No preview available
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