Loading...
HomeMy WebLinkAbout1938 ProceedingsT 1 [ ir i _ PR0O Bra113 IP °A D P . LAMONT WIIWILIIAI`YIi CECDINSS g .,, ons C .ow ,o,, q s 000 0r C. SNOW9 Caroline, N. O. SMIILIEYY, Ithaca, N. Y. 3r5 a ©Th{ o Chairman Y. 9 . Clerk 3 ,,)) - _ - r I of L r - PROCEEDINGS JIJf3J Jr J EfJJJ1J1JJ Tompkins County New York 1938 • LAMONT C. SNOW, Chairman Caroline, N Y WILLIAM 0 SMILEY, Clerk Ithaca, N Y State of New York, County of Tompkins, ss : Board of Supervisors, In pursuance to the authority conferred by Section 19 of the County Law, we, each for ourself, do hereby certify that the copy of the Proceedings of the Board of Supervisors of the County of Tompkins, New York, for the year 1938, con- tained in this volume is true and correct. LAMONT C SNOW, Charzman of Board of Supervisors, W. 0 SMILEY, Clerk of Board of Supervisors, OF TOMPKINS COUNTY, NEW YORK 3 Annual Session For Organization Of Board Monday, January 3, 1938 Pursuant to Rules of the Board of Supervisors, the several members constituting the new Board of Tompkins County, met in the Supervisors' Rooms, at the courthouse, in the City of Ithaca, N Y , on Monday, January 3, 1938 Upon the call of the roll by towns and the Wards of the City of Ithaca, the following supervisors answered to their names, with postoffice addresses as follows Caroline—Lamont C Snow, Brooktondale, R D 1 Danby—Roger F Todd, West Danby, N Y Dryden—Edwin R Sweetland, Dryden, N Y Enfield—Harvey Stevenson, Ithaca, R D 3 Groton—Denton J Watrous, Groton, N Y Lansing—Charles H Scofield, Groton, R D 1 Newfield—Forest J Payne, Newfield, R D 4 Ulysses—LePine Stone, Trumansburg, N Y Ithaca City— First Ward—J C Durfey, 409 W State St Second Ward—Louis D Neill, 327 S Geneva St. Third Ward—Fred C Evans, 308 E Court St Fourth Ward—R C Osborn, 303 N Aurora St Fifth Ward—Clarence C Squier, Savings Bank Bldg Ithaca—Erie J Miller, Ithaca, R D 4 (absent) The Clerk announced the first order of business was the elec- tion of a Temporary Chairman Mr Osborn placed in nomination the name of D J Watrous, as Temporary Chairman Mr Watrous' nomination was seconded by Mr Stevenson. There being no other nominations, the motion was put and the Clerk declared Mr Watrous duly elected as Temporary Chair man, and Mr Watrous took the Chair 4 PROCEEDINGS OF THE BOARD OF SUPERVISORS The Chairman called for nominations for Permanent Chair- man. Mr. Squier placed in nomination the name of Lamont C. Snow as Permanent Chairman. O Mr. Snow's nomination was seconded by Mr Evans There being no other nominations, on motion of Mr Evans, seconded by Mr Osborn, the Clerk was directed to cast one ballot for Lamont C. Snow. The Clerk cast one ballot for Lamont C Snow and Mr Watrous declared Mr Snow unanimously elected Chairman of the Board for the year 1938, and Mr Snow took the chair The Chairman announced the next order of business was the election of a Clerk Mr Watrous placed in nomination the name of W. 0. Smiley, as Clerk for the ensuing year. Seconded by Mr. Stone There being no further nominations, on motion of Mi Osborn, seconded by Mr. Evans, the Stenographer was directed to cast one ballot for W 0 Smiley. The Stenographer cast one ballot for W. 0 Smiley and the Chairman declared Mr. Smiley unanimously elected Clerk of the Board for the year 1938 The next order of business being the election of a County Attorney for the term of two years from January 1, 1938 On motion of Mr Stone, seconded by Mr Watrous, Mr. Charles H Newman, was named to succeed himself to the office of County Attorney There being no further nominations, and the ayes and noes being taken, the Chair declared Mr. Newman, unanimously elected County Attorney for a term of two years, from Janu- ary 1, 1938 OF TOMPKINS COUNTY, NEW YORK 5 On motion of Mr Osborn, seconded by Mr. Todd, Dr H H. Crum was nominated Jail Physician to succeed himself for a term of one year from January 1, 1938 The ayes and noes being taken, the Chair declared Dr. Crum duly appointed as Jail Physician for a term of one year, be- ginning January 1, 1938 The next order of business being the election of Jail Matron, for the year 1938 Mr. Evans placed in nomination the name of Josephine Adams as Jail Matron. Nomination seconded by Mr. Squier. There being no other nominations, on motion of Mr. Stone, seconded by Mr Evans, the Clerk was directed to cast one ballot for Josephine Adams The Clerk cast one ballot for Josephine Adams and the Chairman declared her unanimously elected Jail Matron for the year 1938 Mr Stevenson 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. Todd. Carried. On motion, adjourned. 6 PROCEEDINGS OF THE BOARD OF SUPERVISORS Monthly Meeting Monday, January 10, 1938 Roll call All members present Minutes of January 3rd, read and approved Mr Stone moved that the County Attorney be authorized to attend the Municipal Attorney's Conference to be held in New York. Seconded by Mr Neill Carried Mr Stone offered the following resolution and moved its adoption • Resolved—That there be and hereby is appropriated the sum of Two Hundred Dollars to the Public Health Committee for transportation of patients to clinics Seconded by Mr Miller Ayes—Messrs Snow, Todd, Miller, Payne and Stone -5 Noes—Messrs, Sweetland, Stevenson, Watrous, Scofield, Durfey, Neill, Evans, Osborn and Squier-9 Resolution lost The County Treasurer addressed the Board with reference to return of the tax rolls to her office when completed, giving her time to bill taxes to corporations She also asked that the unexpended balance allowed to her for Clerk hire for 1937 be re -appropriated for use of said office for 1938 Above request referred to the Finance Committee Mr Scofield offered the following 'resolution and moved its adoption : OF TOMPKINS COUNTY, NEW YORK 7 Resolved—That there be and hereby is appropriated from the Snow Equipment Fund, the sum of $2,013 50 to Eugene F Van Name of Horseheads, N Y , for two snow plows and at- tachments, and that the Clerk be directed to issue an order at this time, for said amount, payable to the foregoing party entitled thereto, and that the County Treasurer be directed to pay said order out of the funds in her hands to the credit of the Snow Equipment Fund Seconded by Mr Payne Carried IMr Scofield asked permission of the Board of Supervisors to withdraw from the Town Budget of the Town of Lansing, the item of $2,500 00 intended for special district, Fire Depart- ment Seconded by Mr Todd and the request granted Mr Watrous, Chairman of the Committee on County Treas- urer's Accounts, submitted the following report, relative to the report of the County Treasurer of the moneys in her hands in the Dog Fund on January 1, 1938 Your Committee reports that it has examined the report submitted by the County Treasurer, relative to the moneys in her hands in the Dog Fund on January 1, 1938 Your Committee finds that the total amount received in- cluding balance from the previous year, was $10,940 04 and the total disbursements were $8,589 04, making a total surplus for the year of $2,351 00 i jThat 75% of the above surplus, amounting to $1,763 25, is to be apportioned to the city and towns in proportion to the contribution made by each and is as follows : 8 PROCEEDINGS OF TI -IE BOARD OF SUPERVISORS Cities and Towns Contributing Amount contributed including penalties and costs Apportionment of seventy-five per cent of surplus Caroline $ 707.00 $144.23 Danby 459 00 93 63 Dryden 1,286 00 262 37 Enfield 313 00 64 00 Groton 1,114 00 227 28 Ithaca (town) 1,308 00 266 96 Ithaca (city) 1,205 80 255 32 Lansing 963 00 196 43 Newfield 534 00 108 97 Ulysses 705 55 144 06 Dated, January 10, 1938 D J. WATROUS L D NEILL E J MILLER Committee Mr Watrous offered the following resolution and moved its adoption Resolved—That the report of the Committee on County Treasurer's Accounts, relative to the moneys in the hands of the County Treasurer in the Dog Fund, be accepted and that the County Treasui er be and hereby is directed to pay the sev- eral towns in the county and the City of Ithaca, the foregoing amounts, as apportioned by her and now approved by this Board, out of the surplus moneys in her hands in the Dog Fund on January 1, 1938 Seconded by Mr Scofield Ayes -14 Noes -0. Carried Mr. Watrous offered the following resolution and moved its adoption Resolved—That this Board approves a change in the method of compensation of its members from a salary basis to a com- bination of salary and per diem basis, and that the Assembly- man from this district be requested to introduce a bill in the current session of the legislature to that end amending §23 subd 5-b, of the County Law, effective April 1, 1938 or as soon thereafter as the legislation can be properly enacted and ap- proved, to read as follows : OF TOMPKINS COUNTY, NEW YORK 9 "In the County of Tompkins, each supervisor shall receive an annual salary from the county of six hundred dollars, with the additional sum of one hundred fifty dollars to the Chairman of the Boa/ d, payable monthly, and mileage at the rate of eight cents per mile going and returning once in each week, during any regular session of such board and once in going and returning from each special session, by the most usual route, fiom his residence to the place where any such session of the board is held While engaged in any investigation or committee work or the performance of any other duty when the board is not in session, which is delegated or assigned to him by the board, each supervisor in such county shall also receive compensation at the rate of four dollars per day and mileage at the rate above specified and his actual and reason- able expenses incurred therein The compensation and ex- penses so piovided shall be in lieu of any othei compensation except the compensation allowed for copying tax and assess- ment rolls and extending taxes " Seconded by Mr Stone Moved by Mr Osborn, that the matter be laid on the table until the next regular monthly meeting Seconded by Mr Neill Ayes—Messrs Sweetland, Stevenson, Miller, Stone, Durfey, Neill, Evans, Osborn and Squier-9 Noes—Messrs Snow, Todd, Watrous, Scofield and Payne -5. Motion carried The Chairman announced the following Standing Commit- tees for the year 1938 BOVINE TUBERCULOSIS Payne, Snow CHARITIES Stone, Snow, Neill COUNTY BUILDINGS, GROUNDS AND EMPLOYEES Squier, Todd, Stevenson, Miller, Watrous 10 PROCEEDINGS OF THE BOARD OF SUPERVISORS COUNTY LABORATORY Miller, Scofield, Durfey COUNTY OFFICER'S ACCOUNTS Scofield, Evans, Sweetland COUNTY TREASURER'S ACCOUNTS Neill, Miller, Todd COURTS, CORRECTION AND LEGISLATION Payne, Squier, Durfey DOG QUARANTINE ENFORCEMENT Todd, Stevenson, Evans EDUCATION Stevenson, Osborn, Sweetland EQUALIZATION Osborn, Watrous, Scofield, Stone, Miller, Squier, Snow ERRONEOUS ASSESSMENTS AND RETURNED TAXES Sweetland, Stevenson, Osborn FINANCE Osborn, Stone, Squier, Watrous, Snow HIGHWAY Watrous, Scofield, Stevenson, Payne, Evans HIGHWAY AND BRIDGE ADVISORY Scofield, Todd, Snow INSURANCE AND COUNTY OFFICERS' BONDS Squier, Miller, Watrous JAIL SUPPLIES Scofield, Todd, Durfey OF TOMPKINS COUNTY, NEW YORK 11 PUBLIC HEALTH Stone, Payne, Neill PURCHASING Osborn, Watrous, Neill REFORESTATION Stevenson, Payne, Sweetland SALARIES AND WAGES Miller, Todd, Evans SOLDIERS' RELIEF Evans, Osborn, Stone TO AUDIT ACCOUNTS OF TUBERCULOSIS HOSPITAL Payne, Durfey, Neill TO SELL LANDS ACQUIRED AT TAX SALE Squier TOWN AND COUNTY ACCOUNTS, TOWN OFFICERS' ACCOUNTS AND TOWN EXPENSES Durfey, Sweetland, Evans WORKMEN'S COMPENSATION Stone, Neill, Snow Moved by Mr Osborn, that the committees designated, as an- nounced by the Chairman be approved by the Board, as the regular standing committees for the year 1938 Seconded by Mr Payne Carried The Clerk read the following claims for audit, with the names of the claimants and the amounts allowed, as reported by the several committees : W- 1 Charlotte V Bush, Postage—Co Treas $ 11 00 12 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2 Van Natta Office Equip Co Inc , Supplies—Co Treas. 3.09 3 Floyd W. Beach, Fees in Felony—Justice 4.85 4 Howell & Howell, Agts , Bond Premiums—Co Clk. & Assts. 90.00 5 Fred A Rogalsky, Bond Premiums—Sheriff 75 00 6 H A. Carey Co., Inc., Ins —Co. Bldgs. 225 94 7 Howell & Stevens, Ins —Co Bldgs 166 80 8 Harry B. Cook, Ins.—Co Bldgs. 10.96 9 Robert S. Boothroyd, Ins —Co Bldgs. 31 79 10 Business Coll Corp of N. Y., Ins.—Co Bldgs. 20 86 11 F. S Bower, Ins —Co Bldgs 20 87 12 Fred A Rogalsky, Ins —Co Clk Bldg 118 75 13 Wm S Scott, Jr , Ins —Co. Clk Bldg. 71 25 14 Paul J Cushing, Ins —T B. Hosp. 72 50 15 Robert S Boothroyd, Ins —Cayuga Preven 54 84 16 Reconstruction Home, Inc , Care—Bernadine Fauls—P H C 243 00 17 Reconstruction, Home, Inc , Care—Alfred Leon- ardo—P H C 64 00 18 Reconstruction Home, Inc , Care—Ruth Preston —PHC 4200 19 Reconstruction Home, Inc , Care—Elmer Whiting —PHC 240 00 20 Reconstruction Home, Inc , Care—James Spencer — PHC 240 00 '21 Reconstruction Home, Inc , Care—Charles Rhodes — PHC 240 00 22 Reconstruction Home, Inc , Care—Frank Rey- nolds—P H C 42 00 23 F P Estes, Knee Cap—Clara Crispell—P H.0 6 00 24 Jessamine K Johnson, Instr Lip Reading— PHC 1905 25 Frank H Feller, Salary—Cayuga Preven 200 00 26 Frank H Feller, Expenses—Cayuga Preven. 16 45 27 J J Taylor, Transportation—Cayuga Preven 120 00 28 The Biggs Co , Supplies—Cayuga Preven 14 06 29 C J Rumsey & Co , Supplies—Cayuga Preven. 149 83 30 Jamieson -McKinney Co Inc , Supplies—Cayuga Preven 9 86 31 Treman, King & Co , Supplies—Cayuga Preven. 16 75 32 Cotton & Hanlon, Supplies—Cayuga Preven 16714 33 Robinson & Carpenter, Supplies—Cayuga Preven. 197.97 34 Frank Turo, Truck rental—Cayuga Preven. 21.25 35 William Bacon, Postage—Rur. Trav Libr 2 00 36 T G Miller's Sons Paper Co , Supplies—Rur Trav Libr 5 21 OF TOMPKINS COUNTY, NEW YORK 13 37 Dean of Ithaca, Inc., Storage—Rur Tray. Libr 7 00 38 American Libr. Assn , Subscription—Rur Trav Libr 1.00 39 H. R Huntting Co , Books—Rur Trav Lib/ 10 58 40 The Corner Bookstores, Inc , Books—Rur Trav Libr 20.12 41 Houghton Mifflin Company, Books—Rur Trav Libr 5 75 42 The Central N. Y School fox the Deaf, Clothing— Deaf-Mutes 12 50 43 Hugh J Williams, Expenses—T C D A 3 20 44 Arthur B Smith, Salary—T C D A. 200 00 45 Arthur B Smith, Expenses—T.0 D A 6 40 46 T G Miller's Sons Paper Co , Supplies—T C D A 0 70 47 Lawyers' Co -Op Pub Co , Abbotts Books—Sup. Ct Judge 15 00 48 Arthur G Adams, Mileage Expenses—Dist Atty 164 62 49 Harrison Adams, Mileage—Sheriff 124 50 50 Harrison Adams, Mileage to Florida—Sheriff 109 50 51 Harrison Adams, Mileage to W Coxsackie— Sheriff 25 00 52 Harrison Adams, Expenses—Sheriff 7 70 53 Norton Printing Co , Supplies—Sheriff 21 75 54 Dr 11 11 Crum, Services—Jail Physician 18 00 55 Bernard S Bohland, Tooth Extraction—Jail In- mate 2 00 56 Dorothy L Dodd, Switchboard Operator—Co Bldgs 7 60 57 Clarkson Chemical & Supply Co , Soap—Co Bldgs 78 30 58 C J Rumsey & Co , Supplies—Co Bldgs 1 12 59 White & Schooley, Material—Co Bldgs 4 00 60 F A Rumsey & Son, Brooms—Co Bldgs 6 90 61 J L Rohrer, Labor & Materials—Co Bldgs 9 08 62 Hermann M Biggs Memo Hosp , County Pa- tients—T B Hosp 2667 50 63 Hermann M Biggs Memo Hosp , County Pa- tients—T B Hosp 2305 00 64 Homer Folks T B Hosp , Care—Julia Hanlon— T B Hosp 75 00 65 Steenberg Feed Mills, Inc , Coal—T B Hosp 196 56 66 N Y State Elec & Gas Corp , Elec bill—T B Hosp 11 94 67 Robert S. Boothroyd, Ins. premium—Co Clerk 27 50 68 Matthew Bender & Co , Bender's Supp —Co. Judge 5 00 14 PROCEEDINGS OF THE BOARD OF SUPERVISORS 69 H L O'Daniel, Postage & Expenses—Co Clerk 48 81 70 William A Church Co , Ledge'—CoClerk 9 50 71 T G Miller's Sons Paper Co , Supplies—Co Clerk 31 50 72 Hall & McChesney, Inc , Supplies—Co Clerk 8 20 73 Daniel E Pattei son, Sorting License plates—Mot Veh Clk 40 00 74 W F George, Bd of Elec , Postage, etc —Comm of Elec s 10 00 75 John J. Sinsabaugh, Mileage & Expenses—Co Sealer 23 70 76 T G Miller's Sons Paper Co , Supplies—Supr 7 35 77 Lamont C Snow, Comm work & Expenses—Supr 101 68 78 Thomas G Miller, Comm work & Expenses— Supr 5 66 79 Carl A Mott, Comm work & Expenses—Supr 62 60 80 D J Watrous, Comm work & Expenses—Supr 165 65 81 C H Scofield, Comm work & Expenses—Supr 61 25 82 Forest J Payne, Comm work & Expenses—Supr 67 76 83 Fred Van Order, Extending taxes—Supr 50 00 84 Bert I Vann, Mileage—Co Supt 111 68 85 Bert I Vann, Expenses—Co Supt 7 80 86 Potter & Allen, Supplies—Cayuga Preven 113 93 87 Trumansburg Home Tele Co , Services—T B Hosp 3 00 $10,115 96 Mr Osborn offered the following resolution and moved its adoption : Resolved—That the foregoing claims amounting to the sum of $10,115 96, be audited by this Board at the amounts recom- mended by the several committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of any available funds in her hands, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipa- tion of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or cer- tificates of the said county, to mature not more than six months OF TOMPKINS COUNTY, NEW YORK 15 after the date of issue, and to bear interest at a rate not ex- ceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board, and be it further Resolved—That the County Treasurer be directed td charge Claim No W-42, being for clothing for deaf-mutes, to the town of Dryden , that Claim No W-49, being fox Sheriff's mileage, she charge to the town of Danby, the sum of $2 40 ; to the town of Dryden, the sum of $25 95 , to the town of Ithaca, the sum of $3 75 , to the town of Lansing, the sum of $15 45 , to the town of Newfield, the sum of $2 55 , and to the City of Ithaca, the sum of $39 60, the amounts so charged being properly chargeable to the respective towns and city and to ' be placed in the tax budgets thereof for the next ensuing tax , levy to reimburse the county for moneys expended, for and in their behalf Seconded by Mr Stone Ayes -14 Noes -0 Carried On motion, adjourned e 16 PROCEEDINGS OF THE BOARD OF SUPERVISORS Monthly Meeting Monday, February 14, 1938 Roll call All members present. Minutes of January 10th meeting, read and approved Mr Earl Mitchell, Superintendent of the Tompkins County Memorial Hospital, appeared before the Board and talked with reference to the Blue Cross Plan for hospital care Mr Fred A Williams, appeared before the Board and sub- mitted his quarterly report on hospitalization of welfare cases, as requested The Clerk read a communication from the State Highway Department, Division of Highways, with reference to aban- donment of portions of State Highways Nos 5567 and 5379, occasioned by overhead at Creedon's Crossing, which was placed on file The Clerk read a petition addressed to the Board of Super- visors and the officials of the town of Ithaca requesting the acquisition of the old Lehigh Valley Railroad bed from Mitchell Street to the Rorapaugh, Blatchley and Jenks road for highway purposes, which petition had 46 signatures and was referred to the Highway Committee and ordered placed on file Mr. Squier offered the following resolution and moved its, adoption Resolved—That the Building Committee be authorized to act for the County with 'reference to arrangements with the State for office space in the Old Courthouse for State °Health purposes Seconded by Mr Osborn. Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the Board of Supervisors approve the OF TOMPKINS COUNTY, NEW YORK 17 project of pictures of old boards , that the Clerk be authorized to complete, so far as possible the same, and he be further authorized to draw an order, in the amount of $80 000, at this time payable to R G Estabrook for work already done , and that the County Treasurer be directed to pay said order out of any available funds in her hands Seconded by Mr. Neill. Ayes -14. Noes -0 Carried. Mr Watrous offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated from the Snow Equipment Fund, the sum of $3,575 00 to Charles J. Blackwell of Horseheads, N Y , for two snow plows and wings, and that the Clerk be directed to issue an order at this time, for said amount, payable to the foregoing party entitled thereto, and that the County Treasurer be directed to pay said order out of the funds in her hands to the credit of the Snow Equipment Fund. Seconded by Mr Stone Carried Mr. Watrous offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated from the Snow Equipment Fund, the sum of $525 00 to Clapp Ma- chinery Company of Groton, N Y., for snowplow, and that the Clerk be directed to issue an order at this time, for said amount, payable to the foregoing party entitled thereto, and that the County Treasurer be directed to pay said order out of the funds in her hands to the credit of the Snow Equipment Fund. Seconded by Mr Stone Carried The Clerk read the following claims for audit, with the names of the claimants and the amounts allowed, as reported by the several committees to which they had been referred • W- 88 Charlotte V Bush, Postage—Co Treas $ 14 00 89 The Todd Co Inc , Checks—Co Treas 38 49 18 PROCEEDINGS OF THE BOARD OF SUPERVISORS 90 Wm A Church Co., Supplies—Co Treas. 29.72' 91 Norton Printing Co , Supplies—Co. Treas 12.00 92 Stover Printing Co , Affidavits—Co Treas. 6 00 93 T G Miller's Sons Paper Co., Cash Book—Co. Treas. 4 85 94 Bert I Vann, Mileage—Co Supt 91.76 95 Bert I Vann, Expenses to Albany—Co Supt. 25 46 96 Bert I Vann, Expenses—Co. Supt. 7.35 97 Stover Printing Co , State & Co. Bills—Tax Expenses 77 30 98 Floyd W Beach, Fees in Felony—Justice 8.35 99 C Harry Spaulding, Fees in Felony—Justice 8 30 100 Hermann M Biggs Memo. Hosp , County Pa- tients—T B. Hosp. 2,562 50 101 Homer Folks Tuber Hosp., Care—Julia Hanlon —T B Hosp 77 50 102 Steenberg Feed Mills, Inc., Coal—T. B. Hosp. 21.00 103 N Y State Elec & Gas Corp , Electric Service —T B Hosp 11.82 104 Trumansburg Home Telephone Co , Telephone Service—T B. Hosp. 6.65 105 Debs Products, Inc , Supplies—T B. Hosp. 43 55 106 Wm Bacon, Postage—Rur. Tray. Libr. 2.00 107 Wm Bacon, Expenses—Rur Tray. Libr 1.20 108 Shepherd's Automotive Service, Rep. generator —Rur. Tray. Libr. 5.95 109 Wm T Pritchard, Labor, etc —Rur. Tray. Libr. 210 110 Dean of Ithaca, Inc , Storage, etc.—Rur. Trav Libr 8.50 111 Corner Bookstores, Inc , Books—Rur. Tray. Libr 89 35 112 Womrath Bookshops & Libr. Inc., Books—Rur. Tray. Libr. 17.78 113 International Libr. Assn , Books—Rur. Tray. Libr. 25 01 114 Rothschild Bros Book Box, Books—Rur. Tray. Libr 2.17 115 The General Bookbinding Co , Rebinding—Rur. Tray. Libr. 26 02 116 R. R Bowker Co , Subscription—Rur. Tray. Libr. 5.00 117 Gaylord Bros , Inc , Supplies—Rur Trav Libr 2 50 118 T. G Miller's Sons Paper Co , Supplies—Rur Trav Libr 4 05 119 Hugh J Williams, Expenses—T C.D.A. 3 20 120 Arthur B Smith, Salary—T C D A. 200 00 OF TOMPKINS COUNTY, NEW YORK 19 121 Arthur B Smith, Expenses—T.0 D A 4.24 122 P. W Wood & Son, Insurance—Old Ct House 56.00 123 The Fuller Brush Co , Mops, etc.—Co. Bldgs. 11.85 124 Tisdel's Repair Shop, Keys—Co. Bldgs 1.25 125 Amos H Davenport, Repair light—Co. Bldgs. 2.03 126 Shelton's Refrigeration Sery , Belts, , etc.—Co. Bldgs. 6.04 127 Donohue -Halverson, Inc , Supplies—Co. Bldgs. 1 75 128 William S Burgess, Extra Janitor Service—Co. Bldgs. 7.20 129 Ward Spencer, Expenses—Co. Bldgs. 1.00 130 Lamont C Snow, Extending Taxes—Supr. 62 36 131 Carl A. Mott, Extending Taxes—Supr 100 36 132 Harvey Stevenson, Extending Taxes—Supr. 39 93 133 D J. Watrous, Extending Taxes—Supr. 121.37 134 Erie J. Miller, Extending Taxes—Supr. 111.78 135 C H. Scofield, Extending Taxes—Supr. 81 99 136 Forest J. Payne, Extending Taxes—Supr. 59.74 137 LePine Stone, Extending Taxes—Supr. 85.05 138 R. C Osborn, Extending Taxes—Supr. 97 13 139 C. C. Squier, Extending Taxes—Supr. 97.13 140 Wm A Church Co , Supplies—Supr 91.70 141 T. G Miller's Sons Paper Co ; Supplies—Supr. 34 42 142 W F George, Comm of Elec , Clerical Work— Comm of Elec 30 00 143 West Publishing Co , N. Y. Supp —Co Judge 15 00 144 Callaghan & Company, Civil Practice—Co Judge 12 00 145 H L. O'Daniel, Postage & Expenses—Co. Clerk 110.69 146 Hall & McChesney, Inc , Deed Book—Co. Clerk 35.00 147 Edward Thompson Co , McKinney's N. Y. Laws —Co. Clerk 11.00 148 Corner Bookstores, Inc , Typewriter ribbons— Co. Clerk 10.00 149 T G Miller's Sons Paper Co., Pencils, etc — Co. Clerk 3.30 150 Van Natta Office Equip Co , Supplies—Co Clerk 1 20 151 Fahey's Pharmacy, Desk sets—Co. Clerk 1.96 152 W. 0. Smiley, Postage—Supr. 6 30 153 Harrison Adams, Mileage—Sheriff 81.15 154 Harrison Adams, Expenses—Sheriff 8.25 155 Misener Mfg Co , Fingerprint material—Sheriff 12.60 156 Norton Printing Co , Post cards—Sheriff 14.75 157 T G. Miller's Sons Paper Co., Supplies—Sheriff 3 70 158 Rural Directories, Inc., Compass map—Sheriff 10.00 159 J B Lang Eng & Garage Co , Inc , Storage Schultz car—Sheriff 40.00 20 PROCEEDINGS OF THE BOARD OF SUPERVISORS 160 Ithaca Journal, Pub Notice—Supreme Ct. 20 80 161 West Publishing Co , Sup. Ct. Reporter—Sup Ct Judge 3 00 162 Underwood Elliott Fisher Co , Typewriter— Sup Ct Judge 108 45 163 Edward Thompson Co , N. Y. Law Damages— Sup Ct Judge 2 00 164 Charles H Newman, Expenses—Co. Atty. 68 64 165 Dr. H H Crum, Services—Jail Physician 14 00 166 Wm A Church Co , Tax Receipt Bks —Tax Ex- penses 46 50 167 The Sport Shop, Supplies—Jail 152 30 168 Swift & Company, Inc , Soap—Jail 10 50 169 Reconstruction Home, Inc , Care—Elmer Whit- ing—P H C 90 00 170 Reconstruction Home, Inc , Bernadine Fauls— PHC 3000 171 Reconstruction Home, Inc , Care—Charles Rhodes—P.H C. 33 00 172 Reconstruction Home, Inc , Care—James Spen- cer—P H C 90 00 173 Reconstruction Home, Inc , Care—Ruth Preston —PHC 18300 174 Reconstruction Home, Inc , Care—James Zif- chock—P H C 273 00 175 Reconstruction Home, Inc , Care—Irene Robin- son—P H C 243 00 176 Reconstruction Home, Inc , Care—Virginia Pierce—P H C. 273 00 177 L L Bosworth, Braces—Virginia Pierce 20 00 178 Binghamton City Hospital, Care—Vera Annis— P H C. 473 00 179 Dr Leo P Larkin, x-ray—Margaret Hess— P.H C 10 00 180 Frank H Feller, Salary & Expenses—Cayuga Preven 222 63 181 J. J Taylor, Transportation—Cayuga Preven 120 00 182 Frank Turo, Trucking—Cayuga Preven 5 00 183 Treman, King & Co , Supplies—Cayuga Preven. 30 86 184 E M Rumsey & Son, Sand—Cayuga Preven. 17 04 185 Robinson & Carpenter, Material—Cayuga Pre- ven 50.98 186 Driscoll Bros & Co , Material—Cayuga Preven 163 16 187 Jamieson -McKinney Co , Inc , Material—Cayuga Preven 41 64 188 Cotton & Hanlon, Material—Cayuga Preven 60 30 OF TOMPKINS COUNTY, NEW YORK 21 189 The Biggs Co , Material—Cayuga Preven 23 56 190 William B Bradley, Material—Cayuga Preven 95 74 191 Robert S Boothroyd, Insurance—Cayuga Pre- ven. 25.78 192 Fred A Rogalsky, Insurance—Old Ct House 35 00 193 Harrison Adams, Expenses—Sheriff 16 00 194 Fahey Pharmacy, Supplies—Jail 1 50 195 John J Sinsabaugh, Mileage & Expenses—Co Sealer 17 36 196 Lustre Chemical Corp , Window Cleaner—Co Bldgs 8 75 $8,002 14 Mr Osborn offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $8,002 14, be audited by this Board at the amounts recom- mended by the several committees to which they were referred, and the County Treasurer is hereby directd to pay the same out of any available funds in her hands, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, ofi the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or certifi- cates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not ex- ceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board, and be it further 22 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That the County Treasurer be directed to charge Claim No. W-153, being for Sheriff's mileage, to the town of Danby, the sum of $4 50; to the town of Dryden, the sum of $12.75 ; to the town of Ithaca, the sum of $17 25 ; to the town of Lansing, the sum of $6 90; to the town of Newfield, the sum of $19 80 ; and to the town of Ulysses, the sum of $9 30, the amounts so charged being properly chargeable to the re- spective towns, and to be placed in the tax budgets thereof for the next ensuing tax levy to reimburse the county for moneys expended, for and in their behalf. Seconded by Mr Evans. Ayes -14. Noes -0. Carried On motion, adjourned to 1.30 P M. AFTERNOON ,SESSION Roll call All members present Dr Norman S Moore appeared before the Board and talked with reference to progress of work and need for a supple- mental project at the Cayuga Preventorium Mr. Stone offered the following resolution and moved its adoption: WHEREAS—The Cayuga Preventorium has presented to this Board a Works Progress Administration project to install a water supply system for the accommodation of the Preven- torium buildings now under construction on county property in the Town of Ulysses, and to landscape the grounds upon which such buildings are being constructed, with the request that this board approve and sponsor said project, Be It Resolved, that this Board hereby approves the said project and agrees to sponsor the same upon condition the county's share of the cost thereof shall not exceed the sum of twenty-six hundred dollars, and the Chairman of this Board is hereby authorized to sign the project proposal and all other papers required in connection therewith OF TOMPKINS COUNTY, NEW YORK 23 Seconded by Mr Osborn Carried. Mr. Stone offered the following resolution and moved its adoption : 'Resolved—That the Chairman be authorized to sign for Tompkins County, the supplemental W.P A project at the Cayuga Preventorium, and that the Board approves and spon- sors the same. Seconded by Mr. Stevenson. Carried. Mr. Squier offered the following resolution and moved its adoption • Resolved—That the claim of Amos H Davenport, in the amount of $97.57, electrical supplies for the county buildings for the year 1936, be approved and audited at the above amount, and the Clerk is hereby directed to pay said amount to the foregoing person entitled thereto , and that the County Treasurer pay the same out of any available funds in her hands Seconded by Mr Osborn., Ayes -14. Noes -0 Carried Mr Stone offered the following report of the Special Com- mittee appointed by the Chairman, December 13, 1937 'To the Board of Supervisors of Tompkins County : Your Committee appointed on December 13, 1937 to confer with city officials on the subject of the legality of certain taxes for old -age assistance, and directed by resolution of this board, adopted December 15, 1937, to ascertain the facts in regard to said taxes, and ways and means, if any, of making an ad- justment thereof, has investigated the said matter and presents the following report: 1 That by Chapter 387 of the Laws of 1930 the law was amended to permit a city forming part of a county public welfare district, by resolution of its legislative body, to elect to furnish old -age relief to the persons eligible thereto, residing 24 PROCEEDINGS OF THE BOARD OF SUPERVISORS in such city It required the filing of a copy of such resolution with the County Clerk and with the State Department, and the furnishing of old -age relief by such a city might begin on the first day of January after the effective date of such reso- lution The law further provided that "On and after such first day of January, the county public welfare district in which such city is located shall not include such city insofar, only, as administration of such old -age relief and levying of taxes therefor are concerned " 2 That pursuant to such statute the common council of the City of Ithaca, on August 6, 1930, adopted a resolution electing that the City should furnish old -age relief to the per- sons eligible thereto residing in the city This resolution was duly filed with the County Clerk and the State Department There is no evidence that any notice of the adoption of this resolution was presented to the Board of Supervisors at any time prior to the fall of 1937 The said resolution became effective January 1, 1931, and since that time the City of Ithaca has paid for its own old -age relief 3 The Board of Supervisors in making up its budget for the year 1931 did not take cognizance of the action of the City in setting up its own old -age assistance district, and con- tinued to include the city in the levy of taxes for administra- tion of old -age relief in the county public welfare district This error was repeated in each of the years 1931, 1932, 1933, 1934, 1935 and 1936 Your Committee is convinced that this error was made in entire good faith, and that no member of the Board of Supervisors who participated in the tax levies in any of those years was aware that the City of Ithaca was entitled to be excluded from the county taxes for old -age relief Your committee also finds that neither the collection nor the payment of the taxes as levied in said years was ever protested by any taxpayer or by an official of the City of Ithaca on the ground that the city was included in the taxes for county old -age relief , and that the question of the legality of such tax levies was not raised until the fall of 1937 Your committee further finds that in the fall of 1930 all members of the finance committee of this board were city supervisors, and that in each year from 1931 to 1936, inclusive, except 1934, a majority of the finance committee were city supervisors, and in 1934 there were two city supervisors on the committee, including the present Mayor of the City of Ithaca In each of the years 1930 to 1936, inclusive, there were one or more city supervisors on the equalization committee of this board, and your committee OF TOMPKINS COUNTY, NEW YORK 25 further finds that the tax levies in the years 1931 to 1937, in- clusive, were all made without a dissenting vote 4 Your committee is of the opinion that the state and county taxes levied in the years 1931 to 1937, inclusive, were contrary to the provisions of the Public Welfare Law, in that the taxpayers of the City of Ithaca were required to pay a por- tion of the cost of administration of old -age relief in the,coun- ty public welfare district outside of said city, and believes that special legislation should be enacted to authorize rebates upon such taxes to individual taxpayers who apply therefor within a limited time, and authorizing the raising of the money for such rebates by a bond issue payable from taxes levied upon the county public welfare district, exclusive of the City of Ithaca It has prepared and submits with this report a pro- posed act to accomplish this purpose, and unanimously recom- mends that this board request the enactment of the same at the current session of the legislature Attached hereto is a statement of the net amounts expended fox old age assistance in the Tompkins County Public Welfare District in the years 1932 to 1937 inclusive, and the percentage thereof borne by taxpayers of the City of Ithaca The year 1931 is omitted because your committee is advised that collection of rebates on taxes levied in that year is barred by the Statute of Limitations LAMONT C SNOW, D J WATROUS, L. P. STONE, C 11 NEWMAN, Committee. Year Net expenditure Percentage of Tax Amount of Tax for Old Age Sec Paid by City Paid by City 1932 822,950 24 63 56202 $14,587.64 1933 32,343 38 63 08370 20,718 82 1934 15,832 01 63 05804 9,983 36 1935 13,570 31 63 0Q288 8,549 69 1936 25,222 55 63 13799 15,925 01 1937 14,454 37 63 2678 9,144 98 An Act authorizing the board of supervisors of Tompkins 26 PROCEEDINGS OF THE BOARD OF SUPERVISORS County to audit and pay claims for the rebate of a portion of the state and county taxes levied by said county in the years ,nineteen thirty-two, nineteen thirty-three, nineteen thirty- four, nineteen thirty-five, nineteen thirty-six and nineteen thirty-seven, because of the illegal inclusion of the City of Ithaca in the taxes imposed in said years for old -age assist- ance in the Tompkins County public welfare district, and to raise the money therefor by taxes in said public welfare dis- trict, exclusive of the City of Ithaca. The people of the State of New York represented in Senate and Assembly do enact as follows . Section 1 Subject to the limitations hereinafter specified, verified claims may be presented to the board of supervisors of Tompkins County, on forms provided by said board, for a rebate upon state and county taxes levied in said county in and for the years nineteen thirty-two, nineteen thirty-three, nine- teen thirty-four, nineteen thirty-five, nineteen thirty-six or nineteen thirty-seven, or any of said years, on any property located in the City of Ithaca, for the payment of which rebate said county is or may be liable because of the inclusion of said city in the taxes imposed for ald age assistance in the Tompkins County Welfare district, contrary to the provisions of the Public Welfare Law Each claim for such rebate shall be based upon the actual net expenditures for old age assis- tance in said years in said public welfare district after deduct- ing the total receipts from all sources, as reported by the county Commissioner of Welfare, and taking into account the percentage thereof borne by the taxpayers of the said City of Ithaca Section 2 The board of supervisors may employ and fix the compensation of a special auditor, to whom any such claims may be referred, and such auditor shall ascertain the facts with respect to each such claim and determine the amount of rebate to which each such claimant is entitled, and report the same to said board of supervisors The said board of supervisors may also employ and fix the compensation of as many clerks as may be necessary to assist such auditor in the performance of his duties hereunder The compensation of such auditor and clerks and all necessary expense incurred in carrying out the provisions of this act shall be a general county charge to be audited and paid in the same manner as other county chaiges. Section 3 When the facts with respect to any such claim OF TOMPKINS COUNTY, NEW YORK 27 shall have been ascertained and the amount of rebate to which each claimant is entitled determined, the said board of super- visors may audit and allow the same and pay the amount so determined to the person entitled thereto, provided however, that no such claim shall be ,audited, allowed or paid unless it shall have been duly verified and presented to the clerk of the said board of supervisors within six months from the date of the first publication of the notice to present such claims as hereinafter provided. Section 4 The said board of supervisors shall publish in the official newspapers published in said County, as designated by said board, once in each week for six months, a notice to present claims for such rebates on or before the expiration of six months from the date of the first such publication, which first publication shall be made within ninety days after this act becomes a law, and on or before the first date of such publication the said board of supervisors shall post such no- tice, or cause the same to be posted, in three public and con- spicuous places in the said City of Ithaca. Section 5 No action may be maintained against the County of Tompkins for the recovery of any such rebate unless the claim therefor shall have been presented to the clerk of the board of Supervisors of such county within six months from the date of the first publication of the notice to present the same, and the action is commenced within two years after the date of such first publication ; and no action may be brought against said county for the recovery of any such rebate until three months have elapsed after the expiration of the period allowed for presentation of such claims, as specified in such notice Section 6 The said board of supervisors may incur in- debtedness, but not in excess of the constitutional or statutory debt limit for the payment of such claims. For such purpose the said board of supervisors is empowered to authorize and cause to be issued and sold serial bonds maturing annually in amounts as nearly equal as practicable, but none to mature later than ten years from the date of their issue, for the pay- ment of which, with interest, the faith and credit of such county is pledged, notwithstanding the method provided herein for raising the funds for the payment of principal and interest of such bonds The interest on such bonds shall be at such rate as shall be prescribed by said board of supervisors, not to ex- ceed the legal rate, payable annually or semi-annually, and shall 28 PROCEEDINGS OF THE BOARD OF SUPERVISORS be included in the annual expenses and appropriations to be raised by taxes in and for the Tompkins County public welfare district, exclusive of the said City of Ithaca Funds for the redemption of such bonds shall be included in the annual expenses and appropriations to be raised by taxes in and foi the Tompkins County public welfare district, exclusive of said City of Ithaca, for the years in which the bonds shall mature, in addition to all other sums authorized to be raised thereby, notwithstanding the provisions of any other law whether general, special or local Such bonds shall be sold at not less than par, and after such advertisement as is now provided for the sale of bonds in said county Any resolution or resolutions authorizing said bonds may provide that the bonds shall contain a recital that they are issued pursuant to this act, which recital shall be conclusive evidence of their validity and of the regularity of their issuance. Such resolu- tion or iesolutions may also authorize the county treasurer of said county to make a temporary loan or loans on certifi- cates or other evidences of indebtedness, or temporary ad- vances from other funds, in anticipation of the sale or delivery of such bonds, notwithstanding the provisions of any other law whether general, special or local Section 7 The proceeds of the sale of said bonds shall be deposited by the county treasurer of said county in a special account entitled "Tax Rebate Account" in such bank or banks as are duly authorized depositaries of other funds of the said county, and shall be paid out by him upon audit by the board of supervisors in satisfaction of the claims for rebates pre- sented pursuant to this act, and for the retirement of any outstanding certificates of indebtedness issued in anticipa- tion of the sale and delivery of such bonds, and the payment of the interest thereon Any balance thereof remaining after the expiration of two years from the date of the first publica- tion of notice to present such claims, and after the payment of all such claims which have been audited and allowed, shall be applied upon the principal and/or the interest of the next maturing series of such bonds. Section 8 This act shall take effect immediately Mr Stone offered the following resolution and moved its adoption • WHEREAS, the committee appointed by this Board on De- cember 13, 1937, to confer with city officials regarding the OF TOMPKINS COUNTY, NEW YORK • 29 legality of certain taxes for old -age assistance, has presented its report. Resolved—That said report be accepted and filed Be It Further Resolved, that this Board approve the enact- ment by the legislature of the State of New York of the fore- going enabling act for the purpose of authorizing this board to audit and pay claims for the rebate of a portion of the state and county taxes levied in the years 1932, 1933, 1934, 1935, 1936 and 1937 because of the illegal inclusion of the City of Ithaca in the taxes imposed in said years for old -age assistance in the Tompkins County public welfare district, and further authorizing this board to raise the money there- for by taxes in said public welfare district, exclusive of the t City of Ithaca Be It Further Resolved—That Senator Stagg and Assembly- man Shaw be requested to introduce this act to the Legis- lature Seconded by Mr Osborn. Mr Scofield moved that the matter be laid on the table. Seconded by Mr Sweetland Ayes—Messrs Todd, Sweetland, Watrous, E J Miller, Scofield, and Payne -6 Noes—Messrs Snow, Stevenson, Stone, Durfey, Neill, Evans, Osborn and Squier-8 Motion lost Moved by Mr. Stone that to give all members more time to consider the pr oposition to be acted upon that this meeting be adjourned to Monday, February 21, at 10 A M. Seconded by Mr. Todd. Carried. 30 PROCEEDIAvS OF THE BOARD OF SUPERVISORS ADJOURNED MONTHLY SESSION Monday, February 21, 1938 Roll call All members present. Minutes of February 14th meeting, read and approved Mr Stone offered the following resolution and moved its adoption • Resolved—That the resolution offered by me and seconded by Supervisor Osborn at the regular meeting on February 14th recommending the enactment of certain legislation authorizing tax rebates, be amended by substituting the fol- lowing proposed act for the act set forth in said resolution • An Act authorizing the county of Tompkins to refund taxes on pioperty in the city of Ithaca levied for old age assistance, and to borrow moneys therefor by the issuance of certificates of indebtedness and bonds payable from taxes levied in the first instance on the taxable property in said county outside of said city The People of the State of New York, represented in Sen- ate and Assembly, do enact as follows: §1. Subject to the limitations hereinafter specified, veri- fied claims may be presented to the board of supervisors of Tompkins County, on forms provided by said board, by or on behalf of any person or corporation who paid the state and county tax levied in said county in the years nineteen hundred thirty-two, nineteen hundred thirty-three, nineteen hundred thirty-four, nineteen hundred thirty-five, nineteen hundred thirty-six or nineteen hundred thirty-seven, or in any of said years, on any property located in the city of Ithaca, for a re- fund, for the payment of which said county is or may be liable, of so much of the taxes levied in any of said years as is the same proportion of the general county tax levied in said year on, such property as the proportion that the net expenditures in such year for old age assistance in the county outside of said city bears to all general county taxes levied in such year For the purposes of this act net expenditures for old age assistance in any year means the total expenditures for old age assistance OF TOMPKINS COUNTY, NEW YORK 31 in such years less all reimbursements on account of such ex- penditures received during such year from the state or from other sources as reported by the county commissioner of public welfare. For the purposes of this act general county taxes means county taxes for general and poor purposes that are levied on all taxable property in the county, including property in the city of Ithaca. §2 The board of supervisors of said county may employ and fix the compensation of a special auditor, to whom any such claims may be referred, and such auditor shall ascertain the facts with respect to each such claim and determine the amount of refund to which each such claimant is entitled, and report the same to said board of supervisors. The said board of supervisors may also employ and fix the compensa- tion of as many clef ks as may be necessary to assist such auditor in the performance of his duties hereunder The com- pensation of such auditor and clerks and all necessary expenses incurred in carrying out the provisions of this act, including the expense connected with the issuance of bonds, shall be a general county charge to be audited and paid in the same manner as other county charges §3 When the facts with respect to any such claim shall have been ascertained and the amount of refund to which each claimant is entitled determined, the board of supervisors of said county may audit and allow the same and pay the amount so determined to the person entitled thereto, provided, how- ever, that no such claim shall be audited, allowed or paid unless it shall have been duly verified and presented to the clerk of the said board of supervisors on or before the date stated in the notice hereinafter referred to §4 The board of supervisors of said county shall publish a notice, in substantially the form below provided, in the official newspapers published in said county, as designated by said board, once in each week for twenty-six weeks, the last pub- lication to be not less than one hundred seventy days after the first publication, beginning within ninety days after this act becomes effective, and shall within said ninety days post such notice or cause it to be posted in three public places in the city of Ithaca The said notice shall be in substantially the following form : Notice is hereby given that claims for the refund of Tompkins County taxes levied for the years nineteen 3Z PROCEEDINGS OF THE BOARD OF SUPERVISORS hundred thirty-two to nineteen hundred thirty-seven, both inclusive, on property in the city of Ithaca for old age assistance outside of said city must be pre- sented to the clerk of the board of supervisors of said county at the county court house on or before the day of , 19 Board of Supervisors of Tompkins County The date to be stated In said notice shall be not less than seven months nor more than ten months after this act be- comes effective §5 No action may be maintained against the county of Tompkins for the recovery of any such refund unless the claim therefor shall have been presented to the clerk of the board of supervisors of such county on or before the date stated in such notice and the action is commenced within eighteen months after said date ; and no action may be brought against said county for the recovery of any such refund until three months have elapsed after the date stated in such notice §6 The amount of such claims audited and allowed may be borrowed by the board of supervisors of said county by the issuance of certificates of indebtedness or bonds or both as hereinafter provided The amount so to be borrowed may be raised in the first instance by the issuance from time to time of certificates of Indebtedness which shall mature in not exceeding one year from their date and which shall bear in- terest at not exceeding six per centum per annum and which may be sold at private sale Such certificates and the interest thereon shall be paid from funds raised by the issuance of bonds, but if payment is not so made a tax shall be levied sufficient for such payment as hereinafter provided The amount to be borrowed as hereinabove provided may be raised in the first Instance by bonds, or if certificates of indebtedness have been issued in the first instance then bonds may be issued to pay such certificates and the interest thereon Said bonds may be issued in separate series from time to time and the bonds of each series shall mature not later than ten years from their date in annual installments none of which shall exceed by more than fifty per centum the amount of any installment maturing in a previous year Said bonds shall bear Interest at not exceeding six per centum per annum and shall be sold at public sale as provided in the general municipal law for not OF TOMPKINS COUNTY, NEW YORK 33 less than par Any resolution or resolutions authorizing said bonds may be passed by the vote of a majority of all members of the boas d of supervisors of said county Such resolution or resolutions may provide that the bonds shall contain a recital that they are issued pursuant to this act, which recital shall be conclusive evidence of their validity and of the regularity of their issuance. §7. The amount necessary for the payment of certificates or bonds issued pursuant to this act, and interest thereon, shall be levied in the first instance on the taxable property in the said county outside of the city of Ithaca, but in case taxes so levied shall not be sufficient for the payment of said certificates or bonds and interest thereon a tax shall be levied on all the taxable property in the county sufficient for the pay- ment thereof §8 The powers and authority contained in this act shall be in addition to the powers and authority contained in any other law, and shall not be deemed limited by any other law §9. This act shall take effect immediately. Seconded by Mr Osborn Carried A call being made for a vote upon the amended act as sub- stituted, resulted as follows : Ayes—Messrs. Snow, E J Miller, Stone, Osborn and Squier-7. Noes—Messrs. Todd, Sweetland, Stevenson, field, Payne and Evans -7. Resolution lost. Durfey, Neill, Watrous, Sco- Mr Squier offered the following resolution and moved its adoption : Resolved,—That the matter of disposal of property on Esty Road, heretofore assessed to Wade Pinckney, be left to the Highway Committee to report. Seconded by Mr Osborn. Carried. On motion, adjourned. 34 PROCEEDINGS OF THE BOARD OF SUPERVISORS To W. 0. Smiley, Clerk of The Board of Supervisors; Tompkins County, N Y You are hereby requested to call a special meeting of the Board of Supervisors, to be held at the Supervisors' Rooms, in the City of Ithaca, N Y , on Monday, February 28th, 1938, at 10 A M , to reconsider the action taken at the last meeting with respect to tax rebates or to vote upon any new proposition relating thereto which may be offered; and for such other business that may properly come before the meeting Dated, February 23, 1938 R C OSBORN L P STONE LAMONT C. SNOW C C. SQUIER J C DURFEY FRED C. EVANS HARVEY STEVENSON LOUIS D. NEILL Special Session Monday, February 28, 1938 Roll call All members present, except Mr. Payne The Clerk read the Call for the Special Meeting. Minutes of the Adjourned Monthly Meeting, February 21, 1938, were read and approved with corrections Mr. Evans moved to reconsider the question under discussion at the last meeting with reference to tax refund to the City of Ithaca Seconded by Mr Osborn Carried Mr Osborn offered the following resolution and moved its adoption : t 1 OF TOMPKINS COUNTY, NEW YORK 35 Resolved—That §6 of the proposed act for tax rebates be amended by changing the word "shall" in the ninth line to "may" so as to make issuance of bonds permissive instead of mandatory. Further Resolved—That §7 of said proposed act be amended to read as follows :— "§7 Certificates and bonds issued pursuant to this Act shall be general obligations of the County of Tomp- kins The amount necessary for the payment thereof and interest thereon shall be a charge upon the entire county, but shall be levied in the first instance against all the taxable property in the said county outside of the city of Ithaca, and the said county outside of said city shall be primarily liable for the payment of all such certificates, bonds and interest " Seconded by Mr. Squier Discussion followed. Moved by Mr Scofield, that the matter be laid on the table until the next meeting, March 14th. Seconded by Mr Sweetland. Ayes—Messrs Todd, Sweetland, Stevenson, Watrous, Miller, Scofield, Stone and Durfey-8. Noes—Messrs Snow, Neill, Evans, Osborn and Squier-5. Motion carried. After considerable discussion, Mr. Watrous presented a statement with reference to tax refund and asked that the same be placed on file. Mr. Scofield moved, that the meeting be adjourned. Seconded by Mr. Watrous. Roll call being requested, was taken and resulted as follows : 36 PROCEEDINGS OF THE BOARD OF SUPERVISORS Ayes—Messrs. Snow, Todd, Sweetland, Stevenson, Watrous, Miller, Scofield, Stone and Durfey-9. Noes—Messrs. Neill, Evans, Osborn and Squier-4. Motion carried. On motion, adjourned OF TOMPKINS COUNTY, NEW YORK 37 Monthly Meeting Monday, March 14, 1938 Roll call All members present except Mr E J Miller Minutes of February 28th meeting read Mr Watrous asked that the minutes of February 28th be changed to read "Mr Watrous presented a statement with reference to tax refund and asked that the same be placed on file " There being no objection the request was granted by the Chair, and the minutes approved as changed. The Clerk read a letter from Dr R H Broad, City Health Officer, with reference to quarters in the old Courthouse, which communication was placed on file jThe Clerk read claims of sixteen taxpayers of the City of Ithaca asking for refunds in the total amount of $7,453 91, which claims were referred by the Chairman to the Com- mittee on Erroneous Assessments and Returned Taxes. Mr Osborn offered the following resolution and moved its adoption . Resolved—That the claims for tax refunds which have been presented to this Board and referred by the Chairman to the Committee on Erroneous Assessments and Returned Taxes, be taken from the committee and immediately considered by this board. Seconded by Mr Squier Ayes—Messrs Durfey, Neill, Osborn and Squier-4. Noes— Messrs Snow, Todd, Sweetland, Stevenson, Watrous, Scofield, Payne, Stone and Evans -9. 38 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolution lost. Mr. Osborn moved that the enabling act laid on the table until this meeting be now taken up for consideration. Discussion followed. Moved by Mr Stone, that the "Act" lie upon the table for consideration at some future date Seconded by Mr. Sweetland Ayes—Messrs Snow, Todd, Sweetland, Stevenson, Watrous, Scofield, Payne and Stone -8 Noes—Messrs. Durfey, Neill, Evans, Osborn and Squiei-5. Motion carried Mr Todd offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated the sum of $100 00 to increase the telephone operator's salary from $900. to $1,000 00 per year, effective as of April 1, 1938, with the understanding that said operator hire her own substitute, and that the County Treasurer be directed to pay said salary monthly as all other employees are paid Seconded by Mr. Watrous. Ayes -13 Noes -0 Carried The Clerk read the following claims for audit, with the names of the claimants and the amounts allowed, as reported by the several committees to which they had been referred W-197 Herman M Biggs Memo Hosp., County Pa- tients—T. B. Hosp $2,185 00 198 Homer Folks Tuber Hosp , Care—Julia Hanlon —T B Hosp. 77 50 199 N. Y. State Elec & Gas Corp , Elec. Service— T. B. Hosp. 11.42 200 Elton Scott, Assigned to C C Squier, Labor— T B Hosp 6 00 OF TOMPKINS COUNTY, NEW YORK 39 201 Robert S Boothroyd, Insurance—T. B Hosp 35 00 202 Ithaca Monumental Works, Headstone—Jones —Soldier 50 00 203 E M Perkins, Burial—Eliza Frink—Soldier 78 00 204 Fred D Gilbert, Burial—Sarah J. Hyatt— Soldier 75 00 205 Dr Leo P Larkin, x-ray—Vera Annis—P H C 15 00 206 Reconstruction Home, Inc., Care—Leta Bethel —PHC 207 00 207 Reconstruction Home, Inc , Care—Virginia Pierce—P H C 93 00 208 Reconstruction Home, Inc , Care—Vivian L King—P H C , 333 00 209 Reconstruction Home, Inc , Care—Ruth I Pres- ton—P H C 186 00 210 Reconstruction Home, Inc , Care—James Zif- chock—P H C 186 00 211 Reconstruction Home, Inc , Care—Doris King— PHC 18300 212 Reconstruction Home, Inc , Care—Irene Rob- inson—P H C 276 00 213 Reconstruction Home, Inc , Care—Elmer Whit- ing—P H C 186 00 214 Reconstruction Home, Inc , Care—James Spen- cer—P H C 186 00 215 Frank H Feller, Salary, etc —Cayuga Preven. 152 25 216 J J Taylor, Transportation—Cayuga ,Preven 90 00 217 J J Driscoll, Material—Cayuga Preven 249 42 218 Robinson & Carpenter, Material—Cayuga Pre- ven 392 91 219 Jamieson -McKinney Co Inc , Material—Cayuga Preven 49.54 220 Driscoll Bros & Co , Material—Cayuga Preven 414 37 221 Treman, King & Co , Material—Cayuga Preven 42.39 222 Potter & Allen, Material—Cayuga Preven 125 52 223 Shell Union Oil Corporation, Material—Cayuga Preven 24 75 224 E M Rumsey & Son, Sand—Cayuga Preven 22 66 225 Amos H Davenport, Elec work—Cayuga Pre- ven 24 88 226 Van Natta Office Equip Co Inc , Repairs— W P A County 1 25 227 Clarkson Chemical Co Inc , Soap—Co Bldgs 42 53 228 C J Rumsey & Co , Supplies—Co Bldgs 30 36 229 Arthur B Smith, Salary—T C D A 200 00 230 Arthur B Smith, Expenses—T C D A 3 72 40 PROCEEDINGS OF THE BOARD OF SUPERVISORS 231 Hugh J Williams, Expenses—T.0 D.A 6.96 232 T G Miller's Sons Paper Co , Supplies—T C D A 2 25 233 Wm Bacon, Postage—Rur Trav Libr. 2 00 234 Dean of Ithaca, Inc , Storage—Rur Trav Libr 7 75 235 The Syracuse News Co , Books—Rur Trav Libr 60 86 236 General Bookbinding Co , Books—Rur Tiav Libr 18 00 237 Rothschild Bros , Chair rental—Rur Trav Libr 2 00 238 Underwood Elliott Fisher Co , Carbon paper— Sup Ct Judge 4 00 239 Harrison Adams, Mileage—Sheriff 9915 240 Harrison Adams, Expenses—Sheriff 9 98 241 Arthur G Adams, Expenses—Dist Atty 142 06 242 Dr H H Crum, Services—Jail Physician 6 00 243 Howard L O'Daniel, Postage & Exp —Co Clerk 47 51 244 Wm A Church Co , Repair book—Co Clerk 1 50 245 T G Miller's Sons Paper Co , Supplies—Co Clerk 10 04 246 Dennis & Co Inc , Law Book—Co Judge 8 50 247 T G Miller's Sons' Paper Co , Supplies—Co Judge 3 14 248 W F Geoi ge, Comm of Elec , Postage—Comm of Elec 4 00 249 Beatrice Haley, Clerical Work—Comm of Elec 45 00 250 Gladys L Buckingham, Expenses—Supr. 2 50 251 Eugene Thorp, Fees in Dog Cases—Peace Officer 12 10 252 Bert I Vann, Mileage—Co Supt. 120 00 253 Bert I Vann, Expenses—Co Supt 9 90 254 Hawkins, Delafield & Longfellow, Legal services —Gen Fund (Tax Rebate) 124 28 255 Practical Business School, Mimeograph copies —Gen Fund (Tax Rebate) 4.75 256 Hall & McChesney, Inc , Judgment Book—Co. Clerk 35 00 257 John J Sinsabaugh, Mileage & Exp —Co Sealer 14 05 258 Harrison Adams, Expenses—Sheriff 59 32 259 J B Lyon Co , Law Reports—Co Judge 40 00 87.138 07 Mr Osborn offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $7,138 07, be audited by this Board at the amounts recorn- OF TOMPKINS COUNTY, NEW YORK 41 mended by the several committees to which they were re- ferred, and the County Treasurer is hereby directed to pay the same out of any available funds in her hands, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem neces- sary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purpose to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes of cer- ticates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate no ex- ceeding six per centum per annum, until the date fixed for their payment, and be it further I Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Cleik, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of the Board for and on behalf of the Board, and be it further Resolved—That the County Treasurer be directed to pay Claim No W-251, out of the moneys in her hands in the Dog Fund, and that she be directed to charge Claim No W-239, being for Sheriff's expenses, to the town of Caroline, the sum of 83 30 , to the town of Dryden, the sum of $7 80 , to the town of Ithaca, the sum of $5 55 , to the town of Lansing, the sum of $7 95 , to the town of Newfield, the sum of $6 60 , to the town of Ulysses, the sum of $2 70 , and to the City of Ithaca, the sum of 82 25, the amounts so charged being properly charge- ' able to the respective towns, and to be placed in the tax bud- gets thereof for the next ensuing tax levy to reimburse the county for moneys expended for and in their behalf Seconded by Mr Squier. Ayes -13 Noes -0. Carried. On motion, adjourned 42 PROCEEDINGS OF THE BOARD OF SUPERVISORS Monthly Meeting Monday, April 11, 1938 Roll call All members present Minutes of March 14th meeting read and approved The Clerk read a letter from F Ray Williams, Chairman of the Legislative Committee of the County Highway Super- intendents Association relative to highway improvement and aid to counties, towns and cities brought about as a pay-as- you-go plan to be financed by motor vehicle fees and the first three cents of the gasoline• tax The letter was further ex- plained by County Superintendent Bert I Vann Mr Watrous offered the following resolution and moved its adoption Resolved—That we, the Supervisors of Tompkins County, heartily endorse the action of the New York State County Highway Superintendents Association and request the dele- gates to the State Convention to vote in favor of Constitutional amendments whereby the recommendations of the Highway Survey Study Committee will be carried out Seconded by Mr Neill Carried The Clerk read a letter from the Finger Lakes State Parks Commission asking the Board of Supervisors to consider the turning over of the old Tuberculosis Hospital site to the Fin- ger Lakes State Parks Commission, which letter was placed on file The Clerk read claims of five taxpayers of the City of Ith- aca asking for refunds in the total amount of $839 25, which claims were referred by the Chairman to the Committee on Erroneous Assessments and Returned Taxes The Clerk read the Quarterly report of the Tompkins County Veterans' Service Bureau Officer which was favor- ably commented on and the report placed on file OF TOMPKINS COUNTY, NEW YORK 43 Mr Carl McKinney, newly elected President of the Tomp- kins County Development Association, together with Hugh J Williams, Executive Director, and Fred A Williams, appeared before the Board and submitted a general report of the work done to date, which report was placed on file Mr Charles A Lueder, Justice of the Peace of the Town of Ulysses, appeared before the Board and reported with refer- ence to activities of the Association of Towns and the School for Justices, held recently by that organization in Geneva, urging the benefits to be derived therefrom and suggested an organization of Justices for Tompkins County Mr Osborn offered the following resolution and moved its adoption • Resolved—That the Chairman appoint a committee of four of which he himself shall be a member, to consult with the Executive Committee of the Tompkins County Development Association with reference to equipment Seconded by Mr Stevenson Carried Mr Squier offered the following resolution and moved its adoption . Resolved—That the Board of Supervisors tender to the Boy Scouts Organization the use of the Court Room for not to ex- ceed four meetings during the year if satisfactorily handled Seconded by Mr. Osborn Carried. The Chairman announced as the special Tompkins County Development Association Committee, Squier, Durfey, Stone and Snow. The Clerk read the following claims for audit, with the names of the claimants and the amounts allowed, as reported by the several committees to which they had been referred W-260 Bert I Vann, Mileage—Co Supt 261 Bert I Vann, Expenses—Co. Supt 262 Charlotte V Bush, Postage—Co. Treas 263 Fred A Beardsley, Fees in Dog Cases— $ 136 40 5.75 16 00 44 PROCEEDINGS JF THE BOARD OF SUPERVISORS Justice 4 10 264 C Harry Spaulding, Fees in Dog Cases— Justice 17 30 265 George F Wainer, Fees in Dog Cases— Constable 35 05 266 C. Harry Spaulding, Fees in Felony— Justice 10 35 267 Wm J. Ackerman„ Fees in Dog Cases— Justice 2 60 268 Riley H Heath, Sup °Ct Judge, Postage— Sup Ct Judge 25 00 269 Charles H Newman, Expenses—Co Atty 10 82 270 Harrison Adams, Mileage—Sheriff 146 00 271 Harrison Adams, Expenses—Sheriff 7 00 272 T G Miller's Sons Paper Co , Supplies— Dist Atty 2 30 273 Corner Bookstores, Inc , Supplies—Dist Atty 3 00 274 The Peck Furniture House, Inc , Shelving, Aur Tray Libr —Gen Fund 169 50 275 Genesee Sanitary Wiper Co , Cheesecloth— Co Bldgs 37.76 276 T G Millei's Sons Paper Co , Towels Co. Bldgs 20 82 277 George W Miller, Elec Work—Co Bldgs 4 85 278 The Peck Furniture House, Inc , Sunshine Polish—Co Bldgs 17 50 279 C. J. Rumsey & Co , Supplies—Co Bldgs 44 94 280 Hermann M Biggs Memo Hosp , County Patients—T B Hosp 2,767 50 281 Homer Folks Tuberculosis Hosp , Care— Julia Hanlon—T B Hosp. 62 50 282 H A Manning Co , City Directories—Co. Officers 96 00 283 H. L O'Daniel, Postage & Exp —Co Clerk 32 28 284 Corner Bookstores, Inc , Supplies—Co Clerk 13 90 285 T G Miller's Sons Paper Co , Supplies— Co Clerk 2 06 286 T G Miller's Sons Paper Co , Supplies— Co. Judge 6 47 287 Corner Bookstores, Inc , Supplies—Co. Judge 6.15 288 The Journal & Courier, Supplies—Co Judge 161 19 289 W F George, Comm of Elec , Postage— Comm of Elec 6 00 290 The Atkinson Press, Enrollment Bks.— Elec Expenses 468 25 291 W 0 Smiley, Postage—Supr 7 68 OF TOMPKINS COUNTY, NEW YORK 45 292 Norton Printing Co , Proceedings '37— Co Publications 646.72 293 William Bacon, Postage—Rur. Tray. Libr. 2 00 294 Dean of Ithaca, Storage—Rur. Tray. Libr. 7 00 295 Corner Bookstores, Inc , Books—Rur Trav Libr. 77.26 296 Womrath Bookshops & Libr., Inc., Books— Rur. Tray. Libr. 47 13 297 T G Miller's Sons Paper Co., Supplies— Rur. Tray. Libr. 2 84 298 The Central N Y School for the Deaf, Cloth- ing—Dryden Deaf Mutes 12.50 299 Arthur B. Smith, Salary—T.C.D A 200.00 300 Arthur B. Smith, Expenses—T C D A. 10.36 301 Hugh J Williams, Expenses—T C.D.A 19 40 302 Bernhard S Bohland, Teeth Extractions— Jail Inmates 4 00 303 Reconstruction Home, Inc., Care, Leta Bethel —P H.C. 84 00 304 Reconstruction Home, Inc , Care, Vivian L. King—P.H.0 84 00 305 Reconstruction Home, Inc., Care, Frank Reyn- olds—P.H C. 315 00 306 Reconstruction Home, Inc., Care, Ruth I. Preston—P H C 84 00 307 Reconstruction Home, Inc , Care, James Zif- chock—P H C. 84.00 308 Binghamton City Hospital, Care Rudolph Whitted—P H C. 284.00 309 F P Estes, Brace, Vera Annis—P H C 20 00 310 F. P Estes, Artifical leg, James Lathrop- -PH C 150 00 311 Dr Leo P Larkin, X-ray, Clarence Rundle— P H C. 7.50 312 Robinson & Carpenter, Supplies— Cayuga Preven 99 37 313 R F Smith, Supplies, Cayuga Preven 1 70 314 Driscoll Bros & Co , Supplies—Cayuga Preven 314 07 315 E M. Rumsey & Son, Sand—Cayuga Preven 7.62 316 W B. Bradley, Plumbing—Cayuga Preven. 549.86 317 C J. Rumsey & Co., Supplies—Cayuga Preven. 1 63 318 Jamieson -McKinney Co., Inc., Supplies— Cayuga Preven. 1.94 319 E. B Davis, Truck Rental—Cayuga Preven. 8.75 320 Frank H. Feller, Salary—Cayuga P'reven. 150 95 46 PROCEEDINGS OF THE BOARD OF SUPERVISORS 321 Paul McDonald, Supplies—Cayuga Pr even 322 J B. Lyons Co , Law Reports—Court Libr. 323 John J. Sinsabaugh, Mileage & Expenses— Co Sealer 324 W & L E Gurley, Repairing weights, etc — Co Sealer 325 Van Natta Office Equip Co , Inc , Scales— Co. Treas 326 Trumansburg Home Telephone Co , Service— T B Hosp. 327 N Y. State Elec & Gas Corp., Elec— T B Hosp 217 40 00 112 20 30 54 7 65 6 15 11 30 $7,834 63 Mr Osborn offered the following resolution and moved its adoption : Resolved—That the foregoing claims amounting to the sum of $7,834 63, be audited by this Board at the amounts recom- mended by the several committees to which they were re- ferred, and the County Treasurer is hereby directd to pay the same out of any available funds in her hands, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purpose to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or cer- tificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board, and be it further 1 OF TOMPKINS COUNTY, NEW YORK 47 Resolved—That the County Treasurer be directed to pay claims Nos W-263, W-264, W-265 and W-267, out of the moneys in her hands in the Dog Fund , and that she be di- rected to charge Claim No W-298, being for clothing for deaf-mutes, to the town of Diyden; and that she be directed to charge Claim No W-270, being for Sheriff's expenses, to the town of Caroline, the sum of $3 35 , to the town of Danby, the sum of 89 75 , to the town of Dryden, the sum of $16 50 , to the town of Enfield, the sum of $1 65, to the town of Groton, the sum of $15 60 , to the town of Ithaca, the sum of $3 15 ; to the town of Lansing, the sum of 86 15 ; to the town of New- field, the sum of $3 75 , to the town of Ulysses, the sum of $5 40 , and to the City of Ithaca, the sum of $20 40 , the amounts so charged being properly chargeable to the respec- tive towns and city, and to be placed in the tax budgets there- of for the next ensuing tax levy to reimburse the county for moneys expended for and in their behalf. Seconded by Mr Stone Ayes -14 Noes -0 Carried On motion, adjourned 1 OF TOMPKINS COUNTY, NEW YORK 55 Monthly Meeting Monday, June 13, 1938 Roll call All members present, except Messrs Todd and Stevenson. Minutes of May 9th meeting, read and approved. The Chairman announced the Old Court House Committee appointed under resolution of May 9th as Messrs Scofield, Neill and Stone Mr. Squier submitted a report of the joint committees on County Buildings and Charities with reference to mechanical stoker. Mr. Squier moved that the matter of mechanical stoker be referred to the Building Committee and the Charities Commit- tee with power Seconded by Mr Evans Carried The Clerk read the following resolution : "At a meeting of the Town Welfare Officers' Association held in the Grand Jury Room at the Court House on May 18, 1938, after a general discussion of work relief prob- lems, the following resolution was finally adopted and passed to be presented to the Board of Supervisors : WHEREAS we, the representatives of the Town Welfare Officers' Association, feel that work relief is much more ad- visable than home relief, and WHEREAS we are not satisfied with the regulations and supervision of certain work relief projects in our district, and WHEREAS we feel that work relief projects can be much more efficiently operated, supervised and managed by local officials, and 56 PROCEEDINGS OF THE BOARD OF SUPERVISORS WHEREAS we highly approve of the action of the Common Council of the City of Ithaca in its decision to appropriate monies for local relief projects, Therefore be at Resolved—That we do hereby recommend and request to the Board of Supervisors that they take under consideration, the making of projects for work relief in the local districts which they represent, and that the qualifica- tions for these work relief projects shall be approved by the Town Welfare Officers, and be it further Resolved—That these projects be so supervised that the local communities can request reimbursement for wages from the State Department of Social Welfare or the work relief division of such Department." Fred A Williams, Welfare Commissioner, spoke with ref- erence to county and town welfare matters The Clerk read the claim of Mildred J. Todd against Tomp- kins County which was ordered placed on file Mrs. Todd being present gave the Board a brief account of her accident. Above claim was referred to the County Attorney for advice. Moved by Mr. Evans, that the claim of Mildred Todd be red ected Seconded by Mr Neill. Carried. The Clerk read a notice of the County Officers' Association meeting to be held at Niagara Falls, July 18, 19 and 20. On motion of Mr Osborn, seconded by Mr. Stone, the County Clerk was directed to attend the County Officers' Association meeting Mr. Watrous offered the following resolution and moved its adoption : Resolved—That the Chairman and the Clerk of the Board be authorized and directed to sign for Tompkins County the agreements by which the county agrees to maintain, after completion, the highway known as Groton -West Hill Road OF TOMPKINS COUNTY, NEW YORK 57 Seconded by Mr. Stone. Carried The Clerk read a letter from the Farm Security Administra- tion with reference to placing of all property owned by Fed- eral Government in Part Two of Tax Roll Mr Osborn offered the following resolution and moved its adoption • Resolved—That the County Treasurer be, and she hereby is authorized and directed to reduce the rate of the interest pen- alty from 10% to 6%, for failure to pay any real property tax for the year 1937, which shall have been returned by a town collector or city treasurer or chamberlain to such county treas- urer and for the collection of which no sale of the property shall have been made, in accordance with the provisions of Chapter 468, Laws of 1933 Seconded by Mr Squier Carried The Clerk read the report of inspection of the County Home which was ordered placed on file Mr Watrous, Chair man of the Highway Committee, re- ported that that committee had affected settlements for rights of way on the Groton -West Hill Farm -to -Market Road Mr Watrous offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated the sum of $293 50 for rights of way and all property damages on the Groton -West Hill Farm -to -Market Road, payable as fol- lows Glenn Smith Fred Bossard R A. Metzgar Ernest Willsey Ralph B Pearsall Clyde L Conger $ 13 50 11 00 51 00 31 00 175 00 12 00 $ 293 50 and that the Clerk is hereby directed to issue orders for the above amounts, payable to the foregoing parties entitled there- 58 PROCEEDINGS OF THE BOARD OF SUPERVISORS to, upon the delivery to him of proper deeds of conveyance of the lands taken and a release of all property damages, and the County Treasurer is hereby directed to pay said orders out of the moneys in her hands appropriated for securing rights of way. Seconded by Mr Osborn Carried Mr Watrous offered the following resolution and moved its adoption : WHEREAS the County Superintendent of Highways has in- dicated to this Board his intention to reconstruct or improve certain portions of the county highway known as the Groton - West Groton County Road No 100, County of Tompkins, and WHEREAS such reconstruction or improvement requires the acquisition of certain lands by the County of Tompkins, and WHEREAS the Committee on Highways of this Board having been heretofore authorized and empowered to obtain the requi- site rights of way for the reconstruction or improvement of the said highway, and having reported to this Board that the said committee met on the 9th day of May, 1938, and author- ized offers for two certain parcels of land required for such reconstruction or improvement, one for a parcel owned by Irv- ing G. Underwood and one for a parcel owned by Leslie V Van Marter, which offers said committee deemed fair and reason- able prices respectively for said parcels; and that the said of- fers were made in writing and sent by registered mail to said Irving G Underwood and Leslie V Van Marter on the 24th day of May, 1938, and have not been accepted, and that said committee is unable to acquire said lands by purchase at a sat- isfactory price Therefore Be It Resolved—That this Board finds and deter- mines that the acquisition of the said lands of and from Irving G. Underwood and Leslie V Van Marter is necessary for the public use, and that it is unable to acquire the said lands by purchase from the owners thereof, and Be It Further Resolved—That the chairman of this Board of Supervisors be empowered and instructed to sign and verify in the name of the Board of Supervisors of Tompkins County, New York, a petition to the County Court of the County of OF TOMPKINS COUNTY, NEW YORK 59 Tompkins to acquire the said lands by condemnation which are necessary for the reconstruction or improvement of said high- way, as appears by the map and plan thereof made for the Tompkins County Highway Department by E. D. Crumb, dated April 16, 1938; and further for the appointment of three commissioners of appraisal to ascertain and determine- the compensation to be paid to said Irving G. Underwood and Leslie V Van Marter and to all persons interested in said lands for the lands to be acquired of and from the said Irving G. Underwood and Leslie V Van Marter for the reconstruc- tion or improvement of said Groton -West Groton County High- way No. 100, County of Tompkins , and the said Chairman of this Board is hereby granted full power and authority to per- form any and all acts necessary for acquiring said lands, and to sign all papers in connection with the said proceedings in the name of the Board of Supervisors of Tompkins County, New York, with the same force and effect as if done by this Board; and the County Attorney is hereby instructed to prose- cute the said proceedings on behalf of this Board and Tomp- kins County in accordance with the provisions of the Highway Law and the Condemnation Law of the State of New York. Seconded by Mr. Scofield. Carried. Walter L Knettles, Veteran Service Officer, spoke with ref- erence to burials and markers. Mr Stone offered the following resolution and moved its adoption : Resolved—That the amount allowed for burial of veteran's dependents be increased from $75 00 to $100 00. Seconded by Mr. Durfey Carried. Mr. Osborn talked with reference to tax refund claims and offered the following resolution : Resolved—That the Chairman of this Board appoint a com- mittee of five, of which he shall be a member, to confer with a like committee from the Common Council with reference to adjustment of claims of the city against the nine towns of the county. Seconded by Mr. Evans. Carried 60 PROCEEDINGS OF THE BOARD OF SUPERVISORS The Chairman announced as the members of such commit- tee, Messrs Scofield, Miller, Watrous, Stone and Snow. Mr Stone offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated the sum of $2,600 00 or so much thereof as may be necessary to carry out the provisions of the February resolution of this Board with reference to water supply at the Cayuga Preven- torium Seconded by Mr Osborn. Ayes -12 Noes -0. Carried. Mr Squier offered the following resolution and moved its adoption : Resolved—That the county furnish telephone service to the National Youth Administration office in the Old Courthouse. Seconded by Mr. Osborn Ayes—Messrs Snow, Miller, Payne, Osborn and Squier-5. Noes—Messrs. Sweetland, Watrous, Scofield, Stone, Dur - fey, Neill and Evans -7 Resolution lost. The Clerk read the following claims for audit, with the names of the claimants and the amounts allowed, as reported by the several committees to which they had been referred : W-394 Bert I. Vann, Mileage—Co. Supt. $ 143.04 395 Bert I. Vann, Expenses—Co. Supt. 17.25 396 T. H. Davenport Co., Inc., Insurance—Old Ct. House 44.00 397 Hermann M Biggs Memo. Hosp, County Pa- tients—T B. Hosp 2,532.50 398 N. Y. State Elec. & Gas Corp , Elec. Service— T B Hosp. 16 08 399 Hugh J Williams, Expenses—T C D A. 30 56 OF TOMPKINS COUNTY, NEW YORK 61 400 Corner Bookstores, Inc , Books—Rur Tray. Libr. 50.30 401 The Syracuse News Co , Books—Rur Trav Libr 25.61 402 Womrath Bookshops & Libraries, Inc , Books— Rur Tray. Libr 13.53 403 Public Affairs Comm , Inc , Books— Rur. Trav Libr. 3 00 404 Dean of Ithaca, Inc., Storage—Rur Tray. Libr. 7.00 405 Demco Library Supplies, Supplies—Rur Trav Libr 11 75 406 Remington Rand, Inc , Supplies—Rur. Tray. Libr. 6 43 407 The Journal & Courier, Suppiles—Rur cTray. Libr. 5 00 408 T. G Miller's Sons Paper Co , Supplies—Rur Tray. Libr. 3 71 409 William Bacon, Postage, etc —Rur. Trav Libr. 2 75 410 Dorothy Dodd, Sub. Telephone Operator— Co Bldgs 10 80 411 Peck Furniture House, Inc , Lamps— Co. Bldgs 168 75 412 C. J. Rumsey & Co , Supplies—Co Bldgs. 38.24 413 Robinson & Carpenter, Supplies—Co Bldgs. 2.76 414 George W Miller, Elec. Work—Co Bldgs. 1.75 415 C J. Rumsey & Co , Supplies—Co. Bldgs 2 33 416 Donohue -Halverson, Inc., Supplies—Old Ct. House 3 71 417 Syracuse Memorial Hospital, Care Eliz Leaver—P H C. 53.50 418 Binghamton City Hospital, Care Joyce Gray— P H C 170.00 419 Dr. Clifford E Rose, Surgeon's fees, Eliz. Middaugh—P H.C. 50.00 420 Buffalo Hosp Sisters of Charity, Care Eliz. Middaugh—P H C. 40 00 421 Dr. James P Kinney, Anesthetic, Eliz Mid- daugh 10 00 422 Reconstruction Home, Inc , Care, Ruth I. Pres- ton and Irene Robinson—P.H.C. 252 00 423 Reconstruction Home, Inc , Care, Virginia Pierce—P.H.C. 270 00 424 Reconstruction Home, Inc , Care, James Spencer—P.H C 90 00 62 PROCEEDINGS OF THE BOARD OF SUPERVISORS 425 Reconstruction Home, Inc , Care, Leta Bethel P.H C. 93 00 426 Reconstruction Home, Inc., Care, Laura Vivian King—P H C 93 00 427 Reconstruction Home, Inc , Care, Clad ence Rundle—P H C 114 00 428 Dr L P Larkin, X-ray, Clarence Rundle— PHC 1000 429 Dr L P Larkin, X-ray, Marjorie Long— PHC. 1000 430 L L Bosworth, Braces, Ruth Preston— PHC 2000 431 Frank H Feller, Salary and Expenses— Cayuga Preven 156 10 432 James J9 Taylor, Transportation—Cayuga Preven 60 00 433 Frank P Aiken, Plumbing—Cayuga Preven 7 00 434 Ward Construction Co , Supplies—Cayuga Preven 2 40 435 Clarence Jones, Dump truck—Cayuga Preven. 8 75 436 E M Rumsey & Son, Gravel—Cayuga Preven 9 58 437 Treman, King & Co , Supplies—Cayuga Preven 3 47 438 Robinson & Carpenter, Supplies—Cayuga Preven. 37 05 439 C J Rumsey & Co , Supplies—Cayuga Preven 1 22 440 Driscoll Bros & Co , Supplies—Cayuga Preven 140 40 441 Jamieson -McKinney Co , Inc , Supplies—Cayuga Preven 10 82 Co $2600 App 27 02 442 Jamieson -McKinney Co , Inc , Supplies— Cayuga Preven Co $2600 App. 481 25 443 Tropical Paint & Oil Co , Paint—Co Home 185 25 444 Edward Ozmun, Fees in Felony—Justices 510 544 Matthew Bender & Co , Supp Bender's Index— Sup Ct Judge 5 00 446 Harrison Adams, Mileage—Sheriff 15135 447 Harrison Adams, Expenses—Shea iff 2 25 448 T G Miller's Sons Paper Co , Supplies— Sheriff 5 14 449 T G Miller's Sons Paper Co , Supplies— Dist Atty 5.00 450 Dennis & Co , Gilbert's Code—Dist Atty. 20 00 451 Dr H H Crum, Services—Jail Physician 4 00 452 Chailotte V Bush, Postage—Co Treas 9 00 OF TOMPKINS COUNTY, NEW YORK 63 453 Burroughs Adding Machine Co , Maintenance, Co Machines—Co Officers 52 90 454 Howard L O'Daniel, Postage, Etc —Co Clerk 35.20 455 Hall & McChesney, Inc , Deed Book—Co Clerk 35 00 456 Wm A Church Co , Repairing Books—Co Clerk 26 25 457 Corner Bookstores, Inc , Supplies—Co Clerk 5 75 458 T G Miller's Sons Paper Co , Supplies—Co Clerk 3 80 459 W F George, Pres Bd of Elec , Postage, Etc —Comm of Elec 8 00 460 Journal & Courier, Enrollment Blanks—Comm of Elec. 200 00 461 Corner Bookstores, Inc , Supplies—Co Judge 19 00 462 John J Sinsabaugh, Mileage, Etc —Co Sealer 53 90 463 Baldwin & Davis, Burial, Pauline Murphy— Soldier 76 00 465 Charles E Houghton, Rt of Way, Water supply —Co Cayuga Prev $1000 App 100 00 466 C 11 Newman, Expenses—Co Atty 3310 $6,402 40 Mr Osboin offered the following resolution and moved its adoption Resolved—That the foiegoing claims amounting to the sum of $6,402 40, be audited by this Board at the amounts recom- mended by the several committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of any available funds in her hands, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes fox the current year, the moneys so obtained to be used for the purpose to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or cer- tificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further 64 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clexk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board, and be it further Resolved—That the County Treasurer be directed to charge Claim No. W-446, being fox Sheriff's Expenses, to the town of Caroline, the sum of $3 90 , to the town of Danby, the sum of $6.75 ; to the town of Dryden, the sum of $13 65 ; to the town of Enfield, the sum of $2 10; to the town of Ithaca, the sum of $3 30 ; to the town of Lansing, the sum of $15.75 ; to the town of Newfield, the sum of $14.25; to the town of Ulysses, the sum of $19.05; and to the City of Ithaca, the sum of $55 80, the amounts so charged being properly chargeable to the re- spective towns and city, and to be placed in the tax budgets thereof for the next ensuing tax levy to reimburse the county for moneys expended for and in their behalf. Seconded by Mr. Stone. Ayes -12 Noes -0. Carried. On motion, adjourned. OF TOMPKINS COUNTY, NEW YORK 65 Monthly Meeting , Monday, July 11, 1938 The Clerk read the certificate of appointment of David A Moore, as Supervisor of the Town of Danby, to fill out the un- expired term of Roger F. Todd, deceased. Roll call. All members present, except Mr Stevenson Minutes of June 13th meeting, read and approved. The Chairman announced that Mr Moore would take over the same committees as held by Mr Todd, his predecessor. The Clerk read a card of thanks from Mrs Todd for flowers sent on the occasion of the funeral of Roger F Todd On request of the Department of State, the Republican and Democratic members of the Board proceeded to designate the newspapers to publish the Abstract of the Text of the Consti- tution proposed by the 1938 Constitutional Convention, as fol- lows • The Republican paper—Ithaca Journal -News. The Democratic paper—Tompkins County Rural News. The Clerk read an application of the Village of Freeville to participate in the county's workmen's compensation mutual self-insurance, application referred to committee Mr Stone, Chairman of the Workmen's Compensation In- surance Committee, reported favorable upon the application of the Village of Freeville to participate in compensation insur- ance ; which application together with that of Dryden makes two villages now participating, application unanimously ac- cepted. Mr Squier offered the following resolution and moved its adoption . Resolved—That the county employ R C Mandeville to in- 66 PROCEEDINGS OF THE BOARD OF SUPERVISORS vestigate county delinquent tax land, salary not to exceed $100.00 for such work performed, and the above amount of $100 00 is hereby appropriated for that purpose. Seconded by Mr Miller. Ayes -13 Noes -0. Carried Mr Stone offered the following resolution and moved its adoption . Resolved—That there be and hereby is appropriated to the Department of Public Welfare, the sum of $10,000 00 to carry on the work for Outside Relief, for the balance of the year, and be it further Resolved—That the County Treasurer be, and she hereby is directed to pay said amount hereby appropriated in the same manner as she has heretofore paid moneys for said depart- ment, out of any available funds in her hands, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the County Treasurer be, and she hereby is authorized and directed to give the notes or certificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk and that the County Clerk shall make the en- tries required by said Section 41, of the County Law Seconded by Mr. Watrous. Ayes -13. Noes -0. Carried. OF TOMPKINS COUNTY, NEW YORK 67 Mr Squier offered the following resolution and moved its adoption : WHEREAS—Death has removed from our Board Roger F. Todd, Supervisor from the town of Danby, therefore be it Resolved—That we express our deep regi et at the untimely 'passing of our fellow member whose friendship and sterling (character merited our approbation, and be it further Resolved—That we extend our deepest sympathy to the fam- ily of our deceased member, that this resolution be placed upon the minutes of this Board of Supervisors, and that a certified copy be presented to the deceased's widow Seconded by Mr. Evans. Carried. The Clerk read a notice of the twenty-third annual conven- tion of the Election Commissioner's Association held at Lake George, July 19, 20 and 21. Moved by Mr. Stone, that the Election Commissioners be authorized to attend such convention Seconded by Mr. Neill. Carried. The Clerk read a letter from Dr J N Frost with reference to case and condition of Mrs. Mildred Todd, which claim against the county was filed February 9th, 1938 Letter or- dered placed on file. Mr. Evans moved to reconsider the action of June 13th with reference to telephone service for the N.Y.A. at the old Courthouse. Seconded by Mr Neill Mr. Squier offered the following resolution and moved its adoption : Resolved—That telephone service be furnished to the N.Y.A. in the old Courthouse; such service not to exceed $1.50 per month. Seconded by Mr. Scofield. Carried. 68 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Watrous reported that the highway committee had effected a settlement with Richard Granville estate on the Ith- aca Road (Spencer Section) S H. No. 454 for $500.00 Mr Watrous offered the following resolution and moved its adoption . Resolved—That there be and hereby is appropriated the sum of 8500 00 for lands taken for rights of way and all property damages, payable to Richard Granville estate, on the Ithaca Road (Spencer Section) S H No. 454, and the Clerk is hereby directed to issue an order for the above amount payable to the foregoing parties, upon delivery of a proper deed of convey- ance of the lands taken, and a release of all property damages, and the County Treasurer is hereby directed to pay said order out of the moneys in her hands appropriated for securing rights of way. ' Seconded by Mr Squier. Carried Mr Donald Yontz, County Commander, appeared before the Board with the county service officer's report for the second quarter of the year Questions were asked and answered by Mr Yontz and Mr Knettles, County Service Officer, who made the following request • "On the basis of our report for the first six months of 1938, we respectfully request that the $1800 appropriation for the operation of this Bureau be increased to $2500 "We also request that appropriate quarters for the of- fice of this bureau be established either in the old or new Court House, preferably in the old court house on the ground floor " Mr. Watrous offered the following resolution and moved its adoption • Resolved—That there be and hereby is appropriated the sum of $27,000 00 to aid the towns in the improvement of dirt roads, said amount, or so much thereof as may be necessary to pay the county's share of such construction, to be expended under the same provisions and conditions as provided by reso- lution of this Board June 8, 1936, and be it further OF TOMPKINS COUNTY, NEW YORK 69 Resolved—That payment shall be made to the Supervisors of the town by the County Treasurer upon the written order of the County Superintendent of Highways from time to time as the work progresses, and be it further Resolved—That the County Treasurer is hereby directed to pay such sums out of any available funds now in her hands, and if she has not sufficient funds in her hands with which to pay the same or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to bor- row said amount, or so much thereof as may be necessary in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she 'hereby is authorized and directed to give notes or certificates of the county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law Seconded by Mr Scofield. Discussion followed. Moved by Mr Osborn, that the matter be laid on the table for one month. Seconded by Mr Squier Ayes—Messrs Snow, Miller, Durfey, Neill, Osborn and Squier-6. Noes—Messrs Mooi e, Sweetland, Watrous, Scofield, Payne, Stone and Evans -7 Motion lost 70 PROCEEDINGS OF THE BOARD OF SUPERVISORS A vote upon Mr. Watrous' resolution resulted as follows • Ayes—Messrs. Snow, Moore, Sweetland, Watrous, Scofield, Payne, Stone and Evans -8. Noes—Messrs Miller, Durfey, Neill, Osborn and Squiei- 5. Resolution carried. During discussion of above the question of special commit- tee appointed by the Chairman under resolution of June 13th was brought up and chairman asked for the standing of same, the chair announced he had been informed the Mayor had ap- pointed no committee to date Mr Scofield offered the following resolution and moved its adoption : Resolved—That the claim of R G Estabrook in the amount of $8.00, be audited at that amount, and the Clerk is hereby authorized to draw an order at this time for said amount, and the County Treasurer is directed to pay said amount, out of any available funds in her hands Seconded by Mr Stone. Carried The Clerk read the following claims for audit, with the names of the claimants and the amounts allowed, as reported by the several committees to which they had been referred . W-467 Riley H Heath, Sup Ct Judge, Postage— Sup Ct Judge 25 00 468 Matthew Bender & Co , McKinney's Supp — Sup. Ct Judge 20 00 469 The Frank Shepard Co , Law Books— Sup Ct Judge. 35 00 470 Dr H H Crum, Services—Jail Physician 10 00 471 Harrison Adams, Mileage—Sheriff 127.50 472 Arthur G Adams, Postage and Expenses— Dist Atty 145 40 473 T. G Miller's Sons Paper Co , Supplies— Dist. Atty. 15 83 474 Oliver Grummitt, Expert Witness—Dist. Atty 10 00 OF TOMPKINS COUNTY, NEW YORK 71 475 Reconstruction Home, Inc , Care, Alfred Leo- nardo—P H C 627 00 476 Reconstruction Home, Inc , Care, Leta Bethel —PHC 18300 477 Reconstruction Home, Inc , Care, Laura Viv- ian King—P H C 183 00 478 Reconstruction Home, Inc , Care, Virginia Pierce—P.H C. 183 00 479 Reconstruction Home, Inc , Care, Clarence Rundle—P H C 93 00 480 Reconstruction Home, Inc , Care, Ruth Pres- ton—P H C 94 50 481 Reconstruction Home, Inc , Care, James Spen- cer—P H C 93 00 482 Reconstruction Home, Inc , Care, James Zif- chock—P H.C. 276 00 483 L L Bosworth, Brace, James Zifchock— PHC 2000 484 F P Estes, Brace, Floyd Wilhams— PHC 1200 485 F P Estes, Brace, Kathryn Bereza— PHC 2000 486 F P Estes, Brace, Ruth Guthrie—P H C 24 00 487 Dr L P Larkin, X-ray, John Lucas—P H C 17 50 488 Binghamton City Hospital, Care, Vera Annis —PHC 4900 489 Ithaca Children's Home, Board, Clarice Yocum PHC 3000 490 Frank H Feller, Salary—Cayuga Pi even 100 00 491 The Biggs Co , Supplies—Cayuga Preven 5 36 492 Robinson & Carpenter, Supplies—Cayuga Preven 34 77 493 E M Rumsey & Son, Supplies—Cayuga Preven 7 44 494 James J. Taylor, Tx ansportation—Cayuga Preven. 30 00 495 Jamieson -McKinney Co , Inc , Supplies— Co $2600 App ' 713 23 496 Harold A. White, Rt of Way, Water Supply— Co $1000 App Cayuga Preven 75 00 497 Rexford R. Chatterton, Fees in Dog Cases— Justice 15 60 498 Arthur G Bennett, Fees in Dog Cases— Justice 3 50 499 W S Judson, Fees in Dog Cases—Dep Sheriff 4 62 72 PROCEEDINGS OF THE BOARD OF SUPERVISORS 500 A J Metzgar, Fees in Dog Cases—Constable 12 80 501 Fred A Beardsley, Fees in Felony—Justice 7 90 502 Henry Williams, Fees in Felony—Justice 4 60 503 Charlotte V Bush, Postage—Co Treas 70 00 504 Van Natta Office Equip Co , Inc , Supphes— Co Treas 2 00 505 Wm A Church Co , Supplies—Co Treas 1 50 506 Wm A Church Co , Tax Receipt Books—Co Treas 39 25 507 Ithaca Monumental Works, Headstone, Lisetta J Leonard—Soldier 50 00 508 William Bacon, Postage and Expenses— Rur Trav Libr 32 00 509 T G Miller's Sons Paper Co , Supplies— Rur Trav Libr 4 66 510 Tomp Co Hgwy Dept , Gas and Oil—Rur Trav Libr 30 45 511 P W Wood & Son, Insurance—Rur Trav Libr 57 31 512 Syracuse News Co , Books—Rur Trav Libr 2 88 513 Albert Whitman & Co , Books—Rui Trav Libr 27 30 514 Houghton Mifflin Co , Books—Rur Tray. Libr 18 81 515 Rand McNally & Co , Books—Rur Trav Libr 8 67 516 F J Barnard & Co , Books—Rur Trav Libr. 36 11 517 Tomp Co Rural News, Pub Scholarships— Educational 7 99 518 Central N Y. School for Deaf, Clothing, Di- Giacomo—Deaf Mutes 12 50 519 Van Natta Office Equip Co , Inc , Table, Li- br ary Room—Co Bldg 15 00 520 Donohue -Halverson, Inc , Supplies—Ct House 17 56 521 Donohue -Halverson, Inc , Supplies—Old Ct House 56 37 522 Williamson Law Book Co , Law Book—Co Judge 5 50 523 Matthew Bender & Co , Law Book—Co Judge 11 50 524 H L O'Daniel, Postage and Expenses— Co Clerk 37 08 525 T G Miller's Sons Paper Co , Supplies— Co Clerk 514 526 D E Patterson, Clerk Hire—Comm of Elec 3 00 527 W 0 Smiley, Postage—Sup/ 7 50 528 L C Smith & Corona Typewriters, Inc , Type- writer—Supr 90 45 1 OF TOMPKINS COUNTY, NEW YORK 73 529 T G Miller's Sons Paper Co , Supplies—Supr 3 92 530 John J Sinsabaugh, Mileage and Expenses— Co Sealer 50 20 531 Tomp Co Rural News, Pub Condemn Pro- ceed —Rt of Way 23 29 532 Ithaca Journal, Pub Condemn Proceed— Rt of Way 15 68 533 Bert I Vann, Mileage—Co Supt 133 84 534 Bert I Vann, Expenses—Co Supt 18.50 535 N Y State Elec & Gas Corp , Elec Service— T B Hosp 11 40 536 Hermann M Biggs. Memo Hosp , County Pa- tients—T B Hosp 2,437 50 537 Van Natta Office Equip Co , Inc , Cleaning machines—Dist Atty 7 00 538 Harrison Adams, Expenses—Sheriff 3 44 539 Norton Printing Co , Supplies—Sheriff 17 50 540 Swift & Company, Inc , Soap Chips—Jail Supplies 15 30 541 Ryan Motor Sales, Kerosene & oil—T B Hosp 6 40 542 Trumansburg Home Telephone Co , Telephone service—T B Hosp 3 25 543 Steenberg Feed Mills, Inc , Coal—T B Hosp 50 35 544 Baldwin & Davis, Burial, Evelenia Struble— Soldier 76 00 545 Peck Furniture House, Vacuum Cleaner— Co Bldg 49 50 $6,882 15 Mr Osborn offered the following resolution and moved its adoption • Resolved—That the foregoing claims amounting to the sum of 86,882 15, be audited by the Board at the amounts recom- mended by the several committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of any available funds in her hands, and if she has not suf- ficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipa- tion of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further 74 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or certifi- cates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not ex- ceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board, and be it further Resolved—That the County Treasurer be directed to pay claims Nos. W-497, W-498, W-499 and W-500, out of moneys in he/ hands in the Dog Fund , that of Claim No W-518, being clothing for deaf-mutes she charge to the town of Dryden, and that of Claim No W-471, being for Sheriff's Expenses, she charge to the town of Caroline, the sum of $2 40, to the town of Dryden, the sum of $14 70, to the town of Ithaca, the sum of $4 20 ; to the town of Lansing, the sum of $11 40 , to the town of Newfield, the sum of $1 95 and to the town of Ulysses, the sum of $6.00, said amounts so charged being properly chargeable to the respective towns, and to be placed in the tax budgets thereof for the next ensuing tax levy to reimburse the county for moneys expended for and in their behalf Seconded by Mr Stone Ayes -13 Noes -0 Carried On motion, adjourned OF TOMPKINS COUNTY, NEW YORK 75 Monthly Meeting Monday, August 8, 1938 Roll call All members present, except Mr Stevenson and Mr. Miller, excused Minutes of July 13th meeting, read and approved The Clerk read a, notice from the State Highway Depart- ment of the abandonment of the old macadam portions of the Five Mile Drive, and also notices of boiler inspections at the old Courthouse, new Courthouse and old County Clerk's Build- , ing, which were placed on file. Mr Osborn moved, that on behalf of our Chairman, L C Snow, Vice-president of the State Supervisors' Association, that the Board as a whole be instructed to attend said associa- tion meeting to be held at the Hotel Syracuse, August 26 and 27. Seconded by Mr Stone Carried. The matter of a county electrical inspector was brought to the attention of the Board After some discussion, the same was referred to the County Attorney to investigate and report at the September meeting Mr Stone offered the following resolution and moved its adoption • Resolved—That there be and hereby is appropriated to the Department of Public Welfare, the sum of $300 00 to care for blind cases in Tompkins County to November 1, 1938. Seconded by Mr. Watrous. Ayes -12. Noes -0. Carried. Mr. Stone offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated the 76 PROCEEDINGS OF THE BOARD OF SUPERVISORS sum of $1,353 68 for installing a stoker at the county home Seconded by Mr Squier Ayes -12. Noes -0. Carried. Mr Stone offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated the ad- ditional sum of $15,000.00 for care of Tompkins County tuberculosis patients in the Hermann M Biggs State Tuber- culosis Hospital, for the year ending October 31, 1938, and be it further Resolved—That in the event that the County Treasurer has not sufficient funds in . her hands with which to pay said amount, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said sum of $15,000 00, or so much thereof as to her may seem necessary in anticipation of the collection of taxes to be con- tained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the said County Treasurer be, and she hereby is authorized and directed to give the notes or certifi- cates of indebtedness of the said county, to mature not more than six months after the date of issue and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness be signed by the Tompkins County Treasurer and countersigned by the Tompkins County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law Seconded by Mr Payne Ayes -12 Noes -0 Carried Mr Evans moved that the rooms now occupied by T C D.A be turned over to the Veterans' Service Officer. OF TOMPKINS COUNTY, NEW YORK 77 Seconded by Mr. Scofield. Upon discussion Mr. Osborn moved that the matter be laid on the table for one month Seconded by Mr. Stone. Carried. Mr Watrous offered the following resolution and moved its doption : WHEREAS—The Highway Committee has reached an agree- ment with Amelia W Jones, as sole legatee and devisee under the will of John C. Jones for payment of the sum of $1,000 00 in consideration of a proper conveyance of the lands to be ac- quired of said Amelia W. Jones, as devisee of said John C Jones, for the reconstruction and improvement of the Tau- ghannock State Park -Ithaca highway, and of the release of all claims for property damage sustained by said John C Jones and Amelia W. Jones, or either of them, and has recommended the approval of said agreement by this Board; Resolved—That the said agreement is hereby ratified and approved, and the Clerk is hereby directed to issue an order for the sum of one thousand dollars payable to Amelia W Jones, upon the delivery to him of a proper deed of convey- ance of the land so taken with a release of all property dam- ages, and the County Treasurer is hereby directed to pay said order out of the moneys in her hands appropriated for securing rights of way Seconded by Mr. Stone Carried Mr. Watrous offered the following resolution and moved its adoption : WHEREAS—This Board at its regular meeting on June 13, 1938, authorized the acquisition by condemnation of lands of Irving G Underwood and Leslie V. Van Marter required for the reconstruction or improvement of the Groton -West Groton County Road No 100; and pursuant to said resolution such proceedings were begun and a judgment of condemnation duly obtained and entered; and WHEREAS—Since the entry of said Judgment and prior to any proceedings for determination of the damages the High- 78 PROCEEDINGS OF THE BOARD OF SUPERVISORS way Committee has reached an agreement for settlement of said proceedings by the payment to said Leslie V. Van Marter of the sum of $400 00, and to the said Irving G. Underwood of the sum of $850 00, and the construction of a cattle pass for the benefit of Mr Underwood ; and has recommended the ap- proval of said agreement by this board; Resolved—That the said settlement is hereby ratified and approved, and the Clerk is hereby directed to issue an order for the sum of $400 00 payable to Leslie V. Van Marter, and an order for the sum of $850.00 payable to Irving G Under- wood, upon the delivery to him of proper deeds of conveyance of the lands so taken, with releases of all property damages oc- casioned, or to be occasioned said parties by the reconstruction or improvement of said county highway, and the County Treasurer is hereby directed to pay said orders out of the moneys in her hands appropriated for securing rights of way Seconded by Mr Stone Carried The Clerk read the following claims for audit, with the names of the claimants and the amounts allowed, as reported by the several committees to which they had been referred • W-546 Reconstruction Home, Inc., Care, James Zif- chock—P H C. 45.00 547 Reconstruction Home, Inc., Care, Clarence Rundle—P.H C. 90 00 548 Reconstruction Home, Inc., Care, Alfred Leo- nardo—P H.C. 90.00 549 Reconstruction Home, Inc., Care, James Spen- cer—P.H.0 69.00 550 Reconstruction Home, Inc., Care, Ruth I. Pres- ton—P.H C. 90.00 551 Reconstruction Home, Inc., Care, Virginia Pierce—P.H.C. 90.00 552 Reconstruction Home, Inc., Care, Leta Bethel—P.H.C. 90.00 553 Reconstruction Home, Inc , Care, Laura V. King—P.H.C. 90.00 554 C. E. Chappell & Sons, Spec. Brace, Laura V. King—P.H.C. 16 00 555 L. L. Bosworth, Brace, Laura V. King— P.H.C. 85.00 556 F P. Estes, Brace, Edward Dimmick— P.H C. 15.00 OF TOMPKINS COUNTY, NEW YORK 79 557 Neurological Inst of N Y , Care, Clara Dart —PHC 6800 558 Grinnell Company, Insp Sprinkler System— Co. Home 75 00 559 Frank H. Feller, Salary—Cayuga Preven 28 35 560 Cortland Wholesale Elec Supply, Supplies— Cayuga Preven. 144 89 561 C J. Rumsey & Co , Supplies—Jail Supplies 5 03 562 J C. Stowell Co., Soap—Jail Supplies 3 00 563 Bert I Vann, Mileage—Co Supt 145 44 564 Bert I Vann, Expenses—Co Supt 6 65 565 Stover Printing Co , Cards—Co. Treas. 17 50 566 Harrison Adams, Mileage—Sheriff 165 90 567 Harrison Adams, Expenses—Sheriff 9.70 568 T G Miller's Sons Paper Co , Supplies— Dist Atty. 7.00 569 Matthew Bender & Co , Bender's forms— Supr 7.50 570 Dr H H Crum, Services—Jail Physician 16 00 571 Robinson & Carpenter, Supplies—Ct House 4.25 572 Van Natta Office Equip Co , Caster—Ct House .75 573 J B Lang Engine & Gar age Co , Labor— Court House 190 574 Jamieson -McKinney Co , Inc , Supplies— Court House 1.15 575 C J Rumsey & Co , Supplies—Ct House 37.17 576 T G Miller's Sons Paper Co , Supplies— Co. Judge 2.94 577 Dennis & Co , Inc , Supplement—Co Judge 5 50 578 Lawyer's Co-op. Publishing Co , Amend- ments—Go. Judge 20.00 579 Hall & McChesney, Inc , Forms—Co Clerk 17.17 580 Howard L O'Daniel, Postage and Expenses— Co Clerk 74 50 581 The Atkinson Press, Envelopes—Co Clerk 40 00 582 T. G. Miller's Sons Paper Co , Pencils— Co. Clerk .98 583 W. 0 Smiley, Postage—Supr 6.59 584 Lawyer's Co-op. Publishing Co , Amend- ments—Supr 20 00 585 John J Sinsabaugh, Mileage and Expenses— Co Sealer 7122 586 Charles H Newman, Expenses—Rts of Way 16 25 587 Charles H. Newman, Expenses—Co. Atty. 25 04 80 PROCEEDINGS OF THE BOARD OF SUPERVISORS 588 N Y. State Elec & Gas Corp , Electric Serv- ice—T B Hosp 12.38 589 Hermann M Biggs Memo Hosp , Care, Don- ald Perry—T B Hosp 137 50 590 William Bacon, Postage & Expenses— Rur Trav Libr 5 45 591 Wm T. Pritchard, Expenses on truck—Rur. Tr. Libr: 17.30 592 International Libr Assoc , Books—Rur Trav Libr 16 51 593 Corner Bookstores, Inc , Books—Rur Tray. Libr 10 55 594 Corner Bookstores, Inc Envelopes—Co. Judge 8 00 595 Corner Bookstores, Inc., Typewriter Rib- bons—Co Clerk 5 00 596 Harry Davenport, Expenses—T B Hosp 9 65 597 Flynn & Emrich Co , Initial payment on Stoker—Co Home 136 00 $2,173.77 Mr Osborn offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $2,173 77, be audited by this Board at the amounts recom- mended by the several committees to which they were re- ferred, and the County Treasurer is hereby directed to pay the same out of any available funds in her hands, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or certifi- cates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not ex- ceeding six per centum per annum, until the date fixed for their payment, and be it further OF TOMPKINS COUNTY, NEW YORK 81 Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board, and be it further Resolved—That the County Treasurer be directed to charge Claim No W-566, being for Sheriff's Expenses, to the town of Dryden, the sum of $4 95 , to the town of Groton, the sum of $5.10; to the town of Ithaca, the sum of $21.15 ; to the town of Lansing, the sum of $7 80 , to the town of Newfield, the sum of $10 95; to the town of Ulysses, the sum of $34 80 and to the City of Ithaca, the sum of $31 20, said amounts so charged be- ing properly chargeable to the respective towns and city, and to be placed in the tax budgets thereof for the next ensuing tax levy to reimburse the county for moneys expended for and in their behalf Seconded by Mr Watrous Ayes -12 Noes -0 Carried On motion, adjourned 82 PROCEEDINGS OF THE BOARD OF SUPERVISORS To W 0 Smiley, Clerk of the Board of Supervisors, Tompkins County, N Y You ax e hereby requested to call a special meeting of the Board of Supervisors to be held at the Supervisors' Rooms, in the City of Ithaca, N Y , on Tuesday, September 6th, 1938, at 10 00 A M for the purpose of taking action in respect to ob- taining rights of way for the Sheldrake-Taughannock Falls, Part 3, State Highway and authorizing condemnation proceed- ings for the acquisition of the same if necessary, and for any other business within the jurisdiction of the highway depart- ment Dated, August 31, 1938 Fred C Evans Louis D Neill J C Durfey R C Osborn C H Scofield C C Squier L P Stone Lamont C Snow SPECIAL SESSION Tuesday, September 6, 1938 The Clerk read the call foi the Special meeting Roll call All members present except Messrs Sweetland and Stevenson The Clerk read a letter of appieciation from Harvey Stev- enson, Supervisor of the Town of Enfield, for cards sent by members of this Board Mr Newman, County Attorney, gave a report of attempted settlements for rights of way of the Chase and Rice properties on the Sheldrake-Taughannock Falls Road Mr Watrous offered the following resolution and moved its adoption : OF TOMPKINS COUNTY, NEW YORK 83 WHEREAS—The State Department of Public Works, Divi- sion of Highways, has made known to this Board its intention to construct a certain highway in the Town of Ulysses, to be known as the Sheldrake-Taughannock Falls Part 3 State High- way , and 1 WHEREAS—In connection with the construction of said high- way, it is the duty of this Board to acquire the necessary rights of way, and 'WHEREAS—The Committee on Highways has reported to this Board that Allen R Chase and Ruth E. Chase are the own- ers of two certain parcels of land which must be acquired for such construction, one of said parcels being described on Map No 30, and the other of said parcels being described on Map 32 , and that Paul K Rice, James E Rice, Jr., and John V. B. Rice are the owners of another parcel of land described on Map 31 and other lands within the actual boundaries of said highway which must be acquired for such construction, and that said Committee has endeavored to purchase said parcels from the respective owners thereof without success and is un- able to acquire said lands by purchase Resolved -That this Board finds and determines that the acquisition of said lands is necessary for the public use, and that it is unable to acquire the same by purchase from the owners thereof , and It Is Further Resolved—That the Chairman of this Board be empowered and instructed to sign and verify in the name of the Board of Supervisors of the County of Tompkins a peti- tion to the County Court of said county to acquire the said lands by condemnation; and further for the appointment of three Commissioners of App/ aisal to ascertain and determine the compensation to be paid to said Allen R Chase and Ruth E Chase for the lands to be acquired from them, and to Paul K Rice, James E Rice, Jr , and John V B. Rice for the lands to be acquired from them, for the construction and improve- ment of the Sheldrake-Taughannock Falls Part 3 State High- way, Tompkins County, and the said Chairman of this Board is hereby granted full power and authority to perform any and all acts necessary for acquiring said lands and to sign all papers in connection with the said proceedings in the name of the Board of Supervisors in the County of Tompkins, with the same force and effect as if done by this Board, and the County 84 PROCEEDINGS OF THE BOARD OF SUPERVISORS Attorney is hereby instructed to prosecute the said proceedings on behalf of this Board and the County of Tompkins, in ac- cordance with the provisions of the Highway Law and the Condemnation Law of the State of New York Seconded by Mr Osborn. Ayes—Messrs. Snow, Moore, Watrous, Miller, Scofield, Payne, Stone, Durfey, Neill, Evans, Osborn and Squier-12. Noes -0. Carried. Mr. Watrous offered the following resolution and moved its adoption : WHEREAS—The Highway Committee has reached an agree- ment with Percy 0. Marion, for payment of $300 00 in consid- eration of a proper conveyance of the lands of which Percy 0 Marion is the reputed owner but title appears to be in Duward Marion, Doris Marion, and June Marion, children of said P. 0. Marion, to be acquired for the reconstruction and improvement of the Ithaca Road (Spencer Section) State Highway No 454, and of the release of all claims for property damage sustained by the owners of said lands , and has recommended the ap- proval of said agreement by this Board ; Resolved—That the said agreement is hereby ratified and approved; and the Clerk is hereby directed to issue an order for the sum of $300 00 payable to Percy 0. Marion for the benefit of the true owners of said lands, upon the deliveiy to him of a proper deed of conveyance of the land so taken with a release of all property damages, and the County Treasurer is hereby directed to pay said order out of the moneys in her hands appropriated for securing rights of way Seconded by Mr Squier. Carried. On motion, adjourned OF TOMPKINS COUNTY, NEW YORK 85 Monthly Meeting Monday, September 12, 1938 Roll call. All members present, except Messrs. Miller and Stevenson. Minutes of monthly meeting of August 8th and the Special Meeting of September 6th, read and approved The Clerk read the following resolution verified by the Town Clerk of the Town of Lansing : "Resolved—By Mr. Scofield, seconded by Mr. Kintz, That the firemen of the Town of Lansing be entitled to re- ceive the benefits of the Tompkins County compensation system." The foregoing verified resolution referred to the Workmen's Compensation Committee. The Clerk read a notice from the Department of Public Works, Division of Highways, to the effect that the South Lansing -North Lansing Farm -to -Market Road was completed and accepted and turned over to the County of Tompkins for future maintenance and repair. Said notice received and placed on file. Mr. Watrous offered the following resolution and moved its adoption : WHEREAS—Since the commencement of condemnation pro- ceedings in connection with reconstruction of the Ithaca Road, (Spencer Section) State Highway No. 454, and of the Ithaca - Newfield, State Highway No 5214, settlements have been made with a number of the defendants, and it appears that Norman G. Millard is the owner of one of the parcels to be ac- quired instead of Bruce Millard, and that the minor children of Percy 0. Marion have an interest in another of the parcels to be acquired ; Resolved—That the Chairman of this Board be and hereby is authorized and directed to make application to the County 86 PROCEEDINGS OF THE BOARD OF SUPERVISORS Court on behalf of this board for an order amending the said proceedings by eliminating the parties with whom settlements have been made, bringing in all other necessary parties, and appointing a guardian ad litem for the said infant defendants. Seconded by Mr Evans Carried Mr Watrous offered the following resolution and moved its adoption • WHEREAS—The Highway Committee has reached an agree- ment with Susie R. Alien for payment of the sum of $500.00 in consideration of a proper conveyance of the lands to be ac- quired of said Susie R Allen, for the reconstruction and im- provement of the Ithaca Road (Spencer Section) State High- way No 454, and of the release of all claims for property dam- age sustained by said Susie R Allen, and has recommended the approval of said agreement by this Board, Resolved—That the said agreement is hereby ratified and approved ; and the Clerk is hereby directed to issue an order for the sum of $500 00 payable to Susie R Allen, upon the de- livery to him of a proper deed of conveyance of the land so taken with a release of all property damages, and the County Treasurer is hereby directed to pay said order out of the moneys in her hands appropriated for securing rights of way Seconded by Mr Evans. Carried Mr. Stone, Chairman of the Workmen's Compensation Com- mittee, recommended the acceptance of the petition of the town of Lansing with reference to protection of volunteer firemen. Recommendation adopted and petition placed on file. Mr Osborn offered the following resolution and moved its adoption : Resolved—That the Clerk be authorized to secure bids for 1,000 copies of the Proceedings of the Board for the year 1938, reserving the right to reject any or all bids Seconded by Mr. Squier Carried. Mr Squier offered the following resolution and moved its adoption: OF TOMPKINS COUNTY, NEW YORK 87 WHEREAS—On July 11, 1938, an amount not to exceed $100 00 was appropriated for R C Mandeville to investigate tax delinquent lands and a part of the work has been done, therefore be it Resolved—That the Clerk be directed to draw an order in the amount of $50 00 as partial payment of the above appro- priation Seconded by Mr Payne Carried Mr Scofield offered the following resolution and moved its adoption : WHEREAS—It appears that there is a manifest clerical error in the assessment roll of the town of Lansing in that the as- sessment of Harry Rollins, W M. Harris, Thomas Quigley, Thomas J. Kirwan, A. J Mack and Mrs Flora Armstrong have been placed in said roll under Part IV, Real Property Exempt from Taxation, and should have been placed in said roll under real property Part I, because the properties of said persons are obviously properly taxable for highway purposes, Resolved—That the said error be and hereby is corrected and that the Supervisor be directed to change the said tax roll accordingly. Seconded by Mr Watrous. Carried. Mr Watrous offered the following resolution and moved its doption : Resolved—That there be and hereby is appropriated the sum of $10,000 from the County Road Fund for maintenance Seconded by Mr. Payne. Carried. The Clerk read a letter from the United States Department of Agriculture, Farm Security Administration, with reference to contributions by the Federal Government in lieu of taxes to be distributed by the County Treasurer to towns and school districts affected by purchase of farms for rural rehabilitation purposes. 88 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr. Scofield offered the following resolution and moved its adoption : WHEREAS—The United States of America has acquired and is acquiring real property for and is operating (a) rural re- habilitation project (s) for resettlement purposes, (as de- fined in 49 Stat 2035, hereinafter called the "Act"), located within the jurisdictional limits of the local public taxing unit hereinafter set forth; and WHEREAS—The aforesaid project (s) and the persons now and hereafter residing on or occupying such premises will be supplied with public or municipal services by the local public taxing unit hereinafter set forth; Now, Therefore, Be It Resolved by the Board of Super- visors of Tompkins County, New York, that this resolution shall constitute the Request to the United States of America by and on behalf of said local public taxing unit, (pursuant to the provisions of section 2 of the Act) , to enter into an Agree- ment for the payment by the United States of sums in lieu of taxes ; and Be It Further Resolved—That this body does hereby autho- rize and approve the execution, by its Chairman of said Agree- ment with the United States of America, for and on behalf of said local public taxing unit; and the local public taxing units named in said agreement. Seconded by Mr Stone. Carried. Mr. Scofield offered the following resolution and moved its adoption : Resolved—That the following properties are hereby recog- nized and established as exempt from taxation on the ground that they are properties of the United States : OF TOMPKINS COUNTY, NEW YORK 89 d C 7 o a ti G1 .+ V y 0 0 *010 0 School District 61 163 Ulysses Raymond Albrectsen 28 26) Ulysses Ella Vincent 88) Ithaca _ Ella Vincent 12 57 Dryden L W Huff, Est 40 53) Dryden G Wm Baltz 50) Groton G Wm Baltz ' 30 100 Groton 46 85 5 Groton 2 12 88 Lansing 1 86 Lansing 6 138 Lansing 13 145 Lansing 15 149 Lansing 4-4 144 Lansing 47 4175 Lansing 57 195 Lansing 55 61 Lansing Leon W. Jacobs Geo W Cummings Asa Coon Lodeman Est Chas H Blood .Wert C Dates Raymond Cowan Belle Buckley Henry Paige Clayton Townsend Josephine Crim Com S D 16 Com S D 8 (Jt with Ithaca) Com S D 8 (Jt with Ulysses) Cent Rural S No 20 Groton (McLean) Com SD No 10 Groton (Peruville) Com S D No 10 Groton (Peruville) Cent R S No 20 Groton Com S D 16 (Riggs) Union Free S D 9 Com S D 3 Com S D 7 Com S D 7 Com S D 4 (Locke) Cayuga County - Com c D No 5 Com c D No 10 Union Free S D 9 Com S D 3 $9,000 00 1,100 00 7,000 00 3,000 00 2,200 00 600 00 4,000 00 3,200 00 1,400 00 3,800 00 4,700 00 4,200 00 4,500 00 5 600 00 3,000 00 3,000 00 2,800 00 and if in any case assessments and taxes were erroneously ex- tended against any of said properties for the year 1937 all such erroneous assessments and taxes are hereby cancelled Seconded by Mr. Stone. Carried. Mr Evans called from the table his resolution of August 8th with reference to T.0 D.A.- rooms Roll call on the above matter, resulted as follows • Ayes—Sweetland, Watrous, Scofield, Payne, Durfey, Neill and Evans -7. Noes—Messers. Snow, Moore, Stone, Osborn and Squier-5 Resolution lost. 90 PROCEEDINGS OF THE BOARD OF SUPERVISORS The Attorney being called upon for report on the legality of appointment of an electrical inspector gave to the board the legal aspect of the case No action followed The Clerk read the following claims for audit, with the names of the claimants and the amount allowed, as reported by the several committees to which they had been referred W-598 Charlotte V Bush, Postage—Co. Treas. $ 16.00 599 Olga Korbel, Extra Clerk—Tax Expenses 22 40 600 Chas. B. Stanion & Son, Insurance—Co Clk's Bldg. N.R. 601 Bert I. Vann, Mileage—Co Supt. 151.12 602 Bert I Vann, Expenses—Co Supt. 6.00 603 Hermann M. Biggs Memo Hosp , County Patients—T B Hosp. 2,472.50 604 Hermann M Biggs Memo. Hosp , County Patients—T B Hosp. 2,772.50 605 Trumansburg Home Telephone Co , Telephone service—T B Hosp 3 00 606 N. Y. State Elec. & Gas Corp.—Electric Service 10 50 607 Fahey Pharmacy, Supplies—Jail Supplies .39 608 Arthur G Adams, Mileage and Expenses— Dist. Atty 147.92 609 T G Miller's Sons Paper Co , Carbon paper— Dist. Atty 3 43 610 Underwood Elliott Fisher Co , Typewriter repair—Dist. Atty. 1.75 611 Harrison Adams, Mileage—Sheriff 105.15 612 Harrison Adams, Expenses—Sheriff 4.04 613 Dr H. H Crum, Services—Jail Physician 20 00 614 Ithaca Monumental Works, Eliza Frink, Head- stone—Soldier 50.00 615 Ithaca Monumental Works, Pauline Murphy, Headstone—Soldier 50 00 616 Dorothy L. Dodd, Telephone operator—Co Bldgs. 43.00 617 Clarkson Chemical Co , Inc , Supplies— Co Bldgs. 120.50 618 James F Francis, Repair washer—Co Jail 3 00 619 Jamieson -McKinney Co , Inc., Repairs— Co Jail 193 620 Donohue -Halverson, Inc , Repairs—Old Ct. House 14.02 621 Howard L O'Daniel, Postage and Expenses— Co Clerk 38 84 OF TOMPKINS COUNTY, NEW YORK 91 622 Hall & McChesney, Inc , Mortgage Book— Co. Clerk 35.00 623 Edward Thompson Co., Law Books—Co. Clerk 11 00 624 T G Miller's Sons Paper Co., Supplies—Co. Clerk .55 625 Journal & Courier, Petitions—Co Judge 12.30 626 T. G. Miller's Sons Paper Co., Supplies— Co. Judge 3 00 627 Van Natta Office Equipment Co , Opening cabinet—Co. Judge 1.25 628 W F. George, Comm. of Elec , Postage, etc— Comm. of Elec 20.00 629 Journal & Courier, Supplies—Comm. of Elec 16 69 630 Atkinson Press, Enrollment Blanks, Comm of Elec. 7 50 631 Charlotte V Bush, Expenses to Bath—Comm. of Elec 10 78 632 C. C. Squier, Exp to Supr. Conv —Supr 9 70 633 R C. Osborn, Exp. to Supr. Conv —Supr. 15 00 634 L C Snow, Exp. to Supr. Conv —Supr 12 35 635 David A Moore, Exp. to Supr Conv —Supr. 14 10 636 L. P. Stone, Exp to Supr Conv —Supr. 10.10 637 C. H Scofield, Exp to Supr Conv —Supr 8 75 638 D. J. Watrous, Exp. to Supr Conv —Supr. 9 85 639 W. 0 Smiley, Exp to Supr Conv.—Supr. 12 75 640 Reconstruction Home, Inc , Care, Alfred Leo- nardo—P.H.0 93 00 641 Reconstruction Home, Inc , Care, Clarence Rundle—P H.C. 93.00 642 Reconstruction Home, Inc , Care, Ruth Irene Preston—P.H C 93 00 643 Frank H Feller, Salary—Cayuga Preven. 76.40 644 Frank Bush, Transportation—Cayuga Preven. 30 00 645 Frank Turo, Truck Rental—Cayuga Preven. 31.25 646 C E. Black, Labor and Materials—Stoker, Co. Home 40 00 647 Cotton & Hanlon, Supplies—Stoker, Co Home 20 99 648 Freer Bros Motor Express, Transportation— Stoker, Co. Home 16.77 649 C J Rumsey & Co , Supplies—Co Bldg. 13 37 650 John J. Sinsabaugh, Mileage and Expenses— Co. Sealer 20.86 651 R. G. Estabrook, Old Photos—Supr. 28.00 652 William Bacon, Postage—Rur Tray. Libr. 2.00 653 Wm. T. Pritchard, Repairs to truck—Rur. Trav Libr 1.50 ' 92 PROCEEDINGS OF THE BOARD OF SUPERVISORS 654 T G Miller's Sons Paper Co , Supplies—Rur. Trav Libr. 147 655 American Library Association, Subscription —Rur. Tray. Libr 3.00 656 Corner Bookstores, Inc , Books—Rur Tray. Libr. 10.74 657 Albert Whitman & Co , Books—Rur Tray. Libr. 6 68 658 M S Mill Co , Inc., Books—Rur Tray. Libr. 2 36 659 Rand McNally & Co , Books—Rur Tray. Libr. 1.83 660 Leisure League of America, Inc., Books— Rur. Tray. Libr 80 661 F A Owen Publishing Co , Books—Rur Tray. Libr. 27.00 662 West Publishing Co , Law Books—Co. Judge 15 00 663 Trumansburg Home Telephone Co , Telephone service—T B Hosp. 3 00 $6,900.68 Mr , Osborn offered the following resolution and moved its adoption : Resolved—That the foregoing claims amounting to the sum of $6,900 68 be audited by this Board at the amounts recom- mended by the several committees to which they were re- ferred, and the County Treasurer is hereby directed to pay the same out of any available funds in her hands, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or certifi- cates of the said County, to mature not more than six months after the date of issue, and to bear interest at a rate not ex- ceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by OF TOMPKINS COUNTY, NEW YORK 93 the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board, and be it further Resolved—That the County Treasurer be directed to charge Claim No. W-611, being for Sheriff's Expenses, to the town of Caroline, the sum of $18 30, to the town of Dryden, the sum of $8.85 ; to the town of Groton, the sum of $4 35 , to the town of Ithaca, the sum of $9 15 ; to the town of Lansing, the sum of $5 55 , and to the town of Ulysses, the sum of $10 35 , said amounts so charged being properly chargeable to the respec- tive towns, and to be placed in the tax budgets thereof for the next ensuing tax levy to reimburse the county for moneys ex- pended for and in their behalf. Seconded by Mr Evans. Ayes -12 Noes -0 Carried On motion, adjourned. 94 PROCEEDINGS OF THE BOARD OF SUPERVISORS Monthly Meeting Monday, October 10, 1938 Roll call. All members present, except Messrs Stevenson and Sweetland. Minutes of September 12th meeting, read and approved The Clerk read a cai d of thanks from the George family for flowers sent by the Board The Clerk read a letter from the Department of Agriculture and Markets complimenting the county on its high average of dogs licensed Report of the Jail inspection by the State Department read and ordered placed on file Notice of meeting of the Association of Municipal Self -In- surers to be held in Oswego, October 14th, read On motion of Mr Squier, seconded by Mr. Stone, the Clerk was directed to attend the meeting of the Association of Municipal Self -Insurers in Oswego, October 14th. The recommendation by Daniel Crowley, Chairman of the Democratic County Committee, of Ray Van Orman, as Com- missioner of Election to fill the unexpired term of the late Wm. F. George, deceased, received and unanimously passed by the Board. Mr B. I Vann, County Superintendent of Highways, ap- peared before the Board and presented the following snow removal program for the season of 1938-39 Road No. Name of Road Length 72 Catskill Turnpike, Pt 1 1.87 336 Cayuga Heights 3.17 338 Catskill Turnpike, Pt 2 1.38 454 Ithaca i3 64 455 Wyckoff 0 34 483 Catskill Turnpike, Pt. 3 4 44 OF TOMPKINS COUNTY, NEW YORK 95 606 Cayuga Heights, Hanshaw's Cor. 2.12 616 Trumansburg-Ithaca 8 64 681 Ithaca -Dryden, Pt 1 4.72 682 Ithaca -Dryden, Pt 2 3 95 683 Dryden -Cortland, Pt 1 3 53 926 Freeville-Groton 4 49 1001 Enfield Centex -Ithaca 6.45 1002 Groton Village 0 37 Freeville Village 0 84 Dryden Village 1.33 1003 Mitchell St -E Town Line 1.37 1004 Cook's Corners-Brooktondale 4 58 1188 Groton -Cayuga Co Line 2 77 1189 Enfield Falls -Enfield Center 6 34 1330 Ithaca-Esty Glen 2 44 1431 Brooktondale-Speedsville, Pt. 1 3 38 1433 Cortland -Groton, Pt 3 and 4 5 86 1623 Mecklenburg -Ithaca, Pt. 2 3 07 1676 South Lansing -Genoa 6 78 1867 Ithaca -Varna 1 71 1891 South Ithaca -Ithaca 0 68 1921 Taughannock State Park -Ithaca 7 65 5043 Ithaca -Danby, Pt 1 2 59 5122 Ithaca -Danby, Pt 2 3 25 5206 Trumansburg Village 1 44 5213 Ithaca Danby, Pt 3 4 33 5214 Ithaca -Newfield 5 09 5225 Varna Crossing 0 53 5256 Esty Glen -South Lansing 3 08 5294 Etna-Freeville-Dryden 6 69 5379 Ithaca -West Danby, Pt. 1 3 22 5474 Cayuta-Newfield 6 28 5567 Ithaca -West Danby 3 04 5575 Perry City-Trumansburg 3 31 5627 South Lansing -Myers 1 38 5689 Myers -Kings Ferry, Pt. 4 011 5720 Myers -Kings Ferry, Pts. 1 and 2 0 15 8016 Dryden -Harford 4 47 8155 Spencer -West Danby, Pts 1 and 2 2 58 8284 Myers -Kings Ferry, Pt 3 5 58 8317 Myers -Kings Ferxy, Pts. 1 and 2 1 76 8330 Caroline-Richford, Pts 1 and 2 0 85 8467 Buttermilk Falls State Park Entrance 0 63 158.37 96 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Watrous offered the following resolution and moved its adoption : Resolved—That the snow removal program, as presented, be adopted by this Board as the snow removal program for the year 1938-39. Seconded by Mr. Squier Carried. Mr Watrous offered the following resolution and moved its adoption: Resolved—That of the money heretofore appiopriated as county aid to the towns for the construction of gravel roads, that a sum of $2,000 00, or so much thereof as may be neces- sary, may be used by the towns for repairs of the damage caused by recent floods, such repairs to be approved by the County Superintendent of Highways, and a copy of this reso- lution be given to the County Superintendent of Highways Seconded by Mr Osborn Carried Mr Watrous offered the following resolution and moved its adoption : WHEREAS—The Highway Committee has reached an agi ee- ment with Clarence Buck for the sum of Ben Counsell for the sum of Miles and Grace Lane for the sum of $1,000 00 175 00 1,500 00 $2,675 00 in consideration of proper conveyances of the lands to be ac- quired of the above named parties, for the reconstruction and improvement of the South Lansing -North Lansing Farm -to - Market Road , and an additional amount of $8 00 to Agnes Granville on the Ithaca Road, Spencer Section, State High Highway No 454, and of the release of all claims for prop- erty damage sustained by the owners of said lands, and has recommended the approval of said agreement by this Board; Resolved—That the said agreements are hereby ratified and approved, and the Clerk is hereby directed to issue orders tor OF TOMPKINS COUNTY, NEW YORK 97 the above amounts to the aforesaid parties, upon the delivery to him of a proper deed of conveyance of the lands so taken with a release of all property damages, and the County Treas- urer is hereby directed to pay said orders out of the moneys in her hands appropriated for securing rights of way. Seconded by Mr Scofield Carried The time having arrived for opening of bids for the Pro- ceedings, the Clerk announced but one sealed bid received, which bid proved to be that of Norton Printing Company for $1 88 per page for 1,000 copies. Moved by Mr. Osborn, that the bid of the Norton Printing Company, for the sum of $1 88 per page, be accepted and that the contract for printing 1,000 copies of the Proceedings of the Board, for the year 1938, be awarded to that company, with the agreement on the part of said company, that the provi- sions of the State Labor Law will be complied with, so far as the same relates to said Proceedings and that the work be done in Tompkins County. Seconded by Mr. Squier Carried. Mr Squier offered the following resolution and moved its 'adoption : WHEREAS—On August 8th there was duly appropriated the sum of $1,353 68 for installing a stoker at the County Home, and IWHEREAS—The same has been installed and payments of $240 07 have been paid, leaving unpaid a balance of $1,249 61 Said stoker being bought, to be settled for by monthly pay- ments and the firm now being willing to discount above bill five per cent (5%), or $62 48, therefore be it Resolved—That the Clerk is hereby directed to draw an order in favor of Flynn and Emrich Company in the amount of $1,187.13, balance now due. Seconded by Mr. Stone. Carried A committee of veterans' organizations appeared before the Board with the request that the Board of Supervisors appro- 98 PROCEEDINGS OF THE BOARD OF SUPERVISORS priate $250 00, or so much thereof as may be necessary, the same amount as made available by the city for Armistice Day Activities Moved by Mr Osborn, that the Board appropriate $250 00, or so much thereof as may be necessary to the use of the vet- eran's committee on Armistice Day celebration Seconded by Mr Evans Ayes—Messrs Snow, Moore, Watrous, Miller, Scofield, Payne, Stone, Durfey, Neill, Evans, Osborn, and Squier- 12. Noes—None Resolution care ied Rep/ esentatives of the Tompkins County Development Asso- ciation appeared before the Board with the request that pre- vious activities be continued by the appointment by this Board of a permanent county planning commission, financed by an annual appropriation of $5,000 00 Mr Watrous offe/ ed the following resolution and moved its adoption • Resolved—That the/e be and hereby is transferred the sum of $15,000 00 from the Machinery Fund to the Highway Fund Seconded by Mr Scofield Carried The quarteily report of the Veteran's Service Officer was received and placed on file The Clerk read the bill of L J Cross for chemical analysis ordered by the District Attorney Upon discussion the bill ap- peared excessive On motion of Mr Miller, the said bill was re- ferred back to the District Attorney for correction Seconded by Mr Moore Carried B I Vann appeared before the Board with reference to an- nual road inspection : the dates of October 13 and 14 were set as days for such inspection OF TOMPKINS COUNTY, NEW YORK 99 Mr Stone offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Commissioner of Welfare for the county farm the sum of $362 00, to complete the year ending October 31st, 1938. Seconded by Mr Miller Ayes -12 Noes -0 Carried. The Clerk read the petition from the Board of Assessors of the Town of Dryden asking for a refund of $11 20 to W L. Chandler by reason of error in the assessment of 1938 Mr Osborn offered the following resolution and moved its adoption • Resolved—That the petition of the Assessors of the Town of Dryden asking leave to refund taxes in said town for the year 1938 on property assessed to W L Chandler be granted; and be it further Resolved—That there be refunded to W L Chandler, the sum of 811 20 excess tax erroneously paid for the year 1938, and the Clerk is hereby directed to issue an order for said amount to said W L Chandler, and the County Treasurer is directed to pay said order out of any available funds in her hands, and be it further Resolved—That the sum so paid be charged to the town of Dryden to be placed in the tax budget of said town to be col- lected at the next ensuing tax levy to reimburse the county for the moneys expended Seconded by Mr Stone. Ayes -12 Noes -0. Car reed The Clerk read the following claims for audit, with the names of the claimants and the amounts allowed, as reported by the several committees to which they had been referred : W-664 Charlotte V Bush, Postage—Co Treas 665 Bert I Vann, Mileage—Co Supt $ 12 00 117 20 100 PROCEEDIN(,S OF THE BOARD OF SUPERVISORS 666 Bert I Vann, Expenses—Co. Supt. 7.15 667 Ithaca Journal, Pub Condemn. Proceed — Rt. of Way 46 60 668 Tompkins Co Rural News, Pub. Condemn. Proceed —Rt of Way 51 78 669 Rothchild Bros , Dishes—Jail 22 51 670 A B Brooks & Son, Medicine, etc —Jail Inmates 11 07 671 C Harry Spaulding, Fees in Felony—Justice 9 40 672 Howard L O'Daniel, Postage and Expenses— Co Clerk 69.12 673 Wm A. Church Co , Cash Book—Co. Clerk 24.70 674 Hall & McChesney, Inc , Deed Book—Co Clerk 35 00 675 T G. Miller's Sons Paper Co , Supplies— Co Clerk 3 42 676 Corner Bookstores, Inc , Supplies—Co Clerk 8 25 677 Warden, Auburn Prison, Freight on license plates—Motor Vehicle 62 60 678 L J Clasgens, Record Book—Co Judge 39 85 679 Corner Bookstores, Inc., Supplies—Co Judge 5 00 680 Journal & Courier, Supplies—Co Judge 32 48 681 Norton Printing Co , Printing supplies— Comm of Elec 698 00 682 Ithaca Journal, Pub. primary notice—Comm. of Elec 192 683 Jennie B Thayer, Tabulating—Comm of Elec. 9.00 684 Ithaca Journal, Pub Notices for Bids—Supr. 6.46 685 Wm A Church Co , Supplies—Supr 5 50 686 Dr Henry W Ferris, Expenses—Gen Fund 212 50 687 W. 0 Smiley, Postage and Expenses—Supr. 5.10 688 Harrison Adams, Mileage—Sheriff 113.60 0 689 Harrison Adams, Expenses—Sheriff 4.90 690 Norton Printing Co , Billheads—Sheriff 6.00 691 Dr H. H. Crum, Services—Jail Physician 10.00 692 C. J. Rumsey & Co , Elec Heater—Co. Bldg. 2.57 693 Peck Furniture House, Bronze Floor lamp— Co. Bldg 5 95 694 George W. Miller, Elec. work—Co. Bldg. 2.74 695 John B Pfaff, Mason work—Co. Clk's Bldg. 11.25 696 Dr Leo P. Larkin, X-ray, Alice Heathwaite— P.H C. 10 00 697 Dr Leo P Larkin, X-ray, Evelyn Freese— P.H C. 10.00 698 Dr. Leo P. Larkin, X-ray, Clarence Rundle— P H.C. 10 00 OF TOMPKINS COUNTY, NEW YORK 101 699 F P Estes, Corset, John Lucas—P.H C. 15.00 700 Claude 0 Pierce, Assigned to Tomp. Co. Trust Co , Brick work, stoker—Co. Home 26.31 701 Frank H. Feller, Salary and Expenses— Cayuga Preven. $2,600 166 02 702 Frank Bush, Transportation—Cayuga Preven. $2,600 90 00 703 Frank Turo, Truck rental—Cayuga Preven. $2,600 26.25 704 Enterprise Foundry Co , Supplies—Cayuga Preven $2,600 3 36 705 Treman, King & Co , Supplies—Cayuga Preven. $2,600 23 63 706 Jamieson -McKinney Co , Inc , Supplies— Cayuga Preven $2,600 2.29 707 Robinson & Carpenter, Supplies—Cayuga Preven. $2,600 67.06 708 Clapp Machinery Co , Supplies—Cayuga Preven $2,600 50 40 709 J. J Driscoll, Supplies—Cayuga Preven $2,600 55.60 710 R F Smith Wall Paper & Paint Shop, Supplies—Cayuga Preven $2,600 19.75 711 C J Rumsey & Co , Supplies—Cayuga Preven. $2,600 2.92 712 The Biggs Co., Supplies—Cayuga Preven. $2,600 83.81 713 Schuyler Reid Hafely, Landscaping—Co. Clk's Bldg 58.50 714 Frank A Bangs, Labor and Materials— Co. Jail 7.61 715 John J. Sinsabaugh, Mileage and Expenses— Co. Sealer 107.36 716 Charles H Newman, Mileage and Expenses— Rts of Way 16.28 717 Charles H. Newman, Expenses—Co. Atty. 26.09 718 Hermann M Biggs Memo Hosp , County Pa- tients—T B Hosp. 2,825.50 719 Central N Y. School for Deaf, Clothing— Deaf Mutes 12.50 720 William Bacon, Postage—Rur Tray. Libr. 3.00 721 T. G Miller's Sons Paper Co., Supphes— Rur Trav Libr. 2.96 722 Back Number Magazine Shop, Books—Rur. Trav Libr 24.14 723 M Barrows & Co , Books—Rur Tray. Libr. 2.21 102 PROCEEDINGS OF THE BOARD OF SUPERVISORS 724 H W. Wilson Co , Books—Rur Trav Libr. 2 50 725 R R Bowker Co., Sub. to Libr Journal— Rur Trav Libr 5.00 726 R R Bowker Co , Trade List Annual—Rur. Trav Libr. 3 50 727 Corner Bookstores, Inc , Books—Rur. Tray. Libr 3 88 728 H W. Wilson Co , Books—Rur. Trav Libr. 4 01 729 N Y State Elec & Gas Corp , Elec service— T B Hosp. 10 08 730 Steenberg Feed Mills, Inc , Coal—T B Hosp 21 50 731 Ontario Telephone Co , Telephone service— T B Hosp 3 15 $5,455 79 Mr Osborn offered the following resolution and moved its adoption . Resolved—That the foregoing claims amounting to the sum of $5,455 79, be audited by this Board at the amounts recom- mended by the several committees to which they were re- ferred, and the County Treasurer is hereby directed to pay the same out of any available funds in her hands, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or certifi- cates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not ex- ceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the OF TOMPKINS COUNTY, NEW YORK 103 Clerk of this Board for and on behalf of the Board, and be it further Resolved—That the County Treasurer be directed to charge Claim No W-719, being for clothing for deaf-mutes, to the town of Dryden , and that of Claim No W-688, being for Ser- iff's expenses, she charge to the town of Caroline, the sum of $4 50 , to the town of Dryden, the sum of $24.00 ; to the town of Ithaca, the sum of $5 40 , to the town of Lansing, the sum of $10 35, to the town of Newfield, the sum of $1 95, to the town of Ulysses, the sum of $5 80 and to the City of Ithaca, the sum of $15 60, said amounts so charged being properly chargeable to the respective towns and city, and to be placed in the tax budgets thereof for the next ensuing tax levy to reimburse the county for moneys expended for and in their behalf Seconded by Mr Miller Ayes -12 Noes -0 Carried On motion, adjourned i 104 PROCEEDINGS OF THE BOARD OF SUPERVISORS Monthly Meeting Monday, November 14, 1938 Roll call All members present, except Mr Stevenson Minutes of October 10th meeting, read and approved Mr Fred A Williams, Commissioner of Welfare, appeared before the Board with a request for an appropriation suffi- cient to carry the work of his office through November and December He also spoke with reference to Superintendent and Matron at the County Home Moved by Mr Miller, that the matter be referred to the Charities Committee Seconded by Mr Osborn. Carried. Donald Yontz appeared before the Board submitting a par- tial report of work done by Veteran's Service Bureau and made the following request : "Gentlemen : We respectfully request an appropriation from your Honorable Board in the amount of three thousand dollars ($3000 00) for the purpose of the continuation of the County Service Office, for the year 1939 Respectfully submitted Tompkins County Veterans Service Bureau. Donald A Yontz, Chairman." The County Treasurer spoke with reference to returned taxes assessed against Federal property and asked that the Board instruct her to cancel said taxes, they being uncollect- able She also spoke with reference to procedure in sales of county owned property Above matters referred to the Committee on County Treasurer's Accounts 1 OF TOMPKINS COUNTY, NEW YORK 105 b Mr Stone offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated to the Department of Public Welfare for carrying on the work of that department for the months of November and Decem- ber, 1938, the sum of $35,295 00, apportioned as follows : Blind Relief $ 450 00 Old Age Relief : Relief $12,000.00 Burials 200.00 Salaries 750 00 12,950.00 General Expenses : Outside Relief $ 5,000.00 Foster Homes 4,000 00 Hospital 4,000.00 Board in Institutions 350 00 County Home 2,500.00 Case Supervisor—Salary 300 00 Children's Agents—Salary 650 00 Worker—Salary 180.00 Stenographers—Salary 750 00 Office Expenses 100 00 Traveling Expenses 150 00 Surplus Commodities—Salary 140 00 Surplus Commodities—Rent 75 00 Transient 200 00 18,395 00 Aid to Dependent Children 3,500 00 $35,295.00 and be it further Resolved—That the County Treasurer be, and she hereby is directed to pay the amount of $3,500 00, aid to dependent children, on the order of the Commissioner of Welfare instead of the Treasurer of the Board of Child Welfare as in previous years , and be it further Resolved—That the County Treasurer be, and she hereby is directed to pay the amounts hereby appropriated in the same 106 PROCEEDINGS OF THE BOARD OF SUPERVISORS J manner as she has heretofore paid moneys for said depart- ment out of any available funds in her hands, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the County Treasurer be, and she hereby is authorized and directed to give the notes or certificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the 'County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law Seconded by Mr Watrous Ayes -13 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption WHEREAS—The Highway Committee has reached an agree- ment with G 0 Williams and Mary E Williams, for payment of the sum of $1,200 00 in consideration of a proper convey- ance of the lands to be acquired of said Mr and Mrs G 0 Williams for the reconstruction of the Ithaca Road (Spencer Section) State Highway No 454, and the release of all claims for property damages sustained by said G 0 Williams and Mary E Williams, or either of them , and has recommended the approval cf said agreement by this board, Resolved --That the said agreement be and the same is here- by ratified and approved, and the Clerk is hereby directed to issue an order for the sum of twelve hundred dollars payable to G 0 Williams and Mary E Williams upon the delivery to OF TOMPKINS COUNTY, NEW YORK 107 him of a proper deed of conveyance of the lands so taken with a release of all property damages, and the County Treasurer is hereby directed to pay said order out of the moneys in her hands appropriated for securing rights of way Seconded by Mr Evans Carried Mr Squier offered the following resolution and moved its adoption : WHEREAS—On July 11, 1938, there was appropriated a sum of $100 00 for R C Mandeville to investigate tax delinquent lands, and the work having been completed and a balance of $50 00 due the above, therefore be it Resolved—That the Clerk be directed to draw an order in the amount of $50 00 to said R C Mandeville for work per- formed Seconded by Mr Mooi e Carried The joint report of the County Treasurer and the County Clerk, relative to the amount received for mortgage tax and the allocation thereof made by them, was received and re- ferred to the Committee on County Treasurer's Accounts Mr. Neill, Chairman of the Committee on County Treas- urer's Accounts, rendered the following report of the com- mittee, relative to the Mortgage Tax Moneys, in the hands of the County Treasurer on October 1, 1938 To the Board of Supervisors, Tompkins County, N Y Your Committee on County Treasurer's Accounts, submits the following report, relative to the Mortgage Tax Moneys re- ceived and the allocation thereof made as follows • c Caroline $ 12712 Danby 113 83 Dryden 725 01 Enfield 61 51 Groton 240 71 Ithaca City 3,587 49 Ithaca Town 1,160 63 108 PROCEEDINGS OF THE BOARD OF SUPERVISORS Lansing 164 74 Newfield 132 49 Ulysses 223 25 $6,536 78 Your Committee finds that of the amount of $725 01 to which the town of Dryden is entitled, there should be paid to the incorporated Village of Dryden, the sum of $59.43, and to the incorporated Village of Freeville, the sum of $36 16 , of the amount of $240.71 to which the town of Groton is entitled, there should be paid to the incorporated Village of Groton, the sum of $66.57; of the amount of $1,160 63 to which the town of Ithaca is entitled, there should be paid to the incorporated Village of Cayuga Heights, the sum of $221 30 , and of the amount of $223 25 to which the town of Ulysses is entitled, there should be paid to the incorporated Village of Trumans- burg, the sum of $40 30, your committee therefore has recom- mended the adoption of the following resolution : Resolved—That the report of the Committee on County Treasurer's Accounts, relative to the Mortgage Tax Moneys, and the allocation thereof, as therein made, be accepted and adopted and that this Board issue its warrants to the County Treasurer for the distribution thereof to the several tax dis- tricts of the county entitled thereto, as herein set forth Dated, November 14, 1938 LOUIS D. NEILL E J. MILLER DAVID A MOORE, Committee. Seconded by Mr. Stone. Ayes -13 Noes -0. Carried Mr Scofield presented the petition of the Assessors of the town of Lansing for the placing on the assessment roll of property previously omitted, which verified petition, together with notice of service of same upon the New York State Elec- tric and Gas Corporation was accepted and ordered placed on file ' Mr Scofield offered the following resolution and moved its adoption : OF TOMPKINS COUNTY, NEW YORK 109 Resolved—That as Supervisor of the town of Lansing, he be duly authorized to place on the tax roll of said town in Part One thereof property of the New York State Electric and Gas Corporation omitted therefrom in the amount of $12,943. Seconded by Mr Osborn. Carried. The Charities Committee reports that on account of legal questions involved in the proposal of the Public Welfare Com- missioner to move to and reside at the County Farm, it recom- mends that the Commissioner appoint a superintendent and matron for said farm to succeed Mr and Mrs Bower. Mi Stone offered the following resolution and moved its adoption : Resolved—That this Board request the Commissioner of Public Welfare to appoint a superintendent and matron for the county farm within the appropriations heretofore made for the purpose. Seconded by Mr. Neill Carried. The Clerk read the following claims for audit, with the names of the claimants and the amounts allowed, as reported by the several committees to which they had been referred. W-732 Ithaca Journal, Redemp Adv — Redemp Adv $ 280 06 733 Tomp Co. Rural News, Redemp Adv — Redemp Adv 198 08 734 Charlotte V. Bush, Postage—Co Treas. 8 00 735 The Wilcox Press, Envelopes—Co Treas 7 50 736 VanNatta Office Equipment Co., Stapler, etc —Co Treas. 7 40 737 Onondaga Co Penitentiary, Board of pris- oners—Penal Inst. 1,525 99 738 Lawyers Co -Op Publ. Co , Law Book— Sup. Ct. Judge 15.00 739 Harrison Adams, Mileage—Sheriff 139.05 740 Norton Printing Co , Court slips—Sheriff 4 00 741 Charles H Newman, Expenses—Co. Atty. 11.60 742 Arthur G. Adams, Expenses—Dist. Atty. 8 83 743 Elizabeth M Murphy, Services as Stenog.— Dist. Atty. Rejected 110 PROCEEDINGS OF THE BOARD OF SUPERVISORS 744 Stover Printing Co Envelopes—Dist Atty 745 L J Cross, Exam of cat—Dist Atty 746 Dr H H Crum, Services—Jail Physician 747 Bert I Vann, Mileage—Co Supt 748 Bert I Vann, Expenses—Co Supt 749 Troy Studio, Photographs—Chase Rd—Rts of Way 750 Tompkins Co Rural News, Pub Notices of Hearing—Rts of Way 751 Ithaca Journal, Pub Notice of Hearing— Rts of Way 752 Art Craft Printers, Printing—Rts of Way 753 Hermann M Biggs Memo Hosp , Co Patients T B Hosp 754 N Y State Elec & Gas Corp , Elec service— T B Hosp 755 Reconstruction Home, Inc , Care—Clarence Rundle—P H C 756 Reconstruction Home, Inc , Care—Ruth Irene Preston—P H C 757 Reconstruction Home, Inc , Care—Laura V King—P H C 758 Reconstruction Home, Inc , Care—Evelyn Freese—P H C 759 Dr Leo P Larkin, X-Ray—Evelyn Freese— P H C 760 Frank H Feller, Salary—Cayuga Preven 761 Frank Turo, Truck rental—Cayuga Preven 762 Frank Bush, Transportation—Cayuga Preven 763 Treman, King & Co , Supplies—Cayuga Preven 764 Driscoll Bros & Co , Supplies—Cayuga Preven 765 Jamieson -McKinney Co , Supplies— Cayuga Preven 766 R F Smith Wall Paper & Paint Shop— Sup- plies—Cayuga Preven 767 C J Rumsey & Co , Supplies—Cayuga Preven 768 Driscoll Bros & Co , Supplies—Cayuga Preven 769 Robinson & Carpenter, Supplies—Cayuga Preven 770 Robinson & Carpenter, Supplies—Cayuga Preven 771 C J Rumsey & Co , Supplies—Jail Supplies 772 James F Francis, Repair flat iron—Jail Sup- plies 8 50 25 00 15 00 117 76 8 40 21.00 3 06 3.20 11 00 2,420 50 8 32 90 00 45 00 276 00 42 00 5 00 152 90 26 88 104 00 25 75 119 18 19 64 2 40 1 46 1 02 59 10 6 62 2.75 1 50 Or TOMPKINS COUNTY, NEW YORK 111 773 Monroe Calculating Machine Co , Services— calculator—Co Offices 4 50 774 Driscoll Bros & Co , Wall board—Co Bldgs 25 775 Ward Spence', Express—Co Bldgs 76 776 Fyr Fyter Co , Supplies—Co Bldgs 5 08 777 C J Rumsey & Co , Supplies—Co Bldgs 77 778 T G Miller's Sons Paper Co , Supplies—Old Ct House 26 80 779 C J Rumsey & Co , Supplies—Old Ct House 6 98 780 Donohue -Halverson, Inc , Supplies—Co Clk's Bldg 5 67 781 Burroughs Adding Machine Co , Services on Co machines—Co Officers 5 66 782 Howard L O'Daniel, Postage & Expenses— Co Cie' k 31 72 783 T G Miller's Sons Paper Co , Supplies—Co. Clerk 32 82 784 Wm A Church Co , Supplies—Co Clerk 1 85 785 Emma L Card, Comm of Elec —Postage— Comm of Elec 10 00 786 Norton Printing Co , Printing—Elec Expenses 2,440 00 787 Journal & Courier, Printing—Elec Expenses 6 94 788 Ithaca Journal, Printing—Elec Expenses 84 00 789 Tomp Co Rural News, Punting—Elec Ex- penses 38 85 790 The Atkinson Press, Printing—Elec Expenses 10 25 791 T G Miller's Sons Paper Co , Supplies— Comm of Elec 1 56 792 Van Natta Office Equip Co , Supplies—Comm of Elec 1 45 793 T G Miller's Sons Paper Co , Supplies—Co Judge 23 52 794 Tomp County Rural News, Printing Notice— Sup' 3 57 795 T G Miller's Sons Paper Co , Supphes—Supr 3 77 796 John J Sinsabaugh, Mileage & Expenses—Co Sealer 24 50 797 R G Estabrook, Old photos—Supr 39 00 798 William Bacon, Freight on books—Rur Tray. Libr 2 29 799 Tomp Co Highway Dept , Gas, oil, etc —Rur Trav Libr 15 04 800 Blue Ribbon Books, Inc , Book—Rur Trav Libr 1 35 801 General Bookbinding Co , Books rebound— Rur Trav Libr 70 63 112 PROCEEDINGS OF THE BOARD OF SUPERVISORS 802 Corner Bookstores, Inc , Books—Rur Trav Libr 23 36 803 Gaylord Bros Inc , Record & Supplies—Rur. Trav Libr 3 35 804 Gladys L Buckingham, Services as Secy — Rur. Trav Libr 25 00 805 Van Natta Office Equip Co , Mimeograph— Rur Trav Libr 40 00 807 Harrison Adams, Expenses—Sheriff 6 70 808 T G Miller's Sons Paper Co., Supplies—Rur Trav Libr. 1.24 809 Trumansburg Home Telephone Co , Services— T B Hosp 3 65 810 Chas B. Stanion & Son, Insurance -01d Co Clk's Bldg 5 80 811 Town of Ulysses, L. P Stone, Supr. Work at Co. Home—Co Home 108 40 812 Town of Ulysses, L. P. Stone, Supr Hauling gravel—Cayuga Preven 180 00 $9,125 53 Mr Osborn offered the following resolution and moved its adoption : Resolved—That the foregoing claims amounting to the sum of $9,125 53, be audited by this Board at the amounts recom- mended by the several committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of any available funds in her hands, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipa- tion of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or cer- tificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not ex- ceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness OF TOMPKINS COUNTY, NEW YORK 113 shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board, and be it further Resolved—That the County Treasurer be directed to charge Claim No W=739, being for Sheriff's expenses, to the town of Caroline, the sum of $6 15 , to the town ,of Danby, the sum of $1.65, to the town of Dryden, the sum of $16 35; to the town of Groton, the sum of $3 90 , to the town of Ithaca, the sum of $7 05 ; to the town of Lansing, the sum of $9 75 ; to the town of Newfield, the sum of $ 90 , to the town of Ulysses, the sum of $23 85 , and to the City of Ithaca, the sum of $51 15 ; said amounts so charged being properly chargeable to the respec- tive towns and city, and to be placed in the tax budgets thereof for the next ensuing tax levy to reimburse the county for moneys expended for and in their behalf. Seconded by Mr. Miller Ayes -13 Noes -0 Carried. On motion, adjourned. 114 PROCEEDINGS OF THE BOARD OF SUPERVISORS Annual Session First Day Thursday, November 17, 1938 Roll call All members present except Mr Stevenson, Mr Neill excused Minutes of November 14th meeting read Moved by Mr Stone, that the Minutes of November 14th meeting with refeience to appiopriation to Welfare Depart- ment be coirected by the sticking out of the following resolu- tion "Resolved—That in making up the budget fox the current year the amounts herein appropriated shall be deducted from the amount recommended by the Welfare Commissioner as necessary for carrying on the work of that department for the year ending October 31, 1939 " Seconded by Mr Watrous Camed ied Minutes approved as corrected The Clerk read the following communication from the State Department of Audit and Control, relative to Sinking Fund and Interest on Bonds issued fox the construction of State and County highways• Dear Sir The Board of Supervisois of Tompkins County is hereby notified, pursuant to Chapter 469, Laws of 1906, as amended by Chapter 718, Laws of 1907, as amended by Chapter 179, Laws of 1910, to levy, a tax of $7,629 21 against said county and the following towns therein, for sinking fund and interest on bonds issued for the con- struction of roads, viz . OF TOMPKINS COUNTY, NEW YORK 115 Roads Towns County Town Year Sinking Int Sinking Int Total Fund Fund 606 Ithaca 1938 $163 20 $ 326 40 $ 57 60 $115 20 $ 662 40 616 Ulysses 1938 706 20 1,412 40 216 85 433 69 Ithaca 1938 75 77 151 54 2,996 45 681 Dryden 1938 396 96 793 92 81 03 162 08 Ithaca 1938 42 85 85 72 1,562 56 682 Dryden 1938 305 03 610 05 89 71 179 42 1,184 21 683 Dryden 1938 315 16 630 34 92 69 185 40 1,223 59 $7,629 21 Very truly yours, Morris S Tremaine, Comptroller By F J Burns, Deputy Comptroller Referred to Committee on Town Officers' Accounts O The Clerk read a communication from the Department of Taxation and Finance, relative to the rates of assessments of property in the tax distiicts of the county as fixed by that department for the year 1938, as follows . Ca/ ohne 95% Danby 98% Dryden 97% Enfield 97% Groton 98% Ithaca 99% Lansing 94% Newfield 98% Ulysses 96% Ithaca City 92% Referred to Committee on Equalization The Clerk read the following communication from the State Department of taxation and Finance, relative to the amount to be raised by the County by taxation for the fiscal ,year, beginning July 1, 1938, the sum of $12,564 33 for the following purposes • I 116 PROCEEDINGS OF THE BOARD OF SUPERVISORS Armory Purposes On a total equalized valuation of $57,065,630 $8,623 90 Court and Stenographers expenses. On an assessed valuation of $63,027,677 3,940 43 Total $12,564.33 Respectfully yours, Commissioner of Taxation & Finance By Frank S Harris, Deputy Commissioner. Referred to the Committee on Finance The Clerk read a letter from the Secretary of the County Highway Superintendents Association Mr. Scofield offered the following resolution and moved its adoption : WHEREAS, under existing statutes, rights-of-way for the construction and reconstruction of state highways on new lo- cation have to be acquired and paid for by the county in which the highway is located, and WHEREAS, the expense of such acquisition of rights-of-way has become a great burden upon the real estate taxpayer, and WHEREAS, serious delay and inconvenience is often caused to the State Department of Public Works in the work of build- ing safer and more adequate highways, on account of the time required to acquire necessary rights-of-way under the present method, and WHEREAS, the cost of such acquisition would be more equit- ably distributed as a part of the cost of construction or recon- struction of such highway or bridge, as the benefits to be de- rived are no longer confined to any particular section in which may lie a highway to be constructed or reconstructed, and WHEREAS, the travelling public is paying an amount of money as a toll for the use of highways in the form of gas tax and motor vehicle fees sufficient to provide the total cost of OF TOMPKINS COUNTY, NEW YORK 117 construction and reconstruction of an efficient and safe trans- portation system for this State, and WHEREAS, the counties have no source of revenue for the cost of such rights-of-way except by an additional tax on the real estate in the counties, much of which will receive only small benefits from such highways, and WHEREAS, real estate is already over -burdened with taxes so that many land owners are unable to pay them, as is shown by tax sales in increasing numbers throughout the State, and WHEREAS, the existing statutes providing for the acquiring of rights-of-way for grade crossing elimination provide a satisfactory and efficient method of such acquisition, now there- fore be it Resolved, that this Board of Supervisors go on record as favoring and recommending an amendment to the Highway Law to provide that rights-of-way for state highways shall be acquired in a manner similar to that employed in the ac- quisition of rights-of-way for grade crossing elimination, and that the cost thereof shall become a part of the cost of the construction or reconstruction of such highway or bridge Seconded by Mr Stone Carried The Clerk read a letter from the Department of Taxation and Finance with reference to reforested lands in the towns of Caroline, Danby and Dryden ; which letter was ordered placed on file An application for burial of a veteran's widow received and referred to the Soldiers' Relief Committee. On motion, adjourned to 2 P. M AFTERNOON SESSION Roll call. All members present except Mr. Stevenson, Mr. Neill excused. 118 PROCEEDINGS OF THE BOARD OF SUPERVISORS The Clerk i ead a report of boiler inspection at the County Farm, which report was placed on file Mr Stone offered the following resolution and moved its adoption WHEREAS, the County Treasurer has reported to us that because certain appropriations were made in the budget for 1938 provided for a fiscal year from November First to the following October Thirty-first, and WHEREAS, the Board of Supervisors will be unable to levy a tax for the ensuing year until the latter part of the month of December, and the Board of Supervisors are prohibited from authorizing a temporary loan until such levy is made, and WHEREAS, moneys will be necessary to meet certain obliga- tions and salaries of officers and employees of the county for the period from November First to the time of levying taxes for 1939 Be It Resolved, that the County Treasurer be, and hereby is, authorized and directed to pay all accounts that may be presented to her that relate to the budget of 1939 from any available funds that she may have on hand not otherwise ap- propriated, and that such amount as may be required to be used as a deduction from the amount that is to be raised by the forthcoming budget Seconded by Mr Watrous Ayes -10 Noes -0 Carried On motion, adjourned to Thursday, December 1, 1938, at 10 A M 1 OF TOMPKINS COUNTY, NEW YORK 119 Second Day Thursday, December 1, 1938 Roll call All members present, except Mr Stevenson Minutes of November 17th meeting, read and approved. The Clerk read a letter from the Department of Public Works, Division of Highways relative to the turning over to the County of Tompkins the Groton -West Hill (Farm -to - Market Road) for future maintenance and repair The Clerk read the contract as submitted by the Board of Supervisors of Onondaga County for the board of prisoners from Tompkins County, at the Onondaga County Penitentiary for the year 1939 Moved by Mr Watrous, that the contract, as submitted by the Board of Supervisors of Onondaga County, be approved by this Board and that the Chairman and Clerk be authorized and directed to execute the same for, and on behalf of, Tomp- kins County Seconded by Mr Osborn Carried The Clerk read a letter from the Department of Public Works, Division of Highways in which was enclosed a certi- fied copy of the official order from the State relative to Floral Avenue extension, Town of Ithaca, taken over by the State and assigned State Highway No 9281 Mr Osborn, Chairman of the Equalization Committee, pre- sented the report of that committee upon Footings of the Assessment Rolls, which under the rules were laid on the table for one day Request of B I Vann for purchase of snow plow for the town of Newfield referred to the Highway Committee Mr E J Miller presented the report of the Special Fran- chises of the town of Ithaca, which was referred to the Com- mittee on 'f cwn Officers Accounts 120 PROCEEDINGS OF THE BOARD OF SUPERVISORS A report of the Bonded Indebtedness of the City of Ithaca was received and filed Mr. Snow presented the report of the Special Franchises of the town of Caroline, which was referred to the Committee on Town Officers Accounts A report of the Bonded Indebtedness of the Village of Cayuga Heights was received and filed A report of the Bonded Indebtedness of School District No. 5, town of Danby, received and filed. On motion, adjourned to 2 P M AFTERNOON SESSION Roll call. All members present, except Mr E. J. Miller and Mr. Neill, excused. The District Attorney appeared before the Board and asked fox a special appropriation for present Grand Jury activities. Dr. Sutton, Chairman of the County Laboratory, and Dr. Ferris the new County Laboratory Director appeared before the Board submitting their report of work done during the year 1938 and their proposed budget for 1939. Report placed on file and the request referred to the Com- mittee on County Laboratory Mr Osborn offered the following resolution and moved its adoption : Resolved—That the District Attorney be authorized to em- ploy Mr. William Packard as a special investigator for assist- ance in the investigations by the Grand Jury and that there be and hereby is appropriated the sum of $250 00, or so much thereof as may be necessary, to defray the expenses of the Board, room and transportation of such investigator, and the County Treasurer is hereby directed to pay all bills for such expenses within the above appropriation upon approval of OF TOMPKINS COUNTY, NEW YORK 121 the same by the District Attorney out of any funds available, in advance of audit, and all such bills shall thereafter be sub- mitted to the Board of Supervisors for final audit, and be it further Resolved—That the said County Treasurer be, and she hereby is authorized and directed to give the notes or certifi- cates of indebtedness of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness be signed by the Tompkins County Treasurer and counter- signed by the Tompkins County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law Seconded by Mr Stone. Ayes -11 Noes -0 Carried. On motion, adjouined to Friday, December 2, at 10 A M 122 PROCEEDINGS OF THE BOARD OF SUPERVISORS Third Day Friday, December 2, 1938 Roll call All members pi esent except Mr Neill, excused and Mr Stevenson Minutes of December 1, read and approved Mrs Baker, President of the Board of Child Welfare, and F/ ed A Williams, Ex -officio member of that organization, ap- peared before the Board submitting their annual report of the activities of that body for the year 1938, and asking for an appropriation of $10,000 for the next fiscal year The report was received and placed on file and the applica- tion for appropriation was referred to the Committee on Edu- cation Lists of Corporations of the towns of Caroline, Danby and Dryden, were received and filed Mr Moore presented the report of the Special Franchises of the town of Danby, which was referred to the Committee on Town Officers Accounts Lists of Corporations of the towns of Groton, Lansing and Newfield were received and filed A list of Grand Jurors for the town of Groton was received and referred to the Committee on Courts, Correction and Legislation Lists of Corporations of the town of Ulysses and the City of Ithaca were received and filed A list of Grand Jurors for the Fifth Ward of the City of Ithaca was received and referred to the Committee on Courts, Correction and Legislation Mr Scofield pi esented a report of the Bonded Indebtedness of Lansing Fire District and School Districts Nos 9 and 13 of the town of Lansing, which was i eceived and placed on file OF TOMPKINS COUNTY, NEW YORK 123 Mr Osborn called from the table his report of the Regular and Supplemental Footings of the Assessment Rolls and offered the following resolution and moved its adoption • REPORT OF COMMITTEE ON FOOTING OF ASSESS- MENT ROLLS 1938 To the Board of Supervisors of Tompkins County, N. Y.: Your committee reports that it has verified and corrected the footings of the Assessment Rolls referred to it, as made by the Assessors of each tax district, and that the following is a cor- rect statement of such footings : Towns En Total Real Only Total Franchises Grand Total of Roll rotally Exempt Real V Caroline .. .. 34,7471$ 1,010,0711$ Danby ... 33,286 1,212,562 Dryden .... .. 58,286 4,222,633 Enfield .... .. _. _ . 22,207 847,773 Groton . .. . . - 30,275 3,977,808 Ithaca, City .... .. . 2,940 60,305,450 Ithaca, Town ...... .. 16,293 12,916,575 Lansing _ .. . 37,789 3,523,273 Newfield 36,997 1,290,017 Ulysses . _. 19,818 3,445,225 30,970 $ 1,041,041 $ 80,956 41,160 1,253,722 124,392 143,996 4,366,629 717,596 34,241 882,014 181,600 91,662 4,069,470 452,600 905,188 61,210,638 23,015,750 274,032 13,190,607 5,722,700 83,378 3,606,651 260,950 43,414 1,333,431 89,128 97,824 3,543,049 634,775 Totals . _ 293,088 $ 92,751,387 $ 1,745,665 $94,497,252 $31,280,447 124 PROCEEDINGS OF THE BOARD OF SUPERVISORS REPORT OF COMMITTEE ON FOOTING OF ASSESS- MENT ROLLS (Continued) Pension Exempt G N m O ',,u" e° :a= i .a= dt�u< o« ? ooma �V 3� ov vC0.3<o< cli o ‘.,,,.,5-,_, ,.,>, v az �,�xV„ o a 4 o o.v'ix o0.ux ch w(.7 x�x a:ciG 0 x a0 w Caroline ....... $ 2,557 Danby .._...- 16,775 Dryden . .. 26,148 Enfield ..... 3,800 Groton . .. 19,077 Ithaca, City. 119,775 Ithaca, Town 32,651 Lansing ....». 11,550 Newfield 4,000 Ulysses ..»....., 10,137 $ 957,528 $ 960,085 1,112,555 1,129,330 3,622,885 3,649,033 696,614 700,414 3,597,793 3,616,870 38,075,113 38,194,888 7,435,256 7,467,907 3,334,151 3,345,701 1,240,303 1,244,303 2,898,137 2,908,274 930,538 1,990,019 2,770,303 1,050,767 $ $ 943,856 2,005,555 2,012,755 1,057,264 2,705,177 1,611,315 4,690,979 1,851,010 Totals $ 246,470 $62,970,335 $63,216,805$ 1$ 1$ Dated, December 20, 1938. As corrected pursuant to Court Order dated December 10, 1938. R. C. OSBORN, C. C SQUIER, C. H. SCOFIELD, D. J. WATROUS, L. P. STONE, LAMONT C. SNOW, Committee. OF TOMPKINS COUNTY, NEW YORK - 125 SUPPLEMENTAL REPORT OF THE COMMITTEE ON FOOTING OF ASSESSMENT ROLLS 1938 To the Board of Supervisors of Tompkins County, N. Y.: Your Committee renders the following supplemental report relative to the assessed value of property within and without incorporated villages of the several towns of the county. Towns and Villages Total Real Only Except Pensions Total Franchises Real Property and Franchises Subject to GENERAL TAX Pension Exempt Real Property and Franchises Subject to HIGHWAY TAX • DRYDEN— Dryden Village .... .... Freeville ............. . 1 Total Inside Corporations ..... Outside Corporations .. ..... Totals . .. . 592,356 300,595 892,951 2,585,938 3,478,889 19,788 612,144 17,799 318,394 37,587 106,409 143,996 930,538 2,692,347 3,622,885 6,1181 618,262 7,2001 325,594 13,318 943,856 12,83012,705,177 26,14813,649,033 GROTON— 1 Groton Village ...... 1,974,339 Outside Corporation . 1,531,792 Totals . .. . 3,506,131 ITHACA— Cayuga Heights .. Outside Corporation Totals 1 2,718,625 4,442,599 7,161,224 15,68011,990,019 75,98211,607,7741 91,66213,597,7931 1 51,678 2,770,303 222,354 4,664,953 274,032 7,435,256 ULYSSES— Trumansburg Outside Corporation ............. 1 1,017,263 1,783,050 2,800,313 33,504 1,050,767 64,320 1,84-7,370 97,824 2,898,137 1 15,536 2,005,555 3,541 1,611,315 19,077 3,616,870 6,625 2,776,928 26,076 4,690,979 32,701 7,467,907 1 6,497 1,057,264 3,640 1,851,010 10,137 2,908,274 As corrected pursuant to Court Order dated 1938. Dated Dec. 20, 1938., December 10, R C OSBORN, Cha2rman. C C. SQUIER, C. H. SCOFIELD, D J. WATROUS, , L P STONE, LAMONT C SNOW, Committee. 126 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That the regular and supplemental reports of the Committee on Equalization, Etc , on the Footing of the Assessment Rolls, be accepted and adopted and that the figures therein be used as a basis for taxation in the several tax dis- tricts of the county, for the year 1938 Seconded by Mr Squier. Carried On motion, adjourned to Monday, December 5, at 10 A M OF TOMPKINS COUNTY, NEW YORK 127 Fourth Day Monday, December 5, 1938 MORNING SESSION Roll call All members present, except Mr Neill excused and Mr Stevenson Minutes of December 2nd meeting, read and approved The report of the County Clerk was received and referred to the Committee on County Officers Accounts A report of W I Smith, Justice of the Peace, of the town of Ithaca, was received and filed Mr Miller presented a report of the Bonded Indebtedness of the Forest Home Water District, of the town of Ithaca, which was received and filed A list of Corporations of the town of Ithaca, was received i and filed Lists of Grand Jurors for the towns of Danby, Ithaca and Ulysses were received and referred to the Committee on Courts, Correction and Legislation Mr Stone presented the report of the Special Franchises of the town of Ulysses, which was referred to the Committee on Town Officers Accounts The report of the County Judge of monies received by him for pistol permits, was received and referred to the Commit- tee on County Officers Accounts Mr Sweetland presented a report of the Bonded Indebted- ness of School District No 8 and Central School District No 1, of the town of Dryden, which was received and filed The annual report of the County Treasurer was received and referred to the Committee on County Treasurer's Ac- counts 128 PROCEEDINGS OF THE BOARD OF SUPERVISORS Grand Jury hsts from the First, Third and Fourth Wards of the City of Ithaca, were received and referred to the Com- mittee on Courts, Correction and Legislation. The annual report of the Commissioners of Election, with the apportionment of election expenses by the county and the several political sub -divisions thereof, was received and re- ferred to the Committee on Town Officers Accounts A report of the Bonded Indebtedness of the Village of Tru- mansburg and School District No 1, of the town of Ulysses, was received and filed A list of Grand Jurors for the town of Newfield was re- ceived and referred to the Committee on Courts, Correction and Legislation. The report of the Surrogate's Clerk, relative to the receipts and disbursements of that office, was received and referred to the Committee on County Officers Accounts Mr. Watrous offered the following resolution and moved its adoption : Resolved—That this Board when it adjourns it be to Wednesday, December 7th, at 10 :30 A M., out of respect to the memory of our Chairman's father recently deceased Seconded by Mr. Osborn Carried. On motion adjourned to 2 P. M. AFTERNOON SESSION Roll call All members present, except Mr. Neill excused and Mr Miller and Mr Stevenson. Mr. William Bacon, Librarian, appeared with Messrs J. Paul Munson and Elmer L. Lockwood, members of the Com- mittee on the Rural Traveling Library Committee and sub- mitted the annual report relative to that organization, which report and estimated budget for the ensuing year was received I OF TOMPKINS COUNTY, NEW YORK 129 and refer red to the Committee on Education Mr Payne presented the report of the Special Franchises of the town of Newfield, which was referred to the Committee on Town Officers Accounts Reports of Clay C Tarbell and Arthur G Bennett, Justices of the Peace of the towns of Lansing and Danby, respectively, were received and filed The Chairman announced the appointment of Mr Watious, Acting Chairman of the Education Committee On motion adjourned to Wednesday, December 7th, at 10.30 A M c 130 PROCEEDINGS OF THE BOARD OF SUPERVISORS Fifth Day Wednesday, December 7, 1938 MORNING SESSION Roll call All members present except Mr Neill excused and Mr. Stevenson. Minutes of December 5th meeting, read and approved. Mr. Payne, Chairman of the Committee on Bovine Tuber- culosis read the financial report of that committee and pre- sented the several claims audited by that committee, for the year ending October 31, 1938, which were filed Mr Payne offered the following resolution and moved its adoption : . Resolved—That theseveral claims audited by the Commit- tee on Bovine Tuberculosis, for the year ending October 31, 1938, this day filed, be audited by this Board at the amounts recommended and audited by that committee. Seconded by Mr Stone Ayes -12 Noes -0. Carried Dr. R A McKinney, County Veterinarian, appeared before the Board and submitted a report of the work performed as such county official during the year. Mr Osborn offered the following resolution and moved its adoption WHEREAS—This Board has been advised that the appropri- ation of $250 00 made at the regular meeting on October 10, 1938, for the Armistice Day celebration, was illegal and that the County Treasurer has no authority to pay the same, Resolved—That the said appropriation be and the same is rescinded. Seconded by Mr Squier Carried OF TOMPKINS COUNTY, NEW YORK 131 The Clerk read a card of thanks from the F A Snow fam- ily for flowers sent to Mr Snow's funeral The Clerk read a letter from the President of the County Of- ficers Association relative to each county's share of the ex- pense in carrying on that Association , stating that Tompkins County share to be $100 for the year. Said letter and request for appropriation referred to the Committee on Finance On motion, adjourned to 2 P M. AFTERNOON SESSION Roll call All members present, except Mr Neill excused and Mr. Stevenson. Representatives of Tompkins County Farm Bureau, Tomp- kins County Home Bureau and the 4-H Club appeared before the Board relative to the reports submitted by those organiza- tions. Mrs Margaret Jewell introduced Harry C. Morse, Manager of the Tompkins County Farm Bureau, who submitted his re- port of that organization and Carl A Mott, of that organiza- tion addressed the Board and asked for an appropriation of $2,500.00, for the year 1939. Mrs. Jewell then introduced Mrs Dixon, Agent of the Home Bureau, who addressed the Board relative to the work of that department and Mrs Todd, Chairman of the County Home Bureau Association, asked for an appropriation of $2,500.00 for the year 1939. Then Mrs. Jewell introduced Mr Carl Lewis, Agent, who submitted to the Board the work done by the 4-H Club. Mrs. Cairns, Associate Agent of the 4-H Club, gave the report of the homemaking division of the Club. Mr Olds asked for an ap- propriation of $3,475 00 to carry this organization through the year 1939. The above reports were placed on file and the requests for 132 PROCEEDINGS OF THE BOARD OF SUPERVISORS appropriations referred to the Education Committee Reports of Charles Thomas, Bertram K Crispell, P Alfred Munch and Augustus Middaugh, Justices of the Peace, of the town of Caroline, were received and filed A list of Corporations of the town of Enfield was received and filed Reports of Edwin R Sweetland, C Harry Spaulding, A A Baker, H J Ackerman, Orrie S Cornelius and Martin G Beck, Justices of the Peace, of the town of Dryden were re- ceived and filed Mr Sweetland presented the report of the Special Fran- chises of the town of Dryden, which was referred to the Com- mittee on Town Officers Accounts Reports of George 0 Sears, Edward Ozmun and Frank Terry, Justices of the Peace, of the towns of Danby, Lansing and Ulysses, respectively, were received and filed A list of the Special Franchises of the town of Enfield was received and referred to the Committee on Town Officers Accounts Mr Stone offered the following resolution and moved its adoption WHEREAS—In the assessment roll for the Town of Ulysses for the year 1936, an error was made whereby a parcel of land was assessed to Walter Drake and wife , this parcel of land had been disposed of to Professor Oscamp who paid the tax on same, making a duplicate assessment on this parcel of land WHEREAS, on account of said duplication of tax, the unpaid tax having been returned to the County Treasurer as unpaid taxes, Resolved That this Board authorize the County Treasurer to cancel said duplicate tax in the amount of $13 16 from her records Seconded by Mr Miller Carried OF TOMPKINS COUNTY, NEW YORK 133 On motion of Mr Durfey, the election of county officers and employees and representatives of this Board, to be elected by the Board for the year 1939, was made a special order of busi- ness for Wednesday, December 14, 1938 Seconded by Mr Watious Carried On motion, adjourned to Thursday, December 8, at 10 A M 134 PROCEEDINGS OF THE BOARD OF SUPERVISORS Sixth Day Thursday, December 8, 1938 MORNING SESSION Roll call All members present, except Mr. Neill and Mr. Miller, excused, and Mr Stevenson. Minutes of December 7th, read and approved Mr. B I. Vann, County Superintendent of Highways, ap- peared before the Board and submitted his reports of the re- ceipts and disbursements of his department, together with the reports of the machinery and building account, county bridge account and the snow removal account, for the year 1938 Reports referred to the Highway Committee Mr. Watrous offered the following resolution and moved its adoption : Resolved—That the report of the County Superintendent, as presented, be accepted, and that the Clerk be directed to print the report in the proceedings of this Board Seconded by Mr. Stone. Carried Dr Wm L Sell, Coroner of Tompkins County, appeared be- fore the Board and submitted his annual report for the year from November 15, 1937, to November 15, 1938; which was referred to the Committee on County Officers Accounts. The Clerk read the annual report of Arthur G Adams, Dis- trict Attorney, which was received and referred to the Com- mittee on Courts, Correction and Legislation On motion, adjourned to 2 P M OF TOMPKINS COUNTY, NEW YORK 135 AFTERNOON SESSION Roll call All members present, except Mr Neill excused and Mr Stevenson The members of the Department of Public Welfare, Fred A Williams, Commissioner, Mrs O'Connor, Miss Marian Wesp and Miss Dorothy Hudson, Investigators of Old Age Security, Ludmilla A. Uher, Out -of -Settlement Worker, Arleeta Rannings, Case Supervisor, and Miss Evelyn Perry and Mary Lewis, Children's Agents, appeared before the board and sub- mitted their reports of that department. Mrs O'Connor presented her report on Old Age Security which was received and filed. Miss Uher presented her report on Out -of -Settlement Work, which was received and filed Miss Rannings, Case Supervisor, presented her report cov- eting the work of her department for the past year, which was received and filed Miss Perry presented her report of the Children Agents, which report was received and filed The general report and estimated budget was presented the Board by the Commissioner which report was placed on file and the estimated budget referred to the Committee on Chari- ties Reports of Fred E Dorn, of the town of Danby, Henry Wil- liams and Charles A Lueder, of the town of Ulysses, Justices of the Peace of those respective towns, were received and filed. Reports of Daniel Mitchell, Thomas R Brown, A G Updike and Clayton Purdy, of the town of Enfield, Justices of the Peace of that town, were received and filed. Reports of Ralph E Davis and William H Hornbrook, of the town of Ithaca and Jerry A. Smith, of the town of Lan- sing, Justices of the Peace of those respective towns, were received and filed. On motion, adjourned to Friday, December 9th, at 10 A M 136 PROCEEDINGS OF THE BOARD OF SUPERVISORS f Seventh Day Friday, December 9, 1938 MORNING SESSION Roll call All members present, except Mr Neill excused, Mr Miller and Mr Stevenson Minutes of December 8th meeting, read and approved John J Sinsabaugh, County Sealer of Weights and Meas- ures, appeared before the Board and submitted his annual re- port which was ieceived and referred to the Committee on County Officers Accounts The Clerk read the reports of R A Hutchinson, as County Probation Officer and Clerk of Children's Court, with the ap- portionment of expenses of Children's Coui t, which reports were received and referred to the Committee on Courts, Cor- iections and Legislation Mi Scofield offered the following iesolution and moved its adoption Resolved—That the Board of Supervisors allow the Sheriff, at his request, to exchange one four -draw letter file for a type- writer stand and criminal law book now in possession of Tioopei Kelly Seconded by Mr Squier Ayes -11 Noes -0 Carried Grand Jury lists for the towns of Enfield and Lansing were received and referred to the Committee on Coutts, Correction and Legislation Mr Watrous presented a report of the Bonded Indebted- ness of the Village of Groton and School District No 8, of the town of Groton, which was received and filed OF TOMPKINS COUNTY, NEW YORK 137 The Town Budget of the town of Enfield was received and referred to the Committee on Finance Reports of Not man G Stagg, of the town of Ithaca and J B -Sheeler, of the town of Groton, Justices of the Peace of those respective towns, were received and filed On motion, adjourned to 2 P M AFTERNOON SESSION Roll call All members present, except Mt Neill, excused, and Mr Stevenson Di Noi man S Moore, Eugenia Van Cleef, Dr Fear, Miss Marian May, Miss Clelland and Miss Knapp, representing the state and county public health board, appeared before the Boat_ d relative to public health work during the past yea/ Miss May, County Public Health Nurse, presented the an- nual report of the public health nurses which report was re- ferred to the Committee on Public Health Dr Norman S Moore gave the financial tepoit of the Com- mittee on Public Health and asked for the appropriation of $4,905 from the Board to carry the expenses of this committee for the year 1939, said report was referred to the Committee on Public Health The Clerk read the annual report of the Sheriff which re- port was received and referred to the Committee on Courts, Cori ection and Legislation Grand Jury lists from the towns of Caroline and Diyden were received and referred to the Committee on Courts, Cor- iection and Legislation A list of Grand Jurors from the Second Ward of the City of Ithaca was received and referred to the Committee on Courts, Correction and Legislation Report of Miles G Tax bell, Justice of the Peace, of the town 138 • PROCEEDINGS OF THE BOARD OF SUPERVISORS of Groton was received and filed Mr Payne, Chairman of the Committee on Courts, Correc- tion and Legislation, submitted the following report relative to the list of Grand Jurois for Tompkins County, nor the year 1939, viz.: To the Board of Supervisors, Tompkins County, N Y Gentlemen Your Committee on Courts, Correction and Legislation, to which was referred the list of names of persons selected by the representatives of the towns of the county and the wards of the city, as qualified persons to serve as Grand Jurors for Tompkins County for the year 1939, believes such pei sons selected are proper and qualified persons to serve as such Grand Jurors, and recommend that such list of names as sel- ected and filed with the Clerk of this Board, with the ocLupa- tion and post office addresses of those therein named, be adopted as the true Grand Jury List of Tompkins County, for the year 1939 Dated, December 9th, 1938. FOREST J PAYNE, C. C SQUIER, J. C DURFEY, Committee Moved by Mr Payne, that the report of the committee be accepted and that the lists of names filed, be adopted as the true Grand Jury List of Tompkins County for the year 1939. Seconded by Mr Miller Carried Mr Scofield, Chairman of the Committee on County Officers Accounts, submitted the following report of the committee, relative to the annual report of the County Sealer of Weights and Measures: OF TOMPKINS COUNTY, NEW YORK 139 To the Board of Supervisors, Tompkins County, N. Y. Gentlemen • Your Committee on County Officers Accounts, to which was referred the annual report of the County Sealer of Weights and Measures, having examined said report believes the same to be correct, and your committee recommends the same be ac- cepted and placed on file. Dated, December 9, 1938 C H SCOFIELD, E. R. SWEETLAND, F C EVANS, Committee Moved by Mr Scofield, that the report be accepted Seconded by Mr. Stone. Carried Mr. Scofield, Chairman of the Committee on County Officers Accounts, submitted the following report relative to the re- port of the County Judge for the amounts of monies received for pistol permits and of the Surrogate's Clerk, relative to the amounts received by her as fees of that office . To the Board of Supervisors, Tompkins County, N Y. Gentlemen • Your Committee on County Officers Accounts, reports that it has examined the reports of the County Judge and the Sur- rogate's Clerk, and believe that the items therein set forth are correct. That the amount of $25 10 was received from pistol permits and the same has been paid to the County Treasurer. That the balance of $383.54, after paying the expenses of the Surrogate's Office, has been received and is payable to the County Treasurer. 140 PROCEEDINGS OF THE BOARD OF SUPERVISORS Your Committee believes that each report is a true and cor- rect statement of the financial transactions of the County Judge's and Surrogate's Office and recommends that each re- port be approved and accepted, and that the balance of $383 54, received from the Surrogate's Clerk, be paid to the County Treasures to be applied to the credit of the general fund Dated, December 9, 1938 C H SCOFIELD, E R SWEETLAND, F C EVANS, ' Committee Moved by Mr Scofield, that the report of the committee be accepted and approved. Seconded by Mr Squiei Carried Mr Scofield, Chaffs man of the Committee on County Officers Accounts, submitted a report of that committee relative to the report of the County Clerk To the Board of Supervisors, Tompkins County, N Y Gentlemen • 0 Your Committee has examined the report and made a com- parison of the items listed with the records of the County Treasurer and to the best of our knowledge and belief find that the monies received by the County Clerk, as reported by him, were duly paid to the County Treasurer The disbursements made as appears in his report, were so made to the belief of the committee We believe that the i eport is a true and correct statement of the financial transactions of the County Clerk and recom- mend that the report be approved and accepted Dated, December 9, 1938 C H SCOFIELD, E R SWEETLAND, F C EVANS, Committee OF TOMPKINS COUNTY, NEW YORK 141 Moved by Mr Scofield, that the report be accepted Seconded by Mr Durfey Carried On motion, adjourned to Tuesday, December 13, 1938 at 10 A M 142 PROCEEDINGS OF THE BOARD OF SUPERVISORS Monthly Meeting Monday, December 12, 1938 Roll call All members present, except Mr Neill excused, and Mr Stevenson The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred: W-813 Reconstruction Home, Leonardo—P H C Reconstruction Home, Preston—P H C Reconstruction Home, Freese—P.H C Reconstruction Home, Pierce—P.H C Reconstruction Home, Inc.. King, P H C. Reconstruction Home, Inc., Care—Leta Bethel —P.H C Reconstruction Home, Inc , Care—Clarence Rundle—P H C Charlotte V Bush, Postage—Co Treas. Van Natta Office Equip Co Inc., Office sup- plies—Co Treas. Curtis 1000 Inc , Catalog envelopes—Co Treas. R. R Chatterton, Agt. American Surety Co., Premium on Bond—Co Treas Charles H Newman, Scott -Chase Condem — Rts of Way Philo B Smith, Services—Chase Condem.— Rts of Way Fred C. Marshall, Services—Chase Condemn. —Rts of Way Don A Hopkins, Services—Chase Condemn. and Ithaca Rd. No. 454 Rts. of Way N. Y State Elec. & Gas Corp , Electric Ser- vice—T B Hosp. Trumansburg Home Telephone Co. Tele- phone Service—T B Hosp. 830 Steenberg Feed Mills, Inc , Coal—T B Hosp 814 815 816 817 818 819 820 821 822 823 824 825 826 827 828 829 Inc., Care—Alfred Inc , Care—Ruth I. Inc , Care—Evelyn Inc, Care—Virginia Care—Laura V. $ 315 00 9300 273 00 348 00 183 00 309 00 276 00 7 90 8 05 14 45 NR 30 00 18 36 25 00 35 00 7.84 3.55 228 24 OF TOMPKINS COUNTY, NEW YORK 143 831 Harry J Davenport, Labor & Materials—T B Hosp 9 88 832 Clarkson, Chemical Co Inc , Tile seal—Court House 40 18 833 Fyr Fyter Co , Extinguishers rebuilt—Court House 8 00 834 C J Rumsey, & Co , Supplies—Court House 21 90 835 Donohue -Halverson, Inc , Labor & Materials —Court House 20 87 836 Donohue -Halverson, Inc , Labor & Materials —Old Court House 6 56 837 Sup Ct Chambers, Riley H Heath, Postage— Sup Ct Judge 25.00 838 T G Miller's Sons Paper Co , Supplies— Court Fund 5.75 839 Ithaca Journal, Pub Crim notice—Supreme Court 20 80 840 Underwood Elliott Fisher Co , Ribbon Book —Sup Ct Judge 6 00 841 Charles H Newman, Stenog & Postage—Co Atty 6.56 842 Dr H H Crum, Services—Jail Physician 12.00 843 Lamont C Snow, Board of Canvass—Elect. 8.08 844 David A Moore, Board of Canvass—Elections 7 44 845 E R Sweetland, Board of Canvass—Elect 8 08 846 D J Watrous, Board of Canvass—Elections 8 72 847 Erie J Miller, Board of Canvass—Elections 6.00 848 C H Scofield, Board of Canvass—Elections 7.60 849 Forest J Payne, Board of Canvass—Elections 8 24 850 L P Stone, Board of Canvass—Elections 7.92 851 J C Durfey, Board of Canvass—Elections 6 00 852 Louis D Neill, Board of Canvass—Elections 6 00 853 F C Evans, Board of Canvass—Elections 6 00 854 R C Osborn, Board of Canvass—Elections 6 00 855 C C Squier, Board of Canvass—Elections 6 00 856 Van Natta Office Equipment Co. Guides— Supervisors 1.20 857 W O. Smiley, Postage—Supervisors 6 00 858 Matthew Bender & Co , Bender's Index Supp —Co. Judge 6 00 859 Corner Bookstores, Inc , Repair typewriter— Co Judge 2 00 860 Jennie B Thayer, Clerical work—Comm of Elec 16 00 861 Phoebe A. Card, Clerical work—Comm of Elec 6 50 144 PROCFEI)INGS OF THE BOARD OF SUPERVISORS 862 Norton Printing Co , Postage on ballots— Elec Expenses 5 62 863 H L O'Daniel, Postage & Expenses—Co Clerk 33 83 864 T G Miller's Sons Paper Co , Repairing seal —Co Clerk 9 00 865 Corner Bookstores, Inc , Ribbons—Co Clerk 5 00 866 Hall & McChesney, Inc , Forms—Co Clerk 1 15 867 John J Sinsabaugh, Mileage & Expenses— Co Sealer 46 08 868 Wm L Sell, Mileage & Expenses—Coroner 74 94 869 Enterprise Foundry Co , Grate — Cayuga Preven $2600 app 2 80 870 The Biggs Company, Supplies — Cayuga Preven $2600 app 9 29 871 Robinson & Carpenter, Supplies — Cayuga Preven $2600 app 3136 872 Driscoll Bros & Co , Supplies — Cayuga Preven $2600 app 6 60 873 Treman, King & Co , Supplies—Cayuga Preven $2600 app 25 42 874 C J Rumsey, Supplies — Cayuga Preven $2600 app 2 04 875 R F Smith Wallpaper & Paint Shop, Cemen- ite—Cayuga Preven $2600 app 2 40 876 Frank H Feller, Salary & Expenses—Cayuga Preven 160 49 877 Frank Bush, Transportation of men—Cayuga Preven 112 50 878 Frank Turo, Thick Rental — Cayuga Preven 30 63 879 Ward Spencer, Supplies, etc —Co Bldgs 1 26 880 George W Miller, Labor & Supplies—Co Bldgs 7 03 881 Agnes R Congdon, Clerical work—Comm of Elec 10 00 882 A B Brooks & Son, Di ugs, etc —Jail Inmates 4 35 883 T G Miller's Sons Paper Co , Punch,—Sheriff 1 50 884 Norton Printing Co , Supplies—Sheriff 27 00 885 Harrison Adams, Postage & Expenses — Sheriff 8 00 886 Bert I Vann, Mileage—Co Supt 9110 887 Bert I Vann, Expenses—Co Supt 3 95 888 M E Herson, Jury dinners—Court Fund 70 35 889 Matthew Bender & Co , Bender's Index supp —Supr 6 00 I OF TOMPKINS COUNTY, NEW YORK 145 890 Harrison Adams, Mileage—She/ iff 81 75 891 Matthew Bender & Co , Bender's Index supp —Sup Ct Judge 6 00 $ 3,366 11 Mr Osborn offered the following resolution and moved its adoption • Resolved—That the foregoing claims amounting to the sum of $3,366 11, be audited by this Board at the amounts recommended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of any available funds in her hands by authority given her by resolution of the Board of Supervisors passed November 17, 1938 Seconded by Mr Stone Ayes -12 Noes -0 Carried Mr Payne offered the following resolution and moved its adoption. Resolved—That the claim of W 0 Packard in the amount of $74 41, paid in advance of audit and approved by the Com- mittee on Courts, Correction and Legislation be, and the same is hereby audited and approved by the Board Seconded by Mr Du/fey Carried On motion, adjourned 146 PROCEEDINGS OF THE BOARD OF SUPERVISORS Eighth Day Tuesday, December 13, 1938 MORNING SESSION Roll call All members present, except Mr Payne excused, and Mr Stevenson Minutes of monthly meeting of December 12th read and approved Mr Osborn, Chairman of the Equalization Committee, pre- sented Reports Nos. 1 and 2 for apportionment of General and Highway Tax Levy for the year 1938, which under the rules were laid on the table for one day The County Attorney read the annual report of his work covering the period from December 1, 1937 to November 30, 1938, which report was received and placed on file His re- quest for an appropriation of $500 00 for expenses for the ensuing year was referred to the committee on Courts, Cor- rection and Legislation Reports of Rexford R Chatterton and George B Sickmon, of the town of Groton and Fred A Beardsley, of the town of Ulysses, Justices of the Peace of those respective towns were received and filed Mi Watrous presented the report of the Special Franchises of the town of Groton, which was referred to the Committee on Town Officers Accounts Mr Scofield presented the report of the Special Franchises of the town of Lansing, which was referred to the Committee on Town Officers Accounts. On motion, adjourned to 2 P M OF TOMPKINS COUNTY, NEW YORK 147 AFTERNOON SESSION Roll call All members present except Messrs. Neill and Payne, excused, and Messrs Stevenson and Miller. The following appeared before the Board: Messrs. T. G. Meller, H Rothermich, Walter McCormick, Leon Rothermich, Mr Putney and Mr. Sullivan, submitting a financial report with reference to Tompkins County Agricultural and Horti- cultural Society and asking for an appropriation therefor of $2,500 00 The application for an appropriation was re- ferred to the Committee on Education. The Clerk read a letter from the Clerk of Chenango County with reference to welfare matters. Mr Watrous offered the following resolution and moved its adoption : WHEREAS, The relief question in this state is a very serious one and is getting more so each year, and WHEREAS, There is a movement in the making to do away with town welfare officers and local welfare officials, and I WHEREAS, Local men are familiar with local needs and the individual needs of persons and families in the same locality can better administer local relief than can persons living at a distance and more economically than those who are not in- terested in the local tax rate, and WHEREAS, Relief must be reduced and kept under control if the country is to survive Now, therefore, be it Resolved, That this Board go on record against centraliza- tion of welfare matters in Albany and in favor of its adminis- tration by locally appointed or elected officers and that a certi- fied copy be sent to each of our representatives in the State Legislature, to the Governor, arid to Frank C. Moore, Execu- tive Secretary of the Association of Towns, Kenmore, N Y. Seconded by Mr. Moore. Carried. Mr Durfey, Chairman of the Committee on Town Officers 148 PROCEEDINGS OF THE BOARD OF SUPERVISORS Accounts, presented the following report of that committee, relative to the amounts to be raised by the county and the several towns therein, for sinking fund and interest on bonds issued for the construction of State and County Highways To the Board of Supervisors, Tompkins County, N Y Gentlemen . Your Committee on Town Officers Accounts, to which was refereed a communication from the Comptroller, relative to the amounts to be raised by the county and the several towns therein, wishes to report that it finds that there shall be raised by the county and the following towns the sums set opposite their respective names for sinking fund and interest on bonds issued for the construction of roads, as follows County Town Roads Sinking Int Towns Sinking Int Total Fund Fund 606 $220 80 $ 441 60 $ 662 40 616 781 97 1,563 94 Ulysses $216 85 $433 69 2,996 45 681 439 81 879 64 Dryden 81 03 162 08 1,562 56 682 305 03, 610 05 Dryden 89 71 179 42 1,184 21 683 315 16 630 34 Dryden 92 69 185 40 1,223 59 $2,062 77 $4,125 57 $480 28 $960 59 $7,629 21 Dated, December 13, 1938 J C DURFEY, E R SWEETLAND, F C EVANS, Committee Mr Durfey offered the following resolution and moved its adoption: Resolved—That the report of the Committee on Town Officers Accounts be accepted and that the amounts therein specified be levied upon and collected from the taxable property liable therefore in payment of sinking fund and interest on bonds issued for the construction of State and County High- ways Seconded by Mr Watrous OF TOMPKINS COUNTY, NEW YORK 149 Ayes -10 Noes -0 Carried Mr Watrous submitted the following report relative to the various organizations, referred to the Committee on Educa- tion To the Board of Supervisors, Tompkins County, N Y Gentlemen Your Committee on Education to which has been referred the requests of the various organizations, associations, boards and committees for the year 1939, reports that it has carefully examined these requests and therefore recommends the adop- tion of the following resolution . Resolved—That there be and hereby is appropriated to the Tompkins County Farm Bureau, the sum of Tompkins County Home Bureau, the sum of Junior or 4-H Club, the sum of Tompkins County Rural Traveling Library, the sum of $2,500 00 2,500 00 3,400 00 4,200 00 Resolved—That the County Treasurer is directed to pay to the Treasurer of the Farm Bureau Association and the Home Bureau Association, the amounts hereby appropriated to them in four quarterly payments on the 15th day of February, May, August and November and be it further Resolved—That any unexpended and unencumbered appro- priation of the year 1938 relating to the foregoing bureaus or institutions be and the same are hereby ordered applied re- spectively to the sum appropriated for expenditures as pro- vided by the foregoing resolution and the balance thereof raised by tax on the taxable property of the county, and that such order be certified to the county treasurer' forthwith Dated, December 13, 1938 D J WATROUS, Chairman, Pro Tem R C OSBORN, E R SWEETLAND, Committee. 150 PROCEEDINGS OF THE BOARD OF SUPERVISORS Moved by Mr. Watrous, that the report be accepted and the resolution adopted. Seconded by Mr. Osborn . Ayes—Messrs. Snow, Sweetland, Watrous, Scofield, Stone, Durfey, Evans, Osborn and Squier-9. Noes—Mr. Moore -1. Resolution carried. Mr. Watrous presented the Town Budget of the town of Groton, which was received and referred to the Committee on Finance. On motion, adjourned to Wednesday, December 14th, at 10 A. M. OF TOMPKINS COUNTY, NEW YORK 151 Ninth Day Wednesday, December 14, 1938 Roll call All members present, except Mr Stevenson Minutes of December 13th meeting, read and approved Mr Osborn offered the following resolution and moved its adoption : WHEREAS -By the provisions of Section 59, of the Tax Law, as amended, the Board of Supervisors of a County, not em- bracing a portion of the forest preserve, on or before Decem- ber 15, in each year, or such date as may be designated by a resolution of the Board of Supervisors, not later, however, than the first day of February of each year, shall annex to the tax roll a warrant, under the seal of the Board, signed by the Chairman and Clerk of the Board, commanding the collector of each tax district to whom the same is directed, to collect from the several persons named 111 the tax roll; the several sums mentioned in the last column thereof, opposite their re- spective names, on or before the first day of the following February, where the same is annexed on or before the 15th day of December in each year, and WHEREAS -It is impossible for the Board of Supervisors of Tompkins County, to so annex a warrant at this time, as pro- vided in said law, therefore be it Resolved—That this Board designate January 23, 1939, as the date on which shall be annexed to the tax roll, the above warrant as specified in said Section 59, of the Tax Law, as amended, commanding the collector of each tax district to whom the same is directed, to collect from the several persons named in said tax roll, the several*sums mentioned in the last column thereof, opposite their respective names, on or before the first day of May, 1939, and commanding said collector to pay over on or before the first day of May, 1939, if he be a collector of a city, or a division thereof, all moneys so col- lected by him appearing on said roll, to the Treasurer of the County, or if he be the collector of a town, to the Supervisor thereof and to the County Treasurer, as provided by law 152 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Moore Carried Mr Durfey, Chairman of the Committee on Town Officers Accounts, submitted the following report of the committee relative to the report of the Commissioners of Election per- taining to the election expenses for the year 1938 To the Board of Supervisors, Tompkins County, N Y Your Committee on Town Officers' Accounts reports that it has examined the report of the Commissioners of Election relative to the election expenses and believes the same to be a true statement of the Election Expenses of the County, for the year 1938 We recommend that the apportionment of Election Ex- penses for the current year, as made by the Election Commis- sioners, be accepted and adopted by the Board, and that the several sums charged to the county, city and towns be assessed against, levied upon, and collected from the taxable property of Tompkins County and the several towns and city therein, as follows • County of Tompkins $3,985 94 City of Ithaca 956 02 Town of Caroline 151 25 Town of Danby 100 84 Town of Dryden 252 06 Town of Enfield 100 84 Town of Groton 251 65 Town of Ithaca 201 65 Town of Lansing 201 65 Town of Newfield 115 83 Town of Ulysses 151 25 Total for County Total for City Total for Towns Dated, December 14, 1938 $6,468 98 $3,985 94 956 02 1,527 02 $6,468 98 J C DURFEY, E R SWEETLAND, F C EVANS, Committee. OF TOMPKINS COUNTY, NEW YORK 0 Mr Durfey offered the following resolution and moved its adoption 153 Resolved—That the report of the Committee on Town Officers Accounts, ielative to the report of the Commissioners of Election pertaining to the election expenses for the year 1938, be accepted and that the amounts the/ ern mentioned be Levied upon, and collected from the taxable property of Tomp- kins County, and the several towns and city therein, liable therefor Seconded by MI Evans Ayes -12 Noes -0 Carried Mr Duffey, Chairman of the Committee on Town Officers Accounts, submitted the following report relative to the valua- tion of the Special Franchises of Tompkins County for the year, 1938 0 Your Committee on Town Officers Accounts, reports the following to be a statement of all the Special Franchises of Tompkins County outside of the City of Ithaca, as i eported by the several Town Clerks of the respective towns of the county, for the year 1938 Towns and Villages Carolbne Danby ..... Dryden Dryden Village Freeville . _ .. . Enfield . ... _.. Groton . ... Groton Village . Ithaca Cayuga Heights Lansing ..._ _ . Newfield . .. Ulysses ... ... _.. Trumansburg .... SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1938 $ $ 3,230 5,044 1,176 3,267 2,646 485 8,730 3,104 24 412 3,201 3,298 4,462 4,410 4,704 r• o y + O � O cn0 F wea �e (� O a `Z" y z 22,135 $ 5,225 $ 18,130 23,030 56,842 35,211 13,386 194 8,730 873 13,774 19,982 19,110 42,238 1,666 9,604 90,288 77,121 41,184 10,494 43,146 40,232 13,916 26,852 33,408 22,752 22,752 1,728 a 0 Y 0 0 gt. ° O o 0 E 00 xU oV G t0 u Cs 0 0 0 TJ = 0.2 O E 0 u F., ii, U ESEE E' 380 $ $ 485 8,160 4,320 24 Totals .._ . _ $ 12,133J$ 3,715 $ 11,858 $ 412 $ 10,9091$ Dated, December 14, 1938 9,166 $398,467 $ 315,5361$ 380 $ 12,965 J C DURFEY E R SWEETLAND, F C EVANS, Committee. $ 24 PROCEEDINGS OF THE BOARD OF SUPERVISORS OF TOMPKINS COUNTY, NEW YORK 155 Moved by Mr. Durfey, that the report of the committee be accepted. Seconded by Mr Evans. Carried Mr. Miller offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated to the Tompkins County Laboratory, the sum of $7,000 00 and that there be re -appropriated to said Tompkins County Laboratory all sums standing to the credit of said Laboratory in the hands of the County Treasurer on December 31, 1938, including the balance of funds previously appropriated and not withdrawn, the amounts received from said laboratory for fees, and re- ceipts from any other source. Be It Further Resolved—That the County Treasurer is di- rected to pay to the Tompkins County Laboratory on the orders of the Board of Managers, approved by the committee of this Board, the sum of $7,000 00 and the sum so re -appropriated, except that the sum of one hundred dollars shall be paid on the order of the Board of Managers in advance of audit to estab- lish a petty cash revolving fund, and upon receipt of bills showing expenditures from such revolving fund, the County Treasurer is directed to replenish such fund to an amount not exceeding one hundred dollars, in advance of audit, all of such sums so paid for the said revolving petty cash to be charged to the appropriations and re -appropriations above made. Be It Further Resolved—That the Director of the County Laboratory deposit with the County Treasurer monthly all fees collected from persons using the laboratory. Seconded by Mr. Osborn. Ayes -13 Noes -0. Carried. The election of officers and employees, to be elected by this Board, having been made a special order of business for this time, that matter was taken up. Mr Squier placed in nomination the name of David A 156 PROCEEDINGS OF THE BOARD OF SUPERVISORS Moore, as representative of the Board of Supervisors on the Farm, Home and Junior Project Board, for the year 1939 Mi Moore's nomination was seconded by Mr Sweetland There being no further nominations the Chairman declared nominations closed and called for a vote, the result being unanimous, and the Chairman declared the above named duly appointed Mr Osborn placed in nomination the names of Frank Bliss and J Paul Munson, as members of the Rural Traveling Li- bra/ y Committee, for a term of three year s Seconded by Mr Miller There being no further nominations the Chairman declared nominations closed and called for a vote, the result being un- animous, the Chairman declared the above members of that committee for a term of three years, beginning January 1, 1939 Mr Watrous placed in nomination the name of Richard C Smith as a member of the Board of Managers of the Tomp- kins County Tuberculosis Hospital Seconded by Mr Payne There being no further nominations, the Chairman de- clared nominations closed and called for a vote, the result being unanimous, the Chairman declared Richard C Smith as a member of the Board of Managers of the Tompkins County Tuberculosis Hospital, for a term of five years from January 1, 1939. Mr Miller placed in nomination the names of Fred Mar- shall, Albert G Stone and Harry Morse, as members of the Committee on Bovine Tubeculosis, for the year 1939 Seconded by Mr Moore There being no further nominations, the Chairman declared nominations closed and called for a vote, the result being unanimous, the Chairman declared Fred Marshall, Albert G OF TOMPKINS COUNTY, NEW YORK 157 Stone and Harry Morse, as members of the Committee on Bovine Tuberculosis, for the year 1939 Mr Osborn placed in nomination the names of Dr David Robb and Dr Frank McCormick, to succeed themselves, as members of the Board of Managers of the Tompkins County Laboratory, for a term of five years i espectively Seconded by Mr Evans There being no further nominations, the Chairman declared nominations closed and called for a vote, the result being un- animous, the Chairman declared Dr Robb and Dr McCormick, members of the Board of Managers of the Tompkins County Laboratory, for five years, beginning January 1, 1939 Mr Stone placed in nomination the names of Eugenia Van Cleef, Lera C Bostwick, Lawrence Jacobs, LaGrand Chase, Dr Norman S Moore, Dr Dean F Smiley, Dr R H Broad, Dr Keith Sears, Dr Wm L Sell and Dr L T Genung, as the Public Health Committee for the year 1939 Seconded by Mr Neill There being no further nominations, the Chairman declared nominations closed and called for a vote, the result being un- animous, the Chairman declared the above named as the Tompkins County Health Committee for the year 1939 Mr Squier placed in nomination the name of Gladys L Buckingham as Stenographer for the Board of Supervisors for the ensuing year Seconded by Mr Moore There being no further nominations the Chairman declared nominations closed and called for a vote, the result being unanimous, the Chairman declared the above named duly ap- pointed The Clerk read the following claims as reported and recom- mended for audit by the Courts, Correction and Legislation Committee, to which they had been referred • 158 PROCEEDINGS OF THE BOARD OF SUPERVISORS W-892 Harrison Adams, Mileage—Minar case—Child- ren's Ct. $ 6 00 893 VanNatta Office Equip. Co., Guides—Children's Ct. 8 08 894 T G Miller's Sons Paper Co , Supplies—Child- ren's Ct 210 895 Mary Yengo, Stenog & Clerical Wk —Children's Ct 50 00 896 Robert A. Hutchinson, Postage—Children's Ct 6 00 897 T. G. Miller's Sons Paper Co., Receipt Book— Children's Ct 2 00 $74 18 Mr Osborn offered the following resolution and moved its adoption • Resolved—That the foregoing claims amounting to the sum of $74 18, be and they hereby are audited by this Board at the amounts recommended by the committee to which they were referred, and the County Treasurer is hereby directed to pay the same out of any available funds in her hands Seconded by Mr. Durfey Ayes -12 Noes -0 Carried Reports of Floyd W Beach, Jesse Tompkins, Arthur Decker, and Ladislav Mazourek, of the town of Newfield, and Ernest L. Sincebaugh, of the town of Danby, Justices of the Peace of those respective towns, were received and filed. Mr Hugh J. Williams, former Director of T C.D A. acti- vities appeared before the Board with reference to unfinished work of his department Mr Osborn moved that Reports Nos 1 and 2 of the Equaliza- tion Committee for apportionment of General and Highway Tax Levy for the year 1938 be taken from the table and passed at this time. - Seconded by Mr Squier Carried. Mr Osborn offered the following resolution and moved its adoption • OF TOMPKINS COUNTY, NEW YORK 159 Resolved—That report No 1, of the Committee on Equaliza- tion, be accepted and adopted and that the valuation of real property, for the purposes of the General Tax Levy against the several tax districts, of the county, be equalized and de- termined as therein set forth, as the basis of the apportion- ment for such General Tax Levy for the year 1938 Seconded by Mr. Squier. Discussion followed. Mr. Stone offered as an amendment to Report No. 1 that the percentage rating of the town of Dryden be fixed at 97%. Seconded by Mr Squier. A roll call being asked for, resulted as follows : Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller, Scofield, Payne, Stone, Dui fey, Neill, Evans, Osborn and Squier-13 Noes—None , Amendment carried A vote upon the original resolution as amended, resulted as follows : Ayes—Messrs Snow, Moore, Sweetland, Miller, Scofield, Payne, Stone, Durfey, Neill, Evans, Osborn and Squier-12. Noes—Mr Watrous-1. Resolution carried. 160 PROCEEDINGS OF THE BOARD OF SUPERVISORS REPORT NO 1 OF EQUALIZATION COMMITTEE FOR APPORTIONMENT OF GENERAL TAX LEVY FOR THE YEAR 1938 To the Board of Supervisors of Tompkins County, N. Y.. Your Committee on Equalization reports that they have ex- amined the assessment rolls of the several tax districts in the County of Tompkins, for the purpose of ascertaining whether the valuation in one tax district bears a Just relation to the valuations in all the tax districts in the county , that in the opinion of the members of this committee such valuations do not bear such Just relations to the valuations in all the tax districts of the county, and your committee would recommend that the valuations of the several tax districts, in order that they may bear such just relations, be increased or diminished according to the following statements so as to make the aggi e - gate equalized valuations as indicated in the tabular statement below. Towns Special Franchise True Value Caroline Danby Dryden Enfield Groton _ Ithaca, City Ithaca, Town Lansing Newfield Ulysses _ $ 926,558 $ 30,970 $ 957,528 $ 997,425 1,071,395 41,160 1,112,555 1,135,260 3,478,889 143,996 3,622,885 3,734,933 662,373 34,241 696,614 718,159 3,506,131 91,662 3,597,793 3,671,217 37,169,925 905,188 38,075,113 42,305,681 7,161,224 274,032 7,435,256 7,510,360 3,250,773 83,378 3,334,151 3,473,074- 1,196,889 ,473,0741,196,889 43,414 1,240,303 1,265,615 2,800,313 97,824 2,898,137 3,018,893 Totals _ _ 1 $61,224,770 $1,745,865 $62,970,332 $67,830 617 OF TOMPKINS COUNTY, NEW YORK 161 Towns Equalized Value C o m i Caroline _ Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Ulysses 96% $ 925,956 98% 1,053,914 97% - 3,467,313 97% 666,700 98% 3,408,162 90% 39,274,343 99% 6,972,218 96% 3,224,217 98% 1,174,929 96% 2,802,580 $ 1,199,230 $ 31,571 $ 925,956 58,640 1,053,914 155,571 3,467,313 29,914 666,700 189,631 3,408,162 39,274,343 463,038 6,972,218 109,934 3,224,217 65,374 1,174,929 95,557 2,802,580 1 Totals I $62,970,332 $ 1,199,230 $1,199,230 $62,970,332 And your committee would also report that they have de- termined upon proper inquiry and investigation the ratio or Percentage which the assessed value of the real property in each such tax district bears to its full value and would recom- mend that, based upon such determination of your committee, that the board establish such ratios or percentages which are determined and in the opinion of your committee are as above set forth. . % ' That your committee have, in accord with such percentage, compiled and that the foregoing table shows the aggregate valuations of each tax district, as determined from the actual values of property fixed according to the above ratios or per- centages and the average rate of assessment of real property in the county which your committee have determined accord- ing to the rules laid down by statute, to be 92834678 and that the table shows by such valuations the several and aggregate valuations upon which the taxes for the county, including the state taxes, should be apportioned between the several tax districts of the county. All of which is respectfully submitted Dated December 20, 1938 As corrected pursuant to Couit Order dated December 10, 1938 R C. OSBORN, Chairman L P STONE,, C C SQUIER, LAMONT C. SNOW, C H SCOFIELD, Committee 162 PROCEEDINGS OF THE BOARD OF SUPERVISORS On motion of Mr Scofield, seconded by Mr Sweetland, the protest in writing of Mr Watrous to the original report was ordered placed in the minutes A vote upon the motion resulted as follows : Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller, Scofield, Payne, Stone, Durfey and Neill -10. Noes—Messrs Evans, Osborn and Squier-3 Motion carried To the Tompkins County Board of Supervisors : This board has just received or will receive a report from your Equalization Committee consisting of seven members, namely • Osborn, Watrous, Scofield, Stone, Miller, Squier and the Chairman of this Board of Supervisors, Lamont Snow. The committee received this year's assessment rolls as turned in by town and city asssessors, we also received a questionnaire that was mailed to the assessors some weeks ago, with a re- quest that they answer and return to the Clerk of the Board. In some cases the answers were not as complete as we would like, but in all cases these assessors are to be congratulated on the sincere effort to give this committee very important data, thereby assuring better and fairer equalization To my knowledge only four of your committee of seven have availed themselves of the data given, but we who have made use of this added data know much better where losses and gains occurred and why There are ten sub -divisions of our county, the City of Ithaca and the nine towns If after deducting Franchises, Pensions and other allowable exemptions a division shows the same "Assessed Valuation" as in previous years, their equalization rate should remain the same, I will go farther and say they may show a lower "Assessed Valuation" without being pen- alized provided ONLY that the losses are accounted for from loss by fire, floods, removal of buildings, by purchase of lands by State and Federal Governments or the removal of railroad trackage These losses are caused by acts beyond the control of that particular town or its assessors. On the questionnaire there was provided a space for "Losses other than fire " If OF TOMPKINS COUNTY, NEW YORK 163 these figures show cuts in valuations or cuts allowed as the result of "Grievance Day" that division should not and cannot expect the same consideration as another who is holding its own or increasing it. As a result of the questionnaire I have before me a detailed table showing net increases or decreases and the causes, I can give them to you as turned over by your assessors I will be glad to review this table with any interested persons. We found one division showing losses for causes over which they had no jurisdiction, they also showed a moderate amount from "New Property" added; I think our committee was cor- rect in giving them the same rate We found another division reporting a net decrease in "Assessed Valuation" of over $52,000, after taking into con- sideration all causes and reasons. Your committee was agreed they should be penalized by three points It was also shown that they had been equalized plenty high last year. Another division sends in a report which shows a loss of $22,000, and in the next line shows "New Property added since last roll" to the amount of $222,375 00, but after check- ing their assessment roll and making corrections, as in all other cases, we find a loss not of $22,000, as reported, but a gloss of $115,000 In face of the above data two committee !members demanded a raise of four points, their contention based on a rate from the state department which had to do with Franchise taxes and based on last year's figures Not this year's Assessment Rolls One thing I do know they were not based on totals of the nine towns and the city as they were not finally corrected until November 23, while the state letter they are quoting was dated in Albany, October 15, weeks before our equalization board received the rolls I know the members of this board who are not on the com- mittee are expecting as near a correct adjustment of rates as we can give with the information furnished us, and if you do not get it, you can demand it A majority of the committee penalized one division three points for a decrease of $52,000, while another division with 164 PROCEEDINGS OF THE BOARD OF SUPERVISORS a loss of $115,000 Two of these same members want four points advance To me this does not make sense, I now ask the whole board for their judgment A compromise was suggested in which only six members voted One supervisor was not willing to vote, at least he did not This compromise figure has been used under a protest of members, only, as a means of completing the remaining tables and make it possible to place before this complete board Right is right Two wrongs have never made a right Gentlemen this is my report and protest D J WATROUS Mr Stone, Chairman of the Public Health Committee, offered the following resolution and moved its adoption: Resolved—That these be and hereby is appropriated to the Tompkins County Public Health Committee, the sum of $4,905 00, and the County Treasurer is hereby directed to pay to the Committee on Public Health, on orders of the com- mittee, signed by the representatives of this Board , and be it further Resolved—That any sum standing to the credit of the Com- mittee on Public Health in the hands of the County Treasurer on December 31, 1938, and unappropriated, be and the sante is hereby re -appropriated to the committee Seconded by Mr Payne Discussion followed Mr Miller offered the following amendment Resolved—That there be eliminated from the above appro- priation the amount asked for a milk inspector, in the amount of $500 00 Seconded by Mr Squier OF TOMPKINS COUNTY, NEW YORK 165 A roll call being asked for, resulted as follows • Ayes—Messrs Snow, Moore,' Sweetland, Watrous, Miller, Scofield, Durfey, Evans and Squier-9 Noes—Messrs Payne, Stone, Neill and Osborn -4. Amendment carried A vote being had on the original, as amended, resulted as follows Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller, Payne, Stone, Duffey and Osborn -9 Noes—Messrs Scofield, Evans and Squier-3 Resolution carried On motion, adjourned to Thursday, December 15, at 1 P M 166 PROCEEDINGS OF THE BOARD OF SUPERVISORS Tenth Day Thursday, December 15, 1938 Roll call. All members present, except Mr. Neill excused and Mr. Stevenson. Minutes of December 14th meeting, read and apps oved Mr. Osborn moved that Report No. 2 of the Equalization Committee for apportionment of Highway Tax Levy for the year 1938 be taken from the table and passed at this time Seconded by Mr. Miller. Carried. OF TOMPKINS COUNTY, NEW YORK 167 REPORT NO. 2 OF EQUALIZATION COMMITTEE FOR APPORTIONMENT OF HIGHWAY TAX LEVY FOR THE YEAR 1938 To the Board of Supervisors of Tompkins County, N. Y.. Your committee further reports that it has in accordance with the percentages fixed and established by this Board, de- termined the equalized value of the real property of the several tax districts of this county, liable to the levy of taxes for high- way purposes, as shown by the subjoined tabular statement; that the average rate of assessment as determined by such percentages is 928382725 Towns Special Franchise True Value Caroline - $ 929,115 Danby _ 1,088,170 Dryden _ _ . _ . - - - 3,505,037 666,173 Groton _ 3,525,208 Ithaca, City ............. _....__._. _______ 37,289,700 Ithaca, Town ._ .__. ...__ - 7,193,875 Lansing .. .. ............ . .. __ 3,262,323 Newfield Ulysses -I 1,200,889 2,810,450 $ 30,970 $ 960,085 $ 1,000,088 41,160 1,129,330 1,152,378 143,996 3,649,033 3,761,890 34,241 700,414 722,076 91,662 3,616,870 3,690,684 905,188 38,194,888 42,438,764 274,032 7,467,907 7,543,340 83,378 3,345,701 3,485,105 43,414 1,244,3 03 1,269,697 97,824 2,908,274 3,029,452 Totals _ I $61,470,940 $ 1,745,865 $63,216,805 $68,093,474 168 PROCEEDINGS OF THE BOARD OF SUPERVISORS Towns Equalized Value Pensions Excmpt Caroline 96% $ 928,4-641 l$ Danby 98% 1,069,8481 Dryden 97% 1 3,492,4751 Enfield 97% 670,363 Groton 98% 3,426,367 Ithaca, City 90% 39,399,415 1,204,527 Ithaca, Town 99% 7,003,106 Lansing 96% 3,235,511 Newheld 98% 1,178,765 Ulysses 96% 2,812,491 31,6211$ 2,557 $ 928,464 59,4821 16,775 1,069,848 156,5581 26,1481' 3,492,475 30,051 3,800 670,363 190,503 19,077 3,426,367 119,775 39,399,415 464,801 32,651 7,003,10e 110,190 11,550 3,235,511 65,538 4,000 1,178,765 95,783 10,137 2,812,491 Totals $63,216,805 $1,204,5271$1,204,527 $ 246,470 $63,216,805 Average per cent 928382725 As corrected pursuant to Court Order dated December 10, 1938 R C OSBORN, Chairman C C SQUIER, C H SCOFIELD, L P STONE, LAMONT C SNOW, Committee Mr Osborn offered the following resolution and moved its adoption Resolved—That Report No 2, of the Committee on Equali- zation, be accepted and adopted and that the valuation of real property, foi the purposes of Highway Tax Levy against the several tax districts of the county, be equalized and deter- mined as therein set forth as the basis of the apportionment of Highway Taxes for the year 1938 — Seconded 'by Mr Miller Ayes—Messrs Snow, Moore, Sweetland, Miller, Scofield, Payne, Stone, Durfey, Evans, Osborn and Squier-11 Noes—Mi Watrous OF TOMPKINS COUNTY, NEW YORK 169 Resolution carried MI Miller, Chairman of the Committee on County Labora- tory, pr esented the several claims audited by that committee, for the year ending October 31, 1938, which were filed MI Miller offered the following resolution and moved its adoption Resolved—That the several claims audited by the Com- mittee on County Laboratory, for the year ending October 31, 1938, this day filed, be audited by this Board at the amounts recommended and audited by the committee Seconded by Mr Squier Carried MI Miller, Chairman of the Committee on Salaries and Wages, submitted the following report, relative to salaries of county officers and employees and allowances for expenses The Committee on Salaries and Wages is of the opinion that the salaries of the various county officials and employees for 1939 should be fixed as follows County Judge and Surrogate Judge of Children's Court Special County Judge and Surrogate County Court and Surrogate's Stenographer Surrogate's Clerk Clerk of Children's Court County Probation Officer +.1'robation Officer's Stenographer County Clerk Deputy County Clerk Assistants in County Clerk Office Search Clerk Index Clerk Typist Typist Typist—Court Work Typist—R9;,wrIting ecoids Index Cler=k=erl*Record's"`(Pa time) Motor Vehicle Clerk Assistant to Motor Vehicle Clerk County Attorney $'5,000 00 11,500 00 600 00 hfood2 61"7° 1,800 00 800 00 1,20 72-0 3,600 00 1,800 00 1,200 00 1,200 00 1,200 00 / 1,200.00 1,200 00 .84€ O0 —600 00 1,500 00'1 1,200 00 -2.4x19-00-x,00 '170 PROCEEDINGS OF THE BOARD OF SUPERVISORS County Treasurer ✓ 2,800 00 le k Hire for County Treasurer / Beekeeper f i ,r ✓ 1,500 00 Tax Clerk /v' VIP 1430-6'0— Assistant Clerk ,..77-4,...1-4-m."-- 1-1)4'6-90 Stenographer for Board of Supervisors i J 1,200 00 Clerk of the Board of Supervisors, _ 1,800 00 District Attorney ✓2,400 00 District Attorney's Stenographer �2 600 00 Commissioner of Welfare Coroner ✓ 700 00 Two Commissioners of Election at $1,100 each ✓ 2,200 00 Sealer of Weights and Measures V — 900 00 Superintendent of Highway v 3,000 00 ✓ Sheriff 2,800 00 Undersheriff 1,500 00 Two Turnkeys and Deputy $840 00, $840 00 $480 00 2,160 00 Jail Matron i300 00 Superintendent of County Court House and Jail1,480 00 Fireman ✓ 1,260 00 Assistant Fireman and Watchman / 4,5> 4 1,200 00 Janitors in County Buildings (3) $1,4-00 each 34%'D 8r-gg Telephone Operator in County Court House 1' Janitor for County Clerk's Building 240 00 Total for County Officers and Employees 6 q� opo Your Committee recommends that the salaries of the several county officers and employees be fixed by this 13oard at the foregoing amounts, and your committee directs that the amount to be paid to the Motor Vehicle Clerk be in full for any notorial fees or other services in connection with the duties of that office. That the County Sealer of Weights and Measures, be al- lowed an amount, not to exceed the sum of $600.000 for ex- penses and disbursements of his office, that the County Super- intendent of Highways be allowed an amount, not to exceed the sum of $1j„511Q 00, fort expenses, that the Coroner be allowed an amount not to exceed `the sum of $100 00 fox ex- penses , that the Sheriff be allowed an amount not to exceed the sum of $501, 0 00 for expenses, while traveling by auto, while said officia s a e engaged in the performance of their duties chargeable to the county; that the District Attorney ______die allowed an amount not to exceed t e sum of 00 for office expenses , at the Supreme Court Judge e allowed OF TOMPKINS COUNTY, NEW YORK 171 $300 00 for postage and incidental expenses; that the Com - Yr -mil -oilers of Election be allowed, an amount not to exceed " the sum of $250 00 for expenses, that the Countb Treasurer_._ be allowed air amount not to exceed X8,5-00 for postage and expenses ; that the Clerk of the Board be allowed the sum of $60 00 for postage, that the County Clerk be allowed an va y.4 amount, not to exceed $•1;545-00or pos age an Incl ental expenses ; that the Motor Vehicle Office be allowed an amount, not to exceed $500.00 for postage and incidental expenses ;° that the County 'MOT e _be allow- • . •• •unt not to - . •ed the sum of $350'90 or necessary expenses in execu ing the duties of his office , Children's Court be allowed the expense of $150 00, and Probation Officer be allowed $250 00 for his expenses and mileage, alLclaims_for expenses and auto hire to be itemized and audited by this Board, in the same manner as other county claims are audited. Date , De ember 15, 1938 Ce4° 6i411,7" 1" �,c -'► %�% ERIE Javt ILL F. C. EVANS, �,,•,N/ DAVID A MOORE, Committee Moved by Mr. Miller, that the report be accepted and adopted. Ayes -12 Noes -0 Carried. Mr Osborn, Chairman of the -Purchasing Committee, sub- ; mitted the following report for the year ending October 31, 1938. RECEIPTS • Balance November 1, 1937 $3,124 08 Appropriations—Heat and Light 3,000.00 Heat Co. Home 1,500.00 Telephones 3,500.00 Refunds from telephone calls 13 04 DISBURSEMENTS . County Heat Light Telephone Buildings $2,080 23 $1,235 76 $2,415 56 $11,137 12 G 172 PROCEEDINGS OF THE BOARD OF SUPERVISORS Highway Building 265 28 133 95 County Home 2,411 47 56 73 Jail 583 84 Old Court House 299 95 174 63 County Clerk Building 7 00 Library Building 169 69 154 40 $4,491 70 $2,571 52 $3,130 59 10,193 81 Balance $ 943 31 Respectfully submitted, R C OSBORN, D J WATROUS, Committee Mr Osborn offered the following resolution and moved its adoption Resolved—That the report of the committee be accepted and adopted, and be it further Resolved—That there be levied upon and collected from the taxable property of Tompkins County, the sum of $10,500 00 for the following purposes, for the year 1939: For fuel and light in county buildings, in the City of Ithaca $4,500 00 For fuel at County Home 2,500 00 For telephone service for county buildings 3,500 00 $10,500 00 Seconded by Mr Stone Ayes -12 Noes -0 Carried Mr Squier presented the claims audited by the Committee on County Buildings, Grounds and Employees, for the year ending October 31,1938, which were filed OF TOMPKINS COUNTY, NEW YORK 173 Mr Squier offered the following resolution and moved its adoption : Resolved—That the several claims audited by the Com- mittee on County Buildings, Grounds and Employees, for the year ending October 31, 1938, this day filed, be audited by the Board at the amounts recommended and audited by that Committee. Seconded by Mr Miller Carried Mr Scofield presented the claims audited by the Committee on Jail Supplies, for the year ending October 31,1938, which were filed. Mr. Scofield offered the following resolution and moved its adoption: Resolved—That the several claims audited by the Com- mittee on Jail Supplies, for the year ending October 31, 1938, this day filed, be audited by this Board at the amounts recommended and audited by that committee Seconded by Mr Payne Carried On motion, adjourned to Friday, December 16, at 10 A M. 174 PROCEEDINGS OF THE BOARD OF SUPERVISORS Eleventh Day Friday, December 16, 1938 Roll call All members present,except Messrs. Neill and Miller excused and Mr. Stevenson. Minutes of December 15th meeting, read and approved Mr Payne offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated to the Committee on Bovine Tuberculosis, the sum of $2,400.00, for carrying on the work of that committee for the year begin- ning January 1, 1939. Seconded by Mr. Stone. Ayes -9. Noes -0 Carried. Discussion was had relative to the newspapers to be desig- nated by the Board. Moved by Mr Sweetland, that before we take any action on the matter of miscellaneous printing in the rural papers that we obtain a written opinion from the County Attorney as to the method of procedure Seconded by Mr. Scofield. Carried. Mr Watrous offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated the sum of $10,000 00 for securing the rights of way for highways in Tompkins County, for the year 1939. Seconded by Mr. Stone. Ayes -9. Noes -0 Carried. OF TOMPKINS' COUNTY, NEW YORK 175 Mr Osborn offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated the sum of $3,000 00 to the Cornell Library Association, for the maintenance of said library, under the provisions of the Edu- cation Law, for the year 1939, and that the County Treasurer be directed to pay said amount to the Treasurer of said Association in quarterly payments on the first days of Janu- ary, April, July and October, 1939. Seconded by Mr Durfey Ayes -11 Noes -0 Carried. Lists of Returned School Taxes of the towns of Caroline, Groton and Ulysses were received and referred to the Com- mittee on Erroneous Assessments and Returned Taxes Mr Miller presented a list of the Returned School Taxes of the town of Ithaca, which was referred to the Committee on Erroneous Assessments and Returned Taxes. Mr Stone presented the Town Budget of the town of Ulysses, which was received and i eferred to the Committee on Finance Mr Moore offered the following resolution and moved its ,adoption : Resolved—That the several claims audited by the Com- mittee on Dog Quarantine Enforcement during the year end- ing October 31, 1938, this day filed, be audited by this Board at the amounts recommended and audited by the committee Seconded by Mr. Evans. Carried On motion, adjourned to Monday, December 19, at 10 A M e O 176 PROCEEDINGS OF FHB BOARD OF SUPERVISORS Twelfth Day ' Monday, December 19, 1938 MORNING SESSION Roll call All members present, except Mr Neill, excused and Mr Stevenson Minutes of December 16th meeting, read and approved A notice of abandonment by the State of a limited section of ,,the Enfield Falls -Enfield Center State Highway No 1189, and turning it over to the town of Enfield for future main- tenance was read and ordered placed on file ,The Clerk read a letter from the City Clerk of New Rochelle, N Y relative to the cost of relief to indigents, which letter and resolution was read and ordered placed on file Mr Moore offered the following resolution and moved its adoption : Resolved That this Board of Supervisors approve the appointment of Joseph Weidmaier, Dog Warden, for the year 1939, at a salary of $2,000 00 Seconded by Mr Osborn ' Ayes -11 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption • Resolved—That there be levied upon and collected from the taxable property of Tompkins County, the sum of $28,110 for the construction of highways in Tompkins County in 1939, under the provisions of Section 195, of the Highway Law, said sum of $28,110 to be duplicated by a like amount by the State of New York under the provisions of Section 112, of the Highway Law, and be it further Resolved—That in the event, that the State fails to dupli- OF TOMPKINS COUNTY, NEW YORK 177 cate the sum of 528,110 that the moneys herein appropriated be, and the same hereby, are appropriated to the County Road Fund Seconded by Mr Evans Ayes -12 Noes -0 Carried Mx Watrous offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated to the Tompkins County Agricultural and Horticultural Society, the sum of One Thousand Dollars, to be paid to the Treasurer of the Association, and the County Treasurer is directed to pay the same out of any available funds in her hands Seconded by Mr Sweetland Ayes -10 Noes -2 Carried Mr Durfey offered the following resolution and moved its adoption Resolved—That the Clerk be authorized to correct any manifest errors in the minutes or in the reports of any com- mittee Seconded by Mr Miller Carried Mr Stone offered the following resolution and moved its adoption Resolved—That the Clerk is hereby directed to issue an order to the County Treasurer for the payment of each claim audited by this Board, and the County Treasurer is hereby directed to pay the same out of the moneys in her hands appropriated for that purpose Seconded by Mr Moore Carried Mx Watrous offered the following resolution and moved its adoption : 1 178 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That the County Treasurer be authorized and directed to pay to the several towns and the city any balances in her hands standing to the credit of the respective towns and city. ,Seconded by Mr Payne. Carried Mr Scofield offered the following resolution and moved its adoption : Resolved—That the County Txeasurer is hereby directed to pay the salaries of all county officers and employees monthly, unless otherwise directed by a resolution of this Board I Seconded by Mr Squier Carried Mr Sweetland offered the following resolution and moved its adoption Resolved—That the Chairman be and hereby is authorized at any time during the year to appoint a special committee consisting of himself and three members which committee shall have power to act for the county in any matters that may arise between sessions of the Board in which the county is legally interested and which is not within the jurisdiction of any regular standing committee Seconded by Mr Evans Carried Mr Miller offered the following resolution and moved its adoption : ' Resolved—That the Highway Advisory Committee be authorized to make any necessai y repairs to the County Machinery Building Seconded by Mr Stone Carried Mr Osborn offered the following resolution and moved its adoption • Resolved—That the Clerk of this Board be authorized and directed to certify for the payment of salaries of all county OF TOMPKINS COUNTY, NEW YORK 179 officers, required to be certified to the State Civil Service Commission. Seconded by Mr. Watrous. Carried. Mr Squier offered the following resolution and moved its adoption : Resolved—That the services of all town superintendents of highways, in the matter of snow removal, shall be at the 1 xpense of the towns. Seconded by Mr. Scofield Carried. Mr Evans offered the following resolution and moved its adoption : Resolved—That after the tax rates areetascertained 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. Moore Carried. 1 Mr Payne offered the following resolution and moved its adoption : Resolved—That the Clerk be directed to print the audit statements of the several towns of the county in the Proceed- ings of the Board. ' Seconded by Mr. Watrous. Carried. Mr. Moore offered the following resolution and moved its adoption : Resolved—That the Committee on Highways, with the County Attorney, be authorized and empowered to secure all necessary rights of way. Seconded by Mr Payne Carried. Mr Durfey offered the following resolution and moved its adoption: 180 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That the Chairman and County Attorney be authorized to represent the county in any negotiations relative to claims for damages to property in the elimination of grade crossings. Seconded by Mr. Watrous Carried. Mr Stone read the final financial report of the Tompkins County Development Association On motion, adjourned to 2 P M AFTERNOON SESSION Roll call All members pi esent, except Mr Neill, excused, and Mr Stevenson Mr Knettles, Veterans Service Officer, appeared before the Board giving a supplemental report in detail of the work of his office. Mr Miller, of the Committee on County Treasurer's Ac- counts, reported as follows • Your Committee on County Treasurer's Accounts having conferred with Mr Hart, the State Examiner, wishes to re- port that due to the fact that all of the records, books, and so forth, are being in use by the State Examiners, and that a complete audit will be completed within a short period, that an examination of the County Treasurer's Accounts by your committee this year is unnecessary ERIE J MILLER, DAVID A MOORE, Committee Mr Miller moved, that the report be accepted Seconded by Mr Stone. Carried. The Clerk read the proceedings in Certiorari, Lehigh Val- ley Railroad against the town of Groton with a court order OF TOMPKINS COUNTY, NEW YORK 181 directing that the assessed value of Lehigh Valley Railroad z property be reduced forthwith to a sum of $100,000. On advice of the County Attorney the Board proceeded to adjourn until Tuesday, December 20th at 10 A. M. allowing corrections of the following tables "Footings of Assessment Rolls, Supplemental report of Footings, Tables Nos. 1 and 2 for General and Highway Tax Levy." 182 PROCEEDINGS OF THE BOARD OF SUPERVISORS Thirteenth Day Tuesday, December 20, 1938 MORNING SESSION Roll call All members present, except Mr Neill excused, and Messrs Miller and Stevenson Minutes of December 19th meeting, read and approved Mr Osborn offered the following resolution and moved its adoption : Resolved—That the County Treasurer and County Attorney be authorized to attend the County Officers Association meet- ing to be held in Albany in January next Seconded by Mr Evans. Carried. On motion, adjourned to 2 P. M. AFTERNOON SESSION Roll call All members present, except Mr. Neill excused, and Mr. Stevenson. The Clerk read claims of seventeen taxpayers of the City of Ithaca asking for refunds in the total amount of $1,214.71, which claims were referred by the Chairman to the Com- mittee on Erroneous Assessments and Returned Taxes. Mr. Osborn offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated the sum of $75 00, the county's contribution, to the County Officers Association for the year 1939, and that the Clerk be directed to issue an order payable to said association, and the County Treasurer is directed to pay said amount out of any available funds in her hands. OF TOMPKINS COUNTY, NEW YORK 183 Seconded by Mr Miller Moved by Mr Scofield, as an amendment that there be ap- propriated the sum of $100 00 instead of $75 00 Seconded by Mr Moore. A vote being had upon the amendment resulted as follows • Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller, Scofield, Payne, Stone, Durfey and Evans -10 Noes—Messrs Osborn and Squier-2 Amendment carried. A vote being had upon the original resolution as amended, resulted as follows : Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller, Scofield, Payne, Stone, Durfey, Evans, Squier-11. Noes—Mr Osborn Resolution carried. Mr. Evans offered the following resolution and moved its doption • Resolved—That there be and hereby is appropriated to the Veteran's Service Office, the sum of $2,800 for the year 1939, and be it further Resolved—That this service officer's salary shall be $1,800; assistant $600, and other expenses including mileage $400 00 ; and that the County Treasurer be directed to pay the salary of the officer and his assistant monthly, as other county officers are paid; expense bills to be audited by the Board of Super- visors monthly; and be it further Resolved—That such service officer furnish to the Board of Supervisors a quarterly report on the cases handled Seconded by Mr Miller. 184 PROCEEDINGS OF THE BOARD OF SUPERVISORS Ayes—Messrs Snow, Moore, Sweetland, Watrous, Miller, Scofield, Payne, Stone, Durfey, Evans, Osborn and Squier-12 Noes—None Carried Mr Watrous, Chairman of the Highway Committee, pre- sented the following highway construction, reconstruction and topping program for the year 1939 , with the estimated` cost therefor CONSTRUCTION PROGRAM Project No 1 Adams Road 131 A Newfield Be- ginning on County Road No 130, 1 3 miles east of Newfield Village and running southerly for a dis- tance of 0 85 miles to County Road No 131 Gravel base 14 ft TOPPING PROGRAM Project No 2 East Lake Ridge Road, No 189 Lansing Beginning at Sta No 54 on S H No 8284 and running easteily for a distance of 3.0 miles, retread or penetration top 14 ft Project No 3 Van Ostrand Road, No 151, Lan- sing Beginning at the Hamlet of East Lansing and running south- erly fol. a distance of 0 70 miles, retread or penetration top 14 ft Project No 4 West Groton Road, No. 100, Gro- ton Beginning at the westerly line of Groton Village and running northwesterly, northerly a n d westerly for a distance of 4 50 miles to the Hamlet of West Gro- ton, penetration top 16 ft Project No. 5 Groton City North Road, No 103B, Groton Beginning at the Hamlet of Groton City and run- ning easterly and northerly for a $ 5,000 00 $12,000 00 4,000 00 27,000 00 Or TOMPKINS COUNTY, NEW YORK 185 distance of 0 80 miles to Cayuga County line, penetration top 14 ft 4,500 00 Project No 6 Enfield -Ulysses Town Line Road, No 177 Ulysses and Enfield Be- ginning at Sta No 318-67 on S H No 616 and running wester- ly for a distance of 1 85 miles, re- tread or penetration top, 14 ft Pioject No 7 Seymour Bates Road, No 149, Ulysses Beginning at the west line of the Village of Trumans- burg and running westerly for a distance of 1 30 to the Schuyler County Line, penetration top 18 ft Project No 8 Dryden -McLean Road, No 163, Dryden Beginning 0 5 miles north of Dryden Village Line, and run- ning northeily for a distance of 2 25 miles and connecting with County Road No 105, penetration top and reshouldering 16 ft Project No RECONSTRUCTION PROGRAM 8,000 00 6,500 00 11,250 00 9 Bostwick Road, No 137, Ithaca. Beginning at Turtellot's Corners on Floral Ave and running west- erly for a distance of 2 20 miles to County Road No 172, Regrading and widening to 16 ft Project No 10 Waterburg Road, No 136, Ulysses Beginning at the south line of the Village of Trumansburg and run- ning southerly and southwesterly for a distance of 2 60 miles to the Hamlet of Waterburg, regrading and widening to 16 ft $73,250 00 $13,200 00 15,600.00 186 PROCEEDINGS OF THE BOARD OF SUPERVISORS Project No 11 Lansingville Road, No 155, Lan- sing Beginning at a point on the State Road, 1.0 mile north of Lud- lowville Bridge and running north- erly for a distance of 4 7 miles to Cayuga County Line, regrading and widening to 16 ft Project No. 12. Groton City Road, No 103, Gro- ton Beginning at the Hamlet of Groton City and running souther- ly for a distance of 1 20 miles to the Groton -Cortland State Road Regrading and widening to 16 ft 25,850 00 6,000 00 $60,650 00 Mr Watrous offered the following resolution and moved its adoption : Resolved—That the estimates and programs submitted by the County Superintendent be approved by the Board, subject to such minor modifications as the County Superintendent finds necessary, and that the amount indicated in said esti- mates, namely, $5,000, for construction; $73,250, for topping; $60,650, for reconstruction and $75,000 for maintenance, or so much of said amounts as may be necessary for the year 1939, be and the same hereby are appropriated from the County Road Fund for the purposes indicated. Seconded by Mr. Evans. Ayes -12 Noes -0. Carried Mr Payne offered the following resolution and moved its adoption: Resolved—That the claim of W. 0 Packard, in the amount " of $51 78 approved by the Committee on Courts, Correction and Legislation be, and the same is hereby audited and ap- proved by this Board. Seconded by Mr. Watrous. Ayes—Messrs. Sweetland, Watrous, Miller, Scofield, Payne, OF TOMPKINS COUNTY, NEW YORK 187 Stone, Durfey, Evans, Osborn and Squier-10. Noes—Messrs Snow and Moore -2 Resolution carried. Mr Osborn offered the following resolution and moved its adoption : Resolved—That the resolutions of this board adopted re- spectively on December 2nd, December 14th and December 15th, accepting the regular and supplemental reports of the Committee on Equalization, and on the Footing of the Assess- ment Rolls, and Reports Nos. 1 and 2 of the Equalization Committee, be and the same hereby are rescinded Seconded by Mr. Miller. Carried. Mr. Osborn offered the following resolution and moved its adoption • Resolved—That the regular and supplemental reports of the Committee on Footing of the Assessment Rolls and Re- ports No 1 and 2 of the Equalization Committee be and the same hereby are corrected to read as this day presented by said committee. Seconded by Mr. Squier. Carried. Mr Osborn offered the following resolution and moved its adoption : Resolved—That the regular and supplemental reports of the Committee on Equalization on the Footing of Assessment Rolls, be accepted and adopted and that the figures therein be used as a basis for taxation in the several tax districts of the county, for the year 1938. Seconded by Mr.. Durfey. Carried. Mr Osborn offered the following resolution and moved its adoption : Resolved—That Report No 1, of the Committee on Equali- 188 PROCEEDINGS OF THE BOARD OF SUPERVISORS zation, as corrected, be accepted and adopted and that the valuation of real property, for the purposes of the General Tax Levy against the sevei al tax districts, of the county, be equalized and determined as therein set forth, as the basis of the apportionment for such General Tax Levy for the year 1938. Seconded by Mr Squier Ayes—Messrs Snow, Moore, Miller, Scofield, Payne, Stone, Durfey, Evans, Osborn and Squier-10 Noes—Messrs Sweetland and Watrous-2 Resolution carried Mr Osborn offered the following resolution and moved its adoption : Resolved—That Report No 2 of the Committee on Equali- zation as corrected, be accepted and adopted and that the valuation of real property, for the purposes of Highway Tax Levy against the several tax districts of the county, be equal- ized and determined as therein set forth as the basis of the apportionment of Highway Taxes for the year 1938 Seconded by Mr Durfey Ayes—Messrs Snow, Moore, Miller, Scofield, Payne, Stone, Durfey, Evans, Osborn, and Squier-10. Noes—Messrs Sweetland and Watrous-2 Resolution carried Mr Osborn offered the following resolution and moved its adoption : Resolved—That the reports of each of said committees be published in the proceedings of this board. in their corrected form as of the day such reports were originally presented, with a note at the bottom of each report stating "As corrected pursuant to Court Order dated December 10, 1938 " Seconded by Mr Squier Carried. On motion, adjourned to Wednesday, December 21 at 10 A M. OF TOMPKINS COUNTY, NEW YORK 189 Fourteenth Day Wednesday, December 21, 1938 MORNING SESSION Roll call All members present, except Mr Neill, excused and Mr Stevenson. Minutes of December 20th meeting, read and approved Mr Payne, of the Committee on Reforestation, submitted the following report, relative to the receipts and disbursements of that committee for the year 1938 Balance on hand, November 1, 1937 $ 77 13 Appropriation 250 00 $327 13 Expended 286 85 Balance on hand, November 1, 1938 $ 40 28 The county received from the State 35,000 trees, 30,000 of which were red pine and 5,000 black locust These trees were set in the town of Caroline on a farm which had been taken by the County for taxes The entire expense was for the planting of the trees HARVEY STEVENSON, F J PAYNE, E R SWEETLAND, Committee Mr Payne offered the following resolution and moved its adoption: Resolved—That the report of the committee be accepted and that there be and hereby is appropriated to the Re- forestation Committee, the sum of $150 00 for use in the year 1939 Seconded by Mr Moore 190 PROCEEDINGS OF THE BOARD OF SUPERVISORS Ayes -12. Noes -0 Carried. Mr Payne offered the following resolution and moved its adoption • Resolved—That there be and hereby is appropriated the sum of $35,000, or so much thereof as may be necessary for the maintenance and care of Tompkins County Tuberculosis patients for the year 1939. Seconded by Mr Moore Ayes -12 Noes -0 Carried. Mr Payne offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated the sum of $550 00 for maintenance of the old county Tuberculosis Hospital, for the year 1939. Seconded by Mr. Stone Ayes -12. Noes -0. Carried Mr Stone offered the following resolution and moved its adoption : Resolved—That in accordance with the report of the Com- missioner of Public Welfare, that there be assessed against, levied upon and collected from the taxable property of the several towns of the county and the City of Ithaca, the follow- ing amounts for the support of poor, hospitalization, etc to reimburse the county for moneys expended for and on their behalf. SUPPORT OF POOR AT COUNTY HOME Caroline $ 275 46 Danby 185 02 Dryden 519.75 Enfield 259.40 Groton 687 34 Ithaca 171 83 OF TOMPKINS COUNTY, NEW YORK 191 Lansing 1,120 46 Newfield 494 79 Ulysses 372 86 Ithaca City 3,989 44 County 864 35 $ 8,940 70 HOSPITALIZATION Caroline $4,411 90 Danby 3,468 56 Dryden 5,870 89 Enfield 2,910 47 Groton 1,128 30 Ithaca 3,952 26 Paid ' Lansing 6,298 13 Newfield 1,788 11 Ulysses 3,384 76 City of Ithaca 21,160 77 $54,374 15 Seconded by Mr Watrous Ayes -12 Noes -0 Carried. In answer to the Board's request for a written opinion rela- tive to selection of newspapers for publishing notices, the County Attorney read his report which was ordered placed on file On motion, adjourned to 2 P M. AFTERNOON SESSION Roll call All members present, except Mr. Neill excused, and Mr Stevenson Mr Watrous offered the following resolution and moved its adoption WHEREAS, One Wallace Brown erroneously paid the sum of $42 62 to the town of Groton and the sum of $14 40 to School District No 16 of said town for 1937 taxes on property as- 192 PROCEEDINGS OF THE BOARD OF SUPERVISORS sessed to George W Cummings but actually owned by the United States of America , Resolved—That there be refunded to said Wallace Brown the sum of 857 02 for the taxes so erroneously paid, and the Clerk is hereby authorized to draw an order for the same, and the County Treasurer is directed to pay said or der out of any funds in her hands available therefor Seconded by Mr Moore Carried Mr Stone, Chairman of the Committee on Workmen's Com- pensation Insurance, submitted the following report, relative to the compensation paid, the expenses and the apportionment thereof among the several towns of the county for the year ending October 31, 1938 To the Board of Supervisors, Tompkins County, N Y. Gentlemen • Your Committee on Workmen's Compensation Insurance reports as follows, for the year ending October 31, 1938 The total number of cases of participating municipalities on which payments have been ordered and made to October 31, 1938, were 73 with payments as follows Compensation Medical and Hospitalization Other Expenses State Assessments $1,860 52 1,372 70 60 58 102 89 8 3,396 69 Making the total cost of compensation insurance, apportioned in accordance with the provisions of the Workmen's Compen- sation Law, to the several political sub -divisions of the County for county employees and those of the several participating municipalities, as follows Caroline Danby Dryden Enfield $ 35 91 40 87 134 34 25 85 OF TOMPKINS COUNTY, NEW YORK 193 Groton 132 26 Ithaca Town 270 36 Lansing 125 02 Newfield 45 56 Ulysses 108 67 County 2,441 76 Dryden Village 23.74 Freeville 12 35 $ 3,396 69 Respectfully submitted this 21st day of December, 1938 L P. STONE, LAMONT C SNOW, Committee. Mr Stone offered the following resolution and moved its adoption: Resolved—That the report of the Committee on Woikmen's Compensation Insurance be accepted and adopted, and be it further Resolved—That there be assessed upon, levied against and collected from the several towns and the county, the sum set opposite the respective villages, towns and county, for pay- ment of compensation insurance of county employees and those of the several participating municipalities, as follows • Caroline $ 135 91 Danby 40 87 Dryden 134 34 Enfield 25 85 Groton 132.26 Ithaca Town 270.36 Lansing 125 02 Newfield 45 56 Ulysses 108 67 County 2,441.76 Dryden Village 23 74 Freeville 12 35 83,396 69 Seconded by Mr Watrous 194 PROCEEDINGS OF THE BOARD OF SUPERVISORS Ayes -12 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption : Resolved—That there be and hexeby is appropriated the sum of $27,000 00 to aid the towns in the improvement of dirt roads, said amount, or so much thereof as may be neces- sary to pay the county's share of such construction, to be ex- pended under the same provisions and conditions as provided by resolution of this Board adopted June 8, 1936, and be it further Resolved—That payment shall be made to the Supervisor of the town by the County Treasurer upon the written order of the County Superintendent of Highways from time to time as the work progresses Seconded by Mr Payne Ayes -12 Noes -0 Carried Mr Watrous submitted the County Superintendent's esti- mated report for the year 1938 on the snow, county bridge and special road fund accounts and offered the following reso- lution and moved its adoption : Resolved—That there be and hereby is appropriated the sum of $2,000 00 fox Snow Removal, $14,600 for County Bridge Fund and nothing for Special Road Fund Account to the County Highway Department for the year 1939, and that the County Treasurer be directed to pay said amount to the County Highway Department on the order of the County Superintendent as other county bills are paid, and be it further Resolved—That any sum standing to the credit of said organization, in the hands of the County Treasurer on De- cember 31, 1939 and unexpended, be and the same is hereby reappropriated to said organization Seconded by Mr Payne Ayes -12 Noes -0 Carried OF TOMPKINS COUNTY, NEW YORK 195 Mr Payne offered the following resolution and moved its adoption : Resolved—That the several claims audited by the Com- mittee on Reforestation, during the year ending October 31, 1938, this day filed, be audited by this Board at the amounts recommended and audited by the committee Seconded by Mr Stone Carried Mr Stone offered the following resolution and moved its adoption : Resolved—That the several claims audited by the Com- mittee on Public Health for the year ending October 31, 1938, this day filed, be audited by this Board at the amounts recom- mended and audited by that committee Seconded by Mr Moore Carried Mr Stone, Chairman of the Committee on Charities, sub- mitted the following report relative to the report of the Com- missioner of Welfare To the Board of Supervisors, Tompkins County, N Y Gentlemen Inasmuch as an examination of the Welfare Commissioner's Accounts has been made by examiners from the State Depart- ment of Audit and Control, and in appearance these accounts seem to be correct, this committee has not made the usual examination of these accounts We, therefore, recommend that the report be accepted and approved. We believe that the estimates of the Commissioner as to the expenses of the department for the current fiscal year have been carefully made and approve the same, as follows: Outside Relief Foster Homes $ 34,000.00 24,000 00 196 PROCEEDINGS OF THE BOARD OF SUPERVISORS Hospitalization 21,000.00 Board in Institutions 3,000 00 County Home 14,000.00 Salary, Case Supervisor 1,800 00 Salary, Children Agents (2) 3,800 00 ' Salary, Worker 1,200.00 Salary, Stenographers (4) 4,500 00 Office Expenses 1,200 00 Traveling Expenses 1,500.00 Clerk, Surplus Store 900.00 Rent, Surplus Store 400 00 Sewing Project 2,500 00 Transients 1,000.00 Central Index 100.00 Dated, December 21, 1938. $115,100 00 L. P. STONE, LAMONT C. SNOW, Committee Mr Stone offered the following resolution and moved its adoption • Resolved—That the report of the Committee on Charities be accepted, and be it further Resolved—That there be and hereby is appropriated to the Department of Public Welfare the sum of $115,100, appor- tioned as follows : Outside Relief $ 34,000 00 Foster Homes 24,000 00 Hospitallization 21,000 00 Board in Institutions 3,000 00 County Home 14,000 00 Salary, Case Supervisor 1,800.00 Salary, Children Agents (2) 3,800.00 Salary, Worker 1,200 00 Salary, Stenographers (4) 4,500 00 Office Expenses 1,200 00 Traveling Expenses 1,500 00 Clerk, Surplus Store 900 00 Rent, Surplus Store 400 00 OF TOMPKINS COUNTY, NEW YORK 197 Sewing Project 2,500 00 Transients 1,000 00 Central Index 100 00 $115,100 00 Seconded by Mr Miller Ayes -12 Noes -0 Carried. MI Stone, Chairman of the Comnuttee on Charities, sub- mitted the following report relative to Old Age Security Fund To the Board of Supervisors, Tompkins County, N Y. Gentlemen . Your Committee also approves the estimate of the County Commissioner as to the expense of administering the Old Age Security for the fiscal year January lst, 1939 to Decem- ber 31, 1939, as follows • Relief $44,000.00 Burials 2,500 00 Salaries—Stenographer Workers (3) 4,700 00 Dated, December 21, 1938 $51,200.00 L P STONE, LAMONT C SNOW, Committee Mr. Stone offered the following resolution and moved its adoption • Resolved—That the report of the Committee on Charities be accepted, and be it further Resolved—That there be and hereby is appropriated to the Old Age Security Fund the sum of $51,200 for the fiscal year 198 PROCEEDINGS OF FFIE BOARD OF SUPERVISORS ending December 31, 1939, apportioned as follows Relief $44,000 00 Burials 2,500 00 Salaries—Stenographer Workers (3) 4,700 00 $51,200 00 to be assessed against, levied upon and placed in the budgets for collection of the nine towns of Tompkins County Seconded by Mr Miller Ayes -12 Noes -0 Carried Mr Stone offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated for Blind Relief for the year 1939, to be apportioned as follows: For allowances For burials Seconded by Mr Squier $ 2,500 00 300 00 $ 2,800 00 Ayes -12 Noes -0 Carried Mr Stone submitted the following report relative to the Board of Child Welfare. To the Board of Supervisors, Tompkins County, N Y Gentlemen : Your Committee on Charities also approves the estimate of the Board of Child Welfare as to the expenses of administ- ering Child Welfare for the fiscal year January 1 to December 31, 1939 L P STONE, LAMONT C SNOW, Committee OF TOMPKINS COUNTY, NEW YORK 199 Mr Stone offered the following resolution and moved its adoption • Resolved—That there be and hereby is appropriated to the Board of Child Welfare, the sum of S10,100, for the yeas 1939 Seconded by Mr Watrous Ayes -12 Noes -0 Carried Mr Watrous offered the following resolution and moved is adoption • Resolved—That these be and hereby is appropriated the sum of $18,000 00 to aid the towns in the improvement of dirt roads, said amount, or so much thereof as may be neces- sary, to be expended under the same provisions and condi- tions as provided by the resolution of the Board adopted December 31, 1930, as amended November 13, 1933, and be it further Resolved—That there be allowed to each town the sum of S1,000 per mile for two miles of improved road, and be it furthei Resolved—That any town not completing in any one year the two miles allotted to it as specified in the resolution and amendment, such town or towns may complete the same the following year and receive in addition to that year's allot- ment the amount withheld from the previous year Seconded by Mr Durfey Ayes—Messrs Snow, Moore, Sweetland, Watrous, Scofield, Payne, Stone and Osborn -8 Noes—Messrs Miller, Durfey, Evans and Squier-4 Resolution carried Mr Osborn offered the following resolution and moved its adoption 200 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That in accordance with the recommendation of the State Auditors the fiscal year of the county and of all of its offices, boards, and departments be and the same hereby is changed to coincide with the calendar year, such change to become effective on January 1, 1939 Be It Further Resolved --That all county officials, boards, and departments be requested to file with the Clerk of this Board, not later than January 31, 1939, a report of their receipts and disbursements during the months of November and December, 1938 , and that all reports submitted to the annual session in 1939 shall show actual receipts and dis- bursements for the period from January 1, 1939 to October 31, 1939, and estimated receipts and disbursements for the remaining two months of 1939, and shall contain a budget of estimated expenditures for the ensuing calendar year Seconded by Mr Watrous Carried Town Budgets of the towns of Caroline, Danby and New- field, were received and referred to the Committee on Finance Lists of Returned School Taxes of the towns of Danby and Newfield and the City of Ithaca were received and referred to the Committee on Erroneous Assessments and Returned Taxes The Republican members of the Board of Supervisors designated the Ithaca Journal, as one of the official papers for legal publications for the year 1939 The Democratic members of the Board of Supervisors designated the Tompkins County Rural News as one of the official papers for the legal publications for the year 1939 On motion, adjourned to Saturday, December 31, at 10 A M G OF TOMPKINS COUNTY, NEW YORK 201 Fifteenth Day Saturday, December 31, 1938 Roll call All members present, except Mr Stevenson Minutes of December 21st meeting, read and approved Mr Payne offered the following resolution and moved its adoption • Resolved—That the claim of W 0 Packard, in the amount iof $45 45 approved by the Committee on Courts, Correction and Legislation be and the same is hereby audited and ap- proved by this Board Seconded by Mr Scofield Carried District Attorney Adams appeared before the Board and asked for assistance in preparation of cases of indictments of last Grand Jury, also for a special appropriation to cover expenses of same Above request referred to Finance Committee The Clerk read the recommendation of the Chairman of the Republican party for appointment of election commis- sioner for the term of two years from January 1, 1939 Moved by Mr Payne, that the recommendation of the Re- publican party for election commissioner be approved, and that Daniel Patterson be the Republican Election Commis- sioner for two years from January 1, 1939 Seconded by Mr Moore Carried The Clerk read the recommendation of the Chairman of the Democratic party for appointment of election commis- sioner for the term of two years from January 1, 1939 Moved by Mr Sweetland, that the recommendation of the 0 202 PROCEEDINGS OF THE BOARD OF SUPERVISORS Democratic party for election commissionei be approved, and that Ray Van Orman be the Democratic Election Com- missioner for two years from January 1, 1939 Seconded by Mr Osborn Carried The Clerk read a letter from the President of the County Officers Association announcing the annual meeting to be held at Hotel DeWitt Clinton, Albany, N Y January 16, 17 and 18 The Clerk read a letter from the President of the Associ- ation of Municipal Self -insurers regarding court decision with reference to coverage of Town Superintendents The above letters were placed on file The Clerk iead a letter from Mrs Emma Card in appre- ciation of kindnesses shown by the Board of Supervisors dur- ing her twelve years service as Commissioner of Election Mr Stone offered the following resolution and moved its adoption . Resolved—That the several claims audited by the Com- mittee on Workmen's Compensation Insurance, for the year ending October 31, 1938, this day filed, be audited by this Board at the amounts recommended and audited by that committee Mr Watrous offered the following resolution and moved its adoption WHEREAS—The Town Supeiintendents of the several towns of Tompkins County have made an estimate of the amount of money necessary to be raised by tax for the improvement of the highways and bridges and other miscellaneous highway purposes of their respective towns, as provided by Section 141, of the Highway Law, and WHEREAS—The i espective town boas ds have approved or changed said estimates, as provided by Section 267 of the Highway Law, OF TOMPKINS COUNTY, NEW YORK 203 Therefore, Be It Resolved -That the said estimates as ap- proved by the town boards be received and the sum set opposite the name of the respective towns in the column which bears the heading "Amount of 1st item" (which is the amount of the First Item in said estimates) , be assessed levied and collected upon the taxable property of the respec- tive towns, exclusive of the property within the limits of the incorporated village or villages of the respective towns which maintain their streets and highways as a separate road dis- trict, and be it further Resolved -That the sum set opposite the names of the respective towns, in the columns which bear the heading, ``Amount of 2nd Item," "Amount of 3rd Item" and "Amount of 4th Item" (which is the amount of the Second, Thiid, and Fourth Items of said estimates as approved by the various town boards), be assessed, levied and collected upon the entire taxable property of the various towns of Tompkins County, as follows that is to say : Name of Amount of Amount of Amount of Amount of 1 Town First Item Second Item Third Item Fourth Item Caroline $2,800 00 $ 300 00 $ 2,000 00 $ 2,250 00 Cert of Indebt 975 00 Int on same 303 90 Danby 3,000 00 500 00 2,500 00 3,000 00 Cert of Indebt 3,28151 Int on same 495 40 Dryden 6,400 00 2,500 00 3,615 35 Cert of Indebt 6,863 75 Int on same 602 60 Enfield 1,800 00 300 00 1,000 00 2,300 00 Cert of Indebt 1,050 00 Groton 5,500 00 3,500 00 5,000 00 Ithaca 8,000 00 150 00 1,266 00 4,800 00 Cert of Indebt 2,125 00 Int on same 159 00 Lansing 8,005 83 364 45 3,000 00 4,000 00 Cert of Indebt 4,126 25 Int on same 303 47 Newfield 2,900 00 620 00 2,500 00 Cert of Indebt 2,150 00 Int on same 230 00 Ulysses 5,000 00 2,000 00 1,589 68 4,000 00 Cert of Indebt 4,410 32 204 PROCEEDINGS OF rHE BOARD OF SUPERVISORS And that the several amounts when collected shall be paid to the supervisors of the respective towns, to be paid out by them as provided by law Seconded by Mr Stone Ayes -13 Noes -0 Carried Returned School Taxes of the towns of Dryden, Enfield and Lansing were received and referred to the Committee on Erroneous Assessments and returned Taxes A report of Carlton Kintz, Justice of the Peace of the town of Lansing, was received and filed Town Budgets of the towns of Dryden, Ithaca and Lansing, were received and referred to the Committee on Finance Mr Miller offered the following resolution and moved its adoption • Resolved—That the Sheriff, in addition to his salary and mileage, shall be entitled as heretofore to receive and retain to his own use his fees and perquisites in all civil cases in which the same are to be paid by persons or corporations other than the County of Tompkins. Seconded by Mr Payne Ayes -13 Noes -0. Carried. Mr Sweetland, Chairman of the Committee on Erroneous Assessments and Returned Taxes, submitted the following report relative to the Returned School Taxes of the several school districts of the county : To the Board of Supervisors, Tompkins County, N Y Gentlemen Your Committee on Erroneous Assessments and Returned Taxes, finds by the certificates signed by the County Treas- urer, and supported by affidavits of the proper officers of the OF TOMPKINS COUNTY, NEW YORK 205 school districts of the several towns of the county and the City of Ithaca, submitted to this Board by the County Treas- urer, that the following school taxes have not been paid, after diligent efforts have been made to enforce the collection thereof, and your committee therefore recommends the fol- lowing sums be levied upon and collected from the lands or property upon which the same were imposed with 7% in addition thereto. Caroline $ 566 85 Danby 1,306 95 Dryden 1,967 44 Enfield 579.90 Groton 1,562 79 Ithaca 2,626 69 Lansing 1,515 35 Newfield 382 77 Ulysses 1,387 01 City 8,808 04 Dated, December 31, 1938. E. R. SWEETLAND, R C OSBORN, Committee Moved by Mr. Sweetland that the report of the committee be accepted Seconded by Mr Scofield Carried Mr Sweetland, offered the following resolution and moved its adoption . Resolved—That the several supervisors of the various towns of the county and the City of Ithaca be and they are hereby authorized and directed to add to their respective 1938 tax and assessment rolls the amount of the uncollected school taxes returned by the collectors of the various districts' to the County Treasurer and remaining unpaid and that have not been heretofore relevied on town tax rolls and that said taxes be reassessed and relevied upon the lots and parcels so returned with seven per cent in addition thereto , and if im- posed upon the lands of any incorporated company, then upon such company, and when collected the same shall be returned 206 PROCEEDINGS OF THE BOARD OF SUPERVISORS to the County Treasurer to reimburse the amount so advanced, with the expenses of collection Seconded by Mr Payne Ayes -13 Noe's-0 Carried The County Attorney, on request, submitted a report on county officers bonds which was ordered placed on file Mr Squier, Chairman of the Committee on Insurance and County Officers Bonds submitted an itemized report of fire insurance carried on county buildings Moved by Mr Osborn that the report of the Committee on insurance be accepted, approved, and placed on file Seconded by Mr Stone Carried Mr Watrous offered the following resolution and moved its adoption . WHEREAS—the Highway Committee has reached an agree- ment with Paul K Rice, James E Rice, Jr and John V. B Rice for payment of the sum of $300 66 in consideration of a proper conveyance of the lands described on Maps No 31 and 29 5 of the lands required for the construction of the Sheldrake-Taughannock Falls Part 3 State Highway and of the release of all claims for property damage sustained by said Paul K Rice, James E Rice, Jr and John V B Rice, and has recommended the approval of said agreement by this Board ; Resolved—That the said agreement is hereby ratified and approved, and the Clerk is hereby directed to issue an order for the sum of $300 66 payable to Paul K Rice, James E Rice, Jr and John V B Rice upon the delivery to him of a proper ,deed of conveyance of the land so taken, with a release of said lands from the lien of any mortgages covering the same, and a release of all property damages, and the County Treas- urer is hereby directed to pay said order out of the moneys in her hands appropriated for securing rights of way Seconded by Mr Stone Carried OF TOMPKINS COUNTY, NEW YORK 207 Mi Squier offered the following resolution and moved its adoption • Resolved—That the amount of the bond of the District Attorney be fixed at $1,000 00 and the amount of the bond of the County Sealer of Weights and Measures be fixed at $500 00 1 Seconded by Mr Miller Carried Mr Osborn, Chairman of the Finance Committee, offered the following resolution and moved its adoption• Resolved—That in accordance with the request of the Dis- trict Attorney there be and hereby is appropriated to his expense account, the sum of $2,000 00 to be divided as follows • Extra stenographic expense $ 300 00 Extra expense, Robinson case 100 00 Extra printing based upon probable appeal in County House cases 600 00 Assistance for Counsel, County' House cases, estimate 1,000 00 $2,000 00 Seconded by Mr Millet Ayes -11 Noes -0 Carried On motion, adjourned to Thursday, January 5, 1939 at 10 A M 208 PROCEEDINGS OF THE BOARD OF SUPERVISORS Sixteenth Day Thursday, January 5, 1939 MORNING SESSION Roll call All members present, except Mr Sweetland ex- cused and Mr. Stevenson. Minutes of December 31st meeting, read and approved Mr. Osborn presented the following report of the Com- mittee on Finance, relative to the County Budget : To the Board of Supervisors, Tompkins County, N. Y. Gentlemen : Your Committee on Finance wishes to report that, in its opinion the following appropriations will be necessary to meet the expenditures of the county for the next ensuing fiscal year, viz : APPROPRIATIONS FROM GENERAL FUND Contrzbutzons : State Tax—Armory Purposes Stenographers, Etc Tax Expenses, Etc : Tax Notices Sale and Redemption Advertising Tax Extensions $ 8,623 90 3,940 43 $ 12,564 33 $ 246 20 1,968.48 987 88 $ 3,202 56 Legislatave. Supervisors—Compensation $ 8,550 00 Expenses and Mileage 1,000 00 Board Expenses 300 00 OF TOMPKINS COUNTY, NEW YORK 209 Stenographer 1,200 00 Clerk—Salary 1,800 00 Postage 60 00 Other Exps. 50 00 $ 12,960 00 Administrative Buildings: Court House—Supt Bldgs Salary $ 1,480 00 Fireman, Salary 1,260 00 Assistant Fireman, Salary 1,200 00 Janitors (3) $1,100 each 3,300 00 Telephone Operator 1,000 00 Insurance Premium 1,450.00 Old Co Clerk's Bldg —Janitor 240.00 Repairs 100.00 Old Court House—Repairs 200.00 New Court House and Jail—Repairs 500 00 $ 10,730 00 *Supplies and Miscellaneous Expenses—Co Bldgs. Judicial: Supreme Court Judge—Postage and Incidentals $ 350 00 1 3g County Judge—Salary $5,000.00 Special Co Judge, Salary 600.00 Surrogate's Clerk 1,800 00 Stenographer 1,000 00 Expenses 600.00 9,000 00 $ 9,350.00 Children's Court • Judge—Salary $ 1,500 00 Clerk, Salary 800.00 Office Expenses 50.00 Stenographer 600 00 Other Expenses 800 00 Courts: Supreme County 3,750.00 t/4iV 6G $10,000 00 3,000.00 $ 13,000.00 210 PROCEEDINGS OF THE BOARD OF SUPERVISORS County Attorney: Salary $ 2,000 00 Expenses—Stenographer 150 00 Transportation 100 00 Witness fees and exps. of litigation 75 00 Supplies, postage and misc expense 25 00 $ 2,350.00 County Clerk: Salary $ 3,600 00 Deputy Clerk 1,800 00 Search Clerk 1,200 00 Index Clerk 1,200 00 Typist 1,200 00 Typist 1,200 00 Typist, Court Work 1,200 00 Typist, Old Records 840 00 Index Cleik, old records (part time) 600 00 Postage 225.00 Bond Premiums—Co Clerk's Office 60 00 Other expenses 1,500.00 Motor Vehicle Clerk—Salary 1,500 00 Assistant Motor Veh Clerk—Salary 1,200 00 Postage & Miscellaneous 500 00 Bond Premium 30 00 $ 17,855 00 Administrative Officers: Commissioner of Election • Salaries (2) $1,100 each $ 2,200 00 Expenses 300 00 Elections—County Canvass 100.00 Election Expenses 6,468 98 $ 9,068.98 County Treasurer: Salary $ 2,800 00 Bookkeeper 1,500 00 Tax Clerk 1,000 00 Assistant Clerk (part time) 650.00 Postage 300 00 OF TOMPKINS COUNTY, NEW YORK Bond Premium 810.00 Stationery 250 00 Books, forms, etc. 150 00 Contingent Expenses 125 00 $ 7,585.00 4 211 Cornell Library Association $ 3,000 00 Regulative Officers: Sealer of Weights and Measures": Salary Expenses $ 900.00 600.00 $ 1,500.00 Corrective Officers . District Attorney . Salary $ 2,400.00 Stenographer—Salary 600 00 Expenses—Estimate New Code 20 00 Expense attending convention 50.00 Automobile expense 50.00 Printing 40.00 Stationery & Supplies 45 00 Photographs 60 00 Expert Investigation 260 00 General Office expense 60 00 Postage 15 00 600 00 Special Investigator 250 00 Extra Stenographic expense 300.00 Extra expense trial — Robinson case—Tioga County 100 00 Expense, Assistant Counsel, Co. Home cases 1,000.00 Extra printing, appeal Co Home cases 600.00 $ 5,850.00 Sheriff—Salary $ 2,800 00 Undersheriff—Salary 1,500.00 Bond Premium 75.00 Mileage 1,500.00 Expenses 600 00 $ 6,475 00 0 212 PROCEEDINGS OF THE BOARD OF SUPERVISORS - PProbation Officer—Salary $ 1,200.00 Coroner—Salary $ 700.00 Expenses 125.00 $ 825.00 Punishment: Jail—Two Turnkeys at $840 00 each $ 1,680 00 Deputy Sheriff 480.00 Matron 300 00 Physician 150 00 Jail Inmates and supplies 1,600 00 Elevator inspection contract 228.00 Onondaga County Penitentiary 1,525 99 $ 5,963.99 Contract Supplies: Heat and Light $ 4,500 00 Telephone 3,500 00 Water Rentals 250 00 $ 8,250 00 Reforestation $ 150.00 Veterans Bureau: Service Officer—Salary $ 1,800 00 Secretary 600.00 Expenses 400 00 $ 2,800.00 Public Health: County Laboratory Public Health Nurses : One nurse One nurse One nurse $2,100 00 1,900.00 1,850 00 $ 5,850 00 $ 14,000 00 Clinician Veneral Diseases—Salary 760.00 Transportation for nurses 1,700.00 Office Supplies & Equipment 100.00 Clinic Supplies 300 00 Contingent Fund 100 00 $ 8,810.00 Eradication of Bovine Tuberculosis $ 2,400.00 OF TOMPKINS COUNTY, NEW YORK 213 Educational: Farm Bureau Home Bureau Junior Extension Educational Notices $ 2,500 00 2,500 00 3,400.00 20 00 $ 8,420.00 Rural Traveling Library: Librarian—Salary $ 1,920.00 Assistant Librarian—Salary 900 00 Secretary for Committee 50.00 Books, magazines & repairs on books 1,000 00 Truck maintenance 200 00 Supplies 125.00 Postage 25 00 $ 4,220 00 Compensation Insurance: Disbursements Administrative costs $ 3,293.80 102 89 $ 3,396.69 Employee's Retirement System $ 6,825.72 —State Expenses 225 00 $ 7,050.72 Dog Warden• Salary $ 2,000.00 Debt Service: New Court House and Jail Bonds— Principal $16,000.00 Interest 24,300 00 $ 40,300 00 Miscellaneous: Maintenance of old Tuberculosis Hospital $ 700 00 Court Library 40.00 Justices and Constables Fees 100.00 County Publications 700 00 214 PROCEEDINGS OF THE BOARD OF SUPERVISORS County Officers Association 100 00 Tompkins County Agricultural Soc 1,000 00 ' Refund Tax (Brown) 57 02 $ 2,697.02 Contingent Fund $ 25,000 00 TOTAL APPROPRIATION $256,724 29 Less General Fund Credits • Unexpended and unappropriated balances $24,000 00 State of New York— Reimbursement a/c County Lab- oratory $ 7,000 00 Reimbursement Public Health Nurses, etc 4,405 00 Rent of offices for District Health set-up 900 00 Levy on Towns and City for State Tax 12,564 33 Election Expenses 2,483 04 Sheriff's Expenses 97310 Levy on Towns & Villages for Com- pensation Insurance 954 93 Other Credits : Fees of County Clerk ' 19,609 12 Fees of Surrogate's Clerk 315 39 Fees of County Treasurer 1,000 00 Trust Funds 35 00 $ 74,239.91 NET AMOUNT REQUIRED FOR GENERAL FUND APPROPRIATION *See resolution of Feb 13,1939 $182,484.38 APPROPRIATIONS FROM POOR FUND Commissioner of Welfare—Salary $ 2,400 00 County Poor 864 35 W. P A Appropriation (Rent) 240 00 $ 3,504 35 County Home. Home Administration— Salary of Superintendent $ 1,200 00 OF TOMPKINS COUNTY, NEW YORK 215 Salary of Matron 600 00 Other Salaries 550 00 Othei administration expenses 615 00 Home Buildings— Salaries of building employees 360 00 New furniture and equipment 500 00 Repairs 400 00 Other expenses 50 00 Home Inmates— Salaries and Wages of physician, chaplain, nurse & attendants 2,200 00 Other expenses 4,100 00 Home Farm— Salaries and wages of farm em- pk4yees 1,300 00 Live stock and new equipment 400 00 Repairs to buildings 200 00 Other farm expenses 1,525 00 Fuel 2,500 00 $ 16,500.00 Outside Relief $34,000 00 Hospitalization 21,000 00 Children—Foster Homes $24,000 00 Institut care 3,000 00 27,000 00 Case Supervisor—Salary 1,800 00 Out of Settlement Worker 1,200 00 Childrens Agents --One at $2,000 00 One at 1,800 00 3,800 00 Stenographer 1,440 00 Stenographer 1,140 00 Stenographer 1,020 00 Stenographer 720 00 Part time clerical 180 00 Office expenses 1,200 00 Traveling expenses 1,500 00 Clerk at Federal Surplus Store 900 00 Rent of Surplus store 400 00 Sewing Project (materials) 2,500 00 Transient care 1,200 00 $101,000.00 Tuberculosis Patients at Biggs Memorial Hospital $ 35,000 00 216 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mental Diseases • Insane Board of Child Welfare: Aid to Dependent Children, Dependents of Soldiers and Sailors Crappled Children Blind: Allowances Burials $ 100 00 $ 20,200 00 $ 500 00 $ 12,000 00 $ 2,500 00 300 00 $ 2,800 00 Central Index $ 100 00 $191,704 35 Less Welfare Credits: From State— On account of Crippled Children $ 3,000 00 On aid to Dependent Children 10,100 00 Levy on Towns and City for Support of Poor at County Home 8,076 35 Hospitalization, out of settlement cases, Board of Children, etc 54,374 15 Reimbursements from other counties and political sub -divisions 20,509 08 Balance 4,000 00 $100,059.58 Net Amount Required for Poor Fund Appropriation $ 91,644 77 Old Age Security: Allowances Granted Applicants $70,000 00 Burials 2,500 00 One Worker (Investigator) 1,200 00 One Worker (Investigator) 1,200 00 One Worker (Investigator) 1,200 00 One Stenographer 1,020 00 Extra Clerical help 80 00 $ 77,200 00 OF TOMPKINS COUNTY, NEW YORK 217 Credits: Balance $30,240.17 State Reimbursements 6,000 00 Federal Aid • 27,959 83 From Clients 1,000 00 $ 65,200 00 Amount to Be Assessed Against, Levied Upon and Collected from the Nine Towns of Tompkins County $ 12,000 00 APPROPRIATION FROM HIGHWAY FUND Superintendent of Highways: Salary $ 3,000 00 Traveling Expenses 1,500 00 Other Expenses 200 00 $ 4,700 00 Highway Indebtedness. Sinking Fund on Bonds— Principal Interest $ 2,543 05 5,086 16 $ 7,629 21 County System of Roads: Construction—County Aid $27,000 00 Construction under §195 28,110 00 County aid, graveling town roads 18,000 00 $ 73,110 00 Special Road Fund $ 1,263 57 Balance 1,263 57 Tax 000.00 Snow Removal Balance Bridges Estimated cost Balance $17,600 00 15,600 00 $ 2,000 00 $17,000 00 2,400 00 $ 14,600 00 218 PROCEEDINGS OF THE BOARD OF SUPERVISORS Condemnation and Purchase of Rights of Wray County Highway Indebtedness Highway Bonds— Principal Interest $ 10,000 00 $12,000 00 2,170 00 $ 14,170 00 TOTAL APPROPRIATION $126,209 21 Less . Estimated Receipts Applicable to Highway Fund— Levy on Towns to Reimburse the County for Sinking Fund and Interest on Bonds $ 1,440 87 Net Amount Required for Highway. Fund Appropriation $124,768 34 Your Committee further reports that the foregoing appro- priations will be necessary to meet the expenditures of the county government for the next fiscal year, in payment of 1 Armory Purpose Tax, pursuant to Sec 177, of the Mili- tary Law, as amended , Court and Stenographers' Tax, pur- suant to Sec 313 of the Judiciary Law, as amended. 2 Salaries of officers and employees, heretofore authorized by this Board 3 Claims audited and allowed by this Board 4 Claims to be audited at monthly sessions of this Board, claims to be audited by the Commissioner of Public Welfare, duly authorized certificates and other expenses to be paid prior to the next ensuing tax levy 5 Amounts to become due on contracts 6 The amounts to be paid for Sinking Fund and Interest on State Highway Bonds. OF TOMPKINS COUNTY, NEW YORK 219 '7 County Indebtedness and Interest thereon Dated, January 5, 1939 R C OSBORN, Chairman C C SQUIER, D J WATROUS, L P STONE, LAMONT C SNOW, Committee Mr Osborn offered the following resolution and moved its adoption Resolved—That the report of the Committee be accepted, that the several amounts therein specified be and hereby are appropriated from the funds indicated, to and for the pur- poses enumerated, and be it further Resolved—That all moneys ieceived by the County Treas- urer, the disposition of which is not specifically provided for by law, or act of this Board, be credited by her to the general, poor, or highway fund, in accord with the nature of such receipt, and be it further Resolved—That there be assessed upon, levied against and /icollected from the taxable property of Tompkins County, pliable therefore For State Tax $ 12,564.33 For County, General and Poor Tax 274,129.15 For County Highway Fund Tax 124,768 34 $411,461 82 Seconded by Mr Durfey Ayes -11 Noes -0 Carried On motion, adjourned to 1 30 P. M 220 PROCEEDINGS OF THE BOARD OF SUPERVISORS AFTERNOON SESSION Roll call All members pi esent, except Mr Stevenson Mr Osborn, Chairman of the Committee on Equalization, presented the following report of that committee, relative to the apportionment of taxes for the year 1938, which was laid on the table one day under the rule. REPORT OF COMMITTEE ON APPORTIONMENT OF TAXES FOR THE YEAR 1938 To the Board of Supervisors of Tompkins County, N. Y. Your Committee on Equalization, etc., whose duty it is to apportion the various taxes among the several towns of the county and the City of Ithaca, reports that the following amounts shall be paid by the several towns and the City of Ithaca, for the State Tax for General Purposes, Armory Pur- poses and Stenographers, etc , Purposes, County Tax for Gen- eral and Poor Purposes, County Tax for Highway Purposes and Old Age Security Purposes, as follows • Towns Total State Tax Caroline . Danby _--• -- -- • _ Dryden Enfield - - Groton Ithaca, City Ithaca, Town - - - Lansing Newfield Ulysses $ 925,956 1,053,914 3,467,313 666,700 3,408,162 39,274,343 6,972,218 3,224,217 1,174,929 2,802,580 $ 184 75 210 29 691 83 133 03 680 02 7,836 32 1,391 15 643 32 234 43 559 19 $ 126 80 $ 4,030 97 144 36 4,588 01 474 85 15,094 28 91 30 2,902 35 466 75 14,836 77 5,378 69 170,973 25 954 86 30,352 20 441 56 14,036 00 160 91 5,114 83 383 82 12,200 49 Totals _...... .... 1$62,970,3321$12,564 331$ 8,623 901$274,129 15 OF TOMPKINS COUNTY, NEW YORK 221 Towne for HIGH- OId Age Security Caroline ... _.. Danby . Enfield ....... Groton -- ....... . Ithaca, City _ ..... _... _....._ - Ithaca, Town ..... ... Lansing .........................•.....• - Newfield •-................. . $ 928,4641$ 1,832 47 $ 6,048 19 $ 468 92 1,069,8481 2,111 52 6,909 82 533 72 3,492,475 6,892 95 22,679 06 1,755 90 670,363 1,323 07 4,358 45 337 63 3,426,367 6,762 48 22,279 27 1,725 94 39,399,415 77,760 96 256,570 53 7,003,106 13,821 73 45,565 08 3,530 83 3,235,511 6,385 79 21,065 11 1,632 79 1,178,765 2,326 48 7,675 74 595 00 2,812,491 5,550 89 18,310 57 1,419 27 Totals - _ _ $63,216,805 $124,768 34 $411,461 821$12,000 00 As corrected pursuant to Court Order dated December 10, 1938 Rate for State Tax .00019952778 Rate for County, General and Poor Tax 00435330642 Rate for County Highway Tax .00197365780 Rate for Town Old Age Security 00050641482 Dated January 4, 1939 R C. OSBORN, Chairman L P. STONE, C. C. SQUIER, C H SCOFIELD, LAMONT C SNOW, ERIE MILLER, Committee. Moved by Mr. Osborn, that the report be taken from the table and passed at this time. Seconded by Mr. Moore. By unanimous consent, the report was taken from the table 222 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Osborn offered the following resolution and moved its adoption : Resolved—That the report of the Committee on Equaliza- tion on the Apportionment of Taxes, be accepted and adopted, and that the several amounts therein listed for state tax, county tax, county highway tax, and Old Age Security tax for the year 1938, 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. Miller. Ayes -12 Noes -0 Carried Mr. Osborn, presented the following report of the Com- mittee on Finance, relative to Town Budgets for the several towns and city of the county which was laid on the table one day under the rule : Your Committee on Finance reports that the following tabulated statements show the appropriations that will be necessary to meet the expenditures of the several towns in the county and the City of Ithaca, for the ensuing fiscal year, as set forth in the following budgets : OF TOMPKINS COUNTY, NEW YORK 223 TOWN OF CAROLINE To be Paid the County Treasurer: State Tax County Tax County Highway Tax • Compensation Insurance Election Expenses Hospitalization, Home Relief, Etc Old Age Security Support of Poor at County Home $ 184 75 4,030 97 1,832 47 35 91 151 25 4,411.90 468 92 275 46 $11,391 63 RETURNED SCHOOL TAXES—$566 85 To be Paid the Supervisor: Town Audits Paid Highways $ 2,800 00 Bridges 300 00 Machinery 2,000.00 Miscellaneous and Snow 2,250 00 Public Welfare 1,000 00 Cert of Indebt (3) 975.00 Interest on same 303 90 $ 9,628.90 OTAL BUDGET $21,587.38 TAX FOR LIGHTING DISTRICTS Brooktondale $420 00 Slaterville Springs 595 96 TAX RATES— Genieral Highway 01093 01090 Total .02183 TAX RATES FOR LIGHTING DISTRICTS— Brooktondale 00276 Slaterville Springs 00455 224 PROCEEDINGS OF THE BOARD OF SUPERVISORS TOWN OF DANBY To be Paid the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Due County Election Expenses Hospitalization, Home Relief, Etc Old Age Security Support of Poor at County Home $ 210 29 4,588 01 2,111.52 40 87 21 45 100 84 3,468 56 533.72 185.02 $11,260.28 RETURNED SCHOOL TAXES—$1,306 95 To be Paid Supervisor : Town Audits $ 1,156 69 Highways 3,000 00 Bridges 500.00 Machinery 2,500.00 Miscellaneous and Snow 3,000 00 Cert of Indebt. (3) 3,281.51 Interest on same 495.40 Cert of Indebt (Gen.) , 1,500.00 Cert of Indebt (Voting machine) 440.00 Interest on same 66.00 Public Welfare 1,000 00 $16,939.60 TOTAL BUDGET $29,506 83 TAX FOR LIGHTING DISTRICT West Danby $315.00 TAX RATES— General Highway Total .01200 .01320 .02520 TAX RATES FOR LIGHTING DISTRICTS— West Danby 00490+ OF TOMPKINS COUNTY, NEW YORK 225 TOWN OF DRYDEN To be Paid the County Treasurer: State Tax County Tax County Highway Tax Compensation Insurance Due County - Election Expenses Hospitalization, Home Relief, Etc - Old Age Security Sinking Fund and Int , Rd No 681 Sinking Fund and Int , Rd No 682 Sinking Fund and Int , Rd. No 683 Support of Poor at County Home $ 691.83 15,094.28 6,892 95 134.34 226 17 252 06 5,870 89 1,755 90 243 11 269.13 278.09 519.75 $32,228 50 RETURNED SCHOOL TAXES—$1,967 44 To be Paid the Supervisor : Town Audits Paid Highways $ 6,400 00 Bridges 000 00 Machinery 2,500.00 Miscellaneous and Snow 3,615 35 Public Welfare 1,000.00 Southworth Library 200 00 Memorial Day 75 00 General Fund 7,475 00 Cert of Indebt (3) 6,863 75 Interest on same 602 60 $28,731 70 TOTAL BUDGET $62,927 64 TAX FOR LIGHTING DISTRICTS Etna $499 92 McLean 44 52 Varna 300 00 e 226 PROCEEDINGS OF THE BOARD OF SUPERVISORS TAX RATES— Inside S General Corporation jHighway Total Outside General Corporation Highway Primary Highway TAX RATES FOR Etna McLean Varna a Total 00916 00588 .01504 00916 00588 00238 01742 LIGHTING DISTRICTS— .00443 00323 00237 OF TOMPKINS COUNTY, NEW YORK 227 TOWN OF ENFIELD To be Paid the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Due County Election Expenses Hospitalization, Home Relief, Etc. Old Age Security Support of Poor at County Home $ 133.03 ' 2,902.35 1,323.07 25.85 31.55 100.84 2,910.47 337.63 259.40 $ 8,024.19 RETURNED SCHOOL TAXES—$579.90 To be Paid the Supervisor : Town Audits $ 1,065.02 Highways 1,800.00 Bridges 300.00 Machinery 1,000.00 Miscellaneous and Snow 2,300 00 Cert of Indebt. (3) 1,050.00 Cert of Indebt (Gen.) 431.20 $ 7,946 22 TOTAL BUDGET $16,550.31 TAX RATES— General .01174 Highway .01114 Total .02288 228 PROCEEDINGS OF THE BOARD OF SUPERVISORS TOWN OF GROTON To be Paid the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Due County Election Expenses Hospitalization, Home Relief, Etc. Old Age Security Support of Poor at County Home $ 680 02 14,836.77 6,762.48 132.26 226.49 251.65 1,128.30 1,725.94 687.34 $26,431 25 RETURNED SCHOOL TAXES—$1,586 87 To be Paid the Supervisor : Town Audits $ 100 00 Highways • 5,500 00 Bridges 00.00 Machinery 3,500.00 Miscellaneous and Snow 5,000.00 Public Welfare 500 00 Memorial Day 100.00 Vote by town for Highway Special 3,000.00 American Legion 100.00 $17,800.00 TOTAL BUDGET $45,818 12 TAX FOR LIGHTING DISTRICTS McLean $828.96 Peruville 417.96 OF TOMPKINS COUNTY, NEW YORK 229 • TAX RATES— Inside JGeneral .00650 Corporation Highway .00426 Total .01076 Outside JGeneral .00650 Corporation ZHighway .00768 Total .01418 TAX RATES FOR LIGHTING DISTRICTS— McLean Peruville .00628 .00550 230 PROCEEDINGS OF THE BOARD OF SUPERVISORS TOWN OF ITHACA To be Paid the County Treasurer: State Tax $ 1,391.15 County Tax 30,352 20 County Highway Tax 13,821 73 Compensation Insurance 270 36 Due County 109.01 Hospitalization, Home Relief, Etc. Paid Election Expenses 20165 Old Age Security 3,530 83 Support of Poor at County Home 171 83 Is $49,848.76 RETURNED SCHOOL TAXES—$2,626 69 To be Paid the Supervisor : FOR HIGHWAY PURPOSES— Highways $ 8,000.00 Bridges 150 00 Machinery 3,550 00 Miscellaneous and Snow 4,800 00 $16,500 00 FOR GENERAL AND POOR PURPOSES— Town Audits $ 7,200 00 Welfare 13,000.00 $20,200 00 LESS . Estimated Gen. Balance $3,900 Estimated re- ceipts applicable to Gen and Poor, T E R. A and Out -of - Settlement 5,000 Special Taxes from State 4,200 $13,100 00 $ 7,100 00 $23,600 00 TOTAL BUDGET $76,075 45 OF TOMPKINS COUNTY, NEW YORK 231 TAX FOR SPECIAL DISTRICTS Forest Home Lighting , $410 04 Renwick Heights Lighting 267.48 TAX RATES— Inside f General 00580 Corporation Highway .00300 Total .00880 Outside JGeneral Corporation j Highway 00580 .00470 Total 01050 TAX RATES FOR SPECIAL DISTRICTS— Forest Home Lighting .00125 Renwick Heights Lighting .00132 232 PROCEEDINGS OF THE BOARD OF SUPERVISORS CITY OF ITHACA To be Paid the County Treasurer : State Tax' ' 7,836.32 County Tax 170,973 25 County Highway Tax 77,760 96 Due County 57.48 Election Expenses 956 02 Hospitalization, Home Relief, Etc. _ 21,160.77 Support -of- Poor at County Home 3,989.44 TOTAL BUDGET $282,734 24 RETURNED SCHOOL TAXES—$8,808 04 (To be paid by -the School District of the City of Ithaca, and not a part of the City Budget, for which this tax is levied.) TAX RATES— General Highway .00538 00204 Total .00742 OF TOMPKINS COUNTY, NEW YORK 233 TOWN OF LANSING To be Paid the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Due County `, Election Expenses Hospitalization, Home Relief, Etc. Old 'Age Security Support of Poor at County Home $ 643 32 14,036 00 6,385 79 125 02 178 57 201.65 6,298.13 1,632 79 1,120 46 $30,621.73 RETURNED SCHOOL TAXES—$1,515 35 To be Paid the Supervisor Town Audits Highways Bridges ' Machinery Miscellaneous and Snow Cert of Indebt (3) Int on same Fire District TOTAL BUDGET Paid $ 8,005 83 364.45 3,000 00 4,000 00 4,126 25 303.47 2,500 00 $22,300 00 $54,437.08 TAX FOR LIGHTING DISTRICT Ludlowville $350 00 TAX RATES— General Highway Total 00799 00786 .01585 TAX RATES FOR LIGHTING DISTRICT— Ludlowville 00423 234 PROCEEDINGS OF THE BOARD OF SUPERVISORS TOWN OF NEWFIELD To be Paid the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Due County Election Expenses Hospitalization, Home Relief, Etc. Old Age Security Support of Poor at County Home $ 234 43 5,114 83 2,326 48 45.56 87.45 115.83 1,78811 595 00 494 79 $10,802 48 RETURNED SCHOOL TAXES—$382 77 To be Paid the Supervisor: Town Audits $ 1,18918 Highways 2,900 00 Bridges 00.00 Machinery 620.00 Miscellaneous and Snow 2,500.00 Cert of Indebt (3) 2,150 00 Interest on same 230 00 Public Welfare 1,500 00 Memorial Day 25 00 Town Library 300.00 $11,414 18 TOTAL BUDGET $22,599 43 TAX FOR LIGHTING DISTRICT Newfield $750.00 TAX RATES— General Highway 00926 00864 Total .01790 TAX RATE FOR LIGHTING DISTRICT— Newfield 00325 fl OF TOMPKINS COUNTY, NEW YORK 235 TOWN OF ULYSSES To be Paid the County Treasurer: State Tax County Tax County Highway Tax Compensation Insurance Due County Election Expenses Hospitalization, Home Relief, Etc Old Age Security Sinking Fund and Int. Rd No 616 Support of Poor at County Home RETURNED SCHOOL To be Paid the Supervisor : Town Audits Highways Bridges Machinery Miscellaneous and Snow Cert. of Indebt (3) General Fund TOTAL BUDGET TAX RATES — Inside General Corporation Highway $ 559.19 12,200 49 5,550.89 108.67 171.45 151.25 3,384.76 1,419.27 650 54 372 86 $24,569 37 TAXES—$1,409 27 Total Outside General . Corporation Highway Primary Highway $ 3,820 16 5,000.00 2,000 00 1,589 68 4,000 00 4,410 32 1,179 84 $22,000 00 o Total All of which was respectfully submitted • Dated, January 5, 1939 $47,978 64 00804 00630 '01434 00804 .00630 00270 01704 R. C OSBORN, D J WATROUS, C. H SCOFIELD,' L P. STONE, E J. MILLER, C C SQUIER, LAMONT C SNOW, Committee. 236 PROCEEDINGS OF THE BOARD OF SUPERVISORS Moved by Mr. Osborn, that the report be taken from the table and passed at this time. Seconded by Mr Stone. By unanimous consent, the report was taken from the table. Mr Osborn offered the following resolution and moved its adoption Resolved—That in accordance with the resolution adopted by the several town boards of the County of Tompkins, now on file with the Clerk of this board, and the Laws of the State of New York, and in accordance with the foregoing report and recommendation of the Committee on Finance, that there be levied upon and collected from the taxable property of the several towns of the county and the•City of Ithaca, the fore- going sums for the purposes therein named. Seconded by Mr. Evans Ayes -12. Noes—O. Carried. Mr. Watrous offered the following resolution and moved its adoption : WHEREAS—There having been filed with the Clerk of the Board a statement of the Bonded Indebtedness of the county, city and the several towns, it is ordered, that the same be printed in the Proceedings of the Board. Seconded by Mr. Scofield. Carried. Mr. Squier presented the following notice : "Notice is hereby given that at our next regular meeting of the Board a resolution will be offered to abolish the Stand- ing Committee "To Sell Lands Acquired at Tax Sale," and to rescind all reference to such committee and its functions in the Rules of this Board. On motion, adjourned to Monday, January 23, 1939, at 10 A. M. OF TOMPKINS COUNTY, NEW YORK 237 Seventeenth Day Monday, January 23, 1939 MORNING SESSION 1 Roll call. All members present, except Messrs Neill and Stevenson Minutes of January 5th meeting, read and approved I 1 The Clerk read letters from C Tracey Stagg and Stanley C. Shaw acknowledging receipt of resolution relative to state aid to towns for highway purposes , letters placed on file I The Clerk read a letter of appreciation from the Card family for flowers Mr Newman, County Attorney, gave a report of the meet- ing of the County Officers Association held in Albany, Janu- ary 16, 17 and 18 Mr. Squier offered the following resolution and moved its adoption • Resolved—That this board ratify and approve an agree- ment with the United States of America for the sale to the United States of America of 21 93 acres of land situated ap- proximately three miles west of Trumbulls Corners in the Town of Newfield, bounded on the north by lands of Stanley Blayda, on the east by lands of Pauline Stickler, and on the south and west by the highway, for the sum of Eighty Dollars ($80 00), said lands being known and designated as Tract No 64, in the Land Use Reorganization Proj ect for Tompkins and Adjoining Counties, and WHEREAS -A proceeding is now pending,for the condemna- tion of said lands by the United States of America, be it further Resolved—That the County Attorney be and he hereby is authorized and directed to execute a stipulation waiving the 238 PROCEEDINGS OF THE BOARD OF SUPERVISORS appointment of Commissioners to appraise the said lands, and providing for the entry of a decree fixing the sum of eighty dollars as full compensation to be paid therefor Seconded by Mr Payne Carried Mr Squier reported that the Committee on Insurance and County Officers' Bonds had examined the bond' presented by Howard L O'Daniel, covering robbery and burglary, and found the same satisfactory, and moved, that said bond be approved by the Board, both as to form, manner of execution and the sufficiency of the surety Seconded by Mr. Stone Ayes -11 Noes -1 Carried On motion, adjourned to 2 P M AFTERNOON SESSION Roll call All members present, except Messrs Neill and Stevenson The Clerk read a bill introduced by Mr Shaw amending 49-a of the County Law, allowing Supervisors of any county to appropriate annually funds for the purpose of defraying expenses of Memorial and Armistice Day Mr Osborn offered the following resolution and moved its adoption • WHEREAS—In accordance with §59 of the Tax Law this Board heretofore designated this 23rd day of January, 1939, as the date for annexing a warrant to the tax roll, and WHEREAS—The Committee on Equalization has not com- pleted its examination of all of the said rolls; Resolved—That the annexation of the warrants to said roll 1 OF TOMPKINS COUNTY, NEW YORK 239 be deferred until the 25th day of January, 1939, and said 25th , day of January, 1939 is hereby designated as the date on which the warrant shall be annexed to the tax rolls in accord- ance with the provisions of §59 of the Tax Law, and this Board is hereby adjourned to 10 A M January 25th, 1939 Seconded by Mr. Stone Carried a t 24O PROCEEDINGS OF THE BOARD OF SUPERVISORS Eighteenth Day Wednesday, January 25, 1939 Roll call All members present except Messrs Stevenson, Miller, Neill and Squier. Minutes of January 23rd meeting, read and approved The several supervisors of the towns of the county and of the City of Ithaca, presented the Assessment Rolls of their respective municipalities, which were referred to the Com- mittee on Equalization, to determine if the same were properly made out, the taxes properly extended and the warrants of the collectors were correct Mr Osborn, Chairman of the Committee on Equalization reported that the committee had examined the assessment rolls of the several municipalities of the county and ascer- tained the amount of tax to be levied in each respectively, had compared the same with the budget of the several towns and city and the warrants of the collectors attached thereto, and had found each to be correct, and that each of the Collectors Warrants were properly made out and were ready for the signature of the Chairman and Clerk of the Board Moved by Mr Osborn, that theoreport of the Committee on Equalization, be accepted, and that the Chairman and Clerk of the Board, be directed to sign each of the Collectors' War- rants, as attached to the several tax rolls Seconded by Mr Moore Carried Minutes of day's proceedings, read and approved There being no further business to come before the Board at this annual session, on motion, the same was adjourned without date. W 0 SMILEY, Clerk, Board of Supervisors, Tompkins County, N. Y SUPERVISORS' ACCOUNTS Table showing the amount of compensation audited and allowed by the Board of Supervisors of Tompkins County to the members thereof, with the items and nature of such compensation and the am ount allowed for the distance traveled by members in attending the meetings of the Board during the year 1938 inch ding_salary Towns and City Caroline Danby Dryden Enfield Groton _ Ithaca Lansing _ Newfield _ Ulysses Ithaca City 1st Ward__ _ 2nd Ward 3rd Ward 4th Ward - 5th Ward Supervisors L C Snow Roger F Todd David A Moore E R Sweetland IS Harvey Stevenson D J Watrous E J Miller C H Scofield F' J Payne LePine Stone J C Durfey Louis Neill F C Evans R C Osborn _ _IC C Squier Days County Canvass 1 $ 6 00 6 00 6 00 6 00 6 00 6 00 6 00 6 00 6 00 6 00 6 00 6 00 6 00 Mileage at 8c per mile $ 2 08 1 44 2 08 2 72 1 60 2 24 1 92 Days Annual Session 18 18 17 18 15 18 17 18 18 4 18 18 17 Monthly Meetings 12 6 6 12 5 13 10 13 13 13 13 13 13 13 13 Special Sessions 2 1 2 1 1 2 2 2 1 2 2 2 2 2 2 Extending Tax Total Service Bill $ 112 36 $ 38 70 $ 750 00 $ 909 14 300 00 300 00 27 36 26 32 300 00 361 12 43 68 73 34 600 00 725 10 23 57 20 22 600 00 643 79 275 56 62 31 600 00 946 59 66 18 600 00 672 18 68 72 46 47 600 00 722 79 126 42 31 83 600 00 766 49 129 79 50 04 600 00 787 75 55 35 600 00 661 35 600 00 606 00 1 50 600 00 607 50 600 00 606 00 2 90 600 00 608 90 Total 1$ 78 001$14 081 1$ 811 861$ 470 761$ 8,550 001$ 9,924 70 STATE OF NEW YORK, COUNTY OF TOMPKINS, ss BOARD OF SUPERVISORS, I do hereby certify that the foregoing is a correct statement of the number of days the Board of Supervisors of Tompkins County was in session the past year, the nature of its duties and the time necessarily employed and the amount allowed for the distance traveled by the individual members in the discharge thereof, as audited by said Board I also certify that no accounts were audited by the said Board for any member thereof, or for any person, without being verified according to law. Dated February 14, 1939 W. 0 SMILEY, Clerk OF TOMPKINS COUNTY, NEW YORK 242 PROCEEDINGS OF THE BOARD OF SUPERVISORS STATEMENT OF TOWN ACCOUNTS RECEIPTS AND DISBURSEMENTS CAROLINE GENERAL— Total Receipts Total Disbursements $ 8,208 53 7,926 07 Balance $ 282 46 HIGHWAY— Total Receipts $21,814 26 Total Disbursements 16,856 65 Balance s $ 4,957.61 WELFARE— Total Receipts $ Total Disbursements In General Balance Dec 31, 1938,—General, Highway and Welfare $ 5,240 07 DANBY GENERAL— Total Receipts Total Disbursements $ 6,483 33 4,556 22 Balance 1,927 11 $— 683 57 HIGHWAY— Total Receipts Total Disbursements $21,068 66 19,778 13 Balance 1,290 53 WELFARE— Total Receipts Total Disbursements $ 3,608 65 4,852 19 Balance —1,243 54 Balance Dec 31, 1938, General, Highway and Welfare $ 1,974.10 OF TOMPKINS COUNTY, NEW YORK 243 DRYDEN GENERAL— Total Receipts Total Disbursements $15,673 04 14,562 12 Balance $ 1,205 92 HIGHWAY— Total Receipts $40,88134 Total Disbursements 37,139 41 Balance $ 3,74193 WELFARE— Total Receipts $ 5,788 63 Total Disbursements 5,039 22 Balance $ 749 41 Balance Dec 31, 1938, General, Highway and Welfare $ 5,697 26 ENFIELD GENERAL— Total Receipts Total Disbursements $ 2,826 15 2,565 56 Balance $ 260,59 HIGHWAY— Total Receipts Total Disbursements $19,366 41 19,159 87 Balance $ 206 54 WELFARE— Total Receipts $ 1,349 95 Total Disbursements 1,326 48 Balance $ 23 47 Balance Dec 31, 1938, General, Highway and Welfare $ 490 60 244 PROCEEDINGS OF THE BOARD OF, SUPERVISORS GROTON GENERAL— Balance Jan. 1, 1938 Total Receipts Total Disbursements $10,541 43 16,467.92 14,013.17 Balance $ 12,996.18 HIGHWAY— Balance Jan. 1, 1938 $ 6,785.40 Total Receipts 28,964.08 Total Disbursements 33,202 87 Balance $ 2,546 61 WELFARE— Total Receipts $ 800 00 Total Disbursements 800.00 Balance $ 00 Balance Dec. 31, 1938, General, Highway and Welfare $ 15,542.79 The Welfare account was carried in General and was dis- buised from General. ITHACA GENERAL— Total Receipts Total Disbursements $28,135 09 20,267 27 Balance $ 7,867.82 HIGHWAY— Total Receipts $31,464.39 Total Disbursements 26,648 97 Balance $ 4,815.42 WELFARE— Total Receipts $ 4,103 46 Included in General Total Disbursements 13,142 09 Balance $-9,038.63 Balance Dec 31, 1938, General, Highway and Welfare $ 12,683 24 OF TOMPKINS COUNTY, NEW YORK 245 LANSING GENERAL— Total Receipts Total Disbursements $ 8,738.64 8,136.34 Balance $ 602.30 HIGHWAY—. Total Receipts Total Disbursements $36,406 57 33,738 86 Balance $ 2,667.71, WELFARE— Total Receipts Total Disbursements $ 3,571.54 2,895.74 Balance $ 675.80 Balance Dec 31, 1938, General, Haghway and Welfare $ 3,945.81 NEWFIELD GENERAL— Total Receipts Total Disbursements 1 $ 7,191.39 5,634.82 Balance $ 1,556.57 HIGHWAY— Total Receipts Total Disbursements $24,474 13 20,110.97 Balance $ 4,36316 WELFARE— Total Receipts Total Disbursements $ 6,115 26 5,441.59 Balance $ 673 67 Balance Dec. 31, 1938, General, Highway and Welfare $ 6,593.40 246 PROCEEDINGS OF THE BOARD OF SUPERVISORS ULYSSES GENERAL— Total Receipts Total Disbursements $14,640 33 14,272 77 Balance $ 367 56 HIGHWAY— Total Receipts Total Disbursements $38,536 25 37,737 64 Balance $ 798 61 WELFARE— Work Relief and Home Relief $ 8,523 89 Included in General Total Disbursements Balance Dec 31, 1938, General, Highway and Welfare $ 1,16617 OF TOMPKINS COUNTY, NEW YORK 247 Annual Report of the Treasurer To the Board of Supervisors, The following report of receipts and disbursements of funds which come into my hands as treasurer of Tompkins County is respectfully submitted CHARLOTTE V BUSH Treasurer of Tompkins County Levy of General Property Taxes For Town Purposes— Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses For County Purposes— Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses Ithaca, City Collector paid county treasurer Collectors paid town officers City Chamberlain paid county treasurer Corporations paid county treasurer Collectors' returns of unpaid taxes to county treasurer $ 10,877 15 13,261 24 29,944 63 11,199 74 19,326 00 25,386 58 21,701 90 12,474 45 22,000 00 $ 166,171 69 11,427 63 10,723 89 31,966 61 8,751 41 26,530 52 46,481 53 31,448 68 11,307 89 26,425 75 273,393 39 $ 76,907 47 166,171 69 253,236 50 69,611 32 $ 478,457 30 $644,628 99 78,702 01 $ 644,628 99 248 PROCEEDINGS OF THE BOARD OF SUPERVISORS Statement of Cash Receipts From 1937 state and county tax collectors $ 399,755 29 Collected by treasurer before tax sale 64,023 55 From tax sales 4,684 90 Tax sale certificates owned by county 4,769 66 Tax real estate (sale of lands acquired by county through tax sales) 4,571 68 Redemption advertising 1,293 70 Town of Ithaca paid toward its share of county expense 3,964 36 Licenses and permits 90 11 Interest on bank deposits 799 72 Rental of real estate 600 00 State Aid • Salaries and home relief 8,161 32 Child Welfare 9,482 31 County Laboratory 11,678 83 Public Health 4,550 00 Crippled Children 4,082 51 Blind 1,318 38 Old age assistance 52,502 22 Snow Removal 4,717 38 Temporary Home Relief—for towns 10,575 95 County roads—Gasoline tax 87,930 35 Motor Vehicle tax 57,832 52 State aid 40,647 84 Fees on court and trust funds 34 06 Fees on Estate taxes 985 76 County clerk fees—court 402 55 registration 19,609 12 Surrogate's fees 315 39 Sales of county farm products 1,29918 Refund of transportation for sheriff 72 98 on blind payments 13 00 old age assistance 4,048 69 cr Ippled children 80 75 snow removal—from towns 3,153 00 county laboratory petty cash 2,519 64 checks not presented for payment 131 40 Returned school taxes 6,568 21 Board of children—welfare 12,347 76 Highway machinery rentals 30,371 51 Cayuga Preventorium for construction 7,350 00 Temporary tax loans 44,750 00 State for special trust funds Public school money 570,323 89 OF TOMPKINS COUNTY, NEW YORK 249 Academic money 43,305 55 State highway aid 28,956.13 Franchise tax on business corporations 18,335 98 Alcoholic beverage taxes 66,147 37 Income taxes 40,079 02 Real estate brokers licenses fees 165 50 Special taxes—Estate 9,936 43 Bank 3,784 17 Mortgage taxes 13,083 55 Dog licenses 8,940.71 Tax redemptions 2,831.21 Court and trust funds 1,643 99 TOTAL RECEIPTS $1,719,619 08 Statement of Cash Disbursements Supervisors—compensation $ 8,550 00 expense 2,391 45 salaries of clerks and assistants 3,000 00 County Publications 695 62 Tax blanks (collectors' receipt books) 123 80 Tax sale expense—services of individuals in connection with tax real estate 122 40 Tax sale and redemption sale advertising 1,968 48 Commissioners of Election—salaries 2,200.00 other expenses 263 18 Election expenses 4,794 86 County Attorney—salary 2,000 00 expenses 177 76 County treasurer—salaries, including clerks 5,07140 other expenses 1,264.76 County Building—salaries 8,370 00 other expenses 2,424 36 County judge and surrogate salary 5,000 00 other expenses 3,973 91 Children's Court Salaries—judge and clerk 2,300 00 other expenses 685 82 District attorney Salaries 3,120 00 other expenses 551 14 Sheriff—office, etc. Salaries 4,300 00 250 PROCEEDINGS OF THE BOARD OF SUPERVISORS other expenses 2,017 86 County clerk as clerk of court -salary 3,600 00 Expenses of supreme court judge 346 79 Supreme Court -civil 4,888 04 County Court -civil 1,003 25 Supreme Court -criminal 1,368 66 County Court -criminal 1,325 33 Justices of the Peace 92 40 Coroners -salary 700 00 other expenses 105 83 County sealer -salary 900 00 other expenses 664 56 County clerk as registrar salaries 8,076 00 other expenses 5,271 59 County laboratory salaries 12,480 00 other expenses 3,365 08 County nurses -health clinic 8,334 18 Tuberculosis hospital -abandoned as hospital 969 25 inmates at Biggs Memorial 33,442 00 Superintendent of highways salary 3,000 00 other expenses 1,969 38 County bridges 18,620 03 Highway machinerys 29,922 69 Snow removal 14,405 21 machinery 8,497 35 Salary of Frances Wigley for central index 100 00 Lunacy examinations 345 00 Crippled children 10,916 85 Child welfare 16,406 38 Eradication of bovine tuberculosis 2,511 00 Public welfare -all departments 114,312 55 Old age assistance 66,652 12 Temporaiy Emergency relief 10,575 95 Jail -salaries 2,560 00 other expenses 1,766 74 Penal institutions 1,902 04 Probation officer -salary 1,200 00 Educational notices 7 99 Farm & Home Bureau and junior project 8,300 00 Rural travelling library 4,436 38 Cornell library 2,250 00 Deaf mutes 50 00 Blind 2,804 48 OF TOMPKINS COUNTY, NEW YORK V F W Bureau Soldiers' burials County aid to towns—roads Interest on temporary loans on highway bonds on court house and jail bonds Rights of way Reforestation of lands County road construction Cayuga Preventorium construction Temporary loans Court house and jail bonds Highway bonds State highway improvement sinking funds Refunds—Old age assistance—surplus to state taxes Returned school taxes Miscellaneous supplies for county offices Compensation insurance Heat, light and telephone for all county build- ings Tompkins County Fair Ass'n Examination of an injured person in an ac- cident County Officers' Association Employees' retirement system Exhibit at world's fair Rent for TER A office Expenses on account of Tompkins Co Devel- opment Ass'n To state for—stenographers' tax armory tax estate taxes mortgage taxes dog fees To towns and cities State highway aid bank taxes mortgage taxes income taxes franchise taxes on business corporations beverage taxes real estate brokers license fees dog fees To villages—bank taxes mortgage taxes 251 1,500 00 505 00 42,924 41 596 60 2,685 00 20,375 00 7,464 32 286 85 230,590 39 10,629 46 44,750 00 16,000 00 12,000 00 7,629 21 636 18 166 77 23,672 92 150 11 3,411 64 10,180 77 1,000 00 5 00 75 00 6,599 75 375 00 240 00 1,711 22 3,948 78 8,458 49 9,722 01 6,539 27 761 50 28,956 13 1,717 78 3,225 10 35,772 61 15,833 48 66,147 37 165 50 1,763 25 283 72 256 34 252 PROCEEDINGS OF THE BOARD OF SUPERVISORS franchise taxes 2,502 50 income taxes 4,306 41 To school districts—public school money 570,323 89 academies and hbraries 43,305 55 bank taxes 1,782 67 To individuals and associations tax redemptions 2,624 24 court and trust fund money 1,690 83 premium on mortage tax bond for county treasurer 5 00 dog fees 3,897 85 Fees from trust funds to general fund Estate tax 1,078 04 court and trust funds 34.06 TOTAL DISBURSEMENTS $1,737,974 87 Cash on hand November 1st, 1937 $ 226,396 29 Receipts—Nov 1, 1937, to Oct. 31, 1938 1,719,619 08 $ 1,946,015 34 Payments—Nov 1, 1937, to Oct 31, 1938 1,737,974 87 Cash on hand Nov. 1, 1938 In cash drawer 100 00 General fund 100,819 09 Compensation insurance 22,612.33 County road 8,655 36 Highway machinery 31,956 75 Dog licenses, etc , trust funds 9,317 98 Court and trust funds 23,539 49 Cayuga Preventorium 48 25 Bower Cemetery Trust fund 1,415 47 Tuberculosis Hospital trust fund 2,684 85 Mortgage taxes 6,856.17 Rural Library Truck fund 34 76 $ 1,946,015 34 OF TOMPKINS COUNTY, NEW YORK 253 TOWN ACCOUNTS CAROLINE Paid county in 1937 budget Taxes received on state lands Due county Nov. 1, 1937 shortage on 1937 tax roll Sheriff expenses $104.10 27.40 57.20 $104.10 193.98 298 08 188.80 DUE TOWN $109.28 DANBY Due county Nov 1, 1937 Lunacy examinations Sheriff expenses $ 64.00 20.00 97 00 117 00 Paid county in 1937 budget 64 00 Taxes received on state lands 31 55 95 55 DUE COUNTY $ 2145 DRYDEN Due county Nov 1, 1937 $ 245 77 Lunacy examinations 60.00 Sheriff expenses 172.15 Deaf 50.00 Error in tax extension—American Tel Co 1 67 i Shortage on 1936 tax roll 33 94 1 Paid county in 1937 budget Taxes received on state lands 1936 taxes—Holden property $245.77 89 29 2 30 337.36 DUE COUNTY $ 22617 E NFIELD Due county Nov 1, 1937 Lunacy examinations Sheriff expenses $ 47 00 20.00 11.55 78.55 Paid county in 1937 budget 47.00 DUE COUNTY $ 31 55 254 PROCEEDINGS OF THE BOARD OF SUPERVISORS GROTON Due county Nov 1, 1937 Lunacy examinations Sheriff expenses Shortage on 1937 tax roll $ 141 17 30 00 36 15 160 34 367 66 Paid county in 1937 budget 141 17 DUE COUNTY $ 226 49 ITHACA Due county Nov 1, 1937 $ 125 72 Lunacy examinations 20 00 Sheriff expenses 9610 Shortage on 1937 tax roll 36 242 18 Paid county in 1937 budget $125 72 Latina (1936 state and county tax) 7 45 133 17 DUE COUNTY $ 109 01 LANSING Due county Nov 1, 1937 Lunacy examinations Sheriff expenses Shortage on 1937 tax roll Paid county in 1937 budget DUE COUNTY NE W FIELD Due county Nov 1, 1937 Sheriff expenses 204 31 55 00 114 00 9 57 382 88 204 31 $ 178 57 $ 68 46 87 45 155 91 Paid county in 1937 budget 68 46 DUE COUNTY $ 87 45 OF TOMPKINS COUNTY, NEW YORK 255 t ULYSSES Due county Nov 1, 1937 Lunacy examinations Sheriff expenses $ 163 15 40 00 131 45 334 60 Paid county in 1937 budget 163 15 DUE COUNTY $ 17145 CITY OF ITHACA Due county Nov 1, 1937 Lunacy examinations Sheriff expenses $ 13 64 50 00 170 05 233 69 Paid county in 1937 budget 13 64 Surplus on 1937 tax roll 162 64 176 21 DUE COUNTY $ 57 48 DISTRIBUTION OF SPECIAL TAXES TOWNS— Beverage Franchise Income Bank Mortgage Caroline $ 2,577 98 $ 90 $ 649 28 Danby 2,243 18 78 757 49 Dryden 5,634 25 93 77 1,778 37 Enfield 1,497 05 56 444 88 Groton 6,040 77 2,854 88 1,019 71 Ithaca 4,692 02 1440 2,774 57 Lansing 4,336 49 1,363 56 2,104 16 Newfield 2,313 32 6 01 801 59 Ulysses 3,797 62 106 15 1,150 68 Ithaca City 33,014 69 11,392 47 24,291 88 VILLAGES— Dryden 4712 21318 Freeville 48 417 20 Groton 2,395 52 1,272 80 Trumansburg 59 38 672 91 Cayuga Heights 1,730 32 SCHOOLS— Groton Ithaca City $ 228 41 1,489 37 283 72 293 30 1,489 37 $ 51 85 33 93 185 09 18 31 143 24 593 87 122 70 62 21 142 39 1,871 51 1844 9 32 54 94 32 23 141 41 $66,147 37 $18,335 98 $40,079 02 $ 3,784 17 $ 3 481 44 256 PROCEEDINGS OF THE BOARD OF SUPERVISORS STATE OF NEW YORK ss COUNTY OF TOMPKINS Charlotte V Bush, being sworn, says that she is the treas- urer of the county of Tompkins, and that the foregoing report is a true and correct statement of the financial transactions of said county for the fiscal year ended October 31st, 1938, as shown by the official records of said county. CHARLOTTE V. BUSH. Subscribed and sworn to before me this 30th day of November, 1938 ZDENKA KORBEL (STEPAN) Notary Public OF TOMPKINS COUNTY, NEW YORK 257 To the Board of Supervisors— The following is a report of receipts and disbursements which came into my hands as County Tx easurer during the months of November and December, 1938 Respectfully submitted, CHARLOTTE V BUSH County Treasurer Statement of Cash Receipts Collected by treasurer before tax sale $12,463 39 Return school taxes 1,539 11 Tax Sale and Redemption Advertising 1,038 00 Tax Sales 3,95171 Tax Redemptions 972 29 Tax Sale Certificates 1,388 98 Tax Real Estate 1,500 80 Dog Licenses r 99 00 Child Welfare 1,878 44 Old Age Security 7,638 72 Poor Fund (Board of Children, Hospitalization, etc 9,469 86 Courts 20 00 Crippled Children 1,782 65 Highway Machinery 1,348 96 County Road Fund 1,346 40 T B Hospital Inmates (Refund from State) 452 50 County Laboratory (Petty Cash) 668 00 Contract Supplies (Refund from Telephone) 9 92 County Laboratory (State Aid) 1,32117 Court and Trust Fund 514 62 Estate and Transfer Taxes 560 36 County Clerk's Fees 2,728 33 Mortgage Tax 1,000 50 General Fund Insurance Rebate 10 28 Surrogate's Fees 383 54 Pistol Permits 2510 Interest on Taxes 613 81 Estate Fee 3 39 Court and Trust 3 10 Real Estate Licenses 149 50 Tompkins County Development Association 14 79 Temporary Home Relief for Towns 2,290 96 , 258 PROCEEDINGS OF THE BOARD OF SUPERVISORS Bank Tax Academic Money Public School Money Blind (State Aid) Cayuga Preventorium 9,069 18 42,134 99 6,000 00 294 82 400 00 TOTAL RECEIPTS $115,08717 Statement of Cash Disbursements Return School Taxes $ 9,694 05 Tax Sale and Redemption Advertising 1,952 20 Tax Redemptions 1,10129 Tax Real Estate 50 00 Dog Licenses 574 67 Child Welfare 3,213 80 Public Welfare 27,942 39 Old Age Security 13,146 25 Courts 5,417 49 Compensation Insurance 355 59 Rights of Way 448 67 Crippled Children 2,255 00 Highway Machinery 2,492 28 County Road Fund 5,800 31 County Bridges 3,74186 Snow Removal 1,844.13 Superintendent of Highways 783 13 County Clerk 2,885 57 Commissioners of Election 410 36 County Treasurer 1,107 43 County Judge & Surrogate 1,435 37 County Aid to Towns 17,700 00 County Aid—Enfield Bridges 400 00 Snow Machinery 1,017 37 Sheriff 1,040 56 Jail 912 34 Public Health 1,702 90 Childrens Court 597 62 Probation Officer 200 00 District Attorney 629 31 Coroner 191 60 County Sealer 245 90 Eradication of Bovine Tuberculosis 400 00 Veteran's Bureau 300 00 County Building 1,758 20 Supervisors Expenses 812 93 I 1 OF TOMPKINS COUNTY, NEW YORK 259 Supervisors Compensation 1,425 00 County Attorney 351.48 Old Tuberculosis Hospital 318.48 Tuberculosis Hospital Inmates 2,420.50 County Laboratory 2,729.49 Heat, Light, & Telephone for all County Buildings 1,478.72 Court & Trust Fund 156 50 Estate & Transfer Taxes 339.57 Mortgage Tax 6,536.78 Election Expenses 2,588.67 Supreme Court Justice 72.80 General Fund 38.02 Lunacy examinations (Towns) 60.00 Farm Bureau 2,075.00 Temporary Emergency Relief Administration 40.00 Temporary Home Relief for Towns 2,290.96 Bank Tax 9,012.96 Academic Money 42,134.99 Public School Money 6,000.00 Interest Court House & Jail Bonds 12,250.00 County Library 788.38 Blind 407.30 Cornell Library 750.00 Cayuga Preventorium 1,576.97 TOTAL DISBURSEMENTS $210,403.14 Cash on hand November 1st, 1938 $208,040 50 Receipts—November 1, 1938 to Dec. 31, 1938 115,087 17 $323,127.67 Payments—Nov. 1, 1938 to Dec. 31, 1938 210,403.14 Cash on hand January 1, 1939 General Fund 16,664 62 County Road 4,201 45 Highway Machinery 30,813.43 Court & Trust 23,897.61 Compensation 22,612.33 Dog License, etc Trust Funds 8,754.86 Cayuga Preventorium 48.25 Bower Cemetery Trust Fund' 1,415 47 Tuberculosis Hospital Trust Fund 2,684.85 Mortgage Tax 1,319.89 Rural Library Truck Fund 34.76 260 PROCEEDINGS OF THE BOARD OF SUPERVISORS Bank Tax Estate Tax State of New York County T Tompkins ofomp ins 56 22 220 79 $323,127 67 CHARLOTTE V. BUSH, County Treasurer Subscribed and sworn to before me this 11th day of February, 1939 ZDENKA KORBEL (STEPAN) Notary Public OF TOMPKINS COUNTY, NEW YORK 261 County Clerk's Report A Statement of all moneys received for the County of Tomp- kins by H L O'Daniel, Clerk of Tompkins County from No- vember lst, 1937 to November 1st, 1938 or by his assistants for fees, perquisites and emoluments, for all services rendered by him or his assistants in their official capacity, from No- vember lst, 1937 to Novembei 1st, 1938 1 RECEIPTS 1 Recording Deeds $1,503 75 Recording Mortgages 1,324 60 Recording other Documents 1,374 90 Pertaining to Judgments 392 65 Copies 206 17 Searches 5,740 41 Filing Papers and other services 2,607 71 Motor Vehicle Fees 6,402 82 $ 19,553 01 Mortgage Tax held for Ap- portionment Nov 1, 1937 91,087 10 Mortgage Tax 20,311 42 Notary Public Fees Less Discount allowed the County included in Fil- ing Papers 619 50 111,398 52 118 50 501 00 Passport applications and Renewals 1,310 00 Less fee allowed the Coun- ty included in Filing Papers 130 00 Hunting Licenses 9,099 25 Less Discount allowed the County included in Fil- ing Papers 1,180 00 181 96 8,917 29 Naturalization Fees Less Fee allowed the Coun- ty included in Filing Papers Miscellaneous Sources 252 50 126 25 126 25 25 44 $141,701.51 262 PROCEEDINGS OF THE BOARD OF SUPERVISORS DISBURSEMENTS County Treasurer—Office Fees $ 19,553 01 County Treasurer — State Mortgage Tax 13,224.55 County Treasurer from Mtg. fund for Clerk Hire 225 00 Postage allowed by State Tax Commission 12 00 Expense allowed by State Tax Commission 16 70 Bond Audited by State Tax Commission 5 00 Tax apportionment to other Counties 97,903 67 Tax held 11 60 111,398 52 Dept of Taxation & Fi- nance Notary Public Fees Secy of State, Washington, D C Passport Division State Conservation Depart- ment Hunters Licenses Secy of Labor, Washing- ton, D C. Naturalization Fees Refunds, Miscellaneous Sources STATE OF NEW YORK COUNTY OF TOMPKINS S ss. 501 00 1,180 00 8,917 29 126.25 25 44 $141,701 51 H L O'Daniel, being sworn says that he is Clerk of the County of Tompkins, that the foregoing is in all respects a full and true statement as required by Chapter 298, Laws of 1909 H L O'DANIEL, Clerk of Tompkins County Subscribed and sworn to before me this 21st day of November, 1938 SALLY ROBINSON, Notary Public OF TOMPKINS COUNTY, NEW YORK County Clerk's Report 263 A Statement of all moneys received for the County of Tomp- kins by H L O'Daniel, Clerk of Tompkins County from No- vember 1st, 1938 to January 1st, 1939 or by his assistants for fees, perquisites and emoluments, for all services rendered by him or his assistants in their official capacity, from Novem- ber lst, 1938 to January lst, 1939 RECEIPTS 'Recording Deeds $ 258 35 Recording Mortgages 182 50 Recording other Documents 195.40 Pertaining to Judgments 69 10 Copies 44.10 Searches 1,129 97 Filing Papers and other services 430.95 Motor Vehicle Fees 454 05 $ 2,764 42 Mortgage Tax held for Appor- tionment Nov 1, 1938 11.60 Mortgage Tax 766 00 777 60 Notary Public Fees 12 00 Less Discount allowed the County included in Filing I Papers 2 00 10.00 Passport applications and Re- newals 74 00 Less fee allowed the County included in Filing Papers 7.00 67.00 Hunting Licenses Less Discount allowed the County included in Filing Papers 829 00 818 820.82 Naturalization Fees 53.50 Less fee allowed the County included in Filing Papers 27 25 26 25 $ 4,466 09 264 PROCEEDINGS OF THE BOARD OF SUPERVISORS DISBURSEMENTS County Treasurer—Office Fees $ 2,764 42 County Treasurer — State Mortgage Tax $ 734 '50 County Treasurer from Mort- gage Fund for Clerk Hire 37 50 Postage allowed by State Tax Commission 2 00 Tax held, Jan 1st, 1939 3 60 777 60 Dept of Taxation & Finance Notary Public Fees Secretary of State, Washing- ton, D C Passport Division State Conservation Depart- ment Hunting, Trapping and Fishing Licenses Amount held for Dec 1938 and Jan 1939 Reports 10 00 67 00 400 82 420 00 820 82 Secy of Labor, Washington, D C Naturalization Fees 26 25 $ 4,466 09 STATE OF NEW YORK 1ss COUNTY OF . TOMPKINS H L O'Daniel, being duly sworn says that he is Clerk of the County of Tompkins, that the foregoing is in all respects a full and true statement as required by Chapter 298, Laws of 1909 H L O'DANIEL, Clerk of Tompkins County Subscribed and sworn to before me this 10th day of January, 1939. SALLY ROBINSON, Notary Public OF TOMPKINS COUNTY, NEW YORK 265 Report of Department of Public Welfare Appropriation Expenses Balance Outside Relief $ 34,000 00 $ 32,655 22 S 1,344 78 Foster Homes 23,000 00 22,977 00 23 00 Hospital 21,000 00 20,960 19 39 81 Board in Institutions 3,500 00 2,452 87 1,047 13 County Home 14,362 00 14,311 71 50 29 Salary of Case Supervisor 2,000 00 1,800 00 200 00 Salary of Children's Agents 4,000 00 3,799 92 200 08 Salary of Worker 1,200 00 1,080 00 120 00 Salary of stenographers 3,700 00 3,630 00 70 00 Office Expenses 1,200 00 1,184 41 15 59 Traveling Expenses 1,500 00 909 43 590 57 Clerk -Surplus Store 800 00 780 00 20 00 Rent -Surplus Store 400 00 340 00 60 00 Sewing Project 2,500 00 2,498 17 1 83 Transient Care 1,200 00 973 25 226 75 $114,362 00 $110,352 17 $ 4,009 83 Outside Relief Home relief $15,198 02 Reimbursement of Towns -non -settled cases 7,618 69 Reimbursement to other counties 7,954 89 Transportation of persons in need of relief 55 97 Examination for commitment 10 00 Cod liver oil 28 80 Burials 1,788 85 32,655 22 Hospital Tompkins County Memorial Hospital $13,290 52 Other Hospitals Bailey -Jones $167 49 Strong -Memorial, Rochester 117 00 Cortland County 5 00 Syracuse Memorial 200 00 Oneida County 263 49 VerNooy Sanitarium, Cortland 9 00 761 98 266 PROCEEDINGS OF THE BOARD OF SUPERVISORS Tompkins County physicians Other physicians Reimbursement to other counties Board in Institutions Ithaca Children's Home Holy Angels Home, Rochester Newark State School St Mary's Orphanage, Rochester Ingleside Home, Buffalo Reimbursement to Onondaga County 4,073 05 100 00 2,734.64 $20,960 19 $ 1,443 86 292 49 282.20 194.99 167 90 71.43 $ 2,452 87 County Home Salaries of Supt , Matron, and Administrative Employees $ 2,296 76 Salaries of physician, chaplain, cook, nurse, and attendants 2,149 41 Salaries of farm employees 1,695.15 Salary of fireman 298 33 Light and Power 405 04 Office expenses at Home 19.80 Other administrative expenses 209 70 Other buildings expense 63 99 Cleaning cess pools 362 00 Repairs to farm buildings 524.93 New furniture 150 71 Food 1,983 40 Clothing 734 82 Medical supplies 216 26 Household, kitchen, laundry and disinfectants 777 03 Other supplies including tobacco 368 84 . Other expenses for inmates 914 Feed, seed and fertilizer 1,119.91 Other supplies including gasoline, garage work and veterinary 492 15 Replacement of equipment 23 40 Repairs to farm buildings 143 32 Purchase of stock 267 62 $14,311.71 OF TOMPKINS COUNTY, NEW YORK 267 RECEIPTS Outside Relief From individuals $ ) 261.99 Broome County 191.59 Monroe County 68.30 Schuyler County 1,186 60 Tioga County 1,493.63 Cortland County 209 51 Seneca County 278.72 Westchester County 413.59 Erie County 52 04 St. Lawrence County 123.18 Chemung County 94 26 Franklin County 4100 Rockland County 9150 Cayuga County 22 97 Livingston County 9 00 State 466 23 Onondaga County 7100 Fulton County 116 07 Ontario County 12.27 Hospital Monroe County Tioga County Seneca County Westchester County St Lawrence County Wayne County Schuyler County Onondaga County Franklin County Chemung County Oneida County Cortland County Board of Children From relatives From Monroe County 57 50 414 40 26.05 24 00 123.85 803.25 603.38 32 10 51 05 141 95 69.00 143 45 4,453.15 196 69 $ 5,203 45 2,489 98 4,649 84 268 PROCEEDINGS OF THE BOARD OF SUPERVISORS Sewang Project Refund on freight 4 49 Refunds from State For Home Relief 3,61911 State Charges 819.40 Salaries 3,722 81 8,161.32 Total Receipts $20,509.08 Expenses for year $110,352 17 Receipts 20,509 08 Sales from Farm 1,299.18 21,808 26 Actual Expenses for Year $ 88,543 91 FEDERAL SURPLUS COMMODITIES Foods distributed during the year : 1,264 lbs dried apples 12,650 lbs green apples 1,989 lbs dried beans 1,114 lbs butter 4,602 lbs cabbage 193 lbs celery 1,050 doz eggs 3,674 lbs graham flour 23,495 lbs wheat flour 1,750 lbs dried milk 18,142 lbs oranges 1,669 cans peas 3,255 lbs. sweet potatoes 11,400 lbs white potatoes 5,834 lbs prunes 1,990 lbs raisins 4,698 lbs. rice 1,100 lbs shortening Clothing distributed during year WPA and ready-made clothing sent in for distribution : 769 adult garments OF TOMPKINS COUNTY, NEW YORK 269 3,164 children's garments 913 household articles Clothing produced at sewing project: 10,066 garments made 26,948% yards material used This work done with a daily average of less than 9 sewing women AMOUNTS SPENT FOR TOWNS Town of Caroline Home relief $1,22149 Hospital 1,879 90 Reimbursement to other counties 1,033 14 Foster homes 157 37 Burials 120 00 Town of Danby Home relief 1,214 49 Hospital 1,563 05 Reimbursement to other counties 331 69 Burials 85 00 Foster Homes 274 33 Town of Dryden Home relief 1,437 53 Hospital 2,761 29 Reimbursement to other counties 1,301 95 Burials 41 00 Foster Homes 329 12 Town of Enfield Home relief 197 85 Hospital 1,651 10 Reimbursement to other counties 576 64 Foster homes 484 88 $ 4,411 90 3,468 56 5,870 89 2,910 47 270 PROCEEDINGS OF THE BOARD OF SUPERVISORS Town of Groton Home relief Reimbursement to other counties Foster homes Board in Newark State school 16 80 32 37 966 26 112 87 Town of Ithaca Home relief 214 40 Hospital 1,432 50 Reimbursement to other counties 506 04 Foster homes 1,789 32 Examination for commitment 10 00 This amount has already been reimbursed to the County Treasurer. Town of Lansing Home relief 865 63 Hospital 578 60 Reimbursement to other counties 1,116.90 Foster homes 3,577.00 Burials 160 00 Town of Newfield Home relief 654.50 Hospital 886 95 Reimbursement to other counties 148.20 Foster homes 98 46 Town of Ulysses Home relief 555 08 Hospital 909.45 Reimbursement to other counties 619 94 Foster homes 1,519 57 Credit Maynard Insurance 3,604 04 219 28 1,128 30 3,952 26 6,298.13 1,788.11 3,384 76 OF TOMPKINS COUNTY, NEW YORK 271 City of Ithaca Home relief 3,208 71 Hospital 1,082 10 Reimbursement to other counties 5,600 92 Foster homes 8,939 52 Burials 1,072 85 Board in institutions 1,256 67 21,160 77 $54,374 15 COUNTY HOME PATIENTS CENSUS Male Female Total Inmates at close of previous year 43 18 61 First admissions 13 6 19 Re -admissions 13 1 14 Total number supported 69 25 94 Left to live with relatives or friends 2 2 Transferred to other institutions 2 2 Died 11 4 15 Left for employment 8 2 10 Total number discharged 19 10 29 Remaining at end of year 50 15 65 INMATES PRESENT AT CLOSE OF YEAR 16 to 50 to 65 to 70 and 50 65 70 over Total Able-bodied 7 12 5 1 4 28 Sick 3 5 2 22 32 Epileptic 1 1 Blind 2 2 Deaf 1 1 2 10 19 8 28 65 RESIDENCE OF INMATES PRESENT AT CLOSE OF YEAR Caroline Danby Dryden 2 1 4 272 PROCEEDINGS OF THE BOARD OF SUPERVISORS Town Enfield 1 Groton 4 Ithaca Town 1 Lansing 9 Newfield 4 Ulysses 4 City of Ithaca 30 County 5 65 PATIENT DAYS IN THE COUNTY HOME No of Days Amount Charged Caroline 585 $ 275 46 Danby 393 185 02 Dryden 1,104 519 75 Enfield 551 259 40 Groton 1,460 687 34 Ithaca 365 171 83 Lansing 2,380 1,120 46 Newfield 1,051 494 79 Ulysses 792 372 86 City of Ithaca 8,474 3,989 44 County 1,836 864 35 18,991 $8,940 70 The cash cost assessed to the County and Towns for the support of the patients in the County Home, includes the fol- lowing items and gives a per diem cost of 00 47 Administration Employees $2,296 76 Salaries of attendants 2,149.41 Light and power 405 04 Food 1,983 40 Clothing 734 82 Medicines 216.26 Household, kitchen, etc 777.03 Other supplies 368 84 Other expenses for inmates 9 14 $8,940 70 OF TOMPKINS COUNTY, NEW YORK 273 SALES FROM THE COUNTY FARM 1040 lbs veal 827 lbs fowls 39 836 tons hay 245 lbs butter 644 77 lbs butterfat 720 doz eggs 6 pigs 1 bull Board at Co Home $ 92 62 161 51 243 75 85 75 175 85 155 00 24.00 80 30 280 40 $1,299 18 The following products were raised on the County Farm during the year ending October 31st, 1938 : 80 ton hay—$6.00 $ 480 00 450 bu. wheat -60c 270 00 775 bu oats -30c 232 50 75 ton ensilage—$4 00 300 00 105 bu. potatoes -55c 57 75 20 bu beets -75c 15 00 35 bu. carrots -75c 26 25 8 bu. onions -75c 6 00 16 bu string beans -75c 12 00 30 bu. sweet corn -75c 22 50 10 bu. tomatoes -50c 5 00 6 bu salsify -50c 3 00 40 bu peas -90c 36.00 12 bu parsnips -75c 9 00 25 bu turnips -75c 18 75 10 bu cucumbers -50c 5 00 6 bu radishes -50c 3 00 25 bu summer squash -40c 10 00 1500 heads cabbage -5c 75.00 1/ ton winter squash -2c - 60 00 12 bu. pears—$1 00 12 00 10 bu lettuce -50c 5 00 11 bu swiss chard -50c 5 50 Canned fruits and pickles 50 qt. raspberries 12 50 40 qt peaches 10 00 15 qt. pears 3 75 25 qt tomatoes 5 00 5 gas catsup 7 50 50 qt pickles 7.50 274 PROCEEDINGS OF THE BOARD OF SUPERVISORS 50 qt canned meats 25 00 40 glasses jelly 4 00 6 gal cucumber pickles 6.00 4500 lbs pork killed 450 00 189,717 lbs milk produced 1,292 lbs butter -35c 452 20 6,200 qt. milk used in Home -8c 496 00 280 qt. cream -50c 140 00 12,368 qt skimmed milk -2c 247 36 buttermilk 40 00 INVENTORY OF STOCK 1 sorrel team of horses 1 grey team of horses 12 milk cows 2 heifers 3 heifer calves 1 bull (thoroughbred) 2 brood sows 250 fowls -75c $3,576 06 $ 600 00 450 00 900.00 60.00 45 00 75 00 40 00 187 50 $2,357 50 INVENTORY OF TOOLS AND EQUIPMENT 1 grain binder 1 manure spreader 1 lumber wagon 1 set bob sleds 1 hay tedder 1 lime sower 1 side delivery rake 1 mowing machine 1 hay loader 1 Chevrolet truck 1 land roller 1 grain drill 1 ensilage cutter and belt 1 corn binder 1 2 -horse cultivator 1 1 -horse cultivator 1 potato planter 2 spring -tooth harrows 1 fanning mill $ 75 00 125 00 45 00 20 00 35 00 50.00 50 00 90 00 80.00 800 00 20 00 160.00 240 00 100 00 20 00 8 00 65 00 25 00 10.00 OF TOMPKINS COUNTY, NEW YORK 275 2 lawn mowers 1 wheel plow 2 walking plows 2 set heavy harness 1 set scales 1 food cooker for pigs 1 litter carrier gas tanks potato crates grain bags 1 potato digger Forks, shovels, picks Log chains and crowbars 1 fire sprinkling system 1 meat refi igerator, creamery and motor 1 dining xoom refrigerator 2 washing machines 1 laundry extractor 1 compression boiler 1 electric washing machine 1 milk separator 1 milk cart 3 milk cans 10 milk stools 1 set milk scales 1 set butter scales 1 butter worker and churn 1 brooder house and stove 5 laundry tubs 4 electric motors 1 water heater and tank 1 small heating stove 1 new stoker 2 150 12 10 00 60.00 20 00 80 00 20 00 10.00 15 00 30.00 30 00 1.80 85.00 8 00 4 00 14,000.00 1,000 00 500 00 500.00 450,00 50 00 50 00 90 00 4 00 5 00 3 00 7 00 7 50 100 00 75.00 85.00 200 00 900.00 8 00 1,300 00 $21,726 30 In compliance with Section II of the Public Welfare Law of the State of New York, I respectfully report that I estimate the expense for the Department of Public Welfare, exclusive of Old Age Assistance and Blind Relief, for the year 1939 to be : ' Outside Relief $ 34,000.00 Foster Homes 24,000 00 Hospitalization 21,000 00 Board in Institutions 3,000 00 276 PROCEEDINGS OF THE BOARD OF SUPERVISORS County Home 14,000.00 Case Supervisor 1,800.00 Children's Agents (2) 3,800 00 Worker 1,200 00 Stenographers (4) 4,500 00 Office Expenses 1,200 00 Traveling Expenses 1,500 00 Clerk at Surplus Store 900 00 Rent— Surplus Store 400 00 Sewing project 2,500 00 Transient care 1,200 00 BLIND RELIEF Appropriation 12/15/37 Appropriation 8/8/38 State reimbursement for relief Federal advances for relief Amount spent for allowances Refund to States on excessive advance $115,000 00 $ 1,200.00 300 00 $ 477 29 820 59 1,297.88 2,797.88 2,117.60 66.83 2,184 43 Balance Additional Receipts Federal advance—administration $ 20 50 Refund on check (death of recipient) 13.00 33 50 $ 613.45 Total number of applications to October 31, 1937 15 New during year (granted) 1 16 Number receiving grants 8 Average grant $19 35 RESIDENCE OF RECIPIENTS City of Ithaca 5 Groton 1 OF TOMPKINS COUNTY, NEW YORK 277 Dryden 1 Lansing 1 Estimated expense for Blind Relief for the year 1939: For allowances $2,500.00 For burials 300.00 $2,800.00 Supplemental Estimate showing break -down in County Home Expenses • Home administration Salary of Superintendent $ 1,200.00 Salary of matron 600.00 Other salaries 550.00 Other administration expenses 615.00 Home Buildings Salaries of buildings employees 360.00 New furniture and equipment 500.00 Repairs 400.00 Other expenses 50 00 Home Inmates Salaries and wages of physicians, chaplain, nurse, and attendants 2,200 00 Other expenses 4,100.00 Home Farm Salaries and wages of farm employees 1,300 00 Live stock and new equipment 400.00 Repairs to buildings 200.00 Other farm expense 1,525.00 OLD AGE ASSISTANCE Appropriation for relief $ 6,600 00 Balance Oct 31, 1937 37,400.00 Federal advances for relief 29,795 10 State reimbursement for re- lief 18,655 58 $92,450.68 $14,000 00 278 PROCEEDINGS OF THE BOARD OF SUPERVISORS Amount spent for relief 62,102 82 Refund to State on receipts (State share on sale of property) 636.19 62,739 01 Appropriation for burials 2,500 00 Expenses 2,051.50 Appropriation for salaries 3,500.00 Expenses 3,420 00 $29,711.67 448.50 80 00 $30,240 17 Total number of applications received to Oct 31, 1938 908 Number received during past year 100 Granted 36 Denied 21 Withdrawn 5 Died 3 Pending 35 100 Number receiving allowances Oct 31, 1938 304 Average grant $16.72 RESIDENCE OF RECIPIENTS Caroline 26 Danby 27 Dryden 55 Enfield 10 Groton 39 Ithaca 20 Lansing 51 Newfield 26 Ulysses 50 304 ADDITIONAL RECEIPTS Sale and rent of property From relatives toward care $1,462 41 105.00 OF TOMPKINS COUN1Y, NEW YORK 279 From relatives and recipients in full payment of relief 2,029 58 Insurance and bank accounts 421.25 Other counties 8.45 Refund on check 22.00 Federal advance—administration 744.87 State reimbursement—travel and salaries 3,306.67 (Estimated expense for Old Age Assistance for the year 1939: Relief $44,000 00 Burials 2,500 00 Salaries, 3 workers, stenographer 4,700 00 $8,100 23 $51,200 00 FRED A WILLIAMS County of Tompkins 1 ss State of New York Fred A Williams being duly sworn says that he is Com- missioner of Welfare of Tompkins County, that to his knowl- edge and belief, the foregoing is a true and full account of the receipts and disbursements of the Public Welfare Depart- ment for the year ending October 31st, 1938 FRED A WILLIAMS Subscribed and sworn to before me this 8th day of December, 1938 INEZ M KING, Notary Public. 280 PROCEEDINGS OF THE BOARD OF SUPERVISORS Welfare Commissioner 0 To the Honorable Board of Supervisors, County of Tompkins Pursuant to resolution dated December 21, 1938, the fol- lowing report of the Department of Public Welfare, covering the remainder of the year 1938, is herewith submitted General Expenses—Nov , Dec and Jan audits (Jan audit paying 1938 bills) Outside Relief $ 7,22211 Foster Homes 5,815 33 Hospital 6,314 82 Board in Institutions 560 27 County Home 3,783 39 Office Expenses 80 50 Traveling Expenses 273 06 Rent—Food warehouse 65 00 Transient care 266 00 $24,380 48 Bland Relief—Nov and Dec audits Allowances 407 30 Old Age—Nov and Dec audits Allowances 11,301 79 Burials 75 00 Refund to State 978 20 12,354 99 Salm ies-3 months Case Supervisor 450 00 Children's Agents 949 98 Worker 270 00 Stenographers (4) 1,095 00 Clei k—Surplus Commodities 210 00 Old Age Workers—(3) Old Age Stenographer 2,974 98 870 00 255 00 1,125 00 $41,242 75 OF TOMPKINS COUNTY, NEW YORK 281 BREAK -DOWN IN EXPENDITURES Outside Relief Home relief $ 4,05120 Reimbursement to other Counties 1,357 17 Reimbursement to Towns 1,35717 Burials 425 50 Transportation 31 07 7,222.11 Hospital 0 Memorial Hospital 3,645 90 Bailey -Jones 35 51 Tompkins Co physicians 1,329 55 Other physicians 28 50 Reimbursement to other Counties 1,275 36 6,314.82 Institutions Ithaca Children's Home Holy Angels Home Newark State School Reimbursement to other Counties 273 91 58 50 30 29 197 57 560 27 County Home Salary of Supt , Matron, etc. 685 00 Salary of physician, nurse, etc 516 00 Salary of buildings employees 75 00 Salary of farm employees 296 00 Light and Power 181 84 Office Expenses 2 64 Other administration expense 55 26 Repairs to Home Buildings 89 21 Other Buildings expense 37 25 Replacement of Home equipment 201 00 Food 462 83 Clothing 35 74 Medicines and medical supplies 151 24 Household, laundry, etc. 352 62 Other supplies for inmates 59.17 Feed, Seed and fertilizer 315 87 'Other supplies for farm 123 62 282 PROCEEDINGS OF THE BOARD OF SUPERVISORS Replacement of equipment and stock 125 00 Repairs to farm buildings 18 10 RECEIPTS Outside Relief Westchester County $ 56 39 Broome County 59 44 Cortland County 19 20 Refund on transportation .07 Erie County 92.41 Monroe County 76 67 Board of Children Cortland County 60 96 Monroe County 25 00 Relatives 299 00 Hospital Monroe County Westchester County 44.10 4.15 County Home Sales 250 20 Board at Farm—Shanahan 119 05 Telephone toll calls 3 90 Old Age Relatives 30 00 Rent of property 14 00 Chemung County 75.00 Refund on checks, death of applicants 15.52 Federal advances 6,943.02 State reimbursement 1,16911 3,783 39 30418 384 96 48 25 373 15 8,246 65 OF TOMPKINS COUNTY, NEW YORK Bland Relief Federal advance State reimbursement 150.70 144 12 Refunds from State Home relief 2,006 04 Salaries 1,796.99 283 294 82 3,803.03 Total receipts $13,455.04 Sales from Farm (actually Oct and Nov. sales) 240 lbs. butter $ 8310 11 pigs 44 00 4170 lbs wheat 41.70 109.88 lbs. butterfat 26 38 1 doz. eggs .30 G. L. F. Refund 39 72 Refund on fertilizer 15 00 $ AMOUNTS CHARGED TO TOWNS (See attached statements) Town of Caroline ,Town of Danby Town of Dryden Town of Enfield Town of Groton Town of Ithaca Town of Lansing Town of Newfield Town of Ulysses City of Ithaca $ 869.04 1,298.01 956.38 167.12 317.05 1,280 51 1,566.19 1,276 30 1,395 35 5,377.85 250 20 $14,503 80 FRED A. WILLIAMS 284 PROCEEDINGS OF THE BOARD OF SUPERVISORS State of New Yoi k County of Tompkins ss Fred A Williams being duly sworn says that he is Com- missioner of Welfare of Tompkins County, that to his knowl- edge and belief, the foregoing is a true and full account of the receipts and disbursements of the Public Welfare Depart- ment for the balance of the year 1938 Subscribed and sworn to before me this 31st day of January, 1939. INEZ M. KING, Notary Public. FRED A. WILLIAMS OF TOMPKINS COUNTY, NEW YORK 285 • Report of Superintendent of Highways 1938 To the Board of Supervisors of Tompkins County. The following is a statement of the money appropriated and expenditures made for the different projects of highway construction in Tompkins County for the year 1938. Project No. 1, East Lake Ridge Road, No 189, Lansing r Appropriation $18,000 00 Expenditures Labor $ 7,04153 Material 300 70 Other Expenditures 10,558 38 17,900 61 Balance 99 39 Project No. 2, Groton City North Road, No. 103B, Groton Appropriation $ 5,000 00 Expenditures Labor $ 2,758 43 Material 80 00 Other Expenditures 2,145 75 4,984.19 Balance 15 81 Project No. 3, VanOstrand Road, No. 151, Lansing Appropriation $ 5,000 00 93.15 Work done Expenditures Labor $ 2,059 25 Material 330.50 Other Expenditures 2,690 80 5,093.15 5,080.55 Balance 12.60 Project No 4, Shaffer Road, No 131, Newfield Appropriation $ 5,000 00 286 PROCEEDINGS OF THE BOARD OF SUPERVISORS Expenditures Labor $ 1,975.50 Material 34 29 Other Expenditures 2,967 52 4,977 31 Balance 22.69 Project No 5, West Groton Road, No. 100, Groton Appropriation $24,000.00 Credit 420 61 Expenditures 24,420.61 Labor $11,341 00 Material 1,486.62 Other Expenditures 11,449 91 24,277 53 Balance 143 08 Project No 6, Seymour Bates Road, Ulysses Appropriation $ 6,500 00 Expenditures Labor $ 2,216 89 Materials 1,414.11 Other Expenditures 2,859 61 6,490 61 Balance 9 39 Project No 7, Enfield -Ulysses Town Line Road, No. 177 Appropriation $ 7,500 00 Expenditures Labor $ 3,33215 Materials 486.83 Other Expenditures 3,678 66 7,497 64 Balance 2.36 Project No 8, Lake Ridge North Road, No 185 Appropriation $ 4,500 00 Expenditures Labor $ 329 51 Materials 3,622 63 Other Expenditures 526.99 4,479.13 Balance 20.87 OF TOMPKINS COUNTY, NEW YORK 287 Project No 9, West Dryden North & South Road, No 182 Appropriation Expenditures Labor Materials Other Expenditures }Prod ect No 10, Miller Road, No 124 App/ opriation Expenditures Labor Material Other Expenditures Project No 11, Podunk Road Road, 146,17. Appropriation Expenditures Labor Materials Other Expenditures $11,000 00 $ 1,644 18 7,216.57 2,096 27 10,957.02 Balance 42 98 $ 5,000 00 $ 753 10 2,829 50 1,362 15 ' 4,944 75 Balance 55 25 & Ulysses -Enfield Town Line $ 1,930 58 10,431 37 2,237 33 $15,000 00 14,599.28 Balance Project No 12, Speedsville Road, No 115 Appropriation Expenditures Labor Materials Other Expenditures 400 72 $35,000 00 $ 8,317.93 21,570 41 5,010 29 34,898 63 Balance Project No 13, Cemetery Road, No 148 Appropriation Expenditures Labor Materials Other Expenditures $ 419 75 3,805 76 673 49 101 37 $ 5,000 00 4,899 00 Balance , 10100 288 PROCEEDINGS OF THE BOARD OF SUPERVISORS Project No 14, Esty Road, No. 192 Appropriation Expenditures Labor Materials Other Expenditures $ 499 50 3,438 72 949 19 $ 5,000.00 4,887 41 Balance MAINTENANCE Appropriation Extra Appropriation Sept. 12 200 lbs Calcium sold Return of over payment to Central Petroleum Expenditures Labor Materials Other Expenditures $30,235.04 26,934 08 10,351 93 112 59 $60,000.00 10,000 00 2.50 131.54 $70,134.04 67,521 05 Balance Total Appropriations plus credits Total Expenditures Balance Total amount spent for labor $ 74,854 34 Total amount spent for materials 83,982 09 Total amount spent other than ex- penditures 59,558 28 Total expenditures $218,394 71 2,612 99 $222,147.80 218,394.71 3,753 09 AVERAGE COST PER ;MILE FOR MAINTENANCE 301.25 miles cost $67,521.05 or $224 13 per mile including mowing. REPORT ON BUILDING AND MACHINERY ACCOUNT Receipts Balance on hand Jan 1, 1938, Co. Treas. record $27,201 47 Received for moving equipment 525.00 Sale of second hand snow plow 400.00 OF TOMPKINS COUNTY, NEW YORK Refund, over payment to Brockway Co Rebate on equipment insurance Rebate on gas and oil Work done for Town of Ithaca Total receipts for rental of county equipment 289 3 44 86 02 30 45 22 50 26,562 85 Total receipts $54,831.73 Expenditures Paid out for repairs, extra parts, janitor service, 1 building upkeep, coal, mechanics, etc. $13,676 40 Paid out for the following new equipment. 1—Sargent snow plow $1,875 00 1-1% yd. power shovel 6,400.00 1—Hansen Welder 1,350 00 $ 9,625 00 $23,301 40 Balance on hand as of Nov 25, 1938 $31,530 33 COUNTY BRIDGE ACCOUNT Receipts Balance on hand Jan Unclaimed check 1, 1938, Co Treas record $21,432 47 3 20 Total $21,435 67 Expenditures Repairs on old bridges Spent on new bridges Lampkin Bridge, Newfield Speedsville Bridge, Caroline West Dryden Bridge, Dryden Watrous Bridge, Dryden Ludlowville Bridge, Lansing $ 4,796 98 1,771 13 2,618 22 3,312 19 1,957 06 1,414 70 15,870 28 Balance $5,565 39 Ludlowville bridge complete except for fill Bridges that should be built in 1939. 2 Bridges on the Enfield-Trumbull's Corner Road, one in Enfield, 1 in Newfield. 1 Bridge on the Boiceville Road in the town of Caroline. Estimated cost $12,000 00 290 PROCEEDINGS OF THE BOARD OF SUPERVISORS SNOW REMOVAL ACCOUNT Receipts Balance on hand Jan 1, 1938, Co Treas record $12,480 15 Back reimbursements 1936-37 1,179 97 Refund from State for 1937-1938 3,537 41 Received from towns for rental of fence and plows 2,877 00 Total receipts $20,074 53 Expenditures Paid out for cinders & cindering $ 3,672 26 Paid to towns for equipment and labor Caroline 419 60 Danby 268 85 Dryden 937.90 Enfield 394 05 Groton 594 08 Ithaca 453 05 Lansing 468 65 Newfield 412.45 Ulysses 476 65 County rental and labor 904 06 Gas and oil 361 42 Repairs on snow equipment 185 50 Paid towns for eiecting and taking down snow fence 2,877 00 $12,425 52 Balance $ 7,649 01 SPECIAL ROAD FUND Balance on hand Jan 1, 1938 $ 131 51 Appropriation by ,Board Dec 10, 1937 2,500 00 Total $ 2,63151 Expenditures Labor $ 864 65 Material 350 57 Other expenditures 152 72 1,367 94 Balance $ 1,263 57 OF TOMPKINS COUNTY, NEW YORK ' 291 ' REPORT FOR NOVEMBER AND DECEMBER 1938 COUNTY ROAD FUND Total appropriations Nov. 1 Receipts since Nov. 1 Disbursements given Nov. 1 Disbursements since Nov. 1 1 $222,147 80 293.84 222,441.64 $218,394.71 2,816.67 221,211.38 ' Balance $1,230 26 BUILDING & MACHINERY FUND Total receipts as given Nov. 1 $ 54,831.73 Receipts since Nov. 1 15.00 Disbursements given Nov. 1 Disbursements since Nov. 1 54,846.73 $ 23,301.40 1,749.82 25,051 22 Balance $ 29,795.51 COUNTY BRIDGE FUND Total receipts as given Nov. 1 • Nothing received since Nov. 1 Disbursements given Nov. 1 Disbursements since Nov. 1 $ 21,435 67 21,435.67 $ 15,870 28 2,598.90 18,469.18 Balance $ 2,966.49 SNOW REMOVAL FUND Total receipts as given Nov. 1 Nothing received since Nov. 1 Disbursements given Nov. 1 Disbursements since Nov 1 $ 30,074 53 $ 30,074 53 $ 12,425 52 1,842 93 14,268 45 Balance $ 15,806.08 292 ' PROCEEDINGS OF THE BOARD OF SUPERVISORS SPECIAL ROAD FUND Receipts as given Nov. 1 Nothing received since Nov 1 Disbursements given Nov 1 No disbursements since Nov 1 $ 2,631.51 2,631 51 $ 1,367.94 $ 1,367.94 Balance $ 1,263.57 BERT I. VANN, County Supt Highways. OF TOMPKINS COUNTY, NEW YORK 293 REPORTS OF THE JUSTICES OF THE PEACE CAROLINE Charles Thomas reported $40 00 received P. Alfred Munch reported no moneys received. Bertram K. Crispell reported no moneys received Augustus Middaugh reported no moneys received. DANBY Ernest L Sincebaugh reported $100 00 received. Arthur G. Bennett reported no moneys received. George 0 Sears reported no moneys received Fred E Dorn reported no moneys received. DRYDEN H. J. Ackerman reported $105 00 received C. Harry Spaulding reported $70 00 received. Edwin R Sweetland repotted no moneys received A. A. Baker reported no moneys received. Orrie S. Cornelius reported no moneys received Martin G Beck reported no moneys received. ENFIELD Daniel Mitchell reported $35 00 received Clayton Purdy reported no moneys received. Thomas R Brown reported no moneys received. A G. Updike reported no moneys received. GROTON Rexford R. Chatterton reported $105.00 received. Miles G. Tarbell reported no moneys received. J. B Sheeler reported no moneys received. George B Sickmon reported no moneys received ITHACA Norman G. Stagg reported $75 00 received Wm H Hornbrook reported $55.00 received. Ralph E. Davis reported $25.00 received. W. I Smith reported no moneys received. 294 PROCEEDINGS OF THE BOARD OF SUPERVISORS LANSING Edward Ozmun reported $150 00 received. Carleton D. Kintz reported $10 00 received. Jerry A. Smith reported no moneys received. Clay C Tarbell reported no moneys received NEWFIELD Floyd W. Beach reported $33 00 received. Arthur Decker reported $25 00 received. Ladislav Mazourek reported no moneys received. Jesse Tompkins reported no moneys received. ULYSSES Henry Williams reported $197 68 received Chas A Lueder reported no moneys received Frank Terry reported no moneys received Fred A Beardsley reported no moneys received. n OF TOMPKINS COUNTY, NEW YORK 295 ANNUAL REPORT OF COUNTY TREASURER COUNTY ROAD FUND County of Tompkins For year ending December 31, 1938 CREDITS Balance from previous year unappro- priated $10,587 81 Contributed by towns—Section 111 Appropriated by County—Section 111 28,110 00 Appropriated by State—Section 112 28,110 00 Motor vehicle fees 53,524 91 Motor fuel tax a 87,930 35 Refunded from completed projects 1,148 62 Received from—Refunds 797 30 Received' from State Aid to towns, Sec 282, Par 3 12,537 84 Old outstanding checks cancelled No 6783, No 7037 48 53 No 5458, No 6376 Total credits, including balance from previous year $222,795.36 DEBITS Cancelled checks 48.53 Refunds 296 34 Balance from previous year $ 3,613 38 Maintenance—Appropriation by board of supervisors 70,000 00 Total available $ 73,958 25 Disbursed on order of the County a Superintendent of Highways $70,206 33 Refunded to county road fund— Completed projects Total disbursements 70,206 33 Balance December 31, 1938 $ 3,75192 Balance from previous year Project No. 1, Appropriation by Board of Supervisors 18,000 00 Total available $ 18,000.00 Disbursed on order of the County Superintendent of Highways $17,892 08 Refunded to county road fund—Com- pleted projects 107.92 296 PROCEEDINGS OF THE BOARD OF SUPERVISORS Total disbursements 18,000 00 Balance December 31, 1938 Balance from pxevlous year Project No 2, Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways Refunded to county road fund—Com- pleted projects $ 4,98419 15 81 5,000 00 $ 5,000 00 Total disbursements 5,000 00 Balance December 31, 1938 Balance from previous year Refunds $ 93 15 Project No 3, Appropriation by Board of Supervisors 5,000 00 Total available $ 5,09315 Disbursed on order of the County Superintendent of Highways $ 5,080 55 Refunded to the county road fund— Completed pxojects 12 60 Total disbursements 5,09315 Balance December 31, 1938 Balance from previous year Project No 4, Appropriation by Board of Supervisors Total available Disbursed on order of the County Sup- erintendent of Highways $ 4,977 31 Refunded to county road fund—Com- pleted projects 22.69 5,000 00 5,000 00 Total disbursements 5,000 00 Balance December 31, 1938 Balance from previous year Refunds 407.81 Project No. 5, Appropriation by Board of Supervisors 24,000 00 Total available $ 24,407 81 Disbursed on order of the County OF TOMPKINS COUNTY, NEW YORK 297 Superintendent of Highways $24,264 73 Refunded to county road fund—Com- pleted projects 143 08 Total disbursements 24,407 81 Balance December 31, 1938 Balance from previous year !Project No 6, Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways Refunded to county road fund—Com- pleted projects $ $ 6,490.61 9 39 6,500 00 6,500 00 Total disbursements 6,500 00 Balance December 31, 1938 Balance from previous year Project No 7, Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways Refunded to county road fund—Com- pleted projects $ $ 7,497 64 2.36 7,500 00 7,500 00 Total disbursements 7,500 00 Balance December 31, 1938 Balance from previous year Project No 8, Appropriation by Board of Supervisors 4,500 00 Total available $ 4,500 00 Disbursed on order of the County Superintendent of Highways $ 4,479 13 Refunded to county road fund—Com- pleted projects 20 87 Total disbursements 4,500 00 Balance December 31, 1938 Balance from previous year 298 PROCEEDINGS OF THE BOARD OF SUPERVISORS Project No. 9, Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways Refunded to county road fund—Com- pleted projects Total disbursements Balance December 31, 1938 Balance from previous year 1 Project No 10 Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways Refunded to county road fund—Com- pleted projects $10,957 03 42.97 $ 4,944.75 55 25 11,000 00 $ 11,000.00 11,000 00 $ 5,000.00 5,000 00 Total disbursements 5,000 00 Balance December 31, 1938 Balance from previous year Project No 11, Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways Refunded to county road fund—Com- pleted projects $14,599 28 400 72 $ 15,000.00 $ 15,000.00 Total disbursements 15,000 00 Balance December 31, 1938 Balance from previous year Project No 12, Appropriation by Board of Supervisors $ 35,000.00 Total available $ 35,000 00 Disbursed on order of the County Superintendent of Highways $34,898.63 Refunded to county road fund—Com- pleted projects 10137 OF TOMPKINS COUNTY, NEW YORK Total disbursements Balance December 31, 1938 Balance from previous year Project No. 13, Appropriation by Board of Supervisors Total available Disbursed on order of the County 1 Superintendent of Highways $ 4,899.00 Refunded to county road fund—Com- pleted projects 101.00 299 35,000.00 $ 5,000.00 5,000 00 Total disbursements $ 5,000 00 Balance December 31, 1938 Balance from previous year Project No 14, Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways Refunded to county road fund—Com- pleted projects $ 4,887.41 112 59 $ 5,000.00 5,000 00 Total disbursements $ 5,000 00 Balance December 31, 1938 SUMMARY OF PROJECTS Refunded Balance on Balance and Refunded to Uncompleted Dec 1937 Appropriated Disbursed Co Rd Fund Projects Maint $3,613 38 $ 70,344 87 $ 70,206 33 $3,751 92 Proj. 1 18,000 00 17,892 08 107.92 Proj 2 5,000 00 4,984.19 15 81 Proj 3 5,093 15 5,080 55 12 60 Proj 4 5,000 00 4,977 31 22 69 Proj 5 24,407 81 24,264 73 143 08 Proj. 6 6,500 00 6,490 61 9 39 Proj 7 7,500 00 7,497.64 2.36 Proj. 8 4,500 00 4,479 13 20.87 Proj. 9 11,000.00 10,957 03 42.97 Proj 10 5,000 00 4,944 75 55 25 300 Proj 11 Proj 12 Proj 13 Proj 14 PROCEEDINGS OF THE BOARD OF SUPERVISORS 15,000 00 14,599 28 400 72 35,000.00 34,898 63 101.37 5,000 00 4,899 00 101 00 5,000 00 4,887 41 112 59 Total $3,613 38 $222,345 83 $221,058 67 $1,148 62 $3,751.92 Total credited to County Road Fund $222,795 36 Total appropriations $222,345.83 Balance unappropriated Dec 31, 1938 $ 449 53 RECONCILIATION BETWEEN BOOK AND BANK BALANCES Bank Balance December 31, 1938, credited to County Road Fund Groton National Bank $1,000 00 Tompkins County Trust Company $4,533 47 Book balance (uncompleted work and unappropriated money) $4,201.45 Outstanding checks to be paid $1,332 02 Reconciliation $5,533 47 $5,533.47 State of New York, County of Tompkins 1 ss Charlotte V Bush being duly sworn, says that she is the treasurer of the county of Tompkins and that the foregoing report is a true and correct statement of the transactions of the County Road Fund of said county for the year ending December 31, 1938 as shown by the official records of said county CHARLOTTE V BUSH. Subscribed and sworn to before me this 28th day of February, 1939 ZDENKA KORBEL STEPAN, Notary Public. OF TOMPKINS COUNTY, NEW YORK 301 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, 1938 Town, Villages and City Assessed Value Amount of Tax n 0 Caroline Danby Dryden Dryden Village Freeville _ Enfield _ Groton Groton Village Ithaca City Ithaca Town Cayuga Heights Lansing Newfield Ulysses Trumansburg 3,673,890 602,264 366,517 3,597,301 1,989,651 7,193,882 2,743,393 2,879,275 1,039,628 $ 127 12 113 83 725 01 61 51 240 71 3,587 49 1,160 63 164 74 132 49 223 25 $ 127 12 113 83 629 42 61 51 174 14 939 33 182 95 59 43 36 16 66 57 3,587 49 221 30 164 74 132 49 40 30 $ 127 12 113 83 725 01 61 51 240.71 3,587 49 1,160 63 164 74 132 49 223 25 Totals $ 6,536 78 $ 2,228 30 $ 4,308 48 $ 6,536 78 Dated, October 17, 1938 W. O. SMILEY, Clerk, Board of Supervisors STATEMENT OF VALUATIONS OF PROPERTY Statement of the Aggregate Valuations of Real Property in the Several Cities and Towns in the County of Tompkins is corrected by the Board of Supervisors at their Annual Meeting in the yeas one thousand nine hundred thirty-eight together with the rate of assessment for each tax district and the average county rate of assessment used in the preparation of the Equalization table Cities and Towns Acres of Land Caroline Danby Dryden Enfield <Groron Ithaca City Ithaca Town Lansing _ Newfield Ulysses 34,747 $ 960,085 33,286 1,129,330 58,286 3,649,033 22,207 700,414 30,275 3,616,870 2,940 38,194,888 16,293 7,467,907 37,789 3,345,701 36,997 1,244,303 19,818 2,908,274 96% 98% 97% 97% 98% 90% 99% 96% 98% 96% 928,464 1,069,848 3,492,475 670,363 3,426,367 39,399,415 7,003,106 3,235,511 1,178,765 2,812,491 Totals 293,088 1$ 63,216,805 1$ 63,216,805 Average rate of assessment of real property in the county 928382725 per cent I, W 0 Smiley, Clerk of the Board of Supervisors of the County of Tompkins, do hereby certify that the preceding is a true statement of the aggregate valuations of the taxable real property in the several cities and towns in said County, as corrected by said Board of Supervisors, at their annu al meeting in the year 1938 together with other information as set forth, which statement is required by Section 61 of the Tax Law W 0 SMILEY, Clerk P 0 Address, Ithaca, N Y N PROCEEDINGS OF THE BOARD OF SUPERVISORS OF TOMPKINS COUNTY, NEW YORK STATEMENT OF TAXES LEVIED 303 Statement of the amount of Taxes and Tax Rates for the several cities and towns in the County of Tompkins as levied by the Board of Supervisors at their Annual Meeting in the year 1938, together with the receipts of monies from the sources as indicated, and the amount of bonded indebtedness of the county and of each district therein except cities Cities, Towns and Villages Taxes for stenographers and court expenses Armory Taxes County Taxes, General Fund County Taxes Highway Fund Caroline_ . $ 57 95 $ 126 80 $ 9,374 41 $ 1,832 47 Danby _ 65 93 144 36 8,938 47 2,111 52 Dryden . ......._._ 216 98 474 85 23,853 39 6,892 95 Enfield .. 41 73 91 30 6,568 09 1,323 07 Groton .. 213 27 466 75 18,988 75 6,762 48 Ithaca City ._ .. 2,457 63 5,378 69 197,136 96 77,760 96 Ithaca Town _ . _ __ 436 29 954 86 34,635 88 13,821 73 Lansing201 76 441 56 23,592 62 6,385.79 Newfield . _ ... __ 73 52 160 91 8,241 57 2,326 48 Ulysses 175 37 383 82 17,808 75 5,550 89 Cayuga Heights _ - Dryden Village ...... Freeville Village Groton Village Trumansburg Village School Dist 8, Dryden School Dist 8, Groton _ _ School Dist 9, Lansing School Dist 13, Lansing School Dist 1, Ulysses Lansing Fire District Forest Home Nater District Totals 1$ 3,940 4-31$ 8,623 901$349,138 89 $124,768 34 304 PROCEEDINGS OF THE BOARD OF SUPERVISORS STATEMENT OF TAXES LEVIED (Continued) Cities, Towns and Villages Town Taxes Highway Taxes Hlghwa) Taxes Item 1, only Highway Taxes Item 2, only Caroline Danby . Dryden .. Enfield . _ Groton _ .. Ithaca City - Ithaca Town Lansing .... Newfield . _ Ulysses - Cayuga Heights Dryden Village Freeville Village Groton Village . _ Trumansburg Village School Dist 8, Dryden »_.--»__.... School Dist 8 Groton . . _ . School Dist 9, Lansing ...... –..— School Dist 13, Lansing ........».»... School Dist 1, Ulysses _........... _ Lansing Fire District Forest Home Water District $ 1,000 00 $ 8,628 90 4,162 69 12,776 91 8,750 00 19,981 70 1,496 22 6,450 00 800 00 17,000 00 7,100 00 2,500 00 3,014 18 5,000 00 16,500 00 19,800 00 8,400 00 17,000 00 $ 2,800 00 $ 3,000 00 6,400 00 1,800 00 5,500 00 8,000 00 8,005 83 2,900 00 5,000 00 300 00 500 00 300 00 150 00 364 45 2,000 00 Total $ 33,823 09 $126,537 511$ 43,405 83 $ 3,61445 OF TOMPKINS COUNTY, NEW YORK ' STATEMENT OF TAXES LEVIED (Continued) 305 Cities, Towns and Villages 0 Highway Taxes Item Highway Taxes Item 4, Only Number of special districts in town Caroline Danby Dryden — 1 Enfield Groton . Ithaca City Ithaca Town Ulysses Cayuga Heights ...._ ......... Dryden Village Freeville Village Groton Village Trumansburg Village School Dist 8, Dryden School Dist 8, Groton .. School Dist 9, Lansing .... School Dist 13, Lansing . School Dist 1, Ulysses . . Lansing Fire District Forest Home Water District, $ 2,000 0O1$ 2,250 001 2,500 00 3,000 00 2,500 00 3,615 35 1,000 00 2,300 00 3,500 00 5,000 00 2 1,266 00 4,800 00 2 3,000 00 4,000 00 1 620 00 2,500 00 1 1,589681 4,000 001 0 2 1$ 1,015 96J$ 127 12 1 315 00 113 83 3 844 44 629 42 0 61 51 1,246 92 174 14 677 52 3,500 00 750 00 1 , 939 33 164 74 132 49 182 95 Total 1$ 17,975 68331,465 351 l$ 5,199 841$2,525 53 0 306 PROCEEDINGS OF THE BOARD OF SUPERVISORS STATEMENT OF TAXES LEVIED (Continued) Cities, Towns and Villages A a Caroline Danby - Dryden - Enfield - Groton Ithaca City Ithaca Town Lansing __ - .- Newfield - _ ... Ulysses ..__ - Cayuga Heights Dryden Village _ - - - Freeville Village Groton Village - - Trumansburg Village School Dist 8, Dryden School Dist 8, Groton School Dist 9, Lansing School Dist 13, Lansing School Dist. 1, Ulysses ....... Lansing Fire District Forest Home Water District, 3,587 49 221 30 59 43 36 16 66 57 40 30 $ 127 12 $ 649 28 $ 113 83 757 49 629 42 1,778 37 61 51 444 88 174 14 1,019 71 3,587 49 24,291 88 939 33 2,774 57 164 74 2,10416 132 49 801 59 182 95 1,150 68 221 30 1,730 32 59 43 213.18 36 16 417 20 66 57 1,272 80 40 30 672 91 Total 1$ 4,011 251$ 6,536 781$ 35,772 611$ 4,306 41 OF TOMPKINS COUNTY, NEW YORK 307 STATEMENT OF TAXES LEVIED (Continued) Cities, Towns and Villages ��4,74o 4,74 2 �3 cc 'd`; �" C 'd C 'celC <V 'U 7 O y V E, .'-0 C SE 0 Of N X p E a W $ po u pa„ tr.S 2. 0 w .O. w .O.. Cw O� O,a a,b o00 0 0 d O'C U C O 2 O ° O P. O E PYe ;3 as yo cxo a. o a .. a a .. a 4-4 „p,'a E„ En' ” E a„ 0„ o„ o„ 8.0 . - y.' C w C ..' C `' N „ N „21. " ca o 1,,,,f t. aE aE AFVvU vVc0E-4> `j Caroline Danby - ---- Dryden - . - Enfield _--- Groton Ithaca City .. Ithaca Town Lansing - - Newfield Ulysses - --- _ - - - Cayuga Heights . - Dryden Village Freeville Village - - Groton Village - - Trumansburg Village School Dist 8, Dryden School Dist 8, Groton School Dist '9, Lansing . _._.. School Dist 13, Lansing ..... School Dist. 1, Ulysses -- Lansing Fire District Forest Home Water District, $ 649 28 $ 757 4-9 1,778 37 441.88 1,019 71 228 41 24,291 88 2,774 57 2,104 16 801 59 1,150 68 1,730 32 213 18 1 417 20 1,272 80 672 91 $ 1,489 37 283 72 $ 1,489 37 293 30 $ 40,079 021$ 228 41 $ 1,773 09 $ 1,782 67 308 PROCEEDINGS OF THE BOARD OF SUPERVISORS STATEMENT OF TAXES LEVIED (Continued) Cities, Towns and Villages • is m k • 0 co R a � v wog^ iyoq y O -o� C ~• vO g<1,18 OV U o o " .+ N oC 0 ti w C C j o -5 0=0 P.0.0 a d Caroline _ . . Dryden . Enfield . ... ....._ Groton Ithaca City . .. __ .. Ithaca Town . ........ ........... Newfield Ulysses .. ........ Cayuga Heights . . ... . Dryden Village .. ... Freeville Village Groton Village ......... ... . Trumansburg Village _ School Dist 8, Dryden .......... School Dist 8, Groton _ .... . School Dist 9, Lansing ..... School Dist 13, Lansing . School Dist 1, Ulysses Lansing Fire District Forest Home Water District, 228 41 1,489 37 283 72 293 30 $ 901$ 78 93 77 56 2,854 88 11,392 47 14 40 1,363 56 601 106 15 47 12 48 ' 2,395 52 59 38 $ 90 78 93 77 56 2,854 88 11,392 4-7 14 40 1,363 56 601 106 15 47 12 48 2,395 52 59 38 Total 1$ 3,784 17 $ 15,833 48 $ 2,502 50 $ 18,335 98 OF TOMPKINS COUNTY, NEW YORK STATEMENT OF TAXES LEVIED (Continued) 309 Cities, Towns and Villages Caroline Danby Dryden Enfield _ Groton Ithaca City Ithaca Town Lansing _ _ Newfield Ulysses Cayuga Heights Dryden Village Freeville Groton Village _ _ Trumansburg School Dist 8, Dryden School Dist 8, Groton _ School Dist 9, Lansing School Dist 13, Lansing School Dist 1, Ulysses Lansing Fire District Forest Home Water District, $ 2,577 98 2,243 18 5,634 25 1,497 05 6,040 77 33,014 69 4,692 02 4,336 49 2,313 32 3,797 62 $21 83 per M $ 25 20 per M 1742per M 22 88 per M 14 18 per M 7 42 per M 10 50 per M 15 85 per M 17 90 per M 1704per M 1,796,059 90 69,750 00 107,800 00 219,000 00 105,500 00 75,000 00 5,000 00 150,000 00 10,000 00 17,000 00 $ 11,391 63 12,416 97 32,228 50 9,089 21 26,531 25 49,848 76 30,621 73 11,991 66 28,389 53 Total $66,147 37 $ 2,555,109 00 $212,509 2';I- COUNTY 4 COUNTY TAX RATE -Rate desired is one used in apportion ng County +Taxes to the several Tax Districts in th_ County of Tompkins 00652649200 Bonded indebtedness of , County, exclusive of Highways and Bridge Bonds, $486,000 00 Temporary indebtedness of County $0 00 Highway and Bridge Bonds of County $52,000 00 Sinking Fund of County $0 00 I, W 0 Smiley, Clerk of the Board of Supervisors of the County of Tomp- kins, do hereby certify that the preceding is a true statement of the taxes levied against the taxable property in the several Tax Districts in said County, by the Board of Supervisors, at their Annual Meeting in the year 8938 W 0 SMILEY, Clerk P 0 Address Court House, Ithaca 310 PROCEEDINGS OF THE BOARD OF SUPERVISORS HIGHWAYS—MONEY SYSTEM To the Comptroller of the State of New York and the Super- intendent of Public Works : The following is a Statement, Pursuant to Section 278 of the Highway Law, of the several towns in the County of Tompkins, and assessed valuations, rate and amount of tax levied therein, for the repair of highways, by the Board of Supervisors of said County at their annual session in the month of December, 1938, viz.: 0 E1 0 E z 00 h0 x Caroline $ 929,115 10 90 Danby 1,088,170 13 20 Dryden 3,505,037 8 26 Enfield 1 666,173111 14 Groton 3,525,208 7 68 Ithaca 1 7,193,875 4 70 Lansing 1 3,262,3231 7 86 Newfield I 1,200,8891 8 64 Ulysses I 2,810,450 9 00 $ 2,800 00 3,000 00 6,400 00 1,800 00 5,500 00 8,000 00 8,005 831 2,900 00 5,000 00 $ 2,800 00 $ 929,115 3,000 00 1,038,170 6,400 00 3,649,033 1,800 00 666,173 5,500 00 3,616,870 8,000 00 7,467,907 8,005 83 3,262,323 2,900 00 1,200,889 5,000 00 2,908,274 Total 1 $24,181,2401 1$43,405 83 $43,405 83 $24,788,754 LAMONT C SNOW, Chairman of the Board of Svpei visor s. OF 1OMPKINS COUNTY, NEW YORK 311 I CERTIFY that the preceding statement is correct W. O. SMILEY, Clerk of the Board of Supervisors STATE OF NEW YORK 2 SS COUNTY OF TOMPKINS J • Lamont C Snow being duly sworn, says that he is the Chair- man of the Board of Supervisors of Tompkins County; that he has read the preceding statement and knows the same to be true LAMONT C SNOW, Chairman Subscribed and sworn to before me this 14th day of January, 1939 Gladys L Buckingham, Notary Public BONDED INDEBTEDNESS OF COUNTY OF TOMPKINS AND EACH TOWN, CITY, VILLAGE, SCHOOL DISTRICT AND UNION FREE SCHOOL DISTRICT 1 hereby certifiy that the following is a true statement of all the indebtedness of the County of Tompkins, and of each sub -division thereof, and of the facts relating thereto as reported to me pursuant to Section 29, subd 5, of the Town Law, for the year 1938 W 0 SMILEY Dated, January 5, 1939 Clerk of the Board of Supervisors, Ithaca, New York Political Division 1 for which created For what Purpose Created Under what Law BondedInt Net Rate I Debt Debt Total Debt County of Tompkins County of Tompkins County of Tompkins City of Ithaca _ City of Ithaca _ City of Ithaca City of Ithaca City of Ithaca _ City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca County Buildings Highway Construction Highway Construction School School _ Creek, Drainage and Park __- Improvement, Series "E" _ _ Improvement, Series "F" Improvement, Series "G" Improvement, Series "H" Public Grounds & Blgs "A" Public Grounds & Blgs "B" Public Works (W P A) Emergency Relief Emergency Relief Cert of Indebt (Relief) Water, Series "A" Water, Series "B" Water, Series "C" Water, Refunding General Municipal Law §141, Highway Law §§142, 167-A, Highway Law - (Education Law 1 Chap 782, Laws 1933 _ 'Chap 345, Laws 1906 Chap 247, Laws 1913 Chap 247, Laws 1913 Chap 247, Laws 1913 Chap 247, Laws 1913 Chap 247, Laws 1913 Chap 247, Laws 1913 Chap 782, Laws 1933 Chap 798, Laws 1931 Chap 798, Laws 1931 Chap 798, Laws 1931 Chap 181, Laws 1903 Chap 181, Laws 1903 _ Chap 181, Laws 1903 __ Chap 503, Laws 1908 5% 4% 4?4 45 2 25 4 4 25 4 4 4 75 45 425 1 75 26 1 75 4 75 4 4 4 4 25 $550,000 00 54,000 00 200,000 00 310,000 00 112,000 00 100,000 00 100,000 00 175,000 00 300,000 00 275,000 00 90,000 00 140,000 00 200,000 00 300,000 00 150,000 00 56,000 00 50,000 00 75,000 00 60,000 00 162,000 00 $486,000 00 2,000 00 50,000 00 235,000 00 100,000 00 15,000 00 70,000 00 120,000 00 275,000 00 255,000 00 45,000 00 30,000 00 180,000 00 180,000 00 135,000 00 12,000 00 50,000 00 75,000 00 60,000 00 162,000 00 $ 538,000 00 1,999,000 00 When Payable Serial Annually $2,000 Annually $10,000 Annually Annually 1954 Annually 1955 Annually 1941 Annually 1944 Annually 1944 Annually 1947 Annually 1951 Annually 1947 Annually 1940 Annually 1947 Annually 1944 Annually 1947 Annually 1938 Annually 1944 Annually 1946 Annually 1947 Annually 1942 *Sinking Fund to Apply on Water Bonds, City of Ithaca, $202,940 10, making n et Bonded Debt of the City of Ithaca 14,796,059 90 Political Division for which created I For what Purpose Created 1 Under ghat Law Int -1 Bonded 1 Rate 1 Debt 1 own of Caroline Voting Machines 1 own of Caroline Power Shovel Town of Caroline Road Grader Town of Danby_ Voting Machines Town of Danby Ti actor '1 own of Danby Grader 1 own of Danb} Shovel School Dist 5, Danby improvements 1 own of Dryden Voting Machines Town of Dryden Machinery 1 ow n of Dryden Machinery Town of Dryden Machinery Town of Dryden Machinery Town of Dryden Machinery 1 own of Dryden Machinery "'own of Dryden Machinery Town of Dryden (Machinery School Dist 8, Dryden _ (Old Building Cen School Dist Dryden1New Building Cen School Dist DrydenINew Building Cen School D(st Dryden1Equipment Cen School Dist Dryden New Building 1 own of Enfield Voting Machines Town of Enfield Ti actor 1 own of Enfield Truck 1 oven of Enfield Truck Town of Enfield Truck Town of Groton "'ruck "'own of Groton Grader Village of (,roton Highway Improvement Village of- Groton Water Extension Village of Groton lElectric Extension Election Law 1 own Highv` ay Law Town Highway Law Election Law 1 own Highway Law 1 oven Highway Law "'own Highway Law Education Law Election Law 1 own Highway Law Town Highway Law Town Highway Law Town Highway Law Town Highway Law Town Highway Law Town Highway Law Town Highway Law 1 Education Law Education Law Education Law __I Education Law Eduction Law I Election Law Town Highway Law Town I-Iighway Law Town highway Law �Tovvn Highway Law I-Iighway Law Highway Law 129, Village Law Village Law Village Lighting Law 4 4/ 6 5 6 6 4/ 3/ 4 4 3IA 4 3/ 3% 3/ 3/ 4 _ 28 2 75 275 27 4 5 6 5 5 4 4 5 6 5% 980 00 6,450 00 1,012 50 1,760 00 4,122 00 1,700 00 7,300 00 1,200 00 5,880 00 2,437 50 2,665 00 1,600 00 775 00 1,600 00 2,550 00 1,800 00 3,750 00 24,000 00 168,000 00 20,000 00 12,000 00 15,000 00 1,960 00 1,200 00 750 00 1,350 00 200 00 5,700 00 2,200 00 6,000 00 90,000 00 38,000 00 Net 1 Debt 1 980 00 6,450 00 1,012 50 1,320 00 2,061 00 1,275 00 7,300 00 1,200 00 5,880 001 2,437 50 2,665 00 1,600 00 775 00 1,600 00 2,550 00 1,800 00 3,750 00 7,000 00 168,000 00 20,000 00 8,000 00 14,000 00 1,960 00 600 00 750 00 1,350 00 200 00 1,425 00 1,650 00 36,000 00 28,000 00 Total 1 Debt 1 When Payable Seiial Annually Serial Annually 8,442 50 Serial Annually Serial Annually r Serial Annually $425 Annually 11,956 00 $1,825 Annually 1,200 00 $150 Annually Annually Annually Annually Serial Annually Annually Annually 1939, 1940 1939 23,057 50 1939 1,000 Annually 1962 1958 Serial Ann 1941 217,000 00 $1,000 Ann 1953 $392 Annually $300 Annually $187 50 Annually $337 50 Annually 4,860 00 $100 Annually Due 1939 $550 Annually 3,000 _Annually 64,000 00 2,000 Annually rolaical Division I I - for which created I For what Purpose Created ' Under what Law Int Rate I Bonded Debt Net ' Total 1 Debt I Debt I When Payable School Dist 8, Groton New Building _'Education Law 5 142,500 00 78,500 00 5,000 Annually School Dist 8, Groton _ Equipment I Education Law 6 40,000 00 27,000 00 105,500 00 1,000 Annually Town of Ithaca ,lachinery 'Highway Law 4 5 4,250 00 2,125 00 2,125 00 Due 1940 Forest Home Water Dist Water System - _ .. I Chap 782, Laws 1933 3 20 17,000 00 17,000 00 17,000 00 $1,000 Annually Village of Cayuga Hts Paving Highland Road 'L 1909 Ch 64 §166 4 15,000 00 7,000 00 Semi-Ann Village of Cayuga Hts Improving E Upland Road IL 1909 Ch 64 §166-A 4 15,000 00 15,000 00 Semi-Ann Village of Cayuga IIts Cons Sewer System IL 1909 Ch 64 §274-A 4 25,000 00 4,900 00 _ Semi-Ann Village of Cayuga Hts Cons Sidewalk, Etc IL 1909 Ch 64 §129-A 4 4,600 00 2,850 00 29,750 00 Semi-Ann Town of Lansing Voting Machines !Election Law 5 1,760 00 880 00 Due 1940 Town of Lansing Fire District I Town Law 4 10,000 00 10,000 00 Due 1942 Town of Lansing Sho%el 'Highway Law 5 1,612 50 1,612 50 Due 1939 Town of Lansing Truck 'Highway Law 5 5,000 00 1,275 00 Due 1939 Town of Lansing Tractor Highway Law 4% 3,260 00 820 00 Due 1939 Town of Lansing Grader !Highway Law 4 1,675 00 1,675 00 Due 1942 Town of Lansing Trail Builder 'Highway Law 4 1,400 00 700 00 16,962 50 Due 1941 School Dist 9, Lansing _ New Building _Education Law 5 125,000 00 75,000 00 6,250 Annually School Dist 13, Lansing New Building lEducation Law 5 11,000 00 5,000 00 80,000 00 500 Annually Town of Newfield Voting Machine Election Law 4 1,960 00 1,960 00 Due 1942 Town of Newfield Truck Highway Law 5 3,500 00 3,500 00 $875 Annually Town of Newfield Tractor Highway Law 5 1,400 00 1,400 00 $700 Annually Town of Newfield Roller Highway Law 5 2,625 00 2,625 00 $875 Annually Town of Newfield Shovel Highway Law 5 1,150 00 1,150 00 10,635 001 Due 1939 Town of Ulysses Speed Patrol Highway Law 4 4,900 00 2,918 00 $973 Annually Town of Ulysses IShoN el Highway Law 4 500 00 500 00 Due 1939 Town of Ulysses 1 ruck _ Highway Law 4 9,400 00 3,450 00 $1,725 Annually Town of Ulysses Shovel Highway Law 4 6,500 00 1,212 32 Due 1939 Village of Trumansburg Water System __ Village Law 5/ 59,000 00 57,000 00 Serial Ann 1967 Village of Trumansburg Water System Village Law _ 5% 30,000 00 30,000 00 Serial Ann 1972 Village of Trumansburg Water System Village Law 4% 15,000 00 15,000 00 Serial Ann 1953 Village of Trumansburg Flood _ 4 6,800 00 5,800 00 108,800 00'Serial Ann 1945 School Dict 1, Ulysses New Building 'Education Law 4% 150,000 00 90,000 00 $5,000 Annually Sc hnol Di,t 1, Ulysses New Building I Education Law 51/ 60 000 00 60,000 00 150,000 00 $10,000 Ann 1940 OF TOMPKINS COUNTY, NEW YORK 315 HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS HIGHWAY FUND -RECEIPTS Towns Total Receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $1,646 17 75 00 11 86 4 36 424 08 1,123 64 1,504 01 2,146 02 85 77 $2,800 00 3,000 00 8,100 00 1,800 00 3,800 00 8,000 00 8,000 00 2,900 00 6,000 00 $4,127 73 4,139 15 4,192 12 2,691 63 2,184 00 1,271 25 3,424 50 5,500 75 1,425 00 $ 5,268 46 $13,842 36 5,08413 12,298 28 8,000 00 20,303 98 8,050 00 11,668 00 5,529 52 5,032 47 5,012 50 5,060 50 12,545 99 18,076 08 15,924 41 17,960 98 15,559 27 12,571 27 HIGHWAY FUND -EXPENDITURES Towns q • • V a, ti (tl v 4 w to w „E cTs 4 7 O fl 6 V a E E Total expenditures Caroline Danby Dryden Enfield Groton Ithaca -- Lansing Newfield Ulysses $ 3,997 16 5,617 82 8,405 18 5,092 13 9,779 10 7,349 34- 10,010 410,010 26 8,86141 5,444 45 $ 5,876 80 6,072 43 11,158 25 7,431 30 7,862 23 6,431 19 6,644 39 5,566 61 7,118 70 $ 9,873 96 11,690 25 19,563 43 12,523 43 17,641 33 13,780 53 16,654 65 14,428 02 12,563 15 $3,968 40 608 03 740 55 22 56 434 75 2,143 88 1,306 33 1,131 25 8 12 316 PROCEEDINGS OF THE BOARD OF SUPERVISORS HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS BRIDGE FUND—RECEIPTS Towns Tax from collector Total receipts Caroline Danby Dryden Enfield Groton Ithaca ' Lansing ' Newfield ' Ulysses '`- $ 343 65 18 53 106 27 371 428 52 521 09 920 04 981 79 755 99 $ 600 001 $ 943 65 200 00 218 53 2,000 00 2,106 27 300 00 303 71 200 00 628 52 521 09 920 04 981 79 2,000 00 2,755 99 BRIDGE FUND—EXPENDITURES Towns b 0 44 W O '.03 7 =b.0V o O 'v 0 '" y N `-cv Iii c c E U Total expenditures Caroline Danby Dryden , Enfield Groton Ithaca Lansing Newfield Ulysses $ 11620 56 00 227 46 100 10 20 40 163 80 $ 174 24 73 50 161 02 141 75 798 54 32 83 $ 300 00 290 09 2,553 10 $ 590 44 $ 353 21 73 50 145 03 161 02 1,945 25 290 09 13 62 197 75 430 77 227 46 293 63 898 64 2140 53 23 928 56 2,71690 3909 OF TOMPKINS COUNTY, NEW YORK 317 HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS MACHINERY FUND -RECEIPTS Towns i..' a E o - w tti v v >, u G O O O_ aci 7 Tax from collector Received from other sources Total receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 11 87 205 29 378 22 4 05 5,692 57 3,153 52 485 36 1,336 13 1,842 39 $ 2,000 00 4,000 00 2,700 00 1,000 00 5,000 00 ' 3,500 00 3,000 00 ' 1,242 50 795 80 $ 2,322 05 396 22 8,847 26 2,432 26 320 00 2,549 27 7,901 68 2,674 00 6,471 06 $ 4,333 92 4,601 51 11,925 48 3,436 31 11,012 57 9,202 79 11,387 04 5,261 63 9,109 25 MACHINERY FUND -EXPENDITURES Towns Other expenditures Total expenditures Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 18705 1,799 37 14 89 175 00 5,392 99 103 38 35 00 68 05 250 00 $ 2,468 16 2,754 26 4,022 82 1,323 03 2,321 02 5,524 83 4,269 29 1,429 33 3,546 57 $ 1,388 07 7,584 65 1,926 45 2,210 79 2,129 25 6,384 40 1,574 54 5,139 85 $ 4,043 28 4,553 63 11,622 36 3,424 48 9,924 80 7,757 46 10,688 69 3,071 97 8,936 42 $ 290 64 , 47 88 303.12 11 83 1,087 77 1,445 33 698 35 2,189 66 173 83 318 PROCEEDINGS OF THE BOARD OF SUPERVISORS HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS MISCELLANEOUS FUND -RECEIPTS Towns Tax from Collector Total Receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 226 08 237 34 339 76 5 40 240 23 325 92 1,741 01 461 44 1,581 92 $ 2,250 00 3,000 00 4,715 35 2,300 00 5,000 00 5,000 00 4,000 00 2,000 00 4,000 00 $ 218 25 713 00 1,490 50 775 00 792 08 418 00 397 50 210 00 8,527 82 $ 2,694 33 3,950 34 6,545 61 3,080 40 6,032 31 5,743.92 6,138 51 2,67144 14,109 74 MISCELLANEOUS FUND -EXPENDITURES Towns Otlier Expenses Total Expenditures Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses 140 36 $ 1,550 60 1,803 95 1,670 15 619 35 1,570 00 1,43619 2,191 00 358 90 2,106 53 1,453 37 2,186 65 1,668 00 636 30 2,149 00 $ :657 98 1;656 80 4,122 45 732 52 1,811 80 2,345 91 1,856 86 889 75 10,742 47 $ 2,348 94 3,460 75 5,792 60 2,921 87 5,438 99 4,811 34 5,496 88 2,557 75 13,547 77 $ 345 19 489 59 753 01 158 53 593 32 932 58 641 63 113 69 561 97 OF TOMPKINS COUNTY, NEW YORK 319 For Governor For Lieutenant Governor 4,605 Herbert 1-1 Lehman Dem 10,248 Thomas E Dewey Rep 638 Herbert H Lehman Am Labor 87 Norman Thomas Socialist 185 Thomas E Dewey Ind Prog r 19 Aaron M Orange Ind Gov 239 1 Blank and Void 4,018 Charles Poletti Dem 9,932 Frcdei ick H Bontecou Rep 541 Charles Poletti Am Labor 72 Geoipe W Hartmann Sot iali,t 108 Fi e dci ii'. H Bontecou I0,1 Piog 13 Jacob Berlin 1„d Gov 1,335 1 Blank and Void For Attorney Ge 4,270 John J Bennett, Jr Dem 9,653 Arthur V 'McDermott Rep 506 Joseph V O'Leary Am Labor 70 1 Joseph V O'Leary Socialist 99 Arthur V McDermott Ind Prog 9 Frank Passonno Ind Gov 1,412 1 Blank and Void 4,042 Robert F Wagner I Dem 9,931 1 John Lord O'Brian Rep 523 Robert F Wagner Am Labor 61 1 Herman J Hahn I Socialist 107 John Lord O'Brian Ind Prog 23 0 Martin Olson Ind Gov 1,332 Blank and Void For Comptroller 4,881 Morris S Tremaine Dem 9,041 Julius Rothstein 1 Rip 524 Langdon W Post Lim Labor 70 1 Langdon W Post Socialist 105 Julius Rothstein Ind Prog 13 Jacob Grossman Ind Gov 1,385 1 Blank and Void 3,993 James M Mead I Dem 9,747 Edward F Corsi Rep 497 James M Mead I Am Labor 62 Harry W Laidler Socialist 100 Edward Corsi Ind Prog 1,620 1 Blank and Void 320 PROCEEDINGS OF THE BOARD OF SUPERVISORS For Congressman at Large 3,938 1 Caroline O'Day Dem 3,893 Matthew J Merritt Dem 9,669 Richard B Scandrett, Jr Rep 9,853 Helen Z M Rogers Rep 4-19 Caroline O'Day I Am Labor 411 Matthew J Merritt Am Labor 63 1 Edna Mitchell Blue Socialist 581 Brendan Sexton I Socialist 97 Helen Z M Rogers Ind Prog 96 1 Richard B Scandrett, Jr Ind Prog 181 William Herlet Ind Gov 66 1 Jefemiah D Crowley Ind Gov 71 Israel Amter Communist 3,385 1 Blank and Void 4,496 David Moses Dem 9,085 W Stelling Cole Rep 848 1 David Moses I Am Labor 115 1 Trevor Teele I Socialist 615 1 David Moses I Gen Welfare 860 1 Blank and Void 1 0 0 O 0 4.4m 3,464 William D Young Dem 10,360 C Tracey Stagg Rep 471 William D Young I Am Labor 72 Edith Perry Socialist 1,652 1 Blank and Void o a ,....c °'E Q For Sheriff 3,389 Fred Frese Dem 10,878 Stanley C Shaw Rep 76 B L Wheaton Socialist 1,676 Blank and Void 2,534 Charles D Trumbull Dem 8,613 1 Harrison Adams Rep 601 Edward A Richardson Socialist 3,784 1 Walter D Helm Independent 1,028 1 Blank and Void OF TOMPKINS COUNTY, NEW YORK 321 t noO 3,171 1 Affirmative c.Y c oX a5,438 1 Negative z 4,127 1 Affirmative 5,656 1 Negative 1,693 1 Affirmative 7,026 1 Negative 3,518 1 Affirmative 6,121 Negative 1,889 Affirmative 6,743 1 Negative 3,400 1 Affirmative 5,765 1 Negative 5,358 1 Affirmative 4,435 1 Negative 2,755 1 Affirmative 6,172 1 Negative 3,163 1 Affirmative 6,695 1 Negative 322 PROCEEDINGS OF THE BOARD OF SUPERVISORS POLITICAL DIRECTORY AND GUIDE TO ' TOWN OFFICERS 1. Fall Primary—Seventh Tuesday before General Election, each year (Election Law, §191.) 2 Presidential Primary—First Tuesday in April in Presi- dential year (Election Law §191 ) Z. General Election—First Tuesday after first Monday in November, each year. (Election Law, §191.) 4 Town Meetings—On same date as General Election in odd numbered years. (Town Law §80.) 5. Designation of Polling Places—By the Town Boards and Common Council of City, on Third Tuesday in August, each year (Election Law, §66.) 6 Board of Canvass—First Tuesday after General Election, each year (Election Law, §272.) 7 Annual Meeting and ox ganization, except election of Chairman, of Board of Supervisors—Second Thursday after General Election, each year. (County Law, §10.) 8. Monthly Meetings, Board of Supervisors—Second Mon- day of each month. (County Law, §10-b.) 9. Election of Chairman of Board—At a meeting held in January, for that year (County Law, §10 ) 10. Town Boards—Shall meet First Thursday after General Election, each year, and on the 28th of December of each year (Town Law, §62.) 11. Grand Jurors—Selected by the Board of Supervisors at the annual meeting each year. (Code Criminal Procedure. §229-a.) 12. Trial Jurors—The Supervisor, Town Clerk and Assessors OF TOMPKINS COUNTY, NEW YORK 323 of each town, must meet on the First Monday in July, in each year, at a place within the town appointed by the Supervisor, or, in case of his absence, or a vacancy in his office, by the Town Clerk, for the purpose of making a list of persons, to serve as trial Jurors, for the then ensuing year. If they fail to meet on the day specified in this section, they must meet as soon thereafter as practicable (Judi- ciary Law, §500, as amended by Laws of 1923.) At the meeting specified in the last section, the officers present must select from the last assessment -roll of the town, and make a list of all persons whom they believe to be qualified to serve as trial jurors, as prescribed in this article. ,(Judiciary Law, §501.) 13 County Claims—(a) All bills and claims against the county must be presented to the Clerk of the Board of Supervisors on or before the Third day of the Annual Session of the Board and at least Three days before any Monthly Session thereof. (b) All bills or claims presented to the Board of Super- visors must be itemized and verified by the oath of claimant. All bills for repairs to or improvements of county buildings must have endorsed thereon the approval of the committee having charge of such buildings. (c) No bills for supplies for county officers will be audited unless the same were authorized by the Committee of the Board of Supervisors having such matter in charge. 14. Reports—(a) All county officers receiving, or authorized to receive moneys in which the county, or any sub -divi- sion thereof, shall have an interest, shall annually, on November 1st, of each year, make a written verified report of all moneys received, from whom, on what account and the disposition made thereof, and file the same with the Clerk of the Board of Supervisors on or before November 5th. (County Law, §243.) (b) The Clerk of every Town, incorporated village and city in the county shall report to the Clerk of the Board of Supervisors on or before November lst, of 324 PROCEEDINGS OF THE BOARD OF SUPERVISORS each year, all indebtedness of such town, village or city, specifying for what purpose created, under what law, rate of interest and when payable. (c) The Trustees, or the person or persons having charge of the issue of bonds or payments of same, of any school district, shall transmit a statement thereof to the Clerk of the Board of Supervisors on or before the First day of November (d) The Supervisor must report to the District Superin- tendent of Schools on the First day in February, the amount of school moneys remaining in his hands. 15. Assessments—(a) All real property shall be assessed in the tax district in which situated. Property divided by a town line shall be assessed in both towns (Tax Law §21). (b) The assessors shall complete the assessment -roll on or before the First day of August and make out a copy thereof, to be left with one of their number, and forthwith cause a notice to be conspicuously posted In three or more public places in the tax district, stating that they have completed the assessment -roll, and that a copy thereof has been left with one of their number, at a specified place, where it may be examined until the Third Tuesday in August. (Tax Law, §25). (c) The assessors shall meet on the Third Tuesday in August and not later than August 31, to review their assessment and hear and determine all com- plaints brought before them in relation to such assessments (Tax Law, §27 ) (d) When the assessors, or a majority of them, shall have completed their roll, they shall severally appear before any officer of the county authorized by la w to administer oaths, and shall severally make and sub- scribe before such officers, an oath in the form pre- scribed by Sec. 38, of the Tax Law, which oath shall be written or printed on said roll, signed by the assessors and certified by the officer (Tax Law §28 ) (e) The assessors must file a certified copy of the com- pleted assessment -roll with the Town Clerk, on or before the Fifteenth day of September, and it shall OF TOMPKINS COUNTY, NEW YORK 325 there remain for public inspection until delivered by the Town Clerk to the Supervisor. The Assessors shall forthwith give public notice by posting the same in at least three public places in the tax dis- trict and to be published in one or more newspapers, if any, published in the town, that such assessment - roll has been finally completed, and stating that such certified copy has been filed. The original assess- ment -roll shall on or before the First day of October be delivered by the Assessors to the Supervisor. (Tax Law, §29.) (f) The Board of Assessors of the several towns, and the Assessors of the City of Ithaca, shall furnish the Clerk of the Board of Supervisors, on or before the First day of September, a complete list of all prop- erty within their tax districts that is exempt from taxation (Tax Law, §12 ) 16. Oaths—All Town Officers—Before he enters on the duties of the office, and within thirty days after he shall have been notified of his election or appointment, every town I officer shall take and subscribe before an officer author- ; ized by law to administer oaths in his county, the consti- tutional oath of office and such other oath as may be re- , quired by law which shall be administered and certified by the officer taking the same without compensation, and 1 within eight days be filed in the office of the county clerk. 17. Undertaking—All Town Officers—Each supervisor, town l clerk, collector, receiver of taxes and assessments, jus- tices of the peace, constable, town superintendent of high- , ways, and such other officers and employees as the town board may require, before entering upon the duties of his office. shall execute and file in the office of the clerk of the county in which the town is located, an official undertak- ing, conditioned for the faithful performance of his duties, in such form, in such sum and with such sureties as the town board shall direct and approve and such ap- proval shall be indicated upon such undertaking. 18. Each Justice of the Peace of the town shall pay to the Supervisor on the First Monday of each month, all fines and penalties imposed and received by him and shall also make a verified report of all fines and penalties collected by him to the Board of Town Auditors of his town, on Tuesday preceding the Annual Town Meeting (County Law, §12, subdivision 21 ) 326 PROCEEDINGS OF THE BOARD OF SUPERVISORS Roster, 1939 JUSTICE OF THE SUPREME COURT Riley H. Heath (6th Judicial District) Ithaca, N. Y. REPRESENTATIVE IN CONGRESS W. Sterling Cole (37th District) Bath, N. Y. REPRESENTATIVE IN STATE SENATE C. Tracey Stagg (41st District) Ithaca, N. Y. REPRESENTATIVE IN STATE ASSEMBLY Stanley C. Shaw Ithaca, N. Y. COUNTY OFFICERS County Judge and Surrogate Special County Judge Judge of Children's Court County Clerk County Treasurer District Attorney Sheriff County Attorney Commissioner of Welfare Coroner Sealer of Wts & Measures Superintendent of Highways Clerk, Board of Supervisors Commissioner of Election Commissioner of Election Probation Officer Clerk of Surrogate's Court Clerk of Children's Court Deputy County Clerk Motor Vehicle Clerk Under Sheriff Dist. Supt. of Schools Dist. Supt of Schools Dist. Supt. of Schools Keeper at County Home Willard M Kent Ithaca, N Y. H. C. Baldwin Ithaca, N. Y. Willard M. Kent Ithaca, N. Y. Howard O'Daniel Ithaca, N. Y. Charlotte V. Bush Ithaca, N. Y. Arthur G. Adams Ithaca, N. Y. Harrison Adams Ithaca, N. Y. C. H Newman Ithaca, N. Y. Fred Williams Ithaca, N. Y. Dr. Wm. L. Seil Newfield, N. Y. John J. Sinsabaugh Ithaca, N. Y. Bert I. Vann Ithaca, N. Y. W. 0. Smiley Ithaca, N. Y. Ray Van Orman Ithaca, R.D. Daniel Patterson Newfield, N Y. R A. Hutchinson Ithaca, N. Y. D. M Gillespie Ithaca, N. Y. R A. Hutchinson Ithaca, N. Y. L L. Earl Ithaca, N. Y. Laura Arnold Ithaca, N. Y. Clarence Beach Ithaca, N Y. E Craig Donnan Newfield, N. Y. L 0. Olds Ithaca, N. Y. J. Paul Munson Groton, 10 E J Hymes Jacksonville, N. Y. OF TOMPKINS COUNTY, NEW YORK 327 TOWN OFFICERS Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways Commissioner of Welfare School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways Commissioner of Welfare School Director School Director CAROLINE Lamont C. Snow Br'kt'dale, �ti,.D. 1 Augustus Middaugh 3r'kt'dale, R.D. 2 Chas. Thomas Ithaca, R. D. 2 P. Alfred Munch Br'kt'dale, R.D. 3 Bertram Crispell Slaterville Springs Elmer Lockwood Br'kt'dale, N.Y. Chas. M Jones Berkshire, R.D. 1 D. B. Bull Ithaca, R. D. 2 H. A. Whittaker Br'kt'dale, R.D. 1 Louis Brewer Brooktondale, N Y. James Beebe Berkshire, R.D. 4 Charles M. Jones Berkshire, R. D. 1. D A. Chatfield Slaterville Springs Wilson Osmun Caroline Depot, N.Y. DANBY David A Moore Willseyville, N Y. Ernest Sincebaugh Ithaca, R D. 4 Fred E Dorn Brooktondale, R. D. 2 George 0 Sears . West Danby, N Y. Arthur G Bennett Willseyville, R. D. 1 B J Jennings West Danby, R D. 1 Geo Button West Danby, R. D. F. R Caswell Ithaca, R. D. 4 L E Cummings Willseyville, R D. 1 Mrs V Sprague Wil's'y'v'lle, N. Y. Reginald S Nelson Ithaca, R D. 4 Mrs David Moore Willseyville, N Y. A E Grant Brooktondale, R D. 2 Chas L Hall Ithaca, R D. 4 DRYDEN Edwin R Sweetland Harry Spaulding H. James Ackerman Martin Beck Orrie Cornelius Alvord A Baker Leafie Vandermark C D Griswold Jos L Huntington William Strong .Dorr Fellows Stacey Beach Walter Kinch Bernice M Kirk C B Snyder Dryden, N. Y. Etna, N. Y. Dryden, N. Y. Freeville, N. Y. Ithaca, R D. 2 Freeville, N. Y. Dryden, N. Y. Dryden, N. Y. Ithaca, R.D. 4 Freeville, N. Y. Freeville, N. Y. Dryden, N. Y. Freeville, N. Y. Etna, N. Y. Dryden N. Y. 328 PROCEEDINGS OF THE BOARD OF SUPERVISORS Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways Commissioner of Welfare School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways Commissioner of Welfare School Director School Director Mayor Supervisor, Supervisor, Supervisor, Supervisor, Supervisor, City Judge City Clerk City Chamberlain City Assessor Director of Welfare Sealer of Wts & Measures Chief Police Fire Chief lst Ward 2nd Ward 3rd Ward 4th Ward 5th Ward ENFIELD S Harvey Stevenson Ithaca, R. D. 3 Abraham G. Updike T'burg, R D. Daniel Mitchell Ithaca, R D 3 Thomas R Brown Ithaca, R D 3 Clayton Purdy Ithaca, R D. 5 Margaret Laughlin Ithaca, R.D. 5 Gilbert Fisher Ralph Loveless Harry Warren Neva Laue John Thall Herbert Curry Hulse Smith Ray C Lanning Trumansburg, R D Ithaca, R. D 5 Trumansburg, R. D. Ithaca, R D. 5 Ithaca, R. D. 5 Ithaca, R D. 3 Newfield, R. D. 2 Ithaca, R. D. 3 GROTON Denton J. Watrous R R Chatterton Miles G Tarbell Geo B Sickmon Jos. B Sheeler, Chas. H Moe Archie Gillen Grant Halsey Nelson Van Marter Harry Fuller Ed. Walpole James Curtis Dr R C Tarbell Judson Dutcher ITHACA CITY Joseph B Myers J C Durfey Louis D Neill Fred C Evans R C. Osborn Clarence C. Squier Harold Simpson Floyd Springer Clarence A Snyder L E Dofflemyer John H. Post L J Gaurnier Wm Marshall B. J. Reilly Groton, N. Y. Groton, N. Y. Groton, R D. 11 McLean, N. Y. Groton, N. Y. Groton, N. Y. Groton, R.D. 2 Groton, R D. 1 Groton, N. Y. McLean, N. Y. Groton, N. Y. Groton, N. Y. Groton, N, Y. McLean, N. Y. City Hall 409 W. State St. 327 S Geneva St. 308 E. Court St 303 N. Aurora St. 216 Univ. Ave. City Hall City Hall City Hall City Hall Library Building 515 S Albany Police Headquarters Fire Headquarters 1 OF TOMPKINS COUNTY, NEW YORK 329 ITHACA TOWN Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways Commissioner of Welfare School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways Commissioner of Welfare School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Collector Supt. of Highways Commissioner of Welfare School Director School Director Erie J. Miller William Hornbrook Norman Stagg Wm I Smith Ralph Davis Rachael Hanshaw Frank Howe Fred C. Marshall Ralph Mandeville Rexford Smith Harry Baker Fay Grover Nina B Royce Irene Fogg Ithaca, R. D. 4 Ithaca, R. D. 4 Ithaca, N. Y. Ithaca, R D. 3 Ithaca, R.D. 5 Ithaca, R. D. 2 Renwick Heights Ithaca, R. D. 5 Ithaca, R. D. 4 Ithaca, R.D. 3 Ithaca, R D. 4 Ithaca, R. D. 4 Ithaca, R. D. 5 Hanshaw Rd. LANSING Charles H Scofield Groton, R D. 1 Carleton Kintz Ludlowville, R. D. 1 J A Smith Ludlowville, R D. 1 Edward Ozmun So Lansing, N. Y. Clay Tarbell Groton, N. Y. Joseph McGill Ludlowville, N. Y. Bert Breed Groton, N. Y. Jacob Bower Ludlowville, R. D. Richard Durbon Ithaca,R. D. Carl Moseley Freeville, N. Y. John Howland So Lansing, N. Y. Mrs Grace Lane Groton, R.D. Maude Knettles Ludlowville, N. Y. Ray Luce Groton, N. Y. NEWFIELD Forest J Payne Arthur Decker Jesse Tompkins Floyd Beach Ladislav Mazourek Adrian Everhart Fred Payne Dorothy James Herbert Williams C Lee Brainard Hiram Dassance Geo S Adams Newfield, R.D. 4 Newfield, N. Y. Newfield, R.D. 3 Newfield, R. D. Newfield, N. Y. Newfield, N.Y. Newfield, N. Y. Newfield, N. Y. Newfield, R. D. 1 Newfield, N. Y. Newfield, N. Y. Newfield, N. Y. 330 PROCEEDINGS OF THE BOARD OF SUPERVISORS ULYSSES Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways Commissioner of Welfare School Director School Director LePine Stone Trumansburg, N. Y. Fred Beardsley Trumansburg, N. Y. Henry Wilhams Jacksonville, N. Y. Fi ank Terry Trumansburg, N. Y. Charles A. Lueder Jacksonville, N. Y. Edith M. Updike Trumansburg, N. Y. H. C. Steenberg Trumansburg, N.Y. Edwin Gould Trumansburg, N. Y. Philo B. Smith Ithaca, R. D. 3 Mrs. E Bower Trumansburg, R D. 1 J Warren Chase Trumansburg, R.D. 3 Irwin S Potter Trumansburg, N. Y. D Buckman Trumansburg, R D. 3 Maud Addington Waterburg, N. Y. INDEX A Abandonment of Highways by State 16, 75, 176 Accounts of Supervisors _ 241 Act—Relative to Tax Refund Claims 25, 30 Adjourned Monthly Session 30 Aid to Dependent Children—Relative to 105, 216 Allen, Susie R—Right of Way 86 Annual Session of Board of Supervisors (See Board of Supervisors) Apportionment of—Dog Monies 8 Election Expenses 152 Hospitalization, Etc 191 Mortgage Tax Monies 107 Support of Poor at County Home 190 Taxes 220 Workmen's Compensation Insurance 193 Appropriations for—Armistice Day Celebration 98 Blind Relief 198 Board of Child Welfare 199 Cayuga Preventorium Water Supply 60 Committee on Bovine Tuberculosis 174- Cornell 74Cornell Library Association 175 County—Bridge Fund 194 General and Poor Tax 219, 220 Highway Tax 219, 221 Home 99 Laboratory 155 Officers Association 182 Tuberculosis Patients 76, 190 County's Share of, Dirt Road Impiovement 68, 96, 194, 199 Exhibits for World's Fair 49 Department of Public Welfare 66, 75, 99, 105 Farm Bureau 149 Home Bureau 149 Investigator of County 1 ax Lands 66, 87, 107 Junior Project Extension 149 Light, Heat and Telephones 172 Maintenance of Old Tuber Hosp 190 Old Age Security 197 Public Health Committee 6, 164 Reforestation Purposes 189 Refund of Taxes 192 Rights of Way 57, 68, 77, 78, 84, 96, 174, 206 Rural Traveling Library 14-9 Sinking Fund and Interest on Bonds 148 2 Snow Equipment & Removal 7, 17, 194 Special Investigator 120 State Tax 208, 219 Stoker at County Home 76 Telephone Operator 38, 209 Tompkins Co Agr & Hort Society 177 Under Provisions of §112 Highway Law 176 Veterans', Service Office 183 Dependents Buiia] 59 Workmen's Compensation Insurance 193 From—County Road Fund 87, 186 To—General Fund 214 Highway Fund 218 Poor Fund 216 Armistice Day Celebration—Relative to 98, 130 Armory Taxes 116, 208 Assessment Rates—As Fixed by, Board of Supervisors 168 State Tax Department 115 Assessment Rolls—Chairman and Clerk Directed to Sign 240 Relative to 119, 187 Report of Committee on Footing 87, 119, 123 Supplemental 125 Assessors—Names and Addresses of 327, 330 Attorney, County (See County Attorney) Audits of—Claims, by Several Committees During Year 130, 169, 173 175, 195, 202 Monthly Sessions 11, 17, 38, 43, 51, 60, 70, 78, 90, 99, 109, 142 Audit Statements—of Towns 242, 246 To be Printed in Proceedings 179 B Balances—County Treasurer Directed to Pay to Towns and City 178 Bids—Clerk Authorized to Secure 86 For Printed Proceedings 97 Blind Relief—Appropriation for 75, 198 Blue Cross Plan for Hospital Care—Relative to 16 Board of Child Welfare—Appropriation to 199 Relative to 122 Board of Manageis of Tuberculosis Hospital (See Tuberculosis Hospital) Board of Supervisors—Accounts of 241 Chairman of (See Chairman of Board) Clerk of (See Clerk of Board) Committees of (See Committees of Board) Compensation of—Relative to 8 Minutes—Relative to Change of 37 Names and Addresses of 3 New Member of 65 Printed Proceedings of— 3 Audit Statements of Towns to be Printed 179 Authorizing Contract for 97 Clerk Authorized to Secure Bids 86 Relative to 50 Tax Rates to be Printed in 179 Representative— On Farm, Home & Junior Project 156 Relative to Old Boards 17 Sessions of—Annual _ 114- Monthly 14Monthly 6, 16, 37, 42, 48, 55, 65, 75, 85, 94, 104, 142 Adjourned .-30 Organization __ 3 Special 34, 82 Stenographer of—Relative to 157, 170 Todd, Roger F —Resolution Relative to 67 Boiler Inspections 75 Bonds, Issued for Construction of State and County Highways— Sinking Fund and Interest on 114, 148 Relative to Surety 48 Bonded Indebtedness—Of County and Towns 312 To Be Printed in Proceedings 236 Bond of—County Clerk Covering Robbery 238 District Attorney 207 Bossard, Fred—Right of Way 57 Bovine Tuberculosis—Appropriation for Eradication of 174 Claims Audited by Committee During Year 130 Committee on Election of Members on 156 Report of 130 'Boy Scouts—Relative to 43 Bridge Fund—Appropriation to County 194 For Towns 316 Bridges, Etc—Tax for Improvement of Highways 203 Brown, Wallace—Refund of Taxes 192 Budget—County 208 Towns __ 223, 235 Tax Rates to be Published with 179 Buck, Clarence—Right of Way 96 Burial—Veterans' dependents—Relative to 59 c Call for Special Session 34, 82 Canvass Official 319 Card, Emma L 237 Card of Thanks 48, 65, 94, 131, 237 Caroline—Amount Charged Town for, Election Expenses 152 Hospitalization, Etc 191 Sheriff's Expenses 41, 47, 54, 64, 4 74, 93, 103, 113 Support of Poor at County Home 190 Workmen's Compensation Insurance 193 Amount Due Town from, Dog Monies 8 Mortgage Tax 107 Audit Statement of - . .. 242 Budget of 223 Names and Addresses of Town Officers 327 Returned School Taxes ..... 205 Tax for Improvement of Highways, Bridges, Etc 203 Tax Rates for Lighting Districts 223 Tax Rates of 223 Case Supervisor—Report of 135 Cayuga Heights—Apportionment of Mortgage Tax 108 Cayuga Preventorium—Relative to Water Supply 22, 23 Relative to Supplemental Project X50 Certificate of Appointment—Relative to 65 Certificates of Indebtedness—County Treasurer Authorized to Borrow on (See County Treasurer) Chairman of Board— Authorized to, Appoint Special Committee to Act for the County 59, 178 Execute, Contract with Board of Supervisors of Onondaga County for Board of Prisoners 119 Petitions in Condemnation 58, 83 Represent County in Elimination of Grade Crossings 180 Sign, Agreement for Maintenance of Groton -West Hill Road 56 W P A projects for Cayuga Preventorium .. . . 22 Directed to Sign Collectors Warrants 240 Election of—Permanent 4 Temporary 3 Chandler, W L—Refund to 99 Chase Property 82, 83 Child Welfare (See Board of Child Welfare) Childrens' Agent—Report of 135 Childrens' Court—Clerk of, Salary of 169 Report of 136 Claims of 158 Expenses of 171 Judge of, Salary of 169 City of Ithaca (See Ithaca City) Claim of—Davenport, Amos H . - 23 Estabrook, R G 17, 51, 70 Cross, L J - 98 5 Norton Printing Co 50 Todd, Mildred 56, 67 Packard, W D 120, 145, 186, 201 For Tax Refund 37, 42, 49, 182 Claims Audited by Several Committees During Year 130, 169, 173, 175 195, 202 Clerk of Board— Authorized to Attend Municipal Self Insurers Meeting 94 Certify Payments 178 Correct Errors in Minutes 177 Complete Picture Project 17 Execute Contract with Board of Supervisors of Onondaga County for Board of Prisoners 119 Issue County Orders 107, 177, 182 Print—Audit Statements 179 Report of Superintendent of High- ways 134 Tax Rates 179 Purchase all necessary Supplies 5 Secure Bids for Printed Proceedings S6 Sign, Agi cements 56 Collectors' Warrants 240 Certificate of 1 Election of 4 Postage of 171 Report of, to Comptroller _ 310 r Salary of 170 Collector of Tovns—Chairman and Clerk Directed to Sign Warrants of 240 Names and Addresses of 327, 330 Relative to Annexation of Warrants of 151, 238 Committees of Board— Appointment of Supervisor to Certain 65 Bovine Tuberculosis 9 Appropriation to 174 Claims Audited by Committee During Year 130 Election of Representatives on Committee 156 Report of 130 Charities 9 Relative to, County Home 104, 109 Department of Public Welfare 104, 135 Mechanical Stoker _ 55 Report of, Relative to Commissionei of Welfare 195 Board of Child Welfare 198 Old Age Security Fund 197 County Buildings, Grounds and Employees 9 Authorized to Act for County 16 Claims Audited by Committee During Year 173 6 Relative to, Mechanical Stoker 55 N Y A Quarters 49 County Laboratory 10 Claims Audited by Committee During Year 169 Relative to, Report of 120 County Officers Accounts 10 Report of, Relative to Report of, County Clerk 127, 140 Co Judge and Surrogate's Clerk 127, 128, 139 Co Sealer 138 Coroner 134 County Treasurer's Accounts 10 Report of—Relative to, Apportionment of Dog Monies 7 Mortgage Tax Monies 108 Report of County Treasurer 127, 180 Relative to Returned Taxes and County Lands 104 Courts, Correction and Legislation 10 Relative to—Claims of Childrens' Court 158 Report of District Attorney 134 Sheriff 137 Report of—Grand Jurors 138 Designation of 9 Dog Quarantine Enforcement 10 Approval of Dog Warden 176 Claims Audited by Committee During Year 175 Education 10 Appointment of Acting Chairman 129 Relative to, Board of Child Welfare 122 Farm Bureau 131, 149 Home Bureau 131, 149 Junior Project Extension 131, 149 Rural Traveling Library 128, 149 Tompkins Co Agr & Hort Society 147, 177 Equalization Report of—For, General Tax Levy 146, 158, 159, 160, 187, 188 Highway Tax Levy 146, 158, 167, 187, 188 On, Apportionment of Taxes 220 Assessment Rolls 238 Footing Assessment Rolls 119, 123, 125, 187 Supplemental 119, 123, 125, 187 Ratios and Percentages 115 Relative to Assessment Rolls 119, 187, 240 Protest to Report of 162 Report of 181 Erroneous Assessments and Returned Taxes 10 Report of—Relative to Returned School Taxes 204 Relative to Tax Refund Claims 37, 42, 49 7 Finance 10 Relative to, County Treasurer's Office 6 Expenses of County Officers Association 131 Special Appropriation for District Attorney 207 State Tax 116 Report of—On, County Budget 208 Town Budgets 222 Highway and Bridge Advisory _ _ _ 10 Authorized to Make Necessary Repairs to County Ma- chinery Building 178 Highways _ 10 Authorized to Secure Rights of Way _ _ 179 Relative to, _119, 134 Old L V R R bed _ 16 Condemnation Proceedings 58 Pinckney Property on Esty Road 33 Reports of 57, 68, 77, 84, 86, 96, 106, 206 Insurance and County Officers Bonds 10 Relative to—County Clerk's Robbery Bond 238 Fire Insurance 206 Jail Supplies 10 Claims Audited by Committee During Year 173 Public Health 11 Appointment of Representatives on 157 Appropriation for 164 Claims Audited by Committee During Year 195 Relative to 137 Purchasing 11 Appropriation to, For Light, Heat and Telephone 172 Report of 171 Reforestation 11 Appropriation for 189 Claims Audited by Committee During Year 195 Report of 189 Reports of (See Under Various Committees) Salaries and Wages 11 Reports of—On Salaries 169 Special On Old Age Security Refund 23, 28, 59, 60, 70 Court House 50, 55 T CD A Equipment 43 Standing 9 To Audit Accounts of Tuberculosis Hospital 11 To Sell Lands Acqutied at Tax Sale 11 Relative to, 236 Investigation of County Lands 66, 87, 107 Town Officers' Accounts 8 Reports of—Relative to, Commissioners of Election 128, 153 Sinking Fund and'Interest on Bonds Issued for Construction of State and County Highways 115, 148 Special Franchises 153 Workmen's Compensation Insurance 11 Claims Audited by Committee During Year 202 Relative to Application of Freeville Village 65 Report of 192 Communication—Relative to, Amending 49-a, County Law 238 Constitutional Convention 48 Motor Vehicle Fees and Gasoline Tax 42 Rates of Assessments 115 Sinking Fund and Interest on Bonds 114 State Tax 115 Compensation Insurance (See Workmen's Compensation Insurance) Comptroller—Report of Clerk to _ 310 Condemnation Proceedings—Relative 58, 83 Conger, Clyde L—Right of Way 57 Construction Program for Highways for 1939 184- Constitutional 84Constitutional Convention—Relative to Publication of Abstract 65 Contract—For Printed Proceedings 97 With Onondaga County Board of Supervisors for Board of Prisoners 119 Cornell Library Association—Appropriation to .. 175 Coroner—Expenses of _ 170 Report of _ 134 Salary of 170 Counsell, Ben—Right of Way 96 County—Amount Charged to—For, Election Expenses . _ ... . - 152 Support of Poor at County Home 191 Workmen's Compensation Insurance 193 Bonded Indebtedness of 312 Budget 208 Relative to . . 118 Buildings Appropriation For, Light, Heat and Telephones 172 Salaries of Employees 170 Court House, Old—Relative to 37, 50 Electrical Inspector—Relative to 75, 90 Highway Machinery Building Committee Authorized to Make Repairs on 178 Home—Appiopriation for 99, 172 Installing Stoker at 55, 76, 97 Relative to, Boiler Inspection at 57, 113 Superintendent and Matron at 104, 109 Support of Poor at 190, 216 Jail—Matron at 5, 170 9 Physician at 5, 212 i Report of Inspection of 94 Laboratory Appropriation to . . . ... . 155 Claims Audited by Committee 169 Election to Board of Managers 157 Relative to _ 120, 212, 214- Lands, 14Lands, Relative to 66, 87, 107 Offices—Relative to Hours of 48 Orders—County Treasurer Directed to Pay 177 COUNTY OFFICERS--Association—Relative to 56, 131, 202 Appropriation to 182 ' Expenses, Etc for 170, 171 Names and Addresses of _ . . .. 326 Postage ... 170, 171 Salaries of _ 169 Clerk Directed to Certify Payments of 178 Manner of Payment ..............„........ .. . 178 County Attorney Authorized to, Attend Conference 6, 182 Execute Stipulation ... . ... 237 Represent County, On Elimination of Grade Crossings ........ 180 Secure Rights of Way _ 179 Election of .. _ _ 4 Expenses of ... . 171 Relative to—Chase and Rice Properties . 82 County Electrical ,Inspector . 75, 90 Newspapers 174, 191 Todd Claim 56 Report of 146 County Officers Association 237 County Officers Bonds 206 Salary of A69, 210 County Clerk Authorized to Attend Convention . _ . 56 Postage and Expenses of 171 Relative to Robbery and Burglary Bond 238 Report of 261, 263 Salary of 169 Assistants 169 County Commissioners of Elections Authorized to Attend Convention 67 Appointment of 94, 201 Expenses of 171 Relative to Report of 128, 153 Salary of 170 County Commissioner of Public Welfare 10 Relative to -County Home Superintendent 104, 109 Report of 16, 190, 265, 280 Salary of 170 County Coroner (See Coroner) County District Attorney (See District Attorney) County Judge and Surrogate Report of 139 Salary of 169 Special 169 Surrogate's, Clerk 169 Stenographer 169 County Probation Officer (See Probation Officer) County Sealer of Weights and Measures Expenses of .170 Report of 136, 139 Salary of 170 County Sheriff (See Sheriff) County Superintendent of Highways Expenses of 170 Report of 134, 285, 291 To Be Printed in Proceedings 134 Salary of 170 County Treasurer Authorized to, Attend County Officers Meeting 182 Borrow 14, 21, 41, 46, 53, 63, 66, 69, 73, 76, 80, 92, 102, 106, 112, 121 Cancel Duplicate Tax 132 Reduce Rate of Interest Penalty 57 Directed to Charge, Claims Payable to Towns and City 15, 22, 41, 47, 54, 64, 74, 81, 93, 103, 113 Claims for Deaf Mutes 15, 47, 103 Pay Balances in Dog Fund to Towns and City 8 Balances to Towns and City .. 178 Claims 23, 50 Claims from Dog Fund 41, 47, 74 Claims Relating to 1939 Budget 118 Claims of R G Estabrook 17, 51, 70 Cornell Library Association 175 County's Share of World's Fair Ex- hibits 49 County Claims 177 Laboratory 155 Department of Public Welfare 66, 105 Expenses of County Officers Associa- tion 182 11 Monthly Session Audits 14, 21, 41, 46, 54, 63, 73, 80, 92, 102, 112, 145 Mortgage Tax Monies 108 Rights of Way 58, 68, 77, 78, 84, 96, 107, 206 Salaries Monthly 178 Snow Equipment 7, 17 Tompkins County Agricultural and Horticultural Society _ 177 1Tompkins County Public Health Com- mittee 164 Manner of Payment to Various Organizations . 149 Postage of .171 Relative to Returned Taxes and County Lands 104 Report of 127, 180, 247, 257 Salary of 170 Assistants .. 170 County Veterinarian -Report of 130 County and Town Poor -Support of 190 County Tax -For, General and Poor Purposes 220 Highway Purposes 221 State Purposes 220 Rates 221, 309 Court and Stenographers Expenses 116, 208 D Danby -Amount Charged Town for, Election Expenses 152 Hospitalization, Etc 191 Sheriff's Expenses 15, 22, 47, 54, 64, 113 Support of Poor at County Home 190 Workmen's Compensation Insurance 193 Amount Due Town from, Dog Monies 8 Mortgage Tax 107 Appointment of Supervisor 65 Audit Statement of ..242 Budget of 224- Names 24Names and Addresses of Town Officers 327 Resolution relative to Roger T Todd _ 67 Returned School Taxes of 205 Tax for Improvement of Highways, Bridges, Etc 203 Tax Rates for Lighting Districts i 224 Tax Rates of 224 Deaf Mutes -Claims Chargeable for 15, 47, 74 Designation of -Highways for Snow Removal 94 Newspapers -Relative to Constitutional Convention . 65 Relative to -official notices 174, 191 DeWitt Historical Society -Relative to 50, 55 Dirt Road Improvement, Relative to 68, 96, 194, 199 12 District Attorney—Bond of 207 Expenses of 170 Relative to Assistance 201, 207 Special Investigator _ _ 120, 145, 186, 201 Stenographer 170 Report of _ 134 Special Appropriation for 207 Salary of _ _ 170 District State Health Set-up 214 Dog Fund—Claims, Audited by Committee During Year 175 Payable from 41, 47, 74 Monies Apportioned to Towns 8 Relative to - 94 Report of County Treasurer on 7 Dog Warden—Approval of 176 Dryden—Amount Charged Town for, Deaf Mutes 15, 47, 74, 103 Election Expenses 152 Hospitalization, Etc 191 Sheriff's Expenses 15, 22, 41, 47, 54, 64, 74, 81, 93, 103, 113 Sinking Fund and Interest on Bonds Issued for Construction of State and County Highways 114, 148 Support of Poor at County Home 190 Workmen's Compensation Insurance _ 193 Amount Due Town from, Dog Monies 8 Mortgage Tax 107 Audit Statement of 243 Budget of 225 Names and Addresses of Town Officers 327 Refund of Taxes 99 Relative to Compensation Insurance 65 Returned School Taxes 205 Tax for Improvement of Highways, Bridges, Etc 203 Tax Rates for Lighting Districts 226 Tax Rates of 226 Dryden Village—Apportionment of, Compensation Insurance 193 Mortgage Tax 108 E Election Expenses—Amount Charged Towns and City for 152, 214- Apportionment 14Apportionment of 152 Election of—County Officers 4, 5 Representatives of the Board 133, 155, 156, 157 Elections Official Canvass of 319 Electrical Inspector—Relative to 75, 90 Enfield—Amount Charged Town for, Election Expenses 152 Hospitalization, Etc 191 13 Sheriff's Expenses 47, 54, 64- Support 4Support of Poor at County Home - 190 Workmen's Compensation Insurance 193 Amount Due Town from, Dog Monies 8 Mortgage Tax 107 Abandonment of Section of S H No 1189 176 Audit Statement of 243 Budget of 227 Names and Addresses of Town Officers 328 Returned School Taxes 205 Tax for Improvement of Highways, Bridges, Etc 203 Tax Rates of 227 Equalized Value of County, By, Board of Supervisors 161, 168 State 115 Equalization—Regular Report of Committee on Footing Assessment Rolls 123 Report of Committee on, Apportionment of Taxes 220 General Tax Levy 160 Highway Tax Levy 167 Ratios and Percentages 161 Relative to Assessment Rolls 240 Supplemental Report of Committee on Footing Assessment Rolls 125 Erroneous Assessment—Relative to 99 Errors in Minutes—Clerk Authorized to Correct 177 Expenses, Etc of—County Officers _ 170 Elections, Charged to Towns and City 152 Hospitalization, Etc , Charged to Towns and City 191 Sheriff's, Charged to Towns and City 15, 22, 41, 47, 54, 64, 74, 81, 93, 103, 113 Support of Poor, Charged to Towns and City 191 Workmen's Compensation Insurance, Charged to Towns and Villages 193 F Farm Bureau—Appropriation to 149 Election of Representative to 155 Relative to 131 Farm to Market Road—Relative to Maintenance of 85 Federal Government Property—Relative to 57, 87, 104, 237 Finances—Appropriation to, General Fund 214 Highway Fund 218 Poor Fund 216 Bonded Indebtedness of County and Towns 312 County Treasurer Authorized to Borrow, (See County Treasurer) Directed to Pay Balances to Towns and City 178 Relative to 118 State Tax ` . _ _ 116, 208, 214 Report of, Committee on County Budget 208 4 14 County Treasurer 247 Fireman, Relative to Lansing - 86 Fiscal Year—Relative to Change of 200 Five Mile Drive—Relative to 75 Floral Ave Extension, Relative to 119 Freeville Village—Relative to Compensation Insurance 65, 193 Mortgage Tax 108 G General and Poor Purposes—Appropriation for 219 General Fund—Appropriation for 214 General Tax—Appropriation of 220 General Tax Levy—Report of Equalization Committee on 146, 158, 159, 160 George, Wm F—Relative to 94 Grade Crossings—Chairman and Attorney to Represent County in Elimin- ation of __ 180 Grand Jurors—Relative to 138 Granville, Richard, Est—Right of Way 63, 96 Gravel Roads—Relative to 96 Groton—Amount Charged Town for, Election Expenses 152 Hospitalization, Etc 191 Sheriff's Expenses 47, 54, 81, 93, 113 Support of Poor at County Home 190 Workmen's Compensation Insurance 193 Amount Due Town from, Dog Monies Mortgage Tax 107 Audit Statement of 244 Budget of 228 Names and Addresses of Town Officers 328 Proceedings Relative to L V R R 180 Relative to Refund of Taxes 191 Returned School Taxes 205 Tax for Improvement of Highways, Bridges, Etc 203 Tax Rates for Lighting Districts 229 Tax Rates of 229 Groton Village—Apportionment of, Compensation Insurance to - 193 Mortgage Tax 108 Groton—West Groton County Rd No 100—Relative to 58, 77 Groton—West Hill Road—Relative to 56, 57, 119 Guide to Town Officers - - 322 H Health Public (See Public Health) Heat—Appropriation for 172 Highway Fund for County—Appropriation for 218 Transfer from Machinery Fund to 87 Highway Fund for Towns _ . _. _ 315 Highway Tax—Apportionment of 221 Sl 15 Appropriation for 219 For Improvement of Highways, Bridges, Etc 203 For Sinking Fund and Interest on Bonds Issued for State and County Highways 143 Rate 221 Highway Tax Levy—Report of Equalization Committee on 146, 158, 167 Highways—Abandonment of 16, 75 Annual Inspection of 98 Appropriation for, Improvement of Dirt Roads 68, 96, 194, 199 Snow Equipment 7, 17 1Under §112, Highway Law 176 Grade Crossing Elimination—Chairman and Attorney to Represent County in 180 Relative to, Floral Avenue Extension 119 Groton—West Hill (Farm to Market) Road 119 Pinckney Property, Esty Road 33, 50 Rights of Way—Appropriations 57, 68, 77, 78, 84, 96, 106, 174, 206 Committee on Highways and County Attorney to secure 179 Condemnation Proceedings 58, 83 Relative to Acquisition of 116 Superintendent of (See County Supt of Highways) Town Superintendent'—Names and Addresses of 327, 330 Relative to Snow Removal 94, 179, 194 Highways Under County System Authorized to Make Necessary Repaii s to County Machinery Building 178 Construction Program for 1939 184 Appropriation for 186 County Road Fund—Appropriation froin 87, 186 Inspection of 98 Reconstruction Program for 1939 185 Report of County Road Fund 295 Topping Program 184 Highways Money System—Report to Comptroller on 310 Home Bureau Association—Appropriation to 149 Relative to 131 Representative on 155 Hospital Care—Relative to 16 Hospitalization, Home Relief, Etc 16, 191 I Indebtedness—Bonded of, County and Towns 312 Certificates of, Relative to (See County Treasurer) Ithaca City—Amount Charged for, Election Expenses 152 Hospitalization, Etc 191 Sheriff's Expenses 15, 41, 47, 54, 64, 81, 103, 113 Support of Poor at County Home 191 16 Amount Due from, Dog Monies 8 Mortgage Tax 107 Claims of City Taxpayers 37, 42, 49, 182 Budget of 232 Names and Addresses of Officers of 328 Returned School Taxes of 205 Ithaca Town -Amount Charged for, Election Expenses 152 Hospitalization, Etc 191 Sheriff's Expenses 15, 22, 41, 47, 54, 64, 74, 81, 93, 103, 113 Support of Poor at County Home 190 Workmen's Compensation Insurance 193 Amount Due from, Dog Monies _ . 8 Mortgage Tax _ 107 Abandonment of portions of Five Mile Drive 75 Audit Statement of 244 Budget of 230 Names and Addresses of Officers of 329 Relative to Floral Avenue Extension 119 Relative to LVRR Property 16 Returned School Taxes of 205 Sinking Fund and Interest on State and County Highways 115 Tax for Improvement of Highways, Bridges, Etc 203 Tax Rate for Lighting Districts 231 Tax Rates of _ 231 Ithaca Rd (Spencer Section) S H No 454 -Relative to 84, 85, 86, 96, 106 Ithaca -Newfield S H No 5214 -Relative to 85 J Jail (See County Jail) Jail Matron -Relative to 5, 170 Jail Physician -Relative to 5, 212 Jones, Amelia W -Right of Way 77 Judge, County (See County Judge) Judge of Children's Count (See Children's Court) Junior Project Extension -Appropriation to 149 Relative to 131, 155 Justices of the Peace -Names and Addresses of . 327, 330 Relative to Organization of 43 L • Laboratory (See County Laboratory) Lane, Miles and Grace L -Right of Way 96 Lansing -Amount Charged Town for, Election Expenses 152 Hospitalization, Etc 191 Sheriff's Expenses 15, 22, 41, 47, 54, 64, 74, 81, 93, 103, 113 Support of Poor at County Home 191 17 Workmen's Compensation Insurance 193 Amount Due Town from, Dog Monies . . . 8 Mortgage Tax 108 Audit Statement of 245 Budget of . 233 Names and Addresses of Town Officers of . .. 329 Relative to, Assessment Roll 87, 108 Budget -- 7 Firemen .. ..... 85, 86 Refund of Taxes on Pinckney Property 50 S Lansing -N Lansing Farm to Market Road 85 Special Fire District 7 Returned School Taxes 205 Tax for Improvement of Highways, Bridges, Etc 203 Tax Rate for Lighting District 233 Tax Rates of 233 Lehigh Valley Railroad Property—Relative to 16, 180 Letters of Appreciation 202, 237 Light, Heat and Telephones 172 M Machinery—Tax for Improvement of Highways, Bridges, Etc 203 Machinery Fund for Towns 317 Maintenance of—County and Town Poor 190 Marion, P 0 —Right of Way 84 Metzgar, R A—Right of Way 57 Millard, Norman G—Right of Way 85 Minutes of Board—Clerk Authorized to Correct Errors in 177 Relative to 114 Miscellaneous Fund for Towns 318 Mortgage Tax—Amount Due Towns, City and Villages from 107 Report of 107 Statement of 301 Motor Vehicle Clerk—Salary of 169 Potage for 171 N Newfield—Amount Charged Town for, Election Expenses 152 Hospitalization, Etc 191 Sheriff's Expenses 15, 22, 41, 47, 54, 64, 74, 81, 103, 113 Support of Poor at County Home 191 Workmen's Compensation Insurance 193 Amount Due Town from, Dog Monies 8 Mortgage Tax - 108 Audit Statement of - 245 Budget of o 234 Names and Addresses of Town Officers 329 18 Relative to, Abandonment of State Highways 16 Snow Plow 119 U S Property 237 Returned School Taxes _ _ 205 Tax for Improvement of Highways, Bridges, Etc 203 Tax Rates for Lighting District 234 Tax Rates of .234 Newspapers—Designation of, to Publish Official Notices 174, 191 Relative to Constitutional Convention 65 Notes—Relative to (See County Treasurer) N Y A —Relative to 49, 50, 60, 67 New York State Elec and Gas Corp —Relative to 108 0 Officers—County and Town 326, 330 Official Canvass _319 Oficial Notices—Designation of Newspapers to Publish 65, 174, 191 Office Hours—Relative to Change of .. .. 48 Old Age Security—Appropriation to 197, 216, :17 Committee of .23, 28, 59, 60 Relative to 25, 30, 35 Relative to Claims for 37, 42, 49, 182 Report of 135 Outside Relief—Appropriation for 66 P Pearsall, Ralph B—Right of Way 57 Petition—For Correction of Tax Roll 108 Refund of Tax 99 Relative to Lehigh Valley Railroad property 16 Physically Handicapped Children 216 Pistol Permits—Report of 139 Political Directory _ 322 Poor—Report of Commissioner of Public Welfare 265, 280 Support of, Charged to Towns and City ... ... 190 Superintendents of Towns—Names and Addresses of 327, 330 Poor Fund—Appropriation for 216 Poor Purposes—Tax for General and 219 Postage for County Officers 170 Printed Proceedings (See Board of Supervisors) Prisoners, Board of—At Onondaga County Penitentiary 119 Probation Officer—Report of .. 136 Expenses and Mileage of 171 Salary of 169 Stenographer . .. . 169 Property—Statement of Valuations of 302 Valuation of—By, Assessors 123 State 116 19 Public Health—Appropriation for Committee on 6, 164 Claims Audited by Committee on 195 Committee on 11, 157 Report of 137 Reappropriation of Unexpended Balances 164 Relative to 16, 37, 164, 214 R Rates—For County Tax, General and Poor 221 Highway 221 State Tax 221 Towns and City (See Under Various Towns and City) Rates of Assessments in Towns—As Fixed by, Board of Supervisors 161 State Tax Department 115 Real Property—Valuation of, By Assessors 123 State 115 Reconstruction Program Reforestation—Appropriation for Claims Audited by Committee During Year Relative to Lands in certain Towns Refund of Taxes—Relative to 50, 59, 99, Reports of—Bonded Indebtedness .Clerk of Board to Comptroller Committees (See Under Several Committees) County Officers (See Under Various County Officers) Highway, Bridge, Machinery and Miscellaneous Funds for Towns 315, 318 Justices of the Peace 293 Special Franchise 154 Taxes Levied 303 I Valuations of Property 302 Resolutions—Relative to, Armistice Day Celebration 98, 130 I Budget of 1939 118 Centralization of Welfare Matters 147 Change of Fiscal Year 200 County Officers 48 Motor Vehicle Fees and Gasoline Tax 42 National Youth Administration 60, 67 Pictures of Old Boards of Supervisors 17 Sale of Land to U S of America 237 Sheriff's fees 204 State Acquiring Rights of Way 116 Surety Bonds 48 Superintendent and Matson at County Home 109 Tax Refunds 37 Use of Court Room _ 43 Work Relief Projects 56 World's Fair Exhibits 49 185 189 195 117 192 312 310 20 Returned Taxes—Relative to 104, 205 Rice, James B Property—Relative to 82, 83, 206 Rights of Way (See Highways) Roster 326 Rural Traveling Library Committee—Appropriation to 149 Election of Representative on 156 Relative to 128 s Salaries—Of County Officials 169 School Districts—Bonded Indebtedness of 312, 314 School Taxes—Returned 205 Sealer of Weights and Measures (See County Sealer of Weights and Measures) Sheldrake—Taughannock Falls—Relative to 82, 83 Sheriff—Expenses of 15, 22, 41, 47, 54, 64, 74, 81, 93, 103, 113, 214 Relative to 136, 170, 204 Report of 137 Salary of _ 170 Assistants 170 Sinking Fund and Interest—Amounts to Be Raised by County and Towns for Bonds Issued for State and County Highways 114, 148, 218 Smith, Glenn—Right of Way _ 57 Snow, F A—Relative to 131 Snow Equipment—Relative to 7, 17 Snow Removal—Services of Town Superintendent at Expense of the Towns 179 Appropriation for n 194 Program 94 South Lansing -North Lansing Farm to Market Road—Relative to 85, 96 Special County Judge and Surrogate 209 Fire District—Town of Lansing 7 Franchise _154 Investigator—Relative to 120, 145, 186, 201 State Health—Relative to 16, 214 State Tax 208, 219 Rates for 221 State Tax Commission—Rates of Assessments, as Fixed by 115 State Tuberculosis Hospital (See Tuberculosis Hospital) Statement of—Bonded Indebtedness of County and Towns 312 Mortgage Tax 301 Taxes Levied for Repairs of Highways 310 Tax Rates for Towns and City (See Under Several Towns and City) Valuations of Real Property 302 Stenographers' Etc Tax 116, 208 Supervisors (See Board of Supervisors) Superintendent of, County Court House and Jail—Salary of 170 Highways (See County Superintendent of Highways) Support of Poor at County Home 190, 216 21 Supreme Court Judge—Postage and Expenses of Surrogate (See County Judge) Surrogate's Clerk—Report of T 171 139, 214 Tax Collectors—Relative to Warrants of 151, 238 Tax Delinquent Lands—Relative to 66, 87, 107 Tax for, County—General and Poor Purposes 219 Highway Purposes 219 Improvement of Highways, Bridges, Etc 203 - Lighting Districts (See Town Budgets) Sinking Fund and Interest on Bonds Issued for the Construction of State and County Highways 114, 148 Tax Levy—General 160 Highway 167 Mortgage 107 Rates, For, County 221 Towns (See Town Budgets) Lighting Districts (See Town Budgets) To Be Published in Printed Proceedings 179 Refund—Relative to Wallace Brown 192 Rolls—Relative to Correction . . 87, 108 State—Armory 116, 208, 214 Stenographers', Etc 116, 208, 214 Warrants—Relative to Date of Annexation 151, 238 Taxation and Finance—Department of (See Comptroller) Taxes—Apportionment of 220 Assessment of __ 123 Contribution in Lieu of _ . _ .. 87 Exempt Property _ 88 Reduction of Interest Penalty 57 Relative to Duplication of 132 Returned School Taxes ._205 Statement of Mortgage _ 301 Statement of Those Levied _ 303 TCD A —Relative to _ 43, 76 89, 98, 158 Report of ... 43, 180 Telephone, Operator—Relative to 38, 170, 172 In N Y A Office _ 50, 60, 67 Todd, Roger F—Relative to 67 Tompkins County Agricultural and Horticultural Society _ .147, 177 Tompkins County Public Health (See Public Health) Topping Program 184- Towns—Amount 84Towns—Amount Charged to, For, Election Expenses 152 Hospitalization, Etc . 191 Sheriff's Expenses 15, 22, 41, 47, 54, 64, 74, 81, 93, 103, 113, 170 22 Support of Poor at County Home 191 Sinking Fund and Interest on Bonds Issued for Construction of State and County Highways 114, 148 Workmen's Compensation Insurance 193 Amount Due, from Dog Monies 8 Mortgage Tax 107 Apportionment of Taxes to 220 Audit Statement of 242, 246 Clerk of Board Directed to Publish in Proceedings 179 Bonded Indebtedness of 312 Budgets of 223, 235 Highway, Bridge, Machinery and Miscellaneous Funds of 315, 318 Payment of Balances to, by County Treasurer 178 Rates of Assessments (See Assessments) Resolution relative to Bonds of 48 Returned School Taxes of 205 Special Franchises 154 Tax for, Improvement of Highways, Bridges, Etc 203 Tax Rates of (See Under Various Towns) To Be Published in Proceedings 179 Town and County Officers—Names and Addresses of 326, 330 Poor—Support of 191 System of Roads (See Highways) Town, Collectors—Names and Addresses of 327, 330 Officers—Guide to 322 Superintendents of Highways—Names and Addresses of 327, 330 Services of, in Snow Removal at Expense of Towns 179 Treasurer (See County Treasurer) Trumansburg Village—Apportionment of, Mortgage Tax 108 Tuberculosis, Bovine (See Bovine Tuberculosis) Tuberculosis Hospital Appropriation for Care of Patients in State 76, 190 Election to Board of Managers of 156 Relative to Old 42, 190 U Ulysses—Amount Charged Town for, Election Expenses 152 Hospitalization, Etc 191 Sheriff's Expenses 22, 41, 47, 54, 64, 74, 81, 93, 103, 113 Sinking Fund and Interest on Bonds Issued for Construction of State and County Highways 114, 148 23 Support of Poor at County Ilome 191 Workmen', Compensation In,ur Ince 193 Amount Due Town from Dog Monies - 8 Mortgage 7 ax 108 24-6 235 327, 330 132 205 Etc 203 Audit Statement of • Budget of Names and Addresses of Town Oflicei s Relative to Duplicate Tax Returned School Taxes Tax for Improvernent of Highways, Bridges, Tax Rates of Under wood, Ir ving G —Right of Way U S A—Rthtil. e to Sale of Land to v Valuations of, County—By, Assessoi s State Statement V in M ter, Leslie V —Right of Way Veteran,' Dependents—Relative to 13uiial of Service Office—Appropriation to Relative to Report of Villages—Amount Due from Mortgage Tax Bonded Indebtedness of Votes—Ofhci-il Canvgss of 235 58, 78 88, 237 123 116 302 58, 78 59 183, 212 42, 68, 76, 98, 104- 180 04180 108 312 319 w Wari ants, Collectors—Chairman & Clerk Directed to Sign 7 ax—Relative to Date of Annexation of Welfare Departinent—Appropriations to Relative to Town Welfare Association Cost of Relief Report of Williams, G 0 & Mary E—Right of Way Willsey, Ernest—Right of Way World's Fair—Appropriation for Exhibits at W P A —Cayuga Preventoi ium project Workmen's Compensation Insurance 240 151, 238 66, 75, 105, 196 56, 104, 147 55 147, 176 135, 265, 280 106 57 49 22, 23 Application of Village to Plrticipate 65 Apportionment of, Among Several Towns and Villages 193, 214 Claims Audited by Committee During Year 202 Relative to, Lansing Firemen 85, 86 Association Meetings 48, 94-