Loading...
HomeMy WebLinkAbout1940 ProceedingsS BOARD OF PERVIS RS TOMPKINS COUNTY NEW YORK LAMONT C. SNOW, Chairman CAROLINE, N. Y. WILLIAM O. SMILEY, Clerk ITHACA, N. Y. 1940 Piceceeding4 BOARD OF SUPERVISORS TOMPKINS COUNTY NEW YORK LAMONT C SNOW, Charrman CAROLINE, N. Y. WILLIAM 0 SMILEY, Clerk ' - ITHACA, N Y. dorm '7 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 1940, con- tained in this volume is true and correct LAMONT C SNOW, Chairman of Board of Superviso's W 0. SMILEY, Clerk of Board of Supervisors. I OF TOMPKINS COUNTY, NEW YORK 3 Annual Session FOR ORGANIZATION OF BOARD Tuesday, January 2, 1940 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 Tuesday, January 2, 1940 The following supervisors answered to their names, with post office addresses as follows • Caroline—Lamont C Snow, Brooktondale, R D 1 Danby—Everett J Loomis, West Danby, R D. 1 Dryden—Edwin R Sweetland, Dryden, N. Y Enfield—Harvey Stevenson, Ithaca, R D 3 Groton—Denton J Watrous, Groton, N Y. Ithaca—Erie J. Miller, Ithaca, R D 4 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—Fred VanOrder, 511 W. Seneca St. Second Ward—D. A Stobbs, 329 Titus Ave. Third Ward—Clarence D Tarbell, 312 Savings Bank Bldg. Fourth Ward—Lee H Daniels, 939 E State St. Fifth Ward—W Glenn Norris, 5 Woodland Pl. The Clei k announced the first order of business was the election of a Temporary Chairman. Mr Stone placed in nomination the name of D J Watrous, as Temporary Chairman. Seconded by Mr. Scofield. There being no other nominations, the motion was put and the Clerk declared Mr Watrous duly elected as Temporary Chairman, and Mr. Watrous took the Chair. The Temporary Chairman announced the next order of 4 PROCEEDINGS OF THE BOARD OF SUPERVISORS business would be the election of a Permanent Chairman Mr Stone placed in nomination the name of Mr Snow, as Permanent Chairman, to succeed himself, for the year 1940. Seconded by Mr Sweetland. There being no further nominations, Mr Tarbell moved, that the nominations be closed Seconded by Mr Daniels Mr Miller moved, that the Clerk cast one ballot for Mr. Snow Seconded by Mr Sweetland The Clerk cast one ballot for Lamont C Snow and the Temporary Chairman declared Mr Snow unanimously elected Chairman of the Board for the year 1940, and Mr Snow took the chair The Chairman announced the next order of business was that of election of a Clerk Mr Watrous placed in nomination the name of W 0. Smiley, as Clerk for the ensuing year Seconded by Mr Sweetland There being no further nominations, Mr Miller moved, that the nominations be closed. Seconded by Mr Stevenson Mr Stevenson moved, that the stenographer cast one ballot for W 0 Smiley Seconded by Mr Norris The Stenographer cast one ballot for W 0. Smiley and the Chairman declared Mr Smiley unanimously elected Clerk of the Board for the year 1940. OF TOMPKINS COUNTY, NEW YORK 5 Mr Scofield then placed in nomination the name of Charles H Newman, as County Attorney, for a term of two years Seconded by Mr Watrous Mr Stobbs placed in nomination the name of Lawrence Mintz, as County Attorney for two years. Seconded by Mr Darnels There being no further nominations, Mr Stone moved that the nominations be closed Seconded by Mr Daniels The Chair appointed C D Tarbell and Harvey Stevenson as tellers The result of the ballot for County Attorney resulted as follows . Whole number of votes cast were 14, of which Charles H Newman received 10 Lawrence Mintz received 4 The Chair declared Mr. Newman duly elected County At- torney for two years, to succeed himself Mr Stobbs moved, that the election of Mr. Newman be de- clared unanimous Seconded by Mr Stone Carried. Mr Daniels placed in nomination the name of Dr H. H. Crum, as Jail Physician, for the year 1940 Seconded by Mr Miller There being no further nominations, a vote was taken and the Chair declared Dr H H Crum, duly elected Jail Physician, to succeed himself, for a term of one year beginning January 1, 1940 6 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Tarbell placed in nomination the name of Josephine Adams, to succeed herself as Jail Matron Seconded by Mr Stone There being no further nominations, the vote being taken and the Chair declared Josephine Adams, duly elected Jail Matron, for the year 1940 Mr Stone offered the following resolution and moved its adoption • Resolved—That Mildred Buckley be employed temporarily for a period of three months as county nurse to fill the vacancy occasioned by the absence of Miss Knapp ; the term to begin January 16, 1940 Seconded by Mr Watrous. Carried Mr Stone 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 Stevenson Carried. Mr Stevenson spoke with reference to delinquent taxes and tax sales and moved that the Chairman appoint a special com- mittee to study the matter. Seconded by Mr Miller Carried. The Chairman appointed as such special committee, Messrs Stevenson, Tarbell and Sweetland Mr Stone offered the following resolution and moved its adoption : Resolved—Pursuant to the authority given by §10b of the County Law, that this Board hold regular sessions monthly during the year 1940 at 10 A M on the second Monday of each month Seconded by Mr. Watrous Carried. On motion, adjourned I OF TOMPKINS COUNTY, NEW YORK 7 MONTHLY MEETING Monday, January 8, 1940 MORNING SESSION Roll call All members present, except Mr Tarbell excused. Minutes of Organization Meeting of January 2nd, read and approved County Treasurer, Charlotte V Bush, called attention of the rural supervisors of the board to the return of the assess- ment rolls to her before the warrants were finally affixed, and asked permission to attend the County Officers Association meeting in Albany, on February 8, 9 and 10 Mr Newman gave a report of the Syracuse meeting on Civil Service and Welfare matters Mr Stone offered the following resolution and moved its adoption Resolved—That this Board approves the enactment by the legislature of the State of New York of legislation which will authorize the payment of the judgment in the Morse Chain Company tax case and in each of the other tax refund cases now pending, and of all proper claims heretofore filed or which may be filed within a specified limited period for the refund of poitions of state and county taxes paid by taxpayers of the City of Ithaca and used for old age assistance in the Tompkins County Public Welfare District outside of the City of Ithaca, insofar as said claims are not barred by the six-year statute of limitations, such legislation to provide for the payment of the same by the county in the first instance, and for the levy of all amounts so paid upon the taxable property of the nine towns of the county, exclusive of the City of Ithaca; in instalments over a period not to exceed five years , and giving authority to the county treasurer to borrow upon cer- tificates of indebtedness if sufficient funds are not available for such purposes , and Be It Further Resolved, that the Chairman appoint a com- 8 PROCEEDINGS OF THE BOARD OF SUPERVISORS mittee to act with the County Attorney in the framing of a suitable act to accomplish such purpose and to provide the necessary machinery to carry it into effect; with instructions to report the proposed act for the further consideration and action of this Board at a special meeting to be called for the purpose Seconded by Mr Van Order Moved by Mr Daniels, that as an amendment that the period of years for repayment by towns be limited "not to ex- ceed five years" Seconded by Mr Watious Carried A vote upon the original resolution, as amended, was car- iied unanimously Mr Stone offered the following resolution and moved its adoption Resolved—That the Committee on Tax Refunds be author- ized to employ a bookkeeper and such clerical assistance as may be necessary to examine all claims for tax refunds, check them with the county treasurer's records, and ascertain the amount ,justly due to each claimant, following the method of computation used in the Morse Chain, Company case, and Be It Further Resolved, that there be and hereby is appio- priated the sum of Five Hundred Dollars ($500) for the necessary expenses of the Tax Refund Committee, including the compensation of a bookkeeper and such clerical help as may be necessary, and including the painting of forms and the purchase of necessary supplies, and the county treasurer is hereby directed to transfer the said sum of $500 00 from the Contingent Fund to a special new account entitled "Tax Refund Expenses", to be used for the purposes aforesaid Seconded by Mr Miller Ayes -13 Noes -0 Carried Mr Stone offered the following resolution and moved its adoption OF 'IOMPKI\S COUNTY, NEW YORK 9 Resolved—That a form of claim for tax refund be prepared by the county attorney, and that three thousand (3000) of the same be printed for the use of the city taxpayers and made available for distribution at the office of the clerk of this board Seconded by Mr Payne Carried. Mr Stone offered the following resolution and moved its adoption 1 Resolved—That the following announcement with respect to the filing of claims for tax refunds be given to the press 1 for publication in every newspaper published in Tompkins County The Board of Supervisors of Tompkins County, in deference to the decision of the Court of Appeals in the test case brought against the county by the Morse Chain Company, has agreed to sponsor the enactment of special legislation which will pro- vide the machinery and the method of payment of properly verified and authenticated claims presented by taxpayers of the City of Ithaca for the refund of that portion of state and county taxes which was used for old age assistance in the county public welfare district outside of the city, in so far as those claims are not barred by the six years statute of limitations In the interests of justice and because of the manner in which the obligation arose, and to avoid the expense of further litigation, the Board has agreed to ask the legislature to pro- vide that the judgment in the pending action and all claims of similar nature which are filed within a limited time shall be paid in the first instance by the county, and be charged back in installments over a period of not to exceed five years against the taxable property of the nine towns, exclusive of the city All persons desiring to file claims for refunds should note carefully the following directions: No claims will be appioved unless they are presented by persons, firms, or corporations who paid state and county taxes levied against pioperty in the City of Ithaca, or by the legal representatives of deceased persons who paid such taxes 10 PROCEEDINGS OF THE BOARD OF SUPERVISORS No claims will be approved that are outlawed by the six year statute of limitations As to claims which have not yet been filed this means that no claims for refunds of taxes paid prior to 1934 will be paid As to claims for refund of taxes paid in 1934, they will not be outlawed if they are filed and approved by the Board before six years from the date of pay- ment In this connection a special meeting of the Board will be called to approve, subject to audit, all proper claims filed on or before January 15th, and similar action will be taken at the regular meeting of the Board on January 25th and February 12th as to claims filed between January 15th and February 12th All claims must be duly verified and filed with the clerk of the Board of Supervisors Payment of all claims will be deferred until the Board has had sufficient opportunity to check them with the records of the County Treasurer, and until the enabling legislation has been enacted Interest will be paid upon all claims at the rate of 4% per annum from the date of the filing of the claim This rate is specified by statute for all claims against municipal corpora- tions (Ch 594, Laws of 1939) Forms are being printed by order of this Board for the use of city taxpayers who desire to file claims, and will be avail- able at the office of the clerk of the Board by January 10th at 1 P M For the sake of uniformity the Board requests the use of these forms Claims filed by individuals directly with the clerk of the Board will receive the same attention as claims filed by at- torneys Essential information is the name and address of the claimant, location of property taxed, assessed valuation, the amount of taxes paid as to which a refund is claimed and the date of each payment Computation of the refunds will be made at the office of the county treasurer if it does not appear upon the claim This computation is a complicated process which takes into account the assessed valuation, the tax rate, and the net expenditures for county old age assistance in each year If the claimant desires to have the county's computa- tions of his refunds checked, the services of an attorney would 1 OF TOMPKINS COUNTY, NEW YORK 11 be helpful, but not essential Published by order of the Board of Supervisors of Tompkins County January 8, 1939 Seconded by Mr Van Order. Carried. On motion, adjourned to 2 P M AFTERNOON SESSION Roll call All members present, except Messrs Miller and Tarbell, excused. Messrs Earl F Mitchell, David Saperstone, Wm Burns and R L Causer appeared before the Board and talked with reference to delinquent bills due the Ithaca Memorial Hospital and the day rates at said institution Mr Payne offered the following resolution 'and moved its adoption : Resolved—That the Commissioners of Election be authorized to attend an election commissioners meeting in Binghamton, January 11th Seconded by Mr Norris Carried Mr Watrous offered the following iesolution and moved its adoption • Resolved—That the County Attorney and the County Treas- urer be authorized to attend a county officers meeting in Al- bany, February 8, 9 and 10 Seconded by Mr VanOrder. Carried The Clerk announced the audit of the following bills which are chargeable to the Dog Fund 12 PROCEEDINGS OF THE BOARD OF SUPERVISORS Claimant Nature of Expense Amount Allowed Richard W Durbon—Assessor's Bill Richard W Durbon—Assessor's Bill Jacob Bower—Assessor's Bill Burt Breed—Assessor's Bill Frank Terry—Assessor's Bill $ 4 20 3 80 5.30 5 60 3 00 $21 90 The Clerk read the following claims, as reported and recom- mended for audit by the seveial committees to which they had been referred A-1211 Henry W Ferris, Director Petty Cash— Tomp Co Lab $ 46 75 1212 Tompkins Co Memo Hosp , Rent, etc — Tomp Co Lab 85 78 1213 N Y State Elec & Gas Corp , Spot lights— Tomp Co Lab 918 1214 L C Smith & Corona Typewriters, Inc — Typewriter—Tomp Co Lab 79.95 1215 Sanborn Company, Tester—Tomp Co Lab 173.00 1216 Michigan Dept of Health, Antigen—Tomp Co Lab 2 20 1217 LaMotte Chemical Products Co , Antigen— Tomp Co Lab 12 60 1218 The Liquid Carbonic Corp , Carbonic Gas— Tomp Co Lab 3 50 1219 C V Mosby Company, Subr Journal of Lab. —Tomp Co Lab 8 50 1220 Will Corporation, Supplies—Tomp Co Lab 2139 1221 Will Corporation, Supplies—Tomp Co. Lab. 2.67 1222 Warren E Collins, Inc , Supplies—Tomp Co Lab 17 50 1223 Dr Wm L Sell, Clinician's Salary—Pub Health 60 00 1224 Marion May, Nurses' Mileage—Pub Health 54 00 1225 Mary Clelland, Nurses' Mileage — Pub Health 54 00 1226 J E VanNatta Co , Typewriter — Pub. Health 108 68 1227 Public Health Nursing, Subr to Pub. Health —Pub Health 3 00 1228 Ithaca Laundries, Inc Laundry—Pub Health 10 26 1229 Ithaca Laundries, Inc —Pub. Health 9 59 OF TOMPKINS COUNTY, NEW YORK 13 1230 Westwood Pharmacal Corp , Thermometers —Pub Health 7 50 1231 Dept of Health, City of N. Y , Supplies— Pub Health 2 25 1232 Rothschild Bros , Supplies—Pub Health 6 42 1233 Clara Barton Uniform Co Supplies—Pub Health 6 25 1234 VanNatta Office Equip Co Inc ,—Guides— Co Treas 2 00 1235 Dennison & Sons, Steel boxes—Co Treas. 15 98 1236 Reconstruction Home, Inc , Care—Evelyn Freese—P H C 93 00 1237 Reconstruction Home, Inc , Care—Evelyn Freese—P H C 90 00 1238 Reynolds & Drake—Brass cap—Co Bldgs 1 25 1239 Donohue -Halverson, Inc , Supplies — Co Bldgs. 1 70 1240 Freer Bros Motor Exp Lines, Cartage—Co Bldgs. 5.10 1241 C J Rumsey & Co , Supplies—Co Bldgs 2.96 1242 Bert I Vann, Mileage—Co Supt 118 32 1243 Bert I Vann, Expenses—Co Supt 5 25 1244 Ithaca Journal—Adv Chase Condemn Rt. of Way 6 20 1245 Harry J Davenport, Labor & Truck—Old T B Hosp 3.40 1246 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp. 1,425 50 1247 Hermann M Biggs Memo Hosp., Care—Co. Patients—T B Hosp 1,328 00 1248 Riley H Heath, Sup Ct Judge, Postage— Sup Ct Judge 25 00 1249 West Publishing Co , Reports—Sup Ct. Judge 6.00 1250 Harrison Adams, Mileage—Sheriff 19.20 1251 Harrison Adams, Expenses—Sheriff 5.55 1252 Norton Printing Co , Envelopes—Sheriff 7.25 1253 VanNatta Office Equip Co , Folders—Sheriff 1 80 1254 E M Little, Communication set—Sheriff 55 75 1255 Dr H H Crum, Services—Jail Physician 12 00 1256 Wm A Church Co , Binding briefs—Dist Atty. 3.75 1257 Harrison Adams, Mileage—Children's Ct. 15 60 1258 Clay C Tarbell, Justice Court Case—Justice 5 00 1259 Clay C Tarbell, Justice Court Case—Justice N. R. 1260 Claude Hillyard, Making arrest—Constable 7.90 14 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1261 Harrison Adams, Vegetables—Jail Supplies 20.68 1262 NuAlba Bakeries, Inc , Bread—Jail Supplies 17 02 1263 Great A & P Tea Co , Groceries—Jail Sup- plies 28.50 1264 J C Stowell Co , Groceries—Jail Supplies 19.40 1265 W J Payne & Sons, Milk—Jail Supplies 4 03 1266 Walter L Knettles, Postage & Expenses— Co Sery Off 43.55 1267 John J. Sinsabaugh, Mileage & Expenses— Co Sealer 27.76 1268 H L O'Daniel, Postage—Co. Clk. 24.99 1269 Hall & McChesney, Inc , Deed Book—Co. Clk. 35.00 1270 Elizabeth J Locke, Typing—Co Clk. 41.75 1271 H Gardner O'Daniel, Index Clerk—Co. Clk 65 00 1272 H L O'Daniel, Postage & Exp —Mot. Veh. Clk 17.77 1273 T G Miller's Sons Paper Co , Supplies—Mot. Veh Clk 7.69 1274 Frances B Powers, Clerical Work—Mot. Veh Clk. 35.50 1275 Williamson Law Book Co , Revolver Appli- cations—Co Judge 2 50 1276 Ray Van Orman, Jr , Alphabetizing—Comm. of Elec. 26.75 1277 Winifred Stevens, Alphabetizing—Comm of Elec 36.00 1278 Wm A Church Co., Binding Proceedings— Supr 2.75 1279 VanNatta Office Equip. Co., Rep & Clean Typewriter—Supr. 1.25 1280 Lamont C Snow, Mileage & Exp —Supr 118 85 1281 David A Moore, Mileage & Exp —Supr. 63.25 1282 Harvey Stevenson, Mileage & Exp —Supr. 37.95 1283 LePine Stone, Mileage & Exp —Supr. 107.16 1284 Cancelled 1285 A J Laux & Co , Supplies—Sheriff 10.69 1286 Charles H Newman, Postage & Supplies— Co Atty. 4.64 1287 Charles H Newman, Stenographer—Co. Atty 5 85 1288 J C Durfey, Expenses—Supr. 1.25 1289 T G Miller's Sons Paper Co , Supplies— Co Sery Off 3.33 1290 Corner Bookstores, Inc , Typewriter ribbons —Co Clk 5.00 OF TOMPKINS COUNTY, NEW YORK 15 1291 T G Miller's Sons Paper Co , Off Suppl.— Sheriff 6.71 1292 T G Miller's Sons Paper Co , Supphes— Jail 5.49 1293 Edwin Allen Company, Rebinding—Rur. Trav Libr. 12.40 1294 VanNatta Office Equip Co., Paper—Rur. Trav Libr. 1.10 1295 Eleanor Bohach, Secretary—Rur Trav Libr. 12 50 1296 N Y State Elec. & Gas Corp , Gas & Elec — Co Bldgs 25617 $5,158 66 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $5,158 66, be audited by this Board at the amounts recommended by the committees to which they were referred, and the County Treasurer is hereby directd to pay the same out of the reserve for current obligations of the year 1939 Seconded by Mr Watrous. Ayes -12 Noes -0 Carried. The Chairman announced the following Standing Commit- tees fox the year 1940. BOVINE TUBERCULOSIS Payne, Snow CHARITIES Scofield, Stobbs, Stevenson COUNTY BUILDINGS, GROUNDS AND EMPLOYEES Scofield, Watrous, Daniels, Payne, VanOrder COUNTY LABORATORY Miller, Scofield, Darnels 16 PROCEEDINGS OF THE BOARD OF SUPERVISORS COUNTY OFFICERS' ACCOUNTS Sweetland, Tarbell, Stone COUNTY TREASURER'S ACCOUNTS Miller, VanOrder, Stobbs COURTS, CORRECTION AND LEGISLATION Payne, Tarbell, Norris DOG QUARANTINE ENFORCEMENT Loomis, Stevenson, Daniels EDUCATION Stevenson, Norris, Sweetland EQUALIZATION Watrous, Scofield, Stone, Tarbell Stobbs, Miller, Snow ERRONEOUS ASSESSMENTS AND RETURNED TAXES Daniels, Stevenson, Sweetland FINANCE Snow, Stone, Watrous, Daniels, Norris HIGHWAY Watrous, Scofield, Payne, VanOrder, Stobbs HIGHWAY AND BRIGE ADVISORY Stone, Loomis, Snow INSURANCE AND COUNTY OFFICERS' BONDS Tarbell, Miller, Watrous JAIL SUPPLIES Stobbs, Scofield, Loomis OF TOMPKINS COUNTY, NEW IORK 17 PUBLIC HEALTH Stone, Daniels PURCHASING Watrous, Stobbs, Norris REFORESTATION Stevenson, Payne, Sweetland SALARIES AND WAGES Miller, Sweetland, Tarbell SOLDIERS' RELIEF Norris, Loomis, Stone TO AUDIT ACCOUNTS OF TUBERCULOSIS HOSPITAL VanOrder, Daniels, Miller TOWN AND COUNTY ACCOUNTS, TOWN OFFICERS' ACCOUNTS AND TOWN EXPENSES VanOrder, Sweetland, Tarbell WORKMEN S COMPENSATION INSURANCE Stone, Tarbell, Scofield Moved by Mr Stone, that the committees designated, as announced by the Chair man be approved by the Board, as the regular standing committees for the year 1940 Seconded by Mr Watrous Carl ied The Chairman announced the special Tax Refund Com- mittee as follows • Messrs Stone, Watrous, Scofield, Norris and Stevenson The Clerk read the following communications : Report of the Boiler Inspections of Co Bldgs 1 18 PROCEEDINGS OF THE BOARD OF SUPERVISORS Communication of Rural Traveling Library Committee on location of county library Also resolution with reference to sales tax as passed in Jefferson County The above communications received and filed The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred • B- 1 Lamont C Snow, Bd of Canvass—Canvass $ 8 08 2 David A Moore, Bd of Canvass—Canvass 7 44 3 E R Sweetland, Bd of Canvass—Canvass 8 08 4 Harvey Stevenson, Bd of Canvass—Canvass 7 28 5 D J Watrous, Bd of Canvass—Canvass 8 72 6 Erie J Miller, Bd of Canvass—Canvass 6 00 7 C H Scofield, Bd of Canvass—Canvass 7 60 8 Forest J Payne, Bd of Canvass—Canvass 8 24 9 LePine Stone, Bd of Canvass—Canvass 7 92 10 J C Durfey, Bd of Canvass—Canvass 6 00 11 Louis D Neill, Bd of Canvass—Canvass 6 00 12 Fred C Evans, Bd of Canvass—Canvass 6 00 13 R C Osborn, Bd of Canvass—Canvass 6 00 14 C C Squier, Bd of Canvass—Canvass 6 00 15 Charlotte V Bush, Postage—Co Treas 6 00 16 Sue E Baird, Telephone Operator—Co Bldgs 6 75 17 W 0 Smiley, Postage—Supervisor 2 50 18 Hall & McChesney, Inc , Contract Blanks—Co Clk 70 00 19 Hall & McChesney, Inc , Add'l leaves—Co Clk 55 00 20 Charles H Newman, Litigation exp —Co. Atty. 2 43 21 Charles H Newman, Mileage & Exp —Co Atty 6 54 22 Clarkson, Chemical & Supply Co , Soap & Wax —Co Bldgs 183 60 23 Howell & Stevens, Agt Am Surety Co , Bond Premium—Co Clk & Mot _ Clk 75 00 24 McKinney Agency, Inc , Bond Premium— Sheriff 75 00 25 Squier Insurance Agency, Bond Premium— Dep Co Clerk 9 00 OF TOMPKINS COUNTY, NEW YORK 19 26 Squier Insurance Agency, Insurance — Co Bldgs 132 91 27 Fred A Rogalsky, Insurance—Co Bldgs 147 76 28 American Surety Co of N Y , Bond Premium —Co Treas 810 00 29 American Surety Co of N Y , Bond Premium —Dist Atty - 5.00 30 Howell & Stevens, Agts Am Surety Co , Bond Premium—Co Supt of Hgwys 25.00 31 N Y Telephone Co , Telephone Sery —Co. Bldgs 290 88 32 T G Miller's Sons Paper Co , Rubber stamp— Co Treas 0 49 33 T G Miller's Sons Paper Co , Record—Child- ren's Ct 0.73 $2,003 95 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $2,003 95, be audited by this Board at the amounts recom- mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the pur- poses to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or certificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the 20 PROCEEDINGS OF THE BOARD OF SUPERVISORS entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board Seconded by Mr Stobbs Ayes -12 Noes -0 Carried On motion, adjourned to Thursday, January 18th, at 10 A M. OF TOMPKINS COUNTY, NEW YORK 21 ADJOURNED MONTHLY MEETING Thursday, January 18, 1940 MORNING SESSION Roll call All members present except Mr Tarbell excused. Minutes of Monthly Meeting of January 8th, read and ap- proved The report of the County Txeasurer relative to the appor- tionment of moneys in the Dog Fund received and referred to the Committee on County Treasurer's Accounts Mr Miller, 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, 1940 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, 1940 Your Committee finds that the total amount received in- cluding balance from the previous year, was $14,477 01 and the total disbursements were $9,271 53, making a total sur- plus fox the year of $5,205 48 That 75% of the above surplus, amounting to $3,902 11, is to be apportioned to the city and towns in proportion to the contribution made by each and is as follows : 22 PROCEEDINGS OF THE BOARD OF SUPERVISORS Cities and Towns Contributing Amount Contributed including penalties and costs Apportionment of seventy-five per cent of surplus Caroline $ 770 00 $310 75 Danby 541 00 218 33 Dryden 1,409 00 568 63 Enfield 436 00 175 96 Groton 1,098 00 443 12 Ithaca 1,498 80 604 88 Lansing 1,087 00 438.69 Newfield 509 95 205 80 Ulysses 917 30 370.20 City 1,406 80 567 75 Dated, January 18, 1940 ERIE J MILLER D A STOBBS FRED VAN ORDER Committee Mr Miller 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 Treasurer be and hereby is directed to pay the several towns in the county and the City of Ithaca, the fore- going amounts, as apportioned by her and now approved by this Board, out of the surplus moneys in her hands in the Dog Fund on January 1, 1940 Seconded by Mr. Stevenson Carried Mr Watrous offered the following resolution and moved its adoption • Resolved—That the Chairman of this Board be and hereby is authorized to sign the easements for construction of tele- phone and telegraph lines across county property in the town of Caroline, formerly known as the Marion Mattison property Seconded by Mr. Stone Carried. I OF TOMPKINS COUNTY, NEW YORK 23 Mr Stone offered the following resolution and moved its adoption : Resolved—Pursuant to section one of article nine of the Constitution, the Board of Supervisors of the County of Tomp- kins does hereby request the enactment of legislation as set forth in Assembly bill (Print No 319, Int No 317) entitled "An Act Authorizing the county of Tompkins to refund taxes illegally levied on property in the City of Ithaca, to levy taxes therefor upon the taxable property in said county outside of said city in annual installments over a period of not more than five years, and to borrow moneys therefor on temporary loans in anticipation of the collection of such taxes " Seconded by Mr Watrous Carried Mr Stone offered the following resolution and moved its adoption : Resolved—As to all claims for tax refund heretofore filed with the clerk of this board, or with the tax refund auditor, this board hereby recognizes and acknowledges an obligation to pay the refund to the persons, firms, or corporations en- titled thereto, provided the claim is properly verified and an audit shows that the taxes paid are in accordance with the county's records, and provided further that all such claims, and the obligation hereby recognized shall be subject to the limitations and conditions contained in the proposed enabling act, which this board has approved. Seconded by Mr. Stobbs Carried. The matter of procurement of city tax map to be used in con- nection with tax refund check-up was brought up for dis- cussion Mr Van Order offered the following resolution and moved its adoption Resolved—That the Special Refund Tax Committee be au- thorized to procure a city tax map and other needed equipment for use of that committee Seconded by Mr Scofield Carried 24 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Stone offered the following resolution and moved its adoption Resolved—That the printing of 3,000 additional forms of claims for tax refunds, the employment of David A Moore as auditor of tax refunds at twenty-five dollars per week, and the employment of Mary R Machin to assist the said auditor in the performance of his duties, at fifteen dollars per week, all of which has been done upon the authorization of the Special Tax Refund Committee, be and the same hereby is ratified and approved , and the County Treasurer is directed to pay the wages of said David A Moore and Mary R Machin m accordance with this resolution, monthly, until she is noti- fied by the Clerk of this Board that the services of said em- ployees, or either of them, have been terminated , and to charge the same to the appropriation for tax refund expense Seconded by Mr Miller Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the County Commissioner of Public Wel- fare, R C VanMarter, be authorized to attend the County Officers Association meeting to be held in Albany, February 8, 9, and 10th Seconded by Mr Stone Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the Commissioner of Welfare be authorized to purchase a car load of, stove coal at the County Home Seconded by Mr Stevenson Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the Commissioner of Welfare be author- ized to remove such equipment from the old Tuberculosis Hospital to the County Home as can be used advantageously Seconded by Mr Stobbs Carried OF TOMPKINS COUNTY, NEW YORK 25 Mr Newman reported on a Bat Association meeting to be held in New York, January 26th Moved by Mr Miller, that the County Attorney, Mr New- man, be authorized to attend said Bar Association meeting to be held in New York, January 26th Seconded by Mr Payne Carried Mr M L Taylor appeared before the Board and talked with reference to sale or lease of Old County Clerk's Building, which matter was referred to the Building Committee Mr Miller, of the Committee on Insurance and County Officers Bonds, reports the bond of R C VanMarter, Com- missioner of Public Welfare, in the amount of $25,000 to be correct as to form, manner of execution and sufficiency of the surety and moves the same be accepted Seconded by Mr Daniels Carried Moved by Mt Norris, that the Board recess for fifteen min- utes Seconded by Mr Stobbs Carried On motion, adjourned to 2 P M AFTERNOON SESSION Roll call All members present, except Messrs Miller, Norris, Payne and Tarbell excused Mr Stone offered the following resolution and moved its adoption Resolved That the Tax Refund Committee be authorized to have printed 300 additional forms for claims by estates for tax refunds Seconded by Mi Daniels Carried 26 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Stevenson offered the following resolution and moved its adoption : Resolved—That George Monroe be and he hereby is ap- pointed to investigate properties which have been struck down to the county at tax sales, and to assist the County Treas- urer in connection with the foreclosure of tax hens under Article VII -A of the Tax Law, and that said George Monroe be compensated for such work at the rate of $5 00 per day, not exceeding $150 in all, with the understanding that no mileage shall bq allowed Be It Further Resolved—That the County Treasurer be directed to pay the said compensation upon audit of bills therefor by this board and to charge the same to the appro- priation heretofore made for such purposes. Seconded by Mr Sweetland Carried On motion, adjourned 284 PROCEEDINGS OF THE BOARD OF SUPERVISORS TWELFTH DAY Thursday, January 23, 1941 Roll call All members present Minutes of December 23rd, 1940, read and approved Reports of boiler inspections received and filed The Supplemental report of receipts and disbursements for the Welfare Department for the months of November and December, 1940 was received and placed on file Audit Statements from all the towns were received and filed. The Clerk read a letter from the Department of Audit and Control acknowledging receipt of certified copy of resolution of correction of highway records in the town of Newfield The Clerk read a telegram from the Governor inviting the Chairman of the local defense council to a conference in Al- bany, Tuesday, January 28th Moved by Mr Stone, seconded by Mr Norris, that the Chairman of the Board attend said conference or furnish a substitute Carried Mr Watrous offered the following resolution and moved its adoption • Resolved—That this Board oppose Senate -Concurrent Reso- lution No 2547 Int 2016, being a proposed constitutional amendment which would divert $60,000,000 from the 300,000,- 000 dollar grade crossing elimination fund for other purposes, on the ground that such diversion would leave an insufficient balance for the elimination of the grade crossings within the county, and also the Coudert-Moffat resolution, being a pro- posed amendment giving the legislative power to repeal any law authorizing the creation, of a state debt to pay for grade crossing eliminations, if no debt shall have been contracted, and to forbid the contracting of any further debt, and be it OF TOMPKINS COUNTY, NEW YORK 285 Further Resolved that the Clerk of this Board be directed to forward a copy of this resolution to the Governor of the State, to Chauncey Hammond, State Senator and Stanley Shaw, Assemblyman, with a request that they direct their efforts in opposition to the proposed diversion of grade cross- ing elimination funds. Seconded by Mr Miller Carried. Mr Stobbs talked with reference to old delinquent tax lands Discussion followed and the matter was referred to the Com- mittee on County Treasurer's Accounts 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 Wattous, 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 wart ants of the collectors attached thereto, and had found each to be correct, and that each of the Collectors Warrants were properly made out and were ready for the signature of the Chairman and Clerk of the Board Moved by Mr Watrous, that the report of the Committee on Equalization, be accepted, and that the Chairman and Clerk of the Board, be directed to sign each of the Collector's War- rants, as attached to the several tax rolls Seconded by Mr Stone Ayes -14 Noes -0 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. OF TOMPKINS COUNTY, NEW YORK 27 MONTHLY MEETING Monday, February 12, 1940 MORNING SESSION Roll call All members present except Mr Miller and MI Tarbell excused Minutes of Adjourned Monthly Meeting of January 18th, read and approved 7. Mr George Monroe who was appointed �by this Board to investigate properties acquired by the county at tax sale re- ported on his work to date. Mr Stone offered the following resolution and moved its adoption • WHEREAS, there was an error in subtraction in the budget for highway purposes for the year 1940 adopted by this board on December 29, 1939, as a result of which the appropria- tions from the highway fund are short the sum of $300 00 of the amount intended to be appropriated and raised , Resolved, that there be and hereby is appropriated the sum of $300 00 for the purpose of correcting such error, and the County Treasurer is hereby directed to transfer the said sum of $300 00 from the contingent fund, and add it to the amount heretofore appropriated for highway purposes for the year 1940 Seconded by Mr Watrous Carried Due to the absence of Messrs Miller and Tarbell of the Com- mittee on Insurance and County Officers Bond, Mr. Daniels was appointed by the Chair to act with Mr Watrous on said committee. The bond of the Motor Vehicle Clerk was referred to the Committee on Insurance and County Officers Bonds 28 PROCEEDINGS OF THE BOARD OF SUPERVISORS The Clerk read a letter from the Secretary of the South- worth Library Association of Dryden expressing appreciation for the appropriation to said library The Clerk read resolutions passed by the town boards of the towns of Ithaca and Newfield relative to Town Highway Superintendents being covered under the Workmen's Com- pensation Law, as amended by Chapter 271 of the Laws of 1939, which resolutions were placed on file The Annual Report of the County Road Fund for the year ending December 31, 1939, was presented and ordered printed in the 1939 Proceedings Mr Scofield offered the following resolution and moved its adoption • WHEREAS, the tax -payers of the state of New York are over -burdened with taxation through the excessively high cost of government and are justly demanding relief through reductions in the 1940-41 state budget Now, Theiefoye, Be It Resolved that the Tompkins County board of supervisors is unalterably opposed to any appropria- tion and to any provisions, whatever, in the 1940-41 state budget for the use or benefit of the Power Authority of the State of New York Be It Furthe? Resolved that copies of this resolution be mailed to Hon Herbert H Lehman, Governor ; Chauncey B Hammond, Senator , and Stanley C Shaw, Assemblyman Seconded by Mr Norris Carried Mr Scofield offered the following resolution and moved its adoption Resolved That the offer of W E Moyer of $333 00 for the Lawrence Conley farm in the town of Newfield be rejected Seconded by Mr Stevenson Carried The Clerk read a letter from the United States Department of Agriculture, Farm Security Administration, with iefer- OF TOMPKINS COUNTY NEW YORK 29 ence to contributions by the Federal Government in lieu of taxes to be distributed by the County Treasures to towns af- fected by purchase of farms for rural rehabilitation purposes Mr Stone offered the following resolution and moved its adoption WHEREAS, the United States of America has acquired and is acauiring real property for and is operating (a) rural re- habilitation project for resettlement purposes, (as defined in 49 Stat 2035, hereinafter called the "Act") , located within the jurisdictional limits of the local public taxing unit here- inafter set forth , and WHEREAS, the aforesaid project and the persons now and hereafter residing on or occupying such premises will be sup- plied with public or municipal services by the local public tax- ing unit hereinafter set forth , Now, Therefore, Be It Resolved by the Board of Super- visors of the County of Tompkins, for and on behalf of the Local Units listed in Exhibit B, attached to and made a part of the agreement hereinafter mentioned, 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 author- ize 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 Seconded by Mr Scofield Carried Mr Stone offered the following resolution and moved its adoption Resolved—That the pioperties in the towns of Dryden, Ithaca, Groton, Lansing, and Ulysses hereby recognized and established as exempt from taxation on the ground that they are properties of the United States on which an agreement has been negotiated whereby the United States will pay the following sums in lieu of taxes to Tompkins County and which 30 PROCEEDINGS OF THE BOARD OF SUPERVISORS the Board of Supervisors agree to pay to the local units, out of said sums, as set forth in the following Exhibit Town Project RR -NY -12 Total Groton $110 61 $110.61 Lansing 523 05 523 05 Ulysses 172 10 172.10 Ithaca 73 50 73 50 Dryden 90 58 90 58 $969 84 $969.84 This is to cover fiscal year as to the County from November 1, 1938 to October 31, 1939 and as to the Town from January 1, 1939 to December 31st, 1939. Seconded by Mr Scofield Car/ led Mr Stone offered the following resolution and moved its adoption : WHEREAS—The total compensation payments made by the county for the fiscal year ended June 30, 1939, amounted to $1,639 68, Be It Resolved—That the amount of $79 83, the county's proportionate share of the cost of administering the compen- sation law, in accoi dance with Section 126, be paid out of the appropriation made for administering costs for compensation insurance Seconded by Mr Stevenson Carried Mr Newman reported on the County Officers' Association meeting held in Albany, Thursday, Friday and Saturday, February 8, 9 and 10th On motion, adjourned to 2 P M OF TOMPKINS COUNTY, NEW YORK AFTERNOON SESSION 31 Roll call All members present except Messrs Van Order and Tai bell excused and Mr Miller Mr Watrous offered the following resolution and moved its adoption WHEREAS—Walter Arsenault of Brooktondale has filed a claim on his own behalf and on behalf of his son George Arsen- ault in the amount of $937 50 covering damages for personal injuries to said George Arsenault and property damage to said Walter Arsenault, and doctors and hospital bills and all other expenses, all of which resulted from an accident on a county bridge near Brooktondale, August 5, 1939 ; AND WHEREAS Ida May Sloughter of Brooktondale has filed a claim on her own behalf and on behalf of her son, Merle Sloughter in the amount of $115 00 covering damages for per- sonal injuries to said Merle Sloughter and doctor's bills and hospital bills, resulting from the aforesaid accident, Resolved—That the foregoing claims be and they hereby are audited and allowed at the amounts stated, and the county treasurer is hereby directed to pay the same out of the cur- rent obligations fund if the same is sufficient therefor, other- wise to transfer the amount required from the contingent fund to a damage claim fund for this purpose and to pay it there- from , provided however, that the said claims shall not be paid until there has been filed with the Clerk of this board a general release executed by such claimants and by their sons who were inured Seconded by Mr Scofield Ayes -11 Noes -0 Carried Mr Stone offered the following resolution and moved its adoption • Resolved—That in accordance with section four of the tax refund act the following notice be published in the Ithaca Journal and in the Rural News once each week for 26 weeks beginning February 14 and that such notice be posted by the 32 PROCEEDINGS OF THE BOARD OF SUPERVISORS clef k in three public places in the city of Ithaca "Notice is hereby given that claims for the refund of portions of state and county taxes for the years 1933, 1934, 1935 and 1936 levied respectively in the years 1934, 1935, 1936 and 1937, on property in the city of Ithaca, on account of the illegal use thereof for old age assistance in the territory of the Tomp- kins county public welfare district outside of said city, must be presented to the clerk of the board of supervisors of said county in the county court house on or before the 20th day of August 1940 " Board of Supei visors, Tompkins County Seconded by Mr Stobbs Carried Mr Stone offered the following resolution and moved its adoption WHEREAS in the action of the Morse Chain Company, Inc against the County of Tompkins the judgment in the amount of $1,730 92, which was entered in the county clerk's office on the 5th day of June, 1939, has been modified in accoi dance with the decision of the Couit of Appeals and has been reduced _ to the sum of 31,153 07 and whereas the judgment as so modi- fied is a final judgment in an action to enforce a claim for the refund of taxes to which the tax refund act applies Resolved that the county treasurer be and she hereby is directed to pay the said judgment with interest at the sate of four per centum per annum from the said 5th day of June, 1939 out of any available funds in ,her hands, and if she has not sufficient funds in her hands properly applicable thereto with which to pay the same or any part thereof she be and hereby is authorized pursuant to section seven of the tax re- fund act to borrow the said amount or so much thereof as may to her seem necessary in anticipation of the collection of taxes to be levied as provided in said act And Be It Further Resolved that the county treasurer be and she hereby is authorized in connection with any such bor- rowing to give notes or certificates of indebtedness of the county of Tompkins to mature not more than five years after OF TOMPKINS COUNTY, NEW YORK 33 the date of issue and to bear interest at a rate not exceeding four per centum pei annum until the date fixed for their pay- ment Each such note or certificate of indebtedness shall be signed by the county treasurer and countersigned by the county clerk and the faith and credit of the county of Tomp- kins shall be pledged for the payment of the principal of and interest on any such note or certificate of indebtedness, And Be It Further Resolved that the amount so paid, with the interest lawfully paid thereon and the interest on moneys borrowed for such purposes, shall be charged back to the nine towns of Tompkins County and be Levied by this board upon the taxable property of said nine towns in installments as pro- vided in the Tax Refund Act. Seconded by Mr Watrous Ayes -11 Noes -0 Carried The Clerk reported that all claims for tax refunds fox which actions are now pending in Supreme Court have been amended to conform with the decision in the case, Morse Chain Company, Inc against the County of Tompkins, that a list of said claims numbered la to 5a inclusive, 7a, 8a and 10a to 62a inclusive showing the name of each claimant, the date of filing of each claim and the amount due each claimant has been re- ferred to the Tax Refund Committee and reported by them with the recommendation for adult in the amounts stated on such list; that the said claims amount in the aggregate to 89,486 84 Mr Stone offered the following resolution and moved its adoption Resolved—That the claims for tax refunds numbered la to 5a inclusive, 7a, 8a and 10a to 62a inclusive amounting in the aggregate to $9,486 84 be audited by this board at the amounts recommended by the Tax Refund Committee, and that the County Treasurer be and she hereby is directed to pay the same, together with interest on each such claim at the rate of four per cent per annum from the date of filing of each such claim to the persons entitled thereto, out of any available funds in her hands, and if she has not sufficient funds in her hands properly applicable thereto with which to pay the same, 01 any part thereof, she be and hereby is authorized, pursuant 34 PROCEEDINGS OF THE BOARD OF SUPERVISORS to Section 7 of the Tax Refund Act, to borrow the said amount, or so much thereof as to her may seem necessary in anticipa- tion of the collection of taxes to be levied upon the taxable property of the nine towns as provided in said Act And Be It Furthei Resolved that the county treasurer be and she hereby is authorized in connection with any such bor- rowing to give notes ox certificates of indebtedness of the county of Tompkins to mature not more than five years after the date of issue and to bear interest at a rate not exceeding four per centum per annum until the date fixed for their pay- ment Each such note or certificate of indebtedness shall be signed by the county treasurer and countersigned by the county clerk and the faith and credit of the county of Tompkins shall be pledged for the payment of the principal of and interest on any such note or certificate of indebtedness , And Be It Further Resolved that the amounts so paid, with interest lawfully paid thereon and the interest on moneys bor- rowed for such purposes, shall be charged back to the nine towns of Tompkins County and be levied by this board upon the taxable property of said nine towns in installments as pro- vided in the Tax Refund Act Seconded by Mr Stobbs Ayes -11 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption • Resolved—That it is the sense of this board that we approve Bill No 470, Int No 464 providing for acquisition by the State of property required for construction and maintenance of highways and bridges in the state system Be It Further Resolved that copies of this resolution be mailed to Hon Herbert H Lehman, Governor , Chauncey B Hammond, Senator, and Stanley C Shaw, Assemblyman Seconded by Mr Scofield Carried Mr Coyle, of the National Youth Administration appeared before the board with a request that the telephone service be OF TOMPKINS COUNTY, NEW YORK 35 continued and the National Youth Administration allowed to move furniture from the Old Court House to the Post Office Building Moved by Mi Scofield that the request be granted There being no second to the motion no action was taken 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: No Name Claimed Allowed B-68 City of Ithaca, Fees (1938) Justices 69 City of Ithaca, Fees (1939) Justices 70 Arthur G Adams, Atty 71 W A Church Co , Atty 72 Reynolds & Drake, Supplies—New Ct House 73 Pete's Glass Shop, Supplies—New Ct House 74 Ithaca Gear & Auto Parts Co , Sup- plies—New Ct House 75 C J Rumsey & Co , Supplies—New Ct House 76 Fitzgibbons Boiler Co , Supplies—New Ct House 77 Donohue & Halverson, Inc , Supplies— New Ct House in Felony Cases $ in Felony Cases Expenses—Dist Expenses—Dist. 99 95 $ 99 95 38 35 38 35 5.66 5 66 1.75 1.75 50 .50 75 .75 945 945 7 00 7.00 107 73 107 73 .75 .75 $271 89 $271 89 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $271 89 be and the same hereby ale audited and allowed by this board at the amounts recommended by the several com- mittees to which they were. referred, and the county treasurer is hereby directed to pay the same out of the current obligation 36 PROCEEDINGS OF THE BOARD OF SUPERVISORS fund, all of the said claims being for expenses incurred prior to January 1, 1940 Seconded by Mr Daniels. Ayes -11 Noes -0 Carried The Clerk announced the audit of the following Enumer- ators bills for listing names of owners and harborers of Dogs for the year 1940, which are chargeable to the Dog Fund under provisions of Section 123 of the Agriculture and Markets Law. Claimant Nature of Expenses Amount Claimed and allowed Max C Deyo—Dog Enumerator Harold Cortright—Dog Enumerator Clyde Stevens and Edwin R Sweetland, Jr —Dog Enumerator James Davenport—Dog Enumerator Leon Tucker—Dog Enumerator Joseph McGill—Dog Enumerator David Dassance—Dog Enumerator Fred Wilcox—Dog Enumerator William Marshall—Dog Enumerator Wm A Church Co —Dog Enforcement Bks $ 70 40 48 20 142 80 91 80 40 20 103 20 48 80 85 40 257.60 11 75 $900 15 The Clerk read the following claims, as reported and re- commended for audit by the several committees to which they had been referred: B-34 Dr Henry W Ferns, Dir , Petty Cash—Co Lab $ 32 94 Total $ 32 94 35 Tomp Co Memorial Hosp , Rent, Etc —Co Lab $ 90.93 36 American Medical Asso , Subs —Co Lab. 6.00 37 Research Supply Corp , Rabbits—Co Lab. 6.00 38 Albany Wire Works, Supplies—Co. Lab 150 39 Lederle Laboratories, Inc , Supplies—Co Lab 610 40 The Cheney Chemical Co , Oxygen—Co Lab 13 50 1 OF TOMPKI\S COUN1Y, NEW YORK 37 41 LaMotte Chem Pioducts Co , Supplies—Co. Lab 3 70 42 E R Squibb & Sons, Supplies—Co Lab 12 00 43 Will Corporation, Supplies—Co. Lab. 28.63 44 Will Corporation, Supplies—Co Lab 23 30 Total $ 191 66 A- 45 Reconstruction Home, Inc , Care, Elmer Brown, P H C $ 228 00 46 Reconstrution Home, Inc , Care, James Zif- chock, P H.0 144 00 47 Reconstruction Home, Inc , Care, Virginia Pierce, P H C 57 00 48 Reconstruction Home, Inc , Care, Virginia Pierce, P H C 90 00 49 Reconstruction Home, Inc , Care, Virginia Pierce, P H C 69 00 50 Reconstruction Home, Inc , Care Evelyn Freese, P H C 93 00 51 L L Bosworth, Brace, Evelyn Freese, P H C 10 00 52 F P Estes, Corset—L Vivian King, P H.0 18 00 53 Dr Chas W Mesick, Services—Betty Mid- daugh, P H C 65 00 54 F P Estes, Brace—Floyd Williams, P.H.C. 12.00 55 Dr Leon E Sutton, Operation—Eliz Leaver 50 00 56 Univ Hosp of Good Shepherd, Care—Eliz Leaver, P H C 49 50 57 Dr J C Frey, Anesthetic—Eliz Leaver, P 11 C. 10 00 58 Dr Wm J Gabel, Anesthetic—Jack Alfreds, PHC 20.00 59 Dr E G Schweinbei ger, Operation—Jack Alfreds, P H C 50.00 60 Univ Hosp of Good Shepherd, Care—Jack Alfreds, P H C 142 50 61 Univ Hosp of Good Shepheid, Care—Martha Honness, P H C 160 50 62 Dr J C Frey, Anesthetic—Martha Honness, PHC 2000 63 Di Leon E Sutton, Operation—Martha Hon- ness, P H C 110 00 64 Erma Davenport, Teaching—Barbara Good - band, PHC 30 00 65 Effa C Masten, Teaching—Barbara Good - band, P H C 20.00 38 PROCEEDINGS OF THE BOARD OF SUPERVISORS 66 Rex M Wiest, Teaching—Barbara Goodband, P H C 67 Rex M Wiest, Teaching—Barbara Goodband, PHC. 10 00 28 00 $1,486 50 78 N Y Telephone Co , Telephone service—Co Bldgs $ 265 32 79 N Y State Elec & Gas Corp , Services—Co Bldgs 260 03 80 James Lynch Coal Co , Coal—Co Bldgs 123.95 81 Bert I Vann, Mileage—Co Supt 82.24 82 Bert I Vann, Expenses—Co Supt 25 35 83 C Harry Spaulding, Fees in Felony—Justice 17 00 84 Stover Printing Co , City Tax Posters—Tax Notices 9 50 85 Wm A Church Co , Tax Receipt Bks —Tax Notices 46 00 86 T G Miller's Treas 87 T G Miller's Sons Treas 88 T G Miller's Sons Treas 89 T G Miller's Sons Treas 90 T G Miller's Sons Treas 91 Dr W L Sell, Soc Hygiene Clinician—Pub Health 92 Mildred Buckley, Car Mileage—Pub Health 93 Mary Clelland, Car Mileage—Pub Health 94 Marion May, Car Mileage—Pub Health 95 T G Miller's Sons Paper Co , Lettering brushes—Pub Health 96 J B Lyon Company, Supplies—Pub Health 97 Marion May, Of Supplies—Pub Health 98 Marion May, Postal cards—Pub Health 99 T G Miller's Sons Paper Co , Supplies—Pub Health 100 Joseph Cosentini, Repair bag—Pub Health 101 Dr J W Judd, Prenatal Clinic—Pub Health 102 Dr H G Bull, ICH Clinician—Pub Health 103 Harrison Adams, Vegetables—Jail Supplies 104 J C Stowell Co , Groceries—Jail Supplies Sons Paper Co , Supplies—Co Paper Co , Supplies—Co. Paper Co , Supplies—Co Paper Co , Supplies—Co. Paper Co , Supplies—Co 4 85 6 37 2 30 0 20 0 50 50 00 14 82 54 00 54 00 70 23 38 1 00 5 00 2 60 0 75 20 00 40.00 21 25 4 94 OF TOMPKINS COUNT\, NEW YORK 39 105 Swift & Co Inc , Beef—Jail Supplies 20 52 106 Oscar Mayer & Co , Pork—Jail Supplies 5 75 107 W J Payne & Sons, Milk—Jail Supplies 4 03 108 Great A & P Tea Co , Groceries—Jail Supplies 21.11 109 NuAlba Bakeries, Inc , Bread—Jail Supplies 19 85 110 Harrison Adams, Supplies—Jail Supplies 212 111 Rothschild Bros , Trays—Jail Supplies 2 32 112 Swift & Company, Inc , Soap chips—Jail Sup- plies 15 30 113 Fred D Gilbert, Burial—P Kirkendall— Soldier 100 00 114 Fred A Rogalsky, Bond Prem —Comm of Welf 75 00 115 H A Carey Co Inc , Bond Prem —Co Sealer 5 00 116 Sid Potter, Insurance—Co Bldgs 66 46 117 Squier Insurance Agency, Robbery & Burgl Ins —Co Clk - 29 70 118 Edward Thompson Co , N Y Laws of Dam- ages—Sup Ct Judge 2 00 119 Harrison Adams, Mileage—Sheriff 72 75 120 Harrison Adams, Expenses—Sheriff 8 15 121 T G Miller's Sons Paper Co , Of Suppl — Sheriff 14 01 122 Norman G Stagg, Stenog Exp —Dist Atty 50 00 123 T G Miller's Sons Paper Co Of Supl —Dist Atty 14 50 124 The Atkinson Press, Letter heads—Dist Atty 15 00 125 R A Hutchinson, Clerk, Postage—Child Ct 6 00 126 Harrison Adams, Mileage—Child Ct 3510 127 T G Miller's Sons Paper Co , Of Supl — Child Ct 4 70 128 T G Miller's Sons Paper Co , Of Supl— Child Ct 2 35 129 Dr H H Crum, Services—Jail Physician 22 00 130 Mary S Summers, Stenography—Co Atty 7 00 131 Fuller Brush Company, Supplies—Co Bldgs 40 23 132 George W Miller, Repairs—Old Ct House 5 05 133 George W Miller, Repairs—Co Bldgs 17 04 134 T G Miller's Sons Paper Co , Supplies—Co Bldgs 120.05 135 Corner Bookstores, Inc , Books—Rur Trav Libr 3123 136 The Syracuse News Co , Books—Rur Trav Libr 12 32 137 The Personal Book Shop, Books—Rur Trav Libr 5 60 40 PROCEEDINGS OF fllE 13OAR1) OF SUPERVISORS 138 Womrath Bookshops & Libr Inc , Books— Rur Trav Libr 3 32 139 Chas W Clark Co , Books—Rur. Trav Libr 29 81 140 Public Affairs Comm Inc , Books—Rur Trav Libr 2 00 141 American Library Asso , Books—Rur Trav Libr 3 00 142 VanNatta Office Equip Co Inc , Supl —Rur Trav Libr 20 97 143 William Bacon, Postage—Rur Trav Libr 5 00 144 Lamont C Snow, Extending Taxes—Tax Exten 37 25 145 David A Moore, Extending Taxes—Tax Exten 26 00 146 E R Sweetland, Extending Taxes—Tax Ex - ten 74 34 147 Harvey Stevenson, Extending Taxes—Tax Exten 20 51 148 Erie J Miller, Extending Taxes --Tax Exten 69 27 149 C H Scofield, Extending Taxes—Tax Exten 47 53 150 Forest J Payne, Extending Taxes—Tax Exten 32 20 151 LePine Stone, Extending Taxes—Tax Exten 51 05 152 C C Squier, Extending Taxes—Tax Exten 58 49 153 E R Sweetland, Mileage & Exp —Sup/ 47 84 154 C H Scofield, Mileage & Exp —Supr 94 96 155 Forest J Payne, Mileage & Exp —Supr 95 85 156 D J Watrous, Mileage & Exp —Supr 249 09 157 J B Lyon Co , Law Reports—Co Judge 10 00 158 Dennis & Co Inc , Heaton, Vol 1—Co Judge 9 50 159 Elizabeth J Locke, Typing—Co Clk 80 00 160 H L O'Daniel, Postage—Co Clk 17 12 161 T G Miller's Sons Paper Co , Off Supl —Co. Clk 14 11 162 Wm A Church Co , Repair Book—Co Clk 3 75 163 Hall & McChesney, Inc , Mtge Book—Co Clk 35 00 164 Hall & McChesney, Inc , Dischg & Assgn Bk —Co Clk 70 00 165 Hall & McChesney, Inc , Judgement Bk — Co Clk 35 00 166 H L O'Daniel, Postage—Mot Veh Clk 55 23 167 Frances B Powe/s, Clerical Work—Mot Veh Clk 84 50 168 Student Txansfer, Freight—Mot Veh Clk 3 07 169 Leland Arnold, Assisting—Mot Veh Clk 8 00 1 OF 1 OMIPKINS COUNT Y, NEW YORK 41 170 W L Knettles, Mileage & Exp —Co Sexy Off 171 John J Sinsabaugh, Mileage & Exp —Co Sealer 172 The Atkinson Press, Enrollment Bks —Elec Exp 173 Daniel E Patterson, Travel exp —Com of Elec 174 T G Millet's Sons Paper Co , Off Suppl — Su pr 175 Wm A Church Co , Off Suppl —Supr 176 Wm A Church Co , Off Suppl —Supr 177 T G Miller's Sons Paper Co , Off Suppl — Supr 178 W 0 Smiley, Postage—Supr 179 W 0 Smiley, Postage—Supr 180 Sweazey Coal & Supply Co , Inc Coal—New Ct House 181 Charlotte V Bush, Exp to Conv —Co Treas 182 Chas H Newman, Exp to Cony —Co Atty 183 Chas H Newman, Witness fees—Co Atty. 184 David A Moore, Postage—Tax Refund Exp 185 Wm A Church Co , Rep Tax Bks —Tax Re- fund Exp 186 Hand Stamp Co , Band Date's—Tax Refund Exp 187 Norton Printing Refund Exp 188 Norton Printing Ref Exp 189 Norton Printing Refund Exp 190 Norton Printing Refund Exp 191 T G Miller's Sons Paper Co , Staples—Tax Refund Exp 192 T G Miller's Sons Pape' Co , Of Supl — Tax Refund Exp 193 S L Sheldon, Phostats—Tax Refund Exp 194 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp Co , Tax Ref blanks—Tax Co , Tax Ref blanks—Tax Co , Tax Ref blanks—Tax Co , Tax Ref blanks—Tax 27 25 20 40 491 85 2 75 0 88 9 00 63 57 19.66 3 50 2 50 247 50 23 20 53 01 3 00 2 74 6 00 8 80 25 00 16 00 3 50 6 00 0 35 5 59 1 50 1,370 50 85,796 10 S7,507 20 42 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $7,507 20, be audited by this Board at the amounts recommended by the committees to which they were referred, and the county treasurer is hereby directed to pay the same out of funds appropriated therefor, and if she has not 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 Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or certificates of the said county, to mature not more_than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of Indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board Seconded by Mr Daniels Ayes -11 Noes -0 Carried On motion, adjourned OF TOMPKINS COUNTY, NEW YORK MONTHLY MEETING Monday, March 11, 1940 MORNING SESSION 43 Roll call All members present, except Mr Tarbell excused Minutes of Monthly Meeting of February 12th, read and ap- proved Mr Stone offered the following resolution and moved its adoption • WHEREAS the Clerk of this Board received formal notice of an injury to Dewey T Whitford on October 5, 1939 when he was in the employ of the Village of Dryden and the Town of Dryden, and subsequently was notified that an action had been commenced against Alfred L Patouillet and Verna Matvias third parties in Supreme Court Tompkins County; and WHEREAS, the said action has been compromised and settled and by the terms of such settlement said Dewey T Whitford will receive $3,900 in full payment and satisfaction of all claims against said defendants arising out of said accident; Resolved That this Board approves and consents to the aforesaid settlement, and authorizes the Chairman and Clerk of this Board to execute and deliver a general release of all claims against said Alfred L Patouillet and Verna Matvias Seconded by Mr Scofield Ayes -13 Noes -0 Carried Representatives of the Ithaca Memorial Hospital, Messrs. Mitchell, Saperstone and Spaulding, appeared before the board and talked with reference to increase of per diem for welfare cases On motion, adjourned to 1.30 P M 44 PROCEEDINGS OF THE BOARD OF SUPERVISORS AFTERNOON SESSION Roll call All members present except Mi Tarbell excused Bert I Vann, County Superintendent of Highways, ap- peared before the board reporting snow fund as being de- pleted , said matter referred to the Highway Committee. Moved by Mr Miller, that the bond of Laura H Arnold, Clerk of Motor Vehicle Department and Zdenka K Stepan, Deputy County Treasures, be approved as to form, manner of execution and sufficiency of the sureties. Seconded by Mr Daniels Carried An inventory of the County Home was presented and or- dered placed on file The Clerk read a resolution passed by the town board of Dryden asking that the Town Superintendent of that town be brought within the coverage of the Workmen's Compensa- tion Law, said resolution received and filed A request for purchase of eight acres of county tax land in the town of Lansing received and referred to Supervisor Scofield A request for purchase of one-fourth acre of county tax land in the town of Groton received and referred to Supervisor Watrous. Mr Stobbs offered the following resolution and moved its adoption : WHEREAS, pursuant to resolution of this board on May 17, 1939 Lot 10, Adams St , Block 35, Map 53, was sold and con- veyed to one William Burgess for the sum of $28.79, and whereas it now appears that said sale was made under a mis- apprehension of facts as to the title of said property, and said William Burgess has been unable to record his deed, Resolved that upon the surrender of the said deed of con- veyance to the Clerk of this board the county treasurer be and she hereby is authorized and directed to refund the said i OF TOMPKINS COUNTY, NEW YORK 45 sum of $28 79, purchase price plus $1.95 State and County Taxes, to said William Burgess. Seconded by Mt Stone Carried Mr Sweetland offered the following resolution and moved its adoption : Resolved—That George Monroe, lately employed, be con- tinued in the capacity of investigation of such lands as the county treasurer may indicate , work to continue as long as of iginal appropriation lasts Seconded by Mr Norris Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of 810,000 00, or so much thereof as may be necessary for snow removal for the balance of the season, and the county treasurer is hereby directed to pay the same out of funds ap- propriated therefor, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she het eby is authorized and directed to give the notes or certificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board 46 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Stone Ayes -13 Noes -0 Cari ied Mr Scofield talked with reference to lease of Old County Clerk's Building, and offered the following resolution and moved its adoption Resolved—That the offer of Maurice Taylor, Agent, to lease the Old County Clerk's Building be accepted for a term of five veais upon the signing of a suitable contract made by the County Attorney , possession to begin on the first day of June with privilege to use building while getting it ready Seconded by Mr Stevenson Carried. Mr Daniels offered the following resolution and moved its adoption Resolved—That the Building Committee be authorized to sell the vaults in the Old County Clerk's Building, which must soon be vacated Seconded by Mr Payne Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the Building Superintendent be instructed to refinish the welfare offices in the basement. Seconded by Mr Daniels Carried Mr Stone offered the following resolution and moved its adoption Resolved—That the sum of $500 00 be transferred from the contingent fund to the Tax Refund Committee expense account Seconded by Mr Daniels Ayes -12 Noes -0 Carried OF IOMI'KINS COUNTY, NEW YORK 47 Mi Van Order moved, that the Chairman appoint a com- mittee to confer with the city and Memorial Hospital on wel- fare rates Seconded by Mr Daniels Carried The Chairman announced the members of such committee as Messrs VanOrdei, Norris, Stevenson Mr Stevenson offeied the following resolution and moved its adoption WHEREAS—Bert T Bake" has offered the sum of $472 55 foi a certain parcel of land in the City of Ithaca formerly assessed to W J Hazard and described on the 1934 tax roll as Parcel No 521 residence 421-3 W Seneca Street, Map 97, Block 81, Lot 16, 66 x 121 feet, which parcel was struck down to the county at the tax sale in December 1935 for the non- payment of 1934 State and County taxes, and conveyed to the county by deed of the County Treasurer dated December 8, 1936 and recoi ded in the county clerk's office in Book 250 of Deeds at page 378 , AND WHEREAS this board is informed that said sum of 8472 55 is equivalent to all the unpaid state and county taxes on said premises with interest and penalties, except the taxes foi 1939 Resolved—That the said offer be accepted and that the Chairman of this board be authorized and directed to execute on behalf of the county and deliver to said Bert T Baker a quit -claim deed of said premises upon payment to the County Treasurer of the said sum of $472 55 Seconded by Mr VanOi;der Carried. Mr Stobbs spoke with reference to need for Chaplain at County Home , the Chair appointed Mr Stobbs as a committee of one to confer with Hugh J Williams, President of Affiliated Churches to determine if something could be worked out and report back The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law 48 PROCEEDINGS OF THE BOARD OF SUPERVISORS Claimant Nature of Expense Amt Allowed Rachel T Hanshaw—Dog Enumerator Elmer L Lockwood—Clerk's Bill Leafie Vandermark—Clerk's Bill Rachel Hanshaw—Clerk's Bill Adrian C Everhart—Clerk's Bill W B Strong—Assessor's Bill W B Strong—Assessor's Bill Asa Cummings—Assessor's Bill Richard Du/bon—Assessor's Bill $140 00 3 30 5 40 1 45 215 4 00 4 00 3 30 4 00 $167 60 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred • B-195 Henry W Ferris, Dir , Petty Cash—Co Lab. $ 30 16 Total $ 3016 196 Tomp Co Memo Hosp , Rent, Etc —Co Lab 89 80 197 Atwaters, Vegetables—Co Lab 7 74 198 Paragon C & C Co , Slides—Co. Lab 38 27 199 Eastman Kodak Co , Supplies—Co Lab 0 62 200 R P Cargille—Supplies—Co Lab 120 201 Lederle Laboratories, Inc , Supplies—Co Lab 1 83 202 Corning Glass Works, Supplies—Co Lab 21 70 203 Will Corporation, Supplies—$5 70 Cr $5 70 0 00 204 Will Corporation, Supplies— 5 25 Cr 5 25 0 00 205 Will Corporation, Supplies—Co Lab 49 24 206 Will Corporation, Supplies—Co Lab 7 90 207 Will Corporation, Supplies—Co Lab 40 44 208 D Appleton -Century Co. Inc Textbook—Co Lab 7 20 Total $ 265 94 209 Dr Leo P Larkin, X-ray—Evelyn Freese— P.H.0 15 00 210 Reconstruction Home, Inc , Care—Edward Dimmick—P H C 10 00 25.00 211 Dr W Q Bole, Clinician Salary—Pub Health 40 00 OF TOMPKINS COUNTY, NEW YORK 49 212 Mildred Buckley, Nurse's Mileage — Pub Health 40 08 213 Marion May, Nurse's Mileage—Pub Health 54 00 214 Mary Clelland, Nurse's Mileage—Pub Health 54.00 215 Kline's Pharmacy, Supplies—Pub Health 2 55 216 Dept of Health, City of N Y , Supplies— Pub Health 150 217 Rothschild Bros , Towels—Pub Health 2 64 218 Ithaca Laundries, Inc , Laundry—Jan —Pub. Health 9.69 219 Ithaca Laundries, Inc , Laundry—Feb.—Pub Health 7 51 220 Dr J W Judd, Clinician Salary—Pub Health 10 00 221 Dr H G Bull, Clinician Salary—Pub Health 50 00 222 Syracuse News Company, Books—Rur Trav Libr 35 74 223 Supt of Documents, Gov't Printing Office, Books—Rur Trav Libr 0.75 224 Corner Bookstores, Inc , Books—Rur Trav Libr 14 36 225 American Asso of School Administrators, Books—Rur Trav Libr 2 00 226 Progressive Education Asso , Books—Rur Trav Libi 2 50 227 H R Huntting Co , Books—Rur Trav Libr 21 30 228 H W Wilson Company, Books—Rur Tray. Libr 3 25 229 H W Wilson Company, Subs —Rur Trav Libr 2 00 230 American Country Life Asso , Subs —Rur. Trav Libr 3 50 231 The Macmillan Company, Books—Rur Trav Libr 2 09 232 Charles W Clark Co , Books—Rur Trav Libr 4 72 233 William Bacon, Greasing truck—Rur Trav Libr 1 00 234 Gaylord Bros , Inc , Supplies—Rur Trav Libr 2 20 235 T G Miller's Sons Paper Co ,—Supplies— Rur Trav Libr 2.70 236 Harrison Adams, Vegetables—Jail Supplies 15 45 237 W J Payne & Sons, Milk—Jail Supplies 3.77 238 J C Stowell Co , Groceries—Jail Supplies 19 83 239 NuAlba Bakeries, Inc , Bread—Jail Supplies 21 62 240 Swift & Company, Inc , Beef—Jail Supplies 11.99 241 J C Penney Co , Gloves—Jail Supplies 1 50 50 PROCEEDINGS OF THE BOARD OF SUPERVISORS 242 C J Rumsey & Co , Kettle—Jail Supplies 2 70 243 City of Ithaca, Water—Co Bldgs 64 97 244 N Y Telephone Co , Telephone—Co Bldgs 270 25 245 Robinson & Carpenter, Coal—Co Bldgs 210 00 246 South Side Coal Co , Coal—Co Bldgs 247 50 247 George Monroe, Tax Delinquent Wk —Tax Sale Lands 75 00 248 T G Miller's Sons Paper Co , Supplies—Tax Refund Expense 4 26 249 T G Millei's Sons Paper Co , Supplies—Tax Refund Expense 9 17 250 T G Miller's Sons Paper Co , Supplies—Tax Refund Expense 29 42 251 Charlotte V Bush, Postage & Exp —Co Treas 19 00 252 Stover Printing Co , Redept Receipts—Co Treas 8 20 253 Free Press, Forms—Co Treas 4 50 254 T G Miller's Sons Paper Co , Of Supplies— Co Treas 7.50 255 Arthur G Adams, Bond Prem —Co Treas 30 00 256 Hermann M Biggs Memo Hosp , Care—Marie Kippola—T B Hosp 77 50 257 Tisdel's Repair Shop, Repairs—New Ct House 1 25 258 Donohue -Halverson, Inc , Repairs—New Ct. House 126 12 259 Better Paint & Wall Paper Service, Supplies —New Ct House 11 00 260 VanNatta Office Equipment Co Inc , File & Folders—New Ct House 60 OQ 261 C J Rumsey & Co , Supplies—New Ct House 7 90 262 C J Rumsey & Co , Supplies—New Ct House 7 96 263 George B Norris, Bulbs—New Ct House 39 60 264 T G Miller's Sons Paper Co , Supplies—Old Ct House 510 265 Reynolds & Drake, Welding—Old Ct House 0 75 266 W B Bradley, Repairs—Old Ct House 2 22 267 Ithaca Journal, Pub Notice—Supreme Court 14 20 268 Harrison Adams, Mileage—Sheriff 79 20 269 Harrison Adams, Expenses—Shea iff 9 98 270 T G Miller's Sons Paper Co , Typewriter Ribbons—Sheriff 11 47 271 Dr H H Crum, Services—Jail Physician 10 00 272 Harrison Adams, Mileage—Children's Ct 32 60 273 R A Hutchinson, _Clerk, Postage—Children's Ct 6 00 I OF TOMPKINS COUNTY, NEW YORK 51 274 R A Hutchinson, Clerk, Check Bk —Child- ren's Ct 2 00 275 T G Miller's Sons Paper Co , Receipt Bk — Children's Ct 196 276 Mary S Summers, Stenography Work—Co Atty 9 00 277 Della M Gillespie, Postage—Co Judge & Surrog 10 00 278 Walter L Knettles, Mileage & Expenses—Co Sery Officer 54.48 279 Frances B Powers, Clerical Work—Co Clerk 43 25 280 Elizabeth J Locke, Typing—Co Clerk 80.00 281 H L O'Daniel, Postage—Co Clerk 1218 282 H L O'Daniel, Notary Fees—Co Clerk 7 50 283 T G Miller's Sons Paper Co , Supplies—Co Clerk 3 48 284 Corner Bookstores, Inc , Typewriter ribbons— Co Clerk 5 50 285 H L O'Daniel, Postage & Exp —Mot Veh Clk 21 00 286 T G Miller's Sons Paper Co , Supplies— Comm of Elec 1 06 287 T G Miller's Sons Paper Co , Supplies— Comm of Elec 118 288 D J Watrous, Extending Taxes—Tax Exten- sions 64 28 289 W 0 Smiley, Postage—Supr 2 00 290 Matthew Bender & Co , Supl to Benders— Supr 7 50 291 John J Sinsabaugh, Mileage & Exp —Co Sealer 8.07 292 Gladys L Buckingham, Notary's fee—Supr 2 50 293 Bert I Vann, Mileage—Co Supt. 96.64 294 Bert I Vann, Expenses—Co Supt 17.90 295 N Y State Elec & Gas Corp , Elec Service— Co Bldgs 247 29 296 Lee McCormick, Serving Subpoenas—Dist Atty 1.78 297 Trumansburg Home Telephone Co —Services —Old T B Hosp N R $2,620 11 $2,941 21 52 PROCEEDINGS OF THE BOARD OF SUPERVISORS The following compensation insurance bills were audited Dr H J Wilson, Care—Donald Tompkins Tompkins Co Memo Hosp , Care—Norman King Tompkins Co Memo Hosp , Care—Lynn Yonkin $14.00 34 00 43.10 Total $9110 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $2,941 21, be audited by this Board at the amounts re- commended by the committees to which they were referred, and the county treasurer is hereby directed to pay the same out of funds appropriated therefor, and if she has not 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 antici- pation 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 certificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board Seconded by Mr Payne Ayes -12 Noes -0 Carried On motion, adjourned OF TOMPKINS COUNTY, NEW YORK MONTHLY MEETING Monday, April 8, 1940 MORNING SESSION 53 Roll call All members present, except Messrs Watrous, Stone and Tarbell excused Minutes of March 11, 1940 meeting, read and approved The Chairman announced the following temporary appoint- ments to fill vacancies on several committees County Officers Accounts—Mr Norris Public Health—Mr Stevenson Woi kmen's Compensation Insurance—Mr Stobbs The Clerk read a communication from the United States Department of Agriculture asking information on properties on which contributions will be made in lieu of taxes The Clerk read a letter from the Clerk of the Board of Supervisors of Genesee County asking information in regard to county laboratory Also a letter relative to the 1940 con- vention of the Association of Supervisois to be held in James- town, N Y on August 23rd and 24th Requests from the town boards of Lansing and Ulysses that their town superintendents, respectively, be placed within the coverage of the Workmen's Compensation Law; said resolutions received and placed on file Mr Stevenson offeied the following resolution and moved its adoption : WHEREAS—George W Sharpe has offered the sum of $36.38 for a conveyance from the county of a lot formerly assessed to said George W Sharpe, Adams Street in the City of Ithaca shown on Map 53, and being Lot 1 in Block 28, 82'x132', which parcel was sold to the county at tax sale December 6, 1935 and conveyed to the county by tax deed dated December 54 PROCEEDINGS OF THE BOARD OF SUPERVISORS 8, 1936 and recorded in Book 250 of Deeds at page 378 , and whereas the said offer is equivalent to all unpaid taxes and penalties against said property; Resolved -That said offer be accepted and that the Chair- man be authorized and directed to execute and deliver on behalf of the county to said George W Sharpe a quitclaim deed of the county's interest in said pioperty Seconded by Mr Miller Carried Mr Daniels offered the following resolution and moved its adoption WHEREAS -Mildred Buckley was employed temporarily as a county nurse to fill a vacancy for a period of three months beginning January 16th, and the three months time expiring April 16th, Be It Resolved -That said Mildred Buckley be employed temporarily as a county nurse for the next three months: said appointment expiring June 16th Seconded by Mr Norris Carried John J Sinsabaugh, County Sealer of Weights and Meas- ures, appeared before the board with a request that his son Howard be appointed Deputy Sealer Said request referred to the Committee on County Officers Accounts. The Clerk reported that the following numbered claims for tax refunds had been approved for payment by the tax re- fund auditor, and that the aggregate amount thereof, with interest on each claim from the date of filing to May 1, 1940 is $ 11,745 89 , to wit :- Claims 1b, 63a, 64a, 65a, 2-6 inclusive, 6b, 7, 9-15 inclusive; 15b, 16-82 inclusive, 82b, 83-107 inclusive, 109-111 inclusive, 113-147 inclusive, 148a, 149-203 inclusive, 205-254 inclusive, 256-261 inclusive, 263-270 inclusive, 272-326 inclusive, 328-330 inclusive, 330a, 331, 331a, 332, 332a, 332b, 333-347 inclusive, 349-403 inclusive, 405-417 inclusive, 419-451, 451a, 451b, 451c, 451d, 452, 452a, 452b, 452c, 452d, 453, 454, 454a, 454b, 454c, 455-462 inclusive, 464-564 inclusive, 564a, 565-581 inclusive, 581a, 581b, 581c, 581d, 583-599 inclusive, 599a, 600-608 in- OF TOMPKINS COUNTY, NEW YORK 55 elusive, 609a, 610-626 inclusive, 628-636 inclusive, 639-654 in- clusive, 657-670 inclusive, 672-677 inclusive, 679-689 inclusive, 692-700 inclusive, 702-729 inclusive, 731-738 inclusive, 740, 741, 744-763 inclusive, 765-769 inclusive, 771, 772, 773, 775, 778-804 inclusive, 806-809 inclusive, 812, 813, 814a, 815-818 inclusive, 821-831 inclusive, 835-848 inclusive, 850-853 in- clusive, 855-892 inclusive, 894-899 inclusive, 900a, 900b, 901- 914 inclusive, 917-927 inclusive, 929-974 inclusive, 976-1000 inclusive and 1214 Mr Scofield offered the following resolution and moved its adoption : Resolved—That the foregoing claims for tax refunds be audited by this board at the amounts submitted and recom- mended by the Tax Refund Auditor, and that the County Treasurer be and she hereby is directed to pay the same, with interest on each such claims at the rate of four per cent per annum from the date of filing of each such claim to the date of payment, to the persons entitled thereto respectively, out of any available funds in her hands, and if she has not sufficient funds in her hands properly applicable thereto with which to pay the same, or any part thereof, she be and hereby is authorized pursuant to §7 of the Tax Refund Act, to borrow the said amount, or so much thereof as to her may seem neces- sary, in anticipation of the collection of taxes to be levied upon the taxable property of the nine towns as provided in said Act. And Be It Further Resolved that the county treasurer be and she hereby is authorized in connection with any such borrowing to give notes or certificates of indebtedness of the county of Tompkins to mature not more than five years after the date of issue and to bear interest at a rate not exceeding four per centum per annum until the date fixed for their pay ment Each such note or certificate of indebtedness shall be signed by the county treasurer and countersigned by the county clerk and the faith and credit of the county of Tomp- kins shall be pledged for the payment of the principal of and interest on any such note or certificate of indebtedness ; And Be It Further Resolved that the amounts so paid, with interest lawfully paid thereon and the interest on moneys bor- rowed for such purposes, shall be charged back to the nine towns of Tompkins County and be levied by this board upon the taxable property of said nine towns in installments as pro- vided in the Tax Refund Act. 56 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Sweetland Ayes -11 Noes -0 Carried Mr Scofield offered the following resolution and moved its adoption • Resolved—That there be and hereby is transferred from the Contingent Fund to the Snow Removal Fund, the sum of Three Thousand Dollars Seconded by Mr Stevenson Carried. Mr Stobbs, a special committee of one, reported the Salva- tion Army had taken charge of the religious services at the County Home On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr. Miller, and Messrs Stone, Watrous and Tarbell excused. Mr Scofield offered the following resolution and moved its adoption • Resolved—That the Building Superintendent be instructed to paint the two highway offices in this building Seconded by Mr Sweetland Carried Mr Scofield reported the satisfactory working of the stoker at the county home Mr Van Order of the special committee appointed to meet with a committee from the city relative to hospital rates re- ported progress. Mr Payne offered the following resolution and moved its adoption OF TOMPKINS COUNTY, NEW YORK 37 WHEREAS Marie Rumsey and Katie Becker, as administra- tors of the will annexed of Michael Becker, deceased, have offered the sum of $225 39 for a conveyance of the county's interest in a certain parcel of land in the town of Newfield, formerly assessed to Katie Becker, bounded north by Car- penter, east by Mazourek, south by O'Hagin and west by the highway, which parcel was purchased by the county at tax sale December 6, 1935 and was conveyed to the county by deed of Charlotte V Bush, county treasurer, dated December 8, 1936 and recoi ded in the County Clerk's Office, Book 245 of Deeds, page 222 AND WHEREAS the amount of said offer is equivalent to ar- rears of taxes, interest and penalties standing against said property Resolved—That the said offer be accepted and that up- on payment of $225 39 the chairman of this board be and hereby is authorized and directed on behalf of the county of Tompkins to execute and deliver to said Marie Rumsey and Katie Becker, as administrators of the estate of Michael Becker, deceased, a quitclaim deed of the county's interest in said parcel Seconded by Mr Stevenson Carried Mr Stevenson offered the following resolution and moved its adoption • WHEREAS—A certain parcel of land in the town of Groton formerly assessed to Arthur J Quick bounded north by Gates, east by Conklin, south by Sovocool and west by Cook was pur- chased by the county at tax sale in October 1925, and con- veyed to the county by deed of the County Treasurer dated October 8, 1926 and recorded in Book 211 of Deeds at page 523, AND WHEREAS the records in the County Treasurer's office show a sale of said property August 15, 1930 to one Henry J. Walworth, and said Walworth claims that he never received a deed therefor but that he has paid the taxes thereon since 1930, Resolved—That the Chairman of this board be and he hereby is authorized and directed to execute on behalf of the County 58 PROCEEDINGS OF THE BOARD OF SUPERVISORS of Tompkins a quitclaim deed of the county's interest in said property, and to deliver the same to said Henry J Walworth Seconded by Mr Norris Carried Mr Stevenson offered the following resolution and moved its adoption . WHEREAS—TWO parties in the town of Groton have ap- plied_to this board for purchases of certain property in said town formerly assessed to J Blair, bounded North by Wilson, East by South Parkway, South by Towner, and West by Blair, which property was purchased by the county at tax sale in December 1935 and conveyed to the county by deed of the County Treasurer dated December 8, 1936 and recorded in Book 245 of Deeds at page 222; Resolved—That a notice be posted on said property, and sent to all parties known to have inquired, that sealed bids for the county's interest in said property will be received by the Clerk of this board up to and including May 11, 1940, and that this board will take action thereon at its meeting on May 13, 1940, reserving the right to reject any or all bids Seconded by Mr Sweetland Carried Mr Scofield offered the following resolution and moved its adoption : WHEREAS—Several parties have inquired about the Howard Van Auken and Rachel Van Auken properties in the Town of Lansing which were purchased by the county at tax sale in 1932 and conveyed to the county by deed of the County Treas- urer dated November 22, 1933 and recorded in Book 235 of Deeds at page 12; Resolves -That a notice be posted on said property and sent to parties known to have inquired that sealed bids for the county's interest in said property will be received by the Clerk of this board up to and including May 11, 1940, and that this board will take action thereon at its meeting on May 13, 1940, reserving the right to reject any or all bids Seconded by Mr Darnels OF TOMPKINS COUNTY, NEW YORK 59 Mr Van Order moved, as an amendment, that the notice be published three times in the official newspapers Seconded by Mr. Stevenson Roll call on the amendment, resulted as follows • Ayes—Messrs Loomis, Stevenson, VanOrder, Stobbs and Daniels -5 Noes—Messrs Snow, Sweetland, Scofield, Payne and Norris —5 Motion lost A vote upon the orginal resolution carried Mr Payne offered the following resolution and moved its adoption Resolved—That the offer of Willis Lindsay for the purchase of 88 acres of land in the town of Newfield which was pur- chased by the county at tax sale December 15, 1938 be re- jected on the ground that the period for redemption has not expired Seconded by Mr Stevenson Carried Mr Scofield offered the following resolution and moved its adoption • Resolved—That the offer of James Hutton for the purchase of eight acres of land in Lot 46 in the Town of Lansing which was purchased by the county at tax sale in 1938 be rejected on the ground that the period for redemption has not expired Seconded by Mr Stobbs Carried. Mr. Stobbs offered the following resolution and moved its adoption : Resolved—That the County Attorney draw up a suitable notice relative to sale of the propeity to which the county has 60 PROCEEDINGS OF THE BOARD OF SUPERVISORS a tax deed without foreclosure, one such notice to be posted on the property, one in the town or city Clerk's office and one in another conspicuous place Seconded by Mr Stevenson Carried Mr Scofield moved, that the bill with reference to local work relief supervision recently passed and before the Gover- nor for signature, that he be urged to sign the same Seconded by Mr Stobbs Motion lost. Mr Stobbs offered the following resolution and moved its adoption : Resolved—That the County Clerk be requested to assist the Welfare Commissioner in the investigation of property in- terests of relatives of inmates of the Biggs Memorial Hospital and Reconstruction Home in so far as practicable. Seconded by Mr Daniels. Carried Mr Scofield offered a supplemental agreement between the Board of Supervisors of Tompkins County and George Atsedes to be made a part of the original contract for lease of the Old County Clerk's Building and moves the adoption thereof. Seconded by Mr Sweetland Carried. Moved by Mr. Daniels, that the contract entered into be- tween Tompkins County and George Atsedes be ratified as to original, dated March 27, 1940 and the supplemental agree- ment dated April 8, 1940 Seconded by Mr Van Order Carried. The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law Claimant OF TOMPKINS COUNTY, NEW YORK 61 Nature of Expense Amt Allowed Charles H Moe—Clerk's Bill Edith M Updike—Clerk's Bill Floyd W Beach—Justice's Bill Fred Ennis—Constable's Bill Eugene Thorpe, Assigned to L P Stone Constable's Bill C J Wiedmaier—Dog Warden expenses Edward S Judson—Clerk's Bill $ 65 3 55 2 00 2 20 14.15 11 20 0 40 $3415 The following workmen's Compensation Insurance bills were audited Dr F R C Forster, Care—Ralph Whittier Dr L P Larkin, X-ray—Ralph Whittier Dr J W Burton, Services—Randall Wright Cortland County Hospital, Care—George Avery $112 00 5 00 13 00 118 73 $248 73 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred • B-298 Henry W Ferris, Dir , Petty Cash—Co Lab $ 19 32 299 Tompkins Co Memo Hosp , Rent, Etc —Co. Lab 86 33 300 Norton Printing Co , Record Sheets, etc — Co Lab 63 30 301 Michigan Dept of Health, Supplies—Co. Lab 2 20 302 R P Cargille, Supplies—Co Lab 1 20 303 Will Corporation, Supplies—Co Lab 6.10 304 Will Corporation, Supplies—Co Lab 6 65 305 Will Corporation, Supplies—Co Lab 1183 306 Will Corporation, Supplies—Co Lab 17 83 307 Paragon C & C Co , Supplies—Co Lab. 25 74 308 Sanborn Company, Supplies—Co Lab N R. 309 Difco Laboratories, Inc , Supplies—Co Lab 1 58 310 Paul Rockwell, Supplies—Co Lab 20 75 $ 243 51 311 Reconstruction Home, Inc , Care — James Zifchock, P H C 93 00 62 PROCEEDINGS OF THE BOARD OF SUPERVISORS 312 Reconsti uction Home, Inc , Care—Evelyn Freese, P H C 93 00 313 Reconstruction Home, Inc , Care — Elmer Brown, P H C 93 00 314 Dr Leo P Larkin, X-ray—Marian Vander - burgh, P H.C. 10.00 315 Di Leo P Larkin, X-ray—Elizabeth Leonard, PHC 1000 $ 299 00 316 Dr W Q Bole, Soc Hyg Clinician's Salary —Pub Health 50.00 317 Mildred Buckley, Nurse's Mileage — Pub Health 54 00 318 Marion May, Nurse's Mileage—Pub Health 54 00 319 Mary Clelland, Nurse's Mileage—Pub Health 54 00 320 T G Miller's Sons Paper Co , Guides—Pub Health 0.60 321 Dr R D Fear, Express Charges—Pub Health 1.56 322 Ithaca Laundries, Inc , Laundry—Pub. Health 9 86 323 Dr J W Judd, Prenatal Clinician—Pub. Health 20 00 324 Dr H G Bull, ICH Clinician Salary—Pub. Health 40 00 325 Trumansburg Home Tele Co , Telephone serv- ices—Old T B Hosp 4 95 326 Trumansburg Home Tele Co , Telephone serv- ices—Old T B Hosp 3 00 327 Hermann M Biggs Memo Hosp , Care, Co. Patients—T B Hosp 1,392 50 328 Floyd W Beach, Fees in Felony—Justice 9 00 329 Free Press, Pub of Notice—Tax Sale Lands 39 36 330 Charlotte V Bush, Postage—Co Treas 21 00 331 Journal & Courier, Blank—School Tax—Co Treas 10 90 332 New York Telephone Co , Telephone services —Co Bldgs 281.80 333 L M Champaign, Coal—Co Bldgs 210 00 334 James Lynch Coal Co Inc , Coal—Old Ct. House 102 75 335 Cayuga Lumber Co , Suppl & Repairs—New Ct House 2.08 336 Simon Mostert, Painting—New Ct House 8310 337 Valley Forge Flag Co , Flag—New Ct House 5 66 OF TOMPKINS COUNTY, NEW YORK 63 338 Harrison Adams, Vegetables—Jail Supplies 2152 339 NuAlba Bakeries, Inc , Bread—Jail Supplies 21 28 340 W J Payne & Sons, Milk—Jail Supplies 4.03 341 J C Stowell Co , Groceries—Jail Supplies 17 55 342 Swift & Company, Inc , Meat—Jail Supplies 19.35 343 Great A & P Tea Co , Groceries—Jail Supplies 30 23 344 Great A & P Tea Co , Groceries—Jail Supplies 16.05 345 VanNatta Office Equip Co Inc , Supplies— Sup Ct Judge 8.60 346 Harrison Adams, Mileage—Sheriff 122 85 347 W A Haivey Sporting Goods Co , Flares— Sheriff 12 75 348 T G Miller's Sons Paper Co , Off Supplies— Sheriff 3 48 349 C J Rumsey & Co , Batteries—Sheriff 2.16 350 Hari icon Adams, Stamps—Sheriff 4 50 351 Sylvia McCrone, Stenographic Sery —Dist Atty 50 00 352 Dr H H Crum, Services—Jail Physician 16 00 353 Harrison Adams, Mileage—Children's Court 15 52 354 R A Hutchinson, Clerk, Stamps—Children's Court 6 00 355 Legal Stationery Co , Inc , Off Supplies— Children's Court 12 87 356 Allen C Hill, Envelopes—Children's Court 13 75 357 Mary S Summers, Stenographic Service— Co Atty 2 50 358 Elizabeth J Locke, Typing—Co Clerk 80 00 359 H L O'Daniel, Postage—Co Clerk 10 04 360 T G Miller's Sons Paper Co , Off Supplies— Co Clerk 18 28 361 T G Miller's Sons Paper Co , Off Supplies— Co Clerk 2 45 362 Norton Printing Co , Abstract Covers—Co Clerk 13 50 363 Hall & McChesney, Inc , Deed-Book—Co Clerk 35 00 364 H L O'Daniel, Postage & Exp —Mot Veh. Clk 16 92 365 John J Sinsabaugh, Mileage & Expenses—Co Sealer 12 15 366 Daniel E Patterson, Postage & Exp —Comm. of Elec 4 52 367 T G Miller's Sons Paper Co , Office Supplies— Comm of Elec 16 55 368 Ray VanOrman, Jr , Clerical Work—Comm of Elec 3 00 64 PROCEEDINGS OF THE BOARD OF SUPERVISORS 369 Mable L Payne, Clerical Work—Comm of Elec 3 00 370 The Wilcox Press, Election Suppl —Elec Exp 19 95 371 Norton Printing Co , Election Suppl —Elec. Exp 362 00 372 T G Miller's Sons Paper Co , Rubber Stamp —Co Sery Officer 0 50 373 Walter L Knettles, Mileage & Expenses— Co Sery Officer 34 73 374 Norton Printing Co , Proceedings—Co Pub- lications 706.88 375 Wm A Church Co , Bill Heads—Supr. 21 75 376 W 0 Smiley, Stamps—Suer 6 01 377 T G Miller's Sons Paper Co , Off Supplies— Sup/ 2 35 378 Charlotte V Bush, Envelopes—Tax Refund Expense 67 44 379 Norton Printing Co , Tax Refund blanks— Tax Refund Expense 3 50 380 T G Miller's Sons Paper Co , Off Supplies— Tax Refund Expense 3 04 381 Bert I Vann, Mileage—Co Supt 95 12 382 Bert I Vann, Expenses—Co Supt 20.65 383 N Y State Elec & Gas Corp , Elec services —Co Bldgs 199 09 384 West Publishing Co , N Y Supp —Co Judge 15 00 385 Chas W Clark Co , Books—Rur Trav Libr 41 76 386 Corner Bookstores, Inc , Books-Rur Trav Libr 18 03 387 Womrath Bookshops & Libr Inc., Books—Rui Trav Libr 16 04 388 H R Huntting Co , Books—Rur Tray. Libr 18 41 389 Personal Bookshop, Inc , Books—Rur Trav Libr 11 75 390 Personal Book Shop, Inc , Books—Rur Trav Libr 6 67 391 Gaylord Bros , Inc , Labels—Rur Trav Libr 1 50 392 Gaylord Bros Inc , Supplies—Rur Trav Libr 2 00 393 William Bacon, Postage—Rur Trav Libr 5 00 394 Charles H Newman, Stenography—Co Atty 6 50 395 Charles H Newman, Exp of litigation—Co Atty 4 93 396 Charles H Newman, Misc expenses—Co Atty 4 70 OF TOMPKINS COUNTY, NEW YORK 397 VanNatta Office Equip Co , Book shelves— Rur Tray Libr Co Bldg. 398 Harrison Adams, Exp to Rochester—Child- ren's Ct 65 108 46 5 10 $4,875 38 $5,437.21 Mr Daniels offered the following resolution and moved its adoption • Resolved—That the foregoing claims amounting to the sum of 85,437 21, be audited by this board at the amounts recommended by the committees to which they were referred, and the county treasurer is hereby directed to pay the same out of funds appropriated therefor, and if she has not suffi- cient 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 antici- pation 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 certificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board Seconded by Mr Sweetland Ayes -10 Noes -0 Carried. On motion, adjourned 66 PROCEEDINGS OF THE BOARD OF SUPERVISORS MONTHLY MEETING Monday, May 13, 1940 MORNING SESSION Roll call All members present Minutes of April 8th meeting, read and approved. The Cleik read communications from John Hester, Secre- tary of the County Officers Association, with reference to Civil Service, etc which communications were placed on file. The Clerk opened sealed bids for the J. Blair property lo- cated in Groton Village, as follows Mary Evelyn Dempsey $20 00 M L. Wilson 25 00 Mr Stobbs offered the following resolution and moved its adoption : WHEREAS—Pursuant to resolution of this Board at the April meeting bids were invited for property in the Town of Groton formerly assessed to J Blair, bounded North by Wil- son, East by South Parkway, South by Towner and West by Blair, and WHEREAS—The highest bid received therefor was a bid submitted by M L Wilson of Groton in the amount of $25.00 Resolved—That the bid of M L Wilson of $25 00 for said property be accepted, and the Chairman of this board be and he hereby is authorized and directed to execute on behalf of the County and deliver to said M. L Wilson a quitclaim deed of the county's interest in said premises, upon payment by him to the County Treasurer of the sum of twenty-five dollars Seconded by Mr Sweetland Carried Reports of boiler inspections at the Old County Clerk's i OF TOMPKINS COUNTY, NEW YORK 67 Building and the County Farm were received and placed on file The Clerk called to the attention of the board a contract with the Burroughs Adding Machine Company for serviceing of county adding machines, also the fact that the firm claims the schedule price of the machine in the Motor Vehicle Office was $1 20 less than service cost No action taken. The Clerk read an offer for county property located in the Village of Groton, known as Ella Perrigo property, which was referred to the County Attorney for investigation. The Clerk read the offer of Susie E Barnes of $225 00 for both the Howard and Rachel VanAuken properties located in the town of Lansing The Clerk read a bill of Harrison Adams for expenses in connection with the return of Harry Kucks, charged with felony, from Chicago in the amount of $64 05. Mr Sweetland offered the following resolution and moved its adoption : Resolved—That the bill of Sheriff Adams in the amount of $64 05 for expenses in connection with the transportation of Harry Kucks from Chicago to Ithaca, said Harry Kucks being a person charged with the commission of a felony, be and the same hereby is audited by this board; and that there be and hereby is appropriated the sum of $64 05 for such purpose; and the County Treasurer is hereby authorized and directed to transfer the said amount from the contingent fund to Sheriff's Miscellaneous Expense Account and to pay the same therefrom. Seconded by Mr. Stone Ayes -14 Noes -0. Carried The Clerk reported that the following numbered claims for tax refunds had been approved for payment by the tax refund auditor, and that the aggregate amount thereof with interest 68 PROCEEDINGS OF THE BOARD OF SUPERVISORS on each claim from the date of filing to June 1, 1940 is $13- 610 23 :— Claims numbered 582, 638, 678, 701, 730, 739, 742, 770, 776, 777, 819, 832, 833, 834, 915, 916, 928, 1001 to 1046 inclusive, 1048 to 1072 inclusive, 1072-a, 1072b, 1073 to 1213 inclusive, 1215 to 1275 inclusive, 1279 to 1313 inclusive, 1315 to 1323 inclusive, 1325 to 1356 inclusive, 1358 to 1434 inclusive, 1436 to 1456 inclusive, 1456-a, 1457 to 1507 inclusive, 1509 to 1579 inclusive, 1581 to 1629 inclusive, 1631 to 1638 inclusive, 1641 to 1776 inclusive, 1778 to 1835 inclusive, 1837 to 1846 inclu- sive, 1848 to 1911 inclusive, 1913 to 2019 inclusive, 2020-a, 2021 to 2039 inclusive, 2041 to 2058 inclusive, 2061 to 2120 inclusive, 2122 to 2133, and 2362 Also the following claims previously audited upon which additional amounts are due • Claims numbered 763 and 951 Mr Stone offered the following resolution and moved its adoption : Resolved—That the foregoing claims for tax refunds be audited by this board at the amounts submitted and recom- mended by the tax refund auditor, and that the county treas- urer be and she hereby is directed to pay the same, with in- terest on each such claim at the rate of four per cent per annum from the date of filing of each such claim to the date of payment, to the persons entitled thereto respectively, out of any available funds in her hands, and if she has not suf- ficient funds in her hands properly applicable thereto with which to pay the same, or any part thereof, she be and hereby is authorized pursuant to §7 of the Tax Refund Act, to bor- row the said amount, or so much thereof as to her may seem necessary, in anticipation of the collection of taxes to be levied upon the taxable property of the nine towns as pro- vided in said Act And Be It Further Resolved that the county treasurer be and she hereby is authorized in connection with any such borrowing to give notes or certificates of indebtedness of the county of Tompkins to mature not more than five years after the date of issue and to bear interest at a rate not exceeding four per centum per annum until the date fixed for their pay- ment Each such note or certificate of indebtedness shall be signed by the county treasurer and countersigned by the OF TOMPKINS COUNTY, NEW YORK 69 county clerk and the faith and credit of the county of Tomp- kins shall be pledged fox the payment of the principal of and interest on any such note or certificate of indebtedness, And Be It Further Resolved that the amounts so paid, with interest lawfully paid thereon and the interest on moneys bor- rowed for such purposes, shall be charged back to the nine towns of Tompkins County and be levied by this board upon the taxable property of said nine towns in installments as provided in the Tax Refund Act Seconded by Mr Daniels Ayes -14 Noes -0 Carried Mr Stone offered the following resolution and moved its adoption • Resolved That there be txansfexred from the Contingent Fund and credited to the Tax Refund Account, the sum of Five Hundred ($500 ) Dollars for salaries and expenses to August 1, 1940 Seconded by Mr Watrous Carried Mr Stevenson offered the following resolution and moved its adoption • Resolved—That there be and hereby is transferred from the Contingent Fund the sum of Ten Dollars ($10 00) to the Reforestation fund Seconded by Mr Payne Carried. Mr Stone offered the following resolution and moved its adoption : Resolved—That there be and hereby is transferred from the Contingent Fund the sum of $6 38 to the County Publica- tion Account Seconded by Mr Tarbell Carried. Mr Stevenson offered the following resolution and moved its adoption 70 PROCEEDINGS OF THE BOARD OF SUPERVISORS WHEREAS this board at its meeting on December 29, 1939 appropriated the sum of two hundred dollars to each of the Village Libraries in the towns of Newfield, Ulysses, Dryden and Groton , and the sum of $800 was included in the cur- rent budget for that purpose; Resolved—That the County Treasurer be authorized and directed to pay forthwith the sum of two hundred dollars to each of the following, to wit :— The Newfield Library Association, Newfield, N Y The Ulysses Philomathic Library, Trumansburg, N. Y The Southworth Library, Dryden, N Y The Goodyear Memorial Library, Groton, N Y Seconded by Mr Watrous Carried The County Attorney reported to the board that as a result of an accident in the vicinity of Newfield on or about February 3, 1940, a claim, had been presented for damages, chargeable to Tompkins County. Mr Watrous offered the following resolution and moved Its adoption : WHEREAS—Claims against the County have been served upon the County Clerk and County Attorney by Pauline Sozanski, as Administratrix of the Goods, Chattels, and Credits of Joseph Sozanski, deceased, in the amount of $22,- 609 22;609 35, and by Pauline Sozanski individually in the amount of $405 00, both of said claims arising out of an accident on the state highway between Sullivanville and Newfield which took place on or about February 3, 1940 AND WHEREAS, the county attorney has investigated the said claims and has reported that in his opinion the county Is not liable therefor, Resolved that the said claims and each of them be and the same are wholly disapproved and rejected, and that the at- torney for the claimants be notified of this action Seconded by Mr Daniels Carried On motion, adjourned to 1.30 P M 1 OF TOMPKINS COUNTY, NEW YORK 71 AFTERNOON SESSION -- Roll call All members present Mr Scofield offered the following resolution and moved its adoption . Resolved—That the board approve of the installation of a refrigeration unit by the county welfare department for use of food storage Seconded by Mr Daniels Carried Mr Scofield reported with reference to work to be done on Old Court House and moved that the building committee be authorized to pi oceed at once with same Seconded by Mr Stone Carried Mr Scofield, Chairman of the Building Committee, to whom was referred the lease for rent of rooms in the Old Court House to the State Health set-up, talked with reference to same Moved by Mr Daniels, that the Building Committee be authorized to negotiate said lease. Seconded by Mr Miller Carried Mr Watrous offered the following resolution and moved its adoption WHEREAS—Edward Jones of the Town of Groton has offered $65 00 for the county's interest in a parcel of land in said town formerly assessed to Ella Perrigo, being one-half acre in School District No 8, bounded northerly by Harris, East- erly by Luther, southerly by South Main Street, and westerly by Jones, which parcel was purchased by the county at tax sale in 1931 and conveyed to the county by tax deed dated January 6, 1933, recorded in Book 231 of Deeds at page 365, AND WHEREAS the said offer exceeds the amount of back taxes, interest and penalties , 72 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That the said offer be accepted and the Chair- man of this board be and he hereby is authorized and directed to execute on behalf of the county and deliver to said Edward Jones a quitclaim deed of the county's interest in said prem- ises, upon the payment by him to the County Treasurer of the sum of sixty-five dollars Seconded by Mr Miller Carried Mi Scofield with reference to lease of old county clerk's building, moved that the contract be amended to read, with reference to expenditure of moneys, $10,000 00 in place of $5,000 00 Seconded by Mr Van Order Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the salary of Draper Allen be increased from $1260 to $1350, beginning as of June 1, 1940, and that there be and hereby is transferred from the contingent fund an amount sufficient to effect the same Seconded by Mr Watrous Ayes -14 Noes -0 Carried Mr Scofield offered the following resolution and moved its adoption • WHEREAS—Maurice L Taylor has presented a verified bill in the amount of $261 for broker's commission upon the lease of the Old County Clerk's Building; and this is an unforeseen expense for which there is no item in the budget; Resolved—That there be and hereby is appropriated the sum of $261 for payment of the said bill, and the County Treasurer is hereby directed to pay the same out of current revenues Seconded by Mr Stobbs Discussion followed OF TOMPKINS COUNTY, NEW YORK 73 Moved by Mr Miller, that the matter be postponed for action until the July meeting Seconded by Mr Tarbell Carried Mr Scofield offered the following resolution and moved its adoption WHEREAS, PURSUANT to resolution of this board at the April meeting bids were invited for property in the Town of Lan- sing formerly assessed to Howard Van Auken, bounded North by Highway, East by Clark, South by VanAuken, and West by Stedman, and for property in said town formerly assessed to Rachel VanAuken, bounded North by highway, East by Wyant, South by Stedman and West by Stedman, and WHEREAS, the highest bid received therefor was a bid sub- mitted by Susie E Barnes in the amount of $225 for both of said properties, Resolved—That the bid of Susie E Barnes of $225 for said properties be accepted and the Chairman of this Board be and he hereby is authorized and directed to execute on behalf of the county and deliver to said Susie E Barnes a quitclaim deed of the county's interest in said premises upon payment by her to the County Treasurer of the said sum of two hundred twenty-five dollars Seconded by Mr Watrous Carried A bill of L E Patterson for insurance at the Old County Tuberculosis Hospital was called to the attention of the board Discussion followed Mr Darnels offered the following resolution and moved its adoption Resolved—That the policy expiring on the county tuber- culosis hospital be not renewed Seconded by Mr Tarbell Carried. The Clerk announced the audit of the following bills which 74 PROCEEDINGS OF THE BOARD OF SUPERVISORS are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law Claimant Nature of Expense Amt Allowed W B Strong—Assessor's bill Archie R Gillen—Assessor's bill Richard W Durbon—Assessor's bill City of Ithaca—Issuing Summons John J Sinsabaugh—Serving Summons C Harry Spaulding—Justice's bill Edward C Welser—Spec Dep Sheriff W B Strong—Assessor's bill City of Ithaca—Issuing Summons John J Sinsabaugh—Serving Summons George 0 Sears—Justice's bill James Baylor—Constable's bill $ 4 40 3 60 3 00 22 50 45 00 9 85 14 30 3 70 34 00 68 00 2 40 3 60 $214 35 The following Workmen's Compensation insurance bills were audited • Dr 0 K Stewart, Care—Jack Dennis $30 00 Dr F R C Forster, Care—Herbert Sharpsteen 11 00 Dr Ralph J Low, Care—Theodore Chaffee 21 00 $62 00 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred . B-399 Henry Lab W Fel /is, Director, Petty Cash—Co $ 28 06 $28 06 B-400 Dr Henry W Ferris, Exp to Convention— Co Lab 24 35 401 Tomp Co Memo Hospital, Rent, Etc —Co Lab 91 31 402 VanNatta Office Equip Co Inc , Supplies— Co Lab 13 27 403 H A Manning Co , City Directory—Co. Lab 8 00 404 Atwatei s, Vegetables—Co Lab 7 80 405 Research Supply Corporation, Rabbits—Co. Lab 9 75 1 1 OF TOMPKINS COUNTY, NEW YORK 75 406 Kline's Pharmacy, Supplies—Co Lab 407 Lederle Laboratories, Inc , Supplies—Co. Lab. 408 Lederle Laboratories, Inc , Supplies—Co Lab 409 Sanborn Company, Supplies—Co. Lab. 410 Will Corporation, Supplies—Co Lab 411 Will Corporation, Supplies—Co Lab. 412 E R Squibb & Sons, Supplies—Co Lab 413 Albany Wire Works, Wire—Co Lab 414 LaMotte Chemical Products Co , Supplies— Co Lab 415 The Williams & Wilkins Co , Stand Methods Bk.—Co. Lab. 416 Paragon C & C Co , Cover glasses—Co Lab 58 96 1 22 1 83 9 80 17.21 10.92 12 00 1 50 2.16 7 50 75 38 $ 352 96 B-417 L L Bosworth, Brace—Evelyn Freese— P H.C. 10 00 418 Reconstruction Home, Inc , Care—Evelyn Freese—P H.0 87 00 419 Reconstruction Home, Inc , Care—Evelyn Freese—P H C 84 00 420 Reconstruction Home, Inc , Care — Elmer Brown—P 11 C 87 00 421 Reconstruction Home, Inc , Care — Elmer Brown—P H C 93 00 422 Reconstruction Home, Inc , Care — Helen Polakovic—P H C 72 00 423 Dr Leo P Larkin, X-ray—Helen Polakovic —PHC 1000 424 Reconstruction Home, Inc , Care — James Zifchock—P H C 87 00 425 Reconstruction Home, Inc , Care — James Zifchock—P H C 93 00 426 Reconstruction Home, Inc , Care—Edward Dimmick—P H C 43 00 427 Dr J C Frey, Anesthetic—Edward Dimmick —PHC 30 00 428 Univ Hosp of Good Shepherd, Care—Edward Dimmick—P H C 406 50 429 Univ Hosp of Good Shepherd, Care—Ronald Brazzo—P H C 112 50 430 Dr J C Frey, Anesthetic—Ronald Brazzo —PHC 1000 431 F P Estes, Brace—Eliz Leonard—P.H C 27 00 432 Binghamton City Hospital, Care—Donnabella Brown—P H C 181 00 76 PROCEEDINGS OF 111E BOARD OF SUPERVISORS 433 Katherine Haller, Teaching—John Gray— PHC 434 Katherine Haller, Teaching --John Gray— PHC 19 00 25 00 81,477 00 B-435 Dr W Q Bole, Soc Hyg Clinic—Pub Health 50 00 436 Mildred Buckley, Nurse's mileage — Pub Health 54 00 437 Marion May, Nurse's mileage—Pub Health 54 00 438 Mary Clelland, Nurse's mileage—Pub Health 54 00 439 R D Fear, Express Charges—Pub Health 1 06 440 Kline's Pharmacy, Supplies—Pub Health 315 441 Dr J W Judd, Prenatal Clinician—Pub Health 30 00 442 Dr H G Bull, ICH Clinician—Pub Health 40 00 443 Bell & Howell Co , Projector—Pub Health 44 40 444 Bert I Vann, Mileage—Co Supt 118 16 445 Bert I Vann, Expenses—Co Supt 515 446 Syracuse News Co , Books—Rur Trav Libr 60.24 447 Corner Bookstores, Inc , Books—Rur Trav Libr 7 22 448 The Personal Bookshop, Inc , Books—Rur. Trav Lib/ 4 80 449 International Library Asso , Books—Rur. Trav Libr 48 63 450 Library Book House, Books—Rur Trav Libr 42 80 451 Wm T Pritchard, Lb & Suppl —Rur Trav Libr. 1 35 452 C Owen Carman, Publisher, Window Cards— Rur Trav Libr 5 25 453 Gaylord Bros Inc , Supplies—Rur Trav Libr. 4.75 454 William Bacon, Postage—Rur. Trav Libr 5 00 455 Wm A Church, Receipt Book—Co Treas 18 25 456 Tompkins Co Trust Co , Rental Safe Deposit Box—Co Treas 5 50 457 T G Miller's Sons Paper Co , Supplies—Tax Refund 0 50 458 David A Moore, Photostat—Tax Refund 0 50 459 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 1,960 00 460 L E Patterson, Insurance Prem —Old T. B Hosp N R 461 N Y Telephone Co , Telephone service—Co Bldgs 279 73 OF TOMPKINS COUNTY, NEW YORK 77 462 N Y State Elec & Gas Corp , Electric serv- ice—Co Bldgs 259 45 463 Robinson & Carpenter, Coal—Co Bldgs 294 00 464 Cayuga Lumber Co, Chair Rails—Co. Bldgs 0.88 465 Glen A McDaniel, Landscaping—Co Bldgs 40 00 466 Simon Mostert, Painting—Co Bldgs 44 40 467 Fitzgibbons Boiler Co Inc , Gaskets—Co. Bldgs 9 35 468 C J Rumsey & Co , Supplies—Co Bldgs 49 97 469 Ithaca Co -Op G L F Seiv Inc , Supplies—Co. Bldgs. 2 45 470 Max Kluebert, Shower curtains—Co Bldgs 6 75 471 Arthur L Daniels, Paint, etc —Co Bldgs 18 35 472 Better Paint & Wall Paper Sery , Paint, etc —Co Bldgs. 20 00 473 Harrison Adams, Vegetables—Jail Supplies 19 90 474 NuAlba Bakery, Bread—Jail Supplies 21 54 475 Great A & P Tea Co , Groceries—Jail Supplies 8 49 476 New Central Market, Meat—Jail Supplies 1142 477 J C Stowell Company, Groceries—Jail Sup- plies 26 96 478 W J Payne & Sons, Milk—Jail Supplies 3 90 479 H A Manning Co , City Directories—Co Officers 96 00 480 John J Sinsabaugh, Mileage & Expenses—Co Sealer 97 09 481 Dennis & Co Inc , Law Book—Co Judge 9 50 482 Della M Gillespie, Postage—Co Judge 5 00 483 Elizabeth J Locke, 'Typing—Co Clerk 64 00 484 H L O'Daniel, Postage—Co Clerk 12 72 485 T G Miller's Sons Paper Co , Supplies—Co. Clerk 2 94 486 T G Miller's Sons Paper Co , Supplies—Co Clerk 0 30 487 Hall & McChesney, Inc , Record Book—Co Clerk 55 00 488 International Bus Machines Co , Ribbon—Co Clerk 1 03 489 Ranger Sales Co , Supplies—Co Clerk 4 75 490 H L O'Daniel, Postage—Mot Veh Clk. 21 39 491 Ithaca Journal, Pub Notice—Elec Expenses 2 64 492 T G Miller's Sons Paper Co , Supplies—Supr. 2 94 493 W 0 Smiley, Postage—Supr 9.57 494 Wm A Church Co , Requisition forms—Supr. 14 25 495 Norton Printing Co , Copies of Proceed —Co Pub 49 50 1 78 PROCEEDINGS OF THE BOARD OF SUPERVISORS 496 Onondaga Co Penitentiary, Board of prisoners —Penal Inst 987.07 497 Ithaca Journal, Pub Notice—Supr Court 14 40 498 VanNatta Office Equip Co. Inc.—Supphes— Sup Ct Judge 2 45 499 VanNatta Office Equip Co. Inc , Supphes— Sup Ct Judge 10.00 500 Dr H H Crum, Services—Jail Physician 16.00 501 VanNatta Office Equip Co. Inc., Supplies— Dist Atty. 26 95 502 The Reporter Company, Inc , Brief—Robin- son Case—Dist. Atty 32 80 503 Harrison Adams, Mileage—Sheriff 114.15 504 Harrison Adams, Expenses—Sheriff 1.65 505 W A Harvey Sporting Goods Co , Cartridge Holders—Sheriff 2.05 506 Cornell Radio, Tubes—Sheriff 3.10 507 I B Alexander, Uniforms—Sheriff 179 52 508 T G Miller's Sons Paper Co , Supplies— Child Ct 0 98 509 T G Miller's Sons Paper Co , Supplies— Child Ct 0 98 510 Harrison Adams, Mileage—Child Ct 16 27 511 R A Hutchinson, Clerk, Postage—Child Ct. 6.00 512 Ruth F Osgood, Expenses—Child. Ct 5 00 513 Mary Lewis, Expenses—Child Ct 27.18 514 Josephine Poturnay, Stenography—Co. Atty. 2 20 515 Josephine Poturnay, Stenography—Co. Atty. 1.30 516 Josephine Poturnay, Stenography—Co. Atty. 100 517 Ithaca Journal, Foreclosure Notice—Tax Sales 45 60 518 Time Hospital (C. S Hill) Repair time clock Co Bldgs 2 50 519 Walter L Knettles, Mileage & Expenses— Co Sery Off 15.98 520 Walter B. Hutchings, Cartage—Reforestation 5.10 521 C. J Rumsey & Co , Hoes & Ropes—Reforest- ation 3 80 522 Albert A Dassance, Labor—Reforestation 3 20 523 W M Bush, Labor—Reforestation 3.20 524 John Makela, Labor—Reforestation 3.20 525 Arthur English, Labor—Reforestation 16.00 526 Marvin Nash, Labor—Reforestation 16.00 527 E P Wheeler, Labor—Reforestation 16.00 528 Robert Vaughn, Labor—Reforestation 16.00 529 Frank Rothermich, Labor—Reforestation 36.00 530 Gordon Bowers, Labor—Reforestation 19 20 OF TOMPKINS COUNTY, NEW YORK 79 531 Nelson Brown, Labor—Reforestation 35 20 532 Harry Freelove, Labor—Reforestation 19 20 533 Russell R Rood, Labor—Reforestation 25 60 534 Harrison Rumsey, Labor—Reforestation 1 00 535 Walter Knapp, Labor—Reforestation 22 40 536 Ithaca Co-op G L F Service, Fencing—Re- forestation 7 47 537 John S Wall, Labor—Reforestation 3 20 538 Wm A Church Co , Repairs on Book—Co Clerk 5.85 539 Hermann M Biggs Memo Hosp , Care—Co. Patients—T B - Hosp 1,760 00 $7,717 62 $9,575 64 Mr Stone offered the following x esolution and moved its adoption • Resolved—That the foregoing claims amounting to the sum of $9,575 64, be audited by this board at the amounts recom- mended by the committees to which they were referred, and the county treasurer is hereby directed to pay the same out of funds appropriated therefor, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the pur- poses to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or certificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the -County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board. Seconded by Mr Daniels Carried On motion, adjourned 80 PROCEEDINGS OF THE BOARD OF SUPERVISORS MONTHLY MEETING Monday, June 10, 1940 MORNING SESSION Roll call All members present except Mr Tarbell excused. Minutes of May 13th meeting, read and approved The Clerk read a notice of the Health Officers and Public Health Nurses meeting to be held at Saratoga Springs, June 25, 26, and 27 A request from the Town Board of the Town of Enfield to place its Town Superintendent within the coverage of the Workmen's Compensation Law; said resolution received and placed on file The Clerk read a notice of the County Officers Association Meeting to be held in Alexandria Bay, July 18, 19 and 20. Mr Watrous offered the following resolution and moved its adoption WHEREAS this Board at its meeting on May 13, 1940, adopted a resolution accepting an offer of Edward Jones of the town of Groton of Sixty-five Dollars ($65 00) for the county's in- terest in a certain parcel of land in said town formerly as- sessed to Ella Perrigo, and WHEREAS said Edward Jones now claims that when he made such offer, he did not understand that he was buying only the county's interest in said parcel and has requested that the said action be rescinded Resolved that the action of this Board at the May meeting with respect to the offer of Edward Jones for the purchase of a parcel of land in the town of Groton be and the same hereby is rescinded , and WHEREAS said Edward Jones has now offered the sum of OF TOMPKINS COUNTY, NEW YORK 81 Fifty-six dollars and Eight -nine Cents ($56 89) for the county's interest in the said parcel of land formerly assessed to Ella Perrigo and more particularly described in the resolu- tion of the previous meeting, and the said offer is equivalent to the amount of back taxes, interest and penalties against said premises Resolved that the said offer of Edward Jones be accepted and the Chairman of this Board be and he hereby is author- ized and directed to execute on behalf of the county and to deliver to said Edward Jones a quitclaim deed of the county's interest in the said premises upon the payment by him to the County Treasurer the sum of Fifty-six Dollars and Eighty- nine Cents ($56 89) Seconded by Mr Stone Carried John J Sinsabaugh, County Sealer of Weights and Meas- ures, appeared before the Board with a request to attend a convention of that organization to be held in Lake Placid, July 9, 10 and 11 Moved by Mr Scofield, that the County Sealer of Weights and Measures, be authorized to attend the convention of that organization at Lake Placid July 9, 10 and 11 Seconded by Mr Watrous Carried Mr Watrous offered the following resolution and moved its adoption • WHEREAS the Highway Committee has reached an agree- ment with Lewis Mix for payment to him of the sum of $350 00 in consideration of a proper conveyance of the lands to be acquired of said Lewis Mix for the reconstruction and im- provement of the Ithaca -Danby Highway No 5213 and a re- lease of all claims for property damage sustained by said Lewis Mix in connection therewith , and has recommended the approval of said agreement by this board, Resolved that the said agreement be and the same hereby is approved and ratified, and the Clerk is hereby directed to issue an order for the sum of three hundred and fifty dollars ($350 00) payable to Lewis Mix upon the delivery to the said clerk of a proper and sufficient deed of conveyance of the 82 PROCEEDINGS OF THE BOARD OF SUPERVISORS lands so taken with a release of all property damages sus- tained by said Lewis Mix in connection with the reconstruc- tion and improvement of said highway, and the county treas- urer is hereby directed to pay the said order out of the moneys in her hands appropriated for securing rights of way Seconded by Mr Millet Carried The Clerk reported that- the following numbered claims for tax refunds had been approved for payment by the tax iefund auditor, and that the aggregate amount thereof with interest on each claim from the date of filing to July 1, 1940 is $10,106 04,— Claims numbered 8, 271, 893, 975, 2135 to 2198 inclusive, 2200 to 2227 inclusive, 2229 to 2304 inclusive, 2306 to 2361 inclusive, 2363 to 2376 inclusive, 2378 to 2391 inclusive, 2393 to 2432 inclusive, 2432-a, 2433 to 2455 inclusive, 2457 to 2496 inclusive, 2498 to 2583 inclusive, 2585 to 2706 inclusive, 2708 to 2737 inclusive, 2739 to 2751 inclusive, 2777 to 2863 in- clusive, 2865 to 2996 inclusive, 2999 to 3030 inclusive, 3032, 3036 to 3124 inclusive, 3124-A, 3125, 3125-A, 3126 to 3169 inclusive, 3171 to 3235 inclusive, 3563, 4101, 4102, 4245 Also the following claims previously audited upon which additional amounts are due Claims numbered 2045 and 1659. Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims for tax refunds be audited by this board at the amounts submitted and recom- mended by the tax refund auditor, and that the county treas- urer be and she hereby is directed to pay the same, with in- terest on each such claim at the rate of four per cent per annum from the date of filing of each such claim to the date of payment, to the persons entitled thereto respectively, out of any available funds in her hands, and if she has not suffi- cient funds in her hands properly applicable thereto with which to pay the same, or any part thereof, she be and hereby is authorized pursuant to §7 of the Tax Refund Act, to borrow the said amount, or so much thereof as to her may seem neces- sary, in anticipation of the collection of taxes to be levied upon the taxable property of the nine towns as provided in said Act i OF TOMPKINS COUNTY, NEW YORK 83 And Be It Further Resolved that the county treasurer be and she hereby is authorized in connection with any such borrowing to give notes or certificates of indebtedness of the county of Tompkins to mature not more than five years after the date of issue and to bear interest at a rate not exceeding four per centum per annum until the date fixed for their pay- ment Each such note or certificate of indebtedness shall be signed by the county treasurer and countersigned by the county clerk and the faith and credit of the county of Tomp- kins shall be pledged for the payment of the principal of and interest on any such note or certificate of indebtedness ; And Be It Further Resolved that the amounts so paid, with interest lawfully paid thereon and the interest on moneys borrowed for such purposes, shall be charged back to the nine towns of Tompkins County and be levied by this board upon the taxable property of said nine towns in installments as provided in the Tax Refund Act Seconded by Mr Stevenson Ayes -13 Noes -0 Carried Moved by Mr Norris, that the final lists that have been prepared in connection with the tax refund matter be signed by Mr Moore and perhaps the chairman of the Tax Refund Committee Seconded by Mr Stobbs Carried Mr Watrous addressed the Board with reference to the ad- visability of a part time county investigator; the proposition was referred to the Charities Committee for a later report. The Clerk read a communication from A W Feinberg, as Attorney of the P D Conley Estate asking for an adjustment of unpaid taxes on properties located on Conley Avenue and Giles Street Above matter referred to County Attorney On motion, adjourned to 1 :30 P. M. 84 PROCEEDINGS OF THE BOARD OF SUPERVISORS - AFTERNOON SESSION Roll call All members present, except Mr Tarbell excused. Mr Scofield offered the following resolution and moved its adoption • Resolved—That there be and hereby is appropriated the sum of $561 68 for payment of the city tax on the premises at No 106 North Tioga Street in the city of Ithaca, and the County Treasurer is hereby directed to pay the same out of current revenues Seconded by Mr Daniels Ayes -13 Noes -0 Carried Mr Miller offered the following resolution and moved its adoption : WHEREAS James Conley and John Conley, As Executors of P D Conley, Deceased, have offered to purchase the county's interest in the following described parcels in the City of Ithaca, to which the county acquired title by foreclosure of tax liens : Lot Conley Ave Map 175, Block 209, Lot 5, 43 x 105 feet Lot Conley Ave Map 175, Block 209, Lot 7-C 50 x 84 feet Lot Conley Ave Map 175, Block 209, Lot 7 127 x 135 feet Lot Conley Ave Map 175, Block 209, Lot 7-A 50 x 110 feet Lot Conley Ave Map 175, Block 209, Lot 7-B 50 x 95 feet and to pay for the same the actual amount of taxes, interest, penalties, and costs outstanding against said premises on the County Treasurer's records, plus $25 00 to cover a portion of the county's expense in the foreclosure proceedings; Resolved—That the said offer be accepted and that the OF TOMPKINS COUNTY, NEW YORK 85 Chairman be authorized and directed to execute on behalf of the county and deliver to said James Conley and John Conley, Executors of P D Conley, a quitclaim deed of the county's interest in said parcels upon the payment by them of the full amount of all such taxes, interest, penalties and costs plus twenty-five dollars. Seconded by Mr Van Order Carried Mr Stone offered the following resolution and moved its adoption : Resolved—That the County Clerk, H. L O'Daniel, and the County Attorney, Charles H Newman, be authorized to at- tend the County Officers Association meeting to be held at Alexandx is Bay, July 18, 19 and 20. Seconded by Mr Stobbs Carried Mr Stone offered the following resolution and moved its adoption • Resolved—That there be and hereby is appropriated and transferred from the contingent fund to the County Court Fund, the sum of Two Thousand Dollars. Seconded by Mr. Sweetland. Carried. Moved by Mr Van Order, that the telephone at the old Tuberculosis Hospital be discontinued; also that no more coal be purchased for the same. Seconded by Mr Daniels Carried. Mr Scofield offered the following resolution and moved its adoption • Resolved—That all county offices in the building may, dur- ing July and August, close at 4 o'clock Seconded by Mr. Watrous Carried. Mr Stone offered the following resolution and moved its adoption : 86 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That the Building Committee be authorized to sign lease with the State for office space in the Old Courthouse for State Health purposes Seconded by Mr Norris Carried Mr Scofield offered the following resolution and moved its adoption • Resolved—That the County Commissioner of Welfare be authorized to put new roof on main barn at the County Farm at not to exceed the expense of $550 00 Seconded by Mr Stobbs Carried Mr Scofield offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated and transferred from the contingent fund the sum of Five Hundred Dollars ($500 ) for the county investigator, pay to be at the rate of $5 00 per day and five cents per mile for necessary travel Said bills to be audited and passed by Board of Sup- ervisors in like manner as other county bills Said investi- gator to work under the supervision of the Board of Super- visors and the County Attorney. Seconded by Mr. Stobbs. Ayes—Messrs Snow, Loomis, Stevenson, Watrous, Sco- field, Payne, Stone, Stobbs and Daniels -9. Noes—Messrs Sweetland, Miller, VanOrder and Norris -4 Resolution carried Mr Scofield offered the following resolution and moved its adoption . WHEREAS the following described parcel of land was struck down to the county at tax sale in 1932 and conveyed to the county by deed of Charlotte V. Bush, County Treasurer, dated November 22, 1933 and recorded in Book 235 of Deeds at page 12 , All that tract or parcel of land situate in the town of OF TOMPKINS COUNTY, NEW YORK 87 Lansing, County of Tompkins and State of New York, form- erly assessed to Rachael VanAuken Estate being in School District No 9, bounded north by the highway, east by Wyant, south by Stedman, and west by Stedman. AND WHEREAS said parcel was thereafter erroneously put up at tax sale in 1935 and sold to one George Mezey for the sum of $10 85 and said George Mezey is entitled to penalties and costs amounting to $6 17 , making a total of $17.02, Resolved—That the sale of said property to said George Mezey be and the same hereby is rescinded and the County Treasurer is hereby directed to refund to said George Mezey the said sum of $17 02 with interest from the date of his pay- ment to the date of the refund, and charge the same to cur- rent revenues. Seconded by Mr Watrous Carried. Earl Mitchell and Mr Morris appeared before the Board on behalf of the American Legion and asked for a contribution of $100 00 for the 4th of July celebration Upon advice of County Attorney who reports no law as au- thorizing same, request refused. The matter of appointment of part-time county investigator being brought up, it was decided that same should be made by entire board Mr Watrous presented the name of Louis D. Neill which was seconded by Mr. Scofield. There being no other nominations a vote was taken and the Chairman declared Mr Neill duly appointed. The compensation case of Ray Griffin was brought to the attention of the Board by the County Attorney. Moved by Mr Stone, that the Griffin case be presented for review to the Industrial Commission in Rochester. Seconded by Mr Stdbbs Carried R C Van Marter, County Commissioner of Welfare, as per 88 PROCEEDINGS OF THE BOARD OF SUPERVISORS request left with the Board a list of properties and insurance on which recoveries will eventually be made because of old age security transactions Said lists were placed on file Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is transferred from the contingent fund to the account "Miscellaneous Fund— Old Age Assistance", the sum of $6 66 to pay for an abstract of title, said amount to be charged back to the nine towns of Tompkins County. Seconded by Mi Mille/ Ayes -11 Noes -0 Carried. The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law Claimant Nature of Expense Amt Allowed Archie Gillen—Assessor's Bill Archie Gillen—Assessor's Bill Richard Durbon—Assessor's Bill Frank Mastin—Assessor's Bill Theron Genter—Deputy Sheriff Ernest Sincebaugh—Justice $ 3 60 3.60 3 50 4 50 4 00 2 60 $21.80 The following Workmen's Compensation insurance bills were audited . Dr Robert Kerr—Care—Geo. Avery $5 00 Dr R C Tarbell—Care—Asa Stedwell 4 00 $9 00 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred: B-540 Henry W Ferris, Petty Cash—Co Lab $ 28 05 541 C J Rumsey & Co , Supplies (1939)—Co Lab 8 25 $ 36 30 OF TOMPKINS COUNTY, NEW YORK 89 542 Tompkins Co Memo Hosp , Rent, etc —Co Lab $ 89 23 543 Michigan Dept of Health, Antigen—Co Lab 2 20 544 Research Supply Corp , Rabbits & Mice— Co Lab. 15 75 545 Research Supply Corp , Rabbits & Mice— Co Lab 6.75 '546 The Cheney Chemical Co , Oxygen—Co Lab 13 50 547 Commercial Solvents Corp , Alcohol—Co Lab 6 25 548 Lederle Laboratories, Inc , Supplies—Co Lab 0 50 549 Progressive Laboratory Specialties Co ,—Co. Lab 2 10 550 Will Corporation, Supplies—Co Lab 35 45 $ 171.73 551 Reconstruction Home, Inc , Care—Edward Dimmick—P H C $ 90 00 552 Reconstruction Home, Inc , Care—James Zif- Chock—P H C 90 00 553 Reconstruction Home, Inc , Care—Helen Pola- kovic—P H C 90 00 554 Fred Dean Taxi Co , Transp , Evelyn Freese —P H C 20 25 555 Katherine Haller, Teaching, John Gray— PHC 1600 $ 306 25 556 Dr W Q Bole, Soc Hgy Clinic, Salary— Pub Health $ 40 00 557 Marion May, Nurse's mileage—Pub Health 54 00 558 Mary Clelland, Nurse's mileage—Pub Health 54 00 559 Mildred Buckley, Nurse's mileage — Pub Health 54.00 560 Westwood Pharmacal Corp , Vaseline—Pub Health 2 80 561 Dept of Health, City of N Y , Supplies— Pub Health 0 54 562 Dr J W Judd, Prenatal Clinic, Salary— Pub Health 20 00 563 Dr Harry G Bull, ICH Clinic, Salary—Pub Health 50 00 564 Bert I Vann, Mileage—Co Supt 114 00 565 Bert I Vann, Expenses—Co Supt 5 30 566 Edwin Allen Co , Books—Rur. Trav Libr 11.88 567 H R Huntting Co Inc , Books—Rur Tray. Lrbr 87 15 90 PROCEEDINGS OF THE BOARD OF SUPERVISORS 568 Corner Bookstores, Inc , Books—Rur. Trav Libr 100 569 T G Miller's Sons Paper Co , Off. Suppl — Rur Tray. Libr. 1 03 570 William Bacon, Postage—Rur Trav Libr. 5 00 571 Wm A Church Co., Ret Tax Blanks—Co Treas. 32 38 572 Charlotte V Bush, Postage—Co Treas 3 00 573 Burroughs Adding Machine Co , Ribbon bk. —Co Treas 12 00 574 VanNatta Office Equip Co Inc , Off. Suppl. —Co Treas 7 30 575 Wm A Church Co , Receipt Bks —Co Treas. 16 50 576 N Y State Elec & Gas Corp , Services—Co Bldgs 207.55 577 New York Telephone Co , Services—Co Bldgs 262 32 578 City of Ithaca, Water—Co Bldgs 68.31 579 New Central Market, Meat—Jail Supplies 19 07 580 Swift & Company, Inc , Meat, etc —Jail Sup- plies 15 50 581 Great A & P Tea Co , Groceries—Jail Sup- plies 13 66 582 California Fruit Co , Vegetables—Jail Sup- plies 5 87 583 J C Stowell Co , Groceries—Jail Supplies 8.90 584 W. J Payne & Sons, Milk—Jail Supplies 4 03 585 NuAlba Bakery, Inc , Bread—Jail Supplies 28 64 586 Harrison Adams, Supplies—Jail Supplies 0 50 587 George W. Miller, Repairing Motor—Old Ct. House 1.56 588 George W Miller, Repairs—Court House 2.00 589 Martin Bacon, Top soil—Court House 3.12 590 George B Norris, Lamps—Court House 9 00 591 Lena Miller, Telephone Operator — Court House 27.50 592 C J Rumsey & Co , Supplies—Court House 3.15 593 Elmer Sherwood Nursery Co Inc , Supplies— Court House 5.50 594 Tomp Co Highway Dept , Labor & Materials —Old Ct House 575.61 595 Loyal D Gates, Labor—Old Ct. House 57.60 596 Underwood Elliott Fisher Co., Adjust Type- writer—Sup Ct. Judge 7 50 597 Sup Ct Chamber, R H Heath, Sup. Ct. Judge—Postage—Sup Ct Judge 19.65 598 Matthew Bender & Co Inc , Manual—Sup. Ct Judge 5 00 OF TOMPKINS COUNTY, NEW YORK 91 599 R A Hutchinson, Clerk, Check book— Children's Ct 2 00 600 Dr. H H Crum, Services—Jail Physician 12 00 601 Harrison Adams, Off Suppl.—Sheriff 2.50 602 Harrison Adams, Mileage—Sheriff 150 35 603 Charlotte V Bush, Postage—Tax Refund 2 00 604 William A Church Co , Orders on Co Treas. Supr 21 00 -605 William A Church Co , Off Suppl —Supr. 1.25 606 Elizabeth J Locke, Typing—Co. Clerk 80 00 607 H L O'Daniel, Postage—Co Clerk 14 95 608 Callaghan & Company, Supplement—Co Clerk 5.00 609 Corner Bookstores, Inc , Ribbons—Co Clerk 5 00 610 Hall & McChesney, Inc , Record Books—Co Clerk 83 50 611 H L O'Daniel, Postage, etc —Mot Veh Clk 15.56 612 John J. Sinsabaugh, Mileage & Expenses— Co Sealer 43 56 613 Burroughs Adding Machine Co , Service Co Machines—Co Off 55 90 614 Walter L Knettles, Mileage & Exp —Co Service Off. 21 90 615 Charles H Newman, Stenography—Co Atty. 18 07 616 Charles H Newman, Postage—Co. Atty 4 00 617 Steenberg Feed Mills Inc , Coal—Old T B Hosp 58 00 618 Tx umansburg Home Telephone Co —Services —Old T B Hosp 3 00 $2,522 96 $3,037 24 Mr Stone offered the following resolution and moved its adoption : Resolved—That the foregoing claims amounting to the sum of $3,037.24, be audited by this board at the amounts recom- mended by the committees to which they were referred, and the county treasurer is hereby directed to pay the same out of funds appropriated therefor, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of 92 PROCEEDINGS OF THE BOARD OF SUPERVISORS the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the pur- poses to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or certificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board. Seconded by Mr Watrous Ayes -11 Noes -0 Carried On motion, adjourned OF TOMPKINS COUNTY, NEW YORK MONTHLY MEETING Monday, July 8, 1940 MORNING SESSION 93 Roll call All members pi esent except Mr Tarbell excused Minutes of June 10th read and approved with the following correction to be added to the resolution relative to sale of Conley property : "Lot -156 Giles St , Map 176, Block 209, Lot 1-c, 200' x 86' irr." The Clerk called attention to the following conventions : County Officers Association at Alexandria Bay, July 18, 19 and 20 Association of Supervisors at Jamestown, August 16, and 17 Commissioners of Election at Lake Placid, July 22-25 Mr Stone offered the following resolution and moved its i adoption • i Resolved—That the amount of $7 94, the county's share of the special fund relative to compensation insurance (Chapter 686, Laws of 1940), be paid out of the appropriation made for administrative costs for compensation insurance Seconded by Mr Watrous Carried The Clerk read the applications of the Town Boards of the towns of Groton and Caroline to bring their Town Superin- tendents within the coverage of the Workmen's Compensa- tion Law . said applications received and placed on file Mr Crissey, Game Research Investigator, made formal ap- plication to conduct a game survey upon county property in the town of Newfield, known as the Conley farm 94 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Payne offered the following_ resolution and moved its adoption • Resolved—That the request of the Game Research Investi- gator be granted and the Chairman of the Board be authorized to sign the agreement for Tompkins County for the same Seconded by Mr Loomis Carried The Clerk reported that the following numbered claims for tax refunds had been approved for payment by the tax refund auditor, and that the aggregate amount thereof with interest on each claim from the date of filing to August 1st, 1940, is $11,212 71. Claims numbered 2121, 3236 to 3247 inclusive, 3249 to 3260 inclusive, 3262 to 3322 inclusive, 3324 to 3355 inclusive, 3359 to 3362 inclusive, 3364 to 3410 inclusive, 3412 to 3457 inclu- sive, 3457-A, 3458 to 3466 inclusive, 3468 to 3471 inclusive, 3473 to 3476 inclusive, 3479, 3480, 3482, 3485, 3486, 3488, to 3496 inclusive, 3498, 3499, 3502 to 3562 inclusive, 3564 to 3580 inclusive, 3584 to 3629 inclusive, 3632 to 3672 inclusive, 3674 to 3729 inclusive, 3731, 3733 to 3740 inclusive, 3742 to 3749 inclusive, 3754 to 3766 inclusive, 3776 to 3781 inclusive, 3787 to 3798 inclusive, 3800 to 3810 inclusive, 3814 to 3817 inclu- sive, 3819 to 3821 inclusive, 3823 to 3834 inclusive, 3834-A, 3836 to 3839 inclusive, 3841 to 3853 inclusive, 3859 to 3913 inclusive, 3915 to 3946 inclusive, 3948 to 3957 inclusive, 3960 to 3969 inclusive, 3971 to 3980 inclusive, 3980-A, 3981-4001 inclusive, 4003 to 4007 inclusive, 4009, 4011 to 4013 inclusive, 4015 to 4025 inclusive, 4027 to 4029 inclusive, 4031 to 4039 in- clusive, 4042 to 4065 inclusive, 4065-A, 4066 to 4068 inclusive, 4068-A, 4069 to 4100 inclusive, 4103 to 4119 inclusive, 4124 to 4168 inclusive, 4171, 4173 to 4184 inclusive, 4186 to 4190 in- clusive, 4192 to 4196 inclusive, 4196-A, 4197 to 4202 inclusive, 4204 to 4208 inclusive, 4210 to 4212 inclusive, 4217, 4221 to 4244 inclusive, 4246 to 4248 inclusive, 4250, 4253 to 4263 in- clusive, 4265, 4266, 4268 to 4273 inclusive Also the following claim previously audited upon which an additional amount is due : Claim number 2789. Mr Stone offered the following resolution and moved its adoption : OF TOMPKINS COUNTY, NEW YORK 95 Resolved—That the foregoing claims for tax refunds be audited by this board at the amounts submitted and recom- mended by the tax refund auditor, and that the county treas- urer be and she hereby is directed to pay the same, with in- terest on each such claim at the rate of four per cent per annum from the date of filing of each such claim to the date of payment, to the persons entitled thereto respectively, out of any available funds in her hands, and if she has not suffi- cient funds in her hands properly applicable thereto with which to' pay the same, or any part thereof, she be and hereby is authorized pursuant to §7 of the Tax Refund Act, to bor- row the said amount, or so much thereof as to her may seem necessaiy, in anticipation of the collection of taxes to be levied upon the taxable property of the nine towns as provided in said Act And Be It Further Resolved that the county treasurer be and she hereby is authorized in connection with any such bor- a owing to give notes or certificates of indebtedness of the county of Tompkins to mature not more than five years after the date of issue and to bear interest at a rate not exceeding four per centum per annum until the date fixed for their pay- ment Each such note or certificate of indebtedness shall be signed by the county treasurer and countersigned by the county clerk and the faith and credit of the county of Tomp- kins shall be pledged for the payment of the principal of and interest on any such note or certificate of indebtedness ; And Be It Further Resolved that the amounts so paid, with interest lawfully paid thereon and the interest on moneys bor- rowed for such purposes, shall be charged back to the nine towns of Tompkins County and be levied by this board upon the taxable property of said nine towns in installments as provided in the Tax Refund Act Seconded by Mr Miller Ayes -13 Noes -0 Carried Moved by Mr Stevenson, that Commissioner of Election Patterson be authorized to attend a convention at Lake Placid July 22-25 Seconded by Mr Norris Carried 96 PROCEEDINGS OF THE BOARD OF SUPERVISORS The County Attorney brought to the attention the so-called Baker Overlook on the Esty road and conditions of which it was accepted by the county Discussion followed; Moved by Mr Miller, that the Highway Committee investi- gate said Overlook and report back to this board at the August meeting Seconded by Mr Sweetland Carried Moved by Mr Scofield, that R C VanMarter, Commissioner of Welfare, be authorized to attend the County Officers Asso- ciation meeting to be held at Alexandria Bay July 18, 19 and 20 Seconded by Mr Stobbs Carried On motion• adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Messrs Miller and Van Order and Tarbell excused Mr Daniels offered the following resolution and moved its adoption • WHEREAS C W Reed of Glen Ridge, N J has made appli- cation for a refund of excess taxes paid because of an errone- ous assesment of his property in the Town of Caroline, and WHEREAS there was a manifest error in the assessment of said property in that it was described and assessed as 75 acres instead of 50 acres, Resolved—That the County Treasurer be directed to refund to said C W Reed the sum of $10 60, and that said amount be charged to the Town of Caroline in the next tax levy Seconded by Mr Stevenson Carried OF TOMPKINS COUNTY, NEW YORK 97 Mr Scofield, Chairman of the Building Committee, pre- sented the bill of Maurice L Taylor for commission on lease of Old County Clerk's Building and moved the payment of the same Seconded by Mr Stobbs. Ayes—Messrs Snow, Loomis, Scofield, Payne, Stone, Stobbs and Norris -7 Noes—Messrs Sweetland, Stevenson, Watrous and Daniels —4 1 Resolution lost There being present but one member of the committee "To Audit Accounts of the Tuberculosis Hospital", the chair ap- pointed Messrs Norris and Scofield to assist Mr. Daniels on any accounts before the board. The matter of insurance on county buildings was brought up and some discussion followed No action taken but insur- ance committee requested to have definite report on insurance for next meeting of the board. The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law. Claimant Nature of Expense Amt Allowed F R Caswell—Assessor's bill F R. Caswell—Assessor's bill Ralph Dedrick—Assessor's bill Fred C Marshall—Assessor's bill Fred Marshall—Assessor's bill Richard Durbon—Assessor's bill Edwin V Gould—Assessor's bill City of Ithaca—Issuing Summons John J. Sinsabaugh—Serving Summons C J Wiedmaier—Expenses Herbert Curry—Night Quarantine Work Burt Breed—Assessor's bill Ralph E Davis—Justice $ 3.80 3.40 5 00 3.80 4 00 4.20 3 70 11 50 23.00 4 60 9.00 3 50 4 20 $83 70 98 PROCEEDINGS OF THE BOARD OF SUPERVISORS The following Workmen's Compensation insurance bills were audited Dr W H Licht, Care—John Heathwaite Dr F R C Forster, Care—Wilfred Lampila Tomp Co Memo Hosp , Care—Lynn Yonkin Dr Frank Ryan, Care—Harry Utter Dr D M Ryan, Care—John Durant Dr Philip E Rossiter, Care—Lewis Howell Dr Philip E Rossiter, Care—Donald Ladd Dr Leo P Larkin, Care—Ralph Whittier Dr Leo P Larkin, Care—John Durant $ 9 00 3 00 207 80 9 50 8 00 3 00 11.00 5 00 8 00 $264 30 The Clerk read the following claims, as reported and recom- mended fox audit by the several committees to which they had been referred B-619 Henry W Ferris, Petty Cash—Co Lab. $ 34 48 $ 34.48 620 Norton Printing Co , Office Supplies—Co Lab. 90 70 621 VanNatta Office Equip Co. Inc , Office Sup- plies—Co Lab 19 30 622 Tompkins County Memo Hosp , Rent, Etc — Co Lab 88 43 623 Atwaters, Vegetables—Co Lab 6 69 624 Joseph Ferris, Subs Technician—Co Lab 25 00 625 Will Corporation, Supplies—Co Lab 10 32 626 Will Corporation, Supplies—Co Lab 8 09 627 Will Corporation, Supplies—Co Lab 1 46 628 Will Corporation, Supplies—Co Lab. 10 23 629 Will Corporation, Supplies—Co Lab 2 24 630 LaMotte Chemical Products Co , Supplies— Co Lab 12 60 631 Commercial Solvents Corp , Supplies—Co Lab 6 25 632 Paul Rockwell, Pellets—Co Lab 16 80 633 Reconstruction Home, Dimmick—P H C $ 93 00 634 Reconstruction Home, Inc , Care James Zif- chock—P H C 36 00 $ Inc , Care—Edward 298 11 1 OF TOMPKINS COUNTY, NEW YORK 99 635 Reconstruction Home, Inc., Care Elmer Brown —P H C 636 Binghamton City Hospital, Care Elizabeth Fedorka—P. H C. 637 Binghamton City Hospital, Care—Charles Long—P H C 638 Binghamton City Hospital, Care—Martin Ci- aschi—P H C 639 Syracuse Memorial Hospital, Care—Richard Farrell—P H C 640 L L Bosworth, Brace—Elmer Blown—P. H. C 641 Katherine Haller, Teaching—John Gray— P H C 642 Rex Weist, Teaching—Barbara Goodband— P H C 183 00 407 00 543 00 291.00 97 00 85 00 15.00 46 00 $1,796 00 B-643 Dr W R Short, Soc Hyg Clinic—Salary— Pub Health - 30 00 644 Margaret Knapp, Nurse's Mileage—Pub Health 20 58 645 Marion May, Nurse's Mileage—Pub Health 54 00 646 Mary Clelland, Nurse's Mileage—Pub. Health 54 00 647 Mildred Buckley, Nurse's Mileage—Pub Health 24 78 648 Marion May, Exp to Conv —Pub Health 29 80 649 Margaret Knapp, Exp to Conv —Pub. Health 29 80 650 Mary Clelland, Exp to Conv —Pub Health 29 80 651 Dept of Health, City of N Y , Supplies—Pub Health 1 88 652 Dept of Health, City of N Y , Supplies—Pub. Health 1.48 653 Ithaca Laundries, Inc , Laundry—Pub Health 11 05 654 Ithaca Laundries, Inc , Laundry—Pub Health 10 13 655 Dr J W Judd, PreNatal Clinic—Pub Health 10 00 656 Dr H G Bull, ICH Clinic—Pub Health 30 00 657 John Lummukka, Fixing county fence—Re- forestation 1.00 658 Charlotte V Bush, Postage & Exp —Co. Treas. 219.00 659 T G Miller's Sons Paper Co , Pads—Co Treas. 0 98 660 VanNatta Office Equip. Co Inc , Supplies— Co Treas. 1.80 661 Charlotte V Bush, Postage—Tax Refund 22 48 662 T G Miller's Sons Paper Co , Supplies—Tax Refund 2 35 ) 100 PROCEEDINGS OF THE BOARD OF SUPERVISORS 663 W J Payne & Sons, Milk—Jail Supplies 3 90 664 New Central Market, Meat—Jail Supplies 20 80 665 Harrison Adams, Supplies—Jail Supplies 23.78 666 Great A & P Tea Co , Supplies—Jail Supplies 13 47 667 J C Stowell Co , Supplies—Jail Supplies 39 25 668 California Fruit Co , Supplies—Jail Supplies 9 42 669 Nu Alba Bakery, Inc , Bread—Jail Supplies 21.64 670 Frank Shepard Co , Subs, to Shepard—Sup Ct Judge 35 00 671 Harrison Adams, Mileage—Sheriff 135.90 672 Harrison Adams, Stamps, etc —Sheriff 9.90 673 T G Miller's Sons Paper Co , Supplies—Sheriff 1 71 674 R A Hutchinson, Clerk, Postage—Children's Ct 6 00 675 Harrison Adams, Serving Summons—Chil- dren's Ct 2 70 676 Dennis & Co Inc , Criminal Code—Dist Atty. 20 00 677 Corner Bookstores, Rep Typewriter—Dist Atty. 1 00 678 Fred H Atwater, Stenography—Co Atty 8 00 679 Tuttle Law Print, Supplies—Co Atty 2 35 680 Louis D Neill, Expenses—Investigator 44 65 681 Elizabeth J Locke, Typing—Co Clerk 80 00 682 H L O'Daniel, Postage—Co Clerk 14 76 683 Wm A Church Co , Supplies—Co Clerk 8 50 684 H L O'Daniel, Postage & Exp —Mot. Veh Clk 25 09 685 Della M Gillespie, Postage—Co Judge 10 00 686 The Atkinson Press, Office Supplies—Co Judge 30 00 687 T G Miller's Sons Paper Co , Office Supplies —Co. Judge 3 33 688 Corner Bookstores, Inc , Office Supplies—Co Judge 11 00 689 Williamson Law Book Co , Pistol blanks—Co Judge 3.00 690 W 0 Smiley Postage—Supr 161 691 W 0 Smiley, Postage—Supr 4 50 692 T G Miller's Sons Paper Co , Office Supplies Supr. 0 73 693 L C Smith & Corona Typewriters, Inc , Office Supplies—Supr 2 60 694 T G Miller's Sons Paper Co , Office Supplies —Comm of Elec 5 45 695 John J Sinsabaugh, Mileage & Exp —Co. Sealer 32 94 696 Walter L Knettles, Mileage & Exp —Co Ser- vice Office 40 70 OF TOMPKINS COUNTY, NEW YORK 101 697 Hermann M Biggs Memo Hosp , Care—County Patients—T B Hosp 1,395 00 698 Harry J Davenport, Labor & Supplies—Old 7 51 T B Hosp 699 Trumansburg Home Telephone Co ,—Toll charges—Old T B Hosp N. R. 700 Bert I Vann, Mileage—Co Supt 112 80 701 Bert I Vann, Expenses—Co Supt. 6 80 702 N Y Telephone Co , Services—Co. Bldgs. 261.62 703 C J Rumsey & Co , Supplies—Co Bldgs 2 74 704 George B Norris, Supplies—Co Bldgs 18 48 705 Frank A Rumsey & Son, Brooms—Co Bldgs 7.00 706 Loyal D Gates, Labor—Old Ct. House 76 80 707 Lockwood Laudenslager, Labor—Old Ct House 25 60 708 Failing Hull & Wheaton, Supplies—Old Ct. House 336 77 709 Failing Hull & Wheaton, Supplies—Old Ct N R House 710 Failing Hull & Wheaton, Supplies—Old Ct House 139 29 711 Failing Hull & Wheaton, Supplies—Co Bldgs 46 30 712 Failing Hull & Wheaton, Supplies—Co Bldgs 13 50 713 T G Miller's Sons Pape/ Co , Supplies—Co Clerk 2 74 714 Ithaca Journal, Pub Scholarship Not — Educa Not 8 60 715 Eleanor Bohach, Secr to Comm —Rur. Trav Libr 25 00 716 Womrath Bookshops & Libraries, Inc , Books —Rur Trav Libr 5 65 717 American Library Asso , Books—Rur Tray. Libr 5 40 718 Syracuse News Co , Books—Rur Trav Libr. 36 36 719 H R Huntting Co , Books—Rur Trav Libr 24 88 720 Corner Bookstores, Inc , Books—Rur Trav Libr 46 05 721 Stover Printing Co , Envelopes—Rur Trav Libr 5.00 722 Dennison & Sons, Letterheads—Co Treas 27 98 $3,896 46 $6,025 05 102 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Stone offered the following resolution and moved its adoption : Resolved—That the foregoing claims amounting to the sum of $6,025 05, be audited by this Board at the amounts recom- mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the pur- poses to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or certifi- cates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not ex- ceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board, for and on behalf of the Board Seconded by Mr Watrous Ayes -11 Noes -0 Carried On motion, adjourned. 1 OF TOMPKINS COUNTY, NEW YORK 103 MONTHLY MEETING Monday, August 12, 1940 MORNING SESSION Meeting called to order by the Chairman The Clerk read the Certificate signed by F H Springer, City Clerk, showing John A Leachtneauer as being appointed to the position of Supervisor from the Third Ward of the City, to serve for the balance of the year Roll call All members present except, Mr Sweetland ex- cused Minutes of July 8th meeting read and aproved by the sub- stitution of Mr Stobbs for Mr Stevenson in the motion to pay the Maurice L Taylor bill The Clerk read a card of appreciation for flowers for Mr Tarbell's funeral The Clerk called attention to the Supervisors Association meeting in Jamestown, August 16th and 17th The Clerk called attention to a communication with refer- ence to the authorization by Supervisors to create a Soil Con- servation District in the county The Clerk reported that the Lease for the Old Court House rooms to the State Health Department was signed and same was ordered placed on file Report of annual inspection of the Jail was read and placed on file.. Mr Stevenson, Chairman of the Education Committee, read a letter with reference to changes and improvements in Rural Traveling Library service The Clerk read petitions of the Assessors of the Town of 104 PROCEEDINGS OF THE BOARD OF SUPERVISORS Lansing for correction of assessment on 1939 Tax roll of two properties assessed to Charles 0 Drake, said petitions re- ferred to the Committee on Erroneous Assessments and Re- turned Taxes The Clerk read a letter from R C VanMaxter, Commis- sioner of Welfare, showing that through co-operation of the County Attorney he was able to secure fox the welfare de- partment $522 02 which was the interest in an estate held by an individual whose address was unknown The Clerk reported that the following numbered claims foi tax refunds had been, approved for payment by the tax refund auditor, and that the aggregate amount thereof with interest on each claim from the date of filing to September lst, 1940 is $1,072 00 Claims numbered 327, 627, 655, 671, 690, 691, 743, 764, 810, 811, 820, 849, 1276, 1277, 1278, 1314, 1435, 1580, 1836, 1912, 2040, 2059, 2060, 2199, 2377, 2392, 2456, 2584, 2864, 2997, 2998, 3031, 3034, 3035, 3170, 3248, 3356, to 3358 inclusive, 3411, 3467, 3478, 3487, 3500, 3673, 3730, 3732, 3741, 3750, 3751, 3752, 3753, 3782, 3786, 3818, 3840, 3855 to 3858 in- clusive, 3947, 4120 to 4123 inclusive, 4185, 4191, 4209, 4213 to 4216 inclusive, 4218, 4219, 4220, 4249, 4251, 4252, 4264, 4267, 4268, 4274 to 4321 inclusive Also the following claims previously 'audited, upon which additional amounts are due Claims numbered 609a, 879, 1817, 2025, 2116, 2448, 2627, 3336, 3541 Mr Stone offered the following resolution and moved its adoption Resolved -That the foregoing claims fox tax refunds be audited by this board at the amounts submitted and recom- mended by the tax refund auditor, and that the county trea- surer be and she hereby is directed to pay the same, with in- terest on each such claim at the /ate of four per cent per annum from the date of filing of each such claim to the date of payment, to the persons entitled thereto respectively, out of any available funds in her hands, and if she has not suf- ficient funds in her hands properly applicable thereto with which to pay the same, of any pact thereof, she be and hereby is authorized pursuant to Section 7 of the Tax Refund Act, to OF TOMPKINS COUNTY, NEW YORK 105 borrow the said amount, ox so much thereof as to her may seem necessary, in anticipation of the collection of taxes to be levied upon the taxable property of the nine towns as pro- vided in said Act And Be It Further Resolved that the county Treasurer be and she hereby is authorized in connection with any such bor- rowing to give notes or certificates of indebtedness of the county of Tompkins, to mature not more than five years after the date of issue, and to bear interest at a rate not exceeding four pei centum per annum until the date fixed for their pay- ment Each such note or certificate of indebtedness shall be signed by the county treasurer and countersigned by the county clerk, and the faith and credit of the county of Tomp- kins shall be pledged fox the payment of the principal of and interest on any such note or certificate of indebtedness, And Be It Further Resolved that the amounts so paid, with interest lawfully paid thereon and the interest on moneys borrowed for such pur poses, shall be charged back to the nine towns of Tompkins County, and be levied by this board upon the taxable property of said nine towns in installments as provided in the Tax Refund Act Seconded by Mr Norris Ayes -12 Noes -0 Car/ red Mr Stone offered the following resolution and moved its adoption WHEREAS it appears from the report of the tax refund auditor that the following numbered claims were inadver- tently omitted from the lists of claims heretofore audited by this Board, and that each of said claims were nevertheless paid along with other claims presented by the same claimant ; to wit — Claim numbered 148, 204, 404, 609, 814, and 900, aggre- gating $75 78 Resolved, that the foregoing claims for tax refunds be audit- ed by this Board at the amounts submitted by the tax refund auditor , and that the payment of the same by the County Trea- 106 PROCEEDINGS OF THE BOARD OF SUPERVISORS surer be and the same is hereby ratified and approved, and that all provisions of the Tax Refund Act, and the authority given to the County Treasurer to borrow, shall apply to such claims as though they had been included in the lists of claims previously audited by this Board Seconded by Mr Norris Carried Mr Scofield, Chairman of the Building Committee, report- ed progress of work at Old Court House Mr Stobbs spoke with reference to Purchasing Committee and duties of same No action taken Mr Watrous submitted a complete 'report of the Insurance Committee with reference to all county buildings , assessed value and amount of insurance carried thereon Discussion followed with reference to reduction of some policies but no action taken Mr Thayei appeared before the Board in the matter of tax sale property at 115 Fifth Street, reporting that he had pur- chased it at a city tax sale and later learned the same property had been sold at county tax sale The matter was explained by the County Attorney and Mr. Van Order offered the following resolution and moved its adoption • Resolved—That the Chairman be authorized to sign quit- claim deed to Fred Thayer for property at 115 Fifth Street, upon payment by him of $142 54, Seconded by Mr Stone Carried Mr Van Ordei offered the following resolution and moved its adoption . Resolved—That Lots No 7 and 9 on Map of Centini and Capalongo being Parcel No 10 in the list of delinquent taxes for 1940 which was conveyed to the county by deed of the County Treasurer, dated June 8th, 1940 be conveyed back to Vincenzo Centini upon payment by him of the sum of $39 86, 1 OF TOMPKINS COUNTY, NEW YORK 107 and that the Chairman be authorized to execute and deliver to Mr Centini a quit -claim deed of said premises upon pay- ment of the said sum to the County Treasurer. Seconded by Mr Stone Carried The quarterly report of the County Service Officer was re- ceived and placed on file On motion, adjourned to 2 P M AFTERNOON SESSION Roll call. All members present except, Messrs Miller and Sweetland excused The Chairman announced that Mr Leachtneauer would take over all committees of his predecessor, Mr Tarbell Mr Daniels offered the following resolution and moved its adoption : Resolved—That the petitions of the Assessors of the Town of Lansing, this day filed, asking that the value of a parcel assessed to Charles 0 Drake on the assessment roll for the year 1939 be changed from $3,500 to $3,000, and that the value of another parcel assessed to Charles 0 Drake on the same assessment roll be changed from $500 to $400, because of mis- takes in transcribing from the assessors' field book, be grant- ed, and Be It Further Resolved that there be refunded to said Charles 0 Drake the sum of $10 28 excess taxes erroneously paid on said parcels for the year 1939, and the Clerk is here- by directed to issue an order to said Charles 0 Drake for $10 28 on account of such errors, and the County Treasurer is hereby 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 Lansing to be placed in the tax budget of said town 108 PROCEEDINGS OF THE BOARD OF SUPERVISORS to be collected at the next ensuing tax levy to reimburse the county for the amount of such refund. Seconded by Mr Scofield Carried Mx Stobbs spoke with reference to the purchase by the county of a inhalator to be placed in charge of the Sheriff Discussion followed Moved by Mx Stobbs, that the Purchasing Committee be authorized to purchase an inhalator to be placed in charge of the Sheriff of Tompkins County Seconded by Mr Nox x xs Carried. Moved by Mr Daniels, that the vote previously taken on the Taylor bill be reconsidered. Seconded by Mr Scofield Moved by Mr Stevenson, that the above bill be laid on the table for two months Seconded by Mr Daniels Carried. Mr Norris spoke with reference to the Old Tuberculosis Hospital property and offered the following resolution and moved its adoption • WHEREAS by resolution of this board duly adopted on the 9th day of January, 1912, the offer of Robert H Treman to present to the county the former home of Dr Edward Meany to be used as a county tuberculosis hospital, was accepted, and it was then and there further resolved "that in case the property about to be purchased shall at any time cease to be used as a public tuberculosis hospital, it shall be put to use as a public park, reser vation or to some other public purpose beneficial to the residents of Tompkins County", and WHEREAS, due to the construction and operation in this county by the State of New York of the Hermann M. Biggs Memorial Hospital for tuberculosis cases, there is no further OA '1OMPKINS COUNTY, NEW YORK 109 need for the county tuberculosis hospital, and the Meany pro- perty has actually ceased to be used as a public tuberculosis hospital , and WHEREAS the said Meany property adjoins the Taughan- nock State Park and the Finger Lakes Park Association has offered to take over the Meany property and use it as a part of its public park, Resolved that the aforesaid Meany property be conveyed to the Finger Lakes Park Association, and the Chairman be authorized to execute and deliver to the People of the State of New York on behalf of the county a good and sufficient warranty deed thereof, specifying that said property shall be used as a park or for other public purposes, (provided, nevertheless, that the county shall have the option of remov- ing from said premises the building thereon which was for- merly used as a tuberculosis sanitarium, and all equipment belonging to the county.) Seconded by Mr Daniels Moved by Mr Van Order that the matter be laid on the table for two months. Seconded by Mr Stone Carried Mr Scofield offered the following resolution and moved its adoption • Resolved—That the Building Committee be authorized to call for bids for floor covering for second floor of Old Court House to be submitted at the next meeting of the Board Seconded by Mr Watrous Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the Commissioner of Welfare be authorized to purchase a car load of coal for the County Home Seconded by Mr Daniels Carried Moved by Mr Scofield, that the Welfaie Commissioner be 110 PROCEEDINGS OF THE BOARD OF SUPERVISORS authorized to attend the October Welfare Conference in New York City Seconded by Mr Stobbs Carried Mr Watrous offered the following resolution and moved its adoption : WHEREAS, the Highway Committee has reached an agree- ment with Effie Sand, owner, and Ithaca Savings Bank and Myron T English mortgagees, for the payment of $2,750 in consideration of a proper conveyance, with a release of mort- gage liens, of the lands to be acquired from said Effie Sand for the reconstruction of Bridge E -53-A carrying the Ithaca - Dryden State Highway No 5225 in the County of Tompkins, State of New York, over the Lehigh Valley Railroad as shown on plan C E 1466 made in the office of the Chief Engineer, LVRR dated April 8, 1935, revised November 12, 1935, said lands being designated as parcels Nos 8 and 9 on Map No 7 and parcel No 10 on Map No 8 of the maps prepared by the State Highway Department for such reconstruction; and also in consideration of the release of all claims for pro- perty damage sustained by said Effie A. Sands and the mort- gagees aforesaid, and has recommended the approval of said agreement by this board, Resolved that the said agreement be and the same hereby is ratified and approved , and the Clerk is hereby directed to issue an order for the sum of $2,750, payable to Effie Sand, Ithaca Savings Bank and Myron T English upon the delivery to him of a proper deed of conveyance of said lands, free of all encumbrances, with a release of all property damages, and the County Treasurer is hereby directed to pay said or- der out of the moneys in her hands appropriated for securing rights of way Seconded by Mr Payne Carried The County Attorney reported with reference to patients at the Tuberculosis Hospital Mr Stobbs offered the following resolution and moved its adoption Upon recommendation of the County Attorney, Be It Re- OF TOMPKINS COUNTY, NEW YORK 111 solved, that the claim of the county against Kenneth Drake and Charles 0 Drake for reimbursement of moneys paid by the county for the care and maintenance of said Kenneth Drake at the State tuberculosis hospital, be compromised and settled for $500 00, and that upon payment of the said sum of $500 00 to the County Treasurer the Chairman be authoriz- ed and directed to execute and deliver to said Kenneth Drake and Charles 0 Drake a full release of said claim Seconded by Mr Norris Carried Mr Stobbs offered the following resolution and moved its adoption • Upon recommendation of the County Attorney, Resolved, that the Clerk of this Board be authorized to file a claim against the estate of Harry L Ames, deceased, for reimburse- ment of the amount expended by the county for the care and maintenance of Harry D Ames at the state tuberculosis hos- pital Seconded by Mr Watrous Carried The Clerk announced an' invitation extended to the Board of Supervisors to have luncheon with the medical staff of the tuberculosis hospital Moved by Mr Stobbs, that the invitation be accepted but the date fixed at the September meeting of the board Seconded by Mr Stone Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That the Building Committee be authorized and directed to secure bids by September 6 at noon, for the Meany Sanitarium building, and present them to the next meeting of the board, with the understanding that the successful bid- der will remove the building from the premises and leave the premises in good condition Be It Further Resolved that the Building Committee re- move from the said building whatever equipment may be 112 PROCEEDINGS OF THF BOARD OF SUPERVISORS needed by the county and that the present occupant be notified to remove from said premises at such time as the Committee thinks best. Seconded by Mr. Watrous Carried Mr. Watrous reported with reference to the Baker Outlook and moved, that the County Superintendent of Highways be authorized to level off that cite and erect a suitable guard rail around same Seconded by Mr Stevenson Carl ied The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law Claimant Nature of Expense Amt Allowed Ralph B Dedrick—Assessor's bill Fred C Marshall—Assessor's bill Asa Cummings—Assessor's bill Burt Breed—Assessor's bill W B Strong—Assessor's bill W B Strong—Assessor's bill Edwin V Gould—Assessor's bill Richard Durbon—Assessor's bill $ 4.00 3 80 3 20 3 50 3 70 3 70 3 90 3 70 $29 50 The following Workmen's Compensation insurance bills were audited : Dr W H Licht, Care—Clifford Conover $102 50 Clark Artificial Limb Co , Artificial Limb— C Conover 125 00 Frank Sheehan, Massage treatment—R Whittier 24 00 Dr R C Tarbell, Care -0 Lawson 3 00 Dr Wm L Sell, Care—Andrew Gabels 6 00 Dr F E Ryan, Care—R J. Todd 5.00 Dr W R Short, Care—Geo Avery 86 00 Ralph Whittier, Transportation 15 25 $366 75 The Clerk read the following claims, as reported and recom- i OF TOMPKINS COUNTY, NEW YORK 113 Imended for audit by the several committees to which they had been referred: B-723 Henry W Ferris, Petty Cash—Co Lab $ 28 77 $ 28 77 724 Tompkins Co Memo Hospital, Rent, Etc — Co Lab. 89 39 725 Joseph Ferris, Subst Technician—Co Lab 50 00 726 Michigan Dept of Health, Antigen—Co Lab 2 20 727 Maryland Glass Corporation, Supplies—Co Lab. 3 80 728 Research Supply Corp , Rabbits—Co Lab. 9 75 729 Research Supply Corp , Rabbits—Co Lab 6.75 730 Will Corporation, Supplies—Co Lab 6 68 731 Will Corporation, Supplies—Co Lab 3 64 732 Lederle Laboratories, Inc , Supplies—Co. Lab 0 50 733 Lederle Laboratories, Inc , Supplies—Co. Lab 1 22 734 Binghamton City Long—P H C 735 Dr Maurice A Parker—P H C 736 The Genesee Hospital, —P H C 737 Helen D Brown, PHC 738 Reconstruction Home, Brown—P H C. 739 Reconstruction Home, Polakovic—P H C Hospital, Care—Charles Barnard, Anesthetic—W. Care—Wilmot Parker Transp Inc , B Middaugh $ 173 93 162 00 10 00 107 50 7 50 91 50 190 00 Care — Elmer Inc , Care — Helen $ 740 Dr W R Short, Soc Hyg Clinician—Pub Health 50 00 741 Mary Clelland, Nurse's mileage—Pub Health 54 00 742 Margaret Knapp, Nurse's mileage — Pub Health 743 Marion May, Nurse's mileage—Pub Health 54 00 744 T G Miller's Sons Paper Co , Supplies— Pub Health 745 Margaret Knapp, Off Supplies—Pub Health 746 Kline's Pharmacy, Supplies—Pub Health 568 50 54 00 771 7 76 5 05 114 PROCEEDINGS OF THE BOARD OF SUPERVISORS 747 Dr J W Judd Prenatal Clinician—Pub Health 30 00 748 Dr H G Bull, ICH Clinician—Pub Health 40 00 749 The Journal & Courier, Printing Cards— Tax Notices 6 18 750 The Todd Co Inc , Checks—Co Treas 68 12 751 The Personal Book Shop, Inc , Books—Rur Trav Libr 4 65 752 The Book & Card Den, Inc , Books—Rur Trav Libr 5 75 753 Corner Bookstores, Inc , Books—Rur Trav Libr 3 25 754 P W Wood & Son, Insurance—Rur Trav Libr 43 97 755 William Bacon, Postage—Rur Trav Libr 10 00 756 VanNatta Office Equipment Co Inc , Rent of Calculator—Tax Refund 8 00 757 Corner Bookstores, Inc , Typewriter—Tax Re- fund 25 00 758 T H Davenport, Co Inc , Insurance—Old T B Hosp N R 759 Heimann M Biggs Memo Hosp , County Patients—T B Hosp 1,275 00 760 N Y Telephone Co , Telephone service—Co Bldgs 239 39 761 N Y State Elec & Gas Corp , Services—Co. Bldgs 201 99 762 N Y State Elec & Gas Corp , Services—Co Bldgs 205 23 763 John J Sinsabaugh, Mileage & Expenses—Co Sealer 16 03 764 John J Sinsabaugh, Exp to Cony —Co Sealer 31 95 765 Journal & Courier, Primary Blanks—Elec Exp 133 55 766 Florence Van Oi man, Mai king Calendars— Comm of Elec 2 00 767 Daniel E Patterson, Cony expenses—Comm of Elec 34 00 768 Elizabeth J Locke, Typing—Co Clk 80 00 769 H L O'Daniel, Postage—Co Clk 16 19 770 Hall & McChesney, Inc , Record Book—Co Clk 35 00 771 Hall & McChesney, Inc , Record Book—Co Clk 56 00 772 Hall & McChesney, Inc , Record Book—Co Clk 35 00 i OF TOMPKINS COUNTY, NEW YORK 115 773 Wm A Church Co , Record Book—Co Clk 26 50 774 Corner Bookstores, Inc , Typewriter Ribbons Co Clk 5 00 775 The Atkinson Press, Blanks—Co. Clk 32 50 776 T G Miller's Sons Paper Co , Supplies—Co Clk 3 92 777 T G Miller's Sons Paper Co , Supphes—Co. Clk 0 60 778 T G Miller's Sons Paper Co , Supphes—Co Clk 510 779 T G Miller's Sons Paper Co , Supplies—Co Clk 1 41 780 Warden—Auburn Prison, Freight on Plates —Mot Veh Clk 53 06 781 H L O'Daniel, Exp to Conv. & Postage—Mot Veh Clk 44 30 782 McMillan Book Company, Record Book—Sur- rogate 32 00 783 McMillan Book Company, Record Book—Sur- rogate 39 80 784 Williamson Law Book Co , Suppl —Surrogate 5 50 785 Paul E Killion, Inc , Rebinding books—Sur- rogate 125 00 786 Matthew Bendel & Co , Gilbert Suppl.— Surrogate 11 50 787 T G Miller's Sons Paper Co , Off Supphes— Co Judge 3 92 788 Lawyer's Co-op Publishing Co , McKinney's Suppl —Co Judge & Supr 40 00 789 T G Miller's Sons Paper Co , Off Supphes— Supr 2 35 790 Paid in April audit 791 Walter L Knettles, Mileage & Exp —Co Sery Officer 31 84 792 A B Brooks & Son, Drugs, etc —Jail Supphes 9 13 _ 793 New Central Market, Meat—Jail Supplies 26 56 794 Swift & Company, Inc , Soap Chips—Jail Sup- plies 15 30 795 California Fruit Co , Vegetables—Jail Sup- plies 11 65 796 Great A & P Tea Co , Groceries—Jail Sup- plies 15.02 797 J C Stowell Co , Groceries—Jail Supphes 29 41 798 Harrison Adams, Eggs—Jail Supplies 13 30 799 NuAlba Bakeries, Inc , Bread—Jail Supplies 32 95 800 W J Payne & Sons, Milk—Jail Supplies 4 03 116 PROCEEDINGS OF THE BOARD OF SUPERVISORS 801 Harrison Adams, Supplies—Jail Supplies 0.45 802 Matthew Bender & Co Inc , Suppl to Mc- Kinney—Sup Ct Judge 20.00 803 R A Hutchinson, Clerk, Postage—Children's Ct. 6.00 804 Harrison Adams, Mileage—Children's Ct 16 04 805 T G Miller's Sons Paper Co , Off. Suppl.— Children's Ct 1.96 806 Harrison Adams, Mileage—Sheriff 134.90 807 Harrison Adams, Expenses—Sheriff 7 50 808 Dr H H Crum, Services—Jail Physician 18 00 809 Louis D Neill, Expenses—Co Investigator 42 80 810 J B. Lyon Company, Law Reports—Court Library 40.00 811 L M McClellan; Stenog work—Co Atty 1.30 812 Fred H Atwater, Stenog work—Co Atty 23 00 813 Harrison Adams, Mileage to W Coxsackie— Sheriff 30.64 814 Clarkson Chemical Co Inc , Supplies—Co. Bldgs 33 70 815 C J Rumsey & Co , Supplies—Co Bldgs 7.79 816 Failing Hull & Wheaton, Supplies—Old Ct. House 265.68 817 Failing Hull & Wheaton, Supplies—Old Ct. House 72 03 818 Failing Hull & Wheaton, Supplies—Old Ct. House 57 31 819 Cayuga Lumber Co , Supplies—Old Ct. House 51 85 820 George W Miller, Labor & Suppl.—Old Ct. House 24 35 821 Alfred Baker, Labor—Old Ct. House 8.00 822 Lockwood Laudenslager, Labor — Old Ct. House 39 60 823 Geo W Miller, Labor & Suppl —Court House 2 00 824 The Cudahy Packing Co , Soap polish—Co. Bldgs 8 75 825 T G Miller's Sons Paper Co , Toilet Paper— Co Bldgs 5 63 826 Glen McDaniels, Trimming Shrubs — Co Bldgs 6.40 827 T G Miller's Sons Paper Co , Off. Supplies— Sheriff 2 90 828 Loyal D Gates, Labor—Old Ct House 71 20 829 Carolyn Manning, Relief Telephone Operator —Co Bldgs 27.60 830 West Publishing Co , Law Book—Surrogate 15 00 OF TOMPKINS COUNTY, NEW YORK 117 831 Charles H Newman, Exp to Cony —Co. Atty 14.20 832 Bert I Vann, Mileage—Co. Supt 138.80 833 Bert I Vann, Expenses—Co Supt 4 30 $4,66010 $5,431.30 Mr Stone offered the following resolution and moved its adoption : Resolved—That the foregoing claims amounting to the sum of $5,431 30, be audited by this Board at the amounts recom- mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the cur- rent 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 gibe the notes or certi- ficates 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 requiied by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board, for and on behalf of the Board. Seconded by Mr Watrous Ayes -11 Noes -0 Carried On motion, adjourned. 118 PROCEEDINGS OF THE BOARD OF SUPERVISORS MONTHLY MEETING Monday, September 9, 1940 MORNING SESSION Roll call All members present, except Messrs Watrous and Daniels excused Minutes of last meeting read and approved The CIerk read a communication from the County Officers Association with reference to public hearings on Civil Service. Mr Miller 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 1940, reserving the right to reject any or all bids Seconded by Mr Scofield Carried The Clerk called attention to sealed bids on the Pinckney property Discussion followed Mr Van Order offered the following resolution and moved its adoption • Resolved—That all county property, both land and build- ings, being sold by the county be advertised at least three times in each of the two designated newspapers Seconded by Mr Stobbs Moved by Mr Stobbs, that the bids relative to the Tuber- culosis Hospital property, being for buildings only, that an exception be made to this rule Change being accepted by Mr Van Order, the motion was put and carried OF TOMPKINS COUN FY, NEW YORK J 119 Mr Scofield moved, that the bids on the old Tuberculosis Hospital building be opened at this time and be acted upon, either rejected or accepted Seconded by Mr Stevenson. Carried Upon opening the bids were found to be as follows : Howard Hagin $400 for buildings and equipment or $250 for buildings alone John L Rose $210 on building and equipment Moved by Mr Miller, that the above bids be rejected and bids advertised for with six months to remove buildings after notification that the bids have been accepted Seconded by Mr Van Order Carried The bids on the linoleum to be furnished for the second floor of the old Court House were opened and found to be as follows : Frank M Kellam Better Paint and Wallpaper Service Rothschild Bros R F Smith C E Bishop $2.15 per sq yd 1 98 per sq yd. 219 per sq yd. 219 per sq yd. 1 88 per sq. yd. Above bids were for 3/16" Battleship linoleum laid to specifications Mr Scofield moved, that the bid of Mr C E. Bishop be accepted Seconded by Mr Stone Carried. The Chairman appointed Mr Miller on the Public Health Committee to take the place of Mr Daniels excused. The Clerk reported that the following numbered claims for tax refunds had been approved for payment by the tax refund auditor, and that the aggregate amount thereof with interest on each claim from the date of filing to October lst, 1940 is $184 87: 120 PROCEEDINGS OF THE BOARD OF SUPERVISORS Claims numbered 3033, 3261, 3822, 4322-4334 inclusive, 4336, 4337, 4339-4343 inclusive Also the following claim previously audited, upon which an additional amount is due Claim number 763 Mr Stone offered the following resolution and moved its adoption • Resolved, that the foregoing claims for tax refunds be audited by this board at the amounts submitted and recom- mended by the tax refund auditor, and that the county treas- urer be and she hereby is directed to pay the same, with inter- est on each such claim at the rate of four per cent per annum from the date of filing of each such claim to the date of pay- ment, to the persons entitled thereto respectively, out of any available funds in her hands, and if she has not sufficient funds in her hands properly applicable thereto with which to pay the same, or any part thereof, she be and hereby is authorized pursuant to Section 7 of the Tax Refund Act, to borrow the said amount, or so much thereof as to her may seem necessary, in anticipation of the collection of taxes to be levied upon the taxable property of the nine towns as provided in said Act And Be It Further Resolved, that the county treasurer be and she hereby is authorized in connection with any such bor- rowing to give notes or certificates of indebtedness of the county of Tompkins, to mature not more than five years after the date of issue, and to bear interest at a rate not exceeding four per centum per annum until the date fixed for their pay- ment Each such note or certificate of indebtedness shall be signed by the county treasurer and countersigned by the county clerk, and the faith and credit of the county of Tomp- kins shall be pledged for the payment of the principal of and interest on any such note or certificate of indebtedness And Be It Further Resolved, that the amounts so paid, with interest lawfully paid thereon and the interest on moneys bor- rowed for such purposes, shall be charged back to the nine towns of Tompkins County, and be levied by this board upon the taxable property of said nine towns in installments as pro- vided in the Tax Refund Act Seconded by Mr Van Order. Carried WHEREAS, it appears from the report of the tax refund OF TOMPKINS COUNTY, NEW YORK 121 auditor that the following numbered claims were inadvertently omitted from the lists of claims heretofore audited by this Board, and that each of said claims were nevertheless paid along with other claims presented by the same claimant , to wit .— Claims numbered 2020, 3958, 2753-2775 inclusive, 4203. Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims for tax refunds be audited by this board at the amounts submitted by the tax refund auditor, and that the payment of the same by the County Treasurer be and the same is hereby ratified and ap- proved, and that all provisions of the Tax Refund Act, and the authority given to the County Treasurer to borrow, shall apply to such claims as though they had been included in the lists of claims previously audited by this Board Seconded by Mr Norris Carried. Mr Stone offered the following resolution and moved its adoption Resolved, that there be and hereby is appropriated the sum of One Hundred Dollars ($100), or so much thereof as may be necessary, for the payment of miscellaneous expenses of the Tax Refund Bureau, and the county treasurer is hereby au- thorized and directed to transfer said sum of $100 from the Contingent Fund to the Tax Refund account, the same to be paid out upon bills audited by this board Seconded by Mr Scofield. Carried Mr Stone offered the following resolution and moved its adoption • Resolved—That the bili of Mine Safety Appliances Co. in the amount of 8181 92 for an inhalator be and the same hereby is approved and audited, and that there be and hereby is ap- propriated the sum of $18192 for such purpose, and the County Treasurer is hereby directed to pay the same out of current revenues, not otherwise appropriated 122 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Van Order. Ayes -12 Noes -0 Carried Mr Vann appeared before the Board with reference to road inspection Discussion followed resulting in the dates of September 26 and 27th being selected Mr Stone spoke with reference to Trumansburg Fair and needs thereof and offered the following resolution : That there be included in the budget $1,000 payable to the Trumansburg Fair Association. There being no second to the resolution, no action was taken Mr Stevenson moved that we reconsider the advertising for sale of property as applied to tax lands, the matter to be taken up at the afternoon session Seconded by Mr Scofield Carried On motion, adjourned to 1 •30 P M AFTERNOON SESSION Roll call All members present except Messrs Watrous, Daniels and Stone excused Mr Scofield offered the following resolution and moved its adoption • Resolved—That there be appropriated and transferred from the Contingent Fund the amount of $1,500 for "County Home Buildings, Repairs, Alterations, etc " Seconded by Mr Stobbs Carried. Mr R A Hutchinson, Probation Officer, appeared before OF TOMPKINS COUNTY, NEW YORK 123 the board requesting to attend a convention in Garden City, New York on September 30th, October 1st and 2nd Moved by Mr Payne, that the request of the Probation Officer to attend a convention be granted. Seconded by Mr Scofield Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is transferred from the Contingent Fund the sum of $400 to the Welfare Depart- ment for "Office Expenses". Seconded by Mr Stobbs. Carried Mr Scofield offered the following: WHEREAS, a conference was held at the Hermann M Biggs Memorial Hospital on August 10th for the purpose of determ- ining a method of procedure for ascertaining the settlement and financial circumstances, and for payment of the bills of patients admitted to said hospital in cases where all or part of the cost of maintenance is a public charge, and whereas the conclusions arrived at in said conference have been re- duced to writing in a memorandum prepared by the county attorney , Be It Resolved that a copy of said memorandum be set forth in the minutes of this board, and be it further resolved that this board approve the procedure therein outlined, and hereby request the Commissioner of Public Welfare and the Super- intendent of the State Hospital to co-operate in putting the same into effect PROCEDURE FOR ASCERTAINING THE SETTLE- MENT AND FINANCIAL CIRCUMSTANCES, AND FOR PAYMENT OF THE BILLS OF PATIENTS ADMITTED TO THE HERMANN M BIGGS MEMORIAL HOSPITAL, IN CASES WHERE ALL OR PART OF THE COST OF MAIN- TENANCE IS A PUBLIC CHARGE The following procedure for ascertaining the settlement and 124 PROCEEDINGS OF THE BOARD OF SUPERVISORS financial circumstances, and for payment of the bills of pa- tients admitted to the Hermann M Biggs Memorial Hospital, in cases where all or part of the cost of maintenance is a pub- lic charge, was agreed upon at a conference with Dr. Deegan held at the Hospital on Saturday, Aug 10th, 1940, at 9-30 A M Present at the conference were Dr John K Deegan, Superintendent of Hermann M Biggs Memorial Hospital, Dr. John Culp, Assistant Superintendent, Mrs Ribley, Mr. Charles Scofield, Chairman of the Charities Committee of the Board of Supervisors, Supervisor Donald Stobbs, a member of that committee, R C Van Marter, Commissioner of Public Wel- fare of Tompkins County, L D Neill, and Charles H. New- man, County Attorney. 1 All admissions of patients to the Hermann M. Biggs Memorial Hospital are governed by the provisions of Section 339 of the Public Health Law. 2 It is agi eed that the Hospital shall not be required to obtain the approval of welfare officials to the admission of any patients, nor shall the hospital be required to follow the pro- cedure specified in Section 85 of the Pubhc Welfare Law in x egard to notification of the public welfare officials within 48 hours of emergency admissions 3 The Hospital will make an inquiry into the financial circumstances of all patients admitted, and if the Hospital finds that the patient or his relatives are able to pay the charges the Hospital will bill the patient, and neither the County Welfare Commissioner nor the Board of Supervisors will be notified or in any way concerned 4 If the Hospital finds that the patient or his relatives is unable to pay the charges in full, a notice of the case will be sent to the Commissioner of Public Welfare of the county from which the patient was admitted The Commissioner upon receiving such a notice will immediately institute an in- vestigation of the settlement and financial circumstances of the patient 5 In all cases where the Commissioner of Welfare, after making such investigation, finds that neither the patient nor his responsible relatives are able to pay all or any part of the bill, he shall notify the Hospital that he accepts the charge or that part of it which the patient or his relatives cannot pay. Or TOMPKINS COUNTY, NEW YORK 125 The Hospital upon receiving such notification shall bill the Clerk of the Board of Supervisors of the county from which the patient was admitted for the accepted charges, and such Board of Supervisors shall audit and pay the bill 6 In all cases where the Commissioner of Welfare, after making such investigation, finds that the patient or his re- sponsible relatives are able to pay all or any part of the bill, he shall notify the Hospital that he denies the charge or that part of it which the patient or his relatives can pay, and give the reasons for his findings A copy of all such reports shall be sent by the Commissioner to the Clerk of his Board of Supervisors The Hospital upon receiving such notification shall then bill the patient for the denied charge, and make a reasonable effort to collect the same from the patient or his responsible relatives 7 In a case where the Hospital has charged the bill to the patient either in the first instance or after the case has been investigated and denied by the Commissioner of Public Wel- fare, if the Hospital is unsuccessful in obtaining payment from the patient or his relatives, after a reasonable effort to do so has been made, the Hospital shall bill the Clerk of the Board of Supervisors of the county from which the patient was admitted for whatever part of the charge the patient or his relatives have failed to pay, and at the same time notify the Commissioner of Welfare of such county that such and such a case has been billed to the county for the reason that the patient or his relatives have failed to pay The Commis- sioner of Welfare upon receiving such a notice shall contact the patient or the responsible relatives, and endeavor to secure reimbursement At his discretion, he may refer any such case to the County Attorney for collection, and, with the approval of the Board of Supervisors, legal proceedings may be insti- tuted to enforce payment 8 In any case where all or part of the hospital bill has be- come a public charge, if the Commissioner of Welfare to whom the case has been referred should determine that the patient has a settlement in another county, steps will be taken by the Commissioner in accordance with usual welfare procedure to obtain acknowledgement of the settlement from the proper county Upon receiving such acknowledgement he shall notify the Clerk of his Boaid of Supervisors and such Clerk shall endeavor to secure reimbursement from the county of settle- 126 PROCEEDINGS OF THE, BOARD OF SUPERVISORS ment If any difficulty is encountered the Clerk may refer the case to the County Attorney for collection, and, with the approval of the Board of Supervisors legal proceedings may be instituted to enforce payment 9 All monies received by the Commissioner of Welfare or by the County Attorney from other counties, or from a patient at the State Tuberculosis Hospital, or his relatives, for reimbursement of monies paid out by the county for care at such Hospital shall be deposited with the County Treasurer with a notation of the case to which they apply Such monies shall not in any event be mixed with public welfare funds, or be counted or regarded or reported as public welfare funds, for the reason that all such bills will have been paid in the first instance upon audit of the Board of Supervisors out of funds appropriated for the purpose, separate and apart from the funds appropriated for welfare purposes 10 Special exception should be made to the above rules in the case of patients admitted upon order of the Children's Court Judge under the laws relating to physically handicapped children Such cases should be separately billed to the Clerk of the Board of Supervisors of the county in which the Child- ren's Court order was entered, and should be marked in a way to identify the case as a physically handicapped child These bills will be audited by the Board of Supervisors and paid from funds appropriated for physically handicapped children, so that partial reimbursement can be obtained from the State. No investigation of financial circumstances or settlement will be required in such cases, because such an investigation will already have been made by the County Attorney prior to the entry of the order, and if the parents are able to pay their pay- ments will be made into the Children's Court where the petition for the hospitalization was presented " Seconded by Mr Stobbs Carried Mr Scofield, Chairman of the Building Committee, reported that a new lease of the old County Clerk's building at No 106 North Tioga Street to George Atsedes providing for the can- cellation of the existing lease as of September 30, and for the rental of said premises to Mr Atsedes from October 1, 1940 to June 30, 1945, with an option for renewal at the end of that period, has been drawn up by the county attorney and ap- pi oved by the building committee OF TOMPKINS COUNTY, NEW YORK 127 At the request of Mr Scofield the proposed new lease was read by the clerk Mr Scofield offered the following resolution and moved its adoption • Resolved—That upon the recommendation of the building committee the existing lease of the old county clerk's building to George Atsedes be terminated as of September 30, 1940, and that the said premises be leased to Mr Atsedes for a term of four (4) years and nine (9) months commencing October 1, 1940 and expiring June 30, 1945, with renewal option, on the terms and conditions set forth in the lease submitted by the building committee , And Be It Further Resolved, that the Chairman of this Board be authorized and directed to execute said lease on behalf of the County Seconded by Mr Loomis Carried Mr Millet offered the following resolution and moved its adoption WHEREAS, this board is required by §20-C of the Public Health Law to make application in advance for state aid for the county laboratory, and the fiscal year of the state runs from July -1 to June 30, and the Board of Managers of the county laboratory has requested that appropriation be made at this time covering the period from January 1, 1941 to June 30, 1942 so as to fix the amount of state aid for that period, Resolved—That there be and hereby is appropriated for the maintenance of the Tompkins County Laboratory the sum of $3,500 foi the period from January 1st to June 30th, 1941, and the sum of $7,000 for the period from July 1, 1941 to June 30, 1942 , and Be It Further Resolved that an application be made for such state aid as the county shall be entitled to on account of the operation of said laboratory to June 30, 1942, and that such application be transmitted to the state commissioner of health Seconded by Mr Scofield 128 PROCEEDINGS OF THE BOARD OF SUPERVISORS Ayes -11 Noes -0 Carried. Mr Neill reported upon work as investigator of the tuber- culosis hospital cases Mr Stobbs offered the following, and moved its adoption • Upon recommendation of the County Attorney, resolved that the Clerk of this Board be authorized to file a claim on behalf of the county against the estate of Michael Gosh, de- ceased, in the amount of $1,687 50, and interest from Novem- ber 15, 1938, for i eimbursement of the amounts expended by the county for the care and maintenance of John P Gosh, son of said Michael Gosh, at the said Tuberculosis Hospital Seconded by Mr Miller Carried. • Mr Stobbs offered the following and moved its adoption • Upon recommendation of the County Attorney, resolved that the Clerk of this Board be authorized to file a claim on behalf of the county against the estate of Fred Ostrander, de- ceased, in the amount of 81,099 56, and interest from October 16, 1936, for reimbursement of the amounts expended by the county for the care and maintenance of said Fred Ostrander in the Meany Tuberculosis Sanitarium Seconded by Mr Miller Carried Mr Leachtneauer, Chairman of the Insurance Committee, submitted a detailed report of the insurance which was placed on file Mr Payne offered the following resolution and moved its adoption Resolved—That the bill of Sheriff Adams in the amount of $41 20 for expenses in connection with the transportation of George Lomax from New York City to Ithaca, said George Lomax being a person charged with the violation of proba- tion, be and the same hereby is audited by this board; and that there be and hereby is appropriated the sum of $41.20 for such purpose , and the County Treasures is hereby directed to pay the said bill out of funds appropriated for mileage and office expenses of the Probation Officer OP TOMPKINS COUN1 Y, NEW YORK 129 Seconded by Mr Stevenson. Carried. Mr Stevenson ,offered the following resolution and moved its adoption : Resolved—That the original motion be amended to read that all property taken by the county for -taxes shall be exempt from these provisions Seconded by Mr Miller Carried Moved by Mr Stevenson, that the Clerk of the Board ad- vertise for bids (three publications in the designating news- papers) on the county tuberculosis buildings and the Pinckney property and report at the next meeting. Seconded by Mr Van Order Motion withdrawn Mr Miller moved, to re -consider the action in the morning session relative to bids on the old tuberculosis hospital build- ings Seconded by Mr Norris. Carried. Mr Stobbs offered the following resolution and moved its 1 adoption Resolved—That the offer of Mr Hagin of $400 for the Meany Sanitarium Buildings be accepted upon condition that the money be paid before October 1, 1940; nothing to be re- moved before payment is made and the purchaser to have six months to tear it down and remove it and the Clerk of the Board is to so notify the bidder. Seconded by Mr Norris Carried Mr Leachtneauer offered the following resolution and moved its adoption : Resolved—That the Chairman of the Building Committee notify the Welfare Department that the Commissioners of Election must have a clear telephone line on the nights of prim- ary day and election day 130 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Norris Carried. Moved by Mr Sweetland, that the County Attorney be au- thorized to attend the County Officers training school now being held in Syracuse at county expense. Seconded by Mr Miller Carried The Clerk announced the audit of the following bills which ai e chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law Claimant Nature of Expense Amt Allowed D B Bull—Assessor's bill D B Bull—Assessor's bill Ralph Dedrick—Assessor's bill Ralph Dedrick—Assessor's bill Harry E Warren—Assessor's bill Lenferd Seeley—Assessor's bill W B Strong—Assessor's bill Fred A Beardsley, Justice—Serving Summons $ 3 30 3 40 4 00 4 40 4.00 3 80 4 60 12 00 $39.50 The following Workmen's Compensation Insurance bills were audited Fischer Press, Inc , Comp Forms $ 21 33 Tomp Co Memo Hosp , Care—John Nemi 66.30 Dr R M. Vose, Care—Lynn Yonkin 148 00 Dr R M Vose, Care—Lynn Yonkin 11.50 Dr R M Vose, Care—Clifford LaBar 13 00 Dr R M Vose, Care—Walter Robinson 22 00 Dr. J Frank W. Allen, Care—H Boykin, H. Oltz, F. Chaffee, Wm Bushey, R. S Nelson, Geo. Horn- biook, C Emerson, G VanEtten, P. Howard, W Eckert, F. Muzzy, J Soyring 34 21 Dr Leo P Larkin, X-ray—Joseph Ockay 15 00 Dr F R C. Forster, Care—Wilfred Lampila 8 63 Dr F R C Forster, Care—Fred Soyring 11 50 Dr F R C Forster, Care—Homer Liddington 6.75 Dr. F R. C. Forster, Care—Bob Kinney 5 75 Dr F R C Forster, Care—George McGuire 11 50 Dr J H VanMarter, Care—Frank Babcock 29 00 OF TOMPKINS COUNTY, NEW YORK 131 Dr F E Ryan, Care—R S Benedict Frank Sheehan, Ser vices—Ralph Whittier Dr Ralph Low, Care—Charles Harding 5 50 30 00 11 90 $451 87 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred: B-834 Henry W Ferris, Petty Cash—Co Lab $ 37.79 $ 37.79 835 Joseph Ferris, Subs Technician—Co Lab. $ 50.00 836 Norton Printing Co , Off Supplies—Co Lab 13 60 837 C J Rumsey & Co , Supplies—Co. Lab 5 00 838 Tomp Co Memo Hosp , Rent, etc —Co Lab. 88.07 839 Atwaters, Vegetables—Co Lab 8 04 840 Kline's Pharmacy, Supplies—Co. Lab. 30.65 841 Will Corporation, Supplies—Co Lab 10 58 842 The Arthur H Thomas Co , Supplies—Co. Lab 30 59 843 Sharp & Dohme, Inc , Supplies—Co. Lab 2 88 844 Lederle Laboratories, Inc , Supplies—Co Lab 0 61 $ 240 02 845 Ralph W Jones, Tuition—Martha Honness— P H C 75.00 846 Ralph W Jones, Tuition—Shirley Williams— P H C. 75.00 847 Ralph W Jones, Tuition—Eliz Leaver—P H C. •75.00 848 Ithaca Children's Home, Board—Eliz Leaver — PHC 48.00 849 Mrs James Cleary, Board—Shirley Williams — P H C. 60.00 850 Mrs Leo Deeb, Board—Martha Honness— PHC 6000 851 Strong Memorial Hospital, Care—Wilbert Swartwood—P H C 74.00 852 Dr Forrest Young, Prof fees—Wilbert Swart- wood—P H C 50.00 853 Hermann M Biggs Memo Hosp Care—Wilma J Garrett—P H C 75.00 854 Hermann M Biggs Memo Hosp., Care— Wilma J Garrett—P H C 302 50 $ 894 50 132 PROCEEDINGS OF THE BOARD OF SUPERVISORS 855 Di W R Short, Soc Hyg. Clinic —Salary— Pub Health N.R. 856 Mary Clelland, Nurse's Mileage—Pub. Health 54 00 857 Margaret Knapp, Nurse's Mileage — Pub. Health 54 00 858 Marion May, Nurse's Mileage—Pub. Health 54.00 859 T G Miller's Sons Paper Co . Off. Supplies— Pub Health 1.96 860 J B Lyon Company, Off Supplies—Pub. Health 6 00 861 Dept of Health, City of N Y , Supplies— Pub Health 3.75 862 Kline's Pharmacy, Supplies—Pub Health 1 54 863 Marion May, Repair on kit—Pub. Health 0.75 864 Dr J W Judd, Prenatal Clinic Salary—Pub Health 20 00 865 Dr H G Bull, ICH Clinic Salary—Pub Health 50 00 866 Ralph E Davis, Justice Fees—Justice 5 00 867 C V Bush, Co Treas , Postage—Co Treas 8 50 868 VanNatta Office Equip Co , Rep adding ma- chine—Co Treas 125 869 First National Bank, Mtg Tax Checks—Co Treas 2 25 870 Hermann M Biggs Memo Hosp , Co Patients —T B Hosp 2,007 50 871 First National Bank, Checks—Tax Refund 16 00 872 Ithaca Journal, Pub Notice—Tax Refund 26 86 873 C V Bush, Expenses—Tax Refund 6 50 874 Harrison Adams, Vegetables, etc —Jail Sup- plies 23 18 875 Swift & Company, Inc , Meat—Jail Supplies 11 50 876 California Fruit Co , Fruit, etc —Jail Supplies 7 23 877 W J Payne & Sons, Milk—Jail Supplies 4.03 878 J C Stowell Co , Groceries—Jail Supplies 23 50 879 J C Stowell Co , Soap—Jail Supplies 7 79 880 NuAlba Bakeries, Inc , Bread—Jail Supplies 31 72 881 New Central Market, Meat—Jail Supplies 23 86 882 Atlantic & Pacific Tea Co , Groceries—Jail Supplies 15 90 883 Carolyn Manning, Relief Telephone Op —Co Bldgs. 2 80 884 Tisdel's Repair Shop, Supplies—Co Bldgs 3 35 885 Ward Spencer, Expenses—Co Bldgs 0.78 886 N Y Telephone Co , Services—Co Bldgs 288 80 887 City of Ithaca, Water—Co Bldgs 78 34 OF TOMPKINS COUNTY, NEW YORK 133 888 Riley H Heath, Sup Ct Judge, Postage—Sup. Ct Judge 30 50 889 Underwood Elliott Fisher Co , Coupon book— Sup Ct Judge 6.00 890 Louis D Neill, Expenses—Co Investigator 70.80 891 Dr H H Crum, Services—Jail Physician 18.00 892 Harrison Adams, Mileage—Sheriff 145 84 893 Harrison Adams, Expenses—Sheriff 9 05 894 A J Laux & Co , Off Supplies—Sheriff 8 75 895 Charles H Newman Postage—Co. Atty 1 70 896 Charles H Newman, Mileage—Co Atty. 11.03 897 Charles H Newman, Stenography—Co. ,Atty 3 25 898 Fred H Atwater, Stenography—Co Atty. 27 00 899 T G Miller's Sons Paper Co , Off Supplies— Co Atty 1.22 900 Cox ner Bookstores, Inc , Envelopes—Co Judge 10 50 901 John J Sinsabaugh, Mileage & Expenses—Co Sealer 20.16 902 Daniel E Patterson, Postage—Comm of Elec. 3 96 903 Florence Van Orman, Labor—Comm of Elec 2 50 904 C Owen Carman, Printing Material—Elec. Exp 22 50 905 Walter L Knettles, Mileage & Expenses—Co Sery Off 1413 906 T G Miller's Sons Paper Co , Perfection Pad —Co Sery Off 0 50 907 Elizabeth J Locke, Typing—Co Clerk 80 00 908 H L O'Daniel, Postage—Co Clerk 23 78 909 Hall & McChesney, Inc , Mtge Record Bk.— Co Clerk 35 00 910 Hall & McChesney, Inc., Deed Book—Co. Clerk 35.00 911 Edward Thompson Co , Law Books—Co Clerk 11 00 912 Stanley W Arend Co , Carbon Paper—Co. Clerk 2.50 913 Joel L Keator, Desk sets—Co Clerk 13 50 914 Norton Printing Co , Billheads—Co Clerk 5 00 915 Norton Printing Co , Execution Blanks—Co Clerk 5 00 916 H L O'Daniel, Postage & Misc —Mot Veh. Clk 14 55 917 W 0 Smiley, Postage—Supr. 3 50 918 N Y. State Elec & Gas Corp. Services—Co. Bldgs 204 33 919 Loyal D Gates, Labor—Co Bldgs " 24 00 920 Cayuga Lumber Co , Sack Clay—Co. Bldgs. 1 50 921 Bert I Vann, Mileage—Co Supt 123 84 134 PROCEEDINGS OF THE BOARD OF SUPERVISORS 922 Bert I Vann, Expenses—Co Supt 4 45 923 State Education Dept , Book—Rur Trav Libr 5 42 924 General Bookbinding Co , Books—Rur Trav Libr 22 04 925 William T Pritchard, Supplies—Rur Trav Libr 7 15 926 William Bacon, Expenses—Rur Trav Libr 3 89 927 Demco Library Supplies—Supplies — Rur Trav Libr 2 70 928 VanNatta Office Equip Co Inc ,—Supphes— Rur Trav Libr. 3.50 929 Gaylord Bros Inc , Supplies—Rur Tray. Libr 2 44 $3,884 12 $5,056 43 Mr Norris offered the following resolution and moved its adoption • Resolved—That the foregoing claims amounting to the sum of $5,056 43, be audited by this Board at the amounts recom- mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor, and if she has not sufficient funds in her hands with which to pay the same, or any part thereof, and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrow said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so -obtained to be used for the pur- poses to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or certificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, OF TOMPKINS COUNTY, NEW YORK 135 and that these claims be certified to the County Treasurer by the Clerk of this Board, for and on behalf of the Board. Seconded by,Mr. Miller Ayes -11 Noes—O. Carried. On motion, adjourned 136 PKUCEEDINGS OF THE BOARD OF SUPERVISORS MONTHLY MEETING Monday, October 14, 1940 MORNING SESSION Roll call All members present Minutes of September meeting read and approved as cor- rected A request from the Town Board of the Town of Danby to place its Town Superintendent within the coverage of the Workmen's Compensation Law was read by the Clerk, said request received and placed on file. The Clerk read a resolution from the Board of Supervisors of Alleghany County with reference to extension of Civil Service to Towns, Villages, School Districts and Counties The time having arrived for opening of bids for printing the Proceedings of the Board, the Clerk announced but one bid received and asked the pleasure of the Board Moved by Mr Stobbs, that the bid for printing of the Pro- ceedings be opened at this time Seconded by Mr Scofield Carried Upon opening the bid was that of Norton Printing Com- pany, as in previous years, namely, 81 88 per page for 1,000 copies Moved by Mr Stone, 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 1940, be awarded to that company, with the agreement on the part of said company that the pro- visions 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. I OF 1OMPKINS COUNTY, NEW YORK Seconded by Mr Stobbs. Carried 137 The Clerk announced three sealed bids for the Pinckney property Moved by Mr Watrous, that the bids for the Pinckney property be opened at this time Seconded by Mr Scofield Carried Upon opening the bids were found to be as follows . M P Catherwood Raymond Collins Raymond Johnson $100 00 500 00 275 00 Moved by Mr Watrous, that the bid of Raymond Collins of Five Hundred Dollars for the Pinckney property be ac- cepted and said sum of Five Hundred Dollars to be paid upon the delivery of the deed Seconded by Mr Sweetland Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat- rous, Scofield, Payne, Stone, Stobbs, Leachtneauer and Norris —11 Noes—Messrs Millet, VanOrder and Daniels -3 Resolution carried Mr Clarence Morse appeared before the board and asked foi an appropriation of Two Hundred Dollars, or so much thereof as might be necessary, to help defray the expenses of Armistice Day celebration Said request referred to Soldiers Relief Committee Mi Stone offered the following resolution and moved its adoption Resolved, that there be and hereby is appropriated the sum of 8338 88 for the payment of the following bills 138 PROCEEDINGS OF THE BOARD OF SUPERVISORS City of Ithaca • School Tax on the premises at No 106 North Tioga Street for the year July 1, 1940 to June 30, 1941 $313 88 Robert S Boothroyd • Premium on bond filed by George Atsedes, as required by his lease 25 00 $338 88 and the County Treasurer is hexeby directed to pay the same out of current revenues Seconded by Mr Scofield Ayes -14 Noes -0 Carried Mr Watrous, Chairman of the Highway Committee, pre- sented the following snow removal program for the year 1940-41 • Approved Road No Name of Road Miles 72 Catskill Turnpike, Pt 1 336 Cayuga Heights 338 Catskill Turnpike, Pt 2 454 Ithaca 455 Wyckoff 483 Catskill Turnpike, Pt 3 606 Cayuga Heights, Hanshaw's Cors 616 Trumansburg-Ithaca 681 Ithaca -Dryden, Pt 1 682 Ithaca-Diyden, Pt 2 683 Dryden -Cortland, Pt 1 926 Freeville-Groton 1001 Enfield Center -Ithaca 1002 Groton Village Freeville Village Dryden Village 1003 Mitchell St E Town Line 1004 Cook's Corners-Brookton 1188 Groton -Cayuga Co Line 1189 Enfield Center -Enfield Falls 1330 Ithaca-Esty Glen 1431 Brookton-Speedsville, Pt 1 1433 Cortland -Groton, Pt 3 & 4 1 87 3 13 1 38 3 45 0 34 4 32 2 12 8 64 4 72 3 95 3 53 4 46 6 45 0 39 0 52 1 31 1 37 4 58 2 75 6 13 2 44 3 38 5 86 OF 1OMPKINS COUNTY, NEW YORK 139 1623 Mecklenburg -Ithaca, Pt 2 3 07 1676 South Lansing -Genoa 6 78 1867 Ithaca -Varna 171 1891 South Ithaca -Ithaca 0 68 1921 Taughannock State Park -Ithaca 7 65 5043 Ithaca -Danby, Pt 1 2 58 5122 Ithaca -Danby, Pt 2 3 25 5206 Trumansburg Village 1 54 5213 Ithaca -Danby, Pt 3 4 33 5214 Ithaca -Newfield 5 09 5225 Varna Crossing 0 46 5256 Esty Glen -South Lansing 3 08 5294 Etna-Freeville-Dryden 6 54 5379 Ithaca -West Danby, Pt 1 3 06 ' 5474 Cayuga -Newfield 6 28 5567 Ithaca -West Danby 3 01 5575 Perry City-Trumansburg 3 32 5627 South Lansing -Myers 138 ' 5689 Myers -King Ferry, Pt 4 011 5720 Myers -King Ferry, Pts 1 & 2 0 15 8016 Dryden -Harford 4 47 8155 Spencer -West Danby, Pts 1 & 2 2 58 8284 Myers -King Ferry, Pt 3 5 58 8317 Myers -King Ferry, Pts 1 & 2 1 76 8330 Caroline-Richford, Pts 1 & 2 0 85 8467 Buttermilk Falls State Park Ent 0 63 8509 Sheldrake-Taughannock Falls, Pts 2 & 3 1 22 9281 Floral Ave- Extension 0 47 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 1940-41 Seconded by Mr Stone Carried` Mr Watrous offered the following resolution and moved its adoption : Resolved—That the County Superintendent of Highways be authorized to purchase the following snow plow equipment : plows to be loaned the towns of Newfield, Groton and Ulysses and one for the county i t 140 I'ROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Stone Ayes -14 Noes -0 Carried. Mr Watrous offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $15,000 for county snow removal for the year 1941 and that the county treasurer be directed to pay said amount to the county highway department on the order of the County Superintendent as other county highway bills are paid, and be it further Resolved—That any sum standing to the credit of said county highway department, in the hands of the County Treasurer on December 31, 1940 and unexpended, be and the same is hereby reappropriated to said department Seconded by Mr Stone Ayes -14 Noes -0 Carried Mr Snow called to the Chair Mr Miller to preside during his absence The Clerk reported an additional payment upon tax refund claim number 3741 in the amount of $14 30, plus interest to November 1st, 1940, amounting to $ 43, or a total amount of $14 73 has been approved by the tax refund auditor Mi Stone offered the following resolution and moved its adoption Resolved—that the foregoing claim for tax refund be audited by this board at the amount submitted and recommended by the tax refund auditor, and that the county treasurer be and she hereby is directed to pay the same, with interest at the rate of four per cent per annum from the date of filing to the date of payment, and the person entitled thereto, out of any available funds in her hands, and if she has not sufficient funds in her hands properly applicable thereto with which to pay the same, or any part thereof, she be and hereby is authorized pursuant to Section 7 of the Tax Refund Act, to borrow the OP IOMPKINS COUNTY, NEW YORK 141 said amount, or so much thereof as to her may seem necessary, in anticipation of the collection of taxes to be levied upon the taxable property of the nine towns as provided in said Act And Be It Further Resolved, that the county treasurer be and she hereby is authorized in connection with any such bor- rowing to give notes or certificates of indebtedness of the county of Tompkins, to mature not more than five years after the date of issue, and to bear interest at a rate not exceeding four per centum per annum until the date fixed for their pay- ment Each such note or certificate of indebtedness shall be signed by the county treasurer and countersigned by the county clerk, and the faith and credit of the county of Tomp- kins shall be pledged for the payment of the principal of and interest on any such note or certificates of indebtedness And Be It Further Resolved, that the amount so paid, with interest lawfully paid thereon and the interest on moneys bor- rowed for such purposes, shall be charged back to the nine towns of Tompkins County, and be levied by this board upon the taxable property of said nine towns in installments as pro- vided in the Tax Refund Act. Seconded by Mr Watrous Ayes -13 Noes -0 Carried. On motion, adjourned to 1 30 P. M. AFTERNOON SESSION Roll call All members present. Mr Norris offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated the sum of two hundred dollars for the purpose of defraying the expenses of the proper observance of Armistice Day, and the County Treasurer is hereby directed to transfer the said sum, or so much thereof as may be necessary from the con- tingent fund to an item for "Patriotic Celebrations" under 142 , PROCEEDINGS OF THE BOARD OF SUPERVISORS the heading of \Miscellaneous; and to pay bills therefrom when the same shall have been duly audited by this board Seconded by Mr Daniels Ayes -14 Noes—O. Carried Mr Norris offered the following I move that my resolution in regard to conveyance of the Meany Sanitarium property to the People of the State of New York, which was laid on the table at the August meeting, be taken from the table and considered at this time Seconded by Mr Daniels Carried. Mr Norris moved that the said resolution be amended to read . "That the aforesaid Meany property be sold and conveyed to the People of the State of New York for use as a park or for other public purposes upon the payment to the County Treasurer of the sum of fifty dollars , and that the Chairman be authorized to execute and deliver to the People of the State of New York, a good and sufficient warranty deed thereof, specifying that the property shall be used as a park or for other public purposes, and providing for delivery of possession on April 1, 1941 upon the receipt by the county treasurer of the said sum of fifty dollars." Seconded by Mr Daniels. Amendment carried A vote upon the original resolution as amended, resulted as follows: Ayes -14. Noes—O. Carried Mr Scofield offered the. following resolution and moved its adoption : Resolved—That this board approves a change in the name of the obligee on the bond executed by the Aetna Casualty and 1 1 1 OF TOMPKINS COUNTY, NEW YORK 143 Surety Company on behalf of George Atsedes dated Septem- ber 9, 1940, so that the said bond shall run to "County of Tomp- kins" instead of to the Board of Supervisors, such change to be effective as of Sept 9, 1940 , and the Chairman is hereby authorized and directed to execute any necessary paper to signify the consent of this board to such change Seconded by Mr Sweetland Carried Mr Wati ous offered the following and moved its adoption : Owing to changes in traffic conditions in the Town of Ulysses due to the elimination of the travel to the Tuber- culosis Hospital road and a crossing elimination , the County Superintendent of Highways recommends that Road No 143 running from Road 148 to the old Tuberculosis Hospital, 65 miles in length, he taken from the county map and returned to the Town of Ulysses, also that 20 miles be taken from Road 148 at Donohue crossing and returned to Town of Ulysses due to a crossing elimination 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 $75 00 for purchase of one-half cost of check signing machine to be charged to County Treasurer department for office supplies , and whereas the Treasurer has exhausted her office supply monies we move that this appropriation be drawn from the contingent fund Seconded by Mr Stobbs. Ayes -14 Noes -0 Carried Mr Nori is moved that the Chairman of the Board be au- thorized to appoint a Home Defense Council , Seconded by Mr Daniels Carried. Mr Payne offered the following resolution and moved its adoption • 144 PROCEEDINGS OF THE BOARD OF SUPERVISORS WHEREAS, the New York State Commission on Extension of the Civil Service is engaged in a study of the application of the civil service provisions of the Constitution of the State of New York to the political subdivisions of the State not presently subject to the civil service laws of the State, and the cost of the extension thereof to such subdivisions, and has invited public officials to submit their views and recom- mendations on this subject to the Commission, AND WHEREAS, this Board in collaboration with the County Attorney and the heads of the several departments of county government has made a study of the subject and arrived at certain definite conclusions, Now Therefore Be It Resolved, that the conclusions herein- after set forth be transmitted to the Commission as the unan- imous recommendations of the Board of Supervisiors of Tompkins County, to wit : We believe that when and if the Legislature sets up machin- ery for the extension of civil service for the benefit of county, town and village employees the law should provide for the administration thereof by local officials and not by the State Civil Service Commission To that end we favor separate county commissions to be appointed by the board of super- visors of each county, with a provision that will make it op- tional for each city, town and village in the county to place the administration of civil service in their own local units under the jurisdiction of the county commission, with the pri- vilege to each local unit of government to decide periodically whether they will remain under the jurisdiction of the county commission or withdraw therefrom. We are -opposed to the extension of civil service to school districts, and we submit that it is impracticable and therefore not required by the Constitution that civil service examina- tions should be required for the employees of the eight thous- and odd school districts of the State Inasmuch as the positions to be filled in the different coun- ties of the State differ widely in the nature of the work to be done by the particular employees we believe that it is imprac- ticable for the State Civil Service Commission to promulgate and enforce state-wide classifications for local municipal em- ployees, and we therefore believe that the county civil service OF TOMPKINS COUNT\, NEW YORK 145 commissions should have full power and authority to make their own classifications We further believe that the county civil service commission should be given full power and authority to prepare and con- duct the examinations for all municipal employees under their jurisdiction, and to mark the papers and make the rules for selection of the appointees without being bound by the rules of the State Civil Service Commission for State employees Since the Constitution has placed the authority of making appointments in the hands of the governing boards of coun- ties, towns, cities and villages, and the Legislature has given those boards power and authority to fix the salaries of their employees we believe that the appointments should be made in every case by the governing board of the particular muni- cipality concerned, and that the same governing boards should have full power and authority to fix the salaries of their own employees without being bound by the rules and regulations of the State Civil Service Commissions We appreciate the thorough manner in which the State Civil Service Commission has operated in the past, and their willingness to co-operate with local officials in connection with local employment problems, but we believe that the authority of the State Civil Service Commission to make classifications, specify salaries and enforce regulations should be limited to the field of State employees, and that insofar as local units of government are concerned the function of the State Com- mission should be to act only in an advisory capacity We agree that there may be some technical positions to be filled, in con- nection with which the local units of government will welcome the assistance and advice of the State Commission, but we be- lieve that local officials are competent to administer their own affairs and to prescribe the rules which shall govern their own appointments in accordance with the statutes enacted by the Legislature of the State of New York, and we believe that the principle of home rule, so dear to the hearts of the American people, demands that local officials and department heads be permitted to make their own appointments and dis- missals under such restrictions for the benefit of the employees as the Legislature sees fit to impose, without being hampered and further restricted by the rules and regulations of the State Civil Service Commission We believe that whatever law is enacted, provision should 146 PROCEEDINGS OF THE BOARD OF SUPERVISORS be made to protect employees who have proved their worth and have held their positions for at least one year before the Act takes effect, and that all such employees should be allowed to continue in their present positions without examination, with the qualification, however, that there should be a period of six months between the passage of the Act and its effective date, so as to afford an opportunity for dismissal of inefficient employees We further believe that the law should provide for a pro- bationary pei iod of at least six months for all new appointees before such appointees are given the full protection of the Civil Service Law Be It Further Resolved, that a copy of this resolution be sent to the Senator from this district and to the Assemblyman from this county, and to the clerk of the board of supervisors of all neighboring counties, and other counties similarly situ- ated Seconded by Mr Miller Carried Mr Scofield offered the following resolution and moved its adoption • .. WHEREAS an emergency has arisen which requires some legitimate expenses connected with the foreclosure of welfare claims for advertising and referees, fees Therefore Be It Resolved that there be and hereby is trans- ferred the sum of ,$250 from the Contingent Fund to the Mis- cellaneous expense account for the County Attorney. Seconded by Mr Stone Ayes -14 Noes -0 Carried Mr Scofield called attention to the matter of surroundings for telephone operator and suggested changes Discussion followed Mr Scofield offered the following resolution and moved its adoption : OF 'IOMPKINS COUNTY, NEW YORK 147 Resolved—That the telephone switchboard be transferred from its present location in the booth to a location in the north side of the hall. Seconded by Mr Sweetland Carried Mr Leachtneauer reported with reference to lightning rod protection for county home buildings showing an apparent saving if such were installed Mr Scofield presented the matter of the claim against the estate of Fred Ostrander and offered the following resolution : Resolved—That the offer of Ralph Ostrander as one of the Executors of the Estate of Fred Ostrander to pay the sum of $461 00 in full settlement for all claims of Tompkins County against Fred Ostrander be accepted Seconded by Mr Miller Discussion followed and resolution withdrawn with the consent of the second Moved by Mr Leachtneauer, that the County Attorney pro- ceed to negotiate further settlement with the Attorney for Fied Ostrander estate and report at the next meeting. Seconded by Mr Sweetland. Carried. R C Van Marter, Commissioner of Welfare, appeared be- fore the Board with a request for additional appropriations to complete the current year. Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is transferred from the contingent fund the sum of $2,000 to the item in the Wel- fare department "Outside Relief" and that $500 be trans- ferred from the contingent fund to the item "Traveling Ex- penses". . Seconded by Mr Leachtneauer. Carried. i 143 PROCEEDINGS OF THE BOARD OF SUPERVISORS The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law Claimant Nature of Expense Amt Allowed Gilbert Eastman—Assessor's bill George Button—Assessor's bill Lewis Cummings—Assessor's bill W B Strong—Assessor's bill Ralph B Dedrick—Assessor's bill Archie R Gillen—Assessor's bill W B Strong—Assessor's bill Ralph B Dedrick—Assessor's bill C J Wiedmaier—Dog Warden expenses Herbert Curry—Night Quarantine Work $ 3 50 3.50 5 00 3 70 4 00 3 80 6 40 3 60 5 20 24 00 $62 70 The following Workmen's Compensation Insurance bills were audited Dr Alfred F Nelson, Care—Arthur King Dr Alfred F Nelson, Care—Arthur King Dr Wm H Licht, Care—Henry Houseworth Ralph Whittier—Transportation Frank Sheehan, Treatment—Whittier Dr Wm L Sell, Anesthetic—Allen Cortland Co Hospital, Care—Pearl Mosher Dr F R C Forster, Care—Raymond Millspaugh Dr F R C Forster, Care—Wm Kennah $ 11 00 14 00 64 20 14 00 30 00 10.00 8 00 5 75 14 38 $171 33 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred: B- 930 Henry W Ferris, Petty Cash—Co Lab $ 25 92 $ 25 92 931 Tompkins Co Memorial Hosp , Rent, etc — Co Lab 83.71 932 Will Corporation, Supplies—Co Lab 10.74 933 Will Corporation, Supplies—Co Lab 29 69 OF TOMPKINS COUNTY, NEW YORK 149 934 Lederle Laboratories, Inc , Supphes—Co Lab ' 2 44 935 E R Squibb & Sons, Supplies—Co Lab 8 00 936 Difco Laboratories, Inc , Supplies—Co Lab. 1 58 937 Michigan Dept of Health, Supphes—Co Lab 2.20 938 Research Supply Corp , Supplies—Co Lab. 9.75 1033 Joseph Ferris, Sub Tech ,—Co Lab 25 00 1047 Chemical Rubber Co , Supplies—Co Lab. 3 32 $ 176 32 939 Hermann M Biggs Memo Hosp , Care— Wilma Gari ett—P H C 77 50 940 F P Estes, Care—Dona Belle Brown— PHC 3000 941 Katherine Haller, Teaching—John Gray— PHC 1800 942 Dr Charles W Mesick, Care—Martha Hon- ness—P H C 75.00 943 Binghamton City Hospital, Care — Eliz. Fedorka—P H C 162 00 944 Binghamton City Hospital, Care—Martin Ciaschi—P H C 171 00 945 Binghamton City Hospital, Care Floyd Williams—P H C 99 00 $ 632 50 946 Dr W R Short, Soc Hyg Clinician—Pub Health 90.00 947 Margaret Knapp, Nurse's Mileage — Pub Health 54.00 948 Mary Clelland, Nurse's Mileage—Pub Health 54 00 949 Mary Clelland, Office Expenses—Pub Health 3 50 950 Westwood Pharmacal Corp , Supplies—Pub. Health 20 25 951 Dept of Health, City of N Y , Supplies— Pub Health 2 25 952 Dr J W Judd, Prenatal Clinician—Pub Health 20 00 953 Dr H G Bull, ICH Clinician—Pub Health 40 00 954 Bert I Vann, Mileage—Co Supt 104 48 955 Bert I Vann, Expenses—Co Supt 9.75 956 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 1,437 50 957 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 1,702 50 958 Goulds Pumps, Inc , Repairs to Pump—Old T B Hosp 5 00 150 PROCEEDINGS OF THE BOARD OF SUPERVISORS 959 Trumansburg Home Telephone Co , Services —Old T B Hosp. 17 25 960 Harrison Adams, Vegetables—Jail Supplies 3 20 961 W J Payne & Sons, Milk—Jail Supplies 3 90 962 Glenwood Farms Egg Shop, Eggs—Jail Sup- plies 17 56 963 New Central Market, Meat—Jail Supplies 18 96 964 A & P Store, Groceries—Jail Supplies 12.40 965 J C Stowell Co , Groceries—Jail Supplies 44 44 966 California Fruit Co., Vegetables—Jail Sup- plies 2 18 967 NuAlba Bakeries, Inc , Bread—Jail Supplies 26 68 968 Clarkson Chemical Co., Cleanser—Jail Sup- plies 13 23 969 Wm A Church Co , Receipts—Co Treas. 19 90 970 T G Miller's Sons Paper Co , Supplies—Co. Treas 8 99 971 Norton Printing Co , Supplies—Elec Exp 674 50 972 The Free Press, Supplies—Elec Exp. 10 00 973 Ithaca Journal, Primary Notice—Elec Exp 3 28 974 N Y Telephone Co , Services—Co Bldgs 255 52 975 Leigh M' Champaign, Coal—Co. Bldgs 210 00 976 C J Rumsey & Co , Supplies—Co Bldgs. 20 99 977 Rothschild Bros Inc , Hoover Cleaner—Co. Bldgs 79 65 978 C J Rumsey & Co , Supplies—Co Bldgs 0 25 979 Genesee Sanitary Wiper Co , Cheescloth— Co Bldgs 42 88 980 The Oscar C Rixson Co , Supplies—Co Bldgs 44 92 981 Cayuga Lumber Co , Supplies—Co Bldgs. 2 15 982 The Sims Co Inc , Supplies—Co Bldgs 2 42 983 Clarkson, Chemical Co Inc , Supplies—Co Bldgs N R. 984 Failing, Hull & Wheaton, Supplies—Old Ct House 4 98 985 Norman G Stagg, Mileage & Exp —Dist Atty 24 70 986 Norman G Stagg, Mileage & Exp —Dist. Atty 24 85 987 The Reporter Co Inc , Brief—Dist Atty. 17 85 988 Wm A Church Co , Binding Report—Dist Atty. 0 75 989 Louis A Waters, Handwriting expert—Dist. Atty N R 990 Harrison Adams, Mileage—Sheriff 133 20 OF TOMPKINS COUNTY, NEW YORK 151 991 Harrison Adams, Expenses—Sheriff 11.27 992 Head's Camera Shop, Developing films, etc —Sheriff 0.92 993 Robinson & Carpenter, Sash Cord—Sheriff 2 25 994 T G Miller's Sons Paper Co , Printers ink— Sheriff 0.25 995 Wm A Church Co , Mileage books—Sheriff 11 75 996 T G Miller's Sons Paper Co , Supplies— Jail Supplies 5 39 997 Dr H H Crum, Services—Jail Physician 16 00 998 T G Miller's Sons Paper Co , Supplies— Children's Court 122 999 R A Hutchinson, Clerk, Postage—Child- ren's Court 5.00 1000 R A Hutchinson, Clerk, Postage—Child- ren's Court 5 00 1001 R A Hutchinson, Clerk, Postage—Child- ren's Court 2 00 1002 Harrison Adams, Mileage & Expenses— Children's Court 10 35 1003 Fred, H Atwater, Stenography—Co Atty 24 66 1004 T G Miller's Sons Paper Co , Supplies—Co Atty 1 71 1005 Louis D Neill, Expenses—Co Investigator 6010 1006 Matthew Bender & Co , Bender's Suppl — Sup Ct Judge 6 50 1007 Della M Gillespie, Postage—Co Judge 10 00 1008 Stanley W Arend Co , Carbon Paper --Co Judge 2 50 1009 Matthew Bender & Co , Bender's Suppl.— Co Judge 6 50 1010 Williamson Law Book Co , Revolver Appli- cations—Co Judge 150 1011 Fred H Atwater, Typing—Co Clerk 23 90 1012 Elizabeth J Locke, Typing—Co Clerk 80 00 1013 H L O'Daniel, Postage—Co Clerk 18.57 1014 T G Miller's Sons Paper Co , Supplies—Co. Clerk 10 53 1015 T G Miller's Sons Paper Co , Supplies—Co. Clerk 29.94 1016 William A Church Co , Stamp pad & ink— Co Clerk 0 85 1017 H L O'Daniel, Postage & Exp —Mot. Veh Clk. 35.40 1018 Leland H Arnold, Expenses—Mot. Veh Clk. 5 30 1019 Coop G L F Exchange, Inc , Stencil, etc — Mot Veh. Clk. 3 15 152 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1020 John J Sinsabaugh, Mileage & Expenses— CoSealer 11011 1021 Daniel E Patterson, Expenses—Comm of Elec 16 60 1022 Thomas Hamilton, Expenses — Comm of `Elec 2 50 1023 Mable L Payne, Clerical Work—Comm of Elec 13 00 1024 Kathryn B Durfey, Clerical Work—Comm. of Elec 13 00 1025 W 0 Smiley, Postage—Supr 2 50 1026 W 0 Smiley, Postage—Supr 5 00 1027 W 0 Smiley, Postage—Supr 0 60 1028 William A Church Co , Envelopes—Supr 3 00 1029 T G Miller's Sons Paper Co , Stapler Re- paired—Supr 2 20 1030 Matthew Bender & Co , Bender's Supl —Supr 6 50 1031 T G Miller's Sons Paper Co , Supplies—Elec Exp 36 02 1032 Board of Election, Steuben Co , Registering Vet —Elec Exp 1 20 1034 Walter L Knettles, Mileage "& Exp —Co Sery Off 24 41 1035 Loyal D Gates, Labor—Co Bldgs 96 00 1036 Tomp Co Highway Department, Baker Overlook—Rt of Way 288 79 1037 T G Miller's Sons Paper Co , Supplies—Tax Refund 2 00 1038 George B Norris, Bulbs—Co Bldgs 26 88 1039 The Syracuse News Co , Books—Rur Trav Libr 2 70 1040 American Library Asso , Bookhst subs — Rur Trav Libr 3 00 1041 H R Huntting Co , Books—Rur Trav Libr 1 56 1042 H R Huntting Co , Books—Rur Tray. Libr 35 31 1043 Grupe Vedder Motor Sales, Clutch for truck —Rur Trav Libr 13.60 1044 Wm T Pritchard, Labor on tires—Rur Trav Libr 4 20 1045 Demco Library Supplies, Supplies—Rur Trav Libr 23 37 1046 Hermann M Biggs Memo Hosp , Co Patients —T B Hosp 2,645 00 1048 T G Miller's Sons Paper Co , Supplies— Co Clerk 0 35 $9,056 92 $9,891 77 OR TOMPKINS COUNTY, NEW YORK 153 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of 59,891 77, be audited by this Board at the amounts recommended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor, and if she has not suffi- cient 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 shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board, for and on behalf of the Board Seconded by Mr Loomis Ayes -12 Noes -0 Carried On motion, adjourned 154 PROCEEDINGS OF THE BOARD OF SUPERVISORS To W 0. Smiley, Clerk 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 Tuesday, October 29th, 1940, at 10 A M , for the purpose of considering appropriations for certain welfare accounts and for any other business which might properly come before at regular monthly meeting. Dated, October 25, 1940 C H SCOFIELD D A STOBBS D J WATROUS JOHN A LEACHTNEAUER LEE H DANIELS LAMONT C SNOW W GLENN NORRIS LEPINE STONE F J PAYNE EVERETT J LOOMIS SPECIAL SESSION Tuesday, October 29, 1940 Roll call All members present, except Messrs Miller and Van Order excused The Clerk read the call for the Special Meeting Minutes of October 14th meeting, read and approved as corrected. The Clerk read a letter from Wm B. Wilkinson with refer- ence to name of Esty Hill overlook Request refer/ ed to Highway Committee The Clerk read a letter received from the Member of As- sembly, Stanley C Shaw, acknowledging receipt of the board's resolution with reference to Civil Service OF TOMPKINS COUNTY, NEW YORK 155 The Clerk read a letter from the Department of Public Works, Division of Highways, acknowledging receipt of the snow removal program passed by this board October 14th Mr Scofield offeied the following resolution and moved its adoption . Resolved—That there be transferred from the Contingent Fund the sum of $1,100 to the item "Aid to Dependent Child- ren " Seconded by Mr Stevenson Carried. Mr Watrous offered the following resolution and moved its adoption Resolved—That the County Superintendent of Highways be authorized to purchase the necessary snow plow to be loaned to the town of Danby Seconded by Mr Loomis Carried. Mr Stone offered the following resolution and moved its adoption • Resolved—That the County Superintendent of Highways be authorized to purchase the necessary steel for construction of a bridge on Cemetery Street in the village of Trumansburg in the town of Ulysses. Seconded by Mr Watrous Carried. On motion, adjourned 1 i 156 PROCEEDINGS OF THE BOARD OF SUPERVISORS MONTHLY MEETING Monday, November 11, 1940 Roll call All members present Minutes of Special Meeting of October 29th, read and ap- proved Mr Clarence Morse appeared before the board extending an invitation to the Board of Supervisors to a position in the reviewing stand at the Parade Mr Stone offered the following resolution and moved its adoption : WHEREAS the District Attorney has approved for payment a bill of Louis A Waters for expert testimony in the Koswick case in the amount of 8168 , and whereas there is no item in the budget to cover this expense , Resolved that the County Treasurer be and she hereby is directed to transfer the sum of $168 00 from the Contingent Fund to a new item under the heading of Corrective Officers to be entitled "District Attorney—Miscellaneous Expenses" , and Be It Further Resolved that there be and hereby is appro- priated the sum of $168 00 for the payment of the said bill of Louis A Waters and the County Treasurer is hereby directed to pay the same and charge it to District Attorney—Miscel- laneous Expenses Seconded by Mr Loomis Ayes -14 Noes -0 Carried. Mr Stone offered the following resolution and moved its adoption WHEREAS the appropriation in the budget for Supplies and Miscellaneous Expenses—County Buildings is not sufficient OF 1OMPKINS COUNTY, NEW 1ORK 157 for payment of necessary expenses for the balance of the year Resolved that the County Treasurer be and she hereby is directed to transfer the sum of $350 00 from the Contingent Fund,to the item under the heading of "Administrative Build- ings entitled Supplies and Miscellaneous Expenses—County Buildings " Seconded by Mr Norris Carried Mr Stone offered the following resolution and moved its adoption : WHEREAS it has been necessary to employ a substitute Jani- tor on account of the illness of Mr Allen ; Resolved that the County Treasurer be and she is hereby directed to transfer the sum of $200 from the Contingent Fund to the item of Court House—Janitors , and Be It Further Resolved that there be and hereby is appro- priated the sum of $200 or so much thereof as may be neces- sary for extra ,janitor services in the Court House for the balance of the current fiscal year Seconded by Mr Payne Ayes -14 Noes -0 Carried The Clerk announced the audit of the following bills which axe chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law Claimant Nature of Expense Amt Allowed George Button—Assessor's bill George Button—Assessor's bill Lewis Cummings—Assessor's bill W B Strong—Assessor's bill W B Strong—Assessor's bill J L Huntington—Assessor's bill Ralph B Dedrick—Assessor's bill Ralph B Dedrick—Assessor's bill S T Weatherby—Assessor's bill $ 140 2 00 5 00 4 50 10 50 7 20 8 00 4 00 3.20 158 PROCEEDINGS OF THE BOARD OF SUPERVISORS Edwin V Gould—Assessor's bill C J Wiedmaier—Expenses, Dog Warden Herbert Curry—Night Quarantine Work Philo B Smith—Assessor's bill 4 00 4 50 21 00 3 80 $79 10 The following Workmen's Compensation Insurance bills were audited • Dr Joseph N Frost, Care—Bert Davis $ 5 00 Dr P E Rossiter, Care—Wm Dean 8 00 Dr Philip Rossiter, Care—Donald Ladd 14 00 Dr F R C Forster, Care—Wilfred Lampila 3 00 Dr R M Vose, Care—Floyd Howard 16 00 Frank Sheehan Massage Office, Cate—Ralph Whittier 24 00 Dr R M Vose, Care—Tony Launonen 3 00 _ Ralph Whittier—Transportation 7 00 $80 00 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred • B-1049 Henry W Ferris, Petty Cash—Co Lab $ 29 53 $ 29 53 1050 Tompkins Co Memo Hosp , Rent, Etc —Co Lab 86 47 1051 VanNatta Office Equip Co Inc , Supplies —Co Lab 7 95 1052 Norton Printing Co , Envelopes—Co Lab 40 90 1053 Paul Rockwell, Supplies—Co Lab 16 60 1054 Research Supply Corp , Supplies—Co Lab 9 75 1055 Research Supply Corp , Supplies—Co. Lab. 15 75 1056 E R Squibb & Sons, Supplies—Co Lab. 12.15 1057 Will Corporation, Supplies—Co. Lab 14 01 1058 Will Corporation, Supplies—Co Lab 29.95 1059 Will Corporation, Supplies—Co Lab 10 56 1060 Will Corporation, Supplies—Co Lab 10 99 1061 Will Corporation, Supplies—Co Lab 24 47 1062 Arthur H Thomas Co , Supplies—Co Lab. 4 88 1063 Arthur H Thomas Co , Supplies—Co. Lab. 0.64 $ 285 07 OF TOMPKINS COUNTY, NEW YORK 159 1064 Berger Taxi Co , Transp —Evelyn Freese PHC 700 $ 7 00 1065 Dr W R Short, Soc Hyg Clinician—Pub Health 40 00 1066 Mary Clelland, Nurse's Mileage—Pub Health 54.00 1067 Margaret Knapp, Nurse's Mileage — Pub Health 54 00 1068 Marion May, Nurse's Mileage—Pub Health 54 00 1069 T G Miller's Sons Paper Co , Supplies— Pub Health 2 84 1070 T G Miller's Sons Paper Co , Supplies— Pub Health 2 06 1071 Public Health Nursing, Subscription—Pub. Health 3 00 1072 J B Lyon Company, Supplies—Pub Health 1 80 1073 Kline's Pharmacy, Supplies—Pub Health 2 88 1074 Dept of Health, City of N Y , Supplies— ' Pub Health 188 1075 Dept of Health, City of N Y , Supplies— Pub Health 3 75 1076 Westwood Pharmacal Co , Supplies—Pub Health 17 00 1077 Dr J W Judd, Prenatal Clinician—Pub Health 20 00 1078 Dr H G Bull, ICH Clinician—Pub Health 50 00 1079 The Ithaca Journal, Not Redemp Sale— Tax Sale & Redemp Adv 285 00 1080 Tompkins Co Rural News, Not Redemp Sale—Tax Sale & Redemp Adv 197 12 1081 C V Bush, Co Treas , Postage—Co Treas 18 00 1082 N Y State Elec & Gas Corp , Services—Co Bldgs 201 27 1083 N Y State'Elec & Gas Corp , Services—Co Bldgs 223 63 1084 New York Telephone Co , Services — Co Bldgs 283 28 1085 Robinson & Carpenter, Coal—Co Bldgs 210 00 1086 Harrison Adams, Vegetables—Jail Suppl 5 80 1087 California Fiuit Co , Vegetables—Jail Suppl 2 58 1088 W J Payne & Sons, Milk—Jail Suppl 4 03 1089 Glenwood Farms Egg Shop, Eggs—Jail Suppl 15 36 1090 NuAlba Bakeries, Inc , Bread, etc — Jail Suppl 28 48 160 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1091 New Central Max ket, Meat—Jail Suppl 22 49 1092 Great A & P Tea Co , Groceries—Jail Suppl 14 84 1093 J C Stowell Co , Groceries—Jail Suppl 33 84 1094 William Bacon, Postage—Rur Trav Libr 10 00 1095 Tompkins Co Rural News, Notices—Rur Trav Libr 5 25 1096 Book & Card Den, Inc , Books—Rur Trav Libr N R 1097 Tompkins Co Rural News, Pub Scholarship Not —Educational 7 65 1098 Tompkins Co Rural News, Pub Notices— Tax Refund 25 08 1099 Matthew J Herson, Burial—W Hovey— Soldier 100 00 1100 Clay C Tarbell, Justice Fees—Justice 5 00 1101 Norton Printing Co , Printing, etc —Elec Exp 2,424 05 1102 Tompkins Co Rural News, Pub Elec Not — Elec Exp 140 1103 Tompkins Co Rural News, Primary Not — Elec Exp 3 36 1104 Lawyers Co-op Pub Co , Law Books—Sup Ct Judge 15 00 1105 VanNatta Office Equip Co Inc , Notebooks— Sup Ct Judge 72 00 1106 Harrison Adams, Mileage—Sheriff 179 50 1107 Harrison Adams, Expenses—Sheriff 810 1108 Norton Printing Co , Post Cards—Sheriff 15 00 1109 T G IVIiller's Sons Paper Co , Supplies— Sheriff 6 71 1110 C J Rumsey & Co , Supplies—Sheriff 1 17 1111 Louis D Neill, Expenses—Co Investigatoi 42 35 1112 Dr H H Crum, Services—Jail Physician 10 00 1113 Fred H Atwater, Stenography—Co Atty 18 88 1114 Tompkins Co Rural News, Leonard Case— Dist Atty 73 60 1115 Norman G Stagg, Expenses—Dist Atty 18 80 1116 Norman G Stagg, Postage—Dist Atty 2 50 1117 Louis A Waters, Handwriting Expert—Dist Atty 168 00 1118 Cayuga Lumber Co , Pine Door—Old Ct House 16 80 1119 Cayuga Lumber Co , Supplies—Old Ct House 3 80 1120 Cayuga Lumber Co , Supplies—Old Ct House 6 85 1121 Failing -Hull & Wheaton, Supplies --Old Ct. House 6 73 OF 'TOMPKINS COUNTY, NEW YORK 161 1122 Tisdel's Repair Shop, Repair Lock, etc.— Court House 3 25 1123 Failing -Hull & Wheaton, Traps, etc —Court House - 30 91 1124 Charles F Pearce, Belts & Labor—Court House 5 34 1125 Harley Hill, Clean Clock—Court House 5 00 1126 Cayuga Lumber Co , Supplies—Court House 0 40 1127 Valley Forge Flag Co , Flags—Court House 11 14 1128 Della M Gillespie, Postage—Co Judge 5 00 1129 Journal & Courier, Supplies—Co Judge 25.95 1130 John J Sinsabaugh, Mileage & Expenses— Co Sealer 50 76 1131 Fred H Atwater, Typing—Co Clerk 30.08 1132 Elizabeth J Locke, Typing—Co Clerk 80 00 1133 H L. O'Daniel, Postage—Co. Clerk 20.12 1134 Corner Bookstores, Supplies—Co. Clerk 5 00 1135 The Atkinson Press, Envelopes—Co Clerk 36 00 1136 T G Miller's Sons Paper Co , Pen Set—Co. Clerk 0 89 1137 H L O'Daniel, Postage & Misc —Mot. Veh. Clk 11 79 1138 Tompkins Co Rural News, Pub Notice— Supr 3 23 1139 Ithaca Journal, Pub Notice—Supr 6.84 1140 R G Estabrook, Pictures—Supr. 9 00 1141 Daniel E Patterson, Postage—Comm of Elec 4 00 1142 Kathryn B Durfey, Clerical Work—Comm of Elec 15 50 1143 Mable L Payne, Clerical Work—Comm. of Elec 15 50 1144 T G Miller's Sons Paper Co , Office Supplies —Elec Exp. 10 78 1145 Bert I Vann, Mileage—Co Supt 123 68 1146 Bert I Vann, Expenses—Co Supt 4 70 1147 Dr Leo P Larkin, X-ray—Ed Dimmick— PHC 1000 1148 VanNatta Office Equip Co Inc., Supplies— Sup Ct Judge 26 00 1149 W 0 Smiley, Postage—Supr 2 50 1150 Loyal D Gates, Labor—Co Bldgs. 76 80 $5,730.67 $6,052 27 162 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Stone offered the following resolution and moved its adoption • Resolved—That the foregoing claims amounting to the sum of $6,052 27, be audited by this Board at the amounts recommended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor, and if she has not suffi- cient 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 fox 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 ox certificates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not exceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make the entries, required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board, for and on behalf of the Board Seconded by Mr. Miller Ayes -11 Noes -0 Carried The audit being completed Mr Stobbs offered the following resolution : Resolved that this meeting be adjourned so that the Board may participate in Armistice Day Activities. Seconded by Mr Sweetland Carried OF TOMPKINS COUNTY, NEW YORK 163 ANNUAL SESSION FIRST DAY Thursday, November 14, 1940 MORNING SESSION Roll call All members present Minutes of monthly meeting of November 11th read and approved The Clerk read the following communication from the State Department of Taxation and Finance : "Dear Sir • The Board of Supervisors of the County of Tompkins is hereby notified, as required by statute, to raise by taxation for the fiscal year beginning July 1, 1940, the following amounts based on the equalized valuation of $58,126,322.00 Armory Purposes Court and Stenographers' Expenses $11,720 63 3,940 59 Total $15,661 22 Chapter 858 of the Laws of 1939 provides that the County Treasurer shall pay over the amount so appor- tioned to this department on or before the 15th day of May following this notification Yours very truly, _ Commissioner of Taxation and Finance By Frank S Harris Deputy Commissioner " Said communication referred to the Committee on Finance. The Clerk called attention to a letter announcing the Bing- hamton meeting on Saturday, November 16th of all county and town offices s as a part of the program for national de- fense 164 PROCEEDINGS OF THE BOARD OF SUPERVISORS The Clerk read a letter from the Finger Lakes State Parks Commission accepting of the transfer of the old county tuber- culosis hospital cite to the Finger Lakes State Parks Com- mission The Clerk read a petition of the town board of the Town of Newfield asking to include the Newfield Fire Company under the Tompkins County Compensation Insurance Petition referred to the Compensation Insurance Committee The Clerk read a letter from the United States Depart- ment of Agriculture, Farm Security Administration, with reference to contributions by the Federal Government in lieu of county and town taxes to be distributed by the County Treasurer to the local units affected by the purchase of farms for rural rehabilitation purposes Mr Stone offered the following resolution and moved its adoption . WHEREAS, the United States of America has acquired and is acquiring real property for and is operating (a) rural re- habilitation project (s) for resettlement purposes (as defined In 49 Stat 2035), hereinafter called the "Act"), located within the jurisdictional limits of the local public taxing units listed in Exhibit "B", attached to and made a part of this resolu- tion , 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 said local pub- lic taxing units; Now, Therefore, Be It Resolved by the Board of Super- visors of the County of Tompkins, for and on behalf of the local units listed in Exhibit B, attached to and made a part of the Agreement hereinafter mentioned ; that this resolution shall constitute the Request to the United States of America, by and on behalf of said local public taxing units, pursuant to the provisions of Section 2 of the Act, to enter into an Agreement for the payment by the United States of sums in lieu of taxes , and OF TOMPKINS COUNTY, NEW YORK 165 Be It Further Resolved that this body does hereby authorize its Chairman to execute, for and on behalf of said local public taxing units, said Agreement with the United States of Amer- ica EXHIBIT B Agreement for Payment in lieu of Taxes to Tompkins County, New York Finger Lakes Farms Project, RR -NY -12 Fiscal year, of County : November 1, 1939—October 31, 1940 - Fiscal year of Towns . January 1, 1940—December 31, 1940 Distribution of Combined County and Town Tax by Towns Town Payment Groton $ - 133.00 Lansing 565 94 Ulysses 206 23 Ithaca 83.16 Dryden - 100.05 Total $1,088 38 Seconded by Mr Miller Carried. Mr Watrous offered the following resolution and moved its adoption • Resolved—That the Chairman be and he hereby is author- ized and directed to execute on behalf of the county and de- liver to Raymond Collins a quitclaim deed of the county's in- terest in the Pinckney property upon payment to the County Treasurer of the sum of $500 00. Seconded by Mr Scofield Carried Mr Norris offered the following resolution and moved its adoption WHEREAS the county purchased a parcel of land known as 104 E Lewis Street, in the City of Ithaca, formerly assessed to Elizabeth Rohrer, at tax sale for unpaid 1932 State and County taxes in the amount of $55 72 and the said parcel was conveyed to the county by deed of the County Treasurer dated September 13, 1935 and recorded in Book 238 of Deeds at page 70 166 PROCEEDINGS OF THE BOARD OF SUPERVISORS AND WHEREAS the said parcel was erroneously resold for unpaid taxes of the year 1933, and Jesse L. Rohrer who has received a deed from the purchaser at said last mentioned sale has offered the sum of $55 72 for the county's interest in said property Resolved—That the offer of Mr Rohrer be -accepted and the Chairman be and he hereby is authorized to execute on behalf of the county and deliver to Jesse L Rohrer a quitclaim deed of the county's interest in said property upon payment to the county, treasurer of the sum of $55 72 Seconded by Mr Stevenson Carried County Attorney, Charles H Newman submitted a report relative to property acquired by the county at tax sales which on motion of Mr Stevenson, seconded by Mr Daniels was or- dered placed on file On motion, adjourned to 2 P M AFTERNOON SESSION Roll call All members present Dr Henry W Ferris, Director of the County Laboratory, submitted his yearly report of activities of that department. Questions were asked and answered and the report, referred to the Committee on County Laboratory. Mr Stevenson offered the following resolution and moved its adoption . WHEREAS -At our last meeting on Monday, November 11th a bill chargeable to the Rural Traveling Library Depart- ment was not in pi oper form and the committee returned it for correction, Now, Therefore Be It Resolved, that the bill of $183 45 to the Book and Card Den, Inc for the Tompkins County Rural Traveling Library be allowed and paid at this time OF TOMPKINS COUNTY, NEW YORK 167 Seconded by Mr Norris Ayes -14 Noes -0 Carried Mr Stone offered the following resolution and moved its adoption • Resolved—That there be and hereby is transferred from the Contingent Fund the sum of One Thousand Dollars to the item "Contract Supplies—Heat and Light (Co Bldgs in City of Ithaca) " Seconded by Mr Watrous Ayes -14 Noes -0 Carried Mr Scofield presented the bill of Maurice L Taylor in the amount of $261 00 for services in connection with the lease of the old County Clerk's building and moved that the bill be paid Seconded by Mr Daniels Mr Miller moved, that the bill of Maurice L Taylor be re- ferred back to the Building Committee for further recommen- dations Seconded by Mr Sweetland Ayes—Messrs Sweetland, Miller Payne, VanOrder, Stobbs, Leachtneauer, Daniels and Norris -8 Noes—Messrs Snow, Loomis, Stevenson, Watrous, Scofield and Stone -6 Resolution carried Town Budgets of the towns of Danby and Lansing were received and referred to the Committee on Finance Lists of Special Franchises of the towns of Caroline, En- field and Ithaca were received and referred to the Committee on Town Officers Accounts Reports of Bonded Indebtedness of the Village of Cayuga 168 PROCEEDINGS OF TIIE BOARD OF SUPERVISORS Heights, City of Ithaca and the Town of Ithaca were received and filed Lists of Corporations of the towns of Caroline, Danby, Dry- den, Ithaca, Lansing, Newfield and Ulysses were received and filed Lists of Grand Jurors of the towns of Dryden, Ithaca and Ulysses were received and referred to the Committee on Courts, Correction and Legislation Reports of George 0 Sears and Arthur G Bennett, of the town of Danby, Clayton Purdy and Abraham G Updike, of the town of Enfield and R R Chatterton and George B Sick - mon (by Charles H Moe, Town Clerk) of the town of Groton Justices of the Peace of those respective towns were received and filed On motion. adjourned to Tuesday, November 19th, at 10 A M 1 OF TOMPKINS COUNTY, NEW YORK 169 SECOND DAY Tuesday, November 19, 1940 MORNING SESSION _ Roll call All members present Minutes of November 14th meeting, read and approved. A communication from Mr C W Thomas, Sponsor's Agent for Tompkins County under Civil Works Administration, in- cluding a letter from the Federal Works Agency, Work Pro- jects Administration asking for Location of all previous T E. R A and C W A records , also the answer by Mr Thomas that such records were now in the hands of the Board of Super- visors and would be turned over to a responsible representa- tive The Clerk read the following communication from the State Department of Audit and Control, relative to Sinking Fund and Interest on Bonds issued for the construction of State and County Highways : "Dear Sir The Board of Supervisors of Tompkins County is here- by 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 : County TOR n Roads Tovtins Year Sinking Int Sinking Int Fund Fund Total 606 Ithaca 1940 $163 20 $ 326 40 $ 57 60 $115 20 $ 662 40 616 Ulysses 1940 706 20 1,412 40 216 85 433 69 Ithaca 1940 75 77 151 54 2,996 45 681 Dryden 1940 396 96 793 92 81 03 162 08 Ithaca 1940 42 85 85 72 1,562 56 682 Dr3den 1940 305 03 610 05 89 71 179 42 1,184 21 683 Dry den 1940 315 16 630 34 92 69 185 40 1,223 59 $7,629 21 Very truly yours, Bureau of Office Audit W N Shenitt Director 170 PROCEEDINGS OF THE BOARD OF SUPERVISORS Referred to Committee on Town Officer's Accounts. Ralph C Smith appeared before the board and submitted a report of the Finger Lakes area activities for World's Fair Project presenting the board the copy of the county seal which was used at that time and announcing that a financial report would be rendered later The Clerk read a communication from the Department of Taxation and Finance with reference to special taxes to be levied in the towns of Caroline, Danby and Dryden on State reforested lands The Clerk read a communication from the Department of Taxation and Finance, relative to the rates of assesments of property in the tax districts of the county as fixed by that de- partment for the year 1940, as follows • "For this year, the Commissioner has fixed for the tax dis- tricts in your county the following rates • Caroline 96% Danby 98 Dryden 97 Enfield 97 Groton 98 Ithaca 99 Lansing 97 Newfield 98 Ulysses 96 Ithaca City 92 Referred to Committee on Equalization The report of County Clerk was received and referred to the Committee on County Officers Accounts 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 refer- red to the Committee on County Treasurer's Accounts Moved by Mr Norris, seconded by Mr Stobbs that the County Seal presented to the county by Mr Smith be suitably framed I, OF TOMPKINS COUNTY, NEW YORK 171 Resolution carried The Chair announced Mr Norris as a committee of one to carry out the above matter Mr Maurice Taylor came before the board and explained the matter of the lease of the old County Clerk's Building by George Atsedes Mr Miller offered the following resolution and moved its adoption Resolved—That the Taylor bill in the amount of $261 00 for services rendered in the matter of the lease of the old county Clerk's Building to George Atsedes be audited and paid in full Seconded by Mr Norris Mr Scofield offered as an amendment that the sum of $261 00 be and the same is hereby appropriated for the pay- ment of said bill and the County Treasurer is hereby directed to pay the same out of current revenues Seconded by Mr Stevenson Carried A vote upon the original resolution, as amended, resulted as follows : Ayes -14 Noes -0 Carried Dr Wm L Sell, Coroner of Tompkins County, submitted his yearly report which was received and placed on file On motion, adjouined to 2 P M AFTERNOON SESSION Roll call All members present except Mr Miller excused The Public Health Committee appeared before the Board submitting their annual i eport which was presented by Miss 172 PROCEEDINGS OF IIIE BOARD OF SUPERVISORS Knapp, Public Health nurse, and Dr N S Moore, member of the Public Health Committee Remarks were also made by Dr. Fear, District State Health Officer Said report was received and placed on file and the re- quest for appropriations referred to the Public Health Com- mittee Mr Van Order of the Committee on County Treasurer's Accounts, submitted the following report of the committee, relative to the Mortgage Tax moneys, in the hands of the County Treasurer on October 1, 1940 To the Board of Supervisors, Tompkins County, N Y Your Committee on County Treasurer's Accounts, sub- mits the following report, relative to the Mortgage Tax Moneys received and the allocation thereof made as follows : Caroline $ 73 34 Danby 111 11 Dryden 524 80 Enfield 105 48 Groton 234 68 Ithaca 1,217 51 Ithaca City 3,150 83 Lansing 1,013 22 Newfield 126 14 Ulysses 306 19 $6,863 30 Your Committee finds that of the amount of $524 80 to which the town of Dryden is entitled there should be paid to the incorporated Village of Dryden, the sum of $44 96, and to the incorporated Village of Freeville, the sum of $22 36 , of the amount of $234 68 to which the town of Groton is en- titled there should be paid to the incorporated Village of Gro- ton, the sum of $64 38 , of the amount of $1,217 51 to which the town of Ithaca is entitled, there should be paid to the in- corporated Village of Cayuga Heights, the sum of $224 91; and of the amount of $306 19 to which the town of Ulysses is entitled, there should be paid to the incorporated Village of Trumansburg, the sum of $55 07, your committee therefore 1 OF TOMPKINS COUNTY, NEW YORK 173 has recommended 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 19, 1940 Erie J Miller D A Stobbs Fred VanOrder, Committee Seconded by Mr Stone Carried Mr Stone offered the following resolution and moved its adoption Resolved—That this board hereby continues the employ- ment of three public health nurses, and three physicians for syphilis clinic, and authorizes the employment of two addi- tional physicians care for prenatal clinics and one for infant and child hygiene; Be It Further Resolved—That there be and hereby is ap- propriated the following items for carrying on of public health work in Tompkins County for the year 1941: For Salaries of Public Health Nurses One nurse at $2,100.00 One nurse at 2,000.00 One nurse at 1,900 00 $6,000 00 For nurses travel $1,800 00 For Office Supplies and Equipment 60 00 For Clinic Supplies and Equipment 300 00 For Contingent /expenses 100.00 For ICH Clinician Salary 520 00 For Prenatal Clinician Salary 120 00 For Veneral Disease Clinician Salary 520 00 For Postage 40 00 For Dental Hygienist Salary 226 00 Dentist's Salary 166 67 $9,852 67 174 PROCEEDINGS OF THE BOARD OF SUPERVISORS And the county treasurer is authorized and directed to pay the salaries of such public health nurses and physicians in advance of audit upon the presentation of verified written statements with vouchers approved by one of the members of this board who is also a member of the county public health committee All bills for expenses other than salaries, shall be approved by the Chairman or Secretary of the county public health committee, and be audited by the board of supervisors prior to payment. And Be It Further Resolved That pursuant to Article II -B of the Public Health Law, the Commissioner of Health of the State of New York be advised that this board requests a grant of state aid in an amount equal to one-half the total amount so appropriated by the county Seconded by Mr Daniels. Ayes -13 Noes -0 Cal reed. Mr C H Newman gave a verbal report of the Town and County Officers Association meeting held in Binghamton, Saturday, November 16, 1940. Reports of W I Smith, of the town of Ithaca, C Harry Spaulding, Orrie B Cornelius, Alvord A. Baker, John G. Mun- sey and Martin Beck, of the Town of Dryden, Justices of the Peace of those respective towns were received and filed Lists of Corporation of the towns of Enfield and Groton were received and filed. A report of the Bonded Indebtedness of the Town of Lans- ing was received and filed The Town Budget of the town of Groton was received and referred to the Committee on Finance Lists of Special Flanchises of the towns of Dryden and Ulysses, were received and referred to the Committee on Town Officers Accounts Lists of Grand Jurors of the Towns of Danby, Groton, Lansing, Newfield and the Second Ward of the City of Ithaca, OF TOMPKINS COUNTY, NEW YORK 175 were received and referred to the Committee on Courts, Cor- rection and Legislation On motion, adjourned to Monday, November 25th, at 10 A M 176 PROCEEDINGS OF TIIE BOARD OF SUPERVISORS THIRD DAY Monday, November 25, 1940 MORNING SESSION Roll call All members present Minutes of November 19th meeting, read and approved. The County Treasurer appeared before the board and talked with reference to Returned School Taxes. Mrs Baker submitted a report of the Board of Child Wel- fare which report was ordered placed on file and the appro- priation asked for referred to the Education Committee 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 1941 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 Stone Carried The report of the County Judge of monies received by him for pistol permits, was received and referred to the Com- mittee on County Officers Accounts An estimate from the County Judge and Surrogate relative to expenditures of that department for the year 1941 was re- ceived and referred to the Finance Committee. Mr Watious presented the following regular and supple- mental reports of the Committee on Equalization, on the Foot- ing of Assessment Rolls, which were laid on the table one day under the rule 1 OF TOMPKINS COUNTY, NEW YORK 177 REPORT OF COMMITTEE ON_ FOOTING OF ASSESS- MENT ROLLS , 1940 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 Total Real Only Total Franchises Grand Total of Roll 7, x a 0 k 41 O H Caroline 34,747 $ 1,004,906 $ _ 33,696 $ 1,038,602 88,985 Danby 33,286 1,150,182 44,492 1,194,674 128,942 Dryden 58,286 4,313,556 141,910 4,455,466 762,783 Enfield 22,207 780,175 36,908 817,083 116,200 Groton 30,275 3,998,838 84,402 4,083,240 452,100 Ithaca, City 2,940 60,118,325 879,957 60,998,282 23,056,200 Ithaca, Toy%n 16,293 13,521,720 257,499 13,779,219 6,026,700 Lansing 37,789 3,472,100 94,672 3,566,772 281,450 Newfield 36,997 1,474,524 49,098 1,523,622 318,587 Ulysses 19,818 3,414,295 105,600 3,519,895 645,600 Totals 293,0881$ 93,248,621 $ 1,728,234 $ 94,976,855 $ 31,877,547 178 PROCEEDINGS OF TFIE BOARD OF SUPERVISORS REPORT OF COMMITTEE ON FOOTING OF ASSESS- MENT ROLLS (Continued) Pension Exempt o o y y w -• .o.. >C mu L' X ao k �� ,, �F. L� H .2� Ea b- a r¢' o t‹ «� m o¢ �� o¢ 4,".4 a" u .x 1-.>0.,-,L,4 y o .�i'. v 4 `' �+ 74 ❑z �P(� ao Z no°� aov� car„ 4 0 ��W o �� o -_c CGLz.o R'L'. P..9&DC7 a.-v)Z a.,4,)::::` Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lan,ing Newfield Ulysse, $ 4,465 18,375 27,673 4,895 21,048 129,025 38,305 13,550 7,267 11,137 $ 945,152 $ 949,617 1,047,357 1,065,732 3,665,010 3,692,683 942,783 695,988 700,883 3,610,092 3,631,140 2,000,477 37,813,057 37,942,082 7,714,214 7,752,519 2,760,726 3,271,772 3,285 322 1,197,768 1,205 035 2,863,158 2,874,295 1,063,840 $ $ I$ 957,083 2,017,284 2,767,351 2,735,600 1,613,856 4,985,168 1,070,562 1,803,733 Total, $ 275 740 $62,823,568 $63,099,308 $ 6,767,826 $ 6,812,280 $11,138,357 Dated November 25, 1940 D J WATROUS, Chairman LAMONT C SNOW, LEPINE STONE, C H SCOFIELD, D A STOBBS, JOHN A LEACHTNEAUER, ERIE J MILLER, Committee OF TOMPKINS COUNTY, NEW YORK 179 SUPPLEMENTAL REPORT OF THE COMMITTEE ON FOOTING OF ASSESSMENT ROLLS 1940 To the Board of Supervisors of Tompkins County, N. Y.: Your Committee renders the following supplemental report relative to the assessed value of property within and without incorporated villages of the several towns of the county. Towns and Villages Total Franchises Pension Exempt DRYDEN— Dryden Village Free‘ille Total Inside Corporations Outside Corporations Totals 611,9641 19,4-971 631,461 1 294,930116,3921 311,322+ 906,894 1 2,616,206 1 3,523,100 35,889 106,021 141,910 942,783 2,722,227 3,665,010 7,4001I 638,861 6,900 318,222 14,300 957,083 13,373 2,735,600 27,673 3,692,683 GROTON— Groton Village Outside Corporation Totals 1,984,993 1,540,697 1 3,525,690 15,484 68,918 84,402 2,000,477 1,609,615 3,610,092 16,807 4,241 21,048 2,017,284 1,613,856 3,631,140 ITHACA— Cayuga Heights Outside Corporation Totals 2,706,375 4,750,340 7,456,715 54,351 203,148 257,499 2,760,726 4,953,488 7,714,214 6,625 2,767,351 31,680 4,985,168 38,305 7,752,519 ULYSSES— Trumansburg Outside Corporation Totals 1,031,008 32,832 1,726,550 72,768 2,757,558 105,600 1,063,840 1,799,318 2,863,158 6,722 4,415 11,137 1,070,562 1,803,733 2,874,295 D J WATROUS, Chairman C H SCOFIELD D A STOBBS JOHN A LEACHTNEAUER LAMONT C SNOW ERIE J MILLER Committee Dated November 25, 1940 180 PROCEEDINGS OF THE BOARD OF SUPERVISORS Moved by Mr Watrous, that the reports be taken from the table and passed at this time Seconded by Mr Scofield By unanimous consent, the reports were taken from the table. Mr. Watrous offered the following resolution and moved its adoption • Resolved --That the regular and supplemental reports of the Committee on Equalization, on the Footing of the Assess- ment Rolls, be accepted and adopted and that the figures there- in be used as a basis for taxation in the several tax districts of the county for the year 1940. Seconded by Mr Scofield Carried. The Clerk read a letter addressed to Dr. Moore, Chairman of the Public Health Committee of the state's approval of their request to transfer certain sums in the 1940 Tompkins County State Aid budget. Mr. Stone moved, that this Board of Supervisors approve of the transfer of certain sums in the 1940 Tompkins County State Aid budget as requested by the Tompkins County Pub- lic Health Committee which request has already been ap- proved by the state. Seconded by Mr. Watrous. Carried. On motion, adjourned to 2 P M 1 OF TOMPKINS- COUNTY, NEW YORK 181 AFTERNOON SESSION Roll call. All members present Representatives of the Farm, Home and 4-H Club appeared before the Board Mr C H. Murray introduced Mrs. Dixon who gave the yearly Home Bureau report. Mrs. Russell Holmes presented the request for an appro- priation of $2,500 for the year 1941, being the same as last year. Mr Harry Morse, Farm Bureau Manager, presented the Farm Bureau report and Fred C. Marshall the request for appropriation of that body in the amount of $2,600 00. Carl Lewis together with Miss Stillwell presented the 4-H Club report and Mr Murray asked for an appropriation of $3,800 00 Reports received and placed on file and appropriations asked for referred to the Education Committee. The report of the Surrogate's Clerk, relative to the receipts of that office was received and referred to the Committee on County Officers Accounts. Report of A M. Francis, Justice of the Peace, of the Town of Groton was received and filed. Grand Jury lists from the First 'and Fifth Wards of the City of Ithaca, were received and referred to the Committee on Courts, Correction and Legislation. Bonded Indebtedness reports from the school districts and the town of Dryden were received and filed Mr Watrous, Chairman of the Committee on Equalization, presented the following reports of that committee, Report No. 1 for the purpose of the General Tax Levy and Report No. 2, the Highway Tax Levy, for the year 1940, which were laid on the table one day, under the rule : 182 PROCEEDINGS OF THE BOARD OF SUPERVISORS REPORT NO 1 OF EQUALIZATION COMMITTEE FOR APPORTIONMENT OF GENERAL TAX LEVY FOR THE YEAR 1940 To the Board of Supervisors of Tompkins County, N. Y. Your Committee on Equalization reports that they have ex- amined the assessment rolls of the several tax districts in the County of Tompkins, for the purpose of ascertaining whether the valuation in one tax district bears a just relation to the valuations in all the tax districts in the county; that in the opinion of the members of the committee such valuations do not bear such just relations to the valuations in all the tax districts of the county, and your committee would recommend that the valuations of the several tax districts, in order that they may bear such just relations, be increased or diminished according to the following statements so as to make the agvre- gate equalized valuations as indicated in the tabular statement below. Towns Special Franchise True Value Caroline J$ 911,456 $ 33,696 $ 945,152 Danby 1,002,8651 44,492 1,047,357 Dryden 3,523,100 141,910 3,665,010 Enfield 659,080 36,908 695,988 Groton 3,525,690 84,402 3,610,092 Ithaca, City 36,933,100 879,957 37,813,057 Ithaca, Town 7,456,715 257,499 7,714,214 Lansing 3,177,100 94,672 3,271,772 Newfield 1 1,148,6701 49,098 1,197,768 Ulysses 2,757,5581 105,600 2,863,158 $ 984,533 1,068,731 3,778,360 717,513 3,683,767 42,486,580 7,792,135 3,372,960 1,222,212 2,982,456 Totals $ 61,095,334 $1,728,234 $62,823,568 $68,089,247 OF TOMPKINS COUNTY, NEW YORK 183 Towns Equalized Value v v g Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Ulysses 96% 1$ 908,394 $ 98% 986,081 97% 3,486,161 97% 662,024 98% 3,398,883 89% 39,200,882 1,387,825 99% 7,189,530 97% 3,112,113 98% 1,127,692 96% 2,751,8081 $ 36,758 $ 908,394- 61,276 08,39461,276 986,081 178,849 3,486,161 33,964 662,024 211,209 3,398,883 39,200,882 524,684 7,189,530 159,659 3,112,113 70,076 1,127,692 111,350 2,751,808 Totals $62,823,568$ 1,387,825 $1,387,825 $62,823,568 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 922665042 and that the table shows by such valuations the several and aggregate valuations upon which the taxes for the county, including the state taxes, should be apportioned between the several tax districts of the county. All of which is respectfully submitted - Dated November 25,-1940 - D J WATROUS, Chairman D A STOBBS JOHN A LEACHTNEAUER C H SCOFIELD L P STONE LAMONT C SNOW ERIE J MILLER Committee. 184 PROCEEDINGS OF THE BOARD OF SUPERVISORS REPORT NO. 2 OF EQUALIZATION COMMITTEE FOR APPORTIONMENT OF HIGHWAY TAX LEVY FOR THE YEAR 1940 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 .922715634. Towns Special Franchise True Value Caroline _ Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Ulysses $ 915,921 $ 33,696 $ 949,617 $ 989,184 1,021,240 44,492 1,065,732 1,087,481 3,550,773 141,910 3,692,683 3,806,889 663,975 36,908 700,883 722,559 3,546,738 84,402 3,631,140 3,705,244 37,062,125 879,957 37,942,082 42,631,552 7,495,020 257,499 7,752,519 7,830,827 3,190,650 94,672 3,285,322 3,386 929 1,155,937 49,098 1,205,035 1,229,627 2,768,6951 105,6001 2,874,2951 2,994,057 Totals I$61,371,074 -I$ 1,728,2341$63,099,3081$68,384,349 OF TOMPKINS COUNTY, NEW YORK 185 Towns Equalized Value Pensions Exempt Caroline 96% $ 912,735 $ Danby 98% 1,003,435 Dryden 97% 3,512,676 Enfield 97% 666,717 Groton 98% 3,418,887 Ithaca, City 89% 39,336,800 1,394,718 Ithaca, Town 99% 7,225,627 Lansing 97% 3,125,172 Newfield 98% 1,134,596 Ulysses 96% 2,762,663 $ 36,882 62,297 180,007 34,166 212,253 526,892 160,150 70,439 111,632 $ 4,465 18,375 27,673 4,895 21,048 129,025 38,305 13,550 7,267 11,137 $ 912,735 1,003,435 3,512,676 666,717 3,418,887 39,336,800 7,225,627 3,125,172 1,134,596 2,762,663 Totals $63,099,308 $1,394,718 $1,394,718 $ 275,740 $63,099,308 Average per cent 922715634 D J WATROUS, Chairman ERIE J. MILLER D. A STOBBS LAMONT C. SNOW L. P STONE C. H SCOFIELD JOHN A LEACHTNEAUER Committee Dated, November 25, 1940 On motion, adjourned to Tuesday, November 26th at 10 A M 186 PROCEEDINGS OF THE BOARD OF SUPERVISORS FOU RTH DAY Tuesday, November 26, 1940 MORNING SESSION Roll call All members present except Mr. Miller excused and Mr VanOrder Minutes of November 25th meeting, read and approved The Board of Managers of the Tompkins County Rural Traveling Library appeared before the Board • Messrs Lock- wood, Munson, Bliss, Snyder and Mitchell The yearly report was presented by Mr. William Bacon, Librarian, and the proposed budget for 1941 by Mr. Lock- wood, Chairman of the Committee. Report received and placed on file and the request referred to the Committee on Education. Mr Watrous moved that Reports Nos 1 and 2 of the Equali- zation Committee for apportionment of General and Highway Tax Levy for the year 1940 be taken from the table and passed at this tame. Seconded by Mr. Scofield Carried Mr Watrous offered the following resolution and moved its adoption • Resolved—That report No 1, of the Committee on Equali- zation, 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 1940 Seconded by Mr Scofield. Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat- OF TOMPKINS COUNTY, NEW YORK 187 rous, Scofield, Payne, Stone, Stobbs, Leachtneauer, Daniels and Norris —12 Noes -0 Resolution carried Mr Watrous 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, for the purposes of Highway Tax Levy against the several tax districts of the county, be equalized and determ- ined as therein set forth as the basis of the apportionment of Highway Taxes for the year 1940 Seconded by Mr Scofield. Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat- rous, Scofield, Payne, Stone, Stobbs, Leachtneauer, Daniels and Norris -12 Noes -0 Resolution carried Lists of Special Franchises of the towns of Lansing and Newfield were received and referred to the Committee on Town Officers Accounts. Report of Jerry A. Smith, Justice of the Peace, of the town of Lansing, was received and filed. On motion, add ourned to 2 P. M. l 188 PROCEEDINGS OF THE BOARD OF SUPERVISORS AFTERNOON SESSION Roll call All members present except Messrs Miller and VanOrder. Mr Stevenson offered the following resolution and moved its adoption . Resolved—That there be and hereby is appropriated for the support and maintenance of the Tompkins County Rural Traveling Library System in the year 1941, the sum of $4,250 and for the Cornell Library Association the sum of $3,000 and that the County Treasurer be directed to pay said amount of $3,000 to the Treasurer of said Association in quarterly pay- ments on the first days of January, April, July and October, 1941, and Be It Further Resolved—That there be and hereby is ap- propriated the sum of $200 to each of the following village libraries of Newfield, Trumansburg, Dryden and Groton, and that the County Treasurer be authorized and directed to pay forthwith the sum of two hundred dollars to each of the fol- lowing, to wit :— The Newfield Library Association, Newfield, N. Y. The Ulysses Philomathic Library, Trumansburg, N Y The Southworth Library, Dryden, N. Y. The Goodyear Memorial Library, Groton, N Y. Seconded by Mr. Norris. Moved by Mr Watrous, as an amendment that the amount of Two Hundred Dollars payable to each of the four village libraries be increased to Three Hundred Dollars. Seconded by Mr. Stone Ayes—Messrs Loomis, Watrous, and Stone -3 Noes—Messrs Snow, Sweetland, Stevenson, Scofield, Payne, Stobbs, Leachtneauer, Daniels and Norris -9. Amendment lost OF TOMPKINS COUNTY, NEW YORK 189 A vote upon the original resolution, resulted as follows • Ayes—Messrs. Snow, Loomis, Sweetland, Stevenson, Wat- rous, Scofield, Payne, Stone, Stobbs, Leachtneauer, Daniels and Norris -12. Noes -0 Resolution carried Dr R A McKinney submitted a report on Bovine Tuber- culosis Eradication which report was placed on file John J Sinsabaugh, County Sealer of Weights and Meas- ures, submitted his report, which was placed on file Mr Stone offered the following resolution and moved its adoption • WHEREAS, Section 6 of the Tax Refund Act (Ch. 3, Laws of 1940) provides that all tax refunds, with the interest law- fully paid thereon, and the interest on moneys borrowed pur- suant to said Act, shall be charged back to the nine towns of the County and be levied by this board upon the taxable property of said nine towns in installments , and that if the total amount of such refunds plus the interest on moneys bor- rowed exceeds Fifty Thousand Dollars, such- levy shall be made in five installments in the years 1941 to 1945 inclusive, and WHEREAS, it appears from the records of the County Treas- urer that the total refund and interest paid to claimants, less rebates received, amount in the aggregate to the sum of $59,253 51, which sum has been borrowed by the county from the First National Bank upon a certificate of indebtedness, payable March 1, 1945, without interest at the rate of two per centum per annum payable annually on March lst, and with the privilege of making payments on the prinicpal on any in- terest date, Resolved, that there be and hereby is appropriated for pay- ment on the monies borrowed for tax refunds and the interest on such monies to March 1, 1941, the sum of $12,500, and that the said amount be assessed against and levied upon the tax- 190 PROCEEDINGS OF THE BOARD OF SUPERVISORS able pi operty of the nine towns of Tompkins County and be placed in the budgets of said towns for the year 1941; and Be It Further Resolved that the County Treasurer be di- rected to pay the sum of $12,500 to the First National Bank of Ithaca on the first day of March, 1941, the same to be applied first to the payment of interest due on said certificate of in- debtedness on that date, and the balance in reduction of the principal thereof Seconded by Mr Stevenson Ayes -11 Noes -0 Carried. Mr Stone moved, that the work of the Tax Refund Com- mittee being completed, the committee is hereby excused from further service Seconded by Mr Watrous Carried. Mr Scofield moved, that the Board of Managers of the old Tuberculosis Hospital be excused from further service and said Board be abolished Seconded by Mr Watrous Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is transferred from the Contingent Fund the sum of $2,400 to "Aid to Dependent Children" and that the same is hereby appropriated for such purpose Seconded by Mr Stone 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 OF TOMPKINS COUNTY, NEW YORK 191 the construction of highways in Tompkins County in 1941 under the provisions of Section 111 of the Highway Law, said sum of $28,110 to be duplicated by a like amount by the State of New York under the provisions of Section 112 of the High- way Law, and be it further Resolved—That in the event, that the State fails to dupli- cate the sum of $28,110 that the monies herein appropriated be, and the same hereby are appropriated to the County Road Fund Seconded by Mr Payne Ayes -11 Noes -0 Carried A list of Corporations of the City of Ithaca was received and filed Lists of Grand Jurors from the Third and Fourth Wards of the City of Ithaca were received and referred to the Com- mittee on Courts, Correction and Legislation An estimate from the County Clerk for 1941 was received and referred to the Committee on Finance On motion, adjourned to Monday, December 2nd, at 10 A M 192 PROCEEDINGS OF THE BOARD OF SUPERVISORS FIFTH DAY Monday, December 2, 1940 MORNING SESSION Roll call All members present Minutes of November 26th meeting, read and approved The County Attorney submitted a full and complete report of his work covering the past year Said report received and referred to the Committee on Courts, Correction and Legis- lation The District Attorney's report was read by the Clerk and referred to the Committee on Courts, Correction and Legisla- tion Mr Scofield, Chairman of the Charities Committee, sub- mitted the following report "Youi Committee on Charities has examined the accounts of the Welfare Department and compared them with the ac- counts of the County Treasurer All items on bills, warrants and accounts have been found to agree and we believe to the best of our knowledge that they are correct. C H SCOFIELD D A STOBBS HARVEY STEVENSON Committee Moved by Mr Stone that the report of the Charities Com- mittee be accepted Seconded by Mr Watrous Carried Lists of Grand Jurors from the towns of Caroline and En- field were received and referred to the Committee on Courts, Correction and Legislation OF TOMPKINS COUNTY, NEW YORK 193 A list of Special Franchises of the town of Danby was re- ceived and referred to the Committee on Town Officers Ac- counts Town Audits of the Towns of Dryden, Ithaca and Ulysses were,received and referred to the Committee on Finance. Reports of Miles G Tarbell, of the town of Groton and Fred Beardsley, of the town of Ulysses, Justices of the Peace of those respective towns were received and filed. Town Budgets of the towns of Ithaca and Ulysses were re- ceived and referred to the Committee on Finance 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 apportion- ment thereof among the several towns of the county for the year ending October 31, 1940 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, 1940. The total number of cases of participating municipalities on which payments have been ordered and made to October 31, 1940 were 33 with payments as follows : Compensation $3,074 11 Medical and Hospitalization 2,300 76 Other Expenses 293 25 State Assessments and administrative costs 109 10 $5,777.22 Making the total cost of compensation insurance, apportioned in accordance with the provisions of the Workmen's Com- pensation Law, to the several political sub -divisions of the County for county employees and those of the several parti- cipating municipalities, as follows 194 PROCEEDINGS OF THE BOARD OF aJPERVISORS Caroline $ 60 76 Danby 69 17 Dryden 230 62 Enfield 43 95 Groton 222 25 Ithaca Town 459 50 Lansing 212 50 Newfield " 77 22 Ulysses 185.85 County 4,153.20 Dryden Village 41 54 Freeville Village 20 66 Respectfully submitted this 2nd day of December, 1940 $5,777 22 L P STONE C H SCOFIELD JOHN A. LEACHTNEAUER Committee. Mr Stone offered the following resolution and moved its adoption Resolved—That the report of the Committee on Workmen's Compensation Insurance be accepted and adopted, and be it further Resolved—That there be assessed upon, levied against and collected from the several villages, towns and the county, the sum set opposite the respective villages, towns and county, for payment of compensation insurance of county employees and those of the several participating municipalities, as follows : Caroline $ 60.76 Danby 69 17 Dryden 230 62 Enfield 43.95 Groton 222.25 Ithaca Town 459 50 Lansing 212 50 Newfield 77 22 Ulysses 185 85 County 4,153 20 Dryden Village 4154 Freeville Village 20 66 $5,777 22 I OF TOMPKINS COUNTY, NEW YORK' 195 Seconded by Mr Watrous Ayes -12 Noes—O. Carried. The report of Joseph Weidmaier, Dog Warden of Tompkins County, was received and referred to the Committee on Dog Quarantine Enforcement The annual report of the Sheriff was received and referred to the Committee on Courts, Correction -and Legislation. The Clerk read the annual report of the Commissioners of Election, with the apportionment of election expenses by the county and the several political sub -divisions thereof, which was referred to the Committee on Town Officers Ac- counts. The report of the County Treasurer was received and re- ferred to the Committee on County Treasurer's Accounts A report of the temporary indebtedness of the town of Caro- line was received and filed On motion, atoil/ ned to 2 P M. AFTERNOON SESSION Roll call All members present except Mr. Stevenson ex- cused Walter L Knettles, Veteran's Service Officer, appeared be- fore the board and submitted a general report of work done for the past year with a request for the same appropriation for 1941 as was made for 1940. Mr. Payne, Chairman of the Committee on Courts, Cor- rection and Legislation, submitted the following report rela- tive to the list of Grand Jurors for Tompkins County, for the year 1941, viz.: 196 PROCEEDINGS OF THE BOARD OF SUPERVISORS 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 1941, believes such persons selected are proper and qualified persons to serve as such Grand Jurors , and recommend that such list of names as selected and filed with the Clerk of this Board, with the occu- pation and post office addresses of those therein named, be adopted as the true Grand Jury fist of Tompkins County, for the year 1941 Dated, December 2, 1940 F J PAYNE W GLENN NORRIS JOHN A LEACHTNEAUER Committee Moved by Mr Payne, that the report of the committee be accepted and that the fists of names filed, be adopted as the true Grand Jury fist of Tompkins County for the year 1941 Seconded by Mr Stobbs Carried Mx Sweetland, Chairman of the Committee on County Officers Accounts, submits the following report relative to the report of the County Judge for the amounts of monies re- ceived 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 Surrogate's Clerk, and believe that the items therein set forth are correct That the amount of $37 50 was received from pistol permits and the same has been paid to the County Treasurer OF TOMPKINS COUNTY, NEW YORK 197 That the amount of $389 45 received for certified copies of records in the Surrogate's Office, has been paid to the County Treasurer Youi Committee believes that each report is a true and correct statement of the financial transactions of the county Judge's and Suri ogate's Office and recommends that each report be approved and accepted Dated, December 2, 1940 E R SWEETLAND L P STONE JOHN A LEACHTNEAUER Committee Moved by Mr Sweetland, that the report of the committee be accepted and approved Seconded by Mr Stone Carried Mr Sweetland, Chairman of the Committee on County Officers Accounts, submitted a report of that committee rela- tive to the report of the County Clerk To the Board of Supervisors, Tompkins County, N Y Gentlemen Your Committee has examined the report and made a com- parison of the items listed with the records of the County Treasurer and to the best of our knowledge and belief find that the monies received by the County Clerk, as reported by him, were duly paid to the County Treasurer The disbursements made as appears in his report, were so made to the belief of the committee We believe that the report is a true and correct statement of the financial transactions of the County Clerk and recom- mend that the report be approved and accepted Dated, December 2, 1940. E R SWEETLAND L P STONE JOHN A. LEACHTNEAUER Committee. 198 PROCEEDINGS OF THE BOARD OF SUPERVISORS Moved by Mr Sweetland, that the report be accepted. Seconded by Mr Stone Carried Mr Van Order, Chairman of the Committee on Town Officers Accounts, presented the following report of that com- mittee, 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 referred 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 $4-33 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 2, 1940 FRED VAN ORDER JOHN A LEACHTNEAUER EDWIN R SWEETLAND Committee. Mr Van Order 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 I OF TOMPKINS COUNTY, NEW YORK 199 specified be levied upon and collected from the taxable prop- erty liable therefor in payment of sinking fund and interest on bonds issued for the construction of State and County High- ways Seconded by Mr Loomis Ayes -13 Noes -0 Carried Mr Stobbs offered the following resolution and moved its adoption • Resolved—That the ieport of the County Service Officer be accepted and approved and that the Service Officer be com- plemented on his splendid work in the past, and be it further Resolved—That he be relieved of making quarterly reports and in the future report annually the same as other county officers Seconded by Mr Sweetland Carried Mr Van Order, Chairman of the Committee on Town Officers Accounts, submitted the following report of the com- mittee relative to the report of the Commissioners of Election pertaining to the election expenses for the year 1940 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 1940 We recommend that the apportionment of Election Expenses for the current year, as made by the Election Commissioners, be accepted and adopted by the Board, and that the several sums charged to the county, city and towns be assessed against levied upon, and collected from the taxable pioperty of Tomp- kins County and the several towns and city therein, as follows : 200 PROCEEDINGS OF THE BOARD OF SUPERVISORS County of Tompkins City of Ithaca Town of Caroline Town of Danby Town of Dryden Town of Enfield Town of Groton Town of Ithaca Town of Lansing Town of Newfield Town of Ulysses Total for County Total for City Total for Towns Dated, December 2, 1940 $3,575 54 1,235 31 193 02 128 68 386 04 128 68 257 36 267 36 257 36 128 68 193 02 $6,751 05 $3,575 54 1,235 31 1,940 20 $6,751 05 FRED VAN ORDER E R SWEETLAND JOHN A LEACHTNEAUER Commattee Mr Van OI der offered the following resolution and moved its adoption + Resolved—That the report of the Committeeon Town Officers Accounts, relative to the report of the Commissioners of Election pertaining to the election expenses for the year 1940, 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 Mr Watrous Carried On motion, adjourned to Wednesday, December 4th at 10 A M OF T OMPKINS COUNTY, NEW YORK 201 SIXTH DAY Wednesday, December 4, 1940 MORNING SESSION Roll call All members present, except Mr Sweetland, ex- cused Minutes of December 2nd meeting, read and approved The Clerk read a letter from the Department of Audit and Control acknowledging receipt of notice of appropriation of $28,110 to the County Road Fund Mr R C Van Marten, Commissioner of Public Welfare, gave a general report of the activities of the welfare depart- ment supplemented by Miss Lewis, the Children's Agent Miss Hudson, Old Age Assistance Miss Hayes, Home Relief and Aid to Dependent Children and Mrs Gingras, Case Supervisor The above reports were received and placed on file with the requests for appropriations referred to the Charities Com- mittee A list of Special Franchises of the town of Groton was re- ceived and referred to the Committee on Town Officers Ac- counts Reports of Bertram Crispell and P Alfred Munch, of the town of Caroline, Ralph E Davis, of the town of Ithaca and Edward Ozmun, of the town of Lansing, Justices of the Peace of those respective towns were received and filed A report of the Temporary and Bonded Indebtedness of the town of Groton was received and filed Town Budget of the town of Caroline was received and referred to the Committee on Finance On motion, adjourned to 2 P M 202 PROCEEDINGS OF THE BOARD OF SUPERVISORS AFTERNOON SESSION Roll call All members present, except Mr Sweetland, ex- cused 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 1940 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 Scofield Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is transferred from the Contingent Fund the sum of Three Thousand Nine Hun- dred Dollars ($3,900) to "Old Age Allowances" and that the same is hereby appropriated for such purpose Seconded by Mr Stone Ayes -13 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That there be and hereby is transferred from the County Machinery Fund the sum of $20,000 and that $10,000 be placed in the Snow Removal Fund and $10,000 in the Bridge Fund, and that the balances at the end of the year 1940 in the snow and bridge funds be reappropriated as sug- gested by our County Superintendent, Mr Vann 1 OF TOMPKINS COUNTY, NEW YORK 203 Seconded by Mr Miller. Ayes -13 Noes -0 Carried. Mr Miller, Chairman of the Committee on County Treas- urer's Accounts, submitted the following report relative to the County Treasurer. To the Board of Supervisors, Tompkins County, N. Y Gentlemen • Your Committee on County Treasurer's Accounts have ex- amined the accounts of the County Treasurer, as presented in her annual report, and in the judgment of your committee the report is correct Your Committee also reports that the new system is very complete and that the records are well kept and that it has examined and checked the accounts and record to their satis- faction and recommend that the report be accepted Dated, December 4, 1940 ERIE J MILLER D A STOBBS FRED VAN ORDER Committee Moved by Mr Miller, that the report of the committee be accepted Seconded by Mr Daniels Carried Mr Stone offered the following resolution and moved its 1 adoption : WHEREAS—the Newfield Town Board has petitioned this board for the inclusion of volunteer firemen of the Newfield Fire Company in the county -town mutual self-insurance plan, and the Workmen's Compensation Committee of this board has approved the same , AND WHEREAS §50 subdivision 3A of the Workmen's Com- pensation Law provides for the payment of compensation to 204 PROCEEDINGS OF THE BOARD OF SUPERVISORS the employees of the county and of the several participating municipal corporations, "including volunteer firemen to the limits as fixed by section two hundred and five of the general municipal law' , Resolved—That this board approves the petition of the Newfield Town Board and consents to the inclusion of the volunteer firemen of the Newfield fire company In the county - town mutual self-insurance plan to the limits as fixed by sec- tion two hundred and five of the general municipal law Seconded by Mr Scofield Carried Mr Watrous, Chairman of the Purchasing Committee, sub- mitted the following report from January 1, to December 1, 1940 Heat and Light—Co Bldgs in City $3,700 00 Heat and Light—Addt'l Appr 1,000 00 DISBURSEMENTS Telephone DISBURSEMENTS Water DISBURSEMENTS 4,700 00 4,065 56 $ 634 44 3,500 00 2,978 91 521 09 300 00 211 62 88 38 TOTAL BALANCES 81,243 91 Respectfully submitted Decembei 4, 1940 D J WATROUS D A STOBBS W GLENN NORRIS Committee Mr Watrous offered the following resolution and moved its adoption Resolved—That the report of the committee be accepted and adopted, and be it further Resolved—That there be levied upon and collected from the OF TOMPKINS COUNTY, NEW YORK 205 taxable property of Tompkins County, the sum of $8,500 00 for the following purposes, for the year 1941: For fuel and light in the in City of Ithaca For Telephone services For water rentals county buildings, $4,700 00 3,500 00 300 00 $8,500 00 Seconded by Mr Stobbs Ayes -13 Noes -0 Carried Mr Van Order, Chairman of the Committee on Town Officers Accounts, submitted the following report relative to the valuation of the Special Franchises of Tompkins County for the year, 1940 Your Committee on Town Officers Accounts, reports the following to be a statement of all the Special Franchises of Tompkins County outside of the City of Ithaca, as reported by the several Town Clerks of the respective towns of the county, for the year 1940 SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1940 (Exclusive of the City of Ithaca) Towns and Villages 0 O 0 4 c O � z G E v Caroline Danby Dryden Dryden Village Freeville Enfield Groton Groton Village Ithaca Cayuga Heights Lansing Newfield Ulysses Trumansburg 2,522 3,564 2,842 1$ 3,2641$ '39-485 '40-485 9,506 3,007 24 $ I$ $ 412 2,619 2,619 3,724 3,395 4,032 $ 25,066 $ 4,992 19,698 24,794 59,461 33,562 13,677 194 8,924 1,067 14,065 22,407 25,970 42,924 98 11,662 106,326 93,258 41,877 12,474 45,881 48,791 16,464 29,792 38,976 25,248 22,464 1,824 $ 384 $ 1$ 436 8,544 4,512 24 Totals $ 8,9281$ 4,234 $ 12,537 $ 412 $ 8,9621$ 7,427 $ 438,947 $ 352,989 $ 384 $ 13,4921$ 24 Dated, December 4, 1940 FRED VAN ORDER JOHN LEACHTNEAUER Committee. N rn PROCEEDINGS OF THE BOARD OF SUPERVISORS OF TOMPKINS COUNTY, NEW YORK 207 Moved by Mr Van Order, that the report of the committee be accepted Seconded by Mr Stone Carried. Mr 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 1941 should be fixed as follows : County Judge and Surrogate $ 5,000 00 Judge of Children's Court 1,500 00 Special County Judge and Surrogate 600 00 County Judge and Surrogate's Stenographer 1,000 00 Surrogate's Clerk 1,800 00 Clerk of Children's Court 800 00 County Probation Officer 1,200 00 Probation Officer's Stenographer 720 00 County Clerk 3,600 00 Deputy County Clerk 1,500 00 Assistants in County Clerk's Office : Search Clerk 1,200 00 Index Clerk 1,200 00 Typist 1,200 00 Naturalization Clerk and typist 1,200 00 Typist—Court Work 1,200 00 Typist—Re-writing old records 960 00 Typist—Assistant on Abstracts 960 00 Index Clerk—Old records (Part time and extra typing) 300 00 Motor Vehicle Clerk 1,500 00 Assistant to Motor Vehicle Clerk 1,200 00 County Attorney 2,400 00 County Treasurer 2,800 00 Deputy County Treasurer 1,600 00 Clerk Hire for County Treasurer • Tax Clerk 1,100 00 Assistant Clerk 780 00 Stenographer for Board of Supervisors 1,200.00 Clerk of the Board of Supervisors 1,800 00 District Attorney 2,400 00 District Attorney's Stenographer 600.00 208 PROCEEDINGS OF THE BOARD OF SUPERVISORS Commissioner of Welfare 2,400 00 Coroner 700 00 Two Commissioners of Election at $1,100 each 2,200 00 Sealer of Weights and Measures 900 00 Superintendent of Highways 3,600 00 Sheriff 2,800 00 Undersheriff 1,500 00 Two Turnkeys and Deputy—$840, $840, $480 2,160 00 Jail Matron 300 00 Superintendent of the County Court House and Jail 1,560 00 Fireman 1,260 00 Assistant Fireman and Watchman 1,200 00 Janitors in County Buildings 3 at $1,160 each 3,480 00 Telephone Operator in County Court House 1,000 00 Total for County Officers and Employees $68,380 00 Your Committee recommends that the salaries of the several county officers and employees be fixed by this Board at the foregoing amounts, and your committee directs that the amount to be paid to the Motor Vehicle Clerk be in full for any notorial fees or other service in connection with the duties of that office That the County Sealer of Weights and Measures, be al- lowed an amount, not to exceed the sum of $600 00 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 $1,500 00, for expenses, that the Coroner be al- lowed an amount not to exceed the sum of $125 00 for ex- penses , that the Sheriff be allowed an amount not to exceed the sum of $1,500 for expenses, while said officials are en- gaged in the performance of their duties chargeable to the county, that the District Attorney be allowed an amount, not to exceed the sum of $380 00 for office and traveling expenses , that the Supreme Court Judge be allowed $300 00 for postage and incidental expenses, that the Commissioners of Election be allowed, an amount not to exceed the sum of $250 00 for expenses , that the County Treasurer be allowed an amount not to exceed $1,520 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 amount, not to exceed $1,425 00 for postage and incidental expenses, that the Motor Vehicle office be allowed an amount, not to exceed $500 00 for postage, express and incidental expenses, that the County 1 OF TOMPKINS COUNTY, NEW YORK 209 Attorney be allowed an amount not to exceed the sum of $500 00 for necessary expenses in executing the duties of his office , that Children's Court be allowed the expenses of $150 00 and the Probation Officer be allowed $400 00 for his expenses and mileage, that the County Judge and Surrogate be allowed an amount not to exceed $100 00 for postage and stationery and $550 00 for record books, forms, books for library and rebindng, all claims for expenses to be itemized and audited by this Board, in the same manner as other county claims are audited Dated, December 4, 1940 ERIE J MILLER JOHN A LEACHTNEAUER Committee Moved by Mr Miller, that the report be accepted and adopted Seconded by Mr Watrous Moved by Mr Van Order, that the above matter be post- poned to Thursday, December 12th Seconded by Mr Daniels Ayes—Mess/ s Van Order and Daniels -2 Noes—Messrs Snow, Loomis, Stevenson, Watrous, Miller, Scofield, Payne, Stone, Stobbs, Leachtneauer and Norris -11 Motion lost A vote upon the original motion, resulted as follows • Ayes -13 Noes -0 Carried Mr Newman, County Attorney, spoke with reference to proposed legislation backed by the Association of Towns to provide for the mutual bonding of town and county officials along the lines of mutual compensation insurance Moved by Mr Scofield, that this board sponsor the idea of mutual self bonding and every measure possible be used to bring about said bonding 210 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Stevenson Carried Moved by Mr Watrous, that the County Attorney be au- thorized to attend a forthcoming meeting in Albany, Decem- ber 20th for discussion of above mattes Seconded by Mr Scofield Carried Upon discussion the Chairman announced the annual in- spection of the County Home to be held Wednesday, December llth at 10 A M On motion, adjourned to Wednesday, December 11th at 10 A M I OF TOMPKINS COUNTY, NEW YORK 211 MONTHLY MEETING Monday, December 9, 1940 MORNING SESSION Roll call All members present, except Mr Miller excused. Minutes of December 4th meeting read and approved Reports of Augustus Middaugh, of the town of Caroline, Ernest Sincebaugh, of the town of Danby, Daniel Mitchell and Thomas R Brown, of the town of Enfield and Joseph B Sheeler, of the town of Groton, Justices of the Peace, of those respective towns were received and filed Town Budget of the town of Dryden was received and re- ferred to the Committee on Finance The Bonded and Temporary Indebtedness of the town and school district of the town of Ulysses was received and filed. Reports of William Hornbrook, of the town of Ithaca, Robert Bower and Clay C Tarbell, of the town of Lansing, Floyd Beach and Ed Van Kirk of the town of Newfield, and Frank Terry, of the town of Ulysses, Justices of the Peace. of those respective towns were received and filed The report of R A Hutchinson, as County Probation Officer and Clerk of Children's Court, was received and re- ferred to the Committee on Courts, Correction and Legisla- tion Members of the Board were occupied in auditing of bills .11 The Clerk announced the audit of the following bills Which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law Claimant Nature of Expense Amt Allowed Grant Halsey—Assessor's Bill $3.60 Grant Halsey—Assessor's Bill 3 70 $7 30 212 PROCEEDINGS OF THE BOARD OF SUPERVISORS The following Workmen's Compensation Insurance bills were audited Dr W R Short, Care—Joseph Ockay Di W R Short, Care—Joseph Ockay Dr W R Short, Care—Millard Babcock Dr W R Shoit, Care—Millard Babcock Dr W R Short, Care—Raymond Abbott Dr W R Short, Care—Glenn Adams Di Ralph J Low, Care—Eliza Rosecrans Dr James H VanMarter, Care—Pearl Mosher Dr F R C Forstei, Care—Harold Hall Di F R C Forster, Care—Wm Liezert Di J Frank W Allen, Care—Clifford Conovei Dr R M Vose, Care—Clifford Conover $ 17 00 14 00 9 00 13 00 3 00 3 00 12 00 15 00 5 00 3 00 85 00 995 00 $1,174 00 The Clerk read the following claims, as reported and recommended for audit by the several committees to which they had been referred: B-1151 Henry W Ferris, Petty Cash—Co Lab $ 23 91 $ 23 91 1152 Tompkins Co Memo Hosp , Rent, etc — Co Lab 89 91 1153 William S Scott, Ji , Bond premium—Co Lab 10 00 1154 VanNatta Office Equip Co Inc , Supplies— Co Lab 16 77 1155 Norton Printing Co , Supplies—Co Lab 82 60 1156 Donohue -Halverson Inc , Refrigerator—Co Lab 143 00 1157 MacGregor Instrument Co , Glass syringes, etc —Co Lab 15 11 1158 Kline's Pharmacy, Diugs, etc —Co Lab 24 66 11Z9 Albany Wire Works, Swab wires—Co Lab 150 1160 Research Supply Corp , Rabbits—Co Lab 3 75 1161 Commercial Solvents Corp , Alcohol—Co Lab 6 25 1162 Will Corporation, Flacks—Co Lab 2 26 1163 Lederle Laboratories, Inc , Rabbit serum— Co Lab 122 1164 Lederle Laboratories, Inc , Rabbit serum— Co Lab 0 61 OF TOMPKINS COUNTY, NEW YORK 213 1165 Lederle Laboratoi ies, Inc , Rabbit serum— Co Lab 1166 Atwaters, Vegetables—Co Lab 1167 Reconstruction Home, Brown—P 11 C 1168 Reconstruction Home, Inc , Dimmick—P H C 1169 Hermann M Biggs Memo Wilma Garrett—P H C 1170 Hermann M Biggs Memo Wilma Gairett—P 11 C. 1171 Binghamton City Hospital, Varga—P 11 C. 1172 Binghamton City Hospital, Care—Donnabelle Brown—P H C 1173 Binghamton City Hospital, Care—Florence Michel—P H C 1174 Berges Taxi, Transp —Evelyn Freese— PHC 1175 Katheiine Hallex, Teaching, John Gray— PHC 061 8 74 Inc , Care—Elmer Care—Edward Hosp , Hosp , Care- Care— Care—Esther $ 406 99 276 00 276 00 75 00 77 50 181 00 34 00 57 00 17 00 8.00 $1,001 50 1176 Dr Wm L Sell, Soc Hyg Clinician—Pub Health $ 30 00 1177- Margaret Knapp, Nurse's Mileage—Pub Health 54 00 1178 Mary F Clelland, Nurse's Mileage—Pub Health 54 00 1179 Marion May, Nurse's Mileage—Pub Health 54 00 1180 Stover Printing Co , Letter Paper—Pub Health 8 30 1181 T G 1Vliller's Sons Paper Co , Off Supplies— Pub Health 176 1182 Margaret Knapp, Off Supplies—Pub Health 1 90 1183 Marion May, Off Supplies—Pub Health 21.92 1184 VanNatta Office Equip Co Inc , Off. Supplies —Pub Health 1.10 1185 Wilcox Press, Report Supplies—Pub Health 1.50 1186 Ithaca Laundries, Laundiy—Pub Health 66 09 1187 Rothschild Bros , Supplies—Pub Health 12 70 1188 T G Miller's Sons Pape/ Co , Off. Supplies —Pub Health 22 32 214 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1189 T G Miller's Sons Paper Co , Off Supplies —Pub Health 4 65 1190 VanNatta Office Equip Co Inc , Off Supplies —Pub Health 9 20 1191 Dr J W Judd, Prenatal Clinician—Pub Health 20 00 1192 Dr H G Bull, ICH Clinician—Pub Health 40 00 1193 Bert I Vann, Mileage—Co Supt 121 68 1194 Bert I Vann, Expenses—Co Supt 5 00 1195 Todd Sales Company, One-half exp of check signing machine—Co Treas 7125 1196 City of Ithaca, Water—Co Bldgs 77 60 1197 James Lynch Coal Co Inc , Coal—Co Bldgs 205 50 1198 N Y Telephone Co , Telephone service—Co Bldgs 271 93 1199 Hermann M Biggs Memo Hosp., Care— Co Patients—T B Hosp 1,492 50 1200 Hermann M Biggs Memo Hosp , Care—Geo. Bailey—T B Hosp 67 50 1201 George Monroe, Delinquent Tax Wk —Tax Sale Lands 95 00 1202 Lamont C Snow, Bd of Canvass—Canvass 1616 1203 Everett J Loomis, Bd of Canvass—Canvass 13 92 1204 -Edwin R Sweetland, Bd of Canvass— Canvass 16 16 1205 Denton J Watrous, Bd of Canvass—Canvass 17 44 1206 Erie J Miller, Bd of Canvass—Canvass 6 00 1207 C H Scofield, Bd of Canvass—Canvass 15 20 1208 Forest J Payne, Bd of Canvass—Canvass 15 84 1209 LePine Stone, Bd of Canvass—Canvass 15 84 1210 Fred D Van Order, Bd of Canvass—Canvass 6 00 1211 D A Stobbs, Bd of Canvass—Canvass 12 00 1212 John A Leachtneauer, Bd of Canvass—Can- vass 6 00 1213 Lee H Daniels, Bd of Canvass—Canvass 12 00 1214 W Glenn Norris, Bd of Canvass—Canvass 12 00 1215 Wm A Church Co , Off Supplies—Co Judge 32 50 1216 Callaghan & Company, Civil Practice Bk — Co Judge 500 1217 Tompkins Co Rural News, Pub Elec Notice —Elec. Exp. 25 20 1218 Ithaca Journal, Pub Elec Notice—Elec. Exp 76 50 1219 Mable L Payne, Clerical Work—Comm of of Elec 10 50 1220 Kathryn B Durfey, Clerical Work—Comm of Elec 14 00 OF TOMPKINS COUNTY, NEW YORK 215 1221 Ann Bassanelli, Clerical Work—Comm. of Elec 1 00 1222 John J Sinsabaugh, Mileage & Exp —Co Sealer 26 00 1223 Dr Wm L Sell, Mileage & Exp —Coroner 89 88 1224 Walter L Knettles, Expenses—Co Service Off 20 95 1225 Walter L Knettles, Expenses—Co Service Off 52 25 1226 Walter L Knettles, Off Supplies—Co Serv- ice Off 75 00 1227 Elizabeth J Locke, Abstract Wk —Co Clerk 80 00 1228 H L O'Daniel, Postage—Co Clk 18 88 1229 Hall & McChesney, Inc , Mtg Bk —Co Clk. ,35 00 1230 The Atkinson Press, Letter heads—Co Clk 9 00 1231 H L O'Daniel, Postage & Express=Mot Veh Clk 14 04 1232 Laura H Arnold, Expenses—Mot Veh Clk 2 95 1233 Ernest Alo, Checking Lic Plates—Mot Veh Clk 36 00 1234 Student Transfer, Freight on Plates—Mot Veh Clk 7 39 1235 W 0 Smiley, Postage—Supr 11 00 1236 T G Miller's Sons Paper Co , Off Supplies— Supr 3 33 1237 R G Estabrook, Picture Work—Supr 1 50 1238 Edna Norris, Picture Work—Supr 6 50 1239 New Central Market, Meat—Jail Supplies 15 97 1240 California Fruit Co , Vegetables, etc —Jail Supplies 4 51 1241 J C Stowell Co , Groceries—Jail Supplies 36 11 1242 A & P Store No 531, Groceries—Jail Sup- plies 15 34 1243 NuAlba Bakeries, Inc , Bread, etc —Jail Sup- plies 25.12 1244 Glenwood Farms Egg Shop, Eggs—Jail Sup- plies 19 14 1245 Ivan H Bower, Pork—Jail Supplies 22 32 1246 W J Payne & Sons, Milk—Jail Supplies 3 90 1247 Swift & Company, Inc , Pork—Jail Supplies 6 00 1248 Ithaca Journal, Pub Jury Notices—Sup Court 13 80 1249 Dr H H Crum, Services—Jail Physician 4 00 1250 Charles H Newman, Foreclosure Exp —Co Atty 95 54 216 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1251 Charles H Newman, Stenography—Co Atty 11 63 1252 Fred H Atwater, Stenographic Work—Co Atty 15 33 1253 T G Miller's Sons Paper Co , Off Supplies— Co Atty 147 1254 Louis D Neill, Mileage & Expenses—Co Invest 36 20 1255 R A Hutchinson, Clerk, Postage—Child Ct 5 00 1256 T G Miller's Sons Paper Co , Off Supplies Child Ct 0 64 1257 T G Miller's Sons Paper Co , Off Supplies —Child Ct 0 73 1258 Harrison Adams, Mileage—Sheriff 120 97 1259 Hari ison Adams, Expenses—Sheriff 0 65 1260 Harrison Adams, Expenses—Sheriff - 7 90 1261 T G Miller's Sons Paper Co , Supplies— Sheriff 0 20 1262 T G Miller's Sons Paper Co , Supplies— Sheriff 2.90 1263 Fitzgibbons Boiler Co Inc , Brushes—Co Bldgs 1 60 1264 Robinson & Carpenter, Coal—Co Bldgs 23 25 1265 Fahey Pharmacy, Supplies—Co Bldgs 1 00 1266 George W Miller, Labor & Supplies—Co Bldgs 5 05 1267 Loyal D Gates, Labor—Co Bldgs 86 40 1268 T G Miller's Sons Paper Co , Off Supplies— Co Clerk 10 04 1269 Tompkins Co Veteran's Comm., Thomas E _ Solan, Treas , Armistice Day Exp — Patriotic Organizations 113 69 1270 West Publishing Co , Sup Ct Reporter— Sup Ct Judge 6 00 1271 VanNatta Office Equip Co Inc , Envelopes— Sup Ct Judge N R 1272 Eleanor Bohach, Secr to Comm Rur Trav Libr 25 00 1273 Book & Ca/ d Den, Inc , Books—Rur Trav Libr 25 55 1274 The Syracuse News Co , Books—Rur Tray. Libr 10 46 1275 General Bookbinding Co , Rebinding—Rur. Trav Libr 17 36 1276 R R Bowker Co , Subs Libr Journal—Rur. Tray. Libr 5 00 OF TOMPKINS COUNTY, NEW YORK 217 1277 Tompkins Co Highway Dept , Gas & Oil— Rur Trav Libr 38 24 1278 Reynolds & Drake, Tires & Tubes—Rur Trav Libr 3014 1279 J B Lang Eng & Garage Co , Supplies— Rur Trav Libr 315 1280 VanNatta Office Equip Co Inc . Off Sup- plies—Rur Trav Libr 5 35 1281 Gaylord Bros Inc , Off Supplies—Rur Trav Libr 9 03 1282 T G Miller's Sons Paper Co , Off Supplies— Rur Trav Libr 2 50 1283 William Bacon, Postage—Rur Trav Libr 10 00 1284 Hermann B Biggs Memo Hosp , Care—Co Patients—T B Hosp N R. 1285 Harvey Stevenson, Bd of Canvass—Canvass 14 56 $4,539 07 $5,971 47 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $5,971 47, be audited by this Board at the amounts recom- mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor, and that these claims be cer- tified to the County Treasurer by the Clerk of this Board, for and on behalf of the Board Seconded by Mr Watrous Ayes -13 Noes -0. Carried On motion, adjourned to 2 P. M. AFTERNOON SESSION Roll call All members present, except Mr. Miller. Geoige Monroe appeared before the Board and submitted 218 PROCEEDINGS OF THE BOARD OF SUPERVISORS a report of his investigation of county lands for foreclosures Mr Stevenson offered the following resolution and moved its adoption WHEREAS, the City of Ithaca has offered $21 40 for the county's interest in a parcel of land in the City of Ithaca now known as 203 Cobb Street, and formerly assessed to DeWill- ings and Bailor, which parcel was purchased by the county at tax sale in 1931 and conveyed to the county by tax deed dated Jan 6, 1933, and recorded in the Tompkins County Clerk's office in Book 231 of Deeds at page 365, and having been described erroneously in said deed as No 291 Cobb Street, whereas the said parcel was in fact Lot 2 of Block 291, AND WHEREAS, the said offer is equivalent to the unpaid arrears of taxes plus interest and penalty, Resolved—That the said offer be accepted, and the Chair- man of this board be and he hereby is authorized and directed to execute on behalf of the county and to deliver to the City of Ithaca a quitclaim deed of the county's interest in said parcel upon the payment to the county treasurer of the sum of $21 40 Seconded by Mr Daniels Carried Mr Loomis offered the following resolution and moved its adoption Resolved—That Joseph Weidmaier be and he hereby is appointed Dog Warden of Tompkins County for the year 1941 at a salary of $2,000 00 Be It Further Resolved—That the said salary shall be paid by the County Treasurer in monthly instalments out of the dog license fund , and the County Treasurer is also authorized and directed upon audit of bills by the board of supervisors to pay out of the said dog license fund all necessary expenses in- curred by the dog warden in the performance of his duties, including the cost of telephone tolls, dog food, ammunition, and the occasional employment when reasonably necessary of an assistant or witness, but not including mileage or any other personal expenses OF TOMPKINS COUNTY, NEW YORK 219 Seconded by Mr Stone Carried The Republican members of the Board of Supervisors, pur- suant to Section 20 of the County Law presented their designa- tion of the Ithaca Journal as the official organ to publish con- current resolutions and all legal notices required to be pub- lished by the County for the year 1941. The Democratic members of the Board of Supervisors, pursuant to Section 20 of the County Law presented their designation of the Tompkins County Rural News as the official organ to publish concurrent resolutions and all legal notices required to be published by the County for the year 1941 Moved by Mr Daniels, that the appointment to fill vacan- cies in special committees be made a special order of business for Thursday, December 12th at 2 P M Seconded by Mr Stone Carried Mr Stevenson, Chairman of the Committee on Reforesta- tion, submitted the following report, relative to the receipts and disbursements of that committee for the year 1940 Appropriation $250 00 Transfer from Contingent Fund 10 00 $260 00 Expenses 252 77 Balance $ 7 23 The county received 30,000 red pines from the state These were planted on county land in Caroline and Newfield. HARVEY STEVENSON FOREST J. PAYNE EDWIN R SWEETLAND Committee Mr Stevenson offered the following resolution and moved its adoption Resolved—That the report of the committee be accepted and that there be and hereby is appropriated to the Reforesta- tion Committee, the sum of $300 00 for use in the year 1941 220 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Van Order Ayes -13 Noes -0 Carried Mr Stevenson offered the following resolution and moved its adoption • Resolved—That fifty dollars of the monies appropriated for the compensation and expenses of a tax sale investigator be allocated for compensation to George Monroe at the rate of $5 00 per day in addition to the amount set aside for such purpose by resolution adopted on January 18, 1940, And Be It Further Resolved—That the bill of said George Monroe in the amount of $95 00 for services as tax sale prop- erty investigator be and the same is hereby audited and ap- proved , and the county treasurer is hereby directed to pay the same out of the monies appropriated for such purpose. Seconded by Mr Leachtneauer Ayes -13 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption • Resolved—That there be and hereby is appropriated the sum of $10,000 for securing rights of way for highways in Tompkins County for the year 1941. Seconded by Mr Stone Ayes -13 Noes -0 Carried. On motion, adjourned OF TOMPKINS COUNTY, NEW YORK 221 SEVENTH DAY Wednesday, December 1111940 Roll call All members present except Mr Stevenson and Mr VanOrder, both excused Reading of the minutes of previous meeting deferred Reports of Charles A Lueder and Charles A Lueder, as Power of Attorney for Henry Williams, deceased, Justices of the Peace, of the town of Ulysses, were received and filed This being the day designated for inspection of the County Home board concerned in committee work and left at 11 A M for the County Home On motion, adjourned to Thursday, December 12th at 10 A M 222 PROCEEDINGS OF THE BOARD OF SUPERVISOR~ EIGHTH DAY Thursday, December 12, 1940 MORNING SESSION . Roll call All members present Minutes of Monday, December 9th and Wednesday, Decem- ber llth, meetings read and approved Louis Sullivan, Treasurer of the Tompkins County Agri- cultural and Horticultural Society, appeared before the board and submitted a report of that organization and asked for an appropriation of $1,000, the same as last year Mr Van Order offered the following resolution and moved its adoption Resolved—That thei e 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 Stevenson Moved by Mr Stobbs, as an amendment, that it be referred to the Education committee Seconded by Mr Watrous Carried Mr Watrous offered the following resolution and moved its adoption WHEREAS, The town superintendents of the several towns of Tompkins County have made an estimate of the amount of money necessaiy to be raised by tax for the improvement of the highways and bridges and other miscellaneous highway purposes of their respective towns, as provided by section 141 of the Highway Law for the yeas 1941; and OF TOMPKINS COUNTY, NEW YORK 223 WHEREAS, The respective town boards have approved or changed said estimates, as provided by section 267 of the Highway Law, Therefore, Be It Resolved, that the said estimates as ap- proved by the town boards be received and the sum set oppo- site the name of the respective towns in the column which bears the heading, "Amount of lst Item" (which is the amount of the First Item in said estimates), be assessed levied and collected upon the taxable property of the respective towns, exclusive of the property within the limits of the incorporated village 01 villages of their respective towns which maintain their sti eets and highways as a separate road district, and be it fuither Resolved, That the sum set opposite the names of the re- spective towns, in the columns which bear the heading, "Amount of 2nd Item," "Amount of 3rd Item" and "Amount of 4th Item" (which is the amount of the Second, Third and Fourth Items of said estimates as approved by the various town boards) , be assessed, levied and collected upon the entire taxable property of the various towns of Tompkins County, as follows, that is to say Name of 1 o\1 n Amount of Amount of Amount of Amount of First Item Second Item Third Item Fourth Item Caroline $2,600 00 $ 400 00 S2,200 00 $2,700 00 Cert of Indebt 1,08010 Int 132 04 Danby 3,000 00 00 00 4,939 25 3,000 00 Dryden 8,000 00 5,000 00 10,000 00 6,950 00 Enfield 1,800 00 200 00 950 00 2,300 00 Cert of Indebt & Int 1,450 00 Groton 5,500 00 00 00 4,500 00 5,000 00 Ithaca 8,000 00 00 00 3,800 00 4,700 00 Lansing 8,100 00 500 00 3,000 00 4,000 00 Celt of Indebt 3,307 50 Int 252 65 Newfield 2,800 00 00 00 1,559 37 3,000 00 Cert of Indebt 940 63 Ulysses 5,000 00 2,000 00 5,000 00 5,000 00 And that the several amounts when collected shall be paid to the supervisors of the respective towns, to be paid out by them as provided by law 224 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Stone Ayes -14 Noes -0 Carried Mx Watrous presented the following highway reconstruc- tion and topping program fox the year 1941 , with the esti= mated cost therefor RECONSTRUCTION PROGRAM Project No 1 Locke Road, No 154, Lansing Be- _ ginning in the Hamlet of North Lansing and running easterly and northeasterly for a distance of 2 50 miles to Cayuga County Line, 16' pavement Project No 2 Trumbull's Corner Road, No 133, Newfield Beginning in the Hamlet of Trumbull's Corners and run- ning southerly, southeasterly and southerly for a distance of 1 80 miles, 16' pavement Project No 3 Ulysses -Enfield Town Line Road, No 177 Beginning where County Road No 170 crosses the Ulysses - Enfield Town Line and running easterly on the town line fox a distance of 2 0 miles, 16' pave- ment Project No 4 Lounsbery Road, No 113, Caro- line Beginning in the Hamlet of Brooktondale and running north- easterly for a distance of 110 miles to S H No 79, 16' pave- ment Project No 5 Kline Woods Road, No 187, Ithaca Beginning at Sta No 8-50 on S H No 336 and running easterly tor 0 60 miles to County Road No 166, 18' pavement S12,500 00 12,000 00 8,000 00 6,500 00 4,000 00 OF 1OMPKINS COUNTY, NEW YORK 225 Project No 6 McLean -Gulf Hill Road, No 106, Dryden Beginning in the Hamlet of McLean and running southeast- erly and easterly for a distance of 2 0 miles S H No 8016 Project No 7 Bensons Corners Road, No 101, Groton Beginning in the Hamlet of West Groton and running south- erly for a distance of 3 0 miles to County Road No 153, 16' pave- ment Project No 8 South Danby Road, No 125, Danby Beginning at Sta No 436 on S H No 5213 and running southerly for a distance of 160 miles, 16' pavement ' TOPPING PROGRAM Project No 9 Waterburg Road, No 136, Ulysses Beginning at the south line of the Village of Trumansburg and run- ning southerly, southwesterly and southerly for a distance of 4 45 miles to the Enfield town line, 16' penetration top Project No 10 Trumbull's Corner Road, No 133, Enfield -Newfield Beginning at the Hamlet of Trumbull's Corners and i tinning northerly, northwest- erly, northerly and northeasterly for a distance of 3 0 miles, 16' penetration top Project No 11 Steven's Corners Road, No 104, 1 Groton Beginning in the Hamlet of McLean and running north- westerly for a distance of 1 0 mile, 16' penetration top 12,000 00 15,000 00 7,000 00 $77,000 00 $22,250 00 18,000.00 5,000 00 226 PROCEEDINGS OF THE BOARD OF SUPERVISORS Project No 12 Kline Road, No 122, Ithaca Be- ginning at Sta No 21 on S H No 681 and running northerly for a distance of 115 miles to State Highway No 606, 16' penetration top Project No 13 Pleasant Valley Road, No 178, Groton Beginning where county road No 190 intersects county road No 178, and running south- erly for a distance of 10 mile, double surface treatment Project No 14 Shaffer Road, No 131, Newfield Beginning where county road No 129 intersects county road No 131 and running southerly on 131 for a distance of 2 25 miles, double surface treatment Project No 15 Turkey Hill Road, No 161, Dry- den Beginning where county road No 110 intersects, county road No 161, and running northerly for a distance of 2 25 miles, penetration top 14' 5,500 00 3,000.00 5,800 00 10,000 00 $69,550.00 Mr Watrous offei ed the following resolution and moved its adoption : Resolved—That-the estimates and programs submitted by the County Superintendent be approved by this Board, sub- ject to such minor modifications as the County Superintendent finds necessary, and that the amount indicated in said esti- mates, namely, $69,550 00 for topping, $77,000 00 for recon- struction and $95,000 00 for maintenance, or so much of said amounts as may be necessary for the year 1941, be and the same hereby are appropriated from the County Road Fund for the purposes indicated Seconded by Mr. Scofield. Ayes -14. Noes -0 Carried OF TOMPKINS COUNTY, NEW YORK 227 Mr Stone offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated for the support and maintenance of the Union Agricultural and Hor- ticultural Society of Ulysses, Covert and Hector the sum of one thousand dollars, and that the said amount be placed in the budget for the year 1941 for such purpose, and that the county treasurer be directed to pay the same to the treasurer of said Society when the funds therefor have been raised and become available Seconded by Mr Watrous Mr Stobbs moved to refer the above matter to the Educa- tion Committee Seconded by Mr Daniels Carried Mr Scofield offered the following resolution and moved its adoption • Resolved—That there be appropriated to the fund for physically handicapped children the sum of $5,000 00 for the year 1941 Seconded by Mr Stevenson Ayes -14 Noes -0 Carried Mr Scofield offered the following resolution and moved its adoption . Resolved—That there be transferred from the contingent fund the sum of $50 00 to the expense account of the County Service Officer Seconded by Mr Norris Ayes -14 Noes -0 Carried Mr Scofield offered the following resolution and moved its adoption : 228 PROCEEDINGS OF TIIE BOARD OF SUPERVISORS Resolved—That there be appropriated as follows, for the year 1941 • Old Court House—repairs Old Court House—Special New Court House and Jail—Repairs Supplies & Miscellaneous Expenses— Co Bldgs Seconded by Mr Daniels Ayes -14 Noes -0 Carried • $ 200 00 1,000 00 800 00 1,200 00 Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Department of Public Welfare the sum of $124,600, appor- tioned as follows Outside Relief $42,000 00 Foster Homes 20,000 00 Hospitalization 22,000 00 Boards in Institutions 2,000 00 County Home 16,850 00 Case Supervisor 1,800 00 Childrens Agents (2) 3,800 00 Worker, Out of Settlement 1,200 00 Accountant 1,440 00 Stenographers (3) 3,240 00 Office Expenses 1,900 00 Traveling Expenses 2,300 00 Clerk in Surplus Store 960 00 Rent of Surplus Store 300 00 Intake Clerk 900 00 Sewing Project 1,500 00 Transient care 1,200 00 Full time clerical 960 00 Milk Preventorium 250 00 $124,600 00 Seconded by Mr Miller. Ayes -14 Noes -0 Carried. OF TOMPKINS COUNTY, NEW YORK 229 Mx Scofield offered the its adoption Resolved—That there be Old Age Security Fund the ending December 31, 1941, Allowances Burials Workers (3) Stenographer (1) following resolution and moved and hereby is appropriated to the sum of $80,850 for the fiscal year apportioned as follows $73,000 00 3,000 00 3,950 00 900 00 $80,850 00 to be assessed against, levied upon and placed in the budgets for collection of the nine towns of Tompkins County Seconded by Mr Stone Ayes -14 Noes -0 Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated for Blind Relief for the year 1941, to be apportioned as follows For Allowances But ials $2,750 00 250 00 $3,000 00 Seconded by Mr Stobbs Ayes -14 Noes -0 Carried A repott of John L Carver, Justice of the Peace, of the town of Ithaca, was received and filed. _ On motion, adjourned to 2 P M 230 PROCEEDINGS OF THE BOARD OF SUPERVISORS AFTERNOON SESSION Roll call All members present, except Mr Leachtneauer, excused The time having arrived for appointment of representatives to special committees, that matter was taken up Mr Stone placed in nomination the name of L H Daniels, as representative of the Board of Supervisors on the Farm, Home and Junior Project Board, for the year 1941 Seconded by Mr Payne There being no further nomination the Chairman declared nominations closed and called for a vote, the result being unanimous, and the Chairman declared the above named duly appointed Mr Payne placed in nomination the names of Fred Mar- shall, Albert G Stone and Harry Morse, as members of the Committee on Bovine Tuberculosis, for the year 1941 Seconded by Mr Sweetland There being no further nominations, the Chairman declared nominations closed and called for a vote; the result being un- animous the Chairman declared Fred Marshall, Albert G Stone and Harry Morse, as members of the Committee on Bovine Tuberculosis, for the year 1941 Mr Scofield placed in nomination the name of A. W. Fein- berg as a member of the Board of Managers of the Tompkins County Laboiatory, foi a term of five years Seconded by Mr Daniels There being no further nominations, the Chairman de- clared nominations closed and called for a vote, the result being unanimous the Chairman declared Mr Feinberg a mem- ber of the Board of Managers of the Tompkins County Lab- oratory, for a term of five years Mr Van Order placed in nomination the names of Daniel Mitchell and Frank G Snyder, as members of the Rural OF TOMPKINS COUNTY, NEW YORK 231 • Traveling Library Committee for a term of three years to succeed themselves Seconded by Mr Stevenson. There being no further nominations the Chairman declared nominations closed and called for a vote, the result being un- animous, and the Chairman declared the above named duly appointed Moved by Mr Watrous, that L P Stone and L H Daniels, be the two representatives from this Board on the Public Health Committee for a term of one year from January 1, 1941 Seconded by Mr Scofield There being no further nominations, the Chairman declared nominations closed and called for a vote, the result being unanimous, the Chairman declared Messrs Stone and Daniels, as representatives on the Public Health Committee Mr Stone placed in nomination the name of Dr. L T. Genung. to succeed himself, as a member of the Public Health Committee, for a term of four years Seconded by Mr Daniels There being no further nominations, the Chairman declared Dr L T Genung, as a member of the Public Health Commit- tee for a term of four years. The Clerk read the recommendations for appointment as Commissioners of Election from the Chairmen of the Repub- lican and Democratic parties as follows Republican Democratic Daniel E Patterson Ray Van Orman Moved by Mr Stone, that the recommendation of the Re- publican party for election commissioner be approved, and that Daniel E Patterson be the Republican Election Com- missioner for two years from January 1, 1941 232 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Payne Camed Moved by Mr Van Ordei, that the recommendation of the Democratic party fox election commissioner be approved, and that Ray Van Orman be the Democratic Election Commis- sioner for two yea's from January 1, 1941 Seconded by Mr Daniels Carried Mr Watrous placed in nomination the name of Bert I Vann, as County Superintendent of Highways, for a term of four years, from January 1, 1941 Mx Vann's nomination was seconded by Mr Stobbs There being no further nominations, the Chairman de-' clad ed nominations closed and called for a vote, the result being unanimous, the Chairman declared Beit I Vann, as County Superintendent of Highways for a term of four years from January 1, 1941 Mi. Van Order offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $25,000 00 or so much thereof as may be necessary for the maintenance and care of Tompkins County tuberculosis patients for the year 1941 Seconded by Mr Daniels Ayes -13 Noes -0 Carried Mr 1Vlilier offered the following resolution and moved its adoption Resolved—That the Salaries and Wages Report as submitted be amended as follows Salary of the present stenographer for Board of Supexvisors be increased from $1,200 pet year to $1,352 00 Seconded by Mr Sweetland Ayes -13 Noes -0 Carried OF TOMPKINS COUNTY, NEW YORK 233 Mr Watrous offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of 818,000 00 to aid the towns in the _improvement of dirt roads, said amount, or so much thereof as may be necessary, to be expended under the same provisions and conditions as 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 $1,000 per mile for two miles of improved road, and be it further 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 allotment the amount withheld from the previous year Seconded by Mr Stone Ayes -14 Noes -0 Carried Mr Norris offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the County Service Office, the sum of $2,800 for the year 1941, and be it further Resolved—That the present incumbent officer's salary shall be $1,800 , assistant 8600 and other expenses including mileage $400, 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 Supervisors monthly Seconded by Mr Stone Ayes -14 Noes -0 Carried Mr Norris offered the following resolution and moved its adoption 234 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That there be and hereby is appropriated for the burial of any honorably discharged soldier, sailor, marine or nurse who has served in the military service of the United States, or of any minor child or of the wife or widow of any soldier, sailor or marine, who shall die such widow, provided such deceased person is a resident of Tompkins County at the time of his or her death the sum of three hundred dollars for the year 1941, and the county service officer is hereby de- signated to attend to the same pursuant to §120 of the Public Welfare Law, and the county treasurer is authorized to pay bills for such purposes upon audit by this board, within the limits of this appropriation. Seconded by Mr Daniels Ayes -14 Noes -0 Carried On motion, adjouined to Friday, December 13th at 10 A M. OF TOMPKINS COUNTY, NEW YORK 235 NINTH DAY Friday, December 13, 1940 MORNING SESSION Roll call All members present Minutes of December 12th meeting read and approved Mr Leachtneauer offered the following resolution and moved its adoption • Resolved—That the amount of the County Superintendent of Highway's undertaking for the term commencing January 1, 1941 be fixed at $10,000 Seconded by Mr Stone Carried Mr Stone 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 embracing a portion of the forest preserve, on or before December 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 col- lector of each tax district to whom the same is directed, to collect from the several persons named in the tax roll, the sev- eral sums mentioned in the last column thereof, opposite their respective names, on or before the first day of the fol- lowing 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, 1941, as 236 PROCEEDINGS OF THE BOARD OF SUPERVISORS 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, or or before the first day of May, 1941, and commanding said collector to pay over on or before the first day of May, 1941, if he be a collector of a city, or a division thereof, all moneys so collected by him appearing on said roll, to the Treasurer of the County, or if he be the collector of a town, to the Supervisor thereof and to the County Treasurer, as provided by law Seconded by Mr Watrous Carried - Mr Payne offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $2,400 to the Committee on Bovine Tuberculosis for carrying on the work of that committee for the year 1941, salary of $2,000 to be paid monthly and all expense bills to be audited by the Board of Supervisors Seconded by Mr Watrous Ayes -14 Noes -0 Carried Temporary Indebtedness of the towns of Enfield and New- field were received and filed. Reports of Arthur Decker and Jesse Tompkins, Justices of the Peace of the town of Newfield were received and filed The Town Budget of the town of Newfield was received and referred to the Committee on Finance Mr Stevenson, Chairman of the Education Committee, re- ports that a majority of that committee report favorably on the motion of Mr Van Order for an appropriation of $1,000 to the Tompkins County Agricultural and Horticultural So - city, which motion was made and referred to the Education Committee, and moved the same at this time Seconded by Mr Daniels. - OF TOMPKINS COUNTY, NEW YORK 237 Ayes—Messrs ' Sweetland, Stevenson, Miller, Payne, Van Order, Leachtneauer and Daniels -7 Noes --Messrs Snow, Loomis, Watrous, Scofield, Stone, Stobbs, and Norris -7 Resolution lost Mr Stone moved that a like motion referred to the Educa- tion Committee providing for an appropriation of $1,000 to the Union Agricultural and Horticultural Society of Ulysses, Covert and Hector, be passed upon at this time Seconded by Mr Watrous Ayes—Messrs Stevenson, Watrous and Stone -3 Noes—Messrs Snow, Loomis, Sweetland, Miller, Scofield, Payne, VanOrder, Stobbs, Leachtneauer, Daniels and Norris —11 Resolution lost Mr Scofield offered the following resolution and moved its adoption . Resolved—That there be and hereby is appropriated to the Board of Child Welfare the sum of $23,800 to be apportioned, as follows Allowances $22,000 00 A D C Investigator 1,200 00 Traveling expenses 500 00 Office expenses 100 00 $23,800 00 Seconded by Mr Stone Ayes -14 Noes -0 Carried The appropriations to the Tompkins County Farm and Home Bureau and 4-H Club Association for the year 1941 was taken up separately 238 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Stevenson offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Tompkins County Faun and Home Bureau and 4-11 Club Association for the support and maintenance in 1941 of Agricultural Work $2,600 00 Seconded by Mr Daniels. Ayes—Messrs Sweetland, Stevenson, Miller, Payne, Stone, VanOrder and Daniels -7. Noes—Messrs Snow, Loomis, Watrous, Scofield, Stobbs, Leachtneauer and Norris -7 Resolution lost Mr Stevenson then offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated to the Tompkins County Farm and Home Bureau and 4-11 Club As- sociation for the support and maintenance in 1941 of Agricultural Work $2,500 00 Seconded by Mr Stone Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat- rous, Miller, Payne, Stone, VanOrder, Leachtneaur, Daniels and Norris -12 Noes—Messrs Scofield and Stobbs-2 Resolution carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Tompkins County Farm and Home Bureau and 4-11 Club Association for the support and maintenance in 1941 of Home Economics Work $2,500 00 OF TOMPKINS COUNTY, NEW YORK 239 Seconded by Mr Miller Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat- rous, Miller, Payne, Stone, VanOrder, Leachtneauer, Darnels and Norris -12 Noes—Messrs Scofield and Stobbs-2. Resolution carried Mr Stevenson offered the following resolution and moved its adoption • Resolved—That there be and hereby is appropriated to the Tompkins County Farm and Home Bureau and 4-H Club As- sociation for the support and maintenance in 1941 of 4-H Club Work $3,800 00 Seconded by Mr Daniels Ayes—Messrs Sweetland, Stevenson, Miller, VanOrder, and Daniels -5 Noes—Messrs Snow, Loomis, Watrous, Scofield, Payne, t Stone, Stobbs, Leachtneauer and Norris -9 i Resolution lost. Mr Stevenson offered the following resolution and moved its adoption : Resolved—That there be and hereby is appropriated to the Tompkins County Farm and Home Bureau and 4-11 Club As- sociation for the support and maintenance in 1941 of 4-11 Club Work $3,400 00 Seconded by Mr Daniels. Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Miller, Payne, Stone, VanOrder, Stobbs, Leachtneauer, Daniels and Norris -12 Noes—Messrs Watrous and Scofield -2 240 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolution carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Tompkins County Farm and Home Bureau and 4-H Club Association for the support and maintenance in 1941 of Agricultural Work Home Economics Work 4-H Club Work $2,500 00 2,500 00 3,400 00 the above being the same appropriations as made last year, and the County Treasurer is directed to pay the amounts so appropriated to the treasurer of the Tompkins County Farm and Home Bureau and 4-H Club Association in four quarterly payments on the 15th days of February, May, August and November Seconded by Mr Daniels Ayes -14 Noes -0 Carried On motion, adjourned to 2 P M OF TOMPKINS COUNTY, NEW YORK AFTERNOON SESSION 241 Roll call All members present except Mr Miller excused. Mr Watrous offered the following resolution and moved its adoption Resolved—That the County Superintendent of Highways be authorized to purchase snow plows to be loaned to the towns of Caroline and Dryden Seconded by Mr Stone Carried Mr Stone offeied the following resolution and moved its adoption Resolved—That these be and hereby is appropriated the sum of $150 00, the county's contribution, to the County Officers Association for the year 1941, and that the Clerk be directed to issue an order payable to said association, and the County Treasurer is directed to pay said amount Seconded by Mr Watrous Ayes -13 Noes -0 Carried. Mr Loomis offered the following resolution and moved its adoption Resolved—That the Clerk be authorized to correct any mani- fest errors in the minutes or in the reports of any committee. Seconded by Mr Stone 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 ap- propriated for that purpose Seconded by Mr Watrous Carried 242 PROCEEDINGS OF FHE BOARD OF SUPERVISORS Mi Stobbs offered the following resolution and moved its adoption • 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 Scofield Car/ ied Mr Watrous offered the following resolution and moved its adoption Resolved—That the County Treasurer is hereby directed to pay the salaries of all county officers and employees month- ly, unless otherwise directed by a resolution of this Board Seconded by Mr Scofield Carried Mr Scofield 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 Sweetland Carried Mr Sweetland offered the following resolution and moved its adoption • Resolved—That the Highway Advisory Committee be au- thorized to make any necessary repair s to -the County Ma- chinery Building Seconded by Mx Watrous Carried Mr Daniels offered the following resolution and moved its adoption Resolved That the Clerk of this Board be authorized and OF TOMPKINS COUNTY, NEW YORK 243 directed to certify for the payment of salaries of all county officers, required to be certified to the State Civil Service Commission Seconded by Mr Stone Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That the services of all town superintendents of highways, in the matter of snow removal, shall be at the ex- pense of the towns Seconded by Mr Stone Carried Mr Norris offered the following resolution and moved its adoption Resolved—That after the tax rates are ascertained for the various towns and the City of Ithaca, the Clerk shall print such rates in the Proceedings of the Board, following the budgets of the several towns and city Seconded by Mr Watrous Carried Mr Leachtneauer offeied the following resolution and I moved its adoption 1 Resolved—That the Clerk be directed to print the audit statements of the several towns of the county in the Pro- ceedings of the Board Seconded by Mr Daniels Carried Mr Payne 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 Stone Carried Mr Van Order offered the following resolution and moved its adoption : 244 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That the Chairman and the County Attorney be authorized to represent the county in any negotiations rela- tive to claims for damages to property in the elimination of grade crossings Seconded by Mr Norris Carried Mr Stevenson offered the following resolution and moved its adoption WHEREAS—This board has adopted Title 3 of Article 7-A of the Tax Law for the foreclosure of tax liens, Therefore, Be It Resolved—That there be and hereby is ap- propriated the sum of $300 00 to defray the expense of the employment of an investigator, and all necessary expenses which may be incurred in connection with the foreclosure of tax liens in the year 1941 Seconded by Mr Sweetland Ayes -13 Noes -0 Carried Mr Leachtneauer offered the following resolution and moved its adoption • Resolved—That there be and hereby is appropriated $600 00 to cover insurance premiums for the year 1941 Seconded by Mr Stone Ayes -13 Noes -0 Carried Mr Stevenson offered the following resolution and moved its adoption • Resolved—That there be and hereby is appropriated the sum of $13,500 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 resolution of this Board adopted June 8, 1936, and be it further , OF TOMPKINS COUNTY, NEW YORK 245 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 Sweetland Ayes—Messrs Sweetland, Stevenson, Scofield, Payne and VanOrder-5. Noes—Messrs. Snow, Loomis, Watrous, Stone, Stobbs, Leachtneauer, Daniels and Norris -8 Resolution lost Mr Van Order called attention to the last Auditor's report on county activities and moved that attention be called to the fact that the same is on file and available for inspection in the offices of the County Treasurer and the Clerk of the Board of Supervisors Seconded by Mr Sweetland Carried Mr Scofield 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 fol- lowing amounts for the support of poor, hospitalization, etc. to reimburse the county fox moneys expended for and on their behalf SUPPORT OF POOR AT COUNTY HOME Towns Jan 1, '40 to Nov 1, '40- 10 mos Nov & Dec '39-2 mos Total Caroline $ 277 46 $ 67 30 $ 344.76 Danby 47 97 47 97 Dryden 783 89 171 02 954 91 Enfield 109 57 33 65 143 22 Groton 480 78 79 99 560 77 246 PROCEEDINGS OF THE BOARD OF SUPERVISORS Ithaca Town Lansing 1,227 64 218 48 1,446 12 Newfield 186 42 33 65 220 07 Ulysses 598 52 100 96 699 48 City of Ithaca 3,040 67 549 51 3,590 18 County 711 36 170 48 881 84 HOSPITALIZATION, ETC Caroline $ 3,792 24 $ 908 33 $4,700 57 Danby 4,254 11 962 15 5,216 26 Dryden 7,947 01 1,088 77 9,035.78 Enfield 1,532 75 407 21 1,939 95 Groton 1,271 04 219 62 1,490 66 Ithaca Town 724 13 Lansing 4,792 84 1,208 47 6,001 31 Newfield 2,093 11 397 03 2,490 14 Ulysses 3,211 69 885.35 4,097 04 Ithaca City 19,017 12 4,514 30 23,531 42 Seconded by Mr Daniels , Ayes -13 Noes -0 Carried On motion, adjourned to Friday, December 20th at 10 A M. OF TOMPKINS COUNTY, NEW YORK TENTH DAY Friday, December 20, 1940 247 Roll call All members present, except Mx Van Order. Minutes of December 13th meeting, read and approved Mr Watrous offered the following resolution and moved its adoption : Resolved—That the resolution of October 14th appropriat- ing $15,000 for snow removal for the year 1941 be and the same is hereby rescinded, and further be it Resolved—That there be and hereby is appropriated $5,000 00 for snow removal for the year 1941 Seconded by Mr Stone Ayes -13 Noes -0 Carried Mr Scofield talked with reference to incl easing the welfare budget $200 00 Mr Scofield offered the following resolution and moved its adoption Resolved—That the salary of the Board of Child Welfare Investigator be increased $200 00 Seconded by Mr Stevenson Ayes -13 Noes -0 Carried The Town Budget of the town of Enfield was received and referred to the Committee on Finance The temporary indebtedness of the town of Danby was re- ceived and filed Lists of temporary indebtedness of the towns of Caroline, Enfield, Newfield and Ulysses were received and filed 248 PROCEEDINGS OF THE BOARD OF SUPERVISORS A list of the Returned School Taxes of the town of Enfield was received and referred to the Committee on Erroneous Assessments and Returned Taxes Mr Stone presented the following report of the Committee 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 Contributions State Tax—Armory Purposes Stenographers, Etc Tax Expenses, Etc Tax Notices Sale and Redemption Advertising Tax Extensions $11,720 63 3,940 59 $ 15,661 22 $ 200 00 500 00 525 00 $ 1,225.00 Legislative • Supervisors—Compensation $ 8,550 00 Expenses and Mileage 1,000 00 Board Expenses 500.00 Stenographer 1,352 00 Clerk—Salary 1,800.00 Postage 60 00 Other Expenses 50 00 $ 13,312.00 Administrative Buildings: Court House—Supt Bldgs —Salary$ 1,560 00 Fireman, Salary 1,350 00 1 OF TOMPKINS COUNTY, NEW YORK 249 Assistant Fireman, Salary Janitors (3) each $1,160 00 Telephone Operator Insurance Premiums Old Court House—Repairs Special Repairs New Court House and Jail—Repairs Supplies and Miscellaneous Expenses —Co Bldgs 1,200 00 3,480 00 1,000 00 1,000.00 200 00 1,000 00 800.00 1,200 00 $ 12,790 00 Judaczal Supreme Court Judge—Postage and Incidentals $ 300 00 County Judge—Salary $5,000 00 Special Co Judge, Salary 600 00 Surrogate's Clerk 1,800 00 Stenographer 1,000.00 Expenses 650 00 9,050 00 $ 9,350.00 Children's Court Judge --Salary $ 1,500 00 Clerk, Salary 800 00 Office and Other Expenses 400 00 Stenographer 720 00 $ 3,420.00 Courts Supreme County $10,000 00 2,500 00 $ 12,500.00 County Attorney Salary $ 2,400.00 Expenses—Stenographer 300 00 Transportation 100.00 Witness fees and expenses of litigation 50.00 Supplies, Postage and Miscellaneous 50 00 $ 2,900 00 250 PROCEEDINGS OF' THE BOARD OF SUPERVISORS County Clerk: Salary $ 3,600 00 Deputy Clerk 1,500 00 Search Clerk 1,200 00 Index Clerk 1,200 00 Typist 1,200 00 Naturalization Clerk and Typist 1,200 00 Typist—Court Work 1,200 00 Typist—Old Records 960 00 Index Clerk, Qld Records (part time and extra typing) 300.00 Typist, Assistant on Abstracts 960 00 Postage and Incidental Expenses 225 00 Bond Premium—Co Clerk 45 00 Other Expenses 1,200 00 Motor Vehicle Clerk—Salary 1,500 00 Assistant Motor Veh Clerk—Salary 1,200.00 Postage and Miscellaneous 500 00 Bond premium—Mot Veh Clerk 30 00 $ 18,020 00 Administrative Officers. Commissioners of Election Salaries (2) at $1,100 each $ 2,200 00 Expenses 300 00 Election—County Canvass 300 00 Election Expenses 4,500 00 $ 7,300 00 County Tr easurer Salary $ 2,800.00 Deputy County Treasurer 1,600 00 Tax Clerk 1,100 00 Assistant Clerk, Full time 780 00 Postage 300 00 Bond Premium 810 00 Stationery, Books, Forms, Etc 350 00 Contingent Expenses 60 00 $ 7,800.00 Coinell Library. Association: $ 3,000.00 Regulative Officers• Sealer of Weights and Measures • Salary $ 900.00 Expenses and Bond Premium 600 00 $ 1,500.00 OF TOMPKINS COUNTY, NEW YORK 251 Corrective Officers District Attorney Salary $ 2,400 00 Expenses—Stenographer 600 00 Traveling expenses 100 00 Printing, stationery, supplies, photographs and general office ex- penses 210 00 Postage 20 00 $ 3,330 00 Sheriff—Salary $ 2,800 00 Undersheriff—Salary 1,500 00 Bond Premium and expenses 675 00 Mileage 1,500 00 Miscellaneous expenses 500 00 $ 6,975 00 Piobation Officer Salary $ 1,200 00 Mileage and office expenses 150 00 $ 1,350 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 Physican 200 00 Jail Inmates and Supplies 2,000 00 Elevator Inspection contiact 228 00 Onondaga County Penitentiary 1,167 07 $ 6,055 07 Contract Supplies: Heat and Light (Co Bldgs in City) $ 4,700 00 Telephones 3,500 00 Water Rentals 300 00 $ 8,500 00 Reforestation. $ 300 00 Veterans Bureau• County Service Officer—Salary $ 1,800 00 Secretary 600 00 Expenses 400.00 $ 2,800 00 252 PROCEEDINGS OF THE BOARD OF SUPERVISOR' Public Health County Laboratory Public Health Nurses One nurse $2,100 00 One nurse 2,000 00 One nurse 1,900 00 $ 6,000 00 $14,000 00 Clinician Veneral Diseases—Salary 520 00 Transportation for nurses 1,800 00 Office Supplies & Equip- ment 60 00 Clinic Supplies 300 00 Contingent Fund 100 00 Clinician—Prenatal Clinic 120 00 Infant Hygiene Clinic 520 00 Postage 40 00 Dental Hygienist Salary 226 00 Dentist Salary 166 67 $9,852 67 Eradication of Bovine Tuberculosis • Salary $2,000 00 Expenses 400 00 2,400 00 $ 26,252 67 Educational. Farm Bureau Home Bureau 4-H Club, Extension Work Educational Notices $ 2,500 00 2,500 00 3,400 00 20 00 $ 8,420 00 Rural Traveling Library Librarian—Salary $ 2,000 00 Assistant Librarian—Salary 900.00 Secretary for Committee 50 00 Books, magazines & repairs on books 1,000 00 Truck maintenance 150 00 Supplies 100 00 Postage 50 00 $ 4,250 00 Compensation Insurance: Disbursements Administrative Costs $ 7,000 00 100 00 $ 7,100 00 oI, I(IMPKINS COUNTY, NEW YORK 253 Employee's Retirement System $ 9,000 00 State Expenses 175 00 $ 9,175 00 Debt Service New Court House and Jail Bonds— Principal $16,000 00 Interest 22,300 00 $ 38,300 00 Miscellaneous Court Library $ 40 00 Justices and Constables Fees 100 00 County Publications 750 00 County Officers Association 150 00 Refund of Taxes 20 88 Inspection of county tax sale property 300 00 Special Investigator 500 00 Libraries in towns of Dryden, Groton, Newfield and Ulysses 800 00 $ 2,660 88 Contingent Fund $ 30,000 00 TOTAL APPROPRIATION $265,071 84 • Less General Fund Credits • State of New York— Reimbursement a/c County Lab- oratory $ 7,000 00 Reimbursements Public Health Nurses, etc 4,926 34 Rent of offices for District Health set-up 900 00 Levy on Towns and City for— State Tax 15,661 22 Election Expenses 3,175 51 Levy on Towns and Villages for— Compensation Insurance 1,624 02 Other Credits : Fees of County Clerk 21,000 00 Fees of Surrogate's Clerk 375.00 Fees of County Treasurer and ' Trust Funds 1,100 00 Refund of Taxes 20 88 Surplus in General Fund 25,000 00 $ 80,782 97 Net Amount Required For General Fund Appropriation $184,288 87 254 PROCEEDINGS OF THE BOARD OF SUPERVISORS APPROPRIATIONS FROM POOR FUND Commissioner of Welfare—Salary $ 2,400 00 County Poor 881 84 W P A Appropriation (Rent) 240 00 $ • 3,521.84 County Home Admznzstratzon : Salary of Superintendent Salary of Matron Other Salaries and Compensation Other Administration Expenses $ 1,200 00 600 00 600 00 500 00 $ 2,900 00 County Home Buzldzngs• Salaries—Fireman $ 300 00 New Furniture, furnishings, etc 300 00 Fuel, Light and Power 2,000 00 Renewals and replacement of equip- ment 300 00 Repairs, alterations, etc 1,500 00 Other building expense (Sprinkler system $75 and other miscellane- ous expenses $75 ) 150 00 $ 4,550 00 County Home Inmates Salaries and Wages of Physician, nurse and attendants, etc. $ 2,400 00 Other expenses, food, clothing, medi- cine, disinfectants, other supplies 3,000 00 $ 5,400 00 County Home Farm Salaries of Farm employees , $ 1,200 00 Wages, veterinarian, threshing, etc 200 00 Live stock 200 00 Fertilizer, feed, seeds, miscellaneous 1,200 00 New equipment 600 00 Repairs to buildings And alterations 600 00 $ 4,000 00 Outside Relief $42,000.00 Hospitalization, Home Relief, Etc 22,000 00 Children—Foster Homes $20,000 00 Institutional Care 2,000 00 22,000 00 OF i'OMPKINS COUNTY, NEW YORK 255 Case Supervisor—Salary 1,800 00 Out of Settlement Worker 1,200 00 Childrens Agents (2) 3,800 00 One Accountant 1,440 00 Stenographers (3) 3,240.00 Full time clerical 960 00 Intake Clerk 900 00 Office Expenses 1,900 00 Traveling Expenses 2,300 00 Clerk at Federal Surplus store 960 00 Rent of Surplus Store 300 00 Sewing Project (materials) 1,500 00 Transient care 1,200 00 Milk for children in Cayuga Preventorium 250 00 $107,750 00 Tuberculosis Patients at Biggs Memorial Hospital $ 25,000 00 Mental Diseases Insane $ 100 00 Boaid of Child Welfare Aid to Dependent Child'en— Allowances$22,000 00 Investigator—Salary 1,400 00 Expenses 600 00 $ 24,000 00 Dependents of Soldiers and Sailors $ 300 00 Physically/ Handicapped Children $ 5,000 00 Blind Allowances Burials Cents al Index TOTAL APPROPRIATION $ 2,750 00 250 00 $ 3,000 00 Less Welfare Credits From State— A/C Physically Handicapped Children $ 2,000 00 On aid to Dependent Children 11,600 00 1 $ 100 00 $185,621 84 256 PROCEEDINGS OF THE BOARD OF SUPERVISORS Levy on Towns and City for— Support_ of Poor at County Home 8,007 48 Hospitalization, out -of -settlement cases, Board of Children, etc 58,503 13 Reimbursement from other counties and political subdivisions 25,000 00 Blind reimbursements 1,375 00 $106,485 61 Net Amount Required For Poor Fund Appropriation $ 79,136 23 APPROPRIATIONS FROM HIGHWAY FUND Superintendent of Highways: Salary $ 3,600 00 Traveling expenses 1,500 00 Other expenses 200 00 $ 5,300 00 Highway Indebtedness Sinking Fund on Bonds— Principal Interest $ 2,543 05 5,086 16 8 7,629 21 County System of Roads • Construction under §111 $28,110 00 County aid, graveling town roads 18,000 00 $ 46,110 00 Snow Removal $ 15,000 00 Brzdges $ 10,000.00 Condemnation and Purchase of Rights of Way $ 10,000 00 County Highway Indebtedness Highway Bonds— Principal Interest $10,000 00 1,275 00 $ 11,275 00 TOTAL APPROPRIATION $105,314 21 OF TOMPKINS COUNTY, NEW YORK 257 Less Eestimated Receipts Applicable to Highway Fund— Levy on Towns to Reimburse the county for Sinking Fund and Interest on Bonds $ 1,140 87 Transfer from Machinery Fund to Snow Removal Fund 10,000 00 Transfer from Machinery Fund to Bridge Fund 10,000 00 Balance on hand in Rights of Way Account 6,411 21 $ 27,552 08 Net Amount Required For Highway Fund Appropriation $ 77,762 13 OLD AGE ASSISTANCE Allowances Granted Applicants $ 73,000 00 Burials 3,000 00 Workers (3) 3,950 00 Stenographer 900 00 Dut County on Advances Tax Refund $ 80,850 00 3,900.00 $ 84,750 00 12,500.00 $ 97,250 00 Credits State Reimbursements $22,000 00 Federal Aid 30,000 00 From Clients 2,000 00 Surplus 15,232 07 $ 69,232 07 Amount To Be Assessed Against, Levied Upon and Collected From The Nine Towns of Tompkins County $ 28,017 93 Your Committee further reports that the foregoing ap- propriations 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 258 PROCEEDINGS OF THE BOARD OF SUPERVISORS Military Law, as amended , Court and Stenographers' Tax, pursuant 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 7. County Indebtedness and Interest thereon. Dated, December 20, 1940. LAMONT C SNOW LEPINE STONE D J. WATROUS L. H DANIELS W GLENN NORRIS Committee. Mr Stone offered the following resolution and moved its adoption • Resolved—That the report of the Committee be accepted, that the several amounts therein specified be and hereby are appropriated from the funds indicated, to and for the pur- poses enumerated, and be it further Resolved—That all moneys received by the County Treas- urer, the disposition of which is not specificially provided for by law, or act of this Board, be credited by her to the general, poor, or highway fund, in accord with the nature of such re- ceipt, and be it further Resolved—That there be assessed upon, levied against and collected- from the taxable property of Tompkins County, liable therefor OF TOMPKINS COUNTY, NEW YORK For State Tax For County General Tax For County Poor Tax For County Highway Fund Tax $ 15,661.22 184,288.87 79,136 23 77,762.13 $356,848.45 259 Seconded by Mr. Watrous. Ayes -13 Noes -0 Carried. On motion, adjourned to Monday, December 23rd, 1940. 260 PROCEEDINGS OF THE BOARD OF SUPERVISORS ELEVENTH DAY Monday, December 23, 1940 MORNING SESSION Roll call All members present, except Mr Van Order Minutes of December 20th meeting, read and approved The Clerk read a letter with reference to county owned tax lands in the town of Caroline , inquiry coming from the holder of a mortgage Said matter referred to the County Attorn ey The matter of sale of lands acquired by the county through foreclosure referred to the Special Tax Committee Lists of Returned School Taxes of the towns of Caroline, Danby, Dryden, Enfield, Groton, Ithaca, Lansing, Newfield and Ulysses were received and referred to the Committee on Erroneous Assessments and Returned Taxes MI Daniels, Chairman of the Committee on Erroneous Assessments and Returned Taxes, submitted the following re- port relative to the Returned School Taxes of the several school districts of the county • To the Board of Supervisors, Tompkins County, N Y Gentlemen • Your Committee on Erroneous Assessments and Returned Taxes, finds by the certificates signed by the County Treas- urer, and supported by affidavits of the proper officers of the school districts of the several towns of the county and the City of Ithaca, submitted to this Board by the County Treas- urer, that the following school taxes have not been paid, after diligent efforts have been made to enforce the collection there- of, and your committee therefore recommends the following sums be levied upon and collected from the lands or property OF TOMPKINS COUNTY, NEW YORK 261 upon which the same were imposed with 7% in addition thereto Caroline $ 445.98 Danby 1,330 76 Dryden 1,947 90 Enfield 853 91 Groton 1,840.02 Ithaca 2,298 49, Lansing 1,704 65 Newfield 772 40 Ulysses 1,682 88 City 6,432 84 Dated, December 23, 1940 LEE H DANIELS HARVEY STEVENSON E R SWEETLAND Committee. Moved by Mr Darnels, that the report of the committee be accepted Seconded by Mr Stone Carried Mr Daniels 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 1940 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 he/ etofore i e -levied on town tax rolls and that said taxes be re -assessed and re -levied upon the lots and parcels so re - i tui ned with seven per cent in addition thereto , and if imposed upon the lands of any incorporated company, then upon such company , and when collected the same shall be returned to the County Ti easurer to reimburse the amount so advanced, with the expenses of collection Seconded by Mr Stone Ayes -13 Noes -0 Carried 262 PROCEEDINGS OF THE BOARD OF SUPERVISORS The County Attorney submitted a report on a county officers meeting held recently in Albany. Mr Stone offered the following resolution and moved its adoption . Resolved—That there be and hereby is transferred from the Contingent Fund the sum of $200 00 to the account "Super- visors—Expenses and Mileage". Seconded by Mr Scofield Carried. Mr Scofield offered the following resolution and moved its adoption : Resolved—That there be and hereby is transferred from the Contingent Fund the sum of $20 00 to the account "Court House—Janitors." Seconded by Mr Stone Carried. Mr. Watrous, Chairman of the Committee on Equalization, presented the following report of that committee, relative to the apportionment of taxes for the year 1940. OF TOMPKINS COUNTY, NEW YORK 263 REPORT OF COMMITTEE ON APPORTIONMENT OF TAXES FOR THE YEAR 1940 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 and County Tax for Highway Pur- poses, as follows 1 owns Total State Caroline $ 908,394 $ 226 45 Danhy 986,081 245 82 Dr1den 3,486,161 869 06 650 39 Enfield 662,024 165 04 123 51 Groton 3,398,883 847 30 634 11 Ithaca, Cit} 39,200,882 9,772 35 7,313 48 Ithaca, Toys n 7,189,530 1,792 27 1,341 31 Lansing 3,112,113 775 81 580 61 Newfield 1,127,692 281 12 210 39 Ulssses 1 2,751,8081 686 00 513 39 $ 169 47 $ 3,808 98 183 97 4,134 73 14,617 80 2,775 93 14,251 83 164,372 97 30,146 37 13,049 38 4,728 52 11,538 59 Totals 1$62,823,5681$15,661 22 $11,720 63 $263,425 10 264 PROCEEDINGS OF THE BOARD OF SUPERVISORS Towns Caroline Danby Dryden Enfield Groton Ithaca, Cit} Ithaca, I'ot+n Lansing Newfield Ulysses $ 912,7351 $ 1,124 831 $ 1,077 41 1,003,4351 1,236 611 1,169 55 3,512,6761 4,328 941 4,134 80 666,7171 821 651 785 20 3,418,8871 4,213 361 4,031 28 39,336,800 48,477 76 7,225,627 8,904 70 8,527 22 3,125,172 3,851 39 3,691 15 1,134,596 1,398 25 1,337 51 2,762,663 3,404 64 3,263 81 1 otals $63,099,308 $77,763 10 $28,017 93 Rate for State Tax 000249289 per $1000 Rate for County, General & Poor Tax 00419309359 per 81000 Rate for County Highway Tax 001232376906 per $1000 Rate for Armory Tax 00018656422 per $1000 Rate for Poor Tax 000126 per $1000 Rate for General Tax 000293 per 81000 Rate for Tax Refund & Old Age 001186060299 per $1000 Dated, December 20, 1940 D J Watzous, Chai man C H SCOFIELD L P STONE D A STOBBS LAMONT C SNOW JOHN A LEACHTNEAUER ERIE J MILLER Committee OF TOMPKINS COUNTY, NEW YORK 265 Moved by MI Watrous, that unanimous consent be given and the report passed at this time Seconded by Mr Daniels Consent being given, Mr Watrous offered the following i esolution 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, couny tax, county highway tax, old age assistance and tax refund tax, for the year 1940, 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- MI Stobbs Ayes -13 Noes -0 Carried Mr -Leachtneauer, Chairman of the Committee on Insur- ance and County Officers Bonds, reported that the committee had examined the bond of Belt I Vann, County Superin- tendent of Highways, and offered the following resolution and moved its adoption Resolved—That the bond of Bert I Vann, County Superin- tendent of Highways in the amount of $10,000 be approved as to form, manner of execution and sufficiency of the sureties Seconded by Mr Daniels Carried On motion, act) ourlied to 2 P M 266 PROCEEDINGS OF THE BOARD OF SUPERVISORS AFTERNOON SESSION Roll call All members present, except Mr Van Order Mr Stone offered the following resolution and moved its adoption • WHEREAS—There having been filed with the Clerk of the Board a statement of the Bonded and Temporary Indebtedness of the county, city and the several towns, it is ordered, that the same be printed in the Proceedings of the Board. Seconded by Mr Miller Carried Mr Stone presented the following report of the Committee on Finance, relative to Budgets for the several towns and city of the county Your Committee on Finance reports that the following tabulated statements show the appropriations that will be necessary to meet the 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 TOWN OF CAROLINE 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 and Tax Refund Support of Poor at County Home 267 $ 226.45 3,808 98 1,124 83 60 76 710.99 193.02 4,700.57 1,077.41 344.76 $12,247 77 RETURNED SCHOOL TAXES —$445 98 To Be Paid the Supervisor • Town Audits Highways (1) Bridges (2) Machinery (3) Miscellaneous and Snow (4) Cert of Indebtedness (3) Int. on same Cert of Indebtedness (Gen ) Int on same Public Welfare Paid $ 2,600 00 400.00 2,200.00 2,700 00 1,080.10 132.04 245.00 19.60 1,380 00 $10,756 74 TOTAL BUDGET $23,450 49 TAX FOR LIGHTING DISTRICT Brooktondale $420 00 Slaterville Springs 595 96 TAX RATES— General Highway 01344 .01070 Total 02414 TAX RATES FOR LIGHTING DISTRICTS— Brooktondale 00280 Slaterville Springs 00443 268 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 and Tax Refund Support of Poor at County Home $ 245 82 4,134 73 1,236 61 69 17 1,275 79 128 68 5,216 26 1,169 55 47.97 $13,524 58 RETURNED SCHOOL TAXES—$1,330 76 To Be Paid the Supei visoi Town Audits - ' - Highways (1) Bridges (2) Machinery (3) Miscellaneous and Snow (4) Cert of Indebtedness (Gen ) Int on same Public Welfare $1,045 22 3,000 00 00 00 4,939 25 3,000 00 1,659 63 530 00 1,000 00 $15,174 10 TOTAL BUDGET $30,029 44 TAX FOR LIGHTING DISTRICT West Danby $59 38 TAX RATES— Genet al Highway 01580 01154 Total 02734 TAX RATES -FOR LIGHTING DISTRICTS— West Danby 00095 i OF TOMPKINS COUNTY, NEW YORK 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 and Tax Refund 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 269 $ 869 06 14,617 80 4,328 94 230 62 588 61 386 04 9,035 78 4,134 80 243 11 269 13 278 09 954 91 $35,936 89 RETURNED SCHOOL TAXES—$1,958 50 To Be Paid the Supervisor General Fund $ 1,150 56 Town Audits Paid Highways (1) 8,000 00 Bridges (2) 5,000 00 Machinery (3) 10,000 00 Miscellaneous and Snow (4) 6,950 00 Southworth Library 200 00 Memorial Day 75 00 Rental of Legion Rooms 150 00 Firemans Contract 600 00 Welfare Department 1,000.00 Voting Machine 980 00 $34,105 56 TOTAL BUDGET $72,000 95 TAX FOR LIGHTING DISTRICTS Etna $499 92 McLean 44 52 Varna, 300 00 270 PROCEEDINGS OF THE BOARD OF SUPERVISORS TAX RATES— General Inside Highway Corporation t Total Outside Corporation 00960 .00734 01694 General .00960 Highway .00734 Primary Highway 00292 Total 01986 TAX RATES FOR LIGHTING DISTRICTS— Etna .00425+ McLean 00361+ Varna 00223+ OF TOMPKINS COUNTY, NEW YORK 271 TOWN OF ENFIELD To Be Paid the County Txeasurer State Tax County Tax County Highway Tax Compensation Insurance Due County Election Expenses Hospitalization, Home Relief, Etc Old Age Security and Tax Refund Support of Poor at County Home $ 165 04 2,775 93 821 65 43.95 11 00 128 68 1,939 95 785 20 143 22 $ 6,814 62 RETURNED SCHOOL TAXES—$853 91 To Be Paid the Supervisor Town Audits Highways (1) Bridges (2) Machinery (3) Miscellaneous and Snow (4) Cert of Indebt & Int (3) General Fund Cert on Voting Machinery $ 915 40 1,800 00 200 00 950 00 2,300 00 1,450 00 500 00 392 00 $ 8,507 40 TOTAL BUDGET $16,175 93 TAX RATES— General Highway .01120 .01080 Total .02200 272 PROCEEDINGS OF TIIE 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 and Tax Refund Support of Poor at County Home $ 847 30 14,251 83 4,213.36 222 25 12 42 257 36 1,490 66 4,031 28 560 77 $25,887 23 RETURNED SCHOOL TAXES—$1,840 02 To Be Paid the Supervisor Town Audits Paid $ Highways (1) 5,500 00 Bridges (2) 00 00 Machinery (3) 4,500 00 Miscellaneous and Snow (4) 5,000 00 Vote by Town for Highway Special 3,000 00 $18,000 00 TOTAL BUDGET $45,727 25 TAX FOR LIGHTING DISTRICTS McLean Peruville TAX RATES— Inside Corporation Outside Corporation General Highway Total General Highway - Total $828 96 417 96 00596 00384 00980 00596 00912 01508 TAX RATES FOR LIGHTING DISTRICTS McLean 00612 Peruville 00536 OF TOMPKINS COUNTY, NEW' YORK 273 CITY OF ITHACA To Be Paid the County Treasurer State Tax County Tax County Highway Tax Due County Election Expenses Hospitalization, Home Relief, Etc Support of Poor at County Home $ 9,772 35 164,372.97 48,477.76 3,341.16 1,235.31 23,531 42 3,590.18 TOTAL BUDGET 8254,321.15 RETURNED SCHOOL TAXES—$6,432 84 (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 00546 00128 Total 00674 274 PROCEEDINGS OF THE BOARD OF SUPERVISORS TOWN OF ITHACA 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 and Tax Refund Support of Poo/ at County Home Paid Paid $ 1,792 27 30,146 37 8,904 70 459 50 229 74 267 36 8,527 22 $50,327 16 RETURNED SCHOOL TAXES—$2,298 49 To Be Paid the Supervisor Town Audits Paid $ Highways (1) 8,000 00 Bridges (2) 00 00 Machinery (3) 3,800 00 Miscellaneous & Snow (4) 4,700 00 Public Welfare 4,700 00 $21,200 00 TOTAL BUDGET 873,825 65 TAX FOR SPECIAL DISTRICTS Renwick Heights Lighting District $267 48 Forest Home Lighting District 408 48 Forest Home Water District 672 00 Outside Village—To Reimburse General Fund on Fire Protection 1,047 50 TAX RATES— Inside Corporation Outside Corporation General 00600 Highway 00225 Total 00825 i General 00600 Highway 00386 Total .00986 TAX RATES FOR SPECIAL DISTRICTS— Renwick Heights Lighting District 00118 Forest Home Lighting District 00122 Forest Home Water District 002 Outside Village—To Reimburse General Fund on Fire Protection 00021 OF TOMPKINS COUNTY, NEW YORK 275 TOWN OF LANSING To Be Paid the County Treasurer : State Tax $ 775.81 County Tax • 13,049.38 County Highway Tax 3,851.39 Compensation Insurance 212 50 Due County 2,777.10 Election Expenses 257.36 Hospitalization, Home Relief, Etc. 6,001.31 Old Age Security and Tax Refund 3,691 15 Support -of Poor at County Home 1,446 12 $32,062 12 RETURNED SCHOOL TAXES—$1,704 65 To Be Paid the Supervisor Town Audits Highways (1) Bridges (2) Machinery (3) Miscellaneous & Snow (4) Cert of Indebt (3) Int. on same Railroad Refund Int on same Fixe District' Bond Paid $ 8,100 00 500 00 3,000 00 4,000 00 3,307.50 252.65 2,700.00 108 00 2,500 00 $24,468 15 TOTAL BUDGET $58,234 92 TAX -FOR LIGHTING DISTRICT Ludlowville $350 00 TAX RATES— General Highway 01018 .00708 Total 01726 TAX RATES FOR LIGHTING DISTRICT Ludlowville 00422 276 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 and Tax Refund Support of Poor at County Home $ 281 12 4,728.52 1,398 25 77.22 1,415 38 128 68 2,490 14 1,337.51 220 07 $12,076 89 RETURNED SCHOOL TAXES—$772 40 To Be Paid the Supervisor : Town Audits Highways (1) Bridges (2) Machinery (3) Miscellaneous & Snow (4) Cert of Indebt. (3) Int on same Town Library Memorial Day Public Welfare Refund Tax to L V R R Int on refund Fire Protection Cert of Indebt (Gen ) Int on same $1,219 84 2,800 00 00 00 1,559 37 3,000 00 875 00 65 63 300.00 25.00 1,500 00 1,500 00 75.00 1,350 00 490.00 39 20 $14,799 04 TOTAL BUDGET $27,648 33 TAX FOR LIGHTING DISTRICT Newfield $810 00 TAX RATES— General 01340 Highway .00900 Total .02240 TAX RATE FOR LIGHTING DISTRICT— Newfield 00325 OF TOMPKINS COUNTY, NEW YORK 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 and Tax Refund Sinking Fund and Int Rd No 616 Support of Poor at County Home 277 $ 686 00 11,538 59 3,404.64 185 85 2,650.49 193 02 4,097 04 3,263.81 650.54 699 48 $27,369 46 RETURNED SCHOOL TAXES—$1,682 88 To Be Paid the Supervisor Town Audits Highways (1) Bridges (2) Machinery (3) Miscellaneous & Snow (4) General Fund Public Welfare TOTAL BUDGET TAX RATES— Inside Corporation Outside Corporation All of which was [General Highway L Total General Highway Primary Highway $3,580 99 5,000 00 2,000 00 5,000 00 5,000 00 1,175 31 1,243 70 $23,000 00 $52,052 34 01018 00566 .01584 01018 00566 00278 Total 01862 respectfully submitted. Dated, Decembter 23, 1940 LAMONT C. SNOW W GLENN NORRIS D J WATROUS L P STONE Committee. 278 PROCEEDINGS OF THE BOARD OF SUPERVISORS Moved by Mr Stone, that unanimous consent be given and the report as submitted be passed at this time. Seconded by Mr. Miller Consent being given, Mr Stone offered the following resolu- tion and moved its adoption : Resolved—That in accordance with the resolution adopted by the several town boards of the County of Tompkins, now on file with the Clerk of this board, and the Laws of the State of New York, and in accordance with the foregoing report and recommendation of the Committee on Finance, that there be levied upon and collected from the taxable property of the several towns of the county and the City of Ithaca, the fore- going sums for the purposes therein named Seconded by Mr Watrous Ayes -12 Noes -0 Carried Mr Stevenson offeied the following resolution and moved its adoption • WHEREAS—Alston Allen of Middlesex, N Y has offered ten dollars for an option to buy certain property in the Town of Caroline formerly assessed to Marion Mattison and con- veyed to the county by tax deed , Resolved—That the Chairman of this Board be authorized and directed -to execute and deliver to said Alston Allen upon payment to the County Treasurer of ten dollars, an option to buy the said property at any time within three months from this date for $400 00. Seconded by Mr Norris Resolution lost The Chairman announced the appointments of Mr Norris to act in the audit of any tuberculosis hospital bills this month The Clerk announced the audit of the following bills which are chargeable to the ,Dog Fund under provisions of the Agri- culture and Markets Law. ' Claimant OF TOMPKINS COUNTY, NEW YORK Nature of Expense Amt Allowed Richard Durbon—Assessor's Bill $3 60 The following Workmen's Compensation Insurance bills were audited • - Cortland County Hospital, Care—Frank Babcock $5 00 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred B-1286 Henry W Ferris, Petty Cash—Co Lab 8 15 55 1287 Tomp County Memo Hosp , Lab 1288 VanNatta, Office Equip Co plies—Co Lab 1289 American Medical Asso , Subs Pathology— Co Lab 1290 Kline's Pharmacy, Supplies—Co Lab 1291 Research Supply Corp , Rabbits—Co Lab 1292 Montgomery Ward & Co , Communicator— Co. Lab 1293 The Cheney Chemical Co , Oxygen—Co Lab 1294 Michigan Dept of Health, Antigen—Co. Lab 1295 Will Corporation, Supplies—Co Lab 1296 Will Corporation, Supplies—Co Lab 1297 Atwater, Vegetables—Co Lab 1298 Paul Rockwell, Pelletts—Co Lab $ 15 55 Rent, Etc —Co. $ 85 83 Inc., Off Sup - 1299 1300 1301 1302 1303 1304 Reconstruction Home, Schulte, Jr.,—P H C Reconstruction Home, Polakovic—P H.0 Reconstruction Home, Dimmick—P.H C. Reconstruction 'Home, Brown—P.H.0 Reconstruction Home, Brown—P H C Reconstruction Home, Dimmick—P.H C 2 35 6 00 13 15 3 75 29 83 13 50 2 20 43 96 10.73 6 60 8 20 $ Inc , Care — John $ 114 00 Inc , Care — Helen 97.00 90 00 90 00 93 00 183 00 226 10 Inc , Inc., Inc, Inc , Care—Edward Care — Elmer Care — Elmer Care—Edward 280 PROCEEDINGS OF THE BOARD OP SUPERVISORS 1305 Carlon H M Goodman, Varga—P H C. 1306 Tomp Co Memo Hosp , Little—P H C 1307 Hermann M Biggs Memo Howard Loveless—P.H C 1308 Heimann M Biggs Memo Wilma Garrett—P H C Anaes —Esther Care—Donald Hosp , Care— Hosp , Caie- 10 00 7 50 77.50 77 50 839 50 1309 Westwood Pharmacal Corp , Supplies—Pub Health $ 3 75 1310 Stanley Supply Co , Bags—Pub Health 35 40 1311 Khne's Phaimacy, Supplies—Pub Health 1 79 1312 Dr W L Sell, Soc Hygeinist—Pub Health 30 00 1313 Donohue -Halverson, Inc , Supplies—Pub Health 1 50 1314 Dept of Health, City of N Y , Supplies— Pub Health '413 1315 Ithaca Laundries, Inc , Laundry—Pub Health 5 64 1316 Westwood Pharmacal Corp , Supplies—Pub. Health 3 15 1317 Kline's Pharmacy, Supplies—Pub Health 5 30 1318 Dr J W Judd, Prenatal Clinician—Pub Health 10 00 1319 Dr H G Bull, ICH Clinician—Pub Health 30 00 1320 Dr E S Ingersoll, Op Wilmot Parkei—P H C 25 00 1321 C V Bush, Co Treas , Postage—Co Treas 9 60 1322 N Y State Elec & Gas Corp , Services—Co Bldgs 1323 R S Boothroyd Ins Agency, Atsedes Bond— Co Clk's Bldg 1324 McKinney Agency, Inc , Bond premium— Prob Officer 1325 Hermann M Biggs Memo Hosp , Care—Co Patients ' Not 1326 Harrison Adams, Supplies—Sheriff 1327 C J Rumsey & Co , Supplies—Sheriff 1328 R A Hutchinson, Clerk, Postage—Child Ct 1329 Hai rison Adams, Mileage to Industry— Child Ct 1330 Burroughs Adding Machine Co , Adding machine—Child Ct 1331 T G Miller's Sons Paper Co , Guides— Child Ct 255 22 25 00 10 00 Paid 10 68 1 78 5 00 15 50 45 00 3 53 OF TOMPKINS COUNTY, NEW YORK 281 1332 T G Miller's Sons Paper Co , Off Supplies— Child Ct. 2141 1333 VanNatta Office Equip Co Inc , Off Sup- plies—Co Atty 2163 1334 Tomp County Clerk, Judg of Foreclosure— Co Atty 3 25 1335 Noiman G Stagg, Postage— Dist Atty 15 00 1336 Stover Printing Co , Envelopes—Dist Atty 8 50 1337 Corner Bookstores, Inc , Off Supplies—Dist Atty 1 00 1338 T G Miller's Sons Paper Co , Off Supplies— Dist Atty 25 38 1339 VanNatta Office Equip Co Inc Envelopes— Sup Ct Judge 22 40 1340 Fred A Rogalsky, Ins Prem —Co Clk's Bldg 118 75 1341 C J Rumsey & Co , Supplies—Co Bldgs 20 37 1342 Wm B Bradley, Pull rods—Co Bldgs 1 45 1343 Better Paint & `\Tallpapei Service, Supplies —Co Bldgs 22 95 1344 T G Miller's Sons Paper Co , Supplies— Co Bldgs 89 42 1345 J C Stowell Co , Groceries—Jail Suppl 122 88 1346 J C Stowell Co , Groceries—Jail Suppl 7 79 1347 Swift & Company, Inc , Meat, etc —Jail Suppl 50 55 1348 Nu Alba Bakeries, Inc , Bread—Jail Suppl 16 88 1349 J f_ Penney Co , Supplies—Jail Suppl 21 12 1350 Rothschild Bros , Supplies—Jail Suppl 9 61 1351 Crawford's Dept Stoie, Supplies—Jail Suppl 5 04 1352 C J Rumsey & Co , Supplies—Jail Suppl 14 35 1353 Della M Gillespie, Postage—Co Judge 5 00 1354 Corner Bookstores, Inc , Envelopes, etc —Co Judge 16 25 1355 T G Miller's Sons Paper Co , Off Supplies— Co Judge 3 61 1356 VanNatta Office Equip Co Inc , File pockets —Co Judge 68 50 1357 Dennis & Co , Inc , Law Book—Co Judge 9 50 1358 Lamont C Snow, Mileage & Expenses— Supr 78 05 1359 Everett J Loomis, Mileage - & Expenses— Supr 39 75 1360 Hai vey Stevenson, Mileage & Expenses— Supr. 79 64 1361 Denton J Watrous, Mileage & Expenses— Supr. 218 87 282 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1362 C H Scofield, Mileage & Expenses—Supr 138 95 1363 Forest J Payne, Mileage & Expenses—Supr 59 12 1364 LePine Stone, Mileage & Expenses—Supr 82 12 1365 Elizabeth J Locke, Typing—Co Clerk 80 00 1366 H L O'Daniel Postage—Co Clerk 2122 1367 VanNatta Office Equip Co , File—Co Clerk 56 53 1368 VanNatta Office Equip Co File—Co Clerk 56 53 1369 Corner Bookstores, Inc , Off Supplies—Co Clerk 5 00 1370 H. L O'Daniel, Postage & Misc —Mot Veh. CIk 13 54 1371 Louis D Neill, Mileage & Expenses—Co Invest 35 80 1372 Loyal D Gates, Labor—Co Bldgs 54 00 1373 The Fuller Brush Co , Mops—Co Bldgs. 20 20 1374 Fred H Atwater, Stenographic Wk —Co. Atty 4 21 1375 Syracuse Univ Hosp , Care—Helen Polako- vic—P H.0 N R 1376 Dr Wm J Gabel, Care—Helen Polakovic— PHC 1000 1377 Dr Leo P Larkin, Care—Edward Dimmick PHC 1000 1378 Charles H Newman, Mileage & Expenses— Co Atty 15 22 1379 Charles H Newman, Foreclosure Expenses —Co Atty. 57 30 $2,395 61 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $3,476 76, be audited by this Board at the amounts recom- mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor; and that these claims be certified to the County Treasurer by the Clerk of this Board, for and on behalf of the Board Seconded by Mr Miller Ayes -12 Noes -0 Carried. OF TOMPKINS COUNTY, NEW YORK 283 Several members spoke with reference to the good feeling which has prevailed during the past year on the Board of Supervisors, expressing regret in losing the present repre- sentative from the Third Ward, who is also a member of the Common Council. On motion, adjourned to Thursday, January 23rd, 1941. SUPERVISORS' ACCOUNTS Table shooting the amount of compensation audited and allowed by the Board of Supervisors of Tompkins County to the members ,hereof, with the items and nature of such compensation and the amount allowed for the distance traveled by members in attending the meetings of the Board doting the year 1940 including salary Towns and City Supe rvisors Caroline IL C Snow Danby IE J Loomis Dryden_ IE R Sweetland Enfield IS Harvey Stevenson Groton ID J Watrous . . _ Ithaca _ E J Miller Lansing _ C H Scofield Newfield F J Payne Ulysses _ s LePine Stone . Ithaca City - lst Ward . ,F D VanOrder 2nd Ward D A Stobbs 3rd Ward C D Tarbell John Leachtneauer 4th Ward Lee H Daniels 5th Ward _ _IW Glenn Norris cti U O U Q 2 2 2 2 2 1 2 2 2 1 2 o.� G) GJ C V eo `u O U) 71 A 0 V) u+ a in Vl W v av W'2 E 0 bSU Extending Tax $ 12001$ 416 12 00 1 92 12 00 4 16 1200 256 1200 544 6 00 12 00 3 20 12 00 3 84 12 00 3 84 6 00 12 00 12 12 11 11 12 11 12 12 12 8 12 12 12 11 12 10 10 12 12 11 12 12 2 5 11 12 2 2 2 2 2 1 2 2 2 1 2 1 1 6 00 11 1 2 12 00 12 2 2 12 00 12 2 $ 78 05 39 75 39 52 79 64 218 87 138 95 59 12 82 12 a, 0.740 4 • C/) es) F $ 36 91 $ 750 00 $ 881 12 26 13 600 00 679 80 74 47 600 00 730 15 20 83 600 00 715 03 69 35 600 00 905 66 88 08 600 00 694 08 48 93 600 00 803 08 32 71 600 00 707 67 52 06 600 00 750 02 55 43 55 43 600 00 661 43 600 00 667 43 250 00 250 00 350 00 356 00 600 00 612 00 600 00 612 00 Total 1$150 00$29 121 1 11,736 021$560 331$ 8,550 00l$ 10,025 47 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 necessar ily 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 10, 1941 W 0 SMILEY, Clerk OF TOMPKINS COUNTY, NEW YORK 287 STATEMENT OF TOWN ACCOUNTS RECEIPTS AND DISBURSEMENTS CAROLINE GENERAL— Total Receipts Total Disbursements $ 7,74615 - 6,851 18 Balance $ 894 97 HIGHWAY— Total Receipts $23,381 09 Total Disbursements 19,291 34 Balance $ 4,089 75 WELFARE— Total Receipts $ Paid from General Disbursements 2,265 43 Included in General Disbursements Balance $ Balance Dec 31, 1940, General, Highway and Welfare Light Dist payments of $1,015 96 included in General disbursements DANBY GENERAL Total Receipts 89858 16 + 60 00 $9918 16 Total Disbursements 641814 $ 4,984 72 Balance S 3,500 02 HIGHWAY— , Total Receipts $24,730 83 Total Disbursements 20,875 62 Balance 8 3,855 21 WELFARE— ' Total Receipts $ 3,500 02 Total Disbursements 2,978 03 Balance $ 52199 Balance Dec 31, 1940—Generyal, Highway and HTelfa?e 8 4,37720 288 PROCEEDINGS OF THE BOARD OF SUPERVISORS DRYDEN GENERAL— Total Receipts Total Disbursements $19,289 60 17,924 98 Balance $ 1,364 62 HIGHWAY— Total Receipts $47,736 64 Total Disbursements 45,077 47 Balance $ 2,65917 WELFARE— Total Receipts $ 5,088 74 Total Disbursements 4,236 28 Balance Balance Dec 31, 1940—General, Highway and Wel fare ENFIELD GENERAL— Total Receipts Total Disbursements 8 3,633 73 3,469 42 $ 851 28 $ 3,875 07 Balance $ 164 31 HIGHWAY— Total Receipts $16,41159 Total Disbursements 16,187 66' Balance $ 223 93 WELFARE— Total Receipts $ 929.81 Total Disbursements 733 01 Balance $ 196 80 Balm ice Dec 31, 1940, General, Highway and W el f a7 e $ 585 04 OF TOMPKINS COUNTY, NEW YORK 289 GROTON GENERAL— Total Receipts Total Disbursements 821,812 14 11,208 91 Balance 8 10,603 23 HIGHWAY— Total Receipts $34,692 54 Total Disbursements 32,641 64 Balance 8 2,050 90 WELFARE— Total Receipts $ 1,937 14 Total Disbursements 1,93714 Balance 8 00 00 Balance Dec 31, 1940, General, H%ghway and Welfare $ 12,654 13 SUMMARY—Welfare Costs Welfare $1179 90 Welfare Commissioner Salary 420 00 Expense & Mileage 223 91 T E R A 235 55 2,059 36 Credit Tera x eturns Net Cost ITHACA GENERAL— Total Receipts Total Disbursements $122 22 $11,233 19 6,606 79 8 1,93714 Balance 8 4,626 40 HIGHWAY— Total Receipts $27,796 78 Total Disbursements 26,372 19 Balance g 1,424 59 WELFARE— Total Receipts 8 7,240 68 Total Disbursements 8,083 88 — 843 20 Balance Dec 31, 1940, Genes al, Haghway and Welfare 8 5,207 79 290 PROCEEDINGS OF THE BOARD OF SUPERVISORS LANSING GENERAL— Total Receipts Total Disbursements Balance HIGHWAY— Total Receipts Total Disbursements Balance WELFARE— Total Receipts Total Disbursements Balance ,$15,596 88 13,707 73 $34,550 04 31,614 05 $ 2,740 69 2,300 01 Balance Dec 31, 1940—General, Highway and Wel fare NEWFIELD GENERAL— Total Receipts Total Disbursements Balance HIGHWAY— Total Receipts Total Disbursements Balance WELFARE— Total Receipts Total Disbursements Balance , $ 7,789 19 7,225 61 $24,541 57 20,587 71 $ 5,149 84 4,172 09 $ 1,889 15 S 2,935 99 $ 440 68 S 5,265 82 $ 563 58 8 3,953 86 $ 977 75 Balance Dec 31, 1940—General, Highway and Welfa? e $ 5,495 19 OF TOMPKINS COUNTY, NFVV YORK 291 ULYSSES GENERAL— Total Receipts Total Disbursements $22,788 19 21,260 72 Balance $ 1,527 47 HIGHWAY— Total Receipts Total Disbursements $35,223 74 30,269 63 Balance $ 4,954.11 WELFARE— Total Receipts Included in General Total Disbursements Included In General Balance $ Balance Dec 31, 1940—General, Highway and Welfare $ 6,481.58 292 PROCEEDINGS OF THE BOARD OF SUPERVISORS Annual Report of County Treasurer To the Board of Supervisors Tompkins County Gentlemen The following report of receipts and disbursements of funds which came into my hands as treasurer of Tompkins County, from January 1st, 1940 to October 31st, 1940 is respectfully submitted CHARLOTTE V BUSH, County Treasurer. Cash on hand January 1, 1940 $ 144,415 14 Receipts—Jan 1, to Oct 31, 1940 1,818,063 24 $1,962,478 38 Payment—Jan 1, to Oct 31, 1940 1,581,593 68 Cash on Hand October 31, 1940 In cash drawer 108 41 General Fund 184,520 32 County Road Fund 46,642 63 'Highway Machinery 42,740 97 Trust and Agency Funds First Special Trust 8,193 89 Mortgage Tax 7,185 44 Court & Trust fund 21,696 09 Bower Cemetery 1,500 51 Tuberculosis Hosp Trust Fund 2,811 22 Welfare Trust Account 1,470 90 Judgments In Trust 60814 Tompkins County Special Trust 63,406 18 $1,962,478 38 Receipts Taxes received from corporations and town collectors $ 475,899.20 Taxes collected by treasurer before tax sale 77,046 13 Credits to Towns and City 2,290.67 Tax Sale Certificates 1,945.37 Tax Real Estate 3,58913 Redemption Advertising 239 25 Tax Redemptions 3,793 79 County Road Fund Motor Vehicle fees 58,028 89 Gasoline Tax 95,614 17 State Aid 70,341 65 OP 1OMPKINS COUNTY, NEW YORK 293 State Aid Snow Removal 7,805 02 Crippled Childs en 748 56 Temporary Home Relief 8,966 57 Refunds County Road 1,329.95 Highway Machinery 34,996.19 County Bridges 94 08 Snow Removal 2,355.00 County Laboratory 3,383 50 Cancelled checks (Current appropriations) 598.65 Returned School Taxes 5,877 30 Tax Refund Bureau 59,295 84 Dog Fees 10,191.32 Court and Tiust funds 2,444.03 Estate Tax 28,303.88 Welfare Trust Account 2,176.20 Mortgage Tax 12,285.66 Special Taxes 689,924 31 Judgements—In Trust 518.68 Real Estate Licenses 23 50 Cash Bail - 1,100.00 Bower Cemetery Interest 63 73 Estimated Revenues General Fund Estimated Revenues—General County Laboratory $ 8,988.59 Public Health 3,153.58 Rent—District Health 1,200.00 County Clerk 22,032.82 Surrogates Fees 379.15 Pistol Permits 22.50 County Treasurer's Fees 2,774.16 Dog Fund 2,000.00 Compensation Insurance 54.15 Estimated Revenues—Poor Crippled Children (State) 968 27 Dependent Children 13,898.53 Reimbursements—General 37,970.75 Blind 2,104.98 Old Age (State Reimbursements) 25,490.58 Old Age (Federal Advance) 27,086.14 Old Age (Clients) 2,332.75 Total $ 150,456.95 294 PROCEEDINGS OF THE BOARD OF SUPERVISORS Current Revenues Supervisors Refund 108 86 Crippled Children (R A Hutchinson) 439 00 Biggs Hospital (State) 532 50 Almshouse 775 82 Library 11 43 Telephone Refunds 46 25 Tax Interest 2,726 40 Blind (Welfare) ' 17 98 Biggs Hospital (Individuals) 540 50 Rent (County Clerk's Building) 600 00 Foreclosure fines 30 00 Miscellaneous Old Paper Commissioner's of Election 1 03 Cancelled check .30 Safe 100 00 Old Tuberculosis Hospital 400 00 Board of Prisoners 6 00 Total $ 6,336 07 GRAND TOTAL CASH RECEIPTS $1,818,063 24 STATEMENT OF CASH DISBURSEMENTS Current Approp7 iatzons Tax Expenses, Etc Tax Notices - 8 94 06 Tax Extensions 480 92 Supervisors Compensation 7,125 00 Expenses and Mileage 487 74 Board Expenses 204 03 Stenographer 1,000 00 Clerk—Salary 1,500 00 Postage 43 79 Administrative Buildings Court House—Supt Bldgs Salary 1,233 30 Fireman, Salary 1,087 50 Ass't Fireman Salary 1,000 00 Janitors (3) 2,899 80 Telephone Operator 833 30 Insurance Premium 347.13 Old Co Clerk's Bldg —Janitor & Repairs 50 00 Old Court House Repairs 14 68 OF I OMPKINS COUNT. Y, NEW YORK 295 Old Court House Special Repairs 1,926 67 New Court House & Jail Repairs 321 99 Supplies & Miscellaneous 1,304 09 Judicial • Supreme Court Judge—Postage and Incidentals 153 20 County Judge Salary 4,166 60 Special Co Judge—Salary 500.00 Surrogates' Clerk 1,500 00 Stenographer 833 30 Expenses 400 05 Children's Court. Judge—Salary 1,250 00 Clerk, Salary 666 60 Office Expenses 259 36 Stenographer 600 00 Courts • Supreme 5,572 22 County 2,445 59 County Attorney Salary 2,000 00 Expenses—Stenographer_ 134 78 Transportation 84 78 Witness fees & exps of litigation 12 71 Supplies, Postage and misc expense 13 33 County Clerk • Salary 3,000 00 Deputy Clerk 1,250 00 Search Clerk 1,000 00 Index Clerk 1,000 00 Typist (4) 3,800 00 Typist Ass't on abstracts 704 00 Index Cleik, old records 6715 Postage 140 31 Bond Premiums, Co Clerk's Office 75 00 Other expenses 931 58 Motor Vehicle Clerk Salary 1,250 00 Assistant Motor Veh Clerk Salary 1,000 00 Postage & Miscellaneous 406 52 Administrative Officers : Commissioner of Election : Salaries (2) 1,833 20 Expenses 125 07 Elections—County Canvass 99 36 Election Expenses 1,757 49 296 PROCEEDINGS OF THE BOARD OF SUPERVISORS County Treasurer. l Salary 2,333 30 Deputy County Treasurer 1,250 00 Tax Clerk 850.00 Assistant Clerk 600.00 Postage 272 36 Bond Premium 810 00 Stationery, Books, Forms and etc 270 77 Contingent Expenses 23 20 Cornell Library Association 2,250 00 Regulative Officers • Sealer of Weights and Measures Salary 750 00 Expenses 397 46 Corrective Officers District Attorney Salary 2,000.00 Stenographer Salary - 400 00 Travel - 5133 Printing, Stationery & Supplies 133 85 Sheriff Salary - 2,333 30 Undersheliff Salary 1,250 00 Bond Premium and Expenses 479 61 Mileage 1,089 14 Probation Officer Salary 1,000.00 Mileage 41 20 Coroner Salary 583 30 Punishment Jail—Two Turnkeys 1,400.00 Deputy Sheriff 400 00 Matron 250.00 Physician 128 00 Jail Inmates and supplies 1,101 00 Elevator inspection contract 190 00 Onondaga County Penitentiary 987 07 Contract Supplies . Heat and Light 3,430.66 Telephone 2,695 63 Water Rentals 211 62 Reforestation 252 77 Veterans Bureau • Service Officer—Salary 1,500 00 Secretary 500 00 Expenses 266 42 Public Health . Public Health Nurses (3) 4,804 75 Clinician Veneral Diseases—Salary 400 00 OF TOMPKINS COUNTY, "NEW YORK Transportation for nurses Office supplies and equipment Clinic supplies Contingent Fund Clinician Prenatal Clinic Infant Hygiene Clinic Eradication of Bovine Tuberculosis Veterinarian—Salary Educational : Farm Bureau Home Bureau Junior Extension Educational Notices Rural Traveling Library Librarian Salary Assistant Librarian Salary Secretary for Committee Books, Magazines, & repairs on books Truck Maintenance Supplies Postage Compensation Insurance . Disbursements Administrative costs Employees' Retirement System Debt Service New Court House and Jail Bonds Principal Interest Temporary Loan Interest Miscellaneous : Maintenance of Old Tuberculosis Hospital Court Library Justices and Constables Fees County Publications County Officers Association Tompkins County Agricultural Society Refund Tax Inspection Tax Sale Property Libraries Investigator Appropriations from Poor Fund Commissioner of Welfare Salary W P A Appropriation (Rent) ' County Home : Home Administration Salary of Superintendent 297 1,367 91 52 47 108 73 77.00 180 00 380 00 1,666 60 1,875 00 1,875.00 2,550 00 8 60 1,666.60 750 00 25 00 757 89 77 36 75 21 30 00 4,060 57 87 77 8,148 23 16,000 00 14,875 00 140 16 98 71 40 00 31 00 756 38 100.00 1,000 00 44 31 159 96 800 00 218 35 "2,000 00 200.00 900.00 298 PROCEEDINGS OF THE BOARD OF SUPERVISORS Salary of Matron 450 00 Other Salaries 347 92 Other Administration expenses 223 87 Home Buildings Salaries of building employees 225 00 New Furniture & equipment 385 27 Fuel, Light 1,205 41 Repairs 2,995 49 Renewals & replacement of Equipment 109 15 Other Expenses 76 22 Home Inmates Salaries and Wages of Physician, Chap- lain, nurse and attendants 1,546 05 Other expenses 1,675 80 Home Farm Salaries and wages of farm employees 857 25 Wages Veterinarian & Etc 94 65 Live stock and new equipment 176 00 Fertilizer, feed and etc 948 05 New Equipment 1,12216 Repairs to buildings 696 36 Outside Relief 38,759 34 Hospitalization 19,207 36 Children—Foster Homes 15,294 86 Institutional care 1,493 60 Case Supervisor Salary 1,500 00 Out of Settlement Worker 1,000 00 Childrens Agents (2) 3,000 00 Stenographers .3,579 30 Full time Clerk 551 05 Intake Clerk 850 00 Office expenses 1,555 04 Traveling expenses 1,66314 Clerk at Federal Surplus Store 800 00 Rent of Surplus Store 225 00 Sewing project (materials) 1,612 29 Transient care 873 25 Tuberculosis : Patients at Biggs Memorial Hospital 17,023 00 Milk Children 195 48 Mental Disease : - Insane 30 00 Board of Child Welfare : Aid to Dependent Children 21,011 97 Expense 63 70 Dependents of Soldiers and Sailors 100 00 OF TOMPKINS COUNTY, NEW YORK 299 Blind 2,174 17 Burials 114 50 Central Index 83 30 Old Age Security • Allowances Granted Applicants 63,293 99 Burials 1,908 00 Workers (3) (Investigators) 3,034 21 One Stenographer 650 00 Appropriation from Highway Fund Superintendent of Highway : Salary 2,500 00 Traveling Expenses 986 08 Other Expenses 124 65 Highway Indebtedness : Sinking Fund on Bonds Principal and Interest 7,629 21 County System of Roads : Construction County Aid 19,500 00 County Aid, graveling town roads 9,750 00 Condemnation and Purchase of Rights of Way 3,588 79 County Highway Indebtedness • Highway Bonds Principal 10,000 00 Interest 1,700 00 Tax Refund Bureau 1,545 88 Grand Totall of Current Appropriations $433,96256 County Laboratory—Petty Cash 736 76 County Laboratory 13,089 19 County Bridges 6,245 99 Highway Machinery 20,968 29 Snow Removal 39,240 55 to Insane Commitments 220 00 County Road Fund 193,222 38 Crippled Children 7,485 25 Tax Refund Bureau - 59,295 84 Temporary Loans 21,385 00 Refunds 659 50 Returned School Taxes 17,680 16 ' Estimated Revenues 3,000 90 Current Revenues 1,082.48 Reserve for Current Obligations 26,824 85 300 PROCEEDINGS OF THE BOARD OF SUPERVISORS To State for taxes : State tax Mortgage taxes Dog fees To Towns and Cities : State Highway Aid Temp Home Relief Dog fees To Individuals and Associations : Inheritance taxes Tax redemptions Court and Trust Dog Fees Welfare Trust fund Judgements in Trust Cash Bail Special Taxes Franchise tax Income tax Beverage tax Bank tax Public School Money 11,392.17 6,871.04 848 60 28,786 99 8,966.57 3,904.11 28,744.27 3,832 58 2,206.54 6,927 80 705 30 432.56 6,100 00 13,604 95 31,416.17 47,545.43 73.29 534,135.61 Grand total Cash Disbursements $1,581,593 68 OF TOMPKINS COUNTY, NEW YORK 301 TOWN ACCOUNTS CAROLINE Due County November 1, 1939 Shortage on roll Error in Budget (Support of Poor) 1938 uncollectable taxes Tax (C W Reed) Paid in 1940 budget Back taxes Collected DANBY $ 706 98 13.45 100 00 591 94 10 60 $ 1,422 97 $ 706 98 5 00 711 98 DUE COUNTY $ 710 99 Due County November 1, 1939 Lehigh Valley Railroad 1938 uncollectable taxes Paid in 1940 budget Back taxes collected Excess on roll $ 1,511 47 1,254 37 230 59 $ 2,996 43 $1,511 47 40 39 168 78 1,720 64 DUE COUNTY $ 1,275 79 DRYDEN Due County November 1, 1939 Shortage on roll 1938 uncollected back taxes Insane commitments Paid in 1940 budget Federal taxes (in lieu of) Back taxes collected $ 770 32 85 47 579 24 40 00 $ 1,475 03 $ 770 32 90 58 25 52 886 42 DUE COUNTY $ 588 61 302 PROCEEDINGS OF THE BOARD OF SUPERVISORS ENFIELD Due County November 1, 1939 1938 uncollectable taxes Insane commitments Paid in 1940 budget Excess on roll $ 331 92 11 71 10 00 $ 353 63 $ 331 92 10 71 342 63 DUE COUNTY $ 1100 GROTON Due County November 1, 1939 1938 uncollectable taxes Insane commitments Paid in 1940 budget Federal taxes (in lieu of) Excess on Yoll Back taxes collected DUE COUNTY ITHACA Due County November 1, 1939 1938 uncollectable taxes Insane commitments Shortage on roll Paid in 1940 budget Federal taxes (in lieu of) Back taxes collected DUE COUNTY LANSING Due County November 1, 1939 1938 uncollectable taxes Lehigh Valley railroad Shortage on roll Tax refunded Insane commitments Federal taxes (in lieu of) Paid in 1940 budget Federal taxes (in lieu of) Back taxes collected $ 342 85 291 21 10 00 $ 644 06 $ 342 85 110 61 121 57 56 61 631 64 $ 12 42 $ 1,361 65 410 72 40 00 34 24 $ 1,846 61 $1,361 65 73 50 181 72 1,616 87 $ 229 74 $ 1,141 59 243 30 1,860 33 753 60 10 28 40 00 523 05 $ 4,572 15 $1,141 59 523 05 130 41 1,795 05 DUE COUNTY $ 2,77710 OF TOMPKINS ('OUNTY, NEW YORK NEWFIELD Due County November 1, 1939 Lehigh Valley railroad Insane commitments 1938 uncollectable taxes Paid in 1940 budget Back taxes collected Excess 303 8 1,335 82 1,338 35 30 00 280 23 $ 2,984 40 $1,335 82 120 12 113 08 1,569 02 DUE COUNTY $ 1,415 38 ULYSSES Due County November 1, 1939 Lehigh Valley railroad 1938 uncollectable taxes $ 350 46 2,428 36 454 93 $ 3,233 75 Paid in 1940 budget 8 350 46 Federal taxes (in lieu of) 172 10 Excess, 30 81 Back taxes collected 29 89 583 26 DUE COUNTY 8 2,650 49 CITY OF ITHACA Due County November 1, 1939 Shortage (Item not in budget) Insane commitments Tax (O'Neill) 1938 uncollectable taxes Paid in 1940 budget Excess on roll Back taxes collected $ 782 28 3,849 12 60 00 30 74 259 04 8 4,981 18 $ 782 28 126 57 731 17 1,640 02 DUE COUNTY $ 3,34116 1 304 PROCEEDINGS OF THE BOARD OF SUPERVISORS Towns DISTRIBUTION OF SPECIAL TAXES Franchise Beverage Income Bank Caroline $ 1,99447 Danby 1,735 46 Dryden 4,358 98 Enfield 1,158 20 Groton 4,673 51 Ithaca Lansing 3,354 96 NewfiLld 1,789 72 Ulysse, 2,938 05 City of Ithaca 25,542 08 V1LI AGES OF Dryden FIeeville Grot( n Cayuga Heights Trumansburg °CHOOLS Dryden $ 62 83 1,266 68 92 36 969 82 4 50 53 76 9,760 95 16 60 1,348 10 29 05 $ 481 60 . 566 43 1,369 00 348 73 803 75 2,331 66 1,684 89 620 12 930 67 18,915 58 318 00 160 10 985 05 1,374 49 526 10 $ 36 26 8 53 28 50 Grand Totals $47,545 43 $13,604 95 $31,416 17 BONDS AND INTEREST DUE IN 1941 $73 29 Bonds Interest Court House and Jail Buildings S16,000 00 $22,300 00 Highway 10,000 00 1,275 00 STATE OF NEW YORK COUNTY OF TOMPKINS}ss Chailotte V Bush, being duly sworn, says that she is the Treasurer of Tompkins County, and that the foregoing report is a true and correct statement of financial transactions of said county for the period January 1st, 1940, to October 31st, 1940 CHARLOTTE V BUSH Subscribed and sworn to before me this 27th day of November, 1940 ZI)ENKA K STEPAN Notary Public OF TOMPKINS COUNTY, NEW YORK Supplemental Report of County Treasurer 305 To the Board of Supervisors Tompkins County Gentlemen The following report of receipts and disbursements of funds which came into my hands as treasurer of Tompkins County, from November lst, 1940 to December 31st, 1940 is respectfully submitted CHARLOTTE V BUSH, County Treasurer Cash on hand November 1, 1940 Receipts—Nov 1, to Dec 31, 1940 Payments—Nov 1, to Dec 31, 1940 Cash on hand December 31, 1940 General Funds In cash drawer General Funds County Road Fund Highway Machinery Fund Trust and Agency Funds First Special Trust Mortgage Tax Court and Trust Funds Bower Cemetery Fund Tuberculosis Hospital Trust Fund Welfare Trust Account Trust for Bridget Magner Trust for George Mezey $380,884 70 73,715 06 8454,599 76 224,044 81 50 00 121,796 62 28,917 76 37,537 90 7,671.47 1,853.89 26,711 55 1,500.51 2,811 22 . 1,580 90 106 11 17 02 $454,599.76 Receipts Taxes collected by treasurer before tax sale $ 10,474 23 Credits to Towns and City 18.14 Tax Sale 5,827 47 Tax Sale Certificates 956 41 Tax Real estate 993.95 Tax Sale and Redemption Adv 977 50 Tax Redemptions 1,347 24 Returned School Taxes 1,768 37 1 306 PROCEEDINGS OF THE BOARD OF SUPERVISORS Highway Machinery County Road Fund Dog Fees Temporary Home Relief Current Revenues Estimated Revenues Refunds County Labor atory Petty Cash Cancelled Checks Tax Refund Bureau Court and Trust Funds Estate Taxes Welfare Trust Fund Mortgage Tax 7,258 66 4,426 17 85 60 685 47 1,171 26 27,070 57 962 00 150 00 14 73 5,015 46 2,870 08 110 00 1,531 75 Total $ 73.715 06 Disbursements Insane Commitments (Towns) $ 60 00 Tax Sale and Redemption Advertising 482.12 Special Road Fund 607 60 Highway Machinery 12,467 73 County Road - 22,151 04 County Bridges 1,46181 Snow Removal 2,527.08 County Laboratory 3,07814 County Laboratory Petty Cash 68 99 Crippled Children 1,903 00 Tax Refund Bureau 14 73 Reserve for Current Obligations 50 00 Returned School Taxes 3,069.73 Current Revenues 26100 To State for Taxes • Estate Taxes 2,832 77 Dog Fees 6 20 To Towns and Cities • Temporary Home Relief 685 47 Mortgage Tax 6,863 30 Tax Real Estate 171 50 Special Taxes 63,148 86 To Individuals and Associations : Dog Fees 601 82 Judgment In Trust : 608 14 Tax Redemptions 1,347 24 Current Appropriations _ 99,576 54 Totals $224,044 81 I Town,, OF TOMPKINS COUNTY, NEW YORK 307 DISTRIBUTION OF SPECIAL TAXES Beverage Franchise Income Caroline Danbv Dryden Enfield Groton Ithaca Lansing Newfield _ Ulysses City of Ithaca VILLAGES Dryden Freeville Groton Cavuga Heights Trumansburg Grand Totals $ 670 04 $ .93 $ 9 31 583 02 87 10 96 1,46439 91 26 61 389 10 51 6 80 1,570 05 42 32 15 68 1,127 09 8 61 45 91 601 25 3 04 32 95 987 03 1 31 12 06 8,580 79 1 08 18 22 219 68 368 33 $15,972 76 .15 6 17 08 3 10 142 19 16 26 84 62 10 25 $281 53 $612 35 STATE OF NEW YORK COUNTY OF TOMPKINS ss Charlotte V. Bush, being duly sworn, says that she is the Treasurer of Tompkins County, and that the foregoing report is a ti ue and co/red statement of financial transactions of said county for the period November 1st, 1940 to December 31st, 1940 CHARLOTTE V BUSH Subscribed and sworn to before me this 22nd day of January, 1941 ZDENKA K. STEPAN, Notary Public. 308 PROCEEDINGS OF THE BOARD OF SUPERVISORS County Clerk's Report A Statement of All Moneys received for the County of Tompkins by H L O'Daniel, Clerk of the County of Tomp- kins from January 1st, 1940 to November 1st, 1940 by his assistants for fees, perquisites and emoluments, for all serv- ices rendered by him or his assistants in their official capacity, from January 1st. 1940 to November 1st, 1940 RECEIPTS Recording Deeds $1,348 40 Recording Mortgages 1,557 58 Recording other documents 1,433 40 Pertaining to Judgments 374 63 Searches 5,601 03 Certificates & Copies 416 95 Chattels & Cond Sales 948 95 Notary Fees 126 50 Passports & Naturalization 130 25 Hunting & Fishing 406 20 Motor Vehicle Receipts 8,785 43 Miscellaneous 43173 $21,56105 Mortgage Tax Held for Ap- portionment Jan 1, 1940 65,009 10 Mortgage Tax 9,246 50 $74,255 60 Notary Public Fees Less Fees allowed County 646.00 127 00 $ 519 00 Passport Applications 40 00 Less Fees allowed County 4 00 $ 36 00 Naturalization Fees 257 50 Less Fees allowed County 128 75 $ 128 75 Hunting Licenses 3,172.00 Less Fees allowed County 406 20 $ 2,765 80 $99,266 20 OF 1 OMPKINS COUNTY, NEW YORK 309 DISBURSEMENTS County Treasurer—Office Fees $21,56105 County Treasurer—State Mtge Tax $12,403 66 County Treasurer from Mtge Fund, Clerk Hire 187 50 Postage allowed by State Tax Comm 10 00 Bond audited by State Tax Comm 5 00 Letter Slug audited by State Tax Comm 50 Tax apportioned to other Counties 61,648 94 $74,255 60 Department of State, Finance Officer Notary Public Fees $ 519 00 Secretary of State, Washington, D C Passport Division 36 00 State Conservation Dept , Hunting Licenses 2,765 80 Secretary of Labor, Washington, D C 128 75 $99,266.20 STATE OF NEW YORK COUNTY OF TOMPKINS {ss 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 18th day of November, 1940 LAURA K MARTIN Notary Publw 310 PROCEEDINGS OF THE BOARD OF SUPERVISORS Report of Department of Public Welfare SUPPLEMENTAL REPORT November 1st to December 31st, 1939 Following is a statement of charges to County Subdivisions for maintenance of inmates of the County Home for the months of November and December, 1939 This was omitted from the report made covering the above period Administration Salaries Salaries of attendants = Fuel, Power and Light Provisions Clothing Household Supplies Other Supplies - City -of Ithaca County Town of Ulysses Town of Enfield Town of Newfield Town of Caroline Town of Dryden Town of Groton Town of Lansing Perdiem Cost 5517 Days 996 309 183 61 61 122 310 145 396 $ 456.35 375 00 80.02 372.35 25 80 64.88 50 65 $1,425 05 Respectfully submitted Charge 549.51 170.48 100.96 33.65 33 65 67 30 171.03 79.99 218.48 R C VAN MARTER, Commissioner. OF TOMPKINS COUNTY, NEW YORK 311 Report of Department of Public Welfare The Honorable Board of Supervisors Ithaca, New York Gentlemen Following is a report of Receipts and Disbursements of the County Welfare Department for the period January 1, 1940, to Octobei 31, 1940 Respectfully submitted, November 26th, 1940 t _ Expense Ap Outside Relief Hospitalization Foster Homes Board in Institutions Office Expenses Traveling Expenses Rent Surplus Foods Store Sewing Project Care of Transients Milk at Preventorium County Home Salary Case Supervisor Salaries Childress' Agents Salary Worker Clerical Salaries Accountant & Stenographers Stores Helper Salary Intake Clerk R C VAN MARTER, •Commasszoner proprzataon Expended Balance 47,000 00 $ 41,928 35 $ 5,071 65 23,000 00 20,543 21 2,456 79 20,000 00 17,176 99 2,823 01 2,500 00 1,598 46 901.54 1,900 00 1,776 24 123 76 2,300 00 1,922 65 377 35 400 00 250 00 150 00 2,500 00 1,837 15 662 85 1,200 00 975 25 224 75 200 00 195 48 - 4.52 24,200 00 15,639 61 8,560 39 1,800 00 1,500 00 300 00 3,800 00 3,000 00 800 00 1,200 00 1,000 00 .200.00 720 00 551 05 168 95 4,380 00 3,650 00 - 730.00 960 00 800 00 160 00 1,020 00 850 00 170.00 $139,080 00 $115,194 44 $23,885 56 Outszde Relief Home Relief Reimbursements to other districts Burials $34,015 21 6,676 14 1,237 00 S41,928 35 312 PROCEEDINGS OF THE BOARD OF SUPERVISORS Hospitalization Tompkins County Memorial Hospital $10,184 40 Bailey -Jones Hospital Strong Memorial Hospital—Rochester Cortland County Hospital—Cortland Shepherd Relief Hosp —Montour Falls Oswego County Cayuga County Chemung County Cortland County Schuyler County Seneca County Tioga County Physicians and Surgeons Boaz d in Institutions Newark State School St Marys' -in -the -Field Ithaca Childrens' Home 141 08 180 00 357 00 209 00 46 00 82 80 585 99 1,293 68 131 70 83 00 571.66 6,676 90 $20,543 21 $ 8716 149 17 1,362 13 8 1,598 46 County Home Administrative Salaries Other Administrative Expense Transportation Expense Etc Salaries Building Employees Fuel Power and Light Other Building Expense Repairs & Renewals Bldg Equipment Repairs & Alterations of Buildings Nev Furniture and Equipment Physician and Attendants Provisions Clothing Medical Supplies Household & Laundry Supplies Tobacco and Other Supplies Farm Wages Feed, Seed, Fertilizer, Etc Other Farm Expense Renewals and Repairs Farm Equipment Repairs Farm Buildings New Stock $ 1,500 00 392 92 267 07 250 00 1,742 51 76 22 109.15 3,256 11 385 27 1,721 05 1,301 30 103 70 169 90 95 58 187 32 955 05 1,011 55 94 65 1,129 36 714 90 176 00 $15,639 61 XI Of 'IOMPKINS COUNTY, NEW YORK Outside Relief From Individuals Albany County Auburn City Broome County Cayuga County Chenango County Cortland City Cortland County Erie County Fulton County Hamilton County Kingston City Monroe County Newburgh City New York City Niagara County Oneida County Onondaga County Rockland County Schuyler County Seneca County Steuben County Tioga County Washington County Westchester County Hospitalization Albany County Cayuga County Chenango County Cortland County Hamilton County Oneida County Schuyler County Tioga County Westchester County Board of Childs en Flom relatives From other districts RECEIPTS 313 $ 349 53 1,158 13 111 72 933 10 193 35 103 70 154 90 85 05 575 55 46 00 309 45 12 00 1 05 13 83 106 82 24 00 105 57 138 95 446 95 661 75 424 59 802 98 1,622 22 83 00 796 62 $ 9,260.81 $ 685 00 240 80 10 00 290 39 494 75 84 35 43 40 303.75 72 55 $ 2,224.99 $ 2,057.47 1,111 76 $ 3,169 23 314 PROCEEDINGS OF THE BOARD OF SUPERVISORS Reimbursed by State Home Relief $11,910 61 State Charges 9,160 38 • Salaries 4,891 44 Miscellaneous 40.45 $26,002 88 Total Receipts $40,657.91 Expenses for Period $115,194 44 Receipts $40,657 91 Sales from Farm 909 51 $41,567.42 Actual Expense foi Period $73,627 02 AMOUNTS EXPENDED FOR COUNTY DISTRICTS Town of Caroline Home Relief $ 799 27 Hospitalization 2,540.35 Paid to other Districts 185 22 Foster Homes 182 40 Burials 85 00 Total $ 3,792 24 Town of Danby Home Relief $ 1,481 36 Hospitalization 2,237 30 Paid to other Districts 151.73 Foster Homes 383 72 $ 4,254 11 Town of Dryden Home Relief $ 1,835 82 Hospitalization 2,368 40 Paid to other Districts - 2,353 76 Foster Homes 1,364 03 Burial 25.00 $ 7,947.01 Town of Enfield Home Relief $ 442.42 Hospitalization 361 90 Paid to other Districts 145 42 Foster Homes 583 00 $ 1,532 74 1 OF TOMPKINS COUNTY, NEW YORK 315 Town of Groton Home Relief $ 6.30 Hospitalization 217.50 Paid to other Districts 387 63 Foster Homes 659.61 $ 1,271 04 Town of Lansing Home Relief $ 1,201 62 Hospitalization 901 85 Paid to other Districts 640 74 Foster Homes 1,968 63 Burials 80 00 $ 4,792 84 Town of Ithaca Home Relief $ 543 28 Hospitalization 1,494 38 Paid to other Districts 222 71 Foster Homes 1,003 94 $ 3,264 31 Town of Newfield Home Relief $ 562 83 Hospitalization 1,208.90 Paid to Other Districts 231.38 Burials 90 00 $ 2,093 11 Town of Ulysses Home Relief $ 702 94 Hospitalization 1,211 00 Paid to Other Districts 56 17 Foster Homes 1,218 58 Burials 23.00 $ 3,211 69 City of Ithaca - Home Relief $ 1,852 66 Hospitalization 1,801 25 Paid to Other Districts 4,484 33 Foster Homes 10,179 88 Burials 699 00 $19,017 12 316 PROCEEDINGS OF THE BOARD OF SUPERVISORS Appropriations Allowances Burials Expended Allowances Burials Balance BLIND RELIEF $ 2,700 00 300 00 $ 3,000.00 $ 2,174 17 114 50 $ 2,288 67 $ 711 33 Receipts State Reimbursements $ 1,007 76 Federal Advances 1,097 22 Miscellaneous 11610 $ 2,22108 Total Expenses Total Receipts 2,288 67 2,221.08 Actual Expense $ 67.59 RESIDENCE OF RECIPIENTS Town of Lansing 1 Town of Groton 1 Town of Caroline 2 City of Ithaca 5 Town of Ulysses 1 10 Estimated Expense for Blind Relief for Year 1941: Allowances $ 2,700 00 Burials 300.00 $ 3,000 00 OLD AGE ASSISTANCE Appropriations Allowances $73,000 00 Burials 4,000 00 Miscellaneous 6 66 $77,006 66 Expended Allowances Burials $63,135 99 2,066 00 $65,201 99 Balance $11,804 67 OF TOMPKINS COUNTY, NEW YORK 317 Receapts State Reimbursement $25,490.58 Federal Advances 27,086 14 Recoveries 2,531.79 Income from assigned property 290 35 Refunds 128.43 From Other Districts 334 42 $55,861 71 Appropriations for Salaries 4,425 00 Expended Jan 1—Oct 31, 1940 3,443 25 $ 981 75 Total $68,648.13 O A A New Appl2cations — Jan. 1st — Oct 31, 1940 No Grants 24 No Denials 11 No. Withdrawn 10 No Deceased 1 No Pending 16 Total received 62 No Receiving Allowances Oct 12, 1940 319 Average Grant, Oct $17.13, O A A—Re-Applacations—Jan 1st—Oct 31, 1940 No Grants 15 No Denials 4 No. Withdrawn 3 No Deceased 0 No Pending 1 Total received 23 RESIDENCE OF RECIPIENTS Caroline 30 Danby 35 Dryden 58 Enfield 10 Groton 45 Ithaca 14 Lansing 46 Newfield 23 Ulysses 56 317 318 PROCEEDINGS OF THE BOARD OF SUPERVISORS State Charges City of Ithaca 1 Town of Danby 1 319 Estimated Expense for Old Age Assistance for Year 1941: Relief $73,000.00 Burials 4,000.00 Salaries -3 workers 1 stenog 4,850 00 Extra Clerical Help 100.00 STATE OF NEW YORK 1 COUNTY OF TOMPKINS J SS $81,950.00 R C VanMarter, 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 at the Public Welfare Depart- ment for ten months ended October 31, 1940. R. C. VAN MARTER, Commissioner. Subscribed and sworn to before me this 30th day of November, 1940. M LUCILLE SWARTWOOD, Notary Public. 1 OF TOMPKINS COUNTY, NEW YORK 319 FEDERAL SURPLUS COMMODITIES Foods distributed from Jan 1, 1940 to Oct 31, 1940 1,137 lbs lard 8,037 lbs corn meal 159 lbs dried milk 750 cans evaporated milk 3,301 lbs rolled oats 14,649 lbs oranges 3,782 lbs potatoes 1,817 lbs prunes 3,974 lbs raisins 2,468 lbs rice 3,539 lbs tomatoes 2,573 Ibs smoked ham 23,660 Ibs apples 1,055 lbs dried apples 4,815 lbs butter 752 lbs. cheese 4,057 lbs wheat cereal 1,667 Ibs cabbage 4,049 doz eggs 8,828 lbs graham flour 20,150 lbs wheat flour 2,647 lbs bacon SALES FROM COUNTY FARM January 1, 1940 to October 31, 1940 1071 79 lbs butterfat $285 66 180 doz eggs 34.55 420 Ibs veal 37.17 25 bu potatoes 21.75 1920 lb. hogs 89.32 129 lb. poultry 12.90 508 bu wheat 370.70 Misc junk, etc 8 05 G L F Dividends 45.56 Board 3.85 Total Sales $ 909 51 320 PROCEEDINGS OF THE BOARD OF SUPERVISORS RESIDENCE OF INMATES PRESENT ON OCTOBER 31, 1940 Caroline 1 Danby 1 Dryden 3 Enfield 0 Groton 2 Ithaca City 13 Lansing 4 Ulysses 3 County 4 Total 31 PATIENTS DAYS IN COUNTY HOME District Days Amount Charged Caroline 509 $ 277.46 Danby 88 47.97 Dryden 1,438 783 89 Enfield 201 109 57 Groton 882 480 78 Lansing 2,252 1,227.64 Newfield 342 186.42 Ulysses 1,098 598 52 County 1,305 711 36 City of Ithaca 5,578 3,040 67 13,693 $7,464 28 The cash cost assessed to the County and Towns and City for support of the patients in the County Home is derived from the following items, and gives a per diem cost of $ 5451. Administrative Salaries & Expense $2,142 92 Attendants 1,721 05 Fuel, Light and Powei 1,742 51 Provisions 1,301 30 Clothing 103 70 Household Supplies 95 58 Other Supplies and Expenses 357.22 $7,464 28 OF TOMPKINS COUNTY, NEW YORK 321 In compliance with Section II of the Public Welfare Law of the State of New York, I respectfully report that I estimate the expense of the Department of Public Welfare, exclusive of Old Age Assistance and Blind Relief, for the year 1941, to be Outside Relief 8 42,000 00 Foster Homes 20,000 00 Hospitalization 22,000 00 Board in Institutions 2,000 00 County Home 19,200 00 Case Supervisor 1,900 00 Children's Agents (2) 3,800 00 Worker (Out -of -Settlement) 1,200 00 Stenographers (3) and Accountant (1) 4,800 00 Office Expenses 2,000 00 Traveling Expenses 2,500 00 Clerk at Surplus Store 960 00 Rent of Surplus Store 300 00 Clerk -Stenographer 900 00 Sewing Pio1ect 1,500 00 Transient Care 1,200 00 Full Time Clerical 960 00 Milk Preventorium 250 00 Total 8127,470 00 i 322 PROCEEDINGS OF THE BOARD OF SUPERVISORS Supplemental Report of Welfare Department Following is a report of disbursements and receipts for the period November 1st to December 31st, 1940 County Home $2,160 09 Outside Relief 3,514 28 Hospitalization_ 2,229 35 Foster Homes 1,741 14 Institutional Care 218 59 Office Expenses 113 75 Traveling Expense 213 05 Rent Food Warehouse 50 00 Sewing Project 37112 Care of Transients 101 00 Total 810,712 37 Blind Relief Allowances $ 465 23 Old Age Assistance Allowances $13,492 05 Burials 222 00 $13,714 05 BREAKDOWN OF EXPENDITURES Outside Relief Home Relief Paid other Districts r $ 2,696 52 817 76 $ 3,514 28 Hospital? atwon Tompkins Co Memorial Hosp $ 838 65 Conklin Sanatorium 7 50 Physicians & Surgeons 1,379 70 Miscellaneous 3 50 $ 2,229 35 OF TOMPKINS COUNTY, NEW YORK 323 Institutions Newark State School $ 8 57 Ithaca Childrens Home 138 00 Clothing ` 72 02 $ 218 59 County Home Administration Salaries $ 300 00 Office Expense 1 50 Othei Adm Expense 11214 Salary Building Employees 50 00 Fuel, Power & Light 323 47 Reps & Rens Bldg Equipment 2 30 Repairs & Alterations 20 75 New Furniture & Furnishings 9 14 Physician & Attendants 347 08 Provisions 194 19 Clothing 19 83 Medical Supplies 12 82 Household Supplies 5 39 Tobacco & other supplies 23 52 Farm wages 277 70 Feed, seed, sprays, etc 300 67 Repair Buildings 120 20 Reps & Ren'ls Equipment 39 39 $ 2,160 09 RECEIPTS Home Relief From individuals Auburn City Kingston City Seneca County Erie County Cortland City Chemung County Albany County Cayuga County Oneida County Tioga County Steuben County New York City Westchester County Schuyler County Chenango County $ 22 00 51 05 12 00 28 70 36 36 47.85 6 50 165 28 21 60 36 89 93 97 21 60 165 04 17 90 75 29 136 26 $ 938 29 324 PROCEEDINGS OF THE BOARD OF SUPERVISORS Hospitalization From individuals From Cortland County From Westchester County From Schuyler County Board of Children From individuals From Seneca County From Schuyler County County Farm Sales $ 66 25 162 94 72 55 ' 21 00 $ 322 74 $ 813 30 16 00 32 50 8 861 80 $ 121 35 Old Age Assistance Rentals $ 52 00 Refunded by individuals 3197 Tioga County 75 00 Ithaca City 175 Broome County 9 25 $ 169 97 Total receipts in Department $ 2,414 15 State Reimbursements reported Administration Payroll Aid to Blind Old Age Assistance State Charges Home Relief Federal Reimbursements repoi ted Aid to Blind Old Age Assistance $ 1,902 22 126 13 132 96 693 11 2,261 41 $ 5,115 83 8 117 33 4,281 71 $ 4,399 04 Collected by Pi obate Court Board of Children 8 85 00 OF' TOMPKINS COUNTY, NEW YORK 325 Cha) ges to County Subdivisions City of Ithaca Home Relief $ 590 06 Hospitalization 646 75 Board of Children 1,048 68 $ 2,285 49 Town of Caroline Home Relief $ 110 92 Hospitalization 84 00 Board of Children 25 00 $ 219 92 Town of Danby Home Relief $ 11013 Hospitalization 91 60 Board of Children 53 33 $ 255 06 Town of Dryden Home Relief $ 123 97 Hospitalization 141 25 Board of Children 174 32 $ 439 54 Town of Enfield Home Relief Board of Children $ 9 60 37 56 8 4716 Town of Groton Home Relief 8 89 61 Hospitalization 100 00 Board of Children 8 57 $ 198 18 Town of Lansing Home Relief $ 282 57 Hospitalization 15 00 Board of Children—Cr 558 08 $ 260 51 Town of Newfield Home Relief Hospitalization $ 106 19 276 35 8 382 54 326 PROCEEDINGS OF THE BOARD OF SUPERVISORS Town of Ulysses Home Relief $ 6019 Hospitalization 180 70 Board of Children 115 53 $ 356 42 Town of Ithaca Home Relief $ 29 92 Hospitalization 92 00 Board of Children 165 04 $ 286 96 Charges to County Subdivisions for Care in County Home Subdivision Days Charge Caroline 61 36 68 Danby 61 36 68 Dryden 236 142 08 Enfield Groton 142 85 39 Ithaca (Town) Ithaca (City) 937 564 33 Lansing 233 140 28 Newfield Ulysses 122 73 36 County 245 147 50 The cash cost assessed to County and Towns for support of the patients in the County Home is derived from the following items and gives a per diem cost of $ 60 Administration Salaries $ 300 00 Attendants 347 08 Fuel, Power & Light 323 47 Provisions 194 19 Clothing 19 83 Supplies & Expenses 41 73 $1,226 30 I r OF TOMPKINS COUNTY, NEW YORK State of New York County of Tompkins }ss. 327 R C VanMarter, being duly sworn, says that he is Commis- sioner of Public Welfare of Tompkins County , that to his knowledge and belief the foregoing is a true and full account of the ieceipts and disbursements of the Welfare Department for the period November 1st to December 31st, 1940 Subscribd and sworn to before me this 21st day of January, 1941 M LUCILLE SWARTWOOD Notary Public R C VAN MARTER Commissioner 328 PROCEEDINGS OF THE BOARD OF SUPERVISORS Report of Superintendent of Highways 1940 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 and maintenance in Tompkins County for the year 1940 TOPPING Project No 1, Dryden -McLean Road, No Appropriation Expenditures Labor $ Material Rental of Equipment Project No 2, Groton City Road, No Appropriation Expenditures Labor Material Rental of Equipmer 1 163, Dryden $15,000 00 2,196 13 9,747 22 3,036 65 $14,980 00 Balance $ 20 00 103, Groton $ 7,200 00 $ 1,648 58 4,588 75 952 67 $ 7,190 00 Balance $ 10 00 $18,500 00 Project No 3, Lansingville Road, No 155, Lansing Appropriation Expenditures Labor $ 2,699 40 Material 13,043 37 Rental of Equipment 2,501 90 818,244 67 Project No 4, Bostwick Road, No Appropi iation Expenditures Labor Material Rental of Equipment Balance 8 255 33 $12,000 00 137, Ithaca $ 1,882 86 8,694 56 1,410 34 $11,987 76 Balance $ 12 24 OF TOMPKINS COUNTY, NEW YORK 329 Project No 5, Game Farm Road, No 170, Ithaca -Dryden Appropriation $ 2,500 00 Expenditures Labor $ 317 15 Material 1,853 58 Rental of Equipment 298 61 $ 2,469 34 Balance $ 30 66 Project No 6, Adam's Road, No 131 A, Newfield Appiopriation $ 5,200 00 Expenditures Labor $ 1,377 08 Material 3,062 26 Rental of Equipment 667 05 $ 5,106 39 _ Balance $ 93 61 RECONSTRUCTION Project No 7, Waterburg Road, No 136, Ulysses Appropriation $26,700 00 Expenditures Labor $11,272 93 Material 2,681 26 Rental of Equipment 12,661 58, $26,615 77 Balance $ 84 23 Project No 8, Trumbulls Corners Road, No 133, Enfield - Newfield Appropriation $21,000 00 Expenditures Labor $ 9,115 93 Material 2,912 58 Rental of Equipment 8,907 19 $20,935 70 Balance $ 64 30 Project No 9, Stevens Road, No 104, Groton Appropriation $ 7,000 00 Expenditures Labor $ 2,875 82 Material 157 31 Rental of Equipment 3,939 89 $ 6,973 02 Balance $ 26 98 330 PROCEEDINGS OF THE BOARD OF SUPERVISORS Project No 10, Kline Road, No 122, Ithaca Appropriation Expenditures Labor Material Rental of Equipment $ 3,035 73 1,373 30 $ 2,871 37 $ 8.000 00 $ 7,280 40 Balance MAINTENANCE $ 719 60 Balance January 1, 1940 $ 4,168 59 Appropriation 90,000 00 Received for construction Court House Tunnel 481 53 Received New York State Gas Co Repairing road 18 55 Received from Town of Ithaca, 2 cars asphalt 824 87 Received for 400 Calcium chloride, Tracey Brooks 5 00 $95,498 54 Expenditures Labor $38,147 47 Mate/ ial 31,995 32 Rental of Equipment 20,384 95 $90,527 74 Total paid out for labor Total paid out for material Total paid out for rental Total spent Total Appropriation Total balances REPORT OF MACHINERY AND Balance $ 4,970 80 $ 74,569 08 - 80,109 51 57,632 18 $212,310 77 218,598 54 $ 6,287 77 BUILDING ACCOUNT Receapts Balance on hand Jan 1, 1940 Receipts for moving equipment and work done Sold old Dodge Coupe Sold old power grader Sold old snow plow Junk sold Rebates and refunds Received for rental of equipment $28,719 07 1,940 56 15 00 100 00 75 00 136 00 31 95 38,093 49 Total Receipts $69,111 07 i OF TOMPKINS COUNTY, NEWT YORK 331 Expenditures Paid out for repairs, extra parts, janitor service, building upkeep, coal, , mechanics, fire insurance, public liability, etc $12,614 71 Paid out for small tools 917 70 Paid out for heat, light & water 414 47 Building repairs 22 01 Mis'1 expenses 2,265 43 Paid out for following new equipment `Second hand Coupe $ 475 00 Snow plow for Enfield 635 00 Snow plow for Lansing 1,638 00 Snow plow for Ulysses - 1,200 00 Snow plow for County 1,275 00 Marmon -Harrington Truck 2,553 10 Battery Charger 119 84 Concrete Mixer 350 00 Tractor & Trailbuilder 3,575 00 $11,820 94 $28,055 26 Balance $41,055 81 Snow plow equipment still to be bought for the towns Danby $1,700 00 _ Groton 2,000 00 G`Newfield 1,275 00 $4,975.00 COUNTY BRIDGE ACCOUNT Receipts Balance on hand Jan 1, 1940 S 5,998 78 Appropriation 5,000 00 Received for cement used in Court House tunnel 94 08 Total Receipts $11,092 86 Expenditures Boiceville New Bridge, Caroline Bridge Repairs Paid for steel on Ulysses bridge $ 3,932 09 3,170 83 604 88 8 7,707 80 Balance $ 3,385 06 332 PROCEEDINGS OF THE BOARD OF SUPERVISORS King's Woods bridge, Enfield costing $2,871 89 was built out of County Road Fund What has been spent on the Brook- tondale bridge was paid out of the maintenance fund SNOW REMOVAL ACCOUNT Receipts Balance on hand Jan 1, 1940 $ 8,337 49 Appropriation 16,000 00 Appropriation 10,000 00 Appropriation 3,000 00 Received from State balance for 1938-39 662 62 Received from State for 1939-40 7,142 40 Received from towns for rental of snow fence & equip 2,355 00 Total receipts 847,497 51 Ea; pendztui es Paid to\yns for erecting and taking down snow fence $ 2,355 00 Paid out for cindering 2,826 90 Paid out for Gas & Oil 712 80 Salt 36 00 Calcium Chloride 22 54 Cinders 394 80 Paid towns for equipment rental & labor on State and County roads County Roads State Roads Caroline $ 678 90 $1,314 25 81,993 15 Danby 463 55 1,822 99 2,286 54 Dryden 2,114 10 2,393 15 4,507 25 Enfield 608 25 1,415 30 2,023 55 Groton 2,022 35 1,792 15 3,814 50 Ithaca 379 22 1,731 09 2,110 31 Lansing 1,158 95 1,872 55 3,031 50 Newfield 629 10 1,604 50 2,233 60 Ulysses 1,039 15 1,867 70 2,906 85 County 5,021 64 2,963 62 7,985 26 $39,240 55 Balance $ 8,256 96 SPECIAL ROAD FUND REPORT Balance on hand Jan 1, 1940 $ 1,263 57 Expenditures 607 60 Balance $ 655 97 OF TOMPKINS COUNTY, NEW YORK 333 REPORTS OF THE JUSTICES OF THE PEACE CAROLINE Charles Thomas reported no money received P Alfred Munch reported no money received Bertram Crispell reported no money received Augustus Middaugh reported no money received DANBY Ernest Sincebaugh reported $70 37 received Arthur G Bennett reported no money received George 0 Sears reported no money received DRYDEN C Harry Spaulding reported $578 00 received Orrie S Cornelius reported 828 00 received Alvord A Baker reported no money received John G Munsey reported no money received Martin Beck reported no money received ENFIELD Daniel Mitchell reported $45 00 received Thomas R Brown reported $20 00 received Clayton Purdy reported no money received Abraham G Updike reported no money received GROTON R R Chatterton reported $70 00 received Miles G Tarbell reported no money received Joseph B Sheeler reported no money received A M Francis reported no money received Charles H Moe, Town Clerk reported for G B Sickmon, De- ceased, that no money was received during the term of said Justice ITHACA Ralph E Davis reported $215 00 received John Carver reported $40 00 received William Hornbrook reported no money recen ed Wm I Smith reported no money received 334 PROCEEDINGS OF THE BOARD OF SUPERVISORS LANSING Edward Ozmun reported $85 00 received Clay C Tarbell reported no money received Robert Bower reported no money received Jerry A Smith reported no money received ,NEWFIELD Floyd W Beach reported $65 00 received Ed Van Kirk reported no money received Jesse Tompkins reported no money received Arthur Decker reported no money received ULYSSES Charles A Lueder, As Power of Attorney for Henry Williams, Deceased, reported for said Justice, $177 50 as being received. Charles A Lueder reported no money received Fred Beardsley reported no money received. Frank Terry reported no money received I 1 I' OF TOMPKINS COUNTY, NEW YORK REPORT OF COUNTY TREASURER COUNTY ROAD MACHINERY FUND 335 County of Tompkins For year ending December 31, 1940 The following is a report of the County Road Machinery Fund as required by Section 126 of the Highway Law (Ad- ditional information may be submitted to the Board of Supei- visoi s if required by the Board ) RECEIPTS Balance from previous year $28,719 07 Rentals from County road fund 38,942 43 Rentals from County snow fund 26 00 Rentals from other sources—Bridge fund 637 40 Miscellaneous receipts 2,649 02 Total receipts, including balance from previous year 870,973 92 EXPENDITURES For purchase of highway equipment 814,960 94 For purchase of small tools & implements 935 92 Labor, materials and supplies used in repair of tools and equipment 14,703 21 Material and labor for construction ox repair of highway buildings 22 01 For heat, light, water and outside storage 414 47 Miscellaneous expenditures 2,399 47 Total expenditures Balance as of December 31, 1940 $33,436 02 $37,537 90 336 PROCEEDINGS OF THE BOARD OF SUPERVISORS Name or Kind of Equipment Purchase Price Net Price Plymouth Coupe Sargent Snow Plow Ross Snow Plow Marmon Harrington all Wheel Drive Concrete Mixer Cletrac Tractor Funk Snow Plow Frink Snow Plow Ross Snow Plow Funk Snow Plow Battery Charger $ 475 00 635 00 1,638 00 2,553 10 350 00 3,575 00 1,200 00 1,275 00 1,865 00 1,275 00 119 84 8 475 00 635 00 1,638 00 2,553 10 350 00 3,575 00 1,200 00 1,275 00 1,865 00 1,275 00 119 84 CHARLOTTE y BUSH, County Treasurer OF TOMPKINS COUNTY, NEW YORK 337 ANNUAL REPORT OF COUNTY TREASURER COUNTY ROAD FUND County of Tompkins For year ending December 31, 1940 CREDITS Balance from previous year unappro- priated $11,058 75 Appropriated by county—Section 111 28,110 00 Appropriated by State—Section 112 28,110 00 Motor vehicle fees 62,453 36 Motor fuel tax 95,614 17 Refunded from completed projects 1,316 95 Received from State Aid to towns, Sec 282, Par 3 13,444 66 Total credits, including balance from previous year $240,107 89 DEBITS To Project Accounts, except snow removal $213,100 00 For the refunds to maintenance 1,331 65 Total Appropriated and refunded $214,431 65 Balance unappropriated December 31, 1940 $ 27,007 89 COUNTY ROAD FUND PROJECT ACCOUNTS MAINTENANCE Balance from previous year Appropriation by Board of Supervisors Refunds to project Total available Disbursed on order of the County Superintendent of Highways $93,590 37 Total disbursements Balance December 31, 1940 $ 4,168 59 90,000 00 1,331 65 $ 95,500 24 $ 93,590 37 $ 1,909 87 338 PROCEEDINGS OF THE BOARD OF SUPERVISORS PROJECT NO .1 Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways $14,980 00 Refunded to county road fund—Com- pleted project 20 00 Total disbursements Balance December 31, 1940 PROJECT NO 2 Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways $7,190 00 Refunded to county road fund—Com- pleted project 10 00 Total disbursements Balance December 31, 1940 PROJECT NO 3 Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways $18,244.67 Refunded to county road fund—Com- pleted project 255 33 Total disbursements Balance December 31, 1940 $ 15,000 00 15,000 00 15,000 00 $ $ 7,200 00 7,200 00 $ 7,200 00 $ PROJECT NO 4 Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways $11,987 76 Refunded to county road fund—Com- pleted project 12 24 Total disbursements Balance December 31, 1940 $ 18,500 00 18,500 00 $ 18,500 00 $ $ 12,000 00 12,000 00 $ 12,000 00 $ OF TOMPKINS COUNTY, NEW YORK 339 PROJECT NO 5 Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways $ 2,469 34 Refunded to county road fund—Com- pleted project 30 66 Total disbursements Balance December 31, 1940 PROJECT NO 6 Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways $ 5,106 39 Refunded to county road fund—Com- pleted project 93 61 Total disbursements Balance December 31, 1940 PROJECT NO 7 Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways $26,615 77 Refunded to county road fund—Com- pleted project 84 23 Total disbursements Balance December 31, 1940 PROJECT NO 8 Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways $20,935 70 Refunded to county road fund—Com- pleted project 64 30 Total disbursements Balance December 31, 1940 8 2,500 00 2,500 00 $ 2,500 00 $, $ 5,200 00 5,200 00 $ 5,200 00 $ $ 26,700 00 26,700 00 26,700 00 $ $ 21,000 00 21,000 00 21,000 00 $ 340 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 S 6,973 02 Refunded to county road fund—Com- pleted project 26 98 Total disbursements Balance December 31, 1940 PROJECT NO 10 Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways $ 7,280 40 Refunded to county ioad fund—Com- pleted project 719 60 Total disbursements Balance December 31, 1940 $ 7,000 00 7,000 00 7,000 00 8 $ 8,000 00 8,000 00 8,000 00 $ SUMMARY OF PROJECT ACCOUNTS Balance from previous year $ 4,168 Appropriated by board of supervisors 213,100 Refunds 1,331 Total Available Disbui sed on order of County Superin- tendent 215,373 Refunded to county road fund—com- pleted projects 1,316 Total Disbursed Balance December 31, 1940 59 00 65 42 95 RECONCILIATION Balance unappropriated December 31, 1940 $27,007 89 Balance project accounts December 31, 1940 (maintenance) 1,909 87 Outsanding checks to be paid 1,555 23 Total Bank Balance December 31, 1940 $218,600 24 216,690 37 8 1,909 87 $ 30,472 99 $ 30,472 99 OF TOMPKINS COUNTY, NEW YORK 341 State of New York lss County of Tompkins f Charlotte V Bush being duly sworn, says that she is the treasurer of the county of Tompkins and that the foregoing i eport is a true and correct statement of the transactions of the County Road Fund of said county for the year ending December 31, 1940 as shown by the official records of said county CHARLOTTE V BUSH, County Treasurer Subscribed and sworn to before me this 23rd day of January, 1941 "ZDENKA K. STEPAN Notaryy Publw 342 PROCEEDINGS OF THE BOARD OF SUPERVISORS MORTGAGE TAX STATEMENT The following statement shows the assessed valuation of each town with an incorporated village or city therein, the amount of mortgage tax to be distributed to the towns, villages and city and paid thereto for the year ending September 30, 1940 Towns Villages and City Ascsscd Value Amount of Tae c1 Caroline Danb3 Dryden Dryden Village Freeville Village Enfield Groton Groton Village Ithaca City Ithaca Town Cayuga Heights Lansing Newfield . Ulysses Trumansburg 1 i �$ $ 73 34 111 11 3,667,609 524 80 628,370 312,619 3,570,903 1,959,283 7,458,151 2,755,532 105 48 234 681 3,150 83 1,217 51 $ 73 34 111 11 457 48 10548 170 301 992 60 1,013 22 1,013 22 126 14 126 14 1 2,925,189! 306191 25112 1,052,267 $ 73 34 111 11 44 96 22 36 524 80 105 48 64 381 234 68 3,150 83 3,150 83 224 91 1,217 51 1,013 22 126 14 55 07 306 19 Totals �$ l$ 6,863 301$ 3,300 791$ 3,562 51 $ 6,863 30 Dated, November 20, 1940 W. 0. SMILEY, Clea k, Board of Supervzsors STATEMENT OF VALUATIONS OF PROPERTY Statement of the Aggregate Valuations of Real Property in the Several Cities and -Towns in the County of 1ompkins as corrected by the Board of Supervisors at then Annual Meeting in the year one thousand nine hundred forty 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 Caroline Danby Dryden Enfield Groton Ithaca City Ithaca Town Lansing Newfield Ulysses Acres of Land 34,747 33,286 58,286 22,207 30,275 2,94-0 16,293 37,789 36,997 19,818 Totals 293,088 1$ 949,617 1,065,732 3,692,683 700,883 3,631,140 37,942,082 7,752,519 3,285,322 1,205,035 2,874,295 96% 98% 97% 97% 98% 89% 99% 97% 98% 96% $ 912,735 1,003,4-35 3,512,676 666,717 3,418,887 39,336,800 7,225,627 3,125,172 1,134,596 2,762,663 63,099,308 I$ 63,099,308 Average rate of assessment of real property in the count} 922715634 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 194-0 together with other information as set torth, which statement is required by Section 61 of the Tax Law W 0 SMILEY, Clerk 'Supplemental Report to Comptroller, February 7, 1941 P 0 Address, Ithaca, N Y 344 PROCEEDINGS OF THE BOARD OF SUPERVISORS STATEMENT OF TAXES LEVIED Statement of the amount of Taxes and Tax Rates for the sevet al cities and towns in the County of Tompkins as levied by the Board of Supervisors at their Annual Meeting in the year 1940, together with the receipts of monies from the sources as indicated, and the amount of bonded indebtedness of the count) and of each district therein except cities Cities, Towns and Villages stenographers and court O v n v C v 0. k v County 1 axes, General Fund Caroline Danby "Diyden 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 Forest Home Water District 1$ 56 98 $ 169 47 $ 3,808 98 $ 1,124 83 61 85 183 97 4,134 73 1,236 61 218 67 650 39 14,617 80 4,328 94 41 53 123 51 2,775 93 821 65 213 19 63411 14,251 831 4,213 36 2,458 87 7,313 48 164,372 971 48,477 76 450 96 1,341 31 30,146 371 8,904 70 195 20 580 61 13,049 381 3,851 39 70 73 210 39 4,728 521 1,398 25 172 61 513 39 11,538 591 3,404 64 Totals $ 3,940 591$ 11,720 63 $263,425 10 $ 77,763 10 ,y L` OF TOMPKINS COUNTY, NEW YORK STATEMENT OF 1 AXES LEVIED (Continued) 345 Cities, Towns .ind Villages Illghwa) Taxes Item 1, only Highway Taxes Item 2, only Cat ohne Danby _ Dryden Enfield Groton Ithaca City Ithaca Town 1 in,ing Newfield Ulysses Ca) uga Heights Dr%den Village Freeville Village Groton Village rrtimansburg Village School Dist 8, Dryden School Dist 8 Groton _ School Dist 9, Lansing ...... ___ School Dist 13, Lansing .......... School Dist 1, Ulysses . . .... Forest Home Nater District 0 1,399 601$ 9,112 141$ 2,600 00i$ 400 00 4,234 85 10,939 25 3,000 00 4,155 56 29,950 00 8,000 00 5,000 00 3,257 40 6,700 00 1,800 00 200 00 18,000 00 5,500 00 4,700 00 16,500 00 8,000 00 5,308 00 19,160 15 8,100 00 500 00 6,499 04 8,300 00 "2,800 00 6,000 00 17,000 00 5,000 00 2,000 00 Total 1$ 35,554 451$135,661 541$ 44,800 001$ 8,100 00 'See resolution of Board January 13, 1941 346 PROCEEDINGS OF THE BOARD OF SUPERVISORS STATEMENT OF TAXES LEVIED (Continued) Cities, Towns and Villages 0 0 Highway Taxes Item Highway Taxes Item 4, Only Number of special districts in town Caroline Danby Dryden Enfield Groton Ithaca City Ithaca Town Lansing __ . Newfield Ulysses Cayuga Heights Dryden Village Freeville Village Groton Village _ Trumansburg Village ochool Dist 8, Dryden School Dist 8, Groton School Dist 9, Lansing . School Dist 13, Lansing School Dist 1, Ulysses Forest Home Water District, . _ $ 2,200 00 $ 2,700 00 2 4,939 25 3,000 00 10,000 00 6,950 00 3 950 00 2,300 00 4,500 00 5,000 00 2 3,800 00 4,700 00 4 3,000 00 4,000 00 1 1,559 37 *3,000 00 1 5,000 00 5,000 00 $ 1,015 96 844 44 1,246 92 2,395 46 350 00 810 00 $ 73 34- 111 4111 11 457 48 105 48 170 30 992 60 1,013 22 126 14- 251 4251 12 Totals 1$ 35,948 62!$36,650 001 1$ 6,662 781$3,300 79 "See resolution of Board January 13, 1941 /J OF TOMPKINS COUNTY, NEW YORK 347 STATEMENT OF TAXES LEVIED (Continued) Cities, Towns and Villages map 0 O V E Caroline Danby Dryden _ Enfield Groton _ Ithaca City Ithaca Town Lansing Newfield Ulysses Cayuga Heights Dryden Village Freeville Village Gioton Village Trumansburg Village School Dist 8, Dryden School Dist 8, Groton School Dist 9, Lansing School Dist 13, Lansing School Dist 1, Ulysses Forest Home Water District, -- $ I$ 3,150 831 224 91 44 96 22 36 64 38 55 071 73 34 $ 481 60 $ 111 11 566 431 457 48 1,369 001 105 48 348 73 170 30 803 75 3,150 831 18,915 581 992 60 2,331 66 1,013 22 1,684 89 126 14 620 121 251 12 930 67 224 91 4496 22 36 64 38 55 07 1,37449 313 00 160 10 985 05 526 10 Total $ 3,562 51 $ 6,863 30 $ 28,052 431$ 3,363 74 348 PROCEEDINGS OF THE BOARD OF SUPERVISORS STATEMENT OF TAXES LEVIED (Continued) Cities, Towns and Villages Caroline Danby -- - Dryden Enfield _ Groton Ithaca City . . Ithaca Town Lansing _ Newfield . _ Ulysses .. .. _ . Cayuga Heights Dryden Village Freeville Village Groton Village _ Ti umansburg Village School Dist 8, Dryden School Dist 8, Groton School Dist 9, Lansing School Dist 13, Lansing _ School Dist 1, Ulysses . Forest Home Water District, $ 481 601$ 566 4-3 1,369 00 348 73 803 75 18,915 58 2,331 66 1,684 89 620 12 930 67 1,37449 318 00 160 10 985 05 526 10 Banks and Trust 0 0 2 0 c O k O O " a Eid O O1 4 41 w 0 a E v U 36 26 1 8 53 28 50 Total', 1$ 31,416 171$ 36 261$ 8 531$ 28 50 a) OF TOMPKINS COUNTY, NEW YORK STATEMENT OF TAXES LEVIED (Continued) 349 Cities, Towns and Villages Caroline Danby Diyden 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 Forest Home Water District, 36 26 8 53 28 501 62 83 1,266 68 9,760 95 92 36 969 82 4 80 53 76 16 60 1,348 10 29 05 62 83 1,266 68 9,760 95 92 36 969 82 4 80 53 76 16 60 1,348 10 2Q 05 Totals 1$ 73 29 $ 12,211 201$ 1,393 751$ 13,60495 350 PROCEEDINGS OF THE BOARD OF SUPERVISORS STATEMENT OF TAXES LEVIED (Continued) Cities, Towns and Villages v ! G d 7 m ate3-, . A o 4 c C I 3 `° E� Fl E, 3 2 > 0. a o omc a wvo [~ Cm b.0 o~ G 'o _ a ,.., C a C l y M n <^ V 0 pp 0 yV G - O:AUy I. 7a�rvp o a. w P0 o q 0 w 0 0 p O . a+ O ate., 1-.4t7 n i-, Ca 0020 a 0 v � E, voi m c0 G ❑ C E �P°a Eio Caroline Danby Dryden _ Enfield 3roton 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 Forest Home Water District, $ 1,994 47 $24 14 per M $ 1,735 46 27 34 per M 4,358 98 19 86 per M 1,158 20 22 00 per M 4,673 51 15 08 per M 25,542 08 6 74 per M 9 86 per M 3,354 96 17 26 per M 1,789 72 22 40 per M 2,938 05 18 62 per M 900 00 300,000 00 19,000 00 57,500 00 99,800 00 193,000 00 93,500 00 62,500 00 4,000 00 130,000 00 15,000 00 $ 12,247 77 14,569 80 35 936 89 7,730 02 25,887 23 50,327 16 32,062 12 13,296 73 30,950 45 Total $47,545 43 $ 975,200 00 $223,008 17 COUNTY TAX RATE -Rate desired is one used in apportion ng County Taxes to the several Tax Districts in the County of Tompkins, 005674759496 sr Bonded indebtedness of County, exclusive of Highways and Bridge Bonds, $454,000 Temporary indebtedness of County $0 00 Highway and Bridge Bonds of County $30,000 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 1940 W 0 SMILEY, Clerk P 0 Address Court House, Ithaca OF TOMPKINS COUNTY, NEW YORK 3 1 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, 1940, viz Name of Town Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 949,617 1,065,732 2,735,600 700,883 1,613,856 4,985,168 3,285,322 1,205,035 1,803,733 $10 70 11 54 10 26 10 80 9 12 3 86 7 08 9 00 8 44 $ 2,600 00 3,000 00 8,000 00 1,800 00 5,500 00 8,000 00 8,100 00 *2,800 00 5,000 00 $ 2,600 00 $ 949,617 3,000 00 1,065,732 8,000 00 3,692,683 1,800 00 700,883 5,500 00 3,631,140 8,000 00 7,752,519 8,100 00 3,285,322 *2,800 00 1,205,035 5,000 00 2,874,295 Total �$ 18,344,946 j$44,800 00 $44,800 001$ 25,157,226 I Certify that the pieceding statement is correct W 0 SMILEY, Cle71c of the Board of Supeivisors See resolution of Board January 13, 1941 352 PROCEEDINGS OF 1 HE BOARD OF SUPERVISORS State of New York 1ss County of Tompkins Lamont C Snow being duly sworn, says that he is 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 of the Board of Supervisors Subscribed and sworn to before me this 31st day of December 1940 Gladys L Buckingham Notary Public BONDED AND TEMPORARY INDEBTEDNESS OF COUNI1 OF TOMPKINS AND EACH 'I OWN, Cll1, VILLAGE, SCHOOL DISTRICT AND UNION FREE SCHOOL DISTRICT I hereby certifiy that the following is a true statement of all the indebtedness of the County of Tompkins, and of each sub -division thereof, and of the facts relating thereto as reported to me pui want to the General Municipal Law, Highway Law and Section 29, subd 5, of the Town Law, for the year 194-0 Dated, February 8, 194-1 W 0 SMILEY Clerk of the Board of Supervisors, Ithaca, New York Political Division for which created 1 For what Purpose Created 1 Under what Law 1 Int 1 Bonded 1 Net 1 Rate 1 Debt 1 Debt 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 Cin 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 [School ! School Creek, Drainage and Park __Improvement, Series "E" Improvement, Series "F" Improvement, Series "G" Improvement, Series "H" Public Grounds & Blgs "A" Public Works (W P A) Emergency Relief Emergency Relief Emergency Relief Sew e r Improvement, Refunding Water, Series "A" Water, Series "B" Water, Series "C" Water, Refunding General Municipal Law §§142, 167-A, Highway Law Education Law 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 782 Laws 1933 Chap 798, Laws 1931 Chap 798, Laws 1931 Chap 798, Lags 1931 Chap 782, Laws 1933 Sec 8, General Municipal Chap 181, Laws 1903 Chap 181, Laws 1903 Chap 181, Laws 1903 (Chap 503, Laws 1908 1 5% 4/ 4% 2i4 4 4/ 4- 4 4 475 4 5 1 75 26 1 75 1 25 16 12 4- 4 4 4- 4 4 25 $550,000 00 200,000 00 310,000 00 $454,000 00 30,000 00 210,000 00 112,000 00 90,000 00 100,000 00 5,000 00 100,000 00 50,000 00 175,000 00 80,000 00 300,000 00 255,000 00 275,000 00 235,000 00 90,000 001 35,000 00 200,000 00 140,000 00 300,000 00 120,000 00 150,000 00 105,000 00 86,000 00 86,000 00 68,000 00 63,000 00 62,000 00 62,000 00 50,000 00 50,000 00 75,000 00 75,000 00 60,000 00 60 000 00 162,000 00 162,000 00 $ Total Debt When Payable Serial Annually 484,000 00 $10,000 Annually Annually 1954 Annually 1955 Annually 1941 Annually 1944 Annually 1944 Annually 1947 Annually 1951 Annually 1947 Annually 1947 Annually 1944 Annually 1947 Annually 1949 Annually 195? Annually 1950 Annually 1944- Annually 944Annually 1946 Annually 1947 Annually 1942 1,883,000 00 Sinking Fund to apply on Water Bonds, Cit of Ithaca, $248,523 92, making Net Bonded Deht of the City of Ithaca, $1,634,476 08 Political Division - for which created 1 For what Purpose Created 1 Under what Law Int 1 Rate 1 Town Town Town Town TON n Town Town Town School of Caroline of Carol,ne of Caroline of Caroline of Danby of Danby of Danby of Danby Dist 5, Danby Voting Machines Power Shovel Road Grader Ford Truck Voting Machines Grader Shovel Truck Improvements Town of Dryden Voting Machines Town of Dryden Ylotoi Grader Town of Dryden Brockway Truck Town of Dryden Brockway Truck Town of Dryden Tractor & Trail Town of Dryden Power Mower School Dist 8, Dryden Old Building Cen School Dist Dryden New Building Cen School Dist Dryden Nev Building Cen School Dist Dryden Equipment Cen School Dist Dryden New Building C School Dist 1 Dryden 1Bus C School Di -t 1 Dryden Bus Town of EnfieldVoting Machines Town of Enfield !Tractor Town of Enfield Pow n of Enfield Town of Enfield Town of Groton Town of Groton uck __ Steam Roller Truck Grader 'Trailer Builder jElection Law Town Highway Law 1Town High« ay Law ITown Highway Law Election Law Fossn Highway Law Town Highway Lass Town Highway Law Education Law Election Law Town Highway Law Town Highway Law Town Highway Law (Town Highway Law !Town Highway Law Education Law Education Law Education Law Education Law Education Law Education Law Education Law Election Laub Town Highway Law Town Highway Law Town Highway Law Town Highway Law Town Highway Law Town Highway Law 4 1 4%1 6 3% 5 6 4% 3% 35 35 35 35 2 75 3 4 28 2 75 2 75 27 4 2 75 4 4 4 4 4 4 3 Bonded 1 Debt 1 980 001 6,450 001 1,350 00 840 73 1,760 00 1,700 00 7,300 00 5,100 00 1,200 00 5,880 00 3,200 00 5,000 00 2,400 00 5,500 00 600 00 24,000 00 168,000 00 20,000 00 12,000 00 15,000 00 3,760 00 3,425 00 1,960 00 3,900 00 2,550 00 400 00 836 00 2,200 00 1,780 00 Net Debt 490 001 3,225 001 337 50 840 73 440 00 425 00 3,650 00 5,100 00 900 00 3,920 00 805 85 1,253 04 600 00 5,500 00 600 00 6,000 00 153,000 00 18,000 00 3,000 00 13,000 00 1,880 00 3,425 00 1,176 00 3,900 00 2,550 00 400 00 836 00 550 00 1,780 00 Total Debt 4,893 23 9,615 00 12,678 89 198,305 00 8,86200 2,330 00 When Pa) able $245 Annually 1,612 50 Annually $337 50 Annually $210 19 Annually $-4-40 00 Annually $425 00 Annually $1,825 Annually $1,275 Annually $150 Annually $980 Annually 1941 1941 1941 $1,375 Annually $300 Annually Annually 1946 Annually 1962 $1,000 Annually $3,000 Annually $1,000 Annually '41-'42 '41-'43 $392 Annually $975 Annually $638 Annually $100 Annually $209 Annually $550 Annually $450 Annually Political Division ( for which created 1 For what Purpose Created Under what Law Int 1 Bonded Rate 1 Debt Net Debt Total Debt Village of Groton Village of Groton Village of Groton V,Ilage of Groton School Dist 8, Groton School Dist 8, Groton Fort't lt,ant WatPr Dist Village of Cayuga Hts Village of Cayuga Hts Town of Lansing ... Town Town Town Town Town Town School School Town Town Town Town of Lansing ... of Lansing of Lansing of Lansing of Lansing of Lansing Dist 9, Lansing Dist 13, Lansing of Newfield of Newfield of Newfield of Ulysses Town of Ulysses Town of Ulysses ....... Town of Ulysses Village of Trumansburg Village of Trumansburg Village of Trumansburg Village of Trumansburg School Dist 1, Ulysses .. School Dist 1, Ulysses 'Highway Improvement ..._ 1Water Extension Electric Extension Fite Apparatus New Building Equipment Water S3 stem Paving Highland Road Improving E Upland Road Fire District Tractor Grader Trail Builder Truck Motor Grader Railroad 1 ax Refund New Building New Building Voting Machine Truck Tractor Speed Patrol Stone Crusher Moser 'Truck Water System (Water System Water System 1 Flood ,New Building 'New Building §129, Village Law Village Law . Village Lighting Law 1 Education Law Education Law ' Chap 782, Laws 1933 1L 1909 Ch 64 §166 IL 1909 Ch 64 §166-A 1Town Law (Town Highway Law (Down Highway Law 1Town Highway Law JToccn Highway Law (Town Highway Law (Town Law !Education Law Education Law _ (Election Law 'Town Highway Law ITown Highway Law (Town Highway Law Town Highway Law Tov.n Highway Law Town Highway Law .. Village Law Village Law 1Village Law _(Education Law 'Education Law 5 6 5 25 3/ 5 6 32 4 4 4 45 4 4 4 4 4 5 5 4 5 4 4 4 4 4 5% 5% 4/ 4 4/ 5/ 6,000 00 90,000 00 38,000 00 5,000 00 142,500 00 40,000 00 17,000 00 15,000 00 15,000 00 10,000 00 3,260 00 1,675 00 700 00 5,275 00 800 00 2,700 001 125,000 00 11,000 00 1,960 00 3,500 00 1,800 00 4,900 00 2,700 00 1,100 00 1,800 00 59,000 00 30,000 00 15,000 00 6,800 00 150,000 00 60,000 00 250 00 30,000 00 24,000 00 1,000 00 68,500 00 25,000 00 15,000 00 6,000 00 13,000 00 5,000 00 820 00 837 50 350 00 3,956 25 800 00 2,700 001 62,500 00 4,000 00 980 00 1,750 00 1,800 00 972 00 2,100 00 1,100 00 1,800 00 53,000 00 30,000 00 13,000 00 3,800 00 80,000 00 50,000 001 When Payable 1940 $3,000 Annually $2,000 Annually 55,250 00 $1,000 1941 $5,000 Annually 93,500 00 $1,000 Annually $1,000 Annually Semi -Ann 1952 19,000 00 Semi Ann 1942 1942 1941 1942 1941 1943 1942 14,463 75 1941 $6,250 Annually 66,500 00 $500- Annually $490 Annually $875 Annually 4,530 00 $450 Annually 1941 $700 Annually $367 67 Annually 5,972 00 $450 Annually Serial Ann 1967 Serial Ann 1972 1953 99,800 00 1945 $5,000 Annually 130,000 00 $10,000 Annually 356 PROCEEDINGS OF THE BOARD OF SUPERVISORS HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS HIGHWAY FUND -RECEIPTS Towns Total Receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $; 451 41 $2,600 001$4,301 60 1,194 851 3,000 00 4,277 23 2,264 18 6,400 00 4,173 38 2 57 1,800 00 2,742 97 28 33 5,500 00 2,036 63 329 02 7,000 00 1,185 75 1,306 92 8,100 00 3,047 25 5,667 70 2,800 00 5,613 68 Audit 08 89 73 6,000 00 1,408 50 $ 5,025 30 $15,378 31 5,300 40 13,772 48 2,606 40 20,443 96 5,000 00 8,085 50 5,018 00 5,010 00 9,545 54 15,650 46 13,532 77 17,464 17 14,081 38 5,009 00 12,507 31 HIGHWAY FUND -EXPENDITURES Towns Total expenditures hand Dec 31, O Caroline $ 4,679 041$ 7,144 69$11,823 73 $3,554 58 Danby 4,511 78 6,281 27 10,793 05 2,979 43 Dryden 5,553 28 14,645 17 20,198 45 245 51 Enfield 2,120 85 7,374 84 9,495 69 49 85 Groton 7,048 34 8,542 68 15,591 02 59 44 Ithaca 7,091 64 6,341 00 13,432 64 100 13 Lansing 8,974 22 6,797 64 15,771 86 1,692 31 Newfield 6,330 65 5,91412 12,244 77 1,836 61 Ulysses 1 3,013 70 6,237 39 9,251 09 3,256 22 OF, TOMPKINS COUNTY, NEW YORK 357 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 $ 64 30 $ 400 00 $ 57 $ 464 87 626 35 626 35 1,513 28 500 00 2,013 28 ,16 300 00 300 16 352 10 352 10 443 12 443 12 500 00 500 00 645 16 645 16 337 65 2,000 00 6 80 2,344 45 BRIDGE FUND—EXPENDITURES Towns Total expenditures Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ul) sses 1$ 75 441 323 90 74 254 55 819 60 21 00 225 23 47795 274 85 881 69 $ 399 18 2 90 1,074 15 295 85 225 23 1,359 64 $ 65 69 623 45 939 13 431 352 10 443 12 274 77 645 16 984 81 358 PROCEEDINGS OF THE BOARD OF SUPERVISORS HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS MACHINERY FUND -RECEIPTS Towns Tax from collector Total receipt, Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 108 13 295 73 752 57 56 134 40 532 62 551 65 2,041 05 298 65 to d $ 2,200 00 $ 1,844 77 $ 4,152 90 2,500 00 3,989 43 6,785 16 2,500 00 14,513 93 17,766 50 1,200 00 1,890 10 3,090 66 3,500 00 6,392 90 9,758 50 2,779 38 4,015 64 7,327 64 2,828 93 6,835 44 10,216 02 1,148 15 2,822 90 6,012 10 2 702 00 7,861 02 10,861 67 MACHINERY FUND -EXPENDITURES Towns Other expenditures Total expenditures Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 571 55 2,921 89 215 00 3,471 401 629 17 1,300 001 300 00 $ 2,224 66 9,376 70 1,858 05 3,433 26 1,497 001 6,203 05 2,366 14 5,802 65 $ 1,201 47 3,825 19 7,206 16 1,086 13 5,524 22 2,236 831 7,205 23 3,171 07 10,003 29 1,352 00 5,018 14 4,421 77 10,524 42 $ 3,997 68 $ 6,747 08 16,797 861 2,944 181 8,957 481 155 22 38 08 968 64 146 48 801 02 122 41 212 73 993 96 337 25 OF 1OMPKINS COUN1l, NEW YORK 359 HIGHWAY, BRIDGE, MACHINERY AND MISCELLAN I- OUS FUNDS REPORTS MISCELLANEOUS FUND -RECEIPTS Towns Tax from Collector Total Receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield _ Ulysses 231 81 $ 2,700 00 $ 453 20 $ 3,385 01 84 711 3,000 001 462 131 3,546 84 886 71 3,705 00 2,921 19 7,512 90 4 73 2,300 00 1,170 50 3,475 23 2,376 86 5,000 00 1,554 62 8,931 48 566 751 5,670 001 256 50 6,493 25 566 20 4,200 00 1,603 65 6,369 85 34 66 3,000 00 768 27 3,802 93 12 61 7,000 001 2,497 70 9,510 31 MISCELLANEOUS FUND -EXPENDITURES - Towns Other Expenses Total Expenditures Caroline Danby 3 Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 1,097 02 $ 1,545 911$ 427 821$ 3,070 75 878 20 1,806 67 64-7 301 3,332 17 4,182 461 1,729 09 1,095 46 1,237 00 1,595 00 619 94 2,931 03 2,212 00 2,950 11 580 28 2,233 00 2,921 04 2,574 34 2,221 09 818 24 427 011 1,888 75 1,009 04 346 50 2,149 00 6,638 98 7,007 01 3,451 94 8,093 14 5,734 32 5,613 67 3,324 80 9,134 48 $ 314 26 214 67 505 89 23 29 838 34 758 93 756 18 478 13 375 83 360 PROCEEDINGS OF THE BOARD OF SUPERVISORS ae JoowaU aaT uewpJeog Q 505'9 J oqul ueMMJawV suagdaaS H pug 869 ueoggndag suagdaaS H gaa'd 861'£1 uoluglgoJd JazloaQ rJ JadseD 08 asgeIDos alooH .faupls 6L J oge'j ueal]aw' 313fJAI ,L as IJJEH 008 ae1a0Ill aQ �I3UL1I L law ell 818'9 ueailgndag Tales CI 13puexa1V SZ£`t1 J oge'I Uealiawy puowsaU S salJegD 519 iogw-J UealJawy £eAuo3 aJaglV £t9 Joge-1 ueauawV SIM H punwpg 1L9 aeJaowaQ) puowsaU S salJegD ZZL'S aeJaowaQ £1MUOD uagiV 8'L6`t aeJaowaQ S1M4'1 H punwpg 6L6`t uuaggndag wegguruun3 g fuag 896`81 ueaggndag .(IMuoD aJaglV £LL'ti uearlgndag sIMa'I H punwpg Its't1 uoluglgozd aided uagdaas 52 Joge1 ueauawV peay\l Y1j save f 689 aeJaowaa peaL\i yq sawe f t£8`S uuaggndag uoazeg aanzg L96`£1 0 0 0 0 U Jogt' neDIJawv pas 1 we'll'A1. i 089 aeJaowaQ PS 1 wegl'A1 605`5 ueagyndag PS 1 UWC'll'A1 651 '1-1 uogrglqoid Jawae1D 4AOU IIaN 6t uolugIgOJd allaa`g H 0 ualal-I 1 05 J oge7 ueouawV alu1atc f Maguellt 865 aeJaowaa aauzay�t f ArayueIA 659`5 Joge'I uc:uiawly AuCli0 augoJBD 965 aeJoowaQ ,feU,O augo.OD L9`5 ueallgndag Ilepuax aJowss.TAI Z06`2 I ueaggndag uoluoCI '' F5I I t91`t1 Joge'1 anty £g2ig sni.CD 1 1 Z59 aeJaowaQ sasow pineU 69`5 uea111ndag atop Bui1Jaas Al 85Z'ti J oqui ueauawv- ssog Q X J01OIA 1L9 aeJaowaQ IlauuoDDIN CI JeH /11 021-'5 ueallgndag puowweH g ,faaune4D 520`1-1 aeJaowaQ as001A1 UII]IUCJg Al sIs`t loqui ueauawV mugs D ,falueas 6Z6 ueaggndag Melts D Salue)S 021`51 1 l,_ OF TOMPKINS COUNTY, NEW YORK 161 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 ) 3 General Election—First Tuesday after first Monday in November, each year (Election Law, §191 ) 4 Town Meetings—On same date as General Election in odd numbered years (Town Law §80 ) 5 Designation of Polling Places—By the Town Boards and Common Council of City, on Third Tuesday in August, each year (Election Law, §299 ) 6 Board of Canvass—First Tuesday after General Election, each year (Election Law, §430 ) 7 Annual Meeting and organization, except election of Chairman, of Board of Supervisors—Second Thursday after General Election, each year (County Law, §10 ) 8 Monthly Meetings, Board of Supervisors—Second Mon- day of each month (County Law, §10-b ) 9 Election of Chairman of Board—At a meeting held in January, for that year (County Law, §10 ) 10 Town Boards—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 362 PROCEEDINGS OF THE BOARD OF SUPERVISORS 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, foi 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 (County Law §25 ) (c) No bills for supplies for county officers will be audited unless the same were authorized by the Committee of the Board of Supervisors having such matter in charge (County Law §24 ) 14. Reports—(a) All county officers receiving, or authorized to receive moneys in which the county, or any sub -divi- sion thereof, shall have an interest, shall annually, on November lst, of each year, make a written verified report of all moneys received, from whom, on what account and the disposition made thereof, and file the same with the Clerk of the Board of Supervisors on or before November 5th (County Law, §243.) (b) The 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 15th, OF TOMPKINS COUNTY, NEW YORK 363 of each year, all indebtedness of such town, village or city, specifying for what purpose created, under what law, rate of interest and when payable. (Town Law §29, Subd. 5 ) (c) The Trustees, or the person or persons having charge of the issue of bonds or payments of same, of any school district, shall transmit a statement thereof to the Clerk of the Board of Supervisors on or before the First day of November (Education Law §480, Subd 3 ) (d) The Supervisor must report to the District Superin- tendent of Schools on the First day In February, the amount of school moneys remaining in his hands (Education Law §365 ) 15. Assessments— (a) All real property shall be assessed in the tax district in which situated. Property divided by a town line shall be assessed rn both towns (Town Law §238.) (b) The assessors shall complete the assessment -toll on or before the Twenty-fourth day of July and make out a copy thereof, to be left -with one of their number, and forthwith cause a notice to be conspicu- ously posted in three or more public places in the tax district, stating that they have completed the assessment -roll, and that a copy thereof has been left with one of their number, at a specified place, where it may be examined until the Second Tues- day in August (Tax Law, §25) (c) The assessors shall meet on the Second Tuesday in August and not later than August 31, to review their assessment and hear and determine all com- plaints brought before them in relation to such assessments (Tax Law, §25) (d) When the assessors, or a majority of them, shall have completed their roll, they shall severally appear before any officer of the county authorized by law to administer oaths, and shall severally make and sub- scribe before such officers, an oath in the form pre- scribed by Sec 38, of the Tax Law, which oath shall be written or printed on said roll, signed by the assessors and certified by the officer (Tax Law §28 ) (e) The assessors must file a certified copy of the com- pleted assessment -roll with the Town Clerk, on or before the Fifteenth day of September, and it shall 364 PROCEEDINGS OF 1 HE BOARD OF SUPERVISORS (f) 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 ) 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 officer shall take and subscribe before an officer author- ized by law to administer oaths in his county, the consti- tutional oath of office and such other oath as may be re- quired by law which shall be administered and certified by the officer taking the same without compensation, and within eight days be filed in the office of the county clerk (Town Law §25 ) 17 Undertaking—All ,Town Officers—Each supervisor, town clerk, collector, receiver of taxes and assessments, jus- tices of the peace, constable, town superintendent of high- ways, and such other officers and employees as the town board may require, before entering upon the duties of his office, shall execute and file in the office of the clerk of the county in which the town is located, an official undertak- ing, conditioned for the faithful performance of his duties, in such form, in such sum and with such sureties as the town board shall direct and approve and such ap- proval shall be indicated upon such undertaking (Town Law §25 ) 18 Each Justice of the Peace of the town shall pay to the Supervisor on the First Monday of each month, all fines and penalties imposed and received by him and shall also make a verified report of all fines and penalties collected by him to the Board of Town Auditors of his town, on Tuesday preceding the Annual Town Meeting (County Law, §12, subdivision 21.) OF 7 OMPKINS COUNTY, NEW YORK 365 . Roster, 1941 JUSTICE OF THE SUPREME COURT Riley H Heath (6th Judicial District) REPRESENTATIVE IN CONGRESS W Sterling Cole (37th District) Ithaca, N Y Bath, N Y 1 REPRESENTATIVE IN STATE SENATE Chauncey B Hammond (41st District) Elmira, N Y REPRESENTATIVE IN STATE ASSEMBLY Stanley C Shaw Ithaca, N Y COUNTY OFFICERS County Judge and Surrogate 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 Electron Commissioner of Election Probation Officer i' 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 Fitch H Stephens Willard M Kent Howard O'Daniel Charlotte V Bush Norman G Stagg Harrison Adams C H Newman R C VanMarter Dr Wm L Sell John J Sinsabaugh Bert I Vann W 0 Smiley Ray Van Orman Daniel Patterson R A Hutchinson D M Gillespie R A Hutchinson B F Tobey Laura Arnold Clarence Beach E Craig Donnan L 0 Olds J Paul Munson E J Hymes Ithaca, N Y Ithaca, N Y Ithaca, N Y Ithaca, N Y Ithaca, N Y Ithaca, N Y Ithaca, N Y Ithaca, N Y Ithaca, N Y Newfield, N Y Ithaca, N Y Ithaca; N Y Ithaca, N Y Ithaca R D Newfield, N Y Ithaca, N Y Ithaca, N Y Ithaca, N Y Ithaca, N Y Ithaca, N Y Ithaca, N Y Newfield, N Y Ithaca, N Y Groton, R D Jacksonville, N Y 366 PROCEEDINGS OF THE BOARD OF SUPERVISORS TOWN OFFICERS Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways Commissioner of Welfare School Director School Director Supei visor Councilman 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 Supei visor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director CAROLINE Lamont C Snow Br'kt'dale, R D 1 Augustus Middaugh Br'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 Gilbert C Eastman Br'kt'dale, N Y A C Ferguson Slaterville Springs James Beebe Berkshire, R D 4 Charles M. Jones Berkshire, R D. 1. D. A Chatfield Slaterville Springs Ruth Silsbee Slaterville Spgs , N Y DANBY Everett J Loomis West Danby, RD1 Mervin Walker Ithaca, R.D. 4 Ernest Sincebaugh Ithaca, R D 4 George 0 Sears . West Danby, N Y. Arthur G Bennett Willseyville, R. D. 1 Edward Judson Ithaca, R.D. 4 Geo Button West Danby, R. D. F R. Caswell Ithaca, R. D. 4 L E Cummings Willseyville, R. D 1 Frances Todd West Danby, R.D. 1 Reginald S Nelson Ithaca, R D 4 David A Moore Willseyville, N. Y. A E Grant Brooktondale, R. D 2 Chas L Hall Ithaca, R D 4 DRYDEN Edwin R Sweetland Harry Spaulding John Munsey Martin Beck Orrie Cornelius Alvord A Baker Leafie Vandermark Ralph Dedrick Jos L Huntington William Strong C Stewart Williams 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. Dryden, N. Y. Stacey Beach Dryden, N. Y. Edna Nicely Freeville, R D. 2 Bernice M Kirk Etna, N. Y. Elizabeth Fulkerson Dryden, N Y. A OF TOMPKINS COUNTY, NEW IORK 367 Supei visor 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, lst Ward Supervisor, 2nd Ward Supervisor, 3rd Ward Supei visor, 4th Ward Supervisor, 5th Ward City Judge City Clerk City Chamberlain City Assessor Director of Welfare Sealer of Wts & Measures Chief Police Fire Chief ENFIELD S Harvey Stevenson Abraham G Updike Daniel Mitchell Thomas R Brown Clayton Purdy Margaret Laughlin Olen King Asa Cummings Harry Warren Hilda Hubbell John Thall Herbert Curry Hulse Smith Ray C Lanning Ithaca, R D 3 T'burg, R. D Ithaca, R D. 3 Ithaca, R. D. 3 Ithaca, R.D. 5 Ithaca, R.D. 5 Ithaca, R D 5 Ithaca, R D. 5 Trumansburg, R. D. Ithaca, R.D. 5 Ithaca, R. D. 5 Ithaca, R D. 3 Newfield, R D. 2 Ithaca, R D. 3 GROTON Denton J Watrous R R Chatterton Miles G Tarbell A M Francis Jos B. Sheeler, Chas H Moe Archie Gillen Grant Halsey Nelson Van Marter Lillian Benedict Ed Walpole James Curtis Dr R C. Tarbell Mrs Merwin Webb ITHACA CITY Joseph Campbell Fred D VanOrder Donald A Stobbs Roy Shoemaker Lee H. Daniels W Glenn Norris Harold Simpson Floyd Springer Clarence A Snyder Henry C Thorne John H. Post L J Gaurnier Wm Marshall B 3 Reilly Groton, N. Y. Groton, N. Y. Groton, R. D. 11 Groton, R D Groton, N. Y. Groton, N Y. Groton, R D. 2 Groton, R D. 1 Groton, N. Y. Groton, N. Y. Groton, N. Y. Groton, N Y. Groton, N. Y. Freeville, N. Y. City Hall 511 W. Seneca St. 329 Titus Ave 104 Utica St 939 E. State St. 5 Woodland Pl. City Hall City Hall City Hall City Hall Library Building 515 S. Albany Police Headquartei s Fire Headquarters 368 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 Assessoi Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director ITHACA TOWN Erie J Miller William Hornbrook Wm R Robertson 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 Cayuga Heights 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 Ludlowville, N Y Ludlowville, R D 1 So Lansing, N Y Groton, N Y Ludlowville, N Y Groton, N Y Ludlowville, N Y Ithaca, R D Groton, N Y So Lansing, N Y Groton, R D Ludlowville, N Y Groton, N Y Robert Bower J A Smith Edwai d Ozmun Clay Tarbell Joseph McGill Burt Breed Frank Mastin Richard Durbon Kenneth Tarbell John Howland Mrs Grace Lane Omer Holden Ray Luce NEWFIELD Forest J Payne Arthur Decker Jesse Tompkins Floyd Beach Ed Van Kirk Adrian Everhart Lenford Seeley 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 NI OF 1 OMPKINS COUNTS , NEW 1 ORK 369 Supervisor 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 ULYSSES LePine Stone Trumansburg, N Y Fred Beardsley Trumansburg, N Y Frank Teiry Trumansburg, N Y Charles A Lueder Jacksonville, N Y Edith M Updike Trumansburg, N Y Smith Weatherby Trum'sburg, N Y Edwin Gould Trumansburg, N Y Philo B Smith Ithaca, R D 3 Mrs E Bower Txumansburg, R D 1 J Warren Chase Trum'sburg, R D 3 Irwin S Potter Trumansburg, N Y D Buckman Trumansburg, R D 3 Maud Addington Waterburg, N Y I Index A Abandonment of Highways by County 143 Accounts of Supervisors 286 Act—Authorizing County to Refund Taxes 23 Adding Machines—Relative to 67 Adjourned Monthly Session 21 Aid to Dependent Children—Relative to 155, 190 Ames Estate—Relative to 111 Annual Session of Board of Supervisors (See Board of Supervisors) Apportionment of—Dog Monies 22 Election Expenses 200 Hospitalization, Home Relief, Etc 246 Mortgage Tax Monies 172 Support of Poor at County Home - 245 Taxes 263 Tax Refunds and Old Age Assistance 264 Workmen's Compensation Insurance 194 Appropriations for—Armistice Day Celebration 141 Blind Relief 229 Board of Child Welfare 237, 247 Committee on Bovine Tuberculosis 236 Cornell Library Association 188 County—Investigator 86 Laboratory 127 Officers Association 241 Service Officer 233 Department of Public Welfare 228 Farm, Horne and 4-H Club _ 240 Highway Purposes 27 Improvement of Dirt Roads 233 Insurance Premiums 244 Investigator and Foreclosure of Tax Liens 244 Light, Heat and Telephones 205 New Court House and Jail—Repairs 228 Old—Age Assistance 229 Court House, repairs 228 Physically Handicapped Children 227 Premium on Atsedes Bond 138 Public Health 173 Reforestation Committee 219 Rights of Way 220 Rural Traveling Library System 188 Snow Removal 45, 140, 247 Soldiers' Burial 234 State Tax 248 Supplies and Misc Expenses—Co Bldgs 228 2 Tax Refund Committee 69, 121 Tax Refunds 189 Taxes at 106 N Tioga St 84, 138 Tubeiculosis Hospital Patients 232 Under §111, Highica1 Law 190 Village Libraries 188 To—General Fund 253 Highway Fund 257 Poor Fund 256 Armistice Day Ce]ebiatton 137, 141, 156, 162 Armoiy Taxes 163, 248 Arsenault, Walter—Claim of 31 Assessment Rates, As Fixed hy, Boaid of Supervisors - 183 State 1 ax Depaitment 170 Assessment Rolls—Chairman ^nd Cleik Directed to Sign 285 Repoit of C ii ,mittee on—Footing 177 Supplemental 179 Assessors—Names and Address o: 366-369 Atsedes Bond—Rclative to 138, 142 Attorney, County (See County Attorney) Audit Statements—Of Towns 287-291 To Be Printed in Proceedings 243 Audits—Annual Session 279 Monthly Session 12, 18, 36, 48, 61, 74, 88, 98, 113, 131, 148, 158, 212 Auditoi's Report—Relative to 245 B Baker Overlook—Relative to 96, 112, 154 Balances—County Treasurer Directed to Pay to Towns and City 242 Becker, Michael—Property 57 Bids—Clerk Authorized to Secure 118 For, Linoleum at Old Court House 119 Printed Proceedings 136 Tuberculosis Hospital Building 118, 119 Blair, 1 Property 66 Blind Relief—Appropriation to 229 Report of 316 Board of Child Welfaie—Appropriation to 237, 247 Relative to 176 1111 Boaid of Supervisors—Accounts of 286 Certificate of Appointment 103 Chairman of (See Chairman of Board) Clerk of (See Clerk of Board) Committees of (See Committees of Board) Expenses of—Appropriation for 262 Names and Addresses of 3 3 Pi inted Proceedings of— Audit Statements of Towns to be Printed in 243 Authorizing Contract for 136 Clerk Authorized to Secure Bids 118 Tax Rates to be Pi inted in 243 Relative to, Association of 53, 93, 103 Representatives— On Farm, Home and Junior Project 230 Public Health Committee 231 Sessions of—Annual 163 Monthly 7, 27, 43, 53, 66, 80, 93, 103, 118, 136, 156 Adjourned 21 Relative to 6 Organization 3 Special 154 Stenographer of—Relative to 207, 232 Boiler Inspections—Relative to 17, 66, 284 Bonded Indebtedness—Of County and Tonns 353 To Be Printed in Proceedings 266 Bonds, Issued 'for Constiuction of State and County Highways— Sinking Fund and Interest on 169, 198 Bonds of—County Superintendent of Highways 235, 265 Deputy County Treasurer ' 44 Motor Vehicle Clerk 44 1 own and County Officials 209 Bo%ine Tuberculosis—Appropriation foi Eradication of 236 Committee on 230 Report of 189 Bridge Fund—Appropriation to County 202 For Towns 357 Bridges, Etc—Tax foi Improvement of Highways 223 Budget—County 248-257 Relative to 27 1 owns 267-277 Tax Rates to Be Published with 243 Burgess, William—Refund to 44 c Call for Special Session 154- Canvass, 54Canvass, Official 360 Card of Thanks 103 Certificate of Appointment—Relate e to 103 Caroline—Amount Charged Ton for—Election Expenses 200 Hospitalization, Home Relief Etc 246 Support of Poor at County Home 245 Workmen's Compensation Insurance 194 4 Amount Due Town from—Dog Monies 22 Mortgage Tax 172 Audit Statement of 287 Budget of 267 Names and Address of Town Ofliceis 366 Reforested Lands—Relative to 170 Refund of Taxes 96 Relative to—County Lands 22, 260, 278 Snow Plow 241 Town Superintendent 93 Returned School Taxes 261, 267 Tax for Improvement of Highways, Bridges, etc 223 Tax Rates for Lighting Districts 267 Tax Rates of 267 Cayuga Heights—Apportionment of Mortgage Tax 172 Certificate of Indebtedness—County Treasurer Authorized to Borrow (See County Treasurer) Centini Property—Relative to 106 Chairman of Board— Authorized to, Appoint a Home Defense Council 143 Appoint Special Committee 47, 242 Execute—Contract with Onondaga County for Board of Prisoners 176 Execute—Deed for Tuberculosis Hospital Property 109 Lease for Old County Clerk's Building 127 Paper relative to Bond 143 Releases 43, 143 Quit -Claim Deeds 47, 54, 57, 66, 72, 73, 81, 85, 106, 166, 218 Represent County in Elimination of Grade Crossings 244 Sign—Agreement with U S A 29, 165 Easements Across County Property 22 Agreement for Game Survey 93 Directed to Sign Collectors' Wai rants 285 Election of—Permanent 4 Temporary 3 NII Child Welfare (See Board of Child Welfare) Children's Court, Clerk of—Report of 211 Salary of 207 Expenses of 209 Judge of—Salary of 207 City of Ithaca (See Ithaca City) Civil Service—Relative to 7, 66, 118, 136, 144, 154 "i, 5 Claim of—Ida Mal, Sloughter 31 Morse Chain Co 32 Maurice L 1aylor 72, 97, 103, 108, 167, 171 Walter Arsenault 31 Claims County 35, 70 Against—Michael Gosh, Estate 128 Fred Ostrander Estate 128, 147 Clerk of Board— Authorized to—Certify Payment of Salaries 243 Correct Manifest Errors in Minutes 241 Execute Contract with Onondaga County for Board of Prisoners 176 Execute Release in Compensation Case 43 File Claim Against Ames Estate 111 Issue—County Orders 81, 241 Orders for Highway Settlements 81, 110 Print—Audit Statements 243 Report of Superintendent of Highways 202 Tax Rates 243 Purchase Necessary Supplies 6 Secure Bids for Printed Proceedings 118 Sign Collectors' Warrants 285 Certificate of 2 Election of 4 Postage of 208 Report of, to Comptroller 351 Salary of 207 Collectoi of Towns—Chairman and Clerk Directed to Sign Warrants of 285 Names and Addresses of 366-369 Relatise to Annexation of Warrants of 235 Committees of Board— Appointments to fill Vacancies 27, 53, 107 Bovine Tuberculosis _ 15 Appropriation to 236 Election of Representatives on Committee 230 Report of 189 Charities 15 Relative to—County Investigator 83, 86, 87 Report of—Commissioner of Welfare 201, 228, 31031 Old Age Security Fund 229 Relative to—Board of Child Welfare 237, 247 Welfare Department 192 County Buildings, Grounds and Employees 15 Authorized to—Negotiate Lease for Old Court House 71, 86 Secuie Bids for Linoleum at Old Court House 109 Secure Bids for Meany Sanitarium Building 111 6 Sell Vaults in Old County Clerk's Building 46 Proceed with Repairs at Old Couit House 71 RelatiRe to—Old County Clei k's Building 126 Old Court House 106 Telephones within Building 129 County Laboiatory 15 Relative to Board of Managers of 230 Report of 166 County Officers Accounts 16, 53 Relative to—Deputy County Sealer 54 Report of—County Clerk 197 County Judge and Surrogate's Clerk 181, 196 Count} Tieasuier's Accounts 16 Relative to—Dog Monies 22 Mortgage Tax 170, 172 Report of County 1 reasurer 203 Delinquent Tax Lands 285 Courts, Correction and Legislation 16 Relative to—Clerk of Children's Court 211 Probation Officer" 211 Report of—Grand Jurors 195 Dog Quarantine Enforcement 16 Approval of Dog Warden 218 Education 16 Relative to—Farm Bureau 238, 240 Home Bureau 238, 240 Junior Piolect Extension 239 240 Rural Traveling Library 103, 186 Tompkins County Agricultural and Horticultural Society - 222, 236 Union Agricultural and Horticultural Society 227, 237 Equalization 16 Report of—For, General Tax Levy 181, 186 Highway Tax Levy 184, 187 On, Apportionment of 1 axes 262 Assessment Rolls 285 Footing Assessment Rolls 176 Supplemental 179 Ratios and Percentages 170, 183 Erroneous Assessments and Returned Taxes 16 Relative to—Returned School Taxes 260 Finance 16 Report of—On County Budget 248-257 Town Budgets 266-278 Highway and, Budge 16 Authorized to Make Necessary Repairs to County Machineiv 7 Building , 242 Highs%a„ 16 Authorized to Secure Rights of Way 243 Relative to—Baker Overlook 96 112, 154 Snov. Fund 44 Reports of 81, 110 insurance and County Officers Bond, 16 Relative to—Bond of Commissioner of Welfare 25 Motor Vehicle Clerk 27, 44 County Buildings 97 Member of 27 Report of 106 128, 265 Jail Supplies 16 Public Health 17, 53, 119 A ppropiiation for 173 Report of 172 Representatives on 231 Purchasing , 17 Appropriation for Light, Heat and Telephone. 205 Relatn e to 106, 108 Report of 204 Reforestation 17 Appropriation for 219 Report of 219 Reports of (See Under Various Committee,) Salaries and Wages 17 Repoit of—On Salaries 207 Amendment of 232 Soldier,' Relief 17 Special Tax Refund Committee 17 Authorized to employ bookkeepei 8, 24 Appropriation to 8, 46, 69 Publication relati e to claims 8 Relatn e to City 1. ax Map 23 Claims 8, 24, 25 Committee 190 1 ax Sale Committee 6, 260 to Confei relative to Welfare Rates 47, 56, 219, 230, 242 Standing 15 To Audit Accounts of Tuberculosi: Hospital 17 Member to fill vacancy 97, 128 Town Ofhceis Accounts 17 Relative to—Commissioners of Election 195, 200 Sinking Fund and Interest on Bonds Issued for Construction of State and County Highvva}s 169, 19S Special Franchise 205 8 Workmen's Compensation Insurance 17, 53 Report of 193 Communication -Relative to -Appropriation to County Road Fund 201 Compensation Insurance (See Workmen's Compensation Insurance) Comptroller -Report of Clerk to 351 Conley, Lawrence -Property -Relative to 28, 93 Conley, P D -Property--Relative to 8, 81- 93 Contingent Fund -Relative to 8, 27, 31, 1-6, 56, 67, 69, 72, 85, 86, 88, 121, 122, 123, 141, 143, 146, 147, 155, 156, 157, 167, 190, 202, 227, 262 Contract -Fol. Old County Clerk's Building 60, 72 For Printed Proceedings 136 With Onondaga County foi Board of Prisoners 176 Cornell Library Association -Appropriation to 188, 250 Coroner -Expenses of 208 Report of 171 Salary of 208 County -Adding Machines -Relative to 67 Amount Charged to -For, Election Expenses 200 Support of Poor at County Home 246 Workmen's Compensation Insurance 194 Bonded Indebtedness of 353 Budget 248 Relative to 27 Court Fund -Relative to 39 Buildings -Appropriation to 228 Appropriation for, Light, Heat & Telephones 167, 205 Salaries of Employees 72, 208 Supplies and Miscellaneous Account 157 Janitor at 157, 262 Superintendent -Directed to Paint Offices 46, 56 Court House, Old -Relative to 71, 86, 103, 106, 119 Clerk's Building, Old Boiler Inspection 66 City and School Taxes on 84, 138 Relative to 25, 46, 60, 126, 127, 143 Broker's Commission on 72, 97, 103, 167, 171 Highway Machinery Building Committee Authorized to Make Repairs on 242 Home -Appropriation for Repairs, Alterations, etc 122 Fuel at 24, 109 Inspection of 210, 221 Boilers at 67 Inventory of 44 Relative to -Chaplain at 47, 56 Equipment of Tuberculosis Hospital for 24 Lightning Rods 147 Roof on Barn at S6 Stoker at 56 9 Support of Poor at 245 Jail -Matron at 6, 208 Physician at 5, 251 Report of Inspection of 103 Laboratory -Appropriation to 127 Election to Board of Managers 230 Relative to 53, 166 Lands, Relative to 22, 118 Machinery Fund 202 Map 143 Nurse, Relative to 6, 54 Offices -Relative to Hours of 85 1 Orders -County Treasurer Directed to Pay 241 Publications 69 Road Fund -Relative to 28, 226 Road Inspection -Relative to 122 Seal 170 Tax Sale Property - Investigator of 26, 27, 45, 220 Relative to 28, 44, 47, 53, 57, 58, 59, 67, 71, 73, 80, 93, 122, 129, 165, 218, 260, 278 Workmen's Compensation Insurance 194 COUNTY OFFICERS -Association -Appropriation to 241 Relative to 7, 11, 30, 80, 85, 93, 96, 118, 130 Bonds of 209 Expenses, Etc for 208 Names and Addresses of 365 Postage of 208 E Salaries of 207 I Clerk Directed to Certify Payments of 243 Manner of Payment of 242 County Attorney . Authorized to, Attend Bar Association Meeting 25 County Officers Meeting 11, 85, 130, 210 Negotiate Settlement with Ostrander Estate 147 Represent County, on Elimination of Grade Crossing 244 Secure Rights of Way 243 Election of 5 Expenses of 146, 209 Relative to -Caroline Tax Lands 260 Conley Property in City 83 Griffin Compensation Case 87 Sozanski Claim 70 Report of 7, 174, 192, 209, 262 Salary of 207 10 County Clerk Audio' ized to Attend Convention 85 Postage and Expenses of 208 Relative to—Estimate of Expenses 191 Welfare Department Properties 60. Report of 170, 197, 308 Salary of 207 Assistants 207 Deputy 207 County Commissioners of Election Appointment of 231 Authorized to Attend Meeting 11, 95 Expenses of 208 Relative to Report of 195, 200 Salary of 208 County Commissioner of Public Welfare Authoi wed to—Attend Meeting 24, 96, 110 Move Equipment from Tuberculosis Hospital 24 Purchase Coal 24, 109 Roof Barn at County Home 86 Relative to—Lists of Properties and Insurance 88 Procedure of Tuberculosis Cases 60, 123 Repoit of 201, 310, 311 Supplemental 284 Salary of 208 County Coroner (See Coroner) County District Attorney (See District Attorney) County Investigator—Relative to 83, 86, 87, 128 Count) Judge and Surrogate Estimate for Expenses of 176 Expenses of 209 Report of _ 176, 196 Salary of 207 Special 207 Surrogate's Clerk 207 Stenographer 207 County Probation Officer (See Probation Officer) County Sealer of Weights and Measures Authoi iced to Attend Convention 81 Expenses of 208 Relative to Deputy 54 Report of 189 Salary of 208 County Service Offices Appropiiation to 227, 233 Relative to 195, 199 Report of 107 11 County Superintendent of Highways County Treasuiei Appointment of 232 Authorized to -Purchase Snow Plows 139, 155, 241 Purchase Steel for Bridge 155 Bond of --Relative to 235, 265 Expenses of 208 Relative to Snow Fund 44- Report 4Report of 202 32S To Be Printed in Pro- ceedings 202 Salary of 208 Autholl7ed to -Attend County Officers Meeting 7, 11 Borrow 19, 42, 45, 52, 65, 79, 91, 102, 117, 134, 153, 162 Borrow. for Tax Refunds 32, 55, 68, 82, 95, 104, 106, 120, 121, 141 Give Certificate of Indebtedness 19, 32, 42, 45, 55, 65, 68, 79, 83, 91, 95, 102, 104, 117, 120, 121, 134, 141, 153, 162, 190 Refund to --C 0 Drake 107 C W Reed 96 William Burgess 45 Directed to, Pay -Balances in Dog Fund to Towns and City 22 Balances to Towns and City 242 Annual Session Audit 282 Cornell Library Association 188 County -Claims 15, 35, 241 Service Officer 233 Tax Sale Investigator 26, 220 Dog Warden -Salary 218 From Current Revenues 72, 84, 87, 121, 138, 171 Judgment of Morse Chain Co Inc 32 Monthly Session Audits 15, 19, 42, 52, 65, 79, 91, 102, 117, 134, 153, 162, 217 Mortgage Tax Monies 172 Settlements for Rights of Way 82, 110 Salaries Monthly 242 Taxes for Old County Clerk's Building 84, 138 Tax Refund-Cettificates 190 12 Claims 32, 33, 55, 68, 82, 95, 104, 106, 120, 121, 140 Employees 24 Town Libraries 70 Bond of—Deputy County Treasurer 44 Expenses and Postage of 208 Manner of Payment for—County Veterinarian 236 Improvement of Dirt Roads 233 Farm, Home and 4-H Club 2401 Public Health Nurses 174- Relative 74Relative to—Assessment Rolls 7 Check Signing Machine 143 Returned School Taxes 176 Report of 195, 203, 292, 305 County Road Machinery Fund 335 Dog Fund 21 Salary of 207 Assistants 207 Deputy 207 County and Town Poor—Support of 245 County Tax—For, General and Poor Purposes 263 Highway Purposes 264 State Purposes 263 Rates 264- Court 64Court and Stenographers Expenses 163, 248 Current Obligation Fund—Relative to 15, 35 Current Revenues—Relative to 72, 84, 87, 121, 138, 171 D Danbv—Amount Charged Town for, Election Expenses 200 I-Iospitalization, Home Relief, Etc 246 Support of Poor at County Home 245 Workmen's Compensaiton Insurance 194 Amount Due Town from, Dog Monies 22 Mortgage Tax 172 Audit Statement 287 Budget 268 Names and Addresses of Tovsn Officers 366 Reforested Lands—Relative to 170 Relative to—Snow, Plow 155 Town Superintendent in Woikmen's Compensation 136 Returned School Taxes of 261, 268 T ax for Improv ement of Highways, Bridges, Etc 223 's_ 13 Tax Rates for Lighting Districts 268 Tax Rates of 268 Defense, National—Relative to 163, 284 Delinquent Tax Lands—Relative to 6, 285 Deputy County Treasurer—Relative to 44 Designation of—Highways for Snow Removal 138 Newspapers—RelatiN e to Official Notices 219 DeWillings and Bailor Property—Relative to 218 Dirt Road Improvement—Relative to 233, 244 District Attorney—Expenses of 156, 208 Report of 192 Salary of 207 Stenographer 207 Dog Fund—Claims Payable from 12, 36, 48, 61, 74, 88, 97, 112, 130, 148, 157, 211, 278 Monies Apportioned to Town 22 Report of County Treasurer on 21 Dog Warden—Appioval of 218 Report of 195 Salary of 218 Drake, C 0 —Refund of Taxes 104, 107 Release of Claim of 111 Dryden—Amount Charged Town for, Election Expenses 200 Hospitalization, Home Relief, Etc 246 Sinking Fund and Interest on Bonds Issued for Construction of State and County Highways 169, 198 Support of Poor at County Home 245 Workmen's Compensation Insurance 194 Amount Due Town from, Dog Monies 22 Mortgage Tax 172 Audit Statement of 288 Budget of 269 Reforested Lands—Relative to 170 Names and Addresses of Town Officers 366 RelatiN e to—Federal Government Property 29, 30, 164 Snow Plow 241 Town Superintendent in Compensation Insurance 44 Whitford Compensation Case 43 Returned School Taxes 261 269 Tax for Improvement of Highways, Bridges, Etc 223 Tax Rates for Lighting Districts 290 Tax Rates of 270 Di y den Village—Apportionment of—Compensation insurance 194 Mortgage Tax 172 RelatiN e to Libraiy 28, 70, 188 14 E Election Expenses—Amount Charged Towns and City for 200 Election of --County Officers 232 Representatives of the Board 219, 230, 231 Elections—Official Canvass of 360 Enfield—Amount Charged Tow n for, Election Expenses 200 Hospitalization, Home Relief, Etc 246 Support of Poor at County Home 245 Workmen's Compensation Insurance 194 Amount Due Town from, Dog Monies 22 Mortgage I ax 172 Audit Statement of 288 Budget of 271 Names and Addre.ses of To', n Officers 367 Relative to Town Superintendent in Compensation Insurance 80 Returned School Taxes 261, 271 Tax for IrnproNement of Highways, Bridges, Etc 223 Tax Rates of 271 Equalized Value of County, By Board of Supervisors 183, 185 State 170 Equalization—Regular Report of Committee on Footing Assessment Rolls 176 Report of Committee on, Apportionment of Taxes 263 General Tax Lev} 181, 186 Hlghwa) Tax Levy 184, 187 Ratios and Percentages 183 Relative to Assessment Rolls 285 Supplemental Report of Committee on Footing As.essment Rolls 179 Errors in Minutes—Clerk Authorized to Correct Manifest 241 Esty Hill ON erlook—Relative to 154 Expenses, Etc of --County Officers 208 Elections 200 FIospitahzation, Home Relief, Etc 246 Support of Poor at County Horne 245 Workmen's Compen,ation Insurance 194 F Farrn Bureau --Appropriation to 240 Election of Representative to 230 1=.Z Relative to 181, 238 Federal GoNernment Property—Relative to 29, 53, 164 Finances—Appropriation to, General Fund 253 Highway Fund 257 Poor Fund 256 Bonded Indebtedness of County and Towns 353 County Treasurer—Authorized to Borrow (See County Treasurer) ditd 15 Diiected to Pav Balances to TON ns and City, 242 Relative to State Tax 163, 248, 253 Report of, Committee on—County Budget 248 County Treasurer 203 Foreclosure of tax liens—Relate e to 244, 260 Fourth of Jul Celebration—Relative to 87 Freetille A illage—Relative to, Compensation Insurance 194 Moitgage Tax 172 G Game Sun, ey—Relative to 93 General Fund—Appropriation for 245, 253, 259 General Tax—Apportionment of 263 General Tax Le-y—Report of Equalization Committee on 181, 186 Gosh, Michael Estate—Relatiy e to 12S Grade Crossings—Chairman and Attorney to Represent 244 Relative to 284 Grand Jurors—Relative to 196 Groton—Amount Charged Iow, n for, Election Expenses 200 Hospitalization, Home Relief, Etc 246 Support of Poor at County Ilome 245 Workmen's Compensation Insurance 194 Amount Due TON%n from, Dog Monies 22 Mortgage Tae 172 Audit Statement of 289 Budget of 272 Names and Addresses of Town Officers 367 Relative to—County Tax Land 44, 57, 58, 66, 71, SO Federal Government Property 30, 164 Tov<n Superintendent in Compensation Insurance 93 Village Library 70, 188 Retuined School Taxes 261, 272 Tax for Improvement of Highs ay s, Bridges, Etc 223 Tax for I ighting Districts 272 Tax Rates of 272 Groton Village—Apportionment of Mortgage Tax 172 Relative to—Library 70, 18S Tax Sale Lands 58, 66, 67, 71, SO Guide to Town Officers 361 H Hazard, W J --Property—Relative to 47 Health, Public (See Public Health) Heat—Appropriation for 205 Highway Fund for County—Appiopriation for 256, 259 Highly ay Fund for Tons 356 High« ay Tax—Apportionment of 264 16 Appiopriatron for 257 For Improvement of FLghvkays, Bridges, Etc 223 For Sinking Fund and Interest on Bonds Issued for State and County Highwa}s 169, 198 Rate 264 FLghn ay Tax Levy—Report of Equalization Committee on 184, 187 Highwa} s—Annual Inspection of—Relative to 122 Appropriation for, Improvement of Dirt Roads 233 Relative to 244 Under §111, highway Law 191 Estimates of Lown Boards 223 Grade Crossing Elimination—Chairman and Attorney to Represent County in 244- Relative 44Relative to 284 Rights of Wa}—Agreements Ratified 81, 110 Appropriation for 220 Committee on highways and County Attorney to Secure 24-3 Relative to 34 Superintendent of (See County Superintendent of Highss ays) Town Supei intendents—Names and Addresses of 366-369 Relati' e to Compensation Insurance 28, 44, 53, 80, 93, 136 Relatis e to Snow Removal 243 Highways Under County System Authorized to Make Necessary Repairs to County Machinery Building 24-2 County Machinery Fund—Ti ansfei from 202 County Road Fund—Appropriation from 226 Report of 28, 337 Inspection of 122 Reconstruction Program for 1941 224 Topping Program 225 highways Money System—Report to Comptroller on 351 Moine Bureau—Appropriation to 240 Relative to 181, 238 Representative on 230 Hospitalization, Home Relief, Etc 246 I Indebtedness—Bonded of, County and Towns 266, 353 Certificates of, Relative to (See County Treasurer) Inhalator—Relative to 108, 121 Insurance—Relative to 97 Inventory of—County Home 44 Investigator, Count} 83, 86, 87, 128 Investigator and Foreclosure of Tax Liens—Relative to 26, 27, 45, 244 'aI 17 Ithaca City—Amount Charged for, Election Expenses 200 Hospitalization, Home Relief, Etc 246 Support of Poor at County Horne 246 Amount Due from, Dog Monies 22 Mortgage Tar 172 Budget of 273, Certificate of Super%isor 103 Names and Addresses of Officers of 367 Relative to—Supervisor 283 Tax Sale Property 44, 47, 83, 84, 93, 106, 218 Returned School Taxes 261, 273 Ithaca -Danby, S I-1 No 5213—Relative to 81 Ithaca -Dryden, S H No 5225—Relative to 110 Ithaca Memorial Hospital—Relative to 11, 43, 47, 56 Ithaca Tos n—Amount Charged for, Election Expenses 200 Hospitalization, Home Relief, Etc 246 Workmen's Compensation Insurance 194 Amount Due Town from, Dog Monies 22 Mortgage Tax 172 Audit Statement of 289 Budget of 274 Names and Addresses of Officers of 36S Relative to, Federal Government Property 30, 53, 164 Ton Superintendents' CoN erage in Com- pensation Insurance 28 J Jail (See County Jail) Jail Matron—Election of 6 Salary of 208 Physician—Appropriation for 251 Election of 5 Judge, County (See County Judge) Judge of Children's Court (See Children's Court) Junior Project Extension—Appropriation to 240 Relative to 181, 230, 239 Justices of the Peace—Names and Addresses of 366-369 Reports of 333 L Laboratory (See County Laboratory) Lansing—Amount Charged Town for—Election Expenses 200 Hospitalization, Hoine Relief, Etc 246 Support of Poor at County Home 246 Workmen's Compensation Insurance 194 Amount Due TOR n from, Dog Monies 22 Mortgage Tax 172 18 Audit Statement of 290 Budget of 275 Names and Addresses of Officers of 368 Petition of Assessors for Refund 104 Refund of Taxes 37, 107 Relative to—County Tax Lands 44, 58, 59, 67, 73, 87 Federal Government Property 29, 30, 164- Town 64Town Superintendent's Coverage in Compensation Insurance 53 Retuined School Taxes 261, 275 Tax foi Improvement of Highways, Bridges, Etc 223 Tax Rates of 275 Tax Rate foi Lighting District 275 Leachtneauer, John A —Certificate of 103 Lib' aties Village—Relative to 70, 188 Light, Heat and Telephones—Appropriation to 205 M Machines v-1 ax for Improvement of Highways, Bi idges, Etc 223 Machine'y Fund for 1 owns 358 Maintenance of—County and Tovin Pooi 245 Mattison Property—Relative to 22, 260, 278 Minutes of Board—Clerk Authorized to Coriect Manifest Errors in 241 Miscellaneous Fund for Towns 359 Mix, Levi is—Right of Way 81 Mortgage Tax—Amount Due Toisns, City and Villages from 172 Report of 170 Statement of 342 Motoi Vehicle Clerk—Assistant to 207 Bond of 27, 44 Postage for 208 Salam of 207 N National Defense—Relative to 163, 284 National Youth Administration—Relative to 34 \e\ held—Amount Charged Town for, Election Expenses 200 Hospitalization, Home Relief, Etc 246 Support of Poor at County Home 246 Workmen's Compensation Insurance 194 Amount Due Torn horn, Dog Monies 22 Mortgage 'Fax 172 Audit Statement of 290 Budget of 276 Names and Addresses of Town Officers 365 Relative to—Conies Property 28, 93 19 Correction of Highway Record 284 Fire Company 164, 203 Game Survey 93 Snow Plow 139 Tax Sale Properties 57, 59 Town Superintendent's Coverage in Compensa- tion Insurance 28 Village Library 70, 188 Returned School Taxes 261, 276 lax foi Improvement of Highway., Bridges, Etc 223 1 ax Rates for Lighting District 276 Tax Rates of 276 Newspapers -Designation of, To Publish Official Notices 219 Notes -Relative to (See County 1 reasurer) O Officers -County and Town 365-369 Official Canvass 360 Office Hours -Relative to Change of 85 Old Age Assistance -Appropriation to 202, 229, 257 Relatii e to -Claim of 88 Lists of Properties 88 1 ax Refund Bureau Expenses 8, 46, 69, 121 Tax Refund Claims 32, 33, 55, 68, 82, 95, 104, 105, 120, 121, 141, 189 Tax Refunds 7, 17, 19, 23, 25, 31, 32 Report of 201, 316 Outside Relief -Appropriation for 147 Ostrander, Fred Estate -Claim Against 128, 147 P Perrigo, Ella, Property-Relati%e to 67, 71, 80 Petition -For Refund of 1 axes 104 Physically Handicapped Children -Relative to 60 ,227 Pinckney Property -Relative to 118, 129, 137, 165 Pistol Permits -Report of 176, 196 Political Directory 361 Poor -Report of Commissioner of Public Welfare 201 Support of, Charged to Towns and City 245 Superintendents of Town -Names and Addresses of 366-369 Poor Fund -Appropriation for 254, 259 Postage for County Officers 208 Printed Proceedings (See Boai(' of Supervisors) Prisoners, Board of -At Onondaga County Penitentiary 176 Probation Officer -Authorised to Attend Convention 123 Expenses and Mileage of 128, 209 20 Report of 211 Salary of 207 Stenographer 207 Property—Statement of Valuations of 34-3 Valuation—By, Assessors 177 State 163 Public Health—Appropriation for Committee on 173 Committee on 231 Report of 171 Nurse' Meeting 80 Relative to Transfer of funds 180 Representatives on 231 I'uluiotor of Inhalator—Relative to 108, 121 R Rate—For County 1 ax, Gene' al and Poor 264 1Lghw ay 264 State Tax 264 1o\xn, and City (Sec Under Various Towns and City) Rates of Asses.ments in towns—As Fixed by, Board of Superxism s 183 State Tax Department 170 Real Property—Valuation of, By Assessors 177 State 163 Reconstruction Iii ow am 224 Reforestation—Appropriation for 69, 219 Reforested Lands—Relative to 170 Refund of Taxes—Relative to 87, 96, 104, 107 Reports of—Bonded Indebtedness 353 Clerk of Boat d to Comptroller 351 Committees (See Under Se, eral Committees) County Wheel (See Uncle' Various County Officers) Highway, Bridge, Machinery and Miscellaneous Funds for 7 owns 356-359 Justices of the Peace 333 Special Franchises 206 Taxes Levied 344 Valuations of Property 343 Resolutions—Relative to—County Nurse 6, 54 Power Authoiity of New York State 28 Acquisition by State for Highway Construction and Maintenance 34 Check Signing Machine 143 County Property 118, 122, 429 Change of Name on bond 142 Claim against Ostrandei Estate 147 Game Survey 94 Grade Crossings 284 f0 21 Inhalatoi 108, 121 Mutual self bonding of officials 209 Sheriff's Claims 67, 128 Telephones in Building 129 1 elephone Switchboard - 147 Trumansburg Fair 122, 227, 237 Work Relief Supervision 60 Returned Taxes—Relative to 176, 261, 267-277 Rights of Way (See Highways) Rohrer, Jesse L Property 165 Roster 365 Rural Traveling Library—Appropriation to 188 Election of Representative on 231 Relative to 18, 103, 186 Claims 166 s Salaries—Of County Officials 207 Sales Tax—Relative to 18 Sand, Austin—Right of Way 110 School Districts—Bonded Indebtedness of 353 School Taxes—Returned 176, 261, 267-277 Sealer of Weights and Measuies (See County Sealer of Weights and Measures) - Sharpe, George W —Relative to 1 ax Land 53 Sheriff—Claims of 67, 128 Expenses of 208 Relative to Inhalator 108, 121 Report of 195 Salary of 208 Assistants 208 Sinking Fund and Interest—Amounts to Be Raised by County and Towns for Bonds Issued foi State and County I-Iighways 169, 198 Sloughter, Ida May—Claim of 31 Snow Removal—Appropriation for 140, 202, 247 Equipment 139, 155, 241 Program 138, 155 Relative to 4, 45, 56, 155 Services of Town Superintendents at Expense of Towns 243 Soil Conservation District—Relative to 103 Southworth Library—Relative to 28, 70, 188 Sozanski Claim—Relative to _ 70 Special County Judge and Surrogate 249 Special Franchises 206 State Health—Relative to 71, 86, 103 State Reforested Lands—Relative to 170 State Tax 163, 259 22 Rates for 264- State 64State 1 ax Commission -Rates of Assessments, as Fixed by 170 State Tuberculosis 1-Iospital (See Tuberculosis Hospital) Statement of -Bonded Indtebedness of County and Towns 353 Mortgage Tax 342 Taxes Levied for Repairs of Highways 351 Tax Rates for 1 owns and City (See under Several Towns and City) Valuations of Real Property 343 Stenographers, Etc Tax 163 Supeivisors (See Board of Supervisors) Superintendent of, County Couit House and Jail -Salary of 208 Highways (See County Superintendent of Highways) Supplies for Board --Clerk Authorized to Purchase 6 Support of Poor at County Home 245 Supreme Court Judge -Postage and Expenses of 208 Surrogate (See County Judge) Surrogate's Clerk -Report of 181 T Tarbell, C D -Relative 103 Tax Collectors -Relative to Warrants of 235, 285 Tax Delinquent Lands- Relative to 6, 285 Tax for, County -General and Poor Purposes 263 . Highway Purposes 264 Improvement of Highways, Bridges, Etc 223 Lighting Districts (See Town Budgets) Sinking Fund and Interest on Bonds Issued for the Construction of State and County Highways 169, 198 Tax Levy -General 182 Highway 184 Tax, Mortgage 172 Rates, for -County 264 Lighting Districts (See Town Budgets) Towns (See Town Budgets) 1 o Be Published in Printed Proceedings 243 1 ax Refund -Claims, Relative to 32, 33, 55, 68, 82, 95, 104, 105, 120, 121, 141, 189 Bui eau Expenses 8, 46, 69, 121 Relative to 7, 9, 17, 23, 25, 31, 32 1 ax, State -Armory 163, 248 Stenographers', Etc 163, 248 Warrants -Relative to Date of Annexation 235 Taxation and Finance -Department of (See Comptroller) Tax Sales -Committee on 6 Investigator 26, 27, 45, 220, 244 Relative to 53, 57, 58, 84, 106, 122, 129, 165, 166 23 Notice to be Published 59 Taxes—Appoitionment of 263 Assessment of 177 Returned School Taxes 176, 261, 267-277 Statement of Mortgage 342 Statement of Those Levied _ 344 Telephone Operator—Relative to 208 Telephones, Relative to 129, 147, 205 Thayer Property 106 Tompkins County Agricultural and Horticultural Society, 222, 236 Tompkins County Public Health (See Public Health) Topping Program 225 Towns—Amount Chaiged to, For—Election Expenses 200 Hospitalization, Home Relief, Etc 246 Sinking Fund and Interest on Bonds Issued for Construction of State and County Ilighways 169, 198 Workmen's Compensation Insurance 194 Amount Due, fioin, Dog Monies 22 Mortgage Tax 172 Appropriation to Old Age Assistance 229, 257 Apportionment of Taxes to 263 Audit Statements of 287-291 Cie' k of Board Directed to Publish in Proceedings 243 Bonded Indebtedness of 353 Budgets 267-277 Highway, Bridge, Machinery and Miscellaneous Funds of 356-359 Payment of Balances to, by County Treasures 242 Rates of Assessments (See Assessments) Retuined School Taxes of 176, 261, 267-277 Special Franchises 206 Tax for ImproNement of Highways, Bridges, Etc 223 Tax Rates of (See Undei Various Towns) To Be Published in Proceedings 243 Tow n and County, Officers—Names and Addresses of 365-369 Poor—Support of 245 Report of Association of 174 System of Roads (See Highways) Town, Collectors—Names and Address of 365-369 Officers—Guide to 361 Superintendents of Highways—Naives and Addresses 366-369 Relative to Compensation Insurance 28, 44, 53, 80, 93, 136 Services of, in Snow Removal at Expense of Towns 243 Treasurer (See County Treasures) Trumanshurg Fair—Relative to 122, 227, 237 24 1iumanshu1g Village —Apportionment of Mortgage lax 172 Relative to, Budge 155 Library 70, 185 1 uberculosis, Bovine (See Bovine 1 uberculosis) Tuberculosis Hospital Appi opriation for Care of Patients in State 232 Claims filed Against Tuberculosis P itienis Estates 111, 128 Relative to, Invitation to Luncheon at 111 Old 24, 73, 85, 108, 111, 118, 119, 129, 142, 164, 190 Patients at 60, 123 U Ulysses—Amount Charged Town foi, Election Expenses 200 Uospitali7ation, home Relief, Etc 246 Sinking Fund and Intel est on Bonds Issued for Construction of State and County Highways 169, 198 Support of Poor at County Home 246 Workmen's Compensation Insui ance 194 Amount Due 1 own from Dog Monies 22 Mortgage Tax 172 Audit Statement of 291 Budget of 277 County Map—Relative to 143 Naives and Addresses of Town Offices 369 Relative to—Bridge on Cemetery Street 155 Federal Goveinment Property 30, 53, 164 Town Superintendent's Cover age in Compensation Insurance 53 Village Library 70, 188 Returned School Taxes 176, 261, 267-277 1 ax foi Improvement of Highways, Bridges, Etc 223 1 ax Rates of 277 Union Agucultural and Horticultural Society 122, 227, 237 U S A —Relative to Agreement with 29, 53, 164 v Valuations of, County—By, Assessors 177 State 163 Statement 343 Van Auken Pioperty—Relative to 58, 67, 73, 87 Veterans Sei vice Office—Appropriation to 233 Relative to 195, 199 Report of 107 Villages—Amount Due from Mortgage Tax 172 25 Bonded 1ndebtcdntss of 353 Relative to Libraries 70, 188 Votes—Official Can N. ass of 360 w Walworth Property—Relative to 57 Warrants, Collector—Chairman and Clerk Directed to Sign 285 Tax—Relative to Date of Annexation of 235 Welfaie Department Appropriation, For—Aid to Dependent Children 155, 190 Burial of Soldiers 234 Office Expenses 123 Outside Relief 147 aveling Expenses 147 Appioprlation to 228 Relative to 7, 104, 192 Ithaca Memorial Hospital 11, 43, 47, 56 Refrigeration Unit for Food Storage 71 Telephone 129 Work Relief Supervision 60 Repoits of 201, 311 Supplemental 284, 310, 322 Whitfoid, Deioev—Compensation Case 43 Woi Lmc n s Comocnsltion instil ance Apportionment of, Among Several Towns and Villages 194 Appropriation foi 252 Audit of Claims 61, 74, 88, 98, 112, 130, 148, 158, 212 Committee on 17, 53 Relative to—County's shale of Admin- istering 30 County's share of Spicial Fund 93 Newfield Fire Company 164, 203 Ray Griffin Case 87 Town Superintendents 28, 44, 53, 80, 93, 136 Whitford Case 43 / World's Fair Rtpoi t 170