Loading...
HomeMy WebLinkAbout1955-01-04 175 January 4 , 1955 . The regular monthly meeting of the Dryden Town Board was held at the Town Office Building on January 4 , 1955 at 7 : 30 P . M . Present were Supervisor Downey , Justices Baker , Shaw , Whitford and Superintendent of Highway Beach . The minutes of the December meeting , also minutes of the annual audit were read for information . Moved by Justice Shaw , seconded by Justice Baker that the general bills , totaling 4369 . 02 and the youth project bills of 03, 4 . be paid as audited . Roll call vote taken , all voting YES . Moved by Justice Whitford , seconded by Justice Baker , that the Highway bills , totaling 43736 . 67 , be paid as audited . Roll call vote , all justices voting YES :; Moved by Justice Whitford , seconded by Justice Shaw , that the Tompkins County Rural News be designated as the official newspaper for the Town of Dryden during the year 1955 , . Carried and so ordered . Moved by Justice Shaw , seconded by Justice Whitford , that the regular monthly meetings of the Town Board for the year 1955 will be held on the 3rd of each month , or as near the 3rd as possible , as agreed upon by the Board . Carried and so ordered . Moved by Justice Baker , seconded by Justice Whitford , that Harold. Clough be appointed as chairman of the Board of Assessors for the year 1955 . Carried and so ordered . Moved by Justice Baker , seconded by Justice Whitford , that 8 ¢ a mile be allowed Town Officers for mileage , such as assessors on dog claims , clerk for tax and election returns , service officer , and building inspector . Motion carried . Supervisor Downey appointed - his committees for 1955 as follows ; Highway Justices Whitford and Baker . General " Shaw and Spaulding Building - " Whitford And Baker Zoning Shaw and Whitford Moved by Justice Shaw , seconded by Justice Baker , that Justice Whitford be delegated to attend the Annual Meeting of the Association of Towns to be held at the Hotel Statler , Buffalo , N . Y . from February 8th thru the 10th . Motion carried and so ordered . Moved by Justice Whitford , seconded by Justice Baker , that Justice Shaw act as alternate to this meeting . Motion Carried and so ordered . ,a 176 Moved by Justice Whitford , seconded by Justice Shaw , that all salaries remain as adopted in the budget , with the exception of _ Highway Superintendent Beach , who is to receive 44 , 300 . 00 . Motion carried by roll call vote , all ,justifies voting YES . Moved by Justice Baker , seconded by Justice Whitford , that $ 200 . 00 be transferred from Salary - item 4 to Brush removal item . Carried and so ordered . A request from Rev . G- ibby , asking that road signs be erected on country roads , was tabled . Moved by Justice Baker , seconded by Justice Whitford , that the time of payment of officer ' s salaries for the year 1955 be as Follows : Supervisor , Town Clerk , Justices Spaulding, and Whitford , and Building Inspector , on the first of each month . The balance of the Justices and the A ssessors to be paid quarterly , as of March , June , ' September , and December first . Roll call vote , all voting YES , . The Town Clerk asked the Board what her duties were to include relative to the assessment work . After a discussion , Justice Shaw made the motion , seconded by Justice Whitford , that on completion of the assessor ' s field books , they be given to the Town Clerk and she copy the assessment roll , also the school tax' roll . Her duties are not to include the assess'or ' s secretarial work . This motion was carried and so ordered . The minutes of this meeting were fead and approved . Motion made by Justice Shaw , seconded by Justice Whitford , That the meeting adjourn . Motion carried . Leona Fortner , Town Clerk . Charles Downey , Supervisor . )'' • AFFADAVIT OF PUBLICATION COUNTY OF TOMPKINS ss : STATE OF NEW YORK A. K. FLETCHER, being duly sworn, deposes and says - r � that he is the publisher, printer, and proprietor of the '>, FERAL NEWS, a public newspaper, printed and published _ _ _ _ _ _ ` _ _ ,...—r,r- ,;. ., },•,l)m•• ,,•, ..,,., 0.4),..,,, .,,,,,,,;,,,,, 1 - • the Village and Town of Dryden, Tompkins County, I SUPERVISORS ANNUAL REPORT Y., that he is over 21 years of age, that he resides in the YEAR ENDING DECEMBER 31, 1954 •n of Dryden, County and State aforesaid, and that the RECEIPTS : ' . - i xed summons and notice subjoined thereto has been � General Fund s ^ - • . 28,818.43 . - . Health Fund ' • - $ • .00 blished in said newspaper once a week for ONE Highway: . •- $76,130.55 • I fighting Fund 884.44 successive weeks and on the following days Fire Fund 2,222.14 Social Security - • . • • 1,089.33 • FEBRUARY. 2nd 9 I 55 being 1 publications, McArthur Fund., r - 6217 IN Certificate . of 'Deposit I 168.16 the first being the 2nd day of Feb rt 19 ,5.5 TOTAL RECEIPTS a 2 $109,375:2 I BALANCES AT BEGINNING OF YEAR: K. , ' and on each Wednesday thereafter to and including General Fund • _ " :$12,717.61 Health Fund 126.91 • Highway Fund V - K- 15, 189.05 Lighting Fund 24.47 . Fire Fund gg 79 aatoranPublisher l . Social Security •• •• . " .00 McArthur Fund 3,093.13 Certificate of Deposit . 8,366.44 Subsc 'gybed and sworn to b e me TOTAL BALANCES • 39,607.40 this °( ‘? - day of •• 19 - S TOTAL RECEIPTS and BALANCES y PAYMENTS: $148,982.62 General $32,506.22 NOTARY PUBLIC Health lth Fund o 51.25 Der(' !`_ ` ' Highway Fund 65 398.60 •w ,,y ' : . Lighting Fund 836. 16 > > Fire Fund 2,300.00 • • " - Social Security 810.04 1 . o ram. Expires ivtateti 30, i - . . T9`r� McArthur Fund . _ .00 Certificate of Deposit . -40 $101,902.27 BALANCES AT CLOSE. OF YEAR: • ti_. General Fund $9,029.82 -; •: , Health Fund 75.66 • • • Highway Fund • ` 25 921.00 Lighting Fund ' 72.75 Fire Fund 11 .93 Social Security 279.29 McArthur- Fund - 3,155.30 Certificate of Deposit - 8,534.60 TOTAL BALANCES $47,080.35 • TOTAL PAYMENTS and BALANCES . $148,982.62 An itemized statement of all receipts and " expendi- tures is on file in the tdwn clerk's office where it may be o examined by any interested tax-payer. The original was - 'filed with the New York State Comptroller, and I -will be glad lo co-operate with any one interested in learning more a'bol4 these receipts and expenditures. ' r - . STATE ;OF NEW YORK " ' • _ . TOWN. OF DRYDEN; COUNTY OF TOMPKINS, CHARLES G. DOWNEY, being duly Sworn deposes . and says that he resides at Dryden, N. Y. , that he is Su• pervisor of the Town of Dryden in the County of TOMP- - " ' • KINS, and that the foregoing report is a true and correct , statement of the moneys received and paid out by him as Supervisor, of the. said 'town for the fiscal year December 1 31 , 1954, . and that this report agrees with the officiar re- cords kept by him. . • D Signed, . • CHARLES G. DOWNEY, . Supervisor, Town of Dryden • Sworn to before nie this 28th day of January, 1955, Dewey Whitford, Justice of Peace, • Town of Dryden, N. Y. February 2, 1955 - •