Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout1939 ProceedingsII
II
11
11
II
11
II
11
11
I11I
11
a
II
11
11
11
11
II
11
111
I
II
I
th
il
II
II
1111
110
11
1100o
11
11
1
IIII./*ONT
0CAROLINE,
I 1
d
4LUAM
II
pROCIEE o___
IJflW
P�p��
5
crom op lo�e C©y
Vogl�
0
gag
C. SNOW,
N.
0. SMILEY,
!THACA, N.
M
a
Chairman
Y.
Y.
lg
.
_
Clerk
��l•1-
i
I
PROCEEDINGS
lJjflflj) Jr
J .E.f JJJ1JLIJ
Tompkins County
New York
Ig3q
•
•
LAMONT C. SNOW, Chairman
CAROLINE, N. Y.
WILLIAM O. SMILEY, Clerk
ITHACA, N. Y.
1
1
1
1
1
1
1
1
i
1
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 1939, con-
tained in this volume is true and correct.
LAMONT C. SNOW,
Chairman of Board of Supervisors,
W 0. SMILEY,
Clerk of Board of Supervisors,
OF TOMPKINS COUNTY, NEW YORK 3
Annual Session
FOR ORGANIZATION OF BOARD
Tuesday, January 3, 1939
MORNING SESSION
, The Clerk called the meeting to order.
Roll call. All members present, except Mr. Miller excused
and Mr. Stevenson.
The Clerk announced the first order of business was the
election of a Temporary Chairman.
Mr Osborn placed in nomination the name of LePine Stone,
as Temporary Chairman.
Mr. Stone's nomination was seconded by Mr. Sweetland.
There being no further nominations, the Clerk declared
Mr Stone duly elected as Temporary Chairman, and Mr.
Stone took the Chair.
The Temporary Chairman announced that nominations
were in order for Permanent Chairman.
Mr. Osborn placed in nomination the name of Lamont C.
,Snow as Permanent Chairman to succeed himself.
Mr. Snow's nomination was seconded by Mr. Neill.
There being no further nominations, the Clerk was directed
to cast one ballot for Lamont C. Snow.
The Clerk cast one ballot for Lamont C. Snow and Mr. Stone
declared Mr. Snow unanimously elected Chairman of the
Board for the year 1939, and Mr. Snow took the Chair.
The Chairman announced the next order of business was
the election of a Clerk.
4
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr. Watrous placed in nomination the name of W. 0.
Smiley, as Clerk for the ensuing year.
Seconded by Mr. Moore.
There being no further nominations, on motion of Mr.
Squier, seconded by Mr. Stone, Mr Durfey was directed to
cast one ballot for Mr Smiley.
Mr Durfey cast one ballot for W. 0. Smiley and the Chair-
man declared Mr. Smiley unanimously elected Clerk of the
Board for the year 1939.
The next order of business was the election of a Jail Physi-
cian for the year 1939 °
Mr. Osborn placed in nomination the name of Dr. H. H.
Crum, as Jail Physician.
Seconded by Mr. Sweetland.
There being no further nominations, on motion of Mr.
Squier, seconded by Mr Evans, the Clerk was directed to cast
one ballot for Dr H. H Crum.
The Clerk cast one ballot for Dr. Crum and the Chairman
declared Dr. Crum elected Jail Physician for the year 1939.
The next order of business being the election of Jail Matron,
for the year 1939, that matter was taken up.
Mr Evans placed in nomination the name of Josephine
Adams as Jail Matron.
Nomination seconded by Mr. Watrous.
There being no further nominations, on motion of Mr.
Payne, seconded by Mr. Moore, 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 1939.
OF TOMPKINS COUNTY, NEW YORK 5
The Clerk read a resolution from the Supervisors of Lewis
County relative to State Aid to Towns.
Mr. Watrous offered the following resolution and moved
its adoption :
An Act requesting Legislation to restore State Aid
to Towns on the same basis'as the 1932 Highway Law
provided.
WHEREAS, it has been brought to the attention of this Board
of Supervisors that the State Budget is now in balance, and
WHEREAS, there is a great need to reduce taxes on real estate
in the rural communities, and
1 WHEREAS, the Legislature did provide for State Aid to
Towns to the extent of $50 00 per mile in Section 101 of the
Highway Law of 1932 which sum was cut to $37.50 per mile
in 1933, and has continued at such rate until the present time
(now section 279 of Highway Law), and
WHEREAS, It is the belief of this Board that this additional
State Aid could be and would be expended in a most economical
and efficient manner, and would provide for the construction
of many roads in the Towns which have been necessarily
neglected since 1932, therefore be it
Resolved—That it is the sense of this Board that such Legis-
lation should be enacted and that this Board hereby petition
the Governor and the Legislature of this State to bring about
such Legislation during the 1939 session of the Legislature,
further be it
Resolved—That the Clerk be and hereby is authorized and
directed to transmit a certified copy of the foregoing resolu-
tion to the Governor, C. Tracey Stagg, the Senator and Stan-
ley C. Shaw, the Assemblyman.
Seconded by Mr. Stone Carried.
Moved by Mr Moore, that the Clerk be authorized to pur-
chase all necessary supplies for the Board.
Seconded by Mr. Watrous. Carried.
On motion adjourned to 2 P. M
6
PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call. All members present, except Mr. Miller excused
and Mr. Stevenson.
Mr. Squier moved, that the bond of the County Sealer of
Weights and Measures at $500.00 be approved by this Board,
both as to form, manner of execution and the sufficiency of
the sureties.
Seconded by Mr. Stone. Carried.
On motion, adjourned.
OF TOMPKINS COUNTY, NEW YORK 7
MONTHLY MEETING
Monday, January 9, 1939
Roll call. All members present, except Mr. Sweetland, ex-
cused, and Mr. Stevenson.
Minutes of January 3rd meeting, read and approved.
The Clerk read a letter and resolutions passed by the Jeffer-
son County Board of Supervisors with reference to sales tax
to finance welfare relief and hospitalization
Mr Osborn offered the following resolution and moved its
adoption :
Resolved—That the resolutions of Jefferson County be
adopted by this Board
Seconded by Mr. Miller
Discussion followed.
Mr. Stone moved, that the matter be laid on the table until
the next monthly meeting.
Seconded by Mr Watrous Carried.
Mr. Squier called for action upon the notice given at the
January 5th meeting with reference to Committee to Sell
Tax Lands
Moved by Mr. Squier, seconded by Mr. Payne, that the
Standing Committee to Sell Lands Acquired at Tax Sale, be
abolished and to rescind all reference to such committee and
its function in the Rules of this Board
Carried
Mr. Osborn offered the following resolution and moved its
adoption :
8
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the County Attorney be authorized to at-
tend the meetings of corporation counsel and of the committee
on Municipal Law to be held in New York City on January
27th in connection with the meeting of the New York State
Bar Association, and that the expense thereof be charged
against the appropriation for County Attorney's expenses
Seconded by Mr Stone Carried
The Chairman announced the following as the Standing
Committees of the Board for the year 1939 •
BOVINE TUBERCULOSIS
Payne, Snow
CHARITIES
Stone, Neill, Snow
COUNTY BUILDINGS, GROUNDS AND EMPLOYEES
Scofield, Moore, Stevenson, Payne, Watrous
COUNTY LABORATORY
Miller, Scofield, Durfey
COUNTY OFFICERS' ACCOUNTS
Scofield, Evans, Sweetland
COUNTY TREASURER'S ACCOUNTS
Neill, Miller, Moore
COURTS, CORRECTION AND LEGISLATION
Payne, Squier, Durfey
DOG QUARANTINE ENFORCEMENT
Moore, Stevenson, Evans
EDUCATION
Stevenson, Osborn, Sweetland
OF TOMPKINS COUNTY, NEW YORK 9
EQUALIZATION
Osborn, Watrous, Scofield, Stone, Miller, Squier, Snow
ERRONEOUS ASSESSMENTS AND RETURNED TAXES
Sweetland, Stevenson, Osborn
FINANCE
Snow, Stone, Squier, Watrous, Osborn
HIGHWAY
Watrous, Scofield, Stevenson, Payne, Evans
HIGHWAY AND BRIDGE ADVISORY
Scofield, Moore, Snow
INSURANCE AND COUNTY OFFICERS' BONDS
Squier, Miller, Watrous
JAIL SUPPLIES
Moore, Scofield, Durfey
PUBLIC HEALTH
Stone, Squier, Osborn
PURCHASING
Watrous, Neill, Squier
REFORESTATION
Stevenson, Payne, Sweetland
SALARIES AND WAGES
Miller, Moore, Evans
SOLDIERS' RELIEF
Evans, Osborn, Stone
TO AUDIT ACCOUNTS OF TUBERCULOSIS HOSPITAL
Payne, Durfey, Neill
10 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN AND COUNTY ACCOUNTS, TOWN OFFICERS' ACCOUNTS
AND TOWN EXPENSES
Durfey, Sweetland, Evans
WORKMEN'S COMPENSATION INSURANCE
Stone, Moore, Scofield
Moved by Mr Stone, that the committees designated, as
announced by the Chairman be approved by this Board, as the
regular standing committees for the year 1939.
Seconded by Mr. Neill. Carried.
Mr. Evans spoke with reference to the appointment of a
purchasing agent from this Board authorized to make all pur-
chases for Tompkins County; also to be vested with authority
to audit pay rolls carrying expenses of Tompkins County
Discussion followed, no action being taken
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS—The Highway Committee has reached an agree-
ment with Belle Mead for payment of the sum of $50.00 in
consideration of the release of all claims for property damage
sustained by said Belle Mead and has recommended the ap-
proval of said agreement by this Board;
Resolved—That the said agreement is hereby ratified and
approved; and the Cle/k is hereby directed to issue an order
for the sum of $50 00 payable to Belle Mead, upon the delivery
to him of a proper 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.
Moved by Mr Stone, seconded by Mr Durfey that the Dis-
trict Attorney attend the District Attorney's Association of
the State to be held in New York City, January 27th and
28th.
OF TOMPKINS COUNTY, NEW YORK 11
The Clerk announced the audit of the following Assessors
bills for fees and mileage which are chargeable to the Dog
Fund under provisions of Section 118 of the Agriculture and
Markets Law.
Date of Amt of Amt Claimed
Claimant Claim of Appraisal Damage and allowed
Grant Halsey ......Enoch Morgan......Dec 19, 1938 . $20 00
H C Steenberg_..P D Kraft.._...._..Dec 10, 1938 .. 69 00
Philo B Smith ..... _.P D Kraft .......Dec 10, 1938 69 00
$ 4 40
4 80
3 60
$12.80
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
A- 1 Charlotte V. Bush, Postage—Co Treas $ 7.90
2 Hand Stamp Co., Rubber stamp—Co. Treas 1.42
3 Van Natta Office Equip. Co., Rep. to typewriter
—Co. Treas. 1.25
4 Ithaca Journal, Pub. Tax Sale—Tax Sale & Re-
demp. Adv. 856.14
5 Tomp. Co. Rural News, Pub. Tax Sale—Tax Sale
& Redemp. Adv. . 617.92
6 Bert I Vann, Mileage—Co Supt Highways 58.32
7 Bert I. Vann, Expenses—Co Supt. Highways 3.60
8 James S. Morse, Witness, mileage, etc.—Rt. of
Way 26.00
9 L. M McClellan, Taking evidence & transc.—Rt.
of Way 154.05
10 Daniel Mitchell, Expenses, Grand Jury—Court
Fund 11.12
11 Roscoe Van Marter, Expenses, Grand Jury—Ct.
Fund 5.20
12 Archie Gillen, Expenses, Grand Jury—Ct. Fund 0.80
13 Mead Givens, Expenses, Grand Jury—Ct. Fund 3.12
14 LeGrand Cottrell, Expenses, Grand Jury—Court
Fund 3.12
15 Laura Dimmick, Expenses, Grand Jury—Court
Fund 5.20
16 Raymond Frear, Expenses, Grand Jury—Court
Fund 3.12
17 George S Adams, Expenses, Grand Jury—Court
Fund 5 20
18 J F. Frese, Expenses, Grand Jury—Ct Fund 712
12 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1
19 Henry Watrous, Expenses, Grand Jury—Court
Fund 11.92
20 Norton Printing Co., Court Calendars—Ct. Fund 85 80
21 Ithaca Journal, Pub Jury Drawing—Ct. Fund 1 12
22 Ithaca Journal, Pub Jury Drawing—Ct Fund 0 96
23 Dr. H. H Crum, Services—Jail Physician 1 23 00
24 Dr. B S. Bohland, Teeth extraction—Jail In-
mates 3.00
25 Harrison Adams, Mileage—Sheriff 50 40
26 Harrison Adams, Expenses—Sheriff 5 50
27 Arthur G. Adams, Expenses—Dist Atty. N.R.
28 Arthur G Adams, Expenses—Dist. Atty. N.R.
29 T. G. Miller's Sons Paper Co., Paper—Dist. Atty. 3 14
30 Stover Printing Co , Letter Paper ('39 Print.
allowance)—Dist Atty 9 00
31 J. C. Stowell Co , Soap—Jail 7 89
32 Swift & Company, Inc , Soap—Jail 14 40
33 The Biggs Company, Supplies—Old T. B. Hosp. 53 30
34 Trumansburg Home Telephone Co., Services—
Old T B. Hosp. 3 70
35 John J Sinsabaugh, Mileage & Expenses—Co.
Sealer 25 32
36 T. G Miller's Sons Paper Co , Supplies—Co.
Judge 3.87
37 H. L. O'Daniel, Postage & Expenses—Co. Clerk 32.70
38 T. G. Miller's Sons Paper Co., Supplies—
Co Clerk 4 25
39 Atkinson Press, Bill Heads—Co. Clerk 14.00
40 Daniel Patterson, Sorting Plates—Mot.
Veh. Exp 44.00
41 T G. Miller's Sons Paper Co., Supplies (paper)
—Comm. of Elec. 1.22
42 Fred C. Evans, Expenses—Supr. 1.50
43 Harvey Stevenson, Expenses—Supr. 23.57
44 C. H. Scofield, Expenses—Supr. 68.72
45 L P Stone, Expenses—Supr. 129.79
46 T G Miller's Sons, Paper Co , Supplies—Supr. 2 45
47 Corner Bookstores, Inc , Ribbons—Co. Clerk 5 00
48 Howell & Stevens, Bond Premium—Co. Clerk
& Assts 90.00
49 Howell & Stevens, Bond Premium—Co.
Supt. Hgwys. 25 00
50 McKinney Agency, Inc , Bond Premium—
Probation Officer 10.00
51 Williams S. Scott, Bond Premium—Dist. Atty. 5.00
OF TOMPKINS COUNTY, NEW YORK 13
52 R. R. Chatterton, Agt. Am. Surety Co., Bond
Premium—Co. Treas. 810.00
53 P. W. Wood & Son, Burglary ins.—Co. Clerk 27.50
54 Maurice L. Taylor, Agt., Insurance—Co. Home 2.55
55 E S Preston & Son, Insurance—Co. Home 47.14
56 McKinney Agency, Inc., Insurance—Co. Bldgs. 11.10
57 E. S. Preston & Son, Insurance—Co. Bldgs. 110.76
58 R. S. Boothroyd, Insurance—Co. Bldgs. 37.27
59 VanNatta Office Equip. Co , Part for chair—
Co. Bldgs. 0.50
60 Robinson & Carpenter, Sand—Co. Bldgs 2.25 0
61 Burt Drummond, Agt Fyr Fyter Co., Rechg.
extinguishers—Old Co Clk's Bldg. 1.00
62 James F. Francis, Repairs & supplies—
Co. Bldgs. 9.40
63 McKinney Agency, Inc , Bond premium—Sheriff 75 00
64 Gene Bradley, Appraisal & attending hearing
—Rt. of Way 60 00
65 Frank Turo, Dump Truck—Cayuga Preven. 73.75
66 Robinson & Carpenter, Material—Cayuga
Preven. 2.86
67 Frank H. Feller, Salary & Expenses—Cayuga
Preven. 150.60
68 William Bacon, Postage—Rur Tray. Libr. 5.00
69 VanNatta Office Equip. Co., Ink—Rur.
Tray. Libr. 2.50
70 Tompkins Co. Rural News, 10,000 bk. cards—
Rur Tray. Libr. 10.50
71 T. G. Miller's Sons Paper Co., Envelopes—
Rur Tray. Libr 0.69
72 Berrien Book Bindery, Nat'l Geographics—
Rur. Tray. Libr. 89 50
73 H. W Wilson Company, Wilson Bulletin—
Rur. Tray. Libr. 1.00
74 American Library Assoc., Subs. bk. Bulletin—
Rur. Tray. Libr. 2.00
75 L. W. Singer Co., Books—Rur. Tray. Libr. 2.09
76 E. P. Dutton & Co Inc., Books—Rur Tray. Libr. 11.70
77 Junior Literary Guild Corp , Books—Rur.
Trav Libr. 16.90
78 Corner Bookstores, Inc , Books—Rur Tray. Libr. 14.24
79 Mary A. Yengo, Stenographic & Clerical—
Children's Ct. 50.00
80 Robert A Hutchinson, Clerk's expenses—
Children's Ct 6.00
14 PROCEEDINGS OF THE BOARD OF SUPERVISORS
81 T. G. Miller's Sons Paper Co., Supphes—
Children's Ct. 17.55
82 Cotton & Hanlon, Supplies—Cayuga Preven. 17.28
83 H. A. Carey Co., Inc., Insurance—Co. Bldgs. 61.20
84 T. G. Miller's Sons Paper Co., Supplies—Dist.
Atty. 3.20
85 David A. Moore, Mileage & Comm. exp.—Supr. 27.36
$4,280.51
Mr. Osborn offered the following resolution and moved its
° adoption :
Resolved—That the foregoing claims amounting to the sum
of $4,280 51, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, 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 cur-
rent 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
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,
and that these claims be certified to the County Treasurer by
the Clerk of this board for and on behalf of the Board.
Seconded by Mr Squier.
Ayes -10. Noes -0. Carried.
On motion, adjourned.
OF TOMPKINS COUNTY, NEW YORK. <,15
To W. O. 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 Supervisor's Rooms,
in the City of Ithaca, N. Y., on Thursday, January 12, 1939,
at 10 A. M. to take action with reference to obligations of the
county incurred in November and December, 1938, and
arrange for payment of the same; and to take action upon
the report of the County Treasurer with respect to the Dog
Fund;. and for such other business as may legally be trans-
acted at such meeting.
Dated, January 9, 1939
LAMONT C. SNOW,
L. P. STONE,
C. H. SCOFIELD,
DAVID A MOORE,
D. J. WATROUS,
F. J. PAYNE,
C. C. SQUIER,
R. C. OSBORN.
16 PROCEEDINGS OF THE BOARD OF SUPERVISORS
SPECIAL SESSION
Thursday, January 12, 1939
Roll call All members present, except Messrs. Miller and
Stevenson.
The Clerk read the Call for the Special Meeting.
Mr. Osborn offered the following resolution and moved its
adoption :
Resolved—That the sum necessary to function the business
of the county in every board, office, department and commis-
sion for the period of November 1 to December 31, 1938 be,
and the same is hereby, appropriated from available funds on
hand, not otherwise appropriated; and that the County Treas-
urer be, and is hereby, authorized and directed to pay all
claims and obligations contracted in the aforesaid period from
such available funds that is herein appropriated.
Seconded by Mr. Stone.
Ayes -12. Noes—O. Carried.
Mr Stone offered the following resolution and moved its
adoption.
Resolved—That the several sums enumerated in the county
budget for the year 1939 which was adopted by this Board on
January 5, 1939, as estimated revenues, and the moneys neces-
sary to be raised by tax in addition thereto, to pay the ex-
penses of conducting the business of the county, shall become
applicable in the amounts set forth in said budget for the pur-
pose of meeting the appropriations made when the said budget
was adopted ;
And Be It Further Resolved—That no appropriation ac-
count shall be overdrawn, nor shall any warrant be drawn
against one fund or appropriation account to pay a claim
chargeable to another fund or appropriation account, except
that warrants may be drawn against the contingent fund for
such lawful purposes as are designated by the board by special
appropriations therefrom.
OF TOMPKINS COUNTY, NEW YORK
Seconded by Mr Watrous
Ayes -12. Noes -0 Carried
17
Mr Neill, 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, 1939
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, 1939
Your Committee finds that the total amount received in-
cluding balance from the previous year, was $11,348.11 and
the total disbursements were $6,558.85, making a total surplus
for the year of $4,789.26.
That 75% of the above surplus, amounting to $4,789.26 is to
be apportioned to the city and towns in proportion to the con-
tributions made by each and is as follows :
Cities and Towns
Contributing
Amount contributed
including penalties
and costs
Apportionment of
seventy-five per cent
of surplus
Caroline $ 768.00 $306.76
Danby 491 41 196.12
Dryden 1,408.75 562.51
Enfield 381 00 152.30
Groton 1,059.15 422.79
Ithaca 1,324 00 528.74
Lansing 1,033 20 412.67
Newfield 502 00 201.15
Ulysses 750 40 299.57
City 1,275 60 509.34
Dated, January 12, 1939
L D. NEILL
E J. MILLER
DAVID A MOORE
Committee
Mr. Neill offered the following resolution and moved its
adoption :
18
PROCEEDINGS OF THE BOARD OF SUPERVISORS
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 Treasurer be and hereby is directed to pay to the
several towns in the county and the City of Ithaca, the fore-
going 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, 1939.
Seconded by Mr Payne
Ayes -12. Noes -0 Carried
Mr. Squier presented a report of all county officers bonds
showing amount, approval, and when filed.
Moved by Mr Squier, that the report be placed on file and
printed in the proceedings
- Seconded by Mr. Stone Carried.
The following is a list of the bonds of County Officials,
amount of indemnity and by whom approved
County Judge $ 5,000
Filed Dec. 14, '38, Apprvd. by Co Clerk
Comm of Public Welfare 25,000
Filed Jan. 1, '38, Apprvd. Bd. of Super.
County Clerk—Hold Up—Held by Bd. of Supervisors
Dep. County Clerk 5,000
Filed Jan 1, '37, Apprvd. Bd of Super.
Motor Vehicle Clerk 10,000
Filed Jan. 1, '37, Apprvd. Bd. of Super.
Superintendent of Highways 10,000
Filed Jan 1, '37, Apprvd Bd. of Super.
County Treasurer 200,000
Filed Feb. 20, '37, Apprvd Bd. of Super
District Attorney 1,000
Filed Dec. 28, '38, Apprvd by Co. Judge
Probation Officer & Clerk, Children's Court 2,000
Filed Dec 19, '38, Apprvd County Judge
OF TOMPKINS COUNTY, NEW YORK 19
Sealer of Weights & Measures 500
Filed Jan. 3, '39, Apprvd. Bd. of Super.
Sheriff 15,000
Filed Dec. 31, '38, Apprvd. County Clerk
The County Clerk's bond, fixed by the Board of Supervisors
at $15,000, was approved by the Board of Supervisors Dec.
16, 1936, and then forwarded to the office of the State Comp-
troller at Albany, N. Y.
On motion, adjourned.
20 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, February 13, 1939
MORNING SESSION
Roll call. All members present, except Mr. Stevenson.
Minutes of monthly meeting of January 9th and Special
Meeting, of January 12th, read and approved
County Clerk, Howard O'Daniel, appeared before the Board
and talked with reference to charge for abstract work done
in his office.
Mr Scofield offered the following resolution and moved its
adoption :
Resolved—That the Senator and Assemblyman of this Dis-
trict be requested to introduce bills in the current session of
the legislature to clarify the law in so far as it applies to
Tompkins County in respect to the amount of fees to be
charged by the County Clerk for searching and certifying the
title to and incumbrances upon real property and empowering
the Board of Supervisors of said county to fix the said fees
for each year for which the search is made for each name
and each kind of conveyance or hen at an amount not in ex-
cess of five cents, and for each instrument necessarily set
up at an amount not exceeding ten cents; and to legalize the
fees heretofore charged for such purposes since the first day
of July, 1926.
Seconded by Mr. Miller Carried
The Clerk read an acknowledgement of flowers sent the
Frank Stevenson family.
Bert I Vann, County Superintendent of Highways, ap-
peared before the Board with reference to funds for snow
removal.
On motion, adjourned to 2:30 P M.
OF TOMPKINS COUNTY, NEW YORK 21
AFTERNOON SESSION
Roll •call. All members present except Mr. Miller and
Stevenson.
The Clerk announced the receiving of reports from all
county departments for the months of November and Decem-
ber, 1938, which reports were ordered placed on file.
Mr. Squier offered the following resolution and moved its
adoption :
WHEREAS in the budget adopted by this board the item
"Insurance Premium $1,450" was by error placed under the
sub -heading of "Court House," and said item was intended
to cover and apply to insurance on all county buildings except
the highway buildings ,
Resolved—That the budget be corrected by taking the said
item out from under the sub -heading of Court House and
placing it as a separate sub -heading under the main heading
of Administrative Buildings.
Seconded by Mr. Watrous. Carried.
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That there be added to the budget under the
heading of Administrative Buildings a separate item to be
known as Supplies and Miscellaneous Expenses of County
Buildings ; and that there be and hereby is appropriated from
the Contingent Fund the sum of One Thousand Dollars
($1,000) to cover any and all expenses for supplies and mis-
cellaneous expenses of county buildings for the year 1939.
Seconded by Mr. Osborn.
Ayes -11. Noes—O. Carried
Mr Watrous offered the following resolution and moved its
adoption :
WHEREAS—The Highway Committee has reached an agree-
ment with
22 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Jennie Thomas Estate, for the sum of
Olive D. & James L. Wood, for the sum of
for the reconstruction and improvement of the
State Highway No. 5225; and with
N: G. Millard, for the sum of $ 500.00
for the reconstruction and improvement of the Ithaca Road
(Spencer Section) S. H. No. 454, in consideration of proper
conveyances of the lands to be acquired of the above named
parties ; and of the release of all claims for property 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
for the above amounts to the aforesaid parties, upon the de-
livery to 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 orders out of the
moneys in her hands appropriated for securing rights of way.
$1,000.00
500.00
Ithaca Dryden
Seconded by Mr. Squier. Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS—The County Superintendent of Highways has
brought to the Board of Supervisors attention the lack of
funds for Snow Removal, now, therefore be it
Resolved—That this Board appropriate the sum of $5,000
from the contingent fund to be used for county snow removal,
or so much thereof as may be necessary, and that the County
Treasurer transfer from the contingent fund to the snow re-
moval, the above sum.
Seconded by Mr. Osborn.
Ayes -12. , Noes -0. Carried.
Mr. Evans offered the following resolution and moved iis
adoption,: -
OF TOMPKINS COUNTY, NEW YORK 23
Resolved—That the County Service Officer be allowed
mileage at the rate of 8c per mile when travelling in Tomp-
kins County, and that on trips outside of the county he shall
be allowed the common carrier rate ; all of said charges to be
charged against the expense allowance heretofore appropri-
ated for the county service officer.
Seconded by Mr Stone. Carried.
Moved by Mr. Scofield, that the County Attorney be in-
structed to proceed to recover from the Gosh family for the
maintenance of John Gosh, who has been a patient in the
Hermann M. Biggs Memorial Hospital since December 26,
1936 at county expense.
Seconded by Mr. Payne. Carried.
Moved by Mr. Scofield, that the Clerk be instructed to 0. K.
with the telephone company changes in telephones asked for
by various departments in the courthouse and jail.
Seconded by Mr. Stone Carried.
- The Clerk announced the audit of the following Enumer-
ators bills for Listing Names of OwnerE and Harborers of
Dogs for the year 1939, which are chargeable to the Dog Fund
under provisions of Section 123 of the Agriculture and Market
Law. -
Claimant
Nature of Expense Amount Allowed
Max C. Deyo—Dog Enumerator
E. E. Slights—Dog Enumerator
William J. Ackerman and
Clyde S. Stevens—Dog Enumerators
Leon H. Tucker—Dog Enumerator
Fred Hickey—Dog Enumerator
Rachel T. Hanshaw—Dog Enumerator
Joseph McGill—Dog Enumerator
Fred Wilcox—Dog Enumerator
$ 66.40
54.00
133.80
41.40
112 60
129.80
101.20
77.60
$716.80
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
24 PROCEEDINGS OF THE BOARD OF SUPERVISORS
A- 86 Harrison Adams, Mileage—Children's Court $ 4.80
87 R. A Hutchinson, Postage—Children's Court 6.00
88 T. G. Miller's Sons Paper Co., Office
Supplies—Children's Court 11.22
89 Stover Printing Co., Tax Bills & Notices—
Tax Notices 77.30
90 Reconstruction Home, Inc , Care, Laura V.
King, Dec —P H.C. 93.00
91 Reconstruction Home, Inc., Care, Clarence
Rundle, Dec —P.H C 63 00
92 Reconstruction Home, Inc., Care, Alfred
Leonardo, Dec.—P H C. 93.00
93 F P. Estes, Corset, Donnabelle Brown—
PHC 1500
94 F. P. Estes, Brace, Pearl Barnes—P H.C. 15 00
95 Charlotte V. Bush, Postage—Co. Treas. 8.90
96 VanNatta Office Equip Co , Office supplies
—Co Treas 3.50
97 T G. Miller's Sons Paper Co , Office supplies
—Co. Treas 16 56
98 William Bacon, Postage—Rur. Tray. Libr. 4 00
99 Womrath Bookshops & Libr. Inc., Books—
Rur. Trav Libr. 16 21
100 Blue Ribbon Books, Inc , Books—Rur
Tray. Libr. 33.50
101 Syracuse News Co., Books—Rur. Tray. Libr. 34.11
102 Corner Bookstores, Inc., Books—Rur. Tray.
Libr 12.79
103 General Bookbinding Co., Rebinding Books—
Rur. Trav Libr. 20.41
104 American Country Life Assoc , Subs. to Rural
America—Rur. Trav Libr. 1.00
105 C. Owen Carman, Forms—Rur Tray. Libr. 9.00
106 T. G. Miller's Sons Paper Co , Supplies—
Rur. Tray. Libr. 3.43
107 Van Natta Office Equip Co , Supplies—
Rur Tray. Libr. 2.55
108 E. G. Holmes & Son, Channel iron, etc.—
Cay. Preven. 2600 4 82
109 Frank H. Feller, Salary & Expenses—
Cayuga Preven. 75.69
110 Frank Turo, Dump truck use—Cay. Preven. 50.00
111 C. J Rumsey & Co., Supplies—Cay. Preven. 9.10
112 Driscoll Bros , Supplies—Cayuga Preven. 11.90
113 John J. Sinsabaugh, Mileage & Expenses—
Co. Sealer 3185
OF TOMPKINS COUNTY, NEW YORK 25
114 Lamont C. Snow, Extending Taxes—Supr 38.70
115 David A Moore, Extending Taxes—Supr. 26 32
116 Harvey Stevenson, Extending Taxes—Supr. 20 22
117 D. J Watrous, Extending Taxes—Supr. 62 31
118 Erie J Miller, Extending Taxes—Supr. 66 18
119 C H Scofield, Extending Taxes—Supr. 46 47
120 Forest J. Payne, Extending Taxes—Supr 31 83
121 L. P Stone, Extending Taxes—Supr. 50 04
122 J. C. Durfey, Extending Taxes—Supr. 55 35
123 L C Snow, Expenses & Mileage—Supr 112.36
124 Edwin R. Sweetland, Exp. & Mileage—Supr. 43 68
125 Forest J. Payne, Expenses & Mileage—Supr. 126 42
126 T. G. Miller's Sons Paper Co , Supphes—
Supr 31.17
127 W. 0. Smiley, Postage—Supr 4 50
128 Wm A Church Co , Supplies—Supr. 10.95
129 T. G. Miller's Sons Paper Co , Supplies—
Elec Exp. 45.70
131 Ray Van Orman, Jr., Clerical work—Comm.
of Elec 16 25
132 Ruth S. Miller, Clerical work—Comm of Elec. 40.00
133 West Publishing Co , N Y Supp —Co. Judge 15 00
134 H. L O'Daniel, Postage & Misc —Co Clerk 78 97
135 Frances B Powers, Typing—Mot. Veh. Clerk 97.75
136 B F. Tobey, Transportation—Mot Veh Clerk 5.00
137 Hall & McChesney, Inc , Deed Book—Co Clk 35 00
138 Wm. A. Church Co., Office Supplies—Co. Clk 1.85
139 Corner Bookstores, Inc , Office Supplies—
Co. Clerk 5.25
140 T G. Miller's Sons Paper Co., Office Supplies
— Co Clerk 16.76
141 Harrison Adams, Postage & Misc —Sheriff 11.05
142 L. C. Smith & Corona Typewriter, Type-
writer—Sheriff 165.38
143 VanNatta Office Equip Co., Repairs on
typewriter—Sheriff 18.24
144 VanNatta Office Equip Co , Folders & Guides
— Sheriff 11.25
145 A J Laux & Co , Record Books & Forms—
Sheriff 67.49
146 T. G. Miller's Sons Paper Co., Supphes—
Sheriff 9.16
147 Clarkson, Chemical Co , Inc , Supplies—
Jail Supplies 17 75
148 T. G. Miller's Sons Paper Co., Supplies—
Jail Supplies 5.25
26 PROCEEDINGS OF THE BOARD OF SUPERVISORS
149 Rothschild Bros , Dishes—Jail Supplies N.R.
150 Harrison Adams, Mileage—Sheriff 87.10
151 Dr. H. H. Crum, Services—Jail Physician 12.00
152 Ithaca Journal, Legal notice—Supreme Court 20 54
153 Edward Thompson Co , Law Book—
Sup. Ct. Judge 2.00
154 West Publishing Co., Law Book—
Sup Ct. Judge 6.00
155 Underwood Elliott Fisher Co , Carbon Paper
—Sup Ct. Judge 4.00
156 J. B. Lyon Co., Law Reports—Ct Library 40.00
157 Edna Billings, Stenographic work—
Dist Atty. 7.50
158 T. G. Miller's Sons Paper Co., Office Supplies
—Dist Atty. 3.43
159 Charles H. Newman, Stenog. & Transp.—
Co. Atty. 68.47
160 Charles H. Newman, Stenog. & Misc.—
Co. Atty. 24.05
161 T. G. Miller's Sons Paper Co , Towels—
Court House 4018
162 Tisdel's Repair Shop, Keys, etc —Ct. House 2.50
163 Frank A. Rumsey & Sons, Brooms—Ct. House 7 00
164 C. J Rumsey & Co., Supplies—Court House 56.84
165 Cudahy Packing Co , Soap Polish—Ct. House 6.50
166 Clarkson, Chemical Co. Inc., Wax—Ct. House 105.30
167 Jamieson -McKinney Co Inc., Packing—
Court House 0.25
168 Reynolds & Drake, Welding—Court House 0.75
169 J. B. Lang Engine & Garage Co , Radiator
Wrench—Court House 2.64
170 The Sport Shop, Flag—Court House N.R.
171 Jamieson -McKinney Co Inc , Jail repairs—
Jail 98.45
172 Sheltons Refrigeration Sales and Service,
Jail Repairs—Jail 27.12
173 Driscoll Bros & Co., Cement, etc —
Old Court House 2.75
174 George W. Miller, Elec service—
New Court House 2.56
175 Ithaca Co -Op G L F. Service, Inc., Lawn
seed, etc.—Court House 9 35
176 Bert I Vann, Mileage—Co. Supt. 50.48
177 Bert I. Vann, Exp. to Albany—Co. Supt. 23 20
178 Bert I. Vann, Expenses—Co. Supt. 6.10
OF TOMPKINS COUNTY, NEW YORK 27
179 Tomp. Co. Rural News, Pub. Notice—Chase
Condemn—Rt. of Way 6.63
180 Hermann M. Biggs Memo. Hosp., Care Co.
Patients—T. B. Hosp. 2,093 00
181 Hermann M. Biggs Memo Hosp., Care Co.
Patients—T. B. Hosp. 2,368.00
182 Hermann M. Biggs Memo Hosp., Care Co.
Patients—T. B. Hosp 327.50
183 N. Y. State Elec. & Gas Corp., Elec. service—
Old T. B. Hosp. 9.90
184 N. Y. State Elec. & Gas Corp., Elec service—
Old T B. Hosp. 10.08
185 Walter L Knettles, Postage—Veteran's Off. 1.63
186 Walter L. Knettles, Telephone & Exp —
Veteran's Off. 4 55
187 T. G. Miller's Sons Paper Co., Off Supplies—
Veteran's Off. 3.60
188 Walter L. Knettles, Mileage—Veteran's Off. 40.51
189 T. G. Miller's Sons Paper Co., Off. supplies—
Dist Atty. 10.00
190 D M Gillespie, Postage—Surrog. Clerk 8 00
191 Harrison Adams, Vegetables—Jail Supplies 28.70
192 W. J. Payne & Sons, Milk—Jail Supplies 4.03
193 Nu Alba Bakeries, Bread—Jail Supplies 27.52
194 J. C Stowell Co., Groceries—Jail Supplies 44.19
195 Swift & Co Inc , Meat, etc.—Jail Supplies 25.32
196 Great A & P Tea Co., Groceries—Jail Supplies 16.02
197 N. Y. State Elec. & Gas Corp , Elec. service—
Co. Bldgs 242.57
198 N. Y. -State Elec. & Gas Corp., Elec. service—
Co. Bldgs 233 69
199 N. Y. State Elec. & Gas Corp., Elec. service—
' W. P. A Office N.R.
200 South Side Coal Co., Coal—Old Co.
Clk's Bldg. 22.70
'201 James Lynch Coal Co , Coal—New Ct. House 232 75
202 New York Telephone Co., Telephone service—
W. P. A. Office 45.80
203 New York Telephone Co., Telephone service—
Co. Hgwy. Bldg. 29.95
204 New York Telephone Co., Telephone service—
Co. Horne 10.10
205 New York Telephone Co., Telephone service—
Jail 42.33
206 New York Telephone Co , Telephone service --
Old Court House 25.85
28 PROCEEDINGS OF THE BOARD OF SUPERVISORS
207 New York Telephone Co., Telephone service—
Court House 398 61
208 C. C Squier, Expenses—Supr. 2.90
209 Steenberg Feed Mills, Inc ,—Coal—Old T. B.
Hospital 22.20
210 E T. Stewart & Son, Burial, Anna Drummond
—Soldiers 100 00
211 D. J Watrous, Expense & Mileage—Supr. 275.56
212 Dorman S. Purdy, Insurance—Co. Home 2.47
213 Arthur G Adams, Expenses—Dist. Atty. 37.73
214 Arthur G. Adams, Stenog expenses—
Dist Atty. 151.60
215 Norton Printing Co , Off Supplies—Co. Lab 146.20
216 VanNatta Office Equip Co., Off. Supplies—
Co Lab 45 41
217 Atwaters, Carrots—Co. Lab 6 59
218 Tomp Co Memo. Hosp , Rent & Supplies—
Co Lab 88 88
219 H H Perry, Coal—Co Lab 53 87
220 The Liquid Carbonic Corp , Supplies—
Co. Lab. 3.50
221 Research Supply Corp , Supplies—Co. Lab. 10.00
222 Michigan State Health Dept., Supplies—
Co Lab. 6 60
223 Lederle Laboratories, Inc., Supplies—Co. Lab 6 43
224 Will Corporation, Supplies—Co Lab. 18.03
$10,125 80
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $10,125 80, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, ,and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, 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 cur-
rent 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
OF TOMPKINS COUNTY, NEW YORK 29
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.
Seconded by Mr. Moore.
Ayes -12. Noes—O. Carried.
On motion, adjourned.
30 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, March 13, 1939
MORNING SESSION
Roll call. All members present except, Mr. Stevenson and
Mr. Watrous
Minutes of February 13th meeting, read and approved.
The County Treasurer appeared before the Board present-
ing the rural supervisors with a list of properties sold for
taxes with a request that they check all properties located in
their respective towns
A letter of appreciation for flowers sent was received from
the Watrous family.
The Clerk read notices of boiler inspections at Old County
Clerk's Building, County Jail and Old Court house with no
recommendations noticed
A letter from James Conley, Field Director of W. P. A.,
was read calling attention of the board to the length of time
necessary for final approval of all new projects
Bert I. Vann, County Superintendent of Highways, ap-
peared before the board and asked for more funds for snow
removal.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—Upon recommendation of the County Superin-
tendent of Highways, that he be and hereby is authorized to
transfer five thousand dollars ($5,000) from the Machinery
Fund of the Highway Department to the Snow Fund of said
department, to be used for snow removal.
Seconded by Mr. Osborn.
OF TOMPKINS COUNTY, NEW YORK 31
Ayes -12. Noes -0 Carried.
The Clerk read a resolution passed by the Common Council
of the City of Yonkers with reference to an amendment to the
Banking Law in relation to rate of interest on small loans.
A letter from the President of the Association of Municipal
Self -insurers giving date of next meeting to be held at Syra-
cuse, March 17th, was read and filed.
A communication from the Secretary of the County Officers
Association with reference to legislation now pending, was
read by the Clerk
The Clerk called attention to a report of care of children in
1 Tompkins County as made under direction of the State Com-
missioner of Social Welfare, which report was ordered filed.
The Clerk reported an Inventory of Jail and County High-
way Departments as received and filed.
The Clerk read 15 claims for tax refunds in the amount of
$695.78 which claims were referred by the Chairman to the
Committee on Erroneous Assessments and Returned Taxes.
Mr Squier offered the following resolution and moved its
adoption :
Resolved—That this Board purchase from the Lawyers Co -
Op Publishing Co. Vol. 66 of McKinneys Consolidated Laws
entitled Criminal Code for $7 50, and that there be and hereby
is appropriated the sum of $7.50 for such purposes to be
charged to Supervisors board expenses.
Seconded by Mr. Moore. Carried.
On motion, adjourned to 2 P M.
32
PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call All members present except, Mr. Stevenson
Mrs. Jewell, Mrs. Lauman and Mr. Kelsey, appeared before
the Board with reference to leasing of recreational camp con-
struction by the Resettlement Administration and now com-
pleted or nearly so
The Annual Report of the County Road Fund for the year
ending December 31, 1938, was presented by the County
Treasurer and ordered printed in the proceedings
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That pursuant to section one of article nine of
the Constitution, the Board of Supervisors of the County of
Tompkins, does hereby request the enactment of legislation
as set forth in Senate Bill (Print No 1255, Int. No. 1137)
entitled
"An Act to amend chapter two hundred ninety-eight
of the laws of nineteen hundred nine, entitled 'An
Act to make the office of County Clerk of Tompkins
County a salaried office and to regulate the manage-
ment thereof,' in relation to fees for searches "
Seconded by Mr Stone Carried
Mr Squier offered the following resolution and moved its
adoption :
Resolved—That pursuant to Section one of article nine of
;he Constitution, the Board of Supervisors of the County of
Tompkins does hereby request the enactment of the legislation
as set forth in Assembly bill (Print No. 1765, Int. No. 1611)
entitled
"An Act to amend chapter two hundred ninety-eight
of the laws of nineteen hundred nine, entitled 'An
Act to make the office of county clerk of Tompkins
County a salaried office and to regulate the manage-
ment thereof,' in relation to fees for searches "
OF TOMPKINS COUNTY, NEW YORK 33
Seconded by Mr. Moore. Carried.
The two resolutions above refer to the following: ,
"The People of the State of New York, represented in
Senate and Assembly, do enact as follows :
Section 1. Section three of chapter two hundred ninety-
eight of the laws of nineteen hundred nine, entitled "An act
to make the office of county clerk of Tompkins county a
salaried office and to regulate the management thereof," is
hereby amended to read as follows :
§3. Such clerk shall require payment in advance for record-
ing all papers Left with 'him for record and shall also in each
case, require payment for all other services rendered by him
or his assistants in his or their official capacity by virtue of
any law of this state or by order of the board of supervisors
of said county, or any duty that may hereafter by law, be
devolved upon him. All the fees, emoluments and per-
quisites which such clerk shall charge or receive, or which
he shall be legally authorized, required or entitled by law to
receive, including the fees received for searching and certify-
ing the title to an incumbrances upon real estate, shall belong
to the county of Tompkins. It shall be his duty to exact, col-
lect and receive the full amount allowed by law of all such
fees, emoluments and perquisites for said county, except for
searching and certifying the title to and incumbrances upon
real property for which he shall charge for each year for
which the search is made; for each name and each kind of
conveyance or hen, 'a fee of not more than four cents nor less
than two cents, and a fee not exceeding ten cents for each
instrument necessarily set up, such fees to be fixed by the
board of supervisors at any annual session thereof, and the
fees heretofore fixed by the board of supervisors of Tompkins
County pursuant to this act are hereby declared legalized,
ratified and confirmed.
§2. The provisions of section one hundred seventy-four of
the county law and any other general or special law in so far
as they are inconsistent with the provisions of section three of
chapter two hunch ed ninety-eight of the laws of nineteen
hundred nine, as amended by this act, shall not apply to the
office of the county clerk of the County of Tompkins and are
superceded hereby.
34
PROCEEDINGS OF THE BOARD OF SUPERVISORS
§3. This act shall take effect immediately.
Explanation—Matter in italics is new; matter in brackets
( ) is old law to be omitted.
The above act duly passed by the 1939 Legislature.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That this board approves the passage of a bill
now before the legislature exempting municipalities from
liabilities caused by snow, ice or sanding, thus requiring
motorists to drive more carefully during inclement weather,
and saving municipalities unnecessary damage actions.
Seconded by Mr. Sweetland Carried
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That this Board of Supervisors go on record as
favoring and endorsing Assembly Bill 529 as presented, en-
titled "An Act to Amend the Banking Law, in Relation to the
Rate of Interest on Small Loans by Licensed Lenders under
Article 9 thereof" and which would restrict the said interest
to 12 per cent per annum, and be it further
Resolved—That a copy of this rl?solution be forwarded to
the 'members of the Senate and Assembly representing this
district.
Seconded by Mr. Neill. Carried.
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
A-225 Charlotte V. Bush, Postage—Co. Treas. $ 5.00
226 Wm. A: Church Co., Books—Co. Treas. 91.06
` 227 First Nat'l Safe Deposit Co., Rent of box—
Co Treas. 5.50
22$ "Bert I. Vann, Mileage—Co. Supt. 62.24
OF TOMPKINS COUNTY, NEW YORK 35
229 Bert I. Vann, Postage & Expenses—Co. Supt. 5.56
230 Richard C. Smith, Services, Condemn.—
Rts. of Way 42.40
231 L. M. McClellan, Stenog. work—Rts. of Way 3.00
232 Tomp. Co. Memo Hosp., Rent & Telephone—
Co. Lab. 86.10
233 Jean H. Smiley, Mileage—Co. Lab. 10.75
234 Lederle Laboratories, Inc., Supplies—Co. Lab. 6.97
235 E. R Squibb & Sons, Supplies—Co. Lab. 8.00
236 Michigan Dept. of Health, Supplies—Co. Lab. 3.30
237 N. Y. State Elec. & Gas Corp., Elec. bulbs—
Co. Lab. 4 34
238 Atwaters, Carrots, etc.—Co. Lab. 5 56
239 Paul Rockwell, Supplies—Co. Lab. 16 00
240 City of Ithaca, Water bill—Co. Bldgs. 59.09
241 New York Telephone Co., Telephone service—
Co. Bldgs. 289.62
242 N. Y. State Elec. & Gas Corp., Elec. service—
W. P. A. Office 14.24
243 N. Y. State Elec. & Gas Corp., Elec. service—
Co Bldgs. 229 05
244 Dr. W. Q. Bole, Clinician—Pub. Health 60.00
245 Marion May, Nurse's mileage—Pub. Health 54.00
246 Margaret Knapp, Nurse's mileage—Pub.
Health 54.00
247 Mary Clelland, Nurse's mileage—Pub. Health 54 00
248 Marion May, Office expenses—Pub. Health 43.16
249 T. G. Miller's Sons Paper Co., Office supplies
—Pub. Health 1.08
250 Ithaca Laundries, Inc , Laundry—Pub. Health 15 33
251 Rothschild Bros , Supplies—Pub. Health 12 08
252 Kline's Pharmacy, Supplies—Pub. Health 0.75
253 Westwood Pharmacal Corp , Supplies—Pub.
Health 4 52
254 Takamine Corporation, Supplies—Pub. Health 7.50
255 William Bacon, Postage—Rur. Tray. Libr. 2.00
256 Andy Soyring, Battery—Rur. Tray. Libr. 11.28
257 General Bookbinding Co , Books—Rur. Tray.
Libr. 9.00
258 Womrath Bookshops & Libr. Inc., Books—
Rur. Tray. Libr 8.89
259 Junior Literary Guild Corp., Books—Rur.
Tray. Libr. 26.52
260 Corner Bookstores, Inc , Books—Rur. Tray.
Libr. 35 74
261 Syracuse News Co , Books—Rur. Tray. Libr. 41.77
36 PROCEEDINGS OF THE BOARD OF SUPERVISORS
262 Reconstruction Home, Inc., Care, Evelyn
Freese—P. H. C. 186.00
263 Reconstruction Home, Inc., Care, Laura V.
King—P. H. C. 93.00
264 Reconstruction Home, Inc., Care, Alfred
Leonardo—P H C. 93.00
265 Dr. Leo P. Larkin, X-ray, Margaret Hess—
P. H C 15.00
266 Harrison Adams, Vegetables, etc.—Jail Sup. 19.53
267 Nu -Alba Bakeries, Bread—Jail Supplies 25.59
268 W. J Payne & Sons, Milk—Jail Supplies 3.64
269 J. C. Stowell Co., Groceries—Jail Supplies 22 27
270 Great A&P Tea Co , Groceries—Jail Supplies 24.43
271 Swift & Co. Inc., Meat, etc.—Jail Supplies 36.98
272 J C Stowell Co , Soap—Jail Supplies 5.05
273 Hermann M. Biggs Memo. Hosp., Care, Co
Patients—T. B Hosp. 92 50
274 N. Y. State Elec & Gas Corp., Elec services—
Old T B. Hosp. 9.44
275 Leigh M Champaign, Coal—Co Bldgs. 210 00
276 Donohue -Halverson, Labor & Supplies—New
Ct House 48.42
277 J. B Lang Engine & Garage Co , Labor—
New Ct House 1.15
278 Driscoll Bros & Co., Supplies—New Ct. House 1.64
279 Donohue -Halverson, Valve—Old Ct. House 0.75
280 C. J. Rumsey & Co., Supplies—Co. Bldgs. 14 09
281 Jamieson -McKinney Co Inc , Gas Cock—Jail 0.50
282 Max Kluebert, Shower curtains—Jail 6.75
283 Harrison Adams, Postage—Sup. Ct. Judge 50.00
284 Harrison Adams, Mileage—Children's Ct. 5 40
285 T. G. Miller's Sons Paper Co., Office Supplies
—Children's Ct. 6.27
286 M. E. Horton, Envelopes—Children's Ct. 9.50
287 Dr. H. H Crum, Services—Jail Physician 23.00
288 C. H. Newman, Stenographer—Co. Atty. 10 07
289 Arthur G. Adams, Convention exp —Dist.
Atty. 27.65
Arthur G. Adams, Auto expenses—Dist Atty. 2.20
Arthur G Adams, Photographs—Dist. Atty. 1 85
290 T. G. Miller's Sons Paper Co., Office Supplies
—Dist Atty. 0.60
291 Wm. A. Church Co., Gen Office expenses—
Dist. Atty. 11.20
292 L. M. McClellan, Extra stenog. work—Dist.
Atty. 7.00
OF TOMPKINS COUNTY, NEW YORK 37
293 Harrison Adams, Mileage—Sheriff 67.65
294 Harrison Adams, Postage—Sheriff 4.50
295 Harrison Adams, Postage & Misc.—Sheriff 6.86
296 VanNatta Office Equip. Co., Office supplies—
Sheriff 6 05
297 T. G. Miller's Sons Paper Co., Office supplies
—Sheriff 3 65
298 Harrison Adams, Mileage—Children's Ct. 16.27
299 H. L. O'Daniel, Postage—Co. Clerk 14.65
300 H L. O'Daniel, Postage—Mot. Veh. Clk 15.72
301 Frances B Powers, Typing—Mot. Veh. Clk. 19.75
302 Corner Bookstores, Inc., Typewriters—Co.
Clerk 194 35
303 Wm A. Church Co , Supplies—Co Clerk 70 93
304 John J. Sinsabaugh, Mileage & Exp.—Co.
Sealer 12 58
305 Della M. Gillespie, Postage—Surrogate's Clk. 5.00
306 Wm. A Church Co , Books—Surrogate 45 00
307 Corner Bookstores, Inc , Envelopes—Co.
Judge 11.30
308 T. G Miller's Sons Paper Co., Office Supplies
—Co Judge 6.50
309 T. G Miller's Sons Paper Co., Office Supplies
—Co Judge 1.75
310 Walter L. Knettles, Mileage—Vet. Serv. Off. 20.93
311 Walter L Knettles, Telephone & Misc.—Vet.
Serv. Off 1.55
312 Walter L. Knettles, Postage—Vet Serv. Off. 2.02
313 T G Miller's Sons Paper Co., Supplies—Vet.
Serv. Off. 1.67
314 W. 0. Smiley, Postage—Supr. 5.00
315 W. 0. Smiley, Notorial fee—Supr. 2.50
316 Wm A. Church Co., Off. supplies, folders—
Supr. 58.75
Wm. A. Church Co , Tax Receipt bks.—Tax
Notices 58.50
317 Wm A. Church Co , Abstracts & Orders—
Supr 53.39
318 T G Miller's Sons Paper Co , Deed blanks—
Supr. 0 50
319 Matthew Bender & Co , Bender's Sup —Supr. 7 50
320 Edwin R. Sweetland, Extending taxes—Supr. 73.34
321 VanNatta Office Equip. Co., Office supplies—
Co. Treas. 31.50
322 Frank B Howe, Exp. Condemn. Proceed.—
Rts. of Way 19 62
38
PROCEEDINGS OF THE BOARD OF SUPERVISORS
323 Dorothy Dodd, Telephone Operator Subs.—
Co. Bldgs. 9.50
324 J. C. Durfey, Expenses—Supr. 1.00
325 Howard Washburn, Labor—Bovine T. B. 92.25
326 W. O. Packard, Expenses—Spec. Investigator 68.90
$3,464.80
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $3,464.80, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County -Treasurer is hereby directed to pay the same out
of funds appropriated therefor, 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 cur-
rent 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
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,
and that these claims be certified to the County Treasurer by
,the Clerk of this Board for and on behalf of the Board.
Seconded by Mr. Miller.
Ayes -12. Noes—O. Carried.
The Clerk also announced the audit of the following bills
which are chargeable to the Dog Fund.
Claimant
OF TOMPKINS COUNTY, NEW YORK
39
Nature of Expense Amount Allowed
David Dassance—Dog Enumerator
William Marshall—Dog Enumerator
Elmer L. Lockwood—Clerk's Bill
Leafie Vandermark—Clerk's Bill
Charles H. Moe—Clerk's Bill
Rachel T. Hanshaw—Clerk's Bill
Adrian C. Everhart—Clerk's Bill
Edith M. Updike—Clerk's Bill
F. H. Springer—Clerk's Bill
Jacob Bower—Assessor's Bill
C. J Wiedmaier—Dog Warden, expenses
$ 50.00
370.00
1.90
5.75
2.10
1.90
1.30
3.80
21.00
4.20
7.40
$469.35
Mr. Newman reported that during the noon hour today that
twenty-nine actions have been commenced against the county
which are for the purpose of tax refunds.
Discussion followed.
Moved by Mr Watrous, that to enable the board as a whole
to more thoroughly understand the situation that we adjourn
this meeting until Tuesday, March 14th, at 10 A. M. for the
purpose of considering the above matter
Seconded by Mr. Miller. Carried.
40 PROCEEDINGS OF THE BOARD OF SUPERVISORS
ADJOURNED MONTHLY MEETING
Tuesday, March 14, 1939
MORNING SESSION!
Roll call. All members present except Messrs. Stevenson
and Watrous, Mr Neill excused
i
Mr. Stone moved that the Clerk attend the Association of
Municipal Self -insurers meeting to be held in Syracuse, Fri-
day, March 17, 1939.
Seconded by Mr Payne. Carried.
Mr. Scofield called attention to a communication received
by him with reference to care of shrubbery around the court
house
No action was taken
Mr. Stone, Chairman of the Charities Committee, gave an
oral report as to changes and improvements being now made
at the County Home.
The County Attorney read and explained the papers in the
action for tax refunds
Discussion followed
On motion adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call All members present except Messrs Stevenson
and Watrous, Mr Neill excused.
Mr Osborn offered the following resolution and moved its
adoption •
' OF TOMPKINS COUNTY, NEW YORK 41
WHEREAS, twenty-nine actions have been commenced in
Supreme Court against the county of Tompkins for the re-
covery of alleged illegal tax payments, and the County Attor-
ney recommends that a single case be submitted to the Su-
preme Court upon an agreed statement of facts for determin-
ation by the Appellate Division of said Supreme Court to test
the validity of the alleged causes of action ; and whereas the
Morse Chain Co Inc , has agreed to so submit its case,
Resolved—That this Board hereby approves the submission
of. the controversy between said Morse Chain Co. Inc. and the
county to the Supreme Court upon an agreed statement of
facts , and
Be It Further Resolved—That this Board consents to and
approves the statement of facts as this day presented by the
County Attorney and filed with the Clerk of this Board, in-
cluding the stipulations therein contained; and hereby author-
izes and directs the Chairman of this Board to execute and
acknowledge such statement on behalf of the County of Tomp-
kins
Seconded by Mr. Stone Carried
The request of Mrs Jewel and others at our last meeting
relative to leasing the recreational camp referred to the
County Buildings, Grounds and Employees committee to re-
port at the April meeting.
Mr Osborn offered the following resolution and moved its
adoption :
Resolved --That in all actions now pending for the recovery
of tax refunds other than the test case of the Morse Chain Co.
Inc., the County Attorney be authorized and empowered to
stipulate that the said actions shall be held in abeyance await-
ing the determination of said test case, and that in all of said
actions the county shall abide by the result of said test case,
reserving however any defenses which may be available in any
of said actions and not available in said test case, on account
of particular facts, figures or circumstances not existing in
the test case, with the understanding that the judgment in all
such actions other than the test case shall be without costs to
either party.
Seconded by Mr Durfey Carried.
On motion, add ourned.
42
PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, April 10, 1939
. MORNING SESSION
Roll call. All members present
Minutes of the monthly meeting of March 13th and the
Adjourned meeting of March 14th, read and approved.
The County Treasurer spoke to the Board with reference
to the bank collateral also referred to tax sale lands acquired
by the County, said matters were referred to the County At-
torney.
The District Attorney appeared before the Board with a
request for appropriations for cases coming up for trial next
month This matter was referred to the Finance Committee.
Mr. Evans offered the following resolution and moved its
adoption •
WHEREAS—The Board of Supervisors, for the past number
of years, has been deprived of many duties which were, for-
merly performed by them I suggested at a recent meeting
the proposition of creating a purchasing agent for Tompkins
County but, since then, I have discovered that by law and by
decree handed down from time to time the Board does not
have authority to control all finances of the county, and there-
fore, I believe it would be unwise to appoint a man for full
time without his having authority to cover all the departments,
therefore be it
Resolved—That the County Attorney be and hereby is di-
rected to prepare, or cause to be prepared, a bill to be pre-
sented to the legislature at the earliest possible moment giving
the Board of Supervisors absolute authority over all county
departments wherein appropriations are made from county
funds to such departments.
Seconded by Mr Osborn
OF TOMPKINS COUNTY, NEW YORK 43
Ayes—Messrs. Scofield, Payne, Durfey, Neill, Evans, and
Osborn -6.
Noes—Messrs. Snow, Moore, Sweetland, Stevenson, Wat-
rous, Miller, Stone and Squier-8.
Resolution lost.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS—Certain claims have been filed against Tomp-
kins County and one has been submitted to the Court as a test
case and, the Board of Supervisors is represented by the
County Attorney to defend such action, and
WHEREAS—It might be construed that our County Attorney
would be embarrased due to possible connections with some
of the claimants for tax refunds, therefore
Be It Resolved—That the Board of Supervisors employ
extra counsel in the defense of the action of Morse Chain
Company against Tompkins County.
Seconded by Mr. Scofield
Ayes—Messrs. Snow, Sweetland, Stevenson, Watrous, Sco-
field, Payne, Durfey and Evans -8.
Noes—Messrs. Moore, Miller, Stone, Neill, Osborn and
Squier-6.
Resolution carried.
Moved by Mr. Stevenson, That the Chair appoint a special
committee to employ such counsel and arrange for compen-
sation.
Seconded by Mr. Scofield. Carried.
The Chair appointed as such committee : Messrs. Watrous,
Evans and Sweetland.
On motion, adjourned to 2 P. M.
44 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
' Roll call. All members present except, Mr. Stevenson.
Mr. Scofield, Chairman of the Committee on Buildings,
Grounds and Employees reported with reference to rental of
recreational camp and moved as follows : That the committee
be not interested.
I
Seconded by Mr. Moore. Carried
Mr. Stone offered the following resolution and moved its
adoption •
WHEREAS -By order of Hon. Riley H. Heath, Justice of the
Supreme Court, the County Treasurer is directed to pay the
claim of Nathan Turk for services and disbursements in the
preparation and trial of the case of People against Richard
C. Robinson;
Resolved—That there be and hereby is appropriated the
sum of $814.05 for the payment of said claim, and the County
Treasurer is directed to pay the said amount to Nathan Turk
of Owego, N. Y., and charge the same to the contingent fund
for certain judicial fund to pay the $814.05.
Seconded by Mr. Durfey.
Ayes—Messrs Snow, Moore, Sweetland, Watrous, Scofield,
Payne, Stone, Durfey, Neill and Evans -10.
Noes—Messrs. Miller, Osborn and Squier-3.
Resolution carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That the building committee be duly authorized
to employ Schuyler Reid Hafeley to care for shrubs and lawns
at the Court House and Jail at the expense of not to exceed
$40 00.
Seconded by Mr Durfey. Carried
OF TOMPKINS COUNTY, NEW YORK 45
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the sum of $1,250 50 be transferred from
the contingent fund to the following items under District At-
torney's expense; and that the sums hereinafter specified or
so much thereof as may be necessary, be and the same are
hereby appropriated for the several purposes enumerated, to
wit :
Special Investigator $ 200 00
Handwriting Expert 250.00
Expenses of appeal in People v. Robinson,
including copy of minutes and special
counsel 800 00
Balance for purchase of code .50
$1,250 50
Seconded by Mr. Durfey.
Ayes—Messrs. Snow, Sweetland, Watrous, Scofield, Payne,
Stone, Durfey, Neill and Evans -9.
Noes—Messrs. Moore, Miller, Osborn and Squier-4.
Resolution carried.
Mr. Scofield, Chairman of the Building Committee, talked
with reference to transfer of the sewing project from the Old
,Court House to the Old County Clerk's Building.
Discussion followed but matter laid on the table for one
month.
Moved by Mr. Durfey, that we reconsider the motion of Mr.
Watrous passed at the morning session with reference to addi-
tional county counsel.
Seconded by Mr. Squier.
Ayes—Messrs.
and Squier-7.
Noes—Messrs.
and Stone -6.
Moore, Miller, Durfey, Neill, Evans, Osborn
Snow, Sweetland, Watrous, Scofield, Payne
46 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolution lost.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund.
Claimant
Nature of Expense Amount Allowed
Floyd W. Beach–Justice fees
Eugene Thorpe—Constable fees
Frank Terry—Justice fees
$ 2.40
3.80
3.50
$ 9.70
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
A-327 Dr. W. Q. Bole, Clinician, Pub. Health $ 60 00
328 J B Lyon Co., Office supplies—Pub. Health 4.20
329 Marion May, Nurses Mileage—Pub. Health 54.00
330 Mary Clelland, Nurses Mileage—Pub. Health 54.00
331 Margaret Knapp, Nurses Mileage—Pub.
Health 54.00
332 P. W Wood & Son, Insurance—Old Co. Clk's
Bldg. N.R.
333 Reconstruction Home, Inc , Care, Evelyn
Freese—P. H. C. 84.00
334 Reconstruction Home, Inc., Care, Virginia
Pierce—P. H. C. 360.00
335 Reconstruction Home, Inc., ,Care, Laura King
—P. H. C. 84.00
336 Reconstruction Home, Inc., Care, Alfred
Leonardo—P. H. C. 84.00
337 Dr. Leo P. Larkin, X-ray, Clarence Rundle—
P H. C 10.00
338 F. P. Estes, Corset, Shirley Barnes—P. H. C. 15.00
339 Binghamton City Hospital, Care,, Adeline
Kirschgraber—P H. C. 86.00
340 W J. Payne & Sons, Milk—Jail Supplies 4.03
341 Harrison Adams, Vegetables, etc.—Jail Sup. 23.91
342 Nu Alba Bakeries, Inc , Bread—Jail Supplies 33.64
343 J. C. Stowell Co., Groceries—Jail Supplies 79.55
344 Great A&P Tea Co., Groceries—Jail Supplies 31.70
345 Swift & Company, Inc , Groceries—Jail Sup. 21.07
346 William Bacon, Postage—Rur Tray. Libr. 2.00
347 Eleanor Bohach, Secr to Comm.—Rur. Tray.
Libr. 12.50
OF TOMPKINS COUNTY, NEW YORK 47
348 Wm. T. Pritchard, Hose & Alcohol—Rur.
Tray. Libr. 1.75
349 Andy Soyring, Overhaul Generator—Rur.
Tray. Libr. 3.25
350 T. G. Miller's Sons Paper Co., Office Supplies
—Rur. Tray. Libr. 2.16
351 F. A. Owen Publishing Co., Books—Rur.
Tray. Libr. 24.77
352 Edwin Allen Company, Books—Rur. Tray.
Libr. 23 12
353 American Book Co., Books—Rur. Tray. Libr. 18.54
354 Library Book House, Books—Rur Tray. Libr. 9.40
355 Yale University Press, Books—Rur. Tray.
Libr. 8.25
356 Comstock Publishing Co. Inc., Books—Rur.
Trav Libr. 5.95
357 Dolph' Publishing Co , Books—Rur. Tray.
Libr. 1.13
358 F J Barnard & Co , Books—Rur. Trav Libr. 34 97
359 Corner Bookstores, Inc., Books—Rur. Tray.
Libr. 51.20
360 Central N Y School for the Deaf, Clothing,
Luigi DeGiacomo—Deaf-Mutes 12 50
361 Tompkins Co. Memo. Hosp., Rent, etc.—Co.
Laboratory 91.68
362 Will Corporation, Supplies—Co Laboratory 40.70
363 Will Corporation, Supplies—Co Laboratory 16.56
364 Will Corporation, Supplies—Co Laboratory 24 81
365 Warren E. Collins, Inc., Supplies—Co. Lab 7 66
366 C. V Mosby Company, Subs. to Journal—Co.
Laboratory 8.50
367 Research Supply Corp , Guinea Pigs—Co.
Laboratory 8 00
368 E. R. Squibb & Sons,' Serum—Co. Laboratory 8.00
369 Paragon C&C Co , Slides—Co. Laboratory 27.32
370 Lederle Laboratories, Inc , Serum—Co. Lab 1.00
371 Charlotte V Bush, Postage, etc.—Co. Treas. 20.38
372 Tomp Co. Trust Co , Rent, safe dep. box—
Co. Treas 5.50
373 VanNatta Office Equip. Co. Inc , Rep. on type-
writer—Co Treas. 1.25
374 T. G. Miller's Sons Paper Co., Office Supplies
=Co Treas 12 91
375 C. L. Reid, Check writer ribbon—Co Treas. 3.25
376 Bert I Vann, Mileage—Co Supt 63 44
377 Bert I. Vann, Expenses—Co. Supt. 4.30
48 PROCEEDINGS OF THE ,BOARD OF SUPERVISORS
378 New York Telephone Co , Telephone service—
Co. Bldgs. 300 20
379 N. Y. State Elec. & Gas Corp., Elec. service—
Co Bldgs. 228 91
380 James Lynch Coal Co Inc., Coal—Co Bldgs. 315.00
381 Harry J Davenport, Labor—Old T B. Hosp. 3 05
382 Trumansburg Home Telephone Co., Telephone
—Old T B. Hosp. 14 50
383 C. Harry Spaulding, Fees in Felony—Justice 5.05
384 VanNatta Office Equip. Co., Supplies—Court
House 1 50
385 C. J. Rumsey & Co , Supplies—Court House 0.93
386 Ward Spencer, Express charges—Ct. House 153
387 Jamieson -McKinney Co., Repairs—Jail 817
388 C. J. Rumsey & Co , Supplies—Jail 0.68
389 Donohue -Halverson, Inc., Repairs—Old Ct.
House 1.55
390 Tisdel's Repair Shop, Key—OId Ct. House 1.25
391 Howard L. O'Daniel, Postage—Lic. Bureau 17.52
392 H L O'Daniel, Postage—Co. Clerk 15 60
393 H. L. O'Daniel, Expense—Co. Clerk 3.00
394 T G. Miller's Sons Paper Co., Office Supplies
Co. Clerk 21.60
395 The Atkinson Press, Notaries blanks—Co.
Clerk 12.00
396 John J. Sinsabaugh, Mileage & Expenses --
Co. Sealer 23.60
397 The Atkinson Press, Enrollment Blanks—
Comm. of Elec. 532.86
398 The Atkinson Press, Appraisal Blanks—Co.
Judge 16.50
399 Williamson Law Book Co , Revolver applica-
tions—Co. Judge 1.50
400 W. 0. Smiley, Postage—Supr. 4.00
401—T. G Miller's Sons Paper Co., Office Supplies
—Supr. 7.06
402 Lawyer's Co -Op Pub Co , Criminal Code—
Supr. 7.50
403 Walter L. Knettles, Postage—Vet Ser. Officer 2.02
404 Walter L Knettles, Mileage & Expenses—Vet.
Service Officer 2107
405 Leigh M Champaign, Coal—Court House 210.00
406 R. A. Hutchinson, Check Book—Children's Ct. 2.00
407 R A Hutchinson, Postage—Children's Court 6 00
408 Ah-Wa-Ga Hotel, Rooms, etc.—Dist. Atty. 86.80
409 Arthur G. Adams, Photostats—Dist. Atty. 1.00
OF TOMPKINS ,COUNTY, NEW YORK 49
410 Arthur G Adams, Postage—Dist Atty.
411 Arthur G. Adams, Auto expense—Dist. Atty
412 Arthur G. Adams, Spec. stenog.—Dist. Atty.
413 Arthur G Adams, Expense—Dist. Atty.
414 L. M. McClellan, Stenog.—Dist. Atty.
415 T. G Miller's Sons Paper Co., Office Supplies
—Dist. Atty
416 Edward Thompson Co , N. Y Law Contracts
—Sup. Court Judge
417 Matthew Bender & Co., Criminal Code—Sup.
Court Judge
418 Dr H H. Crum, Services—Jail Physician
419 Newman E. Benson, Sheriff, Mileage—Cur
Ob Sheriff
420 Harrison Adams, Mileage—Sheriff
421 Harrison Adams, Expense—Sheriff
422 Harrison Adams, Mileage—Sheriff
423 Harrison Adams, Mileage—Sheriff
424 Dewey Whitford, Guard—Sheriff
425 T G Miller's Sons Paper Co , Office Supplies
—Sheriff
5.00
24.50
7.50
0.26
7 00
0.30
24.00
7.50
73.00
8.00
81.20
1.50
14.40
23.74
16.00
4.21
$3,849.91
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $3,849 91, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, 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 cur-
rent 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 exceeding six per centum per annum, until the date fixed
for their payment, and be it further
50 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 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.
Seconded by Mr Miller.
Ayes -13. Noes -0. Carried.
On motion, adjourned.
OF TOMPKINS COUNTY, NEW YORK 51
MONTHLY MEETING
Monday, May 8, 1939
Roll call. All members present.
Minutes of monthly meeting of April 10, 1939 read and
approved
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the amount of $8.32, the county's share of
the special fund relative to compensation insurance, be paid
out of the appropriation made for administrative costs for
compensation insurance.
Seconded by Mr. Durfey. Carried.
The County Attorney presented his report and recommend-
ations as to handling and disposition of lands acquired at tax
sale, which was ordered placed on file.
Mr. Squier offered the following resolution and moved its
adoption :
WHEREAS—William Burgess has offered to purchase Lot 10,
Adams St., Block 35, Map 53, from the county for the sum
of $28.79 the said property having been ,struck down to the
county for unpaid taxes as Parcel No. 586 in the tax sale held
in the month of December, 1935
Resolved—That the County Treasurer be authorized to sell
and convey said property in the name of the board of super-
visors under her hand and seal for the sum of $28.79 to said
William Burgess.
Seconded by Mr. Watrous. Carried.
Mr. Osborn moved that the matter of air conditioning be
left with the building committee to report at the next meeting.
Seconded by Mr. Evans. Carried.
52 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr Miller that it be recommended to all county
departments that purchases be made locally whenever pos-
sible.
Seconded by Mr. Osborn. Carried
Mr. Evans offered the following resolution and moved its
adoption :
INASMUCH as the City of Ithaca is now on daylight saving
time,
Resolved—That this Board of Supervisors at its meetings
recognize said daylight saving for opening of all meetings.
Seconded by Mr Moore. Carried
Moved by Mr Osborn, that we consider at the next meeting
an amendment of the rules with reference to tax sales or tax
sales committee and that this be the legal notice thereof,
Seconded by Mr - Stone. Carried.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund.
Claimant
Nature of Expense Amount Allowed •
Joseph Weidmaier—Dog Warden
Edward C. Welser—Spec. Dep. Sheriff
Ralph E.' Davis—Justice
C. Harry Spaulding—Justice
Charles M Greene—Constable
W. B Strong—Assessor
$ 7 80
4.30
3.00
5 15
5.75
3 20
$29.20
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred .
A-426 Percy Hill, Labor—Reforestation
427 Clarence Rumsey, Cartage—Reforestation
428 W. M. Bush, Labor—Reforestation
429 Glenn E Chaffee, Labor—Reforestation
$ 12.80
1.00
22.40
3 20
OF TOMPKINS COUNTY, NEW YORK 53
430 Fred Wright, Labor -Reforestation 6.40
431 Cassius M. Ervay, Labor -Reforestation 6.40
432 Gordon Bowers, Labor -Reforestation 8.00
433 Chas G. Dodd, Labor & Supp -Reforestation 28.40
434 Russell Rood, Labor -Reforestation 28.60
435 Frank Rothermick, Labor -Reforestation 28.00
436 Reconstruction, Home, Inc., Care, Alfred
Leonardo -P. H. C. 93.00
437 Reconstruction Home, Inc , Care, Evelyn
Freese -P. H. C 93.00
438 Reconstruction Home, Inc., Care, Virginia
Pierce -P. H. C. 93.00
439 Reconstruction Home, Inc , Care, Laura V.
King -P. H. C. 93.00
440 Neurological Inst. of N. Y., Care, Clara Dart -
P. H. C. 159.75
441 Teresa Whittier, Teaching, Barbara Goodband
-P. H. C. 26.66
442 P W. Wood & Son, Insurance -Old Co. Clk's
Bldg. 35.63
443 VanNatta Office Equip. Co. Inc , Adding
Machine -Co. Treas. 144.00
444 Wm. A. Church Co , Tax Receipt Bks. -Co.
Treas. 16.00
445 Marion May, Nurse's Mileage -Pub. Health 51.00
446 Margaret Knapp, Nurse's Mileage -Pub.
Health 54.00
447 Mary Clelland, Nurse's Mileage -Pub. Health 54.00
448 Dr. W. Q Bole, Clinician -Pub. Health 60.00
449 T. G. Miller's Sons Paper Co., Office Supplies
-Pub. Health 1.95
450 Khne's Pharmacy, Clinic Supplies -Pub.
Health 6.00
451 Dept. of Health, City of N. Y , Clinic Supplies
-Pub Health 1.70
452 R. A Hutchinson, Postage -Children's Court , 6.00
453 Dr. H. H Crum, Services -Jail Physician 12.00
454 Harrison Adams, Mileage -Sheriff 125.60
455 Harrison Adams, Expenses -Sheriff 7.80
456 C. J. Rumsey & Co , Flashlights -Jail Supp. 1.08
457 Harrison Adams, Vegetables, etc -Jail Supp. 27.10
458 Great A&P Tea Co , Groceries -Jail Supplies 15.94
459 Nu Alba Bakeries, Bread -Jail Supplies 26.24
460 Swift & Co , Inc , Beef -Jail Supplies 31.46
461 J. C. Stowell Co , Groceries -Jail Supplies 32.98
462 11 C. DeLong, Beans -Jail Supplies 4.60
54 PROCEEDINGS OF THE BOARD OF SUPERVISORS
463 Bert I. Vann, Mileage—Co. Supt. 68.88
464 Bert I. Vann, Expenses—Co. Supt. 6.30
465 N. Y. State Elec. & Gas Corp., Elec. service—
Co. Bldgs. 209.25
466 N Y. Telephone Co., Telephone Service—Co.
Bldgs. 303.93
467 Howard E. Taylor, Transcript of evidence—
Dist. Atty. 76.00
468 T. G. Miller's Sons Paper Co., Supplies—
Dist. Atty. 17.00
469 The Reporter Company, Copies of Brief, Test
Case—Co. Atty. 21.85
470 Charlotte V. Bush, Postage—Co. Treas. 6.00
471 Trumansburg Home Telephone Co., Telephone
service—T. B Hosp. 3.00
472 H. A. Manning Co , Directories—Co. Officers 96.00
473 H. L O'Daniel, Postage—Co. Clerk 1132
474 H L. O'Daniel, Postage, etc.,—Mot. Veh. Clk. 16.75
475 International Bus. Machines Corp , Time
Stamp—Co. Clerk 135.00
476 T. G. Miller's Sons Paper Co., Office Supplies
—Co Clerk 4 60
477 John J Sinsabaugh, Mileage & Expenses—
Co Sealer 78.90
478 Walter L. Knettles, Postage, etc —Vet. Serv.
Officer 28.89
479 J B Lyon Co , Advance Sheets—Surrogate 10.00
480 Norton Printing Co., Proceedings—Supr. 671.16
481 Norton Electric Co, Switch—Ct. House 0.95
482 Tropical Paint & Oil Co., Cleaner—Ct. House 13.25
483 Nash Engineering Co., Repairs—New Court
House 73.32
484 Ora D. Cornish, Labor & Supplies—New Ct.
House 8.95
485 Tompkins Co. Memo. Hosp , Care, Mrs. Kear-
ney—Jail Inmates 75.00
486 E. M Perkins, Burial, Robert Borgensen—
Soldier 100.00
487 Ithaca Journal, Pub. Legal notice Supr. Ct. 20.54
488 W 0. Smiley, Postage—Supr. 6 63
489 Della M. Gillespie, Postage—Surrogate 10.00
490 L J. Clasgens, Record Book—Surrogate 39.80
491 Harrison Adams, Mileage—Sheriff 4.10
492 W. J. Payne & Sons, Milk—Jail Supplies 3.90
493 Tompkins Co Memo. Hosp , Rent, etc.—Co.
Lab. 84.73
1
OF TOMPKINS COUNTY, NEW YORK
55
494 Beatrice Young, Mileage—Co. Lab. 4.50
495 VanNatta Office Equip. Co., File—Co. Lab. 55.00
496 VanNatta Office Equip. Co., Office Supplies—
Co. Lab. 17.89
497 Atwaters, Vegetables—Co. Lab. 3.60
498 The Cheney Chemical Co., Oxygen—Co. Lab. 13.50
499 Albany Wire Works, Wire—Co. Lab. 1.50
500 Paragon C&C Co., Glasses—Co. Lab. 33.84
501 Improved Mailing Case Co., Supp.—Co. Lab. 21.75
502 Commercial Solvents Corp., Alcohol—Co. Lab. 6.25
503 Paul Rockwell, Pellets—Co. Lab 12.00
504 Research Supply Co., Rabbit & Mice.—Co.
Lab. 8.30
505 Research Supply Co., Rabbits—Co. Lab. 6.50
506 E. R. Squibb & Sons, Blood serum—Co. Lab. 8.00
507 LaMotte Chemical Products Co., Supplies—
Co Lab 24 03
508 Will Corporation, Supplies—Co. Lab. 4.92
509 Will Corporation, Supplies—Co. Lab. 39.46
510 Will Corporation, Supplies—Co. Lab. 9.04
511 Lederle Laboratories, Inc., Supplies—Co. Lab 2.43
512 Charles H Newman, Stenographer—Co. Atty. 32.50
513 William Bacon, Postage—Rur. Tray. Libr. 5.00
514 T. G. Miller's Sons Paper Co., Supplies—Rur.
Tray. Libr. 1.18
515 Gaylord Bros Inc., Paste—Rur Tray. Libr. 2.50
516 H. W. Wilson Co., Wilson Bulletin—Rur.
Tray. Libr. 1.00
517 Library Book House, Books—Rur. Tray. Libr. . 6.57
518 Womrath Bookshops & Librar. Inc., Books—
Rur. Trav Libr. 18.45
519 Back Number Magazine Shop, Books—Rur.
Tray. Libr. 45.15
$4,009.55
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $4,009.55, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out of
funds appropriated therefor, 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
56
PROCEEDINGS OF THE BOARD OF SUPERVISORS
I
hereby is authorized to borrow said amount, or so much there-
of as may to her seem necessary, in anticipation of the col-
lection 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 exceeding_ six per centum per annum, until the date fixed
forrtheir payment, and be it further
,' f
;Rsolved—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
Seconded by Mr Watrous.
Ayes -13. -Noes---0. - Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That this Board recess from day to day subject
to, the call of the Chairman
Seconded by Mr. Watrous. Carried
OF TOMPKINS COUNTY, NEW YORK
57
ADJOURNED MONTHLY MEETING
Wednesday, May 17, 1939
MORNING SESSION
Meeting held on call of Chairman
Roll call All members present.
Minutes of Monthly meeting of May 8th, read and adopted.
Mr. Payne offered the following resolution and moved its
adoption :
Resolved—That the claims of Charlotte V. Bush, as assignee
of Wm. 0. Packard, for the expenses of said Wm 0. Packard,
as special investigator, totalling $164 40, be audited by this
Board at that amount, and the County Treasurer is author-
ized to pay the same to said Charlotte V Bush out of any
available funds in her hands heretofore appropriated for such
purposes
Seconded by Mr Watrous Carried
The Clerk read the following bills of Nathan Turk for
services rendered in the Bowers and Williams cases : $1,502 55
and $1,523.85, total $3,026.40.
Mr. Evans offered the following resolution and moved its
adoption :
Resolved—That the County Attorney be directed to serve
notice of default upon the surety on the bond of Fred A. Wil -
hams ; and that he proceed with the collection of whatever
amount said surety company is liable for under said bond; and
Be It Further Resolved—That if said surety company will
not pay said claim without suit, that suit be brought on said
bond, and the Chairman and County Attorney be and hereby
are empowered to execute and verify a complaint and all
necessary documents in said action on behalf of the county.
58
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr. Sweetland. Carried
Mr. Scofield, Chairman of the Building Committee, reported
progress in the matter of air conditioning of the court house.
Mr. Miller moved, that the Board go into executive session.
Seconded by Mr. Stevenson Carried.
Mr. Stone moved, that the Board arise from executive
session.
Seconded by Mr. Watrous. Carried
On motion, adjourned to 2 P. M.
AFTERNOON SESSION
Roll call. All members present.
The Clerk read the following communication :
"To William 0. Smiley, Clerk of
The Board of Supervisors of Tompkins County,
And to Willard M. Kent,
County Judge of Tompkins County :
I am advised by my attorney that my office of Commissioner
of Welfare of Tompkins County becomes vacant on the entry
of a judgment of conviction on the 26th of this month.
In order that my successor may be promptly selected and
that the public business does not suffer in the meantime, I
desire to resign the office promptly. This is to advise you
that I have filed my resignation of the office of Welfare Com-
missioner of the County of Tompkins this day.
Sincerely yours.
FRED A. WILLIAMS."
OF TOMPKINS COUNTY, NEW YORK
Resignation accepted.
Moved by Mr. Scofield, that we proceed with an informal
ballot for the office of County Commissioner of Public Welfare.
Seconded by Mr. Squier. Carried.
The Chair appointed Messrs Sweetland and Squier, tellers.
The whole number of votes cast were 14, of which
Robert Wickins received 3
Garfield Holden received 2
Llewellyn Myers received 3
Charles_ A. Lueder received 2
C. Lee Brainard received 1
Fay Grover received 1
Roscoe C. VanMarter received 2
The first formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 3
Garfield Holden received 1
Llewellyn Myers received 3
Charles A. Lueder received 2
C. Lee Brainard received 1
Fay Grover received 2
Roscoe C. VanMarter received 2
The second formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 3
Garfield Holden received 1
Llewellyn Myers received 3
Charles A. Lueder received 1
C. Lee Brainard received 1
Fay Grover received 2
Roscoe C. VanMarter received 2
Merrill F. Curry received 1
The third formal ballot resulted as follows :
60 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The whole number of votes cast were 14, of which
Robert Wickins received 3
Llewellyn Myers received 3
Charles A Lueder received 2-
C. Lee Brainard received 1
Fay Grover received 2
Roscoe C VanMarter received 2
Merrill F. Curry received 1
The fourth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 4
Llewellyn Myers received 2
Charles A. Lueder received 3
C Lee Brainard received 1
Fay Grover received 2
Roscoe C VanMarter received 2
The fifth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 5
Llewellyn Myers received 1
Charles A. Lueder received 2
Fay Grover received 3
Roscoe C VanMarter received 3
The sixth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 5
Charles A. Lueder received 2
C. Lee Brainard received 1
Fay Grover received 4
Roscoe C VanMarter received 2
The seventh formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 4
Charles A. Lueder received 3
i
OF TOMPKINS COUNTY, NEW YORK 61
C Lee Brainard received 1
Fay Grover received 3
Roscoe C. VanMarter received 3
The eighth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 5
Charles A Lueder received 3
Fay Grover received 4
Roscoe C VanMarter received 2
The ninth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 6
Fay Grover received 3
Roscoe C VanMarter received 5
The tenth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 7
Fay Grover received 1
Roscoe C VanMarter received 6
The eleventh formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 7
Roscoe C VanMarter received 7
The twelfth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 7
Roscoe C VanMarter received 7
The thirteenth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
62 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Robert Wickins received 7
Roscoe C. VanMarter received 7
The fourteenth formal ballot resulted as follows:
The whole number of votes cast were 14, of which
Robert Wickins received 7
Roscoe C. VanMarter received 7
The fifteenth formal ballot resulted as follows :
The whole number of 'votes cast were 14, of which
Robert Wickins received 7
Roscoe C. VanMarter received 6
Fay Grover received 1
The sixteenth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 6
Roscoe C. VanMarter received 5
Fay Grover received 3
The seventeenth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 5
Roscoe C. VanMarter received 6
Fay Grover received 3
The eighteenth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 6
Roscoe C. VanMarter received 6
Fay Grover received 2
The nineteenth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
OF TOMPKINS COUNTY, NEW YORK 63
Robert Wickins received 7
Roscoe C. VanMarter received 6
Fay Grover received 1
The twentieth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 7
Roscoe C VanMarter received 6
C. Lee Brainard received 1
The twenty-first formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 5
Roscoe C. VanMarter received 7
C. Lee Brainard received 2
The twenty-second formal ballot resulted as follows:
The whole number of votes cast were 14, of which
Robert Wickins received 4
•
Roscoe C. VanMarter received 7
C Lee Brainard received 2
Fay Grover received 1
The twenty-third formal ballot resulted as follows :
The whole number of votes cast were 14, of which •
Robert Wickins received 6
Roscoe C. VanMarter received 6
C. Lee Brainard received 2
The twenty-fourth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 5
Roscoe C. VanMarter received 7
C. Lee Brainard received 2
The twenty-fifth formal ballot resulted as follows :
64 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The whole number of votes cast were 14, of which
Robert Wickins received 5
Roscoe C. VanMarter received 7
C. Lee Brainard received 1
Fay Grover received 1
The twenty-sixth formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 6
Roscoe C VanMarter received 7
Fay Grover received 1
The twenty-seventh formal ballot resulted as follows :
The whole number of votes cast were 14, of which
Robert Wickins received 6
Roscoe C. VanMarter received 7
Fay Grover received 1
The twenty-eighth formal ballot resulted as follows •
The whole number of votes cast were 14, of which -
Robert Wickins received 6
Roscoe C VanMarter received 8
Mr VanMarter having received a majority of all the votes
cast, the Chairman declared Mr VanMarter duly appointed
County.Commissioner of Public Welfare, for the remainder
of the year 1939
Mr. Watrous offered the following resolution and moved its
adoption
WHEREAS—The Highway Committee has reached an agree-
ment with Elizabeth P Brown, Lena P. Wandhng, Alice B.
Pearson and F D Pearson for payment of the sum of $200
in consideration of a proper conveyance of the lands described
on Map No 6 of the lands required for the reconstruction of
the Ithaca Road (Spencer Section) State Highway No 454,
and of the release of all claims for property damage sustained
by said Elizabeth P Brown, Lena P Wandhng, Alice B. Pear-
OF TOMPKINS COUNTY, NEW YORK f5
son and F. D. Pearson, and has recommended the approval of
said agreement;
Resolved—That the said agreement is hereby ratified and
approved, and the Clerk is hereby directed to issue an order
for the sum of $200. payable to Elizabeth P Brown, Lena P.
Wandhng, Alice B. Pearson and F. D Pearson, upon the de-
livery to 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 Stone. Carried.
Mr Squier offered the following resolution and moved its
adoption :
Resolved—That the resolution adopted at the meeting of
May 8th authorizing conveyance of certain lands to William
Burgess be rescinded, and that the following resolution be
adopted in lieu thereof :
WHEREAS—William Burgess has offered to purchase Lot 10,
Adams St Block 35, Map 53 from the county for the sum of
$28 79; the said property having been struck down to the
county for unpaid taxes as Parcel No 586 in the tax sale held
in the month of December, 1935, and said parcel having been
conveyed to the county by deed of the County Treasurer, dated
December 8, 1936, and recorded in the County Clerk's Office
on May 6, 1939,
Be It Resolved—That the offer of said William Burgess be
accepted and that the Chairman be authorized to execute a
deed of conveyance of said property on behalf of the county
to said William Burgess under the seal of the County upon
payment to the County Treasurer of the said sum of $28 79
Seconded by Mr. Evans. Carried
Mr. Squier offered the following resolution and moved its
adoption :
Resolved—That the County Attorney be authorized to take
the bills of Nathan Turk before Judge Heath for correction or
explanation.
66 PROCEEDINGS OF, THE BOARD, OF SUPERVISORS
Seconded by Mr. Sweetland. Carried.
Moved by Mr. Stone, that the bond of Roscoe C. VanMarter,
this day appointed County Commissioner of Public Welfare,
be placed at the amount of $25,000.
Seconded by Mr. Moore. Carried.
Moved by Mr Stone, that the Comptroller be requested to
furnish the present State Auditors, or other suitable person,
to audit and bring to date all welfare accounts for the benefit
of the newly appointed Commissioner. Also to install at the
County Home an adequate system of accounting.
Seconded by Mr Watrous. Carried.
On motion, adjourned to Monday, May 22nd, at 10 A. M
OF TOMPKINS COUNTY, NEW YORK 67
ADJOURNED MONTHLY MEETING
Monday, May 22, 1939
Roll call. All members present except, Mr. Neill excused
and Mr. Miller.
Minutes of last meeting, read and approved.
The Clerk read a letter from the State Comptroller acknowl-
edging request for audit of the welfare accounts too date.
The Clerk read a notice of the official opening of the Cayuga
Preventorium on Friday, May 26th, with an extension of in-
vitation to the Board of Supervisors to attend.
The Clerk read a letter from the County Officers Association
calking attention to a school for Clerks of the Boards to be
held at Cornell University, June 22nd and 23rd; also the
regular summer meeting to be held at Newburgh, July 9, 10
and 11.
The bond of R. C VanMarter, newly appointed Commis-
sioner of Public Welfare, was presented and referred to the
Committee on Insurance and County Officers Bonds.
Mr. Newman reported with reference to the Turk bill which
had been referred to him as County Attorney for adjustment,
as follows : The original bill of $3,026.40 may be discounted
10 per cent for settlement • •
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $1,726.40 from the contingent fund to the account
under District Attorney for "Expense, Assistant Counsel,
County Home Cases" ; and be it further
Resolved—That the Clerk be directed to draw an order in
favor of Nathan Turk in the amount of $2,726.40, to be paid
by the County Treasurer from the above fund
68 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Ayes—Messrs Snow, Moore, Watrous, Scofield, Payne,
Stone, Durfey, Evans and Squier-9.
Noes—Messrs Sweetland, Stevenson and Osborn -3.
Resolution carried
The County Attorney asked that some committee be duly
authorized to assist him in the preparation of claims against
the bond of former Commissioner, Fred A. Williams.
The Chair referred thel above request to the Committee on
Insurance and County Officers Bonds.
On motion, adjourned toi Wednesday, May 24th, at 10 A. M.
OF TOMPKINS COUNTY, NEW YORK 69
ADJOURNED MONTHLY MEETING
Wednesday, May 24, 1939
Roll call. All members present, except Messrs. Stevenson,
Squier, and Miller.
Minutes of last meeting, read and approved.
The Clerk read a letter addressed to the Chairman and the
members of the Board of Supervisors in appreciation of the
appointment as County Commissioner of Public Welfare,
signed by Roscoe C. VanMarter.
Mr. Osborn offered the following resolution and moved its
adoption :
WHEREAS—The agreement dated December 30, 1936 be-
tween the County and the Tompkins County Trust Company
for the deposit of government bonds with the Chase National
Bank as collateral security for the deposit of county moneys
with said Trust Company has been in fact terminated, and
the bonds so deposited have been delivered to the County
Treasurer and the said Trust Company jointly, and said bonds
are now deposited in a safety deposit box maintained by said
Trust Company under joint control, in accordance with §145
of the County Law, and
WHEREAS—The County Attorney has prepared and sub-
mitted a new agreement dated May 23, 1939 providing in sub-
stance that the bonds so deposited are pledged as collateral
security for the undertaking in the penal sum of $250,000 of
said Trust Company to faithfully keep and pay over on the
order or warrant of the County Treasurer, or on any other
lawful authority all moneys heretofore or hereafter deposited
by the County Treasurer with said Trust Company; and the
said Tompkins County Trust Company has executed said
agreement, and such undertaking, together with an assign-
ment in blank of said bonds ;
Be It Resolved—That the said agreement be and the same
hereby is approved, and the Chairman of this Board is hereby
authorized to execute the same in the name and on behalf of
70 PROCEEDINGS OF THE BOARD OF SUPERVISORS
the County of Tompkins; i and be it further resolved that a
copy of said agreement; undertaking and assignment be filed
In the Tompkins County Clerk's Office, and when so filed it
shall cancel the previous agreement dated December 30, 1936
and replace the same.
Seconded by Mr. Stone.
Carried.
The Committee on Insurance and County Officers Bonds
having examined the bond presented by Roscoe C. VanMarter,
Commissioner of Public Welfare, covering his term of office
from May 17th, 1939 to December 31st, 1939 and finds the
same satisfactory both as to form, manner of execution and
the sufficiency of the surety.
Mr Watrous offered the following resolution and moved its
adoption :
WHEREAS—The County Commissioner of Pubhc Welfare
has submitted a surety bond dated May 19, 1939 covering his
term of office from the time of his appointment on May 17,
1939 to the 31st day of December, 1939, and conditioned for
the faithful discharge of his duties as such County Commis-
sioner of Public Welfare, and for the payment, according to
law, of all moneys that shall come into his hands as such Com-
missioner, and for the rendering of a just and true account
thereof to the Board of Supervisors of this County; and
whereas the Committee on Insurance and County Officers
Bonds has found the said bond satisfactory as to form, manner
of execution and sufficiency of the surety;
Be It Resolved—That this Board hereby approves the said
bond as to form, manners of execution and the sufficiency of
the sureties, and directs that the same be filed in the County
Clerk's Office.
Seconded by Mr Osborn. Carried.
On motion, adjourned.
OF TOMPKINS COUNTY, NEW YORK
MONTHLY MEETING
Monday, June 12, 1939
MORNING SESSION
Roll call. All members present
71
Minutes of last meeting, read and approved.
Mr Scofield offered the following resolution and moved its
adoption :
Resolved—That the Inventory of the County Building,
asked for by State Examiners, be taken by departments and
the Clerk is directed to so inform them.
Seconded by Mr. Moore Carried
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated from
the Contingent Fund to the appropriation for "County Pub-
lications," the sum of $12.41.
Seconded by Mr. Neill Carried.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated from
the Contingent Fund to the appropriation for "Reforestation,"
the sum of $10 00
Seconded by Mr Osborn Carried.
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer be directed to trans-
fer $60 00 from the appropriation for "part time clerical"
1
72 PROCEEDINGS OF THE BOARD OF SUPERVISORS
I
under the general welfare appropriation to "stenographer"
appropriation of $720 00 , making them read • Stenographer,
$780.00, Part time Clerical, $120.00.
Seconded by Mr. Miller. Carried
Mr. Osborn offered the following resolution and moved its
adoption :
Resolved—That the County Clerk be authorized to attend
the County Officers Association meeting to be held in New-
burgh, July 9th, 10th and 11th
Seconded by Mr Neill. I Carried
The Clerk read a letter signed by Cary H. Brown and
Elizabeth Brown, enclosing an offer of $525.00 for lands
known as Charles H. Miller, estate, heretofore sold for taxes.
On motion of Mr Osborn, seconded by Mr. Stevenson, the
matter was laid on the table for one month.
The Chairman referred Ito the Board a letter from Roscoe
C. VanMarter, County Commissioner of Welfare, with refer-
ence to bills of Robert Humphrey and wife at Biggs Hospital,
which bills were incurred in 1938, and asked what disposition
should be made of same.
Mr Miller offered the following resolution and moved its
adoption : 1
Resolved—That the Charities Committee be authorized to
make repairs to the cooler] at the County Home at an expense
of around $325 00.
Seconded by Mr. Stone I Carried.
Mr Stone offered the following resolution and moved its
adoption •
1
Resolved—That there be and hereby is appropriated from
the Contingent Fund to the appropriation account under the
welfare department of "County Home Buildings—Repairs,"
the sum of Five Hundred Dollars ($500 00).
1
OF TOMPKINS COUNTY, NEW YORK
Seconded by Mr Moore Carried
73
Mr Newman spoke with reference to the Morse Chain Com-
pany -County case and chances of appeal.
Mr Stevensor moved that the County Attorney be in-
structed to ask permission to appeal the above action.
Seconded by Mr. Scofield
Moved by Mr Neill, seconded by Mr Osborn that the matter
be laid on the table until afternoon
Roll call asked for, resulted as follows :
Ayes—Messrs Neill, Evans, Osborn and Squier-4.
Noes—Messrs Snow, Moore, Sweetland, Stevenson, Wat-
rous, Miller, Scofield, Payne, Stone and Durfey-10
Motion lost
Roll call being asked for on Mr Stevenson's motion, re-
sulted as follows
Ayes—Messrs Snow, Moore, Sweetland, Stevenson, Wat-
rous, Miller, Scofield, Payne, Stone, Durfey and Evans -11.
Noes—Messrs. Neill, Osborn and Squier-3
Motion carried.
Mr Watrous offered the following resolution and moved its
adoption :
WHEREAS—The Highway Committee has reached an agree-
ment with Hugh E. Rumsey, and Ora Rumsey, as widow and
sole devisee under the Will of E M. Rumsey, for payment of
the sum of $2500 00 in consideration of a proper conveyance
of the lands described on Maps 10-R-1, 11-R-1 and 16 of the
lands required for the reconstruction of the Ithaca Road
(Spencer Section) State Highway No. 454, together with
certain other lands taken by the County and used for the con-
74 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1
struction of a connecting link between the old road and the
said State Highway as re -constructed; such other lands being
approximately three rods wide and approximately 250 feet
long; and of a proper release of all ;claims for property dam-
age sustained by said Hugh E Rumsey, and Ora Rumsey and
the Estate of E M. Rumsey, 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 $2,500 00 payable to Hugh E. Rumsey and Ora
Rumsey upon the delivery to him of a proper deed of convey-
ance of the lands 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 secur-
ing rights of way
Seconded by Mr Evans. Carried.
Mr Miller offered the following
adoption : 1
resolution and moved its
WHEREAS -Arthur H ,Volbrecht and Walter Robinson on
or about the 18th day of October, 1938, purchased or pur-
ported to purchase for the sum of $125.00 a parcel of land in
the town of Dryden, in school district No 23 of said town :
bounded north by Schutt, feast by VanPelt, south by Goodband,
and west by Robbins, which parcel was formerly assessed to
Amos Belknap and was sold to the county at tax sale on Octo-
ber 11, 1927, and conveyed to the county with other property
by deed of Charlotte VI Bush, as County Treasurer, dated
October 11, 1928 and recorded in Tompkins County Clerk's
Office in Book 215 of Deeds at page 324; and whereas said pur-
chase price has been paid in full, and this Board deems said
price a fair consideration;
Resolved—That the sale of said parcel to Arthur H. Vol-
brecht and Walter Robinson for the sum of $125.00 be and
the same hereby is approved and ratified, and the Chairman
is hereby authorized to convey said parcel in the name of the
county by quit -claim deed to said Arthur H. Volbrecht and
Walter Robinson, as tenants in common, and to cause the seal
of the county to be affixed to said deed.
Seconded by Mr Osborn
OF TOMPKINS COUNTY, NEW YORK 75
Ayes -11 Noes -1, Mr Evans.
Carried.
On motion, adjourned to 2 P. M.
AFTERNOON SESSION
Roll call. All members present, except Mr. Stevenson and
Mr. Neill excused
The Clerk read a report of Roscoe C. VanMarter, County
Commissioner of Welfare, with reference -to conditions and
needs at County Home and Farm
Dr. N. S. Moore appeared before the Board and spoke with
reference to needs of the Cayuga Preventorium and asking if
same could not be filled from the old tuberculosis hospital.
Moved by Mr. Miller, that the request of Dr. Moore be left
to the Charities Committee to investigate and act.
Seconded by Mr. Watrous Carried
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That all county offices in the building may, dur-
ing July and August, close at 4 o'clock
Seconded by Mr. Squier. Carried.
The Clerk read an offer of Arthur Stevens of $31.40 for
property in the town of Dryden, formerly assessed to Ed
Phillips
Mr. Sweetland offered the following resolution and moved
its adoption :
WHEREAS -Arthur Stevens has offered the sum of $31.40
for a parcel of land containing 3/ acres in the Town of Dry-
den, bounded on the north by the highway, on the east by
I
76 PROCEEDINGS OF THE BOARD OF SUPERVISORS
I
Francis, on the south by Parker, and the west by Parker,
which parcel was sold to the County at tax sale on November
28, 1934 and conveyed to! the county by deed of the County
Treasurer, dated November 29, 1935 and recorded in the
County Clerk's Office in Book 240 of Deeds at page 262.
Resolves—That said offer be accepted and that the Chair-
man be authorized and directed to convey the said parcel in
the name of the county to said Arthur Stevens by quit -claim
deed, upon payment by him to the County Treasurer of the
sum of $31 40.
i
Seconded by Mr Scofield Carried.
The matter of county anniversary brought to the attention
of the Board in the forenoon session was then taken up.
Moved by Mr Osborn, seconded by Mr. Durfey, that a com-
mittee of three be appointed to investigate and report.
Carried
The Chair appointed as members of such committee, Os-
born, Scofield and Payne.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund.
Claimant
Nature of Expense Amount Allowed
Burt Breed—Assessor's Mileage
Jacob B. Bower—Assessor's Mileage
Jacob B Bower—Assessor's Mileage
W B. Strong—Assessor's; Mileage
W B Strong—Assessor's Mileage
Edwin V. Gould—Assessor's Mileage
Edwin V Gould—Assessor's Mileage
Edwin V. Gould—Assessor's Mileage
Hoffman Steenberg—Assessor's Mileage
Philo C. Smith—Assessors Mileage
C J Wiedmaier—Dog Warden, expenses
$ 5 00
3 50
3 50
4 20
4 00
3.90
3 70
3 90
4 40
4.00
2.40
$ 42 50
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
OF TOMPKbNS COUNTY, NEW YORK 77
A-520 Bert I Vann, Mileage—Co Supt. $ 129.92
521 Bert I. Vann, Expenses—Co. Supt. 4 80
522 William Bacon, Postage—Rur. Tray. Libr. 4 00
523 Chas. W. Clark Co., Books—Rur. Trav Libr. 20.94
524 Edwin Allen Co., Books—Rur Tray. Libr. 27 45
525 Corner Bookstores, Inc , Books—Rur. Tray.
Libr 1.80
526 Fred A Rogalsky, Bond Premium—Comm.
of Welfare 46.88
527 R. H. Beard & Sons, Burial, Harriet Spor—
Soliuui 75 00
528 Tompkins Courty Laboratory, Petty cash
Acct —Co Lab. 33 32
529 Tompkins County Laboratory, Petty cash
Acct —Co. Lab 45.98
530 Norton Printing Co., Office supplies—Co. Lab. 193 35
531 Atwaters, vegetables—Co. Lab 10 08
532 Tomp Co Memo Hosp , Supplies—Co Lab. 89 55
533 H A Manning Co., City Directory—Co. Lab. 8 00
534 Kline's Pharmacy, Drugs, etc —Co Lab. 39 35
535 Research Supply Corp , Rabbits—Co. Lab. 3 50
536 Warren E Collins, Inc., Supplies—Co. Lab. 28 00
537 Will Corporation, Supplies—Co. Lab. 13.66
538 Marion May, Mileage—Pub Health 52 98
539 Mary Clelland, Mileage—Pub. Health 54 00
540 Margaret Knapp, Mileage—Pub Health 54 00
541 Dr. W. R Short, Clinician—Pub Health 50 00
542 Kline's Pharmacy, Drugs—Pub Health 0 25
543 Treman, King & Co., Supplies—Pub. Health 4 00
544 Margaret Knapp, Supplies—Pub Health 1.10
545 Dept of Health, City of N. Y , Supplies—
Pub Health 1.88
546 Ithaca Laundries, Inc , Laundry—Pub. Health 17.12
547 Charlotte V. Bush, Postage—Co Treas 21 00
548 N Y Telephone Co., Telephone sery—Co.
Bldgs 289 47
549 N Y. State Elec. & Gas Corp , Elec. & Gas
sery —Co. Bldgs. 200 51
550 James Lynch Coal Co Inc , Coal—Co. Bldgs. 105 00
551 City of Ithaca, Water—Co Bldgs. 61 60
552 Reconstruction Home, Inc , Care, Virginia
Pierce—P H. C. 90.00
553 Reconstruction Home, Inc , Care, Alfred
Leonardo—P. H. C 90.00
554 Reconstruction Home, Inc., Care, Evelyn
Freese—P. H. C. 90.00
78 PROCEEDINGS OF THE BOARD„ OF SUPERVISORS
555 Reconstruction Home, Inc., Care, Laura V.
King—P. H. C. 1 24.00
556 Dr E. S. Ingersoll, Services, Wilmot Parker,
Jr —P. H. C 50.00
557 Dr. Maurice A Barnard, Services, Wilmot
Parker, Jr.—P. H. C. 20.00
558 Dr Leo P Larkin, X-ray, Alice Heathwaite—
P. H. -C 6 50
559 Binghamton City Hospital, Care, Adeline
Kirchgraber—P. H C. 57.00
560 F. P. Estes, Brace, Marjorie Long—P. H. C. 20.00
561 Teresa Whittier, Teaching, Barbara Goodband
—P.H.0 1500
562 Trumansburg Home Telephone Co., Telephone
serv.—T B. Hosp. 3.40
563 Burroughs Adding Machine Co., Services of
machines—Co Officers 55 90
564 John J Sinsabaugh, Mileage & Expenses—Co.
Sealer 1 54.84
565 Journal & Courier, Enrollment Supphes—
Comm of Elec 8.70
566 Journal & Courier, Office supplies—Co. Judge 34 08
567 West Publishing Co., N. Y. Supp.—Co. Judge 15.00
568 W. 0. Smiley, Postage—Supr 5.50
569 Wm. A Church Co, Supplies—Supr. 33 00
570 H. L O'Daniel, Postage—Co. Clerk 16.14
571 H L O'Daniel, Postage — Express—Mot
Veh. Off. 1 17 09
572 Wm. A. Church Co , Office Supplies—Co. Clk. 1.95
573 T G Miller's Sons Paper Co., Office supplies
—Co Clerk 4.12
574 Corner Bookstores, Inc , Office supplies—Co.
Clerk 5.00
575 The Atkinson Pres, Certif Blanks—Co. Clk. 12.00
576 Hall & McChesney, Inc., Deed & Mtg. Bks —
Co Clerk 70 00
577 Frances B. Powers, Office Work—Co Clerk 44.50
578 Norton Printing Co , Bd copies of Proceed.
—Supr 41 25
579 W. J. Payne & Sons, Milk—Jail Supplies 4.03
580 J C Stowell Co , ,Groceries—Jail Supplies 23.79
581 Swift & Co Inc , Beef—Jail Supplies 22 20
582 Great A&P Tea Co , Groceries—Jail Suppl. 32 00
583 Nu Alba Bakeries, Bread—Jail Supplies 20.62
584 CMC Laboratories, Inc , Cleaner & Disinfect.
Jail Supplies ' 142 41
OF TOMPKINS COUNTY, NEW YORK
79
585 Harrison Adams, Vegetables, etc.—Jail Sup. 12.31
586 Dr. H H. Crum, Services—Jail Physician 8.00
587 R. A. Hutchinson, Clerk, Postage—Children's
Court 6 00
588 Harrison Adams, Mileage—Children's Ct 6.30
589 Corner Bookstores, Inc., Rep. Typewriter—
Children's Court 9 50
590 T. G Miller's Sons Paper Co , Office supplies
—Children's Court 4.51
591 Harrison Adams, Mileage—Sheriff 12610
592 Harrison Adams, Expenses—Sheriff 1.10
593 Arthur G. Adams, Auto expense—Dist Atty. 3.84
594 Arthur G Adams, Office expense—Dist. Atty. 6 45
595 Arthur G. Adams, Handwriting expert—
Dist Atty. 40.51
596 T G. Miller's Sons Paper Co , Office expenses
Dist Atty 171
597 Llewellyn Myers, Telephone calls—Dist Atty 2 45
598 "Mel Comfort" Seneca St Garage, Car use
—Dist. Atty. 83 92
599 Tompkins Studio, Photos, Kearney Case—
Dist Atty. 35 00
600 Tompkins Studio, Photos, Williams case— 20 00
Dist Atty.
601 T. G Miller's Sons Paper Co , Supplies—Jail
Supplies 6 61
602 Rothschild Bros , Supplies—Jail Supplies 4.90
603 Schuyler Reid Hafely, Caring for shrubbery
—Co Bldgs 40 00
604 T. G Miller's Sons Paper' Co., Supplies—Co.
Bldgs 55 32
605 C J. Rumsey & Co., Supplies—Co. Bldgs. N.R.
606 Donohue -Halverson, Inc , Valve—Old Ct
House 0.75
607 Donohue -Halverson, Inc , Supplies—New Ct.
House 2 48
608 Rochester Janitor Supplies, Inc , Supplies—
New Ct. House 22 81
609 Tisdel's Repair Shop, Repairs & Suppl —New
Ct House 3 75
610 Angelo Tavelh, Jr , Labor & Supplies—
Reforestation, 10.48
611 Charles H Newman, Expenses—Co Atty. 19 25
612 F. J. Payne, Refund for Abstract—Reserve 10 60
613 Bernice B. Wilcox—Refund for Abstract—
Reserve 5.00
80 PROCEEDINGS OF ;THE BOARD OF SUPERVISORS
614 Treman, King & Co , Supplies—Cay. Preven. 5.04
615 Frank Turo, Dump truck—Cay. Preven 160 63
616 Fahey Pharmacy, (First Aid Kit—Cay. Prev 5.00
617 Frank H. Feller, Salary & Expenses—Cay.
Preven. I 157.00
618 J. C. Penney Co., Supplies—Jail Supplies 76.70
$3,772.53
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $3,772 53, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, 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 pur-
poses 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.
Seconded by Mr Miller.
Ayes -11. Noes -0 !Carried.
,On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK
To W 0 Smiley, Clerk of
The Board of Supervisors,
Tompkins County, N Y
81
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 Friday, June 30th, 1939, at
10.00 A M for the purpose of taking action in respect to
obtaining rights of way for the Trumansburg-Ithaca State
Highway No 616 and authorizing condemnation proceedings
for the acquisition of the same if necessary, and for any other
business within the jurisdiction of the highway department
Dated June 26, 1939
LAMONT C SNOW,
D J WATROUS,
DAVID A MOORE,
C. C SQUIER,
J C DURFEY,
L D. NEILL,
R C OSBORN,
F. C EVANS
SPECIAL SESSION
Friday, June 30, 1939
Roll'call All members present, except Mr Sweetland ex-
cused
The Clerk read the Call for the Special Meeting
Mr Watrous, Chairman of the Highway Committee, offered
the following resolution and moved its adoption :
WHEREAS, the Division of Highways of the State Depart-
mentof Public Wo/ ks has made known to this Board its inten-
tion to widen and reconstruct a certain highway in the Towns
of Ithaca and Ulysses known as the Trumansburg-Ithaca State
Highway No. 616 , and
WHEREAS, M F Curry, Amelia Krum, Grey Brothers (John
82 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Grey and Joseph Grey), DeForest Franklin and R. A. Frear
are reputed owners of certain lands which must be acquired
for the widening and reconstruction of said highway, which
lands are described respectively on maps numbers 0.92, 0 94,
0.96, 3 2 and 3 4 of the maps prepared by the said Division of
Highways ; and ,
WHEREAS, the Highway Committee of this Board has en-
deavored to purchase the several parcels so owned and de-
scribed from the respective owners thereof and is unable to
acquire the 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
Be It Further Resolved,—That the Chairman of this Board
be authorized and empowered to execute and verify in the
name of the Board of Supervisors of the County of Tompkins
a petition to the County Court of said County for the appoint-
ment of three commissioners of appraisal to ascertain and
determine the compensation to be paid respectively to the
owners of the lands so to be acquired, and to all persons inter-
ested therein ; and that notice of the presentation of such peti-
tion be given in the manner required by §32 of the Highway
Law of the State of New York.
Seconded by Mr Scofield
Roll call being asked for resulted as follows :
Ayes—Messrs. Snow, Stevenson, Watrous, Scofield, Payne,
Stone, Durfey, Evans and Squier-9
Noes—Messrs Moore, Miller, Neill and Osborn -4.
Resolution carried.
Mr Scofield offered the following resolution and' moved its
adoption :
Resolved—That the County Clerk shall make all searches
of title for right of way transfers ; bills for same to be audited
OF TOMPKINS COUNTY, NEW YORK
83
by the Board of Supervisors, payable from the funds appro-
priated for securing rights of way.
Seconded by Mr. Watrous. Carried.
Mr. Watrous reported on work to be done by the highway
committee for Jacob Novidor in completion of settlement for
rights of way.
Moved by Mr. Scofield that the Highway Committee proceed
with the building of approaches to the Jacob Novidor property
as previously agreed upon.
Seconded by Mr. Osborn. Carried.
On motion, adjourned.
84 PROCEEDINGS OF THE BOARD OF SUPERVISORS
I
MONTHLY MEETING
Monday, July 10, 1939
MORNING SESSION
Roll call All members 'present except Mr. Evans excused.
I
Minutes of Monthly Meeting of June 12th and Special Meet-
ing of June 30th read and'approved
The Clerk read a letter from the Commissioners of Election
which was placed on file.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS—The Highway Committee has reached agree-
ments with the following persons :
Raymond A Frear and Mildred L.
his wife, for the sum of
Amelia Krum, for the sum of
Merrill F. Curry and Clara Louise
his wife, for the sum of
Frear,
$1,500 00
100.00
Curry,
650.00
in consideration of proper conveyances of the lands to be ac-
quired of the aforesaid parties for the reconstruction and im-
provement of the Trumansburg-Ithaca State Highway No.
616, as described on Maps No 3 4, 0 94 and 0 92, respectively,
of the maps prepared for said highway, and of the release of
all claims for property damage sustained by said Raymond A.
Frear and Mildred L Frear, Amelia Krum and Merrill F
Curry and Clara Louise Curry, his wife, and has recom-
mended the approval of said agreements by this board ;
Resolved—That the said agreements be and the same are
hereby ratified and approved ; and the Clerk is hereby directed
to issue orders to the above named parties in the amounts
specified, upon the delivery to him of a proper deed of convey-
ance of the lands so taken with a release of all property dam-
ages, and the County Treasurer is hereby directed to pay said
orders out of the moneys in her hands appropriated for secur-
ing rights of way
OF TOMPKINS COUNTY, NEW YORK 85
Seconded by Mr. Payne Carried
Mr. Watrous offered the following resolution and moved its
adoption •
WHEREAS—The Highway Committee has reached an agree-
ment with Howard E Babcock for payment of the sum of Four
Hundred Dollars ($400) in consideration of a proper con-
veyance of the lands to be acquired of said Howard E Babcock
for the reconstruction and improvement of the Ithaca Newfield
State Highway No 5214, as described on Map No 2 2 of the
maps prepared for said highway, and of the release of all
claims for property damage sustained by said Howard E.
Babcock and has recommended the approval of said agree-
ment 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 Four Hundred Dollars ($400 )
payable to Howard E Babcock 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 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
The Clerk read a letter from Cary H Brown and Elizabeth
Brown, it being a supplemental offer to their offer of June 6th
on the Charles H Miller farm in the town of Ulysses The
total offer being $549 47, representing the costs to the county
on the above property too date , said offer was placed on file
Mr Scofield 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 in the Old Courthouse for State Health pur-
poses.
Seconded by Mr Squier Carried
Mr Scofield offered the following resolution and moved its
adoption :
86 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That Tompkins County offer a payment of not
to exceed $25.00 as its share of the cost of a joint survey to
establish the line between Tompkins and Cayuga Counties.
Seconded by Mr. Sweetland. Carried.
On motion, adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call. All members present except Mr. Evans excused.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer be authorized to
transfer from the contingent fund $425 for an investigator
and $350.00 for a stenographer for out -of -settlement workers
to January 1, 1940.
Seconded by Mr. Moore.
Ayes—Mr. Moore
Noes—Messrs. Snow, Sweetland, Stevenson, Watrous,
Miller, Scofield, Payne, Stone, Durfey, Neill, Osborn and
Squier-12.
Resolution lost.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the County Welfare Commissioner be in-
structed that all out -of -settlement cases shall be investigated
and relief orders drawn by the town welfare officers; bills
to be referred to said County Commissioner for payment and
he charge the same back to the proper place of settlement.
Seconded by Mr. Stevenson Carried.
OF TOMPKINS COUNTY, NEW YORK 87
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer be instructed to trans-
fer from the Contingent Fund to the appropriation for "County
Home Farm, Live stock and equipment" the sum of $600.00
for the purchase of cows.
Seconded by Mr. Durfey.
Mr. Stevenson moved to amend by the substitution of $250.
Seconded by Mr. Miller.
A vote upon the amendment resulted as follows :
Ayes—Messrs. Snow, Moore, Stevenson, Miller, Scofield,
Payne, Stone, Durfey, Neill, Osborn and Squier-11.
Noes—Mr. Sweetland.
Carried.
The original resolution as amended passed.
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer be instructed to trans-
fer from the Contingent Fund to "Children's Court, Office Ex-
penses" appropriation, the sum of $100.00.
Seconded by Mr. Durfey
Ayes -12. Noes—O. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred from
the Contingent Fund for "part time clerical in the Welfare De-
partment" the sum of $300.00.
88 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Durfey
Ayes—Messrs Snow, Moore, Stone and Squier-4
Noes—Messrs Sweetland, Stevenson, Watrous, Miller, Sco
field, Payne, Durfey, Neill and Osborn -9
Resolution lost
Mr Moore offered the following resolution and moved its
adoption :
WHEREAS—Subdivision 44-a of §12 of the County Law, re-
lating to Public Health, was amended by Chapter 727 of the
Laws of 1939, effective July 1st, and the law as amended re-
quires the selection of two members of this Board to serve on
said Committee, and limits the appointive members to four
persons
Resolved—That Supervisors LePine Stone and R C Osborn
be designated to serve as members of the Public Health Com-
mittee until the 31st day of December, 1939
Be It Further Resolved—That the following persons who
were appointed to said Committee for the year 1939 by action
of this Board on December 14, 1938 be and they hereby are
reappointed, pursuant to the provision of the law as amended,
for the terms stated after their names respectively, to wit:
Dr. Norman S Moore for a term expiring December 31,
1939
Dr L T Genung for a term expiring December 31, 1940
L H. Jacobs for a term expiring December 31, 1941
Miss Eugenia Van Cleef for a term expiring December
31, 1942
Seconded by Mr Squier Carried
Two representatives of the University appeared before the
Board with a request that the parties having in charge soil
erosion study be granted the privilege of use of around ten
acres of land acquired by the County at tax sale in South
Newfield, near the A/not Forest Preserve
OF TOMPKINS COUNTY, NEW YORK 89
Moved by Mr. Osborn , that the privilege be granted the
University for their experiments.
Seconded by Mr. Squier Carried
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That the Chairman be authorized and directed
to appoint a committee on Lands Acquired at Tax Sale, whose
function shall be to advise the County Treasurer and the
Board with respect to the method of handling and the disposi-
tion of all lands struck down to the county at tax sale, and to
consider all offers made for the purchase of such lands, and
recommend to the Board the acceptance or rejection of the
same,
Resolved Further—That said committee shall consist of
three regular members, but that in each case the supervisor
of the town or ward in which the land is located shall act with
said committee as a member ex -officio
Seconded by Mr Stone Carried
The Chairman a inounced as members of such committee •
Messrs Stevenson, Moore and Sweetland
The quarterly report of the County Service Officer was re-
ceived and placed on file
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund.
Claimant
Nature of Expense Amount Allowed
Gilbert H Fisher—Assessor's Mileage
Gilbert H Fisher—Assessor's Mileage
Edwin V Gould—Assessor's Mileage
Edwin V Gould—Assessor's Mileage
Edwin V. Gould—Assessor's Mileage
H C. Steenberg—Assessor's Mileage
Richard Durbon—Assessor's Mileage
Richard Durbon—Assessor's Mileage
Richard Durbon—Assessor's Mileage
Jacob B. Bower—Assessor's Mileage
Herbert Curry—Spec duty—Dog Warden
$ 4 00
4 50
3 90
3 90
3 70
3 90
5 40
4.20
4.20
3 70
15 00
$56.40
90 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
A-619 Fred A. Rogalsky, Insurance—Co. Home $ 50.12
620 W. H. Fleming, Cashier, Travelers Fire Ins.
Co , Insurance—Co. Home 5012
621 Maurice L. Taylor, Agt., Insurance—Co. Home 50.11
622 H A. Carey Co Inc , Insurance—Co. Home 50.12
623 Harry B. Cook, Insurance—Co. Home 50.12
624 Dorman S Purdy, Insurance—Co. Home 50.12
625 Robert S. Boothroyd Ins. Agency, Insurance
Co. Home 50.11
626 George S. Adams, Agt., Insurance—Co. Home 50.12
627 F. S. Bower, Insurance—Co. Home 100.23
628 P. W. Wood & Son, Insurance—Co. Home 100.23
629 McKinney Agency, Inc , Insurance—Co. Home 50.12
630 T. H. Davenport Co Inc., Insurance—Co.
Home - 50 12
631 Howell & Stevens, Insurance—Co. Home 50.12
632 E. S. Preston & Son, Insurance—Co. Home ' 9.71
633 Dr. Henry W. Ferris, Petty Cash—Co. Lab. 26 57
634 Tomp. Co. Memo. Hosp , Rent, etc —Co. Lab. 85 83
635 Dr. Henry W. Ferris, Exp. to Cony —Co. Lab. 23 17
636 Research Supply Corp., Rabbits—Co. Lab. 36.60
637 Paul Rockwell, Pellets—Co. Lab ° 12 00
638 Lederle Laboratories, Inc , Supplies—Co. Lab. 1.22
639 Will Corporation, Supplies—Co Lab 5.15
640 Eimer & Amend, Supplies—Co. Lab 3.72
641 LaMotte Chem. Products Co., Supplies—Co.
Lab. 12 61
642 Michigan Dept. of Health, Supplies—Co. Lab. 2 20
643 Difco Laboratories, Inc , Supplies—Co. Lab. 0 63
644 Ithaca Journal, Pub Scholarship Not —Ed.
Notice 8.60
645 Demco Library Supplies, Cards—Rur Tray.
Libr. 22.00
646 VanNatta Office Equip Co Inc., Office sup-
plies—Rur Trav Libr. 17.30
647 H. W. Wilson Co , Book—Rur. Tray. Libr. 2.75
648 Back Number Magazine Shop, Books—Rur.
Tray. Libr. 30 83
649 Corner Bookstores, Inc., Books—Rur. Tray.
Libr 77.75
650 General Bookbinding Co , Books—Rur. Tray.
Libr. 1.2.47
OF TOMPKINS COUNTY, NEW YORK 91
651 Junior Literary Guild Corp , Books—Rur.
Tray. Libr. 34.97
652 Barnes & Noble, Inc., Books—Rur. Tray. Libr. 67.99
653 Bert I. Vann, Mileage—Co. Supt. 129.20
654 Bert I. Vann, Expenses—Co Supt. 4.10
655 T. G. Miller's Sons Paper Co., Office Supplies
—Co. Treas. 6.10
656 VanNatta Office Equip Co., Repair Type-
writer—Co Treas. 125
657 Harrison Adams, Vegetables—Jail 11.20
658 J. C. Stowell Co., Groceries—Jail 28.62
659 Great A&P Tea Co., Groceries—Jail 32 59
660 Swift & Co. Inc., Beef—Jail 19.76
661 W. J. Payne & Son, Milk—Jail 3.90
662 Nu Alba Bakeries, Inc., Bread—Jail 14.85
663 Clarkson Chemical Co Inc., Cleanser—Jail 35 00
664 Dr. W. R. Short, Clinician's salary—Pub.
Health 30.00
665 Dept of Health, City of N. Y., Clinic supplies
—Pub. Health 4.88
666 Westwood Pharmacal Corp., Clinic supplies
—Pub Health 18 75
667 Welch Allyn Company, Clinic supplies—Pub.
Health 4.58
668 Margaret Knapp, Nurse Mileage—Pub. Health 54.00
669 Marion May, Nurse Mileage—Pub. Health 54 00
670 Mary Clelland, Nurse Mileage—Pub. Health 54.00
671 Margaret Knapp, Exp. to Convention—Pub.
Health 22.00
672 Marion May, Exp to Convention—Pub.
Health 21.40
673 Mary Clelland, Exp. to Convention—Pub.
Health 46.80
674 C. Harry Spaulding, Fees in Felony—Justice 11.15
675 Samuel B Kassman, Material—Welfare
Project 380 82
676 Samuel B. Kassman, Material—Welfare
Project 239 28
677 T. G. Miller's Sons Paper Co., Supplies—Co.
Home 2.85
678 Dr. H. H. Crum, Services—Jail Physician 12 00
679 Matthew Bender & Co , Parson's manual-
-Sup. Ct. Judge 5.00
680 Lawyers Co-op Pub Co., Abbott's Digest—
Sup. Ct. Judge 7 50
92 PROCEEDINGS OF THE BOARD OF SUPERVISORS
681 Frank Shepard Co , Advance sheets—Sup. Ct.
Judge 35 00
682 Harrison Adams, Mileage—Sheriff 157 85
683 Harrison Adams, Expenses—Sheriff 6 00
684 T G Miller's Sons Paper Co , Office supplies
—Sheriff 4 80
685 A J Laux & Co , Office supplies—Sheriff 7 69
686 Norton Printing Co , Letterheads—Sheriff 7 50
687 L. M McClellan, Stenographic serv.—Dist.
Atty 19 60
688 T G Miller's Sons Paper Co , Law Blanks—
Supr 0 73
689 C A Shelton, Refrigeration—Co. Home 300.00
690 N Y Telephone Co , Telephone service—Co
Bldgs 268 93
691 Della M Gillespie, Clerk, Postage—Co Judge 5 00
692 T G Miller's Sons Paper Co , Office supplies
—Co. Judge 125
693 VanNatta Office Equip Co , Office supplies—
Co Judge 0.85
694 Corner Bookstores, Inc , Office supplies—Co
Judge 18 05
695 Lawyers Co-op Pub Co., McKinneys Law Bk
—Co Judge 7 50
696 Callaghan & Company, Cahill's Civil Practice
—Co Judge 5.00
697 Williamson Law Book Co , Revolver Licenses
—Co. Judge 150
698 Howard L O'Daniel, Postage—Co Clerk 16 49
699 Frances B Powers, Clerical Work—Co Clerk 49 50
700 T G Miller's Sons Paper Co , Office supplies
—Co Clerk 8 65
701 Corner Bookstores, Inc , Office supplies—Co
Clerk 5 50
702 Callaghan & Company, Cahill's Civil Practice
—Co. Clerk 5.00
703 Hall & McChesney, Inc , Mtge record—Co
Clerk 51 00
704 Howard L O'Daniel, Postage—Mot Veh Clk 14 45
705 Walter L Knettles, Exp & Mileage—Co Serv.
Officer 26 04
706 Walter L Knettles, Exp & Mileage—Co.
Sery Officer 39 39
707 Journal & Courier, Enrollment Blanks—
Comm of Elec 125.37
OF 'FOMPKINS COUNTY, NEW YORK 93
708 John J Sinsabaugh, Mileage & Expenses—
Co Sealer 41.74
709 Stover Printing Co , Ins. forms—Supr. 23 25
710 Stover Printing Co , Assess. forms—Supr 4.25
711 Reconstruction Home, Inc., Care, Evelyn
Freese—P H C 183 00
712 Reconstruction Home, Inc , Care, Virginia
Pierce—P H. C. 93.00
713 Frank H Feller, Salary & Expenses—Cayuga
Preven 151 00
714 Frank Turo, Rental Dump truck—Cayuga
Preven 90 00
715 Frank Krebs, Labor & Transp.—Cayuga
Preven. 5.50
716 George Nadge, Labor—Cayuga Preven 4.40
717 Dept of Public Works, Geo Carpenter, Supt ,
Supplies—Cayuga Preven 1.50
718 Driscoll Bros & Co , Supplies—Cayuga
Preven 3 54
719 Robinson & Carpenter, Supplies—Cayuga
Preven 18 26
720 Ward Spencer, Expenses—Co. Bldgs 1 92
721 C J Rumsey & Co , Supplies—Co Bldgs 47.65
722 The Sport Shop, Flag—Co Bldgs 9 00
723 Ithaca Co-op G L F Sery Inc , Grass seed—
Co Bldgs 2 80
724 Martin Bacon & Son, Top soil—Co Bldgs 3 12
725 Norton Elec Co Inc , Motor repair—Co
Bldgs 2 10
726 Shelton's Refrigeration Sales & Service—Re-
pairs—Co Bldgs 34 00
727 Driscoll Bros & Co , Supplies—Co Bldgs 0 70
728 Elton Scott, Repair work—Old T B Hosp 6 00
729 Co-operative G L F Service, Fertilizer—
Cayuga Preven 21.72
730 North American Fibre Products Co , Mogul
rust eradicator—Co Bldgs 56 25
731 N Y State Elec & Gas Corp , Elec service—
Co Bldgs 184.37
$4,679 12
Mr Stone offered the following resolution and moved its
adoption .
Resolved—That the foregoing claims amounting to the sum
94 PROCEEDINGS OF THE BOARD OF SUPERVISORS
of $4,679 12, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, 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 cur-
rent 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 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.
Seconded by Mr. Miller.
Ayes -13 Noes -0 Carried.
On motion, adjourned.
104 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, September 11, 1939
Roll call All members present except Mr Durfey excused.
Minutes of Monthly meeting of August 14th read and ap-
proved
John J Sinsabaugh, County Sealer of Weights and Measures
gave a report of the State Association meeting held in New
York City
The Clerk read a card of thanks from the Watrous family
for flowers sent by the board
The Clerk read a letter from Mr W H Gardner with refer-
ence to care of books in the county library and the County
Judge's office Said communication was referred to the Com-
mittee on Courts, Correction and Legislation.
The Clerk read a petition signed by 109 taxpayers of the
Town of Ulysses asking for the construction of a bridge at
Gregg Street, Trumansburg, N. Y
Said petition was referred to the Highway and Bridge
Advisory Committee
The Clerk read a request of the District Attorney for addi-
tional appropriations for the balance of the fiscal year : request
referred to the Finance Committee
The Clerk read an offer of $100 00 cash for the Lawrence
Conley tracts of land in the town of Newfield, consisting of
333 acres Request referred to the Special Committee on Tax
Lands
Mr Squier 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 1939,
reserving the right to reject any or all bids
OF TOMPKINS COUNTY, NEW YORK 105
Seconded by Mr Watrous. Carried
On request of B I Vann, the Board discussed dates for
annual road inspection , resulting in Thursday and Friday,
September 28 and 29 being selected
The Clerk announced the Lease of the old Court House for
State Health purposes had been received : said lease placed on
file.
Mr Sweetland offered the following resolution and moved
its adoption :
IResolved—That the Purchasing committee be authorized
to purchase coal for the county buildings even though in ex-
, cess of $300 00
Seconded by Mr Payne Carried
Mr T. B Maxfield appeared in the interests of the Cayuga
Preventorium with a statement that construction work was
completed and accepted from W. P A., with a request that
any unexpended balance of Preventorium funds now in the
hands of the County Treasurer be returned to that organiza-
tion
i Mr Watrous, Chairman of the Highway Committee, re -
'ported on costs, etc of cattle pass requested on Trumansburg-
Ithaca highway.
Moved by Mr Watrous, that the Chairman of the Highway
Committee be authorized to sign contract with the Morgan
Construction Company for the building of a cattle pass near
the Curry Farm
Seconded by Mr Scofield Carried
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That there be transferred from the contingent
fund to the District Attorney's expense account the following
amounts •
Automobile expense $50 00
Photographs 25 00
106 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr. Miller.
Ayes -13 Noes—O. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That the County Attorney be instructed to confer
with the State Auditors who have recently investigated the
affairs of the county as to any changes or amendments which
they deem necessary or desirable in the Rules of this Board
or the stated functions of its committees, and that the Attor-
ney report the same to this Board with his recommendations
Seconded by Mr Squier. Carried.
The Clerk read the claim of George Sharpe against Tompkins
County for land purported to have been taken in the construc-
tion of the Trumansburg-Ithaca State Highway Said claim
referred to the County Attorney.
The County Attorney reported on settlement of Arsenault
and Sloughter claims.
Discussion followed
Mr Osborn moved, that the County reject the Arsenault
claim as presented and the County Attorney be instructed to
negotiate further
Seconded by Mr Evans Carried
Moved by Mr Squier that the Chairman appoint a special
committee of three to act with the County Attorney in the
Arsenault and Sloughter matter
Seconded by Mr Stone Carried
The Chairman appointed Messrs. Scofield,
Sweetland as members of the Special Committee
The County Treasurer appeared before the
reference to tax lands in the town of Dryden
Squier and
Board with
OF TOMPKINS COUNTY, NEW YORK 107
Mr. Osborn offered the following resolution and moved its
adoption :
r
WHEREAS—Lucy B. Holden of the Town of Lansing, has
paid to the County Treasurer the full amount of taxes, inter-
est, and penalties against certain property in the Town of
Dryden formerly assessed to the Estate of Hattie Bush, which
property was struck down to the county at tax sale and sub-
sequently conveyed to the county by tax deed,
Resolved,—That the Chairman of this Board be authorized
and directed to execute and deliver to the said Lucy B. Holden
on behalf of Tompkins County a quit claim deed of the county's
interest in said property.
Seconded by Mr Miller. Carried
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund
Claimant
Nature of Expense Amount Allowed
D. B. Bull—Assessor's Mileage
Carl A. Mott—Assessor's Mileage
L. E. Cummings—Assessor's Mileage
$ 3 90
3.30
3.20
$10.40
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
A-817 R. E Denman, Mileage, Spec. Inves —Dist.
Atty $ 41.52
818 R. E Denman, Expenses, Spec. Inves —Dist.
Atty. 76.85
819 Matthew Bender & Co., Inc., McKinney's Bks.
—Sup Ct. Judge 20.00
820 Harrison Adams, Mileage—Sheriff 155.85
821 The Reporter Co , Brief, Tax Ref Case—Co
Atty. 32.67
822 Dr W. R. Short, Clinician's Salary—Pub.
Health 50.00
823 Dr. W R Short, Clinician's Salary—Pub.
Health 40 00
108
PROCEEDINGS OF THE BOARD OF SUPERVISORS
824 Marion May, Nurse's Mileage—Pub. Health 54.00
825 Marion May, Nurse's Mileage—Pub. Health 54.00
826 Mary Clelland, Nurse's Mileage—Pub Health 45 00
827 Mary Clelland, Nurse's Mileage—Pub. Health 54.00
828 Margaret Knapp, Nurse's Mileage—Pub.
Health 54.00
829 Margaret Knapp, Nurse's Mileage—Pub.
Health 54 00
830 T G Miller's Sons Paper Co., Off. Supplies—
Pub Health 1.20
831 T G Miller's Sons Paper Co , Bath Towels—
Pub Health 11.50
832 Kline's Pharmacy, Medical supplies—Pub
Health 7 50
833 Kline's Pharmacy, Medical supplies—Pub
Health 3 05
834 Kline's Pharmacy, Medical supplies—Pub.
Health 8 50
835 Henry W. Ferris, Director, Tomp. Co. Labora-
tory, Petty Cash—Co Lab. 29 51
836 Tompkins Co Memo Hosp , Rent, etc.—Co.
Lab 86.18
837 Norton Printing Co , Office Supplies—Co. Lab. 117.40
838 Atwaters, Vegetables, etc.—Co. Lab 4.39
839 Michigan Dept. of Health, Antigen—Co. Lab. 2 20
840 Will Corporation, Supplies—Co. Lab 6.14
841 Research Supply Corp., Rabbits—Co Lab. 7.50
842 American Public Health Assoc , Book—Co.
Lab ' 2 53
843 Fisher Scientific Company, Supplies—Co. Lab. 5 15
844 E R. Squibb & Sons, Serum—Co. Lab 8.00
845 Ithaca Monumental Works, Headstone, Boger-
son—Soldier 50 00
846 Charlotte V Bush, Postage—Co Treas. 76 91
847 N Y Telephone Co , Telephone services—Co.
Bldgs 279 74
848 City of Ithaca, Water—Co. Bldgs. 62.72
849 N Y State Elec & Gas Corp , Gas & Elec.—
Co. Bldgs. 165.57
850 Reconstruction Home, Inc , Care, Evelyn
Freese—P H. C. 93.00
851 Reconstruction Home, Inc., Care, Virginia
Pierce—P H. C 93 00
852 T G Miller's Sons Paper Co , Office Supplies—
Co Treas 2 99
OF TOMPKINS COUNTY, NEW YORK 109
853 Bert I. Vann, Mileage—Co. Supt. 132.08
854 Bert I. Vann, Expenses—Co Supt 3 20
855 Fenner Studio, Photos, Brooktondale Bridge
—Bridge Fund 12 00
856 John J Sinsabaugh, Mileage & Expenses—
Co. Sealer 75.18
857 Walter Knettles, Mileage & Expenses—Sere.
Officer 25.37
858 Williamson Law Book Co , Supplement—Co
Judge 5 50
859 Matthew Bender & Co., Supplement—Co.
Judge 10.00
860 Daniel E Patterson, Comm , Postage—Comm.
of Elec. 3 00
861 Winifred Stevens, Stenog Work—Comm. of
Elec 2 50
862 H L O'Daniel, Postage & Expenses—Mot.
Veh Clerk 17 36
863 H. L O'Daniel, Postage—Co. Clerk 14 77
864 T G Miller's Sons Paper Co , Office Supplies
—Co Clerk 153
865 Hall & McChesney, Inc , Index—Co. Clerk 50 00
866 The Atkinson Press, Envelopes, Etc —Co. Clk. 46.00
867 Frances B Powers, Clerical Work—Co Clk. 3 50
868 T. G Miller's Sons Paper Co., Office Supplies
—Co Clerk 2 30
869 Great A&P Tea Co , Groceries—Jail Supplies 29.73
870 J. C Stowell Co., Groceries—Jail Supplies 57 54
871 Nu Alba Bakery, Inc , Bread—Jail Supplies 29.69
872 W. J. Payne & Sons, Milk—Jail Supplies 4 03
873 Swift & Company, Inc , Beef—Jail Supplies 18 63
874 Harrison Adams, Vegetables, meat, etc.—Jail
Supplies 34 25
875 Rothschild Bros , Dishes—Jail Supplies 23.81
876 Dr H H. Crum, Services—Jail Physician 32 00
877 Harrison Adams, Expenses—Sheriff 16.55
878 Dr. H. H. Crum, Exam Arsenault & Sloughter
—Co. Atty. 6 00
879 Arthur G Adams, Mileage—Dist. Atty. 20 32
880 Arthur G. Adams, Postage—Dist. Atty. 5 00
881 S. L Sheldon, Photostats—Dist Atty 1.00
882 Warrington Tompkins, Negatives, Castle Case
—Dist. Atty. 25 00
883 Corner Bookstores, Inc , Rental of Typewriter
—Dist Atty. 4 00
110 PROCEEDINGS OF THE BOARD OF SUPERVISORS
884 T. G Miller's Sons Paper Co., Env & Ink—
Dist. Atty. 2.06
885 W. A. Harvey Sporting Goods Co. Inc., Hol-
ster, Strap, Cap, etc.—Sheriff 11.00
886 Reynolds & Drake, Bend Pipe—Old Ct. House 0.50
887 Donohue -Halverson, Inc., Supplies—Old Ct.
Douse 3.58
888 Shelton's Refrigeration Sales & Service—
Mathyl Chloride—Jail 8.75
889 McDonnell & Miller, Suppl.—New Ct. House 147
890 Sue E. Baird, Telephone Relief—New Ct.
House 29 20
891 C. J. Rumsey & Co., Supplies—New Ct. House 13.75
892 Harrison Adams, Mileage—Dist. Atty. 44.70
893 R. A. Hutchinson, Clerk, Postage—Children's
Court 5.00
894 T. G Miller's Sons Paper Co , Receipt Book—
Children's Ct. 2 00
895 Harrison Adams, Mileage—Children's Ct 3.30
896 Charles H Newman, Stenog. work—Co. Atty. 23.73
897 Charles H Newman, Misc expenses—Co.
Atty. 2 23
898 Floyd W. Beach, Fees in felony—Justice 16.60
899 Floyd W. Beach, Fees in felony—Justice 5 00
$2,741.28
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $2,741 28, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, 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 cur-
rent 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-
OF TOMPKINS COUNTY, NEW YORK 111
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.
Seconded by Mr. Moore.
Ayes -13 Noes—O. Carried.
On motion, adjourned.
112 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, October 9, 1939
MORNING SESSION
Roll call All members present
Minutes of September llth meeting, read and approved as
corrected.
The County Treasurer appeared before the board and talked
with reference to tax sale of Rohrer property.
The Clerk read the application for leave of absence of Mar-
garet Knapp, a county nurse
Mr Osborn moved, that the leave of absence be granted
Miss Knapp from October 1, 1939 to June 15, 1940
Seconded by Mr. Moore Carried
On motion of Mr. Stevenson, seconded by Mr. Watrous, the
Clerk was directed to sign, for the county, letters addressed
to possible candidates.
The Clerk read the offer of W. E. Moyer, for the Lawrence
Conley properties in the town of Newfield, which on motion
of Mr. Scofield, seconded by Mr. Osborn, was duly rejected
The time having arrived for opening of bids for printing
the Proceedings of the Board, the Clerk announced two sealed
bids had been received , that of Cayuga Press at $2 00 per page
and the Norton Printing Company at $1 88 per page
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 1939, be awarded to that company,
with the agreement on the part of said company that the pro-
visions 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
OP TOMPKINS COUNTY, NEW YORK 113
Seconded by Mr Stevenson Carried
Mr B. I. Vann, County Superintendent of Highways, pre-
sented the following snow removal program for the season
Approved
Road No. Name of Road Miles
72 Catskill Turnpike, Pt 1 1.87
336 Cayuga Heights 3.13
338 Catskill Turnpike, Pt 2 1.38
454 Ithaca 3 45
455 Wyckoff 0 34
483 Catskill Turnpike, Pt. 3 4 32
606 Cayuga Heights, Hanshaw's Cors 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 46
1001 Enfield Center -Ithaca 6 45
1002 Groton Village 0 39
Freeville Village 0 52
Dryden Village 131
1003 Mitchell St E Town Line 1 37
1004 Cook's Corners-Brookton 4.58
1188 Groton -Cayuga Co. Line 2 75
1189 Enfield Center -Enfield Falls 613
1330 Ithaca-Esty Glen 2 44
1431 Brookton-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 58
5122 Ithaca -Danby, Pt 2 3 25
5206 Trumansburg Village 1.54
5213 Ithaca -Danby, Pt 3 4 33
5214 Ithaca -Newfield 5 09
5225 Varna Crossing 0 46
5256 Esty Glen -South Lansing 3 08
5294 Etna-Freeville-Dryden 6.54
5379 Ithaca -West Danby, Pt 1 3 06
5474 Cayuga -Newfield 6 28
5567 Ithaca -West Danby 3 01
5575 Perry City_Trumansburg 3.32
114 PROCEEDINGS OF THE BOARD OF SUPERVISORS
5627 South Lansing -Myers 1.38
5689 Myers -King Ferry, Pt. 4 0.11
5720 Myers -King Ferry, Pts. 1 and 2 0.15
8016 Dryden -Harford 4 47
8155 Spencer -West Danby, Pts. 1 and 2 2 58
8284 Myers -King Ferry, Pt. 3 5 58
8317 Myers -King Ferry, Pts. 1 and 2 1 76
8330 Caroline-Richford, Pts 1 and 2 0 85
8467 Buttermilk Falls State Park Ent. 0.63
8509 Sheldrake-Taughannock Falls, Pts. 2 and 3 1 22
9281 Floral Ave Extension 0 47
158.72
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 1939-40.
Seconded by Mr Squier Carried
Mr. Watrous offered the following resolution and moved its
adoption :
Resolved,—That the sum of $2,500.00 be transferred from
the contingent fund to the account of "Condemnation and
Purchase of Rights of Way "
Seconded by Mr Stevenson.
Ayes -14 Noes -0 Carried
The County Attorney reported on several matters referred
to him for recommendations
With reference to the George Sharpe claim against the
county, Mr. Watrous moved, that the said claim be rejected.
Seconded by Mr. Evans Carried.
The Clerk read the following request:
i
I think that this would give each Welfare Officer a better
I idea of what is spent in the County for his Town.
Very truly yours,
JAMES E. CURTIS,
Welfare Officer,
Groton, N. Y.
Moved by Mr Watrous, that the County Commissioner of
Welfare furnish each Supervisor and Town Welfare Officer
a copy of the various lists requested in the above letter.
OF TOMPKINS COUNTY, NEW YORK 115
"Mr. D. J. Watrous, Supr.
Town of Groton, N. Y.
I wonder if it would not be possible for each Welfare Officer
of Tompkins County to have a list of the following:
1. A list of each person in the County Home chargeable to
his Town.
2. A list and names of Children in boarding homes, and their
ages, that are a charge of his Town.
3 Also the names and address of the Boarding homes where
each child is.
4 A list of persons on Old Age relief from each Town and
the amount granted.
Seconded by Mr. Sweetland. Carried.
Mr. Squier offered the following resolution and moved its
adoption •
WHEREAS, the United States of America is engaged in ac-
quiring title by condemnation proceedings to 21.93 acres be-
longing to the County of Tompkins, situated in the Town of
Newfield, State of New York, the sale of which to the United
States of America was approved by resolution of the board on
January 23, 1939, and
WHEREAS, the Judge of the United States District Court of
the Northern District of the State of New York, has granted
an order directing payment into the office of the Clerk of the
Federal District Court of the sum of Eighty Dollars ($80 00)
for said lands as total damages, and that upon said deposit
with said Clerk title shall vest in the United States of America
116 PROCEEDINGS OF THE BOARD OF SUPERVISORS
and that confirmatory quit -claim deed be procured if possible,
and
WHEREAS, we have been advised that said Eighty Dollars
($80 00) have been deposited with the Clerk of the Federal
District Court at Utica, New York,
Be It Resolved that LaMont C. Snow, Chairman of the
Board of Supervisors of Tompkins County, New York, be and
hereby is authorized to execute on behalf of the County of
Tompkins, a confirmatory quit -claim deed, confirming title in
the United States of America pursuant to the above mentioned
order.
Seconded by Mr. Osborn. Carried
Mr Squier presented to the board the matter of the county
owning a pulmotor or inhalator the same to be used in charge
of the sheriff, and asked that a special committee be appointed
to look into the matter.
Seconded by Mr. Osborn. Carried.
The Chairman announced the committee as follows : Messrs.
Squier, Watrous and Moore.
On motion, adjourned to 2 P. M.
AFTERNOON SESSION
Roll call. All members present, except Messrs. Miller and
Neill excused.
Mr. VanMarter, County Welfare Commissioner, appeared
before the Board and reported on repairs at the County Home.
Mr. Stone offered the following resolution and moved its
adoption :
WHEREAS, the sum heretofore appropriated for home relief
is insufficient to make the necessary disbursements for such
t
OF TOMPKINS COUNTY, NEW YORK 117
purposes for the balance of the year; and the County Com-
missioner of Welfare has requested an additional appropri-
ation therefor in the amount of $6,000 00
Resolved that there be and hereby is appropriated for out-
side relief, the sum of $6,000 00; 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, she be and hereby
is, authorized pursuant to Section 49, of the Public Welfare
Law, to borrow the said amount, or so much thereof as to her
may seem necessary, by the issuance of certificates which shall
mature in not exceeding one year from their date in accord-
ance with the provisions of said Section 49, of the Public Wel-
fare Law, and shall bear interest at a rate not exceeding six
per centum per annum ; the moneys so obtained to be used for
home relief.
Seconded by Mr Moore
Ayes -12. Noes -0. Carried.
Mr. Stevenson, Chairman of the Special Tax Sale Com-
mittee, reported progress.
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved—That the County Attorney be authorized to at-
tend the convention of municipal officers to be held this month
(October 18th,) in Albany for the purpose of discussing the
new law for enforcing tax liens
Seconded by Mr Moore. Carried
The Clerk reported a request from George Sharpe that the
County put a value to a strip of land twenty feet wide taken
across the rear of the lot on which the Old County Clerk's
Building stands.
An informal expression showed, the board opposed to same
until more definite information received.
The Quarterly report of the Veterans Service Officer was
received and placed on file.
118 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated and
transferred from the Contingent Fund to the several funds
hereinafter named the following sums for the purpose speci-
fied, to wit :
For County Home Administration—
Other Salaries
Other Administration Expenses
For County Home Farm—
Other Farm expenses
For Office Expenses
$125 00
100.00
300.00
100.00
$625.00
Seconded by Mr Durfey.
Ayes -12. Noes -0. Carried.
Mr Watrous offered the following resolution and moved its
adoption :
Resolved—That the $200.00, to be used towards the pay-
ment of cattle pass at Merrill Curry's, deposited by said Curry
be placed to the credit of the account for "Condemnation and
Purchase of Rights of Way."
Seconded by Mr. Evans Carried.
Moved by Mr. Stone, seconded by Mr. Osborn, that Mr. Van-
Marter be requested to attend the County Welfare Commis-
sioners meeting in Canandaigua tomorrow, October 10th.
Carried.
The Clerk read the State Commission of Correction report
on the county Jail which report was received and placed on
file.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund.
Claimant
OF TOMPKINS COUNTY, NEW YORK 119
Nature of Expense Amount Allowed
D. B. Bull—Assessor's Bill
W B. Strong—Assessor's Bill
Carl A. Mott—Assessor's Bill
Gilbert H. Fisher—Assessor's Bill
Nelson VanMarter—Assessor's Bill
$ 4.00
3.70
4.30
4.50
3.10
$19.60
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
A-900 Dr. Wm L Seil, Clinician's Salary—Pub.
Health $ 40.00
901 Westwood Pharmacal Corp , Toothbrushes—
Pub Health 7 50
902 Dept. of Health, City of New York, Supplies—
Pub Health 6.45
903 Marion May, Nurse's Mileage—Pub. Health 39.00
904 Mary Clelland, Nurse's Mileage—Pub. Health 54.00
905 Margaret Knapp, Nurse's Mileage—Pub.
Health 25.56
906 Henry W. Ferris, Director, Tomp Co. Labora-
tory, Petty Cash—Co Lab. 38 79
907 Tomp Co. Memorial Hosp , Rent, etc —Co. Lab. 92.A0
908 Norton Printing Co , Env & blanks—Co. Lab. 58.10
909 Research Supply Corp., Rabbits—Co. Lab. 3 50
910 Eimer and Amend, Supplies—Co. Lab. 0.91
911 Cheney Chemical Co , Supplies—Co. Lab 15 50
912 Lederle Laboratories, Inc., Supplies—Co. Lab. 1.00
913 American Pub. Health Asso , Supplies—Co
Lab. 2.53
914 Will Corporation, Supplies—Co. Lab. 56.65
915 Will Corporation, Supplies—Co. Lab. 3 39
916 Will Corporation, Supplies—Co. Lab. 4 00
917 R. P. Cargille, Supplies—Co. Lab 3.00
918 Sharp & Dohme, Inc., Supplies—Co. Lab. 3.60
919 Town of Ithaca, E. J. Miller, Supr., Bridge ap-
proaches—Bridge 300.00
920 Tomp. Co. Rural News, Pub. Condemn Notice
—Rt. of Way 12.39
921 H. L. O'Daniel, Co Clk., Search Lanning Title
—Rt of Way 3.14
922 Reconstruction Home, Inc., Care—Evelyn
Freese—P.H.C. 93.00
120 PROCEEDINGS OF THE BOARD OF SUPERVISORS
923 Dr. Leo P. Larkin, X-ray—John Little—P.H.C. 10.00
924 Wm. A. Church Co., Envelopes—Supr. 3.00
925 Lawyer's Co-op Pub. Co , McKinney's Suppl.—
Supr. 20 00
926 W 0. Smiley, Postage—Supr. 5 00
927 Della M Gillespie, Postage—Co Judge 10.75
928 Williamson Law Book Co , Pistol Applications
—Co Judge 1.50
929 Lawyer's Co-op Pub. Co., McKinney's Suppl.—
Co. Judge 20.00
930 Dennis & Co , Heaton's Surro. Practice—Co.
Judge 5 50
931 H. L. O'Daniel, Postage—Co Clerk 11 07
932 H. L. O'Daniel, Postage, etc.—Mot Veh. Clk. 16.73
933 Edward Thompson Co., McKinneys N. Y. Laws
—Co. Clerk 8 00
934 Hall & McChesney, Inc , Deed Book—Co. Clerk 35 00
935 Elizabeth J. Locke, Typing—Co Clerk 59 50
936 Ithaca Journal, Pub. Primary Notice—Elec.
Exp 3 36
937 Norton Printing Co , Printing—Elec. Exp. 769.75
938 Steuben Co Treas., Bath, N. Y. Reg. Veterans
—Elec. Exp. 1.60
939 Catherine Meldrum, Typing—Comm. of Elec 4.25
940 Jennie B. Thayer, Tabulating—Comm. of Elec. 6.50
941 Daniel E. Patterson, Comm. of Elec , Postage
—Comm. of Elec. 3.00
942 Clara A Rogers, Clerical Work—Comm of
Elec. 23 50
943 T G. Miller's Sons Paper Co , Office Supplies
—Comm. of Elec. 13 36
944 John J. Sinsabaugh, Mileage & Expenses—
Co. Sealer 39 24
945 Bert I. Vann, Mileage—Co Supt. 124 48
946 Bert I. Vann, Expenses—Co Supt. 6.25
947 Walter L. Knettles, Mileage & Expenses—Co
Sery Officer 15 64
948 Trumansburg Home Telephone Co , Telephone
serv.—Old T B. Hosp. 13.65
949 Hermann M Biggs Memo. Hosp , Co Patients
—T. B Hosp. 1,803.00
950 Charlotte V. Bush, Postage—Co. Treas. 11.00
951 Harrison Adams, Vegetables—Jail Supplies 24 35
952 W. J. Payne & Sons, Milk—Jail Supplies 3 90
953 Swift & Company, Inc , Beef—Jail Supplies 19 38
OF TOMPKINS COUNTY, NEW YORK 121
954 Nu Alba Bakeries, Inc , Bread—Jail Supplies 26.68
955 J. C. Stowell Co , Groceries—Jail Supplies 43 51
956 Great A & P Tea Co , Groceries—Jail Supplies 30 56
957 Dennis & Co. Inc., Criminal Code—Dist. Atty. 20 00
958 Nathan Turk, Robinson Appeal Case—Dist.
Atty. 414 57
959 William Symth & Son, Printing Brief—Dist.
Atty. 35 50
960 S L Sheldon, Photostats—Dist Atty 6.45
961 Virginia N Tompkins, Hausner Case, Typing
—Dist Atty 5 00
962 The Reporter Co , Copies of Brief—Co
Atty Pd Sept Audit
963 The Reporter Co., Copies of Brief—Co Atty. 5 28
964 Dr. H H. Crum, Services—Jail Physician 28 00
965 Dr B S Bohland, Tooth extraction—Jail
Physician 4.00
966 Harrison Adams, Mileage—Sheriff 122 60
967 T. G Miller's Sons Paper Co , Supplies—Sheriff 1.10
968 Henry Lower, Grappling, Leshe Smith—Sheriff 5 00
969 N. Y Telephone Co , Telephone serv.—Co
Bldgs 303 41
970 Donohue -Halverson, Inc , Supplies—Jail 14 01
971 Cayuga Lumber Co , Supplies—Court House 6 68
972 C. J Rumsey & Co , Supplies—Court House .90
973 R A Hutchinson, Clerk, Check Book—Child-
ren's Court 2 00
974 R. A Hutchinson, Clerk, Postage—Children's
Court 6 00
975 VanNatta Office Equip Co., Office Supplies—
Children's Court 1 80
976 Harrison Adams, Mileage—Children's Court 43 04
977 Tompkins Co Rural News, Pub. Scholarship
Notice—Educa Notice 7.99
978 Tompkins Co. Rural News, Pub Bids for Pro-
ceedings—Supr 3.57
979 Tompkins Co Rural News, Pub. Primary
Notice—Elec Exp. . 3.50
980 Steenberg Feed Mills, Inc , Coal—Old T B.
Hosp. 20.30
981 N. Y State Elec & Gas Co , Elec. Service—Co.
Bldgs. 193.85
982 William Bacon, Postage—Rur. Trav Libr. 5 00
983 Eleanor Bohach, Services as Secr.—Rur. Tray.
Libr 25 00
122 PROCEEDINGS OF THE BOARD OF SUPERVISORS
984 W. T. Lane & Bros. Inc., Supplies—Rur. Tray.
Libr. 1.99
985 H. W Wilson Co , Supplies—Rur. Tray. Libr. 6.00
986 J. B. Lang Eng. & Garage Co , Labor, rep. on
truck—Rur. Tray. Libr 29.37
987 American Library Asso , Booklist subs —Rur.
Tray. Libr. 3.00
988 R R. Bowker Co., Libr. Journal subs.—Rur.
Tray. Libr. 5.00
989 Barnes & Noble, Inc , Books—Rur. Tray. Libr. 4.63
990 F. J. Barnard & Co , Books—Rur. Tray. Libr. 66.57
991 Syracuse News Co , Books—Rur. Tray. Libr. 20 05
992 John J Sinsabaugh, Exp. to Convention—Co.
Sealer N. R.
$5,476.68
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That the foregoing claims amounting to the sum
of $5,476 68, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, 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 pur-
poses 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 123
Clerk of this Board, for and on behalf of the Board.
Seconded by Mr. Watrous.
Ayes -11. Noes—O. Carried.
On motion, adjourned.
124 PROCEEDINGS OF THE BOARD OF SUPERVISORS
To W 0. Smiley, Clerk
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 Saturday, October 14th, 1939, at
10 A. M.; for the purpose of acting upon any and all highway
matters, including the acquisition of rights of way and the
raising of funds to pay for the same, and an authorization to
the County Treasurer to borrow for such purposes, if neces-
sary.
Dated, October 10th, 1939.
C. C. SQUIER,
L. D. NEILL,
R. C. OSBORN,
J. C DURFEY,
L. P STONE,
DAVID A. MOORE,
ERIE J MILLER,
F. C. EVANS,
LAMONT C. SNOW
SPECIAL SESSION
Saturday, October 14, 1939
Roll call All members present, except Mr. Miller excused.
The Clerk read the Call for the Special Meeting.
Mr. Watrous, Chairman of the Highway Committee, offered
the following resolution and moved its adoption:
WHEREAS on the 2nd day of May, 1939, a final judgment
was entered in County Court confirming the Commissioners
Report and Award in the Condemnation Proceedings for the
acquisition of certain lands from Allen R. Chase and Ruth E.
Chase, and a notice of appeal from said judgment to the Ap-
pellate Division of the Supreme Court was duly served and
OF TOMPKINS COUNTY, NEW YORK 125
filed by said Allen R Chase and Ruth E. Chase , and whereas
a stipulation has been received for discontinuance of the said
appeal ;
AND WHEREAS the County Treasurer has in her hands suffi-
cient moneys belonging to the county, not otherwise specific-
ally appropriated which with the monies heretofore appropri-
ated for rights of way will be sufficient to pay the said judg-
ment ;
Resolved—That the County Treasurer be and she hereby is
authorized and directed to pay the said judgment, pursuant
to the authority given by Section 70 of the General Municipal
Law, out of any moneys in her hands belonging to the county
not otherwise specificially appropriated, including the moneys
paid to the County for fines in the recent County Home cases;
and if such monies are not sufficient for the payment of said
judgment the balance shall be taken from the funds heretofore
appropriated for Rights of Way.
Seconded by Mr. Scofield.
Ayes -13 Noes -0. Carried
The Clerk read a letter from Charles Wilcox, President of
the Association of Municipal Self -insurers, announcing a meet-
ing of that Association at Hotel Syracuse, October 25th.
Moved by Mr Osborn, seconded by Mr Scofield that Messrs.
Stone, Watrous and Smiley attend said meeting.
On motion, adjourned.
126 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, November 13, 1939
MORNING SESSION
Roll call. All members present.
Minutes of October 9th monthly meeting and Special Meet-
ing of October 14th, read and approved.
The Clerk read an offer of $200.00 for the Lawrence Conley
tracts of land in the town of Newfield, consisting of 333 acres.
Mr Osborn, Chairman of the Equalization Committee, re-
quested all tax rolls to be brought in tomorrow morning for
use by said committee.
The County Attorney reported with reference to new laws
as affecting tax sales as explained at a recent meeting held in
Albany.
The Special Committee on Tax Sale lands submitted the
following report :
"To the Board of Supervisors
of Tompkins County :
Your Committee appointed to investigate the matter of
lands acquired by the county at tax sales, and the proper
procedure for handling the same, respectfully reports as
follows :
At the 1939 session of the Legislature the old Article
VII -A of the Tax Law, providing for the foreclosure of
tax liens, was repealed and a new article substituted
therefor which became effective on October 1, 1939.
The new law provides two methods of foreclosing tax
liens, and stipulates that the legislative body of any tax
district may adopt either method, or both methods, and
after a resolution has been adopted, no change can be
made for one year.
The first of these methods (Title 2 of the new act) is
similar to the old law and provides for a foreclosure
against the individual owners and lien holders of a par-
OF TOMPKINS COUNTY, NEW YORK 127
titular parcel similar to the foreclosure of a mortgage.
The adoption of this method would mean a separate ac-
tion against different parties for each parcel.
The second method (Title 3 of the new act) provides
for a foreclosure of the lien by an action in rem, that is,
it is substantially an action against the property rather
than an action against individuals, and it covers all parcels
upon which the taxes remain unpaid for four years The
action is commenced by the filing of a list of the properties
in the office of the county clerk and the publication of a
notice. All persons interested in the property are then re-
quired to appear and make known their claim to the
property
At the request of this Committee, the County Attorney
has made a, study of the new law and recommends the
adoption of the method provided by Title 3, and this Com-
mittee approves that recommendation.
The County Attorney has advised your Committee
that the law only applies to cases where four years have
elapsed since the taxes became a lien, where the taxes
still remain unpaid, and where the county has not ac-
cepted a deed of the premises from the County Treasurer.
Upon investigation we find that a tax deed has been ac-
cepted and recorded in respect to all properties acquired
by the county at tax sale up to and including the tax sale
held in December, 1935, at which properties were sold for
non-payment of State and County taxes for the year
1934. No deeds for properties struck down to the county
since that time have been recorded The State and County
taxes for 1935 became a lien on January 23, 1936 All
of those taxes which have not been paid will be four years
in arrears on January 23, 1940, and the county's lien for
those taxes may be foreclosed under the new law at any
time after January 23, 1940.
Since the action must be begun within three months
after adoption by the Board of the resolution electing to
adopt Title 3 of the new law, we recommend that such a
resolution be adopted at the November meeting This
will permit prompt action for the foreclosure of all tax
liens held by the county which were acquired at the tax
sale in December, 1936.
Dated, October 4th, 1939
Respectfully submitted,
HARVEY STEVENSON
EDWIN SWEETLAND
DAVID A MOORE
Committee on Tax Sales
128 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That from and after November 15th, 1939, the
County of Tompkins elects to adopt the provisions of Title
3 of Article VII -A of the Tax Law for the purpose of enforcing
the collection of delinquent taxes in such county.
Seconded by Mr Watrous Carried
On motion, adjourned to 2 P M.
AFTERNOON SESSION
Roll call. All members present except Mr Neill excused
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 referred
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, 1939.
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 :
Caroline $ 45 23
Danby 35.30
Dryden 196 47
Enfield 38 94
Groton 173 31
Ithaca City 2,208.51
Ithaca Town 644 49
Lansing 66 33
Newfield 84 66
Ulysses 183 89
$3,677.13
OF TOMPKINS COUNTY, NEW YORK 129
Your Committee finds that of the amount of $196.47 to
which the town of Dryden is entitled there should be paid to
the incorporated Village of Dryden, the sum of $16 60, and
to the incorporated Village of Freeville, the sum of $8 63; of
the amount of $173 31 to which the town of Groton is entitled,
there should be paid to the incorporated Village of Groton, the
sum of $47 93; of the amount of $644.49 to which the town
of Ithaca is entitled, there should be paid to the incorporated
Village of Cayuga Heights, the sum of $120.07 ; and of the
amount of $183 89 to which the town of Ulysses is entitled,
there should be paid to the incorporated Village of Trumans-
burg, the sum of $33 34; 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 13, 1939
LOUIS D. NEILL
DAVID A. MOORE
E. J MILLER
Committee.
Seconded by Mr. Squier. Carried
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That the Welfare Commissioner furnish each
Supervisor with a list of all deeds or mortgages taken by the
Commissioner in connection with Old Age Security.
Seconded by Mr. Miller. Carried
Mr. Osborn offered the following resolution and moved its
adoption :
WHEREAS—There has been offered and paid by Lyman
Gallagher to the County Treasurer the sum of $331 95 for a
certain parcel of land in the Town of Caroline, containing 76
130 PROCEEDINGS OF THE BOARD OF SUPERVISORS
acres and formerly assessed to said Lyman Gallagher, bounded
north by Page, east by Arthur, south by Maeland, and west
by Page, which parcel was struck down to the county at the
tax sale in December 1935 for the nonpayment of the 1934
state and county taxes; and was conveyed to the county by
deed of the County Treasurer dated December 8, 1936, and
recorded in the County Clerk's Office in Book 245 of Deeds at
page 222 ;
AND WHEREAS this Board is informed that the said sum is
equivalent to all the unpaid taxes on said premises with interest
and penalties to the date of payment;
Be It Resolved that the said offer be accepted and that the
Chairman of this Board be authorized and directed to execute
on behalf of the county and deliver to said Lyman Gallagher
a quit -claim deed of said parcel.
Seconded by Mr. Scofield. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer be and hereby is
directed to transfer from the Contingent Fund the sum of One
Hundred ($100) Dollars to the appropriation for "Supervis-
ors, Board Expenses "
Seconded by Mr. Watrous Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer be and hereby is
directed to transfer the sum of Three Hundred ($300.) Dol-
lars from the Contingent Fund to the appropriation for "Com-
pensation Insurance Disbursements."
Seconded by Mr. Durfey.
Ayes -13 Noes—O. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
OF TOMPKINS COUNTY, NEW YORK 131
Resolved—That the County Treasurer transfer the sum of
Thirty Dollars ($30.) from the contingent fund to the appro-
priation "Rural Travelling Library, Postage Account."
Seconded by Mr Stevenson.
Ayes -13. Noes -0. Carried.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund.
Claimant
Nature of Expense Amount Allowed
W B. Strong—Assessor's Bill
W. B. Strong—Assessor's Bill
Joseph L. Huntington—Assessor's Bill
Archie R. Gillen—Assessor's Bill
Grant H. Halsey—Assessor's Bill
L. E Dofflemyer—Assessor's Bill
L E Dofflemyer—Assessor's Bill
Grant H. Halsey—Assessor's Bill
$ 3.80
4.00
6 60
4.40
3.70
3.00
3.00
3 30
$31.80
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
A- 993 Dr. Wm. L. Seil,. Clinician's Salary—Pub.
Health $ 50 00
994 Marion May, Nurse's Mileage—Pub. Health 54.00
995 Mary Clelland, Nurse's Mileage—Pub. Health 54.00
996 T. G. Miller's Sons Paper Co , Office Supplies
—Pub Health 0.50
997 T. G. Miller's Sons Paper Co., Clinic Supplies
—Pub. Health 5.83
998 Kline's Pharmacy, Clinic Supplies—Pub.
Health 2 55
999 Ithaca Laundries, Inc , Laundry—Pub Health 45 60
1000 Henry W. Ferris, Director, Tomp. Co. Lab-
oratory, Petty Cash—Co. Lab. 21.86
1001 Tompkins Co. Memo. Hosp., Rent) etc —Co.
Lab 85.04
1002 VanNatta Office Equip. Co., Office Supplies—
Co. Lab. 88 44
132 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1003 Kline's Pharmacy, Supplies—Co. Lab 56.46
1004 Warren E Collins, Inc , Supplies—Co. Lab. 21.81
1005 Michigan Dept of Health, Supplies—Co. Lab. 2.20
1006 Paragon C & C Co , Supplies—Co. Lab 25 74
1007 Will Corporation, Supplies—Co Lab 19.11
1008 Research Supply Corp , Rabbits—Co. Lab. 3.50
1009 LaMotte Chemical Products Co , Supplies—
Co Lab. 4 36
1010 Atwatels, Vegetables—Co. Lab. 8.54
1011 Paul Rockwell, Pellets—Co Lab. 16 00
1012 Gaylord Bros Inc , Gaylo—Rur Tray. Libr. 2 50
1013 Corner Bookstores, Inc., Books—Rur. Tray.
Libr. 12.75
1014 Wm T Pritchard, Bulbs & Labor—Rur.
Trav Libr. 0.75
1015 Hermann M Biggs Memo. Hosp. Care—Co.
Patients—T B Hosp. 1,363 00
1016 Steenberg Feed Mills, Inc , Coal—Old T. B.
Hosp. 20.00
1017 George W. Miller, Switches & Labor—Jail 2.95
1018 Ithaca Co -Op G L F. Service, Fertilizer—
Co Bldgs. 3 00
1019 C J Rumsey & Co., Supplies—Co. Bldgs. 58.18
1020 L. E. Patterson, Agt. Insurance—Co Boilers 282 09
1021 Walter L Knettles, Mileage & Exp —Co.
Serv. Officer 32 81
1022 John J. Sinsabaugh, Mileage & Exp.—Co.
Sealer 91 91
1023 Matthew Bender & Co., Bender's Suppl.—Co.
,Judge 6 00
1024 Journal & Courier, Supplies—Co Judge 45 48
1025 Ithaca Journal, Adv. for Bids—Supr. 6 84
1026 H L. O'Daniel, Postage—Co Clerk 2410
1027 T. G Miller's Sons Paper Co , Office Sup-
plies—Co Clerk 34 59
1028 Corner Bookstores, Inc Typewriter Ribbons
—Co Clerk 5 00
1029 Elizabeth J. Locke, Typing—Co. Clerk 68.25
1030 H. Gardner O'Daniel, Indexing—Co. Clerk 75 00
1031 H. L. O'Daniel, Postage & Expenses—Mot
Veh. Clk. 17.44
1032 Edward Ozmun, Fees in Felony—Justice 4 85
1033 Edward Ozmun, Fees in Felony—Justice 4 85
1034 Edward Ozmun, Fees in Felony—Justice 4 85
1035 Edward Ozmun, Fees in Felony—Justice 5 00
1036 Dr J C Frey, Anesthetic—Martha Honness
P.H.0 10 00
OF TOMPKINS COUNTY, NEW YORK 133
1037 F. P. Estes, Corset—Barbara Goodband—
P.H.0 15 00
1038 Bert I. Vann, Mileage—Co. Supt. 100 80
1039 Bert 1 Vann, Expenses—Co Supt. 2.95
1040 J. F. Morgan Co., Cattle Pass Ithaca—T-Burg
Rd.—Rt Way 960 26
1041 Bennett & Hart, Recoating roof—Old Ct.
House 80 00
1042 James Lynch Coal Co. Inc., Coal—Co Bldgs 308.25
1043 N. Y. Telephone Co., Telephone service—Co.
Bldgs 271.58
1044 Charlotte V Bush, Postage—Co Treas 6 00
1045 Wm. A Church Co , Receipts for Taxes—Co.
• Treas 19 25
1046 Tompkins Co. Rural News, Redemption Adv
—Co. Treas. 227 52
1047 Ithaca Journal, Redemp Adv.—Co. Treas. 309 32
1048 Lawyer's Co -Op Pub Co., Abbott's parts—
Sup. Ct Judge 15.00
1049 Matthew Bender & Co , Bender's Suppl —
Sup Ct Judge 6.00
1050 Harrison Adams, Mileage—Sheriff 170 70
1051 Dr H 11 Crum, Services—Jail Physician 17.00
1052 R A Hutchinson, Postage—Children's Ct. 6.00
1053 Harrison Adams, Mileage & Expenses—
Children's Ct 33.34
1055 Tompkins Studio, Photographs—Dist. Atty. 8.50
1056 T. G. Miller's Sons Paper Co , Office Supplies
—Dist. Atty. 4.70
1057 Matthew Bender & Co., Bender's Suppl —
Supr 6 00
1059 Harrison Adams, Expenses—Sheriff 17.75
1060 Norton Printing Co , Office Supplies—Sheriff 16.50
1061 J. C Stowell Co., Soap—Sheriff 7.79
1062 Harrison Adams, Vegetables—Jail Supplies 43.36
1063 W J Payne & Sons, Milk—Jail Supplies 4 03
1064 Nu Alba Bakeries, Inc , Bread—Jail Supplies 27 84
1065 J. C Stowell Co , Groceries—Jail Supplies 27 48
1066 Great A & P Tea Co , Groceries—Jail Sup-
plies 30 25
1067 H. C. DeLong, Beans—Jail Supplies 5.50
1068 West Publishing Co , N. Y. Suppl.—Co. Judge 15.00
1069 W. 0. Smiley, Postage—Supr. 4 36
1070 Warden—Auburn Prison, Freight on Plates
—Mot. Veh. Clk. 54 76
1071 Daniel E. Patterson, Postage—Comm. of Elec. 3.29
134 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1072 Daniel E Patterson, Expenses—Comm of
Elec. 0.40
1073 Ithaca Journal, Adv. Proposition I—Elec
Expenses 2.00
1074 Donald Mellberg, Expenses—Comm. of Elec. 1.50
1075 Norton Printing Co , Supplies—Elec. Ex-
penses 2,052.96
1077 T. G. Miller's Sons Paper Co., Of. Supplies—
Sheriff 0.55
1078 T. G. Miller's Sons Paper Co., Of. Supplies—
Co. Treas. 6.42
1079 T. G. Miller's Sons Paper Co., Of. Supplies—
Dist. Atty. 1.71
1080 T. G. Miller's Sons Paper Co., Of. Supplies=
Dist. Atty. 1.96
1081 N. Y. State Elec. & Gas. Corp., Elec. service
—Co. Bldgs 204.03
1082 Floyd Beach, Fees in Felony—Justice 2.00
1083 Charles H. Newman, Mileage & Exp.—Co.
Atty. 22.40
1084 Charles H. Newman, Exp. in Tax Case—Co.
Atty. 2.22
1085 Charles H. Newman, Stenographer—Co. Atty 10.25
1086 W. O. Smiley, Exp. to Convention—Supr. 3.35
1087 LePine Stone, Exp. to Convention—Supr. 3.75
$7,889.31
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $7,889.31 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, 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 cur-
rent 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
OF TOMPKINS COUNTY, NEW YORK
135o
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, and
that these claims be certified to the County Treasurer by the
Clerk of this Board, for and on behalf of the Board
Seconded by Mr Watrous.
Ayes -13. Noes -0 Carried.
On motion, adjourned
° 136
PKOCEEDINGS OF THE BOARD OF SUPERVISORS
ANNUAL SESSION
FIRST DAY
Thursday, November 16, 1939
Roll call All members present
Minutes of Monthly Meeting held November 13, 1939, read
and approved.
Mr Stone moved, that the audit of Bills Nos 1054, 1058
and 1076 be rescinded
Seconded by Mr Moore Carried.
The Clerk read the following communication from the State
Department of Taxation and Finance :
"Dear Sir :
The Board of Supervisors of the County of Tompkins is
hereby notified as required by statute (Chapter 858 of
the Laws of 1939, effective June 13, 1939), to raise by
taxation for the fiscal year beginning July 1, 1939, the
following amounts based on the equalized valuation of
$57,539,825 00
Armory Purposes $7,394 39
Court and Stenographers' Expenses 3,323 27
Total $10,717 66
Chapter 858 also provides that the County Treasurer
shall pay over the amount so apportioned to this depart-
ment on or before the 15th day of May following this
notification
Yours very truly,
Commissioner of Taxation
By Frank S. Harris
Deputy Commissioner."
The Clerk also read another letter from the State Depart-
ment of Taxation and Finance as follows •
OF TOMPKINS COUNTY, NEW YORK
137
"Dear Sir :
The Board of Supervisors of the County of Tompkins
is hereby notified as required by statute (Chapter 858 of
the Laws of 1939, effective June 13, 1939), to raise by
taxation for the fiscal year beginning July 1, 1939, based
on the equalized valuation, the additional sum of $674 51
for Armory Purposes—Maintenance of Adjutant Gen-
eral's Office
Chapter 858 also provides that the County Treasurer
shall pay over the amount so apportioned to this depart-
ment on or before the 15th day of May following this
notification
Yours very truly,
Commissioner of Taxation
and Finance
By Frank S. Harris,
Deputy Commissioner."
Said communication referred to the Committee on Finance.
The Clerk read the following communication from the State
Department of Audit and Control, relative to Sinking Fund
and Interest on Bonds issued for the construction of State and
County Highways •
"Dear Sir :
The Board of Supervisors of Tompkins County is here-
by 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 •
County Town
Roads Towns Year Sinking Int Sinking Int Total
Fund Fund
606 Ithaca 1939 $163 20 $ 326 40 $ 57 60 $115 20 $ 662 40
616 Ulysses 1939 706 20 1,412 40 216 85 433 69
Ithaca 1939 75 77 151 54 2,996 45
681 Dryden 1939 396 96 793 92 81 03 162 08
Ithaca 1939 42 85 85 72 1,562 56
682 Dryden 1939 305 03 610 05 89 71 179 42 1,184 21
683 Dryden 1939 315 16 630 34 92 69 185 40 1,223 59
$7,629 21
Very truly yours,
Bureau of Office Audit
W Herritt,
Director
138 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Referred to Committee on Town Officers' Accounts.
The Clerk read( a communication from the Department of
Taxation and Finance, relative to the rates of assessments
of property in the tax districts of the county as fixed by that
department for the year 1939, as follows:
"For this year, the Commissioner has fixed for the
tax districts In your county the following rates :
Caroline 96%
Danby 98
Dryden 97
Enfield 97
Groton 98
Ithaca 99
Lansing 96
Newfield 98
Ulysses 96
Ithaca City 92
Referred to Committee on Equalization.
The County Commissioner of Welfare referred to the Board
a questionnaire pertaining to local W.P.A. projects which
matter was discussed by the Board and held for further action.
Moved by Mr Miller that when we adjourn it be to Novem-
ber 28, 1939.
Seconded by Mr. Osborn. Carried.
The County Attorney announced the argument in the so-
called Tax Refund Case would be held in Albany, November
27th.
Mr. Stone moved, that the Chairman appoint a committee
of the board consisting of four members, two from the City
and two from the towns to attend said argument.
Seconded by Mr. Durfey
Ayes -13. Noes—Mr. Squier. Carried.
OF TOMPKINS COUNTY, NEW YORK
139 t
The Chair announced the following appointments : Messrs.
Squier, Osborn, Watrous and Scofield.
Reports of Bonded Indebtedness of the towns of Danby,
Dryden, Enfield, Groton, Ithaca and Lansing, were received
and filed.
Town Budgets of the towns of Enfield and Lansing were
received and referred to the Committee on Finance
A list of the Special Franchises of the town of Caroline was
received and referred to the Committee on Town Officers
Accounts.
Reports of Bonded Indebtedness of the Village of Cayuga
Heights and the City of Ithaca were received and filed.
On motion, adjourned.
140 PROCEEDINGS OF THE BOARD OF SUPERVISORS
SECOND DAY
Tuesday, November 28, 1939
MORNING SESSION
Roll call. All members present
Minutes of November 14th meeting, read and approved.
The Clerk read a letter asking if the county was in posses-
sion of tax lands for sale
The Clerk read a communication from R C VanMarter,
Commissioner of Welfare, with reference to deeds and mort-
gages held by that department under old age security. Letter
placed on file.
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 1940
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. Scofield. Carried.
The County Treasurer appeared before the Board with a
request that she be authorized to appoint a deputy treasurer
in her office.
On motion, adjourned to 1.30 P M.
AFTERNOON SESSION
Roll call All members present, except Messrs. Neill and
Miller.
OF TOMPKINS COUNTY, NEW YORK 141
County Treasurer, C. V. Bush, appeared before the Board
and talked with reference to refunds on tax properties.
Mr. Watrous offered the following resolution and moved its
e adoption :
WHEREAS—The County Treasurer has recommended change
of status of head bookkeeper in her office to that of Deputy
County Treasurer at no increase in salary, therefore be it
Resolved—That pursuant to Section 141 of the County Law,
the County Treasurer be and she hereby is authorized to ap-
point, as of January 1, 1940, and at pleasure remove a deputy
county treasurer; and
1
i Be It Further Resolved, that the compensation of such
deputy county treasurer be fixed at $1500 per annum, and that
the same be a county charge.
Seconded by Mr Moore Carried.
Mr. Stevenson offered the following resolution and moved
its adoption :
WHEREAS—A parcel of 25 acres in the town of Danby,
which was struck down to the county at tax sale in 1933 and
conveyed to the county by tax deed dated September 13, 1935,
and recorded in Book 238 of Deeds at page 70, was erroneously
I resold to W. 0 Smiley at the tax sale in 1937, and whereas
said W. 0. Smiley paid for said parcel the sum of $8 13 and a
tax of $4 63 and is entitled to interest of eighty-one cents
(081),
Resolved—That the County Treasurer be directed to re-
fund to said W. 0. Smiley, the sum of $13 57 that being the
amount paid out by him by reason of said error.
Seconded by Mr. Sweetland. Carried.
Mr. 'Stevenson offered the following resolution and moved
its adoption :
WHEREAS—J. G Mackey has offered the sum of $19 16 for
a conveyance from the county of a lot on Treva Avenue in the
142 PROCEEDINGS OF THE BOARD OF SUPERVISORS
City of Ithaca, 50'x110' bounded N. by Meier ; E. by Treva
Ave.; S by Treva Ave., and W. by Tompkins County, which
parcel was sold to the county at tax sale in 1930 and con-
veyed to the county by tax deed dated October 16, 1931 and
recorded in Book 227 of Deeds at page 432; and whereas the
said offer is equivalent to all unpaid taxes and penalties
against said property;
Resolved—That said offer be accepted and that the Chair-
man be authorized and directed to execute and deliver on be-
half of the county to said J. G. Mackey a quitclaim deed of the
county's interest in said property.
Seconded by Mr. Scofield. Carried.
Lists of Corporations of the towns of Danby, Dryden, En-
field, Groton, Ithaca, Lansing, Newfield and Ulysses were re-
ceived and filed.
Lists of Grand Jurors of the towns of Danby, Newfield and
Ulysses were received and referred to the Committee on
Courts, Correction and Legislation.
A list of Grand Jurors for the town of Groton was received
and referred to the Committee on Courts, Correction and
Legislation.
A report of the Bonded Indebtedness of the town of New-
field was received and filed.
On motion, adjourned to November 29th at 10 A. M.
OF TOMPKINS COUNTY, NEW YORK 143
THIRD DAY
Wednesday, November 29,1939
MORNING SESSION
Roll call All members present
Minutes of November 28th meeting, read and approved.
Mr. Osborn presented the following regular and supple-
mental reports of the Committee on Equalization, on the Foot-
ing of the Assessment Rolls, which were laid on the table one
day under the rule :
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLLS
1939
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
al
v
..
u
Total Real Only
Total Franchises
Grand Total of Roll
Totally Exempt Real
Caroline . _ . _ . _ _ .. 34,747 $ 1,000,951
Danby . _ _ __ _ _ 33,286 1,287,667
Dryden .. _ .. 58,286 4,338,892
22,207 705,968
Groton . .. . .. .. .. .... 30,275 3,948,473
Ithaca, City .... _. 2,940 60,470,550
Ithaca, Town . .... _ - 16,293 13,250,700
Lansing _ .__ _ _ _ _ 37,789 3,561,501
Newfield . _ ._ ._ 36,997 1,525,884
Ulysses .. _ .. _..... 19,818 3,476,094
$ 31,776
43,806
142,541
36,617
94,978
881,038
247,302
88,704
47,824-
104,832
7,824104,832
$ 1,032,727
1,331,473
4,481,433
742,585
4,043,451
61,351,588
13,498,002
3,650,205
1,573,708
3,580,926
$ 72,506
203,167
784,351
39,700
451,950
23,411,225
6,004,700
258,825
328,775
645,600
Totals
293,088 $ 93,566,680 $ 1,719,418 $95,286,098 $32,200,799
144
PROCEEDINGS OF THE BOARD OF SUPERVISORS
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLItS (Continued)
0
0
Pension Exempt
o 2 m w n
V oo
ems ¢ :a ... nCti *4—
4
N c4 C�•, N Q y 'O
Amp . ca n� s.o�
0 c.
74 c
wwCW7 °x °' CW7 a' pix �'' 8
Caroline __ $ 3,607 $ 956,614 $ 960,221
Danby .. .. 16,775 1,111,531 1,128,306
Dryden _..... 29,473 3,667,609 3,697,082
Enfield ...... 3,800 699,085 702,885
Groton . .. 20,598 3,570,903 3,591,501
Ithaca, City 1 129,800 37,810,563 37,940,363
Ithaca, Town 35,151 7,458,151 7,493,302
Lansing — 11,950 3,379,430 3,391,380
Newfield ... 4,300 1,240,633 1,244,933
Ulysses ... _...1 10,1371 2,925,1891 2,935,3261
940,989
1,959,283
2,755,532
1,052,2671
955,289
1,975,640
2,762,157
$
2,741,793
1,615,861
4,731,145
1,057,989 1 1,877,337
Totals I$265,5911$62,819,708l$63,085,2991$ 6,708,0711$ 6,751,0751$10,966,136
Dated, December 15, 1939
R. C. OSBORN, Chairman.
C. H SCOFIELD,
LAMONT C. SNOW,
C C SQUIER,
L. P. STONE,
ERIE J. MILLER,
Committee.
0
OF TOMPKINS COUNTY, NEW YORK
145
SUPPLEMENTAL REPORT OF THE COMMITTEE ON
FOOTING OF ASSESSMENT ROLLS
1939
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 . .. .
608,679
295,790
19,691
16,829
628,370
312,619
7,400 635,770
6,900 319,519
Total Inside Corporations ._ ..
Outside Corporations .. . ._
Totals _
904,4-69
2,620,599
3,525,068
36,520
106,021
142,541
940,989
2,726,620
3,667,609
14,300
15,173
29,473
955,289
2,741,793
3,697,082
GROTON-
Groton Village . . .. 1,944,093
Outside Corporation . ..... 1,531,832
Totals . . . .. 3,475,925
15,190
79,788
94,978
1,959,283
1,611,620
3,570,903
16,357
4,241
20,598
1,975,640
1,615,861
3,591,501
ITHACA-
Cayuga Heights
Outside Corporation
Totals . _ ....
. .....) 2,701,775
_ 4,459,074
. _ . I 7,160,849
53,757
193,545
247,302
2,755,532
4,702,619
7,458,151
6,625 2,762,157
28,526 4,731,145
35,151 7,493,302
ULYSSES-
Trumansburg ..
Outside Corporation
Totals .
1,019,1471
1,801,2101
Dated, November 29, 1939
33,120 1,052 2671
71,712 1,872,922
104,832 2,925,189
5,722
4,415
10,137
1,057,989
1,877,337
2,935,326
R C OSBORN, Chairman.
C. C. SQUIER,
C H SCOFIELD,
LAMONT C. SNOW,
L P STONE,
ERIE J MILLER,
D J WATROUS,
Committee
0
146 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr. Osborn, that the reports be taken from the
table and passed at this time.
Seconded by Mr. Miller.
By unanimous consent, the reports were taken from the
table.
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 the Assess-
ment Rolls, be accepted and adopted and that the figures there-
in be used as a basis for taxation in the several tax districts
of the county for the year 1939
Seconded by Mr. Miller. Carried
Mr. Osborn moved, that the percentages used in last year's
equalization be adopted as the percentages on this year's
equalization.
Seconded by Mr. Miller.
The Chairman ruled the motion out of order.
On motion, adjourned to 2 P M.
AFTERNOON SESSION
Roll call All members present, except Messrs. Miller and
Neill.
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 December,
1939, the sum of $15,385, apportioned as follows :
OF TOMPKINS COUNTY, NEW YORK 147
Outside (Home) Relief $ 6,700.00
Hospitalization 3,800.00
Travelling expenses 285 00
Aid to Dependent Children 1,500 00
Old Age Security—assistance 3,100.00
$15,385.00
and be it further
Resolved—That the County Treasurer be, and she hereby is
directed to pay the amount of $1,500, aid to dependent chil-
dren, on the order of the Commissioner of Welfare; and be
it further
Resolved—That the County Treasurer be, and she hereby
is directed to pay the amounts hereby appropriated in the
same manner as she has heretofore paid moneys for said de-
partment 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, she be and hereby is authorized to
borrow said amount, pursuant to' the authority given her by
the Public Welfare Law.
Seconded by Mr Moore.
Ayes—Messrs. Snow, Moore, Sweetland, Stevenson, Wat-
rous, Scofield, Payne, Stone, Durfey and Evans -10.
Noes—Messrs. Osborn and Squier-2
Resolution carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred from the
Contingent Fund the sum of One Hundred ($100) Dollars to
the "County Home—Other administration expenses" account.
Seconded by Mr. Squier. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the Chairman of the Board and the County
14$ PROCEEDINGS OF THE BOARD OF SUPERVISORS
Treasurer be authorized to sign papers for the continuance
of the sewing project for another year.
Seconded by Mr Squier. Carried.
Lists of Grand Jurors of the Towns of Caroline and Ithaca,
and the Fourth Ward of the City of Ithaca, were received and
referred to the Committee on Courts, Correction and Legis-
lation.
Lists of Special Franchises of the towns of Enfield and
Groton, were received and referred to the Committee on Town
Officers Accounts.
A list of corporations of the town of Caroline was received
and filed.
A report of the Bonded Indebtedness of the town of Caro-
line was received and filed.
On motion, adjourned to Friday, December 1, 1939 at 10
A. M.
OF TOMPKINS COUNTY, NEW YORK 149
FOURTH DAY
Friday, December 1, 1939
MORNING SESSION
Roll call. All members present, except Mr. Durfey excused.
Minutes of November 29th read and approved as corrected
Mr. R. C VanMarter, Commissioner of Welfare, appeared
before the Board and submitted reports of the various de-
partments under his supervision :
Miss Uher read the Out -of -Settlement report
Miss Wesp, the Old Age Assistance.
Miss Lewis, the Children's Agent
Mrs. Gingras, Case Supervisor, read her report and Mr.
VanMarter read the financial report from January 1, 1939
to November 1, 1939.
The above reports were received and referred to the
Charities Committee
On motion, adjourned to 2 P. M.
,AFTERNOON SESSION
Roll call. All members present except Mr Durfey, excused,
and Mr. Miller.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved -That the appropriation to the Department of
Public Welfare of $1,500 for Aid to Dependent Children made
at the meeting of this Board on, November 29, 1939, and the
direction to the County Treasuer as to the payment of the
same, be rescinded; and that in lieu thereof there be and here-
150 PROCEEDINGS OF THE BOARD OF SUPERVISORS
by is appropriated to the Board of Child Welfare the sum
of $1,500. for carrying on its work in the months of November
and December, 1939 ; and the County Treasurer is directed
to pay the same upon the order of the Chairman of said board
in the same manner as payments have been made heretofore.
Seconded by Mr. Watrous.
Ayes—Messrs. Snow, Stevenson, Watrous, Scofield, Payne,
Stone; Neill, Evans, Osborn and Squier-10.
Noes—None
Resolution carried.
Mr. Osborn presented two sets of tables, both a majority
and minority report of Tables 1 and 2, which were read by the
Clerk and under the rules laid on the table for one day.
An estimate from the County Clerk for 1940 was received
and referred to the Committee on Finance.
Lists of Grand Jurors from the Second and Third Wards
of the City of Ithaca and from the Town of Dryden, were re-
ceived and referred to the Committee on Courts, Correction
and Legislation.
Reports of W. I. Smith, of the town of Ithaca and George B.
Sickmon, of the town of Groton, Justices of the Peace of those
respective towns were received and filed.
On motion, adjourned to Monday, December 4th, at 10 A. M.
OF TOMPKINS COUNTY, NEW YORK 151
FIFTH DAY
Monday, December 4, 1939
MORNING SESSION
Roll call. All members present.
Minutes of December 1, read and approved
The Clerk read the following report :
December 1, 1939
"Report of the Surrogate's Clerk of Tompkins County to the
Board of Supervisors covering the period from the 1st day
of January, 1939 to the 31st day of October, 1939
Gentlemen :
The following amount has been received for certified copies
of records from the 1st day of January, 1939 to the 31st day
of October, 1939 $378.00
This money has been deposited with the County Treasurer.
Respectfully submitted,
DELLA M. GILLESPIE,
Clerk of Surrogate's Court."
Above report referred to the Committee on County Officers
Accounts.
Reports of Clay C. Tarbell, Jerry A. Smith and Edward
Ozmun, Justices of the Peace of the Town of Lansing, Frank
Terry, of the town of Ulysses, John Carver of the town of
Ithaca and Rexford R. Chatterton of the town of Groton were
received and filed
Grand Jury lists from the First and Fifth Wards of the
City of Ithaca, were received and referred to the Committee
on Courts, Correction and Legislation.
Mr. Osborn called from the table minority report No. 1 of
152 PROCEEDINGS OF THE BOARD OF SUPERVISORS
the Committee on Equalization ; this table being the same
percentages for equalization purposes as adopted last year,
and moved the adoption of the same.
Seconded by Mr. Squier
Discussion followed
Resolution withdrawn.
Moved by Mr Evans, that both minority and majority re-
ports be referred to the Committee on Equalization.
Request from the Taxpayers Association being received, the
Chair asked for unanimous consent of the board which was
granted.
Messrs B. F. Savercool, John C. Burns, Truman Powers,
Floyd Springer and Wm B. Wilkinson, addressed, the board
with reference to equalization of the City of Ithaca.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That Tables Nos. 1 and 2 of the Equalization re-
port be returned to the Equalization committee for further
action
Seconded by Mr Moore. Carried.
On motion, adjourned to 2 P. M
AFTERNOON SESSION
Roll call. All members present, except Messrs Neill and
Miller excused.
The Clerk read the annual report of the Commissioners of
Election, with the apportionment of election expenses by the
county and the several political sub -divisions thereof, which
OF TOMPKINS COUNTY, NEW YORK 153
was referred to the Committee on Town Officers Accounts
The Clerk read the reports of R. A. Hutchinson, as County
Probation Officer and Clerk of Children's Court, which re-
ports were referred to the Committee on Courts, Correction
and Legislation.
On motion, adjourned to Tuesday, December 5th, at 10 A. M.
e
154 PROCEEDINGS OF THE BOARD OF SUPERVISORS
SIXTH DAY
Tuesday, December 5, 1939
MORNING SESSION
Roll call. All members present, except Mr. Miller excused.
Minutes of December 4th meeting, read and approved with
corrections.
The Farm, Home and 4-H Club representatives appeared
before the Board submitting their yearly reports.
• Mrs Jewell introduced the following:
Mrs. Dixon, who gave the report of the activities of the
Home Bureau.
Harry Morse reported for the Farm Bureau.
Carl Lewis and Mrs Pratt gave the report for the 4-H Club
Reports received and placed on file and appropriations asked
for by Mrs. Todd, Mr. Marshall and Mr Murray for the Home,
Farm and 4-H Club respectively referred to the Education
Committee.
Mr. Payne offered the following resolution and moved its
adoption :
WHEREAS—One Mamie Chaffee has offered and paid to the
County Treasurer the sum of $78 77 for a conveyance of the
county's interest in a certain parcel of land in the Town of
Newfield; bounded north by Ensor, east by highway, south
by highway and west by Snyder; which parcel was sold to the
county at tax sale in 1935 and conveyed to the county by tax
deed dated December 8, 1936, and recorded in Book 245 of
Deeds at page 222 ;
AND WHEREAS the sum: so paid is equivalent to all arrears
of taxes and penalties against said property;
0
OF TOMPKINS COUNTY, NEW YORK 155
Resolved—That the said offer be accepted and the Chairman
be authorized and directed to execute and deliver to said
Mamie Chaffee on behalf of the county a quitclaim deed con-
veying to her all the right, title and interest of the county in
and to the said parcel of land.
Seconded by Mr Osborn. Carried.
A second letter from W. E Moyer, addressed to the County
Treasurer with reference to Conley property located in the
Town of Newfield was read by the Clerk.
On motion of Mr. Osborn, seconded by Mr Evans, the
matter was laid on the table for further investigation.
On motion, adjourned to 2 P. M.
AFTERNOON SESSION
Roll call All members present except Mr Miller, excused
and Mr. Neill.
Mr. J. G Brooks, appeared before the Board representing
the DeWitt Historical Society outlining the work of that
organization and the fact that it had outgrown its present
quarters; requesting for that body that if possible quarters
be provided in the Old Court House on the second floor.
Above matter referred to the Building Committee
The Rural Traveling Library reported by its Librarian, Mr
Bacon and the committee composed of Mr Snyder, Mr
Mitchell, Mr Lockwood and Mr. Bliss
The above report as submitted received and placed on file
with the appropriation asked for referred to the Committee
on Education.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
156
PROCEEDINGS OF THE BOARD OF SUPERVISORS
sum of $1,800. from the Current Revenues Fund to the ac-
count of "Courts—Supreme ," and the County Treasurer is
hereby directed to effect such transfer.
Seconded by Mr. Watrous
Ayes -9. Noesl. Carried.
Reports of Bertram K. Crispell, Augustus Middaugh, P.
Alfred Munch, and Charles Thomas, Justices of the Peace, of
the Town of Caroline were received and filed.
Reports of Clayton Purdy, A G Updike, Thomas R. Brown
and Daniel Mitchell, Justices of the Peace, of the town of
Enfield were received and filed.
Report of J. B Sheeler, Justice of the Peace of the Town
of Groton was received and filed.
The Town Budget of the Town of Caroline was received
and referred to the Committee on Finance.
On motion, adjourned to Wednesday, December 6 at 10
A. M.
OF TOMPKINS COUNTY, NEW YORK 157
SEVENTH DAY
Wednesday, December 6, 1939
MORNING SESSION
Roll call. All members present, except Mr. Miller excused.
Minutes of December 5th, read and approved
1 Dr. Wm. L. Seil, Coroner of Tompkins County, submitted
1 his yearly report which was received and placed on file.
i
Joseph Weidmaier, Dog Warden of Tompkins County, sub-
mitted his annual report which was received and placed on
file.
Mr. Durfey, Chairman of the Committee on Town Officers
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
referred 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 :
158
PROCEEDINGS OF THE BOARD OF SUPERVISORS
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 6, 1939.
J. C. DURFEY,
E. R. SWEETLAND,
FRED 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. Stone Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That Mr. Fred Hart, State Auditor, now residing
in Ithaca, be requested to inspect the books and records, and
check the methods and form of accounting systems now in use
in the several county offices in the courthouse, and ascertain
whether the same are in accordance with approved accounting
methods, and report upon the same to this board with his
recommendations.
Seconded by Mr. Scofield. Carried.
Grand Jury Lists for the towns of Enfield and Lansing were
received and referred to the Committee on Courts, Correction
and Legislation.
On motion, adjourned to 2 P. M.
OF TOMPKINS COUNTY, NEW YORK 159
AFTERNOON SESSION
Roll call All members present, except Mr. Neill and Mr.
Miller excused.
Report of the County Laboratory was given by Dr. Sutton,
Chairman of the Board of Managers and the Director, Dr.
Henry W. Ferris
Dr. Sutton complimented upon the good work done by the
laboratory and called attention particularly to the fact that
Dr. Ferris was asking for less money for 1940 than that ap-
propriated in 1939.
Mr. Scofield offered the following resolution and moved its
adoption :
WHEREAS -R Milton Jennings of the Town of Lansing has
offered the sum of $135 64 for the county's tax lien upon cer-
tain real property in said town formerly assessed to Parmelia
Jennings and bounded N. by Snyder, E by Vandemark, S.
by Brown and W. by Highway; which parcel was struck down
to the county at tax sale in December, 1937, and has not been
redeemed ; and whereas the said sum is equivalent to all arrears
of taxes and penalties against said premises ;
Be It Resolved, pursuant to §151 of the Tax Law, that the
county treasurer be and she hereby is authorized, in the name
of the board of supervisors, to sell and convey the said lands
under her hand and seal by quitclaim deed to the said R. Milton
Jennings upon payment of the said sum of $135 64.
Seconded by Mr Osborn. Carried
Report of Henry Williams, Justice of the Peace, of the Town
of Ulysses, was received and filed
The report of the County Judge of monies received by him
for pistol permits, was received and referred to the Committee
on County Officers Accounts.
On motion, adjourned to Thursday, December 7, at 10 A. M.
160 PROCEEDINGS OF THE BOARD OF SUPERVISORS
EIGHTH DAY
Thursday, December 7, 1939
MORNING SESSION
Roll call. All members present, except Mr. Miller and Mr.
Moore excused 1
Mr. Harry Morse and Dr. R. A McKinney reported on
Bovine Tuberculosis.
Forest Payne, Chairman of the committee gave the financial
report.
John J Sinsabaugh, County Sealer of Weights and Meas-
ures, submitted his report which was placed on file ; together
with a request that his son, Howard J Sinsabaugh, be ap-
pointed his deputy
Mr. Payne, Chairman of the Committee on Courts, Correc-
tion and Legislation, submitted the following report relative
to the list of Grand Jurors for Tompkins County, for 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 Tomp-
kins County for the year 1940, believes such persons selected
are proper and qualified persons to serve as such Grand Jurors;
and recommend that such list of names as selected and filed
with the Clerk of this Board, with the occupation and post
office addresses of those therein named, be adopted as the true
Grand Jury List of Tompkins County, for the year 1940
Dated, December 7, 1939
FOREST J. PAYNE
C. C. SQUIER
J C DURFEY
Committee.
OF TOMPKINS COUNTY, NEW YORK 161
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 1940.
Seconded by Mr Scofield 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 1939
To the Board of Supervisors,
Tompkins County, N Y.
i
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 1939.
We recommend that the apportionment of Election Ex-
penses for the current year, as made by the Election Com-
missioners, 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
City of Ithaca
Town of Caroline
Town of Danby
Town of Dryden
Town of Enfield
Tow not Groton
Town of Ithaca
Town of Lansing
Town of Newfield
Town of Ulysses
$3,325.28
961.03
163 80
109 20
342 60
109 20
218 40
218.40
218.40
109 20
163.80
$5,939 31
162 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Total for County
Total for City
Total for Towns
Dated, December 7, 1939.
$3,325 28
961 03
1,653 00
$5,939.31
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, relative to the report of the Commissioners
of Election pertaining to the election expenses for the year
1939, be accepted and that the amounts therein 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 Mr. Payne Carried.
On motion adjourned to 2 P. M
AFTERNOON SESSION
Roll call All members present, except Mr. Miller
Mr. Squier offered the following resolution and moved its
adoption :
Resolved—That the Chairman be authorized and directed
to execute on behalf of the county a claim against the American
Surety Company of New York for losses in the amount of
$1677.08 resulting from the defaults of Fred A. Williams
while employed as Commissioner of Public Welfare from
October 23, 1933 to May 17, 1939; and to forward the said
claim to the said American Surety Company.
Seconded by Mr. Moore. Carried.
OF TOMPKINS COUNTY, NEW YORK 163
Mr. Squier offered the following resolution and moved its
adoption :
Resolved—That the amount of the County Clerk's under-
taking for the term commencing Jan. 1, 1940 be fixed at
$15,000.
Be It Further Resolved that the undertaking of the County
Clerk in the amount of $15,000 executed by Howard L.
O'Daniel as principal and the American Surety Company as
surety, being number B483629 -K be approved as to form, man-
ner of execution and sufficiency of the sureties.
•
Seconded by Mr. Osborn. Carried.
Mr. Squier offered the following resolution and moved its
adoption :
Resolved—That the amount of the County Treasurer's
undertaking for the term commencing Jan. 1, 1940 be fixed
at $200,000.
Be It Further Resolved that the undertaking of the County
Treasurer in the amount of $200,000 executed by Charlotte V.
Bush as principal and the American Surety Company as
surety, being number B 462156-K, be approved as to form,
manner of execution and sufficiency of the sureties.
Seconded by Mr. Osborn. Carried.
Reports of George 0. Sears, Fred E Dorn and Ernest L.
Sincebaugh, Justices of the Peace, of the town of Danby were
received and filed.
A list of Special Franchises of the town of Danby was re-
ceived and referred to the Committee on Town Officers Ac-
counts.
Town Budget of the town of Danby was received and re-
ferred to the Committee on Finance.
On motion, adjourned_to Tuesday, December 12, at 10 A. M.
164 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, December 11, 1939
Roll call. All members present.
Minutes of Eighth Day of Annual Session, December 7th,
read and approved.
Mrs. Baker, Chairman of the Board of Child Welfare, with
R C. VanMarter, Ex -officio member, ,appeared before the ,
board ; Mrs. Baker gave the report of the work of that board,
which report was placed on file and the appropriation asked
for referred to the Education Committee.
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer be and hereby is
authorized and directed to transfer from the contingent fund
$8 36 to the Coroner's Expense fund, and $75.00 to the County
Attorney's fund for Witness Fees and Expenses of Litigation.
Seconded by Mr. Neill Carried
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund.
Claimant
Nature of Expense Amount Allowed
W. B Strong—Assessors Bill—Lormor Claim
W. B. Strong—Assessors Bill—Bates Claim
Grant H. Halsey, Assessors Bill—Benson Claim
R. C Mandeville—Assessors Bill—Baker Claim
Fred Marshall—Assessors Bill—Myers Claim
Fred W. Payne—Assessors Bill—Albright Claim
$ 410
4 30
3.70
3 40
4.00
3 80
$23 30
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
OF TOMPKINS COUNTY, NEW YORK 165
A-1088 Dr. Henry W. Ferris, Dir. Tomp. Co. Lab.,
Petty Cash—Co. Lab. $ 38.06
1089 Tomp. Co. Memo. Hosp., Rent, etc.—Co.
Lab. 91 41
1090 Norton Printing Co , Off. Supplies—Co. Lab. 46.90
1091 VanNatta Office Equip. Co , Off. Supplies—
Co. Lab 1.90
1092 Atwaters, Vegetables—Co. Lab. 5.20
1093 Kline's Pharmacy, Supplies—Co. Lab. 6.80
1094 Paul Rockwell, Pellets—Co. Lab. 8.20
1095 Fred D. Easterbrooks, Swab tubes—Co. Lab. 10 24
1096 E. R Squibb & Sons, Blood serum—Co. Lab 12.15
1097 C. V. Mosby Co , Mycology—Co Lab. 10.00
1098 Lederle Laboratories, Inc., Serum—Co. Lab. 1 20
1099 Research Supply Corp., Rabbits—Co. Lab. 12.00
1100 Research Supply Corp., Mice & Rabbits—Co.
Lab. 13.00
1101 William S Scott, Jr , Bond premium—Co.
Lab. 10 00
1102 William S Scott, Jr., Fire insurance—Co.
Lab. 15.63
1103 Will Corporation, Supplies—Co. Lab. 32.45
1104 Will Corporation, Supplies—Co. Lab. 8 50
1105 Will Corporation, Supplies—Co. Lab. 13.98
1106 Will Corporation, Supplies—Co. Lab. 52 00
1107 Dr Wm. L. Sell, Clinician's Salary—Pub.
Health 40.00
1108 Marion May, Nurse's mileage—Pub. Health 54.00
1109 Mary Clelland, Nurse's mileage—Pub. Health 54.00
1110 T. G. Miller's Sons Paper Co., Off. Supplies
—Pub Health 4.07
1111 VanNatta Office Equip. Co., Off. Supplies—
Pub. Health 1 50
1112 Dept. of Health, City of N. Y., Clinic Supplies
—Pub. Health 1 62
1113 Westwood Pharmacal Co., Supplies—Pub.
Health 70 84
1114 William Bacon, Postage—Rur. Tray. Libr. 10 00
1115 William Bacon, Postage—Rur. Trav Libr. 10.00
1116 VanNatta Office Equip. Co , Off Supplies—
Rur. Trav Libr. 13 40
1117 Tomp. Co. Highway Dept., Gas & Oil—Rur.
Tray. Libr. 10.21
1118 Corner Bookstores, Inc., Book—Rur. Tray.
Libr 0 75
166 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1119 Back Number Magazine Shop, Books—Rur.
Tray. Libr. 6.75
1120 F J. Barnard & Co. Inc., Bookbinding—Rur.
Tray. Libr. 17.86
1121 General Bookbinding Co , Bookbinding—
Rur. Tray. Libr. 10.99
1122 General Bookbinding Co , Bookbinding—Rur.
Tray. Libr. 37.81
1123 to A-1136 inclusive, Board of Canvass Bills
not audited.
1137 Harrison Adams, Vegetables—Jail Supplies 29.03
1138 Atlantic & Pacific Tea Co., Groceries—Jail
Supplies 29.15
1139 Nu Alba Bakery, Inc., Bread—Jail Supplies 25.34
1140 J. C. Stowell Co., Groceries—Jail Supplies 5.10
1141 W. J. Payne & Sons, Milk—Jail Supplies 3.90
1142 Reconstruction Home, Inc., Care—Evelyn
Freese—P.H.C. 90.00
1143 Howard S. Washburn, Mileage & Labor—
Bovine T. B. 93.85
1144 McKinney Agency, Inc., Bond Premium—
Prob. Off. & Clerk of Children's Court 10.00
1145 Fred A. Rogalsky, Fire Insurance—Old T.B.
Hosp. 19.00
1146 Trumansburg Home Telephone Co., Tele-
serv.—Old. T.B. Hosp. 4.25
1147 Hermann M. Biggs Memo. Hosp., Care of
Co. Patients—T.B. Hosp. 1,858.00
1148 Hermann M. Biggs Memo. Hosp., Care of
Albany Co patients—T.B. Hosp. 1,197.50
1149 Tompkins Co Rural News, Tax Sale Adv.—
Redemp & Tax Sale Adv. , 689.92
1150 Ithaca Journal, Tax Sales Adv.—Redemp.
& Tax Sale Adv. 921.12
1151 Charlotte V Bush, Postage—Co. Treas. 9.15
1152 T. G. Miller's Sons Paper Co., Off. Supplies
—Co. Treas. 6.53
1153 VanNatta Office Equip. Co. Inc., Off. Sup-
plies—Co. Treas. 1.75
1154 VanNatta Office Equip. Co. Inc., Off. Sup-
plies—Co Treas. 1.55
1155 VanNatta Office Equip. Co., Inc., Off. Sup-
plies—Co. Treas. 1.85
1156 Ithaca Monumental Works, Headstone—
Kilmer—Soldier 50.00
OF TOMPKINS COUNTY, NEW YORK 167
1157 N. Y. State Elec. & Gas Corp , Gas & Elec.—
Co. Bldgs.
1158 City of Ithaca, Water—Co. Bldgs
1159 James Lynch Coal Co. Inc , Coal—Co. Bldgs.
1160 New York Telephone Co., Telephone—Co.
Bldgs.
1161 Jamieson -McKinney Co Inc , Supplies—Co
Bldgs.
1162 Jamieson -McKinney Co Inc , Packing—Co.
Bldgs
1163 T. G Miller's Sons Paper Co , Towels—Co.
Bldgs
1164 Tisdel's Repair Shop, Keys and repairs—Co.
Bldgs.
1165 Walter L. Knettles, Mileage & Expenses—
Co. Serv. Off.
1166 T. G. Miller's Sons Paper Co , Off Supplies—
Co. Serv. Off.
1167 Dr Wm L. Sell, Mileage & Expenses—
Coroner
1168 John J. Sinsabaugh, Mileage & Expenses—
Co. Sealer
1169 W. 0. Smiley, Postage—Supr.
1170 T. G. Miller's Sons Paper Co., Off. Suppl.—
Supr
1171 Della M. Gillespie, Postage—Co Judge
1172 T. G. Miller's Sons Paper Co., Off. Suppl.—
Co Judge
1173 Tompkins Co. Rural News, Adv. Elec. Notice
—Elec. Exp.
1174 Ithaca Journal, Adv. Elec Notice—Elec. Exp.
1175 Harold Jansen, Mileage & Expenses—Elec.
Exp.
1176 Kathryn B. Durfey, Clerical Work—Comm.
of Elec
1177 Clara A Rogers, Clerical Work—Comm of
Elec.
1178 H. L. O'Daniels, Postage—Co. Clerk
1179 T. G Miller's Sons Paper Co., Off Suppl —
Co. Clerk
1180 The Atkinson Press, Off. Suppl.—Co. Clerk
1181 Co -Op G.L F. Exchange, Inc , Off. Suppl —
Co. Clerk
1182 Hall & McChesney, Inc , Deed books—Co.
Clerk
1183 Elizabeth J Locke, Typing—Co. Clerk
250.63
60.14
247.50
284.15
51.08
0.75
20.09
1.50
43.25
4.95
133.36
105.70
2.71
9.41
5.00
8.77
20.00
55.25
10.45
12.50
12.50
22.04
0.98
82 00
3.15
70 00
62.00
168 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1184 H. Gardner O'Daniel, Indexing Old Records
—Co. Clerk
1185 H. L. O'Daniel, Postage—Mot Veh Clk
1186_ Ernest Alo, Checking Plates—Mot Veh Clk.
1187 Dr. H H. Crum, Services—Jail Physician
1188 Ithaca Journal, Notice Crim Term—Supreme
Ct
1189 VanNatta Office Equip Co., Off Suppl —
Sup. Ct Judge
1190 VanNatta Office Equip Co., Off Suppl.—
Sup. Ct Judge
1191 Robert A Hutchinson, Postage—Children's
Court
1192 T G Miller's Sons Paper Co , Off Supplies—
Children's Court
1193 T. G. Miller's Sons Paper Co., Off Supplies—
Children's Court
1194 Arthur G Adams, Mileage & Exp —Dist
Atty.
1195 Arthur G. Adams, Auto expense—Dist Atty
1196 T G Miller's Sons Paper Co., Off Suppl —
Dist Atty
1197 Harrison Adams, Mileage—Sheriff
1198 Harrison Adams, Expenses—Sheriff
1199 A J Laux & Co , Off Suppl —Sheriff
1200 T G Miller's Sons Paper Co., Off Suppl —
Sheriff
1201 Charles H Newman, Stenographic Wk —Co
Atty
1202 Charles H Newman, Expenses—Co Atty
1203 The Reporter Co , Brief—Morse Chain Case
—Co Atty.
1204 The Reporter Co , Brief—Morse Chain Case
—Co Atty
1205 The Reporter Co., Copies of Case—Morse
Chain Case—Co. Atty.
1206 James F Francis, Labor & Expenses—Co
Lab
1207 Fred C Evans, Expenses—Supr
1208 Trumansburg Home Telephone Co , Tele-
phone sery —Old T B Hosp.
1209 Steenberg Feed Mills, Inc , Coal—Old T.B
Hosp
1210 W D Carpenter Co Inc , Cres-tone—Bovine
T B
25 00
12 81
34 50
4 00
20 28
5 00
1 88
6 00
2 50
1 71
64 34
2016
1 47
84 52
5 35
8 13
0 59
43 05
25 36
42.17
11.40
27 80
6.50
1 50
3.25
221.78
53 35
$8,094 67
OF TOMPKINS COUNTY, NEW YORK 169
4
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $8,094.67, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, 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 pur-
poses 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.
Seconded by Mr Miller
Ayes -14 Noes—O. Carried.
On motion, adjourned.
170 PROCEEDINGS OF THE BOARD OF SUPERVISORS
NINTH DAY
Tuesday, December 12, 1939
Roll call. All members present, except Mr. Neill, excused
• Minutes of Monthly Meeting, December 11th, read and
approved.
Two representatives of the Cornell City Library Associa-
tion appeared before the Board with a request that the Rural
Traveling Library Committee meet with a committee of their
library to consider consolidation of the two activities. Also
a request that the county appropriation to the Cornell Library
Association be the same as last year
Moved by Mr Watrous, that the county officers and repre-
sentatives to be appointed by this Board be made a matter
of special business for Monday, December 18th at 10 A M
Seconded by Mr. Stone Carried.
Mr. Squier offered the following resolution and moved its
adoption :
Resolved,—That the bonds of the several county officials be
fixed as follows :
Commissioner of Public Welfare $25,000
District Attorney 500
Sheriff 1,500
County Superintendent of Highways 10,000
Sealer of Weights and Measures 500
Probation Officer and Clerk of
Children's Court 2,000
Motor Vehicle Clerk 10,000
•
Seconded by Mr Moore. Carried.
The Clerk read the annual report of the Sheriff which was
received and placed on file.
OF TOMPKINS COUNTY, NEW YORK 171
Town Budgets of the Towns of Danby and Groton, were re-
ceived and referred to the Committee on Finance
Reports of Arthur G. Bennett, of the town of Danby ; Fred
A. Beardsley, of the town; of Ulysses ; Ralph E Davis, of the
town of Ithaca and Miles G. Tarbell, of the town of Groton,
Justices of the Peace of those respective towns, were received
and filed.
Report of Wm. H. Hornbrook, Justice of the Peace, of the
town of Ithaca, was received and filed.
On motion, adjourned to Wednesday, December 13, at 10
A. M.
172
PROCEEDINGS OF THE BOARD OF SUPERVISORS
TENTH DAY.
Wednesday, December 13, 1939
MORNING SESSION
Roll call. All members present, except Messrs Miller and
Stone, and Mr. Neill excused
Minutes of Ninth Day, December 12th, read and approved
Walter L. Knettles, Veteran's Bureau Officer, submitted his
annual report.
On motion, adjourned to 2 P. M.
AFTERNOON SESSION
Roll call. All members present, except Messrs Neill and
Payne excused.
Dr. Norman S Moore, Dr Fear, Dr. Ferris, Miss Van Cleef
and Miss Donnelly appeared before the board as representing
the Public Health Committee.
Miss Donnelly read the county nurses annual report.
Dr. Moore submitted the financial report.
Dr. Fear spoke generally with reference to public health
work
Said report was received and placed on file and the request
for appropriations referred to the Public Health Committee.
Report of Charles A. Lueder, Justice of the Peace, of the
town of Ulysses, was received and filed.
On motion, adjourned to Friday, December 15, at 10 A. M.
OF TOMPKINS COUNTY, NEW YORK 173
ELEVENTH DAY
Friday, December 15, 1939
MORNING SESSION
Roll call. All members present, except Mr. Neill excused.
Minutes of Tenth Day, December 13th, read and approved
Louis Sullivan, Treasurer of the Tompkins County Agricul-
tural and Horticultural Society, appeared before the board and
submitted a report of that organization and asked an appro-
priation of $1,000.
Appropriation referred to the Education Committee
Mr. Evans offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated to the
Veteran's Service Office, the sum of $2,800 for the year 1940,
and be it further
Resolved—That the present incumbent officer's salary shall
be $1,800, assistant $600 and other expenses including mile-
age $400 ; 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 Supervisors 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.
Ayes -13. Noes -0 Carried
Mr. Osborn offered the following resolution and moved its
adoption :
Resolved—That the resolution of this board adopted Novem-
174
PROCEEDINGS OF THE BOARD OF SUPERVISORS
ber 29th accepting the regular report of the Committee on
Equalization on the Footing of the Assessment Rolls be and
the same hereby is rescinded.
Seconded by Mr. Scofield. Carried.
•
Mr. Osborn offered the following resolution and moved its
adoption :
Resolved—That the Regular Report of the Committee on
Footing of the Assessment Rolls be and the same hereby is cor-
rected 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 1939.
Seconded by Mr Miller. Carried.
Mr. Osborn moved that the Supplemental Report of the
Committee on Footing of the Assessment Rolls presented
November 29th 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 :
Resolved—That the supplemental report of the Committee
on 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 districts of the county, for the year 1939.
Seconded by Mr. Squier Carried.
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 1939, which under the
rules were laid on the table for one day.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—Upon the recommendation of County Clerk,
Howard L O'Daniel, and pursuant to authority given this
board by Chapter 298 of the Laws of 1909 as amended by
OF TOMPKINS COUNTY, NEW YORK 175
Chapter 143 of the Laws of 1939, the fee to be charged by the
County Clerk for searching and certifying the title to and in-
cumbrances upon real property, for each year for which the
search is made, for each name and each kind of conveyance or
lien is hereby fixed at two cents, and the fee to be charged by
said Clerk for each instrument necessarily set up is hereby
fixed at ten cents.
Seconded by Mr Moore. Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
Resolved—That the following banks located in Tompkins
County be and they hereby are designated, pursuant to Sec-
tion 144 of the County Law as amended for the deposit of
moneys received by the County Treasurer, for the term com-
mencing January 1, 1940 and expiring December 31, 1942 ; and
that the maximum amounts which may be kept on deposit in
each of said banks at any one time in the name of the County
Treasurer shall be the amounts set after the names of such
banks respectively, as follows :
First National Bank of Dryden
First National Bank of Groton
First National Bank of Ithaca
Tompkins County Trust Company
$ 20,000 00
20,000.00
250,000.00
250,000 00
Provided, nevertheless, that any check or checks received by
the County Treasurer for school moneys may be deposited
in any one of the two Ithaca banks in addition to the maximum
above specified, in which case the balance in the bank where
such deposit is made shall be reduced to the specified maximum
within ten days after the making of such deposit.
And Be It Further Resolved—That the banks above named
shall furnish an undertaking or collateral as required by Sec-
tion 145 of the County Law, before receiving any such deposit.
Seconded by Mr. Scofield. Carried.
On motion, adjourned to 2 P. M
176 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call All members present, except Mr. Neill excused.
Mr. Stone 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 in 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
provided in said law, therefore be it
Resolved—That this Board designate January 25, 1940, 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, 1940, and, commanding said collector to
pay over on or before the first day of May, 1940, if he be a
collector of a city, or a division thereof, all moneys so collected
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
Seconded by Mr. Payne Carried
Mr. Stevenson, Chairman of the Education Committee, sub-
mitted the following report relative to the various organiza-
tions referred to said committee.
OF TOMPKINS COUNTY, NEW YORK 177
"To the Board of Supervisors,
Tompkins County, N. Y.
Gentlemen :
Your Committee on Education to which has been re-
ferred the requests of various organizations, associations,
boards, and committees for appropriations for the year
1940, reports that it has carefully examined these re-
quests and recommends the adoption of the following
resolutions :
Resolved—That there be and hereby, is appropriated to
the Tompkins County Farm and Home Bureau and 4-H
Club Association for the support and maintenance in
1940 of
Agricultural Work
Home Economics Work
4-H Club Work
$2,500 00
2,500 00
3,750 00
and the County Treasurer is directed to pay the amounts
so appropriated to the treasurer of the Tompkins County
Farm and Home Bureau and 4-H Club Association in
four quarterly payments on the 15th days of February,
May, August and November, and
Resolved—That there be and hereby is appropriated for
the support and maintenance of the Tompkins County
Rural Traveling Library System in the year 1940, the
sum of $4,360 00 "
Moved by Mr. Stevenson, that the report be accepted and
the resolution adopted
Seconded by Mr Moore
Mr Scofield asked for a division of the question This being
granted a roll call was ordered on the appropriation of $2500
to the Farm Bureau, which resulted as follows •
Ayes -13 Noes -0 Carried
Roll call on appropriation for Home Bureau of $2500, re-
sulted as follows :
178
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Ayes—Messrs. Snow, Moore, Sweetland, Stevenson, Wat-
rous, Miller, Scofield, Payne, Stone, Durfey, Osborn and
Squier-12
Noes—Mr Evans Carried
Roll call on the appropriation
sulted as follows :
Ayes—Messrs Snow, Moore,
Payne and Osborn -7.
of $3750 for the 4-11 Club re -
Sweetland, Stevenson, Miller,
Noes—Messrs. Watrous, Scofield, Stone, Durfey, Evans
and Squier-6.
Resolution lost.
Roll call on the appropriation of $4360 for the Rural Travel-
ing Library resulted as follows :
Ayes—Messrs Snow, Moore, Stevenson, Miller, Payne,
Stone, and Osborn -7.
Noes—Messrs Sweetland, Watrous, Scofield, Durfey, Evans
and Squier-6.
Resolution lost.
Mr. Squier offered the following resolution and moved its
adoption :
Resolved—That the original appropriation be amended to
read as follows :
Farm Bureau $2500.00
Home Bureau 2500 00
4-11 Club 3400.00
Rural Traveling Library 4250.00
the above being the same appropriations as made last year.
Seconded by Mr Scofield.
Roll call on appropriation of $3400 to the 4-H Club, re-
sulted as follows :
OF TOMPKINS COUNTY, NEW YORK 179
Ayes—Messrs. Snow, Sweetland, Watrous, Scofield, Stone,
Durfey, Osborn and Squier-8.
Noes—Messrs. Moore, Stevenson, Miller, Payne and Evans
—5.
Resolution carried.
Roll call on appropriation of $4250 to the Rural Traveling
Library resulted as follows :
Ayes—Messrs. Snow, Sweetland, Stevenson, Watrous, Miller,
Scofield, Payne, Stone, Osborn and Squier-11.
Noes—Messrs Moore 'and Evans -2.
Resolution carried.
Original as amended passed 11 to 2.
Mr. Watrous offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $10,000 for securing rights of way for highways in
Tompkins County for the year 1940.
Seconded by Mr. Payne.
Ayes -13. Noes -0. Carried.
Mr. Stevenson, Chairman of the Committee on Reforesta-
tion, submitted the ,following report, relative to the receipts
and disbursements of that committee for the year 1939.
Appropriation $150.00
Transfer from Contingent Fund 10 00
Expended
$160.00
155.68
Balance $4 32
The county received from the State 10,000, three year old
180 PROCEEDINGS OF THE BOARD OF SUPERVISORS
red pine trees which were planted on county land in Newfield.
Because of the dry weather this past season we do not expect
too much of those trees planted last year but we have a fine
growth of those which were planted before.
HARVEY STEVENSON,
E. R. SWEETLAND,
F. J. PAYNE,
Committee.
Mr. Stevenson 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 Reforestation
Committee, the sum of $250.00 for use in the year 1940
Seconded by Mr. Stone.
Ayes -13. Noes -0. Carried
A list of Town Audits of the Town of Ithaca was received
and filed.
Lists of Special Franchises of the towns of Dryden, Lansing
and Newfield were received and referred to the Committee on
Town Officers Accounts.
Reports of A A Baker, C. Harry Spaulding, Martin G. Beck
and Orrie S. Cornelius, Justices of the Peace, of the Town of
Dryden ; Arthur Decker, Jesse Tompkins, Floyd W. Beach and
Ladislav Mazourek, Justices of the Peace, of the town of New-
field, were received and filed.
On motion, adjourned to Monday, December 18 at 10 A M.
OF TOMPKINS COUNTY, NEW YORK 181
TWELFTH DAY
Monday, December 18, 1939
MORNING SESSION
Roll call. All members present, except Messrs. Payne and
Neill excused.
Minutes of Eleventh Day, December 15, read and approved
with corrections.
County Attorney, Charles H. Newman, submitted his report
of work done for the year ending December 1, 1939 ; report
received and filed.
District Attorney, Arthur G. Adams, appeared before the
board and submitted his report for 1939, together with a
resume of period covering the last twenty-four years
On motion, adjourned to 2 P M.
AFTERNOON SESSION
Roll call. All members present, except Mr. Payne and Neill
excused.
Mr. Osborn moved that Reports Nos. 1 and 2 of the Equali-
zation Committee for apportionment of General and Highway
Tax Levy for the year 1939 be taken from the table and passed
at this time.
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-
zation, 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-
182
PROCEEDINGS OF THE' BOARD OF SUPERVISORS
termined as therein set forth, as the basis of the apportionment
for such General Tax Levy for the year 1939.
Seconded by Mr Evans.
Ayes—Messrs. Snow, Moore, Sweetland, Stevenson, Miller,
Scofield, Stone, Durfey, Evans, Osborn and Squier-11.
Noes—Mr. Watrous-1
Resolution carried
OF TOMPKINS COUNTY, NEW YORK 183
REPORT NO. 1 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF GENERAL TAX LEVY FOR
THE YEAR 1939
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 the 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 aggre-
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
Totals - -_ -
$ 924,838
- 1,067,725
3,525,068
662,468
,3,475,925
36,929,525
7,210,849
• 3,290,726
$ 31,776
43,806
142,541
36 617
94,978
881,038
247,302
88,704
1,192 809 47,824
2,820,357 104,832 2,925,189
.......... $61,100,290 $1,719,418 $62,819,708 $68,090,450
$ 956,614
1,111,531
3,667,609
699,085
3,570,903
37,810,563
7,458,151
3,379,430
1,240,633
$ 996,473
1,134,215
3,781,040
720,706
3,643.779
42,483,779
7,533,486
3,483,949
1,265,952
3,047,071
184 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Towns
72
vm
o�
g 0
g
�
73
Equalized Value
'
aw0
O
(0
Ek
;,
va
v¢
m°—Ix
oa Ow
Caroline _.
Danby .
Dryden —
Enfield .. _ ....
Groton _.. _ ...... _
Ithaca, City
Ithaca, Town
Lansing
Newfield ... .........
Ulysses _------_- _--
96% $ 919,338
98% 1,046,418
97% 3,488,357
97% 664,918
98% 3,361,722
89% 39,195,197
99% 6,950,334
97% 3,214,264
98% 1,167,957
96% 2,811,203
$ 1,384,634
$ 37,276
65,113
179,252
34,167
209,181
507,817
165,166
72,676
113,986
$ 919,338
1,046,418
3,488,357
664,918
3,361,722
39,195,197
6,950,334
3,214,264
1,167,957
2,811,203
Totals .. —....I 1$62,819,7081$ 1,384,6341$1,384,6341$62,819,708
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 .922592053 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 15, 1939.
R. C. OSBORN, Chairman L P. STONE,
C. C. SQUIER, LAMONT C. SNOW,
C H. SCOFIELD, ERIE J. MILLER,
Committee.
OF TOMPKINS COUNTY, NEW YORK
185
REPORT NO. 2 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF HIGHWAY TAX LEVY FOR
THE YEAR 1939
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 .922633392.
Towns
Special Franchise
True Value
Caroline - - $ 928,445
Danby _ _ . ____ 1,084,500
Dryden - - --- - - -------- - --- - - -- 3,554,541
Enfield _____ __ _ _-------_--- 666,268
Groton -- - - --- - - _ - - -- - --- 3,496,523
Ithaca, City _.._ _. _ ... ___-------______ 37,059,325
Ithaca, Town - - - -- -- 7,246,000
Lansing .. ... .... .... .. _ __ -- -- 3,302,676
Newfield .._ __ _ ___-- 1,197,109
Ulysses ___ _. ___ ____ 2,830,494
$ 31,776
43,806
142,541
36,617
94,978
881,038
247,302
88,704
47,824
104,832
$ 960,221
1,128,306
3,697,082
702,885
3,591,501
37,940,363
7,493,302
3,391,380
1,244,933
2,935,326
$ 1,000,230
1,151,333
3,811,425
724,624
3,664,797
42,629,621
7,568,992
3,496,268
1,270,340
3,057,631
Totals 1$61,365,881 $ 1,719,418 $63,085,299 $68,375,261
186 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Towns
Equalized Value
Pensions Exempt
Caroline ......... 96% $ 922,846
Danby 98% 1,062,258
Dryden ......... 97% 3,516,548
Enfield 97% 668,562
Groton ........ 98% 3,381,264
Ithaca, City .... 89% 39,331,512
Ithaca, Town .. 99% 6,983,405
Lansing _ .... 97% 3,225,774
Newfield 98% 1,172,058
Ulysses 96% 2,821,072
$1,391,149
$ 37,375 $ 3,607 $ 922,846
66,048 16,775 1,062,258
180,534 29,473 3,516,548
34,323 3,800 668,562
210,237 20,598 3,381,264
129,800 39,331,512
509,897 35,151 6,983,405
165,606 11,950 3,225,774
72,875 4,300 1,172,058
114,254 10,137 2,821,072
Totals
$63,085,299 $1,391,149 $1,391,149 $ 265,591 $63,085,299
Average per cent 922633392.
Dated, December 15, 1939
R. C. OSBORN, Chairman
C H SCOFIELD,
L P. STONE,
LAMONT C SNOW,
C. C. SQUIER,
ERIE J. MILLER,
Committee.
OF TOMPKINS COUNTY, NEW YORK 187
Mr. Osborn offered the following resolution and moved its
adoption :
Resolved—That Report No. 2, of the Committee on Equal-
ization, 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 equalized and deter-
mined as therein set forth as the basis of the apportionment
of Highway Taxes for the year 1939.
Seconded by Mr. Squier.
Ayes—Messrs. Snow, Moore, Sweetland, Stevenson, Miller,
Scofield, Stone, Durfey, Evans, Osborn and Squier-11.
Noes—Mr. Watrous-1.
Resolution 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 Evans placed in nomination the name of Mrs Buck-
ingham as stenographer to succeed herself for the year 1940
and moved that as a mark of appreciation for past services the
Board signify by a rising vote.
Seconded by Mr. Squier Carried
Mr. Moore placed in nomination the name of L. H. Daniels,
as representative of the Board of Supervisors on the Farm,
Home and Junior Project Board, for the year 1940.
Mr. Daniel's nomination was seconded by Mr. Osborn.
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. Miller placed in nomination the names of Fred Mar-
shall, Albert G. Stone and Harry Morse, as members of the
Committee on Bovine Tuberculosis, for the year 1940.
188 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr. Watrous.
There being no further nominations, the Chairman de-
clared nominations closed and called for a vote; the result be-
ing unanimous the Chairman declared Fred Marshall, Albert
G. Stone and Harry Morse, as members of the Committee on
Bovine Tuberculosis, for the year 1940.
Mr. Miller placed in nomination the name of Dr. Dean F.
Smiley, to succeed himself, as a member of the Board of Man-
agers of the Tompkins County Laboratory, for a term of five
years.
Seconded by Mr. Osborn.
Mr. Scofield placed in nomination the name of Dr. Philip
Rossiter, as a member of the Tompkins County Laboratory, for
a term of five years.
Seconded by Mr Watrous.
There being two candidates, the Chairman appointed
Messrs. Durfey and Moore, as tellers.
The ballot resulted as follows : Whole number of votes cast\
were 12 of which
Dr Dean F. Smiley received 2
Dr Philip Rossiter received 10
Whereupon the Chair declared Dr. Philip Rossiter duly elected
as a member of the Board of Managers of the Tompkins
County Laboratory, for a term of five years.
Mr. Stone placed in nomination the name of Mrs. Eugene
Baker as a member of the Board of Managers of the Tompkins
County Tuberculosis Hospital.
Seconded by Mr. Durfey
There being no further nominations, the Chairman de-
clared nominations closed and called for a vote; the result
being unanimous, the Chairman declared Mrs. Baker as a
member of the Board of Managers of the Tompkins County
OF TOMPKINS COUNTY, NEW YORK 189
Tuberculosis Hospital, for a term of five years from January
1, 1940.
Mr. Watrous placed in nomination the name of Elmer L
Lockwood, as a member of the Rural Traveling Library Com-
mittee, for a term of three years.
Seconded by Mr. Evans.
There being no further nominations the Chairman de-
clared nominations closed and called for a vote, the result
being unanimous, the Chairman declared Elmer L Lockwood
as a member of the Rural Traveling Library Committee for
a term of three years, beginning January 1, 1940.
Mr. Stone placed in nomination the name of Dr Norman
S. Moore, to succeed himself, as a member of the Public Health
Committee for a term of four years.
Seconded by Mr. Osborn
There being no further nominations, the Chairman de-
clared Dr N S. Moore, as a member of the Public Health
Committee for a term of four years.
Moved by Mr. Miller, that L. P. Stone and L. H. Daniels,
be the two representatives from this Board on the Public
Health Committee for a term of one year from January 1,
1940.
Seconded by Mr. Evans.
There being no further nominations, the Chairman declared
nominations closed and called for a vote; the result being
unanimous, the Chairman declared Messrs. Stone and Daniels,
as representatives on the Public Health Committee
Mr. Miller offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is appropriated for
the maintenance of the Tompkins County Laboratory for the
year 1940, the sum of $6,500 00
Seconded by Mr. Squier.
190 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Ayes -12. Noes -0. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred from
the Contingent Fund the sum of $8.80 .to the account of "Dis-
trict Attorney—Photographs."
Seconded by Mr Osborn. Carried.
Mr. Stevenson 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 1940, and that the County Treasurer
be directed to pay said amount to the Treasurer of said As-
sociation in quarterly payments on the first days of January,
April, July and October, 1940
Seconded by Mr. Osborn
Ayes -12. Noes -0. Carried.
Mr. Watrous offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated the
sum of Three Hundred Dollars to each of the Village Libraries
in the following towns : Newfield, Ulysses, Dryden and Groton.
Seconded by Mr. Stone.
Discussion followed.
Moved by Mr. Watrous that this question be laid on the
table until tomorrow.
Seconded by Mr. Scofield. Carried.
Mr. Moore offered the following resolution and moved its
adoption :
OF TOMPKINS COUNTY, NEW YORK
191
Resolved—That there be and hereby is appropriated for
Jail Inmates and Supplies, the sum of $2,000 and for Sheriff's
office expense, the sum of $600 for the year 1940
Seconded by Mr Squier.
Ayes—Messrs Snow, Moore, Stevenson, Watrous, Miller,
Scofield, Stone, Durfey, Evans and Squier-10.
Noes—Messrs Sweetland and Osborn -2.
Resolution carried
Mr Scofield, Chairman 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 :
Your Committee has examined the report and made a com-
parison of the items fisted 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 report 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 18, 1939
C H. SCOFIELD,
F. C. EVANS,
E R SWEETLAND,
Committee.
192 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr Scofield, that the report be accepted
Seconded by Mr. Miller. Carried
A list of the Special Franchises of the town of Ulysses was
received and referred to the Committee on Town Officers
Accounts.
On motion, adjourned to Tuesday, December 19, at 10 A M
OF TOMPKINS COUNTY, NEW YORK 193
THIRTEENTH DAY
Tuesday, December 19, 1939
MORNING SESSION
Roll call. All members present, except Messrs. Neill and
Evans excused.
Minutes of Twelfth Day, December 18, read and approved
Mr. Scofield, Chairman of the Committee on County Officers
Accounts, submits the following report relative to the report
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 $31 00 was received from pistol permits
and the same has been paid to the County Treasurer.
That the amount of $378 00 received for certified copies of
records in the Surrogate's Office, has been paid to the County
Treasurer.
Your Committee believes that each report is a true and
correct statement of the financial transactions of the County
Judge's and Surrogate's Office and recommends that each
report be approved and accepted.
Dated, December 19, 1939.
C. 11. SCOFIELD,
E R SWEETLAND,
Committee.
194 PROCEEDINGS OF THE BOARD OF aiIPERVISORS
Moved by Mr. Scofield, that the report of the committee be
accepted and approved.
Seconded by Mr Watrous Carried
Mr. 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
1940 should be fixed as follows :
County Judge and Surrogate $ 5,000 00
Judge of Children's Court 1,500 00
Special County Judge and Surrogate 600 00
County Court and Surrogate's Stenographer 1,000 00
Surrogate's Clerk 1,800 00
Clerk of Children's Court 800.00
County Probation Officer - 1,200 00
Probation Officer's Stenographer 720.00
County Clerk 3,600 00
Deputy County Clerk 1,500 00
Assistant in County Clerk's Office :
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—Re-writing old records 960 00
Typist—Assistant on Abstracts (Part time) 720 00
Index Clerk—Old records (Part time and Ex-
tra typing) 600 00
Motor Vehicle Clerk 1,500.00
Assistant to Motor Vehicle Clerk 1,200.00
County Attorney 2,400 00
County Treasurer 2,800 00
Deputy County Treasurer 1,500 00
Clerk Hire for County Treasurer :
Tax Clerk 1,020.00
Assistant Clerk, Full time 720 00
Stenographer for Board of Supervisors 1,200 00
Clerk of the Board of Supervisors 1,800 00
District Attorney 2,400 00
District Attorney's Stenographer 600 00
OF TOMPKINS COUNTY, NEW YORK 195
Commissioner of Welfare 2,400 00
Coroner 700.00
Two Commissioners of Election at $1,100 each 2,200 00
Sealer of Weights and Measures 900 00
Superintendent of Highways 3,000 00
Sheriff 2,800 00
Undersheriff 1,500 00
Two Turnkeys & Deputy, $840 00; $840 00; $480.00 2,160 00
Jail Matron 300.00
Superintendent of County Court House and Jail 1,480.00
Fireman 1,260 00
Assistant Fireman and Watchman 1,200 00
Janitors in County Buildings (3) $1,160.00 each 3,480.00
Telephone Operator in County Court House 1,000 00
Janitor for County Clerk's Building 240 00
Total foi County Officers and Employees $67,760 00
Your Committee recommends that the salaries of the several
county officers and employees be fixed by this Board 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 service in connection with the duties
of that office.
That the County Sealer of Weights and Measures, be allowed
an amount, not to exceed the sum of $600 00 for expenses and
disbursements of his office; that the County Superintendent
of Highways be allowed an amount, not to exceed the sum of
$1,500.00, for expenses, that the Coroner be allowed an
amount not to exceed the sum of $125.00 for expenses; that
the Sheriff be allowed an amount not to exceed the sum of
$1,500 00 for expenses, while traveling by auto, while said
officials are engaged in the performance of their duties charge-
able to the county; that the District Attorney be allowed an
amount, not to exceed the sum of $600 00 for office expenses;
that the Supreme Court Judge be allowed $300.00 for postage
and incidental expenses ; that the Commissioners of Election
be allowed, an amount not to exceed the sum of $250 00 for
expenses; that the County Treasurer be allowed an amount
not to exceed $1,485 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 amount, not to exceed
$1,425 00 for postage and incidental expenses; that the Motor
Vehicle Office be allowed an amount, not to exceed $500.00 for
postage and incidental expenses , that the County Attorney
196 PROCEEDINGS OF THE BOARD OF SUPERVISORS
be allowed an amount not to exceed the sum of $500 00 for
necessary expenses in executing the duties of his office; that
Children's Court be allowed the expense of $150 00, and the
Probation Officer be allowed $250 00 for his expenses and mile-
age; that the County Judge and Surrogate be allowed an
amount not to exceed $100 00 for postage and stationery and
$550 00 for record books, forms, books for library and re-
binding; all claims for expenses and auto hire to be itemized
and audited by this Board, in the same manner as other county
claims are audited.
Dated, December 19, 1939.
ERIE J. MILLER,
DAVID A. MOORE,
Committee.
m
Moved by Mr. Miller, that the report be accepted and
adopted.
Ayes -12. Noes -0. Carried.
A list of Special Franchises for the town of Ithaca was re-
ceived and referred to the Committee on Town Officers Ac-
counts
On motion, adjourned to 2 P. M.
AFTERNOON SESSION
Roll call. All members present, except Messrs Neill and
Evans excused
Moved by Mr. Miller, that the salary report as adopted be
amended to read—"Assistants in County Clerk's Office—Typ-
ist—Assistant on Abstracts *Part time "
Seconded by Mr Stevenson.
Ayes -12. Noes -0. Carried.
Mr. Stone, Chairman of the Committee on Workmen's Com-
pensation Insurance, submitted the following report, relative
OF TOMPKINS COUNTY, NEW YORK 197
to the compensation paid, the expenses and the apportionment
thereof among the several towns of the county for the year
ending October 31, 1939.
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, 1939.
The total number of cases of participating municipalities
on which payments have been ordered and made to October
31, 1939, were 58 with payments as follows :
Compensation $ 1,806.57
Medical and Hospitalization 3,02135
Other expenses 105 50
State Assessments 97 64
$ 5,031.06
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 $ 52 93
Danby 60 25
Dryden 200 85
Enfield 38 28
Groton 193 55
Ithaca Town 400.15
Lansing 185 06
Newfield 67 25
Ulysses 161 85
County 3,616.74
Dryden Village 3618
Freeville Village 17 97 $ 5,031.06
Respectfully submitted this
19th day of December, 1939
L. P. STONE,
C. H SCOFIELD,
DAVID A. MOORE,
Committee.
198 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the report of the Committee on Workmen'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 $ 52.93
Danby 60 25
Dryden 200.85
Enfield 38 28
Groton 193 55
Ithaca Town 400 15
Lansing 185 06
Newfield 67.25
Ulysses 161 85
County 3,616 74
Dryden Village 36.18
Freeville Village 17 97 $ 5,03106
Seconded by Mr. Miller.
Ayes -12. Noes -0. Carried.
Mr. Moore offered the following resolution and moved its
adoption :
Resolved—That Joseph Weidmaier be and he hereby is ap-
pointed Dog Warden of Tompkins County for the year 1940
at a salary of $2,000 00.
Be It Futher Resolved—That the said salary shall be paid
by the County Treasurer in monthly installments out of the
dog license fund; and the County Treasurer is also authorized
and directed upon audit of bills by the board of supervisors to
pay out of the said dog license fund all necessary expenses in-
curred by the dog warden in the performance of his duties,
not exceeding $100.00 in the aggregate, including the cost of
OF TOMPKINS COUNTY, NEW YORK
199
telephone tolls, dog food, ammunition, and the occasional em-
ployment when reasonably necessary of an assistant or wit-
ness; but not including mileage or any other personal expenses.
Seconded by Mr Stone
Ayes -12 Noes -0 Carried
Mr. Moore offered the following resolution and moved its
adoption :
Resolved—That the bills of Joseph Weidmaier for $9.45 and
$5 95 for expenses incurred in the performance of his duties
as dog warden, and the bill of Herbert Curry of $12 00 for
assisting the dog warden on night quarantine be approved, and
the same are hereby audited by this board, and the County
Treasurer is authorized and directed to pay the same out of
the current dog license fund
Seconded by Mr. Miller.
Ayes -12. Noes -0. Carried.
Mr Durfey, Chairman of the Committee on Town Officers
Accounts, submitted the following report relative to the valu-
ation of the Special Franchises of Tompkins County for the
year, 1939:
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 reported by
the several Town Clerks of the respective towns of the county,
for the year 1939
SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1939
(Exclusive of the City of Ithaca)
Towns
and
Villages
v
0
0
.0
4
O 4
v
0
..0
0
0
4
s E
0
au at
o E
0
le
ov
• 0
;.0
c
m u
Caroline
Danby
Dryden
Dryden Village
Freeville
Enfield
Groton
Groton Village
Ithaca
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
$ 1$ 3,264 $
2,6191 9,506
3,007
3,465
2,744
24
412
$
2,716
2,813
3,822
$
3,686
4,128
$ 22,848
18,620
58,685
13,774
8,924
13,871
24,108
98
100,584
41,283
46,176
15,680
38,304
22,560
$ 5,280
25,186
35,211
194
970
22,310
42,532
11,270
89,496
12,474
42,528
29,400
24,960
1,920
$ 384
$ $
436
8,448
4,512
24
Totals $ 8,8281$ 3,2641$ 12,5371$ 4121$ 9,3511$ 7,814 $ 425,515 $ 343,7311$ 384 $ 13,396 $ 0 24
Dated, December 19, 1939 J C DURFEY
E R. SWEETLAND,
Committee.
oN
PROCEEDINGS OF THE BOARD OF SUPERVISORS
OF TOMPKINS COUNTY, NEW YORK
201
Moved by Mr Durfey, that the report of the committee be
accepted
Seconded by Mr Miller. Carried.
Mr. Stevenson offered the following resolution and moved
its adoption :
WHEREAS—This board has adopted Title 3 of Article 7-A
of the Tax Law for the foreclosure of tax liens, and whereas
this board deems it necessary to employ an investigator for a
temporary period to make a survey of the lands heretofore
purchased by the county at tax sales ;
Resolved—That the new board at its regular meeting in
January employ such an investigator for a period not exceed-
ing three months ;
And Be It Further Resolved—That there be and hereby is
appropriated the sum of five hundred dollars to defray the
expense of the employment of such investigator, and all neces-
sary expenses which may be incurred in connection with the
foreclosure of tax liens in the year 1940
Seconded by Mr Stone
Ayes—Messrs Snow, Moore, Sweetland, Stevenson,
Watrous, Miller, Scofield, Payne, Stone, Durfey, and Squier-
11
Noes—Mr Osborn -1
Resolution carried.
Mr. Watrous, Chairman of the Purchasing Committee, sub-
mitted the following report for the year ending October 31,
1939:
Appropriated Balance
Heat and Light—County (City
Buildings) $3,000.00
Heat County Home 1,500 00
4,500.00
202 PROCEEDINGS OF THE BOARD OF SUPERVISORS
DISBURSEMENTS for 1939 4,145 35 $354 65
Telephone 3,500 00
DISBURSEMENTS for 1939 3,398.57 101.43
Water
DISBURSEMENTS for 1939
TOTAL BALANCES
Respectfully submitted
December 19, 1939
250 00
243 55 6.45
D. J WATROUS,
C C SQUIER,
Committee
$462 53
' Mr Watrous 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 $9,000 00
for the following purposes, for the year 1940.
For fuel and light in the county buildings, in
the City of Ithaca
For fuel at County Home
For Telephone services
For water
Seconded by Mr Stevenson
Ayes -12 Noes -0 Carried
0
$3,700.00
1,500 00
3,500.00
300.00
$9,000.00
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 1940,
under the provisions of Section 111 of the Highway Law, said
sum of $28,110 to be duplicated by a like amount by the State
OF TOMPKINS COUNTY, NEW YORK 203
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-
cate the sum of $28,110 that the moneys herein appropriated
be, and the same hereby are appropriated to the County Road
Fund.
Seconded by Mr Scofield.
Ayes -12. Noes -0 Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $3,000 00 for repairs and alterations of the Old Court
House.
All such repairs and alterations must have the approval
of the board as to their nature and extent, and orders for the
same must be signed by the Chairman of the board.
Seconded by Mr. Watrous.
Moved by Mr. Squier, that the above resolution be amended
to read $2,000 00 instead of $3,000 00.
Seconded by Mr Stevenson Carried
Roll call on the original resolution, as amended, resulted as
follows:
Ayes—Messrs. Snow, Moore, Sweetland, Stevenson, Wat-
rous, Miller, Scofield, Payne, Stone, 1 urfey and Squier-11
Noes—Mr. Osborn -1
Resolution carried
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated to the
204 PROCEEDINGS OF THE BOARD OF SUPERVISORS
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. Moore.
Ayes -12 Noes -0. Carried.
Town Audits of the Town of Ulysses was received and filed.
Mr. Stone presented the Town Budget of the town of Ulysses,
which was received and referred to the Committee on Finance.
On motion, adjourned to Wednesday, December 20th, at 10
A. M.
OF TOMPKINS COUNTY, NEW YORK 205
FOURTEENTH DAY
Wednesday, December 20, 1939
MORNING SESSION
Roll call. All members present except Messrs. Neill and
Evans excused.
Minutes of Thirteenth Day, December 19, read and ap-
proved.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That the request of the DeWitt Historical Society
for space in the Old Court House be granted. .
Seconded by Mr. Stone. Carried.
Mr. Stone presented a bill of Michael Taffe for labor per-
formed at the County Home
Mr. Osborn offered the following resolution and moved its
adoption :
Resolved—That the claim of Michael Taffe, in the amount
of $17 10 for labor performed at the County Home be paid,
and the County Treasurer is directed to pay said bill from the
account "Administrative Buildings—Supplies and Miscellane-
ous Expenses—County Buildings."
Seconded by Mr. Squier
Ayes -12. Noes -0. Carried
Mr. Stone offered the following resolution and moved its
adoption •
Resolved—That this board hereby continues the employment
of three public health nurses, and three physicians for syphilis
clinic, and authorizes the employment of two additional
206 PROCEEDINGS OF THE BOARD OF SUPERVISORS
physicians care for prenatal clinics and one for infant and
child hygiene ;
Be It Further Resolved—That there be and hereby is ap-
propriated one half of the following items for carrying on of
public health work in Tompkins County for the year 1940:
For Salaries of Public Health Nurses
For the salaries of physicians
For nurses travel
For transportation of patients
For Office Supplies and Equipment
For Clinic supplies and equipment
For Contingent expenses
County Appropriation
$5,831 25
1,400 00
1,800.00
25 00
100 00
300 00
100 00
$9,556.25
$4,778.13
And the county treasurer is authorized and directed to pay
the salaries of such public health nurses and physicians in ad-
vance of audit upon the presentation of verified written state-
ments with vouchers approved by one of the members of this
board who is also a member of the county public health com-
mittee. All bills for expenses other than salaries, shall be ap-
proved by the Chairman or Secretary of the county public
health committee, and be audited by the board of supervisors
prior to payment.
And Be It Further Resolved That pursuant to Article II -B
of the Public Health Law, the Commissioner of Health of the
State of New York be advised that this board requests a grant
of state aid in an amount equal to the total amount so appro-
priated by the county.
Seconded by Mr. Osborn
Ayes -12 Noes -0 Carried.
Mr. Watrous offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is appropriated the
sum of $16,000 00 for Snow Removal, $5,000 00 for County
Bridge Fund and nothing for Special Road Fund Account to
the County Highway Department for the year 1940, and that
OF TOMPKINS COUNTY, NEW YORK 207
the County Treasurer be directed to pay said amount to the
County Highway Department on the order of the County
Superintendent as other county Highway bills are paid, and
be it further
Resolved—That any sum standing to the credit of said
County Highway Departments, in the hands of the County
Treasurer on December 31, 1939 and unexpended, be and the
same is hereby reappropriated to said Departments
Seconded by Mr Scofield
Ayes -12 Noes -0 Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
Resolved—That there 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 necessary,
to be expended under the same provisions and conditions 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
$1,000 per mile for two miles of improved road, and be it
further
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 allotment
the amount withheld from the previous year
Seconded by Mr Scofield.
Ayes—Messrs Snow, Moore, Sweetland, Stevenson, Wat-
rous, Miller, Scofield, Payne, Stone, and Durfey-10.
Noes—Messrs Osborn and Squier-2.
Resolution carried.
Mr Stone offered the following resolution and moved its
adoption :
208 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That there be and hereby is appropriated to the
Board of Child Welfare, the sum of $25,000, and $50 00 for
traveling expenses and $50.00 for office expenses
Seconded by Mr. Moore.
Moved by Mr. Miller, that the above appropriation be
amended to read $22,000.00, plus $100.00 expenses
Seconded by Mr. Osborn.
Amendment carried.
A vote upon the original resolution as amended, resulted as
follows :
Ayes -12. Noes -0. Carried.
Mr. Stevenson 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 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. Durfey.
Ayes—Messrs. Snow, Moore, Sweetland, Stevenson, Wat-
rous, Scofield, Payne, Stone and Durfey-9
Noes—Messrs. Miller, Osborn and Squier-3
Resolution carried.
A report of the Bonded Indebtedness of the Town of Ulysses
was received and filed.
On motion, adjourned to 2 P M.
OF TOMPKINS COUNTY, NEW YORK 209
AFTERNOON SESSION
Roll call. All members present except Mr. Miller and
Messrs Evans and Neill excused.
Mr. Payne offered the following resolution and moven its
adoption ;
Resolved—That there be and hereby is appropriated the
sum of $25,000.00, or so much thereof as may be necessary for
the maintenance and care of Tompkins County Tuberculosis
patients for the year 1940.
Seconded by Mr. Squier.
Ayes—Messrs. Snow, Sweetland, Stevenson, Watrous, Sco-
field, Payne, Stone, Durfey and Squier-9.
Noes—None
Resolution 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 1940.
Seconded by Mr. Squier.
Ayes -9 Noes -0 Carried.
Mr. Payne offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $2,400 00 to the Committee on Bovine Tuberculosis for
carrying on the work of that Committee for the year 1940;
salary of $2,000 to be paid monthly and all expense bills to be
audited by the Board of Supervisors
Seconded by Mr Watrous.
210 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Ayes -10 Noes -0 Carried.
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated $200 00
for repairs on the Old County Clerk's Building, $200.00 on the
Old Court House, $500 00 for repairs to the New Court House
and Jail and $1,000 for Supplies and Miscellaneous Expenses
—County Buildings.
Seconded by Mr Watrous
Ayes -11 Noes -0 Carried
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appi opriated the
sum of $100 00, the county's contribution, to the County
Officers Association for the year 1940, and that the Clerk be
directed to issue an order payable to said association, and the
County Treasurer is directed to pay said amount
Seconded by Mr Durfey.
Ayes -11 Noes -0 Carried
Mr Squier offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is appropriated $1,100
to cover insurance premiums for the year 1940
Seconded by Mr Watrous
Ayes -11 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,
OF TOMPKINS COUNTY, NEW YORK 211
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 $ 389 75
Danby
Dryden 633 85
Enfield 172 93
Groton 706.93
Ithaca Town
Lansing 1,364 27
Newfield 414 66
Ulysses 540 26
Ithaca City 3,849 12
County 933.57
$9,005 34
HOSPITALIZATION, ETC.
Caroline $ 2,87519
Danby 5,083 27
Dryden 6,804 70
Enfield 2,114 92
Groton 1,652 93
Ithaca Town 4,102 43
Lansing 6,833 07
Newfield 2,886 37
Ulysses 6,385 85
Ithaca City 26,598 76
$65,337 49
Seconded by Mr Stevenson
Ayes -11 Noes -0. Carried
Mr Scofield offered the following resolution and moved its
adoption .
Resolved—That the County Attorney be directed to attend
the Civil Service Meeting in Syracuse and his expenses to be
paid by the County; meeting to be held January 5, 1940.
Seconded by Mi Watrous Carried.
On motion, adjourned to Thursday, December 21 at 10 A. M.
212 PROCEEDINGS OF THE BOARD OF SUPERVISORS
FIFTEENTH DAY
Thursday, December 21, 1939
MORNING SESSION
Roll call. All members present, except Messrs. Neill and
Watrous excused.
Minutes of December 20th, Fourteenth Day, read and ap-
proved.
Mr. Squier offered the following resolution and moved its
adoption :
Resolved—That the County Clerk be authorized to secure
a hold-up insurance policy and also a bond covering the Deputy
County Clerk in the sum of Three Thousand Dollars, the
premium for same to be charged against the County Clerk's
expense appropriation.
Seconded by Mr Scofield. Carried.
Mr. R C. VanMarter, County Commissioner of Welfare,
appeared before the board with the proposed budget for 1940.
Report of Carleton D. Mintz, Justice of the Peace, of the
town of Lansing, was received and filed.
A list of the Returned School Taxes of the town of Newfield,
was received and referred to the Committee on Erroneous
Assessments and Returned Taxes.
Town Budgets of the towns of Dryden and Newfield, were
received and referred to the Committee on Finance.
On motion, adjourned to 2 P. M
OF TOMPKINS COUNTY, NEW YORK 213
AFTERNOON SESSION
Roll call. All members present except Messrs. Neill, Wat-
rous and Squier excused.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated for
Blind Relief for the year 1940, to be apportioned as follows :
For Allowances
Burials
Seconded by Mr. Durfey.
$2,700.00
300 00
$3,000.00
Ayes—Messrs. Snow, Moore, Sweetland, Stevenson, Sco-
field, Payne, Stone, Durfey, Evans and Osborn -10.
Noes—Mr. Miller -1.
Resolution carried.
Mr. Stone, Chairman of the Committee 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 approves the estimate of the County Com-
missioner as to the expense of administering the Old Age Se-
curity for the fiscal year January 1, 1940 to December 31,
1940.
Allowances $73,000.00
Burials 4,000.00
Workers (3) 3,645 00
Stenographer (1) 780.00
$81,425 00
Dated, December 21, 1939.
LEPINE STONE,
LAMONT SNOW,
Committee.
214 PROCEEDINGS OF THE BOARD OF SUPERVISORS
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 $81,425 00 for the fiscal
year ending December 31, 1940, apportioned as follows :
Allowances $73,000 00
Burials 4,000 00
Workers (3) 3,645 00
Stenographer (1) 780.00
$81,425 00
to be assessed against, levied upon and placed in the budgets
for collection of the nine towns of Tompkins County.
Seconded by Mr. Moore.
Moved by Mr Stevenson, that the resolution be amended by
the elimination of $45 item payable to head investigator.
Seconded by Mr. Scofield.
Roll call on the amendment resulted as follows :
Ayes—Messrs. Snow, Sweetland, Stevenson, Miller, Sco-
field and Payne -6.
Noes—Messrs. Moore. Stone, Durfey, Evans and Osborn -5
Amendment lost.
Moved by Mr Scofield, that the above matter be laid on the
table. ,
Seconded by Mr Payne. Carried.
Mr Stone, Chairman of the Committee on Charities, sub-
mitted the following report relative to the report of the Com-
missioner of Welfare :
I
OF TOMPKINS COUNTY, NEW YORK 215
To the Board of Supervisors,
Tompkins County, N. Y
Gentlemen
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 $ 50,000 00
Foster Homes 21,000 00
Hospitalization 25,000 00
Board in Institutions 2,500 00
County Home 29,000.00
Case Supervisor 2,000 00
Childrens Agents (2) 3,800 00
Worker out of settlement 1,200 00
Stenographer (3) Accountant (1) 4,750.00
Office Expense 1,500 00
Traveling Expense 2,000 00
Clerk in Surplus Store 1,000 00
Rent of Surplus Store 400 00
Intake Clerk 1,020.00
Sewing Project 2,500 00
Transient Care 1,200 00
Part time clerical 600.00
Milk—Preventorium 200 00
Dated, December 21, 1939
Seconded by Mr. Payne
$149,670.00
LEPINE 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
Discussion followed.
Resolved—That the report of the Committee on Charities
be accepted as corrected, and be it further
216 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That there be and hereby is appropriated to the
Department of Public Welfare the sum of $134,180.00, appor-
tioned as follows :
Outside Relief $ 45,000.00
Foster Homes 20,000 00
Hospitalization 23,000 00
Boards in Institutions 2,500 00
County Home 22,200 00
Case Supervisor 1,800 00
Childrens Agents (2) 3,800 00
Worker Out of Settlement 1,200 00
Stenographers (3) Accountant (1) 4,380.00
Office Expense 1,500 00
Traveling Expense 1,800.00
Clerk in Surplus Store 960 00
Rent of Surplus Store 400 00
Intake Clerk 1,020 00
Sewing Project 2,500.00
Transient Care 1,200 00
Full time Clerical 720 00
Milk Preventorium 200 00
$134,180 00
Seconded by Mr. Osborn.
Ayes—Messrs Snow, Moore, Stevenson, Miller, Scofield,
Stone, Durfey, Evans and Osborn -9.
Noes—Mr. Sweetland.
Resolution carried.
On motion, adjourned to Tuesday, December 26, 1939 at
10 A. M.
OF TOMPKINS COUNTY, NEW YORK 217
SIXTEENTH DAY
Tuesday, December 26, 1939
MORNING SESSION
Roll call All members present, except Mr Evans, excused.
Minutes of Fifteenth Day, December 21st, read and ap-
proved
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
1939
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 Miller. Carried.
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present, except Mr. Neill, excused.
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.
218
PROCEEDINGS OF THE BOARD OF SUPERVISORS
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 ap-
propriated for that purpose.
Seconded by Mr Payne. Carried
Mr. Watrous offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer be authorized and di-
rected 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. Squier Carried
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer is hereby directed
to pay the salaries of all county officers and employees monthly,
unless otherwise directed by a resolution of this Board.
Seconded by Mr. Stone 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 Scofield Carried
OF TOMPKINS COUNTY, NEW YORK 21
Mr. Miller offered the following resolution and moved its
adoption :
Resolved—That the Highway Advisory Committee be au-
thorized to make any necessary repairs to the County Machin-
ery Building.
Seconded by Mr. Stevenson 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
officers, required to be certified to the State Civil Service Com-
mission.
Seconded by Mr. Evans. Carried.
Mr Stevenson 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 ex-
pense of the towns
Seconded by Mr. Squier. Carried
Mr Squier offered the following resolution and moved its
adoption :
Resolved—That after the tax rates are ascertained 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 Mi Watrous Carried
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 Pro-
ceedings of the Board
220 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr. Scofield Carried.
Mr. Evans 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 Moore offered the following resolution and moved its
adoption :
Resolved—That the Chairman and the 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. Stone. Carried.
Mr Miller, of the Committee on County Treasurer's Ac-
counts, reported as follows :
Your Committee on County Treasurer's Accounts wishes to
report that due to the fact that the audit by the State Auditors
having been completed on or about Ocober 16th, 1939, that an
examination of the County Treasurer's Accounts by your Com-
mittee is unnecessary.
ERIE J. MILLER,
DAVID A. MOORE,
Committee
Mr. Miller moved, that the report be accepted
Seconded by Mr. Osborn Carried
Mr. Miller offered the following resolution and moved its
adoption :
WHEREAS -A manifest clerical error was made in the equal-
ization of assessments in the year 1938 due to the duplication
, of an item of franchise assessment in and for the Town of
Ithaca, whereby injustice was done to the said town by the
OF TOMPKINS COUNTY, NEW YORK 221
levying of an excess tax in said town in the amount of $363.45;
Resolved—That the said error be corrected by the subtrac-
tion of the said amount of $363 45 from the amount of county
and state taxes charged in the tax levy for the year 1939
against the said Town of Ithaca; and that the said amount be
raised by apportionment among the other tax districts of the
county.
Seconded by Mr Osborn Carried.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That the County Commissioner of Welfare be
instructed to attend a meeting in Syracuse on January 5th,
1940.
Seconded by Mr. Moore Carried.
Mr. Watrous called from the table his resolution of Decem-
ber 18th with reference to county appropriations to village
libraries.
Discussion followed.
Above matter referred to County Attorney who asked for
time to consider same.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred the sum
of $350.00 from the Contingent Fund to the Account of "Com-
pensation -Disbursements."
Seconded by, Mr Watrous. Carried.
Mr Evans offered the following resolution and moved its
adoption :
Resolved—That when, the county budget is completed and
accepted a certified copy be filed with the City Chamberlain
Seconded by Mr Scofield. Carried.
0
222 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Scofield offered the following resolution and moved its
adoption :
WHEREAS—The former County Commissioner of Public
Welfare rented from the Department of Public Welfare of the
City of Ithaca a portion of the surplus commodity warehouse
at No 111 S. Tioga Street for the months of December, 1938
and January, 1939, at the rate of twenty-five dollars per
month; and whereas the present County Commissioner of
Public Welfare has requested the advice of this board with
respect to the payment of the bill of the City of Ithaca for such
rental;
AND WHEREAS this board believes that the said bill is just
and should be paid, and is informed that there is a sufficient
unexpended balance of the appropriation for 1939 for rent
of surplus store for the payment of the same;
Resolved—That this Board requests the County Commis-
sioner of Public Welfare to order the payment of said bill;
and the County Treasurer is directed to pay the same upon
the order of the County Commissioner of Public Welfare and
to charge the same to the account of the appropriation for
Rent of Surplus Store for the year 1939
Seconded by Mr. Moore. Carried
Lists of Returned School Taxes of the towns of Danby, Dry-
den and Ithaca were received and referred to the Committee
on Erroneous Assessments and Returned Taxes
On motion, adjourned to Friday, December 29th at 10 A M.
OF TOMPKINS COUNTY, NEW YORK 223
SEVENTEENTH DAY
Friday, December 29, 1939
MORNING SESSION
Roll call All members present
Minutes of Sixteenth Day, December 26th, read and ap-
proved
1 Mr B I Vann, County Superintendent of Highways, pre-
, sented the following highway construction, reconstruction and
topping program for the year 1940 ; with the estimated cost
therefor
TOPPING PROGRAM
Project No 1 Dryden -McLean Road, No 163
Dryden Beginning 0 5 mile north
of the Dryden line, and running
northerly for a distance of 2 25
miles and connecting with County
Road No 105, 18' penetration top $15,000.00
Pioject No 2 Groton City Road, No 103, Groton
Beginning at the Hamlet of Gro-
ton City and running southerly for
a distance of 120 miles to the
Groton -Cortland State Road, 16'
penetration top
Project No 3 Lansingville Road, No 155, Lan-
sing Beginning at Sta No 314-50
on S H No 8317 and running
northerly for a distance of 3 70
miles, 16' penetration top
Project No 4 Bostwick Road, No 137, Ithaca
Beginning at Sta No 20 on S H
No 1891 and running westerly
for a distance of 2 20 miles to
County Road No 172, Penetra-
tion top, 16'
7,200 00
18,500 00
12,000 00
224 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Project No 5. Game Farm Road, No 173, Ithaca
& Dryden Beginning at Sta. No
176 on S H No 1867 and run-
ning southerly for a distance of
0 45 miles, penetration top, 14'
Project No 6 Adams Road, No 131 A. Newfield
Beginning on County Road No.
130, 130 miles east of Newfield
Village, and running southerly for
a distance of 0 85 miles to County
Road No 131, penetration top,
14'
2,500.00
5,200.00
RECONSTRUCTION PROGRAM
Project No 7 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 4 45 miles to the
Ulysses -Enfield line, widening to
18' and reshouldering
Project No 8 Trumbulls Corners Road, No 133,
Enfield & Newfield Beginning at
Sta No 242+75 on S H. No 1189
and running southerly, easterly
and southerly for a distance of 3.0
miles, widening to 16' and re -
shouldering
Project No 9 Stevens Road, No 104, Groton
Beginning in the Hamlet of Mc-
Lean and running northwesterly
for a distance of 1.0 mile, widen-
ing to 16' and reshouldering
Project No. 10. Kline Road, No. 122, Ithaca Be-
ginning at Sta No. 21 on S H
No. 681 and running northerly for
a distance of 1 15 miles to S. H
No 606, widening to 18' and re -
shouldering
$60,400.00
$26,700 00
21,000 00
7,000 00
8,000 00
$62,700 00
OF 'TOMPKINS COUNTY, NEW YORK 225
Mr Watrous offered the following resolution and moved its
adoption :
Resolved—That the estimates and programs submitted by
the County Superintendent be approved by this Board, subject
to such minor modifications as the County Superintendent
finds necessary, and that the amount indicated in said esti-
mates, namely, $60,400 00 for topping, $62,700, for recon-
struction and $90,000 00 for maintenance, or so much of said
amounts as may be necessary for the year 1940, be and the
same hereby are appropriated from the County Road Fund
for the purposes indicated
li
Seconded by Mr Stevenson
Ayes -13 Noes -0. Carried
Mr Miller 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 Squier Carried
The Republican members of the Board of Supervisors desig-
nated the Free Press, Trumansburg, N Y , as one of the offi-
cial papers for legal publications for the year 1940
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 1940
A report of inspection of boilers at the County Home was
received and filed
The Clerk read a letter relative to a joint meeting of civil
service and welfare to be held in Syracuse, January 5, 1940
Mr Watrous offered the following resolution and moved its
adoption
WHEREAS—The town superintendents of the several towns
226 PROCEEDINGS OF THE BOARD OF SUPERVISORS
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, for the year 1940, and
WHEREAS—The respective town boards have approved or
changed said estimates, as provided by Section 267 of the
Highway Law,
Therefore, Be It Resolved—That the said estimates as ap-
proved by the town boards be received and the sum set oppo-
site 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 respective towns,
exclusive of the property within the limits of the incorporated
village or villages of their respective towns which maintain
their streets and highways as a separate road district, and be
it further
Resolved—That the sum set opposite the names of the re-
spective towns, in the columns which bear the heading
"Amount of 2d Item," "Amount of 3rd Item" and "Amount
of 4th Item" (which is, the amount of the Second, Third 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
Town First Item Second Item Third Item Fourth Item
Caroline $2,600 00 $ 400 00 $ 2,200 00 $ 2,700 00
Cert. of Indebt
& Int. 1,233 18
Danby 3,000.00 ' 0 00 2,500 00 3,000 00
Cert. of Indebt. 3,280 50
Dryden 6,400 00 500 00 2,500.00 3,615 00
Cert. of Indebt. 6,863.75
Int on same 347 68
Enfield 1,800 00 300.00 1,200 00 2,300 00
Cert of Indebt.
& Int 825 00
Groton 5,500 00 0 00 3,500 00 5,000 00
OF TOMPKINS COUNTY, NEW YORK 227
Ithaca 7,000 00 0.00 2,779 38 5,670.00
Cert. of Indebt.
& Int. 2,220.62
Lansing 8,100.00 500.00 6,000 00 4,200.00
Cert of Indebt.
& Int 2,500.00
Newfield 2,800.00 0.00 1,14815 3,000.00
Cert. of Indebt
& Int 1,351.85
Ulysses 6,000.00 2,000 00 2,702 00 5,000.00
Cert. of Indebt.
& Cert. by Notes 4,298.00
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 Scofield.
Ayes -14. Noes -0. Carried.
The County Attorney read a telegram announcing decision
of the Court of Appeals in the county case.
Mr Newman then submitted his report relative to appro-
priations for the libraries of the towns of Dryden, Groton,
Newfield and Ulysses ; which report was received and placed
on file.
Mr Stone moved, that the resolution offered by Mr. Watrous
on December 18th relative to appropriations to the Village
Libraries be taken from the table at this time.
Seconded by Mr. Watrous Carried.
Mr Stevenson moved that the resolution be amended to
read Two Hundred Dollars to each library instead of Three
Hundred Dollars.
Seconded by Mr. Scofield. Carried.
Roll call upon the original resolution, as amended, resulted
as follows :
228 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Ayes—Messrs Snow, Moore, Sweetland, Stevenson, Wat-
rous, Scofield, Payne, Stone, Durfey and Neill -10.
Noes—Messrs Milier, Evans, Osborn and Squier-4.
Resolution carried
Mr Stone read a resolution passed by the Town Board of
the Town of Ulysses , After explanation,
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the Supervisor of the Town of Ulysses be
authorized to amend the Budget of that town by adding the
sum of Three Thousand Dollars to the General Fund
Seconded by Mr Watrous Carried
Mr Stone called from the table his resolution of December
21st relative to Old Age Security and moved that the same be
amended to read as follows :
Resolved—That there be and hereby is appropriated for
Old Age Assistance and the administration thereof in the
Tompkins County Old Age Assistance District for the fiscal
year ending December 31, 1940, the sum of $86,025, appor-
tioned as follows :
Allowances $73,000 00
Burials 4,000 00
Workers (3) 3,645 00
Stenographer 780 00
Due county on advances 4,600 00
$86,025 00
Be It Further Resolved, pursuant to Article XIV -A of the
Public Welfare Law that the said sum of $86,025 be assessed
upon, levied against and collected from the taxable property
of the nine towns of Tompkins County which comprise the
said Tompkins County Old Age Assistance District.
Seconded by Mr Moore
OF TOMPKINS COUNTY, NEW YORK 229
Ayes -14. Noes -0 Carried.
Mr. Stone moved, the adoption of the resolution as amended.
Seconded by Mr. Moore
Ayes -14 Noes -0 Carried
Mr Sweetland offered the following resolution and moved
its adoption •
WHEREAS—There appears to be a manifest clerical error in
the assessment roll of the Town of Dryden in that the Re-
public Inn property is listed as being in School District C,
whereas it should have been listed as being in School District
27,
Resolved—That the Assessment Roll of the Town of Dryden
for the year 1939 be corrected by changing the item stating
the school district in which the Republic Inn property is
located from District C to District 27
Seconded by Mr Moore. Carried.
A report of H J. Ackerman, Justice of the Peace, of the
town of Dryden, was received and filed
A list of Returned School Taxes of the Town of Enfield was
received and referred to the Committee on Erroneous Assess-
ments and Returned Taxes
Audit Statements of the Towns of Dryden and Lansing were
received and filed
On motion, adjourned to 2 P M
AFTERNOON SESSION
Roll call All members present, except Mr Neill excused.
Mr Sweetland, Chairman of the Committee on Erroneous
Assessments and Returned Taxes, submitted the following re-
230 PROCEEDINGS OF THE BOARD OF SUPERVISORS
port 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
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 there-
of, and your committee therefore recommends the following
sums be levied upon and collected from the lands or property
upon which the same were imposed with 7% in addition
thereto
Caroline $ 541.28
Danby 1,164 02
Dryden 2,283 44
Enfield 789 86
Groton 1,469.63
Ithaca Town 1,937.24
Lansing 1,600 08
Newfield 572 69
Ulysses 1,625.10
City 7,236.44
Dated, December 29, 1939.
E. R SWEETLAND,
R. C. OSBORN,
HARVEY STEVENSON,
Commz.ttee.
Moved by Mr. Sweetland, that the report of the committee
be accepted.
Seconded by Mr Miller. Carried.
Mr Sweetland offered the following resolution and moved
its adoption :
Resolved—That the several supervisors of the various towns
OF 'TOMPKINS COUNTY, NEW YORK 231
of the county and the City of Ithaca be and they are hereby
authorized and directed to add to their respective 1939 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 here-
tofore re -levied on town tax rolls and that said taxes be re-
assessed and re -levied upon the lots and parcels so returned
with seven per cent in addition thereto ; and if imposed upon
the lands of any incorporated company, then upon such com-
pany, and when collected the same shall be returned to the
County Treasurer to reimburse the amount so advanced, with
the expenses of collection
Seconded by Mr Payne
Ayes -13 Noes -0 Carried.
Mr Miller offered the following resolution and moved its
adoption :
Resolved—That of the moneys received from the Tompkins
County Laboratory for fees and receipts from any other source
deposited with the County Treasurer monthly, One Hundred
Dollars shall be paid on the order of the Board of Managers
of said Laboratory in advance of audit to establish a petty
cash revolving fund, and upon receipt of bills showing ex-
penditures from such revolving fund, the County Treasurer
is directed to replenish such fund to an amount not exceeding
One Hundred Dollars.
Seconded by Mr Stone Carried.
Mr Stone presented the following report of the Committee
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 •
232 PROCEEDINGS OF THE BOARD OF SUPERVISORS
APPROPRIATIONS FROM GENERAL FUND
Contributions:
State Tax—Armory Purposes
Stenographers, Etc
Tax Expenses, Etc :
Tax Notices
Sale and Redemption Advertising
Tax Extensions
$ 8,068 90
3,323 27 $ 11,392 17
$ 250 00
500 00
525 00
Legislative
Supervisors—Compensation $ 8,550 00
Expenses and Mileage 1,000 00
Board Expenses
Stenographer
Clerk—Salary
Postage
Other Exps
1,275 00
500 00
1,200 00
1,800 00
60 00
50 00 $ 13,160 00
Administrative Buildings:
Court House—Supt Bldgs —Salary
Fireman, Salary
Assistant Fireman,
Salary
Janitors (3) Each
$1,160
Telephone Operator
Insurance Premiums
Old Co Clerk's Bldg —Janitor
Repairs
Old Court House—Repairs
Special Repairs
New Court House and Jail—Repairs
Supplies and Miscellaneous Expenses
—Co Bldgs
$ 1,480 00
1,260 00
1,200 00
3,480 00
1,000 00
1,100 00
240 00
200 00
200 00
2,000 00
500 00
1,200 00 $ 13,860 00
OF TOMPKINS COUNTY, NEW YORK
233
Judicial.
Supreme Court Judge—Postage and
Incidentals $ 300 00
County Judge—Salary $5,000 00
Special Co Judge,
Salary 600 00
Surrogate's Clerk 1,800 00
Stenographer 1,000 00
Expenses 650 00 9,050 00 $ 9,350 00
Children's Court:
Judge—Salary $ 1,500 00
Clerk, Salary 800 00
Office and Other Expenses 500 00
Stenographer 720 00 $ 3,520 00
Courts:
Supreme
County
$11,000 00
2,000 00 $ 13,000 00
County Attorney
Salary $ 2,400 00
Expenses—Stenographer 200 00
Transportation 100 00
Witness fees and exps
of litigation 150 00
Supplies, postage and
misc expenses 50 00 v 2,900 00
County Clerk:
Salary $ 3,600 00
Deputy Clerk 1,500 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 960 00
234 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Index Clerk, Old Records (part time
and extra typing) 600.00
Typist, Assistant on Abstracts 720 00
Postage 225 00
Bond Premium—Co. Clerk 45 00
Other Expenses 1,200 00
Motor Vehicle Clerk—Salary 1,500.00
Assistant Motor Veh. Clerk—Salary 1,200 00
Postage and Miscellaneous 500.00
Bond Premium—Mot Veh. Clk 30 00 $ 18,080 00
Administrative Officers:
Commissioners of Election :
Salaries (2) at $1,100 each a $ 2,200 00
Expenses 300 00
Elections—County Canvass 300 00
Election Expenses 6,000 00 $ 8,800 00
County Treasurer:
Salary $ 2,800 00
Deputy County Treasurer 1,500 00
Tax Clerk 1,020 00
Assistant Clerk, Full time 720 00
Postage 300 00
Bond Premium 810 00
Stationery, Books, Forms, etc. 300 00
Contingent Expenses 75.00 $ 7,525.00
Cornell Library Association $ 3,000 00
Regulative Officers:
Sealer of Weights and Measures :
Salary $ 900 00
Expenses and Bond premium 600 00 $ 1,500 00
Corrective Officers:
District Attorney :
Salary $ 2,400 00
Expenses—Stenographer, Salary 600.00
Traveling expenses 150 00
Printing, stationery,
supplies, photographs
& General office exps. 210 00
Postage 20 00 $ 3,380 00
OF TOMPKINS COUNTY, NEW YORK 235
Sheriff—Salary $ 2,800 00
Undersheriff—Salary 1,500.00
Bond premium and expenses 675.00
Mileage 1,500 00 $ 6,475.00
Probation Officer :
Salary $ 1,200 00
Mileage and Office Expenses 250 00 $ 1,450 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 250 00
Jail Inmates and Supplies 2,000 00
Elevator Inspection contract 228.00
Onondaga County Penitentiary 987 07 $ 5,925.07
Contract Supplies:
Heat and Light (Co. Bldgs in City) $ 3,700.00
Telephones 3,500.00
Water Rentals 300 00 $ 7,500.00
Reforestation $ 250 00
Veterans Bureau:
Service Officer—Salary $ 1,800.00
Secretary 600 00
Expenses 400 00 $ 2,800 00
Public Health:
County Laboratory $13,000 00
Public Health Nurses :
One Nurse $2,100.00
One Nurse 1,950.00
One Nurse 1,850.00 $ 5,831.25
0
236 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Clinician Veneral
Diseases—Salary 640 00
Transportation for nurses 1,800 00
Office Supplies & Equip-
ment 100 00
Clinic Supplies 300 00
Contingent Fund 100 00
Transportation to Clinic 25 00
Clinician -Prenatal Clinic 240 00
Infant Hygiene Clinic 520 00 9,556 25
Eradication of Bovine Tuberculosis 2,400 00 24,956 25
Educational:
Farm Bureau
Home Bureau
4-H Club, Extension Work
Educational Notices
$ 2,500 00 .
2,500 00
3,400 00
20 00 8,420 00
Rural Traveling Library:
Librarian—Salary $ 2,000 00
Assistant Librarian—Salary 900 00
Secretary for Committee 50 00
Books, magazines & repairs on books 1,000 00
Truck maintenance 150.00
Supplies 100 00
Postage 50 00 $ 4,250.00
Compensation Insurance:
Disbursements
Administrative Costs
$ 7,000 00
100 00 7,100 00
Employee's Retirement System: $ 8,148 23
State Expenses 175 00 8,323.23
Debt Service:
New Court House and Jail Bonds—
Principal $16,000 00
Interest 23,100.00
OF TOMPKINS COUNTY, NEW YORK 237
Money borrowed for Welfare 18,285 00
Interest 142 57 57,527.57
Miscellaneous:
Maintenance of OldTuberculosis
Hospital $ 550 00
Court Library 40 00
Justices and Constable Fees 100 00
County Publications 750 00
County Officers Association 100 00
Tompkins County Agricultural Soc. 1,000 00
Refund Taxes 44 31
1 Inspection of county tax sale prop-
erty 500 00 3,084 31
Libraries in towns of Dryden, Groton,
Newfield and Ulysses
Contingent Fund
800 00
30,000 00
TOTAL APPROPRIATION $280,428 60
Less General Fund Credits:
State of New York—
Reimbursement a/c County Labora-
tory $ 6,500 00
Reimbursements Public Health
Nurses, etc 4,77812
Rent of offices for District Health
set-up 900 00
Levy on Towns and City for—
State Tax 11,392 17
Election Expenses 2,614 03
Levy on Towns and Villages for—
Compensation Insurance 1,414 32
Other Credits :
Fees of County Clerk 19,129 85
Fees of Surrogate's Clerk 409 00
Fees of County Treasurer and
Trust Funds 1,000 00
Dog Warden Salary transferred
from Dog Fund 2,000 00
Refund Tax—L D Neill, City 30 74 $50,168 23
238 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Net Amount Required for General Fund
Appropriation $230,260.37
APPROPRIATIONS FROM POOR FUND
Commissioner of Welfare—Salary
County Poor
W.P.A. Appropriation (Rent)
$ 2,400 00
933.57
240 00 $ 3,573.57
County Home Administration:
Salary of Superintendent $ 1,200 00
Salary of Matron 600.00
Salary of Assistant Matron 600,00
Other Salaries and Compensation 650.00
Other Administration Expenses 800.00 3,850.00
County Home Buildings:
Salaries—Fireman 300.00
New Furniture, furnishings, etc. 750.00
Fuel, Light and Power 2,900.00
Renewals and replacement of equip-
ment 300.00
Repairs, alterations, etc. 2,000.00
Other building expense (Sprinkler
system $75. and other miscellane-
ous expenses $75.) 150.00 6,400.00
County Home Inmates:
Salaries and Wages of physician,
nurse and attendants, etc. 2,500 00
Other Expenses, food, clothing, medi-
cine, disinfectants, other supplies 4,100 00 6,600.00
County Home Farm:
Salaries of Farm employees 1,200 00
Wages, veterinarian, threshing, etc. 250.00
Live stock 400 00
Fertilizer, feed, seeds, miscellaneous 1,800.00
New equipment 1,200.00
Repairs to buildings and alterations 1,000.00 5,850.00
OF TOMPKINS COUNTY, NEW YORK 239
Outside Relief 45,000 00
Hospitalization, Home Relief, etc 23,000 00
Children—Foster Homes $20,000.00
Institutional care 2,500 00 22,500 00
Case Supervisor—Salary 1,800 00
Out of Settlement Worker 1,200 00
Childrens Agents (2) 3,800.00
One Accountant and Stenographers (3) 4,380 00
Full time clerical 720 00
Intake Clerk 1,020.00
Office Expenses 1,500 00
Traveling expenses 1,800 00
Clerk at Federal Surplus Store 960 00
Rent of Surplus Store 400.00
Sewing Project (Materials) 2,500 00
Transient care 1,200 00
Milk for children in Cayuga Preventorium 200.00 111,980.00
Tuberculosis:
Patients at Biggs Memorial Hospital 25,000 00
Mental Diseases:
Insane 100.00
Board of Child Welfare •
Aid to Dependent Children $22,000 00
Expense 100 00 22,100 00
Dependents of Soldiers and Sailors
Crippled Children
Blind:
Allowances
Burials
500.00
5,000.00
$2,700.00
300 00 3,000 00
Central Index 100 00
TOTAL APPROPRIATION $194,053.57
Less Welfare Credits:
From State—
On account of Crippled Children
$ 3,000.00
240 PROCEEDINGS OF THE BOARD OF SUPERVISORS
On aid to Dependent Children
Levy on Towns and City for—
Support of Poor at County Home
Hospitalization, out -of -settlement
cases, Board of Children, etc.
Reimbursement from other counties
and political sub -divisions
Blind reimbursements
11,000 00
8,071 77
64,644 40
20,500 00
1,350 00 108,566 17
Net Amount Required for Poor Fund
Appropriation $ 85,487 40
APPROPRIATIONS 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
County System of Roads:
Construction—County Aid
Construction under §111
County aid, graveling town roads
Special Road Fund
Balance
$ 2,543 05
5,086.16 7,629.21
27,000 00
28,110 00
18,000 00 73,110 00
1,263 57
1,263 57
0 00
Snow Removal: 16,000 00
Bridges • 5,000 00
Condemnation and Purchase of Rights of Way 10,000 00
County Highway Indebtedness:
Highway Bonds—
Principal
Interest
$10,000 00
1,700 00 11,700 00
TOTAL APPROPRIATION $128,139 21
OF TOMPKINS COUNTY, NEW YORK
Less:
Estimated Receipts Applicable to Highway Fund—
Levy on Towns to Reimburse the County for
Sinking Fund and Interest on Bonds
241
1,140 87
Net Amount Required for Highway Fund
Appropnation $126,698 34
Old Age Assistance:
Allowances Granted Applicants $ 73,000 00
Burials 4,000.00
Workers (3) 3,645 00
Stenographer 780 00 °
Due county on advances
Credits:
State Reimbursements
Federal Aid
From Clients
81,425 00
4,600 00
$ 86,025.00
$20,462.00
36,500 00
1,500 00 58,462.00
Amount To Be Assessed Against, Levied Upon and
Collected from the Nine Towns of Tompkins
County. $ 27,563 00
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 author-
ized 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,
242 PROCEEDINGS OF THE BOARD OF SUPERVISORS
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
7 County Indebtedness and Interest thereon.
Dated, December 29, 1939
LAMONT C SNOW,
LEPINE STONE,
D. J. WATROUS,
Committee.
Mr Stone 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 received 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 re-
ceipt, and be it further
Resolved—That there be assessed upon, levied against and
collected from the taxable property of Tompkins County, liable
therefor
For State Tax $ 11,392 17
For County, General and Poor Tax 315,747 77
For County Highway Fund Tax 126,698 34
$453,838 28
Seconded by Mr Watrous.
Moved by Mr Osborn, that the Contingent Fund be elimin-
ated from the budget.
Seconded by Mr Evans.
OF TOMPKINS COUNTY, NEW YORK 243
Ayes—Messrs Durfey, Evans, Osborn and Squier-4.
Noes—Messrs Snow, Moore, Sweetland, Stevenson, Wat-
rous, Miller, Scofield, Payne and Stone -9
Motion lost.
Mr. Miller moved, that of the amount of $18,000 appropri-
ated for graveling roads, we appropriate $9,000 and in place
of the $27,000 for dirt roads, we appropriate $13,500 re-
spectively
Seconded by Mr Osborn
Ayes—Messrs Miller, Durfey, Evans, Osborn and Squier
—5
Noes—Messrs. Snow, Moore, Sweetland, Stevenson, Wat-
rous, Scofield, Payne and Stone -8.
Motion lost.
Moved by Mr Miller, that the Contingent Fund be cut to
$25,000.00.
' Seconded by Mr. Osborn.
Ayes—Messrs Stevenson, Miller, Durfey, Evans, Osborn
and Squier-6
Noes—Messrs Snow, Moore, Sweetland, Watrous, Scofield,
Payne and Stone -7.
Motion lost
Roll call upon the Budget resulted as follows :
Ayes—Messrs Snow, Moore, Sweetland, Watrous, Scofield,
Payne, and Stone -7.
Noes—Messrs Stevenson, Miller, Durfey, Evans, Osborn
and Squier-6.
Resolution lost.
244 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr Stevenson, that the budget be re -considered.
Seconded by Mr Stone. Carried.
Moved by Mr. Stevenson, that the Contingent Fund be cut
from $40,000 to $30,000.
Seconded by Mr Stone.
Ayes -13. Noes—O. Carried
Mr Stone moved, that the Budget be adopted as amended.
Seconded by Mr Watrous.
Ayes—Messrs. Snow, Moore, Sweetland, Stevenson, Wat-
rous, Scofield, Payne, Stone and Evans -9.
Noes—Messrs. Miller, Durfey, Osborn and Squier-4.
Resolution carried.
A list of Corporations of the City of Ithaca was received and
filed.
On motion, adjourned to Saturday, December 30, at 10 A. M.
OF TOMPKINS COUNTY, NEW YORK 245
EIGHTEENTH DAY
Saturday, December 30, 1939
MORNING SESSION
Roll call All members present
Equalization Committee occupied with apportionment of
taxes during forenoon
AFTERNOON SESSION
Roll call All members present, except Mr. Neill, excused.
Minutes of Seventeenth Day, Friday, December 29th read
and approved as corrected.
Mr Squier reported that the Committee on Insurance have
examined the bonds presented by Benjamin F. Tobey, Deputy
County Clerk and by John J Sinsabaugh, as Sealer of Weights
and Measures in the amounts of $3,000 and $500, respectively,
and found the same satisfactory and offered the following
resolution and moved its adoption :
Resolved—That the bonds of Benjamin F. Tobey, Deputy
County Clerk and John J Sinsabaugh, Sealer of Weights and
Measures, in the amounts of $3,000 and $500, respectively be
approved as to form, manner of execution and sufficiency of
the sureties
Seconded by Mr. Stone Carried
Mr Osborn, Chairman of the Committee on Equalization,
presented the following report of that committee, relative to
the apportionment of taxes for the year 1939.
246
PROCEEDINGS OF THE BOARD OF SUPERVISORS
REPORT OF COMMITTEE ON APPORTIONMENT OF
TAXES FOR THE YEAR 1939
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 and County Tax for Highway 2ur-
poses, Old Age Assistance and Refund to Town of Ithaca, as
follows :
Towns
Total State Tax
Dryden
Enfield
Groton .
Ithaca, City .......
Ithaca, Town . ... ......... .. . ..
Lansing
Newfield _.. . _ .. .
Ulysses
$ 919,338
1,046,418
3,488,357
664,918
3,361,722
39,195,197
6,950,334
3,214,264
1,167,957
2,811,203
$ 166 71
189 75
632 61
120 57
609 63
7,108 00
1,260 42
582 89
211 79
509 80
$ 118 08
134 40
448 06
85 40
431 80
5,034 46
892 74
412 86
150 02
361 08
$ 4,620 82
5,259 55
17,533 37
3,342 04
16,896 86
197,005 05
34,934- 14
16,155 70
5,870 43
14,129 81
Totals ........... .. $62,819,708,$11,392 17 $ 8,068 90 $315,747 77
OF TOMPKINS COUNTY, NEW YORK
Towns
247
Old Age Assistance
Refund Town of Ithaca
Caroline ---------------
Danby -
Dryden . ___ .... ....
Enfield _ - . - - - - -
Groton
Ithaca, City ----------
Ithaca, Town ....
Lansing . . .... ....... .
Newfield
Ulysses _
$ 922,846
1,062,258
3,516,548
668,562
3,381,264
39,331,512
6,983,405
3,225,774
1,172,058
2,821,072
$ 1,853 41
2,133 40
7,062 51
1,342 72
6,790 81
78,992 07
14,025 23
6,478 53
2,353 92
5,665 74
$ 6,640 94 $
7,582 70
25,228 49
4,805 33
24,297 30
283,105 12
50,219 79
23,217 12
8,436 14
20,305 35
1,072 60 $ 5 98
1,220 87 6 80
4,069 91 22 69
775 77 4 32
3,92216 2187
255 00
8,109 04
3,750 12 -20 91
1,362 67 7 59
3,279 86 18 29
Totals
$63,085,229 $126,698 34 $453,838 28 $ 27,563 00 $363 45
Rate for State Tax
Rate for County, General and Poor Tax
Rate for County Highway Tax
Old Age -9 Towns
Dated December 30, 1939.
000181348 per $1000
004844906 per $1000
002008366 per $1000
.00166712 per $1000
R. C OSBORN, Chairman
C H SCOFIELD,
D J WATROUS,
LAMONT C. SNOW,
C C SQUIER,
ERIE J MILLER,
L. P. STONE,
Committee.
248 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr Osborn, that unanimous consent be given and
the report passed at this time
Seconded by Mr Squier.
Consent being given, Mr. Osborn offered the following reso-
lution 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, old age assistance tax, and
tax error refund tax, for the year 1939, 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 Stone
Ayes -13 Noes -0 Carried
Mr. Stone, presented the following report of the Committee
on Finance, relative to Budgets for the several towns and city
of the county :
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 249
TOWN OF CAROLINE
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
Refund, Tax Error—Town of Ithaca
$ 166 71
4,620 82
1,853 41
52 93
706 98
163 80
2,875.19
1,072 60
289 75
5 98
$11.808.17
RETURNED SCHOOL TAXES—$541 28
To Be Paid the Supervisor :
Town Audits Paid
Highways (1) $ 2,600 00
Bridges (2) 400 00
Machinery (3) 2,200 00
Miscellaneous and Snow (4) 2,700 00
Public Welfare 1,380 00
Cert. of Indebtedness (3) and Int. 1,233 18
Cert of Indebtedness (Gen.) 245 00
Int on same 29 40 $10,787.58
TOTAL BUDGET $23,137 03
TAX FOR LIGHTING DISTRICT
Brooktondale $420 00
Slaterville Springs 595 96
' TAX RATES—
General 01210
Highway .01137
Total
TAX RATES FOR LIGHTING DISTRICTS—
Brooktondale
Slaterville Springs
02347
00275
00448
250 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, Etc.
Old Age Security
Support of Poor at County Home
Refund, Tax Error—Town of Ithaca
$ 189 75
5,259 55
2,133 40
60.25
1,511.47
109 20
4,39018
1,220 87
0 00
6.80
$14,881.47
RETURNED SCHOOL TAXES—$1,164 02
To Be Paid Supervisor:
Town Audits
Highways (1)
Bridges (2)
Machinery (3)
Miscellaneous and Snow (4)
Cert. of Indebtedness and Int. (3)
Public Welfare
$ 368 60
3,000 00
0.00
2,500 00
3,000 00
3,280 50
500 00
12,649.10
TOTAL BUDGET $28,694 59
TAX FOR LIGHTING DISTRICT
West Danby $315 00
TAX RATES—
General
Highway
Total
01230
.01240
.02470
TAX RATES FOR LIGHTING DISTRICTS—
West Danby .00487+
OF TOMPKINS COUNTY, NEW YORK 251
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
Refund, Tax Error—Town of Ithaca
$ 632 61
17,533 37
7,062 51
200 85
770 32
342 60
6,804.70
4,069 91
243 11
269 13
278 09
633 85
22 69
$38,863 74
RETURNED SCHOOL TAXES—$2,283 44
To Be Paid the Supervisor:
Town Audits
Highways (1)
Bridges (2)
Machinery (3)
Miscellaneous and Snow (4)
Public Welfare
Southworth Library
Memorial Day
Fire District
$ 7,475 00
6,400.00
500 00
9,711 43
3,615 00
1,000 00
200.00
75.00
600 00 829,576 43
TOTAL BUDGET $70,723.61
TAX FOR LIGHTING DISTRICTS
Etna $499 92
McLean 44 52
Varna 300 00
252
PROCEEDINGS OF THE BOARD OF SUPERVISORS
TAX RATES—
Inside ,
Corporation
Outside
Corporation
General
Highway
Total
.01102
.00588
.01690
General 01102
Highway .00588
Primary Highway .00234
Total .01924
TAX RATES FOR LIGHTING DISTRICTS—
Etna .0042628
McLean .0036195
Varna .0024
OF TOMPKINS COUNTY, NEW YORK 253
TOWN OF ENFIELD
To Be Paid the County Treasurer :
State Tax $ 120.57
County Tax 3,342 04
County Highway Tax 1,342 72
Compensation Insurance 38 28
Due County 331 92
Election Expenses 109 20
Hospitalization, Home Relief, Etc. 2,114 92
Old Age Security 775.77
Support of Poor at County Home 172 93
Refund, Tax Error—Town of Ithaca 4 32
$
RETURNED SCHOOL TAXES—$789.86
To be Paid the Supervisor:
Town Audits $ 1,115.82
Highways 1,800 00
Bridges 300 00
Machinery 1,200.00
Miscellaneous and Snow 2,300 00
Cert of Indebt (3) 825 00
Cert of Indebt. (Gen.) 454 72 7,995 54
8,352 67
TOTAL BUDGET $17,138 07
TAX RATES—
General
Highway
.01222
.01112
Total • 02334
254 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
Refund, Tax Error—Town of Ithaca
$ 609 63
16,896 86
6,790.81
193 55
342.85
218 40
1,652 93
3,922.16
706 93
21.87
$31,355.99
RETURNED SCHOOL TAXES—$1,469.63
To be Paid the Supervisor :
Town Audits
Highways
Bridges
Machinery
Miscellaneous and Snow
Vote by Town for Highway Special
TOTAL BUDGET
Paid
$ 5,500.00
00 00
3,500 00
5,000.00
3,000 00 17,000.00
TAX FOR LIGHTING DISTRICTS
McLean
Peruville
TAX RATES—
Inside
Corporation
Outside
Corporation
General
Highway
Total
General o
Highway
Total
TAX RATES FOR LIGHTING
McLean
Peruville
$49,825 62
$828.96
417 96
.00684
.00432
.01116
00684
.00958
.01642
DISTRICTS
00612
.00536
a
OF TOMPKINS COUNTY, NEW YORK 255
TOWN OF ITHACA
To be Paid the County Treasurer :
State Tax $ 1,260.42
County Tax 34,934 14
County Highway Tax,14,025 23
Compensation Insurane 40015
Due County 998.20
Election Expenses 218 40
Hospitalization, Home Relief, Etc. Paid
Old Age Security 8,109.04
Support of Poor at County Home 00.00
$59,945.58
RETURNED SCHOOL TAXES—$1,937 24
To be Paid the Supervisor:
Town Audits $ 0 00
Highways 7,000 00
Bridges 0 00
Machinery 2,779 38
Miscellaneous and Snow 5,670 00
General 1,800.00
Temporary Loans 2,220.62
Public Welfare 5,200 00 24,670.00
TOTAL BUDGET $86,552 82
TAX FOR SPECIAL DISTRICTS
Renwick Heights Lighting District $267 48
Forest Home Light District 408 44
Forest Home Water District 851 25
TAX RATES—
Inside
Corporation
Outside
Corporation
{
{
General .00710
Highway 00330
Total .01040
General 00710
Highway .00478
Total 01188
TAX RATES FOR SPECIAL DISTRICTS—
Renwick Heights Lighting District 0012
Forest Home Lighting District 001225
Forest Home Water District 0025
r
256 PROCEEDINGS OF THE BOARD OF SUPERVISORS
CITY OF ITHACA
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Due County
Election Expenses
Hospitalization, Home Relief, Etc
Refund, Tax Error—Town of Ithaca
$ 7,108 00
197,005 05
78,992 07
782 28
961 03
26,598 76
255 00
TOTAL BUDGET $311,702 19
RETURNED SCHOOL TAXES—$7,236 44
(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
Total
00616
.00208
00824
OF TOMPKINS COUNTY, NEW YORK 257
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
Refund, Tax Error—Town of Ithaca
$ 582 89
16,155 70
6,478 53
185 06
1,141 59
218 40
6,833 07
3,75012
1,364 27
20 91
$36,730 54
RETURNED SCHOOL TAXES—$1,600 08
To be Paid the Supervisor :
Town Audits $ 0 00
Highways 8,100 00
Bridges 500 00
Machinery 6,000 00
Miscellaneous and Snow 4,200 00
Bond and Interest 2,500 00 21,300 00
TOTAL BUDGET $59,630 62
TAX FOR LIGHTING DISTRICT
Ludlowville $350 00
TAX RATES—
General
Highway
Total
00965
00750
01715
TAX RATES FOR LIGHTING DISTRICT—
Ludlowville 00428
258 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
Refund, Tax Error—Town of Ithaca
$ 211 79
5,870 43
2,353 92
67 25
1,335 82
109 20
2,886 37
1,362 67
414 66
7 59
$14,619 70
RETURNED SCHOOL TAXES—$572 69
To be Paid the Supervisor:
Town Audits $ 1,201 32
Highways 2,800 00
Bridges 0 00
Machinery 1,148 15
Miscellaneous and Snow 3,000 00
Cert. of Indebt (3) 1,351 85
Public Welfare 1,000 00
Memorial Day 25 00
Town Library 300.00
Cert of Indebt (Gen) 490 00
Int on same 58 80 11,375 12
TOTAL BUDGET $26,567 51
TAX FOR LIGHTING DISTRICT
Newfield $750 00
TAX RATES—
General
Highway
.01200
.00900
Total 02100
TAX RATE FOR LIGHTING DISTRICT—
Newfield .00320
I
OF TOMPKINS COUNTY, NEW YORK 259
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
Refund, Tax Error—Town of Ithaca
$ 509 80
14,129.81
5,665 74
161.85
350 46
163 80
6,385 85
3,279 86
650 54
540.26
18 29
$31,856.26
RETURNED SCHOOL TAXES—$1,625 10
To be Paid the Supervisor :
Town Audits $ 3,28191
Highways 6,000.00
Bridges 2,000.00
Machinery 2,702 00
Miscellaneous and Snow 5,000 00
Cert of Indebt. (3) 3,298 00
Bank Note (3) 1,000 00
General Fund 4,618 09
Bank Note (Gen.) 2,100.00
Bank Note (4) 2,000 00
Refund—Lehigh Valley R R. 3,000 00 35,000 00
TOTAL BUDGET $68,481 36
TAX RATES—
Inside
Corporation
General
Highway
Total
.01312
00766
.02078
260 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Outside
Corporation
General 01312
Highway 00766
Primary Highway 00320
Total .02398
All of which was respectfully submitted
Dated, December 30, 1939
LAMONT C SNOW
LEPINE STONE
D. J WATROUS
C C SQUIER
R. C OSBORN
Committee.
Moved by Mr Stone, that unanimous consent be given and
the report as submitted be passed at this time.
Seconded by Mr. Durfey
Consent being given, Mr Stone offered the following resolu-
tion 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 Watrous.
Ayes -13 Noes -0. Carried
Mr Moore offered the following resolution and moved its
adoption :
Resolved—That the resolution adopted by this Board on
December 19, 1939 relative to the salary and expenses of the
dog warden be rescinded and in lieu thereof the following
resolution be adopted, to wit :—
OF TOMPKINS COUNTY, NEW YORK 261
Resolved—That Joseph Weidmaier be and he hereby is ap-
pointed Dog Warden of Tompkins County for the year 1940
at a salary of $2,000 00.
Be It Further Resolved—That the said salary shall be paid
by the County Treasurer in monthly instalments out of the
dog license fund, and the County Treasurer is also authorized
and directed upon audit of bills by the board of supervisors to
pay out of the said dog license fund all necessary expenses in-
curred by the dog warden in the performance of his duties,
including the cost of telephone tolls, dog food, ammunition,
and the occasional employment when reasonably necessary of
an assistant or witness , but not including mileage or any
other personal expenses.
Seconded by Mr. Squier. Carried.
On motion, adjourned to Thursday, January 25, 1940.
262 PROCEEDINGS OF THE BOARD OF SUPERVISORS
NINETEENTH DAY
Thursday, January 25, 1940
MORNING SESSION
Roll call All members present, except Mr. Tarbell excused.
Minutes of December 30th, 1939, read and approved
Mr Leonard Miscall appeared before the Board and spoke
with reference to county planning board
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. Watrous, Chairman of the Committee on Equalization
reported that the committee had examined the assessment rolls
of the several municipalities of the county and ascertained 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 Watrous, that the report 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 Stone.
Ayes -13 Noes -0 Carried
Mr. Stone offered the following resolution and moved its
adoption :
OF TOMPKINS COUNTY, NEW YORK 263
Resolved—That the printing of 1,000 additional forms for
claims of individuals for tax refunds, ordered by the Tax Re-
fund Committee, be and the same hereby is ratified and ap-
proved
Seconded by Mr Norris Carried.
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That as to all claims for tax refund filed on or
after January 18, 1940 and prior to this meeting, this board
hereby recognizes and acknowledges an obligation to pay the
refund to the persons, firms, or corporations entitled thereto,
provided the claim is properly verified and an audit shows that
the taxes paid are in accordance with the county's records, and
provided further that all such claims and the obligation hereby
recognized shall be subject to the limitations and conditions
contained in the proposed enabling act which this board has
approved
Seconded by Mr Miller Carried
Mr Newman talked with reference to tax refund legislation
and manner of foreclosure on tax sale properties
Mr Stobbs offered the following resolution and moved its
adoption :
WHEREAS -by resolution of this board duly adopted on
December 20, 1939, the share of the City of Ithaca for sup-
port of the poor at the County Home was fixed at $3,849 12
and the levy of that amount upon the taxable property of the
City of Ithaca was directed , and whereas by inadvertence the
said item was omitted from the budget for 1940,
Resolved—That the County Treasurer be and she hereby is
authorized and directed to charge the said sum of $3,849 12 to
the City of Ithaca to be placed in the tax budget of the city for
the next ensuing tax levy.
Seconded by Mr Stone. Carried
N
Moved by Mr Scofield that the city be granted the privilege
264 PROCEEDINGS OF THE BOARD OF SUPERVISORS
of placing the city sewing project in the Old Court House for
not to exceed the duration of the winter
Seconded by Mr Stone. Carried
On motion, adjourned to 2 P. M
AFTERNOON SESSION
Roll call All members present, except Messrs Tarbell and
Miller excused
The Clerk read the following communication :
"To the Board of Supervisors of Tompkins County :
WHEREAS -by action of the Republican members of the
Board of Supervisors dated December 26, 1939, the Free
Press, Trumansburg, N Y was designated as the official organ
of the Republican party to publish concurrent resolutions and
all legal notices required to be published by the county for the
year 1940, we hereby thank the said members for this court-
esy, and decline to accept the said designation.
Free Press, Trumansburg, N Y
By C Owen Carman
Dated, January 25, 1940
Said communication placed on file.
The Clerk announced the designation by the Republican
members of the Board of Supervisors of the Ithaca Journal as
the official organ of the Republican party to publish concur-
rent resolutions, pursuant to the provisions of Section 20 of
the County Law of the State of New York and all legal notices
required to be published for the year 1940.
The Clerk announced the receipt for filing of the Inventory
of the Tompkins County Highway Department
O
Minutes of day's proceedings, read and approved
I
OF TOMPKINS COUNTY, NEW YORK
265
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.
i
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 amount allowed for the distance traveled by members in attending the
meetings of the Board during the year 1939 inc uding salary
Towns
and
City
Supervisors
Days County Canvass
Mileage at 8c per mile
Days Annual Session
Caroline _ IL C Snow
Danby __ David A Moore
Dryden_. _.. .. E R Sweetland
Enfield _ .. IS Harvey Stevenson
Groton _ ID J Watrous
Ithaca . __ E J Miller
Lansing. C H Scofield
Newfield F J Payne
Ulysses . . .. LePine Stone
Ithaca City... .
1st Ward...... J C Durfey
2nd Ward Louis Neill
3rd Ward _ . . F C Evans
4th Ward .. R C Osborn
5th Ward. . . . C C Squier
1
1
1
1
1
$ 600$ 208
600 144
600 208
6 00 1 28
600 272
6 00
600 160
600 224
6 00 1 92
6 00
6 00
6 00
6 00
6 001
19
18
19
19
18
15
19
18
18
18
12
16
19
19
Monthly Meetings
Special Sessions
Extending Tax
Total Service Bill
16
16
16
11
13
14
16
16
16
11
14
11
16
15
4
4
2
2
4-
1 1
4-
4 4
4
4
4
4
4
4
$ 118 85
63 25
47 84
37 95
249 09
94 96
95 85
111 35
1 25
1 50
37 25
26 00
74 34
20 51
64 28
6927
47 53
32 20
51 05
58 49
$ 750 00
600 00
600 00
600 00
600 00
600 00
600 00
600 00
600 00
600 00
600 00
600 00
600 00
600 00
$ 914 18
696 69
730 26
665 74
922 09
675 27
750 09
736 29
770 32
607 25
606 00
607 50
606 00
664 49
Total .
1$ 84 001 $15361
1 C$ 821 891$ 480 921$ 8,550 001$ 9,952 17
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 13, 1940
W. 0 SMILEY, Clerk.
OF TOMPKINS COUNTY, NEW YORK 267
STATEMENT OF TOWN ACCOUNTS
RECEIPTS AND DISBURSEMENTS
CAROLINE
GENERAL—
Total Receipts
Total Disbursements
Balance
HIGHWAY—
Total Receipts
Total Disbursements
$ 8,428 98
8,035 78
$24,199.53
20,343 88
$ 393 20
Balance $ 3,855 65
WELFARE IN GENERAL FUND—
SCHOOL FUND—
Total Receipts
Total Disbursements
$19,321 32
19,321 32
Balance None
DANBY
GENERAL=
1
1 Total Receipts
i
Total Disbursements
Balance
HIGHWAY—
Total Receipts
Total Disbursements
Balance
WELFARE.—
Total Receipts
Total Disbursements
$ 6,881 36
5,534 57
$23,554 23
21,352 59
$ 5,333 80
6,124 17
$ 1,346 79
$ 2,201 64
Balance $ 790 37
Balance Dec 31, 1939, General, Hzghwaj and
Welfare $ 2,758 06
268 PROCEEDINGS OF THE BOARD OF SUPERVISORS
DRYDEN
GENERAL—
Total Receipts
Total Disbursements
Balance
HIGHWAY—
Total Receipts
Total Disbursements
Balance
WELFARE—
Total Receipts
Total Disbursements
$21,337 84
18,083 27
$38,649 79
33,239 45
$ 6,078 87
4,647 42
$ 3,254.57
$ 5,410.34
Balance $ 1,431.45
Balance Dec 31, 1939, General, Highway and
Welfare $ 10,096.36
ENFIELD
GENERAL—
, Total Receipts
Total Disbursements
Balance
HIGHWAY—
Total Receipts
Total Disbursements
$ 3,25418
3,057 07
$15,124 65
15,116.63
$ 197.11
Balance $ 8 02
WELFARE—
Total Receipts $ 1,338 88
Total Disbursements 999 53
Balance $ 339 35
Balance Dec. 31, 1939, General, Highway and
Welfare $ 544 48
OF TOMPKINS COUNTY, NEW YORK 269
GROTON
GENERAL—
Balance Jan 1, 1940
Total Receipts
Disbursements
Balance
HIGHWAY—
Balance Jan. 1, 1940
1 Total Receipts
Disbursements
Balance
WELFARE—.
Balance Jan. 1, 1940
Total Receipts
Disbursements
Balance
ITHACA
GENERAL and WELFARE=
Total Receipts—General
Total Receipts—Welfare
$13,039 03
16,089 42
29,128.45
16,867.49
$' 12,260.96
$ 2,546 61
31,598 69
34,145 30
31,522 41
$ 0 00
2,468 85
2,468 85
2,468 85
$ 2,622 89
$ 0 00
$19,002 38
4,582 04 $23,584 42
Total Disbursements—General 6,451 70
Total Disbursements—Welfare 12,009 96 18,461 66
Balance $ 5,122 76
HIGHWAY—
Total Receipts $29,431 69
Total Disbursements 27,560 18
Balance $ 1,87151
Total General, Welfare and Highway Balance $ 6,994 27
270 PROCEEDINGS OF THE BOARD
LANSING
GENERAL—
Total Receipts
Total Disbursements
Balance
HIGHWAY—
Total Receipts
Total Disbursements
Balance
WELFARE—
Total Receipts
Total Disbursements
OF SUPERVISORS
$ 9,121.22
8,042 30
$32,882 64
30,457.87
$ 4,308 62
3,993.04
$ 1,078 92
$ 2,424 77
Balance $ 315 58
Balance Dec 31, 1939, General, Highway and
Welfare $ 3,819 27
NEWFIELD
GENERAL—
Total Receipts
Total Disbursements
Balance
WELFARE—
Total Receipts
Total Disbursements
Balance
HIGHWAY—
Total Receipts
Total Disbursements
$ 5,982 82
5,695 75
$ 6,587 28
4,638 86
29,275 49
20,886 92
$ 287 07
$ 1,948.42
Balance $ 8,388 57
Balance Dec 31, 1939, General, Highway and
Welfare $10,624.06
OF TOMPKINS COUNTY, NEW YORK 271
ULYSSES
GENERAL—
Total Receipts
Total Disbursements
$15,110 47
15,298 70
Balance $ 42 23
HIGHWAY—
Total Receipts
Total Disbursements
$35,924 27
35,185 65
Balance $ 738 62
WELFARE—
Total Receipts
Total Disbursements
Balance
$
5,462 19
$
Balance Dec 31, 1939, General, Highway and
Welfare $ 780 85
272 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Annual Report of County Treasurer
To the Board of Supervisors,
Tompkins County
Gentlemen :
The following report of receipts and disbursements of funds
which came into my hands as treasurer of Tompkins County,
from January 1st, 1939 to October 31, 1939, is respectfully
submitted
CHARLOTTE V BUSH,
County Treasurer.
Cash on hand January 1, 1939 $ 112,724 53
Receipts—Jan 1, to Oct 31, 1939 $1,615,284 88 $1,728,009 41
Payments—Jan 1, 1939, to Oct 31,
1939 . 1,512,890 48
Cash on hand Jan 1, 1939
General Funds
In cash drawer 40.00
General fund 99,938 98
County Road Fund 34,368 01
Highway Machinery 35,500 33
Trust and Agency Funds
First Special Trust 15,117 88
Mortgage Tax 3,996 52
Court and Trust Fund 21,970 93
Bower Cemetery 1,415 47
Tuberculosis Hosp Trust Fund 2,770 81 $1,728,009.41
Receipts
Taxes received from corporations and town
collectors $ 157,121 49
Taxes received from cities 268,352 30
Taxes collected by treasurer before tax sale 63,756 84
Tax sale 229 89
Tax sale certificates 2,137 69
Tax Real estate 3,737 17
Redemption advertising 209 00
Interest 85.96
County Road Fund
Tax on gasoline 92,594 97
Motor vehicle fees 53,526 38
State Aid 49,072 86
OF TOMPKINS COUNTY, NEW YORK 273
State Aid
Snow Removal 5,963 60
Temporary Home Rehef 10,288 74
Real estate Licenses 38 50
County Laboratory 3,446 75
Refunds
Cayuga Preventorium 87014
County Road 379 09
Snow Removal 2,355 00
Cancelled checks Current appropriations 1,976 29
County Deeds 3140
Village of Dryden 23 74
Village of Freeville 12 35
Returned School taxes 5,998 91
t Highway Machinery 35,430 51
Temporary Loans 35,000 00
Dog Fees 9,592 55
Inheritance taxes 6,92016
Special taxes 683,370 24
Mortgage taxes 6,358 75
Tax redemptions 2,624 22
Cash bail 5,000 00
Court and Trust funds 526 81
Estimated Revenues General Fund
Estimated Revenues—General
Public Health
Rent District Health
County Clerk Fees
Surrogates Fees
County Treasurer's Fees
Pistol Permits
$ 2,102 23
900 00
19,129 85
338 10
789 86
68 75
Total $ 23,328 79
Estimated Revenues—Poor
Crippled Children $ 150 00
Dependent Children 10,747 80
Reimbursements from other Coun-
ties 19,654 63
Old Age State Reimbursements 16,153 94
Federal Aid 26,150.03
Clients 1,614 03
Total $ 74,470 43
274 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Current Revenues
Blind $ 1,286 57
Crippled•Children R A Hutchinson 601 00
Fines 3,063 00
Veteran Refunds 4 89
Biggs Hospital State Refunds 1,155 00
Almshouse 1,198 65
Library 30 04
Refunds—Telephones 21 96
Insurance Rebates 330 91
Interest 2,069 29
Miscellaneous
Refund on Williams Bond 109 66
Maps—T. C D A 21 50
Interest Library Fund 34
Interest Compensation Insurance 169 59
Federal Taxes 177 36
Election Commissioners 1 05
Fred Carpenter Compensation 73 86
Old Cancelled Checks 58 69
Tax from District Court 80 00
Total $ 10,453 36
GRAND TOTAL CASH RECEIPTS $1,615,284 88
STATEMENT OF CASH DISBURSEMENTS
Current Appropriations
Tax Expenses, Etc •
Tax Notices $ 135 80
Tax Extensions 470 76
Supervisors
Compensation 7,121 64
Expenses and Mileage 1 00
Board Expenses 312 72
Stenographer 994 66
Clerk—Salary 1,489 72
Postage 38 63
Other Expenses 2 50
Administrative Buildings
Court House—Supt Bldgs Salary 1,228 32
Fireman, Salary 1,043 87
OF TOMPKINS COUNTY, NEW YORK 275
Ass't Fireman, Salary 988 91
Janitors (3) 2,732 48
Telephone Operator 824 97
Insurance Premium 858 30
Old Co Clerk's Bldg —Janitor & Repairs 203.99
Old Court House Repairs 14 01
New Court House and Jail Repairs 393 20
Repairs and Supplies 82418
Judicial :
Supreme Court Judge—postage & incidentals 139 00
County Judge—Salary 4,139.64
Special Co Judge—Salary 496 99
Surrogate's Clerk 1,489 63
Stenographer 828 90
Expenses 311 83
Children's Court :
Judge—Salary 1,241 92
Clerk, Salary 663 31
Office Expenses 74 80
Stenographer 497 58
Other Expenses 98 28
Courts :
Supreme 10,307 10
County 496 39
County Attorney •
Salary 1,657 57
Expenses—Stenographer 76 95
Transportation 17.10
Witness fees & exps. of litigation 65 80
Supplies, Postage and misc. exps 17 78
County Clerk:
Salary 2,981 61
Deputy Clerk 1,489 24
Search Clerk 1,000 00
Index Clerk 993 67
Typists (3) 2,985 68
Typist, Old Records 696 58
Index Clerk, old records (part time) 382 79
Postage 150 64
Bond Premiums, Co Clerk's Office 90 00
Other expenses 1,090.21
Motor Vehicle Clerk Salary 1,250 00
Assistant Motor Veh Clerk Salary 1,000.00
Postage & Miscellaneous 302 93
Administrative Officers :
Commissioner of Election :
Salaries (2) 1,821.81
276 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Expenses 11412
Elections—County Canvass 92.08
Election Expenses 1,457 14
County Treasurer :
Salary 2,317 48
Bookkeeper 1,243 97
Tax Clerk 829 22
Assistant Clerk (part time) 538 98
Postage 212 87
Bond Premium _ 810 00
Stationery, Books, Forms and etc. 340 88
Contingent Expenses 2 20
Cornell Library Association 2,250 00
Regulative Officers •
Sealer of Weights and Measures :
Salary 750 00
Expenses 374 63
Corrective Officers :
District Attorney :
Salary 1,983 65
Stenographer Salarys 497 52
Expenses—Estimate New Code 20 00
Expense attending convention 27 65
Automobile expense 50 86
Printing, Stationery & Supplies 60
Photographs 70 30
Expert Investigation 624 94
General Office Expense 52 80
Postage 15 00
Hand writing expert 40 51
Appeal Robinson Case 450 07
Extra Stenographic Expense 53 60
Extra expense trial—
Robinson case—Tioga County 900 85
Expense, Assistant Counsel,
Co Home Cases 2,726 40
Extra Printing, appeal Co Home cases 96 00
Sheriff Salary 2,316 71
Undersheriff Salary 1,244 59
Bond Premium and Expenses 470.23
Mileage 1,098 99
Probation Officer Salary 995 07
Coroner Salary 583 30
Punishment :
Jail—Two Turnkeys 1,389 70
Deputy Sheriff 400 00
Matron 248.14
OF TOMPKINS COUNTY, NEW YORK 277
Physician , 222 00
Jail Inmates and supplies 1,876 52
Elevator inspection contract 190 00
Onondaga County Penitentiary 1,525.99
Contract Supplies :
Heat and Light 3,134 94
Telephone 2,842 84
Water Rentals 183 41
Reforestation 155 68
Veterans Bureau :
Service Officer—Salary 1,500 00
Secretary 500 00
Expenses 260.94
Public Health :
County Laboratory 13,270 53
Public Health Nurses (3) 4,655.10
Clinician Veneral Diseases—Salary 457 14
Transportation for nurses 1,398 54
Office supplies and equipment 67.92
Clinic Supplies 135 34
Contingent Fund 90 20
Eradication of Bovine Tuberculosis :
Veterinarian—Salary 1,666 60
Expenses 92 25
Educational •
Farm Bureau 1,875 00
Home Bureau 1,875 00
Junior Extension 2,550 00
Educational Notices 16 59
Rural Traveling Library :
Librarian Salary 1,592 90
Assistant Librarian Salary 746 37
Secretary ,for Committee 37 50
Books, Magazines, and repairs on books 894 47
Truck Maintenance 171 26
Supplies 116 99
Postage 25.00
Compensation Insurance :
Disbursements 4,626 88
Administratives costs 87 64
Employee's Retirement System 6,639 33
Dog Warden : Salary 1,655 82
Debt Service :
New Court House and Jail Bonds
Principal 16,000 00
Interest 12,150 00
278 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Miscellaneous :
Maintenance of old Tuberculosis Hospital 115 52
Court Library 40 00
Justices and Constables Fees 37.80
County Publications 712 41
County Officers Association 100 00
Tompkins County Agricultural Soc. 1,000 00
Refund Tax (Brown) 57 02
Appropriations from Poor Fund
Commissioner of Welfare Salary 1,986 04
W P A. Appropriation (Rent) 200 00
County Home :
Home Administration
Salary of Superintendent 900.00
Salary of Matron 450 00
Other Salaries 518 26
Other administration expenses 596.17
Home Buildings
Salaries of building employees 277 39
New furniture and equipment 538 67
Repairs 900 17
Other expenses 93.47
Home Inmates
Salaries and Wages of Physician,
Chaplain, nurse and attendants 1,494 00
Other expenses 3,135 75
Home Farm
Salaries and wages of farm employees 886 36
Live stock and new equipment 294 00
Repairs to buildings 779.73
Other farm expenses 1,491 80
Fuel 1,164 24
Outside Relief 33,497 55
Hospitalization 19,279 03
Children—Foster Homes 15 339 05
Institutional care 1,47418
Case Supervisor Salary 1,489 44
Out of Settlement Worker 895 64
Childrens Agents (2) 2,480 59
Stenographers 3,806 37
Office expenses 1,260 12
Traveling expenses 1,140.42
Clerk at Federal Surplus Store 700 00
Rent of Surplus Store 205 00
Sewing Project (materials) 2,146 63
Transient care 735 75
1
OF TOMPKINS COUNTY, NEW YORK
279
Tuberculosis •
Patients at Biggs Memorial Hospital 17,769 00
Milk Children Cayuga Preventorium 111 08
Mental Disease :
Insane 50 00
Board of Child Welfare :
Aid to Dependent Children 17,929.39
Dependents of Soldiers and Sailors 325 00
Crippled Children 3,365 41
Blind 1,852 69
Burials 145 00
Central Index 83 30
Old Age Security :
Allowances Granted Applicants 61,683 22
Burials 2,901 58
One Worker (Investigator) 886 58
One Worker (Investigator) 994.94
One Worker (Investigator) 895 30
One Stenographer 845 91
Investigator 90 00
Appropriation from Highway Fund
Superintendent of Highways :
Salary 2,500 00
Traveling Expenses 870 32
Other Expenses 90 96
Highway Indebtedness:
Sinking Fund on Bonds
Principal and Interest 7,629.21
County Sytem of Roads :
Construction County Aid 27,000.00
County Aid, graveling town roads 6,600.00
Condemnation and Purchase of
Rights of Way 10,482 04
County Highway Indebtedness :
Highway Bonds
Principal 12,000 00
Interest 2,170.33
Grand Total of Current Appropriations $453,002 94
County Laboratory—Petty cash 473 90
County Public Health 627.32
County Bridges 10,368 05
Highway Machinery 27,875 93
Snow Removal 27,091 56
Insane Commitments 175 60
Temporary Loans --Interest 233 34
County Road Fund 167,216 01
280 PROCEEDINGS OF' THE BOARD OF SUPERVISORS
Temporary Loans 35,000 00
Refunds 4,107.88
Returned School taxes 16,586 87
Estimated Revenues 5 53
Current Revenues 3,412 49
Cayuga Preventorium 770 28
Reserve for Current Obligations 13,949.27
To State for taxes :
Stenographers' tax 8,623 90
Armory taxes 3,940 43
Mortgage taxes 3,682 12
Dog fees 817 80
To Towns and Cities :
Real Estate Licenses 188 00
State Highway Aid 24,168 41
Temp. Home Relief 8,925 90
Dog fees 3,591 95
To Individuals and Associations :
Inheritance taxes (all expenses) 7,140 95
Tax redemptions 2,684 32
Coroners' deposits 2,453 49
Dog fees 2,349 78
Special Taxes
Franchise tax 23,155 63
Income tax 31,876 14
Beverage tax 55,037 36
Bank tax 2,430 50
Public School Money 570,926 83
Grand Total Cash Disbursements $1,512,890 48
OF TOMPKINS COUNTY, NEW YORK 281
TOWN ACCOUNTS
CAROLINE
1936 and 1937 uncollectable taxes
Due town November 1, 1938
Excess on roll
$ 829 48
$109 38
13 12 122.50
DUE COUNTY $ 706.98
DANBY
Due county November 1, 1938
Insane commitments
1936 and 1937 uncollectable taxes
Paid in 1938 budget
Excess on roll
$ 21 45
10 00
1,608 68
1,640 13
$ 21 45
107 21 128 66
DUE COUNTY $ 1,51147
DRYDEN
Due county November 1, 1938
1936 and 1937 uncollectable taxes
Insane commitments
Paid in 1938 budget
In lieu of Federal taxes
Excess on roll
$ 226 17
1,268 86
23 60
1,518 63
$226 17
88 40
433 74 748 31
DUE COUNTY $ 770 32
ENFIELD
Due county November 1, 1938
1936 and 1937 uncollectable taxes
Insane commitments
$ 31 55
322 26
20 00
373 81
Paid in 1938 budget $31 55
Excess on roll 10 34 41 89
DUE COUNTY $ 33192
282
PROCEEDINGS OF THE BOARD OF SUPERVISORS
GROTON
Due county November 1, 1938
1936 and 1937 uncollectable taxes
Shortage on roll
Paid in 1938 budget $226 49
In lieu of Federal taxes 61 27 287.76
$ 226 49
206 20
197 92
630 61
DUE COUNTY $ 342 85
ITHACA
Due County November 1, 1938
1936 and 1937 uncollectable taxes
Insane Commitments
Shortage and errors on roll
Paid in 1938 budget
In lieu of Federal taxes
$ 109.01
557 22
70.00
805 48
1,541 71
$109 01
71 05 180 06
DUE COUNTY $ 1,36165
LANSING
Due County November 1, 1938
1936 and 1937 uncollectable taxes
Insane commitments
Shortage on tax roll
Federal tax money
$ 178 57
1,090 28
20 00
32 16
509 86
Paid in 1938 budget 1,830.87
John Collins 1937 tax $178 85
85
In lieu of Federal taxes 509 86 689 28
DUE COUNTY $ 1,141 59
NEWFIELD
Due County November 1, 1938 $ 87.45
1936 and 1937 uncollectable taxes 1,335 61
Insane commitments 20 00
Paid in 1938 budget
Excess on tax roll
1,443 06
$87 45
19 79 107 24
DUE COUNTY $ 1,335 82
OF TOMPKINS COIATY, NEW YORK 283
ULYSSES
Due County November 1, 1938
Insane commitments
1936 and 1937 uncollectable taxes
Paid in 1938 budget
In lieu of Federal taxes
Excess on roll
DUE COUNTY
CITY OF ITHACA
Due County November 1, 1938
Insane commitments
1936 and 1937 uncollectable taxes
$
171 45
42 00
525 90
$171.45
174 53
42 91
739 35
388 89
$
$
350.46
57 48
30 00
779.51
866 99
Paid in 1938 budget $57 48
Excess on tax roll 27 23 84 71
Towns
DUE COUNTY
$
DISTRIBUTION OF SPECIAL TAXES
Franchise Beverage Income
782 28
Bank
Caroline $ 1 24 $ 2,308 75 $ 516 39 $
Danby 1 16 2,008 90 602 46
Dryden 90 06 5,045 84 1,414 39 47 89
Enfield 1 08 1,340 71 353 84-
Groton
4Groton 3,349 11 5,409 94 811 02 241 44
Ithaca 33 54 2,206 69
Lansing 1,501 96 3,883 61 1,673 49
Newfield 6 87 2,071 73 637 52
Ulysses 54 63 3,401 01 915 19
City of Ithaca 14,884 69 29,566 87 19,320 12 745 27
VILLAGES—
Dryden 13 13 331 82 12 91
Freeville 5 40 169 54
Groton 3,178 23 1,012 30 294 23
Trumansburg 2919 53518
Cayuga Heights 5 34 1,376 19
SCHOOLS—
City of Ithaca 745 25
Groton Village 305 87
Dryden 37 64
Grand Totals $23,155 63 $55,037 36 $31,876 14 $2,430 50
BONDS AND INTEREST DUE IN 1940
Bonds Interest
Court House and Jail Buildings $16,000 00 $23,100 00
Highway 10,000.00 1,700 00
284 PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATE OF NEW YORK
COUNTY OF TOMPKINS }ss:
Charlotte V Bush, being duly sworn, says that she is the
treasurer of Tompkins County, and that the foregoing report
is a true and correct statement of financial transactions of said
county for the period January 1st, 1939, to October 31st, 1939.
CHARLOTTE V. BUSH.
Subscribed and sworn to before me
this 15th day of December, 1939.
ZDENKA F STEPAN
Notary Public
e
OF TOMPKINS COUNTY, NEW YORK 285
County Clerk's Report
A Statement of all moneys received for the County of Tomp-
kins by H. L. O'Damel, Clerk of Tompkins County from Janu-
ary 1st, 1939 to November lst, 1939 or by his assistants for
fees, perquisites and emoluments, for all services rendered by
him or his assistants in their official capacity, from January
lst, 1939 to November 1st, 1939
RECEIPTS
Recording Deeds $ 1,328 55
Recording Mortgages 1,302 50
Recording other Documents 1,254 70
Pertaining to Judgments 358 86
Searches 6,187 22
Certificates & Copies 373.93
Chattels & Conditional Sales 998 30
Notary Fees 116 50
Passports & Naturalization 236 00
Hunting & Fishing 485 19
Motor Vehicle Fees 6,188 55
Miscellaneous 287 29 $19,117.59
Mortgage Tax held for Ap-
portionment Jan. 1, 1939 3 60
Mortgage Tax 72,113 43 $72,117 03
Notary Public Fees 606 50
Less fee allowed the County 116 50 $ 490 00
Passport applications 780.00
Less fee allowed the County 78 00 $ 702 00
Hunting License money held
Jan 1, 1939
Hunting Licenses $6,660 25
Less fee allowed
the County 128 19
420 00
6,532 06 $ 6,952.06
Naturalization Fees 302 50
Less fee allowed the County 151 25 $ 151 25
Overpayment of Recording fees etc 248 91 $99,778.84
286 PROCEEDINGS OF THE BOARD OF SUPERVISORS
DISBURSEMENTS
County Treasurer—Office Fees $ 19,117.59
County Treasurer—State
Mortgage Tax $ 6,909.68
County Treasurer from
Mtg. Fund for Clerk Hire 187.50
Postage allowed by State
Tax Commission 10 00
Bond audited by State Tax
Commission 5.00
Tax apportioned to other
Counties 1 25
Tax held, Nov 1, 1939 65,003 60 $72,117 03
Department of State, Finance Officer
Notary Pubhc Fees $ 490 00
Secretary of State, Washington, D. C.
Passport Division 702 00
State Conservation Department
Hunting etc Licenses $ 6,239 19
Refund to Clerk of the
Town of Groton 43 12
Amount held for October,
1939 Report 669 75 6,952 06
Secretary of Labor, Washington, D C.
Naturalization fees 138.75
Amount held for
quarterly Report 12 50 151 25
Refund of Surplus Fees etc. 248.91 $99,778 84
STATE OF NEW YORK
COUNTY OF TOMPKINS }ss
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
Subscribed and sworn to before me
this 18th day of December, 1939.
SALLY ROBINSON
Notary Public
H. L. O'DANIEL,
Clerk of Tompkins County
OF TOMPKINS COUNTY, NEW YORK 287
Report of Department of
Public Welfare
December 1, 1939
The Honorable Board of Supervisors
Court House
Ithaca, New York
Gentlemen •
Attached hereto is a report of Receipts and Disbursements
of the County Welfare Department for the period, January 1,
1939 to October 31, 1939.
Respectfully submitted,
R C VAN MARTER,
Commissioner
Expenses Appropriation Expended Balance
Outside Relief $ 40,000 00 $ 37,642 30 $ 2,357 70
Hospitalization 21,000 00 20,793 88 206 12
Foster Homes 24,000 00 16,900 46 7,099 54
Board in Institutions 3,000 00 1,764 74 1,235 26
Office Expenses 1,500 00 1,414 84 85 16
Traveling Expenses 1,500 00 1,385 30 114.70
Rent Surplus Store 400 00 230 00 170 00
Sewing Project 2,500 00 2,146 63 353.37
Care of Transients 1,200 00 896 00 304 00
County Home 20,100 00 15,503 03 4,596.97
Salary Case Supervisor 1,800 00 1,500 00 300.00
Salary of Children Agents 3,800 00 2,515 31 1,284.69
Salary Worker 1,200 00 900 00 300 00
Salary Stenographers 4,600 00 3,650 00 950 00
Clerk -Surplus Store 900 00 700 00 200 00
Milk at Preventorium 160 00 111 08 48 92
$127,660 00 $108,053 57 $19,606.43
Outside Relief
Home Relief $19,637 19
Reimbursement to Towns -Non -Settled Cases 6,255 24
Reimbursements to other Districts 9,479 47
Transportation 72 90
Examinations for Commitment 91 00
Burials 2,106.50
$37,642 30
288 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Hospztalzzatzon
Tompkins County Memorial Hospital 812,363 89
Bailey -Jones Hospital 60 00
Warsaw Hospital 13 00
Biggs Memorial Hospital 435 65
Cortland Hospital 54 07
Strong Memorial Hospital 385 50
County Physicians 3,297 46
Cortland County ' 814 57
Onondaga County 366 95
Seneca County 105 07
Chemung County 267 95
Broome County 52102
New York City 45 00
Auburn City 110 00
Erie County 47 65
Monroe County 612.45
Steuben County 1,037 95
TiogaCounty 35 70
Westchester County 77 00
Albany County 10 00
Jefferson County 50 00
Washington County 83 00
Board in Instztutzons
Ithaca Children's Home
Holy Angels Home
Newark State School
St Marys -in -the -Field
Ingelside Home
Reimbursements Onondaga County
New York Childrens Aid Society
County Home
Administration Salaries
Office Expense
Other Adm Expense
Salary Bldg Employees
Fuel, Power and Light
Other Bldg Expense
Rep's and Renewals Bldg. Equipment
Bldg & Equipment Repairs
$20,793 88
$ 930 04
205 40
86 87
233 87
130 72
20 00
157.84
$ 1,764 74
$ 1,970 00
76 66
240 59
332.14
2,599 86
148 72
144 32
922 83
OF TOMPKINS COUNTY, NEW YORK 289
New Furniture and Equipment 410.03
Physicians, Chaplain, and Attendants 1,731 88
Provisions 1,967 98
Clothing 242.40
Medical Supplies 242.73
Household and Laundry Supplies 616.59
Tobacco and Other Supplies 284 51
Farm Wages 1,064.65
Feed, Sprays, Seed, and Fertilizer 1,005 27
Other Farm Supplies 298 45
Renewals Farm Equipment 88 41
Repairs Farm Buildings 880 01
New Stock and Equipment 235 00
RECEIPTS
Outszde Relze f :
From Individuals
Broome County
Cayuga County
Chautauqua County
Chemung County
Cortland County
Erie County
Jefferson County
Monroe County
New York City
Oswego County
Rockland County
Schuyler County
Seneca County
Steuben County
Tioga County
Westchester County
Hospitalization:
Broome County
Cortland County
Monroe County
Onondaga County
Schuyler County
Tioga County
Westechester County
$15,503.03
$ 172 00
171 67
24 30
1.80
438 40
227 82
4 80
6.51
424 47
119 67
18 70
192 56
691 32
363 07
50 00
1,041 83
132 72 $ 4,081.65
$ 133 90
80.00
165 45
76 75
37 80
214 80
90 30 $
799 00
290 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Received From Individuals:
For Burials
For Hospital
Board of Children:
From relatives
From other Districts
Received From State:
Home Relief
State Charges
Salaries
Total Receipts
Expenses for Period
Receipts
Sales from Farm
$22,721
1,297.
Actual Expenses for Period
AMOUNTS EXPENDED
Town of Caroline
Home Relief
Hospital
Paid to other Districts
Foster Homes
Town of Danby
Home Relief
Hospital
Paid to other Districts
Foster Homes
Burials
Town of Dryden
Home Relief
Hospital
Foster Homes
Paid to other Districts
Burials
$ 102 50
112 00 $ 214 50
$ 2,114.59
116 03 $ 2,230.62
$ 4,456 71
4,519 82
6,419 51 $15,396 04
$22,721 81
$108,053 57
81
58 $24,019 39
$84,034 18
FOR TOWNS
$ 547 92
627 65
630 58
200 00 $ 2,006 15
$ 1,414.08
1,466 50
171 59
683 09
50 00 $ 3,785 26
$ 1,554.18
2,498.56
263 05
1,310 53
222 00 $ 5,848 32
OF TOMPKINS COUNTY, NEW YORK
291
Town of Enfield
Home Relief - $ 456.79
Hospital 639 60
Foster Homes 634.53
Paid to Other Districts 131.88
Burials 85.00 $ 1,947.80
Town of Groton
Home Relief
Paid to Other Districts
Foster Homes
$ 57.30
277.74
1,000.84 $ 1,335.88
Town of Ithaca
Home Relief $ 353 05
Hospital 875.45
Paid to Other Districts 587 53
Foster Homes 980 89
Burial 25 00 $ 2,821.92
Town of Lansing
Home Relief $ 1,471.48
Hospital 1,131.20
Foster Homes 2,073 72
Paid to Other Districts 590 48 $ 5,266 88
Town of Newfield
Home Relief $ 782 95
Hospital 773 05
Paid to Other Districts 66 36
Burials 85 00 $ 1,707.36
Board at County Home—Credit 97.29
$ 1,610 07
Town of Ulysses
Home Relief $ 751 63
Hospital 2,712.40
Paid to Other Districts 389.20
Foster Homes 1,137 27 $ 4,990 50
292 PROCEEDINGS OF THE BOARD OF SUPERVISORS
City of Ithaca
Home Relief
Hospital
Examination for Commitment
Foster Homes
Paid to Other Districts
Burials
Appropriations
Allowances
Burials
Expended
Allowances
Burials
$ 3,975 75
1,633 30
46 00
8,106 12
6,231 74
1,228 00 $21,220 91
BLIND RELIEF
Receipts
State Reimbursement
Federal Advances
Federal Adv —Administration
Other Districts
$ 2,500 00
300 00 $ 2,800 00
$ 1,852 69
145 00 $ 1,997 69
$ 802 31
$ 627 46
551 59
13 80
23 00 $ 1,215 85
RESIDENCE OF RECIPIENTS
Town of Lansing
Town of Groton
Town of Caroline
City of Ithaca
1
1
2
5
9
Estimated Expense for Blind Relief for the year 1940 :
For allowances $2,500 00
For Burials 300 00
Appropriations
Allowances
Burials
$2,800 00
OLD AGE ASSISTANCE
$70,000 00
4,000 00 $74,000.00
Expended
Allowances
Burials
OF TOMPKINS COUNTY, NEW YORK 293
$60,051.52
2,901 58 62,953 10 '
Balance unexpended $11,046 90
Receipts
State Reimbursement $17,822 38
Federal Advances 22,894 27
Federal Adv Administration 572 35
Income from assigned property 669 32
Refunds 1,112 51 43,070 83
Appropriation for salaries
Expended, Jan 1—Oct 31, 1939
$ 4,700.00
3,726 58
973 42
$55,091.15
Number of applications received, January 1 to October 31, 1939
Grants 82
Denials 17
Withdrawn 29
Died 1
Pending 33
Number receiving allowances October 10, 1939 316
Average grant—October $19.70
RESIDENCE OF RECIPIENTS
(as of October 31)
Caroline 31
Danby 36
Dryden 59
Enfield 10
Groton 45
Ithaca 14
Lansing 47
Newfield 23
Ulysses 57
State Charge—City of Ithaca
State Charge—Town of Danby
322
1
1
324
294 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Estimated expense for Old Age Assistance for the year 1940:
Relief $78,000 00
Burials 3,000.00
Salaries, 3 workers, 1 stenog. 4,680 00
Extra Clerical Help 100.00
TOTAL $85,780 00
STATE OF NEW YORK
COUNTY OF TOMPKINS}ss
Roscoe C. VanMarter 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 Department
for 10 mos , ending October 31, 1939.
R. C. VAN MARTER.
Subscribed and sworn to before
me this lst day of December, 1939.
DOROTHY HUDSON,
Notary Pubhc.
OF TOMPKINS COUNTY, NEW YORK 295
FEDERAL SURPLUS COMMODITIES
Foods distributed from Jan. 1, 1939 to Oct 31, 1939 :
2,310 lbs apples
16,714 lbs butter
1,930 lbs cabbage
3,858 lbs corn meal
3,518 lbs dried peaches
888 doz eggs
8,542 cans evaporated milk
6,198 lbs graham flour
7,955 lbs grape fruit
2,483 cans grape fruit juice
6,255 lbs oranges
3,672 lbs prunes
2,333 lbs raisins
2,575 lbs red beans
4,766 lbs rice
360 lbs sweet potatoes
9,114 lbs wheat cereal
8,980 lbs white flour
SALES FROM COUNTY FARM
January 1, 1939 to October 31, 1939
270 dozen eggs
365 22 lb butterfat
340 lb veal
3,330 Ib Hogs
11 Cattle
9,000 lb Wheat
36,724 lb Hay
3 bushels Potatoes
Hides and Junk
Board at County Home
Total Sales
G L F Dividend
Toll Call
Total Receipts at Home
$ 5942
81 98
29 82
166 50
483 00
150 00
177 74
3 20
9 83
97 29
$1,258 78
$ 37 75
1 05 38 80
$ 1,297 58
During this period, 289 meals were given to 162 itinerant
persons in need
296 PROCEEDINGS OF THE BOARD OF SUPERVISORS
RESIDENCE OF INMATES PRESENT ON
OCTOBER 31, 1939
Caroline 2
Danby 0
Dryden 3
Enfield 1
Groton 4
,Ithaca (town) 0
Lansing 7
Newfield 1
Ulysses 3
Ithaca (city) 19
County 5
Total 45
PATIENTS DAYS IN COUNTY HOME
Town No of Days Amount Charged
Ca/ oline 658 $ 389 75
Danby
Dryden 1,070 633 85
Enfield 292 172 93
Groton 1,185 706 93
Ithaca (town)
Lansing 2,303 1,364 27
Newfield 700 414 66
Ulysses 912 540.26
Ithaca (city) 6,498 3,84912
County 1,576 933 57
15,194 $9,005 34
The cash cost assessed to the County and Towns for support
of the patients in the County Home is derived from the fol-
lowing items and gives a per diem cost of 593
Administration Salaries $1,887 25
Attendants 2,064 02
Fuel Power and Light 1,699 86
Provisions 1,967 98
Clothing 242 40
Household Supplies 616 59
Other Supplies and Expenses 527 24
$9,005 34
OF TOMPKINS COUNTY, NEW YORK 297
In compliance with Section II of the Public Welfare Law
of the State of New York, I respectfully report that I estimate
the expense of the Department of Public Welfare, exclusive of
Old Age Assistant and Blind Relief, for the year 1940, to be :
Outside Relief $50,000 00
Foster Homes 21,000 00
Hospitalization 25,000.00
Board in Institutions 2,500 00
County Home 29,000 00
Case Supervisor 2,000 00
Children's Agents (2) 3,800 00
Worker (Out -of -Settlement) 1,200 00
Stenographers (3) and Accountant (1)4,750 00
Office Expenses 1,500 00
Traveling Expenses 2,000 00
Clerk at Surplus Store 1,000 00
Rent of Surplus Store 400.00
Intake Clerk 1,020 00
Sewing Project 2,500 00
Transient Care 1,200 00
Part Time Clerical 600.00
Milk Preventorium 200 00
$149,670 00
298 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Supplemental Report of Welfare
Department
To the Honorable Board of Supervisors, County of Tompkins :
Following is a report of expenditures and receipts for the
months of November and December, 1939.
General Expenses— (Dec. and Jan audits of 1939 bills)
County Home $2,060.06
Outside Relief 10,735 48
Hospitalization 4,891 54
Foster Homes 3,172.85
Children's Institutional care 547 22
Office expenses 147 03
Traveling expenses 372 97
Rent—Food warehouse 50 00
Sewing project 299.91
Care of transients 177 25
Part-time clerical 23 60 $22,477.91
Bland Relief—(Nov. and Dec.)
Allowances 387 38
Old Age Assistance
Allowances 12,580 66
Burials 407 00
Extra Clerical 19 60
Refund to State 6164 13,068.90
BREAKDOWN OF EXPENDITURES
Outside Relief
Home Relief 9,180 70
Re -imbursement other districts 1,306.78
Burials 238 00
Transportation 10 00 10,735 48
Hospitalization
Memorial Hospital
County Physicians
3,000 05
1,189 00
OF 'TOMPKINS COUNTY, NEW YORK 299
Other Physicians
Other Counties
Strong Memorial
Instztutions
St. Mary's in the Field
Ithaca Children's Home
Holy Angelo Home
Newark State School
Other Districts
250.00
407 49
45.00 4,891.54
50 00
343 43
37.80
17.43
98.56 547.22
County Home
Salary of Supt & Matron 300.00
Other Adm expenses 116 35
Salary of Bldg employees 40 00
Fuel, Light and Power 80 02
Renewals and Replacements of
equipment 5.63
Repairs Bldgs and equipment 53 95
New furniture and equipment 9.17
Physicians, Nurses and Attendants 375 00
Food 372 35
Clothing 25 80
Drugs and Medical Supplies 27.13
Kitchen and Laundry Supplies 64 88
Tobacco and other supplies 23 52
Farm wages 193.75
Feed, Seed, Fertilizer, etc. 59.20
Other farm supplies 5.00
Renewals and replacement of
equipment and stock 2.31
Repairs of farm buildings 126 00
Live Stock 180.00 2.033.06
RECEIPTS
Outszde Relief
Broome County
Tioga County
Seneca County
Cayuga County
Cortland City
Cortland County
Monroe County
221 54
431 47
29 85
28 28
113 53
383 69
21 52
300 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Westchester County
Steuben County
Erie County
Chemung County
Insurance from Seneca County
Hospitalization
Onondaga County
Monroe County
Refund from hospital
50.00
526 80
201 29
151 58
67 98
2,227 53
64.25
327.50
18 04 409.79
Board of Children
Relatives 115.23
County Home
Sales
Interest on bonds, Rpse Owens
76.88
109 50 186 38
Old Age Assistance
Relatives 10.00
Refund on death of recipient 13 34
Rentals 12.00
Interest 35 00 70.34
Re -imbursement from State
Home relief 362 58
Total Receipts $ 3,371 85
November and December sales from County Farm
655 -Ib hog 26 20
60 doz eggs 12 90
56 79 Ib butterfat 35.06
Junk 2,72 76.88
AMOUNTS CHARGED TO COUNTY
Subdivisions
Town of Ithaca
Town of Lansing
Town of Newfield
Town of Ulysses
724 13
1,208 47
397.03
885 35
OF TOMPKINS COUNTY, NEW YORK 301
Town of Caroline
Town of Danby
Town of Dryden
Town of Enfield
Town of Groton
City of Ithaca
State of New York
County of Tompkins }ss
908 33
962.15
1,088 77
407 21
219.62
4,514.30 11,315.36
R C. VanMarter, 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 remainder of the year, 1939
Subscribed and sworn to before me
this 27th day of February, 1940.
R. C. VAN MARTER,
Commissioner
WALLACE E MOYER
Notary Public
302
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Report of Superintendent of Highways
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 con-
struction in Tompkins County for the year 1939.
Project No. 1, Adams Road, No. 131A, Newfield
Appropriation $ 5,000.00
Expenditures
Labor $ 2,005 73
Material 629.95
Other Expenditures 2,003.74 $ 4,639.42
Balance $ 360 58
Project No 2, East Lake Ridge Road, No. 189, Lansing.
Appropriation $12,000.00
Expenditures
Labor $ 1,803.06
Material 7,921 52
Other Expenditures 1,724.07 $11,448 65
Balance $ 551.35
Project No 3, VanOstrand Road, No. 151, Lansing.
Appropriation $ 4,000.00
Expenditures
Labor $ 458.18
Material 2,357.63
Other Expenditures 465.08 $ 3,280.89
Balance $ 719.11
Project No. 4, West Groton Road, No. 100, Groton
Appropriation $ 27,000.00
Expenditures
Labor $ 4,059.38
Materials 16,543.60
Other Expenditures 4,278.70 $24,881.68
Balance $ 2,118.32
OF TOMPKINS COUNTY, NEW YORK 303
Project No. 5, Groton City North Road, No. 103B, Groton.
Appropriation $ 4,500.00
Expenditures
Labor $ 745 13
Material 2,651 44
Other Expenditures 727 39 $ 4,123 96
Balance $ 376.04
Project No 6, Enfield -Ulysses Town Line Road, No. 177.
Appropriation $ 8,000 00
Expenditures
Labor $ 715 90
Material 4,409.20
Other Expenditures 445.82 $ 5,570.92
Balance $ 2,429.08
Project No 7, Seymour Bates Road, No. 149, Ulysses.
Appropriation $ 6,500 00
Expenditures
Labor $ 692 90
Material 4,904.77
Other Expenditures 717.80 $ 6,315.47
Balance $ 184 53
Project No 8, Dryden -McLean Road, No. 163. Dryden
Appropriation $ 11,250.00
Expenditures
Labor $ 4,736 63
Material 1,165.82
Other Expenditures 5,156 62 $11,059.07
Balance $ 190 93
Project No 9, Bostwick Road, No. 137, Ithaca.
Appropriation $ 13,200.00
Expenditures
Labor $ 5,552.58
Materials 785 93
Other Expenditures 6,811 22 $13,149.73
Balance $ 50.27
304 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Project No 10, Waterburg Road, No. 136, Ulysses.
Appropriation $15,600.00
Expenditures $ 100 00 $ 100.00
Balance $15,500.00
Project No 11, Lansingville Road, No. 155, Lansing
Appropriation $ 25,850.00
Expenditures
Labor $ 9,275 36
Material 2,523.44
Other Expenditures 12,202 58 $24,001.38
Balance $ 1,848.62
Project No 12, Groton City Road, No. 103, Groton.
Appropriation $ 6,000 00
Expenditures
Labor $ 2,297.58
Material 848 31
Other Expenditures 2,790 33 $ 5,936 22
Balance $ 63.78
MAINTENANCE
Appropriation $75,000 00
Cornell University 300 lbs Calcium 3 75
Work done for C. C Squier 9 80
General Crushed Stone Co , rebate 7 50
Trumansburg 2500 calcium 3125
Frank Hotaling unclaimed check 3 20
Traveling Library Gas & Oil 35 59
Town of Groton, 200 tons stone 276 00
Sluice pipe to Geo. Doll 12 00
Total Receipts $75,379 09
Expenditures
Labor $ 33,586 30
Material 25,039 05
Other Expenditures 15,361 37 73,986.72
Balance $ 1,392.37
OF TOMPKINS COUNTY, NEW YORK
Total Appropriations
Total Expenditures
Labor
Material
Other Expenditures
305
$214,279 09
$ 66,028.73
69,780.66
52,684.72 188,494.11
Balance $ 25,784.98
AVERAGE COST PER MILE FOR MAINTENANCE OF
315.42 miles of road 234 56 Dollars per mile including mow-
ing
New Construction .85
Topping 12.15
Reconstruction 9.65
Total Improvement 22 65 Miles
REPORT ON BUILDING AND MACHINERY ACCOUNT
Receapts
Balance on hand Jan 1, 1939
Received for moving equipment
Received for work done
Sale of old power mower
Map sold
Credit on truck
G L. F Rebate
Credit for parts on N. W shovel
Rebate on truck insurance
Junk sold
Gas Co check as bond for crossing road pipe
Rental of County Equipment
Total receipts
$30,813.43
284 75
728.85
125.00
.25
1.00
2.42
90.75
92 47
5.25
line 50.00
39,765.97
Expenditures
Paid out for repairs extra parts,
janitor service, building upkeep,
coal, mechanics, fire insurance,
public liability, etc $ 17,025 35
Paid out for the following new
equipment.
Plow for Newfield $ 375.00
Trail Builder 900 00
$71,960 14
306 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Brockway truck
Chevrolet truck
Cold patch mixer
F W D Truck
Pickup truck
Frink snowplow
2 snowplow wings
Finished paying for roller
bought 1938
Finished paying for grader
bought 1938
1,566 00
1,225 00
1,000 00
7,850 00
598 84
2,315 00
240 00 16,0698 84
2,021 19
2,901 50
Total Expenditures $ 38,017 88
Transferred to snow fund 5,000 00 $43,017 88
Balance $28,942 26
COUNTY BRIDGE ACCOUNT
Receipts
Balance on hand Jan 1, 1939
VanOstrand check refund
Sale of old bridge iron
$17,559,59
916
75 00
Total Receipts $17,643 75
Expenditures
Trumbull's Corners new bridge
Enfield new bridge
Repairs on old bridges
$ 2,381 87
3,135 61
6,127 49 $11,644 97
Balance $ 5,998 78
SNOW REMOVAL ACCOUNT
Receipts
Balance on hand Jan 1, 1939 $ 17,804 88
Extra appropriation 5,000.00
Transferred from Machinery fund 5,000 00
Refund from state 5,963 60
Received from towns for rental of snow fence
and plows 2,355 00
Total receipts $ 36,123 48
OF TOMPKINS COUNTY, NEW YORK
307
Expenditures
Paid towns for erecting and taking
down snow fence $ 2,355 00
Paid out for cinders and cindering 2,801.01
Paid towns for equipment & labor
Caroline 1,108 20
Danby 1,322.54
Dryden 4,204 15
Enfield 1,051 45
Groton 2,775 25
Ithaca 1,401.67
Lansing 2,174.75
Newfield 1,524 20
Ulysses 2,075.90
Paid out for gas & oil 548 86
Repairs 124.49
Calcium chloride 275.00
Salt 38.50
Paid county rental and labor 3,711 84 $27,492 81
Balance $ 8,630.67
SPECIAL ROAD FUND
Balance on hand Jan. 1, 1939
Expenditures
None
$ 1,263.57
Balance $ 1,263.57
MILES AND TYPES OF ROAD BY TOWNS
Towns Miles Types of Road
Caroline 1212 State
26 85 County
20 20 Town Improved
58 88 Dirt
Danby 12 07 State
24 40 County
28 20 Town Improved
42 50 Dirt
Dryden 24 90 State
56.01 County
42 23 Town Improved
64.71 Dirt
Total % Imp.
118.05 49.27
107 17 60 34
187 85 65.55
308 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Enfield 1197 State
24 62 County
17 14 Town Improved
33.62 Dirt 87.35 61.39
Groton 9 09 State
44 88 County
26 30 Town Improved
26 91 Dirt 107.18 74.89
Ithaca 26 63 State
28.50 County
19.10 Town Improved
13.85 Dirt 88.08 84.27
Lansing 21.84 State
44 03 County
34 80 Town Improved
45 71 Dirt
Newfield 14.40 State
26 09 County
34 40 Town Improved
69.21 Dirt
Ulysses 17.20 State
41.46 County
26.10 Town Improved
11.24 Dirt
County 150.22 State
Totals 316.84 County
248 47 Town Improved
366.63 Dirt
146.38 68.77
144.10 51.96
96.0 88.3
1082.16 66.12
OF TOMPKINS COUNTY, NEW YORK 309
REPORTS OF THE JUSTICES OF THE PEACE
CAROLINE
Charles Thomas reported $15 00 received.
Augustus Middaugh reported $10 00 received.
P. Alfred Munch reported no moneys received.
Bertram K. Crispell reported no moneys received.
DANBY
Ernest L. Sincebaugh reported $47.50 received.
George O. Sears reported no moneys received.
Fred E Dorn reported no moneys received.
Arthur G. Benentt reported no moneys received.
DRYDEN
H. J. Ackerman reported $133 00 received.
C Harry Spaulding reported $90.00 received.
Martin G Beck reported $10.00 received.
Orrie S. Cornelius reported $5 00 received.
A. A. Baker reported no moneys received.
ENFIELD
Daniel Mitchell reported $15 00 received.
Clayton Purdy reported no moneys received.
Thomas R. Brown reported no moneys received.
A. G. Updike reported no moneys received.
GROTON
Miles G Tarbell reported $10.00 received.
George B. Sickmon reported $8.00 received.
J. B. Sheeler reported no moneys received.
Rexford R. Chatterton reported no moneys received.
ITHACA
Ralph E Davis reported $140.00 received.
Norman G. Stagg reported $25.00 received
Wm H Hornbrook reported no moneys received.
John R Carver reported no moneys received.
W. I. Smith reported no moneys received.
310 PROCEEDINGS OF THE BOARD OF SUPERVISORS
LANSING
Edward Ozmun reported $190.00 received.
Carleton Kintz reported no moneys received.
Clay C. Tarbell reported no moneys received.
Jerry A. Smith reported no moneys received.
NEWFIELD
Floyd W Beach reported $30.00 received.
Ladislav Mazourek reported no moneys received.
Jesse Tompkins reported no moneys received.
Arthur Decker reported no moneys received.
ULYSSES
Henry Williams reported $135 00 received.
Fred A. Beardsley reported no moneys received.
Frank Terry reported no moneys received.
Charles A. Lueder reported no moneys received.
OF TOMPKINS COUNTY, NEW YORK 311
REPORT OF COUNTY TREASURER
COUNTY ROAD MACHINERY FUND
County of Tompkins For year ending December 31, 1939.
RECEIPTS
Balance from previous year,$30,813 43
Rentals from County road fnd 38,302 15
Rentals from County snow fund 676 94
Rentals from other sources—Bridges 786 88
Miscellaneous receipts 1,390 95
Total receipts, including balance
from previous year $ 71,970.35
EXPENDITURES
For purchase of highway equipment $20,992.53
For repair of highway equipment 13,508 26
Materials or parts for the repair of
equipment—Small tools 577 23
For purchase of lands or buildings for
highway purposes 5,000.00
For construction or repair of highway
buildings, supervision, labor & rentals 237.19
For materials or supplies for plant—
heat, light, water 493.43
Miscellaneous expenditures 2,442 64
Total expenditures $ 43,251.28
312
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Name or
Kind of Equipment
Purchase Discount or
Price Allowance Net Price
Sargent one way snow plow $ 375 00
Emesco trailbuilder $1,200.00
Old Bulldozer $ 300.00 900.00
Austin Western Roller 1938
model 2,021 19
Brockway Dump truck—less
allowance on 1931 truck 1,566 00
1939 Chevrolet Dump truck 1,225 00
1938 Adams Power Grader 2,901.50
C. M C. Bituminous No 10
Cold Patch Mixer 1,000.00
Model "M-10" Four Wheel
Drive Truck 7,850 00 1st payment 4,000.00
1939 International Pickup
Truck 598 84
CHARLOTTE V. BUSH,
County Treasurer.
OF TOMPKINS COUNTY, NEW YORK
313
ANNUAL REPORT OF COUNTY TREASURER
COUNTY ROAD FUND
County of Tompkins For year ending December 31, 1939.
CREDITS
Balance from previous year unappro-
priated $ 449 53
Appropria ,ed by county—Section 111 28,110 00
Appropriated by State—Section 112 14,222 55
Motor vehicle fees 54,507 59
Motor fuel tax 92,594 97
Refunded from completed projects 24,392.21
Received from other sources—Refunds 382 29
Received from State Aid to towns,
Sec 282, Par 3 10,681.90
Total credits, including balance
from previous year $225,341.04
DEBITS
Refunds $ 382.29
Balance from previous year 3,751.92
Maintenance—Appropriation by board
of supervisors 75,000.00
Total available $ 79,134 21
Disbursed on order of the County
Superintendent of Highways $74,965.62
Total disbursements 74,965.62
Balance December 31, 1939 4,168 59
Project No 1, Appropriation by Board
of Supervisors 5,000.00
Total available $ 5,000.00
Disbursed on order of the County
Superintendent of Highways $ 4,639.42
Refunded to county road fund—Com-
pleted projects 360 58
Total disbursements 5,000.00
Balance December 31, 1939
314 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Project No 2, Appropriation by Board
of Supervisors 12,000 00
Total available $ 12,000 00
Disbursed on order of the County
Superintendent of Highways $11,448.65
Refunded to county road fund—Com-
pleted projects 55135
Total disbursements 12,000.00
Balance December 31, 1939
Project No 3, Appropriated by Board
of Supervisors 4,000.00
Total available $ 4,000 00
Disbursed on order of the County
Superintendent of Highways $ 3,280 89
Refunded to county road fund—Com-
pleted projects 719 11
Total disbursements 4,000 00
Balance December 31, 1939
Project No 4, Appropriation by Board
Board of Supervisors 27,000 000
Total available $ 27,000.00
Disbursed on order of the County
Superintendent of Highways $24,881 68
Refunded to county road fund—Com-
pleted projects 2,118 32
Total disbursements 27,000.00
Balance December 31, 1939
Project No 5, Appropriation by Board
of Supervisors 4,500.00
Total available $ 4,500 00
Disbursed on order of the County
Superintendent of Highways $ 4,123 96
Refunded to county road fund—Com-
pleted projects 376.04
Total disbursements 4,500 00
Balance December 31, 1939
OF TOMPKINS COUNTY, NEW YORK 315
Project No 6, Appropriation by Board
of Supervisors 8,000 00
Total available $ 8,000 00
Disbursed on order of the County
Superintendent of Highways $ 5,570 92
Refunded to county road fund—Com-
pleted projects 2,429.08
Total disbursements 8,000 00
Balance December 31, 1939
Project No 7, Appropriation by Board
of Supervisors 6,500.00
Total available $ 6,500.00
Disbursed on order of the County
Superintendent of Highways $ 6,315.47
Refunded to county road fund—Com-
pleted projects 184.53
Total disbursements 6,500 00
Balance December 31, 1939
Project No 8, Appropriation by Board
1 of Supervisors 11,250 00
Total available $ 11,250.00
Disbursed on order of the County
Superintendent of Highways $11,059.47
Refunded to county road fund—Com-
pleted projects 190 53
Total disbursements 11,250.00
Balance December 31, 1939
Project No 9, Appropriation by Board
of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $13,149.73
Refunded to county road fund—Com-
pleted projects 50 27
13,200.00
$ 13,200.00
Total disbursements 13,200 00
Balance December 31, 1939
316 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Project No 10, Appropriation by
Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $ 100.00
Refunded to county road fund—Com-
pleted projects 15,500.00
15,600.00
$ 15,600.00
Total disbursements 15,600.00
Balance December 31, 1939
Project No. 11, Appropriation by
Board of Supervisors 25,850 00
Total available $ 25,850.00
Disbursed on order of the County
Superintendent of Highways $24,001.38
Refunded to county road fund—Com-
pleted projects 1,848.62
Total disbursements 25,850.00
- Balance December 31, 1939
Project No. 12, Appropriation by
Board of Supervisors 6,000.00
Total available $ 6,000 00
Disbursed on order of the County
Superintendent of Highways $ 5,936.22
Refunded to county road fund—Com-
pleted projects 63.78
Total disbursements
Balance December 31, 1939
6,000.00
OF TOMPKINS COUNTY, NEW YORK 317
TOMPKINS COUNTY TRUST COMPANY
Ithaca, N. Y.
Mrs. C. V. Bush
County Treasurer
Ithaca, New York
January 31, 1940.
Dear Mrs. Bush •
This is to certify that the balance on deposit in the Tomp-
kins County Trust Company at the close of business December
31, 1939 to the credit of Tompkins County Road Fund was
$16,406.61.
Very truly yours,
Tompkins County Trust Company
By : JOHN H. McALLISTER,
Assistant Treasurer.
THE FIRST NATIONAL BANK
of Groton, New York
January 31, 1940
Mrs. Charlotte V. Bush,
Tompkins Co. Treasurer,
Ithaca, N. Y.
Dear Mrs. Bush,
This is to certify that on December 31, 1939 the Tompkins
County Road Fund had a balance on our books of $1,000.
Very truly yours,
MARY A. VAN MARTER,
Ass't. Cashier.
318 PROCEEDINGS OF THE BOARD OF SUPERVISORS
SUMMARY OF PROJECTS
Balance on
Balance Refunds Disbursed Refunded to Uncompleted
Dec 19,'39 Appropriated Co Rd Fund Projects
Maln't $3,751.92 $ 75,382 29 $ 74,965 62 $4,168 59
Proj 1 5,000 00 4,639.42 360 58
Proj 2 12,000 00 11,448 65 551 35
Proj 3 4,000.00 3,280 89 719 11
Proj 4 27,000 00 24,881 68 2,118 32
Proj. 5 4,500 00 4,123 96 376 04
Proj. 6 8,000 00 5,570 92 2,429 08
Proj 7 6,500 00 6,315 47 184.53
Proj. 8 11,250 00 11,059 47 190 53
Proj. 9 13,200 00 13,149.73 50 27
Proj 10 15,600.00 100 00 15,500 00
Proj 11 25,850 00 24,001 38 1,848 62
Proj. 12 6,000 00 5,936.22 63.78
Total $3,751 92 $214,282.29 $189,473 41 $24,392 21 $4,168 59
Total credited to County Road Fund $225,341 04
Total appropriations $214,282 29
Balance unappropriated Dec 31, 1939 $11,058.75
RECONCILIATION BETWEEN BOOK AND
BANK BALANCES
Bank Balance December 31, 1939 credited to
County Road Fund
Tompkins County Trust Co
Groton National Bank
Book balance (uncompleted work and
unappropriated money) $15,227 34
Outstanding checks to be paid $ 2,179.27
$16,406.61
$ 1,000.00
Reconciliation $17,406 61 $17,406.61
OF TOMPKINS COUNTY, NEW YORK
319
State of New York, ) ss
County of Tompkins
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, 1939 as shown by the official records of said
county
CHARLOTTE V. BUSH.
Subscribed and sworn to before me
this 26th day of January, 1940.
ZDENKA K. STEPAN,
Notary Public.
320
PROCEEDINGS OF THE BOARD OF SUPERVISORS
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,
1939.
Town,
Villages and
City
Assessed Value
Amount of Tax
O
a
0
Caroline
Danby
Dryden
Dryden Village
Freeville Village
Enfield
Groton
Groton Village
Ithaca City
Ithaca Town
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
3,622,885
612,144
318,394
3,597,793
1,990,019
7,43 5,25 6
2,770,303
2,898,137
1,050,767
$ 45 23
35 30
196 47
38 94
173 31
2,208 51
644 49
66 33
84 66
183 89
$ 45 23
35 30
171 24
38 94
125 38
524 42
66 33
84 66
150 55
$
$ 45 23
35 30
16 60
8 63 196 47
38 94
4793 17331
2,208 51 2,208 51
120 07 644 49
66 33
84 66
33 34 183 89
Totals $ 3,677 13 $ 1,242 05 $ 2,435 08 $ 3,677 13
Dated, November 13, 1939.
W. 0. SMILEY,
Clerk, Board of Supervisors
STATEMENT 01? 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 year one thousand nine hundred thirty-nine 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
Groton
Ithaca City
Ithaca Town
Lansing
Newfield
Ulysses _
34,747
33,286
58,286
22,207
30,275
2,940
16,293
37,789
36,997
19,818
960,221
1,128,306
3,697,082
702,885
3,591,501
37,940,363
7,493,302
3,391,380
1,244,933
2,935,326
96%
98%
97%
97%
98%
89%
99%
97%
98%
96%
922,846
1,062,258
3,516,548
668,562
3,381,264
39,331,512
6,983,405
3,225,774
1,172,058
2,821,072
Totals
293,088 1$ 63,085,299
1$
63,085,299
Average rate of assessment of real property in the county 922633392 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 annual meeting in the year 1939 together with other information as
set forth, which statement is required by Section 61 of the Tax Law
W 0 SMILEY, Clerk
P O. Address, Ithaca, N. Y.
311IOA ,AAiM `A.LNIIOO SNINdF'TO L 30
322
PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TAXES LEVIED
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 1939, 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
4
o
o
U
b
C
CI
4
N
.r
a
C
01
o
O
0
on
4 m
O L
w O
5
a, a
M v
H
Armory Taxes
County Taxes, General Fund
County Taxes Highway Fund
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 _
$ 48 63 $ 118 08 $ 4,620 82 $ 1,853 41
55 35 134 40 5,259 55 2,133 40
184 55 448 06 17,533 37 7,062 51
35 17 85 40 3,342 04 1,342 72
177 83 431 80 16,896 86 6,790 81
2,073 54 5,034 46 197,005 05 78,992 07
367 68 892 74 34,934 14 14,025 23
170 03 412 86 16,155 70 6,478 53
61 77 150 02 5,870 43 2,353 92
148 72 361 08 14,129 81 5,665 74
Totals $ 3,323 271$ 8,068 90 $315,747 77 $126,698 34
OF TOMPKINS COUNTY, NEW YORK 323
STATEMENT OF TAXES LEVIED (Continued)
I
I
.?
i73.oil
N o
w
n.
Town Taxes exclusive of High-
way, School and Special Dist
Taxes
Town
Highway Taxes
Highway Taxes Item 1, only
Highway Taxes Item 2, only
'aroline - -- - _ _ - - - . -
$ 1,654
40
$ 9,133
18
$ 2,600
00
$ 400 00
lanby .. _ _ .._. _....____.._
868
60
11,780
50
3,000
00
Dryden .
9,350
00
20,226
43
6,400
00
500 00
;nfield . ._ ...
1,570
54
6,425
00
1,800
00
300 00
roton -- -
thaca City - -
thaca Town
7,000
00
17,000
17,670
00
00
5,500.00
7,000 00
ansing21,300
00
8,100
00
500 00
lewfield _
3,075
12
8,300
00
2,800
00
Jlysses ._13,000
00
22,000
00
6,000
00
2,000 00
;ayuga Heights - -
)ryden Village _ - _ -
ireeville Village
3roton Village -
Crumansburg Village _ -
;chool Dist 8, Dryden ___________ --
ichool Dist 8 Groton __ __ ... _
ichool Dist 9, Lansing
>chool Dist 13, Lansing
ichool Dist 1, Ulysses .............
Forest Home Water District - _
ichool Dist City of Ithaca
Total
$ 36,518 661$133,835 11 $ 43,200 001$ 3,700 00
324 , PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
Highway Taxes Items 3, Only
Highway Taxes Item 4, Only
Number of special districts in town
Is
Ts H
•u E-'
v
a u
o �c�
o
.
Eo
`s^ o -e,
d y w
io k v, 2
r.
.. m .y O
en ' p.°41<"
Caroline
Danby ..
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 -
Forest Home Water District,
School Dist City of Ithaca
$ 2,200 00 $ 2,700 00 2 $ 1,015 96 $ 45 23
2,500 00 3,000 00 1 315 00 35 30
2,500 00 3,615 00 3 844 44 171 24
1,200 00 2,300 00 38 94
0 3,500 00 5,000 00 2 1,246 92 125 38
2,779 38 5,670 00 3 1,527 17 524 42
6,000 00 4,200 00 1 350 00 66 33
1,148 15 3,000 00 1 750 00 84 66
2,702 00 5,000 00 150 55
Total
l$ 24,529 53j$34,485 001
1$ 6,049 49j$1,242 05
OF TOMPKINS COUNTY, NEW YORK
STATEMENT OF TAXES LEVIED (Continued)
325
Cities, Towns and
Villages
M
0
0.
a
0
O pp
72.
O •0
:4
0 O
0
O .0
wa0+
m 0
as °J
uo
rx
O M N
a+ O �+ O
Caroline
Danby. ------____- ----•- --- .. _
Dryden .
Enfield ..
Groton
Ithaca City ...... ...
Ithaca Town ........... .
Lansing . . . . . . . ...... . .
Newfield .. . .
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 .. _ ... .
Forest Home Water District,
School Dist City of Ithaca _
$ $ 45 23 $ 516 39 $
35 30 60246
171 24 1,41439
38 94 353 84
125 38 811 02
2,208 51 2,208 51 19,320 12
524 42 2,206 69
66 33 1,673 49
84 66 637 52
150 55 915 19
120 07 120 07 1,376 19
16 60 16 60 331 82
8,63 8 63 169 54
47 93 47 93 1,012 30
33 34- 33 34 535 18
Total _ 1$ 2,435 081$ 3,677131$ 28,451 111$ 3,4125 03
326 PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
7
Ey
.0
0
td
7 I
of a0+
0
•0
O
4.0
03
O o
O • O
« 0.
0
E�
o�,
w p
01
a
E
7)• U
w
H
0
c b
m p
0 ▪ p
C
t3 o
W ",
i
O-
0
0
0
O
03
En
0,
0
0
a
aE
" U
from taxation
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 .. ... .
Forest Home Water District,
School District, City of Ithaca
$ 516 39 $
602 46
1,414 39
353 84
811 02
19,320 12
2,206 69
1,673 49
637 52
915 19
1,376 19
331 82
169 54
1,012 30
535 18
47 89
241 44
745 27
12 91
294 23
37 64
305 87
745 25
J$ 31,876 141$ 289 33 $ 1,052 41 $ 1,088 76
OF TOMPKINS COUNTY, NEW YORK 327
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
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
Forest Horne Water District,
School District, City of Ithaca
47 89
241 44
745 27
12 91
294 23
37 64
305 87
745 25
$ 1 24 $
1 16
90 06
1 08
3,349 11
14,884 69
33 54
1,501 96
6 87
54 63
5 34
13 13
5 40
3,178 23
29 19
1 24
1 16
90 06
1 08
3,349 11
14,884 69
33 54
1,501 96
6 87
54 63
5 34
13 13
5 40
3,178 23
29 19
Total $ 2,430 50 $ 19,924 34 $ 3,231 29 $ 23,155 63
328 PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
G
0
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 _
Forest Home Water District,
$ 2,308 75 $23 47 per M $ $ 11,808 17
2,008 90 24 70 per M 1,050 00 15,250 07
5,045 84 19 24 per M 46,338 74
1,340 71 23 34 per M 9,468 49
5,409 94 16 42 pei M 31,355 99
29,566 87 8 24 per M 321,000 00
11 88 per M 59,945 58
3,883 61 17 15 per M 36,730 54
2,071 73 21 00 per M 15,821 02
3,401 01 23 98 per M 35,138 17
23,350 00
59,500 00
105,800 00
204,000 00
104,500 00
68,750 001
4,500 00
145,000 00
16,000 00
Total 05,037 361 $ 1,053,450 001$261,856 77
COUNTY TAX RATE -Rate desired is one used in apportioning County
Taxes to the several Tax Districts in the County of Tompkins, 007034620
Bonded indebtedness of County, exclusive of Highways and Bridge Bonds,
$470,000 00
Temporary indebtedness of County $0 00
Highway and Bridge Bonds of County $40,000 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 1939
W 0 SMILEY, Clerk
P 0 Address Court House, Ithaca
OF TOMPKINS COUNTY, NEW YORK
HIGHWAYS—MONEY SYSTEM
329
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,
1939, viz:
0
LO
0
z
0O
a a
U w V O V i
4>,-1-ws
..
n ry Vi O C O
&
....-,..oft
c ▪ w m U o.. .v.
0 ch co q 0
m,.
O G +.4 ^^ Ob
(y', C t cAt ..ri
>, o ^ a o2 m c E O
�s E c ,� w
0_7 'O n _V a2..
hpO c.G au -a' y
-o Vic..-�„2
Ta = a, u -oo '+ y�
N c
f-4 d -- c .a .= a
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 960,221
1,128,306
2,741,793
702,885
1,615,861
4,681,145
3,391,380
1,244,933
2,935,326
11 37
12 40
8 22
11 12
9 58
478
7 50
9 00
10 86
$ 2,600 00
3,000 00
6,400 00
1,800 00
5,500 00
7,000 00
8,100 00
2,800 00
6,000 00
$ 2,600 00 $ 960,221
3,000 00 1,128,306
6,400 00 3,697,082
1,800 00 702,885
5,500 00 3,591,501
7,000 00 7,493,302
8,100 00 3,391,380
2,800 00 1,244,933
6,000 00 2,935,326
Total
$19,401,850 $43,200 00 $43,200 00 $25,144,936
LAMONT C SNOW,
Chairman of the Board of Supervisors.
330 PROCEEDINGS OF THE BOARD OF SUPERVISORS
I CERTIFY that the preceding statement is correct
W. O. SMILEY,
Clerk of the Board of Supervisors
STATE OF NEW YORK ?SS
COUNTY OF TOMPKINS •
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
24th day of January, 1940.
Gladys L Buckingham,
Notary Public
BONDED AND TEMPORARY INDEBTEDNESS OF COUNTY OF TOMPKINS AND EACH TOWN, CITY, VILLAGE, SCHOOL DISTRICT
AND UNION FREE SCHOOL DISTRICT
I 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 repotted to me pursuant to the General Municipal Law, Highway Law and Section 29, subd 5, of the Town Law, for the
year 1939 W 0 SMILEY
Dated, February 8, 1940 Clerk of the Board of Supervisors,
Ithaca, New York
Political Division 1
for which created I For what Purpose Created
Under what Law
Int J Bonded
Rate I Debt
Net Total 1
Debt 1 Debt 1 When Payable
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
. 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
Sewer
Water, Series "A"
Water, Series "B"
Water, Series "C" _
Water, Refunding
General Municipal Law
§§142, 167-A, Highway Law
. Education Law _
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 782, Laws 1933
Chap 181, Laws 1903
Chap 181, Laws 1903
Chap 181, Laws 1933
!Chap 503, Laws 1908
5%
41/4
4%
2/
4
4/
4
4-
434 4/
4%
41/4
134
26
134
16
4
4
4
4/
$550,000 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
68,000 00
50,000 00
75,000 00
60,000 00
162,000 00
$470,000 00
40,000 00
225,000 00
96,000 00
10,000 00
60,000 00
100,000 00
265,000 00
245,000 00
40,000 00
15,000 00
160,000 00
150,000 00
120,000 00
68,000 00
50,000 00
75,000 00
60,000 00
162,000 00
$ 510,000 00
1,901,000 00
Serial 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 1953
1944
1946
1947
1942
*Sinking Fund
to apply on Water Bonds, City of Ithaca,
$228,148 87, making Net Bonded Debt of the City of Ithaca $1,672,851 13
Political Division 1
for which created 1 For what Purpose Created 1 Under what Law
j Rate 1
Bonded
Debt 1
Net 1 Total
Debt 1 Debt
Town of Caroline
Town of Caroline
Town of Caroline
Town of Danby
Town of Danby
Town of Danby
Town of Danby
School Dist 5, Danby
Town of Dryden
Town of Dryden .
Town of Dryden .
Town of Dryden
Town of Dryden .
Town of Dryden
Town of Dryden .
Town of Dryden
School Dist 8, Dryden __
Cen School Dist Dryden
Cen School Dist Dryden
Cen School Dist Dryden
Cen School Dist Dryden
Town of Enfield
Town of Enfield
Town V Enfield
Town of Enfield
Town of Enfield
Town of Groton
Town of Groton
Village of Groton
Voting Machines Election Law
!Power Shovel Town Highway Law
Road Grader Town Highway Law
Voting Machines Election Law
Tractor Town Highway Law
Town Highway Law
Town Highway Law
Education Law
Election Law
Tractor and Plow Town Highway Law
Shovel Town Highway Law
Grader Town Highway Law
Truck Town Highway Law
Truck Town Highway Law
Truck (Town Highway Law
Truck -- Town Highway Law
Old Building I Education Law
New Building - Education Law
New Building - _Education Law
Equipment !Education Law
New Building . ....._......„.wlEducation Law
Voting Machines 1 Election Law
Tractor -- Town Highway Law
Truck -, Town Highway Law
Truck Town Highway Law
Grader Town Highway Law
Highway Improvement §129, Village Law
Water Extension Village Law
Electric Extension - Village Lighting Law __ _
Grader
Shovel . ...
Improvements
Voting Machines
4
4%
6
5
6
6
4%
3%
4
4
3%
4
3%
3%
3%
4
28
- 234
- - 2g.
27
4
.5
5
5
4
5
' 6
- 1 514
980 00 735 00
6,450 00 4,837 50
1,012 50 675 00
1,760 00 880 00
4,122 00 1,030 50
1,700 00 850 00
7,300 00 5,475 00
1,200 00 1,050 00
5,880 00 4,900 00
4,875 00 1,218 75
5,330 00 1,332 50
3,200 00 800 00
1,550 00 387 50
5,100 00 1,275 00
2,400 00 1,200 00
5,100 00 2,500 00
24,000 00 7,000 00
168,000 00 158,000 00
20,000 00 19,000 00
12,000 00 6,000 00
15,000 00 14,000 00
1,960 001 1,568 00
1,200 00 300 00
1,350 00 337 50
200 00 100 00
2,200 00 1,100 00
6,000 00 500 00
90,000 00 33,000 00
38,000 00 26,000 00
1 When Payable
$245 Annually
$1,612 50 Ann
6,247 50 $337 50 Annually
$440 Annually
$1,030 50 Ann
$425 Annually
8,235 50 $1,825 Annually
1,050 00 $150 Annually
$980 Annually
1940
1940
1941
1940
1940
1941
13,613 75 1941
Annually 1942
Annually 1962
$1,000-1959
$3,000-1942
204,000 00 $1,000-1953
$392 AnnuailN
1940
1940
2,305 50 1940
1,100 00 $550 Annually
1940
' $3,000 Annullly
59,500 00 $2,000 Annually
Political Division I 1 Int
for which created I For what Purpose Created 1 Under what Law Rate
I Bonded
Debt
NetTotal'
Debt
1 Debt
I When Payable
School Dist 8, Groton _
School Dist 8, Groton
New Building
Equipment
!Education Law _ __ __ ____ _
'Education Law _ _ _
5
6
142,500
, 40,000
00
00
78,500
26,000
00
00
104,500
00
$5,000 Annually
1,000 Annually
Town of Ithaca __
Machinery
(Town Highway Law
4/
4,250
00
2,125
00
2,125
00
1940
Forest Home Water Dist Water System __
__ __ I Chap 782, Laws 1933
3 2
17,000
00
16,000
00
16,000
00
$1,000 Annually
Village of Cayuga Hts
Paving Highland Road IL 1909 Ch 64 §166
4
15,000
00
6,500
00
Semi -Ann 1952
Village of Cayuga Hts
Improving E Upland Road _ IL 1909 Ch 64 §166-A
4
15,000
00
15,000
00
Semi -Ann 1942
Village of Cayuga Hts
Cons Sidewalk, Etc _ IL 1909 Ch 64 §129-A _ _
4
4,600
00
1,850
00
23,350
00
Semi -Ann 1940
Town of Lansing _
Voting Machines
Election Law
5
3,520
00
880
00
1940
Town of Lansing _
Fire District
Town Law
4
10,000
00
7,500
00
1942
Town of Lansing _
Tractor
Town Highway Law --
4%
3,260
00
1,640
00
1941
Town of Lansing
Grader
_ l'Fown Highway Law
4
1,675
00
1,256
25
1942
Town of Lansing
Trail Builder
1Town Highway Law
4
700
00
700
00
1941
Town of Lansing
Truck
Town Highway Law _
4
5,275
00
5,275
00
17,251
25
$1,318 75 Ann
School Dist 9, Lansing
New Building __
_I Education Law _ _ _____
5
125,000
00
68,750
00
$6,250 Annually
School Dist 13, Lansing
New Building _
_ IEducation Law
5
11,000
00
4,500
00
73,250
00
1942
Town of Newfield
Voting Machine
!Election Law
4
1,960
00
1,470
00
$490 Annually
Town of Newfield
Truck
'Town Highway Law
5
3,500
00
2,625
00
$875 Annually
Town of Newfield _
Tractor
!Town Highway Law
5
1,400
00
700
00
$700 Annually
Town of Newfield
Roller
!Town Highway Law
5
2,625
00
1,750
00
6,545
00
$875 Annually
Town of Ulysses
Speed Patrol
I Town Highway Law
4
4,900
00
1,945
00
$973 Annually
Town of Ulysses
Stone CrusherTown
Highway Law _
4
2,700
00
2,700
00
Serial Annually
Town of Ulysses
1 ruck.
_ _ Town Highway Law _
4
9,400
00
1,725
00
6,370
00
1940
Village of Trumansburg
(Water System
_ _ Village Law _ _
534
59,000
00
55,000
00
Serial Ann, 1967
Village of Trumansburg
Water Sy stem
Village Law _ ___ _ _ _
5%
30,000
00
30,000
00
1972
Village of Trumansburg
Water System
I Village Law
41/1.
15,000
00
15,000
00
1953
Village of Trumansburg
Flood
1
4
6,800
00
5,800
00
105,800
00
1945
School Dist 1, Ulysses _ New Building
_ Education Law
4% 1
150,000
001
85,000
00$5,000
Annually
School Dist 1, Ulysses _'New Building
Education Law
5%
60,000
00
60,000
00
$10,000 Annually
334 PROCEEDINGS OF THE BOARD OF SUPERVISORS
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
HIGHWAY FUND -RECEIPTS
Towns
v "'E
q V cQ cii O
o
E ga "' u
PI vs E
'++ 0
v >, cC -o 'O 0
V N Y
R b c. 8 '° 8 .4
0.l .�" p4 P
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$3,968 40
608 03
740 55
22 56
434 75
2,143 88
1,306 33
1,131 25
8 12
$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
$3,494 70
3,504 15
3,477 81
2,249 06
1,831 11
1,023 13
2,823 75
4,592 83
1,171 87
$ 5,856 20
5,023 40
5,010 50
5,010 00
8,000 00
5,039 65
5,000 00
10,000 00
6,136 15
$16,119 30
12,135 58
15,628 86
9,081 62
15,765 86
16,206 66
17,135 91
18,624 08
12,316 14
HIGHWAY FUND -EXPENDITURES
Towns
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 4,609 72
3,045 83
8,455 85
2,188 24
3,974 04
8,165 01
9,360 24
6,131 89
3,841 66
$ 8,058 17
7,894 90
4,908 83
6,890 81
11,763 49
7,712 63
6,468 75
6,824 49
8,384 75
$12,667 89
10,940 73
13,364 68
9,079 05
15,737 53
15,877 64
15,828 99
12,956 38
12,226 41
$3,451 41
1,194 85
2,26418
2 57
28 33
329 02
1,306 92
5,667 70
89 73
OF TOMPKINS COUNTY, NEW YORK
335
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
$ 353 18
145 03
1,945 25
13 62
430 77
293 63
21 40
928 56
39 09
$ 300 00
500 00
300 00
150 00
364 45
2,000 00
100 00
300 00
19 18
$ 653 18
645 03
1,945 25
413 62
430 77
743 63
405 03
928 56
2,039 09
BRIDGE FUND—EXPENDITURES
Towns
Materials for re -
b
G
at
W T
O r 7
G be oS
O'O G
o G E
U
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$
83 351$
14-2 50
39 60
96 20
38 40
969 99
355 531$
18 68
289 47
413 46
39 07
35 45
405 03
245 00
73145
150 00 $
168 86
588 881$ 64 30
18 68 626 35
431 97 1,513 28
413 46 16
78 67 352 10
300 51 443 12
405 03
283 40 645 16
1,701 44 337 65
336 PROCEEDINGS OF THE BOARD OF SUPERVISORS
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
MACHINERY FUND -RECEIPTS
Towns
Tax from collector
Received from other
0
4V.
0
m
Total receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 290 64
47 88
303 12
11 83
1,087 77
1,445 33
698 35
2,189 66
172 93
$ 2,000 00
6,276 91
2,500 00
2,050 00
3,500 00
3,550 00
3,000 00
983 00
6,000 00
$ 2,473 52
870 74
11,782 90
642 05
2,663 55
1,716 89
6,454 22
3,403 50
4,707 79
$ 4,764 16
7,195 53
14,586 02
2,703 88
7,251 32
6,712 22
10,152 57
6,576 16
10,880 72
MACHINERY FUND -EXPENDITURES
' Towns
0
0
N
Oai
0
.0g
4 •0
o a
witl
Other expenditures
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 189 80
341 32
106 00
775 00
530 00
800 00
$ 3,095 81
2,687 57
6,367 10
1,551 22
3,409 281
3,787 64
4,4-30 28
1,988 11
5,013 21
$ 1,370 42
3,870 91
7,466 35
1,152 10
3,976 44
2,285 96
4,395 64
2,017 00
4,768 86
$ 4,656 03
6,899 80
13,833 45
2,703 32
7,385 72
6,179 60
9,600 92
4,535 11
10,582 07
$ 108 13
295 73
752 57
56
od13440
532 62
551 65
2,041 05
298 65
OF TOMPKINS COUNTY, NEW YORK
337
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
$ 345 39
489 59
753 01
158 53
593 32
932 58
64-1 63
113 69
588 57
$ 2,250 00
3,000 00
3,615 35
2,300 00
5,000 00
4,800 00
4,000 00
2,500 00
4,000 00
$ 67 50
88 50
2,121 30
467 00
5,104 03
36 60
547 50
533 00
6,110 05
$ 2,662 89
3,578 09
6,489 66
2,925 53
10,697 35
5,769 18
5,189 13
3,146 69
10,698 62
MISCELLANEOUS FUND -EXPENDITURES
Towns
Other Expenses
Total Expenditures
Caroline $ 375 79 $ 1,552 44 $ 502 85
Danby 1 663 531 1,807 80 1,022 05
Dryden 2,774 23 1,627 75 1,200 97
Enfield 749 70 1,505 00 665 90
Groton 1,434 60 2,198 00 4,687 89
Ithaca 776 14 2,184 00 2,242 29
Lansing 1,354 35 2,222 79 1,045 79
Newfield 1,896 10 1,215 93
Ulysses 2,128 00 8,558 01
$ 2,431 08
3,493 38
5,602 95
2,920 80
8,320 49
5,202 43
4,622 93
3,112 03
10,686 01
$ 231 81
84 71
886 71
473
2,376 86
566 75
566 20
34 66
12 61
338
PROCEEDINGS OF THE BOARD OF SUPERVISORS
d
'CO 0
= a
" .
v
,0 o
C.7 ,,
6 `a
0 °
L' U
8,804 Irving Lehman
Republican
3,744 Irving Lehman
Democrat
289 Irving Lehman
Am Labor
1,600 1 Blank and Void
a) a
`4 33
°
v 0
,"^, v
ticn
8,323 Martin W Deyo
Republican
3,714 Abraham E Gold
Democrat
273 1 Abraham E Gold
l Am Labor
2,127 Blank and Void
o
a
o rjo
44
v
2
8,313 Chauncey B Hammond
Republican
3,705 W Harry McConnell
Democrat
282 1 W Harry McConnell
1 Am Labor
2,137 Blank and Void
ai
^a 0Y
ti
0
cL
°
U c
6 R
(i,
9,108 I Willard M Kent
I Republican
3,837 Willard M Kent
Democrat
317 1 Willard M Kent
Am Labor
1,175 1 Blank and Void
,�
d
6 U
w:
°
U
7,768 1 Howard L O'Daniel
Republican
5,055 Edward J Casey
Democrat
376 Edward J Casey
I Am Labor
1,238 Blank and Void
d
6
d
`
WF
y
c
_
0
U
7,840 i Charlotte V Bush
Republican
4,801 I Emily E Sheldon
I Democrat
339 Charlotte V Bush
Am Labor
1,457 Blank and Void
8,854
Roscoe C VanMarter
Republican
3,911 I Carl R Gleason
Democrat
274 1 Carl R Gleason
Am Labor
1,398 Blank and Void
0
0
0
0
°
8,413 Norman G Stagg
Republican
4,166 Richard C Llop
Democrat
310 Richard C Llop
Am Labor
1,548 Blank and Void
3,628 1 Affirmative
4,892 1 Negative
5,917 Blank and Void
OF TOMPKINS COUNTY, NEW YORK 339
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.)
S. 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 organization, 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
340 PROCEEDINGS OF THE BOARD OF SUPERVISORS
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 j urors, 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 (County Law §25 )
(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 (County Law §24 )
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
OF TOMPKINS COUNTY, NEW YORK 341
each year, all indebtedness of such town, village or
city, specifying for what purpose created, under
what law, rate of interest and when payable. (Town
Law §29, Subd 5 )
(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. (Education Law §480.)
(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.
(Education Law §365 )
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. (Town Law
§238.)
(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 law 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
342 PROCEEDINGS OF THE BOARD OF SUPERVISORS
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
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
within eight days be filed in the office of the county clerk_
(Town Law §25 )
17. Undertaking—A11 Town Officers—Each supervisor, town
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. (Town
Law §25 )
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 )
OF TOMPKINS COUNTY, NEW YORK 343
Roster, 1940
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
Chauncey B Hammond (41st District) Elmira, N. Y.
REPRESENTATIVE IN STATE ASSEMBLY
f Stanley C. Shaw Ithaca, N° Y.
_..........-
COUNTY
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
D Boardman Lee
Willard M. Kent
Howard O'Daniel
Charlotte V. Bush
Norman G Stagg
Harrison Adams
C. H. Newman
R C VanMarter
Dr Wm. L. Sell
John J. Sinsabaugh
Bert I Vann
W. O. Smiley
Ray Van Orman
Daniel Patterson
R. A Hutchinson
D. M. Gillespie
R. A. Hutchinson
B F Tobey
Laura Arnold
Clarence Beach
E Craig Donnan
L O. Olds
J Paul Munson
E J Hymes
Ithaca, N. Y.
Ithaca, N. Y.
Ithaca, N. Y.
Ithaca, N. Y.
Ithaca, N. Y.
Ithaca, N Y.
Ithaca, N. Y.
Ithaca, N. Y.
Ithaca, N. Y.
Newfield, N. Y.
Ithaca, N. Y.
Ithaca, N. Y.
Ithaca, N. Y.
Ithaca, R.D.
Newfield, N. Y.
Ithaca, N. Y.
Ithaca, N. Y.
Ithaca, N. Y.
Ithaca, N. Y.
Ithaca, N. Y.
Ithaca, N. Y.
Newfield, N. Y.
Ithaca, N. Y.
Groton, R D.
Jacksonville, N Y.
344 PROCEEDINGS OF THE BOARD OF SUPERVISORS
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
0
Supervisor
Councilman
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, R.D. 1
Augustus Middaugh Br'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
A C Ferguson Slaterville Springs
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
Everett J Loomis West Danby, RD1
Mervin Walker Ithaca, R D. 4
Ernest Sincebaugh Ithaca, R D. 4
George 0 Sears West Danby, N. Y.
Arthur G Bennett Willseyville, R D 1
Edward Judson Ithaca, R.D. 4
Geo. Button West Danby, R D.
F R Caswell Ithaca, R D. 4
L E Cummings Willseyville, R D. 1
Frances Todd West Danby, R.D. 1
Reginald S Nelson Ithaca, R D 4
David A Moore Willseyville, N. Y.
A E Grant Brooktondale, R D 2
Chas L. Hall Ithaca, R D. 4
DRYDEN
Edwin R Sweetland Dryden, N. Y.
Harry Spaulding Etna, N. Y.
Ernest Cotterill Freeville, R.D. 3
Martin Beck Freeville, N. Y.
Orrie Cornelius Ithaca, R D 2
Alvord A. Baker Freeville, N. Y.
Leafie Vandermark Dryden, N. Y.
Ralph Dedrick Dryden, N. Y.
Jos L Huntington Ithaca, R.D. 4
William Strong Freeville, N Y.
C Stewart Williams Dryden, N Y.
Stacey Beach Dryden, N Y.
Edna Nicely Freeville, R D 2
Bernice M Kirk , Etna, N Y.
C B Snyder Dryden N. Y.
OF TOMPKINS COUNTY, NEW YORK 345
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clei k
Assessor
Assessor
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
e
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
1st Ward
2nd Ward
3rd Ward
4th Ward
5th Ward
ENFIELD
S Harvey Stevenson
Abraham G. Updike
Daniel Mitchell
Thomas R Brown
Clayton Purdy
Margaret Laughlin
Ralph Loveless
Asa Cummings
Harry Warren
Hilda Hubbell
John Thall
Herbert Curry
Hulse Smith
Ray C Lanning
Ithaca, R D. 3
T'burg, R. D.
Ithaca, R D. 3
Ithaca, R. D 3
Ithaca, R.D. 5
Ithaca, R.D. 5
Ithaca, R. D. 5
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 Groton, N. Y.
R R. Chatterton Groton, N. Y.
Miles G Tarbell Groton, R. D. 11
Geo B. Sickmon McLean, N. Y.
Jos. B. Sheeler, Groton, N. Y.
Chas H Moe Groton, N Y.
Archie Gillen Groton, R D. 2
Grant Halsey Groton, R D. 1
Nelson Van Marter Groton, N Y.
Lillian Benedict Groton, N. Y.
Ed Walpole Groton, N. Y.
James Curtis Groton, N. Y.
Dr. R C Tarbell Groton, N. Y.
Mrs Merwin Webb Freeville, N. Y.
ITHACA CITY
Joseph Campbell City Hall
Fred D VanOrder 511 W Seneca St.
Donald A. Stobbs 329 Titus Ave.
C. D Tarbell Savings Bk. Bldg.
Lee H Darnels 939 E State St.
W Glenn Norris 5 Woodland Pl.
Harold Simpson City Hall
Floyd Springer City Hall
Clarence A Snyder City Hall
L E Dofflemyer City Hall
John H. Post Library Building
L J. Gaurnier 515 S Albany
Wm Marshall Police Headquarters
B J. Reilly Fire Headquarters
1
346 PROCEEDINGS OF THE BOARD OF SUPERVISORS
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
1
Erie J. Miller
William Hornbrook
John Carver
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
Cayuga Heights
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
Robert Bower Ludlowville, N. Y.
J A Smith Ludlowville, R. D. 1
Edward Ozmun So Lansing, N. Y.
Clay Tarbell Groton, N. Y.
Joseph McGill Ludlowville, N. Y.
Burt Breed Groton, N Y.
Frank Mastin Ludlowville, N. Y.
Richard Durbon Ithaca,R. D.
Kenneth Tarbell Groton, 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 Newfield, R.D. 4
Arthur Decker Newfield, N. Y.
Jesse Tompkins Newfield, R D 3
Floyd Beach Newfield, R. D.
Ed Van Kirk Newfield, N Y.
Adrian Everhart Newfield, N.Y.
Lenford Seeley Newfield, N. Y
Dorothy James Newfield, N Y.
Herbert Williams Newfield, R. D 1
C Lee Brainard Newfield, N. Y.
Hiram Dassance Newfield, N. Y.
Geo. S Adams Newfield, N. Y.
OF TOMPKINS COUNTY, NEW YORK 347
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
ULYSSES
LePine Stone Trumansburg, N. Y.
Fred Beardsley Trumansburg, N. Y.
Henry Williams Jacksonville, N. Y.
Frank Terry Trumansburg, N. Y.
Charles A. Lueder Jacksonville, N. Y.
Edith M. Updike Trumansburg, N. Y.
Smith Weatherby Trum'sburg, 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
Abstracts—Relative to 20, 32, 82 175
Accounts of Supervisors 266
Adjourned Monthly Sessions 40, 57, 67, 69
Aid to Dependent Children—Relative to 147, 149, 208
American Surety Company—Bond of 57, 68, 162
Annual Session of Board of Supervisors (See Board of Supervisors)
Apportionment of—Dog Monies 17
Election Expenses 161
Hospitalization, Home Relief, Etc 211
Mortgage Tax Monies 128
Old Age Assistance to Towns 247
Support of Poor at County Home 211
Taxes 246
Workmen's Compensation Insurance 198
Appropriations for—Blind Relief 213
Board of Child Welfare 208
Committee on Bovine Tuberculosis 209
Cornell Library Association 190
County Laboratory 189, 231
County Officers Association 210
Department of Public Welfare 146, 149, 216
District Attorney _194
Farm, Home, and 4-H Club __178
Home Relief _ __ 117
Improvement of Dirt Roads 207, 208
Insurance Premiums _ 210
Investigator and Foreclosure of Tax Liens 201
Jail Inmates and Supplies 191
Light, Heat and Telephones 202
Maintenance of Old Tuberculosis Hospital 209
New Court House and Jail 210
Old, Age Assistance __ 147, 214, 228
Co Clerk's Building 210
Court House 203, 210
Public Health _ 206
Reforestation Committee 180
Rights of Way 179
Sheriff's Office Expense 191
Snow Removal 22, 206
State Tax 232
Supplies & Misc Expenses—Co Bldgs 210
Tompkins Co Agricultural & Horticultural Society 203
Tuberculosis Hospital 209
Veterans' Service Office 173
Village Libraries 190, 221, 227
2
From Contingent Fund to—
Aid to Dependent Children __ 147
Children's Court—Office Expenses 87
Compensation Insurance—Disbursements 130, 221
Condemnation and Purchase of Rights of Way 114
County Horne, Accounts 118
Building Repairs 72
Live Stock and Equipment 87
Other Adm Expenses 147
County Publications -- 71
District Attorney 45, 67, 95, 105, 190
Old Age Assistance __ 96
Reforestation Committee 71
Rural Traveling Library 131
Snow Removal 22
Supervisors, Board Expenses 130
Supplies & Misc Expenses—Co Bldgs 21
From Current Revenues to Courts—Supreme 156
To—Carry Departments from Nov 1 to Dec 31, 1938 16
General Fund 238
Highway Fund 241
Poor Fund 240
Under § 111, Highway Law _202
Armory Taxes 136, 232
Arsenault, Walter—Claim of 98, 106
Assessment Rates—As Fixed by, Board of Supervisors 184, 186
State Tax Department 138
Assessment Rolls—Chairman and Clerk Directed to Sign 262
Report of Committee on Footing 143, 174
Supplemental 145, 174
Assessors—Names and Addresses of 344, 347
Attorney, County (See County Attorney)
Audits—Monthly Sessions 11, 24, 34, 46, 52, 77, 90, 99, 107, 119, 131, 165
Audit Statements—Of Towns 267, 271
To Be Printed in Proceedings 219
B
Babcock, Howard E—Right of Way 85
Balances—County Treasurer Directed to Pay to Towns and City 218
Reappropriation of unexpended Balances 207
Banking Law—Relative to 31, 34
Bids—Clerk Authorized to Secure 104
For Printed Proceedings 112
Blind Relief—Appropriation to __ 213
Board of Child Welfare—Appropriation to 147, 208
Relative to 149, 164
3
Board of Supervisors—Accounts of 266
Chairman of (See Chairman of Board)
Clerk of (See Clerk of Board)
Committees of (See Committees of Board)
Expenses of—Appropriation for 130
Names and Addresses of 344, 347
Printed Proceedings of—
Audit Statements of Towns to be Printed in 219
Authorizing Contract for 112
Clerk Authorized to Secure Bids 104
Tax Rates to be Printed in 219
Relative to, Control of County Departments 4-2
Daylight Saving 52
Extra Counsel _ 43
Law Book for _ 31
Representatives—
On Farm, Home and Junior Projects 187
On Public Health Committee 189
Sessions of—Annual 136
Executive 58
Monthly 7, 20, 30, 42, 51, 71, 84,
95, 104, 112, 126, 164
Adjourned 40, 57, 67, 69
Organization 3
Recessed subject to call 56
Special 16, 81, 124
Stenographer of—Relative to 187, 194
Boiler Inspections—Relative to - 30, 95
Bond of F A Williams 57, 68, 162
Bonded Indebtedness—Of County and Towns 331
To Be Printed in Proceedings 225
Bonds, Issued for Construction of State and County Highways—
Sinking Fund and Interest on 137, 158
Bonds of—Co Commissioner of Public Welfare 66, 67, 70, 170
Co Sealer of Weights and Measures 6, 245
Co Officers 18, 170
Books—Relative to Care of __ 104
Bovine Tuberculosis—Appropriation for Eradication of 209
Committee on 8, 187
Report of _ 160
Bridge at Brooktondale—Relative to 98
Trumansburg—Relative to 104
Bridge Fund—Appropriation to County 206
Reappropriation of Unexpended Balances 207
For Towns 335
Bridges, Etc—Tax for Improvement of Highways 226
Budget—County 232
4
Towns 249, 260
Tax Rates to be Published with 219
c
Call for Special Session 15, 81, 124
Camp—Relative to Recreational 32, 41, 44
Canvass Official 338
Card of Thanks _ 20, 30, 104-
Caroline—Amount
04Caroline—Amount Charged Town for—Election Expenses 161
Hospitalization, Home Relief, Etc 211
Support of Poor at Co Home 211
Workmen's Compensation Insurance 198
Amount Due Town from—Dog Monies 17
Mortgage Tax 128
Audit Statement of 267
Budget of 249
Names and Addresses of Town Officers 344
Relative to Gallagher Property _ 129
Returned School Taxes 230
Tax for Improvement of Highways, Bridges, Etc 226
Tax Rates for Lighting Districts 249
Tax Rates of 249
Cattle Pass—Relative to Curry 118
Cayuga Heights—Apportionment of Mortgage Tax 129
Cayuga Preventorium—Relative to 67, 75, 105
Certificates of Indebtedness—Co Treasurer Authorized to Borrow
(See County Treasurer)
Chairman of Board—
Authorized to, Appoint Special Committee 89, 218
Convey land to—Arthur Stevens 76
Mamie Chaffee 155
Execute—Agreement Relative to
Collateral Security 69
Claim against American Surety
Company 162
Complaint relative to Bond 57
Contract with Board of Supervisors
of Onondaga County for Board
of Prisoners 140
Petitions in Condemnation 82
Quit Claim Deed to—
Lucy B Holden 107
J G Mackey _142
U S of America 116
A H Volbrecht and
Walter Robinson 74
Represent County in Elimination of
5
Grade Crossings
Sign for Continuance
Project
Directed to Sign Collectors' Warrants
Election of—Permanent
Temporary
Chase, Allen R & Ruth E —Judgment
Child Welfare (See Board of Child Welfare)
Children—Relative to
Children's Court—Clerk of—Bond of
Report of
Salary of
Expenses of
Judge of—Salary of
City of Ithaca (See Ithaca City)
Civil Service—Relative to
Claims—For Tax Refunds—Relative to
Against American Surety Co
Of Attorney in Bowers and Williams
Arsenault and Sloughter
City Welfare Department
George Sharpe
Special Investigator
Rescinded
Board—
Authorized
Clerk of
Cases
to—Attend Municipal Self
Certify Payment of Salaries
Correct Manifest Errors in Minutes
Execute Contract with Board of Super-
visors of Onondaga County for Board
of Prisoners 140
Issue County Orders 218
Orders for Highway Settlements 10, 22,
65, 74, 84, 85, 97
0 K Telephone Changes 23
Print—Audit Statements 219
Report of Superintendent of High -
217
219
5
104
262
2
112
4
195
67
of Sewing
220
147
262
3
3
124
31
170
153
194-
87,
9487, 196
194
211, 219, 225
31, 39, 40, 41
162
57, 65
98, 106
222
106, 114
57
136
Insurers Meeting
40
219
217
ways
Tax Rates
Purchase all Necessary Supplies
Secure Bids for Printed Proceedings
Sign Collectors' Warrants
Certificate of
Directed to sign letters for candidates for Co Nurse
Election of
Postage of
Relative to School for
6
Report of, to Comptroller _329
Salary _ 194
Collector of Towns—Chairman and Clerk Directed to Sign Warrants of 262
Names and Addresses of 344, 347
Relative to Annexation of Warrants of 176
Committees of Board—
Bovine Tuberculosis 8
Appropriation to 209
Election of Representatives on Committee 187
Report of 160
Charities 8
Authorized to Make Repairs to Cooler at Co Home 72
Relative to—Cayuga Preventorium 75
County Home -- 40
Department of Public Welfare 149
Report of—Relative to Board of Child Welfare 208
Commissioner of Welfare 214, 216
Old Age Security Fund 213
County Buildings, Grounds and Employees 8
Authorized to Act for County 85
Care for Shrubbery and Lawns 44
Relative to Air Conditioning of Co Bldgs 51, 58
DeWitt Historical Society 155
Office Space for State Health Purposes 85, 105
Old Court House Roof 95, 96
Recreational Camp 32, 41, 44
Sewing Project _ 45
County Laboratory 8
Relative to 159, 189, 231
Board of Managers of 188
County Officers Accounts _ 8
Relative to Report of—County Clerk 191
County Judge and Surrogate's Clerk 151, 193
County Treasurer's Accounts 8
Relative to—Apportionment of Dog Monies 17
Mortgage Tax 128
Report of County Treasurer 220
Courts, Correction and Legislation 8
Relative to—Care of Books 104
Clerk of Children's Court 153
Probation Officer 153
Report of—Grand Jurors 160
Dog Quarantine Enforcement __ 8
Approval of Dog Warden 198, 261
Education 8
Relative to—Board of Child Welfare 147, 208
Farm Bureau _ 154, 177
7
Home Bureau 154, 177
Junior Project Extension 154, 177, 178
Rural Traveling Library 155, 178
Tompkins County Agricultural and Horticultural
Society 173
Equalization -- 9
Report of—For, General Tax Levy 150, 152, 174, 181, 183
Highway Tax Levy 150, 152, 174, A85, 187
On, Apportionment of Taxes 246
Assessment Rolls 126, 262
Footing Assessment Rolls 143, 174
Supplemental _ 174
Ratios and Percentages 146
Erroneous Assessments and Returned Taxes 9
Relative to—Returned School Taxes 229
Tax Refund Claims 31
Finance 9
Relative to Appropriations 42, 104
Report of—On County Budget 231
Town Budgets 249, 260
Highway and Bridge Advisory 9
Authorized to Make Necessary Repairs to County Ma-
chinery Building 219
Relative to Bridge on Gregg St , Trumansburg 104
Highways _ 9
Authorized to Secure Rights of Way 220
Relative to—Condemnation Proceedings 124
Curry Cattle Pass 105
Novidor Approaches 83
Reports of 10, 22, 64, 73, 84, 85, 96
Insurance and County Officers Bonds 9
Relative to—Bonds of Officers 18, 170
Commissioner of Welfare 67, 70
F A Williams 57, 68, 162
Jail Supplies -- 9
Public Health 9
Appointment of Representatives on 88, 189
Appropriation for 206
Relative to 112, 172
Purchasing __ 9
Appropriation for Light, Heat, and Telephones 202
Authorized to Purchase Coal 105
Relative to County Departments 52
Report of 201
Reforestation 9
Appropriation for 71, 180
Report of 179
8
Reports of (See Under Various Committees)
Salaries and Wages -- 9
Reports of—On Salaries 194
Soldiers' Relief 9
Special—Chairman Authorized to Appoint _ 218
On Arsenault and Sloughter Claims 106
County Anniversary 76
Pulmotor or Inhalator 116
Tax Refund Case 43, 138
Tax Sale Lands 89, 104, 117
Relative to 218
Standing - - -- 8
To Audit Accounts of Tuberculosis Hospital 9
To Sell Lands Acquired at Tax Sale
Relative to Abolishment of 7
Town Officers Accounts _ - . 10
Relative to, Commissioners of Election 152, 161
Sinking Fund and Interest on Bonds Issued
for Construction of State and County High-
ways 137, 158
Special Franchises _199
Workmen's Compensation Insurance 10
Report of 198
Communication—Relative to—Commissioners of Election 84
Commissioner of Public Welfare 69
Rates of Assessments - 138
Sales Tax
Sinking Fund and Interest on State and
County Highways 137
State Aid to Towns 5
State Tax 136
Compensation Insurance (See Workmen's Compensation Insurance)
Comptroller—Report of Clerk to 329
Relative to State Auditors - .. 66
Condemnation Proceedings—Relative to 81, 114, 124
Conley, Lawrence Property—Relative to 104, 112, 126
Contingent Fund—Relative to 21, 22, 44, 45, 67, 71, 72, 86, 87, 95, 96, 98,
105, 114, 118, 130, 131, 147, 156, 164, 190, 221
Contract—For Printed Proceedings __ 112
With Onondaga County Board of Supervisors for Board of
Prisoners .140
Cornell Library Association—Appropriation to .190
Relative to 170
Coroner—Expenses of 195
Report of _ 157
Salary of 195
County—Amount Charged to—For, Election Expenses _ 161
9
Support of Poor at County Home 211
Workmen's Compensation Insurance ..198
Anniversary -Relative to _ 76
Bonded Indebtedness of .331
Budget 232
Relative to 16, 221
Counsel -Relative to 43, 45
Departments -Relative to 42, 52
Buildings -
Appropriation for Light, Heat and Telephones 202
Salaries of Employees . . . 195
Supplies and Miscellaneous Expenses
of 21, 210
Relatice to -Inventory .. 71
Purchase of Coal 105
Shrubbery _ 40, 44
Telephone Changes .. , 23
Court House, Old -Relative to 30, 96, 105, 205, 210
Clerk's Building, Old -Relative to 117, 210
Janitor -Salary of _195
Highway Department -Inventory of _ 31
Highway Machinery Building
Committee Authorized to Make Repairs on 219
Home -Appropriation for 72, 87, 118, 147
Fuel at __ _202
Inspection of Boilers at 225
Relative to 40, 66, 75, 95, 116, 205
Accounting System at _ 66
City Support of Poor at ...263
Cooler at - .. 72
Jail -Matron at _. 4, 195
Physician at __ 4, 98
Inventory of 31
Report of Inspection of 30, 118
Laboratory
Appropriation to 189, 231
Election to Board of Managers 188
Relative to 159
Lands, Relative to 51, 65, 72, 74, 75, 85, 88, 89,
104, 112, 126, 130, 142, 155
Nurse, County -Relative to 112
Offices -Relative to Hours of ._ 75
Orders -County Treasurer Directed to Pay 218
Planning Board -Relative to 262
Publications 91
Purchases -Relative to 52
Road Fund -Relative to 32, 203, 225, 313
10
COUNTY OFFICERS—Association—Appropriation to ..210
Relative to 31, 67, 72
Bonds of .. 18, 170
Expenses, Etc for _ _ _ . . .195
Names and Addresses of .. 343
Postage of .. ..195
Salaries of .. 194
Clerk Directed to Certify Payments of ._ 219
Manner of Payment 218
Supplemental Reports of 21
County Attorney
Authorized to, Attend Conference 8, 117, 211
Confer with State Auditors .. 106
Confer with Judge Heath relative
to Bills . _ . 65, 67
Recover from Tuberculosis pa-
tient funds paid by County .. 23
Represent County, on Elimination
of Grade Crossing _ 220
Secure Rights of Way 220
Expenses of 196
Relative to Claim of, Arsenault Sr Sloughter 98, 106
George Sharp . 106, 114
Tax Refund Case 43, 73, 138
Tax Sale Lands _ 51, 126
Williams Bond 57, 68, 162
Report of . 181
Salary of 194
County Clerk
Authorized to Attend Convention 72
Bond of __ 163
Estimate of _ 150
Postage and Expenses of 195
Relative to 196, 212
Abstract Work 20, 32, 175
Right of Way Transfers 82
Report of 285
Salary of 194
Assistants 194
Deputy _ 194
Bond of .245
County Commissioners of Election
Communication to Board 84
Expenses of _ _ 195
Relative to Report of 152, 161
Salary of _ 195
County Commissioner of Public Welfare
11
Authorized to Attend Welfare Meeting 118, 221
Bond of 66, 67, 70, 170
Election of _ 59, 64, 69
Relative to, Default of 57, 162
Claim of City of Ithaca 222
Lists of Welfare Cases __ 115
Old Age Security 129
Out of Settlement Cases 86
Report of 75, 116, 287
Supplemental 298
Resignation of 58
County Coroner (See Coroner)
County District Attorney (See District Aottrney)
County Judge and Surrogate
Expenses of 196
Report of 159
Salary of 194
Special 194
Surrogate's Clerk 194
Stenographer 194
County Probation Officer (See Probation Officer)
County Sealer of Weights and Measures
Bond of 6, 245
Expenses of 195
Relative to 104-
Report
04Report of 160
Salary of 195
County Service Officer
Appropriation to 173
Relative to Mileage of 23
Report of 89, 117, 172
County Superintendent of Highways
Authorized to Transfer from
Machinery Fund 30
Bond of 170
Expenses of 195
Report of 217, 302
To Be Printed in Proceedings 217
Salary of _195
County Treasurer
Authorized to Borrow 14, 28, 38, 49, 55, 80, 94, 102,
110, 117, 122, 134, 169
Sign for Continuance of Sewing
Project 148
Authorized to Give Certificates of Indebtedness
14, 28, 38, 49, 55, 80, 94, 102, 110,
117, 122, 134, 169
12
Directed to, Pay -Balances in Dog Fund to
Towns and City 18
Balance to Towns and City 218
Claim for work at Co Home 205
Claims Contracted from Nov
1 to Dec 31, 1938 16
Cornell Library Association 190
County Claims 218
Highway Department 207
Laboratory 231
Service Officer 173
Extra Counsel in Co Home
Case 67
Extra Counsel in Robinson
Case -- 44
Department of Public Wel-
fare 147, 14-9
Dog Warden 198, 199, 261
Investigator's Claims 57
Judgement 125
Monthly Session Audits 14, 28, 38,
49, 55, 80, 94, 102, 110, 122,
134, 169
Mortgage Tax Monies 128
Salaries Monthly 218
Settlements for Right of Way 10,
22, 65, 74, 84, 85, 97
State Retirement Fund _ 97
Refund on Tax Sale Lands 141
Sell County Lands 51, 159
Transfer from Current Revenues
to Current Obligations 97
Transfer from Contingent Fund 86
87, 98, 130, 131, 156, 164
Transfer in Welfare Accounts 71
Bond of __ 163
Expenses of 195
Manner of Payment for -Improvements of Dirt
Roads 207, 208
Public Health Nurses 206
Postage of -_ 195
Relative to Bank Collateral and Tax Sale Lands 42
Deputy 140, 141
Tax Lands 30, 106, 112, 141
Report of 220, 272
Salary of 194
Assistants _ 194
Deputy 194
13
County Veterinarian—Report of 160
County and Town Poor—Support of 211
County Tax—For, General and Poor Purposes 24-2
Highway Purposes 242
State Purposes _ 242
Rates 247
Court and Stenographers Expenses _136
Courts, Supreme—Appropriation to 98
Curry, Merrill F—Right of Way 84, 105, 118
D
Danby—Amount Charged Town for, Election Expenses 161
Hospitalization, Etc 211
Workmen's Compensation Insurance 198
Amount Due Town from Dog Monies 17
Mortgage Tax 128
Audit Statement 267
Budget 250
Names and Addresses of Town Officers 344
Refund of Taxes 141
Returned School Taxes of 230
Tax for Improvement of Highways, Bridges, Etc 226
Tax Rates for Lighting District _ 250
Tax Rates of 250
Deputy County Treasurer—Relative to 140, 141
Designation of—Highways for Snow Removal 113
Newspapers—Relative to Official Notices 225,264
Depositories __ 175
DeWitt Historical Society—Relative to 155, 205
Dirt Road Improvement—Relative to 207, 208
District Attorney—Authorized to Attend Association Meeting 10
Appropriations for 42, 45, 67, 95, 104, 105, 190
Bond of __170
Expenses of 195
Relative to Special Investigator 95
Salary of 194
Stenographer __ 194
Dog Fund—Claims Payable from 11, 23, 39, 46, 52, 76, 89, 99, 107
119, 131, 164, 199
Monies Apportioned to Towns 17
Report of County Treasurer on 17
Dog Warden—Approval of 198, 261
Report of 157
Salary of _ 198, 261
Dryden—Amount Charged Town for, Election Expenses 161
Hospitalization, Home Relief, Etc 211
14
Sinking Fund and Interest on Bonds
Issued for Construction of State and
County Highways 137, 158
Support of Poor at Co Home 211
Workmen's Compensation Insurance 198
Amount Due Town from, Dog Monies 17
Mortgage Tax 128
Audit Statement of 268
Budget of _ 251
Names and Addresses of Town Officers 344
Relative to—Belknap Property 74
Correction of Assessment Roll 229
' Hattie Bush Property 106, 107
Ed Phillips Property _ 75
Village Library 190, 221, 227
Returned School Taxes 230
Tax for Improvement of Highways, Bridges, Etc 226
Tax Rates for Lighting Districts 252
Tax Rates of 252
Dryden Village—Apportionment of—Compensation Insurance 198
Mortgage Tax 129
Relative to Library 190, 221, 227
E
Election Expenses—Amount Charged Towns and City for 161
Election of—County Officers 170, 187
Representatives of the Board 170, 187
Elections—Official Canvass of 338
Enfield—Amount Charged Town for, Election Expenses 161
Hospitalization, Home Relief, Etc 211
Support of Poor at Co Home 211
Workmen's Compensation Insurance 198
Amount Due Town from, Dog Monies 17
Mortgage Tax 128
Audit Statement of _ 268
Budget of 253
Names and Addresses of Town Officers 345
Returned School Taxes 230
Tax for Improvement of Highways, Bridges, Etc 226
Tax Rates of 253
Enfield Falls—Enfield Center State Highway No 1189—Relative to 97
Equalized Value of County, By Board of Supervisors 184, 186
State 138
Equalization—Regular Report of Committee on Footing Assessment Rolls 143, 174
Report of Committee on, Apportionment of Taxes 246
General Tax Levy 183
15
Highway Tax Levy 185
Ratios and Percentages 146, 184
Relative to Assessment Rolls 262
Supplemental Report of Committee on Footing Assessment
Rolls 145, 174
Errors in Minutes—Clerk Authorized to Correct Manifest 217
Expenses, Etc of—County Officers 195, 196
Elections 161
Hospitalization, Home Relief, Etc 211
Support of Poor _ 211
Workmen's Compensation Insurance 198
F
Farm Bureau—Appropriation to 177
Election of Representative to 187
Relative to 154
Finances—Appropriation to, General Fund 238
Highway Fund 241
Poor Fund _ 240
Bonded Indebtedness of County and Towns 331
County Treasurer—Authorized to Borrow (See Co Treasurer)
Directed to Pay Balances to Towns and City 218
Relative to 16, 42, 69
State Tax 136, 232
Report of, Committee on—County Budget 231
County Treasurer 220
Franklin, De Forest, Right of Way 96
Frear, Raymond A—Right of Way 84
Freeville Village—Relative to Compensation Insurance 198
Mortgage Tax 129
G
Gallagher, Lyman—Relative to Property of 129
General and Poor Purposes—Appropriation for 242
General Fund—Appropriation for _ 232
General Tax—Apportionment of 246
General Tax Levy—Report of Equalization Committee on 150, 151, 152, 181, 183
Gosh, John P —Relative to 23
Grade Crossings—Chairman and Attorney to Represent 220
Grand Jurors—Relative to 160
Gravel Roads—Relative to 207, 208
Gray, John and Joseph—Right of Way 96
Groton—Amount Charged Town for, Election Expenses 161
Hospitalization, Etc 211
Support of Poor at Co Home 211
Workmen's Compensation Insurance 198
16
Amount Due Town from, Dog Monies 17
Mortgage Tax 128
Audit Statement of 269
Budget of 254
Names and Addresses of Town Officers _ 345
Relative to Village Library 190, 221, 227
Returned School Taxes - 230
Tax for Impiovement of Highways, Bridges, Etc 226
Tax for Lighting Districts 254-
Tax
54Tax Rates of 254-
Groton
54Groton Village—Apportionment of Mortgage Tax 129
Relative to Library 190, 221, 227
Guide to Town Officers 339
H
Health, Public (See Public Health)
Heat—Appropriation for -- 202
Highway Department—Inventory of 31
Highway Fund for County—Appropriation for 241
Highway Fund for Towns _ 334
Highway Tax—Apportionment of 247
Appropriation for 241
For Improvement of Highways, Bridges, Etc 226
For Sinking Fund and Interest on Bonds Issued for State
and County Highways 137, 158
Rate 247
Highway Tax Levy—Report of Equalization Committee on 150, 152, 185, 187
'Highways—Annual Inspection of—Relative to __ 105
Appropriation for, Improvement of Dirt Roads 207, 208
Under §111, Highway Law 202
Grade Crossing Elimination—Chairman and Attorney to
Represent County in 220
Resolution relative to Relief from Damages 34
Rights of Way—Agreements Ratified 10, 22, 64, 74, 84, 85, 97
Appropriations 114, 118, 179
Committee on Highways and County Attorney
to Secure - . . . .. . ... . .... . 220
Condemnation Proceedings 81, 124
Relative to Searches for _ 82
State Aid to Towns—Relative to 5
Superintendent of (See Co Superintendent of Highways)
Town Superintendents—Names and Addresses of _ 344, 347
Relative to Snow Removal 113, 219
Highways Under County System
Authorized to Make Necessary Repairs to County Machinery
Building 219
17
County Road Fund—Appropriation from 225
Report of __313
Inspection of 105
Reconstruction Program for 1940 224
Report of County Road Fund 313
Topping Program 223
Highways Money System—Report to Comptroller on 329
Home Bureau—Appropriation to 198
Relative to __ 154, 177
Representative on _ 187
Hospitalization, Home Relief, Etc 147, 211
I
Indebtedness—Bonded of, County and Towns 331
Certificates of, Relative to (See County Treasurer)
Ithaca City—Amount Charged for, Election Expenses 161
Hospitalization, Home Relief Etc 211
Support of Poor at Co Home 211
Amount Due from, Dog Monies 17
Mortgage Tax 128
Budget of 256
Names and Addresses of Officers of 345
Relative to, Rohrer Property 112
Support of Poor at Co Home 263
Returned School Taxes 230
Relative to, Tax Sale Property 51, 65, 89
Sewing Project __ 264
Inventory of, County Building—Relative to 71
Highway Department and Jail 31
Ithaca Town—Amount Charged for, Election Expenses 161
Hospitalization, Home Relief, Etc 211
Workmen's Compensation Insurance 198
Amount Due Town from, Dog Monies _ 17
Mortgage Tax 128
Audit Statement of 269
Budget of .. 255
Names and Addresses of Officers of 346
Relative to 1938 Tax Error 221
Returned School Taxes _ 230
Sinking Fund and Interest on State and County Highways . 137
Tax for Improvement of Highways, Bridges, Etc 227
Tax Rate for Lighting Districts ... 255
Tax Rates of . _ 255
Ithaca -Dryden, S H No 5225—Relative to - 22
Ithaca Road (Spencer Section) S H No 454—Relative to 22, 64, 73
Ithaca Newfield State Highway, No 5214—Relative to 85
18
J
Jail (See County Jail)
Jail Inmates and Supplies—Appropriation to 98, 191
Jail Matron—Election of 4
Salary of 195
Physician—Election of 4
Appropriation for 98
Judge, County (See County Judge)
Judge of Children's Court (See Children's Court)
Junior Project Extension—Appropriation to 178
Relative to 154, 177, 178, 187
Justices of the Peace—Names and Addresses of 344, 347
Reports of 309
Krum, Amelia—Right of Way
K
L
84
Laboratory (See County Laboratory)
Lanning, Frank—Right of Way __ 97
Lansing—Amount Charged Town for—Election Expenses _ 161
Hospitalization, Home Relief, Etc 211
Support of Poor at Co Home . 211
Workmen's Compensation Insurance 198
Amount Due Town from, Dog Monies 17
Mortgage Tax 128
Audit Statement of 270
Budget of 257
Names and Addresses of Town Officers of 346
Relative to Jennings Property __159
Returned School Taxes _.230
Tax for Improvement of Highways, Bridges, Etc .227
Tax Rate for Lighting District . 257
Tax Rates of 257
Libraries Village—Relative to 190, 221, 227
Light, Heat and Telephones—Appropriation to 202
M
Machinery—Tax for Improvement of Highways, Bridges, Etc 227
Machinery Fund for Towns .336
Mackey, J G —Relative to 142
Maintenance of—County and Town Poor . 211
Mead, Belle—Right of Way 10
Millard, N G —Right of Way 22
19
Miller, Chas H Property—Relative to 72, 85
Minutes of Board—Clerk Authorized to Correct Manifest Errors in 217
Miscellaneous Fund for Towns 337
Mortgage Tax—Amount due Towns, City and Villages from 128
Report of 128
Statement of __ _ 320
Motor Vehicle Clerk—Assistant to 194
Bond of 170
Postage for 195
Salary of 194
Municipal Self -Insurers, Association of—Relative to 31, 40, 125
N
Newfield—Amount Charged Town for, Election Expenses 161
Hospitalization, Home Relief, Etc 211
Support of Poor at Co Home 211
Workmen's Compensation Insurance 198
Amount Due Town from Dog Monies 17
Mortgage Tax _ 128
Audit Statement of _ _ 270
Budget of _ 258
Names and Addresses of Town Officers 346
Relative to Chaffee Property 154
Conley Property 104, 112, 126, 155
U S A Property __ 115
Village Library _ .190, 221, 227
Returned School Taxes 230
Tax for Improvement of Highways, Bridges, Etc 227
Tax Rates for Lighting District . _ 258
Tax Rates of _ 258
Newspapers—Designation of, To Publish Official Notices 225, 264
Notes—Relative to (See County Treasurer)
Novidor, Jacob—Right of Way _
0
Officers—County and Town 343
Official Canvass 338
Office Hours—Relative to Change of 75
Old Age Assistance—Appropriation to 96, 147, 214, 228, 247
Relative to 129, 140
Report of 149
Outside Relief—Appropriation for 147
Out -of -Settlement Cases—Relative to 86
P
Pearson, F D —Relative to Right of Way
Percentages—Relative to
64
146
20
Physically Handicapped Children -- - 239
Pistol Permits—Report of _ 159, 193
Political Directory 339
Poor—Report of Commissioner of Public Welfare 75, 116, 287
Support of, Charged to Towns and City 211
Superintendents of Towns—Names and Addresses of 344, 347
Poor Fund—Appropriation for 240
Poor Purposes—Tax for General and 242
Postage for County Officers __ 195
Printed Proceedings (See Board of Supervisors)
Prisoners,,Board of—At Onondaga County Penitentiary 140
Probation Officer—Bond of 170
Expenses and Mileage of 196
Report of __ _ 153
Salary of 194
Stenographer 194
Property—Statement of Valuations of 321
Valuation—By, Assessors --144
State -- - 136
Public Health—Appointment of Representatives on 189
Appropriation for Committee on 206
Committee on 88
Report of 172
Relative to Nurse's Leave of Absence 112
Pulmotor—Relative to __ 116
Purchasing Agent—Relative to 10
R
Rates—For County Tax, General and Poor 247
Highway __ 247
State Tax 242
Towns and City (See Under Various Towns and City)
Rates of Assessments in Towns—As Fixed by, Board of Supervisors 184, 186
State Tax Department 138
Real Property—Valuation of, By Assessors 144
State 136
Reconstruction Program 224
Reforestation—Appropriation for 71, 180
Refund of Taxes—Relative to 31, 39, 40, 43, 141
Reports of—Bonded Indebtedness 331
Clerk of Board to Comptroller 329
Committees (See Under Several Committees)
County Officers (See Under Various County Officers)
Highway, Bridge, Machinery and Miscellaneous Funds for
Towns 334, 337
Justices of the Peace 309
21
Special Franchise .200
Taxes Levied 322
Valuations of Property 321
Resolutions—Relative to Amending Banking Law 34
Control of County Departments 42
Commissioner of Welfare Bond 162
County Budget 221
County Finances 16
Curry Payment for Cattle Pass 118
Daylight Saving __ 52
Fees on Abstracts 20, 32, 175
Joint Survey Between Tompkins and Cayuga 86
New Accounting Systems in Court House 158
Overdrawing Appropriation Accounts 16
Recess of Meetings 56
Relief from Damages on Highways 34
Request of DeWitt Historical Society 205
Sales Tax 7
State Aid Under Highway Law 5
Surplus Store 222
Tax Liens and Investigator 201
Tax Refund Claims 41
Returned Taxes—Relative to 230
Rights of Way (See Highways)
Robinson, Walter—Relative to Land of 74
Rohrer Property—Relative to 112
Roster 343
Rural Traveling Library Committee—Appropriation to 131, 178, 179
Election of Representative on 189
Relative to 155, 170
Rumsey, Hugh E—Right of Way _ 73
s
Sales Tax—Relative to 7
Salaries—Of County Officials _ 194
School Districts—Bonded Indebtedness of 331
School Taxes—Returned 230
Sealer of Weights and Measures (See Co Sealer of Weights & Measures)
Sheriff—Bond of 170
Expenses of 191, 195
Report of 170
Salary of 195
Assistants 195
Sinking Fund and Interest—Amounts to Be Raised by County and Towns
for Bonds Issued for State and County Highways 137, 158
Sloughter, Robert—Claim of 106
22
Snow Removal—Appropriation for 22, 30, 206
Program 113
Relative 20, 30
Services of 1 ov n Superintendents at Expense of the
Towns 219
Special—County Judge and Surrogate 194
Special Franchises 200
State Aid to Towns—Relate e to - 5
State Auditor—Relative to 106, 158
State Health Purposes—Relative to 85, 105
State Tax 136, 232
Rates for 24-7
St-iti_ Tax Commission—Rates of Assessments, as Fixed by 138
State Tuberculosis Hospital (See Tuberculosis Hospital)
Statement of—Bonded Indebtedness of County and Towns 331
Mortgage Tax 320
Taxes Levied foi Repairs of Highways 329
Tax Rates for Towns and City (See Under SeNeral Towns
and City)
Valuations of Real Property 321
Stenographers, Etc, Tax 136 232
Stevens, Arthur—Relative to Land of 75
Supervisors (See Board of Supervisors)
Superintendent of, County Court House and Jail—Salary of 195
Highways (See Co Supt of Highways)
Supplemental Reports—Relative to _. 21
Support of Poor at County Home 211, 263
Supreme Court Judge—Postage and Expenses of 195
Surrogate (See County Judge)
Surrogate's Clerk—Report of 151
T
Tax Collectors—Relative to Warrants of 176, 262
Tax Delinquent Lands—Relative to 51, 65, 72, 74, 75, 85, 89, 104, 112,
126, 130, 155
Tax Error—Town of Ithaca - 221
Tax for, County—General and Poor Purposes _ 242
Highway Purposes 242
Improvement of Highways, Bridges, Etc 226
Lighting Districts (See Town Budgets)
Sinking Fund and Interest on Bonds Issued for the Construction
of State and County Highways 137, 158
Tax Lesy—General - 183
Highway 185
Tax, Mortgage - - 320
Rates, for—County -- - 247
23
Lighting Districts (See Town Budgets)
Towns (See Town Budgets)
To Be Published in Printed Proceedings 219
State—Armory 136, 232
Stenographers', Etc 136, 232
Warrants—Relatne to Date of Annexation 176
Taxpayers Association—Request of 152
Tax Refund Case—Relative to 73, 138, 227
Tax Refund Claims—Relative to 31, 39, 40, 41, 43, 263
Taxation and Finance—Department of (See Comptroller)
Tax Sales—Relative to New Laws Affecting 52, 126, 201
Committee on 89
Taxes—Apportionment of 246
Assessment of 144
List of Properties Sold for 30
Returned School Taxes _ 230
Statement of Mortgage 320
Statement of Those Les led 322
Phomas, Jennie L, Est—Right of Way 22
Telephone Operator—Relative to 195
Changes—Relative to 23
Telephones—Appropriation for 202
Tompkins County Agricultural and Horticultural Society 173, 204
Tompkins County Public Health (See Public Health)
Topping Program 223
Towns—Amount Charged to, For—Election Expenses 161
Hospitalization, Home Relief, Etc 211
Support of Poor at Co Home 211
Sinking Fund and Interest o■ Bonds
Issued for Construction of State and
County Highways 137, 158
Workmen's Compensation Insurance 198
Amount Due, from Dog Monies 17
Mortgage Tax 128
Appropriation to Old Age Assistance 228
Apportionment of Taxes to _ 246
Audit Statements of 267, 271
Clerk of Board Directed to Publish in
Proceedings 219
Bonded Indebtedness of 331
Budgets of 249, 260
Highway, Bridge, Machinery and Miscellaneous Funds of 334, 337
Payment of Balances to, by County Treasurer 218
Rates of Assessments (See Assessments)
Returned School Taxes of 230
State Aid—Communication Relative to - 5
Special Franchises 200
24
Tax for Improvement of Highways, Bridges, Etc 226
Tax Rates of (See Under Various Towns)
To Be Published in Proceedings 219
Town and County—Officers—Names and Addresses of 344, 347
Poor—Support of 211
System of Roads (See Highways)
Town, Collectors—Names and Addresses of 344, 347
Officers—Guide to 339
Superintendents of Highways—Names and Addresses of 344, 347
Services of, in Snov Removal at
Expense of Towns 219
Treasurer (See County Treasurer)
Trumansburg—Ithaca State Highway 81, 84, 96, 105, 106
Trumansburg Village—Apportionment of Mortgage Tax 129
Relative to Library 190, 221, 227
Tuberculosis, Bovine (See Bovine Tuberculosis)
Tuberculosis Hospital—
Appropriation for Care of Patients in State 209
County Attorney Instructed to Recover Maintenance
from Tuberculosis Patient 23
Election to Board of Managers of 188
Relative to Old 95, 209
Relative to Bills of Robert Humphrey 72
U
Ulysses—Amount Charged Town for, Election Expenses 161
Hospitalization, Home Relief, Etc 211
Sinking Fund and Interest o>s Bonds
Issued for Construction of State and
County Highways 137, 158 '
Support of Poor at Co Home 211
Workmen's Compensation Insurance 198
Amount Due Town from Dog Monies 17
Mortgage Tax 128
Audit Statement of 271
Budget of 259
Names and Addresses of Town Officers 347
Relative to Budget 228
Bridge on Gregg St , Trumansburg 104
Miller Property - 72, 85
Village Library 190, 221, 227
Returned School Taxes 230
Tax for Improvement of Highways, Bridges, Etc 227
Tax Rates of 259
Unexpended Balances—Reappropriation of 207
25
V
Valuations of, Count}—B}, Assessors 144
State 136
Statement 321
Veterans SerN ice Office—Appropriation to 173
Relative to 23, 89, 117, 172
Villages—Amount Due from Mortgage Tax 128
Bonded Indebtedness of 331
Relative to Libraries 190, 221, 227
Volbrecht, Arthur H —Relative to Land of __ 94
Votes—Official Canvass of 338
w
Warrants, Collectors—Chairman and Clerk Directed to Sign 262
Tax—Relative to Date of Annexation of 176
Welfare Department—Appropriations to 96, 117, 146, 149, 216
Relative to—Audit of 66, 67
Claim of Cit} Welfare Department 222
County Home 205
Hospitalisation, Horne Relief, Etc 211
Old Age Security 129, 140
Out of Settlement Cases 86
Part Time Clerical 87
Support of Poor at Co Home 211
Various Departments 115
W P A 138
Reports of 149
Transfer of Appi opriations 71, 86
Williams, Fied A—Bond of 57, 68, 162
Wood, James L and Olive D —Right of Wa\ 22
Worltnen's Compensation Insurance
Anpiopriation to 98, 130, 221
Apportionment of, Among SeNeral
Towns and Villages 198
Relati'i a to 31, 40, 51, 125
Report of 197
W P A —Relative to 138