Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout1943 Proceedings943
ROCEEDINGS
o oE0cL
OMTGED
vi
0000
OPKINS COUNTY
NEW YORK.
LAMOoNT C© SHOW, Chairman
VglE11,0APA 0 SMILEY, Clerk
1943 , PROCEEDINGS
Board of
Supervisors
TOMPKINS COUNTY
' NEW YORK
LAMONT C SNOW, Chairman
Caroline, N Y
WILLIAM 0 SMILEY, Clerk
Ithaca, N Y
State of New York,
County` of Tompkins, ss
Board of Supervisors,
/
In pursuance to the authority conferred by Section- 19 of
the County Law, we each for ourself, do hereby certify that
the copy of the Proceedings of the Board of Supervisors of -
the County of Tompkins, New York, for the year 1943, 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
1
I
•
of Tompkins County, New York 3
Saturday, January 2, 1943
The appointment of Ernest Ellis of 210 University Avenue,
successor to W Glenn Norris, resigned, as representative
from the Fifth Ward was read and Mr Ellis was welcomed to
membership on the Board
Roll call All members present j
The Chairman announced the first order of business was the
election of a Temporary Chairman
Mr Watrous placed in nomination the name of LePine Stone,
as Temporary Chan man
Nomination seconded by Mr Scofield
There being no other nominations, the motion was put and
the Chairman declared Mr Stone duly elected as Temporary
Chairman, and Mr Stone took the Chair
The Temporary Chairman called for nominations for Per-
manent Chairman '
Mr Watrous placed in nomination the name of Lamont C
Snow as Permanent Chairman
r
Nomination seconded by Mr Scofield
There being no other nominations, the Deputy Clerk was
instructed to cast one ballot, the ballot being cast the Tempor-
ary Chairman declared Lamont C Snow unanimously elected
Chairman of ,the Board for 1943 and Mr Snow took the chair
The Chairman announced the next order of business was
the election of a t Jerk /
4 Proceedings of the Board of Supervisors
Mr Loomis placed in nomination the name of W 0 Smiley,
as Clerk for the ensuing year
Seconded by Mr Watrous
There being no other nominations, the deputy clerk was in-
structed to cast one ballot, the ballot being cast the Chairman
declared Mr Smiley unanimously elected Clerk
Mr Watrous placed in nomination the name of Gladys L
Buckingham as Deputy Clerk for the year 1943
Seconded by Mr Stobbs
There being no further nominations, the Clerk was in-
structed to cast one ballot, the ballot being cast the Chairman
declared Gladys L Buckingham unanimously elected Deputy
Clerk
Mr Daniels placed in nomination the name of Dr H H
Crum, as Jail Physician
Seconded by Mr Sweetland
The ayes and noes being taken, the Chair declared Dr Crum
duly appointed as Jail Physician for a term of one year, be-
ginning January 1, 1943
T -he next order of business being the election of Jail Matron,
for the year 1943, Mr Stobbs placed in nomination the name
of Josephine Adams, as Jail Matron
Nomination seconded by Mr Loomis
There being no other nominations, the ayes and noes being
taken the Chairman declared Josephine Adams appointed Jail
Matron for the year 1943
' Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the Clerk be authorized to purchase the
necessary supplies for the Board
Seconded by Mr Sweetland Carried
of Tompkins County, New York
5
Mr Watrous reported that Mr Legge, the successful bidder
for the two Gaydosh houses, had withdrawn his offer
e
Mr Watrous also reported an offer in writing from James
VanOrman for said property at the bid price of Mr Legge,
namely One Hundred Five Dollars
Mr Watrous moved that the offer be accepted and that the
cash be forthcoming before he start the work and that he
assume all responsibility for removal of these two houses
Seconded by Mr Gordon Carried
Moved by Mr Stone, that the County Attorney be authorized
to attend the County Officers meeting to be held in Albany
at some later date
Seconded by Mr' Leachtneauer Carried
Mr Daniels moved, that the bond of the Deputy County
Clerk at $3,000 00 be approved by this Board, both as to form,
manner of execution and the sufficiency of the sureties
Seconded by Mr Gordon Carried
Mr Daniels moved, that the bond of the County Commis-
- sioner of Welfare in the amount of $25,000 be approved by
this Board, both as to form, manner of execution and the
sufficiency of the sureties
Seconded by Mr Stobbs Carried
Mr Stevenson, Chairman of the Reforestation Committee
spoke with reference to Conley property in the town of New-
field
Discussion followed and Mr Daniels moved, that Mr
Stevenson be authorized to contact the former owner of this
property with reference to securing a warranty deed to same
Seconded by Mr Gordon Carried
On motion, adjourned
6 Proceedings of the Board of Supervisors
MONTHLY MEETING
Monday, January 11, 1943
Roll call All members present, except Mr Sweetland ex-
cused
The Supplemental report of the Probation Officer and Child-
ren's Court expenses for the months of November and De-
cember, 1942 was received and placed on file
The Clerk read the reports of the inspections of the boilers
at the County Buildings and the County Farm, which were
received and filed
The Chairman announced the following as the Standing
Committees of the Board for the year 1943
BOVINE TUBERCULOSIS AND BANGS DISEASE
Payne, Snow
CHARITIES
Scofield, Stobbs, Stevenson
COUNTY BUILDINGS, GROUNDS AND EMPLOYEES
Scofield, Watrous, Daniels, Payne, VanOrder
COUNTY LABORATORY
i Daniels, Sweetland, Gordon
COUNTY OFFICERS' ACCOUNTS
Sweetland, Leachtneauer, Gordon
COUNTY TREASURER'S ACCOUNTS
Stobbs, VanOrder, Payne
COURTS, CORRECTION AND LEGISLATION
Payne, Stevenson, Gordon
I
of Tompkins County, New York 7
CIVIL SERVICE
Stone, Watrous, Ellis
DOG QUARANTINE ENFORCEMENT
Loomis, Stevenson, Daniels
EDUCATION
Stevenson, Sweetland, Ellis
EQUALIZATION
Watrous, Scofield, Stone, Stobbs
Leachtneauer, VanOrder, Snow
ERRONEOUS ASSESSMENTS AND RETURNED TAXES
Gordon, Stevenson, Loomis
FINANCE
Stone, Watrous, Daniels, Stobbs, Snow
HIGHWAY -
Watrous, Scofield, Payne, VanOrder, Stobbs
HIGHWAY AND BRIDGE ADVISORY
Leachtneauer, Loomis, Snow
i INSURANCE AND COUNTY OFFICERS' BONDS
Daniels, Gordon, Watrous
JAIL SUPPLIES
Ellis, Scofield, Loomis
PUBLIC HEALTH
Stone, Daniels
PURCHASING
Watrous, Stobbs, Ellis
REFORESTATION
Stevenson, Payne, Sweetland
I
8 Proceedings of the Board of Supervisors
SALARIES AND WAGES
Sweetland, Scofield, Stone
SOLDIERS RELIEF
Leachtneauer, Loomis, Ellis
TO AUDIT ACCOUNTS OF TUBERCULOSIS HOSPITAL
VanOrder, Daniels, Gordon
TAX SALE COMMITTEE
Stevenson, Sweetland, Ellis
TOWN AND COUNTY ACCOUNTS, TOWN OFFICERS' ACCOUNTS
AND TOWN EXPENSES
Van Order, Leachtneauer, Gordon
WORKMEN'S COMPENSATION INSURANCE
Stone, Scofield, Leachtneauer
Moved by Mr Stone- that the committees as read be ap-
proved by this Board, as the regular standing committees for
the year 1943
Seconded by Mr Van Order Carried
Mr Loomis offered the following resolution and moved its
adoption
WHEREAS—The Senator and Assemblyman from this dis-
trict have been asked to reduce the Dog and Kennel tax by one-
half, and
WHETiEAs—A check with the County Treasurer's office
shows that there will be a decided decrease in surpluses this
year, which may and doubtless will result in a direct tax on
real estate
Resolved—That the Senator and Assemblyman from this
District be asked to oppose any legislation favoring reduction
of any kind on Dog and Kennel Licenses, and be it further
Resolved—That copies of this resolution be sent to Chauncey
i
of Tompkins County, New York 9
B Hammond, Stanley Shaw and the Commissioner of Agri-
culture and Markets, Albany, N Y
Seconded by Mr Watrous Carried
Mr Watrous asked permission to resign from the com
mittee on Insurance and County Officers' Bonds
•
Moved by Mr Stone that the resignation of Mr Watrous be
accepted
Seconded by Mr Loomis Carried
The Chair named Mr Leachtneauer in place of Mr Watrous
on the Committee on Insurance and County Officers' Bonds
Moved by Mr Stone that the designation be approved
Seconded by Mr Watrous Carried t
The following Workmen's Compensation Insurance Claims
were audited
Dr F E Ryan, Care—Raymond Abbott $ 8 00
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred
E- 1 W Glenn Norris, Postage, etc —Mot Veh Clk $ 6 90
2 W Glenn Norris, Postage, etc —Co Clk 6 00
3 Norton Printing Co , Printing—Co Clk 53 50
4 Sally Van Orman, Clerical Work—Comm of
Elec 12 00
5 Irene H Taggart, Clerical Work—Comm of
Elec 14 25
6 Adah M Tompkins; Clerical Woi k—Comm of
Elec 26 00
7 Norton Printing Co , War ballot statements—
Elec Exp 35 00
8 D J Watrous, Mileage & Expenses—Supr 152 92
9 John J Sinsabaugh, Mileage & Expenses—Co
Sealer 40 01
10 Journal & Courier, Bids—Gaydosh Bldgs —Rt
of Way_ 1 68
Y
10 Proceedings 'of the Board of Supervisors
11 N Y State Elec & Gas, Corp , Services—Co
Bldgs 215 26
12 New York Telephone Co , Services—Co Bldgs 253 21 i
13 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 755 00
14 Hermann M Biggs Memo Hosp , Care—Chung
Chu—T B Hosp 77 50
15 Corner Bookstore, Typewriter repair—Child
Ct 1 75
16 T G Miller's Sons_Paper Co , Supplies—Child
Ct 0 75
17 W S Darley & Co , Flashlights, etc —Sheriff 5 61
18 Onondaga County Penitentiary, Bd of Pris-
oners—Penal Inst - 33817
,19 W J Payne & Sons, Milk—Jail Supplies 4 50
20 Howell & Stevens, Ins Prem —Co Bldgs 121 52
21 Business Collateral Corp of New York, Ins
Prem —Co Bldgs 15 19
22 George B Bailey, Bond Prem —Co Clerk 37 50
23 American Surety Co of New York, Bond Prem
—Co Treas - ' 675 00
24 New York Casualty Co , Bond Prem —Co Supt 25 00
25 New York Casualty Co , Bond Prem —Dist i
Atty 4 00
26 H A Carey Co Inc , Bond Prem —Co Sealer 5 00
27 Marian Karp, Bond Prem —Sheriff 10 00
28 The Syracuse News Co , Books—Rur Trav
Libr 48 02
29 William T Pritchard, Thermo, Oil, etc —Rur
Trav Libr 8 12
30 T G Miller's Sons Paper Co , Supplies—Rur
Trav Libr 140
31 New York Casualty Co , Bond Prem —Mot
Veh Clk 25 00
32 Garrett J Felton, Bond Prem —Dep Co Clk 7 50
33 T G Miller's Sons Paper Co , Off Suppl —
Co Sery Off 3 06
34 M R Coon, Jr , Cleaning typewriter—Co Sery
Off 3 00
/35 Walter L Knettles, Expenses—Co Sery Off 6 83
$2,996 15
Mr Stone offered the following resolution and moved its
' , adoption
Resolved—That the foregoing claims amounting to the sum
i
of,Tompkins County, New -York
11
of $2,996 15, 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 kpArt
thereof , and in pursuance of Section 41, of the County Law,
she be and hereby is authorized to borrav 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
Clerk of this Board for and on behalf of the Board
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
On motion, adjourned
0
12 Proceedings of the Board of Supervisors
/
Monthly Meeting'
Monday, February 8, 1943
MORNING SESSION
Roll call All members present
Minutes approved as printed
The Clerk announced a communication from Mr McFar-
land requesting a meeting with the Civil Service Committee
of the Board on February 10th
Supplemental Reports of the County Treasurer, County
Clerk and Department of Public Welfare for the months of
November and December, 1942, were received and filed
The Annual Report of the County Road Fund for the year .
ending December 31, 1942 was received
Mr Watrous moved that the County Treasurer's report on
the County Road Fund be printed in the proceedings
-
Seconded by Mr Stone Carried
The Clerk read the report of the County Treasurer, relative
to the moneys in her hands in the Dog Fund on January 1,
1943, which report was referred to the Committee on County
Treasurer's Accounts
The County Attorney submitted a report of the County
Officers Association meeting held in Albany February 4th
and 5th
Dr Clarence F Graham appeared before the board and
submitted a supplemental budget for the County Laboratory
Mr Stone offered the following resolution and moved its
adoption
1
Resolved—That the bill for the State and County Taxes
of Tompkins County, New York 13
on the Old County Clerk's Building in the amount of $299 64
be paid, and that the County Treasurer be directed to pay
the same from Current Revenues
Seconded by Mr Loomis 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 Twenty-one Dollars and
Seventy Cents to the account "Civilian Protection --Salaries "
Seconded by Mr Loomis 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 fifty dollars to
the account "Air Warning Posts-Maintnance"
Seconded by Mr Stevenson Carried
1 .
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present, except Mr VanOrder
excused
Mr Stone offered the following resolution and moved its
adoption
/
Resolved—That the revised budget of the Tompkins County
Laboratory for the next fiscal year in the amount of
$24,442 00, as submitted to this board by the director of said
laboratory, be and the same hereby is approved and adopted
as an amendment of the budget heretofore adopted, and be
it further
Resolved—That since the total operating expense of said
/
I
14 Proceedings of the Board of Supervisors
laboratory will exceed the combined appropriations of the
county and state, there be and hereby is re -appropriated to
said Tompkins County Laboratory, in addition to the appro-
priation of $7,000 00 heretofore made, all sums standing to
the credit of said laboratory in the hands of the County
Treasurer at the end of the current fiscal year for said
laboratory, including the balance of funds previously appro-
priated and not withdrawn, the amounts received and to be
received during the next fiscal year for fees, and receipts
from any other source, and be it further
Resolved—That the County Treasurer, upon order from
the Board of Managers, be and she is hereby authorized to
draw upon any and all accumulated fees for the payment of
the current expenses of said laboratory
Seconded by Mr Loomis
Ayes -12 Noes -0 Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That this board go on record as disapproving
and opposing Senate Bill Int No 168 and Assembly Bill Int
No 137 providing for a reduction of the minimum age require-
ment for eligibility to old age assistance from 65 to 60
Be It Further Resolved—That copies of this resolution be
sent by the clerk of this board to Senator Hammond and As-
semblyman Shaw and request them to vigorously oppose such
proposed legislation and any similar measures designed to in-
crease the burden of the welfare load on real estate
Seconded by Mr Scofield Carried
Mr Stobbs, Chairman of the Committee on County
Treasurer'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, 1943
Your committee finds that the total amount received in-
cluding balance from the previous years, was $16,510 84, and
the total disbursements were $11,118 70, making a total sur-
plus for the year of $5,392 14
of Tompkins County, New York 15
That 75% of the above surplus, amounting to $4,044 10, is
to be apportioned pursuant to Section 122 of the Agriculture
and Markets Law to the city and towns in proportion to the
contribution made by each and is as follows i
Cities and Towns
Contributing
Amount contributed
including penalties
and costs
Apportionment of
seventy-five per
cent of surplus
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
City
$ 719 45
529 45
1,588 60
416 45
1,232 05
1,520 36
1,17410
59415
1,020 05
1,719 60
$ 276 74
203 62
611 02
160 19
473 89
584 78
451 60
228 53
392 32
661 41
$ 4,044 10
N /1
Dated, February 8, 1943
D A STOBBS,
F D VAN ORDER
F J PAYNE,
Committee
Mr Stobbs offered the following tesolution and moved its
adoption
Resolved—That the report of the Committee on. County
Treasurer's Accounts, relative to the moneys in the hands of
the County Treasurer in the Dog Fund, be accepted and that
the County 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, 1943
Seconded by Mr Daniels
Ayes -12 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption
16 Proceedings of the Board of Supervisors
Resolved—That the Welfare Commissioner be authorized
to pay a bill of $22 23 to cover the final cost of the former
sewing project The above to be paid from current Home
Relief appropriation
Seconded by Mr Stevenson Carried
i
/
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be transferred from the contingent
fund the sum of One Hundred Dollars to be set up as a
separate fund to pay for extra work by the county building
employees -
Seconded by I Mr Watrous Carried
Mr Scofield offered the following resolution and moved its
adoption
/
WHEREAS—Bert Washington an employee of the county as
janitor has been unable to perform the duties of his position
on account of physical disability
Resolved—That the County Treasurer be and hereby is
directed to discontinue payment of salary after February 28,
1943, and that the payment shall not be resumed unless and
until the Chairman of the Building Committee certifies to
the County Treasurer that said Bert Washington has again
reported for work
Seconded by Mr Gordon Carried
The following Workmen's Compensation Insurance claims
were audited
Cortland County Hospital, Care—Harry Ellis
Industrial Commissioner,
State of New York, Lewis Howell Case
Industrial Commissioner,
State of New York, Edgar Armstrong Case
1
$ 16 00
5 00
10 00
$ 21 00
The Clerk announced the audit of the following bills which
of Tompkins County, New York 17
are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, §123
Claimant
Nature of Expense Amt Allowed
City of Ithaca, Serving Summons $ 0 50
Olen A King, Assessors bill 9 60
Max C Deyo, Enumerator's bill 64 00
Wm K Ellison, Enumerator's bill 61 20
William Marshall, Enumerator's bill 351 80
L W Glass and T A Norton, Enumerator's bill 143 00
Joseph Wiedmaier, Mileage—Dog Warden 18 24
Joseph Weidmaier, Dog Food, etc 4 72
Robert G Bower, Fees—Justice 3 10
Arthur Gregg, Serving summons—Constable 1 90
Herman L Brockway, Serving summons—City
Marshall 1 00
Fred Hickey, Enumerator's bill 105 40
Fred Wilcox, Enumerator's bill 81 00
Rachel T Hanshaw, Enumerator's bill 135 40
Ray C Lammng, Enumerator's bill 38 60
$1,019 46
The Clerk read the following claims, as reported and
recommended for audit by the several committees to which
they had been referred
E-36 Dr Clarence F Graham, Petty Cash—Co Lab $ 74 16
$
7416
37 Tompkins Co Memo Hosp , Rent, etc —Co
Lab $ 203 68
38 George K Kiesel, Part time assist —Co Lab 15 0,0
39 Marie Bolger, Stenog service—Co Lab 30 00-
40 Stanley R Les, Messenger Service—Co Lab 10 00
41 The C V Mosby Co , Lab Journal—Co Lab 8 50
'42 American Medical Asso , Subs to book—Co
Lab 6 00
43 Bert Patten, Stop watch—Co Lab 26 00
44 E R Squibb & Son, Supplies—Co Lab 3 00
45 Mawdrake Farm, Russel S Kidder, Prop,
Supplies—Co Lab 100
46 Research Supply Co , Supplies—Co Lab 8 40
47 Eimer & Amend, Supplies—Co Lab 8 55
t $ 320 73
1
0
18 Proceedings of the Board of Supervisors
48 Clara Goodman, Nurse's Mileage—Pub Health 39 60
49 Marion May, Nurse's Mileage—Pub Health 54 00
50 Mary Clelland, Nurse's Mileage—Pub Health 54 00
51 Public Health Nursing, Subscription — Pub
Health 3 00\
52 Khne's Pharmacy, Supplies—Pub Health 23 04
53 C J Rumsey & Co , Supplies—Pub Health 135
54 Lent's Music Store, Check Audiometer—Pub
Health 10 00
55 Dr H C Bull, ICH Chnician—Pub Health 40 00
56 Reconstruction Home, Inc ' Care — Evelyn
Evelyn Freese—PHC 93 00
57 Reconstruction Home, Inc , Care— Arthur
McLaughlin—PHC N R
58 Nellie W Davis, Teaching & Transp —John
Grey—PHC 21 00
59 Hermann M Biggs Memo Hosp , Care—
Harry J Doane—PHC 77 50
60 Bert I Vann, Mileage—Co Supt � 80 72
61 Bert I Vann, Expenses—Co Supt 1 8 49
62 Stover Printing Co , Tax Receipts—Co Treas 18 90
63 T G Miller's Sons Paper Co , Off Supplies—
Co Treas 5 50
64 VanNatta Office Equip Co , Inc , Off Supplies
Co Treas 215
65 N Y State Elec & Gas Corp , Services—Co.
Bldgs 215 58
66 New York Telephone Co , Services—Co Bldgs 279 08
67 Stover Printing Co , Tax Not Cards—Tax
Notices 10 40
68 City of Ithaca, Fees in Felony—Justices 41 38
69 George N Johnson, Moving—Old Ct House 16 00
70 Cayuga Lumber Co , Supplies—Court House 1 38
71 Bishop's Wallpaper & Paint Store, Painting—
Court House - 50 00
72 Stallman of Ithaca, Lamps—Court House 4 28
73 J C Penney Co , Cheesecloth—Court House 2 20
74 Lamont C Snow, Extending Taxes—Tax Ex-
tensions , 36 80
75 E R Sweetland, Extending Taxes -Tax Ex-
( tensions 75 04
76 Harvey Stevenson, Extending Taxes—Tax Ex-
tensions 21 10
77 Harry N Gordon, Extension Taxes—Tax Tx -
tensions 86 10
78 C H Scofield, Extending Taxes—Tax Ex-
tensions 56 43
1
/
J
of Tompkins County, New York 19
i 79 Forest J Payne, Extending Taxes—Tax Ex-
tensions 32 55
80 LePine Stone, Extending Taxes—Tax Exten-
sions 7314
81 Lee H Daniels, Extending Taxes—Tax Ex-
tension 33 66
82 D A Stobbs, Extending Taxes—Tax Extension 33 66
83 Fred Van Order, Extending Taxes—Tax Ex-
tensions 33 66
84 John A Leachtneauer, Extending Taxes—Tax
Extension 33 66
85 Ernest Ellis, Extending Taxes—Tax Exten-
sions 33 66
86 T G Miller's Sons Paper Co , Off , Supplies—
Supr 17 55
87 Stover Printing Co , Letterheads,' etc —Supr 56 70
88 Stover Printing Co , Comm folders—Supr 17 00
89 W 0 Smiley, Postage—Supr 10 00
90 VanNatta Office Equip Co Inc , Labels—Co
Judge ' 2 20
91 West Publishing Co , Lawbooks—Co Judge 15 00
92 Sally VanOrman, Clerical work—Comm_of
' Elec5 75
93 Adah M Tompkins, Clerical work—Comm of
Elec - 19 58
94 Irene H Taggart, Clerical kork-Comm of
Elec 18 00
95 Lamont C Snow, Mileage & Exp —Supr 62 34
96 Edwin R , Sweetland, Mileage & Exp —Supr 39 52
97 C H Scofield, Mileage & Exp —Supr 92 68
98 Forest J Payne, Mileage & Exp —Supr 48 43
99 John J ' Sinsabaugh, Mileage '& Exp —Co
Sealer 10 72
100 T G Miller's Sons Paper Co , Off Suppl —De-
fense Council 5 50
101 City of Ithaca, Telephone service—Defense
Council 149 72
102 City of Ithaca, Postage—Defense Council 16 97\
103 Office of Civilian Protection, Expenses—De-
fense Council 12 62
104 Lorraine Novelty Mfg Co , Brassards—De-
fense Council 13 33
105 Lorraine Novelty Mfg Co , Brassards—De-
fense Council 20 37
106 Corner Bookstore, Typewriter rental—Defense
Council 6 00
107 Corner Boostore, Typewriter rental—Defense
Council 6 00
1
20 Proceedings of the Board of Supervisors
108 Stover Printing Co , Letterheads, etc —Salvage 9 80
109 Don Carpenter, Lettering posters—Salvage 3 00
110 VanNatta Office Equip Co , Supplies—Salvage 4 60
111 Harry N Gordon, Expenses—Salvage 7 98
112 Magdalen G H Flexner, Expenses—Salvage 7 98
113 Mrs E, K Brown, Expenses—Salvage 7 98
114 James D Pond, Telephone bills—Air Warning
Post 17 03
115 James D Pond, Telephone bills—Air Warning
Post 3 91
116 The Syracuse News Co , Books—Rur Trav
Libr 161 74
117 Associated Libraries, Books—Rur Trav Libr 66 75
118 VanNatta Office Equip Co Inc , Opening safe
—Mot Veh Clk 1 75 '
119 W G Norris, Postage, etc —Mot Veh Clk 20 33
120 W G Norris, Exp to conf —Co Clk 28 77
121 W G Norris, Postage—Co Clk 6 75
122 Norton Printing Co , Affidavits—Co Clk 18 00
123 Corner Bookstore, Ribbons—Co Clk 6 00
124 Hall & McChesney, Inc , Record Book—Co Clk 73 50
125 Ithaca Insurance Agency, Robbery & Burglary
—Co Clk 29 90
126 Charlotte V Bush, Exp to conf —Co Treas 30 71
127 Lawyers Co-op Pub Co , Abbott's Digest—Sup
Ct Judge 15 00
128 Charles H Newman, Expenses—Co Atty 28 22
129 H H Crum, Services—Jail Physician 6 00
130 Herman M Biggs Memo Hosp , Care—Eliz
Horvath—T B Hosp 27 50
131 Stover Printing Co , Tax Receipts—Tax
Notices 41 00
132 Harrison Adams, Mileage—Sheriff 97 61
133 LePine Stone, Mileage & Exp —Supr 71 04
134 Walter L Knettles, Mileage & Exp —Co Sery
Off 3 02
135 Walter L Knettles, Exp to conf —Co Sery
Off 39 82
136 Harry DaBall, Extra work—Ct House 10 00
137 William S Burgess, Extra work—Ct House 10 00
138 Jane Sincebaugh, Stenog work — Defense
Council 21 70
139 Town of Groton, Exp of building post—Air
Warning Post 150 00
$3,375 38
$3,770 27
of Tompkins County, New York 21
Mr Stone offered the following resolution and moved its
adoption
Resolved—That'the foregoing claims amounting to the sum
of $3,770 27, 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
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 Loomis
Ayes -12 Noes -0 Carried
On motion, adjourned
»»
.
22 Proceedings of the Board of Supervisors
To W 0 Smiley, Clerk
Board of Supervisors,
Tompkins County
Courthouse, Ithaca, N Y
The undersigned members of the Board -of Supervisors of
Tompkins County hereby request you to call a special meeting
of said board to be held in the Supervisor's Rooms of the
Courthouse at Ithaca, New York, on Saturday, February 20,
1943 at ten o'clock in the forenoon for the purpose of taking
action upon a proposal to request the enactment of legislation
to validate the assessment roll of the Town of Lansing for the
year 1941, and for the consideration of such other business
as may properly come before the meeting
February 16, 1943
JOHN A LEACHTNEAUER
LEE H DANIELS
LE PINE STONE
HARVEY STEVENSON
C H SCOFIELD ,
D A STOBBS
ERNEST ELLIS
LAMONT C SNOW
E R SWEETLAND
D J WATROUS
HARRY N GORDON
FOREST J PAYNE
FRED VAN ORDER"
EVERETT J LOOMIS
c
of Tompkins County, New York 23
SPECIAL MEETING
Roll call All members present except Mr Gordon excused
Mr Scofield offered the following resolution and moved its
adoption
Resolved—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 the Senate bill (Print No 854, Int 'No 749)
and Assembly bill (Print No 993, Int No 911) entitled "An
Act to legalize the acts and proceedings of the assessors and
collector of the town of Lansing, in relation to assessments
for the year nineteen hundred forty-one and of the board of
supervisors of the county of Tompkins, its officers and agents
in levying taxes for said year in the said town of Lansing
and the sales of property by the county treasurer ,relating
thereto"
c
Seconded by Mr Sweetland
Ayes -13 Noes -0 Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolution relative to prohibiting
the diversion of gasoline tax and
automobile license revenues
Resolved—That article seven of the constitution be amended
by inserting therein a new section, to be section twelve -a,
to read as follows
Section 12-a On and after the first day of the fiscal year
beginning in nineteen hundred forty-six, the proceeds from
every law' which imposes, continues, or revives ' a tax on
motor vehicle fuel, or a tax or a fee for the registration of
motor vehicles, or any other similar tax, duty or excise of
any kind on motor vehicles, trailers, motor vehicle fuels or
on motor vehicle owners or operators,` shall, after providing
for the costs of collection and the operation of the bureau of
motor vehicles, be applied to the construction, maintenance,
and administration of public highways and bridges within the
State , and to the payment of interest on and retirement of
c
24 Proceedings of the Board of Supervisors
highway bonds The revenue from such taxes' shall not be
diverted by transfer of funds or otherwise to any other pur-
pose whatsoever
Resolved—That the foregoing amendment be referred to
the first regular legislative session convening after the next
suceeding general election of members of assembly and, in
conformity 'with section ones of article nineteen of the con-
stitution be published for three months previous to the time
of such election
And Be It Further Resolved—That certified copies of this
resolution be sent to our representative in Albany and to
the Governor ,
Seconded by Mr Scofield Carried
On motion, adjourned
1
2
2
of Tompkins County, New York - 25
MONTHLY MEETING
Monday, March, 8, 1943
MORNING SESSION
Roll call All members present, except Mr Daniels excused
Minutes of February 8th approved as printed
Mr Hawks, representative of the New York State Na-
tural Gas Corporation appeared before the board with a re-
quest to lease county owned property in the town of New-
field Matter referred to the County Attorney and Mr
Hawks
1
The Clerk read a letter from A W Feinberg resigning
his position as a member of the Board of Directors of the
Tompkins County Laboratory
Mr Gordon moved that Mr A W Feinberg's resignation
be accepted
Seconded by Mr Sweetland Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That Donald A Stobbs be appointed to fill the
vacancy caused by the resignation of Mr Feinberg, as a
member of the Board of Directors of the Tompkins County
Laboratory, and said appointment to expire January 1, 1946
Seconded by Mr Watrous Carried
On motion,'adjourned to 1 30 p m
AFTERNOON SESSION
Roll call All members present except Mr Van Order
excused
y
26 Proceedings of the Board of Supervisors
Mr Stevenson offered the following resolution and moved its
adoption
WHEREAS—Joseph McGill purchased from the county on
October 11, 1941 a fifty acre farm in the Town of Dryden
formerly assessed to Clyde Sutliff with the understanding
and agreement that the county would pay the 1941 School Tax,
Resolved—That the County Treasurer be and she hereby
is authorized and directed to pay the said sum of $7 20 to
Joseph McGill as reimbursement of the amount of said tax
so paid by him, said sum to be paid from Returned School
Taxes
Seconddd by Mr Sweetland Carried
i
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the value of maintenance for the super-
intendent and matron of the county home, for retirement
purposes, be fixed at $30 00 per month for each of them, and
it is further hereby determined that the said superintendent
and matron reside`at said home for the convenience of the
county and have so resided there since the time of their
appointment J
Seconded by Mr Stone Carried
Mr Stevenson offered' the following resolution and moved,
its adoption i
WHEREAS—on or about the 30th day of August 1934 Clar-
ence C Squier, Committee, purporting to act on behalf of
the County of Tompkins sold a parcel of land in the town
of Ulysses to the Village of Trumansburg for the sum of
Nine Hundred Dollars ($900) said parcel being in School
District No 1 bounded northerly by McLallen, easterly by
Hector Avenue , southerly by McLallen, and westerly by
McLallen , and being the same premises conveyed to the
County ,of Tompkins by deed of Charlotte V Bush, County
Treasurer dated October 16, 1931 and recorded in the
Tompkins County Clerk's office in Book 227 of Deeds at page
432 ,
I
of Tompkins County, New York 27
Resolved—That the said sale be and the same hereby is
ratified and approved by this board, and be it further
Resolved—That the Chairman of this board- be and he
hereby is authorized and directed to execute on behalf of
the County of Tompkins and deliver to said Village of Tru-
mansburg, a quitclaim deed of the county's interest in said
premises and that the county seal be affixed to, said deed
Seconded by Mr Stone Carried
Mr Payne offered the following resolution and moved its
adoption
WHEREAS—The New York State Natural Gas Corporation
has submitted to this board proposed -oil and gas leases for
the purpose of drilling and operating for and producing oil
and gas on 333 acres of land in the Town of Newfield ac-
quired by the county by tax deed dated December 8, 1936
and recorded in Book 245 of deeds at page'222, and on 75
acres in the same town acquired by deed of Ralph E Chapin
and others dated September 16, 1930, recorded in Book 223
at page 126 , and on 52 acres, more or less, acquired by deed
of Bert L Payne and wife dated May 1, 1934 and recorded
in Book 234 at page 420 ,
And whereas said leases provided for the payment to the
county of a rental of One Dollar ($1 00) per acre per year
and certain royalties on oil and gas produced, upon the terms
and conditions set forth in said leases, and whereas the said
leases have been examined and approved , by the Tax Sale
Committee,
Resolved—That the Chairman of this board be authorized
and directed to execute the said leases on behalf of the
county, subject' to approval of the papers by the county at-
torney, said leases when executed to be recorded in the
county clerk's office
Seconded by Mr Loomis Carried
Mr Scofield offered the following resolution and moed its
adoption
WHEREAS—the undersheriff has taken on increased work
r
0
,
28 Proceedings of the Board of Supervisors
I
due to leaving of two of the deputies ,
Resolved—That the County,Treasurer be authorized and
directed to pay the undersheriff the sum of Fifty Dollars
($50) per month in addition to the salary heretofore pro-
vided, such additional amount to commence with the month
of March and continue for the balance of the year 1943, or
until further action thereon by this board, and that the
said additional amounts be paid from the funds heretofore
appropriated for "Jail—Three Deputies "
Seconded by Mr Stone Carried ,
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is transfered from
the contingent fund the sum of $62 40 to the fund for extra
work for county building employees
Seconded by Mr Stevenson Carried
The County Treasurer appeared before the board and re-
ported the amount of stamps and bonds sold as a result of
appropriations by the board of December 1941
f Mr Daniels offered the following resolution and moved
its adoption, with reference to sick leave granted all county
employees
r
Resolved—That ten days sick leave with pay during each
fiscal year exclusive of Sundays and holidays, to be cumula-
tive with the regard to time limit, but no sick leave with pay
in excess of three months shall be granted in any one fiscal
year to county employees
Seconded by Mr Watrous Carried
The Clerk announced the' audit of the following bills which
are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, §113
0
Claimant
1
of Tompkins County, New York 29
Nature of Expense Amt Allowed
Joseph McGill—Enumerators Bill
Elmer L Lockwood—Clerk's Bill
Rachel T Hanshaw—Clerk's bill
Leafie Vandermark—Clerk's bill,
Joseph Wiedmaier—Expenses
Edith M Updike—Clerk's bill
$ 104 20
2 40
1 60
4 75
22 16
2 40
$ 137 51
The Clerk read the following claims, as reported and rec- '
ommended for audit by the several committees to which they
had been referred
E-140 Tompkins Co Laboratory, Petty Cash—Co
Lab $ 49 64
$ 49 64
141 Marie Bolger, Stenog services—Co Lab $ 30 00
142 Tompkins Co Memo Hospital, Rent, etc — ,
Co Lab 20019
143 Will Corporation, Supplies—Co Lab 205 00
144 Will Coporation,/ Supplies—Co Lab 18 50
145 Will Corporation, Supplies—Co Lab 11 37
146 Will Corporation, Supplies—to Lab 6 44
147 The Cheney Chemical Co , Supplies—Co Lab 2 25
148 Rothschild Bros , Supphes—Co Lab 11 07
149 E R Squibb & Sons, Supphes—Co Lab 12 00
150 Mawdrake Farm, Supphes—Co Lab 160
151 W M Welch Mfg Co , Supphes—Co Lab 20 75
152 Eleanor B Sisler, Night Technician—Co Lab 25 00
$ 54417
153 Floyd Springer, City Clerk, Soc Hyg Clinic—
Pub Health $ 70 00
154 Mary Clelland, Nurse's Mileage—Pub Health 43 26
155 Clara E Goodman, Nurse's Mileage—Pub
Health 42 30
156 Marion May, Nurse's Mileage—Pub Health 52 20
157 Dr H G Bull, ICH Chnician—Pub Health 40 00
158 Reconstruction Home, Inc , Care—Arthur Mc-
Laughhn—PHC 93 00
159 Reconstruction Home, Inc , Care—Arthur Mc-
Laughlin—PHC 93 00
160 Reconstruction Home, Inc , Care Evelyn
Freese—PHC 93 00
30 Proceedings of the Board of Supervisors
161 Hermann M' Biggs Memo Hosp , Care—
Harry J, Doane—PHC 77 50'
162 New York Telephone Co , Services—Co Bldgs 275 02
163 N Y State Elec & Gas Corp , Services—Co
Bldgs 201 08
164 James Lynch Coal Co Inc , Coal—Co Bldgs 290 50
165 Bert I Vann, Mileage—Co Supt 63 04
166 Bert I Vann, Expenses—Co Supt 32 75
167 Robert S Boothroyd Ins Agency, Bond Prem
—Sheriff 75 00
168 Robert S Boothroyd Ins Agency, Bond Prem
—Dep Co Treas 25 00
169 City of Ithaca, Water—Co Bldgs 52 32
170 Charlotte V Bush, Postage, etc —Co Treas 11 00
171 T G Miller's Sons Paper Cd , Supplies—Co
Treas 6 09'
172 Clayton Bowker, Potatoes—Jail Suppl 22 50
173 NuAlba Bakery, Inc , Bread, etc —Jail Suppl 9 84
174 W J Payne & Sons, Milk—Jail Suppl 4 80
175 Ward Spencer, Eggs—Jail Suppl 7 06
176 Harrison Adams, Squash—Jail Suppl 1 00
177 California Fruit Co , Vegetables—Jail Suppl 6 81
178 NuAlba Bakery, Inc , Bread, etc —Jail Suppl 12 00
179 J C Stowell Co , Groceries—Jail Suppl 9 16
180 Market Basket Corp , Groceries—Jail Suppl 3 34
181 New Central Market, Meat—Jail Suppl 22 54
182 Ward Spencer, Eggs—Jail Suppl 6 48
183 Harrison Adams, Pork—Jail Suppl 24 75
184 Swift & Co Inc , Meat—Jail Suppl 18 72
185 W J Payne & Sons, Milk—Jail Suppl 4 48
186 The Ithaca Journal, Pub Jury, Notice—Sup
Court 5 60
187 Charles H Newman, Exp to Conf —Co Atty 24 02
188 Harrison Adams, Expenses—Sheriff 10 30
189 Harrison Adams, Postage—Sheriff ' 4 50
190 Harrison Adams, Expenses—Sheriff 6 00
191 Harrison Adams, Postage—Sheriff 3 00
192 Harrison Adams, Postage—Sheriff 4 50
193 T G Miller's Sons Paper Co , Supphes—
Sheriff 6 70
194 Harrison Adams, Mileage—Sheriff 149 68
195 Harrison Adams, Expenses—Sheriff 32 74
196 Harrison Adams, Expenses—Sheriff 9168
197 Shelton Refrigeration Sales & Service, Shut
down machine -Jail 100
198 Hermann M Biggs Memo Hosp , Care—
Chung Chu—T B Hosp 77 50
of Tompkins County, New York 31
199 Hermann M Biggs Memo Hosp , Care, Co Pa-
- tients—T B Hosp 840 00
200 P J Steinbacher—Co Treas Seneca County,
Care—Lewis Rosekrans—T B Hosp 880 00
201 The Sherwin-Williams Co , Supplies—Co
Bldgs - 7 82
202 John Anderson, Repairs—Old Ct House 97 60
203 Hull & Wheaton Plumbing Co , Repairs—Co
Bldgs I 25 80
204 James F Francis, Rep Motors—Jail 5 75
205 James F Francis, Supplies—Ct House 2 00
206 Norton Electric Co , Supplies—Ct House 130
207 William S Burgess, Extra work—Co Bldgs 10 00
208 Harry DaBall, Extra work—Co Bldgs 10 00
209 John Anderson, Firing boiler—Co Bldgs 24 60
210 Ward Stark, Extra work—Co Bldgs - - 37 80
211 Everett J Loomis, Extending taxes—Tax
Extensions 26 26
212 Everett J Loomis, Mileage — Exp —Supr 46 83
213 W 0 Smiley, Notary fees—Supr 2 50
214 VanNatta Office Equipment Co Inc , Rep
typewriter—Supr 14 52
215 VanNatta Office Equip Co Inc Envelopes—
Supr 1 25
216 Matthew Bender & Co , Gilbert Bliss Bk — i
Co Judge \ 7 50
217 'Norton Printing Co , Hand stamp—Co Clerk 1 60
218 T G Miller's Sons Paper Co , Off Supplies—
Co Clk 6 75
219 W Glenn Norris, Postage & Exp —Mot Veh
Clk 7 25
220 W G Norris, Postage & Exp —Co Clerk 7 40
221 Corner Bookstore, Rep Typewriter—Co Clerk 1 75
222 Hall & McChesney, Inc, Supplies—Co Clerk 27 15
223 VanNatta Office Equip Co Inc , Guides—Co '
Clerk 9 60
224 The Wilcox Press, Env & Suppl —Co Clerk 26 73
225 Mrs Mary Finneran, Clerical Work—Comm
of Elec 100
226 Allen Wales Adding Machine Co , Rep Ma-
chine—Comm of Elec 3 00
227 John J Sinsabaugh, Mileage & Exp —Co
Sealer 16 41
228 McKinney Agency, Inc , Bond Prem —Asst
Mot Veh Clk 7 50
229 Harrison Adams, Mileage & Exp —Child Ct 18 94
230 R A Hutchinson, Postage—Child Ct 6 00
/
32 Proceedings of the Board of Supervisors
' 231 R A Hutchinson, Postage—Child Ct 6 00
232 T G Miller's Sons Paper Co , Receipt Book—
Child Ct - 2 00
233 T G Miller's Sons Paper Co , Supplies—
Child Ct 0 60
234 R A Hutchinson, Pencils—Probation Off 8 24
235 Office of Civilian Protection, Expenses—De-
fense Council 23 75
236 Corner Bookstore, Typewriter rental — De-
fense Council 6 00
237 VanNatta Office Equip Co Inc , Ink—Defense
Council 5 00
238 T G Miller's Son's Paper Co , Supplies—De-
fense Council 8 52
239 City of Ithaca, Telephone sery —Defense,
' Council 1 57 42
240 H W Wilson Co , Sub to bulletin—Rur Trav
Libr 1 00 i
241 VanNatta Office Equip Co Inc , Rep type-
writer—Rur Trav Libr 13 92
\242 College Chevrolet Co Inc , Rep starter, etc —
Rur Trav Lib]. 1184
243 Syracuse News Co , Books—Rur Trav Libr 58 99
244 Dr H H Crum, Services—Jail Physician 7 00
245 Dorothy Dames, Bd & Rm —Donald Little—
PHC 30 00
246 William -son Law Book Co , Revolt' Appl — ,
Co Judge 160
247 Walter L Knettles, Mileage & Exp —Co Sery
Off - 13 35
4,644 60 /
$5,238 41
Mr Stone offered the following resolution and moved its
adoption ,
Resolved—That the foregoing claims amounting to the
sum of $5,238 41, be audited by this Board at the amounts
recommended by the committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out of funds appropriated therefor, and if she has not suffici-
ent 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 anti-
cipation of the collection of taxes to be contained in the
i
of Tompkins County, New York 33
1
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
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 Loomis
- Ayes -12 Noes -0 Carried
On motion, adjourned
A
I
34 Proceedings of the Board of Supervisors
MONTHLY MEETING
Monday, April 12, 1943
MORNING SESSION
Roll call All members present except Mr Sweetland ex-
cused
Minutes of March 8th approved as printed
The Clerk read a letter from the State Department acknowl-
edging receipt of supplemental budget of the County Labora-
tory adopted February 8th, 1943
The Clerk read three petitions from the Town of Newfield,
one from the Town Board , one from the Fire Department
and a personal one, asking that Mill Street bridge in that
community be opened to traffic All petitions' referred to
Bridge and Highway Advisory Committee
The Clerk called attention to two petitions for remedial
care for adult poliomyelitis cases Said matter referred to
Finance Committee
Mr E S Hawes of the Underwood Elliott Fisher Company
o appeared before the board explaining a request of the Federal
Government for the release of twenty-five per cent of type-
writers less than seven years old
Mr VanOrder offered the following resolution and moved
its adoption
Resolved—That we release our quota of typewriters to the
government
Seconded by Mr Gordon Carried
County Treasurer, Charlotte V Bush appeared before the
board with a request for increase of pay for two girls in her
department
W Glenn Norris, County Clerk, followed with a similar
request for his department Both requests referred to the
of Tompkins County, New York 35
Committee on Salaries and Wages
Mr B I Vann appeared before the board with a request
, for an appropriation to cover expenses of snow removal and
also talked with reference to sale of county machinery to
federal government
Said matter referred to Highway Committee
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Sweetland and
Mr Van Order excused 0
Mr Daniels offered the following resolution and moved its
adoption
Resolved—That the resolution relative to -sick leave passed
at the March 8th meeting be rescinded
Seconded by Mr Stone Carried
Mr Leachtneauer brought to the attention of the board
the matter of records of all draftees of 'the present war
Moved by Mr Leachtneauer that the matter be referred to
Walter Knettles the Service Officer
Seconded by Mr Watrous , Carried
Mr Watrous offered the following resolution and, moved
its adoption
WHEREAS—The Highway Committee has reached an agree-
ment for the purchase of land required and taken for the
reconstruction of Bridge E -53-A carrying the Ithaca -Dryden'
State Highway 5225 over the Lehigh Valley Railroad, with
George W Tailby, for payment of the sum of Four Hundred
Dollars ($400) in consideration of a proper conveyance of
the lands to be acquired from said George W Tailby, as
)
r
36 Proceedings of the Board of Supervisors
shown on Map No 1 of the maps on file for such reconstruc-
tion, and the release of all claims for property damage sus-
tained by said George W Tailby by reason of such recon-
struction , and has recommended the approval of said agree-
ment by this Board,
Resolved—That the said agreement be and the same is
hereby ratified and approved,, and the Clerk is hereby directed
to issue an order for the sum of $400 to said George W Tailby,
upon the delivery by 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 Stobbs ' Carried
Mr Watrous offered the following resolution and moved
its adoption
WHEREAS—County Superintendent of Highways has
brought to the attention of the Board the lack `of funds for
Snow Removal and purchase of cinders, now therefore be it
Resolved—That this board appropriate the sum of Twenty-
five Hundred Dollars ($2500) from the contingent fund to
be used for county snow removal, or purchase of cinders, or
so much thereof as may be necessary, and that the County
Treasurer transfer from the contingent fund to the snow
removal fund the sum mentioned above
Seconded by Mr Loomis Carried
Mr Daniels offered the following resolution and moved
r its adoption
WHEREAS—in the year 1942, the county paid to the Biggs
Memorial Hospital the sum of $47 50 for maintenance of, one
Howard Albert Lockwood, and the said sum was erroneously
paid to the county by the Town of Danby,
AND WHEREAS—the Town of Danby has recovered $5 00
of said amount from the said Lockwood ,
Resolved—That the County Treasurer be and she hereby
of1Tompkins County, New York 37
is authorized and directed to refund the sum of ^Forty-two
Dollars and Fifty Cents ($42 50) from current revenues to
the Town of Danby
Seconded by Mr Gordon Carried
Mr Gordon offered the following resolution and moved its
adoption
WHEREAS—There was a manifest error in the assessment
of the property of May VanGorder in the town of Ithaca in
that it was assessed as $3500 instead of $2500 , a mistake in
transferring from the field book to `the assessment book,
Resolved—'That the County Treasurer be directed to refund
to said May VanGorder the sum of $10 06, and that the said
amount be charged to the town of Ithaca in the next tax levy
Seconded by Mr Daniels Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be granted an increase in wages or
salaries as follows To all employees not appointed for a
definite term and receiving less than $1500 and more than
$1200 an increase of seven and t one-half percent , To all re-
ceiving $1200 or less an increase of ,ten percent The increase
to begin with May 1st, 1943 and ending December 31, 1943
Seconded by Mr Stone
Ayes—Messrs Snow, Loomis, Scofield, Payne, Stone and
Ellis -6
Noes—Messrs Stevenson, Watrous, Gordon, Stobbs and
Daniels -5
Resolution lost
Mr Scofield reported changes asked for by Welfare Com-
missioner VanMarter in the old library room
Moved by Mr Scofield that the changes be approved and the
same to be in charge of the building Superintendent
1
38 Proceedings of the Board of Supervisors
Seconded by Mr Stevenson Carried -
Mr Gordon offered the following resolution and moved its
adoption
Resolved—That all county employees receiving less than
Two Thousand Dollars a year and not elected or appointed
for a definite term be given a ten per cent bonus beginning
May first and ending December 31, 1943
Seconded by Mr Daniels
Ayes—Messrs Snow, Stevenson, Watrous, Gordon, Payne,
Stobbs, Daniels and Ellis -8
Noes—Messrs Loomis, Scofield and Stone -3
Resolution carried
Mr Stone offered the following resolution and moved its
adoption
RESOLUTION RELATIVE TO SICK LEAVE WITH PAY
Resolved—Sick leave is hereby defined to mean the absence
from duties of an employee because of illness or injury, ex- ,
posure to contagious disease, or death in the immediate family
of the employee
r
All employees occupying a permanent position who have
been in the employ of the county for one year and less than
five years are hereby granted a maximum sick leave allow-
ance of twelve working days, with pay, in each fiscal year
All employees occupying a permanent position who have
been in the employ of the county for five years or more are
hereby granted a maximum sick leave allowance of forty-
five working days, with pay, for the fiscal year of 1943, and
thereafter a maximum sick leave allowance of twelve working
days with pay, in each fiscal year
In the event that any employee who is entitled to a sick
leave under any of the foregoing provisions, does not take
his full amount of sick leave in a given fiscal year, the unused
portion thereof may be carried over and taken in subsequent
of Tompkins County, New York 39
years, except that in no case shall the accumulated sick leave
credit exceed sixty days -
In any request for sick leave of two days or more, the
appointing authority may require a statement in writing
signed by a regular licensed physician, certifying that the em-
ployee is incapacitated to perform his duties No request for
sick leave shall be approved unless the reasons for such re-
quests are stated in writing
No employee shall receive both sick leave and workman's
compensation 01 any government casualty insurance benefits
In the event the insurance benefits are less than the ac-
- cumulated sick leave allowance, the employee may receive
the difference as additional sick leave allowance
Seconded by Mr Loomis 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 Five Hundred Dollars ($500)
to a new fund to be known as the "Physically Handicapped
Adults"
Seconded by Mr Stobbs Carried
Mr Watrous offered the following' resolution and moved
its adoption
Mr B I Vann, County Superintendent of Highways has
brought to the attention of this board a request from Mr
Stoddard of the War Production Board asking that the
county highway department turnover to the above Produc-
tion Board one county shovel, and one tractor
In view of the fact that trade magazines carry advertise-
ments of machinery offered for sale
Now, Therefore Be It Resolved—That we 'decline to comply
with their (War Production Board) request in view of the
fact that it is now nearly impossible to secure new machinery
for replacement or even repair parts for our present machines
40 Proceedings of the Board of Supervisors
Seconded by Mr Stone Carried
Mr Gordon offered the following resolution and moved
its adoption
Resolved—That the sum of Twenty-five Hundred Dollars
($2500) be hereby appropriated for the payment of bonuses
this day authorized, and the County Treasurer is hereby
authorized and directed to transfer the said sum from the
contingent fund to the appropriated salary accounts, and to
pay the same to the employees to whom it applies monthly
with their salary checks for the balance of the year 1943,
commencing with their compensation for the month of May
Seconded by Mr Darnels Carried
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123
Claimant
Nature of Expense Amt Allowed
Harold Cortright—Enumerator's bill
Edward S Judson—Clerk's bill
E Delos Crumb—Issuing Summons—Justice
C Harry Spaulding—Issuing Summons—Justice
Floyd W Beach—Issuing Summons—Justice
Carl Fundis—Serving Summons—Constable
Cecil Payne—Serving Summons—Constable
Edward C Welser—Serving Summons—Contable
Joseph, Wiedmaier—Expenses—Dog Warden
$ 48 20
1 25
13 80
14 90
2 70
13 25
4 60
11 35
42 64
$ 152 69
The Clerk read the following workmen's Compensation In-
surance claims as they were audited
Dr R M Vose, Care—ChesterBrown $ ' 9 00
Dr R M Vose, Care—John Goodwin 7 00
Dr R M Vose, Care—Edgar Armstrong 34 00
Dr R M Vose, Care—Wesley Crance 46 00
Dr R M Vose, Care—John Goodwin 17 00
Dr R M Vose, Care—Ernest Wright 22 50
Dr Lyman Fisher, Care—Harry DaBall 75 00
Bailey Jones Hospital, Care—Harry DaBall 88 86
$ 299 36
of Tompkins County, Nev.; York 41
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred
E-248 Tompkins Co Laboratory, Petty Cash—Co
Lab $ 5173 ,
$ 5173
249 Tomp Co Memo Hospital, Rent, etc —Co
Lab $ 224 27
250 Eleanor B Sisler, Night Technician—Co .Lab 25 00
251 VanNatta Office Equip Co Inc , Off Supplies
—Co Lab 2134
252 Atwaters, Vegetables—Co Lab 11 91
253 American Medical Asso , Subs to Journal—Co
Lab 8 00
254 The Macmillan Co , Medical book—Co Lab 4 08
255 Williams & Wilkins Co , Medical book—Co
Lab 6 00
256 Interscience Publishers, Inc , Medical book—
Co Lab 5 06
257 The Blakiston Company, Medical book—Co
Lab 21 00
258 The C V I Mosby Co , Medical book—Co Lab 12 50
259 F A Davis Co , Medical book—Co Lab 3 50
260 American Public Health Asso , Medical book
—Co Lab 5 87
261 W B Saunders Co , Medical book—Co Lab 11 00
262 C J Rumsey & Co , Crocks, etc —Co Lab 7 56
263 Corning Glass Works, Supplies—Co Lab 3150
264 Bausch & Lomb Optical Co , Supphes—Co
Lab 4 00
265 Lea & Febiger, Supplies—Co Lab 14 50
266 Mawdrake Farm, Russell S Kidder, Prop ,
Rabbit—Co Lab 175
267" Difco Laboratories, Inc , Supplies—Co Lab 5 10
268 General Biological Supply House, Inc , Sup-
phes—Co Lab 6015
269 Burroughs Wellcome & Co , U S A , Inc , Sup-
phes—Co Lab 100
270 Lederle Labs Inc , Supphes—Co Lab 0 38
271 Riedel-deHaen, Inc , Supphes—Co Lab 1 03
272 Will Corporation, Supphes—Co Lab - 56 23
273 Will Corporation, Supphes—Co Lab 2 41
274 Liquid Carbonic Corp , Supphes—Co Lab 2 25
275 Liquid Carbonic Corp , Supphes—Co Lab 2 25
J� I
42 Proceedings of the Board of Supervisors
276 Kline's Pharmacy, Supplies—Co Lab
23 43
$ 573 07
277 Floyd Springer, Clerk, Soc Hyg Clinic—Pub
Health $ 62 50
278 Marion May, Nurses' Mileage—Pub Health 74 82
279 Mary, Clelland, Nurses' Mileage—Pub Health 61 98
280 Clara E Goodman, Nurses' Mileage—Pub
Health 70 68 ,
281 T G Miller's sons Paper Co , Off Supplies—
' Pub Health 3 00
282 Dr H G Bull, ICH Clinician—Pub Health 40 00
283 Reconstruction Home, Inc , - Care—Evelyn
Freese-PHC 84 00
284 Reconstruction Home, Inc , Care—Arthur
McLaughlin—PHC 84 00
285 Hermann M Biggs Memo - Hosp , Care—
Harry J Doane—PHC 70 00
286 Dorothy Dames, Room & Board—Donald
Little—PHC 12 00
287 Syracuse News Co , Books—Rur Trav Libr 41 99
288 International Library Asso , Books—Rur
Trav Libr 9 18
289 Demco Library Supplies, Supplies—Rur Trav
Libr 1 45
290 Charlotte V Bush, Postage—Co Treas 15 50
291 VanNatta Office Equip Co Inc , Supplies—
Co Treas 190
292 N Y State Elec & Gas Corp , Services—Co
Bldgs 201 61
293 Robinson & Carpenter, Coal—Co` Bldgs 498 00
294 N Y Telephone Co , Services—Co Bldgs 26616
295 The Sherwin-Williams Co , Paint—Old Ct
House 3 00
296 John Anderson, Repairs—Old Ct House ' 10 40
297 Cayuga Lumber Co , Supplies—Old Ct House 2 02
298 Cayuga Lumber Co , Supplies—Old Ct House 3 36
,299 Cayuga Lumber Co , Supplies—Old Ct House 16 78
300 John Anderson, Repairs—Old Ct House 79 20
301 Ithaca Metal Weatherstrip Co , Repairs—Ct'
House 4 25
302 Tisdel's Repair Shop, Keys—Ct House 1 00
303 Clarkson, Chemical Co Inc , Supplies—Ct
House 71 75
304 C J 'Rumsey & Co , Supplies—Ct House 12 10
305 Harley Hill, Clock key—Ct House 0 75
of Tompkins County, New York
43
306 Ward Stark, Extra work—Ct House 10 00
307 William S Burgess, Extra work—Ct House 10 00
'308 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 850 00
309 Hermann M Biggs Memo Hosp , \ Care—
Betty Cooper—T B Hosp 465 00
r , 310 Hermann M Biggs Memo Hosp , Care—John
Gosh—T B Hosp - 1,432 50
311 Hermann M Biggs Memo Hosp , Care—Allen
D Lisk—T B Hosp _ 225 00
312 Hermann M Biggs Memo Hosp , Care—
Ralph Shaff—T B Hosp 57 50
313 Hermann M Biggs Memo Hosp , Care—John
S Wilson—T B Hosp 380 00
314 Hermann M Biggs Memo Hosp , Care—Jerry
F Lynch—T B Hosp - 162 50 ,
315 Hermann M Biggs Memo Hosp , Care—Wm
W Jordan—T B Hosp 227 50
316 Hermann M Biggs Memo Hosp , Care—
Chung J Chu—T B Hosp ' 70 00
317 NuAlba Bakery, Inc , Bread—Jail Suppl 15 20
318 J Novidor, Meat—Jail Suppl 56 46
319 Ward.Spencer, Eggs—Jail Suppl 3 04
320 J C Stowell Co , Groceries—Jail Suppl 29 58
321 Market Basket Store #157, Groceries—Jail
Suppl - 6 90
322 W J Payne & Sons, Milk—Jail Suppl 4 90
323 California Fruit Co , Vegetables—Jail Suppl 9 50
324 Riley H Heath, Postage—Sup Ct Judge 25 90
325 West Publishing Co , Law Book—Sup Ct
Judge 6 00
326 VanNatta Office Equip Co Inc , Off Supplies
—Sup Ct Judge , 66 00
327 R A Hutchinson, Clerk, Postage—Child Ct 6 00
328 R A Hutchinson, Clerk, Checkbook—Child
Ct 2 00
329 Charles 11 Newman, Expenses—Co Atty 23 31
330 Harrison Adams, Expenses—Sheriff' 10 25
331 T G Miller's Sons Paper Co , Off Supplies—
Sheriff 1 00
332 A J Laux & Co , Off Supplies—Sheriff 414
333 Harrison Adams, Mileage—Sheriff 160 34
334 Dr H H Crum, Services—Jail Physician 14 00
335 Williams Press, Inc , Subs to Session Laws— 40 00
\ Ct Libr
336 211 E Seneca St Corp , Elec bill—Defense
Council 16 40
r
44 Proceedings of the Board of Supervisors
337 VanNatta Office Equip Co Inc , Stencils—De-
fense Council 6 30
338 City of Ithaca, Telephone sery —Defense
Council '65 07
339 City of Ithaca, Postage—Defense Council 4 96
340 Office of Civilian Protection, Expenses—De-
fense Council 22 03
341 Corner Bookstores, Typewriter rental—De-
fense Council 6 00
342 The Page Printing Co , Supplies—Defense
Council , ' 15 00
' 343 Marguerite Dixon, Mgr Home Bureau, Ex-
penses—Defense Council 13 22
344 T G Miller's Sons Paper Co , Off Supplies—
Defense Council 1 15
345 Dorothy Hubel, Supplies—Defense Council ' 1 60
346 Art Craft Printers, Posters—Defense Council 6 00
347 R C Patch Co , Coal—Air Warning Post , 9 35
348 James D Pond, Telephone—Air Warning Post 3 85
349\ D J Watrous, Tax Extension—Tax Exten-
sions 78 48
350 W 0 Smiley, Postage—Supr 5 00
351 Matthew Bender & Co , PP Benders forms—
Supr 10 00
352 Mary Mineah, Notary fees—Co Judge 2 50
353 Della Gillespie, Postage—Co Judge 10 00
354 Corner Bookstore, Envelopes—Co Judge 14 00
355 W Glenn Norris, Postage—Co Clerk 11 50
Postage—Mot Veh Clk 10 55
356 Wilcox Press, Forms—Co Clk 4 75
357 VanNatta Office Equip Co Inc , Off Supplies
—Co Clk' 3 00
358 John J Sinsabaugh, Mileage & Exp —Co
Sealer 35 95
359 Norton Printing Co , Proceedings—Supr 646 72
360 Louis D Neill, Mileage & Exp —Co Invest 7 50
361 T G Miller's Sons Paper Co , Off Suppl —
Co Clerk 14 30
362 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 1,097 50
363 Hermann M Biggs Memo Hosp , Care—
Chung J Chu—T B Hosp 77 50
i $8,378 08
Mr Stone offered the following resolution and moved its
adoption
\
of Tompkins County, New York 45
Resolved—That the foregoing claims amounting to, the
sum of $9,002 88, be audited by this Board at the amounts
recommended by the committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out 'of funds appropriated therefor, 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 -9 Noes -0 Carried
On motion, adjourned
3
46 Proceedings of the Board of Supervisors
MONTHLY MEETING
Monday, May 10, 1943
MORNING SESSION
Roll call All members present, except Mr Sweetland
excused
Minutes of April 12th meeting approved as printed
The Clerk read the offer of Frank Hotaling of $50 00 for
land in the town of Caroline Referred by Chairman to the
Tax Sales Committee -
Notice of the National Association of County Officers meet-
ing to be held at Omaha, Nebraska read by the Clerk
Mr Scofield offered the following resolution and moved
its adoption
Resolved—That the Commissioner of Welfare be author-
ized to use any funds provided for home relief to meet any
emergency demands for home and medical relief resulting
from invasion or sabotage for the year 1943
Seconded by Mr Stone Carried
Mr Scofield read a letter from R C VanMarter, Commis-
sioner of Welfare noting the possibility of the need for
painting of water tank and tower at the county farm, also a
request to purchase coal
Mr Scofield offered the following resolution and moved
its adoption
Resolved—That the Commissioner of Welfare be,authorized
to contract for painting the water tank and tower at the
county home, also that he be authorized to purchase two car-
loads of coal for the county home
Seconded by Mr Stone Carried
Mr Scofield called attention to certain securities held by
of Tompkins County, New York 47
R C VanMarter as Commissioner of Welfare relative to
sale of Associated Gas and Electric Corporation Debentures
Mr Scofield offered the following resolution and moved
its adoption
WHEREAS—R C VanMarter, the Commissioner of Public
Welfare of the Tompkins County Public Welfare District
desires to dispose of certain securities in order to recover
for the state and county a portion of the monies advanced
for Old Age Assistance to Charles Stillwell and Lena Still-
well, both now deceased, and
WHEREAS—the State Department has approved the sale
of said securities for such purpose and the transfer agent
requires a resolution of this Board authorizing the disposal
of the same by the Commissioner,
Resolved—That R C VanMarter, the Commissioner of
Public Welfare be ,and he hereby is authorized _to sell on
behalf of the Tompkins County Department of Public Wel-
fare the following securities, to wit
Certificate No BRM 5302 for Eighty Dollars
($80) 'Associated Gas and Electric Corporation
334% Income Debenture Due 1978
Certificate No BRM 5197 for Four Hundred
Fifty Dollars ($450) Associated Gas' and Electric
Corporation 334% Income Debenture Due 1978
Seconded by Mr Watrous Carried
Mr Scofield offered the following resolution and moved
its adoption
Resolved—That there be and hereby is transferred from
the contingent fund the sum of Twelve Hundred Fifty Dol-
lars ($1250) to cover payment by welfare department of
state tuberculosis cases at Biggs Memorial Hospital
Seconded by Mr Stone Carried
Mr Leachtneauer, Chairman of the Highway and Bridge
Advisory Committee offered the following resolution and
moved its adoption
,
a
48 Proceedings of the Board of Supervisors
Under advice from County Superintendent Vann and the
, Highway Committee of the Board of Supervisors,
Be It Resolved—That the center bridge in the town , of
Newfield be permanently closed to vehicular traffic and
that Superintendent Vann be so advised
Seconded by Mr Loomis Carried
(
Mr Gordon offered the following resolution and mgved
its adoption
WHEREAS—The County Treasurer has requested a certifica-
tion from this Board of the names of county employees who
are entitled to a bonus under the resolution adopted by this
Board at its April meeting
It h Hereby Resolved That—In adopting the said resolu-
tion this Board did not intend to include any of the employees
of the County Laboratory or any of the employees in the
Highway Department, or any of the employees of the County
Home, and be it further
Resolved—That the names of the' employees contemplated
by said resolution who are entitled to the bonus and the
respective departments in which they are employed are as
follows /
Building Employees
Ward Spencer
Ward Stark
Lawrence Anderson
Bert Washington
William Burgess
Harry DaBall
Margaret Malone
Surrogate's Court
Della M Gillespie
Mary Mineah
Probation Officer
R A Hutchinson
Children's Coiirt
R A Hutchinson '
Mary Yengo
I
of Tompkins County, New York 49
County Clerk's Office
- Benjamin Tobey
Sally Robinson
Maude S ,Stover
Elizabeth Locke
Betty Carpenter
Leona Humphrey
Catherine Meldrum ,
County Treasurer's Office
Zdenka K Stepan
Olga Korbel
Jane Bush
County Sealer
John J Sinsabaugh
Sheriff's Office
Charles Marks
George Warner
County Service Office
Nina P Knettles
Public Health Nurse
Clara E Goodman
County Library
Eleanor B Daharsh
County Welfare
`Grace Gingras
Jean N Spencer
Jean Doren
Mary Spencer Brown
Louise Tompkins
Douglas Pearce
Wallace E Moyer
Lura Corson
Laura Dimick
Lois B O'Connor
Marian E Wesp
Kathryn Hayes
Helen Miller
Winifred E Smith
Selma Pioche
Seconded by Mr Darnels
Discussion followed
On motion, adjourned to 1 30 P M
/
1
50 Proceedings of the Board of Supervisors
AFTERNOON SESSION
Roll call All members present except Messrs Sweetland
and VanOrder excused
Vote asked for upon the resolution offered by Mr Gordon
relative to bonus called for and resolution carried
Moved by Mr Gordon, that the bonus resolution of April
12th be rescinded as of June 1
Seconded by Mr Daniels Carried
Mr Gordon offered the following resolution and moved
its adoption
Resolved—That a ten per cent bonus be given to all 'county
employees receiving less than Two Thousand Dollars a year
and a five per cent bonus be given to all county employees
receiving Two Thousand Dollars to Two Thousand Five
Hundred Dollars, beginning June 1st and ending December
31, 1943, exclusive of elective officers , and according to the
certified list recommended by the Board
, Seconded by Mr Daniels Carried
Mr Stevenson offered the following resolution and moved
its adoption
WHEREAS—Frank Hotaling of Brooktondale, N Y has
offered the sum of Fifty Dollars for a conveyance of the
county's interest in ten acres of land located in the town
of Caroline formerly owned by S R Smith and bounded
as follows On the north by Fred Nuttal, east by the State,
south by the State and on the west by Nuttal and conveyed
by deed of the County Treasurer to the County of Tompkins
November 25, 1935 and recorded July 24, 1936 in Libei
240 at page 262
Resolved—That the offer of Mr Hotaling be accepted and
that the Chairman of this Board be and he hereby is author-
ized and directed to -execute on behalf of the county a quit
claim deed of its interest in the said property and deliver
the same to Mr Hotaling upon ,his payment to the County
Treasurer of the sum of Fifty Dollars
/
of Tompkins County, New York 51
Seconded by Mr Watrous Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the County Treasurer be, and she hereby
is authorized and directed to reduce the rate of the interest
penalty from 10% to 6%, for failure to pay any real property
tax for the year 1942, which shall have been returned by a
town collector or city treasurer or chamberlain to such
county treasurer and for the collection of which no sale of
the property shall have been made, in accordance with the
provisions of Chapter 468, Laws of 1933
Seconded, by Mr Daniels Carried
The Clerk read the following Workmen's Compensation
Insurance claims as they were audited
Dr Frank Ryan, Care—Hugh Foster $11 50
Dr Alfred F Nelson, Care—T Collins 6 00
$17 50
The Clerk announced the audit of the following bills
which are chargeable to the Dog Fund under provisions of
the Agriculture and Markets Law, §123
Claimant Nature of Expense Amt Allowed
T B Maxfield, Serving summons, Justice $ 9 90
J B Sheeler, Serving summons, Justice 9 60
A J Metzgar, Serving summons, Justice 12 75
W B Strong, Appraising damages—Assessor 3 40
Harry E Warren, Appraising damages—Assessor 3 20
Grant H Halsey, Appraising damages—Assessor 3 30
W L Messenger, Clerk's bill 0 15
Joseph Wiedmaier, Expenses—Dog Warden 34 48
$ 76 78
The Clerk read the following claims, as reported and
recommended for audit by the several committees to which
they had been referred
r
52 Proceedings of the Board of Supervisors
E-364 Tompkins Co Laboratory, Petty Cash—Co
Lab - $ 2177
$ 2177
365 Tompkins Co Memo Hosp Rent, etc —Co
Lab $ 202 58
366 Dr Clarence F Graham, Services—Co Lab ` 325 00
367 Dr Clarence F Graham, Services—Co Lab 300 00
368 Eleanor B Sisler, Night Technician—Co
Lab - 25 00
369 Ithaca Insurance Agency, Ins on equipment
— Co' Lab 58 95
370 VanNatta Office Equip Co Inc , Off Suppl — ,
Co Lab / 29130
371 Warren E Collins, Inc , Supplies—Co Lab 17 50
372 Warren E Collins, Inc , Supplies—Co Lab 25 00
373 Michigan Dept of Health, Bureau of Labora-
tories, Supplies—Co Lab / 4 40
374 Sanborn Company, Supplies—Co Lab 3 01
375 Burrough Wellcome & Co , U S A Inc , Suppl
— Co Lab 3 00
376 Lamotte Chemical Products Co , Supplies—
Co Lab 116
377 Riedel-deHaen, Inc, Supplies—Co Lab 1 06
378 Will Corporation, Supplies—Co Lab 17 93
379 Will Corporation, Supplies—Co Lab 40 56
380 Will Corporation, Supplies, Co Lab 33 00
381 Will Corporation, Supplies—Co Lab 1511
382 Will Corporation, Supplies—Co Lab 8 47
383 Will Corporation, Supplies—Co Lab 270 00
$1,643 03
384 Floyd Springer, City Clerk, Soc Hyg Clinic
— Pub Health $ 45 00
385 Marion May, Nurses Mileage—Pub Health 64 38
386 Clara Goodman, Nurses Mileage—Pub Health 67 86
387 Mary Clelland, Nurses Mileage—Pub Health 68 16
388 Dr H G Bull, ICH Clinician—Pub Health 40 00
389 Reconstruction Home, Inc , Care—Evelyn
Freese—PHC 93 00
390 Reconsti uction Home, Inc , Care—Arthur
McLaughlin—PHC - 93 00
391 Dr Leo P Larkin, X-ray—Arthur McLaugh-
lin—PHC 6 50
392 Hermann M Biggs , Memo Hosp , Care—
Harry Doane—PHC 77 50
393 Bert I Vann, Mileage—Co Supt 8912
394 Bert I Vann, Mileage—Co Supt- 95 36
of Tompkins County, New York 53'
395 Bert I Vann, Expenses—Co Supt 10 00
396 Bert I Vann, Expenses—Co Supt 8 34
397 Edwin Allen Co , Books—Rur Trav Libr 15 10
398 The Personal Bookshop, Inc , Books—Rur
Trav Libr ` 16 70
/ 399 The Syracuse News Co , Books—Rur Trav
Libr 164 99
400 George B Norris, Vulcanizing tire—Rur
Trav Libr 10 00
401 N Y State Elec & Gas Corp , Services—Co
Bldgs 18710
402 N Y Telephone Co , Services—Co Bldgs 274 20
403 Claude D Palmer, Burial—H Ferguson-
- Soldiers 100 00
404 Tompkins Co Trust Co , Safe Deposit Box—
Co Treas 5 00
405 T G Miller's Sons Paper Co , Supplies—Co
Treas 1 70
406 VanNatta Office Equip Co Inc , Supplies—
Co Treas 3 30
407 Bennett Chemical Co Inc , Cleaning supplies,
-Jail 109 68
'408 NuAlba Bakery, Inc , Bread—Jail Supplies 19 36
409 W J Payne & Sons, Milk—Jail Supplies 4 70
410 C J Wiedmaier, • Potatoes & Eggs -Jail
Supplies 8 40
411 Ward Spencer, Eggs—Jail Supplies 3 42
412 Market Basket Corp , Groceries—Jail Suppl 15 61
413 J C Stowell Co , Groceries—Jail Supplies 32 76
414 New Central Market, Meat—Jail Supplies 10 50
415 California Fruit Co , Vegetables—Jail Suppl 1184
416 Cayuga Lumber Co , Supplies—Co Bldgs N R
417 Stuart V Carpenter, Rep to Welfare Rooms
—Co Bldgs N R
418 Ward Spencer, Express charges—Co Bldgs 0 92
419 Queen City Paper Co , Supplies—Co Bldgs 37 23
420 Irene H Taggart, Relief Operator—Co
Bldgs 6 60
421 Wm S Burgess, Extra Work—Co Bldgs 10 00
422 Harry DaBall, Extra Work—Co Bldgs 10 00
423 Lawyers Co-op Pub Co , 1942 Abbotts—Sup
Ct Judge 15 00
424 Matthew Bender & Co , PP McKinneys—Sup
Ct Judge 20 00
425 The Ithaca Journal, Pub Jury notice—Su-
preme Court `13 80
54 Proceedings of the Board of Supervisors
426 Harrison Adams, Expenses—Sheriff 11 90
427 Harrison Adams, Postage—Sheriff4 50
428 A J Laux & Co , Off Supplies—Sheriff 15 16
429 Harrison Adams, Mileage—Sheriff , 132 96
430 Harrison Adams, Exp to Terra Haute—Sher-
iff 61 83
431 Harrison Adams, Supplies—Sheriff 1 50
432 Dr H H Crum, Services—Jail Physician 12 00
433 George B Fahey, Extraction of tooth—Jail
Physician 2 00
434 Harrison Adams, Mileage—Child Ct 12 32
435 R A Hutchinson, Carbon Paper—Child Ct 3 50
436 R A Hutchinson, Postage—Child Ct 6 00
437 T G Miller's Sons Paper Co , Off Supplies—
Child Ct - 4 28
438 Norton Printing Co , Petition Blanks—Child
Ct 30 00
439 C E Bishop, Paint—Welfare Rooms—Co
Bldgs N R
440 City Welfare Department, John H Post, Di-
rector, Burial—Lulu Carey—Soldiers 85 00
441 Edward Thompson Co , PP Wills 1942—Co
Judge 2 00
442 W G Norris, Expenses—Co Clerk
Expenses—Mot Veh Clk 19 55
443 T G Miller's Sons Paper Co , Supplies—Co
Clerk 10 15
444 VanNatta Office Equip Co Inc , Supplies—
Co Clerk 4 70
445 Hall & McChesney, Inc , Deed book—Co Clerk 37 25
446 Norton Printing Co , Enrollment Bks —Elec
Exp 477 82
447 John J Sinsabaugh, Mileage & Expenses—
Co Sealer 32 93
448 Walter L Knettles, Mileage & Expenses—
Co Sery Off , 17 40
449 Walter L Knettles; Mileage & Expenses—Co
Sery Off 16 08
450 Louis D Neill, Mileage & Expenses—Co In-
vest 96 50
451 T G Miller's Sons Paper Co , Supplies—De-
fense Council 4 90
452 City of Ithaca, Telephones—Defense Council 58 67
453 Corner Bookstore, Typewriter rentals—De-
fense Council 6 00
454 John F McCarthy, Expenses—Defense Coun-
cil 10 00
1
of Tompkins County, New York 55
455 James D Pond, Telephone expense—Defense
Council ,, 4 02
456 James D Pond, Telephone expense—Defense
Council 3 85
457 Office of Civilian Protection, Expenses—De-
fense Council 22 84
458 Frank Rothermich, Setting trees—Reforesta-
tion , 26 00
459 Fi ed Bowers, Setting trees—Reforestation 20 80
460 Alan T Rumsey, Setting trees—Reforestation 16 00
461, Roy Linton, Setting trees—Reforestation 20 80
462 Fred Keimig, Setting trees—Reforestation 1'6 00
463 Claire D Updike, Trucking trees—Reforesta-
tion 2 00
464 Newfield F F A Chapter, Setting trees '--Re-
forestation 6 00
465 Edwin Lummuka, Setting trees—Reforesta-
tion 12 00
466 H C Whitlock, Coal—Air Warning Post 8 80
$3,202 14
$4,866 94
Mr Stone offered the following resolution and moved its
adoption
Resolzed—That the foregoing claims amounting to the
sum of $4,866 94, be audited by this Boa/d at the amounts
recommended by the committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out of funds appropriated therefor, 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 Loomis
Ayes -12 Noes -0 Carried
On motion, adjourned
56 ` Proceedings of the Board of Supervisors
To W 0 Smiley, Clerk
Board of Supervisors
Tompkins County
Courthouse, Ithaca, N Y
The undersigned members of the Board of Supervisors
of Tompkins County hereby request you to call a special
meeting of said Board to be held in the Supervisors' Rooms
of the Courthouse at Ithaca, New York, on Wednesday, May
19, 1943, at ten o'clock in the forenoon for the purpose of
taking action concerning civil service and bonuses for county
employees , and for the consideration of such other business
as may properly come before the meeting
May 14, 1943
J
Lamont C Snow
LePine Stone
Ernest Ellis
D J Watrous
Lee H Daniels
D A Stobbs
John A Leachtneauer
Harry N Gordon
SPECIAL 'SESSION
Wednesday, May 19, 1943
Ro'l call All members present except Messrs Sweetland,
Stobbs and Daniels excused and Mr VanOrder
Mr Stone offered the following resolution and moved its
adoption
WHEREAS—For the purpose of preparing a classification
plan, a survey has been made of the positions in the civil
service of Tompkins County and the towns, villages, and
special districts in Tompkins County and
WHEREAS—A classification plan, covering such positions,
has been prepared and submitted by the Municipal Service
Bureau of the State Department of Civil Service on April
7th, 1943,
1
7
of Tompkins County,,New York
r
57
Now, Therefore, Be It Resolved—That such classification
plan, attached hereto, covering the positions in Tompkins
County, and the towns, villages and special districts thereof,
under the jurisdiction of the State Civil Service Department,
including class specifications and allocation fists containing
the names of present incumbents, the present organizational
titles, the proposed class titles, and the proposed jurisdictional
assignments, be and the same hereby is approved
Seconded by Mr Ellis Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the Civil Service Committee, be empowered
to appoint and at its pleasure remove a clerk who shall act
as se2retary of the committee, keep necessary files, and main-
tain contact between the committee and the State Depart-
ment, that until the further action of this board such clerk
shall act without compensation _
Seconded by Mr Watrous Carried
Mr Stone, Chairman of the Civil Service Committee, an-
nounced that W Glenn Norris/ would be appointed as Clerk
of said committee ,
Mr Gordon offered the following resolution and moved
its adoption
Resolved—That the resolutions adopted at the regular
meetings of April 12th and May 10th in regard to bonuses for
county employees be amended by adding thereto the pro-
vision that none of said bonuses shall be used for contribu-
b tions to the retirement system, either by the member or by
the county
Seconded by Mr Leachtneauer Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That the offer of M L Wilson of $20 for a
parcel in the town of Groton formerly assessed to J Blair
bounded by Swartout, Blair, Edwards and Jones Avenue,
I
58 Proceedings of the Board of Supervisors
which was conveyed to the county by deed of the County
Treasurer dated' August 19, 1937 and recorded in Book 245
of Deeds at page 222 be accepted , and the Chairman be and
he hereby is authorized and directed to execute on behalf
of the county and deliver to said M L Wilson a quitclaim
deed of the county's interest in said property upon payment
to the county treasurer of the sum of $20 00
Seconded by Mr Gordon Carried
Mr Gordon offered the following resolution and moved
its adoption ,
Resolved—That the County Treasurer be directed to include
in the list of employees entitled to a bonus for the month of
May under the resolution adopted at the April meeting, in
addition to those persons already certified the following
Josephine Adams (based on her compensation as deputy
sheriff)
E Jeannette Schutt (War Council Office)
Seconded by Mr Watrous Carried
On motion, adjourned
I
1
of Tompbns County, New York 59
MONTHLY MEETING
Monday, June 14, 1943
MORNING SESSION
Roll call All members present
Minutes of May 10th and May 19th approved as printed
The Chairman read a letter from the County Attorney rela-
tive to bonuses voted May 10th
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of $643 80 for City Taxes on the Old County Clerk's
Building and the County Treasurer is hereby directed to pay
the same out of Current Revenues
Seconded by Mr Leachtneauer Carried
A letter from Attorney Brisson �f Pleasantville, N Y with
reference to Michael Williamson property, said property be-
ing one of the parcels included in the present tax foreclosure
group, was read Discussion followed and Mr Stevenson
offered the following resolution, and moved its adoption
Resolved—That the request of Oscar Williamson for an
agreement to sell and convey parcel assessed to Michael Wil-
liamson in the town of Newfield, which is one of the parcels in
the tax foreclosure action be rejected
Seconded by Mr Stone Carried
Mr Donald A Stobbs tendered his resignation as a mem-
ber of the Board of Managers of the Tompkins County Labora-
tory
Moved by Mr Daniels that the resignation of Mr„ Stobbs
be accepted with regret
I
60 ‘ Proceedings of the Board of Supervisors
i
Seconded by Mr Watrous Carried
Mr Daniels proposed the name of James Dimick of Tru-
mansburg to fill the unexpired term to January 1, 1946
Seconded by Mr Stone Carried
The Clerk read a report on the County Jail from the De-
partment of Correction Report referred to Committee on
Courts, Correction and Legislation 0
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That all county offices may, during' July and
August, close at 4 o'clock
Seconded by Mr Stobbs Carried
Henry Shirey, Attorney appeared for the Bar Association
with a request for a temporary -placing of bar library in one
of the jury rooms
The Clerk read a schedule of village taxes assessed against
county property in the Village of Groton
The matter of payment referred to Tax Sale Committee ,
Mr Scofield moved that the County Treasurer, County
Attorney, Commissioner of Welfare and County Clerk be
authorized to attend the County Officers Association meeting
to be held in Saratoga on July 22, 23 and 24th
Seconded by Mr Stone Carried
Mr Leachtneauer, Chairman of the Highway and Bridge
Advisory Committee, submitted a report with reference to
the Beach bridge in the Town of Newfield
Discussion followed and action deferred until afternoon
Mr Gordon offered the following resolution and moved its
adoption
Resolved—That the resolution adopted at the meeting of
of Tompkins County, New York
61
this Board on May 10th for the payment of bonuses to county
employees be amended to read as follows
"That beginning as of June 1, 1943, all county officers and
employees, excepting those ,elected or appointed for a definite
term, but not including employees at the County Home, em-
ployees of the highway department, or employees of the county
laboratory, shall receive increases in their compensation as
follows
To all to whom this resolution applies, whose compensation
prior to the adoption of this resolution was less than $2000, an
increase of ten percent
To all to whom this resolution applies whose compensation
prior to the adoption of this resolution was at least $2000 and
less than $2500, an increase of five percent "
Be It Further Resolved that the resolution adopted at the
meeting of this Board on May 19th providing that the so-called
, bonuses should not be used'for contributions to the retirement
system, be and the same hereby is rescinded, and the County
Treasurer is hereby directed that the board considers the
additional compensation authorized by the resolution as an in-
crease in compensation, and not as a bonus, and that it is ad-
vised that all such additional compensation is subject to the
provisions of the retirement law
Seconded by Mr Daniels Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That the County Treasurer be directed to trans-
fer from the contingent fund the sum of $52 60 to the account
of Reforestation
\ Seconded by Mr Stone Carried
Mr Gordon offered the following resolution and moved its
adoption
WHEREAS—There was a manifest error in the assessment
of the property of Arthur Teeter in the town of Ithaca in that
there was a $1500 mistake in assessment,
1
r
62 Proceedings of the Board of Supervisors
Resolved—That the County Treasurer be directed to refund
to said Arthur Teeter the sum of, $15 24, and that the said
amount be charged to the Town of Ithaca in the next tax levy
Seconded by Mr Stone Carried i
On motion, adjourned to'1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Van Order
Movedtby Mr Gordon that the County Treasurer be author-
ized to attend a meeting of the Department of Audit and Con-
,tro1 to be held in Albany Tuesday, June 22nd to consider the
new Civil Service pay rolls
Seconded by Mr Stevenson Carried
The request of the Bar Association presented by Mr Shirey
in the forenoon was referred to the Building Committee
Mr Leachtneauer offered the following resolution and
moved its adoption
' Resolved—That upon recommendation of the County Super-
intendent, the county take over the covered bridge at the east
end of Newfield and the Mill Street bridge in Newfield near
the Beach property, and the Clerk is directed to mail a certi-
fied copy of this resolution to the county superintendent, the
county treasurer, and the supervisor of said town,
Be It Further Resolved that the County Superintendent be
requested to investigate the practicability of maintaining said
Mill Street bridge, its safety for travel, and the necessity of
maintaining the same, and that it remain closed to vehicular
traffic unless and until the county superintendent finds that
i it is in a safe condition for such traffic
Seconded by Mr Payne Carried
Mr Stevenson offered the following resolution and moved
its adoption
of Tompkins County, New York 63
WHEREAS Fred Morton has offered to redeem Parcels 10, 11
and 12 in the Town of Groton from the tax foreclosure pro-
ceedings, provided the county will give a quit -claim deed of
Parcel No 10, of the interest acquired by a previous tax sale
Resolved that if the said three parcels are redeemed from
the foreclosure on or before June 30, 1943 and said Fred
Morton pays to the county treasurer on or before said date
the additional sum of, $25 76 being the original amount of
taxes on said Parcel 10 for 1934, 1935 and 1936, the Chairman
be and he hereby is authorized and directed to execute on
behalf of the County and deliver to said Fred Mot ton or his
assigns a quit -claim deed of the county's interest in said parcel
No 10 -
Seconded by Mr Gordon - Carried
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited
Dr Hans Seligman, Care -George Avery $ 3 00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec 123
Claimant Natuie of Expense Amt Allowed
W B Strong, Appraising damages—Assessor $ 7 60
Harold Clough, Appraising damages—Assessor 4 20
W B Strong, Appraising damages—Assessor 3 60
W B Strong, Appraising damages ;Assessor 4 70
Ralph B Dedrick, Appraising damages—Assessor 4 70
Grant H Halsey, Appraising damages—Assessor 3 80
S T Weatherby, Appraising damages—Assessor 3 80
Ernest L Sincebaugh, Issuing Summons—Justice 7 00
Robert G Bower, Issuing Summons—Justice 9 00
Arthur Gregg, Serving Summons—Constable 20 10
Joseph Wiedmaier, Expenses—Dog Warden 42 72
W B St ong, Appraising damages—Assessor 5 20
Ralph Dedrick, Appraising damages—Assessor 4 00
W B Strong, Appraising damages—Assessor 4 60
$ 125 02
The Clerk read the following claims, as reported and recom-
64 Proceedings,of the Board of Supervisors
mended for audit by the several committees to which they had
been referred
E-467 Tompkins Co Laboratory, Petty cash—Co
Lab $ 41 72
$ 41 72
E-468 Tompkins Co Memo , Hospital, Rent—Co
Lab $ 195 01
469 Eleanor B Sisler, Night Technician—Co Lab 31 00
470 Norton Printing Co , Cards, etc —Co Lab ' 84 75
471 Clarence F Howell, Repair work—Co Lab 29 00
472 Ithaca Coop GLF Service, Inc , Supplies—Co
Lab 35 99
473 Commercial Solvents Corp , Alcohol—Co Lab 7 50
474 The Liquid Carbonic Corp , Oxygen—Co Lab 2 25
475 Progressive Laboratory Specialties Co , Sup-
plies—Co Lab 213
476 Lederle Laboratories, Inc , Supplies—Co Lab - 0 48
477 Will Corporation, Supplies—Co Lab ' 507 78
478 Will Corporation, Supplies—Co Lab 6 69
$
479 Floyd Springer, City Clerk, Soc Hyg Clinic --
Pub Health $ 5125
480 Mary Clelland, Nurse's Mileage—Pub Health 67 80
481 Clara E Goodman, Nurse's Mileage—Pub
Health 59 94
482 Marion May, Nurse's Mileage—Pub Health 71 82
` 483 Dr H G Bull, ICH Clinician—Pub Health 40 00
484 Rothschild Bros , Materials—Pub Health 10 56
485 Ithaca Laundries, Inc , Laundry—Pub Health 14 66
902 58
$ 316 03
486 W E Kresge, Transp Evelyn Freese—PHC 19 00
487 Reconstruction Home, Inc , Care—Evelyn
Freese—PHC 45 00
488 Reconstruction Home, Inc , Care—Arthur
McLaughlin—PHC 90 00
489 Reconstruction Home, Inc , Care—Arthur Mc-
Laughlin—PHC 93 00
490 Rochester Artificial Limb Co , Arm & Hand—
Flora Phelps—PHC 200 00
491 Hermann M Biggs Memo Hosp , Care—
Harry Doane—PHC 75 00
of Tompkins County, New York 65
J
}
492 Mrs Dorothy Dames, Bd —Donald Little—
PHC
493 Hermann M Biggs Memo Hosp , Care—
Harry Doane—PHC
12 00
77 50
$ 611 50
494 The Syracuse News Co , Books—Rur Trav
Libr $ 76 21,
495 The H R Huntting Co , Books—Rur Trav
Libr 18 78
496 Library Bookhouse, Books—Rur Trav Libr 6 46
497 Library Bookhouse, Books—Rur Trav Libr 22 11
498 The H W Wilson Co , Books, Rur Trav Libr 7 00
499 Market Basket Corp , Groceries—Jail Supplies 24 60
500 J -C Stowell Co', Groceries—Jail Supplies 58 66
501 Cahfornia Fruit Co , Vegetables—Jail Sup- -
plies 12 49
502 Harrison Adams, Groceries—Jail Supplies 33 45
503 NuAlba Bakeries, 'Inc , Bread—Jail Supplies 19 60
504 W J Payne & Sons, Milk—Jail Supplies 5 12
505 Joseph Wiedmaier, Eggs—Jail Supplies 4 44
506 Swift & Company, Inc , Meat—Jail Supplies 12 60
507 Coop P & C_Family Foods, Inc , Groceries—
Jail Supplies ` - ` 6 90
508 New Central Maiket, Meat—Jail Supplies 20 22
509 Edward Thompson Co , PP Damages—Sup
Ct Judge 2 00
510 Harrison Adams, Mileage—Child Ct 25 08
511 Norton Printing Co , Supplies—Child Ct 20 00
512 R A Hutchinson, Clerk, Postage—Child Ct 5 00
513 Stover Printing Co , Supplies—Co Atty 10 40
514 Harrison Adams, Postage—Sheriff 4 50
515 T G Millet's Sons Paper Co , Dixie cups—
Sheriff 1 50
516 Stover Printing Co , Mileage books—Sheriff 11 15
517 Harrison Adams, Meals—Sheriff 8 30
518 Harrison Adams, Mileage—Sheriff 137 46
519 Hai rison Adams, Trucking—Sheriff 1 50
520 Dr H H Crum, Services—Jail Physician 6 00
521 J C Stowell Co , Soap—Sheriff 31 16
522 Swift & Co , Soap—Sheriff 26 13
523 N Y State Elec & Gas Corp , Gas & Elec —
Co Bldgs 185 86
524 N Y Telephone Co , Services—Co Bldgs 276 21
525 City of Ithaca, Water—Co Bldgs 58 84
526 R A McKinney, Blood tests—Bangs Disease 231 10
66 Proceedings of the Board of Supervisors
527 R A McKinney, Blood tests—Bangs disease 267 30
528 N Y Telephone Co , Groton services—Ration-
ing Bd 7 21 43
529 N Y State Elec & Gas Corp , Services—Jan
to Feb —Rationing Bd N R
530 N Y State Elec & Gas Corp , Services—Feb
to Mar —Rationing Bd 3 50
531 N Y State Elec & Gas Corp , Services—Mar
to Apr —Rationing Bd 3 92
532 N Y State Elec & Gas Corp , Services—Apr
to May—Rationing Bd 3 00
533 N Y State Elec & Gas Corp , Services—Dec
to Jan —Rationing Bd N R
534 211 E Seneca St Corp , Services=Mar to
Apr —Rationing Bd 14 24
535 Office of Civilian Protection, Expenses—De-
fense Council 15 23
536 Stover Printing Co , Office Suppl —Defense
Council 8 10
537 City of Ithaca, Telephone sery —Defense
Council 74 42
538 Corner Bookstores, Typewriter rental—De-
fense Council 6 00
539 John F McCarthy, Expenses—Defense Coun-
cil 10 00
540 Driscoll Bros '& Co , Supplies—Defense
Council- 7 97
541 T G Miller's Sons Paper Co , Off Suppl —
Defense Council 1 75
542 James D Pond, Telephone sery —Defense
Council 3 85
543 C R Dixon, Supplies—Defense Council 3 30
544 Stover Printing Co , Billheads—Supr 24 55
545 W 0 Smiley, Postage—Supr 7 94
546 Burroughs Adding Machine Co , Servicing—
Co Officers 62 80
547 Della M Gillespie, Postage—Co Judge 5 00
548 Journal & Courier, Supplies—Co Judge 17 89
549 Williamson Law Book Co , Supplies—Co
Judge 310
550 Journal & Courier, Supplies—Elec Exp 135 36
551 Norton Printing Co, Supplies—Elec Exp 20 00
552 John J Sinsabaugh, Mileage & Exp —Co
Sealer 53 25
553 Ithaca Delivery & Storage Terminal, Truck-
ing—Co Sealer 37 00
i
of Tompkins County, New York 67
554 Walter L Knettles, Mileage & Exp —Co Sery
Off ( 19 55
555 Louis D Neill, Mileage & Exp —Co Invest 16 64
556 A J Laux & Co , Supplies—Mot Veh Clk 2 61
557 W G Norris, Postage & Exp —Motor Vehicle
Clerk—Co Clk 1517
558 Page Printing Co , Clerk's Cert —Co Clerk , 6 00
559 Page Printing Co , Notary Ack —Co Clk 12 00
560 Mack's Photo Copies, Negatives—Co Clk 21 05
561 Wm E Kinghorn, Rep typewriter—Co Clk 12 59
562 George E Burgess, Desk set—Co Clk 4 85
563 C J Rumsey & Co , Map Holder—Co Clk 2 65
564 C J Rumsey & Co , Supphes—Ct House 18 90
565 VanNatta Office Equip Co Inc , Supplies—
Ct House 6 00
566 Genesee Sanitary' Wiper Co , Supphes—Ct '
House 54 99
567 Don Carpenter, Signs—Ct House 1 50
568 Donohue -Halverson, Inc , Supplies—Ct House 0 60
569 Ward Spencer, Supphes—Ct House 0 88
570 Harry DaBall, Extra Work—Ct House 10 00
571 William S Burgess, Extra Work—Ct House 10 00
574 Cayuga Lumber Co , Materials—Ct House 27 00
575 Bert I Vann, Mileage—Co Supt 92 32
576 Bert I Vann, Expenses—Co Supt 7 49.
577 Tomp Co Farm Bureau, Harry C Morse,
Mgr , Trucking trees—Reforestation 13 00
578 F 0 Rothermich, Labor—Reforestation 36 40
579 Fred Bowers, Labor—Reforestation 36 40
580 Roy Linton, Labor—Reforestation 31 20
581 Willis Bush, Labor—Reforestation 4 00
582 Lester VanZile, Labor—Reforestation 4 00
583 David Dassance, Labor—Reforestation 8 00
584 Howard Nye, Labor—Reforestation 44 00
585 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 847 50
586 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 852 50
587 Alan T Rumsey, Labor—Reforestation- 28 00 ,
588 Fred Keimig, Labor—Reforestation 28 00
589 Charles H Newman, Expenses --Co Atty 8 76
$4,466 28
$6,338 11
1,
I
1
/
68 Proceedings of the Board of Supervisors
Mr Stone offered the following resolution and moved its
adoption '
Resolved—That the foregoing claims amounting to the sum
of $6,338 11, 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 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 Loomis
C
Ayes -12 Noes -0 Carried
Mr Scofield moved that the two following bills not passed
by committee to which they were referred be paid in full
E-572 C E Bishop, Painting—Court House $ 30 00
573 Stuart V Carpenter, Carpenter work—Court
- House 184 24
Seconded by Mr Stone
Ayes -11 Noes -1
Motion carried
On motion, adjourned
i
1
$ 214 24
/
of Tompkins County, New York 69
MONTHLY MEETING
Monday, July 12, 1943
Roll call All members present
Mr Watrous offered the following resolution and moved
its adoption, that the minutes of June 14th relative to increase ,
in compensation of county employees be amended to read as
follows
"That beginning as of June 1, 1943 and ending De-
cember 31, 1943 all county officers and employees, ex- 1
cepting those elected or appointed for a definite term,
but not including employees at the County Home, em-
ployees of the highway department, or employees of
the county laboratory, shall receive additional war
emergency compensation as follows
To all to whom this resolution applies, whose com-
pensation prior to the adoption of this resolution was
less than $2000, an increase of ten percent
To all to whom this resolution applies whose compen-
sation prior to the adoption of this resolution was at
least $2000 and less than $2500, an increase of five
percent " -
"Be It Further Resolved that the resolution adopted
at the meeting of this Board on May 19th providing
that the so-called bonuses should not be used for con-
tributions to the retirement system, be and the same
hereby is rescinded, and the County Treasurer is
hereby directed that the board considers the addi-
tional compensation authorized by the resolution as
additional war emergency compensation, and not as a
bonus, and that it is advised that all such additional
compensaLon is subject to the provisions of the re-
tirement law "
Seconded by Mr Gordon Carried
Minutes approved as amended
r
i
i
70 Proceedings of the Board of Supervisors
The Clerk read a letter from the A J Laux Co relative to
school tax rolls
Mr Leachtneauer, Chairman of the Highway and Bridge
Advisory Committeee reported the Beach bridge as being
opened but posted for tonnage
The Clerk read a letter from the Department of Agriculture
and Markets announcing the 36th annual conference of Sealers
of Weights and Measures to be held in Syracuse July 20, 21
and 22
i
Moved by Mr Stone that John J Sinsabaugh be authorized
to attend said Sealers conference in Syracuse on July 20, 21
and 22
Seconded by Mr Loomis Carried
County Treasurer, Charlotte V Bush came before the
Board with explanations of the new withholding tax plan and
civil service payroll certifications
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the County Treasurer be authorized to
transfer to a new account to be known as "Recoveries Trust
-Account" the following items
From 15 special bank accounts
plus accrued Interest
From General Fund A/C 0 A A
From General Fund A/C A B
$1,975 40
2,044 90
102 37
$4,122 67
Seconded by Mr Sweetland Carried
A request for adjustment of tax properties on Adams Street
presented by Truman K Powers was referred to the Tax Sale
Committee
Mr Watrous offered the following resolution and moved its
adoption '
/
of Tompkins County, New York 71
Resolved that the County Attorney be directed to serve
notice on George Atsedes requiring him to pay the sum of
Five Hundred Dollars on arrears of rent in addition to the
current monthly rental, on or before the 1st day of September,
and thereafter at least one hundred dollars per month on
arrears in addition to current rental , and
Be It Further Resolved that unless the foregoing terms are
complied with, the county attorney be and hereby is authorized
and directed to bring legal proceedings for the eviction of said
George Atsedes from the premises at 106 N Tioga Street
Seconded by Mr Stevenson Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the new telephone operator be granted
one-half of the regular vacation, namely one week
Seconded by Mr Sweetland Carried
The Clerk read the following Workmen's
Insurance claims as they were audited ,
Dr E H Cowell, Care—Henry Blovsky
Dr D M Ryan, Care—Harry Ellis
Dr Mary Ridgway, Care—Homer Liddington
Compensation
$35 00
40 00
9 00
$84 00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123
Claimant Nature of Expense. Amt Allowed
D B Bull, Appraising Damages—Assessor $
D B Bull, Appraising Damages—Assossor
Lewis E Cummings, Appraising Damages—Assessor
W B Strong, Appraising Damage's—Assessor
Harold Clough, Appraising Damages—Assessor
Nelson VanMarter, Appraising Damages—Assessor
Grant H Halsey, Appraising Damages—Assessor
Burt Breed, Appraising Damages=Assessor
3 10
3 40
5 00
3 60
5 40
3 40
3 80
4 10
72 Proceedings of the Board of Supervisors
'Richard Durbon, Appraising Damages—Assessor
Richard Durbon, Appraising Damages—Assessor
Richard Durbon, Appraising Damages—Assessor
Edwin V Gould, Appraising Damages—Assessor
Edwin V Gould, Appraising Damages—Assessor
Frank L Mastin, Appraising Damages—Assessor
Burt Breed, Appraising Damages—Assessor
F R Caswell, Appraising Damages—Assessor
William H Apgar, Assigned to Joseph Wiedmaier,
Deputy Dog Warden
Theron Genter, Serving summons—Constable,
City of Ithaca, Issuing summons—Justice
H L Brockway, Serving summons—City Marshal
Joseph Wiedmaier, Mileage—Dog Warden
4 00
5 00
5 00
4 40
4 40
7 50
6 00
3 80
9 00
8 20
37 00
74 00
39 44
$239 54
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred
E-590 Tompkins Co Laboratory, Petty Cash—Co
Lab $ 27 63
$ 27 63
591 Tomp Co Memorial Hospital, Rent, etc —Co
Lab $ 188 28
592 Eleanor Sisler, Night Technician—Co Lab 100 00
593 Norton Printing Co , Office supplies—Co Lab 101 65
594 Clarence F Howell, Installing sterilizer—Co
Lab 35 00
595 N Y State Elec & Gas Corp , Spotlight lamps
—Co Lab 7 68
596 William Lougher & Son, Register, etc —Co
Lab 26 35
597 Robinson & Carpenter, Supphes—Co Lab / 12 66
598 Kline's Pharmacy, Drug supplies—Co Lab 36 47
599 Liquid Carbonic Corp Med'1 Gas Division,
Demurrage—Co Lab 2 40
600 J B Lippincott Co , Book—Co Lab 13 50
601 The C V Mosby Co , Book—Co Lab 7 50
602 Will Corporation, Supplies—Co Lab 6 10
603 Lederle Labs Inc , Supplies—Co Lab 2 40
604 LaMotte Chemical Products Co , Supplies—
Co Lab 12 60
$ 552 59
of Tompkins County, New York 73
605 Floyd Springer, City Clerk, Soc Hyg Clinic—
Pub Health $ 29 75
606 Clara E Goodman, Nurse's Mileage—Pub
Health 58 20 -
607 Mary Clelland, Nurse's Mileage—Pub Health 60 78
608 Marion May, Nurse's Mileage—Pub Health- 54 96
609 Welch Allyn Co , Supplies—Pub Health 5 08
610 Kline's Pharmacy, Supplies—Pub Health 4 70
611 Ithaca Laundries, Inc , Laundry—Pub Health 23 14
612 Dr H G Bull, ICH Clinician—Pub Health 40 00
$ 276 61
613 Eleanor B Daharsh, Sery as Secy —Rur
Trav Libr $ 25 00
614 Edwin Allen Company, Books—Rur Trav
Libr 2 10
615 The Syracuse News Co , Books—Rur Trav
Libr i 45 41
616 Wilcox and Follett Co , Books—Rur Trav
Libr 11 68
617 Wilcox and Follett Co , Books—Rur Trav
Libr 17 33 '
618 Doubleday, Doran & Co Inc , Books—Rur -
Trav Libr -24 00
-619* Bernard G Naas, Postage—Rur Trav Libr 10 00
620 Ithaca Journal, Pub Scholarship Not—Educa
Not 12 60
621 New Central Market, Meat—Jail Suppl 49 25
622 NuAlba Bakery, Inc , Bread—Jail Suppl 10 40
623 Leroy C Bower, Beans—Jail Suppl 9 00
624 Market Basket Corp , Groceries—Jail Suppl 8 84
625 C J Wiedmaier, Eggs—Jail Suppl 4 08
626 Robert' Wolverton, Groceries—Jail Suppl 8 87
627 Robert Wolverton, Groceries—Jail Suppl 41 80
628 J C Stowell Co , Groceries—Jail Suppl 66 67
629 Robinson & Carpenter, Coal—Co Bldgs 415 00
630 James Lynch Coal Co Inc , Coal—Co Bldgs 415 00
631 N Y State Elec & Gas Corp , Gas & Elec --
Co
Co Bldgs 176 69
632 New York Telephone Co , Services—Co Bldgs 261 04
633 Charlotte V \ Bush, Postage—Co Treas 15 00
634 W D Campbell, Rep Typewriter—Co Treas 10 00
635 Charlotte V Bush, Exp to Conference—Co
Treas 22'28
636 T G Miller's Sons Paper Co , Supplies—Co
Treas 0 35
637 The Todd Sales Co ; Ribbon—Co Treas 3 25
74 Proceedings of the Board of Supervisors
638 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 837 50
639 G G Stevens, Blood tests—Bangs Disease 90 60
640 Underwood, Elliott Fisher Co , Sery type-
, writer—Sup Ct Judge 8 40
641 The Frank Shepard Co , Shepard's Citation—
Sup Ct Judge 35 00
642 Matthew Bender & Co Inc , Parson's Suppl —
Sup Ct Judge 6 00
`643 VanNatta Office Equip Co Inc , Guides—Co
Atty 6 75
644 T G Miller's Sons Paper Co , Supphes—Sheriff 9 15
645 T G Miller's Sons Paper Co , Supplies—Sheriff 2 50
646 Harrison Adams, Expenses—Sheriff - 7 20
647 Harrison Adams, Mileage—Sheriff 112 96
648 Harrison Adams, Check writer—Sheriff 5 00
649 Dr H H Crum, Services—Jail Physician 14 00
650 Harrison Adams, Expenses—Sheriff 3 99
651 Ithaca Insurance Agency, Ins Premium—Co
Farm 45 25
652 George S Adams, Ins Premium—Co Farm 45 25
653 Maurice L Taylor, Ins Premium—Co Farm 45 25
654 P W Wood & Son, Ins Premium—Co Farm 45 25
655 Ithaca Journal, Not of Foreclosure—Tax
Sales 72 00
656 T G Miller's Sons Paper Co , Supplies—Supr 2 35
657 W 0 Smiley, Postage—Supr 5 00
658 T G Miller's Sons Paper Co , Supplies—Supr 6 30
659 T G Miller's Sons Paper Co , Supplies—Co
Judge 1 3 40
660 Matthew Bender & Co Inc , Cahill's Civil ,
Prac —Co Judge 6 00
661 West Publishing Co , N Y Suppl —Co Judge 15 00
662 W G Norris, Postage, etc —Mot Veh Clk 7 80
663 George Warner, Sorting Plates—Mot Veh
Clk 15 00
664 T G Miller's Sons Paper Co , Supphes—Mot
Veh ,Clk 4 33
665 W G Norris, Postage—Co Clk 6 50
666 Norton Printing Co , Hand Stamps—Co Clk 4 40
667 Baker, Voorhis & Co Inc , Cahill's Suppl —
Co Clk 6 00
668 Norton Printing C o, Envelopes—Comm of
Elec 8 00
669 T G Miller's Sons Paper Co , Supplies— / ,
Comm of Elec 1 20
/ 1
of Tompkins County, New York 75
670 Irene H Taggart, Clerical Work—Comm of
Elec 3 75
671 Mrs Mary Finneran, Clerical Work—Comm,
of Elec 3 75
672 Norton Printing Co , Supplies—Elec Exp 32 00
673 John J Sinsabaugh, Mileage & Exp —Co
Sealer 34 56
674 Norton Printing Co , Leather bound bks --
Supr 41 25
675 VanNatta Office Equip Co Inc , Supplies—
Comm of Elec 21 60
676 Driscoll Bros & Co , Glazing sash—Court
House 2 06
677 Fitzgibbons Boiler Co Inc , Gaskets—Court
House 8 41
678 Ward Spencer, Express charges—Court House 0 95
679 Tisdel's Repair' Shop, Locks, etc —Court House 2 25
680 The Oscar Rixson Co , Supplies—Court House 26 70
681 N Y State Elec & Gas Corp , Services—
Rationing Bd 0 87
682 N Y State Elec & Gas Corp , Services—
Rationing Bd 1 00
683 N ' Y State Elec & Gas Corp , Services—
Rationing Bd 2 60
684 211 E Seneca St Corp , Elec serv—Ration-
ing Bd 12 32
685 T G Miller's Sons Paper Co , Supplies—De-
fense Council i 0 95
686 Office of Civilian Protection, Expenses— De-
fense Council 14 72
/ 687 Corner Bookstores, Typewriter Rentals—De-
fense Council 6 00
688 John F McCarthy, Auto expense—Defense
Council 10 00
689 Ad -Art Poster Process, Stickers — Defense
Council 6 58
690 Marguerite Dixon, Mgr Home Bureau, Ex-
penses Nutrition—Defense Council 39 30
691 Trumansburg Coal & Produce Co , Coal—
Post #770 A 11 90
692 A K Fletcher, Exp Dec -June--Dryden Post 54 62
693 A K Fletcher, Wiring, etc —Dryden Post 22 01
694 Reconstruction Home, Inc , Care—Arthur
McLaughlin—PHC 90 00
695 Leo P Larkin, X-ray—Arthur McLaughin—
PHC 6 50
I
t
76 Proceedings of the Board of Supervisors
696 Dorothy Dames, Bd & Room—Donald Little
PHC 12 00
697 F S Bower, Ins Premium—Co Farm 45 25
698 Walter L Knettles, Mileage & Exp —Co Sery
Officer 19 04
699 T G Miller's Sons Paper Co , Off Supplies—
Child Ct 0 75
700 R A Hutchinson, Postage—Child Ct 5 00
701 Harrison Adams, Exp to Coxsackie—Sheriff 30 32
702 James F Francis, Rep to fan—Co Clk 3 75
703 Richard O'Brien, Lb & Materials—Old Co
Clk's Bldg - 20 78
704 Bert I Vann, Mileage—Co Supt 105 28
705 Bert I Vann, Expenses—Co Supt 6 83
$3,854 62
$4,711 45
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the -foregoing claims amounting to the sum
of $4,711 45, 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 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 Loomis i
Ayes -13 Noes -0 Carried
1
On motion, adjourned
i
N.
9
of Tompkins County, New York 77
MONTHLY MEETING
Monday, August 9, 1943
MORNING SESSION
Roll call All members present
Minutes of July 12th approved as printed
The Clerk read a report of boiler inspection of boilers and
hot water tank at the jail Report filed
The County Treasurer submitted a report for rural Super-
visors on Franchise tax
The Clerk read a letter from the Village Clerk of Groton
relative to village taxes on county property Matter in hands
of Tax Committee
Mr Watrous offered the following resolution and moved
its adoption
WHEREAS—The Highway Committee acting upon the recom-
mendation of the County Superintendent of Highways has
negotiated with Hugh Rumsey and the E M Rumsey estate
for the purchase of certain property on the old Five Mile
Drive has reached an agreement for the purchase of said
property for the sum of $100 00
Resolved—That the said property be purchased for $100 00
and the County Treasurer is hereby directed to pay the said
sum of $100 00 out of appropriation for "Condemnation and
Purchase of Rights of Way" to said Hugh Rumsey and E M
Rumsey Estate upon receipt of a good and sufficient war-
ranty deed, approved by the County Attorney, conveying
said premises to the county and showing a clear title free from
'all taxes, liens, and release from any and all damages
Seconded by Mr Stobbs Carried
B I Vann submitted a i eport with reference to the Beach
bridge in Newfield Discussion followed and no action taken
•
r
78 Proceedings of the Board of Supervisors
Mr Stevenson offered the following resolution and moved
its adoption
WHEREAS --Albert Schlotzhauer of the City of Ithaca has
offered the sum of $33 87 for the county's interest in a parcel
of land in the city of Ithaca formerly assessed to George
Sharpe, which was sold to the county for unpaid taxes of the
year 1934 and- conveyed to the county by deed of Charlotte
V Bush, County Treasurer dated December 8, 1936 and re-
corded in Book 250 of Deeds at page 378, said parcel' being
66 x 265 feet and described as follows "Adams Street Map 53,
Block 35, Lot 10 "
Resolved, upon recommendation of the Tax Sale Committee
that said offer be accepted, and that the Chairman of this
board be authorized and directed to execute on behalf of the
county, affix the seal thereto, and deliver to said Albert
Schlotzhauer, a quit -claim deed of the county's interest in said
property upon payment to the county treasurer of the said
sum of $33 87
Seconded by Mr Stobbs Carried
Mr Stevenson offered the following resolution and moved
its adoption
WHEREAS the Glad Tidings Mission of Groton has offered
the sum of $39 00 for the county's interest in a.parcel of land
in the town of Groton formerly assessed to Minor Bennett
which was sold to the county for 'unpaid taxes of the year
1926 and conveyed to the county by deed of Charlotte V Bush,
County Treasurer, dated October 11, 1928 and recorded in
Book 215 of Deeds at page 324, said parcel being bounded and
described as follows —one-quarter acre in School District No
8 bounded N by Morton, E by Ford, S by Sunrise Avenue, and
W by Main Street,
Resolved—Upon recommendation of the Tax Sale Commit-
tee, that 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 Glad Tidings Mission a quitclaim
deed of the county's interest in said property upon payment to
the County Treasurer of the said sum of $39 00
Seconded by Mr Watrous Carried
of Tompkins County, New York 79
Mr Stevenson offered the following resolution and moved
its adoption
WHEREAS—Walter H Tyler of R D 2, Groton, N Y has
offered the sum of $54 66 for the county's interest in a parcel
- of land in the town of Groton formerly assessed to Walter H
and Florence Tyler consisting of one-half acre bounded on the
north by the road, on the east by Clark, on the south by Clark,
and on the west by Tyler, said parcel being Parcel No 13 in
the List of Delinquent Taxes for the year 1943, and which is
about to be conveyed by the county treasurer to the county in
the tax foreclosure proceeding for the current year
AND WHEREAS, the sum offered is equivalent to the amount
of taxes, penaltie, and interest against said property plus $25
for costs of the foreclosure,
Resolved, upon recommendation of the Tax Sale Committee,
that upon receipt of the conveyance of said property from the
county treasurer, and upon payment to the county treasurer
of the sum of $54 66 the Chairman of this board be authorized
and directed to execute on behalf of the county, affix the seal
thereto, and deliver to said Walter H Tyler a quitclaim deed
of the county's interest in said property
/
Seconded by Mr Sweetland Carried
`
Mr Gordon offered the following resolution and moved its
adoption
Resolved that persons who have entered the county service
on or after June 1, 1943, shall be deemed to have been ap-
pointed, and persons who hereafter enter such service during
the year 1943 shall be appointed, at the compensation to which
they would have been entitled if the resolution for additional
war emergency compensation had not been adopted , but that
all such persons who are subject to the provisions of such
resolution, shall be entitled to the additional war emergency
compensation as provided in and by such resolution
Seconded by Mr Stone Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved that the County Treasurer be and she hereby is
a
80 Proceedings of the Board of Supervisors
,
authorized and directed to transfer from the contingent fund
to the appropriate accounts for compensation to county
officers and employees in order to provide the necessary fund
for additional war emergency compensation the sum of
$1600 00
Seconded by Mr Gordon Carried
Mr Stobbs offered the following resolution and moved its
adoption ,'
Resolved that there be and hereby is transferred from the
Contingent -Fund to the County Treasurer's account the sum
of Two Dollars and thirty-four cents ($2 34)
Seconded by Mr Daniels Carried
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present, except Mr VanOrder
Mr Sweetland offered the following resolution and moved
its adoption
Resolved, that the county treasurer be and she hereby is
authorized and directed to transfer from the Contingent Fund
to the Miscellaneous Expense account of the County Clerk,
(the sum of one hundred dollars ($100 )
O
Seconded by Mr Loomis Carried
W Glenn Norris, County Clerk, appeared before the board
thanking them foi attending the County Officers Association
meeting and gave a brief report thereon which was followed
by the County Attorney who gave his report on attending
said conference
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the County Treasurer be authorized to pay
of Tompkins County, New, York 81
Miss Elizabeth Miller at the rate of $90 75 effective June 22,
1943
Seconded by Mr Payne Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved ---That the resolution passed July 12, 1943 regard-
ing the "Recoveries Trust Account" be amended to read as
follows
i
From Surplus (AB)
From Surplus (OAA)
From 1943 Estimated Revenues (OAA)
From Special Deposits, Plus Interest -
Total
Seconded ;by Mr Payne Carried
$ 102 37
1,111 32
903 67
1,975 40
$4,092 66
The board as a whole adjourned to the roof to inspect work
done as per guarantee , attention called to flashings
Moved by Mr Loomis that the Building Committee be au-
thorized to use their judgment with reference to any repairs
to same or county jail
Seconded by Mr Stone Carried
The Clerk read the following Workmen's Compensation
Insurance Claims as they were audited
Dr Simon Schmal, Care—Wm Pfohl $ 13 00 '
Dr J E Lovell, Care—Maynard Predmore 12 00
Dr W H Licht, Care—C E Percey 16 00
Dr W Q Bole, Care—George Avery '43 8 00
Dr W Q Bole, Care—George Avery '42 32 00
Dr W Q Bole, Care—Pearl Mosher '42 55 00
Dr W Q Bole, Care—Pearl Mosher '42 26 00
$162 00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123
0
82
Claimant
Proceedings of the Board of Supervisors
Nature of Expense , Amt Allowed
F R Caswell, Appraising Damages—Assessor
Harold Clough, Appraising Damages—Assessor
Ralph B Dedrick, Appraising Damages—Assessor
Ralph B Dedrick, Appraising Damages 'Assessor
Grant H Halsey, Appraising Damages—Assessor
Burt Breed, Appraising Damages—Assessor
Edwin V Gould, Appraising Damages—Assessor
S T Weatherby, Appraising Damages—Assessor
C J Wiedmaier, Expenses—Dog Warden
$ 3 80
4 25
3 80
3 80
3 70
4 20
4 40
3 60
8 18
$39 73
The Clerk read the following claims, as reported and recom-
\ mended for audit by the several committees to which they had
been referred
E-706 Tompkins Co Laboratory, Petty Cash—Co
Lab $ 40 58
E-707 Tompkins Co Memo Hospital, Rent, etc —Co
Lab
708 Eleanor B Sisler, Night Technician—Co Lab
709 The Liquid Carbonic Corp , Med'l Gas Divi-
sion, Supplies—Co Lab
710 The Liquid Carbonic Corp , Med'I Gas Divi-
sion, Supplies—Co Lab
711 Will Corporation, Supplies—Co Lab
712 C C Young, DPH, Director of Laboratories,
Antigen --Co Lab
713 Sharp & Dohme, Inc , Supplies—Co Lab
714 Rothschild Brothers, Supplies—Co Lab
715 Atwaters, Vegetables—Co Lab
$ 40 58
179 53
100 00
2 25
2 25
13 50
4 40
3 60
16 46
1147
$333 46
716 Floyd Springer, City Clerk, Soc Hyg Clinic—
Pub Health $ 17 50
717 Clara E Goodman, Nurse's Mileage—Pub
Health ' 5124
718 Marion May, Nurse's Mileage—Pub Health 54 00
719 Mary Clelland, Nurse's Mileage—Pub Health 56 76
720 T G Miller's Sons Paper Co , Off Supphes—
Pub Health 5 35
721 Westwood Pharmacal Corp , Supplies—Pub
Health + 5 00
0
0
of Tompkins County, New York , 83
722 Dr H G Bull, ICH Clinician—Pub Health 40 00
723 Gertrude H Rocker, Dental Hygienist—Pub
Health 20 00
724 Gertrude H Rocker, Dental Hygienist Pub
Health 40 00
$ 289 85
725 Miss Bertha Himes, Spec Instr —John Gray
—PHC $ 58 50
726 Board of Education, Ithaca Public Schools,
, Tuition & Lunches—Donald Little—PHC 10515
727 Dorothy Daines, Bd & Rm —Donald Little—
PHC 12 00
728 Dorothy Daines, Bd & Rm —Donald Little—
PHC 3 00
$178 65
729 Bert I Vann, Mileage—Co Supt $ 106 32
730 Bert I Vann, Expenses—Co Supt 10 16
731 Journal & Courier, Tax Not Suppl —Co Treas 14 25
732 T G Miller's Sons Paper Co , Supphes—Co
Treas 2 30
733 Charlotte V Bush, Exp to Conf —Co Treas 29 35
734 T' H Davenport Co , Inc , Ins Prem —Co
Farm - 45 25
735 The Free Press, Adv —Tax Sales 66 25
736 N Y State Elec & Gas Corp , Services—Co
Bldgs 149 23
737 N Y Telephone Co , Services—Co Bldgs 252 42
738 Baldwin & Davis, Burial—Clarence Alfred—
Soldiers Burial 100 00
739 Harrison Adams, Corn,—Jail Supplies 100
740 Market Basket Corp , Groceries—Jail Supphes 2 69
741 Red & White Stores, Groceries—Jail Supphes 3 60
742 W J Payne & Sons, Milk—Jail Supphes 9 60
743/Joseph Wiedmaier, Eggs—Jail Supplies 5 22
744 California Fruit Co , Vegetables—Jail Supplies 16 35
745 New Central Market, Meat—Jail Supphes , 25 60
• 746 NuAlba Bakery, Inc , Bread—Jail Supplies -10 24
747 J C Stowell Co , Groceries—Jail Supplies 45 66
748 Ward Spencer, Expenses—Co Bldgs 0 96
749 Frank A Noble, Repair Chair—Co Bldgs 6 00
750 D B Stewart & Co Inc , Kendall Oil—Co
Bldgs 2 37
751 Irene H Taggart, Relief Switchboard Opera-
tor—Co Bldgs 22 80
0
84 Proceedings of the Board of Supervisors
752 N Y State 'Elec & Gas Corp , Services—Ra-
tioning Board 2 10
753 City of Ithaca, Telephone Services—Defense
Council 13312
754 City of Ithaca, Postage—Defense Council 4 22
755 Chippewa Mills, Inc , Supphes — Defense
Council 10 15
756 Office of Civilian Protection—Expenses—De-
fense Council 9 81
' 757 Corner )Bookstore, Typewriter Rental—De-
fense Council , 6 00
758 John F McCarthy, Use of Auto—Defense
Council ` 10 00
759 T G Miller's Sons Paper Co , Off Supplies-
- Defense Council 2 15
760 Mrs Marguerite Dixon, Canners Caravan—
Defense Council 8 87
761 R C Patch Co , Coal—Caroline Obsery Post 6'16
762 Matthew Bender & Co Inc , McKinney's Suppl
—Sup Ct Judge 20 00
763 Matthew Bender & Co , Inc , Suppl Bender's
Ind —Sup Ct Judge 6 50
764 R A Hutchinson, Clerk, Postage, etc —Child
Ct 7 72
765 R A Hutchinson, Clerk, Check book—Child
Ct 2 00
766 T G Miller's Sons Paper Co , Off Supplies—
Child Ct 5 35
767 Legal Stationery Co Inc , Legal paper —
Child Ct 18 60
768 Harrison Adams, Mileage—Child Ct 2 56
769 Charles H Newman, Expenses—Co Atty 51 60
770 T G Miller's Sons Paper Co , Off Supphes—
Co Atty 0 75
771 Dennis & Co Inc , Gilbert's Code—Dist Atty 20 00
772 Harrison Adams, Postage—Sheriff 4 50
773 Harrison Adams, Meals—Sheriff % 3 70
774 Harrison Adams, Mileage—Sheriff 142 56
775 Tompkins Photographers, Fish -McNamara
Acc —Sheriff 14 00
776 Harrison Adams, Supplies—Sheriff 2 40
777 Dr H H Crum, Services—Jail Physician 2 00
778 Harrison Adams, Supphes—Sheriff 1 60
779 VanNatta Office Equip Co Inc , Black Rib-
bon—Supr 1 25
780 Ray G Estabrook, 1943 Supr Photo—Supr 1 00
781 Matthew Bender & 'Co Inc , Bender's Index
l
of Tompkins County, New York 85 '
Suppl —Supr - 6 50
782 Lawyer's Co-op Pub Co , McKinney's Suppl
—Supr 20 00
783 Lawyer's Co-op Pub Co , McKinney's Suppl
—Co Judge 20 00
784 Williams Press, Inc , Subs Adv Sheets—Co
Judge 20 00
785 Matthew Bender & Co Inc , Bender's /Index
Suppl —Co Judge 6 50
786 Dame1-E Patterson, Supplies—Comm of Elec 0 30
787 Daniel E Patterson, Postage—Comm of Elec 6 00
788 Norton Printing Co , Not Designation Cards
—Elec Exp 8 50
789 T G Miller's Sons Paper Co , Off Suppl —
Elec Exp 12 33
790 John J Sinsabaugh, Mileage & Exp —Co
Sealer 47 51
791 Walter L Knettles, Mileage & Exp —Co Sery -
Off 14 29
792-W G Norris, Expenses—Co Clk 20 09
793 Norton Printing Co , Billheads, etc."—Co Clk 8 25
794 Corner Bookstore, Typewriter Ribbons—Co
Clk 6 00
795 W G Norris, Exp to Conf —Co Clk 24 65
796 Ridley's Book Bindery,- Supplies—Co Clk 34 00
797 W 0 Smiley, Postage—Supr ' 8 00
798 Hermann M Biggs Memo Hosp , Care—
Harold Ticknor—TB Hosp 27 50
799 Hermann M Biggs Memo Hosp , Care—Leo
D Carr—TB Hosp 150 00
800 The Personal Book Shop, Inc , Books—Rural
Trav Libr 1210
801 The Library Book House, Books—Rural Trav
Libr 100
802 Wilcox & Follett Co , Books—Rural Trav
Libr 5 03
803 Wilcox & Follett Co , Books—Rural Trav
-Libr 1 89
804 The H R ,Huntting Co , Books—Rural Trav
Libr i 2 34
805 The H R Huntting Co , Books—Rural Trav
Libr 17 28
806 The H R Huntting Co , Books—Rural Trav
Libr 19 20
807 The Syracuse News Co , Books—Rural Trav
Libr 22 57
808 P W Wood & Son, Ins on truck—Rural Trav
Libr 32 66
Y
86 Y Proceedings of the Board of Supervisors
809 Stover Printing Co , Letterheads & Env —
Rural Tray Libr
810 Lena Mae Wellar, Extra typing—Co Clerk
18 45
99 00
$2,100 23
$2,942 77
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the \sum
of $2,942 77, 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 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 Loomis
Ayes -12 Noes -0 Carried
On motion, adjourned
1
,
1
of Tompkins County, New York 87
MONTHLY MEETING
Monday, September 13, 1943
Roll call All members present except Mr Van Order
Minutes of August 9th meeting approved as printed
The Clerk read a letter from the State Education Depart-
ment, Division of Archives and History, requesting the ap-
pointment of a County Historian
Moved by Mr Stevenson that W Glenn Norris be appointed
by this Board as County Historian
Seconded by Mr Sweetland Carried
Mr Newman reported progress on back rental of Old
County Clerk's Building, also the matter of tax foreclosure
and reimbursement to Biggs Memorial Hospital
Mr Watrous asked that all tax rolls be turned in by the
Supervisors by September 21st
The County Attorney announced his appointment to a special
committee of the County Officers Association
Moved by Mr Scofield that the County Attorney attend
said meeting in Albany, September 21st
Seconded by Mr Sweetland Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved that there be transferred from the contingent fund
to the fund "Educational Notices", the sum of $4 74
Seconded by Mr Stone Carried
Mr Sweetland offered the following resolution and moved
its adoption
88 Proceedings of the Board of Supervisors
WHEREAS the County Clerk has requested an appropriation
of $210 for an additional typist for two months in order to
take care of iicreased business in connection with deeds and
mortgages , and such request has been approved by the Salaries
Committee
Resolved that the County Treasurer be and she hereby is
authorized and directed to transfer from the Contingent Fund
to a new item under County Clerk's Expenses entitled "Typist
—Deeds and Mortgages" the sum of $210, and the County
Treasurer is hereby authorized to -pay the said sum, or so much
thereof as may be necessary, to the person employed by the
County Clerk to do such work, upon audit of bills therefor by
the Board of Supervisors
Seconded by Mr Watrous` Carried
Mr Payne offered the following resolution and moved its
adoption
WHEREAS it appears that the Estate of Hannah Dassance
was erroneously assessed in the years from 1938 to 1942 for
a parcel in the Town of Newfield, bounded north by Payne,
east by Beach, south by Beach and west by Johanson, and that
said estate is entitled to a refund of $5 18 on account of such
error,
Resolved, pursuant to §56-'a of the Tax Law, that the County
Treasurer be and she hereby is authorized and directed to re-
fund to W Walker McLaren, Moravia, N Y , administrator of
the Estate of Hannah Dassance the said sum of $5 18 and
i `charge the same to the town of Newfield
Seconded by Mr Gordon Carried
Mr Stevenson offered the following resolution and moved
its adoption
WHEREAS the City of Ithaca has offered to purchase the
county's interest in certain lots near Giles Street in the City
of Ithaca described on Cook Land Company Map Lots Nos 86,
106, 107, 108, 112, 113, 117, 122, 129, 150, 163, 181, 183, 190,
203, 228, 229, 251, 253, and 275 and to pay therefor the sum
of $200
1
L
r of Tompkins County, New York 89
Resolved that the said offer be accepted and the Chairman
of this Board be and he hereby is authorized and directed to
execute on behalf of the county and deliver to the City of
Ithaca a quitclaim deed of the county's interest in all of said
lots, upon payment to the County Treasurer of the sum of
$200 00
Seconded by Mr Stobbs Carried
The Clerk read the following Workmen's Compensation In-
surance Claims as they were audited
Dr Frank Ryan, Care—Verne Hulslander
Dr J W Burton, Care—Fred Wright
Dr Philip E Rossiter, Care—Russell Nichols
$22 50
7 00
26 00
$55 50
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123
Claimant
Nature of Expense Amt Allowed
Harold Clough, Appraising Damages—Assessor
W 13 Strong, Appraising Damages—Assessor
Burt Breed, Appraising Damages—Assessor
_Burt
Durbon, Appraising Damages—Assessor
Flank L Mastin, Appraising Damages—Assessor
Richard W Durbon, Appraising Damages—Assessor
Frank L Mastin, Appraising Damages—Assessor
Edwin V Gould, Appraising Damages—Assessor
Edwin/V Gould, Appraising Damages—Assessor
Frank L Mastro, Appraising Damages—Assessor ,
Burt Breed, Appraising Damages—Assessor
Richard W Durbon, Appraising Damages—Assessor
Richard W Durbon, Appraising Damages—Assessor
Frank L Mastin, Appraising Damages—Assessor
$ 4 00
4 40
4 10
5 00
4 60
'3 80
4 80
4 40
4 60
6 00
6 40
4 10
4 40
4 20
$64 80
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred
90 Proceedings of the Board of Supervisors
E-811 Tompkins Co Laboratory, Petty Cash—Co
Lab
5410
$ 5410
812 T L b Co Memo Hospital, Rent, etc —Co
$ 197 43
813 Ithaca Insurance Agency, Inc , Ins Lab equip
—Co Lab 50 70
814 Dr Viola Graham, Special services—Co Lab 250 00
815 Eleanor B Sisler, Night Tech —Co Lab 100 00
816 The Blakiston Co , Book—Co Lab 6 50
817 Lea & Febiger, Book—Co Lab 10 00
818 The C V Mosby Co , Book—Co Lab 3 50
819 LaMotte Chemical Products Co , Supplies—
Co Lab -15 46
820 Will Corporation, Supplies—Co Lab 519
821 Will Corporation, Supplies—Co Lab 42 55
822 Lederle Labs Inc , Supplies—Co Lab 0 48
823 Difco Laboratories, Inc , Supplies—Co Lab 3 58
824 The Liquid Carbonic Corp , Supplies—Co Lab 4 57
825 LaMotte Chemical Products Co , Supplies—
Co Lab 6 90
$ 696 86
E-826 Floyd Springer, City Clerk, Soc Hyg Clinic—
Pub Health $ 20 00
827 Clara E Goodman, Nurse's Mileage—Pub
Health ` 5316
828 Mary Clelland, Nurse's Mileage—Pub Health 58 50
829 Marion May, Nurse's Mileage—Pub Health 54 00
830 Ithaca Laundries, Inc , Laundry—Pub Health 17 58
831 Dr H G Bull, ICH Clinician—Pub Health 40 00
832 Gertrude H Rocker, Dental Hygienist—Pub
Health 25 00
833 Hermann M Biggs Memo Hosp , Care —
Harry Doane--PHC - 75 00
834 Reconstruction Home, Inc , Care—Evelyn
Freese—PHC 7 50
835 The Syracuse News Co , Books—Rur Trav
Libr - 12 24
836 Demco Library Supplies, Supplies — Rur
Trav Libr 23 05
837 N Y State Elec & Gas Corp , Gas & Elec —
Co Bldgs 137 23
838 New York Telephone Co , Services—Co Bldgs 267 95
of Tompkins County, New York 91
839 City of Ithaca, Water—Co Bldgs , 52 82
840 Hermann M Biggs Memo Hosp , Care—Co
Patients—TB Hosp 1,052 50
841 Hermann M Biggs Memo Hosp , Care—Co
Patients—TB Hosp 1,385 00
842 Hermann M Biggs Memo Hosp , Care—
Anthony Casano—TB Hosp 300 00
843 Hermann M Biggs Memo Hosp , Care—
Anthony Casano=TB Hosp 75 00
844 Hermann - M Biggs Memo Hosp , Care—
Susan G Cummings—TB Hosp 152 50
845 Hermann M Biggs Memo Hosp , Care —
Harvey Moyer—TB Hosp 227 50
846 Hermann M Biggs Memo Hosp , Care —
Florence Pass—TB Hosp 270 00
847 Hermann M Biggs Memo Hosp , Care—Betty
, J Sumner—TB Hosp 162 50
848 Hermann M Biggs Memo Hosp , Care —
Valerie Lucidi—TB Hosp 120 00
849 J W Coryell, Clerk, Bd of Supervisors,
Seneca Co , 'N Y , Care—Lewis Rosenkrans
—TB Hosp 452 50
850 Bert I Vann, Mileage—Co Supt 8816
851 Bert \I Vann, Expenses—Co Supt 20 00
852 Harrison Adams, Sweet corn, etc —Jail Suppl 7 55
853 Leroy Bower, Beans—Jail Suppl ' 13 50
854 W J Payne & Sons, Milk—Jail Suppl 5 12
855 C J Wiedmaier, Eggs—Jail Suppl 5 10
856 New Central Market, Meat, etc —Jail Suppl 28 13
857 NuAlba Bakery, Bread—Jail Suppl 13 84
858 Red & White Store, Groceries—Jail Suppl 13 21
859 J C Stowell Co , Groceries—Jail Suppl 5 81
860 Norton Printing Co , Letterheads—Sheriff 8 75
861 W D Campbell, Rep Typewriter—Sheriff 16 25
862 Harrison Adams, Stamps—Sheriff 4 50
863 Harrison Adams, Expenses—Sheriff 9 00
864 Harrison Adams, Mileage—Sheriff 124 24
865 Harrison Adams, Exp to Sheriff's Asso —
Sheriff 40 25
866 Dr H H Crum, Services—Jail Physician 10 00
867 Swift & Co , Soap—Jail 26 13
868 C Harry Spaulding, Assault case—Justice 5 00
86Q W D Campbell, Carbon Paper—Co Treas ` 8 25
870 Stover Printing Co , Envelopes—Supr 1 75
871 Stover Printing Co , Checks—Supr 24 50
872 W D Campbell, Carbon Paper—Supr 2 75
873 Della Gillespie, Postage—Co Judge 5 00
92 Proceedings of the Board of Supervisors
874 Hills Jewelers, Clock—Co Clerk 15 00
875 Edward Thompson Co , McKinneys PP—Co
Clerk '6 00
876 VanNatta Office Equip Co Inc —Pencils—Co
Clerk 3 00
877 W G Norris, Postage & Exp —Co Clerk & '
Mot Veh Clk 15 49
878 Mrs Mary Finneran, Typing—Comm of Elec 14 00
879 Irene H Taggart, Typing—Comm of Elec 1150
880 Norton Printing Co , Env & Suppl —Elec
Exp 669 00
881 Ithaca Journal, Fall Primary Not —Elec Exp 4 92
882 John J Sinsabaugh, Mileage & Exp — Co
Sealer 32 55
883 Ithaca Delivery & Storage Terminal, Hauling
' weights—Co , Sealer 15 00
884 -T G Miller's Sons Paper Co , FoldersCo
Sery Off _2 50
885 Walter L Knettles, Mileage & Exp —Co Sery
Off 1715
886 Journal & Courier, Cards—Co Sery Off 6 00
887 Louis D Neill, Mileage & Exp —Co Invest 25 10
888 W G Norris, Postage—Civil Sery Comm 1 50
889 N Y State Elec & Gas Corp , Services—Ra-
i boning Bd 2 60
890 211 E Seneca St , Corp , Elec Services—Ra-
tioning Bd 18 82
891 City of Ithaca, Telephone services—Defense
Council 62 57
892 Corner Bookstore, Typewriter rental—De-
fense Council 6 00
893 John F McCarthy, Expenses—Defense Coun-
cil 10 00
894 Office of Civilian Protection, Expenses—De-
fense Council 10 03
895 James D Pond, Telephone AWS Post 221C—
Defense Council 7 98
896 Ernest W Mack, Photostat copies—Co Clerk 8 75
897 Norton Printing Co , Letterheads—Co Bldgs 5 50
898 C J Rumsey & Co , Exp & Supplies—Co
Bldgs 9 50
899 Co-op G L F Service, Inc , Brooms—Co Bldgs 11 10
900 Tisdel's Repair Shop, Locks—Co Bldgs ' 4 25
901 The Acorn Refining Co , Maptermix—Co
Bldgs 10 00
902 Ward Spencer, Expenses—Co Bldgs 0 77
i
of Tompkins County, New York_ 93
903 T G Miller's Sons Paper Co , Supplies—Co
Clerk
904 Hermann M Biggs Memo Hosp , Care—Leo
Rabidou—TB Hosp
905 Hermann M Biggs Memo Hosp , Care —
Florence Whitmore—TB Hosp
906 T G Miller's Sons Paper Co , Supplies—Co
Bldgs
907 Clarkson Chemical Co Inc , Supplies—Co
Bldgs
908 Tompkins Co Rural News, Scholarship Not —
Educa Not
909 Tompkins Co Rural News, Primary Notice—
Elec Exp
19 80
1,662 50
217 50
156 50
199 35
1214
4 40
$8,807 09
$9,558 05
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $9,558 05, be audited by this Board at the amounts recom-
mended by the committee to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, 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 Loomis
Ayes -13 Noes -0 Carried
On /motion, adjourned
r
J
r
94 Proceedings of the Board of Supervisors
MONTHLY MEETING
Monday, October 11, 1943
MORNING SESSION 1
Roll call All members present
Minutes of September 13th meeting approved as printed
The Clerk read a letter from Bert T Baker making an offer
for certain tax property in the City of Ithaca Said matter
referred to the Tax Sales Committee
The Clerk read a communication from the County Officers
Association and the County Attorney reported upon a recent
committee meeting of that body held September 21st and 22nd
A letter of invitation from R C VanMarter for inspection
of the County Home was read
Discussion followed
On motion of Mr Scofield, seconded by Mr Loonus October
25th was selected as the date for said inspection
Mr Watrous offered the following resolution and moved
it's adoption
Resolved, That the date for road inspection of county high-
ways be made on Tuesday, October 19th
Seconded by Mr Loomis Carried
Mr Stevenson offered the following resolution and moved
its adoption
WHEREAS in the 1943 proceeding for foreclosure of tax liens
the county acquired title to property in the City of Ithaca
at No 413 Dryden Road, being Lot 13 in Block 278, formerly i
assessed to Omega Tau Sigma fraternity, and the -amount of
, the county's tax hen with interest to June 30, 1943 as shown
of Tompkins County, New York 95
in the decision of the county court was $659 96, and whereas
said property was purchased at City Tax Sale in 1941 by
-Rose Baker, and said Rose Baker has offered the county the
sum of $700 for the county's interest in said property
Resolved upon recommendation of the Tax Sale Committee
that the said offer be and hereby is accepted, and the Chair-
man of this board is hereby authorized and directed to execute
on behalf of the county and deliver to said Rose Baker a quit-
claim deed of the county's interest in said property upon pay-
ment of the sum of $700 00 to the County Treasurer
Seconded by Mr Sweetland Carried
Mr Gordon offered the following resolution and moved its
adoption
WHEREAS Alexander Pakkala of R D 4 Ithaca, N Y made
an agreement with Clarence Squier when Mr Squier was act-
'ing as a Committee of this Board on Tax Sale Properties, for
the purchase of 53 lots in the Town of Ithaca in the Ithaca
Land Company tract for the sum of $150 , and whereas the
county attorney upon examination of titles finds that seven
of said 53 lots do not belong to the county, and said Alexander
Pakkala now offers the said sum of $150 for the remaining
46 lots, which are numbered as follows Lots 47, 53, 54, 55, 65, ,
66, 79, 129, 133, 138, 140, 150, 155, 185, 197, 198, 204, 209, 211,
214, 216, 220, 221, 224, 227, 229, 233, 238, 242, 251, 256, 262,
269, 270, 272, 274, 275, 276, 284, 285, 286, 292, 294, 295, 304
and 308
Resolved, that the said offer be accepted, and that the Chair-
man be author ized and directed to execute on behalf of the
county, and deliver to said Alexander Pakkala, a quitclaim
deed of the county's interest in the lots above enumerated
upon payment to -the county treasurer of the sum of $150 00
1
Seconded by Mr Stevenson Carried ,
Mr Stone offered the following resolution and moved its
adoption _
Resolved -That there be and hereby is appropriated the
sum of $348 00 for School Taxes on the Old County Clerk's
Building and the County Treasurer is hereby directed to pay
the same out of Current Revenues
96 Proceedings of the Board of Supervisors
Seconded by Mr Loomis Carried
Ayes -14 Noes -0 Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved that the properties acquired ,by the county through
foreclosure of tax liens in 1940, 1941, 1942 and 1943, which
have not heretofore been disposed of, be offered for sale by
the Clerk of this Board in the supervisors meeting room on
October 23, 1943 at 10 A M with minimum prices on each
parcel to be fixed by the tax sale committee and announced
at time of sale, each sale to be for cash, ten percent on date
of sale and balance in thirty days upon delivery of deed
Be It Further Resolved that the county attorney prepare
a notice of such sale, and that the clerk cause the same to be
published twice in the Free Press, Groton Journal, Rural
News and Ithaca Journal, and have 300 handbills printed and
distributed throughout the county
Seconded by Mr Sweetland Carried
Mr Watrous, Chairman of the Highway Committee, pre-
sented the following snow removal program for the year
1943-44
Road`No Name of Road Approved Miles
72 Catskill Turnpike, Pt 1
'336 Cayuga Heights
338 Catskill Turnpike, Pt 2
454 Ithaca
455 Wyckoff
483 Catskill Turnpike, Pt 3 --
606 Cayuga Heights, Hanshaw's Cors
616 Trumansburg-Ithaca
681 Ithaca -Dryden, Pt 1
`682 Ithaca -Dryden, Pt 2
683 Dryden -Cortland, Pt 1
926 Freeville-Groton
1001 Enfield Center -Ithaca
1002 Groton Village
Freeville Village
Dryden, Village
r
187
313
1 38
3 45
0 34
4 32
2 12
` 8 64
4 72
3 95
3 53
4 46
6 45
039 ,
0 52
131
of Tompkins County, New York 97
1003 Mitchell St E Town Line
1004 Cook's Corners-Brookton
1188 Groton -Cayuga Co Line
1189 Enfield Center -Enfield Falls
1330 Ithaca-Esty Glen
1431 Brookton-Speedsville, Pt 1
1433 Cortland -Groton, Pt 3 & 4
1614 Ithaca City -Hector Street
1623 Mecklenburg -Ithaca, Pt 2
1676 South Lansing -Genoa
1867 Ithaca -Varna
1891 South Ithaca -Ithaca
1895 Halsey ville-Taughannock Falls -Enfield Glen
1921 - Taughannock State Park -Ithaca
5043 Ithaca -Danby, Pt 1
5122 Ithaca -Danby, Pt 2
5206 Trumansburg Village
5213 Ithaca -Danby, Pt 3
5214 Ithaca -Newfield ,
5225 Varna Crossing
5256 Esty Glen -South Lansing
5294 Etna-Freeville-Dryden
5379 Ithaca -West Danby, Pt 1
5474 Cayuta-Newfield
5567 Ithaca -West Danby
5575 Perry City—Ti umansburg
r 5627 South Lansing -Myers
5689 Myers -King Ferry, Pt 4
5720 Myers -King Ferry, Pts 1 & 2
8016 Dryden -Harford
8155 Spencer -West Danby, Pts 1 & 2
8284 Myers -King Ferry, Pt 3
' 8317 Myers -King Ferry, Pts '1 & 2
8330 Caroline-Richford, Pts 1 & 2
8467 Buttermilk Falls State Park Ent
8509 Sheldrake-Taughannock Falls, Pts 2 & 3
9281 Floral Ave Extension
137
458
2 75
613
2 44
3 38
5 86
0 03
3 07
6 78
1 71
0 68
1 20
7 65
2 58
3 25
1 54
4 33
5 09
0 46
3 08
6 54
3 06
6 28
301
3 32
1 38
0 11
0 15
4 47
2 58
5 58
1 76
0 85
0 63
1 22
0 47
159 95 miles
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 1943-44
s.
98 Proceedings of the Board of Supervisors
Seconded by Mr Stone Carried
Mr Watrous, Chairman of the Equalization Committee,
presented the following regular report of the Committee on
Equalization, on the Footing of the Assessment Rolls, which
was laid on the table one day under the rule
REPORT' OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLLS
1943
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
R
0
0
W
M
U
Total Real Only
Total Franchises
Grand Total of Roll
Totally Exempt Real
Caroline
Danby
Dryden
Enfield
Groton
Ithaca City
Ithaca Town
1 ansing
Newfield
Ulysses
1
34,747 $ 1,017,5651$ 40,608 $ 1,058,173 $ 86420
33,286 1,163,890 52,626 1,216,516 103 085
58,286 4,428,6481 173,290 4,601,938 774,883
22,207 803,758 41,370 845,158 115,400
30,2751 4,097,693 98,906 4,196,599 483 300
2,940 61,365,075 1,116,834 62,481,909 23 930,750
16,293 14,215,722 -- 318 780 14,534,502 6 163 250
37,789 3,549,954 113,876 3,663,830 264,300
36,997 1,501,711 64,680 1,566,391 315,245
19,818 3,600,338 119,136 3,719,474 666 800
I Totals 293,088 $ 95,744,384 $ 2,140,106 $ 97,884,490 $ 32,903,433
of Tompkins County, New York 99
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLLS (Continued)
Pension Exempt
u0 0 .1 o°
mO o «
0.3E,a >C
>CEl
ci:
El
.eD E-,qD D"i �"vy, 'v ,4 v., O p.
a
flit W a ,''Lh" vo W yP �.�,' F'v.�=
W W W 73 V 0 `v/ 0 Up W 0 u...„ 0 ..0,_,
a'a:0 xwx i,..e.go 44,2x 4-4.5.,2x
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca Town
Lansing
Newfield
Ulysses
$ 4,465
15,525
28,691
3,401
24,512
140,550
35,277
16,756
5,467
10,213
$ 967,288
1,097,906
3,798,364
726,357
3,688,787
38 410,609
8,335,975
3,382,774
1,245,679
3,042,461
$ 971,753
1,113,431
3,827,055
729,758
3,713,299
38551,159
8,371,252
3,399,530
1,251,146
3,052,674
_ 970,390
2,038,575
2,981,328
1,105,876
$
984,590
2,057,146
2,988,891
1,111,064
2,842,465
1,656,153
5,382,361
1,941,610
Totals $284,857 $64,696,200 $64,981,057 $ 7,096,169 $ 7,141,691 $11,822,589
Dated, November 8, 1943
D J WATROUS, Chairman
D A STOBBS,
L P STONE,
C H SCOFIELD,
LAMONT C SNOW,
JOHN A LEACHTNEAUER,
Committee
i
c
100 f Proceedings of the Board of Supervisors
Mr Watrous asked unanimous consent to take from the
table and pass at this time ,
By unanimous consent, the report was taken from the table
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the regular report of the \Committee on
Equalization, on the Footing of the Assessment Rolls, be ac-
cepted and adopted and that the figures therein be used as a
basis for taxation in the seg eral tax districts of the county
for the year 1943
Seconded by Mr Scofield Carried
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Van Order
W Glenn Norris came before the Board with a personal
invitation extended all members to attend the formal opening
of the DeWitt Historical Society on Friday evening, October
15th
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That county owned lots in the Village of Groton
be offered to the Village of Groton for the sum of One Hun-
dred Dollars
Seconded by Mr Sweetland Carried
/
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be transferred from the contingent
fund to the fund "Court House and Jail—Repairs" the sum
of Six Hundred Eighty-four and Ninety-four one hundredths
r
of Tompkins County, New York
r
Dollars ($684 94), for repairs on court hourse
Seconded by Mr Stone Carried
Mr Scofield offered the following resolution
adoption
Resolved—That there be transferred from
fund to the following items
Aid to Dependent Children Allowances
Traveling expenses for Aid to dependent
Children
Aid to the Blind allowances
Traveling expenses
Seconded by Mr Stone Carried
101
and moved its
the contingent
$3,500 00
100 00
350 00
350 00
Mr Scofield offered the following resolution and moved its
adoption
1
Resolved. --That there be and hereby is appropriated to the
Department of Public Welfare for carrying on the work of
that department for the remainder of the year, the sum of
$7,000 00 for "Old Age Assistance Allowances", and be it
further
Resolved—That the County Treasurer be and she hereby is
authorized to borrow said amount, pursuant to the authority
given her by the Social Welfare Law and to be assessed
against, levied upon and placed in the budgets for collection
of the nine towns of Tompkins County
Seconded by Mr Daniels
ti
Ayes -13 Noes -0 Carried
The Clerk read the following Workmen's Compensation In-
surance Claims as they were audited
Dr R M Vose, Care—Edgar Armstrong
Dr Edgar Thorsland, Care—A E Grant
C J Kelly, Cal e—Russell Nichols
Dr E H Cowell, Care—John R Goodwin
$ 5 00
15 00
5 00
14 00
$39 00
v
102 Proceedings of the Board of Supervisors
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123 t
Claimant
Nature of Expense
Amt Allowed
Asa Cummings, Appraising Damages—Assessor
Asa Cummings, Appraising Damages—Assessor
Henry C Thorne, Appraising Damages—Assessor
Frank L Mastin, Appraising Damages—Assessor
C J Wiedmaier, Expenses—Dog Warden
Claire Piper, Asst to Dog Warden—Dog Warden
E S VanKirk, Appraising Damages—Assessor
E S VanKirk, Appraising Damages—Assessor
$ 310
3 40
4 35
5 80
8 14
12 00
3 60
3 30
$43 69
1
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred
E-910 Tompkins Co Laboratory, Petty Cash—Co
Lab $ 53 52
$ 53 52
911 Tompkins Co Memorial Hosp , Rent, etc —
Co Lab $ 183 36
912 Eleanor B Sisler, Night Technician—Co Lab 100 00
913 W B Saunders Co , Book—Co Lab 7 00
914 Clarence F Howell, Carpenter work—Co Lab 30 50
915 Robinson & Carpenter Lumber Co , Lumber— ,
Co Lab — 2 47
916 Lederle Laboratories, Inc, Supplies—Co Lab 0 48
917 Liquid Carbonic Corp Med'l Gas Division,
Oxygen—Co Lab 2 25
918 Clay -Adams Co Inc , Supphes—Co Lab 58 50
919 Will Corporation, Supplies—Co Lab 161 60
920 Will Corporation, Supphes—Ca Lab 4 55
921 Will Corporation, Supplies—Co Lab 4176
922 Will Corporation, Supplies—Co Lab 134 46
923 Will Corporation, Supplies—Co Lab Credit
$ 726 93
924 City of Ithaca, Soc Hyg Clinic—Pub Health $ 15 00
925 Marion May, Nurse's Mileage—Pub Health 48 24
926 Clara E Goodman, Nurse's Mileage—Pub
Health 57 54
of Tompkins County, New York
103
927 Mary Clelland, Nurse's Mileage—Pub Health 54 00
928 Kline's Pharmacy, Supplies—Pub Health 1810
929 Ithaca Laundries, Inc , Laundry—Pub Health 9 70
930 Dr H G Bull, ICH Clinician—Pub Health 40 00
931 Gertrude H Rocker, Dental Hygienist—Pub
Health 25 00
932 Hermann M Biggs Memo Hosp , Care —
Harry Doane—PHC 77 50
933 Hermann M Biggs Memo Hosp , Care —
Harry Doane—PHC 77 50
934 Reconstruction Home, Inc , Care — Donna -
Belle Brown—PHC 1'08 50
935 Reconstruction Home, Inc , Care — Donna -
Belle Brown—PHC 108 50
936 Binghamton City Hospital, Care—Dorotha
Dickson—PHC 929 00
937 Binghamton City Hospital,,Care—Dorotha
Dickson--PHC149 50
938 Mrs Emma L Willett, Rm & Bd —Donald
Little—PHC ' 2100
939 H R Huntting Co , Book—Rur Trav Libr 1 09
940 American Library Asso , Booklist Subs —Rur
Trav Libr 3 00
941 The Syracuse News Co , Books—Rur Trav
Libr 59 44
942 College Chevrolet Co Inc , Replace battery
Cable—Rur Trav Libr 2 50
943 College Chevrolet Co Inc , Rep brakes, etc —
Rur Trav Libr 6 30
944 Associated Transport, Inc , Cartage—Rur
Trav Libr 2 98
945 J C Stowell Co Groceries—Jail Supplies 64 34
946 Colberts Red & -White, Groceries—Jail Sup-
plies 7 49
947 S M Flickinger Co Inc , Groceries—Jail Sup-
plies 6 73
948 NuAlba Bakery, Inc , Bread—Jail Supplies 18 48
949 New Central Market, Meat—Jail Supplies 29 85
950 C J Wiedmaier, Potatoes & Eggs—Jail Sup-
plies 11 50
951 W J ,Payne & Sons, Milk—Jail Supplies 4 80
952 Swift & Company, Inc , Beef—Jail Supplies 3 36
953 A B Brooks & Son, Drugs, etc —Jail Supplies 7 54
954 N Y State Elec & Gas Corp , Gas & Elec —
Co Bldgs ‘ ` 136 27
955 New York Telephone Co , Services—C� Bldgs 265 95
104 Proceedings of the Board of Supervisors
956 R A McKinney, Blood testing cattle—Bovine
TB 26 05
957 Bert I Vann, Mileage—Co Supt 96 32
958 Bert I Vann, Expenses—Co Supt 8 05
959 Dr E H Cowell, Glass—Jerry Lynch—TB
Hosp 9 50
960 N Y State Elec & Gas Corp , Services—Ra-
tioning Bd - , 3 98,
'961 T G Miller's Sons Paper Co , Off Supplies—
Defense Council 2 10
962 City of Ithaca, Telephone services—Defense
Council - 64 42
963 City of Ithaca, Postage—Defense Council 2 30
964 Office of Civilian Protection, Expenses—De-
fense Council ( 12 45
965 Corner Bookstore, Typewriter rental—De-
fense Council 6 00
966 John F McCarthy, Auto expense=Defense
Council 10 00
967 VanNatta,Office Equip Co , Stencils—De-
fense Cuncil / 6 30
968 Trumansburg Home Telephone Co , Services
—Ob Post #770A 117
969 Carrington -Fuller Post, No 800—American
Legion, Expenses—Ob Post 126 56
970 A K Fletcher, Chief Observer, Expenses—
, Ob Post 18 82
971 Trumansburg Home Telephone Co , Services
—Ob Post 1615
972 Williamson Law Book Co , Jessup, & Redfield ,
Bk —Co Judge 6 50
973 Paul E Killion, Inc , Inc , Office Bks Co
Judge 116 98
974 Dennis & Co Inc , Warren's Bk —Co Judge 5 00
975 Matthew Bender & Co , Gilbert's Bk —Co
Judge 8 50
976 W G Norris, /Expenses—Co Clk —Mot Veh
Clk - 36 70
977 Norton Printing Co , Off Suppl —Co Clk —
Mot Veh Clk 10 00
978 T G Miller's Sons Paper Co , Off Suppl —
Co Clk 7 05
979 International Business Machine Corp , Rep
/ recording machine—Co Clk 7 00
980 Paul E Killion, Inc , Office Books—Co Clk 120 00
981 Bd of Elections, Steuben Co , Reg 3 vets —
Comm of Elec 1 80
(
i
of Tompkins County, New York
982 Helen S Morgan, Clerical work—Comm of
Elec
983 Mrs Mary Finneran, Clerical work—Comm
of Elec
984 Stella A Dean, Clerical work—Comm of Elec
985 Norton Printing Co , Reg supplies—Elec
Exp
986 T G Miller's Sons Paper Co , Reg supplies—
Elec Exp
987 John J Sinsabaugh, Mileage & Expenses—
Co Sealer -
988 Ithaca Delivery & Storage Terminal, Hauling
weights—Co Sealer
989 Helen J Mastro, Typist & Clerical wk —Co
Sery Off -
990 Walter L Knettles, Mileage & Expenses—Co
Sery Off
991 Stallman of Ithaca, Tubes—Co Bldgs -
992 Carl S Baker, Painting flag pole—Co Bldgs
993 C J Rumsey & Co , Supplies—Co Bldgs
994 T G Miller's Sons Paper Co , Envelopes—
Child Ct
995 R A Hutchinson, Clerk, Postage—Child Ct
996 R A Hutchinson, Clerk, Postage—Child Ct
997 Harrison Adams, Exp to Riverhead—Child
Ct
998 Harrison Adams, Exp to Syr & Lockport—
Child Ct
999 Harrison Adams, Exp to Waverly—Child Ct
1000 Harrison Adams, Postage—Sheriff
1001 Harrison Adams, Expenses—Sheriff
1002 W D Campbell, Rep Typewriter—Sheriff
1003 T G Miller's Sons Paper Co , Off Supphes—
Sheriff
1004 Harrison Adams, Mileage—Sheriff
1005 Dr H H Crum, Services—Jail Physician
1006 T G Miller's Sons Paper Co , Off , Supplies—
Co Treas
1007 Hermann M Biggs Memo Hospital, Care—
Co Patients—TB Hosp
1008 Hermann M Biggs Memo Hospital, Care—
Leo Rabidou—TB , Hosp
1009 C V Bush, Co Treas , Postage—Co Treas
1010 W D Campbell, Carbon paper—Co Treas
1011 William Lougher & Son, Rep flashings—Co
105
9 00
2 75
9 00 r
583 68
23 60
44 86 ,
53 00
42 00
29 56
4 56
'1500
19 17
1 90
4 00
5 00'
40 34
37 18
6 04
4 50
12 90
10 00
1 05
142 22
2 00
1 25
1,425 00
460 00
910 ,
2 00
4
Th
106 Proceedings of the Board of Supervisors
Bldgs
1012 The Ithaca Journal, Leg Not Williamson
Foreclosure—Tax Sales
684 94
12 60
$5,059 53
$7,579 06
Mr Stone offered the following resolution and moved its
\adoption
Resolved—That the foregoing claims amounting to the sum
of $7,579 06, 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 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 Loomis
i Ayes -13 Noes -0 Carried
On motion, adjourned
J
1
i
of Tompkins County, New York 107
MONTHLY MEETING
Monday, November 8, 1943
MORNING SESSION
Roll call All members present
Minutes of October 11th meeting approved as printed ,,
The Clerk read a letter from the Village of Groton refusing
the offer of county lots in that village for the price of $100 00
and demanding back taxes thereon
Said matter referred to the Tax Sale Committee
The Clerk read a tax statement from District No 1 Dryden
and Harford on county owned property Same referred to
Finance Committee
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That the sales of county properties made on
October 23rd, pursuant to resolution of this board, be and
the same hereby are ratified and approved and the Chairman
of this Board is hereby authorized and directed to execute on
behalf of the county, affix the county seal thereto, and deliver
to the respective purchasers, quitclaim deeds conveying to
them the several parcels of land, as hereinafter described upon
payment to the county treasurer of the balance due upon their
contracts respectively The following is a description of said
properties with the names of the purchasers and the purchase
price of each parcel —
TOWN OF DANBY
Three acres formerly assessed to Ray W Wilcox bounded
N by the highway, E by Baker, S by Hutchings, and W by
Hutchings, sold to Everett J Loomis for the sum of $35 00
121/2 acres, more or less, bounded N by Miller, east by Miller,
south by Hallock, and west by Eckert, sold to Bert Strawway
for the sum of $26 00
1
108 Proceedings of the Board" of Supervisors
TOWN OF DRYDEN
50 acres formerly assessed to Victor Fulkerson, bounded N
by the highway, E by Brown,'S by Rhodes, and W by Fulker-
son, sold to Victor Fulkerson for the sum of $151 00
TOWN OF GROTON
1/4 acre formerly assessed to Lester D Green, bounded N by
road, E by road, S by Tobin, and W by Tobin, sold to Lester
D Greene for the sum of $26 00 /
TOWN OF LANSING
One acre bounded N by Reynolds, E by Reynolds, S by the
highway, and W by Farrell, sold to James Moravec for the
sum of $3 00
/
TOWN OF ULYSSES
/
Lot formerly assessed to Alfred Woodworth Estate, bounded
N by Donnelly, 1E by South Street, S by Elm Street, and W by
Biggs, sold to Francis L Sarsfield and Agnes Sarsfield for the
sum of $41 00
CITY OF ITHACA
Lot 1, Block 6, Map 7, consisting of buildings and acreage
on Old Hector Street formerly assessed to A W Chamber-
lain, sold to Fred Painter and Helen C Painter for the sum
of $350 00
Seconded by Mr Sweetland Carried
The Clerk read a letter from the United States Department
of Agriculture, Farm Security Administration, with reference
to contributions, by the Federal Government in lieu of county
and town taxes to be distributed by the County Treasurer to
the local units affected by the purchase of farms for rural re-
habilitation purposes
Mr Stone offered the following resolution and- moved its
adoption `
WHEREAS, the United States of America has acquired and
is acquiring real property for and is operating (a) rural re-
habilitation project for resettlement purposes, (as defined in
49 Stat 2035, hereinafter called the "Act") , located within the
1
\ ,
,
of Tompkins County, New York 109
jurisdictional limits of the local public taxing unit herein-
after set forth , and
WHEREAS, the aforesaid project and the persons now and
hereafter residing on or occupying such premises will be
supplied with public or municipal services by the local public
taxing unit hereinafter set forth,
Now, Therefore, Be It Resolved by the Board of Supervisors
of the County of Tompkins, State of New York, that this
resolution shall constitute the Request of the United States
of America by and on behalf of said local public taxing unit,
(pursuant to the pro' inions of Section 2 of the Act); to enter
into an agreement for the payment by the United States of
sums in lieu of taxes , and 1
Be It Further Resolved, that this body does hereby author-
ize its Chairman to execute, for and on behalf of said local
public taxing unit, said agreement with the United States of
America
EXHIBIT "B"
Agreement for Payments in Lieu of Taxes
County of Tompkins, State of New York
, Finger Lakes Farms Project, RR -NY -12
Period
November 1, 1942 to October 31, 1943—County
January 1, 1943 to December 31, 1943—Town
Apportionment of Payment
Taxing Unit -. Payment
Town of Dryden
Town of Groton
Town of Ithaca
Town of Lansing
Town of Ulysses
Total
Seconded by Mr Watrous Carried
$ 82 73
132 89
70 42
468 60
150 16
$904 80
Mr Newman made his report and filed with the Clerk
of this Board a list of all county owned properties by towns
and city
110 Proceedings of the Board of Supervisors
Mr Leachtneauer announced the Armistice Day Program
which falls upon the first day of our Annual Session
Mr Payne offered the following resolution and moved its
adoption
Resolved—That there be tranferred from the Contingent
Fund the sum of One Hundred Dollars ($100 00) to the ac-
count "Children's Court—Office and Other Expenses "
Seconded by Mr Watrous Carried
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call- All members present except Mr Van Order
Mr Watrous, Chairman of the Equalization Committee,
presented the following supplemental report of the Committee
on Equalization, on the Footing of the Assessment Rolls,
which was laid on the table one day under the rule
i
� 1
of Tompkins County, New York 111
SUPPLEMENTAL\ REPORT OF THE COMMITTEE ON
FOOTING OF ASSESSMENT ROLLS
1943
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 andewithout
incorporated villages of the several towns of the county
T owns and Villages
1
Total Franchises
Pension Exempt
DRYDEN-
Dryden Village I 627,381
Freeville 300,402
Total Inside Corporation 927,783
Outside Corporation 2,697,291
Totals 1 3,625,074
25,511 652,892 8,050 660,942
17,096 317,498 6,150 323,648
42,607 970,390 14,200 984,590
130,683 2,827,974 14,491 2,842,465
173,290 3,798,364 28,691 3,827,055
GROTON-
Groton Village
Outside Corporation
Totals
2,021,229
1,568,652
3,589,881
17,346
81,560
98,906
2,038,575
1,650,212
3,688,787
18,571
5,941
24,512
2,057,146
1,656,153
3,713,299
ITHACA-
Cayuga Heights
Outside Corporation
Totals
ULYSSES-
Trumansburg
Outside Corporation
Totals
2,913,61211
67,716 2,981,328 7,563 2,988,891
5,103,583 251,064 5,354,647 27,714 5,382,361
8,017,195 318,780 8,335,975 35,277 8,371,252
i
17,066 132' 39,744 1,105,876 5,188 1,111,064
1,857,193 79,392 1,936,585 5,025 1,941,610
2,923,325 119,136 3,042,461 10,213 3,052,674
Dated, November 8, 1943
D J WATROUS, Chairman
D A STOBBS
L` P STONE
C H SCOFIELD,
LAMONT C SNOW
JOHN A LEACHTNEAUER
Committee
t
i
I
112 Proceedings of the Board of Supervisors
Moved by Mr Scofield that the report of the Equalization
Committee, be taken from the table and passed at this time
Seconded by Mr Stevenson
By unanimous consent, the report was taken from the table
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the supplemental report of the Committee
on Equalization, on the Footing of the Assessment Rolls, be
accepted and adopted and that the figures therein be used as a
basis for taxation, in the several tax districts of the county
for the year 1943
Seconded by Mr Scofield Carried
The County Treasurer came before the Board and talked
with reference to county laboratory fees
Mr Stone offered the following resolution and moved its
adoption
Resolved—That upon the recommendation and request of
the Public Health Committee, the County Treasurer be and
she hereby is authorized and directed to transfer from an un-
expended balance in the budget item "Dentist -Salary" the'
sum of $108 to the item "Transportation for Nurses", and the
sum of $50 to the item "Syphillis Clinic" N
Seconded by Mr Daniels Carried
Mr Scofield offered the following resolution and moved its
adoption
WHEREAS a resolution of this board adopted on July 12, 1943
as amended on August 9, 1943authorized the County Treas-
urer to transfer to "Recoveries Trust Account" certain items,
including an item of $1111 32 from Surplus (OAA) ,
Resolved that the said item- be and the same hereby is
amended to read as follows —
"From Surplus (OAA) $1111 22 "
of Tompkins County, New York 113
i
Seconded by Mr Stobbs Carried
' Mr Scofield offered the following resolution and moved its
adoption
WHEREAS a resolution was adopted by this board on October
11, 1943 'to transfer certain items from the contingent fund
including an item of $3500 to "Aid to Dependent Children—
Allowances"
Resolved that the said item be and the same hereby is
amended to read that the said sum of $3500 be transferred
from the contingent fund to "Children—Foster Homes"
Seconded by Mr Stobbs Carried
The Clerk read the following Workmen's Compensation In-
surance Claims as they were audited
Dr Frank Ryan, Care—Verne Hulslander $14 00
Dr H P Denniston, Care—Andrew Martaus 14 00
Industrial Commissioner, State of New York,
Harry Elhs Case 10 00
1
$38 00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123
Claimant Nature of Expense
Amt Allowed
Ralph B Dedrick—Assessor's Bill
Asa Cummings—Assessor's 'Bill
Nelson VanMarter—Assessor's Bill
Archie R Gillen—Assessor's Bill
R C Mandeville—Assessor's Bill
R C Mandeville—Assessor's Bill
R C Mandeville—Assessor's Bill
Frank L Masten—Assessor's Bill
Richard Durbon—Assessor's Bill
Frank L Mastin—Assessor's Bill
Leon Laughlin, Services—Dep Dog Warden
0
$ 4 00
3 40
3 40
4 60
3 40
3 00
3 00
4 70
3 80
4 70
9 00
$47 00
1 r
r
114 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
E-1013 Tompkins Co Laboratory, Petty Cash—Co -
Lab $ 48 46
$ - 48 46
1014 Tompkins Co Memo Hosp , Rent, etc —Co
Lab $ 179 76
1015 Eleanor B Sister, Night Technician—Co
Lab 100 00
1016 Catherine M Grenci, Night Techmcian—Co
Lab 50 00
1017 Norton Printing Co , Office Supplies—Co
Lab 76 25
1018 VanNatta Office Equip Co , Dictaphone
Trans—Co Lab 317 00
1019 VanNatta Office Equip Co , Off Supplies—
Co Lab 17 13
1020 Ithaca Coop GLF Service, Inc,' Pellets—Co
Lab 4 06
1021 Lea & Febiger, Supplies—Co Lab 9 00
1022 Lea & Febiger, Supplies—Co Lab 4 50
1023 Reinhold Publishing Co , Supplies—Co Lab 6 00
1024 The Blakiston Co , Supplies—Co Lab 5 00
1025 The Williams & Wilkins Co , Supplies—Co
Lab - 9 00
1026 Will Corporation, Supplies—Co Lab 28 77
1027 Will Corporation, Supplies—Co Lab 19 48
1028 Will Corporation, Supplies—Co Lab ' 73 26
1029 LaMotte Chemical "Products Co , Supplies—
Co Lab 17 25
1030 LaMotte Chemical Products Co , Supphes—
Co Lab 1 10
1031 Fisher Scientific Co , Supplies—Co Lab 80 83
1032 The Chemical Rubber Co , Handbook—Co
Lab 4 00
1033 Corning Glass Works, Supplies—Co Lab 14 25
1034 Arthur H Thomas Co , Supplies—Co Lab 68 05
1035 Klett Manufacturing Co , Supplies—Co Lab 3 50
$1,088 19
1036 Floyd Springer, City Clerk, Soc Hyg Clinic
—Pub Health $ 15 50
1037 Mary Clelland, Nurse's Mileage—Pub Health 54 00
1
of Tompkins County, New York
1038 Clara E Goodman, Nurse's Mileage—Pub
Health
1039 Marion May, Nurse's Mileage—Pub Health
1040 Ithaca Laundries, Inc , Laundry — Pub
Health
1041 Dr H G Bull, ICH Clinician—Pub Health
1042 Gertrude H Rocker, Dental Hygienist—
Pub Health r
1043 Hermann M Biggs Memo Hosp , Care—
Harry J Doane—P H C
1044 Dr Leo P Larkin, X-ray—DonnaBelle
Brown—PHC
1045 Reconstruction Home, Inc , Care—Donna-
Belle Brown—PHC
1046 Dr Leo P Larkin, X-ray—Arthur
Laughlin—PHC-
1047 Reconstruction Home, Inc ,
McLaughlin—July—PHC
1048 Reconstruction Home, Inc ,
McLaughlin—Aug —PHC
1049 Reconstruction Home, Inc ,
McLaughlin—Sept —PHC
1050 Bert I Vann, Mileage—Co Supt
1051 Bert I Vann, Expenses—Co Supt
1052 N Y State Elec & Gas Corp , Services—
Co Bldgs
1053 New York Telephone Co , Services — Co
Bldgs
1054 Stewart, Warren & Benson Corp , Supplies—
Co Treas
1055 Edward Ozmun, Fees in Felony—Justice
1056 Colbert's Red & White Store, Groceries—Jail
Suppl
1057 W J Payne & Sons, Milk—Jail Suppl
1058 NuAlba Bakery, Inc , Bread—Jail Suppl
1059 New Central Market, Meat—Jail Suppl
1060 J C Stowell Co , Groceries—Jail Suppl
1061 Harrison Adams, Potatoes—Jail Suppl
1062 Harrison Adams, Mileage—Child Ct
1063 R A Hutchinson, Check Book—Probation
Off
1064 R A Hutchinson, Postage—Probation Off
1065 Charles H Newman, Expenses—Co Atty
1066 Harrison Adams, Expenses—Sheriff
1067 Harrison Adams, Telephone , toll—Sheriff
1068 Harrison Adams, Mileage—Sheriff
1069 Hazell & Hazell, Garbage cans—Sheriff
Mc-
Care—Arthur
Care—Arthur
Care—Arthur
115
32 46
54 00
13 20
40 00
45 00
75 00
10 00
105 00
6 50
101 00
108 50
105 00
94 48
17 42
163 56
262 39
80 00
10 00
18 74
4 80
1512
39 86
34 52
16 00
12 96
2 00
5 00
18 25
5 95
0 42
208 32
14 00
r
I
r
J
116 Proceedings of the Board of Supervisors
1070 11 11 Crum, Services—Jail Physician
1071 Edward H Cowell, Treating Abscess—Jail
Physician
1072 Harrison Adams, Supplies—Jail Inmates
1073 Tomp Co Rural News, Adv Foreclosure
sale—Forecl Sale
1074 Ithaca Journal, Adv Foreclosure sale—
Forecl Sale
1075 Journal & Courier, Adv Foreclosure sale—
Forecl Sale '
1076 Tomp Co Rural News, Adv Redemp Sale—
Sale & Redemp Adv
1077 Ithaca Journal, Adv Redemp Sale—Sale
& Redemp Adv
1078 Reynolds & Drake, Weld clamp—Co Bldgs
1079 Better Paint & Wall Paper Service, Supplies
—Co Bldgs
1080 Stallman of Ithaca, Tubes—Co Bldgs
1081 C J Rumsey & Co , Supplies—Co Bldgs
1082 211 E Seneca St Corp , Elec sery—Ration-
ing Bd
1083 211 E Seneca St Corp , Elec sery —Ration-
ing Bd
1084 N Y State Elec & Gas Corp , Elec serv`=
Rationing Bd
1085 Stover Printing Co , Supplies= ---Defense
Council
1086 T G Miller's Sons Paper Co , Defense Coun-
cil '
1087 City of Ithaca, Telephone Sery —Defense
Council
1088 Office of Civilian Protection, Supplies—De-
fense Council
1089 Corner Bookstore, Typewriter Rental—De-
fense Council
1090 John F McCarthy, Expenses—Defiense
Council
1091 Charles Steenberg, Coal—Air Warden Post
1092 James D Pond, Tele bill—Air Warden Post
1093 Trumansburg Home Telephone Co , Services
—Air Warden Post
1094 Stover Printing Co , Envelopes—Supr
1095 W G Norris, Expenses—Mot Veh Clk &
Co Clk
1096 T G Miller's Sons Paper Co , Supplies—Co
Clk -
1097 Norton Printing Co , Supplies—Co Clk
8 00
5 00
0 50
27 90
33 20
26 82
146 74
197 60
0 80
0 80
416
8 68
9 92
11 64
5 54
6 00
0 75
56 42
11 40
6 00
10 00
5 70
7 70
1 00
175
1314
4 75
90 90
of Tompkins County, New York 117
1098 Burroughs Adding Machine Co , Paper—Co
Clk 0 97
1099 Daniel E Patterson, Postage—Comm of
Elec 2 89
1100 Irene 11 Taggart, Clerical Work—Comm' of
Elec 10 50
1101 Mrs Mary Finneran, Clerical Work—Comm ,
of Elec 10 75 '
1102 Tompkins Co Rural News, Adv List of Nom
—Elec Exp 22 00
1103 Ithaca Journal, Adv List of Nom —Elec ,
Exp 52 00
1104 Norton Printing Co , Supplies—Elec Exp 1,954 40
1105 John J Sinsabaugh, Mileage & Expenses—
Co Sealer 35 50
1106, Ithaca Delivery & Storage Terminal, Haul-
ing weights—Co Sealer 20 00
1107 L J Cross, Toxicol Exam —Coroner 10 00
1108 Louis D Neill, Mileage & Exp —Co Invest 49 74
1109 T G Miller's Sons Paper Co , Supplies—
Elec Exp 018
1110 T G Miller's Sons Paper Co , Supplies—
Co Bldgs 20 80
1111 Lawyer's Coop Publishing Co , Abbotts
Digest—Supr Ct Judge 10 00
1112 R R Bowker Co , Subs Libr ( Journal—
Rur Trav Libr 5 00
1113 The Syracuse News Co , Books—Rur Trav
Libr 1155
1114 B F Goodrich Silvertown Stores, Tires—
Rur Trav Libr 44 50'
1115 Reynolds & Drake, Jack—Aur Trav Libr 2 98
1116 Tompkins Co Hgwy Dept , Gas & Oil—Rur
, Trav Libr 34 21
1117' Stover Printing Co , Book cards—Rur Trav
Libr 14 95
1118 T G Miller's Sons Paper Co , Supplies—
Rur Trav Libr 0 60
1119 Bernard G Naas, Postage—Rural Trav
Libr 15 00
1120 W 0 Smiley, Postage—Supr 8 00
1121 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 1,472 50
v
$6,300 78
$7,437 43
1
t
118 Proceedings of the Board of Supervisors
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $7,437 43, 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 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 Loomis
Ayes -13 Noes -0 Carried
On motion, adjourned
I
I
of Tompkins County, New York 119
Annual Session
FIRST DAY
Thursday, November 11, 1943
MORNING SESSION
Roll call All -members present except Mr Van Order
Minutes of monthly meeting of November 8th read and
approved
Mr Leachtneauer9 offered the following resolution and
moved its adoption
WHEREAS—This being Armistice Day resolved that this
Board adjourn out of respect for the day until 1 30 and ur-
gently request all who possibly can to attend part or all of the
program ceremonies
Seconded by Mr Watrous Carried
Adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Van Order
The Clerk read the following communication from the State
Department of Taxation and Finance
October 1, 1943
"Clerk, Board of Supervisors,
Tompkins County,
Ithaca, N Y
Dear Sir
The Board of Supervisors of Tompkins County is here-
by notified as required by statute (Chapter 85, Part 3,
/ of -the Laws of 1943, effective March 8, 1943) to raise by
, 120 Proceedings of the Board of Supervisors
taxation for the fiscal year beginning April 1, 1943, the
amount of $4,082 54 for court and stenographers' ex-
penses, based on the equalized valuation of $63,327,171
'As the new fiscal year of the state ends March 31st,
We would greatly appreciate it if you could arrange to
transmit this tax to the Division of the Treasury on or
before March 15, 1944 r
Very truly yours,
F C Beagle,
Deputy Commissioner "
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 1944
0
, Mr Watrous moved, 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 Sweetland Carried „
Mr Watrous 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 1944,
reserving the right to reject any or all bids
Seconded by Mr Stobbs Carried
Mr Stevenson offered the following resolution and moved
its adoption
/
Resolved—That there be and hereby is appropriated the
sum of Three Hundred Dollars ($300 00) to pay all necessary
expenses which maybe incurred in connection with the fore-
closure of tax liens in the year 1944
Seconded by Mr Sweetland ,
Ayes -11 Noes -0 Carried
' of Tompkins County, New York 121
Mr Watrous, Chairman of the Committee on Equalization,
presented the following reports of that committee, Report
No 1 for the purpose of the General Tax Levy and Report No
2, the Highway Tax Levy, for the year 1943, which were laid
on the table one day, under the rule
O
REPORT NO 1 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF GENERAL TAX LEVY FOR THE
YEAR 1943
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 dis-
tricts 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 ac-
cording 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
$ 926,680 $ 40,608
1,045,280 52,626
3,625,074 173,290
684,987 41,370
3,589,881 98,906
37,293,775 1,116,834
8,017,195 318,780
3 268 898 113,876
1 180,9991 64,680
2,923,325 119,136
$ 967,288
1,097,906
3,798,364
726,357
3,688,787
38,410,609
8,335,975
3,382,774
1,245,679
3,042,461
$ 997,204
1,120,312
3 915,839
748 822
3,764 068
43,157,988
8,420,177
3,487,396
1,271 101
3 136 558
Totals $62,556,094 $2,140,106 I$64,696,2001$70,019 4-65
122 Proceedings of the Board of Supervisors
Town
0
b.
y
E
Caroline
Danby
Dryden
Enfield
Groton
Ithaca City
Ithaca Town
Lansing
Newfield
Ulysses
97%
98%
97%
97%
98%
89%
99%
97%
98%
97% 1
$ 921,392 $
1,035,140
3,618,135
691,892
3,477,903
39,876,880 1,466,271
7,780,029
3,222,265
1,174,465
2,898,0991
$ 45,896
62,766
180,229
34,465
210,884
555,946
160,509
71,214
144,3621 2,898 099
$ 921,392
1 035,140
3,618,135
691,892
3,477,903
39,876 880
7,780 029
3,222,265
1,174,465
Totals l$64,696,2001$ 1,466,271 $1,466,2710$64,696,200
' 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 9239744979 and
that the table shows by such valuations the several and aggre-
gate valuations upon which the taxes for the county, including
the state taxes, should be apportioned between the several tax
aistricts of the county
All of which is respectfully submitted
Dated November 11, 1943
D J WATROUS, Chairman
LAMONT C SNOW
D A STOBBS
C H SCOFIELD
JOHN A LEACHTNEAUER
LEPINE STONE
Committee
of Tompkins County, New York
123
REPORT NO 2 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF HIGHWAY TAX LEVY FOR
THE YEAR 1943
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 dis-
tricts 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 ac-
cording 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
$ 931,145 $ 40,608
1,060,805 52,626
3,653,765 173,290
688,388 41,370
3,614,393 98,906
37,434,325 1,116,834
8,052,4-72 318,780
3,285,654 113 876
1,186,466 64,680
2,933,538 119,136
$ 971,753
1,113,431
3,827,055
729,758
3,713,299
38,551,159
8,371,252
3,399,530
1,251,146
3,052 674
$ 1,001,807
1,136,154
3,945 417
752 327
3,789,080
43,315,908
8,455,810
3,504 670
1 276 679
3,147,086
Totals $62,840,951 $ 2,140,106 $64,981,057 $70,324 938
1
124 Proceedings of the Board of Supervisors
Towns
Equalized Value
Caroline
Danby
Dryden
Enfield
Groton
Ithaca City
Ithaca Town
Lansing
Newfield
Ulysses
97%
98%
97%
91%
98%
89%
99%
97%
98%
97%
$ 925,682
1 1,04-9,819
3,645,611
695,159
3,501,154
40,024,400
7,813,2661
3,238,356
1,179,666
2,907,944
$
1,473,241
$ 46,071
63,612
181,444
34,599
212,145
557,9861
161,174
71,480
144,730
$ 925,682
1,049,819
3,645,611
695 159
3,501,154
40 024 400
7 813 266
3,238 356 '
1,179,666
2,907,944
Totals $64,981,057 $1,473,241 $1,473,241 $64,981 057
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 924011578 and
that the table shows by such valuations the several and aggre-
gate 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, November 11, 1943
D J WATROUS, Chairman
LAMONT C SNOW
D A STOBBS
C H SCOFIELD
JOHN A LEACHTNEAUER
LEPINE STONE
Committee
of Tompkins County, New York 125
Mr Scofield moved, that Reports Nos 1 and 2 of the
Equalization Committee be taken from the table and passed
at this time
Seconded by Mr Sweetland
By unanimous consent, the , reports were taken from the
table
Mr Watrous offered the following resolution and moved
1 its adoption
i Resolved—That Reports Nos 1 and 2 of the Committee on
Equahzation, be accepted and adopted and that the valuation
of the real property, for the purposes of.General Tax Levy and
Highway Tax Levy respectively, against the several tax dis-
tricts of the county be equalized and determined as therein
set forth, as the basis of the apportionment for such General
and Highway Tax Levies for the year 1943
Seconded by Mr Scofield
/
Ayes -12 Noes -O Carried
1
Mr Payne offered the following resolution and moved its
adoption
Resolved—That the County Treasurer shall not be required
to present to this board separate reports of receipts and dm-
_ bursements for the periods before and after November 1st
Be It Further Resolved that the County Treasurer be and
she hereby is requested to make and file with the Clerk of this
Board on or before January 31st of each year, an annual
report covering all receipts and disbursements of the preced-
ing calendar year, in such form as may be approved by the
Committee on County Treasurer's Accounts '
Seconded by Mr Scofield Carried
Mr Watrous, Chairman of the Purchasing Committee
submitted the following report from January 1 to December
1, 1943 \
i
t
126 Proceedings of the Board of Supervisors
APPROPRIATION—County Buildings
Fuel and Light $4,700 00
Disbursements 3,587 97
Balance - $1,112 03
Telephone $3,500 00
Disbursements 2,933 64
/
Balance
Water rentals
Disbursements
$ 566 36
$ 300 00
163 98
Balance - $ 136 02
Total Appropriation
Total Disbursements
r
$1,814 41
$8,500 00
6,685 59
Total Balance $1,814 41
Respectfully submitted, _
November 11, 1943
D J ' WATROUS
D A STOBBS
ERNEST ELLIS
r Committee
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 $7,950 00/
for the following purposes for the year 1944
For fuel & light—Co Bldgs , in City of Ithaca $4,200 00
For telephone services 3,500 00
For water rentals 250 00
Seconded by Mr Loomis
Ayes -12 Noes -0 Carried
$7,950 00
of Tompkins County, New York 127
The annual report of the District Attorney was received
and referred to the Committee on Courts, Correction and
Legislation
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
Lists of Special Franchises of the towns of Caroline, Danby,
Dryden, Enfield, Groton, Ithaca, Newfield and Ulysses were
received and referred to the Committee on Town Officers Ac-
counts
List of Corporations of the towns of Caroline, Danby, Dry-
den, Enfield, Groton, Ithaca, Lansing, Newfield and Ulysses
we/ e received and filed
Town Budgets of the towns of Danby, Dryden, Groton,
Ithaca, Lansing and Ulysses were received and referred to
the Committee on Finance
Reports of Bonded Indebtedness of the City of Ithaca, Vil-
lage of Cayuga Heights and Union Free School District No' 6
were received and filed
Lists of Grand Jurors from the towns of Groton, Ithaca,
Ulysses and the First and Second Wards of the City of Ithaca,
we/ e received and referred to the Committee on Courts, Cor-
rection and Legislation
Reports of Harry Spaulding and Orrie Cornelius, of the
town of Dryden , Abram G Updike, Thomas R Brown and
Clayton Purdy, of the town of Enfield, John Guthrie of the
town of Groton, William Hornbrook, of the town of Ithaca,
- Jerry A Smith, Clay Tarbell, and Edward Ozmun, of the
town of Lansing, Arthur' Decker, Jesse Tompkins, Floyd
Beach and Andrew Betzer of the town of Newfield, and Frank
Terry and Fred Beardsley, of the town of Ulysses, Justices of
the Peace of those respective towns were received and filed
On motion, adjourned to Monday, November 15th, 1943
128 Proceedings of the Board of Supervisors
SECOND DAY
- Monday, November 15, 1943
MORNING SESSION
Roll call All members present except Mr VanOrder
Minutes of November 11th meeting read and approved
November 23rd at 10 30 A M was designated as the time
for appointmept of all special committees of this board ,
Mr Daniels offered the following resolution and moved its
adoption
Resolved --\--That there be and hereby is appropriated the
sum of Eight Hundred Dollars ($800 00) to cover insurance
premiums for the year 1944
Seconded by Mr Gordon
Ayes -13 Noes --0 Carried
The Clerk read the report of the Dog Warden and his esti-
mate for 1944 which was referred to the Dog Quarantine En-
forcement Committee
The report of the Public Health Committee was given by
Dr Norman Moore, Miss Clara Goodman, Dr R D Fear and
Mr LaValley Present also were Miss Donnelly, State
Health Nurse, Miss Clelland and Marion May, County Health
Nurses, and Miss Eugenia VanCleef, member of said com-
mittee The report was received and placed on file and budget
request referred to the Public Health Committee
On motion adjourned to 1 30 P M
/
I
t
of Tompkins County, New York 129
AFTERNOON SESSION
Roll call All members present except Mr Van Order
The Commissioner of Welfare, Mr Van Marter, submitted
his report of Welfare activities Said report received and
placed on file and budget 'request referred to the Charities
Committee
Mr Leachtneauer offered the following resolution and
moved its adoption
Resolved—That there be and hereby is appropriated for
burials of any honorably discharged soldier, sailor, marine or
nurse who has served in the military or naval service of the
United States, or of any minor child or of the wife or widow
of any soldier, sailor or marine, who shall die such widow,
provided such deceased person is a resident of Tompkins
County at the time of his or her death, without leaving suffi-
cient means to defray his or her funeral expenses, the sum
of Five Hundred Dollars for the year 1944, and the County
Service Officer is hereby designated to attend to the same
pursuant to §176 of the Social Welfare Law, and the County
Treasurer is authorized to pay bills for such purposes upon
audit by this board, within the limits of this appropriation
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
Mr Loomis offered the following resolution and moved its
adoption
Resolved—That Joseph Wiedmaier be and he hereby is ap-
pointed Dog Warden of Tompkins County for the year 1944, at
a salary of $2,000 00
Be It Further 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
incurred by the Dog Warden in the performance of his duties,
including the cost of telephone tolls (not exceeding $22 ), dog
food (not exceeding $38 ), ammunition (not exceeding $12 )
130 Proceedings of the Board of Supervisors
and the occasional employment when reasonably necessary of
an assistant or witness (not exceeding $80) and mileage at
eight cents per mile while traveling in the performance of his
duties, not exceeding $200 00 for total mileage in the year
1944 , but no personal expenses other than those herein men-
tioned shall be allowed
Seconded by Mr Stone
Ayes -12 Noes -1 Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be transferred from the contingent
fund to the fund "Rural Traveling Library—Truck Main-
tenance" the sum of Eight Dollars ($8 00)
Seconded by Mr Gordon Carried
Mi Stone offered the following resolution and moved its
adoption
Resolved L That this board hereby continues the employ-
ment of three public health nurses and continues our agree-
ment with the city health department for syphilhs clinic, and
authorizes the employment of a physician for infant and child
hygiene clinic, and be it further
Resolved—That there be and hereby is appropriated the
following items for carrying on of public health work in
Tompkins County for the year 1944
For Salaries of Public Health Nurses
One nurse at $2100 00
One nurse at 2000 00
One nurse at , 1950 00
Clerical salary
Syphilhs clinic (200 treatments @ $1 25 each
300 treatments @ 50 each)
Nurses Travel
Office Supplies
Medical & Nursing Supplies
Contingent Fund
ICH Clinician Salary
$ 6,050 00
1,000 00
4 00 00
2,376 00
60 00
250 00
100 00
480 00
of Tompkins County, New York 131
Postage 40 00
Dental Hygienist Salary 360 00
Dentist service 500 00
$11,616 00
And the county treasurer is authorized and directed to pay
the salaries of such public health nurses and physician 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 one-half the total amount
so appropriated by the county
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
Mr Stevenson, Chairman of the Committee on Reforesta-
tion, reported
The county planted in 1943 40,000 red pine trees on county
land in Newfield
HARVEY STEVENSON
F J PAYNE
E R SWEETLAND
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 Reforesta-
tion Committee, the sum of $300 00 for use in the year 1944
Seconded by Mr Watrous
132 Proceedings of the Board of Supervisors
Ayes -13 Noes -0 Carried
The report of the County Clerk was received and referred
to the Committee on County Officers Accounts
The report of the Surrogate's Clerk, relative to the receipts
of that office was received and referred to the Committee on
County Officers Accounts
Lists of Grand Jurors of the towns of Danby and Dryden
were received and referred to the Committee on Courts, Cor-
rection and Legislation
Reports of Charles Thomas, Egbert McMaster and Bertram
Crispell, of the town of Caroline and Daniel Mitchell, of the
town of Enfield Justices of the Peace of those respective towns
were received and filed
On motion, adjourned to Wednesday, November 17th at 10
A M
of Tompkins County, New York 133
THIRD DAY
Wednesday, November 17, 1943
MORNING SESSION
Roll call All members present except Mr Daniels excused
and Mr Loomis and Van Order
Minutes of November 15th meeting read and approved
Mr B I Vann, County Superintendent of Highways, ap-
peared before the Board and submitted his reports of the re-
ceipts and disbursements of his department, together with the
reports of the machinery and building account, county bridge
account and the snow removal account, for the year 1943
Reports referred to the Highway Committee
Mr Stobbs read the report of the County Investigator,
Louis D Neill Report placed on file
Mr Stobbs offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of $500 00 for the County Investigator, pay to be at the
rate of seven dollars per day, and eight cents per mite for
necessary travel Said bills to be audited and passed by the
Board of Supervisors in like manner as other county bills
Said investigator to work under the supervision of the Board
of Supervisors and the County Attorney
Seconded by Mr Watrous
Ayes -11 Noes -0 Carried
Mr Stobbs moved, that Louis D Neill be named as the
County Investigator for the year 1944
Second'ed by Mr Stone Carried
Lists of Grand Jurors of the towns of Enfield and Lansing,
1
134 Proceedings of the Board of Supervisors
and the Third Ward of the City of Ithaca, were received and
referred to the Committee on Courts, Correction and Legisla-
tion
A list of Special Franchises of the town of Lansing was
received and referred to the Committee on Town Officers
Accounts
The report of R R Chatterton, Justice of the Peace of the
town of Groton, was received and filed
Reports of Bonded and Temporary Indebtedness of the
towns of Dryden and Groton were received and filed
The joint report of the County Treasurer and the County
Clerk, relative to the amount received for mortgage tax and
the allocation thereof made by them, was received and re-
ferred to the Committee on County Treasurer's Accounts
The annual report of the Commissioners of Election, with
the apportionment of election expenses to the county and the
several political sub -divisions thereof, was received and re-
ferred to the Committee on Town Officers Accounts
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Daniels excused
and Mr Loomis and Van Order
Glenn Norris, County Clerk, appeared before the board and
talked with reference to jury lists
Dr Wm L Sell submitted his report as Coroner for the
year Report received and placed on file
Mr Leachtneauer offered the following resolution and
moved its adoption
WHEREAS Dr William L Sell is retiring at the close of this
year from the office of Coroner, after ten years service in that
office ,
of Tompkins County, New York 135
Resolved—That this board express to Dr Seil its apprecia-
tion of the excellent manner in which he has performed his
duties, and served the interests of the people of Tompkins
County during his tenure of office, and that the Clerk be in-
structed to send a copy of this resolution to Dr Seil
Seconded by Mr Sweetland Carried
The Bovine Tuberculosis Committee report was submitted
by Dr R A McKinney Said report placed on file
Mr Leachtneauer of the Committee on Town Officers Ac-
counts, submitted the following report of the committee rela-
tive to the report of the Commissioners of Election pertaining
to the election expenses for the year 1944
To the Board of Supervisors,
Tompkins County, N Y
Your Committee on Town Officers' Accounts reports that it
has examined the report of the Commissioners 'of Election
relative to the election expenses and believes the same to be a
true statement of the Election expenses of the county for the
year 1944
We recommend that the apportionment of Election Ex-
penses for the current year, as made by the Election Commis-
sioners, be accepted and adopted by the Board, and that the
several sums charged to the county, city and towns be assessed
against, levied upon, and collected from the taxable property
of Tompkins County and the several towns and city therein, as
follows
County of Tompkins
City of Ithaca
Town of Caroline
Town of Danby
Town of Dryden
Town of Enfield
Town of Groton
Town of Ithaca
Town of Lansing
Town of Newfield
Town of Ulysses
$3,602 05
1,131 32
175 57
117 04
351 14
117 04
23410
234 09
234 09
117 04
175 57
$6,489 05
136 Proceedings of the Board of Supervisors
Total for County
Total for City
Total for Towns
Dated, November 17, 1943
$3,602 05
1,131 32
1,755 68
$6,489 05
JOHN A LEACHTNEAUER
HARRY N GORDON
Committee
Mt Leachtneauer 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
1943, 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 Gordon
Ayes -11 Noes -0 Carried
John J Sinsabaugh, County Sealer of Weights and Meas-
ures, submitted his repdrt for the year ending November 1,
1943 Report received and placed on file
Mr Stobbs, Chairman of the Committee on County Treas-
urer's Accounts, submitted the following report of the com-
mittee relative to the Mortgage Tax moneys, in the hands of
the County Treasurer on October 1, 1943
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
received and the allocation thereof made as follows
of Tompkins County, New York 137
Caroline $ 75 06
Danby 61 46
Dryden 174 22
Enfield 38 40
Groton 175 31
Ithaca 366 73
Ithaca City 1,272 01
Lansing 73 63
Newfield 25 87
Ulysses 170 93
$2,433 62
Your Committee finds that of the amount of $174 22 to
which the town of Dryden is entitled there should be paid the
incorporated Village of Dryden, the sum of $15 10, and to the
incorporated Village of Freeville, the sum of $7 34, of the
amount of $175 31 to which the town of Groton is entitled
there should be paid to the incorporated Village of Groton, the
sum of $48 62 , of the amount of $366 73 to which the town of
Ithaca is entitled, there should be paid to the incorporated
Village of Cayuga Heights, the sum of 86514, and of the
amount of $170 93 to which the town of Ulysses is entitled,
there should be paid to the incorporated Village, of Trumans-
burg, the sum of $32 15 , 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,
anal the allecatioii th,1eof ss ,nert in made, be accepted and
adopted and that this Board issue its warrant 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 17th, 1943
D A STOBBS,
Chairman
FOREST J PAYNE
Committee,
Seconded by Mr Stone Carried
Mr Sweetland, Chairman of the Committee on County
Officers Accounts, submitted a report of that committee rela-
tive to the report of the County Clerk
138 Proceedings of the Board of Supervisors
To the Board of Supervisors
Tompkins County, N Y
Gentlemen
Your Committee has examined the report and made a com-
parison of the items listed with the records of the County
Treasurer and to the best of our knowledge and belief find
that the monies received by the County Clerk, as reported by
him, were duly paid to the County Treasurer
The disbursements made as appears in his report, were so
made to the belief of the committee
We/believe that the 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, November 17, 1943
E R SWEETLAND
JOHN A LEACHTNEAUER
H N GORDON
Committee
Moved by Mr Sweetland, that the report be accepted
Seconded by Mr Stobbs Carried
Mr Sweetland, Chairman of the Committee on County
Officers Accounts, submits the following report relative to the
i eport of the County Judge for the amounts of monies re-
ceived for pistol permits and of the Surrogate's Clerk, rela-
tive 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 Clei k, and believe that the items therein set forth
are correct
That the amount of $38 50 was received from pistol permits
of Tompkins County, New York 139
and the same has been paid to the County Treasurer
That the amount of $363 65 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 re-
port be approved and accepted
Dated, November 17, 1943
E R SWEETLAND
JOHN A LEACHTNEAUER
HARRY N GORDON
Committee
Moved by Mi Sweetland that the report of the committee
be accepted and approved
Seconded by Mr Stobbs Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated the
sum of $125 or so much thereof as may be necessary for ex-
penses in the year 1944 of the county historian for historical
purposes, pursuant to §1198 of the Education Law, the same
to be paid out only upon verified bills duly audited by this
board
Seconded by Mr Scofield
Mr Scofield moved to amend the same to read $250
Seconded by Mr Stone Carried
The roll call upon the original resolution as amended re-
sulted as follows
Ayes -11 Noes -0 -Carried
/
140 Proceedings of the Board of Supervisors
Mr Payne offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of $4,500 00 or so much thereof as may be necessary for
the eradication or control of bovine tuberculosis, Bang's Dis-
ease or other infectious or communicable diseases affecting
domestic animals and fowls in the year 1944 and the County
Treasurer is hereby authorized and directed to pay moneys
so appropriated upon the written order of the Committee on
Bovine Tuberculosis and Bang's Disease signed by the repre-
sentative of the board on said committee provided however,
that all bills for expenses incurred other than salaries shall
be audited by the board
Seconded by Mr Gordon
Ayes -11 Noes -0 Carried
Mr Scofield submitted a report on receipts and disburse-
ments for physically handicapped children Report placed
on file
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of $6,000 00 to the fund for physically handicapped child-
ren for the year 1944
Seconded by Mr Watrous
Ayes -11 Noes -0 Carried
On motion, adjourned to Friday, November 19th at 10 A M
of Tompkins County, New York 141
FOURTH DAY
Friday, November 19, 1943
MORNING SESSION c
Roll call All members present except Mr Daniels excused
and Mr Van Order
Minutes of November 17th meeting read and approved
Dr Clarence F Graham, Acting Director of the County
Laboratory, submitted his report from January 1 to November
1, 1943
Report received and placed on file and the estimated budget
for 1944 referred to the Committee on County Laboratory
The report of the Rural Traveling Library and the request
for appropriation for the year 1944 was given by Bernard G
Nass, Librarian Present also were Daniel Mitchell, Frank G
Snyder and J Paul Munson
Report received and placed on file and the appropriation re-
quest referred to the Committee on Education
Mr Stobbs offered the following resolution and moved its
adoption
Resolved—That it is the belief of this Board that in order
to properly qualify for State Reimbursement to the Tompkins
County Laboratory, that meetings of the Board of Managers
of said Tompkins County Laboratory shall be held in accord-
ance with the Public Health Law Sec 20-D, and be it further
Resolved—That a copy of this resolution be mailed/ to each
member of said Laboratory committee and Director, and re-
questing their compliance herewith
Seconded by Mr Gordon Carried
Mr Stevenson offered the following resolution and moved
its adoption
142 Proceedings of the Board of Supervisors
Resolved—That thea e be and hereby is appropriated the
sum of Two Hutidred Dollars ($200) to each 'of the following
libraries of Newfield, Trumansburg, Dryden and Groton for
the year 1944, and that the County Treasurer be authorized
and directd to pay the sum of Two Hundred Dollars to each
of the following, to wit
The Newfield Library Association, Newfield, N Y
The Ulysses Philomathic Library, Trumansburg, N Y
The Southworth Library, Dryden, N Y
The Goodyear Memorial Library, Groton, N Y
Seconded by Mr Sweetland
Ayes -12 Noes -0 Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated to the
Cornell Library Association the sum of Three Thousand Dol-
lars ($3,000) and that the County Treasurer be directed to pay
said amount of Three Thousand Dollars to the Treasurer of
said Association in quarterly payments on the first days of
January, April, July and October, 1944
Seconded by Mr Stobbs
Ayes -12 Noes -0 Carried
The annual report of the Sheriff was received and referred
to the Committee on Courts, Correction and Legislation
The Town Budget of the town of Caroline was received and
referred to the Committee on Finance
Reports of Charles Downey, of the town of Dryden, A M
Francis, of the town of Groton, F R Hartsock, of the town of
Ithaca and E Delos Crumb, of the town of Ulysses, Justices
of the Peace of those respective towns were received and filed
A list of Grand Jurors of the town of Caroline was received
and referred to the Committee on Courts, Correction and
Legislation
of Tompkins County, New York 143
The annual report of R A Hutchinson, as County Probation
Officer and Clerk of Children's Court, together with the esti-
mated budget for 1944, were received and referred to the
Committee on Courts, Correction and Legislation
The report of the County Treasurer relative to town ac-
counts was received and referred toI the Committee on Finance
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Daniels excused
and Mr Van Order
Mr Stone, Chairman of the Committee on Workmen's Com-
pensation Insui ance, submitted the following report relative
to the compensation paid, and the expenses incurred in ad-
ministering the plan from November 1, 1942 to October 31,
1943, as $3,527 89
The distribution of said expense is as follows
COMPENSATION $2,525 70
Towns County Total
Cases over from
previous years $2,094 88 $230 07 $2,324 95
Cases reported
during year 110 76 89 99 200 75
2,205 64 320 06 2,525 70
MEDICAL COSTS $ 846 36
Cases over from
previous years
Hospital 45 00 45 00
Doctors 260 00 153 50 413 50
305 00 153 50 458 50
458 50
144 Proceedings of the Board of Supervisors
Cases reported
dui mg year
Hospital 88 86 88 86
Doctors 101 00 198 00 299 00
101 00 286 86
MISCELLANEOUS COSTS OF CASES
Cases over from
' previous years 20 40
ADMINISTRATIVE COSTS
State Assessments for administration of
Workmen's Compensation Insurance
387 86
387 86
846 36
$ 20 40
$ 13543
$3,527 89
The total number of cases reported in the year from Novem-
ber 1, 1942 to October 31, 1943, was 23, payments being made
on 18 and the number of cases holding over from previous
years was 21
Respectfully submitted
November 19, 1943
L P STONE
C H SCOFIELD
JOHN A LEACHTNEAUER
Committee
Mr Stone offered the following resolution and moved its
adoption
WHEREAS—The Workmen's Compensation Insurance Com-
mittee, pursuant to the provision of Subdivision 3a of Section
50 of the Workmen's Compensation Law, has reported the
amount of the expenses incurred to be raised by taxation in
administering the plan of Workmen's Compensation Insur-
ance from November 1, 1942 to October 31, 1943 to be
$3,527 89
of Tompkins County, New York 145
WHEREAS—Pursuant ,to said law said expense shall be ap-
portioned against the participating municipalities in the pro-
portion that the equalized valuation of each bears to the ag-
gregate valuation of all the participants, as set forth in the
following schedule
Participating Municipal Apportion -
Corporations Valuation ments
County of Tompkins 64,696,200
Caroline 921,392
Danby 1,035,140
Dryden 3,618,135
Enfield 691,892
Groton 3,477,903
Ithaca 7,780,029
Lansing 3,222,265
Newfield 1,174,465
Ulysses 2,898,099
Dryden Village 652,892
Freeville Village 317,498
2,522 39
35 92
40 36
141 06
26 98
135 60
303 33
125 63
45 79
112 99
25 46
12 38
90,485,910 3,527 89
Now, Therefore, Be It Resolved—That the sum of $2,522 39
set forth in the schedule above as apportioned to the County
of Tompkins shall be included in the general budget and levied
against the County of Tompkins, together with other taxes
levied in connection with the general budget, and be it further
Resolved—That in addition thereto the amounts set opposite
the other participating municipalities in the schedule above
be, and the same hereby are levied upon the taxable property
of the various municipalities in the amount set opposite each
municipality in the said schedule
Seconded by Mr Loomis
Ayes -12 Noes -0 Carried
Walter L Knettles, County Service Officer, appeared before
the boai d and submitted a general report of work done for
the past year Said report placed on file
By special request and consent of the board the 4-11 Club
presented their annual report Carl Lewis reporting for the
146 Proceedings of the Board of Supervisors
boys and Ann Ii'usek for the girls J Paul Munson, a member
of the executive committee of the organization asked for the
appropriation for the year 1944
Reports placed on file and the appropriation request re-
ferred to the Education Committee
Mr Leachtneauer, Acting Chairman of the Committee on
Town Officers Accounts, submitted the following report rela-
tive to the valuation of the Special Franchises of Tompkins
County for the year 1943
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 1943
SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR
(Exclusive of the City of Ithaca)
Towns
and
Villages
0
0
0
.00.
0
4 O
0
726
O E
xo
a
.0 0
0
� a
Caroline
Danby
bryden
Dryden Village
Freeville
Enfield
Groton
Groton Village
Ithaca
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
2,522
3,564
2,842
$ 3,264
485
$
10,282
3,686
24
$
412
$
$
2 910
2,619 4 074
4 116
4 512
$ 31,968
23,226
80,219
18,721
9,797
17,557
37,142
98
143,550
53,955
62,132
27,930
46,752
29,184
$ 4,992
29,400
36,763
194
582
23,280
44,394
13,132
103,950
13,761
51,744
33,908
23,328
1,248
$ 384
$
533
9,312
4 800
$
24
Totals $ 8,928 $ 3,749 $ 13,9921$ 412 $ 9,645 $ 8,586 1$ 582,231 $ 380,6761$ 384 $ 14,645 $ 24
Dated, November 19, 1943
JOHN A LEACHTNEAUER
HARRY GORDON
Committee
)IJoA MON 'Munop suildwol ;o
148 Proceedings of the Board of Supervisors
Moved by Mr Leachtneauer, that the report of the com-
mittee be accepted
Seconded by Mr Watrous Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That there be levied upon and collected from the
taxable property of Tompkins County the sum of $28,110 for
the construction of highways in Tompkins County in 1944,
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 New York under the provisions of Section 112 of the High-
way Law, and be it further
Resolved—That in the event, that the State fails to duplicate
the sum of $28,110 that the monies herein appropriated be,
and the same hereby are appropriated to the County Road
Fund
Seconded by Mr Sweetland
Ayes -12 Noes -0 Carried'
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 Stobbs Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the estimate and program 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 of $60,000 00 for main-
tenance, or so much of said amount, as may be necessary for
the year 1944, be and the same hereby is appropriated from
the County Road Fund for such purpose
of Tompkins County, New York 149
Seconded by Mr Stone Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That owing to the present steel and bridge ma-
terials situation it is the opinion of the County Superintendent
that only minor bridge repairs can be made in the year 1944
and that the balance in this bridge fund on December 31, 1943
will equal or exceed disbursements during the coming year,
and that this money standing to the credit of said fund in the
hands of the County Treasurer on December 31, 1943, and un-
expended, be and the same hereby is reappropriated to said
account And that the County Treasurer be directed to pay
said amount to the County Highway Department on the order
of the County Superintendent as other county highway bills
are paid
Seconded by Mr Stone Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated to the
Snow Removal Fund the sum of $20,000 00, and that the
County Treasurer be directed to pay said amount to the County
Highway Department on the order of the County Superin-
tendent as other county highway bills are paid, and be it
further
Resolved—That any sum standing to the credit of said fund
in the hands of the County Treasurer on December 31, 1943,
and unexpended, be and the same hereby is reappropriated
to said account
Seconded by Mr Loomis
Ayes -12 Noes -0 Carried
On motion, adjourned to Tuesday, November 23rd at 10
A M
150 Proceedings of the Board of Supervisors
FIFTH DAY -
Tuesday, November 23, 1943
MORNING SESSION
Roll call All members present, except Mr Van Order
Minutes of Friday, November 19th, read and approved
Charles H Newman, County Attorney, submitted his re-
port which was received and placed on file
The Republican members of the Board of Supervisors, pur-
suant to Section 20 of the County Law presented their desig-
nation of the Ithaca Journal as the official organ to publish
concurrent resolutions and all legal notices required to be
published by -the county for the year 1944
The Democratic members of the Board of Supervisors, pur-
suant to Section 20 of the County Law presented their desig-
nation of the Tompkins County Rural News as the official
organ to publish concurrent resolutions and all legal notices
required to be published by the County for the year 1944
The Board now took up the appointment of Special Com-
mittees
Mr Daniels placed in nomination the name of Harry Gordon,
as representative of the Board of Supervisors on the Farm,
Home and Junior Project Board, for the year 1944
Seconded by Mr Stevenson
There being no further nominations the Chairman declared
nominations closed and called for a vote, the result being
unanimous, the Chairman declared the above named duly
appointed
Mr Stobbs placed in nomination the names of Dr F J
McCormick and Dr David Robb, as members of the Board
of Managers of the Tompkins County Laboratory, for a term
of five years
1 of Tompkins County, New York 151
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 the above named duly
appointed '
Mr Stone placed in nomination the names of Daniel Mitchell
and Frank G Snyder as members of the Rural Travelling
Library Committee for a term of three years from January
1, 1944
Seconded by Mr Loomis
There being no further nominations, the Chairman de-
clared nominations closed and called for a vote, the result be-
ing unanimous, the Chairman declared Messrs Daniel Mitchell
and Frank G Snyder, as members of the Rural Traveling
Library Committee
Mr Daniels moved, that L P Stone and Harry Gordon, be
the two representatives from this Board on the Public Health
Committee for a term of one year from January 1, 1944
Seconded by Mr Sweetland
There being no further nominations, the Chairman de-
clared nominations closed and called for a vote, the result
being unanimous the Chairman declared Messrs Stone and
Gordon, as representatives on the Public Health Committee
Mr Stone placed in nomination the name of Dr Norman
S Moore, as a member of the Public Health Committee for
a term of five y ears '
Seconded by Mr Stobbs
There being no further nominations, the Chairman declared
nominations closed and called for a vote, the result being
unanimous the Chairman declared Dr Norman S Moore, as
a member of the Public Health Committee for a term of five
years
Mr Stobbs placed in nomination the names of Fred Mar-
shall, Albert G Stone and Harry Morse, as members of the
0
152 Proceedings of the Board of Supervisors
Committee on Bovine Tuberculosis and Bangs Disease, for the
year 1944
Seconded by Mr Gordon
There being no further nominations, the Chairman de-
clared nominations closed and called for a vote, the result
being unanimous the Chairman declared Fred Marshall, Albert
G Stone and Harry Morse, as members of the Committee on
Bovine Tuberculosis and Bangs Disease, for the year 1944
Mr Leachtneauer offered the following resolution and
moved its adoption
Resolved—That Walter L Knettles be and he hereby is ap-
pointed County Service Officer for the term of two years com-
mencing January 1, 1944
Seconded by Mr Sweetland Carried
Town Budgets of the towns of Enfield and Newfield were
i eceived and referred to the Committee on Finance
A list of Grand Jui ors of the town of Newfield was received
and referred to the Committee on Courts, Correction and
Legislation
A report of the Temporary Indebtedness of the town of
Caroline was received and filed
Report of Martin Beck, Justice of the Peace of the Town
of Dryden was received and filed
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Van Order
Mrs Caroline P Baker, Chairman of the Board of Child
Welfare, submitted her report for the year Mrs Baker was
of Tompkins County, New York 153
accompanied by Mrs Laura Dimick, Investigator and R C
Van Marter, ex officio member of said Board Report re-
ceived and filed
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated to the
Board of Child Welfare the sum of Twenty-one Thousand One
Hundred and Ten Dollars for the year 1944, apportioned as
follows
J
Allowances $18,000 00
Office expenses 200 00
Investigator 1,700 00
Traveling expenses 550 00
Clerical assistance—One @ $220 and
one @ $440 660 00
$21,110 00
Seconded by Mr Sweetland
Ayes -13 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated for
Blind Relief the sum of Three Thousand Two Hundred and
Fifty Dollars for the year 1944, to be apportioned as follows
For Allowances
Burials
Seconded by Mr Watrous
Ayes -13 Noes -0 Carried
$3,000 00
250 00
$3,250 00
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated for the
154 Proceedings of the Board of Supervisors
County Home and Farm the sum of Eighteen Thousand Three
Hundred and Ten Dollars, apportioned as follows
COUNTY HOME ADMINISTRATION
Salary of Superintendent
Salary of Matron
Other Salaries and Compensation
Other administration expenses
/ $1,500 00
960 00
700 00
400 00
COUNTY HOME BUILDINGS
Salaries—Fireman 300 00
New Furnishings, etc 200 00
Fuel, Light and Power 2,000 00
Renewal of equipment 200 00
Repairs, alterations, etc 1,000 00
Other building expenses 250 00
COUNTY HOME INMATES
Salaries and Wages of Physician, nurse and
attendants, etc
Food, clothing and supplies
COUNTY HOME FARM
Salaries of Farm employees
Wages, Veterinarian, threshing, etc
Live stock
Fertilizer, feed, seeds, etc
Farm equipment and repairs to farm machinery
Repairs and improvements, farm & farm buildings
Seconded by Mr Stobbs
Ayes -13 Noes -0 Carried
3,600 00
2,900 00
1,800 00
300 00
'200 00
1,200 00
400 00
400 00
$18,310 00
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated to the
Department of Public Welfare the sum of Eighty-three Thous-
and One Hundred Sixty-four Dollars for the year 1944, appor-
tioned as follows
of Tompkins County, New York
Home Relief
Hospitalization, Horne Relief, Etc
Children—Foster Homes $24,000 00
Institutional Care 3,500 00
Case Supervisor 1
Investigator, Home Relief
Childrens Agents (2)
One Accountant
Stenographers (5) one at $880 and four at $1188
Office expenses
Traveling expenses
State Charges in Tuberculosis Hospital
Transient care
155
$24,000 00
12,000 00
27,500 00
2,112 00
1,400 00
4,080 00
1,540 00
5,632 00
1,500 00
2,800 00
500 00
100 00
$83,164 00
Seconded by Mr Watrous
Ayes -13 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated to the
Old Age Security Fund the sum of Ninety-eight Thousand Six
Hundred and Five Dollars for the year 1944, apportioned as
follows
Allowances granted applicants $90,000 00
Burials 2,500 00
Workers (3) 4,950 00
Stenographer (1) 1,155 00
$98,605 00
to be assessed against, levied upon and placed in the budgets
for collection of the nine towns of Tompkins County
Seconded by Mr Sweetland
Ayes -13 Noes -0 Carried
Mr Scofield offered the following i esolution and moved its
adoption
Resolved—That in accordance with the report of the Com-
/
156 Proceedings of the Board of Supervisors
missioner of Public Welfare, that there be assessed against,
levied upon and collected from the taxable property of the
several towns of the county and the City of Ithaca, the follow-
ing amounts for the support of poor, hospitalization, etc , to
reimburse the county for moneys expended for and on their
behalf
SUPPORT OF POOR AT COUNTY HOME
Towns
Jan 1, '43 to
Nov 1, '43— Nov & Dec
10 mons '42-2 mons
Totals
Caroline $ 219 50 $ 26 89 $ 246 39
Danby 439 00 78 12 517 12
Dryden 428 89 78 12 507 01
Enfield 107 58 107 58
Groton 878 00 155 59 1,033 59
Ithaca
Lansirg 1,693 91 264 44 1,958 35
Newfield 439 00 78 12 517 12
Ulysses 659 98 119 09 779 07
City of Ithaca 2,865 78 356 65 3,222 43
$7,731 64 - $1,157 02 $8,888 66
HOSPITALIZATION, ETC
Towns
Jan 1, '43 to
Nov 1 '43— Nov & Dec
10 mons '42-2 mons
Totals
Caroline $2,018 02 $ 67 53 $2,085 55
Danby 1,809 41 1,278 42 3,087 83 ,
Dryden 2,640 81 630 00 3,270 81
Enfield 397 19 68 20 465 39
Groton 1,549 29 385 56 1,934 85
Ithaca 934 89 221 52 1,156 41 )
Lansing 2,938 25 1,111 27 4,049 52
Newfield 867 74 162 95 1,030 69
Ulysses 3,323 50 442 78 3,766 28
City of Ithaca 10,477 57 2,629 30 13,106 87
$26,956 67 $6,997 53 $33,954 20
Seconded by Mr Watrous
Ayes -13 Noes -0 Carried
of Tompkins County, New York 157
Mr Stone offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of One Hundred Dollars ($100 00) or so much thereof
as may be necessary for expenses in the year 1944 properly
chargeable to the county in connection with administration of
civil service, the same to be paid out only upon verified bills
duly audited by this board
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
Mr Sweetland, 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
1944 should be fixed as follows
County Judge and Sul rogate
Judge of Children's Court
Special County Judge and Surrogate
County Judge and Sui rogate's Stenographer
Surrogate's Clerk
Clerk of Children's Court
County Probation Officer
Probation Officer's Stenographer
County Clerk
Deputy County Clerk
Assistants in County Clerk's Office
Search Clerk
Index Clerk & Asst to Motor Vehicle Clerk
Naturalization Clerk and Typist
Typist—Court Work
Typist—Re-writing old records
Typist—Assistant on Abstracts
Motor Vehicle Clerk
County Attorney
County Treasurer
Deputy County Treasurer
Clerk Hire for County Treasurer
Tax Clerk
Assistant Clerk
Clerk of the Board of Supervisors
$5,000 00
1,500 00
600 00
1,200 00
1,800 00
900 00
1,300 00
1,100 00
3,600 00
1,760 00
1,320 00
1,210 00
1,380-00
1,320 00
1,140 00
1,140 00
1,460 00
3,500 00
2,800 00
1,700 00
1,300 00
1,100 00
2,000 00
158 Proceedings of the Board of Supervisors
Deputy Clerk—Board of Supervisors 1,700 00
District Attorney - 2,400 00
District Attorney's Stenographer 780 00
Commissioner of Welfare 2,800 00
Coroner 700 00
Two Commissioners of Election @ $1,100 each 2,200 00
Sealer of Weights and Measures 1,200 00
Superintendent of Highways 3,600 00
Sheriff 2,800 00
Undersheriff 1,800 00
Three Deputies @ 81200 each 3,600 00
Emergency Deputy Sheriff 1,000 00
Jail Matron 300 00
Superintendent of County Court House and Jail 1,600 00
Fireman 1,410 00
Assistant Fireman and Watchman 1,320 00
Janitors in County Buildings (3 at $1,260 00 each) 3,780 00
Telephone Operator in County Court House 1,120 00
Total for County Officers and Employees $74,240 00
Your Committtee recommends that the salaries of the sev-
eral 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 following officials be allowed for expenses and dis-
bursements an amount not to exceed the following
County Sealer of Weights and Measures—Exp &
Disburs$600 00
County Supt of Highways—Traveling expenses 1,500 00
Coroner—Exp & Disburs 125 00
Commissioners of Elections—Exp & Disburs 250 00
Children's Court—Exp & Disburs 400 00
Probation Officer—Exp & Disburs 250 00
County Attorney—necessary expenses in executing
duties of his office 500 00
District Attorney—Office & Traveling expenses 380 00
County Treasurer—Postage and Incidentals 1,250 00
Supreme Court Judge—Postage & Incidentals 300 00
County Clerk—Postage, Bond prem & Incidentals 1,500 00
Motor Vehicle Clerk—Postage, express & Incidentals 500 00
County Judge and Surrogate—Postage & Stationery 100 00
of Tompkins County, New York 159
Record & Libr books,
forms, etc 525 00
Clerk of Board of Supervisors—Postage 60 00
And that the Sheriff be allowed his civil fees and
mileage at the rate of 8c per mile for criminal
work unless otherwise provided by law, the sum
' of 2,400 00
and for equipment the sum of 500 00
and for miscellaneous expenses 1 500 00
$11,640 00
while said officials are engaged in the performance of their
duties chargeable to the county, all claims for expenses to be
itemized and audited by this Board, in the same manner as
other county claims are audited
Dated, November 23, 1943
E R SWEETLAND
C H SCOFIELD
L P STONE
Committee
Seconded by Mr Stobbs
Ayes—Messrs Snow, Loomis, Sweetland, Watrous, Gordon,
Scofield, Payne, Stone, Stobbs and Leachtneauer-10
Noes—Messrs Stevenson, Daniels and Ellis -3
Resolution carried
On motion, adjourned to Friday, November 26th at 10 A M
160 Proceedings of the Board of Supervisors
SIXTH DAY
Friday, November 26, 1943
MORNING SESSION
Roll ca11 All members present except Mr Van Order
Minutes of November 23rd read and approved
Mr Stone offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of Twenty Thousand Dollars, or so much thereof as may
be necessary for the maintenance and care of Tompkins
County tuberculosis patients for the year 1943
Seconded by Mr Gordon
Ayes -13 Noes -0 Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated for
the support and maintenance of the Tompkins County Rural
Traveling Library System in the year 1944, the sum of Four
Thousand Five Hundred and Sixty Dollars ($4,560)
Seconded by Mr Stone
Ayes -13 Noes -0 Carried
Mr Stevenson offered the following resolution and moved its
adoption
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 1944 of
Agricultural work
Home Economics work
$2,600 00
2,500 00
of Tompkins County, New York
161
Seconded by Mr Sweetland
, Ayes -13 Noes -0 Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated to the
Tompkins County Farm and Home Bureau and 4-11 Club
Association for the support and maintenance in 1944 of
4-11 Club work
Seconded by Mr Gordon
Ayes -13 Noes -0 Carried
$4,350 00
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That the County Treasurer be and she hrereby 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
Seconded by Mr Watrous Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the sum
of $1,500 00 foi securing rights of way for highways in Tomp-
kins County for the year 1944
Seconded by Mr Stone
Ayes -13 Noes -0 Carried
Mr Leachtneauer offered the following resolution and moved
its adoption °
Resolved—That there be and hereby is appropriated for the
operation of the Tompkins County Veterans Service Bureau
for the year 1944 the following
162 Proceedings of the Board of Supervisors
Service Officer
Expenses, including mileage
Assistant and Clerk
$2,500 00
400 00
800 00
$3,700 00
Seconded by Mr Watrous
Ayes -13 Noes -0 Carried
Report of Bonded and Temporary Indebtedness of the town
of Newfield was received and filed
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Van Order
0
Mr Stone offered the following resolution and moved its
adoption
WHEREAS, due to the present war emergency and the rise
in the cost of living occasioned thereby, this board recognizes
that the basic compensation of many county officers and em-
ployees is inadequate ,
Resolved—That all county officers and employees, excepting
those to whom this resolution does not apply, as hereinafter
provided, shall receive additional war emergency compensa-
tion during the year 1944, as follows —
To all such officers and employees whose basic compensation
for the year 1944 is less than $2,000, an increase of ten per -
centum of such basic compensation
To all such officers and employees whose basic compensation
for the year 1944 is $2000 or more, but less than $2500, an
increase of five per centum of such basic compensation
It is hereby expressly stipulated that this resolution shall
not apply to any officers or employees elected or appointed for
a definite term of office, or to any persons who are not in the
of Tompkins County, New York 163
service of the county on December 31, 1943 It is further
stipulated that this resolution shall not apply to persons em-
, ployed by the County Superintendent of Highways, nor to
persons employed by the Board of Managers of the County
Laboratory, nor to persons employed for work at the County
Home by the Commissioner of Public Welfare, but nothing
herein contained shall be construed to prevent the Highway
Superintendent, the Board of Managers of the County Labora-
tory or ,the Commissioner of Public Welfare, from granting in-
ci eases to the persons so employed by them respectively, with-
in the limits of the appropriations otherwise made or to be
made for such purposes
Be It Further Resolved that there be and hereby is appropri-
ated for such additional war emergency compensation the sum
of $7,000 and the County Treasurer is authorized and directed
to pay the same, to the persons entitled thereto, iri the same
manner and along with the payments to such persons of their
basic compensation, it being left to the discretion of the County
Treasurer as to whether it shall be paid by separate check or
included with the checks for basic compensation
And be it further resolved that all such additional war
emergency compensation shall be considered and included in
the computation of retirement allowances for such of said
persons as are members of the retirement system
Seconded by Mr Loomis
Ayes -13 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 pro-
vided 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 00 per mile for two miles of improved road, and be it
Resolved—That any town not completing in any one year the
164 \ Proceedings of the Board of Supervisors
two miles allotted to it as specified in the resolution as amend-
ed, 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 Sweetland
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat-
rous, Gordon, Scofield, Payne, Stone and Leachtneauer-10
Noes—Messrs Stobbs, Daniels and Ellis -3
Resolution carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated for
payment on the monies borrowed for tax refunds and the inter-`
est on such monies borrowed for tax refunds and the interest
on such monies to March 1, 1944, the sum of $12,500, and that
the said amount be assessed against and levied upon the tax-
' able property of the nine towns of Tompkins County and be
placed in the budgets of said towns for the year 1944, and
Be It Further Resolved—That the County Treasurer be
directed to pay the sum of $12,500 to the First National Bank
of Ithaca on the first day of March, 1944, the same to be ap-
plied first to the payment of interest due on said certificate of
indebtedness on that date, and the balance in reduction of the
principal thereof
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be appropriated as follows for the
year 1944
Old Court House repairs
Old Court House—special repairs
New Court House and Jail—repairs
Supplies & Miscellaneous—Co Bldgs
$200 00
200 00
800 00
1,200 00
$2,400 00
of Tompkins County, New York 165
Seconded by Mr Watrous
Ayes -13 Noes -0 Carried
Mr Daniels offered the following resolution and moved its
adoption
WHEREAS this board is required by §20-C of the Public
Health Law to make application in advance for state aid for
the county laboratory for the state fiscal year commencing
April 1, 1944
Resolved that there be and hereby is appropriated for the
maintenance of the Tompkins County Laboratory for the
period from April 1, 1944 to March 31, 1945, the sum of
$24,824 00, and be it further
Resolved—That from the balance of funds standing to the'
credit of said laboratory in the hands of the County Treasurer
on December 31, 1943, there be and hereby is re -appropriated
the sum of $6,000, or so much thereof as may be necessary,
for the maintenance of said Tompkins County Laboratory
from January 1, 1944 to March 31, 1944, and be it further
Resolved that the County Treasurer be and she hereby is
authorized and directed to pay all bills, accounts, salaries and
wages which are approved by the director of said laboratory,
within the amount of the appropriations therefor
Seconded by Mr Gordon
Ayes -13 Noes -0 Carried
Mr Stone offered the following resolution and moved its
adoption
WHEREAS the Ithaca -Tompkins County War Council has
pfesented to this board a budget for the year 1944 in the total
amount of $3,726 00 and said budget includes an item of $200
for Miscellaneous Expenses of the Rationing Board, and
WHEREAS the Attoi ney General has ruled that the Rationing
Board is a federal agency for which the county cannot legally
appropriate county funds
i
166 Proceedings of the Board of Supervisors
Resolved, that pursuant to §41 of the War Emergency Act,
there be and hereby is appropriated the sum of $3,526, or so
much thereof as may be necessary to defray the expenses and
activities of the Ithaca -Tompkins County War Council and of
the Office of Civilian Protection for Tompkins County for the
year 1944, as hereinafter set forth, the same to be paid out
upon verified bills approved by the Chairman or Vice -Chair-
man of said War Council, and duly audited by this Board
Civilian Protection
B Salaries—Office $ 819 00
D Office Supplies 200 00
E Telephone -1 toll 3 50
17 Aux 3 00
Toll charges 660 00
F Postage 100 00
G Equipment 200 00
11 Typewriter rental 36 00
J Miscellaneous 200 00
Civilian War Services
K Office Supplies
L Telephone—V 0 2485 150 00
SMC 2981 36 00
M Typewriter Rental
N Postage
O Miscellaneous
Air Warning Posts
R Maintenance 11 Posts @
not more than $15 00 per post per month 500 00
$3,526 00
200 00
150 00
36 00
75 00
350 00
Seconded by Mr Loomis
Ayes—Messrs Snow, Loomis, Stevenson, Gordon, Payne,
Stone, Stobbs, Leachtneauer, Daniels and Ellis -10
Noes—Messrs Sweetland, Watrous, Scofield -3
Resolution carried
On motion, adjourned to Tuesday, November 30th at 10
A M
of Tompkins County, New York 167
SEVENTH DAY
Tuesday, November 30, 1943
MORNING SESSION
Roll call All members present except Mr Van Order
Minutes of November 26th, read and approved
Mr Watrous offered the following resolution and moved its
adoption
WHEREAS, the town superintendents of the several towns of
Tompkins County have made an estimate of the amount of
money necessary to be raised by tax for the improvement of
the highways and bridges and other miscellaneous highway
purposes of their respective towns, as provided by section 141
of the Highway Law for the year 1944, 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 opposite
the name of the i espective 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 col-
lected upon the taxable , property of the respective towns, ex-
clusive 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 2nd 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 en-
tire taxable property of the various towns of Tompkins county,
as follows, that is to say
i
168 Proceedings of the Board of Supervisors
Name of Amount of Amount of Amount of Amount of
Town First Item Second Item Third Item Fourth Item
Caroline $2,600 00 $ 500 00 $2,150 00 $3,000 00
Cert of Indebt 792 59
Int on same 85 61
Danby 3,000 00 2,500 00 1,539 00 3,050 00
Cert of Indebt 1,275 00
Int on same 89 25
Dryden 7,000 00 1,000 00 6,678 98 10,000 00
Cert of Indebt 3,196 00
Int on same 125 02
Enfield 2,000 00 40 00 944 00 2,460 00
Cert of Indebt 1,921 00
Int on same 135 00
Groton 9,455 00 300 00 2,400 00 4,000 00
Cert of Indebt 1,750 00
Int on same 95 00
Ithaca 7,100 00 3,100 00 4,000 00
Lansing 8,020 00 4,000 00 3,500 00
Newfield 3,000 00 1,849 00 4,300 00
Cert of Indebt 840 00
Int on same 211 00
Ulysses 5,000 00 1,000 00 3,000 00 4,000 00
Cert of Indebt 1,700 00
Int on same 300 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 Stone
N
Ayes -13 Noes -0 Carried
Mr Stone, Chairman of the Finance Committee, presented
the following report 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
of Tompkins County, New York 169
APPROPRIATIONS FROM GENERAL FUND
Contributions
State Tax—Court & Stenographers $ 4,082 54
Tax Expenses, Etc
Tax Notices
Sale and Redemption Advertising
Tax Extensions
$ 150 00
0 00
700 00
Legislative
Supervisors—Compensation $8,550 00
Expenses and Mileage 1,000 00
Board Expenses 500 00
Deputy Clerk—Salary 1,700 00
Clerk—Salary 2,000 00
Postage 60 00
Other Expenses 50 00
Admanistratzve BvzlrlIngs
Court House—Supt Bldgs —Salary $1,600 00
Fireman, Salary 1,410 00
Assistant Fireman—
Salary 1,320 00
Janitors (3) each $1260 3,780 00
Telephone Operator 1,120 00
Insurance PIemiums
Old Court House—Repairs
Special Repairs
Court House and Jail—Repairs
Supplies and Miscellaneous Expenses—
Co Bldgs 1,200 00
$ 850 00
$13,860 00
$ 9,230 00
800 00
200 00
200 00
800 00
$ 3,200 00
Judicial
Supreme Court Judge—Postage
and Incidentals $ 300 00
County Judge—Salary $5,000 00
170 Proceedings of the Board of Supervisors
Special
Co
Judge—
Salary 600 00
Surrogate's
Clerk 2,000 00
Steno-
grapher 1,200 00
Expenses 625 00 $ 9,425 00
Children's Court
Judge—Salary $1,500 00
Clerk—Salary 900 00
Office and Other Expenses 400 00
Stenographer 1,100 00
Courts
Supreme $7,500 00
County 1,500 00
County Attorney
Salary $3,500 00
Postage and Miscellaneous expenses 500 00
County Clerk
Salary $3,600 00
Deputy Clerk 1,760 00
Search Clerk 1,320 00
Index Clerk & Assistant Motor
Vehicle Clerk 1,210 00
Typist and Naturalization Clerk 1,380 00
Typist—Court Work 1,320 00
Typist—011 Records 1,140 00
Typist—Assistant on Abstracts 1,140 00
Postage, Bond premiums and Other
expenses 1,300 00
Motor Vehicle Clerk—Salary 1,460 00
Postage, Bond
premiums and
miscellaneous 500 00
$ 9,725 00
$ 3,900 00
$ 9,000 00
$ 4,000 00
$16,130 00
of Tompkins County, New York 171
•
Admznzstratzve Officers
Commissioners of Election
Salaries (2) at $1,100 each $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 Treasurer 1,700 00
Tax Clerk 1,300 00
Assistant Clerk 1,100 00
Postage 165 00
Bond premiums 700 00
Stationery, books, forms, etc 300 00
Contingent Expenses 85 00
Cornell Library Association
$ 8,150 00
$ 3,000 00
i
Regulative Officers
Sealer of Weights and Measures
Salary $1,200 00
Expenses and Bond premium 600 00
$ 1,800 00
Corrective Officers
District Attorney—Salary $2,400 00
Stenographer 780 00
Traveling expenses 150 00
Printing, station-
ery, supplies,
photographs
and general
office
expenses 210 00
Postage 20 00
$ 3,560 00
Sheriff—Salary $2,800 00 -
Undersheriff—Salary 1,800 00
Bond premium and expenses 500 00
Mileage 2,400 00
Miscellaneous expenses 500 00
Equipment 300 00
$ 8,300 00
172 Proceedings of the Board of Supervisors
Jail—Three Deputies @ $1200 each
Matron
Physician
Jail Inmates (Food)
Elevator Inspection contract
Onondaga County Penitentiary 1,087 69
Jail Supplies 200 00
Emergency Deputy Sheriff 1,000 00
$3,600 00
300 00
200 00
2,000 00
264 00
Probation Officer—Salary $1,300 00 $ 8,651 69
Mileage and office
expenses 250 00
Coroner—Salary
Expenses
Contract Supplies
Heat and Light (Co Bldgs in City)
Telephones
Water Rentals
Re torestation
Veterans Bureau
Service Officer—Salary
Secretary
Expenses
$ 1,550 00
$ 700 00 '
125 00
$4,200 00
3,500 00
250 00
$2,500 00
800 00
400 00
Public Health
County Laboratoi y
Public Health Nurses
One nurse $2,100 00
One nurse 2,000 00
One nurse 1,950 00 $ 6,050 00
Clerical salary 1,000 00
Syphillis Clinic 400 00
Transportation for nurses 2,376 00
Office Supplies 60 00
Medical and Nursing
supplies 250 00
$24,824 00
$ 825 00
$ 7,950 00
$ 300 00
$ 3,700 00
0
of Tompkins County, New York 173
Contingent Fund 100 00
Postage 40 00
Infant Hygiene Clinician—
Salary 480 00
Dental Hygienist .360 00
Dentist Service 500 00 $11,616 00
Bovine Tuberculosis and Bangs Disease Committee
Veterinarian—Salary $2,000 00
Expenses 500 00
Control of
Bangs
Disease 2,000 00
Education
Farm Bureau
Home Bureau
Four H Club
Educational Notices
$ 4,500 00
$2,600 00
2,500 00
4,350 00
25 00
$40,940 00
$ 9,475 00
Rural Traveling Library
Librarian—Salary $1,800 00
Assistant Librarian—Salary 1,160 00
Secretary for Committee 50 00
Books, Magazines and repairs on
books 1,250 00
Truck maintenance 165 00
Supplies 100 00
Postage 35 00
Compensation Insurance
Disbursements $4,000 00
Administrative Costs 200 00
Appropriation under Sec 25-a 100 00
Employee's Retirement System
Debt Service
Court House and Jail Bonds—
Principal
$16,000 00
$ 4,560 00
`$ 4,300 00
$15,000 00
174 Proceedings of the Board of Supervisors
Interest 19,900 00
Miscellaneous
Court Library 0$ 50 00
Justices and Constable Fees 200 00
County Publications 900 00
County Officers Association 150 00
County Investigator 500 00
Tax Sale Foreclosure expenses 300 00
Libraries in towns of Dryden, Groton,
Newfield, and Ulysses 800 00
Ithaca -Tompkins County Defense
Council 3,526 00
Civil Service expenses 100 00
County Histoi ian expenses 250 00
War Emergency Compensation 7,000 00
Contingent Fund
TOTAL APPROPRIATION
Less General Fund Credits
State of New York—
Reimbursements a/c County
Laboratory $7,500 00
Reimbursements Public Health
Nurses, Etc 5,808 00
Estimated Revenues—Co Lab Fees 5,000 00
Levy on Towns and City for
State Tax $4,082 54
Election Expenses 2,887 00
Levy on Towns and Villages for
Compensation Insurance $1,005 50
Other Credits
Fees of County Clerk $18,000 00
Fees of Surrogate's Clerk 300 00
Fees of County Treasurer and Trust
Funds 1,000 00
Surplus in General Fund 50,000 00
Net Amount Required For General
Fund App? opriation
0
$35,900 00
$13,776 00
$ 20,000 00
$274,515 23
$ 95,583 04
$178,932 19
of Tompkins County, New York 175
APPROPRIATIONS
FROM l'OOR FUND
Commisioner of Welfare—Salary
Home Relief $24,000 00
Hospitalization, etc 12,000 00
Children—Foster Homes $24,000 00
Institutional Care 3,500 00 27,500 00
Case Supervisor 2,112 00
Investigator Home Relief 1,400 00
Children's Agents (2) I 4,080 00
One Accountant 1,540 00
Stenographers (5) one at $880 and
four at $1188 5,632 00
Office Expenses 1,500 00
Traveling Expenses 2,800 00
Transient care 100 00
State Charges in Tuberculosis
*Hospital 500 00
County Home Administration
Salary of Superintendent
Salary of Matron
Other Salaries and Compensation
Other Administration expenses
/
County Home Buildings
$ 1,500 00
960 00
700 00
400 00
Salaries—Fireman $ 300 00
New Furniture, Furnishings, etc 200 00
Fuel, Light and Power 2,000 00
Renewals of equipment 200 00
Repairs, alterations, etc 1,000 00
Other building expenses - 250 00
County Home Inmates
Salaries and Wages of Physician,
Nurse and Attendants, etc
Food, clothing and supplies
$ 3,600 00
2,900 00
$ 2,800 00
$83,164 00
$ 3,560 00
$ 3,950 00
$ 6,500 00
176 Proceedings of the Board of Supervisors
County Home Farm
Salaries of Farm employees $ 1,800 00
o Wages, veterinarian, threshing, etc 300 00
Live stock 200 00
Fertilizer, feed, seeds, miscellaneous 1,200 00
New equipment 400 00
Repairs to buildings and alterations 400 00
$ 4,300 00
Tuberculosis
Patients 'at Biggs Memorial Hospital $20,000 00
Mental Diseases Insane $ 100 00
Board of Child Welfare
Aid to Dependent Children Allow-
ances $18,000 00
Office expenses 200 00
Investigator 1,700 00
Traveling expenses 550 00
Clerical assistance—
One at $220 and
one at $440 660 00
Dependents of Soldiers and Sailors
Physically Handicapped Child? en
Bland Allowances
Burials
e
$21,110 00
$ 500 00
$ 6,000 00
$ 3,000 00
250 00 $ 3,250 00
Central Index
TOTAL APPROPRIATION
Less Welfare Ci edits
From State—
On account of Crippled Children $ 1,500 00
On aid to Dependent Children 7,500 00
Levy on Towns and City for—
Support of Poor at County Home 8,888 66
Hospitalization, etc 33,954 20
$ I 100 00
$155,334 00
of Tompkins County, New York 177
Reimbursements—
From other counties and political
subdivisions 10,000 00
From Blind 1,800 00
From Childrens' Court 2,500 00
From Temporary Home Relief 2,500 00
Estimated Revenues—County
Home 3,500 00
$72,142 86
Net Amount Required For Poor Fund
Appropriation $83,191 14
178 Proceedings of the Board
APPROPRIATIONS FROM
Superintendent of Highways
Salary
Traveling expenses
Other expenses
County System of Roads
Construction under §111
County aid, graveling town roads
of Supervisors
HIGHWAY FUND
$ 3,600 00
1,500 00
200 00
$ 5,300 00
$28,110 00
18,000 00
Snow Removal
Condemnation and Pili chase of Rights of Way
TOTAL APPROPRIATION
$46,110 00
$20,000 00
$ 1,500 00
$72,910 00
Less
Estimated Receipts Applicable to Highway Fund $ 0 00
Net Amount Required for Highway Fund
Appropriat to n $72,910 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 Court and Stenographers' Tax, pursuant 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 he audited by the Commissioner of Public
Welfare, duly authorized certificates and other expenses
to be paid prior to the next ensuing tax levy
5 Amounts to become due on contracts
6 County Indebtedness and Interest thereon
of Tompkins County, New York 179
OLD AGE ASSISTANCE
(To be assessed against, levied upon and collected
from the nine towns of Tompkins County)
Allowances Granted Applicants $ 90,000 00
Burials 2,500 00
Workers (3) 4,950 00
Stenographer 1,155 00
Due County on Advances
Tax Refund
Credits
$ 98,605 00
7,000 00
$105,605 00
12,500 00
State Reimbursements $20,000 00
Federal Aid 37,000 00
From Clients 3,000 00
Surplus 0 00
Dated, November 30, 1943
$118,105 00
$ 60,000 00
$ 58,105 00
LEPINE STONE
LAMONT C' SNOW
D J WATROUS
D A STOBBS
LEE H DANIELS
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-
180 Proceedings of the Board of Supervisors
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
For County General Tax
For County Poor Tax
For County Highway Fund Tax
Old Age Assistance (Towns Only)
Seconded by Mr Loomis
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat-
rous, Scofield, Stone, Stobbs, Leachtneauer, Daniels and Ellis
—11
$ 4,082 54
178,932 19
83,191 14
72,910 00
$339,115 87
$ 58,105 00
Noes—Mr Gordon -1
Resolution carried
Report of A A Baker, Justice of the Peace of the town of
Dryden was received and filed
Report of the Temporary Indebtedness of the town of Lan-
sing was received and filed
Lists of Grand Jurors of the Fourth and Fifth Wards of the
City of Ithaca were received and referred to the Committee
on Courts, Correction and Legislation
On motion, adjourned to 1 30 P M
of Tompkins County, New York 181
AFTERNOON SESSION
Roll call All members present except Mr Van Order
Mr Watrous, Chairman of the Equalization Committee, pre-
sented the following report of that committee, relative to the
apportionment of taxes for the year 1943
182 Proceedings of the Board of Supervisors
REPORT OF COMMITTEE ON APPORTIONMENT OF
TAXES FOR THE YEAR 1943
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 and Steno-
grapheis, etc, Purposes, County Tax for General and Poor
Purposes, County Tax for Highway Purposes and Old Age
Refund, as follows
C
0
•
H
F
i
To
F
za
00
w
'xh
V
Ld
0 =
• 0
a
O
U
Old Age and Tax Refund
Caroline
Danby
Dryden
Enfield
Groton
Ithaca City
Ithaca Town
Lansing
Newfield
Ulysses
$ 921,392
1,03 5,140
3,618,135
691,892
3,477,903
39,876,880
7,780,029
3,222,265
1,174,465
2,898,099
$ 58 14 $ 3,733 11 $ 925,682
65 32 4,193 98 1,049,819
228 32 14,659 25 3,645,611
43 66 2,803 27 695,159
219 47 14,091 08 3,501,154-
2,516
,501,1542,516 36 161,565 29 40,024,400
490 94 31,521 59 7,813,266
203 34 13,055 34 3 238,356
74 11 4,758 47 1,179,666
182 88 11,741 95 2 907,944
$ 1 038 63
1 177 92
4,090 44
779 98
3,928 36
44,908 15
8,766 64
3,633 50
1,323 61
3,262 77
$ 2,157 09
2,423 38
8,470 49
1 619 80
8,142 19
18 213 98
7 543 71
2 749 56
6,784 86
Totals $64,696,200 $4,082 54 $262,123 33 $64,981 057 $72910 00 $58 105 00
Rate for State Tax $ 0000631032425
Rate for County, General and Poor Tax $ 00405160318
Rate for County Highway Tax $ 001122019298
Revised rate for Old Age $ 002341119741
Dated, November 30, 1943
D J WATROUS, Chairman
LAMONT C SNOW
LEPINE STONE
D A STOBBS
C H SCOFIELD
Committee
of Tompkins County, New York 183
Moved by Mr Scofield, that unanimous consent be given and
the report passed at this time
Seconded by Mr Stone
Consent being given, Mr Watrous offered the following
resolution and moved its adoption
Resolved—That the report of the Committee on Equalization
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 and tax refund,
for the year 1943, against the several towns of the county and
the City of Ithaca, be assessed against, levied upon and col-
lected from the taxable property of the several towns and city
liable therefor
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat-
rous, Scofield, Payne, Stone, Stobbs, Leachtneauer, Daniels
and Ellis -12
Noes—Mr Gordon
Resolution 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 expenditure of the several towns in the
county and the City of Ithaca, for the ensuing fiscal year, as set
forth in the following budgets
l
184 Proceedings of the Board of Supervisors
TOWN OF CAROLINE
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
Hospitalization, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
Highway—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
Total
RETURNED SCHOOL TAXES
$ 58 14
3,733 11
1,038 63
35 92
175 57
2,085 55
2,157 09
246 39
$ 9,530 40
$2,600 00
500 00
2,150 00
3,000 00
792 59
85 61 $ 9,128 20
TAX FOR LIGHTING DISTRICTS
Brooktondale
Slaterville Springs
TOTAL BUDGET
TAX RATES—
General
Highway
Total
$18,658 60
$ 659 21
$ 525 00
595 56 $ 1,120 56
i
TAX RATES FOR LIGHTING DISTRICTS
Brooktondale
Slaterville Springs
$20,438 37
00876
01040
01916
00326
00443
of Tompkins County, New York 185
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 and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
Public Welfare
Town Health
$ 65 32
4,193 98
1,177 92
40 36
53 91
117 04
3,087 83
2,423 38
517 12
$11,676 86
$1,748 21
3,000 00 -
2,500 00
1,539 00
3,050 00
1,275 00
89 25
1,300 00
31805 $14,819 51
Total $26,496 37
RETURNED SCHOOL TAXES $ 862 65
TOTAL BUDGET $27,359 02
TAX RATES—
General
Highway
Total
01260
01140
02400
1
186 , Proceedings of the Board of Supervisors
TOWN OF DRYDEN
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
Hospitalization, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
Public Welfare
Town Health
$ 228 32
14,659 25
4,090 44
141 06
351 14
3,270 81
8,470 49
507 01
$31,718 52
$ 4,473 30
7,000 00
1,000 00
6,678 98
10,000 00
3,196 00
125 02
510 95
785 75 $33,770 00
Total $65,488 52
RETURNED SCHOOL TAXES $ 1,468 68
TAX FOR LIGHTING DISTRICTS—
Etna $499 92
McLean 44 52
Varna 300 00 $ 844 44
TOTAL BUDGET $67,801 64
TAX RATES—
General
Inside Highway
Corporation
Outside
Corporation
00880
00660
Total 01540
General 00880
Highway 00660
Primary Highway 00250
)` Total 01790
TAX RATES FOR LIGHTING DISTRICTS—
Etna 00413
McLean 00328
Varna 00233
1
of Tompkins County, New York
TOWN OF ENFIELD
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
Public Welfare
Town Health
Total
RETURNED SCHOOL TAXES
TOTAL BUDGET
J
187
$ 43 66
2,803 27
779 98
26 98
11 19
117 04
465 39
1,619 80
107 58
$ 5,974 89
$ 326 00
2,000 00
40 00
, 944 00
2,460 00
1,921 00
135 00
442 00
220 00 $ 8,488 00
$14,462 89
$ 400 24
$14,863 13
TAX RATES—
General 00850
Highway 01150
Total 02000 1
188 Proceedings of the Board of Supervisors
TOWN OF GROTON
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
Hospitalization, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
Public Welfare
Town Health
Total
RETURNED SCHOOL TAXES
r
$ 219 47
14,091 08
3,928 36
135 60
234 10
1,934 85
8,142 19
1,033 59
$29,719 24
$ 9,455 00
300 00
2,400 00
4,000 00
1,750 00
95 00
1,759 38
356 65 $20,116 03
$49,835 27
$ 1,128 38
TAX FOR SPECIAL DISTRICTS—
McLean $ 754 44
Peruville 395 64
Outside Fire District 1,650 00 $ 2,800 08
TOTAL BUDGET $53,763 73
TAX RATES—
General 00748
Inside Highway 00336
Corporation
Total 01084
General 00748
Outside Highway 00930
Corporation
Total 01678
TAX RATES FOR SPECIAL DISTRICTS=
McLean 00546
Peruville 00500
Outside Fire District 00100
of Tompkins County, New York 189
TOWN OF ITHACA
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
Old Age Security and Tax Refund
Hospitalization, Etc
To Be Paid the Supervisor
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Town Health
Fire ProtectionOutside Village
Total
RETURNED SCHOOL TAXES
TAX FOR SPECIAL DISTRICTS—
Forest Home Water District
Forest Home Lighting District
Glenside Water District
Renwick Heights Water District
Renwick Heights Lighting District
Spencer Road Water District
TOTAL BUDGET
TAX RATES—
$ 490 94
31,521 59
8,766 64
303 33
234 09
18,213 98
1,156 41
$7,100 00
0 00
3,100 00
4,000 00
538 80
500 00 $15,238 80
$60,686'98
}
$75,925 78
$ 2,051 16
$ 673 40
408 48
79 79
58 52
267 48
189 80 $ 1,677 47
General
Inside Highway
Corporation
Total
General
Outside Highway
Corporation
Total
$79,654 41
00624
00190
00814
00642
00322
00964
190 Proceedings of the Board of Supervisors
TAX RATES FOR SPECIAL DISTRICTS—
Forest Home Water District 000000
Forest Home Lighting District 002000
Glenside Water District 00122
Renwick Heights Water District 00110
Renwick Heights Lighting District 00024
Spencer Road Water District 00090
r
,of Tompkins County, New York
TOWN OF LANSING
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax ,
Compensation Insurance
Election Expenses
Hospitahzation, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Total
RETURNED SCHOOL TAXES
TAX FOR SPECIAL DISTRICTS—
Ludlowville Lighting
McKinney Water
TOTAL BUDGET
TAX RATES—
General
Highway
Total
191
$ 203 34
13,055 34
3,633 50
125 63
234 09
4,049 52
7,543 71
1,958 35
$30,803 48
$8,020 00
0 00
4,000 00
3,500 00 $15,520 00
$350 00
126 73
$46,323 48
$ 982 94
$ 476 73
$47,783 15
00804
00564
01368
TAX RATES FOR SPECIAL DISTRICTS—
Ludlowville Lighting 00412736
McKinney Water 00173
192 Proceedings of the Board of Supervisors
TOWN OF NEWFIELD
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
Hospitalization, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous & Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
Public Welfare
Town Health
Total
RETURNED SCHOOL TAXES
TAX FOR SPECIAL DISTRICT—
Newfield Lighting
TOTAL BUDGET
TAX RATES—
General
Highway
$ 7411
4,758 47
1,323 61
45 79
117 04
1,030 69
2,749 56
517 12
$10,616 39
$ 285 00
3,000 00
0 00
1,849 00
4,300 00
840 00
211 00'
630 00
29915 $11,414 15
$22,030 54
$ 420 14
$ 810 00
$23,260 68
00860
00900
Total 01760
TAX RATE FOR LIGHTING DISTRICT 00323
of Tompkins County, New York 193
TOWN OF ULYSSES
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
Hospitalization, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
General Fund
Highway—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
Town Health
$ 182 88
11,741 95
3,262 77
112 99
175 57
3,766 28
6,784 80
799 07
$26,806 31
Z5'02193
$5,000 00
5,000 00
1,000 00
3,000 00
4,000 00
1,700 00
300 00
305 00 $20,305 00
Total $47,111 31
RETURNED SCHOOL TAXES $ 1,196 39
TOTAL BUDGET $48,307 70
TAX RATES—
General 00936
Inside Highway 00440
Corporation
Total 01376
General 00936
Highway 00440
Outside Primary Highway and
Corporation Health 00272
Total 01648
194 Proceedings of the Board of Supervisors
CITY OF ITHACA
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax -
Election Expenses
Hospitalization, Etc
Support of Poor at County Home
TOTAL BUDGET
RETURNED SCHOOL TAXES
$ 2,516 36
161,565 29
44,908 15
1,13132
13,106 87
3,222 43
$226,450 42
$2,540 06
(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
All of which was respectfully submitted
Dated, November 30, 1943
00474
00117
00591
LEPINE STONE
D J WATROUS
L C SNOW
LEE H DANIELS
D A STOBBS
Committee
of Tompkins County, New York 195
Moved by Mr Stone, that unanimous consent be given and
the report as submitted be passed at this time
Seconded by Mr Watrous
Consent being given, Mr Stone offered the following reso-
lution 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—Messrs Snow, Loomis, Sweetland, Stevenson, Wat-
trous, Scofield, Payne, Stone, Stobbs, Leachtneauer, Daniels
and Ellis -12
Noes—Mr Gordon -1
Resolution carried
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
1944; viz
To the Board of Supervisors,
Tompkins County, N Y
Your Committee on Courts, Correction and Legis-
lation, to which was referred the list of names of
persons selected by the representatives of the towns
of the county and the wards of the city, as qualified
persons to serve as , Grand Jurors for Tompkins
County for the year 1944, 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
196 Proceedings of the Board of Supervisors
of those therein named, be adopted as the true Grand
Jury List of Tompkins County for the year 1944
Dated, November 30, 1943
FOREST J PAYNE
HARRY N GORDON
HARVEY STEVENSON
Committee
Moved by Mr Payne, that the report of the committee be
accepted and that the lists of names filed, be adopted as the
true Grand Jury list of Tompkins County for the year 1944
Seconded by Mr Gordon Carried
Mr Scofield offered the following resolution and moved its `
adoption
Resolved—That there be and hereby is appropriated the sum
of $264 00 for servicing of elevator at the County Jail to
January 1, 1945, and the County Treasurer is authorized to
pay monthly to the Otis Elevator Company the sum of $22 00
Seconded by Mr Sweetland
Mr Payne 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 appro-
priated for that purpose
Seconded by Mr Stone Carried
Mr Leachtneauer offered the following resolution and moved
its adoption
Resolved—That the County Treasurer be authorized 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 Daniels Carried
of Tompkins County, New York 197
Mr Ellis 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 Loomis Carried
Mr Daniels 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 Stone Carried
Mr Gordon 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 Mr Daniels Carried
Mr Sweetland offered the following 'resolution and moved
its adoption
Resolved—That the Clerk be directed to print the audit
statements of the several towns of the county in the Proceed-
ings of the Board
Seconded by Mr Scofield Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That except as otherwise provided by law, or by,
specific resolution of this board, all county officials and em-
ployees, while using their automobiles in the performance of
their duties on county business, shall be entitled to mileage
198 Proceedings of the Board of Supervisors
at the rate of eight cents per mile, provided that the total mile-
age paid does not exceed the amount appropriated therefor
Seconded by Mr Watrous Carried
Mr Watrous offered the following resolution and moved its
adoption , -
WHEREAS—There having been filed with the Clerk of the
Board a statement of the Bonded and Temporary Indebtedness
of the County, city and the several towns and villages together
with school districts, it is ordered, that the same be printed in
the Proceedings of the Board _
Seconded by Mr Scofield Carried
Mr Stobbs offered the following resolution and moved its
adoption
Resolved—That at any sale of real estate for unpaid taxes
pursuant to Article 7 of the Tax Law, in case, no purchaser
bids the amount due on any lot or parcel, the county treasurer
is hereby authorized and directed to bid in such lot or parcel
for the county for the gross amount of the taxes plus interest,
penalties and other charges allowed by law with respect
thereto
Seconded by Mr Leachtneauer
,
Carried
Mr Loomis offered the following resolution and moved its
adoption
Resolved—That the Clerk of this Board be authorized to
correct any manifest errors in the minutes or in the reports of
any committee
Seconded by Mr Stone Carried
Mr Stone offered the following resolution and moved i is
• 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 December
of Tompkins County, New York 199
15, in each year, or such date as may be designated by a resolu-
tion of the Board of Supervisors, not later, however, than the
fifteenth day of January 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
May, where the same is annexed after the 15th day of Decem-
ber, and
WHEREAS—It is impossible for the Board of Supervisors of
Tompkins County, to so annex a warrant on or before Decem-
ber 15th, therefore be it
Resolved—That this Board designate December 22, 1943, 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, 1944, and commanding said collector to
pay over on or before the first day of May, 1944, 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 Loomis Carried
On motion, adjourned to Wednesday, December 22nd, 1943
at 10 A M
200 Proceedings of the Board of Supervisors
MONTHLY MEETING
Monday, December 13, 1943
MORNING SESSION
Roll call \ All members present, except Mr Van Order
Minutes of November 30th meeting read and approved
W Glenn Norris appeared before the Board and spoke with
reference to advisability of use of the county seal for all county
stationery
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the matter of preparation of county seal for
use on county stationery be placed in the hands of Mr Norris
Seconded by Mr Leachtneauer Carried
The Clerk announced the time for opening of bids for print-
ing of proceedings of 1944 But one sealed bid having been
received, it was opened and found to be that of Norton Print-
ing Company for the price of $1 88 per page for one thousand
copies, the same as for previous years
Mr Stobbs moved, 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 1944, be awarded to that company with
the agreement on the part of said company that the provisions
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 This also includes the twenty copies of
the corrected page print of the minutes of each meeting, as
per specifications
Seconded by Mr Stone Carried
Mr Stevenson offered the following resolution and moved
its adoption
of Tompkins County, New York 201
WHEREAS the County of Tompkins has established and is
operating a rural traveling library system, and desires to
send through the mails as a regular function of said library
system, books, consisting wholly of reading matter and con-
taining no advertising matter other than incidental announce-
ments of books, as a service to county, town, school or other
unit libraries or as a loan to readers, and to provide for the
return by mail by the latter libraries or readers to the county
public library ,
Resolved,—That this board hereby applies to the United
States Postmaster General for the lowest rate permitted by law
for such postal service, and certifies that the said Tompkins
County Rural Traveling Library System is not organized for
profit and none of the net income of said library system inures
to the benefit of any private stockholder or individual
Seconded by Mr Scofield Carried
Mr Gordon offered the following resolution and moved its
adoption
WHEREAS it appears that there was a manifest clerical or
other error in the assessment of the property of Mrs Dart in
the town of Ithaca for the year 1943 and Mrs Dart is entitled
to a refund on her taxes for the year 1943 in the amount of
$4 91,
Resolved—That there be and hereby is appropriated the
sum of $4 91 to Mrs Dart for such refund and the county
treasurer is hereby authorized and directed tq pay the said
sum of $4 91 to Mrs Dart, and to charge the same to the Town
of Ithaca
Seconded by Mr Sweetland Carried
Mr Leachtneauer offered the following resolution and
moved its adoption
Resolved --That there be transferred from the Contingent
Fund the sum of Ten Dollars and Sixty-two Cents ($10 62) to
the account "Commissioners of Election—Expenses"
Seconded by Mr Stone Carried
202 Proceedings of the Board of Supervisors
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be transferred from the Contingent
Fund the sum of Twenty Dollars ($20) Code 102L for extra
work by the county building employees
Seconded by Mr Sweetland Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be transferred from the Contingent
Fund the sum of Seven Dollars and Fifty-five Cents ($7 55)
to the account "Tax Sale Foreclosure Expense"
Seconded by Mr Sweetland Carried
Mr Stobbs called up for discussion the matter of the appro-
priation of $18,000 for road construction by towns
Reports of Ernest Sincebaugh and Arthur G Bennett, of the
Town of Danby, Joseph B Sheeler of the Town of Groton and
T B Maxfield, of the town of Ithaca, Justices of the Peace of
those respective towns were received and filed
r
Reports of the Temporary Indebtedness of the towns of
Enfield, Ithaca and Ulysses were received and filed
A list of Corporations of the City of Ithaca was received
and filed
On motion, adjourned to 1 30 P M
of Tompkins County, New York 203
_AFTERNOON SESSION
Roll call All members present except Mr Van Order
The Clerk read an offer of $10 from the Beebe Chapel for
ten acres of land owned by the county in the Town of Newfield
formerly assessed to Cecil Saunders
Mr Daniels offered the following resolution and moved its
adoption
Resolved—That the offer of the Beebe Community Chapel
of Ten Dollars for 10 acres in the Town of Newfield, bounded
on the north by Susanna Kresga, east by Wm Linderman,
south by the Town Line, and west by the Highway, which was
conveyed to the county by deed of the County Treasurer dated
February 15, 1915 and recorded in Book 184 of Deeds at page
135, be accepted and .that the Chairman of this Board be and
he hereby is authorized and directed to execute on behalf of
the county, and affix the county seal to, a quitclaim deed of the
county's interest in said property, and to deliver the same to
said Beebe Community Chapel upon payment to the County
Treasurer of the said sum of ten dollars
Seconded by Mr Gordon Carried
Mr Gordon, Chairman of the Committee on Erroneous
Assessments and Returned Taxes, submitted the following re-
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 Treasurer
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 Treasurer, that
the following school taxes have not been paid, after diligent
efforts have been made to enforce the collection thereof, and
your committee therefor 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
204 Proceedings of the Board of Supervisors
Caroline $ 615 57
` Danby 80718
Dryden 1,372 58
Enfield 374 05
Groton 1,054 56
Ithaca 1,916 90
Lansing 918 64
Newfield 392 65
Ulysses 1,118 12
City 2,373 86
$10,944 11
Dated, December 13, 1943
HARRY N GORDON
HARVEY STEVENSON
EVERETT J LOOMIS
Commtttee
Moved by Mr Gordon that the report of the committee be
accepted
Seconded by Mr Loomis
Mr Gordon offered the following resolution and moved its
adoption
Resolved—That the several supervisors of the various towns
of the county and the City of Ithaca be and they are hereby
authorized and directed to add to their respective 1943 tax
and assessment rolls the amount of the uncollected school
taxes returned by the collectors of the various districts to the
County Treasurer and remaining unpaid and that have not
been heretofore re -levied on town tax rolls and that said taxes
be re -assessed and re -levied upon the lots and parcels so re-
turned with seven per cent in addition thereto, and if imposed
upon the lands of any incorporated company, then upon such
company , 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 Loomis Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the County Attorney be and he hereby is
r
i
of Tompkins County, New York 205
authorized to attend a meeting of town and county attorneys,
called by State Comptroller, Frank Moore, to be held in Albany
on December 17, 1943
Seconded by Mr Watrous Carried
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited
Dr W H Licht, Care—C E Percey $ 6 00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123
Claimant
Nature of Expense Amt Allowed
Richard Durbon—Assessor's bill
Burt Breed—Assessor's bill
Frank L Mastin—Assessor's bill
C J Wiedmaier, Expenses—Dog Warden
$ 5 50
4 50
6 20
7 00
$23 20
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred
E-1122 Tompkins Co Laboratory, Petty Cash—Co
Lab $ 62 86
$ 62 86
1123 Tompkins Co Memo Hosp , Rent, etc —Co
Lab $ 194 02
1124 Eleanor B Sisler, Night Technician—Co
Lab 70 00
1125 Beatrice Y Robinson, Conf expenses—Co
Lab 25 17
1126 Ithaca Insurance Co , Burglary & Rob ins —
Co Lab - 17 50
1127 D Appleton Century Co Inc , Books—Co
Lab 14 40
1128 The C V Mosby Co , Books—Co Lab 18 39
1129 The Macmillan Co , Biochemistry—Co Lab 6 49
1130 Lea & Febiger Boyd Text Book—Co Lab 10 00
1131 C J Rumsey & Co , Supplies—Co Lab 8 56
206 Proceedings of the Board of Supervisors
1132 Robinson & Carpenter, Supplies—Co Lab 16 64
1133 Clarence F Howell, Labor—Co Lab 35 75
1134 Will Corporation, Supplies—Co Lab 24 48
1135 Will Corporation, Supplies—Co Lab 77 75
1136 Will Corporation, Supplies—Co Lab 26 23
1137 Will Corporation, Supplies—Co Lab 15 46
1138 Will Corporation, Supplies—Co Lab 103 60
1139 W M Welch Manufacturing Co , Bulbs—Co
Lab 6 27
1140 Atwaters, Vegetables—Co Lab 6 95
1141 Research Supply Co , Rabbits—Co Lab 7 05
1142 Fisher Scientific Co , Bulbs—Co Lab 26 50
1143 Commercial Solvents Corp , Alcohol — Co
Lab 7 50
1144 The Arthur H Thomas Co , Zinc Chloride—
Co , Lab 3 78
1145 Warren E Collins, Inc , Soda Lime—Co Lab 25 00
1146 Standard Scientific Supply 'Corp , Alcohol—
Co Lab 13 78
1147 The Liquid Carbonic Corp , Medical Gas Divi-
sion, Oxygen=Co Lab 2 25
1148 Liquid Carbonic Corp , Carbonic gas—Co
Lab 4 80
1149 Kline's Pharmacy, Drugs—Co Lab 44 30
1150 Burroughs Wellcome & Co , USA Inc , Sup-
plies—Co Lab 171
1151 Hartman-Leddon Co Inc , Supplies—Co Lab 12 27
$ 826 60
1152 Floyd Springer, City Clerk, Soc Hyg Clinic
—Pub Health $ 17 50
1153 Marion May, Nurse's Mileage—Pub Health 58 80
1154 Mary Clelland, Nurse's Mileage Pub
Health 73 14
1155 Clara E Goodman, Nurse's Mileage—Pub
Health 75 30
1156 T G Miller's Sons Paper Co , Supplies— %
Pub Health 22 05
1157 Corner Bookstore, Supplies—Pub Health 21 50
1158 Rothschild Bros , Supplies—Pub Health 11 16
1159 Ithaca Laundries, Inc , Laundry—Pub Health 8 28
1160 Dr H G Bull, ICH Clinician—Pub Health 40 00
1161 Gertrude H Rocker, Dental Hygienist—Pub
Health 15 00
1162 Bert I Vann, Mileage—Co Supt 9120
1163 Bert I Vann, Expenses—Co Supt 10 18
1164_ Lamont C Snow, Bd of Canvass—Elec Exp 8 08
i
of Tompkins County, New York 207
1165 Everett J Loomis, Bd of Canvass—Elec
Exp 7 92
1166 E R Sweetland, Bd of Canvass—Elec Exp 8 08
1167 Harvey Stevenson, Bd of Canvass—Elec
Exp 7 28
1168 D J Watrous, Bd of Canvass—Elec Exp 8 72
1169 Harry N Gordon, Bd of Canvass—Elec Exp 6 00
1170 C H Scofield, Bd of Canvass—Elec Exp 7 60
1171 Forest J Payne, Bd of Canvass—Elec Exp 7 92
1172 LePine Stone, Bd of Canvass—Elec Exp 7 92
1173 D A Stobbs, Bd of Canvass—Elec Exp 6 00
1174 John A Leachtneauer, Bd of Canvass—Elec
Exp \ 6 00
1175 Lee H Daniels, Bd of Canvass—Elec Exp , 6 00
1176 Ernest Ellis, Bd of Canvass—Elec Exp 6 00
1177 Eleanor B Daharsh, Sery as Seer —Rur
Trav Libr 25 00
1178 The Syracuse News Co , Books—Rur Trav
Libr 7 41
1179 F J Barnard & Co Inc , Bindings—Rur
Trav Libr 99 22
1180 College Chevrolet Co Inc , Anti -freeze, etc —
Rur Trav Libr 3 25
1181 Gaylord Bros Inc , Book supports—Rur
Trav Libr 24 75
1182 Ithaca Journal, Tax Sale Not —Tax Sale &
Redemp 642 20
1183 N Y State Elec & Gas Corp , Services—Co
Bldgs 178 77
1184 New York Telephone Co , Services — Co
Bldgs 267 74
1185 City of Ithaca, Water—Co Bldgs 56 18
1186 The Cayuga Press, Inc , Tax Sale forms—
Tax Sales 28 32
1187 The Fress Press, Pub Tax Sales—Tax Sales 40 46
1188 W J Payne & Sons, Milk—Jail Supplies 4 80
1189 NuAlba Bakery, Bread—Jail Supplies 15 42
1190 New Central Market, Meat—Jail Supphes - 36 60
1191 Colbert's Red & White Store, Groceries—Jail
Supplies 18 50
1192 J C Stowell Co , Groceries—Jail Supplies 45 57
1193 Swift & Co Inc , Meat—Jail Supplies 19 34
1194 Harrison Adams, Vegetables—Jail Supplies 8 40
1195 N Y State Elec & Gas Corp , Services—
Ration Bd 6 92
1196 211 E Seneca St Corp , Services—Ration Bd 1216
1197 City of Ithaca, Telephone—Defense Council 61 02
208 Proceedings of the Board of Supervisors
1198 Corner Bookstore, Typewriter rental—De-
fense Council
1199 Corner Bookstore, Typewriter rental—De-
fense Council
1200 John F McCarthy, Expenses — Defense
Council
1201 Cornell Co-operative Society, Staples—De-
fense Council
1202 T G Miller's Sons Paper Co , Supphes—De-
fense Council
1203 Stover Printing Co , Supplies — Defense
Council -
1204 Office of Civilian Protection, Expenses—De-
fense Council
1205 M Evelyn Donnelly, Postage—Defense Coun-
cil
1206 James D Pond, Telephone—Air Warning
Post
1207 R C Patch Coal Co , Coal—Air Warning
Post
1208 Pete's Glass Shop, Glass—Old Ct House
1209 Donohue -Halverson, Inc , Supphes — Co
Bldgs
1210 Norton Electric Co , Switches & lb —Co
Bldgs
1211 Norton Electric Co , Labor—Co Bldgs
1212 Chas F Pearce, Lb & supplies—Co Bldgs
1213 C J Rumsey & Co , Supplies—Co Bldgs
1214 Ithaca Coop GLF Service, Inc , Brooms—Co
Bldgs
1215 C J Rumsey & Co , Supplies—Co Bldgs
1216 James F Francis, Fuses—Co Bldgs
1217 The North American Fibre Products Co ,
Rust eradicator—Co Bldgs
1218 William S Burgess, Extra wk on boiler—
Co Bldgs
1219 Harry DaBall, Extra wk on boiler—Co
Bldgs
1220 Hermann M Biggs Memo Hosp , Care—
Harry Doane—PHC
1221 Mrs Emma L Willett, Bd —Donald Little
— PHC
1222 Mrs Emma L Willett, Bd —Donald Little
— PHC
1223 Robinson & Carpenter, Coal—Co Bldgs
1224 C V Bush, Postage—Co Treas
1225 W D Campbell, carbon paper—Co Treas
6 00
3 00
10 00
1 50
5 70
16 50
14 95
4 00
3 85
2 37
5 50
8 35
4 90
3 80
8 00
63 90
13 20
4 72
1 60
60 56
10 00
10 00
77 50
21 00
21 00
475 00
39 69
3 50
of Tompkins t County, New York 209
1226 VanNatta Office Equip Co Inc , Adding Ma-
chine ribbon—Co Treas 2 75
1227 VanNatta Office Equip Co Inc , Cord & Plug
—Co Treas 100
1228 VanNatta Office Equip Co Inc , Stencils—
Co Treas 3 15
1229 T G Miller's Sons Paper Co , Supphes—Co
Treas 29 66
1230 Ithaca Journal, Adv Bids for Proceed —
Supr 13 00
1231 T G Miller's Sons Paper Co , Supphes—
Supr 3 75
1232 W 0 Smiley, Postage—Supr 10 12
1233 Harvey Stevenson, Mileage & Expenses—
Supr 53 53
1234 Della M Gillespie, Postage—Co Judge 10 00
1235 Journal & Courier, Supphes—Co Judge 17 25
1236 L M McClellan, Stenog services—Co Clerk 1 75
1237 W G Norris, Postage & Exp —Co Clk 32 28
1238 T G Miller's Sons Paper Co , Supplies—Co
Clk 9 60
1239 George E Burgess, Pen Points—Co Clk / 2 20
1240 Driscoll Bros & Co , Supphes—Co Clk 1 46
1241 Margaret J Malone, Typing—Comm of Elec 3 50
1242 Irene H Taggart, Typing—Comm of Elec 1 75
1243 Norton Pritning Co , War Ballots — Elec
Exp 35 00
1244 John J Sinsabaugh, Mileage & Exp — Co
Sealer 28 55
1245 Dr Wm L Sell, Mileage & Exp —Coroner 77 76
1246 Walter L Knettles, Mileage & Exp —Co
Ser' Off 34 92
1247 Walter L Knettles, Mileage & Exp —Co
Sery Off 24 37
1248 Journal & Courier, Printing cards—Co Sery
Off 1 25
1249 Mazarre Spencer, Typing—Co Sery Off 5 50
1250 Louis D Neill, Expenses—Co Invest 5 00
1251 Riley H Heath, Postage, etc —Sup Ct Judge 28 00
1252 Ithaca Journal Pub Jury drawing—Sup Ct 2016
1253 Charles H Newman, Expenses—Co Atty , 25 66
1254 T G Miller's Sons Paper Co , Supphes—Co
Atty 1 00
1255 Harrison Adams, Postage—Sheriff 4 50
1256 Harrison Adams, Expenses—Sheriff 7 20
1257 Norton Printing Co , Postal cards—Sheriff 15 00,
I
210 Proceedings of the Board of Supervisors
1258 T G Miller's Sons Paper Co , Office supplies
—Sheriff 510
1259- Harrison Adams, Mileage—Sheriff 132 56
1260 Harrison Adams, Expenses—Sheriff 3 30
1261 Dr H H Crum, Services—Jail Physician - 3 00
1262 Ithaca Insurance Agency, Ins Prem —Old
Ct Clk's Bldg 62 25
1263 H A _ Carey Co Inc , Ins Prem — Court
House " ' 60 72
1264 McKinney Agency, Inc , Bond Prem —Prob
Off 10 00
1265 R A Hutchinson, Postage—Child Ct 5 00
1266 T G Miller's Sons Paper Co , Supplies—
Child Ct 13 50
1267 Harrison Adams, Mileage—Child Ct 30 24
1268 Harrison Adams, Mileage—Child Ct 42 68
1269 Corner Bookstore, Dictionary—Co Treas 3 50
1270 Alice H Van Orman, Tabulating ballots—
Comm of Elec 9 50
1271 Irene H Taggart, Tabulating ballots—Comm
of Elec 29 50
1272 Tompkins Co Rural News, Adv bids for Pro-
ceed —Supr 5 88
1273 Mack's Photo Copies, Photos—Co Clk 12 30
1274 Tompkins Co Rural News, Tax Notices—
Tax Sales 432 40
1275 VanNatta Office Equip Co , Supplies—Co
Treas 65 93
1276 New Central Market, Meat—Jail Supplies 22 79
1277 Harrison Adams, Vegetables—Jail Supplies 48 00
1278 J C Stowell Co , Groceries—Jail Supplies 19 58
1279 Charles Bower, Beans—Jail Supplies 18 00
1280 C J Wiedmaier, Pork—Jail Supplies 28 00
1281 T G Miller's Sons Paper Co , Supphes—
Sheriff 5 75
1282 Harrison Adams, Mileage- Sheriff 4016
1283 Rothschild Bros , Supplies—Sheriff 18 34
1284 C J Rumsey & Co , Supplies—Sheriff 3 06
1285 Montgomery Ward & Co , Supplies—Sheriff 3417
1286 A B Brooks & Son, Drugs, etc —Sheriff 1 70
1287 Sturm Bros , Supplies—Sheriff 231 30
1288 Harrison Adams, Mileage—Child Ct \ 8 40
1289 Hermann M Biggs Memo Hosp , Care—Co
Patients—TB Hosp , 1,445 00
$6,401 98
$7,291 44
of Tompkins County, New York 211
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $7,291 44, 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 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
212 Proceedings of the Board of Supervisors
EIGHTH DAY
Wednesday, December 22, 1943
MORNING SESSION
Roll call All members present except Mr Van Order
Minutes of December 13th read and approved
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 Five Hundred Seventy-eight
($578) Dollars to the account "Tax Extensions "
Seconded by Mr Watrous Carried
Mr Scofield, Chairman of the Charities Committee, sub-
mitted the following report
"Your Committee on Charities has examined the accounts
of the Welfare Department and compared them with the ac-
counts of the County Treasurer All items on bills, warrants
and accounts have been found to agree and we believe to the,
best of our knowledge that they are correct
C H SCOFIELD
D A STOBBS
HARVEY STEVENSON
Committee
Moved by Mr Scofield that the report of the committee be
accepted
Seconded by Mr Sweetland Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved, pursuant to §70 of the Social Welfare Law, that
the cost of assistance and care of the following types, when
of Tompkins County, New York
213
administered by the County Commissioner to a person having
a settlement in a town or city in the Tompkins County Public
Welfare District, be charged back to such town or city
O
(a) Institutional care of an adult,
(b) Care for any child or minor under the age of eighteen
years who is cared for away from his parents,
(c) Hospital care,
(d) Home relief and medical care of persons residing in
the district but in a town or city other than that of
their settlement ,
(e) Home relief and medical care of persons residing in
another public welfare district,
(f) Care of children born out of wedlock and their moth-
ers, other than home relief and medical care given at
home
Further Resolved that the Commissioner of Public Welfare
be and he hereby is directed to make such charge -backs, in ac-
cordance with the resolution , and that the Commissioner shall
immediately notify the town or city pubhc welfare officer of
any person alleged to have a settlement in his town or city,
the cost of whose relief and care is to be charged back to such
town or city
Seconded by Mr Watrous Carried
County Attorney, Charles H Newman reported on the re-
cent meeting of the County Attorneys held in Albany on De-
cember 17th
Report of Charles A Lueder, Justice of the Peace, of the
Town of Ulysses was received and filed
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
214 Proceedings of the Board of Supervisors
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 ascer-
tained the amount of tax to be levied in each respectively, and
compared the same with the budgets 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
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred
E-1290 Lamont C Snow, Bd of Canvass—Elgc Exp $ 8 08
1291 Everett J Loomis, Bd of Canvass—Elec
Exp 7 92
1292 E R Sweetland, Bd of Canvass—Elec Exp 8 08
1293 Harvey Stevenson, Bd of Canvass—Elec
Exp 7 28
1294 D J Watrous, Bd of Canvass—Elec Exp 8 72
1295 Harry N Gordon, Bd of Canvass—Elec
Exp 6 00
1296 C H Scofield, Bd of Canvass—Elec Exp 7 60
1297 Forest J Payne, Bd of Canvass—Elec Exp 7 92
1298 LePine Stone, Bd of Canvass—Elec Exp 7 92
1299 D A Stobb's, Bd of Canvass—Elec Exp 6 00
1300 Lee H Daniels, Bd of Canvass—Elec Exp 6 00
1301 Ernest Ellis, Bd of Canvass—Elec Exp 6 00
1302 John A Leachtneauer, Bd of Canvass—Elec
Exp 6 00
1303 E R Sweetland, Extending Taxes—Supr 73 48
1304 Harvey Stevenson, Extending Taxes—Supr 2100
1305 LePine Stone, Extending Taxes—Supr 7188
1306 Edwin R Sweetland, Mileage & Exp —Supr 35 36
1307 St Joseph's Hospital, Care—Gerald Jones—
PHC 148 50
of Tompkins County, New York 215
1308 Edward G Schweinberger, Op'—Gerald Jones
—PHC 50 00
1309 Reconstruction Home, Inc , Care—Donnabelle
Brown—PHC 213 50
1310 Reconstruction Home, Inc , Care—Arthur
McLaughlin—PHC 213 50
1311 Strong Memorial Hospital, Care — Nina
Woodwin—PHC 105 00
1312 University Hospital of the Good Shepherd,
Care—Helen Niblock—PHC 120 00
1313 Leon E Sutton, M D , Op —Helen Niblock
—PHC 125 00
1314 Mrs Blanche Carr, Corset—Vivian Holcomb
—PHC 28 10
1315 Lamont C Snow, Extending Taxes—Supr 37 38
1316 Harry N Gordon, Extending Taxes—Supr 76 49
1317 C H Scofield, Extending Taxes—Supr 49 87
1318 Lamont C Snow, Mileage & Exp —Supr 63 58
1319 C H Scofield, Mileage & Exp —Supr 8180
1320 Harvey Stevenson, Mileage & Exp —Supr 5 67
1321 Lena Mae Wellar, Typing—Co Clk 54 00
1322 McMillan Book Co , Supplies—go Judge 85 58
1323 Duplicate No -
1324 D J Watrous, Mileage & Exp —Supr 12313
1325 Everett J Loomis, Mileage & Exp —Supr 48 00
1326 Everett J Loomis, Extending Taxes—Supr 26 01
1327 D J Watrous Extending Taxes—Suer 70 27
1328 John A Leachtneauer, Extending Taxes—
Supr 41 12
1329 D A Stobbs, Extending Taxes—Supr 41 12
1330 Ernest Ellis, Extending Taxes—Supr 41 12
1331 Lee H Daniels, Extending Taxes—Supr 41 11
1332 Charles H Newman, Exp to Conference—
Co Atty 18 80
1333 Forest J Payne, Extending taxes—Supr 32 21
1334 Duplicate No
1335 Forest J Payne, Mileage & Exp —Supr 42 72
1336 Fred A Rogalsky, Ins Prem —Old Co Clk's '
Bldg 103 75
1337 Paul J Cushing, Ins Prem —Old Co Clk's
Bldg 124 50
1338 Hugh G Slocum, Ins Prem —Old Co Clk's
Bldg 74 34
$2,581 41
I
216 Proceedings of the Board of Supervisors
1
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $2,581 41, 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 that these claims be certi-
fied to the County Treasure/ by the Clerk of this Board, for
and on behalf of the Board
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Leachtneauer
excused and Mr Van Order
A general discussion of the years work was followed
by remarks by the departing members, namely, Everett J
Loomis, D J Watrous, E R Sweetland and Lee H Daniels
Minutes of days proceedings, read and approved
There being no further business to come before the Board
at this annual session, on motion, the same was adjourned
without date
W 0 SMILEY, Clerk
Board of Supervisors
Tompkins County, N Y
SUPERVISORS' ACCOUNTS
Table showing the amount of compensation audited and allowed by the Board of Supervisors of Tompkins County to the members
chereof, 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, 1943, including salary
Towns
and
City
Supervisors
Days County Canvass
Mileage at 8c per mile
Days Annual Session
m
G
u
r
c
Special Sessions
I
Extending Tax
4
co
co
Total Service Bill
Caroline IL C Snow
Danby IE J Loomis
Dryden _ E R Sweetland
Enfield IS Harvey Stevenson
Groton ID J Watrous
Ithaca 1H N Gordon
Lansing - _IC H Scofield
Newfield IF J Pane
Ulysses ILePine Stone
Ithaca City 1
1st Ward IF D VanOrder
2nd Ward ID A Stobbs
3rd Ward IJ A Leachtneauer
4th Ward ILee H Daniels
5th Ward (Ernest Ellis
2
2
2
2
2
2
2
2
2
1
2
2
2
2
$ 1200$ 416
12 00 3 84
12 00 4 16
1200 256
1200 544
12 00
12 00 3 20
12 00 3 841
12 00 3 84-
6
4
6 00
12 00
12 00
12 00
12 00
8
7
8
8
8
8
8
8
8
8
8
8
8
I
12
12
12
12
12
12
12
12
12
10
12
12
12
12
2
2
2
2
2
2
2
2
2
1
2
2
2
2
$ 63 58
48 00
35 36
59 20
123 13
81 80
42 72
81 24
$
37 38
26 01
73 48
21 00
70 27
76 49
49 87
32 21
71 88
41 12
41 12
41 11
41 12
$ 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
$ 867 12
689 85
725 00
694 76
810 84
688 49
746 87
690 77
768 96
606 00
653 12
653 12
653 11
653 12
Total
$162 00431 04
I$535 03$623 061$ 8,550 00I$ 9,901 13
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 tune 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 January 20, 1944 W 0 SMILEY, Clerk
218 Proceedings ,of the Board of Supervisors
STATEMENT OF TOWN ACCOUNTS
RECEIPTS AND DISBURSEMENTS
CAROLINE
GENERAL—
Total Receipts
- Total Disbursements
$ 8,486 28
6,001 28
Balance $ 2,485 00
HIGHWAY—
Total Receipts $21,726 15
Total Disbursements 17,154 94
Balance $ 4,57121
WELFARE—Carried in General
Total Receipts $
Total Disbursements
Balance
Balance, Dec 31, 1943—General, Highway
DANBY
GENERAL—
Total Receipts
Total Disbursements
$ 5,783 48
4,145 27
$ 7,056 21
Balance $ 1,638 21
HIGHWAY—
Total Receipts $22,839 10
Total Disbursements 15,354 37
Balance $ 7,484 73
WELFARE—
Total Receipts $ 1,658 00
Total Disbursements 1,420 56
Balance $ 237 44
Balance, Dec 31, 1943—General, Highway and
Welfare $ 9,65112
T
of Tompkins County, New York 219
DRYDEN
GENERAL—
Balance January 1, 1943
Total Receipts
Total Disbursements
$ 3,138 74
18,420 32
$21,559 06
$ 17,118 13
Balance Dec 28, 1943 $ 4,440 93
WELFARE—
Balance January 1, 1943
Total Receipts
Total Disbursements
$ 1,507 34
804 26
$ 2,311 60
$ 734 82
Balance Dec 28, 1943 $ 1,576 78
HIGHWAY—
Balance January" 1, 1943 $ 6,397 42
Total Receipts 36,275 87
1
Total Disbursements
Balance Dec 28, 1943
ENFIELD
GENERAL—
Total Receipts
Total Disbursements
$ 42,673 28
$ 31,719 19
$ 10,954 10
$ 4,123 44
3,697 19
Balance $ 426 25
HIGHWAY—
Total Receipts $13,131 45
Total Disbursements 11,485 70
Balance $ 1,645 75
WELFARE—
Total Receipts $ 821 95
Total Disbursements 488 00
Balance $ 333 95
Balance, Dec 31, 1943—General, Highway and
Welfare $ 2,405 95
e
220 Proceedings of the Board of Supervisors
GROTON
GENERAL AND WELFARE—
Total Receipts $22,221 53
Total Disbursements 17,808 60
Balance $ 4,412 93
HIGHWAY—
Total Receipts
Total Disbursements
$34,431 98
22,180 79
Balance $ 12,251 19
Balance Dec 31, 1943—General, Highway and
Welfare $ 16,664 12
ITHACA
GENERAL—
Total Receipts
Total Disbursements
$26,232 44
14,838 08
Balance $ 11,394 36
HIGHWAY—
Total Receipts
Total Disbursements
$27,846 04
20,331 55
Balance $ 7,514 49
WELFARE—
Total Receipts
Total Disbursements
Balance $
Balance, Dec 31, 1943—General, Highway and
Welfare $ 18,908 85
of Tompkins County, New York , 221
LANSING
GENERAL—
Total Receipts
Total Disbursements
$18,073 03
8,913 88
Balance $ 9,15915
HIGHWAY—
Total Receipts
Total Disbursements
$31,584 17
21,954 53
Balance $ 9,629 64
WELFARE—
Total Receipts
Total Disbursements
$ 2,462 36
1,538 67
b
Balance $ 923 69
Balance Dec 31, 1943—General, Highway and
Welfare $ 19,712 48
NEWFIELD
GENERAL—
Total Receipts
Total Disbursements
$ 7,967 80
6,267 49
Balance $ 1,700 31
HIGHWAY—
Total Receipts
Total Disbursements
$26,786 83
18,424 76
Balance $ 8,362 07
WELFARE—
Total Receipts
Total Disbursements
$ 3,901 02
2,368 54
Balance $ 1,532 48
Balance, Dec 31, 1943—General, Highway and
Welfare $ 11,594 86
222 Proceedings of the Board of Supervisors
ULYSSES
GENERAL -
Total Receipts
Total Disbursements
Balance
HIGHWAY -
Total Receipts
Total Disbursements
$16,865 88
11,748 34
$ 5,117 54
$31,568 82
20,461 57
Balance $ 11,107 25
WELFARE -
Total Receipts
Total Disbursements
$ 1,640 00
1,640 00
Balance $
Balance, Dec 31, 1943 -General, Highway and
Welfare
$ 16,224 79
DISTRIBUTION OF SPECIAL TAXES
Towns Villages Beverage iFranchise Income
Caroline $ 3,503 80 $ 9 69 $ 511 93
Danby 2,202 89 1 42 575 73
Dryden 6,939 17 180 16 1,490 74
Dryden 16 59 345 56
Freeville 06 172 78
Enfield 1,902 25 52 388 15
Groton 6,819 61 3,350 55 876 06
Groton 5,129 93 1,092 63
Ithaca 6,717 64 101 66 2,803 88
Cayuga Heights 1,563 52
Lansing 4,898 03 5,399 43 1,875 36
Newfield 2,674 05 10 93 665 83
Ulysses 4,542 88 58 20 1,003 52
Trumansburg 45 29 584 33
City of Ithaca 34,687 03 28,571 73 21,112 61
Totals $74,437 35 $42,876 16 $35,062 63
of Tompkins County, New York 223
TOWN ACCOUNTS
CAROLINE
Due Caroline November 1, 1942
Excess on 1942 Tax Roll '
1941 Uncollected Taxes
$ 59 52
66 65
$ 126 17
72 43
Due Caroline . $ 53 74
DANBY
1941 Uncollected Taxes
Shortage on 1942 Tax Roll
Due Danby November 1, 1942
$ 44 54
139 47
$ 184 01
$ 13010
Due County $ 53 91
DRYDEN
Paid in 1943 Budget
U S Government taxes
Collected back taxes
Ray S Smith
John W Shoemaker
Excess on 1942 Tax Roll
Paid in 1943 Budget
1941 Uncollected Taxes
Insane Commitments
Due Dryden
ENFIELD
1941 Uncollected Taxes
Shortage on 1942 Tax Roll
$162 19
37 30
Due Enfield November 1, 1942
$ 30615
96 98
199 49
302 45
$ 905 07
$326 15
407 20
50 00 $ 783 35
$ 121 72
$ 73 53
162 68
$ 236 21
$ 225 02
Due County $ 11 19
224 , Proceedings of the Board of Supervisors
GROTON
Due Groton November 1, 1942
U S Government Taxes
Collected back taxes
Timothy Maher $138 35
Frank Hotaling 25 36
Fred Morton 138 04
M L Wilson 20 00
Cal 1 Johnson 60 91
Harvey Morton 15 78
1941 Uncollected Taxes
Shortage on 1942 Tax Roll
Insane Commitments
$ 367 58
131 71
$ 398 44
$ 897 73
$236 37
89 91
10 00 $ 336 28
Due Groton $ 561 45
ITHACA
Due Ithaca November 1, 1942
U S Government Taxes
Collected back taxes
Rodney Mattison $43 32
Fred VanNederynen 83 74
Roland Harding 5 61
Excess on 1942 Tax Roll
1941 Uncollected taxes
Tax Refund—Arthur Teeter
Tax Refund—May VanGorder
$ 186 62
70 98
$ 132 67
224 27
$ 614 54
$176 64
15 24
10 06 $ 201 94
Due Ithaca $ 412 60
LANSING
Due Lansing November 1, 1942
U S Government taxes
Collected back taxes
Frank C Pelham $ 9 53
Watch Tower Bible &
Tract Society 1,865 46
1941 Uncollected taxes
Shortage on 1942 Tax Roll
$ 597 77
477 18
$1,875 99
$2,950 94
$2,534 71
394 58 $2,929 29
Due Lansing $ 21 65
of Tompkins County, New York 225
NEWFIELD
Due Newfield November 1, 1942
Collected back tax (Willis Crance)
Excess on 1942 Tax Roll
1941 Uncollected taxes
Insane Commitments
$ 76 52
931
220 06
$ 305 89
$128 70
22 80 $ 151 50
Due Newfield $ 154 39
ULYSSES
Paid in 1943 Budget
U S Government Taxes
Collected back taxes
Due County November 1, 1942
Uncollected 1941 Taxes
Shortage on Tax Roll
)
$ 294 81
157 90
117 86
$ 570 57
$294 81
234 22
24 85 $ 553 88
Due Ulysses $ 16 69
CITY OF ITH ACA
Paid in 1943 Budget
Excess on 1942 Tax Roll
Collected back tax (George Sharpe)
Due County November 1, 1942
Uncollected Ta\es
$10,269 87
386 38
12 44
$10,668 69
810,095 34
170 06 $10,265 40
Due City of Ithaca $ 403 29
BONDS AND INTEREST DUE IN 1944
Bonds Interest
Court House and Jail Buildings $16,000 00 $19,900 00
CHARLOTTE V BUSH,
County Treasure')
226 Proceedings of the Board of Supervisors
County Clerk's Report
A Statement of all monies received for the County of Tomp-
kins by W Glenn Norris, Clerk of Tompkins County from
January 1, 1943 to October 31, 1943 or by his assistants for
fees, perquisites and emoluments or all services rendered by
him or his assistants in their official capacity from January 1,
1943 to October 31, 1943 ,
RECEIPTS
Recording Deeds $1,373 15
Recording Mortgages 938 35
Recording other Documents 1,205 10
Pertaining to Judgments 278 30
Searches 5,218 86
Certifications and Copies 437 15
Chattels and Cond Sales 305 30
Notaries 116 75
Passports and Naturalization 178 75
Hunting and Fishing Licenses 434 47
Motor Vehicle Receipts 7,129 10
Miscellaneous 250 38 $17,865 66
Mortgage Tax Held for
Apportionment 35 00
Mortgage Tax 4,747 74
Mortgage Tax Released _
from 1942 3 50 $ 4,786 24
Notary Fees
Less Fees allowed County
578 75
11675 $ 46200
Passport Applications
-Less Fees allowed the County
80 00
8 00 $ 72 00
Hunting Licenses 3,313 42
Less Fees allowed the County 434 47 $ 2,878 95
Naturalization Fees 329 50
Less Fees allowed the County 164 75 $ 164 75 $26,229 60
of Tompkins County, New York 227
DISBURSEMENTS
County Treasurer, Office Fees $17,865 66
County Treasurer, Mtge Tax $4,512 66
County Treasui er, Clerk Hire 187 50
Postage allowed by State
Tax Comm 10 00
Mtge Tax Record Book 23 65
Apportionment to other
Counties 1 93
Letter Slug 50
Tax Held 35 00
Bond 15 00
Dept of State, Finance Officer
Notary Fees 462 00 $ 4,786 24
State Conservation Dept 2,878 95
Secretary of Labor, Wash , D C
Naturalization Fees 164 75
Dept of State, Wash , D C
Passports 72 00
$ 26,229 60
STATE OF NEW YORK SS
COUNTY OF TOMPKINS }
W Glenn Norris, being duly sworn says that he is the Clerk
_ of Tompkins County, that the foregoing is in all respects a full
and true statement as required by Chapter 298, Laws of 1909
W G NORRIS
Tompkins County Clerk
Subscribed and sworn to before
me this 12th day of November, 1943
LEONA J HUMPHREY
Notary Public
228 Proceedings of the Board of Supervisors
Report of Department of
Public Welfare
November 12, 1943
Honorable Board of Supervisors
Tompkins County Court House
Ithaca, New York
Gentlemen
Attached is the Report of the Welfare Department for the
ten months ending October 31, 1943 which is self-explanatory
In addition to the figures we submit the following com-
ments concerning the Department
I
Owing to the great demand for war workers we have been
able to rehabilitate a great many people who have felt they
would never be able to again obtain employment with the re-
sult that relief rolls have been materially reduced and those
remaining under care are the aged, the blind, the children
the sick and some abandoned families
The war conditions have made the administration of relief
difficult to the same extent that all other business has been
disrupted The extreme shortage of doctors, nurses, the lack
of nursing homes and boarding homes is a very serious prob-
lem in our County The serious fuel shortage which we are
facing is causing us a great deal of concern Also, there is a
great possibility of a sharp increase in the cost of food now
that the Miner's Union has successfully over -ruled the Govern-
ments War Labor Board There does not seem to be any
reason why the other organizations such as the steel industry
and the railroads will not be successful in their efforts to secure
additional compensation which will, no doubt, affect food
prices --
While
While the government at present claims that food prices
are levelling off there seems to be a hidden increase in the
prices which is readily observed in the fact that low-cost, high
nutrition foods, which are staple with low-income groups, are
not now available It is, therefore, difficult to estimate ex-
penditures for 1944
of Tompkins County, New York 229
We are also faced with the fact that should the war end in
1944 there will be a flood of applications for assistance and
the Department has a real responsibility to continue study
and activity in these changing times in order that we can be
prepared to plan for and meet post-war conditions
There is never anything stagnant in the Welfare Depart-
ment During the year the State Commissioner, Mr David
Adie, died and Mr Robert Lansdale was appointed as State
Commissioner of Social Welfare
Many changes in routine and policy have been made and
some progress made by the Association of Welfare Commis-
sioners in simplifying various phases of the paper work re-
quired by the State and Federal governments in handling de-
tails of relief expenditures
The Binghamton Area Office has been discontinued and our
County now reports to the Syracuse Office This area includes
all of the territory in Central New York between the St
Lawrence River and the New York -Pennsylvania State Line
On June lst the Surplus Clothing and Food Store was dis-
continued with the result that school lunches for under -nour-
ished children were discontinued so far as our Department is
concerned
A change in the management of the County Home was
necessary in April when Mr E J Hymes resigned as Super-
intendent and Mrs Hymes as Matron Mr and Mrs Herman
Exton were appointed to the positions, a difficult job with the
scarcity of helpers and especially farm laborers We have
been fortunate in this respect and good crops have been raised
on the farm notwithstanding the heavy and continuous rains
during the seed time
The Department wishes to express its thanks for all those
who have assisted us through a vexy difficult and trying period
especially the Charities Committee of your Board who have
kept in close contact with us and rendered invaluable service ,
the County Attorney for his knowledge and assistance with our
problems, the County Nurses, Red Cross, Family Society and
other agencies and individuals who have given freely of their
time and efforts
Respectfully yours,
R C VAN MARTER
Commissioner
230 Proceedings of the Board of Supervisors
The Honorable Board of Supervisors,
Ithaca, N Y
Gentlemen
Following is a report of Receipts and Disbursements of the
County Welfare Department for the ten months ended Octo-
ber 31, 1943
Expense
' R C VAN MARTER
Commissioner
BALANCE OF APPROPRIATIONS
Approprtatton Expended Cancelled Balance
Checks
County Home $18,310 00 $11,332 00 $173 92 $ 7,151 92
Home Relief 28,000 00 14,021 98 13,978 02
Hospitalization 17,000 00 5,863 34 32 50 11,169 16
Child Welfare Foster Homes 21,000 00 20,160 48 52 73 892 25
Institutions 3,000 00 2,226 68 773 32
Office Expense 1,700 00 979 66 720 34
Travel Expense 2,500 00 2,168 13 331 87
Rent etc , Surplus Foods 460 00 180 00 280 00
Transient Care 100 00 100 00
T B Hospitalization 1,250 00 382.00 868 00
Totals $93,320 00 $57,314 27 $259 15 $36 264 88
ANALYSES OF EXPENDITURES
County Home
Administrative Salaries $ 1,920 00
Other Administrative Expense 330 40
Transportation Expense 223 00
Salaries—Building Employees 225 00
Fuel, Power and Light 1,261 64
Other Building Expense 75 00
Renewals of Equipment 618
Repairs and Alterations to Buildings 117 60
New Furniture and Furnishings
Physician and Attendants 2,042 17
Provisions 1,785 88
Clothing 144 40
Medical Supplies 156 93
Tobacco and Misc Supplies 208 27
Farm Wages 1,048 47
Feed, Fertilizer, Seeds, etc 1,043 42
Other Farm Expense 240 51
of Tompkins County, New York 231
Repairs and Renewals Farm Equipment
Repairs Farm Buildings
Live Stock
86 19
78 39
164 63
Total $11,158 08
Home Relief
County Home Relief $ 8,878 01
Paid to other Districts 4,214 12
Burials 929 85
Total $14,021 98
Hospitalization
Tompkins County Memorial $ 2,344 20
Bailev-Jones 110 85
Conklin Sanitarium 791 84
Paid to other Districts > 1,688 95
Paid to Physicians and Surgeons 895 00
Total $ 5,830 84
Board In Institutions
Ithaca Children's Home
St Ann's School of Industry
St Mary's Catholic Orphans Home
Cayuga Home for Children
Clothing and Medical Services
RECEIPTS—MISC
Home Relief
From Individuals
City of Auburn
Broome County
Cattaraugus County
Cayuga County
Chemung County
Chenango County
Cortland County
Herkimer County
$ 1,37185
232 00
337 56
63 24
222 03
$ 2,226 68
$ 221 09
172 52
235 12
245 02
326 70
49519
50 45
26417
6815
232 Proceedings of the Board of Supervisors
New York City
Ontario County
St Lawrence County
Schuyler County
Seneca County
Steuben County
Tioga County
Wayne County
Total
Sewing Project
Sale of Equipment
Surplus Food Store
Sale of Equipment
Hospitalization
From Individuals
St Lawrence County
Ontario County
Wayne County
2 86
6 60
39 70
37 92
100 79
61 08
197 70
6 30
$ 2,531 36
$ 15 00
16 25
$ 133 15
2 00
358 70
7 50
Total $ 50135
Board of Children
From Individuals
Chemung County
Schuyler County
Seneca County
Yates County
Reported by Probation Officer
$ 1,704 99
300 93
4 00
144 00
248 07
2,597 74
Total $ 4,999 73
Reimbursed by State (as reported)
Home Relief $ 2,583 05
State Charges 1,510 21
State Charges ---T B Hospital 1,260 00
Salaries 4,194 97
Total $ 9,548 23
of Tompkins County, New York
TOTAL RECEIPTS
Expense For Period
Receipts as above
Board at County Farm
Sales at County Farm
ACTUAL EXPENSE
$57,055 12
$17,611 92
745 21
2,976 72 $21,333 85
233
$17,611 92
$25,721 27
EXPENDED FOR COUNTY DISTRICTS
Town of Caiolhne
Home Relief
Hospitalization
Child Welfare
Town of Danby
Home Relief
Hospitalization
Child Welfai e
Town of Dn den
Horne Relief
Hospitalization
Child Welfaie
Town of Enfield
Home Relief
Hospitalization
Child Welfare
Town of Groton
Home Relief
Hospitalization
Child Welfare
$ 1,067 85
770 70
179 47
$ 2,018 02
431 85
112 60
1,264 96
8 1,809 41
504 90
484 00
1,651 91
$ 2,640 81
51 00
89 20
256 99
$ 397 19
596 97
511 15
441 17
$ 1,549 29
234 Proceedings of the Board of Supervisors
Town of Ithaca
Home Relief 46 80
Hospitalization 237 95
Child Welfare 65014
$ 934 89
Town of Lansing
Home Relief 1,18194
Hospitalization 10 00
Child Welfare 1,746 31
Town of Newfield ,
Home Relief
Hospitalization '
Child Welfare
Town of Ulysses
Home'Rehef 1,042 88
Hospitalization 784 58
Child Welfare 1,496 04
$ 2,938 25
412 89
401 20
53 65
$ 867 74
, $ 3,323 50
City of Ithaca
. Home Relief 2,075 51
Hospitalization 1,163 77
Child Welfare 7,238 29
$10,477 57
ASSIGNED ASSETS AND RECOVERY TRUST FUND
As of July 1, 1943, there was established in the office of the
County Treasurer a fund operated by the Department of Wel-
fare, the balance of which represents ledger accounts main-
tained by the latter Department The fund consists of the
sum of all Burial Funds, Insurance Recoveries and Proceeds
from the sale of real and personal property of recipients of
relief As cases are brought to a settlement, payments are
made from the fund to the State Department of Social Welfare
to reimburse both State and Federal Governments for their
share of relief granted, and to Tompkins County for the local
of Tompkins County, New York 235
share of such rehef In cases when the recovery exceeds the
amount of relief given, then payment of the surplus will be
made, as the law requires, to the next of kin or as the Court
directs '
The balance of this account at October 31, 1943, is $4,032 55
Assigned property is held as follows,
45 Cases Insurance Policies
33 Cases Deeds
36 Cases Mortgages
5 Cases Misc Securities
20 Cases Cash Deposits
Included are AB and OAA Cases and Inmates of the County
Home
Appropriations
Allowances
Burials
Disbursements
Allowances
Burials
AID TO THE BLIND
$ 2,750 00
250 00 $ 3,000 00
2,519 08
$ 2,519 08
Unexpended Balance $ 480 92
Receipts (as reported)
State Reimbursements
Federal Advances
Total
Total Expense
Total Receipts
656 94
1,312 80
$ 1,969 74
$ 2,519 08
,1,969 74
Actual Expense $ 549 34
Residence of recipients
City of Ithaca 4
Town of Caroline 2
Town of Danby 1
Town of Groton 1
8
236 Proceedings of the Board of Supervisors
Estimated Expense foi the year 1944
Allowances $3,000 00
Burials 250 00
Appropriations
Allowances
Burials
Disbursements
Allowances
Burials
OLD AGE ASSISTANCE
$84,000 00
2,500 00 $86,500 00
74,377 10
1,353 75 $75,730 85
Unexpended Balance $10,76915
Receipts
State Reimbursements 16,522 13
Federal Advances 32,844 46
Refunds 480 67 $49,847 26
Total Disbui cements $75,730 85
Total Receipts
Actual Expense
49,847 26
Applications Nov 1, 1942 to Oct 31, 1943
Pending Nov 1 1942
Received during year
$25,883 59
16
64 80
Grants—New Applications 48
Grants—Reapphcations 14
Denials 15
Withdrawn 1 78
Pending Oct 31, 1943 2
Received assistance for October, 1943
Regular Cases—Cash 266
Regular Cases—Other than Cash 4
Preinvestigation Cases 1 271
Average Cash Grant $22 40
of Tompkins County, New York 237
Residence of recipients by Towns
Caroline 23
Danby 16
Dryden 52
Enfield 7
Groton 44
Ithaca 34
Lansing 32
Newfield 15
Ulysses 48
271
Estimated Requirements for 1944
Allowances $90,000 00
Burials 2,500 00
Salaries
3 Case Workers 4,950 00
1 Stenographer 1,089 00
$98,539 00
STATE OF NEW YORK
COUNTY OF TOMPKINS }SS
R C Van Marter, being duly sworn, says that he is Com-
missioner of Welfare of Tompkins County, that to 'the best
of his knowledge and belief the foregoing is a true and full
account of receipts and disbursements of the Department of
Public Welfare for the ten months ended October 31, 1943
Subscribed and sworn to before me
this 15th day of November, 1943
MARY S BROWN R C VAN MARTER
Notary Public Commissioner
COUNTY HOME
Residence of County Home Inmates October 31, 1943
Male Female
Caroline 1
Danby 2
Dryden 2
238 Proceedings of the Board of Supervisors
Enfield 1
Groton 4
Newfield 1 1
Lansing 8 2
Ulysses 3 2
City of Ithaca 16 5
County 3
Total 41 10
Residence days in County Home
Distract Days Charge to District
Caroline 304 $ 219 50
Danby 608 439 00
Dryden 594 428 89
Enfield 149 107 58
Groton 1216 878 00
Lansing 2346 1,693 91
Newfield 608 439 00
Ulysses 914 659 98
City of Ithaca 3969 2,865 78
County 400
Miscellaneous* 281
Total
11389 $7,731 64
*Board paid for by other Districts or by individuals
The cost assessed to the above Districts for support of in-
mates is derived from the following items and shows a per
diem cost of $ 72204
Adm Salaries and Expense $2,250 40
Prop (2/3) of Transportation 148 66
Fireman and Attendants 2,26717
Fuel, Light and Power 1,26164
Provisions, clothing and supplies 2,295 48
Total $8,223 35
Following is the Estimated Expense of the County Home
for the year 1944
Salary Superintendent
Salary Matron
$ 1,500 00
960 00
of Tompkins County, New York 239
Other Salaries and Compensation 700 00
Other Administrative Expense 400 00
Salaries Building Employees 300 00
New Furniture and Furnishings 200 00
Fuel, Light and Power 2,000 00
Renewals of Home Equipment 200 00
Repairs and Alterations—Home 1,000 00
Cleaning Tanks and other Building Expense 250 00
Salaries Physicians and Attendants 3,600 00
Food, Clothing and Supplies 2,900 00
Farm
Salaries Farm Employees 1,800 00
Wages, Threshers, Vet , etc 300 00
Live Stock 200 00
Feed, Fertilizer, etc 1,200 00
Farm Equipment and Repairs & Service 400 00
Repairs and Improvements—Farm Bldgs 400 00
Total $18,310 00
In compliance with Section 89 of the Social Welfare Law of
the State of New York, I respectfully report that I estimate
the expense of the County Department of Public Welfare,
exclusive of Old Age Assistance and Aid to the Blind, for the
yeas 1944 to be
Home Relief $24,000 00
Hospitalization 12,000 00
Child Welfare Services (Foster Homes, etc) 24,000 00
Institutional Care 3,500 00
County Home 18,310 00
Case Supervisor 2,112 00
Children's Agents (2) 4,080 00
Case Worker—Home Relief 1,400 00
Accountant and Stenographers (5) 7,172 00
Office Expense 1,500 00
Traveling Expense 2,800 00
Transient Care 100 00
T B Hospital (State Charge) 500 00
Total $101,474 00
240 Proceedings of the Board of Supervisors
I
ADDENDA
Inventor y of Canned Food Raised on Fa? m, October 31, 1943
225 Quarts Tomatoes
217 Quarts String Beans
284 Quarts Coi n
72 ' Quarts Beets
28 Quarts Shell Beans
40 Quarts Cucumber Pickles
56 Quarts Other varieties of pickles
37 Quarts Chili Sauce
19 Quarts Bartlett Pears
40 Quarts Spiced Seckel Pears
94 Quarts Cherries
12 Quarts Apple Sauce
40 Quarts Plums
38 Quarts Strawberries
16 Quarts Tomato Soup
86 Quarts Raspberries
30 Quarts Jellies, Jams, Preserves
10 Quarts Beef
Clops Raised on County Farm 1943
60 Ton Hay—clover and timothy at $18 00
per ton $1,080 00
80 Ton Ensilage at $8 00 per ton 640 00
300 Bu Oats at $1 20 per bu 360 00
664 Bu Wheat at 81 70 per bu 1,128 00
35 Ton Straw at $15 00 per ton 525 00
2,500 Lbs Buckwheat at $2 50 per cwt 65 00
80 Bu Ear Corn at $2 50 per cwt 70 00
50 Bu Early Potatoes at $2 00 per bu 100 00
227 Bu Late Potatoes at $1 50 per bu ` 340 50
4 Bu Greens at $2 00 per bu 8 00
5 Bu Lettuce at $2 00 per bu 10 00
2 Bu Peas at $4 75 per bu 9 50
5 Bu Turnips at $2 00 per bu - 10 00
40 Bu Tomatoes at $2 50 per bu 100 00
50 Bu Ears of Sweet Corn at $1 25 per bu 62 50
19 Bu Cucumbers at $6 00 per bu 114 00
8 Bu Carrots at $1 75 per bu 14 00
9 Bu Beets at $1 75 per bu 15 75
2,000 Lbs Squash at $ 04 per lb 80 00
125 Lbs Asparagus, at $ 20 per lb 25 00
7 Bu String Beans, at $4 20 per bu 29 40
of Tompkins County, New York 241
10 Bu Onions at $2 00 per bu 20 00
1 Ton Cabbage at $35 00 per ton 35 00
64 Qts Raspberries at $ 50 32 00
31/2 Bu Apples (Sweet) at $2 00 per bu 7 00
100 Lbs Rhubarb, at $ 05 per lb 5 00
2 Bu Seckel Pears at $2 00 per bu 4 90
1 Bu Shell Beans at $6 00 per bu 6 00
1 Bu Radishes at $4 00 per bu 4 00
' Total $4,900 55
Sales from County Farm January 1 to October 31, 1943
35 Tons 1538 Lbs Hay
548 Lbs Clover Seed
226 2/3 Bu Wheat
871/2 Bu Potatoes
3 Calves
2 Cows
1 Bull
Less 1 Bull purchased
G L F Refund
2,010 Lb Pork
2,159 03 Lb Butterfat
Less 912 Lb Butter purchased
798 Doz Eggs
Miscellaneous Items
$
$240 00
100 00
1,075 30
433 90
569 89
73 98
292 48
178 65
15 00
299 05
140 00
33 98
319 55
641 40
316 40
96 34
$2,976 72
Produced on Farm and used in Home during ten month period
Milk Eggs Pork Veal
January 800 Qts 60 Doz 700 Lbs
February 800 Qts 33 Doz
March 800 Qts 60 Doz
April 800 Qts 52 Doz 120 Lbs
May 800 Qts 81 Doz 164 Lbs
June 800 Qts 52 Doz 275 Lbs
July 800 Qts 47 Doz
August 800 Qts 57 Doz
September 800 Qts 32 Doz
October 800 Qts 50 Doz
155 Lbs
9,600 Qts 524 Doz 1259 Lbs 155 Lbs
1
242 Proceedings of the Board of Supervisors
Supplemental Report of Welfare
Department
Following is a report of disbursements and receipts for
the period November 1 to December 31, 1943
Disbursements
County Home $2,953 08
Outside Relief 2,181 11
Hospitalization 1,379 05
Child Welfare 4,450 64
Institutional Care 296 15
Office Expenses 510 55
Traveling Expense 537 37
Total $12,307 95
Aid To The Blind
Allowances $ 496 76
Old Age Assistance
Allowances 16,771 08
Burials 278 50
Total
Grand Total
ANALYSIS OF EXPENDITURES
County Home
Administration Expense
Salary Fireman
Fuel, Power & Light
Equipment Repairs
Building Repairs
Salaries, Physician & Attendants
Provisions
Tobacco and Supplies
Clothing
Medical Supplies & Equipment
Farm Wages
$17,049 58
$ 559 50
60 00
43197
32 35
160 00
404 50
603 81
150 01
25 93
63 51
263 00
$29,854 29
of Tompkins County, New York 243
Feed, Seeds, etc
Farm Building Repairs
Renewals of Equipment
156 58
17 57
24 35
Total $2,953 08
Outside Relief
Home Relief
Paid Other Districts
Total
$1,940 60
240 51
$ 2,181 11
Hospitalization
Tompkins County Memorial Hospital $738 90
Conklin Sanitarium 129 75
H M Biggs T B Hospital 37 50
Paid other Counties 224 40
Physicians and Surgeons 248 50
Total $ 1,379 05
Institutional Care
Ithaca Children's Home
St Ann's School of Industry
Cayuga Home for Children
$174 00
61 00
61 15
Total $ 29615
RECEIPTS
Home Relief
From Individuals
From Other Districts
Hospitalization
From Individuals
From Other Districts
Child Welfare
From Individuals
From Other Districts
$ 5 00
638 78 $ 643 78
129 00
193 55 $ 322 55
151 60
601 97 $ 753 57
/
244 Proceedings of the Board of Supervisors
County Farm
Sales
Board
234 29
107 57 $ 341 86
Surplus Food Store
Sale of Refrigerator $ 50 00
Old Age Assistance
Refunds
$ 179 00
Total Receipts $2,290 76
OTHER REIMBURSEMENTS
State Reimbursements reported
Administrative Payrolls
Aid to the Blind
Old Age Assistance
Home Relief and State Charges
$ 4,384 75
191 63
' 5,90513
64 18
Total $10,545 69
Federal Reimbursements reported
Aid to the Blind
Old Age Assistance
$ 209 29
5,572 97
Total $ 5,782 26
CHARGES TO COUNTY SUBDIVISIONS
Town of Caroline
Home Relief
Child Welfare
$129 23
102 57 $ 231 80
Town of Danby
Home Relief 80 74
Hospitalization 61 50
Child Welfare 205 06 $ 347 30
of Tompkins County, New York 245
Town of Dryden
Home Relief 39 92
Hospitalization 81 95
Child Welfare 442 33 $ 564 20
Town of Enfield
Home Relief 1'80
Hospitalization 27 50
Child Welfare 33 07 $ 62 37
Town of Groton
Home Relief 55 23
Hospitalization 87 00
Child Welfare 80 21 $ 222 54
Town of Ithaca
Hospitalization
Child Welfare
129 75
81 77 $ 211 52
Town of Lansing
Home Relief 179 79
Hospitalization 524 95
Child Welfare 488 60 $ 1,193 34
Town of Newfield
Home Relief
$ 88 34
Town of Ulysses
Home Relief 61 34
Hospitalization 58 00
Child Welfare 177 64 $ 296 98
City of Ithaca
Home Relief 209 60
Hospitah7ation 22 00
Child Welfare 1,525 03 $ 1,756 63
Total $ 4,975 02
r
246 Proceedings of the Board of Supervisors
Charges to County Subdivisions for Care in the County Home
Subdivision Days Charge
Caroline 61 44 04
Danby 122 88 08
Dryden 122 88 08
Enfield 61 44 04
Groton 234 168 96
Lansing 497 358 85
Newfield 122 88 08
Ulysses 183 13213
City of Ithaca 761 549 47
County 154 111 19
(Cost per diem 72204 determined on the ten months report
for 1943)
Recovery Trust Fund
Balance November 1 $4,396 79
Receipts 382 00
Cancelled Check 587 36 $ 5,36615
Disbursed $ 1,279 26
Balance December 31, 1943 $ 4,086 89
STATE OF NEW YORK
COUNTY OF TOMPKINS SS
R C VAN MARTER, being duly sworn, says that he is Com-
missioner of Public Welfare of Tompkins County, that to his
knowledge and belief the foregoing is a true and full account
of the Receipts and Disbursements of the Department for the
period November 1 to December 31, 1943
Subscribed and sworn to before me
this 20th day of January, 1944
R C VAN MARTER
Commissioner
MARY S BROWN
Notary Public
0
of Tompkins County, New York
247
Report of Superintendent of Highways
1943
To the Board of Supervisors of Tompkins County
The following is a statement of the money appropriated
and the expenditures made in the Couny Road Fund Account,
Machinery, Bridge and Snow Removal Accounts in Tompkins
County to November 1st, for the year 1943
Maintenance
Balance on hand Jan 1, 1943
Appropriated from County Road Fund
Received from Colonial -Beacon, billed in error '
Calcium Chloride sold to Robinson & Carpenter
$ 19,126 47
140,000 00
101 79
38 50
Total Receipts $159,266 76
Ea penditures
Paid out for labor
Paid out for materials
Paid out for rentals
$35,856 39
38,003 39
18,369 20 $ 92,228 98
Balance $ 67,037 78
MACHINERY AND BUILDING ACCOUNT
Receipts
Balance on hand Jan 1, 1943
Work done for Bero Engineering Co
Sale of maps
Sale of junk
Work done for Soil Conservation
Work done for town of Ithaca
Rental of equipment to Moran, Gleason & Knight
Work done for town of Caroline
Rental of County Equipment
$ 29,024 50
656 25
1 00
15 00
29 25
92 88
70 00
130 39
18,179 65
$ 48,198 92
8
248 Proceedings of the Board of Supervisors
Expenditures
Paid out for Compressor $2,000 00
Extra hammer 182 00
Small tools 130 38
Mechanics & Repairs and spare parts 8,230 67
Maintenance to building 169 00
Heat and water 410 20
Misl Insurance on building and equip-
ment, janitor serk ice, office help, etc 2,239 36 $ 13,361 61
Balance $ 34,837 31
SNOW REMOVAL ACCOUNT
Receipts
Balance on hand Dec 1, 1942
Appropriation by county
Second appropriation by county
Received from State for 1941-1942
Received from towns for rental of snow fence
Expenditures
Snow removal on State roads $7,849 43
Snow removal on county roads 8,696 14
Cindering county roads 8,579 86
Gas & Oil 445 14
Salt 331 50
Dynamite 2 20
Cinders 652 60
Paid towns for putting up snow fence 2,355 00 $ 28,911 87
$ 9,668 57
15,000 00
2,500 00
5,549 71
2,355 00
$ 35,073 28
Balance $ 6,16131
Snow removal by towns and county,
State roads County roads Total
Caroline $ 445 73 $1,005 85 $1,451 58
Danby 165 39 619 65 785 04
Dryden 1,450 55 1,420 50 2,871 05
Enfield 339 75 621 75 961 50
Groton 1,464 60 1,260 90 2,725 50
Ithaca 549 69 / 937 66 1,487 35
Lansing 736 40 1,088 90 1,825 30
Newfield 320 93 652 38 973 31
Ulysses 458 80 977 05 1,435 85
County 2,029 09
of Tompkins County, New York 249
BRIDGE ACCOUNT
Receipts,
Balance on hand Jan 1, 1943
Appropriation by county
Total
Expenditures
Good Roads Mch Co , Newfield
covered bridge
Repairs to other bridges
Balance
$ 9,872 05
17,000 00
$26,872 05
6,390 00
1,68107 $ 8,07107
$ 18,800 98
COUNTY ROAD FUND STATEMENT
Balance unappropriated Jan 1, 1943
State aid to county
County appropriation
State aid to towns, county share
Received from State, Motor Vehicle money
Received from State Gas Tax
Received from Colonial Beacon, billed in error
Received from Robinson & Carpenter, calcium
Appropriated to Maintenance fund for 1943
Plus balance in maintenance fund
REPORTS OF THE JUSTICES OF THE
CAROLINE
Charles Thomas reported $8 00 received
Egbert McMaster reported no money received
Bertram Crispell reported no money received
DANBY
Ernest Sincebaugh reported $108 00 received
Arthur Bennett reported $14 75 received
$ 68,450 45
28,110 00
28,110 00
13,395 98
54,654 49
57,887 07
101 79
38 50
$250,748 28
140,000 00
$110,748 28
67,037 78
$177,786 06
PEACE
250 Proceedings of the Board of Supervisors
DRYDEN
C Harry Spaulding reported $220 00 received
Orrie Cornelius reported $12 15 received
Martin Beck reported $1 50 received
Charles G Downey reported $5 00 received
A A Baker reported no money received
ENFIELD
Daniel Mitchell reported $90 25 received
Thomas R Brown i eported no money received
Abram G Updike reported no money received
Clayton Purdy reported no money received
GROTON
J B Sheeler reported $56 30 received
Rexford R Chatterton reported $20 50 received
A M Francis reported $7 70 received
John C Guthrie reported $5 85 received
ITHACA
Fred R Hartsock reported $420 00 received
T B Maxfield reported $128 60 received
William Hornbrook reported no money received
LANSING
Edward Ozmun reported $40 00 received
Clay Tarbell reported no money received
Jerry A Smith reported no money received
NEWFIELD
Floyd Beach reported $208 00 received
Arthur Decker reported $4 00 received
Andrew Betzer reported no money received
Jesse Tompkins repotted no money received
ULYSSES '
Charles A Lueder reported $204 00 received
E Delos Crumb reported $55 50 received
Fred A Beardsley reported $33 00 received
Frank Terry reported $ 50 received
of Tompkins County, New York 251
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,
1943
Towns
Villages and
City
Assessed Value
Amount of Tax
O
0
O G
E o
Caroline
Danby
Dryden
Dryden Village
Freeville Village
Enfield
Groton
Groton Village
Ithaca City
Ithaca Town
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
1$
3 755,6941
651,149
316,545
3 675,785
2,038,815
8,289,631
2,944,865
3,012,336
1,097,860
75 061$
61 46
174 221
38 40
175 31
1,272 01
366 73
73 63
25 87
170 93
75 061$
6146
151 78
3840
126 69
301 59
73 63
25 87
138 78
15 10
7 34
48 62
1,27201
65 14-
$
4
$ 75 06
6146
174 22
3840
175 31
1,272 01
366 73
73 63
25 87
32 15 170 93
Totals 1$
$ 2,433 621$ 993 26 $ 1,440 36 $ 2,433 62
Dated, November 17, 1943
W 0 SMILEY,
Clerk, Board of Supervisors
STATEMENT OF VALUATIONS u1 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 Supervisory at their Annual Meeting in the year one thousand nine hundred and forty three to
gether 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
Caroline
Danby
Dryden
Enfield
Groton
Ithaca City
Ithaca Town
Lansing
Newfield
Ulysses
Acres of Land
34 747
33,286
58,286
22,207
30,275
2,940
16 293
37,789
36,997
19 818
$ 967,288
1,097,906
3,798,364
726,357
3,688,787
38,410,609
8,335 975
3,382,774
1,245,679
3,042,4-61
97%
98%
97%
97%
98%
89%
99%
97%
98%
97%
Totals 293,088 1$ 1 00Z`969`t9
$ 921 392
—1,035,140
3,613,135
691,892
3 477,903
39 876,880
7,780 029
3,222,265
1,174,465
2,398,099
64,696,200
Average rate of assessment of real property in the county 9239744979 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 1943 together with other information as
set forth which statement is required by Section 61 of the Tax Law
W 0 SMILEY, Clerk
P 0 Address, Ithaca, N Y
U
N
Proceedings of the Board of Supervisors
REAL ESTATE TAXES
Towns Cities Villages
COUNTY—Payable to County Treasurer
bI
6p
Caroline
Danby
Dryden Dryden
Freeville
Enfield
Groton Groton
Ithaca
Ithaca Cayuga Hgts
Lansing
Newfield
Ulysses Trumansburl
$
1 2 3 4
58 14
65 32
228 32
4-3 6
219 47
2 516 36
490 94
203 34
7411
182 88
1,038 63
1,177 92
4,090 44
779 98
3,928 36
44 908 15
8,766 64
3,633 50
1,323 61
3,262 77
8,433 63 $ 9,472 26
10,433 62 11,611 54
27,399 76 31,490 20
5,15125 5,93123
25 571 41 29,499 77
179,025 91 223,934 06
51,429 40 60,196 04
26,966 64 30,600 14
9,218 67 10 542 28
23,360 66 26,623 43
Total $ 4,082 541$
72,910 001$
366,990 951$ 439 900 95
•
'.ioA MON '/4unop sui,1dwoj;o
0
REAL ESTATE TAXES
Towns Cities Villages
TOWN -Payable to
3
., ,J
.. Q .b 6D \
c
O
o mao
the Supervisor
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Ithaca
Lansing
Newfield
Ulysses
Total
Dryden
Freeville
Groton
Cayuga Hgts
Trumansburg
5 6 7 8
$ 9 128 20 $ $ 9,128 20 $ 1,120 56
11,453 25 3,366 26 14,819 51
28 000 00 5,770 00 33,770 00 84444
7,500 00 988 00 8,488 00
18 000 00 2,116 03 20,116 03 2,800 08
14,200 00 1,038 80 15,238 80
15,520 00 15,520 00
10,200 00 1,214 15 11,414 15
15 000 00 5,305 00 20,305 00
1,677 47
476 73
810 00
9 11
$ 659 21 $ 20,438 37
862 65 27,359 02
1,468 68 67,801 64
400 24 14,863 13
1,128 38 53,763 73
2,540 06 228,990 48
2,051 16 79,654 41
982 94 47,783 15
420 14 23,260 68
1,196 39 48,307 70
$ 129,001 45 $ 19,798 24 $ 148,799 691$ 7,729 28 $ 11,709 85 $ 612,222 31
STATE TAXES SHARED WITH LOCALITIES
Towns Cities Villages
Mortgage
Personal Income
Towns
and
Cities
Villages
Total
Towns
and
Cities
Villages I Total
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Ithaca
Lansing
Newfield
Ulysses
Total
Dryden
Freeville
Groton
Cayuga Hgts
Trumansburg
12
$ 7506$
61 46
151 78
38 40
126 69
1 272 01
301 59
P 73 63
25 87
138 78
13
15 10
7 34
48 62
65 14
32 15
14
$ 75 06
61 46
174 22
38 40
175 31
`1,272 01
366 73
73 63
25 87
170 93
15
$ 511 93
575 73
1,490 74
t
388 15
876 06
21,112 61
2,803 88
1,875 36
665 83
1,003 52
16
$
345 56
172 78
1,092 63
1,563 52
584 33
17
$ 511 93
575 73
1,836 30
172 78
388 15
1,968 69
21,112 61
4,367 40
1,875 36
665 83
1 587 85
$ 2 265 271$ 168 35 $ 2,433 621$ 31,303 811$ 3,758 821$ 35,062 63
)JOA MGN 'A+unop sut dwol }o
N
Ui
STATE TAXES SHARED WITH LOCALITIES
Towns Cities Villages
Franchise on Business Corporations
Alcoholic Beverages
Towns
and
Cities
Villages
Total
Towns
and
Cities
Villages
Total
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Ithaca
Lansing
Newfield
Ulysses
Total
Dryden
Freeville
Groton
Cayuga Hgts
Trumansburg
18 19 20 21 22
$ 9 69 $ $ 9 69 $ 3,053 80
1 42 1 42 2,202 89
180 16 16 59 196 75 6,939 17
06 06
52 52 1,902 25
3,350 55 5,129 93 8,480 48 6,819 61
28 571 73 28,571 73 34,687 03
101 66 101 66 6,717 64
5 399 43 5,399 43 4,898 03
10 93 10 93 2,674 05
58 20 45 29 103 49 4,542 88
$
23
$ 3,053 80
2,202 89
6 939 17
1 902 25
6 819 61
34 687 03
6,717 64
4 898 03
2,674 05
4,542 88
$ 37,684 291$
5,191 871$
42,876 161$ 74,437 351$
Is
74,437 35
N
(71
0'
Proceedings of the Board of Supervisors
DEBT AS OF CLOSE OF FISCAL YEAR
Towns Cities Villages
Net Bonded
(gross debt less sinking fund)
Temporary
County
City
Special
Distracts
County
Town
Special
Districts
Caroline
Danby
DrI.den Dryden
Freeville
Enfield
Groton Groton
Ithaca
Ithaca Cayuga Hgts
Lansing
Newfield
Ulysses Trumansburg
Total
24 25
IS
1
1,260,352 33
$
26
173,000 00
74,500 00
35,750 00
47,250 00
113,000 00
177,800 00
$ 406 000 00 $ 1 260 352 33 $ 621,300 001$
27
$
$
1$
28
3,010 18 $
9 526 00
3,130 00
2 450 00
6,066 00
2,950 00
27,132 18 $
29
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 Taxes levied against the taxable prop-
erty in the several Tax Districts in said County, by the Board
of Supervisors, at their Annual Meeting in the year 1943
W 0 SMILEY,
Clerk of the Board of Supervisors
of Tompkins County, New York
258 Proceedings of the Board of Supervisors
HIGHWAYS—MONEY SYSTEM
REPORT OF CLERK OF BOARD TO COMPTROLLER
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 November,
-1943, viz
\amt. of 1 own
O
z
0
•v
c
00
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
Total
1$ 971,7531$ 2 67 $ 2,6001$ 2,600 $ 971,753
t 1,113,431 2 69 3,000 3,000 1,113 431
2 842,465 2 50 7,000 7,000 3,827,055
729,758 2 74 2,000 2,000 729,758
I 1,656,153 5 94 9,455 9,455 3,713,299
5,382,361 1 32 7,100 7 100 8 371,252
3,399,530 2 36 8,020 8,020 3 399 530
1 251,146 2 40 3,000 3 000 1,251,146
1,941,610 2 72 5,000 5,000 3,052,674
1$ 19 288,2071 $ 47,1751$ 47,175 $ 26,429 898
I Certify that the preceding statement is correct
W 0 SMILEY
Clerk of the Board of Supervisors
LAMONT C SNOW,
Chairman of the Board of Supervisors
BONDED AND TEMPORARY INDEBTEDNESS OF COUNTY OF TOMPKINS AND EACH 1 OWN, CITSr, 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 reported to me pursuant to the General Municipal Law, Highway Law and Section 29, subd 5, of the Town Law, for the
year 1943
W 0 SMILEY
Dated January 20, 1944 Clerk of the Board of Supervisor,
Ithaca, New York
Political Division
for which created
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 oflthaca
City of Ithaca
City of Ithaca _ _....._..-
City of Ithaca --
City of Ithaca __
City of Ithaca
Town of Caroline
Town of Caroline
Town of Caroline
For what Purpose Created
County Buildings
School
School
Improvement, Series "E"
Improvement, Series "F"
Improvement, Series "G"
Improvement Series "H"
Street Improvement
Bridge
Public Grounds & Bldgs ,
Public Works (W P A )
Emergency Relief
Emergency Relief
Emergency Relief
Sewer
Improvement,
Water, Series
Water, Series
Water, Series
Ford Truck
Tractor
Truck
Refunding
«A»
«B„
Under what Law
«A„
General Municipal Law
Education Law
Chap 782, Laws of 1933
Chap 247, Laws of 1913
Chap 247, Laws of 1913
Chap 247, Laws of 1913
Chap 247, Laws 1913
Chap 598, Laws of 1929
Chap 598, Laws of 1929
Chap 247, Laws 1913
Chap 782, Laws 1933
Chap 798, Laws 1931
Chap 798, Laws 1931
Chap 798, Laws 1931
Chap 782, Laws 1933
§8, General Municipal _ _
Chap 181, Laws 1903
Chap 181, Laws 1903
Chap 181, Laws 1903
Highway Law
Highway Law
Highway Law
Int Bonded Net
Rate Debt Debt
5% $550,000 00 $406,000 00
4% 310,000 00 165 000 00
2% 112,000 00 `72,000 001
4/ 100,000 00
4 175,000 00
4 300,000 00
4% 275,000 00
1 155,000 00
1 75
26
1 75
84,000 00
90,000 00
200,000 00
300,000 00
150,000 00
1 25 86 000 00
16
12
4
4
4
3%
23
3
68,000 00
62,000 00
50,000 00
75,000 00
60,000 00
840 73
3,400 00
2,100 00
15,000 00
20,000 00
180,000 001
205,000 001
125,000 00
76,000 00
20,000 00
80,000 00
30,000 00
60,000 00
62,000,00
48,000 00
62,000 00
50,000 00
75,000 00
60,000 001 1,405,000 00
210 18
1,750 00
1,050 00
Total 1
Debt 1 When Payable
$406,000 00
3,010 18
Serial Annually
1954
1955
1944
1944
1947
1951
1951
1961
1947
1947
1944
1947
1949
1952
1950
1944
1946
1947
$210 18 Ann
$850 00 Ann
$525 00 Ann
Sinking Fund to apply on Water Bonds $143,647 67, mak ng Net Bonded Debt of City of Ithaca $1,260,352 33
Political Division 1 1 ( Int I Bonded I Net 1 Total
for which created 1 For what Purpose Created 1 Under what Law Rate Debt Debt 1 Debt
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 of Enfield
Town of Enfield
Town of Enfield
Town of Groton
Town of Groton
Village of Groton
Village of Groton
School Dist 8 Groton
School Dist 8 Groton
Forest Home Water Dist
Village of Cayuga Hts
Voting Machine
Brockway Truck
Tractor and Trail Builder
Heavy Duty Trailer
Sinking Fund Bond Retirement
Old Building
New Building
New Building
New Building
Garage
Tractor
Truck
Truck
Truck
Steam Roller
Trailer
Truck
Water Extension
Electric Extension
New Building
Equipment
Water System
Paving Highland Road
Election Law
Highway Law
Highway Law
Highway Law
Education Law
Education Law
Education Law
Education Law
Education Law
Highway Law
Highway Law
Highway Law
Highway Law
Highway Law
Highway Law
Highway Law
Village Law
Village Law
Education Law
Education Law
Chap 782, Laws 1933
L 1909 Ch 64 166
13%
12%1
2 75
25
3
4
28
2 75
27
25
4
4
4
4
4
3
3
6
5 25
5
6
32
4
5,880 001
5,400 001
5,500 001
1,413 00
5,000 00
24,000 00
168,000 00
20,000 00
15,000 00
12,000 00
3,800 001
2 550 00
836 00
2,000 00
400 00
1,780 00
4,000 00
90,000 00
38,000 00
142,500 00
40,000 00
17,000 00
15,000 00
980 00
2,700 00
1,375 00
471 00
4,000 00
3,000 00
138,000 00
15,000 00
10,000 00
7 000 00
475 00
637 00
418 00
1,500 00
100 00
450 00
2,000 00
21,000 00
18,000 00
52,500 00
22 000 00
12,000 00
4,500 00
9,526 00
173 000 0
3,130 00
2,450 00
39,000 00
74,500 00
12,000 00
When Payable
$980 Annually
$1,350 Annually
$1,375 Annually
$471 Annually
$1,000 Annually
$1,000 Annually
$5,000 Annually
$1,000 Annually
$1,000 Annually
$2,500 Annually
$975 Annually
$637 Annually
$209 Annually
$500 Annually
$100 Annually
$450 Annually
$1,000 Annually
$3 000 Annually
$2,000 Annually
$5 500 Annually
$1 000 Annually
$1,000 Annually
1952
Political Division 1
for which created 1 For what Purpose Created 1
Int j Bonded
Under what Law Rate 1 Debt
Village of Cayuga Hts
Union Free School Dist
Union Free School Dist
School Dist 9 Lansing
School Dist 13 Lansing
Town of Newfield
Town of Newfield
Town of Newfield
T own of Ulysses
1 own of Ulysses
1 own of Ulysses _
Village of Trumansburg
Village of Trumansburg
Village of Trumansburg
Village of Trumansburg
School Dist 1 Ulysses
School Dist 1 Ulysses
Cen School Dist Newfield
6
6
Improving E Upland R.
New Schoolhouse
Addition Schoolhouse
New Building
New Building
Truck
Tractor
Bull Dozer
Truck
Roller
Truck
Water System_
Water System
Water System
Flood
New Building
New Building
New Building
L 1909 Ch 64 §166-A
Education Law
Education Law
Education Law
Education Law
Highway Law
Highway Law
Highway Law
Highway Law
Highway Law
Highway Law
Village Law
Village Law
Village Law
Education Law
Education Law
Education Law
4
5
4
5
5
4
4
3
4
5%
4%
4
4%
5%
24
15,000 00
37,500 00
30,000 00
125,000 00
11,000 00
2,300 00
1,800 00
1,400 00
1,800 00
3,200 00
1,800 00
59,000 00
30,000 00
15,000 00
6,800 00
150,000 00
60,000 00
120,000 00
Net 1
Debt 1
2,000 00
11 250 00
6,000 00
44,750 00
2,500 00
766 00
900 00
1,400 00
450 00
1,600 00
900 00
47,000 00
30,000 00
10,000 00
800 00
70,000 00
20,000 00
113,000 00
Total 1
Debt 1 When Payable
6,500 00 1947
$1,250 Annually
17,250 00 $2,000 Annually
$6,250 Annually
47,250 00 $500 Annually
$766 Annually
$450 Annually
6 066 00 466 Ann
$450 Annually
$800 Annually
2,950 00 $450 Annually
1967
1972
1953
87,800 00 1945
$5,000 Annually
90,000 00 $10,000 Annually
113,000 00 $3 500 Ann
262 Proceedings of the Board of Supervisors
OFFICIAL TABULATION AND STATEMENT OF VOTES
CAST IN TOMPKINS COUNTY AT THE GENERAL
ELECTION HELD NOVEMBER 2, 1943
LIEUTENANT GOVERNOR WAR BALLOTS
LIEUTENANT GOVERNOR
9,004 Joe R Hanley
Republican 6 I Joe R Hanley
Republican
2,583 Wm N Haskell
Democrat 3 Wm N Haskell
Democrat
182 Wm N Haskell
American Labor
516 Blank
3 Void
ASSOCIATE JUDGE OF THE
COURT OF APPEALS
8,520
Thomas D Thacher
Republican
2,441 1 Thomas D Thacher
Democrat
151 Thomas D Thacher
!American Labor
1,174 Blank
2 Void
SUSTICE OF THE
UPREME COURT
8,687 Ely W Personius
Republican
2,323 1 Ely W Personius
Democrat
147 f Ely W Personius
American Labor
8,090
A Lindsay O'Connor
Republican
2 943
John E Sullivan
Democrat
152 I A Lindsay O'Connor
American Labor
2,228 I Blank
6 ` Void
CORONER
8,441 Ralph J Low
Republican
0 Wm N Haskell
American Labor
0 Blank
0 Void
ASSOCIATE JUDGE OF THE
COURT OF APPEALS
6 Thomas D Thacher
Republican
3 1 Thomas D Thacher
!Democrat
0 Thomas D Thacher
American Labor
0 Blank
0 Void
JUSTICE OF THE
SUPREME COURT
6 Ely W Personius
Republican
2 Ely W Personius
Democrat
0 Ely W Personius
1American Labor
4 A Lindsay O'Connor
Republican
3
John E Sullivan
Democrat
0 A Lindsay O'Connor
American Labor
2 I Blank
1 I Void
CORONER
5 Ralph J Low
Republican
2,493 Ralph J Low
Democrat 3 Ralph J Low
Democrat
1,350 Blank
3 Void
1 1 Scattering
1 Blank
0 Void
of Tompkins County, New York 263
QUESTIONS SUBMITTED WAR BALLOTS
To Establish a Department of To Establish a Department of
Commerce in the State Government Commerce in the State Government
2 724 1 For
1,151 1 Against
8,412 1 Blank
1 1 Void
To Establish Funds for Tax
Revenue Stabilization Reserves
2,309 1 For
1,268 I Against
8 710 1 Blank
1 1 Void
In Relation to the Creation of
Assembly Districts etc Assembly Districts, etc
4 1 For
2 1 Against
3 1 Blank
0 1 Void
To Establish Funds for Tax
Revenue Stabilization Reserves
5 I For
1 1 Against
3 I Blank
0 1 Void
In Relation to the Creation of
2,052 1 For
1 415 1 Against
8,820 1 Blank
1 1 Void
Changing the Present Residence
Requirement for Voting Purposes
2,446 1 For
1,208 1 Against
8,633 1 Blank
1 1 Void
4 1 For
2 1 Against
3 1 Blank
0 1 Void
Changing the Present Residence
Requirement for Voting Purposes
2 1 For
4 1 Against
3 1 Blank
0 1 Void
Relative to Residence Requirements Relative to Residence Requirements
for Election to the Senate or Assembly for Election to the Senate or Assembly
2,260 1 For 3 1 For
1,193 1 Against 1 1 Against
8,834 1 Blank 5 1 Blank
1 1 Void 0 1 Void
Jurisdiction of the Court of Appeals Jurisdiction of the Court of Appeals
2 206 1 For 1 1 For/
1 182 1 Against 3 1 Against
8,899 1 Blank 5 1 Blank
1 1 Void 0 1 Void
264 Proceedings of the Board of Supervisors
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, 1943 to December 31, 1943 is re-
spectfully submitted
CHARLOTTE V BUSH;
County Treasurer
GENERAL FUNDS
Cash on hand January 1, 1943
Receipts—Jan 1, to Dec 31, 1943
Payments—Jan 1, to Dec 31, 1943
In cash drawer 40 00
General Fund 297,797 80
County Road Fund 163,864 89
Highway Machinery 42,308 97
Receipts—General
Taxes received from corporations and towns
Taxes collected by treasurer before tax sale
Credits to Towns and City
Tax Sales
Tax Sale Certificates
Tax Real Estate
Tax Sale and Redemption Advertising
Tax Real Estate Pending (Tax Part Payments)
Real Estate Foreclosure
County Road Fund
Motor Vehicle Fees
Gasoline Tax
State Aid
County Aid
State Aid
Snow Removal
Temporary Home Relief
$316,584 64
929,117 77 $1,245,702 41
741,690 75
504,011 66 1,245,702 41
$448,173 13
52,974 13
3,753 13
3,72140
1,408 56
2,556 56
672 00
23 68
1,725 16
57,603 60
57,887 07
70,020 13
28,110 00
5,549 71
1,029 23
/
of Tompkins County, New York 265
Refunds
County Road
Highway Machinery
Snow Removal
County Laboratory Petty Cash
Cancelled Checks (Current appropriation)
Returned School Taxes
Old Age Reserve cancelled check
Cancelled checks (Current Obligations)
REVENUES
Revenues—General
County Laboratory
Public Health
County Clerk
Surrogates Fees & Pistol Permits
County Treasurer's Fees
Compensation Insurance --Villages
$ 3,500 00
2,318 62
20,150 23
402 15
3,096 62
71 11
178 79
28,572 25
2,453 40
11,234 92
1,454 32
7,099 57
2200
2 00
Revenues—Pool
Crippled Children (State) 1,947 32
Dependent Children (State) 8,837 78
Reimbursements
Probation Court 3,045 74
Welfare Department 6,75614
State—Temporary Home Relief 3,943 76
State—Administrative Payroll 8,579 72
Blind 2,209 70 $64,858 89
Old Age (State Reimbursements) 22,550 01
Old Age (Federal Advance) 38,417 43
Old Age (Clients) 3,760 24 $64,727 68
Cur) ent Revenues
Refund—Defense Stamp working capital $ 150 00
Rent—County Clerk's Building 2,400 00
Almshouse 4,069 82
Probation Court `
Crippled Children 416 00
Biggs State Hospital Cases
State 1,905 00
Individual
Welfare 27 50
' O'Daniel 180 00
Seneca Co (Lick) 530 00
266 Proceedings of the Board of Supervisors
Biggs Case Interest (O'Damel) 26 10
Telephone Refunds
Malone 76 08
Pay Station 4 69
Sheriff's Dept 8 00
Tax Interest (Co Treasurer Dept) 1,846 93
Library Fines 5 74
Insurance Rebates 6 67
Transportation of Prisoners (Sheriff's Dept) 87 58
Miscellaneous
Gas Lease (Town of Newfield property) 462 00
Gaydosh property (Town of Ithaca) 118 00
Daball Compensation Insurance Refund 61 56
Sewing PProject (Welfare) 15 00
$12,396 67
Grand Total Cash Receipts $928,207 98
Transfers
Estimated Revenues to Recovery Trust Acc $ 731 46
Withholding Taxes to County Road Fund 2 30
Victory taxes to Current Appropriations 5819
Cancellation of Duplicate Welfare checks 117 84
$ 909 79
Grand Total Receipts $929,117 77
STATEMENT OF CASH DISBURSEMENTS
Current App opriatwons
Tax Expenses, Etc
Tax Notices $ 88 04
Tax extensions 1,277 26
State Tax, Court and Stenographers 4,066 59
Supervisors
Compensation 8,550
550 10
Expenses and Mileage 983 32
Board Expenses 219 08
Deputy Clerk 1,599 96
Clerk—Salary 1,800 00
Postage 54 06
Administrative Buildings
Court House—Supt Bldgs Salary 1,706 44
Fireman, Salary 1,440 00
of Tompkins County, New York 267
Ass't Fireman Salary 1,344 00
Janitors (3) 3,840 00
Telephone Operator 1,130 60
Insurance Premium 833 77
Old Court House—Special Repairs 198 18
Repairs 45 56
New Court House & Jail Repairs 1,039 21
Supplies & Miscellaneous 99114
Extra Compensation—Janitors 182 40
Judicial
Supreme Court Judge Postage & Incidentals 197 80
County Judge—Salary 4,999 92
Special County Judge—Salary 600 00
Surrogate's Clerk 1,920 00
Stenographer 1,130 60
Expenses 472 50
Children's Court
Judge—Salary 1,500 00
Clerk—Salary 853 28
Office expenses 399 44
Stenographer 1,066 60
Probation Officer
Salary 1,280 00
Mileage and office expense 25 24
Courts
Supreme 4,193 61
County 600 59
County Attorney
Salary 2,599 92
Expenses 217 52
County Clerk
Salary 3,600 00
Deputy Clerk 1,813 28
Search Clerk 1,344 00
Index Clerk & 4 Typists 5,866 25
Postage & Miscellaneous expense 976 89
Motor Vehicle Clerk—Salary 1,493 28
Postage & Miscellaneous 272 67
Administrative Officers
Commissioner of Election
Salaries (2) 2,199 84
Expenses 260 62
Elections—Election Expenses 4,07019
County Canvass 187 04
County Treasurer
Salary 2,799 96
268 Proceedings of the Board of Supervisors
Deputy County Treasurer 1,813 37
Tax Clerk 1,237 28
Assistant Clerk 960 00
Postage and Bond Premiums 785 29
Stationery, Books, Forms & etc 247 53
Contingent Expenses 82 34
Regulative Officers
Sealer of Weights and Measures
Salary 1,280 00
Expenses 542 80
Coroner
Salary 699 96
Expenses 87 76
Corrective Officers
District Attorney
Salary 2,400 00
Stenographer—Salary 292 50
Expenses 24 00
Sheriff—Salary 2,799 96
Undersheriff—Salary 1,870 00
Bond Premium and expenses 335 93
Mileage
Miscellaneous 1273 32
Equipment 314 77
Punishment o
Jail—Deputies (3) 3,278 46
Matron 300 00
Physician 91 00
Jail Inmates (Food) 1,567 49
Elevator Inspection contract 264 00
Onondaga County Penitentiary 33817
Jail Supplies 19919
Conti act Supplies
Heat & Light 4,241 74
Telephone 3,201 38
Watei Rentals 22016
Reforestation 352 60
Veterans Bureau
Service Officer—Salary 2,100
100 00
Secretary 640 00
Expenses 318 69
Public Health
Public Health Nurses (3) 6X 194 50
Syphilhs Clinic 344 00
Transportation 1,901 88
Office Supplies 54 90
of Tompkins County, New York 269
Medical & Nursing supplies 165 55
Contingent Fund 10 00
Infant Hygiene 440 00
Dental Hygienist , 170 00
Bovine Tuberculosis and Bangs Disease Committee
Veterinarian—Sa]ary 1,999 92
Control of Bangs Disease 615 05
Educational
Farm Bureau 2,600 00
Home Bureau 2,500 00
Junior Extension 3,800 00
Educational Notices 24 74
Cornell Library Assoc 3,000 00
Rural Traveling Library
Librarian Salary i 1,883 29
Assistant Librarian Salary 1,024 00
Secretary 50 00
Books, Magazines & repairs on books 1,095 90
Truck Maintenance 156 36
Supplies 98 57
Postage 27 98
Compensation Insurance
Disbursements 3,030 31
Administrative costs 135 43
Appropriation under Sec 25-a 25 00
Employees' Retirement System 12,533 64
Court House & Jail Bond Interest 20,700 00
Defense Council
Rationing Board—County Administrator
R S Boothroyd—Salary 1,999 92
Office Supplies 152 96
Civilian Protection—Salaries (Office) 617 46
Office Supplies 48 61
Telephone 598 98
Postage 80 55
Equipment 58 67
Typewriter rental 36 00
Miscellaneous expenses, etc 95 26
Civilian War Services—Office supplies 63 92
Section—Telephone 183 87
(Salvage) Typewriter rental 36 00
(Service Mens Club) Postage 48 50
(All other agencies) Miscellaneous 111 93
Light (Service Mens ,Club) 46 04
An Warning Posts—Maintenance 491 65
270 Proceedings_of the Board of Supervisors
Miscellaneous
Court Library
Justices & Constables
County Publications
County Officers Associations
County Investigator
Tax Sale Foreclosure expense
Libraries
Civil Service
Appropriations from Poor Fund
Commissioner of Welfare—Salary
County Home
Home Administration
Salary of Superintendent
Salary of Matron
Other Salaries
Other Administration expenses
Home Buildings
Salaries of building employees
Fuel, Light
Repairs
Renewals & replacement of equip
Other Building expense
Home Inmates
Salaries & wages of Physician, Chaplain,
nurse & attendant§
Food and supplies
Home Farm
Salaries & wages of farm employees
Wages, Veterinarian & etc
Live stock and new equipment
Fertilizer, feed and etc
New equipment
Repairs to buildings
Outside relief
Hospitalization
Children—Foster Homes
Institutional care
Office Expenses
Traveling expenses
Rent of Surplus Store
Biggs Hospital cases
Welfare Salaries
Case Supervisor
Out of settlement worker
Children's Agents (2)
40 00
56 38
687 97
150 00
200 48
307 55
800 00,
1 50
2,799 96
1,372 50
917 50
485 29
257 61
285 00
1,649 69
277 60
38 53
75 00
2,66712
2,810 64
1,308 47
243 51
164 63
1,200 00
110 54
95 96
16,203 09
7,204 89
24,510 02
2,623 93
1,490 21
2,705 50
180 00
632 50
2„048 00
1,060 73
3,978 29
of Tompkins County, New York 271
Stenographers & Clerk Surplus store 4,801 76
Accountant (Part of Salary) 1,493 39
Stenographer (Part of Salary) 853 40
Tuberculosis
Patients at Biggs Memorial Hosp 21,307 00
Mental Disease
Insane 30 00
Crippled Children 5,156 65
Physically Handicapped Adults 28 10
Board of Child Welfare
Aid to Dependent Children 16,199
199 88
Office expense 137 70
Travel 479 53
Salary—Investigator 1,600 00
Clerical '
Accountant (Bal of Sal) 213 26
Stenographer (Bal of Sal) 426 55
Dependents of Soldiers & Sailors 285 00
Blind 3,015 84
Central Index 99 96
Old Age Security
Allowances Granted Applicants 92,064 28
Burials 2,632 25
Workers (3) (Investigators) 4,800 00
Stenographer 1,056 00
Appropriation from Highway Fund
Superintendent of Highway
Salary 3,600 00
Traveling Expenses 1,002 32
Other Expenses 164 71
County System of Roads
County Aid, Graveling town road 18,000 00
County Aid, Construction 28,110 00
Condemnation and Purchase of Rights of Way 501 68
County Highway Indebtedness
Highway Bonds Interest 425 00
Total of Current Appropriations $472,447 70
County Laboratory Petty Cash 52617
County Laboratory—Salaries and expenses 17,800 17
County Bridges 8,071 07
Highway Machinery 15,287 78
Snow Removal 27,127 09
Insane Commitments 62 80
County Road—Maintenance 108,997 47
Town of Ithaca—Tax Refunds 30 21
Town of Newfield—Tax Refunds 518
26 87
Real Estate Foreclosure refund
272 Proceedings of the Board of Supervisors
Tax Sale and Redemption Advertising 1,418 94
Old County Clerk's Building Taxes 1,333 94
Returned School Taxes 17,484 93
Old Age Tax Refund 12,500 00
Transferred from General Fund Surplus to 102 37
Recovery Trust
Ti ansferred from Old Age Surplus to Recovery 2,014 89
Trust
Debt Sei vice 16,000 00
Court House and Jail Bonds 10,000 00
Highway Improvement Bonds
To Towns and Cities
State Highway Aid 28,514 15
Temporary Home Relief 1,029 23
' Grand Total "Genes al" Cash Disbursements $740,780 96
Transfers
Estimated Revenues to Recovery Trust Ace 731 46 L
Withholding Taxes to County Road Fund 2 30
Victory Taxes to Current Appropriations 58 19
Cancellation of Duplicate Welfare checks 117 84 909 79
Grand Total "General" Disbursements $741,690 75
4gency and Trust Funds
Cash on hand Jan 1, 1943 $ 42,456 12
Receipts—Jan 1, to Dec 31, 1943 946,035 82 $988,491 94
Payments—Jan 1, to Dec 31, 1943 948,152 04
First Special Trust ' $ 8,723 95
Mortgage Tax 1,108 06
Court and Trust 21,619 40
Bower Cemetei y Trust 1,510 13
Tuberculosis Hosp Trust 2,962 92
Recovery Trust Funds 4,086 89
War Bond Account 328 55
Total Cash (Agency and Trust) $40,339 90 $988,491 94
RECEIPTS—Agency and Trust Funds
Special Taxes $891,492 63
Tax Redemptions 5,105 85
Dog Licenses 10,384 00
Court and Trust 1,01915
Estate Taxes 10,884 35
Recovery Trust Accounts 5,415 19
Recovery Trust Accounts cancelled check 587 36
Mortgage Tax 5,200 35
Bower Cemetery Trust Fund 9 62
J
of Tompkins County, New York
Tuberculosis Hospital Trust Fund
Victory Taxes
Withholding Taxes
War Bond
Cash Bail
Grand Total Cash Agency and Trust Receipts
273
36 69
2,612 02
7,839 56
4,449 05
1,000 00
$946,035 82
DISBURSEMENTS—Agency and Trust Funds
Special Taxes
Beverage $ 74,437 35
Franchise 42,876 16
Income 35,062 63
Public School Monies 739,116 49
To State for Taxes
Mortgage Tax 2,448 63
To Towns and Cities
Mortgage Taxes 2,433 62
Dog Licenses 4,044 10
To Individuals and Associations
Tax Redemptions 5,105 85
Dog Licenses 6,508 09
Estate Taxes 10,884 35
Court and Trust 6,755 20
Trust for George Mezey 17 02
To Federal Government
Victory Taxes 2,612 02
Withholding Taxes 7,839 56
War Bond Account 4,120 50
Recovery Trust Account 3,303 11
Cancelled check refunded X587 36
Total Cash Disbursements Agency and Trust $948,152 04
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 1, 1943, to December 31,
1943
Subscribed and sworn to before me
this 26th day of January, 1.944
CHARLOTTE V BUSH,
County Treasurer
ZDENKA K STEPAN
Notary Public
1
274 Proceedings of the Board of Supervisors
January 11, 1944
Mrs Charlotte Bush, County Treasurer
Court House
Ithaca, New York
Dear Mrs Bush
In accordance with your request, we wish to certify that the
balances of the various County Treasurer's accounts as of
December 31, 1943, were as follows
Checking Accounts
General Fund $138,781 02
Highway Machinery 40,677 38
Recovery Trust Account 4,074 89
Road Fund 166,454 72
Special Trust Fund 126 73
War Bond Account 328 55
Withholding Tax Account 1,237 26
Interest Accounts with interest to January 1, 1944 included
Bower Cemetery Fund 1,525 26
Tompkins County Tuberculosis Hospital 2,992 61
Very truly yours,
TOMPKINS COUNTY TRUST CO
By Paul Bradford, Treasurer
Mrs Charlotte V Bush, County Treasurer,
Ithaca, N Y
Dear Mrs Bush,
As requested by you we wish to certify that the balance to
the credit of Tompkins County with this bank, as at the close
of business December 31, 1943 was as follows
Tompkins County, General Fund $155,965 53
Special Trust Fund 8,822 92
Tompkins County Tax Refund Acct 34 37
Tompkins County Mortgage Tax 1,108 06
Statements of these accounts are enclosed herewith
Very truly yours,
LAVERE ROBINSON,
Vice President
of Tompkins County, New York 275
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
HIGHWAY FUND -RECEIPTS
Towns
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$2,554 08
553 58
2,754 53
5 09
4,153 43
2,826 79
3,478 86
4,185 50
118 40
$2,600 00
2,000 00
7,000 00
2 400 00
10,450 00
7,100 00
8,012 00
3,000 00
5 000 00
$4,266 40
4,308 10
4,156 87
2,669 78
1,993 88
1,173 37
3,047 25
5,503 87
1,394 63
$2,041 43
2,008 00
2,000 00
2,000 00
2,000 00
2,034 05
2,000 00
2,000 00
2,268 80
$11,461 91
9,869 68
15,911 40
7 074 87
18,597 31
13,134 21
16,538 11
14,689 37
8,781 83
HIGHWAY FUND -EXPENDITURES
Towns
Total expenditures
On hand Dec 31,
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
385 53
$ 9,593 43 $
5,419 37
10,635 58
1,585 06
9,937 94
9,592 23
11,189 12
2,094 50
6,028 48
3 981 13
1,835 73
3 121 55
$ 9,593 43 $ 1,868 48
5,41937 4 450 31
10,635 58 5 275 82
5,566 19 1,508 68
9,937 94 8,659 37
11,427 96 1,706 25
11,189 12 5,348 99
5,601 58 567 87
6,028 48 2,753 35
276 Proceedings of the Board of Supervisors
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
BRIDGE FUND—RECEIPTS
Towns
Tax from collector
Total receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 61 93
538 13
175 69
9 28
545 91
473 66
19149
574 96
2,077 30
$ 400 00 $ 200 00 $ 661 93
1,000 00 1,538 13
1,000 00 1,175 69
6000 I 6928
300 00 845 91
473 66
500 00 69149
574 96
2,000 00 4,077 30
BRIDGE FUND—EXPENDITURES ,
Towns
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 36 00
397 10
160 70
128 50
$ 503 50
13 69
548 46
315 12
45 00
483 78
857 56
$ 539 50
1,268 35
709 16
443 62
45 00
4-83 78
$ 122 42
269 78
466 53
69 28
402 29
428 66
691 49
574 96
3,593 52
of Tompkins County, New York 277
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
MACHINERY FUND -RECEIPTS
Towns
Balance from pre-
vious year
Tax from collector
Total receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 587 45 $ 3,074 69 $ 2,268 89 $ 5,931 03
2,402 80 3,928 00 681 18 7,01198
872 60 7,400 00 4,039 50 12,312.10
50 06 2,800 00 432 52 3,282 58
1,042 93 4,200 00 2,121 64 7,364 57
2,016 21 3,100 00 2,670 77 7,786 98
2,590 67 5,000 00 992 60 8,583 27
1,828 84 2,861 00 663 21 5,353 05
137 39 6,000 00 4,390 01 10,527 40
MACHINERY FUND -EXPENDITURES
Towns
Other expenditures
Total expenditures
Y
'a
O
a
0
o-
o.
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 45 15 $ 2,568 32
1,862 55
4,906 50
1,037 58
3,542 33
2,578 63
15 00 4,400 22
7 81 2 591 82
4,278 63
$ 1,299 63
4,025 82
7,261 81
2,229 75
2,358 26
1,673 33
1,371 50
845 09
3,674 27
$ 3,913 10
5,888 37
12,168 31
3,267 33
5,900 59
3,351 95
5,786 72
3,444 72
7,952 90
$ 2,017 93
1,123 61
143 79
15 25
1,463 98
4,435 03
2,796 55
1,908 33
2,574 50
278 Proceedings of the Board of Supervisors
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
MISCELLANEOUS FUND -RECEIPTS
Towns
0
0
U
E
0
w
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 576 78
557 78
2,594 60
43 62
1,776 88
1,312 18
580 95
438 17
290 96
$ 3,000 00
3,500 00
9,879 00
2,320 00
4,180 00
4,000 00
4,000 00
4,400 00
4,000 00
$ 94 50
361 53
800 50
341 10
1,666 31
1,139 01
1,190 35
1,331 28
4,079 90
$ 3,671 28
4,419 31
13,27410
2,704 72
7,62419
6,451 19
5,771 30
6,169 45
8,370 86
MISCELLANEOUS FUND -EXPENDITURES
Towns
Other Expenses
Total Expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 949 88 $ 1,843 14
368 70 2,007 15
4 280 44 2,35595
809 70 1,842 48
2,416 53 2,397 80
1,153 88 2,406 83
2,383 94 2,396 87
385 53 2,094 50
1,988 60
31589$ 3,10891$ 56237
402 43 2,778 28 1,641 03
1,569 75 8,206 14 5,067 96
2,652 18 52 54
1,084 31 5,898 64 1,725 55
1,945 93 5,506 64 944 55
197 88 4,978 69 792 61
3,121 55 5,601 58 567 87
4,008 39 5,996 99 2,373 87
of Tompkins County, New York 279
Roster, 1944
JUSTICE OF THE SUPREME COURT
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
Stanley C Shaw Ithaca, N Y
COUNTY OFFICERS
County Judge and Surrogate Willard M Kent Ithaca, N Y
Special County Judge Fitch 11 Stephens Ithaca, N Y
Judge of Children's Court Willard M Kent Ithaca, N Y
County Clerk W Glenn Norris Ithaca, N Y
County Treasurer Charlotte V Bush Ithaca, N Y
District Attorney Norman G Stagg Ithaca, N Y
Sheriff Harrison Adams Ithaca, N Y
Under Sheriff Clifford Hall Ithaca, N Y
County Attorney C H Newman Ithaca, N Y
Commissioner of Welfare R C VanMarter Ithaca, N Y
Coroner Dr Ralph J Low T'burg, N Y
Sealer of Wts & Measures John J Sinsabaugh Ithaca, N Y
Superintendent of Highways Bert I Vann Ithaca, N Y
Clerk, Board of Supervisors W 0 Smiley Ithaca, N Y
Commissioner of Election Ray Van Orman Ithaca, R D
Commissioner of Election Daniel Patterson Newfield, N Y
Probation Officer R A Hutchinson Ithaca, N Y'
Clerk of Surrogate's Court D M Gillespie Ithaca, N Y
Clerk of Children's Court R A Hutchinson Ithaca, N Y
Deputy County Clerk B F Tobey Ithaca, N Y
Motor Vehicle Clerk Leona Humphrey Ithaca, N Y
Deputy County Treasurer Zdenka K Stepan Newfield, N Y
County Service Officer Walter L Knettles Groton, N Y
Dog Warden C J Wiedmaier Ithaca, R D
Dist Supt of Schools E Craig Donnan Newfield, N Y
Dist Supt of Schools L 0 Olds Ithaca, N Y
Dist Supt of Schools T Paul Munson Groton, R D
Keeper at County Home Herman Exton Jacksonville, N Y
Traveling Librarian
Assistant Librarian Eleanor Daharsh Ithaca, R D
County Veterinarian , Dr R A McKinney Dryden, N Y
280 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
Super \ ism
Councilman
Councilman
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
Chas Thomas Ithaca, R D 2
Egbert McMaster Br'kt'dale, N Y
Bertram Crispell Slaterville Springs
Percy Yaple Brooktondale, R D 1
A C Ferguson Slaterville Springs
D B Bull Ithaca, R D 2
Chas M Jones Berkshire, R D 1
Gilbert C Eastman Br'kt'dale, N Y
Wilson B Osmun Slaterville Spgs
Jame,' Beebe , Berkshire, R U 4
Charles M Jones Berkshire, R D 1
D A Chatfield Slaterville Springs
Prue Ridgway Br'k'dale, N Y
DANBY
Mervin Walker Ithaca, R D 4
Henry Westervelt Ithaca R D 4
George 0 Sears West Danby, N Y
Ernest Sincebaugh Ithaca R D 4
Arthur G Bennett Willseyville R D 1
Edward Judson Ithaca, R D 4
F R Caswell Ithaca, R D 4
L E Cummings Willseyville R D 1
Ai thur VandeBogart Willseyville
Ray Vandemark Ithaca, N Y
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
Chat les G Downey
Harry Spaulding
Millard Hoagland
Martin Beck
Orrie Cornelius
Alvord A Baker
Leafie Vandermark
William Strong
Harold Clough
Ralph Dedrick
Dryden, N Y
Etna, N Y
Dryden, N Y
Freeville, N Y
Ithaca, R D 2
Freeville, N Y
Dryden, N Y
Freeville, N Y
Ithaca, R D 2
Dryden, 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
Mrs Anna Mead Dryden, N Y
of Tompkins County, New York 281
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
r 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
Assessoi
AssesQor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School Director
Mayor
Supervisor, 1st Ward
Supervisor, 2nd Ward
Supervisor, 3rd Ward
Supervisor, 4th Ward
Supervisor, 5th Ward
City Judge
City Clerk
City Chamberlain
City Assessor
Director of Welfare
Sealer of Wts & Measures
Chief Police
Fire Chief
Health Officer
ENFIELD
S Harvey Stevenson Ithaca, R D 3
Abram G Updike T'burg, R D
Daniel Mitchell Ithaca, R D 3
Thomas R Brown Ithaca, R D 3
Hulse Smith Newfield, R D 2
Margaret Laughlin Ithaca, R D 5
Olen King
Austin Legge
Harry Warren
Roy Linton
John Thall
Herbert Curry
Fred Bock
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
Walter Steenberg Trumansb'g, R D
GROTON
Daniel J Carey
Garfield Holden
John Gutherie
A M Francis
Otto Sebranek
Dorothy Morgan
Archie Gillen
Grant Halsey
Arthur E Spearing
Evelyn Rose
Ed Walpole
Ray McElheny
Samuel Drake
Francis E Ryan
ITHACA CITY
Melvin G Comfort
Fred Rottmann
Donald A Stobbs
Roy Shoemaker
Carl Vail
Ernest Ellis
Lawrence Mintz
Floyd Springer
Clarence A Snyder
Gi oton, N Y
Groton, N Y
Groton, R D 1
Groton, R D
Groton, N Y
Groton, N Y
Groton, R D 2
Groton, R D 1
Groton, N Y
McLean, N Y
Groton, N Y
Groton, N Y
Groton, N Y
McLean, N Y
City Hall
219 Elm St
329 Titus Ave
104 Utica St
207 Ithaca Rd
210 Univ Ave
City Hall
City Hall
Library Bldg
Henry C Thorne City Hall
John H Post Library Building
E Paul Nedrow 320 Elm St
Wm Marshall Police Headquarters
Ray Travis Fire Headquarters
Dr R H Broad Library Bldg
1
282 Proceedings of the Board of Supervisors 1
Supervisor
Councilman
Councilman
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
ITHACA TOWN
Harry N Gordon
LaGrand E Chase
Wm A Munsey
T B Maxfield
Fred Hartsock
Rachel Hanshaw
Frank Howe
Fred C Marshall
Ralph Mandeville
Albert Force
Harry Baker
Fay Grover
Ruth McMillen
Irene Fogg
Ithaca, R D 8
Ithaca, R D 4
Ithaca, R D 2
105 Oak Hill
Ithaca, R D 3
Ithaca, R D 2
Renwick Heights
Ithaca, R D 5
Ithaca, R D 4
Forest Home
Ithaca, R D 4
Ithaca, R D 4
Ithaca, R D 5
Hanshaw Rd
LANSING
Charles H Scofield Groton, R D 1
Robert Bower Myers, N Y
J A Smith Ludlowville, R D l
Edward Ozmun So Lansing, N Y
Clay Tarbell Groton, N Y
Joseph McGill Ludlowville, N Y
Lewis Howell Groton, N Y
Frank Mastin Ludlowville, N Y
Lawrence Morey Groton, R D
James Clai k Ludlowville, N Y
John Howland So Lansing, N Y
Mrs Grace Lane Groton, R D
Omer Holden Ludlowville, N Y
Ray Luce Groton, N Y
NEWFIELD
Forest J Payne
Arthur Decker
Jesse Tompkins
Herbert Williams
Andrew Betzer
Walter Messenger
Edwin S VanKirk
Dorothy James
Lenford Seeley
C Lee Brainard
Hiram Dassance
Ruth Anderson
Newfield, R D 4
Newfield, N Y
Newfield, R D 3
Newfield, R D
Newfield, N Y
Newfield, N Y
Newfield, N Y
Newfield N Y
Newfield, N Y
Newfield N Y
Newfield, N Y
Newfield, N Y
of Tompkins County, New York 283
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
Cayuga Heights
Dryden
Freeville
Groton
Trumansburg
Cayuga Heights
Dryden
Freeville
Groton
Trumansburg
ULYSSES
LePine Stone Trumansburg, N Y
Frank Terry Trumansburg, N Y
Fred Beardsley Trumansburg, N Y
E Delos Crumb Jacksonville, N Y
Charles A Lueder Jacksonville, N Y
Edith M Updike Trumansburg, N Y
James Mosher Trumansburg, N Y
Smith Weatherby Trum'sburg, N Y
Edwin Gould Trumansburg, N Y
Mrs E Bower Trumansburg, R D 1
J Warren Chase Trum'sburg, R D- 3
Irwin S Potter Trumansburg, N Y
D Buckman Trumansburg, R D 3
Maud Addington Waterburg, N Y
VILLAGE MAYORS ,
r
Charles J Kenerson
Morrell Redmore
William B Strong
Charles D Corwin
C Wesley Thomas
VILLAGE CLERKS
James B Trousdale
Mrs May Colwell
Mrs Pearle Morey
E H Curtice
Dennis Messler
Iroquois Rd
Dryden, N Y
Freeville
Groton
Trumansburg
Northway Rd
Dryden
Freeville
Groton
Trumansburg
l
284 Proceedings of the Board of Supervisors
POLITICAL DIRECTORY 1
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 )
3 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 )
0
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 Elec-
tion, 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—Sha11 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 Pro-
cedure, §229-a )
I
12 Trial Jurors—The Supervisor, Town Clerk and Assessors
of Tompkins County, New York 285
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 hst
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 hst of all persons whom they believe to
be qualified to serve as trial jurors, as prescribed in this
article (Judiciary Law, §501 )
13 County Claims—(a) All bills and claims against the
county must be presented to the Clerk of the Board of
Supervisors on or before the Third day of the Annual
Session of the Board and at least Three days before any
Monthly Session thereof
(b) All bills or claims presented to the Board of Super-
visors must be itemized and verified by the oath of
claimant All bills for repairs to or improvements
of county buildings must have endorsed thereon the
approval of the committee having charge of such
buildings (County Law §24 )
(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 lst, 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 Supervisor of every Town, incorporated village
and city in the county shall report to the Clerk of the
Board of Supervisors on or before November 15th,
of each year, all indebtedness of such town, village
286 Proceedings of the Board of Supervisors
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,
Subd 3 )
(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 -loll
on or before the Twenty-fourth day of July and
make out a copy thereof, to be left with one of their
number, and forthwith cause a notice to be conspicu-
ously 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 Second Tues-
day in August (Tax Law, §25)
(c) The assessors shall meet on the Second 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, §25)
(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
there remain for public inspection until delivered by
of Tompkins County, New York 287
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—A11 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 )
INDEX
A
Accounts of Supervisors 217
Annual Session of Board of Supervisors (See Board of Supervisors)
Appointment of—County Historian 87
County Investigator 133
Apportionment of—Dog Monies 15
Electior Expenses 135
Hospitalization, Home Relief, Etc 156
Mortgage Tax Monies 137
Old Age Assistance and Tax Refunds 182
Support of Poor at County Home 156
Taxes 182
Workmen's Compensation Insurance 145
Appropriation for—Air Warning Posts 13
Blind Relief 153
I Board of Child Welfare 153
CINI1 Service 157
Civilian Protection, Salaries 13
Committee on Bovine Tuberculosis and Bangs Disease 140
Cornell Library Association 142
County—Historian Expenses 139
Home and Farm 154
Investigator 133
Laboratory 14, 165
Veterans Service Bureau 161
Court House and Jail Repairs 164
Department of Public Welfare 101, 113, 155
Farm, Home and 4-H Club - 160, 161
Foreclosure of Tax Liens 120
Improvement of Dirt Roads 163
Ithaca Tompkins Co War Council 166
Insurance Premiums 128
Justices and Constable Fees 174
Light Heat and Telephones 126
Old Age Assistance 155, 179
Old ( ourt House Repairs 164
Ph)sicall) Handicapped Children 140
Public Health 130
Reforestation Committee 131
Refund of Taxes 164
Rights of Wa) 161
Rural Traveling Library 130, 160
Servicing of Elex ator at Jail 196
Snow Remo% al 149
Soldiers Burial 129
1
State Tuberculosis Cases 47
State Tax 120, 180
Supplies—County Buildings 164
Taxes at 106 N Tioga St 13, 59, 95
Town Libraries _ 142
Tuberculosis Hospital Patients 160
Under §111, Highway Law 148
War Emergency Compensation 163
To—Generil Fund \ 169
Highway Fund 178
Poor Fund 175
Armistice Day—Relative to 119
Assessment Rates—As Fixed by, Board of Supervisors 122, 124
Assessment Rolls—Chairman and Clerk Directed to Sign 214
Relate e to Town of Lansing 23
Report of Committee on—Footing 100
Supplemental 112
Assessors—Names and Addresses of 280, 284
Attorney, Count} (See County Attornev)
Audit Statements—Of Towns 218 223
To Be Printed in Proceedings 197
Audits --Annual Session 214
Monthly Session 10, 17 29 41, 32 64 72, 82, 90, 102, 114, 205
B
Baker, Rose—Offer for Tax Property 94, 95
Balances—County Treasurer Directed to Pay to Towns and City 196
Bar Association Library—Relative to 60, 62
Beach Bridge—Relate e to 34, 48, 60, 62, 70 77
Bennett, Minor—Relative to Property of 78
Beebe Community Chapel—Relative to offer of 203
Bids—Clerk Authori,ed to Secure 120
For, Printed Proceedings 200
Gaydosh Property 5
Blair, J —Relative to Property of 57
Blind Relief—Appropriation to 101 153
Report of 235
Board of Child Welfare—Appropriation to 153
Report of 152
Board of Supervisors—Accounts of 217
Appointment of Member of 3
Chairman of (See Chairman of Board)
Clerk of (See Clerk of Board)
Committees of (See Committees of Board)
Deputy Clerk of 4, 169
Expenses of 169
Names and Addresses of 280-284
2
Printed Proceedings of—
Audit Statements to be Printed in 197
Authorized Contract for 200
Clerk Authorized to Secure Bids 120
Tax Rates to be Printed in _ 197
Relative to Retiring Members of 216
Representatives—
On Farm, Home and 4 H Club 150
Public Health Committee 151
Session of—Annual _ 119
Monthly 6, 12, 25, 34, 46, 59, 69, 77, 87,
94, 107, 200
Organization 3
Special 23, 56
Boiler Inspection—Relative to 77
Bonded Indebtedness—Of County and Towns _ 259
To Be Printed in Proceedings 198
Bonds of—Commissioner of Welfare 5
Deputy County Clerk 5
Bonuses—Relative to 37 38, 40, 48, 50, 57, 58, 59, 61, 69, 79, 80
Bovine Tuberculosis—Appropriation for Eradication of 140
Committees on 6, 152
Report of 135
Bridge Fund—Re-appropriation to County 149
For Towns .276
Relative to 249
Bridge, Mill St, Newfield—Relative to 34, 48, 60, 62, 70
Bridges, Etc—Tax for Improvement of Highways 168
Budget—County _ 169
Towns 184-195
Tax' Rates' to be Published with 197
Ithaca Tompkins County War Council 166
c
Call for Special Session 22, 56
Canvass, Official .. 262
Caroline—Amount Charged for—Election Expenses _ 135
Hospitalization, Home Relief, Etc 156
Support of Poor at County Home 156
Workmen's Compensation Insurance 145
Amount Due from—Dog Monies 15
Mortgage Tax 137
Audit Statement of 218
Budget of 184
Names and Addresses of Town Officers 280
Relative to Tax Sale Property 46, 50
Returned School Taxes 184, 204
3
Tax for Improvement of Highways, Bridges, Etc 168
Tax Rates for Lighting Districts 184
Tax Rates of - 184
Cayuga Heights—Apportionment of Mortgage Tax 137
Certificates of Indebtedness—County Treasurer Authorized to give
(See County Treasurer)
Chairman of Board—
Authorized to, Contract with Onondaga County for
Board of Prisoners 120
Execute, Quit claim Deeds ' 27, 58, 63,
78, 79, 89, 95, 107, 203
Lease of N Y State Natural
Gas Corporation 27
Sign Agreement with U S A 109
Directed to Sign Collectors Warrants 214
Election of—Permanent 3
Temporary 3
Child Welfare (See Board of Child Welfare)
Children's Court, Clerk of—Report of 6, 143
Salary of 157, 170
Expenses of 158, 170
Judge of—Salary of 157, 170
Relative to 110
City of Ithaca (See Ithaca City)
Civil Service—Relative to 12, 70
Appropriation for 157
Approval of Classifications 57
Civilian Protection—Relative to salaries for 13
Clerk of Board—
Authorized to—Correct Manifest Errors in Minutes 198
Execute Contract with Onondoga County
for Board of Prisoners 120
Issue—County Orders 196
Orders for Rights of Way 36
Print—Audit Statements 197
Report of Superintendent of
Highways 148
Tax Rate 197
Purchase Necessary Supplies 4
Secure Bids for Printed Proceedings 120
Sign Collectors Warrants 214
Certificate of 2
Deputy 4, 158
Election of 4
Postage of 159, 169
Report of, to Comptroller 258
Salary of 157, 169
Collectors of Towns—Chairman and Clerk Directed to Sign Warrants of 214
4
Names and Addresses of
Relative to Annexation of Warrants of
Committees of Board -
280 284
199
Bovine Tuberculosis and Bangs Disease 6
Appropriation to 140
Election of Representatives on 152
Report of 135
Charities 6
Relative to—Board of Child Welfare 152, 153
Welfare Department 212
Report of—Commissioner of Welfare 129
Old Age Security Fund 155, 179
Civil Service \ 7
Appointment of Clerk 57
Authorized to Appoint Clerk 57
Relative to 12, 70
County Buildings, Grounds and Employees 6
Authorized to Make Repairs 81
Relative to Bar Association Library 62
County Laboratory 6
Appropriation to 14, 165
Relative to Board of Managers of 25, 59, 60, 141, 150
Relative to 12, 13, 34, 112
Report of 141
County Officers Accounts 6
Relative to—Report of—County Clerk 137
County Judge and Sur-
rogate's Clerk 138
County Treasurer's Accounts 6
Relative to—Dog Monies 12, 14
Mortgage Tax 134, 136
Courts, Correction and Legislation 6
Relative to—Clerk of Children's Court 143
Probation Officer 143
Sheriff 142
Inspection of County Jail 60
Report of—Grand Jurors 195
Dog Quarantine Enforcement 7
Approval of Dog Warden 129
Education 7
Relative to—Farm, Home and 4-H Club 146, 150
Rural Traveling Library 141, 151
Equalization 7
Report of—For, General Tax Levy 121
Highway Tax Levy 123
Report On Apportionment of Taxes 182, 183
Assessment Rolls 214
Footing Assessment Rolls 99
5
1
J
Communications
Supplemental 111
Ratios and Percentages 122, 124
Erroneous Assessments and Returned Taxes 7
Relative to—Returned School Taxes 203
Finance 7
Relative to—Adult Poliomyelitis Cases 34
Court and Stenographers Expenses 120
- Tax Statement of Dist 1, Dryden 107
Report of—On, County Budget 168
Town Budgets 183-195
Highway and Bridge Advisory 7
Relative to Mill Street Bridge in Newfield 34, 60, 70
Highways _ 7
Relative to Snow Removal 97
Reports of 35, 77
Insurance and County Officers Bonds 7
Resignation and Appointment of Member of 9
Jail Supplies 7
Public Health 7
Appropriation for 130
Report of 128
Representatives on 151
Purchasing 7
Report of 126
Reforestation 7
Appropriation for 131
Report of 5, 131
Reports of (See Under Various Committees)
Salaries and Wages 8
Relative to 34, 35
Report of—On Salaries 157
Soldiers Relief 8
Special 128, 150
Standing 6
Tax Sale Committee 8
Relative to—Adams St Property 70, 78
Bennett Property 78
Groton Village Taxes 60, 77, 100, 107
Omega Tau Sigma Property 94, 95
Tyler Property 79
To Audit Accounts of Tuberculosis Hospital 8
Town Officers Accounts _ 8
Relative to—Commissioners of Election 134, 135
' Special Franchises 14-6
Workmen's Compensation Insurance 8
Report of 144
from—County Attorney 59
State Dept of Taxation and Finance 119
6
Compensation Insurance (See Workmen's Compensation Insurance)
Comptroller -Report of Clerk to 258
Conley Property -Relative to 5
Contingent Fund -Relative to 13 16, 28, 36, 39, 40, 47, 61, 80, 87, 88,
100, 101, 110, 113, 130, 201, 202, 212
Contract -For Printed Proceedings 200
With Onondaga County for Board of Prisoners 120
Cook Land Company Lots -Relative to 88
Cornell Library Association -Appropriation to 142
Coroner -Expenses of 158
Report of 134
Salary of 158
County -Amount Charged to -For, Election Expenses 135
Support of Poor at County Home 156
Workmen's Compensation Insurance 14-5
Bonded Indebtedness of 259
Budget of 169
Buildings -Appropriation for, Repairs of 100, 164
Light, Heat and Telephones 126
Inspection of, Boilers at 6, 77
Roof S1
Janitors at 16, 158, 169
Superintendent of 158, 169
Relative to Welfare Room Changes 37
Court House, Old -Appropriation to 164
Clerk's Building, Old -
City and School Taxes on 59, 95
Relative to 71, 87
State and County Taxes 13
Employees -Relative to -Bonus for 37, 38, 40, 48, 50, 57, 58, 61, 69
Salaries of 16, 34, 37, 69, 79, 81, 197, 202
Sick Leave 28, 35, 38
War Emergency Compensation 67, 79, 80, 162
Home -Appropriations for 154
Inspection of Boilers at 6
Relative to -Maintenance for Superintendent and Matron
of - 26
Support of Poor at 156
Jail -Elevator at 196
Inspection of 60, 77
Matron at 4, 172
Physician at 4, 172
Repairs at _ 81
Laboratory -Appropriation to 14, 165
Election to Board of Managers 150
Relative to -Budget of 12 ,13, 34-
Board
4Board of Directors 25, 59, 60, 141
Fees of -112
/
7
Report of 141
Lands—Relative to _ 25, 50
Machinery—Relative to 35, 39
Offices—Relative to Hours of 60
Officials—Mileage of 197
Orders—County Treasurer Directed to Pay 196
Properties—Relative to 107, 109
Road Fund—Relative to 148
Stationery—RelatiNe to 200
Workmen's Compensation Insurance 14-3
COUNTY OFFICERS—Association—Relative to 12, 4-6
Bonds of 5
Expenses of 158
Names -ind Addresses of 279
Postage 158
Salaries of 157
Manner of Payment of 197
County Attorney—
Authorized to, Attend County Officers Meeting 5, 60, 87, 205
Serve Notice on George Atsedes 71
Expenses of 158, 170
Prepare Notice of Foreclosure Sale 96
Relative to N Y State National Gas Lease 25, 27
Report of 12, 80, 109, 150, 213
Salary of 157 170
County Clerk—
Additional Appropriation for Typist 88
Authorised to Attend Convention - 60
Bond of Deputy 5
Postage and Expenses of 80, 158
Relative to Jury Lists 134
Report of 80, 132, 137, 226
Supplemental 12
Salary of _ 157
Assistants 157
Deputy 157
County Commissioners of Election
Expenses of 158, 201
Relative to Report of 135
Report of 134
Salary 158
County Commissioner of Public Welfare
Authorized to, Attend Meeting 60
Contract for Painting Tower 46
Pay Old Sewing Project bill 16
Sell Certain Securities 47
Use Funds for Emergency 46
Bond of 5
8
Report of 129, 228
Salary of 158, 175
County Coroner (See Coroner)
County District Attorney (See District Attorney )
County Historian—Appointment of i 87
Appropriation for Expenses of 139
County Investigator—Appointment of 133
Appropriation for 133
County Judge and Surrogate
Expenses of 158
Report of 127, 138
Salary of 157, 169
Special 157, 170
Surrogate's, Clerk 157, 170
Stenographer 157, 170
County Probation Officer (See Probation Officer) /
County Road Fund—Report of 12
County Sealer of Weights and Measures
Authorized to Attend Convention 70
Expenses of 158
Report of 136
Salary of 158, 171
County Service Officer—
Appointment of 152
Appropriation for 161
Relative to Draftees of Present War 35
Soldiers Burial 129
Report of 145
Count Superintendent of Highways
Expenses of 158
Relati%e to County Machinery 39
Mill Street Bridge in Newfield 48, 62, 70, 77
Snow Removal 35 36
Report of 133, 247
To Be Printed in Proceedings 148
Salary of 158, 178
County Treasurer—'
Authorized to—Atterd County Officers Meeting 60
Attend Meeting in Albany 62
Borrow 11, 21, 32, 101
Establish New Welfare Account 70, 81, 112
Give Certificates of Indebtedness 11, 21, 32
Pay Elizabeth Miller 81
Directed to—Bid on Foreclosure Property 198
Discontinue Payment of Salary 16
Directed to PaN—Balances in Dog Fund to Towns and City 15
Balances to Towns and City 196
Annual Session Audit 216
9
Certificates of Indebtedness for Tax Refund 164
Cornell Library Association 142
County Claims 196
County Laboratory Expenses 14, 165
Dog Warden Salary 129
Elevator Contract Monthly 196
From Current Revenues 13, 37, 59, 95
Monthly Session Audits 11, 21, 32, 45, 55, 68, 76,
86, 93, 106, 118, 211
Mortgage Tax Monies 137
Refund School Tax on Sutliff Property 26
Refund On Dassance Property 88
Refund To, Arthur Teeter 62
May Van Gorder 37
Town of Danby 37
Salaries Monthly _ 197
Settlements for Rights of Way 36, 77
Soldiers Burials 129
Taxes on County Clerk's Building 13, 59, 95
Town Libraries 142
Undersheriff Additional Salary 28
War Emergency Compensation 163
Directed to Reduce Rate of Interest Penalty 51
Transfer from Contingent Fund 36, 40, 61, 80, 88
Transfer Public Health Balances 112
Expenses and Postage of 158
Manner of Payment for -County Veterinarian 140
Farm, Home and 4 H Club 161
Improvement of Dirt Roads 163
Public Health Nurses 131
Reappropriation of Unexpended Balances 149
Relative to -Report of 125
Civil Service and Withholding Tax 70
Report of -On Defense Stamps and Bonds 28
Report of 77, 112, 143, 264
County Road Machinery Fund 12
Dog Fund 12
Supplemental 12
Salary of • 157
Assistants of 157
County and Town Poor -Support of 156
County Tax, For, General and Poor Purposes 180, 182
Highway Purposes 180, 182
State Purposes 180, 182
Rates 182
Court and Stenographers Expenses 120, 169
Current Revenues -Relative to 13, 37, 59, 95
10
D
Danby—Amount Charged for, Election Expenses 135
Hospitalization, Home Relief, Etc. 156
Support of Poor at County Home 156
Workmen's Compensation Insurance 145
Amount Due from, Dog Monies 15
Mortgage Tax 137
Audit Statement 218
Budget of 185
Names and Addresses of Town Officers 280
Relative to, Howard Lockwood Case 36
Tax Sale of County Properties 107
Returned School Taxes of 185, 204
Tax for Improvement of Highways, Bridges, Etc 168
Tax Rates of 185
Dassance, Hannah Property—Relative to 88
Defense Council—Relative to Air Warning Posts 13
Budget 165
Deputy County Clerk—Bond of 5
Deputy County Treasurer—Relative to 157, 171
Designation of—Highways for Snow Removal 96
Newspapers—Relative to Official Notices 150
DeWitt Historical Society—Relative to 100
Dirt Road Improvement—Relative to 163
District Attorney—Expenses of 158
Report of 127
Salary of 158, 171
Stenographer i 158, 171
Dog Fund—Claims Payable from 17, 29, 40, 51, 63, 71, 82, 89, 102, 113, 205
Monies Apportioned to Towns and City 15
Report of County Treasurer on 12
Resolution Relative to Reduction of Licenses 8
Dog Warden—Approval of 129
Report of 128
Salary of 129
Draftees of Present War—Relative to 35
Dryden—Amount Charged for, Election Expenses 135
Hospitalization, Home Relief, Etc 156
Support of Poor at County Home 156
Workmen's Compensation Insurance 145
Amount I)ue from, Dog Monies ' 15
Mortgage Tax 137
Audit Statement of 219
Budget of 186
Names and Addresses of Town Officers 280
Relative to—Clyde Sutliff Property 26
Federal Government Property 109
11
Library 142
Tax Sale Property 108
Returned School Taxes 186, 204
Tax for Improvement of Highways, Bridges, Etc 168
Tax Rates for Lighting Districts 186
Tax Rates of 186
Dryden Village—Apportionment of, Compensation Insurance 145
Mortgage Tax 137
E
Educational Notices—Transfer to 87
Election Expenses—Amount Charged Tovvns and City for 135
Election of—County Officers 3, 4
Representatives of the Board 150
Elections—Official Canvass of 262
Elevator—Relative to Maintenance of 196
Employees County—Relative to 28, 34 35, 37 38 40, 48, 50, 57, 58, 59, 61, 69
79, 80, 162
Employees Retirement System—Appropriation to 173
Relative to 57, 61, 69, 163
Enfield—Amount Chaiged for, Election Expenses 135
Hospitalization, Home Relief, Etc 156
Support of Poor at County Home 156
Workmen's Compensation Insurance 145
Amount Due from, Dog Monies 15
Mortgage Tax 137
Audit Statement of 219
Budget of 187
Names and Addresses of Town Officers 281
Returned School Taxes 187, 204
Tax for Improvement of Highways, Bridges, Etc 168
Tax Rates of 187
Equalized Value of County, By—Board of Supervisors 122, 124
State 120
Equalization—Regular Report of Committee on Footing Assessment Rolls 98
Report of Committee on, Apportionment of Taxes - 182
General Tax Levy 121
Highway Tax Levy 123
Ratios and Percentages 122, 124
Relative to Assessment Rolls 214
Supplemental Report of Committee on Footing Assessment
Rolls 111
Errors in Minutes—Clerk Authorized to Correct Manifest 198
Expenses, Etc of—County Officers 158
Elections 135
Hospitalization, Home Relief, Etc 156
Support of Poor at County Home 156
Workmen's Compensation Insurance 145
12
F
Farm Bureau—Appropriation to 160
Election of Representative to 150
Federal Government Property—Relative to 108
Finances—Appropriation to, General Fund 174-
Highway
74Highway Fund _ 178
Poor Fund 177
Bonded Indebtedness of County and Towns 259
County Treasurer—Authorized to Borrow (See Co 1 reasurer)
Authorized to Transfer from Contingent
Fund 36, 40, 61, 80 88
Directed to Pay Balances to Towns and
City 196
Directed to Pay from Current
Revenues 13, 37, 59, 95
Directed to Reduce Rate of Interest Penalty 51
Report of, Committee on County Budget 169
Five Mile Drive, Old—Right of Way 77
Foreclosure of Tax Liens—Appropriation for 120
Relative to 94, 96, 198
Four H Club—Appropriation to 161
Relative to 145, 150
Freer ille Village—Relative to—Compensation Insurance 145
Mortgage 1 ax 137
Fulkerson, Victor Property—Sale of 108
G
Gaydosh Property—Relate e to 5
General Fund—Appropriation for 174
General Tax—Apportionment of 182
General Tax Levy—Report of Equalization Committee on 121
Glad Tidings Mission—Relative to Bennett Property 78
Goodyear Memorial Library—Relative to 142
Grand Jurors—Relative to 195
Gravel Roads—Relative to 163
Green, Lester D, Property—Sale 108
Groton—Amount Charged for—Election Expenses 135
Hospitalization, Home Relief, Etc 156
Support of Poor at County Home 156
Workmen's Compensation Insurance 145
Amount Due from Dog Monies 15
Mortgage Tax 137
Audit Statement of 220
Budget of 188
Names and Addresses of Town Officers 281
Relative to—Federal Government Property 109
Fred Morton Property 63
13
J Blair Property ._ 57
Library 142
Minor Bennett Property 78
Tax Sale Property 108
Walter H Tyler Property 79
Returned School Taxes 188, 204
Tax for Improvement of Highways, Bridges, Etc 168
Tax for Lighting Districts 188
Tax Rates of 188
Groton Village—Apportionment of Mortgage Tax 137
Relative to County Owned Lots in 60, 77, 100, 107
Guide to Town Officers 284
H,l
Health, Public (See Public Health)
Heat—Appropriation for 126
Highway Fund for County—Appropriation for 178
Highway Fund for Towns 275
Highway Tax—Apportionment of 182
Appropriation for 180
For Improvement of Highways, Bridges; Etc 168
Rate 182
Highway Tax Levy—Report of Equalization Committee on 123
Highways—Appropriation 4or, Improvement of Dirt Roads 163
Under $111, Highway Law 148
Estimates of Town Boards 168
Relative to .202
Rights of Way—Agreements Ratified 36, 77
Appropriation for 161
Snow Removal on 96, 149, 248
Superintendent of (See County Superintendent of Highways)
Town Superintendents—Names and Addresses of 280, 284
Relative to Snow Removal 197
Highways Under County System
County Road Fund—Appropriation from 148
Reappropriation for Maintenance 148
Highways Money System—Report to Comptroller on 258
Historian, County—Relative to87
Home Bureau—Appropriation to 160
Election of Representative to 150
Hospitalization, Home Relief, Etc 156
Hotaling Frank—Relative to Tax Lands 46, 50
I
Indebtedness—Bonded of, County and Towns
Certificates of Relative to (See County Treasurer)
Insurance—Relative to
14
— 198
128
Investigator, County--Relitive to 133
Ithaca -Dryden S H No 5225—Right of Way 35
Ithaca Tompkins Co Defense Council 13, 166
Ithaca City—Amount Charged for, Election Expenses 135
Hospitalization, Home Relief, Etc 156
Support of Poor at County Home 156
Amount Due from, Dog Monies 15
Mortgage Tax 137
Budget of 194
Names and Addresses of Officers 281
Relate e to—Adams St Lot 70, 78
Cook Land Co Lots 89
Omega Tau Sigma Property 94
Tax Sale Property 108
Returned School Taxes 194, 204
Tax Rates 194
Ithaca Town—Amount Charged for, Election Expenses 135
Hospitalization, Home Relief, Etc 156
Workmen's Compensation Insurance 145
Amount Due from Dog Monies 15
Mortgage Tax 137
Audit Statement of 220
Budget of 189
Names and Addresses of Officers 282
Relative to—Arthur Teeter Assessment 61
Federal Government Property 109
May Van Gorder Assessment 37
53 Lots in Town 95
Refund of Taxes 37, 61, 201
Returned School Taxes 189, 204
Tax for Improvement of Highways, Bridges, Etc 168
Tax Rates of Special Districts 190
Tax Rates of 189
J
Jail (See County Jail)
Jail Matron—Election of 4
Salary of 172
Jail Physician—Appropriation for 172
Election of 4
Judge, County (See County Judge)
Judge of Children's Court (See Children's Court)
Justices of the Pe-ice—Names and Addresses of 280-284
Reports of 1 249, 250
L
Laboratory (See County Laboratory)
Lansing—Amount Charged for, Election Expenses
15
135
Hospitalization, Home Relief, Etc 156
Support of Poor at County Home 156
Workmen's Compensation Insurance 145
Amount Due from, Dog Monies 15
Mortgage Tax 137
Audit Statement of 221
Budget of 191
Names and Addresses of Officers of 282
Relative to—Assessment Roll 23
Federal Government Property 109
Tax Sale Property 108
Returned School Taxes 191 204
Tax for Improvement of Highways, Bridges, Etc 168
Tax Rates of 191
Fax Rates for Special Distr cts 191
Lease, N Y State Natural Gas Corporation—Relative to 25, 27
Libraries Town, Relative to 142
Librar}, Bar Association—Relative to 60, 62
Light, Heat and Telephones—Appropriation to 126
Loomis, E J—RelatiNe to Purchase of Tax Sale Property 107
M
Machinery—Tax for Improvement of Highways, Bridges, Etc 168
Machinery Fund for Towns _ 277
Mileage, County Officials—Relative to 197
Minutes of Board—Clerk Authorized to Correct Manifest Errors in 198
Miscellaneous Fund for Towns 278
Mortgage Tax—Amount Due Towns City and Villages from 137
Report of 134
Statement of 251
Motor Vehicle Clerk—Postage for 158
Salary of 157
Relative to Diversion of Gas Tax Revenues 23
Morton, Fred—Relative to Property of 63
MoraNec, James—Purchasc of Tax Sale Property 108
N
Newfield—Amount Charged for, Election Expenses , 135
Hospitalization, Home Relief, Etc 156
Support of Poor at County Home 156
Workmen's Compensation Insurance 145
Amount Due from, Dog Monies 15
Mortgage Tax 137
Audit Statement of 221
Budget 192
Names and Addresses of Officers 282
Relate e to—Conle} Property 5
16
i
Dassance Property 88
Library 142
Mill Street Bridge 34, 48, 60, 62, 70
N Y State Natural Gas Lease 25, 27
Saunders Property 203
Williamson Property 59
Returned School Taxes 192, 204
Tax for Improvement of Highways, Bridges, Etc 168
Tax Rates for Lighting District 192
Tax Rates of 192
Newspapers—Designation of To Publish Official Notices 150
N Y State Natural Gas Corporation—Relative to Lease 25, 27
Notes—Relative to (See County Treasurer)
0
Officers—County and Town 279-284
Official Canvass 262
Office Hours—Relative to Change of 60
Old Age Assistance—Appropriation to 101, 155
Budget of 179
Refund of 164
Relative to 14, 183
Sale of Certain Securities 47
Report of 236
P
Painter, Fred—Purchase of Tax Sale Property 108
Pakkala, Alexander—Offer for 53 Lots 95
Petitions—Relative to, Adult Poliomyelitis Cases 34
Mill Street Bridge in Newfield 34
Physically Handicapped Adults—Appropriation for ) 39
Physically Handicapped Children—Appropriation for 140, 176
Pistol Permits—Report of 127, 138
Political Directory 284
Poor—Report of Commissioner of Public Welfare 12, 129
Support of, Changed to Towns and City 156
Superintendents of Towns—Names and Addresses of 280-284
Poor Fund—Appropriation for 177
Postage for County Officers 158
Printed Proceedings (See Board of Supervisors)
Prisoners, Board of—At Onondaga County Penitentiary 120
Probation Officer—Expenses and Mileage of 158
Report of - 6, 143
Salary of _ _ 157
Stenographer 157
Property—Statement of Valuations of 252
Valuation—By, Assessors 99, 100
17
Public Health—Appropriation for Committee on 130
Committee on 151
Report of 128
Representative on 151
Transfer of Budget Items 112
Q
/
Quit claim Deeds to—Baker, Rose
Glad Tidings Mission
Ithaca City
Morton, Fred
Pakkala, Alexander
Purchasers at Sale of County Properties
Schlotzhauer, Albert
Tyler, Walter H
Village of Trumansburg
Wilson, M L
r
95
78
89
63
95
107
78
79
-.27
58
R
Rate—For, County Tax, General and Poor 182
Highway 182
State Tax 182
Towns and City (See Under Various Towns and City)
Rates of Assessments in Towns—As Fixed by Board of Supervisors 121-123
Rationing Board—Relative to Budget of 165
Real Property—Valuation of, By Assessors 99, 100
State 120
Real Estate Taxes—Statement of 253
Reappropriation of Unexpended Balances 149
Reforestation—Appropriation for 61, 131
Refund of Taxes—Relative to _ 37, 61, 164, 201
Reports of—Bonded Indebtedness 259
Clerk of Board to Comptroller 258
Committees (See Under Several Committees)
County Officers (See Under Various County Officers)
Highways, Bridge, Machinery and Miscellaneous Funds
for Towns 275-279
Justices of the Peace 249 250
Special Franchises 147
Taxes Levied 253-258
Valuations of Property 252
Resolutions Concurrent—Publication of 150
Resolutions Relative to—Bonuses or Salary Increases 37, 38, 40, 48, 50, 57,
58, 59, 61, 69, 79, 80
Book Rate for Traveling Library 201
Charge Backs in Welfare Department 213
Civil Service 57
18
0
Coroner Retiring 135
County Highway Machinery 39
County Laboratory Directors Meetings 141
County Office Hours _ 60
County Stationery 200
County Treasurer's Report, _ 125
Draftees of Present War 35
Diversion of Gas Tax Revenues 23
Newfield Bridge 34, 48, 62, 70
Old Age Assistance 14
Recoveries Trust Account 70, 87, 112
Reduction of Dog and Kennel Licenses 8
Reduction of Interest Penalty 51
Release of County Typewriters 34
Sick Leave of County Employees 25, 35, 38
Superintendent and Matron at County Home 26
Using Welfare Funds for Emergency 46
War Emergency Compensation 69, 79, 80
Returned School Taxes—Relative to 203
Rights of Way (See Highways)
Roster 279
Rumsey, Hugh—Right of Way 77
Rural Traveling Library—,kppropriationito 160
Election of Representatives on 151
Relative to 130, 201
Report of 141
s
Sale, of County Tax Properties 107
Salaries—of County Officials 157, 169
Relative to Changes 16, 34, 35, 37, 38, 40, 48, 50, 57, 58, 61, 69, 79, 80
Sarsfield, Francis—Purchase of Tax Land 108
Schlotzhauer Albert—Relative to Adams St Lot 78
School Districts—Bonded Indebtedness of 259-261
School Taxes—Returned 203
School Tax Rolls—Relative to 70
Sealer of Weights and Measures (See County Sealer of Weights and
Measures)
Sharpe, George—Relative to Adams St Lot 78
Sheriff—Expenses of 159
Relative to Undersheriff's Salary 28
Report of 142
Salary of 158
Assistants 158
Sick Leave—Relative to 28, 35, 38
Smith, S R—Relative to Property of 50
Snow Removal—Appropriation for 36, 149
Program 96
19
Relative to 35, 197; 248
Southworth Library—Relative to 142
Special County Judge and Surrogate 170
Special Franchises 147
Special Taxes—Distribution of 222
State Tax 120, 169, 174, 182
Rate for 182
State Tuberculosis Hospital (See Tuberculosis Hospital)
Statement of—Bonded Indebtedness of County and Towns 259
Mortgage Tax 251
Taxes Levied for Repairs of Highways 258
Tax Rates for Towns and City (See Under Several Towns
and City)
Valuations of Real Property 252
Stenographers, Etc—Tax 120, 169
Supervisors (See Board of Supervisors)
Superintendent of, Court House and Jail—Salary of 158, 169
Highways (See County Superintendent of Highways)
Supplies for Board—Clerk Authorized to Purchase 4
Support of Poor at County Home 156
Supreme Court Judge—Postage and Expenses of 158
Surrogate (See County Judge)
Surrogate's Clerk—Report of 132, 138
T
1 ailby, George W —Right of Way 35
1 ax Collectors—Relative to Warrants'of 214
Tax Extensions—Transfer from Contingent Fund to 212
Tax Liens, Foreclosure of—Relative to 59, 63, 87, 96
Tax for County—General and Poor Purposes 182
Highway Purposes 182
Improvement of Highways, Bridges, Etc • 168
Lighting Districts (See Town Budgets)
Tax Levy—General 121, 125
Highway 123, 125
Tax, Mortgage 137, 251
Tax Rates for—Count) 182
Lighting Districts (See Town Budgets)
Towns (See Town Budgets) `
To Be Published in Printed Proceedings 197
Refund for Old Age 164
Rolls—Relative to _ 87
Tax, State—Stenographers, Etc 120, 180
Warrants—Relative to Date of Annexation 199
Tax Sales, Committee on 8
Property 27, 94, 107, 198, 202
Taxation and Finance—Department of (See Comptroller)
Taxes—Apportionment of 182
20
Assessment of _ 99_
Returned School 184-195, 204
Statement of Mortgage 251
Statement of Those Levied 253
Teeter, Arthur—Relative to Assessment of 61
Telephone Operator—Relative to , 71
Telephones—Appropriation for _ 126
Tompkins County Defense Council—Relative to 13, 165
Tompkins County Public Health (See Public Health)
Town Accounts—Relative to 223
Towns—Amount Charged to, for Election Expenses 135
Hospitalization, Home Relief, Etc 156
Support of Poor at County Home 156
Workmen's Compensation Insurance 145
Amount Due from, Dog Monies 15
Mortgage Tax 137
Appropriation to Old Age Assistance 101, 155
Apportionment of Taxes to 182
Audit Statements of 218-222
Clerk of Board Directed to Publish in Proceedings 197
Bonded Indebtedness of 259
Budgets 184 195
Highways, Bridge, Machinery and Miscellaneous Funds of 275-279
Libraries of 142
Payment of Balances to, by County Treasurer 196
Rates of Assessments (See Assessments)
Returned School Taxes of 184-195, 204
Special Franchises 147
Tax for Old Age Assistance 179, 180, 182
Tax for Improvement of Highways, Bridges, Etc 168
Tax Rates of (See Under Various Towns)
To Be Published in Proceedings 197
Town and County Officers—Names and Address of 280
Town and County Poor—Support of 156
Town Collectors—Names and Addresses of 280 284
Officers—Guide to 4 284
Superintendents of Highways—Names and Addresses of 280 284
Services of, in Snow Removal 197
Treasurer (See County Treasurer)
Trumansburg Village—Apportionment of Mortgage Tax 137
Tuberculosis, Bovine (See Bovine Tuberculosis)
Tuberculosis Hospital i
Appropriation for Care of Patients to State 160
Appropriation for State Cases 47
Relative to 36, 87
Typewriters—Relative to 34
Tyler, Walter H —Relative to Property of 79
21
U
Ulysses—Amount Charged for, Election Expenses 135
Hospitalization, Home Relief, Etc 156
Support of Poor at County Home 156
Workmen's Compensation Insurance 145
Amount Due from Dog Monies 15
Mortgage Tax 137
Audit Statement of 222
Budget of 193
Names and Addresses of Town Officers 283
Relative to—Federal Government Property 109
Library 142
Tax Sale Property 26, 108
Returned School Taxes 193, 204
Tax for Improvement of Highways, Bridges, Etc 168
Tax Rates of 193
Ulysses Philomathic Library—Relative to 142
U S A —Relative to Agreement with 109
i
Valuation of, County—By Assessors 121, 125
State 120
Statement 252
Van Gorder, May—Property of 37i
Veterans Service Office—Appropriation for 161
Relative to 35, 129
Village of Groton—Relative to County Owned Lots 60, 77, 100, 107
Villages—Amount Charged for Workmen's Compensation 145
Due from Mortgage Tax 137
Village Taxes—Relative to 60, 77, 100, 107
Votes—Official Canvass of 262
v
I
W
War Emergency Compensation 61, 69, 79, 80, 162
Warrants, Collectors—Chairman and Clerk Directed to Sign 214
Tax—Relative to Date of Annexation of 199
Welfare Department—
Appropriation for—Blind Relief 153
Board of Child Welfare 153
County Home and Farm 154
Old Age Assistance 101, 155
1 Appropriation to 101, 113, 155
Relative to, Changes in Office Room 37
Charge Backs 213
Old Sewing Project Bill 16
Salary of Employee 481
22
Sale of Certain Securities 47
Recoveries Trust Account 70, 81
Report of Committee on 212
Reports of 129, 228
Supplemental 12, 242
Wilcox, Ray—Relative to Property of 107
Williamson, Michael—Relative to Property of 59
Woodworth, Alfred, Est—Relative to Property of 108
Workmen's Compensation Insurance—
Apportionment of, Among Several
Towns and Villages 145
Appropriation for 145, 173, 174
Audit of Claims of 9, 16, 40, 51, 63, 71,
81, 89, 101, 113, 205
Committee on 8
Report of 143
23