incidental expenses ;°
that the County 'MOT e _be allow- • . •• •unt not to - . •ed
the sum of $350'90 or necessary expenses in execu ing the
duties of his office , Children's Court be allowed the expense
of $150 00, and Probation Officer be allowed $250 00 for his
expenses and mileage, alLclaims_for expenses and auto hire
to be itemized and audited by this Board, in the same manner
as other county claims are audited.
Date , De ember 15, 1938 Ce4° 6i411,7" 1"
�,c -'► %�% ERIE Javt ILL
F. C. EVANS,
�,,•,N/ DAVID A MOORE,
Committee
Moved by Mr. Miller, that the report be accepted and
adopted.
Ayes -12 Noes -0 Carried.
Mr Osborn, Chairman of the -Purchasing Committee, sub-
; mitted the following report for the year ending October 31,
1938.
RECEIPTS •
Balance November 1, 1937 $3,124 08
Appropriations—Heat and Light 3,000.00
Heat Co. Home 1,500.00
Telephones 3,500.00
Refunds from telephone calls 13 04
DISBURSEMENTS .
County Heat Light Telephone
Buildings $2,080 23 $1,235 76 $2,415 56
$11,137 12
G
172 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Highway
Building 265 28 133 95
County Home 2,411 47 56 73
Jail 583 84
Old Court
House 299 95 174 63
County Clerk
Building 7 00
Library
Building 169 69 154 40
$4,491 70 $2,571 52 $3,130 59 10,193 81
Balance $ 943 31
Respectfully submitted,
R C OSBORN,
D J WATROUS,
Committee
Mr Osborn offered the following resolution and moved its
adoption
Resolved—That the report of the committee be accepted and
adopted, and be it further
Resolved—That there be levied upon and collected from the
taxable property of Tompkins County, the sum of $10,500 00
for the following purposes, for the year 1939:
For fuel and light in county buildings, in
the City of Ithaca $4,500 00
For fuel at County Home 2,500 00
For telephone service for county buildings 3,500 00
$10,500 00
Seconded by Mr Stone
Ayes -12 Noes -0 Carried
Mr Squier presented the claims audited by the Committee
on County Buildings, Grounds and Employees, for the year
ending October 31,1938, which were filed
OF TOMPKINS COUNTY, NEW YORK 173
Mr Squier offered the following resolution and moved its
adoption :
Resolved—That the several claims audited by the Com-
mittee on County Buildings, Grounds and Employees, for the
year ending October 31, 1938, this day filed, be audited by
the Board at the amounts recommended and audited by that
Committee.
Seconded by Mr Miller Carried
Mr Scofield presented the claims audited by the Committee
on Jail Supplies, for the year ending October 31,1938, which
were filed.
Mr. Scofield offered the following resolution and moved
its adoption:
Resolved—That the several claims audited by the Com-
mittee on Jail Supplies, for the year ending October 31, 1938,
this day filed, be audited by this Board at the amounts
recommended and audited by that committee
Seconded by Mr Payne Carried
On motion, adjourned to Friday, December 16, at 10 A M.
174 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Eleventh Day
Friday, December 16, 1938
Roll call All members present,except Messrs. Neill and
Miller excused and Mr. Stevenson.
Minutes of December 15th meeting, read and approved
Mr Payne offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated to the
Committee on Bovine Tuberculosis, the sum of $2,400.00, for
carrying on the work of that committee for the year begin-
ning January 1, 1939.
Seconded by Mr. Stone.
Ayes -9. Noes -0 Carried.
Discussion was had relative to the newspapers to be desig-
nated by the Board.
Moved by Mr Sweetland, that before we take any action
on the matter of miscellaneous printing in the rural papers
that we obtain a written opinion from the County Attorney
as to the method of procedure
Seconded by Mr. Scofield. Carried.
Mr Watrous offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated the
sum of $10,000 00 for securing the rights of way for highways
in Tompkins County, for the year 1939.
Seconded by Mr. Stone.
Ayes -9. Noes -0 Carried.
OF TOMPKINS' COUNTY, NEW YORK 175
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $3,000 00 to the Cornell Library Association, for the
maintenance of said library, under the provisions of the Edu-
cation Law, for the year 1939, and that the County Treasurer
be directed to pay said amount to the Treasurer of said
Association in quarterly payments on the first days of Janu-
ary, April, July and October, 1939.
Seconded by Mr Durfey
Ayes -11 Noes -0 Carried.
Lists of Returned School Taxes of the towns of Caroline,
Groton and Ulysses were received and referred to the Com-
mittee on Erroneous Assessments and Returned Taxes
Mr Miller presented a list of the Returned School Taxes
of the town of Ithaca, which was referred to the Committee
on Erroneous Assessments and Returned Taxes.
Mr Stone presented the Town Budget of the town of
Ulysses, which was received and i eferred to the Committee
on Finance
Mr Moore offered the following resolution and moved its
,adoption :
Resolved—That the several claims audited by the Com-
mittee on Dog Quarantine Enforcement during the year end-
ing October 31, 1938, this day filed, be audited by this Board
at the amounts recommended and audited by the committee
Seconded by Mr. Evans. Carried
On motion, adjourned to Monday, December 19, at 10 A M
e
O
176 PROCEEDINGS OF FHB BOARD OF SUPERVISORS
Twelfth Day '
Monday, December 19, 1938
MORNING SESSION
Roll call All members present, except Mr Neill, excused
and Mr Stevenson
Minutes of December 16th meeting, read and approved
A notice of abandonment by the State of a limited section
of ,,the Enfield Falls -Enfield Center State Highway No 1189,
and turning it over to the town of Enfield for future main-
tenance was read and ordered placed on file
,The Clerk read a letter from the City Clerk of New Rochelle,
N Y relative to the cost of relief to indigents, which letter
and resolution was read and ordered placed on file
Mr Moore offered the following resolution and moved its
adoption :
Resolved That this Board of Supervisors approve the
appointment of Joseph Weidmaier, Dog Warden, for the year
1939, at a salary of $2,000 00
Seconded by Mr Osborn
' Ayes -11 Noes -0 Carried
Mr Watrous offered the following resolution and moved
its adoption •
Resolved—That there be levied upon and collected from
the taxable property of Tompkins County, the sum of $28,110
for the construction of highways in Tompkins County in
1939, under the provisions of Section 195, of the Highway
Law, said sum of $28,110 to be duplicated by a like amount
by the State of New York under the provisions of Section 112,
of the Highway Law, and be it further
Resolved—That in the event, that the State fails to dupli-
OF TOMPKINS COUNTY, NEW YORK 177
cate the sum of 528,110 that the moneys herein appropriated
be, and the same hereby, are appropriated to the County Road
Fund
Seconded by Mr Evans
Ayes -12 Noes -0 Carried
Mx Watrous offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated to the
Tompkins County Agricultural and Horticultural Society,
the sum of One Thousand Dollars, to be paid to the Treasurer
of the Association, and the County Treasurer is directed to
pay the same out of any available funds in her hands
Seconded by Mr Sweetland
Ayes -10 Noes -2 Carried
Mr Durfey offered the following resolution and moved
its adoption
Resolved—That the Clerk be authorized to correct any
manifest errors in the minutes or in the reports of any com-
mittee
Seconded by Mr Miller Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the Clerk is hereby directed to issue an
order to the County Treasurer for the payment of each claim
audited by this Board, and the County Treasurer is hereby
directed to pay the same out of the moneys in her hands
appropriated for that purpose
Seconded by Mr Moore Carried
Mx Watrous offered the following resolution and moved
its adoption :
1
178 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the County Treasurer be authorized and
directed to pay to the several towns and the city any balances
in her hands standing to the credit of the respective towns
and city.
,Seconded by Mr Payne. Carried
Mr Scofield offered the following resolution and moved
its adoption :
Resolved—That the County Txeasurer is hereby directed
to pay the salaries of all county officers and employees
monthly, unless otherwise directed by a resolution of this
Board
I Seconded by Mr Squier Carried
Mr Sweetland offered the following resolution and moved
its adoption
Resolved—That the Chairman be and hereby is authorized
at any time during the year to appoint a special committee
consisting of himself and three members which committee
shall have power to act for the county in any matters that
may arise between sessions of the Board in which the county
is legally interested and which is not within the jurisdiction
of any regular standing committee
Seconded by Mr Evans Carried
Mr Miller offered the following resolution and moved its
adoption :
' Resolved—That the Highway Advisory Committee be
authorized to make any necessai y repairs to the County
Machinery Building
Seconded by Mr Stone Carried
Mr Osborn offered the following resolution and moved
its adoption •
Resolved—That the Clerk of this Board be authorized and
directed to certify for the payment of salaries of all county
OF TOMPKINS COUNTY, NEW YORK 179
officers, required to be certified to the State Civil Service
Commission.
Seconded by Mr. Watrous. Carried.
Mr Squier offered the following resolution and moved its
adoption :
Resolved—That the services of all town superintendents
of highways, in the matter of snow removal, shall be at the
1 xpense of the towns.
Seconded by Mr. Scofield Carried.
Mr Evans offered the following resolution and moved its
adoption :
Resolved—That after the tax rates areetascertained for the
various towns and the City of Ithaca, the Clerk shall print
such rates in the Proceedings of the Board, following the
budgets of the several towns and city
Seconded by Mr. Moore Carried.
1 Mr Payne offered the following resolution and moved its
adoption :
Resolved—That the Clerk be directed to print the audit
statements of the several towns of the county in the Proceed-
ings of the Board.
' Seconded by Mr. Watrous. Carried.
Mr. Moore offered the following resolution and moved its
adoption :
Resolved—That the Committee on Highways, with the
County Attorney, be authorized and empowered to secure
all necessary rights of way.
Seconded by Mr Payne Carried.
Mr Durfey offered the following resolution and moved its
adoption:
180 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the Chairman and County Attorney be
authorized to represent the county in any negotiations relative
to claims for damages to property in the elimination of grade
crossings.
Seconded by Mr. Watrous Carried.
Mr Stone read the final financial report of the Tompkins
County Development Association
On motion, adjourned to 2 P M
AFTERNOON SESSION
Roll call All members pi esent, except Mr Neill, excused,
and Mr Stevenson
Mr Knettles, Veterans Service Officer, appeared before
the Board giving a supplemental report in detail of the work
of his office.
Mr Miller, of the Committee on County Treasurer's Ac-
counts, reported as follows •
Your Committee on County Treasurer's Accounts having
conferred with Mr Hart, the State Examiner, wishes to re-
port that due to the fact that all of the records, books, and
so forth, are being in use by the State Examiners, and that
a complete audit will be completed within a short period, that
an examination of the County Treasurer's Accounts by your
committee this year is unnecessary
ERIE J MILLER,
DAVID A MOORE,
Committee
Mr Miller moved, that the report be accepted
Seconded by Mr Stone. Carried.
The Clerk read the proceedings in Certiorari, Lehigh Val-
ley Railroad against the town of Groton with a court order
OF TOMPKINS COUNTY, NEW YORK 181
directing that the assessed value of Lehigh Valley Railroad z
property be reduced forthwith to a sum of $100,000.
On advice of the County Attorney the Board proceeded to
adjourn until Tuesday, December 20th at 10 A. M. allowing
corrections of the following tables "Footings of Assessment
Rolls, Supplemental report of Footings, Tables Nos. 1 and 2
for General and Highway Tax Levy."
182 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Thirteenth Day
Tuesday, December 20, 1938
MORNING SESSION
Roll call All members present, except Mr Neill excused,
and Messrs Miller and Stevenson
Minutes of December 19th meeting, read and approved
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer and County Attorney
be authorized to attend the County Officers Association meet-
ing to be held in Albany in January next
Seconded by Mr Evans. Carried.
On motion, adjourned to 2 P. M.
AFTERNOON SESSION
Roll call All members present, except Mr. Neill excused,
and Mr. Stevenson.
The Clerk read claims of seventeen taxpayers of the City
of Ithaca asking for refunds in the total amount of $1,214.71,
which claims were referred by the Chairman to the Com-
mittee on Erroneous Assessments and Returned Taxes.
Mr. Osborn offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $75 00, the county's contribution, to the County Officers
Association for the year 1939, and that the Clerk be directed
to issue an order payable to said association, and the County
Treasurer is directed to pay said amount out of any available
funds in her hands.
OF TOMPKINS COUNTY, NEW YORK 183
Seconded by Mr Miller
Moved by Mr Scofield, as an amendment that there be ap-
propriated the sum of $100 00 instead of $75 00
Seconded by Mr Moore.
A vote being had upon the amendment resulted as follows •
Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller,
Scofield, Payne, Stone, Durfey and Evans -10
Noes—Messrs Osborn and Squier-2
Amendment carried.
A vote being had upon the original resolution as amended,
resulted as follows :
Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller,
Scofield, Payne, Stone, Durfey, Evans, Squier-11.
Noes—Mr Osborn
Resolution carried.
Mr. Evans offered the following resolution and moved its
doption •
Resolved—That there be and hereby is appropriated to the
Veteran's Service Office, the sum of $2,800 for the year 1939,
and be it further
Resolved—That this service officer's salary shall be $1,800;
assistant $600, and other expenses including mileage $400 00 ;
and that the County Treasurer be directed to pay the salary
of the officer and his assistant monthly, as other county officers
are paid; expense bills to be audited by the Board of Super-
visors monthly; and be it further
Resolved—That such service officer furnish to the Board of
Supervisors a quarterly report on the cases handled
Seconded by Mr Miller.
184 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller,
Scofield, Payne, Stone, Durfey, Evans, Osborn and Squier-12
Noes—None Carried
Mr Watrous, Chairman of the Highway Committee, pre-
sented the following highway construction, reconstruction
and topping program for the year 1939 , with the estimated`
cost therefor
CONSTRUCTION PROGRAM
Project No 1 Adams Road 131 A Newfield Be-
ginning on County Road No 130,
1 3 miles east of Newfield Village
and running southerly for a dis-
tance of 0 85 miles to County Road
No 131 Gravel base 14 ft
TOPPING PROGRAM
Project No 2 East Lake Ridge Road, No 189
Lansing Beginning at Sta No 54
on S H No 8284 and running
easteily for a distance of 3.0 miles,
retread or penetration top 14 ft
Project No 3 Van Ostrand Road, No 151, Lan-
sing Beginning at the Hamlet of
East Lansing and running south-
erly fol. a distance of 0 70 miles,
retread or penetration top 14 ft
Project No 4 West Groton Road, No. 100, Gro-
ton Beginning at the westerly line
of Groton Village and running
northwesterly, northerly a n d
westerly for a distance of 4 50
miles to the Hamlet of West Gro-
ton, penetration top 16 ft
Project No. 5 Groton City North Road, No
103B, Groton Beginning at the
Hamlet of Groton City and run-
ning easterly and northerly for a
$ 5,000 00
$12,000 00
4,000 00
27,000 00
Or TOMPKINS COUNTY, NEW YORK 185
distance of 0 80 miles to Cayuga
County line, penetration top 14 ft 4,500 00
Project No 6 Enfield -Ulysses Town Line Road,
No 177 Ulysses and Enfield Be-
ginning at Sta No 318-67 on
S H No 616 and running wester-
ly for a distance of 1 85 miles, re-
tread or penetration top, 14 ft
Pioject No 7 Seymour Bates Road, No 149,
Ulysses Beginning at the west
line of the Village of Trumans-
burg and running westerly for
a distance of 1 30 to the Schuyler
County Line, penetration top 18
ft
Project No 8 Dryden -McLean Road, No 163,
Dryden Beginning 0 5 miles north
of Dryden Village Line, and run-
ning northeily for a distance of
2 25 miles and connecting with
County Road No 105, penetration
top and reshouldering 16 ft
Project No
RECONSTRUCTION PROGRAM
8,000 00
6,500 00
11,250 00
9 Bostwick Road, No 137, Ithaca.
Beginning at Turtellot's Corners
on Floral Ave and running west-
erly for a distance of 2 20 miles to
County Road No 172, Regrading
and widening to 16 ft
Project No 10 Waterburg Road, No 136, Ulysses
Beginning at the south line of the
Village of Trumansburg and run-
ning southerly and southwesterly
for a distance of 2 60 miles to the
Hamlet of Waterburg, regrading
and widening to 16 ft
$73,250 00
$13,200 00
15,600.00
186 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Project No 11 Lansingville Road, No 155, Lan-
sing Beginning at a point on the
State Road, 1.0 mile north of Lud-
lowville Bridge and running north-
erly for a distance of 4 7 miles to
Cayuga County Line, regrading
and widening to 16 ft
Project No. 12. Groton City Road, No 103, Gro-
ton Beginning at the Hamlet of
Groton City and running souther-
ly for a distance of 1 20 miles to
the Groton -Cortland State Road
Regrading and widening to 16 ft
25,850 00
6,000 00
$60,650 00
Mr Watrous offered the following resolution and moved its
adoption :
Resolved—That the estimates and programs submitted by
the County Superintendent be approved by the Board, subject
to such minor modifications as the County Superintendent
finds necessary, and that the amount indicated in said esti-
mates, namely, $5,000, for construction; $73,250, for topping;
$60,650, for reconstruction and $75,000 for maintenance, or
so much of said amounts as may be necessary for the year
1939, be and the same hereby are appropriated from the County
Road Fund for the purposes indicated.
Seconded by Mr. Evans.
Ayes -12 Noes -0. Carried
Mr Payne offered the following resolution and moved its
adoption:
Resolved—That the claim of W. 0 Packard, in the amount
" of $51 78 approved by the Committee on Courts, Correction
and Legislation be, and the same is hereby audited and ap-
proved by this Board.
Seconded by Mr. Watrous.
Ayes—Messrs. Sweetland, Watrous, Miller, Scofield, Payne,
OF TOMPKINS COUNTY, NEW YORK 187
Stone, Durfey, Evans, Osborn and Squier-10.
Noes—Messrs Snow and Moore -2
Resolution carried.
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That the resolutions of this board adopted re-
spectively on December 2nd, December 14th and December
15th, accepting the regular and supplemental reports of the
Committee on Equalization, and on the Footing of the Assess-
ment Rolls, and Reports Nos. 1 and 2 of the Equalization
Committee, be and the same hereby are rescinded
Seconded by Mr. Miller. Carried.
Mr. Osborn offered the following resolution and moved its
adoption •
Resolved—That the regular and supplemental reports of
the Committee on Footing of the Assessment Rolls and Re-
ports No 1 and 2 of the Equalization Committee be and the
same hereby are corrected to read as this day presented by
said committee.
Seconded by Mr. Squier. Carried.
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That the regular and supplemental reports of
the Committee on Equalization on the Footing of Assessment
Rolls, be accepted and adopted and that the figures therein
be used as a basis for taxation in the several tax districts of the
county, for the year 1938.
Seconded by Mr.. Durfey. Carried.
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That Report No 1, of the Committee on Equali-
188 PROCEEDINGS OF THE BOARD OF SUPERVISORS
zation, as corrected, be accepted and adopted and that the
valuation of real property, for the purposes of the General
Tax Levy against the sevei al tax districts, of the county, be
equalized and determined as therein set forth, as the basis of
the apportionment for such General Tax Levy for the year
1938.
Seconded by Mr Squier
Ayes—Messrs Snow, Moore, Miller, Scofield, Payne, Stone,
Durfey, Evans, Osborn and Squier-10
Noes—Messrs Sweetland and Watrous-2
Resolution carried
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That Report No 2 of the Committee on Equali-
zation as corrected, be accepted and adopted and that the
valuation of real property, for the purposes of Highway Tax
Levy against the several tax districts of the county, be equal-
ized and determined as therein set forth as the basis of the
apportionment of Highway Taxes for the year 1938
Seconded by Mr Durfey
Ayes—Messrs Snow, Moore, Miller, Scofield, Payne, Stone,
Durfey, Evans, Osborn, and Squier-10.
Noes—Messrs Sweetland and Watrous-2
Resolution carried
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That the reports of each of said committees be
published in the proceedings of this board. in their corrected
form as of the day such reports were originally presented,
with a note at the bottom of each report stating "As corrected
pursuant to Court Order dated December 10, 1938 "
Seconded by Mr Squier Carried.
On motion, adjourned to Wednesday, December 21 at 10
A M.
OF TOMPKINS COUNTY, NEW YORK 189
Fourteenth Day
Wednesday, December 21, 1938
MORNING SESSION
Roll call All members present, except Mr Neill, excused
and Mr Stevenson.
Minutes of December 20th meeting, read and approved
Mr Payne, of the Committee on Reforestation, submitted
the following report, relative to the receipts and disbursements
of that committee for the year 1938
Balance on hand, November 1, 1937 $ 77 13
Appropriation 250 00
$327 13
Expended 286 85
Balance on hand, November 1, 1938 $ 40 28
The county received from the State 35,000 trees, 30,000 of
which were red pine and 5,000 black locust These trees were
set in the town of Caroline on a farm which had been taken
by the County for taxes The entire expense was for the
planting of the trees
HARVEY STEVENSON,
F J PAYNE,
E R SWEETLAND,
Committee
Mr Payne offered the following resolution and moved its
adoption:
Resolved—That the report of the committee be accepted
and that there be and hereby is appropriated to the Re-
forestation Committee, the sum of $150 00 for use in the year
1939
Seconded by Mr Moore
190 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Ayes -12. Noes -0 Carried.
Mr Payne offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is appropriated the
sum of $35,000, or so much thereof as may be necessary for
the maintenance and care of Tompkins County Tuberculosis
patients for the year 1939.
Seconded by Mr Moore
Ayes -12 Noes -0 Carried.
Mr Payne offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $550 00 for maintenance of the old county Tuberculosis
Hospital, for the year 1939.
Seconded by Mr. Stone
Ayes -12. Noes -0. Carried
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That in accordance with the report of the Com-
missioner of Public Welfare, that there be assessed against,
levied upon and collected from the taxable property of the
several towns of the county and the City of Ithaca, the follow-
ing amounts for the support of poor, hospitalization, etc to
reimburse the county for moneys expended for and on their
behalf.
SUPPORT OF POOR AT COUNTY HOME
Caroline $ 275 46
Danby 185 02
Dryden 519.75
Enfield 259.40
Groton 687 34
Ithaca 171 83
OF TOMPKINS COUNTY, NEW YORK 191
Lansing 1,120 46
Newfield 494 79
Ulysses 372 86
Ithaca City 3,989 44
County 864 35 $ 8,940 70
HOSPITALIZATION
Caroline $4,411 90
Danby 3,468 56
Dryden 5,870 89
Enfield 2,910 47
Groton 1,128 30
Ithaca 3,952 26 Paid '
Lansing 6,298 13
Newfield 1,788 11
Ulysses 3,384 76
City of Ithaca 21,160 77 $54,374 15
Seconded by Mr Watrous
Ayes -12 Noes -0 Carried.
In answer to the Board's request for a written opinion rela-
tive to selection of newspapers for publishing notices, the
County Attorney read his report which was ordered placed
on file
On motion, adjourned to 2 P M.
AFTERNOON SESSION
Roll call All members present, except Mr. Neill excused,
and Mr Stevenson
Mr Watrous offered the following resolution and moved its
adoption
WHEREAS, One Wallace Brown erroneously paid the sum
of $42 62 to the town of Groton and the sum of $14 40 to School
District No 16 of said town for 1937 taxes on property as-
192 PROCEEDINGS OF THE BOARD OF SUPERVISORS
sessed to George W Cummings but actually owned by the
United States of America ,
Resolved—That there be refunded to said Wallace Brown
the sum of 857 02 for the taxes so erroneously paid, and the
Clerk is hereby authorized to draw an order for the same,
and the County Treasurer is directed to pay said or der out
of any funds in her hands available therefor
Seconded by Mr Moore Carried
Mr Stone, Chairman of the Committee on Workmen's Com-
pensation Insurance, submitted the following report, relative
to the compensation paid, the expenses and the apportionment
thereof among the several towns of the county for the year
ending October 31, 1938
To the Board of Supervisors,
Tompkins County, N Y.
Gentlemen •
Your Committee on Workmen's Compensation Insurance
reports as follows, for the year ending October 31, 1938
The total number of cases of participating municipalities
on which payments have been ordered and made to October
31, 1938, were 73 with payments as follows
Compensation
Medical and Hospitalization
Other Expenses
State Assessments
$1,860 52
1,372 70
60 58
102 89 8 3,396 69
Making the total cost of compensation insurance, apportioned
in accordance with the provisions of the Workmen's Compen-
sation Law, to the several political sub -divisions of the County
for county employees and those of the several participating
municipalities, as follows
Caroline
Danby
Dryden
Enfield
$ 35 91
40 87
134 34
25 85
OF TOMPKINS COUNTY, NEW YORK 193
Groton 132 26
Ithaca Town 270 36
Lansing 125 02
Newfield 45 56
Ulysses 108 67
County 2,441 76
Dryden Village 23.74
Freeville 12 35 $ 3,396 69
Respectfully submitted this
21st day of December, 1938
L P. STONE,
LAMONT C SNOW,
Committee.
Mr Stone offered the following resolution and moved its
adoption:
Resolved—That the report of the Committee on Woikmen's
Compensation Insurance be accepted and adopted, and be it
further
Resolved—That there be assessed upon, levied against and
collected from the several towns and the county, the sum set
opposite the respective villages, towns and county, for pay-
ment of compensation insurance of county employees and
those of the several participating municipalities, as follows •
Caroline $ 135 91
Danby 40 87
Dryden 134 34
Enfield 25 85
Groton 132.26
Ithaca Town 270.36
Lansing 125 02
Newfield 45 56
Ulysses 108 67
County 2,441.76
Dryden Village 23 74
Freeville 12 35 83,396 69
Seconded by Mr Watrous
194 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Ayes -12 Noes -0 Carried
Mr Watrous offered the following resolution and moved
its adoption :
Resolved—That there be and hexeby is appropriated the
sum of $27,000 00 to aid the towns in the improvement of
dirt roads, said amount, or so much thereof as may be neces-
sary to pay the county's share of such construction, to be ex-
pended under the same provisions and conditions as provided
by resolution of this Board adopted June 8, 1936, and be it
further
Resolved—That payment shall be made to the Supervisor
of the town by the County Treasurer upon the written order
of the County Superintendent of Highways from time to time
as the work progresses
Seconded by Mr Payne
Ayes -12 Noes -0 Carried
Mr Watrous submitted the County Superintendent's esti-
mated report for the year 1938 on the snow, county bridge
and special road fund accounts and offered the following reso-
lution and moved its adoption :
Resolved—That there be and hereby is appropriated the
sum of $2,000 00 fox Snow Removal, $14,600 for County
Bridge Fund and nothing for Special Road Fund Account
to the County Highway Department for the year 1939, and
that the County Treasurer be directed to pay said amount
to the County Highway Department on the order of the
County Superintendent as other county bills are paid, and
be it further
Resolved—That any sum standing to the credit of said
organization, in the hands of the County Treasurer on De-
cember 31, 1939 and unexpended, be and the same is hereby
reappropriated to said organization
Seconded by Mr Payne
Ayes -12 Noes -0 Carried
OF TOMPKINS COUNTY, NEW YORK 195
Mr Payne offered the following resolution and moved its
adoption :
Resolved—That the several claims audited by the Com-
mittee on Reforestation, during the year ending October 31,
1938, this day filed, be audited by this Board at the amounts
recommended and audited by the committee
Seconded by Mr Stone Carried
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the several claims audited by the Com-
mittee on Public Health for the year ending October 31, 1938,
this day filed, be audited by this Board at the amounts recom-
mended and audited by that committee
Seconded by Mr Moore Carried
Mr Stone, Chairman of the Committee on Charities, sub-
mitted the following report relative to the report of the Com-
missioner of Welfare
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen
Inasmuch as an examination of the Welfare Commissioner's
Accounts has been made by examiners from the State Depart-
ment of Audit and Control, and in appearance these accounts
seem to be correct, this committee has not made the usual
examination of these accounts
We, therefore, recommend that the report be accepted and
approved.
We believe that the estimates of the Commissioner as to
the expenses of the department for the current fiscal year
have been carefully made and approve the same, as follows:
Outside Relief
Foster Homes
$ 34,000.00
24,000 00
196 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Hospitalization 21,000.00
Board in Institutions 3,000 00
County Home 14,000.00
Salary, Case Supervisor 1,800 00
Salary, Children Agents (2) 3,800 00
' Salary, Worker 1,200.00
Salary, Stenographers (4) 4,500 00
Office Expenses 1,200 00
Traveling Expenses 1,500.00
Clerk, Surplus Store 900.00
Rent, Surplus Store 400 00
Sewing Project 2,500 00
Transients 1,000.00
Central Index 100.00
Dated, December 21, 1938.
$115,100 00
L. P. STONE,
LAMONT C. SNOW,
Committee
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That the report of the Committee on Charities
be accepted, and be it further
Resolved—That there be and hereby is appropriated to the
Department of Public Welfare the sum of $115,100, appor-
tioned as follows :
Outside Relief $ 34,000 00
Foster Homes 24,000 00
Hospitallization 21,000 00
Board in Institutions 3,000 00
County Home 14,000 00
Salary, Case Supervisor 1,800.00
Salary, Children Agents (2) 3,800.00
Salary, Worker 1,200 00
Salary, Stenographers (4) 4,500 00
Office Expenses 1,200 00
Traveling Expenses 1,500 00
Clerk, Surplus Store 900 00
Rent, Surplus Store 400 00
OF TOMPKINS COUNTY, NEW YORK 197
Sewing Project 2,500 00
Transients 1,000 00
Central Index 100 00
$115,100 00
Seconded by Mr Miller
Ayes -12 Noes -0 Carried.
MI Stone, Chairman of the Comnuttee on Charities, sub-
mitted the following report relative to Old Age Security
Fund
To the Board of Supervisors,
Tompkins County, N Y.
Gentlemen .
Your Committee also approves the estimate of the County
Commissioner as to the expense of administering the Old
Age Security for the fiscal year January lst, 1939 to Decem-
ber 31, 1939, as follows •
Relief $44,000.00
Burials 2,500 00
Salaries—Stenographer
Workers (3) 4,700 00
Dated, December 21, 1938
$51,200.00
L P STONE,
LAMONT C SNOW,
Committee
Mr. Stone offered the following resolution and moved its
adoption •
Resolved—That the report of the Committee on Charities
be accepted, and be it further
Resolved—That there be and hereby is appropriated to the
Old Age Security Fund the sum of $51,200 for the fiscal year
198 PROCEEDINGS OF FFIE BOARD OF SUPERVISORS
ending December 31, 1939, apportioned as follows
Relief $44,000 00
Burials 2,500 00
Salaries—Stenographer
Workers (3) 4,700 00
$51,200 00
to be assessed against, levied upon and placed in the budgets
for collection of the nine towns of Tompkins County
Seconded by Mr Miller
Ayes -12 Noes -0 Carried
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated for
Blind Relief for the year 1939, to be apportioned as follows:
For allowances
For burials
Seconded by Mr Squier
$ 2,500 00
300 00
$ 2,800 00
Ayes -12 Noes -0 Carried
Mr Stone submitted the following report relative to the
Board of Child Welfare.
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen :
Your Committee on Charities also approves the estimate
of the Board of Child Welfare as to the expenses of administ-
ering Child Welfare for the fiscal year January 1 to December
31, 1939
L P STONE,
LAMONT C SNOW,
Committee
OF TOMPKINS COUNTY, NEW YORK 199
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is appropriated to the
Board of Child Welfare, the sum of S10,100, for the yeas
1939
Seconded by Mr Watrous
Ayes -12 Noes -0 Carried
Mr Watrous offered the following resolution and moved
is adoption •
Resolved—That these be and hereby is appropriated the
sum of $18,000 00 to aid the towns in the improvement of
dirt roads, said amount, or so much thereof as may be neces-
sary, to be expended under the same provisions and condi-
tions as provided by the resolution of the Board adopted
December 31, 1930, as amended November 13, 1933, and be
it further
Resolved—That there be allowed to each town the sum of
S1,000 per mile for two miles of improved road, and be it
furthei
Resolved—That any town not completing in any one year
the two miles allotted to it as specified in the resolution and
amendment, such town or towns may complete the same the
following year and receive in addition to that year's allot-
ment the amount withheld from the previous year
Seconded by Mr Durfey
Ayes—Messrs Snow, Moore, Sweetland, Watrous, Scofield,
Payne, Stone and Osborn -8
Noes—Messrs Miller, Durfey, Evans and Squier-4
Resolution carried
Mr Osborn offered the following resolution and moved
its adoption
200 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That in accordance with the recommendation
of the State Auditors the fiscal year of the county and of all
of its offices, boards, and departments be and the same hereby
is changed to coincide with the calendar year, such change
to become effective on January 1, 1939
Be It Further Resolved --That all county officials, boards,
and departments be requested to file with the Clerk of this
Board, not later than January 31, 1939, a report of their
receipts and disbursements during the months of November
and December, 1938 , and that all reports submitted to the
annual session in 1939 shall show actual receipts and dis-
bursements for the period from January 1, 1939 to October
31, 1939, and estimated receipts and disbursements for the
remaining two months of 1939, and shall contain a budget of
estimated expenditures for the ensuing calendar year
Seconded by Mr Watrous Carried
Town Budgets of the towns of Caroline, Danby and New-
field, were received and referred to the Committee on Finance
Lists of Returned School Taxes of the towns of Danby and
Newfield and the City of Ithaca were received and referred
to the Committee on Erroneous Assessments and Returned
Taxes
The Republican members of the Board of Supervisors
designated the Ithaca Journal, as one of the official papers
for legal publications for the year 1939
The Democratic members of the Board of Supervisors
designated the Tompkins County Rural News as one of the
official papers for the legal publications for the year 1939
On motion, adjourned to Saturday, December 31, at 10
A M
G
OF TOMPKINS COUNTY, NEW YORK 201
Fifteenth Day
Saturday, December 31, 1938
Roll call All members present, except Mr Stevenson
Minutes of December 21st meeting, read and approved
Mr Payne offered the following resolution and moved its
adoption •
Resolved—That the claim of W 0 Packard, in the amount
iof $45 45 approved by the Committee on Courts, Correction
and Legislation be and the same is hereby audited and ap-
proved by this Board
Seconded by Mr Scofield Carried
District Attorney Adams appeared before the Board and
asked for assistance in preparation of cases of indictments of
last Grand Jury, also for a special appropriation to cover
expenses of same
Above request referred to Finance Committee
The Clerk read the recommendation of the Chairman of
the Republican party for appointment of election commis-
sioner for the term of two years from January 1, 1939
Moved by Mr Payne, that the recommendation of the Re-
publican party for election commissioner be approved, and
that Daniel Patterson be the Republican Election Commis-
sioner for two years from January 1, 1939
Seconded by Mr Moore Carried
The Clerk read the recommendation of the Chairman of
the Democratic party for appointment of election commis-
sioner for the term of two years from January 1, 1939
Moved by Mr Sweetland, that the recommendation of the
0
202 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Democratic party for election commissionei be approved,
and that Ray Van Orman be the Democratic Election Com-
missioner for two years from January 1, 1939
Seconded by Mr Osborn Carried
The Clerk read a letter from the President of the County
Officers Association announcing the annual meeting to be
held at Hotel DeWitt Clinton, Albany, N Y January 16,
17 and 18
The Clerk read a letter from the President of the Associ-
ation of Municipal Self -insurers regarding court decision
with reference to coverage of Town Superintendents
The above letters were placed on file
The Clerk iead a letter from Mrs Emma Card in appre-
ciation of kindnesses shown by the Board of Supervisors dur-
ing her twelve years service as Commissioner of Election
Mr Stone offered the following resolution and moved its
adoption .
Resolved—That the several claims audited by the Com-
mittee on Workmen's Compensation Insurance, for the year
ending October 31, 1938, this day filed, be audited by this
Board at the amounts recommended and audited by that
committee
Mr Watrous offered the following resolution and moved
its adoption
WHEREAS—The Town Supeiintendents of the several towns
of Tompkins County have made an estimate of the amount
of money necessary to be raised by tax for the improvement
of the highways and bridges and other miscellaneous highway
purposes of their respective towns, as provided by Section
141, of the Highway Law, and
WHEREAS—The i espective town boas ds have approved or
changed said estimates, as provided by Section 267 of the
Highway Law,
OF TOMPKINS COUNTY, NEW YORK 203
Therefore, Be It Resolved -That the said estimates as ap-
proved by the town boards be received and the sum set
opposite the name of the respective towns in the column
which bears the heading "Amount of 1st item" (which is
the amount of the First Item in said estimates) , be assessed
levied and collected upon the taxable property of the respec-
tive towns, exclusive of the property within the limits of the
incorporated village or villages of the respective towns which
maintain their streets and highways as a separate road dis-
trict, and be it further
Resolved -That the sum set opposite the names of the
respective towns, in the columns which bear the heading,
``Amount of 2nd Item," "Amount of 3rd Item" and "Amount
of 4th Item" (which is the amount of the Second, Thiid, and
Fourth Items of said estimates as approved by the various
town boards), be assessed, levied and collected upon the entire
taxable property of the various towns of Tompkins County,
as follows that is to say :
Name of Amount of Amount of Amount of Amount of
1 Town First Item Second Item Third Item Fourth Item
Caroline $2,800 00 $ 300 00 $ 2,000 00 $ 2,250 00
Cert of Indebt 975 00
Int on same 303 90
Danby 3,000 00 500 00 2,500 00 3,000 00
Cert of Indebt 3,28151
Int on same 495 40
Dryden 6,400 00 2,500 00 3,615 35
Cert of Indebt 6,863 75
Int on same 602 60
Enfield 1,800 00 300 00 1,000 00 2,300 00
Cert of Indebt 1,050 00
Groton 5,500 00 3,500 00 5,000 00
Ithaca 8,000 00 150 00 1,266 00 4,800 00
Cert of Indebt 2,125 00
Int on same 159 00
Lansing 8,005 83 364 45 3,000 00 4,000 00
Cert of Indebt 4,126 25
Int on same 303 47
Newfield 2,900 00 620 00 2,500 00
Cert of Indebt 2,150 00
Int on same 230 00
Ulysses 5,000 00 2,000 00 1,589 68 4,000 00
Cert of Indebt 4,410 32
204 PROCEEDINGS OF rHE BOARD OF SUPERVISORS
And that the several amounts when collected shall be paid to
the supervisors of the respective towns, to be paid out by
them as provided by law
Seconded by Mr Stone
Ayes -13 Noes -0 Carried
Returned School Taxes of the towns of Dryden, Enfield
and Lansing were received and referred to the Committee on
Erroneous Assessments and returned Taxes
A report of Carlton Kintz, Justice of the Peace of the town
of Lansing, was received and filed
Town Budgets of the towns of Dryden, Ithaca and Lansing,
were received and referred to the Committee on Finance
Mr Miller offered the following resolution and moved its
adoption •
Resolved—That the Sheriff, in addition to his salary and
mileage, shall be entitled as heretofore to receive and retain
to his own use his fees and perquisites in all civil cases in
which the same are to be paid by persons or corporations
other than the County of Tompkins.
Seconded by Mr Payne
Ayes -13 Noes -0. Carried.
Mr Sweetland, Chairman of the Committee on Erroneous
Assessments and Returned Taxes, submitted the following
report relative to the Returned School Taxes of the several
school districts of the county :
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen
Your Committee on Erroneous Assessments and Returned
Taxes, finds by the certificates signed by the County Treas-
urer, and supported by affidavits of the proper officers of the
OF TOMPKINS COUNTY, NEW YORK 205
school districts of the several towns of the county and the
City of Ithaca, submitted to this Board by the County Treas-
urer, that the following school taxes have not been paid, after
diligent efforts have been made to enforce the collection
thereof, and your committee therefore recommends the fol-
lowing sums be levied upon and collected from the lands or
property upon which the same were imposed with 7% in
addition thereto.
Caroline $ 566 85
Danby 1,306 95
Dryden 1,967 44
Enfield 579.90
Groton 1,562 79
Ithaca 2,626 69
Lansing 1,515 35
Newfield 382 77
Ulysses 1,387 01
City 8,808 04
Dated, December 31, 1938.
E. R. SWEETLAND,
R C OSBORN,
Committee
Moved by Mr. Sweetland that the report of the committee
be accepted
Seconded by Mr Scofield Carried
Mr Sweetland, offered the following resolution and moved
its adoption .
Resolved—That the several supervisors of the various
towns of the county and the City of Ithaca be and they are
hereby authorized and directed to add to their respective
1938 tax and assessment rolls the amount of the uncollected
school taxes returned by the collectors of the various districts'
to the County Treasurer and remaining unpaid and that have
not been heretofore relevied on town tax rolls and that said
taxes be reassessed and relevied upon the lots and parcels so
returned with seven per cent in addition thereto , and if im-
posed upon the lands of any incorporated company, then upon
such company, and when collected the same shall be returned
206 PROCEEDINGS OF THE BOARD OF SUPERVISORS
to the County Treasurer to reimburse the amount so advanced,
with the expenses of collection
Seconded by Mr Payne
Ayes -13 Noe's-0 Carried
The County Attorney, on request, submitted a report on
county officers bonds which was ordered placed on file
Mr Squier, Chairman of the Committee on Insurance and
County Officers Bonds submitted an itemized report of fire
insurance carried on county buildings
Moved by Mr Osborn that the report of the Committee on
insurance be accepted, approved, and placed on file
Seconded by Mr Stone Carried
Mr Watrous offered the following resolution and moved
its adoption .
WHEREAS—the Highway Committee has reached an agree-
ment with Paul K Rice, James E Rice, Jr and John V. B
Rice for payment of the sum of $300 66 in consideration of
a proper conveyance of the lands described on Maps No 31
and 29 5 of the lands required for the construction of the
Sheldrake-Taughannock Falls Part 3 State Highway and of
the release of all claims for property damage sustained by
said Paul K Rice, James E Rice, Jr and John V B Rice,
and has recommended the approval of said agreement by this
Board ;
Resolved—That the said agreement is hereby ratified and
approved, and the Clerk is hereby directed to issue an order
for the sum of $300 66 payable to Paul K Rice, James E Rice,
Jr and John V B Rice upon the delivery to him of a proper
,deed of conveyance of the land so taken, with a release of
said lands from the lien of any mortgages covering the same,
and a release of all property damages, and the County Treas-
urer is hereby directed to pay said order out of the moneys
in her hands appropriated for securing rights of way
Seconded by Mr Stone Carried
OF TOMPKINS COUNTY, NEW YORK 207
Mi Squier offered the following resolution and moved its
adoption •
Resolved—That the amount of the bond of the District
Attorney be fixed at $1,000 00 and the amount of the bond
of the County Sealer of Weights and Measures be fixed at
$500 00
1 Seconded by Mr Miller Carried
Mr Osborn, Chairman of the Finance Committee, offered
the following resolution and moved its adoption•
Resolved—That in accordance with the request of the Dis-
trict Attorney there be and hereby is appropriated to his
expense account, the sum of $2,000 00 to be divided as follows •
Extra stenographic expense $ 300 00
Extra expense, Robinson case 100 00
Extra printing based upon probable appeal
in County House cases 600 00
Assistance for Counsel, County' House
cases, estimate 1,000 00
$2,000 00
Seconded by Mr Millet
Ayes -11 Noes -0 Carried
On motion, adjourned to Thursday, January 5, 1939 at
10 A M
208 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Sixteenth Day
Thursday, January 5, 1939
MORNING SESSION
Roll call All members present, except Mr Sweetland ex-
cused and Mr. Stevenson.
Minutes of December 31st meeting, read and approved
Mr. Osborn presented the following report of the Com-
mittee on Finance, relative to the County Budget :
To the Board of Supervisors,
Tompkins County, N. Y.
Gentlemen :
Your Committee on Finance wishes to report that, in its
opinion the following appropriations will be necessary to meet
the expenditures of the county for the next ensuing fiscal
year, viz :
APPROPRIATIONS FROM GENERAL FUND
Contrzbutzons :
State Tax—Armory Purposes
Stenographers, Etc
Tax Expenses, Etc :
Tax Notices
Sale and Redemption Advertising
Tax Extensions
$ 8,623 90
3,940 43 $ 12,564 33
$ 246 20
1,968.48
987 88 $ 3,202 56
Legislatave.
Supervisors—Compensation $ 8,550 00
Expenses and Mileage 1,000 00
Board Expenses 300 00
OF TOMPKINS COUNTY, NEW YORK 209
Stenographer 1,200 00
Clerk—Salary 1,800 00
Postage 60 00
Other Exps. 50 00 $ 12,960 00
Administrative Buildings:
Court House—Supt Bldgs Salary $ 1,480 00
Fireman, Salary 1,260 00
Assistant Fireman,
Salary 1,200 00
Janitors (3) $1,100
each 3,300 00
Telephone Operator 1,000 00
Insurance Premium 1,450.00
Old Co Clerk's Bldg —Janitor 240.00
Repairs 100.00
Old Court House—Repairs 200.00
New Court House and Jail—Repairs 500 00 $ 10,730 00
*Supplies and Miscellaneous Expenses—Co Bldgs.
Judicial:
Supreme Court Judge—Postage and
Incidentals $ 350 00 1 3g
County Judge—Salary $5,000.00
Special Co Judge,
Salary 600.00
Surrogate's Clerk 1,800 00
Stenographer 1,000 00
Expenses 600.00 9,000 00 $ 9,350.00
Children's Court •
Judge—Salary $ 1,500 00
Clerk, Salary 800.00
Office Expenses 50.00
Stenographer 600 00
Other Expenses 800 00
Courts:
Supreme
County
3,750.00
t/4iV 6G
$10,000 00
3,000.00 $ 13,000.00
210 PROCEEDINGS OF THE BOARD OF SUPERVISORS
County Attorney:
Salary $ 2,000 00
Expenses—Stenographer 150 00
Transportation 100 00
Witness fees and exps.
of litigation 75 00
Supplies, postage and
misc expense 25 00 $ 2,350.00
County Clerk:
Salary $ 3,600 00
Deputy Clerk 1,800 00
Search Clerk 1,200 00
Index Clerk 1,200 00
Typist 1,200 00
Typist 1,200 00
Typist, Court Work 1,200 00
Typist, Old Records 840 00
Index Cleik, old records (part time) 600 00
Postage 225.00
Bond Premiums—Co Clerk's Office 60 00
Other expenses 1,500.00
Motor Vehicle Clerk—Salary 1,500 00
Assistant Motor Veh Clerk—Salary 1,200 00
Postage & Miscellaneous 500 00
Bond Premium 30 00 $ 17,855 00
Administrative Officers:
Commissioner of Election •
Salaries (2) $1,100 each $ 2,200 00
Expenses 300 00
Elections—County Canvass 100.00
Election Expenses 6,468 98 $ 9,068.98
County Treasurer:
Salary $ 2,800 00
Bookkeeper 1,500 00
Tax Clerk 1,000 00
Assistant Clerk (part time) 650.00
Postage 300 00
OF TOMPKINS COUNTY, NEW YORK
Bond Premium 810.00
Stationery 250 00
Books, forms, etc. 150 00
Contingent Expenses 125 00 $ 7,585.00
4
211
Cornell Library Association $ 3,000 00
Regulative Officers:
Sealer of Weights and Measures":
Salary
Expenses
$ 900.00
600.00 $ 1,500.00
Corrective Officers .
District Attorney .
Salary $ 2,400.00
Stenographer—Salary 600 00
Expenses—Estimate
New Code 20 00
Expense attending
convention 50.00
Automobile expense 50.00
Printing 40.00
Stationery & Supplies 45 00
Photographs 60 00
Expert Investigation 260 00
General Office expense 60 00
Postage 15 00 600 00
Special Investigator 250 00
Extra Stenographic expense 300.00
Extra expense trial — Robinson
case—Tioga County 100 00
Expense, Assistant Counsel, Co.
Home cases 1,000.00
Extra printing, appeal Co Home
cases 600.00 $ 5,850.00
Sheriff—Salary $ 2,800 00
Undersheriff—Salary 1,500.00
Bond Premium 75.00
Mileage 1,500.00
Expenses 600 00 $ 6,475 00
0
212 PROCEEDINGS OF THE BOARD OF SUPERVISORS
- PProbation Officer—Salary $ 1,200.00
Coroner—Salary $ 700.00
Expenses 125.00 $ 825.00
Punishment:
Jail—Two Turnkeys at $840 00 each $ 1,680 00
Deputy Sheriff 480.00
Matron 300 00
Physician 150 00
Jail Inmates and supplies 1,600 00
Elevator inspection contract 228.00
Onondaga County Penitentiary 1,525 99 $ 5,963.99
Contract Supplies:
Heat and Light $ 4,500 00
Telephone 3,500 00
Water Rentals 250 00 $ 8,250 00
Reforestation $ 150.00
Veterans Bureau:
Service Officer—Salary $ 1,800 00
Secretary 600.00
Expenses 400 00 $ 2,800.00
Public Health:
County Laboratory
Public Health Nurses :
One nurse
One nurse
One nurse
$2,100 00
1,900.00
1,850 00 $ 5,850 00
$ 14,000 00
Clinician Veneral Diseases—Salary 760.00
Transportation for nurses 1,700.00
Office Supplies & Equipment 100.00
Clinic Supplies 300 00
Contingent Fund 100 00 $ 8,810.00
Eradication of Bovine Tuberculosis $ 2,400.00
OF TOMPKINS COUNTY, NEW YORK 213
Educational:
Farm Bureau
Home Bureau
Junior Extension
Educational Notices
$ 2,500 00
2,500 00
3,400.00
20 00 $ 8,420.00
Rural Traveling Library:
Librarian—Salary $ 1,920.00
Assistant Librarian—Salary 900 00
Secretary for Committee 50.00
Books, magazines & repairs on books 1,000 00
Truck maintenance 200 00
Supplies 125.00
Postage 25 00 $ 4,220 00
Compensation Insurance:
Disbursements
Administrative costs
$ 3,293.80
102 89 $ 3,396.69
Employee's Retirement System $ 6,825.72
—State Expenses 225 00 $ 7,050.72
Dog Warden•
Salary
$ 2,000.00
Debt Service:
New Court House and Jail Bonds—
Principal $16,000.00
Interest 24,300 00 $ 40,300 00
Miscellaneous:
Maintenance of old Tuberculosis
Hospital $ 700 00
Court Library 40.00
Justices and Constables Fees 100.00
County Publications 700 00
214 PROCEEDINGS OF THE BOARD OF SUPERVISORS
County Officers Association 100 00
Tompkins County Agricultural Soc 1,000 00 '
Refund Tax (Brown) 57 02 $ 2,697.02
Contingent Fund $ 25,000 00
TOTAL APPROPRIATION $256,724 29
Less General Fund Credits •
Unexpended and unappropriated
balances $24,000 00
State of New York—
Reimbursement a/c County Lab-
oratory $ 7,000 00
Reimbursement Public Health
Nurses, etc 4,405 00
Rent of offices for District Health
set-up 900 00
Levy on Towns and City for
State Tax 12,564 33
Election Expenses 2,483 04
Sheriff's Expenses 97310
Levy on Towns & Villages for Com-
pensation Insurance 954 93
Other Credits :
Fees of County Clerk ' 19,609 12
Fees of Surrogate's Clerk 315 39
Fees of County Treasurer 1,000 00
Trust Funds 35 00 $ 74,239.91
NET AMOUNT REQUIRED FOR
GENERAL FUND APPROPRIATION
*See resolution of Feb 13,1939
$182,484.38
APPROPRIATIONS FROM POOR FUND
Commissioner of Welfare—Salary $ 2,400 00
County Poor 864 35
W. P A Appropriation (Rent) 240 00 $ 3,504 35
County Home.
Home Administration—
Salary of Superintendent
$ 1,200 00
OF TOMPKINS COUNTY, NEW YORK 215
Salary of Matron 600 00
Other Salaries 550 00
Othei administration expenses 615 00
Home Buildings—
Salaries of building employees 360 00
New furniture and equipment 500 00
Repairs 400 00
Other expenses 50 00
Home Inmates—
Salaries and Wages of physician,
chaplain, nurse & attendants 2,200 00
Other expenses 4,100 00
Home Farm—
Salaries and wages of farm em-
pk4yees 1,300 00
Live stock and new equipment 400 00
Repairs to buildings 200 00
Other farm expenses 1,525 00
Fuel 2,500 00 $ 16,500.00
Outside Relief $34,000 00
Hospitalization 21,000 00
Children—Foster Homes $24,000 00
Institut care 3,000 00 27,000 00
Case Supervisor—Salary 1,800 00
Out of Settlement Worker 1,200 00
Childrens Agents --One at $2,000 00
One at 1,800 00 3,800 00
Stenographer 1,440 00
Stenographer 1,140 00
Stenographer 1,020 00
Stenographer 720 00
Part time clerical 180 00
Office expenses 1,200 00
Traveling expenses 1,500 00
Clerk at Federal Surplus Store 900 00
Rent of Surplus store 400 00
Sewing Project (materials) 2,500 00
Transient care 1,200 00 $101,000.00
Tuberculosis
Patients at Biggs Memorial Hospital $ 35,000 00
216 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mental Diseases •
Insane
Board of Child Welfare:
Aid to Dependent Children,
Dependents of Soldiers and Sailors
Crappled Children
Blind:
Allowances
Burials
$
100 00
$ 20,200 00
$ 500 00
$ 12,000 00
$ 2,500 00
300 00 $ 2,800 00
Central Index $ 100 00
$191,704 35
Less Welfare Credits:
From State—
On account of Crippled Children $ 3,000 00
On aid to Dependent Children 10,100 00
Levy on Towns and City for
Support of Poor at County Home 8,076 35
Hospitalization, out of settlement
cases, Board of Children, etc 54,374 15
Reimbursements from other counties
and political sub -divisions 20,509 08
Balance 4,000 00 $100,059.58
Net Amount Required for Poor Fund
Appropriation $ 91,644 77
Old Age Security:
Allowances Granted Applicants $70,000 00
Burials 2,500 00
One Worker (Investigator) 1,200 00
One Worker (Investigator) 1,200 00
One Worker (Investigator) 1,200 00
One Stenographer 1,020 00
Extra Clerical help 80 00 $ 77,200 00
OF TOMPKINS COUNTY, NEW YORK 217
Credits:
Balance $30,240.17
State Reimbursements 6,000 00
Federal Aid • 27,959 83
From Clients 1,000 00 $ 65,200 00
Amount to Be Assessed Against, Levied
Upon and Collected from the Nine
Towns of Tompkins County
$ 12,000 00
APPROPRIATION FROM HIGHWAY FUND
Superintendent of Highways:
Salary $ 3,000 00
Traveling Expenses 1,500 00
Other Expenses 200 00 $ 4,700 00
Highway Indebtedness.
Sinking Fund on Bonds—
Principal
Interest
$ 2,543 05
5,086 16 $ 7,629 21
County System of Roads:
Construction—County Aid $27,000 00
Construction under §195 28,110 00
County aid, graveling town roads 18,000 00 $ 73,110 00
Special Road Fund $ 1,263 57
Balance 1,263 57
Tax 000.00
Snow Removal
Balance
Bridges
Estimated cost
Balance
$17,600 00
15,600 00 $ 2,000 00
$17,000 00
2,400 00 $ 14,600 00
218 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Condemnation and Purchase of Rights
of Wray
County Highway Indebtedness
Highway Bonds—
Principal
Interest
$ 10,000 00
$12,000 00
2,170 00 $ 14,170 00
TOTAL APPROPRIATION $126,209 21
Less .
Estimated Receipts Applicable to
Highway Fund—
Levy on Towns to Reimburse the
County for Sinking Fund and
Interest on Bonds
$ 1,440 87
Net Amount Required for Highway.
Fund Appropriation $124,768 34
Your Committee further reports that the foregoing appro-
priations will be necessary to meet the expenditures of the
county government for the next fiscal year, in payment of
1 Armory Purpose Tax, pursuant to Sec 177, of the Mili-
tary Law, as amended , Court and Stenographers' Tax, pur-
suant to Sec 313 of the Judiciary Law, as amended.
2 Salaries of officers and employees, heretofore authorized
by this Board
3 Claims audited and allowed by this Board
4 Claims to be audited at monthly sessions of this Board,
claims to be audited by the Commissioner of Public Welfare,
duly authorized certificates and other expenses to be paid prior
to the next ensuing tax levy
5 Amounts to become due on contracts
6 The amounts to be paid for Sinking Fund and Interest
on State Highway Bonds.
OF TOMPKINS COUNTY, NEW YORK 219
'7 County Indebtedness and Interest thereon
Dated, January 5, 1939
R C OSBORN, Chairman
C C SQUIER,
D J WATROUS,
L P STONE,
LAMONT C SNOW,
Committee
Mr Osborn offered the following resolution and moved its
adoption
Resolved—That the report of the Committee be accepted,
that the several amounts therein specified be and hereby are
appropriated from the funds indicated, to and for the pur-
poses enumerated, and be it further
Resolved—That all moneys ieceived by the County Treas-
urer, the disposition of which is not specifically provided for
by law, or act of this Board, be credited by her to the general,
poor, or highway fund, in accord with the nature of such
receipt, and be it further
Resolved—That there be assessed upon, levied against and
/icollected from the taxable property of Tompkins County,
pliable therefore
For State Tax $ 12,564.33
For County, General and Poor Tax 274,129.15
For County Highway Fund Tax 124,768 34
$411,461 82
Seconded by Mr Durfey
Ayes -11 Noes -0 Carried
On motion, adjourned to 1 30 P. M
220 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call All members pi esent, except Mr Stevenson
Mr Osborn, Chairman of the Committee on Equalization,
presented the following report of that committee, relative to
the apportionment of taxes for the year 1938, which was laid
on the table one day under the rule.
REPORT OF COMMITTEE ON APPORTIONMENT OF
TAXES FOR THE YEAR 1938
To the Board of Supervisors of Tompkins County, N. Y.
Your Committee on Equalization, etc., whose duty it is to
apportion the various taxes among the several towns of the
county and the City of Ithaca, reports that the following
amounts shall be paid by the several towns and the City of
Ithaca, for the State Tax for General Purposes, Armory Pur-
poses and Stenographers, etc , Purposes, County Tax for Gen-
eral and Poor Purposes, County Tax for Highway Purposes
and Old Age Security Purposes, as follows •
Towns
Total State Tax
Caroline .
Danby _--• -- -- • _
Dryden
Enfield - -
Groton
Ithaca, City
Ithaca, Town - - -
Lansing
Newfield
Ulysses
$ 925,956
1,053,914
3,467,313
666,700
3,408,162
39,274,343
6,972,218
3,224,217
1,174,929
2,802,580
$ 184 75
210 29
691 83
133 03
680 02
7,836 32
1,391 15
643 32
234 43
559 19
$ 126 80 $ 4,030 97
144 36 4,588 01
474 85 15,094 28
91 30 2,902 35
466 75 14,836 77
5,378 69 170,973 25
954 86 30,352 20
441 56 14,036 00
160 91 5,114 83
383 82 12,200 49
Totals _...... .... 1$62,970,3321$12,564 331$ 8,623 901$274,129 15
OF TOMPKINS COUNTY, NEW YORK
221
Towne
for HIGH-
OId Age Security
Caroline ... _..
Danby .
Enfield .......
Groton -- ....... .
Ithaca, City _ ..... _... _....._ -
Ithaca, Town ..... ...
Lansing .........................•.....• -
Newfield •-................. .
$ 928,4641$ 1,832 47 $ 6,048 19 $ 468 92
1,069,8481 2,111 52 6,909 82 533 72
3,492,475 6,892 95 22,679 06 1,755 90
670,363 1,323 07 4,358 45 337 63
3,426,367 6,762 48 22,279 27 1,725 94
39,399,415 77,760 96 256,570 53
7,003,106 13,821 73 45,565 08 3,530 83
3,235,511 6,385 79 21,065 11 1,632 79
1,178,765 2,326 48 7,675 74 595 00
2,812,491 5,550 89 18,310 57 1,419 27
Totals - _ _ $63,216,805 $124,768 34 $411,461 821$12,000 00
As corrected pursuant to Court Order dated December 10,
1938
Rate for State Tax .00019952778
Rate for County, General and Poor Tax 00435330642
Rate for County Highway Tax .00197365780
Rate for Town Old Age Security 00050641482
Dated January 4, 1939
R C. OSBORN, Chairman
L P. STONE,
C. C. SQUIER,
C H SCOFIELD,
LAMONT C SNOW,
ERIE MILLER,
Committee.
Moved by Mr. Osborn, that the report be taken from the
table and passed at this time.
Seconded by Mr. Moore.
By unanimous consent, the report was taken from the table
222 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That the report of the Committee on Equaliza-
tion on the Apportionment of Taxes, be accepted and adopted,
and that the several amounts therein listed for state tax,
county tax, county highway tax, and Old Age Security tax
for the year 1938, against the several towns of the county
and the City of Ithaca, be assessed against, levied upon and
collected from the taxable property of the several towns and
city liable therefor
Seconded by Mr. Miller.
Ayes -12 Noes -0 Carried
Mr. Osborn, presented the following report of the Com-
mittee on Finance, relative to Town Budgets for the several
towns and city of the county which was laid on the table one
day under the rule :
Your Committee on Finance reports that the following
tabulated statements show the appropriations that will be
necessary to meet the expenditures of the several towns in
the county and the City of Ithaca, for the ensuing fiscal year,
as set forth in the following budgets :
OF TOMPKINS COUNTY, NEW YORK 223
TOWN OF CAROLINE
To be Paid the County Treasurer:
State Tax
County Tax
County Highway Tax •
Compensation Insurance
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security
Support of Poor at County Home
$ 184 75
4,030 97
1,832 47
35 91
151 25
4,411.90
468 92
275 46
$11,391 63
RETURNED SCHOOL TAXES—$566 85
To be Paid the Supervisor:
Town Audits Paid
Highways $ 2,800 00
Bridges 300 00
Machinery 2,000.00
Miscellaneous and Snow 2,250 00
Public Welfare 1,000 00
Cert of Indebt (3) 975.00
Interest on same 303 90 $ 9,628.90
OTAL BUDGET $21,587.38
TAX FOR LIGHTING DISTRICTS
Brooktondale $420 00
Slaterville Springs 595 96
TAX RATES—
Genieral
Highway
01093
01090
Total .02183
TAX RATES FOR LIGHTING DISTRICTS—
Brooktondale 00276
Slaterville Springs 00455
224 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN OF DANBY
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security
Support of Poor at County Home
$ 210 29
4,588 01
2,111.52
40 87
21 45
100 84
3,468 56
533.72
185.02
$11,260.28
RETURNED SCHOOL TAXES—$1,306 95
To be Paid Supervisor :
Town Audits $ 1,156 69
Highways 3,000 00
Bridges 500.00
Machinery 2,500.00
Miscellaneous and Snow 3,000 00
Cert of Indebt. (3) 3,281.51
Interest on same 495.40
Cert of Indebt (Gen.) , 1,500.00
Cert of Indebt (Voting machine) 440.00
Interest on same 66.00
Public Welfare 1,000 00 $16,939.60
TOTAL BUDGET $29,506 83
TAX FOR LIGHTING DISTRICT
West Danby $315.00
TAX RATES—
General
Highway
Total
.01200
.01320
.02520
TAX RATES FOR LIGHTING DISTRICTS—
West Danby 00490+
OF TOMPKINS COUNTY, NEW YORK 225
TOWN OF DRYDEN
To be Paid the County Treasurer:
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County -
Election Expenses
Hospitalization, Home Relief, Etc
- Old Age Security
Sinking Fund and Int , Rd No 681
Sinking Fund and Int , Rd No 682
Sinking Fund and Int , Rd. No 683
Support of Poor at County Home
$ 691.83
15,094.28
6,892 95
134.34
226 17
252 06
5,870 89
1,755 90
243 11
269.13
278.09
519.75
$32,228 50
RETURNED SCHOOL TAXES—$1,967 44
To be Paid the Supervisor :
Town Audits Paid
Highways $ 6,400 00
Bridges 000 00
Machinery 2,500.00
Miscellaneous and Snow 3,615 35
Public Welfare 1,000.00
Southworth Library 200 00
Memorial Day 75 00
General Fund 7,475 00
Cert of Indebt (3) 6,863 75
Interest on same 602 60 $28,731 70
TOTAL BUDGET $62,927 64
TAX FOR LIGHTING DISTRICTS
Etna $499 92
McLean 44 52
Varna 300 00
e
226 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TAX RATES—
Inside S General
Corporation jHighway
Total
Outside General
Corporation Highway
Primary Highway
TAX RATES FOR
Etna
McLean
Varna
a
Total
00916
00588
.01504
00916
00588
00238
01742
LIGHTING DISTRICTS—
.00443
00323
00237
OF TOMPKINS COUNTY, NEW YORK 227
TOWN OF ENFIELD
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc.
Old Age Security
Support of Poor at County Home
$ 133.03
' 2,902.35
1,323.07
25.85
31.55
100.84
2,910.47
337.63
259.40
$ 8,024.19
RETURNED SCHOOL TAXES—$579.90
To be Paid the Supervisor :
Town Audits $ 1,065.02
Highways 1,800.00
Bridges 300.00
Machinery 1,000.00
Miscellaneous and Snow 2,300 00
Cert of Indebt. (3) 1,050.00
Cert of Indebt (Gen.) 431.20 $ 7,946 22
TOTAL BUDGET $16,550.31
TAX RATES—
General .01174
Highway .01114
Total .02288
228 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN OF GROTON
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc.
Old Age Security
Support of Poor at County Home
$ 680 02
14,836.77
6,762.48
132.26
226.49
251.65
1,128.30
1,725.94
687.34
$26,431 25
RETURNED SCHOOL TAXES—$1,586 87
To be Paid the Supervisor :
Town Audits $ 100 00
Highways • 5,500 00
Bridges 00.00
Machinery 3,500.00
Miscellaneous and Snow 5,000.00
Public Welfare 500 00
Memorial Day 100.00
Vote by town for Highway Special 3,000.00
American Legion 100.00 $17,800.00
TOTAL BUDGET $45,818 12
TAX FOR LIGHTING DISTRICTS
McLean $828.96
Peruville 417.96
OF TOMPKINS COUNTY, NEW YORK 229
•
TAX RATES—
Inside JGeneral .00650
Corporation Highway .00426
Total .01076
Outside JGeneral .00650
Corporation ZHighway .00768
Total .01418
TAX RATES FOR LIGHTING DISTRICTS—
McLean
Peruville
.00628
.00550
230 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN OF ITHACA
To be Paid the County Treasurer:
State Tax $ 1,391.15
County Tax 30,352 20
County Highway Tax 13,821 73
Compensation Insurance 270 36
Due County 109.01
Hospitalization, Home Relief, Etc. Paid
Election Expenses 20165
Old Age Security 3,530 83
Support of Poor at County Home 171 83
Is
$49,848.76
RETURNED SCHOOL TAXES—$2,626 69
To be Paid the Supervisor :
FOR HIGHWAY PURPOSES—
Highways $ 8,000.00
Bridges 150 00
Machinery 3,550 00
Miscellaneous and Snow 4,800 00
$16,500 00
FOR GENERAL AND
POOR PURPOSES—
Town Audits $ 7,200 00
Welfare 13,000.00
$20,200 00
LESS .
Estimated Gen.
Balance $3,900
Estimated re-
ceipts applicable
to Gen and
Poor, T E R.
A and Out -of -
Settlement 5,000
Special Taxes
from State 4,200 $13,100 00 $ 7,100 00 $23,600 00
TOTAL BUDGET $76,075 45
OF TOMPKINS COUNTY, NEW YORK 231
TAX FOR SPECIAL DISTRICTS
Forest Home Lighting , $410 04
Renwick Heights Lighting 267.48
TAX RATES—
Inside f General 00580
Corporation Highway .00300
Total .00880
Outside JGeneral
Corporation j Highway
00580
.00470
Total 01050
TAX RATES FOR SPECIAL DISTRICTS—
Forest Home Lighting .00125
Renwick Heights Lighting .00132
232 PROCEEDINGS OF THE BOARD OF SUPERVISORS
CITY OF ITHACA
To be Paid the County Treasurer :
State Tax' ' 7,836.32
County Tax 170,973 25
County Highway Tax 77,760 96
Due County 57.48
Election Expenses 956 02
Hospitalization, Home Relief, Etc. _ 21,160.77
Support -of- Poor at County Home 3,989.44
TOTAL BUDGET $282,734 24
RETURNED SCHOOL TAXES—$8,808 04
(To be paid by -the School District of
the City of Ithaca, and not a part of
the City Budget, for which this tax
is levied.)
TAX RATES—
General
Highway
.00538
00204
Total .00742
OF TOMPKINS COUNTY, NEW YORK 233
TOWN OF LANSING
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
`, Election Expenses
Hospitalization, Home Relief, Etc.
Old 'Age Security
Support of Poor at County Home
$ 643 32
14,036 00
6,385 79
125 02
178 57
201.65
6,298.13
1,632 79
1,120 46
$30,621.73
RETURNED SCHOOL TAXES—$1,515 35
To be Paid the Supervisor
Town Audits
Highways
Bridges '
Machinery
Miscellaneous and Snow
Cert of Indebt (3)
Int on same
Fire District
TOTAL BUDGET
Paid
$ 8,005 83
364.45
3,000 00
4,000 00
4,126 25
303.47
2,500 00 $22,300 00
$54,437.08
TAX FOR LIGHTING DISTRICT
Ludlowville $350 00
TAX RATES—
General
Highway
Total
00799
00786
.01585
TAX RATES FOR LIGHTING DISTRICT—
Ludlowville 00423
234 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN OF NEWFIELD
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc.
Old Age Security
Support of Poor at County Home
$ 234 43
5,114 83
2,326 48
45.56
87.45
115.83
1,78811
595 00
494 79
$10,802 48
RETURNED SCHOOL TAXES—$382 77
To be Paid the Supervisor:
Town Audits $ 1,18918
Highways 2,900 00
Bridges 00.00
Machinery 620.00
Miscellaneous and Snow 2,500.00
Cert of Indebt (3) 2,150 00
Interest on same 230 00
Public Welfare 1,500 00
Memorial Day 25 00
Town Library 300.00 $11,414 18
TOTAL BUDGET $22,599 43
TAX FOR LIGHTING DISTRICT
Newfield $750.00
TAX RATES—
General
Highway
00926
00864
Total .01790
TAX RATE FOR LIGHTING DISTRICT—
Newfield 00325
fl
OF TOMPKINS COUNTY, NEW YORK 235
TOWN OF ULYSSES
To be Paid the County Treasurer:
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security
Sinking Fund and Int. Rd No 616
Support of Poor at County Home
RETURNED SCHOOL
To be Paid the Supervisor :
Town Audits
Highways
Bridges
Machinery
Miscellaneous and Snow
Cert. of Indebt (3)
General Fund
TOTAL BUDGET
TAX RATES —
Inside General
Corporation Highway
$ 559.19
12,200 49
5,550.89
108.67
171.45
151.25
3,384.76
1,419.27
650 54
372 86
$24,569 37
TAXES—$1,409 27
Total
Outside General .
Corporation Highway
Primary Highway
$ 3,820 16
5,000.00
2,000 00
1,589 68
4,000 00
4,410 32
1,179 84 $22,000 00
o Total
All of which was respectfully submitted
• Dated, January 5, 1939
$47,978 64
00804
00630
'01434
00804
.00630
00270
01704
R. C OSBORN,
D J WATROUS,
C. H SCOFIELD,'
L P. STONE,
E J. MILLER,
C C SQUIER,
LAMONT C SNOW,
Committee.
236 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr. Osborn, that the report be taken from the
table and passed at this time.
Seconded by Mr Stone.
By unanimous consent, the report was taken from the table.
Mr Osborn offered the following resolution and moved its
adoption
Resolved—That in accordance with the resolution adopted
by the several town boards of the County of Tompkins, now
on file with the Clerk of this board, and the Laws of the State
of New York, and in accordance with the foregoing report
and recommendation of the Committee on Finance, that there
be levied upon and collected from the taxable property of the
several towns of the county and the•City of Ithaca, the fore-
going sums for the purposes therein named.
Seconded by Mr. Evans
Ayes -12. Noes—O. Carried.
Mr. Watrous offered the following resolution and moved
its adoption :
WHEREAS—There having been filed with the Clerk of the
Board a statement of the Bonded Indebtedness of the county,
city and the several towns, it is ordered, that the same be
printed in the Proceedings of the Board.
Seconded by Mr. Scofield. Carried.
Mr. Squier presented the following notice :
"Notice is hereby given that at our next regular meeting
of the Board a resolution will be offered to abolish the Stand-
ing Committee "To Sell Lands Acquired at Tax Sale," and to
rescind all reference to such committee and its functions in
the Rules of this Board.
On motion, adjourned to Monday, January 23, 1939, at
10 A. M.
OF TOMPKINS COUNTY, NEW YORK 237
Seventeenth Day
Monday, January 23, 1939
MORNING SESSION
1 Roll call. All members present, except Messrs Neill and
Stevenson
Minutes of January 5th meeting, read and approved
I
1 The Clerk read letters from C Tracey Stagg and Stanley
C. Shaw acknowledging receipt of resolution relative to state
aid to towns for highway purposes , letters placed on file
I The Clerk read a letter of appreciation from the Card
family for flowers
Mr Newman, County Attorney, gave a report of the meet-
ing of the County Officers Association held in Albany, Janu-
ary 16, 17 and 18
Mr. Squier offered the following resolution and moved its
adoption •
Resolved—That this board ratify and approve an agree-
ment with the United States of America for the sale to the
United States of America of 21 93 acres of land situated ap-
proximately three miles west of Trumbulls Corners in the
Town of Newfield, bounded on the north by lands of Stanley
Blayda, on the east by lands of Pauline Stickler, and on the
south and west by the highway, for the sum of Eighty Dollars
($80 00), said lands being known and designated as Tract
No 64, in the Land Use Reorganization Proj ect for Tompkins
and Adjoining Counties, and
WHEREAS -A proceeding is now pending,for the condemna-
tion of said lands by the United States of America, be it
further
Resolved—That the County Attorney be and he hereby is
authorized and directed to execute a stipulation waiving the
238 PROCEEDINGS OF THE BOARD OF SUPERVISORS
appointment of Commissioners to appraise the said lands, and
providing for the entry of a decree fixing the sum of eighty
dollars as full compensation to be paid therefor
Seconded by Mr Payne Carried
Mr Squier reported that the Committee on Insurance and
County Officers' Bonds had examined the bond' presented by
Howard L O'Daniel, covering robbery and burglary, and
found the same satisfactory, and moved, that said bond be
approved by the Board, both as to form, manner of execution
and the sufficiency of the surety
Seconded by Mr. Stone
Ayes -11 Noes -1 Carried
On motion, adjourned to 2 P M
AFTERNOON SESSION
Roll call All members present, except Messrs Neill and
Stevenson
The Clerk read a bill introduced by Mr Shaw amending
49-a of the County Law, allowing Supervisors of any county
to appropriate annually funds for the purpose of defraying
expenses of Memorial and Armistice Day
Mr Osborn offered the following resolution and moved its
adoption •
WHEREAS—In accordance with §59 of the Tax Law this
Board heretofore designated this 23rd day of January, 1939,
as the date for annexing a warrant to the tax roll, and
WHEREAS—The Committee on Equalization has not com-
pleted its examination of all of the said rolls;
Resolved—That the annexation of the warrants to said roll
1
OF TOMPKINS COUNTY, NEW YORK 239
be deferred until the 25th day of January, 1939, and said 25th ,
day of January, 1939 is hereby designated as the date on
which the warrant shall be annexed to the tax rolls in accord-
ance with the provisions of §59 of the Tax Law, and this
Board is hereby adjourned to 10 A M January 25th, 1939
Seconded by Mr. Stone Carried
a
t
24O PROCEEDINGS OF THE BOARD OF SUPERVISORS
Eighteenth Day
Wednesday, January 25, 1939
Roll call All members present except Messrs Stevenson,
Miller, Neill and Squier.
Minutes of January 23rd meeting, read and approved
The several supervisors of the towns of the county and of
the City of Ithaca, presented the Assessment Rolls of their
respective municipalities, which were referred to the Com-
mittee on Equalization, to determine if the same were properly
made out, the taxes properly extended and the warrants of
the collectors were correct
Mr Osborn, Chairman of the Committee on Equalization
reported that the committee had examined the assessment
rolls of the several municipalities of the county and ascer-
tained the amount of tax to be levied in each respectively, had
compared the same with the budget of the several towns and
city and the warrants of the collectors attached thereto, and
had found each to be correct, and that each of the Collectors
Warrants were properly made out and were ready for the
signature of the Chairman and Clerk of the Board
Moved by Mr Osborn, that theoreport of the Committee on
Equalization, be accepted, and that the Chairman and Clerk
of the Board, be directed to sign each of the Collectors' War-
rants, as attached to the several tax rolls
Seconded by Mr Moore Carried
Minutes of day's proceedings, read and approved
There being no further business to come before the Board
at this annual session, on motion, the same was adjourned
without date.
W 0 SMILEY, Clerk,
Board of Supervisors,
Tompkins County, N. Y
SUPERVISORS' ACCOUNTS
Table showing the amount of compensation audited and allowed by the Board of Supervisors of Tompkins County to the members
thereof, with the items and nature of such compensation and the am ount allowed for the distance traveled by members in attending the
meetings of the Board during the year 1938 inch ding_salary
Towns
and
City
Caroline
Danby
Dryden
Enfield
Groton _
Ithaca
Lansing _
Newfield _
Ulysses
Ithaca City
1st Ward__ _
2nd Ward
3rd Ward
4th Ward -
5th Ward
Supervisors
L C Snow
Roger F Todd
David A Moore
E R Sweetland
IS Harvey Stevenson
D J Watrous
E J Miller
C H Scofield
F' J Payne
LePine Stone
J C Durfey
Louis Neill
F C Evans
R C Osborn _
_IC C Squier
Days County Canvass
1
$ 6 00
6 00
6 00
6 00
6 00
6 00
6 00
6 00
6 00
6 00
6 00
6 00
6 00
Mileage at 8c per mile
$ 2 08
1 44
2 08
2 72
1 60
2 24
1 92
Days Annual Session
18
18
17
18
15
18
17
18
18
4
18
18
17
Monthly Meetings
12
6
6
12
5
13
10
13
13
13
13
13
13
13
13
Special Sessions
2
1
2
1
1
2
2
2
1
2
2
2
2
2
2
Extending Tax
Total Service Bill
$ 112 36 $ 38 70 $ 750 00 $ 909 14
300 00 300 00
27 36 26 32 300 00 361 12
43 68 73 34 600 00 725 10
23 57 20 22 600 00 643 79
275 56 62 31 600 00 946 59
66 18 600 00 672 18
68 72 46 47 600 00 722 79
126 42 31 83 600 00 766 49
129 79 50 04 600 00 787 75
55 35 600 00 661 35
600 00 606 00
1 50 600 00 607 50
600 00 606 00
2 90 600 00 608 90
Total
1$ 78 001$14 081 1$ 811 861$ 470 761$ 8,550 001$ 9,924 70
STATE OF NEW YORK,
COUNTY OF TOMPKINS, ss
BOARD OF SUPERVISORS,
I do hereby certify that the foregoing is a correct statement of the number of days the Board of Supervisors of Tompkins County was
in session the past year, the nature of its duties and the time necessarily employed and the amount allowed for the distance traveled by the
individual members in the discharge thereof, as audited by said Board I also certify that no accounts were audited by the said Board for
any member thereof, or for any person, without being verified according to law.
Dated February 14, 1939
W. 0 SMILEY, Clerk
OF TOMPKINS COUNTY, NEW YORK
242 PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TOWN ACCOUNTS
RECEIPTS AND DISBURSEMENTS
CAROLINE
GENERAL—
Total Receipts
Total Disbursements
$ 8,208 53
7,926 07
Balance $ 282 46
HIGHWAY—
Total Receipts $21,814 26
Total Disbursements 16,856 65
Balance s $ 4,957.61
WELFARE—
Total Receipts $
Total Disbursements In General
Balance Dec 31, 1938,—General, Highway and
Welfare $ 5,240 07
DANBY
GENERAL—
Total Receipts
Total Disbursements
$ 6,483 33
4,556 22
Balance 1,927 11 $— 683 57
HIGHWAY—
Total Receipts
Total Disbursements
$21,068 66
19,778 13
Balance 1,290 53
WELFARE—
Total Receipts
Total Disbursements
$ 3,608 65
4,852 19
Balance —1,243 54
Balance Dec 31, 1938, General, Highway and
Welfare $ 1,974.10
OF TOMPKINS COUNTY, NEW YORK 243
DRYDEN
GENERAL—
Total Receipts
Total Disbursements
$15,673 04
14,562 12
Balance $ 1,205 92
HIGHWAY—
Total Receipts $40,88134
Total Disbursements 37,139 41
Balance $ 3,74193
WELFARE—
Total Receipts $ 5,788 63
Total Disbursements 5,039 22
Balance $ 749 41
Balance Dec 31, 1938, General, Highway and
Welfare $ 5,697 26
ENFIELD
GENERAL—
Total Receipts
Total Disbursements
$ 2,826 15
2,565 56
Balance $ 260,59
HIGHWAY—
Total Receipts
Total Disbursements
$19,366 41
19,159 87
Balance $ 206 54
WELFARE—
Total Receipts $ 1,349 95
Total Disbursements 1,326 48
Balance
$
23 47
Balance Dec 31, 1938, General, Highway and
Welfare $ 490 60
244 PROCEEDINGS OF THE BOARD OF, SUPERVISORS
GROTON
GENERAL—
Balance Jan. 1, 1938
Total Receipts
Total Disbursements
$10,541 43
16,467.92
14,013.17
Balance $ 12,996.18
HIGHWAY—
Balance Jan. 1, 1938 $ 6,785.40
Total Receipts 28,964.08
Total Disbursements 33,202 87
Balance $ 2,546 61
WELFARE—
Total Receipts $ 800 00
Total Disbursements 800.00
Balance
$ 00
Balance Dec. 31, 1938, General, Highway and
Welfare $ 15,542.79
The Welfare account was carried in General and was dis-
buised from General.
ITHACA
GENERAL—
Total Receipts
Total Disbursements
$28,135 09
20,267 27
Balance $ 7,867.82
HIGHWAY—
Total Receipts $31,464.39
Total Disbursements 26,648 97
Balance $ 4,815.42
WELFARE—
Total Receipts $ 4,103 46
Included
in General
Total Disbursements 13,142 09
Balance $-9,038.63
Balance Dec 31, 1938, General, Highway and
Welfare $ 12,683 24
OF TOMPKINS COUNTY, NEW YORK 245
LANSING
GENERAL—
Total Receipts
Total Disbursements
$ 8,738.64
8,136.34
Balance $ 602.30
HIGHWAY—.
Total Receipts
Total Disbursements
$36,406 57
33,738 86
Balance $ 2,667.71,
WELFARE—
Total Receipts
Total Disbursements
$ 3,571.54
2,895.74
Balance $ 675.80
Balance Dec 31, 1938, General, Haghway and
Welfare $ 3,945.81
NEWFIELD
GENERAL—
Total Receipts
Total Disbursements
1
$ 7,191.39
5,634.82
Balance $ 1,556.57
HIGHWAY—
Total Receipts
Total Disbursements
$24,474 13
20,110.97
Balance $ 4,36316
WELFARE—
Total Receipts
Total Disbursements
$ 6,115 26
5,441.59
Balance $ 673 67
Balance Dec. 31, 1938, General, Highway and
Welfare $ 6,593.40
246 PROCEEDINGS OF THE BOARD OF SUPERVISORS
ULYSSES
GENERAL—
Total Receipts
Total Disbursements
$14,640 33
14,272 77
Balance $ 367 56
HIGHWAY—
Total Receipts
Total Disbursements
$38,536 25
37,737 64
Balance $ 798 61
WELFARE—
Work Relief and Home Relief $ 8,523 89
Included in General Total Disbursements
Balance Dec 31, 1938, General, Highway and
Welfare $ 1,16617
OF TOMPKINS COUNTY, NEW YORK 247
Annual Report of the Treasurer
To the Board of Supervisors,
The following report of receipts and disbursements of
funds which come into my hands as treasurer of Tompkins
County is respectfully submitted
CHARLOTTE V BUSH
Treasurer of Tompkins County
Levy of General Property Taxes
For Town Purposes—
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
For County Purposes—
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
Ithaca, City
Collector paid county treasurer
Collectors paid town officers
City Chamberlain paid
county treasurer
Corporations paid county treasurer
Collectors' returns of unpaid
taxes to county treasurer
$ 10,877 15
13,261 24
29,944 63
11,199 74
19,326 00
25,386 58
21,701 90
12,474 45
22,000 00 $ 166,171 69
11,427 63
10,723 89
31,966 61
8,751 41
26,530 52
46,481 53
31,448 68
11,307 89
26,425 75
273,393 39
$ 76,907 47
166,171 69
253,236 50
69,611 32
$ 478,457 30
$644,628 99
78,702 01 $ 644,628 99
248 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Statement of Cash Receipts
From 1937 state and county tax collectors $ 399,755 29
Collected by treasurer before tax sale 64,023 55
From tax sales 4,684 90
Tax sale certificates owned by county 4,769 66
Tax real estate (sale of lands acquired by
county through tax sales) 4,571 68
Redemption advertising 1,293 70
Town of Ithaca paid toward its share of
county expense 3,964 36
Licenses and permits 90 11
Interest on bank deposits 799 72
Rental of real estate 600 00
State Aid • Salaries and home relief 8,161 32
Child Welfare 9,482 31
County Laboratory 11,678 83
Public Health 4,550 00
Crippled Children 4,082 51
Blind 1,318 38
Old age assistance 52,502 22
Snow Removal 4,717 38
Temporary Home Relief—for towns 10,575 95
County roads—Gasoline tax 87,930 35
Motor Vehicle tax 57,832 52
State aid 40,647 84
Fees on court and trust funds 34 06
Fees on Estate taxes 985 76
County clerk fees—court 402 55
registration 19,609 12
Surrogate's fees 315 39
Sales of county farm products 1,29918
Refund of transportation for sheriff 72 98
on blind payments 13 00
old age assistance 4,048 69
cr Ippled children 80 75
snow removal—from towns 3,153 00
county laboratory petty cash 2,519 64
checks not presented for payment 131 40
Returned school taxes 6,568 21
Board of children—welfare 12,347 76
Highway machinery rentals 30,371 51
Cayuga Preventorium for construction 7,350 00
Temporary tax loans 44,750 00
State for special trust funds
Public school money 570,323 89
OF TOMPKINS COUNTY, NEW YORK 249
Academic money 43,305 55
State highway aid 28,956.13
Franchise tax on business corporations 18,335 98
Alcoholic beverage taxes 66,147 37
Income taxes 40,079 02
Real estate brokers licenses fees 165 50
Special taxes—Estate 9,936 43
Bank 3,784 17
Mortgage taxes 13,083 55
Dog licenses 8,940.71
Tax redemptions 2,831.21
Court and trust funds 1,643 99
TOTAL RECEIPTS $1,719,619 08
Statement of Cash Disbursements
Supervisors—compensation $ 8,550 00
expense 2,391 45
salaries of clerks and assistants 3,000 00
County Publications 695 62
Tax blanks (collectors' receipt books) 123 80
Tax sale expense—services of individuals in
connection with tax real estate 122 40
Tax sale and redemption sale advertising 1,968 48
Commissioners of Election—salaries 2,200.00
other expenses 263 18
Election expenses 4,794 86
County Attorney—salary 2,000 00
expenses 177 76
County treasurer—salaries, including clerks 5,07140
other expenses 1,264.76
County Building—salaries 8,370 00
other expenses 2,424 36
County judge and surrogate
salary 5,000 00
other expenses 3,973 91
Children's Court
Salaries—judge and clerk 2,300 00
other expenses 685 82
District attorney
Salaries 3,120 00
other expenses 551 14
Sheriff—office, etc.
Salaries 4,300 00
250 PROCEEDINGS OF THE BOARD OF SUPERVISORS
other expenses 2,017 86
County clerk as clerk of court -salary 3,600 00
Expenses of supreme court judge 346 79
Supreme Court -civil 4,888 04
County Court -civil 1,003 25
Supreme Court -criminal 1,368 66
County Court -criminal 1,325 33
Justices of the Peace 92 40
Coroners -salary 700 00
other expenses 105 83
County sealer -salary 900 00
other expenses 664 56
County clerk as registrar
salaries 8,076 00
other expenses 5,271 59
County laboratory
salaries 12,480 00
other expenses 3,365 08
County nurses -health clinic 8,334 18
Tuberculosis hospital -abandoned as hospital 969 25
inmates at Biggs Memorial 33,442 00
Superintendent of highways
salary 3,000 00
other expenses 1,969 38
County bridges 18,620 03
Highway machinerys 29,922 69
Snow removal 14,405 21
machinery 8,497 35
Salary of Frances Wigley for central index 100 00
Lunacy examinations 345 00
Crippled children 10,916 85
Child welfare 16,406 38
Eradication of bovine tuberculosis 2,511 00
Public welfare -all departments 114,312 55
Old age assistance 66,652 12
Temporaiy Emergency relief 10,575 95
Jail -salaries 2,560 00
other expenses 1,766 74
Penal institutions 1,902 04
Probation officer -salary 1,200 00
Educational notices 7 99
Farm & Home Bureau and junior project 8,300 00
Rural travelling library 4,436 38
Cornell library 2,250 00
Deaf mutes 50 00
Blind 2,804 48
OF TOMPKINS COUNTY, NEW YORK
V F W Bureau
Soldiers' burials
County aid to towns—roads
Interest on temporary loans
on highway bonds
on court house and jail bonds
Rights of way
Reforestation of lands
County road construction
Cayuga Preventorium construction
Temporary loans
Court house and jail bonds
Highway bonds
State highway improvement sinking funds
Refunds—Old age assistance—surplus to state
taxes
Returned school taxes
Miscellaneous supplies for county offices
Compensation insurance
Heat, light and telephone for all county build-
ings
Tompkins County Fair Ass'n
Examination of an injured person in an ac-
cident
County Officers' Association
Employees' retirement system
Exhibit at world's fair
Rent for TER A office
Expenses on account of Tompkins Co Devel-
opment Ass'n
To state for—stenographers' tax
armory tax
estate taxes
mortgage taxes
dog fees
To towns and cities
State highway aid
bank taxes
mortgage taxes
income taxes
franchise taxes on business corporations
beverage taxes
real estate brokers license fees
dog fees
To villages—bank taxes
mortgage taxes
251
1,500 00
505 00
42,924 41
596 60
2,685 00
20,375 00
7,464 32
286 85
230,590 39
10,629 46
44,750 00
16,000 00
12,000 00
7,629 21
636 18
166 77
23,672 92
150 11
3,411 64
10,180 77
1,000 00
5 00
75 00
6,599 75
375 00
240 00
1,711 22
3,948 78
8,458 49
9,722 01
6,539 27
761 50
28,956 13
1,717 78
3,225 10
35,772 61
15,833 48
66,147 37
165 50
1,763 25
283 72
256 34
252 PROCEEDINGS OF THE BOARD OF SUPERVISORS
franchise taxes 2,502 50
income taxes 4,306 41
To school districts—public school money 570,323 89
academies and hbraries 43,305 55
bank taxes 1,782 67
To individuals and associations
tax redemptions 2,624 24
court and trust fund money 1,690 83
premium on mortage tax bond for county
treasurer 5 00
dog fees 3,897 85
Fees from trust funds to general fund
Estate tax 1,078 04
court and trust funds 34.06
TOTAL DISBURSEMENTS $1,737,974 87
Cash on hand November 1st, 1937 $ 226,396 29
Receipts—Nov 1, 1937, to Oct. 31,
1938 1,719,619 08 $ 1,946,015 34
Payments—Nov 1, 1937, to Oct
31, 1938 1,737,974 87
Cash on hand Nov. 1, 1938
In cash drawer 100 00
General fund 100,819 09
Compensation insurance 22,612.33
County road 8,655 36
Highway machinery 31,956 75
Dog licenses, etc , trust funds 9,317 98
Court and trust funds 23,539 49
Cayuga Preventorium 48 25
Bower Cemetery Trust fund 1,415 47
Tuberculosis Hospital trust
fund 2,684 85
Mortgage taxes 6,856.17
Rural Library Truck fund 34 76 $ 1,946,015 34
OF TOMPKINS COUNTY, NEW YORK 253
TOWN ACCOUNTS
CAROLINE
Paid county in 1937 budget
Taxes received on state lands
Due county Nov. 1, 1937
shortage on 1937 tax roll
Sheriff expenses
$104.10
27.40
57.20
$104.10
193.98
298 08
188.80
DUE TOWN $109.28
DANBY
Due county Nov 1, 1937
Lunacy examinations
Sheriff expenses
$ 64.00
20.00
97 00
117 00
Paid county in 1937 budget 64 00
Taxes received on state lands 31 55 95 55
DUE COUNTY $ 2145
DRYDEN
Due county Nov 1, 1937 $ 245 77
Lunacy examinations 60.00
Sheriff expenses 172.15
Deaf 50.00
Error in tax extension—American Tel Co 1 67
i Shortage on 1936 tax roll 33 94
1
Paid county in 1937 budget
Taxes received on state lands
1936 taxes—Holden property
$245.77
89 29
2 30 337.36
DUE COUNTY $ 22617
E NFIELD
Due county Nov 1, 1937
Lunacy examinations
Sheriff expenses
$ 47 00
20.00
11.55
78.55
Paid county in 1937 budget 47.00
DUE COUNTY
$
31 55
254 PROCEEDINGS OF THE BOARD OF SUPERVISORS
GROTON
Due county Nov 1, 1937
Lunacy examinations
Sheriff expenses
Shortage on 1937 tax roll
$ 141 17
30 00
36 15
160 34
367 66
Paid county in 1937 budget 141 17
DUE COUNTY $ 226 49
ITHACA
Due county Nov 1, 1937 $ 125 72
Lunacy examinations 20 00
Sheriff expenses 9610
Shortage on 1937 tax roll 36
242 18
Paid county in 1937 budget $125 72
Latina (1936 state and county tax) 7 45 133 17
DUE COUNTY $ 109 01
LANSING
Due county Nov 1, 1937
Lunacy examinations
Sheriff expenses
Shortage on 1937 tax roll
Paid county in 1937 budget
DUE COUNTY
NE W FIELD
Due county Nov 1, 1937
Sheriff expenses
204 31
55 00
114 00
9 57
382 88
204 31
$ 178 57
$ 68 46
87 45
155 91
Paid county in 1937 budget 68 46
DUE COUNTY $ 87 45
OF TOMPKINS COUNTY, NEW YORK 255
t
ULYSSES
Due county Nov 1, 1937
Lunacy examinations
Sheriff expenses
$ 163 15
40 00
131 45
334 60
Paid county in 1937 budget 163 15
DUE COUNTY $ 17145
CITY OF ITHACA
Due county Nov 1, 1937
Lunacy examinations
Sheriff expenses
$ 13 64
50 00
170 05
233 69
Paid county in 1937 budget 13 64
Surplus on 1937 tax roll 162 64 176 21
DUE COUNTY $ 57 48
DISTRIBUTION OF SPECIAL TAXES
TOWNS— Beverage Franchise Income Bank Mortgage
Caroline $ 2,577 98 $ 90 $ 649 28
Danby 2,243 18 78 757 49
Dryden 5,634 25 93 77 1,778 37
Enfield 1,497 05 56 444 88
Groton 6,040 77 2,854 88 1,019 71
Ithaca 4,692 02 1440 2,774 57
Lansing 4,336 49 1,363 56 2,104 16
Newfield 2,313 32 6 01 801 59
Ulysses 3,797 62 106 15 1,150 68
Ithaca City 33,014 69 11,392 47 24,291 88
VILLAGES—
Dryden 4712 21318
Freeville 48 417 20
Groton 2,395 52 1,272 80
Trumansburg 59 38 672 91
Cayuga Heights 1,730 32
SCHOOLS—
Groton
Ithaca City
$
228 41
1,489 37
283 72
293 30
1,489 37
$ 51 85
33 93
185 09
18 31
143 24
593 87
122 70
62 21
142 39
1,871 51
1844
9 32
54 94
32 23
141 41
$66,147 37 $18,335 98 $40,079 02 $ 3,784 17 $ 3 481 44
256 PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATE OF NEW YORK ss
COUNTY OF TOMPKINS
Charlotte V Bush, being sworn, says that she is the treas-
urer of the county of Tompkins, and that the foregoing report
is a true and correct statement of the financial transactions
of said county for the fiscal year ended October 31st, 1938, as
shown by the official records of said county.
CHARLOTTE V. BUSH.
Subscribed and sworn to before me
this 30th day of November, 1938
ZDENKA KORBEL (STEPAN)
Notary Public
OF TOMPKINS COUNTY, NEW YORK 257
To the Board of Supervisors—
The following is a report of receipts and disbursements
which came into my hands as County Tx easurer during the
months of November and December, 1938
Respectfully submitted,
CHARLOTTE V BUSH
County Treasurer
Statement of Cash Receipts
Collected by treasurer before tax sale $12,463 39
Return school taxes 1,539 11
Tax Sale and Redemption Advertising 1,038 00
Tax Sales 3,95171
Tax Redemptions 972 29
Tax Sale Certificates 1,388 98
Tax Real Estate 1,500 80
Dog Licenses r 99 00
Child Welfare 1,878 44
Old Age Security 7,638 72
Poor Fund (Board of Children, Hospitalization,
etc 9,469 86
Courts 20 00
Crippled Children 1,782 65
Highway Machinery 1,348 96
County Road Fund 1,346 40
T B Hospital Inmates (Refund from State) 452 50
County Laboratory (Petty Cash) 668 00
Contract Supplies (Refund from Telephone) 9 92
County Laboratory (State Aid) 1,32117
Court and Trust Fund 514 62
Estate and Transfer Taxes 560 36
County Clerk's Fees 2,728 33
Mortgage Tax 1,000 50
General Fund Insurance Rebate 10 28
Surrogate's Fees 383 54
Pistol Permits 2510
Interest on Taxes 613 81
Estate Fee 3 39
Court and Trust 3 10
Real Estate Licenses 149 50
Tompkins County Development Association 14 79
Temporary Home Relief for Towns 2,290 96
,
258 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Bank Tax
Academic Money
Public School Money
Blind (State Aid)
Cayuga Preventorium
9,069 18
42,134 99
6,000 00
294 82
400 00
TOTAL RECEIPTS $115,08717
Statement of Cash Disbursements
Return School Taxes $ 9,694 05
Tax Sale and Redemption Advertising 1,952 20
Tax Redemptions 1,10129
Tax Real Estate 50 00
Dog Licenses 574 67
Child Welfare 3,213 80
Public Welfare 27,942 39
Old Age Security 13,146 25
Courts 5,417 49
Compensation Insurance 355 59
Rights of Way 448 67
Crippled Children 2,255 00
Highway Machinery 2,492 28
County Road Fund 5,800 31
County Bridges 3,74186
Snow Removal 1,844.13
Superintendent of Highways 783 13
County Clerk 2,885 57
Commissioners of Election 410 36
County Treasurer 1,107 43
County Judge & Surrogate 1,435 37
County Aid to Towns 17,700 00
County Aid—Enfield Bridges 400 00
Snow Machinery 1,017 37
Sheriff 1,040 56
Jail 912 34
Public Health 1,702 90
Childrens Court 597 62
Probation Officer 200 00
District Attorney 629 31
Coroner 191 60
County Sealer 245 90
Eradication of Bovine Tuberculosis 400 00
Veteran's Bureau 300 00
County Building 1,758 20
Supervisors Expenses 812 93
I
1
OF TOMPKINS COUNTY, NEW YORK 259
Supervisors Compensation 1,425 00
County Attorney 351.48
Old Tuberculosis Hospital 318.48
Tuberculosis Hospital Inmates 2,420.50
County Laboratory 2,729.49
Heat, Light, & Telephone for all County Buildings 1,478.72
Court & Trust Fund 156 50
Estate & Transfer Taxes 339.57
Mortgage Tax 6,536.78
Election Expenses 2,588.67
Supreme Court Justice 72.80
General Fund 38.02
Lunacy examinations (Towns) 60.00
Farm Bureau 2,075.00
Temporary Emergency Relief Administration 40.00
Temporary Home Relief for Towns 2,290.96
Bank Tax 9,012.96
Academic Money 42,134.99
Public School Money 6,000.00
Interest Court House & Jail Bonds 12,250.00
County Library 788.38
Blind 407.30
Cornell Library 750.00
Cayuga Preventorium 1,576.97
TOTAL DISBURSEMENTS $210,403.14
Cash on hand November 1st, 1938 $208,040 50
Receipts—November 1, 1938 to
Dec. 31, 1938 115,087 17 $323,127.67
Payments—Nov. 1, 1938 to Dec.
31, 1938 210,403.14
Cash on hand January 1, 1939
General Fund 16,664 62
County Road 4,201 45
Highway Machinery 30,813.43
Court & Trust 23,897.61
Compensation 22,612.33
Dog License, etc Trust Funds 8,754.86
Cayuga Preventorium 48.25
Bower Cemetery Trust Fund' 1,415 47
Tuberculosis Hospital
Trust Fund 2,684.85
Mortgage Tax 1,319.89
Rural Library Truck Fund 34.76
260 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Bank Tax
Estate Tax
State of New York
County T
Tompkins
ofomp ins
56 22
220 79 $323,127 67
CHARLOTTE V. BUSH,
County Treasurer
Subscribed and sworn to before me
this 11th day of February, 1939
ZDENKA KORBEL (STEPAN)
Notary Public
OF TOMPKINS COUNTY, NEW YORK 261
County Clerk's Report
A Statement of all moneys received for the County of Tomp-
kins by H L O'Daniel, Clerk of Tompkins County from No-
vember lst, 1937 to November 1st, 1938 or by his assistants
for fees, perquisites and emoluments, for all services rendered
by him or his assistants in their official capacity, from No-
vember lst, 1937 to Novembei 1st, 1938
1 RECEIPTS
1
Recording Deeds $1,503 75
Recording Mortgages 1,324 60
Recording other Documents 1,374 90
Pertaining to Judgments 392 65
Copies 206 17
Searches 5,740 41
Filing Papers and
other services 2,607 71
Motor Vehicle Fees 6,402 82 $ 19,553 01
Mortgage Tax held for Ap-
portionment Nov 1, 1937 91,087 10
Mortgage Tax 20,311 42
Notary Public Fees
Less Discount allowed the
County included in Fil-
ing Papers
619 50
111,398 52
118 50 501 00
Passport applications and
Renewals 1,310 00
Less fee allowed the Coun-
ty included in Filing Papers 130 00
Hunting Licenses 9,099 25
Less Discount allowed the
County included in Fil-
ing Papers
1,180 00
181 96 8,917 29
Naturalization Fees
Less Fee allowed the Coun-
ty included in Filing
Papers
Miscellaneous Sources
252 50
126 25
126 25
25 44 $141,701.51
262 PROCEEDINGS OF THE BOARD OF SUPERVISORS
DISBURSEMENTS
County Treasurer—Office
Fees $ 19,553 01
County Treasurer — State
Mortgage Tax 13,224.55
County Treasurer from Mtg.
fund for Clerk Hire 225 00
Postage allowed by State
Tax Commission 12 00
Expense allowed by State
Tax Commission 16 70
Bond Audited by State Tax
Commission 5 00
Tax apportionment to other
Counties 97,903 67
Tax held 11 60 111,398 52
Dept of Taxation & Fi-
nance Notary Public Fees
Secy of State, Washington,
D C Passport Division
State Conservation Depart-
ment Hunters Licenses
Secy of Labor, Washing-
ton, D C. Naturalization
Fees
Refunds, Miscellaneous
Sources
STATE OF NEW YORK
COUNTY OF TOMPKINS S ss.
501 00
1,180 00
8,917 29
126.25
25 44 $141,701 51
H L O'Daniel, being sworn says that he is Clerk of the
County of Tompkins, that the foregoing is in all respects a
full and true statement as required by Chapter 298, Laws of
1909
H L O'DANIEL,
Clerk of Tompkins County
Subscribed and sworn to before me
this 21st day of November, 1938
SALLY ROBINSON,
Notary Public
OF TOMPKINS COUNTY, NEW YORK
County Clerk's Report
263
A Statement of all moneys received for the County of Tomp-
kins by H L O'Daniel, Clerk of Tompkins County from No-
vember 1st, 1938 to January 1st, 1939 or by his assistants
for fees, perquisites and emoluments, for all services rendered
by him or his assistants in their official capacity, from Novem-
ber lst, 1938 to January lst, 1939
RECEIPTS
'Recording Deeds $ 258 35
Recording Mortgages 182 50
Recording other Documents 195.40
Pertaining to Judgments 69 10
Copies 44.10
Searches 1,129 97
Filing Papers and other
services 430.95
Motor Vehicle Fees 454 05 $ 2,764 42
Mortgage Tax held for Appor-
tionment Nov 1, 1938 11.60
Mortgage Tax 766 00 777 60
Notary Public Fees 12 00
Less Discount allowed the
County included in Filing
I Papers 2 00 10.00
Passport applications and Re-
newals 74 00
Less fee allowed the County
included in Filing Papers 7.00 67.00
Hunting Licenses
Less Discount allowed the
County included in Filing
Papers
829 00
818 820.82
Naturalization Fees 53.50
Less fee allowed the County
included in Filing Papers 27 25 26 25 $ 4,466 09
264 PROCEEDINGS OF THE BOARD OF SUPERVISORS
DISBURSEMENTS
County Treasurer—Office Fees $ 2,764 42
County Treasurer — State
Mortgage Tax $ 734 '50
County Treasurer from Mort-
gage Fund for Clerk Hire 37 50
Postage allowed by State Tax
Commission 2 00
Tax held, Jan 1st, 1939 3 60 777 60
Dept of Taxation & Finance
Notary Public Fees
Secretary of State, Washing-
ton, D C Passport Division
State Conservation Depart-
ment Hunting, Trapping
and Fishing Licenses
Amount held for Dec 1938
and Jan 1939 Reports
10 00
67 00
400 82
420 00 820 82
Secy of Labor, Washington,
D C Naturalization Fees 26 25 $ 4,466 09
STATE OF NEW YORK 1ss
COUNTY OF . TOMPKINS
H L O'Daniel, being duly sworn says that he is Clerk of
the County of Tompkins, that the foregoing is in all respects a
full and true statement as required by Chapter 298, Laws of
1909
H L O'DANIEL,
Clerk of Tompkins County
Subscribed and sworn to before me
this 10th day of January, 1939.
SALLY ROBINSON,
Notary Public
OF TOMPKINS COUNTY, NEW YORK 265
Report of Department of Public Welfare
Appropriation Expenses Balance
Outside Relief $ 34,000 00 $ 32,655 22 S 1,344 78
Foster Homes 23,000 00 22,977 00 23 00
Hospital 21,000 00 20,960 19 39 81
Board in Institutions 3,500 00 2,452 87 1,047 13
County Home 14,362 00 14,311 71 50 29
Salary of Case Supervisor 2,000 00 1,800 00 200 00
Salary of Children's
Agents 4,000 00 3,799 92 200 08
Salary of Worker 1,200 00 1,080 00 120 00
Salary of stenographers 3,700 00 3,630 00 70 00
Office Expenses 1,200 00 1,184 41 15 59
Traveling Expenses 1,500 00 909 43 590 57
Clerk -Surplus Store 800 00 780 00 20 00
Rent -Surplus Store 400 00 340 00 60 00
Sewing Project 2,500 00 2,498 17 1 83
Transient Care 1,200 00 973 25 226 75
$114,362 00 $110,352 17 $ 4,009 83
Outside Relief
Home relief $15,198 02
Reimbursement of Towns -non -settled cases 7,618 69
Reimbursement to other counties 7,954 89
Transportation of persons in need of relief 55 97
Examination for commitment 10 00
Cod liver oil 28 80
Burials 1,788 85
32,655 22
Hospital
Tompkins County Memorial Hospital $13,290 52
Other Hospitals
Bailey -Jones $167 49
Strong -Memorial, Rochester 117 00
Cortland County 5 00
Syracuse Memorial 200 00
Oneida County 263 49
VerNooy Sanitarium, Cortland 9 00 761 98
266 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Tompkins County physicians
Other physicians
Reimbursement to other counties
Board in Institutions
Ithaca Children's Home
Holy Angels Home, Rochester
Newark State School
St Mary's Orphanage, Rochester
Ingleside Home, Buffalo
Reimbursement to Onondaga County
4,073 05
100 00
2,734.64
$20,960 19
$ 1,443 86
292 49
282.20
194.99
167 90
71.43
$ 2,452 87
County Home
Salaries of Supt , Matron, and Administrative
Employees $ 2,296 76
Salaries of physician, chaplain, cook, nurse, and
attendants 2,149 41
Salaries of farm employees 1,695.15
Salary of fireman 298 33
Light and Power 405 04
Office expenses at Home 19.80
Other administrative expenses 209 70
Other buildings expense 63 99
Cleaning cess pools 362 00
Repairs to farm buildings 524.93
New furniture 150 71
Food 1,983 40
Clothing 734 82
Medical supplies 216 26
Household, kitchen, laundry and disinfectants 777 03
Other supplies including tobacco 368 84 .
Other expenses for inmates 914
Feed, seed and fertilizer 1,119.91
Other supplies including gasoline, garage work and
veterinary 492 15
Replacement of equipment 23 40
Repairs to farm buildings 143 32
Purchase of stock 267 62
$14,311.71
OF TOMPKINS COUNTY, NEW YORK 267
RECEIPTS
Outside Relief
From individuals $ ) 261.99
Broome County 191.59
Monroe County 68.30
Schuyler County 1,186 60
Tioga County 1,493.63
Cortland County 209 51
Seneca County 278.72
Westchester County 413.59
Erie County 52 04
St. Lawrence County 123.18
Chemung County 94 26
Franklin County 4100
Rockland County 9150
Cayuga County 22 97
Livingston County 9 00
State 466 23
Onondaga County 7100
Fulton County 116 07
Ontario County 12.27
Hospital
Monroe County
Tioga County
Seneca County
Westchester County
St Lawrence County
Wayne County
Schuyler County
Onondaga County
Franklin County
Chemung County
Oneida County
Cortland County
Board of Children
From relatives
From Monroe County
57 50
414 40
26.05
24 00
123.85
803.25
603.38
32 10
51 05
141 95
69.00
143 45
4,453.15
196 69
$ 5,203 45
2,489 98
4,649 84
268 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Sewang Project
Refund on freight 4 49
Refunds from State
For Home Relief 3,61911
State Charges 819.40
Salaries 3,722 81
8,161.32
Total Receipts $20,509.08
Expenses for year $110,352 17
Receipts 20,509 08
Sales from Farm 1,299.18
21,808 26
Actual Expenses for Year $ 88,543 91
FEDERAL SURPLUS COMMODITIES
Foods distributed during the year :
1,264 lbs dried apples
12,650 lbs green apples
1,989 lbs dried beans
1,114 lbs butter
4,602 lbs cabbage
193 lbs celery
1,050 doz eggs
3,674 lbs graham flour
23,495 lbs wheat flour
1,750 lbs dried milk
18,142 lbs oranges
1,669 cans peas
3,255 lbs. sweet potatoes
11,400 lbs white potatoes
5,834 lbs prunes
1,990 lbs raisins
4,698 lbs. rice
1,100 lbs shortening
Clothing distributed during year
WPA and ready-made clothing sent in for distribution :
769 adult garments
OF TOMPKINS COUNTY, NEW YORK 269
3,164 children's garments
913 household articles
Clothing produced at sewing project:
10,066 garments made
26,948% yards material used
This work done with a daily average of less than 9 sewing
women
AMOUNTS SPENT FOR TOWNS
Town of Caroline
Home relief $1,22149
Hospital 1,879 90
Reimbursement to other counties 1,033 14
Foster homes 157 37
Burials 120 00
Town of Danby
Home relief 1,214 49
Hospital 1,563 05
Reimbursement to other counties 331 69
Burials 85 00
Foster Homes 274 33
Town of Dryden
Home relief 1,437 53
Hospital 2,761 29
Reimbursement to other counties 1,301 95
Burials 41 00
Foster Homes 329 12
Town of Enfield
Home relief 197 85
Hospital 1,651 10
Reimbursement to other counties 576 64
Foster homes 484 88
$ 4,411 90
3,468 56
5,870 89
2,910 47
270 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Town of Groton
Home relief
Reimbursement to other counties
Foster homes
Board in Newark State school
16 80
32 37
966 26
112 87
Town of Ithaca
Home relief 214 40
Hospital 1,432 50
Reimbursement to other counties 506 04
Foster homes 1,789 32
Examination for commitment 10 00
This amount has already been reimbursed to
the County Treasurer.
Town of Lansing
Home relief 865 63
Hospital 578 60
Reimbursement to other counties 1,116.90
Foster homes 3,577.00
Burials 160 00
Town of Newfield
Home relief 654.50
Hospital 886 95
Reimbursement to other counties 148.20
Foster homes 98 46
Town of Ulysses
Home relief 555 08
Hospital 909.45
Reimbursement to other counties 619 94
Foster homes 1,519 57
Credit Maynard Insurance
3,604 04
219 28
1,128 30
3,952 26
6,298.13
1,788.11
3,384 76
OF TOMPKINS COUNTY, NEW YORK 271
City of Ithaca
Home relief 3,208 71
Hospital 1,082 10
Reimbursement to other counties 5,600 92
Foster homes 8,939 52
Burials 1,072 85
Board in institutions 1,256 67
21,160 77
$54,374 15
COUNTY HOME PATIENTS CENSUS
Male Female Total
Inmates at close of previous year 43 18 61
First admissions 13 6 19
Re -admissions 13 1 14
Total number supported 69 25 94
Left to live with relatives or friends 2 2
Transferred to other institutions 2 2
Died 11 4 15
Left for employment 8 2 10
Total number discharged 19 10 29
Remaining at end of year 50 15 65
INMATES PRESENT AT CLOSE OF YEAR
16 to 50 to 65 to 70 and
50 65 70 over Total
Able-bodied 7 12 5 1 4 28
Sick 3 5 2 22 32
Epileptic 1 1
Blind 2 2
Deaf 1 1 2
10 19 8 28 65
RESIDENCE OF INMATES PRESENT AT CLOSE OF
YEAR
Caroline
Danby
Dryden
2
1
4
272 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Town
Enfield 1
Groton 4
Ithaca Town 1
Lansing 9
Newfield 4
Ulysses 4
City of Ithaca 30
County 5
65
PATIENT DAYS IN THE COUNTY HOME
No of Days Amount Charged
Caroline 585 $ 275 46
Danby 393 185 02
Dryden 1,104 519 75
Enfield 551 259 40
Groton 1,460 687 34
Ithaca 365 171 83
Lansing 2,380 1,120 46
Newfield 1,051 494 79
Ulysses 792 372 86
City of Ithaca 8,474 3,989 44
County 1,836 864 35
18,991 $8,940 70
The cash cost assessed to the County and Towns for the
support of the patients in the County Home, includes the fol-
lowing items and gives a per diem cost of 00 47
Administration Employees $2,296 76
Salaries of attendants 2,149.41
Light and power 405 04
Food 1,983 40
Clothing 734 82
Medicines 216.26
Household, kitchen, etc 777.03
Other supplies 368 84
Other expenses for inmates 9 14
$8,940 70
OF TOMPKINS COUNTY, NEW YORK 273
SALES FROM THE COUNTY FARM
1040 lbs veal
827 lbs fowls
39 836 tons hay
245 lbs butter
644 77 lbs butterfat
720 doz eggs
6 pigs
1 bull
Board at Co Home
$ 92 62
161 51
243 75
85 75
175 85
155 00
24.00
80 30
280 40
$1,299 18
The following products were raised on the County Farm
during the year ending October 31st, 1938 :
80 ton hay—$6.00 $ 480 00
450 bu. wheat -60c 270 00
775 bu oats -30c 232 50
75 ton ensilage—$4 00 300 00
105 bu. potatoes -55c 57 75
20 bu beets -75c 15 00
35 bu. carrots -75c 26 25
8 bu. onions -75c 6 00
16 bu string beans -75c 12 00
30 bu. sweet corn -75c 22 50
10 bu. tomatoes -50c 5 00
6 bu salsify -50c 3 00
40 bu peas -90c 36.00
12 bu parsnips -75c 9 00
25 bu turnips -75c 18 75
10 bu cucumbers -50c 5 00
6 bu radishes -50c 3 00
25 bu summer squash -40c 10 00
1500 heads cabbage -5c 75.00
1/ ton winter squash -2c - 60 00
12 bu. pears—$1 00 12 00
10 bu lettuce -50c 5 00
11 bu swiss chard -50c 5 50
Canned fruits and pickles
50 qt. raspberries 12 50
40 qt peaches 10 00
15 qt. pears 3 75
25 qt tomatoes 5 00
5 gas catsup 7 50
50 qt pickles 7.50
274 PROCEEDINGS OF THE BOARD OF SUPERVISORS
50 qt canned meats 25 00
40 glasses jelly 4 00
6 gal cucumber pickles 6.00
4500 lbs pork killed 450 00
189,717 lbs milk produced
1,292 lbs butter -35c 452 20
6,200 qt. milk used in Home -8c 496 00
280 qt. cream -50c 140 00
12,368 qt skimmed milk -2c 247 36
buttermilk 40 00
INVENTORY OF STOCK
1 sorrel team of horses
1 grey team of horses
12 milk cows
2 heifers
3 heifer calves
1 bull (thoroughbred)
2 brood sows
250 fowls -75c
$3,576 06
$ 600 00
450 00
900.00
60.00
45 00
75 00
40 00
187 50
$2,357 50
INVENTORY OF TOOLS AND EQUIPMENT
1 grain binder
1 manure spreader
1 lumber wagon
1 set bob sleds
1 hay tedder
1 lime sower
1 side delivery rake
1 mowing machine
1 hay loader
1 Chevrolet truck
1 land roller
1 grain drill
1 ensilage cutter and belt
1 corn binder
1 2 -horse cultivator
1 1 -horse cultivator
1 potato planter
2 spring -tooth harrows
1 fanning mill
$ 75 00
125 00
45 00
20 00
35 00
50.00
50 00
90 00
80.00
800 00
20 00
160.00
240 00
100 00
20 00
8 00
65 00
25 00
10.00
OF TOMPKINS COUNTY, NEW YORK 275
2 lawn mowers
1 wheel plow
2 walking plows
2 set heavy harness
1 set scales
1 food cooker for pigs
1 litter carrier
gas tanks
potato crates
grain bags
1 potato digger
Forks, shovels, picks
Log chains and crowbars
1 fire sprinkling system
1 meat refi igerator, creamery and motor
1 dining xoom refrigerator
2 washing machines
1 laundry extractor
1 compression boiler
1 electric washing machine
1 milk separator
1 milk cart
3 milk cans
10 milk stools
1 set milk scales
1 set butter scales
1 butter worker and churn
1 brooder house and stove
5 laundry tubs
4 electric motors
1 water heater and tank
1 small heating stove
1 new stoker
2
150
12
10 00
60.00
20 00
80 00
20 00
10.00
15 00
30.00
30 00
1.80
85.00
8 00
4 00
14,000.00
1,000 00
500 00
500.00
450,00
50 00
50 00
90 00
4 00
5 00
3 00
7 00
7 50
100 00
75.00
85.00
200 00
900.00
8 00
1,300 00
$21,726 30
In compliance with Section II of the Public Welfare Law
of the State of New York, I respectfully report that I estimate
the expense for the Department of Public Welfare, exclusive
of Old Age Assistance and Blind Relief, for the year 1939
to be : '
Outside Relief $ 34,000.00
Foster Homes 24,000 00
Hospitalization 21,000 00
Board in Institutions 3,000 00
276 PROCEEDINGS OF THE BOARD OF SUPERVISORS
County Home 14,000.00
Case Supervisor 1,800.00
Children's Agents (2) 3,800 00
Worker 1,200 00
Stenographers (4) 4,500 00
Office Expenses 1,200 00
Traveling Expenses 1,500 00
Clerk at Surplus Store 900 00
Rent— Surplus Store 400 00
Sewing project 2,500 00
Transient care 1,200 00
BLIND RELIEF
Appropriation 12/15/37
Appropriation 8/8/38
State reimbursement for relief
Federal advances for relief
Amount spent for allowances
Refund to States on excessive advance
$115,000 00
$ 1,200.00
300 00
$ 477 29
820 59
1,297.88
2,797.88
2,117.60
66.83
2,184 43
Balance
Additional Receipts
Federal advance—administration $ 20 50
Refund on check (death of recipient) 13.00
33 50
$ 613.45
Total number of applications to
October 31, 1937 15
New during year (granted) 1
16
Number receiving grants 8
Average grant $19 35
RESIDENCE OF RECIPIENTS
City of Ithaca 5
Groton 1
OF TOMPKINS COUNTY, NEW YORK 277
Dryden 1
Lansing 1
Estimated expense for Blind Relief for the year 1939:
For allowances $2,500.00
For burials 300.00
$2,800.00
Supplemental Estimate showing break -down in County
Home Expenses •
Home administration
Salary of Superintendent $ 1,200.00
Salary of matron 600.00
Other salaries 550.00
Other administration expenses 615.00
Home Buildings
Salaries of buildings employees 360.00
New furniture and equipment 500.00
Repairs 400.00
Other expenses 50 00
Home Inmates
Salaries and wages of physicians, chaplain,
nurse, and attendants 2,200 00
Other expenses 4,100.00
Home Farm
Salaries and wages of farm employees 1,300 00
Live stock and new equipment 400.00
Repairs to buildings 200.00
Other farm expense 1,525.00
OLD AGE ASSISTANCE
Appropriation for relief $ 6,600 00
Balance Oct 31, 1937 37,400.00
Federal advances for relief 29,795 10
State reimbursement for re-
lief 18,655 58
$92,450.68
$14,000 00
278 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Amount spent for relief 62,102 82
Refund to State on receipts
(State share on sale of
property) 636.19
62,739 01
Appropriation for burials 2,500 00
Expenses 2,051.50
Appropriation for salaries 3,500.00
Expenses 3,420 00
$29,711.67
448.50
80 00
$30,240 17
Total number of applications received to Oct 31, 1938 908
Number received during past year 100
Granted 36
Denied 21
Withdrawn 5
Died 3
Pending 35
100
Number receiving allowances Oct 31, 1938 304
Average grant $16.72
RESIDENCE OF RECIPIENTS
Caroline 26
Danby 27
Dryden 55
Enfield 10
Groton 39
Ithaca 20
Lansing 51
Newfield 26
Ulysses 50
304
ADDITIONAL RECEIPTS
Sale and rent of property
From relatives toward care
$1,462 41
105.00
OF TOMPKINS COUN1Y, NEW YORK 279
From relatives and recipients in full payment of
relief 2,029 58
Insurance and bank accounts 421.25
Other counties 8.45
Refund on check 22.00
Federal advance—administration 744.87
State reimbursement—travel and salaries 3,306.67
(Estimated expense for Old Age Assistance for the year 1939:
Relief $44,000 00
Burials 2,500 00
Salaries, 3 workers, stenographer 4,700 00
$8,100 23
$51,200 00
FRED A WILLIAMS
County of Tompkins 1 ss
State of New York
Fred A Williams being duly sworn says that he is Com-
missioner of Welfare of Tompkins County, that to his knowl-
edge and belief, the foregoing is a true and full account of
the receipts and disbursements of the Public Welfare Depart-
ment for the year ending October 31st, 1938
FRED A WILLIAMS
Subscribed and sworn to before
me this 8th day of December, 1938
INEZ M KING,
Notary Public.
280 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Welfare Commissioner
0
To the Honorable Board of Supervisors, County of Tompkins
Pursuant to resolution dated December 21, 1938, the fol-
lowing report of the Department of Public Welfare, covering
the remainder of the year 1938, is herewith submitted
General Expenses—Nov , Dec and Jan audits (Jan audit
paying 1938 bills)
Outside Relief $ 7,22211
Foster Homes 5,815 33
Hospital 6,314 82
Board in Institutions 560 27
County Home 3,783 39
Office Expenses 80 50
Traveling Expenses 273 06
Rent—Food warehouse 65 00
Transient care 266 00
$24,380 48
Bland Relief—Nov and Dec audits
Allowances 407 30
Old Age—Nov and Dec audits
Allowances 11,301 79
Burials 75 00
Refund to State 978 20
12,354 99
Salm ies-3 months
Case Supervisor 450 00
Children's Agents 949 98
Worker 270 00
Stenographers (4) 1,095 00
Clei k—Surplus Commodities 210 00
Old Age Workers—(3)
Old Age Stenographer
2,974 98
870 00
255 00
1,125 00
$41,242 75
OF TOMPKINS COUNTY, NEW YORK 281
BREAK -DOWN IN EXPENDITURES
Outside Relief
Home relief $ 4,05120
Reimbursement to other Counties 1,357 17
Reimbursement to Towns 1,35717
Burials 425 50
Transportation 31 07
7,222.11
Hospital
0
Memorial Hospital 3,645 90
Bailey -Jones 35 51
Tompkins Co physicians 1,329 55
Other physicians 28 50
Reimbursement to other Counties 1,275 36
6,314.82
Institutions
Ithaca Children's Home
Holy Angels Home
Newark State School
Reimbursement to other Counties
273 91
58 50
30 29
197 57
560 27
County Home
Salary of Supt , Matron, etc. 685 00
Salary of physician, nurse, etc 516 00
Salary of buildings employees 75 00
Salary of farm employees 296 00
Light and Power 181 84
Office Expenses 2 64
Other administration expense 55 26
Repairs to Home Buildings 89 21
Other Buildings expense 37 25
Replacement of Home equipment 201 00
Food 462 83
Clothing 35 74
Medicines and medical supplies 151 24
Household, laundry, etc. 352 62
Other supplies for inmates 59.17
Feed, Seed and fertilizer 315 87
'Other supplies for farm 123 62
282 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Replacement of equipment and stock 125 00
Repairs to farm buildings 18 10
RECEIPTS
Outside Relief
Westchester County $ 56 39
Broome County 59 44
Cortland County 19 20
Refund on transportation .07
Erie County 92.41
Monroe County 76 67
Board of Children
Cortland County 60 96
Monroe County 25 00
Relatives 299 00
Hospital
Monroe County
Westchester County
44.10
4.15
County Home
Sales 250 20
Board at Farm—Shanahan 119 05
Telephone toll calls 3 90
Old Age
Relatives 30 00
Rent of property 14 00
Chemung County 75.00
Refund on checks, death of applicants 15.52
Federal advances 6,943.02
State reimbursement 1,16911
3,783 39
30418
384 96
48 25
373 15
8,246 65
OF TOMPKINS COUNTY, NEW YORK
Bland Relief
Federal advance
State reimbursement
150.70
144 12
Refunds from State
Home relief 2,006 04
Salaries 1,796.99
283
294 82
3,803.03
Total receipts $13,455.04
Sales from Farm (actually Oct and Nov. sales)
240 lbs. butter $ 8310
11 pigs 44 00
4170 lbs wheat 41.70
109.88 lbs. butterfat 26 38
1 doz. eggs .30
G. L. F. Refund 39 72
Refund on fertilizer 15 00
$
AMOUNTS CHARGED TO TOWNS
(See attached statements)
Town of Caroline
,Town of Danby
Town of Dryden
Town of Enfield
Town of Groton
Town of Ithaca
Town of Lansing
Town of Newfield
Town of Ulysses
City of Ithaca
$ 869.04
1,298.01
956.38
167.12
317.05
1,280 51
1,566.19
1,276 30
1,395 35
5,377.85
250 20
$14,503 80
FRED A. WILLIAMS
284 PROCEEDINGS OF THE BOARD OF SUPERVISORS
State of New Yoi k
County of Tompkins ss
Fred A Williams being duly sworn says that he is Com-
missioner of Welfare of Tompkins County, that to his knowl-
edge and belief, the foregoing is a true and full account of
the receipts and disbursements of the Public Welfare Depart-
ment for the balance of the year 1938
Subscribed and sworn to before
me this 31st day of January, 1939.
INEZ M. KING,
Notary Public.
FRED A. WILLIAMS
OF TOMPKINS COUNTY, NEW YORK 285
•
Report of Superintendent of Highways
1938
To the Board of Supervisors of Tompkins County.
The following is a statement of the money appropriated
and expenditures made for the different projects of highway
construction in Tompkins County for the year 1938.
Project No. 1, East Lake Ridge Road, No 189, Lansing
r
Appropriation $18,000 00
Expenditures
Labor $ 7,04153
Material 300 70
Other Expenditures 10,558 38 17,900 61
Balance 99 39
Project No. 2, Groton City North Road, No. 103B, Groton
Appropriation $ 5,000 00
Expenditures
Labor $ 2,758 43
Material 80 00
Other Expenditures 2,145 75 4,984.19
Balance 15 81
Project No. 3, VanOstrand Road, No. 151, Lansing
Appropriation $ 5,000 00
93.15
Work done
Expenditures
Labor $ 2,059 25
Material 330.50
Other Expenditures 2,690 80
5,093.15
5,080.55
Balance 12.60
Project No 4, Shaffer Road, No 131, Newfield
Appropriation $ 5,000 00
286 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Expenditures
Labor $ 1,975.50
Material 34 29
Other Expenditures 2,967 52
4,977 31
Balance 22.69
Project No 5, West Groton Road, No. 100, Groton
Appropriation $24,000.00
Credit 420 61
Expenditures 24,420.61
Labor $11,341 00
Material 1,486.62
Other Expenditures 11,449 91 24,277 53
Balance 143 08
Project No 6, Seymour Bates Road, Ulysses
Appropriation $ 6,500 00
Expenditures
Labor $ 2,216 89
Materials 1,414.11
Other Expenditures 2,859 61 6,490 61
Balance 9 39
Project No 7, Enfield -Ulysses Town Line Road, No. 177
Appropriation $ 7,500 00
Expenditures
Labor $ 3,33215
Materials 486.83
Other Expenditures 3,678 66 7,497 64
Balance 2.36
Project No 8, Lake Ridge North Road, No 185
Appropriation $ 4,500 00
Expenditures
Labor $ 329 51
Materials 3,622 63
Other Expenditures 526.99 4,479.13
Balance 20.87
OF TOMPKINS COUNTY, NEW YORK 287
Project No 9, West Dryden North & South Road, No 182
Appropriation
Expenditures
Labor
Materials
Other Expenditures
}Prod ect No 10, Miller Road, No 124
App/ opriation
Expenditures
Labor
Material
Other Expenditures
Project No 11, Podunk Road
Road, 146,17.
Appropriation
Expenditures
Labor
Materials
Other Expenditures
$11,000 00
$ 1,644 18
7,216.57
2,096 27 10,957.02
Balance
42 98
$ 5,000 00
$ 753 10
2,829 50
1,362 15 ' 4,944 75
Balance
55 25
& Ulysses -Enfield Town Line
$ 1,930 58
10,431 37
2,237 33
$15,000 00
14,599.28
Balance
Project No 12, Speedsville Road, No 115
Appropriation
Expenditures
Labor
Materials
Other Expenditures
400 72
$35,000 00
$ 8,317.93
21,570 41
5,010 29 34,898 63
Balance
Project No 13, Cemetery Road, No 148
Appropriation
Expenditures
Labor
Materials
Other Expenditures
$ 419 75
3,805 76
673 49
101 37
$ 5,000 00
4,899 00
Balance , 10100
288 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Project No 14, Esty Road, No. 192
Appropriation
Expenditures
Labor
Materials
Other Expenditures
$ 499 50
3,438 72
949 19
$ 5,000.00
4,887 41
Balance
MAINTENANCE
Appropriation
Extra Appropriation Sept. 12
200 lbs Calcium sold
Return of over payment to Central Petroleum
Expenditures
Labor
Materials
Other Expenditures
$30,235.04
26,934 08
10,351 93
112 59
$60,000.00
10,000 00
2.50
131.54
$70,134.04
67,521 05
Balance
Total Appropriations plus credits
Total Expenditures
Balance
Total amount spent for labor $ 74,854 34
Total amount spent for materials 83,982 09
Total amount spent other than ex-
penditures 59,558 28
Total expenditures $218,394 71
2,612 99
$222,147.80
218,394.71
3,753 09
AVERAGE COST PER ;MILE FOR MAINTENANCE
301.25 miles cost $67,521.05 or $224 13 per mile including
mowing.
REPORT ON BUILDING AND MACHINERY ACCOUNT
Receipts
Balance on hand Jan 1, 1938, Co. Treas. record $27,201 47
Received for moving equipment 525.00
Sale of second hand snow plow 400.00
OF TOMPKINS COUNTY, NEW YORK
Refund, over payment to Brockway Co
Rebate on equipment insurance
Rebate on gas and oil
Work done for Town of Ithaca
Total receipts for rental of county equipment
289
3 44
86 02
30 45
22 50
26,562 85
Total receipts $54,831.73
Expenditures
Paid out for repairs, extra parts, janitor service,
1 building upkeep, coal, mechanics, etc. $13,676 40
Paid out for the following new equipment.
1—Sargent snow plow $1,875 00
1-1% yd. power shovel 6,400.00
1—Hansen Welder 1,350 00 $ 9,625 00 $23,301 40
Balance on hand as of Nov 25, 1938 $31,530 33
COUNTY BRIDGE ACCOUNT
Receipts
Balance on hand Jan
Unclaimed check
1, 1938, Co Treas record $21,432 47
3 20
Total $21,435 67
Expenditures
Repairs on old bridges
Spent on new bridges
Lampkin Bridge, Newfield
Speedsville Bridge, Caroline
West Dryden Bridge, Dryden
Watrous Bridge, Dryden
Ludlowville Bridge, Lansing
$ 4,796 98
1,771 13
2,618 22
3,312 19
1,957 06
1,414 70
15,870 28
Balance $5,565 39
Ludlowville bridge complete except for fill
Bridges that should be built in 1939.
2 Bridges on the Enfield-Trumbull's Corner Road, one in
Enfield, 1 in Newfield.
1 Bridge on the Boiceville Road in the town of Caroline.
Estimated cost $12,000 00
290 PROCEEDINGS OF THE BOARD OF SUPERVISORS
SNOW REMOVAL ACCOUNT
Receipts
Balance on hand Jan 1, 1938, Co Treas record $12,480 15
Back reimbursements 1936-37 1,179 97
Refund from State for 1937-1938 3,537 41
Received from towns for rental of fence and plows 2,877 00
Total receipts $20,074 53
Expenditures
Paid out for cinders & cindering $ 3,672 26
Paid to towns for equipment and labor
Caroline 419 60
Danby 268 85
Dryden 937.90
Enfield 394 05
Groton 594 08
Ithaca 453 05
Lansing 468 65
Newfield 412.45
Ulysses 476 65
County rental and labor 904 06
Gas and oil 361 42
Repairs on snow equipment 185 50
Paid towns for eiecting and taking
down snow fence 2,877 00 $12,425 52
Balance $ 7,649 01
SPECIAL ROAD FUND
Balance on hand Jan 1, 1938 $ 131 51
Appropriation by ,Board Dec 10, 1937 2,500 00
Total $ 2,63151
Expenditures
Labor $ 864 65
Material 350 57
Other expenditures 152 72 1,367 94
Balance $ 1,263 57
OF TOMPKINS COUNTY, NEW YORK ' 291 '
REPORT FOR NOVEMBER AND DECEMBER 1938
COUNTY ROAD FUND
Total appropriations Nov. 1
Receipts since Nov. 1
Disbursements given Nov. 1
Disbursements since Nov. 1
1
$222,147 80
293.84
222,441.64
$218,394.71
2,816.67 221,211.38
' Balance $1,230 26
BUILDING & MACHINERY FUND
Total receipts as given Nov. 1 $ 54,831.73
Receipts since Nov. 1 15.00
Disbursements given Nov. 1
Disbursements since Nov. 1
54,846.73
$ 23,301.40
1,749.82 25,051 22
Balance $ 29,795.51
COUNTY BRIDGE FUND
Total receipts as given Nov. 1 •
Nothing received since Nov. 1
Disbursements given Nov. 1
Disbursements since Nov. 1
$ 21,435 67
21,435.67
$ 15,870 28
2,598.90 18,469.18
Balance $ 2,966.49
SNOW REMOVAL FUND
Total receipts as given Nov. 1
Nothing received since Nov. 1
Disbursements given Nov. 1
Disbursements since Nov 1
$ 30,074 53
$ 30,074 53
$ 12,425 52
1,842 93 14,268 45
Balance $ 15,806.08
292 ' PROCEEDINGS OF THE BOARD OF SUPERVISORS
SPECIAL ROAD FUND
Receipts as given Nov. 1
Nothing received since Nov 1
Disbursements given Nov 1
No disbursements since Nov 1
$ 2,631.51
2,631 51
$ 1,367.94
$ 1,367.94
Balance $ 1,263.57
BERT I. VANN,
County Supt Highways.
OF TOMPKINS COUNTY, NEW YORK 293
REPORTS OF THE JUSTICES OF THE PEACE
CAROLINE
Charles Thomas reported $40 00 received
P. Alfred Munch reported no moneys received.
Bertram K. Crispell reported no moneys received
Augustus Middaugh reported no moneys received.
DANBY
Ernest L Sincebaugh reported $100 00 received.
Arthur G. Bennett reported no moneys received.
George 0 Sears reported no moneys received
Fred E Dorn reported no moneys received.
DRYDEN
H. J. Ackerman reported $105 00 received
C. Harry Spaulding reported $70 00 received.
Edwin R Sweetland repotted no moneys received
A. A. Baker reported no moneys received.
Orrie S. Cornelius reported no moneys received
Martin G Beck reported no moneys received.
ENFIELD
Daniel Mitchell reported $35 00 received
Clayton Purdy reported no moneys received.
Thomas R Brown reported no moneys received.
A G. Updike reported no moneys received.
GROTON
Rexford R. Chatterton reported $105.00 received.
Miles G. Tarbell reported no moneys received.
J. B Sheeler reported no moneys received.
George B Sickmon reported no moneys received
ITHACA
Norman G. Stagg reported $75 00 received
Wm H Hornbrook reported $55.00 received.
Ralph E. Davis reported $25.00 received.
W. I Smith reported no moneys received.
294 PROCEEDINGS OF THE BOARD OF SUPERVISORS
LANSING
Edward Ozmun reported $150 00 received.
Carleton D. Kintz reported $10 00 received.
Jerry A. Smith reported no moneys received.
Clay C Tarbell reported no moneys received
NEWFIELD
Floyd W. Beach reported $33 00 received.
Arthur Decker reported $25 00 received.
Ladislav Mazourek reported no moneys received.
Jesse Tompkins reported no moneys received.
ULYSSES
Henry Williams reported $197 68 received
Chas A Lueder reported no moneys received
Frank Terry reported no moneys received
Fred A Beardsley reported no moneys received.
n
OF TOMPKINS COUNTY, NEW YORK 295
ANNUAL REPORT OF COUNTY TREASURER
COUNTY ROAD FUND
County of Tompkins For year ending December 31, 1938
CREDITS
Balance from previous year unappro-
priated $10,587 81
Contributed by towns—Section 111
Appropriated by County—Section 111 28,110 00
Appropriated by State—Section 112 28,110 00
Motor vehicle fees 53,524 91
Motor fuel tax a 87,930 35
Refunded from completed projects 1,148 62
Received from—Refunds 797 30
Received' from State Aid to towns,
Sec 282, Par 3 12,537 84
Old outstanding checks cancelled
No 6783, No 7037 48 53
No 5458, No 6376
Total credits, including balance
from previous year
$222,795.36
DEBITS
Cancelled checks 48.53
Refunds 296 34
Balance from previous year $ 3,613 38
Maintenance—Appropriation by board
of supervisors 70,000 00
Total available $ 73,958 25
Disbursed on order of the County a
Superintendent of Highways $70,206 33
Refunded to county road fund—
Completed projects
Total disbursements 70,206 33
Balance December 31, 1938 $ 3,75192
Balance from previous year
Project No. 1, Appropriation by Board
of Supervisors 18,000 00
Total available $ 18,000.00
Disbursed on order of the County
Superintendent of Highways $17,892 08
Refunded to county road fund—Com-
pleted projects 107.92
296 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Total disbursements 18,000 00
Balance December 31, 1938
Balance from pxevlous year
Project No 2, Appropriation by Board
of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways
Refunded to county road fund—Com-
pleted projects
$ 4,98419
15 81
5,000 00
$ 5,000 00
Total disbursements 5,000 00
Balance December 31, 1938
Balance from previous year Refunds $ 93 15
Project No 3, Appropriation by Board
of Supervisors 5,000 00
Total available $ 5,09315
Disbursed on order of the County
Superintendent of Highways $ 5,080 55
Refunded to the county road fund—
Completed pxojects 12 60
Total disbursements 5,09315
Balance December 31, 1938
Balance from previous year
Project No 4, Appropriation by Board
of Supervisors
Total available
Disbursed on order of the County Sup-
erintendent of Highways $ 4,977 31
Refunded to county road fund—Com-
pleted projects 22.69
5,000 00
5,000 00
Total disbursements 5,000 00
Balance December 31, 1938
Balance from previous year Refunds 407.81
Project No. 5, Appropriation by Board
of Supervisors 24,000 00
Total available $ 24,407 81
Disbursed on order of the County
OF TOMPKINS COUNTY, NEW YORK 297
Superintendent of Highways $24,264 73
Refunded to county road fund—Com-
pleted projects 143 08
Total disbursements 24,407 81
Balance December 31, 1938
Balance from previous year
!Project No 6, Appropriation by Board
of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways
Refunded to county road fund—Com-
pleted projects
$
$ 6,490.61
9 39
6,500 00
6,500 00
Total disbursements 6,500 00
Balance December 31, 1938
Balance from previous year
Project No 7, Appropriation by Board
of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways
Refunded to county road fund—Com-
pleted projects
$
$ 7,497 64
2.36
7,500 00
7,500 00
Total disbursements 7,500 00
Balance December 31, 1938
Balance from previous year
Project No 8, Appropriation by Board
of Supervisors 4,500 00
Total available $ 4,500 00
Disbursed on order of the County
Superintendent of Highways $ 4,479 13
Refunded to county road fund—Com-
pleted projects 20 87
Total disbursements 4,500 00
Balance December 31, 1938
Balance from previous year
298 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Project No. 9, Appropriation by Board
of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways
Refunded to county road fund—Com-
pleted projects
Total disbursements
Balance December 31, 1938
Balance from previous year 1
Project No 10 Appropriation by
Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways
Refunded to county road fund—Com-
pleted projects
$10,957 03
42.97
$ 4,944.75
55 25
11,000 00
$ 11,000.00
11,000 00
$ 5,000.00
5,000 00
Total disbursements 5,000 00
Balance December 31, 1938
Balance from previous year
Project No 11, Appropriation by
Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways
Refunded to county road fund—Com-
pleted projects
$14,599 28
400 72
$ 15,000.00
$ 15,000.00
Total disbursements 15,000 00
Balance December 31, 1938
Balance from previous year
Project No 12, Appropriation by
Board of Supervisors $ 35,000.00
Total available $ 35,000 00
Disbursed on order of the County
Superintendent of Highways $34,898.63
Refunded to county road fund—Com-
pleted projects 10137
OF TOMPKINS COUNTY, NEW YORK
Total disbursements
Balance December 31, 1938
Balance from previous year
Project No. 13, Appropriation by
Board of Supervisors
Total available
Disbursed on order of the County
1 Superintendent of Highways $ 4,899.00
Refunded to county road fund—Com-
pleted projects 101.00
299
35,000.00
$ 5,000.00
5,000 00
Total disbursements $ 5,000 00
Balance December 31, 1938
Balance from previous year
Project No 14, Appropriation by
Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways
Refunded to county road fund—Com-
pleted projects
$ 4,887.41
112 59
$ 5,000.00
5,000 00
Total disbursements $ 5,000 00
Balance December 31, 1938
SUMMARY OF PROJECTS
Refunded Balance on
Balance and Refunded to Uncompleted
Dec 1937 Appropriated Disbursed Co Rd Fund Projects
Maint $3,613 38 $ 70,344 87 $ 70,206 33 $3,751 92
Proj. 1 18,000 00 17,892 08 107.92
Proj 2 5,000 00 4,984.19 15 81
Proj 3 5,093 15 5,080 55 12 60
Proj 4 5,000 00 4,977 31 22 69
Proj 5 24,407 81 24,264 73 143 08
Proj. 6 6,500 00 6,490 61 9 39
Proj 7 7,500 00 7,497.64 2.36
Proj. 8 4,500 00 4,479 13 20.87
Proj. 9 11,000.00 10,957 03 42.97
Proj 10 5,000 00 4,944 75 55 25
300
Proj 11
Proj 12
Proj 13
Proj 14
PROCEEDINGS OF THE BOARD OF SUPERVISORS
15,000 00 14,599 28 400 72
35,000.00 34,898 63 101.37
5,000 00 4,899 00 101 00
5,000 00 4,887 41 112 59
Total $3,613 38 $222,345 83 $221,058 67 $1,148 62 $3,751.92
Total credited to County Road Fund $222,795 36
Total appropriations $222,345.83
Balance unappropriated Dec 31, 1938 $ 449 53
RECONCILIATION BETWEEN BOOK AND
BANK BALANCES
Bank Balance December 31, 1938, credited to
County Road Fund
Groton National Bank $1,000 00
Tompkins County Trust Company $4,533 47
Book balance (uncompleted work and
unappropriated money) $4,201.45
Outstanding checks to be paid $1,332 02
Reconciliation $5,533 47 $5,533.47
State of New York,
County of Tompkins 1 ss
Charlotte V Bush being duly sworn, says that she is the
treasurer of the county of Tompkins and that the foregoing
report is a true and correct statement of the transactions of
the County Road Fund of said county for the year ending
December 31, 1938 as shown by the official records of said
county
CHARLOTTE V BUSH.
Subscribed and sworn to before me
this 28th day of February, 1939
ZDENKA KORBEL STEPAN,
Notary Public.
OF TOMPKINS COUNTY, NEW YORK 301
MORTGAGE TAX STATEMENT
The following statement shows the assessed valuation of
each town with an incorporated village or city therein, the
amount of mortgage tax to be distributed to the towns, villages
and city and paid thereto for the year ending September 30,
1938
Town,
Villages and
City
Assessed Value
Amount of Tax
n
0
Caroline
Danby
Dryden
Dryden Village
Freeville _
Enfield _
Groton
Groton Village
Ithaca City
Ithaca Town
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
3,673,890
602,264
366,517
3,597,301
1,989,651
7,193,882
2,743,393
2,879,275
1,039,628
$ 127 12
113 83
725 01
61 51
240 71
3,587 49
1,160 63
164 74
132 49
223 25
$ 127 12
113 83
629 42
61 51
174 14
939 33
182 95
59 43
36 16
66 57
3,587 49
221 30
164 74
132 49
40 30
$ 127 12
113 83
725 01
61 51
240.71
3,587 49
1,160 63
164 74
132 49
223 25
Totals $ 6,536 78 $ 2,228 30 $ 4,308 48 $ 6,536 78
Dated, October 17, 1938
W. O. SMILEY,
Clerk, Board of Supervisors
STATEMENT OF VALUATIONS OF PROPERTY
Statement of the Aggregate Valuations of Real Property in the Several Cities and Towns in the County of Tompkins
is corrected by the Board of Supervisors at their Annual Meeting in the yeas one thousand nine hundred thirty-eight together
with the rate of assessment for each tax district and the average county rate of assessment used in the preparation of the
Equalization table
Cities and Towns
Acres of Land
Caroline
Danby
Dryden
Enfield
<Groron
Ithaca City
Ithaca Town
Lansing _
Newfield
Ulysses
34,747 $ 960,085
33,286 1,129,330
58,286 3,649,033
22,207 700,414
30,275 3,616,870
2,940 38,194,888
16,293 7,467,907
37,789 3,345,701
36,997 1,244,303
19,818 2,908,274
96%
98%
97%
97%
98%
90%
99%
96%
98%
96%
928,464
1,069,848
3,492,475
670,363
3,426,367
39,399,415
7,003,106
3,235,511
1,178,765
2,812,491
Totals 293,088 1$ 63,216,805 1$ 63,216,805
Average rate of assessment of real property in the county 928382725 per cent
I, W 0 Smiley, Clerk of the Board of Supervisors of the County of Tompkins, do hereby certify that the preceding is
a true statement of the aggregate valuations of the taxable real property in the several cities and towns in said
County, as corrected by said Board of Supervisors, at their annu al meeting in the year 1938 together with other information as
set forth, which statement is required by Section 61 of the Tax Law
W 0 SMILEY, Clerk
P 0 Address, Ithaca, N Y
N
PROCEEDINGS OF THE BOARD OF SUPERVISORS
OF TOMPKINS COUNTY, NEW YORK
STATEMENT OF TAXES LEVIED
303
Statement of the amount of Taxes and Tax Rates for the several cities and
towns in the County of Tompkins as levied by the Board of Supervisors at their
Annual Meeting in the year 1938, together with the receipts of monies from the
sources as indicated, and the amount of bonded indebtedness of the county and
of each district therein except cities
Cities, Towns and
Villages
Taxes for stenographers and court
expenses
Armory Taxes
County Taxes, General Fund
County Taxes Highway Fund
Caroline_ .
$ 57
95
$ 126
80
$ 9,374
41
$ 1,832
47
Danby _
65
93
144
36
8,938
47
2,111
52
Dryden . ......._._
216
98
474
85
23,853
39
6,892
95
Enfield ..
41
73
91
30
6,568
09
1,323
07
Groton ..
213
27
466
75
18,988
75
6,762
48
Ithaca City ._ ..
2,457
63
5,378
69
197,136
96
77,760
96
Ithaca Town _ . _ __
436
29
954
86
34,635
88
13,821
73
Lansing201
76
441
56
23,592
62
6,385.79
Newfield . _ ... __
73
52
160
91
8,241
57
2,326 48
Ulysses
175
37
383
82
17,808
75
5,550
89
Cayuga Heights _ -
Dryden Village ......
Freeville Village
Groton Village
Trumansburg Village
School Dist 8, Dryden
School Dist 8, Groton _ _
School Dist 9, Lansing
School Dist 13, Lansing
School Dist 1, Ulysses
Lansing Fire District
Forest Home Nater District
Totals
1$ 3,940 4-31$ 8,623 901$349,138 89 $124,768 34
304 PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
Town Taxes
Highway Taxes
Hlghwa) Taxes Item 1, only
Highway Taxes Item 2, only
Caroline
Danby .
Dryden ..
Enfield . _
Groton _ ..
Ithaca City -
Ithaca Town
Lansing ....
Newfield . _
Ulysses -
Cayuga Heights
Dryden Village
Freeville Village
Groton Village . _
Trumansburg Village
School Dist 8, Dryden »_.--»__....
School Dist 8 Groton . . _ .
School Dist 9, Lansing ...... –..—
School Dist 13, Lansing ........».»...
School Dist 1, Ulysses _........... _
Lansing Fire District
Forest Home Water District
$ 1,000 00 $ 8,628 90
4,162 69 12,776 91
8,750 00 19,981 70
1,496 22 6,450 00
800 00 17,000 00
7,100 00
2,500 00
3,014 18
5,000 00
16,500 00
19,800 00
8,400 00
17,000 00
$
2,800 00 $
3,000 00
6,400 00
1,800 00
5,500 00
8,000 00
8,005 83
2,900 00
5,000 00
300 00
500 00
300 00
150 00
364 45
2,000 00
Total $ 33,823 09 $126,537 511$ 43,405 83 $ 3,61445
OF TOMPKINS COUNTY, NEW YORK '
STATEMENT OF TAXES LEVIED (Continued)
305
Cities, Towns and
Villages
0
Highway Taxes Item
Highway Taxes Item 4, Only
Number of special districts in town
Caroline
Danby
Dryden — 1
Enfield
Groton .
Ithaca City
Ithaca Town
Ulysses
Cayuga Heights ...._ .........
Dryden Village
Freeville Village
Groton Village
Trumansburg Village
School Dist 8, Dryden
School Dist 8, Groton ..
School Dist 9, Lansing ....
School Dist 13, Lansing .
School Dist 1, Ulysses . .
Lansing Fire District
Forest Home Water District,
$
2,000 0O1$ 2,250 001
2,500 00 3,000 00
2,500 00 3,615 35
1,000 00 2,300 00
3,500 00 5,000 00 2
1,266 00 4,800 00 2
3,000 00 4,000 00 1
620 00 2,500 00 1
1,589681 4,000 001 0
2 1$ 1,015 96J$ 127 12
1 315 00 113 83
3 844 44 629 42
0 61 51
1,246 92 174 14
677 52
3,500 00
750 00
1
, 939 33
164 74
132 49
182 95
Total 1$ 17,975 68331,465 351 l$ 5,199 841$2,525 53
0
306 PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
A a
Caroline
Danby -
Dryden -
Enfield -
Groton
Ithaca City
Ithaca Town
Lansing __ - .-
Newfield - _ ...
Ulysses ..__ -
Cayuga Heights
Dryden Village _ - - -
Freeville Village
Groton Village - -
Trumansburg Village
School Dist 8, Dryden
School Dist 8, Groton
School Dist 9, Lansing
School Dist 13, Lansing
School Dist. 1, Ulysses .......
Lansing Fire District
Forest Home Water District,
3,587 49
221 30
59 43
36 16
66 57
40 30
$ 127 12 $ 649 28 $
113 83 757 49
629 42 1,778 37
61 51 444 88
174 14 1,019 71
3,587 49 24,291 88
939 33 2,774 57
164 74 2,10416
132 49 801 59
182 95 1,150 68
221 30 1,730 32
59 43 213.18
36 16 417 20
66 57 1,272 80
40 30 672 91
Total
1$ 4,011 251$ 6,536 781$ 35,772 611$ 4,306 41
OF TOMPKINS COUNTY, NEW YORK 307
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
��4,74o 4,74 2
�3 cc 'd`;
�" C 'd C
'celC
<V 'U
7
O
y V E, .'-0 C SE 0 Of N X p
E a W $ po u pa„
tr.S 2. 0 w .O. w .O..
Cw O� O,a a,b
o00 0 0 d
O'C
U C O 2 O ° O P. O
E PYe ;3 as yo cxo
a.
o a .. a a .. a
4-4 „p,'a E„ En'
”
E
a„ 0„ o„ o„
8.0 . - y.' C w C ..' C
`' N „ N „21. " ca o 1,,,,f t. aE aE
AFVvU vVc0E-4> `j
Caroline
Danby - ----
Dryden - . -
Enfield _---
Groton
Ithaca City ..
Ithaca Town
Lansing - -
Newfield
Ulysses - --- _ - - -
Cayuga Heights . -
Dryden Village
Freeville Village - -
Groton Village - -
Trumansburg Village
School Dist 8, Dryden
School Dist 8, Groton
School Dist '9, Lansing . _._..
School Dist 13, Lansing .....
School Dist. 1, Ulysses --
Lansing Fire District
Forest Home Water District,
$ 649 28 $
757 4-9
1,778 37
441.88
1,019 71 228 41
24,291 88
2,774 57
2,104 16
801 59
1,150 68
1,730 32
213 18 1
417 20
1,272 80
672 91
$
1,489 37
283 72
$
1,489 37
293 30
$ 40,079 021$ 228 41 $ 1,773 09 $ 1,782 67
308 PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
• is
m k • 0
co R
a � v
wog^
iyoq
y O
-o�
C ~• vO
g<1,18
OV
U o o "
.+ N
oC
0 ti
w C C
j o
-5 0=0
P.0.0
a
d
Caroline _ . .
Dryden .
Enfield . ... ....._
Groton
Ithaca City . .. __ ..
Ithaca Town . ........ ...........
Newfield
Ulysses .. ........
Cayuga Heights . . ... .
Dryden Village .. ...
Freeville Village
Groton Village ......... ... .
Trumansburg Village _
School Dist 8, Dryden ..........
School Dist 8, Groton _ .... .
School Dist 9, Lansing .....
School Dist 13, Lansing .
School Dist 1, Ulysses
Lansing Fire District
Forest Home Water District,
228 41
1,489 37
283 72
293 30
$ 901$
78
93 77
56
2,854 88
11,392 47
14 40
1,363 56
601
106 15
47 12
48
' 2,395 52
59 38
$ 90
78
93 77
56
2,854 88
11,392 4-7
14 40
1,363 56
601
106 15
47 12
48
2,395 52
59 38
Total 1$ 3,784 17 $ 15,833 48 $ 2,502 50 $ 18,335 98
OF TOMPKINS COUNTY, NEW YORK
STATEMENT OF TAXES LEVIED (Continued)
309
Cities, Towns and
Villages
Caroline
Danby
Dryden
Enfield _
Groton
Ithaca City
Ithaca Town
Lansing _ _
Newfield
Ulysses
Cayuga Heights
Dryden Village
Freeville
Groton Village _ _
Trumansburg
School Dist 8, Dryden
School Dist 8, Groton _
School Dist 9, Lansing
School Dist 13, Lansing
School Dist 1, Ulysses
Lansing Fire District
Forest Home Water District,
$ 2,577 98
2,243 18
5,634 25
1,497 05
6,040 77
33,014 69
4,692 02
4,336 49
2,313 32
3,797 62
$21 83 per M $
25 20 per M
1742per M
22 88 per M
14 18 per M
7 42 per M
10 50 per M
15 85 per M
17 90 per M
1704per M
1,796,059 90
69,750 00
107,800 00
219,000 00
105,500 00
75,000 00
5,000 00
150,000 00
10,000 00
17,000 00
$ 11,391 63
12,416 97
32,228 50
9,089 21
26,531 25
49,848 76
30,621 73
11,991 66
28,389 53
Total $66,147 37 $ 2,555,109 00 $212,509 2';I-
COUNTY
4
COUNTY TAX RATE -Rate desired is one used in apportion ng County
+Taxes to the several Tax Districts in th_ County of Tompkins 00652649200
Bonded indebtedness of , County, exclusive of Highways and Bridge Bonds,
$486,000 00
Temporary indebtedness of County $0 00
Highway and Bridge Bonds of County $52,000 00 Sinking Fund of County $0 00
I, W 0 Smiley, Clerk of the Board of Supervisors of the County of Tomp-
kins, do hereby certify that the preceding is a true statement of the taxes levied
against the taxable property in the several Tax Districts in said County, by the
Board of Supervisors, at their Annual Meeting in the year 8938
W 0 SMILEY, Clerk
P 0 Address Court House, Ithaca
310 PROCEEDINGS OF THE BOARD OF SUPERVISORS
HIGHWAYS—MONEY SYSTEM
To the Comptroller of the State of New York and the Super-
intendent of Public Works :
The following is a Statement, Pursuant to Section 278 of the
Highway Law, of the several towns in the County of Tompkins,
and assessed valuations, rate and amount of tax levied therein,
for the repair of highways, by the Board of Supervisors of said
County at their annual session in the month of December,
1938, viz.:
0
E1
0
E
z
00
h0
x
Caroline $ 929,115 10 90
Danby 1,088,170 13 20
Dryden 3,505,037 8 26
Enfield 1 666,173111 14
Groton 3,525,208 7 68
Ithaca 1 7,193,875 4 70
Lansing 1 3,262,3231 7 86
Newfield I 1,200,8891 8 64
Ulysses I 2,810,450 9 00
$ 2,800 00
3,000 00
6,400 00
1,800 00
5,500 00
8,000 00
8,005 831
2,900 00
5,000 00
$ 2,800 00 $ 929,115
3,000 00 1,038,170
6,400 00 3,649,033
1,800 00 666,173
5,500 00 3,616,870
8,000 00 7,467,907
8,005 83 3,262,323
2,900 00 1,200,889
5,000 00 2,908,274
Total 1 $24,181,2401 1$43,405 83 $43,405 83 $24,788,754
LAMONT C SNOW,
Chairman of the Board of Svpei visor s.
OF 1OMPKINS COUNTY, NEW YORK 311
I CERTIFY that the preceding statement is correct
W. O. SMILEY,
Clerk of the Board of Supervisors
STATE OF NEW YORK 2 SS
COUNTY OF TOMPKINS J •
Lamont C Snow being duly sworn, says that he is the Chair-
man of the Board of Supervisors of Tompkins County; that he
has read the preceding statement and knows the same to be
true
LAMONT C SNOW,
Chairman
Subscribed and sworn to before me this
14th day of January, 1939
Gladys L Buckingham,
Notary Public
BONDED INDEBTEDNESS OF COUNTY OF TOMPKINS AND EACH TOWN, CITY, VILLAGE, SCHOOL DISTRICT AND
UNION FREE SCHOOL DISTRICT
1 hereby certifiy that the following is a true statement of all the indebtedness of the County of Tompkins, and of each sub -division thereof, and of
the facts relating thereto as reported to me pursuant to Section 29, subd 5, of the Town Law, for the year 1938
W 0 SMILEY
Dated, January 5, 1939 Clerk of the Board of Supervisors,
Ithaca, New York
Political Division 1
for which created For what Purpose Created
Under what Law
BondedInt Net
Rate I Debt Debt
Total
Debt
County of Tompkins
County of Tompkins
County of Tompkins
City of Ithaca _
City of Ithaca _
City of Ithaca
City of Ithaca
City of Ithaca _
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
County Buildings
Highway Construction
Highway Construction
School
School _
Creek, Drainage and Park
__- Improvement, Series "E" _ _
Improvement, Series "F"
Improvement, Series "G"
Improvement, Series "H"
Public Grounds & Blgs "A"
Public Grounds & Blgs "B"
Public Works (W P A)
Emergency Relief
Emergency Relief
Cert of Indebt (Relief)
Water, Series "A"
Water, Series "B"
Water, Series "C"
Water, Refunding
General Municipal Law
§141, Highway Law
§§142, 167-A, Highway Law
- (Education Law
1 Chap 782, Laws 1933
_ 'Chap 345, Laws 1906
Chap 247, Laws 1913
Chap 247, Laws 1913
Chap 247, Laws 1913
Chap 247, Laws 1913
Chap 247, Laws 1913
Chap 247, Laws 1913
Chap 782, Laws 1933
Chap 798, Laws 1931
Chap 798, Laws 1931
Chap 798, Laws 1931
Chap 181, Laws 1903
Chap 181, Laws 1903
_ Chap 181, Laws 1903
__ Chap 503, Laws 1908
5%
4%
4?4
45
2 25
4
4 25
4
4
4 75
45
425
1 75
26
1 75
4 75
4
4
4
4 25
$550,000 00
54,000 00
200,000 00
310,000 00
112,000 00
100,000 00
100,000 00
175,000 00
300,000 00
275,000 00
90,000 00
140,000 00
200,000 00
300,000 00
150,000 00
56,000 00
50,000 00
75,000 00
60,000 00
162,000 00
$486,000 00
2,000 00
50,000 00
235,000 00
100,000 00
15,000 00
70,000 00
120,000 00
275,000 00
255,000 00
45,000 00
30,000 00
180,000 00
180,000 00
135,000 00
12,000 00
50,000 00
75,000 00
60,000 00
162,000 00
$ 538,000 00
1,999,000 00
When Payable
Serial Annually
$2,000 Annually
$10,000 Annually
Annually 1954
Annually 1955
Annually 1941
Annually 1944
Annually 1944
Annually 1947
Annually 1951
Annually 1947
Annually 1940
Annually 1947
Annually 1944
Annually 1947
Annually 1938
Annually 1944
Annually 1946
Annually 1947
Annually 1942
*Sinking Fund to Apply on Water Bonds, City of Ithaca, $202,940 10, making n et Bonded Debt of the City of Ithaca 14,796,059 90
Political Division
for which created I For what Purpose Created 1 Under ghat Law
Int -1 Bonded
1 Rate 1 Debt
1 own of Caroline Voting Machines
1 own of Caroline Power Shovel
Town of Caroline Road Grader
Town of Danby_ Voting Machines
Town of Danby Ti actor
'1 own of Danby Grader
1 own of Danb} Shovel
School Dist 5, Danby improvements
1 own of Dryden Voting Machines
Town of Dryden Machinery
1 ow n of Dryden Machinery
Town of Dryden Machinery
Town of Dryden Machinery
Town of Dryden Machinery
1 own of Dryden Machinery
"'own of Dryden Machinery
Town of Dryden (Machinery
School Dist 8, Dryden _ (Old Building
Cen School Dist Dryden1New Building
Cen School Dist DrydenINew Building
Cen School D(st Dryden1Equipment
Cen School Dist Dryden New Building
1 own of Enfield Voting Machines
Town of Enfield Ti actor
1 own of Enfield Truck
1 oven of Enfield Truck
Town of Enfield Truck
Town of Groton "'ruck
"'own of Groton Grader
Village of (,roton Highway Improvement
Village of- Groton Water Extension
Village of Groton lElectric Extension
Election Law
1 own Highv` ay Law
Town Highway Law
Election Law
1 own Highway Law
1 oven Highway Law
"'own Highway Law
Education Law
Election Law
1 own Highway Law
Town Highway Law
Town Highway Law
Town Highway Law
Town Highway Law
Town Highway Law
Town Highway Law
Town Highway Law
1 Education Law
Education Law
Education Law
__I Education Law
Eduction Law
I Election Law
Town Highway Law
Town I-Iighway Law
Town highway Law
�Tovvn Highway Law
I-Iighway Law
Highway Law
129, Village Law
Village Law
Village Lighting Law
4
4/
6
5
6
6
4/
3/
4
4
3IA
4
3/
3%
3/
3/
4 _
28
2 75
275
27
4
5
6
5
5
4
4
5
6
5%
980 00
6,450 00
1,012 50
1,760 00
4,122 00
1,700 00
7,300 00
1,200 00
5,880 00
2,437 50
2,665 00
1,600 00
775 00
1,600 00
2,550 00
1,800 00
3,750 00
24,000 00
168,000 00
20,000 00
12,000 00
15,000 00
1,960 00
1,200 00
750 00
1,350 00
200 00
5,700 00
2,200 00
6,000 00
90,000 00
38,000 00
Net 1
Debt 1
980 00
6,450 00
1,012 50
1,320 00
2,061 00
1,275 00
7,300 00
1,200 00
5,880 001
2,437 50
2,665 00
1,600 00
775 00
1,600 00
2,550 00
1,800 00
3,750 00
7,000 00
168,000 00
20,000 00
8,000 00
14,000 00
1,960 00
600 00
750 00
1,350 00
200 00
1,425 00
1,650 00
36,000 00
28,000 00
Total 1
Debt 1 When Payable
Seiial Annually
Serial Annually
8,442 50 Serial Annually
Serial Annually
r Serial Annually
$425 Annually
11,956 00 $1,825 Annually
1,200 00 $150 Annually
Annually
Annually
Annually
Serial Annually
Annually
Annually
1939, 1940
1939
23,057 50 1939
1,000 Annually
1962
1958
Serial Ann 1941
217,000 00 $1,000 Ann 1953
$392 Annually
$300 Annually
$187 50 Annually
$337 50 Annually
4,860 00 $100 Annually
Due 1939
$550 Annually
3,000 _Annually
64,000 00 2,000 Annually
rolaical Division I I -
for which created I For what Purpose Created ' Under what Law
Int
Rate
I Bonded
Debt
Net ' Total 1
Debt I Debt I When Payable
School Dist 8, Groton New Building _'Education
Law
5
142,500 00
78,500 00
5,000 Annually
School Dist 8, Groton _ Equipment
I Education Law
6
40,000 00
27,000 00
105,500 00
1,000 Annually
Town of Ithaca ,lachinery 'Highway Law
4 5
4,250 00
2,125 00
2,125 00
Due 1940
Forest Home Water Dist Water System - _ .. I Chap 782, Laws 1933
3 20
17,000 00
17,000 00
17,000 00
$1,000 Annually
Village of Cayuga Hts
Paving Highland Road 'L 1909 Ch 64 §166
4
15,000 00
7,000 00
Semi-Ann
Village of Cayuga Hts
Improving E Upland Road IL 1909 Ch 64 §166-A
4
15,000 00
15,000 00
Semi-Ann
Village of Cayuga IIts
Cons Sewer System IL 1909 Ch 64 §274-A
4
25,000 00
4,900 00
_
Semi-Ann
Village of Cayuga Hts
Cons Sidewalk, Etc IL 1909 Ch 64 §129-A
4
4,600 00
2,850 00
29,750 00
Semi-Ann
Town of Lansing
Voting Machines !Election Law
5
1,760 00
880 00
Due 1940
Town of Lansing
Fire District I Town Law
4
10,000 00
10,000 00
Due 1942
Town of Lansing
Sho%el 'Highway Law
5
1,612 50
1,612 50
Due 1939
Town of Lansing
Truck 'Highway Law
5
5,000 00
1,275 00
Due 1939
Town of Lansing Tractor Highway Law
4%
3,260 00
820 00
Due 1939
Town of Lansing Grader !Highway Law
4
1,675 00
1,675 00
Due 1942
Town of Lansing Trail Builder 'Highway Law
4
1,400 00
700 00
16,962 50
Due 1941
School Dist 9, Lansing _ New Building _Education
Law
5
125,000 00
75,000 00
6,250 Annually
School Dist 13, Lansing New Building
lEducation Law
5
11,000 00
5,000 00
80,000 00
500 Annually
Town of Newfield Voting Machine
Election Law
4
1,960 00
1,960 00
Due 1942
Town of Newfield Truck
Highway Law
5
3,500 00
3,500 00
$875 Annually
Town of Newfield Tractor
Highway Law
5
1,400 00
1,400 00
$700 Annually
Town of Newfield Roller
Highway Law
5
2,625 00
2,625 00
$875 Annually
Town of Newfield Shovel
Highway Law
5
1,150 00
1,150 00
10,635 001 Due 1939
Town of Ulysses Speed Patrol
Highway Law
4
4,900 00
2,918 00
$973 Annually
Town of Ulysses IShoN el
Highway Law
4
500 00
500 00
Due 1939
Town of Ulysses 1 ruck _
Highway Law
4
9,400 00
3,450 00
$1,725 Annually
Town of Ulysses Shovel
Highway Law
4
6,500 00
1,212 32
Due 1939
Village of Trumansburg Water System __
Village Law
5/
59,000 00
57,000 00
Serial Ann 1967
Village of Trumansburg Water System
Village Law _
5%
30,000 00
30,000 00
Serial Ann 1972
Village of Trumansburg Water System
Village Law
4%
15,000 00
15,000 00
Serial Ann 1953
Village of Trumansburg Flood _
4
6,800 00
5,800 00
108,800 00'Serial Ann 1945
School Dict 1, Ulysses New Building
'Education Law
4%
150,000 00
90,000 00
$5,000 Annually
Sc hnol Di,t 1, Ulysses New Building
I Education Law
51/
60 000 00
60,000 00
150,000 00 $10,000 Ann 1940
OF TOMPKINS COUNTY, NEW YORK
315
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
HIGHWAY FUND -RECEIPTS
Towns
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$1,646 17
75 00
11 86
4 36
424 08
1,123 64
1,504 01
2,146 02
85 77
$2,800 00
3,000 00
8,100 00
1,800 00
3,800 00
8,000 00
8,000 00
2,900 00
6,000 00
$4,127 73
4,139 15
4,192 12
2,691 63
2,184 00
1,271 25
3,424 50
5,500 75
1,425 00
$ 5,268 46 $13,842 36
5,08413 12,298 28
8,000 00 20,303 98
8,050 00
11,668 00
5,529 52
5,032 47
5,012 50
5,060 50
12,545 99
18,076 08
15,924 41
17,960 98
15,559 27
12,571 27
HIGHWAY FUND -EXPENDITURES
Towns
q • •
V a,
ti (tl
v 4 w
to w
„E
cTs
4 7 O fl
6 V a E E
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca --
Lansing
Newfield
Ulysses
$ 3,997 16
5,617 82
8,405 18
5,092 13
9,779 10
7,349 34-
10,010
410,010 26
8,86141
5,444 45
$ 5,876 80
6,072 43
11,158 25
7,431 30
7,862 23
6,431 19
6,644 39
5,566 61
7,118 70
$ 9,873 96
11,690 25
19,563 43
12,523 43
17,641 33
13,780 53
16,654 65
14,428 02
12,563 15
$3,968 40
608 03
740 55
22 56
434 75
2,143 88
1,306 33
1,131 25
8 12
316 PROCEEDINGS OF THE BOARD OF SUPERVISORS
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
BRIDGE FUND—RECEIPTS
Towns
Tax from collector
Total receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca '
Lansing '
Newfield '
Ulysses '`-
$ 343 65
18 53
106 27
371
428 52
521 09
920 04
981 79
755 99
$ 600 001 $ 943 65
200 00 218 53
2,000 00 2,106 27
300 00 303 71
200 00 628 52
521 09
920 04
981 79
2,000 00 2,755 99
BRIDGE FUND—EXPENDITURES
Towns
b
0
44
W
O '.03 7
=b.0V
o
O 'v 0
'" y N
`-cv
Iii
c c E
U
Total expenditures
Caroline
Danby
Dryden ,
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$
11620
56 00
227 46
100 10
20 40
163 80
$ 174 24
73 50
161 02
141 75
798 54
32 83
$
300 00
290 09
2,553 10
$ 590 44 $ 353 21
73 50 145 03
161 02 1,945 25
290 09 13 62
197 75 430 77
227 46 293 63
898 64 2140
53 23 928 56
2,71690 3909
OF TOMPKINS COUNTY, NEW YORK
317
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
MACHINERY FUND -RECEIPTS
Towns
i..'
a
E
o -
w tti
v
v >,
u
G O
O O_
aci 7
Tax from collector
Received from other
sources
Total receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 11 87
205 29
378 22
4 05
5,692 57
3,153 52
485 36
1,336 13
1,842 39
$ 2,000 00
4,000 00
2,700 00
1,000 00
5,000 00
' 3,500 00
3,000 00
' 1,242 50
795 80
$ 2,322 05
396 22
8,847 26
2,432 26
320 00
2,549 27
7,901 68
2,674 00
6,471 06
$ 4,333 92
4,601 51
11,925 48
3,436 31
11,012 57
9,202 79
11,387 04
5,261 63
9,109 25
MACHINERY FUND -EXPENDITURES
Towns
Other expenditures
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 18705
1,799 37
14 89
175 00
5,392 99
103 38
35 00
68 05
250 00
$ 2,468 16
2,754 26
4,022 82
1,323 03
2,321 02
5,524 83
4,269 29
1,429 33
3,546 57
$ 1,388 07
7,584 65
1,926 45
2,210 79
2,129 25
6,384 40
1,574 54
5,139 85
$ 4,043 28
4,553 63
11,622 36
3,424 48
9,924 80
7,757 46
10,688 69
3,071 97
8,936 42
$ 290 64 ,
47 88
303.12
11 83
1,087 77
1,445 33
698 35
2,189 66
173 83
318 PROCEEDINGS OF THE BOARD OF SUPERVISORS
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
MISCELLANEOUS FUND -RECEIPTS
Towns
Tax from Collector
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 226 08
237 34
339 76
5 40
240 23
325 92
1,741 01
461 44
1,581 92
$ 2,250 00
3,000 00
4,715 35
2,300 00
5,000 00
5,000 00
4,000 00
2,000 00
4,000 00
$ 218 25
713 00
1,490 50
775 00
792 08
418 00
397 50
210 00
8,527 82
$ 2,694 33
3,950 34
6,545 61
3,080 40
6,032 31
5,743.92
6,138 51
2,67144
14,109 74
MISCELLANEOUS FUND -EXPENDITURES
Towns
Otlier Expenses
Total Expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
140 36 $ 1,550 60
1,803 95
1,670 15
619 35 1,570 00
1,43619 2,191 00
358 90 2,106 53
1,453 37 2,186 65
1,668 00
636 30 2,149 00
$ :657 98
1;656 80
4,122 45
732 52
1,811 80
2,345 91
1,856 86
889 75
10,742 47
$ 2,348 94
3,460 75
5,792 60
2,921 87
5,438 99
4,811 34
5,496 88
2,557 75
13,547 77
$ 345 19
489 59
753 01
158 53
593 32
932 58
641 63
113 69
561 97
OF TOMPKINS COUNTY, NEW YORK
319
For Governor
For Lieutenant Governor
4,605
Herbert 1-1 Lehman
Dem
10,248
Thomas E Dewey
Rep
638
Herbert H Lehman
Am Labor
87
Norman Thomas
Socialist
185
Thomas E Dewey
Ind Prog r
19
Aaron M Orange
Ind Gov
239
1 Blank and Void
4,018
Charles Poletti
Dem
9,932
Frcdei ick H Bontecou
Rep
541
Charles Poletti
Am Labor
72
Geoipe W Hartmann
Sot iali,t
108
Fi e dci ii'. H Bontecou
I0,1 Piog
13 Jacob Berlin
1„d Gov
1,335 1 Blank and Void
For Attorney Ge
4,270
John J Bennett, Jr
Dem
9,653 Arthur V 'McDermott
Rep
506 Joseph V O'Leary
Am Labor
70 1 Joseph V O'Leary
Socialist
99 Arthur V McDermott
Ind Prog
9 Frank Passonno
Ind Gov
1,412 1 Blank and Void
4,042 Robert F Wagner
I Dem
9,931 1 John Lord O'Brian
Rep
523 Robert F Wagner
Am Labor
61 1 Herman J Hahn
I Socialist
107
John Lord O'Brian
Ind Prog
23 0 Martin Olson
Ind Gov
1,332 Blank and Void
For Comptroller
4,881 Morris S Tremaine
Dem
9,041 Julius Rothstein
1 Rip
524 Langdon W Post
Lim Labor
70 1 Langdon W Post
Socialist
105 Julius Rothstein
Ind Prog
13
Jacob Grossman
Ind Gov
1,385 1 Blank and Void
3,993 James M Mead
I Dem
9,747
Edward F Corsi
Rep
497 James M Mead
I Am Labor
62 Harry W Laidler
Socialist
100
Edward Corsi
Ind Prog
1,620 1 Blank and Void
320 PROCEEDINGS OF THE BOARD OF SUPERVISORS
For Congressman at Large
3,938 1 Caroline O'Day
Dem
3,893 Matthew J Merritt
Dem
9,669 Richard B Scandrett, Jr
Rep
9,853 Helen Z M Rogers
Rep
4-19 Caroline O'Day
I Am Labor
411 Matthew J Merritt
Am Labor
63 1 Edna Mitchell Blue
Socialist
581 Brendan Sexton
I Socialist
97 Helen Z M Rogers
Ind Prog
96 1 Richard B Scandrett, Jr
Ind Prog
181 William Herlet
Ind Gov
66 1 Jefemiah D Crowley
Ind Gov
71
Israel Amter
Communist
3,385 1 Blank and Void
4,496
David Moses
Dem
9,085 W Stelling Cole
Rep
848 1 David Moses
I Am Labor
115 1 Trevor Teele
I Socialist
615 1 David Moses
I Gen Welfare
860 1 Blank and Void
1
0
0
O 0
4.4m
3,464 William D Young
Dem
10,360
C Tracey Stagg
Rep
471 William D Young
I Am Labor
72
Edith Perry
Socialist
1,652 1 Blank and Void
o a
,....c
°'E
Q
For Sheriff
3,389
Fred Frese
Dem
10,878 Stanley C Shaw
Rep
76 B L Wheaton
Socialist
1,676 Blank and Void
2,534
Charles D Trumbull
Dem
8,613 1 Harrison Adams
Rep
601 Edward A Richardson
Socialist
3,784 1 Walter D Helm
Independent
1,028 1 Blank and Void
OF TOMPKINS COUNTY, NEW YORK 321
t
noO 3,171 1 Affirmative
c.Y
c oX
a5,438 1 Negative
z
4,127 1 Affirmative
5,656 1 Negative
1,693 1 Affirmative
7,026 1 Negative
3,518 1 Affirmative
6,121 Negative
1,889 Affirmative
6,743 1 Negative
3,400 1 Affirmative
5,765 1 Negative
5,358 1 Affirmative
4,435 1 Negative
2,755 1 Affirmative
6,172 1 Negative
3,163 1 Affirmative
6,695 1 Negative
322 PROCEEDINGS OF THE BOARD OF SUPERVISORS
POLITICAL DIRECTORY
AND
GUIDE TO ' TOWN OFFICERS
1. Fall Primary—Seventh Tuesday before General Election,
each year (Election Law, §191.)
2 Presidential Primary—First Tuesday in April in Presi-
dential year (Election Law §191 )
Z. General Election—First Tuesday after first Monday in
November, each year. (Election Law, §191.)
4 Town Meetings—On same date as General Election in odd
numbered years. (Town Law §80.)
5. Designation of Polling Places—By the Town Boards and
Common Council of City, on Third Tuesday in August,
each year (Election Law, §66.)
6 Board of Canvass—First Tuesday after General Election,
each year (Election Law, §272.)
7 Annual Meeting and ox ganization, except election of
Chairman, of Board of Supervisors—Second Thursday
after General Election, each year. (County Law, §10.)
8. Monthly Meetings, Board of Supervisors—Second Mon-
day of each month. (County Law, §10-b.)
9. Election of Chairman of Board—At a meeting held in
January, for that year (County Law, §10 )
10. Town Boards—Shall meet First Thursday after General
Election, each year, and on the 28th of December of each
year (Town Law, §62.)
11. Grand Jurors—Selected by the Board of Supervisors at
the annual meeting each year. (Code Criminal Procedure.
§229-a.)
12. Trial Jurors—The Supervisor, Town Clerk and Assessors
OF TOMPKINS COUNTY, NEW YORK 323
of each town, must meet on the First Monday in July, in
each year, at a place within the town appointed by the
Supervisor, or, in case of his absence, or a vacancy in his
office, by the Town Clerk, for the purpose of making a list
of persons, to serve as trial Jurors, for the then ensuing
year. If they fail to meet on the day specified in this section,
they must meet as soon thereafter as practicable (Judi-
ciary Law, §500, as amended by Laws of 1923.)
At the meeting specified in the last section, the officers
present must select from the last assessment -roll of the
town, and make a list of all persons whom they believe to
be qualified to serve as trial jurors, as prescribed in this
article. ,(Judiciary Law, §501.)
13 County Claims—(a) All bills and claims against the
county must be presented to the Clerk of the Board of
Supervisors on or before the Third day of the Annual
Session of the Board and at least Three days before any
Monthly Session thereof.
(b) All bills or claims presented to the Board of Super-
visors must be itemized and verified by the oath of
claimant. All bills for repairs to or improvements
of county buildings must have endorsed thereon the
approval of the committee having charge of such
buildings.
(c) No bills for supplies for county officers will be audited
unless the same were authorized by the Committee of
the Board of Supervisors having such matter in
charge.
14. Reports—(a) All county officers receiving, or authorized
to receive moneys in which the county, or any sub -divi-
sion thereof, shall have an interest, shall annually, on
November 1st, of each year, make a written verified report
of all moneys received, from whom, on what account and
the disposition made thereof, and file the same with the
Clerk of the Board of Supervisors on or before November
5th. (County Law, §243.)
(b) The Clerk of every Town, incorporated village and
city in the county shall report to the Clerk of the
Board of Supervisors on or before November lst, of
324 PROCEEDINGS OF THE BOARD OF SUPERVISORS
each year, all indebtedness of such town, village or
city, specifying for what purpose created, under
what law, rate of interest and when payable.
(c) The Trustees, or the person or persons having charge
of the issue of bonds or payments of same, of any
school district, shall transmit a statement thereof
to the Clerk of the Board of Supervisors on or before
the First day of November
(d) The Supervisor must report to the District Superin-
tendent of Schools on the First day in February, the
amount of school moneys remaining in his hands.
15. Assessments—(a) All real property shall be assessed in
the tax district in which situated. Property divided by a
town line shall be assessed in both towns (Tax Law
§21).
(b) The assessors shall complete the assessment -roll
on or before the First day of August and make out a
copy thereof, to be left with one of their number, and
forthwith cause a notice to be conspicuously posted
In three or more public places in the tax district,
stating that they have completed the assessment -roll,
and that a copy thereof has been left with one of
their number, at a specified place, where it may be
examined until the Third Tuesday in August. (Tax
Law, §25).
(c) The assessors shall meet on the Third Tuesday in
August and not later than August 31, to review
their assessment and hear and determine all com-
plaints brought before them in relation to such
assessments (Tax Law, §27 )
(d) When the assessors, or a majority of them, shall
have completed their roll, they shall severally appear
before any officer of the county authorized by la w to
administer oaths, and shall severally make and sub-
scribe before such officers, an oath in the form pre-
scribed by Sec. 38, of the Tax Law, which oath shall
be written or printed on said roll, signed by the
assessors and certified by the officer (Tax Law
§28 )
(e) The assessors must file a certified copy of the com-
pleted assessment -roll with the Town Clerk, on or
before the Fifteenth day of September, and it shall
OF TOMPKINS COUNTY, NEW YORK 325
there remain for public inspection until delivered by
the Town Clerk to the Supervisor. The Assessors
shall forthwith give public notice by posting the
same in at least three public places in the tax dis-
trict and to be published in one or more newspapers,
if any, published in the town, that such assessment -
roll has been finally completed, and stating that such
certified copy has been filed. The original assess-
ment -roll shall on or before the First day of October
be delivered by the Assessors to the Supervisor.
(Tax Law, §29.)
(f) The Board of Assessors of the several towns, and the
Assessors of the City of Ithaca, shall furnish the
Clerk of the Board of Supervisors, on or before the
First day of September, a complete list of all prop-
erty within their tax districts that is exempt from
taxation (Tax Law, §12 )
16. Oaths—All Town Officers—Before he enters on the duties
of the office, and within thirty days after he shall have
been notified of his election or appointment, every town
I officer shall take and subscribe before an officer author-
; ized by law to administer oaths in his county, the consti-
tutional oath of office and such other oath as may be re-
, quired by law which shall be administered and certified
by the officer taking the same without compensation, and
1 within eight days be filed in the office of the county clerk.
17. Undertaking—All Town Officers—Each supervisor, town
l clerk, collector, receiver of taxes and assessments, jus-
tices of the peace, constable, town superintendent of high-
, ways, and such other officers and employees as the town
board may require, before entering upon the duties of his
office. shall execute and file in the office of the clerk of the
county in which the town is located, an official undertak-
ing, conditioned for the faithful performance of his
duties, in such form, in such sum and with such sureties
as the town board shall direct and approve and such ap-
proval shall be indicated upon such undertaking.
18. Each Justice of the Peace of the town shall pay to the
Supervisor on the First Monday of each month, all fines
and penalties imposed and received by him and shall also
make a verified report of all fines and penalties collected
by him to the Board of Town Auditors of his town, on
Tuesday preceding the Annual Town Meeting (County
Law, §12, subdivision 21 )
326 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Roster, 1939
JUSTICE OF THE SUPREME COURT
Riley H. Heath (6th Judicial District) Ithaca, N. Y.
REPRESENTATIVE IN CONGRESS
W. Sterling Cole (37th District) Bath, N. Y.
REPRESENTATIVE IN STATE SENATE
C. Tracey Stagg (41st District) Ithaca, N. Y.
REPRESENTATIVE IN STATE ASSEMBLY
Stanley C. Shaw Ithaca, N. Y.
COUNTY OFFICERS
County Judge and Surrogate
Special County Judge
Judge of Children's Court
County Clerk
County Treasurer
District Attorney
Sheriff
County Attorney
Commissioner of Welfare
Coroner
Sealer of Wts & Measures
Superintendent of Highways
Clerk, Board of Supervisors
Commissioner of Election
Commissioner of Election
Probation Officer
Clerk of Surrogate's Court
Clerk of Children's Court
Deputy County Clerk
Motor Vehicle Clerk
Under Sheriff
Dist. Supt. of Schools
Dist. Supt of Schools
Dist. Supt. of Schools
Keeper at County Home
Willard M Kent Ithaca, N Y.
H. C. Baldwin Ithaca, N. Y.
Willard M. Kent Ithaca, N. Y.
Howard O'Daniel Ithaca, N. Y.
Charlotte V. Bush Ithaca, N. Y.
Arthur G. Adams Ithaca, N. Y.
Harrison Adams Ithaca, N. Y.
C. H Newman Ithaca, N. Y.
Fred Williams Ithaca, N. Y.
Dr. Wm. L. Seil Newfield, N. Y.
John J. Sinsabaugh Ithaca, N. Y.
Bert I. Vann Ithaca, N. Y.
W. 0. Smiley Ithaca, N. Y.
Ray Van Orman Ithaca, R.D.
Daniel Patterson Newfield, N Y.
R A. Hutchinson Ithaca, N. Y.
D. M Gillespie Ithaca, N. Y.
R A. Hutchinson Ithaca, N. Y.
L L. Earl Ithaca, N. Y.
Laura Arnold Ithaca, N. Y.
Clarence Beach Ithaca, N Y.
E Craig Donnan Newfield, N. Y.
L 0. Olds Ithaca, N. Y.
J. Paul Munson Groton, 10
E J Hymes Jacksonville, N. Y.
OF TOMPKINS COUNTY, NEW YORK 327
TOWN OFFICERS
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
CAROLINE
Lamont C. Snow Br'kt'dale, �ti,.D. 1
Augustus Middaugh 3r'kt'dale, R.D. 2
Chas. Thomas Ithaca, R. D. 2
P. Alfred Munch Br'kt'dale, R.D. 3
Bertram Crispell Slaterville Springs
Elmer Lockwood Br'kt'dale, N.Y.
Chas. M Jones Berkshire, R.D. 1
D. B. Bull Ithaca, R. D. 2
H. A. Whittaker Br'kt'dale, R.D. 1
Louis Brewer Brooktondale, N Y.
James Beebe Berkshire, R.D. 4
Charles M. Jones Berkshire, R. D. 1.
D A. Chatfield Slaterville Springs
Wilson Osmun Caroline Depot, N.Y.
DANBY
David A Moore Willseyville, N Y.
Ernest Sincebaugh Ithaca, R D. 4
Fred E Dorn Brooktondale, R. D. 2
George 0 Sears . West Danby, N Y.
Arthur G Bennett Willseyville, R. D. 1
B J Jennings West Danby, R D. 1
Geo Button West Danby, R. D.
F. R Caswell Ithaca, R. D. 4
L E Cummings Willseyville, R D. 1
Mrs V Sprague Wil's'y'v'lle, N. Y.
Reginald S Nelson Ithaca, R D. 4
Mrs David Moore Willseyville, N Y.
A E Grant Brooktondale, R D. 2
Chas L Hall Ithaca, R D. 4
DRYDEN
Edwin R Sweetland
Harry Spaulding
H. James Ackerman
Martin Beck
Orrie Cornelius
Alvord A Baker
Leafie Vandermark
C D Griswold
Jos L Huntington
William Strong
.Dorr Fellows
Stacey Beach
Walter Kinch
Bernice M Kirk
C B Snyder
Dryden, N. Y.
Etna, N. Y.
Dryden, N. Y.
Freeville, N. Y.
Ithaca, R D. 2
Freeville, N. Y.
Dryden, N. Y.
Dryden, N. Y.
Ithaca, R.D. 4
Freeville, N. Y.
Freeville, N. Y.
Dryden, N. Y.
Freeville, N. Y.
Etna, N. Y.
Dryden N. Y.
328 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
Mayor
Supervisor,
Supervisor,
Supervisor,
Supervisor,
Supervisor,
City Judge
City Clerk
City Chamberlain
City Assessor
Director of Welfare
Sealer of Wts & Measures
Chief Police
Fire Chief
lst Ward
2nd Ward
3rd Ward
4th Ward
5th Ward
ENFIELD
S Harvey Stevenson Ithaca, R. D. 3
Abraham G. Updike T'burg, R D.
Daniel Mitchell Ithaca, R D 3
Thomas R Brown Ithaca, R D 3
Clayton Purdy Ithaca, R D. 5
Margaret Laughlin Ithaca, R.D. 5
Gilbert Fisher
Ralph Loveless
Harry Warren
Neva Laue
John Thall
Herbert Curry
Hulse Smith
Ray C Lanning
Trumansburg, R D
Ithaca, R. D 5
Trumansburg, R. D.
Ithaca, R D. 5
Ithaca, R. D. 5
Ithaca, R D. 3
Newfield, R. D. 2
Ithaca, R. D. 3
GROTON
Denton J. Watrous
R R Chatterton
Miles G Tarbell
Geo B Sickmon
Jos. B Sheeler,
Chas. H Moe
Archie Gillen
Grant Halsey
Nelson Van Marter
Harry Fuller
Ed. Walpole
James Curtis
Dr R C Tarbell
Judson Dutcher
ITHACA CITY
Joseph B Myers
J C Durfey
Louis D Neill
Fred C Evans
R C. Osborn
Clarence C. Squier
Harold Simpson
Floyd Springer
Clarence A Snyder
L E Dofflemyer
John H. Post
L J Gaurnier
Wm Marshall
B. J. Reilly
Groton, N. Y.
Groton, N. Y.
Groton, R D. 11
McLean, N. Y.
Groton, N. Y.
Groton, N. Y.
Groton, R.D. 2
Groton, R D. 1
Groton, N. Y.
McLean, N. Y.
Groton, N. Y.
Groton, N. Y.
Groton, N, Y.
McLean, N. Y.
City Hall
409 W. State St.
327 S Geneva St.
308 E. Court St
303 N. Aurora St.
216 Univ. Ave.
City Hall
City Hall
City Hall
City Hall
Library Building
515 S Albany
Police Headquarters
Fire Headquarters
1
OF TOMPKINS COUNTY, NEW YORK 329
ITHACA TOWN
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
Erie J. Miller
William Hornbrook
Norman Stagg
Wm I Smith
Ralph Davis
Rachael Hanshaw
Frank Howe
Fred C. Marshall
Ralph Mandeville
Rexford Smith
Harry Baker
Fay Grover
Nina B Royce
Irene Fogg
Ithaca, R. D. 4
Ithaca, R. D. 4
Ithaca, N. Y.
Ithaca, R D. 3
Ithaca, R.D. 5
Ithaca, R. D. 2
Renwick Heights
Ithaca, R. D. 5
Ithaca, R. D. 4
Ithaca, R.D. 3
Ithaca, R D. 4
Ithaca, R. D. 4
Ithaca, R. D. 5
Hanshaw Rd.
LANSING
Charles H Scofield Groton, R D. 1
Carleton Kintz Ludlowville, R. D. 1
J A Smith Ludlowville, R D. 1
Edward Ozmun So Lansing, N. Y.
Clay Tarbell Groton, N. Y.
Joseph McGill Ludlowville, N. Y.
Bert Breed Groton, N. Y.
Jacob Bower Ludlowville, R. D.
Richard Durbon Ithaca,R. D.
Carl Moseley Freeville, N. Y.
John Howland So Lansing, N. Y.
Mrs Grace Lane Groton, R.D.
Maude Knettles Ludlowville, N. Y.
Ray Luce Groton, N. Y.
NEWFIELD
Forest J Payne
Arthur Decker
Jesse Tompkins
Floyd Beach
Ladislav Mazourek
Adrian Everhart
Fred Payne
Dorothy James
Herbert Williams
C Lee Brainard
Hiram Dassance
Geo S Adams
Newfield, R.D. 4
Newfield, N. Y.
Newfield, R.D. 3
Newfield, R. D.
Newfield, N. Y.
Newfield, N.Y.
Newfield, N. Y.
Newfield, N. Y.
Newfield, R. D. 1
Newfield, N. Y.
Newfield, N. Y.
Newfield, N. Y.
330 PROCEEDINGS OF THE BOARD OF SUPERVISORS
ULYSSES
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
LePine Stone Trumansburg, N. Y.
Fred Beardsley Trumansburg, N. Y.
Henry Wilhams Jacksonville, N. Y.
Fi ank Terry Trumansburg, N. Y.
Charles A. Lueder Jacksonville, N. Y.
Edith M. Updike Trumansburg, N. Y.
H. C. Steenberg Trumansburg, N.Y.
Edwin Gould Trumansburg, N. Y.
Philo B. Smith Ithaca, R. D. 3
Mrs. E Bower Trumansburg, R D. 1
J Warren Chase Trumansburg, R.D. 3
Irwin S Potter Trumansburg, N. Y.
D Buckman Trumansburg, R D. 3
Maud Addington Waterburg, N. Y.
INDEX
A
Abandonment of Highways by State 16, 75, 176
Accounts of Supervisors _ 241
Act—Relative to Tax Refund Claims 25, 30
Adjourned Monthly Session 30
Aid to Dependent Children—Relative to 105, 216
Allen, Susie R—Right of Way 86
Annual Session of Board of Supervisors (See Board of Supervisors)
Apportionment of—Dog Monies 8
Election Expenses 152
Hospitalization, Etc 191
Mortgage Tax Monies 107
Support of Poor at County Home 190
Taxes 220
Workmen's Compensation Insurance 193
Appropriations for—Armistice Day Celebration 98
Blind Relief 198
Board of Child Welfare 199
Cayuga Preventorium Water Supply 60
Committee on Bovine Tuberculosis 174-
Cornell
74Cornell Library Association 175
County—Bridge Fund 194
General and Poor Tax 219, 220
Highway Tax 219, 221
Home 99
Laboratory 155
Officers Association 182
Tuberculosis Patients 76, 190
County's Share of,
Dirt Road Impiovement 68, 96, 194, 199
Exhibits for World's Fair 49
Department of Public Welfare 66, 75, 99, 105
Farm Bureau 149
Home Bureau 149
Investigator of County 1 ax Lands 66, 87, 107
Junior Project Extension 149
Light, Heat and Telephones 172
Maintenance of Old Tuber Hosp 190
Old Age Security 197
Public Health Committee 6, 164
Reforestation Purposes 189
Refund of Taxes 192
Rights of Way 57, 68, 77, 78, 84, 96, 174, 206
Rural Traveling Library 14-9
Sinking Fund and Interest on Bonds 148
2
Snow Equipment & Removal 7, 17, 194
Special Investigator 120
State Tax 208, 219
Stoker at County Home 76
Telephone Operator 38, 209
Tompkins Co Agr & Hort Society 177
Under Provisions of §112 Highway Law 176
Veterans', Service Office 183
Dependents Buiia] 59
Workmen's Compensation Insurance 193
From—County Road Fund 87, 186
To—General Fund 214
Highway Fund 218
Poor Fund 216
Armistice Day Celebration—Relative to 98, 130
Armory Taxes 116, 208
Assessment Rates—As Fixed by, Board of Supervisors 168
State Tax Department 115
Assessment Rolls—Chairman and Clerk Directed to Sign 240
Relative to 119, 187
Report of Committee on Footing 87, 119, 123
Supplemental 125
Assessors—Names and Addresses of 327, 330
Attorney, County (See County Attorney)
Audits of—Claims, by Several Committees During Year 130, 169, 173
175, 195, 202
Monthly Sessions 11, 17, 38, 43, 51, 60, 70, 78, 90, 99, 109, 142
Audit Statements—of Towns 242, 246
To be Printed in Proceedings 179
B
Balances—County Treasurer Directed to Pay to Towns and City 178
Bids—Clerk Authorized to Secure 86
For Printed Proceedings 97
Blind Relief—Appropriation for 75, 198
Blue Cross Plan for Hospital Care—Relative to 16
Board of Child Welfare—Appropriation to 199
Relative to 122
Board of Manageis of Tuberculosis Hospital (See Tuberculosis Hospital)
Board of Supervisors—Accounts of 241
Chairman of (See Chairman of Board)
Clerk of (See Clerk of Board)
Committees of (See Committees of Board)
Compensation of—Relative to 8
Minutes—Relative to Change of 37
Names and Addresses of 3
New Member of 65
Printed Proceedings of—
3
Audit Statements of Towns to be Printed 179
Authorizing Contract for 97
Clerk Authorized to Secure Bids 86
Relative to 50
Tax Rates to be Printed in 179
Representative—
On Farm, Home & Junior Project 156
Relative to Old Boards 17
Sessions of—Annual _ 114-
Monthly
14Monthly 6, 16, 37, 42, 48, 55, 65,
75, 85, 94, 104, 142
Adjourned .-30
Organization __ 3
Special 34, 82
Stenographer of—Relative to 157, 170
Todd, Roger F —Resolution Relative to 67
Boiler Inspections 75
Bonds, Issued for Construction of State and County Highways—
Sinking Fund and Interest on 114, 148
Relative to Surety 48
Bonded Indebtedness—Of County and Towns 312
To Be Printed in Proceedings 236
Bond of—County Clerk Covering Robbery 238
District Attorney 207
Bossard, Fred—Right of Way 57
Bovine Tuberculosis—Appropriation for Eradication of 174
Claims Audited by Committee During Year 130
Committee on Election of Members on 156
Report of 130
'Boy Scouts—Relative to 43
Bridge Fund—Appropriation to County 194
For Towns 316
Bridges, Etc—Tax for Improvement of Highways 203
Brown, Wallace—Refund of Taxes 192
Budget—County 208
Towns __ 223, 235
Tax Rates to be Published with 179
Buck, Clarence—Right of Way 96
Burial—Veterans' dependents—Relative to 59
c
Call for Special Session 34, 82
Canvass Official 319
Card, Emma L 237
Card of Thanks 48, 65, 94, 131, 237
Caroline—Amount Charged Town for, Election Expenses 152
Hospitalization, Etc 191
Sheriff's Expenses 41, 47, 54, 64,
4
74, 93, 103, 113
Support of Poor at County Home 190
Workmen's Compensation Insurance 193
Amount Due Town from, Dog Monies 8
Mortgage Tax 107
Audit Statement of - . .. 242
Budget of 223
Names and Addresses of Town Officers 327
Returned School Taxes ..... 205
Tax for Improvement of Highways, Bridges, Etc 203
Tax Rates for Lighting Districts 223
Tax Rates of 223
Case Supervisor—Report of 135
Cayuga Heights—Apportionment of Mortgage Tax 108
Cayuga Preventorium—Relative to Water Supply 22, 23
Relative to Supplemental Project X50
Certificate of Appointment—Relative to 65
Certificates of Indebtedness—County Treasurer Authorized to Borrow on
(See County Treasurer)
Chairman of Board—
Authorized to, Appoint Special Committee to Act
for the County 59, 178
Execute, Contract with Board of
Supervisors of Onondaga County
for Board of Prisoners 119
Petitions in Condemnation 58, 83
Represent County in Elimination of
Grade Crossings 180
Sign, Agreement for Maintenance
of Groton -West Hill Road 56
W P A projects for Cayuga
Preventorium .. . . 22
Directed to Sign Collectors Warrants 240
Election of—Permanent 4
Temporary 3
Chandler, W L—Refund to 99
Chase Property 82, 83
Child Welfare (See Board of Child Welfare)
Childrens' Agent—Report of 135
Childrens' Court—Clerk of, Salary of 169
Report of 136
Claims of 158
Expenses of 171
Judge of, Salary of 169
City of Ithaca (See Ithaca City)
Claim of—Davenport, Amos H . - 23
Estabrook, R G 17, 51, 70
Cross, L J - 98
5
Norton Printing Co 50
Todd, Mildred 56, 67
Packard, W D 120, 145, 186, 201
For Tax Refund 37, 42, 49, 182
Claims Audited by Several Committees During Year 130, 169, 173, 175
195, 202
Clerk of Board—
Authorized to Attend Municipal Self Insurers Meeting 94
Certify Payments 178
Correct Errors in Minutes 177
Complete Picture Project 17
Execute Contract with Board of Supervisors
of Onondaga County for Board of
Prisoners 119
Issue County Orders 107, 177, 182
Print—Audit Statements 179
Report of Superintendent of High-
ways 134
Tax Rates 179
Purchase all necessary Supplies 5
Secure Bids for Printed Proceedings S6
Sign, Agi cements 56
Collectors' Warrants 240
Certificate of 1
Election of 4
Postage of 171
Report of, to Comptroller _ 310
r
Salary of 170
Collector of Tovns—Chairman and Clerk Directed to Sign Warrants of 240
Names and Addresses of 327, 330
Relative to Annexation of Warrants of 151, 238
Committees of Board—
Appointment of Supervisor to Certain 65
Bovine Tuberculosis 9
Appropriation to 174
Claims Audited by Committee During Year 130
Election of Representatives on Committee 156
Report of 130
Charities 9
Relative to, County Home 104, 109
Department of Public Welfare 104, 135
Mechanical Stoker _ 55
Report of, Relative to Commissionei of Welfare 195
Board of Child Welfare 198
Old Age Security Fund 197
County Buildings, Grounds and Employees 9
Authorized to Act for County 16
Claims Audited by Committee During Year 173
6
Relative to, Mechanical Stoker 55
N Y A Quarters 49
County Laboratory 10
Claims Audited by Committee During Year 169
Relative to, Report of 120
County Officers Accounts 10
Report of, Relative to Report of, County Clerk 127, 140
Co Judge and Surrogate's
Clerk 127, 128, 139
Co Sealer 138
Coroner 134
County Treasurer's Accounts 10
Report of—Relative to, Apportionment of Dog Monies 7
Mortgage Tax Monies 108
Report of County Treasurer 127, 180
Relative to Returned Taxes and County Lands 104
Courts, Correction and Legislation 10
Relative to—Claims of Childrens' Court 158
Report of District Attorney 134
Sheriff 137
Report of—Grand Jurors 138
Designation of 9
Dog Quarantine Enforcement 10
Approval of Dog Warden 176
Claims Audited by Committee During Year 175
Education 10
Appointment of Acting Chairman 129
Relative to, Board of Child Welfare 122
Farm Bureau 131, 149
Home Bureau 131, 149
Junior Project Extension 131, 149
Rural Traveling Library 128, 149
Tompkins Co Agr & Hort Society 147, 177
Equalization
Report of—For, General Tax Levy 146, 158, 159, 160,
187, 188
Highway Tax Levy 146, 158, 167, 187, 188
On, Apportionment of Taxes 220
Assessment Rolls 238
Footing Assessment Rolls 119, 123, 125, 187
Supplemental 119, 123, 125, 187
Ratios and Percentages 115
Relative to Assessment Rolls 119, 187, 240
Protest to Report of 162
Report of 181
Erroneous Assessments and Returned Taxes 10
Report of—Relative to Returned School Taxes 204
Relative to Tax Refund Claims 37, 42, 49
7
Finance 10
Relative to, County Treasurer's Office 6
Expenses of County Officers Association 131
Special Appropriation for District Attorney 207
State Tax 116
Report of—On, County Budget 208
Town Budgets 222
Highway and Bridge Advisory _ _ _ 10
Authorized to Make Necessary Repairs to County Ma-
chinery Building 178
Highways _ 10
Authorized to Secure Rights of Way _ _ 179
Relative to, _119, 134
Old L V R R bed _ 16
Condemnation Proceedings 58
Pinckney Property on Esty Road 33
Reports of 57, 68, 77, 84, 86, 96, 106, 206
Insurance and County Officers Bonds 10
Relative to—County Clerk's Robbery Bond 238
Fire Insurance 206
Jail Supplies 10
Claims Audited by Committee During Year 173
Public Health 11
Appointment of Representatives on 157
Appropriation for 164
Claims Audited by Committee During Year 195
Relative to 137
Purchasing 11
Appropriation to, For Light, Heat and Telephone 172
Report of 171
Reforestation 11
Appropriation for 189
Claims Audited by Committee During Year 195
Report of 189
Reports of (See Under Various Committees)
Salaries and Wages 11
Reports of—On Salaries 169
Special
On Old Age Security Refund 23, 28, 59, 60, 70
Court House 50, 55
T CD A Equipment 43
Standing 9
To Audit Accounts of Tuberculosis Hospital 11
To Sell Lands Acqutied at Tax Sale 11
Relative to, 236
Investigation of County Lands 66, 87, 107
Town Officers' Accounts
8
Reports of—Relative to, Commissioners of Election 128, 153
Sinking Fund and'Interest on Bonds
Issued for Construction of State
and County Highways 115, 148
Special Franchises 153
Workmen's Compensation Insurance 11
Claims Audited by Committee During Year 202
Relative to Application of Freeville Village 65
Report of 192
Communication—Relative to, Amending 49-a, County Law 238
Constitutional Convention 48
Motor Vehicle Fees and Gasoline Tax 42
Rates of Assessments 115
Sinking Fund and Interest on Bonds 114
State Tax 115
Compensation Insurance (See Workmen's Compensation Insurance)
Comptroller—Report of Clerk to _ 310
Condemnation Proceedings—Relative 58, 83
Conger, Clyde L—Right of Way 57
Construction Program for Highways for 1939 184-
Constitutional
84Constitutional Convention—Relative to Publication of Abstract 65
Contract—For Printed Proceedings 97
With Onondaga County Board of Supervisors for Board of
Prisoners 119
Cornell Library Association—Appropriation to .. 175
Coroner—Expenses of _ 170
Report of _ 134
Salary of 170
Counsell, Ben—Right of Way 96
County—Amount Charged to—For, Election Expenses . _ ... . - 152
Support of Poor at County Home 191
Workmen's Compensation Insurance 193
Bonded Indebtedness of 312
Budget 208
Relative to . . 118
Buildings
Appropriation For, Light, Heat and Telephones 172
Salaries of Employees 170
Court House, Old—Relative to 37, 50
Electrical Inspector—Relative to 75, 90
Highway Machinery Building
Committee Authorized to Make Repairs on 178
Home—Appiopriation for 99, 172
Installing Stoker at 55, 76, 97
Relative to, Boiler Inspection at 57, 113
Superintendent and Matron at 104, 109
Support of Poor at 190, 216
Jail—Matron at 5, 170
9
Physician at 5, 212
i
Report of Inspection of 94
Laboratory
Appropriation to . . . ... . 155
Claims Audited by Committee 169
Election to Board of Managers 157
Relative to _ 120, 212, 214-
Lands,
14Lands, Relative to 66, 87, 107
Offices—Relative to Hours of 48
Orders—County Treasurer Directed to Pay 177
COUNTY OFFICERS--Association—Relative to 56, 131, 202
Appropriation to 182 '
Expenses, Etc for 170, 171
Names and Addresses of _ . . .. 326
Postage ... 170, 171
Salaries of _ 169
Clerk Directed to Certify Payments of 178
Manner of Payment ..............„........ .. . 178
County Attorney
Authorized to, Attend Conference 6, 182
Execute Stipulation ... . ... 237
Represent County, On Elimination
of Grade Crossings ........ 180
Secure Rights of Way _ 179
Election of .. _ _ 4
Expenses of ... . 171
Relative to—Chase and Rice Properties . 82
County Electrical ,Inspector . 75, 90
Newspapers 174, 191
Todd Claim 56
Report of 146
County Officers Association 237
County Officers Bonds 206
Salary of A69, 210
County Clerk
Authorized to Attend Convention . _ . 56
Postage and Expenses of 171
Relative to Robbery and Burglary Bond 238
Report of 261, 263
Salary of 169
Assistants 169
County Commissioners of Elections
Authorized to Attend Convention 67
Appointment of 94, 201
Expenses of 171
Relative to Report of 128, 153
Salary of 170
County Commissioner of Public Welfare
10
Relative to -County Home Superintendent 104, 109
Report of 16, 190, 265, 280
Salary of 170
County Coroner (See Coroner)
County District Attorney (See District Attorney)
County Judge and Surrogate
Report of 139
Salary of 169
Special 169
Surrogate's, Clerk 169
Stenographer 169
County Probation Officer (See Probation Officer)
County Sealer of Weights and Measures
Expenses of .170
Report of 136, 139
Salary of 170
County Sheriff (See Sheriff)
County Superintendent of Highways
Expenses of 170
Report of 134, 285, 291
To Be Printed in Proceedings 134
Salary of 170
County Treasurer
Authorized to, Attend County Officers Meeting 182
Borrow 14, 21, 41, 46, 53, 63, 66, 69,
73, 76, 80, 92, 102, 106, 112, 121
Cancel Duplicate Tax 132
Reduce Rate of Interest Penalty 57
Directed to Charge, Claims Payable to Towns
and City 15, 22, 41, 47, 54, 64, 74, 81, 93,
103, 113
Claims for Deaf Mutes 15, 47, 103
Pay Balances in Dog Fund to Towns
and City 8
Balances to Towns and City .. 178
Claims 23, 50
Claims from Dog Fund 41, 47, 74
Claims Relating to 1939 Budget 118
Claims of R G Estabrook 17, 51, 70
Cornell Library Association 175
County's Share of World's Fair Ex-
hibits 49
County Claims 177
Laboratory 155
Department of Public Welfare 66, 105
Expenses of County Officers Associa-
tion 182
11
Monthly Session Audits 14, 21, 41, 46, 54,
63, 73, 80, 92, 102, 112, 145
Mortgage Tax Monies 108
Rights of Way 58, 68, 77, 78, 84, 96,
107, 206
Salaries Monthly 178
Snow Equipment 7, 17
Tompkins County Agricultural and
Horticultural Society _ 177
1Tompkins County Public Health Com-
mittee 164
Manner of Payment to Various Organizations . 149
Postage of .171
Relative to Returned Taxes and County Lands 104
Report of 127, 180, 247, 257
Salary of 170
Assistants .. 170
County Veterinarian -Report of 130
County and Town Poor -Support of 190
County Tax -For, General and Poor Purposes 220
Highway Purposes 221
State Purposes 220
Rates 221, 309
Court and Stenographers Expenses 116, 208
D
Danby -Amount Charged Town for, Election Expenses 152
Hospitalization, Etc 191
Sheriff's Expenses 15, 22, 47, 54, 64, 113
Support of Poor at County Home 190
Workmen's Compensation Insurance 193
Amount Due Town from, Dog Monies 8
Mortgage Tax 107
Appointment of Supervisor 65
Audit Statement of ..242
Budget of 224-
Names
24Names and Addresses of Town Officers 327
Resolution relative to Roger T Todd _ 67
Returned School Taxes of 205
Tax for Improvement of Highways, Bridges, Etc 203
Tax Rates for Lighting Districts i 224
Tax Rates of 224
Deaf Mutes -Claims Chargeable for 15, 47, 74
Designation of -Highways for Snow Removal 94
Newspapers -Relative to Constitutional Convention . 65
Relative to -official notices 174, 191
DeWitt Historical Society -Relative to 50, 55
Dirt Road Improvement, Relative to 68, 96, 194, 199
12
District Attorney—Bond of 207
Expenses of 170
Relative to Assistance 201, 207
Special Investigator _ _ 120, 145, 186, 201
Stenographer 170
Report of _ 134
Special Appropriation for 207
Salary of _ _ 170
District State Health Set-up 214
Dog Fund—Claims, Audited by Committee During Year 175
Payable from 41, 47, 74
Monies Apportioned to Towns 8
Relative to - 94
Report of County Treasurer on 7
Dog Warden—Approval of 176
Dryden—Amount Charged Town for, Deaf Mutes 15, 47, 74, 103
Election Expenses 152
Hospitalization, Etc 191
Sheriff's Expenses 15, 22, 41, 47, 54, 64,
74, 81, 93, 103, 113
Sinking Fund and Interest on Bonds
Issued for Construction of State and
County Highways 114, 148
Support of Poor at County Home 190
Workmen's Compensation Insurance _ 193
Amount Due Town from, Dog Monies 8
Mortgage Tax 107
Audit Statement of 243
Budget of 225
Names and Addresses of Town Officers 327
Refund of Taxes 99
Relative to Compensation Insurance 65
Returned School Taxes 205
Tax for Improvement of Highways, Bridges, Etc 203
Tax Rates for Lighting Districts 226
Tax Rates of 226
Dryden Village—Apportionment of, Compensation Insurance 193
Mortgage Tax 108
E
Election Expenses—Amount Charged Towns and City for 152, 214-
Apportionment
14Apportionment of 152
Election of—County Officers 4, 5
Representatives of the Board 133, 155, 156, 157
Elections Official Canvass of 319
Electrical Inspector—Relative to 75, 90
Enfield—Amount Charged Town for, Election Expenses 152
Hospitalization, Etc 191
13
Sheriff's Expenses 47, 54, 64-
Support
4Support of Poor at County Home - 190
Workmen's Compensation Insurance 193
Amount Due Town from, Dog Monies 8
Mortgage Tax 107
Abandonment of Section of S H No 1189 176
Audit Statement of 243
Budget of 227
Names and Addresses of Town Officers 328
Returned School Taxes 205
Tax for Improvement of Highways, Bridges, Etc 203
Tax Rates of 227
Equalized Value of County, By, Board of Supervisors 161, 168
State 115
Equalization—Regular Report of Committee on Footing Assessment Rolls 123
Report of Committee on, Apportionment of Taxes 220
General Tax Levy 160
Highway Tax Levy 167
Ratios and Percentages 161
Relative to Assessment Rolls 240
Supplemental Report of Committee on Footing Assessment
Rolls 125
Erroneous Assessment—Relative to 99
Errors in Minutes—Clerk Authorized to Correct 177
Expenses, Etc of—County Officers _ 170
Elections, Charged to Towns and City 152
Hospitalization, Etc , Charged to Towns and City 191
Sheriff's, Charged to Towns and City 15, 22, 41, 47, 54,
64, 74, 81, 93, 103, 113
Support of Poor, Charged to Towns and City 191
Workmen's Compensation Insurance, Charged to Towns
and Villages 193
F
Farm Bureau—Appropriation to 149
Election of Representative to 155
Relative to 131
Farm to Market Road—Relative to Maintenance of 85
Federal Government Property—Relative to 57, 87, 104, 237
Finances—Appropriation to, General Fund 214
Highway Fund 218
Poor Fund 216
Bonded Indebtedness of County and Towns 312
County Treasurer Authorized to Borrow, (See County Treasurer)
Directed to Pay Balances to Towns and City 178
Relative to 118
State Tax ` . _ _ 116, 208, 214
Report of, Committee on County Budget 208
4
14
County Treasurer 247
Fireman, Relative to Lansing - 86
Fiscal Year—Relative to Change of 200
Five Mile Drive—Relative to 75
Floral Ave Extension, Relative to 119
Freeville Village—Relative to Compensation Insurance 65, 193
Mortgage Tax 108
G
General and Poor Purposes—Appropriation for 219
General Fund—Appropriation for 214
General Tax—Appropriation of 220
General Tax Levy—Report of Equalization Committee on 146, 158, 159, 160
George, Wm F—Relative to 94
Grade Crossings—Chairman and Attorney to Represent County in Elimin-
ation of __ 180
Grand Jurors—Relative to 138
Granville, Richard, Est—Right of Way 63, 96
Gravel Roads—Relative to 96
Groton—Amount Charged Town for, Election Expenses 152
Hospitalization, Etc 191
Sheriff's Expenses 47, 54, 81, 93, 113
Support of Poor at County Home 190
Workmen's Compensation Insurance 193
Amount Due Town from, Dog Monies
Mortgage Tax 107
Audit Statement of 244
Budget of 228
Names and Addresses of Town Officers 328
Proceedings Relative to L V R R 180
Relative to Refund of Taxes 191
Returned School Taxes 205
Tax for Improvement of Highways, Bridges, Etc 203
Tax Rates for Lighting Districts 229
Tax Rates of 229
Groton Village—Apportionment of, Compensation Insurance to - 193
Mortgage Tax 108
Groton—West Groton County Rd No 100—Relative to 58, 77
Groton—West Hill Road—Relative to 56, 57, 119
Guide to Town Officers - - 322
H
Health Public (See Public Health)
Heat—Appropriation for 172
Highway Fund for County—Appropriation for 218
Transfer from Machinery Fund to 87
Highway Fund for Towns _ . _. _ 315
Highway Tax—Apportionment of 221
Sl
15
Appropriation for 219
For Improvement of Highways, Bridges, Etc 203
For Sinking Fund and Interest on Bonds Issued for State
and County Highways 143
Rate 221
Highway Tax Levy—Report of Equalization Committee on 146, 158, 167
Highways—Abandonment of 16, 75
Annual Inspection of 98
Appropriation for, Improvement of Dirt Roads 68, 96, 194, 199
Snow Equipment 7, 17
1Under §112, Highway Law 176
Grade Crossing Elimination—Chairman and Attorney to
Represent County in 180
Relative to, Floral Avenue Extension 119
Groton—West Hill (Farm to Market) Road 119
Pinckney Property, Esty Road 33, 50
Rights of Way—Appropriations 57, 68, 77, 78, 84, 96, 106, 174, 206
Committee on Highways and County Attorney
to secure 179
Condemnation Proceedings 58, 83
Relative to Acquisition of 116
Superintendent of (See County Supt of Highways)
Town Superintendent'—Names and Addresses of 327, 330
Relative to Snow Removal 94, 179, 194
Highways Under County System
Authorized to Make Necessary Repaii s to County Machinery
Building 178
Construction Program for 1939 184
Appropriation for 186
County Road Fund—Appropriation froin 87, 186
Inspection of 98
Reconstruction Program for 1939 185
Report of County Road Fund 295
Topping Program 184
Highways Money System—Report to Comptroller on 310
Home Bureau Association—Appropriation to 149
Relative to 131
Representative on 155
Hospital Care—Relative to 16
Hospitalization, Home Relief, Etc 16, 191
I
Indebtedness—Bonded of, County and Towns 312
Certificates of, Relative to (See County Treasurer)
Ithaca City—Amount Charged for, Election Expenses 152
Hospitalization, Etc 191
Sheriff's Expenses 15, 41, 47, 54,
64, 81, 103, 113
Support of Poor at County Home 191
16
Amount Due from, Dog Monies 8
Mortgage Tax 107
Claims of City Taxpayers 37, 42, 49, 182
Budget of 232
Names and Addresses of Officers of 328
Returned School Taxes of 205
Ithaca Town -Amount Charged for, Election Expenses 152
Hospitalization, Etc 191
Sheriff's Expenses 15, 22, 41, 47, 54,
64, 74, 81, 93, 103, 113
Support of Poor at County Home 190
Workmen's Compensation Insurance 193
Amount Due from, Dog Monies _ . 8
Mortgage Tax _ 107
Abandonment of portions of Five Mile Drive 75
Audit Statement of 244
Budget of 230
Names and Addresses of Officers of 329
Relative to Floral Avenue Extension 119
Relative to LVRR Property 16
Returned School Taxes of 205
Sinking Fund and Interest on State and County Highways 115
Tax for Improvement of Highways, Bridges, Etc 203
Tax Rate for Lighting Districts 231
Tax Rates of _ 231
Ithaca Rd (Spencer Section) S H No 454 -Relative to 84, 85, 86, 96, 106
Ithaca -Newfield S H No 5214 -Relative to 85
J
Jail (See County Jail)
Jail Matron -Relative to 5, 170
Jail Physician -Relative to 5, 212
Jones, Amelia W -Right of Way 77
Judge, County (See County Judge)
Judge of Children's Count (See Children's Court)
Junior Project Extension -Appropriation to 149
Relative to 131, 155
Justices of the Peace -Names and Addresses of . 327, 330
Relative to Organization of 43
L
•
Laboratory (See County Laboratory)
Lane, Miles and Grace L -Right of Way 96
Lansing -Amount Charged Town for, Election Expenses 152
Hospitalization, Etc 191
Sheriff's Expenses 15, 22, 41, 47, 54,
64, 74, 81, 93, 103, 113
Support of Poor at County Home 191
17
Workmen's Compensation Insurance 193
Amount Due Town from, Dog Monies . . . 8
Mortgage Tax 108
Audit Statement of 245
Budget of . 233
Names and Addresses of Town Officers of . .. 329
Relative to, Assessment Roll 87, 108
Budget -- 7
Firemen .. ..... 85, 86
Refund of Taxes on Pinckney Property 50
S Lansing -N Lansing Farm to Market Road 85
Special Fire District 7
Returned School Taxes 205
Tax for Improvement of Highways, Bridges, Etc 203
Tax Rate for Lighting District 233
Tax Rates of 233
Lehigh Valley Railroad Property—Relative to 16, 180
Letters of Appreciation 202, 237
Light, Heat and Telephones 172
M
Machinery—Tax for Improvement of Highways, Bridges, Etc 203
Machinery Fund for Towns 317
Maintenance of—County and Town Poor 190
Marion, P 0 —Right of Way 84
Metzgar, R A—Right of Way 57
Millard, Norman G—Right of Way 85
Minutes of Board—Clerk Authorized to Correct Errors in 177
Relative to 114
Miscellaneous Fund for Towns 318
Mortgage Tax—Amount Due Towns, City and Villages from 107
Report of 107
Statement of 301
Motor Vehicle Clerk—Salary of 169
Potage for 171
N
Newfield—Amount Charged Town for, Election Expenses 152
Hospitalization, Etc 191
Sheriff's Expenses 15, 22, 41, 47, 54,
64, 74, 81, 103, 113
Support of Poor at County Home 191
Workmen's Compensation Insurance 193
Amount Due Town from, Dog Monies 8
Mortgage Tax - 108
Audit Statement of - 245
Budget of o 234
Names and Addresses of Town Officers 329
18
Relative to, Abandonment of State Highways 16
Snow Plow 119
U S Property 237
Returned School Taxes _ _ 205
Tax for Improvement of Highways, Bridges, Etc 203
Tax Rates for Lighting District 234
Tax Rates of .234
Newspapers—Designation of, to Publish Official Notices 174, 191
Relative to Constitutional Convention 65
Notes—Relative to (See County Treasurer)
N Y A —Relative to 49, 50, 60, 67
New York State Elec and Gas Corp —Relative to 108
0
Officers—County and Town 326, 330
Official Canvass _319
Oficial Notices—Designation of Newspapers to Publish 65, 174, 191
Office Hours—Relative to Change of .. .. 48
Old Age Security—Appropriation to 197, 216, :17
Committee of .23, 28, 59, 60
Relative to 25, 30, 35
Relative to Claims for 37, 42, 49, 182
Report of 135
Outside Relief—Appropriation for 66
P
Pearsall, Ralph B—Right of Way 57
Petition—For Correction of Tax Roll 108
Refund of Tax 99
Relative to Lehigh Valley Railroad property 16
Physically Handicapped Children 216
Pistol Permits—Report of 139
Political Directory _ 322
Poor—Report of Commissioner of Public Welfare 265, 280
Support of, Charged to Towns and City ... ... 190
Superintendents of Towns—Names and Addresses of 327, 330
Poor Fund—Appropriation for 216
Poor Purposes—Tax for General and 219
Postage for County Officers 170
Printed Proceedings (See Board of Supervisors)
Prisoners, Board of—At Onondaga County Penitentiary 119
Probation Officer—Report of .. 136
Expenses and Mileage of 171
Salary of 169
Stenographer . .. . 169
Property—Statement of Valuations of 302
Valuation of—By, Assessors 123
State 116
19
Public Health—Appropriation for Committee on 6, 164
Claims Audited by Committee on 195
Committee on 11, 157
Report of 137
Reappropriation of Unexpended Balances 164
Relative to 16, 37, 164, 214
R
Rates—For County Tax, General and Poor 221
Highway 221
State Tax 221
Towns and City (See Under Various Towns and City)
Rates of Assessments in Towns—As Fixed by, Board of Supervisors 161
State Tax Department 115
Real Property—Valuation of, By Assessors 123
State 115
Reconstruction Program
Reforestation—Appropriation for
Claims Audited by Committee During Year
Relative to Lands in certain Towns
Refund of Taxes—Relative to 50, 59, 99,
Reports of—Bonded Indebtedness
.Clerk of Board to Comptroller
Committees (See Under Several Committees)
County Officers (See Under Various County Officers)
Highway, Bridge, Machinery and Miscellaneous Funds for
Towns 315, 318
Justices of the Peace 293
Special Franchise 154
Taxes Levied 303
I Valuations of Property 302
Resolutions—Relative to, Armistice Day Celebration 98, 130
I Budget of 1939 118
Centralization of Welfare Matters 147
Change of Fiscal Year 200
County Officers 48
Motor Vehicle Fees and Gasoline Tax 42
National Youth Administration 60, 67
Pictures of Old Boards of Supervisors 17
Sale of Land to U S of America 237
Sheriff's fees 204
State Acquiring Rights of Way 116
Surety Bonds 48
Superintendent and Matson at County Home 109
Tax Refunds 37
Use of Court Room _ 43
Work Relief Projects 56
World's Fair Exhibits 49
185
189
195
117
192
312
310
20
Returned Taxes—Relative to 104, 205
Rice, James B Property—Relative to 82, 83, 206
Rights of Way (See Highways)
Roster 326
Rural Traveling Library Committee—Appropriation to 149
Election of Representative on 156
Relative to 128
s
Salaries—Of County Officials 169
School Districts—Bonded Indebtedness of 312, 314
School Taxes—Returned 205
Sealer of Weights and Measures (See County Sealer of Weights and Measures)
Sheldrake—Taughannock Falls—Relative to 82, 83
Sheriff—Expenses of 15, 22, 41, 47, 54, 64, 74, 81, 93, 103, 113, 214
Relative to 136, 170, 204
Report of 137
Salary of _ 170
Assistants 170
Sinking Fund and Interest—Amounts to Be Raised by County and Towns
for Bonds Issued for State and County Highways 114, 148, 218
Smith, Glenn—Right of Way _ 57
Snow, F A—Relative to 131
Snow Equipment—Relative to 7, 17
Snow Removal—Services of Town Superintendent at Expense of the Towns 179
Appropriation for n 194
Program 94
South Lansing -North Lansing Farm to Market Road—Relative to 85, 96
Special County Judge and Surrogate 209
Fire District—Town of Lansing 7
Franchise _154
Investigator—Relative to 120, 145, 186, 201
State Health—Relative to 16, 214
State Tax 208, 219
Rates for 221
State Tax Commission—Rates of Assessments, as Fixed by 115
State Tuberculosis Hospital (See Tuberculosis Hospital)
Statement of—Bonded Indebtedness of County and Towns 312
Mortgage Tax 301
Taxes Levied for Repairs of Highways 310
Tax Rates for Towns and City (See Under Several Towns
and City)
Valuations of Real Property 302
Stenographers' Etc Tax 116, 208
Supervisors (See Board of Supervisors)
Superintendent of, County Court House and Jail—Salary of 170
Highways (See County Superintendent of Highways)
Support of Poor at County Home 190, 216
21
Supreme Court Judge—Postage and Expenses of
Surrogate (See County Judge)
Surrogate's Clerk—Report of
T
171
139, 214
Tax Collectors—Relative to Warrants of 151, 238
Tax Delinquent Lands—Relative to 66, 87, 107
Tax for, County—General and Poor Purposes 219
Highway Purposes 219
Improvement of Highways, Bridges, Etc 203 -
Lighting Districts (See Town Budgets)
Sinking Fund and Interest on Bonds Issued for the Construction
of State and County Highways 114, 148
Tax Levy—General 160
Highway 167
Mortgage 107
Rates, For, County 221
Towns (See Town Budgets)
Lighting Districts (See Town Budgets)
To Be Published in Printed Proceedings 179
Refund—Relative to Wallace Brown 192
Rolls—Relative to Correction . . 87, 108
State—Armory 116, 208, 214
Stenographers', Etc 116, 208, 214
Warrants—Relative to Date of Annexation 151, 238
Taxation and Finance—Department of (See Comptroller)
Taxes—Apportionment of 220
Assessment of __ 123
Contribution in Lieu of _ . _ .. 87
Exempt Property _ 88
Reduction of Interest Penalty 57
Relative to Duplication of 132
Returned School Taxes ._205
Statement of Mortgage _ 301
Statement of Those Levied _ 303
TCD A —Relative to _ 43, 76 89, 98, 158
Report of ... 43, 180
Telephone, Operator—Relative to 38, 170, 172
In N Y A Office _ 50, 60, 67
Todd, Roger F—Relative to 67
Tompkins County Agricultural and Horticultural Society _ .147, 177
Tompkins County Public Health (See Public Health)
Topping Program 184-
Towns—Amount
84Towns—Amount Charged to, For, Election Expenses 152
Hospitalization, Etc . 191
Sheriff's Expenses 15, 22, 41, 47, 54,
64, 74, 81, 93, 103, 113, 170
22
Support of Poor at County Home 191
Sinking Fund and Interest on Bonds
Issued for Construction of State and
County Highways 114, 148
Workmen's Compensation Insurance 193
Amount Due, from Dog Monies 8
Mortgage Tax 107
Apportionment of Taxes to 220
Audit Statement of 242, 246
Clerk of Board Directed to Publish in
Proceedings 179
Bonded Indebtedness of 312
Budgets of 223, 235
Highway, Bridge, Machinery and Miscellaneous Funds of 315, 318
Payment of Balances to, by County Treasurer 178
Rates of Assessments (See Assessments)
Resolution relative to Bonds of 48
Returned School Taxes of 205
Special Franchises 154
Tax for, Improvement of Highways, Bridges, Etc 203
Tax Rates of (See Under Various Towns)
To Be Published in Proceedings 179
Town and County Officers—Names and Addresses of 326, 330
Poor—Support of 191
System of Roads (See Highways)
Town, Collectors—Names and Addresses of 327, 330
Officers—Guide to 322
Superintendents of Highways—Names and Addresses of 327, 330
Services of, in Snow Removal at
Expense of Towns 179
Treasurer (See County Treasurer)
Trumansburg Village—Apportionment of, Mortgage Tax 108
Tuberculosis, Bovine (See Bovine Tuberculosis)
Tuberculosis Hospital
Appropriation for Care of Patients in State 76, 190
Election to Board of Managers of 156
Relative to Old 42, 190
U
Ulysses—Amount Charged Town for, Election Expenses 152
Hospitalization, Etc 191
Sheriff's Expenses 22, 41, 47, 54,
64, 74, 81, 93, 103, 113
Sinking Fund and Interest on Bonds
Issued for Construction of State and
County Highways 114, 148
23
Support of Poor at County Ilome 191
Workmen', Compensation In,ur Ince 193
Amount Due Town from Dog Monies - 8
Mortgage 7 ax 108
24-6
235
327, 330
132
205
Etc 203
Audit Statement of •
Budget of
Names and Addresses of Town Oflicei s
Relative to Duplicate Tax
Returned School Taxes
Tax for Improvernent of Highways, Bridges,
Tax Rates of
Under wood, Ir ving G —Right of Way
U S A—Rthtil. e to Sale of Land to
v
Valuations of, County—By, Assessoi s
State
Statement
V in M ter, Leslie V —Right of Way
Veteran,' Dependents—Relative to 13uiial of
Service Office—Appropriation to
Relative to
Report of
Villages—Amount Due from Mortgage Tax
Bonded Indebtedness of
Votes—Ofhci-il Canvgss of
235
58, 78
88, 237
123
116
302
58, 78
59
183, 212
42, 68, 76, 98, 104-
180
04180
108
312
319
w
Wari ants, Collectors—Chairman & Clerk Directed to Sign
7 ax—Relative to Date of Annexation of
Welfare Departinent—Appropriations to
Relative to
Town Welfare Association
Cost of Relief
Report of
Williams, G 0 & Mary E—Right of Way
Willsey, Ernest—Right of Way
World's Fair—Appropriation for Exhibits at
W P A —Cayuga Preventoi ium project
Workmen's Compensation Insurance
240
151, 238
66, 75, 105, 196
56, 104, 147
55
147, 176
135, 265, 280
106
57
49
22, 23
Application of Village to Plrticipate 65
Apportionment of, Among Several
Towns and Villages 193, 214
Claims Audited by Committee During
Year 202
Relative to, Lansing Firemen 85, 86
Association Meetings 48, 94-