Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout1959 Proceedings1959 PROCEEDINGS
MaD@EVFPCDR90
TOM?KINS COUNTY
NEW YORK
CsIGOWRY SMEMSOM, Cbaamroan
Mum, Q.D. #6
maDils do aMC KOMGC;1G , Cgat
01}ha¢a, M. Y.
Board of Supervisors
Tompkins County
L
ADMINISTRATIVE BODIES APPOINTED BY
BOARD OF SUPERVISORS
ADMINISTRATIVE BODIES APPOINTED BY
BOARD OF SUPERVISORS
ALCOHOLIC BEVERAGE CONTROL BOARD
(2 year appointment—Est April 12, 1933)
(Appointed by Chairman, Board of Supervisors)
John E Perry
Term expiring April 30, 1961
BOVINE TUBERCULOSIS AND ANIMAL HEALTH COM-
MITTEE
(1 year appointment—First appointment Dec 23, 1924)
Edward Marshall
Robert Carpenter
Edward J Cole
December 31, 1960
December 31, 1960
December 31, 1960
COUNTY BOARD OF HEALTH
(6 year appointment—First appointment April 14, 1947)
Sec 343—Public Health Law
Dr H B Sutton (Physician) December 31, 1960
Ralph Fuller (Supervisor member) December 31, 1961
Dr George G McCauley (Phys December 31, 1961
Carl W Vail, (Member -at -large) December 31, 1962
James E Rice, Jr
Member -at -large December 31, 1963
Dr Norman S Moore (Physician) December 31, 1964
Walter Heasley, Jr
(Member -at -large) December 31, 1964
James Conley (City member) December 31, 1964
COUNTY LABORATORY
(5 year term --Est January 1, 1929)
Board of Managers -1960
Oliver Jones
Dr H B Sutton
Ralph C Smith
Frank M Scales
Dr Leo Speno
Dr David Robb
Dr Joseph Frost
December 31, 1960
December 31, 1961
December 31, 1962
December 31, 1962
December 31, 1963
December 31, 1963
December 31, 1964
DISTRICT FOREST PRACTICE BOARD
District No 3—(3 year term—Est July 8, 1946)
Members -1960
Harland Carpenter
P Alfred Munch
Henry Heslop (2 year term)
RURAL TRAVELING LIBRARY:
Committee (3 year appointment)
Mrs Earl Monroe
E Craig Donnan
Mrs R Leo Sullivan
Leon Olds
Frank Bliss
SOIL CONSERVATION DISTRICT
First appointment June 12, 1944
Committee—(3 year appointment)
Board of Directors -1960
Robert Bock (Member -at -large)
Rodman Fellows (Grange)
Lewis Gridley
(Supervisor, 2 year term)
Donald Culligan
(Supervisor, 2 year term)
Willis Marion (Farm Bureau)
July 14, 1961
July 14, 1961
December 31, 1961
December 31, 1960
December 31, 1961
December 31, 1961
December 31, 1962
December 31, 1962
December 31, 1960
December 31, 1961
December 31, 1961
December 31, 1961
December 31, 1962
TOMPKINS COUNTY HOSPITAL
(5 year appointment — First appointment November 28,
1947) Renamed Tompkins County Hospital Feb 20, 1957)
Board of Managers -1960
Carl Vail December 31, 1960
T B Maxfield December 31, 1961
Herrell F DeGraff December 31, 1962
D A Stobbs December 31, 1963
C Wes Thomas December 31, 1963
Albert Genung December 31, 1964
Helen Dates December 31, 1964
REVIEW BOARD
Multiple Residence Law—Article 9—Sec 325
Est May 9, 1955 (Res 69)
Thomas G Miller (3 year term) December 31, 1960
Everett Morgan (3 year term) December 31, 1961
William A Rolston (3 year term) December 31, 1962
ELECTION COMMISSIONERS
(2 year appointment)
Viola Boothroyd
Grace Baker
JAIL PHYSICIAN.
Dr George G McCauley
(1 year term)
December 31, 1960
December 31, 1961
December 31, 1960
WILDLIFE MANAGEMENT ACT DISTRICT BOARD
Ch 1016 Laws 1957) Conservation Law Sec 198
Charles E Houghton (property owner)
R D 3, Ithaca December 31, 1960
Harold Beach (Sportsmens Rep )
R D 4, Ithaca December 31, 1961
James H Cortright (Supervisor)
(appointed Oct 13, 1959)
R D 1, Spencer December 31, 1961
TOMPKINS COUNTY FIRE ADVISORY BOARD
Est December 12, 1949
Term 1 year
TOMPKINS COUNTY FIRE COORDINATOR
Otto Sandwick
TOMPKINS COUNTY EXTENSION SERVICE
Ben Boynton
(appointed Jan 4 1960)
(2 year term)
James Cortright
(appointed Jan 4, 1960)
(2 year term)
December 31, 1961
December 31, ' 1961
1959 PROCEEDINGS
Board of
Supervisors
TOMPKINS COUNTY
NEW YORK
HARVEY STEVENSON, Chairman
Ithaca, R D #6
GLADYS L. BUCKINGHAM, Clerk
Ithaca, N. Y
State of New York
County of Tompkins,
Board of Supervisors
ss:
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 1959, con-
tained in this volume is true and correct.
HARVEY STEVENSON,
Chairman of Board of Supervisors.
GLADYS L. BUCKINGHAM,
Clerk of Board of Supervisors.
January 2, 1959 0 3
ORGANIZATION MEETING
January 2, 1959
Pursuant to Section 151 of the County Law and a resolution
adopted by the Board of Supervisors December 23rd 1958,
the Board of Supervisors, including the new supervisor from
the town of Groton, convened at its rooms in the Court House
in the City of Ithaca, New York, on Friday, January 2, 1959
at 10 A. M. and was called to order by the clerk of the preced-
ing year.
The clerk read the appointment of Claude W. Holden as
Supervisor of the town of Groton for the term beginning Janu-
ary 1, 1959 and ending December 31, 1959 to fill the vacancy
caused by the resignation of George W Lane, the present in-
cumbent.
Present were Messrs Stevenso_ n, Fuller, Miller, Gridley,
Holden, Graves, Griffin, Flynn, Culligan, Nelson, Gordon,
Dates, Heslop and Bower -14.
Absent were Messrs Blanchard and Abbott -2.
The clerk announced the first order of business to be the .
appointment of a temporary chairman.
Mr Gordon placed in nomination the name of James Graves
for temporary chairman
Mr. Flynn seconded Mr. Graves nomination
Mr. Fuller moved that nominations be closed
Seconded by Mr Dates
Mr Graves took the chair and called for nominations for
a permanent chairman.
Mr Gordon placed in nomination the name of Harvey Ste-
venson as permanent chairman Mr Stevenson's nomination
was seconded by Mr Miller.
4 January 2, 1959
There being no further nominations, Mr Heslop moved that
nominations be closed and that the clerk cast one ballot for
Mr. Stevenson.
Seconded by Mr Bower
Such ballot was cast and Mr Stevenson was unanimously
elected chairman for the ensuing year.
Mr Stevenson took the chair and expressed appreciation
for the honor conf,:rred
Mr Heslop placed in nomination the name of Gladys L
Buckingham, to succeed herself as Clerk of the Board
Seconded by Mr Graves
There being no further nominations Mr Gordon moved that
nominations be closed
Seconded by Mr Gridley
The result of the vote being unanimous the chairman de-
clared the above named duly appointed to serve during the
pleasure of the board
The next order of business being the appointment of a
deputy clerk, Mr Bower placed in nomination the name of
Lena Benton to succeed herself as deputy clerk.
Seconded by Mr Flynn
There being no further nominations, Mr. Graves moved that
nominations be closed, and the clerk cast one ballot.
Seconded by Mr Fuller
The result of the vote being unanimous and the ballot cast
the chairman declared Mrs. Benton duly appointed deputy
clerk to serve during the pleasure of the board
The next order of business being the appointment of a
January 2, 1959 5
county attorney, Mr Bower placed in nomination the name
of Robert Williamson as county attorney.
Seconded by Mr. Gridley.
There being no further nominations Mr Fuller moved that
nominations be closed and the clerk cast one ballot
Seconded by Mr. Graves.
The result of the vote being unanimous and the ballot cast
the chairman declared Robert Williamson duly appointed
county attorney for the ensuing year
Mr. Gridley placed in nomination the name of Dr George
McCauley as jail physician for the ensuing year
Seconded by Mr Miller
There being no furl her nominations; Mr Gordon moved that
nominations be closed and the clerk cast one ballot
Seconded by Mr Graves.
The result of the vote being unanimous and the ballot cast
the chairman declared Dr George McCauley du.y appointed
jail physician to serve during the year 1959
Mr Dates placed in nomination the name of Harvey Ste-
venson as budget officer for the year 1959.
Seconded by Mr Bower
There being no further nominations, Mr Miller moved that
nominations be closed and the clerk cast one ballot
Seconded by Mr Fuller.
The result of the vote being unanimous and the ballot cast
the chairman declared Harvey Stevenson duly appointed budg-
et officer to serve for the year 1959
Minutes of meeting of December 23rd 1958 approved as
typed
6 January 2, 1959
Statement of town accounts and the annual report of high-
way monies from the town of Dryden were received and filed
Notice from the State Board of Equalization and Assess-
ment was announced that the final equalization rate for the
town of Ithaca was 64 and for the town of Newfield was 60
A resolution from Orange County was read by the clerk
which opposed recommendations of the New York State Ju-
dicial Conference in court reorganization plan for elimination
of Town Justice Courts. Said resolution referred to the Legis-
lative Committee.
A resolution from Chenango County was read requesting
change in assessment of state lands. This resolution was re-
ferred to the Legislative and Reforestation Committees.
Notice from the Insurance Company of North America
Companies was read giving the claim of Faith Fenton against
the county as file No 945 LR 11522. Policy No APL 14595;
date of event October 31, 1958
The clerk read a letter from the New York State Building
Code Commission in which was stated that 275 of the com-
munities had accepted the State Building Code
The chairman announced that Mr Holden would serve on
the committees in place of Mr Walpole until the 1959 coin-
mittees were appointed and approved
Resolution No. 1—Correction of Errors
Mr Graves 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 Gridley Carried.
Resolution No 2—Payment of Audits
Mr Heslop offered the following resolution and moved its
adoption :
January 2, 1959 7
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 his hands appropriated for
that purpose
Seconded by Mr. Flynn. Carried
Resolution No. 3—Clerk to Purchase Supplies
Mr Dates 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. Bower. Carried
Resolution No 4—Permission to keep Court House open on
Saturday Mornings during January 1959
Mr Flynn offered the following resolution and moved its
adoption :
RESOLVED upon recommendation of the Buildings and
Grounds Committee, That the Tompkins County Court House be
opened from the hours of 9 00 A M to 12 00 noon on January
10, 17, 24, 31, 1959 for the convenience of the general public in
obtaining 1959 registrations for their motor vehicles
Seconded by Mr Gridley Carried
Resolution No. 5—Bond of Public Welfare Commissioner
Mr Gridley offered the following resolution and moved its
adoption:
RESOLVED, That the bond of Myron Evans, Public Welfare
Commissioner, for the term commencing January 2, 1959 and
expiring December 31, 1959 be fixed at $15,000, and the bond duly
executed be approved as to form, manner of execution, and suf-
ficiency of the sureties
Seconded by Mr Flynn Carried.
Resolution No 6—County Treasurer to pay Salaries
Mr. Gordon offered the following resolution and moved its
adoption:
8 January 2, 1959
RESOLVED, That the county treasurer be and he hereby is
directed to pay the salaries of all county officers and employees
semi-monthly unless otherwise directed by a i esolution of this
board, with the exception of the members of the board of super-
visors, who shall be paid once each month, and the employees of
both the Tompkins County Hospital and the Tompkins County
Highway Department who shall be paid every two weeks
Seconded by Mr Gridley. Carried
Resolution No 7—Chairman of Board of Supervisor's Bond
Mr Bower offered the following resolution and moved its
adoption •
RESOLVED, That the bond of the Chairman of the Board for
the term commencing January 1, 1959 and expiring December 31
1959 be fixed at $1,000
Seconded by Mr Gridley. Carried.
A recess was called for the Purchasing Committee to open
bids at 11 A M for cars for the sheriff's department.
Business resumed.
Resolution No 8 — Purchase of Cars for Sheriff's Depart-
ment
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS bids have been received and publicly opened after
due notice as requested by law for the purchase of two automo-
biles for the sheriff's department
RESOLVED, upon recommendation of the Purchasing Com-
mittee, That the bid of William T Pritchard of Ithaca, N Y for
2-1959 Plymouth Savoy Automobiles with equipment as specified,
for the sum of $5,319 10 less an allowance of $2,225 10 for 2-1957
Pontiacs in the Sheriff's department to be traded in, making a
net price for the two cars of $3,094, be accepted and the Sheriff
is authorized to complete the said transaction
Seconded by Mr Culligan Carried
On motion adjourned
i
January 12, 1959 9
MONTHLY MEETING
Monday January 12, 1959
The chairman called the meeting to order -at 10.30 A M
Those present were Messrs Stevenson, Fuller, Miller, Grid-
ley, Holden, Graves, Blanchard, Griffin, Abbott, Flynn, Culli-
gan, Nelson, Gordon, Dates, Heslop and Bower -16.
Minutes of the January 2 meeting approved as typed
Previous to the call of the meeting the Purchasing and
Legislative Committees met
Sheriff's fees for the month of December totaled $803 67
making a total of $7,622 59 for the year of 1958.
Pistol permits issued by the County Judge's office during
December totaled $8 75 making the sum of $171 50 collected
during the year of 1958
The statement of the Board of County Canvassers of Tomp-
kins County in relation to the votes cast in the general election
held on November 4, 1958 was received for filing
Statement of town accounts of the towns of Caroline, Danby,
Ithaca, Lansing and Ulysses were received and filed
A letter from H A Carey Insurance Company was read
which enclosed a binder in the amount of $30,000 covering
fire and extended coverage on the administration building at
the airport.
Minutes of December 15th meeting of the Board of Manag-
ers of the Hospital were received and filed.
A report of the examinations of the fiscal affairs of the
hospital and laboratory as made by the State Department of
Audit and Control was received and filed
The clerk read a corrected order made at a session of the
10 January 12, 1959
Interstate Commerce Commission held on December 23, 1958
relative to "Lehigh Valley Railroad Company Discontinuance
of Service—all passenger operations" stating that a hearing
would be held at a later time and place.
A letter written to the chairman by John E Burton on July
8, 1958 "re-airport—Research Park—Route 13" was read by
the clerk Included with this letter was a map of the land sub-
division and utilities pertaining to the preliminary develop-
ment plan of the Cornell Research Campus dated April 1958.
Both letter and map were referred to the Airport Committee.
The clerk read the following committees as designated by
the chairman for the year 1959:
Gordon
Dates
AIRPORT
Heslop Bower Flynn
Culligan Fuller
ANIMAL HEALTH
Heslop Graves Holden
BUILDINGS AND GROUNDS
Flynn Heslop Blanchard
Abbott Holden
CIVIL I)EFE'NSE
Abbott Flynn Graves
Griffin Culligan
CIVIL SERVICE AND SALARIES
Gordon Gridley Nelson
Fuller Abbott
COMPENSATION INSURANCE
Gridley Griffin Culligan
COUNTY OFFICERS' ACCOUNTS
Blanchard Miller Culligan
COURTS AND CORRECTION
Nelson Miller Flynn
DOG QUARANTINE ENFORCEMENT
Dates Gridley Holden
January 12, 1959 11
EDUCATION
Dates Miller Fuller Holden
EQUALIZATION
Bower Gordon Heslop Blanchard
Graves Abbott Holden
FINANCE
Bower Gordon Nelson
Abbott Heslop
FIRE PROTECTION
Miller Flynn Griffin
HEALTH
Blanchard Bower Nelson Gridley
Dates Miller Fuller
HIGHWAY
Heslop Flynn Graves
Fuller Holden
INSURANCE AND BONDS
Nelson Blanchard Griffin
LABORATORY AND BLOOD BANK
Griffin Nelson Miller
LEGISLATIVE
Bower - Gordon Gridley
Dates Abbott
PHYSICALLY HANDICAPPED
Gordon Bower Blanchard
PUBLIC RELATIONS
Graves Gridley Culligan
PUBLIC WELFARE
Gridley Dates Graves
1 Abbott Griffin
Miller
PURCHASING
Bower
Blanchard
Culligan
Heslop
REFORESTATION
Heslop Dates Holden
12 January 12, 1959
TAX SALES
Graves Miller Abbott
TUBERCULOSIS
Gordon Griffin Culligan
VETERANS AFFAIRS
Fuller Flynn Graves
SPECIAL COMMITTEE
PLANNING
Dates Bower Flynn
Gridley Abbott
Resolution No. 9—Approval of Committees
Mr Graves offered the following resolution and moved its
adoption .
RESOLVED, That the assignments to committees as made by
the chairman be and the same hereby are approved
Seconded by Mr. Blanchard Carried
Mr Graves reminded the board that the question of pro-
viding ambulance service for the hospital either on a private
or county basis should be settled as soon as possible
Resolution No 10 — Permanent Appointment of Airport
Manager
Mr Gordon offered the following resolution and moved its
adoption:
WHEREAS on March 31 1958 Glenn Turner was appointed by
this board as airport manager effective April 1, 1958 subject to
civil service examination, and
WHEREAS, after due notice in accordance with the Civil
Service Law and regulations, an examination has been held for
the position of airport manage' , and it appearing that Glenn
Turner stands highest on the list of those who took and passed
such examination, and the Committee on Civil Service and Sala-
ries now recommend his permanent appointment
RESOLVED, That Glenn Turner be appointed an port mana-
ger on a permanent basis according to civil service rules effec-
tive January 15, 1959
Seconded by Mr. Heslop.
January 12, 1959 13
Moved by Mr Graves that the above resolution be tabled
until the next meeting.
Seconded by Mr Abbott Carried
Resolution No 11—Request for Legislation Re Acquisition
by the State of Property Required for
State Highway Purposes
Mr Heslop offered the following resolution and moved its
adoption
WHEREAS the Tompkins County Board of Supervisors recog-
nize the need .-or improving and enlarging the highways of the
State of New York and the continuing need for the appropriation
of private land for this public use, and
WHEREAS the present method of appropriation has caused
and causes extreme financial hardship to citizens of the State
whose lands have been so taken, therefore, be it
RESOLVED, That this board recommends and urges changes
in the New York State Highway Law in order that the State may
be required to
(1) Stake out and put in markers on the land to be appro-
priated before entry for construction purposes
(2) Have an appraisal made of the property to be acquired
by an appraiser who is cognizant of local land values
(3) Offer the property owner full appraisal value for dam-
ages prior to entry tor possession
(4) Pay these damages if the property owner agrees
to accept thein prior to entry for possession
(5) Pay 60% of this offer pending- settlement if the property
owner will not agree to the State offer
(6) Take physical possession of land only after the owner
has been paid for same or 60% of the offer has been
deposited to the property owner's account
(7) To make all transactions a matter of public record on
file in the County Clerk's office
AND BE IT FURTHER RESOLVED, That the Clerk of the
Board of Supervisors is hereby authorized and directed to for-
ward certified copies of the resolution to the honorable Nelson
A Rockefeller, Gol, ernor of the State of New York, the Chairman
of the Highway Committee in the State Assembly, the Chairman
of the Highway Committee in the State Senate, the State Super-
intendent of Public Woiks, Senator George Metcalf and Assemb-
lyman Ray Ashbery
Seconded by Mr Fuller Carried.
14 - January 12, 1959
Resolution No 12-Dzsposztzon of old Records - County •
i Treasurer
Mr Blanchard offered the following resolution and moved
its adoption :
RESOLVED, by the Tompkins County Board of Supervisors that
D A Stobbs, County Treasurer, hereby is authorized to dispose
of record items Nos 10, 11, 12, 13, 14, 16, 17, 24, 26, 37, 39, 41, 43,
45, 46, 47, 50, 54, 55, 58, 59, 61, 64, 65, 66, 69, 70, 71, 72, 74, 75, 76,
77, 78, 79, 80, 81, 82, 85, 86, 87, 88, 89, 90, 91, 93, 94, 95, 96, 98,
102, 106, 107, 108, 111, 114, 149, 153, 158, 159, 161, 165, 166, 167,
173, 174, 175, 176, 177, 178, 182, 185, 208, 209, 210, 211, 214, 215,
217, 218, 223, 224, 234, 235, 236, 237, 238, 239, 240, 241 on Records
Disposition Request List Number 109 -CF -2 issued pursuant to
section 114 of the Regulations of the Commissioner of Education,
and be it further
RESOLVED, That the clerk of this board be, and hereby is,
directed to furnish a certified copy of this resolution to D A
Stobbs, County Treasurer, to be forwarded to the Commissioner
of Education
Seconded by Mr. Gridley. Carried.
Resolution No 13 -Creation of Position of Senior Case
Worker in Child Welfare Division -Wel-
fare Department
Mr Gridley offered the following resolution and moved its
adoption :
RESOLVED, upon the request of the Commissioner of Public
Welfare, and the recommendation of the Welfare Commitee, and
the Civil Service and Salaries Committee, That there be and
hereby is created the position of Senior Case Worker in the Child
Welfare Division of the Tompkins County Welfare Department
with a salary range of $3,800 to $4,300
Seconded by Mr Griffin Carried
Resolution No 14 -Transfer of Funds -County Clerk
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED, upon request of Glenn Norris, county clerk and
recommendation of the Finance 'Committee, That the county clerk
be and he hereby is authorized to make the following transfer of
funds
January 12, 1959 15
From 53B—Motor Vehicle Clerk
400—Other expenses, the sum of $200
To 53B-120 Temporary employees
RESOLVED, further, That the county treasurer is hereby
authorized and directed to make the necessary transfer on his
books
Seconded by Mr Gridley Carried
Resolution No. 15—Requesting Change , in Assessment of
State Land
Mr Bower offered the following resolution and moved its
adoption •
WHEREAS, it is the opinion of the members of this board
that the present system of taxation of reforestation lands owned
by the State of New York is outmoded and that a new basis of
valuation should be used instead of the $4 per acre as set up in
the legislation enacted by the State in 1938, and
WHEREAS, the State of New York owns many acres of land
within the County of Tompkins thereby shifting a large amount
of the tax load to other taxable property in the county, and
WHEREAS, most of the trees on State lands are presently
valued many times their worth a decade or more ago
NOW THEREFORE BE IT RESOLVED, That it is the sense
and opinion of this board that all honorable means be used by
our representatives in the State Legislature to enact legislation
establishing a base value of at least $8 per acre for State re-
forestation land, amending and replacing the Law of 1938 es-
tablishing the base value of $4 per acre
AND BE IT FURTHER RESOLVED, That certified copies of
this resolution be forwarded to Assemblyman Ray Ashbery and
Senator George Metcalf and all counties having reforestation
lands
Seconded by Mr Graves. Carried
Resolution No. 16—Request for Legislation—School
District Taxes
Mr. Bower offered the following resolution and moved its
adoption:
WHEREAS, Section 3533 of the Education Law, and Section
1332, Subdivision 5 of the new Real Property Tax Law, to be
effective October 1, 1959, provide for a 5% penalty on unpaid
city school district taxes, and
1
16 January 12, 1959
WHEREAS, this is inconsistent with Section 3530 of the Edu-
cation Law, and Section 1330, Subdivision 5, of the Real Property
Tax Law, to be effective October 1, 1959, which provide a 7%
penalty for other school districts
RESOLVED, That this inconsistency be called to the atten-
tion of the Department of Education of the State of New York and
that an amendment of the Education Law and the Real Property
Tax Law( to be effective October 1, 1959) be requested to make
the penalty the same for unpaid taxes in all school districts
AND BE IT FURTHER RESOLVED, That certified copies of
this resolution be forwarded to the Department of Education of
the State of New York and Assemblyman Ray Ashbery and Sena-
tor George Metcalf
Seconded by Mr Gridley Carried
Resolution No 17—Aruthorizataon to Prepare Legislation
, Mr Bower offered the following resolution and moved its
adoption :
RESOLVED, upon recommendation of the Legislative Com-
mittee, That the county attorney is hereby authorized and direct-
ed to prepare necessary legislation to provide jurors for the
County Court and Supreme Court of Tompkins County with 8¢ per
mile going to and from the County Court House each day that
they are called for jury duty to be effective in 1960
Seconded by Mr Gridley Carried
The chairman recommended that Mr. Abbott draw up a
resolution relative to a change increasing surrogate court fees
along the Jefferson County Act
Resolution No 18—Purchase of Cars—Health Department
Mr Miller offered the following resolution and moved its
adoption :
WHEREAS, bids have been received for the sale to the Coun-
ty of two automobiles for the Health Department, after advertise-
ment for bids as required by law, and Cayuga Motors Sales Cor-
poration of Ithaca, New York, is the lowest responsible bidder
with a net bid in the total amount of $3,140 for two 1959 Ford 6
cylinder sedans with specified equipment taking into considera-
tion the allowance for a 1952 Chevrolet and a 1953 Chevrolet to
be traded in
RESOLVED, upon recommendation of the Purchasing Com-
mittee, That the said bid of Cayuga Motors Sales Corporation in
January 12, 1959 17
the total amount of $3,140 be and the same is hereby accepted
and the Health Commissioner is hereby authorized to complete
the purchase of said automobiles
Seconded by Mr Blanchard. Carried.
Resolution No. 19—Ad2ournment of Regular Meeting
Mr Gordon offered the following resolution and moved its
adoption •
RESOLVED, That the regular February monthly meeting be
postponed from February 9, 1959 to Monday, February 16, 1959
Seconded by Mr Gridley Carried
Resolution No 20—Audit of Dog Fund Claims
Mr Dates offered the following resolution and moved its
adoption :
RESOLVED, That claims numbered 1 through 10 in the
amount of $1,571 52, chargeable to the Dog Fund under the pro-
visions of the Agriculture and Markets Law, this day filed with
the county treasurer be audited by this board at the amounts
recommended and audited by the Dog Quarantine Enforcement
Committee, and be it further
RESOLVED, That the county treasurer be and hereby is
authorized and directed to pay said claims from the Dog Fund
Seconded by Mr. Gridley
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -16.
Noes -0 Carried.
Resolution No. 21—Audit of Compensation Insurance
Claims
Mr. Gridley offered the following resolution and moved its
adoption •
RESOLVED, That claims numbered 1 through 16 inclusive
read by the clerk in the total amount of $4,096 30 chargeable to
the Workmen's Compensation Insurance account, be audited by
18 January 12, 1959
this board at the amounts recommended and audited by the Com-
pensation Insurance Committee, and be it further
RESOLVED, That the county treasurer be and he hereby is
authorized and directed to pay said claims from the Workmen's
Compensation Insurance account
Seconded by Mr Blanchard.
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -16
Noes -0 Carried
Resolution No. 22—On Audit
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS, the several committees of the board have at this
regular session audited claims against the County of Tompkins
as reported and referred to them for audit in the total amount
of $10,292 59 the clerk having read the same
BE IT RESOLVED, That bills pertaining to personal services
in the total amount of $544 25 audited by the various committees
be audited by this board at the amounts recommended,
AND BE IT FURTHER RESOLVED, That encumbrance bills
No BB -1 through No BB -8 in the total amount of $1,346 84 audit-
ed by the various committees be audited by this board in the
amounts recommended, now therefore be it
RESOLVED, That the clerk of this board file a certified list
of claims so audited with the county treasurer, and that the
county treasurer be and he hereby is authorized and directed to
pay the claims so audited out of the various funds appropriated
therefor
Seconded by Mr Culligan.
Ayes—Messrs. Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -16
Noes -0 Carried
On motion adjourned to Monday, February 2, 1959 at 10
A. M.
February 2, 1959 19
ADJOURNED MONTHLY MEETING
Monday, February 2, 1959
The chairman called the meeting to order at 10.05 A.M
Those present were Messrs Stevenson, Fuller, Miller, Grid-
ley, Holden, -Graves, Blanchard, Abbott, Flynn, Culligan, Nel-
son, Gordon, Dates and Bower -14
Absent—Messrs Heslop and Griffin -2.
The report of the county treasurer showing apportionment
of dog monies was received and referred to the committee on
Dog Quarantine Enforcement
Mr. Griffin appeared.
The clerk read a letter from the Division of Standards and
Purchases of the Executive Department of New York State
regarding renewal of Lease No 3738 at 310 N Tioga Street
(Department of Social Welfare) Said letter referred to the
Buildings and Grounds Committee
A letter was read by the clerk from the Pitney -Bowes Inc
Company enclosing a copy of an inspection agreement for con-
sideration by this board Said letter referred to the County
Officers Committee.
Annual reports for 1958 from the Curator, Superintendent
of Highways, Director of Civil Defense, County Clerk, County
Historian, Sheriff and Surrogate's Clerk were received and
filed
Financial reports from the Farm, Home and 4-H Depart-
ments for 1958 were received and filed
Notice has been received from the State Department of
Health of the approval of amended public health work budget
for 1958
20 February 2, 1959
State Department of Health approval on the 1959 laboratory
and blood bank budget has been received.
The clerk read a report from the Department of Agriculture
and Markets as made at the county farm on November 19,
1958 The report stated that it was neat and clean around the
institution and showed good management.
A letter was read from the Tompkins County Extension Ser-
vice Association acknowledging the $5,000 provided by the
Board of Supervisors to repair and modernize the Agricultural
Center Building
State aid approval by the department of health for the
county's appropriation for tuberculosis work for 1959 has been
received.
The clerk read a letter from the H A Carey Company, Inc
regarding fire and extended coverage on the recently acquired
administration building at the airport Said letter referred to
the Airport Committee
Statement of town accounts of the town of Groton was re-
ceived and filed
The December monthly report of the Tompkins County Hos-
pital was received for filing
A copy of a letter written to the chairman was read by the
clerk relative to revision of funeral prices for welfare clients
for the year 1959 Said letter referred to the Welfare Com-
mittee
The clerk read a letter in the form of a resolution adopted
by the Funeral Directors Association protesting individual
funeral home contract being awarded for an ambulance ser-
vice to the hospital Said matter referred to the Health Com-
mittee
A letter from the welfare department requesting purchase
of two new cars was read and referred to the Purchasing Com-
mittee.
February 2, 1959 21
A report of a welfare client falling as she entered the court
house was read by the clerk Said report placed on file.
Notice was read from the State Board of Equalization and
Assessment to the effect that a hearing on tentative rates for
eight towns including Danby will be held at 10 A M Friday,
February 13th in Albany.
Copy of a letter sent to the county treasurer by the state
department of health relative to state report on hospital as
of December 31, 1957 and in which was enclosed a state aid
payment of $12,845 89
A letter was read by the clerk from the Public Service Coni -
mission stating that the hearing on discontinuance of passen-
ger service on Lehigh Valley Railroad was to be held at 9 30
A M February 5th at the Common Council Chambers, City
Hall, Geneva, N Y. instead of the Federal Building Also a
copy of a letter from Kenneth B Keating to Walter Heasley,
Jr Messrs. Gordon and Abbott were delegated to attend this
meeting.
The clerk read a letter from the Watchtower Bible and Tract
Society of New York, Inc protestine payment of $1,701 44 as
their share of the county taxes in the town of Lansing Said
letter referred to the county attorney
The clerk announced that the County Officers' Association
Conference would be held at the Manger Hotel, Rochester,
February 22, 23 and 24th, 1959
A memorandum was read by the clerk from Otto Sandwick
stating his appointment of Robert T Tarbell (Mutual aid and
communications) and Richard Gregg (Mutual aid communica-
tions and training) as deputy fire coordinators
The contract for purchase of a fire truck at the airport
signed in August 1958 was received for filing, together with
the bill for audit in the amount of $10,600
A Mr Coil spoke as a representative of a group of business-
men interested in advertising New York State in the area of
the Thruway. He stated that in the course of a year half a
22 February 2, 1959
million people stop on this road and it is planned that an in-
formation building, contemplated for the purpose, will have
detailed maps in color available to illustrate the advantages to
be derived in industry and agriculture He further stated that
$50,000 will be required for the project with a $4,000 contribu-
tion from Tompkins County The following counties have made
pledges for the project, Monroe, Ontario, Wayne and Yates
Mr Dates, Chairman of the Dog Quarantine Enforcement
Committee, submitted the following report relative to the re-
port of the county treasurer of the monies in his hands in the
Dog Fund on January 1, 1959:
Your committee finds that the total amount received includ-
ing balance from the previous year was $25,043 78 and the
total disbursements were $16,537 59, making a total surplus
for the year of $8,506 19
That 75% of the above surplus amounting to $6,379 64 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 :
Cities and Towns
Contributing
Amount Contributed
Including Penalties
and Costs
Apportionment of
75% of Surplus
Caroline $1,115 00 $ 447 02
Danby 1,065 00 426 99
Dryden 2,789 00 1,11$ 16
Enfield 763 00 305 90
Groton 1,823 00 730 85
Ithaca 2,333 00 935 38
Lansing 1,837 00 736 47
Newfield 1,082 00 433 82
Ulysses 1,701 00 681 98
City of Ithaca 1,404 40 563 07
Dated February 2, 1959
$6,379.64
HARRIS B DATES
CLAUDE W HOLDEN
L H. GRIDLEY
Committee
February 2, 1959 23
Resolution No. 23—Apportionment of Dog Monies
Mr. Dates offered the following resolution and moved its
adoption:
RESOLVED, That the report of the Committee on Dog Quar-
antine Enforcement relative to the money in the hands of the
county treasurer be accepted and that the county treasurer be
and hereby is directed to pay the several towns in the county
and the City of Ithaca, the foregoing amounts as apportioned by
him and now approved by this board out of the surplus moneys
in his hands in the Dog Fund on January 1, 1959
Seconded by Mr Gridley.
Ayes—Messrs. Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -16.
Noes -0 Carried
Resolution No 24—Approval of Bond of Resource Assistant -
Welfare Department
Mr Nelson offered the following resolution and moved its
adoption:
RESOLVED, That bond No 780733 of Lester Mattocks, Re-
source Assistant in the welfare department, in the amount of
$4,000 be and the same is hereby approved as to its form and the
sufficiency of its surety
Seconded by Mr Blanchard Carried
Resolution No. 25—Approval of Bond of Chairman of the
Board of Supervisors
Mr Nelson offered the following resolution and moved its
adoption:
RESOLVED, That bond No 38-590-084 of }Iarvey Stevenson,
chairman of the board of supervisors in the amount of $4,000 be
and the same is hereby approved as to its form and the sufficien-
cy of its surety
Seconded by Mr. Gridley. Carried
24 February 2, 1959
Resolution No 26—Appointment of Permanent Airport
Manager
Mr Gordon offered the following resolution and moved its
• adoption •
WHEREAS, Glenn Turner has passed the Airport Manage_
examination as scheduled by the Civil Service Department
BE IT RESOLVED, That Glenn Turner be appointed Airport
Manager effective February 1, 1959 at a salary for 1959 of $5,400
Seconded by Mr Culligan. Carried
Resolution No 27—Authorization for Payment of Appmpri-
ation to County Extension Service As-
sociation
Mr Gordon offered the following resolutioi. Ind moved its
adoption:
WHEREAS, In the 1959 budget there is appropriated the sum
of five thousand dollars ($5,000) to be paid to the Tompkins
County Extension Service Association for necessary repairs to
the Agricultural Center building located in the City of Ithaca,
be it
RESOLVED, upon recommendation of the Education Com-
mittee, That the sum of five thousand dollars ($5,000) appropriat-
ed in the 1959 budget (account 250-711A) for County Extension
Service repairs be paid the Tompkins County Extension Service
Association and the county treasurer is hereby authorized and
directed to make said payment
Seconded by Mr. Miller. Carried.
Resolution No. 28—Transfer of Funds—County Attorney
Mr Blanchard offered the following resolution and moved
its adoption:
RESOLVED, That the county treasurer be and he hereby is
authorized and directed to transfer the sum of twenty-five dollars
($25) from the account of 54-300 (Supplies) to the account of
54-200 (Equipment)
Seconded by Mr. Bower. Carried.
1
1
I
February 2; 1959 25
Resolution No. 29—Disposition of Old Records — Commis-
sioner of Health
Mr Blanchard offered the following resolution and moved
its adoption :
RESOLVED, by the Board of Supervisors of Tompkins
County that Robert H Blood, Commissioner of Health hereby
is authorized to dispose of record items No 1 thru 76, 80 thru
122, 126 thru 190, 197 thru 205, 212 thru 247, 252 thru 255, 258, 261,
262, 268, 272, 278, 279, 280, 282 thru 287, and 296 thru 309 on
Records Disposition Request List Number 102-11-3 issued pur-
suant to section 114 of the Regulations of the Commissioner of
Education, and be it further
RESOLVED, That the clerk of this board be and hereby is,
directed to furnish a certified copy of this resolution to Robert
H Broad, Commissioner of Health, to be forwarded to the Com-
missioner of Education
Seconded by Mr Gordon Carried
Resolution No 30—Approval of Changes in "General Plan
of Arterial Routes"
Mr Heslop offered the following resolution and moved its
adoption :
WHEREAS, the Department of Public Works of the State of
New York has submitted to the City of Ithaca a revised plan
proposing an extension of the arterial system within the ex-
tended city line, as established in the annexation effected pur-
suant to Chapter 510, Laws of 1957, and
WHEREAS, Subdivision fifty-two of section three hundred
forty-one of the Highway Law describes a proposed state high-
way in Tompkins County as follows
"Beginning at a point on state highway four hundred fifty-
four, south of the City of Ithaca, to be determined by the superin-
tendent of public works, thence northerly, on new location to
the southerly Ithaca city line, at South Meadow Street, approxi-
mate length 0 3 mile," and
WHEREAS, the same subdivision of the Highway Law des-
cribes the authorization for abandonment to the County of Tomp-
kins that portion of state highway four hundred fifty-four, de-
scribed as follows
"and that portion of state highway four hundred fifty-four
south of the City of Ithaca, at Spencer Street, southwesterly to a
point, to be determined by the Superintendent of Public Works "
NOW THEREFORE, be it
RESOLVED, That said revision of a General Plan of arterial
26 February 2, 1959
routes as submitted to the City of Ithaca be approved, including
the removal, as hereinbefore described in the County of Tomp-
kins, of that portion of state highway four hundred fifty-four
and a proposed state highway connection, now within the ex-
tended city line as established by said annexation, and be it
FURTHER RESOLVED, That the clerk of this board mail
copies of this certified resolution to the Superintendent of Public
Works of the State of New York, the City of Ithaca and Assembly-
man Ray Ashbery and Senator George Metcalf
Seconded by Mr Graves Carried
Resolution No 31—Purchase of Snow Plow—Highway De-
partment
Mr Heslop offered the following resolution and moved its
adoption :
WHEREAS, the County Superintendent of Highways, has
duly advertised for bids for a snow plow with a wing and certain
specifications and the J C Georg Corp , of Syracuse, New York,
is the lowest responsible bidder with a net bid of $3,930
RESOLVED, upon recommendation of the Highway Com-
mittee, That the bid of J C Georg Corp , Syracuse, New York, as
hereinbefore stated be and the same is hereby accepted and the
county superintendent of highways is hereby authorized and di-
rected to complete the said transaction
Seconded by Mr Graves Carried
Resolution No 32—Authorization to Revise Surrogate's
Court Fees in Tompkins County
Mr Bower offered the following resolution and moved its
adoption:
RESOLVED, upon recommendation of the Legislative Com-
mittee, That the county attorney be and hereby is authorized
and directed to consult with Honorable Norman G Stagg, Surro-
gate, regarding the revision of Surrogate's Court fees for Tomp-
kins County and prepare necessary legislation therefor
Seconded by Mr Flynn. Carried.
Resolution No 33—Designation of Official Notices
Mr Bower offered the following resolution and moved its
adoption :
I
February 2, 1959 27
RESOLVED, That pursuant to Section 214 subdivision 2 of
the County Law the following newspapers be and they hereby
are designated as official newspapers of the County of Tompkins
for the publication of all local laws, notices and matters required
by law to be published exclusive of concurrent canvass, and tax
notices, to wit
Ithaca Journal, Ithaca, N Y
Journal and Courier, Groton, N Y
Tompkins County Rural News, Dryden, N Y
The Free Press, Trumansburg, N Y
Seconded by Mr Holden Carried
Resolution No 34—Refund of Taxes—Town of Ulysses
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS, this board is informed that an error was made on
the 1957 assessment roll of the town of Ulysses, namely, that
Carl Vann in the village of Trumansburg was erroneously as-
sessed for a total of $6,500 instead of $5,550, a $950 exemption
to which he was entitled having been omitted from the assess-
ment roll of 1957
RESOLVED, That the county treasurer be and he hereby is
authorized and directed to refund to Carl Vann the sum of $15 48
and to charge the proportionate share to the Town of Ulysses
Seconded by Mr Gridley Carried
Resolution No. 35—Opposition to Recommendation of New
York State Judicial Conference in Court
Reorganization Plan for Elimination of
Justice Courts
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS, the New York State Judicial Conference created
in 1955 to streamline Court procedure in New York State has, as
one of its recommendations, the abolition of the Justice Courts,
l and
WHEREAS, said conference has been concerned mainly with
the task of reducing the overcrowding of court calendars in large
urban centers which situation is non-existent or negligible in
rural areas or townships, and
WHEREAS, this measure would seriously undermine the
principle of "home rule" by destroying the judicial activities of
town government, and
28 February 2, 1959
WHEREAS, the Town Justice Court does an efficient, eco-
nomical job in the handling of the many cases and community
problems falling under its jurisdiction, be it
RESOLVED, That this board favors the retention of the pre-
sent system of Justice Courts in any Court reform plan and the
office of the Justice of the Peace in towns, and be it further
RESOLVED, That the clerk of this board is hereby authorized
and directed to forward copies of this resolution to Assemblyman
Ray Ashbery and Senator George Metcalf and to Albei t Conway,
Chairman of the Judicial Conference
Seconded by Mr. Gordon Carried.
Resolution No 36—Request for Legislation — Municipal
Offzczal Bonds
Mr Bower offered the following resolution and moved its
adoption
WHEREAS, there was introduced at the 1958 session of the
Legislature of the State of New York a bill providing for a county
self-insurance plan as surety on official bonds, on an optional
local law basis, for the officers and employees of any county and
any municipality within such county electing to participate there-
in, and
WHEREAS, at the present time the county and the other
municipalities therein expend considerable monies on official
bonds for their officers, therefore be it
RESOLVED, That the Board of Supervisors of Tompkins
County recommends permissive legislation on an optional local
law basis providing for a county self-insurance plan as surety on
official bonds of county and municipal officers and employees and
request Senator George Metcalf and Assemblyman Ray Ashbery
to investigate, support and/or introduce legislation to that effect
at the 1959 session of the Legislature and report the results of
their efforts in this matter
AND BE IT FURTHER RESOLVED, That certified copies of
this resolution be sent to Assemblyman Ray Ashbery and Senator
George Metcalf
Seconded by Mr Gridley. Carried
Resolution No 37—Opposition , to Proposed Legislation
Mr Bower offered the following resolution and moved its
adoption .
RESOLVED, upon recommendation of the Legislative Com-
February 2, 1959 29
mittee, That this board opposes the following bills which are
pending in the Legislature (Numbers refer to introductory num-
ber records)
1 S 162—CONDON—Adds new Section 151, Civil Service Law,
to allow employees in classified civil service, sick leave with pay
at rate of 18 working days a year, which shall be cumulative up
to 150 days a year,excepts members of uniformed force of city
police and fire departments (Same as A 753)
2 5300—CONKLIN—Adds new Section 72-A, Retiiement and
Social Security Law, to allow state or municipal employees in
state employees' retirement system after 30 years of service to
retire with allowance of 50 per cent of average salary, with mini-
mum of $1,500 annually, and with state or municipality to pay dif-
ference between prescribed amounts and regular amounts, except
where normal retirement allowance without optional modification
is $3,500 or more (Same as A-161)
3 S91—DUFFY—Amends Section 4, Tax Law, to provide that
tax exemption for teal property allowed veterans or their wives
or widows, shall be available to cooperative apartment corpora-
tions in which some stockholders are veterans or their wives or
widows with maximum of $5,000 for any tenant -stockholders, and
if 80 percent or more of gross income is derived from tenant -
stockholders
4 S159—PODELL—Amends Section 12, Workmen's Com-
pensation Law, to provide that workmen's compensation shall
be allowed from date of disability in all cases
5 A211—D KELLY—Amends Section 24 , General Con-
struction Law, to make primary election day a legal holiday
6 A260—ASCH--Amends Art 3,Sections 2, 4, 5, repeals
Section 3, adds new Section 3, Constitution, to provide for re-
adjustment and alteration of senate districts and for reappor-
tionment on basis of population as to senators
7 A370—FOX—Adds new Section 136, Civil Service Law,
Section 91-A, General Municipal Law, to allow public employees
earning less than $7,000 a year, pay of time and a half for
overtime
8 A-72—BROOK—Amends Section 242-a, Election Law,
to require instead of permit N Y City board of elections or
county board outside thereof, to adopt use of voting machine at
primaries beginning January 1, 1960 (Same as S 447)
AND BE IT FURTHER RESOLVED, That a copy of this
resolution be forwarded by the clerk to Assemblyman Ray Ash-
bery and Senator George Metcalf
Seconded by Mr Fuller Carried
30 February 2, 1959
Resolution No 38—Approval of Proposed Legislation
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED, upon recommendation of the Legislative
Committee, That this board approves the following bills which
are pending in the Legislature
(Numbers refer to introductory number records)
1 S67—WISE—Repeals Section 164, adds new Section
164 Social Welfare Law, to re-enact provision that persons re-
ceiving home relief may be required to perform such work as
may be assigned to them by public welfare officials when local
legislative body so directs (Same as A 136)
2 5193—ZARETZKI—Amends Section 243, Lien Law, to
fix fee to be paid to clerk or register for filing and indexing
tax liens, at $3 00 (Same as A 317)
3 5298—BEGLEY—Amends Section 105-k, Agriculture
and Markets Law, to continue to March 31, 1960, provision for
indemnification for damages to domestic animals due to rabies
(Same as S 307)
4 5299—BEGLEY—Amends Section 205, Conservation
Law, to continue to March 31, 1960, provision for state aid to
counties participating in control of rabies in wildlife (Same
as A 409)
5 5343—CORNELL—Amends Section 360, Election Law,
to strike out provision that registration poll record for perman-
ent personal registration, shall include entry of number of
public counter of voting machine or number of ballot delivered
to voter
6 A304—SOUHAN—Amends Section 106, Vehicle and
Traffic Law, to except drivers of pickup trucks from provisions
requiring that they have chauffeurs license
7 A470—BROOK—Amends Section 405, Election Law, to
require board of elections to cancel without notice, registra-
tion of voter under permanent personal registration after
failure to vote at any general election within 4 instead of
2 yea rs
AND BE IT FURTHER RESOLVED, That a copy of this
resolution be forwarded by the clerk to Assemblyman Ray
Ashbery and Senator George Metcalf
Seconded by Mr. Fuller. Carried.
Resolution No 39—Sale of Tax Property—City of Ithaca,
N. Y.
Mr. Graves offered the following resolution and moved its
adoption :
February 2, 1959 31
WHEREAS, Raymond Price of 215 Floral Avenue, Ithaca,
New York, has offered the sum of One Hundred Dollars for a
quit claim deed of the county's interest in a parcel of land in
the City of Ithaca located at 1032 West Seneca Street in said
City, formerly assessed to Tony Turscik, shown on City of
Ithaca Map 32, as Block 12, Lot 14, being approximately 34x94
feet, and has presented cash in the amount of One Hundred
Dollars to the county treasurer therefor, which parcel was
acquired by the county by deed of the county treasurer dated
October 22, 1958 and executed pursuant to a judgment of the
County Court in the 1958 Tax Foreclosure Action and
WHEREAS, the said Raymond Price is purchasing said lot
subject to the conditions contained in a notice from the Build-
ing Commissioner of the City of Ithaca, dated January 30, 1959,
copy of which is attached hereto, and will stand any and all
necessary expense incurred in compliance with the said order
RESOLVED, That the said offer be and the same hereby
is accepted and that the chairman of this board be and he
hereby is authorized and directed to execute on behalf of the
county and deliver to said Raymond Price a quit claim deed of
the county's interest in the said parcel
CITY OF ITHACA
TOMPKINS COUNTY
NEW YORK
Office of Building Commissioner
and Zoning Officer
To: County of Tompkins
State of New York
PLEASE TAKE NOTICE, that the Building Commissioner
of the City of Ithaca, New York, having inspected the prem-
ises owned by you at 1032 West Seneca Street in said city
finds same to be in dangerous condition and unsuitable for
human habitation.
PLEASE TAKE FURTHER NOTICE, that pursuant to
the provisions of Article XVIII, as amended, of the Building
Code of the City of Ithaca, you are
ORDERED, within sixty (60) days of the service of this
notice, to make necessary and suitable repairs such as will
restore said building to habitable condition or to demolish
the same and remove the present hazard.
TAKE FURTHER NOTICE, that in the event of your
32 February 2, 1959
failure to comply with the above order, the City of Ithaca
will proceed with the necessary demolition and the cost of
said demolition will be levied against the property in accord-
ance with the provsions of Article XVIII of the Building
Code of the City of Ithaca
Arthur J Golder
Building Commissioner"
Dated : January 30, 1959
Seconded by Mr. Bower. Carried.
Resolution No. 40—Transfer from Contingent Fund
Hospital
Mr. Bower offered the following resolution and moved its
adoption :
WHEREAS, there are bills outstanding for the remodeling,
reconstruction and construction at the Tompkins County Hos-
pital, and
WHEREAS, the Hill -Burton funds are now due and owing
to the county of Tompkins but will not be paid to the county
until after final inspection and approval by the Joint Hospital
Survey and Planning Commission, therefore be it
RESOLVED, upon the request of the Tompkins County
Board of Managers, that the sum of $10,000 be appropriated
from the contingent fund (Code 290-650) to the Capital Con-
struction Account, and
BE IT FURTHER RESOLVED, That the county treasurer
be and hereby is authorized and directed to make said transfer
on his books, and
BE IT FURTHER RESOLVED, That upon receipt of the
monies from the Hill -Burton funds, presently due the county,
the said $10,000 shall be repaid to the county and placed in the
contingent fund
Seconded by Mr. Flynn
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Nelson, Gordon,
Dates and Bower -14
Absent Messrs Culligan and Heslop -2 Resolution carried.
February 2, 1959 33
Resolution No. 41—Audit of Airport Bill and Hospital
Construction Bills
Mr. Bower offered the following resolution and moved its
adoption :
RESOLVED, That claims Nos H-1 through H-13 pertain-
ing to construction work of the hospital in the amount of
$17,598 02 audited by the Finance Committee be audited by this
board at the amounts recommended,
AND BE IT RESOLVED, That encumbrance bill No BB9
in the total amount of $10,600 audited by the Airport Committee
be audited by this board in the amount recommended,
AND BE IT FURTHER RESOLVED, That the clerk of
this board file a certified list of claims so audited with the
county treasurer and the county treasurer is hereby directed
to pay the hospital claims out of the "H" Fund (Construction
Fund for Hospital) and the bill for airport out of encumbrance
No. 1 for airport claims
Seconded by Mr. Fuller.
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Abbott, Flynn, Nelson, Gordon, Dates,
Heslop and Bower -14.
Noes—O. Absent Messrs Griffin and Culligan -2
Resolution carried
Mr. Blanchard placed in nomination the names of Harry
Gordon and Daniel Flynn, as representatives of this board
on the Tompkins County Extension Service Association.
Nominations were seconded by Mr. Abbott
No further nominations were made, the chairman declared
Harry Gordon and Daniel Flynn reappointed as represent-
atives from this board on the home, agricultural and 4-11
work of the county for one year
On motion adjourned.
34 February 16, 1959
MONTHLY MEETING
Monday, February 16, 1959
The chairman called the meeting to order at 10.20 A M
Those present were Messrs Stevenson, Fuller, Miller,
Gridley, Holden, Graves, Blanchard, Griffin, Abbott, Flynn,
Culligan, Gordon, Dates, Heslop and Bower -15.
Absent Mr Nelson -1
Pistol permits issued during the month of January by the
county judge's office totaled $28.75
Sheriff's fees for the month of January totaled $984.37.
Statement of town accounts of the towns of Enfield and
Newfield were received and filed.
State aid approval for the 1959 Rabies program was re-
ceived and filed
The final 1958 and 1959 4-H Club budgets as approved was
received for filing
The Highway, Bridge, Machinery and Miscellaneous reports
from Lansing and Newfield were received and filed.
The clerk read the 1958 county fire coordinator's report
which was ordered placed on file
The 1958 report to the Equalization Committee of the board
by the tax coordinator and consultant was reported received
and filed
The annual report for 1958 of the health department was
received for filing.
The 1958 report of the county treasurer to the board was
received and filed.
February 16, 1959 35
An inventory of county owned radio and other equipment
used by the fire service for mutual aid and training purposes
was filed by the fire coordinator on February 2, 1959
The minutes of the January 5, 1959 special meeting, the
January 19, annual and regular meetings of the Board of
Managers of the Hospital were received for filing.
At 11 A M the District Attorney appeared personally and
submitted his 1958 annual report which was received and
filed.
The clerk read a letter received by Thomas Payne, tax
coordinator, from the State Board of Equalization and Assess-
ment stating that on December 17, 1958 the rates for the
towns of Ithaca and Newfield were established as follows:
Ithaca 64 and Newfield 60
The clerk read a letter from Mr Harry Erway, of the Er -
way Ambulance Service of Elmira, relative to establishing
ambulance service in Tompkins County He offered his serv-
ices in such matter Said letter was referred to the Health
Committee
Ralph Hospital, Civil Defense Director, appeared and gave
a report of his attendance at a civil defense meeting held re-
cently in New York City He described the danger from fall-
out and recommended that in case of an attack the safest
place would be in a concrete shelter, but that some security
could be found in a home basement where food and water
should have been previously stored He reminded his listeners
that a stay of two weeks or more might be necessary before
it will be safe to emerge.
County Attorney, Robert Williamson, announced his ap-
pointment of Murray E Lewis as assistant county attorney
for one year Said term is effective February 15, 1959 and
expires December 31, 1959.
Mr Abbott reported on the recent hearing in Geneva re-
garding request of Lehigh Valley Railroad Company to dis-
continue passenger service in this area
36 February 16, 1959
Resolution No 42—Approval of Increase in Burial Rates—
Welfare Department
Mr Gridley offered the following resolution and moved its
adoption:
WHEREAS, the Funeral Directors Association has re-
quested this board to consider a revision of the present schedule
of funeral prices for which the County Welfare District is
responsible, and
WHEREAS, the Commissioner of public welfare desires the
approval of this board before a new schedule is put in oper-
ation,
RESOLVED, That this board hereby approves and recom-
mends to the Commissioner of Public Welfare the adoption of a
new schedule of rates as follows
Stillborn to 6 months $ 50
6 months and a day to 21/2 years 100
21/2 years and a day to 6 years 125
6 years and over 250
If the burial is to take place 10 miles beyond the funeral
location, a flat rate of 500 per mile one way beyond the 10
miles will be allowed if such allowance does not exceed the cost
of a local burial lot, and
If friends or relatives wish to supplement the above rates
bringing the burial up to $400, this may be done if approved
by the Commissioner of Public Welfare,
AND BE IT FURTHER RESOLVED, That Resolution No
153, "Approval of Increase in Burial Rates" adopted by this
board on November 3, 1955 be and the same is hereby rescinded
Seconded by Mr Dates.
Moved by Mr. Blanchard that the above resolution be tabled
until the next meeting
Seconded by Mr Graves. Carried
Resolution No. 43—Opposition to Increase in State Budget
Mr. Graves offered the following resolution and moved its
adoption :
RESOLVED, That the Tompkins County Board of Super-
visors go on record as opposing the proposed New York State
budget of over two billion dollars for the following reasons
February 16, 1959 37
1 The proposed cut in income tax exemptions
2 Increased welfare expenditures of $7,400,000
3 Increased wages for state employees of nineteen million
dollars
and that the clerk of this board be authorized to notify Governor
Nelson A Rockefeller, Senator George R Metcalf and Assem-
blyman Ray Ashbery
Seconded by Mr Blanchard
Moved by Mr Fuller that the above resolution be referred
to the Legislative Committee
Seconded by Mr Heslop.
A roll call vote upon the amendment resulted as follows :
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Flynn, Dates, and Heslop -8
Noes—Messrs Graves, Blanchard, Abbott, Culligan, Gor-
don and Bower —6
Absent—Messrs Griffin and Nelson -2
Amendment lost.
A vote upon the original resolution was carried
Mr Abbott was appointed by the chairman to serve on the
audit of the Insurance and Bonds Committee bills for this
month
Resolution No 44—Refund of Taxes—Town of Ithaca
Mr Gordon offered the following resolution and moved
its adoption :
WHEREAS, this board is informed that an error was made
on the 1958 assessment roll of the town of Ithaca, namely,
that Edward B Floreck of 504 Five Mile Drive, parcel No
24-19 was erroneously assessed for a total of $6500 instead of
$4350, a $2150 exemption to which he was entitled having been
omitted from the asessment roll of 1958
RESOLVED, That the county treasurer be and he hereby is
authorized and directed to refund to Edward B Floreck the
38 February 16, 1959
sum of $37 20 and to charge the proportionate share to the
town of Ithaca
Seconded by Mr. Gridley Carried
Resolution No. 45—Refund of Water Tax—Town of Ithaca
Mr Gordon offered the following resolution and moved
its adoption •
WHEREAS this board is informed that an error was made
in the 1958 extension of taxes of the town of Ithaca, namely,
that Alexander Pakkala of 109 Kendall Avenue, was erroneous-
ly taxed the sum of $20 for water on lots No 137 and 138, as
shown on "Map of Ithaca Land Company' in the South Hill Ex-
tension Water District, in the town of Ithaca
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to refund to Alexander Pakkala the
sum of $20 and to charge the entire amount to the town of
Ithaca
Seconded by Mr Gridley Carried
Resolution No 46—Transfer of Funds—Highway
Mr. Heslop offered the following resolution and moved
its adoption:
RESOLVED, upon the request of John Miller, Superin-
tendent of Highways and recommendation of the Highway
Committee, That John Miller be and he hereby is authorized
to make the following transfer of funds
From 109—Highway
300—Supplies and materials $140
To 200—Equipment
AND BE IT FURTHER RESOLVED, That the county
treasurer is hereby authorized and directed to make the neces-
sary transfer on his books
Seconded by Mr Culligan Carried
Resolution No. 47—Approval of Proposed Legislation
Mr Bower offered the following resolution and moved its
adoption •
RESOLVED, upon recommendation of the Legislative Com-
mittee, That this board approves the following bills which are
1
1
February 16, 1959 39
pending in the Legislature (Numbers refer to introductory
number records)
1 5408—HUGHES—Amends Section 400, County Law, to
provide that vacancy in elective county office shall be filled by
board of supervisors, including offices of county clerk, district
attorney and sheriff and that vacancies in offices of county
judge, special county judge, surrogate and special surrogate
shall be filled by governor by appointment, with advice and con-
sent of senate
2 51030—PETERSON—Adds new Section 475, repeals
Section 562, Real Property Tax Law, to exempt from taxation
by state or political subdivision, all real property used or held
in connection with railroad passenger services, subject to
adjustment for freight service or for leases for other uses, and
to exempt facilities ordered by regulatory bodies for grade
crossings (Same as A 1378)
3 51224—J COOKE—Amends Section 458, Real Property
Tax Law, to permit filing of application for exemption of real
property from taxation with assessors, at or before date of
taxable status, instead of at or before meeting of assessors to
hear complaints (Same as A 1397)
4 A1917—DiLEONARDO—Amends Section 131, Social
Welfare Law, to provide that no assistance or care shall be
given to an adult who has not registered with nearest local
employment agency of labor department or has refused to
accept position offered by such agency for which he is fitted
and able to accept
5 51448—J COOKE—Amends Social Welfare Law,
generally, to strike out provision that state charge shall mean
any needy person without state residence, and to include any
person with state residence before receipt of public assistance
which must be continuous for at least one yeai, and includ-
ing infant child thereof born within year, and to provide for
emergency care of those who do not have state residence and for
use of federal funds available, for cost, with balance to be paid
by welfare district (Same as A 1967)
6 51297—JERRY—Amends Section 230, Highway Law,
to require that from and after April 1, 1961, all bridges present-
ly maintained by towns as part of state highway system
shall be maintained by public works superintendent (Same as
A 1926)
AND BE IT FURTHER RESOLVED, That a copy of this
resolution be forwarded by the clerk to Assemblyman Ray
Ashbery and Senator George Metcalf
Seconded by Mr Graves. Carried.
0 40 February 16, 1959
Resolution No. 48—Opposttaon to Proposed Legislation
Mr. Dates offered the following resolution and moved its
adoption:
RESOLVED, upon recommendation of the Legislative
Committee, That this board opposes the following bills which
are pending in the Legislature (Numbers refer to introductory
number records)
1 S425—CORNELL—Amends Section 277, Highway Law,
to provide that in towns, with incorporated village forming
separate road district with roads and streets maintained
at the expense of village, property in village shall be exempt
from town taxes for expenditures under Section 141, Highway
Law, as town board may direct, instead of for repair and im-
provement of highways, including sluices, culverts and bridges
with span of less than 5 feet (Same as A 1060)
2 S730—BARRETT—Amends Section 4, Tax Law, to
permit persons over 65 to apply for exemption of real property
from school district taxes in amount of 50 per cent of assessed
valuation if combined income of owners is not in excess of
$1,800 for 12 months preceding application date and title was
held for 24 months prior to such date (Same as A 1197)
3 S923—ANDERSON—Amends Section 512, Labor Law,
to extend definition of employer for purposes of unemployment
insurance to include any civil division of city or state (Same
as A 1282)
4 S1151—MARRO—Amends Section 1120, Real Property
Tax Law, to limit to vacant real property upon which there is
no building provisions for foreclosure of tax hen by action in
rem after hen has been due and unpaid for at least 4 years
(Same as A 1404)
5 S1041—BRYDGES—Amends Chap 278 of 1947, to
require that local law, ordinance or resolution imposing in any
county certain non-property taxes shall, if requested by major-
ity of members of boards of education and school trustees of
districts within county, set aside for educational purposes at
least 1/z, instead of all, of net collections and to permit law,
ordinance or resolution to set aside all or any portion of balance
for county purposes; excepts counties with city of 125,000 or
more with collections therein to be allocated quarterly to city
and areas outside based on population for payment for educa-
tional or county purposes (Same as A 1595)
6 S1501—BUSH—Amends Section 2, Art 16 Constitution,
to authorize legislature to establish county tax districts for
assessment of real property previously locally assessed in
villages, and to provide county assessing officers in counties
outside N Y City with boundaries of district to be coterminous
with those of county and assessing officers to be appointed by
board of supervisors
7 S1538 — McCULLOUGH — Amends Section 143, 191,
1
February 16, 1959 41
repeals Section 191-a Election Law, to provide that primary
election shall be known as general primary election instead
of fall primary, and shall be held annually on 1st Tuesday in
June instead of on 7th Tuesday before general election, with
state nominating convention to be held not later than Friday
after 8th Tuesday preceding general election, instead of not
earlier than day following 6th Tuesday preceding general
election (Same as A 2085)
8 A1363—RICE—Repeals Section 108, Civil Service Law,
to strike out provision prohibiting strikes by public employees
(Same as A 1120)
9 A1923—GRECO—Amends Section 560, Labor Law,
to strike out exemption from unemployment insurance benefits
for provisional of temporary employees of municipalities
10 A2007—GRECO—Amends Section 3, Workmen's Com-
pensation Law, to extend workmen's compensation coverage
to include employers of 1 or more instead of 4 or more regularly
employed workmen, and to strike out exemption for employees
cutting wood for farmer
AND BE IT FURTHER RESOLVED, That a copy of this
resolution be forwarded by the clerk to Assemblyman Ray
Ashbery and Senator George Metcalf
Seconded by Mr. Bower. Carried.
Resolution No. 49—Authorization to Purchase Radio
Equipment for the Fire and Police
Services
Mr Abbott offered the following resolution and moved its
adoption :
WHEREAS, this board is informed that the county can-
not obtain matching funds from the Federal Government for
any radio equipment for the Fire, Police and other services in
the future, unless and until it has established a permanently
installed radio base set in the Control Center located in the base-
ment of the County Court House for each service equipped with
radio communications
RESOLVED, upon recommendation of the civil defense
director, the Fire Protection Committee, and the Civil Defense
Committee, That the director of civil defense be and he hereby.
is authorized to submit prolect applications for the required
equipment in order to qualify for the matching funds program,
the cost of which will not exceed $700, and be it
FURTHER RESOLVED, That the sum of $700 be appro-
prated from the contingent fund to Civil Defense - Equipment
(Code 86-200), and the county treasurer be and he herby is
authorized and directed to make the said transfer on his books
Seconded by Mr. Culligan.
42 February 16, 1959
' Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Abbott, Culligan, Gordon, Dates, Heslop
and Bower -13
Noes—Mr Flynn -1. Absent—Messrs Griffin and Nelson
—2
Resolution carried.
Resolution No 50—Approprtatwon from Contingent Fund
—Hospital
Mr. Bower offered the following resolution and moved its
adoption •
RESOLVED, That the sum of $34,000 be appropriated from
the contingent fund (Code 290-650) to the Capital Construction
Account and,
BE IT FURTHER RESOLVED, That the county treasurer
be and he hereby is authorized and directed to make said
transfer on his books, and
BE IT FURTHER RESOLVED, That upon receipt of the
monies from the Hill -Burton funds, presently due to the county
the said $34,000 shall be repaid to the county and placed in the
contingent fund
Seconded by Mr. Gridley.
Ayes—Messrs. Stevenson, Fuller, Gridley, Holden, Graves,
Blanchard, Abbott, Flynn, Gordon, Dates, Heslop and Bower
—12.
Noes -0 Absent—Messrs. Miller, Griffin, Culligan and
Nelson -4.
Resolution carried.
Resolution No. 51—Audit of Dog Fund Claims
Mr. Dates offered the following resolution and moved its
adoption :
RESOLVED, That claims numbered 11 through 15 in the
amount of $825 93, chargeable to the Dog Fund under the pro-
visions of the Agriculture and Markets Law, this day filed
with the county treasurer, be audited -by this board at the
i
1
February 16, 1959 43
amounts recommended and audited by the Dog Quarantine
Enforcement Committee, and be it further
RESOLVED, That the county treasurer be and hereby is
authorized and directed to pay said claims from the Dog Fund
Seconded by Mr Graves.
Ayes—Messrs Stevenson, Fuller, Gridley, Holden, Graves,
Blanchard, Abbott, Flynn, Gordon, Dates, Heslop and Bower
—12
Noes -0 Absent—Messrs. Miller, Griffin, Culligan and
Nelson -4
Resolution carried
Resolution No. 52—Audit of Compensation Claims
Mr Gridley offered the following resolution and moved
its adoption:
RESOLVED, That claims numbered 17 through 36 in-
clusive read by the clerk, in the total amount of $1,300 02
chargeable to the Workmen's Compensation Insurance account,
be audited by this board at the amounts recommended and
audited by the Compensation Insurance Committee, and be it
further
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to pay said claims from the Work-
men's Compensation Insurance account
Seconded by Mr Graves.
Ayes—Messrs Stevenson, Fuller, Gridley, Holden, Graves,
Blanchard, Abbott, Flynn, Gordon, Dates, Heslop and Bower
—12
Noes—O. Absent—Messrs. Miller, Griffin, Culligan and
Nelson -4.
Resolution carried.
Resolution No 53—On Audit
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS, the several committees of the board have at
this regular session audited claims against the County of Tomp-
44 February 16, 1959
kens as reported and referred to them for audit in the total
amount of $19,074 26 the clerk having read the same
BE IT RESOLVED, That bills pertaining to personal
services in the total amount of $889 55 audited by the various
committees be audited by this board at the amounts recom-
mended
AND BE IT FURTHER RESOLVED, That encumbrance
bills No BB -10 through No BB -13 in the total amount of
$130 75 audited by the various committees be audited by this
board in the amounts recommended,
AND BE IT FURTHER RESOLVED, That claims Nos
H-14 through H-18 pertaining to construction work of the
hospital in the amount of $33,974 90 audited by the Finance
Committee be audited by this board at the amounts recom-
mended and the county treasurer is hereby directed to pay
such claims out of the "H"Fund (Construction Fund for hos-
pital), now therefore be it
RESOLVED, That the clerk of this board file a certified
list of claims so audited with the county treasurer, and that
the county treasurer be and he hereby is authorized and directed
to pay the claims so audited out of the various funds appro-
priated therefor
Seconded by Mr Blanchard.
Ayes—Messrs Stevenson, Fuller, Gridley, Holden, Graves,
Blanchard, Abbott, Flynn, Gordon, Dates, Heslop and Bower
—12.
Noes -0 Absent—Messrs Miller, Griffin, Culligan and
Nelson -4.
Resolution carried
Resolution No. 54—County Treasurer Requested to File
'List of Encumbrances
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED, That the county treasurer be requested to
file with the board of supervisors, before March 1, 1959, a list
of all encumbrances as of January 1, 1959, and that this list be
read by the clerk at the following board meeting
Seconded by Mr. Graves Carried
On motion adjourned to Monday, March 2, 1959 at 10 A.M.
1
1
March 2, 1959 45
ADJOURNED MONTHLY MEETING
Monday, March 2, 1959 '
The chairman called the meeting to order at 10:20 A M
Those present were Messrs Stevenson, Fuller, Miller, Grid-
ley, Holden, Graves, Blanchard, Griffin, Abbott, Flynn,
Culligan, Nelson, Gordon, Dates, Heslop and Bower -16
Minutes of January 12, February 2 and 16 were approved
as typed
State Aid approvals for the 1959 Mental Health and Hos-
pital budgets were received and filed
Minutes of special meetings of the Board of Managers of
the Hospital held on February 2 and 9 were received for
filing.
The 1958 annual report of the Manager of the Airport was
received and filed.
Copy of Memorandum of Agreement between the County
and the Tompkins County Extension Service Association
concerning payment of county appropriation has been re-
ceived and signed by the chairman ready for filing
The clerk read the report of encumbrances as prepared by
the county treasurer pursuant to Resolution No. 54
A report of the monies collected by the clerk of the board
for the year 1958 was made and filed
Moved by Mr Blanchard that the matter of encumbrances
be referred to the Legislative and Finance Committees
Seconded by Mr Graves Carried.
Moved by Mr Abbott that the matter of physical examina-
tions of new employees be referred to the Compensation In-
46 March 2, 1959
surance Committee together with the county attorney as soon
as possible
Seconded by Mr Bower Carried
Mr Gridley read a report of the commissioner of public
welfare regarding burial of welfare clients
Resolution No 55—Recommendations Re: Welfare
Department
Mr. Bower offered the following resolution and moved its
adoption :
WHEREAS, Tompkins County is faced with a critical and
serious over -expenditure of its welfare budget for 1959 of
approximately $250,000 as indicated by the Commissioner of
Public Welfare's report dated January 31, 1959, and this
is a condition which will not correct itself or be corrected
by using present methods and procedures,
RESOLVED, That this board recommends the following
suggestions to be put into effect at once as an aid in attemp-
ting to curtail the welfare expenditures in Tompkins County
(1) All county cars used in welfare and health work shall
be plainly lettered either "Tompkins County Welfare Depart-
ment", or "Tompkins County Health Department"
(2) That an investigator shall be hired whose duty shall
be to make a thorough check of any matter the board feels
shall be investigated
(3) Through the medium and cooperation of the press
and radio, to provide the necessary publicity to the public, this
board goes on record as requesting any citizen of Tompkins
• County to send in names to the Chairman of the Board or to
their supervisor of any persons who they believe are abusing of
undeserving of welfare aid
Seconded by Mr. Graves Carried
Resolution No 56—(Revised Resolution No. 42) Approval
of Increase in Burial Rates—Welfare
Department
Mr Gridley offered the following resolution and moved
its adoption .
WHEREAS, the Funeral Directors Association has re-
quested this board to consider a revision of the present schedule
i
I
March 2, 1959 47
of funeral prices for which the County Welfare District is
responsible, and
WHEREAS, the commissioner of public welfare desires the
approval of this board before a new schedule is put in operation,
RESOLVED, That this board hereby approves and recom-
mends to the commissioner of public welfare the adoption of a
new schedule of rates as follows
Stillborn to 6 months $ 50
6 months and a day to 21/2 years 100
21/2 years and a day to 6 years 125
6 years and over 250
The $250 sum for burial of those persons 6 years and over
shall include the cost of opening the grave, but not the purchase
of a burial lot The purchase of a burial lot shall be an addition-
al charge, but such charge shall be first approved by the com-
missioner of public welfare
If the burial is to take place 10 miles beyond the funeral
location, a flat rate of 500 per mile one way beyond the 10 miles
will be allowed if such allowance does not exceed the cost of a
local burial lot, and
If friends or relatives wish to supplement the above rates
bringing the burial up to $400, this may be done if approved by
the commissioner of public welfare,
153, ND BE IT FURTHER RESOLVED, That Resolution No
"Approval of Increase in Burial Rates adopted by this
board on November 3, 1955 be and the same is hereby rescinded
Seconded by Mr. Abbott
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Abbott, Nelson, Gordon, Dates and Bower -10
Noes—Messrs. Graves, Blanchard, Griffin, Flynn, Culligan
and Heslop -6.
Resolution carried
Resolution No. 57—Lease of Space—State of New York
Mr Flynn offered the following resolution and moved its
adoption:
WHEREAS, the State of New York is desirous of leasing
one room approximately 225 square feet in area on the second
floor, front, of the Tompkins County Annex Building at 310
North Tioga Street, to be used for office space by the Depart-
ment of Social Welfare, State Agricultural Industrial School,
48 March 2, 1959
Industryred
llars,
payable in monthlyNew York,
installmentsat a r
oftal of fiftySix dollars,de
the trm to
commence April 1, 1959 and to end March 31, 1960,
RESOLVED, upon the recomendation of the Buildings and
Grounds Committee, That the aforementioned lease between
the County of Tompkins and The People Of The State Of
New York be and the same is hereby approved, and the Chair-
man of the Board of Supervisors is hereby authorized and
directed to execute said lease on behalf of the County of
Tompkins
Seconded by Mr Graves Carried.
Resolution No 58—Refund of Taxes—City of Ithaca
Mr Graves offered the following resolution and moved its
adoption:
WHEREAS, This board is informed that an error was
made on the 1958 assessment roll of the City of Ithaca, namely
that James Taylor of 407 W Clinton Street, City of Ithaca,
was erroneously assessed for a total of $4,200 instead of $700,
a $3,500 exemption to which he was entitled having been
omitted from the assessment roll of 1958,
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to refund to James Taylor the sum
of $39 56 and to charge the entire amount to the County of
Tompkins
Seconded by Mr Blanchard. Carried
Resolution No 59—Approval of County Sealer's Bond
Mr Nelson offered the following resolution and moved its
adoption :
RESOLVED, That the undertaking of the county sealer
in the amount of $4,000 executed by Carl Roe, as principal,
and the Glen Falls Indemnity Company as surety being No
780785 be and the same hereby is approved as to amount, form,
manner of execution and sufficiency of the surety
Seconded by Mr Fuller. Carried
Resolution No 60—Approval of Proposed Legislation
Mr Bower offered the following resolution and moved its
adoption
RESOLVED, upon recommendation of the Legislative Com-
mittee, That this board approves the following bills which are
pending in the Legislature (Numbers refer to introductory
number records)
March 2, 1959 49
1 S2253—PERICONI—Adds new Section 158 -aa, Social
Welfare Law, to provide that no person who is knowingly a
member of a subversive organization as listed by board of
regents, shall be eligible for home relief, with every applicant
required to sign statement under oath
2 S2621—METCALF—Adds new Art 6-a, County Law,
to authorize county boards of supervisors to establish plan of
suretyship for official undertaking of public officers by self-
insurance, with reserve fund to be established, and to provide
for administration thereof (Same as A 3395)
3 S2734—McCULLOUGH—Amends Section 104, General
Municipal Law, to allow political subdivisions of state of dis-
tricts therein, authorized to purchase materials, equipment
or supplies, to make purchases without advertising for bids,
if they could be made through state standards and purchase
division, upon at least 2/3rds vote of all members of governing
board and if cost does not exceed price, including delivery
charge for which they could be purchased through state division
(Same as A 3702)
AND BE IT FURTHER RESOLVED, That a copy of this
resolution be forwarded by the clerk to Assemblyman Ray
Ashbery and Senator George Metcalf
Seconded by Mr Graves Carried.
Resolution No. 61—Opposition to Proposed Legislation
Mr Dates offered the following resolution and moved its
adoption :
RESOLVED, upon recommendation of the Legislative
Committee, That this board opposes the following bills which
are pending in the Legislature (Numbers refer to introductory
number records)
1 A1001—DeSALVIO—Adds new Section 89-a, General
Municipal Law, to permit municipalities to provide for payment
of overtime pay for employees in all classes of civil service
on basis of regular basic pay, to be considered for retirement
purposes but not for salary increments, except N Y City
(Same as S1983)
2 A2346—LaFAUCI—Adds new Sections 366-368, Social
Welfare Law, to allow public welfare officials when authorized
by county, city or town board, to establish plans and programs
for persons over 60 in day centers, designed to develop and
maintain physical and mental fitness and morale and for fruit-
ful use of unfilled time, with power to contract with private
organizations and with state aid for 50 per cent of expense
3 A2697—ABRAMS—Adds new Sections 404, 405, 405-a,
Social Welfare Law, to authorize public welfare commissioners
and officials to establish plans and programs for day care
centers for children of working mothers and fathers or in
50 March 2, 1959
families receiving public aid, without supervision, subject to
municipal authority, and with state aid equal to 50 per cent
4 A2873—WILCOX—Amends Section 20, Social Welfare
Law, to provide that state aid may be withheld from public
welfare district or city or town thereof, for failure to pay em-
ployees of social welfare agency, salaries at least equal to
minimum paid by state to its employees performing similar
duties or as prescribed by state social welfare board if there
are no such state employees (Same as S659)
5 S1776—VAN WIGGEREN—Amends Section 458, Real
Property Tax Law, to allow wife or widow of disabled veteran
of World War I, or II, or of Korean conflict to apply for ex-
emption from taxation of housing unit acquired with federal
aid, in same manner as allowed such veterans (Same as A2321)
6 52305—BARRETT—Amends Section 215, Highway
Law, to provide that notice of defective, unsafe, dangerous
or obstructed condition of highways, bridge or culvert or of
existence of snow and ice, to make town and town superinten-
dent of highways liable for injuries, shall be given to town clerk
and not to town highway superintendent, with clerk to keep
indexed record of all such notices with date, nature and loca-
tion of condition, which shall be preserved for 5 years (Same
as A3101)
7 52131—J COOKE—Amends Section 224, Social Wel-
fare Law, to strike out provision that old age assistance district
may enforce lien upon property of person receiving old age
assistance prior to death (Same as A3158)
8 52519—MORRISSEY—Amends Section 102, General
Municipal Law, to provide that person submitting bid for con-
tract for performance of public work of municipality, shall
be paid 1 per cent of amount of bid but not more than $2,000,
with person awarded contract not to be paid for bid
9 S2544—VAN LARE—Amends Section 187, Social Wel-
fare Law, to provide that when public welfare patient is placed
in private proprietary nursing home, per diem cost for care
shall not be less than per diem cost for comparable care in
county hospital or infirmary of county in which nursing home
is located (Same as A3289)
10 S2583—ROSENBLATT—Amends Section 4, Tax Law,
Section 306, Public Housing Law, to exempt from taxation, real
property of employees, nurses, internes, resident physicians,
researchers and other personnel and their immediate families
employed at colleges, universities, educational institutions, hos-
pitals and medical research institutes, with such institutions
authorized to organize limited profit housing companies or to
combine among themselves or with other organizations therefor
(Same as A3308)
11 52636—J COOKE—Amends Section 277, Highway
Law, to exempt from levy and collection of town taxes on village
property, in first class towns, expenses for purchase, repair
March 2, 1959 51
and custody of stone crushers and other road machinery and
tools, and for snow removal and other purposes including widen-
ing of state highways
AND BE 'IT FURTHER RESOLVED, That a copy of this
resolution be forwarded by the clerk to Assemblyman Ray
Ashbery and Senator George Metcalf
Seconded by Mr Bower Carried.
Resolution No 62—Postage Meter Inspection Agreement
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED, That the proposed quarterly mailing machine
inspection agreement, as submitted by Pitney -Bowes, Inc , at
the annual rate of $78 40 hereby is approved, and the chair-
man of this board is hereby authorized and directed to execute
the said agreement on behalf of the county
Seconded by Mr Blanchard Carried.
On motion adjourned.
52 March 9, 1959
MONTHLY MEETING
Monday, March 9, 1959
The chairman called the meeting to order at 10 25 A M
Those present were Messrs. Stevenson, Fuller, Miller,
Gridley, Holden, Graves, Blanchard, Griffin, Abbott, Flynn,
Culligan, Nelson, Gordon, Dates, Heslop and Bower -16
Minutes of adjourned monthly meeting of March 2 were
approved as typed.
The clerk read a letter from Mary Smith, Home Demon-
stration Agent, expressing the appreciation of the executive
committee of the Tompkins County Extension Service for the
financial support given that organization by this board.
Pistol permits issued by the county judge's office during
February totaled $24 50.
Sheriff's fees for the month of February totaled $828.60
Four admissions from Tompkins County was noted by the
clerk in the Mount Morris TB hospital for February
The 1958 annual reports of the probation and welfare de-
partments were received
A copy of the fiscal report of the county treasurer to the
state was received for filing
The clerk noted receipt of a renewal binder in the amount
of $30,000 for fire and extended coverage on the administra-
tion building at the airport
Mr Bower reported for the Legislative and Public Rela-
tions Committees that no contribution to the New Rochester—
Genesee—Finger Lakes Information Center on the Thruway
would be made at this time.
Mr. Gridley stated that the Compensation Insurance Com-
March 9, 1959 53
mittee had discussed the matter of physical examinations for
new employees and suggested it might be well to have full
time and summer time employees examined by a physician
before commencing work Discussion followed as to other
groups covered by compensation who were not on a salary
i from the county.
Moved by Mr Blanchard that this matter be referred back
to the Compensation Insurance Committee for further study.
Seconded by Mr Miller Carried.
Mr Williamson read the contract between the county and
Carl Crandall as engineer on the airport.
Resoultaon No 63—Approval of Contract—Carl Crandall
Mr Gordon offered the following resolution and moved its
adoption:
RESOLVED, upon the recommendation of the Airport
Committee, That the proposed contract by and between the
County of Tompkins and Carl Crandall, C E of Ithaca, New
York, copy of which is attached hereto and made a part hereof,
covering the engineering supervision for the work and improve-
ments to be done at the Tompkins County Airport and its en-
virons be and the same is hereby approved and the Chairman
of the Board of Supervisors is hereby authorized and directed
to execute the contract on behalf of the county
Seconded by Mr. Dates Carried.
AGREEMENT
THIS AGREEMENT MADE THIS 11th day of March,
1959 by and between the COUNTY OF TOMPKINS, herein-
after referred to as the COUNTY and CARL CRANDALL,
whose office address is 111 North Tioga Street, Ithaca, New
York, hereinafter referred to as the Engineer.
WHEREAS the County is the owner of the Tompkins
County Airport located in the Town of Lansing, Tompkins
County, New York, and has executed contracts for the improve-
ments to the said airport, including but not limited to lighting,
and the lengthening, strengthening and widening of the NW/SE
runway which contracts have been approved by the Federal
Aviation Agency, formerly known as the Civil Aeronautics
Administration, and
1
54 March 9, 1959
WHEREAS the Engineer is a duly licensed engineer,
licensed by the State of New York, and
WHEREAS the county is desirous of employing an engi-
neer to supervise the improvements at said airport, and to
prepare the necessary "As Constructed" drawings and docu-
ments, if necessary, for the lighting, and the lengthening,
strengthening and widening of the NW/SE runway, relocation
of Warren Road and the relocation of the power and telephone
lines
NOW THEREFORE, the parties hereto agree as follows
1 The County agrees to employ and hereby does employ
the Engineer for the services hereinafter described and the
Engineer agrees to furnish and perform such services upon
the following described project Federal Aviation Agency Proj-
ect No 9-30-034-5902 dealing with improvements at the Tomp-
kins County Airport in accordance with the articles and terms
stated in the following items
(a) Contract between Tompkins County and Airways Con-
struction and Electric Co Inc , of Wildwood, New
Jersey
(b) Contract between Tompkins County and Chenango
Corporation of Baldwinsville, New York
And in accordance with plans and specifications for
the relocation of Warren Road, the relocation of the
power and telephone lines and in accordance with the
terms of any contract, if any, for the performance of
said work
2 The Engineer shall properly supervise the work per-
formed under the above mentioned contracts and the work on
Warren Road and the relocation of the power and telephone lines
in accordance with the articles of the contract, plans, and speci-
fications, and in accordance with any and all Federal Aviation
Agency regulations, requirements and rules Proper supervision
shall include but not be limited to continuous on-site inspec-
tion, day-to-day supervision of the work, necessary surveys
and staking out, materials testing and measurements of pave-
ment and grading quantities, necessary laboratory analysis and
field sampling in connection with the materials testing
The Engineer will also provide the necessary manpower to
carry out the proper supervision of construction in accordance
with Federal Aviation Agency regulations, requirements and
rules
The Engineer shall also do any necessary survey work,
check contractors' plans and shop drawings, approve materials
and subcontracts, prepare necessary drawings, make periodic
visits to the job, review progress estimates, rule on disputes that
may arise, act as the liaison with the Federal Aviation Agency
and pay for all necessary travel expense, and arrange for final
inspection and acceptance of the work
3 The Engineer agrees to make necessary drawings and
specifications requiied for any or all change orders in the
(c)
March 9, 1959 55
original contracts and to follow all rules, regulations and re-
quirements of. the Federal Aviation Agency in properly apply-
ing for said change orders and obtaining said change orders
4 The Engineer will prepare and file with the Federal
Aviation Agency the "As Constructed" plans as required by the
regulations of the Federal Aviation Agency
5 The Engineer will prepare and file with the Federal
Aviation Agency the final drawings and contract documents,
if necessary, for the relocation of Warren Road and the relo-
cation of the power and telephone lines and shall obtain the
approval of said documents and contracts, if any, by the Fed-
eral Aviation Agency and make any changes in the master
plan or prepare a new master plan, if required, by the Federal
Aviation Agency showing all changes and modifications con-
cerning Tompkins County Airport and its environs, included
but not limited to, the proposed realignment of Warren Road,
the location of new route No 13 and full extent of the proposed
Cornell Research Center Development in the south approach
zone and the relocation of Brown Road
The Engineer shall also prepare final plans and specifi-
cations, if necessary, for the relocation of Warren Road and
the power and telephone lines
The Engineer shall also do any and all necessary work
including plans, specifications, drawings, cost estimates, and
supervision, if necessary, regarding any of the work herein-
before outlined relating to changes in the master plan
6 The Engineer's services shall be performed in a prompt
and workmanlike manner and in accordance with accepted pro-
fessional practices
7 All approved original and other drawings and tracings,
specifications and estimates prepared by the Engineer shall
become the property of the county immediately upon approval
8 The services to be performed shall include all the neces-
sary conferences with the county officials and the Federal
Aviation Agency
9 The County shall pay the Engineer and the Engineer
shall accept from the County as full compensation for the per-
formances of services specified herein a sum amounting to two
(2) per cent of actual construction cost on the airport contracts,
(contract with Airways Construction and Electric Co Inc , and
with Chenango Corporation) plus a lump sum of One Thous-
and ($1,000) Dollars for Warren Road final plans, and other
incidental work mentioned herein, payments to be made monthly
as the work progresses
10 The County may at any time by written notice to the
Engineer terminate the work of the Engineer in which case the
Engineer shall receive fair and equitable compensation for the
services performed on such discontinued items up to date of
termination
11 The Engineer agrees to comply with the provisions of
1
56 March 9, 1959
the labor law of the State of New York and all state and fed-
eral local statutes, ordinances and regulations, that are ap-
plicable to the performance of this Agreement and to procure
all necessary licenses and permits
IN WITNESS WHEREOF, the parties hereto have caused
these presents to be signed on the day and year first above
written
COUNTY OF TOMPKINS
By HARVEY STEVENSON
Chairman, Board of Supervisors
CARL CRANDALL
Carl Crandall
STATE OF NEW YORK
COUNTY OF TOMPKINS ss :
CITY OF ITHACA
On this 11th day of March, Nineteen Hundred and Fifty-
nine before me, subscriber, personally came HARVEY
STEVENSON to me personally known, who, being by me
duly sworn did depose and say that he resides in the Town of
Enfield, County of Tompkins, New York; that he is the Chair-
man of the Board of Supervisors of Tompkins County, the
corporation described in and which executed the within In-
strument; that he knows the seal of said corporation; that
the seal affixed to said Instrument is such corporate seal;
that it was so affixed by order of the Board of Supervisors
of said corporation , and that he signed his name thereto by
like order.
Gladys L. Buckingham
Notary Public
STATE OF NEW YORK
COUNTY OF TOMPKINS ss •
CITY OF ITHACA
On this llth day of March, Nineteen Hundred and Fifty-
nine before me, the subscriber, personally appeared CARL
CRANDALL, to me personally known and known to be the
same person described in and who executed the foregoing
Instrument and he duly acknowledged to me that he executed
the same.
Robert I. Williamson
Notary Public
March 9, 1959 57
Mr Graves, since the last meeting, had consulted with the
city regarding merit ratings and had a copy of the city's wage
schedule which was turned over to the Civil Service and
Salaries Committee for study.
Resolution No 64—Refund of Taxes—Town of Newfield
Mr Graves offered the following resolution and moved its
adoption
WHEREAS, this board is informed that an error was
made in the 1958 assessment roll of the town of Newfield,
namely, Cotton -Hanlon, Inc , of Odessa, New York have been
charged for a total assessment of $2,500 for 36 acres in the town
of Newfield where it should have been only $180, be it
RESOLVED, That the county treasurer be and hereby
is authorized to refund to Cotton -Hanlon, Inc , of Odessa, New
York, the sum of $52 20 and to charge the proportionate share
to the town of Newfield
Seconded by Mr Heslop. Carried
Resolution No. 65—Purchase of Highway Equipment
Mr Heslop offered the following resolution and moved its
adoption :
WHEREAS, the county superintendent of highways has
advertised for bids for a bulldozer in accordance with specifica-
tions filed in his office, and
WHEREAS, the bid of Syracuse Supply Company of Syra-
cuse, New York in the amount of $24,721 for one Caterpillar
Tractor Bulldozer with certain specifications less an allowance
of $2,782 for one used Cletrac Tractor Model DG, plus a 2%
discount of $439, making a net price of $21,500, is the lowest
responsible bid meeting the specifications,
RESOLVED, upon recommendation of the highway com-
mittee, That the county superintendent of highways be and he
hereby is authorized to purchase the said Caterpillar Tractor
Bulldozer from the Syracuse Supply Company on the terms
above stated
Seconded by Mr Graves. Carried
Resolution No. 66—Purchase of Highway Equipment
Mr. Heslop offered the following resolution and moved its
adoption:
58 March 9, 1959
WHEREAS, the county superintendent of highways has
advertised for bids for a dump truck and snow plow and wing
in accordance with specifications filed in his office, and
WHEREAS, the bid of Brockway Motor Trucks of Homer,
New York in the amount of $18,635 for one 1959 Model 260L
Brockway dump truck and one Frink No 458SP snow plow and
wing, both with certain specifications, less an allowance of
$3,145 for one used truck and plow, making a net price of
$15,490, is the lowest responsible bid meeting the specifications,
RESOLVED, upon recommendation of the Highway Com-
mittee, That the county superintendent of highways be and he
hereby is authorized to purchase the said dump truck and plow
from Brockway Motor Trucks on the terms above stated
Seconded by Mr Holden Carried
Resolution No. 67—Amended Service Agreement for
Addressograph-Multigraph Machine
—Tax Department
Mr. Bower offered the following resolution and moved its
adoption :
WHEREAS, the County of Tompkins has been requested
by the Addressograph-Multigraph Corporation to execute an
amendment to the service agreement effective June 10, 1957
regarding an adjustment of the rate,
RESOLVED, That the amendment to the agreement be-
tween the County of Tompkins and the Addressograph -Multi -
graph Corporation dated June 10, 1957 providing maintenance
service on a quarterly basis at the total annual rate of $379
effective January 1, 1959, be and the same is hereby approved
and the chairman of this board is hereby authorized and direc-
ted to execute the said amendment on behalf of the county
Seconded by Mr Gridley Carried.
Resolution No 68—Supplemental Appropriation—
Contingent Fund
Mr Bower offered the following resolution and moved its
adoption •
RESOLVED, That pursuant to Section 363 and subdivision
2 of Section 365 of the County Law the sum of $34 be appro-
priated from the contingent fund, and be it further
RESOLVED, That the county treasurer be and he hereby
is authorized and dnected to transfer the sum of $34 from the
contingent fund to the following budgetary account
1
March 9, 1959 59
51—Tax Department
403—Rent of Office Machines
Seconded by Mr Blanchard.
$34
Ayes—Messrs Stevenson, Fuller, Gridley, Holden, Graves,
Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson, Dates,
Heslop and Bower -14
Noes -0 Absent—Messrs Miller and Gordon -2
Resolution carried
Resolution No 69—Contract for Servicing Calculator—
Tax Department
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS, the Monroe Calculating Machine Company,
Inc has submitted a contract for services in connection with the
operation of a Monroe machine used by the tax co-ordinator,
Model CAA10, No 485382 SH, at the price of $47 per year, said
contract according to its terms effective for the year 1959, and
renewable from year to year at the rates in effect at the time
of renewal and said contract being subject to cancellation by
either party at any time,
RESOLVED, That said contract be approved and the chair-
man of this board be and he hereby is authorized and directed
to execute same on behalf of the county
Seconded by Mr Blanchard Carried.
Resolution No. 70—Public Hearing—General Electric
Agreement
Mr Bower offered the following resolution and moved its
adoption:
RESOLVED, upon recommendation of the Airport Com-
mittee, That a public hearing be held on the 13th day of April
1959 at 10 00 A M of said day at the Board of Supervisors'
rooms in the County Court House, on a proposed agreement with
the General Electric Company regarding the leasing of a por-
tion of the airport property as a parking area, and the clerk
of the board is authorized and directed to publish the necessary
notice of said hearing
Seconded by Mr Graves. Carried
60 March 9, 1959
Resolution No 71—On Audit
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS the several committees of the board have at
this regular session audited claims against the County of
Tompkins as reported and referred to them for audit in fol-
lowing amounts out of the various funds claims charge-
able to the Dog Fund in the amount of $4186, claims charge-
able to the County Self Insurance Fund in the amount of
$199 90, claims charged for Personal Services in the amount of
$273, claims charged against encumbrances in the amount of
$79 03 and general claims against the county in the amount of
$16,400 45, now therefore be it
RESOLVED, That the clerk of this board file a certified
list of claims so audited with the county treasurer, and that
he be and hereby is authorized and directed to pay said claims
so audited out of the various funds appropriated therefor
Seconded by Mr. Blanchard.
Ayes—Messrs. Stevenson, Fuller, Gridley, Holden, Graves,
Blanchard, Abbott, Flynn, Culligan, Nelson, Gordon, Dates,
Heslop and Bower -14.
Noes -0 Absent Messrs Miller and Griffin -2.
Resolution carried.
On motion adjourned.
March 9, 1959 61
To Gladys L Buckingham, Clerk
Board of Supervisors
Tompkins County
Court House, Ithaca, New York
I hereby request you to call a special meeting of the Board
of Supervisors of Tompkins County, New York to be held
in the supervisors' rooms of the Court House, Ithaca, New
York on Wednesday, March 18, 1959 at 10 A M to act upon
any matters pertaining to the airport
March 16, 1959 HARVEY STEVENSON, Chairman
Board of Supervisors
62 March 18, 1959
SPECIAL MEETING
Wednesday, March 18, 1959
The clerk read the call for the special meeting
Present were Messrs Stevenson, Fuller, Miller, Gridley,
Holden, Graves, Blanchard, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Absent—Mr. Griffin -1
Resolution No 72—Acceptance of Amendment No. 1 to
Grant Agreement for Project No
9-30-034-5902—Tompkins County
Airport
Mr. Gordon offered the following resolution and moved
its adoption:
WHEREAS the Administrator of the Federal Aviation
Agency has determined that in the interest of the United States
the Grant Agreement relating to the above numbered project,
between the Administrator, acting for and on behalf of the
United States and the County of Tompkins, New York, accepted
by the county on October 20, 1958 by resolution No 225, shall be
amended, and
WHEREAS, said amendment is attached hereto and made
a part hereof,
RESOLVED, upon recommendation of the Airport Com-
mittee, That the County of Tompkins, New York, hereby
accepts the Amendment No 1 to the Grant Agreement for Proj-
ect No 9-30-034-5902 in its entirety,
AND BE IT FURTHER RESOLVED, That the Chairman
of the Board of Supervisors is hereby authorized and directed
to execute the Amendment No 1 on behalf of the county and
the clerk of the board is hereby authorized and directed to
attest such execution and affix the seal of the county thereto,
AND BE IT FURTHER RESOLVED, That the clerk of
the board is hereby authorized and directed to forward to the
Federal Aviation Agency the original and five fully executed
copies of the Amendment No 1 and four certified copies of
this resolution
I
March 18, 1959 63
AMENDMENT NO I TO GRANT AGREEMENT FOR
PROJECT NO 9-30-034-5902
Date of Amendment March 3, 1959
Contract N Clca-3467-A Tompkins County Airport
Ithaca, New York
WHEREAS, the Administrator of the Federal Aviation
Agency, (hereinafter called the "Administrator "), has de-
termined that in the interest of the United States, the Grant
Agreement relating to the above numbered protect, between
the Administrator, acting for and on behalf of the United
States, and the County of Tompkins, New York, (hereinafter
called the "Sponsor"), accepted by the Sponsor on October 20,
1958, shall be amended as hereinafter provided
NOW, THEREFORE WITNESSETH
That in consideration of the benefits to accrue to the parties
hereto the Administrator, acting for and on behalf of the United
States, on the one part, and the Sponsor, on the other part, do
hereby mutually agree that the said Grant Agreement be and
the same hereby is amended as follows
a) by deleting the project description appearing on the
second "Whereas" clause on page 1 of the Grant Agree-
ment, and by substituting the following description in
its place and stead
"Strengthening, widening and lengthening of
NW/SE runway to 5000' x 150', strengthening of
portion of existing connecting taxiway, clearing in
approaches, installation of high intensity elevated
lights on NW/SE runway and taxiway fighting,
construction of transformer vault and installation
of beacon and tower, relocation of power and tele-
phone lines, relocation of Warren Road, site prepar-
ation for future parallel taxiway (the airport de-
velopment to be accomplished, herein described, is
in addition to that contemplated under the Grant
Agreement between the United States and the Spon-
sor for Project No 9-30-034-5701)"
b) by deleting the first four lines appearing on page 2 of
the Grant Agreement, and by substituting the following
language in their place and stead
"The Administrator, for and on behalf of the United
States, hereby offers and agrees to pay, as the
United States' share of costs incurred in accomplish-
ing the Project, 75 percentum of the allowable costs
of high intensity lighting and 50 percentum of all
other allowable protect costs, subtect to the following
terms and conditions ",
c) by deleting condition numbered "1", appearing on page
2 of the Grant Agreement and by substituting the fol-
lowing conditions in its place and stead
"1 The maximum obligation of the United States
payable under this offer shall be $391,726", and
64 March 18, 1959
d) by adding as condition numbered "12" the following
language
"It is understood and agreed that the terms "Ad-
ministrator of Civil Aeronautics", "Administrator",
"Civil Aeronautics Administration", Department of
Commerce" or "CAA" wherever they appear in this
Agreement, in the Project Application, plans and
specifications or in any other documents constitut-
ing a part of this Agreement shall be deemed to mean
Federal Aviation Agency or the Administrator there-
of as the case may be "
IN WITNESS WHEREOF, the parties hereto have caused
this Amendment to the said Grant Agreement to be duly ex-
ecuted as of the day and year first above written
UNITED STATES OF AMERICA
Administrator of Federal Aviation Agency
Joseph D Blatt
Regional Administrator
Region One
COUNTY OF TOMPKINS, NEW YORK
Attest Gladys L Buckingham
Title Clerk, Board of Supervisors
By Harvey Stevenson
Title Chairman, Board of Supervisors
CERTIFICATE OF SPONSOR'S ATTORNEY
I, Robert I Williamson, acting for the County of Tompkins,
New York, (hereinafter called the "Sponsor"), do hereby
certify:
That I have examined the foregoing Amendment to Grant
Agreement and the proceedings taken by the Sponsor re-
lating thereto I find that the execution thereof by the Spon-
sor is in all respects due and proper and in accordance with
the laws of the State of New York, and further that, in my
opinion, said Amendment to Grant Agreement constitutes a
legal and binding obligation of the Sponsor in accordance
with the terms thereof
Dated at Ithaca, New York, this 18th day of March, 1959.
Robert I Williamson
Title County Attorney
Seconded by Mr. Flynn. Carried.
March 18, 1959 65
Resolution No. 73—Revised Master Plan for Airport
Mr. Gordon offered the following resolution and moved
its adoption :
WHEREAS, Carl Crandall, Civil Engineer, has submitted
a revised master plan for development of the Tompkins County
Airport which is in accordance with the requirements and
requests of the Federal Aviation Agency,
RESOLVED, That the said revised master plan be and
the same is hereby approved and the Chairman of the Board of
Supervisors is hereby authorized and directed to execute the
approval of said plan, and the clerk of the board be and hereby
is authorized and directed to forward copies of the same to the
Federal Aviation Agency, together with copy of this resolution
Seconded by Mr. Abbott Carried
Resolution No. 74—Authorization to Cornell University
for Work at Tompkins County Airport
Mr Gordon offered the following resolution and moved
its adoption :
WHEREAS, Cornell University is desirous of laying two
ducts under the NW/SE Runway, and
WHEREAS the said proposed ducts are shown on the re-
vised master plan of the Tompkins County Airport prepared
by Carl Crandall,
RESOLVED, upon recommendation of the Airport Com-
mittee, and the supervising engineer, Carl Crandall, That
(1) Cornell University be given permission by the County
of Tompkins to go upon the airport property and undertake
and complete the work as shown on the revised master plan,
provided that the following conditions are met
(a) That the Federal Aviation Agency approve the
revised master plan which shows the work con-
templated by Cornell University, and
(b) Provided that Cornell University hires the con-
tractor engaged by the county to do the work at
the airport for installation of their ducts under
the NW/SE Runway
Seconded by Mr. Flynn Carried
*See Resolution No 120, amending (b)
1
66 March 18, 1959
Resolution No. 75—RE• Closing of Tompkins County
Airport for Improvements
Mr Gordon offered the following resolution and moved
its adoption:
RESOLVED, upon the recommendation of the Airport
Committee, the supervising engineer, Carl Crandall, and the
general contractor, Chenango Corporation, That the Tompkins
County Airport shall be closed from May 4th through Septem-
ber 3rd, 1959, in order that the necessary improvements can be
made at said airport and its environs under Federal Aviation
Agency Project No 9-30-034-5902
AND BE IT FURTHER RESOLVED, That a copy of this
resolution be forwarded by the clerk of the board to Federal
Aviation Agency, Jamaica, New York, Mohawk Airlines, Inc ,
Ithaca, New York, Robert E Peach, President of Mohawk Air-
lines, Inc , Utica, New York, Claude B Friday, Director,
Bureau of Aviation, Albany, New York, John E Burton, Vice
President, Cornell University, Ithaca, New York, and to Mr
Harry Mayer, Manager, General Electric Company, Ithaca, New
York
Seconded by Mr. Graves. Carried.
*See Resolution No. 97
Resolution No. 76—Authorization for Conveyance of
Brown Road from County of Tompkins
to the Town of Lansing
Mr. Gordon offered the following resolution and moved
its adoption :
RESOLVED, upon the recommendation of the Airport Com-
mittee, That the County of Tompkins, for one Dollar ($100)
and other good and valuable consideration deed to the Town
of Lansing for highway purposes only the area shown on the
revised master plan as the extension of Brown Road and as
more particularly shown on map entitled, "Industrial Research
Park—Plat of Proposed Road to Connect Brown Road with
NYS Route 13 (Prop ) ", made by the Department of Buildings
and Grounds, Cornell University, Ithaca, New York, copy of
which is on file with the Clerk of the Board of Supervisors,
provided, that the Federal Aviation Agency approves the re-
vised master plan and the proposed deed for said road from the
County of Tompkins to the Town of Lansing
AND BE IT FURTHER RESOLVED, That the Chairman
March 18, 1959 67
of the Board of Supervisors be and he hereby is authorized to
execute the said conveyance on behalf of the county
Seconded by Mr Heslop. Carried
On motion adjourned
The clerk read the notice for a public hearing scheduled
for 10 A M on the proposed agreement between the county
and the General Electric Company regarding the leasing of
a portion of the airport property as a parking area for the
General Electric Company.
No one present at the hearing except the supervisors and
the press.
The County Attorney read the agreement regarding the
installation of water and sewer service at a later date with
a suggestion that the expenses of repairs to the pavement be
made by the General Electric Company instead of the county.
No one opposing, the public hearing was adjourned at
10:40 A M.
68 April 13, 1959
MONTHLY MEETING
Monday, April 13, 1959
The chairman called the meeting to order at 10:45 A.M.
Those present were Messrs Stevenson, Fuller, Miller, Grid-
ley, Holden, Graves, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Absent—Mr. Blanchard -1.
Minutes of monthly meeting of March 9 and special meet-
ing of March 18 approved as typed
Sheriff's fees for the month of March totaled $833 24.
Pistol permits issued by the county judge's office for March
totaled $18 50.
The 1958 annual report of the veterans' service agency was
received for filing.
Two admissions in the Mount Morris Tuberculosis Hospital
were noted by the clerk
A copy of the revised budget of the home demonstration
department of the Extension Service Association for 1959
was received and filed.
A claim of $5,000 against the county was filed on the clerk
on March 31, 1959. This is alleged to be for injuries sustained
by Mrs Phoebe Mineah on January 2, 1959 when she fell at
the main door of the court house Said claim was referred
to the county attorney
The clerk noted receipt of a certificate of the final state
eaualization rate as 58 for the town of Danby for the year
1958
Lease No 3962 between the Department of Social Welfare,
State Agricultural Industrial School and the county, for space
April 13, 1959 69
in the annex as authorized by resolution No 57 has been
signed and returned for filing.
The agreement between the county and Carl Crandall for
work at the airport as referred to in resolution No 63 has
been properly signed and received for filing
The clerk announced the following conferences :
The annual health conference is to be held in Lake Placid,
New York from May 25 through May 28
The supervisors' association summer conference is to be
held at Scaroon Manor June 21, 22, 23 and 24.
The Association of Clerks of the Board of Supervisors is
to be held on Fourth Lake, from June 4 through June 6.
A letter from the fire chief was read by the clerk which
called attention to the hazard involved in the storage in the
basement of the old court house.
Said letter referred to the Buildings and Grounds Com-
mittee.
The clerk read a letter from John Burton sent to the
county attorney regarding the development plan of Cornell
University for the Research Park adjoining the airport.
The clerk read a letter received from the State Department
of Social Welfare informing the governing body that a report
of the medical audit of welfare payments as made in August
1958 had been sent to the commissioner of,welfare
Said letter referred to the Welfare Committee
The clerk read a letter from the Commander of the Ithaca
Power Squadron emphasizing the importance of having a
sheriff's patrol on Cayuga Lake Said letter referred to the
Courts and Correction Committee
Notice from the Public Service Commission was read by
the clerk which stated that an extension of time had been
70 April 13, 1959
granted the Lehigh Valley Railroad Company to install auto-
matic flashing signals at the grade crossings of its tracks and
the Warren and Perry City Roads in the town of Ulysses
Legislation providing for tabulated statement of exempt
real property available for public inspection in the office of
the Clerk of the Board of Supervisors was called attention
to by the Association of the Clerks of Boards of Supervisors.
This legislation was opposed by the County Officers Legis-
lative Committee
A letter from the State Department of Public Works was
read by the clerk in which they stated that the Governor had
requested that department to review our resolution No 11
regarding acquisition by the state of property required for
state highway purposes and stated they would give their full
consideration to our recommendation
A copy of an application for an order authorizing temporary
suspension of Mohawk Service at Ithaca, New York, was
served on the chairman under date of March 24, 1959 by John
R Carver, attorney for Mohawk Airlines, Inc.
The 1958 annual report of the Wildlife Rabies Control Pro-
gram submitted by the New York State Conservation Depart-
ment has been received for filing.
Resolution No 77—Refund of Taxes—Town of Ithaca
Mr Graves offered the following resolution and moved its
adoption:
WHEREAS this board is informed that an error was made
on the 1957 assessment roll of the town of Ithaca, namely, that
George K Voss of King Road West of the town of Ithaca,
Parcel No 20-64A, was erroneously assessed for a total of
$5500 instead of $4200, a $1300 reduction to which he was en-
titled by reason of fire, it having been omitted from the assess-
ment roll of 1957,
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to refund to George K Voss the sum
of $23 71 and to charge the sum of $14 69 to the county and
$9 02 to the town of Ithaca
Seconded by Mr. Gordon Carried.
April 13, 1959 71
Resolution No 78—Sale of Tax Property—Town of Ithaca
—Grace E. Baker
Mr Graves offered the following resolution and moved its
adoption :
WHEREAS, Grace E Baker of 202 Ridgedale Road, Ithaca,
New York, has been erroneously assessed for taxes since 1956
for Lot No 39 in the town of Ithaca as shown on map of
Ithaca Land Company filed in the County Clerk's office, and
WHEREAS, the said Grace E Baker has paid all the taxes
on the said lot since 1956 and further has offered the sum of
Twenty-five dollars for a quit claim deed of the county's interest
in the said lot,
RESOLVED, That said offer be and the same hereby is
accepted and the chairman of the board be and he hereby is au-
thorized and directed to execute on behalf of the county and
deliver to the said Grace E Baker a quit claim deed of the
county's interest in the said lot upon payment to the county
treasurer of the said sum of Twenty-five dollars
Seconded by Mr Gridley Carried
Resolution No. 79—Purchase of Cars—Welfare Department
Mr Miller offered the following resolution and moved its
adoption :
WHEREAS, bids have been received for the sale to the
county of two automobiles for the welfare department after
advertisement for bids as required by law, and
WHEREAS, Cayuga Motors Sales Corporation of Ithaca,
New York, is the lowest responsible bidder with a bid in the
amount of $3,422 for two 1959 tudor sedans with specified
equipment,
RESOLVED, upon recommendation of the Purchasing Com-
mittee, That the said bid of Cayuga Motors Sales Coiporation
in the total amount of $3,422 be and the same is hereby accepted
and the commissioner of public welfare is hereby authorized
and directed to complete the purchase of said vehicles
Seconded by Mr Bower
Moved by Mr Abbott as an amendment that the bids be
rejected
Seconded by Mr. Griffin
72 April 13, 1959
A roll call vote resulted as follows :
Ayes—Messrs Griffin, Abbott and Flynn -3
Noes—Messrs. Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Culligan, Nelson, Gorddn, Dates, Heslop and Bower
—12.
Absent—Mr. Blanchard -1. Amendment lost.
A roll call vote upon the original resolution resulted as
follows :
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Flynn, Culligan, Nelson, Gordon, Dates, Heslop and
Bower -13
Noes—Messrs Griffin and Abbott -2
Absent—Mr. Blanchard -1 Resolution carried.
Resolution No 80—Purchase of Cars—Health Department
Mr Miller offered the following resolution and moved its
adoption:
WHEREAS bids have been received for the sale to the
county of three automobiles for the Health Department after
advertisement for bids as required by law, and
WHEREAS, Cayuga Motors Sales Corporation of Ithaca,
New York, is the lowest responsible bidder with a bid in the
amount of $5,583 for three 1959 Ford tudor sedans with speci-
fied equipment,
RESOLVED, upon recommendation of the Purchasing Com-
mittee, That the said bid of Cayuga Motors Sales Corporation in
the total amount of $5,583 be and the same is hereby accepted
and the health commissioner is hereby authorized and directed
to complete the purchase of said automobiles
Seconded by Mr Culligan. Carried
Resolution No 81—Sale of Automobiles—Welfare
Department
Mr Miller offered the following resolution and moved its
adoption :
April 13, 1959 73
WHEREAS, the Clerk of the Board of Supervisors has ad-
vertised for bids for the sale of two cars presently used by the
welfare department, and
WHEREAS, Dates Chevrolet Co , of Groton, New York, is
the highest responsible bidder bidding on one 1954 Chevrolet,
to wit a bid in the amount of $282, and
WHEREAS, Charles Boykin of Ithaca, New York, is the
highest responsible bidder bidding on a 1956 Chevrolet, to
wit a bid in the amount of $380,
RESOLVED, upon recommendation of the Purchasing Com-
mittee, That the bids of Dates Chevrolet Co and Charles Boykin
in the amounts aforementioned be and the same are hereby
accepted and the welfare commissioner is hereby authorized
and directed to complete the sale of said automobiles upon re-
ceipt of the purchase price from the said bidders and upon de-
livery of the new cars to the county
Seconded by Mr Bower Carried.
Resolution No 82—Sale of Automobiles—Health
Department
Mr Miller offered the following resolution and moved its
adoption .
WHEREAS, The Clerk of the Board of Supervisors has
advertised for bids for the sale of three cars presently used
by the health department, and
WHEREAS, Stephen J Shippos of Ithaca, New York
is the highest bidder bidding on one 1951 Chevrolet, to wit a bid
of $82 for said vehicle, and
WHEREAS, Dates Chevrolet Co , of Groton, New York, is
the highest responsible bidder bidding on two 1953 Chevrolets,
to wit a bi d of $212 for each vehicle
RESOLVED, upon recommendation of the Purchasing Com-
mittee, That the bid of Dates Chevrolet Co in the amount
aforementioned and the bid of Stephen J Shippos, be and the
same are hei eby accepted and the health commissioner is
hereby authorized and directed to complete the sale of said auto-
mobiles upon receipt of the purchase price from the said bidders,
and upon delivery of the new cars to the county
Seconded by Mr. Culligan. Carried.
Resolution No 83—Notice to Proceed—Chenango
Corporation
Mr Gordon offered the following resolution and moved its
adoption :
1
74 April 13, 1959
WHEREAS, the Chairman of the Board of Supervisors has
received authorization from the Federal Aviation Agency
under date of April 6, 1959 to issue an official "Notice to
Proceed" to Chenango Corporation of Baldwinsville, New York
to commence the construction work at the Tompkins County
Airport in. accordance with their contract with the county in
connection with Federal Aviation Agency Project No
9-30-034-5902, be it
RESOLVED, upon recommendation of the Airport Com-
mittee, That an official "Notice to Proceed" with the con-
struction work at the Tompkins County Airport in accordance
with the contract between the County of Tompkins and
Chenango Corporation for Federal Aviation Agency Protect
No 9-30-034-5902, be issued to Chenango Corporation of Bald-
winsville, New York by the county's engineer, Carl Crandall,
in accordance with the terms of said contract,
AND BE IT FURTHER RESOLVED, That the Clerk of
the Board is hereby authorized and directed to forward three
certified copies of this resolution to the Federal Aviation Agency,
together with three certified copies of "Notice to Proceed"
kissued by the county's engineer, Carl Crandall
Seconded by Mr. Gridley Carried
Resolution No. 84—Notice to Proceed—Airways
Construction and Electric Company
Mr Gordon offered the following resolution and moved its
adoption:
WHEREAS, the Chairman of the Board of Supervisors has
received authorization from the Federal Aviation Agency under
date of April 6, 1959 to issue an official "Notice to Proceed"
to Airways Construction and Electric Co of Wildwood, New
Jersey to commence work on the lighting at the Tompkins
County Airport in accordance with their contract with the
county in connection with Federal Aviation Agency Project
No 9-30-034-5902, be it
RESOLVED, upon recommendation of the Airport Com-
mittee, That an official "Notice to Proceed" with the work on
the lighting at the Tompkins County Airport in accordance with
their contract with the county in connection with Federal
Aviation Agency, Project No 9-30-034-5902, be issued to Air-
ways Construction and Electric Co , of Wildwood, New Jersey
by the county's engineer, Carl Crandall, in accordance with the
terms of said contract,
AND BE IT FURTHER RESOLVED, That the clerk of
the board is hereby authorized and directed to forward three
certified copies of this resolution of "Notice to Proceed" issued
by the county's engineer, Carl Crandall
Seconded by Mr. Heslop. Carried.
April 13, 1959 75
Resolution No 85—Notice to Vacate
Mr Gordon offered the following resolution and moved its
adoption :
RESOLVED, upon recommendation of the Airport Com-
mittee, and the request of the Federal Aviation Agency, That
notice is hereby given to Major Herbert W Coburn and family
to vacate the premises on Townline Road owned by the County
of Tompkins on or before June 1, 1959
AND BE IT FURTHER RESOLVED, That the Cleik of
the Board of Supervisors is hereby authorized and directed to
forward a, certified copy of this resolution to Mal or Herbert W
Coburn
Seconded by Mr. Dates Carried
Resolution No 86—Creation of Office of Special
Investigator
Mr Bower offered the following resolution and moved its
adoption
WHEREAS, by resolution No 55 passed by this board on
March 2, 1959, it was recommended that an investigator be hired
whose duties shall be to make a thorough check of any matter
the board feels needs to be investigated, be it
RESOLVED, That there be and hereby is created the office
of special investigator,
AND BE IT FURTHER RESOLVED, That the duties,
term of office and salary of said investigator shall be in
accordance with the terms as outlined below
(1) DUTIES
It shall be the duty of the investigator to investigate
any matters assigned to him by the Chairman of the Board
of Supervisors or the chairman of any committee of the
board of supervisors and to report to said chairman the
results of his investigation, including in said report his
recommendations
(2) TERM OF OFFICE
The term of office of said investigator shall be at the
pleasure of the board of supervisors
(3) SALARY
The investigator shall receive a salary of $2 00 per hour
and in addition thereto he shall provide his own vehicle
with insurance coverage as required by the board of super-
visors and shall be entitled to receive 80 per mile travel
76 April 13, 1959
expense while in the course of his duties, said salary and
travel expense to be paid monthly after proper audit by
the board of supervisors
Seconded by Mr Culligan Carried
Resolution No 87—Appointment of Special Investigator
Mr Bower offered the following resolution and moved its
adoption:
WHEREAS, the board of supervisors has created the posi-
tion of special investigator for the county and has set forth his
duties, term of office and salary, be it
RESOLVED, That this board hereby appoints Leslie E
Tottey to the position of special investigator to serve at the
pleasure of the board in accordance with duties and salary out-
lined by this board for such office
Seconded by Mr Graves Carried
Resolution No. 88—Supplemental Appropriation—
Contingent Fund
Mr. Bower offered, the following resolution and moved its
adoption:
RESOLVED, upon request of Thomas Payne, tax co-
ordinator, and recommendation of the Equalization and Finance
Committees, and pursuant to Section 363 and subdivision 2 of
Section 365 of the County Law the sum of $2500 be appropriated
from the contingent fund, and be it further
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to transfer the sum of $2500 from
the contingent fund to the following budgetary account
51—Tax Department
200—Equipment $2500
Seconded by Mr Holden
Ayes—Messrs Stevenson, Fuller, Gridley, Holden, Graves,
Abbott, Flynn, Culligan, Nelson, Gordon, Dates, Heslop and
Bower -13
Noes—O. Absent—Messrs. Miller, Blanchard and Griffin
—3.
Resolution carried
April 13, 1959 77
Resolution No 89—Approval of Airport Manager's Bond
Mr Nelson offered the following resolution and moved its
adoption :
I
1
RESOLVED, That the renewal of the undertaking expiring
April 1, 1960 of the airport manager in the amount of $4000
executed by Glenn A Turner as Prinicipal and the Glens Falls
Indemnity Company as Surety being No 780853 be and the same
hereby is approved as to amount, form, manner of execution
and the sufficiency of the surety
Seconded by Mr. Gridley. Carried.
Resolution No. 90—Appropriation from Contingent Fund
—Returned School Taxes
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS, the returned school taxes for the year 1959 for
the various school districts of the county amounts to $90,119 14,
and
WHEREAS, there was appropriated to Code 290-619 Un-
paid School Taxes the sum of $80,000,
RESOLVED, upon the request of the county treasurer,
That the sum of $10,119 14 be and the same is hereby appro-
priated from the contingent fund to appropriation account
290-619 Unpaid School Taxes
Seconded by Mr Culligan.
Ayes—Messrs Stevenson, Fuller, Gridley, Holden, Graves,
Abbott, Flynn, Culligan, Nelson, Gordon, Dates, Heslop and
Bower -13.
Noes -0 Absent—Messrs Miller, Blanchard and Griffin
—3.
Resolution carried
Resolution No. 91—On Audit
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS the several committees of the board have at
this regular session audited claims against the County of
78 April 13, 1959
Tompkins as reported and referred to them for audit in the
following amounts out of the various funds claims charge-
able to the Dog Fund in the amount of $151 22, claims charge-
able to the County Self -Insurance Fund in the amount of
$947 49, claims chargeable against the Airport Fund in the
amount of $105511, claims chargeable against personal services
in the amount of $356 50, claims chargeable to encumbrances
in the amount of $57 86 and general fund claims against the
county in the amount of $23,814 13, now therefore be it
RESOLVED, That the clerk of this board file a certified
list of claims so audited with the county treasurer, and that
he be and hereby is authorized and directed to pay said claims
so audited out of the various funds appropriated therefor
Seconded by Mr Heslop
Ayes—Messrs Stevenson, Fuller, Gridley, Holden, Graves,
Abbott, Flynn, Culligan, Nelson, Gordon, Heslop and Bower -
12.
Noes -0 Absent—Messrs Miller, Blanchard, Griffin and
Dates -4.
Resolution carried.
On motion adjourned
April 13, 1959 79
To Gladys L. Buckingham, Clerk
Board of Supervisors
Tompkins County
Court House, Ithaca, New York
I hereby request you to call a special meeting of the Board
of Supervisors of Tompkins County, New York, to be held in
the supervisors' rooms of the Court House, Ithaca, New York
on Wednesday, April 22, 1959 at 10 A M to consider an im-
mediate request from the Board of Supervisors to the State
Department of Public Works for the resurfacing of the Enfield
Center -Ithaca S H 1001.
HARVEY STEVENSON, Chairman
Board of Supervisors
Dated April 20, 1959
80 April 22, 1959
SPECIAL MEETING
Wednesday, April 22, 1959
The clerk read the call for the Special Meeting
Those present were Messrs. Stevenson, Gridley, Holden,
Graves, Abbott, Flynn, Nelson, Gordon, Dates and Heslop -
10.
Those absent were Messrs Fuller, Miller, Blanchard, Grif-
fin, Culligan and Bower -6
A communication from E. Fletcher Ingals, District Airport
Engineer, to Robert Williamson was read by the clerk It
stated that Amendment No 1 to the Grant Agreement for
the airport had been examined and found to be satisfactory.
The clerk read a letter from the Public Service Commission
stating that Case No 19421 petition of the Lehigh Valley
Railroad Company requesting authority to discontinue all
services and facilities at its Newfield station had been granted
The clerk read a memorandum from Otto Sandwick to the
chairman in which he requested use of the airport on May 9
for a civil defense mutual aid alert. Said letter referred to
the Airport Committee
A letter from E Craig Donnan was read by the clerk in
which he requested office space in the county building as of
August 1, 1959 Said letter referred to the Buildings and
Grounds Committee
Resolution No 92—Request for Immediate Resurfacing
of Enfield Center -Ithaca State
Highway 1001
Mr Heslop offered the following resolution and moved
its adoption :
WHEREAS, the Enfield Center -Ithaca State Highway
1001, Route 79 and 327 approximately 6 45 miles in length, is
badly deteriorated and has been closed to heavy traffic, and
April 22, 1959 81
WHEREAS, Emmett D'Arcy, Resident Engineer of the
State Department of Public Works, has recommended the im-
mediate resurfacing of said highway to the District Engineer of
the State Department of Public Works at Syracuse,
RESOLVED, upon recommendation of the Resident Engi-
neer of the State Department of Public Works and the Highway
Committee of the Board of Supervisors of Tompkins County,
that this board goes on record as requesting the approval of
said project and the immediate resurfacing of the Enfield
Center -Ithaca State Highway 1001, Route 79 and 327
AND BE IT FURTHER RESOLVED, That the clerk of
the board of supervisors is hereby authorized and directed to
forward a certified copy of this resolution to Honorable Nelson
A Rockefeller, Governor, Albany, New York, Mr J Burch
McMorran, State Superintendent of Public Works, Albany, New
York, Mr E E Towlson, District Engineer of the State De-
partment of Public Works, Syracuse, New York, Assemblyman
Ray Ashbery, Trumansburg, New York and Assemblyman
Jerry Black, Trumansburg, R D 2, New York
Seconded by Mr Graves Carried.
On motion adjourned
t
82 May 11, 1959
MONTHLY MEETING
Monday, May 11, 1959
The chairman called the meeting to order at 10.45 A M.
Those present were Messrs Stevenson, Fuller, Miller, Grid-
ley, Holden, Graves, Blanchard, Griffin, Abbott, Flynn, Cul-
ligan, Nelson, Gordon, Dates, Heslop and Bower -16
Pistol permits for April totaled $16 25
Sheriff's fees for the month of April totaled $641 85 The
sheriff also reported a check turned over to the county treasur-
er in the amount of $18 81 to correct errors in report of 1957
and 1958, which included an overpayment to the county of
fifty cents and an underpayment of $19 31 making net
amount of $18 81.
One readmission in the tuberculosis hospital for the month
of April was noted by the clerk
Notice was read from the Department of Correction stating
that the application for state aid for 1959 for the probation
department had been appru ed.
A letter was read by the clerk from the state department
of health with the information that the 1959 state aid appli-
cation for pubhc health work in this county had been approved.
The clerk announced that during April the chairman had
appointed John E Perry to succeed himself as a member of
the Tompkins County ABC Board for another two year term
commencing May 1, 1959.
The first quarterly report for 1959 from the county board
of health was received for filing
A report for March and the first quarter of 1959 for the
hospital was received and filed
The clerk read a letter and a certified copy of a resolution
May 11, 1959 83
from the city regarding future publication of a summary
statement of tax exempt property in the City of Ithaca.
Said resolution and letter placed on file
The 1959 inventory of the highway department was re-
ceived for filing.
The clerk read an invitation from the Board of Directors
of the Tompkins County Extension Service Association to
attend a luncheon at the Agricultural and Homemaking Center
on Monday, June 1, 1959 Fourteen members expressed a
desire to attend.
A letter from the hospital administrator regarding use of
space for a polling place by the Town of Ithaca on hospital
grounds was read by the Chairman of the Health Committee
During discussion it was brought out that the H -Building
had been requested or the use of the maintenance rooms.
Said matter was left in the hands of the Health Committee
Announcement was made of the following meetings :
The Tenth annual institute on crime and delinquency to
be held at Canton, N Y on July 27-31;
The State Association of Weights and Measures to be
held at Rochester July 14 thru July 16.
The county attorney read the rules of the board which
pertained to roll call and late arrivals, also a reminder that
after answering roll call members shall not absent themselves
without special permission from the chairman.
John E Burton from Cornell spoke briefly about the sewer
disposal and water plans as concerned with the General Elec-
tric research project at the airport
Mr Bower, Chairman of the Equalization Committee, noted
the "Duties and functions of the Tompkins County Assess-
ment Department".
84 May 11, 1959
Resolution No. 93—Sale of House—Airport
Mr Gordon offered the following resolution and moved
its adoption •
WHEREAS, the execution of the Master Plan of the Tomp-
kins County Airport requires the removal of the house situated
on Townline Road adjacent to the NW/SE runway as extended,
and
WHEREAS, the extension of said runway renders this
house useless because of its precarious location,
RESOLVED, upon recommendation of the Airport Com-
mittee, That the board of supervisors determine that this
building is no longer necessary for public use,
AND BE IT FURTHER RESOLVED, That the clerk of
the board of supervisors is hereby authorized and directed to
advertise for bids on said house
Seconded by Mr. Dates
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -16
Noes -0 Resolution carried
Resolution No 94—Temporary Rental of Portion of
Administration Building to Chenango
Corporation
Mr Gordon offered the following resolution and moved its
adoption:
WHEREAS, Chenango Corporation is engaged in making
various improvements at the Tompkins County Airport pursuant
to a contract with the County of Tompkins, and
WHEREAS, the Chenango Corporation is desirous of rent-
ing space in the administration building on a temporary basis
in connection with their said work at the airport,
RESOLVED, upon recommendation of the airport manager
and the Airport Committee, That approximately 279 square feet
of space in the administration building be leased on a temporary
month-to-month basis for the sum of $51 15 per month pro-
vided, however, that the said Chenango Corporation file with
the clerk of the board of supervisors a certificate of public
liability insurance with a limit of $100,000 for injury to each
May 11, 1959 85
person in any one accident, with a limit of $300,000 for any one
accident, and $25,000 property damage for each accident
Seconded by Mr Bower Carried
Resolution No 95—Temporary Rental of Portion of
Administration Building to Airwads
Construction and Electric Co
Mr Gordon offered the following resolution and moved its
adoption :
WHEREAS, Airways Construction and Electric Co is en-
gaged in making various improvements at the Tompkins
County Airport- pursuant to a contract with the -County of
Tompkins, and
WHEREAS, the Airways Construction and Electric Co is
desirous of renting space in the administration building on a
temporary basis in connection with their said work at the
airport,
RESOLVED, upon the recommendation of the airport
manager and the Airport Committee, That approximately 130
square feet of space in the administration building be leased on
a temporary month-to-month basis for the sum of $25 per month
provided, however, that the said Airways Construction and
Electric Co file wtih the clerk of the board of supervisors a
certificate of public liability insurance with a limit of $100,000
for injury to each person in any one accident, with a limit of
$300,000 for any one accident, and $25,000 property damage for
each accident
Seconded by Mr Gridley Carried.
Resolution No 96—Authorization for Chairman of the
Board of Supervisors to Execute a
Release—Airport
Mr Gordon offered the following resolution and moved
its adoption :
RESOLVED, upon recommendation of the Airport Com-
mittee, That the Chairman of the Board of Supervisors be and
he hereby is authorized and directed to execute on behalf of
the County of Tompkins a general release to the Town of
Dryden and the Town of Lansing for any and all claims for
damages arising from the discontinuance of a portion of Town -
line Road (also known as Sapsucker Woods Road) adjacent to
the southerly end of the NW/SE runway of the Tompkins
County Airport as shown on map entitled, "Master Plan Tomp-
kins County New York Airport" dated January 1, 1957 and re-
86 May 11, 1959
vised March 19, 1959, made by Carl Crandall, C E , described as
follows Commencing at a point 190 feet north of the intersection
of the center line of the old Brown Road and the center line of
Townhne Road, thence running south along the Townhne Road
2,119 feet more or less
Seconded by Mr. Holden Carried
Resolution No 97—Amendment to Resolution No 75 Re
•
Closing of Tompkins County Airport
for Improvements
Mr Gordon offered the following resolution and moved
its adoption
RESOLVED, upon recommendation of the Airport Com-
mittee, That Resolution No 75 passed March 18, 1959 by the
board of supervisors be amended to read as follows
RESOLVED, upon the recommendation of the Airport Com-
mittee, the supervising engineer, Carl Crandall, and the general
contractor, Chenango Corporation, that runway 14-32 at the
Tompkins County Airport shall be closed from May 4th
through September 3, 1959, in order that the necessary improve-
ments can be made at said airport and its environs under Fed-
eral Aviation Agency Project No 9-30-034-5902,
AND BE IT FURTHER RESOLVED, That a copy of this
resolution be forwarded by the clerk of the board to Federal
Aviation Agency, Jamaica, New York, Mohawk Airlines, Inc ,
Ithaca, New York, Robert E Peach, President of Mohawk
Airlines, Inc , Utica, New York, Claude B Friday, Director,
Bureau of Aviation, Albany, New York, John E Burton, Vice
President, Cornell University, Ithaca. New York, and to Mr
Harry Mayer, Manager, General Electric Company, Ithaca,
New Yoik
Seconded by Mr. Dates Carried
Resolution No 98—Temporary Appointment of Special
Investigator
Mr Gordon offered the following resolution and moved
its adoption,:
WHEREAS, Leslie E Tottey was appointed special investi-
gator by Resolution No 87 passed by the Board of Supervisors
April 13, 1959, and
WHEREAS, prior to April 13 namely from March 30,
1959 to April 13, 1959, the said Leslie E Tottey was actually
working as special investigator,
May 11, 1959 87
RESOLVED, upon recommendation of the board acting as
committee of the whole, that Leslie E Tottey be given a tem-
porary appointment to the position of special investigator from
March 30, 1959 to April 13, 1959
Seconded by Mr Blanchard. Carried
Resolution No 99—Boating Regulation and Enforcement
Mr Culligan offered the following resolution and moved
its adoption :
WHEREAS, the State Assembly has passed five bills of
law for regulation and enforcement of all boating on inland
lakes in the state and the State Committee on these bills urged
that the county sheriff's department act as the enforcement
agency with one half fees up to $50,000 paid by the state from
its collection of registration fees on boats, and
WHEREAS, we have a large recreational lake in our
county
BE IT RESOLVED, That this Board of Supervisors in-
struct the sheriff's department to be the enforcing agency on
Cayuga Lake and begin studying the best methods to undertake
this enforcement
Seconded by Mr Graves.
Moved by Mr Dates that the question of lake patrol be
referred back to the Courts and Correction Committee
Seconded by Mr Abbott
Ayes—Messrs Stevenson, Fuller, Gridley, Holden, Graves,
Blanchard, Griffin, Abbott, Flynn, Nelson, Gordon, Dates,
Heslop and Bower -14
Noes—Messrs. Miller and Culligan -2
Motion carried
Resolution No. 100—Authorization to Commissioner of
Public Welfare to Assign Recipients
of Home Relief to Work Protects
Mr Gridley offered the following resolution and moved
its adoption :
88 May 11, 1959
WHEREAS, Chapter 714 of the Laws of 1959 reenacted
section 164 of the Social Welfare Law, effective April 22, 1959,
to allow the legislative body of a county, city or town responsible
for providing home relief to determine and direct that employ-
able home relief recipients be assigned to perform work for such
county, city or town as such recipients are able to perform,
exclusive of any work ordinarily performed by regular em-
ployeees of such county, city or town or by craft or trade in
private employment, and
WHEREAS, it appears to this board to be in the best in-
terests of both the County of Tompkins and of employable
persons receiving home relief therefrom that such persons be
assigned to perform such work for such county, its departments,
bureaus, divisions and other units thereof, as they are able to
perform and which is not prohibited by such section 164 of the
Social Welfare Law, it is
RESOLVED, pursuant to section 164 of the Social Welfare
Law as added by Chapter 714 of the Laws of 1959, by the
Board of Supervisors of the County of Tompkins, that it is the
determination and direction of this board that employable per-
sons in receipt of home relief shall be assigned to perform work
for the County of Tompkins, the head of any of its departments,
bureaus, divisions or other units thereof whenever request is
made that such persons be assigned to his unit, such request
to be addressed to the public welfare official of this county,
and the number of persons to be used and the character of the
work to be performed indicated, and be it further
RESOLVED, That the public welfare official of the county
upon receipt of such a request shall thereupon assign such per-
sons in receipt of home relief who, in his judgment, are able to
perform the work indicated, provided he is satisfied that such
persons will not be used to replace, or to perform any work
ordinarily performed by regular employees of any department
or other unit of this county, or to replace, or to perform any
work which would ordinarily be performed by craft or trade
in private employment, and it is further
RESOLVED, That persons shall be assigned to perform
only such work as they are able, in the judgment of the public
welfare official, to perform, and it is further
RESOLVED, That the number of days of work to be given
each person shall be determined by the amount of the budget
deficit of the recipient and his family computed on local home
relief budget schedules, and no person shall be required to work
for more than the number of days necessary to earn such
amount at the rate of $1 an hour, or to be paid more than such
amount, and no person shall be required to work for more than
eight hours in a day or more than forty hours in a week, and it
is further
RESOLVED, That any person who refuses to report for
or to perform work to which he has been assigned by the
public welfare official shall thereupon become ineligible for
home relief, and it is further
May 11, 1959 89
RESOLVED, That this resolution shall take effect im-
mediately
Seconded by Mr Griffin Carried.
Resolution No 101—Contract for Dismantling of Existing
Etna Bridge and Construction of
New Bridge
Mr Heslop offered the following resolution and moved
its adoption:
WHEREAS, the County Superintendent of Highways has
advertised for bids for the dismantling of the existing Etna
bridge and the construction of a new bridge on County Road,
109, Village of Etna, Tompkins County, New York, and the bids
for the same having been received and examined by the High-
way Committee,
RESOLVED, upon recommendation of the Highway Com-
mittee, That the bid of The Standard Engineering Corp , of
1743 Western Ave , Albany, New York, of $63,036, for the dis-
mantling of the existing bridge and the construction of a new
bridge on County Road 109, Village of Etna, Tompkins County,
New York, according to the specifications and terms in the
proposal of the County Superintendent of Highways, be and the
same is hereby accepted and the contract for the dismantling
of the existing bridge and the construction of a new bridge is
hereby awarded to The Standard Engineering Corp , on the
terms and specifications stated in said proposal, and the County
Superintendent of Highways is hereby authorized to execute
the contract therefor on behalf of the county
Seconded by Mr Holden. Carried
Resolution No 102—Amendment of Resolution No. 302—
(1958) Settlement of Rights -of -Way
Mr. Heslop offered the following resolution and moved its
adoption .
RESOLVED, upon recommendation of the Highway Com-
mittee, That Resolution No 302 passed by the Board of Super-
visors December 8, 1958, be amended so as to increase the
amount to be paid to Donald F Fuller and Dorothy M Fuller
from $400 to $575, the said increase in amount being the
amount required to pay for the relocation of the fence on the
property, said amount having been erroneously omitted from
Resolution No 302
Seconded by Mr. Gridley. Carried.
1
90 May l 1, 1959
Resolution No 103—Transfer of Funds—Highway
Department
Mr Heslop offered the following resolution and moved its
adoption :
RESOLVED, upon request of John E Miller county super-
intendent of highways, with the approval of the Highway Com-
mittee and recommendation of the Finance Committee, That the
superintendent of highways be and he hereby is authorized
to make the following transfer of funds
From D92—Snow Removal Division—State
400—Other expenses, the sum of $7,000
To D92-300—Supplies and materials
RESOLVED, further, that the county treasurer is hereby
authorized and directed to make the necessary transfer on his
books
Seconded by Mr Gridley Carried.
Resolution No 104—Authorization for Attendance at
Convention—Medical Records
Librarian
Mr Blanchard offered the following resolution and moved
its adoption •
RESOLVED, upon recommendation of the Health Com-
mittee, That Emma Adams, Medical Librarian at the Hospital,
be and she hereby is authorized to attend the State Meeting of
the Medical Records Librarians at Rochester, New York, May
13 to 15, 1959
Seconded by Mr Miller Carried
Resolution No 105—Appropriation from Contingent
Fund—Sheriff's Department
Mr Nelson offered the following resolution and moved
its adoption:
WHEREAS, one of the cars in the sheriff's department
has a burned out motor block and the cost of repairing same
will be approximately $500,
RESOLVED, upon recommendation of the Courts and
Correction Committee, pursuant to subdivision 2, Section 365
and Section 363 of the County Law, that the sum of $500 be
appropriated from the contingent fund to
May 11, 1959 91
80—Sheriff
300—Supplies and Materials
and that the county treasurer be and he hereby is authorized
and directed to make such transfer
Seconded by Mr Miller
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -16
Noes -0
Resolution carried
Resolution No 106—Correction of Resolution No 85—
May 14, 1956—Sale of Tax Property
Mr Graves offered the following resolution and moved
its adoption :
WHEREAS, by Resolution No 85 passed by the Board of
Supervisors May 14, 1956, the county sold to Paul Tvaroha
for the sum of $50 one-fourth of an acre of land in the town
of Groton, and
WHEREAS said deed, dated December 7„ 1956, omitted
approximately one-half the amount of the premises to be con-
veyed and conveyed only one-eighth of an acre,
RESOLVED, upon recommendation of the Tax Sales Com-
mittee, That the county attorney be and he hereby is authorized
and directed to prepare a quitclaim deed of correction to include
the total acreage to be conveyed and the Chairman of the Board
of Supervisors be and he hereby is authorized and directed
to execute said quitclaim deed on behalf of the county
Seconded by Mr Holden Carried.
Resolution No 107—Purchase of Base Station and Mobile
Combinations
Mr Miller offered the following resolution and moved
its adoption:
WHEREAS, the clerk of the board of supervisors has
advertised for bids for 1 Base Station and 7 Mobile Combina-
tions, each with certain specifications, and General Electric
Company, Syracuse, New York, is the lowest responsible bidder
meeting the specifications,
92 May 11, 1959
RESOLVED, upon recommendation of the Civil Defense
Committee and the Purchasing Committee, That the bid of
General Electric Company of Syracuse, New York in the amount
of $4,135 for 1-30 watt Base Station and 7-30 watt Mobile
Combinations, each with specified equipment, be and the same
is hereby accepted and the Director of Civil Defense is hereby
authorized to complete said transaction
Seconded by Mr Blanchard Carried
Resolution No 108—Approval of Duties and Functions of
County Tax Department
Mr Bower offered the following resolution and moved
its adoption:
RESOLVED, upon recommendation of the Equalization
and Legislative Committees, That the duties and functions of
the County Tax Department, as prepared by the tax coordinator,
copy of which is attached hereto and made a part hereof, be
and the same hereby is approved
"Duties and Functions of the
Tompkins County Assessment Department
In accordance with Local Law No 1-1957 (Effective
March 15, 1957) there has been established a County Assessment
(Tax) Department Such a department shall have a director
to be appointed by and serve at the pleasure of the Board of
Supervisors The Director shall be the head of such depart-
ment and may employ such other employees as shall be au-
thorized by the Board
It shall be the duty of the director to assist the City,
Town and Village assessors to maintain equitable assessments
within and among the tax districts He shall keep them in-
formed of facts pertinent to the discharge of the duties of their
offices pursuant to law
The duties also include but are not limited to the following
1 Determine and keep data on the level of assessment of each
tax district
2 Keep a record of all sales within the county This will
include the recording of sales on individual parcels of real
property on appropriate forms filed for quick reference
3 Keep county tax appraisal records up to date This shall
include an annual check of the town property record cards
to determine the validity and completeness of such records
for equalization purposes This shall be determined through
the use of the Tompkins County Assessor's Manual and the
uniform application of the values therein contained
4 If a variance exists between the assessor's property record
card and that of the department, a check list will be kept as
May 11, 1959 93
a means of resolving such differences before the next in-
spection of such records is made Supervisors and Assessors
shall be so informed Henceforth the failure of the Assessor
to justify such a variance shall have an impact on the
Equalization Rates
5 Supply the town assessors with blank property record cards
as the need arises ,
6 Assist assessors in the procedures of appraisal and assess-
ment of real property This will involve the 1loldmg of
training sessions and/or refresher courses on a county -wide
basis, as well as individual counseling either in the town
or city at the invitation of the assessor, or in the office of
the department in the court house
7 Accumulate a library of reference material and information
related to the appraisal and assessment of real property
8 The preparation of field books, town assessment rolls and
school district assessment rolls on behalf of the assessors
in the county Responsibility for the completeness and
accuracy of such printed matter must rest with the assessor
however, pursuant to law All efforts of the department will
be made to produce accurate, legible copies in accordance
with the information provided the department by the
assessors
9 The department is authorized and directed to assist the
assessors of the towns in the preparation of the town
assessment rolls, and the director of the assessment (tax)
department is hereby designated pursuant to Section 29 of
the Tax Law to extend the taxes on such rolls (Resolution
No 83, April 8, 1957) Tax bills and envelopes will be pro-
vided at cost to the tax districts
10 There shall be provided an alphabetical cross-index of
owners of record as of June 1 each year, prepared in suf-
ficient quantity for the town assessment rolls, town and
county officials and attorneys at law Copies of the cross-
index shall be distributed without charge as a means of
encouraging accurate, quick identification of record owners
11 The director and his staff may participate in activities
of local, state and national assessors' and appraisers'
associations
12 The director shall be responsible to the Tompkins County
Board of Supervisors, and shall report through the Equali-
zation Committee of the Board
13 An annual report shall be prepared specifically for the
Board containing such statistical data as may be required to
support the recommendation of the department with regard
to county equalization rates
14 The director shall prepare and recommend to the Equali-
zation Committtee and the Board of Supervisors, a proposed
budget for the ensuing year
94 May 11, 1959
15 Finally, the director and his staff shall make every effort
to advance assessing practices throughout the county, by
means of individual and group counseling, assessors meet-
ings, publishing of information pertinent to the appraisal
and assessment functions and through cooperation with
all those interested in the problems inherent in this im-
portant part of local government "
•
Seconded by Mr Blanchard
Moved by Mr Abbott that paragraph four in the above
resolution should be changed to read "shall" instead of "may".
Seconded by Mr Graves. Carried.
A vote upon the original resolution as amended was carried
Resolution No 109—Reduction of Interest Penalties
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS this board has determined pursuant to Chapter
468 of the Laws of 1933 (Unconsolidated Laws Section 9711)
that it is for the best interests of the county to reduce the
rates of interest or of penalties now imposed by law for failure
to pay any real property tax or water rent which shall have
been returned as unpaid by a town or city treasurer to the
county treasurer and for the collection of which no sale of the
property shall have been made,
RESOLVED, That the county treasurer be and he hereby
is authorized to reduce the rate of interest imposed by Section
82 of the Tax Law on all such taxes levied for the year 1958
which have been so returned from ten per centum per annum
to six per centum per annum
Seconded by Mr. Heslop Carried
Resolution No. 110 Amendment of Resolution No. 280
Passed December 9, 1957
Mr Bower offered the following resolution and moved
its adoption :
RESOLVED upon recommendation of the State Auditors,
That Resolution No 280 passed by the Board of Supervisors,
December 9, 1957 be amended so as to read that the maximum
amount which may be kept on deposit at the Tompkins County
Trust Company shall be $1,100,000 rather than $1,000,000
Seconded by Mr Dates. Carried.
May 11, 1959 95
Resolution No. 111—Depositary Agreements
Mr Bower offered the following resolution and moved
its adoption :
WHEREAS, by Resolution No 280 of the board of super-
visors adopted December 9, 1957, the board authorized the
maximum amounts which were to be kept on deposit at the First
National Bank of Dryden, First National Bank of Groton,
First National Bank and Trust Co of Ithaca and the Tomp-
kins County Trust Co , which resolution was amended by this
board on May 11, 1959, and
WHEREAS, Section 212 of the County Law requires an
agreement between the banks and the county with respect to
such deposits and collateral security therefor,
RESOLVED, That the Chairman of this Board be and he
hereby is authorized to execute the said agreements on behalf of
the County of Tompkins
Seconded by Mr Gridley. Carried.
Resolution No 112—Supplemental Appropriations --
Contingent Fund
Mr Bower offered the following resolution and moved
its adoption:
RESOLVED, upon request of the county clerk and com-
missioners of election and recommendation of the County Of-
ficers Accounts Committee, also a recommendation from the
Physically Handicapped Committee, said requests approved
by the Finance Committee, and pursuant to Section 363 and
subdivision 2 of Section 365 of the County Law, the sum of
$3,619 05 be appropriated from the contingent fund, and be it
further
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to transfer the sum of $3,619 05 from
the contingent fund to the following budgetary accounts
60B—Elections
402—Permanent Personal Registration $2,152 60
30—Grand Jury
120—Fees for service—non employees 1,000 00
139-883—Physically Handicapped Adults 466 45
$3,619 05
Seconded by Mr. Blanchard.
Ayes—Messrs. Stevenson, Fuller, Miller, Gridley, Holden,
96 May 11, 1959
Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -16
Noes -0 Resolution carried
Resolution No. 113—On Audit
Mr Bower offered the following resolution and moved
its adoption :
WHEREAS the several committtees of the board have at
this regular session audited claims against the County of
Tompkins as reported and referred to' them for audit in the
following amounts out of the various funds claims chargeable
to the Dog Fund in the amount of $63 78, claims chargeable to
the County Self -Insurance Fund in the amount of $358 50, claims
for personal services in the amount of $350 50, general claims
against the county in the amount of $26,984 82, claims charge-
able to the airport account in the amount of $2,428 29, together
with claims against the airport construction account for $25,
and bill against the hospital construction account in the amount
of $35, now therefore be it
RESOLVED, That the clerk of this board file a certified
list of claims so audited with the county treasurer, and that
he be and hereby is authorized and directed to pay said claims
so audited out of the various funds appropriated therefor
Seconded by Mr Gridley
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -16.
Noes -0 Resolution carried.
On motion adjourned to Monday, May 25, at 10 A M
May 25, 1959 97
ADJOURNED MONTHLY MEETING
Monday, May 25, 1959
The chairman called the meeting to order at 10 20 A M.
Those present were Messrs. Stevenson, Fuller, Miller, Grid-
ley, Holden, Graves, Blanchard, Abbott, Flynn, Culligan,
Dates, Heslop and Bower -13.
Absent were Messrs Griffin, Nelson and Gordon -3
Minutes of April 13 and 22 meetings approved as typed
with the exception of Resolution No 90 (rewritten).
The clerk read a letter in the form of a report from the
Fire Advisory Board listing the nominees and officers recom-
mended for approval by the board of supervisors for the 1959
Fire Advisory Board
Above letter referred to the Fire Protection Committee
One admission in the Mt Morris Tuberculosis Hospital for
the month of May was noted by the clerk
The 1959 agricultural budget as adopted by the Tompkins
County Extension Service after January 1 was received for
filing.
A copy of a letter from Mr Ingals was read by the clerk
regarding closing of the airport in accordance with resolu-
tion No. 75 adopted by the board of supervisors Also two
letters were read from Mr Ingals' office relative to the first
grant payment with a deduction in the amount of $8,762 32
from the certified application submitted The reason for this
deduction is (1) that no part of the $3,000 estimated for this
administration costs can be made, except in connection with
an application for construction of land costs and (2) engi-
neering costs are paid on the auditors' preliminary audit of
$38,084 64 instead of 50% of the total engineering costs esti-
mated at $53,083'09.
98 May 25, 1959
A memorandum was read from the Counsel, Joint Legis-
lative Committee on Fire Laws, relative to a petition of the
personnel officer, fire coordinator and his deputy of Erie
County for an order for the State Civil Service Commission
to approve a classifying resolution placing the fire coordin-
ator in the unclassified service and his deputy in the exempt
class
Said letter referred to the Civil Service Committee
The assessor's annual report of valuations on the city
assessment roll was received from the city assessor for filing
The quarterly report for January, February and March
1959 of the Wildlife Rabies Control Program was received for
filing
The clerk announced receipt of notice from the Interstate
Commerce Commission of Finance Docket No 20443 dated
May 6, stating that motion to dismiss the proceeding and
vacate the notice of discontinuance was over -ruled relative
to passenger service on the Lehigh Valley Railroad On May
8, 1959 this proceeding was reopened for reconsideration with
respect to passenger service which should be rendered at
Ithaca, N Y and it was found that public convenience and
necessity require continuation of passenger service by the
Lehigh Valley at Ithaca and that the operation of trains 7
and 8 via Ithaca would not unduly burden interstate or foreign
commerce.
Mr. Miller reported on a meeting of the Courts and Cor-
rection Committee in regard to a lake patrol He stated that
it was the opinion of that committee that there was not suf-
ficient demand for such service to justify the expense over
and above the present year's budget.
Moved by Mr Graves that due to the numerous complaints
from the local boating organization, individual boat owners,
etc , that this board of supervisors request the U S Coast
Guard at Oswego, N Y to patrol Cayuga Lake to the limits
of its ability until such time as some other means of enforce-
ment is found
Seconded by Mr Miller.
May 25, 1959 99
Mr Fuller stated that when one considers the number of
boats coming into this area over the highways on Sunday
mornings it is his opinion that the sheriff's attention should
be directed to the roads rather than on the lake Mr Bower
agreed by saying that he believed the sheriff could not prop-
erly patrol the roads and the lake with his present force,
and that the hiring of extra men for this purpose would throw
the budget out of balance considerably.
A roll call vote resulted as follows:
Ayes—Messrs Stevenson, Fuller, Miller, Holden, Graves,
Blanchard, Culligan, Heslop and Bower -9
Noes—Messrs Gridley, Abbott, Flynn and Dates -4
Absent—Messrs Griffin, Nelson and Gordon -3.
Motion carried
Resolution No 114—Approval of Easement for Tompkins
County Airport with the Ne w York
State Electric and Gas Corpoi atiou
Mr Heslop offered the following resolution and moved its
adoption
RESOLVED upon recommendation of the Airport Com-
mittee, That the following easement from the County of Tomp-
kins to the New York State Electric and Gas Corporation be
and the same is hereby approved and the Chairman of the
Board of Supervisors is hereby authorized and directed to
execute said easement on behalf of the county Easement for
2" gas main which will provide service to the Tompkins County
Airport including service for the terminal building, adminis-
tration building and the hangar building
Seconded by Mr Gridley. Cai i ied
Resolution No 115—Authorization for Attendance at
Region 1, Civil Defense Directors'
Meeting
Mr Abbott offered the following resolution and moved its
adoption .
RESOLVED, That the Civil Defense Director be author-
ized to attend a one -day meeting of all Civil Defense direc-
100 May 25, 1959
tors in Region I (New England States) to be held at Harvard,
Massachusetts on June 12, 1959
Seconded by Mr Blanchard Carried
Resolution No 116—Appointments to Fire Advisory Board
Mr Miller offered the following resolution and moved its
adoption :
RESOLVED, That the following persons nominated by the
File Advisory Board and approved by the Fire Protection Com-
mittee of this board be and they hereby are appointed to
serve as members of the Tompkins County Fire Advisory Board
for the year 1959
Fire Company Rept esented Name
Brooktondale Ray Lattin
Cayuga Heights Francis Quinlon
Coddington Road Frank Dorn
Danby James Henderson
West Danby Leslie Slator
Dryden Harry Scanlon
Enfield Merton Inman
Freeville Raymond Sickmon
Groton Ben Steinberg
Ithaca Charles Weaver
Richard Gregg
Ralph Patterson
Ray Wheaton
Lansing Gerald Stockton
Ernest DeChellis
McLean George Haney
Newfield Ralph Payne
Slaterville Francis Hamilton
Trumansburg Robert Snow
Varna Frank Wurzell
Chairman Ben Steinberg
V Chairman Francis Quinlon
Secretary E W Foss
Coordinator Otto Sandwick
Deputy Coordinator Charles Weaver
Deputy Coordinator Harold Fitts
Seconded by Mr Gridley Carried
Resolution No 117—Transfer of Funds
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED upon recommendation of the Finance Com-
May 25, 1959 101
mittee, That there be and hereby is transferred the following
From 290—County General
680—Interest on Bonds $916 74
To 681—Interest on Capital Notes
and be it
RESOLVED, further, That the county treasurer is hereby
authorized and directed to make the necessary transfer on
his books
Seconded by Mr Blanchard Carried
Resolution No. 118—Rental of Space—District Superin-
tendent of Schools
Mr Flynn offered the following resolution and moved its
adoption :
RESOLVED upon recommendation of the Buildings and
Grounds Committee, That two rooms on the second floor of
the Court House Annex located at 310 N Tioga Street, Ithaca,
New York be leased to the New York State Education Depart-
ment, District Superintendent of Schools, for the term of one
year to commence August 1, 1959 and end July 31, 1960, for
the monthly rental of $50, and the county attorney be and he
hereby is authorized and directed to prepare said lease, and
the Chairman of the Board of Supervisors is hereby authorized
and directed to execute said lease on behalf of the county
Seconded by Mr Heslop Carried
On motion adjourned
r
102 June 8, 1959
It was advertised that bids for sale of the house owned by
the county on the Townline Road, Dryden, would be received
at 10 A M One bid was received and opened by the clerk at
10 A M after which the Purchasing and Airport Committees
met
MONTHLY MEETING
Monday, June 8, 1959
The chairman called the meeting to order at 10.20 A M
Those present were Messrs Stevenson, Fuller, Miller,
Gridley, Holden, Graves, Blanchard, Griffin, Abbott Flynn,
Culligan, Nelson, Gordon, Dates, Heslop and Bower -16
Minutes of May 11 and May 25 meetings approved as typed
Pistol permits issued by the county judge's office during
May totaled $11
Sheriff's fees for May totaled $957 11
A letter from Carey Insurance Co was read by the clerk
in which was stated that the fleet automobile physical damage
insurance policy was renewed as of May 15 It also stated
that "Collision insurance is limited to Items 1, 2, 3, and 4
(Sheriff's Department) and 107 (Civil Defense) All other
cars are covered for comprehensive on passenger and fire on
others".
A certificate of insurance from the Lumbermen's Mutual
Casualty Co showing that the Chenango Corporation is cov-
ered in that company for Workmen's Compensation and disa-
bility benefits while renting a portion of the administrative
building at the airport
The clerk read a letter from H A Carey Co Inc calling
attention to the fact "the statutory accident indemnification
coverage (protection against injuries received in an accident
caused by uninsured motorists in New York State) is provided
for all vehicles, as required by law (cost of $2 per vehicle)
Voluntary coverage for accidents occurring outside of New
June 8, 1959 103
York State (cost $1 per vehicle) is not provided since it is
assumed that none of the county vehicles leave the state".
Moved by Mr Blanchard, seconded by Mr Gordon, that
the matter of insurance on vehicles used outside the state
should be referred to the Insurance Committee
The clerk read a letter from F R Hartsock, President of the
County Magistrates' Association, reciting a resolution adopted
by said association requesting appointment and appropri-
ation by this board for an Assistant District Attorney
Said letter referred to Civil Service and Salaries and the
Courts and Correction Committees
A card from the U S Department of Commerce, Civil
Aeronautics Administration, New York, has been received re-
newing "lease, contract No CLCA 4303-A from July 1, 1959
through June 30, 1960 subject to the appropriation of funds
by congress for the V H F Omnirange at the airport Resolu-
tion No 170 adopted August 28, 1957 refers to the above
lease
Mr Graves spoke of the increasing costs for nursing care
for the aged and suggested that the chairman appoint a com-
mittee comprised of members outside of the board of super-
visors to study the advisability of using the H -Building on
county hospital grounds
Moved by Mr Blanchard that this matter be referred back
to the Welfare Committee
Seconded by Mr Abbott Carried
Moved by Mr Culligan that the committee give a report
to the board at their monthly meeting on August 10
Seconded by Mr Miller Carried
Resolution No. 119— Fixing of Summer Hours
Mr Gordon offered the following resolution and moved its
adoption :
WHEREAS Section 206 of the County Law makes it
104 June 8, 1959
mandatory that certain county offices during the month of July
and August shall be kept open from at least nine o'clock in the
forenoon to 4 o'clock in the afternoon and gives discretion to
this board to fix office hours for other county offices not in-
consistent with the provisions of the County Law,
RESOLVED, That during the summer period of July and
August and that portion of the month of September prior to
Labor Day all county offices in the Court House, the County
Library and civil office of the sheriff shall open at 9 00 A M
and close at 4 00 P M daily except Saturdays, Sundays and
holidays
Seconded by Mr Blanchard
Ayes—Messrs Miller, Blanchard, Griffin, Abbott, Flynn,
Culligan, Nelson and Gordon -8
Noes—Messrs Stevenson, Fuller, Gridley, Holden, Graves,
Dates, Heslop and Bower -8
Resolution lost
Mr Gridley brought up the question as to closing on July
3 to compensate for the holiday on July 4
Moved by Mr Culligan that we close on Friday, July 3
Motion seconded by Mr Dates but withdrawn when it was
learned that it could not be done
Resolution No. 120—Amendment of Resolution No. 74
Passed by the Board in 1959 and
Authorization for the Chairman of
the Board to Execute Work Orders
and Change Orders
Mr Gordon offered the following resolution and moved its
adoption :
RESOLVED, upon recommendation of the Airport Com-
mittee, That Resolution No 74 entitled, "Authorization to
Cornell University for Work at Tompkins County Airport",
passed by this Board of Supervisors March 18, 1959 be amended,
so as to eliminate paragraph "B" of said resolution which pro-
vides that Cornell University hire the contractor engaged by the
county to install the duct under the NW/SE runway and provide
that the county shall have the work done by its contractor
presently engaged in work at the Tompkins County Airport,
in accordance with Article 3-06 of the contract agreement with
June 8, 1959 105
Chenango Corporation, and that Cornell University shall re-
imburse the County of Tompkins for the full cost of the work
order No 1 attached to this agreement'which work order is in
the amount of $990, and
BE IT FURTHER RESOLVED, That the chairman of the
board be and he hereby is authorized and directed to execute
said work order No 1 on behalf of the county and all work
orders and change orders in the future in connection with
Project No 9-30-034-5902 concerning improvements at the
Tompkins County Airport
Seconded by Mr Heslop Carried.
Resolution No 121—Transfer of Funds—County Clerk
Mr Blanchard offered the following resolution and moved
its adoption •
RESOLVED, upon request of Glenn Norris, county clerk
and recommendation of the Finance Committee, That the
county clerk be and he hereby is authorized to make the follow-
ing transfer of funds
From 53A—County Clerk
400—Other Expenses, the sum of $200
To 53A-120 Temporary Employees
RESOLVED, further, That the county treasurer is hereby
authorized and directed to make the necessary transfer on
his books
Seconded by Mr. Gridley Carried.
Resolution No. 122—Establishment of the Position of
Junior Microbiologist and Additional
Positions an the Tompkins County
Laboratory
/
Mr. Gordon offered the following resolution and moved
its adoption:
WHEREAS, the Tompkins County Laboratory has had a
large increase in business since the first of the year, and
WHEREAS, said laboratory is now doing tests heretofore
done by hospitals in other cities, and
WHEREAS, said increased work necessitates the need for
additional employees, supplies and equipment,
RESOLVED, upon recommendation of the Civil Service
and Salaries Committee, That the position of Junior Micro-
biologist be and the same hereby is established in the Tompkins
106 June 8, 1959
County Laboratory, with a salary range from $5,00u to $7,000,
with increments in the amount of $400 per year,
AND BE IT FURTHER RESOLVED, That there be and
hereby is appropriated from the contingent fiord to the follow-
ing budgetary items the amounts listed below
135—Laboratory and Blood Bank
100—Personal Services
Junior Microbiologist $2,700
Junior Technician 1,900
Senior Account Clerk 1,900
200—Equipment 3,500
300—Supplies and Materials 8,000
$18,000
and the county treasurer be and he hereby is authorized to
make the said transfer on his books
Seconded by Mr Fuller.
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Abbott, Flynn, Culligan, Nelson, Gordon,
Dates, Heslop, Bower and Mr Griffin qualified his affirm-
ative vote that this was the last time this year he would vote
for any extra wages -16
Noes—O. Resolution carried
Resolution No 123—Authorization for Execution of
Application Regarding Water Supply
at Airport
Mr Gordon offered the following resolution and moved
its adoption :
RESOLVED, upon recommendation of the Airport Com-
mittee, That the chairman of the board be and he hereby is au-
thorized and directed to execute a petition in accoi dance with
Article 11 of the Conservation Law of the State of New York
for the water supply to the Tompkins County Airport
Seconded by Mr. Dates Carried
Resolution No 124—Request for Legislation RE: County
Law
Mr Bower offered the following resolution and moved its
adoption:
June 8, 1959 107
WHEREAS, the State Legislature has heretofore enacted
legislation wherein and whereby cities and villages of the state
are empowered to adopt ordinances requiring written notice of
alleged defects in streets, highways, bridges, sidewalks, etc ,
as a condition precedent to liability for damages claimed to
have been sustained as a result of such alleged defects, and
WHEREAS, the counties under Section 302, subdivision 5
are specifically prohibited from enacting a local law requiring
the giving of such prior written notice of alleged defects as a
result of which injuries are claimed to have been sustained by
users of county highways, bridges and other facilities, and
WHEREAS, it appears to this board of supervisors that
authorization to adopt such a local law would be in the best
interest of the county, now, therefore,
BE IT RESOLVED, That this board of supervisors request
that the Legislature of the State of New York amend Section
302, subdivision 5, of the County Law so as to authorize the
adoption by counties of a local law requiring the giving of prior
notice of such alleged defects as a condition precedent to
liability for damages claimed to have been sustained as a
result of such alleged defects,
AND BE IT FURTHER RESOLVED, That the clerk of
the board is hereby authorized and directed to forward copies
of this resolution to Nelson A Rockefeller, Governor, Senator
George Metcalf, Assemblyman Ray Ashbery, and to the County
Officers Association
Seconded by Mr Gridley Carried.
Resolution No 125—Sale of County Property
Mr Gordon offered the following resolution and moved
its adoption :
WHEREAS, the clerk of the board of supervisors duly
advertised for bids for the sale of the dwelling located on
County Airport property no longer necessary fox public use
presently occupied by Major Coburn and his family, and
WHEREAS, John I Miller and Viola H Miller of Bush
Lane, R D #1, Ithaca, New York are the highest responsible
bidders with a bid in the amount of $5,
RESOLVED, upon recommendation of the Airport Com-
mitttee and the Purchasing Committte, That the bid afoie-
mentioned be and the same hereby is accepted in accordance
with its terms, and the chairman of the board of supervisors be
and he herebis authorized and directed to execute a bill of
sale on behalf of the county to John I Miller and Viola H
Miller, and be it further
RESOLVED, That the said bidder shall furnish the county
satisfactory evidence of insurance protecting the county from
108 June 8, 1959
liability while the dwelling is being moved to its new location,
and be it further
RESOLVED, That if said dwelling is not moved by July
15, 1959 the county shall be permitted to dispose of said
dwelling
Seconded by Mr Dates
Ayes—Messrs Stevenson, Fuller, Miller, Gridley, Holden,
Graves, Blanchard, Abbott, Flynn, Culligan, Nelson, Gordon,
Dates, Heslop and Bower -15
Noes -0 Absent Mr. Griffin -1
Resolution carried.
Resolution No. 126—Approval of Settlement of Lawsuit
Mr. Bower offered the following resolution and moved
its adoption:
WHEREAS, an action was fully commenced in the Supreme
Court in the County of Tompkins by Herbert J Heimerl and
Herbert J Heimerl, Jr against the county for property damage
on behalf of Herbert J Heimerl and for personal injuries on
behalf of Herbert J Heimerl, Jr , and
WHEREAS, the county attorney was authorized to settle
said action on behalf of the county for the sum of $250, and
WHEREAS, said plaintiffs, by their attorney, Frederick
B Bryant, have accepted said offer,
RESOLVED, upon the recommendation of the Finance
Committee, That the county attorney be and he hereby is author-
ized to execute a Stipulation of Discontinuance of said Action
for and on behalf of the county and deliver to the said Frederick
B Bryant, and the plaintiffs herein, a draft in the amount of
$250 in full settlement of the above mentioned action
Seconded by Mr. Heslop. Carried
Mr Miller, Chairman of the Purchasing Committee, read
a letter from R. 0. Daughety, Administrator of the Hospital,
in answer to a letter regarding agreement for the purchase
from the board of supervisors of Model 750 Multilith Machine
for the hospital. He stated no funds were available in this
year's budget.
June 8, 1959 109
Moved by Mr Miller that we loan the Model 750 Multilith
Machine to the hospital for the balance of the year
Seconded by Mr Culligan. Carried.
Mr Culligan suggested that a speed limit be established
at the entrance to the county hospital grounds
Discussion followed and it was brought out that that was a
matter for the State
Moved by Mr Culligan that this board petition the state
to install a speed limit zone in the area of the hospital from
the city line and that this zone be adequately marked
Seconded by Mr Gordon Carried
Resolution No 127—On Audit
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS the several committees of the board have at
this regular session audited claims against the County of
Tompkins as reported and referred to them for audit in follow-
ing amounts out of the various funds claims chargeable to the
Dog Fund in the amount of $45 44, claims chargeable to the
County Self -Insurance Fund in the amount of $287 71, claims
for personal services in the amount of $423 75 and general
claims against the county in the amount of $173,839 03, claims
chargeable to the airport acccount in the amount of $531 73, to-
gether with claims against the airport construction account fol
$80,071 37, now therefore be it
RESOLVED, That the clerk of this board file a certified
list of claims so audited with the county treasurer, and that he
be and hereby is authorized and directed to pay said claims so
audited out of the various funds appropriated therefor
Seconded by Mr Gridley.
Ayes—Messrs. Stevenson, Fuller, Gridley, Holden, Graves,
Blanchard, Abbott, Flynn, Culligan, Nelson, Gordon, Dates,
Heslop and Bower -14.
Noes -0 Absent—Messrs Miller and Griffin -2
Resolution carried.
On motion adjourned
110 July 13, 1959
MONTHLY MEETING
Monday, July 13, 1959
The clerk called the meeting to order at 10.15 A M
Mr F J Miller, town of Danby Snoervi' or r'gzened a of
July 1, 1959 and Mr James H Cortright, R D 41 Spencer has
been appointed by the town board to replace Mr Miller
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Blanchard, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -14
Absent were Messrs Graves and Griffin -2
Minutes of June 8 meeting approved as typed
Pistol permits issued by the county judge's office during
June totaled $13 25.
Sheriff's fees for June totaled $761 06.
The application of Lucy Hallam Seaman for the position
of temporary telephone operator has been approved by the
Civil Service Department under Rule XIX on training and
experience at $1 50 per hour effective June 11, 1959
The clerk announced that on June 24th she was served with
a notice of claim of one Robert S Petzold for injuries sus-
tained on County Road No. 115 on March 31, 1959 Said claim
was in the amount of $1,000 for damage to his automobile and
$100,000 for personal injuries Said notice of claim was re-
ferred to the county attorney
A copy of a letter from the Department of Social Welfare
sent to the Board of Managers of the Hospital was read by
the clerk which related to a general survey made by that de-
partment Said survey was the first general survey of the
hospital and was made during the month of March This mat-
ter was referred to the Health Committee.
July 13, 1959 111
The clerk read a letter from Ward Stark, a county building
employee, to the effect that due to 111 health he was retiring
as of September 30, 1959
A letter and report from the State Commission of Correc-
tion was read by the clerk Said report was the result of a
meeting with city and county officials held on June 9th to
explore the possibility of providing a new city hall, or remodel
the present building or enter into an agreement with the
county for the use of one six -cell section of the county -Jail It
was strongly urged by the Department of Correction that the
city provide its own facilities
The clerk read a letter from R W Robinson suggesting
that a dike be built from the red lighthouse to the west shore
and a municipal boat marina be constructed to accommodate
about 2000 boats Said communication referred to the Plan-
ning Committee
The clerk reported receipt of the second partial grant pay-
ment on the airport as $55,532 28 from the Federal Aviation
Agency
The following certificates of insurance were received for
filing.
Ithaca Window, Cleaning Co
Stephen Shippos, Jr —subcontractor for Airways Con-
struction Co at the airport
Paul G Badgley Co —subcontractor for Chenango Cor-
poration general contractor at the airport
Chenango Corporation for clearing and grubbing, grading
and drainage, paving and turfing at the airport
Edmund A Hurd for work at the old Court House
A letter from the Department of Social Welfare was read
by the clerk which suggested that at the time the next fiscal
budget was prepared that the salary schedule for the welfare
department positions be discussed with the welfare commis-
sioner to determine whether they are realistic and will enable
the commissioner to employ and retain a staff essential for
family rehabilitation and the reduction of welfare costs
A letter was read by the clerk from the president of the
County Employees Association requesting early closing of of-
112 July 13, 1959
faces on Wednesday, July 29, to attend the annual county out-
ing This was referred to the Committee on Civil Service and
Salaries
The clerk read a letter from the Governor calling attention
to the report on radioactive fallout He suggested if the coun-
ties had any reactions, suggestions or advice on the proposed
program that he would appreciate hearing from them Report
placed on file and the letter referred to the Civil Defense
Committee
Pursuant to Resolution No 118 a copy of the lease between
the county and the Seneca -Tompkins Board of Cooperative
Educational services for rental of two rooms in the court
house annex at $50 per month beginning August 1, 1959 and
expiring July 31, 1960 was received for filing.
The signed petition of the county with maps attached, pur-
suant`to resolution No. 123 for approval of a source of water
supply and of its participation in the cost of construction of
said water supply after the same has been constructed by
Cornell University has been received by the clerk for filing.
A letter from the Board of Assessors of the town of Dryden
relative to erroneous assessments was referred to the Tax
Sales Committee.
Resolution No. 128—Supplemental Appropriation — Con-
tingent Funct—Welf are Department
Mr. Gridley offered the following resolution and moved its
adoption :
RESOLVED, upon the recommendation of the Public Wel-
fare Committee, that the sum of $736 60 be and the same is
hereby appropriated from the contingent fund to
150—Public Welfare Administration
200—Equipment
to reimburse the welfare department for monies received from
the sale of two welfare vehicles and repairs on a duplicator ma-
chine damaged by fire which monies went into the general fund,
and the county treasurer be and he hereby is authorized and
directed to make such transfer on his books
Seconded by Mr. Holden.
July 13, 1959 113
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Abbott, Flynn, Culligan, Nelson, Gordon,
Dates, Heslop and Bower -14
Absent—Messrs Graves and Griffin -2
Noes -0 Resolution carried
Resolution No 129—Supplemental Appropriation—Contin-
gent Fund—Health Department
Mr Blanchard offered the following resolution and moved
its adoption
RESOLVED, upon the recommendation of the Health Com-
mittee, that the sum of $506 be appropriated from the contin-
gent fund to
130—Health Department
200—Equipment
to reimburse the health department for the amount received
from the sale of three cars which amount went into the general
fund, and the county treasurer be and he hereby is authorized
and directed to make such transfer on his books
Seconded by Mr Gridley
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Abbott, Flynn, Culligan, Nelson, Gordon,
Dates, Heslop and Bower -14
Absent—Messrs Graves and Griffin -2
Noes -0 Resolution carried
Resolution No 130—Transfer of Civil Defense Funds
Mr Abbott offered the following resolution and moved its
adoption :
WHEREAS, the Federal Government and New York State
regime that all Civil Defense service chiefs whose services are
equipped with radio communications, command their respective
services from the Control Center, and
WHEREAS, the installation of such equipment is manda-
tory for the county in order to take advantage of future pur-
chases under the Matching Funds program, be it therefore
114 July 13, 1959
RESOLVED, That the county treasurer be and he hereby is
authorized and directed to transfer the sum of $130 from the
Item "Other Expenses" (Code 86-400) to the Item "Equipment"
(Code 86-200) in the same department
Seconded by Mr. Flynn. Carried
Resolution No 131—Refund of Taxes—Town of Lansing
Mr Abbott offered the following resolution and moved its
adoption .
WHEREAS this board is informed that an error was made
on the 1958 assessment roll of the town of Lansing namely that
Robert and Elizabeth Judson of R D #1, Ithaca, New York
parcel No 92-17, were erroneously assessed at $6850 instead of
$6700 they having been erroneously assessed for 150 feet of
frontage rather than 100 feet,
RESOLVED, upon recommendation of the Tax Sales Com-
mittee, That the county treasurer be and he hereby is authorized
and directed to refund to Robert and Elizabeth Judson the total
sum of $312, the sum of $1 44 to be charged to the town of
Lansing and $1 68 to the county
Seconded by Mr Dates Carried
Resolution No 132—Attendance at Meeting of Premature
Nursery Program and New York Nur-
ses' Convention
Mr Blanchard offered the following resolution and moved
its adoption:
RESOLVED, upon the recommendation of the Health Com-
mittee and the Board of Managers of the hospital, That Miss
Helen Dennis be and she hereby is authorized to attend the pre
mature nursery program in New York City from September
21st to October 17th 1959, and
BE IT FURTHER RESOLVED, That Miss Jessie Bole -
mus, Director of Nurses, be and she hereby is authorized to at-
tend the Biennial Meeting of the New York Nurses' Convention
in New York City from October 4th to October 9th 1959, said
funds for attendance at both meetings having already been pro-
vided for in the budget
Seconded by Mr Culligan Carried
July 13, 1959 115
Resolution No 133—amendment of Resolution No 302
(1958) Settlement of Rights -of -Way
Mr Heslop offered the following resolution and moved its
adoption •
RESOLVED, upon recommendation of the Highway Com-
mittee, That Resolution No 302 passed by the Board of Super-
visors December 8th, 1958 be amended so as to increase the
amount to be paid to Howard R Wheelock and Nellie C Whee-
lock from $125 to $225, said increase in amount being the amount
required to pay for a tree on said property, said amount having
been omitted from Resolution No 302
Seconded by Mr Holden Carried
Resolution No 134—Buds for Coal
Mr Heslop offered the following resolution and moved its
adoption :
RESOLVED, That the clerk of the board be and she here-
by is authorized to secure sealed bids for coal for use by the
Highway Department and County Farm Buildings
Seconded by Mr. Gordon Carried
Resolution No 135—Re • Buds for Printed Proceedings
Mr Flynn offered the following resolution and moved its
adoption .
RESOLVED, That the clerk of the board be and she hereby
is authorized 'to secure alternate sealed bids for 800 and 1000
copies of the proceedings of the board for the year 1959, reserv-
ing the right to reject any and all bids
Seconded by Mr Gridley Carried.
Resolution No 136—Grant of Extension of Sick Leave —
Nuvuson
Mr Gordon offered the following resolution and moved its
adoption :
WHEREAS Mary Nivison who has been employed by the
county as a photo machine operator in the county clerk's office
is ill and will use up her sick leave entitlement as of July 16,
1959,
116 July 13, 1959
RESOLVED, upon recommendation of the department head
and the Civil Service and Salaries Committee, That said Mary
Nivison be and she hereby is granted additional sick leave with
one-half pay for three months commencing as of July 16, 1959,
and the county treasurer be and he hereby is directed to pay
said Mary Nivison one-half her salary for a period of three
months commencing as of July 16, 1959
Seconded by Mr Abbott Carried
Resolution No 137—Fixing of Summer Hours
Mr Gordon offered the following resolution and moved its
adoption
WHEREAS, Section 206 of the County Law makes it man-
datory that certain county offices during the months of July
and August shall be kept open from at least 9 o'clock in the
forenoon to 4 o'clock in the afternoon and gives discretion to
this board to fix office hours for other county offices not incon-
sistent with the provisions of the County Law,
RESOLVED, That during the summer period of August
and that portion of the month of September prior to Labor Day
all county offices in the Court House, County Library and civil
office of the sheriff shall open at 9 00 a m and close at 4 00
p m daily except Saturdays, Sundays and holidays
Seconded by Mr Culligan
Ayes—Messrs Stevenson, Fuller, Cortright, Blanchard, Ab-
bott, Flynn, Culligan, Nelson, Gordon and Heslop -10
Noes—Messrs Gridley, Holden, Dates and Bower -4
Absent—Messrs Graves and Griffin -2
Resolution carried
Resolution No 138—Permission for 4 o'clock Closing July
29, 1959
Mr Gordon offered the following resolution and moved its
adoption.
RESOLVED, That permission be granted the Tompkins
County Employees Association to close all county offices at
4 00 p m on Wednesday, July 29, 1959 to allow employees
extra time for the annual clambake
Seconded by Mr Culligan Carried
July 13, 1959 117
Resolution No 139—Transfer of Funds—Various Depart-
ments
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED, upon the request of the various departments
and recommendations of committees in charge of those depart-
ments, that said department heads be and hereby are author-
ized to make the following transfer of funds
From 22—Children's Court
400—Other Expenses
To 200—Equipment, the sum of $ 27 00
From 31—Probation Department
400—Other Expenses
To 200—Equipment, the sum of 27 00
From 53A—County Clerk
300—Supplies and Materials
To 53B—Motor Vehicle
120—Temporary Employees the sum of 350 00
From 10—Board of Supervisors
400—Other Expenses
To 200—Equipment, the sum of 5 00
From E110—Highway Machinery
100—Personal Services
To 200—Equipment, the sum of $5250 00
RESOLVED, further That the county treasurer be and
hereby is authorized and directed to make the necessary trans-
fers on his books
Seconded by Mr Gridley Carried
Resolution No 140—Supplemental Appropriation—Contin-
gent Fund
Mr Bower offered the following resolution and moved its
adoption •
WHEREAS the monies appropriated for the position of
confidential assistant in the 1959 budget have been expended,
RESOLVED, upon recommendation of the Finance Com-
mittee and the Civil Service and Salaries Committee, That the
sum of $1500 be appropriated from the contingent fund to the
following budgetary accounts
10—Board of Supervisors
120—Confidential Assistant $1,000
300—Supplies and Materials 500
118 July 13, 1959
and the county treasurer be and he hereby is authorized and
directed to make such transfers on his books
Seconded by Mr Gridley
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Abbott, Flynn, Culligan, Nelson, Gordon,
Dates, Heslop and Bower -14
Noes -0
Absent—Messrs Graves and Griffin -2 Resolution Car-
ried
Resolution No 141—Resolution of Respect — Charles H.
Scofield
Mr. Gordon offered the following resolution and moved its
adoption :
WHEREAS, Charles H Scofield, Supervisor from the
Town of Lansing from 1936 to 1949 inclusive and for the years
1952 and 1953 inclusive, and since 1956 town assessor for the
town, passed away on the 10th day of July 1959, and
WHEREAS, Supervisor Scofield, during his long period
of public office served the people of the town and county well
and faithfully always having in mind the interests of the tax-
payers and supporting the measures which he felt were to the
best interests of the county and the town, and
WHEREAS, he was chairman of many important commit-
tees including Health, Courts and Correction, County Buildings,
Highway and also a key member of many other important com-
mittees, as well as a member of the Selective Service Board and
Alcoholic Beverage Control Board for Tompkins County
RESOLVED, That we the members of this board hereby
record our sorrow for the passing of Charles H Scofield and
extend our deepest sympathy to his family, and that this reso
lution be spread upon the minutes and the clerk is hereby di
rected to forward a copy thereof to Mrs Charles H Scofield
Seconded by Mr Bower Carried.
Resolution No. 142—On Audit
Mr Gridley offered the following resolution and moved its
adoption •
WHEREAS the several committees of the board have at
July 13, 1959 119
this regular session audited claims against the County of Tomp-
kins as reported and referred to them for audit in the following
amounts out of the various funds, claims chargeable to the Dog
Fund in the amount of $32 36, claims chargeable to the County
Self -Insurance Fund in the amount of $313 55, claims for per-
sonal services in the amount of $1,151 95, general claims
against the county in the amount of $20,879 96, reforestation
claims in the amount of $20 00, claims chargeable to the Airport
account in the amount of $1,479 28, together with claims against
the airport construction account of $116,046 74, now therefore
be it
RESOLVED, That the clerk of this board file a certified
list of claims so audited with the county treasurer, and that he
be and hereby is authorized and directed to pay said claims so
audited out of the various funds appropriated therefor
Seconded by Mr Blanchard
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Abbott, Flynn, Culligan, Nelson, Gordon,
Dates and Heslop -13
Noes—Mr Bower -1.
Absent—Messrs Graves and Griffin -2 Resolution car-
ried
On motion adjourned to Monday, July 27, 1959 at 10:00
A.M.
120 July 27, 1959
ADJOURNED MONTHLY MEETING
Monday, July 27, 1959
The chairman called the meeting to order at 10 :15 A M
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Blanchard, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates and Bower -13.
Absent were Messrs Graves, Griffin and Heslop -3
The clerk announced receipt from the Town Clerk of Danbv
of a certificate of appointment of James H Cortright as su-
pervisor to replace E. J Miller, Jr resigned
The clerk noted the six months' report of the county hos-
pital The same was placed on file
Report of an inspection of the county jail by the State De-
partment of Correction as made on June 9 was noted by the
clerk and the report ordered filed
Special franchises of the towns of Caroline, Groton and
Lansing were received and referred to the Equalization Com-
mittee
Notice from the State Board of Equalization and Assess-
ment of the 1959 final equalization rates for the Villages of
Cayuga Heights, Groton and Trumansburg was noted by the
clerk as follows:
Cayuga Heights 56
Groton 69
Trumansburg 68
The clerk read a portion of the quarterly report of the Tomp-
kins County Department of Health Said report was placed
on file
A letter was noted by the clerk from the Insurance Com-
pany of North America Companies to the effect that the East
July 27, 1959 121
Hill Flying Club was covered by liability and property dam-
age insurance
The clerk read a letter from the State Traffic Commission
acknowledging petition of this board under date of June 8 to
establish a speed zone between the county hospital and the City
of Ithaca It stated that from the factors in evidence they
were not enough to justify establishing a reduced speed zone
by the Commission (SH 616 Case 490C-914 )
Resolution No 143—Easement to New York Telephone
Company
Mr Gordon offered the following resolution and moved its
adoption :
RESOLVED, upon the recommendation of the Airport Com-
mittee, That the Chairman of the Board of Supervisors be and
he hereby is authorized and directed to execute an easement to
the New York Telephone Company for the relocation of the
telephone lines situated on the Tompkins County Airport prop-
erty For a more particular description reference is made to
copy of the easement filed with the Clerk of the Board of Super-
visors.
Seconded by Mr Dates. Carried
Resolution No. 144—Easement to New York State Electric
and Gas Corporation
Mr. Blanchard offered the following resolution and moved
its adoption :
RESOLVED, upon recommendation of the Health Com-
mittee and the Board of Managers of the Tompkins County
Hospital, That the Chairman of the Board of Supervisors be
and he hereby is authorized and directed to execute an easement
for a gas pipe line to the New York State Electric & Gas Cor-
poration which line will go across the Tompkins County Hospi-
tal's property along the line parallel to the Trumansburg Road—
Route 96, approximately 50 feet easterly from the center line
of said highway
Seconded by Mr Gridley Carried
122 July 27, 1959
Resolution No 145—Conditional Approval of Agreement
Between the Board of Managers of the
Tompkins County Laboratory and the
Board of Managers of the Tompkins
County Hospital
Mr Blanchard offered the following resolution and moved
its adoption.
RESOLVED, upon recommendation of the Health Com-
mittee and the Laboratory Committee, That the agreement be-
tween said boards relating to the collection of laboratory fees
by the hospital, a copy of which is filed with the Clerk of the
Board of Supervisors, be and the same hereby is approved by
this board provided the following conditions are met
(1) Approval of this agreement by the Commissioner of
Health of the State of New York
(2) Approval of said agreement by the State Comptroller
of the State of New York
AND BE IT FURTHER RESOLVED, That pursuant to
the aforementioned agreement that the following budget item be
established
A510—Estimated Revenues
1251 —Hospital In -Patient $34,635
1259-C—Hospital Laboratory fees 3,000
To A960—Appropriations
A522-140—COUNTY HOSPITAL
Laboratory
415—Other expenses
Seconded by Mr Holden
$37,635
$37,635
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Abbott, Flynn, Culligan, Nelson, Gordon,
Dates and Bower -13
Noes—O.
Absent—Messrs Graves, Griffin and Heslop -3. Resolu-
tion carried.
Resolution No. 146—Purchase of Coal
Mr Cortright offered the following resolution and moved
its adoption :
July 27, 1959 123
WHEREAS bids have been received for the sale of coal
for the use in the county home and county highway building
after due advertisement as required by law,
RESOLVED, upon recommendation of the Purchasing
Committee, That the bid of the General Fuel and Supply, Inc of
Trumansburg, New York, for the sale of 300 tons (more or less)
of standard anthracite No 2 buckwheat (rice) coal from this
date to April 1, 1960, for the sum of $14 57 for the county home
be and the same hereby is accepted, and the bid of the General
Fuel and Supply -Inc of Txumansburg, New York for the sale
of up to 200 tons (more or less) of No 2 buckwheat (rice) coal
for the county highway building at a sum of $15 be and the
same hereby is accepted These prices will reflect any change
in freight rates and/or any price changes at the mines on the
tonnage delivered after these changes take effect, and the con-
tracts are hereby awarded in accordance with the said bids and
specifications therefor, and be it
RESOLVED, further, That the coal purchased for the
highway department be billed to and paid for by the highway
department, and the coal for the county home be billed to and
paid for by the welfare department
Seconded by Mr Fuller Carried
Resolution No 147—Authorization to Appoint Dental Hy-
genist—Health Department
Mr Gordon offered the following resolution and moved its
adoption •
RESOLVED, upon recommendation of the Health Com-
mittee and request of the Commissioner of Health for Tomp-
kins County, That the Commissioner be and he hereby is au-
thorized to appoint a dental hygienist for the Health Depart-
ment at the annual salary of $3,600 which is equivalent to the
starting salary of $3,300 and three increments, based on the ex-
perience of the applicant and include in addition thereto the
additional cost of living bonus of $200, making a total of $3,800
Seconded by Mr Blanchard. Carried
Resolution No 148—Cancellation of Certain Erroneous As-
sessments in Taxes in the Town of Dry-
den ,
Mr Abbott offered the following resolution and moved its
adoption :
WHEREAS, the assessor of the Town of Dryden has certi-
fied certain errors in the assessments made by him on the tax
roll of the town as follows
124 July 27, 1959
(1) Parcel 74-2, listed to James Welsh, Slaterville Springs,
New York, for the year 1958, being a duplicate assess-
ment, the same having been split between parcels num-
bered 74-4 and 84-7 several years ago
(2) Parcel 21-7, listed to William Keenan, R D #1, Free-
ville, New York, for the year 1958 the same being a
duplicate of Parcel 21-5, listed to Frank Allen of Gro-
ton, New York
Parcel 75-15, listed to Herbert L Schutt, Slaterville
Springs, New York, for the years 1957 and 1958, same
being non-existent
AND WHEREAS, the supervisor of said town has con-
sented that the amount of taxes levied upon the above mentioned
assessments be charged back to the Town of Dryden, be it
RESOLVED, That pursuant to the provisions of the Tax
Law, the following taxes levied upon the tax roll of the Town
of Dryden and the assessments upon which the same were levied
be cancelled and the tax sale held on the land of Herbert L
Schutt be cancelled upon the ground that the same are dupli-
cate assessments or upon other grounds as stated, and that the
amount of several taxes so levied be charged back to the Town
of Dryden as follows
James Welsh, assessed 1958 for a total of $180—duplicate
assessment Cancel and charge town $8 36 for State, County and
City School tax
William Keenan, assessed 1958 in the total amount of $90—
duplicate assessment Cancel and charge town $1 99 for State
and County tax
(3)
Herbert L Schutt, assessed 1957 and 1958, for a total of
$240 each year—premises non-existent Cancel and charge town
$16 92 for State and County tax for the year 1957 and for the
year 1958 the total sum of $10 69 for State, County and School
tax
Seconded by Mr. Flynn Carried
Resolution No 149—Refund of Taxes—Town of Dryden
Mr Abbott offered the following resolution and moved its
adoption :
WHEREAS, this board is informed that an error was made
on the 1958 assessment roll of the Town of Dryden, namely
that Robert and Ruby Ackley in the Village of Dryden, Parcel
#12-14 were erroneously assessed for a total of $5,260 instead
of $3 660, a reduction of $1,600 having been mistakenly omit-
ted from the assessment roll of 1958
RESOLVED, That the county treasurer be and he hereby
July 27, 1959 125
is authorized and directed to refund to Robert and Ruby Ackley
the total amount of $66 41 and to charge the County of Tomp
kens $18 08 to charge the Town of Dryden, $14 87, and to
charge the Dryden School District, $33 46
Seconded by Mr Flynn Carried.
Mr Flynn, member of the Highway Committee, offered the
resolution for renewal of the Snow and Ice Agreement with
the State for the year 1960-1961 and Mr Holden seconded
the resolution
Moved by Mr Bower to table until the county attorney
could secure further information
Seconded by Mr Holden Carried
Resolution No 150—Change of Date for Commencement of
Annual Session
Mr Gordon offered the following resolution and moved its
adoption.
RESOLVED, That the annual sessions of this board in the
year 1959 shall commence on the 5th day of October instead
of the date provided by the rules
Seconded by Mr. Flynn Carried
On motion adjourned
126 August 10, 1959
A public hearing was advertised for 9 :45 A M August 10,
1959, this day, on a proposed agreement with the General
Electric Company regarding temporary parking on airport
property
-No one present at the hearing except the supervisors and
the press
The clerk read the notice and the county attorney read the
agreement and the public hearing was closed
MONTHLY MEETING
Monday, August 10, 1959
The chairman called the meeting to order at 10 A M
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Graves, Blanchard, Griffin, Abbott, Flynn,
Gordon, Dates, Heslop and Bower -14
Absent—Messrs Culligan and Nelson -2.
Minutes of July 13th and 27th approved as typed
Theclerk read letters from E Fletcher Ingals, of the Feder-
al Aviation Agency, stating their approval of the easement
with the New York State Electric and Gas Corporation and
that the third partial grant payment in the amount of
$64,354 70 had been certified
One readmission in the Mount Morris Tuberculosis Hospital
during July was noted by the clerk
Pistol permits issued by the county judge's office for the
month of July totaled $12 75.
Sheriff's fees for July totaled $768 85
Special franchises for the towns of Newfield and Ulysses
were received and referred to the Committee on Equalization.
Assessors' annual report of valuations on the town assess-
August 10, 1959 127
ment rolls of Caroline and Dryden were received and referred
to the Committee on Equalization
The clerk read a letter from Paul Doigan, professional per-
sonnel of the General Electric Company, commending Glenn
Turner, airport manager, for the excellent job he has accom-
plished during the shut -down period of the airport.
Notice from the insurance company of settlement with
Faith Fenton in the amount of $3,500 for an injury incurred
on October 31, 1958 was received and filed
A notice of claim of Wesley Zimmer in the amount of
$501 92 against the welfare department was served on the
clerk on August 6, 1959 Referred to County Attorney.
The clerk read a letter from E Fletcher Ingals explaining
what projects the federal -aid airport program covered for re-
imbursement
A memorandum from the State Board of Equalization and
Assessment regarding "Summary of 1959 Legislation relating
to real property taxation" was noted by the clerk and ordered
placed on file
The clerk read a letter from Dr Wm L Lanyon requesting
permission for the biochemist, Dr Robert Madden and him-
self to attend out of state conferences Said letter referred to
committee and disallowed
Reports of the Wildlife Rabies Control Program from the
State Conservation Department for May and June received
and filed
The clerk read letters from Ralph Hospital, Director of
Civil Defense, recommending purchase of a suitable air raid
warning device 'for the city and a part of the town of Ithaca,
and calling attention to the use of the tunnel connecting the
sheriff's office and the court house as a temporary shelter in
case of an enemy attack
Resolution No 151—Discontinuance of Committee Day for
the Month of September
Mr Graves offered the following resolution and moved its
adoption .
128 August 10, 1959
RESOLVED, That due to the next committee day fall-
ing on Labor Day and the rules state that it be held on the next
day be it
RESOLVED, That the committee meeting to be held
on September 7 be passed over this year, but that committees
having business to transact meet at their convenience
Seconded by Mr. Gridley Carried
Mr Gridley, chairman of the Public Welfare Committee,
submitted the following report of that committee
"To Tompkins County Board of Supervisors
The foregoing is a report of the feasibility of using the "H"
Building as an Infirmary
In 1956 Tompkins County received from the State of New
York a group of buildings located on a large tract of land
along the Trumansburg Road The purpose of this gift was to
provide a modern hospital for residents in the area Immedi-
ately on receipt of the property, the Tompkins County Board
of Supervisors placed the responsibility for the development of
a general hospital in the very capable hands of the Board of
Managers, who for several years had been responsible for the
operation of the old Quarry Street Hospital
If the time has come for Tompkins County to go into the
infirmary business, there are several things to be thought
about with regard to the hospital property.
1 It will be necessary to wait for the removal of a vast
quantity of Civil Defense material currently being stored
in the building A conservative time estimate for the re-
moval of this obstacle is three years
2 It will be necessary to ask the Board of Managers of the
Hospital to undertake another building program and
oversee the operation of an infirmary
3 It will be necessary to ask the administrator to super-
vise another unit of hospital care
4 It may become necessary to divide the hospital unit into
two segments, leaving the original in the hands of the
Board of Managers and placing the second in the hands
of another agency, be it Welfare Department or other.
August 10, 1959 129
We need not dwell on the complications that will be forth-
coming if the latter method is chosen, more explicitly, with
regard to maintenance of buildings and grounds in the area
involved, services such as light, heat, power plus dietary, laun-
dry, supplies, drugs, etc Further, we must not overlook nurs-
ing and medical care, x-ray, laboratory and allied services
where hazards of divided responsibility could become a very
serious problem to the county
It is a common misconception that the so-called Children's
Building is ready for use as an infirmary We must remember
that it is still a structure having the necessary component
parts to call it a building. It will therefore have to undergo
the installation of new plumbing, heating and wiring It will
be necessary to strengthen and fire -proof the roof section, add
fire escapes and a large array of items too numerous to men-
tion that will be cropping up as the work progresses For all
this we should prepare our financing well into the second
quarter of a million dollars. The first quarter million to be
sure will make a good start
Note: Reference of the foregoing statement is taken from
that which we experienced during the recent con-
struction program at the hospital
Among the twenty-six state approved infirmaries now in
existence the lowest per month per patient cost is $132 or $4.33
per day The highest per month patient cost is $358 or $11 76
per day The average per month patient cost is $218 plus or
$7.18 per day From these figures comes the realization that
if this county is to establish an infirmary for the reason of
saving money, the thought may well be classed as a figment of
the imagination and if such a project were to run true to form
with other projects in this county, we might easily find our-
selves in the "top dollar" bracket for providing this service.
It is believed that those counties who are operating infir-
maries in the $132—$175 per month group were started some
years ago and have been able to retain annual State approval,
hence the reduced cost for patient care If this or any other
county is to establish an infirmary they will be subject to the
complete and thorough scrutiny of the Department of Social
Welfare whose demands, lest we forget our recent communi-
cation regarding the present hospital, will not be a trivial mat-
ter. Their jurisdiction will be covering the building program
as well as the operation of the infirmary after completion
130 August 10, 1959
As further evidence that the Department of Social Welfare
fully intends to have a hand in the operation of an infirmary,
I quote from a letter under date of July 22, 1958 addressed to
Commissioner Evans from C Walter Driscoll of the Depart-
ment of Social Welfare : "There is a growing feeling that a
dynamic therapy program is an essential part of an infir-
mary" After enlarging on this and other programs recom-
mended by the Department, one of the closing sentences of
the letter reads in part "we believe that our adult institutional
inspectors and medical social work staff have observed enough
of these programs to be able to provide you with some valu-
able assistance"
Personal Note • We are well acquainted with the guidance
that has been coming from this Depart-
ment
Notwithstanding all the foregoing remarks with regard to
this county operating an infirmary, it should be borne in mind
that rising costs relative to our present program of caring for
the aged and ill may well drive the costs up and beyond a
practical figure, thus causing us to very seriously consider
the operation of a county infirmary. Nor are we in any po-
sition to overlook our aged and medically indigent, a problem
that is continually growing as the years go by In other words,
this committee recognizes the existence of the problem, but
believes the county should weigh very carefully whether the
"H" building offers any practical solution at the present time
In summation, this committee believes that only when any
service vital to the people, cannot be supplied adequately and
reasonably by private individuals, should any governing body
supply the same Therefore, we recommend at this time, that
no further action be taken with regard to this matter
Respectfully submitted
Lewis H. Gridley
Chairman, Welfare Committee"
Resolution No. 152—Favor Exemption from Civil Service
Mr Bower offered the following resolution and moved its
adoption.
WHEREAS, due to the increased paper work required
to comply with the Civil Service regulations in regard to pink
August 10, 1959 131
sheets, physical examination papers and payroll certifications
of employees of towns of second class, and,
WHEREAS, it appears that the results do not warrant the
necessary work,
NOW THEREFORE, BE IT RESOLVED, That the Tomp-
kins County Board of Supervisors do hereby go on record as
favoring the exemption from civil service requirements of all
employees of towns of the second class, and be it
FURTHER RESOLVED, That the clerk forward copies of
this resolution to the New York State Supervisors Association,
the Association of Towns, our representatives in the State Le-
gislature and to all counties of the State
Seconded by Mr. Fuller Carried.
At the last meeting the resolution for renewal of the Snow
and Ice Agreement from November 1960 to May 1961 was laid
on the table for the county attorney to secure further informa-
tion He reported that he had no definite information and was
requested to write a letter to the state to obtain information
as to increase of rates for reimbursement and that a copy of
said letter be mailed to various other counties
Resolution No 153—Correction of Certain Erroneous As-
sessments—Town of Ithaca
Mr Gordon offered the following resolution and moved its
adoption
WHEREAS, the assessor of the Town of Ithaca has certi-
fied certain errors in the assessments made by him in the tax
roll of the town as follows
(1) Parcel 21-471 (stated in 1958 as Parcel 20-47 1) listed
to John R Detrick, 359 Elmira Road, Ithaca, New
York, for the year 1958, being erroneously listed on the
assessment loll for the town of Ithaca when actually
said property was located within the city of Ithaca as
a result of being included in the property annexed by
the city
(2) Parcel 21-120, listed to Jacob Novidor, 510 West State
Street, Ithaca, New York, 'for the year 1958, being er-
roneously listed on the assessment roll for the town of
Ithaca when actually the said property was located
within the city of Ithaca as a result of being included
in the property annexed by the city
(3) Parcel 20-58 1, listed to A J and F S VanBuren, for
the year 1958, 304 King Road West, Town of Ithaca,
erroneously assessed at $1200 when the assessment
132 August 10, 1959
should have appeared as $8200, which assessment was
corrected to $8200 by the assessor for the Town of
Ithaca prior to tax bills being sent to the said Van-
Burens ,
RESOLVED, That pursuant to the provisions of the Tax
Law, that the taxes levied upon the tax roll of the Town of Ith-
aca and the assessments upon which the same were levied for
the properties of Detrick and Novidor be cancelled upon the
grounds as stated,
AND BE IT FURTHER RESOLVED, That the erroneous
assessment of the VanBurens be and the same is hereby ap-
proved as corrected, all corrections being for the year 1958
Seconded by Mr Flynn Carried
Resolution No. 154—Cancellation of Taxes —Mohawk Air-
lines, Inc.
Mr Graves offered the following resolution and moved its
adoption .
WHEREAS, in the purchase of the Administration Building.
from Mohawk Airlines, Inc , by the County of Tompkins, it was
agreed between the parties thereto that 14 6% of Mohawk Aix -
lines total tax should be charged to the County of Tompkins,
the same representing the assessment of the Administration
Building, and
WHEREAS, 14 6% of Mohawk Airlines total tax is equal
to the sum of $233 46,
RESOLVED, upon the recommendation of the Tax Sales
Committee, That the aforesaid amount charged to Mohawk Air-
lines for the year 1958 be and the same hereby is cancelled and
the sum of $126 83 be charged to the county and $106 63 charged
to the Town of Lansing
Seconded by Mr. Bower Carried
Resolution No 155—Request for Speed Zone and or Hos-
pital Zone—Tompkins County Hospital
Mr Blanchard offered the following resolution and moved
its adoption •
WHEREAS, this Board of Supervisors requested the Traf
fic Commission of the State of New York for a speed zone on
Route 96 as it passes in front of the Tompkins County Hospital,
WHEREAS, said Traffic Commission refused to grant said
request after making a study of the traffic conditions on said
highway,
August 10, 1959 133
WHEREAS, this board strongly feels that some speed zone
sign and/or other traffic control sign should be erected on
Route 96 as it passes in front of the hospital property because
of the tremendous danger existing to that part of the public en-
tering and leaving the hospital grounds,
RESOLVED, upon recommendation of the Health Com-
mittee and the Highway Committee, That this board respect-
fully request the State Traffic Commission to make a further
study of traffic on said highway especially during the morning
and evening rush hours and based upon said investigation, to
erect either (1) signs indicating a reduced speed zone for that
portion of Route 96 which passes in front of the Tompkins
County Hospital or (2) signs stating "SLOW"—HOSPITAL
ZONE on that portion of Route 96 which passes in front of the
Tompkins County Hospital,
AND BE IT FURTHER RESOLVED, That the clerk of
the board is hereby authorized and directed to forward a certi-
fied copy of this resolution to the New York State Traffic Com-
mission, Assemblyman Ray Ashbery and Senator George Met-
calf
Seconded by Mr Griffin Carried.
Resolution No 156—Establishment of Petty Cash Fund —
Board of Elections
Mr Blanchard offered the following resolution and moved
its adoption :
WHEREAS, under Permanent Peisonal Registration, it is
the duty of the election commissioners to send out post cards to
all persons registered, and
WHEREAS, it is estimated that the cost of postage to send
out said post cards will approximate $1,000, and
WHEREAS, it is necessary to pay the United States Post
Office cash before one could purchase said stamps,
RESOLVED, upon the request of the election commis-
sioners, That this board hereby establishes a temporary petty
cash fund for the Board of Elections in the amount of $1,000 to
be used for the purchase of stamps necessary to send out the
required post cards under the Election Law,
AND BE IT FURTHER RESOLVED, That the sum of
$1,000 be and the same hereby is appropriated from the con-
tingent fund to
60B—Elections
P P R —402
and the county treasurer be and he hereby is authorized and di-
rected to make said transfer on his books, and the election com-
134 August 10, 1959
missioners shall obtain the money from the county treasurer as
needed for the purchase of said postage
Seconded by Mr. Flynn.
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Abbott, Flynn, Culligan,
Nelson, Heslop and Bower -14
Noes -0 Absent—Messrs Gordon and Dates -2.
Resolution carried
Resolution No 157—Attendance at Meeting—Mental Health
Department
Mr Blanchard offered the following resolution and moved
its adoption:
RESOLVED, upon the request of Dr George Poucher, Su-
pervising Psychiatrist of the Mental Health Department, That
Peter Komar, Supervising Clinical Psychologist in said depart-
ment, be and he hereby is authorized to attend the annual meet-
ing of the American Psychologist Association at Cincinnati,
Ohio from September 3rd to 9th, 1959, the funds necessary for
attendance at said meeting having already been provided for in
the budget
Seconded by Mr Bower
Ayes — Messrs Fuller, Blanchard, Flynn, Heslop and
Bower -5
Noes — Messrs Stevenson, Cortright, Gridley, Holden,
Graves, Griffin, Abbott, Culligan and Nelson -9.
Absent—Messrs Gordon and Dates -2 Resolution lost.
Resolution No 158—Creating Position of Typist—Depart-
ment of Public Welfare
Mr Gridley offered the following resolution and moved its
adoption :
RESOLVED, upon the recommendation of the Public Wel-
fare Committee and request of the Commissioner of Public Wel-
faie, That -the commissioner be and he hereby is authorized to
August 10, 1959 135
create a position of typist in the Public Welfare Department
at a salary of $2,400 plus additional cost of living adjustment
of $200, making a total of $2,600
Seconded by Mr Griffin Carried
Resolution No. 159—Approval of Educational Leave—Wel-
fare Department
Mr Gridley offered the following resolution and moved its
adoption •
WHEREAS, Thelma Jones is at present a senior case
worker in the Tompkins County Welfare Department, and
WHEREAS, it is the desire of the Welfare Commissioner
that said case worker be given a leave of absence to attend col-
lege foi one year in order that she may qualify for the position
of case supervisor in the Child Welfare Department, and
WHEREAS, the expenses for attendance at Syracuse Uni-
versity for one year will be borne entirely by the case worker
and the State of New York, and
WHEREAS, the salary paid to Thelma Jones for the col-
lege year 1959 60 will be paid back to the county in full by the
State of New York,
RESOLVED, upon the recommendation of the Public Wel
fare Committee and the request of the Welfare Commissioner,
That Thelma Jones be and she hereby is granted an educational
leave of absence to attend Syracuse University for the college
year 1959-60 to obtain the necessary training to meet the re-
quirements for the position of case supervisor
Seconded by Mr Cortright Carried
Resolution No 160—Conditional Approval of Plans and
Specifications—County Home
Mr Gridley offered the following resolution and moved its
adoption :
RESOLVED, upon the recommendation of the Public Wel-
fare Committee and the Commissioner of Public Welfare, That
the plans and specifications for the required improvements at
the Tompkins County Farm be and the same hereby are ap-
proved subject, however, to the condition that the said plans and
specifications are approved by the New York State Department
of Social Welfare
Seconded by Mr. Flynn. Carried
136 August 10, 1959
Resolution No 161—Easement to New York State Electric
and Gas Corporation
Mr Gridley offered the following resolution and moved its
adoption :
RESOLVED, upon the recommendation of the Public Wel-
fare Committee and the request of the Commissioner of Public
Welfare, That the chairman of the Board of Supervisors be and
he hereby is authorized to execute an easement for a gas pipe
line to the New York State Electric and Gas Corporation which
line will go across the County Farm property For a more par-
ticular description of said easement, reference is made to a copy
of same filed with the Clerk, of the Board of Supervisors
Seconded by Mr. Bower. Carried
Mr Heslop presented the following report of the Committee
on Animal Health :
"To the Board of Supervisors
Your Committee on Animal Health reports that the com-
mittee has examined the records of expenditures for the past
year and recommends the following for inclusion in the 1960
budget pursuant to section 225 of the County Law
Tuberculosis Work
230-120 Secretary, keeping records $1325
200 Equipment 75
300 Supplies and materials 55 $1455
401 Bangs testing and vaccinations 3000
Dated August 10, 1959
HENRY HE SLOP
JAMES GRAVES
CLAUDE HOLDEN
$4455
Committee"
Resolution No. 162—Appropriation for Animal Health Work
in 1960
Mr Heslop offered the following resolution and moved its
adoption :
RESOLVED, That the report of the Animal Health Com-
mittee recommending appropriations for inclusion in the 1960
budget be approved by this board
Seconded by Mr. Graves.
August 10, 1959 137
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nel-
son, Heslop and Bower -14
Noes -0 Absent—Messrs Gordon and Dates -2
Resolution carried
Resolution No. 163—Approval of Lease — General Electric
Company Parking
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS, a Public Hearing was held pursuant to the
General Municipal Law on August 10, 1959 concerning a lease
agreement between the County of Tompkins and the General
Electric Company for the use of certain premises for temporary
parking for General Electric employees at the Tompkins County
Airport
RESOLVED, upon recommendation of the Airport Com-
mittee, That the Chairman of the Board of Supervisors be and
he hereby is authorized to execute the aforesaid lease agreement
between the County of Tompkins and the General Electric Com-
pany
Seconded by Mr. Culligan Carried.
Resolution No. 164—Rejection of Claim Phoebe Mineah
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS, verified claim has been filed by Phoebe Mine -
ah against the County of Tompkins in the amount of $5,000 for
personal injuries, damages, pain and suffering, arising out of
an accident which occurred at the front entrance -way of the
County Court House on or about January 2, 1959, and
WHEREAS, the said claim has been investigated and it
appears to this board that said accident was not caused by any
negligence on the part of the County or any of its officers or
agents;
RESOLVED, That the said claim be and the same is here-
by rejected and that a certified copy of this resolution be for-
warded to the claimant and her attorney, Bruno A Mazza, Jr
Seconded by Mr. Gridley Carried.
138 August 10, 1959
Resolution No 165—Reyection of Claims — Dell L. Grover
Individually and as Administrator of
the Estate of Mary G. Grover, De-
ceased, and as Parent and Guardian ad
litem of William P. Grover, an infant
under the age of 14 years.
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS, verified claims have been filed by Dell L Gro-
ver, Individually and as Administrator of the estate of Mary G
Grover, deceased, and as Parent and Guardian ad 'item of Wil-
liam P Grover, an infant under the age of 14 years, for the
total sum of $105,966, for personal injuries, damages, pain and
suffering and for wrongful death, arising out of a collision at
the intersection of Hayt's Road and Sheffield Road in the Town
of Ithaca, County of Tompkins, New York, on the 5th day of
September 1958, and
WHEREAS, the said claims have been investigated and it
appears to this board that the collision was not caused by any
negligence on the part of the county or any of its officers or
agents,
RESOLVED, That the said claims be and the same hereby
are rejected and that a certified copy of this resolution be for-
warded to the claimants
Seconded by Mr Gridley Carried
Resolution No 166—Printing of Proceedings
Mr Cortright offered the following resolution and moved
its adoption :
WHEREAS, the clerk of this board has advertised for bids
for the printing of the proceedings of the Board of Supervisors
for the year 1959 in accordance with specifications filed in her
office,
WHEREAS, the bid of Norton Printing Company, 317 East
State Street, Ithaca, New York, for furnishing 800 copies at
$4 90 per page for 10 point type, $9 27 per page for 8 point type
and $9 57 per page for 8 point tables, is the lowest responsible
bid,
RESOLVED, That said bid be and the same hereby is ac-
cepted on the basis of 800 copies aforementioned and that the
contract for painting the proceedings of the board for the year
1959 be awarded to Norton Printing Company, delivery to be
prior to May 1, 1960 with the agreement on the part of said
company that the provisions of the State Labor Law will be
August 10, 1959 139
complied with insofar as the same relates to the said proceed-
ings
Seconded by Mr Bower Carried.
Resolution No. 167—On Audit
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS, the several committees of the board have at
this regular session audited claims against the County of Tomp-
kins as reported and referred to them for audit in the following
amounts out of the various funds claims chargeable to the
Dog Fund in the amount of $10 41, claims chargeable to the
County Self Insurance Fund in the amount of $250 59 , claims for
personal services in the amount of $960 15, and general claims
against the county in the amount of $13,195 97, claims charge-
able to the Airport Account in the amount of $1,900 82 , together
with claims against the Airport Construction account of $65,-
607 58 and encumbrance bill #BB17 in the amount of $743 31,
now therefore be it
RESOLVED, That the clerk of this board file a certified
list of claims so audited with the county treasurer, and that he
be and hereby is authorized and directed to pay said claims so
audited out of the various funds appropriated therefor
Seconded by Mr Holden.
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nel-
son and Bower -13
Noes -0 Absent—Messrs Gordon, Dates and Heslop -3.
Resolution carried
On motion adjourned
140 September 14, 1959
MONTHLY MEETING
Monday, September 14, 1959
The chairman called the meeting to order at 10 15 a m.
Those present were Messrs. Stevenson, Fuller, Cortright,
Gridley, Holden, Graves, Blanchard, Griffin, Abbott, Flynn,
Culligan, Nelson, Gordon, Dates, Heslop and Bower -16
Minutes of August 10 approved as typed
Sheriff's fees for August totaled $936 92
Pistol permits issued by the county judge's office for Aug-
ust totaled $7.00.
Special franchises for the towns of Dryden and Enfield
were received and referred to the Committee on Equalization.
Assessors" annual report of valuations on the town assess-
ment rolls of Enfield, Groton, Ithaca, Lansing, Newfield and
Ulysses were received and referred to the Committee on Equal-
ization
Three admissions from Tompkins County reported in the
Mount Morris Tuberculosis Hospital during the month of
August
Resignation of the Acting Building Superintendent was
read by the clerk and placed on file.
The clerk read a letter from the State Traffic Commission
stating that there were standards for hospital signs and that
this matter had been referred to the District Engineer Mr.
E. E Towlson, of' the Department of Public Works for his
consideration.
Notice was read from the Federal Aviation Agency stating
that the fourth partial grant payment for the airport in the
amount of $36,998 34 had been certified.
September 14, 1959 141
The county attorney filed -with the clerk a copy of the de-
cision filed September 1, 1959 for "Water Supply Application
No 3668" of the county for approval of a source of water
supply and of its participation in the cost of construction of
said water supply after the same has been constructed by
Cornell University.
Mr Gordon, Chairman of the Airport Committee, reported
on the suspension of work at the airport due to a strike of
the operating engineers
October 12 at 9 a m was the time set for the inspection of
the roads
Resolution No. 168—Purchase of Snow Plow—Highway De-
partment
Mr Heslop offered the following resolution and moved its
adoption :
WHEREAS, the County Superintendent of Highways, has
duly advertised for bids for a snow plow with a wing and cer-
tain specifications and Lew Whitney of Homer, New York is the
lowest responsible bidder with a net bid of $3,045 for one Frink
snow plow with attachments,
RESOLVED, That the bid of Lew Whitney of Homer, New
York, as hereinbefore stated be and the same is hereby accepted
and the County Superintendent of Highways is hereby author-
ized and directed to complete the said transaction
Seconded by Mr Holden Carried
Resolution No. 169—Appropriation of Funds — Highway
Department
Mr Heslop offered the following resolution and moved its
adoption :
RESOLVED, upon request of the County Superintendent of
Highways, That the sum of $90,000 be appropriated from the
County Road Fund to the following budgetary items
From E-510—Estimated Revenues
To D-960—Appropriations
I}-522 D-90-100 40,000
D-90-300 25,000
D-90-400 25,000
$90,000
$90,000
142 September 14, 1959
AND BE IT FURTHER RESOLVED, That the sum of
$4,000 be appropriated from the Machinery Fund to the follow-
ing budgetary items
From E-510—Estimated Revenues $4,000
To E-90 —Appropriations $4,000
(E-522-110-200)
and the county treasurer is hereby authorized and directed to
make said transfers on his books
Seconded by Mr Fuller
Ayes—Messrs. Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nel-
son, Gordon, Dates, Heslop and Bower -16.
Noes -0 Carried
Resolution No 170—Manner of Payment for Conservation
Education
Mr Dates offered the following resolution and moved its
adoption •
WHEREAS, There was appropriated the sum of $300 for
conservation education pursuant to subdivision K of section 225
of the County Law and the said sum to be paid for wages,
equipment and supplies under the direction of a committee in
accordance with the said law and to be used at Camp Barton
the camp conducted by the Louis Agassiz Fuertes Council of the
Boy Scouts of America in connection with its program for teach-
ing conservation and supervising conservation projects, it is
RESOLVED, That the chairman of this board be and he
hereby is authorized and directed to appoint a Special Conserva-
tion Committee to supervise the said expenditures in accordance
with section 225 of the County Law
RESOLVED, further, That the county treasurer be and he
hereby is authorized and directed to pay the amount of $300
upon the order of the Chairman of the Special Conservation
Committee
Seconded by Mr Culligan.
Ayes—Messrs. Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nel-
son, Gordon, Dates, Heslop and Bower -16.
Noes—O. Resolution carried.
September 14, 1959 143
Resolution No 171—Transfer of Funds — Various Depart-
ments
Mr Blanchard offered the following resolution and moved
its adoption :
RESOLVED, upon the request of the various departments
and recommendations of committees in charge of those depart-
ments, That said department heads be and hereby are author-
ized to make the following transfer of funds
From 53A—County Clerk
300—Supplies and Materials
To 120—Temporary Employees, the sum of $ 90
From 130—Public Health
100—Personal Services
To 300—Supplies and Materials the sum of $2,850
From 170—Jail
100—Personal Services
To 120—Temporary Employees the sum of $1,014
From 31—Probation Department
100—Personal Services
To 120—Temporary Employees the sum of $ 200
RESOLVED, further, That the county treasurer he and
hereby is authorized and directed to make the necessary trans-
fers on his books.
Seconded by Mr Flynn Carried
Resolution No 172—Attendance at District Area Meeting—
Welfare Department
Mr Gridley offered the following resolution and moved its
adoption :
RESOLVED, upon request of the Commissioner of Public
Welfare, That Lester Mattocks, Resource Assistant, Florence
Bigley, Case Supervisor, Mary Leary, Medical Worker, one
senior case worker and two case workers, be and they hereby
are authorized to attend the area meeting of the State Welfare
Department at Binghamton, New York, on September 17th and
18th 1959, said funds for attendance at the meeting having al-
ready been provided for in the budget
Seconded by Mr. Griffin. Carried.
144 September 14, 1959
Resolution No 173—Supplemental Appropriation—Contin-
gent Fund
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED, upon request of the District Attorney and
recommendation of the Physically Handicapped and Finance
Committees, and pursuant to Section 363 and subdivision 2 of
Section 365 of the County Law, That the sum of $7,700 be ap-
propriated from the contingent fund, and be it further
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to transfer the sum of $7,700 from
the contingent fund to the following budgetary accounts
27—District Attorney
400—Other Expenses $ 200
139-882—Physically Handicapped $7,500
$7,700
Seconded by Mr Blanchard.
Ayes—Messrs. Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nel-
son, Gordon, Dates, Heslop and Bower -16.
Noes -0 Resolution carried
Resolution No. 174—Appointment of Special Committee —
Health Insurance
Mr Culligan offered the following resolution and moved its
adoption :
RESOLVED, That the chairman of the board be author-
ized to set up a special committee to make a thorough study of
the New York State Health Insurance Plan for county em-
ployees
Seconded by Mr Gordon. Carried.
The chairman appointed the Civil Service and Salaries and
the Finance Commitees as the Health Insurance Committee.
September 14, 1959 145
Resolution No 175—Request for Retention of Lawrence
Anderson as Acting Superintendent of
County Buildings
Mr. Flynn offered the following ,resolution and moved its
adoption •
RESOLVED, upon the recommendation of the Buildings
and Grounds Committee, That this board goes on record re-
spectfully requesting that Lawrence Anderson, Acting Super-
intendent of the county buildings be retained in his present
position until December 31st, 1959 because of his importance
in keeping the county buildings functioning properly and
smoothly,
AND BE IT FURTHER RESOLVED, That the said
Lawrence Anderson shall submit to the Clerk of the Board of
Supervisors a physical examination report from his physician
prior to November 1st, 1959,
AND BE IT FURTHER RESOLVED, That a certified
copy of this resolution be forwarded to I S Hungerford, Ad-
ministrative Director New York State Employees Retirement
System, and to the State Commission on Pensions, Drawer 3,
Capitol Annex, Albany 1, New York
Seconded by Mr. Flynn Carried
Resolution No 176—Authorization for Chairman to Execute
Agreement with the Owners of 310
North Tioga Street
Mr Flynn offered the following resolution and moved its
adoption .
RESOLVED, upon the recommendation of the Buildings
and Grounds Committee, That the Chairman of the Board be
and he thereby is authorized to execute an agreement with the
owners of 310 North Tioga Street giving the owners a license
to place electric wires under the sidewalk and driveway in front
of the county building located at 312 North Tioga Street pro-
vided
(1) The placing of wires does not take longer than 5 days
(2) The owners prepare county driveway at 312 North
Tioga Street for blacktop not later than December 1st,
1959
(3) Owners put in new cement driveway and blocks, if
torn out, where electric wire is placed
(4) Owners put two new cement blocks in fiont of and
under steps at 312 North Tioga Street
146 September 14, 1959
(5) Owners provide county with certificate of liability
insurance providing 100,000/300,000-25,000 with
county named as additional assured
(6) Owners agree to indemnify and hold the county harm-
less from any and. all causes of action accruing as a
result of the wiring work aforementioned
Seconded by Mr. Blanchard Carried.
The Chairman apointed as the Special Conservation Com-
mittee Messrs Fuller, Blanchard and Dates the same as last
year
Resolution No 177—On Audit
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS the several committees of the board have at
this regular session audited claims against the County of
Tompkins as reported and referred to them for audit in the
following amounts out of the various funds, claims chargeable
to the Dog Fund in the amount of $54 44, claims chargeable
to the County Self -Insurance Fund in the amount of $887 60,
claims for personal services in the amount of $1,838 25, and
general claims against the county in the amount of $14,267 38,
claims chargeable to the Airport Account in the amount of
$3,166 61, together with claims against the Airport Construc-
tion account of $148,236 46 and encumbrance bills Nos BB18,
19, 20, 21 in the amount of $459 88, now therefore be it
RESOLVED, That the clerk of this board file a certi-
fied list of claims so audited with the county treasurer, and
that he be and hereby is authorized and directed to pay said
claims so audited out of the various funds appropriated there-
for.
Seconded by Mr Gridley.
Ayes—Messrs. Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Abbott, Flynn, Culligan, Nelson, Gor-
don, Dates, Heslop and Bower -15
Noes -0 Absent Mr. Griffin -1. Resolution carried
On motion add ourned
October 5, 1959 147
ANNUAL SESSION
FIRST DAY
Monday, October 5, 1959
The chairman called the meeting to order at 10 :15 A M.
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Graves, Blanchard, Griffin, Abbott. Flynn,
Culligan, Gordon, Dates, Heslop and Bower -15
Absent Mr Nelson -1
Minutes of September 14 meeting approved as typed
Assessor s' Annual Report of valuations on the assessment
roll of the town of Danby was received and referred to the
Equalization Committee
Special franchises from the towns of Danby and Ithaca
were received and referred to the Committee on Equalization
The clerk read a letter from the Watchtower Bible and
Tract Society of New York Inc (John F Markus, Manager,
Kingdom Farm) protesting payment of $2,224 96 for school
taxes in District No 1, South Lansing Said letter referred
to the county attorney
A lease agreement referred to in Resolution No 164 adopted
on August 10 regarding General Electric employees' tempor-
ary parking at Tompkins County Airport was received and
filed
Statement of the Board of Canvassers of the Special Elec-
tion held on September 15, 1959 on the proposition, "Shall the
local law of the City of Ithaca entitled `Conduct of certain
games of chance by certain organizers within the City of Ith-
aca' be approved" was received for filing
A letter from the County Officers Association was read by
148 October 5, 1959
the clerk stating the amount to be included in the 1960 budget.
Said letter referred to the Finance Committee.
Pistol permits issued by the county judge's office for Sep-
tember totaled $10 75
Notice was read from the Federal Aviation Agency stating
that the fifth partial grant payment for the airport in the
amount of $89,011 95 had been certified
A deed from the Pleasant Grove Cemetery to the county of
the burial of a veteran was received for filing after the same
had been recorded in the clerk's office.
Resolutions from Tioga County on amendment of county
law relative to prior notice of defects in highways; proposed
change in Civil Service System and amendment of laws re-
lating to ten year highway improvement program and a reso-
lution from Livingston County recommending amendment of
Section 205 of the Conservation Law were received and re-
ferred to the Legislative Committee
Mr Nelson appeared.
Estimates and expenditures of the sheriff, district attorney,
coroner, county judge and surrogate, probation department,
children's court, grand jury, supreme court and county court
were received and referred to the Courts and Correction Com-
mittee
Estimates and expenditures of budget officer, county trea-
surer, county clerk, motor vehicle clerk, county attorney,
courthouse library, board of supervisors, commissioners of
election and sealer of weights and measures were received
and referred to the County Officers Accounts
Estimates and expenditures of the Tompkins County Ex-
tension Service Association, county historian, and the county
library were received and referred to the Education Com-
mittee
Estimate and expenditures for 1960 of the Veterans' Service
Agency was received and referred to the Veterans' Affairs
Committee
October 5, 1959 149
Estimate and expenditures for 1960 of the airport was re-
ceived and referred to the Airport Committee
Estimate and expenditures of the Mental Health and Public
Health were received and referred to the Committee on
Health
Estimate and expenditures of the Welfare Department for
1960 was received and referred to the Public Welfare Com-
mittee
Estimate and expenditures of the fire department was re-
ceived and referred to the Fire Protection Committee.
A petition requesting immediate action to be taken for the
completion of a bridge across Fall Creek in the village of
Etna and signed by 178 citizens was received and filed
Mr Gordon, chairman of the Airport Committee, reported
that the work on the gas lines on the taxiway will be completed
in four or five days He also said that he hopes that resump-
tion of operations can be achieved by November 1
Mr Gordon reported on the study made by the Salaries
Committee regarding the State Health Program He stated
that independent insurance companies had been contacted on
the subject and that when the questions are answered by em-
ployees, on forms already circulated by department heads, a
more complete study will be made
Ralph Hospital, Civil Defense Director, spoke on the im-
portance of radiological volunteers in case of an enemy attack
and urged that each town obtain three such volunteers for
training.
Mr. Bower, Chairman of the Equalization 'Committee, sub-
mitted the following report relative to the valuation of the
special franchises of the towns of Tompkins County for 1959:
"Your Committee on Equalization 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
1959:
SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1959
(Exclusive of the City of Ithaca)
Dated October 5, 1959
CLIFFORD E BOWER
Chairman
PAUL W BLANCHARD
HARRY N GORDON
J HENRY HESLOP
EDWARD P ABBOTT
Committee"
Spencer-VanEtten
Telephone Company
Trumansburg Home
Telephone Co
Towns
and
Villages
American Telephone and
Telegraph Company
:andor Telephone
Company
Caroline Farmers'
Telephone Company
Ceracche TV
Corporation
Chenango and Unadilla
Telephone Company
Dryden Telephone
Company
Lehigh Valley Rail-
way Company
New York State Electric
and Gas Corp
New York State Natural
Gas Corp
New York Telephone Co
Odessa Telephone
Comp..ny
Caroline
-.
$
_
$16
_
$ 2,783
_
$
-
$ 2,1201$ 1$ 1$ 77,743
$
$ 3,384
$ IT7214
Danby
� 50,663
53,107
253
858
� 26,895 162,334
242
57,369
Dryden
1 13 795
1,576
80,356
196
Dryden Village
Freeville Village
5,145
2,227
33,749
288
Enfield
45,515
42,644
98
1,486
Groton
61,212
72,247
Groton Village
4,864
68,335
33,103
350,397
191,4-16
Ithaca
3,614
Cayuga Heights
6,862
I
281,135
61,698
Lansing
253
1
100,418
129,679
Newfield
59,527
53
64,749
39
124
Ulysses
i
74,430
28,730
33,074
Trumansburg
2,604
49,230
1,526
19,041
TOTALS
$253
$16
$ 3,641
$ 10,729
$ 2,1201$ 45,835
$ 11,271
$1,495,044
$ 295
$ 740,136
$ 137
$ 196
$ 53,601
Dated October 5, 1959
CLIFFORD E BOWER
Chairman
PAUL W BLANCHARD
HARRY N GORDON
J HENRY HESLOP
EDWARD P ABBOTT
Committee"
1
October 5, 1959 151
Moved by Mr Bower that the report be accepted
Seconded by Mr Graves Carried
Resolution No 178—Transfer of Funds —.Welfare Depart-
ment
Mr Gridley offered the following resolution and moved its
adoption :
RESOLVED, upon request of Myron Evans, Welfare Com-
missioner, and recommendation of the Public Welfare Com-
mittee, That the Commissioner of Welfare be and he hereby is
authorized to make the following transfer of funds
From 160—Public Welfare Department Programs,
County Wide ,
602—Old Age Assistance $35,000
To 603—Aid to Dependent Children
RESOLVED, further, That the county treasurer is hereby
authorized and directed to make the necessary transfer on his
books
Seconded by Mr. Dates. Carried
Resolution No 179—Transfer of Funds—Hospital
Mr Blanchard offered the following resolution and moved
its adoption :
RESOLVED, upon request of the Board of Managers and
recommendation of the Health Committee, That the Board of
Managers of the hospital be and they hereby are authorized to
make the following transfer of funds ,
From 140—County Hospital
114 Ambulance salaries $ 5,099 60
314 Ambulance supplies 117 02 5,216 62
107 Limited care nursing 18,202 66
$23,419 28
Transfer to
414 Ambulance miscellaneous services 5,216 62
318 Laundry supplies & expense
702 66
111 X -Ray salaries 10,000
311 X -Ray supplies & expense 7,500 18,202 66
$23,419 28
152 October 5, 1959
RESOLVED, further, That the county treasurer is hereby
authorized and directed to make the necessary transfer on his
books
Seconded by Mr. Gridley Carried
Resolution No 180—County Aid for Town Highways
Mr Heslop offered the following resolution and moved its
adoption:
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to pay to each of the nine towns in
the year 1960 upon order of the county superintendent the
sum of $3,000 or so much thereof as may be necessary, for
county aid for town highways on the following conditions,
(a) That the town shall undertake and complete one mile
of construction,
or
(b) That the town shall undertake and complete one mile
of topping,
or
(c) That the town shall undertake and complete two miles
of surface treatment,
all work shall be done in accordance with the specifications
set forth in the resolution of this board adopted December 31,
1930, as amended on November 13, 1933, and payment shall not
be made until the work has been completed and approved by the
county superintendent, but any town which commences the
work under (a), (b) or (c) above does not complete it in 1960
may complete the same in the following year and receive the
amount to which it is entitled under this resolution in addition
to the following year's allotment
Seconded by Mr. Holden.
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Flynn, Culligan,, Nelson,
Gordon, Dates, Heslop and Bower -15.
Noes -0 Absent—Mr Abbott -1.
Resolution carried.
Resolution No. 181—Appropriation—Lowman Money
Mr Heslop offered the following resolution and moved its
adoption :
October 5, 1959 153
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 1960
under the provisions of Section 111 of the Highway Law, said
sum of $28,110 to be dulilicated by like amount by the State of
New York, under the provisions of Section 112 of the Highway
Law, and be it further
RESOVED, That in the event 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 Graves.
Ayes—Messrs. Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes -0 Absent Mr Abbott -1
Resolution carried
Resolution No 182—Correction of Certain Erroneous As-
sessments—Town of Newfield
Mr. Heslop offered the following resolution and moved its
adoption .
WHEREAS, the assessor for the Town of Newfield has
certified errors in the assessments made by him in the assess-
ment roll of the Town of Newfield for 1959 as follows
(1) Parcel 1-30, listed to Richard and Ruth Schmone, in
the town of Newfield, erroneously assessed at $9,900 when the
same should have appeared as $6,350
(2) Parcel 19-16, listed to Philip Dorf, in the Town of New-
field, erroneously assessed at $3,350 when same should have
appeared as $850
(3) Parcel 1-31, listed to Ethel Giltner, in the Town of
Newfield, erroneously assessed at $9,100 when the same should
appear as $9,900
(4) Parcel 5-1, listed to Olin and Grace Tompkins, in the
Town of Newfield, erroneously assessed at $2,150 when the
same should appear as $1,900.
(5) Parcel 55-201, listed to Lester and Nancy Cahill, in the
Town of Newfield, erroneously assessed at $1,650 when the
same should appear as $50
(6) Parcel 17-36, listed to Richard Swartwood, in the Town
of Newfield, erroneously assessed at $4,350 when the same
should appear as $1,150
154 October 5, 1959
(7) Parcel 17-361, listed to Roderick and Beulah Martin,
in the Town of Newfield, erroneously assessed at $3,250 when
the same should appear as $3,450
(8) Parcel 3-25V, listed to Ernald and Ester Zaldokas, in
the Town of Newfield, erroneously assessed at $2,750 when the
same should appear as 0, said parcel being non-existent
AND BE IT FURTHER RESOLVED, That pursuant to
the provisions of the Tax Law, that the erroneous assessments
on the parcels aforementioned for the year 1959 be and the same
hereby are approved as corrected
Seconded by Mr Gridley Carried
Resolution No 183—Correction of Certain Erroneous As-
sessments—Town of Dryden
Mr Gridley offered the following resolution and moved its
adoption :
WHEREAS, the assessor for the Town of Dryden has certi-
fied certain errors in the assessments made by him in the
assessment roll of the Town of Dryden for 1959 as follows
(1) Parcel 61-8, listed to Frank Monroe, in the Town of
Dryden, being erroneously assessed at $11,220 when the assess-
ment should appear as $2,180
(2) Parcel 7-3,1hsted to Earsley Lewis, in the Village of
Dryden, erroneously assessed at $1,800 when the assessment
should appear $1560
(3) Parcel 8-6, listed to May Rowley, in the Village of
Dryden, erroneously assessed at $730 when same should appear
at $350
(4) Parcel 44-4, listed to Harvey and Lois Jayne, in the
Town of Dryden, erroneously assessed at $3,020 when same
should appear $3,010
(5) Parcel 49-5, listed to Albert Southworth, in the Town
of Dryden, erroneously assessed at $7,190 when same should
appear $5,340
AND BE IT FURTHER RESOLVED, That pursuant to
the provisions of the Tax Law, that the erroneous assessments
on the parcels aforementioned for the year 1959 be and the
same hereby are approved as corrected
Seconded by Mr Bower Carried
Resolution No 184—Abandonment of Part of Warren Road
Mr Gordon offered the following resolution and moved its
adoption :
October 5, 1959 155
WHEREAS, in connection with the approved Master Plan
for the Tompkins County Airport, it was necessary to realign
that portion of Warren Road which passes near the Northwest
end of the new runway of said Airport, and
WHEREAS, the relocation of Warren Road was approved
by the Federal Aviation Agency and said relocation has been
constructed by the Tompkins County Highway Department, and
WHEREAS, the section of the old Warren Road as it exist-
ed before said improvement is of no further use for highway
purposes to the County of Tompkins
RESOLVED, upon the recommendation of the County Su-
perintendent of Highways, That the County of Tompkins hereby
abandons to the County and Coinell University, the abutting
owners, that part of the old Warren Road as it existed before
said improvement, exclusive of that portion of old Warren Road
which forms part of Snyder Road, for which there is no further
use for highway purposes and more particularly shown on map
entitled, "Relocation of Warren Road", made July 29, 1959 by
Carl Crandall and Thomas G Miller, Civil Engineers, and on
file with the Clerk of the Board of Supervisors
AND BE IT FURTHER RESOLVED, That the Chairman
of the Board is hereby authorized and directed to execute a
quitclaim deed for land so abandoned, which abuts on the lands
of Cornell University, to Cornell
Seconded by Mr Heslop Carried
Resolution No 185—Approval of Lease to General Electric
for Parking Area
Mr Gordon offered the following resolution and moved its
adoption •
WHEREAS a Public Hearing was held on the 13th day of
April, 1959, pursuant to General Municipal Law on the above
mentioned Agreement, and
WHEREAS no one appeared and voiced objection thereto,
be it
RESOLVED, upon recommendation of the Airport Com-
mittee, That the aforesaid Agreement be and hereby is in all
respects approved and that the Chairman of the Board of Su-
pervisors is hereby authorized and directed to execute said Ag-
reement 011 behalf of the County,
AND BE IT FURTHER RESOLVED, That the clerk of
the board is hereby authorized and directed to forward three
conformed copies of said lease to the Federal Aviation Agency
and two conformed copies to the General Electric Company
Seconded by Mr Griffin Carried
156 October 5, 1959
Resolution No 186—Supplemental Approprtataon—Contin-
gent Fund
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED', upon recommendation of the Finance Com-
mittee and pursuant to Section 363 and subdivision 2 of Section
365 of the County Law the sum of $375 be appropriated from
the Contingent Fund, and be it further
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to transfer the sum of $375 from the
contingent fund to the following budgetary account
30—Grand Jury
120 Fees for service, non -employees
Seconded by Mr Gridley
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nel-
son, Gordon, Dates, Heslop and Bower -16.
Noes -0 Resolution carried
On motion adjourned to Monday, October 19, at 10 A M.
October 13, 1959 157
MONTHLY MEETING
Tuesday, October 13, 1959
The chairman called the meeting to order at 10 :20 A M
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Graves, Blanchard, Griffin, Flynn, Culligan,
Nelson, Gordon, Dates, Heslop and Bower -15
Absent—Mr Abbott -1
Minutes of October 5 meeting approved as typed
Sheriff's fees for the month of September totaled $620 03
The August monthly report from the Conservation Depart-
ment on Wildlife Rabies Control Program was noted and filed.
The clerk read the following letter:
"Dear Sir :
The Board of Supervisors of Tompkins County is hereby
notified as required by statute, to raise by taxation for tl,e
fiscal year beginning April 1, 1959, the amount of $15, 841 97
for court and stenographers' expenses
Check to cover the amount due should be made payable to
the State of New York, DZvision of the Treasury, Department
of Taxation and Finance, and mailed direct to this office on
or before February 15, 1960.
Very truly yours,
COMMISSIONER OF
TAXATION AND FINANCE
By James R Macduff
Deputy Commissioner"
Said letter placed on file for inclusion of the appropriation
for courts and stenographers expenses in the 1960 budget
158 October 13, 1959
The clerk read a notice of price adjustment for the elevator
contract at the jail The present price is $47 93 and the new
price effective January 1, 1960 will be $50 61 per month Said
notice referred to the Committee on Courts and Correction
The 1960 estimated budget for Civil Defense was received
and referred to the Committee on Civil Defense
Estimate of expenditures for 1960 for the Assessment de-
partment was received and referred to the Equalization Com-
mittee
The estimated 1960 budget for the Buildings and Grounds
Department was received and referred to the Committee on
Buildings and Grounds
A copy of the Agreement for deposit of county funds, with
undertaking and assignment with the First National Bank of
Dryden, N Y dated September 1, 1959 was received by the
clerk for filing in her office
A memorandum was read by the clerk from the Civil Serv-
ice Department relative to rules for classified service on
probationary service of county employees effective September
8, 1959
A report of the Boy Scouts' activities for the summer as
submitted by W F Alder, Scout Executive, was read by the
clerk and placed on file.
The clerk read a letter of appreciation from Lena Benton
for the recent contributions received, following the death of
her husband
Bids as advertised for alterations at the county home were
opened and read by the clerk.
Ward Construction Company $40,456
McPherson Builders 44,955.
The same were referred to the Welfare Committee and
Welfare Commissioner
The clerk read a letter from Allen Hayes regarding landing
October 13, 1959 159
fees and one from Tallman and Tallman, Architects, relative
to information on the administration building at the airport
Said letters referred to the Airport Committee
The clerk read a letter from Mr Daughety, Administrator
of the hospital, requesting a supplemental appropriation in
the amount of $5,652 which amount is to be donated to the
hospital
Said ,request referred to the Health Committee
The chairman appointed Mr Cortright in place of E J
Miller, Jr , as a member of the Wildlife Act Management
Board to fill the unexpired term to December 31, 1959
Said appointment unanimously approved by the board
Resolutions from Niagara county pertaining to civil service
regulations in first and second class towns and on alleged
defects in streets, highway, bridges, sidewalks, etc were noted
by the clerk and filed as the board had already taken action
previously on these matters
As a District Director of the County Soil Conservation and
as a board member the following was proposed
Resolution, No 187—Amendment Relative to Transfer of
Barge Canal
Mr Culligan offered the following resolution and moved its
adoption .
WHEREAS, Amendment Number Six before the voters on
November 3, calls for the possible transfer of the New York
State Barge Canal to the Federal government, we the Tomp-
kins County Board of Supervisors do agree this amendment,
Number Six should be turned down by the voters of this county
and state
RESOLVED, That this transfer would further complicate
the acute problems of water resource, flood control, navigation,
industry, irrigation, power and development of recreational in-
terest
Seconded by Mr. Gordon Carried
160 October 13, 1959
Resolution No 188—Employment of Registered Architect
Mr Gordon offered the following resolution and moved its
adoption •
RESOLVED, upon the recommendation of the Airport
Committee, That Tallman and Tallman, Registered Architects,
Ithaca, New York, be employed by the county of Tompkins as
architects in connection with the altering of the existing Ad-
ministration Building into a Terminal
AND BE IT FURTHER RESOLVED, That the work to be
performed by the said architects and the fee to be paid said
architects, not to exceed $1,080, shall be in accordance with the
terms of a letter to the Airport Manager dated August 3, 1959,
which letter is on file with the clerk of the board of supervisors
Seconded by Mr Fuller Carried.
Resolution No 189—Approval of Sewer Charge Agree-
ments—General Electric Company,
Village of Cayuga Heights and Cornell
University
Mr Gordon offered the following resolution and moved its
adoption:
RESOLVED, upon recommendation of the Airport Com-
mittee, That the following agreements relative to the annual
sewer charge to be paid by the County of Tompkins for sewer-
age disposal at the Tompkins County Airport property be ap-
proved and the Chairman of the Board of Supervisors is hereby
authorized and directed to execute said agreements on behalf
of the county
(1) Agreement between Village of Cayuga Heights and
County of Tompkins
(2) Agreement between General Electric Company and
County of Tompkins
(3) Agreement between Cornell University and the County
of Tompkins
Seconded by Mr Dates Carried
Resolution No. 190—Appropriation from Contingent Fund
—Re: Longevity Pay for Mrs. Annie
Dickens
Mr Gordon offered the following resolution and moved its
adoption .
October 13, 1959 161
WHEREAS, Mrs Annie Dickens was entitled to receive
$200 as longevity pay for the year 1959 by reason of twenty
years' service for the county of Tompkins and only $150 had
been appropriated for said longevity pay,
RESOLVED, upon the recommendation of the Civil Ser-
vice and Salaries Committee, That the sum of $50 be and the
same is hereby appropriated from the contingent fund to County
Clerk—Personal Services, Title Searchers (Code 53A-100) for
longevity pay to Mrs Annie Dickens for the year 1959,
AND BE IT FURTHER RESOLVED, That the county
treasurer is hereby authorized and directed to make said trans-
fer on his books and to pay said sum, less payroll deductions, to
Mrs Annie Dickens for the said year
Seconded by Mr Blanchard
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Flynn, Culligan, Nelson, Gor-
don, Dates, Heslop and Bower -15
Noes—O. Absent Mr Abbott -1 Carried
Resolution No 191—Correction of Erroneous Assessment—
Town of Lansing
Mr Dates offered the following resolution and moved its
adoption :
WHEREAS, The Assessor for the Town of Lansing has
certified a certain error in the assessment made by him in the
assessment roll for 1959 of the Town of Lansing as follows
Parcel 97-20, fisted to Louis L Nangerani, being erroneous-
ly assessed at $2,300 when the assessment should appear as
$1150
AND BE IT FURTHER RESOLVED, That pursuant to
the provisions of the Tax Law, that the erroneous assessment
on the parcel aforementioned for the year 1959 be and the same
hereby is approved and corrected
Seconded by Mr Cortright. Carried
Resolution No. 192—Appropriation from Estimated Reve-
nue—Sheriff's Department
Mr Cortright offered the following resolution and moved
its adoption :
WHEREAS, the Sheriff of the County of Tompkins, pur-
162 October 13, 1959
suant to the Public Emergency Provisions of Section 103 of the
General Municipal Law, has purchased one new 1959 Chevrolet
4 -door Sedan, with specified equipment, to replace one wrecked
1959 Plymouth for a total cost of $2,025
RESOLVED, upon the recommendation of the Purchasing
Committee, That the sum of $1,978 95, being a part of the total
cost of the said 1959 Chevrolet, be and the same is hereby ap-
propriated from Estimated Revenue to Sheriff—Equipment
(Code 80-200), and the county treasurer is hereby authorized
and directed to make said transfer on his books
Seconded by Mr Nelson
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Flynn, Culligan, Nelson, Gor-
don, Heslop and Bower -14.
Noes—Mr. Dates -1. Absent Mr. Abbott -1.
Resolution carried.
Resolution No 193—Authorization to Advertise for Bids
and Employment of Surveyor
Mr Heslop offered the following resolution and moved its
adoption :
WHEREAS, this board of supervisors determines that the
parcel of land owned by the county at the edge of the State Con-
servation Land in the town of Newfield is no longer needed
for public use, be it
RESOLVED, upon recommendation of the Conservation
Committee, That Edward Crumb be employed to make a survey
of said land, and be it further
RESOLVED, That the clerk of the board of supervisors,
after receiving said survey, shall advertise for bids on said
parcel
Seconded by Mr. Gridley.
Ayes—Messrs. Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Flynn, Culligan, Nelson, Gor-
don, Dates, Heslop and Bower -15.
Noes -0 Absent Mr. Abbott -1. Carried.
October 13, 1959 163
Resolution No 194—Price Ad2ustment—Otis Elevator Con-
tract
Mr Nelson offered the following resolution and moved its
adoption :
RESOLVED, That the price adjustment of the contract
with the Otis Elevator Company for the maintenance of the
elevator in the jail as submitted by said company under date of
October 7, 1959 to become effective January 1, 1960 for one
year, be and the same hereby is approved and that the county
treasurer be and he hereby is authorized and directed to pay
the Otis Elevator Company the sum of $50 61 monthly in ad-
vance during the year 1960 for servicing the said elevator in
accordance with the contract heretofore approved, and to charge
the same to the appropriation for the jail elevator contract—
(Code No 170-401)
Seconded by Mr Fuller
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Flynn, Culligan, Nelson, Gor-
don, Dates, Heslop and Bower -15
Noes -0 Absent Mr Abbott -1 Carried
Resolution No 195—Approprzatzon from Contingent Fund
Mr Nelson offered the following resolution and moved its
adoption :
RESOLVED, That there be and hereby is appropriated
from the contingent fund the sum of $327 75 to a new item in
the budget "Code 175-400—Payments to State Prison Farm—
Maternity Care" and the county treasurer be and he hereby is
authorized and directed to transfer the sum of $327 75 from the
contingent fund to the above new budget item
Seconded by Mr. Flynn.
Discussion followed and it was revealed that in 1956 pay-
ment was made for maternity care in this case and Mr. Bower
moved that the matter be referred to the county attorney for
,further information. '
Seconded by Mr Gordon. Carried.
164 October 13, 1959
Resolution No 196—Transfer of Funds—Cavil Defense
Mr Flynn offered the following resolution and moved its
adoption :
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to transfer the sum of $60 from the
item "Supplies and Materials" (Code 86-300) to the item "Other
Expenses" (Code 86-400) in the same department
Seconded by Mr Blanchard Carried.
Resolution No 197—Transfer of Funds—Building Depart-
ment
Mr Flynn offered the following resolution and moved its
adoption :
RESOLVED, upon request of Buildings and Grounds Com-
mittee and recommendation of the Finance Committee, That the
sum of $28 22 be and hereby is transferred
From 74—Building Department
300—Supplies and Materials $28 22
To 401D—Water
RESOLVED, further, That the county treasurer is hereby
authorized and directed to make the necessary transfer on his
books
Seconded by Mr. Gridley Carried.
Resolution No. 198—Requested Amendment of Section 164
of the Social Welfare Law
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS, Section 164 of the Social Welfare Law relative
to the assignment of employable persons receiving home relief •
for the performance of work for counties, cities or towns is so
worded as to create doubt whether a county welfare department
may assign such persons to the performance of work for towns,
villages and cities within such county, although such county de-
partment is responsible for home relief in such towns, cities and
villages, and
WHEREAS, much work suitable for such persons on home
relief is available in towns, cities and villages, particularly in
connection with maintenance of roads, streets, and highways,
and
WHEREAS, such relief program would be expanded and
October 13, 1959 165
improved, and the towns, cities and villages benefitted, if as-
signment of such persons to work for such towns, cities and
villages were clearly authorized, now therefore be it
RESOLVED, That the Board of Supervisors of Tompkins
County urges the Legislature of the State of New York to
amend Section 164 of the Social Welfare Law in such manner
as to make clear that County Depaitment of Public Welfare,
upon receipt of a request from the proper authorities, may as-
sign employable persons on home relief to work for towns,
villages and cities within which such department is responsible
for the provision of home relief, as well as to work for the
county,
AND BE IT FURTHER RESOLVED, That the clerk of
the boai d is hereby authorized and directed to forward certified
copies of this resolution to the Honorable Nelson A Rockefeller,
Governor, Senator George Metcalf, Assemblyman Ray Ashbery,
County Officers Association and Association of Towns
Seconded by Mr Fuller Carried
Resolution No 199—Transfer of Funds
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED, upon recommendation of the Finance Com-
mittee, That the following sums be transferred from the ac-
counts listed below to the contingent fund
From Code 290-628 State Retirement $1,535
Code 290-610 Judgements and Claims '7,000
Code 290-611 Litigation Expenses 3,000
To Contingent Fund
and be it further,
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to make said transfer on his books
$11,535
Seconded by Mr Graves.
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Flynn, Culhgan, Nelson,
Dates, Heslop and Bower -14
Noes -0 Absent Messrs Gordon and Abbott -2.
Resolution carried
166 October 13, 1959
Resolution No. 200—Supplemental Appropriation—Contin-
gent Fund
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED, upon recommendation of the Finance Com-
mittee, and pursuant to Section 363 and subdivision 2 of Section
365 of the County Law the sum of $10,550 be appropriated from
the contingent fund, and be it further
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to transfer the sum of $10,550 from
the contingent fund to the following budgetary account
139-882 Physically Handicapped Children $ 8,000
000
170-402 Jail—Radio 150
403 Miscellaneous
290-643 Mental Hygiene 1,200
170-120 Jail Physician 1,000
$10,550
Seconded by Mr Heslop
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Flynn, Culligan, Nelson, Gor-
don, Dates, Heslop and Bower -15
Noes -0 Absent Mr. Abbott -1 Carried
Resolution No 201—Apportionment and Levy of Equaliza-
tion Payments under Settlement Agree-
ment with the City of Ithaca
Mr Bower offered the following resolution and moved its
adoption •
WHEREAS an agreement was made with the City of
Ithaca as of the 30th day of August 1955 for discontinuance and
settlement of controversy arising out of the county equalization
rates for 1954, and the city's appeal therefrom, wherein and -
whereby it was provided that the sum of $4,000 should be sub-
tracted from the state and county taxes levied on property in
the City of Ithaca in each of the years from 1955 to 1959 in-
clusive, and that the said sum of $4,000 should be added to the
levy on properties in the nine towns in each of said years, and
apportioned among the towns as hereinafter provided
RESOLVED, upon recommendation of the Equalization
Committee, That the sum of $4,000 be deducted from the state
and county taxes to be levied on properties in the City of Ithaca
in the levy that is to be made for 1960, and that the said sum
October 13, 1959 167
of $4,000 be added to the state and county taxes to be levied on
properties in the nine towns in accordance with the terms of
said agreement in the following manner to wit
Caroline $ 300 97
Danby 40 01
Dryden 981 85
Enfield 232 04
Groton 433 91
Ithaca 537 76
Lansing 859 35
Newfield 394 69
Ulysses 219 42
$4,000 00
Seconded by Mr Blanchard
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Flynn, Culligan, Nelson, Gor-
don, Dates, Heslop and Bower -15.
Noes -0 Absent—Mr Abbott -1 Carried.
Resolution No. 202—Purchase of Tax Billing Machine—Tax
Department
Mr Cortright offered the following resolution and moved
its adoption :
WHEREAS bids have been received and publicly opened
after due notice as required by law for the purchase of a used
tax billing machine
RESOLVED, upon recommendation of the Purchasing
Committee, that the bid of Burroughs Corporation of Elmira,
New York for one Burroughs used tax billing machine style
M222 be accepted and the Tax Coordinator is authorized to
complete the said transaction
Seconded by Mr Gridley Carried
Resolution No. 203—On Audit
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS the several committees of the board have at
this regular session audited claims against the County of Tomp-
kins as reported and referred to them for audit in following
amounts out of the various funds claims chargeable to the
Dog Fund in the amount of $27 83, claims chargeable to the
168 October 13, 1959
County Self -Insurance Fund in the amount of $473 13, claims
for personal services in the amount of $2,248, general claims
against the county in the amount of $19,637 38, claims charge-
able to the Airport account in the amount of $1,919 26, encum-
brance bill #BB22 in the amount of $408 50 now therefore be it
RESOLVED, That the clerk of this board file a certified
list of claims so audited with the county treasurer, and that he
be and hereby is authorized and directed to pay said claims so
audited out of the various funds appropriated therefor
Seconded by Mr. Gridley
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Flynn, Culligan, Nelson, Gor-
don, Dates, Heslop and Bower -15
Noes -0 Absent—Mr. Abbott -1. Carried
.z Mr. Graves moved to amend the starting hour of the ad-
_
journed annual meeting scheduled for Monday, October 19,
from 10 A M to 9 A M.
Seconded by Mr Fuller. Carried
On motion adjourned.
October 19, 1959 169
SECOND DAY
Monday, October 19, 1959
The chairman called the meeting to order at 9 :30 A M
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Graves, Blanchard, Gordon, Dates, Heslop
and Bower -11
Absent—Messrs Griffin, Abbott, Flynn, Culligan and Nel-
son -5
Estimates of expenses of the Dog Warden for 1960 was re-
ceived and referred to the Dog Quarantine Enforcement Com-
mittee
Highway estimate and revenues for 1960 were received and
referred to the Highway Committee
Estimated expenses of the Laboratory and Blood Bank de-
partment were received and referred to the Committee on
Laboratory and Blood Bank
The 1960 estimate of expenditures and revenues of the
hospital were received and referred to the Health Committee
Mr Flynn appeared.
The clerk read a letter from Paul McMahon relative to an
increase in rental for rooms in Groton used by the county
pubhc health nurse due to the lease therefor having expired.
Mr. Culligan appeared.
Mr. Fuller, chairman of the Veterans' Affairs Committee,
offered the following recommendation for the 1960 budget:
61—County Director of Veterans' Agency
100—Personal services $ 8,950
200—Equipment 0
300—Supplies and materials 200
400—Other expenses 700 $ 9,850
170 October 19, 1959
And that the same appropriation of $250 be recommended
for the 1960 budget for Veterans' Day Celebration.
Dated October 15, 1959
RALPH FULLER
JAMES R. GRAVES
DANIEL B. FLYNN
-Committee.
Said report referred to the budget officer.
Resolution No 203A—Proposed Salary Range for 1960
Mr Gordon read the salary range for 1960 and moved its
adoption :
Seconded by Mr Fuller.
Messrs. Griffin and Abbott appeared
Moved by Mr. Graves that this resolution be tabled until
the next meeting
Seconded by Mr Gridley Carried
Mr Nelson appeared.
Resolution No. 204—Salary Increases for Length of Service
Mr Gordon offered the following resolution and moved its
adoption :
WHEREAS the Civil Service and Salaries Committee has
recommended the adoption of a longevity plan for county em-
ployees
RESOLVED, That each and every employee for whom a
salary range has been adopted, with the exceptions hereinbelow
specified, who shall have completed the number of years of
county service shown in the following schedule on or before De-
cember 31, 1959 shall receive the increase in compensation stat-
ed in such schedule for the year 1960 in addition to the amounts
stated in the salary range to wit
20 years' service $200
15 years' service 150
10 years' service 100
AND BE IT FURTHER RESOLVED, That this resolu-
October 19, 1959 171
tion and the said increases in compensation shall not be applica-
ble to elected officers, officers appointed for a definite term,
the Du ector of County Laboratory, the Commissioner of Health,
the Director of Civil Defense, or to any employees of the Tomp-
kins County Hospital, the Highway Department, the Airport
Manager, or the Department of Mental Hygiene
Seconded by Mr Fuller Carried
Mr Cortright offered a resolution, seconded by Mr Flynn,
pertaining to purchase of kits for radio units which was with-
drawn in order to obtain further information
Mr Blanchard, Chairman of the County Officers Accounts
Committee, submitted the following report and recommenda-
tion for 1960:
To the Board of Supervisors
Tompkins County, New York
The estimates for 1960 of the various departments referred
to your County Officers Accounts Committee have been
studied and your committee recommends the following for
1960:
26—Court Library
300 Supplies and materials $ 600 $ 600
40—County Treasurer
100 Personal services $19,000
200 Equipment 1,000
300 Supplies and materials 1,300
400 Other expenses 500 $21,900
45—Budget Officer
100 Personal services $ 700
120 Temporary employees 100
300 Supplies and materials 40
400 Other expenses 60 $ 900
54—County Attorney
100 Personal services $12,150
200 Equipment 150
300 Supplies and materials 250
400 Other expenses 400 $12,950
172 October 19, 1959
56—Sealer of Weights and Measures
100 Personal services 3,500
200 Equipment 150
300 Supplies and materials 20
- 400 Other expenses 800 $ 4,470
59—County Historian
200 Equipment 0
300 Supplies and materials 100
400 Other expenses 100 $ 200
Dated October 19, 1959
PAUL W. BLANCHARD
JAMES H CORTRIGHT
DONALD CULLIGAN
Committee
Said report referred to the budget officer
Mr Gordon reported that he had received the layout of the
sewer and water at the airport
Resolution No 205—Audit of Airport Construction Balls
Mr Bower offered the following resolution and moved its
adoption
RESOLVED, That claims numbered 17-21 inclusive in the
total amount of $128,667 24 chargeable to the Airport Construc-
tion Fund be audited by this board at the amounts recommended
and audited by the Finance Committee, and be it further
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to pay such claims from the Airport
Construction Fund
Seconded by Mr. Gordon.
Ayes—Messrs. Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nel-
son, Gordon, Dates, Heslop and Bower -16.
Noes -0. Carried
Resolution No. 206—Rejection of Bads—County Home
Mr. Gridley offered the following resolution and moved its
adoption :
RESOLVED, upon recommendation of the Welfare Com-
mittee, That the bids received and publicly opened Tuesday,
October 13, 1959, for the reconstruction and improvements at
October 19, 1959 173
the Tompkins County Home be and the same are hereby rejected
and the Clerk of the Board of Supervisors be and she hereby is
authorized to readvertise for bids for work to be done at the
home New bids are to be returnable Monday, November 9, at
11 30 AM
Seconded by Mr Griffin. Carried
Mr Graves stated that in his opinion it would be cheaper
to have welfare cases cared for in private homes than to
reconstruct and remodel the present county buildings
On motion adjourned to 2 P M.
AFTERNOON SESSION
The chairman called the meeting to order at 2.20 P M.
Those present were Messrs Stevenson, Cortright, Gridley,
Holden, Graves, Blanchard, Abbott, Flynn, Gordon, Heslop
and Bower -11
Those absent were Messrs Fuller, Griffin, Culligan, Nel-
son and Dates -5
Arnold Steigman and Joseph Silverman from the Munici-
pal Service Division in Albany appeared before the board to
explain the advantages to the county in setting up their own
personnel department It was their opinion that for $10,000 a
year- a personnel officer could be secured, together with a
typist and what capital equipment was needed.
A question was raised as to who would be responsible for
making up examinations and Mr Steigman replied that
probably the state would continue to do so since they now
prepare 80% of them.
- Another question was raised as to whether the, city could
be included in the county frame work and Mr Silverman
answered that it could be done if the city were willing and
that he believes that there is currently some thinking along
that line at City Hall
On motion adjourned to Thursday, October 22, at 9 :30 A M.
174 October 22, 1959
THIRD DAY
Thursday, October 22, 1959
The chairman called the meeting to order at 9.40 A M
Those present were Messrs Stevenson, Cortright, Gridley,
Holden, Graves, Blanchard, Abbott, Flynn, Gordon, Dates,
Heslop and Bower -12.
Absent—Messrs Fuller, Griffin, Culligan and Nelson -4.
Minutes of October 13 and 19 approved as typed.
A letter was read by the clerk from the Federal Aviation
Agency that the sixth partial grant payment for the airport
in the amount of $71,275 91 had been certified by that agency.
The third quarterly report of the county health department
was received for filing
A nine months' report of the hospital was received and filed
The clerk read a letter from the administrator of the hos-
pital requesting attendance of hospital employees at designat-
ed meetings during November
Said letter referred to the Health Committee.
Mr Nelson appeared
Memorandums from the State Board of Equalization and
Assessments regarding change in the real property tax law
effective October 1, and also on the railroad taxation deter-
mination of temporary tax ceilings were received.
Messrs Culligan and Griffin appeared.
Resolutions from Cayuga and Yates Counties relative to
change in the Conservation Law on reimbursement to counties
for fox bounties was received
October 22, 1959 175
Said resolutions referred to the Legislative Committee.
The clerk read a letter from the employees in the county
clerk's office requesting the board to give consideration to
the salaries in that office.
Said communication referred to the Civil Service and Sala-
ries Committee
The joint report of the county clerk and county treasurer
on the mortage tax was received and referred to the County
Officers Accounts Committee
Mr Abbott, Chairman of the Civil Defense Committee, read
the report of said committee regarding the estimate of said
department.
To the Board of Supervisors :
Your Civil Defense Committee wishes to recommend the
following for inclusion in the 1960 budget •
86—Civil Defense
100 Personal services $8,600
200 Equipment 0
300 Supplies and materials 325
400 Other expenses 875 $9,800
Dated October 21, 1959
/
EDWARD P ABBOTT
DANIEL B. FLYNN
JAMES R. GRAVES
THOMAS J. GRIFFIN
DONALD J. CULLIGAN
Committee
Said report referred to the budget officer.
Mr. Graves, Chairnian of the Tax Sales Committee, recom-
mended the following for inclusion in the 1960 budget as sub-
mitted by the county treasurer
176 October 22, 1959
290-621 Losses in property acquired for taxes $ 300
622 Refunds on real estate taxes 500
623 Taxes on county property 1,000
624 Tax advertising and expenses 3,500
Dated October 22, 1959
JAMES R. GRAVES
EDWARD P ABBOTT
JAMES H. CORTRIGHT
Committee
Mr. Blanchard, Chairman of the County Officers' Accounts
Committee, submitted the following recommendations.
To the Board of Supervisors :
Your Committee on County Officers' Accounts wishes to
make the following recommendation for inclusion in the 1960
budget :
53A—County Clerk
100 Personal services $39,900
200 Equipment 2,000
300 Supplies and materials 5,000
400 Other expenses , 1,300 $48,200
53B—Division of Motor Vehicles
100 Personal services 16,700
200 Equipment 225
300 Supplies and materials 250
400 Other expenses 1,350 $18,525
Dated October 22, 1959
P W BLANCHARD
JAMES H CORTRIGHT
DONALD J CULLIGAN
Committee
Mr Heslop, Chairman of the Highway Committee, submit-
ted the following report:
Your Highway Committee wishes to report on the highway
appropriations and recommends for the 1960 budget as fol-
lows :
October 22, 1959
109—County Superintendent
100 Personal Services $10,700 1'
200 Equipment 0
300 Supplies and materials
400 Other expenses
177
400
800 $11,900
Estimated for snow removal
County $125,000 r_
State 50,000 $175,000
Estimated for construction
prod ects $434,110
Road Machinery Fund estimate 165,000
County Bridge Fund estimate 45,000
Contribution from General Fund 98,110
Dated October 19, 1959
J HENRY HESLOP
CLAUDE W HOLDEN
JAMES R GRAVES
DANIEL B. FLYNN
Committee
Resolution No. 207—Proposed Salary Range for 1960
Mr. Gordon offered the following resolution and moved its
adoption :
RESOLVED, That the following compensation schedule
establishing ranges of salaries and increments for various posi-
tions in the Tompkins County service as listed below be and it
is hereby adopted to be effective as of and from January 1,
1960, and be it further
RESOLVED, That the salary schedule as amended shall
supersede and take the place of all previous schedules for
positions named
PROPOSED SALARY RANGE FOR 1960
Min" Max Inc 1st 2nd 3rd 4th 5th
Temporary Help /»$ per hr $ 1 50 /
Night Junior Technician per hr 1 50
Budget Officer 500 7tO
Fire Coordinator 600 800 100 700 800
Administrator Compensation Insurance 600 Flat
Curator 800 Flat
Assistant to Matron and Cook 900/ '% Flat
Matron, Jail 1200 /-' ,
Secretary to Dist Atty P T 1600
Assistant Night Turnkey 1800
Matron County Home 1900
Chairman, Board of Supervisors 2000 Flat
Welfare Home Superintendent 24001
Cook, Jail 2400
Typist 2400 2,900 100 2,500 2,600 2,700 2,800 2,900
Clerk 2400 2,900 100 2,500 2,600 2,700 2,800 2,900
Telephone Operator 2400 2,900 100 2,500 2,600 2,700 2,800 2,900
Assistant County Attorney 2500
Stenographer 2500 3,000 100 2,600 2,700 2,800 2,900 3,000
Cleaner 2500 3,000 100 2,600 2,700 2,800 2,900 3,000
Laboratory Helper 2600 3,100 100 2,700 2,800 2,900 3,000 3,100
Account Clerk -Typist 2600 3,100 100 2,700 2,800 2,900 3,000 3,100
Election Clerk 2600 3,100 100 2,700 2,800 2,900 3,000 3,100
Maintenance Man 2600 , 3,100 100 2,700 2,800 2,900 3,000 3,100
Senior Laboratory Technician Trainee 2600 3,100 100 2,700 2,800 2,900 3,000 3,100
Sealer of Weights and Measures 2700 3,200 100 2,800 2,900 3,000 3,100 3,200
Receptionist 2800 3,300 100 2,900 3,000 3,100 3,200 3,300
Statistical Clerk 2800 3,300 100 2,900 3,000 3,100 3,200 3,300
Dog Warden 2800 3,300 100 2,900 3,000 3,100 3,200 3,300
Senior Typist 2900 3,400 100 3,000 3,100 3,200 3,300 3,400
Photo Recorder 2900 3,400 100 3,000 3,100 3,200 3,300 3,400
6561 'ZZ aa9°430
PROPOSED SALARY RANGE FOR 1960
Min Max Inc 1st 2nd 3rd 4th 5th
Senior Clerk 2900 3,400 100 3,000 3,100 3,200 3,300 3,400
Title Searcher Trainee 2900 3,000 100 3,000
Senior Library Clerk 3000 3,500 100 3,100 3,200 3,300 3,400 3,500
Medical Consultant 3000 Flat
Dental Consultant 3000 Flat
Secretary to County Attorney 3000 3,500 100 3,100 3,200 3,300 3,400 3,500
Secretary to County Judge 3000 3,500 100 3,100 3,200 3,300 3,400 3,500
(Deputy Clerk, Board of Supervisors 3000 3,500 100 3,100 3,200 3,300 3,400 3,500
Res #234 / 200
Clerk, Children's Court 3000 3,500 100 3,100 3,200 3,300 3,400 3,500
Senior Stenographer 3000 3,500 100 3,100 3,200 3,300 3,400 3,500
Title Searcher 3000 3,500 100 3,100 3,200 3,300 3,400 3,500
Laboratory Technician 3100 3,600 100 3,200 3,300 3,400 3,500 3,600
Senior Account Clerk -Typist 3100 3,600 100 3,200 3,300 3,400 3,500 3,600
Senior Title Searcher 3200 3,700 100 3,300 3,400 3,500 3,600 3,700
Principal Clerk 3200 3,700 100 3,300 3,400 3,500 3,600 3,700
Stenographic Secretary 3200 3,700 100 3,300 3,400 3,500 3,600 3,700
°Res #227 3000 3,500 100 3,100 3,200 3,300 3,400 3,500
Senior Account Clerk (Stenographer) 3200 3,700 100 3,300 3,400 3,500 3,600 3,700
°Res #227 3100 3,600 100 3,200 3,300 3,400 3,500 3,600
Public Health Nurses -in -Training or
Supplemental Registered Nurses 3200
Tax Clerk 3300 3,800 100 3,400 3,500 3,600 3,700 3,800
Senior Account Clerk 3300 3,800 100 3,400 3,500 3,600 3,700 3,800
Sanitary Inspector 3300 3,800 100 3,400 3,500 3,600 3,700 3,800
Dental Hygienist 3400 3,900 100 3,500 3,600 3,700 3,800 3,900
Accounting Supervisor (Grade B) 3500 4,000 100 3,600 3,700 3,800 3,900 4,000
oAlso See #227 Deputy Welfare Comm 3300 3,800 100 3,400 3,500 3,600 3,700 3,800
Case Worker 3500 4,000 100 3,600 3,700 3,800 3,900 4,000
tSurrogate Court Clerk 3500 4,000 100 3,600 3,700 3,800 3,900 4,000
Res #237 200
6S6 t 'ZZ 'agopO
V
•0
PROPOSED SALARY RANGE FOR 1960
Min Max Inc 1st 2nd 3rd 4th 5th
Office Manager 3500 4,000 100 3,600 3,700 3,800 3,900 4,000
Principal Account Clerk 3500 4,000 100 3,600 3,700 3,800 3,900 4,000
oRes # 227, Dep Co Treasurer 200
Clerk, Board of Supervisors 3500 4,000 100 3,600 3,700 3,800 3,900 4,000
Commissioners of Elections (2) ea 3500
Night Turnkey 3700 4,200 100 3,800 3,900 4,000 4,100 4,200
Resource Assistant 3700 4,200 100 3,800 3,900 4,000 4,100 4,200
Deputy County Clerk 3700 4,200 100 3,800 3,900 4,000 4,100 4,200
Deputies 3700 4,200 100 3,800 3,900 4,000 4,100 4,200
Medical Worker 3700 4,200 100 3,800 3,900 4,000 4,100 4,200
Public Health Nurse 3700 4,500 100 & 200 3,800 3,900 4,100 4,300 4,500
Director, Veterans Service Agency 3700 4,200 100 3,800 3,900 4,000 4,100 4,200
Senior Case Worker 3900 4,400 100 4,000 4,100 4,200 4,300 4,400
-1-Buildings and Grounds Supervisor 3800 4,300 100 3,900 4,000 4,100 4,200 4,300
2Res #278
Senior Laboratory Technician 4000 4,500 100 4,100 4,200 4,300 4,400 4,500
3Res #280
Judge Children's Court 4000
Maintainer 4000
Psychiatric Social Worker 4000 5,000 200 4,200 4,400 4,600 4,800 5,000
1Res #262
Civil Defense Director 4000 5,000 200 -4,200 4,400 4,600 4,800 5,000
Case Supervisor 4300 4,800 100 4,400 4,500 4,600 4,700 4,800
Sanitarian 4300 4,800 100 4,400 4,500 4,600 4,700 4,800
Probation Officer 4300 4,800 100 4,400 4,500 4,600 4,700 4,800
Undersheriff 4500
Director of Taxes and Assessments 4500 5,000 100 4,600 4,700 4,800 4,900 5,000
Public Health Veterinarian II 5000 5,500 100 5,100 5,200 , 5,300 5,400 5,500
Supervisor Public Health Nursing 5000 5,500 100 5,100 5,200 5,300 5,400 5,500
Airport Manager 5000 6,000 200 5,200 5,400 5,600 5,800 6,000
County Attorney 5300 5,800 100 5,400 5,500 5,600 5,700 5,800
,ZZ .logo4p0
PROPOSED SALARY RANGE FOR 1960
Min Max Inc 1st 2nd 3rd 4th 5th
Microbiologist 5000 7,000 400 5,400 5,800 6,200 6,600 7,000
Probation Office Director I 6000 6,500 100 6,100 6,200 6,300 6,400 6,500
Director Public Health Nursing 6000 7,000 200 6,200 6,400 6,600 6,800 7,000
Sr Public Health Engineer 7000 9,000 400 7,400 7,800 8,200 8,600 9,000
Biochemist 7000 9,000 400 7,400 7,800 8,200 8,600 9,000
County Highway Superintendent 7200 Flat
Supervising Clinical Psychologist 7500 10,000 500 8,000 8,500 9,000 9,500 10,000
Health Commissioner 12,500-15;000 500 13,000 13,500 14,000 14,500 15,000
Supervising Psychiatrist 12,500 15,000 500 13,000 13,500 14,000 14,500 15,000
Hospital Administrator 12,500 15,000 500 13,000 13,500 14,000 14,500 15,000
Director, County Laboratory 18,000 22,000 800 18,800 19,600 20,400 21,200 22,000
Election Clerk P T 1600
7-2
PROPOSED SALARY RANGE FOR 1960 - ELECTIVE OFFICERS
Special County Judge 775
Coroner 1200
Supervisors 1500
Assistant District Attorney 1800 3 b' e r
District Attorney 5000
County Clerk 5500 v6''�O
Commissioner of Welfare - 5500 C°
County Treasurer 6000 v 52
Sheriff 6500 C-' °�
County Judge and Surrogate 10,000
*Ass't Night Turnkey Nov 13
'Wes # 234 and 237, Nov 16
°Res #227, Dep Co Treas $200, Dep Comm Wel
fare $200
'Res #262
2Res #278
'Res #280
4Res #283, Hospital Salaries
5Res #208, Highway Salaries
6S61 'LL aagoppp
182 October 22, 1959
Seconded by Mr Heslop Carried
Resolution No 208—Wage Scale of Tompkins County
Highway Employees for 1960
Mr Gordon offered the following resolution and moved
its adoption :
RESOLVED, upon recommendation of the Civil Service and
Salaries Committee and the Highway Committee, That the wage
scale for 1960 for employees of the Tompkins County Highway
Department submitted by the County Superintendent of High-
ways and filed with the Clerk of, the Board of Supervisors,
be and the same is hereby in all respects approved
Seconded by Mr. Gridley.
Moved by Mr. Bower that the highway wage scale be
printed in the proceedings.
Seconded by Mr. Abbott
Discussion followed and a roll call was taken
Ayes — Messrs Cortright, Graves, Abbott, Dates and
Bower -5
Noes—Messrs Stevenson, Gridley, Holden, Blanchard,
Flynn, Culligan, Nelson, Gordon and Heslop -9.
Motion lost.
A vote upon the original resolution was carried.
Resolution No 209—Authorization to Advertise for Bids
Mr. Cortright offered the following resolution and moved
its adoption .
RESOLVED, upon recommendation of the Purchasing Com-
mittee, That the clerk of the board be and she hereby is author-
ized and directed to advertise for bids for the necessary equip-
ment for the conversion of mobile units, station receivers and
base stations from the wide to narrow band radio system, said
bids to be received at 11 45 A M on November 9
Seconded by Mr. Blanchard. Carried.
October 22, 1959 183
Resolution No. 210—Authorization to Attend Conference—
Airport Manager
Mr Gordon offered the following resolution and moved
its adoption:
RESOLVED, upon recommendation of the Airport Commit-
tee, That Glenn Turner, Airport Manager, be and he hereby is
authorized to attend the Northeast Airport Managers' Confer-
ence in Connecticut from October 23 through October 25
Seconded by Mr Culligan. Carried.
Resolution No 211—Transfer of Funds—Welfare
Department
Mr Gridley offered the following resolution and moved
its adoption :
RESOLVED, upon the recommendation of the Welfare
Committee, That the sum of $1,500 be transferred from Adult
Care, Private Institutions Account (Code 160-609) to Hospital
Care (Code 160-611),
AND BE IT FURTHER RESOLVED, That the sum of
$4,500 be transferred from Juvenile Delinquent Care Account
(Code 160-606) to Hospital Care (Code 160-611)
And the county treasurer be and he hereby is authorized
and directed to make such transfer on his books
Seconded by Mr. Holden Carried.
Adjourned to Monday, October 26, at 9 :30 A M.
184 October 26, 1959
FOURTH DAY
Monday, October 26, 1959
The chairman called the meeting to order at 9 :45 A.M.
Those present were Messrs Stevenson, Gridley, Holden,
Graves, Blanchard, Abbott, Flynn, Nelson, Dates, Heslop and
Bower -11.
Absent—Messrs Fuller, Cortright, Griffin, Culligan and
Gordon -5
Grand jury lists from the towns of Caroline, Newfield and
Ulysses were received and referred to the Committee on
Courts and Correction.
Mr. Culligan appeared
A certificate of coverage of compensation insurance was
noted by the clerk to the effect that Norton Electric Co Inc.
was insured with the State Insurance Fund.
Messrs Fuller and Cortright appeared
Moved by Mr Bower that the mortgage tax be apportioned
on this year's figures
Seconded by Mr Heslop. Motion withdrawn
Mr Blanchard, Chairman of the County Officers' Accounts
Committee, submitted the report on the Mortgage Tax :
To the Board of Supervisors
Tompkins County
Your Committee on County Officers' Accounts submits the
following report relative to the mortgage tax moneys received
and the allocation thereof :
October 26, 1959 185
Caroline $ 2,008 78
Danby 1,635 16
Dryden 8,495 48
Enfield 997 03
Groton 2,746 68
Ithaca, city 25,820 80
Ithaca, town 18,059 08
Lansing 16,183 54
Newfield 1,355 03
Ulysses 4,154 30 !! l f
$ 81,455 88 .'��a k/ 4! ����
Your Committee finds that of the amount of $8,495 48 to
which the town of Dryden is entitled there should be paid to
the incorporated village of Dryden the sum of $701 10, and
to the incorporated village of Freeville, the sum of $278 25 ;
of the amount of $2,746 68 to which the town of Groton is
entitled there should be paid to the incorporated village of
Groton the sum of $673 64; of the amount of $18,059 08 to
which the town of Ithaca is entitled there should be paid to
the incorporated village of Cayuga Heights the sum of
$3,719 92, of the amount of $4,154 30 to which the town of
Ulysses is entitled there should be paid to the incorporated
village of Trumansburg the sum of $769 29 ;' your committee
therefore recommends the adoption of the following resolu-
tion.
Dated October 26, 1959
P W. BLANCHARD
JAMES H CORTRIGHT
DONALD J CULLIGAN
Committee
Resolution No. 212—Apportionment of Mortgage Tax
Mr. Blanchard offered the following resolution and moved
its adoption :
RESOLVED, That the report of the Committee on County
Officers' Accounts relative to the mortgage tax moneys and
the allocation thereof as herein made, be accepted and adopted
and that this board issue its warrant to the county treasurer
for the distribution thereof to the several tax districts of the
county entitled thereto, as herein set forth
Seconded by Mr. Holden.
186 October 26, 1959
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hold-
en, Graves, Blanchard, Abbott, Flynn, Culligan, Nelson, Dates,
Heslop and Bower -14.
Noes -0 Absent Messrs Griffin and Gordon -2
Resolution carried
Resolution No 213—Correctzon of Erroneous Assessment—
Town of Ulysses
Mr Graves offered the following resolution and moved
its adoption :
WHEREAS the assessors for the town of Ulysses have
certified certain errors in the assessments made by them in the
assessment roll for 1959 of the town of Ulysses as follows
Parcel 10-12 1, listed to Carter and Shirley C Rice, being
erroneously assessed at $3300 when the assessment should
appear as $3950
Parcel 10-12 2 L, listed to Carter and Shirley C Rice, being
erroneously assessed at $2450 when the assessment should
appear as 0 (parcel being included on another parcel)
Parcel 24-11, listed to Roland W Uris, being erroneously
assessed at $3800 when the assessment should appear as
$7,000 (partial exemption of $3200 being stricken from the
roll)
AND BE IT FURTHER RESOLVED, That pursuant to
the provisions of the Tax Law, that the erroneous assessments
on the parcels aforementioned for the year 1959 be and the
same hereby is approved and corrected
Seconded by Mr Bower Carried.
Mr Graves offered a rough description of property at the
Odd Fellows Orphanage which he said could be made avail-
able for welfare use with a small expenditure of money. His
description was as follows :
Basement Boiler room
Complete laundry
Kitchen, pantry, refrigeration room, dining room
First Floor Dining room, 2 sitting rooms, closets, 2 baths.
Second Floor Two dormitories, 4 rooms (bed), 4 baths
1
October 26, 1959 187
Third Floor Five bedrooms, 1 or 2 baths'
Building constructed 1926 of stone, steel and masonry;
completely fireproof with sprinkler system and fire alarm
system throughout
Building complete with steel sash, storm windows and
screens, good floors, steel shelving and cabinets, good slate
roof
1949 Exterior of building completely refinished at a cost of
$20,000 such as repointing, waterproofing, new gravel` beds
and tile laid at base of building
Land with building approximately 4 acres plus 4 good
garages
Bad points of building from quick observation Needs 1
new boiler Approximately 3/4 of building needs painting in-
terior only.
Building is located about 3 miles from Ithaca immediately
adjacent to the Tompkins County Hospital on the south side.
The price can be negotiated It will not cost too much more
than you are anticipating putting into the County Home.
The chairman referred the above report to the Welfare
Committee.
Mr. Flynn, Chairman of the Buildings and Grounds Com-
mittee, submitted the following report.
To the Board of Supervisors
Tompkins County, New York
Your Buildings and Grounds Committee wishes to make
the following report of moneys expended under appropri-
ations, in charge of this committee for the year 1959:
188 October 26, 1959
74—Building Department
120 Personal services 800 451 50 348 50
200 Equipment 2,000 1,765 50 234 50
300 Supplies and materials 2,000 1,077 55 922 45
400 Other expenses
401 A Lights 3,200 2,353 07 846 93
B Heat 5,000 4,784 20 215 80
C Telephone 8,200 6,673 47 1,526 53
D Water 700 728 22 —28 22
402. Old Court House Repairs 700 381 05 318 95
403 Paint County Buildings 600 433 20 166 80
404 Court House Repairs & Jail 1,500 488 00 1,012 00
405 Repairs on County Grounds 300 109 99 190 01
406 Fahey Property 900 147 39 752 61
Expenses paul
by Co
Appro- Treas to
przated Oct 1 Balance
Therefore this committee recommends for the 1960 budget
the following appropriations :
74—Building Department
200 Equipment 0
300 Supplies and materials 2,600
400 Other expenses
401 A Lights 3,400
B Heat 6,000
C Telephone 8,800
D Water 800
402 OM Court House
Repairs 400
403 Painting Co Bldgs 600
404 Court House Repairs 2,500
405 Repairs on County
Grounds 300
406 Fahey Property 1,000 $ 26,400
Dated October 26, 1959
DANIEL B FLYNN
J HENRY HESLOP
EDWARD P ABBOTT
P. W BLANCHARD
CLAUDE W. HOLDEN
Committee
Said report referred to the budget officer
October 26, 1959 189
Mr Nelson, Chairman of the Committee on Insurance and
Bonds, reported as follows •
To the Board of Supervisors
Tompkins County, New York
Your Insurance and Bonds Committee wishes to report
that out of the insurance item of $2,500 appropriated in 1959
that $1,908 24 has been expended during the year, which
leaves us a balance of $591 76 Therefore, this Committee
recommends the following be included in the 1960 budget:
290-400 Insurance not allocated to a department $2,500
Dated October 26, 1959
BYRON V NELSON
THOMAS J GRIFFIN
P. W BLANCHARD
Committee
Said report referred to the budget officer.
Mr. Nelson, Chairman of the Courts and Correction Com-
mittee, offered the following report:
To the Board of Supervisors -
County of Tompkins, New York
Your Committee on Courts and Correction wishes to re-
commend for inclusion in the 1960 budget the following:
28—Justices of the Peace
120 Personal services
Justices of the Peace, City Courts, Constables $200
For 1959 the sum of $200 was appropriated and up to
October 15, 1959 $185 had been spent.
Dated October 26, 1959
BYRON V NELSON
JAMES H CORTRIGHT
DANIEL B. FLYNN
Committee
Above report referred to the budget officer.
190 October 26, 1959
Mr Nelson, Chairman of the Courts and Correction Com-
mittee, read the report and recommendation of said commit-
tee for the 1960 budget:
To the Board of Supervisors
Tompkins County, New York
Your Committee on Courts and Correction wishes to report
and recommend the following amounts to be included in the
1960 budget:
20—Supreme Court
21—County Court
100 Personal services
110 Court stenographer
& officers
120 Jurors including mileage
& witnesses
400 Other expenses
Travel
22—Children's Court
100 Personal services
200 Equipment
300 Supplies and materials
400 Other expenses
23—Surrogate's Court
100 Personal services
200 Equipment
300 Supplies and materials
400 Other expenses
27—District Attorney
100 Personal services
200 Equipment
300 Supplies and materials
400 Other expenses
29—Coroner
100 Personal services
400 Other expenses
30—Grand Jury
Dated October 26, 1959
$ 11,100
$ 14,625
2,100
4,500
150 $ 21,375
7,700
50
500
75 $ 8,325
4,400
300
1,400
290 $ 6,390
8,400
0
200
300 $ 8,900
1,200
200 $ 1,400
$ 2,200
BYRON V NELSON
JAMES H CORTRIGHT
DANIEL B FLYNN
Committee
October 26, 1959 191
Said report referred to the budget officer
Mr Culligan, Member of the Soil Conservation District
Board, submitted the following report and recommendations
To the Board of Supervisors :
250-760 Soil Conservation District
200 Equipment $ 50
300 Supplies and materials 100
400 Other expenses
Insurance $65
Travel 100
Miscellaneous 185 350 $500
Dated October 26, 1959
DONALD J CULLIGAN
Soil Conservation Board Member
Said report referred to the budget officer
Resolution No 214—Attendance at Meetings—Tompkins
County Hospital
Mr Blanchard offered the following resolution and moved
its adoption •
RESOLVED, upon recommendation of the Board of Man-
agers of the Tompkins County Hospital and the Health Com-
mittee, that Miss L Williams, Obstetrical Supervisor, and
Mrs J Kulakowski, Operating Room Supervisor, be and they
hereby are authorized to attend "Workshop on Better Patient
Care" at the University of Rochester, Rochester, New York
from November 2 through 13, 1959, the funds necessary for
attendance at said meeting having already been provided for in
the budget
Seconded by Mr Dates Carried
Resolution No 215—Workmen's Compensation Budget
Mr Gridley offered the following resolution and moved
its adoption :
WHEREAS the Workmen's Compensation Insurance Com-
mittee estimates that the sum of $32,500 will be required during
the year 1960 for the payment of compensation on behalf of the
county participating municipalities and for the expense of ad-
192 October 26, 1959
ministering the same, and has recommended that the additional
sum of $2,500 be raised to be placed in the Workmen's Com-
pensation Reserve Fund
RESOLVED, That there be raised from the county and
participating municipalities in 1960 the total sum of $35,000
the same to be apportioned to the county and the several par-
ticipating municipalities in the proportion that their equalized
valuation bears to the aggregate valuation of the county and all
participating municipal corporations, as follows
Partictpatinq Unit
Valuation Apportionment
County of Tompkins $209,643,700 $20,723 96
Town of Caroline 3,785,123 37417
Town of Danby 4,360,917 431 09
Town of Dryden 18,063,393 1,785 62
Town of Enfield 2,850,428 28177
Town of Groton 11,275,705 1,114 64
Town of Ithaca 35,391,455 3,498 56
Town of Lansing 32,983,483 3,260 52
Town of Newfield 5,350,377 528 90
Town of Ulysses 11,870,245 1,173 41
Village of Cayuga Heights 13,927,430 1,376 77
Village of Dryden 3,507,559 346 74
Village of Freeville 1,050,483 103 85
$354,060,298 $35,000 00
0000988532184
AND BE IT
FURTHER RESOLVED,
e scounty's
share of such apportionment beingtsum of $20,723 96 be
e ge
county that
pport
apportioned of hepartcpat participating towns as shown
in the
foregoing schedule be included in the next tax levy against the
taxablthat the clerk
of this board transmroperty of it to the clerk aid towns of each yparticipating village
ra statement of equesthat t the amount same bepid toapportioned with to such village the
the county treasurer
Seconded by Mr Griffin.
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hold-
en, Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nel-
son, Dates, Heslop and Bower -15
Noes -0 Absent—Mr. Gordon -1. Carried
On motion adjourned to Thursday, October 29, at 9.30 A M.
i
October 29, 1959 193
FIFTH DAY
Thursday, October 29, 1959
The chairman called the meeting to order at 10 A M
Those present were Messrs Stevenson, Cortright, Gridley,
Holden, Graves, Blanchard, Abbott, Flynn, Culligan, Nelson,
Dates, Heslop and Bower -13
Absent—Messrs Fuller, Griffin and Gordon -3
Minutes of October 22 and 26 approved as typed
Messrs Gordon and Griffin appeared
Copies of letters from the State Department of Health to
the county treasurer were received stating that the 1958 re-
ports of examinations' of the Rabies Control Program and
Mental Health Clinic were attached for the records of the
county
The clerk read a letter from the State Commission on Pen-
sions advising that the retention in county service of Law-
rence Anderson to December 31, 1959 had been approved by
that department
Grand Jury lists from the town of Groton and the First
Ward of the city were received and referred to the Commit-
tee on Courts and Correction
Mr Cortright, Chairman of the Fire Protection Committee,
submitted the following recommendations of that committee
for 1960:
To the Board of Supervisors
Tompkins County, New York
Your Fire Protection Committee submits the following
recommendation :
194 October 29, 1959
81—Fire Department
100 Personal services $ 800
200 Equipment 5,26315
300 Supplies and materials 250
400 Other expenses 4,979.50
Dated October 29, 1959.
$11,292.65
JAMES H CORTRIGHT
DANIEL B FLYNN
THOMAS J GRIFFIN
Committee
Said report referred to the budget officer
The estimated budget of the Board of Supervisors was re-
ceived and referred to the County Officers' Accounts Com-
mittee
Mr Blanchard submitted the report of the Committee on
Health recommending the 1960 budget for the Mental Health
Clinic.
Moved by Mr Bower that the estimated budget be returned
to the Mental Health Department for further information
Seconded by Mr. Abbott Carried
Mr Nelson, Chairman of the Courts and Correction Com-
mittee, reported on the estimated budget of the Probation
Department for 1960:
To the Board of Supervisors
Tompkins County, New York
This Committee recommends the following for inclusion
in, the 1960 budget:
31—Probation Department
100 Personal Services $26,300
200 Equipment 150
300 Supplies and materials 250
400 Other expenses 1,800 $28,500
Said report referred to the budget officer.
1
October 29, 1959 195
Mr Gridley, Chairman of the Public Welfare Committee,
submitted the following recommendations.
To the Board of Supervisors
Tompkins County, New York
Your committee on Public Welfare to which the estimates
of the welfare department have been referred wishes to re-
port the following recommendations for 1960:
150—Public Welfare Administration
100 Personal Services 8125,050
200 Equipment 4,000
300 Supplies and materials 5,000
400 Other expenses 3,500 $137,550
151—County Home
100 Personal services 17,700
200 Equipment 2,300
300 Supplies and materials 15,500
400 Other expenses 15,425 $ 50,625
152—County Farm
100 Personal services 3,500
200 Equipment 2,300
300 Supplies and materials 2,600
400 Other expenses 1,400 $ 9,800
160—Public Welfare Department
Programs, County Wide
601 Home Relief 160,000
602 Old Age Assistance 410,000
603 Aid to Dependent
Children 260,000 r
604 Aid to Blind 11,000
605 Aid to Disabled 90,000
606 Juvenile Delinquent Care 9,000
607 Payments to State
Training Schools 10,000
609 Adult care, Private
Institutions 1,500
610 Foster care 120,000
196 October 29, 1959
611 Hospital care 33,000
612 Burials 15,000
613 Other Welfare Districts
for children 0
614 Other Welfare Districts
for hospital care 1,000
615 Other Welfare Districts for
adults in institutions 1,000 $1,121,500 $1,319,475
Dated October 29, 1959
L H GRIDLEY
HARRIS B DATES
JAMES R GRAVES
E P ABBOTT
THOMAS GRIFFIN
Committee
Said report referred to the budget officer
Resolution No 216—Change of Assessment—Town of
Newfield
Mr Graves offered the following resolution and moved its
adoption •
WHEREAS Thomas E Johnson and his wife, Mildred M
Johnson, instituted an action in the Supreme Court County of
Tompkins, New York for a review and reduction of their assess-
ment on Parcel No 23-3 in the Town of Newfield owned by
them, and
WHEREAS, said action has been settled by and between
the attorneys for the respective parties in said action whereby
the assessment on said parcel has been reduced from $6,000
to $5,375,
RESOLVED, upon recommendation of the Tax Sales Com-
mittee, That the assessment on the parcel aforementioned for
the year 1959 be and the same hereby is changed from $6,000
to $5,375 pursuant to the stipulation aforesaid
Seconded by Mr Heslop. Carried.
Resolution No 217—Transfer of Funds—Welfare
Department
Mr Gridley offered the following resolution and moved
its adoption:
RESOLVED, upon recommendation of the Welfare Com-
mittee, That the Commissioner of Public Welfare be and he is
October 29, 1959 197
hereby authorized and directed to make the following transfers
160—Welfare Department
From 612 Burial
To 603 Aid to Dependent Children $1,000
and
From 607 State Training School
To 603 Aid to Dependent Children $2,500
AND BE IT FURTHER RESOLVED, That the county
treasurer be and he hereby is authorized and directed to make
said transfers on his books
Seconded by Mr. Holden Carried
Resolution No. 218—Purchase of Pick -Up Trucks—
Highway Department
Mr Heslop offered the following resolution and moved its
adoption .
WHEREAS, the County Superintendent of Highways has
advertised for bids for two /2 -ton pick-up trucks in accordance
with specifications filed in his office, and
WHEREAS, Walsh & Son Chevrolet Inc , of Ithaca, New
York, with a bid in the amount of $3,350 fop/ two 1960 Chevro-
let %-ton pick-up trucks, with equipment as specified, less an
allowance of $51 for one 1949 Dodge pick-up truck, making a
net price of $3,248, is the lowest responsible bidder,
RESOLVED, upon recommendation of the Highway Com-
mittee, That the bid of Walsh & Son Chevrolet Inc , be accepted
and the County Superintendent of Highways be and he hereby
is authorized to complete the purchase of the aforesaid pick-up
trucks on the terms stated above
Seconded by Mr Graves
Ayes—Messrs Stevenson, Cortright, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15.
Noes -0 Absent—Mr Fuller -1 Carried
Resolution No 219—Purchase of Truck—Highway
Department
Mr Heslop offered_the following resolution and moved its
adoption
198 October 29, 1959
WHEREAS, the County Superintendent of Highways has
advertised for bids for a 3/4 -ton pick-up truck and equipment
in accordance with specifications filed in his office, and
WHEREAS, Cayuga Motors Sales Corporation of Ithaca,
New York, with a bid in the amount of $1,939 58 for one 1960
Ford 3/4 -ton truck Model F-250 with equipment as specified,
less an allowance of $100 for one used 1950 Dodge pick-up
truck, making a net price of $1,839 58, is the lowest responsible i
bidder,
RESOLVED, upon recommendation of the Highway Com-
mittee, That the bid of Cayuga Motors Sales Corporation be
accepted and the County Superintendent of Highways be and he
hereby is authorized to purchase the aforesaid truck on the
terms above stated
Seconded by Mr Gridley
Ayes — Messrs Stevenson, Cortright, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes -0 Absent—Mr Fuller -1 Carried
Resolution No 220—Supplemental Appropriation—
Tompkins County Hospital
Mr Blanchard offered the following resolution and moved
its adoption :
RESOLVED, upon recommendation of the Board of Man-
agers and the Health Committee, That the following budgetary
items be established
From A 510 Estimated Revenues
A 1801 Gifts and Donations—Hospital $5,652
To A 960 Appropriations
A522-140-224 Capital Items—Hospital $5,652
Seconded by Mr Culligan
Ayes — Messrs Stevenson, Cortright, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes -0 Absent—Mr Fuller -1 Carried
On motion' adjourned to Monday, November 2, at 9 30 A M
i November 2, 1959 199
SIXTH DAY
Monday, November 2, 1959
The chairman called the meeting to order at 9 45 A M
Those present were Messrs Stevenson, Cortright, Holden,
Graves, Blanchard, Abbott, Gordon, Dates, Heslop and Bower
—10
Absent—Messrs. Fuller, Gridley, Griffin, Flynn, Culligan
and Nelson -6
Minutes of October 29 approved as typed
One admission was reported in the tuberculosis hospital
during the month of October
Grand jury lists from the towns of Danby, Ithaca and
Lansing were received and referred to the Committee on
Courts and Correction
A copy of a letter written to the county treasurer from the
State Health Department to the effect that the 1958 report
of examination of the County Health Department had been
mailed for the county's use
Messrs. Nelson and Culligan appeared
Mr Blanchard read the following report to be recommended
for the 1960 budget •
To the Board of Supervisors
Tompkins County, New York
Your Health Committee to which has been referred the
1960 estimate of the Mental Health Clinic wishes to report
and recommend as follows :
200 November 2, 1959
126—Mental Health Clinic
100—Personal Services $45,100 00
200—Equipment 700 00
300—Supplies and Materials 800 00
400—Other Expenses 4,700 00
Total - Operating Budget
Retirement
Dated November 2, 1959
51,300 00
5,454 00
$56,754 00
P. W BLANCHARD
CLIFFORD E BOWER
RALPH FULLER
BYRON V NELSON
LEWIS GRIDLEY
HARRIS B DATES
JAMES CORTRIGHT
Committee
Said report referred to budget officer
Messrs. Fuller and Griffin appeared
Mr. Blanchard, Chairman of the Health Committee, sub-
mitted the following report and recommendations :
To the Board of Supervisors
Tompkins County, New York
Your Health Committee to which has been referred the
1960 estimate of the Board of Health wishes to report and
recommend as follows :
November 2, 1959 201
130—Board of Health
100—Personal Services
200—Equipment
300—Supplies and Materials
400—Other Expenses
Retirement
Social Security
Dated November 2, 1959
$149,000 00
9,700 00
11,115 00
18,440 00
$188,255 00
16,893 00
3,537 00
$208,685 00
P W. BLANCHARD
H B DATES
L H GRIDLEY
JAMES CORTRIGHT
Committee
Said report referred to the budget officer
Mr Gordon, Chairman of the Tuberculosis Committee, read
the following report •
To the Board of Supervisors
Tompkins County, New York
Your Tuberculosis Committee reports that to November
1, 1959 $5,895 has been spent out of the $12,000 appropriated
in the 1959 budget for care of county tuberculosis patients,
leaving a balance of $6,105 to date. Eleven patients from
January 1, 1959 were admitted or readmitted, as compared
to 9 for the same period of 1958
This committee recommends for inclusion in the 1960 budget
the sum of $10,000.
Dated November 2, 1959
HARRY N. ,GORDON
DONALD J. CULLIGAN
THOMAS J. GRIFFIN
Committee
Said report referred to the budget officer.
202 November 2, 1959
Mr Gordon, Chairman of the Physically Handicapped Com-
mittee, submitted the following report:
To the Board of Supervisors
Tompkins County, New York
Your committee on Physically Handicapped wishes to re-
port on the following budgetary items as follows :
139-882 $25,000 was appropriated this year for physical-
ly handicapped children which has been
supplemented by $15,000 during the year
making a total appropriation of $40,500
of which $34,905 33 has been spent to
November 1 leaving a balance of
$5,476 33
139-883 $ 2,000 was appropriated this year for adult
poliomyelitis which was supplemented
during the year by $466 45 making a
total appropriation of $2,466 45 of which
$2,057 65 has been spent to November 1,
leaving a balance of $ 408 80
180-401 $ 1,500 was appropriated for Educational activ-
ities for physically handicapped children
of which $425 has been spent leaving a
balance of $1,075 00
Therefore, this committee recommends that the following
appropriations be included in the 1960 budget :
139-882 Physically handicapped children $40,000
139-883 Adult poliomyelitis 2,000
180-401 Educational activities, Physically
Handicapped Children 500
Dated November 2, 1959
HARRY N GORDON
P. W BLANCHARD
CLIFFORD E BOWER
Committee
Said report referred to the budget officer
i November 2, 1959 203
1
Mr Dates, Chairman of the Dog Quarantine Enforcement
Committee, reported on various other estimates in charge of
his committee.
To the Board of Supervisors
Tompkins County, New York
Your Dog Quarantine Enforcement Committee wishes to
submit the following report for 1959 expenses and offers the
following recommendation for 1960:
Expenditures to October 1, 1959 in various appropriations
under the J urisdiction of this committee have been as follows •
Appropriation Spent
230-402 Rabies Indemnification $1,500 0
232-120 Fox Trapping 300 0
401 441 Club trapping 200 0
And the committee recommends the following appropria-
tions for 1960:
230-402 Rabies Indemnification $ 500
232-120 Fox trapping 200
401 4-H Club trapping 100 $800
Dated November 2, 1959
HARRIS B DATES
L H GRIDLEY
CLAUDE W HOLDEN
Committee
Said report referred to the budget officer.
Mr Dates, Chairman of the Dog Quarantine Enforcement
Committee, wishes to report on the Dog Fund and make
recommendation for 1960:
The sum of $475 was appropriated for expenses of the dog
warden for 1959 and $271 25 has been expended to date as
follows :
204 November 2, 1959
Expenses of car 136 88
Gasoline 63 79
Dog food and ammunition 21 35
Car insurance 39 08
Telephone 10.15
Deputy expenses 0
Miscellaneous 0 $271 25
Therefore, this Committee recommends that the sum of
$2,210 be allowed the dog warden for his expenses in the year
1960 and recommends the adoption of the following resolution
Dated November 2, 1959
HARRIS B DATES
CLAUDE W HOLDEN
L H GRIDLEY
Committee
Resolution No 221—Approprzatzon for Dog Warden
Mr Dates offered the following resolution and moved its
adoption : '
RESOLVED, That the salary of the dog warden for the
year 1960 be fixed at the sum of $3,600 and the county treasurer
is hereby authorized and directed to pay the same in semi-
monthly installments out of the dog license moneys,
AND BE IT FURTHER RESOLVED, That the dog
warden be allowed not exceeding the sum of $2,210 for his ex-
penses in the year 1960, including telephone, retirement, car,
tolls, dog food, ammunition, insurance and occasional employ-
ment of an assistant or witness, all of such expenses shall be
paid out of the dog license moneys upon verified bills duly
audited by this board
Seconded by Mr. Holden.
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Abbott, Culhgan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes -0 Absent—Mr Flynn -1 Carried.
The board was invited to the county home for inspection
and dinner on Monday, November 9, 1959.
November 2, 1959 205
Mr Blanchard, Chairman of the County Officers Commit-
tee, submitted the following report and recommendation for
1960
To the Board of Supervisors
Tompkins County, New York
The estimate for 1960 of the Board of Supervisors referred
to your County Officers Accounts Committee has been studied
and your committee recommends the following for 1960:
10—Board of Supervisors
100—Personal Services $37,700
200—Equipment 100
300—Supplies and Materials 6,000
400—Other expenses 4,500 $48,300
Dated November 2, 1959
P W BLANCHARD
JAMES CORTRIGHT
DONALD CULLIGAN
Committee
Said report referred to the budget officer
Mr Dates, Chairman of the Education Committee, pre-
sented the following report
To the Board of Supervisors
Tompkins County, New York
Your Education Committee having referred to it the esti-
mate and expenditures of the County Extension Service for
1960 wishes to report as follows :
That the Agricultural Extension, Home and 4-H Club work
has requested appropriations as follows for 1960:
Agricultural work $16,284
Home Demonstration Work 10,300
4-H Club work 13,416 $40,000
Moved by Mr. Gridley that the above report be referred back
206 November 2, 1959
to the committee to survey the services in an effort to confine
the work to two men
Seconded by Mr Bower.
Ayes—Messrs Gridley, Graves, Griffin, Abbott, Culligan
and Bower -6
Noes—Messrs Stevenson, Fuller, Cortright, Holden, Blan-
chard, Nelson Gordon, Dates and Heslop -9.
Motion lost
Mr Dates submitted the following recommendation for
a total of $40,000
Therefore this committee after approval by the board of
supervisors recommends the inclusion of the following for
County Extension Service for 1960:
Agriculture work $16,284
Home Demonstration work 10,300
4-11 Club work 13,416 $40,000
Dated November 2, 1959
HARRIS B DATES
RALPH FULLER
JAMES CORTRIGHT
CLAUDE W HOLDEN
Committee
Said report referred to the budget officer
Mr Gridley made a brief report on an inspection of the
Odd Fellows Orphanage as suggested at the last meeting
The committee recommends that no further consideration be
given to changing from the present County Home to the
suggested Odd Fellows Orphanage.
Mr. Nelson, Chairman of the Courts and Correction Com-
mittee, reported on the estimated budgets of the Sheriff and
Jail for 1960.
November 2, 1959 207
This Committee recommends the following for inclusion in
the 1960 budget :
80—Sheriff
100—Personal Services $16,100
200—Equipment 4,500
300—Supplies and Materials 6,900
400—Other Expenses 1,300 $28,800
170—Jail
100—Personal Services 39,850
200—Equipment 270
300—Supplies and Materials 5,300
400—Other Expenses 2,000 $47,420
Dated November 2, 1959
BYRON V NELSON
JAMES CORTRIGHT
Committee
Said report referred to the budget officer
Mr Blanchard inquired why no action was being considered
toward a lake patrol Mr Gordon replied that it was his
opinion that this belonged to the conservation department and
he believed that legislation might be enacted for the purpose.
On motion adjourned to Thursday, November 5, at 9 30
A M.
408 November 5, 1959
SEVENTH DAY
Thursday, November 5, 1959
The chairman called the meeting to order at 10.10 A M
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Graves, Blanchard, Flynn, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -14
Absent—Messrs Griffin and Abbott -2
Mr Blanchard, Chairman of the County Officers' Accounts
Committee, submitted the following recommendation:
To the Board of Supervisors
Tompkins County, New York
Your Committee on County Officers' Accounts wishes to
make the following recommendation for inclusion in the 1960
budget •
60—Board of Elections
A—Administration
100—Personal Services $13,400
200—Equipment 300
300—Supplies and Materials 100
400—Other Expenses 1,575 $15,375
B—Elections
120—Temporary Employees 4,500
400—Other Expenses
401—Expenses for school instruction 400
402—Permanent Personal
Registration 11,000 $15,900
Dated November 5, 1959
P. W. BLANCHARD
JAMES H CORTRIGHT
Committee
Said report referred to budget officer
November 5, 1959 209
Mr Cortright, Chairman of the Purchasing Committee,
submitted the following report :
To the Board of Supervisors
Tompkins County, New York
Your Purchasing Committee wishes to report for 1959 as
follows :
That 14,574 gallons of gas were purchased and paid for
from January 1, 1959 to September 1, 1959 at a cost of
$1,624 84 16,202 4 gallons have been reported as used by the
various departments and said departments paid the amount
of $2,104 33.
Out of the $4,000 appropriated for 1959 the sum of $2,036 81
has been expended to October 1, 1959 leaving a balance of
$1,963 19
Therefore this committee recommends the following for
1960:
75 Central Garage
300—Supplies $4,000
Dated November 5, 1959
JAMES H CORTRIGHT
P W BLANCHARD
J HENRY HESLOP
CLIFFORD E BOWER
DONALD CULLIGAN
Committee
Said report referred to the budget officer.
Resolution No 222—Additional Funds for Civil Defense
Mr. Graves offered the following resolution and moved its
adoption •
WHEREAS, the Director of Civil Defense has for some
period of tune been endeavoring to secure an electric generator
of appropriate specifications which could be used for auxiliary
power purposes in connection with the local CONELRAD
station, and
210 November 5, 1959
WHEREAS, such a generator has now been made available
to Tompkins County through the Government Surplus Property
program for such purpose at an assessment cost of approxi-
mately $62 40, and that such generator has been described as
being reconditioned and in good condition having an original
acquisition cost of $3,120, and
WHEREAS, the local CONELRAD station has agreed to
install such a generator for such purpose as above described
without cost to Tompkins County with the distinct understand-
ing that the title to such item rests with Tompkins County
and that said generator will be used only for Civil Defense
purposes, be it therefore
RESOLVED, That there be and hereby is appropriated to
the office of Civil Defense the additional sum of $65 for the
purpose above stated and that the county treasurer is hereby
authorized and directed to transfer the said sum of $65 from
the contingent fund to the account of Civil Defense
Seconded by Mr Culligan
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Culligan, Nelson, Gordon, Dates,
Heslop and Bower -13.
Noes—Mr Flynn -1 Absent Messrs. Griffin and Abbott -
2 Carried
Mr Gordon, Chairman of the Airport Committee, sub-
mitted the following report :
To the Board of Supervisors
Tompkins County, New York
Your Airport Committee wishes to report and recommend
on the estimate referred to it for the 1960 budget:
IThis committee recommends for inclusion in the 1960
budget as follows
210—Airport _
100—Personal Services $15,400
200—Equipment 2,650
300—.Supplies and Materials 3,675
400—Other Expenses 30,225 $51,950
November 5, 1959 211
Retirement and Social Security 1,950
Dated November 5, 1959
$53,900
HARRY N GORDON
CLIFFORD E BOWER
HARRIS B DATES
DONALD J CULLIGAN
RALPH FULLER
DANIEL B FLYNN
Committee
Said report referred to the budget officer
Mr Blanchard, Chairman of the Health Committee, sub-
mitted the following report and recommendation for the hos-
pital for 1960
140—County General Hospital (Recommended)
100—Personal Services $1,188,015
200—Equipment 100,000
300—Supplies and Materials 345,940
400—Other Expenses 140,100 $1,774,055
Recommended appropriation
Estimated cash income
$1,774,055
1,552,880
$221,175
One half by state $110,587
One half by county 110,587
Donation 15,600
Dated November 5, 1959
$94,987 Net County deficit
P W BLANCHARD
L. H GRIDLEY
RALPH FULLER
BYRON V. NELSON
HARRIS Bi DATES
CLIFFORD E BOWER
JAMES H CORTRIGHT '
Committee
Said report referred to budget officer
212 November 5, 1959
Mr Dates, Chairman of the Dog Quarantine Enforcement
Committee, submitted the following report:
Your committee wishes to submit the recommendation foi
rabies control for 1960 as requested by Dr R._ H Broad in
the amount of $1,179
H B DATES
L H. GRIDLEY
CLAUDE HOLDEN
Committee
Said report referred to the budget officer
Mr Dates, Chairman of the Education Committee, sub-
mitted a report of that committee and recommended $10,000
to be included in the 1960 budget for Cornell Library Associ-
ation and $400 to each of the four town libraries making a
total of $1,600 to the town libraries
Dated November 5, 1959
HARRIS B DATES
JAMES H CORTRIGHT
RALPH FULLER
CLAUDE W. HOLDEN
Commattee
Said report referred to the budget officer
Mr Dates, Chairman of the Education Committee, read
his report of recommendations for 1960 as follows :
To the Board of Supervisors
Tompkins County, New York
Your Education Committee wishes to report and recommend
for the 1960 budget on the estimates as submitted by the
following departments :
November 5, 1959 213
181—Community Colleges $2,500
190—Rural Traveling Library
100—Personal Services $5,950
200—Equipment 300
300—Supplies and Materials 100
400—Other Expenses 2,025 $8,375
Dated November 5, 1959
HARRIS B DATES
JAMES H CORTRIGHT
CLAUDE W HOLDEN
RALPH FULLER
Committee
Said report referred to the budget officer
Resolution No 223—Refund of Taxes—Town of Ithaca
Mr Gordon offered the following resolution and moved its
adoption
WHEREAS, this board is informed that an error was
made on the 1958 assessment roll of the town of Ithaca,
namely, that Harold and Doris VanAllen of 140 West Haven
Road, Parcel No 25-39-2 was erroneously assessed for a total
of $200 instead of having no assessment, the trailer which was
assessed having been removed from the property prior to June
1, 1958
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to refund to Harold and Doris Van -
Allen the sum of $3 64 and to charge the proportionate share
to the town of Ithaca
Seconded by Mr. Gridley Carried.
Mr Bower presented the following regular and supplemen-
tal reports of the Committee on Equalization on the footing
of the assessment rolls which were laid on the table one day
under the rule ,
214 November 5, 1959
REPORT OF COMMITTEE ON FOOTING
OF ASSESSMENT ROLLS
To the Board of Supervisors of Tompkins County, New York
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 correct statement of such footings.
co
Towns
Total Franchises
Grand Total of Roll
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
34,747 $ 454,630
33,286 410,450
58,286 1,465,132
22,207 378,080
30,725 988,190
2,940 15,603,800
16,293 4,679,500
37,789 1,375,358
36,9971 454,800
19,8181 1,585,155
$ 2,743,795 $ 86,046 $ 2,859,562
2,741,224 103,840 2,870,192
12,611,110 385,293 13,009,518
1,987,115 89,743 2,076,858
8,001,672 239,761 8,241,433
154,455,653 2,222,608 156,678,261
33,828,975 895,122 34,724,097
25,076,645 230,350 25,306,995
4,139,590 124,492 4,272,132
8,985,105 208,635 9,193,740
Totals
293,088 $27,395,095 $254,570,884 $4,585,890 $259,232,788
/71
November 5, 1959 215
REPORT OF COMMITTEE ON FOOTING OF THE
ASSESSMENT ROLLS (Continued)
Towns
Total Exempt Real
Caroline 1$ 306,5751$ 75,520
Danby 100,200 59,400
Dryden 1,230,050 225,775
Enfield 217,300 10,530
Groton 1,474,810 131,490
Ithaca, City 76,080,203 991,850
Ithaca, Town 10,318,575 299,250
Lansing 1,256,196 86,900
Newfield 896,480 61,150
Ulysses 1,659,250 85,450
A �zC7
x
4
xwc7a��
$ 2,447,746
2,685,464
11,540,578
1,849,028
6,635,133
79,606,208
24,106,272
23,963,899
3,306,452
7,449,040
$
2,508,918
3,256,466
9,896,945
2,710,937
$
9,031,660
3,378,667
14,209,327
4,738,103
$29,721
25,128
13,115
8,050
Totals 1$93,539,6391$2,027,315 $163,589,820 $18,373,266 $31,357,757
$76,014
733e /,
Dated November 5, 1959
CLIFFORD E BOWER, Chairman
CLAUDE W HOLDEN
P W. BLANCHARD
HARRY N GORDON
EDWARD P. ABBOTT e
C 61A E.41r0 1 �' --` Committee
J o (
2(-4cv
/! � �f 11-'/V
J
ar r�
:)k/6,/”I
216 November 5, 1959
SUPPLEMENTAL REPORT OF THE COMMITTEE ON
FOOTING OF ASSESSMENT ROLLS
To the Board of Supervisors of Tompkins County, N Y.
Your Committee renders the following supplemental report
relative to the assessed value of property within and without
incorporated villages of the several towns of the county.
Towns and Villages
Total Franchises
s
'b v •
v Q
o
4V2
2
xwc�x
Pension Exempt
DRYDEN-Village
Freeville
Total Inside Corporations
Outside Corporations
Totals
GROTON-Groton Village
Outside Corporation
Totals
ITHACA-Cayuga Heights _
Outside Corporation .
Totals
ULYSSES-Trumansburg
Outside Corporation
Totals
$ 1,748,479
$ 95,923
$ 1,844,402
$ 86,965
623,107
41,409
664,516
12,350
2,371,586
137,332
2,508,918
99,315
8,783,699
247,961
9,031,660
126,460
11,155,285
385,293
11,540,578
225,775
3,150,164
106,302
3,256,466
75,740
3,245,208
133,459
3,378,667
55,750
6,395,372
239,761
6,635,133
131,490
9,547,250
349,695
9,896,945
75,950
13,663,900
545,427
14,209,327
223,300
23,211,150
895,122
24,106,272
299,250
2,638,536
72,401
2,710,937
42,650
4,601,869
136,234
4,738,103
42,800
7,240,405
208,635
7,449,040
85,450
November 5, 1959 217
Moved by Mr Gridley that the reports be taken from the
table
Seconded by Mr Dates Carried
The vote being unanimous the reports were taken from the
table
Resolution No 224—Adoption of Regular and Supplemental
Reports of Footing of Assessment
Rolls
Mr Bower offered the following resolution and moved its
! adoption
RESOLVED, That the regular and supplemental reports of
the Committee on Equalization on the footing of the assessment
rolls be accepted and adopted and that the figures therein be
used as a basis for the taxation in the several tax districts of
the county for the year 1960
Seconded by Mr. Gridley Carried
On motion adjourned to Monday, November 16, at 10.00
A.M.
218 November 9, 1959
MONTHLY MEETING
Monday, November 9, 1959
The chairman called the meeting to order at 10 A M
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Graves, Blanchard, Griffin, Flynn, Culligan,
Nelson, Gordon, Dates, Heslop and Bower -15
Absent—Mr Abbott -1
Minutes of November 2, approved as typed
Pistol permits for the month of October totaled $12
Sheriff's fees for that department totaled $766 96 for the
month of October
A letter from the state department of health approving
of the revised 1959 budget -for health work was read by the
clerk
The clerk read a letter from a taxpayer regarding the
budget at the county home The same was referred to the
Committee on Health and Welfare
Town budgets of the towns of Danby, Enfield, Groton and
Ulysses were received and referred to the Committee on
Finance.
Mr. Bower, Chairman of the Equalization Committee,
recommended the inclusion of the following in the 1960
budget :
November 9, 1959 219
To the Board of Supervisors
Tompkins County, New York
51—Assessment Department
100—Personal Services ' $10,400 00
200—Equipment 720 00
300—Supplies and Materials 2,440 00
400—Other Expenses
401—Assessors Expenses 500 00
402—Miscellaneous 300 00
403—Rent of Xerox Machine 2,145 24
Travel 300 00 $16,805.24
Dated November 9, 1959
CLIFFORD E BOWER
HARRY N GORDON
HENRY HE'SLOP
PAUL BLANCHARD
JAMES GRAVES
EDWARD ABBOTT
CLAUDE HOLDEN
Committee
Said report referred to budget , officer
Resolution No 225—Correction of Erroneous Assessment—
Town of Dryden
Mr Graves offered the following resolution and moved its
adoption .
WHEREAS, The Assessor for the town of Dryden has
certified a certain error in the assessment made by him in the
Assessment Roll for 1959 of the town of Dryden as follows
Parcel 61-6, listed to Howard Hall, being erroneously
assessed at $3,220 when the assessment should appear
as $11,220
AND BE IT FURTHER RESOLVED, That pursuant to
the provisions of the Tax Law, that the erroneous assessment
on the parcel aforementioned for the year 1959 be and the
same hereby is approved and corrected
Seconded by Mr Gridley Carried.
220 November 9, 1959
Resolution No 226—Transfer of Funds
Mr Flynn offered the following resolution and moved its
adoption •
RESOLVED, upon recommendation of the Buildings and
Grounds Committee, That there be and hereby is transferred
the following amounts
From Buildings and Grounds
400—Court House Repairs
To 401B—Other Expenses Heat $500
RESOLVED, further, That the county treasurer is hereby
authorized and directed to make the necessary transfer on
his books
Seconded by Mr Heslop Carried
Resolution No 227—Changes and Additions to Proposed
Salary Range Schedule for 1960
Mr Gordon offered the following resolution and moved its
adoption
RESOLVED, upon recommendation of the Civil Service and
Salaries Committee and the State Civil Service Department,
that the following changes and additions be made to the pro-
posed salary range for 1960
(1) The salary range for Stenographic -Secretary shall be re-
duced from a range of $3,200 to$3,700 to a range of
$3,000 to $3,500 the range being the same as Senior Stenog-
rapher
(2) The salary range for Senior Account Clerk from $3,300
to $3,800 shall be reduced to a range of $3,100 to $3,600,
thereby corresponding with Senior Account Clerk Typist
(3) The salary of Deputy County Treasurer shall be fixed at
$200 per year with no increments
(4) The salary of Accounting Supervisor from $3,500 to $4,000
shall be reduced to a range of $3,300 to $3,800
(5) The salary of Deputy Welfare Commissioner shall be fixed
at $200 per year with no increments
Seconded by Mr Gridley Carried
Resolution No 228—Cost of Laving Adjustment
Mr. Gordon offered the following resolution and moved its
adoption :
November 9, 1959 221
RESOLVED, upon recommendation of the Civil Service
and Salaries Committee, That in view of the rise in the cost
of living all employees in the classification herein below speci-
fied shall receive for their services to the county in the year
1960 additional compensation in the amount of $200 over and
above their regular salary and the increment thereon The
classifications to which this resolution applies are as follows
Typist, Stenographer, Account Clerk -Typist, Senior Typ-
ist, Senior Stenographer, Senior Account Cleik, Senior Account
Clerk -Typist, Senior Account Clerk -Stenographer, Accounting
Supervisor, Clerk, Senior Clerk, Election Clerk, Receptionist,
Principal Clerk, Statistical Clerk, Children's Court Clerk, Sur-
rogate Court Clerk, Clerk of Board of Supervisors, Secretary
to County Judge, Deputy County Clerk, Deputy Clerk of Board
of Supeivisors, Principal Account Clerk, Tax Clerk, Junior
Technician, Laboratory Technician, Senior Technician, Case
Worker, Senior Case Worker, Case Supervisor, Psychiatric
Social Worker, Photo Recorder, Senior Title Searcher, Title
Searcher Trainee, Title Searcher, Stenographic Secietary,
Medical Worker, Office Manager, Public Health Nurse, Super-
visor Public Health Nursing, Public Health Nurses in training
or Supplemental Registered Nurses, Sanitary Inspector, Sani-
tarian, Public Health Veterinarian II, Director Public Health
Nursing, Dental Hygienist, Laboratory Helper, Laboratory
Cleaner, Cleaner, Telephone Operatoi, Sealer of Weights and
Measures, Dog Warden, Resource Assistant, Buildings and
Grounds Supervisor, Director of Veterans Service Agency,
Director of Taxes and Assessment, Matron of County Home,
Welfare Home Superintendent, Assistant County Attorney,
Night Turnkey, Deputy Sheriff, Undersheriff, Probation
Officer, Airport Manager, Cook at Jail, County Attorney, Pro-
bation Office Director I, Secretary to County Attorney, Budget
Officer, Commissioners of Election Jail Matron, Senior Li-
brary Clerk, Maintenance man and Maintainers
Seconded by Mr Fuller.
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Abbott, Flynn, Culligan,
Nelson, Gordon, Dates, Heslop and Bower -16
Noes -0 Carried.
* See motion adopted November 13, 1959
* See Resolution No 280
As advertised at 10 :30 A M bids for alterations at the
county home were opened •
222 November 9, 1959
Structural Work
E A Hurd
James Stevenson
McCarthy Builders
Roy W Compton and Son
T G Gable Construction Co
A Friederich and Son
Plumbing :
Brewer and Brown
Jamieson and McKinney Co
Electrical Work
Towner Electric
Norton Electric Inc
Cortright Electric Inc
Painting •
W M Egan
Roy W Compton and Son
$24,900 00
25,635 00
27,220 00
28,480 00
34,119 00
35,973 00
$ 3,300 00
3,650 00
$ 4,925 00
7,886 00
9,470 00
$ 4,560 00
9,100 00
Said bids were referred to the Welfare Committee
No bids were received on mobile units as advertised
Resolution No 229—Supplemental Appropriat2on—
Contzngent Fund
Mr Bower offered the following resolution and moved its
adoption •
RESOLVED, upon the request of the various departments
and recommendations of committtees in charge of those depart-
ments, that said department heads be and hereby are author-
ized to make the following transfer of funds
From 290-650—Contingent Fund General
To 28-120—Justices of the Peace, the sum of $ 50
To GOA—Board of Elections -Administration
400—Other Expenses, the sum of 350
To 170-120—Jail—Temporary Employees, 1,500
the sum of
$1,900
RESOLVED, further, That the county treasurer be and
hereby is authorized and directed to make the necessary trans-
fers on his books
Seconded by Mr Gridley.
November 9, 1959 223
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, 'Abbott, Flynn, Culligan,
Nelson, Gordon, Dates, Heslop and Bower -16
Noes -0 Carried.
Resolution No. 230—Public Hearing on Budget
Mr Bower offered the following resolution and moved its
adoption •
RESOLVED T1 of a public hearing on the tentative budget
be held in the supervisors' rooms at the Court House at 10 30
A M on the 23 day of November, 1959, for the purpose of
hearing all persons interested therein who desire to be heard,
and the clerk is hereby directed to cause a notice of said hearing
to be published in the official newspapers of the county in
the manner required by Section 359 of the County Law
Seconded by Mr Graves Carried
Resolution No 231—Transfer of Funds—Various
Departments
Mr Blanchard offered the following resolution and moved
its adoption :
RESOLVED, upon recommendation of the County Officers
Accounts Committee the county attorney and Director of
Probation Department be and they hereby are authorized to
transfer from the following budgetary accounts
From 54-120—Temporary Employees, the sum of $ 50
To 54-300—Supplies and Materials
From 31—Probation Department
100—Personal Services, the sum of $100
To 120—Temporary Employees
and the county treasurer be and he hereby is authorized to
made such tranfers on his books
Seconded by Mr. Bower Carried
Resolution No 232—On Audit
Mr Bower offered the following resolution and moved its
adoption:
WHEREAS, the several committees of the board have at
224 November 9, 1959
this regular session audited claims against the County of
Tompkins as reported and referred to them for audit in the
following amounts out of the various funds, claims chargeable
to the Dog Fund in the amount of $14 43 , claims chargeable
to the County Self -Insurance Fund in the amount of $1,014 75,
claims for personal services in the amount of $1,889 95, general
claims against the county in the amount of $20,531 38, claims
chargeable to the airport in the amount of $941 13, and en-
cumbrance bills Nos BB23 and BB24 amounting to $820 90,
now therefore be it
RESOLVED, That the clerk of this board file a cer-
tified list of claims so audited with the county treasurer, and
that he be and hereby is authorized and directed to pay said
claims so audited out of the various funds appropriated therefor
Seconded by Mr Gridley
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Abbott, Flynn, Culligan,
Nelson, Gordon, Dates, Heslop and Bower -16
Noes -0 Carried.
On motion adjourned to Friday, November 13, 1959 at
9 :30 A M.
November 13, 1959 225
ADJOURNED MONTHLY MEETING
Friday, November 13, 1959
The chairman called the meeting to order at 10.05 A M
Those present were Messrs Stevenson, Cortright, Gridley,
Holden, Graves, Blanchard, Griffin, Abbott, Flynn, Gordon,
Dates and Bower -12
Absent—Messrs. Fuller, Culligan, Nelson and Heslop -4.
The clerk read a letter from the Secretary to the Governor
acknowledging receipt of our resolution relative to assignment
of persons on home relief
A notice from the Supervisors' Association regarding ad-
vertising in the publication of Supervisors' News was referred
to Mr. Gordon
Mr. Nelson appeared
Mr Griffin, Chairman of the Laboratory and Blood Bank
Committee, wishes to report their recommendations as fol-
lows :
To the Board of Supervisors
Tompkins County, N Y
135—Laboratory and Blood Bank
100 Personal services $ 97,200
200 Equipment 10,300
300 Supplies and materials 19,300
400 Other expenses 20,500 $147,300
Dated November 13, 1959 THOMAS J GRIFFIN, Chairman
JAMES H CORTRIGHT
BYRON V NELSON
Committee
226 November 13, 1959
Resolution No. 233—Award of Bads—Renovation of County
Home
Mr Gridley offered the following resolution and moved its
adoption :
WHEREAS, the clerk of this board has duly advertised for
bids for renovations at the Tompkins County Home in accord-
ance with specifications on file, said specifications having been
approved by the State Department of Public Welfare, and
WHEREAS, the bid of E A Hurd of Ithaca, New York, in
the amount of $24,900 is the lowest responsible bid for the
structural work to be done at said home, and
WHEREAS, the bid of Brewer & Brown Co Inc of Ithaca,
New York, in the amount of $3,300 is the lowest responsible bid
for the plumbing work to be done at said home, and
WHEREAS, the bid of William M Egan of Ithaca, New
York, in the amount of $4,560 is the lowest responsible bid for
the painting work to be done at said home, and
WHEREAS, the bid of Towner Electric of Ithaca, New
York, in the amount of $4,985 is the lowest responsible bid for
the electrical work to be done at said home
RESOLVED, upon recommendation of the Welfare Com-
mittee, That the aforementioned bids be and the same hereby
are accepted and the Chairman of the Board of Supervisors
is hereby authorized to excute the contracts for the aforemen-
tioned work on behalf of the county
Seconded by Mr. Griffin
Mr Graves spoke briefly again on the advisability of using
the Odd Fellows Orphange to replace the present county home
He also suggested that some economies might be realized by
building a one-story cinder block home.
Moved by Mr Graves that the above resolution be tabled
until December 14 for further study
Seconded by Mr Blanchard
Ayes—Messrs Graves and Blanchard -2
Noes—Messrs Stevenson, Cortright, Gridley, Holden, Grif-
fin, Abbott,Flynn, Nelson, Gordon, Dates and Bower -11.
Absent—Messrs. Fuller, Culligan and Heslop -3 Motion
lost.
r+
November 13, 1959 227
A vote upon the original resolution resulted as follows •
Ayes—Messrs Stevenson, Cortright, Gridley, Holden, Grif-
fin, Abbott, Flynn, Nelson, Gordon, Dates and Bower -11
Noes—Messrs Graves and Blanchard -2
Absent—Messrs Fuller, Culligan and Heslop -3 Carried
Moved by Mr Gordon as an amendment to Resolution No
228 that the assistant night turnkey be added to the list of
employees to receive the cost of living adjustment
Seconded by Mr Griffin Carried
Mr Bower, Chairman of the Equalization Committee, sub-
mitted the following report:
To the Board of Supervisors
Tompkins County, N Y.
A majority of your Committee on Equalization recommends
the following rates be used for the apportionment of county
taxes for the year 1960 ?,06.fc
Caroline 50 J �_�,?--,��
Danby 50 f
Dryden 50 / 7 1
Enfield 50�� r ,,6
Groton 50 7�
`i�
City of Ithaca 79 )j Z7
Town of Ithaca 50 el e'+� �„
Lansing 50 ..'‘�
Newfield 50 0 f0/ 7
Ulysses 50 ,d 'v /
CLIFFORD BOWER
HARRY GORDON
JAMES GRAVES
EDWARD ABBOTT
CLAUDE HOLDEN
Committee
7..
,,44
Pc
228 November 13, 1959
Moved by Mr Bower that the report be taken from the table
at this time
Seconded by Mr Holden Carried
By unanimous consent the report was taken from the table
Moved by Mr Bower that the above mentioned rates be used
for the apportionment of county taxes for 1960
Seconded by Mr Gordon
A y e s—Messrs Stevenson, Cortright, Gridley, Holden,
Graves, Blanchard, Griffin, Abbott, Flynn, Nelson, Gordon,
Dates and Bower -13.
Noes -0 Absent—Messrs Fuller, Culligan and Heslop -3.
Carried
Moved by Mr Gordon that an advertisement be inserted
in the winter issue of the SUPERVISORS' NEWS publicizing
Tompkins County and its regions
Seconded by Mr Bower Carried
On motion adjourned.
November 16, 1959 229
EIGHTH DAY
Monday, November 16, 1959
The chairman called the meeting to order at 9 45 A M
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Graves, Blanchard, Abbott, Flynn, Nelson,
Gordon, Dates, Heslop and Bower -14
Absent—Messrs Griffin and Culligan -2
Minutes of November 5, 9 and 13 approved as typed
Town budgets of the towns of Caroline, Ithaca and Newfield
were received and referred to the Committee on Finance
Bonded and temporary indebtedness of the towns of Groton
and Ithaca were received and filed
Special districts of the town of Ithaca were received and
referred to the Committee on Finance
The annual highway estimate and budget .of the town of
Newfield for 1960 was received and filed.
The budget officer presented the tentative budget and fol-
lowing budget message
"I am presentipg a tentative budget for Tompkins County
for the year 1960 and trust it will be sufficient to meet the
needs of all current costs for that year Like our present
budget, welfare costs have jumped and our proposed budget
calls for $191,000 increase over the present budget, the net
cost to the county being an increase of $110,000
"Our total budget amounts to $5,619,507 52 with a net
amount of $1,947,389 52 to be raised by tax
Said budget placed on file
Respectfully submitted
HARVEY STEVENSON
Budget Officer"
230 November 16, 1959
Mr Culligan appeared
Dr C L Sprinkle and Dr Jeffrey Fryer, representatives of
the local medical society, spoke to the board in favor of
employment of another resident physician at the hospital at
a salary of $2,500 per year for a single man or $3,500 for a
married man They stressed that maintenance costs would be
borne by the hospital They emphasized the heavy case load of
local resident physicians and asserted that without an ad-
ditional employee in that category the work would be serious-
ly hampered Dr Fryer presented figures for hospitals of
comparable size to support their statements
The clerk read a letter from R 0 Daughety, administrator
of the hospital, enclosing a recommendation of the Board of
Managers that the board of supervisors include $2,500 in the
hospital budget for employment of an additional medical
resident
Moved by Mr Blanchard that the recommendation of the
Board of Managers of the hospital for employment of an ad-
ditional medical resident be approved
Seconded by Mr Gridley. Carried
When the chairman retired for an appointment Mr Gordon
was delegated to act as chairman
Resolution No 234—Change of Salary—Deputy Clerk
Board of Supervisors
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED, That the salary of the deputy clerk of the
board shall be increased $200 in accordance with increases of
other d'eputies'in the 1960 budget
Seconded by Mr Cortright Carried
Resolution No 235—Supplemental Appropriation—Welfare
Department
Mr Gridley offered the following resolution and moved its
adoption :
November 16, 1959 231
RESOLVED, upon request of the County Welfare Com-
missioner and recommendation of the Welfare Committee, That
the following transfer be made
From 290-680—County General—Interest on Bonds
To 160-601—Public Welfare Department—Home Relief
the sum of $16,000, and the county treasurer be and he hereby
is authorized to make such transfer on his books
Seconded by Mr Dates
Ayes—Messrs Fuller, Cortright, Gridley, Holden, Blan-
chard, Abbott, Flynn, Nelson, Gordon, Dates, Heslop and
Bower -12
Noes—Messrs Graves and Culligan -2
Absent—Messrs Stevenson and Griffin -2 Resolution
carried
Resolution No 236—Transfer of Funds—Welfare
Department
Mr Gridley offered the following resolution and moved its
adoption :
RESOLVED, upon recommendation of the Welfare Com-
mittee, That the Commissioner of Public Welfare be and he
is hereby authorized and directed to make the following
transfers
From 150-400 Other Expenses
To 150-300 Supplies and materials
$600
AND BE IT FURTHER RESOLVED, That the county
treasurer be and he hereby is authorized and directed to make
said tiansfeis on his books
Seconded by Mr Dates Carried
Judge Stagg, Tompkins County Surrogate, appeared before
the board in behalf of a salary increase for Mary Mineah,
surrogate clerk
Resolution No 237—Change of Salary—Surrogate Court
Clerk
Mr Abbott offered the following resolution and moved its
adoption:
232 November 16, 1959
RESOLVED, That the salary of the surrogate clerk be in-
creased $200 in the 1960 budget
Seconded by Mr. Bower Carried.
Mr Bower, Chairman of the Finance Committee, submitted
the following report on the tentative budget .
To the Board of Supervisors :
Your Committee on Finance has reviewed the tentative
budget as submitted to them by the budget officer and recom-
mends the following changes .
1 Schedule 2—Legislative—Code 10-100 Deputy Clerk of
Board of Supervisors should be increased from $3,800
to $4,000
2 Schedule 2—Judicial—Code 23-100 Surrogate Court
Clerk should be increased from $4,400 to $4,600
3 Schedule 2—Hospital—Code 140-101 Medical and Surgi-
cal should be increased from $6,600 to $9,100 for the
employment of a resident physician
4 Schedule 2 — Correction — Code 170 — Jail—Assistant
night turnkey should be increased from $1,800 to $2,000
to include the cost of living adjustment
These changes increase the total appropriations from
$5,619,507 52 to $5,622,607 52
CLIFFORD E BOWER
BYRON V NELSON
E P ABBOTT
J HENRY HESLOP
Committee
Resolution No. 238—Approval of Tentative Budget
Mr Bower offered the following resolution and moved its
adoption •
WHEREAS the budget director has prepared and filed
a tentative budget for the year 1960 pursuant to Article 7 of
the Countv Law
AND WHEREAS the said tentative budget has been re-
ferred to the Finance Committee which committee has made its
report iecommending changes in certain items
November 16, 1959 233
RESOLVED, That this board hereby approves the tenta-
tive budget including all changes recommended by the Finance
Committee, for submission at the public hearing on Monday,
November 23, 1959 at 10 30 A M
Seconded by Mr Dates.
Ayes—Messrs Fuller, Cortright, Gridley, Holden, Blan-
chard, Abbott, Flynn, Culligan, Nelson, Gordon, Dates, Heslop
and Bower -13.
Noes—Mr Graves -1
Absent—Messrs Stevenson and Griffin -2 Resolution
carried
On motion adjourned to Monday, November 23, at 10 A M
i
234 November 23, 1959
NINTH DAY
Monday, November 23, 1959
The chairman called the meeting to order at 10.10 A M
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Graves; Blanchard, Griffin, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -14
Absent Mr Abbott with Mr Flynn deceased
The clerk announced receipt of a letter regarding transfer
of funds in the Mental Health budget which was referred to
the Health Committee
A request for transfer of funds in the hospital budget was
also referred to the Health Committee
Notice from the Civil Service Department was read re-
garding waiver of fees on continuous recruitment examina-
tions for stenographer and typist
Announcement was made from State Department of Com-
merce that Roland K Alexander had been appointed to the
newly created position of Air Safety Consultant in the De-
partment's Bureau of Aviation
The clerk read a letter from E Fletcher Ingals calling
attention to the designation in the master plan layout for
the airport of the instrument runway Said letter referred
to the Airport Committee
Certificates of insurance of workmen's compensation in-
surance, liability and automobile insurance for Brewer &
Brown Co Inc , a contractor, for alterations of plumbing and
heating at the County Home were received for fihng
Grand jury lists from the town of Dryden and the Second
and Third Wards of the City were received and referred to
the Committee on Courts and Correction
November 23, 1959 235
Town budgets of the towns of Dryden and Lansing were
received and referred to the Committee on Finance
The financial statement and report of the commissioners
of election with the apportionment of election expenses by
the county and the several political subdivisions thereof were
received and referred to the Committee on County Officers'
Accounts
The clerk read a letter from the Civil Defense Director,
Ralph Hospital, relative to changes in the present generator in
the basement and radio installation to qualify for matching
funds.
The chairman appointed Messrs Cortright, Abbott, Nelson
and Heslop as a special committee to study the advisability of
changing radio equipment from wide band to narrow band
in order to qualify for matching funds
As 10 30 Al M. was the advertised time for the public
hearing on the 1960 budget the board adjourned for that
purpose There were four citizens present
David Saperstone requested that the welfare budget be con-
sidered first He protested against second, third and fourth
generations of welfare recipients and pointed out that on a
basis of a 60 000 population welfare costs averaged $23 per
capita with the present welfare budget of $1,383,200, and
that if the student bodies of Cornell and Ithaca College were
exempted the average would be $30 per capita He stated
that other counties are doing something about these mounting
welfare costs and challenged Tompkins County to do likewise
Mrs John DeWire, President of the League of Women
Voters, suggested the appointment of a Citizens' Committee
to work with the board on the question of welfare costs She
asserted that schools had made wide use of such a committee
with good results
Mrs Knight Biggerstaff commended the board in letting
citizens know what county services cost
After Mr Bower, Chairman of the Finance Committee,
had read the budget item by item and everyone had had \an
236 November 23, 1959
opportunity to be heard the public hearing adjourned at 12 :20
P M and the meeting was again called to order
One bid was received for reforestation property in the town
of Newfield. This was referred to the Reforestation Com-
mittee
No bids were received for the conversion from wide band to
narrow band for radio equipment, but a letter was received
from the General Electric Company in explanation This
letter was referred to the Fire Protection Committee
Resolution No 239—Resolution of Respect—Daniel B Flynn
Mr Blanchard offered the following resolution and moved
its adoption :
WHEREAS, Daniel B Flynn, Supervisor from the Fifth
Ward of the City of Ithaca, since January 1952 and for many
years a patrolman with the City of Ithaca police force, passed
away suddenly on the 17th day of November, 1959, and
WHEREAS, Supervisor Flynn during his period of public
office served the people of the city and county well and faith-
fully always bearing in mind the interests of the taxpayers and
supporting the measures which he felt were best for the city
and county, and
WHEREAS, he gave unsparingly of his time as a public of-
ficial and was a key member of many important committees,
including Airport, Highway and Civil Defense, and
WHEREAS, as Chairman of the Buildings and Grounds
Committee he did much to improve the appearance of the county
buildings and the landscape surrounding them,
RESOLVED, That we the members of this board, hereby
record our sorrow of the passing of Daniel B Flynn and extend
our deepest sympathy to his family,
AND BE IT FURTHER RESOLVED, That this resolution
be spread upon the minutes and that the clerk be directed to
send a copy thereof to Mrs Daniel B Flynn
Seconded unanimously Resolution carried
Resolution No 240—Contract for Board of Prisoners
Mr Nelson offered the following resolution and moved its
adoption :
RESOLVED, That the contract for board of prisoners at $5
per day as submitted by the Board of Supervisors of Onondaga
November 23, 1959 237
County be approved by this board and that the chairman be
authorized and directed to execute the same for and on behalf
of Tompkins County
Seconded by Mr. Fuller, Carried
On motion adjourned to 1.45 P M
AFTERNOON SESSION
The chairman called the meeting to order at 2:10 P M
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Graves, Blanchard, Gordon, Dates, Heslop
and Bower -11
Absent were Messrs Griffin, Abbott, Culligan and Nelson
—4
Resolution No. 241—Adoption of Budget
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS a public hearing on the tentative budget has
been duly called and held pursuant to the provisions of Section
359 of the county law, and all persons desiring to be heard con-
cerning the same have been heard,
RESOLVED, That the said tentative budget as revised
and amended be and the same hereby is approved and adopted
as the county budget for the year 1960
238 November 23, 1959
ADOPTED BUDGET
FORM C
FORM OF BUDGET
1960
AND EXPLANATORY STATEMENTS
Statements Summarizing the Budgets
Exhibit A—Summary of Budget—All Funds
Exhibit B—Summary of Budget—By Funds
Exhibit C—Summary of Budget—By Functions
Schedules Showing Budget Details
Schedule 1—Estimated Revenues Other Than Real
Estate Taxes—All Funds
Schedule 2—Appropriations—All Funds
Schedule 3—Estimated Cash Surplus at End of Present
Fiscal Year
Appendices .
Appendix 1—Statement of Reserve Funds
Appendix 2—Statement of Debt
Appendix 3—Construction Fund, County Road ,Fund
Projects
Part 1—Unexpended Balance of
Appropriations
Part 2—Construction Project Approved
by State for which no Appropri-
ations or Partial Appropriations
have been made
1
EXHIBIT A
November 23, 1959 239
FORM D
SUMMARY OF BUDGET—ALL FUNDS
TOTAL APPROPRIATIONS OF ALL FUNDS
(Excluding Inter -Fund Items)
AS SHOWN IN SCHEDULE A
$ 5,622,607 52
LESS ESTIMATED REVENUES, APPROPRIATED
CASH SURPLUS AND APPROPRIATED
RESERVES OF ALL FUNDS
Estimated Revenues (Excluding
Inter -Fund Items) shown in
Schedule 1 $3,602,118 00
Appropriated Cash Surplus
as shown in Schedule 3
General Fund, Other Surplus
County Road Fund Surplus
Road Machinery Fund Surplus
TOTAL—ESTIMATED REVENUES,
APPROPRIATED CASH SURPLUS AND
APPROPRIATED RESERVE
30,000 00
40,000 00
$ 3,672,118 00
TOTAL REAL ESTATE—TAX LEVY $ 1,950,489 52
EXHIBIT B
FORM E
SUMMARY OF BUDGET BY FUNDS
Total
General County Enterprise Machinery
Other Purposes Road Fund Fund Fund
APPROPRIATIONS, EXCLUDING
INTER -FUND ITEMS $ 5,622,607 52 $ 4,890,597 52 $ 513,110 00 $ 53,900 00 $ 165,000 00
INTER -FUND APPROPRIATIONS $ 264,110 00 $ 164,110 00 $ 100,000 00 $ 0 $ 0
TOTAL - APPROPRIATIONS $ 5,886,717 52 $ 5,054,707 52 $ 613,110 00 $ 53,900 00 $ 165,000 00
LESS
ESTIMATED REVENUES, OTHER
THAN REAL ESTATE TAXES AND
EXCLUDING INTER -FUND ITEMS $ 3,602,118 00 $ 3,074,218 00 $ 515,000 00 $ 12,900 00 $ 0
INTER -FUND REVENUES 264,110 00 0 98,110 00 41,000 00 125,000 00
APPROPRIATED CASH SURPLUS 70,000 00 30,000 00 0 0 40,000 00
TOTAL REVENUES, ETC $ 3,936,228 00 $ 3,104,218 00 $ 613,110 00 $ 53,900 00 $ 165,000 00
BALANCE OF APPROPRIATIONS TO
BE RAISED BY REAL ESTATE
TAX LEVY $ 1,950,489 52 $ 1,950,489 52 $ 0 $ 0 $ 0
N
A
0
'£Z aagwanoN
so
U
so
EXHIBIT C
SUMMARY OF BUDGET BY FUNCTIONS
ESTIMATED REVENUES
FUNCTIONS
Revenues Revenues not
State and Attributable Attributable to Gifts and
Appropriations Federal Aid to Functions Special Functions Donations
Legislative $ 48,600 $ $ 400
Judicial 91,190 13,500 3,750
Staff 212,095 83,600
Public Safety 48,000 11,800
Highways 834,910 467,000 271,110
Mental Health 51,300 22,838 6,000
Health 386,000 162,750 86,500
Hospital . 1,776,555 110,000 1,552,880
Public Welfare 1,383,200 798,000 61,750
Correction 52,920
Education 3,850
Libraries and Museums 8,475
Public Enterprises 53,900 53,900
Natural Resources 6,050 250
Authorized Agencies 79,150
County General _ 690,522 52 131,300
Debt Redemption 160,000
Gifts and Donations
UNDISTRIBUTED REVENUES
Real Estate Taxes
Cash Surplus Unit
$ 5,886,717 52
$ 1,574,338 $ 2,262,990
$ $ ,
1,950,489 52
70,000 00
13,300
15,600
$ 2,020,489 52 $ 28,900
6661 '£Z aagwanoN
N
A
N
Schedule 1 FORM G N
ESTIMATED REVENUES
OTHER THAN REAL ESTATE TAXES—ALL FUNDS
Accounts with no prefixed letter represent the General Fund
Accounts prefixed by "D" represent the County Road Fund
Accounts prefixed by "E" represent the Road Machinery Fund
GENERAL FUND
Adm
Unit
Actual
Budget as Budget
Modified to Officer's
1958 Sept 1959 Estimate
Adopted
RELEVIES, DELINQUENT
COLLECTIONS, TOWN
PAYMENTS, ETC
1020—Relevy of Returned School Taxes 290 $ 70,340 96 $ 90,119 14 $ 100,000 00 $ 100,000 00
1021—Collections of Returned School Taxes
Prior to Relevy 290 7,963 07 0 0 0
1022—Collections of Delinquent Taxes in
Excess of Reserve Required 290 6,784 28 4,500 00 4,500 00 4,500 00
1023—Excess Tax collections Applies in
Reduction of Current Levy 290 0 0 0 0
1025—Town Payments to Reduce Levy 1,800 00 0 0 0
Total—Relevies, Delinquent
Payments, Etc $ 86,888 31 $ 94,619 14 $ 104,500 00 $ 104,500 00
INTEREST AND PENALTIES ON TAXES
1100—Interest and Penalties on Real
Estate Taxes 290 18,300 03 20,000 00 20,000 00 20,000 00
Total—Interest and Penalties
on Real Estate Taxes $ 18,300 03 $ 20,000 00 $ 20,000 00 $ 20,000 00
LICENSES
1202—Pistol and Revolver Licenses 21 $ 171 50 $ 150 00 $ 150 00 $ 150 00
Total—Licenses $ 171 50 $ 150 00 $ 150 00 $ 150 00
6S6 L '£Z .iagwanoN
Adm
Unit
Actual
Budget as Budget
Modified to Officer's
1958 Sept 1959 Estimate
Adopted
CHARGES FOR SERVICES
1237 -Rental Public Buildings 140 $ 16,928 31 $ 16,760 00 $ 20,540 00 $ 20,540 00
1243 -Telephone Commissions 140 22 28 0 0 0
1249 -Commissions from Concessions 8 50 0 0 0
1251 -Hospital In -Patient Charges 140 985,198 17 1,200,000 00 1,419,000 00 1,419,000 00
1252 -Hospital Out -Patient Charges 140 0- 0 0 0
1254 -Hospital Employees Subsistence 140 72,782 68 85,000 00 107,700 00 107,700 00
1255 -Laboratory Charges 135 53,339 50 50,000 00 75,000 00 75,000 00
1258 -Supervisors 10 249 63 400 00 400 00 400 00
1259A -Mental Health 126 3,801 50 3,500 00 4,000 00 4,000 00
1259B -Board of Health 130 4,082 50 3,000 00 1,000 00 .1,000 00
1259C -Assessment Department 51 894 33 1,000 00 900 00 900 00
1259D -Hospital 140 0 0 0 4,800 00
Total -Charges for Services $1,119,307 40 $1,359,660 00 $1,633,340 00 $1,633,340 00
FEES
1260 -County Clerk 53A $ 63,752 54 $ 62,000 00 $ 65,000 00 $ 65,000 00
1260 -Motor Vehicle Bureau 53B
1262 -Sheriff 80 7,622 59 8,500 00 9,000 00 9,000 00
1263 -Surrogate's 23 583 65 600 00 3,600 00 3,600 00
1264 -Treasurer 40 3,378 64 2,500 00 3,500 00 3,500 00
1269A -Mental Health 126 2,000 00 2,000 00 2,000 00 2,000 00
1269B -Copying Records -Hospital 140 337 50 240 00 240 00 240 00
1269C -Vital Statistics 130 0 0 0 1,400 00
Total -Fees
$ 77,674 92 $ 75,840 00 $ 84,740 00 $ 84,740 00
6561 '£Z .iagwanoN
N
A
41
Adm
Unit
Actual
Budget as Budget
Modified to Officer's
1958 Sept 1959 Estimate
Adopted
SALES, INDUSTRIES AND DEPARTMENTS
1270—Sales of Animal Products, Public
Home, Farm 152 $ 5,472 87 $ 6,100 00 $ 4,500 00 $ 4,500 00
1271—Sales of Vegetable Products,
Public Home, Farm 152 740 68 1,000 00 500 00 500 00
1272—Sales of Other Products, Farm 152 15 28 0 0 0
1292—Christmas Trees 0 0 0 0
1299—Sale of Gasoline to Departments 75 3,263 53 3,500 00 3,500 00 3,500 00
1282—Other Sales—Sale of Cars 130 0 0 1,700 00 1,700 00
Total—Sales, Industries
and Departments
$ 9,492 36 $ 10,600 00 $ 10,200 00 $ 10,200 00
N
.p
656 L '£Z iagwanoN
Adm
Unit
Actual
Budget as Budget
Modified to Officer's
1958 Sept 1959 Estimate
Adopted
STATE AID
1310 -Adult Poliomyelitis 139 $ 472 35 $ 750 00 $ 750 00 $ 750 00
1311 -Care Physically Handicapped
- Children 139 12,926 95 10,000 00 18,000 00 18,000 00
1312 -Laboratories 135 26,208 06 24,000 00 36,000 00 36,000 00
1313 -Public Health Work 130 90,292 72 107,250 00 108,000 00 108,000 00
1314 -Hospital 140 47,839 29 120,000 00 110,000 00 110,000 00
1318 -Adult Care, Public Institutions 160 9,691 28 10,000 00 5,000 00 5,000 00
1319 -Adult Care Private Institutions 160 410 23 1,000 00 0 0
1320 -Blind 160 2,202 25 2,500 00 2,500 00 2,500 00
1321 -Dependent Children 160 42,814 58 30,000 00 67,000 00 67,000 00
1322 -Disabled 160 25,963 10 27,000 00 33,000 00 33,000 00
1323 -Home Relief 160 67,631 31 70,000 00 83,000 00 83,000 00
1324 -Old Age Assistance 160 108,596 25 120,000 00 115,000 00 115,000 00
1325 -Welfare Administration 150 47,537 11 45,000 00 53,000 00 53,000 00
1326 -Foster Care 160 50,393 42 45,000 00 57,500 00 57,500 00
1327 -Hospital Care 160 5,647 25 7,500 00 10,000 00 10,000 00
1328 -Juvenile Delinquent Care 174 4,023 15 5,000 00 2,500 00 2,500 00
1329 -Burials 160 2,265 45 3,000 00 3,000 00 3,000 00
1340 -Control of Rabies in Wildlife 230 0 0 0 0
1341 -Indemnification of Rabies 230 0 750 00 250 00 250 00
1342 -Reforestation 290 0 0 0 0
1350 -Veteran's Service Agency 61 5,295 23 5,500 00 4,700 00 4,700 00
1360 -Youth Bureau 0 0 0 0
1365 -Mental Health 126 21,089 27 22,150 00 22,838 00 22,838 00
1371 -Probation Court 31 8,677 89 8,600 00 13,500 00 13,500 00
Total -State Aid
$ 579,977 14 $ 665,000 00 $ 745,538 00 $ 745,538 00
656 L 'CZ JagweA0N
Adm
Unit
Actual
Budget as Budget
Modified to Officer's
1958 Sept 1959 Estimate
Adopted
FEDERAL AID
1420 -Blind 160 $ 4,927 94 $ 5,000 00 $ 4,500 00 $ 4,500 00
14 -21 -Dependent Children 160 98,249 03 130,000 00 140,000 00 140,000 00
1422 -Disabled 160 25,828 23 28,000 00 32,000 00 32,000 00
1424 -Old Age Assistance 160 144,763 22 160,000 00 155,000 00 155,000 00
1425 -Welfare Administration 150 31,185 84 37,000 00 35,000 00 35,000 00
1471 -Civil Defense Equipment 81 3,585 24 2,200 00 2,700 00 2,700 00
Total -Federal Aid
1500 -Interest on Deposits
Total -Interest on Deposits $ 3,500 00 $ 3,000 00 $ 3,500 00 $ 3,500 00
REIMBURSEMENT FOR APPROPRIATION
EXPENSES
1607 -Foster Care, State 160 0 0 0 0
1608 -Hospital Care, State 160A 0 0 0 0
1609 -Public Home Care 151 0 0 0 0 4 -01615 -Transporting Prisoners, State 80 185 90 100 00 100 00 100 00 40
1642 -Election Expenses Towns and City 60B 6,343 20 6,000 00 6,000 00 6,000 00
Total -Reimbursement for
Appropriation Expenses $ 6,529 10 $ 6,100 00
REIMBURSEMENT FOR OTHER
WELFARE DISTRICTS
1650 -Adults in other Institutions 160 $ 1,661 50 $ 1,200 00 $
1651 -Children 160 360 00 0
1652 -Hospital Care 520 37 600 00
Total -Reimbursement for Other
Welfare Districts
$ 308,539 50 $ 362,200 00 $ 369,200 00 $ 369,200 00
$ 3,500 00 $ 3,000 00 $ 3,500 00 $ 3,500 00
'EZ JagwanoN
$ 6,100 00 $ 6,100 00
$ 2,541 87 $ 1,800 00
1,500 00
250 00
500 00
$ 1,500 00
250 00
500 00
$ 2,250 00 $ 2,250 00
Adm
Unit
Actual
Budget as Budget
Modified to Officer's
1958 Sept 1959 Estimate
Adopted
REIMBURSEMENT FROM OTHER SOURCES
1657 -Joint County Health Services 130 $ 3,900 00 $ 3,900 00 $ 4,400 00 $ 4,400 00
1662 -Redemption Advertising 290 350 00 600 00 600 00 600 00
1664 -Tax Sale Advertising 290 1,812 00 2,700 00 2,700 00 2,700 00
1665 -Workmen's Compensation
Administration 290 0 0 0 0
1667 -Care of Physically Handicapped 139 2,893 31 2,000 00 3,000 00 3,000 00
1669 -Mental Health - 126 0 0 0 0
Total -Reimbursement from
Other Sources
$ 8,955 31
$ 9,200 00 $ 10,700 00 $ 10,700 00
REPAYMENT OF PUBLIC ASSISTANCE
AND CARE
1670 -Aid to Blind 160 15 36 0 0 0
1671 -Aid to Dependent Children 160 3,96944 4,000 00 5,000 00 5,000 00
1672 -Burials 160 4,621 22 3,500 00 4,500 00 4,500 00
1673 -Aid to Disabled 160 1,393 91 2,000 00 2,000 00 2,000 00
1674 -Foster Care 160 7,624 72 7,500 00 9,000 00 9,000 00
1675 -Home Relief 160 603 77 500 00 1,000 00 1,000 00
1676 -Hospital Care 160 1,096 87 0 - 1,000 00 1,000 00
1677-01d Age Assistance 160 23,932 63 20,000 00 25,000 00 25,000 00
1678 -Adult Care Public Institutions 151 5,839 62 5,000 00 5,500 00 5,500 00
1679 -Adult Care Private Institutions 160 0 0 0 0
1680 -Juvenile Delinquent Care 160 1,618 37 1,000 00 1,500 00 1,500 00
1681 -School Training 160 570 00 0 0 0
'EL aagwanoN
Total -Repayments of Public
Assistance and Care $ 51,285 91 $ 43,500 00 $ 54,500 00 $ 54,500 00
1700 -Fines and Penalties $ 196 60 $ 0 $ 0 $ 0
Adm
Unit
Actual
Budget as Budget
Modified to Officer's
1958 Sept 1959 Estimate
Adopted
MINOR SALES
1722—Minor Sales (Sale of Scrap)
1729—Minor Sales (Hospital)
1729—Minor Sales (General)
1731—Property Damage Insurance Recovery
1733—Sales of Buildings
1735—Sales of Land
140
$ 0 $ 0 $ 0 $ 0
4,884 83 600 00 600 00 600 00
76 20 0 0 0
0 0 0 0
152,000 00 0 0 0
1,45116 0 0 0
Total—Minor Sales $ 158,412 19 $ 600 00 $ 600 00 $ 600 00
MISCELLANEOUS
1801—Gifts and Donations—Mental Health 126 $ 9,131 00 $ 14,000 00 $ 13,300 00 $ 13,300 00
1801A—Gifts and Donations—Hospital 140 18,834 17 600 00 15,600 00 15,600 00
1801B—Gifts and Donations—OId
Hospital Corporation 140 0 0 0 0
1810—Refunds of Appropriation Expenses
of Prior Years 3,626 46 0 0 0
1803—Proceeds of Seized Property 310 53 0 0 0
Total—Miscellaneous
TOTAL REVENUES—GENERAL FUND
$ 31,902 16
$2,463,674 30
$ 14,600 00
$2,666,869 14
$ 28,900 00
$3,074,218 00
$ 28,900 00
$3,074,218 00
6961 'CZ J WOAoN
Adm
Unit
Actual
Budget as Budget
Modified to Officer's
1958 Sept 1959 Estimate
Adopted
CHARGE FOR SERVICES
C-1231—Rental of Buildings Grounds and
Facilities Airport 210 $ 2,174 00 $ 3,300 00 $ 3,300 00 $ 3,300 00
C-1232—Rental of Hangars, Airport 210 0 0 0 0
C-1241—Concessions, Airport 210 4,125 34 3,700 00 3,600 00 3,600 00
C -1253 ---Landing Field Charges 210 0 6,000 00 6,000 00 6,000 00
C-1254—Hayes 210
ENTERPRISE FUND
Total Charges for Services $ 6,299 34 $ 13,000 00 $ 12,900 00 $ 12,900 00
FEDERAL AID
C-1450—Federal Aid for Airport 210 $ 0 $ 0 $ 0 $ 0
Total—Federal Aid $ 0 $ 0 $ 0 $ 0
MINOR SALES
C-1729—Minor Sales 210 $ 750 00 $ 0 $ 0 $ 0
Total—Minor Sales $ 750 00 $ 0 $ 0 $ 0
TOTAL REVENUES—ENTERPRISE FUND
(Before Inter -Fund Revenues) $ 7,049 34 $ 13,000 00 $ 12,900 00 $ 12,900 00
INTER -FUND REVENUES
C-1900—Contributions from General Fund $ 0 $ 38,125 10 $ 41,000 00 $ 41,000 00
TOTAL REVENUES—ENTERPRISE FUND
(Including Inter -Fund Revenues) $ 7,049 34 $ 51,125 10 $ 53,900 00 $ 53,900 00
6S6 L '£Z JagwanoN
N
A
so
Adm
Unit
Actual
1958
Budget as
Modified to
Sept 1959
Budget
Officer's
Estimate
Adopted
STATE AID
D -1300 -State Aid, Motor Fuel Tax
D -1301 -State Aid, Motor Vehicles Licenses
and Fees
D -1302 -State Matching Aid
D -1303 -State Mileage and Valuation Aid
Total -State Aid
REIMBURSEMENT FOR APPROPRIATION
EXPENSES
D -1600 -Reimbursement Snow Removal,
State
MINOR SALES
D -1729 -Miscellaneous Refunds
D -1810 -Refunds of Appropriation Expense
of Prior Years
Total -Minor Sales
TOTAL REVENUES -
COUNTY ROAD FUND
(Before Inter Fund Revenues)
INTER -FUND REVENUES
D -1900 -Contributions from General Fund
TOTAL REVENUES -
COUNTY ROAD FUND
(Including Inter -Fund Revenues)
90
90
90
90
COUNTY ROAD FUND
$ 170,557 54 $ 175,000 00 $ 250,000 00
159,273 19 150,000 00 163,000 00
28,011 90 28,000 00 28,000 00
25,275 24 26,000 00 26,000 00
$ 383,117 87 $ 379,000 00 $ 467,000 00
101 $ 59,758 42 $ 59,000 00 $ 48,000 00
90 $ 1,53175 $ 0 $ 0
0 0 0
$ 1,53175 $ 0 $ 0
$ 444,408 04 $ 438,000 00 $ 515,000 00
90 $ 88,110 00 $ 98,110 00 $ 98,110 00
$ 532,518 04 $ 536,110 00 $ 613,110 00
$ 250,000 00
163,000 00
28,000 00
26,000 00
$ 467,000 00
$ 48,000 00
$ 0
0
$
0
$ 515,000 00
$ 98,110 00
$ 613,110 00
N
U
0
'SZ JagwanoN
43
U
43
Adm
Unit
Actual
Budget as Budget
Modified to Officer's
1958 Sept 1959 Estimate
Adopted
RENTALS ROAD MACHINERY FUND
E-1238—Rental of Equipment
Other Municipalities 110 $ 0 $ 0 $ 0 $ 0
REIMBURSEMENT FOR APPROPRIATION
EXPENSES
E-1600—State Reimbursement—Snow Removal 4,361 84 0 0 0
MINOR SALES
E-1729—Minor Sales, Other 46 00 0 0 0
SALES OF ASSETS AND COMPENSATION
FOR LOSS
E-1734—Sales of Equipment 415 00 0 0 0
MISCELLANEOUS
E-1810—Refunds of Appropriations
of Prior Years 1,847 90 0 0 0
INTER FUND REVENUES
E-1921—Rentals of Equipment to County Road Fund
Snow 54,262 56 0 0 0
Bridge 1,81136 0 0 0
County Road 77,861 87 100,000 00 125,000 00 125,000 00
TOTAL REVENUES—
ROAD MACHINERY FUND
(Including Inter -Fund Revenues)
GRAND TOTAL ESTIMATED REVENUES
OTHER THAN REAL ESTATE—ALL FUNDS
LESS Inter -Fund Revenues
County Road from General Fund
Road Machinery Fund from County
Road Fund
Enterprise Fund from General Fund
GRAND TOTAL ESTIMATED REVENUES
OTHER THAN REAL ESTATE—ALL FUNDS
(Excluding Inter -Fund Revenues)
$ 140,606 53
$3,143,84-8 21
$ 88,110 00
100,000 00
16,400 00
$ 204,510 00
$2,939,338 21
$ 100,000 00 $ 125,000 00 $ 125,000 00
$3,354,104 24 $3,866,228 00 $3,866,228 00
$ 98,110 00 $ 98,110 00 $ 98,110 00
100,000 00 125,000 00 125,000 00
38,125 10 41,000 00 41,000 00
$ 236,235 10 $ 264,110 00 $ 264,110 00
$3,117,869 14 $3,602,118 00 $3,602,118 00
6661 '£Z JagwanoN
Cr'
N
Uh
Schedule 2 FORM H '
APPROPRIATIONS -ALL FUNDS
Accounts with no prefixed letter represent the General Fund
Accounts prefixed by "D" represent the County Road Fund
Accounts prefixed by "E" represent the Road Machinery Fund
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
10 -BOARD OF SUPERVISORS
100 -Personal Services
Chairman
Supervisors (15)
Clerk of the Board
Deputy Clerk of Board
Senior Typist
120 -Temporary Employees
Special Investigator
LEGISLATIVE
$ $ 2,000 $ 2,000 $
22,500 22,500
35,412 40 4,400 4,400
3,700 3,800
3,400 3,500
24 00 500 500
2,000 1,000
2,000 $ 2,000
22,500 22,500
4,400 4,400
3,800 4,000
3,500 3,500
500 500
1,000 1,000
Total -Personal Services $ 35,436 40 $ 38,500 $ 37,700 $ 37,700 $ 37,900
200 -Equipment 445 50 1,145 100 200 200
300 -Supplies and Materials 5,244 03 6,000 6,000 6,000 6,000
400 -Other Expenses 4,35161 4,495 4,500 4,500 4,500
6g6L '£Z aagwanoN
--- " Total -Board of Supervisors - -$- 45,477 54 $ 50,140 $ 48,300 $ 48,400 $ 48,600
TOTAL -LEGISLATIVE $ 45,477 54 $ 50,140 $ 48,300 $ 48,400 $ 48,600 5 31 ,5--(2
-------i---
\ M_
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
20 -SUPREME COURT
100 -Personal Services
120 -Fees for Services -Non -employees
200 -Equipment
300 -Supplies and Materials
400 -Other Expenses
Total -Supreme Court
21 -COUNTY COURT
100 -Personal Services
County Judge
Special County Judge
Secretary to County Judge
110 -Court Stenographer and Officers
120 -Jurors, including mileage and
witnesses
Total -Personal Services
JUDICIAL
$ 6,224 04 $ 8,500 $ 9,500 $ 9,500 $ 9,500
0 0 0 1,500 1,500
0 0 0 500 500
697 57 1,600 1,600 2,000 2,000
$
6,921 61
$
$ 10,100 $ 11,100
$ 7,500
775
11,975 00 3,850
1,634 58 2,000
2,816 07 4,000
$ 16,425 65
$ 13,500 $ 13,500
$ 12,500 $ 10,000 $ 10,000
775 775 775
3,850 3,850 3,850
2,100 2,100 2,100
4,500 4,500 4,500
$ 18,125 $ 23,725
$ 21,225 $ 21,225
400 -Other Expenses
401 -Travel Expenses (Judge) $ 0 $ 150 $ 150 $ 150 $ 150
402 -Expenses of Court Cases
Referred to Mental Health Clinic 0 0 0 0 0
Total -Other Expenses $ 0 $ 150 $ 150 $ 150 $ 150
Total -County Court $ 16,425 65 $ 18,275 $ 23,875 $ 21,375 $ 21,375
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
22 -CHILDREN'S COURT
100 -Personal Services
Judge $ $ 4,000 $ 5,000 $ 4,000 $ 4,000
Clerk of 3,600 3,600 3,700 3,700
Total -Personal Services $ 6,900 00 $ 7,600 $ 8,600 $ 7,700 $ 7,700
200 -Equipment 0 27 50 50 50
300 -Supplies and Materials 19171 500 500 500 500
400 -Other Expenses 16 00 48 75 75 ' 75
Total -Children's Court $
7,107 71 $ 8,175
$ 9,225
$ 8,325 $ 8,325
23 -SURROGATE'S COURT
100 -Personal Services
Surrogate Court Clerk $ 4,300 00 $ 4,400 $ 4,700 $ 4,400 $ 4,600
200 -Equipment 484 36 300 300 300 300
300 -Supplies and Materials 1,039 24 1,350 1,400 1,400 1,400
400 -Other Expenses 13333 285 290 290 290
Total -Surrogate's Court
25 -COMMISSIONER OF JURORS
$ 5,956 93 $ 6,335 $ 6,690 $ 6,390 $ 6,590
$ 0 $
0 $ 0 $ 0 $ 0
N
U
A
'£Z JagwOAON
.0
U
'0
1
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
26—COURT LIBRARY
300—Supplies and Materials $ 413 00 $ 650 $ 650 $ 600 $ 600
Total—Court Library $ ' 413 00 $ 650 $ 650 $ 600 $ 600
27—DISTRICT ATTORNEY Z
100—Personal Services 0
Salary $ $ 3,500 $ 5,000 $ 5,000 $ 5,000 N
Assist Dist Attorney 0 1,800 1,800 1,800 3
Secretary to Dist Atty P -T 1,500 1,700 1,600 1 600 c
Total—Personal Services • $ 5,000 00 $ 5,000 $ 8,500 $ 8,400 $ 8,400 N
w
200—Equipment 0 0 0 0 0
300—Supplies and Materials 160 23 200 200 200 200 •O
400—Other Expenses 239 11 250 300 300 300 tT
Total—District Attorney $ 5,399 34- $ 9,000 $ 8,900 $ 8,900 0- $ 5,450 a P
'
28—JUSTICES OF THE PEACE, CITY
COURTS, CONSTABLES
120—Personal Services
Justices of the Peace,
City Courts, Constables $ 230 00 $ 200 $ 200 $ 200 $ 200
Total—Justices of the Peace,
City Courts, Constables $ 230 00 $ 200 $ 200 $ 200 $ 200
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
29 -CORONER AND MEDICAL EXAMINERS
100 -Personal Services
Salary
400 -Other Expenses
Total -Coroner and
Medical Examiners
$ 1,075 00 $ 1,200 $ 1,200 $ 1,200 $ 1,200
10 00 200 200 200 200
$ 1,085 00 $ 1,400 $ 1,400 $ 1,400 $ 1,400
30 -GRAND JURY
100 -Personal Services
120 -Fees for Service -Non -employees $ 1,227 93 $ 2,200 $ 2,200 '$ 2,000
Total -Grand Jury $ 1,227 93 $ 2,200 $ 2,200 $ 2,000
31 -PROBATION DEPARTMENT
100 -Personal Services
Director $
Probation Officers
1 @ 4,700-4,700
2 @ 4,500-9,000
Senior Stenographer
Typist
120 -Temporary Employees
$ 2,000
$ 2,000
$ 6,400 $ 6,500 $ 6,500 $ 6,500
8,900 13,800 13,700 13,700
3,300 3,200 3,400 3,400
2,600 2,500 2,700 2,700
200 0 0 0
Total -Personal Ser), ices $ 19,822 06 $ 21,400 $ 26,000 $ 26,300 $ 26,300
200-Equipment79 50 441 150 150 150
300 -Supplies and Materials 236 05 250 250 250 250
400 -Other Expenses 717 56 1,573 1,800 1,600 1,600
- Total -Probation Department $ 20,855 17---- $_ 23,664 __$ 28,200 $ 28,300 _ $ 28,300 L�/� )�'"
TOTAL -JUDICIAL $ 65,622 34 $ 76,449 $ 92,490 $ 90,990 $ 91,190 O
N
U
0,
aza'o
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
40 -TREASURER'S DEPARTMENT
100 -Personal Services
County Treasurer
Principal Account Clerk 4,400
Deputy Treasurer 200
Tax Clerk
Senior Typist
120 -Temporary Employees
$
STAFF
$ 6,000 $ 6,000
4,400 5,000
$ 6,000 $ 6,000
4,600
4,600
17,550 00 4,200 4,200 4,200 4,200
3,300 3,300 3,400 3,400
192 37 600 600 600 600
Total -Personal Services $ 17,742 37 $ 18,500 $ 19,100 $ 18,800 $ 18,800
200 -Equipment 785 34 1,000 1,000 1,000 1,000
300 -Supplies and Materials 1,197 48 1,300 1,300 1,300 1,300
400 -Other Expenses 1,696 33 500 500 500 500
Total -Treasurer's Department $ 21,421 52
$ 21,300 $ 21,900
45 -BUDGET OFFICER
100 -Personal Services
Salary $ 500 00 $ 700 $ 700
120 -Temporary Employees 0 100 100
300 -Supplies and Materials 0 40 40
400 -Other Expenses 27 40 60 60
Total -Budget Officer $ 527 40
$ 900
$ 900
$ 21,600
$ 700
100
40
60
$ 900
$ 21,600
$ 700
100
40
60
$ 900
6561 '£Z JagWGAON
N
U
N
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
51 -ASSESSMENT DEPARTMENT
100 -Personal Services
Director $ $
Senior Clerk
Typist P -T 7,600 00
120 -Temporary Employees 1,49175
Total -Personal Services $ 9,09175
200 -Equipment 643 38
300 -Supplies and Materials 1,811 83
301 -Publication - 525 35
400 -Other Expenses 0
401 -Assessor's Expenses 265 75
402 -Miscellaneous 475 13
403 -Rent of Xerox Machine 1,500 00
Total -Other Expenses
Total -Assessment Department
Z
5,000 $ 5,100 $ 5,100 $ 5,100 0
3,000 3,200 3,100 3,100 0
0 1,800 1,800 1,800 3
1,920 300 300 300 cp
$ 9,920 $ 10,400 $ 10,300 $ 10,300 w-
2,875 720 720 720
2,160 2,440 2,440 2,440 0
300 0 0 0 to
0 300 300 0 .0
500 500 500 500
300 300 300 600
1,879 2,145 24 2,140 2,140
$ 2,240 88 $ 2,679 $ 3,245 24 $ 3,240 $ 3,240
$ 14,313 19 $ 17,934 $ 16,805 24 $ 16,700 $ 16,700
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
53 -COUNTY CLERK AS REGISTER, ETC
53A -County Clerk as Register
100 -Personal Services
County Clerk
Deputy County Clerk
Senior Title Searcher- 4,100
Title Searchers
1 @ 3,900
1 @ 3,500 7,400
Principal Clerk
Senior Typist (Court Work -
Recording Clerk)
Senior Typist (Index Records)
Photo Recorder
Title Searcher Trainee
120 -Temporary Employees
$
$ 5,500
$ 5,500
4,400 4,400
11,300
4,100
11,800
4,100
$ 5,500 $ 5,500
4,600 4,600
11,500
4,100
11,500
4,100
3,800 3,800 3,800 3,800
3,700 3,700 3,700 3,700
3,500 3,600 3,600 3,600
0 3,100 0 0
590 200 600 600
Total -Personal Services $ 35,190 00 $ 36,890 $ 40,200 $ 37,400
200 -Equipment 206 63 600 2,000 2,000
300 -Supplies and Materials 3,588 80 4,560 5,000 5,000
400 -Other Expenses 940 57 850 1,300 1,300
37,400
2,000
5,000
1,300
6961 'EZ .iagwanoN
Total -County Clerk as Register $ 39,926 00 $ 42,900 $ 48,500 $ 45,700 $ 45,700 yG/ 5-C(
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recomm-
1958 Sept 1959 1960 mendation
Adopted
0'
0
53 -COUNTY CLERK AS REGISTER, ETC
(Cont'd )
53B -Division of Motor Vehicles
100 -Personal Services
Principal Clerk $ $ 3,500 $ 3,600 $ 3,600 $ 3,600 ,...5 ,9 A .-. ""
Senior Typist 3,800 0 0 0 i -q- G
Senior Clerks 13,412 50 t'� !
1 a 3,300 3,300
2 @ 3,200 6,400 6,500 9,7009,700 9,700
1@ 2,900 0 2,900 0 0 0
1 @
120 -Temporary EmployeesCD
160 50
650 500 900 900
Total -Personal Services $ 13,573 00 $ 14,450 $ 16,700 $ 14,200 $ 14,200 tS / 2f��
200 -Equipment 0 100 225 225 225
300 -Supplies and Materials N
PP 134 86 200 250 250 250 w
400 -Other Expenses 1,136 06 1,000 1,350 1,300 1,300
Total -Division of Motor Vehicles $ 14,843 92 _ $ 15,750 $ 18,525 $ 15,975 $ 15,975 ,----�,-' L'
Total -County Clerk as Register, Etc $ 54,769 92 $ 58,650 $ 67,025 $ 61,675 $ 61,675 �, ;- ��
54 -COUNTY ATTORNEY
100 -Personal Services
County Attorney
Assistant
Secretary to Co Attorney
120 -Temporary Employees
$ $ 6,000 $ 5,600 $ 5,600 $ 5,600
2,700 2,800 2,700 2,700
11,003 29 3,400 3,500 3,500 3,500
255 00 250 250 250 250
- Total -Personal- Services - $ - 11,258 29 -$--12,350 - - $ 12,150 __ _$ 12,050_ $ 12,050
200 -Equipment 13725 125 150 150 150 ___ --___
300 -Supplies and Materials 176 20 225 250 250 250
400 -Other Expenses 189 23 400 400 400 400
Total -County Attorney $ 11,760 97 $ 13,100 $ 12,950 $ 12,850 $ 12,850
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
55—PERSONNEL DEPARTMENT
(CIVIL SERVICE)
400—Other Expenses
Total—Personnel Department
$
$ 100 $ 100 $ 100 $ 100
$ o $ 100 $ 100 $ 100 $ 100
56—COUNTY SEALER
100—Personal Services
County Sealer $ 3,200 00 $ 3,300 $ 3,500 $ 3,500 $ 3,500
200—Equipment 0 150 150 150 150
300—Supplies and Materials 20 00 20 20 20 20
400—Other Expenses 385 98 800 800 800 800
Total—County Sealer
59—COUNTY HISTORIAN
100—Personal Services
Historian
Curator
300—Supplies and Materials
400—Other Expenses
Total—County Historian
$ 3,605 98 $ 4,270 $ 4,470 $ 4,470 $ 4,470
$ 0 $ 0 $ 500 $ 0 $ 0
800 00 800 800 800 800
35 94 100 100 100 100
61 85 100 150 100 100
$
897 79 $ 1,000 $ 1,550 $ 1,000 $ 1,000
6561 'EZ .iagwanoN
N
0'
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation ' Adopted
(0 -BOARD OF ELECTIONS
60A -Administration
100 -Personal Services
Comissioner of Election (2) $ $ 7,400 $ 8,000 $ 7,400 $ 7,400
Election Clerks
2 @ $3,000 5,800 6,400 6,000 6,000
Total -Personal Services $ 8,900 00 $ 13,200 $ 14,400 $ 13,400 $ 13,400
200 -Equipment 182 79 200 300 300 300
300 -Supplies and Materials 35 98 100 100 100 100
400 -Other Expenses 470 82 775 1,575 1,500 1,500
Total -Administration $ 9,589 59 $ 14,275 $ 16,375 $ 15,300 $ 15,300
60B -ELECTIONS
100 -Personal Services
120 -Temporary Employees
Election Clerk P -T $ 2,800 00 $ 1,800 $ 2,500 $ 2,500 $ 2,500
120A -House Canvass 0 0 2,000 2,000 2,000
400 -Other Expenses 8,000 46 7,000 11,000 11,000 11,000
401 -School Instruction 77 00 400 400 400 400
402-P P R 22,440 41 10,152 60 0 0 0
Total -Elections- -
Total -Board of Elections
$ _33,317 87 $ 19,352 60 $ 15,900
$ 42,90746 $ 33,627-60 '$- 32,275
$ 15,900 $ 15,900
$- 31,200 $ 31,200
6561 '£Z JGgw9AO
Depart- - Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
61 -COUNTY DIRECTOR OF VETERANS'
AGENCY
100 -Personal Services
County Director $ $ 4,500 $ 4,500 $ 4,500 $ 4,500
Stenographer 3,200 3,200 3,200 3,200
Typist (101F) 3,200 1,200 1,200 1,200 �,,.;�
Total -Personal Services $ 10,600 00 $ 10,900 $ 8,900 $ 8,900 $ 8,900 Z i, = % tom'
O
200 -Equipment ' 0 0 0 0 0
300 -Supplies and Materials 122 83 200 200 200 200 3
400 -Other Expenses 552 90 600 700 700 700 m
Total -County Director of r
Veterans' Agency $ 11,275 73 $ 11,700 $ 9,800 $ 9,800 $ 9,800 1'2/6' 7 t -'''
74 -BUILDING DEPARTMENT 40
100 -Personal Services • ttn
Buildings and Grounds Supervisor $ $ 4,000 $ 4,300 $ 4,300 $ 4,300 43
Cleaners
2 @ 3,350 6,700
1 @ 3,200 3,200 12,650 9,900 9,900 9,900 C 74"1-a
@ 22,141 67
@
Fireman 3,450 0 0 0
Maintenance Man 0 0 N. 3,000 3,000 3,000
Telephone Operator 3,250 3,250 3,250 3,250
120 -Telephone Operator P -T 900 75 800 800 800 800
120 -Temporary Employees 0 400 400 400
Total -Personal Services $ 23,042 42
$ 24,150 $ 21,650 $ 21,650 $ 21,650 N
tT
_ W
Expended
1958
Budget as
Modified to
Sept 1959
Depart-
mental
Request
1960
Budget
Officers
Recom-
mendation
Adopted
74 -BUILDING DEPARTMENT (Coned )
200 -Equipment
300 -Supplies and Materials
400 -Other Expenses
401A -Utility Service -Lights
B -Utility Service -Heat
C-Utihty Service -Telephone
D -Utility Service -Water
402 -Old Court House Repairs
403 -Painting County Buildings
404 -Court House Repairs
405 -Repairs -County Grounds and
Jail Buildings
406 -Fahey Property
Total -Other Expenses
Total -Building Department
75 -CENTRAL GARAGE
300 -Supplies and Materials
Total -Central Garage
- TOTAL -STAFF -
0 2,000 0 0
2,079 01 2,000 2,600 2,600
3,333 62 3,200 3,400 3,400
5,820 60 5,000 6,000 6,000
8,762 83 8,200 8,800 8,800
712 63 700 800 800
245 87 700 400 400
2,600 00 600 600 600
1,474 61 1,500 2,500 2,500
0
2,600
3,400
6,000
8,800
800
400
600
2,500
289 50 300 300 300 300
0 900 1,000 1,000 1,000
$ 23,239 66 $ 21,100 $ 23,800 $ 23,800 $ 23,800
$ 48,361 09 $ 49,250 $ 48,050 $ 48,050 $ 48,050
N
0•
$ 2,975 51 $ 4,000 $ 4,000 $ 3,750 $ 3,750
$ 2,975 51 $ 4,000 $ 4,000 $ 3,750 $ 3,750
$ 212,816 56 _ _ _ $_215.,831 60 _ $_219,825 24 $ 212,095 $ 212,095
//G ,
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
PUBLIC SAFETY
80 -SHERIFF
100 -Personal Services
Sheriff $ $ 5,400 $ 5,400 $ 6,500
$ 6,500
Undersheriff - 4,600 4,400 4,800 4,800
Office Deputy 13,900 00 4,200 4,100 4,500 4,500
120 -Temporary Employees 141 23 300 300 300 300 Z
O
Total -Personal Services $ 14,041 23 $ 14,500 $ 14,200 $ 16,100 $ 16,100 N
200 -Equipment 1,671 30 3,200 7,400 3,400 3,400 3 J�� CS
300 -Supplies and Materials 7,555 54 7,000 7,500 6,900 6,900 a- <' '`i,
400 -Other Expenses 1,189 48 1,225 1,300 1,300 1,300 -' / Vi�0
Total -Sheriff $ 24,457 55 $ 25,925 $ 30,400 $ 27,700 $ 27,700 w %", � 1'
81 -FIRE DEPARTMENT l„...5:2
•o
100 -Personal Services (xi
120 -Fire Coordinator $ 800 00 $ 800 $ 800 $ 800 $ 800 b
200 -Equipment 68 30 6,116 50 5,850 35 5,440 5,440
300 -Supplies and Materials 24 95 250 250 250 250
400 -Other Expenses 3,906 61 3,783 50 5,229 50 4,010 4,010
Total -Fire Department $ 4,799 86 $ 10,950 $ 12,129 85 $ 10,500 $ 10,500
86 -CIVIL DEFENSE
100 -Personal Services
Director
Senior Clerk
Total -Personal Services
$
$ 5,000 $ 5,000
3,600 3,600
$ 5,000 $ 5,000
3,600 3,600
$ 8,500 00 $ 8,600 $ 8,600 $ 8,600 $ 8,600
O•
Expended
1958
Budget as
Modified to
Sept 1959
Depart-
mental
Request
1960
Budget
Officer's
Recom-
mendation
Adopted
86 -CIVIL. DEFENSE (Cont'd)
200 -Equipment
300 -Supplies and Materials
400 -Other Expenses
Total -Civil Defense
$ 5,299 00 $ 830 $ 0 $ 0
599 62 300 325 325
1,11116 720 1,124 875
$ 15,509 78 $ 10,450 $ 10 049 $ 9,800
88 -MULTIPLE RESIDENCE REVIEW BOARD $
TOTAL -PUBLIC SAFETY
D -90 -MAINTENANCE -ROADS
100 -Personal Services
300 -Supplies and Materials
400 -Other Expenses
401 -Retirement
402 -Social Security
Total -Maintenance & Bridges
$ 0
325
875
$
9,800
0 $ 0 $ 0 $ 0 $ 0
$ 44,767 19 $ 47,325 $ 52,578 85 $ 48,000 $ 48,000
HIGHWAYS -COUNTY ROAD FUND
& BRIDGES
$
117,691 73 $ 170,110 $ 179,410
125,450 16 140,000 145,000
59,849 14 90,000 95,000
0 0 10,000
0 0 5,000
$ 302,991 03 $ ,400,110 $ 434,410
D -91 -SNOW REMOVAL DIVISION -COUNTY
100 -Personal Services $
300 -Supplies and Materials
400 -Other Expenses
401 -Retirement
_-_____ _ 402 -Social Security
Total-SnoNN Removal Division, County
63,618 87
6,351 12
74,987 63
0
0
$
$ 45,000
10,000
45,000
0
0
144,957 62 $ 100,000
$ 49,700
20,000
55,000
1,800
1,500
$ 179,410
145,000
95,000
10,000
5,000
$ 179,410
145,000
95,000
10,000
5,000
$ 434,410 $ 434,410
$ 49,700
20,000
55,000
1,800
1,500
$ 49,700
20,000
55,000
1,800
1,500
N
0•
O
3
4o
U
$ 128,000 - $ 128;000 - $-128,000 ----
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
D -92 -SNOW REMOVAL DIVISION, STATE
100 -Personal Services $ 21,077 17 $ 15,000 $ 15,000 $ 15,000 $ 15,000
300 -Supplies and Materials 7,219 46 10,000 10,000 10,000 10,000
400 -Other Expenses 32,353 98 25,000 25,000 25,000 25,000
401 -Retirement 0 0 400 400 400
402 -Social Security 0 0 300 300 300
Total -Snow Removal Division, State $ 60,650 61 $ 50,000 $ 50,700 $ 50,700 $ 50,700
D -99 -GENERAL DIVISION
561 -Provision for Construction
County Road Fund
Ps owects not yet apps oved by the State
- Resurfacing Improvement
Total -General Division $ 111,135 60 $ 0 $ 0 $ 0 $ 0
Total -Highway -County Road Fund $ 619,734 86 $ 550,110 $ 613,110 $ 613,110 $ 613,110
GENERAL FUND
100 -MAINTENANCE COUNTY BRIDGES
100 -Personal Services $ 8,490 00 $ 10,000 $ 10,000 $ 10,000 $ 10,000
300 -Supplies and Mateiials 24,070 51 25,000 24,000 24,000 24,000
400 -Other Expenses 9,811 36 10,000 10,000 10,000 10,000
401 -Retirement 0 0 700 700 700
402 -Social Security 0 0 300 300 300
Total -Maintenance
County Bridges
$ 42,371 87
$ 45,000 $ 45,000
$ 45,000 $ 45,000
65'6 L '£Z .iagwanoN
N
O•
V
Expended
1958
Budget as
Modified to
Sept 1959
Depart-
mental
Request
1960
Budget
Officer's
Recom-
mendation
Adopted
109 -GENERAL DIVISION
(ADMINISTRATION)
100 -Personal Services
County Superintendent
Senior Clerk
Total -Personal Services
200 -Equipment
300 -Supplies and Materials
400 -Other Expenses
Total -Highway -General Division
(Administration)
Total -Highway -General Fund
E -110 -ROAD MACHINERY FUND DIVISION
100 -Personal Services
200 -Equipment
300 -Supplies and Materials
400 -Other Expenses
401 -Retirement
402 -Social Security
Total -Road Machinery Fund
TOTAL-IIIGHWAY-ALL FUNDS
$
$
10,400 00
141 67
219 82
710 00
$ 11,471 49
$ 7,200 $ 7,200 $ 7,200 $ 7,200
3,300 3,500 3,400 3,400
$ 10,500
140
260
700
$ 10,700
0
400 -
800
$ 11,600 $ 11,900
$ 10,600
0
400
800
$ 10,600
0
400
800
$ 11,800 $ 11,800
$ 53,843 36 $ 56,600 $ 56,900 $ 56,800
$ 13,688 45
55,315 95
53,207 50
9,790 47
0
0
$ 132,002 37
ROAD MACHINERY FUND
$ 12,750
60,250
55,000
12,000
0
0
$ 17,800
72,000
61,300
12,000
1,300
600
$ 140,000 $ 165,000
$ 805,580 59 - - $ 746,710 - $_835,010
$ 17,800
72,000
61,300
12,000
1,300
600
$ 56,800
$ 17,800
72,000
61,300
12,000
1,300
600
$ 165,000 $ 165,000
$ 834,910 _ $ 834,910
656 L 'C6 .iagwanoN
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
126 -MENTAL HEALTH
100 -Personal Services
Supervising Psychiatrist
Senior Psychiatric
Social Worker
Psychiatric Social Worker
Supervising Clinical Psychologist
Senior Typist
Typist
120 -Clinical Service (Cornell)
120 -Temporary Employees
Total -Personal Services
200 -Equipment
300 -Supplies and Materials
400 -Other Expenses
Total -Mental Health
$
0
MENTAL HEALTH
$ 15,000 $ 15,000 $ 15,000 $ 15,000 O
5,2005,200 5,200 5,200 3
4,800 5,000 5,000 5,000 m
8,000 8,500 8,500 8,500 -t
3,600 3,600 3,600 3,600 N
2,700 2,800 2,800 2,800 ;4
5,000 5,000 5,000 5,000
0 0 0 0 .0
4Cn
o 1,17y
. y ^-4''
$ 43,421 24 $ 44,300 $ 45,100 $ 45,100 $ 45,100
242 75 700 1,000 700 700
875 00 800 850 800 800
3,455 86 3,700 4,725 4,700 4,700
$ 47,994 85 $ 49,500 $ 51,675 $ 51,300 $ 51,300
TOTAL -MENTAL HEALTH $ 47,994 85
$ 49,500 $ 51,675
$ 51,300 $ 51,300
N
0.
43
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
HEALTH
130 -HEALTH DEPARTMENT
100 -Personal Services
County Health Commissioner $ $ 15,000 $ 15,000 $ 15,000 $ 15,000
Deputy Health Commissioner 500 500 500 500
Supervising Public Health Nurse 5,300 5,400 5,400 5,400
Director of Public Health Nursing 6,600 6,800 6,800 6,800
Public Health Nurses in Training
or Supplemental Registered Nurses 0 3,400 3,400 3,400
Public Health Nurses
1 @ 4,900
1 @ 4,850
1 @ 4,800
1 @ 4,500
3 @ 4,300-12,900
1 @ 4,000
3 @ 3,900-11,700 47,550 47,650 47,650 47,650
Office Manager 3,800 3,900 3,900 3,900
Senior Stenographer 3,700 3,700 3,800 3,800
Statistical Clerk 3,500 3,500 3,500 3,500
Account Clerk -Typist 3,300 3,300 2,800 2,800
Stenographer 3,300 3,300 3,300 3,300
Typist 3,100 3,100 3,100 3,100
Receptionist 3,200 3,300 3,300 3,300
Senior Public Health Engineer 8,200 9,000 9,000 9,000
Public_Health Veterinarian II 5,500 5,900 5,800 5,800
Sanitarian - -5;100- --5-500 --- --5,100 5,100
N
V
0
6561 'EZ JagwanoN
Expended
1958
Budget as
Modified to
Sept 1959
Depart-
mental
Request
1960
Budget
Officer's
Recom-
mendation
Adopted
130 -HEALTH DEPARTMENT (Cont'd)
100 -Personal Services (Cont'd)
Sanitary Inspectors
2 @ 4,100-8,200
1 3,700-3,700
Sanitary Trainee
Radiological Technician P -T
Dental Hygienist
Deputy Registrar (Sr Clerk)
Sub Registrar
Physicians (Births and Deaths)
110 -X-Ray Technician P -T
120 -Fees for Venereal Diseases
120 -Fees for Child Health Conferences
Total -Personal Services
200 -Equipment
300 -Supplies and Materials
400 -Other Expenses
Total -Board of Health
8,100 13,100 11,900 11,900
3,600 0 0 0
100 100 100 100
3,900 3,800 3,800 3,800
3,500 3,600 3,600 3,600
250 250 250 250
450 450 450 450
350 350 350 350
100 100 . 100 100
2,829 25 3,600 3,600 3,600 3,600
$ 123,274 77
7,326 51
9,686 03
15,389 67
$ 155,676 98
$ 141,600 $ 148,600 $ 146,500 $ 146,500
9,000 9,700 9,700 9,700
7,925 11,115 11,100 11,100
18,175 18,440 18,200 18,200
$ 176,700 $ 187,855 $ 185,500 $ 185,500
6S6 L '£l JO W9AoN
/.Sy 7'D
s s�asJ
J)L��
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
135 -LABORATORY AND BLOOD BANK
100 -Personal Services
Director $ $ 18,000 $ 18,800 $ 18,800 $ 18,800
Biochemist 7,000 7,000 7,000 7,000
Senior Technicians
2 @ 4,900 9,800
3 @ 4,200 12,600 13,000 24,300 22,400 22,400
Laboratory Technicians
2 @ 3,400 6,800
1 @ 3,500 3,500
Laboratory Trainees
2 @ 2,800 5,600 11,900 15,900 15,900 15,900
Laboratory Helpers
1 @ 3,300 3,300
1 @ 2,400 2,400
Typists
2 @ 2,800 5,600
9,800 5,700
5,300 5,600
5,700 5,700
5,600 5,600
Senior Account Clerk -Stenographer 3,800 3,500 3,500 3,500
Microbiologist 2,700 5,400 5,400 5,400
Principal Account Clerk 0 3,900 3,900 3,900
Account Clerk -Typist
Night Technicians (Students)
3 @ 1,667 5,001 - 900 5,001 5,001 5,001
Laboratory Cleaner 2,300 0 0 0
120 -Temporary Employees 4,000 -- ----4,000 - - - --3;999 -- - - - 3,999
Total -Personal Services $ 58,100 57 $ 78,700 $ 99,101 $ 97,200 $ 97,200
N
V
N
6961 '£Z aegwenoN
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
135 -LABORATORY & BLOOD BANK (Cont'd)
200 -Equipment $ 1,358 50 $ 16,300 $ 11,310 $ 10,300 $ 10,300
300 -Supplies and Materials 10,383 00 18,000 19,300 19,300 19,300
400 -Other Expenses 8,05318 10,000 25,415 20,500 20,500
Total -Laboratory and Blood Bank $ 77,895 25
$ 123,000 $ 155,126 $ 147,300 $ 147,300
139 -PUBLIC HEALTH PROGRAMS
880 -Rabies Control (Dogs) $ 43219 $ 750 $ 1,179 $ 1,200 $ 1,200
882 -Physically Handicapped Children 27,414 98 25,000 40,000 40,000 40,000
883 -Adult Poliomyelitis 986 15 2,466 45 2,000 2,000 2,000
884 -Tuberculosis Care and Treatment 8,550 00 12,000 10,000 10,000 10,000
Total -Public Health Programs $ 37,383 32 $ 40,216 45 $ 53,179 $ 53,200 $ 53,200
TOTAL -HEALTH $ 270,955 55 $ 339,916 45 $ 396,160 $ 386,000 $ 386,000
65'6 L 'EZ aagwanoN
M
V
W
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
HOSPITAL
140 -COUNTY GENERAL HOSPITAL
Medical and Surgical
101 -Salaries $ 5,166 66 $ 5,500 $ 6,600 $ 6,600 $ 9,100
201 -Equipment 0 0 0 0 0
301 -Supplies and Materials 49,496 32 51,300 54,200 54,200 54,200
401 -Other Expenses 0 0 0 0 0
Total -Medical and Surgical $ 54,662 98 $ 56,800 $ 60,800 $ 60,800 $ 63,300
Nursing Services
102 -Salaries $ 375,509 50 $ 358,033 $ 390,360 $ 390,360 $ 390,360
302 -Supplies and Materials 6,194 68 0 0 0 0
Total -Nursing Service $ 381,703 18 $ 358,033 $ 390,360 $ 390,360 $ 390,360
School of Practical Nursing
103-Salaiies $ 0 $ 6,375 $ 4,325 $ 4,325 $ 4,325
303 -Supplies and Materials 15 79 100 0 0 0
Total -School of Practical Nursing $ 15 79 $ 6,475 $ 4,325 $ 4,325 $ 4,325
Pharmacy
104 -Salaries $ 8,405 45 $ 11,200 $ 12,925 $ 12,925 $ 12,925
204 -Equipment 0 0 0 0 0
304 ---Supplies and Materials 43,844 26 42,000 58,200 58,200 58,200
Total -Pharmacy $ 52,249 71 $ 53,200 $ 71,125 $ 71,125 $ 71,125
N
V
A
6g61 '£Z .aagwanoN
Central Supply Service
105-Salaiies $ 40,969 06 $ 59,418 $ 58,105 $ 58,105 $ 58,105
-- -205-Equipment- 0 0 0 0 0
305 -Supplies and Materials 0 - -0 - 0 - - - -- - -- 0 - 0 _ __ - _ _ 0 _ _ _ _
405 -Other Expenses 0- 0 0 0 0
' '1 otal-Central Supply Service $ 40,969 06 $ 59,418 $ 58,105 $ 58,105 $ 58,105
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
140 -COUNTY GENERAL HOSPITAL (Cont'd)
Medical Records
106 -Salaries $ 12,221 82 $ 13,305 $ 13,495 $ 13,495 $ 13,495
206 -Equipment 0 0 0 0 0
306 -Supplies and Materials 298 25 900 0 0 0
406 -Other Expenses 691 87 600 600 600 600
Total -Medical Records $ 13,211 94 $ 14,805 $ 14,095 $ 14,095 $ 14,095
Limited Nursing Care
107 -Salaries $ 27,632 94 $ 32,144 $ 0 $ 0 $ 0
Operating Room
108 -Salaries $ 39,866 00 $ 43,488 $ 48,320 $ 48,320 $ 48,320
208 -Equipment 0 0 0 0 0
308 -Supplies and Materials 0 0 0 0 0
408 -Other Expenses 0 0 0 0 0
Total -Operating Room $ 39,866 00 $ 43,488 $ 48,320 $ 48,320 $ 48,320
Delivery Room
109 -Salaries $ 32,943 68 $ 30,502 $ 30,150 $ 30,150
$ 30,150
209 -Equipment 0 0 0 0 0
309 -Supplies and Materials 0 • 0 0 0 0
409 -Other Expenses 0 0 0 0 0
Total -Delivery Room $ 32,943 68 $ 30,502 $ 30,150 $ 30,150
$ 30,150
Nurseries
110 -Salaries $ 25,795 01 $ 33,289 $ 47,960 $ 47,960 $ 47,960
210 -Equipment 0 0 0 0 0
310 -Supplies and Materials 0 0 0 0 0
411 -Other Expenses 0 0 0 0 0
6S6 L 'EL aagw9AON
Total -Nurseries $ 25,795 01 $ 33,289 $ 47,960 $ 47,960
$ 47,960 V
Cn
Depart -
Budget as mental
Expended Modified to Request
1958 Sept 1959 1960
Budget
Officer's
Recom-
mendation
Adopted
140 -COUNTY GENERAL HOSPITAL (Cont'd)
X -Ray
111 -Salaries
211 -Equipment
311 -Supplies and Materials
411 -Other Expenses
Total X -Ray
Electro -Cardiograph
112 -Salaries
312 -Supplies and Materials
412 -Other Expenses
Total -Electro -Cardiograph
Physical Therapy Department
113 -Salaries
213 -Equipment
313 -Supplies and Materials
Total -Physical Therapy Department
Ambulance
114 -Salaries
214 -Equipment
314 -Supplies and Materials
414 -Other Expenses
Total -Ambulance
$
40,140 72
0
$ 40,050 $ 78,900
0 0
9,140 83 10,380 18,000 18,000 18,000
13 83 2,100 - 3,000 3,000 3,000
$ 78,900 $ 78,900
0 0
$ 49,295 38
$ 52,530 $ 99,900 $ 99,900 $ 99,900
$ 9,847 37 $ 16,638 $ 15,600 $ 15,600 $ 15,600
260 52 600 0 0 0
0 60 0 0 0
$ 10,107 89
$ 17,298 $ 15,600
$ 15,600 $ 15,600
$ 750 00 $ 2,400 $ 0 $ 0 $ 0
0 0 0 0 0
0 120 0 0 0
$ 750 00 $ 2,520 $ 0 $ 0 $ 0
$ 885 60 $ 9,048 $ 0 $ 0 $ 0
0 0 0 0 0
70 86 300 0 0 0
417 45 600 11,400 11,400 11,400
$ 1,373 91 _ _ $- 9,984 $ 11,400 $ 11,400 $ 11,400
Laboratory
415 -Other Expenses $ 0 $ 37,635 $ 48,000 $ 48,000 $ 48,000
Total -Laboratory $ 0 $ 37,635 $ 48,000 $ 48,000 $ 48,000
N
V
Os
6561 '£Z aagweA0N
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
140 -COUNTY GENERAL HOSPITAL (Cont'd)
Dietary
116 -Salaries $ 117,228 00 $- 125,396 $ 139,700 $ 139,700 $ 139,700
216 -Equipment 89,702 86 0 0 0 0
316 -Supplies and Materials 0 86,400 104,940 104,940 104,940
416 -Other Expenses 708 55 720 600 600 600
Total -Dietary $ 207,639 41 $ 212,516 $ 245,240 $ 245,240 $ 245,240
Housekeeping
117 -Salaries $ 73,066 30 $ 82,933 $ 76,505 $ 76,505 $ 76,505
217 -Equipment 0 0 0 0 0
317 -Supplies and Materials 22,893 64 22,200 19,200 19,200 19,200
417 -Other Expenses 428 90 360 420 420 420
Total -Housekeeping $ 96,388 84 $ 105,493 $ 96,125 $ 96,125
$ 96,125
Laundry
118 -Salaries $ 24,568 18 $ 25,158 $ 27,050 $ 27,050 $ 27,050
218 -Equipment 0 0 0 0 0
318 -Supplies and Materials 3,684 61 3,000 4,380 4,380 4,380
418 -Other Expenses 1,718 34 900 180 180 180
Total -Laundry $ 29,971 13 $ 29,058 $ 31,610 $ 31,610
$ 31,610
Plant Operation
119 -Salaries $ 26,905 15 $ 17,790 $ 16,930 $ 16,930 $ 16,930
219 -Equipment 0 0 0 0 0
319 -Supplies and Materials 42,525 96 49,000 51,000 51,000 51,000
419 -Other Expenses 19,449 65 26,500 29,500 29,500 29,500
Total -Plant Operation $ 88,880 76 $ 93,290 $ 97,430 $ 97,430
$ 97,430
65'6 L 'EZ .iagWOAON
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
140 -COUNTY GENERAL HOSPITAL (Cont'd)
Nurses Home
120 -Salaries $ 9,813 59 $ 9,851 $ 7,580 $ 7,580 $ 7,580
220 -Equipment 0 0 0 0 0
320 -Supplies and Materials 0 0 0 0 0
420 -Other Expenses ' 1,41215 0 0 0 0
Total -Nurses Home $ 11,225 74 $ 9,851 $ 7,580 $ 7,580 $ 7,580
Maintenance and Repairs
121 -Salaries $ 65,839 17
221 -Equipment 0
321 -Supplies and Materials 13,068 88
421 -Other Expenses 4,797 89
$ 69,398 $ 69,390
$ 69,390 $ 69,390
0 0 0 0
19,500 18,800 18,800 18,800
3,000 2,400 2,400 2,400
Total -Maintenance and Repairs $ 83,705 94 $ 91,898 $ 90,590
$ 90,590 $ 90,590
Grounds
122 -Salaries $ 18,721 00 $ 20,890 $ 21150 $ 21,150 $ 21,150
222 -Equipment 0 0 0 0 0
322 -Supplies and Materials 1,739 81 1,325 1,200 1,200 1,200
422 -Other Expenses 34,824 00 12,600 15,000 15,000 15,000
Total -Grounds $ 55,284-81 _-$ 34;815 - -$- 37,350- - - $ -37,350 _ _ $_ 37,350
N
V
W
6S6 L '£Z .iagwanoN
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
140 -COUNTY GENERAL HOSPITAL (Coned)
Transportation and Garage
123 --Salaries $ 3,81440 $ 17,364 $ 13,880 $ 13,880 $ 13,880
223 -Equipment 0 0 0 0 0
323 -Supplies and, Materials 50 3,645 2,520 2,520 2,520
423 -Other Expenses 0 600 180 180 180
'1 otal-Transportation and Garage $ 3,814 90 $ 21,609 $ 16,580 $ 16,580 $ 16,580
224 -Capital Items
$ 87,164 00 $ 43,655 $ 100,000 $ 100,000 $ 100 000
Administration
125 -Salaries $ 97,743 56 $ 98,740 $ 109,090 $ 109,090 $ 109,090
225 -Equipment 9,289 24 0 0 0 0
325 -Supplies and Mateiials 0 11,400 13,500 13,500 13,,500
425 -Other Expenses 23,409 07 24,520 27,620 27,620 27,620
425A -Board of Managers 600 00 1,200 1,200 1,200 1,200
Total -Administration $ 130,441 87 $ 135,680 $ 151,410
$ 151,410 $ 151,410
TOTAL -COUNTY GENERAL HOSPITAL $ 1,525,695 87 $1,586,130 $1,774,055 $1,774,055 $1,776,555
SUMMARY
Total -Personal Services $ 1,057,833 16 $1,128,910 $1,188,015 $1,188,015 $1,190,515
Total -Equipment 186,156 10 43,655 100,000 100,000 100,000
Total -Supplies and Materials 193,234 91 302,170 345,940 345,940 345,94-0
Total -Other Expenses 88,471 70 111,395 140,100 140,100 140,100
$ 1,525,695 87
$1,586,130 $1,774,055 $1,774,055 $1,776,555
44,000
$1,630,130
6561 '£Z JogwanoN
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
150 -PUBLIC WELFARE DEPARTMENT
ADMINISTRATION
100 -Personal Services
Commissioner of Public Welfare
Deputy Com of Public Welfare
Child Welfare Salaries
Case Supervisor
Senior Case Worker
Case Workers
1 @ 3,900 3,900
2 q 3,700 7,400
Public Assistance Salaries
Case Supervisor
Senior Case Workers
1 @ 4,300
1 @ 4,200
Case Workers
1 @ 4,200 4,200
1 @ 4,100 4,100
2 @ 4,000 8,000
3 @ 3,800 11,400
P -T1 @ 2,100 2,100
Resource Assistant
Medical Worker
Accounting Supervisor_ (Gr B)
Senior Account Clerk -Typists
1 @ 3,800
1 @ 3,400
$
PUBLIC WELFARE
$ 5,500 $ 5,500
$ 5,500 $ 5,500
200
5,000 5,100 5,100 5,100
4,000 4,200 4,200 4,200
10,900 11,300
4,700 4,800
8,100 8,300
11,300 11,300
4,800 4,800
8,500 8,500
25,900 29,800 29,800 29,800
4,000 4,400 4,400 4,400
4,300 4,500 4,500 4,500
4,200 4,600 4,400 4,200
3,800 7,200 7,200 7,200
N
o
0
65'61. '£6 JegwanoN
Expended
1958
Budget as
Modified to
Sept 1959
Depart-
mental
Request
1960
,Budget
Officer's
Recom-
mendation
Adopted
150 -PUBLIC WELFARE DEPARTMENT
ADMINISTRATION (Cont'd)
100 -Personal Services (Cont'd)
Account Clerk -Typist
Senior Stenographer
Stenographic Secretary
Stenographers
1 @ 3,200 3,200
2 « 2,800 5,600
Typists
2 (0 3,100 6,200
1 @< 2,800 2,800
1 a 2,700 2,700
Medical Consultant
Dental Consultant
120 -Temporary Employees
Total -Personal Services
200 -Equipment
300 -Supplies and Materials
400 -Other Expenses
Total -Welfare Department Administration
$ 109,388 71
1,929 56
3,410 42
2,746 19
$ 117,474 88
3,300 0 0 0
3,850 3,850 3,850 3,850
3,800 4,050 3,850 3,850
8,600 8,800 8,800 8,800
11,300 11,700 11,700 11,700
3,000 3,000 3,000 3,000
3,000 3,000 3,000 3,000
2,500 1,000 1,000 1,000
$ 119,750 $ 125,100 $ 124,900 $ 124,900
4,936 60 4,000 4,000 4,000
3,600 5,000 5,000 5,000
3,000 3,500 3,500 3,500
$ 131,286 60 $ 137,600 $ 137,400 $ 137,400
6561 'EZ .iagwanoN
S-^ G- y.:.
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
N
03
N
151 -PUBLIC HOME
100 -Personal Services �o
Welfare Home Superintendent $ $ 2,750 $ 2,750 $ 2,750 $ 2,750 �G
Matron 2,250 2,250 2,250 2,250 2/
Physician 1,000 1,000 1,000 1,000
Fireman 0 0 0 0 Z �/d
Lic Practical Nurse 2,500 2,800 2,800 2,800
Institutional Aides ,t r1
Attendants 2,800 2,800 2,800 2,800 Z� �Z
Cook 3,000 3,000 3,000 3,000 m
Janitor 2,400 2,400 2,400 2,400 CD
120 -Temporary Employees 500 500 500 500 a-
m
Total -Personal Services $ 10,690 10 $ 17,200 $ 17,500 $ 17,500 $ 17,500 N /
200 -Equipment 1,269 37 2,200 2,000 2,000 2,000 w A( �i U
300 -Supplies and Materials 10,998 70 13,150 15,500 15,000 15,000 ,..5-a-"
400 -Other Expenses 7,265 61 4,425 15,425 32,000 32,000 � SL`5�
Total -Public Home $ 30,223 78 $ 36,975 $ 50,425 $ 66,500 $ 66,500 �
-yam
152 -FARM
100 -Personal Services
Farm Employees $ $ 2,000 $ 3,000 $ 3,000 $ 3,000
120 -Temporary Employees 500 500 500 500
Total -Personal Services $ 1,10142 $ 2,500 $ 3,500 $ 3,500 $ 3,500
200 -Equipment $ 233 41 $ 1,400 $ 2,300 $ 2,300 $ 2,300 ,i
__ 300 -Supplies and Materials 2,586 04 2,600 2,600 2,600 2,600 3 d-;7
400 -Other -Expenses - - --_399 73 _ _ _ _1,000 1,400 1,400 1,400
Total -Farm $ 4,320 60 $ 7,500 $ 9,800 $ 9,800 $ 9,800 /
, �i
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
160 -PUBLIC WELFARE -DEPARTMENT,
PROGRAMS, COUNTY WIDE
601 -Home Relief $ 136,380 91 $ 145,000 $ 165,000 $ 170,000 $ 170,000
602 -Old Age Assistance 371,464 56 410,000 420,000 415,000 415,000
603 -Aid to Dependent Children 189,666 01 190,000 250,000 280,000 280,000
60 -1 --Aid to Blind 9,463 93 10,000 11,000 10,000 10,000
605 -Aid to Disabled 79,931 18 85,000 90,000 95,000 95,000
606 -Juvenile Delinquent Care 8,053 92 10,000 10,000 10,000 9,000
607 -Payments to State Training Schools 8,642 87 10,000 10,000 10,000 10,000
609 -Adult Care, Private Institutions 820 46 2,000 2,000 1,000 1,000
610 -Foster Care 107,415 45 110,000 120,000 130,000 130,000
611 -Hospital Care 22,171 10 28,000 33,000 33,000 33,000
612 -Burials 10,931 00 15,000 20,000 15,000 15,000
Other Welfare Districts
613 -Children 0 0 0 0 0
614 -Hospital Care 59193 1,500 1,500 1,000 1,000
615 -Adults in Institutions 498 36 500 500 500 500
Total -Public Welfare Department
Programs, County Wide
TOTAL -PUBLIC WELFARE
$ 946,031 68 $1,017,000 $1,133,000 $1,169,500 $1,169,500
$ 1,098,050 94 $1,192,761 20 $1,330,825 $1,383,200 $1,383,200
6S6 L '£Z JagwanoN
N
o
W
Expended
1958
Budget as
Modified to
Sept 1959
Depart-
mental
Request
1960
Budget
Officer's
Recom-
mendation
Adopted
170 -JAIL
100 -Personal Services
Matron
Assistant Matron
Deputies
2 @ 4,400
1 @ 4,300
2 @ 4,000
2 @ 3,900
Night Turnkey
Assistant Night Turnkey
Cook
120 -Jail Physician
8,800
4,300
8,000
7,800
Total -Personal Services
200 -Equipment
300 -Supplies and Materials
400 -Other Expenses
401 -Elevator Contract
402 -Radio Service Contract
403 -Miscellaneous
_ Total -Other Expenses
Total -Jail
CORRECTION
$ 1,400 $ 1,200 $ 1,400 $ 1,400
900 900 900 900
27,900 26,100 28,900 28,900
33,050 00
4,000 3,900
1,800 1,800
2,600 2,400
256 00 250 250
$ 33,306 00 $ 38,850 $ 36,550
295 00 0
4,933 26 5,000
865 81 700
1,181 99 1,200
82 25 100
4,300 4,300
1,800 2,000
2,600 2,600
250 250
$ 40,150 $ 40,350
300 270 270
5,300 5,300 5,300
N
CO
'£z .iagwanoN
700 700 700
1,200 1,200 1,200
100 100 100
$ 0,664 31 $ 2,000 $ 2,000 $ 2,000 $ 2,000 (a:2,1/1:3 ✓ , -
$ 40,664 31 ___ $ 45,850 _ $ 44,150 $ 47,720 $ 47,920
Depart- Budget
Budget as mental Officei's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
170 -JAIL (Coned )
172 -PENITENTIARY
400 -Other Expenses
Contract with Onondaga County $ 4,947 34 $ 5,000 $ 5,000 $ 5,000 $ 5,000
Total -Penitentiary $ 3-1- $ 5,000 $ 5,000
4,947$ 5,000 $ 5,000 t--51166-
0
174 -JUVENILE DETENTION HOME
400 -Other Expenses $ 2,0-1-5 75 $ 0 $ 0 $ 0 $ 0 C
Crm
Total -Juvenile Detention Home $ 2,045 75 $ 0 $ 0 $ 0 $ 0
N
TOTAL -CORRECTION $ 47,657 40 $ 50,850 $ 49,150 $ 52,720 $ 52,920 W
_
180 -EDUCATIONAL ACTIVITIES EDUCATION to
400 -Other Expenses
401 -Physically Handicapped Children $ 1,200 00 $ 1,500 $ 1,000 $ 1,000 $ 1,000
402 -Scholarship Advertising 0 50 50 50 50
403 -Boy Scouts of America 300 00 300 300 300 300
Total -Educational Activities $ 1,500 00 $ 1,850 $ 1,350 $ 1,350 $ 1,350
181 -COMMUNITY COLLEGES
400 -Other Expenses
TOTAL -EDUCATION
$ 2,360 00 $ 2,290 $ 2,500 $ 2,500 $ 2,500
$ 3,860 00 $ 4,140 $ 3,850 $ 3,850 $ 3,850
N
c0
to
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
LIBRARY AND MUSEUMS
190—COUNTY PUBLIC LIBRARY
100—Personal Services
Senior Library Clerk $ 5,500 00 $ 3,800 $ 3,800 $ 3,900 $ 3,900
Typist 1,800 1,800 1,800 1,800
120—Extra Help (Clerk)
120—Secretary to Committee
Total—Personal Services $
300 00 300 300 300 300
50 00 50 50 50 50
5,850 00 $ 5,950 $ 5,950 $ 6,050 $ 6,050
200—Equipment 289 08 300 300 300 300
300—Supplies and Materials 69 75 100 100 100 100
400—Other Expenses 2,025 00 2,025 2,025 2,025 2,025
TOTAL—LIBRARIES AND MUSEUMS $ 8,233 83 $ 8,375 $ 8,375 $ 8,475 $ 8,475
/ 6S61 '£Z JagwanoN
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
210 -AIRPORT
100 -Personal Services
Manager $ $ 5,400 $ 5,600 $ 5,600
$ 5,600
Maintainers
2 @ 4,000 8,000 9,700 8,000 8,000 8,000
c
120 -Temporary Employees 0 1,800 1,800 1,800
PUBLIC ENTERPRISES
Total -Personal Services $ 13,148 01 $ 15,100 $ 15,400 $ 15,400 $ 15,400
200 -Equipment 12,916 95 3,100 2,650 2,650 2,650
300 -Supplies and Materials 1,685 35 3,000 3,680 3,675 3,675
400 -Other Expenses 8,156 43 9,600 8,325 8,325 8,325
401 -Construction Expenses 20,287 09 7,000 13,400 13,400 13,400 -
402 -Purchase of Administration Building 5,325 10 0 0 0
403 -Water and Sewer Expenses 8,000 8,500 8,500 8,500
404 -Retirement 0 0 1,500 1,500 1,500
405 -Social Security 0 0 450 450 450
Total -Other Expenses $ 28,443 52 $ 29,925 10 $ 32,175 $ 32,175 $ 32,175
TOTAL -PUBLIC ENTERPRISES
$ 56,193 83 $ 51,125 10 $ 53,905 $ 53,900 $ 53,900
'c Jag wanoN
`0
Cn
'0
Expended
1958
Depart- Budget
Budget as mental Officer's
Modified to Request Recom-
Sept 1959 1960 mendation
Adopted
230 -AGRICULTURE AND LIVESTOCK
DIVISION (BANGS AND BOVINE
TUBERCULOSIS)
100 -Personal Services
120 -Veterinarian $ 0
120 -Secretary 1,275 00
Total -Personal Services
200 -Equipment
300 -Supplies and Materials
400 -Other Expenses
401 -Control of Bangs Disease 2,719 65
402 -Indemnification of Rabies 0
Total -Other Expenses
Total -Agriculture and Livestock Division
(Bangs and Bovine Tuberculosis)
231 -FORESTRY DIVISION (FOREST FIRES)
400 -Other Expenses
401 -Reforestation
402 -Forest Fires
Total -Forestry Division $
232 -FISH AND GAME DIVISION
(FOX TRAPPING)
100 -Personal Services
120 -Temporary Employees
400 -Other Expenses
__ 401-4 H Club Trapping
402 -Rabies Control
Total -Fish and Game Division
TOTAL -NATURAL RESOURCES
NATURAL RESOURCES
$ 0 $ 0
1,325 1,325
1,325 $ 1,325
75 75
55 55
$ 1,275 00 $
0
23 86
$
$
2,719 65
$
3,000
1,500
4,500
4,018 51 $ 5,955
0
0
0
$ 0
0
557 00
0
200
$ 200
$
$
3,000
1,000
4,000
5,455
0
200
$ 200
$
$
0 $ 0
1,325
$ 1,325
75
50
1,325
1,325
75
50
3,000
500
3,000
500
$ 4,500 $
$ 4,950 $ 4,950
3,500
$
0
200
200 $ 200
0
200
$ 300 $ 200 $ 200 $ 200
200 100
600 600
557 00 $ 1,100 $ 900 $ 900 $ 900
100 100
600 600
4,575 51 $ 7,255 $ 6,555
$ 6,050 $ 6,050
6961 'El JagwaAON
Expended
1958
Budget as
Modified to
Sept 1959
Depart-
mental
Request
1960
Budget
Officer's
Recom-
mendation
Adopted
250 -AUTHORIZED AGENCIES
711 -County Extension Service Association
711A -County Extension Service Repairs
720A -Libraries in Towns of Dryden, Groton,
Newfield and Ulysses
720B -Cornell Library Association
759 -County Aid for Town Highways
(Sec 195)
760 -Soil Conservation District
761 -District Forest Practice Board
TOTAL -AUTHORIZED AGENCIES
290 -COUNTY GENERAL
400 -Insurance not allocated to a Department
401 -Veteran's Day
450 -County Officer's Association
560 -Provisions for Capital Projects,
Construction Fund, General Fund
Projects
610 -Judgments and Claims
611 -Litigation Expenses
619 -Unpaid School Taxes
621 -Losses in Property Acquired for Taxes
622 -Refunds on Real Estate Taxes
623 -Taxes on County Property
624 -Tax Advertising.and Expenses
625 -Payments to State, Supreme Court and
Stenographers' Expenses
AUTHORIZED AGENCIES
$ 31,200 00 $ 36,000 $ 40,216
0 5,000 0
1,600 00
8,000 00
27,000 00
500 00
0
1,600
8,000
27,000
500
50
$ 40,000 $ 40,000
0 0
1,600 1,600
10,000 10,000
27,000
500
50
27,000
500
50
$ 68,300 00 $ 78,150 $ 79,366 $ 79,150
$ 1,862 72
250 00
675 00
$ 2,500
250
675
COUNTY GENERAL
$ 2,500
250
675
$ 2,500
250
675
0 0 25,000 25,000
500 00 8,000 12,000 12,000
10 00 5,000 5,000 5,000
78,830 14 90,119 14 100,000 100,000
0 300 300 300
56 05 500 500 500
1,083 60 1,000 1,000 1,000
3,470 98 4,000 3,500 3,500
15,278 39
16,877 27 15,841 97 15,841 97
1,600
10,000
27,000
500
50
$ 79,150
$ 2,500
250
675
25,000
12,000
5,000
100,000
300
500
1,000
3,500
6561 '£Z-J9gw9A0N
15,84197 co
40
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
290 -COUNTY GENERAL (Cont'd)
628 -Payments to Retirement System 137,032 00 160 000 165,000 150,000 150 000
629 -Assistance to Retired Employees 1,811 13 2,000 2,000 2,000 2,000 -
630 -Workmen's Compensation Expense 22,878 41 20,754 20,723 96 20,723 96 20,723 96
633 -Payments to State for Social Security
Contribution Fund 60,475 12 45,000 55,000 47,000 47,000
640 -Mental Hygiene Law Certification Expense 310 00 700 500 500 500
643 -Psychiatric Expenses in Criminal Action 2,669 35 5,500 5,500 5,500 5,500
644 -Veterans Burials and Headstones 3,150 00 5,500 5,000 5,000 5,000
650 -Contingent Fund, General 0 100,000 110,000 110,000 110,000
660 -Provision for Reserve for Uncollected
Taxes 5,000 00 6,842 52 9,946 59 9,946 59 9,946 59
662 -Provision for Reserve for Tax
Revenue Anticipation Fund 0 0 0 0 0
670 -Contribution to County Roads 88,110 00 98,110 98,110 98,110 98,110
672 -Contribution to Captial Reserve Fund 0 0 0 0 0
674 -Contribution to Airport Fund 0 38,125 10 41,000 41,000 41,000
680 -Interest on Bonds 6,675 00 22,600 4,175 4,175 4,175
681 -Interest on Capital Notes 807 94 16,000 30,000 30,000 30,000
TOTAL -COUNTY GENERAL $ 430,936 10 $ 650,353 03 $ 713,522 52 $ 690,522 52 $ 690,522 52
0
6961 '£Z JagwanoN
Depart- Budget
Budget as mental Officer's
Expended Modified to Request Recom-
1958 Sept 1959 1960 mendation
Adopted
DEBT REDEMPTION
300 -DEBT REDEMPTION
690 -Serial Bonds $ 25,000 00 $ 25,000 $ 25,000 $ 25,000 $ 25,000
692 -Capital Notes 50,000 00 125,000 115,000 112,000 112,000
693 -Budget Note 0 0 0 23,000 23,000
TOTAL -DEBT REDEMPTION $ 75,000 00 $ 150,000 $ 140,000 $ 160,000 $ 160,000
GRAND TOTAL -ALL APPROPRIATIONS
- ALL FUNDS $ 4,811,718 10 $5,267,376 38 $5,855,64-2 61 $5,883,617 52 $5,886,717 52
Less Inter Fund Items
General Fund Appropriation for Airport $ 0 $ 38,125 10 $ 41,000 $ 41,000 $ 41,000
County Road Fund Contribution 98,110 98,110 98,110 98,110
Rental included in County Road Fund 0 0 0 0
Appropriations for the Road Machinery
Fund 100,000 125,000 125,000 125,000
Total -Inter Fund Items
GRAND TOTAL -ALL APPROPRIATIONS
- ALL FUNDS
(Excluding Inter -Fund Items, etc )
$
$
$ 236,235 10 $ 264,110
$5,031,14-1 28
$ 264,110 $ 264,110
$5,591,532 61 $5,619,507 52 $5,622,607 52
6961 'CZ .iagwenoN
292 November 23, 1959
Schedule 3 ,
ESTIMATED CASH SURPLUS AT END
OF PRESENT FISCAL YEAR
Form I
County Road
General Road Machinery
Surplus Fund Fund
ESTIMATED CASH SURPLUS
AT END OF PRESENT FIS-
CAL YEAR AFTER DEDUCT-
ING ESTIMATED ENCUM-
BRANCES
ESTIMATED CASH SURPLUS
APPROPRIATED BY BOARD
TO REDUCE TAX LEVY
$30,000 00 $40,000 00
November 23, 1959 293
A PPENDICES
1
294 November 23, 1959
Appendix 1
STATEMENT OF RESERVE FUNDS
AS OF NOVEMBER 15, 1959
Form J
CAPITAL RESERVE FUND FOR HOSPITAL CONSTRUCTION
(General Municipal Law, Sec 6-C)
NONE
REPAIR RESERVE FUND
(General Municipal Law, Sec 6-D)
NONE
November 23, 1959
Appendix 2
STATEMENT OF DEBT AS OF
NOVEMBER 15, 1959
BONDS OUTSTANDING
295
Form K
Date of
Issue Rate Amount
County Buildings 1932 5% 96,000 00
NOTES OUTSTANDING
Hospital Anticipation Note 1958 2/% 750,000 00 '
Airport Anticipation Note 1958 2/% 332,000 00
Capital Note 1958 2/% 45,000 00
INDEBTEDNESS AUTHORIZED AND UNISSUED
NONE
296 November 23, 1959
Seconded by Mr Fuller
Ayes—Messrs Stevenson, Fuller, Cortright, Gr 1 d l e y,
Holden, Blanchard, Gordon, Dates and Bower -9
Noes—Mr Graves -1 Mr Graves gave as the reasons for
his no vote that no provision was made for capital reserves;
the hospital deficit, the continued rise in welfare expenditures
and the airport deficit He stated that it was his opinion
that users of the airport should contribute to its support
Absent were Messrs Griffin, Abbott, Culligan, Nelson and
Heslop -5 Resolution carried
Resolution No 242—Appropriatwon Resolution
Mr Bower offered the following resolution and moved its
adoption:
WHEREAS this board by resolution has adopted a budget
for the conduct of county government for the fiscal year 1960
which budget is set forth in full in the minutes
RESOLVED, That the several amounts specified in such
budget opposite each and every item of expenditure therein
set forth be and the same hereby are appropriated for the
objects and purposes specified effective January 1, 1960
Seconded by Mr Gridley
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Gordon, Dates and Bower -9
Noes—Mr Graves -1
Absent—Messrs Griffin, Abbott, Culligan, Nelson and
Heslop -5 Resolution carried
Resolution No. 243—Tax Levy
Mr Bower offered the following resolution and moved its
adoption
RESOLVED, That the sum of $1,950,489 52 required to meet
the expenses and cost of county government in Tompkins
County for the fiscal year 1960 as set forth in the budget,
be assessed against, levied upon, and collected from the tax-
able property of the nine towns and the city liable therefor
Seconded by Mr. Fuller.
November 23, 1959 297
Ayes—Messrs Stevenson, Fuller, Cortright, Gr idle y,
Holden, Blanchard, Gordon, Dates and Bower -9
Noes—Mr Graves -1 Absent—Messrs Griffin, Abbott,
Culligan, Nelson and Heslop -5
Resolution carried
Mr Blanchard, Chairman of the County Officers Accounts
Committee, submitted the following report of the committee
relative to the report of the election commissioners pertaining
to the election expenses of the county for the year 1959
To the Board of Supervisors
Tompkins County, New York
We recommend that the apportionment of election expenses
for the current year, as made by the election commissioners
be accepted and adopted by the board, and the several sums
charged to the county, city and town be assessed against,
levied upon and collected from the taxable property of Tomp-
kins County and the several towns and city therein as follows .
County of Tompkins 27,248 25
City of Ithaca 2,446 81
Caroline 326 70
Danby 217 81
Dryden 653 37
Enfield 238 71
Groton 435 59
Ithaca 762 26
Lansing 544 48
Newfield 229 16
Ulysses 326 70 $33,429 84
Total for county
Total for city
Total for towns
$27,248 25
2,446 81
3,734 78
$33,429 84
Dated November 23, 1959
P W BLANCHARD
JAMES H CORTRIGHT
DONALD J CULLIGAN
Committee
298 November 23, 1959
Resolution No 244—Apportzonment of Election Expenses
Mr Blanchard offered the following resolution and moved
its adoption •
RESOLVED, That the report of the Committee on County
Officers Accounts relative to the report of the commissioners
of election pertaining to the election expenses for the year
1959 be accepted and that the amounts therein mentioned be
levied upon and collected from the taxable property of Tompkins
County and the several towns and city therein, liable therefor
Seconded by Mr Gridley
Ayes—Messrs Fuller, Cortright, Gridley, Holden, Graves,
Blanchard, Gordon, Dates and Bower -9
Noes—Messrs Stevenson and Heslop -2
Absent—Messrs Griffin, Abbott, Culligan and Nelson -4.
Resolution carried
Mr Bower, Chairman of the Equalization Committee, pre-
sented the report of that committee for the purpose of tax
levies for the year 1960 which was laid on the table one day
under the rule .
REPORT OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF GENERAL AND HIGHWAY
TAX LEVIES FOR THE YEAR 1960
To the Board of Supervisors
Tompkins County, New York
Your Committee on Equalization reports that they have in-
quired into and ascertained as near as may be the percentage
of full value at which taxable real property in each city and
town therein is assessed, which percentage shall be the county
equalization rate for such city and town, the committee further
reports that the aggregate full valuation of taxable real prop-
erty in each city and town for the purpose of apportioning
county taxes has been determined by dividing the assessed
valuation thereof, by the county equalization rate established
for such city and town
November 23, 1959 299
COUNTY EQUALIZATION TABLE
APPORTIONMENT OF COUNTY TAXES ON THE
BASIS OF FULL VALUE
1959
Caroline
Danby
Dryden
Enfield
Groton
Ithaca Town
Lansing
Newfield
Ulysses
Ithaca City
$ 2,447,746
2,685,464
11,540,578
1,849,028
6,635,133
24,106,272
23,963,899
3,306,452
7,449,040
79,606,208
50 1$ 4,895,492
50 I 5,370,928
50 23,081,156
50 3,698,056
50 13,270,266
50 48,212,544
50 47,927,798
50 6,612,904-
50
,612,90450 14,898,080
79 100,767,352
$ 35,531 74 $ 14 51610
38,982 48 14 51610
167,524 23 14 51610
26,840 68 14 51610
96,316 28 14 51610
349,929 15 14 51610
347,862 45 14 51610
47,996 80 14 51610
108,131 04- 14 51610
731,374 67 9 18740
TOTAL
$163,589,820 $268,734,576 $ 1,950,489 52
* Tax Rate per $1000 of Full Value = 7 2580519
(Total of Col 5 — Total of Col 4)
300 November 23, 1959
That your committee has, 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 has determined according
to the rules laid down by statute, to be 7 2580519 and that
the table shows by such valuations the several and aggregate
valuations upon which the taxes for the county, including the
state taxes, should be apportioned between the several tax
districts of the county.
All of which is respectfully submitted
Dated November 23, 1959
CLIFFORD E BOWER
HARRY GORDON
J HENRY HESLOP
P W BLANCHARD
JAMES R GRAVES
CLAUDE HOLDEN
Committee
Moved by Mr Gridley that the report be taken from the
table
Seconded by Mr Holden
Unanimous consent being given the report was taken from
the table
Resolution No 245—Report of Equalization Committee for
Apportionment of General and High-
way Tax Levies
Mr Bower offered the following resolution and moved its
adoption:
RESOLVED, That the report of the.Committee on Equali-
zation be accepted and adopted and that the valuation of real
property and franchises, for the purposes of general and high-
way tax levies against the several tax districts of the county be
equalized at full value and determined as therein set forth
as the basis of the apportionment for such general and highway
tax levies for the year 1960
Seconded by Mr Heslop
November 23, 1959 301
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Dates, Heslop and Bower -10.
Noes—Mr Gordon -1
Absent—Messrs Griffin, Abbott, Culligan and Nelson -4.
Resolution carried
Mr Bower, Chairman of the Equalization Committee, pre-
sented the following report relative to the apportionment of
taxes for the year 1960 which was laid on the table one day
under the rules .
1959
COUNTY EQUALIZATION TABLE
APPORTIONMENT OF COUNTY TAXES ON THE
BASIS OF FULL VALUE
-o
v
y
o
fs.
O O
A y
¢
c
O
� A
GENERAL TAX
v
1
C
Tax Rate
Caroline 1$ 2,447,746
Danby 2,685,464
Dryden 11,540,578
Enfield 1,849,028
Groton 6,635,133
Ithaca -Town 24,106,272
Lansing 23,963,899
Newfield 3,306,452
Ulysses 7,449,040
Ithaca -City 79,606,208
50
50
50
50
50
50
50
50
50
79
$ 4,895,492
5,370,928
23,081,156
3,698,056
13,270,266
48,212,544
47,927,798
6,612,904
14,898,080
100,767,352
$ 32,217 91
35,346 82
151,900 29
24,337 42
87,333 46
317,293 44
315,419 49
43,520 44
98,046 33
663,163 92
$ 13 162276
13 162276
13 162276
13 162276
13 162276
13 162276
13 162276
13 162276
13 162276
8 330555
TOTAL $ 163,589,820 $ 268,734,576 $ 1,768,579 52
302 November 23, 1959
HIGHWAY
0
cV
TOTAL GEN & HWY
a
c
0
Caroline
Danby
Dryden
Enfield
Groton
Ithaca - Town
Lansing
Newfield
Ulysses
Ithaca - City
$ 3,313 83
3,635 66
15,623 94
2,503 26
8,982 82
32,635 71
32,442 96
4,476 36
10,084 71
68,210 75
1 353829
1 353829
1 353829
1 353829
1 353829
1 353829
1 353829
1 353829
1 353829
856852
$ 35,53174
38,982 48
167,524 23
26,840 68
96,316 28
349,929 15
347,862 45
47,996 80
108,131 04
731,374 67
14 51610
14 51610
14 51610
14 51610 1
14 51610
14 51610
14 51610
14 51610
14 51610
9 18740
TOTAL 1$ 181,910 00
$ 1,950,489 52
Tax Rate per $1,000 of Full Value—General 6 5811387
Tax Rate per $1,000 of Full Value—Highway 6769132
TOTAL
Dated November 23, 1959
7 2580519 ,o
CLIFFORD E BOWER
HARRY N. GORDON
J HENRY HESLOP
P W BLANCHARD
JAMES R GRAVES
CLAUDE HOLDEN
Committee
Moved by Mr Gridley that the report be taken from the
table
Seconded by Mr Gordon
Unanimous consent being given the report was taken from
the table
Resolution No. 246—Adoption of Apportionment of Taxes
Mr Bower offered the following resolution and moved its
adoption :
RESOLVED, That the report of the Committee on Equali-
zation of the apportionment of taxes, be accepted and adopted
and that the several amounts therein listed for state tax,
November 23, 1959 303
county tax for general, welfare and health purposes, and county
highway tax for the year 1960 against the several towns of the
county and the City of Ithaca, be assessed against, levied upon
and collected from the taxable property of the several towns and
city liable therefor
Seconded by Mr Gridley
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Gordon, Dates, Heslop and Bower
—11.
Noes -0 Absent—Messrs Griffin, Abbott, Culligan and
Nelson -9 Resolution carried
Mr Bower, Chairman of the Finance Committee, reported
relative to the budgets of the several towns and city of the
county.
To the Board of Supervisors
Tompkins County, New York
Your Committee on Finance reports that the following tabu-
lated statements show the appropriations that will be neces-
sary to meet the expenditures of the several towns in the
county and the City of Ithaca, for the ensuing fiscal year,
as set forth in the following budgets :
t
304 November 23, 1959
TOWN OF CAROLINE
To be Paid the County Treasurer :
State and County General Tax
County Highway Tax
Compensation Insurance
Election Expenses
Repayment to City
To be Paid the Supervisor :
General Fund $ 0
Highway Fund—Item I 5,700
Item I -a (10 yr Plan) 3,075
Bridges—Item II 200
Machinery—Item III 7,550
Miscellaneous and Snow, Item IV 7,210
$ 32,217 91
3,313 83
37417
326 70
300 97
$ 36,533 58
$ 23,735 00
Total $ 60,268 58
RETURNED SCHOOL TAXES $ 2,539 59
TAXES FOR SPECIAL DISTRICTS
Brooktondale Lighting $
Brooktondale Fire 1764 j
Brooktondale Fire Buildings 1040 1
Caroline Fire Protection
Slaterville Lighting
Slaterville Fire
Slaterville and Brooktondale Fire
TOTAL BUDGET
TAX RATE
General
Highway
916 00
2,804 00
650 00
696 00
1,500 00
0.
13 57 County 14 92
11 05 Town 9 70
$ 6,566 00
$69,374 17
Total 24 62 24 62
TAX RATES FOR SPECIAL DISTRICTS
Brooktondale Lighting 571,490 1 60283
Brooktondale Fire and 1,254,557 1 40608 l 2 135
Brooktondale Fire Bldgs 1,425,083 72980 J
Caroline Fire Protect. 454,553 1 4300
Slaterville Lighting 364,520 1 90937
Slaterville Fire and 843,877 177752
Slat',ville & Brook'dale Fire 170,526 72979
and 1.77752/2 50732
November 23, 1959 305
TOWN OF DANBY
To be Paid the County Treasurer :
State and County General Tax
County Highway Tax
Compensation Insurance
Election Expenses
Repayment to City
To be Paid the Supervisor
General Fund $ 7,945 00
Highway Fund—Item I 7,041 38
Item I -a (10 yr Plan) 6,364 80
Bridges—Item II 0
Machinery—Item III 2,806 40
Miscellaneous and Snow—Item IV 9,100 00
Town Health 19 75
Total
RETURNED SCHOOL TAXES
TAXES FOR SPECIAL DISTRICT
Danby Fire
TOTAL BUDGET
TAX RATES
General
Highway
16 56 County 14 95
10 78 Town 12 39
Total 27 34 27 34
TAX RATE FOR SPECIAL DISTRICT
Danby Fire 2,744,864 2 38
$ 35,346 82
3,635 66
431 09
217 81
40 01
$ 39,671 39
33,277 33
$ 72,948 72
$ 2,835 75
$ 6,525 00
$ 82,309 47
306 November 23, 1959
TOWN OF DRYDEN
To be Paid the County Treasurer :
State and County General Tax
County Highway Tax
Compensation Insurance
Election Expenses
Repayment to City
$ 151,900 29
15,623 94
1,785 62
653 37
981 85
$ 170,945 07
Payment to County Treasurer to reduce taxes 3,420 84
To be Paid the Supervisor
General Fund
Highway—Item I
Item I -a (10 yr
Bridges—Item II
Machinery—Item
Miscellaneous and
Town Health
Part -town funds
Plan)
III
Snow—Item IV
Total
RETURNED SCHOOL TAXES
TAX FOR SPECIAL DISTRICTS
Etna Lighting
McLean Lighting
Varna Lighting
Dryden Fire Protection
$ 0
19,000 00
10,080 00
2,500 00
23,938 00
25,150 00
336 08
476 06
39 29
608 20
3,861 22
$ 167,524 23
$ 81,004 08
$ 248,528 31
$ 18,337 92
4,984 77
TOTAL BUDGET $ 271,851 00
1
November 23, 1959 307
TAX RATES—
r General
Inside j Highway
Corporation
Outside
Corporation
L
Total
14 56 County 14.56
4 48 Town 4.48
19 04 19 04
General 14 56 County 14 56
Highway 4 48 Town 7 75
Primary 3 27 22 31
Highway
Total 22 31
TAX RATES FOR SPECIAL DISTRICTS
Etna Lighting
McLean Lighting
Varna Lighting
Dryden Fire
311,472 1 53
15,300 2 59
329,200 1 86
9,171,235 0 43
308 November 23, 1959
TOWN OF ENFIELD
To be Paid the County Treasurer
State and County General Tax
County Highway Tax
Compensation Insurance
Election Expenses
Repayment to City
To be Paid the Supervisor :
General Fund
Highway—Item I
Item I -a (10 yr Plan)
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Town Health
Total
RETURNED SCHOOL TAXES
TAX FOR SPECIAL DISTRICT
Fire Protection District
TOTAL BUDGET
TAX RATES
General
Highway
$ 24,337 42
2,503 26
281 77
236 71
232 04
$ 27,591 20
$2,200 00
4,600 00
3,150 00
300 00
2,000 00
1,600 00
0 $ 13,850 00
14 76 County 14 52
7 66 Town 7 90
Total 22 42 22 42
TAX RATE FOR SPECIAL DISTRICT
Fire Protection District 1,859,558 1.24
$ 41,441 20
$ 2,153 01
$ 2,300 00
$ 45,894 21
November 23, 1959 309
TOWN OF GROTON
To be Paid the County Treasurer :
State and County General Tax
County Highway Tax
Compensation Insurance
Election Expenses
Repayment to City
$ 87,333 46
8,982 82
1,114 64
435 59
433 91
$ 98,300 42
To be Paid the Supervisor :
General Fund 12,653 30
Highway Fund—Item I 8,381 50
Item I -a (10 yr Plan) 7,340 94
Bridges—Item II 300 00
Machinery—Item III 12,675 00
Miscellaneous and Snow—Item IV 17,700 00
Town Health 0 $ 59,050 74
Total $ 157,351 16
RETURNED SCHOOL TAXES $ 21,269 22
TAX FOR SPECIAL DISTRICT
McLean Lighting
Peruville Lighting
Outside Fire Protection
798 85
395 74
3,700 00 $ 4,894 59
TOTAL BUDGET $ 183,514 97
310 November 23, 1959
TAX RATES
General 14 82 County 15 10
Inside' Highway 6 23 Town 6 23
Corporation --
Total 21 05 21 33
I General
Outside j Highway
Corporation l
L Total
14 82 County 15 10
11 01 Town 11 01
25 83 26 11
TAX RATES FOR SPECIAL DISTRICTS
McLean Lighting 310,795 2 84
Peruvillle Lighting 127,170 3 28
Outside Fire Protection 3,348,417 1 07
November 23, 1959 311
TOWN OF ITHACA
To be Paid the County Treasurer :
State and County General Tax
County Highway Tax
Compensation Insurance
Election Expenses
Repayment to City
Payment to County Treasurer to Reduce Taxes
To be Paid the Supervisor .
General Fund
Highway—Item I
Item I -a (10 yr Plan)
Bridges --Item II
Machine' y—Item III
Miscellaneous and Snow—Item IV
Fire Protection—Outside Village
Zoning and Planning
Total
RETURNED SCHOOL TAXES
TAX FOR SPECIAL DISTRICTS
North East Water
East State St Ext Water
Forest Home Water
Forest Home Lighting
Glenside Lighting
Renwick Heights Water
Renwick Heights Lighting
South Hill Ext Water
Trumansburg Road Water Dist
Willow Point—Lake Road Water
Hydrants
Hanshaw Rd. Sewer
$ 0
26,000 00
0
0
5,000 00
14,000 00
18,592 25
5,000 00
$25,819 38
7,143 08
0
767 30
150 23
225 00
296 33
13,254 70
178 72
963 84
0
7,840 80
$ 317,293 44
32,635 71
3,498 56
762 26
537 76
$ 354,727 73
4,798 58
$ 349,929 15
68,592 25
$ 418,521.40
$
0
56,639 38
TOTAL BUDGET $ 475,160 78
312 November 23, 1959
ITHACA
TAX RATES—
r General
Inside j Highway
Corporation
L Total
13 15
2 17
15 32
General 13 15
Highway 2 17
Outside Fire Protection 1 29
Corporation Primary Highway 185
Zoning & Planning 0 36
Total 18 82
TAX RATES FOR SPECIAL DISTRICTS
North East Water 1,608,400
per 1,000-80 per
Forest Home Water 658,800
Forest Home Lighting 658,800
Glenside Lighting 162,200
Renwick Heights Water 460,500
Renwick Heights Lighting 460,500
South Hill Ext Water 2,474,020 20¢
Willow Pt -Lake Rd Wt 266,600
East State St Ext Water 888,800
3¢
Hanshaw Rd Sewer
Trumansburg Rd.
Water Dist
Haller Blvd
NE Water & Sewer
Renwick Heights Water
County 14 52
Town 2 85
17 37
5 00
front foot plus $40
0
1 16
1 00
0 50
0 66
front foot plus $30
2 90
1 50
front foot plus $40
5 00
,000 35¢ front foot
per $1
358,200
74,100
701,900
—' 2,200
4 10 power charge
November 23, 1959 313
TOWN, OF LANSING
To be Paid the County Treasurer :
State and County General Tax
County Highway Tax
Compensation Insurance
Election Expenses
Repayment to City
To be Paid the Supervisor •
General Fund
Highway—Item I
Item 1-a (10 yr Plan)
Bridges—Item III
Machinery—Item III
Miscellaneous and Snow—Item IV
Town Health
Total
RETURNED SCHOOL TAXES
TAX FOR SPECIAL DISTRICTS
Ludlowville Lighting
McKinney's Water
Lansing Fire
TOTAL BUDGET
TAX RATES
General
Highway
$11,981 95
35,600 00
12,982 56
2,000 00
44,000 00
25,000 00
0
$ 315,419 49
32,442 96
3,260 52
544 48
859 35
$ 352,526 80
131,564 51
$ 484,091 31
$ 17,301 37
377 03
301 50
$18,023 10 $18,701 63
13 86 County 14 68
6 34 Town 5 54
Total 20 20 20 22
TAX RATES FOR SPECIAL DISTRICTS
Ludlowville Lighting
McKinney Water
Lansing Fire
183,950
131,660
24,050,799
$ 520,094 31
2 05
2 30
.75
314 November 23, 1959
TOWN OF NEWFIELD
To be Paid the County Treasurer:
State and County General Tax
County Highway Tax
Compensation Insurance
Election Expenses
Repayment to City
To be Paid the Supervisor :
$ 43,520 44
4,476 36
528 90
229 16
394 69
$ 49,149 55
General Fund $3,120 00
Highway—Item I 8,050 00
Item I -a (10 yr Plan) 5,288 00
Bridges—Item II 0
Machinery—Item III 3,000 00
Miscellaneous and Snow—Item IV 8,500 00
Town Health 0. 27,958 00
Total
RETURNED SCHOOL TAXES
TAX FOR SPECIAL DISTRICTS
Newfield Lighting
Newfield Fire Protection
TOTAL BUDGET
TAX RATES
$ 77,107 55
$ 9,225 84
950 00
3,500 00 $4,450 00
General 14.47 County 14 52
Highway 8 88 Town 8 83
Total 23 35 23 35
TAX RATES FOR SPECIAL DISTRICTS
Newfield Lighting 823,600 1.16
Newfield Fire Protection 3,376,277 1 04
90,783 39
r
1
1
i
November 23, 1959 315
TOWN OF ULYSSES
To be Paid the County Treasurer :
State and County General Tax
County Highway Tax
Compensation Insurance
Election Expenses
Repayment to City
To be Paid the Supervisor
General Fund $3,000 00
Highway—Item I 6,000 00
Item I -a (10 yr Plan) 6,750 00
Bridges—Item II 2,000 00
Machinery—Item III 8,000 00
Miscellaneous and Snow—Item IV 13,000 00
Town Health 0
Part -town Funds 400 00 $ 39,150 00
$ 98,046 33 _
10,084 71
1,173 41
326 70
219 42
$ 109,850 57
Total $ 149,000 57
RETURNED SCHOOL TAXES $ 19,965 31
TAX FC)R SPECIAL DISTRICT
Fire Protection $ 2,100 00
TOTAL BUDGET
TAX RATES
$ 171,065 88
r General 13 69
Inside j Highway 4 57
Corporation
L Total 18 26
General 13 69 County 14 52
Highway 4 57 Town 5 48
Outside Primary Highway and
Corporation Part -town funds 2 89 20 00
Total 21 15
TAX RATE FOR SPECIAL DISTRICT
Fire Protection 43370
Valuation 4,605,703
316 November 23, 1959
CITY OF ITHACA
To be Paid the County Treasurer •
State and County General Tax
County Highway Tax
Election Expenses
Due County
Total
Payment from Towns
TOTAL BUDGET
RETURNED SCHOOL TAXES
$ 663,163 92
68,210 75
2,446 81
1,31124
$ 735,132 72
4,000 00
$ 731,132 72
(To be paid by the School District of the City of Ithaca and
not part of the city budget for which this tax is levied )
TAX RATES
General 8 33
Highway 86
Total 9 19
All of which is respectfully submitted
Dated November 23rd, 1959
CLIFFORD E BOWER
CLAUDE W HOLDEN
P W BLANCHARD
J HENRY HESLOP
JAMES R GRAVES
Committee
November 23, 1959 317
Resolution No 247—Town Budgets
Mr Bower offered the following resolution and moved its
adoption •
RESOLVED, That in accordance with the budgets 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
recommendations 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. Fuller
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Gordon, Dates, Heslop and Bower -
11.
Noes -0 Absent—Messrs Griffin, Abbott, Culligan and
Nelson -4
Resolution carried
Resolution No. 248—Transfer of Funds—Mental Health
Mr Blanchard offered the following resolution and moved
its adoption •
RESOLVED, upon the request of the Commissioner of
Public Health and the recommendation of the Health Committee
That the following transfer be made
126—Mental Health ,
From 400—Other Expenses
To 200—Equipment the sum of $22 75
AND BE IT FURTHER RESOLVED, That the county
treasurer be and he hereby is authorized and directed to make
said transfer on his books
Seconded by Mr Fuller Carried
Resolution No 249—Supplemental Appropr2atzon—
Trans f er of Funds Tompkins County
Hospital
Mr Blanchard offered the following resolution and moved
its adoption .
318 November 23, 1959
RESOLVED, upon the request of the Board of Managers
and the recommendation of the Health Committee, That the
following budgetary items be established, and the county
treasurer is hereby authorized and directed to set up said items
From A 510 Estimated Revenues $11,290
To A 960 Appropriations 11,290
AND BE IT FURTHER RESOLVED, That the county
treasurer be and he hereby is authorized and directed to trans-
fer the sum of $48,500 from the items of the hospital accounts
listed in the schedule below to the accounts specified in said
schedule
From 140 --County Hospital -
110 Nurseries
116 Dietary—Salaries
117 Housekeeping—Salaries
303 School of Practical Nursing—
Supplies & Matls
306 Medical Records—Supplies and Matls
312 Electro Cardiograph—Supplies & Matls
313 Physical Therapy Dept —Supplies & Matls
321 Maintenance & Repairs—Supplies & Matls
323 Transportation & Garage—
Supplies & Matls
411 X-Ray—Other Expenses
412 Electro Cardiograph—Miscellaneous
416 Dietary—Other Expenses
418 Laundry—Other Expenses
422 Grounds and Transportation—
Other Expenses
423 Transportation & Garage—Other Expenses
425 Administration—Other Expenses
1959 Anticipated Revenue Surplus
(See new budgetary item above)
To 140—County Hospital -
109 Delivery Room—Salaries
111 X-Ray—Salaries
118 Laundry—Salaries
122 Grounds & Tiansportation—Salaries
304 Pharmacy—Supplies & Matls
316 Dietary—Supplies & Matls
325 Administration—Supplies & Matls
414 Ambulance—Other Expenses
419 Plant Operation—Other Expenses
6,800
2,500
9,000
100
750
235
120
1,500
2,000
750
60
720
375
9,300
500
2,500
11,290
$48,500
2,900
13,000
1,800
600
10,000
12,001
1,000
2,200
5,000
$48,500
Seconded by Mr Cortright
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Gordon and Dates -9
Noes—Messrs Graves, Heslop and Bower -3
November 23, 1959 319
Absent—Messrs Griffin, Abbott, Culligan and Nelson -
4 Resolution lost
Moved by Mr Bower that the above resolution be recon-
sidered
Seconded by Mr Gordon
Roll call vote resulted as follows Ayes—Messrs Stevenson,
Fuller, Cortright, Gridley, Holden, Blanchard, Gordon, Dates,
Heslop and Bower -10
Noes—Mr Graves -1 Absent—Messrs Griffin, Abbott,
Culligan and Nelson -4 Resolution carried
Resolution No 250—Budget Note Resolution of November
3, 1959 of the County of Tompkins
Mr Bower offered the following resolution and moved its
adoption .
RESOLVED, upon the recommendation of the Finance
Committee this 23rd day of November 1959, by the Board of
Supervisors of the County of Tompkins, New York, as follows
Section 1 That pursuant to the Local Finance Law of the
State of New York, the County of Tompkins, New York, for the
purpose of meeting its local share of a supplemental appro-
priation and deficiency for Home Relief, Old Age Assistance
and Aid to the Disabled, Aid to Dependent Children and Foster
Care for the year 1959, shall issue and sell a budget note in
the amount of Twenty-three Thousand Dollars ($23,000) to
mature on the 1st day of March 1960
Section 2 That except as herein specifically prescribed said
note shall be of the date, terms, form and contents and place of
payment and at a rate of interest not exceeding 5 per cent per
annum as may be determined by the county treasurer consist-
ent, however, with the provisions of the local Finance Law of
the State of New York, and shall be executed in the name of the
said county by the county treasurer and the seal of the county
shall be affixed thereto
Section 3 That said note shall be sold at private sale by the
county treasurer at a price not less than par value and accrued
interest, if any, and upon the due execution and sale of said note
same shall be delivered to the purchaser upon the payment by
him to the county treasurer of the purchase price in cash and
the receipt of such county treasurer shall be a full acquittance
to such pug chaser, who shall not be obliged to see to the appli-
cation of the purchase money
320 November 23, 1959
Section 4 The full faith and credit of the County of Tomp-
kins, New York, are pledged to the punctual payment of the
principal of and interest on said note
Section 5 This resolution shall take effect immediately
Seconded by Mr Gridley
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Gordon, Dates, Heslop and Bower -10
Noes—Mr Graves -1 Absent—Messrs Griffin, Abbott,
Culligan and Nelson -4 Resolution carried
Resolution No. 251—Supplemental and Deficiency
Appropriation—Welfare Department
Mr Gridley offered the following resolution and moved
its adoption :
RESOLVED, upon the request of the Commissioner of
Public Welfare and the recommendation of the Welfare Com-
mittee, That the following budgetary items be established and
the following items appropriated as follows
From A-510—Estimated Revenues $35,500
A-530—Budget Note Authorized 23,000
A-909—Surplus 13,100
$71,600
To A-960—Appropriations 2,000
160-601 Home Relief
602 Old Age Assistance 29,500
603 Aid to Dependent Children 29,000
605 Aid to the Disabled 5,000
610 Foster Care 6,100
$71,600
AND BE IT FURTHER RESOLVED, That the county
treasurer be and he hereby is authorized to set up said budget
items on his books
Seconded by Mr Blanchard
Ayes—Messrs Stevenson, Cortright, Gridley, Holden, Blan-
chard, Gordon, Dates, Heslop and Bower -9.
Noes—Mr Graves -1 Absent—Messrs. Griffin, Abbott,
Culligan and Nelson -4 Carried
November 23, 1959 321
Resolution No 252—Audit of Airport Construction Bills
Mr Bower offered the following resolution and moved its
adoption •
RESOLVED, That claims numbered 24 and 25 in the total
amount of $63,809 67 chargeable to the Airport Construction
Fund be audited by this board at the amounts recommended and
audited by the Finance Committee, and be it further
RESOLVED, That the county treasurer be and he hereby is
authorized and directed to pay such claims from the Airport
Construction Fund
Seconded by Mr Heslop
Ayes—Messrs Stevenson, Cortright, Gridley, Holden, Blan-
chard, Gordon, Dates, Heslop and Bower -9.
Noes—Mr Graves -1 Absent—Messrs Griffin, Abbott,
Culligan and Nelson -4 Carried
On motion adjourned to Monday, November 30, at 10 A M.
322 November 30, 1959
TENTH -DAY
Monday, November 30, 1959
The chairman called the meeting to order at 10 20 A M
Those present were Messrs Stevenson, Cortright, Gridley,
Holden, Graves, Blanchard, Griffin, Culhgan, Nelson, Gordon,
Dates, Heslop and Bower -13
Absent—Messrs Fuller and Abbott -2
Bonded and temporary indebtedness of the towns of Lans-
ing and Ulysses and school districts in said towns and the
indebtedness of the Village of Trumansburg were received
and filed
Annual estimates of the special districts of the town of
Caroline were received and referred to the Committee on
Finance
The clerk read a card from the Daniel B Flynn family
showing appreciation for expression of sympathy
The clerk read a notice of change of address for the Federal
Aviation Agency from the New York International Airport
to Garden City, Long Island, New York
A fire service memorandum was noted by the clerk regard-
ing unapproved portable kerosene heaters These heaters are
banned in multiple residences
Performance bonds from Brewer and Brown Co Inc , W M
Egan , E A Hurd, General Contractor, and Towner Electric
for work at the county home were received and filed
Manufacturers or contractors liability, contractural liabil-
ity, compensation insurance and automobile certificates of
insurance from E A Hurd, Towner Electric and William
Egan were received for filing
The chairman appointed Harris Dates and James Graves
November 30, 1959 323
as a committee to plan the Christmas dinner for retiring
members of the board
Mr Thorne, architect for remodeling of the County Home,
raised the question of a plumbing inspection The board au-
thorized the Commissioner of Welfare to arrange for such
inspection on a fee basis
Mr Gordon in reporting on the health insurance program
stated that the company which he had contacted was not in-
terested, inasmuch as the rates would be prohibitive Mr
Gordon asserted; however, that he believes such insurance
"has got to come"
Mr Blanchard read a letter from Dr Poucher, Director of
Mental Health, in which he requested the services of a temp-
orary psychiatric social worker to start at the third increment
The chairman stated that such recommendation should be
made to the board
Moved by Mr Blanchard that the representatives on the
various boards and committees to be appointed by this board
be made a matter of special business for Monday, December 7
Seconded by Mr Graves Carried
Resolution No 253—Authorization to Execute Lease—
Health Department
Mr Blanchard offered the following resolution and moved
its adoption •
WHEREAS, The Tompkins County Health Department has
been leasing certain premises in Groton, New York, and
WHEREAS, said lease has expired, and
WHEREAS, The Tompkins County Health Depaitment has
been able to secure new quarters in Groton in the Groton Lodge
496 F & A Masons at a monthly rental of $50 per month
RESOLVED, upon recommendation of the Health Commit-
tee, That the Chairman of the Board of Supervisors be and he
hereby is authorized and directed to execute a lease between the
County of Tompkins and the Trustees of Groton Lodge 496
F & A Masons at a monthly rental of $50 per month, said
lease to run for a period of two years from November 1, 1959 to
October 31, 1961
Seconded by Mr Holden Carried.
324 November 30, 1959
Resolution No 254—Acceptance of Bid for Lot in the Town
of Newfield
Mr Heslop offered the following resolution and moved its
adoption -
WHEREAS, this board has heretofore determined that
4 977 acres of county property located in the town of Newfield
are no longer needed for public use, and
WHEREAS, the clerk caused an advertisement for bids
for said property to be duly published in the offical newspapers,
and
WHEREAS, Harold Rhodes submitted a bid for said prop-
erty in the amount of $182 50 in accordance with the terms of
said advertising, said bid being the highest bid submitted,
RESOLVED, That the bid of Harold Rhodes be and the
same is hereby 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 said Harold Rhodes a quitclaim deed to
said property upon payment to the county treasurer of the said
sum of $182 50, possession to be delivered on the date of trans-
fer
Seconded by Mr Graves
Ayes—Messrs Stevenson, Cortright, Gridley, H o 1 d e n,
Graves, Blanchard, Griffin, Culligan, Nelson, Gordon, Dates,
Heslop and Bower -13
Noes -0 Absent—Messrs Fuller and Abbott -2 Carried
Resolution No 255—Approprzatzon from Highway Mainten-
ance
Mr Heslop offered the following resolution and moved its
adoption
RESOLVED, That there be and hereby is appropriated
from the County Road Fund for maintenance of highways in
the year 1960 (D-90 Maintenance—Roads and Bridges) the sum
of $434,410 or so much thereof as may be necessary, and the
county treasurer is hereby authorized and directed to pay the
same or any part thereof upon order of the superintendent of
highways -
Seconded by Mr Gridley
Ayes—Messrs Stevenson, Cortright, Gridley, H old e n,
1
1
I
November 30, 1959 325
Graves, Blanchard, Griffin, Culligan, Nelson, Gordon, Dates,
Heslop and Bower -13
Noes -0 Absent—Messrs Fuller and Abbott -2 Carried
Resolution No 256—Appropriation for Snow and Ice Con-
trol
Mr Heslop offered the following resolution and moved its
adoption :
RESOLVED, That thele be and hereby is appiopiiated
from the County Road Fund foi control of snow and ice on
county highways for the season 1960 (D-91 Snow Removal
Division—County) the sum of $128,000 or so much thereof as
may be necessary, the same to be expended under the super-
vision of the county superintendent of highways
AND IT BE FURTHER RESOLVED, That there be and
hereby is appropriated from the County Road Fund for snow
and ice control on state highways during the season 1960 (D-92
Snow Removal Division—State) the sum of $50,700 of so much
thereof as may be necessary, the same to be expended under the
supervision of the county superintendent of highways
Seconded by Mr Gridley
Ayes—Messrs Stevenson, Cortright, Gx idley, H o l d e n,
Graves, Blanchard, Griffin, Culligan, Nelson, Gordon, Dates,
Heslop and Bower -13
Noes -0 Absent—Messrs Fuller and Abbott -2 Carried
Moved by Mr Bower that this board designate Wednesday,
December 23, 1959, as the date on which the chairman and
clerk shall sign the tax warrants and annex them to the
assessment rolls
Seconded by Mr Gridley Carried
The chairman appointed Mr Gordon as a member of she
Buildings and Grounds Committee
On motion adjourned to Monday, December 7, 1959
326 December 7, 1959
ELEVENTH DAY
Monday, December 7, 1959
The chairman called the meeting to order at 10 25 A M
The clerk announced that William P Sullivan of 417 North
Aurora Street, had been appointed by the Common Council to
serve as Supervisor of the Fifth Ward in place of Daniel B
Flynn, deceased
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Graves, Blanchard, Griffin, Sullivan, Culli-
gan, Nelson, Gordon, Dates, Heslop and Bower -15
Absent—Mr Abbott -1
Minutes of November 30 approved as typed
Pursuant to Resolution No 216 adopted by the board on
October 29, 1959 a stipulation of settlement and discontinu-
ance of the supreme court action "In the matter of the appli-
cation of Thomas Edward Johnson and Mildred M Johnson,
Petitioners vs Eino Lane, William Norton and J Henry
Heslop, together constituting the Board of Assessors and
Board of Review of Assessments for the town of Newfield,
Tompkins County New York" was noted by the clerk
The signed lease for quarters for the health department in
Groton was received for filing
Grand jury lists from the Fourth, Fifth, Sixth and Seventh
Wards of the city were received and referred to the Commit-
tee on Courts and Correction
Statement of the Board of County Canvassers of the last
general election was received and filed
The clerk read a letter from the Department of Agriculture
and Markets calling attention to the night quarantine expiring
March 31, 1960 and requesting an early adoption of a reso-
lution extending said quarantine " Said letter referred to the
Dog Quarantine Enforcement Committee
1
f
ii
I
December 7, 1959 327
A notice was read by the clerk from the State Board of
Equalization and Assessment that a hearing would be held
December 10 on the 1959 tentative rate of 83 for the City of
Ithaca.
The clerk read a letter from E Fletcher Ingals regarding
the manner of keeping telephone and telegraph charges for
determination of costs as they apply to the grant aid
Annual highway estimate and budget for 1960 for the town
of Lansing was received and filed
The October report on Wildlife Rabies Control Program
-from the State Conservation Department was received and
filed
Recommendation of Harold Beach as a representative on
the Wildlife Management Act Program was received and filed
The clerk read a letter from Ernest J. Cole, County Agri-
cultural Agent, reminding the board that the constitution and
By -Laws of the Board of Directors of the Tompkins County
Extension Service Association had been changed so that the
Board of Supervisors could appoint a supervisor to each com-
mittee (Agricultural, Home Demonstration and 4-H Club) if
they cared to do so He reminded the board that with the re-
tirement of Harry Gordon, representative on Home Demon-
stration, and the death of Daniel Flynn who was representa-
tive to the Agricultural department, that there wet e vacancies
to be filled
Recommendation from the Republican County Committee
chairman was noted by the clerk as to Grace Baker being the
republican representative for Commissioner of Elections for
a two-year term
The summonses alnd complaints in two actions in Supreme
Court entitled "Dell L Grover, as Administrator of the Goods,
Chattels and Credits of Mary G Grover deceased, plaintiff
vs The County of Tompkins and the Town of Ithaca and
William P Grover, an infant under the age of 14 years, by
Dell L Grover, his guardian ad litem, duly appointed and
Dell L Grover, Plaintiff vs The County of Tompkins and the
Town of Ithaca" were noted by the clerk and these papers
were returned to the county attorney
328 December 7, 1959
Mr Gordon read a letter from Professor Frank Freeman in
which complaints were made against Mohawk Airlines for
abrupt cancellations of reservations, inaccuracies made by the
staff and flights cancelled without warning He recommended
that a sizable ticket tax would be justified and that the county
should charge Mohawk a larger fee for use of the airport
A petition was presented the clerk for filing, signed by
approximately 100 citizens requesting the board to take a
stand against the interchange of the proposed Route 13 and
Cayuga Heights Road
The time having arrived for the appointment of representa-
tives of this board that matter was taken up
Mr Griffin placed in nomination the name of Dr Joseph
Frost to succeed himself as a member of the Board of Mana-
gers of the County Laboratory
Seconded by Mr Gordon
There being no further nominations Mr Bower moved, se-
conded by Mr Heslop, that nominations be closed and the
clerk cast one ballot for Dr Joseph Frost
Unanimously carried
Upon casting of the ballot the chairman declared Dr Joseph
Frost as a member of the Board of Managers of the County
Laboratory for a term of five years beginning January 1,
1960
Mr Blanchard placed in nomination the name of James
Conley (City Member) on the County Board of Health.
Seconded by Mr Griffin
There being no further nominations, Mr Gordon moved,
seconded by Mr Blanchard, that nominations be closed and
the clerk cast one ballot for James Conley
Unanimously carried
The ballot was cast and the chairman declared James Con -
December 7, 1959 329
ley, City Member, on the County Board of Health for a six-
year term beginning January 1, 1960
Mr Heslop placed in nomination the names of Ernest J.
Cole, Edward Marshall and Robert Carpenter to succeed them-
selves as members of the Bovine Tuberculosis and Animal
Health Committee
Seconded by Mr Graves
There being no further nominations, Mr Blanchard moved,
seconded by Mr Cortright, that nominations be closed and
the clerk cast one ballot for Ernest J Cole, Edward Marshall
and Robert Carpenter
Unanimously carried
The ballot was cast and the chairman declared Ernest J
Cole, Edward Marshall and Robert Carpenter as members of
the Bovine Tuberculosis and Animal Health Committee for a
one-year term beginning January 1, 1960
Mr Bower placed in nomination the name of Henry Heslop
to succeed himself as the supervisor member of the District
Forest Practice Board
Seconded by Mr
Cortright
•
There being no further nominations, Mr Bower moved,
seconded by Mr Gordon, that nominations be closed and the
clerk cast one ba11Qt for Henry Heslop
Upon casting of the ballot the chairman declared Henry
Heslop as a member of the District No 3 Forest Practice
Board for a two-year term, beginning January 1, 1960
Mr Dates place in nomination the names of Leon Olds and
Frank Bliss to succeed themselves as members of the Rural
Traveling Library 'Committee
Seconded by Mr
Griffin
There being no further nominations, Mr Gordon moved,
seconded by Mr Holden, that nominations be closed and the
clerk cast one ballot for Leon Olds and Frank Bliss.
330 December 7, 1959
The ballot was cast and the chairman declared Leon Olds
and Frank Bliss, to succeed themselves as members of the
Rural Traveling Library Committee, for a term of three years
beginning January 1, 1960
Mr Gordon placed in nomination the names of Willis
Marion (Farm Bureau) and Lewis Gridley and Donald Culli-
gan (Supervisor members) to succeed themselves as members
of the Board of Directors of the Soil Conservation District
Seconded by Mr Holden
There being no further nominations, Mr Blanchard moved,
seconded by Mr Heslop, that nominations be closed and the
clerk cast one ballot for the above nominees
Unanimously carried
Upon casting of the ballot the chairman declared Willis
Marion (Farm Bureau) a member of the Soil Conservation
District for a term of three years beginning January 1, 1960
Lewis Gridley and Donald Culligan (Supervisor members)
for two-year terms beginning January 1, 1960
Mr Blanchard placed in nomination the names of Albert
Genung and Helen Dates to succeed themselves as members of
the Board of Managers of the County Hospital
Seconded by Mr. Holden
There being no further nominations, Mr Bower moved,
seconded by Mr Cortright, that nominations be closed and
the clerk cast one ballot for the above nominees.
Unanimously carried
The ballot being cast the chairman declared Albert Genung
and Helen Dates as members of the Board of Managers of the
County Hospital for five-year terms beginning January 1,
1960
Mr Blanchard placed in nomination the names of Harold
Beach and James H Cortright to succeed themselves as mem-
bers of the Wildlife Management Board
Seconded by Mr Heslop
1
1
1
1
I
I
December 7, 1959 331
There being no further nominations, Mr Fuller moved,
seconded by Mr Holden, that nominations be closed and the
clerk cast one ballot for Harold Beach and James H Cortright
Unanimously carried
The ballot being cast the chairman declared Harold Beach
(Sportmen's representative) as a member of the Wildlife
Management Act District Board for a term of two years begin-
ning January 1, 1960 and James H Cortiight (Supervisor)
for a term of two years beginning January 1, 1960
Mr Bower placed in nomination the name of William A
Rolston to succeed himself as a member of the Multiple Resi-
dence Review Board
Seconded by Mr
. Heslop
There being no further nominations, Mr Gordon moved,
seconded by Mx Fuller that nominations be closed and the
clerk cast one ballot for William A Rolston
Unanimously carried
The ballot was c last and the chairman declared William A.
Rolston a member of the Multiple Residence Review Board for
a term of three years beginning January 1, 1960
Moved .by Mr Gordon that the recommendation of Grace
Baker, the republican representative for Commissioner of
Elections, be approved for a two-year term beginning January
1, 1960
Seconded by Mr Gridley Carried
The Democratic members of the board pursuant to Section
214 of the County Law, presented their designation of the
Tompkins County Rural News as the official organ to publish
concurrent i esolutidns of the legislature, and the election
notices issued by the Secretary of State and the official can-
vass, which are required to be published by the county for
the year 1960
The Republican members of the board pursuant to Section
214 of the County Law, presented their designation of the
332 December 7, 1959
Ithaca Journal as the official organ to publish concurrent reso-
lutions of the legislature, and the election notices issued by
the Secretary of State and the official canvass, which are re-
quired to be published by the county for the year 1960
Dr Ralph Low, Coroner, gave his annual report for the
board
Resolution No. 257—Printing Bonded and Temporary
Indebtedness
Mr Gordon offered the following resolution and moved its
adoption •
WHEREAS statements of the bonded and temporary in-
debtedness of the county and of the several towns, villages
and school districts have been filed with the clerk of the board,
RESOLVED, That the same be printed in the 1959 Proceed-
ings of the Boai d
Seconded by Mr Gridley Camed
Stock resolutions on County Laboratory and Blood Bank
and veterans day appropriations were discussed and Mr
Gridley moved that these items be taken care of at the Janu-
ary Organization Meeting
Seconded by Mr Griffin. Carried.
Mr Graves, Chairman of the Tax Sales Committee, sub-
mitted the following report:
To the Board of Supervisors
Tompkins County, New York
Your Committee on Tax Sales 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 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 therefore recommends the fol-
lowing sums be levied upon and collected from the lands or
December 7, 1959 333
property upon which the same were imposed with 7% in
addition thereto.
Caroline
Danby
Dryden
Enfield
Groton
Lansing
Newfield
Ulysses
Dated December 7
1959
$ 2,373 44
2,645 12
17,131 97
2,012 14
19,868 15
16,166 89
8,448 28
18,654 40
County Property
$ 0
5 46
671
0
10 30
2 78
4 78
5 13
$87,300 39 $35 16
JAMES R GRAVES
JAMES H CORTRIGHT
Committee
Resolution No 258—Returned School Taxes
Mr Graves offered the following resolution and moved its
adoption •
RESOLVED, That the several supervisors of the various
towns of the county be and they are hereby authorized and
di/ected to add to their respective 1960 tax and assessment
rolls the amount of the uncollected school taxes returned by
the collectors of the various districts, exclusive of the City
of Ithaca School District, to the county treasurer and remain-
ing unpaid and that have not been heretofore relevied on town
tax rolls, and that said returned school taxes be reassessed and
relevied upon the lots and parcels so returned with 7% in
addition thereto, and when collected the same shall be returned
to the county treasurer to reimburse the amount so advanced,
with the expense of collection
Seconded by Mr
Cortright
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Sullivan, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes -0 Absent—Mr. Abbott -1 Carried.
334 December 7, 1959
Resolution No 259—Sale of Tax Property—Town of
Ulysses
Mr Graves offered the following resolution and moved its
adoption •
WHEREAS, Clinton Stevenson of the town of Ulysses,
County of Tompkins, New York, has offered the sum of $25
for a quitclaim deed of the county's interest in a parcel of land
of approximately one acre, formerly assessed to Charles Wood,
situated in the town of Ulysses, bounded on the North by the
Highway, East by Wooden, South by Stevenson and West by
the Highway, and has presented his check in the amount of
$25 to the county treasurer therefor which parcel was acquired
by the county by deed of the county treasurer dated August
16, 1954 and executed pursuant to the Judgment of the County
Court in the 1954 Tax Foreclosure action,
RESOLVED, That the said offer be and the same is
hereby 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 said Clinton Stevenson a quitclaim
deed of the county's interest in said parcel
Seconded by Mr. Bower Carried
Resolution No 260—Permission to Keep Court House Open
on Saturday Mornings During January
Mr Heslop offered the following resolution and moved its
adoption
RESOLVED, upon recommendation of the Buildings and
Giounds Committee, That the Tompkins County Court House
be opened from the hours of 9 00 A M to 12 noon on January
9, 16, 23 and 30,4960 for the convenience of the general public
in obtaining 1960 registrations for their motor vehicles
Seconded by Mr Gridley Carried
Resolution No 261—To Print Audit Statements
Mr Holden 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 Culligan. Carried
1
December 7, 1959 335
Resolution No 262—Appointment of Psychiatric Social
Worker—Health Department
Mr. Blanchard offered the following resolution and moved
its adoption :
WHERAS, the Director of the Mental Health Department
has requested authorization to appoint Mrs Helen Meyerhofer
to a temporary position as clinic psychiatric social worker, and
WHEREAS, he has requested that she be appointed at an
annual salary of $4,600 by reason of her past experience in the
field,
RESOLVED, upon recommendation of the Health Com-
mittee, That the Director of the Mental Health Department be
and he hereby is authorized to appoint Mrs Helen Meyerhofer
to a temporary position as clinic psychiatric social worker at
an annual salary of $4,600
Seconded by Mr Gordon Carried.
Resolution No 263—Public Hearing on Local Laws for
Agreements with Cornell University
for Water and Sewer Protect
Mr Gordon offered the following resolution and moved its
adoption •
WHEREAS local laws have this day been presented to the
members of the board for adoption ielating to agreements with
Cornell University for water and sewer facilities
RESOLVED, pursuant to Section 304 of the County Law
that a public hearing thereon be held in the supervisors' rooms
at the County Courthouse on the 23rd day of December 1959 at
10 30 A M
AND BE IT FURTHER RESOLVED, That the clerk of
the board post and publish notices of such hearing in accordance
with the requirements of the County Law
Seconded by Mr Dates
Ayes—Messrs. Stevenson, Fuller, Cortright, Gridley, Hol-
den, Graves, Blanchard, Griffin, Sullivan, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes —0 Absent—Mr Abbott -1. Carried
336 December 7, 1959
Resolution No 264—Night Quarantine on Dogs in
Tompkins County
Mr Dates offered the following resolution and moved its
adoption:
RESOLVED, upon recommendation of the Dog Quarantine
Enforcement Committee, That the Commissioner of Agriculture
and Markets of the State of New York be requested to order
a night quarantine on dogs in Tompkins County from the
expiration of the present quarantine, March 31, 1960, pursuant
to Section 115 of the Agriculture and Markets Law, and the
Clerk of the Board of Supervisors is hereby directed to forward
a certified copy of this resolution to Edward H Joyce,
Director, Bureau of Dog Licensing, Department of Agriculture
and Markets, Albany 1, New York
Seconded by Mr Holden Carried
Mr Nelson, Chairman of the Courts of Correction Com-
mittee, submitted the following report relative to the list of
Grand Jurors for Tompkins County for the year 1960, viz •
To the Board of Supervisors
Tompkins County, New York
Your Committee on Courts and Correction to which was
referred the hst of names of persons selected by the repre-
sentatives of the towns of the county and the wards of the
city, as qualified persons to serve as grand jurors for Tomp-
kins County for the year 1960, believes such persons selected
are proper and qualified persons to serve as such grand jurors,
and recommends that such list of names as selected and filed
with the clerk of this board, with the occupation and post
office addresses of those therein named, be adopted as the
true grand jury hst of Tompkins County for the year 1960.
' Dated December 7, 1959
BYRON V NELSON
JAMES H CORTRIGHT
Committee
Resolution No 265—Grand Jury List
Mr Nelson offered the following resolution and moved its
adoption :
December 7, 1959 337
RESOLVED, That the report of the committee be accepted
and the list of names filed be adopted as a true Grand Jury
List of Tompkins County for the year 1960
Seconded by Mr Fuller Carried
Resolution No 266—Printing of Tax Rates
Mr Culligan 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
Bower. Carried
The chairman appointed Mr Sullivan to serve on the Com-
mittees of Mr Flynn except those in which Mr Flynn was
chairman, in which case the second name mentioned would
become chairman with Mr Sullivan serving on the committee.
On motion adjourned to Wednesday, December 23.
338 December 14, 1959
MONTHLY MEETING
Monday, December 14, 1959
The chairman called the meeting to order at 10.15 A M
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Graves, Blanchard, Griffin, Abbott, Sulli-
van, Culligan, Nelson, Gordon, Dates, Heslop and Bower -16
Pistol permits issued by the county judge's office during
November totaled $10 25
Sheriff's fees for November totaled $666 58.
Bonded and temporary indebtedness of the Newfield Central
School and the towns of Danby, Enfield, and Newfield were
received and filed
A notice was read from the IBM Corporation stating that
the warranty period had expired on typewriter number
1180402 and requesting if the county desired to have it added
to the original maintenance agreement Said letter was re-
ferred to the County Officers Accounts Committee
The clerk noted receipt from the city clerk of the certified
copy of the appointment of William P Sullivan as Supervisor
from the Fifth Ward of the City of Ithaca to fill the unexpired
term of Daniel B Flynn
The clerk read a letter sent by certified mail regarding
petitions No 18933 and No 18934 relating to protection at
the grade crossing of the tracks of the Lehigh Valley Rail-
road Company and Perry City Road and Warren Road both
in the town of Ulysses, for rehearing and rescission in the
entitled matters Said petitions received and filed
Mr Gordon, Chairman of the Airport Committee, read a
letter from Harry Russell criticizing the service rendered by
the Mohawk Airlines Said letter was placed on file
Moved by Mr. Graves that two or three copies of this letter
I
1
December 14, 1959 339
be made and send one to the Mohawk Airlines and one to the
Federal Aviation Agency
Seconded by Mr Fuller Carried
Mr John F Madden from the State Department of Sealers
of Weights and Measures spoke to the board and explained
the different categories of the sealers work and stressed that
the board should be looking into the future when it is possible
that a deputy will have to be appointed to fulfill all the duties
of this position
Carl Roe, Sealer of Weights and Measures, read his 1959
annual report which was received and placed on file
The clerk read a letter from Rocco Lucente of Warren Road
regarding defects', according to the Multiple Residence Law
of a new house which he has constructed Said letter was
referred to the Mlultiple Residence Review Board.
Two letters addressed to the chairman were read by the
clerk relative to Ithaca highways One was from F G Mar-
cham, Mayor of the Village of Cayuga Heights, protesting
the proposal to relocate Route 13 in part through the village
The other was in the form of a report on Ithaca highways by
Donald J Belcher!
Mrs Esther Spielman spoke to the board briefly of the
interest shown by women of the area in learning what could
be done to aid victims in case of an enemy attack She thanked
the board for allowing her to attend a civil defense convention
in order to obtain this valuable information so that she can
pass it on to others in the county
Mr Thorne, architect on the alterations of the county home,
explained some defects in plumbing and electrical work that
was discovered and should be taken care of while the repairs
are being made
Moved by Mr. Gordon that Mr Evans, with the recom-
mendation of the committee, can give approval for the changes
not included in the contracts for alterations at the county
home
Seconded by Mr.
Abbott.
340 December 14, 1959
Ayes—Messrs Stevenson, Fuller, Cortright, Gr idle y,
Holden, Blanchard, Griffin, Abbott, Sullivan, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes—Mr Graves -1 Carried
The clerk read a letter from the Federal Aviation Agency
advising that the seventh partial grant payment in the amount
of $16,337 90 had been approved
Mr Bower submitted a report of the Finance Committee
regarding controversy over settlement of architects' fees on
the hospital
Resolution No 267—Settlement of Final Bill—Sherwood.
Holt, Architect — Tompkins County
Hospital
Mr Bower offered the following, resolution and moved its
adoption •
WHEREAS, Sherwood Holt, architect of Ithaca, New York,
was the architect for the renovation and construction at the
Tompkins County Hospital, and
WHEREAS, said architect submitted a final bill to the
County of Tompkins in the amount of $29,406 95, and
WHEREAS, the Board of Managers of the Tompkins County
Hospital and the Finance Committee of the Board of Super-
visors considered that there were several items of contention
included in the said final settlement, and
WHEREAS, after consultation and negotiations between
the said Sherwood Holt, his attorney, the Finance Committee
of the Board of Supervisors, the Chairman of the Building Com-
mittee of the Board of Managers and the Hospital Administra-
tor, a final settlement figure of the architect's bill was arrived
at in the amount of $22,602 61,
RESOLVED, upon the recommendation of the Chairman of
the Building Committee of the Board of Managers and the Fi-
nance Committee of the Board of Supervisors, That this board
hereby approves the final architect's bill in the amount of
$22,602 61, the same to be audited at the January meeting of the
Board of Supervisors upon submission of a verified claim and
exchange of general releases between the County of Tompkins
and Sherwood Holt, architect,
AND BE IT FURTHER RESOLVED, That the Chairman
of the Board of Supervisors is hereby authorized and directed
to execute a general release to Sherwood Holt, releasing Sher-
wood Holt from any and all claims for architectural services at
1
1
December 14, 1959 341
the Tompkins County Hospital arising out of or in connection
with the contract between Sherwood Holt and the County of
Tompkins
Seconded by Mr Blanchard
Ayes—Messrs Stevenson, Fuller, Cortright, Gr idle y,
Holden, Graves, Blanchard, Griffin, Abbott, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes—Mr Sullivan -1 Carried
The county attorney read an agreement between the county
laboratory and Seneca County for work in that department
Said matter was delayed for further information until De-
cember 23
Resolution No 268—Transfer of Funds in the Highway
Department
Mr Heslop offered the following resolution and moved its
adoption
RESOLVED, upon recommendation of the Highway Com-
mittee, That the county superintendent of highways be and he
hereby is author zed to make the following transfers
From E-110—Road Machinery Fund Division
200—Equipment
To 300—Supplies and Materials, the sum of $2,000
and
100—Personal Services, the sum of 1,400
From D-90—Maintenance-Roads and Bridges
100—Personal Services
To 400—Other Expenses, the sum of 10,000
AND BE IT FURTHER RESOLVED, That the county
treasurer be and he hereby is authorized and directed to make
the said transfer on his books
Seconded by Mr
Graves Carried
Resolution No 269—Supplemental Appropriation — Tomp-
kins County Laboratory
Mr Cortright offered the following resolution and moved
its adoption •
RESOLVED, upon the request of the Director of the
Tompkins County Laboratory and the recommendation of the
342 December 14, 1959
Laboratoiy Committee, That the following budgetary items be
established, and the county treasurer is hereby authorized and
directed to set up said items on his books
Fiom A510—Estimated Revenues
1255—County Laboratory fees $3,000
To A960—Appropriations
A522-135—County Laboratory
400—Other Expenses $3,000
Seconded by Mr Blanchard
Ayes—Messrs Stevenson, Fuller, Cortright, Grid 1 e y,
Holden, Graves, Blanchard, Abbott, Sullivan, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes -0 Absent—Mr Griffin -1 Carried
Resolution No 270—Transfer of Funds—Welfare Depart-
ment
Mr Gridley offered the following resolution and moved its
adoption •
RESOLVED, upon recommendation of the Welfare Com-
mittee, and the request of the Commissioner of Public Welfare,
That the following transfers be made
From 160—Public Welfare Department
606—Juvenile Delinquent Care $ 800
607—State Training Schools 188
609—Adult Care -Private Institutions 351
614—Other Welfare Districts
(Hospital Care) 1,413 2,752
To 601—Home Relief $1,339
611—Hospital Care 1,413 2,752
AND BE IT FURTHER RESOLVED, That the county
treasurer be and he hereby is authorized to make said transfers
on his books
Seconded by Mr Holden Carried
Resolution No 271—Transfer of Funds for Welfare Con-
struction Fund
Mr Gridley offered the following resolution and moved its
adoption .
RESOLVED, upon the recommendation of the Welfare
December 14, 1959 343
Commissioner and the Public Welfare Committee, That the
following transfers be made in connection with the construction
and reconstruction of the county home
From 151—Public Home
100—Pei sonal Services $ 3,365
120—Temporary Employees 375
200—Equipment 1,384
400—Other Expenses 2,058
152—Farm
100—Personal Services 1,100
120—Temporary Farm Employees 150
200—Equipment 1,053
300—Supplies and Materials 67
400—Other Expenses 790
1958 Encumbered Monies (A701) 5,796
To Construction Fund—H
$16,138
AND BE IT FURTHER RESOLVED, That the county
treasurer be and he hereby is authorized to make said transfers
on his books
Seconded by Mr Fuller
Ayes—Messrs Stevenson, Fuller, Cortright, Grid 1 e y,
Holden, Blanchard, Abbott, Sullivan, Culligan, Nelson, Gordon,
Dates, Heslop and Bower -14
Noes—Mr Graves -1 Absent—Mr Griffin -1 Carried.
Resolution No. 272—Supplemental Appropriation New Item
—Contingent Fund
Mr Gridley offered the following resolution and moved its
adoption:
RESOLVED, That there be and hereby is appropriated
from the contingent fund the sum of $327 75 to a new item
in the budget "Code 175 -400 --Payments to State Prison Farm—
Maternity Care" and the county treasurer be and he hereby is
authorized and directed to transfer the sum of $327 75 from
the contingent fund to the above new budget item
Seconded by Mr Gordon
Ayes—Messrs Stevenson, Fuller, Cortright, Gr idle y,
Holden, Graves, Blanchard, Abbott, Sullivan, Nelson, Gordon,
Dates, Heslop and Bower -14
Noes—Mr Culligan -1 Absent—Mr Griffin -1 Carried.
344 December 14, 1959
Moved by Mr Blanchard that the clerk advertise for bids
to sell a 1956 Ford Tudor Sedan for the health department.
Seconded by Mr. Gridley Carried
Resolution No. 273—Transfer of Funds—Welfare Depart-
ment
Mr Gridley offered the following resolution and moved its
adoption :
RESOLVED, upon request of Myron Evans, Commissioner
of Welfare and recommendation of the Public Welfare Com-
mittee, That the commissioner be and he hereby is authorized
to make the following transfer of funds
From 151—Public Home
200—Equipment
To 300—Supplies and Materials, the sum of $700
RESOLVED, further, That the county treasurer is hereby
authorized and diiected to make the necessary transfer on
his books
Seconded by Mr Dates Carried
Resolution No 274—Transfer of Funds—Various Depart-
ments
Mr Bower offered the following resolution and moved its
adoption:
RESOLVED, upon the request of the various departments
and recommendations of committees in charge of those depart-
ment heads, That they be and hereby are authorized to make
the following transfer of funds
From 54—County Attorney
120—Temporary Employees
To 200—Equipment $150
From 51—Tax Department
400—Other Expenses
To 120—Temporary Employees 225
From 22—Children's Court
300—Supplies and Materials
To 400—Other Expenses 4130
From 80—Sheriff
120—Temporary Employees 276 00
400—Other Expenses 213 41
170—Jail
300—Supplies and Materials 58 61
To 80—Sheriff
300—Supplies and Materials 548 02
1
December 14, 1959 345
From 23—Surrogate's Court
400—Other Expenses
To 300—Supplies and Materials 30
From 74—Building Department
406—Fahey Property
To 401IA—Lights 5
From 53A County Clerk
400—Other Expenses
To 53B—Motor Vehicle
120—Temporary Employees 200
From 53A County Clerk
300, Supplies and Materials
To 53B—Motor Vehicle
400—Other Expenses 400
RESOLVED, f Irther That the county treasurer be and hereby
is authorized and directed to make the necessary transfers on his
books
Seconded by Mr Gridley Carried
Resolution No. 275—Transfer of Funds—Court Library
Mr Bower offered the following resolution and moved its
adoption
RESOLVED, upon request of county attorney and recom-
mendations of the County Office/ s Accounts Committee, That
the county attorney be and he hereby is authorized to make the
following ti ansfr of funds
From 54—County Attorney
400—Other Expenses, the sum of $250
and that sum appropriated
To 26 --Court Library
300—Supplies and Materials
RESOLVED, further, That the county treasurer is hereby
authorized and directed to make the necessary transfer on his
books
Seconded by Mr Holden Carried
Resolution No 276—Supplemental
gent Fund
Ap pro przatzon—Contzn-
Mr Bower offered the following resolution and moved its
adoption:
RESOLVED, upon request of various departments and
recommendation of the Committees in charge of those depart-
ments and Finance Committee, and pursuant to Section 363
346 December 14, 1959
and subdivision 2 of Section 365 of the County Law the sum of
$4,354 36 be appropriated from the contingent fund, and be it
further
RESOLVED, That the county treasurer be and he hereby is
authorized and directed to transfer the sum of $4,354 36 from
the contingent fund to the following budgetary accounts
80—Sheriff
300—Supplies and Materials 86 00
139-882—Physically Handicapped Children 500 00
60B—Elections
400—Other Expenses 1,020 50
59—County Historian
400—Other Expenses 1 50
27—District Attorney
400—Other Expenses 57 00
170—Jail
120—Temporary Employees 717 00
402—Radio Service Contract 155 00
20—Supreme Court
120—Fees for services—Non-employees 850 00
74—Building Department
401D—Water 357 18
401C—Telephone 610 18
$4,354 36
Seconded by Mr Gridley
Ayes—Messrs Stevenson, Fuller, Cortright, Grid 1 e y,
Holden, Graves, Blanchard, Abbott, Sullivan, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes -0 Absent—Mr Griffin -1 Carried
Moved by Mr Bower that the clerk send Rule 8 of the Rules
of the Board to all departments.
Seconded by Mr Graves Carried
Resolution No 277—On Audit
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS the several committees of the board have at
this regular session audited claims against the County of Tomp-
kins as reported and referred to them for audit in the following
December 14, 1959 347
amounts out of the various funds, claims chargeable to the Dog
Fund in the amount of $44 07, claims chargeable to the County
Self Insurance Fund in the amount of $559 65, claims for
Personal Services in the amount of $2,824 10, general claims
against the county in the amount of $28,811 22, claims charge-
able to the Airport account amounting to $2,945 63 and re-
forestation bill (according to Res 193) amounting to $35 and
County Home Construction H -Fund $4,729 97 now therefore
be it
RESOLVED, That the clerk of this board file a certified
list of claims so audited with the county tieasurei, and that he
be and hereby is 'authorized and directed to pay said claims so
audited out of th'e various funds appropriated therefor
Seconded by Mr.
Gridley
Ayes—Messrs Stevenson, Fuller, Cortright, Gr idle y,
Holden, Graves, Blanchard, Abbott, Sullivan, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes -0 Absent—Mr Griffin -1 Carried
On motion adjourned
348 December 23, 1959
TWELFTH DAY
Wednesday, December 23, 1959
The chairman called the meeting to order at 10 30 A M
Those present were Messrs Stevenson, Fuller, Cortright,
Gridley, Holden, Blanchard, Griffin, Abbott, Sullivan, Culli-
gan, Nelson, Gordon, Dates, Heslop and Bower -15
Absent—Mr Graves -1
Minutes of Annual Session dates of November 23 and De-
zember 7, together with Monthly Meeting of December 14
were approved as typed
Bonded indebtedness of the towns of Caroline and Dryden
were received and filed
A report of inspection of the county farm on October 29 by
the Department of Agriculture and Markets was read by the
clerk and filed
The clerk read a report on rabies clinic stating that $592 12
had been expended out of the $750 appropriated for the year
1959 There were 1,215 dogs vaccinated in clinics and 547
privately out of the total enumeration of 7802
Notice from the civil service department was read by the
clerk which stated that the application of Lawrence Muckey as
maintainer (painter) had been approved on training and ex-
perience under Rule XIX (non-competitive class appoint-
ment)
The clerk read a letter from Dr John Hirshfeld request-
ing the supervisors to urge the state to expedite their plan
to provide a new road up West Hill that will bypass Cliff
Street and connect Route 13 Said letter was referred to the
Highway Committee.
A copy of a letter sent to the county treasurer was read by
the clerk which stated that a report of the examination of the 1
December 23, 1959 349
laboratory and blood bank for 1958 had been received for
filing
A memorandum from Pitney -Bowes Inc was read by the
clerk stating that the rent on all postage meters from the
postage machines installed prior to April 1, 1959 would be
increased one dollar per month
The clerk read a letter from Dr Herbert Derman, chairman
of a committee on Public Health Laboratories, suggesting
legislation to make uniform the laws regarding charge of
laboratory fees between the hospitals and laboratories Said
correspondence referred to Legislative Committee
At 10 30 the board recessed for a public hearing on pro-
posed Local\ Laws Nos 1 and 2 for 1959 Only two persons,
Dr Lyman Fisher and Dr Butler, were present in addition
to the board
Public hearing closed and business resumed
Mr Bower moved the adoption of the following Local Law
No 1 which was introduced at the meeting of this board held
on December 7, 1959, and upon which a public hearing was
held before this board at 10 30 and the chairman certifies
that it is necessary for the board to take action thereon at
this time
COUNTY OF TOMPKINS
LOCAL LAW NO 1-1959
A local law in relation to an agreement between Cornell
University and the County of Tompkins concerning sewer
facilities to the Tompkins County Airport
Be it enacted by the Board of Supei visors of the County of
Tompkins as follows•
Section 1 The Chairman of the Board of Supervisors of
the County of Tompkins is hereby authorized and directed to
execute on behalf of the County a contract with Cornell Uni-
versity relating to sewer facilities to the Tompkins County
Airport in accordance with and as authorized by Resolution No
184 passed by the Board of Supervisors August 18th, 1958,
the terms of which are hereby recognized and confirmed Such
resolution may be amended from time to time, if necessary,
consistent with this local law The Chairman of the Board of
350 December 23, 1959
Supervisors is further authorized and directed to execute any
necessary agreement with the Village of Cayuga Heights for
the disposal of sewage
Section 2 The County of Tompkins is hereby authorized
to acquire one-half interest in said sewer line and shall pay
to Cornell University for its one-half interest therein one-half
of the cost of construction thereof or $40,000, whichever is the
lesser amount, payable in one lump sum upon completion of the
prolect or in installments, without interest, over a period not
to exceed ten years
Section 3 The County of Tompkins is hereby authorized to
share equally in the operation and maintenance of said sewer
line with Cornell University and will be jointly liable for any
damages incurrred by the operation of said line
Section 4 In the event that a sewer district, public author-
ity, oi other public agency is formed which includes all or part
of the area in which said sewer line is located, the County of
Tompkins, together with Coinell University, is authorized to
convey its interest in said sewer line, or part thereof, to said
sewer district, public authority or other public agency foi a
price not exceeding the net cost of said line or part thereof to
the County of Tompkins and Cornell Univeisity
Section 5 The County of Tompkins, together with Cornell
University, is hereby authorized to permit property owners
adjacent to said sewer line to connect with said line if there
is no sewer district, public authority or other public agency
formed provided such property owners pay the required sewage
disposal charge The County of Tompkins, together with Cornell
University, shall charge such property owners for such con-
nections and monies received on this account are to be credited
one-half to the University and one-half to the County
Section 6 This act shall take effect immediately
Seconded by Mr Dates
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Griffin, Abbott, Sullivan, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes -0 Absent—Mr Graves -1 Carried
Mr Bower moved the adoption of the following Local Law
No 2 which was introduced at the meeting of this board held
on December 7, 1959 and upon which a public hearing was held
before this board at 10.30 this morning
December 23, 1959 351
COUNTY OF TOMPKINS
LOCAL LAW NO 2-1959
A local law in relation to an agreement between Cornell
University and the County of Tompkins concerning a water
system to the Tompkins County Airport
Be it enacted by the Board of Supervisors of the County of
Tompkins as follows:
Section 1 The Chairman of the Board of Supervisors of
the County of Tompkins is hereby authorized and directed to
execute on behalf of the County a contract with Cornell Uni-
versity relating to water facilities to the To'mpkrns County Air-
port in accordance with and by authorization of a Resolution
No 185 passed by the Board of Supervisors August 18th, 1958
and amendments thereto, the terms of which resolution are
hereby recognized and confirmed Such resolution may be
amended from time to time, if necessary, consistent with this
local law
Section 2 The County of Tompkins is hereby authorized
to acquire one-half interest in said water system and shall
pay to Cornell University for its one-half interest therein one-
half of the cost bf construction thereof 01 $40,000, whichever
is the lesser amount, payable in one lump sum upon completion
of the protect or in installments, without interest, over a period
not to exceed ten years
Section 3 The County of Tompkins is hereby authorized to
share equally in the operation and maintenance of said water
system with Cornell University
Section 4 In the event that a water district, public
authority or other public agency is formed which includes all
or part of the area in which said water system is located, the
County of Tompkins, together with Cornell University, is au-
thorized to conve' its interest in said water system or part
thereof to said water district, public authority, or other public
agency for a price not exceeding the net cost of said water
system or part thereof to the County of Tompkins and Cornell
University
Section 5 The County of Tompkins, together with Cor-
nell University, is (hereby authorized to permit property owners
adjacent to said water system to connect with said system if
there is no water district, public authority, or other public
agency formed provided such property owners pay the required
water charge The County of Tompkins, together with Cornell
University, shall charge such property owners for such con-
nections and monies received on this account are to be credited
one-half to the University and one-half to the County
Section 6 This act shall take effect immediately
Seconded by Mr
Dates
352 December 23, 1959
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Griffin, Abbott, Sullivan, Culligan, Nelson,
Gordon, Dates, Heslop and Bower -15
Noes -0 Absent—Mr Graves -1 Carried
The bid for sale of a two -door sedan was opened and re-
ferred to the Purchasing Committee
Resolution No 278—Provasaona2 Appointment of Superin-
tendent of Buildings and Grounds
Mr Heslop offered the following resolution and moved its
adoption
RESOLVED, upon the recommendation of the Buildings
and Grounds Committee, That Leslie Tottey be given a pro-
visional appointment as Superintendent of Buildings and
Grounds, subject to Civil Service rules, regulations and ex-
amination, effective January 1, 1960, with a salary range of
$3800 to $4300 with increments of $100 per year
Seconded by Mr Blanchard Carried
Resolution No 279—Serowe Agreement for IBM Electric
Typewriter—Board of Supervisors
Mr Blanchard offered the following resolution and moved
its adoption •
RESOLVED, That a proposed agreement submitted by the
International Business Machines Corporation for maintenance
service on an annual basis for the yearly fee of $35 on machine
No 1180402, effective December 1, 1959 be and the same hereby
is approved and the chairman of this board is heiebv authorized
and directed to execute the said agreement on behalf of the
county
Seconded by Mr Fuller Carried
Resolution No 280—Establishing Additional Positions in
the County Laboratory
Mr Gordon offered the following resolution and moved its
adoption :
RESOLVED, upon recommendation of Dr William Lanyon,
Director of the County, Laboratory and the Civil Service and
Salaries Committee, That the additional positions of two senior
December 23, 1959 353
laboratory technicians and one laboratory technician trainee be
established in the County Laboratory Department
AND BE IT FURTHER RESOLVED, That the salary
range for the positions of senior laboratory technicians shall
be from $4000 to $4,500 with $100 yearly increments and the
salary range for the position of laboratory technician trainee
shall be from $2600 to $3100 with $100 yearly increments
BE IT FURTHER RESOLVED, That the said classified
employees shall receive for their services to the county in the
year 1960 additional compensation in the amount of $200 over
and above their regular salary and the increment thereon pur-
suant to Resolution No 228 adopted November 9, 1959, and
that the position of laboratory technician trainee be added
to Resolution No 228
Seconded by Mr Fuller Carried
Resolution No 281—Supplemental Appropriation—
Transfer of Funds—Tompkins County
Hospital
Mr Blanchard offered the following resolution and moved
its adoption •
RESOLVED, upon the request of the Boaid of Managers
and the recommendation of the Health Committee, That the
following- budgetary items be established, and the county
treasurer is hereby authorized and directed to set up said items
on his books
From A510—Estimated Revenues $11,800
To A960—Appropriations $11,800
Seconded by Mr Cortright
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Abbott, Sullivan, Culligan, Nelson, Gordon,
Dates, Heslop and Bower -14
Noes -0 Absent—Messrs Graves and Griffin -2 Carried
Resolizatzon No 282—Supplementa1 Appropriation
Transfer of Funds—T ompkzns County
Hospital
Mr Blanchard offered the following resolution and moved
its adoption
RESOLVED upon recommendation of the Board of Man-
agers and Health Committee, That the county treasurer be and
354 December 23, 1959
he hereby is authorized and directed to transfer the sum of
$32,750 from the items of the hospital account listed in the
schedule below to the accounts specified in said schedule
From 140—County Hospital
101—Medical & Surgical—Salaries $ 125
106—Medical Records—Salaries 150
108—Operating Room—Salaries 500
112—Electro-Cardiograph—Salaries 3200
113—Physio-Therapy—Salaries 1500
116—Dietary—Salaries 1500
117—Housekeeping—Salaries 1100
118—Laundry—Salaries 100
119—Plant Operation—Salaries 1150
120—Nurses Home—Salaries 2700
121—Maintenance & Repairs—Salaries 900
123—Transportation & Garage—Salaries 3400
318—Laundry—Supplies and Matls 200
319—Plant Operation—Supplies and Matls 900
321—Maintenance & Repairs—Supplies and Matls 600
322—Grounds & Transportation—Supplies & Matls 300
323—Transportation & Garage—Supplies & Matls 100
406—Medical Records—Other Expenses 50
411—X-Ray—Other Expenses 200
414—Ambulance—Other Expenses 500
419—Plant Operation—Other Expenses 1200
421—Maintenance & Repairs—Other Expenses 400
422—Grounds & Repairs—Other Expenses 81
423—Transportation & Gal.age—OtherExpenses 94
1959 Anticipated Revenue—Surplus 11,800
$32,750
To 140—County Hospital
102—Nursing Service—Salaries 9300
103—School of Practical Nursing—Salaries 85
104—Pharmacy—Salaries 515
105—Central Supply Service—Salaries 250
111—X-Ray—Salaries 7800
122—Grounds & Transportation—Salaries 300
125—Administration—Salaries 4200
301—Medical & Surgical—Supplies & Matls 3800
304—Pharmacy—Supplies & Matls 1100
311—X-Ray—Supplies & Matls 1000
316—Dietary—Supplies & Matls 4400
$32,750
Seconded by Mr Bower
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Abbott, Sullivan, Culligan, Nelson, Dates,
Heslop and Bower -13
Noes -0 Absent—Messrs Graves, Griffin and Gordon -3.
Carried
December 23, 1959 355
Resolution No 2'83—Approval of Salary Schedule for
Tompkins County Hospital
Mr Blanchard offered the following resolution and moved
its adoption
RESOLVED, That the schedule of salaries paid by the
Tompkins County Hospital for the year 1960 which has been
approved by the Board of Managers of said hospital and filed
in the office of the Clerk of the Board be approved by this
board
Seconded by Mr Gordon Carried
Resolution No 284—Discharge of Special Investigator
Mr Heslop offered the following resolution and moved its
adoption :
RESOLVED, That Leslie E Tottey, special investigator,
be relieved of his duties as special investigator effective De-
cember 17, 1959 since he has assumed the duties of buildings and
grounds supervisor
Seconded by Mr
Gridley Carried
Resolution No 285—Transfer of Funds—Various
Departments
Mr Bower offered the following resolution and moved its
adoption • '
RESOLVED, upon the request of the various departments
and recommendations of committees in charge of those depart-
ments, That said department heads be and hereby are author-
ized to make the following transfer of funds
From 51—Assessment Department
401—Assessors' Expenses
To 400—Other Expenses $ 60
From 22—Children's Court
300—Supplies and Materials
To 400—Other Expenses 3 80
From 135—Laboratory and Blood Bank
300—Supplies and Materials
To 200—Equipment 355 50
From 60B—Elections
402—PPR 228 72
120—Temporary Emp 256 00
To 400—Other Expenses 484 72
356 December 23, 1959
From 74—Building Department
402—Old Court House Repair s
To 401D—Water
From 190—Rural Traveling Library
300—Supplies and materials 37 76
200—Equipment 13 75
To 400—Other Expenses
5 76
51 51
RESOLVED, further, That the county treasurer be and
hereby is authorized and directed to make the necessary trans-
fers on his books
Seconded by Mr Gridley Carried
Resolution No 286—Supplemental Appropriation—
Contingent Fund
Mr Bower offered the following resolution and moved its
adoption
RESOLVED, upon the request of the Director of Assess-
ments and recommendation of the Equalization and Finance
Committees, and pursuant to Section 363 and subdivision 2 of
Section 365 of the County Law that the sum of $2,500 be appro-
priated from the contingent fund, and be it further
RESOLVED, That the county treasurer be and he hereby
is authorized and directed to transfer the sum of $2,500 from
the contingent fund to the following budgetary account
51—Assessment Department
200—Equipment $2,500
Seconded by Mr Blanchard
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Abbott, Sullivan, Culligan, Nelson, Gordon,
Dates, Heslop and Bower -14
Noes -0 Absent—Messrs Graves and Griffin -2 Carried
Resolution No 287—Approving Completed Tax Rolls and
Directing the Execution and Delivery
of Warrants
Mr Bower offered the following resolution and moved its
adoption •
WHEREAS upon the tax rolls of the several towns and
the city the several taxes have been duly extended
December 23, 1959 357
RESOLVED, That the tax lolls be approved as so com-
pleted, that the taxes so extended upon the tax rolls in the
several amounts extended against each parcel of property upon
the said rolls are hereby determined to be the taxes due thereon
as set forth therein,
AND BE IT FURTHER RESOLVED, That there be an-
nexed to each of said rolls a tax warrant in the form prepared
by the clerk as provided by Section 59 of the Tax Law, that
such warrants shall be in the respective amounts heretofore
authorized to be levied upon each of said rolls, that the several
warrants be signed by the chairman and the clerk of this board
undei seal of the board, that said rolls with said warrants an-
nexed ale to be forthwith delivered to the respective collectors
of the several tax districts of the county
Seconded by Mr Heslop
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Abbott, Sullivan, Culligan, Nelson, Gordon,
Dates, Heslop and Bower -14
Noes -0 Absent—Messrs Graves and Griffin -2. Carried.
Resolution No 288—Appreciation and Thanks to
Retiring Members
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS Harry Gordon, Supervisor from the Town of
Ithaca, who has served on the Boaid of Supervisors continu-
ously since 1942, Byron Nelson, Supervisor from the Seventh
Ward, who has served on the Board of Supervisors for four
years and Jimmy Miller, Supervisor from the Town of Danby,
who served on the Board of Supervisors from November 1,
1952 to July 1, 1959, are retiring members of the Board of Su-
pervisors, and
WHEREAS, they have been most valuable members of this
board serving on numerous committees and have graciously
given many hours of faithful service to the County,
NOW THEREFORE BE IT RESOLVED, That this Board
of Supervisors extends their sincere thanks and appreciation
to these fellow members and good friends and wishes them the
best of good luck and fortune in the years to come
Unanimously seconded Carried
358 December 23, 1959
Resolution No 289—Transfer of Funds—Welfare
Department
Mr Gridley offered the following resolution and moved its
adoption :
RESOLVED, upon the request of the Welfare Commis-
sioner and the recommendation of the Welfare Committee,
That the commissioner be and he hereby is authorized to make
the following transfer of funds
From 160—Public Welfare Department
605—Aid to Disabled $ 2205
To 151—Public Home
200—Equipment 700
400—Other Expenses 5
160—Public Welfare Department
601—Home Relief 1500
AND BE IT FURTHER RESOLVED, That the county
treasurer is hereby authorized and directed to make said
transfers on his books
Seconded by Mr Blanchard Carried
Mr Cortright gave a brief report of requirements for the
generator located in the basement of the Court House to allow
for matching funds under civil defense rules Mr Hospital
estimated February 1 as the latest date to start conversion
It was decided to withhold further action until after January
1, 1960
Resolution No 290—Sale of Automobile—Health
Department
Mr Cortright offered the following resolution and moved its
adoption .
WHEREAS the Clerk of the Board of Supervisors has
advertised foi bids for the sale of a car presently used by the
Health Department, and
WHEREAS, Jesse F Smith, Sr , Danby Rd , Ithaca, R D 4,
New York is the highest responsible bidder bidding on one
1956 Ford tudor sedan, to wit, a bid of $312 for said vehicle
RESOLVED, upon recommendation of the Puichasing Com-
mittee, That the bid of Jesse F Smith, Si in the amount of
$312 be and the same is hereby accepted, and the health com-
missioner is hereby authorized and directed to complete the
sale of said car upon receipt of the purchase price from said
bidder
Seconded by Mr Fuller Carried.
I
December 23, 1959 359
Resolution No 291—Date of Organization Meeting
Mr Bower offered the following resolution and moved its
adoption
RESOLVED, That in accordance with Section 151 of the
County Law, the Organization Meeting of the Board shall be
held at 10 A M on January 4, 1960 in the supervisors' rooms of
the Couit House
Seconded by Mr Fuller Carried
Resolution No 2192—On Audit
Mr Bower offered the following resolution and moved its
adoption :
WHEREAS the several committees of the board have at
this regular session audited claims against the County of Tomp-
kins as reported and referred to them for audit in the follow-
ing amounts out of various funds, claims chargeable for
Personal Services in the amount of $479 72, claims chargeable
to the airport account in the amount of $152 51 and general
claims against the county amounting to $11,469 76 now therefore
be it
RESOLVED That the clerk of this board file a certified
list of claims so audited with the county treasurer, and that he
be and hereby is authorized and directed to pay said claims so
audited out of the various funds appropriated therefor
Seconded by Mrl Fuller
Ayes—Messrs Stevenson, Fuller, Cortright, Gridley, Hol-
den, Blanchard, Abbott, Sullivan, Culligan, Nelson, Gordon,
Dates, Heslop and Bower -14
Noes -0 Absent—Messrs Graves and Griffin -2 Carried.
There being no further business to come before the board
at this annual session, on motion the same was adjourned
without date
360 Proceedings of the Board of Supervisors
GENERAL AUDIT
JANUARY 12, 1959
B- 1 Tompkins Co Lab , Petty Cash—Co Lab . $ 92 95
2 Tompkins Co Hosp , Meals & supplies—Co Lab 170 34 170 31
3 VanMarter Office Equip , Supplies—Co Lab ... 28 41
4 The C V. Mosby Co , Subscription—Co Lab ..... . 8 50
5 The C. V Mosby Co , Subscriptions—Co Lab _ 13 00
6 N Y Telephone Co , Services—Co Lab 29 30
7 VanMarter Office Equip , 2 chairs—Co Lab . 107 30
8 T G Miller Sons Paper Co , 10 chairs—Co Lab . _ 300 00
9 Monroe Microscope Service, Supplies—Co Lab ....... 483 00
10 Monroe Microscope Service, Supplies—Co Lab _ . 483 00
11 VanMarter Office Equip , Desk—Co Lab 233 79
12 Dr R Wendell Davis, Care S Smith—PHC 100 00
13 Hospital of Good Shepherd, Care E Reynolds—PHC 42 48
14 W H Lynch Shoe Co Inc , Shoes D Reynolds—PHC. 14 95
15 Cerebral Palsy Assn , Care S Wertz—PHC 212 50
16 Dr H L Tobin, Care M Miller—PHC 125 00
17 Strong Memorial Hosp , Care S Bennett—PHC 389 22
18 Strong Memorial Hosp , Care E Blankenship—PHC 269 46
19 Dr Robert McCormack, Care S Terwilliger—PHC _ 125 00
20 Dr. Robert McCormack, Care E Blankenship—PHC 125 00
21 Reconstruction Home Inc , Care M. Harris—PHC .... 655 75
22 Reconstruction Home Inc , Care C Farkas—PHC 333 25
23 Reconstruction Home Inc , Care R Livingstone—PHC 32 25
24 Reconstruction Home Inc , Care L Savage—PHC 1,236 25
25 Dr R C Farrow, Care G F Nolte—PHC 60 00
26 Dr R. C. Farrow, Care F VanDuesen--PHC 20 00
27 Dr. R C Farrow, Care V Inman—PHC 40 00
28 Dr R C Farrow, Care D Dallal—PHC 40 00
29 Dr Wm Waters, Care D Gallinger—PHC _ 51 00
30 Mrs Ethel Cooper, Corset V Holcomb—PHA _ . _ 38 45
31 Reconstruction Home Inc , Care L Nielson—PHA __ 397 75
32 Leon F Holman, Expenses—Veterans . _ 41 44
33 Cramer's Auto Parts, Expenses—Airport . _ 82 46
34 N Y S Elec and Gas Co , Services—Airport ... _ ... 133 58
35 C J Rumsey and Co , Supplies—Airport 3 64
36 C J Rumsey and Co , Supplies—Co Bldgs _ 1 89
37 N Y Telephone Co , Services—Co Bldgs 63 38
38 N Y Telephone Co , Services—Co Bldgs 697 60
39 Pratt's Flower Shop, Greens and berries—Co Bldgs 14 00
40 Vann's Motor Service, Repairs—Co Bldgs _ 13 00
41 Ithaca Office Equip , Supplies—Civ Def 10 30
42 T. G Miller Sons Paper Co , Scrap book—Civ Def..... 4 35
43 Co ,of Tompkins, Gasoline—Civ Def 1 90
44 Moore Bus Forms Inc , Binders—Assess 29 29
45 Dean of Ithaca, Labor—Assess _ _ _ _ 5 25
46 Otto Sandwick, Expenses—Fire Protec _ 22 84
47 N. Y. Telephone Co , Services—Fire Protec _ 12 80
48 N Y Telephone Co , Services—Mut Aid . 26 50
49 Burroughs Corp , Ribbon—Highway 1 30
50 John E Miller, Expenses—Highway _ _ . 42 45
Tompkins County, New York 361
51 Matthew Bender and Co Inc , Book—Dist Atty
52 The Reporter Co Inc , Brief - Sovocool—Dist Atty
53 T G Miller Sons Paper Co , Supplies—Probation
54 Tompkins Co Probation Dpt , Postage, etc —Probation
55 Frank C Kuftack, Mileage—Probation
56 Charles VanHout, Mileage—Probation
57 County of Tompkins, Gasoline—Sheriff
58 Norton Piint?ng Co , Envelopes—Sheriff
59 VanNatta Off Equip Co , Supplies—Sheriff
60 VanNatta Off Equip Co , Supplies—Sheriff
61 Paul E Killion Inc , Microbond—Sheriff
62 Sturm Bros ,I Shirts—Sheriff
63 W A Harvey Sporting Goods Co , Supplies—Sheriff
64 T G Miller Sons Paper Co , Supplies—Sheriff
65 T G Miller Sons Paper Co , Supplies—Sheriff
66 T G Miller Sons Paper Co , Supplies—Sheriff
67 Esso Standard Oil Co , Gasoline—Sheriff
68 Walsh & Son Chevrolet Inc, Labor & mat —Sheriff
69 J G Pritchard and Son, Car Repairs—Sheriff
70 Howard A Harvey, Expenses—Sheriff
71 Wool Scott Bakery Products, Bread—Jail
72 Inlet Valley Farms Inc , Milk—Jail
73 Pitney Bowes Inc , Rental postage meter—Supr
74 T G Miller Sons Paper Co , Diary—Supr
75 Supr Assoc of State of N Y Inc , Adv —Supr
76 Ralph Fuller, Mileage and meals—Supr
77 Ithaca Journal, Ad Tax billing machine—Supr
78 Journal and Curier, Adv , Public hearing—Supr
79 The Post Standard, Adv , Public hearing—Supr _
80 Gladys Buckingham, Postage—Supr
81 The Free Press, Adv —Supr
82 Williamson Law Book Co , Book—Co Treas
83 D A Stobbs, Postage—Co Treas
84 Wilcox Press Inc , Ledgers—Co Tieas
85 T G Miller Sons Paper Co , Supplies—Co Treas
86 National Cash Register Co , Labor—Co Treas
87 T G Miller Sons Paper Co , Refillls—Co Clerk
88 Norton Printing Co , Supplies—Co Clerk
89 Paul E Kilhori Inc , Binders—Co Clerk _
90 Bostitch-Northeast Inc , Staples—Co Clerk
91 IBM Corp , Maintenance—Co Clerk
92 Walter C Harriman, Map mountings, etc —Co Clerk
93 Paul E Killion Inc , Microbond—Motor Bur _
94 VanNatta Off Equip Co Inc , Repair—Motor Bur
95 W G Norris, Express charges—Motor Bur
96 T G Miller Soris Paper Co , Supplies—Co Atty
97 Josephine M Kane, Postage—Co Atty
98 Carl Roe, Mileage—Co Sealer
99 Carl Roe, Express charges—Co Sealer _
100 Norton Printing Co , Supplies—Elections
101 T G Miller Son's Paper Co , Rubber Stamps etc —
Elections 1
102 Ithaca Off Equip , Sorters—PPR
103 Communication Eng Service Co , Radio Service—
Mutual Aid
104 Communication Eng Service Co , Services—Radio
30 00
36 35
9 65
21 35
32 32
31 20
145 03
38 00
1 58
3 90
10 79
23 70
49 41
4 60
14 00
1 45
37 77
2 48
163 87
87 99
28 63
10 80
21 60
1 10
50 00
10 51
2 73
6 46
8 40
21 68
13 30
3 50
50 00
22 27
13 04
6 00
1 40
13 75
109 67
3 96
18 50
118 00
34 62
5 50
7 02
6 00
4 00
4 00
24 06
24 00
4 65
104 60
172 00
48 00
362 Proceedings of the Board of Supervisors
105 Burroughs Div Burroughs Corp , Maintenance—Supr
106 Legislative Index Co , Subscription—Law Library
107 Williams Press Inc , Subscription—Law Library
108 Pierson's, Forms—Co Atty
109 Corner Book Store, Year book—Co Atty _ _
110 N Y S County Officers Assoc , Co Assessment—Supr
111 P&C Food Market, Groceries—Jail 363 52
112 The Syracuse News Co , Books—Rur Tray Lib
FEBRUARY 16, 1959
4740
10 00
20 00
2 29
1 50
675 00
344 61
6 76
$10,292 59
B-113 Tompkins Co Hosp , Rent etc —Co Lab $ 585 31
114 Tompkins Co Lab , Petty Cash—Co Lab 68 18
115 Will Corp , Equipment and supplies—Co Lab 2649 09
116 Dictaphone Corp , Equipment—Co Lab 745 00
117 Scientific Products, Micro centrifuge—Co Lab 231 00
118 Will Corp , Centrifuge—Co Lab 699 00
119 IBM Corp , Electric Typewriter—Co Lab 365 00
120 Lipshaw Mfg Co , Equipment—Co Lab 24 35
121 Lipshaw Mfg Co , Equipment—Co Lab 105 89
122 Monroe Microscope Sexvice, Equmment—Co Lab 483 00
123 Monroe Microscope Service, Equipment—Co Lab 483 00
124 Monroe Microscope Service, Equipment—Co Lab 163 00
125 Monroe Microscope Sex vice, Equipment—Co Lab 163 00
126 Monroe Microscope Service, Equipment—Co Lab 163 00
127 Royal McBee Corp , Typewriter—Co Lab 200 25
128 VanMarter Off Equip , Desk—Co Lab 217 39
129 VanMarter Off Equip , File—Co Lab 203 40
130 The Arthur H Thomas Co , Equipment—Co Lab 55 29
131 The Arthur H Thomas Co , Equipment—Co Lab 28 83
132 Hyland Laboratories, Ox cells, etc —Co Lab 14 50
133 Hyland Laboratories, Ox cells, etc —Co Lab 21 58
134 Ortho Pharmaceutical Corp , Serum—Co Lab 24 50
135 VanNatta Off Equip Co Inc , Receipt bks —Co Lab 36 90
136 The Technicon Co , Beakers—Co Lab 11 01
137 Fisher Scientific Co , Supplies—Co Lab 14 92
138 Commercial Solvents Corp , Alcohol—Co Lab 20 44
139 Difco Laboratories, Supplies—Co Lab 39 00
140 G Frederick Smith Chem Co , Supplies—Co Lab 35 31
141 National Welding, Oxygen—Co Lab 8 50
142 National Welding, Refill—Co Lab _ 4 00
143 VanMarter Off Equip , Supplies—Co Lab 28 11
144 VanMarter Off Equip , Supplies—Co Lab 48 71
145 VanMarter Off Equip , Supplies—Co Lab 18 18
146 VanMarter Off Equip , Supplies—Co Lab 6 80
147 The Williams and Wilkins Co , Supplies—Co Lab .. 7 00
148 The Chemical Rubber Co , Aprons—Co Lab 10 14
149 Professional Tape Co Inc , Binding Tape—Co Lab 14 17
150 Sigma Chemical Co , Supplies—Co Lab 15 00
151 IBM Corp , Carbon paper—Co Lab 4 60
152 Scientific Products Corp , Supplies—Co Lab 31 25
153 Scientific Products Corp , Supplies—Co Lab 12 42
154 Scientific Products Corp , Supplies—Co Lab 16 20
Tompkins County, New York 363
155 Scientific Products Corp , Supplies—Co Lab 400 58
156 Scientific Products Corp , Supplies—Co Lab 51 99
157 N Y Telephone Co , Services—Co Lab 20 10
158 N Y Telephone Co , Services—Co Lab 26 65
159 N Y Telephone Co , Services—Co Lab 39 45
160 Dictaphone Corp , Maintenance 4 machines—Co Lab 96 66
161 Lipshaw Mfg Co , Knife repair—Co Lab 11 53
162 The Technicon Co Inc , Repair equipment—Co Lab 153 08
163 Dr Ralph Mazza, Care J Perrington—PHC 100 00
164 Dr Ralph Mazza, Care P Irizarry—PHC 100 00
165 Dr William Ward, Care P Irizarry—PHC 15 00 10 00
166 Dr Lawrence Pickett, Care D Gallinger—PHC 175 00
167 Dr Edgar Thorsland, Care M Schutt—PHC 15 00
168 Dr Edgar Tliorsland, Care M Phillips—PHC 22 50
169 Stiong Memorial Hosp , Cale S Terwilliger—PHC 299 40
170 Woodruff Brace & Limb Co , Care D Reynolds—PHC 245 00
171 Dr Charles L'uss, Care T E Brown—PHC 45 00 NR
172 Dr George Husson, Care L Knapp—PHC - 75 00
173 Dr Edward Higgins, Care T Brown—PHC 100 00
174 Dr R W Baker, Care S L Teetei—PHC 300 00
175 Tompkins Co i Hosp , Care J Parrington—PHC 43 20
176 Tompkins Co Hosp , Care P Irizarry—PHC 43 20
177 Woodruff Brace & Limb Co , Brace R Banks—PHA 135 00
178 Wodruff Brace & Limb Co , Brace L Nielsen—PHA 170 50
179 Lynch's Haidware, Supplies—Aiipoit 47 62
180 Bette/ Paint & Wallpaper Service—Floor polisher—
Airport 1 15105
181 T G Miller Sons Paper Co , Supplies—Airport 48 60
182 Sanford Fire Equip Corp , Foam liquid—Anport 178 50
183 Norton Electric Co , Motor—Airport 24 50
184 Lang's Machine Shop, Labor & mat —Airport 13 14 6 39
185 Stallman Distrib Corp , Light repair—Airport 9 50
186 Ithaca Propane Co Inc , Gas—Airpoit 121 94
187 N Y Telephone Co , Seivices—Airport 8 44
188 Champaign Coal & Stoker Co , Fuel Oil—Airport 490 10
189 Jim's Fix -It Shop, Repairs—Airport _ 37 00
190 Leon F Holman, Expenses—Vets 33 46
191 T G Miller Sons Paper Co , Supplies—Co Bldgs 165 40
192 C J Rumsey and Co , Supplies—Co Bldgs 71 72
193 N Y S Elec and Gas Corp , Services—Co Bldgs 1,279 23
194 N Y S Elec and Gas Corp , Services—Co Bldgs 56 76
195 N Y Telephone Co , Services—Co Bldgs 687 75
196 N. Y Telephone Co , Servies—Co Bldgs 59 68
197 Jim's Fix -It Shop, Door repair—Co Bldgs 6 00
198 Norton Electric ICo Inc , Labor and mat —Co Bldgs 5 86
199 T G Miller Sons Paper Co , Supplies—Civ Def 1 10
200 Ralph Hospital, Express charges etc —Civ Def 8 59
201 N. Y Telephone Co , Service Fire station—Civ Def 24 80
202 Dates Cheviolet Co , Car expense—Civ Def 9 00
203 Westronix Coip , Crystals -Civ Def 25 65
204 Mack's Photo Copies, Maps—Civ Def 3 55
205 Burroughs Div Burroughs Corp , Supplies—Highway 13 84
206 John E Miller, Expenses—Highway 88 50
207 Hull Heating and Plumbing Co , Repair heat sys —
Co Bldgs 53 20
208 American Surety Co of N Y , Bond-Chm —Supr 10 00
364 Proceedings of the Board of Supervisors
209 Otto Sandwick, Mileage etc —Coordinator _ 22 92
210 Communications Eng Service Co , Service—Fire Prot. 172 00
211 N Y Telephone Co , Services—Fire Prot 12 85
212 Duplicating Products Inc , Equipment—Fire Prot ... 21 80
213 N Y S Elec and Gas Corp , Services Mt Pleasant—
Radio 24 38 6 09
214 Northeast Radio Corp , Space facilities—Radio 19 12
215 Communications Eng Service Co , Services Sheriff—
Radio 48 00
216 N Y Telephone Co , Services—Radio 26 50
217 State of N Y Onondaga San , Care A Patterson—TB 85 00
218 Remington Rand Div Sperry Rand Corp , Ribbons—
Surrogate 20 70
219 Williams Press Inc , Supplies—Surrogate 40 00
220 Matthew Bender and Co , Law Book—Surrogate 15 00
221 Norton Printing Co , Proceedings—Surrogate - 64 25
222 Shepards Citations, Subscriptions—Surrogate . 65 00
223 T G Miller Sons Paper Co , Supplies—Surrogate 3 00
33 08
224 T G Miller Sons Paper Co , Supplies—Dist Atty 1 30
225 T G Miller Sons Paper Co , Supplies—Dist Atty 46 92
226 Roger B Sovocool, Expenses—Dist Atty 4692
227 Roger B Sovocool, Expenses—Dist Atty
228 City Court Ithaca, (Case of Luciam)—Just Ct 5 00
229 Dept of Audit and Control Justice Ct Fund, Fees in 50 00
Felony—Just Ct
230 T G Miller Sons Paper Co , Supplies—Probation 1 55
231 Charles VanHout, Expenses—Probation 3318 4318
232 Willis B White Jr , Expenses—Probation - - -- 32 15
26 08
233 Frank Kuftack, Expenses—Probation36 57
234 Howard A Harvey, Expenses—Sheriff 1 6 04
235 Co of Tompkins, Gasoline—Sheriff 2 00
236 Co of Tompkins, Multilith labor—Sheriff
237 J G Pritchard & Son, Car expenses—Sheriff 147 26
47 65
238 Sturm Bros , Shirts—Sheriff
239 A J Laux and Co IncM, Supplies—Sheriff 179 62
41
240 Paul E Killion Inc , icrobond—Sheriff38
241 Sinclair Refining Co , Oil—Sheriff 24 75
242 Norton Printing Co , Supplies—Sheriff
243 T G Miller Sons Paper Co , Supplies—Sheriff 21 00
244 T G Miller Sons Paper Co , Supplies—Sheriff 15 23
245 Esso Standard Oil Co , Gas and oil—Sheriff 177 0784
246 Esso Standard Oil Co , Gas and oil—Sheriff
247 Arts Transmission Service, Car expenses—Sheriff 8517
248 Walsh and Son Chevrolet Inc, Car expenses—Sheriff 29535 59
14
249 P&C Food Markets, Groceries—Jail
250 United Research Lab Inc , Supplies—Jail 100 98
0 80
251 Inlet Valley Farms Inc , Milk—Jail
252 T G Miller Sons Paper Co , Supplies—Assessment 4 75
253 VanNatta Off Equip Co, Rental & supplies—Assess 10 45
0 71
254 National Cash Register, Supplies—Assess 2 00
255 Cornell Campus Store, Rulers—Assess 6 45
256 T G Miller Sons Paper Co , Supplies—Assess
257 Addressograph Multigraph Corp , Supplies—Assess 1256 60
00
258 Haloid Xerox Inc , Rental—Assess
259 Monroe Calculating Mach Inc , Equipment—Suer 725 00
25 08
260 T G Miller Sons Paper Co , Supplies—Suer
Tompkins County, New York 365
261 Ithaca Journal, Adv —Supr
262 Ithaca Journal, Adv —Supr
263 Journal and Courier, Adv—Supr
264 Tompkins Co Rural News, Adv —Supr
265 Tompkins Co Rural News, Adv —Supr
266 The Free Press, Adv —Supr
267 James R Graves, Expenses—Supr
268 Harry N Gordon, Expenses—Supr
269 Harvey Stevenson, Expenses—Supr
270 J Henry Heslop, Expenses—Supp.
271 J Hemy Heslop, Expenses—Supr
272 Matthew Bender and Co Inc . Supplies—Law Lib
B-273 T G Miller Sons Paper Co , Supplies—Co Treas
274 County of Tompkins, Multilith labor—Co Treas
275 Noiton Printing Co , Supplies—Co Cleik
276 T G Miller Sons Paper Co , Supplies—Co Clerk
277 Ithaca Journal, Adv —Co Clerk
278 Ithaca Off Equip , Chair—Motor Bur
279 Paul E KiIlio'n Inc , Microbond—Motor Bur
280 W Glenn Noires, Postage, etc —Motoi Bur
281 Josephine Kane, Postage—Co Atty
282 VanNatta Off Equip Co , Supplies—Co Atty
283 T G Miller Sons Paper Co , Supplies—Co Atty
284 Carl Roe, Mileage—Co Sealer
285 Ithaca Journal, Adv —Elections
286 T G Miller Sons Paper Co , Supplies—Elections
287 Tompkins Co Rural News, Adv—Elections
288 N Y Telephone Co , Services—PPR
289 Joseph J Kiel'y Agency, Bond—Dist Atty
290 Lutton's Office Equipment—Rural Tiav Lib
291 Royal McBee ,Corp , Typewriter—Rural Trav Lib
292 VanMarter Off Equip , Supplies—Rural Trav Lib
293 Bro-Dart Industries, Supplies—Rural Trav Lib
294 Associated Libraries, Books—Rural Trav Lib
295 Dept Mental Hygiene, Care A King—Mentally Ill
296 Dr Ralph Low, Mileage, etc —Coioner 106 81
297 N Y S Elec and Gas Corp , Services—Co Bldgs
MARCH 9, 1959
B-298 Tompkins Co Hosp , Rent, etc —Co Lab
299 Tompkins Co Lab , Petty Cash—Co Lab
300 Will Corp, Supplies, etc —Co Lab
301 Will Corp , Instrument—Co Lab
302 Monroe Microscope Seivice—Instrument—Co Lab
303 VanMaiter Off Equip , Supplies—Co Lab
304 VanMarter Off Equip , Supplies—Co Lab
305 Arthur H Thomas Co , Supplies—Co Lab
306 Arthur H Thomas Co , Supplies—Co Lab
307 Arthur H Thomas Co , Supplies—Co Lab
308 Commercial Solvents Corp , Supplies—Co Lab
309 Scientific Pioducts Corp , Supplies—Co Lab
310 Scientific Products Corp , Supplies—Co Lab
4 20
4 20
7 60
4 42
10 83
3 80
29 70
73 85
72 80
29 55
104 20
20 00
3 80
4 00
28 75
71 30
315
37 50
60 77
133 16
4 00
4 19
22 05
12 64
66 99
13 00
56 81
36 40
10 00
29 00
200 25
5 89
48 25
437 44
110 00
106 13
1,151 03
$20,436 42
$ 693 28
92 07
956 37
485 00
163 00
21 78
26 28
15 12
6 90
40 60
20 99
10 25
16 56
366 Proceedings of the Board of Supervisors
311 Scientific Products Corp , Supplies—Co Lab
312 Scientific Products Corp , Supplies—Co Lab
313 Ortho Pharm Corp , Supphes—Co Lab
314 Knickerbocker Biosales Inc , Supplies—Co Lab
315 Lab World, Subscription—Co Lab
316 Regina Chemical Co , Supplies—Co Lab
317 Regina Chemical Co , Supplies—Co Lab
318 Physicians Record Co , Supplies—Co Lab
319 Professional Tape Co , Supplies—Co Lab
320 Harvard Univei sity Press, Supphes—Co Lab
321 Fisher Scientific Co , Supplies—Co Lab
322 Scientific Products Corp , Supplies—Co Lab
323 Scientific Products Corp , Supplies—Co Lab
324 Lederle Labs Div American Cyanamid Co, Supplies—
Co Lab
325 The Chemical Rubber Co , Supplies—Co Lab
326 N Y Telephone Co , Services—Co Lab
327 H A Carey Co , Bond—Co Lab
328 N Y S Dept of Health N Y S Rehab Hospital
University Hospital, Care R Liddington—PHC _
329 Hospital of Good Shepherd, Care C Farkas—PHC
330 Cortland Memorial Hospital, Care T Brown—PHC
331 Reconstruction Home, Care M Harris—PHC
332 Reconstruction Home, Care R Livingstone—PHC
333 Reconstruction Home, Care L Savage—PHC
334 Reconstruction Home, Care B Wilson—PHC
335 Dr Edgar Thorsland, Care J Parrington—PHC
336 Ithaca Off Equip , Typewriter repair—Civ Def
337 T G Miller Sons Paper Co , Supplies—Civ Def
338 Ralph Hospital, Travel etc —Civ Def
339 John M Wickham, Mileage—Civ Def
340 Cayuga Lumber Co , Lumber—Civ Def
341 Onondaga Sanitorium, Care Co Patient—TB
342 W G Norris, Expenses—Historian
343 Don Carpenter, Equipment—Rur Trav Lib
344 Lutton's Off Equip , Supplies—Rur Trav Lib
345 R R Bowker Co , Books—Rur Trav Lib
346 H A Carey Ins Co Inc , Boiler Ins —Co Bldgs
347 H A Carey Ins Co Inc , Bond Co Sealer—Co Sealer
348 Ithaca Supply Co , Supplies—Airport
349 ICECo , Bulbs—Airport
350 Cornell Univ Dept of Bldgs and Properties, Cinders—
Airport
351 Cramer's Auto Pasts, Supplies—Airport
352 Crouse Hinds Co , Supplies—Airport
353 Robinson -Carpenter Inc , Supplies—Airport
354 Norton Electric Co Inc, Light repair—Airport
355 Norton Electric Co Inc , Rewind motor—Airport
356 University Sand & Gravel, Sand—Airpoit
357 Ithaca Propane Co , Gas—Airport
358 Glenn A Turner, Mileage—Airport
359 N Y S Elec and Gas Col , Services—Airport
360 N Y Telephone Co , Services—Airport
361 Leon F Holman, Mileage, etc —Vets
362 T G Miller Sons Paper Co , Supplies—Vets
363 Lutton's Off Equip , Typewriter repair—Vets
6 00
20 31
148 60
15 11
3 00
20 00
5 75
1 39
10 55
5 59
55 78
241 88
26 21
4 29
12 34
34 70
67 50
206 00
299 00
122 29
333 25
333 25
333 25
666 50
15 00
7 25
3 07
70 29
5 36
80 40
155 00
88 08
57 00
20 00
9 00
566 64
10 00
65 75
26 10
1 60
1 93
2 88
8 20
111 40
13 00
7 13
96 07
9 76
127 68
8 47
47 64
3 55
24 00
Tompkins County, New York 367
364 Newfield Village Cemetery, Grave A Teeter—Burial
365 Perkins Funeral Home, Burial G B Smith—Burial
366 Perkins Funeral Home, Burial D Allen—Burial
367 Allen Funeral Home, Burial A Teeter—Burial
368 Free Press, Adv —Tax Sales _
369 Tompkins Co Rural News, Adv —Tax Sales
370 Royal McBee Corp , Typewriter—Highway
371 T G Miller Sons Paper Co , Supplies—Highway
372 John E Miller, Expenses—Highway
373 Socony Mobil 011 Co Inc , Gasoline—Co Cars
374 Socony Mobil Oil Co Inc , Gasoline—Co Cars
375 Frank Gleason, Pump repair—Co Cars
376 Frank Gleason, Pump repair—Co Cars
377 Northeast Radio Corp , Space facilities—Radio
378 Northeast Radio Corp , Space facilities—Radio
379 Communications Eng Service Co , Services—Radio
380 N Y Telephone Co , Services—Radio
381 Otto Sandwick Expenses—Fire Prot
382 N Y Telephone Co , Services—Fire Prot
383 Communications Eng Sery Co , Ch'geover—Fire Prot
384 Communication's Eng Sery Co , Services—Fire Prot
385 Dr Wallace E 1Holmes, Vaccinations—Bovine TB
386 Dr Donald Crispell, Vaccinations—Bovine TB
387 Dr Robert A McKinney, Vaccinations—Bovine TB
388 Dr Howard KJ Fuller, Vaccinations—Bovine TB
389 Dr Roger Batchelder, Vaccinations—Bovine TB
390 N Y S Vet Cold Med Dept , Vaccinations Dr J
Roberts—BoVine TB
391 N Y S Vet Coll Med Dept , Vaccinations, Dr R
Moog e—Bovine TB
392 N Y S Vet Coll Med Dept , Vaccinations, Dr
Hillman—Bovine TB
393 N Y S Vet Coll Med Dept , Vaccinations, Dr Fox—
Bovine TB
394 Lutton's Off Equip Co Inc , Equipment—Assess
395 Norton Electric) Co Inc , Lights—Assess
396 T G Miller Sons Paper Co , Supplies—Assess
397 Addressograph Multigraph Corp , Masters—Assess
398 Addressograph Multigraph Corp , Ribbon—Assess
399 Haloid Xerox Inc , Plates—Assess
400 Wilcox Press Inc , Supplies—Assess
401 Wilcox Press Inc , Labor—Assess
402 Macks Photo Copes, Maps—Assess
403 Addressograph Multi Corp , Main agree —Assess
404 Haloid Xerox Ine , Rentals—Assess
405 Dassance Electric, Lamps—Co Bldgs
406 Dassance Electric, Sockets, etc —Co Bldgs
407 Dickinson's Paint—Co Bldgs
408 VanNatta Off Equip Co Inc , Casters—Co Bldgs
409 Konrad Burmester, Chairs repaired—Co Bldgs
410 Valley Forge Flag Co Inc , Flag—Co Bldgs
411 Samtaxy Products & Paper Co , Towels—Co Bldgs
412 Leonard's Vac Cleaner Co. Cleaner repair—Co Bldgs
413 Donohue Halverson Inc , Supplies—Co Bldgs
414 C J Rumsey & Co , Supplies—Co Bldgs
415 N Y S Elec and Gas Corp , Services—Co Bldgs
30 00
250 00
250 00
250 00
14 63
14 25
140 00
2 48
124 60
54 96
31 93
15 00
15 12
19 12
19 12
48 00
56 37
187 36
8 80
35 00
172 00
236 05
46 00
71 70
4 50
15 50
14 55
20 50
20 50
9 50
102 84
210 00
9 45
14 20
2 16
99 00
89 27
1 23
12 72
379 00
125 00
108 00
7 35
57 36
4 20
8 50
8 38
122 27
5 70
1 95
24 87
55 72
368 Proceedings of the Board of Supervisors
416 N Y Telephone Co , Services—Co Bldgs 756 80
417 City of Ithaca, Water rent—Co Bldgs 22108
418 Robert I Ink, Repairs—Co Bldgs 178 54
419 Donohue Halverson Inc , Labor and Matls —Co Bldgs 515 95
58
420 Robert I Ink, Repairs—Co Bldgs8 00
421 County of Tompkins, Labor—Surrogate
422 Martindale Hubbell Inc , Law Directory—Surrogate 556 000
0
423 West Publishing Co , Supplies—Surrogate 21 450
424 Williamson Law Book Co , Supplies—Surrogate
425 Remington Rand Div Sperry Rand, Service agree — 36 24
Surrogate 5 00
426 Ithaca City Court, Fees in felonv—Just Ct 414 00
427 Ithaca Off Equip , File, etc —Probation5 00
428 Ithaca Off Equip , Ribbon—Probation
429 Tompkins Co Probation Dept , Petty Cash—Probation 1023 58
00
430 McKinneys Agency, Inc , Bond—Probation 38 88
431 Charles Van Hout, Mileage—Probation 13 92
432 Frank C Kuftack, Mileage—Probation6 96
433 Willis B White, Mileage—Probation 136 91
434 County of Tompkins, Gasoline—Sheriff 33 80
435 Sturm Bros , Shirts—Sheriff
436 Morris Men's Wear Inc , Coat, etc —Sheriff 100 50
00 48
437 Paul E Killion Inc , Microbond—Sheriff
438 T G Miller Sons Paper Co , Supplies—Sheriff 51 80
03
439 ICE Co, Inc Battery—Sheriff
440 Goodyear Service Stores, Tire and repair—Sheriff 2117
441 J G Pritchard and Son Inc , Car expense—Sheriff 1191 80
1 14
442 Howard A Harvey, Expenses—Sheriff 5 00
443 Dr George McCauley, Prisoner case—Jail Phys 2 43
444 Brooks Pharmacy, Aspirin—Jail 13 77
445 Wool Scott Bakery Prod Inc , Bread—Jail9 60
446 Inlet Valley Farms Inc , Milk—Jail
447 P&C Food Market Inc , Groceries and Meat—Jail 321 17
448 Carl Crandall, Accident survey—Judg & Claims 252 00
2 60
449 Burroughs Corp , Ribbons—Suer 7 20
450 T G Miller Sons Paper Co , Supplies—Supr
451 Addressograph-Multigraph Corp , Supplies—Suer 164 80
452 Addressograph-Multigraph Corp , Supplies—Suer 5 00
453 Addressograph-Multigraph Corp , Sup Plate—Supr 1 99
454 Addressograph-Multigraph Corp , Main agree —Supi 405 25
5 35
455 Gladys L Buckingham, Postage—Supr 11635
456 Macks Photo Copies, Maps—Supr 34 00
457 Ithaca Printing Service, Folders—Suer 46 95
458 Harry N Gordon, Expenses—Suer 16 04
459 IBM Corp , Main agree —Supr
460 Legislative Index Co , Subscriptions—Court Lib 135 00
461 Matthew Bender Co , Inc , Forms—Court Lib 15 00
462 Konrad Burmester, Chair repair—Co Treas 168 00
463 T G Miller Sons Paper Co , Supplies—Co Treas 737 24
80
464 D A Stobbs, Stamped envelopes—Co Treas 33 75
465 D A Stobbs, Expenses—Co Treas
466 Zdenka K Stepan, Notary Public—Co Treas 12 00
467 Remington Rand Div Sperry Rand, Typewriter— 408 70
Co Clerk
1
I
Tompkins County, New York 369
468 Remington Rand Div Sperry Rand, Ribbons—
Co Clerk - -
469 Hall and McChesney Inc , Records—Co Clerk
470 Norton Printing Co , Envelopes—Co Clerk
471 Norton Printing Co , Postal cards—Co Clerk
472 Norton Printing Co , Envelopes—Co Clerk
473 Paul E Killion Inc , Supplies—Co Clerk
474 W G Norris, Expenses—Co Clerk
475 T G Miller Sons Paper Co , Supplies—Motor Bur
476 Monroe Calculating Co , Main agree —Motor Bur
477 Paul E Killion Inc , Supplies—Motor Bur
478 W G Norris Petty cash—Motor Bur
479 VanNatta Off Equip Co , Typewriter—Co Atty
480 Ithaca Printing Service, Letterheads—Co Atty
481 VanNatta Off Equip Co , Supplies—Co Atty
482 Williamson Law Book Co , Supphes—Co Atty
483 Lutton's Off (Equip Co , Supplies—Co Atty
484 T G Miller Sons Paper Co , Supplies—Co Atty
485 Robert I Williamson, Expenses—Co Atty
486 Carl Roe, Mileage—Co Sealer
487 Grace Baker, I Expenses—Elections
488 Viola Boothroyd, Expenses—Elections
489 County of Tompkins, Multihth labor etc —Elections
490 T G Miller Sons Paper Co , Supphes—Elections
491 Ithaca Printing Service, Supplies—Supr
17 00
120 00
46 25
23 00
23 00
58 24
25 05
13 28
22 00
63 28
43 62
125 00
12 50
1 85
431
• 9 75
10 75
64 00
28 24
59 34
54 74
3 50
22 20
48 00
$16,400 45
APRIL 13, 1959
492 Dr J J Kalamarides, Care L Savage—PHC 20 00
493 Dr J J Kalamarrdes, Care C Farkas—PHC 28 00
494 Dr J J Kalamarides, Care C Farkas—PHC 75 00
495 Dr Wm Ward, Care G Vann—PHC 30 00
496 Dr Wm Ward, Care K Holliday—PHC 15 00
497 Dr Wm Ward, Care M Schutt—PHC 15 00
498 Dr Nicholas Peters, Care M Miller—PHC 30 00
499 Dr H L Murray, Care M Harris—PHC 24 00
500 Dr Stuart Pomeroy, Care C Todd—PHC 15 00
501 Dr Edward Hart, Care G Vann—PHC 125 00
502 Dr Wm Peacher, Care 0 Gregg—PHC 150 00
503 City of Syracuse, Care L Knapp—PHC ' 38 42
504 Dr Charles Luss, Care T E Brown—PHC 35 00
505 Reconstruction Home Inc , Care M Harris—PHC 193 50
506 Reconstruction Home Inc , Care C Farkas—PHC 526 75
507 Reconstruction Home Inc , Care R Livingstone—PHC 301 00
508 Reconstruction Home Inc , Care L Savage—PHC 301 00
509 Reconstruction Home Inc , Care B Wilson—PHC 301 00
510 Reconstruction Home Inc , Cale L Nielson—PHA 580 50
511 Reconstruction Home Inc , Care A Grant—PHA - _ 645 00
512 Dr J J Kalamarides, Care A Grant—PHA 28 00
513 Dr Martin Melamed, Care C Farkas—PHC 30 00
514 Dr Joseph Leone, Care D Kirby—PHC 22 50
370 Proceedings of the Board of Supervisors
515 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas , Care C Burke—PHC
516 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas , Care C Burke—PHC
517 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas , Care Carol Burke—PHC
518 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas Care L Cox—PHC
519 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas , Care L Cox—PHC
520 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas , Care L Cox—PHC
521 Cerebral Palsy Assoc , of Ithaca, Harry Taggart,
Treas , Care A Gilcott—PHC
522 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas , Care N Gunner—PHC
523 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas , Care N Gunner—PHC
524 Cerebral Palsy Assoc , of Ithaca, Harry Taggart,
Treas , Care N Gunner—PHC
525 Cerebral Palsy Assoc of Ithaca, Hairy Taggart,
Treas , Care N Gunner—PHC
526 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas , Care S Wertz—PHC
527 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas , Care S Wertz—PHC
528 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas , Care S Wertz—PHC
529 Cerebral Palsy Assoc of Ithaca, Harry Taggart,
Treas , Care S Wertz—PHC
530 Dr J J Kalamarides, Care B Wilson—PHC
531 Tompkins Co Hosp , Rent, etc —Lab
532 Tompkins Co Lab , Petty cash—Lab
533 Banco Corp Ltd , Lab slips—Lab
534 Heath Co , Supplies—Lab
535 Knickerbocker Biosales Inc , Supplies—Lab
536 Joseph Laposka, Rabbits—Lab
537 Moore Business Forms Inc , Supplies—Lab
538 Ortho Pharm Corp , Serum—Lab
539 Macalater Bicknell Co , Supplies—Lab
540 Monroe Microscope Service, Bulbs—Lab
541 National Welding Service, Cylinder—Lab.
542 Scientific Products Corp , Supplies—Lab
543 Scientific Products Corp , Supplies—Lab
544 The Arthur H Thomas, Supplies—Lab
545 Charles C Thomas Publish Supplies—Lab
546 VanMarter Off Equip , Supplies—Lab
547 VanMarter Off Equip , Supplies—Lab
548 Scientific Products Corp , Colormeter—Lab
549 N Y Telephone Co , Services—Lab
550 N Y Telephone Co , Services—Lab
551 Thompson Motor Exp , Trans chgs —Lab
552 Lutton's Off Equip Co , Inc , Typewriter repair—Lab
553 Cornell Campus Store Inc , Plainimeter—Assess
554 Wilcox Press Inc , Supplies—Assess _
20 00
17 50
17 50
17 50
27 50
25 00
17 50
12 50
17 50
32 50
20 00
46 25
41 25
58 75
15 00
20 00
652 26
74 55
528 00
56 30
45 17
21 00
6 39
50 50
59 52
10 00
4 00
3 00
5 58
12 40
9 68
6 93
2 43
205 00
32 90
24 55
17 23
36 65
28 90
273 87
Tompkins County, New York 371
555 Cornell Campus Store Inc , Pencils—Assess 1 00
556 Burroughs Corp , Supplies—Assess 13 76
557 Addressograph-Multigraph Corp , Tabs—Assess 40 58
558 VanNatta Off Equip Co , Supplies—Assess 2 20
559 Monroe Calculating Mach Co , Service con —Assess 47 00
560 Remington Rand Div Sperry Rand, Typewriter sery —
Assess 1_ 6 50
561 Addressograph-Multigraph Corp , Supplies—Assess 63
562 Haloid Xerox Inc , Rental Mach —Assess 125 00
563 Haloid Xerox Inc , Rental Mach —Assess 125 00
564-584 Transferred to Airport Fund
see Airport#1
585 Mt Morris TB Hosp , Care Co patients—TB 265 00
586 Onondaga Sar itoiium, Care Co patients—TB 140 00
587 Dewitt Zien, Expenses—Civ Def 19 40
588 Ralph Hospital, Expenses—Civ Def 14 01
589 N Y Telephone Co , Services—Civ Def _ 25 70
590 County of Tompkins, Gasoline—Civ Def 2 21
591 General Cement Mfg Co , Div Textron Inc ,
Microphones—Civ Def 62 57
592 Consolidated Nucleonic Corp , Calculators—Civ Def 33 10
593 T G Miller Sons Paper Co , Supplies—Civ Def 9 30
594 C J Rumsey and Co , Supplies—Co Bldgs 4 00
595 Dickinson's, Paint—Co Bldgs 6 08
596 T G Miller Sons Paper Co , Supplies—Co Bldgs 20 50
597 N Y S Elec and Gas Corp , Services—Co Bldgs 46 61
598 N Y S Elec and Gas Corp , Services—Co Bldgs 1,248 70
599 N Y Telephone Co , Services—Co Bldgs 47 65
600 N Y Telephone Co , Services—Co Bldgs 694 26
601 Baker Lumber and Supply Co , Material—Co Bldgs 21 46
602 Baker Lumber, and Supply Co , Material—Co Bldgs 33 29
603 Smith's Hardware, Supplies—Co Bldgs 2 34
604 Jim's Fix -It Shop, Door repair—Co Bldgs 12 50
605 Vann's Motor Service, Mower repair—Co Bldgs 1140
606 Vann's Motor (Service, Tractor repair—Co Bldgs 7 70
607 Phyllis E Shaw Adm for W Walker, dec'd , Labor
and material—Co Bldgs 29 85
608 Cayuga Lumber Co , Material—Co Bldgs 38 19
609 Burroughs Coijp , Equipment (used)—Assess 2,500 00
610 Ithaca Printing Co , Supplies—Highway 10 00
611 Ithaca Printing Co , Supplies—Highway 25 00
612 John E Miller, Expenses—Highway 44 60
613 See Airport #22
614 T C Ext Ser Agr Dept , Supplies, etc —Bovine TB 336 57
615 Mobil 011 Co ,I Gasoline—Co Cais 514 99
616 Socony Mobil Oil Co Inc , Gasoline—Co Cars 105 75
617 Socony Mobil 011 Co Inc , Gasoline—Co Cars 58 66
618 Socony Mobil Oil Co Inc , Gasoline—Co Cars 62 59
619 Socony Mobil 011 Co Inc , Gasoline—Co Cars 103 21
620 C E S Co , Services—Radio 48 00
621 N Y Telephone Co , Services—Radio 52 25
622 Northeast Radio Corp , Space facilities—Radio 19 12
623 N Y S Elec and Gas Corp , Services—Radio 6 04
624 Leon F Holman, Expenses—Vets 12 72
372 Proceedings of the Board of Supervisors
625 Samuel Rhode Funeral Home, Burial J L Ayers—
Vets
626 Otto Sandwick, Expenses—Mut Aid
627 C E S Co , Service—Mut Aid
628 N Y Telephone Co , Services—Mut Aid
629 Jean Karr and Co , Books—Rur Trav Lib
630 Associated Libraries, Books—Rur Trav Lib .
631 Associated Libraries, Books—Rur Trav Lib
632 Syracuse News, Books—Rur Trav Lib
633 Charles M Gardner, Books—Rur Trav Lib
634 Norton Printing Co , Checks—Children's Ct
635 Norton Printing Co , Envelopes—Children's Ct
636 Williamson Law Book Co , Forms—Surrogate
637 Beulah Wright, Notary fees—Surrogate
638 T G Miller Sons Paper Co , Pen set—Surrogate
639 Col Ribbon Caib Mfg Co Inc , Supplies—Surrogate
640 Edward Thompson Co , Supplies—Surrogate
641 Matthew Bender & Co Inc , Supplies—Surrogate
642 Trudy Jones, Keys—Dist Atty
643 Roger Sovocool, Postage—Dist Atty
644 Bulletin of Recent Cases, Subscription—Dist Atty
645 Ithaca City Court, Fees in felony—Justice Ct
646 Ithaca City Court, Fees in felony—Justice Ct
647 Ithaca City Court, Fees in felony—Justice Ct
648 County of Tompkins, Multilith work—Probation
549 Charles VanHout, Expenses—Probation
650 Willis B White, Jr , Expenses—Probation
651 Frank C Kuftack, Expenses—Probation
652 William T Pritchard, Automobiles (2)—Sheriff
653 Sturm Bros , Shirts (4)—Sheriff
654 Norton Printing Co , Supplies—Sheriff
655 T G Miller Sons Paper Co , Supplies—Sheriff
656 County of Tompkins, Gasoline—Sheriff
657 Cramer's Auto Parts, Red lights—Sheriff
658 Paul E Killion Inc , Microbond—Sheriff
659 Goodyear Service Stores, Tire repair and the—Sheriff
660 William T Pritchard, Oil—Sheriff
661 W A Harvey Sport Goods Co , Holster, etc —Sheriff
662 The Sport Shop, Caps—Sheriff
663 Ted Lobur, Flares—Sheriff
664 J G Pritchaid and Son, Car expense—Sheriff
665 Howard A Harvey, Expenses—Sheriff
666 Dr Alx Galvin, Care prisoner—Jail
667 P&C Food Markets, Gioceries and meat—Jail
668 Mabee's IGA Store, Meat—Jail
669 Wool Scott Bakery Products, Bread—Jail
670 Inlet Valley Farms Inc , Milk—Jail
671 Dept of Mental Hygiene, Care Co patient—Men Ill
672 Dept of Mental Hygiene, Care Co patient—Men Ill
673 Dept of Mental Hygiene, Care Co patient—Men Ill
674 Col Ribbon & Carbon Mfg Co , Carbon paper—Supr
675 Gladys L Buckingham, Postage etc —Supr
676 The Ithaca Journal, Adv —Supr
677 The Ithaca Journal, Adv —Supr
678 Journal and Courier, Adv —Supr
100 00
16 59
172 00
8 10
• 27 87
12 33
15 70
7 18
157 46
118 00
64 00
7 89
6 00
4 25
4 39
8 00
22 50
1 00
7 44
10 00
30 00
20 00
30 00
3 00
58 42
3 50
16 02
3,094 00
15 80
44 75
24
148 80
16 84
31 11
19 92
2 25
35 22
17 50
28 95
283 63
83 30
6 00
240 79
35 00
18 50
10 80
233 33
1,732 50
1,732 50
5 12
20 29
3 36
2 94
9 69
Tompkins County, New York 373
679 The Flee Press, Adv—Supr
680 Matthew Bender & Co Inc , Forms—Law Lib
681 The Bates Mfg Co , Clean equip —Co Clerk
682 Norton Printing Co , Postal cards—Co Clerk
683 T G Miller Sons Paper Co , Supplies—Co Clerk
684 Photostat Corp , Paper—Co Clerk
685 W G Noriis, (Expenses—Co Clerk
686 Paul E Killion Inc , Microbond—Motor Bur
687 Lutton's Off Equip Co Inc , Clean type —Co Treas
688 Tompkins Co Trust Co , Rental—Co Treas
689 D A Stobbs, I Postage—Co Treas
690 T G Miller Sons Paper Co , Supplies—Co Treas
691 Col Ribbon & !Carbon Mfg Co , Supphes—Co Treas
692 Norton Elec Co , Inc , Equip repair—Co Treas
693 The Todd Co Div Burroughs Corp , Sery agree —
Co Treas 1
694 T G Miller Sdns Paper Co , Supplies—Co Atty
695 T G Miller Sons Pape/ Co , Supplies—Co Atty
696 VanNatta Off Equip Co , Folders—Co Atty
697 VanNatta Off Equip Co , Supplies—Co Atty
698 Carl Roe, Mileage—Co Sealer
699 VanMarter Off Equip , Labor—Elections
700 Norton Printing Co , Petitions—Elections
701 County of Tompkins, Multilith work—Elections
702 County of Tompkins, Multilith work—Elections
703 VanNatta Off (Equip Co , Supplies—Elections
704 N Y S Elec an'd Gas Corp , Services—Co Bldgs
MAY 11, 1959
9 88
25 00
14 98
16 00
2 00
147 75
52 53
51 83
21 50
6 00
100 00
13 10
8 94
8 10
25 00
6 19
20
4 65
7 40
22 96
9 00
36 00
114 50
151 20
2 70
992 23
$23,814 13
705 Tompkins Co Hosp , Rent, etc —Lab 565 17
706 Tompkins Co Laboratory, Petty cash—Lab 50 41
707 W1ll Corp , Supplies—Lab 107 11
708 Will Corp , Equipment—Lab 730 24
709 Scientific Products Corp , Supplies—Lab 18 06
710 Scientific Products Corp , Supplies—Lab 14 95
711 Scientific Products Corp , Supplies—Lab 30 00
712 Scientific Products Coip , Supplies—Lab 6 44
713 Scientific Products Corp , Supplies—Lab 14 25
714 Scientific Products Corp , Supplies—Lab 289 71
715 Ortho Phaim Corp , Supplies—Lab 148 00
716 Ortho Pharm Corp , Supplies—Lab 112 20
717 Ortho Pharm Corp , Supplies—Lab 36 75
718 Oitho Pharm Coip , Supplies—Lab 50 50
719 VanMarter Off Equip Co , Supplies—Lab 21 11
720 VanMarter Off Equip Co , Supphes—Lab 13 82
721 Norton Printing Co , Supplies—Lab 306 15
722 E Leitz, Lamp socket—Lab 6 20
723 Stechert-Hafner Inc , Supplies—Lab 16 80
724 Stechert-Hafner Inc , Supplies—Lab 13 50
725 General Lab Supply Co , Supplies—Lab 2 00
726 The Lab Tech Corp , Supplies—Lab 30 38
374 Proceedings of the Board of Supervisors
727 H A Manning Co , Directory—Lab 32 00
728 T G Miller Sons Paper Co , Supplies—Lab 13 90
729 T G Miller Sons Paper Co , Supplies—Lab 8 00
730 The Arthur H Thomas Co , Supplies—Lab 2 75
731 National Welding, Oxygen—Lab 3 50
732 N Y Telephone Co , Services—Lab 24 30
733 N Y Telephone Co , Services—Lab 29 40
734 Dr Wm Lanyon, Expenses—Lab _ 10 40
735 N Y Telephone Co , Services—Lab 25 05
736 Dr Kenneth Smith, Care L Murphy—PHC 15 00
737 Dr Howard Thompson, Care L Murphy—PHC 300 00
738 Dr Howaid Thompson, Care L Murphy—PHC 25 00
739 Reconstruction Home Inc , Care B Wilson—PHC 333 25
740 Reconstruction Home Inc , Care C Farkas—PHC 333 25
741 Reconstruction Home Inc , Care L Savage—PHC 333 25
742 Reconstruction Home Inc , Care R Livingstone—PHC 333 25
743 Dr Ralph Mazza, Care D Kirby—PHC 150 00
744 Woodruff Brace Limb Co , Care P Goyette—PHC 100 00
745 Syracuse Memorial Hosp , Care C Todi—PHC 169 14
746 American Optical Co , Care D Stevens—PHC 42 00
747 Dr R C Farrow, Care V Inman—PHC 6 66
748 Dr R C Farrow, Care F VanDuesen—PHC 50 00
749 Dr R C Farrow, Care K Holliday—PHC 225 00
750 Dr R C Farrow, Care M Schutt—PHC 100 00
751 Dr R C Farrow, Care S Edwards—PHC 40 00
752 Dr R C Farrow, Care D Dallal—PHC 50 00
753 Dr E C King, Care P Wilson—PHC 75 00
754 Dr Dale Pritchard, Care D Goyette—PHC 75 00
755 Dr Joseph Leone, Care K Holliday—PHC 15 00
756 Dr Joseph Leone, Care W Hamilton—PHC 22 50
757 Dr Leon Sutton, Care M Miller—PHC 250 00
758 Tompkins Co Hosp , Care D Kirby—PHC 46 32
759 Tompkins Co Hosp , Care G Vann—PHC 69 48
760 Tompkins Co Hosp , Care K Holliday—PHC 66 32
761 Dr Wallace Harter, Care C Todd—PHC 30 00
762 Dr H L Murray, Care L Nielson—PHA 2400
763 John E Miller, Expenses—Highway 38 80
764 Mt Morris TB Hosp , Care Co patients—TB 650 00
765 H A Carey Co Inc , Ins Co Bldgs —Co Bldgs 1,332 70
766 Ralph Hospital, Expenses—Civ Def 3103
767 T G Miller Sons Paper Co , Supplies—Civ Def 90
768 State Education Dept , Generator set—Civ Def 15 00
769 ICECo Inc , Material—Civ Def 8 41
770 N Y Telephone Co , Services—Civ Def 12 40
771 County of Tompkins, Maps—Civ Def 85
772 H A Manning Co , Directory—Vets 32 00
773 Leon F Holman, Expenses—Vets 34 22
774 Allen Funeral Home, Burial C Stedwell—Burial 100 00
775 Miratel, Air alert receiver—Mut Aid 99 50
776 C E S Co , Service—Mut Aid 172 00
777 Otto Sandwick, Expenses—Mut Aid 3013
778 Esso Standard Oil, Gasoline—Co Cars 22 08
779 C E S Co , Service—Radio 98 00
780 Dept of Audit & Control, Pens fund—Pension Fund 1,728 36
781 J & F B Garrett Co , Paper—Assess 32 50
Tompkins County, New York 375
782 T G Miller Sons Paper Co , Supplies—Assess 15 01
783 Ithaca Off Equip , Binders—Assess 173 46
784 Remington Rand ,Thy Sperry Rand, Ribbon—Assess 2 50
785 Thomas Payne, Expenses—Assess _ 69 81
786 Harry J Hall, Expenses—Assess 47 65
787 Arthur E Spearing, Expenses—Assess 72 60
788 Howard A Stover, Expenses—Assess 49 40
789 Grant E Abrams, Expenses—Assess 80 71 NR
790 Thomas G Payne, Mileage—Assess 816
791 VanNatta Off I Equip Co Inc , Type repair—Assess 5 19
792 Norton Electric Co , Generator—Co Bldgs 1,765 50
793 C J Rumsey, Supplies—Co Bldgs 9 20
794 Rochester Germicide Co , Supphes—Co Bldgs _ 51 75
795 N Y S Elec arid Gas Corp , Services—Co Bldgs 46 32
796 N Y Telephone Co , Services—Co Bldgs 721 51
797 N Y Telephone Co , Services sheriff—Co Bldgs 45 60
798 Dassance Electric Co , Material—Co Bldgs 7 15
799 Donohue Halverson, Labor—Co Bldgs 9 25
800 Lang's Machine Shop, Door repair—Co Bldgs 14 75
801 Smith's Hardware, Glass—Co Bldgs 17 40
802 Norton Electric Co Inc , Boiler repair—Co Bldgs 8 10
803 N Y Telephone Co , Services—Radio 52 25
804 N Y Telephone Co , Services—Radio 8 60
805 T G Miller Sons Paper Co , Supplies—Children's Ct 27 76
806 Lutton's Office Equip Ribbon—Children's Ct 14 00
807 Goldsmith Bros , Legal file pockets—Surrogate 252 75
808 H A Manning Co , Directory—Surrogate 32 00
809 Keystone Envelope Co , Supplies—Surrogate 6 71
810 Mary Mineah, (Postage—Surrogate 4 00
811 Eastern Freight Ways Inc , Charges—Surrogate 5 20
812 County of Tompkins, Multilith labor—Surrogate 3 00
813 County of Tompkins, Multilith work—Probation 3 00
814 County of Tompkins, Multilith work—Probation 2 50
815 Tompkins Co Probation Dept , Petty cash—Probation 23 97
816 Frank C Kuftack, Mileage, etc —Probation 17 10
817 Charles VanHout, Mileage, etc —Probation 45 58
818 H A Manning) Co ,-Directoiy—Probation 32 00
819 11 A Manning Co , Directory—Dist Atty 32 00
820 Alvin Booth Co , Services—Dist Atty 10 00
821 Lutton's Off Equip Co Inc , Type repair—Dist Atty 5 45
822 Dept of Audit and Control—Fees in felony—Just Ct 10 00
823 Howard A Harvey, Expenses—Sheriff 167 66
824 J G Pritchard Sand Son, Car expense—Sheriff 70 60
825 Wm T Pritchard, Car expense—Sheriff 38 80
826 Morris' Men's Wear Inc , Uniforms, etc —Sheriff 183 20
827 Goodyear Service Stores, Tire—Sheriff 19 92
828 Norton Printing Co , Supplies—Sheriff 19 50
829 T G Miller Sons Paper Co , Supplies—Sheriff 16 35
830 Ithaca Off Equip , Typewriter repair—Sheriff 44 00
831 Paul E Killion I Inc , Supplies—Sheriff 25 54
832 Esso Standard Oil Co , Oil—Sheriff 1 32
833 Paul E Killion Inc , Supplies—Sheriff 21 37
834 C J Rumsey and Co , Supplies—Sheriff 10 90
835 Ames Welding Supply Co , Refill inhalator—Sheriff 5 00
836 H A Manning Co , Directory—Sheriff 32 00
376 Proceedings of the Board of Supervisors
837 Sturm Bros , Shirts—Sheriff
838 Smith's Hardware—Fire axes—Sheriff
839 ICECo Inc , Eveready—Sheriff
840 County of Tompkins, Gasoline—Sheriff
841 P&C Food Markets Co , Groceries—Jail _
842 Brooks Pharmacy, Prescription—Jail
843 Inlet Valley Farms Inc , Milk—Jail
844 Wool Scott Bakery Products, Bread—Jail
845 Dr F Mitchell, Services—Judg Claims
846 N Y S Mental Hygiene, Care Co patient—Men Ill
847 J & F B Garrett Co , Paper—Supr
848 H A Manning Co , 2 Directories—Supr
849 Macks Photo Copies, Maps—Supr
850 Ithaca Journal, Adv —Supr
851 Post Standard, Adv —Supr
852 Free Press, Adv —Supr
853 Leslie Tottey, Mileage—Supr
854 Leslie Tottey, Mileage—Supr
855 Pitney Bowes Inc , Machine inspection—Supr
856 Legislative Index, Prtg of weekly record—Court Lib
857 H A Manning Co , Directory—Court Lib
858 National Cash Register Co , Maintenance—Co Treas
859 VanNatta Off Equip Co Inc , Supplies—Co Treas
860 T G Miller Sons Paper Co , Supplies—Co Treas _
861 Wilcox Press Inc , Supplies—Co Treas
862 County of Tompkins, Multilith work—Co Treas
863 H A Manning Co , Directory—Co Treas
864 National Cash Reg Co , Labor on mach —Co Treas
865 T G Miller Sons Paper Co , Supplies—Co Clerk
866 Photostat Corp , Supplies—Co Clerk
867 IBM Corp , Maintenance—Co Clerk
868 H A Manning Co , Directory—Co Clerk
869 Paul E Killion, Supplies—Motor Bur
870 Monroe Cal Mach Co Inc , Service—Motor Bur
871 Pitney Bowes Inc , Meter rental—Motor Bur
872 W G Norris, Postage, etc —Motor Bur
873 Josephine Kane, Postage—Co Atty
874 VanNatta Off Equip Co Inc , Folders—Co Atty
875 VanNatta Off Equip Co , Inc , Ribbon—Co Atty
876 T G Miller Sons Paper Co. Supplies—Co Atty
877 Piersons, Supplies—Co Atty
878 Carl Roe, Mileage—Co Sealer
879 H A Manning Co , Directory—Elections
880 Norton Printing Co , Post cards—Elections
881 T G Miller Sons Paper Co , Supplies—Elections
882 Norton Printing Co , Supplies—Elections
883 Addressograph-Multigraph Corp , Cabinets—PPR
884 Addressograph-Multigraph Corp Service—PPR
885 Heads Camera Shop, Supplies—Historian
886 Associated Libraries Inc , Books—Rur Trav Lib
887 Charles M Gardner Co , Books—Rur Trav Lib
888 Onondaga Sanitarium, Care Co patient—TB
15 80
26 10
6 24
154 74
389 30
3 25
9 60
21 25
25 00
238 00
487 50
64 00
4 00
3 36
9 20
4 94
34 40
18 00
78 40
10 00
32 00
184 00
7 63
9 39
35 97
5 00
32 00
6 00
14 38
80 25
35 00
'3200
41 98
11 42
33 88
17 04
5 38
4 65
2 47
4 27
15 25
8 80
32 00
24 75
1 20
44 00
2,767 90
6,641 00
10 40
60 60
40 44
305 00
$26,984 82
ompkins County, New York 377
JUNE 8, 1959
889 Tompkins Co Laboratory, Petty cash—Lab
890 Tompkins Co Hospital, Rent, etc —Lab
891 The Arthur H Thomas Co , Supplies—Lab
892 G Frederick Smith Chemical Co , Supplies—Lab
893 Scientific Products Corp , Supplies—Lab
894 Scientific Products Coil) , Supplies—Lab
895 Scientific Products Corp , Supplies—Lab
896 Scientific Products Corp , Supplies—Lab
897 American Hospital Supply, Supplies—Lab
898 Steckert-Hafnei Inc , Supplies—Lab
899 VanMarter Off 'Equip Supplies—Lab '
900 VanMaiter Off Equip Supplies—Lab
901 VanNatta Off IEquip Co Inc , Supplies—Lab
902 Will Corp , Supplies—Lab
903 Ortho Pharm (Corp , Supplies—Lab
904 Moore Business Forms Inc , Supplies—Lab
905 T G Miller Sons Paper Co , Supplies—Lab
906 T G Miller Sons Paper Co , Supplies—Lab
907 T G Miller Sons Paper Co , Supplies—Lab
908 The Lab Tech ICo , Supplies—Lab
909 Difco Laboratories Inc , Supplies—Lab
910 Distillation Products Inc , Supplies—Lab
911 Diagnostic Associates Inc , Supplies—Lab
912 Debs Hospital Supply Inc , Supplies—Lab
913 Banco Corp Ltd , Supplies—Lab
914 Dr Robert Madden, Mileage—Lab 57 92
915 Dr W Lanyon, Expenses—Lab 40 96
916 Dr W Lanyon, Expenses—Lab
917 Norton Electric Co , Labor—Lab
918 Luella Coibin, Mileage—Lab 27 52
919 Hull Heat & Plumb Co , Table iepan—Lab
920 N Y Telephone Co , Services—Lab
921 Dr Ralph Mazza, Care W Hamilton—PHC
922 Syracuse Mem Hosp , Care D Gallinger—PHC 192
923 Dr Joseph Delmonico, Care D Gallinger—PHC
924 Dr Wallace Harter, Care D Gallinger—PHC
925 Dr J L Leone, Care D Goyette—PHC
926 Dr J L Leone, Care F Teeter Ji —PHC
927 Dr E King, Cie J Sears—PHC
928 Dr Stuart Pomeroy, Care C Todi—PHC
929 The Genesee Hospital, Care L Murphy—PHC
930 Dr A G Giambrone, Care L Murphy—PHC
931 Dr H B Sutton, Care J McEver—PHC
932 Reconstruction Home Inc , Care R Livingstone—PHC
933 Reconstruction Home Inc , Care L Savage—PHC
934 Reconstruction Home Inc , Care B Wilson—PHC
935 Reconstruction Home Inc , Care C Farkas—PHC
936 Dr F Mitchell, !Care J McEver—PHC
937 Dr Edgar Thorsland, Care J McEver—PHC
938 Dr R C Farrow, Care V Inman—PHC
939 Dr E C King, I Care A Caldwell—PHC
940 Dr R W Baker, Care C Tuomi—PHC
64 07
583 29
34 15
1 91
20 01
8 10
62 34
10 00
1 18
18 08
4 68
23 31
3 02
93 28
58 80
378 71
4 20
7 45
12 00
30 38
79 80
12 30
19 50
22 73
358 07
NR
NR
10 40
214 42
NR
296 00
31 70
100 00
NR
30 00
45 00
15 00
15 00
60 00
8 00
490 01
60 00
75 00
322 50
322 50
279 50
322 50
10 00
15 00
6 66
300 00
200 00
378 Proceedings of the Board of Supervisors
941 Cerebral Palsy Assoc of Ithaca Area Inc , Care C
Burke—PHC
942 Cerebral Palsy Assoc of Ithaca Area Inc , Care of C
Burke—PHC
943 Cerebral Palsy Assoc of Ithaca Area Inc , Care
C Burke—PHC
944 Cerebral Palsy Assoc of Ithaca Area Inc , Care
C Burke—PHC
945 Cerebral Palsy Assoc of Ithaca Area Inc , Care
L Cox—PHC
946 Cerebral Palsy Assoc of Ithaca Area Inc , Care
L Cox—PHC
947 Cerebral Palsy Assoc of Ithaca Area Inc , Care
L Cox—PHC
948 Cerebral Palsy Assoc of Ithaca Area Inc , Care
T Fox—PHC
949 Cerebral Palsy Assoc
T Fox—PHC
950 Cerebral Palsy Assoc
T Fox—PHC
951 Cerebral Palsy Assoc
T Fox—PHC
952 Cerebral Palsy Assoc
N Gunner—PHC
953 Cerebral Palsy Assoc
N Gunner—PHC
954 Cerebral Palsy Assoc
N Gunner—PHC
955 Cerebral Palsy Assoc
N Gunner—PHC
956 Cerebral Palsy Assoc of Ithaca Area Inc , Care
H Meyer—PHC
957 Cerebral Palsy Assoc of Ithaca Area Inc , Care
Carol Buike—PHC
958 Dr D Perl, Care N Gunner—PHC
959 Onondaga Sanitarium, Care Co patient—TB
960 Mt Morris TB Hospital—Care Co patient—TB
961 Ralph Hospital, Postage, etc —Civ Def
962 T G Miller Sons Paper Co , Supphes—Civ Def
963 Ithaca Off Equip , Service agree —Civ Def
964 County of Tompkins, Gasoline—Civ Def
965 H A Carey Co Inc , Insurance—Civ Def
966 Roy E Post, Food—Civ Def
967 John E Miller, Expenses—Highway
968 T G Miller Sons Paper Co , Supphes—Highway
969 Keystone Envelope Co , Supplies—Highway
970 Kee Lox Mfg Co Supplies—Vets
971 Leon F Holman, Expenses—Vets
972 VanOrder Funeral Home, Burial R Oltz—Burial
973 Alvin Booth Co , Burial K Vorhis—Buiial
974 Grant E Abrams, Expenses—Assessors
975 Thomas G Payne, Mileage—Tax Coord
976 T G Miller Sons Paper Co , Supplies—Tax Coord
977 Wilcox Press Inc , Supplies—Tax Coord
978 Thomas G Payne, Postage—Tax Coord
of Ithaca Area Inc , Care
of Ithaca Area Inc , Care
of Ithaca Area Inc , Care
32 50
of Ithaca Area Inc , Care
of Ithaca Area Inc , Cale
35 00
of Ithaca Area Inc , Care
of Ithaca Area Inc , Care
15 00
15 00
6 25
10 00
12 50
40 00
32 50
15 00
20 00
13 75 .
17 50
15 00
32 50
12 50
10 00
10 00
20 00
10 00
50 00
570 00
13 50
6 20
17 50
4 95
105 06
1 65
39 29
50
24 35
5 65
40 71
250 00
119 00
80 71
3 44
1 50
29 52
341
Tompkins County; New York 379
979 Addressograph-Multilith Corp , Labor—Tax Coord 48 00
980 Burroughs Corp , Add Mach (used)—Tax Coord 125 00
981 Recording & Statistical Corp , Subscrip —Tax Coord 5 00
982 Haloid Xerox Inc , Rental equipment—Tax Coord 125 00
983 Esso Standard Oil Co , Gasoline—Co Cars 33 68
984 Esso Standard Oil Co , Gasoline—Co Cal s 199 53
985 Esso Standard Oil Co , Gasoline—Co Cars 16 84
986 N Y S Elec and Gas Corp , Services—Radio 22 69 5 67
987 C E S Co , Services—Radio 48 00
988 N Y Telephone Co , Services—Radio 52 25
989 Northeast Radio Corp , Space facilities—Radio 19 12
990 N Y S Emp Retire System, Payment—Retire 158,465 00
991 H A Carey -Co Inc , Insurance—Retire 8 90
992 Otto Sandwick, Expenses—F Coord 26 66
993 N Y Telephone Co , Services—F Cooid 8 25
994 C E S Co , Seivices—F Coord 172 00
995 Jim's Fix -It Shop, Keys—Co Bldgs 3 20
996 N Y S Elec and Gas Corp , Services—Co Bldgs 29 36
997 N Y S Elec and Gas Corp Services—Co Bldgs 766 85
998 N Y Telephone Co , Services—Co Bldgs 44 30
999 City of Ithaca, Water rent—Co Bldgs 253 93
1000 Hull Heat & Plumb Co , Labor—Co Bldgs 11 30
1001 Kom.ad Burmester, Cushion repair—Co Bldgs 18 00
1002 Dassance Electric, Labor, etc —Co Bldgs 9 70
1003 Pratt's Flower Shop, Plants—Co Bldgs 17 00
1004 Coop G L F Service Store, Bulbs, etc —Co Bldgs 19 84
1005 VanNatta Off Equip Legal File—Surrogate 267 00
1006 West Publishing Co , Supplies—Surrogate 21 00
1007 County of Tompkins—Multilith work—Suriogate 2 00
1008 T G Miller Sons Paper Co , Supplies—Surrogate 9 35
1009 Baker, Voorhis & Co , Inc , Books—Surrogate 84 00
1010 T G Miller Sons Paper Co , Supplies—Dist Atty 3 65
1011 T G Miller Sons Paper Co , Supplies—Dist Atty 55 25
1012 Student Transfer, Material moved—Dist Atty 10 00
1013 Alfied Donati, Jr, Pape's, etc —Dist Atty 3 10
1014 County of Tompkins, Multilith work—Dist Atty 1 00
1015 Ithaca City Court, Fees in felony—Justice Ct 5 00
1016 Frank C Kuftack, Mileage—Probation 16 72
1017 Willis B White, Jr , Mileage—Probation 30 00
1018 Charles VanHout, Mileage—Probation 47 28
1019 County of Tompkins, Multihth work—Probation 2 00
1020 Norton Printing Co , Cards—Piobation 5 50
1021 Howard A Harvey, Expenses—Sheriff 164 59 165 59
1022 J G Pritchard & Sons Inc , Car expense—Sheriff 84 83
1023 Wm T Pritchard, Car expense—Sheriff 103 43
1024 Walsh and Son Inc , Car expense—Sheriff 320 30
1025 Walsh and Son Inc, Car expense—Sheiiff 7 61
1026 Walsh and Son Inc , Car expense—Sheriff 2 35
1027 Walsh and Son Inc , Car expense—Sheriff 3 36
1028 Goodyear Seivice Store, Tues and tire repair—Sheriff 106 65
1029 Esso Standard Oil Co , Oil, etc —Sheriff 8 63
1030 The Texas Co , Gasoline—Sheriff 4 27
1031 County of Tompkins, Gasoline—Sheriff 140 88
1032 County of Tompkins, Multihth work—Sheriff 2 20
1033 T G Miller Sons Paper Co , Supplies—Sheriff 4 95
1034 T G Miller Sons Paper Co , Supplies—Sheriff 33
380 Proceedings of the Board of Supervisors
1035 Morris' Men's Store, Coats, etc —Sheriff 112 00
1036 Sturm Bros , Shirts and pants—Sheriff 41 70
1037 H A Carey Co Inc , Auto insurance—Sheriff 494 15
1038 Dr George McCauley, Treat prisoners—Jail Phys 10 00
1039 P&C Food Markets, Groceries and meat—Jail 390 53 387 61
1040 Finger Lakes Chemical Co Inc , Supplies—Jail - 19 50
1041 Wool Scott Products, Bread—Jail 30 50
1042 Inlet Valley Farms Inc , Milk—Jail 12 48
1043 Onondaga Co Penitentiary, Prisoners care—Prisoners 1,224 00
1044 N Y S Dept Mental Hyg , Care Co patient—Men Ill 275 33
1045 Norman G Stagg, Expenses—Surrogate 120 86 NR
1046 The Free Press, Adv —Supr 4 18
1047 Journal and Courier, Adv —Supr 3 99
1048 Journal and Courier, Adv —Supr 4 56
1049 Tompkins Co Rural News, Adv —Supr 4 37
1050 Tompkins Co Rural News, Adv —Supr 11 59
1051 Ithaca Journal, Adv —Suer 4 83
1052 Harry N Goidon, Expenses—Supe 78 20
1053 Ithaca Printing Service, Ident card—Supr 3 50
1054 Leslie E Tottey, Mileage—Supr 5112
1055 T G Miller Sons Paper Co , Supplies—Treas 11 30
1056 D A Stobbs, Mileage—Treas 12 00
1057 Paul E Killion Inc , Index cards—Co Clerk 19 96
1058 Hall and McChesney Inc , Deeds & Mort —Co Cleik 30 00
1059 Photostat Corp , Supplies—Co Clerk 679 62
1060 Norton Printing Co , Supplies—Co Clerk 38 00
1061 Phillips Process Co Inc , Supplies—Co Clerk 22 50
1062 Hall and McChesney Inc , Deeds—Co Clerk 6 00
1063 T G Miller Sons Paper Co , Supplies—Co Clerk 7 10
1064 T G Miller Sons Paper Co , ,Supplies—Motor Bur 12 10
1065 T G Miller Sons Paper Co , Supplies—Motor Bur 18 80
1066 W G Noires, Express etc—Motor Bur 7417
1067 County of Tompkins, Multilith work—Co Atty 2 80
1068 County of Tompkins, Multilith work—Co Atty 310
1069 Williamson Law Book Co , Forms—Co Atty 6 31
1070 T G Miller Sons Paper Co , Supplies—Co Atty 8 38
1071 T G Miller Sons Paper Co , Supplies—Co Atty 2 09
1072 Carl Roe, Mileage—Co Sealer 33 90
1073 T G Miller Sons Paper Co , Supplies—Elections 9 80
1074 Norton Printing Co , Calendars—Elections - 40 00
1075 County of Tompkins, Multilith work—Elections 2 00
1076 Ithaca Off Equip Co , PPR contract settle —Elections 600 00
1077 John Skinner, Books—Historian 19 00
1078 Charles M Gardner, Books—Rur Trav Lib 6 52
1079 Charles M Gardner, Books—Rur Trav Lib 36 52
1080 Charles M Gardner, Books—Rur Trav Lib 101 98
1081 Clayton Mace, Books—Rur Tiav Lib 5 75
1082 Associated Libraries, Books—Rur Trav Lib 15 84
1083 Associated Libraries, Books—Rur Trav Lib 12 47
1084 Associated Libraries, Books—Rur Trav Lib 10714
1085 Syracuse News, Books—Rur Trav Lib 88 62
1086 Dr Howard Fuller, Vaccination—Bovine TB 7 50
1087 Dr Donald Crispell, Vaccination—Bovine TB 118 40
1088 Dr Robert McKinney, Vaccination—Bovine TB 4015
$173,839 03
Tompkins County, New York 381
JULY 13, 1959
B-1089 Tompkins Co Hospital, Rent etc —Co Lab 574 92
1090 Tompkins Co Laboratory, Petty Cash—Co Lab 43 30
1091 Charles C Thomas, Publisher, Book—Co Lab 3 89
1092 Paul B Hoeber Inc , Subscription—Co Lab 8 00
1093 VanMarter Off Equipment, Supplies—Co Lab 32 04
1094 Scientific Products Corp , Supplies—Co Lab 8 25
1095 Scientific Products Corp , Supplies—Co Lab 12 00
1096 Scientific Products Corp , Supplies—Co Lab 6 55
1097 Scientific Products Corp , Supplies—Co Lab _ 155 51
1098 Scientific Products Coip , Supplies—Co Lab 1 50
1099 Scientific Products Corp , Supplies—Co Lab 10 52
1100 Sigma Chemical Co , Supplies—Co Lab 20 00
1101 Banco Corp Ltd , Supplies—Co Lab 280 87
1102 Colgate Palmolive Co , Supplies—Co Lab 64 00
1103 Ortho Pharmaceutical Corp , Serum—Co Lab 158 00
1104 Oitho Pharmaceutical Corp , Serum—Co Lab 5 10
1105 The Arthur H Thomas Co , Pipettes—Co Lab 15 36
1106 The Aithur H Thomas Co , Supplies—Co Lab 17 00
1107 Debs Hospital Supplies Co , Supplies—Co Lab _ 35 75
1108 Eastman Machine Co , Knife—Co Lab 1 86
1109 Hyland Laboratories, Supplies—Co Lab 20 00
1110 N Y Telephone Co , Services—Co Lab 27 35
1111 N Y Telephone Co , Services—Co Lab 36 80
1112 N Y Telephone Co , Services—Co Lab 30 75
1113 Dr Wm L Lanyon, Expenses—Co Lab 39 46
1114 Luella S Corbin, Mileage—Co Lab 27 52
1115 Reconstruction Home Inc , Care C Farkas—PHC 333 25
1116 Reconstruction Home Inc , Cale B Wilson—PHC 247 25
1117 Reconstruction Home Inc , Care L Savage—PHC 333 25
1118 Reconstruction Home Inc , Care R Livingstone—PHC 333 25
1119 Dr Wesley H Bradley, Care T Brown—PHC _ 200 00
1120 Nicholas S Peters, M D , Care T Brown—PHC 75 00
1121 Di T J O'Connell, Care M Woodin—PHC 125 00
1122 Dr William J Waters, Care S Woods—PHC 31 00
1123 Dr Leon E Sutton, Care S Woods—PHC 125 00
1124 Dr David B Stark, Care C Todi—PHC 150 00
1125 Dr E C King, Care B Bump—PHIL 300 00
1126 Di E C King, Care H Schutt, Jr —PHC 200 00
1127 Dr E C King, Care T L Martin—PHC 60 00
1128 Abby Orthopedic Co , Care T Fox—PHC 275 00
1129 Tompkins Co Hospital, Care K Holliday—PHC 23 16
1130 Tompkins Co Hospital, Care K Holliday—PHC 10 00
1131 Tompkins Co Hospital, Care K Holliday—PHC 10 00
1132 Tompkins Co Hosp , Care W Hamilton—PHC 115 80 92 64
1133 Tompkins Co Hosp , Care D Goyette—PHC 69 48
1134 Sonotone of Ithaca, Care T Battrstr—PHC 195 65
1135 Cosentini, Shoes T Fox—PHC 10 95
1136 Cosentini, Shoes P Goyette—PHC 1195
1137 Dr Joseph L Leone, Care K Holliday—PHC 7 50
1138 Dr Joseph L Leone, Care M Schutt—PHC 7 50
1139 Dr R C Farrow, Care G Nolte—PHC 10 00
1140 1Cerebral Palsy Assn , Care T Fox—PHC 40 00
1141 Cerebral Palsy Assn , Care T Fox—PHC 70 00
1142 Cerebral Palsy Assn , Care C Burke—PHC 20 00 15 00
382 Proceedings of the Board of Supervisors
B-1143 Cerebral Palsy Assn , Care L Cox—PHC 52 50
1144 Cerebral Palsy Assn , Care C Burke—PHC 15 00
1145 Cerebral Palsy Assn , Care H Meyer—PHC 10 00
1146 Cerebral Palsy Assn , Care N Gunner—PHC 45 00
1147 Cerebral Palsy Assn , Care A Gilcott—PHC 65 00
1148 Phillips Rib & Carbon Co , Inc , Masters—Civ Def 4 75
1149 Ithaca Off Equip , Supplies—Civ Def - 8 60
1150 Ralph Hospital, Expenses—Civ Def 82 24
1151 T G Miller Sons Paper Co , Supplies—Highway 1 70
1152 John E Miller, Lunches—Highway _ _ 44 55
1153 C J Rumsey & Co , Supplies—Co Bldgs 26 77
1154 C J Rumsey & Co , Supplies—Co Bldgs 29 92
1155 Dickinson's, Paint—Co Bldgs 82 58
1156 Roots Express Inc , Freight—Co Bldgs 3 30
1157 Vasco Products Co, Supplies—Co Bldgs 20 90
1158 Clarkson Chemical Co , Inc , Wax—Co Bldgs 165 00
1159 C J Rumsey & Co , Repairs—Co Bldgs 28 00
1160 Jim's Fix -it Shop, Door repair etc —Co Bldgs 7 20
1161 Hull Heat & Plumb Co , Tank repair—Co Bldgs 6 30
1162 Norton Electric Co , Inc , Buzzer install —Co Bldgs 46 55
1163 Norton Electric Co , Inc , Light repair—Co Bldgs 33 52
1164 Vann's Motor Service, Mower repair—Co Bldgs 3 90
1165 N Y S Electiic & Gas Corp , Services—Co Bldgs 594 14
1166 N Y Telephone Co , Services—Co Bldgs 52 05
1167 N Y Telephone Co , Services—Co Bldgs 1,385 23
1168 Mt Morris TB Hospital, Care Co patients—TB 635 00
1169 Dr Donald Crispell, Vaccinations—Bovine TB 58 00
1170 Dr Donald Crispell, Vaccinations—Bovine TB 2100
1171 Dr Wallace E Holmes, Vaccinations—Bovine TB 252 95
1172 Dr Robert A McKinney, Vaccinations—Bovine TB 368 55
1173 Dr James Hoffmire, Vaccinations—Bovine TB 102 80
1174 Village of Groton, Tax-Groton—Village Tax 3 08
1175 Tompkins Co Rural News, Tax adv—Tax foreclos 9620
1176 Ithaca Journal, Tax adv —Tax foreclos 96 64
1177 Norton Printing Co , Envelopes—Vets 13 00
1178 Leon F Holman, Expenses—Vets 6616
1179 Sidney R Smith, Burial J Johnson—Burial 250 00
1180 Myron R Miller, Burial W Ferris—Burial $563 00 250 00
1181 Village of Tiumansburg, Payment for radio—Radio 275 00
1182 McLean Fire Dept , Payment for radio—Radio 222 00
1183 Slaterville Vol Fire Co , Payment for radio—Radio 250 00
1184 Village of Groton, Payment for radio—Radio 275 00
1185 Village of Freeville, Payment for radio—Radio 222 00
1186 Enfield Vol Fire Co , Inc , Payment for radio—Radio 250 00
1187 Danby Vol Fire Co , Payment for radio—Radio 250 00
1188 The Shopper, Station logs—Fire Protec 12 00
1189 N Y Telephone Co , Services—Fire Protec 10 50
1190 Commun Eng Sery Co , Radio sery —Fire Protec 172 00
1191 Otto Sandwick, Expenses—Fire Protec 32 71
1192 Ridley's Book Bindery, Minute Books—Historian 6 00
1193 Jean Karr & Co , Books—Rur Trav Lib 27 87
1194 Syracuse News Co , Books—Rur Trav Lib 6 52
1195 Syracuse News Co , Books—Rur Trav Lib 51 24
1196 Associated Libraries Inc , Books—Rur Trav Lib 9 31
1197 Norton Electric Co Inc , Fan—Children's Ct 26 95
1198 T G Miller Sons Paper Co , Supplies—Children's Ct 11 70
Tompkins County, New York 383
1199 T G Miller Sons Paper Co , Supplies—Children's Ct 8 91
1200 McKinney Agcy, Inc , Bond - Downing—Children's Ct 10 00
1201 Children's Ct Clerk, Postage—Children's Ct 15 00
1202 Williams Press Inc , Finger print cards—Surr 9 35
1203 Williamson Law Book Co , Books—Surr 19 46
1204 Beulah Wright, Postage—Surr 4 00
1205 T G Miller Sons Paper Co , Receipt Book—Surr 3 50
1206 Norman G Stagg, Expenses—Surr 120 86
1207 Roger B Sovocool, Postage—Dist Atty 7 44
1208 Roger B Sovocool, Copy of conviction—Dist Atty 1 25
1209 Norton Electric Co , Inc ,Fan—Prob Dept 26 95
1210 T G Miller Sons Paper Co , Supplies—Prob Dept 1 87
1211 Tompkins Co Prob Dept , Petty cash—Prob Dept 24 92
1212 Charles L VanHout, Telephone calls—Prob Dept 2 15
1213 Charles L VanHout, Mileage etc —Prob Dept 51 76
1214 Willis B White, Jr , Mileage etc —Prob Dept 28 32
1215 Frank C Kuftack, Mileage etc —Prob Dept 22 88
1216 Norton Electric Co , Fan—Sheriff 59 95
1217 County of Tompkins, Gasoline—Sheriff 105 78
1218 J G Pritchard & Son, Car exp —Sheriff 51 18
1219 Wm T Piitchard, Car exp —Sheriff 128 16
1220 Goodyear Sery Stores, Tires—Sheriff 4109
1221 T G Miller Sons Paper Co , Supplies—Sheriff 4 35
1222 Paul E Killion Inc , Register cards—Sheriff 19 67
1223 Paul E Killion Inc , Supplies—Sheriff 20 00
1224 Paul E Killion Inc , Supplies—Sheriff 22 74
1225 Sturm Bros , Shirts and pants—Sheriff 37 75
1226 Tioga Auto Parts, Flashlights—Sheriff 8 28
1227 Sirchie Finger Print Labs , Inc , Supplies—Sheriff 6 39
1228 Walsh & Son Chevrolet Inc , Car Exp —Sheriff 23 03 22 46
1229 Walsh & Son Chevrolet Inc , Car Exp —Sheriff 2 80
1230 Walsh & Son Chevrolet Inc , Car Exp —Sheriff 4 88
1231 Walsh & Son Chevrolet Inc , Car Exp —Sheriff 4 80
1232 Howard A Harvey, Expenses—Sheriff 79 65
1233 Dr George McCauley, Prisoner care—Jail Phys 21 00
1234 Wool Scott Bakery Prod , Bread—Jail 26 50
1235 Wool Scott Bakery Prod , Bread—Tail 28 49
1236 Inlet Valley Farms Inc , Milk—Jail 10 80
1237 Brooks Pharmacy, Prescriptions—Jail 5 70
1238 P&C Food Markets Inc , Groceries & Meat—Jail 345 50
1239 Fredet ick B Bryant, Services—Claims 250 00
1240 N Y S Mental Hygiene, Care G Keller—Mentally Ill 242 66
1241 Socony Mobil Oil Co , Inc , Gasoline—Co cars 45 35
1242 Commun Eng Sery Co , services—Radio 48 00
1243 Northeast Radio Corp , Space facil (May)—Radio 19 12
1244 Northeast Radio Corp , Space facil (June) —Radio 19 12
1245 Ithaca Printing Service, Checks—Supery 46 00
1246 VanMarter Off Equip , Pens—Supery 5 29
1247 I B M Corp , Maintenance—Supery 70 00
1248 Harry N Gordon, Expenses—Supery 116 45
1249 James R Graves, Expenses—Supery 50 85 47 85
1250 Donald Culligan, Expenses—Supery 89 99 90 21
1251 Jimmie Miller, Mileage—Supery 19 38
1252 J H Heslop, Expenses—Supery 6140
1253 L H Gridley, Expenses—Supery 66 50
1254 Harvey Stevenson, Expenses—Supery 58 50 58 00
384 Proceedings of the Board of Supervisors
1255 Norton Printing Co , Hard bind on proceed —Supery 2663 00
64
1256 Gladys Buckingham, Postage—Supero
1257 Norton Printing Co , Proceedings (1000)—Supery 4,588 10
1258 Tompkins Co Rural News, Ad (Coal)—Supexv 3 99
1259 Tompkins Co Rural News, Ad (Snow blower airport)
—Supery 4 18
1260 Ithaca Journal, Ad (Sale of House-airport)—Supero 3 99
1261 Matthew Bender & Co Inc , Comp law—Court Lib 12 00
1262 T G Miller Sons Paper Co , Supplies—Co Treas 5 30
1263 Lutton's Off Equip Co , Royal Platen—Co Treas 9 50
1264 D A Stobbs, Postage—Co Treas 50 00
0 00
1265 Josephine Kane, Postage—Co Atty
1266 R I Williamson, Supplies—Co Atty 2 29
1267 T G Miller Sons Paper Co , Supplies—Co Atty 2 89
1268 VanNatta Off Equip Co , Supplies—Co Atty 10 15
0 30
1269 T G Miller Sons Paper Co , Supplies—Co Atty
1270 Carl Roe, Mileage and meals—Co Sealer 59 60
1271 Remington Rand Div of Sperry Rand Corp , Ribbons 17 00
—Co Clerk
1272 T G Miller Sons Paper Co , Supplies—Co Cleik 24 59
1273 Hall and McChesney Inc , Deeds—Co Clerk 135 00
1274 Norton Piinting Co , Supplies—Co Clerk 2811 50
00
1275 Norton Printing Co , Supplies—Co Clerk
1276 Norton Printing Co , Supplies—Co Clerk 71 00
1277 Keystone Envelope Co , Supplies—Co Clerk 3594 00
1278 Paul E Killion Inc , Film—Motor Bureau
9
1279 Paul E Killion Inc , Lamps—Motor Bureau 6 43
1280 VanMarter Off Equip , Trays—Motor Bureau 47 60
1281 Tompkins Co Clerk, Postage etc —Motor Bureau 95 26
1282 Monroe Calculating Mach Co , Sery —Motor Bureau 11 42
1283 Paul E Killion Inc , Microbond—Motor Bureau 40 48
1284 Paul E Killion Inc , Microbond—Motor Bureau 45 07
1285 Remington Rand Div of Sperry Rand Corp , Service 128 82
—Co Clerk
1286 Norton Electric Co Inc , Light repair—Co Clerk 5 65
1287 Viola C Boothroyd, Exp Schroon Lake—Elections 92 33
1288 Norton Printing Co , Petitions—Elections 36 00
1289 T G Miller Sons Paper Co , Acco Bmdei s—Elections 4 92
1290 Wilcox Press Inc , Plate change order—Elections 22 99
1291 County of Tompkins, Multilith work—Elections 6020 00
00
1292 Leslie Tottey, Mileage--�Supery
1293 Alvin Booth Co , Burial F LaBar—Burial 268 00 240 00
$20,879 96
Al Ferrell, Tree Pruning—Reforestation $ 20 00
AUGUST 10, 1959
B-1294 Tompkins Co Laboratory, Petty cash—Co Lab
1295 Tompkins Co Hospital, Rent etc —Co Lab
1296 Norton Printing Co , Supplies—Co Lab
1297 Will Corporation, Supphes—Co Lab
1298 Will Corporation, Supplies—Co Lab
1299 Commercial Solvents Corp , Alcohol—Co , Lab
96 30
663 44
320 90
80 01'
20 83
42 66
Tompkins County, New York 385
1300 Key Scientific Products Co , Supplies—Co Lab 12 40
1301 Klett Mfg Co , Test tubes—Co Lab 27 60
1302 The Arthur H Thomas Co , Supphes—Co Lab 38 56
1303 Ortho Pharmaceutical Corp , Serum—Co Lab 5 10
1304 Dictaphone Corp , Records—Co Lab 12 00
1305 Diagnostics Associates Inc , Supplies—Co Lab 102 00
1306 Scientific Products Div , Supplies—Co Lab _ 340 23
1307 Scientific Products Div , Supplies—Co Lab 11 75
1308 Scientific Products Div , Tubes—Co Lab 19 87
1309 Scientific Products Div , Supphes—Co Lab 2 85
1310 T G Miller Sons Paper Co , Supplies—Co Lab 8 80
1311 T G Miller Sons Paper Co , Supplies—Co Lab 3 00
1312 T G Miller Sons Paper Co , Supplies—Co Lab 3 45
1313 National Cash Register Co , Mach Main —Co Lab 22 00 ,
1314 Herman Eckelmann, Equipment repair—Co Lab 5 00
1315 N Y Telephone Co , Services—Co Lab 22 55
1316 N Y Telephone Co , Services—Co Lab 31 80
1317 Tompkins Co Hosp , 10% for lab collect —Co Lab 397 90
1318
1319 )}Bills not received
1320
1321 Dr Robert J Madden, Travel Expenses—Co Lab 57 92
1322 Tompkins Co Hospital, Care M Todi—PHC 115 80
1323 Tompkins Co Hospital, Care F Teeter Jr —PHC 208 44
1324 Rudolph Bros Inc , Hearing aid D Teeter—PHC 120 00
1325 Hosp of the Good Shepherd, Care N Youngs—PHC 96 00
1326 Dr William R Ward, Care S Keller—PHC 22 50
1327 Dr E C King, Care D Makela—PHC 300 00
1328 Dr E Paul Higgins, Care J Pearsall—PHC 187 50
1329 Cortland Mem Hospital, Care J Pearsall—PHC 100 50
1330 Dr J L Leone, Care M Todi—PHC 15 00
1331 Dr George Husson, Care N Youngs—PHC _ 94 00
1332 Syracuse Mem Hospital, Care S Wood—PHC 338 28
1333 Dr E Thorsland, Care S Bartlett—PHC 60 00
1334 Dr R C Farrow, Care S Keller—PHC 75 00
1335 Dr R C Farrow, Care S Bartlett—PHC 100 00
1336 Dr R C Farrow, Care Fred VanDusen—PHC 30 00
1337 Dr R C Farrow, Care K Holliday—PHC 40 00
1338 Dr R C Farrow, Care M Todi—PHC 80 00
1339 Dr J W Hixshfeld, Care F Teeter—PHC 137 50
1340 Dr Orrin VanDyk, Care S Bartlett—PHC 25 00
1341 Dr Orrin VanDyk, Care S Keller—PHC 15 00
1342 Dr Orrin VanDyk, Care F Teeter Jr —PHC 10 00
1343 Our Lady of Lourdes Mem Hosp , Care M D Miller
—PHC 59 16
1344 Woodruff Brace & Limb Co , Care V Inman—PHC 110 00
1345 Reconstruction Home Inc , Care C Farkas—PHC 322 50
1346 Reconstruction Home Inc , Care L Savage—PHC 322 50
1347 Reconstiuction Home Inc , Care R Livingstone—PHC 322 50
1348 Reconstruction Home Inc , Care B Wilson—PHC 204 25
1349 Asso for Cerebral Palsy & Handicapped etc , Care of
C Burke—PHC 20 00
1350 Asso for Cerebral Palsy & Handicapped etc , Care
of A Gilcott—PHC 42 50
1351 Dr E C King, Care R Riley—PHC 300 00
1352 D E C King, Care B Riggs—PHC 300 00
386 Proceedings of the Board of Supervisors
1353 Mrs Ethel Cooper, Corset V Holcomb—PHA 38 45
1354 Mt Morris TB Hospital, Care Co patients—TB 1010 00
1355 Dr Wallace E Holmes, Vaccinations—Bovine TB 12 85
1356 Dr Wallace E Holmes, Vaccinations—Bovine TB 29 00
1357 Medicine Dept N Y S Dept Vet College, Vaccinations
Dr F Fox—Bovine TB 25 00
1358 Medicine Dept N Y S Dept Vet College, Vaccinations
Dr F Fox—Bovine TB _ 6 00
1359 Medicine Dept N Y S Dept Vet College, Vaccinations
Dr R B Hillman—Bovine TB 35 50
1360 Medicine Dept N Y S Dept Vet College, Vaccinations
Dr R B Hillman—Bovine TB 49 00
1361 Medicine Dept N Y S Dept Vet College, Vaccinations
Dr R A Moore—Bovine TB 19 00
1362 Medicine Dept N Y S Dept Vet College, Vaccinations
Dr R A Moore—Bovine TB 30 00
1363 Medicine Dept N Y S Dept Vet College, Vaccinations
Dr R A Moore—Bovine TB 122 55
1364 Medicine Dept N Y S Dept Vet College, Vaccinations
Dr S J Roberts—Bovine TB 104 70
1365 Medicine Dept N Y S Dept Vet College, Vaccinations
Dr S J Roberts—Bovine TB 100 50
1366 Don Streeter Mobil Service, Car Exp —Civ Def 2 75
1367 County of Tompkins, Gasoline—Civ Def 8 71
1368 County of Tompkins, Gasoline—Civ Def 5 98
1369 McKinney Ins Agency, Bond—Probation 12 50
1370 John E Miller, Expenses—Highway 42 35
1371 C J Rumsey & Co , Supphes—Co Bldgs 5 58
1372 Leonard Vacuum Cleaner Co , Repairs—Co Bldgs 3 00
1373 Leonard Vacuum Cleaner Co , Repairs—Co Bldgs 5 00
1374 Bishops of Ithaca Inc , Paint—Co Bldgs 9 60
1375 N Y S Electric & Gas Corp , Services—Co Bldgs 470 62
1376 N Y S Elec & Gas Corp , Services Anx —Co Bldgs 13 20
1377 N Y Telephone Co , Service—Co Bldgs 46 80
1378 Robinson & Carpenter, Supplies—Co Bldgs 12 03
1379 Dassance Electric, Supplies—Co Bldgs 3 41
1380 Dassance Electric, Supphes—Co Bldgs 26 91
1381 Ithaca Coop G L F Sery Inc , Flowers & Spray—
Co Bldgs 415
1382 Otto Sandwick, Expenses—Fire Protec 19 99
1383 N Y Telephone Co , Services—Fire Protec 8 20
1384 Commun Eng Sery Co , Services—Fire Protec 172 00
1385 Addressograph Multi Corp , Masters—Assess 14 67
1386 Addressograph Multi Corp , Masters—Assess 18 21
1387 Addressograph Multi Corp , Supplies—Assess 43
1388 Addressograph Multi Corp , Supplies—Assess 1 68
1389 T G Miller Sons Paper Co , Supphes—Assess 1 32
1390 Wilcox Press Inc , Supphes—Assess 62 46
1391 Wilcox Press Inc , Supplies—Assess 67 31
1392 Luttons Off Equip Co , Machine rental—Assess 35 00
1393 Thomas G Payne, Postage and mileage—Assess 3 86
1394 Lee of Ithaca Inc , Bulb—Assess 3 50
1395 Haloid Xerox Inc , Rental (May)—Assess 125 00
1396 Haloid Xerox Inc , Rental (June)—Assess 125 00
1397 Perkins Funeral Home, Burial J Miglis—Burial 80 00
1398 Pleasant Grove Cem Assn , Grave -F LaBar—Burial 108 00
I Tompkins County, New York 387
1399 N Y Telephone Co , Services—Co Bldgs 644 96
1400 Smith Hardware, Labor & Materials—Co Bldgs 6 77
1401 Esso Standard Oil Co , Gas—Co Cars 52 77 NR
1402 Esso Standard Oil Co , Gasoline—Co Cars 27 39 NR
1403 Esso Standard Oil Co , Gasoline—Co Cars 54 62
1404 Esso Standard Oil Co , Gasoline—Co Cars 285 30
1405 Esso Standard Oil Co , Gasoline—Co Cars 158 52
1406 N Y Telephone Co , Services (July)—Radio 57 25
1407 N Y Telephone Co , Services (June)—Radio 57 25
1408 N Y S Electric & Gas Corp , Services—Radio 6 21
1409 Comrnun Eng Sery Co , Radio Service—Radio 48 00
1410 T G Miller Sons Paper Co , Folders—Children's Ct 4 95
1411 Matthew Bender Co Inc , Supplies—Surr 3 00
1412 Shepard's Citations Inc , Subscription—Surr 75 00
1413 Baker Voorhis & Co Inc , Supplies—Surr 16 50
1414 T G Miller Sons Paper Co , Ledger—Surr 14 16
1415 Norton Printing Co , Forms—Surr 46 75
1416 T G Miller Sons Paper Co , Supplies—Dist Atty 17 89
1417 Broome Co Clerk, Services—Dist Atty 2 25
1418 Frank C Kuftack, Mileage—Proba 26 48
1419 Charles VanHout, Mileage—Proba 40 88
1420 Walsh & Son Chevrolet Co , Car Exp —Sheriff 13 32
1421 Kline's Pharmacy, First aid kit—Sheriff 50 00
1422 ICE Co Inc , Supplies—Sheriff 42 62
f 1423 ICE Co Inc , Supplies—Sheriff 5 03
1424 Sturm Bros , Pants—Sheriff 25 90
1425 Goodyear Service Stores, Tire repair—Sheriff 5 60
1426 Wm T Pritchard, Car expense—Sheriff 46 48
1427 J G Pritchard and Son, Car expense—Sheriff 2 25
1428 County of Tompkins, Gasohne—Sheriff 121 77
1429 Howard A Harvey, Expenses—Sheriff 67 80
1430 Dr A Galvin, Care Prisoner—Jail Physician 7 00 5 00
1431 Dr A Galvin, Care Prisoner Tail Physician 10 00
1432 Brooks Pharmacy, Drugs and supplies—Jail Physician 1 70
1433 P&C Family Foods Inc , Groceries and Meat—Jail 420 75
1434 Inlet Valley Farms Inc , Milk—Jail 10 80
1435 Ithaca Printing Service, Envelopes—Supervisors 11 50
1436 Edward Thompson Co , Law book 64—Supervisors 24 00
1437 T G Miller Sons Paper Co , Envelopes—Supervisors 3 60
1438 T G Miller Sons Paper Co , Supplies—Supervisors 8 42
1439 Journal and Courier, Ads Coal etc —Supervisors 9 88
1440 Tompkins Co Rural News, Ads —Elections 43 88
1441 Pitney Bowes Inc , Postage Mach rental—Supervisors 21 60
1442 Ithaca Journal, Ad coal—Supervisors 3 78
1443 Ithaca Journal, Ad coal—Supervisors 2 31
1444 Ithaca Journal, Ad coal—Supervisors 3 78
1445 Leslie E Tottey, Mileage—Supervisors 4816
1446 Todd Co Division, Supplies—Co Treas 14 27
1447 T G Miller Sons Paper Co , Supplies—Co Treas 8 18
1448 Edward Thompson Co , Law book—Co Treas 33 00
1449 Monroe Cal Machine Co , Inc , Maint —Co Treas 43 00
1450 Hall and McChesney Inc , Supplies—Co Clerk 105 00
1451 Photostat Corp , Supplies—Co Clerk 394 20
1452 T G Miller Sons Paper Co , Supplies—Co Clerk 61 20
1453 Paul E Killion Inc , Supplies—Motor Bureau 48 04
1454 Pitney Bowes Inc , Repairs—Motor Bureau 8 50
388 Proceedings of the Board of Supervisors
1455 T G Miller Sons Paper Co , Supplies—Motor Bureau 20 22
1456 Lutton's Office Equipment Co , Supplies—Co Atty 4 00
1457 Ithaca Printing Service, Supplies—Co Atty 12 50
1458 Josephine Kane, Postage—Co Atty 4 76
1459 T G Miller Sons Paper Co , Supplies—Co Atty 1 20
1460 Pierson's, Supplies—Co Atty 1133
1461 Carl Roe, Mileage—Co Sealer 37 49
1462 VanMarter Office Equipment, Supplies—Elections 60
1463 Edward Thompson Co , Law book—Elections 3 00
1464 T G Miller Sons Paper Co , Supplies—Elections 2 40
1465 Norton Printing Co , Supplies—Elections 12 50
1466 Norton Printing Co , Supplies—Elections 22 00
1467 Norton Printing Co , Supplies—Elections 59 25
1468 Norton Printing Co , Supplies—Elections _ 34 75
1469 Ft Orange Press, Calendars—Elections 17 31
1470 Leon Holman, Mileage—Veterans 35 98
$ 13,195 97
SEPTEMBER 14, 1959
B-1471 Tompkins County Laboratory, Petty Cash—Co Lab 93 06
1472 Tompkins County Hospital, Lab charges—Co Lab 366 50
1473 Tompkins County Hospital, Rent etc —Co Lab 572 41
1474 Drummond Scientific Co , Supplies—Co Lab 22 50
1475 Difco Laboratories, Supplies—Co Lab 3 73
1476 VanMarter Office Equipment, Supplies—Co Lab 13 01
1477 T G Miller Sons Paper Co , Supplies—Co Lab 7 25
1478 T G Miller Sons Paper Co , Supplies—Co Lab 7 00
1479 T G Miller Sons Paper Co , Supplies—Co Lab 27 15
1480 Professional Tape Co, Inc , Supplies—Co Lab 32 94
1481 Hyland Laboratories, Supplies—Co Lab - 22 50
1482 Hyland Laboratories, Supplies—Co Lab _ 40 50
1483 Commercial Solvents Corp , Supplies—Co Lab 24 10
1484 The Arthur H Thomas Co, Supplies—Co Lab 210 00
1485 Fisher Scientific Co , Supplies—Co Lab 42 47
1486 Scientific Products, Supplies—Co Lab 41 65
1487 Scientific Products, Supplies—Co Lab 2 25
1488 Scientific Products, Supplies—Co Lab _ 7 80
1489 Scientific Products, Supplies—Co Lab 1101
1490 Scientific Products, Supplies—Co Lab 17 36
1491 Scientific Products, Supplies—Co Lab 28 75
1492 Scientific Products, Supplies—Co Lab 70 96
1493 Scientific Products, Supplies—Co Lab 18 00
1494 Tompkins County Rural News, Adv —Co Lab 7 98
1495 Journal and Courier, Adv —Co Lab 7 41
1496 Free Press, Adv —Co Lab 7 22
1497 Herman J Eckelmann, Elect labor—Co Lab 5 00
1498 Herman J Eckelmann, Elect labor—Co Lab 15 00
1499 New York Telephone Co , Services—Co Lab 31 50
1500 Schaffer Appliance, Refrigerator—Co Lab 309 95
1501 Woodruff Brace and Limb Co , Brace repair B Wilson
—PHC _ 85 00
1502 Woodruf Brace and Limb Co , Brace repair C Farkas
—PHC 300 00
Tompkins County, New York 389
1503 Syracuse Memoi ial Hospital, Care T Brown—PHC 297 90
1504 Dr John Benjamin, Care B Wilson—PHC 100 00
1505 Dr John Benjamin, Care B Wilson—PHC 190 00 65 00
1506 Dr R Baker, Care H Brotheiton—PHC 200 00
1507 Dr R Baker, Care D L Capozzi—PHC 175 00
1508 Dr R Baker, Care B Ferrell—PHC 200 00
1509 Di Arthur Ecker, Care Baby Girl Feiris—PHC 150 00
1510 Dr Joseph Delmomco, Care Baby Girl Ferris—PHC 30 00
1511 Reconstruction Home, S Bartlett —PHC 268 75
1512 Reconst'uction Home, R Livingstone—PHC 333 25
1513 Reconstruction Home, L Savage—PHC 333 25
1514 Reconstruction Home, C Farkas—PHC 333 25
1515 Strong Memorial Hospital, B Wilson—PHC 56 40 36 40
1516 Di R C Farrow, D Dallal—PHC 10 00
1517 Dr R C Farrow, S Edwards—PHC 40 00
1518 Dr R C Farrow, C Monohan—PHC 150 00
1519 Dr Wm R Ward, C Monohan—PHC 30 00
1520 Dr 0 VanDyk, C Monohan—PHC 15 00
1521 Asso for Cerebral Palsied, L Cox—PHC 15 00
1522 Asso for Cerebral Palsied, T Fox—PHC 3125
1523 Asso for Cerebral Palsied, T Fox—PHC 4125
1524 Asso for Cerebral Palsied, A Gilcott—PHC 60 00
1525 Asso for Cerebral Palsied, Care N Gunner—PHC 65 00
1526 Dr A J Leone, Care W Hamilton—PHC 15 00
1527 Dr A J Leone, Care D Kirby—PHC 10 00
1528 Dr E C King, Care B Mack—PHC 300 00
1529 Dr C Paul Russo, Care L Murphy—PHC 8 00
1530 Dr Edward Hart, Care D Stevens—PHC 20 00
1531 Dr Jacob Israel, Care N Young—PHC 75 00
1532 Edward B Badger, Care T L Martin—PHC 425 00
1533 Asso for Cerebral Palsied, Care N Gunner—PHC 42 50
1534 Mt Morris TB Hospital, Care Co patients—TB ' 1055 00
1535 T G Miller Sons Paper Co , Supplies—Civil Defense 3 82
1536 County of Tompkins, Gasoline—Civil Defense 6 41
1537 Wilcox Press Inc , Supplies—Civil Defense _ 23 82
1538 Ralph Hospital, Expenses—Civil Defense 32 47
1539 ICECO , Equipment—Civil Defense 5 88
1540 John E Mille', Expenses—Highway 38 80
1541 Edward Thompson Co , Supplies—Highway 6 00
1542 New York Telephone Co , Services—Fire Protection 8 25
1543 The Shopper, Supplies—Fire Protection 22 95
1544 George's Print Shop, Forms—Fire Protection 16 55
1545 C E S Co , Services—Fire Protection 172 00
1546 Otto Sandwick, Expenses—Fire Protection 22 49
1547 Moore Business Forms Inc , Supplies—Assessment 401 50
1548 Moore Business Forms Inc , Supplies—Assessment 38 73
1549 T G Miller Sons Paper Co , Supplies—Assessment 5 10
1550 F W Dodge Corp , Subscription—Assessment 32 00
1551 Addressograph Multigraph Corp , Supplies—Assess 9 00
1552 Haloid Xerox Inc , Rental Aug —Assessment 125 00
1553 Haloid Xerox Inc , Rental July—Assessment _ 125 00
1554 Esso Standard Oil Co , Gasoline—Co Cars 47 35
1555 Esso Standard Oil Co , Gasoline—Co Cars 51 44
1556 Esso Standard Oil Co , Gasoline—Co Cars 49 73
1557 C E S Co , Radio Service—Radio 48 00
1558 New York Telephone Co , Services—Radio 57 25
390 Proceedings of the Board of Supervisors
1559 Northeast Radio Corp , Space facilities—Radio 19 12
1560 C J Rumsey Co , Supplies—Co Bldgs 2 93
1561 Rumsey Broom Co , Brushes—Co Bldgs 25 80
1562 Better Paint and Wallpaper Service, Supplies—
Co Bldgs 14 85
1563 N Y S Electric and Gas Corp , Services—Co Bldgs 9 52
1564 N Y S Electric and Gas Corp , Services—Co Bldgs 376 98
1565 New York Telephone Co , Services—Co Bldgs 678 90
1566 New York Telephone Co , Services—Co Bldgs 47 00
1567 City of Ithaca, Water rent—Co Bldgs 253 21
1568 Robinson and Carpenter, Repairs—Co Bldgs 7 82
1569
1570 )}Transferred to encumbrances
1571
1572 VanDorn Iron Works Co , Labor etc —Co Bldgs 106 35
1573 Lawrence A Newman, Labor and Matls —Co Bldgs 57 75
1574 Howard Crandall, Plants etc —Co Bldgs 19 00
1575 Baker Lumber and Supply Co , Inc , Supplies— 139 42
Co Bldgs
1576 Leon F Holman, Mileage—Veterans 27 08
1577 T G Miller Sons Paper Co , Supplies—Veterans 5 60
1578 T G Miller Sons Paper Co , Supplies—Veterans 1 03
1579 Tompkins County Rural News, Adv —Tax 287222 00
24
1580 Ithaca Journal, Adv —Tax
1581 Tompkins Co Ext Sery Agric Dept , Services— 578 22
Bovine TB
1582 T G Miller Sons Paper Co , Supplies—Children's Ct 2 51
1583 Perry's Office Supply, Receipt books—Children's Ct 2149 32
00
1584 West Publishing Co , Law Book—Surrogate
1585 Baker, Voorhis and Co , Inc , Supplies—Surrogate 6 50
1586 Williamson Law Book Co , Code P-1—Surrogate 7 85
1587 Matthew Bender and Co , Inc , Law Book—Ct Lib 17 50
1588 Tompkins Co Hospital, X -Ray M Knapp—Dist Atty 53 00
1589 Spencer D Ferris, Labor—Dist Atty 15 00
1590 State Dept Audit and Control, Fees in felony— 30 00
Justice Ct
1591 T G Miller Sons Paper Co , Supplies—Probation . 10 25
1592 Tompkins County Probation Dept , Postage etc — 24 52
Probation
1593 Charles L VanHout, Mileage—Probation 76 20
1594 Frank C Kuftack, Mileage—Probation 17025 52
69
1595 Howard A Harvey, Expenses—Sheriff
1596 County of Tompkins, Gasoline—Sheriff 117 39
1597 A J Laux and Co, Inc , Forms—Sheriff 6 62
1598 J G Pritchard and Son Inc , Car expense—Sheriff 76 53
1599 Wm T Pritchard, Car expense—Sheriff 86 74
1600 Walsh and Son Chevrolet Inc , Car expense—Sheriff 64 45
1601 Walsh and Son Chervrolet Inc , Car expense—Sheriff 22 95
1602 Goodyear Service Stores, Tires—Sheriff 39 84
1603 T G Miller Sons Paper Co , Supplies—Sheriff 9 60
1604 Norton Printing Co , Supplies—Sheriff 27 00
lies—Sheriff 24 40
1605 Paul E Killion Inc , Supp
1606 Paul E Killion Inc , Supplies—Sheriff 1218 73
95
1607 Sturm Bros , Pants—Sheriff
1608 Brooks Pharmacy, Supplies—Sheriff 5 40
1609 P&C Food Markets Inc , Groceries and meat Tail _ 263 53
Tompkins County, New York 391
1610 Inlet Valley Farms Inc ,Milk—Jail
1611 Wool Scott Bakery Products, Bread—Jail
1612 Wool Scott Bakery Products, Bread—Jail
1613 Brook's Pharmacy, Prescriptions—Jail
1614 Finger Lakes Chemical Co , Inc , Supplies—Jail
1615 I B M Corp , Typewriter—Supervisors
1616 Gladys L Buckingham, Postage—Supervisors
1617 Ithaca Journal, Adv —Supervisors
1618 Tompkins County Rural News, Adv —Supervisors
1619 Leslie E Tottey, Mileage—Supervisors
1620 The Todd Co Div , Supplies—Co Treas
1621 Norton Printing Co , Supplies—Co Clerk
1622 T G Miller Sons Paper Co , Supplies—Co Clerk
1623 Remington Rand, Maintenance—Co Clerk
1624 W G Norris, Check book—Co Clerk
1625 Noiton Printing Co , Supplies—Motor Bureau
1626 Paul E Killion Inc , Supplies—Motor Bureau
1627 W G Norris, Supplies—Motor Bureau
1628 T G Miller Sons Paper Co , Supplies—Co Atty
1629 Carl Roe, Mileage—Co Sealer
1630 T G Miller Sons Paper Co , Supplies—Elections
1631 Norton Printing Co , Postal Cards—Elections
1632 Norton Printing Co , Petitions—Elections
1633 Norton Printing Co , Cancelled cards—Elections
1634 Norton Printing Co , Supplies—Elections
1635 Norton Printing Co , Supplies—Elections
1636 VanNatta Office Enuip Co , Inc , Ribbon— Elections
1637 Esso Standard Oil Co , Gasoline—Co Cars
1638 Esso Standard Oil Co , Gasoline—Co Cars
1639 Thomas G Miller, Services—Dist Atty
1640 Trans to Enc
1641 Jean Karr, Books—Co Library
1642 Syracuse News, Books—Co Library
OCTOBER 13, 1959
B-1643 Tompkins County Laboratory, Petty cash—Co Lab
1644 Tompkins County Hospital, Rent etc —Co Lab
1645 Will Corporation, Booster pump—Co Lab
1646 Will Corporation, Supplies—Co Lab
1647 Will Corporation, Supplies—Co Lab
1648 The Arthur H Thomas Co , Supplies—Co Lab
1649 Americo Refrigerating Equip Co , Inc , Supplies—
Co Lab
1650 Paragon C&C Co , Supplies—Co Lab
1651 Frank M Seyford Co , Supplies—Co Lab
1652 VanMarter Office Equipment, Supplies—Co Lab
1653 VanMarter Office Equipment, Supplies—Co Lab
1654 Cornell Campus Store, Supplies—Co Lab
1655 Ithaca Printing Service, Supphes—Co Lab ,
1656 Hyland Laboratories, Supplies—Co Lab
1657 Drummond Scientific Co , Supplies—Co Lab
1658 Scientific Products Division, Supplies—Co Lab
i
9 60
22 00
17 35
3 55
30 00
420 00
21 34
21 08
6 27
43 52
12 00
28 00
35 80
9 00
4 45
24 00
36 85
64 88
2 16
16 88
10 10
24 00
38 50
43 75
13 75
198 00
1 45
52 77
27 39
96 00
29 67
5 16
$14,267 38
$ 60 30
569 46
144 00
22 03
193 35
1 52
66 00
64 90
10 50
20 39
13 50
34 75
20 00
50 40
35 00
2 40
392 Proceedings of the Board of Supervisors
1659 McGraw Hill Book Co , Inc , Supplies—Co Lab 7 44
1660 Tompkins County Hospital, Collection chgs—
Co Lab 477 00 477 40
1661 American Optical Co , Freezing Microtome—Co Lab 69 00
1662 Robert J Madden, Expenses—Co Lab 21 86
1663 Eastman Machine Co , Machine repairs—Co Lab 72 82
1664 Luella S Corbin, Mileage—Co Lab 2816
1665 H A Carey Co , Inc , Insurance - Bond—Co Lab 8 48
1666 I B M Corporation, Typewiiter maint—Co Lab 35 00
1667 New York Telephone Co , Services—Co Lab 27 25
1668 Tompkins County Hospital, Care K Holliday—P H C 10 00
1669 Tompkins County Hospital, Care S Bartlett--PHC 532 68
1670 Dr E C King, Care J Anderson—PHC 300 00
1671 Reconstruction Home Inc , Care R Livingstone—PHC 333 25
1672 Reconstruction Home Inc , Care R Livingstone—PHC 322 50
1673 Reconstruction Home Inc , Care S Bartlett—PHC 182 75
1674 Reconstruction Home Inc , Care S Bartlett—PHC 90 16
1675 Reconstruction Home Inc , Care C Farkas—PHC 333 25
1676 Reconstruction Home Inc , Care C Farkas —PHC 322 50
1677 Dr Hans Hartenstein, Care Baby gni Ferris—PHC 20 00
1678 Dr Hans Hartenstem, Care Baby girl Ferris—PHC 31 00
1679 Syracuse Memorial Hospital, Care Baby girl Ferris—
PHC 205 87
1680 Dr Joseph L Leone, Care H Fields—PHC 90 00
1681 Dr H B Sutton, Care H Fields—PHC 40 00
1682 Dr F M Mitchell, Care F Fields—PHC 300 00
1683 Cerebral Palsy and Handicapped of the Ithaca Area
Inc , Care A Gilcott—PHC 12 50
1684 Cerebral Palsy and Handicapped, Care N Gunner—
PHC 10 00
1685 American Optical Co , Care D Stevens—PHC 23 00
1686 Syracuse University Hearing and Speech Center,
Care D Teeter—PHC 50 00
1687 Dr Joseph Delmomco, Care S Woods—PHC 22 50
1688 Tompkins County Hospital, Care C Monahan—PHC 23410
1689 Tompkins County Hospital, Care L Murphy—PHC 46 82
1690 Strong Memorial Hospital, Care K Tursick—PHC 87 00
1691 Strong Memorial Hospital, Care B Shreve—PHC 1,717 23
1692 Children's Hospital, Care S Beardsley—PHC 138 45
1693 Dr E C King, Care P Mahson—PHC 300 00
1694 Dr Martin E Melamed, Care H Meyer—PHC 30 00
1695 Reconstruction Home Inc , Care L Savage—PHC 333 25
1696 Reconstruction Home Inc , Care L Savage—PHC 64 50
1697 Dr John Clark, Care J Sayles---PHC 200 00
1698 Hospital of Good Shepherd, Care N Youngs—PHC 182 00
1699 Dr Daniel M Emerson, Care N Youngs—PHC 150 00
1700 Ralph Hospital, Expenses—Civil Defense 65 35
1701 Electronic Stores Cornell University, Batteries—
Civil Defense 4 42
1702 Edward Thompson Co , Supplies—Veterans 3 00
1703 Glenside Monument Co , Headstone—Veterans 50 00
1704 Otto Sandwick, Expenses—Fire Protection 73 64 73 62
1705 C E S Co , Services—Fire Protection 172 00
1706 Mount Morris TB Hospital, Care Co patients—TB 975 00
1707 T G Miller Sons Paper Co , Supplies—Assessments 3 79
1708 Ithaca Office Equipment, Binders—Assessments 159 93
Tompkins County, New York 393
1709 Ithaca Office Equipment, Panel cards—Assessments 21915
1710 John E Millet, Expenses—Highway 115 55
1711 John R Wright, Clock repair—Highway 3 00
1712 T G Miller Sons Paper Co , Supphes—Highway 1 77
1713 Northeast Radio Corp , Space facilities—Radio 19 12
1714 N Y S Electric 'and Gas Corp , Services—Radio 23 67 5 91
1715 C E S Co , Services—Radio 48 00
1716 N Y S Social Security Agency, Dept Audit and
Contiol, Art 3 Sec 139—Social Security 78 69
1717 N R
1718 New York Telephone Co , Services—Radio 57 25
1719 Donohue -Halverson Inc , Labor and Matls —
Co Bldgs ' 36 78
1720 Donohue -Halverson Inc , Labor and Matls —
Co Bldgs 15 05
1721 C J Rumsey and Co , Supplies—Co Bldgs 49 16
1722 T G Miller Sons Paper Co , Supplies—Co Bldgs 134 35
1723 Robinson and Carpenter, Supplies—Co Bldgs 58 32 57 15
1724 Konrad Burnester, Chair reupholstered—Co Bldgs 28 00
1725 Dassance Electric, Labor and Matls —Co Bldgs 15 37
1726 N Y S Electric and Gas Corp , Services—Co Bldgs 11 07
1727 N Y S Electric and Gas Corp , Services—Co Bldgs 350 04
1728 New York Telephone Co , Services—Co Bldgs 728 05
1729 Smith's Hardware, Supphes—Co Bldgs 5 70
1730 Norton Electric Co , Labor—Co Bldgs 5 65
1731 VanNatta Office Equipment, Casters—Co Bldgs 4 35
1732 Norton Electric Co , Inc , Labor—Co Bldgs 8 48
1733 Norton Electric Co , Inc , Rewind motor—Co Bldgs 64 00
1734 Norton Electric Co , Inc , Labor and Matls—
Co Bldgs 1121
1735 Paul Churcher, Labor and Matls —Co Bldgs 50 00
1736 Daniel B Flynn, Bulbs—Co Bldgs 9 97
1737 T G Miller Sons Paper Co , Supplies—Ch Couit 43 19
1738 Matthew Bender and Co , Inc , Supplements—
Surrogate 26 00
1739 County of Tompkins, Multilith labor—Surrogate 6 00
1740 Mary Mineah, Expenses—Surrogate 6810
1741 Roger B Sovocool, Expenses—Dist Atty 40 00
1742 Edward A Rath, Copy of conviction—Dist Atty 50
1743 Frank C Kuftack, Mileage—Probation - 27 84
1744 Walsh and Son Chevrolet Inc , Automobile—Sheriff 2,025 00
1745 Gee's Sport Shop, Shells—Sheriff 15 84
1746 Williamson Law Book Co , Book—Sheriff 3 50
1747 Strum Bros, Shirts—Sheriff 19 75
1748 T G Miller Sons Paper Co , Supplies—Sheriff 2 85
1749 Goodyear Service Stores, Tires—Sheriff 13128
1750 Walsh & Son Cheverolet Co , Car Exp —Sheriff 20 62
B-1751 County of Tompkins, Gasoline—Sheriff 143 08
1752 J G Pritchard & Son Inc , Car Exp —Sheriff 5 88
1753 Wm T Pritchard, Car Exp —Sheriff 144 76
1754 Howai d A Harvey, Expenses—Sheriff 108 66
1755 Dr George F Brampton, Prisoner care—Jail Phys 5 00
1756 Dr George McCauley, Prisoner care—Jail Phys 58 00
1757 Inlet Valley Farms Inc , Milk—Jail 11 25
1758 Wool Scott Bakery Products, Bread—Jail 18 67
1759 Brooks Pharmacy, Prescription—Jail 12 70
394 Proceedings of the Board of Supervisors
1760 P&C Food Markets Iric , Groceries—Jail _ 228 06
1761 Tompkins Co Hospital, Room X-ray etc —Jail 190 45
1762 Dr Frederick Mitchell, Consultation prisoner—Jail 10 00
1763 Dept Mental Hygiene, Care F Hoyles—Mentally Ill 897 50
1764 Dept Mental Hygiene, Care R Chaffee—Mentally Ill 897 50
1765 Dept Mental Hygiene, Care C Axtell—Mentally Ill 303 00
1766 Pitney Bowes Inc , Meter rental—Supery 21 60
1767 Leslie E Tottey, Mileage—Supery 5168
1768 James R Graves, Expenses—Supery 80 31
1769 Harry N Gordon, Expenses Liberty—Supery 62 75
1770 Harry N Gordon, Expenses Syracuse—Supery 13 81
1771 Lawyers Coop Pub Co , 59 Supplem't—Court Lib 45 00
1772 D A Stobbs, Co Treas , Postage—Co Treas 68 00
1773 Williamson Law Book Co , Town law—Co Treas 3 50
1774 Norton Printing Co , Folders—Co Treas 124 50
1775 Zdenka Stepan, Expenses—Co Treas _ 6810
1776 VanMarter Off Equip , Folders—Co Atty 4 19
1777 Ithaca Printing Service, Supplies—Co Sealer ' 20 00
1778 T G Miller Sons Paper Co , Supplies—Co Atty 40
1779 Piersons, Forms—Co Atty 3 46
1780 Carl Roe, Mileage—Co Sealer 13 92
1781 Grace E Baker, Expenses—Elections 1216 1214
1782 Board of Elections, Petty Cash—Elections 47 35
1783 Transport Clearing of Western N Y Inc , Express
chgs —Elections 3 30
1784 Ithaca Journal News, Adv—Elections 8 82
1785 Norton Printing Co , Postage etc —Elections 279 15
1786 Ithaca Journal News, Adv —Elections 11 76
1787 T G Miller Sons Paper Co , Envelopes—Elections 8 85
1788 T G Miller Sons Paper Co , Supplies—Elections 31 63
1789 Norton Printing Co , Check cards—Elections 24 75
1790 Tompkins Co Rural News, Adv —Elections 8 74
1791 County of Tompkins, Labor & Matls —Elections 64 50
1792 Addressograph -Multi Corp , Supplies—P P R 360 60
1793 Leon F Holman, Mileage—Vets 97 51
1794 T G Miller Sons Paper Co , Supplies—Rur Trav Lib 8 10
1795 Charles M Gardner & Co , Books—Rur Trav Lib 61 51
1796 The Fideler Co , Books—Rur Trav Lib 60 78
1797 Edward P Abbott, Expenses—Supery 97 05 90 55
NOVEMBER 9, 1959
B-1798 Tompkins County Laboratory, Petty cash—Co Lab
1799 Tompkins County Hospital, Rent etc —Co Lab
1800 Will Corporation, Supplies—Co Lab
1801 Will Corporation, Supplies—Co Lab
1802 Ortho Pharmaceutical Corp , Supplies—Co Lai
1803 Ortho Pharmaceutical Corp , Supplies—Co Lab
1804 Spiratone Inc , Supplies—Co Lab
1805 Sigma Chemical Co , Supplies—Co Lab
1806 Lipshaw Mfg Co , Supplies—Co Lab
1807 Scientific Pioducts Division, Supplies—Co Lab
1808 Scientific Products Division, Supplies—Co Lab
$19,637 39
189 06
602 56
3,123 00
114 32
5 10
18 00
18 30
20 00
9 33
114 65
28 00
Tompkins County, New York 395
1809 Scientific Products Division, Supplies --Co Lab 48 48
1810 Scientific Products Division, Supplies—Co Lab 9 04
1811 Scientific Products Division, Supplies—Co Lab 10 66
1812 Scientific Products Division, Supplies—Co Lab . 22 03
1813 Scientific Products Division, Supplies—Co Lab 1 64
1814 Scientific Products Division, Supplies—Co Lab 351 67
1815 Scientific Products Division, Supplies—Co Lab 4015
1816 Norton Printing Co , Supplies—Co Lab 365 85
1817 National Welding, Supplies—Co Lab 18 50
1818 The C V Mosby Co , Supplies—Co Lab 14 04
1819 Research Specialties Co , Supplies—Co Lab 65 00
1820 The Public Market, Meat—Co Lab 7 44
1821 Edmund Scientific Co , Supplies—Co Lab 7 15
1822 Arthur H Thomas Co , Supplies—Co Lab 124 24
1823 Clairex Corp , Supplies—Co Lab 4 08
1824 Lab World, Supplies—Co Lab 3 50
1825 The Lab Tech Corporation, Supplies—Co Lab 45 17
1826 Robert R Seaney, Rabbits—Co Lab 45 00
1827 Fuller Brush Co , Supplies—Co Lab 91
1828 T G Miller Sons Paper Co , Supplies—Co Lab 1 00
1829 Van Marter Office Equipment, Supplies—Co Lab , 7 83
1830 Van Marter Office Equipment, Supplies—Co Lab , 5 45
1831 Allied Radio Corporation, Supplies—Co Lab 6 55
1832 New York Telephone Co , Services—Co Lab 27 60
1833 New York Telephone Co , Services—Co Lab ' 26 35
1834 Shelton's Refrigerator Sales and Service, Labor—
Co Lab 8 75
1835 Dr William Lanyon, Expenses—Co Lab 59 20
1836 Tompkins County Hospital, Collection Lab chgs —
Co Lab 656 90
1837 Dr Edward Hart, Care J Jackson—PHC 125 00
1838 Tompkins County Hospital, Care K Holliday—PHC 10 00
1839 Tompkins County Hospital, Care E Parks—PHC 46 82
1840 Tompkins County Hospital, Care H Fields—PHC 655 48
1841 Tompkins County Hospital, Care J Jackson—PHC 70 23
1842 Dr John Eckel, Care J Pearsall—PHC 10 00
1843 Hospital of Good Shepherd, Care H Meyer—PHC 427 45
1844 Dr Wm R Ward, Care Albert Parks—PHC 15 00
1845 Dr Wm R Ward, Care J Jackson—PHC 18 75
1846 Dr T Campbell Thompson, Care B Newton—PHC 15 00
1847 Strong Memorial Hospital, Care J Hallstead—PHC 34 00
1848 Dr E C King, Care L Sherwood—PHC 200 00
1849 Dr E C King, Care N Hallett—PHC 300 00
1850 Speech Center, Syracuse ,Care C Todi—PHC 40 00
1851 Assoc for Cerebral Palsy and Handicapped,
Care C Burke—PHC 22 50
1852 Asso Cerebral Palsy and Handicapped,
Cal e C Burke—PHC 22 50 1 25
1853 Asso Cerebral Palsy and Handicapped,
Cai e N Gunner—PHC 62 50
1854 Asso Cerebral Palsy and Handicapped,
Caie A Gilcott—PHC 45 00
1855 Asso Cerebral Palsy and Handicapped,
Care T Fox—PHC 5 00
1856 Asso Cerebral Palsy and Handicapped,
Care L Cox—PHC 15 00
396 Proceedings of the Board of Supervisors
1857 Asso Cerebral Palsy and Handicapped,
Care Carol Burke—PHC 17 50 7 50
1858 Doris M Spaulding, Expenses—Civil Defense 5 76
1859 Davenport Electric Co , Labor—Civil Defense 25 00
1860 Ralph Hospital, Expenses—Civil Defense 17 94
1861 Wilcox Piess Inc , Supplies—Assessments _ 76 54
1862 Moore Business Forms Inc , Supplies—Assessments _ 93 60
1863 Montgomery Ward, Supplies—Assessments 619
1864 Thomas G Payne, Travel etc —Assessments 14 43
1865 John E Miller, Expenses—Highway 36 90
1866 Bang's Funeral Home, Burial—Veterans 200 00
1867 Van Order Funeral Home, Burial—Veterans NR
1868 Wagner Funeral Home, Burial—Veterans _ 250 00
1869 S Rhode Funeral Service, Burial—Veterans 250 00
1870 Mount Morris TB Hospital, Care Co patients—TB 785 00
1871 Leon F Holman, Expenses—Veterans 5127
1872 C E S Co , Services—Radio 73 00
1873 Northeast Radio Corporation, Space facilities—Radio 19 12
1874 New York Telephone Co , Services—Radio _ 57 25
1875 Cail M Taber, Mower—Co Bldgs 75 00
1876 Sanitary Products and Paper Co, Towels—Co Bldgs 123 50
1877 Davenport Electric Co , Labor and matls —Co Bldgs 25 00
1878 Clarkson Chemical Co , Supplies—Co Bldgs _ 88 75
1879 N Y S Electric and Gas Corp , Services—Co Bldgs 472 28
1880 N Y S Electric and Gas Corp , Services—Co Bldgs 19 05
1881 New York Telephone Co , Services—Co Bldgs 737 50
1882 James E Farrell, Labor—Co Bldgs 6 50
1883 Norton Electric Co , Inc , Labor—Co Bldgs 5 65
1884_Goan Lock and Door Closure Co , Labor—Co Bldgs 294 70
1885 S S Kresge Co , Flower bulbs—Co Bldgs 13 91
1886 The Sherwin Williams Co , Paint—Co Bldgs 48 81
1887 Ray Hunt, Services—Co Bldgs _ 97 20
1888 City of Ithaca, Expenses—Fire Protection 71 44
1889 New York Telephone Co , Services—Fire Protection 8 10
1890 New York Telephone Co , Services—Fire Protection 8 55
1891 C E S Co , Services—Fire Protection 225 00
1892 Tompkins County Rural News, Adv —Tax 872 46
1893 The Ithaca Journal, Adv —Tax 1,190 24
1894 T G Miller Sons Paper Co , Supplies—Children's Ct 9 80
1895 Lutton's Office Equipment Co , Clean typewriter—
Children's 21 50
1896 Williamson Law Book Co , Record Book—Surrogate 98 05
1897 Mary Mineah, Postage—Surrogate 4 00
1898 Beulah Wright, Postage—Surrogate 4 00
1899 Ithaca Printing Service, Forms—Dist Atty 16 00
1900 Ithaca City Court, Justice fees—Justice Ct 5 00
1901 N Y S Dept Audit and Control, Justice fees—
Justice Ct - 25 00
1902 Tompkins County Probation Dept , Petty cash—
Probation 22 80
'1903 Willis B White, Jr Expenses—Probation 55 52
1904 Norton Printing Co , Letterheads—Probation 33 00
1905 Leo L Teeter, Expenses—Probation 113 10
1906 Frank C Kuftack, Expenses—Probation 70 74
1907 Dr George McCauley, Prisoner care—Jail physician 55 00
1908 Dr Simon Schmal, Prisoner care—Jail Physician _ 10 00
Tompkins County, New York 397
1909 Howard A Harvey, Expenses—Sheriff 59 68
1910 County of Tompkins, Gasoline—Sheriff _ 142 84
1911 Ted Lobur, Fuses etc —Sheriff 28 75 28 95
1912 T G Miller Sons Paper Co , Supplies—Sheriff 14 55
1913 Goodyear Service Stores, Tire—Sheriff 1912
1914 Walsh and Son Cheverolet Co , Car expense—Sheriff 119 01
1915 Williamson Law Book Co , Books—Sheriff 13 50
1916 MorrisMens Store, Pants—Sheriff 43 90
1917 W A Harvey Sporting Goods, Belts etc —Sheriff 26 50
1918 Paul E Killion, Paper—Sheriff 1617
1919 J G Pritchard & Son Inc , Car Exp —Sheriff 57 45
1920 Wm T Pritchard, Car Exp —Sheriff 49 95
1921 Brooks Pharmacy, Prescription—Jail 9 35
1922 Inlet Valley Farms Inc , Milk—Jail 11 25
1923 P&C Food Markets Inc , Groceries etc —Jail 405 02
1924 H A Carey Co Inc , Insurance—Jail 1 21
1925 Gladys L Buckingham, Postage—Supery 17 11
1926 Journal and Courier, Adv —Supery 5 30
1927 The Ithaca Journal, Adv —Supery 2 94
1928 The Ithaca Journal, A1v —Supery 2 52
1929 The Ithaca Jouinal, Adv—Supery 2 94
1930 The Ithaca Journal, Adv —Supery 2 94
1931 The Ithaca Journal, Adv —Supery 3 99
1932 John E Miller, Expenses—Highway 90 05
1933 Matthew Bender and Co , Suppl —Law Lib/ a/y 15 00
1934 County of Tompkins, Multilith labor—Co Treas 100
1935 Edward Thompson Co , Law Book—Co Treas 10 00
1936 W G Norris, Postage—Co Clerk 93 60
1937 Helen Fuller, Mimeographing—Co Clerk 4 50
1938 Paul E Killion Inc , Supplies—Co Clerk 46 80
1939 T G Miller Sons Paper Co , Supplies—Co Clerk 7 43
1940 Photostat Corp , Supplies—Co Clerk 559 20
1941 Norton Punting Co , Supplies—Co Clerk 52 00
1942 Norton Printing Co , Supplies—Co Clerk 3 60
1943 I B M Corp , Clock ribbon—Co Clerk 2 20
1944 Edward Thompson Co , Books—Co Clerk 21 00
1945 KeeLox Mfg Co , Ribbons—Co Clerk 7 64
1946 W G Norris, Expenses—Co Clerk 35 75
1947 Helen Fuller, Mimeograph letter—Motor Bureau 4 10
1948 Paul E Killion Inc , Supplies—Motor Bureau 31 88
1949 T G Miller Sons Paper Co , Supplies—Motor Bureau 55 43
1950 T G Miller Sons Paper Co , Supplies—Co Atty 3 87
1951 Pie/ son's, Law forms—Co Atty 123
1952 Julius Blumberg Inc , Law forms—Co Atty 1 40
1953 Josephine Kane, Postage—Co Atty 512
1954 Williamson Law Book Co , Supplies—Co Atty 2 27
1955 Carl Roe, Mileage—Co Sealer 2128
1956 Montgomery Ward, Refrigerator—Elections 159 00
1957 Board of Elections, Petty Cash—Elections 829 79
1958 Rapp McGill Inc , Supplies—Elections 36 00
1959 Norton Printing Co , Forms—Elections 1,835 30
1960 J & F B Garrett Co , Paper—Elections 168 00
1961 Steuben Co Bd of Elect—Registra—Elections 177
1962 Addressogiaph-Multi Corp , Freight chgs —Elections 3 05
1963 T G Miller Sons Paper Co , Supplies—Elections 4 90
1964 T G Miller Sons Paper Co , Supplies—Elections _ 40 94
398 Proceedings of the Board of Supervisors
1965 Charles M Gardner, Books—Rur Trav Lib
1966 Associated Libraries, Books—Rur Trav Lib
1967 Associated Libraries, Books—Rur Trav Lib
1968 Leslie E Tottey, Mileage—Supery
11 00
22 08
10 24
34 64
$20,531 38
DECEMBER 14, 1959
B-1969 Tompkins Co Laboratory, Petty Cash—Co Lab 112 29
1970 Tompkins Co Hospital, Rent etc —Co Lab 583 84
1971 Sigma Chemical Co , Serum—Co Lab 29 50
1972 VanMarter Off Equip , Supphes—Co Lab 19 53
1973 VanMarter Off Equip , Supplies—Co Lab 18 69
1974 The Arthur H Thomas Co , Supplies—Co Lab 135 00
1975 Scientific Products Div , Supplies—Co Lab 3 38
1976 Scientific Products Div , Supplies—Co Lab 40 60
1977 Scientific Products Div , Supplies—Co Lab 2 00
1978 The Public Market, Meat—Co Lab 8 00
1979 Ortho Pharmaceutical Corp , Serum—Co Lab 41 70
1980 National Porges Co , Percolator—Co Lab 15 76
1981 T G Miller Sons Paper Co , Supplies—Co Lab 8 85
1982 T G Miler Sons Paper Co , Supplies—Co Lab 10 80
1983 T G Miller Sons Paper Co , Supplies—Co Lab 6 50
1984 T G Miller Sons Paper Co , Supplies—Co Lab 9 52
1985 T G Miller Sons Paper Co , Supplies—Co Lab 40
1986 Dept of Pathology, Mass Hospital, Medical Journal—
Co Lab 25 00
1987 Macalaster Bricknall Co , Supplies—Co Lab 36 00
1988 Hyland Laboratories, Supplies—Co Lab 22 50
1989 Dictaphone Corp , Cover—Co Lab 1 50
1990 N Y Telephone Co , Services—Co Lab 30 70
1991 N Y Telephone Co , Services—Co Lab 22 65
1992 Tompkins Co Hospital, Collec of chgs —Co Lab 597 40
1993 H A Carey Co Inc , Insurance—Co Lab 15 79
1994 Herman J Eckelmann, Electrical Work—Co Lab 29 00
1995 Tompkins Co Hospital, Rent—Co Lab 645 00
,1996 Dr Joseph Leone, Care V Inman—PHC 22 50
1997 Hosp of the Good Shepherd, Care E Macali—PHC 70 00
1998 John Eschen Inc , Artificial limb—PHC 425 00
1999 Children's Hospital, Care S Beardsley—PHC 30 00
2000 Children's Hospital, Care S Beaidsley—PHC 55 38
2001 Children's Hospital, Care C Beardsley—PHC 55 38
2002 Children's Hospital, Care C Beardsley—PHC 30 00
2003 Dr R W Baker, Care S Sherwood—PHC 200 00
2004 Dr R W Baker, Care S Olney—PHC 200 00
2005 Dr R W Baker, Care B McCulley—PHC 200 00
2006 Dr R W Baker, Care B Gleason—FRC 200 00
2007 Dr R W Baker, Care C Davis—PHC 200 00
2008 Reconstruction Home Inc , Care R Livingstone—PHC 333 25
2009 Reconstruction Home Inc , Care C Farkas—PHC 333 25
2010 Dr Lawrence K Pickett, Care M Harris—PHC 175 00
2011 Dr Lawrence K Pickett, Care Baby girl Fink—PHC 375 00
2012 Dr Wm D Alsever, Care Baby girl Fink—PHC 5100
2013 Dr Leon E Sutton, Care M Miller—PHC 150 00
Tompkins County, New York 399
2014 Dr George S Husson, Care B Marshall—PHC 75 00
2015 Dr Ralph Mazza, Cale A Parks—PHC 75 00
2016 Dr A J Leone, Care A Parks—PHC 30 00
2017 HePa�ring & Speech Center, Syracuse, Care J Todi-
40 00
2018 Tompkins Co Hospital, Care V Inman—PHC _ 117 05
2019 Strong Memorial Hosp , Care K Tursick—PHC 17 00
2020 Woodruff Brace & Limb Co , Care K Vincent—PHC 135 00
2021 Dr John Benjamin, Care J Williams Jr—PHC 100 00
2022 Dr R C Fari ow, Care S Wood—PHC 43 32
2023 Assoc for Cerebral Palsy & Handicapped, Care N
Gunner—PHC 50 00
2024 Assoc for Cerebral Palsy & Handicapped, Care
T Fox—PHC 36_25
2025 Assoc for Cerebral Palsy & Handicapped, Care
C Burke—PHC 20 00
2026 Mrs Ethel Cooper, Care W Regan—PHA 45 15
2027 Mt Morris TB Hospital, Care Co patients—TB 760 00
2028 John E Miller, Expenses—Highway 46 35
2029 General Electric Co , Radio Equip Fire Protec 4,135 00
2030 Otto Sandwick, Mileage etc —Fire Protec 20 06
2031 Otto Sandwick, Mileage etc —Fire Protec 24 15
2032 C E S Co , Service—Fire Protec 225 00
2033 C E S Co , Service—Fire Protec 225 00
2034 N Y Telephone Co , Service—Fire Protec 8 70
2035 VanOider Funeral Home, Burial—Vets 25000
2036 Perkins Funeral Home, Burial—Vets 250 00
2037 Herson Funeral Home, Burial—Vets 290 00 250 00
2038 Bangs Funeral Home, Burial—Vets 50 00
2039 I C E Co , Supplies—Civ Def 5 88
2040 County of Tompkins, Gasoline—Civ Def 151
2041 Walsh & Son Chevrolet Co , Inc , Car Exp —Civ Def 16 73
2042 Ralph Hospital, Expenses etc —Civ Def 23 16
2043 H A Carey Co Inc , Insurance—Motor Bureau 111 96
2044 Robt S Boothroyd Agcy Inc , Deputies b'ds—Sheriff 12 95
2045 H A Carey Co Inc , Fire Ins —Co Bldgs 66 30
2046 Esso Standard Oil Co , Gasoline—Co cars 50 19
2047 Esso Standard Oil Co , Gasoline—Co cars 110 51
2048 Esso Standard 011 Co , Gasoline—Co cars 440 29
2049 N Y Telephone Co , Services—Radio 57 25
2050 Northeast Radio Corp , Space facil —Radio 19 12
2051 N Y S Electric & Gas Corp , Services—Sheriff 5 93
2052 C E S Co , Services—Sheriff 48 00
2053 C E S Co „ Services—Sheriff 48 00
2054 Leon F Holman, Expenses—Vets 24 68
2055 Dr Donald H Crispell, Vaccinations—Bovine TB 94 00
2056 Dr R A McKinney, Vaccinations—Bovine TB 69 70
2057 Tomp Co Ext Sery Agr Dep , Post etc—Bovine TB 444 26
2058 Brooks Pharmacy, Vaccine—Rabies 359 32
2059 N Y S Electric & Gas Corp , Services—Co Bldgs 713 37
2060 N Y S Electric & Gas Corp , Services—Co Bldgs 28 05
2061 N Y Telephone Co , Services—Co Bldgs 767 50
2062 City of Ithaca, Water—Co Bldgs 35718
2063 C J Rumsey & Co , Bulbs etc —Co Bldgs 4 27
2064 C J Rumsey & Co , Supplies—Co Bldgs 23 44
2065 Dassance Electric, Fixtures—Co Bldgs 75 60
400 Proceedings of the Board of Supervisors
2066 Ithaca Glass Co , Window—Co Bldgs 7 71
2067 Dickinson's, Supplies—Co Bldgs 43 79
2068 Dickinson's, Paint -Co Bldgs 14 00
2069 C J Rumsey & Co , Paint—Co Bldgs 19 98
2070 Norton Electric Co , Labor—Co Bldgs 5 65
2071 White Nurseries, Tulip bulbs—Co Bldgs 3 92
2072 Vann's Motor Service, Labor and matls —Co Bldgs 9 80
2073 S S Kresge Co , Flower bulbs—Co Bldgs 4 40
2074 J J Newberry Co , Flower bulbs—Co Bldgs 22 39
2075 McGuire Gardens, Peat moss—Co Bldgs 18 45
2076 Pratts Flower Shop, Tubs filled—Co Bldgs 18 00
2077 Robinson & Carpenter, Supplies—Co Bldgs 1 71
2078 Norton Electric Co Inc , Labor—Co Bldgs 5 65
2079 The Sherwin Williams Co , Paint—Co Bldgs 94 17
2080 Baker Voorhis & Co Inc , Supplies—Surr 33 00
2081 T G Miller Sons Paper Co , Supphes—Surr 1 48
2082 T G Miller Sons Paper Co , Supplies—Surr 50 75
2083 Mary Mineah, Postage etc —Surr _ 57 60
2084 Matthew Bender & Co Inc , Law books—Surr _ 35 00
2085 Ithaca Printing Service, Services—Surr 2150
2086 T G Miller Sons Paper Co , Supplies—Dist Atty 7 41
2087 Roger B Sovocool, Postage etc —Dist Atty 8 70
2088 Dr E M Stage, Exam Knapp—Dist Atty 25 00
2089 James L Wiles, Monroe Co Clerk, Record—
Dist Atty 125
2090 Matthew Bender & Co Inc , Law books—Dist Atty 35 00
2091 Frank C Kuftack, Mileage—Probation 28 40
2092 Leo L Teeter, Mileage—Probation 32 72
2093 Howard A Harvey, Expenses—Sheriff _ 94 41
2094 Sturm Bros , Shirts—Sheriff 15 80
2095 Paul E Killion Inc , Microbond—Sheriff 20 46
2096 Matthew Bender & Co Inc , Law books—Sheriff 4335 00
00
2097 Norton Printing Co , Cards—Sheriff
2098 T G Miller Sons Paper Co , Supplies—Sheriff 18 90
61
2099 County of Tompkins, Gasoline—Sheriff 144
27 50
2100 Don Carpenter, Sign on car—Sheriff 4 29
2101 Texaco Inc , Gasoline—Sheriff 3 75
2102 Texaco Inc , Gasohne—Sheriff
2103 Walsh & Son Chevrolet Inc , Car Exp —Sheriff 361 68
2104 Goodyear Service Stores, Tires—Sheriff 125 94
2105 William T Pritchard, Car Exp —Sheriff 111 61
2106 J G Pritchard & Son, Car Exp —Sheriff 190 02
0
2107 Dr George McCauley, Prisoner care—Jail Phys 10 00
2108 Inlet Valley Farms, Milk—Jail
2109 Wool Scott Bakery Products, Bread—Jail 27 54
2110 Wool Scott Bakery Products, Bread—Jail 28 60
2111 P&C Food Markets, Groceries & meat—Jail 394 54
2112 Onondaga Co Pemtemtary, Prisoner board—Pent 2,706 25
2113 Dept of Pub Wel , White Plains, Prisoner bd —Pent 327 75
27 11
2114 The Free Press, Adv —Supery 12 73
2115 Journal and Courier, Adv —Supery
10 00
2116 Edward Thompson Co , Law books—Supero 16 00
2117 Gladys L Buckingham, Postage—Supero 3 78
2118 Ithaca Journal, Adv —Supery 3 99
2119 Ithaca Journal, Adv —Supery 2 66
2120 Tompkins Co Rural News, Adv —Supery
2121 Tompkins Co Rural News, Adv —Supery 7 24
Tompkins County, New York 401
2122 Free Press, Adv —Supery
2123 Journal and Courier, Adv —Supery
2124 Leslie E Tottey, Mileage—Supery
2125 Ralph Fuller, Expenses—Supery
2126 Claude Holden, Expenses—Supery
2127 J Henry Heslop, Expenses—Supery
2128 Donald Culligan, Expenses—Supery
2129 Clifford E Bower, Expenses—Supery
2130 James R Graves, Expenses—Supero
2131 Shepherds Citations, Supplies—Law Lib
2132 Edward Thompson, Supplies—Law Lib
2133 Callaghan and Co , Supplies—Law Lib
2134 Lawyers Coop Pub Co , Law books—Law Lib
2135 I B M , Elec typewriter—Co Treas
2136 Keystone Envelope Co , Supplies—Co Treas
2137 Amsterdam Print & Litho Co , Supplies—Co Treas
2138 T G Miller Sons Paper Co , Supplies—Co Treas _ _
2139 Art Craft of, Ithaca, Supplies—Co Treas
2140 VanMarter Off Equip , Supplies—Co Treas
2141 VanMarter Off Equip Co , Supplies—Co Treas
21'42 VanMarter Off Equip Co , Supplies—Co Treas
2143 Wilcox Press Inc , Supplies—Co Treas
2144 Wilcox Piess Inc , Supplies—Co Treas
2145 D A Stobbs, Postage—Co Treas
2146 Ithaca Journal, Adv —Budget Off
2147 W G Norris, Postage etc —Co Clerk
2148 T G Miller Sons Paper Co , Supplies—Co Clerk
2149 T G Miller Sons Pape/ Co , Supplies—Co Clerk
2150 T G Miller Sons Paper Co , Supplies—Co Clerk
2151 Photostat Corp , Supplies—Co Clerk
2152 Norton Printing Co , Supplies—Co Cleik
2153 Keystone Envelope Co , Supplies—Co Clerk
2154 Walter C Harriman, Map mounting etc —Co Cleik
2155 Monroe Calculating Co , Maintenance—Co Clerk
2156 Paul E Killion Inc , Microbond—Motor Bureau
2157 Paul E Killion Inc , Microbond—Motor Bureau
2158 Piersons, Supplies—Co Atty
2159 T G Miller Sons Pape], Co , Year book—Co Atty
2160 T G Miller Sons Paper Co , Supplies—Co Atty
2161 Carl Roe, Mileage—Co Sealer
2162 T G Miller Sons Paper Co , Supplies—Historian
2163 Board of Elections, Postage etc —Elections
2164 Tompkins Co Rural News, Adv —Elections
2165 T G Miller Sons Paper Co , Supplies—Elections
2166 Ithaca Journal, Adv Elections
2167 Ithaca Journal, Adv —Elections
2168 Norton Printing Co , Ballots etc —Elections
2169 Addressograph -Multi Corp , Plates—Elections
2170 Syracuse News Co , Book—Rur Trav Lb
2171 Associated Libraries Inc , Books—Rur Trav Lib
2172 Associated Libraries Inc , Books—Rur Trav Lib
2173 Associated Libraries Inc , Books—Rur Trav Lib
E D Crumb, Survey and maps—Reforestation
11 97
8 30
5 12
83 11
144 62
187 60
55 60
266 14
71 46
258 00
37 50
35 00
6 00
345 50
49 00
20 45
23 80
38 75
9 03
2 34
17 85
19 09
76 29
50 00
5 46
191 48
73 15
6 28
18 17
9 55
46 25
71 72
247 50
22 00
40 31
17 39
17 15
1 50
8 35
23 84
13 30
27 55
59 28
9 04
21 60
229 32
3,954 14
14 58
2 48
39 84
19 84
15 20
$28,811 22
$35 00
402 Proceedings of the Board of Supervisors
DECEMBER 23, 1959
B-2174 Tompkins Co Laboratory, Supplies—Co Lab $ 45 93
2175 Assembly Pioducts Inc , Supplies—Co Lab 25 87
2176 Banco Corp Ltd , Supplies—Co Lab 103 93
2177 Noiton Printing Co , Supphes—Co Lab 164 05
2178 Physicians Record Co , Supphes—Co Lab 1 39
2179 Scientific Products Corp , Supplies—Co Lab 19 20
2180 Scientific Products Corp , Supplies—Co Lab 286 26
2181 Sigma Chemical Co , Supphes—Co Lab 7 00
2182 The Arthur H Thomas Co , Supplies—Co Lab 68 50
2183 The Arthur 11 Thomas Co , Supplies—Co Lab 17 52
2184 The Arthur 11 Thomas Co , Supplies—Co Lab 123 03
2185 VanMarter Off Equip , Supplies—Co Lab 7 70
2186 VanMartei Off Equip , Supplies—Co Lab 1 77
2187 VanMarter Off Equip , Supphes—Co Lab 7 20
2188 VanMartei Off Equip , Supplies—Co Lab 79 48
2189 Will Corp , Supplies—Co Lab 44 76
2190 Monroe Microscope Service, Supplies—Co Lab 98 00
2191 Monroe Microscope Service, Supphes—Co Lab 95 50
2192 Monroe Microscope Service, Supphes—Co Lab 302 00
2193 Mom oe Microscope Service, Supplies --Co Lab 65 00
2194 N Y Telephone Co , Services—Co - Lab 34 50
2195 N Y Telephone Co , Services—Co Lab 30 65
2196 Transport Clearings, Western N Y , Storage
container—Co Lab 3 75
2197 Luella S Coibin, Mileage—Co Lab 17 68
2198 Dr Wallace E Holmes, Vaccinations—Bovine TB 42 00
2199 N Y S Veterinary College, Vaccinations Dr R B
Hillman—Bovine TB 20 50
2200 N Y S Veterinary College, Vaccinations Dr F N
Fox—Bovine TB _ 22 50
2201 N Y S Vetermaiy College, Vaccinations Dr S
Roberts—Bovine TB 75 50
2202 Helen Francis, Services—Rabies 7 50
2203 Rena Hastings, Services—Rabies 3 00
2204 Eugenia Mitchell, Services—Rabies 9 00
2205 Mrs Arthur Breece, Services—Rabies 4 50
2206 Jane Pearsall, Services—Rabies 6 00
2207 Edith Beasley, Services—Rabies 4 50
2208 Ethel B Torbert, Services—Rabies 9 00
2209 Mis Susan Auble, Services—Rabies 9 00
2210 Mrs Rosemary Kupper, Services—Rabies 4 50
2211 Mrs William Mordoff, Services—Rabies 3 00
2212 Dr Donald Crispell, Services—Rabies 50 00
2213 Dr James 11 Hoffmire, Services—Rabies 40 00
2214 Dr Wallace Holmes, Services—Rabies 40 00
2215 Dr R A McKinney, Services—Rabies 40 00
2216 Hamilton Mfg Co , Equipment—Co Lab 3,275 00
2217 N Y Telephone Co , Services—Fire Protec 7 95
2218 Burroughs Corp , Acctg machine—Assess 2,500 00
2219 C J Rumsey & Co , Stool—Assess 12 55
2220 T G Miller Sons Paper Co , Supplies—Assess 4 36
2221 T G Miller Sons Paper Co , Supplies—Assess 8 40
2222 Addressograph -Multi Corp , Plates—Assess 13 70
Tompkins County, New York 403
2223 Addressograph -Multi Corp , Date Plate—Assess 2 07
2224 Addressograph -Multi Corp , Supplies—Assess 55 00
2225 Wilcox Press Inc , Forms—Assess 4 20
2226 Haloid Xerox Inc , Rentals Oct —Assess 125 00
2227 Haloid Xerox Inc , Rentals Sept —Assess 125 00
2228 Haloid Xerox Inc , Rentals Nov —Assess 125 00
2229 Baker Lumber & Supply Co Inc , Material—Civ Def $ 3 65
2230 Dr Dewitt Zien, Mileage—Civ Def 7 00
2231 Ralph Hospital, Postage—Civ Def 4 00
2232 G J Hovanec Displays, Signs etc —Civ Def 14 00
2233 Langs Machine Shop, Window repairs—Co Bldgs 12 00
2234 Hull Heat & Plumb Co , Labor—Co Bldgs 1 22 50
2235 T G Miller Sons Paper Co , Supplies—Vets 15 75
2236 T G Mille. Sons Paper Co , Supplies—Vets 1 95
2237 Leon F Holman, Expenses—Vets 25 50
2238 Herson Funeral Home, Grave—Vets 40 00
2239 Treas T C Vets Day Com , Celebra—Vets Day 535 94 250 00
2240 Corner Book Store, Books—Rur Tiav Lib 502 78
2241 Jean Karr and Co , Books—Rur Tray Lib 29 67
2242 L H Gridley, Mileage—Supeiv 264 01
2243 Edward P Abbott, Expenses—Supery 90 30
2244 Paul W Blanchard, Expenses—Supery 67 85
2245 Haivey Stevenson, Mileage—Supery 207 63
2246 VanMarter Off Equip , Cabinet & chars—Law Lib 136 95
2247 Matthew Bender & Co , Books—Law Lib 20 00
2248 Williams Press Inc , Subsci.iption—Law Lib 20 00
2249 VanMarter Off Equip , Cabinet—Co Treas 63 67
2250 Wilcox Piess Inc , Supplies—Co Treas 56 12
2251 Harvey Stevenson, Mileage etc —Budget Off 35 22
2252 VanMaiter Off Equip , Seal & press—Election 17 50
2253 Lutton's Off Equip Co Inc , Files—Election 391 60
2254 Earl Updike, Serving summons—Children',s Ct 3 80
2255 City of Ithaca, Water rent annex—Co Bldgs 5 76
2256 County of Tompkins, Labor multilith—Elections 474 00
2257 Heads Camera Shop, Equipment—Co Lab 23219
2258 Carl Ciandall, Services—Claim against Co 113 00
2259 Harold Fitts, Mileage etc—File Protec 4196
$11,469 76
404 Proceedings of the Board of Supervisors
Workmen's Compensation
JANUARY 12, 1959
1 Chairman, Workmen's Compensation Bd , Assess Sec 60 $2674 78
2 Chairman, Workmen's Compensation Bd , Assess Sec 151 878 50
3 Dr Frederick Mitchell, Care J Marshall 21 60
4 Dr Frederick Mitchell, Care C Hardesty 14 04
5 Dr Frederick Mitchell, Cale J Bower 18 36 17 28
6 Conklin Sanitarium, Care J Poweis 146 50
7 Dr Orrin VanDyk, Care J Geerken 17 28
8 Dr Orrin VanDyk, Care V Wilcox 14 04
9 Dr David Abisch, Care L Seeley 6 48
10 Dr David Abisch, Cade W Pakkala 22 68
11 Di J Hirshfeld, Care E Adams 112 32
12 Dr Leo P Larkin, Care J Powers 5 40
13 Dr J E Lovell, Care F Boyer 32 40
14 Dr F R C Forster, Care H Bergsten 4 32
15 Dr Martin Tinker, Cade F Avery 90 88
16 Dr Joseph L Leone, Care J Potter ' 37 80
$4,096 30
FEBRUARY 16, 1959
17 Dr Ralph Mazz, Care J Swoger 14 04
18 Di Ralph Mazza, Care A Mack 147 96
19 Dr Ralph Mazza, Care F Thomas 17 28
20 Dr Ralph Mazza, Care W Eckert 14 04
21 Dr Ralph Mazza, Care A Lecoq 10 80
22 Dr Orrin VanDyk, Care W Inman 1512
23 Dr Stanley Gutehous, Care J Wooden 13 50
24 Dr Vincent Casey, Care Nancy Shearing 24 30
25 Chairman, Workmen's Compensation Bd , Assess Sec
subd 8(h) 49736
26 Dr Frederick Mitchell, Care J Yeaton 16 20
27 Dr Frederick Mitchell, Care M Hubbell 19 44
28 Dr G Alx Galvin, Care H VonBurgen 22 68
29 Dr Joseph Leone, Care J Shaw 32 40
30 Dr Charles Luss, Care L Pealo 5 40
31 T G Miller Sons Paper Co , Supplies 5 20
32 Dr Ralph Mazza, Care L Reeves 5144
33 Dr Ralph Mazza, Care G Turner 84 72
34 VanMarter Off Equip , File 130 05
35 VanMarter Off Equip , Folders 17 47
36 VanMarter Off Equip , Folders 4 56
37 Frank S Alo , Care E Adams 93 96
38 Dr Anthony J Leone, Care J Shaw 16 20 NR
39 Dr Alx Galvin, Care W Roarke 9 18
Tompkins County, New York 405
40 DT Leo P Larkin, Care L Reeves
41 Dr W R Short, Care J Dunn
42 Dr Fredeiick Mitchell, Care J Geerken
43 Dr John Hirshfeld, Care L Snyder
MARCH 7, 1959
8 64
16 20
14 04
14 04
$1,300 02
44 Dr Ernest Foerster, Care Lloyd Sharpsteen $ 4 78
45 Dr Ernest Foerster, Care Paul Sutphin 9 10
46 Dr Leo P Larkin, Care John Shepherdson, Jr 8 64
47 Dr W R Short, Care Robert Dellow 3 78
48 Dr Frederick Mitchell, Care Josephine Yeaton 57 24
49 Dr R C Farrow, Care Helen Shultz 1512
50 Dr John Hirshfeld, Care Louise Thompson 18 36
51 Gladys L Buckingham,, Postage 8 00
52 Dr Ralph Mazza, Care Fred Thomas 14 04
53 Dr Ralph Mazza, Care Eloise Fmgar 30 24
54 Ithaca Printing Service, Envelopes 30 60
APRIL 13, 1959
55 Frank S Alo, Care Ada Mack
56 Dr James Cargill, Care Helen Benjamin
57 Dr Einest Foerster, Care Norton Holden
58 Dr John Jakes, Care John Shepherdson, Jr
59 Dr S Bulkley, Care Helen Benjamin
60 Dr A J Leone, Care James Shaw
61 Dr A J Leone, Care Shirley Schmidka
62 Di Lyman Fisher, Care John Powers
63 Tomp Co Hospital, Care James Shaw
64 Tomp Co Hospital, Cale Josephine Yeaton
65 Ithaca Printing Service, Checks
66 Dr David Robb, Care A Yenei
67 Dr Ralph Mazza, Care James Shaw
68 Dr Ralph Mazza, Care Leon Reeves
69 Dr Ralph Mazza, Care Robert King
70 Dr Ralph Mazza, Care Claude Sims
71 Tomp Co Hospital, Care John Potter
$199 90
12 96
5 40
15 75
9 18
5 00
16 20
6 00
136 89
193 65
3 00
35 00
5 40
136 08
62 64
31 62
10 80
261 92
$947 49
406 Proceedings of the Board of Supervisors
MAY 11, 1959
72 Dr Frederick M Mitchell, Care M Cannon $22 50 $ NR
73 Dr Frederick M Mitchell, Care L Lueder 15 00 NR
74 Dr Frederick M Mitchell, Care E Makowic 15 00 NR
75 Dr John Hirshfeld, Care L Dimon 16 25 NR
76 Dr Frederick M Mitchell, Caie E Boyle 15 00 NR
77 Dr S W Blatchly, Care R Batzer 12 00
78 Dr Stanley Gutelius, Caie S Westervelt 19 00
79 Dr A J Leone, Care A Bryant 15 00
80 State Dept Infoimation Co , Reports 30 00
81 Di Ernst Foerster, Care H Boyer 48 06
82 Tompkins Co Hospital, Care H Harvey 7 00
83 Tompkins Co Hospital, Care W Clark 174 50
84 Dr Orxin VanDyk, Care L Babnigg 44 50 NR
85 Dr Charles Luss, Care J D McConnell 12 00
86 Dr Frederick M Mitchell, Care D. Romanowski 22 50 NR
87 Dr Frederick M Mitchell, Care A Hubbard 15 00 NR
88 Dr Leo P Lakin, Care N Nelson 30 00
89 Julie Boronkay, Medication 10 94
90 Dr John Hirshfeld, Care E Carey 20 00 NR
$ 358 50
JUNE 8, 1959
91 Dr Ralph Mazza, Care L Hellewell $ 17 28
92 Dr Wm H Licht, Care J Clock 15 50
93 Frank S Alo, Care J Pottei 129 60
94 Dr George F Brampton, Cale J Boronkay 17 00
95 Northside Pharmacy, Medication L Mattocks 7 29
96 Dr W B Shoit, Care E Riese 13 00
97 Dr W E Dillenbeck, Care I Weaver 24 00
98 Dr David Robb, Care W Coil 25 00
99 Dr R C Farrow, Care M Clelland 6 48
100 Chairman, Workmen's Comp Bd , Literature 2 00
101 Paul Sutphin, Mileage and medicine 30 56
$ 287.71
Tompkins County, New York 407
JULY 13, 1959
102 Dr J E Lovell, Care F Boyer
103 VOID
104 Dr Charles Brown, Care E Smith
105 Tompkins Co Hospital, Care E Skala
106 Dr C Stewart Wallace, Cale H Harvey
107 Dr J L Leone, Care J Clock
108 Tompkins Co Hospital, Care F McGraw
109 Tompkins Co Hospital, Care J Clock
110 Dr John Ferger, Care W Fellows
111 Gladys L Buckingham, Postage
112 Dr R C Farrow, Care H Snyder
AUGUST 10, 1959
113 Dr Lyman R Fisher, Care J Powers
114 Dr Lyman R Fisher, Care J Barlow
115 Dr Ralph Mazza, Care J Wooden
116 Dr Ralph Mazza, Care J Dean
117 Dr Ralph Mazza, Care W Bradford
118 Tompkins County Hospital, Care H Boyer
119 Dr Ernest Foerster, Cale R Snyder
120 Dr Leo P Larkin, Care C Wood
121 Dr G Stanley Baker, Caie J Barlow
122 Tompkins County Hospital, Care T Van Ostrand
123 John Goodwin, Drugs
124 Dr Willard Short, Care P Sutphin
125 John Clock, Prescription
126 Dr G C Lusk, Care C Lusk
13 00
$ 32 40
50 00
15 00
5 00
32 40
3 00
131 75
11 00
8 00
25 00
$ 313 55
$ 25 00
17 75
30 00
25 00
32 00
15 00
6 50
12 00
5 00
12 00
5 84
37 50
8 00
19 00
$ 250 59
SEPTEMBER 14, 1959
127 Dr S W Blatchly, Care R Moine $ 12 00
128 Tompkins County Hospital, Caxe F Kiebs 229 30
129 Tompkins County Hospital, ,Care M Clelland 16 20
130 Dr Frederick M Mitchell, Care J Potter 200 00
131 DT Frederick M Mitchell, Care Wm Clark 95 00
132 Dr Fiederick M Mitchell, Care F Krebs 112 50
133 Dr David Abisch, Care Ed Skala 14150
134 Mack's Pharmacy, Caxe Ed Skala 4 80
135 Dr Charles Luss, Care J D McConnell 8 50
136 Dr F R C Forster, Care R Vargo 15 00
137 Frank S Alo, Care C Wood 42 00
138 Fahey Pharmacy, Care T VanOstrand 10 80
$ 887 60
1
408 Proceedings of the Board of Supervisors
OCTOBER 13, 1959
139 Dr David Abisch, Care Wm Powers
140 Dr Frederick M Mitchell, Care M Burin
141 Dr Frederick M Mitchell, Care L Hodge
142 Dr John Hirshfeld, Care T Van Ostrand
143 Dr John Hirshfeld, Care F Butts
144 Guthrie Clinic, Care A Mack
145 Dr John Ferger, Care C Batzer
146 Dr Orrin VanDyk, Care B Howard
147 Dr Orrin VanDyk, Care L Sanford
148 Chairman Workmen's Compensation Bd ,
Assessment subd 3 Section 25a
$ 43 50
20 00
20 00
40 00
25 00
53 00
27.25
35 00
25 00
184 38
$
NOVEMBER 9, 1959
149 Dr John Hirshfeld, Care E Carey $
150 Dr John Hirshfeld, Care L Diamond
151 Dr John Hirshfeld, Care J Goodwin
152 Dr Frederick Mitchell, Care A Hubbard
153 Dr Frederick Mitchell, Care A Hubbard
154 Dr Frederick Mitchell, Care A Bryant
155 Dr Frederick Mitchell, Care E Boyle
156 Dr Frederick Mitchell, Care M Cannon
157 Dr Frederick Mitchell, Care L Leuder
158 Dr Frederick Mitchell, Care E Makowic
159 Dr Frederick Mitchell, Care J McBride
160 Dr Frederick Mitchell, Care F Grinnell
161 Dr Frederick Mitchell, Care N MacCheyne
162 Dr Frederick Mitchell, Care D Romanowsky
163 D'r Frederick Mitchell, Care A Wood
164 Dr Frederick Mitchell, Care A Wood
165 Dr Frederick Mitchell, Care C Dans
166 Dr Frederick Mitchell, Care L Thompson
167 Dr Frederick Mitchell, Care E Thorp
168 Dr Frederick Mitchell, Care R Robedee
169 Dr Ralph Mazza, Care E Nelson
170 Dr Ralph Mazza, Care J Swoger
171 Dr Ralph Mazza, Care L Thompson
172 Dr Ralph Mazza, Care H Bruneau
173 Dr Ralph Mazza, Care J Murphy
174 Dr Ralph Mazza, Care V Cunningham
175 Dr Ralph Mazza, Care W Eckert
176 Dr Ralph Mazza, Care S Johnson
177 D'r Ralph Mazza, Care B Park
178 Dr Ralph Mazza, Care J Clock
179 Dr Ralph Mazza, Care E Nelson
180 Dr Ralph Mazza, Care M Bailey
181 Dr Ralph Mazza, Care A Weramer
182 Dr H B Sutton, Care L Mattocks
183 Dr John Ferger, Care K Apgar
473 13
20 00
16 25
47 00
15 00
20 00
20 00
15 00
22 50
15 00
15 00
25 00
21 25
22 50
22 50
15 00
15 00
15 00
20 00
15 00
15 00
35 00
25 00
25 00
30 00
25 00
26 25
22 00
20 00
15 00
130 00
20 00
15 00
21 25
34 00
8 25
Tompkins County, New York 409
184 Dr Lyman Fisher, Care C Wood
185 Dr Lyman Fisher, Care C Houseworth
186 Dr Lyman Fisher, Care N Nelson
187 Dr David Robb, Care B McDermott
188 Neil Nelson, Prescriptions
189 Dr Orrin VanDyk, Caie M Burin
190 Dr Leo Larkin, Care E Hamilton
191 Dr John Wiltberger, Care F Colman
192 Dr Mary Tinker, Care F Johnson
193 Dr George Brampton, Care M Gofoma
DECEMBER 14, 1959
22 00
15 00
18 00
25 00
9 00
28 75
12 00
25 00
9 25
7 00
$ 1,014 75
194 Dr A J Leone, Care M Hubble 18 75 $ NR
195 Dr A J Leone, Care R Kastenhuber 1125
196 Dr Lyman Fisher, Care W Powers 27 25
197 Dr Lyman Fisher, Care C Wood 38 50
198 Dr Einst Foerster, Care M Bower 10 50
199 Walter Coil, Prescriptions 415
200 Dr O1rm VanDyk, Care E Rumohr 15 00
201 Tompkins County Hospital, Care C Thall 50 00
202 Tompkins County Hospital, Care W Coil 263 50
203 Tompkins County Hospital, Care R Cornish 12 00
204 Dr John Hirshfeld, Care L Wallenbeck 20 00
205 Dr F R C Forster, Care E Hamilton 20 00
206 Dr Frederick Mitchell, Care M Nechepoiek 20 00
207 Dr Edward Hart, Care L Anderson 15 00
208 Dr C Paul Russo, Care W Coil 5 00
209 Brook's Pharmacy, Athletic Support W Coil 2 50
210 DT Ralph J Low, Care H Grant 5 00
211 Dr Frederick Mitchell, Care L Feiock 40 00
$ 559 65
410 Proceedings of the Board of Supervisors
Airport
APRIL 13, 1959
1 Lynch's Hardware, Supplies
2 Cramer's Auto Parts, Supplies
3 Whelan Drug, First Aid Kit
4 Ithaca Coop G L F Service, Bioom
5 Norton Electric Co Inc , Supplies
6 T G Miller Sons Paper Co , Supplies
7 Socony Mobil Oil Co Inc , Gasoline
8 Socony Mobil Oil Co Inc , Gasoline
9 Socony Mobil Oil Co Inc , Gasoline
10 Ithaca Supply Co , Supplies
11 Goodyear Service Store, Battery etc
12 Off of Treas , Cornell Univ , Cinders
13 Glenn A Turner, Postage and mileage
14 N Y S Elec and Gas Corp , Services
15 N Y S Elec and Gas Corp , Services
16 N Y Telephone Co , Services
17 Co of Tompkins, Multilith work
18 Ithaca Propane Co , Gas
19 Ithaca Propane Co , Gas
20 Allen Tractor Service, Supplies
21 Champaign Coal and Stoker Co , Fuel Oil
22 H A Carey Co Inc , Bond—Turner
MAY 11, 1959
$ 49 32
23 67
27 00
5 99
28 22
28 22
144 76
3182 1
27 19
6 25 pp
15 67
17 20
8 84
130 30
117 32
21 11
2 00
93 51
84 10
104 15
159 60
1000
23 Cramer's Auto Parts, Material
24 Andy Soyrmg, Engine
25 T G Millet Sons Paper Co , Supplies
26 Univ of State of N Y State Edu Dept , Extinguishers
27 Dryden Implement Co , Plow and harrow
28 Kenneth Hotelling, Supplies
29 Ithaca Supply Co , Supplies
30 Norton Electric Co , Supplies
31 N Y S Elec and Gas Corp , Services
32 University Sand and Gravel, Gravel
33 Norton Electric Co , Motor repair
34 Crouse Hinds, Repair parts
35 Wheaton's Sheet Metal Shop, Labor and material
36 N Y Telephone Co , Services
37 N Y Telephone Co , Services
38 H A Carey Co Inc , Insurance adm bldg
39 Jim's Fix -It Shop, Lock
40 Knight Paving Products Inc , Primer
41 Central Petroleum Co ,
$1,136 24
33 28
42 90
10 38
2 28
125 00
14 00
19 70
3 92
112 07
19 41
9 90
5 95
60 00
17 36
24 05
352 58
3 00
1207 71
364 80
$2,428 29
t
i
I
Tompkins County, New York 411
JUNE 8, 1959
42 Cramer's Auto Parts, Supplies $ 65 09
43 Esso Standard Oil Co , Gasoline 18 44
44 Esso Standard Oil Co , Gasoline 23 10
45 Esso Standard Oil Co , Gasoline 4 78
46 T G Miller Sons Paper Co , Supplies 59 93
47 Norton Electric, Flood bulbs 18 48
48 Better Paint and Wallpapei, Scrub brushes 5 75
49 Better Paint and Wallpapei, Wax 16 20
50 Cortright Electric Inc , Pump wnmg 83 40
51 Dryden Implement Co , Mower parts 21 03
52 Dryden Implement Co , Belts 5 90
53 Ithaca Propane Co , Inc , Gas 50 08
54 Lang's Machine Shop, Snow plow parts 44 65
55 New York Telephone Co , Services 24 84
56 H A Carey Co , Inc , Auto ins 58 00
57 General Crushed Stone, Stock -It 1814
58 Glenn A Turner, Mileage 13 92
$
JULY 13, 1959 '
59 Lynch's Hardware, Supplies $
60 Cramer's Auto Parts, Supplies
61 Dean Phipps Stores, Rotaiy mower.
62 C J Rumsey and Co , Thermos
63 Norton Electric Co , Inc , Buttons flasher
64 Ithaca Coop G L F Service Inc , Gloves etc
65 Ithaca Printing Service, Envelopes
66 McGraw-Hill Publishing Co , Inc ; Book
67 Ithaca Supply Co, Soap
68 Edward Buechel, Signs
69 New York Telephone Co , Services
70 N Y S Electric and Gas Corp , Services
71 Ithaca Propane Co , Gas
72 Robinson and Caipenter, Supplies
73 Hull Heating and Plumbing Co , Equipment
74 National Trophy Sales Inc , Trophies
75 Cramei's Auto Parts, Materials
76 Dryden Implement Co , Shaft
77 Moravia Motors Inc, Truck repairs
78 Northern Landscaping, Tree buining
79 University Sand and Gravel, Grits
80 Robert E Laubengayer, Materials
81 Knights Paving Products Inc , Supplies
82 General Crushed Stone Co , Supplies 249 00
83 Lackawanna Feed Co , Inc , Straw
531 73
52 58
57 16
59 55
4 05
1 08
5 60
1000
4 00
13 00
71 50
66 14
88 31
19 67
14 50
32 90
58 00
18 39
12 90
133 45
100 00
6 98
170 98
230 04
241 50
7 00
$ 1,479 28
412 Proceedings of the Board of Supervisors
AUGUST 10, 1959
84 Coop G L F Service Inc, Fence repair .
85 Esso Standard Oil Co , Gasoline
86 Champaign Coal and Stoker Co , Fuel Oil
87 Robinson and Carpenter, Materials
88 Ithaca Propane Co , Gas
89 11 A Carey Co , Inc , Insurance
90 Hull Heating and Plumbing Co , Fence repair
91 New York Telephone Co , Services
92 Goodyear Service Stores, Tire repair
93 N Y S Electric and Gas Corp , Services
94 Central Petroleum Co , Signs
95 General Crushed Stone Co , Stock -It
SEPTEMBER 14, 1959
96 Dryden Implement Inc , Ti actor
97 Cramer's Auto Parts, Supplies
98 Lynch's Hardware, Supplies
99 Esso Standard Oil Co , Gasoline
100 Ithaca Supply Co , Supplies
101 Socony Mobil Oil Co , Gasoline etc
102 T G Miller Sons Paper Co , Supplies
103 Glenn A Turner, Mileage
104 New York Telephone Co , Services
105 N Y S Electric and Gas Corp , Services
106 Ithaca Propane Co , Inc , Gas
107 Dryden Implement Inc , Bolts etc
108 Allen Tractor Service Inc , Materials and labor
109 Ames Welding Supply Co , Labor etc
110 Goodyear Service Stoies, Tires etc
111 Ithaca Propane Co , Inc , Gas
112 Better Paint and Wallpaper Service, Supplies
113 Chenango Corporation, Grader 5 hrs
114 Town of Caroline, Roller
115 Ames Welding Supply Co , Angle iron
116 Knights Paving Products Inc , Supplies
117 Cayuga Crushed Stone Inc , Limestone
118 Dickinsons, Painting supplies
$ 21 71 I
71 95
161 12
4 84
11 10
1,435 40
63 09
17 96
29 78
62 21
11 48
10 18
$ 1,900 82
$ 600 00
60 26
62 05
8 39
19 70
91 23
3 30
20 40
20 11
125 58
4 80
14 72
248 37
21 00
69 10
4 80
48 98
100 00
133 95
47 50
1,053 90
299 31
109 16
$ 3,166 61
Tompkins County, New York 413
OCTOBER 13, 1959
119 Cramer's Auto Parts, Equipment and supplies $ 70 50
120 Dryden Implement Inc , Equipment and supplies 534 07
121 Ithaca Supply Co , Supplies 15 00
122 Cayuga Motor Sales Corp , Parts 6 68
123 Glenn A Turner, Mileage 7 65
124 Knights Paving Products Inc , Supplies 26 30
125 General Crushed Stone Co , Concrete 62 25 60 37
126 N Y S Electric and Gas Corp , Services 73 30
127 Dickinsons, Paint etc 96 30
128 New York Telephone Co , Services 14 25
129 Champaign Coal Co , Fuel Oil 71 50
130 Ithaca Propane Co , Inc , Gas 4 80
131 J C Georg Corp , Repairs 356 28
132 Dickinsons, Paint etc 109 16
133 Crouse Hinds Co , Repair materials 42 01
134 Norton Electric Co , Inc , Materials 107 30
135 Cayuga Crushed Stone Inc , Limestone 323 79
NOVEMBER 9, 1959
136 Allen Tractor Service Inc , Rotary mower
137 Knight Paving Products Inc , Plant pick-up
138 Goodyear Service Stores, Tues
139 Allen Tractor Service Inc , Cap hose, gasket
140 Allen Tractor Service Inc , Assembly and gasket
141 Glenn A Turner, Mileage, etc
142 Andy Soyring, Clutch and blade
143 General Crushed Stone Co, Concrete
144 New York Telephone Co , Services
83 00
$ 1,919 26
$ 428 50
15 94
73 07
17 19
19 21
31 59
8 78
80 50
16 35
$ 691 13
414 Proceedings of the Board of Supervisors
DECEMBER 14, 1959
145 John E Miller Supt , Labor
146 Lynch's Hardware, Supplies etc
147 Ithaca Coop G L F Service Inc , Supplies etc
148 Norton Electric Co Inc , Lamps
149 Norton Electric Co Inc , Lamps
150 Norton Electric Co Inc , Bulbs
151 Norton Electric Co Inc, Supplies
152 Norton Electric Co Inc , Supplies
153 Esso Standard 011 Co , Gasoline
154 Esso Standard 011 Co , Gasoline
155 Cayuga Oil Co , Supplies _
156 Norton Electric Co Inc , Motor repair
157 Brewer and Brown Inc , Labor
158 Patch Bios Inc , Supplies
159 Cramer's Auto Parts, Supplies
160 Goodyear Service Stores, Supplies
161 Dickmsons, Paint, etc
162 Ithaca Supply Co , Supplies
163 Castle Co , Markers
164 American LaFrance, Supplies
165 Church's Wallpaper and Paint, Paint
166 New York Telephone Co , Services
167 University Sand and Gravel, Sand
168 N Y S Electric and Gas Coin , Services
169 Champaign Coal and Stoker Co , Fuel oil
170 Knight Paving Product Co , Material
171 Ithaca Propane Co Inc , Gas
172 General Crushed Stone Co , Materials
DECEMBER 23, 1959
173 Ithaca Floor Covering, Asphalt tile
174 Robinson and Carpenter, Bldg repair
175 Hull Heating and Plumbing Co , Materials
176 New York Telephone Co , Services
$ 129 61
108 72
8 83
87 50
137 76
6 78
7 84
36 22
33 12
124 96
7 14
10 40
45 98
489 15
59 81
160 02
6 84
136 15
57 00
207 50
235 00
18 80
5 18
351 22
341 78
95 85
20 13
16 34
$ 2,945 63
$ 30 38
102 31
2 32
17 50
$
152 51
Tompkins County, New York 415
Personal Services
JANUARY 12, 1959
_1 Genevieve G Miller, Typist—Assess
2 Andrew Jamison, Typist—Assess
3 Ilene H Taggart, Typist—Elections
4 Mildred E Ryan, Telephone Operator—Co Bldgs
5 Marione Mooie, Typist—Rur Trav Lib
FEBRUARY 16, 1959
6 Genevie G Miller, Typist—Assess
7 Marjoiie P Griffin, Typist—Assess
8 John J House, Cleik—Assess
9 Gladys Dunn, Cleik—Motor Bur
10 Irene J Taggart, Typist—Elections
11 Mildred E Ryan, Telephone—Co Bldgs
12 Marjorie Moore, Typist—Rur Trav Lib
MARCH 9, 1959
13 Genevieve G Millei, Typist—Assess
14 Marjorie Griffin, Typist—Assess
15 Irene J Taggart, Typist—Elections
16 Mildred E Ryan, Telephone Operator—Co Bldgs
17 Marjoiie Moore, Typist—Rur Trav Lib
APRIL 13, 1959
18 Mildred E Ryan, Telephone Operator—Co Bldgs
19 Janet Raleigh, Clerk—Elections
20 Irene J Taggart, Typist—Elections
21 Marjorie Moore, Typist—Rur Trav Lib
$ 259 50
38 25
159 00
49 50
38 00
$ 544 25
$ 184 50
136 50
24 00
297 00
175 50
47 25
24 80
$ 889 55
16 50
16 50
175 50
40 50
24 00
$ 273 00
49 50
88 75
194 25
24 00
$ 356 50
416 Proceedings of the Board of Supervisors
MAY 11, 1959
22 Leslie Tottey, Special Investigator—Supervisors $ 92 50
23 Leslie Tottey, Special Investigator—Supervisors 184 50
24 Mildred E Ryan, Telephone Operator—Co Bldgs 2449 50
00
25 Marjorie Moore, Typist—Rur Trav Lib
$ 350 50
JUNE 8, 1959
26 Leslie Tottey, Special Investigator—Super 294 00 $ 220 00
27 Mildred E Ryan, Telephone Operator—Co Bldgs 5847 505
28 Irene Taggart, Typist—Elections 24 00
29 Marlowe Moore, Typist—Rur Trav Lib
JULY 13, 1959
30 Leslie Tottey, Special Investigator—Supervisors
31 Genevieve Miller, Typist—Assessment
32 Gladys L Dunn, Typist—Motor Bureau
33 Marie Doll, Typist—Motor Bureau
34 Lila Sharpsteen, Typist—Motor Bureau
35 Judith A Cole, Typist—Motor Bureau
36 Janet Raleigh, Typist—Elections
37 Irene Taggart, Typist—Electrons
38 Lucy H Seaman, Telephone Operator—Co Bldgs
39 L Muckey, Painter—Co Bldgs
40 Marjorie Moore, Typist—Rur Trav Lib
AUGUST 10, 1959
41 Genevieve Miller, Typist—Assessment
42 Lucy H Seamon, Telephone Operator—Co Bldgs
43 Mildred Ryan, Telephone Operator—Co Bldgs
44 Lawrence Muckey, Painter—Co Bldgs
45 Void
46 Judith A Cole, Typist—Co Clerk
47 Robert K Lee, Lab Technician—Lab
48 John Black, Lab Technician—Lab
49 Peter Wells, Lab Technician—Lab
50 Dorothea Crowe, Lab Technician—Lab
51 Leslie Tottey, Special Investigator—Supervisors
$
$
349 75
342 00
181 50
21 00
52 50
52 50
84 00
33 75
36 00
49 50
268 80
30 40
$ 1,151 95
$ 112 50
51 75
19 50
164 40
196 50
9 00
9 00
9 00
90 00
298 50
$ 960 15
Tompkins County, New York 417
SEPTEMBER 14, 1959
52 Leslie Tottey, Special Investigator—Supervisors $ 297 00
53 Genevieve G Miller, Typist—Assessment 108 00
54 Clare T Bruce, Typist—Co Atty 30 00
55 Howard Baker, Guard—Tail _ 48 00
56 John Smith, Guard—Jail _ 426 00
57 Martin Bush, Guard—Jail _ 324 00
58 John Turk, Guard—Jail 18 00
59 Louis Petro, Guard—Jail 18 00
60 Clyde Chase, Sr , Guard—Jail 180 00
61 Mildred Ryan, Telephone Operator—Co Bldgs 24 75
62 Lucy Seaman, Telephone Operator—Co Bldgs 22 50
63 Louis Petro, Guard—Sheriff 24 00
64 C W Miller, Labor (Back hoe work)—Airport 88 00
65 Charles Nichol, Labor (Bulldozing)—Airport _ 230 00
66 Marjorie Moore, Typist—Library 26 40
$ 1,864 65
OCTOBER 13, 1959
67 Leslie E Tottey, Special Investigator—Supery $ 322 50
68 Genevieve Miller, Typist—Assess 183 00
69 Irene H Taggart, Typist—Elections 60 00 45 00
70 Irene H Taggart, Typist—Elections 120 00 90 00
71 Clyde Chase, Sr , Guard—Jail 390 00
72 Mortimore E Darting, Guard—Jail 12 00
73 Mortimore E Darling, Guard—Jail 24 00
74 John Smith, Guard—Jail 366 00
75 Howard Baker, Guard—Jail 312 00
76 Beatrice J B Weaver, Typist—Probation 120 00
77 Marjorie Moore, Typist—Rur Trav Lib 28 00
78 Mildred Ryan, Tel Opr —Co Bldgs 76 50
79 Lawrence Muckey, Painter—Co Bldgs 234 00
$2,203 00
NOVEMBER 9, 1959
80 Charles Nichol, Labor (back hoe)—Airport $ 150 00
81 Genevieve Miller, Typist—Assess 229 50
82 Marjorie Griffin, Typist—Assess 106 50
83 Charles J Semerad, Jr , Technician—Lab 85 16 NR
84 Chenango Corp , Labor (back hoe)—Airport 100 00
85 Beatrice J B Weaver, Typist—Probation 109 50
86 Lawrence Muckey, Painter—Co Bldgs 213 60
87 Marjorie Moore, Typist—Rur Trav Lib 25 60
88 Mildred Ryan, Tel Opr —Co Bldgs 47 25
89 Howard Baker, Guard—Jail 378 25 377 25
90 Clyde Chase, Guard—Jail 372 00
91 John Smith, Guard—Jail 354 00
92 Louis Petro, Guard—Jail 14 25
93 Leslie Tottey, Services P-T—Co Bldgs 150 00
$2,249 45
418 Proceedings of the Board of Supervisors
DECEMBER 14, 1959
94 Betty Jean Selover, Technician—Co Lab
95 Dorothea J Crowe, Technician—Co Lab
96 Charles J Semerad, Jr , Technician—Co Lab
97 Charles J Semerad, Jr , Technician—Co Lab
98 Louis Petro, Guard—Jail
99 Clyde Chase, Guard—Jail
100 John Smith, Guard—Jail
101 Howard Baker, Guard—Jail
102 Mildred Ryan, Tel Opr —Co Bldgs
103 Lawrence Muckey, Painter—Co Bldgs
104 Beatrice J B Weaver, Typist—Probation
105 Leslie E Tottey, Special Investigator—Supery
106 Genevieve Miller, Typist—Assess
107 Marjoxie J Griffin, Typist—Assess
108 Katharine C Payne, Typist—Assess
109 Helen Frazier, Typist—Assess
110 Reginald Tuthill, Sorting plates—Motor Bureau
111 Irene H Taggart, Typist—Elections
112 Irene H Taggart, Typist—Elections
113 Janet Raleigh, Typist—Elections
114 Eleanor Daharsh, Sery as Sec —Rur Trav Lib
115 Marjorie Moore, Typist—Rur Trav Lib
DECEMBER 23, 1959
$ 130 28
3 00
109 26
85 16
30 00
350 25
344 25
355 50
50 25
146 40
60 00
32 00
201 00
202 50
43 50
67 50
51 00
112 50
131 25
212 50
50 00
56 00
$2,824 10
116 Lorita Leskovec, Mileage etc —Children's Ct $ 41 30
117 Harriet M Jennings, Clerk—Motor Bureau 112 50
118 Mary L Switzer, Multilith Opr —Elections 31 50
119 William A Dean, Cleaner—Co Bldgs 63 00
120 Marjorie Moore, Typist—Rur Trav Lib 34 00
121 Dorothea Crowe, Technician—Co Lab 3 00
122 Charles Semerad, Jr , Technician—Co Lab 109 26
123 Charles Semerad, Jr , Technician—Co Lab 85 16
$479 72
1
Tompkins County, New York 419
Dog Fund
JANUARY 12, 1959
1 Max Deyo, Enumerator bill (Caroline)
2 Benn Tichenor, Enumerator bill (Groton)
3 Leonaid Butler, Enumerator bill (Newfield)
4 Halsey Wheeler, Enumerator bill (Enfield)
5 Patricia VanLiew, Enumeratoi bill (Ulysses)
6 John H Hill, Enumerator bill (Dryden)
7 Co of Tompkins, Gasoline, Dog Warden
8 Fred McGraw, Expenses, Dog Walden
9 Walsh and Son Chev Inc , Car Expense, Dog Warden
10 Stephen Gunn, Enumerator bill (Lansing)
FEBRUARY 16, 1959
11 Mabel G Hornbrook, Enumerator bill (Danby)
12 Herbert L VanOstrand, Chief Police, Enumeiatoi
bill (Ithaca City)
13 Rachel T Hanshaw, Enumerator bill (Ithaca Town)
14 Fred R McGraw, Expenses, Dog Warden
15 Co of Tompkins, Gasoline, Dog Warden
16 Rachel T Hanshaw, Delinq Dog Owners
MARCH 9, 1959
17 Leona Fortner, Delinq Dog Owners (Dryden)
18 Mabel VandeBogart, Delinq Dog Owners (Danby)
19 Katheime Dimick, Delmq Dog Owners (Ulysses)
20 Fred R McGraw, Expenses, Dog Warden
21 Joe Solomon, Car expense, Dog Warden
22 Co of Tompkins, Gasoline
$ 149 10
256 80
156 00
127 80
224 40
380 70
9 33
8 19
28 80
230 40
$1571 52
152 40
355 80
307 20
4 29
6 24
11 00
$ 836 93
915
2 75
3 50
2 39
16 15
7 92
$ 41 86
420 Proceedings of the Board of Supervisors
APRIL 13, 1959
23 Robt Cullen and Associates, Truck expense
24 Evelyn E Brock, Clerk's bill (Carohne)
25 George A Blean, Clerk's bill (City of Ithaca)
26 Joseph McGill, Clerk's bill (Lansing)
27 Harry Broas, Constable (Newfield)
28 August A Thiede, Constable (Newfield)
29 Max Deyo, Constable (Caroline)
30 Walsh and Son Chev Inc , Car expense, Dog Warden
31 Co of Tompkins, Gasoline, Dog Warden
32 Fred R McGraw, Expenses, Dog Warden
MAY 11, 1959
56 00
4 60
3 00
1 30
5 90
14 35
23 85
29 92
9 56
2 74
$ 151 22
33 John E Cortright, Constable Danby $ 52 65
34 Jeanette Beach, Clerks bill, Newfield 45
35 Fred R McGraw, Expenses Dog Warden 4 67
36 County of Tompkins, Gasoline 6 01
$63 78
JUNE 8, 1959
37 County of Tompkins, Gasoline $ 6 36
38 H A Carey Co Inc , Auto Insurance 39 08
JULY 13, 1959
39 Joe Solomon, Car expense Dog Warden
40 Howard A Harvey, Summons
41 Howard A Harvey, Summons
42 Fred R McGraw, Telephone bill
43 County of Tompkins, Gasoline _
$45 44
$ 4 50
2 90
17 20
1 25
651
$ 32 36
Tompkins County, New York 421
AUGUST 10, 1959
44 County of Tompkins, Gasoline $ 8 02
45 Fred R McGraw, Expenses Dog Warden 2 39
SEPTEMBER 14, 1959
46 Ben Tichenor, Constable -Summons (Groton)
47 County of Tompkins, Gasoline
48 Fred R McGraw, Expenses Dog Warden
OCTOBER 13, 1959
49 Max Deyo, Constable - Caroline
50 Joe Solomon, Car Expense
51 County of Tompkins, Gasoline Dog Warden
52 Fred R McGraw, Expenses
NOVEMBER 9, 1959
$ 10 41
$ 39 00
9 85
5 59
$ 54 44
$ 8 90
4 75
6 84
7 34
$ 27 83
53 Fred R McGraw, Expenses Dog Warden $ 7 63
54 County of Tompkins, Gasoline Dog Warden 6 80
$ 14 43
DECEMBER 14, 1959
55 Fred R McGraw, Expenses Dog Warden $ 6 94
56 County of Tompkins, Gasoline 7 98
57 Joe Solomon, Car Expenses 2915
$
44 07
422 Proceedings of the Board of Supervisors
Encumbrances
JANUARY 12, 1959
1 Dept of Com Weather Bur , Ceiling visibility
wind table Enc #1—Airport 72105
2 Norton Electric Co , Labor & matls Enc #1—Airport 296 60
3 Ithaca Off Equip , Photo panel cards Enc #8—Assess 201 25
4 T G Miller Sons Paper Co , Staples Enc #8—Assess 1 25
5 Addressogiaph Mul Corp , Dater plts Enc #8—Assess 73
6 Moore Bus Forms Inc , Envelopes Enc #8—Assess 104 61
7 VanNatta Equip Co Inc , Supplies Enc #8 Assess 18 10
8 Thompson Motor Exp , Trans chgs Enc #8—Assess 3 25
$1,346 84
FEBRUARY 2, 1959
9 Sanford File Equip Corp , Fire trk Enc #1—Airport $10,600 00
FEBRUARY 16, 1959
10 Consolidated Nucl Corp , Radiation cal Enc #4—C D
11 Syracuse News Co , Books Enc #6—Rur Trav Lib
12 Syracuse News Co , Books Enc #6—Rur Trav Lib
13 Syracuse News Co , Books Enc #6—Rur Trav Lib
MARCH 9, 1959
13 66
33 75
70 52
12 82
$ 130 75
14 Syracuse News Co , Books Enc #6—Rur Trav Lib 19 03
15 Royal McBee Corp , Typewriter Enc #2—Highway 60 00
79 03
APRIL 13, 1959
16 Mobil Oil Co Inc , Gasoline Enc #1—Airport 57 86
Tompkins County, New York 423
AUGUST 10, 1959
17 Maxwell Garrett, Services #5 Co Bldgs $ 743 31
SEPTEMBER 14, 1959
18 Don Carpenter Signs, Signs #5 Co Bldgs
19 Robinson & Carpenter, Materials #5 " 63 55
20 Paul Churcher, Repairs _##5 "
21 Dickinson's, Mats #5 "
OCTOBER 13, 1959
22 Harrison Radio Corp.
100 50
62 28
257 99
39 11
$ 459 88
#4 C D $ 408 50
NOVEMBER 9, 1959
23 Alby and Son, Sidewalk
24 Alby and Son, Sidewalk
#5 Co
#5 "
Bldgs $ 650 00
170 90
$ 820 90
424 Proceedings of the Board of Supervisors
H -Fund, Project 3
Airport Construction
MAY 11, 1959
1 Vandewater, Sykes, Heckler & Galloway,
Services Airport
JUNE 8, 1959
$
I
25 00
2 Carl Crandall, Services Airport 1,740 70
3 Chenango Corp , Labor and materials Airport 67,798 53
4 Airways Cons & Elec Co , Labor & mat Airport 10,532 84
$ 80,072 07
JULY 13, 1959
5 Vandewater, Sykes, Heckler and
Galloway, Services Airport 190 00
6 Carl Crandall, Services Airport 2,518 62
7 Airways Cons & Elec Co , Labor & mat Airport 4,017 10
8 Chenango Corp , Labor & mat Airport 109,321 02
116,046 74
AUGUST 10, 1959
9 Vandewater, Sykes, Heckler and
Galloway, Services Airport 25 00
10 Carl Crandall, Services Airport 2,403 97
11 Airways Cons Elec Co , Labor & mat Airport 5,003 51
12 Chenango Corp , Labor & mat Ali port 58,175 10
65,607 58
SEPTEMBER 14, 1959
13 Vandewater, Sykes, Heckler and
Galloway, Services Airport 35 00
14 Carl Crandall, Services Airport 3,221 77
15 Chenango Corp , Labor & mat Airport 118,989 80
16 Airways Cons & Elec Co , Labor & mat Airport 25,989 89
148,236 46
Tompkins County, New York 425
OCTOBER 13, 1959
17 Macks Photo Copies, Ozalids etc
18 Carl Ciandall, Services
19 Vandewater, Sykes, Heckler and
Galloway, Services
20 Macks Photo Copies, Ozalids
21 Chenango Corp , Labor & mat
Airport 48 48
Airport 2,79513
Airport 25 00
Airport 17 60
Airport 125,781 03
NOVEMBER 9, 1959
22 N Y S Electric &.Gas Corp , Services
23 Vandewatei, Sykes, Heckler and
Galloway, Services
Airport
Airport
NOVEMBER 23, 1959
24 Chenango Corp , Labor & mat Airport
25 -Airways Cons & Elec Co , Labor & mat Airport
DECEMBER 14,
26 Macks Photo Copies, Ozalids
27 Macks Photo Copies, Ozalids
28 Carl Crandall, Services
1959
Airport
Airport
Airport
$ 128,667 24
$ 466 80
35 00
$ 501 80
60,916 00
2,893 67
$ 63,809 67
9 60
5 76
1,417 99
$ 1,433 35
426 Proceedings of the Board of Supervisors
Hospital Construction
(Co Treasurer to pay)
JANUARY 12, 1959
1 Porter Sheet Metal, Supplies H -Fund $ 267 51
2 Thomas H McKaig, Clerk of the Works H -Fund 320 00
3 Hull Heat & Plumb Co , Heating and Ventil H -Fund 1501 83
4 Hull Heat & Plumb Co , Plumbing H -Fund 321 03
5 Hamilton Mfg Co , Labor Equip H -Fund 1449 40
6 Hull Heat & Plumb Co , Labor 57 00
Materials 26 92
Equipment 843 00
Supervision 202 33
1129 25
Cr Supervision 392 32 H -Fund 736 93
7 Norton Electric Co , Labor 853 70 H -Fund
Materials 2353 23 H -Fund
Supervision 781 56 H -Fund 3988 49
8 Hull Heat & Plumb Co , Work force subcon H -Fund 499 27
9 Hull Heat & Plumb Co , Work force Heating H -Fund 605 00
10 Hull Heat & Plumb Co , Work force Plumbing H -Fund 82 50
11 Hull Heat & Plumb Co , Work force Plumbing H -Fund 771 12
12 Hull Heat & Plumb Co , Pipeline lab 2006 86 H -Fund
Pipeline matls 438 29 H -Fund
Pipeline supplies _ 2220 00 H -Fund
Pipeline Supervision 2285 99 H -Fund 6951 14
13 W D McElwee and Sons, Materials 106 72 H -Fund
Fees 10 67 H -Fund
117 39
Credit 13 59 H -Fund 103 80
$17,598 02
Tompkins County, New York 427
FEBRUARY 16, 1959
14 Hull Heat & Plumb Co ,
Work force Plumbing
Plumbing
15 Hull Heat & Plumb Co ,
Labor
Materials
Work force
13113 14 H -Fund 15768 70
2655 56 H -Fund
325 05 H -Fund
7717 H -Fund
140 61 H -Fund
542 83
16 Hull Heat & Plumb Co ,
Labor _ 515 49 H -Fund
Materials 9 87 H -Fund
Supervision 178 39 H -Fund 703 75
17 Hull Heat & Plumb Co ,
Final Req on Heat, contract H -Fund 16153 80
18 Norton Electric Co
Labor 46170 H -Fund
Materials 155 60 H -Fund
Work force 188 52 H -Fund 805 82
MAY 11, 1959
19 Vandewater, Sykes, Heckler and
Galloway, Services
1
$33,974 90
$ 35 00
428 Proceedings of the Board of Supervisors
County Home Construction
DECEMBER 14, 1959
W- 1 Towner Electric, Electrical work
2 Edmund A Hurd, Labor and mats
$1,255 52 $ 1,129 97
4,041 61 3,600 00
$ 4,729 97
SUPERVISORS' ACCOUNTS
Table showing the amount of compensation audited and allowed by the Board of Supervisors of Tompkins -County to the members
thereof, isith 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 1959, including salary
Towns
and
City
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
ITHACA CITY
First Ward
Second Ward
Third Ward
Fourth Ward
Fifth Ward
Sixth Ward
Seventh Ward
Supervisors
'Ralph Fuller
Erie J Miller, Jr
James H Cortright
Lewis Gridley
Harvey Stevenson
Claude W Holden
Harry N Gordon
Harris Dates
Henry Heslop
Clifford E Bower
James Graves
Paul Blanchard
Thomas Griffin
Edward Abbott
Daniel B Flynn
( Wm P Sullivan
'Donald Culligan
Byron V Nelson
8
0
12
12
12
12
12
12
11
12
11
12
12
8
9
2
8
12
18
8
10
18
18
18
17
18
17
18
16
17
18
17
17
1
15
16
0
71
Z)*
0_
2
2
2
2
2
2
1
2
0
2
2
0
2
cu
c
u
O
c
dq
0
0
1
0
0
1
0
93,62
19 38
0
264 01
280 43
144 62
392 01
0
321 35
266 14
229 32
67 85
90 30
0
0
145 81
0
$ 1,500 00
750 00
750 00
1,500 00
2,000 00
1,500 00
1,500 00
1,500 00
1,500 00
1,500 00
TOTAL
STATE OF NEW YORK
COUNTY OF TOMPKINS
BOARD OF SUPERVISORS
ss
1,500 00
1,500 00
1,500 00
1,500 00
1,312 50
125 00
1,500 00
1,500 00
U
C.")
E-1
$ 1,593 62
769 38
750 00
1,764 01
2,280 43
1,644 62
1,892 01
1,500 00
1,821 35
1,766 14
1,729 32
1,567 85
1,500 00
1,590 30
1,312 50
125 00
1,645 81
1,500 00
$2,314 84 $ 24,437 50 $ 26,752 34
I do hereby certify that the foregoing is a correct statement of the number of days the Board of Supervisors of Tompkins County was
in session the past year, the nature of its duties and the time necessarily employed and the amount allowed for the distance traveled by
the individual members in the discharge thereof, as audited by said Board I also certify that no accounts were audited by the said Board
for any member thereof, or for any person, without being verified according to law
Dated. Deremhrr 11 1959
430 Proceedings of the Board of Supervisors
MORTGAGE TAX STATEMENT
The following statement shows the assessed valuation of
each town with an incorporated village or city therein, the
amount of mortgage tax to be distributed to the towns, villages
and city and paid thereto for the year ending September 30,
1959
Towns
Villages and
City
Assessed Value
Amount of Tax
0
0
a
7 c G
E o
71.
Caroline
Danby
Dryden
Dryden Village
Freeville Village
Enfield
Groton
Groton Village
Ithaca City
Ithaca Town
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
Is
1
9,031,6601
1,844,402
664,516
3,378,667
3,256 466
14,209,327
9,896,945
4,738,103
2,710,937
2,008 781$
1,635 161
8,495 48
997 03
2,746 68
25,820 80
18,059 08
16,183 54
1,355 03
4,15430
2,008 78
1,635 16
7,516 13
997 03
2,073 04
14,339 16
16,183 54
1,355 03
3,385 01
701 10
278 25
673 64
25,820 80
3,719 92
769 29
$ 2,008 78
1,635 16
8,495 4-8
997 03
2,746 68
25,820 80
18,059 OR
16,183 54
1,355 03
4,15430
Totals 81,455 88 49,492 88 31,963 00 81,455 88
Dated, February 18, 1960
GLADYS L BUCKINGHAM
Clerk, Board of Supervisors
Tompkins County, New York 431
TABLE OF COUNTY EQUALIZATION
Assessed Valuations taxable for general state and county
purposes includes special franchise and excludes veterans
exemptions), county equalization rates and full valuations
1
Cities and Towns
Caroline
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, Town
Lansing
Newfield
Ulysses
Ithaca, City
34,7471$ 454,6301$ 2,447,746
33,286 410,450 2,685,464
58,286 1,465,132 11,540,578
22,207 378,080 1,849,028
30,725 988,190 6,635,133
16,293 4,679,500 24,106,272
37,789 1,375,358 23,963,899
36,997 454,800 3,306,452
19,818 1,585,155 7,449,040
2,940 15,603,800 ' 79,606,208
50
50
50
50
50
50
50
50
50
79
$ 4,895,492
5,370,928
23,081,156
3,698,056
13,270,266
48,212, 544
47,927,798
6,612,904
14,898,080
100,767,352
Total
293,088 $27,395,0951$163,589,8201 1$268,734,576
I, Gladys L Buckingham, Clerk of the Board of Super-
visors of the County of Tompkins do hereby certify that the
preceding is a true statement of the aggregate assessed valu-
ations of the taxable real property, the rates of equalization
and the full valuations in the several cities and towns in said
County, as determined by said Board of Supervisors, or other
lawfully constituted authority on the 3rd day of December,
1959.
Dated December 3, 1959
GLADYS L BUCKINGHAM, Clerk
P 0 Address Court House, Ithaca, N Y-
SCHEDULE OF REAL PROPERTY TAXES AND ASSESSMENTS LEVIED BY COUNTY BOARD OF SUPERVISORS
FOR COLLECTION DURING 1960
Total
all Cities
and Towns
$1,950,489 52
1,311 24
6,181 59
12,448 68
4,000 00
-4,000 00
3,387 03
-8,219 42
87,300 39
6,111 09
35 16
2,059,045 28
45,900 25
237,529 40
120,372 88
55,031 30
18,592 25
19 75
736 08
Type of Tax or Assessment
County General Tax*
Deficit Resulting from Prior Year's Tax Rate
Election Expenses
Workmen's Compensation
Repayment to City
Payment from Towns
Excess Resulting From Current Year's Tax Rate
Payment to Reduce Taxes
Returned School Taxes
Interest and Penalties on Returned School Taxes
School Taxes on County Property
NET TOTAL TO COUNTY TREASURER
Town Taxes and Assessments
Town General Tax***
Town Highway Tax -Items No- 2, No 3, No 4
Town Highway Tax -Item No 1
Town Highway Tax -Ten Year Program
All Other Town Taxes Levied Outside of Villages
Fire Protection -Outside
Health
Other (specify) Part -town
Special District Assessments
Fire
Fire Protection
Lighting
Sewer
Water
TOTAL TO TOWN SUPERVISOR
TOTAL -ALL TAXES
28,852 10
16,111 22
6,471 03
7,840 80
47,886 22
$ 585,343 28
$2,644,388 56
Town
of
Caroline
$ 35,531 741$
1
326 70
374 17
300 97
1
220 52
0
2,373 44
166 15
Town
of
Danby
38,982 48 $
1
217 81
431 09
40 01
1
338 81
0
2,645 12
185 17
5 461
Funds
39,293 651
1
0
14,960 00
5,700 00
3,075 00
0
0
42,845 951
4,304 001
650 00
1,612 00
1
7,945 00
11,906 40
7,041 38
6,364 80
19 75
0
6,525 00
Town
of
Dryden
167,524 23l$
1
653 37
1,785 62
981 85
1
192 48
3,420 84
17,131 97
1,199 24
671
186,054 631
0 11
51,588 00
19,000 001
10,080 00
0
336 08
I
3,861 22
1,123 55
Town
of
Enfield
26,840 681$
1
238 71
281 77
232 04
1
18 15
0
2,012 14
140 87
Town
of
Groton
96,316 28
29,764 361
2,200 001
3,900 001
4,600 00
3,150 00
11
0
0
1
2,300 00
435 59
1,11464
433 91
128 77
0
19,868 15
1,390 77
10 30
119,698 41
12,653 30
30,675 00
8,381 50
7,340 94
0
0
3,700 00
1,194 59
30,301 00 39,802 33 85,988 85 16,150 00 63,945 33
69,594 69 82,648 28 272,043 481 45,914 36 183,643 74
Total
all Cities
and Towns Type of Tax or Assessment
TAX RATES AND VALUATIONS
Tax Rate per $1,000 Assessed Valuation
Town
of
Caroline
Town
of
Danby
Town
of
Dryden
Town
of
Enfield
Town
of
Groton
Inside
Outside
County, including County Highway and Court Stenographer's
Town Highway Item No 1 and Ten Year Program
Town General, including Highway Items No 2, No 3, No 4
Fully Taxable Assessed Valuations Including Special Franchise
Entire Town excluding Villages (assessed for Highway No 1)
Valuation of State and County Reforested Property
Village or Villages, Valuation Subject to Taxation According to
Town Roll
24 62
14 32725
03 58493
06 11174-
2,447,746
1174
2,447,746 00
29,721 00
27 34
14- 77263
04 99212
07 39952
2,685,464 00
25,128 00
19 04
22 31
14 81252
03 21978
07 01906
9,031,660 00
13,115 00
Dr1,844,402 00
1Fr 664,516 00
22 42
14 92308
04 19139
03 29903
1,849,028 00
21 05
25 83
14 81513
04 65344
06 53013
3,378,667 00
3,256,466 00
Entire Town, Total Valuation of Taxable Property
2,447,746 00 2,685,464 001 11,540,578 00 '1,849,028 00 6,635,133 00
Total
all Cities
and Towns
Type of Tax or Assessment
Town
of
Town
of
Town
of
Town
of
City
of
$1,950,489
52
County General Tax*
-----
349,929
�••�•••,•••b
15 347,862
45
47,996
80
vxyaaca
108,131
04
iiiiaea
731,374
67
1,311
24
Deficit Resulting from Prior Years' Tax Rate
I
1,311
24
6,181
59
Election Expenses
762
26
544
48
229
16
326
70
2,446
81
12,448
68
Workmen's Compensation
3,498
56
3,260
52
528
90
1,173
41
4,000
00
Repayment to City
537
76
859
35
394
69
219
42
-4,000
00
Payment from Towns
-4,000
00
3,387
03
Excess Resulting From Current Year's Tax Rate
2,022
03
21
27
54
41
237
17
153
42
-8,219
42
Payment to Reduce Taxes
-4,798
58
87,300
39
Returned School Taxes
0
16,166
89
8,448
28
18,654
40
6,111
09
Interest and Penalties on Returned School Taxes
1,131
70
591
41
1,305
78
35
16
School Taxes on County Property
2
78
4
78
5
13
2,059,045 28
NET TOTAL TO COUNTY TREASURER
351,951 18 369,849 44 58,248 43 130,053 05 731,286 14
Town
of
Town
of
ansin
Town
of
Newfield
Town
of
Ulysses
City
of
Ithaca
* All levies spread ad valorem over the entire county including court and stenographer's tax and highway tax
** Amounts entered on this line represent taxes which affect the county tax limit Levies for special purposes are to be entered elsewhere
on this schedule
*** Includes all town taxes, except highway taxes, spread ad valorem over the entire town including villages
Town Taxes and Assessments•
45,900 25
Town General Tax***5,000
00
11,981 95
3,120 00
3,000 00
237,529 40
Town Highway Tax -Items No 2, No 3, No 4
19,000 00
71,000 00
11,500 00
23,000 00
120,372 88
Town Highway Tax -Item No 1
26,000 00
35,600 00
8,050 00
6,000 00
55,031 30
Town Highway Tax -Ten Year Program
0
12,982 56
5,288 00
6,750 00
All Other Town Taxes Levied Outside of Villages
18,592 25
Fire Protection -Outside
18,592 25
19 75
Health
736 08
Other (specify) Part -town Funds
0
0
400 00
Special District Assessments
28,852 10
Fire
18,023 10
16,111 22
Fire Protection
3,500 00
2,100 00
6,471 03
Lighting
1,213 86
377 03
950 00
7,840 80
Sewer
7,840 80
47,886 22
Water
47,584 72
301 50
$ 585,343 28
TOTAL TO TOWN SUPERVISOR
125,231 63
150,266 14
32,408 00
41,250 00
$2,644,388 56
TOTAL -ALL TAXES
477,182 81
520,115 58
90,656 43
171,303 05
731,286 14
TAX RATES AND VALUATIONS
Tax Rate per $1,000 Assessed Valuation
Inside
15 32
18 26
Outside
18 82
20 22
23 35
21 15
9 19
County, including County Highway and Court Stenographer's
14 71516
14 71074
14 86474
14 74694
09 18629
Town Highway Item No 1 and Ten Year Program
01 82978
02 02732
04 03393
02 69095
Town General, including Highway Items No 2, No 3, No 4
01 76685
03 46279
0442165
03 54408
Fully Taxable Assessed Valuations Including Special Franchise
Entire Town excluding Villages (assessed for Highway No 1) 14,209,327 00
23,963,899 00
3,306,452 00
4,738,103 00
79,606,208 00
Valuation of State and County Reforested Property
Village or Villages, Valuation Subject to Taxation According to
8,050 00
Town Roll 9,896,945 00
2,710,937 00
Entire Town, Total Valuation of Taxable Property 24,106,272 00
23,963,899 00
3,306,452 00
7,449,040 00
* All levies spread ad valorem over the entire county including court and stenographer's tax and highway tax
** Amounts entered on this line represent taxes which affect the county tax limit Levies for special purposes are to be entered elsewhere
on this schedule
*** Includes all town taxes, except highway taxes, spread ad valorem over the entire town including villages
REPORT OF
TOMPKINS COUNTY SELF-INSURANCE PLAN — 1959
DEPARTMENTS
1959 Prior Com- Miscellan Grand
Cases Years pensation Doctors Hospital Expenses Total Total
Hospital
Highvc ay
Airport
Civil Defense
Laboratory
Tax Office
Sheriff's Dept
Dog Warden
County Clerk
Court House
Health Dept
Welfare Dept
TOWNS
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
92
35
3
2
2
1
3
6
2
3
6
2
21
3
2
1
1
1
2
2
2
4
$ 234 64 $ 1,264 96
4,911 36 1,075 66
537 00 682 43
820 80 156 33
102 90
136 16
24 30
16 20
5724
17 00
5 00
1,075 00
1,820 00
1,092 00
1,238 57
40 00
177 90
6 48
34 00
13 50
9 25
17 82
28 75
5 40
32 98
121 69
29 16
19 00
249 48
229 30
314 92
340 50
146 50
3 00
7 00
3 00
12 00
131 75
16 20
12 00
15 00
193 65
26 29
10 94
10 80
8 00
7 29
30 56
1,728 90
6,301 94
1,586 22
1,123 63
109 90
136 16
24 30
19 20
57 24
27 94
12 00
3 00
62 80
317 65
22 68
41 29
13 50
9 25
17 82
28 75
1,080 40
12 00
32 98
1,820 00
167 25
1,092 00
29 16
19 00
1,681 70
8,030 84
2,709 85
239 06
24 30
7644
27 94
12 00
3 00
62 80
317 65
22 68
54 79
9 25
17 82
1,109 15
12 00
32 98
1,820 00
1,259 25
29 16
1,700 70
)JOA MON 'k4unop suildwoj
Ja
w
U
DEPARTMENTS
1959 Prior Com- Miscellan Grand
Cases Years pensation Doctors Hospital Expenses Total Total
VILLAGES
Cayuga Heights
VOL FIREMEN
Danby
Dryden
Enfield
Lansingville
McLean
Newfield
South Lansing
EXPENSES
Salary
Supplies
Equipment
Assessments
2
1
1
1
1
1
1
218 65
1,213 31
1,248 00
300 00
1
95 001 174- 50
11 001
50 00
10 50
600 00
118 80
152 08
4,235 02
48815
1,213 31
11 00
50 00
10 50
1,248 00
300 00
600 00
118 80
152 08
4,235 02
488 15
1,213 31
11 00
50 00
10 50
1,248 00
300 00
5,105 90
TOTAL
169 44 14,709 33 4,490 09 1,599 32 5,199 781 25,998 521 25,998 52
GLADYS L BUCKINGHAM,
Administrator, County
Self -Insurance Plan
A
CO
O,
Proceedings of the Board of Supervisors
Tompkins County, New York 437
OFFICIAL TABULATION AND STATEMENT OF VOTES
CAST IN TOMPKINS COUNTY AT THE GENERAL
ELECTION HELD NOVEMBER 3, 1959
FOR CHIEF JUSTICE OF COURT OF APPEALS
General War
Ballot Ballot Total
Charles S Desmond, Republican
Charles S Desmond, Democrat
Charles S Desmond, Liberal
Blank and Void
9,982
3,846
300
2,098
33
14
0
2
10,015
3,860
300
2,100
Total
16,226 49 16,275
FOR JUSTICE OF THE SUPREME COURT
Harold E Simpson, Republican
Allan H Treman, Democrat
Harold E Simpson, Liberal
Blank and Void
9,788
5,300
364
774
26
23
0
0
9,814
5,323
364
774
Total
16,226 49 16,275
FOR SHERIFF
Howard A Harvey, Republican
William R Hutchings, Democrat
William R Hutchings, Liberal
Blank and Void
8,554
6,742
396
534
28
20
1
0
8,582
6,762
397
534
Total
16,226 49 16,275
FOR DISTRICT ATTORNEY
Roger B Sovocool, Republican
Robert J Hines, Democrat
Robert J Hines, Liberal
Blank and Void
10,390
4,531
271
1,034
38
11
0
0
10,428
4,542
271
1,034
Total 16,226 49 16,275
438 Proceedings of the Board of Supervisors
QUESTIONS
Shall the proposed Amendment to Section Two of Article Five of the Consti-
tution, in relation to establishing a department of motor vehicles in the
state government, be approl,ed?
Regular War
Ballot Ballot
5,676
4,166
6,384
For
Against
Blank and Void
1
I
31 I For
11 I Against
7 I Blank and Void
16,226 I Total
1 49 I Total
Shall the proposed Amendment to Section One of Article Fourteen of the Consti-
tution, in relation to interstate route highways on forest preserve land, be
approved?
Regular War
Ballot Ballot
6,096
4,223
5,907
For
Against
Blank and Void
31
13
5
For
Against
Blank and Void
16,226 Total 49 Total
Shall the proposed Amendment to Section Six of Article One of the Consti-
tution, in relation to refusal of public officials to sign waiver of immunity
and give testimony as to offices previously held, be approved?
Regular War'
Ballot Ballot
6,226
3,130
6,870
For
Against
Blank and Void
27 For
14- Against
8 Blank and Void
16,226 1 Total
49 Total
Tompkins County, New York 439
Shall the proposed Amendment to Section Seven of Article Eight of the Consti-
stitution, in relation to excluding from the limitation on the debt -incurring
power of the City of New York certain indebtedness not exceeding $500,-
000,000 for the acquisition, construction, reconstruction, alteration and con-
version of, the construction of additions to, and the acquisition of land or
rights in land for, public school buildings within such city, be approved?
Regular War
Ballot Ballot
5,605
4,137
6,484
For
Against
Blank and Void
23 I For
16 I Against
10 Blank artd Void
16,226 Total I 49 Total
Shall the proposed Amendment to Section One of Article One of the Consti-
tution, in relation to uncontested primary elections, be approved?
Regular War
Ballot Ballot
4,153
4,773
7,300
For
Against
Blank and Void
20 I For
12 I Against
17 I Blank and Void
16,226 Total
1 49 I Total
Shall the proposed Amendment to Article Fifteen of the Constitution, in relation
to authorizing the lease of transfer to the federal government of the barge
canal, consisting of the Erie, Oswego, Champlain, Cayuga and Seneca
divisions and the barge canal terminals and facilities for purposes of
operation, improvement and inclusion in the national system of inland
' waterways, be approved?
Regular War
Ballot Ballot
4,086
5,417
6,723
For
Against -
Blank and Void
40 I For
5 I Against
4 I Blank and Void
16,226 Total 49 1 Total
1
440 Proceedings of the Board of Supervisors
Shall the proposed Amendment to Section One of Article Eight of the Consti-
tution, in relation to increase of pension benefits payable to retired members
of a police department or fire department or to widows of members or
retired members of a police department or fire department, be approved?
Regular War
Ballot Ballot
6,156
3,218
6,852
For 29 For
Against 15 Against
Blank and Void 5 Blank and Void
16,226 Total 49 Total
Shall the proposed Amendment to Section Twenty -Two of Article Three of the
Constitution, in relation to the adoption of federal definitions of income for
purposes of state personal income, unincorporated business and corporation
taxation, be adopted?
Regular War
Ballot Ballot
5,829
3,197
7,200
For
Against
Blank and Void
20 1 For
16 1 Against
13 I Blank and Void
16,226 1 Total
49 1 Total
Shall the proposed Amendment to Section One of Article Eight of the Consti-
tution, in relation to the power of municipalities to contract indebtedness
and levy taxes for Joint municipal facilities, be adopted?
Regular War
Ballot _ Ballot
5,573
3,258
7,395
For
Against
Blank and Void
1 16 I For
1 23 I Against
I 10 I Blank and Void
16,226 Total
1 49 1 Total
SPECIAL ELECTION
Held in City of Ithaca, September 15, 1959
Shall the local law of the City of Ithaca entitled "Conduct of certain games of
chance by certain organizations within the City of Ithaca" be approved?
1,774
1,226
40
For
Against
Blank and Void
3,040 Total
TOWN BUDGETS
TOWN BOARD
I TOWN HALL AND OFFICES
Rentals
Compensation of Employees
Purchase of Furniture & Equipment
Repairs, Light, Heat & Telephone
Membership -Association of Towns
Miscellaneous
Other Expenses
II ELECTIONS
Compensation of Election Officials
Inc mileage
Compensation of Custodian of Voting
Machines
Voting Machines -Purchase and Repair
Other Expenses
III INSURANCE
Compensation Insurance
Official Bonds & Undertakings
Fire and Liability
Other
Town's Share N Y S Health
IV PRINTING AND ADVERTISING
V SERVICES OF ATTORNEY & EXPENSE
OF LITIGATION
VI ZONING INSPECTOR AND EXPENSES
VII ANNUAL AUDIT & EXAMINATION
VIII PUBLICITY FUND
IX SERVICES OF ENGINEER & EXPENSES
X EMPLOYEES' RETIREMENT SYSTEM
(Town's Share)
XI SOCIAL SECURITY (Town's Share)
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses
$
100
0
0
460
46
0
0
600
100
50
10
0
200
800
0
225
150
0
0
0
0
$ 40
600
130
900
0
0
0
400
50
0
0
100
200
1,550
0
100
150
1,000
0
0
0
$ 105
100
250
1,600
90
0
0
1,500
140
50
50
700
300
1,900
0
350
200
0
100
200
0
700 0 0
0 0 1,800
$ 50
TOTAL 3,441 5,220 9,435
0
0
100
37
0
40
400
42
0
6
100
150
700
0
0
0
0
0
0
0
80
150
150
1,800
0
0
0
800
80
15
20
0
325
3,100
0
400
0
0
0
0
0
0
0
0
500
0
0
0
2,000
250
0
200
500
2,000
1,000
100
1,000
0
0
0
0
150
25
500
1,000
80
0
0
900
100
25
0
0
400
2,755
0
200
0
200
150
390
50
0
250
600
50
25
50
0
125
1,450
0
600
75
2,500 250
0 0
125 0
0 0
0 100
0 0 2,500 4,400
250 1,800 1,500 1,025
1,875 8,720 11,550 14,185
0
200
300
940
60
0
0
1,000
150
100
0
0
300
2,700
150
300
500
0
0
0
0
0 0
700 1,500
5,065 8,200
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses
SUPERVISOR
Salary
1,440
1,140
1,700
500
2,000
5,000
2,300
1,350
3,200
Compensation of Employees
1 0
0
200
25
0
0
0
150
0
Office & Other Expenses
1 30
60
100
0
100
500
150
191
300
TOTAL
1,470 1,200
2,000
525
2,100 5,500
2,450
1,691
3,500
JUSTICES OF THE PEACE
Salary
675
1,000
3,600
400
3,300
3,600
2,000
825
2,400
Compensation of Employees
100
0
0
0
40
0
25
0
0
Office and other expenses
50
100
375
25
360
300
140
219
300
TOTAL
825
1,100
3,975
425
3,700 3,900
2,165
1,044
2,700
TOWN ATTORNEY
Salary
150
400
Office and other expenses
100
TOTAL
150
500
COUNCILMEN
Salary
350
300
800
200 720
800
720
250
1,100
Office and other expenses
0
0
0
0 200
0
100
0
0
TOTAL
350 300
800 200 920
800 820
250
1,100
TOWN CLERK
Salary
* 1,100
1,000
* 2,700
700
* 3,000
* 3,800
2,200
1,100
* 3,000
Compensation of employees_
0
0
200
20
0
1,000
200
0
200
Office and other expenses
125
50
300
0
100
150
125
200
200
TOTAL
1,225
1,050
3,200 720 3,100 4,950
2,525 1,300
3,400
ASSESSORS
Salary
800
1,150
4,500
1,000
4,100
4,500
3,640
1,000
3,200
Compensation of employees
0
0
600
0
0
0
0
0
0
Office and other expenses
10
50
400
0
400
1,255
500
205
450
TOTAL
810
1,200
5,500
1,000
4,500
5,755
4,140
1,205
3,650
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses
PLANNING BOARD
Compenusation of employees
Office and other expenses
TOTAL
0 0 0 0 0 0 1,000 300
0
RECEIVER OF TAXES (Tax Collector)
Salary -
Compensation of employees
Office and other expenses
0
0
300
0
40
0
0
300
50
0
0 0
0
500
800
0
230
300
0
120
0
0
TOTAL
0 340 0 350 1 0 500 1,030 420 0
MULTIPLE DWELLING COMMMISION
Inspector
Office and other expenses
120
50
TOTAL
0 0 0 0 170 0 0 0 0
ZONING COMMISSION
Office and other expenses
TOTAL
0
200
200
0
0
0
0
0
0
0
TOWN SUPERINTENDENT OF HIGHWAYS
Salary
Compensation of Employees
Office and other expenses
4,000
0
0
5,200
0
100
TOTAL
0 0 0 4,000 0 5,300 0 0 0
TOTAL GENERAL GOVERNMENT 8,121 10,760 24,910 9,095 23,710 38,255 j 28,315 11,275 22,550
*Town Clerk acts as Tax Collector
Caroline Danby Dryden Enfield Groton Ithaca Lansing New field Ulysses
PROTECTION OF PERSONS AND PROPERTY
I POLICE, CONSTABLES & DEPUTY
SHERIFFS
Compensation
Mileage & Other Expenses
Purchase of Equipment
1
50
50
0
25
0
0
0
50
50
0
50
0
0
0
50
0
25 400
0 25
0 0
400
50
0
TOTAL
100 25 100 0 50 50 25 425 450
II DOG WARDEN
Compensation
Other Expenses 50
TOTAL 0 0 50 0
0
0
0 0 50
0 0 0 0 50
III TRAFFIC
Signs, Signals & Highway Lighting
Town Line Signs
600
250
1,000
300
TOTAL
0 600 250 0 1,000 300
IV FOREST FIRES
Compensation ,of Fire Wardens,
Laborers, etc
Payment of Conservation Comm
Other Expenses
100
TOTAL 0 0 0 0 0 1 100 0 0 0
GRAND TOTAL - PROTECTION OF
PERSONS AND PROPERTY 100 625 400 0 1,050 450 25 425 500
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses
EDUCATION
SERVICE OFFICER
Compensation
Mileage
Other Expenses
TOWN LIBRARY
Compensation
Other Expenses
TOWN HISTORIAN
Compensation
Other Expenses
0
25
0
0
400
100
50
600
0 0
25
0
75
25
400
0
20
0
0
150
100
GRAND TOTAL - EDUCATION
25 0 550 0 625 0 100 420 250
RECREATION
PARKS AND PLAYGROUNDS
Compensation of Employees
Other Expenses
Purchase of Equipment
Youth Program
Patriotic Observances
75
0
0
0
50
200
1,000
0
1,500
500
4,000
1,000
0
325
0
0
500
0 100 100 225 50 100
TOTAL 125 200 0 1,100 1 2,100 5,225 1 375 600
GRAND TOTAL RECREATION 125 200 0 1,100 1 2,100 1 5,225 ( 375 600
ENTERPRISES
Cemeteries
Airports
Town Dump
400
315
100
200
200
0
200
100
TOTAL
300 415 200 200 0 200 100
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses
REDEMPTION OF DEBT (PRINCIPAL PAID
FROM GENERAL FUND ONLY)
Notes
Tax anticipation notes
Revenue anticipation notes
Budget notes
Capital notes
Bond anticipation notes
Deferred payment notes
Temporary loans
Emergency appropriation loans
Other temporary loans (specify)
Bonds (Give title of issue)
Town garage construction
Sand and gravel land
Serial Bond #1 Purchase town bldg
Serial Bond #2 Remodel Town Bldg
2,000
1,600
2,125
1,900
1,140
TOTAL REDEMPTION OF DEBT
0 3,600 0 0 0 0 2,125 0 3,040
INTEREST ON DEBT (PAID FROM GENERAL
FUND ONLY)
Interest on notes (Total)
Interest on bonds (Give title of each issue)
Sand and gravel land
Serial Bond #1
Serial Bond #2
50
120
57
190
114
TOTAL 0 170 I 0 I 0 I 0 0 57 0 304
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses
CONSTRUCTION AND PERMANENT
IMPROVEMENTS
Nature of improvements
Town Barns
Additional Garage space
Painting and repairing town hall
Miscellaneous Permanent
500
0
0
0
0
0
0
- 1,362 84
0
0
0
0
1
0
6,392
0
0
0
0
0
0
0
0
250
0
0 0
0 0
0 0
0 300
TOTAL
500 0 1,362 84 0 6,392 0 250 0 300
MISCELLANEOUS
Veterans' organizations for room
Accounts, claims and demands
Judgments and settlements
Other payments (describe)
Social Security
Blood tests
0
0
0
0
0
0
0
0
600
0
150 0
0 0
0 0
0 0
0
150 0
100
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
100
0
0
0
0
TOTAL
0 600 300 0
CONTINGENT PURPOSES
TOTAL
300 2,000 500
300 0 1 2,000 500
CONTRIBUTION TO CAPITAL
RESERVE FUND
Town Buildings
0
0
1,000
0
1
1
1
1
100 0 0 0 100
0 4,000
0 4,000
500 706
500 706
0 0
0
0
0
TOTAL 0 0 1,000 0 0 0 0 0 0
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses
Per Capita Assistance from State
Mortgage Taxes
Dog Licenses (From County)
State Aid -Youth Bureau
Licenses and Permits
Interest and Penalites on Taxes
Rent of Town Owned Property
Fees of Town Clerk
Fees of Justices of the Peace
Fees of Parks and Playgrounds
Fees of Assessors
Fees of Tax Collector
Reimbursement from Special Dist
Miscellaneous
Unexpended Balances
Sale of Town Property
7,189
300
400
0
0
200
730
200
0
0
0
138
0
514
0
5,520
1,050
425
0
10
40
400
490
0
0
290
0
0
0
0
24,022 84
3,000
500
0
0
1,000
900
0
0
400
0
0
1,000
0
5,325
800
300
0
0
200
25
15,598 70
1,800
0
0
0
300
0
1,000
900
0 0
0 0
0
0 0
0 6,392
100
845
0
0
0
30,508 68
5,000
900
0
0
0
1,000
1,500
0
500
300
0
250
20,000
0
14,000 6,713 14,600
3,000 1,200 2,300
750 450 600
0 0 250
15 0 0
0 0 300
650 615 1,200
500 190 1,200
0 0 0
0 0 0
340 207 0
0 0 0
0 0 200
4,960 05 500 4,200
0 0 500
TOTAL ESTIMATED REVENUES
GENERAL FUND
9,671 8,225 30,922 84
7,595 26,715 70 59,958 68 24,215 05 9,875 1 25,350
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfieid Ulysses
GENERAL FUND - SUMMARY
APPROPRIATIONS
General Government
Protection of Persons & Property
Education
Recreation
Public Utilities
Interest on Debt
Contributions to Capital Reserve Funds
Redemption of Debt
Construction and Permanent Improvement
Miscellaneous
Contingent Purposes
8,121
100
25
125
300
0
0
0
500
0
500
10,760
625
0
0
415
170
0
3,600
0
600
0
24,910 9,095 23,710 38,255 28,315 11,275 22,550
400 0 1,050 _450 25 425 500
550 0 625 0 100 420 250
200 0 1,100 2,100 5,225 375 600
200 200 0 200 100 0 0
0 0 0 0 57 0 3,344
1,000 0 0 0 0 0 0
0 0 0 0 2,125 0 0
1,362 84 0 6,392 0 250 0 300
300 0 100 0 0 0 100
2,000 500 0 4,000 0 500 706
TOTAL APPROPRIATIONS 9,671 16,170 30,922 84 9,795 32,977 45,005 36,197 12,995 28,350
TOTAL ESTIMATED REVENUES
GENERAL FUND
9,671 1 8,225 30,922 84 7,595 26,715 70 59,958 68 24,215 05 9,875 25,350
AMOUNT OF TAXES TO BE RAISED
FOR GENERAL FUND
0 7,945 0 2,200 12,653 30 0 11,981 95 3,120 3,000
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses
REGISTRAR OF VITAL STATISTICS
Compensation
Other Expenses
Fees of Physicians
TOWN HEALTH FUND
19 75
TOTAL 19 75
AMOUNT TO BE RAISED BY
TAX FOR TOWN HEALTH
0 19 75
0 0 0 0 0 0 0
Highway Fund (Item I) Appropriations
General Repairs
Special Improvements
Redemption of Debt contracted pur
Sec 273 Highway Law
10,702
6,000
0
HIGHWAY FUND
12,082 76
4,000
500
18,000
15,000
6,000
6,200
300
12,372 25
0
0
15,000
18,000
0
30,000
15,000
0
9,600
7,900
3,500
7,000
5,000
0
TOTAL 16,702 16,582 76 33,000 12,500 12,372 25 33,000 45,000 21,000 12,000
Estimated Revenues
State Aid
Miscellaneous Revenues (County Aid)
Unexpended Balance
Other Sources
7,802
3,000
200
0
6,541 38
3,000
0
0
8,000
3,000
0
3,000
4,900
0
0
3,000
3,990 75
0
0
0
2,000
3,000
2,000
0
6,400
3,000
0
0
9,000
3,000
950
0
2,900
1,100
2,000
TOTAL . ... 11,002 9,541 38 14,000 7,900 3,990 75 7,000 9,400 12,950 1 6,000
AMOUNT TO BE RAISED FOR
HIGHWAY FUND (Item I) 5,700 7,041 3819,000_ 4,600 8,381 50 26,000 35,600 8,050 6,000
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses
HIGHWAY FUND (Item I -a) Appropriations
Salaries and Wages
Material and Suppl.cs
Machinery and Equipment Rentals
Other Improvements
Interest on notes
HIGHWAY FUND (ERWIN PLAN)
3,700
5,000
3,000
10,200
2,400
10,800
0 0
150 0
4,290
4,290
1,500
0
0
5,500
500
5,500
1,100
0
8,000
5,000
9,950
0
5,922
4,230
10,998
0
4,500
1,500
3,000
0
0
TOTAL
11,850 23,400 10,080 12,600 22,050
Estimated Revenues
State Aid
Unexpended Balance
8,775
0
17,035 20
0
0
0
9,450
0
11,498 08
3,210 98
22,950 21,150 9,000
9,967 44 15,862 50 2,250
0 0 0
TOTAL
AMOUNT TO BE RAISED BY TAX
FOR HIGHWAY FUND (Item I -a)
Bridge Fund (Item 2) Appropriations ,
Labor and team work
Materials for repair and maintenance
Construction of new bridges
8,775 17,035 20 0 9,450 14,709 06
3,075 6,364 80! 10,080 3,150
BRIDGE FUND
100
150
0
0
0
0
1,250
1,250
0
0
300
0
7,340 94 0
9,967 44 15,862 50 2,250
12,982 561 5,287 50 6,750
0
0
519 20
0
2,000
0
400
350
0
600
5,000
TOTAL
250 0 2,500 300 519 20 0 2,000 750 5,600
50 0 0 0 I 219 20 500
50 0 0 0 1 219 201 500 1 750 1 3,600
200 0 2,500 i 300 1 300 I 0 I 2,000 0 I 2,000
Estimated Revenues
Unexpended Balances
TOTAL
AMOUNT TO BE RAISED BY TAX FOR I
HIGHWAY FUND (Item 2)
750 3,600
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses
Machinery Fund (Item 3) Appropriations
Purchase of machinery, tools and implements
Repair of machinery, etc
Repairs or pay of operators on machinery rented
to county
Gasoline or oil for machinery rented to county
or village
Redemption of machinery certificates
Interest on machinery certificates
2,000
3,500
0
0
6,600
600
MACHINERY FUND
2,000
3,000
0
1,000
7,660
646 40
11,000
7,000
0
0
8,200
738
0
4,000
0
625
2,175
200
7,400
10 000
1,000
200
3,000
75
6,500
20,000
18,000
4,000
2,600
5,600
700
1,500
7,000
0
0
3,500
0
9,000
6,000
0
0
0
0
TOTAL
12,700 14,306 401 26,938 7,000 21,675 6,500 50,900 1 12,000 1 15,000
Estimated Revenues
Rental of machinery
Miscellaneous Revenues
Unexpended balances
5,000
TOTAL
0
150
5,150
10,000
0
1,500
11,500
0
3,000
0
3,000
4,500 7,000 1,500 0 6,000 3,000
500 0 0 I 6,900 0 0
0 2,000 0 0 3,000 4,000
5,000 9,000 1,500 1 6,900 9,000 7,000
5,000 1 44,000 j 3,000 8,000
AMOUNT TO BE RAISED BY TAX
FOR HIGHWAY FUND (Item 3) 7,550 2,80640 23,938 2,000 12,675 1
Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses
SNOW AND MISCELLANEOUS FUND
Snow & Miscellaneous Fund (Item 4) Appropriation
Salary of Town Superintendent
Salary & Expenses of Deputy Town Supt
Expenses of Superintendent
Removing obstructions caused by snow
Cutting and removing noxious weeds & brush
Other Miscellaneous purposes
Interest on Revenue Anticipation notes
3,960
0
50
6,000
200
0
0
5,000
0
100
5,000
0
0
0
5,000
0
150
9,000
8,000
5,000
0
0
0
0
2,000
0
200
0
5,200
100
0
13,000
1,000
400
0
0
0
100
7,000
8,000
2,000
0
6,000
125
0
10,000
3,875
16,500
200
5,200 4,500
100 100
0 0
6,000 5,000
600 1,200
1,600 10,200
0 0
TOTAL
10,210 1 10,100 27,150 1 2,200 19,700 17,100 36,700 13,500 21,000
Estimated Revenues
Miscellaneous Revenues
Unexpended Balance
3,000
0
1,000
0
2,000
0
400
200
0
2,000
1,100
2,000
9,600
2,100
3,000 6,500
2,000 1,500
TOTAL
3,000 1,000 2,000 600 2,000 3,100 11,700 1 5,000 1 8,000
AMOUNT TO BE RAISED BY TAX
FOR HIGHWAY FUND (Item 4) 7,210
9,100 1 25,150
1,600 17,700 14,000 1 25,000 8,500
1 13,000
TOTAL ITEMS 2, 3 and 4 14,960 11,906 401 51,588 3,900 1 30,675 1 19,000 1 71,000 1 11,500 1 23,000
BONDED AND TEMPORARY INDEBTEDNESS OF COUNTY OF TOMPKINS AND EACH TOWN, CITY, VILLAGE, SCHOOL D1a 'RICT
AND UNION FREE SCHOOL DISTRICT
I hereby certify 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 1959
GLADYS L BUCKINGHAM,
Dated, December 31, 1959 Clerk of the Board of Supervisors,
Ithaca, New York
Political Division
for which created
For what Purpose Created
Under What Law
Int
Rate
Bonded
Debt
Amt un- Amt due
paid Nov next fis-
15 cal year
When
Payable
County of Tompkins
County of Tompkins
County of Tompkins
County of Tompkins
Town of Caroline
Tonin of Caroline
Town of Caroline
County Buildings
Construe of addition to Hosp'l
Airport Construction
Highway Machinery
Power Shovel
Ford Truck
Poorer Grader
General Municipal
Local Finance
Local Finance
Local Finance
Higbviay
High,say
11ighwa,,
5 %ol$
2 5%
2 5%
2 5%
2 5%
2 5%
2 5%
550,000
750,000
332,000
90,000
9,500
8,500
15,000
$ 96,000
750,000
332,000
45,000
3,800
3,400
15,000
$ 96,000
40,000
27,000
45,000
1,900
1,700
3,000
Ser Ann
Ser Ann
Ser Ann
1960
12/1/59
3/15/60
4/1/60
Town of Caroline
Anticipation revenue
I ocal Finance
3 %
7,425
7,425 0
12/31/59
Town of Danby
Town Garage
Town
2 5%
8,000
3,200 1,600
3/1/60
Town of Danby
Bulldozer
Local Finance
2 5%
5,400
1,800 1,800
8/1/60
Town of Danby
Grader
Highway
3 %
17,300
10,380 3,460
3/1/60
Town of Danby 1Truck
Local Finance
2 5%1
12,000 12,000 2,4001
3/1/60
Town of Danby
Payment of highway bills
Local Finance
3 %
5,000 5,000 5,000
3/1/60
Town of Danby
Payment foi State Aid
Local Finance
2 5%
5001 5001 500 3/1/60
Danby Fire District Fire apparatus & building
Local Finance
2 %
35,000 5,000 2,500 Ann
Cen Sch'l Dist 1 Dryden Building 1936
education
2 8%
168,000 22,000 9,000 6/1/60
Cen Sch'I Dist 1 Dryden Building Freeville 1950
Fducation
1 5%
52,000 10,0001 5,000 1/1/60
Cen Sch'l Dist 1 Dryden Building garage 1953
Education
2 3%
30,000
6,0001 3,000
9/1/60
Cen Sch'I Dist 1 Dryden Building 1959
Fducation
3 2% 620,000
620,0001 25,000
2/1/60
Cen Sch'I Dist 1 Dryden Building 1955
Lducation
2 3% 620,000
500,000
30,000
2/1/60
Cen Sch'I Dist 1 Dryden Building McLean 1949
1 location
2 %
9,000
3,000
11/1/60
Cen Sch'l Dist 1 DrydenlBuilding McLean
Education
5 %
4,000
4,000
6/1/60
Political Division
for which created
For What Purpose Created
Under What Law
Amt un -
Int Bonded paid Nov
Rate Debt 15
Amt due
next fis- When
cal year Payable
Cen Sch'l Dist 1 Dryden
Cen Sch'l Dist 1 Dryden
Cen Sch'l Dist 1 Dryden
Cen Sch'l Dist 1 Dryden
Cen Sch'l Dist 1 Dryden
Town of Dryden
Town of Enfield
Town of Enfield
Town of Groton
Groton Cent Sch'l #1
McLean Cen School
McLean Cen School
Village of Groton
S Hill W Dist Ext
E State Ext Water Dist
Northeast Water Dist
Hanshaw Rd Sewer Dist
Towns of Lansing,
Dryden & Groton
Towns of Lansing,
Dryden & Groton
Towns of Lansing,
Dryden & Groton
Towns of Lansing,
Dryden & Groton
Towns of Lansing,
Diyden & Groton
Town of Lansing
Town of Lansing
Bus 1955
Bus 1956
Bus 1.)57
Bus 1959
Revenue anticipation note
Sno Fyter
Ford truck
Chevrolet truck
Highway equipment
New bldg Bus barn alterations
New bldg
New addition
New building
Water system
Water system
Water system
Sewer lines
School bus
School bus -
School bldg
School bldg
School bldg
Sand wank
Ford truck
Fd ucation
P ducation
1 duration
Edacation
Finance
Highway
Higi NN ay
Highway
Highway
Education
Education
1Education
Village
Chapter 782 Laws of 1933
Chapter 782 Laws of 1933
Chapter 782 Laws of 1933
Chapter 782 Laws of 1933
Education
Education
Ed ui ation
Education
Education
Highway
Highway
25%
25%
3 %
3 %
3 %
3 %
25%
25%
2 5%
32%
5 %
2 %
39%
26%
26%
38%
25%
13,798
14,900
32,800
900
9,550
9,000
1,683,000
70,000
36,000
110,000
200,000
150,000
350,000
9,000
2 5% 16,251
2 5%1 20,000
2 5%1 615,000
1 9%1_ 80,000
2 9%[2,105,000
2 5%1 4,250
2 5%1 10,000
4,500
7,798
8,900
15,000
60,000
24,600
225
9,550
3,000
1,405,000
4,000
12,000
110,000
175,000
135,000
350,000
9,000
3,250 20
12,000
470,000 20,000
45,000 5,000
4,5001
3,0001
3,0001
3,000
60,000
8,200
225
1,950
3,000
55,000
4,000
3,000
5,000
5,000
3,000
10,000
9,000
9/15/60
12/18/59
10/1/60
6/1/60
6/60
2/1/60
$225 Ann
1,900 Ann
Ann
Ann
Ann
Ann
Ann
Ann
Ann
Ann
1960
3,250 20 1960
4,000 1 1962
[
[
2,010,000
2,125
8,000
95,000
2,125
2,000
1981
1968
1978
1960
1963
Political Division
for which created
Town of Lansing . . .
Town of Lansing
Newfield Cen School .
Newfield Cen School
Newfield Cen School
Newfield Cen School
Newfield Cen School
Town of Newfield
Town of Newfield .
Village of Trumansburg
Village of Trumansburg
Village of Trumansburg
Village of Trumansburg
T'Burg Cen School
T'Burg Cen School .
T'Burg Cen School
T'Burg Cen School _
T'Burg Cen School
T'Burg Cen School
Town of Ulysses
Town of Ulysses
For What Purpose Created
Dsh4nsh truck
Anticipation revenue
New bldg #1
Bldg #2
Bldg #3
Van Allen property
Bus
Shovel
Bulldozer
Water system
Water system
\V ter system
Wafer system
Building
Building
Land
Buses
buses
Buses
New building
Remodel new building
Under What Law
Highway
Highway
Education
Education
Education
Education
Fdur:.tion
I-Iighway
Highway
Village
Village
'V,llage
,1 illage
,Education
Education
,Education
Education
Education
Education
Finance
Finance
Int
Rate
25%
3 %
24%
2 %
33%
25%
25%
25%
25%
5 75%
5 25%
1 4%
3 6%
--11 8%
25%
25%
2 25%
25%
Bonded
Debt
18,000
16,500
120,000
100,000
500,000
20,000
19,620 99
16,392 32
16,799
59,000
40,000
16,000
50,000
110,000
860,000
20,000
3 %
2 5% 9,500
2 5% 5,700
Amt un-
paid Nov
15
18,000
16,500
45,000
50,000
455,000
17,000
2,140 99
6,559 71
16,799
17,000
25,000
12,000
50,000
65,000
735,000
10,000
2,464 40
30,582 40
16,161 22
7,600
4,560
1
Amt due
next fis- When
cal year Payable
3,600 1964
16,500 1960
1967
1969
1986
1975
1959
3,279 86 Ann
4,199 75 Ann
2,000 Ann
25,000 1000 Ann
2,000 Ann
3,000 Ann
6,000 1969
25,000 1983
10,000 1960
10,091 20
3,232 24
1,900
1,140
Ann
Ann
Ann
Ann
Tompkins County, New York 457
REPORT OF CLERK OF BOARD TO COMPTROLLER
To the Comptroller of the State of New York and the Superintendent 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 val-
uations, 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, 1959, viz.
Name of Town
Caroline
Danby
Dryden
Enfield
Groton
Ithaca City
Ithaca Town
Lansing
Newfield
Ulysses
Dryden VII
Freeville Vil
Groton Vil
Cayuga 1-Igts
Trumansburg
2,447, 746
2,685,464
11,540,578
1,849,028
6,635,133
79,606,208
24,106,272
23,963,899
3,306,452
7,449,040
79,606,208
1,844,402
664,516
3,256,466
9,896,945
2,710,937
$
2,447 746
2,685,484
9,031,860
1,849,028
3,378,667
14,209,327
23,983,899
3,306,452
4,738,103
$
5,700 00
7,041 38
19,000 00
4,600 00
8,381 50
26,000 00
35,600 00
8,050 00
6,000 00
3,075 00
6,364 80
10,080 00
3,150 00
7,340 94
12,982 56
5,288 00
6,750 00
14,960 00
11,906 40
51,588 00
3,900 00
30,675 00
19,000 00
71,000 00
11,500 00
23,000 00
TOTAL $ 163,589,820 $ 97,979,474 $ 63,610,346$ 120,372 88 $ 55,031 301$ 237,529 40
I certify that the preceding statement is correct
HARVEY STEVENSON
Chairman, Board of Supervisors
GLADYS L BUCKINGHAM
Clerk, Board of Supervisors
458 Proceedings of the Board of Supervisors
HIGHWAY, BRIDGE, MACHINERY AND
MISCELLANEOUS FUNDS REPORTS
HIGHWAY FUND -RECEIPTS
Total Receipts
Caroline $ 3,388 58
Danby 8,040 78
Dryden -5814
Enfield 2,720 87
Groton 8,264 73
Ithaca 3,382 76
Lansing 0
Newfield 3,922 03
Ulysses 5,182 51
5,650 00
6,000 00
14,624 56
4,200 00
7,381 50
24,000 00
31,600 00
7,600 00
11,000 00
$ 7,802 15
5,781 53
8,613 07
4,887 13
3,990 75
2,312 25
6,495 75
9,351 02
2,903 25
$ 3,000 00
20,576 28
11,863 03
3,000 00
3,356 50
6,470 81
5,597 63
3,243 93
3,000 00
$ 19,840 73
40,398 59
35,042 52
14,808 00
22,993 48
36,165 82
43,693 68
24,116 98
22,085 76
HIGHWAY FUND -EXPENDITURES
Miscellaneous
Total Expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
19,978 62
3,604 57
$ 11,586 69
11,391 00
26,959 54
6,739 59
12,907 26
16,097 74-
33,392
433,392 13
12,413 08
10,617 56
$
5,879 91
6,956 24
3,731 72
6,419 58
4,819 11
15,692 05
10,301 55
6,735 36
8,833 81
$
17,466 60
38,325 86
30,691 26
13,159 17
17,726 37
31,789 79
43,693 68
22,753 01
19,451 37
$ 2,374 13
2,072 73
4,351 26
1,648 83
5,267 11
4,376 03
0
1,363 97
2,634 39
Tompkins County, New York 459
HIGHWAY, BRIDGE, MACHINERY AND
MISCELLANEOUS FUNDS REPORTS
HIGHWAY FUND -RECEIPTS TEN YEAR IMPROVEMENT PLAN
Caroline $ 0
Danby 0
Dryden 0
Enfield 0
Groton 0
Ithaca 0
Lansing 0
Newfield 0
Ulysses 0
$ 6,525 00
6,095 25
9,000 00
2,587 50
10,061 06
14,255 36
6,319 00
0
28,687 50
16,404 75
6,750 00
7,549 92
11,726 40
18,225 00
0
$ 19,141 43
2,012 05
7,874 56
154 48
76 16
0
$ 54,353 93
24,512 05
9,000 00
17,212 06
17,765 46
0
25,981 76
24,620 16
0
HIGHWAY FUND -EXPENDITURES
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$28,935 51
689 75
6,861 56
280 00
4,14297
244 00
$ 8,451 62
8,553 05
4,271 40
4,513 60
11,138 90
0
8,721 25
7,741 86
0
$ 6,193 55
3,638 60
3,275 31
1,544 78
3,886 61
4,731 30
0
$10,773 25
11,630 65
1,4-53 29
5,836 90
1,590 80
7,583 70
11,903 00
0
$54,353 93
24,512 05
9,000 00
17,212 06
14,554-4-8
24,334 53
24,620 16
0
$ 0
0
0
0
3,210 98
0
1,647 23
0
0
460 Proceedings of the Board of Supervisors
HIGHWAY, BRIDGE, MACHINERY AND
MISCELLANEOUS FUNDS REPORTS
BRIDGE FUND—RECEIPTS
Towns
Tax from collector
Total Receipts
Caroline 1$ 79 I$ 700 00
Danby 1,067 00
Dryden 284 86 2,500 00
Enfield 1 39
Groton 0 2,500 00
Ithaca 2,157 13
Lansing 4 17 1,614 91
Newfield 760 79
Ulysses 1,658 62 2,000 00
$ 700 79
1,067 00
0 2,784 86
1 39
2,500 00
2,157 13
1,619 08
760 79
12 50 3,671 12
BRIDGE FUND—EXPENDITURES
G
Materials for
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$
400 00
1,000 00
0
1,952 70
1,657 13
0
0
$ 511 40 $ 140 00
292 68
351 90 25 60
0 0
298 10 30 00
0
0
776 80
0
0
$
0
0
0
$ 651 40
692 68
1,377 50
0
2,280 80
1,657 13
776 80
0
0
$ 49 39
374 32
1,407 36
1 39
219 20
500 00
842 28
760 79
3,671 12
Tompkins County, New York 461
HIGHWAY, BRIDGE, MACHINERY AND
MISCELLANEOUS FUNDS REPORTS
MACHINERY FUND -RECEIPTS
Towns
Tax from collector
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 4,519 23
3,541 29
848 69
6 38
6,596 89
2,819 80
0
2,498 01
14,710 81
$ 5,412 00
0
23,340 69
1,500 00
9,650 00
5,500 00
45,247 63
3,500 00
12,000 00
$ 27,286 05
24,465 45
11,977 55
15,669 82
18,461 77
5,245 94
54,009 08
29,172 35
164 47
$ 37,217 28
28,006 74
36,166 93
17,176 20
34,708 66
13,565 74
99,256 71
35,170 36
26,875 28
MACHINERY FUND -EXPENDITURES
E1
Other Expenditures
Total Expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 22,453 04
14,915 66
5,352 50
9,605 00
1,834 00
7,724 56
30,500 92
17,891 39
17,400 00
$ 7,16436
4,290 25
13,662 78
4,601 63
20,394 13
5,370 35
28,506 71
3,330 36
4,802 75
$ 6,971 11
8,696 55
8,364 00
1,991 54
3,150 00
37,662 17
3,528 49
$ 36,588 51
27,902 46
27,397 28
16,198 17
25,378 13
13,094 91
96,669 80
24,750 24
22,202 75
$ 628 77
104 28
8,787 65
978 03
9,330 53
470 83
2,586 91
10,420 12
4,672 53
462 Proceedings of the Board of Supervisors
HIGHWAY, BRIDGE, MACHINERY AND
MISCELLANEOUS FUNDS REPORTS
MISCELLANEOUS FUND -RECEIPTS
Towns
Tax from collector
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 124 66 $ 3,850 00 $ 6,130 76 $ 10,105 4-2
-5,528 53 8,600 00 4,769 23 7,840 70
1,160 85 23,300 00 4,638 17 29,099 02
48 44 1,500 00 190 06 1,738 50
7 73 19,700 00 4,598 61 24,306 34
2,383 67 13,500 00 1,859 26 17,742 93
1,496 46 10,000 00 18,271 12 29,767 58
96 92 7,500 00 2,250 94 9,847 86
4,584 77 10,000 00 10,176 37 24,761 14
MISCELLANEOUS FUND -EXPENDITURES
Towns
Other Expenses
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 6,125 77
3,089 40
15,152 76
1,432 50
15,158 09
9,208 24
13,725 74
1,891 50
4,470 35
$ 3,618 60
4,322 50
4,750 00
5,221 11
74 75
5,700 00
5,000
4,292 95
28 80
8,297 58
197 09
1,183 68
6,694 85
9,972 37
504 08
13,201 98
$ 9,744 37
7,440 70
28,200 34
1,629 59
21,562 88
15,977 84
29,398 11
7,395 58
21,965 28
$ 361 05
400 00
898 68
108 91
2,743 46
1,765 09
369 47
2,452 28
2,795 86
Tompkins County, New York 463
ANNUAL REPORT OF TOMPKINS COUNTY CORONER
NOV. 1, 1958 TO OCT 31, 1959
Submitted by
RALPH J LOW, M D
Tompkins County Coroner
SUMMARY OF TOMPKINS COUNTY
CORONER'S REPORT 1958-1959
TOTAL CASES '52
NATURAL CAUSES 24
ACCIDENTS 20
SUICIDES 7
HOMICIDES 1
ACCIDENTS
Car accidents 11
One car 4
Two car 3
Car train 2
Car bike 1
Car pedestrian 1
Tractor 3
Choking 2
Stove explosion 1
Carbon Monoxide 1
Fall 1
Drowning 1
SUICIDES
Gun shot 2
Drugs 2
Stabbing 1
Drowning 1
Hanging 1
HOMICIDES 1
AUTOPSIES 15
Toxicological exams 2
Inquests 2
Held 3
464 Proceedings of the Board of Supervisors
REPORT OF THE COUNTY HISTORIAN FOR 1959
To the Board of Supervisors :
The year 1959 is known as the Year of History in New
York State , so-called to commemorate the 350th anniversary
of the exploratory visit in the year 1609 by Henry Hudson
and Samuel Champlain
A legislative committee designated as the Temporary
State Commission on Historic Observances with Senator
Ernest I Hatfield, chairman, inaugurated a statewide ob-
servance of the historic event. A chairman was appointed in
each county to promote local interest and participation I was
appointed for Tompkins County and formed a committee
consisting of Robert V. Morse, William Hassan, Lois O'Connor
and Wm C Heidt
In appraising the part that we could take in this county
it was decided among other things that an essay contest among
junior and senior students would be appropriate to encourage
interest in history among our young people Letters were sent
to school principals advising them of the contest and inviting
their cooperation in bringing it before the teachers and stu-
dents
Twenty-three essays were submitted, the greater share
coming from the Newfield and Lansing schools. Essays were
J udged on originality style and clarity The winners were in-
vited with their parents and friends to the historical museum,
where in an informal ceremony they were presented with
their awards. For the purpose of donating suitable awards
for the prize winning essays the State Commission furnished
us with twelve gold, silver and bronze medals for the winners.
Another event in 1959 which I promoted for the Year of
History was an exhibit of historical art work and handcrafts
in the museum, held in connection with the Art in the Park
exhibit sponsored by the Ithaca Art Association May 30th and
31st.
The museum exhibit was very well attended and elicited
much praise from people who had never visited there
Tompkins County, New York 465
I attended the annual meeting of local historians held in
connection with the Town Officers Association Meeting in
New York City, Feb 8 to llth. I found the meeting very
instructive and an opportunity to exchange ideas with other
historians in the state
During the year I have received and answered many
letters for information on old families and other matters of an
historical nature Also have given many personal interviews
upon such subjects to individuals and school groups
I have been in regular touch with Mr Wm C Heidt our
curator, in an advisory capacity and have only praise for the
splendid job he is doing in the museum His untiring efforts
and broad point of view has raised the standard of our museum
to where it is being recognized as one of the better small
museums of the state
In closing, I thank the Board of Supervisors for their
continued interest in my work and their support of the
Museum
Respectfully submitted,
W GLENN MORRIS
County Historian
466 Proceedings of the Board of Supervisors
REPORT OF CURATOR
To the Board of Supervisors •
As a fair statement of the activities of the DeWitt Histori-
cal Museum for the year 1959, this report is respectfully sub-
mitted.
Throughout 1959 the Museum was busier than usual, pri-
marily because of a spreading countywide interest While the
Museum's service to the county's schools has been increased,
interest in Tompkins history has been awakened in adults as
well
Attendance for the year reached 3340 persons who re-
quired service, casual visitors are not registered Of this
total, 2852 or 85% were residents of the county Also regis-
tered were 307 New York State residents, 146 from outside
the State and 17 from foreign lands
Fifty-three groups visited the Museum during the year,
22 of them from county schools Open 124 days, the Museum
averaged to serve personally 30 visitors daily Total attend-
ance in 1957 was 3,144, for 1958, 2,533
During the year 846 pieces of first-class mail were handl-
ed, 159 loans, and 98 collections received and processed
Steady progress was maintained in indexing the collection,
6,000 cards having been processed Photographs to the number
of 600 have been protected from light and dust and card
indexed
Miss Lillian Leland, librarian, reports four volumes of
history purchased, 11 donated, other donations were five
volumes of family genealogies, and 13 miscellaneous volumes.
Emmons W Leland, custodian and staff member, has
completed repairs on maps and atlases. He prepared an index
of all this type of material Additionally, Mr Leland has
built seven cases for small maps, and two large shelving units
to accommodate additional files of incoming materials
Tompkins County, New York 467
Mrs William A Smith added to our files 150 new family
genealogies Her research on Revolutionary War soldiers who
resided in the county has verified a list of 300 names Com-
piling a roster of War of 1812 soldiers from the county is
now under way but, since nearly all of those soldiers were
militiamen, the task is an exceedingly difficult one
County schools are making increasing use of the research
facilities of the collection More than 50 school papers were
based on this material, and three major researches by adults
are continuing
Personal participation projects have been developed by
means of which school children actually perform work with
the tools and methods of the pioneer These programs have
succeeded in sharpening the interest of pupils in their school
work, especially since teachers correlate visits to the Museum
with classwork
To make it more preservable and accessible, research by
the staff is being collected and indexed under Historical
Sketches Articles published in The Bulletin are designed pri-
marily to awaken interest in county history Now that the
publication is being printed and is to be indexed, the use of
the material is greatly facilitated
Thanks to the cooperation of the Board of Supervisors it
has been possible greatly to improve the appearance of the Mu-
seum. The flooring laid on the third floor made it possible to
place in storage much material removed from the main floor
At an exhibit at the Tompkins County Fair made possible
by the Fair Association, 450 residents of the county were con-
tacted and informed of the Museum and its projects
To avoid duplication in the field of local history, the
curator works in close cooperation with the county historian,
W Glenn Norris
The DeWitt Historical Society is to be highly commended
for the essential role it has assumed Within the limits of its
modest income, it has performed an exceptional task in collect-
ing local history and in awakening a countywide interest in it
468 Proceedings of the Board of Supervisors
In addition to programs, the Society has published several his-
torical pamphlets that have a countywide distribution and are
recognized as source material by both county and state schools
During the year the Museum and the Society suffered the
loss of three persons who had devoted much time and effort
to this phase of county civic activity Charles Scofield as
custodian had continued his participation from 1935, when
the Society was reactivated Daniel Flynn, personally and as
a representative of the Board of Supervisors, was ever at-
tentive to the development and usefulness of the Museum.
J V Leonard had served the Society as recording secretary
and president, and his contributions to the Museum embraced
both artifacts and uncounted hours of labor
December 31, 1959
Respectfully submitted,
WM\ HEIDT, JR
Curator
Tompkins County, New York 469
TOMPKINS COUNTY SHERIFF'S DEPARTMENT
ITHACA, NEW YORK
ANNUAL REPORT FOR THE YEAR 1959
Board of Supervisors,
County of Tompkins,
Ithaca, New York
Gentlemen ,
February 1, 1960
Following is a true and accurate report of this depart-
ment, for the year 1959, which is submitted for your inspection
and approval
DEPARTMENT PERSONNEL
Howard A Harvey, Sheriff
Robert D Jones, Undersheriff
Charles W. Marks, Office Deputy
Raymond J Stark, Deputy
Edgar Zhe, Deputy
Robert L Howard, Deputy
Delbert E Howard, Deputy
Richard J Evans, Deputy
Edward R Mikula, Deputy
Francis L. Hamilton, Deputy
Smith D Wright, Night Turnkey
Henry S Dell, Ass't Night Turnkey
Lena R Harvey, Matron
Dorothy R Gage, Cook
Mildred R Kelley, Ass't to Matron and Cook
470 Proceedings of the Board of Supervisors
Department Expenses (other than salaries) Dec 1, 1958 to Nov 30, 1959
-o
V
a E
O
c
c E 6a ��
a Q o� �.
co Q 5 2 "" Cr
W
W U O a3 E•" a1
Dec
Jan
Feb
Mar
Apr
May
June
July
Aug
Sept
Oct
Nov
$ $ 356 40 $ 94 32 $ 83 11 $ 21 40 $ 11 75
462 97 171 51 27 65 13 55 109 24
366 60 55 28 116 30 72 45 9 54
3,094 00 494 09 97 10 98 97 34 55 3 28
306 88 182 96 255 22 73 18 7 94
790 81 30 98 244 04 523 00 37 38
59 95 377 75 66 76 54 88 30 15 17 57
198 32 20 00 132 30 18 15 7 74
413 40 97 85 21 45 115 95 39 48
452 52 26 35 38 69 54 60 26 57
2,025 00 401 05 45 22 99 60 14 61 21 10
798 66 137 36 15 80 40 00 17 35
Total $ 5,178 95 $5,419 45 $1,025 69 $1,188 01 $1,011 59 $ 308 94
Cost of Food for the Period - Dec 1, 1958 to Nov 30, 1959
W „ W
c<0 .- Ta°o ,. 1,1 •-• '5
C-) U UZi U
Dec $ 401 63 1,323 $ 30 June $ 429 86 1,514 $ 28
Jan 304 58 893 34 July 437 51 1,245 35
Feb 343 43 1,127 30 Aug 341 19 1,189 28
Mar 305 41 1,215 25 Sept 268 17 1,248 21
Apr 456 26 1,620 28 Oct 436 87 1 548 28
May 427 11 1,651 25 Nov 480 43 1,580 30
Total $4,632 45 16,153 $ 2867
Tompkins County, New York 471
Auto Accidents (Reported to Sheriff) - Jan 1, 1959 to Dec 31, 1959
Township
0
v �
I
zd
`°ti
U
O
O >
z�
L u
E
v
vy
. a
m v
E
cc!
>
z C a
a v 1-4
z�
Z4
Caroline 20 33 7 0 11
Danby 37 56 18 1 30
Dryden 30 49 20 0 22
Enfield 19 27 8 0 15
Groton 12 18 12 1 10
Ithaca 132 213 80 3 87
Lansing 65 106 42 2 44
Newfield 33 48 20 0 24
Ulysses 36 55 37 0 31
Total 384 605 244- 7 274
Fatalities : Robert W Watt -2/28/59
Sarah Nichols -3/21/59
Herbert M Oltz-5/3/59
Florence Myers -5/25/59
Arlene Lovejoy -9/21/59
Woodrow C. Queen -12/22/59
Leonard L Ellis -12/22/59
Traffic (Parking) and Criminal Arrests - Jan 1, 1959 to Dec 31, 1959
Misdemeanors
0
a. v
d
Caroline 3 $ 45 00
Danby 19 183 00
Dryden 28 420 00
Enfield 1 10 00
Groton 5 60 00
Ithaca 105 1,210 00
Lansing 25 465 00
Newfield 1 20 00
Ulysses 21 179 00
PARKING 83 390 00
*Miscellaneous 7 20 320 00
0 4 $
3 16 25 00
2 8
1 0
2 6 50 00
2 14 75 00
2 6 250 00
0 7 125 00
0 1
Total
291 $2,982 00 19 82 $845 00
(*Includes Bench Warrants, County Court, Parole Board, Armed Forces, etc )
472 Proceedings of the Board of Supervisors
MISCELLANEOUS
Complaints (recorded) Investigated 256
Radio Reports (sent & received) Stolen Cars, Missing
Persons, etc 179
Reports of Death (other than traffic) Investigated 5
Miles traveled by Department Cars 146,749
NIGHT PATROL REPORT
Miles travelled 53,727
Complaints Investigated 184
Accidents Investigated 137
Criminal Arrests 35
Traffic Arrests 144
Business Places Checked 5,818
Doors found Opened or Unlocked 16
Legal Papers (Summons, Subpoenas, etc) Served 1,051
Garnishee and Property Executions Recorded 840
Fee to the County for Service of Above $9,622 38
4 Tompkins County, New York 473
Report of Prisoners (Tompkins County Jail) Jan 1, 1959 to
Dec 31, 1959
Male Female
Total Number in Custody December 31, 1958 7
Number received during the year:
By sentence to this institution 93 2
Held for Grand Jury examination or trial 167 12
Federal prisoners 4
Held as Witness 1
Total 265 14
Number discharged during the year•
By expiration of sentence 61 1
By transfer to State Hospitals 9 0
By transfer to State Penal Institutions 14 3
By transfer to County Penitentiaries 5 1
To Federal Officers 4 0
By payment of fine 35 1
Other causes 4 0
By Death 1 0
By Order of the Court 130 8
Total 263 14
Number in Custody on December 31, 1959 9 0
Daily Populations:
Highest number of inmates during the year 18 3
Lowest number of inmates during the year 5 0
Avge. daily number of inmates during the year 12 1
474 Proceedings of the Board of Supervisors
No
Number sentenced
Admitted to this Jail
Nature of Crime or Charge: M. F M F
Reckless Driving 2 1
Filiation Proceedings 2
Grand Larceny, 1st degree 17
Non -Support 2
Burglary, 3rd degree 14
Violation of Probation 3 2
Petit Larceny 18 10
Unhcensed Operator 4
Assault, 3rd degree 16 5
Contempt of Court 4 4
Forgery, 2nd degree 3 1
•
Grand Larceny, 2nd degree 3 1
Common Gambler 1 2
Carrying Concealed Weapon 1
Concealing Stolen Property 1
Rape, 2nd degree 1
Allowing Unlicensed to Operate 1
Abandonment 1
Assault, lst degree 1
Assault, 2nd degree 7
Disorderly Conduct 2 2 8
Public Intoxication 11 2 13
Leaving Scene 2 2
Carnal Abuse of Child 2
Drunk & Disorderly 12 3 25 2
Wayward Minor 3
No Insurance 1 3
Operating While License Suspended 1 2
Driving While Intoxicated 11 3
Selling Alcohol to Minor 1
Murder, 1st degree 2
Forgery 1
Possessing Dangerous Weapon 1
Contributing to Del Minor 2
Vagrancy 1 3
Parole Violation 4
Deserter, U S. Navy (Federal) 1
Trespassing 1 1
Disorderly Person 1 1
A.W 0 L (Federal) 4
Tompkins County, New
Mal Mischief
Speeding _
Endangering Health of Child
Bad Check
Witness (Civil)
Failure to Obtain Building Permit
Breach of Peace
Operating Over Width Vehicle
Unregistered Vehicle
Loitering
York 475
2 1
1 1
1
2 1
1
2
1
2
1
1
Total 168 12 97 2
NOTE : Further break -down on Report of Prisoners—"Period
of Detention or Sentence", "Age when Committed", "Occupa-
tion", "Marital Status", "Race", "Education", "Religion",
and "Nativity" are available in the Office of the Sheriff
Respectfully,
Howard A Harvey,
Sheriff, Tompkins County
476 Proceedings of the Board of Supervisors
To the Honorable Board of Supervisors
Tompkins County
Ithaca, New York
Gentlemen :
I am submitting herewith a report for the year of 1959
showing appropriations, expenditures and balances in the
various budgeted items, and the estimated and actual income
received for the year.
D A STOBBS
County Treasurer
REPORT OF COUNTY TREASURER — 1959
Net or Estimated
Credits Unearned Revenues
REAL ESTATE TAXES
1001—Real Estate Taxes $1,777,182 89 $1,777,182 89
RELEVIES DELINQUENT COLLECTIONS
1020—Relevy of Returned School Taxes 87,156 03 7,156 03 80,000 00
1021—Collections of Returned School Taxes
Prior to Relevy 3,050 87 3,050 87
1022—Collections of Delinquent Taxes _
in Excess of Reserve Required 5,333 21 833 21 4,500 00
1023—Excess Tax Collections Applied in
Reduction of Current Levy
1025—Town Payments in Reduce Levy
1024—Gain Realized—Sale of Tax
Acquired Property 10016 10016
INTEREST AND PENALTIES ON TAXES
1100—Interest and Penalties on Real
Estate Tax 19,683 71 316 29 20,000 00
LICENSES
1202—Pistol and Revolver Licenses 174 50 24 50 150 00
1229—Easement 4 00 4 00
CHARGES FOR SERVICES
1231—Rental of Bldg, Grounds and
Facilities
1237—Rentals—Hospital 16,568 37 191 63 16,760 00
1237—Rentals Public Buildings 800 00 800 00
1241—Concessions, Airport
1243—Telephone Commissions 53 80 53 80
1249—Commissions from Concessions 10 60 10 60
1251—Hospital in -Patient Charges 1,248,321 90 9,403 10 1,257,725 00
1253—Landing Field Charges, Airport
1254—Hospital Employees Subsistence 89,409 09 4,409 09 85,000 00
1255—Laboratory Charges 69,638 50 16,638 50 53,000 00
1258—Supervisors 414 40 14 40 400 00
'NoA i ON 'X4unop suildwol
A
V
V
Credits
Net or Estimated
Unearned Revenues
1259 -Mental Health 4,131 00 631 00 3,500 00
Assessment Dept 1,181 26 181 26 1,000 00
Board of Health 3,788 40 788 40 3,000 00
FEES Hospital -Laboratory 2,496 10 503 90 3,000 00
1260 -County Clerk 65,775 05 3,775 05 62,000 00
1262 -Sheriff 8,784 38 1,694 57 10,478 95
1263 -Surrogate's Court Clerk 2,466 35 1,866 35 600 00
1264 -Treasurer 5,070 40 2,570 40 2,500 00
1269 -Copying Records -Hospital 355 25 115 25 240 00
1269A -Mental Health 2,000 00 2,000 00
1269C -Supervisor
SALES, INDUSTRIES & AIRPORT
1270 -Sales of Animal Products, Pub
Home Farm 3,337 38 2,762 62 6,100 00
1271 -Sales of Vegetables Products, Farm _ 63 58 936 42 1,000 00
1272 -Sales of Other Products, Farm
1292 -Christmas Trees
1299 -Sales of Gasoline to Departments 3,202 45 297 55 3,500 00
STATE AID
1310 -Adult Poliomyelitis 1,010 18 260 18 750 00
1311 -Physically Handicapped Children 15,040 01 5 040 01 10,000 00
1312 -Laboratories 24,633 07 633 07 24,000 00
1313 -Public Health Work 104,361 72 2,888 28 107,250 00
1314 -Hospital 186,134 22 66,134 22 20,000 00
1314A -Hospital Construction
1318 -Adult Care, Public Institutions 10,000 00 10,000 00
1320 -Blind 2,453 15 46 85 2,500 00
1321 -Dependent Children 57,685 83 15,685 83 42,000 00
1322 -Disabled 26,093 88 2,906 12 29,000 00
1323 -Home Relief 83,486 07 5,486 07 78,000 00
1324 -Old Age Assistance 114,504 86 17,495 14 132,000 00
A
V
03
Proceedings of the Board of Supervisors
Net or Estimated
Credits Unearned Revenues
1325 -Welfare Administration 50,750 66 5,750 66 45,000 00
1326 -Foster Care 53,461 77 6,961 77 46 500 00
1327 -Hospital Care 11,607 73 4,107 73 7,500 00
1328 -Juvenile Delinquent Care 1,354 59 3,645 41 5,000 00
1329 -Burials 4,230 61 1,230 61 3,000 00
1340 -Control of Rabies in Wildlife
1341 -Indemnification of Rabies 750 00 750 00 -I
1350 -Veteran's Sers ice Agency 5,041 39 458 61 5,500 00 0
1365 -Mental Health 21,106 96 1,043 04 22,150 00 3
1319 -Adult Care Private Institutions 74 43 925 57 1,000 00 -o7r1371-Probation Court 11,065 83 2,465 83 8,600 00 5
u,
FEDERAL AID n
1420 -Blind 5,063 00 63 00 5,000 00 0
1421 -Dependent Children 136,893 99 6,893 99 30,000 00 3
1422 -Disabled 33,323 69 5,323 69 28,000 00 K
1424 -Old Age Assistance 160,860 25 860 25 60,000 00
1425 -Welfare Administration 34,339 95 2,660 05 37,000 00 CD
1450 -Hospital Construction
1471 -Civil Defense Equipment 499 75 1,700 25 2,200 00 .<
1472 -Support of U S Prisoners 0
77
1500 -INTEREST ON DEPOSITS 4,462 50
REIMBURSEMENT FOR APPROPRIATION
EXPENSES
1607 -Foster Care, State
1608 -Hospital Care, State
1609 -Public Home Care
1615 -Transporting Prisoner, State 140 80
1642 -Election Expenses Towns & City 6,074 07
1,462 50 3,000 00
40 80 100 00
74 07 6,000 00
Credits
Net or Estimated
Unearned ReNenues
REIMBURSEMENT FOR OTHER WELFARE
DISTRICTS
1650—Adults in other Institutions, Other
Welfare Dept 1,904 62 704 62 1,200 00
1651—Children, Other Welfare Districts
1652—Hospital Care, Other Welfare ' 1,463 98 863 98 600 00
Districts
REIMBURSEMENT FROM OTHER
SOURCES
1657—Joint County Health Services 4,020 00 120 00 3,900 00
1662—Redemption Advertising 656 00 56 00 600 00
1664—Tax Sale Advertising 2,212 00 488 00 2,700 00
1665—Workmen's Compensation Adm
1667—Care of Physically Handicapped 3,938 67 1,938 67 2,000 00
1669—Mental Health
1669—Laboratory & Welfare Salary Reimb 960 52 960 52
REPAYMENTS OF PUBLIC ASSISTANCE
AND CARE
1670—Aid to Blind 30 96 30 96
1671—Aid to Dependent Children 4,008 57 8 57 4,000 00
1672—Burials 1,839 86 1,660 14 3,500 00
1673—Aid to Disabled 1,811 75 188 25 2,000 00
1674—Foster Care 10,365 11 2,865 11 7,500 00
1675—Home Relief 1,060 84 560 84 500 00
1676—Hospital Care 289 00 289 00
1677—Old Age Assistance 17,095 24 2,904 76 20,000 00
1678—Adult Care, Public Institutions 5,924 08 924 08 5,000 00
1680—Juvenile Delinquent Care 1,099 46 99 46 1,000 00
FINES
1700—Fines & Penalties 1,297 19 1,297 19
1710—Forfeiture of Bail 50 00 50 00
A
0
0
Proceedings of the Board of Supervisors
MINOR SALES
1729—Minor Sales (Hospital)
1729—Minor Sales (General)
1733—Sales of Buildings
1732—Sales of Automobiles
1723—Sales Used Office Equipment
MISCELLANEOUS
1801 -Gifts & Donations—Mental Health
1801A—Gifts & Donation—Hospital
1801B—Gifts & Donation—Misc
1803—Proceeds of Seized Property
1810—Refunds of Appropriation Expenses
of Prior Years
1730—Fire Ins Recovery
1731—Property Damage Recovery
1739—Other Compensation for Losses
1907—Contributions from Capital Fund
Net or Estimated
Credits Unearned Revenues
5,679 37 5,079 37
33 25 33 25
5 00 5 00
1,166 00 1,166 00
10 00 10 00
18,969 20 4,969 20
6,267 31 15 31
127 72 127 72
1,403 15 1,403 15
7,910 18 7,910 18
76 60 76 60
2,18610 2,18610
71 22 71 22
20 00 20 00
600 00
14,000 00
6,252 00
TOTALS
$4,680,261 54 $139,472 70
$4,540,788 84
C—ENTERPRISE_EUND—CO _AIRP_ORT
C-1230—Rentals of Airport $ 300 00 $ 300 00* $
C-1231—Rentals of Bldg Grounds, Facilities 2,140 82 1,159 18 3,300 00
C-1238—Rental of Equipment 107 65 107 65*
C-1241—Concessions from Airport 1,812 35 1,887 65 3,700 00
C-1240—Telephone 64 76 64 76*
C-1253—Landing Fee Charge 34 50 5,965 50 6,000 00
C-1722—Sale of Scrap 15 00 15 00*
C-1810—Refund of Appr of Prior Years 50 23 50 23*
C-1900—Contributions from General Fund 38,125 10 38,125 10
TOTALS $42,650 41 $ 8,474 69 $51,125 10
1J0, MaN 'X4unoo suildwoi
A
00
D -COUNTY ROAD FUND
D-1300—State Aid—Motor Fuel Tax
D-1301—State Aid—Motor Vehicle License
& Fees
D-1302—State Matching Aid
D-1303—State Mileage & Valuation Aid
D-1600—Reimbursement Snow Removal, State
D-1810—Refunds of Approp Exp of
Prior Year
D-1900—Contributions from General Fund
TOTALS
Credits
234,643 15
159,548 15
27,973 80
25,098 94
44,710 49
256 00
98,110 00
$590,340 53
Net or Estimated
Unearned Revenues
59,643 15* 175,000 00
9,548 15* 150,000 00
26 20 28,000 00
901 06 26,000 00
14,289 51 59,000 00
256 00*
98,110 00
$54,230 53 Cr $536,110 00
E -MACHINERY FUND
E-1238—Rentals of Equip Other Municipal 1,418 48 1,418 48*
E-1722—Sales of Junk 290 00 290 00*
E-1729—Minor Sales, Other 30 20 30 20*
E-1731—Property Damage Recovery 368 40 368 40*
E-1734—Sale of Equipment 80 00 80 00*
E-1810—Refund of Approp of Prior Years 1,190 52 1,190 52*
E-1921—Rentals of Equip to Co Road Fund 139,866 44 39,866 44*
E-State—Availability Time 9,308 60 9,308 60*
E-1923—Rental of Equip to Enterprise Fund 129 61 129 61*
100,000 00
TOTALS $152,682 25 $52,682 25 Cr
* - Over-estimated
$100,000 00
Proceedings of the Board of Supervisors
Tompkins County, New York 483
State of New York
County of Tompkins
}SS
D A Stobbs, being duly sworn, deposes and says that he
is the treasurer of Tompkins County, and that the foregoing
supplemental report is a true and correct statement of said
County for the period January 1, 1959 to December 31, 1959.
D A STOBBS
County Treasurer
Subscribed and swo'rn to before me
this 15th day of February 1960
ZDENKA K STEPAN
Notary Public
484 Proceedings of the Board of Supervisors
Expends- Un- Appropri-
tures expended ations
10 -BOARD OF SUPERVISORS
100 -Personal Services $35,941 56 $ 58 44 $ 36,000 00
120 -Temporary employees 2,013 00 487 00 2,500 00
200 -Equipment 1,145 00 1,145 00
300 -Supplies & Materials 5,658 31 341 69 6,000 00
400 -Other Expenses 4,478 77 16 23 4,495 00
20 -SUPREME COURT
120 -Fees for Services 9,230 89 119 11 9,350 00
400 -Other Expenses 934 55 665 45 1,600 00
21 -COUNTY COURT
100 -Personal Services 12,125 00 12,125 00
110 -Court Stenographer & Officers 1,990 72 9 28 2,000 00
120 -Jurors, inc Mileage & Witnesses 3,696 15 303 85 4,000 00
200 -Equipment
401 -Travel Expense (Judge) 150 00 150 00
402 -Expense of Court Cases
22 -CHILDREN'S COURT
100 -Personal Services 7,300 00 300 00 7,600 00
200 -Equipment _ 26 95 05 27 00
300 -Supplies & Materials 354 14 100 76 454 90
400 -Other Expenses 9160 150 9310
23 -SURROGATES' COURT
100 -Personal Services 4,400 00 4,400 00
200 -Equipment 267 00 33 00 300 00
300 -Supplies & Materials 1,351 69 28 31 1,380 00
400 -Other Expenses 225 20 29 80 255 00
26 -COURT LIBRARY
300 -Supplies & Materials 733 00 167 00 900 00
27 -DISTRICT ATTORNEY
100 -Personal Services
200 -Equipment
300 -Supplies & Materials
400 -Other Expenses
28 -JUSTICES OF THE PEACE, CITY
COURTS, CONSTABLES
120 -Personal Services
5,000 00
194 76
491 89
215 00
29 -CORONER & MEDICAL EXAMINERS
100 -Personal Services 1,200 00
400 -Other Expenses 12613
30 -GRAND JURY
120 -Fees for Service Non -employees 2,469 78
31 -PROBATION OFFICER
100 -Personal Services 21,168 76 21,168 76
200 -Equipment 440 95 05 441 00
300 -Supplies & Materials 177 96 3 28 181 24
400 -Other Expenses 1,156 82 416 18 1,573 00
120 -Temporary employees 289 50 10 50 300 00
5,000 00
5 24 200 00
15 11 507 00
35 00 250 00
1,200 00
73 87 200 00
105 22 2,575 00
Tompkins County, New York 485
Expendi- Un- Appropri-
tures expended ations
40—TREASURER'S DEPARTMENT
100—Personal Services 17,900 00 17,900 00
200—Equipment 752 61 2-1-7 39 1,000 00
300—Supplies & Materials 1,166 95 133 05 1,300 00
400—Other Expenses 351 45 148 55 500 00
120—Temporary employees 600 00 600 00
45—BUDGET OFFICER
100—Personal Services 700 00 700 00
120—Temporary employees 100 00 100 00
300—Supplies & Materials 40 00 40 00
400—Other Expenses 51 70 8 30 60 00
51—ASSESSMENT DEPARTMENT
100—Personal Sen ices 8,000 00 8,000 00
120—Temporary employees 2,111 25 33 75 2,145 00
200—Equipment 5,354 29 20 71 5,375 00
300—Supplies & Materials 2,051 58 108 42 2,160 00
301—Publication
400—Other Expenses 133 04 1 96 135 00
401—Reappraisal
402—Assessor's Expenses 345 21 94 79 440 00
403—Miscellaneous 283 23 16 77 300 00
404—Rent of Xerox Machine 1,879 00 1,879 00
53A—COUNTY CLERK AS REGISTER,
ETC
100—Personal Services 35,893 40 366 60 36,350 00
200—Equipment 408 70 191 30 600 00
300—Supplies & Materials 3,768 00 392 00 4,160 00
400—Other Expenses 702 34 147 66 850 00
120—Temporary Employees 385 50 4 50 390 00
53B—COUNTY CLERK AS REGISTER,
ETC
100—Personal Services 13,529 15 270 85 13,800 00
120—Temporary Employees 670 50 179 50 850 00
200—Equipinent 50 78 49 22 100 00
300—Supplies & Materials _ 144 12 55 88 200 00
400—Other Expenses 1,302 34 97 66 1,400 00
54—COUNTY ATTORNEY
100—Personal Services 11,262 50 837 50 12,100 00
200—Equipment 261 95 13 05 275 00
300—Supplies & Materials 262 85 12 15 275 00
400—Other Expenses 64 00 86 00 150 00
120—Temporary Employees 30 00 20 00 50 00
55—PERSONNEL DEPARTMENT
(CIVIL SERVICE)
400—Other Expenses 100 00 100 00
56—COUNTY SEALER
100—Personal Services 3,300 00 3,300 00
200—Equipment 150 00 150 00
300—Supplies & Materials 20 00 20 00
400—Other Expenses 317 61 48239 800 00
486 Proceedings of the Board of Supervisors
Expendi- Un- Appropri-
tures expended ations
59 -COUNTY HISTORIAN
100 -Personal Services 800 00 800 00
300 -Supplies & Materials 4-8 70 51 30 100 00
400 -Other Expenses 88 08 13 42 101 50
60A -BOARD OF ELECTIONS
100 -Personal Services 13,200 00 13,200 00
200 -Equipment 186 10 13 90 200 00
300 -Supplies & Materials 35 00 65 00 100 00
400 -Other Expenses 1,123 24 1 76 1,125 00
60B -ELECTIONS
401 -School of Instruction 400 00 4-00 00
120 -Temporary Employees 1,544 00 1,544 00
400 -Other Expenses 8,494 49 10 73 8 505 22
402 -Perm Personal Registration 10,923 88 10,923 88
61A -VETERAN'S SERVICE AGENCY
100 -Personal Services 9,456 64 1,443 36 10,900 00
200 -Equipment
300 -Supplies & Materials 121 03 78 97 200 00
400 -Other Expenses 522 87 77 13 600 00
74 -BUILDING DEPARTMENT
100 -Personal Services 22,449 13 900 87 23,350 00
120 -Temporary Employees 688 50 111 50 800 00
300 -Supplies & Materials 1,805 47 166 31 1,971 78
401A -Utility Service -Lights 3,202 08 2 92 3,205 00
401B -Utility Service -Heat 5,529 05 95 5,530 00
401C -Utility Service -Telephone 8,765 30 44 88 8,810 18
401D -Utility Service -Water 1,09116 1,09116
402 -Old Court House -Repairs 581 83 112 41 694 24
403 -Painting County Buildings 579 60 20 40 600 00
404 -Court House Repairs 934 39 65 61 1,000 00
405 -Repairs -County Grounds and
Jail Bldg 210 83 89 17 300 00
200 -Equipment 1,840 50 129 50 1,970 00
Fahey Property 852 53 2 47 895 00
75 -CENTRAL GARAGE
300 -Supplies & Materials 2,607 80 1,392 20 4,000 00
30 -SHERIFF
100 -Personal Services 14,200 00 14,200 00
200 -Equipment 5,178 95 5,178 95
300 -Supplies & Materials 7,633 15 87 7,634 02
400 -Other Expenses _ 1,01159 1,01159
120 -Temporary Employees 24 00 24 00
31 -FIRE DEPARTMENT
100 -Personal Services 800 00 800 00
200 -Equipment 5,300 30 816 20 6,116 50
300 -Supplies & Materials 54 00 a 196 00 250 00
400 -Other Expenses 3,160 07 623 43 3,783 50
Tompkins County, New York 487
Expends- Un- Appropri-
tures expended ations
86 -CIVIL DEFENSE
100 -Personal Services 8,600 00 8,600 00
200 -Equipment 895 00 895 00
300 -Supplies & Materials 239 73 27 240 00
400 -Other Expenses 779 45 55 780 00
88 -MULTIPLE RESIDENCE REVIEW
BOARD
100 -MAINTENANCE COUNTY BRIDGES
100 -Personal Services 10,000 00 10,000 00
300 -Supplies & Materials 24,972 93 27 05 25,000 00
400 -Other Expenses 9,954 83 45 17 10,000 00
109 -GENERAL DIVISION
(ADMINISTRATION)
. 100 -Personal Services 10,414 72 85 28 10,500 00
200 -Equipment 140 00 140 00
300 -Supplies & Materials 14-5 94 114 06 260 00
400 -Other Expenses 646 74 53 26 700 00
126 -MENTAL HEALTH
100 -Personal Services 38,849 78 450 22 39,300 00
120 -Temporary Services 5,000 00 5,000 00
200 -Equipment 722 75 722 75
300 -Supplies & Materials 539 63 260 37 800 00
400 -Other Expenses 3,233 09 444 16 3,677 25
401 -For Welfare Patients
110 -Clinic Service -Cornell
130 -PUBLIC HEALTH
100 -Personal Services 127,616 04 7,433 96 135,050 00
110 -X-ray Technician PT 3,327 42
120 -Fees for Venereal Diseases
120 -Fees for Child Health Conf 3,327 42 372 58 3,700 00
200 -Equipment 9,441 49 64 51 9,506 00
300 -Supplies & Materials 9,621 18 1,153 82 10,775 00
400 -Other Expenses 16,699 64 1,475 36 18,175 00
135 -LABORATORY AND BLOOD BANK
100 -Personal Services 75,493 41 1,106 59 76,600 00
120 -Temporary Employees 4,000 00 4,000 00
200 -Equipment 16,346 55 308 95 16,655 50
300 -Supplies & Materials 14,755 01 2,889 49 17,644 50
400 -Other Expenses 11,976 78 1,023 22 13,000 00
139 -PUBLIC HEALTH PROGRAMS
880 -Rabies Control (Dogs) 589 32 160 68 750 00
882 -Physically Handicapped Children 40,994 53 5 47 41,000 00
883 -Adult Poliomyelitis 2,102 80 363 65 2,466 45
884 -Tuberculosis Care & Treatment 7,440 00 s 4,560 00 12,000 00
170 -JAIL
100 -Personal Services 36,255 47 1,330 53 37,586 00
120 -Temporary Employees 4,480 50 50 4,481 00
200 -Equipment
300 -Supplies & Materials 4,941 39 4,941 39
401 -Elevator Contract 575 16 124,84 700 00
402 -Radio Service Contract 1,554 79 21 1,555 00
403 -Miscellaneous 210 45 39 55 250 00
488 Proceedings of the Board of Supervisors
Expendi- Un- Appropri-
tures expended ations
172—PENITENTIARY
400—Other Expenses _ 3,930 25 1,069 75 5,000 00
174—JUVENILE DETENTION HOME
400—Other Expenses 327 75 327 75
180—EDUCATIONAL ACTIVITIES
401—Physically Handicapped Children 425 00 1,075 00 1,500 00
402—Scholarship Advertising 50 00 50 00
403—Boy Scouts 300 00 300 00
181—COMMUNITY COLLEGES
400—Other Expenses 2,290 00 2,290 00
190—COUNTY PUBLIC LIBRARY
100—Personal Services 5,600 00 5,600 00
120—Extra Help 32120 32120
120—Secretary to Committee 50 00 50 00
200—Equipment 286 25 286 25
300—Supplies & Materials 62 24 62 24
400—Other Expenses 2,074 81 1 70 2,076 51
210—AIRPORT
100—Personal Services
120—Temporary Employees
200—Equipment Listed Under C Fund—Enterprise Fund
300—Supplies & Materials
400—Other Expenses
230—AGRICULTURE & LIVESTOCK DIVISION
(BANGS & BOVINE TUBERCULOSIS)
120—Veterinarian 1,325 00 1,325 00
120—Secretary
200—Equipment 75 00 75 00
300—Supplies & Materials 34 05 20 95 55 00
401—Control of Bangs Disease 2,266 45 733 55 3,000 00
402—Indemnification of Rabies 1,500 00 1,500 00
231—FORESTRY DIVISION (FOREST FIRES)
401—Reforestation
402—Forest Fires _ 200 00 200 00
232—FISH AND GAME DIVISION
(FOX TRAPPING)
120—Personal Services 300 00 300 00
401-4-H Club Trapping 200 00 200 00
402—Rabies Control 600 00 600 00
250—AUTHORIZED AGENCIES
711—County Extension Service
Association 36,000 00 36,000 00
711—Farm Bureau 5,000 00 5,000 00
715-4-H Club
720A—Libraries in Towns of Dryden, Groton,
Newfield & Ulysses 1,600 00 1,600 00
720B—Cornell Library Association . 8,000 00 8,000 00
730—Home Bureau
759—County Aid for Town Highways
(Sec 195) _ - - 27,000 00 27,000 00
760—Soil Conservation District 500 00 500 00
761—District Forest Practice Board . _ 50 00 50 00
Tompkins County, New York 489
Expendi- Un- Appropri-
tures expended ations
290 -COUNTY GENERAL
400 -Insurance not allocated to a
Department 1,974 54 525 46 / 2,500 00
401 -Veteran's Day 250 00 250 00
450 -County Officer's Association 675 00 675 00
560 -Capital Proj Hosp 44,000 00 44,000 00
610 -Judgments and Claims 640 00 360 00 1,000 00
611 -Litigation Expenses 2,000 00 2,000 00
619 -Unpaid School Taxes 90,119 14 90,119 14
621 -Losses in Property Acquired
for Taxes 300 00 300 00
622 -Refunds on Real Estate Taxes 137 30 362 70 500 00
623 -Taxes on County property 140 95 859 05 1,000 00
624 -Tax Advertising & Expense 2,764 78 1,235 22 4,000 00
625 -Payments to State, Supreme Court
& Stenographer's Expenses 16,877 27 16,877 27
628 -Payments to Retirement System 158,465 00 158,465 00
629 -Assistance to Retired Employees 1,728 36 271 64 2,000 00
630 -Workmen's Compensation Exp 20,754 00 20,754 00
633-Paym'ts to State for Soc Sec
Cont Fd 43,895 52 1,10448 45,000 00
640 -Mental Hyg Law Certif Exp 575 00 125 00 700 00
643 -Psychiatric Exp in Crim'l Act 6,662 32 37 68 6,700 00
644 -Veterans Burials & Headstones 3,867 00 1,633 00 5,500 00
650 -Contingent Fund, General 476 90 476 90
660 -Provision for Reserve for
Uncollected Taxes 6,842 52 6,842 52
670 -Contribution to County Roads 98,110 00 98,110 00
672 -Contribution to Capital Reserve
Fund for Hosp Construction
680 -Interest on Bonds 5,425 00 258 26 5,683 26
673 -Contribution Airport Fund 38,125 10 38,125 10
560 -Capital Project Welfare 10,342 00 10,342 00
681 -Interest on Capital Notes 16,916 74 16,916 74
300 -DEBT REDEMPTION
690 -Serial Bonds 25,000 00 25,000 00
692 -Capital Notes 125,000 00 125,000 00
TOTALS $1,689,760 47 $58,636 77 $1,748,397 24
140 -COUNTY GENERAL HOSPITAL
Medical and Surgical
101 -Salaries $ 5,375 00 $ 5,375 00
201 -New Equipment
301 -Supplies & Materials 55,04421 55 79 55,100 00
401 -Other Expenses
Nursing Service
102 -Salaries ._ 367,161 55 171 45 367,333 00
302 -Supplies & Materials .
School of Pi actical Nursing
103 -Salaries _ 6,459 52 48 6,460 00
303 -Supplies & Materials
490 Proceedings of the Board of Supervisors
Expends- Un- Appropri-
tures expended atlons
140—COUNTY GENERAL HOSPITAL
Pharmacy
104—Salaries 11,689 20 25 80 11,715 00
204—New Equipment
304—Supplies & Materials 52,828 25 271 75 53,100 00
Central Supply Service
105—Salaries 59,648 16 -19 84 59,668 00
205—New Equipment
305—Supplies & Materials
405—Other Expenses
Medical Records
106—Salaries 13,103 62 51 38 13,155 00
206—New Equipment
306—Supplies & Materials 148 30 1 70 150 00
406—Other Expenses 539 97 10 03 550 00
Limited Nursing Care
107—Salaries 13,941 34 13,941 34-
Operating
4Operating Room
108—Salaries 42,977 28 10 72 42,988 00
208—New Equipment
308—Supplies & Materials
408—Other Expenses
Delivery Room
109—Salaries 33,367 04 25 96 33,402 00
209—New Equipment
309—Supplies & Materials
409—Other Expenses
X-ray
111—Salaries 70,78445 6555 70,85000
211—New Equipment
311—Supplies & Materials 18,498 89 381 11 18,880 00
411—Other Expenses 1,090 49 59 51 1,150 00
Electro -Cardiograph
112—Salaries 13,252 92 185 08 13,438 00
312—Supplies & Materials 360 70 4 30 365 00
412—Miscellaneous
Physical Therapy Department
113—Salaries 837 00 63 00 900 00
213—New Equipment -
313—Supplies & Materials
Ambulance
114—Salaries _ 3,948 40 3,948 40
214—New Equipment
314—Supplies & Materials 182 98 182 98
414—Other Expenses 7,498 00 18 62 7,516 62
Dietary
116—Salaries 121,137 23 258 77 121,396 00
216—New Equipment
316—Supplies & Materials 102,790 31 9 69 102,800 00
416—Other Expenses
Tompkins County, New York 491
140 -COUNTY GENERAL HOSPITAL
Housekeeping
117 -Salaries 72,795 39 37 61 72,833 00
217 -New Equipment 20,000 00
317 -Supplies & Materials 22,198 67 1 33 2,200 00
417 -Other Expenses 345 75 14 25 360 00
Laundry
118 -Salaries 26,786 30 71 70 26,858 00
218 -Equipment
318 -Supplies & Materials 3,502 63 03 3,502 66
418 -Other Expenses 525 00 '525 00
Plant Operation
119 -Salaries . 16,599 88 40 12 16,640 00
219 -New Equipment
319 -Supplies & Materials 48,098 91 1 09 48,100 00
419 -Other Expenses 30,292 37 7 63 30,300 00
Nurses Home
120 -Salaries 7,118 75 32 25 7,151 00
220-Nev' Equipment _
320 -Supplies & Materials
420 -Other Expenses
Maintenance & Repairs
121 -Salaries 68,397 99 100 01 68,498 00
221 -New Equipment
321 -Supplies & Materials 17,368 52 31 48 17,400 00
421 -Other Expenses 2,482 56 11744 2,600 00
Grounds
122-Salai ies 21,706 82 83 18 21,790 00
222 -Equipment
322 -Supplies & Materials 989 88 35 12 1,025 00
422 -Other Expenses 3,218 85 15 3,219 00
224 -Capital Items 49,307 00 49,307 00
Administration
125 -Salaries 102,881 25 58 75 102 940 00
225 -New Equipment
325 -Supplies & Materials12,382 44 17 56 12,400 00
425 -Other Expenses 21,926 85 93 15 22,020 00
Board of Managers
425A -Other Expenses 1,177 11 22 89 1,200 00
Transportation & Garage
123 -Salaries 13,946 24 17 76 13,964 00
323 -Supplies & Materials 1,507 32 37 68 1,545 00
423 -Other Expenses 6 00 6 00
Nurseries
110 -Salaries 26,437 63 51 37 26,489 00
County Laboratory Fees
415 -Fees 37,635 00 37,635 00
TOTALS COUNTY GENERAL
HOSPITAL $1,612,308 92 $2,563 08 $1,614,872 00
Expends- Un- Appropri-
tures expended ations
492 Proceedings of the Board of Supervisors
Expendi- Un- Appropri-
tures expended ations
150 -PUBLIC WELFARE DEPARTMENT,
ADMINISTRATION
100 -Personal Services $117,988 04 $1,761 96 $119,750 00
120 -Temporary Employees
200 -New Equipment 4,934 36 2 24 4,936 60
300 -Supplies & Materials 4,056 06 143 94 4,200 00
400 -Other Expenses 2,018 57 381 43 2,400 00
151 -PUBLIC HOME
100 -Personal Services _ 13,334 10 90 13,335 00
120 -Temporary Employees 106 65 18 35 125 00
200 -New Equipment 815 60 40 816 00
300 -Supplies & Materials _ 13,816 17 33 83 13,850 00
400 -Other Expenses 2,371 22 78 2,372 00
152 -FARM
100 -Personal Services 900 00 900 00
120 -Temporary Employees 334 55 15 45 350 00
200 -New Equipment 296 45 50 55 347 00
300 -Supplies & Materials _ 2,532 37 63 2,533 00
400 -Other Expenses 209 73 27 210 00
160 -PUBLIC WELFARE PROGRAMS
601 -Home Relief 165,794 88 44 12 165,839 00
602 -Old Age Assistance 403,699 30 800 70 404,500 00
603 -Aid to Dependent Children 254,251 44 3,248 56 257,500 00
604 -Aid to Blind 9,927 05 72 95 10,000 00
605 -Aid to Disabled 87,571 61 223 39 87,795 00
606 -Juvenile Delinquent Care 4,697 82 2 18 4,700 00
607-Paym'ts to State Train Schools 7,311 22 78 7,312 00
609 -Adult Care Private Instit 148 85 15 149 00
610 -Foster Care 115,784 99 315 01 116,100 00
611 -Hospital Care 35,139 81 ' 273 19 35,413 00
612 -Burials 13,922 66 77 34 14,000 00
613 -Other Welf Dist for Children
614 -Other Welf Dist for Hosp Care 86 33 67 87 00
615 -Other Welf Dist for Adults
in Institutions _ _ 330 00 170 00 500 00
TOTALS
$1,262 379 83 $7,639 77 $1,270 019 60
TOTALS -GENERAL $1,689 760 47 $58,636 77 $1,748,397 24
TOTALS -HOSPITAL $1,612,308 92 $ 2,563 08 $1,614,872 00
TOTALS -WELFARE $1,262,379 83 $ 7,639 77 $1,270,019 60
GRAND TOTAL $4,564,449 22 $68,839 62 $4,633 288 84
Tompkins County, New York 493
Expendi- Un- Appropri-
tures expended ations
D -90 -MAINTENANCE -
ROADS & BRIDGES
100 -Personal Services $194,824 27 $ 5,285 73 $ 200,110 00
300 -Supplies & Materials 164,528 90 471 10 165,000 00
400 -Other Expenses 124,212'16 787 84 125,000 00
D -91 -SNOW REMOVAL DIVISION -
COUNTY
100 -Personal Services 44,668 80 331 20 45,000 00
300 -Supplies & Materials 9,361 76 638 24 10,000 00
400 -Other Expenses 43,448 62 1,551 38 45,000 00
D -92 -SNOW REMOVAL DIVISION -
STATE
100 -Personal Services 14,335 29 664 71 15,000 00
300 -Supplies & Materials 6,251 65 3,748 35 10,000 00
400 -Other Expenses 20,803 03 4,196 97 25,000 00
Totals $662,434 48 $17,675 52 $ 640 110 00
E -110 -ROAD MACHINERY FUND
100-Per>onal Services 13,903 65 246 35 14,150 00
200 -Equipment 57,923 58 2,926 42 60,850 00
300 -Supplies & Materials 55,339 84 1,660 16 57,000 00
400 -Other Expenses 8,509 28 3,490 72 12,000 00
Totals $135,676 35 $ 8,323 65 $ 144,000 00
C -210 -AIRPORT
100 -Personal Services 13,300 00 13,300 00
120 -Temporary Employees 1,777 61 22 39 1,800 00
200 -Equipment 2,296 66 803 34 3,100 00
300 -Supplies & Materials 2,716 49 283 51 3,000 00
400 -Other Expenses 8,654 82 945 18 9,600 00
401 -Construction Expenses 6,095 94 904 06 7,000 00
402 -Purchase of Admin Bldg 5,325 10 5,325 10
403 -Water and Sewer Expenses 8,000 00 8,000 00
Totals $ 48,166 62 $ 2,958 48 $ 51,125 10
S -COMPENSATION
77 -780 -Awards 24,249 14 8,890 86 33,140 00
76 -100 -Personal Services 600 00 600 00
76 -200 -Equipment 152 08 7 92 160 00
76 -300 -Supplies & Materials 80 80 19 20 100 00
76 -400 -Other Expenses 916 50 83 50 1,100 00
Totals _ $ 25,998 52 $ 9,001 48 $ 35,000 00
GENERAL AND SPECIAL REVENUE FUNDS
COMPARISON OF BUDGETARY CONTROL ACCOUNTS WITH ACTUAL RESULTS
BUDGETARY CONTROL ACCOUNTS
-A- -D- -E-
County Road
Combined General Road Machinery
No Account Total Fund Fund Fund
960 Appropriations $ 5,417,398 84 $ 4,633,288 84 $ 640,110 00 $ 144,000 00
Appropriations of Special Reserves
Total—Appropriations $ 5,417,398 84 $ 4,633,238 84 $ 640,110 00 $ 144,000 00
510 Estimated Revenues
530 Budget Notes Authorized
599 Appropriated Surplus
511 Appropriated Reserves
Total—To Meet Appropriations
$ 5,270,898 84 $ 4,540,788 84
23,000 00 23,000 00
123,500 00 69,500 00
$ 5,417,398 84 $ 4,633,288 84
$ 626,110 00 $ 104,000 00
14,000 00 40,000 00
$ 640,000 00 $ 144,000 00
Proceedings of the Board of Supervisors
STATEMENT OF ACTUAL RESULTS
980 Revenues (Exhibit 8) $ 5,465,934 73 $ 4,722,911 95 $ 590,340 53 $ 152,682 25
522 Appropriation Expenses
(Exhibit 9) 5,370,726 67 4,612,615 84 622,43448 135,676 35
Excess of Revenues over
Appropriations $ 95,208 06 $ 110,296 11 $ $ 17,005 90
APPROPRIATIONS OVER REVENUES $ 32,093 95
Disbursements from Special
Reserves (Exhibit 9)
880 Tax Stabilization $ $
882 Repairs $ $
884 Bonded Debt
885 Workmen's Compensation
Total—Disbursements from
Special Reserves $ $ $ $
)IJo,, AnaN 'X4unoD suildwoj
A
•O
U
TRUST AND AGENCY FUNDS Exhibit 14
CASH RECEIPTS AND DISBURSEMENTS
CASH
Balance at Balance
Beginning at End Other Fund
of Year Receipts Disbursments of Year Assets Balances
(1) (2) (3) (4) (5) (6)
T11 Assurance Fund $
T12 Cemetery Lot, Principal
T13 Cemetery Lot, Income
T14 Civil Service Examination
Fees
T15 Corporation School Tax
T16 *Court and Trust Funds
T17 Deposit in Lieu of Bail
T18 Deposit of Securities
by Banks
T19 Dog Moneys
T20 Group Health Insurance
T21 Franchise Tax
T22 Moneys and Property
from Coroner
T23 Garnishee Executions
T24 Group Insurance, Other
T25 Guaranty and Bid Deposits
T26 Library Moneys
T27 Loan Corporations
T28 Mileage and Valuation Aid
T30 Mortgage Tax
T31 Proceeds of Sale of
Unclaimed Property
T32 Public School Moneys
760 00
111 52
35,022 42
2,975 00
1,825,000 00
8,506 19
10 00
35,353 54
$
$ $ $ $
760 00 760 00
34 18 145 70 145 70
8,735 18
2,175 00
125,000 00
15,820 80
6,257 86
2,975 00
15,226 53
71 95 10 00
51,474 58
60,436 09
3,483,989 97
51,474 58
81,455 88
3,483,989 97
20,499 74 17,000 00
2,175 00
1,950,000 00
9,10046
37,499 74
2,175 00
1,950,000 00
9,100 46
71 95 71 95
14,333 75 14,333 75
Proceedings of the Board of Supervisors
T33 Receiver's Fund
T34 Receiver's Operating Fund
T35 Rental Security Deposits
T36 Soc Sec Benefits and
Unemployment Insurance
T37 Tax Redemptions
T38 Town Welfare State Aid
T39 Transfer and Estate Taxes
T40 U S Bond Deductions
T41 U S Fish and Wildlife
Service Charges
T42 U S Withholding Tax
T43 Vocational Education
and Extension
T44 Welfare Trust
T45 State Training School
Maintenance Receipts
T50 Court Order Deposits
T51 N Y State Withholding Tax
T55 Employees' Withholdings for
Soc Sec Contribution Fund
T56 Volunteer Firemen's
Group Insurance
T60 Sales of Jointly Held
Tax Liens
T65 Consolidated Payroll
T Hospital Trust
T Laboratory Trust
4,966 63 4,966 63
40,251 67 40,251 67
111,353 92 111,353 92
12,873 21 40,057 57 25,933 87 26,996 91 26,996 91
10,423 25 10,423 25
43,838 39 43,838 39
4,574 13
6,404 86 6,404 86
4,574 13 4,574 13
$1,931,590 87 $ 3,884,562 41 $ 1,967,000 00
(1) (3) (5)
$ 3,998 629 18 $ 78,657 64 $ 2,045,657 64
(2) (4) (6)
31JoA MN 'X;unoD suiiduaol
498 Proceedings of the Board of Supervisors
FIRST NATIONAL BANK AND TRUST COMPANY
OF ITHACA
ITHACA, NEW YORK
January 6, 1960
Tompkins County Treasurer
Court House
Ithaca, New York
Dear Sir :
I certify that as of December 31, 1959, the following
accounts showed the balances as indicated :
Tompkins Co Airport Amortization Fund
Tompkins Co Capital and Construction Fund
Tompkins Co General Fund
Tompkins Co. Mortgage Tax
Tompkins Co Special Trust
Very truly yours,
$12,889.71
53,872 05
74,285 20
9,323 00
11,587.53
GEORGE W. MILLER, Cashier
Tompkins County, New York 499
TOMPKINS COUNTY TRUST COMPANY
ITHACA, NEW YORK
January 6, 1960
Donald A Stobbs
Tompkins County Treasurer
Tompkins County Court House
Ithaca, New York
Dear Mr Stobbs :
This is to certify that there was on deposit to the credit
of Tompkins County as of the close of business December 31,
1959 the following balances :
CHECKING ACCOUNTS
General Fund
Hospital Fund
Hospital Trust
County Road
Highway Machinery
Special Trust
Withholding Tax
Welfare Trust
Social Security
Workmens' Compensation
SAVING ACCOUNTS
Bower Cemetery
Workmens' Compensation Mutual
Ins. Fund
Workmens' Compensation Insurance
Court and Trust
OTHER
$147,478 51
101,567 11
4,574 13
111,087 08
72,697 85
1,359 75
12,405 70
24,444 43
9,726 08
11,203 02
905 70
20,528 43
4,771 25
' 22,498.45
Very truly yours,
DAVID TERRY, Auditor
500 Proceedings of the Board of Supervisors
ALL FUNDS
RECONCILIATION OF CASH AND BANK BALANCES
Code
Fund and Accounts Fund Total
A—General Fund (A200, 220, 221, 222, 223, 480)
C—Enterprise Revenue Fund (C200)
D—County Road Fund (D200, 220, 222, 480)
E—Road Machinery Fund (E200, 220, 222, 480)
H—Capital Fund (H200)
N—Construction Fund, County Road Fund Projects (N200)
R—Special Taxes Fund (R200, 222)
S—County Self -Insurance Fund (S200)
T—Trust and Agency Funds (T200, 205)
Total—All Funds
$ 183,992 62
12,522 12
101,045 76
69,970 42
53,118 71
34,391 00
78,657 64
$ 533,698 27
STATEMENT OF CASH BY ACCOUNTS PER COMBINED
BALANCE SHEET, EXHIBIT 1
Item Account Total
200 Cash
205 Cash, Court and Trust
220 Cash for Budget Note Appropriations
221 Cash for Tax Anticipation Notes
222 Cash for Revenue Anticipation Notes
223 Cash for Bond Interest and Matured Bonds
480 Cash for Special Reserve Funds
Total—Cash Per Exhibit 1
$ 513,198 53
20 499 74
$ 533,698 27
CERTIFIED BANK BALANCES
Bank Outstanding Cash Adjusted
Name and Location of Bank Fund Balance Checks On Hand Balance
Tompkins Co Trust Co -General Fund
A $ 147,478 51 $ 60,908 43 $ 51,497 95 $ 138,068 03
Trust Co -Hospital Fund
A 101,567 11
89,360 34
0 12,206 77
Trust Co -Highway Machinery
E 72,697 85
3,972 75
1,245 32 69,970"42
Trust Co -County Road
D 111,087 08
10,041 32
0 101,045 76
Trust Co -Court and Trust
T 22,498 45 1,998 71 20,499 74
,Trust Co -Bower Cemetery
Trust Co -Hospital Trust
T 905 70 905 70
T 4,57413 4,57413
Trust Co -Comp Self -Insurance
S 25,299 68
25,299 68
Trust Co -Comp Self -Insurance S 11,203 02 2,111 70 0 9,091 32
Trust Co -Withholding Tax T 12,405 70 13,196 00 790 30 0
Trust Co -N Y Social Security T 9,726 08 10,779 65 1,053 57 0
Trust Co -Welfare Trust T 24,444 43 0 2,552 48 26,996 91
Trust Co=Special -Trust - 'I 1,359 75 1,359 75 - 0 0
First National -General A 74,285 20 40,567 38 0 33,717 82
Bank & Trust -Special Trust T 11,587 53 240 12 0 11,347 41
Bank & Trust -Mortgage Tax T 9,323 00 0 5,010 75 14,333 75
Bank & Trust -Capital & Construction
H 53,872 05 753 34 0 53,118 71
Bank & Trust -Airport Amortization
C 12,889 71 367 59 0 12,522 12
$ 707,204 98 $ 235,657 08
$ 62,150 37 $ 533,698 27
)IJoA MON 'A4unoj suildwoj
to
0
GENERAL FUND
STATEMENT OF TAXES AND TAX LIEN RECEIVABLES,
BY YEAR OF LEVY
Year
for
Which
Levy
Was
Made
Total
A340
A270 A320 Accrued
A260 Taxes A300 Tax A330 Taxes on
Taxes Receivable Rejected Sale A325 Property Property
Receivable on Taxes Cer- Tax Acquired Stricken
Overdue State Lands Receivable tificates Deeds For Taxes From Roll
1959 $ 14,981 20
$
$
$ 10,862 30 $ 3,990 00 $ 128 90 $
1958 5,522 74
5,409 14
113 60
1957 2,069 85 1,955 47 114 38
1956 1,864 81 1,723 46 141 35
1955 1,649 99 1,285 51 36448
1954 22217 22217
1953 178 71 178 71
1952 67 30 67 30
1951 28 55 28 55
1950 72 15 72 15
ALL OTHER 242 41 242 41
TOTALS PER
EXHIBIT 2 $ 26,899 88
$
$
$ 10,862 30 $ 14,363 58 $ 1,674 00 $
Tompkins County, New York 503
ANNUAL REPORT OF COUNTY ATTORNEY
1959
To the Board of Supervisors of Tompkins County:
The increase in county activities in all lines continues in
our department as in all other divisions This is due mainly
to the fact that we are one of few counties of the State of New
York which operate a County Airport and a County Hospital,
in addition to the other normal and usual activities of the
county In this report, I shall briefly review the more im-
portant items of the year
Airport
In connection with the construction at the County Airport,
our office worked closely with the engineers in completing
FAA applications required for the work being done and also
required for Federal reimbursement Other items of business
in connection with the County Airport handled by our office
were the sale and removal of the house on Brown Road , deeds
in connection with the relocation of Warren Road ; preparation
of easements in connection with electric and telephone lines ;
preparation of local laws and agreements with Cornell Uni-
versity regarding water and sewer facilities at the County
Airport and contracts with Cayuga Heights regarding sewage
disposal fee for the year 1960
Hospital
At the request of the Hospital Board of Managers, this
writer prepared and made the specifications in connection
with the ambulance service for the Tompkins County Hospital
and, thereafter, prepared the contract' with the successful
bidder Also, this office did the necessary ground work in
connection with the operation of the hospital bus , reviewed
the agreement between the laboratory and the hospital regard-
ing collection of laboratory fees, and assisted in the disposal
and settlement of the architect's final bill for services
504 Proceedings of the Board of Supervisors
Lawsuits and Claims
The following claims have now been disposed of •
Grow vs. County of Tompkins. Further action barred by
limitation of time
Heimerl vs. County of Tompkins Settled
Joyce M Columbe vs. County of Tompkins. Filed January
31, 1958—barred by limitation of time
Nolan vs County of Tompkins Claim filed February 4,
1958—barred by limitation of time.
Sullivan vs. Howard A Harvey and County of Tompkins.
Action dismissed against all parties by Order of the
Supreme Court Judge McAvoy.
Two cases now pending in Supreme Court against the
county are as follows :
William P Grover, Infant vs County of Tompkins.
Dell L Grover, as Administrator of the Goods, etc of
Mary G Grover, Deceased
These actions arise out of a collision of two vehicles at the
intersection of Sheffield Road and Hayt's Corner Road
Welfare
This writer, together with his assistant, have conducted
several sales of property at public auction in the lobby of the
Court House and approximately one dozen deeds on behalf of
the Welfare Department were prepared for conveyance to the
Commissioner or to the purchaser of the property sold Murray
F Lewis, Assistant County Attorney, in addition to assisting
me in the general business of the office, had the claim against
the Welfare Department on behalf of Wesley Zimmer dis-
missed by Supreme Court Order In addition thereto, Mr.
Lewis conducted twenty-five paternity cases in Children's
Court and approximately seventy-five support cases.
i
1
Tompkins County, New York 505
Workmen's Compensation
This year, we continued to have a large volume of Work-
men's Compensation cases and this writer attended well over
forty hearings in the past year We were successful in closing
a number of cases and in denying coverage on two cases
Legislation
1959 was an active year for our office for legislation and
this writer, together with the assistance of the Legislative
Committee of the Board of Supervisors, drafted an amendment
to the Surrogate's Court Act relating to fees in the Surrogate's
office This writer further drafted legislation for the raising
of the amount paid to Trial and Grand Jurors in Tompkins
County We also worked with the Treasurer's department in
establishing a fee for tax searches
During the legislative session, we followed the bills affect-
ing the interests of the county and towns and prepared reso-
lutions for the Legislative Committee on bills that were ap-
proved or opposed
Miscellaneous
In the course of the year, I rendered numerous opinions
to county officers and departments, most of these involving the
construction or provisions of the Election, Law
Included in the miscellaneous items done by the depart-
ment were the numerous deeds and releases of mortgages in
connection with the McLean rights-of-way and interviewing
of physically handicapped applicants, together with answering
a good many inquiries by person or telephone and suing claims
on behalf of the hospital
Attached to this report is a summary iof legislation affect-
ing municipalities enacted at the 1959 Session of the Legis-
lature, which is to be filed in the Office' of the Clerk of the
Board of Supervisors I
Respectfully submitted,
December 31st, 1959
ROBERT „I WILLIAMSON
County Attorney
506 Proceedings of the Board of Supervisors
ANNUAL REPORT
COUNTY SUPERINTENDENT OF HIGHWAYS
1959
D-91 COUNTY SNOW & ICE CONTROL
Appropriations : $100,000 00
Expenditures :
Labor $ 44,668 80
Materials 9,361 76
Equipment 43,448 65 $ 97,479 21
Balance
D-92 STATE SNOW & ICE CONTROL
Appropriation :
Expenditures
Labor $ 13,196 15
Materials 7,391 06
Equipment 20,803 03
$ 2,520.79
$ 50,000 00
$ 41,390 24
Balance $ 8,609 76
100 BRIDGE
Appropriations : $ 45,000 00
Encumberance : 25,000 00
Expenditures •
Labor $ 25,000 00
Materials 24,427 78
Encumberance 20,500 00 $ 69,927.78
Balance $ 72.22
Tompkins County, New York 507
E-110 MACHINERY, BUILDING UPKEEP
Receipts .
Balance, January 1, 1959
Rentals from County Road Fund
Rentals from State Snow Removal
Rentals from County Snow Removal
Other Sources
Expenditures •
$ 52,964 52
111,318 84
9,796 73
18,750 87
12,815 81
$205,646 77
Laboi $ 13,903 65
Purchase of Equip 65,103 58
Mate/ ials 55,339 84
Misc 8,509 28 $142,856 35
Balance $ 62,790 42
NEW EQUIPMENT PURCHASED - 1959
1—Snow Plow $ 3,795 00
1—Snow Plow 3,893 00
1—Snow Plow 3,843 00
1—Snow Plow 3,930 00
1—Snow Plow 4,050 00
1—Truck 11,440 00
1—Bulldozer ' 21,500 00
1—Snow Plow 3,045 00
1—Pick Up Truck 1,839 58
Small Tools
$ 57,335 58
588 00
$ 57,923 58
1—Truck from Capital Account 7,180 00
Total $ 65,103 58
508 Proceedings of the Board of Supervisors
TYPES
MILES OF ROAD BUILT DURING YEAR
bp
c m
G r ,
o C a+ b 'b G
u v `‘,1°4z
F.ct V > -40.,
6.E
o
C4 .Q.n� g-84-8
3 BITUMINOUS MACADAM 12 55
(Plant Mix of All Types)
4 BITUMINOUS MACADAM
(Hot or Cold Penetration) 166 58
5 BITUMINOUS MACADAM
(Retread or Road Mix) 11 65 92 01
7 GRAVEL, SHALE, EARTH, STONE
BASE, ETC (Surface Treated) 32 00
8 GRAVEL, SHALE, STONE
BASE, ETC 8 85 9 20
9 TOTAL SURFACED ROADS (1 to 8) 312 34
10 TOTAL MILEAGE OF COUNTY
SYSTEM UNIMPROVED 1 05
11 TOTAL MILEAGE OF COUNTY
ROAD SYSTEM 313 39
MILES OF IMPROVED COUNTY ROADS IN EACH
TOWN TO BE MAINTAINED BY COUNTY
(Excluding Villages)
KIND OF PAVEMENT (See types 1-8 below)
TOWNS 3 4 5 7 8 TOTAL
Caroline 1 60 18 90 3 60 1 55 25 65
Danby 16 13 4 90 2 65 23 68
Dryden 6 15 30 01 18 88 1 20 1 25 57 49
Enfield 9 92 10 25 2 30 2 00 24 47
Groton 23 08 7 13 15 00 45 21
Ithaca 60 16 36 4 60 1 50 50 23 56
Lansing 15 43 26 30 1 85 45 44 03
Newfield 2 60 8 19 7 30 4 55 5 00 27 64
Ulysses 1 60 28 56 9 05 1 40 40 61
Total Miles
in Towns 12 55 166 58 92 01 32 00 9 20 312 34
Tompkins County, New York 509
EXPENDITURES FOR CONSTRUCTION,
RECONSTRUCTION AND MAINTENANCE
TYPE
Construction
and Reconstruction
General
Maintenance
Miles Cost Miles Cost
3 Bituminous Macadam
(Plant Mix
of all Types) 12 55 11,459 53
4 Bituminous Macadam
(Penetration
Method) 166 58 152,105 86
5 Bituminous Macadam
(Retread or
Road Mix) 11 65 78,765 65 92 01 85,763 60
7 Gravel, Shale,
Earth, Stone
Base, Etc
(Surface Treated) 32 00 42,579 20
8 Gravel, Shale,
Stone Base, Etc 8 85 108,614 77 9 20 4,277 12
Total $187,380 42 $296,185 31
NEW BRIDGE CONSTRUCTION
(With Twenty Foot Span or Over)
KIND
Width of Type of
Span Roadway Floor
Cost
Deck Girder Bridge 117'6" 24' Open Steel $ 63,036 00
Total $ 63,036 00
JOHN E MILLER
County Superintendent of Haghways
510 Proceedings of the Board of Supervisors
REPORT OF THE COUNTY CLERK FOR 1959
To the Board of Supervisors :
I hereby submit a report of all monies (net receipts only)
received by W Glenn Norris, Clerk of Tompkins County,
from January 1, 1959 to December 31, 1959 or by his assis-
tants, for fees or services rendered by him or his assistants
in their official capacity during the aforesaid period, all of
which has been, according to law, paid to the Treasurer of
Tompkins County
Net Receipts Jan 1, 1959 to Dec 31, 1959 $65,550 05
State of New York
County of Tompkins
}ss:
W Glenn Norris, being duly sworn, says that he is the
Clerk of Tompkins County, that the foregoing is in all re-
spects a full and true statement of monies received and paid
to the County of Tompkins
W. GLENN NORRIS
Clerk
Subscribed and sworn to before
me this 29 day of January 1960
Sally Robinson, Notary Public
Tompkins County, New York 511
TOMPKINS COUNTY AIRPORT -1959
PERSONNEL (100-120)
The sum of $15,100 was appropriated for salaries for 3
full-time positions and special part time services Salary ex-
penditures for the year were $13,300 00 and special services,
$1,777 61 They are itemized as follows :
Manager $ 5,400 00
Maintenance men (2) 7,900 00
Architect 1,080 00
Construction Operators 697 61
$15,077 61
The work project, in cooperation with the welfare de-
partment this year, proved quite satisfactory With the addi-
tional help, we were able to complete such projects as paint-
ing the buildings, rebuilding the fences, rebuilding the taxi-
way and ramp, and clearing some brush 1
EQUIPMENT (200)
The appropriation of $3,100 00 was budgeted and the dis-
bursement of $2,296 66 is as follows :
Floor Polisher
Plows and Drags
Tractor Chains
Hand Tools
Lawn Mower
First Aid Kits
Spreader Engine
Civil Defense Equipment
Secondhand Tractor
Tractor Industrial Loader
Gyro Mower
Winter Tractor Cab
$ 151 05
125 00
59 74
264 25
59 55
27 00
39 69
2 28
600 00
500.00
428 50
39 60
$ 2,296 66
512 Proceedings of the Board of Supervisors
SUPPLIES (300)
A total of $3,000 00 was appropriated with the disburse-
ment breakdown of $2,716.51 as follows :
Foam for fire truck
Janitor
Electrical
Petroleum
Office
Maintenance
$ 385 00
477 67
567 88*
711 08
28 27
546 61*
$ 2,716 51
* These items include electric bulbs and paint for the
new runway for the coming year
OTHER EXPENSES (400)
These expenditures cover contracted services such as
electrical power, telephone, heat, insurance, general repair
_of equipment and general repair of buildings and grounds
The equipment repair is high due to unforeseen breakdowns
such as hydraulic pump and clutch in the tractor, rotor rake
for the snow go, steering shaft and transmission in the truck.
These items account for $738 10 of the amount shown below
in the breakdown
Light & Power
Telephone
Heat
Travel
Insurance
Repair Equipment
Repair Buildings &
Repair old Runway,
Grounds
$ 1,503 73
275 41
1,838 98
88 16
1,855 98
1,329 65
1,245 03
Ramp and Taxiway 533 62
$ 8,670 56
The appropriation was $9,600 00.
Tompkins County, New 'York 513
CAPITAL EXPENDITURES (401)
The appropriation of $7,000 was put to work covering
an expenditure of $6,095 94. This was used to completely re-
build a section of taxiway 70 feet by 300 feet, sealing the
ramp area, construction of the base for parking lot, widen-
ing the remaining taxiway to meet the new construction and
preserving work accomplished on the North-South runway.
The breakdown is as follows •
Road oil
Airport direction signs
Lobby ticket counter
Crushed stone
Beacon light construction
Rental of manned construction equip
Construction material for building
& natural gas meter houses
Blacktop plant mix
Conversion of fuel oil boiler
to natural gas
$ 2,491 65
376 28
170 98
637 08
196 81
333 95
747 51
251 68
890 00
REVENUE WORKSHEET
AVIATION ACTIVITIES
Sale of aviation gas and oil
FIELD USE CHARGES
none
Schedule air carrier $ 3,556 32
'Non -schedule air carrier 90.00
Others 73 50
BUILDING RENTALS
Terminal
Business offices
$ 3,719 82
$ 912.52
2,638 19
$ 3,550.71
514 Proceedings of the Board of Supervisors
GROUND SIGHT
Land $ 1,200 00
House 260 00
$ 1,460 00
ANCILLARY ACTIVITIES
Vending machines $ 431 87
Telephone 43 32
Auto filling station none
Auto parking lot 300 00
Auto rental agents 233 06
Limousine 1,214 70
$ 2,222 95
SALE EXCESS PROPERTY
House $ 5 00
Old beacon light to Municipal Airport 15 00
MANAGEMENT SALES & SERVICES
Donations
Inventory on hand
$ 20.00
*$ 1,230 00
1,426 30
$ 2,656 30
* Stone and blacktop received from contractor
TOTAL REVENUE $ 13,629.78
TOTAL CASH DEPOSITED $ 4,525.31
Revenue generated by air carrier is credited to the pur-
chase of a new building and estimated at a loss of $5,400 00
due to field being closed for six months. The private property
on the field generated $4,015 46 in taxes to the County, Town
of Lansing and Lansing School District This doesn't include
Cornell Research Park.
Tompkins County, New York 515
TRAFFIC
The Ithaca Limousine carried 8,207 customers to and
from the airport during its operation, and 10,197 between
Ithaca and Broome County airport during its shutdown.
This is 2,102 more than 1958 figures
The air carrier increased this number by 2,588 , based
on the 6 months of operation Air mail increased by 17,670
lbs , Air Express by 3,529 lbs and outbound air freight by
959 lbs
The monthly breakdown of traffic statistics furnished
by the air carrier is as follows .
Month
Pass Pass # Air # Air # Air
On Off Mail Express Freight
Jan 1,869 1,912 9,479 2,780 1,793
Feb 1,696 2,182 11,984 1,718 1,834
March 2,507 2,388 11,596 2,534 3,227
April 2,351 2,544 11,158 3,899 2,488
*May 272 300 723 251 211
June
July
Aug
Sept
Oct
Nov 2,181 1,995 8,477 1,929 3,746
Dec 2,396 1,883 17,052 1,218 1,726
13,272 13,204 70,469 14,329 15,025
* field closed May 4, 1959
There were 3,297 aircraft movements by the air carrier, a
decrease of approximately .8% over the I'six-month period of
1958 With the introduction of the new b 440's I am advised
that there are more seats available.
516 Proceedings of the Board of Supervisors
The following chart gives the breakdown of all move-
ments of aircraft at the field
Month
Air Carrier Itinerant Local Total
Jan 482 16 160 658
Feb 44-8 10 150 608
March 556 .6 180 742
April 582 28 308 918
May 37 8 290 335
June 367 367
July 376 376
Aug 323 323
Sept 290 290
Oct 263 263
Nov 586 22 251 859
Dec 606 30 220 856
3307 120 3178 6605
There are 70 employees at the field with annual earn-
ings of $445,516 00 This includes air carrier, county and base
operator employees.
The snowfall from January 1, 1959 to January 1, 1960
is as follows :
Jan. 22 1 inches
Feb 7 4 inches
Mar 19 5 inches
Nov 8 0 inches
Dec. 7 6 inches
Total 64 6 inches
This is 62 3 inches less than 1958
GLENN A TURNER,
Manager
Tompkins County, New 'York 517
ITHACA-TOMPKINS COUNTY CIVIL DEFENSE
ITHACA, NEW YORK
Ralph Hospital, Director of Civil Defense, submitted the
9th annual report of the Ithaca -Tompkins County Civil De-
fense for the calendar year 1959 in accordance with the pro-
visions of paragraph 3-d Section 22, Article 3 of the New York
State Defense Emergency Act 1951 which is on file in the
office of the Clerk of the Board of Supervisors
518 Proceedings of the Board of Supervisors
ANNUAL REPORT OF THE
COMMISSIONER OF WELFARE
To Chairman Harvey Stevenson
and Members of the Board of Supervisors
Costs during 1959 have continued to increase faster than
the number of recipients The category which costs the most
is Old Age Assistance, but the number of these recipients has
decreased each year since 1950
The following table shows the average monthly number
of cases and average monthly number of persons receiving
assistance in 1959, with percentages of numerical change and
of cost with 1959:
Monthly average
number of cases
receiving assistance
Monthly average Percentage
number of persons change in cost
receiving assistance from 1958
Percentage
change from
1959 1958
Percentage
change from
1959 1958
All Public Assistance
Horne Relief
Old Age Assistance
Aid to Dependent
Children
Aid to Blind
Aid to Disabled
687 + 3 6 1567 ± 13 1
146 + 8 1 577 + 14 5
321 — 2 7 321 — 2 7
145 + 19 8 594 + 25 1
10 — 9 1 10 — 9 1
65 — 1 5 65 — 15
+ 182
▪ 22 5
+ 9 7
+ 346
+ 7 2
+ 12 0
The State Department of Social Welfare estimates that
40% of the welfare expenditures go for medical, drugs, hospi-
tal and infirmary or nursing home care
The following table shows the cost of these services from
1957-1959
1957
1958
1959
Medical
Drugs
Dental
Hospital Care
TOTAL
$ 55,089 94
35,629 48
8,798 00
67,142 42
$166,657 84
$ 60,860 79
36,939 26
9,741 45
81,681 81
$189,223 31
$ 64,567 12
41,392 84
14,214 15
103,021 67
$223,195 78
In addition to the above $144,195 78 was spent for nurs-
ing home care in 1959
n
Tompkins County, New York 519
Resource Activities: As of January 1, 1959, there were 40
properties deeded to the Welfare Department Six properties
were sold during the year and three more were deeded to the
Department, leaving 37 properties as of December 31, 1959.
During the year, we acquired three mortgages, making a total
of eleven
It
The following recoveries were made :
$17,158 86 from the sale of real properties
3,430 82 from rents and land contracts of properties
8,021 40 from death claims on assigned life insurance poli-
cies
2,391 90 from lump sum death benefits from Social Secur-
ity
9,054 59 from claims against estates,bank accounts, etc
$40,057 57 Total recoveries in 1959
}Six real properties were sold at public auction, one of
which has not been closed Two of these properties are in the
City of Ithaca and one each in the Towns of Dryden, Groton,
Ulysses and Enfield Three deeds to properties were acquired,
one in the City of Ithaca, one in the Town of Newfield and
one in the Village of Groton Three mortgages on real prop-
erties owned by recipients were also acquired, one in the City
of Ithaca, one in Town of Ulysses and one in the Town of
Newfield
I
Surplus Food Program: The surplus food program for
eligible families in the County, which has been carried on by
the Welfare Department since October 1956, has been dis-
appointing The number of families who have applied for and
been certified eligible for the surplus food has dropped from
a high of 680 families to a low in December of 365 families.
Out of the 365 families only 202 picked up the food on the day
of distribution for the month of December. Two factors ap-
pear to explain this decrease.
1 Changing the method of distribution from 13 retail stores
in the County issuing for a five day period each month to
one central location issuing for one day only each month
520 Proceedings of the Board of Supervisors
2. Lack of "desirable" item of food distributed Up until
August there was an item of a canned meat, cheese or butter
issued each month These were issued along with the more
basic items of powdered milk, flour and corn meal Since
August only the three basic items have been distributed
Although these items of food are indeed helpful, it is felt
that many of the eligible families now have their own sur-
plus of these three foods in their homes
Welfare Trust Fund A special fund called the Welfare
Trust Fund is used for depositing recoveries from resources
such as property sales, hfe insurance, while we determine the
Federal, State and local share. Funds saved for clients' burials
are kept here.
WELFARE TRUST ACCOUNT
Balance 1/59 $12,873 21
Receipts 40,057 57
Disbursements
$52,930 78
25,933 87
Balance December 31, 1959 $26,996 91
County Home • On November 13, bids totaling $37,745
were approved for repairs and remodeling the County Home
It is hoped to have this work completed so as to get State re-
imbursement by April 1, 1960.
As of December 31, 1959, there were 30 men and 3 women
in the Home We also gave 346 night lodgings and 769 meals
to 250 transients
COUNTY HOME AND FARM RECEIPTS -1959
Code
151- 400 County Home Telephone
1270 Sales—Animal Products
1271 Sales—Vegetable Products
1678 Board paid by inmates
t_
$ 8 75
3,337 38
63 58
5,924 08
$9,333 79
Tompkins County, New 'York 521
Child Welfare Division: The Social Welfare Law places
responsibility on the Public Welfare District for "the pro-
tection of children residing or found in its territory" Neglect
complaints are investigated by Child Welfare and if the neglect
is caused by insufficient income, referral is made to Public
Assistance Where the neglect of the children can not be cor-
rected by financial assistance or supervision of the home, it
sometimes becomes necessary to place the children in foster
homes Whenever possible, children are kept in their own
homes
Some homes that appear poor can give the children a
sense of personal security and a feeling can
being loved that is
often lacking in homes of children who are removed from their
homes and placed elsewhere Child Welfare works with par-
ents to improve the home so as to keep their children or so
that the children can be returned to them
CHILDREN IN FOSTER CARE OR RECEIVING SERVICE
No of children
Under care first day of year 162
Admissions 84
Under care during year 246
Discharges 61
Under care last day of year 185
In foster homes under direct supervision
Boarding homes 114
Free or adoptive homes 4
Work, wage or self-supporting 2
Under jurisdiction of this agency, but foster
care provided by another agency:
Other public welfare agency 6
Private agency 2
Private institutions 18
Service other than foster care. p
In home of parents 33
In home of relatives 6
Public Assistance Divzssion • The Public Assistance Di-
vision investigates all possible income with the result that in
May of 1959 only 38 5% of the public assistance recipients
were on full assistance with 61 5% receiving supplemental
assistance The average receiving full assistance for New
522 Proceedings of the Board of Supervisors
York State is 49.3% with New York City being 46 0% and
Upstate being 54.5%, which shows that Tompkins County has
fewer recipients needing full assistance.
We believe that the Welfare Department in Tompkins
County has been successful in meeting the needs of the people
without excessive expenditures but feel that the Board of
Supervisors should know certain problems that are becoming
more serious House owners are reluctant to rent to large
families and sometimes refuse even for higher rentals One
family with ten children was evicted and we had to place six
children in foster homes at a monthly cost of $60 00 each for
board and room
Business concerns that extend credit are sometimes able
to collect payments from low income families which cause
them to apply for assistance Collectors know that some em-
ployers will not keep employees with garnishees The em-
ployers take the attitude that they are paying good wages so
they terminate any who have their wages garnisheed A
garnishee only takes 10% of an employee's salary while
voluntary agreements can be any amount
There is a growing trend among the general pubhc to
demand more paid services to welfare recipients
We have also tried unsuccessfully to make an agreement
with our local utility company whereby service can be estab-
lished or continued to a family while on public assistance with-
out full payment of their back bill provided the Welfare De-
partment guarantees the payment during period of assistance.
It is hoped that all the Supervisors will come to the Wel-
fare Department at any time they desire to discuss welfare
problems in their districts
Respectfully submitted,
MYRON L EVANS
Commissioner
1959 APPROPRIATIONS, EXPENDITURES AND REIMBURSEMENTS
Type of Assistance
Appropri-
ation Expended Balance
Repay -
Federal State ments
Total
Reimburse-
ment
Local
Net Cost
County Home & Farm
Administration
Home Relief
Old Age Assistance
Aid to Dependent
Children
Aid to Blind
Aid to Disabled
Juvenile Delinquent
Care
State Training
Schools
Adult Care
Private Institutions
Foster Care
Hospital Care
Burials - - -
Other Welfare Districts
Hospital Care
Other Welfare Districts
Adults in
Institutions
From Other Welfare
District-IOOF and
Other Inst Care
$ 34,838 00
131,286 60
165,839 00
404,500 00
257,500 00
10,000 00
87,795 00
4,700 001
7,312 001
149 00
116,100 00
_35,413 00
14,000 00
$ 34,716 84
128,997 03
165,794 88
403,699 30
254,251 44
9,927 05
87,571 61
$
121 16
2,289 57
4412
800 70
3,248 56
72 95
223 39
4,697 82 2 18
0 $
34,339 95
160,860 251
0 $ 9,333 79 $ 9,333 79 $ 25,383 05
50,750 66 246 26 85,336 87 43,660 16
83,486 07 1,060 84 84,546 91 81,247 97
114,504 861 17,095 241 292,460 351 111,238 95
136,893 99 57,685 83 4,008 57
5,063 00 2,453 15 30 96
33,323 69 26,093 88 1,811 75
198,588 39
7,547 11
61,229 32
55,663 05
2,379 94
26,342 29
0 1,354 59 1,099 46 2,454 051 2,243 77
1 0
7,31122 78 0 0 0
148 85
115,784 99
35,139 81
13,922 66
151
315 011
273 19 -
77 34
87 00 86 33 67
500 001
1
330 001 170001
1
0 74 43 0
0 53,461 77 10,365 11
-0 -_ - 11,607 73 -289 00
0 4,230 61 1,839 86
0 0 0
0 1 0 1 0
1 3,657 991
74 43
63,826 88
-11,896 73
6,070 47
7,311 22
74 42
51,958_11_
23,243 08
7,852 19
0 86 33
0 1 330 00
3,657 991 -3,657 99
$1,270,019 601$1,262,379 831$
7,639 771$ 370,480 881$ 405,703 581$ 50,838 831$ 827,023 291$ 435,356 54
I ° k nnaN 'X4unop sui)fduaol
U
N
W
524 Proceedings of the Board of Supervisors
1959 ANNUAL REPORT OF
TOMPKINS COUNTY PROBATION DEPARTMENT
Appointing Judge Hon Norman G Stagg
Board of Supervisors' Courts & Corrections Committee •
Chairman—James H Cortright, Lewis Gridley, Donald J
Culligan
Probation Department Staff Director—Willis B White, Jr
Probation Officers • Frank C Kuftack, Leo L Teeter
Clerical Personnel • Senior Stenographer, Mrs Truman K
Powers , Typist, Mrs L Robert Stukenberg
To the Honorable Board of Supervisors
Tompkins County Court House
Ithaca, New York
Gentlemen :
r
Submitted herewith is the Annual Report of the Tompkins
County Probation Department for 1959.
To accomplish effective rehabilitation a Probation De-
partment must rely, in great measure, on community re-
sources We are fortunate in Tompkins County in having a
wide variety of these resources We wish to recognize the co-
operation and help extended us by the schools, social agencies,
police, Division of Employment, to mention only a few
We are appreciative of the continuing interest the Board
of Supervisors has demonstrated in the Probation Department,
and especially their awareness of our problems in authorizing
the addition of a female Probation Officer
I would like, also, to thank my staff for their conscientious
work throughout the past year
Very truly yours,
WILLIS B WHITE, JR
Director of Probation
I Tompkins County, New York 525
CHILDREN'S COURT
PROBATION REPORT
Received on Probation
Boys Garls Men Total
On Probation as of 1-1-59 30 p 3 7 40
Received during year 1959 17 3 0 20
Received on Transfer 1 0 0 1
Transferred to
Other Jurisdiction 3 1 0 0 3
Total Probationers in 1959 48 6 7 61
Charges Preferred
Malicious Damage 3 0 0 3
Car Theft 3 1 0 0 3
Ungovernable 0 1 3 0 3
Burglary 1 0 0 1
Stealing 9 0 0 9
Running Away 1 0 0 1
20
Reason for Discharge
Conduct Improved 17 P 2 0 19
Committed to
Mental Institution 0 1 0 1
Committed to
Delinquent Institution 2 0 0 2
Committed to
Reception Center 2 i 0 0 2
Total 21 I 3 0 24
Summary
Total on Probation 1959 48 6 7 61
Discharged from Probation 21 3 0 24
Transfer to
Other Jurisdiction 3 p 0 0 3
On Probation 12-31-59 24 3 7 34
% of Decrease Over 1958 18%
526 Proceedings of the Board of Supervisors
Cases Placed Under Supervision
of the Court
Boys Girls
Informal Probation 4 2
Dismissed or Adjusted 12 2
CHILDREN'S COURT
ADULT DIVISION
Under Court Order to Pay Family
Support as of 1-1-59
Placed Under Court Order to Pay
Support in 1959
Total Under Court Order in 1959
Court Orders Terminated During 1959
Under Court Order to Pay Family Support
on 12-31-59
Net Loss in 1959
CHILDREN COURT HEARINGS IN 1959
180
48
228
60
168
—12
Paternity 21
Neglect 30
Support 129
Delinquency 38
U.S D.L Petitions Sent to Other Jurisdictions 19
U S D L. Petitions Received from Other Jurisdictions 13
Total 231
Tompkins County, New1York
TOMPKINS COUNTY COURT
PROBATION REPORT
527
Men Women Total
On Probation as of 1-1-59 24 2 26
Received on Probation During 1959 '9 1 10
Received on Transfer 4 1 5
Total on Probation During 1959 3,7 4 41
Transfers to Other Jurisdictions 3 0 3
Discharged from Probation in 1959 13 1 14
Total on Probation 12-31-59 21 3 24
Percent of Decrease — 9%
JUSTICE COURTS
On Probation as of 1-4-59 15 0 15
Received on Probation During 1959 17 0 17
Transferred from Other Jurisdiction 1 0 1
Total on Probation During 1959 33 0 33
Discharged from Probation in 1959 A.0 0 10
Total on Probation 12-31-59 23 0 23
Percent of Increase -65%
CITY COURT
On Probation as of 1-1-59 2 3 5
Received on Probation During 1959 6' 1 7
Total on Probation During 1959 10 4 14
Transferred from Other Jurisdiction 2 0 2
Discharged from Probation 21 2 2
Total on Probation 12-31-59 8, 2 10
Percent of Increase -50%
528 Proceedings of the Board of Supervisors
Discharge from Probation During 1959
COUNTY JUSTICE CITY TOTAL
Men Women Men Women Men Women
Improved 7 0 7 0 1 2 17
Unimproved 1 0 2 0 1 0 4
Probation Failure 0 1 0 0 0 0 1
Committed for new
offense 4 0 0 0 0 0 4
Absconder 1 0 0 0 0 0 1
Released after Appeal 0 0 1 0 0 0 1
Total 13 1 10 0 2 2 28
Charges Preferred by Courts
TOTAL
Men Women Men Women Men Women
Wayward Minor 0 1 0 0 0 0 1
Assault 3rd 0 0 5 0 1 0 6
Petit Larceny 2 0 6 0 2 1 11
Grand Larceny 2 0 0 0 0 0 2
Public Intoxication 0 0 1 0 0 0 1
Youthful Offender 5 0 3 0 2 0 10
Sex Offense 0 0 0 0 1 0 1
Disorderly Conduct 0 0 2 0 0 0 2
1
Total 9 1 17 0 6 1 34
80
70
60
50
40
30
20
10
Tompkins County, New
York
INVESTIGATIONS FOR VARIOUS COURTS 1959
County
City
Justice
Children
529
Casework Interviews for 1959
Children's Court
County Court
Justice Courts
City Court
Intake Department
Wath OPhers
Probationers Contacted Total
1063 272 1335
549 138 687
494 107 601
186 ;, 53 239
Total All Interviews 2782
It is evident that the intake service has continued to be a
vital part of Probation During the past year we have seen an
increase in the number of people either being referred or com-
ing voluntarily for advice and help with their problems A
total of 1396 interviews were held, 848 with clients and 548
with others
Classification of Probationers by Ages
jl
County Justice City Total
16 years through 18 years 5 6 4 15
19 years through 20 years 2 p3 0 5
21 years through 29 years 2 5 2 9
Over 30 years 1 3 1 5
TOTAL
r
159
V
7
o
I
Casework Interviews for 1959
Children's Court
County Court
Justice Courts
City Court
Intake Department
Wath OPhers
Probationers Contacted Total
1063 272 1335
549 138 687
494 107 601
186 ;, 53 239
Total All Interviews 2782
It is evident that the intake service has continued to be a
vital part of Probation During the past year we have seen an
increase in the number of people either being referred or com-
ing voluntarily for advice and help with their problems A
total of 1396 interviews were held, 848 with clients and 548
with others
Classification of Probationers by Ages
jl
County Justice City Total
16 years through 18 years 5 6 4 15
19 years through 20 years 2 p3 0 5
21 years through 29 years 2 5 2 9
Over 30 years 1 3 1 5
530 Proceedings of the Board of Supervisors
We continue to hold the area of Prevention as a major
objective during 1960
A sufficient number of adjustments have been made to
encourage the strengthening of the Intake Department
The group therapy program and continued weekly consul-
tations with the Mental Health Clinic have proven to be
an excellent "learning" experience for staff.
Throughout the last year we have fulfilled many speaking
engagements as well as participating as members of many
groups concerned with Youth and their problems
FINANCIAL REPORT FOR TOMPKINS COUNTY
PROBATION DEPARTMENT
1959
Balance on hand 1-1-59
Receipts for Family Support through
Children's Court in 1959
Receipts for Family Support received
from all Other Courts in 1959
Total Receipts .for 1959
Disbursements for Year 1959
From Children's Court
Other Courts
Total Disbursements for 1959
Balance on Hand as of 12-31-59
Total Restitution collected for all Courts
during 1959
Total amount collected for reimbursement to
Welfare Department
$ 69 00
76,317 04
925 00
$77,311 04
$76,307 04
925 00
$77,232 04
$ 79 00
$ 174 20
$ 4,445 65
Tompkins County, New' York 531
REPORT OF FIRE COORDINATOR—YEAR 1959
Listing below is the fires and fire losses of insured prop-
erty as reported to me by the Fire Department
eo
45
ii U d
W (ID 0 W 6II O
Mutual Aid Used
83 8 21 5 108 3 61
Loss of contents
Loss of buildings
Large losses occurred in :
$ 67,550
$179,430
$246,980
Cayuga Hts Fraternity House $40,000
Town of Dryden 45,625
Village of Newfield (Block) 45,400
Trumansburg 32,300
Groton 39,545
OTTO SANDWICK
Fire Coordinator
STATEMENT OF TOWN ACCOUNTS
DRYDEN
ENFIELD
General Fund 1
Receipts
14,393
-
03
___...�_.._.
23,470
99
_
1,743
I
23
41,486
49
33,409
65
8,076
84
9,742
43
-
8,837
75
904 68
Disbursements
11,624
94
2,768 09
21,727
76
Balance
Highway Fund
Receipts
122,218
15
1 77,313
03
I
112,093
33
50,936
15
Disbursements
1118,804
81
74,361
70
96,648
38
48,198
99
Balance
1
1
1 3,413 34
2,951
33
15,444
95
2,737 16
Brooktondale Fire Dist •
Receipts
2,540
00
Disbursements
1 2,540
00
Balance
0
Slaterville Fire Dist
Receipts
1,500
00
Disbursements
1,500
00
Balance
0
Fire Protection Dists •
Receipts
550
00
5,000
00
4,038
78
1,700
00
Disbursements
550
00
5,000
00
3,950
00
1,700
00
Balance
0
0
88
78
0
Lighting Districts
Receipts
1,702
63
1,284
21
Disbursements
1,572
06
1,203
11
81
10
Balance
130 57
CAROLINE
DANBY
DRYDEN
ENFIELD
Youth Project
Receipts
Disbursements
Balance
GRAND TOTALS
516 90
102 691 11
1 414 2111
1 11
11
1 4,694 5611 23,691 67
1
1
1 3,641 84
Social Security Fund
Receipts
Disursements
3,675 24 1
1 3,456
I
131
1
11
11
1
11
11
1
I
1
13,460
1
11
Disursements _
__ ---1
Balance
1
11 _
1 219
1111
11
___13,103
82
Highway Garage
Building Fund
1
1
1
1
11 1_ 1 22,479
II
1
7,772
9211
GRAND TOTALS
90
Highway Fund
Receipts
102,273
6,945
321
1
11
69,631 621
1
11
GROTON
ITHACA
LANSING
NEWFIELD
General Fund
Receipts
1
11
77,212 441
1
11
51,59844
1
13,460
72
Disursements _
__ ---1
-
11___ _ _ 1 54,733_071_
11 _
42,825
521_ __
_ 11
___13,103
82
Balance
1
11 1_ 1 22,479
3711
1
7,772
9211
356
90
Highway Fund
Receipts
102,273
94
1
11
69,631 621
1
11181,008 44
1
1 94,516
15
Disbursements
81,502 661
20,771
11
6811
1 62,519 67
1
7,111
11
9511
175,562
55
1
5,445
11
8911
79,518
99
14,997
16
Balance
SPECIAL FUNDS
Health Fund
Receipts
1
l
I
Disbursements
Balance
1
11
GROTON
LANSING
NEWFIELD
Peruville Lighting
Receipts
Disbursements
`I
11
Balance
1
11
McLean Lighting
Receipts
i
Disbursements
11
Balance
560
82
Fire Protection Dists
Receipts
1
1 12,548
77
14,404
82
3,636
24
Disbursements
11
12,415
771
14,404
82
3,625
00
Balance
1
133
00
0
11
24
Lighting Districts
Receipts
+
I
376
97
947
97
Disbursements
1
1
I
376
97
927
24
Balance
11
0
20
74
Social Security Fund•
Receipts
2,822
62
II
Disursements
2,640
42
Balance
182
20
Highway Garage
Building Fund
1
34,236
94
GRAND TOTALS
70,976
64
1
15,386
04
ITHACA
ULYSSES
Forest Home Water
Receipts
I,
6,429 65,
Disbursements
1
11 1 2,00197
Balance
11 1
4,427
68
Glenside Lighting
Receipts
I 150 23
Disbursements
11 150 23
Balance
1
11 1
0
So Hill Ext Water Dist
(Bond Acct )
Receipts
3,517 59
_
Disbursements
461 00
Balance
1
I
11 1
3,056
59
Hydrant Charges
Receipts
II
775 00
Disbursements
11 1 375 00
Balance
1
11
400
00
Renwick Heights Water
Receipts
150 00
Disbursements
1
11 1 225 00
Balance
11
1
—75
00
Renwick Heights Lighting
Receipts
263 41
11
296 33
1
Disbursements
1
Balance
1
1
11
—32
92
ITHACA
ULYSSES
General Fund
Receipts
II 31,385 42
Disbursements
I I
24,197 86
Balance
7,187
56
Highway Fund
Receipts
77,393 30
Disbursements
63,619 40
Balance
1
13,773
90
SPECIAL FUNDS
Part -Town Funds
Receipts
1,050 00
Disbursements
854 88
Balance
195
12
Trumansburg Rd Water
Receipts
0
Disbursements
178
71
Balance ...
1 II I
—178
71
East State St, Ext Water
Dist (Bond Acct )
Receipts ....
5,207 91
Disbursements
2,500
00
Balance
2,707
91
E State St Ext Water:
Receipts . _
8,990 01
Disbursements
8,790
95
Balance .. --...
199
06
ITHACA
Northeast Water Dist :
Receipts
11646,477 68
Disbursements .. 1
619,115 22
Balance I 11
27,362 46
Forest Home Lighting
Receipts
1
1 1 11
767 30
Disursements
1
767 30
Balance 11
0
South Hill Ext Water•
Receipts
11
14,620 05
Disbursements
11
14,45400
Balance
11
166 05
Glenside Water Dist
Receipts
1
1
1 1
121 36
Disbursements
I
I 1
0
Balance
1
12136
Willow Pt—Lake Rd
Water
Receipts
963 84
Disbursements
963 84
Balance
I
0
Hanshaw Rd Sewer Dist
Receipts
29,704 04
Disbursements
26,199 14
Balance
3 50490
ITHACA
LANSING
ULYSSES
Planning & Zoning
Receipts
4,953 001
1
1
11
1 3,263 29
1
1
Disbursements
Balance
1 11
1
1,689 711
11
McKinney Water
Receipts
1
101 501
Disbursements
1 11 1
1
1 301 501 11
Balance
11 1
1
1 1 0 11
Fire Protection
Receipts
11
1
1
3,900 31
Disbursements
1 11
1
1
3,000 00
Balance
1 11 1
1
1
900 31
GRAND TOTALS
1 11 1
73,073 411
13,218 811
21,861 77
Tompkins County, New York 539
POLITICAL DIRECTORY
AND
GUIDE TO TOWN OFFICERS
1 Primary Election June 7, 1960 (Election Law).
2 General Election—First Tuesday after first Monday in
November, each year (Election Law, §191)
3. Biennial Town Elections—On same date as General Elec-
tion in odd numbered years (Town Law, Sec 80.)
4 Designation of Polling Places—By the Town Boards and
Common Council of City, on Third Tuesday in August,
each year or within 30 days prior thereto. (Election
Law Sec 66 )
5 Organization Meeting and Election of Chairman of
Board—Second day of January in each year. (Rule 1 )
6. Regular Meetings, Board of Supervisors—Second Mon-
day of each month (Rule 1.)
7. Annual Session of Board of Supervisors Commences—
First Wednesday after first Monday in October each
year (Rule 1.)
8 Town Boards—Annual Meeting—On or after December
28th but not later than December 31st each year (Town
Law, Sec. 62.)
9 Grand Jurors—Selected by the Board of Supervisors at
the annual meeting each year. (Judiciary Law Sec. 531.)
10. Trial Jurors—The Supervisor, Town Clerk and Assessors
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, and prepare a list of
persons to serve as trial jurors, for the then ensuing
year. If they fail to meet on the day specified in this
section, they must meet as soon thereafter as practicable.
(Judiciary Law, Sec 502-1 )
540 Proceedings of the Board of Supervisors
In the city, each ward represented by a supervisor shall
be deemed a town for the purpose of selecting trial
jurors, and the supervisor with the assistance of the
assessing officer or officers of the city, shall, in the
manner prescribed by this section for towns, prepare
a list of persons from his ward to serve as trial jurors
(Judiciary Law Sec. 502-2 )
In order to ascertain the names of persons eligible as
jurors the officers shall consult the last assessment roll
and may consult the latest census enumeration, the
latest published telephone or other directory, the voter's
registry list and other general sources of names.
(Judiciary Law §503).
11. County Claims—(a) All bills and claims against the
county must be presented to the Clerk of the Board of
Supervisors at least three days before the meeting at
which they are to be audited.
(b) All bills or claims presented to the Board of Super-
visors must be itemized and verified by the oath of
claimant (County Law, §369), except that bills
pertaining to the county hospital need not be
verified provided they are certified and approved
by the Board of Managers, and bills presented to
Co Supt. of Hwys may be certified without verifi-
cation
(c) No bills shall be audited by the Board unless the
same shall first have been passed upon by the pro-
per committee. (Rule VIII).
12. Reports—(a) All county officers receiving or authorized
by law to receive any fines, penalties, fees or other moneys
belonging to the county, or in which the county has an
interest, shall on or before the first day of February of
each year make and file with the Clerk of the Board of
Supervisors a verified report thereof for the previous fiscal
year (County Law, §406, subdivision 1)
(b) The Supervisor of every town in the county shall
report to the Clerk of the Board of Supervisors on
or before November 15th of each year, all indebted-
ness of such town and of any special district therein,
specifying for what purpose created, under what
law, rate of interest, the amount unpaid at the date
of the report and amount to become due during next
fiscal year. (Town Law, §29, Subd 5)
Tompkins County, New York 541
(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 15th day of November.
(d) The fiscal officer of the City of Ithaca and each
village 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 city or
village specifying for what purpose created, under
what law, rate of interest, amount unpaid at the
date of such report and the amount to become due
during the next fiscal year.
13. Assessments—(a) All real property shall be assessed ac-
cording to its condition and ownership as of June first
in the tax district in which situated (Tax Law §9 ) (Real
Property Tax Law Sec 302 eff Oct 1, 1959) Property
divided by a town line shall be assessed in both towns.
Town Law §238 )
(b) The assessors shall complete the assessment -roll
on or before the Twenty-fourth day of June 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 seen and examined until the Sec-
ond Tuesday of July (Tax Law, §25) (Real Prop-
erty Tax Law Sec 506 eff Oct 1, 1959).
(c) The assessors shall meet on the Second Tuesday in
July, to review their assessment and hear and deter-
mine all complaints brought before them in rela-
tion to such assessments (Tax Law, §25 and §27).
(Real Property Tax Law Secs 506 and 512)
(d) The assesors in towns shall between the 24th and
29th of June mail a notice to each person or corpora-
tion owning real property of any increase in the
assessment specifying the previous valuation and
the amount of the increase. (Tax Law, Sec. 26-a) .
(Real Property Tax Law Sec 510 eff Oct 1, 1959).
542 Proceedings of the Board of Supervisors
(e) When the assessors, or a majority of them, shall
have completed their roll, after hearing and deter-
mining all complaints, they shall severally appear
before any officer of the county authorized by law
to administer oaths, and shall severally make and
subscribe before such officers, an oath in the form
prescribed by Sec. 28 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,
Sec. 28) . (Real Property Tax Law Sec. 514 eff
Oct. 1, 1959)
(f) In towns the assessors must file a certified copy of
the completed assessment -roll with the Town Clerk,
on or before the Fifteenth day of August, and it
shall there remain for public inspection until deliv-
ered by the Town Clerk to the Supervisor. The As-
sessors 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 so filed. The original assess-
ment -roll shall on or before the First day of Septem-
ber be delivered by the Assessors to the Clerk of the
Board of Supervisors (Tax Law, Sec. 29) (Real
Property Tax Law Sec. 516, eff Oct 1, 1959)
(g) 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
property within their tax districts that is exempt or
partially exempt from taxation. (Tax Law, Sec. 12) .
(Real Property Tax Law Sec 496).
14. Oaths—All Town Officers—Before he enters on the duties
of the office and within fifteen days after commencement
of the term of office for which he is chosen every town
officer shall take and subscribe before an officer author-
ized by law to administer oaths in his county, the con-
stitutional oath of office and such other oath as may be
required by law, which shall be administered and certi-
fied by the officer taking the same without compensation
and within eight days be filed in the office of the county
clerk. (Town Law, Sec. 25) .
Tompkins County, New York 543
15. Undertaking—All Town Officers—Each supervisor, town
clerk, collector, receiver of taxes and assessments, jus-
tice 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.)
16. Town Budgets— (a) Every town department and officer
and fire district commissioner shall file with the town
clerk between the twentieth and thirtieth days of Sep-
tember detailed estimates in writing of revenues to be
received and expenditures to be made during next fiscal
year Town clerk shall present them to town board on or
before the fifth day of October (Town Law, Sec. 111 )
(b) Between the fifth and tenth days of October, the
town board shall prepare and approve its prelimin-
ary budget (Town Law, Sec 112)
After approval of pieliminary budget the original
shall be filed in office of town clerk A public hearing
shall be held on or before the Thursday immediately
following general election Within five days after
such hearing, the town board shall adopt such pre-
liminary budget as originally compiled or amended,
as the annual budget of the town for the fiscal year
beginning on the first day of January next succeed-
ing (Town Law, Sec 113)
(c)
(d) The town clerk shall certify a duplicate copy of the
annual budget and deliver it to the supervisor of the
town The supervisor shall present the copy of the
annual budget to the board of supervisors who shall
levy and cause to be raised the amounts 'specified in
said annual budget upon the real property, at the
time and in the manner provided by law for levy of
state and county taxes. The clerk of the board of
supervisors shall cause such annual budget or a
summary thereof to be printed in the proceedings
of the board of supervisors (Town Law, Sec 116 )
544 Proceedings of the Board of Supervisors
Roster 1960
REPRESENTATIVE IN CONGRESS
John Taber (36th District) Auburn, N Y.
REPRESENTATIVE IN STATE SENATE
George Metcalf (48th District) Auburn, N.Y.
REPRESENTATIVE IN STATE ASSEMBLY
Ray S. Ashbery Trumansburg, N Y.
COUNTY OFFICERS
County Judge and Surrogate
Special County Judge
Judge of Children's Court
County Clerk
District Attorney
County Treasurer
Sheriff
Undersheriff
Asst Co Attorney
County Attorney
Commissioner of Welfare
Coroner
Sealer of Wts & Measures
Supt of Highways
Clerk, Board of Supervisors
Deputy Clerk, Bd of Superv.
Commissioner of Elections
Commissioner of Elections
Probation Officer
Clerk of Surrogate's Court
Clerk of Children's Court
Deputy County Clerk
Motor Vehicle Clerk
Deputy County Treasurer
Dog Warden
Dist Supt of Schools
Dist Supt of Schools
Supt , County Home
County Historian
County Laboratory, Director
County Dir , Vet Agency
Co Health Commissioner
Dep Health Commissioner
Bldg & Grounds Supervisor
Director of Civil Defense
Dir of Taxes & Assessments
Norman G. Stagg
Louis K Thaler
Norman G. Stagg
W Glenn Norris
Roger Sovocool
D A Stobbs
Howard A. Harvey
Robert Jones
Murray E Lewis
Robert I. Williamson
Myron L Evans Ithaca,
Dr. Ralph J Low T'burg,
Carl Roe Ithaca,
John E Miller Ithaca,
Gladys L Buckingham Ithaca,
Lena B Benton Ithaca,
Viola Boothroyd Ithaca,
Grace E Baker Ithaca,
Willis B White, T'burg,
Mary Mineah Ithaca,
Grace Bryant Ithaca,
B F Tobey Ithaca,
Mildred LaSelle
Zdenka K Stepan
Frederick McGraw
E Craig Donnan
L 0 Olds
Herman Exton
W Glenn Norris
Ithaca,
Ithaca,
Ithaca,
Ithaca,
Ithaca,
Newfield,
Ithaca,
Ithaca,
Ithaca,
N Y.
N.Y.
N Y.
N Y.
N.Y.
N Y.
N Y.
N Y.
N Y.
Ithaca, N Y.
N Y.
N Y.
N Y.
NY
NY
N Y.
N Y.
N Y.
NY
N Y.
NY
N Y.
Ithaca, N Y.
Newfield, N Y.
Lud'ville, R D. 1
Newfield, N Y
Ithaca, N Y
Ithaca, R D. 3
Ithaca, N Y
Dr Wm Lanyon Ithaca, N Y
Leon F Holman Ithaca, N Y
Dr Robert H Broad Ithaca, N Y
Dr Phillip Robinson Ithaca, N Y
Leslie Tottey Ithaca, N Y.
Gen Ralph Hospital Ithaca, N Y
Thomas G Payne Freeville, N Y.
Jr
Tompkins County, New York 545
Supervisor
Councilman
Councilman
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Collector
Supt of Highways
Constable
Supervisor
Councilman
Councilman
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt of Highways
Constable
Constable
Planning Board
Supervisor
Councilman
Councilman
Justice of the Peace
Justice.of the Peace
Town Clerk
Assessor
Supt of Highways
Constable
Constable
Constable
Collector
TOWN OFFICERS
CAROLINE
61 Ralph Fuller Slaterville, N Y.
61 Percy Yaple Br'kt'dale, R D 1
61 Stephen Kish Br'kt'dale, N.Y.
61 P Alfred Munch Br'kt'dale R D 1
61 Alton T Henry Slaterville Sprgs
Mrs Florence Starr, Br'kt'dale, N.Y.
Apt William Page Br'kt'dale, N Y.
Mrs Florence Starr, Br'kt'dale, N Y.
Edward McDaniels Br'kt'dale, N Y.
Max Deyo Slaterville Springs, N Y.
DANBY
61 James H Cortright Spencer, R. 1
63 Donald Barber Ithaca, R. 4
63 Donald C Makie Ithaca, R. 4
61 Clarence Gravelding Ithaca, R. 4
63 Richard LaFave 1873 Danby Rd.
Mabel VanDeBogart Wills'y ,R D. 1
63 George LaFave Chm , Wills'y , R 1
63 Emil Tuomi Ithaca, R. 4
61 Lawrence Cortright Spencer, R D 1
Rhoda Larson Ithaca, R. 4
Alfred R Chaffee Ithaca, R D. 4
James Baylor Spencer, R D 1
Jack Cortright Spencer, R D 1
Edward Melchen Troy Rd , Ithaca
DRYDEN
61 Lewis H Gridley Dryden, N Y.
61 Leverett Saltonstall Ithaca, R D 2
63 Alvord A Baker Freeville, N Y.
61 Harry Spaulding Etna, N. Y.
63 Millard Hoagland Dryden, N Y.
61 Jane Korbas Dryden, N Y.
Apt Grant E Abrams 19241/2 Slat'vil Rd
Stacey Beach Dryden, N Y.
Donald Hulslander Dryden, N Y.
James Murray Dryden, N Y.
Harold Fitts Dryderi, N Y.
61 Jane Korbas Dryden, N Y.
546 Proceedings of the Board of Supervisors
Supervisor
Councilman
Councilman
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt of Highways
Supervisor
Councilman
Councilman
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Supt of Highways
Collector
Constable
Constable
Constable
Constable
Supervisor
Councilman
Councilman
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Supt of Highways
Collector
ENFIELD
61 S Harvey Stevenson Ithaca, R D. 6
61 Jacob Smithers Ithaca, R D. 5
63 Thaddeus Patterson Ithaca, R 5
63 David Henderson Ithaca, R 6
61 Fred Bock Newfield, R D 2
Mabel Purdy Ithaca, R D 5
63 Merton Inman Ithaca, R. 5
61 Albert Carlisle Ithaca, R 5
61 Spencer Wilkins Chm Nwfld, R D 2
Edna M Palmer Ithaca, R D 6
Wesley Rolfe Ithaca, R 6
GROTON
61 Claude Holden
63 Verl Rankin, Jr
61 George W Lane
61 Glenn Munson
63 Norris Chaffee
61 Helen N Walpole
63 Harry Hall, Chm
61 John T Walpole
61 Arthur Spearing,
61 Harold Johnson
61 Helen Walpole
Wm Hutchings
Benn Tichenor
Ernest Riese 303
Frank Stevens 57
Groton, R D 1
Groton, R D 1
Groton, N Y.
McLean, N Y.
Groton, N. Y.
Groton, N Y.
Groton, N. Y.
Groton, N Y.
Sr Groton, N. Y.
Groton, N Y.
Groton, N Y
Groton, N. Y.
Groton, R 1
Barrows St , Gro
Stevens Rd , McL.
ITHACA TOWN
61 Ben Boynton 132 Forest Home, Ith.
63 Andrew McElwee 123 Judd Falls
61 Fred Marshall, 1215 Mcklnbg Rd
61 Wilbur S Randel 1002 T'hmr Rd.
63 Fred Hartsock 1205 T'Burg Rd
Rachel Hanshaw Ithaca, R D 1
Apt , Robert J Wells 1111 T'burg Rd
Marion Morey E Shore Dr , Ith.
Rachel Hanshaw Ithaca, R 1
Supervisor
Councilman
Councilman
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt of Highways
Constable
Supervisor
Councilman
Councilman
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Collector
Supt of Highways
Constable
Supervisor
Councilman
Councilman
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Supt of Highways
Collector
Constable
Tompkins County, New York 547
LANSING
61 Harris B Dates Ludlowville, N Y.
61 James Kidney Ithaca, R D 1
63 Charles Howell Ludlowville, R D. 1
63 Floyd Ferris Ludlowville, R D
Joseph McGill Ludlowville, N Y.
63 Kenneth A Tarbell, Ch Groton, R D.
61 Oliver Holden Myers
61 Harry Tallmadge Groton, R D.
Jane Bush Ithaca, R D 1
Donald Sharpsteen So Lansing
Delford Barnes Ludlowville, N. Y.
NEWFIELD
61 J Henry Heslop Newfield, N Y.
61 William Norton Newfield, R D 1
63 J Robert VanAllen Newfield, R D
61 Gabriel Meckenberg Newfield, N Y
63 Lawrence Tompkins, Newfield, N Y.
61 Jeannette Beach Newfield, N Y
Eino Laine Newfield, N Y
Arnold V Rosekrans, Newfield, N.Y
Lenferd Seeley Newfield, R D 1
Harry Boas Newfield, N Y.
ULYSSES
61 Clifford E Bower T'Burg, R D.
63 Lloyd Ellis T'Burg, R D.
61 C Wes Thomas T'Burg, N Y
61 James E Rice, Jr T'burg, N Y
63 E Delos Crumb Jacksonville, N. Y.
E Katherine Dimick T'Burg, N Y.
61 Clinton Stevenson Ch T'Burg, N Y.
63 Howard Stover T'Burg, N Y.
61 Lloyd VanMarter T'burg, R D. 1
Ortho Strong T'burg, R D 3
E Katharine Dimick T'burg, N Y.
Earl Updike T'Burg, RD 1
548 Proceedings of the Board of Supervisors
ITHACA CITY
Mayor
Supervisors :
lst Ward
2nd Ward
3rd Ward
4th Ward
5th Ward
6th Ward
7th Ward
City Judge
Acting City Judge
City Clerk
City Chamberlain
City Attorney
City Assessor
Sealer of Wts & Measures
Chief Police
Fire Chief
Building Commissioner
Ralph C Smith City Hall
61 James Graves 614 W. State St.
61 Paul Blanchard 106 Lake Ave.
61 Thomas Griffin 315 S Meadow St
61 Edward P Abbott 905 N Cayuga
60 William P Sullivan 417 N Aurora
61 Donald J Culligan 627 Hudson St
61 Richard A Compton 229 Ridgedale
Edward J Casey Eagles Bldg.
Bruno A Mazza, Jr Eagles Bldg.
George Blean City Hall
Adeline L Shaw Eagles Bldg
Kenneth C Johnson, Jr City Hall
J Edward Dixon Eagles Bldg
E Paul Nedrow 318 Columbia St.
Herbert VanOstrand Police Hdqs
Charles M Weaver City Hall
Arthur Golder Ithaca, N Y.
RESOLUTIONS FOR 1959
JANUARY 2
1 Correction of Errors
2 Payment of Audvts
3 Clerk to Purchase Supplies
4 Permission to Keep Court House Open on Saturday Mornings during
January 1959
5 Bond of Public Welfare Commissioner
6 County Treasurer to Pay Salaries
7 Chairman of Board of Supervisors Bond
8 Purchase of Cars for Sheriff's Department
JANUARY 12
9 Approval of Committees
10 Permanent Appointment of Airport Manager
11 Request for Legislation Re Acquisition by the State of Property
Required for State Highway Purposes
12 Disposition of Old Records—County Treasurer
13 Creation of Position of Senior Case Worker in Child Welfare Di-
vision—Welfare Department
14 Transfer of Funds—County Clerk
15 Requesting Change in Assessment of State Land
16 Request for Legislation—School District Taxes
17 Authorization to Prepare Legislation
18 Purchase of Cars—Health Department
19 Adjournment of Regular Meeting
20, 21, 22 Audits
FEBRUARY 2
23 Apportionment of Dog Monies
24 Approval of Bond of Resource Assistant—Welfare Department
25 Approval of Bond of Chairman of Board of Supervisors
26 Appointment of Permanent Airport Manager
27 Authorization for Payment of Appropriation to County Extension
Service Association
28 Transfer of Funds—County Attorney
29 Disposition of Old Records—Commissioner of Health
30 Approval of Changes in "General flan of Arterial Routes"
31 Purchase of Snow Plow—Highway Department
32 Authorization to Revise Surrogate's Court Fees in Tompkins County
33 Designation of Offical Notices
34 Refund of Taxes—Town of Ulysses
35 Opposition to Recommendation of New Yoik State Judicial Confer-
ence in Court Reorganization Plan for Elimination of Justice Courts
36 Request for Legislation—Municipal Official Bonds
37 Opposition to Proposed Legislation
38 Approval of Proposed Legislation
39 Sale of Tax Property—City of Ithaca, N Y
40 Transfer from Contingent Fund—Hospital
41 Audit of Airport Bill and Hospital Construction Bills
I
FEBRUARY 16
42 Approval of Increase in Burial Rates—Welfare Department
43 Opposition to Increase in State Budget
44 Refund of Taxes—Town of Itnaca
45 Refund of Water Tax—Town of Ithaca
46 Transfer of Funds—Highway
47 Approval of Proposed Legislation
48 Opposition to Proposed Legislation
49 Authorization to Purchase Radio Equipment for the Fire and Police
Services
50 Appropriation from Contingent Fund—Hospital
51, 52, 53 Audits
54 County Treasurer Requested to File List of Encumbrances
MARCH 2
55 Recommendations Re Welfare Department
56 (Revised Resolution No 42) Approval of Increase in Burial Rates—
Welfare Department
57 Lease of Space—State of New York
58 Refund of Taxes—City of Ithaca
59 Appioval of County Sealer's Bond
60 Approval of Proposed Legislation
61 Opposition to Proposed Legislation
62 Postage Meter Inspection Agreement
MARCH 9
63 Approval of Contract—Carl Crandall
64 Refund of Taxes—Town of Newfield
65 Purchase of Highway Equipment
66 Purchase of Highway Equipment
67 Amended Service Agreement for Addressograph-Multigraph
Machine Tax Department
68 Supplemental Appropriation—Contingent Fund
69 Contract for Servicing Calculator—Tax Department
'70 Public Hearing—General Electric Agreement
'71 Audit
MARCH 18
72 Acceptance of Amendment No 1 to Grant Agreement for Project
No 9-30-034-5902—Tompkins County Airport
73 Revised Master Plan for Airport
74 Authorization to Cornell University for Work at Tompkins County
Airport
75 Re Closing of Tompkins County Airport for Improvements
76 Authorization for Conveyance of Brown Road from County of Tomp-
kins to the Town of Lansing
APRIL 13
77 Refund of Taxes—Town of Ithaca
78 Sale of Tax Property—Town of Ithaca—Grace E Baker
II
79 Purchase of Cars—Welfare Department
80 Purchase of Cars—Health Department
81 Sale of Automobiles—Welfare Department
82 Sale of Automobiles—Health Department
83 Notice to Proceed—Chenango Corporation
84 Notice to Proceed—Airways Construction and Electric Company
85 Notice to Vacate
86 Creation of Office of Special Investigator
87 Appointment of Special Investigator
88 Supplemental Appropriation—Contingent Fund
89 Approval of Airport Manager's Bond
90 Appropriation from Contingent Fund—Returned School Taxes
91 On Audit
APRIL 22
92 Request for Immediate Resurfacing of Enfield Center—Ithaca State
Highway 1001
MAY 11
93 Sale of House—Airport
94 Tempo/ ary Rental of Portion of Administration Building to Che-
nango Corporation
95 Tempo/ ary Rental of Portion of Administration Building to Air-
ways Construction and Electric Co
96 Authorization for Chairman of the Board of Supervisors to Execute
a Release—Airport
97 Amendment to Resolution No 75 Re Closing of Tompkins County
Airport for Improvements
98 Temporary Appointment of Special Investigator
99 Boating Regulation and Enforcement
100 Authorization to Commissioner of Public Welfare to Assign Recipi-
ents of Home Relief to Work Projects
101 Contract for Dismantling of Existing Etna Bridge and Construction
of New Bridge
102 Amendment of Resolution No 302—(1958) Settlement of Rights -of -
Way
103 Transfer of Funds—Highway Department 1
104 Authorization for Attendance at Convention—Medical Records Li-
brarian
105 Appropriation from Contingent Fund—Sheriff's Department
106 Correction of Resolution No 85—May 14, 1956—Sale of Tax Property
107 Purchase of Base Station and Mobile Combinations
108 Approval of Duties and Functions of County Tax Department
109 Reduction of Interest Penalties
110 Amendment of Resolution No 280 Passed December 9, 1957
111 Depository Agreements
112 Supplemental Appropriation—Contingent Fund
113 Audit
MAY 25
114 Approval of Easement for Tompkins County Airport with the New
York State Electric and Gas Corporation
115 Authorization for Attendance at Region 1, Civil Defense Directors'
Meeting
III
116 Appointments to Fire Advisory Board
117 Transfer of Funds
118 Rental of Space—District Superintendent of Schools
JUNE 8
119 Fixing of Summer Hours
120 Amendment of Resolution No 74 Passed by the Board in 1959 and
Authorization for the Chairman of the Board to Execute Work
Orders and Change Orders
121 Transfer of Funds—County Clerk
122 Establishment of the Position of Junior Microbiologist and Addition-
al Positions in the Tompkins County Laboratory
123 Authorization for Execution of Application Regarding Water Supply
at Airport
124 Request for Legislation Re County Law
125 Sale of County Property
126 Approval of Settlement of Lawsuit
127 Audit
JULY 13
128 Supplemental Appropriation—Contingent Fund—Welfare Depart-
ment
129 Supplemental Appropriation—Contingent Fund—Health Department
130 Tiansfer of Civil Defense Funds
131 Refund of Taxes—Town of Lansing
132 Attendance at Meeting of Premature Nursery Program and New
York Nurses' Convention
133 Amendment of Resolution No 302 (1958) Settlement of Rights -of -
Way
134 Bids for Coal
135 Re Bids for Printed Proceedings
136 Grant of Extension of Sick Leave—Nivison
137 Fixing of Summer Hours
138 Permission for 4 O'clock Closing July 29, 1959
139 Transfer of Funds—Various Departments
140 Supplemental Appropriation—Contingent Fund
141 Resolution of Respect—Charles H Scofield
142 Audit
JULY 27
143 Easement to New York Telephone Company
144 Easement to New York State Electric and Gas Corporation
145 Conditional Approval of Agreement Between the Board of Mana-
gers of the Tompkins County Laboratory and the Board of Managers
of the Tompkins County Hospital
146 Purchase of Coal
147 Authorization to Appoint Dental Hygienist—Health Department
148 Cancellation of Certain Erroneous Assessments in Taxes in the Town
of Dryden
199 Refund of Taxes—Town of Dryden
150 Change of Date for Commencement of Annual Session
IV
AUGUST 10
151 Discontinuance of Committee Day for the Month of September
152 Favor Exemption from Civil Service
153 Correction of Certain Erroneous Assessments—Town of Ithaca
154 Cancellation of Taxes—Mohawk Airlines, Inc
155 Request for Speed Zone and/or Hospital Zone—Tompkins County
Hospital
156 Establishment of Petty Cash Fund—Board of Elections
157 Attendance at Meeting—Mental Health Department
158 Creating Position of Typist—Department of Public Welfare
159 Approval of Educational Leave—Welfare Department
160 Conditional Approval of Plans and Specifications—County Home
161 Easement to New York State Electric and Gas Corporation
162 Appropriations for Animal Health Work in 1960
163 Approval of Lease—General Electric Company Parking
164 Rejection of Claim—Phoebe Mineah
165 Rejection of Claims—Dell L Grover Individually and as Adminis-
trator of the Estate of Mary G Grover, Deceased, and as Parent and
Guardian Ad Litem of William P Grover, an Infant Under the Age
of 14 Years
166 Printing of Proceedings
167 Audit
SEPTEMBER 14
168 Purchase of Snow Plow—Highway Department
169 Appropriation of Funds—Highway Department
170 Manner of Payment for Conservation Education
171 Transfer of Funds—Various Departments
172 Attendance at District Area Meeting—Welfare Department
173 Supplemental Appropriation—Contingent Fund
174 Appointment of Special Committee—Health Insurance
175 Request for Retention of Lawrence Anderson as Acting Superin-
tendent of County Buildings
176 Authorization for Chairman to Execute Agreement with the Owners
of 310 North Tioga St
177 Audit
OCTOBER 5
178 Transfer of Funds—Welfare
179 Transfer of Funds—Hospital
180 County Aid for Town Highways
181 Appropriation—Lowman Money
182 Correction of Certain Erroneous Assessments—Town of Newfield
183 Correction of Certain Erroneous Assessments—Town of Dryden
184 Abandonment of Part of Warren Road
185 Approval of Lease to General Electric For Parking Area
186 Supplemental Appropriation—Contingent Fund (Grand Jury)
October 13
187 Amendment Relative to Transfer of Barge Canal
188 Employment of Registered Architect
V
189 Approval of Sewer Charge Agreements—General Electric Company,
Village of Cayuga Heights and Cornell University
190 Appropriation from Contingent Fund—Re Longevity Pay for Mrs
Annie Dickens
191 Correction of Erroneous Assessment—Town of Lansing
192 Appropriation from Estimated Revenue—Sheriff's Department
193 Authorization to Advertise for Bids and Employment of Surveyor
194 Price Adjustment—Otis Elevator Contract
195 Appropriation From Contingent Fund
196 Transfer of Funds—Civil Defense
197 Transfer of Funds—Building Department
198 Requested Amendment of Section 164 of the Social Welfare Law
199 Transfer of Funds
200 Supplemental Appropriation—Contingent Fund
201 Apportionment and Levy of Equalization Payments under Settle-
ment Agieement with the City of Ithaca
202 Purchase of Tax Billing Machine—Tax Department
203 Audit
OCTOBER 19
Proposed Salary Range for 1960 (Motion tabled)
204 Salary Increases for Length of Service
205 Audit of Airport Construction Bills
206 Rejection of Bids—County Home
207 Proposed Salary Range for 1960
OCTOBER 22
208 Wage Scale of Tompkins County Highway Employees for 1960
209 Authorization to Advertise for Bids
210 Authorization to Attend Conference—Airport Manager
211 Transfer of Funds—Welfare Department
OCTOBER 26
212 Apportionment of Mortgage Tax
213 Correction of Erroneous Assessment—Town of Ulysses
214 Attendance at Meetings—Tompkins County Hospital
215 Workmen's Compensation Budget
OCTOBER 29
216 Change of Assessment—Town of Newfield
217 Transfer of Funds—Welfare Department
218 Purchase of Pick -Up Trucks—Highway Department
219 Purchase of Truck—Highway Department
220 Supplemental Appropriation—Tompkins County Hospital
NOVEMBER 2
221 Appropriation for Dog Warden
VI
NOVEMBER 5
222 Additional Funds for Civil Defense
223 Refund of Taxes—Town of Ithaca
224 Adoption of Regular and Supplemental Reports of Footing of Assess-
ment Rolls
NOVEMBER 9
225 Correction of Erroneous Assessment—Town of Dryden
226 Transfer of Funds
227 Changes and Additions to Proposed Salary Range Schedule for 1960
228 Cost of Living Adjustment
229 Supplemental Appropriation—Contingent Fund
230 Public Hearing on Budget
231 Transfer of Funds—Various Departments
232 Audit
NOVEMBER 13
233 Award of Bids—Renovation of County Home
NOVEMBER 16
234 Change of Salary—Deputy Clerk Board of Supervisors
235 Supplemental Appropriation—Welfare Department
236 Transfer of Funds—Welfare Department
237 Change of Salary—Surrogate Couit Clerk
238 Approval of Tentative Budget
NOVEMBER 23
239 Resolution of Respect—Daniel B Flynn
240 Contract for Board of Prisoners
241 Adoption of Budget
242 Appropriation Resolution
243 Tax Levy
244 Apportionment of Election Expenses
245 Report of Equalization Committee for Apportionment of General
and Highway Tax Levies
246 Adoption of Apportionment of Taxes
247 Town Budgets
248 Transfer of Funds—Mental Health
249 Supplemental Appropriation—Transfer of Funds Tompkins County
Hospital
250 Budget Note Resolution of November 3, 1959 of the County of Tomp-
kins
251 Supplemental and Deficiency Appropriation—Welfare Department
252 Audit of Airport Construction Bills
NOVEMBER 30
253 Authorization to Execute Lease—Health Department
254 Acceptance of Bid for Lot in the Town of Newfield
255 Appropriation from Highway Maintenance
256 Appropriation for Snow and Ice Control
VII
DECEMBER 7
257 Printing Bonded and Temporary Indebtedness
258 Returned School Taxes
259 Sale of Tax Property—Town of Ulysses
260 Permission to Keep Court House open on Saturday Mornings during
January
261 To Print Audit Statements -
262 Appointment of Psychiatric Social Worker—Health Department
263 Public Hearing on Local Laws for Agreements with Cornell Univer-
sity for Water and Sewer Project
264 Night Quarantine on Dogs in Tompkins County
265 Grand Jury List
266 Printing of Tax Rates
DECEMBER 14
267 Settlement of Final Bill—Sherwood Holt; architect—
Tompkins County Hospital
268 Transfer of Funds in Highway Department
269 Supplemental Appropriation—Tompkins County Laboratory
270 Transfer of Funds—Welfare Department
271 Transfer of Funds for Welfare Construction Fund
272 Supplemental Appropriation New Item—Contingent Fund
273 Transfer of Funds—Welfare Department
274 Transfer of Funds—Various Departments
275 Transfer of Funds—Court Library
276 Supplemental Appropriation—Contingent Fund
277 Audit
DECEMBER 23
278 Provisional Appointment of Superintendent of Buildings
and Grounds
279 Service Agreement for IBM Electric Typewriter—Board of Super-
visors
280 Establishing Additional Positions in County Laboratory
281 Supplemental Appropriation—Transfer of Funds—Tompkins County
Hospital
282 Supplemental Appropriation—Transfer of Funds—Tompkins County
Hospital
283 Approval of Salary Schedule for Tompkins County Hospital
284 Discharge of Special Investigator
285 Transfer of Funds—Various Departments
286 Supplemental Appropriation—Contingent Fund
287 Approving Completed Tax Rolls and Directing the Execution and
Delivery of Warrants
288 Appreciation and Thanks to Retiring Members
289 Transfer of Funds—Wefare Department
290 Sale of Automobile—Health Department
291 Date of Organization Meeting
292 Audit
VIII
Index
A
Accounts of supervisors
Alcoholic Beverage Control Board—
Appointment of member
Agreements (see contracts)
Airport-
- Abandonment of portion
Administration Building—
Relative to—architects information
insurance
Temporary rental to—Chenango Corp —Res
Airways Construction
Co —Res No 95
Authorization for—Cornell to work at anport—Res No 74
Chairman to execute work orders—
Res No 120
Audit of Construction bills—Res No 41, 205, 252
33, 172,
Budget of 210,
estimates and expenditures
Claims, audit of—Res No 41, 91, 277, 292 33,
Close airport for improvements—Res No 75, 97
Committee—appioval of appointment—Res No 9
report on taxiway
Contract—approval of, Carl Crandall—Res No
relative to
Easement with—N Y State Elec & Gas Coi p —
Res No 114, 144
approval of by F A A
N Y Telephone Co —Res No 143
Employment of registered architect—Res No 188
Federal Aviation Agency—change of address
relative to criticism of
Mohawk service 339
General Electric Company—
Approval of lease for, parking—Res No 163, 185 137, 155
sewer charge—Res No 189 160
public hearing on—Res No 70 59
relative to 126
Relative to—,pavement repair 67
temporary parking 147
Grant, agreement—Res No 72 62, 63
payments of 97, 111, 126, 140, 148, 174, 340
relative to 80
House on Townline Road—
notice to vacate—Res No 85 75
sale of—Res No 93, 125 84, 107
bid for 102
Insurance coverage 9, 20, 52, 120
Lease renewal for VHF Omnirange 103
to
of Warren
Road—Res No 184
No 94
& Electric
429
82
154
159
20
84
85
65
104
321
287
149
78, 347, 359
66, 86
12
149
63 53
69
99, 121
126
121
160
322
1
Manager—
appointment of permanent—Res No 10, 26 12, 24
Approval of bond of—Res No 89 77
authorized to attend conference—Res No 210 183
Commendation fox 127
exemption from longevity plan—Res No 204 171
report of 45, 511
salary of 180, 287
Master plan (revised)—Res No 73 65
Mohawk Airlines —
cancellation of taxes—Res No 154 132
relative to service rendered 328, 338
temporary suspension—relative to 70
Notice to proceed with work—
Chenango Coxporation—Res No 83 73
Airways Construction & Elec Co —Res No 84 74
Relative to—
civil defense alert 80
Cornell research park 10, 69
Fedex al aid reimbursement 127
landing fees 159
purchase of fire truck 21
telephone and telegraph charges 327
Townline Road—chairman of board to execute
release of—Res No 96 85
Water and sewer—
application for water supply (Cornell) 141
approval of sewer charge agreement—
Res No 189 160
authorization for execution of application
regarding water supply—Res No 123 106
public hearing on local laws—Res No 263 335
relative to— 83, 112, 172
local laws 349
Alcohol Beverage Control Board—appointment to 82
Animal Health—
appropriation for—Res No 162 136
relative to representative on committee 329
report of committee 136
Appropriation resolution—Res No 242 296
Assessment depaxtment—
budget of 219, 258
relative to 158
transfer of funds—Res No 285 355
supplemental appropriation—
Res 68, 88, 286 58, 76, 356
contract for servicing, calculator—
Res No 69 59
multigraph machine—Res No 67 58
director of—authorized to purchase tax
billing machine—Res No 202 167
report of 34
salary of, 180
relative to, duties and functions of 83
approval of—Res No 108 92
transfer of funds—Res No 274 344
2
Assessment rolls -chairman and clerk directed to sign -Res
relative to _
report of committee on footing -Res No
supplemental
Assessors -Annual reports
names and addresses of
Audits -general -18, 44, 60, 78, 96, 109, 119, 139, 146, 168,
encumbrances -Res No 22, 41, 53, 71, 91 18,
payment of -Res No 2
statement of town
to be printed in proceedings -Res No 261
Automobiles -insurance, relative to
purchase of,
sale of
B
No 287 356
325
224 214, 217
216, 217
126, 140, 147
545-548
224, 347, 359
33, 44, 60, 78
6
532
334
102
8, 16, 57, 71, 72, 197, 198
72, 73
Barge Canal -relative to transfer of -Res No 187
Bids for -automobiles -Res No 8, 79, 80
coal -Res No 134
county home alterations
refection of -Res No 206
employment of surveyor -Res No 193, 254
mobile units -Res No 209
relative to
printed proceedings -Res No 135
sale of house (airport)
bank -(see laboratory)
of health (see health district)
of Supervisors -
budget of
estimates and expenditures
transfer of funds -Res No 139, 140
relative to
chairman (see Chairman of Board)
cleik (see Clerk of Board)
committee day -discontinuance of -
Res No 151
committees (see committees of Board)
deputy clerk
change of salary -Res No 234
names and addresses of
printed proceedings -Res No 135, 166
relative to, road to connect with Route
service agreement (IBM) -
Res No 279
consolidation of
representatives of -on Dist Forest
Practice Board
salaries of
sessions of -annual
Blood
Board
Board
159
8, 71, 72
115
158, 222
172
162, 324
182
222
115
102
205, 252
148
117
194
127
4, 252
230
545-548
115, 138
13 348
352
338
329
181, 252
147
change of date -Res No 150 125
adjourned 19, 45, 97, 120
adjournment of -Res No 19 17
organization 3
date of -Res No 291 359
special 62, 79
3
Bonded indebtedness—of county and towns 454
to be published—Res No 257 332
Bonds—legislation requested (municipal service) Res No 36 28
Boy Scouts of America—budget for285
manner of payment for conservation
education—Res No 170 142
report of summer activities 158
Bovine TB and Animal Health—budget for 288
representative on committee of 329
Bridge, Etna—contract to dismantle and build new—Res No 101 89
Bridge fund—estimated budget of 169, 177
for towns 460
Budget—adoption of—Res No 241 237
tentative—Res No 238 232
hearing on 235
notice for public hearing on—
Res No 230 223
appropriation resolution—Res No 242 296
health 201, 270
highway 177, 266-269
hospital 211, 274-280
mental health 200, 269
message 229
note for welfare—Res No 250 319
tax levy—Res No 243 296
towns 304-317
Res 247 on town budgets 317
welfare 195, 280-284
Budget officer—appointment of 5
budget of 171, 257
estimates and expenditures 148
presented tentative budget 229, 232
salary of 178, 257
Burials—soldiers, relative to 148
C
Capital Construction Account—appropriation to—Res No 40 32, 42
Caroline—Amount charged for, compensation insurance 192
election expenses 297
equalization payments 167
Amount due from, dog monies 22
mortgage tax 185
Assessors report 127
Bonded indebtedness of 348
Budget of 229, 304
Equalization rate 227, 301
Grand jury list 184, 336
Names and addresses of officers of 545
Returned school taxes 304
—reassessment of—Res No 258 333
Special districts 304, 322
Special franchises 120, 150
Tax rates 304
Taxes, apportionment of 301, 302
Town accounts, relative to 9, 532
4
Cayuga Heights—apportionment of, compensation insurance 192
mortgage tax 185
approval of sewer charge agreement 160
equalization rate 120
special franchises 150
Cayuga Lake patrol—relative to 69,.98, 207
regulation and enforcement—Res No 99 87
Central Garage—budget of - 264
Chairman of the Board—
Appointed as budget officer 5
Appointment of _ 3
temporary 3
Authorized to, appoint—committees 10
health committee 144
conservation committee 142, 146
execute—agreement for county deposits 95
amendment to FAA grant
(airport) 62
approval of master plan for
airport 65
agreement, with General Electric
for parking 137, 155
with owners of 310 N
Tioga St —Res
No 176 145
contract for, airport engineer 53
board of prisoners 236
change orders (airport) Res 120 104
easements—airport 121
hospital 121
lease for annex 101
lease for health department
office space (Groton)
Res No 253 323
Quitclaim deeds 71, 91
release to Dryden & Lansing
towns (townlme road)
Res No 96 85
service agreements—postage meter 51
Monroe calculator (Assess-
ment Dept ) 59
Multilith machine (Assess-
ment Dept) 58
Bond of—Res No 7, 25 8, 23
Call for special meetings 61, 79
Certificate of 2
Directed to sign collectors warrants—Res No 287 356
designation of day 325
Salary of 181, 252
Chenango Corporation
Children's Court—
coverage for workmen's compensation 102
budget of 190, 254
estimates and expenditures 148
transfer of funds—Res No 139, 274, 285 117, 344, 355
report of 525
5
Civil Defense—
authorization to advertise for bids—Res No 209 182
budget of 265-266
additional funds for—Res No 222 209
relative to 158, 175, 190
transfer of fund—Res No 130, 196 113, 164
committtee on—relative to radioactive fallout 112
director of, authorized to—attend meetings—
Res No 115 99
purchase base station—
Res No 107 91
radio equipment—
Res No 49 41
exempt from longevity plan—
Res No 204 171
recommends warning device 127
report of 35
purchase of generator—Res No 222 209
relative to—auto insurance 102
need for generator 235, 358
radio equipment 236
report on 339
storage of materials 128
volunteers for 149
report of 517
Civil Service—
approval of, application for painter 348
hospital salary schedule—Res No 283 355
temporary telephone operator 110
budget of 261
change of salary of—deputy clerk board of
supervisors—Res No 234 ' 230
surrogate court clerk—Res No 237 231
committee on—approval of , 12
relative to state health piogram 144, 149
cost of living adjustment—Res No 228 220
creation of Sr Case worker in child welfare
department—Res No 13 14
establishing additional positions in Co Lab —
Res No 280 352
establishment of Jr Microbiologist—Res No 122 105
extension of sick leave (Nivison)—Res No 136 115
favor exemption from—Res No 152 130
highway employees wage scale—Res No 208 182
longevity pay for County clerk's employee—
Res No 190 160
proposed salary range—Res No 203A, 207 170, 177
changes and additions to—
Res No 227 220
relative to --classification of fire
coordinator 98
personnel dept 173
salary consideration 175
wage scale of Ithaca City 57
salary increases for length of service—Res No 204 170
special investigator—
appointment of—Res No 87 76
6
temporary—Res No 98 86
creation of office—Res No 86 75
discharge of—Res No 284 355
Claims—
Fenton, Faith 6, 127
Grover, Dell -rejection of, Res No 165 138
relative to 327
Heimerl, settlement with—Res No 126 108
Mineah, Mrs Phoebe 68
rejection of—Res No 164 137
Petzold, Robert—relative to 110
Welfare client fall 21
Zimmer, Wesley 127
Clerk of the Board—
appointment of 4
authorized to—
correct errors—Res No 1 6
issue county orders—Res 2 6 -
print
print audit statements—
Res No 261 334
tax rates—Res No 266 337
purchase supplies—Res No 3 7
report of monies received 45
sign collectors warrants—
Res No 287 325,356
Certificate of 2
Deputy—appointment of 4
salary of, change of—Res No 234 230
Report of—to comptroller 457
Collectors of towns—
names and addresses of 545-548
Collectors warrants—relative to 325, 356
Committees of the board— 10-13
appointment of 325, 337
approval of—Res No 9 12
Conservation—relative to employment of suveyor—
Res No 193 162
Health (Special)—appointment of—Res No 174 144
report of 323
Planning—relative to dike 111
Purchasing—report on gasoline 209
Special—to, study need for civil defense generator 235
study health insurance plan—Res No 174 144
plan for party for retiring members 323
Community college—budget of 285
relative to 213
Conservation education—manner of payment for—Res No 170 142
Contingent fund—
appropiiation to—Res No 199 165
from—Res No 40, 50 to—hospital 32, 42
Res No 49, 222 civil defense 41, 209
Res No 68, 88, 286—assessment dept 58, 76, 356
Res No 90—ieturned school taxes 77
Res No 105—sheriff's department 90
Res No 112, 200, 229, 276—various depts
95, 166, 222, 345
Res No 122—laboratory and blood bank 106
7
Res No 128—welfare department 112
Res No 129—health department 113
Res No 140—board of supervisors 117
Res No 173—district attorney and physically
handicapped 144
Res No 186—grand jury 156
Res No 190—county clerk employee 160
Res No 195—state prison farm 163
Res No 272—to new budget item 343
Contract—board of prisoners—Res No 240 236
depositary agreements—Res No 111 95
printing of proceedings—Res No 166 138
service of—calculator—Res No 69 59
elevator—Res No 194 163
IBM typewriter—Res No 279 352
multigraph machine—Res No 67 58
sewer charge agreement—Res No 189 160
water supply (airport)—Res No 123 106
with, dist superintendent of schools—Res No 118 101
owners at 310 N Tioga St—Res No 176 145
state of New York—Res No 57 47
Cornell Library Association—appropriation to 289
relative to 212
County—bonded indebtedness 454
budget 238-296
County buildings—
acting superintendent of—
approval of retention 193
relative to 140
request for retention—Res 175 145
budget for— 158, 188, 263, 264
additional appropriation—Res No 276 346
transfer of funds—Res No 197, 226, 274, 285
164, 220, 345, 356
committee on—
appointrnent of member to 325
relative to lease of space 19, 68, 80, 112
report of 187
lease of space—
State of New York—Res No 57 47
Dist Supt of Schools—Res No 118 101
permission, for 4 o'clock closing—Res No 138 116
to keep Court House open Saturday
mornings—Res No 4, 260 7, 334
relative to fire hazard 69
retirement of janitor 111
summer hours—Res No 119, 137 103, 116
superintendent of—
provisional appointment of—Res 278 352
County—Court—appropriation to 190, 253
relative to 148
extension service association (see Extension Service Assoc)
employees, association—relative to clambake 111
relative to new 45, 52
farm (see welfare)
fire advisory board (see Fire Advisory Board)
health district (see Health Dist )
8
home (see Welfare)
laboratory and blood bank (see Laboratory)
lib] ary (see Rural Traveling Library)
road fund (see Highways)
COUNTY OFFICERS -
Association -appropriation for 147, 289
names and addresses of 545-548
salaries of 178-182, 252-289
Commissioners of election -
appointment of, republican member 327, 331
budget of 148, 208, 262
Coroner -
budget of 148, 190, 256
report of 332, 463
County Attorney -
appointment of
assistant 35
salary of 178
budget of 148, 171, 260
transfer of funds -Res No 28, 231,
274, 275 24, 223, 344, 345
relative to -letter from Watchtower Bible and
Tract Society 147
report of 503
County Clerk -
budget of
estimates and expenditures 148
transfer of funds -Res No
14, 121, 139, 274 14, 105, 117, 345
relative to request for salary adjustment 175
report of 19, 510
on mortgage tax 175
Salaries of employees 175
County Curator -report of 19, 178, 466
County Director of Veterans Agency -
budget of
estimate and expenditures 148
County Judge and Surrogate -
budget of 190, 253, 254
estimates and expenditures 148
County Self -Insurance Plan- 192
Apportionment of expenses of- 192
audit of claims -Res No 21, 52, 71, 91, 113, 127, 142, 167,
177, 203, 232, 277 17, 43, 60, 78, 96, 109, 139,142246, 168,
68,
47
budget of -Res No 215 191
Committee on -approval of appointment 12
relative to physical examinations of new employees 45, 53
435
report of 178
salary of administrator 148, 171, 255
Court Library -budget of 345
transfer of funds -Res No 275 157, 289
Court and stenographers expenses
D
Danby -Amount charged for, compensation insurance 192
9
election expenses 297
equalization payments 167
Amount due from, dog monies 22
mortgage tax 185
Assessors report 147
Bonded indebtedness of 338
Budget of 218, 305
Equalization rate 21, 68, 227, 301
Grand fury list 199
Names and addresses of officers of 545
Relative to, appointment of supervisor 110, 120
resignation of supervisor (Miller) 110
Report of highway monies 458-462
Returned school taxes 305
Special districts 305
Special franchises 147, 150
Tax rates 305
Taxes, apportionment of 301, 302
Town accounts, relative to 9, 532
Depositaries—agreements—Res No 111 95
relative to—Tomp Co Trust Co —
Res No 110 94
First National Dryden 158
Dental consultant—salary of 281
hygienist—appointment of—Res No 147 123
District Attoiney—
budget of 190, 255
additional appropriation—Res No 276 346
estimates and expenditures 148
relative to request for assistant 103
report of 35
District Forest Practice Board—appropriation to 289
member on 329
Dryden—Amount charged for, compensation insurance 192
election expenses 297
equalization payments 167
Amount due from, dog monies 22
mortgage tax 185
Assessors report 127
Bonded indebtedness of 348
Budget of 235, 306
Equalization rate 227, 301
Grand Jury list 234'
Names and addresses of officers of 545
Relative to—correction of erroneous assessments—
Res No 148, 183, 225 123, 154, 219
erroneous assessments 112
general release of Townline Road from
County—Res No 96 85
refund of taxes—Res No 149 124
library
Report of highway monies 6,2458-462
Returned school taxes 306
Special districts 306, 307
Special franchises 140, 150
Tax rates 307
Taxes, apportionment of 301, 302
10
Town accounts, relative to 6, 532
Dog Fund -apportionment of -Res No 23 23
claims payable from -Res No 20, 51, 71, 91, 113, 127,
142, 167, 177, 203, 232, 277 17, 42, 60, 78, 96,
109, 119, 139, 146, 167, 224, 347
committee, appointment 10
report of -on dog monies 22
dog warden expenses 204
rabies 203, 212
report of 19
Dog quarantine -relative to -Res No 264 326, 336
Dog warden -appropriation to -Res No 221 203, 204
estimate of expenses 169
salary of 178
Dryden Village -apportionment of compensation insurance 192
- mortgage tax 185
special franchises 150
E
Election Commissioners (see Commissioners of Election)
Elections -apportionment of expenses -Res No 244 298
appropriation for -Res No 112, 276 95, 346
budget of 208, 262
transfer of funds -Res No 285 355
establishment of petty cash fund -Res No 156 133
official canvass of 326, 437
report of 235
special 147
Elevator contract -relative to price adiustment-Res No 194 158, 163
budget for 284
Employees Association -relative to, clambake 111, 116
July 3 closing 104
summer hours 103, 116
Encumbrances -relative to 45
treasurer requested to file -Res No 54 44
Enfield -Amount charged for, compensation insurance 192
election expenses 297
equalization payments 167
Amount due from, dog monies 22
mortgage tax 185
Assessors report 140
Bonded indebtedness of • 338
Budget of , 218, 308
Equalization rate 227, 336301
Grand fury list
Names and addresses of officers of 546
Report of highway monies 458-462
Returned school taxes 308
reassessment of -Res No 258 333
Special districts 308
Special franchises 140, 150
Tax rates 308
Taxes, apportionment of 301, 302
Town accounts, relative to 34, 532
11
Enfield Center -Ithaca State Highway No 1001 -
resurfacing of -Res No 92 80
Equalization rates -relative to _ 227, 301
state 6, 35, 68, 120, 327
Equalization report -Apportionment of taxes _ 301
assessors 120, 140, 147
county _ 431
committee on 11, 298
footing assessment rolls 214, 215
general and highway tax levies -Res No 245 300
payments to the city -Res No 201 166
ratios and percentages 301
Estimated revenues, appropriation from -Res No 169, 192, 220,
249, 251, 269, 281 141, 161, 198, 318, 320, 342, 353
Etna bridge, contract to dismantle -Res No 101 89
Extension Service Association -
agreements with 45
authorization of payment to -Res No 27 24
budget of 68, 97, 205, 206, 289
estimate 148
invitation to board for luncheon 83
relative to, appropriation 20, 52
appointment of representatives 33, 327
report of 19
F
Fire advisory board -appointments to -Res No 116 100
report and recommendations 97
Fire Coordinator -
appointment of deputies 21
inventory of radio equipment 35
report of 34, 531
salary of 178
Fire department -budget of 194, 265
estimate of 149
radio equipment -Res No 49, 209 41, 182, 222
Four-H Club -relative to 34, 203
Fox trapping -budget of 203, 288
Flynn, Daniel B -Res of Respect No 239 236
relative to 322
Freeville Village -apportionment of, compensation insurance 192
mortgage tax 185
special franchises 150
Fuller, right of way -Res No 102 89
Funeral Directors Assoc -protest of contract 20
G
Gasoline -relative to purchase of 209, 264
General Electric Co (see Airport)
Goodyear library -relative to 212, 289
Grand jurors -budget of 190, 256
additional appropriation 112
estimates of 148
report of committee on -Res No 265 336
12
Groton, Amount charged for, compensation insurance 192
election expenses 297
equalization payments 167
Amount due from, dog monies 22
mortgage tax 185
Assessors report 140
Bonded indebtedness of 229
Budget of 218, 309
Equalization rate 120, 227, 301
Grand jury list 193, 336
Names and addresses of officers of 546
Relative to—appointment of supervisor 3
library 212, 289
sale of tax property—Res No 106 91
supervisor assigned to committees 6
Report of highway monies 458-462
Returned school taxes, 309
reassessment of—Res No 258 333
Special districts 309, 310
Special franchises 120, 150
Tax rates 310
Taxes, apportionment of 301, 302
Town accounts, relative to 20, 534
Groton Village—apportionment of mortgage tax 185
special franchises 150
Guide to town officers 539
H
Health Distiict—
auditors examination of—relative to 199
board of managers—representative on 328
budget of 19, 201, 270-271
additional appropriations—Res No 129 113
health programs 273
estimate of 149
state aid approval of 19, 82, 218
Comissioner of—exempt from longevity plan—
Res No 204 171
relative to—dental hygienist—Res No 147 123
disposition of old records—
Res No 29 ) 25
Groton office space—
Res No 253 169, 323, 326
purchase of cars—Res No 18, 80 16, 72
sale of cars—Res No
82, 290 73, 344, 358
report of 34, 82, 120, 174
Heimerl claim—settlement of—Res No 126 108
Highway Department—
budget of 266-268
relative to 169, 176
equipment—
purchase of, bulldozer—Res
No 65 57
dump truck—
Res No 66 57
13
snow plow—Res No
31, 66, 168
26, 57, 141
trucks—Res No
218, 219 197, 198
inventory 83
longevity exemption of employees—
Res No 204 171
purchase of coal—Res No 146 115, 122
salaries of employees—Res No 208 182
Highway fund for—county 266
towns 152, 458
Highway machinery fund— 461
appropriation from—Res No 169 141
budget for 177, 268
transfer of funds—Res No 139, 268
117, 341
Highways, state—
appropriation for snow removal—Res No 256 325
transfer of funds—Res No 103 90
approval of changes in arterial routes—
Res No 30 25
acquisition of property—Res No 11 13
relative to 70
request for, speed zone at hospital—Res No 155 132
resurfacing Enfield Center—Ithaca-
state highways—Res No 92 80
route No 13 328, 339, 348
snow and ice control agreement 125
Highway superintendent—budget of 268
relative to 177
transfer of funds—Res No
46 38
report of 9, 506
town 545-5148
Highways—appropriation for, county aid to towns—Res No 180
152, 289
maintenance—Res No 255 324
transfer from—Res No 268 341
Lowman money—Res No 181 152
county road fund, appropriation from—Res No 169,
255, 256 141, 324, 325
conveyance of Brown Road to town of Lansing—
Res No 76 66
contract for dismantling Etna bridge—Res No 101 89
relative to 149
money system—report to comptroller 457
relative of road tour 141
rights of way—Res No 102, 133 89, 115
Highway tax—apportionment of - 299
rate of 302
Historian—appropriation for—Res No 276 346
budget of 172, 261
report of 19, 464
Hospital—
ambulance service—relative to 12, 20, 35
board of managers—representatives on 330
14
budget— 274-279
additional appropriation (Hill -Burton funds)
Res No 40, 50 32, 42
appropriation from estimated revenues—
Res No 220, 281 198, 353
laboratory fees—Res No 145 122
relative to 169, 211
transfer of funds—Res No 179, 249, 282
151, 318, 353
state aid approval 21, 45
construction—audit of bills—Res No 41 33, 44
settlement of architects bill—
Res No 267 340
conventions—
attendance at—Res No 214 191
director of nurses to attend—
Res No 132 114
medical records librarian—Res
No 104 90
easement to N Y Telephone Co —Res No 143 121
longevity service exemptions—Res No 204 171
offer for loan of multilith machine 109
salary schedule approval—Res No 283 355
relative to—attendance at meetings 174
audit accounts 44
committee report on architect's fees 340
employment of resident physician 230
minutes 9, 35, 45
request for polling place 83
roads to connect with Route 13 348
speed zones—Res No 155 132
relative to 109, 121, 140
supplemental appropriation 159
1
Indebtedness—bonded, of county and towns 454
Insurance—budget of 189, 289
relative to—certificates of 111
East Hill Flying Club 120
state health program 144, 149
Interest penalties—reduction of—Res No 16 15
Ithaca City—Amount charged for, election expenses 297
Amount due from, dog monies 22
equalization payments 166
mortgage taxes 185
Assessors report 98
Budget of 316
Equalization rate 227, 301, 327
Grand Jury list 193, 234, 326, 336
Names and addresses of officers of 548
Relative to—appointment of supervisor (Fifth Ward)
326, 338
refund of taxes—Res No 58 48
sale of tax property—Res No 39 30
Taxes, apportionment of 301, 302
Tax rates _ 316
15
Ithaca town—Amount charged for, compensation insurance 192
election expenses 297
equalization payments 167
Amount due from, dog monies 22
mortgage tax 185
Assessors report 140
Bonded indebtedness of 229
Budget of 229, 311
Equalization rate 6, 35, 227, 301
Grand ,fury list 199, 336
Names and addresses of officers of 546
Relative to—correction of erroneous assessments—
Res No 153 131
refund of taxes—Res No 44, 45,
77, 223 37, 38, 70, 213
sale of tax property—Res No 78 71
request for polling place at Hospital 83
Report of highway monies
Special districts 229, 311, 312
Special franchises 147, 150
Tax rates 312
Taxes, apportionment of 301, 302
Town accounts, relative to 9, 534-538
J
Jail—budget of— 207, 284
additional appropriation—Res No 229, 276 222, 346
' elevator contract—Res No 194 158, 163
budget for 284
inspection of 120
physician, appointment of 5
salaries at 178, 180
Judge of Children's Court (see Children's Court)
Jurors—relative _to legislation for mileage 16
Justice courts—elimination of—Res No 35 27
relative to 6
Justices of the Peace—budget of 189, 255
additional appropriation—
Res No 229 222
names and addresses of 545-548
K
Kingdom Farms—protest payment of taxes 21, 147
L
Laboratory—
additional positions—Res No 280 352
board of managers—representative on 328
budget of— 225, 272, 273
additional appropriation—Res No 269 341
relative to 20, 169
transfer of funds—Res No 285 355
16
director of—exempt from longevity plan—
Res No 204 171
establishment of position of Jr Microbiologist—
Res No 122 105
fees—relative to—Res No 145 122
relative to—agreement with Seneca County 341
legislation regarding fees 349
request to attend out of state conferences 127
state examination 348
salaries of 178-181, 272
Lake patrol—relative to 69, 87, 98, 207
Lansing—Amount charged for, compensation insurance 192
election expenses 297
equalization payments 167
Amount due from, dog monies 22
mortgage tax 185
Assessors report 140
Bonded indebtedness of 322
Budget of 235, 313, 327
Equalization rate 227, 301
Grand jury list 199, 336
Names and addresses of officers of 547
Relative to—conveyance of Brown Rd from Tompkins
County—Res No 76 66
correction of erroneous assessment=
Res No 191 161
refund of taxes—Res No 131 114
Report of highway monies 34, 458,-462
Returned school taxes 313
i reassessment of—Res No 258 333
Special districts 313
Special franchises 120, 150
Tax rates 313
Taxes, apportionment of 301, 302
Town accounts, relative to 9, 534, 538
Legislation—
Approval of proposed legislation—Res No 38, 47, 60
30, 38, 48
Authorization to, revise Surrogate's Court fees—
Res No 32 26
prepare legislation for -jury mileage—
Res No 17 16
opposition to proposed legislation—Res No 37, 48, 61
28, 40, 49
increase in state budget—Res No 43 36
recommendation of NYS Judicial confer-
ence in court reorganization plan
for elimination of Justice Courts—
Res No 35 27
request for legislation—Re Co Law—Res No 124 106
Municipal official bonds—
Res No 36 28
School District—Res No 16 15
L V R R relative to, discontinuance of service, at Ithaca 10, 21, 35, 98
Newfield station 80
grade crossing—town of Ulysses 69
Libraries—town, relative to 212, 289
17
M
Machinery fund for towns 461
Mental Health—budget of— 200, 269
relative to 149, 194
state aid approval 45
transfer of funds—Res No 248 317
employees exempt from longevity—Res No 204 171
psychiatric social worker—appointment of—
Res No 262 335
relative to—attendance at meetings—Res No 157 134
psychiatric social worker 322
Miscellaneous fund for towns 462
Mohawk Airlines—
relative to—cancellation of taxes 132
service rendered 338
temporary suspension at airport 70, 328
MOTIONS—
Airport—
to, table Res No 10—appointment of manager 13
send copies of letter criticizing Mohawk 338
Assessment Department—relative to change 94
Auto insurance, relative to 103
County home—
relative to Odd Fellows orphanage 226
committee to approve of additional
changes 339
Equalization—use of rates for tax apportionment 228
General—
to, appoint representatives on various boards 323
add assistant night turnkey to receive cost
of living adjustment 227
designate date of annexation of tax warrants 325
publicize county in Supervisors News 228
refer examinations of new employees to
Comp Ins committee 45, 53
refer Res No 43 (opposition to increase in
state budget) motion lost 37
Re closing July 3 (withdrawn) 104
For clerk to send Rule 8 to all departments 346
Hospital—
approval of employment for resident physician 230
to, establish- speed limit at entrance 109
loan multilith for balance of year 109
Lake patrol—relative to 87, 98
Mental Health—to return budget for information 194
Mortgage tax apportionment—use of 1959 figures 184
Welfare—
to, refer back to committee use of H building 103
reject bids for cars (Res No 79) 71
table Res No 42 (Increase in welfare burial
rates) 36
For, committee to report on H building 103
Mortgage tax—apportionment of—Res No 212 185
motion to use 1959 figures 184
report of committee 184
statement of 430
18
Motor vehicle department -budget of 176, 260
estimates 148
transfer of funds 117
Multiple Residence -appointment to board of review 331
budget of 266
relative to, kerosene heaters 322
new home on Warren Rd 339
N
F
Newfield -Amount charged for, compensation insurance 192
election expenses 297
equalization payments 167
Amount due from, dog monies 22
mortgage tax 185
Assessors report 140
Bonded indebtedness of 338
Budget of 229, 314
Equalization rate 6, 35, 227, 301
Grand fury list 184, 336
Names and addresses of officers of 547
Relative to -change of assessment -Res No 216 196
erroneous assessments -Res No 182 153
library 212, 289
refund of taxes -Res No 64 57
sale of state conservation land -Res No 193 162
Supreme court action 326
Report of highway monies 34, 229
Returned school taxes, 314
reassessment of Res No 258 333
Special districts 314
Special franchises 126, 150
Tax rates 314
Taxes, apportionment of 301, 302
Town accounts, relative to 34, 534
Newfield Library Association -relative to 212, 289
Newspaper -designation of -Res No 33 26, 331
0
Offices hours -relative to 103, 116
Officers -county and town 545-548
Official canvass 9, 437
P
Patrol, Cayuga Lake -regulation and enforcement -Res No 99 87
relative to 69, 98, 207
Personal Services -part-time, audit of 18, 44, 60, 78, 96, 109, 119,
139, 146, 168, 224, 347, 359
Personnel Department -relative to budget 261
Physically handicapped -budget of 202, 273
additional appropriation -
Res No 112, 173 95, 144
relative to, committee report 202
19
scholarship advertising 285
Pistol permits -report of 9, 34, 52, 68, 82, 102, 110,
126, 140, 148, 2.18, 338
Political Directory 539
Postage machine -agreement for inspection -Res No 62 51
relative to 19, 349
Prisoners -board of -appropriation for 285
contract for -Res No 240 236
Probation department -budget of 194, 256
estimate of 148
transfer of funds -Res No
139, 231 117, 223
state aid approval 82
report of 52, 524
Proceedings -relative to bids -Res No 135, 166 115, 138
Property -statement of valuation of real 432
valuation by assessors 214, 217, 299, 302
R
Rabies -budget for control of 203, 212, 273, 288
state aid approval 34
report of 348
Radios -equipment -Res No 49 41
relative to 236
inventory of 35
Rate of assessment by towns as fixed by -board of supervisors 301
state 6, 35, 68, 120
Rate for -county taxes 302
towns and city (see various towns and city)
Ratio of assessed value 301
Real property taxes and assessments levied -statement of 432
Reforestation -land, relative to 162, 236, 324
payment of claims -Res No 142, 277 118, 347
Refunds of taxes (see various towns and city)
Report of -bonded indebtedness 454
clerk of board of comptroller 457
committees (see special committees)
county officers (see various officers)
highway, bridge, machinery and miscellaneous
funds for towns 458-462
special franchises 150
taxes levied 432-434
valuation of property 301
Resolutions (see numeral list and subject matter)
Retiring members -appreciation and thanks to, Res No 288 357
Returned school taxes- 304-317
reassessment of -Res No 258 333
Roster 544-549
Rules of the board, relative to 83
Rural Traveling Library -budget of 148, 213, 286
transfer of funds -Res No 285
356
election of representatives on
committee 329
20
S
Salaries—cost of living adjustment—Res No 228
changes in budget 220
highway employees wage scales—Res No 208 232
hospital schedule approved—Res No 283 355
170
increase for length of service—Res No 204
proposed salary range—Res No 207 177
177
changes and, additions to—Res No 227
relative to city 220
School districts—bonded indebtedness of 57
taxes—request for legislation—Res No 16 322, 454
Scofield, Charles H —Resolution of Respect—Res No 141 18
Sealer of Weights and Measures—
bond of—Res No 59 48
budget of 172, 261
estimates 148
relative to—state report 339
Sheriff—budget of report of 339
207, 265
additional appropriation—Res No 105, 276 90, 346
appropriation from estimated revenues—
Res No 192 161
transfer of funds—Res No 274 344
authorized to purchase cars—Res No 8 8
fees 9, 34, 52, 68, 102, 110, 126, 140, 157, 218, 338
relative to
relative to—auto insurance 82
lake patrol 102
report of 69, 87
Snow and ice—agreement 19, 469
relative to snow removal—Res No 256 325
Soil conservation district ---appointment of directors 330
330
budget of
Southworth library—relative to 291, 289
Special franchises 24 , 289
l
State—conservation land„ surveyor for—Res No193126, 140, 147, 150
equalization rates 162
land—relative to 6, 21, 35, 68, 120
request change in assessment—Res No 15 6
tax 15
Supervisors (see Board of' Supervisors) 157, 289
Supreme Couit—budget of 190, 253
additional appropriation—Res No 276 346
estimate 148
Surplus account—appropriation from—Res No 251 320
Surrogate Court—budget of 190, 254
transfer of funds—Res No 274 345
fees—authorization to revise—Res No 32 26
relative to increase 16
salary of clerk 179, 254
change of—Res No 237 231
T
Tax collectors—names and addresses of
Tax coordinator (see Assessment Department—Director of)
Tax exempt pioperty—relative to publication of
21
458-462
83
Tax rates for -county purposes
special districts (see town budgets)
towns (see town budgets)
Tax rates -printing of -Res No 266
Tax Warrants -relative to signing of -Res No 287
Taxes, apportionment of -Res No 246
reduction of interest penalties -Res No
refunds of
returned school
statement of, mortgage
those levied
Tompkins County extension service (see Extension Service Assoc )
Tompkins County Hospital (See hospital) 218,
Town budget -Res No 247
highway, county aid for -Res No 180
libraries -relative to
Town and county officers -names and
Town officers, guide to
statements
Transfer of funds -Res
Treasurer -
budget of
estimate
establish petty cash fund (Elections)
file list of encumbrances -Res No 54
directed to dispose of old records- Res
109
27, 37,
301-302
337
325, 356
302
94
38, 48, 57, 70
304-315, 333
430
432
No 117, 171
addresses of
directed to pay-audits-iy'
airport bills 78168, 19 119 139, 172, 224, 347, 1359
airport construction bills 6,, 109,
119,
conservation education 142
county aid to town highways 152
county home construction claims 347
17, 43,
county self-insurance claims
60, 78, 96, 109, 119, 139,1146, 168,7, 6 2 4, 96,
347
dog fund claims
109, 119, 139, 146, 167, 224, 347
204
163
18, 33, 44, 60, 78,
139, 146, 168, 224
hospital claims 33, 44, 96
mortgage tax monies 185
monthly session audits 18, 44, 60, 77, 96,
109, 119, 139, 146, 168, 224, 347, 359
personal service claims (same as monthly
audits)
reforestation claims 119, 347
salaries -Res No 6 7
tax refunds 27, 37, 38, 48, 57, 70,
114, 124, 213
directed to reduce interest penalties
94
directed to return Hill Burton funds to contingent 32, 41, 32,
42,
42
directed to transfer from contingent fund
58, 76, 77, 91, 95, 106, 11611 13, 1 18, 1 156,44,
163,166,210,222
229, 235, 317
152, 289
212, 289
545-548
539
532
100, 143
171, 257
148
133
44
No 12 14
6
dog warden salary
elevator contract
encumbrance bills
22
directed to transfer from -
county road fund 141, 324, 325
estimated revenues 141, 142, 162,
198, 318, 320, 342, 353
interest on bonds appropriation
101, 231
road machinery fund 141
surplus to welfare 320
directed to transfer to accounts -
board of supervisors 117
building department 164, 220
children's court 117
civil defense 113, 164
county attorney 24, 223
county clerk 105, 117, 143
health department ' 143
Highway Administration 38
highway machinery 117
interest on capital notes 101
Jail 143
mental health 317
motor bureau 117
probation department , 117,
143, 223
sheriff 91
tax department 58, 76
unpaid school taxes 77
various departments 165, 223
welfare 151, 183, 197, 231, 320
deputy -salary of -Res No 227 180, 220
report of 34, 52, 476-503
dog fund 19
encumbrances 45
mortgage tax 175
Trumansburg village -apportionment of mortgage tax 185
bonded indebtednesss 322
equalization rates 120
special franchises 150
Tuberculosis hospital -admissions 52, 68, 82, 97, 126, 140, 199
U
Ulysses -Amount charged for, compensation insurance 192
election expenses 297
equalization payments 167
Amount due from, dog monies 22
mortgage tax 185
Assessors report 140
Bonded indebtedness of 322
Budget of 218, 315
Equalization rate 227, 301
Grand Jury list 184, 336
Names and addresses of officers of 547
Relative to -correction of erroneous assessments -
Res No 213 186
Lehigh Valley flashing signals 69, 338
23
library 212, 289
refund of taxes—Res No 34 27
sale of tax property—Res No 259 334
458 334
Report of highway monies 315
Returned school taxes
reassessment of—Res No 258 315333
Special districts 126, 150
Special franchises 315
Tax rates 301, 302
Taxes, apportionment of g 534, 538
Town accounts, relative to 212, 289
Ulysses Philomathic Library
V
Veterans day appropriation 170, 289
Veterans Service Agency—
budget of 148
estimate 148
relative to, a burial lot 290
burials68
report of 549
Village officers 549
Votes—official canvass of
W
Watchtower Bible & Tract Society (see Kingdom Farms)
Welfare Department—
accounting supervisor—Res No 227 220
approval of educational leave—Res No 159 135
budget of ' 195, 280-283
additional appropriation—Res
s20 0 320
128, 235, 251 , 319
budget note—Res No 250 149
estimate
transfer of funds Res No 178,
211, 217, 236, 270, 273, 289
151, 183, 196, 231, 342, 344, 358
commissioner of—
authorized to, assign
recipients to work projects— 87
Res No 100
purchase cars—
Res No 79 71
relative to 20
sell cars—Res
No 81 72
bond of—Res No 5 7
deputy commissioner of—salary of—Res N 91 220
227
employees authorized to attend meetings—Res 143
No 172
increase in burial rates—Res No 42, 56
20, 36, 46
24
recommendation to decrease expenses—Res
No 55 46
relative to—care for cases in private homes 173
committee report_ 128
state report on medical audit 69
requested amendment of Sec 164 of welfare
law—Res No 198 164
resource assistant, bond of—Res No 24 23
senior case worker, child welfare—Res No 13 14
stenographic secretary—Res No 227 179, 220
typist—creation of position—Res No 158 134
County farm—budget of 195, 282
easement to NYS Elec & Gas
Res No 161 136
relative to inspection of 20, 348
County home—budget of 195, 282
bids for alterations at 158, 222
award of bids for renovation—
Res No 233 226
approval of plans and speci-
fications—Res No 160 135
Odd Fellows Orphanage use -
186, 206, 226
purchase of coal—Res No
134, 146 115, 122
performance bonds &
certificates of insurance
for construction 322
construction at—
audit of claims—Res No
277 347
inspection of plumbing 323
rejection of bids—Res no
206 172
report of architect 339
use of "H" bldg for care of
aged 103
transfer of funds for con-
struction—Res No 271 342
report of 52, 518
25