Loading...
HomeMy WebLinkAbout1942 Proceedings1942 /)'soceed4uj4 BOARD OF SUPERVISORS TOMPKINS COUNTY Neal '11a4h LAMONT C SNOW, Chairman Caroline, N Y WILLIAM 0 SMILEY, Clerk Ithaca, N Y /942 Aoceediaryl BOARD OF SUPERVISORS . TOMPKINS COUNTY New 2/eh LAMONT C SNOW, Chairman Caroline, N Y WILLIAM 0 SMILEY, Clerk Ithaca, N Y State of New York, County of Tompkins, ss Board of Supervisors, In pursuance to the authority conferred by Section 19 of the County Law, we each for ourself, do hereby certify that the copy of the Proceedings of the Board of Supervisors of the County of Tompkins, New York, for the year 1942, con- tained in this volume is true and correct LAMONT C SNOW, Chairman of Board of Supervisors W 0 SMILEY, Clerk of Board of Supervisors 125th k.xtni£xerz trg of tl1e rattxtttxtg of Tompkins (fatuity, 1817.1942 A brief historical account relating to the organization and early events of Tompkins County Compiled by W Glenn Norris, Supervisor, City of Ithaca The first permanent settlers arrived in what is now Tomp- kins County in the year 1789 At that time all the region west of the Fort Stanwix Treaty Line of 1768 was known as Indian territory East of that line were the fourteen counties that existed at the time of the Revolutionary War On April 2, 1784' Tryon county, lying directly east of the Treaty line was changed to Montgomery county On the 16th of February 1791, Herkimer county was erected from Montgomery county On March 5, 1794 Onondaga county was created, its territory having been a part of Herkimer Cayuga county was taken from Onondaga on the 8th of March 1799 Seneca county was erected from Cayuga, March 29, 1804, and Tompkins county was erected from Cayuga and Seneca on the 17th of April, 1817 As originally organized, Tomkins County embraced the towns of Hector, Ulysses and Covert, (from Seneca County) Dryden and portions of Locke and Milton, (from Cayuga County) The town erected from Locke was called Division (now Groton) and the part taken from Milton was called Lan- sing On April 13th 1819 the town of Covert was taken from Tompkins and re -annexed to Seneca County March 16, 1821 the towns of Ithaca and Enfield were formed by dividing the town of Ulysses, and March 22nd, 1822 the towns of Caroline, Danby and Cayuta were taken from the County of Tioga and annexed to the County of Tompkins The name of the town of Cayuta was changed to Newfield On June 4th, 1853 a narrow strip wastaken from the west side of New- field and annexed to the town of Catherine in Chemung County, and April 17th, 1854, Schuyler County was erected and the [ I ] town of Hector was taken from Tompkins and annexed to Schuyler Since that time the outline of Tompkins County's border has changed but little From the time of the original settlement to the creation of Tompkins county, the growth and prosperity of the region had been gradual The small hamlet of Ithaca was growing as a trading and manufacturing center The rural regions were being cleared and permanently settled The people of the region felt their growing power and importance They were far removed from the courts and the seat of local govern- ment It was only natural that they should request that a new county be formed Their appeal to the legislature was granted by an act which read "Whereas—by an act of the legislature of the State of New York, entitled, an act to erect a Court, a new county by the name of Tompkins, from the counties of Cayuga and Seneca, and for other purposes, passed April the 17th, 1817, it is provided that the court house and jail in and for said county shall be built by voluntary subscription and that for the purpose aforesaid, bonds, shall be executed to the supervisors of the said county and their successors in office, amounting to Seven Thousand dollars, with approved secur- ity, by the first day of May next, to be paid in such manner and at such times as the said supervisors shall direct " The act designated Ithaca (then a tittle hamlet in the old town of Ulysses) as the county seat There might have been some doubt within the counties of Cayuga and Seneca that the new county would succeed in ful- filling its proper mission, for the act provided that in case of failure on the part of the town to convey a site for the county buildings and raise $7,000 00 with which to erect the same, the territory of the new county was to be annexed to Cayuga and Seneca counties However, provisions of the act were promptly met by twenty freeholders of the new county who subscribed to the amount to be raised, thereby giving the supervisors authority to proceed with the building Luther Geer, William Collins and Darnel Bates were ap- pointed Commissioners to superintend the building of a court- house and jail Simeon DeWitt, the founder, and large land owner of Ithaca, through his attorney and nephew, Wm Linn, gave the land for the site The originalalot measured 66 ft wide by 200 ft long, running north and south The narrow side fronted on what was then called Mill St , now known as Court [II] When the village of Ithaca was incorporated on April 2, 1820 many of the leading citizens who helped to found the county also participated in establishing the newly organized village government The trustees of the village created im- mediately a number of ordinances for the safety and benefit of the inhabitants, one, worthy of notice was enacted as fol- lows , No hog, shoat, or pig, or other swine should run at large in the streets, nor "on the open space of ground south of the court house and meeting house, commonly called the public square " It is regretable that the men chosen to lead the new county government did not regard their work as of any historical significance They recorded only the bare facts The details which would have explained and embellished their actions were plainly lacking But they did their work well—and for 125 years Tompkins County made steady, progressive growth, a period in which the county has grown from a boisterous frontier settlement to our present well organized and well administered county gov- ernment Finis Motion made and adopted by the Board of Supervisors at the first day of their Annual Session, November 12, 1942 "The Clerk called attention to this meeting being the one hundred and twenty-fifth annual session of the Board of Supervisors of Tompkins County Moved by Mr Watrous, that Mr Norris prepare an article on the one hundred and twenty-fifth anniversary of the crea- tion of Tompkins County Seconded by Mr Scofield Carried " [V] St The deed to this lot was the first deed recorded in the county clerk's office , it was filed May 2, 1817 In 1818 a building for a court house and jail was completed and ready for occupancy As a hall of justice it was simple, sturdy and typical of a pioneer settlement The building was of wood and measured 45 x 58 feet The basement walls were of native stone, laid with lime mortar The builder followed the well known New England style of architecture, a two story building with hip roof The struc- ture faced north and south, with the main entrance facing the public square (DeWitt Park) On the south end was a bell tower with a short spire Clapboards, painted white, covered the sides , the roof was of hand made native white pine shingles On the long side on each floor were five windows, while on both ends were four windows on each floor On the first floor on the east side was the jail The west side was used as a dwelling by the jailor These were divided by a hall and stairway running through the center On the second floor was the court room and other offices Heating the building was a problem in the early days The three fireplaces were inadequate and in the recorded minutes of that time can be found references that state that the super- visors met and then adjourned to one of Ithaca's four public houses, where they proceeded to business—or otherwise In fact, the first formal meeting of the supervisors in the year 1817 was held at Grant's Coffee House, indicated in the first written record as follows "At a meeting of a board of supervisors at the House of Jessie Grant, Inn Keeper in the village of Ithaca on the 28th day of April, 1817 from the several towns in the County of Tompkins, consisting of Samuel Crittenden from Division, Richard Townley from Lansing, Levi Wheeler of Covert, Richard Smith of Hector, John Sutton of Ulysses, Parley Whitmore of Dryden Richard Townley chosen chairman Parley Whitmore, Clerk " Grant's Coffee House was located on east State St where the Floros Candy Shop now is Across the road were the stables The tavern for a number of years was the terminal of the stage lines through Ithaca [III] A perusal of the original minutes of the supervisors reveal that the audits consisted mostly of items for constables ser- vices, justices services, service of road surveys, supervisors services and other town officers salaries or fees Other items that seem strange today were payments for wolf and fox bounties and shackles for prisoners For Octo- ber 1818, was found this item Henry Bloom, Sheriff, expenses paid for cleaning meeting house after circuit court $5 00 An item in 1819 Henry E Dwight, for use of house for the court at the January term 1819, $10 00 One may speculate on the reason for transferring the court from the court house to a private residence—was it because of lack of heat in the court room—or lack of decorum? The building of the new court house and jail was well man- aged and the cost kept to the sum of $3500 00 The first fire insurance policy to cover the new building was to the amount of $4000 taken with the Aetna Insurance Co of Hartford, Conn , a firm that exists to this day In addition to the supervisors already named the following principle county officers were appointed Archer Green, first county clerk, appointed April 11, 1817 First judge, Oliver C Comstock, appointed April 10, 1817 Surrogate, Andrew D W Bruyn, appointed March 11, 1817 Sheriff, Herman Camp, appointed April 11, 1817, he was succeeded by Henry Bloom on the 26th of June, 1817 Dist Atty David Woodcock, appointed April 15, 1817 After Ithaca became the county seat there was a survey made for the "Gaol Limits" The limits extended to each road where it left the village On a cedar post six feet high was placed a sign, painted white, with black letters, which read "Gaol Limit" Beyond those limits debtors confined to the jail could not pass If vouched for by a responsible friend these prisoners could have the privilege of working in the village for their daily bread The posts stood until the law of imprisonment for debt was abolished The payments for the posts, signs and survey are indicated in the early audit state- ment [IV] OF TOMPKINS COUNTY, NEW YORK 3 Annual Session FOR ORGANIZATION OF BOARD Friday, January 2, 1942 ' 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 Friday, January 2, 1942 The following supervisors answered to their names, with post office addresses as follows Caroline—Lamont C Snow, Brooktondale, R D 1 Danby—Everett J Loonus, Spencer, N Y Dryden—Edwin R Sweetlnd, Dryden, N Y Enfield—Harvey Stevenson, Ithaca, R D 3 Groton—Denton J Watrous, 101 Park St , Groton, N Y Ithaca—Harry N Gordon, Ithaca, R D 3 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—John A Leachtneauer, 216 Esty St Fourth Ward—Lee H Daniels, 939 E State St Fifth Ward—W Glenn Norris, 5 Woodland Place The Chairman announced the first order of business was the election of a Temporary Chairman Mr Watrous placed in nomination the name of LePine Stone as Temporary Chairman Seconded by Mr Payne man, and Mr Stone took the chair Nominations being closed a vote was taken and the Chair- man announced Mr Stone duly elected as Temporary 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 Scofield placed in nomination the name of Mr Snow, as Permanent Chairman, to succeed himself, for the year 1942 Seconded by Mr Watrous Mr Norris placed in nomination the name of Mr Stobbs Seconded by Mr Daniels The Temporary Chairman appointed as tellers Messrs Norris and Stobbs Ballot was taken with the following results Mr Snow Mr Stobbs 8 votes 5 votes On motion of Mr IStobbs, seconded by Mr Daniels, the elec- tion of Mr Snow was made unanimous and Mr Snow took the chair The Chair announced the election of a Clerk as being the next order of business Moved by Mr Watrous, seconded by Mr Loomis that W 0 Smiley be made Clerk for the ensuing year There being no further nominations, moved by Mr Sweet- land, seconded by Mr Scofield that the tellers cast one ballot for W 0 Smiley Vote being cast, the Chair declared W 0 Smiley unani- mously elected Clerk for the ensuing year The Chair then announced the election of Deputy Clerk Mr Watrous placed in nomination the name of Mrs Buck- ingham, which was seconded by Mr Stobbs There being no further nominations Mr Sweetland moved that the tellers cast one ballot for Mrs Gladys Buckingham OF TOMPKINS COUNTY, NEW YORK 5 Seconded by Mr Watrous The vote being taken the chair declared Mrs Buckingham unanimously elected Deputy Clerk for the year 1942 The Chair then announced the next order of business as being the election of a County Attorney Mr Scofield placed in nomination the name of Charles H Newman to succeed himself, seconded by Mr Norris There being no other nominations Mr Scofield moved, that the tellers cast one ballot for Mr Newman, seconded by Mr Watrous The ballot being cast the Chair declared Mr Newman unanimously elected County Attorney for a term of two years The next being the appointment of Jail Physician Mr Daniels placed in nomination the name of Dr H H Crum Seconded by Mr Stobbs There being no further nominations, moved by Mr Daniels that the tellers cast one ballot for Dr Crum, seconded by Mr Stone The ballot being cast the Chair declared Dr Crum elected unanimously to succeed himself for the term of one year The election of a Jail Matron being next in order, Mr Stobbs placed in nomination the name of Josephine Adams which was seconded by Mr Payne There being no further nominations moved by Mr Watrous that the tellers cast one ballot for Josephine Adams, seconded by Mr Scofield The vote being taken the chair announced Josephine Adams as unanimously appointed Jail Matron 6 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Scofield offered the following resolution and moved its adoption Resolved—That the County Attorney and District Attorney be authorized to attend the Bar Association meeting to be held in New York, January 23rd and 24th Seconded by Mr Watrous Carried Mr Stobbs 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 Stone On motion, adjourned OF TOMPKINS COUNTY, NEW YORK 7 MONTHLY MEETING Monday, January 12, 1942 MORNING SESSION Roll call All members present Minutes of January 2nd meeting read and approved The Clerk read the following committees as designated by the Chairman for the year 1942 BOVINE TUBERCULOSIS AND BANGS DISEASE Payne Snow CHARITIES Scofield Stobbs Stevenson COUNTY BUILDINGS GROUNDS AND EMPLOYEES Scofield Watrous Daniels Payne VanOrder COUNTY LABORATORY Darnels Sweetland i Gordon COUNTY OFFICERS ACCOUNTS Sweetland Leachtneauer Gordon COUNTY TREASURERS ACCOUNTS Stobbs VanOrder Payne COURTS, CORRECTION AND LEGISLATION Payne Stevenson Gordon CIVIL SERVICE Norris Stone Watrous 8 PROCEEDINGS OF THE BOARD OF SUPERVISORS Watrous DOG QUARANTINE ENFORCEMENT Loomis Stevenson Daniels EDUCATION Stevenson Norris Sweetland EQUALIZATION Scofield Stone Stobbs Leachtneauer Snow ERRONEOUS ASSESSMENTS AND RETURNED TAXES Norris Gordon Stevenson Loomis FINANCE Stone Watrous Daniels Norris Snow HIGHWAY Watrous Scofield Payne VanOrder Stobbs HIGHWAY AND BRIDGE ADVISORY Stone Loomis Snow INSURANCE AND COUNTY OFFICERS BONDS Daniels Gordon Watrous JAIL SUPPLIES Leachtneauer Scofield Loomis PUBLIC HEALTH Stone Daniels PURCHASING Watrous Stobbs Norris REFORESTATION Stevenson Payne Sweetland OF TOMPKINS COUNTY, NEW YORK 9 SALARIES AND WAGES Sweetland Daniels Leachtneauer Norris SOLDIERS RELIEF Loomis Stone TO AUDIT ACCOUNTS OF TUBERCULOSIS HOSPITAL VanOrder Daniels Gordon TAX SALE COMMITTEE Stevenson Sweetland Norris TOWN AND COUNTY ACCOUNTS, TOWN OFFICERS ACCOUNTS AND TOWN EXPENSES VanOrder Leachtneauer Gordon WORKMEN'S COMPENSATION INSURANCE Stone Scofield Leachtneauer Moved by Mr Stone, that the committee designations as read be approved by this Board, as the regular standing com- mittees for the year 1942 Seconded by Mr Watrous Carried Mr Stone offered the following resolution and moved its adoption WHEREAS the amount heretofore appropriated for the Employee's Retirement Fund is insufficient to meet t h e county's contribution as computed by the State Comptroller Resolved That the County Treasurer be and she hereby is authorized and directed to transfer from the Contingent Fund to the Employees' Retirement Fund the sum of $201 69 Seconded by Mr Daniels Carried Moved by Mr Stone, that the County Attorney and County Treasurer be authorized to attend the County Officers Asso- ciation meeting to be held in Albany, January 28, 29 and 30th 10 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Loomis Carried Mr Norris, Chairman of the Special Committee on Civil Service submitted the following report "Your Special Committee appointed to investigate the matter of extension of Civil Service in Tompkins County, submits the following report The committee after diligent study, investigation and due consideration of the three options available, has decided in favor of the adoption of Option C under which civil service in this county will be administered by the State Civil Service Department Respectively submitted W Glenn Norris, Chairman LePine Stone D J Watrous, Committee SUPPLEMENTARY REPORT By Special Committee on Extension of Civil Service in Tompkins County 1 Under Option C the following facts have been con- sidered a The number of employees in the competitive class for which competitive examinations are required would not be large b There will be no direct charge to the county for any of the services c Examining and other technical work will be per- formed by the State Civil Service Department through a trained, impartial disinterested staff d The State Department cannot interfere with county OF TOMPKINS COUNTY, NEW YORK 11 affairs, "Home Rule" will be preserved e Uniform better standards will be maintained to enable the county, towns and villages to obtain best available employees at minimum cost f Appointments will, of course, be confined to resi- dents of the county, town or village g In adopting Option C the committee has taken into consideration the liberal provision of the civil service plan whereby this county can adopt either Option (a) or (b) if Option C does not work out satisfactory Discussion followed Mr Norris moved, that the report be accepted and placed on file Seconded by Mr Stobbs Carried RESOLUTION NO 1 By Mr Norris RESOLUTION CALLING A HEARING ON THE SELECTION OF THE FORM OF ADMINISTRATION OF CIVIL SERVICE IN THE COUNTY OF TOMPKNS Resolved—That a public hearing be held pursuant to sec- tion 11-a of the Civil Service Law, being Chapter 885 of the Laws of 1941 on the selection of the form of administration of Civil Service in the County of Tompkins pursuant to said section in the Tompkins County Court Room, Monday, at 8 P M on the 2nd day of February, 1942, and That a notice of such hearing be given by publishing the same in the Ithaca Journal, January 23 and 30th, 1942 , also in the Tompkins County Rural News, January 21 and 28, 1942, Trumansburg Free Press, January 22 and 29th, 1942 and the Groton Journal -Courier, January 21 and 28th, 1942 Seconded by Mr Darnels Carried Mr Scofield talked with reference to condition of old re- 12 PROCEEDINGS OF THE BOARD OF SUPERVISORS cords in County Clerk's Office and need for their preservation and moved, that a special committee be appointed to see that same is done , Seconded by Mr Norris Carried Whereupon the Chairman announced the following as such committee Messrs Scofield, Norris and Stobbs On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present Mr Scofield offered the following resolution and moved its adoption Resolved—That the special committee on records, of the Tompkins County Board of Supervisors requests permission to borrow from the Town of Ulysses, the book known as a "Record of Road Surveys 1796-1846 " The purpose is for making a copy It will be returned as soon as the work is completed The book will be under the custody of the Clerk of the Board and every care will be taken for its safe keeping andl return C H Scofield, D A Stobbs W G Norris Seconded by Mr Norris Carried Discussion was held with reference to bonds of county of- ficers with reference to payment of premiums for full term or annually Discussion followed with no action taken Mr Stevenson moved, that the County Attorney notify George Atsedes that all rent in arrears for the County Clerk's building must be paid on or before February 7, 1942 OF TOMPKINS COUNTY, NEW YORK 13 Seconded by Mr Norris Carried The following Workmen's Compensation Insurance bills were audited Dr J N Frost Care -Bert Davis $25 00 The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Ag- riculture and Markets Law Claimant Nature of Expense Amt Allowed Harry E Warren—Assessor's Bill $ 3 20 C J Weidmaier—Expenses-Dog Warden 7 84 $ 11 04 The Clerk read the following claims, as reported and re- commended for audit by the several committees to which they had been referred D- 1 Hermann M Biggs Memo Hosp , Care—H Loveless—PHC $ 75 00 2 Hermann M Biggs Memo Hosp , Care—Harry Doane—PHC 75 00 3 Dr David Robb, Care—Harold Perry—PHC 50 00 4 Berry & Smith, Supports—Lucy Vasteno— PHC 10 00 5 W E Kresge, Transp E Freese—PHC 15 00 6 Edward Ozmun, Fees in Felony—Justice 15 00 7 Bert I Vann, Mileage—Co Supt 50 24 8 Bert I Vann, Expenses—Co Supt 5 94 9 Louis D Neill, Expenses—Tax Sales 10 00 10 W D Carpenter Co Inc , Disinfectant—Bo- vine T B 68 75 11 N Y State Elec & Gas Corp , Services—Co ' Bldgs 226 34 12 N Y Telephone Co , Services—Co Bldgs 270 66 13 Stover Printing Co , Affidavits—Tax Not 7 50 14 T G Miller's Sons Paper Co , Off Suppl — Co Treas 318 15 American Surety Co , Bond Prem —Mot Veh Clk 30 00 16 American Surety Co , Bond Prem Co Treas 810 00 14 PROCEEDINGS OF THE BOARD OF SUPERVISORS 17 American Surety Co , Bond Prem Co Clk 45 00 18 New York Casualty Co , Bond Prem (Dist Atty 5 00, Co Supt 25 00) 30 00 19 New York Casualty Co , Bond Prem —Dep Co Clerk 9 00 20 Robert S Boothroyd Ins Agency, Bond Prem —Asst Mot Veh Clk 5 00 21 Robert S Boothroyd Ins Agency, Bond Prem —Sheriff 75 00 22 McKinney Agency, Inc , Bond Prem —Pro- bation Officer 10 00 23 Fred A Rogalsky, Bond Prem —Comm of Welfare 75 00 24 Arthur G Adams, Bond Prem —Dep Co Treas 30 00 25 Scott-Squier Agency, Burglary & Robbery Ins —Co Clerk 29 90 26 W J Payne & Sons, Milk—Jail Suppl 1 54 27 California Fruit Co , Vegetables, etc ,—Jail Suppl 2 90 28 Harold Fish, Eggs—Jail Suppl 1812 29 New Central Market, Meat—Jail Suppl 20 98 30 Par Food, Groceries—Jail Suppl 9 42 31 NuAlba Bakery, Inc , Bread—Jail Suppl 7 52 32 Harrison Adams, Potatoes—Jail Suppl 4 25 33 C J Rumsey & Co , Supplies—Jail Suppl 45 34 Donohue -Halverson, Supplies—Co Bldgs 50 35 Clarkson, Chemical Co Inc , Wax—Co Bldgs 100 55 36 Hazell & Hazell, Supplies—Co Bldgs 15 62 37 Geo B Norris, Bulbs—Co Bldgs 54 00 38 C J Rumsey & Co Supplies—Co Bldgs 2019 39 Harrison Adams, Express charges—Sheriff 30 40 Harrison Adams, Expenses—Sheriff 2 25 41 Williams Press, Inc , License forms—Sheriff 816 42 Norton Printing Co , Off Supplies—Sheriff 28 50 43 Joseph Cosentini, Belt Repair—Sheriff 100 44 T G Miller's Sons Paper Co , Off Supplies— Sheriff 38 56 45 T G Miller's Sons Paper Co , Off Supplies— Sheriff 4 12 46 Harrison Adams, Paint Sheriff 105 47 Harrison Adams, Mileage—Sheriff 30 88 48 W S Darley & Co , Equipment—Sheriff 34 25 49 W A Harvey Sporting Goods Co , Equipment —Sheriff 15 00 50 W A Harvey Sporting Goods Co , Equipment —Sheriff 5 00 OF TOMPKINS COUNTY, NEW YORK 15 51 Seneca Sporting Goods Co , Equipment— Sheriff 39 05 52 Ithaca Gun Co , Inc Guns—Sheriff 76 58 53 R A Hutchinson, Checkbook—Child Ct 2 00 54 R A Hutchinson, Postage—Child Ct 7 00 55 Harrison Adams, Serving Summons—Child Ct 2 70 56 Dr H H Crum, Services—Jail Physician 6 00 57 Onondaga Co Penitentiary, Bd of Prisoners —Penal Inst 1095 66 58 City of Ithaca, Venereal Clinic—Pub Health 10 00 59 T G Miller's Sons Paper Co , Labels—Pub Health 88 60 Kline's Pharmacy, Supplies—Pub Health 2 23 61 Westwood Pharmacal Corp , Scales — Pub Htealth 10 95 62 Dr H G Bull, ICH Clinician—Pub Health 20 00 63 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 1466 25 64 H L O'Daniel, Postage—Co Clerk 9 33 65 T G Miller's Sons Paper Co , Off Supplies— Co Clerk 3 43 66 H L O'Daniel, Postage—Mot Veh Clk 16 55 67 Irene Taggart, Clerical work—Comm of Elec 49 50 68 Florence VanOrman, Clerical work—Comm of Elec 35 75 69 Norton Printing Co , Supplies—Elec Exp 7 00 70 Walter L Knettles, Mileage & Exp —Co Sery Off 20 86 71 John J Sinsabaugh, Mileage & Exp —Co Sealer 58 90 72 T G Miller's Sons Paper Co , Off Supplies— Co Clk 16 95 73 Wm A Church Co , Off Supplies—Co Clk 4 50 74 Lamont C Snow, Mileage & Exp —Supr 72 28 75 Everett J Loomis, Mileage & Exp —Supr 52 28 76 E R Sweetland, Mileage & Exp —Supr 43 84 77 C H Scofield, Mileage & Exp —Supr 100 06 78 Forest J Payne, Mileage & Exp —Supr 61 21 79 T G Miller's Sons Paper Co , Off Suppl — 8 40 2 Supr 80 R G Estabrook, Old Photos—Supr 7 50 81 Amos H Davenport, Installing Lights—Old 130 00 Ct House 82 Marie Larkin, Teaching—John Gray PHC 19 00 83 VanNatta Office Equipment Co Inc Shel- ving—Rur 29100 Tray Libr 84 Sherwin Williams Co , Paint, etc —Co Bldgs 70 97 $6,295 23 16 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 $6,295 23, 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 anticipation of the collection of taxes to be contained in the taxes for the current year, the moneys so obtained to be used for the purposes to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she hereby is authorized and directed to give the notes or 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 Loomis Ayes -14 Noes -0 Carried On motion, adjourned OF TOMPKINS COUNTY, NEW YORK 231 TENTH DAY Monday, January 18, 1943 MORNING SESSION Roll call All members present, except Mr Van Order ex- cused Minutes of December 30th, 1942, read and approved Mr Leachtneauer offered the following resolution and moved its adoption Resolved—That Walter L Knettles, the County Service Of- ficer be authorized to attend a rehabilitation meeting to be held in Washington, D C on February 4th and 5th Seconded by Mr Watrous Carried Mr Stone offered the following resolution and moved its adoption Resolved—That the County Treasurer be and she hereby is directed to transfer from the contingent fund to the ac- count of Condemnation and Purchase of Rights of Way the sum of $2,000 00 Seconded by Mr Loomis Carried Mr Watrous offered the following resolution and moved its adoption WHEREAS—The extraordinarily heavy expense locally under the present system of purchase of rights-of-way for state highways by counties is unjustified because of the benefits being state wide and WHEREAS—Some counties have declined to purchase such rights-of-way, others have contemplated such action and still others have bonded heavily in order to meet state require- ments for such rights-of-way, and 232 PROCEEDINGS OF THE BOARD OF SUPERVISORS WHEREAS -Our experience in the past and our present in- formation leads us to believe that legislation to correct this situation will pass both Houses of the State Legislature at the 1943 session, and WHEREAS -A11 rights-of-way on state highways should be a state charge elinunating many present delays in construction and reconstruction Now, therefore, be it Resolved—That it is the sense of this Board that all counties should decline to purchase rights-of-way for state highways, and Resolved Further—That a copy of this resolution be sent by the Clerk to Governor Thomas E Dewey, Hon Joseph Hanley, Majority Leader of the Senate , Hon Arthur W Wicks, Chairman of the Senate Finance Committee, Hon. Oswald D Heck, Speaker of the Assembly, Hon Abbott Low Moffat, Chairman of Ways and Means Committee of the Assembly, Hon Irving Ives, Majority Leader of the Assem- bly, the Secretary of the State Association of County Super- intendents of Highways , Chauncey B Hammond, Senator and Stanley C Shaw, Assemblyman , also to the Secretary of the County Officers Association and the State Department of Public Works Seconded by Mr Scofield Carried Audit statements from all the towns were received and filed On motion adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr Van Order ex- cused The Clerk read letters from Stanley Shaw and Chauncey B. Hammond acknowledging receipt of resolution passed Janu- ary 11th with reference to dog and kennel taxes The Clerk read a letter from the Department of Audit and Control as follows OF TOMPKINS COUNTY, NEW YORK 233 January 12, 1943 "This will acknowledge receipt of Tompkins County check No 2445 in the sum of $52,745 29, which is the amount required to be paid to the State in order to dis- charge the entire indebtedness of Tompkins County and the towns of Ithaca, Ulysses and Dryden on account of the monies advanced for the construction of highways " Also announcement from the County Officers Association that their meeting is to be held in the DeWitt Clinton Hotel, Albany February 4th and 5th Mr Scofield offered the following resolution and moved its adoption Resolved—That the Tompkins County Board of Supervisors, do hereby request the following change in the Vehicle and Traffic Law, as it now exists That the justices of the peace, police Justices, and any other magistrate imposing a fine and/or penalty for any violation of the Vehicle and Traffic Law of the State of New York, shall retain one-half of said fine and/or penalty, which said sum shall be given by said Justices, police Justices, or other magistrates, to the proper fiscal officer of said town, village, and city in which said Justice, police Justice, or other magistrate is serving and said funds so collected shall be a revenue for said town, village, or city, and be it further Resolved—That a copy of this resolution shall be forwarded to the State Legislative representatives of Tompkins County, with the request that they draft and foster enactment of legis- lation to procure the foregoing proposed change in the law, as it now exists e Seconded by Mr Watrous Carried 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 Watrous, Chairman of the Committee on Equalization, reported that the committee had examined the assessment 234 PROCEEDINGS OF THE BOARD OF SUPERVISORS rolls of the several municipalities of the county and ascertain- ed the amount of tax to be levied in each respectively, had compared the same with the budget of the several towns and city and the warrants of the collectors attached thereto, and had found each to be correct, and that each of the Collectors Warrants were properly made out and were ready for the signature of the Chairman and Clerk of the Board Moved by Mr 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 Collectors Warrants, as attached to the several tax rolls Seconded by Mr Scofield Ayes -13 Noes -0 Carried The County Attorney then gave a report of his attendance at a County Attorney's meeting held in Albany, January 11th 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 17 MONTHLY MEETING Monday, February 9, 1942 MORNING SESSION Roll Call All members present Minutes of January 12th meeting, read and approved Mr Van Order offered the following resolution and moved its adoption , Resolved—That there be and hereby is transferred from the Contingent Fund the sum of Fifty Dollars ($50) to the account "Justices and Constables Fees " , Seconded by Mr Stone Carried Mr Stone offered the following resolution and moved its adoption WHEREAS—The amount heretofore appropriated for Ad- ministrative Costs of Workmen's Compensation is insufficient to meet the proportionate share of this county as determined by the Bureau of Accounts of the Department of Labor, Resolved—That the County Treasurer be and she hereby is authorized and directed to transfer from the Contingent Fund to "Administrative Costs" of Workmen's Compensation Insurance the sum of $52 66 Seconded by Mr Loomis Carried Mr Sweetland offered the following resolution and moved its adoption Resolved—That there be and hereby is transferred from the Contingent Fund the sum of Fifty-three Cents ($0 53) to the account "Tax Extensions " Seconded by Mr Daniels Carried 18 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr John J Sinsabaugh, County Sealer of Weights and Measures, appeared before the Board with a request that he be allowed to attend a Sealer of Weights and Measures con- vention to be held on Wednesday, February llth at Auburn, N Y Moved by Mr Stone, that the request of the County Sealer of Weights and Measures be granted Seconded by Mr Daniels Carried Mr Stone offered the following resolution and moved its adoption Resolved—That the bill for the State and County Taxea on the old County Clerk's Building in the amount of $297 45 be paid, and that the County Treasurer be directed to pay the same from Current Revenues Seconded by Mr Scofield Ayes -14 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 account "Court House—Janitors", the sum of One Hunderd Forty-one Dollars ($141 ) Seconded by Mr Stone Carried The Clerk announced the receipt of the Supplemental Reports of the Commissioner of Welfare and, the County Treasurer for the months of November and December, 1941, together with the Annual Report of the County Treasurer on the County Road Fund which report will be printed in the proceedings of 1941 The report of the County Treasurer relative to the ap- portionment of moneys in the Dog Fund received and referred to the Committee on County Treasurer's Accounts Mr Stobbs, Chairman of the Committee on County OF TOMPKINS COUNTY, NEW YORK 19 Treasurer'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, 1942 Your Committee finds that the total amount received including balance from the previous year, was $15,513 17 and the total disbursements were $9516 58, making a total surplus for the year of $5,996 59 That 75% of the above surplus, amounting to $4,497 44, is to be apportioned pursuant to Section 122 of the Agriculture and Markets Law to the city and towns in proportion to the contribution made by each and is as follows Amount Contributed Apportionment of Cities and Towns including penalties seventy-five per Contributing and costs cent of surplus Caroline $ 741 00 $ 322 24 Danby 499 00 217 00 Dryden 1,473 00 640 57 Enfield 404 00 175 72 Groton 1,279 00 556 24 Ithaca 1,640 45 713 43 Lansing 1,095 00 476 19 Newfield 555 00 241 33 Ulysses 970 65 422 13 City 1,684 60 732 59 Dated, February 9, 1942 $10,341 70 $4,497 44 D A STOBBS, FRED VAN ORDER FOREST PAYNE Committee Mr Stobbs offered the following resolution and moved its adoption Resolved—That the report of the Committe 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- 20 PROCEEDINGS OF THE BOARD OF SUPERVISORS 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, 1942 Seconded by Mr Daniels Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the County Attorney be instructed to commence proceedings for eviction of George Atsedes from the county building at No 106 N Tioga St for non-payment of rent, and for the recovery of arrears of rent, and that the Chairman of this Board be authorized and directed to execute the complaint and any other necessary papers in connection therewith, on behalf of the county, provided nevertheless that the County Attorney shall have discretion in case a substantial amount of the arrears are paid to withhold entry of the final order of removal until after the next regular meeting of this board Seconded by Mr Daniels Carried The County Attorney reported with reference to his attendance at the Bar Association meeting held recently in New York City AFTERNOON SESSION Roll call All members present Welfare Commissioners, Post and VanMarter, addressed the board with reference to the stamp plan Discussion followed Moved by Mr Van Order, that Mr VanMarter be author- ized to use his own discretion in calling for a survey for the purpose of purchasing relief stamps Seconded by Mr Stobbs OF TOMPKINS COUNTY, NEW YORK 21 Ayes — Messrs Snow, Loomis, Sweetland, Stevenson, Watrous, Gordon, Payne, Stone, Van Order, Stobbs, Leach- tneauer, Daniels and Norris -13 Noes—Mr Scofield -1 Motion carried Mr Norris offered the following resolution and moved its adoption RESOLUTION ADOPTING STATE CIVIL SERVICE COMMISSION AS THE FORM OF ADMINISTRATION OF CIVIL SERVICE IN THE COUNTY OF TOMPKINS WHEREAS, a public hearing was heretofore and on the 2nd day of February, 1942, duly held on the selection of the form of administration of Civil Service in the County of Tompkins after due notice thereof Resolved—That the Board of Supervisors of the County of Tompkins pursuant to section 11-a of the Civil Service Law, being Chapter 885 of the Laws of 1941, hereby adopts the State Civil Service Commission as the form of administra- tion of Civil Service in the County of Tompkins, said State Civil Service Commission to have all the powers and perform all the duties as prescribed in said section, and be it further Resolved—That the Clerk be and he hereby is instructed to send a certified copy of this resolution to the New York State Civil Service Commission and also to the Tompkins County Clerk to be recorded in his office and be it further Resolved—That the State Civil Service Commission be urged to undertake as soon as practicable, all necessary work in connection with putting this plan into effect Seconded by Mr Stone Discussion followed Moved by Mr Scofield that the matter be laid on the table for one month 22 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Stevenson Ayes—Messrs Sweetland, Stevenson, Watrous, Scofield and Payne -5 Noes—Messrs Snow, Loomis, Gordon, Stone, Van Order„ Stobbs, Leachtneauer, Daniels and Norris -9 Motion lost A vote being called for on Mr Norris's resolution resulted as follows Ayes—Messrs Snow, Loomis, Sweetland, Watrous, Gor- don, Payne, Stone, Van Order, Stobbs, Leachtneauer, Daniels and Norris -12 Noes—Messrs Stevenson and Scofield -2 Resolution carried Mr Watrous reported with reference to defense council and their application for telephone service Mr Stone offered the following resolution and moved its adoption Resolved—That Mr Reilly, as Defense Council Co-ordina- tor make the contract for the fifteen telephones needed and to approve of the bills before presenting them to this board for payment out of funds already appropriated Seconded by Mr Loomis Carried The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agriculture and Markets Law, § 123 Claimant Nature of Expense Amt Allowed Max Deyo—Dog Enumerator's Bill $ 66 80 Leland Cornelius and Bruce Stevens—Dog Enumerator's Bill 141 20 Raymond C Lanning—Dog Enumerator's Bill 38 20 OF TOMPKINS COUNTY, NEW YORK 23 Fred Hickey—Dog Enumerator's Bill 114 20 William Marshall—Dog Enumerator's Bill 364 40 Joseph McGill—Dog Enumerator's Bill 103 80 David Dassance—Dog Enumerator's Bill 55 20 Fred Wilcox—Dog Enumerator's Bill 90 00 Wm A Church Co ,—Enforcement Bks Dog Warden 11 75 H C Thorne—Assessor's Bill 3 10 H C Thorne—Assessor's Bill 3 10 H C Thorne—Assessor's Bill 2 30 $994 05 The following Workmen's Compensation Insurance Claims were audited Dr R M Vose Care—Harvey Bailey Dr R M Vose Care—Steve Supek Dr R M Vose Care—Lynn Yonkin Dr R M Vose Care—Joseph Feher $ 12 50 34 00 15 00 18 50 $ 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 D- 85 Dr A Zeissig, Acting Director Petty Cash— Co Lab $ 56 27 $ 56 27 86 Tomp Co Memorial Hospital, Rent, etc — Co Lab $ 194 68 87 American Medical Asso , Subs —Co Lab 6 00 88 The C V Mosby Company, Subs Med Bk —Co Lab 8 50 89 Research Supply Corp , Rabbits—Co Lab 6 60 90 Will Corporation, Supplies—Co Lab 30 32 91 Will Corporation, Supplies—Co Lab 7 36 92 Will Corporation, Supplies—Co Lab 0 79 93 Commercial Solvents Corp , Alcohol—Co Lab 6 25 94 E R Squibb & Sons, Blood serum—Co Lab 8 00 95 LaMotte Chemical Products, Supplies—Co Lab 1 16 24 PROCEEDINGS OF THE BOARD OF SUPERVISORS 96 Warren E Collins, Inc Supplies—Co Lab 97 The Cheney Chemical Co , Supplies—Co Lab 31 00 2 25 $ 302 91 98 City of Ithaca, Venereal Clinic — Pub Health $ 15 00 99 Margaret Knapp, Nurse's Mileage—Pub Health 4 98 100 Mary Clelland, Nurse's Mileage — Pub Health 54 00 101 Marion May Nurse's Mileage—Pub Health 54 00 102 T G Miller's Sons Paper Co , Gum Labels —Pub Health 0 30 103 Margaret Knapp, Mimeograph Paper—Pub Health 1 40 104 Dept of Health, City of New York, Sup- phes—Pub Health 120 105 Westwood Pharmacal Corp , Supplies— Pub Health 8 50 106 Dr J W Judd, Prenatal Clinician—Pub Health 10 00 107 Dr H G Bull, ICH Clinician—Pub Health 40 00 108 Miss Beatrice Jones, Dental Hygienist— Pub Health 35 00 109 Reconstruction Home, Inc , Care—H Pola- kovic—P H C 93 00 110 Reconstruction Home, Inc , Care — R Leonard—PHC 93 00 111 L L Bosworth, Back Brace—H Polakovic —PHC 22 00 112 City of Ithaca, Fees in Felony—Justice 82 80 113 Ralph E Davis, Fees in Felony—Justice 20 00 114 Charlotte V Bush, Cony exp —Co Treas 3015 115 Van Order Funeral Home, Burial—F West- brook—Soldiers 95 00 116 Stover Printing Co , Tax Notices — Tax Notices 10 40 117 Wm A Church Co , Tax Receipt Bks —Tax Notices 48 75 118 Lamont C Snow, Extending Taxes—Supr 37 35 119 Everett J Loomis, Extending Taxes—Supr 25 94 120 E R Sweetland, Extending Taxes—Supr 74 64 121 Harvey Stevenson, Extending Taxes—Supr 20 57 122 D J Watrous, Extending Taxes—Supr 69 54 123 Erie J Miller, Extending Taxes—Supr 7510 OF TOMPKINS COUNTY, NEW YORK 25 124 C H Scofield, Extending Taxes—Supr 49 72 125 Forest J Payne, Extending Taxes—Supr 32 79 126 LePine Stone, Extending Taxes—Supr 52 00 127 D 'A Stobbs, Extending Taxes—Supr 34 47 128 L H Daniels, Extending Taxes—Supr 34 47 129 W Glenn Norris, Extending Taxes—Supr 34 47 130 Fred Van Order Extending Taxes—Supr 34 47 131 American Library Asso , Booklist—subs — Rur Trav Libr 3 00 132 The Syracuse News Co , Books—Rur Trav Libr 33 28 133 Charles W Clark Co , Books—Rur Trav Libr 12 96 134 R R Bowker Co , Subs Libr Journal — Rur Trav Libr 5 00 135 Gaylord Bros Inc , Supplies — Rur Trav Libr 0 90 136 The Journal & Courier, Pub Notices — Civil Service 312 137 The Ithaca Joui nal, Pub Notices — Civil Service 3 78 138 N Y State Elec & Gas Corp , Elec service —Co Bldgs 230 65 139 James Lynch Coal Co Inc , Coal—Co Bldgs 725 00 140 N Y Telephone Co , Services—Co Bldgs 256 97 141 Bert I Vann, Mileage—Co Supt 64 96 142 Bert I Vann, Expenses—Co Supt 7 05 143 L M McClellan, Stenography—Rt of Way 73 45 144 Nu Alba Bakery, Inc Bread—Jail Supplies 22 68 145 California Fruit Co , Vegetables, Etc —Jail Supplies 910 146 New Central Market, Meat—Jail Supplies 34 87 147 Harold A Fish, Eggs—Jail Supplies 21 60 148 Par Food, Groceries—Jail Supplies 18 56 149 J C Stowell Co , Groceries—Jail Supplies 72 90 150 Harrison Adams, Pork—Jail Supplies 9 24 151 Wm Payne & Sons, Milk,—Jail Supplies 7 56 152 Wm Payne & Sons, Milk—Jail Supplies 2 80 153 Harrison Adams, Potatoes—Jail Supplies 13 50 154 Swift & Co Inc , Soap—Jail Supplies 20 70 155 Harrison Adams, Rep of shoes—Jail Sup- plies 1 75 156 T G Miller's Sons Paper Co , Supplies— Jail Supplies 6 61 157 H L O'Daniel, Postage—Co Clerk 10 48 158 Hall & McChesney, Inc , Deed Book—Co i 26 PROCEEDINGS OF THE BOARD OF SUPERVISORS Clerk 39 25 159 Corner Bookstores, Typewriter Ribbons— Co Clerk 6 00 160 Van Natta Office Equip Co Inc , Pencils— Co Clerk 100 161 T G Miller's Sons Paper Co , Supphes— Co Clerk 5 58 162 H L O'Daniel, Postage, etc —Mot Veh Clk 41 81 163 Benjamin F Tobey, Expenses—Mot Veh Clk 2 80 164 C J Calistri, Extra Work—Mot Veh Clk 22 50 165 Laura K Martin, Extra Work—Mot Veh Clk 15 00 166 Laura H Arnold, Extra Work—Mot Veh Clk 53 25 167 John J Sinsabaugh, Mileage & Exp —Co Sealer 28 91 168 Louis D Neill, Expenses—Co Investigator 5 00 169 Walter L Knettles, Mileage & Exp —Co Sery Officer 64 60 170 Irene Taggart, Clerical Work—Comm of Elec 20 25 171 Florence Van Orman, Clerical Work— Comm of Elec 4 00 172 Florence Van Orman, Clerical Work— Comm of Elec 12 50 173 D J Watrous, Mileage & Exp —Supr 189 23 174 Wm A Church Co , Letterheads—Supr 10 25 175 Wm A Church Co , Envelopes, etc —Supr 30 75 176 Stover Printing Co , Folders, etc —Supr 17 75 177 The Little Kraft Shop, Mounting map— Supr 4 00 178 W 0 Smiley, Postage—Supr 5 50 179 VanNatta Office Equip Co Inc , Supplies —Co Bldgs 150 180 Reynolds & Drake, Welding frame — Co Bldgs 0 40 181 Norton Electric Co Inc , Supplies — Co Bldgs 16 70 182 Norton Electric Co Inc , Supplies — Co Bldgs 2 70 183 Cayuga Lumber Co , Supplies—Co Bldgs 3 48 184 Robinson & Carpenter, Supplies—Co Bldgs 26 99 185 Shelton's Refrigeration Sales and Service Labor on Water Cooler—Co Bldgs 8 25 OF TOMPKINS COUNTY, NEW YORK 27 186 George B Norris, Bulbs—Co Bldgs 183 60 187 The Fuller Brush Co , Supplies—Co Bldgs 90 34 188 Fitzgibbons Boiler Co Inc , Brushes—Co Bldgs 1 50 189 A B Oltz, Extra Labor—Co Bldgs 141 00 190 Harrison Adams, Mileage—Sheriff 76 44 191 Seneca Sporting Goods, Supplies—Sheriff 35 00 192 Sturm Bros , Boots—Sheriff 32 50 193 D B Creque, Supplies—Sheriff 7 75 194 Federal Laboratories, I n c , Supplies — Sheriff 33 00 195 Federal Laboratories, I n c , Supplies — Sheriff 27 99 196 A J Laux & Co Off Supplies—Sheriff 11 17 197 T G Miler's Sons Paper Co , Off Supplies —Sheriff 101 198 Wm A Church Co , Mileage Books—Sheriff 1175 199 Norton Printing Co , Postals—Sheriff 15 00 200 Norton Printing Co , Off Supplies—Sheriff 4 30 201 Norton Printing Co , Report Blanks— Sheriff 16 50 202 VanNatta Office Equip Co Inc , Folders —Sheriff 3 96 203 Harrison Adams, Expenses—Sheriff 3 80 204 Harrison Adams, Expenses—Sheriff 0 50 205 Harrison Adams, Postage—Sheriff 4 50 206 Harrison Adams, Supplies—Sheriff 1 30 207 The Ithaca Journal, Jury Notice—Supreme Court 14 00 208 West Publishing Co , Law Book—Sup Ct Judge 6 00 209 Riley H Heath, Postage—Sup Ct Judge 25 00 210 Charles H Newman, Expenses—Co Atty 64 89 211 Dr H H Crum, Services—Jail Physician 14 00 212 R A Hutchinson, Clerk, Postage—Child Ct 6 00 213 T G Miller's Sons Paper Co , Supplies— Child Ct _ 13 43 214 Harrison Adams, Mileage—Child Ct 56 77 215 Charles F Pearce, Water Cooler—Co Bldgs 305 21 216 Harrison Adams, Expenses—Sheriff 123 00 $4,938 64 $5,297 82 28 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Watrous offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $5,297 82 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 Loomis Ayes -12 Noes -0 Carried On motion, adjourned OF TOMPKINS COUNTY, NEW YORK 29 MONTHLY MEETING Monday, March 9, 1942 MORNING SESSION Roll call All members present, except Mr Van Order excused Minutes of February 9th meeting, read and approved The clerk read a communication from John L Fiester of the County Officers Association pertaining to legislation Mr Watrous offered the following resolution and moved its adoption WHEREAS, during the Legislative session for the year 1941 the Budget Bill did not contain a sufficient appropriation wherewith to meet the amount of State Aid for the repair and improvement of Town and County highways required by law and, WHEREAS, the Legislature included an additional amount sufficient to meet the requirement in a supplemental appro- priation which amount was not approved by the Governor but was vetoed by him and, WHEREAS, thereafter a large percentage of the Counties and Towns affected thereby have brought actions in the Court of Claims to recover from the State the unpaid balance of State Aid, which actions are now pending, and, WHEREAS, the Governor of this State has submitted to the present Legislature in this year's Budget Bill certain acts applying to Towns and Counties, known as Assembly Bills, Print No 449, (Introductory No 442) and Print No 450, (Introductory No 443) and Senate Bills, Print No 408 (In- troductory No 380) and Print No 409 (Introductory No 381), which acts, if adopted, will ratify and confirm the non- compliance with the provisions of the statute relating to State Aid for highways in 1941 and will in effect bar the prosecution of claims against the State of New York already pending and, 30 PROCEEDINGS OF THE BOARD OF SUPERVISORS WHEREAS, Paragraph 4 of such Act would, in effect, permit the Governor to repeal any existing law granting State Aid, by not putting the amount therefor in the Budget Bill and then not approving a supplemental appropriation bill, Therefore Be It Resolved, that this Board of Supervisors of the County of Tompkins in the State of New York go on record as opposed to the adoption of said Acts and forwith direct its Clerk to forward copies thereof to their respective Senator and Assemblyman Seconded by Mr Stobbs Carried The Clerk read a copy of a resolution adopted by Broome County forwarded by John L Fiester, Secretary of the County Officers Association Mr Watrous offered the following resolution and moved its adoption WHEREAS, our men are now fighting in the front lines at a salary of $21 00 per month, and WHEREAS, General MacArthur himself only receives a salary of $8,000 00 per year, and WHEREAS, it has come to the attention of this Board that the following salaries and expenses have been fixed in the civilian defense, to wit "The largest unit is the Office of Civilian Defense of which Maj Gen John F O'Ryan is chief director His salary is $10,000 a year Headquarters is in the First Trust Co Build- ing Employees under General O'Ryan are these Executive Secretary Thomas L J Corcoran, $8,500 , Lt Gen Stanley Ford, $6,500, Deputy Director General Thomas W Darrah, $6,000, Deputy Director General Arthur S Conklin, $6,000, Deputy Director John J Farrell, $5,500, three assistant directors at $3,500 each , staff assistant $3,000 , assistant staff assistant $1,200 , office manager $3,000 , confidential secretary $1,800 , statistician $1,500 , five stenographers at $1,500 each, three stenographers at $1,200 each, file clerk $1,200 , two field representatives at $3,000 each , one field representative at $1,200 and four chauffeurs at $1,500 each OF TOMPKINS COUNTY, NEW YORK 31 General O'Ryan's office has four chauffeurs He has seven automobiles at his command According to the state records one is a $1,700 car, four are $825 cars and three are $700 each Travel allowance for the staff is $4,500 with $2,500 for printing and advertising, $2,500 for communications and $200 for household laundry and refrigerating supplies which is commonly known as allowance for paper towels " and WHEREAS, many thousands of our citizens are devoting their time and money to volunteer and serve on local defense councils without hope of pay or any remuneration of any kind, be it Resolved, First, that this Board of Supervisors feels that the time has come when these salaries should be brought to the attention of the public especially in view of the fact that the following appointees are now receiving retirement pay as follows "General O'Ryan in addition to his $10,000 salary receives an annual pension from the state of $5,000 under Chap 304 of the laws of 1938 Lt Gen Stanley Ford is a retired regular Army officer with retirement pay of $6,500 a year Gen Thomas W Darrah is also a retired Army officer with retirement pay of $4,500 a year Gen Arthur S Conklin is also a retired Army officer with retirement pay of $4,500 a year " and be it further Resolved, Secondly, that this Board go on record as being unalterably opposed to paying the above salaries, believing that the time has now come when all the money and resources possible should be used towards the purchase and manufac- ture of planes, tanks, ships, etc , to protect and back up our fighting force now on the front line, and be it further Resolved, Thirdly, that those officials responsible in our state government should be made to realize that this nation is now at war and the time for creating large salaried 32 PROCEEDINGS OF THE BOARD OF SUPERVISORS positions is past, and be it further Resolved, Fourthly, that copies of this resolution be mailed to His Excellency, Gov Herbert H Lehman of the State of New York, to the leaders in the Senate and the Assembly of the State of New York, to the Speaker of the Assembly, to the Senator and Assemblymen from this district, with request that appropriate action be taken to carry this resoultion into effect Seconded by Mr Norris Carried The Clerk read another letter from John L nester per- taining to defense councils Mr Stone offered the following resolution and moved its adoption WHEREAS, the declaration of war by the United States has resulted in placing upon all municipalities of various new duties and responsibilities in connection with defense of per- sons and property, and WHEREAS, the municipalities under provisions of law have established defense councils and have enlisted the services of thousands of volunteer defense workers as air raid war- dens, fire wardens, and in various other capacities, and WHEREAS, there have arisen and will arise many questions of responsibility for payment to and by reason of the activi- ties of such workers of the amount of any damage suffered by them or by others arising because of such activities in connection with their duties, and WHEREAS, it is the opinion of this body that such defense workers, and municipalities as well as their officials should be given proper protection, and WHEREAS, it is further the opinion of this body that such responsibility ought properly to be assumed by the federal and state governments and that the various municipalities and their officials be relieved of any and all responsibility in connection therewith, now therefore OF TOMPKINS COUNTY, NEW YORK 33 Be It Resolved, first that in anticipation of the passage of proper acts by the, Congress of the United States, the New York State Legislature enact a proper law or laws to relieve all municipalities in our state from any and all responsibility to defense workers or to others whose persons or property may be damaged as a result of the activities of such workers and that the State of New York assume such liability by amendment to the Workmen's Compensation Law or by such other means as it deems best and that it provide for adequate payments for injuries suffered by such workers or others as a result of their activities and for proper death benefits in the event of the death of such workers or of others as the result of the actions of such workers Seconded by Mr Stobbs Carried Mr Gordon offered the following resolution and moved its adoption WHEREAS it appears that there was a manifest clerical or other error in the assessment of the property of Frank Alex- ander in the Town of Ithaca for the year 1941 in that the assessors neglected to deduct the amount of bonus money, used in the purchase of real property, from the assessment of said property, as provided in Section 4 subdivision 5 of the Tax Law, after a verified application had been made therefor, and whereas on that account it appears that said Frank Alex- ander is entitled to a refund on his general taxes for the year 1941 in the amount of $9 83, Resolved that there be and hereby is appropriated the sum of $9 83 for such refund and the County Treasurer is hereby authorized and directed to pay the said sum of $9 83 to Frank Alexander, and to charge the same to the Contingent Fund, and that the same be charged back to the Town of Ithaca in the next tax levy Seconded by Mr Stone Ayes -13 Noes -0 Carried Mr C A Halstead appeared before the board with a re- quest for telephone for a federal air warning listening post in the Town of Enfield 34 PROCEEDINGS OF THE BOARD OF SUPERVISORS Discussion followed and request by the Board that it be furnished a map showing location o f all proposed such stations, to be taken up at next meeting Mr Stone offered the following resolution and moved its adoption WHEREAS a bill has been introduced in the Senate providing for the care and maintenance of patients in state tuberculosis hospitals by the state instead of by the county from which the patients are admitted (Senate Int No 314 Print Nos 333 and 1000) , AND WHEREAS this Board believes that this bill should be- come a law both on the ground that the charge for such care on the counties places an undue burden on the real estate from which local taxes are collected, and because the investi- gation of the financial circumstances of patients in such hospitals by county welfare workers seriously interferes with the health and recovery of the patients , Resolved, that this board requests our assemblymen to see that a similar bill is introduced in the assembly, and that our senator and assemblyman be requested to do all that they can to secure the passage of said bills Seconded by Mr Daniels Carried Mr Stone offered the following resolution and moved its adoption WHEREAS Public Service Case No 5356 relating to elimina- tion of the School House and Burts grade crossing in the Town of Ithaca, has been audited and, approved by the State Comptroller, pursuant to Chapter 375 of the Laws of 1935, and the Comptroller has notified the County`Treasurer that the county's share of the cost, exclusive of payment for par- cels 8, 18, and 19, is $1,513 38, Resolved that there be and hereby is appropriated the sum of $1,513 38 for payment of the said sum now due from the county for such grade crossing elimination, and be it further Resolved that the Clerk of this Board be directed to draw OF TOMPKINS COUNTY, NEW YORK 35 an order payable to the Comptroller of the State of New York in the amount of $1,513 38 , and the County Treasurer is di- rected to transfer the said amount from the Contingent Fund to Miscellaneous—Grade Crossings, and she is hereby author- ized and directed to pay the said order therefrom Seconded by Mr Loomis Ayes -13 Noes -0 Carried On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present, except Mr Van Order excused Moved by Mr Daniels, that Mr Reilly, Defense Council Co-ordinator, be given authority to install five more tele- phones when necessary Seconded by Mr Norris 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 account Miscellaneous—Old Records, the sum of One Hundred Dollars ($100 ) Seconded by Mr Stobbs Carried The County Attorney reported to the board the court de- cision on the Mary Soules case Mr Scofield offered the following resolution and moved its adoption WHEREAS the Appellate Division of the Supreme Court has rendered a decision in the matter of the application of the Commissioner of Welfare for an annulment of the determina- tion of the State Department in the case of Mary Soules, and 36 PROCEEDINGS OF THE BOARD OF SUPERVISORS such decision sustains the determination of the State Depart- ment, Resolved that this board requests the Commissioner of Welfare to appeal from said decision to the Court of Appeals, and that the County Attorney be directed to prosecute such appeal Seconded by Mr Stevenson Carried Mr Stevenson offered the following resolution and moved Its adoption WHEREAS pursuant to a judgment of the County Court in the county's action for foreclosure of tax hens the parcel formerly assessed to the heirs of Charles Miller will be sold at auction on April 4th, Resolved—That the County Treasurer be authorized to bid in the name of the county for such parcel up to the amount of the county's unpaid tax liens and interest thereon, and if such bid be the highest bid, to purchase such parcel for the county Be It Further Resolved that the said sale be advertised in the Ithaca Journal and Free Press, and the expense thereof be paid from the proceeds of sale Seconded by Mr Stone Carried The Attorney announced a committee meeting of the County Officers Association to be held in Albany, March 12th for discussion of insurance and bonds Moved by Mr Scofield that the County Attorney be directed to attend such meeting Seconded by Mr ,Gordon Carried Mr Scofield offered the following resolution and moved its adoption WHEREAS Draper C Allen an employee of the county as fireman, has been unable to perform the duties of his position on account of physical disability, OF TOMPKINS COUNTY, NEW YORK 37 Resolved—That the County Treasurer be and she hereby is directed to discontinue payment of the salary of said Draper C Allen as of the 28th day of February, 1942 , and that the payment shall not be resumed unless and until the Chairman of the Building Committee certifies to the county treasurer that said Draper C Allen has again reported for work Seconded by Mr Daniels 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, § 123 Claimant Nature of Expense Amt Allowed George Hulbert, Dog Enumerator's Bill Rachel Hanshaw, Dog Enumerator's Bill Elmer L Lockwood, Clerk's Bill Leafie Vandermark, Clerk's Bill Rachel Hanshaw, Clerk's Bill F H Springer, Clerk's Bill Philo Smith, Assessor's Bill Edwin Gould, Assessor's Bill Smith Weatherby, Assessor's Bill Edith M Updike, Clerk's Bill C J Wiedmaier, Expenses—Dog Warden Eugene Thorpe, Serving Summons—Constable $ 48 00 139 80 3 00 6 40 1 20 6 90 3 40 400 4 40 3 55 7 57 6 00 $234 22 The following Workmen's Compensation Insurance Claims were audited Dr Philip J Robinson, Care—Alvin Benton Dr F R C Forster, Care—Floyd Goodwin Dr F R C Forster, Care—Henry Blovsky $ 62 00 7 00 3 00 $ 72 00 The Clerk read the following claims, as reported and re- commended for audit by the several committees to which they had been referred D-217 City of Ithaca, Venereal Clinic—Pub Health $ 2 25 218 Marion May, Nurse's Mileage—Pub Health 65 52 219 Mary Clelland, Nurse's Mileage—Pub Health 74 88 38 PROCEEDINGS OF THE BOARD OF SUPERVISORS 220 Ithaca Laundries, Inc , Laundry—Pub Health 8 97 221 Ithaca Laundries, Inc , Laundry—Pub Health 8 50 222 Ithaca Laundries, Inc , Laundry—Pub Health 1 74 223 Dept of Health City of New York, Supplies —Pub Health 2 25 224 Dr J W Judd, Prenatal Clinician — Pub Health 10 00 225 Dr H G Bull, ICH Clinician—Pub Health 40 00 226 Beatrice Jones, Dental Hygienist — Pub Health 35 00 227 Dr Milton C Simon, Dental Clinician—Pub Health 25 00 228 Hermann M Biggs Memo Hosp , Care— Harry J Doane—P H C 77 50 229 Hermann M Biggs, Memo Hosp , Care — Howard Loveless—P H C 77 50 230 W E Kresge, Transp Evelyn Freese — PHC 1100 231 Dr Edgar Thorsland, Anesthesia — Harold Perry—P H C 5 00 232 VanNatta Office Equip Co Inc , — Office Supplies—Co Treas 515 233 VanNatta Office Equip Co Inc ,—Adding Machine—Co Treas 229 50 234 VanNatta Office Equip Co Inc , — Office Supplies—Co Treas 2 80 235 Charlotte V Bush, Notary'si fee—Co Treas 2 50 236 N Y State Elec & Gas Corp Elec Service— Co Bldgs 228 83 237 N Y Telephone Co , Telephone Service—Co Bldgs 267 55 238 City of Ithaca, Water—Service Co Bldgs 70 54 239 Cayuga Press, Inc , Enrollment Books—Elec Exp 624 48 240 T G Miller's Sons Paper Co , Envelopes — Elec Exp 0 25 241 John J Sinsabaugh, Mileage & Exp — Co Sealer 16 63 242 Hall & McChesney, Inc , Mtge & Release Bk N. —Co Clerk 38 00 243 Hall & McChesney, Inc , Oaths Book — Co Clerk 44 50 244 Hall & McChesney, Inc , Mtge Book—Co Clerk 51 00 245 Hall & McChesney, Inc , Misc Record Bk — Co Clerk 115 25 OF TOMPKINS COUNTY, NEW YORK 39 246 Wm A Church Co , Rep Collectors Bk — Co Clerk 4 95 247 H L O'Daniel, Postage—Co Clerk 1016 248 Norton Printing Co , Notary Notices — Co Clerk 5 50 249 Norton Printing Co , Env & Deed forms— Co Clerk 37 00 250 H L O'Daniel, Postage & Misc —Mot Veh Clk 22 58 251 R G Estabrook, Old Photos—Supr 5 00 252 Gladys L Buckingham, Notary's fee—Supr 2 50 253 Hermann M Biggs, Memo Hosp , Care—Co Patients—T B Hosp 3,425 45 254 Charles Dassance, Rep Old Ct House—Co Bldgs , 2 44 255 Charles Dassance, Lights in Jail—Co Bldgs 9 61 256 Charles Dassance, Rep washer in Jail—Co Bldgs 2 55 257 Tisdel's Repair Shop, Key, etc —Co Bldgs 1 25 258 W B Bradley, Plumbing & rep —Co Bldgs 2 50 259 C J Rumsey & Co , Supplies—Co Bldgs 2176 260 Harold A Fish, Eggs—Jail Suppl 16 80 261 J C Stowell Co , Groceries—Jail Suppl 73 14 262 Swift & Co Inc , Pork—Jail Suppl 19 00 263 W J Payne & Sons, Milk—Jail Suppl 8 40 264 New Central Market, Meat, etc —Jail Suppl 21 36 265 Par Food, Groceries—Jail Suppl 1318 266 California Fruit Co , Vegetables, etc —Jail Suppl 5 27 267 NuAlba Bakeries, Inc , Bread—Jail Suppl 18 26 268 W B Hebbard, Beans—Jail Suppl 16 50 269 Walter L Knettles, Mileage & Exp — Co Sery Officer 19 68 270 VanNatta Office Equip Co Inc , Stamp—Co Treas 0 45 271 First National Safe Deposit Co , Rent of box —Co Treas 5 00 272 Stover Printing Co , Tax Record forms—Tax Notices 16 00 273 Underwood Elliott Fisher Co , Coupon book —Supt Ct Judge 1100 274 Edward Thompson Co , PP to Damages — Sup Ct Judge 2 00 275 Harrison Adams, Exp Elmira & Industry— Child Ct 22 28 276 Dr F R C Forster, Exam J H Jones — Co Court 10 00 40 PROCEEDINGS OF s THE BOARD OF SUPERVISORS 277 Dr F R C Forster, Exam Geo Davis — Co Court 10 00 278 C Douglas Darling, Exam Jones & Davis— Co Court 20 00 279 Tuttle Law Print, Legal Covers—Co Atty 7 91 280 Van Natta Office Equip Co , Folders—Co Atty 3 20 281 A J Laux & Co , Sheriff sheets—Sheriff 210 282 Wayne D Campbell, Ribbons—Sheriff 4 00 283 C ,J Rumsey & Co , Supplies—Sheriff 0 95 284 T G Miller's Sons Paper Co , Supplies — Sheriff 0 30 285 Norton Printing Co , Expense slips—Sheriff 5 00 286 Harrison Adams, Expenses—Sheriff 9 66 287 Harrison Adams, Postage—Sheriff 4 50 288 Harrison Adams, Mileage—Sheriff 78 86 289 Harrison Adams, Defense School Exp — Sheriff 23 00 290 Ithaca Delivery & Storage Terminal, Trans- fer of furniture—Sheriff 3 00 291 Harrison Adams, Express charges—Sheriff 1 57 292 W A Harvey Sporting Goods Co , Holster— Sheriff 4 85 293 Dr H H Crum, Services—Jail Physician 16 00 294 Williams Press, Inc , Law Reports — Ct Library 40 00 295 Dr A Zeissig, Acting Director—Petty Cash —Co Lab f 3313 296 Tompkins Co Memo Hosp , Rent, etc —Co Lab 192 85 297 Davis & Lee Electric Co , Bulbs—Co Lab 4 80 298 Will Corporation, Supplies—Co Lab 8 24 299 Will Corporation, Supplies—Co Lab 45 47 300 Will Corporation, Supplies—Co Lab 1217 301 Sharp & Dohme, Inc , Supplies—Co Lab 3 60 302 Research Supply Co , Supplies—Co Lab 9 90 303 Difco Laboratories, Inc , Supplies—Co Lab 1 58 304 T B Maxfield, Audit of Bks —Co Lab 50 00 305 Bert I Vann, Mileage—Co Supt 66 96 306 Bert I Vann, Expenses—Co Supt 28 03 307 Mrs B M Baker, Switchboard Relief—Co Bldgs 12 50 308 The Syracuse News Co , Books—Rur Trav Libr 38 22 309 The H W Wilson Company, Subs Libr Bul- letin—Rur Trav Libr 100 OF TOMPKINS COUNTY, NEW YORK 41 310 General Bookbinding Co , Books rebound— Rur Trav Libr 19 07 311 J B Lang Engine & Garage Co Inc , Car repairs—Rur Trav Libr 165 312 T G Miller's Sons Paper Co , Supplies—Rur Trav Libr 115 313 Wm A Church Co , Paper Supply — Old Records 3 50 314 Dr A Zeissig, Acting Director—Temp Em- ployee Salary—Co Lab 458 32 315 The Sherwin Williams Co , Paints, etc — Co Bldgs 25 07 316 The Shei win Williams Co , Supplies — Co Bldgs 27 00 317 The Sherwin Williams Co , Supplies — Co Bldgs 29 09 318 Ithaca Journal, Pub Blackout Instruct —Co Defense Donated 319 C J Rumsey & Co , Office Supplies — Co Defense 1 04 320 Stover Printing Co , Enrollment Cards—Co Defense 23 00 321 Stover Printing Co , Enrollment Cards—Co Defense 13 50 322 S L Sheldon, BW Prints—Co Defense 3 04 323 T G Miller's Sons Paper Co , Office Sup- plies—Co Defense 2618 324 Corner Bookstore, Jan Typewriter Rental— Co Defense 3 00 325 Corner Bookstore, Feb Typewriter Rental— Co Defense 3 00 326 Thomas L Chambers, Air Raid Records— Co Defense 10 00 327 Thomas L Chambers, Log Books, etc —Co Defense 12 20 328 T G Miller's Sons Paper Co , Off Supplies —Co Defense 165 329 C J Rumsey & Co , Suppl telephone desks —Co Defense 215 330 W J Sammons, Painting—Co Defense 75 00 331 Driscoll Bros & Co , Wall board, etc —Co Defense 3 14 332 Defense Office Petty Cash — B J Reilly, Postage—Co Defense 15 00 333 N Y Telephone Co , Sei vices—Co Defense 201 87 334 B J Reilly, Expenses—Co Defense 4 51 42 PROCEEDINGS OF THE BOARD OF SUPERVISORS 335 VanNatta Office Equip Co , Off Supphes— Co Defense 4 20 336 John C Burns, Transportation exp — Co Defense 10 00 337 Charles Dassance, Office Suppl — Co De- fense 4 31 338 Don Carpenter, Board signs—Co Defense 4 75 339 Mrs Edward K Brown, Off Suppl — Co Defense 5 46 340 B J Reilly, Exp to Edgewood, Md — Co Defense 49 89 341 The Wilcox Press, Letterheads & Env — Co Defense 10 75 $ 7,769 80 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $7,769 80 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 Loomis Ayes -13 Noes -0 Carried On motion, adjourned 0 OF TOMPKINS COUNTY, ,NEW YORK 43 MONTHLY MEETING Mondoy,' Apri 113, 1942 MORNING SESSION Roll call All members present, except Mr Van Order excused Minutes of March 9th meeting read and approved • Mr Payne presented a petition from the Town Board of the Town of Newfield asking that the old covered bridge be made suitable for travel for vehicles as well as pedestrians Said petition referred to the Highway Committee The Clerk read a letter from Assemblyman Shaw ac- knowledging receipt of resolution passed by Board of Super- visors with reference to care of patients at State Tuberculosis Hospital The Clerk read a claim of George Hatfield for apple trees destroyed in the course of improvement of county road Claim referred to Highway Committee and County Superintendent A communication from the State Comptroller with refer- ence to Sinking Fund for state highway construction as it refers to Tompkins County and the Town of Dryden was read and referred to the Finance Committee On motion, adjourned to 1 30 P M l AFTERNOON SESSION Roll call All members present, except Mr Van Order excused Mr Gordon offered the following resolution and moved its adoption 44 PROCEEDINGS OF THE BOARD OF SUPERVISORS WHEREAS it appears that there was a manifest clerical or other error in the assessment of the property of Mrs Paul Bartlett in, the town of Ithaca for the year 1941 in that the said property was on the tax roll twice, and whereas on that account it appears that said Mrs Paul Bartlett is entitled to a refund on her taxes for the year 1940 in the amount of $10 98, Resolved—That there be and hereby is appropriated the sum of $10 98 to Mrs Paul Bartlett for such refund and the county treasurer is hereby authorized and directed to pay the said sum of $10 98 to Mrs Paul Bartlett, and to charge the same to the Town of Ithaca , Seconded by Mr Sweetland Ayes -12 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That this board approves and ratifies the sale to the Town of Groton for the sum of $10 00 of the premises in the Village and Town of Groton formerly assessed to Elmer Morton which were 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 , the said purchase price having heretofore been paid to the County Treasurer, and be it further Resolved—That the Chairman of this Board be authorized and directed to execute on behalf of the county, and deliver to the Supervisor of the said Town of Groton, a quitclaim deed to the town of Groton of any interest the county may have in the said premises Seconded by Mr Stone Carried Mr Gordon offered the following resolution and moved its adoption WHEREAS at the meeting of this board on March 9, 1942 the County Treasurer was directed by resolution to pay a refund of $9 83 to Frank Alexander, and the resolution er- OF TOMPKINS COUNTY, NEW YORK 45 roneously provided that the said amount should be charged to the Contingent Fund , Resolved—That so much of said resolution as directed that such refund be charged to the contingent fund be and the same hereby is rescinded, and the county treasurer is hereby directed to charge said refund directly to the Town of Ithaca Seconded by Mr Scofield Carried Mr Payne offered the following resolution and moved its adoption WHEREAS on May 12, 1941 this board accepted an offer of Warren Linderman for the purchase of a parcel of land in the town of Newfield formerly assessed to Frank Wood, and the Chairman of this Board was authorized to deliver to said Warren Linderman a quitclaim deed of said premises upon ° payment of the price agreed upon and upon presentation of evidence of the payment of certain taxes AND WHEREAS on July 14, 1941 this board resolved that the foregoing resolution be rescinded unless the price was paid and the deed accepted on or before August 9, 1941, AND WHEREAS said Warren Linderman has now paid the said purchase price and fulfilled the said conditions Resolved,—That the Chairman of this board be authorized and directed to deliver to said Warren Linderman a quitclaim deed of the county's interest in said premises in accordance with said first mentioned resolution Seconded by Mr Stobbs Carried Mr Stone offered the following resolution and moved its adoption WHEREAS this board is informed that if the cost of tele- phones for the Defense Council and the Rationing Board were billed to the City of Ithaca instead of to the county, the city would be entitled to a discount thereon on account of the franchise given by the city to the telephone company, Resolved—That the telephone company be requested to bill 16 PROCEEDINGS OF THE BOARD OF SUPERVISORS the City of Ithaca for such telephones, commencing with the current bills for items in March, and be it further Resolved—That this board hereby agrees to audit and direct the payment of verified bills from the City of Ithaca for re- imbursement of any such telephone bills so paid by the city, within the appropriations for defense council expenses here- tofore or hereafter made by this board Seconded by Mr Loomis Carried Mr Stone offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated for office and other necessary expenses of the Ithaca -Tompkins County Defense Council, or of the organization heretofore named the Ithaca -Tompkins County Defense Council by what- ever name it may be hereafter known, in the year 1942, the additional sum of $1,000 00 or so much thereof as may be necessary, to be paid out upon audit by this board of verified bills which shall have been approved by the Chairman or vice- Ithairman of said council , and Be It Further Resolved—That the County Treasurer be au- thorized and directed to transfer the said sum of $1,000 00 from the contingent fund to the Ithaca -Tompkins County Defense Council Fund for such purpose Seconded by Mr Daniels Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—that the county attorney endeavor to collect the amount due from Ray W Durling upon his contract for purchase of the Asa D Wilson property in the town of Ulysses, and report thereon at the next meeting of this board Seconded by Mr Norris Carried Mr Scofield offered the following resolution and moved its adoption OF FOMPKINS COUNTY, NEW YORK a 47 Resolved—That the County Attorney be authorized to pre- pare instructions for the assessors with reference to completion of the tax rolls, said instructions to be printed and attached to each tax roll Seconded by Mr Watrous Carried The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provision of the Agri- culture and Markets Law Claimant Nature of Expense Amt Allowed C Harry Spaulding—Justice serving summons Frank Terry—Justice serving summons Edward C Welser—Spec Dep Sheriff—summons Robert McGiven—Deputy Constable—summons Ralph B Dedrick—Assessor's bill W B Strong—Assessor's bill Walter L Messenger—Clerk's bill Carl Fundis—Constable-serving summons Floyd W Beach—Justice bill—serving summons $ 17 90 17 80 19 90 9 25 5 00 3 00 0 80 1810 3 60 $ 95 35 The following Workmen's Compensation Insurance claims were audited Dr J Frank W Allen, Care—John Soyring Dr J Frank W Allen, Care—W B Hall Industrial Commissioner, State of New York, As- sessment § 25-a, S Supek $ 17 00 18 50 5 00 $ 40 50 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred D-342 Dr A Zeissig, Petty Cash—Co Lab $ 4174 $ 41 74 343 Tompkins Co Memo Hospital, Rent, etc — Co Lab $ 18190 344 VanNatta Office Equip Co Inc , Off Suppl —Co Lab 22 82 48 PROCEEDINGS OF THE BOARD 9F SUPERVISORS 345 Norton Printing Co , Office supplies — Co Lab 146'65 346 Atwaters, Vegetables—Co Lab 15 21 347 Will Corporation, Supplies—Co Lab 15 00 348 Will Corporation, Supplies—Co Lab 20 29 349 Will Corporation, Supplies—Co Lab 39 32 350 Will Corporation, Supplies—Co Lab 2 70 351 Will Corporation, Supplies—Co Lab 10 39 352 Michigan Dept of Health, Supplies — Co Lab 3 30 353 The Cheney Chemical Co , Supplies—Co Lab 2 25 354 E R Squibb & Sons, Supplies—Co Lab 8 00 355 LaMotte Chemical Products Co , Supplies— Co Lab 13 66 356 Research Supply Co , Supplies—Co Lab 3 30 357 J Howard Ferguson, M D , Exam & Opinion —Co Lab 25 00 358 Dr A Zeissig, Salary — Temp employee — Co Lab 22916 , $ 738 95 359 City of Ithaca, F H Springer, City Clerk, Venereal clinic—Pub Health $ 33 75 360 Marion May, Nurse's mileage—Pub Health 75 36 361 Mary Clelland, Nurse's mileage—Pub Health 66 36 362 Kline's Pharmacy, Supplies—Pub Health 7 89 363 Westwood Pharmacal Corp , Supplies—Pub Health 14 30 364 Dept of Health, City of New York, Supplies —Pub Health 2 25 365 Mary Clelland, Postal cards—Pub Health 5 00 366 Dr J W Judd, Prenatal clinic—Pub Health 10 00 367 Dr H G Bull, ICH Clinician—Pub Health 40 00 368 Miss Beatrice Jones, Dental Hygienist—Pub Health 10 00 369 Mrs Gertrude Rocker, Dental Hygienist— Pub Health 20 00 370 Dr Milton Simon, Dentist—Pub Health 50 00 871 Hermann M Biggs Memo Howard Loveless—P H C 372 Hermann M Biggs Memo Harry Doane—P H C 373 Marie Larkin, Teaching — PHC $ Hosp , Care — $ Hosp , Care — John Gray — 334 91 77 50 77 50 15 00 OF TOMPKINS COUNTY, NEW YORK 49 374 Ithaca Children's Home, Bd & Lodging — Donald Little—P H C 375 Dr Leo Larkin, X-ray—Richard Leonard— PHC 376 Reconstruction Home, Inc , Care — Richard Leonard—P H C 377 Reconstruction Home, Inc , Care — Richard Leonard—P H C 378 Reconstruction Home, Inc , Care — Marion Tuttle—P H C 379 Reconstruction Home, Inc , Care — Helen Polakovic—P H C 380 Reconstruction Home, Inc , Care — Helen Polakovic—P H C 3173 5 00 93 00 84 00 27 00 93 00 33 00 $ 536 73 381 Hermann M Biggs, Memo Hosp , Care—Co Patients—TB Hosp 1587 50 382 Bert I Vann, Mileage—Co Supt 102 24 383 Bert I Vann, Expenses—Co Supt 7 52 384 C V Bush, Co Treas , Postage—Co Treas 9 00 385 Tompkins Co Trust Co , Box rental — Co Treas 5 00 386 P W Wood & Son, Ins —Co Clk's Bldg $ N R 387 General Bookbinding Co , Books rebound— Rur Trav Libr 7 82 388 H W Wilson Co , Supplies—Rur Trav Libr 6 00 389 The Syracuse News Co , Books—Rur Trav Libr 79 64 390 H W Wilson Co , Subs Bk Review—Rur Trav Libr 7'00 391 Charles W Clark Co , Books — Rur Trav Libr 46 93 392 International Library Asso , Books — Rur Trav Libr 10 43 393 VanNatta Office Equip Co , Mim,eo Ink— Rur Trav Libr 2 50 394 C J Rumsey & Co , Food chopper — Jail Suppl 2 92 395 Swift & Co , Meat, etc —Jail Suppl 39 02 396 J C Stowell Co , Groceries—Jail Suppl 71 06 397 Par Food, Groceries—Jail Suppl 15 31 398 W J Payne & Sons, Milk --Jail Suppl 9 30 399 Harold A Fish, Eggs—Jail Suppl 14 88 400 New Central Market, Meat, etc —Jail Suppl 24 81 50 PROCEEDINGS OF THE BOARD OF SUPERVISORS 401 California Fruit Co , Vegetables—Jail Suppl 7 94 402 NuAlba Bakeries, Inc , Bread—Jail Suppl 20 48 403 New York Telephone Co , Services — Co Bldgs 261 48 404 N Y State Elec & Gas Corp , Services—Co Bldgs 227 44 405 VanNatta Office Equip Co Inc , Off Suppl —Sheriff 14 45 406 The Cayuga Press, Inc , Office' Supplies — Sheriff 16 80 407 A J Laux & Co , Off Supplies—Sheriff 5 25 408 T G Miller's Sons Paper Co , Off Supplies —Sheriff 9 21 409 Harrison Adams, Postage, etc —Sheriff 12 20 410 Harrison Adams, Mileage—Sheriff 14104 411 W S Darley & Co , Equipment—Sheriff 111 18 412 Sturm Bros , shirts, etc —Sheriff 40 00 413 Seneca Sporting Goods, Supplies—Sheriff 10 00 414 Dr H H Crum, Services—Jail Physician 10 00 415 Legal Stationery Co Inc , Supplies — Child Ct 9 60 416 Harrison Adams, Mileage—Child Ct 42 42 417 T G Miller's Sons Paper Co , Off Supplies— Child Ct 9 68 418 R A Hutchinson, Postage—Child Ct 6 00 419 Louis A Waters, Handwriting expert—Dist Atty 90 95 420 C J Rumsey & Co , Supplies—Co Bldgs 6 88 421 Chas F Pearce, Labor & Supplies — Co Bldgs 31 35 422 W B Bradley, Labor & Supplies—Co Bldgs 7 60 423 West Publishing Co , N Y Supp —Co Judge 15 00 424 H L O'Daniel, Postage—Co Clerk 1419 425 H L O'Daniel, Notary fees—Co Clerk 7 50 426 T G Miller's Sons Paper Co , Off Supplies— Co Clerk 8 92 427 T G Miller's Sons Paper Co , Binder—Mot Veh Clk 0 30 428 H L O'Daniel, Postage—Mot Veh Clk 23 58 429 Daniel E Patterson, Expenses — Comm of Elec 3 32 430 Louis D Neill, Mileage & Exp —Co Investi- gator 33 76 431 John J Sinsabaugh, Mileage & Exp — Co Sealer 41 11 432 Walter L Knettles, Mileage & Exp — Co Sery Officer 2214 OF TOMPKINS COUNTY, NEW YORK 51 433 Norton Printing Co , Prgceedings—Supr 691 84 434 Miss L M Wellar, Typing—Old Records 31 50 435 T G Miller's Sons Paper Co , Off Suppl — Old Records 7 74 436 Driscoll Bros & Co , Armor board, etc —Co Defense 4 70 437 C J Rumsey & Co , Doorbell, paint, etc — Co Defense 10 52 438 C J Rumsey & Co , chain bolts—Co Defense 0 26 439 The Corner Bookstore, Rental typewriter— Co Defense 6 00 440 Rothschild's Rug—Co Defense 5 95 441 J C Penney & Co , Unbleached muslin—Co Defense 3 92 442 T G Miller's Sons Paper Co , Off Suppl — Co Defense 12 32 443 City of Ithaca, Postage—Co Defense 5 07 444 New York Telephone Co , Services — Co Defense N R 445 Stover Printing Co , Cards & Signs—Co De- fense 21 50 446 Robert S Boothroyd, Telephone calls—Tire Rationing 14 25 447 New York Telephone Co , Services — Tire Rationing N R 448 Norton Printing Co , Stamps—Tire Ration- ing 6 15 449 The Cayuga Press, Letterheads—Tire Ra- tioning 3 50 450 Schaeffer Typewriter Co , Typewriter—Tire Rationing 30 00 451 Underwood Elliott Fisher Co , Carbon Paper —Tire Rationing 2 00 452 T G Miller's Sons Paper Co , Off Supplies— Tire Rationing 4 55 453 T G Miller's Sons Paper Co , Off Supplies— Tire Rationing 3 90 454 T G Miller's Sons Paper Co , Off Supplies— Tire Rationing 4 95 455 Max Kluebert, Canvass stretchers—Medical 10112 456 Dept of Hygiene, Cornell University Stretch- er arms, etc —Medical 69 52 457 The Sport Shop, Army Cots—Medical 17 50 458 D F Smiley, Express on suppl —Medical 2 06 459 William S Burgess, Extra work as Fireman —Co Bldgs 25 50 52 PROCEEDINGS OF THE BOARD OF SUPERVISORS 460 Harry DaBall, Extra Work as Fireman—Co Bldgs 28 50 461 R G Estabrook, Old Photos—Supr 5 00 462 W 0 Smiley, Postage—Supr 5 00 463 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 1,617 50 464 Ithaca Journal -News, Not of Sale—Tax Sale 11 96 465 Free Press, Not of Sale—Tax Sale 9 35 466 Edward J Barron, Splints—Defense (Med- ical) 132 75 467 Westwood Pharmacal Corp , Supplies—De- fense (Medical) 638 59 $ 6,845 62 $ 8,497 95 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $8,497 95, 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, OF TOMPKINS COUNTY NEW YORK 53 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 -13 Noes -0 Carried On motion adjourned 54 PROCEEDINGS DF THE BOARD OF SUPERVISORS MONTHLY MEETING Monday, May 11, 1942 MORNING SESSION Roll call All members present Minutes of April 13th meeting, read and approved The County Attorney reported with reference to Ray Dur - ling matter referred to him on April 13th Mr Stone offered the following resolution and moved its adoption WHEREAS the Public Health Committee ha's recommended the appointment of Miss Grace Pennessi as public health nurse to succeed Miss Margaret Knapp, and the appointment of Mrs Ethel Hunt as a dental hygienist in place of Miss Jones Resolved --That the recommendation be approved and that Miss Grace Pennessi be employed provisionally, subject to civil service regulations, at a salary of $1800 per year, such salary to commence when she reports for work the date of which shall be reported to the county treasurer by the district health officer, and that Mrs Ethel Hunt be employed as a dental hygienist at a compensation of $5 00 per clinic, within the amounts heretofore appropriated for such purposes Seconded by Mr Loomis Carried Mr Stone offered the following resolution and moved its adoption WHEREAS the Defense Council has turned over to the Clerk of this Board, two checks aggregating $28 31 being proceeds of salvage materials sold , Resolved—That these checks be deposited with the county treasurer, and be it further OF TOMPKINS COUNTY, NEW YORK 55 Resolved—That there be and hereby is appropriated for necessary expense of the said Ithaca -Tompkins County De- fense Council, the sum of $28 31, to be paid out upon verified bills duly audited by this board Seconded by Mr Van Order Ayes -14 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption - WHEREAS new highway construction is restricted on account of war conditions, arising since the highway program was adopted, Resolved—That the 1942 program of construction, recon- struction and topping be amended by rescinding topping pro- jects Nos 1, 2, 3, 4, 5, 6, 7 and 8, and that from the moneys ap- propriated for such purposes there be transferred and re - appropriated for maintenance the sum of $50,000 or so much thereof as may be necessary Seconded by Mr Leachtneauer Carried Mr Watrous talked with reference to change of electric service from commercial to industrial rate which would result in a saving to the county Moved by Mr Van Order, seconded by Mr Sweetland that the purchasing committee sign the agreement necessary with the Gas and Electric Company on the above matter The County Attorney reported with reference to appeal in the Soules case , the standing of the Paige condemnation matter as awaiting the Judge's decision , the Frank Roberts accident case now pending, also workmen's compensation case of Clarence Beach On motion adjourned to 1 30 P M 56 PROCEEDINGS OF THE BOARD OF SUPERVISORS AFTERNOON SESSION Roll call All members present Various matter s concerning workmen's compensation, county rentals and highway rights of way were discussed but no official action taken The following Workmen's Compensation Insurance claims were audited Dr H J Wilson, Cage—Frank Chaffee Dr F E Ryan, Care—Dean Smith Dr William L Sell, Care—Clarence Beach Dr R C Tarbell, Care—Charles Kelly $ 8 00 24 00 NR 3 00 $ 35 00 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 C H Moe,—Clerk's bill Edward S Judson—Clerk's bill Richard Durbon—Assessor's bill Lewis E Cummings—Assessor's bill D B Bull—Assessor's bill Gilbert Eastman—Assessor's bill Charles M Jones—Assessor's bill Robert J Bower—Justice—Serving summons Ralph E Davis—Justice—Serving summons J B Sheeler—Justice—Serving summons A J Metzgar—Constable--Serving summons Grant H Halsey—Assessor's bill $ 1 10 1 00 4 00 5 40 4 60 3 80 3 90 1 00 6 50 5 70 14 45 4 40 $ 55 85 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred D-468 Dr A , Zeissig, Petty Cash—Co Lab $ 24 55 $ 24 55 OF TOMPKINS COUNTY, NEW YORK 57 469 Tompkins Co Memorial Hosp , Rent, etc — Co Lab $ 179 52 470 Research Supply Co , Supplies—Co Lab 15 10 471 Will Corporation, Supplies—Co Lab 28 75 472 Will Corporation, Supplies—Co Lab 22 78 473 Sanborn Company, Supplies—Co Lab 15 30 474 Dr A Zeissig, Temp Employee—Co Lab 229 16 $ 490 61 475 City of Ithaca, %Floyd H Springer, Clerk Soc Hyg Chnic—Pub Health $ 30 00 476 Marion May, Nurse's Mileage—Pub Health 74 58 477 Mary Clelland, Nurse's Mileage — Pub Health 80 10 478 T G Miller's Sons Paper Co , Supplies—Pub Health 0 50 479 Ithaca Laundries, Inc , Laundry — Pub Health 11 66 480 Dept of Health, City of New York, Supplies —Pub Health 2 70 481 Westwood Pharmacal Corp , Supplies— Pub Health 5 90 482 Dr H G Bull, ICH Clinician—Pub Health 50 00 483 Mrs Gertrude Rocker, Dental Hygienist— Pub Health 30 00 484 Dr Milton Simon, Dentist's` salary — Pub 1-41alth 50 00 485 Hermann M Biggs Memo Hosp , Care — Howard Loveless—P H C 70 00 486 Hermann M Biggs Memo Hosp , Care — Howard Loveless—P H C 77 50 487 Hermann M Biggs Memo Hosp , Care — Harry J Doane—P 11 C $ 70 00 488 Hermann M Biggs Memo Hosp , Care — Harry J Doane—P 11 C 77 50 489 Binghamton City Hospital, Care — Floyd Williams—P 11 C 181 00 ' 490 Reconstruction Home, Inc , Care — Marion Tuttle—P H C 93 00 491 Reconstruction Home, Inc , Care — Richard Leonard—P 11 C 93 00 492 Dr Leo P Larkin, Xray— Mildred Johnson P H C 1000 493 Dr Leo P Larkin, X-ray Elwood Blaker— PHC 1000 494 Dr Frederick 11 Knoff, Anesthetic -Angelo Turco—P H C 10 00 58 PROCEEDINGS OF THE BOARD OF SUPERVISORS 495 Dr Leon E Sutton, Care—Angelo Turco— PHC 8500 496 Dr Charles W Mesick, Care—Eliz Leaver— PHC 7500 497 Edwin Allen Co , Books—Rur Tray Libr 23 47 498 Robinson & Carpenter, Coal—Co Bldgs 750 00 499 N Y State Elec & Gas Corp , Services — Co Bldgs 208 61 500 N Y Telephone Co , Services—Co Bldgs 257 00 501 Scott-Squier Agency, Ins Premium—Old Co Clk's Bldg 31 13 502 The Journal & Courier, Supplies — Tax Notices 16 38 Envelopes—Co Treas 6 80 503 VanNatta Office Equip Co , Folders — Co Treas 3 55 504 T G Miller's Sons Paper Co , Supplies—Co Treas 13 31 505 Wayne D Campbell Ribbons—Co Treas 4 00 506 Charlotte V Bush, Pads—Co Treas 1 44 507 Bert I Vann, Mileage—Co Supt 98 56 508 Bert I Vann, Expenses—Co Supt 6 50 509 Ithaca Journal, Not Paige Condemn —Rt of Way 3 50 510 Tompkins Co Rural News, Not Paige Con- demn —Rt of Way 3 72 511 Fred Bowe/ s, Labor—Reforestation 36 00 512 William Selman, Labor—Reforestation 9 60 513 Alan T Rumsev, Labor—Reforestation 19 20 514 Charles G Dodd, Labor—Reforestation 28 80 515 Fred Keimig, Labor—Reforestation 28 80 516 Willis F Knapp, Labor—Reforestation 27 20 517 Frank 0 Rothermich Labor—Reforestation 50 40 518 Glenn R Harvey Labor—Reforestation 28 80 519 Willis Bush, Labor—Reforestation 22 40 520 Burroughs Adding Machine Co , Ribbon — Supr 0 45 521 Stover Printing Co , Supplies—Supr 7 40 522 W 0 Smiley, Postage—Supr 7 60 523 McMillan Book Co , Supplies—Co Judge 42 04 524 Williamson Law Book Co , Supplies — Co Judge 2 61 525 H L O'Daniel, Postage—Co Clerk 10 88 526 William A Church Co , Supplies—Co Clerk 1 45 527 William A Church Co , Supplies—Co Clerk 2 72 528 T G Miller's Sons Paper Co , Supplies—Co Clerk 2 94 OF TOMPKINS COUNTY, NEW YORK 59 529 Norton Printing Co , Supplies—Co Clerk 10 00 530 George E Burgess, Ink—Co Clerk 2 55 531 H L O'Daniel, Postage, etc —Mot Veh Clk 20 00 532 The Journal & Courier, Enrollment Blanks— Elec Exp 130 80 533 Ithaca Delivery & Storage Terminal, Men and Truck—Co Sealer 44 21 534 John J Sinsabaugh, Mileage & Expense—Co Sealer 73 89 535 Walter L Knettles, Mileage & Expense—Co Sery Off 26 06 536 Louis D Neill, Mileage & Expense — Co Invest 83 36 537 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp $ 1,205 00 538 Harry Da Ball, Extra Work as Fireman—Co Bldgs 19 50 539 Sherwin Williams Co , Paint, etc —Old Ct House 10 55 540 George E Bennett, Repair work—Co Bldgs 23 90 541 Tisdel's Repair Shop, Keys, etc —Co Bldgs 3 10 542 Martin Bacon, Top Soil—Co Bldgs 6 25 543 Irene Taggart, Switchboard Operator—Co Bldgs 5 20 544 J C Stowell Co , Groceries—Jail Suppl 41 35 545 NuAlba Bakeries, Inc , Bread, etc — Jail Suppl 20 64 546 Par Food, Groceries—Jail Suppl 18 53 547 W J Payne & Sons, Milk—Jail Suppl 9 00 548 Sturm Bros , Gloves—Jail Suppl 2 40 549 Swift & Company, Inc , Meat—Jail Suppl 39 93 550 California Fruit Co , Vegetables, etc —Jail Suppl 7 42 551 Harold A Fish, Eggs—Jail Supl 15 36 552 Harrison Adams, Supplies—Jail Supl 5 75 Expenses—Sheriff 610 553 Norton Printing Co , Summons Blanks — Sheriff 5 00 554 T G Miller's Sons Paper Co , Supplies — Sheriff 0 25 555 Harrison Adams, Mileage—Sheriff 8110 556 R A Hutchinson, Clerk, Postage—Child Ct 6 00 557 T G Miller's Sons Paper Co Supplies—Child Ct 5 63 558 R A Hutchinson, Clerk, Checkbook—Child Ct 2 00 60 PROCEEDINGS OF THE BOARD OF SUPERVISORS 559 Harrison Adams, Mileage & Expenses — Child Ct 73 24 560 Dr H H Crum, Services—Jail Physician 14 00 561 The Ithaca Journal, Pub Not Jury Drawing —Supreme Ct 13 40 562 The Reporter Co , Soules Brief—Co Atty 20 03 563 VanNatta Office Equip Co Inc , Folders— Co Atty 3 20 564 Samson Paper Co , Legal paper—Co Atty 5 45 565 Charles H Newman, Expenses—Co Atty 25 88 566 Corner Bookstore, Typewriter rental—Co Defense 6 00 567 Stover Printing Co , Envelopes, etc — Co Defense 15 10 568 C J Rumsey & Co , Supplies—Co Defense 0 71 569 T G Miller's Sons Paper Co , Supplies — Co Defense 17 98 570 City of Ithaca, City Hall, Telephone sei vice —Co Defense 198 74 571 VanNatta Office Equip Co Inc , Supplies— Rationing Bd 10 30 572 The Wilcox Press, Supplies—Rationing Bd 7 80 573 Carolyn Brooks Williams, Expenses—Ration- ing Bd 3 32 574 T G Miller's Sons Paper Co , Supplies — Rationing Bd 1,85 575 T G Miller's Sons Paper Co , Supplies — Rationing Bd 47 65 576 T G Miller's Sons Paper Co , Supplies — Rationing Bd 4 50 577 Underwood Elliott Fisher Co , Ribbon — Rationing Bd 1 00 578 VanNatta Office Equip Co Inc , Supplies— Rationing Bd , 1 80 579 VanNatta Office Equip Co Inc , Supplies — Rationing Bd 5 65 580 Wm S Burgess, Extra work as Fireman— Co Bldgs 23 00 581 C Douglas Darling, ExanD--Olin Butler—Jail Physician 10 00 582 The Reporter Co , Soules Brief—Co Atty 20 80 583 Rumsey & Buckman, Burial—Diana Tilyer —Soldier Burial 100 00 5,506 93 $ 6,022 09 OF TOMPKINS COUNTY, NEW YORK 61 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $6,022 09 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 Loomis Ayes -14 Noes -0 Carried On motion, adjourned b a 62 PROCEEDINGS OF THE BOARD OF SUPERVISORS MONTHLY MEETING Monday June 8, 1942 MORNING SESSION Roll call All members present Minutes of May meeting, read and approved Moved by Mr Scofield, that in the event that the County Officers summer session be held that the County Attorney, the Welfare Commissioner, County Clerk and County Treas- urer be authorized to attend Seconded by Mr Stone Carried Chief B J Reilly, County Defense Coordinator appeared before the Board and talked with reference to first aid kits for seven villages of the county Questions were asked and dis- cussion followed Mr Scofield offered the following resolution and moved its adoption Resolved—That all county offices may, during July and August, close at 4 o'clock Seconded by Mr Loomis Carried Mr Scofield offered the following resolution and moved it.. adoption Resolved—That there be and hereby is appropriated the suna of $643 80 for City taxes together with $1 10 for sidewalk cleaning assessment, making the total of $644 90 on the Old County Clerk's Building and the County Treasurer is hereby directed to pay the same out of Current Revenues Seconded by Mr Gordon Ayes -14 Noes -0 Carried OF TOMPKINS COUNTY, NEW YORK 63 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 Three Hundred Fifty Dollars ($350 00) to the Tompkins County Defense Council Seconded by Mr Stobbs Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That the County Defense Council be authorized to provide equipment for seven outlying casualty stations as indicated and explained by Chief Reilly Seconded by Mr Stone Carried Mr Watrous offered the following resolution and moved its adoption WHEREAS—The Highway Committee has reached an agree- ment for the purchase of land on S H No 5225, Map 4 1 R-1 with Mr and Mrs Charles Miller for payment of the sum of Two Hundred Dollars ($200) in the consideration of proper conveyances of the lands to be acquired of the above named parties, and of the release of all claims for property damage sustained by the owners of said lands, and has recommended the approval of said agreement by this Board, Resolved—That the said agreement is hereby ratified and approved, and the Clerk is hereby directed to issue and order for the above amount ($200) to the aforesaid parties, upon the delivery to him of a proper deed of conveyance of the lands so taken with a release of all property damages, and the Coun- ty Treasurer is hereby directed to pay said order out of the moneys in her hands appropriated for securing rights of way Seconded by Mr Payne Carried R C VanMarter, Commissioner of Welfare, appeared before the Board with reference to recent legislation governing wel- fare in war emergency work Mr Scofield offered the following resolution and moved its adopi ion 64 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That the Commissioner of Welfare be authorized to use any funds provided for home relief to meet any emer- gency demands for home and medical relief resulting from in- vasion or sabotage Seconded by Mr Gui don Carried On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present The County Attorney presented a proposed agreeniont be tween the Mayor of the City of Ithaca and this board creating a consolidated war council and a consolidated office of civilian protection, pursuant to Chapter 544 of the Laws of 1942, and reported that the same has already been approved by the Common Council of the City Mr Stone offered the following resolution and moved its adoption Resolved—That the proposed agreement between the Mayor of the City of Ithaca and this board dated June 3, 1942, creat- ing a consolidated county war council, and a consolidated county office of civilian protection, be and hereby is in all re- spects approved , the Chairman of this board is hereby author- ized and directed to execute said agreement on behalf of this board , and all appointments made in and by said agreement are hereby ratified and approved Seconded by Mr Stobbs Carried The County Attorney submitted reports with reference to the appeal in the Smiles case, the compensation case of Frank Roberts and rental status of Atsedes The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agriculture and Markets Law, §123 OF TOMPKINS COUNTY, NEW YORK Claimant Nature of Expense 65 Amt Allowed Harold Clough—Assessor's bill Harry E Warren—Assessor's bill Harry E Warien—Assessor's bill Archie R Gillen—Assessor's bill Herman L Brockway—Serving Summons City of Ithaca—Issuing Summons C J Wiedmaiei—Expenses The following Workmen's Compensation Insurance were audited Dr F R C Forster, Care—Wm Liezert Di F R C Forster, Care—Sidney Moore Dr D M Ryan, Care—Stacy Beach Dr R M Vose, Caie—Wm Pakkala Dr Edgar Thorsland, Care—Warren Searles Dr Mary Ridgway, Care—Herman Hyde Dr Mary Ridgway, Care—Arthur Cleveland Dr Hudson J Wilson, Care—Lynn Yonkin Harrison Adams—Serving subpoena $ 3 85 3 20 3 60 3 80 98 00 49 00 11 15 $172 60 claims $ 3 00 26 00 2 00 7 00 5 00 5 00 10 00 5 00 2 90 $65 90 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred D-584 Dr A Zeissig, Petty Cash—Co Lab 585 Tompkins Co Memo Hosp , Rent, etc —Co Lab 586 Norton Printing Co , Of4ce Supplies—Co Lab 587 Dr A Zeissig, Temporary employee — Co Lab 588 George Kiesel, Tech Asst —Co Lab 589 Will Corporation, Supplies—Co Lab 590 The Cheney Chemical Co , Supplies—Co Lab 591 Difco Laboratories, Inc , Supplies—Co Lab 592 Kline's Pharmacy, Supplies—Co Lab 593 Atwaters, Supplies—Co Lab $ 27 88 27 88 $ 174 84 67 40 22916 12.50 221 417 158 ' 42 80 11 13 $ 545 79 66 PROCEEDINGS OF THE BOARD OF SUPERVISORS 594 City of Ithaca, Floyd Springer, Clerk, Soc Hyg Clinic—Pub Health $ 32 50 595 Mary Clelland, Nurse's Mileage—Pub Health 79 68 596 Marion May, Nurse's Mileage—Pub Health 71 88 597 Dr J W Judd, Prenatal Clinician—Pub Health 10 00 598 Dr J W Judd, Prenatal Clinician—Pub Health 10 00 599 Dr 11 G Bull, ICH Clinician—Pub Health 50 00 600 Mrs Ethel Hunt, Dental Hygienist—Pub Health 35 00 601 Reconstruction Home, Inc , Care—Marion Tuttle—PHC 90 00 602 Reconstruction Home, Inc , Care—Richard Leonard—PHC 3 00 603 Reconstruction Home, Inc , Care — EI,elyn Freese—PHC 39 00 604 Binghamton City Hospital, Care — Ehza Fedorka—PHC 569 00 605 Binghamton City Hospital, Care—Dorotha Dickson—PHC 231 00 606 University Hosp of the Good Shepherd, Care —Angelo Turco—PHC 162 00 607 Hermann M Biggs Memo Hosp , Care— Howard Loveless—PHC 75 00 608 Hermann M Biggs Memo Hosp , Care— Harry Doane—PHC 75 00 609 N Y State Elec & Gas Corp , Elec Service —Co Bldgs 18313 610 Robinson & Carpenter, Coal—Co Bldgs 627 75 611 N Y Telephone Co , Services—Co Bldgs 266 10 612 City of Ithaca, Water—Co Bldgs 61 92 613 Cayuga Lumber Co , Supplies—Co Bldgs 19 69 614 Charles Dassance, Supplies—Co Bldgs 9 80 615 Charles Dassance, Supplies—Co Bldgs 0 75 616 Charles Dassance, Supplies—Co Bldgs 2 75 617 W B Bradley, Supplies—Co Bldgs 136 45 618 Robinson & Carpenter, Supplies—Co Bldgs 5 49 619 J C Stowell Co , Supplies—Co Bldgs 2 67 620 Ray R Harvey, Supplies—Co Bldgs 5 00 621 Better Paint & Wall Paper, Service, Supplies —Co Bldgs 512 622 Williamson Law Book Co , License blanks— Co Judge 153 623 H L O'Daniel, Postage—Co Clerk 13 36 624 International Business Machines Corp , Time stamp service—Co Clerk 5 00 OF TOMPKINS COUNTY, NEW YORK 67 625 H L O'Daniel, Postage, etc —Mot Veh Clk 17 78 626 Norton Printing Co , Petition blanks—Elec Exp 25 00 627 John J Sinsabaugh, Mileage & Exp —Co Sealer 49 84 628 Walter L Knettles, Mileage & Exp —Co Sery Off 1218 629 Norton Printing Co , Assessors forms—Supr 16 00 630 VanNatta Office Equip Co Inc , Ribbons— Supr 1 50 631 Stover Printing Co, Bill heads—Supr 24 55 632 Burroughs Adding Machine Co , Service—Co Officers 62 80 633 H A Manning Co , City Directories—Co Officers 96 00 634 Louis D Neill, Mileage & Exp —Co Invest 14 98 635 T G Miller's Sons Paper Co , Supplies—Co Clerk 1 05 636 W 0 Smiley, Postage—Supr 5 00 637 Westwood Pharmacal Corp , Medical supplies —Emerg Medical 109 62 638 Westwood Pharmacal Corp , Medical supplies —Emerg Medical 2 80 639 City of Ithaca, Telephones—Defense Council 115 11 640 The Wilcox Press, Certificate cards—Defense Council 5 20 641 The Corner Bookstore, Typewriters rental— Defense Council 6 00 642 Driscoll Bros & Co, Supplies—Defense Council 1 06 643 Lorraine Novelty Mfg Co , Badges—Defense Council 43 80 644 Stover Printing Co , Air raid cards—Defense Councils 12 40 645 T G Miller's Sons Paper Co , Supplies— De- fense Council 7 40 646 T G Millei's Sons Paper Co , Supplies—De- fense Council 2120 647 T G Miller's Sons Paper Co , Supplies—De- fense Council 2 00 648 Bernard G Naas, Postage—Rur Trav Libr 5 00 649 Cadmus Books, Books—Rur Trav Libr 69 12 650 Edwin Allen Co , Books—Rur Trav Libr 9 85 651 The H R Huntting Co , Books—Rur Trav Libr 25 55 652 Eleanor B Daharsh, Secr services—Rur Trav Libr 25 00 653 Harrison Adams, Potatoes—Jail Suppl 125 68 PROCEEDINGS OF THE BOARD OF SUPERVISORS 654 NuAlba Bakeries, Inc , Bread, etc —Jail Suppl 655 W J Payne & Sons, Milk—Jail Suppl 656 New Central Market, Meat—Jail Suppl 657 J C Stowell Co , Groceries—Jail Supplies 658 Par Food, Groceries—Jail Suppl 659 California Fruit Co , Vegetables—Jail Suppl 660 Harold A Fish, Eggs—Jail Suppl 661 R A Hutchinson, Clerk, Postage—Child Ct 662 Charles H Newman, Expenses—Co Atty 663 The Reporter Co Inc , Reply brief—Co Atty 664 VanNatta Office Equip Co Inc , Off Suppl — Co Atty 665 Harrison Adams, Meals—Sheriff 666 T G Miller's Sons Paper Co , Supphes— Sheriff 667 Harrison Adams, Mileage—Sheriff 668 Mine Safety Appliances Co , Carbogen, etc — Sheriff 669 Dr H H Crum, Services—Jail Physician 670 Irene Taggart, Switchboard relief—Co Bldgs 671 Harry DaBall, extra work as fireman—Co Bldgs 672 William S Burgess, extra work as fireman— Co Bldgs 673 Hermann B Biggs Memo Hosp , Care Co Patients—T B Hosp 674 Norton Electric Co , Supplies—Rationing Bd 675 Don Carpenter, Signs—Rationing Bd 676 J J Driscoll, Supplies—Rationing Bd 677 Fred H Ink, Cartage—Rationing Bd 678 County Rationing Board, Telephone tolls— Rationing Bd 679 T G Miller's Sons Paper Co , Supplies—Ra- tioning Bd 680 VanNatta's Office Equip Co Inc , Supphes— Rationing Bd 681 Dr A L Olsen, Teeth extractions—Jail Physician 682 Bert I Vann, Mileage—Co Supt 683 Bert I Vann, Expenses—Co Supt 20 96 9 30 14 92 56 03 12 11 5 23 20 04 6 00 51 87 13 00 3 00 2 40 7 52 141 12 713 3 00 1 80 22 50 18 00 1,487 50 16 61 4 50 15 14 2 50 8 20 50 89 12 75 6 00 113 20 8 10 $5,810 03 $6,383 70 Mr Stone offered the following resolution and moved its adoption OF TOMPKINS COUNTY, NEW YORK 69 Resolved—That the foregoing claims amounting to the sum of $6,383 70, 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 Loomis Ayes -14 Noes -0 Carried On motion, adjourned 70 PROCEEDINGS OF THE BOARD OF SUPERVISORS MONTHLY MEETING Monday July 13, 1942 MORNING SESSION Roll call All members present Minutes of June meeting, read and approved A letter from the Works Progress Administration shov,ing the closing of to it office as of July 1st, was read by the Clerk Mi Stone offered the following resolution and moved its adoption Resolved—That the amount of $114 42 received from the sale of scrap material be appropriated to the Tompkins County Defense Council Seconded by Mr Gordor Ayes -14 Noes -0 Carried The Clerk announced the request from the Sealer of Weights and Measures that a committee be appointed to go over old and unused weights and measures and report back to this board The Chair announced the appointment of Messrs Daniels and Norris as such committee Mr Harry G Stutz appeared before the board with refer- ence to the Board's approval of the formation of a War Chest body to be known as the "Tompkins County War and Com- munity Fund, Inc " The above request was referred to the Soldier's Relief com- mittee The Clerk read a report of official examination of the Coun- ty Home which was ordered placed on file OF TOMPKINS COUNTY, NEW YORK 71 Mr Stobbs moved, that the County Clerk attend the County Clerk's Association meeting to be held at Lake George July 20 and 21 Seconded by Mr Daniels Carried Mr Stobbs 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 1942, reserving the right to reject any or all bids Seconded by Mr VanOrder Carried The County Treasurer came before the Board with refer- ence to salary changes made by department heads during the year The Chairman referred the above matter to the Salaries and Wages Committee Mr Norris offered the following resolution and moved its adoption Resolved—That the Tompkins County Board of Super- visors approves the purposes and program of the Tompkins County War and Community Fund, Inc , and recognizes it as the authorized agency for the collection of funds within the county for purposes incident to the war We believe that the support of all legitimate agencies for war relief or war service can best be obtained through one united county -wide effort carried on simultaneously in the townships and the City of Ithaca We bespeak for the War Chest the interest and support of all of our people, and we urge that no general appeal for money for any purpose relating to the war be made within the county except as it be approved by the Committee on Admissions and Disbursements of the War Chest When the time comes to fill the War Chest in mid-Novem- ber we urge upon all residents of this county serious and sympathetic consideration of the needs confronting us and generous support of this worthy cause 72 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Loomis 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 Five Hundred ($500) Dollars to the Tompkins County Defense Council Seconded by Mr Daniels Carried Mr Stone offered the following resolution and moved its adoption WHEREAS the public health committee has recommended the appointment of Miss Clara Goodman as public health nurse as of July 6, 1942, Resolved—That the recommendation.be approved, and that Miss Goodman be and she hereby is appointed provisionally as public health nurse, subject to civil service regulations, at a salary of $1,800 per year, commencing as of the 6th day of July, 1942, and that she be allowed mileage of 6c per mile while in the performance of her duties, within the amount appropriated therefor by this Board Seconded by Mr Gordon Carried On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr Van Order ex- cused Mr Stone offered the following resolution and moved its adoption Resolved—That the County Clerk be directed to have pre- pared and furnish to Wesley B Stoughton and Robert H Stevenson an abstract of title to the Charles Miller heirs property in the Town of Ulysses, which was purchased by OF TOMPKINS COUNTY, NEW YORK 73 them at public sale in April in the county's tax foreclosure action Seconded by Mr Loomis Carried Mr Gordon offered the following resolution and moved its adoption WHEREAS the Ithaca Savings Bank was obliged to and did pay the sum of $27 53 for penalties on a tax on the H L Goodman property in the town of Ithaca, because of an error in the description of said property on the assessment roll, Resolved—That the sum of $27 53 be and the same hereby is appropriated for a refund of such payment, and the County Treasurer is hereby authorized and directed to pay the said sum of $27 53 to the Ithaca Savings Bank and to charge the same to the Town of Ithaca Seconded by Mr Stobbs 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 Five Hundred ($500) Dollars to the account "Supplies and Miscellaneous Expenses—Co Bldgs " Seconded by Mr Stevenson Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That the resolution of this board on October 13, 1941 accepting the bid of LeRoy and Marion Walden for the Gallagher parcel be and the same hereby is rescinded on the ground that said parties have failed to make any payment thereon, and this board is informed that they did not intend to carry out their agreement Seconded by Mr Norris Carried Mr Stevenson offered the following resolution and moved its adoption 74 PROCEEDINGS OF THE BOARD OF SUPERVISORS WHEREAS certain property in Slaterville Springs, Town of Caroline, being 1/2 acre bounded North by the Road, East by Abbey, South by Fuller, and West by Root, formerly assessed to Lyman H Gallagher was struck down to the county at the tax sale in December, 1935, and conveyed to the county as Parcel No 21 by deed of the County Treasurer dated Decem- ber 8, 1936 and recorded in Book 245 of Deeds at page 222 , AND WHEREAS Lyman 11 Gallagher has offered to purchase the said parcel for the total amount of taxes, penalties and interest which have accrued or should have accrued against the same, and this board is informed that the taxes, penalties and interest amount to $662 79 Resolved—That the said offer be accepted, and that the Chairman be and he hereby is authorized and directed to exe- cute on behalf of the county and deliver to Lyman H Galla- gher a quitclaim deed of the county's interest in said property upon payment to the County Treasurer of the said sum of $662 79 Seconded by Mr Norris Carried Mr Daniels, special committee, to investigate the finances of George Atsedes reported on same, no action taken 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, §123 Claimant Nature of Expense Amt Allowed Ernest L Sincebaugh, Serving Summons—Justice Theron Genter, Serving Summons—Dep Sheriff Grant 11 Halsey, Assessor's bill Frank L Mastin, Assessor's bill Burt M Breed, Assessor's bill Richard Durbon, Assessor's bill Richard Durbon, Assessor's bill Frank L Mastin, Assessor's bill Edwin V Gould, Assessor's bill Edwin V Gould, Assessor's bill W B Strong, Assessor's bill Frank L Mastin, Assessor's bill Frank L Mastin, Assessor's bill Burt M Breed, Assessor's bill Harry E Warren, Assessor's bill $ 9 20 13 00 3 50 7 00 7 80 4 00 7 80 4 80 4 20 4 20 3 90 3 50 6 20 5 80 3 20 $88 10 11111'1°1 n OF TOMPKINa COUNTY, NEW YORK 75 The following Workmen's Compensation Insurance claims were audited Dr Wm L Sell, Care—Clarence Beach Dr W A Moulton, Care—Paul Stillman Dr Hudson J Wilson, Care—William Dean Dr Leo P Larkin, Care—Arthur Cleveland Dr Wm H Licht, Care—George Boyer Dr R M Vose, Care—Victor Riihinen Dr R M Vose, Care—Ray Tompkins Dr R M Vose, Care—Lynn Yonkin Dr R M Vose, Care—Homer Liddington Dr F R C Forster, Care—Ernest Wright, Jr Stover Printing Co , C-8 forms $ 200 5 00 8 00 8 00 18 00 18 00 5 00 13 00 7 00 5 50 6 75 $96 25 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred D-684 Dr Clarence F Graham, Petty Cash—Co Lab $ 3412 $ 34 12 685 Tompkins Co Memorial Hosp , Rent, etc — Co Lab $ 159 61 686 George Kiesel, Technical Asst —Co Lab 687 Dr A Zeissig, Temp employee—Co Lab 688 Paul Rockwell, Pellets—Co Lab 689 Will Corporation, Supplies—Co Lab 690 Will Corporation, Supplies—Co Lab 691 E R Squibb & Sons, Supplies—Co Lab 692 Research Supply Co , Supplies—Co Lab 693 Michigan Dept of Health, Supplies—Co Lab 694 Commercial Solvents Corp , Supplies—Co Lab 25 00 22916 9 70 28 19 28 32 8 00 8 00 3 30 15 00 $ 514 28 695 City of Ithaca, F H Springer, Clerk, Soc Hyg Clinic—Pub Health $ 28 75 696 Mary Clelland, Nurse's Mileage—Pub Health 65 28 697 Marion May, Nurse's Mileage—Pub Health 59 88 698 Marion May, Exp to Conference—Pub Health 10 93 699 Mary Clelland, Exp to Conference—Pub Health 10 93 700 Marion May, Exp to Conference—Pub Health 21 80 76 PROCEEDINGS OF THE BOARD OF SUPERVISORS 701 Mary Clelland, Exp to Conference—Pub Health 21 80 702 Dr J W Judd, Prenatal Clinician—Pub Health 10 00 703 Dr H G Bull, ICH Clinician—Pub Health 30 00 704 Mrs Ethel Hunt, Dental Hygienist—Pub Health 25 00 705 Dr Milton C Simon, Dentist—Pub Health 25 00 $ 309 37 706 Berry & Smith, Splint—E Phillip, Jr —PHC $ 10 00 707 Berry & Smith, Supports—A Boutoille— PHC 10 00 708 Binghamton City Hospital, Care — Eliz Leonard—PHC 183 00 709 Hospital of the Good Shepherd, Care—Helen Polakovic—PHC 30 00 710 Reconstruction Home, Inc , Care—Marion Tuttle—PHC 93 00 711 Reconstruction Home, Inc , Care—Evelyn Freese—PHC 93 00 712 Amsterdam Bros Inc , Care—Howard Love- less—PHC 28 00 713 Hermann M Biggs Memo Hosp , Care— Howard Loveless—PHC 77 50 714 Hermann M Biggs Memo Hosp , Care— Harry J Doane—PHC 77 50 715 Ithaca Children's Home, Care—Donald Little —PHC 71 54 716 Board of Education, Ithaca Public Schools, Tuition and Lodging—Donald Little—PHC 96 15 717 Board of Education, Ithaca Public Schools, Tuition and Lodging—Wm Palmer—PHC 31 25 718 Charles W Mesick, Impression—Eliz Leaver —PHC 35 00 719 Herrmann M Biggs$ 835 94 Memo Hosp , Care—Co Patients—T B Hosp $1,052 50 720 Hermann M Biggs Memo Hosp , Care—Chu State Case—T B Hosp 75 00 721 Cayuga Press, Inc , Bound covers—Co Treas 1 50 722 Bert I Vann, Mileage—Co Supt 117 28 723 Bert I Vann, Expenses—Co Supt 7 05 724 L M McClellan, Kaminski Condemn —Rt of Way 74 00 725 Carl A Crandall, Services as Appraiser—Rt of Way 25 00, OF TOMPKINS COUNTY, NEW YORK 77 726 Gene Bradley, Services as Appraiser—Rt of Way 25 00 727 The Ithaca Journal, Condemn Notices—Rt of Way 4 48 728 Edwin Allen Company, Books—Rur Trav Libr 7 57 729 F J Barnard & Co , Books—Rur Trav Libr 6 94 730 Syracuse News Co, Books—Rur Trav Libr 47 75 731 The Ithaca Journal, Pub Scholarship Not — Educa Not 8 80 732 N Y State Elec & Gas Corp , Services—Co Bldgs 170 07 733 New York Telephone Co , Services—Co Bldgs 254 64 734 Free Press, Tax Foreclosure Not —Tax Sales 46 25 735 The Ithaca Journal, Tax Foreclosure Not — Tax Sales 52 36 736 George S Adams, Ins Premium—Co Home N R 737 Dorman S Purdy, Ins Premium—Co Home N R 738 Sidney Potter, Agent, Ins Premium—Co Home N R 739 Robert S Boothroyd, Ins Agency, Ins Prem- ium—Co Home 45 25 740 McKinney Agency, Inc , Ins Premium—Co Home 45 25 741 P W Wood & Son, Ins Premium—Co Home N R 742 T H Davenport Co Inc , Ins Premium— Co Home N R 743 Harry B Cook, Agent, Ins Premium—Co Home N R 744 Maurice L Taylor, Agent, Ins Premium—Co Home N R 745 Howell & Stevens, Ins Premium—Co Home N R 746 H A Carey Co Inc , Ins Premium—Co Home 45 25 747 F S Bower, Ins Premium~—Co Home N R 748 Hugh G Slocum, Ins Premium—Co Home 45 25 749 Fred A Rogalsky, Ins Premium—Co Home N R 750 Par Food, Supplies—Jail Supplies 9 20 751 Swift & Company, Inc , Meat—Jail Supplies 10 50 752' Harold A Fish, Eggs—Jail Supplies 1716 753 VanNatta Office Equip Co Inc , Supplies— Sheriff 1 80 754 W J Payne & Sons, Milk—Jail Supplies 6 90 755 J C Stowell Co , Groceries—Jail Supplies 50 44 756 California Fruit CoVegetables—Jail Supplies 2 36 Inc757 NuAlba Bakeries, , Bread—Jail Supphes 12 80 758 Supreme Court Chambers, Riley H Heath, Postage—Sup Ct Judge 25 00 78 PROCEEDINGS OF THE BOARD OF SUPERVISORS 759 Harrison Adams, Mileage—Sheriff 164 96 760 Harrison Adams, Expenses—Sheriff 9 40 761 Harrison Adams, Mileage—Child Ct 13 44 762 R A Hutchinson, Clerk, Postage—Child Ct 6 00 763 T G Miller's Sons Paper Co , Supplies— Child Ct 6 71 764 Dr H H Crum, Services—Jail Physician 8 00 765 Howard Tarbell, Extra wk as Fireman—Co Bldgs 32 00 766 William S Burgess, Extra wk as Fireman— Co Bldgs 15 00 767 Harry DaBall, Extra wk as Fireman—Co Bldgs 6 00 768 Sherwin Williams Co , Paint—Old Ct House 1 90 769 Hull & Wheaton Plumbing Co , Regulation Valve—Co Bldgs 28 20 770 Hull & Wheaton Plumbing Co , Lb & Sup- plies—Co Bldgs 4183 771 C 3 Rumsey & Co , Supplies—Co Bldgs 8 50 772 Tisdel's Repair Shop, Mower sharpened, etc —Co Bldgs 2 25 773 Clarkson, Chemical Co Inc , Supplies—Co Bldgs 131 55 774 Fitzgibbons Boiler Co Inc , Gaskets—Co Bldgs 9 80 775 T G Miller's Sons Paper Co , Supplies—Co Bldgs 100 69 776 Mrs Bethel M Baker, Switchboard Operator —Co Bldgs 2 25 777 Walter L Knettles, Mileage & Exp —Co Sery Off 30 54 778 John J Sinsabaugh, Mileage & Exp —Co Sealer' 30 51 779 Sally Van Orman, Clerical Work—Comm of Elec 2 50 780 Norton Printing Co , Supplies—Elec Exp 35 50 781 Louis D Neill, Mileage & Expenses—Co Invest 1 13 00 782 H L O'Daniel, Postage—Co Clerk 10 96 783 T G Miller's Sons Paper Co , Supplies—Co Clerk 37 83 784 Stanley W Arend Co , Carbon Paper—Co Clerk 5 00 785 George E Burgess, Ink—Co Clerk 2 50 786 H L O'Daniel, Postage, etc —Mot Veh Clk 13 87 787 W 0 Smiley, Postage—Supr 5 00 788 Stanley W Arend Co , Ribbons & Carbon— Supr 9 50 OF TOMPKINS COUNTY, NEW YORK 79 789 Norton Printing Co , Bound copies—Supr 42 90 790 Stover Printing Co , Letterheads, etc —De- fense Council 16 65 791 City of Ithaca, Postage—Defense Council 23 27 792 City of Ithaca, City Hall, Telephones—De- fense Council 104 59 793 A M Little & Son, Lamps—Defense Council 53 02 794 Corner Book Stores, Typewriter rental—De- fense Council 6 00 795 VanNatta Office Equip Co Inc , Supplies— Defense Council 16 20 796 T G Miller's Sons Paper Co , Supplies—De- fense Council 1213 797 Lorraine Novelty Mfg Co , Misc Brassards— Defense Council 15 58 798 Lorraine Novelty Mfg al, Medical Corps— Defense Council 4 51 799 VanNatta Office Equip Co Inc , Supplies —Rationing Bd 194 800 VanNatta Office Equip Co Inc , Supplies— Rationing Bd 3 20 801 C J Rumsey & Co , Supplies—Rationing Bd 2 58 802 Cayuga Press, Inc , Envelopes—Rationing Bd 1175 803 Cayuga Press, Inc , Envelopes—Rationing Bd 45 75 804 Cayuga Press, Inc , Letterheads—Rationing Bd 6 50 805 Cayuga Press, Inc , Envelopes—Rationing Bd 24 67 806 Tisdel's Repair Shop, Keys, etc —Rationing Bd 14 00 807 T G Miller's Sons Paper Co , Supplies—Ra- tioning Bd 40 27 808 Journal & Courier, Sugar Rationing Forms— Rationing Bd 37 70 809 E Craig Donnan, Telephone tolls—Rationing Bd 5 85 810 J Paul Munson, Telephone tolls—Rationing Bd 10 85 811 C Harry Spaulding, Fees in Felony—Justice 8 50 812 Edward Thompson Co , N Y L Damages, PP Sup Ct Judge 2 00 813 VanNatta Office Equip Co Inc , Supplies— Sup Ct Judge 118 90 814 Mathew Bender & Co , Parson's Manual— Sup Ct Judge 5 00 815 The Frank Shepard Co , Shepards Citations —Sup Ct Judge 35 00 80 PROCEEDINGS OF THE BOARD OF SUPERVISORS 816 Charlotte V Bush, Postage—Co Treas 10 00 817 John F Geherin, Ins Premium—Co Home 45 25 $3,803 10 $5,496 81 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $5,496 81, 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 Loomis Ayes -14 Noes -0 Carried On motion, adjourned a r OF TOMPKINS COUNTY, NEW YORK 81 MONTHLY MEETING Monday August 10, 1942 Roll call A]1 members present Minutes of July 13th meeting read and approved Mr Gaydosh was given the privilege of the floor and talked with reference to property owned by him on the Five Mile Drive and damaged by creek overflow The Chairman referred the Gaydosh matter to the Highway Committee The Clerk announced the receipt of two bids for the print- ing of the Proceedings for the year 1942 On request bids were opened The bid of the Cayuga Press for printing of one thousand copies was $1 85 per page The bid of the Norton Printing Company was $188 per page, the same as heretofore Mr Gordon offered the following resolution and moved its adoption Resolved—That the bid of the Cayuga Press, being the low- est bid, be accepted Seconded by Mr Sweetland Discussion followed Moved by Mr Stobbs to lay the matter of bids on the table Seconded by Mr Daniels Carried Mr Stone offered the following resolution and moved its adoption 82 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That there be and hereby is transferred from the contingent fund the sum of $300 00 to the account "Tomp- kins County Defense Council " Seconded by Mr Daniels Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the County Commissioner of Public Wel- fare be authorized to purchase a carload of stoker coal for the County Home Seconded by Mr Stevenson Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the County Commissioner of Public Wel- fare be authorized to contract for the cleaning of the septic tanks at the County Home Buildings Seconded by Mr Stobbs 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 Fourteen Hundred Dollars ($1400) to the account "Children -Institutional Care " Seconded by Mr Stobbs Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be transferred from the Old Age Reserve account the sum of Two Hundred Dollars to an ac- count for "Welfare -Litigation Expenses" (VanPatten Prop- erty) Seconded by Mr Stobbs Carried Mr Daniels of the Special Committee to investigate obso- lete weight and ni,easures reported there being but slight sal- s OF TOMPKINS COUNTY, NEW YORK 83 vage value that the weights and measures be turned over to the historical society Mr Gordon, Supervisor from the Town of Ithaca, brought to the attention of the Board the question of elimination of all town welfare officers Discussion followed but no action taken The question of action upon bids being brought to the at- tention of the board, Mr Stobbs asked consent to withdraw his motion to table the same Mr Gordon asked permission to withdraw his motion awarding the bid of printing to the Cayuga Press There being no objection to either request they were grant- ed P Mr Stobbs offered the following resolution and moved its adoption There being so slight a difference in the two bids as sub- mitted and knowing past performance of the Norton Print- ing Company Resolved -That the bid of the Norton Printing Company, for the sum of $1 88 per page, be accepted and that the con- tract for printing 1,000 copies of the Proceedings of the Board, for the year 1942, be awarded to that company, with the agreement on the part of said company that the provisions 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 econded by Mr Daniels Ayes—Messrs Snow, Loomis, Stevenson, Watrous, Scofield, Payne, Stone, Stobbs and Daniels -9 Noes—Messrs Sweetland, Gordon, VanOrder, Leacht- neauer and Norris -5 Resolution carried 0 84 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, §123 Claimant Nature of Expense Amt Allowed Fred C Marshall—Assessor's Bill Richard Durbon—Assessor's Bill Frank L Mastin—Assessor's Bill Edwin V Gould—Assessor's Bill Edwin V Gould—Assessor's Bill Edwin V Gould—Assessor's Bill Edwin V Gould—Assessor's Bill S T Weatherby—Assessor's Bill Frank L Mastin—Dep Dog Warden Frank L Mastin—Dep Dog Warden $ 4 00 4 40 3 50 3 80 4 00 3 50 4 00 4 50 24 00 27 00 $82 70 The following Workmen's Compensation Insurance claims were audited , Tomp Co Memorial Hospital, Care—Clarence Beach $247 10 Dr Norman S Moore, Care—Clarence Beach 10 00 Dr Frank Ryan, Care—Lee Lamont 5 00 Dr Frank Ryan, Care—Frank Babcock 14 00 Dr Philip E Rossiter, Care—John Howland 193 40 Dr Philip E Rossiter, Care—Russell Nichols 5 00 J Warren Chase, Expenses—Roberts case 11 00 $485 50 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred D-818 Dr Clarence F Graham, Petty Cash—Co Lab $ 3454 a $ 34 54 819 Tompkins Co Memo Hospital, Rent, etc — Co Lab$ 170 38 820 Dr Clarence F Graham, Temp Employee— Co Lab 22916 281 Marie Bolger, Stenog servies—Co Lab 17 00 822 Stanley R Les, Messenger services—Co Lab 10 00 823 George Kiesel, Asst Technician—Co Lab 25 00 OF TOMPKINS COUNTY, NEW YORK 85 824 C J Rumsey & Co , Supplies—Co Lab 825 The Cheney Chemical Co , Supplies—Co Lab 826 The Cheney Chemical Co , Supplies—Co Lab 827 Coop G L F Service Inc , Supplies—Co Lab 828 E R Squibb & Sons, Supplies—Co Lab 829 Research Supply Co , Supplies—Co Lab 830 Lederle Laboratories, Inc , Supplies—Co Lab 831 Will Corporation, Supplies—Co Lab 832 Commercial Solvents Corps , Supplies—Co Lab 10 26 2 25 2 73 1150 0 50 3 80 0 50 24 46 14 25 $ 521 79 833 City of Ithaca, Floyd H Springer, Clerk, Soc Hyg Clinic—Pub Health $ 43 75 834 Marion May, Nurses' Mileage—Pub Health 5100 835 Mary Clelland, Nurses' Mileage—Pub Health 54 00 836 Clara Goodman, Nurses' Mileage—Pub Health 40 08 837 The Page Printing Co , Postals—Pub Health 1 25 838 Ida M Brown, Capes—Pub Health 7 50 839 Rothschild Bros , Cloth, etc —Pub Health 10 37 1 840 Khne's Pharmacy, Supplies—Pub Health 9 75 841 Marion May, Post cards—Pub Health 2 00 842 Dr J W Judd, AP Clinician—Pub Health 10 00 843 Dr H G Bull, ICH Clinician—Pub Health 40 00 844 Mrs Ethel Hunt, Dental Hygienist—Pub Health 20 00 $ 289 70 845 Board of Education, Ithaca Public Schools, correction of bill 7/13/42 Wm Palmer— PHC $ 100 $ 100 846 Garrett J Felton, Ins Premium—Co Home $ 31 68 847 F S Bower, Ins Premium—Co Home 18 10 848 Maurice L Taylor, Ins Premium—Co Home N R 849 George S Adams, Ins Premium—Co Home 1810 850 Harry B Cook, Agt , Ins ,Premium—Co Home 31 68 851 Fred A Rogalsky, Ins Premium—Co Home 31 68 852 T H Davenport Co Inc , Ins Premium—Co Home 1810 853 P W Wood & Son, Ins Premium—Co Home 18 10 854 Dorman S Purdy, Ins Premium—Co Home 18 10 855 Howell & Stevens, Ins Premium—Co Home 31 68 856 Sidney Potter, Agt , Ins Premium—Co Home 31 68 86 PROCEEDINGS OF THE BOARD OF SUPERVISORS 857 Walter B Hutchings, Trucking trees—Refor- estation 10 00 858 Corner Bookstores, Inc , Cleaning typewriter —Co Treas 7 50 859 Stewart, Warren & Benson, Looseleaf binder —Co Treas 216 860 A W Kellogg Sales Co , Super "0" Moisteners —Co Treas 3 25 861 N Y State Elec & Gas Corp , Services—Co Bldgs 150 71 862 New York Telephone Co , Services—Co Bldgs 242 96 863 N Y Telephone Co , Services—Co Bldgs 3 45 864 The Syracuse News Co , Books—Rur Trav Libr 142 80 865 Charles W Clark Co , Books—Rur Trav Libr 38 08 866 P W Wood & Son, Truck ins —Rur Trav Libr 38 83 867 Gaylord Bros Inc , Supplies—Rur Trav Libr 13 80 868 Demco Library Supplies, Supplies—Rur Trav Libr 22 50 869 J C Stowell Co , Groceries—Jail Suppl 26 43 870 Swift & Company, Inc , Soap—Jail Suppl 27 50 871 Swift & Company, Inc , Pork—Jail Suppl 10 50 872 Swift & Company, Inc , Pork—Jail Suppl 10 88 873 Harold A Fish, Eggs—Jail Suppl 19 44 874 Par Food Store, Groceries—Jail Suppl 11 72 875 Jacob Novidor, Meat—Jail Suppl 49 46 876 California Fruit Co , Vegetables—Jail Suppl 10 47 877 NuAlba Bakeries, Inc , Bread, etc —Jail Suppl 15 44 878 Cayuga Lumber Co , Nails—Co Bldgs 0 47 879 Cayuga Lumber Co , Supplies—Co Bldgs 8 44 880 John Anderson, Labor—Co Bldgs 69 00 881 Herbert L Bachelor, Labor—Co Bldgs 62 60 882 Kenneth Lanning, Rep door—Co Bldgs 10 00 883 Stallman of Ithaca, Supplies—Co Bldgs 1 09 884 Cayuga Lumber Co , Supplies—Co Bldgs 2 80 885 R A Hutchinson, Clerk, Checkbook—Co Bldgs 2 00 886 R A Hutchinson, Clerk, Postage—Co Bldgs 6 00 887 Charles H Newman, Expenses—Co Atty 3126 888 Dennis & Co Inc , Gilberts Code—Dist Atty 20 00 889 C J Rumsey & Co , Supplies—Sheriff 5 22 890 T G Miller's Sons Paper Co , Supplies— Sheriff 0 75 891 T G Miller's Sons Paper Co , Supplies— Sheriff 0 50 OF TOMPKINS COUNTY, NEW YORK 87 892 Harrison Adams, Postage—Sheriff 4 50 893 Harrison Adams, Expenses—Sheriff 8 75 894 Harrison Adams, Mileage—Sheriff 211 84 895 Rocker Rug Cleaner, Rug Cleaned—Sheriff 3 00 896 Dr 11 H Crum, Services—Jail Physician 22 00 897 Irene Taggart, Switchboard relief—Co Bldgs 12 00 898 Archie R Gillen, Appraisal—Kaminski— Rt of Way 17 36 899 T G Miller's Sons Paper Co , Supplies—Child Ct 12 89 900 A W Kellogg Sales Co , Super "0" Moistener —Supr 3 25 901 Matthew Bender & Co , Bender's Suppl — Supr 10 00 902 Della M Gillespie, Postage—Co Judge 5 00 903 Corner Bookstores, Supplies—Co Judge 7 50 904 Matthew Bender & Co , Gilbert Suppl —Co Judge 8 50 905 Matthew Bender & Co , Cahill Suppl —Co Judge '' 5 00 906 T G Miller's Sons Paper Co , Supplies— Comm of Elec 100 Supplies—Elec Exp 10 00 907 Baker, Voorhis & Co Inc , Cahill Suppl —Co Clk 4/ 5 00 908 T G Miller's Sons Paper Co , Staples—Co Clk 1 03 909 H L O'Daniel, Postage—Co Clk 39 04 910 A W Kellogg Sales Co , Super "0" Moistener —Co Clk 3 25 911 Corner Bookstores, Supplies—Co Clk 24 75 912 Hall & McChesney, Inc , Supplies—Co Clk 39 25 913 H L O'Daniel, Postage—Mot Veh Clk 17 31 914 John J Sinsabaugh, Mileage & Exp —Co Sealer 21 93 915 Walter L Knettles, Mileage & Exp —Vet Sery Off 10 63 916 The Page Printing Co , Notices—Defense Council 5 50 917 Corner Bookstores, Supplies—Defense Council 6 00 918 Northam Warren Corp , Supplies—Defense Council 5 00 919 The George S Scott Mfg Co , Supplies—De- fense Council 55 73 920 S L Sheldon, Supplies—Defense Council 3 04 921 Ben L Joggerst, Supplies—Defense Council 32 00 922 City of Ithaca, Telephone bills—Defense Council 10215 88 PROCEEDINGS OF THE BOARD OF SUPERVISORS 923 C J Rumsey & Co , Supplies—Defense Coun- cil 4 20 924 Driscoll Bros & Co , Supplies—Defense Coun- cil 18 47 925 Stover Printing Co , Off Suppl —Defense Council 27 35 926 Hermann M Biggs Memo Hosp , Care—C J Chu State T B Hosp 77 50 927 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 960 00 928 Bert I Vann, Expenses—Co Supt 6 96 929 Bert I Vann, Mileage—Co Supt 114 64 930 T G Miller's Sons Paper Co , Supplies—De- fense Council 12 67 l $3,262 90 $4,109 93 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $4,109 93, 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 Loomis Ayes -13 Noes -0 Carried On motion, adjourned 100 PROCEEDINGS OF THE BOARD OF SUPERVISORS MONTHLY MEETING Monday, October 12, 1942 MORNING SESSION Roll call All members present, except Mr Van Order Minutes of September 14th meeting, read and approved The County Attorney gave an oral report upon the Fuller and Pakkala properties Mr Harry C Morse appeared before the board and spoke on the establishment of a Soil Conservation District in Tomp- kins County Mr Morse was followed by Mr Huff and Mr Kelsey Mr Watrous, Chairman of the Equalization Committee asked that all tax rolls be left with the Clerk of the Board during the present week 1 On motion,, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present, except Mr Van Order Mr Scofield offered the following resolution and moved its adoption Resolved—That the old safe in the former W P A office be sold to Mr Shepherd for Ten Dollars (10 00) Seconded by Mr Norris Carried Mr Stone offered the following resolution and moved its adoption OF TOMPKINS COUNTY, NEW YORK 101 Resolved—That there be and hereby is appropriated the sum of $330 60 for, School Taxes on the Old County Clerk's Building and the County Treasurer is hereby directed to pay the same out of Current Revenues Seconded by Mr Stobbs Ayes -13 Noes -0 Carried The Clerk read a letter from the United States Department of Agriculture, Farm Security Administration, with reference to contributions, by the Federal Government in lieu of 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 rehabili- tation project for resettlement purposes (as defined in 49 Stat 2035), hereinafter called the "Act"), located within the juris- dictional limits of the local public taxing units listed in Exhibit "B", attached to and made a part of this resolution , 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 said local public taxing units , Now, The? efore, Be It Resolved by the Board of Supervisors 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 Agree- ment hereinafter mentioned , that this resolution shall con- stitute the Request to the United States of America, by and on behalf of said local public taxing units, pursuant to the pro- visions 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 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 Am- erica 102 PROCEEDINGS OF THE BOARD OF SUPERVISORS EXHIBIT "B" Agreement for Payment in Lieu of Taxes TOMPKINS COUNTY, NEW YORK Finger Lakes Farms Project, RR -NY -12 Period County 11/1/41 to 10/31/42 Town 1/1/42 to 12/31/42 APPORTIONMENT OF PAYMENT Taxing Unit Payment Town of Dryden Town of Groton Town of Ithaca Town of Lansing Town of Ulysses $ 96 98 131 71 70 98 477 18 157 90 Total $934 75 Seconded by Mr Loomis Carried Mr Stone presented for consideration bills covering ex- penses of construction and maintenance of Air Warden Sta- tions and moved that the same be paid Seconded by Mr Sweetland Moved by Mr Norris, that the matter be laid on the table for one month and a committee be appointed to investigate and report Seconded by Mr Leachtneauer Carried The Chairman appointed as such committee Messrs Norris, Sweetland and Scofield Mr Watrous, Chairman of the Highway Committee, pre- sented the following snow removal program for the year 1942-43 IIG Ii 1 I' 'i 'I OF TOMPKINS COUNTY, NEW YORK 103' Road No Name of Road Approved 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 -Dryden, 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 1623 Mecklenburg -Ithaca, Pt 2 1676 South Lansing -Genoa 1867 Ithaca -Varna 1891 South Ithaca -Ithaca 1921 Taughannock State Park -Ithaca 5043 Ithaca -Danby, Pt 1 5122 Ithaca -Danby, Pt 2 5206 Trumansburg Village 5213 Ithaca -Danby, Pt 3 5214 Ithaca -Newfield 5225 Varna Crossing 5256 Esty Glen -South Lansing 5294 Etna-Freeville-Dryden 5379 Ithaca -West Danby, Pt 1 5474 Cayuta-Newfield 5567 Ithaca -West Danby 5575 Perry City-Trumansburg 5627 South Lansing -Myers 5689 Myers -King Ferry, Pt 4 5720 Myers -King Ferry, Pts 1 & 2 8016 Dryden -Harford 8155 Spencer -West Danby, Pts 1 & 2 1 87 3 13 138 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 3 07 6 78 171 0 68 7 65 2 58 3 25 1 54 4 33 5 09 0 46 3 08 6 54 3 06 6 28 301 3 32 1 38 0 11 0 15 4 47 2 58 '104 PROCEEDINGS OF THE BOARD OF SUPERVISORS 8284 Myers -King Ferry, Pt 3 8317 Myers -King Ferry, Pts 1 & 2 8330 Caroline-Richford, Pts 1 & 2 8467 Buttermilk Falls State Park Ent 8509 Sheldrake-Taughannock Falls, Pts 2 & 3 9281 Floral Ave Extension 1614 Ithaca City -Hector Street 1895 Halseyville-Taughannock Falls -Enfield Glen 5 58 176 0 85 0 63 1 22 0 47 0 03 1 20 159 95 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 1942-43 Seconded by Mr Scofield Carried Mr Watrous offered the following resolution and moved its adoption WHEREAS—The Highway Committee acting upon the recommendation of the county superintendent has negotiated with H R Morgan and Stephen Gaydosh for the purchase of certain property on the old Five Mile Drive owned by said H R Morgan and occupied under contract by said Stephen Gaydosh, and has reached a tentative agreement for the purchase of said property for the sum of $2 500 , Resolved—That the said property be purchased for $2,500, and the County Treasurer is hereby directed to pay the said sum of $2,500 out of the appropriation for "Condemnation and Rights of Way" to said H R Morgan and Stephen Gaydosh upon receipt of a good and sufficient warranty deed, approved by the County Attorney, conveying said premises to the county and showing a clear title free from all taxes, hens, and encumbrances of any nature, excepting water rights held by the School District, executed by the owner, and a quitclaim deed executed by said Stephen Gaydosh releasing to the county all his interest in said premises , and upon the condition that Mr Gaydosh may remain in possession for thirty days, and that the county shall have the right to salvage from the buildings and equipment OF TOMPKINS COUNTY, NEW YORK 105 Seconded by Mr Gordon Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the Clerk be authorized to order ten (10) Bender's supplements and the County Treasurer be author- ized to include the price for same in the budgets of the towns receiving them Seconded by Mr Watrous Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That the sales of county properties made on October 10th pursuant to resolution of this board, as set forth below, be and the same hereby are ratified and approved, and the Chairman of this Board is hereby authorized and directed to execute on behalf of the county and deliver to the re- spective purchasers quitclaim deeds of the several parcels upon payment to the county treasurer of the balances due upon their contracts respectively The following is a descrip- tion of said properties with the name of the purchasers and the purchase price of each parcel Parcel No 1 Town of Caroline 105 acre farm on the east side of Level Green road, about one mile north,of Speeds- ville, formerly assessed to Chauncey Goodrich, bounded N by Van Riper, E by Williams, S by Gregrow, W by the highway, sold to Robert Blackman for the sum of $255 00 Parcel No 3 Town of Caroline One and one-half acres about two miles north of Caroline Center formerly assessed to Joseph Maynard Estate bounded N by Maynard, E by the Highway, S by Maynard and W by Maynard, sold to Lyman Gallagher for the sum of $55 00 Parcel No 5 Town of Danby 95 acre farm about five miles southwest from West Danby containing a house and barn in rather poor condition, formerly assessed to John Maki, bounded on the N by Lathenen, on the E by Weed, on the S by Johansen and on the W by the Town Line, sold to Harry Louis Hornbrook for the sum of $155 00 Parcel No 8 Town of Dryden One-eighth of an acre 106 PROCEEDINGS OF THE BOARD OF SUPERVISORS near Varna along Fall Creek, formerly assessed to James Miller, bounded N by Fall Creek, E by Fall Creek, S by the Highway, W by Hall No buildings Sold to James E Matthews for the sum of $30 00 Parcel No 14 Town of Ithaca Lots 235 and 258 as shown on a Map of the Ithaca Land Company in the Klondike Section, formerly assessed to James A Miller, sold to Alexander Pakkala for the sum of $51 00 Parcel No 16 Town of Lansing Eight acres of land at foot of French Hill Road, formerly assessed to W B Schroder, bounded N by Swayze, E by Swayze, S by Holden and W by the Highway, sold to James Hutton for the sum of $105 00 Parcel No 20 Town of Ulysses Twenty square rods formerly assessed to Leon Sutton, bounded N by Bennett, E by the Highway, S by the Highway, W by Bennett, sold to James H Mosher for the sum of $41 00 Parcel No 21 Town of Ulysses Twenty square rods formerly assessed to Trumansburg Village, bounded N by Gould St , E by Smith, S by the Creek, W by the First National Bank, sold to Harry Louis Hornbrook for the sum of $86 00 Seconded by Mr Norris Carried Mr Stevenson offered the following resolution and moved its adoption WHEREAS—Puisuant to a judgment of the County Court entered in the Tompkins County Clerk's office on September 21, 1942 in the county's 1942 action for foreclosure of tax hens the parcel in the City of Ithaca formerly assessed to Charles K Tarr, being parcel No 20 on the list of delinquent taxes will be sold at public auction on October 17th , Resolved—That the County Treasurer be authorized and directed to bid in the name of the county for such parcel up to the sum of $600 and if such bid be the highest bid, to purchase such parcel for the county Seconded by Mr Norris Carried OF TOMPKINS COUNTY, NEW YORK 107 Mr Scofield offered the following resolution and moved its adoption Resolved—That Welfare Commissioner VanMarter be authorized to attend a meeting in Syracuse November 10-13 Seconded by Mr Stevenson Carried Also a request from the Commissioner of Welfare for a desk, chair and typewriter formerly used by W P A Moved by Mr Scofield that the request be granted Seconded by Mr Stobbs Carried The clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agriculture and Markets Law, §123 Claimant Nature of Expense Amt Allowed D B Bull—Assessor's bill D B Bull—Assessor's bill D B Bull—Assessor's bill Gilbert C Eastman—Assessor's bill Charles M Jones—Assessor's bill W B Strong—Assessor's bill Ralph B Dedrick—Assessor's bill Nelson VanMarter—Assessor's bill Nelson VanMarter—Assessor's bill Frank L Mastin—Assessor's bill Frank L Mastin—Assessor's bill Frank L Mastin—Assessor's bill Frank L Mastin—Assessor's bill Burt Breed—Assessor's bill $ 3 50 3 40 3 40 4 20 4 40 4 20 4 00 3 40 3 20 4 80 5 50 3 50 6 00 6 00 $59 50 The following Workmen's Compensation Insurance Claims were audited Cortland County Hospital—X-ray etc Harry Ellis—Comp Ins $27 95 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred 108 PROCEEDINGS OF THE BOARD OF SUPERVISORS D-1091 Dr Clarence F Graham, Director Petty Cash—Co Lab $ 63 37 $ 63 37 1092 Dr Clarence F Graham, Sept Salary—Co Lab $ 325 00 1093 Tompkins Co Memo Hospital, Rent, etc — Co Lab 170 48 1094 Marie Bolger, Stenog Services—Co Lab 25 00 1095 VanNatta Office Equip Co , Inc , Office Supplies— Co Lab 137 65 1096 Corner Bookstores, Desk & Lamp—Co Lab 86 00 1097 Markson Bios Inc , Furniture—Co Lab 198 80 1098 George Keisel, Asst Technician—Co Lab 12 50 1099 Stanley R Les, Messenger Service—Co Lab 10 00 1100 Glenn Merrill, Partial payment on painting —Co Lab 300 00 1101 Edward J Barron, Plumbing repairs—Co Lab 34 62 1102 Clarence Howell, 'Carpenter work—Co Lab 59 93 1103 Improved Mailing Case Co , Inc , Supplies— Co Lab 43 50 1104 Atwaters, Vegetables—Co Lab 8 48 1105 Kline's Pharmacy, Supplies—Co Lab 49 20 1106 The Cheney Chemical Co , Oxygen—Co Lab 2 25 1107 Will Corporation, Supplies—Co Lab 2 40 1108 Michigan Dept of Health, Antigen—Co Lab 3 30 1109 Lederle Labs Inc , Supplies—Co Lab 2 88 1110 Eimer & Amend, Supphes—Co Lab 120 66 1111 Research Supply Co , Rabbits—Co Lab 9 20 1112 Reconstruction Home, Tuttle—P H C 1113 Reconstruction Home, Freese—P H C 1114 Dr C H M Goodman, Anesthetic—D Dick- son—P H C 1115 Binghamton City Hospital, Care—Dorotha Dickson—P H C $1,601 85 Inc , Care—Marion $ Inc , Care—Evelyn 66 00 186 00 10 00 242 00 $ 504 00 1116 Charlotte V Bush, Postage—Co Treas $ 9 00 1117 N Y State Elec & Gas Corp, Elec service —Co Bldgs 148 88 1118 N Y Telephone Co , Services—Co Bldgs 264 99 1119 L E Patterson, Ins Prem —Co Bldgs 283 50 OF TOMPKINS COUNTY, NEW YORK 109 1120 The Syracuse News Co , Books—Rur, Trav Libr 124 08 1121 R R Bowker Co , Books—Rur Trav Libr 5 00 1122 American Library Association, Bookhst— Rur Trav Libr 3 00 1123 Wm T Pritchard, Greasing trucks, etc — Rur Trav Libr 3017 1124 T G Miller's Sons Paper Co , Supphes— Rur Trav Libr 0 90 1125 R R Bowker Coa Trade list Ann —Rur Trav Libr 3 50 1126 Riley H Heath, Postage—Sup Ct Judge 25 00 1127 West Publishing Co , Book—Sup Ct Judge 6 00 1128 Underwood Elliott Fisher Co , Carbon Paper Sup Ct Judge 3 00 1129 Matthew Bender & Co , Index Suppl —Sup Ct Judge 6 50 1130 Harrison Adams, Postage—Sheriff 4 50 1131 Harrison Adams, Expenses—Sheriff 16 20 1132 Seneca Sporting Goods, Supplies—Sheriff 0 85 1133 Harrison Adams, Mileage—Sheriff 102 88 1134 Dr H H Crum, Services—Jail Physician 28 00 1135 W J Payne & Sons, Milk—Jail Supplies 4 50 1136 Ward Spencer, Eggs—Jail Supplies 10 62 1137 J C Stowell Co , Groceries—Jail Supplies 26 58 1138 Market Basket No 157, Groceries—Jail Supplies 15 10 1139 New Central Market, Meat—Jail Supplies 36 45 1140 NuAlba Bakeries, Inc , Bread, etc —Jail Supphes 22 00 1141 Harrison Adams, Supplies—Jail Supplies 1 75 1142 Floyd Springer, City Clerk, Chnic—Pub Health 22 00 1143 Marion May, Nurse's Mileage—Pub Health 54 00 1144 Mary Clelland, Nurse's Mileage—Pub Health 54 00 1145 Clara E Goodman, Nurse's Mileage—Pub Health 54 00 1146 Khne's Pharmacy, Supplies—Pub Health 3 60. 1147 T G Miller's Sons Paper Co , Supplies— Pub Health 211 1148 Dr J W Judd, Prenatal Chnician—Pub Health 10 00 1149 Dr H G Bull, ICH Clinician—Pub Health 40 00 1150 Dr Milton C Simon, Part-time Denist— Pub Health 37 50 1151 Dr H L Smith, Part-time Dentist—Pub Health 100 00 110 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1152 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 792 50 1153 Hermann M Biggs Memo Hosp , Care— Chung Chu, State Case—T B Hosp 75 00 1154 Matthew Bender & Co , Index Suppl —Supr 6 50 1155 Matthew Bender & Co , Index Suppl —Co Judge 6 50 1156 H L O'Daniel, Postage—Co Clerk 11 26 1157 Corner Bookstore, Ribbons—Co Clerk 6 00 1158 Edward Thompson Co , ¥cKinney's PP—Co Clerk 6 00 1159 H L O'Daniel, Postage, etc—Mot Veh Clk 20 43 1160 Catherine Meldrum, Typing—Comm of Elec 1 50 1161 Ella M Williamson, Reg votes—Comm of Elec 5 25 1162 Adah M Tompkins, Reg votes—Comm of Elec 5 25 1163 VanNatta Office Equip Co , Supplies— Comm of Elec 2 72 1164 Daniel E Patterson, Postage—Elec Exp 5 00 1165 The Bd of Elections of Steuben County, Reg Vote—Elec Exp 150 1166 John J Sinsabaugh, Mileage & Exp —Co Sealer 103 05 1167 Louis D Neill, Posting Not —Tax Fore- closure 24 72 1168 The Ithaca Journal, Not Foreclosure—Tax Foreclosure 13 28 1169 Groton Journal & Courier, Not Foreclosure Tax Foreclosure 10 92 1170 Cayuga Lumber Co , Supplies—Old Ct House 1 43 1171 Rothschild Bros , Supplies—Court House 4 60 1172 Charles Dassance, Supplies -Court House 6 85 1173 Charles F Pearce, Supplies—Court House 9 50 1174 VanNatta Office Equip Co , Inc , Supplies— Co Bldgs 4 25 1175 Sherwin Williams Co , Supplies—Co Bldgs 2 43 1176 Stallman of Ithaca, Supplies—Co Bldgs 3 80 1177 Cayuga Lumber Co , Supplies—Co Bldgs 1 14 1178 C J Rumsey & Co , Supplies—Co Bldgs 43 61 1179 Walter L Knettles, Mileage & Exp —Co • Sery Off 10 31 1180 R A Hutchinson, Clerk, Postage—Child Ct 6 00 1181 Norton Printing Co , Envelopes—Child Ct 19 50 1182 Hdrrison Adams, Mileage—Child Ct 17 72 OF TOMPKINS COUNTY, NEW YORK 111 1183 Tomp Co Rural News, Not Foreclosure— Tax Foreclosure 13 02 1184 T G Miller's Sons Paper Co , Off Supplies— Elec Exp 2135 1185 Davis & Lee Elec Co , Bulbs—Old Ct House 3 25 1186 Unicrafts, Inc , Assigned to 1st Nat'l Bank & Trust Co of Bay Shore, Blackout lites— Defense Council 3 25 1187 Kline's Pharmacy, Supplies—Defense Council 15 13 1188 Driscoll Bros & Co , Masonite—Defense Council 2 75 1189 Office of Civilian Protection, Blackout lites— Defense Council 13 00 1190 Westwood Pharmacal Co , Supplies—De- fense Council 12 90 1191 T G Miller's Sons Paper Co , Supplies—De- fense Council 1185 1192 City of Ithaca, Postage—Defense Council 16 82 1193 T G Miller's Sons Paper Co , Supplies— Rationing Bd 10 45 1194 The Cayuga Press, Envelopes—Rationing Bd 24 65 1195 to A-1205 for Air Warning Station No 770-B in the amount of $80 62 not reported 1205 to A-1216 for Air Warning Station No 770-A in the amount of $63 03 not reported 1216 Bert I Vann, Mileage—Co Supt 97 12 1217 Bert I Vann, Expenses—Co Supt 12 42 1218 John H Hardy, Mimeographing—Tax Fore- closure 1 80 $3,048 44 $5,217 66 Mr Watrous offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $5,217 66, 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 Loomis Ayes -13 Noes -0 Carried On motion, adjourned OF TOMPKINS COUNTY, NEW YORK 89 MONTHLY MEETING Monday, September 14, 1942 MORNING SESSION Roll call All members present Minutes of August meeting read and approved as amended Amended by striking out from the resolution passed August 10th reading "Resolved—That there be transferred from the Old Age Reserve account the sum of Two Hundred Dollars to an ac- count for `Welfare -Litigation Expenses' (Van Patten Prop- erty) " VanPatten Property stricken out Mayor Comfort came before the Board and talked with reference to national salvage harvest to be conducted in Tomp- kins County from October 12th to 17th The Clerk reported salvage of $6 25 received from Town of Ithaca and Sealer of Weights and Measures, which money is to be turned over to the County Treasurer Forest Payne presented a petition signed by 26 residents of the Town of Newfield asking the Board of Supervisors to establish a county soil conservation district Mr Watrous offered the following resolution and moved its adoption WHEREAS—Mayor Comfort, Chairman of the Ithaca -Tomp- kins County War Council appeared before this board and re- quested the cooperation of the county in connection with the drive for salvage, Resolved—That this board urges the cooperation of all citizens of the county with the work of the salvage committee, and further specifically authorizes and approves the county superintendent of highways to extend the services and facil- ities of the county highway department for this purpose • Seconded by Mr Van Order Carried 90 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Stone offered the following resolution and moved its adoption Resolved—That Dr H H Crum be appointed to fill the unexpired term on the Public Health Committee occasioned by the death of Dr L T Genung Seconded by Mr Daniels Carried Mr Stone offered the following resolution and moved its adoption Resolved—That the County Treasurer be and she hereby is, authorized and directed to transfer the sum of $1,000 from the contingent fund to the appropriation for payments from compensation insurance under §25-a of the Workmen's Com- pensation Law Seconded by Mr Scofield Carried On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Messrs Payne and VanOrder excused 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 $1,000 to the account "Tomp- kins County Defense Council " Seconded by Mr Loomis Carried Mr Steenson offered the following resolution and moved its adoption Resolved—That the properties acquired by the county through foreclosure of tax hens in 1942, and the properties so acquired in 1940 and 1941 which have not heretofore been OF TOMPKINS COUNTY, NEW YORK 91 disposed of, be offered for sale by the Clerk of this board in the grand jury room of the courthouse on October 10, 1942 at 10 A M with minimum prices on each parcel to be fixed by the tax sale committee and announced at time of sale, each sale to be for cash, ten percent on date of sale and balance in thirty days upon delivery of deed Be It Further Resolved that the county attorney prepare a notice of such sale, and that the Clerk cause the same to bey published once in the Ithaca Journal, Free Press, Groton JournaYand Rural News and to have 100 posters printed and distributed throughout the county Seconded by Mr Norris 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 $3,000 to the account "Physic- ally Handicapped Children " Seconded by Mr Stone Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the Clerk be authorized to draw an order, in advance of audit, payable to the Treasurer of the United States for the sum of $20 00 to be forwarded to the Census Bureau to complete the copy of the census records Seconded by Mr Watrous Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That it is the consensus of opinion of the mem- bers of this board that the county provide for retiring the county highway bonds (Sinking Fund and Interest) and that we recommend this resolution to make it possible to issue certificates of indebtedness to be properly divided and a cer- tain amount become due yearly until such bonds are paid and that such yearly amount be placed in the yearly budget 92 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Stone Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That the resolution passed by this board allow- ing an amount of $2,000 to each town for the construction of gravel roads during the year 1942 be revised to read so ' that these towns may use it for the construction of gravel roads, or the repairs to bridges and their approaches, or for damage caused by floods, or for use in removing brush, or the removing of banks along the highways to relieve snow re- moval and that it is left in the hands of the County Superin- tendent of roads as to whether the different towns have done the proper amount of such work to entitle them to all or a part of the said $2,000 00 Seconded by Mr Loomis Carried • Mr Scofield, Chairman of' the Building Committee, gave a verbal report of work done to date on the Old County Court- house Moved by Mr Stevenson that the Building Committee be authorized to secure bids for painting at the old courthouse Seconded by Mr Norris Carried Mr Stevenson brought up the matter of the Fuller property, town of Caroline, bought at the last tax foreclosure sale which contract has not been fulfilled to date Moved by Mr Stevenson that the County Attorney be in- structed to give Mr Fuller thirty days in which to complete that contract Seconded by Mr Norris Carried Mr Stobbs brought up the matter of Pakkala lots in the Klondike section formerly purchased and now assessed to said Pakkala but on which no deeds have been given Mr Stobbs offered the following resolution and moved its adoption OF TOMPKINS COUNTY, NEW YORK 93 Resolved—That the County Attorney be instructed to in- vestigate all Pakkala purchases and report back to this board his findings Seconded by Mr Daniels 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, §123 Claimant Nature of Expense Amt Allowed Grant H Halsey, Assessor's bill $ 3 80 C J Wiedmaier, Expenses—Dog Warden 9 81 $13 61 The following Workmen's Compensation Insurance claims were audited Dr R M Vose, Care—George Boyer $ 7 00 Dr D M Ryan, Care—Donald Hulslander 2 00 Dr David Robb, Care—John Edwin Silcox 42 00 Dr F R C Forster, Operation—Clarence Beach 75 00 Tomp Co Memo Hospital, Care—John E Silcox 10 00 Cortland Co Hospital, X-ray—Donald Hulslander 10 00 Dr F R C Forster, Care—H V Liddington 5 00 Dr F R C Forster, Care—Andrew Martus 5 00 $156 00 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred D- 931 Clarence F Graham, Petty Cash—Co Lab $ 3319 $ 33 19 932 Tomp Co Memorial Hosp , Rent, etc —Co Lab $ 165 77 933 Atwaters, Vegetables—Co Lab 14 68 934 George Kiesel, Asst Tech —Co Lab 25 00 935 Stanley R Les, Messenger Service—Co Lab 13 00 936 Dr Clarence F Graham, Temp Director— Co Lab 325 00 937 Dr G Emerson Learn, Autopsies—Co Lab 75 00 938 Marie Bolger, Stenog work—Co Lab 25 00 939 Norton Printing Co , Off Supplies—Co Lab 108 55 940 Research Supply Co , Supplies—Co Lab 3 80 94 PROCEEDINGS OF THE BOARD OF SUPERVISORS 941 Research Supply Co , Supplies—Co Lab 942 Fisher Scientific Co , Supplies—Co Lab 943 Maryland Glass Corp , Supplies—Co Lab 944 Frank D Esterbrooks, Supplies—Co Lab 945 Albany Wire Works, Supplies—Co Lab 946 Warren E Collins, Inc , Supplies—Co Lab 947 MacGregpr Instrument Co , Supplies—Co Lab 948 Will Corporation, Supplies—Co Lab 949 Will Corporation, Supplies—Co Lab 950 Will Corporation, Supplies—Co Lab 951 Will Corporation, Supplies—Co Lab 952 Sharp & Dohme, Inc , Supplies—Co Lab 953 LaMotte Chemical Products Co , Supplies— Co Lab 954 LaMotte Chemical Products Co , Supplies—. Co Lab 1 80 65 00 735 4 19 12 75 44 00 40 81 417 80 08 76 11 10 80 99 60 12 60 3 60 $1,218 66 955 City of Ithaca, Floyd Springer, City Clerk, Soc Hyg Clinic—Pub Health $ 956 Clara E Goodman, Nurse's Mileage—Pub Health 957 Marion May, Nurse's Mileage—Pub Health 958 Mary Clelland, Nurse's Mileage—Pub Health 959 Ithaca Laundries, Inc , Laundry — Pub Health 960 Westwood Pharmacal Corp , Rep of scales —Pub Health 961 Mary Clelland, Postal cards—Pub Health 962 Dr J W Judd, Prenatal Clinician—Pub Health 963 Dr H G Bull, ICH Clinician—Pub Health 964 Mrs Ethel L Hunt, Dental Hygienist—Pub Health 965 Dr Milton C Simon, Dentist—Pub Health 966 Reconstruction Home, Tuttle—PHC 967 Reconstruction Home, Tuttle—PHC 968 Dr Leo P Larkin, X-ray—Marion Tuttle— PHC 969 Hermann M Biggs Memo Hosp , Care— Howard Loveless—PHC Inc , Inc , Care—Marion Care—Marion 37 50 54 00 54 00 54 00 27 58 10 50 3 00 1000 40 00 30 00 2500 $ 345 58 $ 90 00 93 00 10 00 75 00 OF TOMPKINS COUNTY, NEW YORK e 95 970 Hermann M Biggs Memo Hosp , Care— Howard Loveless—PHC 77 50 971 Dr C H Goodman, Anesthetic—Ruth Preston—PHC 10 00 972 Dr C H Goodman, Anesthetic—Joseph Malisenski—PHC 10 00 973 Dr C H Goodman, Anesthetic—Eliz Leon- ard—PHC 10 00 `1)74 Dr C 11 Goodman, Anesthetic—Eliz Fedorks—PHC 20 00 975 Reconstruction Home, Inc , Care—Evelyn Freese—PHC 90 00 976 Hermann M Biggs Memo Hosp , Care— Harry J Doane—PHC 75 00 977 Hermann M Biggs Memo Hosp , Care— Harry J Doane—PHC 77 50 978 Strong Memorial Hospital, Care — Mina Woodin—PHC 83 00 979 Dr Forrest Young, Care—Mina Woodin— PHC 50 00 980 Tomp Co Memorial Hospital, Care— Berenice Kimpland—PHC 29 50 981 Dr Edgar Thorsland, Anesthetic—Berenice Kimpland—PHC 10 00 982 Dr David Robb, Operation—Berenice Kimp- land—PHC 65 00 983 Hospital of the Good Shepherd, Care—Helen Polakovic—PHC 63 00 984 Dr Edgar Thorsland, Anesthetic—Edgar Chase—PHC 10 00 985 Dr David Robb, Op & Glasses—Edgar Chase —PHC 65 00 986 Tompkins Co Memo Hospital, Care—Edgar Chase—PHC 29 00 $1,042 50 987 Maurice L Taylor, Ins Premium—Co Home $ 1810 988 Tomp Co Rural News, Pub Scholarship Not —Educa Not 816 989 The Personal Bookshop, Inc , Books—Rur Trav Libr 16 85 990 T G Miller's Sons Paper Co , Off Suppl — Rur Trav Libr 120 991 Bernard G Naas, Postage—Rur Trav Libr 15 00 992 N Y State Elec & Gas Corp , Services— Co Bldgs 144 79 96 PROCEEDINGS OF THE BOARD OF SUPERVISORS 0 993 N Y Telephone Co , Services—Co Bldgs 266 79 994 N Y Telephone Co , Services—W P A 9 85 995 City of Ithaca, Water—Co Bldgs 52 72 996, Bert I Vann, Mileage—Co Supt 11416 997 Bert I Vann, Expenses—Co Supt 6 64 998 Tomp Co Rural News, Leg Not Kaminski —Rt of Way 6 97 999 Stover Printing Co , Receipt Books—Co Treas 16 60 1000 Cayuga Lumber Co , Supplies—Old Ct House 2 41 1001 Cayuga Lumber Co , Supplies—Old Ct House 0 65 1002 Rottman & Potter, Supplies—Old Ct House 2 43 1003 Cayuga Lumber Co , Supplies—Old Ct House 0 74 1004 McDonnell & Miller, Repair parts—Co Bldgs 2 07 1005 Hull & Wheaton Plbg Co , Repair work—Jail 9 46 1006 Fahey Pharmacy, Glycerine—Co Bldgs 2 25 1007 Mrs Bethel M Baker, Switchboard relief— Co Bldgs 19 20 1008 Irene H Taggart, Switchboard relief—Co Bldgs 6 60 1009 Herbert Bachelor, Repair work—Old Ct House 183 20 1010 Hermann M Biggs Memo Hosp , Care— Chung Jui Chu—T B Hosp 77 50 1011 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 2,047 50 1012 Tomp Co Rural News, Adv for Bids—Supr 3 40 1013 The Ithaca Journal,Adv for Bids—Supr 6 84 1014 Lawyer's Co-op Pub Co , Suppl McKinneys —Supr 20 00 1015 Stover Printing Co, Orders & Env —Supr 27 80 1016 Patten's Jewelers, Clean clock—Supr 4 50 1017 W 0 Smiley, Postage—Supr 10 00 1018 Williamson Law Book Co , Suppl Jessup & Redfield—Co Judge 5 50 1019 Lawyer's Co-op Pub Co , Suppl McKinneys —Co Judge 20 00 1020 Dennis & Co , Suppl Heaton's—Co Judge 4 50 1021 West Publishing Co , N Y Suppl —Co Judge .15 00 1022 Della Gillespie, Postage—Surrogate 5 00 0 1023 H L O'Daniel, Postage—Co Clerk 13 45 1024 Norton Printing Co , Letterheads—Co Clerk 8 50 1025 Hall & McChesney, Inc , Mtge Book—Co Clerk 39 25 1026 Hall & McChesney, Inc , Surety Bond bk — Co Clerk 34 00 1027 H L O'Daniel, Postage—Mot Veh Clk 18 54 OF TOMPKINS COUNTY, NEW YORK 97 1028 Mrs Alleen Weaver, Clerical Work—Comm 7 75 of Elec 1029 Mrs Mary Finneran, Clerical Work—Comm of Elec 7 00 1030 Ithaca Journal -News, Inc , Primary Notice— 2 96 Elec Exp A 1031 Tomp Co Rural News, Primary Notice— 3 01 Elec Exp 1032 Norton Printing Co , Sample Ballots, etc — 660 50 Elec Exp 1033 Norton Printing Co , Tabulation sheets— 30 00 Elec Exp 1034 T G Miller's Sons Paper Co , Off Supplies— 17 30 Elec Exp 1035 John J Sinsabaugh, Mileage & Exp —Co 36 41 Sealer 1036 Walter L Knettles, Mileage & Exp —Co 2166 Sery Off 1037 Tomp Co Rural News, Pub Notice—Civil 3 Sery 48 1038 City of Ithaca, Blackout lamps—Defense 9 75 Council 1039 City of Ithaca, Telephone bills—Defense 103 09 Council 1040 Corner Bookstore, Typewriter rentals—De- fense Council 1041 T G Miller's Sons Paper Co , Off Supplies— Def upplies— 1216 Defense Council 1042 Stover Printing Co , Cards & Signs—Defense 42 60 Council 1043 Montgomery Ward, Cots—Defense Council 62 58 1044 Driscoll Bros & Co , Veneer—Defense Coun- cil 132 1045 Davis & Lee Electric Co , Switches—Defense 8 00 Council 1046 J B Lang Eng & Garage Co Inc , Supplies— 10 62 Defense Council 1047 Westwood Pharmacal Corp , Medical Sup- plies—Defense Council 1048 Mrs Isabel Bemont, Car exp nutritional— N R Defense Council 1049 R S Boothroyd, Exp gas rationing—Ra- tioning Bd 1050 R S Boothroyd, Exp gas rationing—Ra- tioning Bd 1051 Dean of Ithaca, Inc , Moving safe—Ration- ing Bd 98 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1052 Underwood Elliott Fisher Co , Ribbons—Ra- tioning Bd 1 00 1053 Cornell Co-operative Society, Staples—Ra- tioning Bd 2 75 1054 R A Heggie & Bro Co , Repair clock—Ra- tioning Bd 2 00 1055 The Cayuga Press, Envelopes—Rationing Bd 43 25 1056 The Cayuga Press, Envelopes—Rationing Bd 41 00 1057 The Cayuga Press, Envelopes — Rationing Bd 18 60 1058 The Cayuga Press, Envelopes — Rationing Bd 24 65 1059 The Wilcox Press, Sugar Applications—Ra- tioning Bd 30 65 1060 Romeyn Berry, Exp gas rationing—Ration- ing Bd NR 1061 Clayton Birch, Exp gas rationing—Ration- ing Bd N R 1062 Frank M Kellam, Exp gas rationing—Ra- tioning Bd N R 1063 Stuart V Carpenter, Supplies—Rationing Bd 122 99 1064 Davis & Lee Electric Co , Supplies—Ration- ing Bd 13 75 1065 T G Miller's Sons Paper Co , Off Supplies— Rationing Bd 57 45 1066 T G Miller's Sons Paper Co , Off Supplies— Rationing Bd 10 30 1067 VanNatta Office Equip Co Inc , Off Sup- plies—Rationing Bd 61 74 1068 John Anderson, Repair work—Old Ct House 150 40 1069 R A Hutchinson, Postage—Child Ct 6 00 1070 Charles H Newman, Expenses—Co Atty 15 95 1071 Samson Paper Co , Legal paper—Co Atty 5 47 1072 Dr H H Crum, Services—Jail Physician 18 00 1073 J C Stowell Co , Groceries—Jail Suppl 96 93 1074 New Central Market, Meat—Jail Suppl 29 15 1075 NuAlba Bakeries, Inc , Bread, etc —Jail suppl 15 68 1076 California Fruit Co , Vegetables—Jail Suppl 9 14 1077 Ward Spencer, Eggs—Jail Suppl 5 94 1078 Market Basket #157, Groceries—Jail Suppl 5 36 1079 W J Payne & Sons, Milk—Jail Suppl 9 00 1080 Swift & Co Inc , Lard—Jail Suppl 9 45 1081 Harrison Adams, Vegetables, etc —Jail Suppl 5 46 OP TOMPKINS COUNTY, NEW YORK 99 1082 Harrison Adams, Dishes—Jail Suppl 2 80 1083 The Cayuga Press, Inc , Envelopes—Sheriff 17 75 1084 T G Miller's Sons Paper Co , Off Supplies— Sheriff 3 14 1085 Harrison Adams, Postage—Sheriff 4 50 1086 Harrison Adams, Expenses—Sheriff 6 85 1087 Harrison Adams, Express charges—Sheriff 1 92 1088 Harrison Adams, Mileage—Sheriff 206 00 1089 The Cayuga Press, Inc , Printing—Old Rec- ords 6 00 $5,490 14 1090 Clarence Howell, Carpenter work—Co Lab 70 00 $8,200 07 Mr Watrous offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $8,200 07, 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 Loomis Ayes -11 Noes -0 Carried On motion, adjourned 112 PROCEEDINGS OF THE BOARD OF SUPERVISORS MONTHLY MEETING , Monday, November 9,1942 Roll call All members present Minutes of October 12th meeting, read and approved The County Attorney reported relative to the condemnation of the Kaminski, and Paige properties Mr Watrous offered the following resolution and moved its adoption Resolved—Upon recommendation of the County Attorney the board hereby approves an increase of the award to Max Kaminski and Leone 11 Kaminski in pending condemnation proceedings from $450 00 and interest to $600 00 and interest, sufficient reasons therefor having been explained to the board Seconded by Mr Stone Ayes—Messrs Snow, Loomis, Payne, Stone, Stobbs, Leacht- neauer, Daniels and Norris -8 Noes—Messrs Sweetland, Stevenson, Watrous, Gordon, Scofield, and VanOrder-6 Resolution 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 Fifty Dollars ($50 00) to the item "Administrative Buildings—Court House Janitors" to provide an additional payment to two janitors for additional service in the care of boilers , the same to be $25 00 to each Seconded by Mr Sweetland Carried Mr Stobbs moved that there be transferred from the con- tingent fund the sum of Twenty-five Dollars to the Defense Council for petty cash OF TOMPKINS COUNTY, NEW YORK 113 Seconded by Mr Stone Mr Stevenson moved that this motion be laid on the table until Thursday Seconded by Mr Daniels Carried The Clerk announced the audit of the following bills which are charegable to the Dog Fund under provisions of the Agri- culture and Markets Law, §123 Claimant Nature of Expense , Amt Allowed W B Strong—Assessor's bill Harry E Warren—Assessor's bill Frank L Mastin—Assessor's bill Edward Ozmun—Justice bill Frank L Mastin—Assessor's bill $ 410 3 20 4 50 3 00 4 50 $19 30 The following Workmen's Compensation Insurance Claims were audited Dr Leo P Larkin, x-ray—Francis Sarsfield $ 5 00 Ralph J Low, M D , Care—Robert Register 9 00 $14 00 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred D-1219 Dr Clarence F Graham, Petty Cash—Co Lab $ 31 57 $ 3157 D-1220 Tompkins Co Mei'no Hospital, Rent, etc — Co Lab $ 20166 1221 Clarence F Graham, M D , Oct Salary—Co Lab 325 00 1222 Marie Bolger, Stenog, Services—Co Lab 25 00 1223 Stanley R Les, Messenger Services—Co Lab 13 00 1224 Clarence F Howell, Carpenter work—Co Lab 64 00 1225 Davis & Lee Electric Co , Supplies—Co Lab 183 90 114 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1226 Hellige, -Inc , Supplies—Co Lab 28 94 1227 Paragon C & C Co , Supphes—Co Lab 25 86 1228 E R Squibb & Sons, Supplies—Co Lab 2 50 1229 The Blakiston Company, Supplies—Co Lab 8 00 1230 Commercial Solvents Corp , Supplies—Co Lab 15 00 1231 The Cheney Chemical Co , Supplies—Co Lab 2 25 1232 The Cheney Chemical Co , Supplies—Co Lab 2 25 1233 Will Corporation, Supplies—Co Lab 22 46 1234 Will Corporation, Supplies—Co Lab 33 43 953 25 1235 Marion May, Nurse's Mileage—Pub Health 54 00 1236 Clara E Goodman, Nurse's Mileage—Pub Health 54 00 1237 Mary Clelland, Nurse's Mileage — Pub Health 54 00 1238 Dr J , W Judd, Prenatal Clinician—Pub Health 10 00 1239 Dr H G Bull, ICH Clinician—Pub Health 50 00 1240 Mrs Ethel L Hunt, Dental Hygienist—Pub Health 35 00 1241 Hermann M Biggs Memo Hosp , Care — Harry Doane—PHC 77 50 1242 Hermann M Biggs Memo Hosp , Care — Howard Loveless—PHC 42 50 1243 Berry & Smith, Brace—Eliz Fedorka—PHC 28 00 1244 Nellie W Davis, Teaching—John Gray— PHC 40 50 1245 Edward Ozmun, Fees in Felony—Justice 18 50 1246 John Krupa, Serving subpoenas—Constable 3 35 1247 N Y State Elec & Gas Co , Elec services— Co Bldgs 159 60 1248 N Y Telephone Co , Telephone services— Co Bldgs 252 90 1249 The Ithaca Journal, Not Foreclosures—Tax Foreclosure Acct 9 20 1250 Tompkins Co Rural News, Not Foreclosures —Tax Foreclosure Acct 8 84 1251 Tompkins Co Clerk, Abstract—Tax Sales 48 32 1252 Hermann M Biggs Memo Hosp , Care— Allan D Lisk—TB Hosp 382 50 1253 Hull & Wheaton Plumbing Co , Supplies— Co Bldgs 3 53 1254 Bishop's Wall Paper & Paint Store, Bronzing liquid—Co Bldgs 9 95 1255 Valley Forge Flag Co , Flags—Co Bldgs 15 57 1256 Ithaca Coop G L F Service, Inc , Lawn seed —Co Bldgs 102 OF TOMPKINS COUNTY, NEW YORK 115 1257 The Syracuse News Co , Books—Rur Trav Libr 162 28 1258 The H W Wilson Co , Catalog—Rur Trav Libr 5 00 1259 Gaylord Bros Inc , Supplies—Rur Trav Libr 8 40 1260 T G Miller's Sons Paper Co , Supplies—Rur Trav Libr 0 60 1261 Gaylord Bros Inc , Supplies—Rur Trav Libr 27 65 1262 Rudolph Bros Inc , Supplies—Rur Trav Libr 4 35 1263 Binghamton -Ithaca Motor Express Lines— Freight—Rur Trav Libr 7 02 1264 Bernard G Naas, Postage—Rur Trav Libr 15 00 1265 Stover Printing Co , Envelopes—Supr 4 80 1266 Matthew Bender & Co , Bender's Suppl — Supr 40 00 1267 Cayuga Press Inc , Binding supr vol — Supr 3 50 1268 W 0 Smiley, Postage—Sup 10 50 1269 Williamson Law Book Co ,Revolver suppl — Co Judge 310 1270 VanNatta Office Equipment Co Inc , Folders —Co Judge 8168 1271 The Journal & Courier, Supplies—Surrogate 55 26 1272 Corner Bookstore, Supplies—Surrogate 16 00 1273 T G Miller's Sons Paper Co , Supplies— Surrogate 4 21 1274 Hall & McChesney, Inc , Deed books—Co Clerk 78 50 1275 H L O'Daniel, Postage, etc —Co Clerk 9 68 0 1276 H L O'Daniel, Postage, etc —Mot Veh Clk 15 61 1277 Mrs Mary Finneran, Clerical Work—Comm of Elec 9 00 1278 Mrs Alleen Weaver, Clerical Work—Comm of Elec 9 00 1279 T G Miller's Sons Paper Co , Supplies— Comm of Elec 2 35 1280 Daniel Patterson, Postage—Comm of Elec 7 65 1281 Weed Kresge, Taxi service—Comm of Elec 1 00 1282 Norton Printing Co , Supplies—Elec Exp 2,029 50 1283 The Ithaca Journal, Adv elections—Elec Exp 86 70 1284 John J Sinsabaugh, Mileage & Exp —Co Sealer 39 71 1285 Louis D Neill, Mileage & Exp —Co Invest 10 00 a a 116 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1286 Corner Bookstore, Typewriter rental—De- fense Council ' 6 00 1287 J B Lang Engine & Garage Co , Inc , Batty cables—Defense Council 2 59 1288 C J Rumsey & Co , Elec fan—Defense Council 4 63 1289 Ithaca -Tompkins Co War Council, Postage & Misc —Defense Council 10 00 1290 VanNatta Office Equipment Co , Inc ,Dicta- phone records—Defense Council 4 20 1291 Lorraine Novelty Mfg Co , Armbands—De- fense Council 158 1292 Lorraine Novelty Mfg Co , Armbands—De- fense Council 4 38 1293 Stover Printing Co , Env , etc —Defense Council 12 60 1294 T G ' Miller's Sons Paper Co , Supplies— Defense Council 10 53 1295 City of Ithaca, Telephone tolls—Defense Council 26 40 1296 J C Stowell Co , Groceries—Jail Supplies 29 74 1297 New Central Market, Meat, etc —Jail Supplies 22 61 1298 Market Basket No 157, Groceries—Jail Supplies 7 61 1299 California Fruit Co , Vegetables — Jail Supplies 1102 1300 Harold Fish, Eggs—Jail Supplies 5 04 r 1301 Clayton Bowker, Potatoes—Jail Supplies 13 02 1302 Ward Spencer, Eggs—Jail Supplies 10 80 1303 Nu Alba Bakery, Inc —Bread—Jail Supplies 24 96 1304 W J Payne & Sons, Milk—Jail Supplies 4 80 1305 Harrison Adams, Potatoes—Jail Supplies 7 50 1306 The Frank Shepard Co , Supplements—Sup Ct Judge 35 00 1307 Underwood Elliott Fisher Co , Typewriter sery —Sup Ct Judge 8 40 1308 T G Miller's Sons Paper Co , Supplies— Children's Ct 4 95 1309 R A Hutchinson, Clerk, Postage—Chil- dren's Ct 6 00 1310 Charles H Newman, Expenses—Co Atty 9 90 1311 T G Miller's Sons Paper Co , Supplies—Jail 1 70 1312 T G Miller's Sons Paper Co , Supplies—Jail 315 1313 T G Miller's Sons Paper Co , Supplies—Jail 3 25 1314 Harrison Adams, Postage—Sheriff 4 50 1315 Harrison Adams, Expenses—Sheriff 5 50 OF TOMPKINS COUNTY, NEW YORK 117 1316 Harrison Adams, Mileage & Exp —Sheriff 154 12 1317 Harrison Adams, Holster—Sheriff 2 00 1318 Dr H H Crum, Services—Jail Physician 12 00 1319 Tompkins Co Rural News, List of nomina- tions—Elec Exp 28 00 1320 Tompkins Co Rural News, Concurrent res —Supr 122 40 1321 C V Bush, Co Treas , Postage—Co Treas 20 00 1322 C V Bush, Postage—Co Treas 142 40 1323 T G Miller's Sons Paper Co , Supplies—Co Treas 19 95 1324 Gregory Fount -O -Ink Co , Supplies—Co Treas 2 13 1325 Tompkins Co Rural News, Tax Redemption Adv —Tax Sales & Redemption Adv 128 96 1326 The Ithaca Journal, Tax Redemption Adv —Tax Sales & Redemption Adv 174 80 1327 Tompkins Co Rural News, Kaminski con- demn —Rt of Way 4 44 1328 The Ithaca Journal, Kaminski condemn — Rt of Way 4 20 1329 Reconstruction Home, Inc , Care—Evelyn Freese—PHC 90 00 1330 Dr Leo P Larkin, X-ray—Evelyn Freese— PHC 10 00 1331 Hermann M Biggs Memo Hosp Care— Harry Doane—PHC 75 00 1332 Bert I Vann, Mileage & Exp —Co Supt 101 12 1333 Bert I Vann, Expenses—Co Supt 14 25 1334 Harrison Rumsey, Trucking trees—Refor- estation 1 00 1335 Walter L Knettles, Mileage & Exp —Co Sery Off 1101 1336 Greenberg's Office Equipment, Steel file—Co Sery Off 45 00 $5,572 15 $6,556 97 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $6,556 97, be audited by this Board at the amounts recom- mended by the committees to which they were referred, and 118 PROCEEDINGS OF THE BOARD OF SUPERVISORS 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 Loomis Ayes -13 Noes -0 Carried On motion, adjourned OF TOMPKINS COUNTY, NEW YORK 119 ANNUAL SESSION FIRST DAY Thursday, November 12, 1942 MORNING SESSION Roll call All members present except Mr Darnels excused Minutes of monthly meeting of November 9th, 1942 read and approved The Clerk called attention to this meeting being the one hundred and twenty-fifth annual session of the Board of Supervisors of Tompkins County Moved by Mr Watrous, that Mr Norris prepare an article on the one hundred and twenty-fifth anniversary of the creation of Tompkins County Seconded by Mr Scofield Carried The Clerk read the following communication from the State Department of Taxation and Finance "Dear Sir The Board of Supervisors of the County of Tomp- kins is hereby notified as required by a statute (Chap- ter 91 of the Laws of 1942, effective March 24, 1942), to raise by taxation for the fiscal year beginning July 1, 1942, the amount of $4,066 59 for the court and stenographers' expenses, based on the equalized valu- ation of $61,804,276 Under the provisions of the law (Chapter 858 of the Laws of 1939) it is provided that the County Treasurer shall pay over the amount so apportioned to this depart- ment on or before the 15th day of May following this notification The counties of the state are not required to pay 120 PROCEEDINGS OF THE BOARD OF SUPERVISORS armory tax in the future, such tax having been repealed by Chapter 932 of the Laws of 1942 Very truly yours, FRANK S HARRIS, Deputy Commissioner Division of the Treasury " Said communication referred to the Committee on Finance Communication from the Department of Public Works received acknowledging receipt of copy of designation of roads for Snow Removal Program for the year 1942-43 and acceptance of same by the State The Clerk read a letter from George R Fearon with refer- ence to claim of County of Tompkins against the State tor highway funds withheld in 1941 Mr Watrous offered the following iesolution and moved its adoption Resolved—That George R Fearon, of the 'law firm of Costello, Cooney & Fearon, 930 University Building, Syracuse, New York, be and he hereby is retained as Special Council for the prosecution of the claim of this county against the State of New York for unpaid highway moneys payable under Section 112 of Article VI and Sections 279 and 282 of Article 10 of the Highway Law in 1942, and be it further Resolved—That the County Treasurer be and she hereby is authorized and directed to pay to George R Fearon, the sum of Ten Dollars ($10 00) which shall be in full compensa- tion for all services rendered or to be rendered and in full pay- ment of all expenses incurred or to be incurred in the prepara- tion, filing and prosecuting of such claim, if such claim is not upheld, and be it further Resolved—That this County will pay to George R Fearon an additional ten per cent (10%) of the amount recovered by this County in the event that such claim is upheld either as a result of the preparing, filing and prosecuting of such claim or of a similar claim of the county or of some other town or county, and be it further 0 OF TOMPKINS COUNTY, NEW YORK 121 Resolved—That the County Treasurer be and she hereby is authorized and directed to execute on behalf of the County the claim and such other instrument and papers as may be necessary for the preparation, filing and prosecuting of said claim, and be it further Resolved—That the County Treasurer, the County Superin- tendent of Highways and the Clerk of this Board, furnish and deliver to George R Fearon certified copies of such papers, documents and instruments on file in their respective offices as may be required for the preparation, filing and prosecution of this action, and be it further Resolved—That the Clerk of this Board be and he hereby is authorized to transmit a certified copy of this Resolution to the County Treasurer, the County Superintendent of High- ways and to George R Fearon Seconded by Mr Scofield Carried Mr Norris, Chairman of the Special Committee on Air Warden Posts bills reported on same and committee dis- charged Mr Stobbs offered the following resolution and moved its adoption Resolved—That the Board of Supervisors of the County of Tompkins, upon bills properly itemized and approved by the Tompkins County War Council for the erection and build- ing of Air Warden Posts for the towns of the County as approved by the Government authorities, will pay to each town in an amount not exceeding Seventy-five ($75 00) Dollars for each said building erected during 1942, and operating expenses incurred for each said station in an amount npt exceeding Fifteen ($15 00) Dollars per month Seconded by Mr Gordon Carried On motion, adjourned to 1 30 P M 0 r 122 PROCEEDINGS OF THE BOARD OF SUPERVISORS AFTERNOON SESSION Roll call All members present except Mr Daniels excused 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 1943 Mr Scofield moved, 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, Tompkins County Seconded by Mr Sweetland 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 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 referred to the Committee on County Treasurer's Accounts Dr Clarence F Graham, Temporary Director of the County Laboratory, submitted the report for the County Laboratory Report received and filed and request for appropriation referred to the Committee on County Laboratory Mr Stevenson moved, that the motion with reference to petty cash fund for defense council be taken from the table Seconded by Mr Gordon Carried Discussion followed Mr Stobbs offered the following resolution and moved its adoption Resolved—That $48 91 be paid to the Ithaca Tompkins County War Council, being the balance of Bill No D-1289 OF TOMPKINS COUNTY, NEW YORK .123 submitted on November 9th in the amount of $58 91 but audited at $10 00 Seconded by Mr Gordon Carried Reports of Bonded Indebtedness of the Village of Cayuga Heights and Union Free School District No 6 were received and filed, Town Budgets of the towns of Caroline, Danby, Dryden, Groton, and Ithaca were received and referred to the Com- mittee on Finance , Lists of Special Franchises of the towns of Caroline, Danby, Enfield and Lansing were received and referred to the Com- mittee on Town Officers Accounts Mr Watrous, Chairman of the Equalization Committee, presented the following regular and supplemental reports of the Committee on Equalization, on the Footing of the Assess- ment Rolls, which were laid on the table one day under the rule 124 PROCEEDINGS OF THE BOARD OF SUPERVISORS REPORT OF COMMITTEE ON FOOTING OF ASSESS- MENT ROLLS 1942 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 W 4 :1:C1) Total Real Only Total Franchises Grand Total of Roll Totally Exempt Real Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Ulysses 34,747 33,286 58,286 22,207 30,275 2,940 16,293 37,789 36,997 19,818 $ 1,006,715 $ 38,016 $ 1,044,731 83,920 1,187,305 46,452 1,233,757 128,100 4,390,138 160,680 4,550,818 765,533 804,268 38,121 842,389 115,300 4,100,313 92,634 4,192,947 493,470 61,525,525 1,057,080 62,582,605 24,097,250 14,157,207 296,802 14,454,009 6,125,250 3,651,670 106,820 3,758,490 265,750 1,495,394 61,348 1,556,742 320,095 3,569,868 117,216 3,687,084 666,800 Totals 293,088 $ 95,888,4031$ 2,015,169 $ 97,903,572 $ 33,061 468 OF TOMPKINS COUNTY, NEW YORK 125 REPORT OF COMMITTEE ON FOOTING OF ASSESS- MENT ROLLS (Continued) Pension Exempt Caroline $ 4,465 $ 956,346 $ 960,811 $ Danby 16,875 1,088,782 1,105,657 Dryden 1 29,591 3,755,694 3,785,285 967,694 Enfield 2,895 724,194 727,089 Groton 23,692 3,675,785 3,699,477 2,038,815 Ithaca, City 147,400 38,337,955 38,485,355 Ithaca, Town 39,128 8,289,631 8,328,759 2,944,865 Lansing 17,600 3,4-75,140 3,492,740 Newfield 5,460 1,231,187 1,236,647 Ulysses 1 7,9481 3,012,3361 3,020,2841 Totals 1$ 295,0541$64,547,0501$64,842,1041 981,894 2,056,566 2,952,428 1,097,860 1,102,528 2,803,391 1,642 911 5,376,331 1,917,756 D J WATROUS, D A STOBBS, C H SCOFIELD, LAMONT C SNOW, JOHN A LEACHTNEAUER, W GLENN NORRIS, L P STONE, Committee Dated, November 12, 1942 126 PROCEEDINGS OF THE 430ARL OF '6UPE1 IISORS SUPPLEMENTAL REPORT OF THE COMMITTEE ON FOOTING OF ASSESSMENT ROLLS 1942 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 Freeville Total Inside Corporations Outside Corporations Totals 627,481 23,668 651,149 8,800 299,352 17,193 316,545 5,400 926,833 1 40,861 967,694 14,200 2,668,181 119,819 2,788,000 15,391 1 3,595,0141 160,68013,755,694 29,591 659,949 321,945 981,894 2,803,391 3,785,285 GROTON- Groton Village Outside Corporation Totals 2,022,449 16,36612,038,815 17,751 1,560,702 76,268 11,636,970 5,941 3,583,151 92,634 3,675,785 23,692 2,056,566 1,642,911 3,699,477 ITHACA- Cayuga Heights Outside Corporation Totals 2,880,812 5,112,017 7,992,829 64,053 232,749 296,802 2,944,865 5,344,766 8,289,631 7,563 31,565 39,128 2,952,428 5,376,331 8,328,759 ULYSSES- Trumansburg Outside Corporation Totals 1,059,172 1,835,948 2,895,120 38,688 78,528 117,216 1,097,860 1,914,476 3,012,336 4,668 3,280 7,948 1,102,528 1,917,756 3,020,284 D J WATROUS, Chazrman C H SCOFIELD LAMONT C 'SNOW D A STOBBS JOHN A LEACHTNEAUER W GLENN NORRIS L P STONE Commzttee Dated, November 12, 1942 On motion, adjourned to Tuesday, November 17, 1942 Of TOMPKIN,S1 COUNTY, NEW YORK, 127 SECOND DAY Tuesday, November 17, 1942 _ MORNING SESSION Roll call All members present Minutes of November 12th meeting, read and approved The Clerk read a letter from George R Fearon acknowl- edging receipt of certified copy of resolution passed by Board November 12th and enclosing claim against the State which is to be signed by the County Treasurer a The Clerk announced an offer for two acres of land assessed to Inez Wood in the Town of Newfield Mr Stevenson offered the following resolution and moved its adoption Resolved—That the offer of Timothy Wood of Cayuta of Fifteen Dollars ($15 00) for the Inez Wood property in the Town of Newfield be and the same is hereby accepted, and the Chairman of the Board is hereby authorized and directed to convey the County's interest in said parcel by quit -claim deed to said Timothy Wood upon payment of said sum of Fifteen Dollars Seconded by Mr Norris Carried 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 hereby notified pursuant to Chapter 469, Laws of 1906, as amended by Chapter 718, Laws of 1907, as amended by Chapter 179, Laws 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 128 PROCEEDINGS OF THE BOARD OF SUPERVISORS Roads Towns County Town Year Sinking Interest Sinking Int Total Fund Fund 606 Ithaca 1942 $163 20 $ 326 40 $ 57 60 $115 20 $ 66240 616 Ulysses 1942 706 20 1,412.40 216 85 433 69 Ithaca 1942 75 77 151 54 2,996 45 681 Dryden 1942 396 96 793 92 81 03 162 08 Ithaca 1942 42 85 85 72 1,562 56 682 Dryden 1942 305 03 610 05 89 71 179 42 1,184 21 683 Dryden 1942 315 16 630 34 92 69 185 40 1,223 59 $7,629 21 Very truly yours BUREAU OF OFFICE AUDIT John J Kelly, Ass't Director " Said communication referred to Committee on Town Officers Accounts Moved by Mr Watrous, that the representatives on various committees to be appointed by this Board be made a matter of special business for Wednesday, December 9th at 2 P M Mr Stobbs, Chairman 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, 1942 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 $ 27 02 Danby 5310 Dryden 171 44 Enfield 29 26 Groton 141 64 Ithaca 397 81 Ithaca City 1,432 07 Lansing 63 43 Newfield 64 59 Ulysses 208 86 $2,589 22 OF TOMPKINS COUNTY, NEW YORK 129 Your Committee finds that of the amount of $171 44 to which the town of Dryden is entitled there should be paid the incorporated Village of Dryden, the sum of $14 68, and to the incorporated Village of Freeville, the sum of $7 28 of the amount of $141 64 to which the town of Groton is entitled there should be paid to the incorporated Village of Groton the sum of $39 25 of the amount of $397 81 to which the town of Ithaca is entitled, there should be paid to the in- corporated Village of Cayuga Heights, the sum of $7142, and of the amount of $208 86 to which the town of Ulysses is entitled, there should be paid to the incorporated Village of Trumansburg, the sum of $38 40 , your committee there- fore has recommended the adoption of the following resolu- tion 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 warrant to the County Treasurer for the distribution thereof to the several tax districts of the county entitled thereto, as herein set forth Dated, November 16th, 1942 D A STOBBS, Chairman FRED VAN ORDER, FOREST J PAYNE, Committee Seconded by Mr Norris Carried Mr Frank D Snyder, a member of the Board of Managers of the Tompkins County Rural Traveling Library appeared before the Board and submitted the annual report of said Library together with the request for appropriation for the current year Bernard Naas, Librarian, was present and answered ques- tions asked by board members Said report was received and placed on file and the request for next year's appropriation referred to the Committee on Education The report of the County Clerk was received and referred to the Committee on County Officers Accounts 130 PROCEEDINGS OF THE BOARD OF SUPERVISORS Lists of Grand Jurors of the Towns of Groton, Ithaca, Lansing, Newfield and Ulysses, and the Second Ward of the City of Ithaca were received and referred to the Committee on Courts, Correction and Legislation A report of the Bonded Indebtedness of the City of Ithaca was received and filed List of Special Franchises of the town of Newfield was received and referred to the Committee on Town Officers Accounts Lists of Corporations of the towns of Caroline, Dryden, Groton, Ithaca, Lansing and Newfield were received and filed Mr Daniels moved, that the report of all county depart- ments be received in writing Seconded by Mr Van Order Discussion followed On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present, except Mr Van Order excused Report of the Public Health Committee was given by Dr Norman Moore, Dr Fear and Marion May Present also were Miss Donnelly, State Health Nurse, Mrs Clelland and Miss Goodman, County Health Nurses, Mr LaValley, State Sanitary Engineer and R C VanMarter, ex -officio member of said committee Report received and placed on file and the request for appropriation for the current year referred to the Committee on Public Health Mr Daniels withdrew his motion with reference to reports , OF TOMPKINS COUNTY, NEW YORK n , , 131 of departments and moved that the committees to which these reports are submitted give such departments the option of reporting in writing or orally Seconded by Mr Gordon Carried The Clerk read a letter from the County Judge giving notice of a conference to be held in Albany on December 1, 2, 3 and 4 of the New York State Association of Childrens Court Judges asking for authorization to attend Moved by Mr Stobbs, that Judge Kent be authorized to attend the Albany conference of Childrens Court Judges and his expenses to be paid by the county Seconded by Mr Gordon Carried Moved by Mr Watrous, that the reports of the Equalization Committee, laid on the table November 12th, 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 therein be used as a basis for taxation in the several tax districts of the county for the year 1942 Seconded by Mr Scofield Carried The Clerk announced the tax rates as fixed by the State Tax Commission for the tax districts in this county for the year 1942 132 PROCEEDINGS OF THE BOARD OF SUPERVISORS Caroline 96% Danby 98% Dryden 97% Enfield 97% Groton 98% Ithaca 99% Lansing 98% Newfield 98% Ulysses 96% Ithaca City 92% Referred to the Committee on Equalization 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 On motion, adjourned to Friday, November 20th, at 10 A M 1 OF TOMPKINS COUNTY, NEW YORK 133 THIRD DAY Friday, November 20, 1942 MORNING SESSION Roll call All members present except Mr Darnels excused Minutes of November 17th meeting, read and approved Mr Leachtneauer 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 1943, reserving the right to reject any or all bids Seconded by Mr Watrous Carried Mr Scofield read a letter from Binghamton on welfare matters Discussion followed and the matter referred to the Charities Committee Mrs Caroline P Baker, Chairman of the Board of Child Welfare, submitted her report for the year Mrs Baker was accompanied by R C VanMarter, Welfare Commissioner Her report was received and ordered filed and the application for appropriation referred to the Committee on Charities 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 comparison of the items listed with the records of the County Treasurer and to the best of our knowledge and belief find 134 PROCEEDINGS OFiTHEBOARD OF ,SUPERVISORS 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, November 20, 1942 E R SWEETLAND, Chairman JOHN A LEACHTNEAUER, HARRY N GORDON, Committee Moved by Mr Sweetland, that the report be accepted Seconded by Mr Gordon Carried On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr Van Order excused Dr Wm L Sell, Coroner of Tompkins County, submitted his annual report which was received and placed on file Mr 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 received for pistol permits and of the Surrogate's Clerk, relative to the amounts received by her as fees of that office 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 OF TOMPKINS COUNTY, NEW YORK 135 That the amount of $65 25 was received from pistol permits and the same has been paid to the County Treasurer That the amount of $365 90 received for certified copies of records in the Surrogate's Office, has been paid to the County Treasurer Your Committee believes that each report is a true and correct statement of the financial transactions of the County Judge's and Surrogate's Office and recommends that each report be approved and accepted Dated, November 20, 1942 E R SWEETLAND, Chairman JOHN A LEACHTNEAUER, HARRY N GORDON, Committee Moved by Mr Sweetland, that the report of the committee be accepted and approved Seconded by Mr Leachtneauer 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 continues our agree- ment with the city health department for syphilis clinic, and authorizes the employment of a physician for infant and child hygiene clinic, and be it further Resolved—That there be and hereby is appropriated the following items for carrying on of public health work in Tompkins County for the year 1943 For Salaries of Public Health Nurses $ 5,950 00 One nurse at $2,100 00 One nurse at 2,000 00 One nurse at 1,850 00 136 PROCEEDINGS OF THE BOARD OF SUPERVISORS For nurses travel For office supplies For medical and nursing supplies For contingent fund For ICH Clinician salary For syphilis clinic For postage For dental hygienist salary For dental service 1,950 00 60 00 250 00 100 00 480 00 350 00 40 00 360 00 500 00 $10,040 00 And the county treasurer is authorized and directed to pay the salaries of such public health nurses and physician 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 Loomis Ayes -12 Noes -0 Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of Three Hundred Dollars ($300 00) to pay all necessary expenses which may be incurred in connection with the fore- closure of tax hens in the year 1943 Seconded by Mr Sweetland Ayes -12 Noes -0 Carried Lists of Grand Jurors of the towns of Caroline, Danby, OF TOMPKINS COUNTY, NEW YORK 137 Enfield, and Dryden and the First Ward of the City of Ithaca were received and referred to the Committee on Courts, Correction and Legislation A list of Special Franchises of the town of Ithaca was received and referred to the Committee on Town Officers Accounts Lists of Corporations of the towns of Enfield and Ulysses were received and filed Reports of the temporary indebtedness of the towns of Caroline and Ithaca were received and filed Reports of Alvord A Baker, Orrie Cornelius and Harry Spaulding, of the town of Dryden and Floyd Beach of the town of Newfield, Justices of the Peace of those respective towns were received and filed Town Budget of the town of Newfield was received and referred to the Committee on Finance On motion, adjourned to Tuesday, November 24th, 1942 at 10 A M - 138 PROCEEDINGS OF THE BOARD OF SUPERVISORS FOURTH DAY Tuesday, November 24 ,1942 Roll call All members present Minutes of November 20th meeting, read and approved Mr Stone offered the following resolution and moved its adoption Resolved—That there be transferred from the Contingent Fund the sum of Thirty ($30 00) Dollars to the account "Supreme Court Judge—Postage and Incidentals" Seconded by Mr Loomis Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $264 00 for servicing of elevator at the County Jail to January 1, 1944, and the County Treasurer is authorized to pay monthly to the Otis Elevator Company the sum of $22 00 Seconded by Mr Watrous Ayes -14 Noes -0 Carried Mr Daniels 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 July 1, 1943 to June 30, 1944 so as to fix the amount of state aid for that period, Resolved—That there be and hereby is appropriated for OF TOMPKINS COUNTY, NEW YORK 139 the maintenance of the Tompkins County Laboratory the sum of $7,000 for the period from July 1, 1943 to June 30, 1944, 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, 1944, and that such application be transmitted to the state commissioner of health Seconded by Mr Gordon Ayes -14 Noes -0 Carried A letter from Mr VanMarter, Commissioner of Welfare, was read by the Clerk and referred to the Charities Com- mittee Mr Norris offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated for burials 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, without leaving sufficient means to defray his or her funeral expenses, the sum of Three Hundred Dollars for the year 1943, and the County Service Officer is hereby designated to attend to the same pursuant to §176 of the Social 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 Stone Ayes -14 Noes -0 Carried Mr Daniels offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of Twelve Hundred Dollars ($1200 00) to cover insur- ance premiums for the year 1943 140 PROCEEDPVGS OF THE BOARD OF SUPERVISORS Seconcd by Mr Gordon Ayes -14 Noes -0 Carried Mr Norris offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of One Hundred Dollars ($100 00) or so much thereof as may be necessary for expenses in the year 1943 properly chargeable to the county in connection with the administra- tion of civil service, the same to be paid out only upon verified bills duly audited by this board Seconded by Mr Loomis Ayes -13 Noes -0 Carried 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 1942 Reports referred to the Highway Committee Mr Norris offered the following resolution and moved its adoption Resolved—That the resignation of W Glenn Norris from the Finance Committee of this board for reasons stated by him, be accepted, and that in the meetings for the remainder of the year 1942 he be excused from voting on matters per- taining to the office of County Clerk Seconded by Mr Daniels Carried 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 r OF TOMPKINS COUNTY, NEW YORK 141 Seconded by Mr Stone Carried Mr Stevenson, Chairman of the Committee on Reforesta- tion, reported The County planted in 1942 40,000 red pine trees on county land in Newfield Over a period of about twelve years, we have planted approximately 300 acres to trees which as a whole are doing well The red pines are growing fine on the Newfield hills HARVEY STEVENSON F J PAYNE E 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 1943 Seconded by Mr Sweetland Ayes -14 Noes -0 Carried Mr Van Order offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of Twenty-five Thousand Dollars, or so much thereof as may be necessary for the maintenance and care of Tompkins County tuberculosis patients for the year 1943 Seconded by Mr Daniels Ayes -14 Noes -0 Carried Mr Watrous, Chairman of the Purchasing Committee sub- mitted the following report from January 1 to December 1, 1942 142 PROCEEDINGS OF THE BOARD OF SUPERVISORS Appropriation—County Buildings Fuel and Light $4,700 00 Disbursements 4,18180 Balance $ 518 20 Telephone $3,500 00 Disbursements 2,875 34 Balance $ 624 66 Water rentals $ 300 00 Disbursements 185 18 Balance $ 114 82 Total Appropriation Total Disbursements $1,257 68 $8,500 00 7,242 32 Total Balance $1,257 68 Respectfully submitted, November 24, 1942 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 comnuttee be accepted and adopted, and be it further Resolved—That there be levied upon and collected from the taxable property of Tompkins County, the sum of $8,500 00 for the following purposes for the year 1943 For Fuel & Light—Co Bldgs , in City of Ithaca $4,700 00 For Telephone services 3,500 00 For Water rentals 300 00 $8,500 00 Seconded by Mr Stobbs Ayes -14 Noes -0 Carried OF TOMPKINS COUNTY, NEW YORK 143 A list of Grand Jurors from the Third Ward of the City of Ithaca was received and referred to the Committee on Courts, Correction and Legislation A hst of Corporations of the town of Danby was received and filed 1 Itatat1® A hst of Special Franchises of the town of Dryden was re- ceived and referred to the Committee on Town Officers Ac- counts Estimates from the County Clerk, County Treasurer and County Judge and Surrogate for expenses for 1943 were re- ceived and referred to the Committee on Salaries and Wages Report of Charles Thomas, Justice of the Peace, of the town of Caroline was received and filed On motion, adjourned to December 1, 1942 at 10 A M 144PROCEEDINGS OF THE BOARD OF SUPERVISORS FIFTH DAY Tuesday, December 1, 1942 MORNING SESSION Roll call All members present, except Mr Van Order Minutes of November 24th meeting read and approved The County Treasurer addressed the board with reference to amount of personal bond, the financing of county's share of Sinking Fund, budget and so forth Dr R A McKinney presented the report of the Bovine Tuberculosis Committee, which report was referred to the Committee on Bovine Tuberculosis Mayor Melvin Comfort presented the proposed budget for Rationing Board as approved by the War Council Town Budgets of the towns of Enfield and Ulysses were re- ceived and referred to the Committee on Finance Lists of Special Franchises of the town of Groton and Ulysses were received and referred to the Committee on Town Officers Accounts Lists of Grand Jurors of the Fourth and Fifth Wards of the City of Ithaca were received and referred to the Com- mittee on Courts, Correction and Legislation Reports of Bonded and Temporary Indebtedness of the towns of Groton and Newfield were received and filed Reports of Augustus Middaugh, Bertram Crispell and Egbert McMaster, of the town of Caroline, Martin Beck of the town of Dryden, Ralph W Davis and Fred R Hartsock of the Town of Ithaca, and Frank Terry and E Delos Crumb, of the Town of Ulysses, Justices of the Peace of those respec- tive towns were received and filed The annual report of the Sheriff was received and referred to the Committee on Courts, Correction and Legislation On motion, adjourned to 1 30 P M OF TOMPKINS COUNTY, NEW YORK 145 AFTERNOON SESSION Roll call All members present except Mr Leachtneauer ex- cused and Mr Van Order Mr Stone offered the following resolution and moved its adoption Resolved—That Mr Leachtneauer be appointed to fill the vacancy on the Finance Committee occasioned by the resigna- tion of Mr Norris for the remainder of the year Seconded by Mr Watrous Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Department of Public Welfare for carrying on the work of that department for the month of December, the sum of $4,000 00 for "Old Age Assistance Allowances", and be it further Resolved—That the County Treasurer be and she hereby is authorized to borrow said amount, pursuant to the author- ity given her by the Public Welfare Law and to be assessed against, levied upon and placed in the budgets for collection of the nine towns of Tompkins County Seconded by Mr Stobbs Ayes -9 Noes -0 Carried Mr Stobbs offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $500 00 for the County Investigator, pay to be at the rate of five dollars per day, and eight cents per mile for necessary travel Said bills to be audited and passed by the Board of Supervisors in like manner as other county bills Said investigator to work under the supervision of the Board of Supervisors and the County Attorney 146 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Watrous Ayes -9 Noes -0 Carried Mr Stobbs moved, that Louis D Neill be named as the County Investigator for the year 1943 Seconded by Mr Scofield Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the County Bridge Fund the sum of Seventeen Thousand Dollars ($17,000 00) 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 fund, in the hands of the County Treasurer on December 31, 1942, and unexpended, be and the same hereby are reap- propriated to said account Seconded by Mr Stone Ayes -10 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Snow Removal Fund the sum of $15,000, and that the County Treasurei 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 fund in the hands of the County Treasurer on December 31, 1942, and unexpended, be and the same hereby is reappropriated to said account Seconded by Mr Stone OF TOMPKINS COUNTY, NEW YORK 147 Ayes -11 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $1,500 00 for securing rights of way for highways in Tompkins County for the year 1943 Seconded by Mr Loomis Ayes -11 Noes -0 Carried 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 1943, the sum of Four Thousand Four Hundred and Ten ($4,410 00) Dollars Seconded by Mr Norris Ayes -11 Noes -0 Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Cornell Library Association the sum of Three Thousand Dollars ($3,000) and that the County Treasurer be directed to pay said amount of Three Thousand Dollars to the Treasurer of said association in quarterly payments on the first days of January, April, July and October, 1943 Seconded by Mr Stobbs Ayes -11 Noes -0 Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of Two Hundred Dollars ($200) to each of the following 148 PROCEEDINGS OF THE BOARD OF SUPERVISORS' libraries of Newfield, Trumansburg, Dryden and Groton for the year 1943, and that the County Treasurer be authorized and directed to pay 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 Sweetland Ayes -11 Noes -0 Carried Mr Payne, Chairman of the Committee on Courts, Correc- tion and Legislation, submitted the following report relative to the hst of Grand Jurors for Tompkins County, for the year 1943, viz "To the Board of Supervisors, Tompkins County, N Y Gentlemen Your Committee on Courts, Correction and Legislation, to which was referred the list of names of persons selected by the representatives of the towns of the county and the wards of the city, as qualified persons to serve as Grand Jurors for Tompkins County for the year 1943, 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 occupation and post office addresses of those therein named, be adopted as the true Grand Jury list of Tompkins County for the year 1943 Dated, December lst, 1942 FOREST J PAYNE, HARRY N GORDON, HARVEY STEVENSON, Committee Moved by Mr Payne, that the report of the Committee be OF TOMPKINS COUNTY, NEW YORK 149 accepted and that the fists of names filed, be adopted as the true Grand Jury List of Tompkins County for the year 1943 l Seconded by Mr Gordon Carried The Clerk read an article prepared by W Glenn Norris in memory of the One Hundred Twenty-fifth Anniversary of the Founding of Tompkins County i Moved by Mr Scofield, that thanks of the Board be extended Mr Norris and that the Clerk be instructed to print said article in the proceedings for 1942 Seconded by Mr Sweetland Carried Mr Daniels offered the following resolution and moved its adoption Resolved—That the amount of the County Clerk's under- taking for the term commencing January 1, 1943 be fixed at $15,000 00 Seconded by Mr Gordon Carried 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 1942, which were laid on the table one day, under the rule 150 PROCEEDINGS OF THE BOARD OF SUPERVISORS REPORT NO 1 OF EQUALIZATION COMMITTEE FOR APPORTIONMENT OF GENERAL TAX LEVY FOR THE YEAR 1942 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 aggre- gate equalized valuations as indicated in the tabular statement below Towne Special Franchise <�o a, ct VJ o o 7W o m v E c—,tzl True Value Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing _ Newfield Ulysses $ 918,330 1,042,330 3,595,014 686,073 3,583,151 37,280,875 7,992,829 3,368,320 1,169,839 2,895,120 $ 38,016 46,452 160,680 38,121 92,634 1,057,080 296,802 106,820 61,348 117,216 $ 956,346 1,088,782 3,755,694 724,194 3,675,785 38,337,955 8,289,631 3,475,140 1,231,187 3,012,336 $ 996,194 1,111,002 3,871,849 746,592 3,750,801 43,076,354 8,373,365 3,546,061 1,256,313 3,137,850 Totals $62,531,8811$2,015,156 $64,547,050 $69,866,381 OF TOMPKINS COUNTY, NEW YORK 151 Towns Equalized Value Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield - Ulysses 96% 98% 97% 97% 98% 89% 99% 98% 98% 96% $ 920,348 $ 1,026,415 3,577,063 689,750 3,465,231 39,796,702 1,458,747 7,735,852 3,276,079 1,160,663 2,898,947 $ 35,998 62,367 178,631 34,444 210,554- 553,779 10,554553,779 199,061 70,524- 113,389 0,524113,389 $ 920,348 1,026,415 3,577,063 689,750 3,465,231 39,796,702 7,735 852 3,276,079 1,160,663 2,898,947 Totals 1 $64,547,0501$ 1,458,747 $1,458,747 $64,547,050 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 923864225 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 24, 1942 D J WATROUS Chairman LAMONT C SNOW C H SCOFIELD JOHN A LEACHTNEAUER D A STOBBS L P STONE Committee 152 PROCEEDINGS OF THE BOARD OF SUPERVISORS REPORT NO 2 OF EQUALIZATION COMMITTEE FOR APPORTIONMENT OF HIGHWAY TAX LEVY ' FOR THE YEAR 1942 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 percentage is 923902222 Towns Special Franchise True Value Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Uylsses $ 922,795 $ 38,016 $ 960,811 $ 1,000,844 1,059,205 46,452 1,105,657 1,128,222 3,624,605 160,680 3,785,285 3,902,355 688,968 38,121 727,089 749,576 3,606,843 92,634 3,699,477 3,774,976 37,428,275 1,057,080 38,485,355 43,241,971 8,031,957 296,802 8,328,759 8,412,887 3,385,920 106,820 3,492,740 3,564,020 1,175,299 61,348 1,236,647 1,261,884 2,903,068 117,216 3,020,284 3,146,129 Totals $62,826,935 $ 2,015,169 $64,842,104 $70,182,864 OF TOMPKINS COUNTY, NEW YORK 153 Towns Equalized Value Carohne Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Ulysses 96% $ 924,682 $ 98% 1,042,367 97% 3,605,394 97% 692,535 98% 3,487,708 89% 39,951,354 1,465,999 99% 7,772,685 98% 3,292,806 98% 1,165,857 96% 2,906,716 $ 36,129 63,290 179,891 34,554 211,769 556,074 199,934 70,790 113,568 $ 924,682 1,042,367 3,605,394 692,535 3,487,708 39,951,354 7,772,685 3,292,806 1,165,857 2,906,716 Totals $64,842,104 $1,465,999 $1,465,999 $64,842,104 Average per cent 923902222 Dated, November 24, 1942 D J WATROUS D A STOBBS LAMONT C SNOW C H SCOFIELD JOHN A LEACHTNEAUER LEPINE STONE Committee On motion, adjourned to Friday, December 4, 1942 at 10 A M 154 PROCEEDINGS OF THE BOARD OF SUPERVISORS SIXTH DAY Friday, December 4, 1942 MORNING SESSION Roll call All members present except Mr Sweetland excused Minutes of December 2 meeting read and approved Representatives of the Bar Association—Judge Simpson, George Russell, A W Feinberg, Alan Treman and Bert Baker appeared before the board requesting them to consider increases in salaries of some departments The Republican members of the Board of Supervisors, pursuant to Section 20 of the County Law presented their designation of the Ithaca Journal as the official organ to publish concurrent resolutions and all legal notices required to be published by the county for the year 1943 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 1943 The report of the Welfare Department from January 1, 1942 to October 31, 1942 covering the various activities in that department were given by the following workers Mrs O'Connor, Old Age Assistance report, Miss Doren, Aid to the Blind and out of settlement report and Mrs Grace Gingras the Home relief cases handled in the towns Miss Velma Bell reported as Children's Agent Also a general report was given by Commissioner VanMarter The above reports were received and placed on file The report of R A Hutchinson, as County Probation Officer and Clerk of Children's Court, was received and referred to OF TOMPKINS COUNTY, NEW YORK 155 the Committee on Courts, Correction and Legislation The report of Joseph Wiedmaier, Dog Warden of Tomp- kins County, was received and referred to the Committee on Dog Quarantine Enforcement The annual report of the Commissioners of Election, with the apportionment of election expenses to the county and the several political sub -divisions thereof, was received and referred to the Committee on Town Officers Accounts Reports of R R Chatterton, Joseph B Sheeler and A M Francis, Justices of the Peace, of the town of Groton were received and filed Report of the Temporary Indebtedness of the town of Lansing was received and filed AFTERNOON SESSION Roll call All members present except Mr Sweetland excused The report of the County Treasurer was received and referred to the Committee on County Treasurer's Accounts Mr VanOrder, Chairman of the Committee on Town Offi- cers Accounts, submitted the following report relative to the valuation of the Special Franchises of Tompkins County for the year, 1942 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 1942 SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1942 (Exclusive of the City of Ithaca) Towns and Villages Caroline Danby Dryden Dryden Village Freeville Enfield Groton Groton Village Ithaca Cayuga Heights Lansing Newfield Ulysses Trumansburg 2,328 3,366 2,842 $ 3,2641$ $ $ $ 485 10,088 3,589 24 412 2,813 2,425 3,920 3,783 4,224 $ 29,664- $ 4,704 22,246 24,206 72,362 34,144 17,072 970 9,991 16,490 21,146 35,182 41,062 98 12,348 135,8281 93,555 51,282 12,771 59,094 47,726 26,852 31,654 45,408 23,808 28,128 1,632 $ 384 485 9,312 4,704 24 Totals 1$ 8,5361$ 3,749 $ 13,7011$ Dated, December 4, 1942 4121$ 9,1581$ 8,007 l$ 549,697 $ 349,920 $ 384 $ 14,5011$ 24 FRED VAN ORDER JOHN A LEACHTNEAUER HARRY GORDON Committee PROCEEDINGS OF THE BOARD OF SUPERVISORS OF TOMPKINS COUNTY, NEW YORK 157 Moved by Mr Van Order, that the report of the committee be accepted Seconded by Mr Watrous 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 1942 "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 1942 We recommend that the apportionment of Election Expenses for the current year, as made by the Election Com- missioners, be accepted and adopted by the Board, and that the several sums charged to the county, city and towns be assessed against, levied upon, and collected from the taxable property of Tompkins County and the several towns and city therein, as follows County of Tompkins 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 4, 1942 $3,457 63 1,047 05 158 39 105 60 316 77 105 60 21122 211 19 211 19 105 60 158 39 $6,088 63 $3,457 63 1,047 05 1,583 95 $6,088 63 Fred Van Order John A Leachtneauer Harry Gordon, Committee 158 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr Van Order offered the following resolution and moved its adoption Resolved—That the report of the Committee on Town Officers Accounts, relative to the report of the Commissioners of Election pertaining to the election expenses for the year 1942, be accepted and that the amounts therein 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 Gordon Carried Mr Watrous moved, that Reports Nos 1 and 2 of the Equalization Committee be taken from the table and passed at this time Seconded by Mr Scofield Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That report No 1 of the Committee on Equaliza- tion, be accepted and adopted and that the valuation of real property, for the purposes of the General Tax Levy against the several tax districts of the county, be equalized and determined as therein set forth, as the basis of the apportion- ment for such General Tax Levy for the year 1942 Seconded by Mr Scofield Ayes—Messrs Snow, Loomis, Stevenson, Watrous, Gordon, Scofield, Payne, Stone, Van Order, Stobbs, Leachtneauer and Norris -12 Noes—Mr Daniels -1 Resolution carried Mr Watrous offered the following resolution and moved its adoption Resolved—That Report No 2 of the Committee on Equaliza- tion, be accepted and adopted and that the valuation of real property, for the purposes of Highway Tax Levy against the OF TOMPKINS COUNTY, NEW YORK 159 several tax districts of the county, be equalized and de- termined as therein set forth as the basis of the apportion- ment of Highway Taxes for the year 1942 Seconded by Mr Loomis Ayes—Messrs Snow, Loomis, Stevenson, Watrous, Scofield, Gordon, Payne, Stone, Van Order, Stobbs, Leachtneauer, and Norris -12 Noes—Mr Daniels -1 Resolution carried Mr Payne offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $4,500 00 or so much thereof as may be necessary for the eradication or control of bovine tuberculosis, Bang's disease or other infectious or communicable diseases affecting domestic animals and fowls in the year 1943 and the County Treasurer is hereby authorized and directed to pay moneys so appropriated upon the written order of the Committee on Bovine Tuberculosis and Bang's Disease signed by the repre- sentative of the board on said committee provided however, that all bills for expenses incurred other than salaries shall be audited by the board Seconded by Mr Van Order Moved by Mr Gordon, seconded by Mr Daniels that the motion be laid on the table Carried Mr Stone offered the following resolution and moved its adoption Resolved—That at any sale of real estate for unpaid taxes pursuant to Article 7 of the Tax Law, in case, no purchaser bids the amount due on any lot or parcel, the county treasurer is hereby authorized and directed to bid in such lot or parcel for the county for the gross amount of the taxes plus interest, penalties and other charges allowed by law with respect thereto 160 PROCEEDIN(&S OF THE BOARD OF SUPERVISORS Seconded by Mr Stobbs Carried Reports of the Farm and Home Bureaus and 4-H Club for the year 1942 were received and placed on file and the appropriations asked for referred to the Education Com- nuttee On motion, adjourned to Wednesday, December 9, 1942 at 10 A M OF TOMPKINS COUNTY, NEW YORK 161 ' SEVENTH DAY Wednesday, December 9, 1942 MORNING SESSION Roll call All members present except Mr Norris excused Minutes of December 4th, read and approved The Clerk read the recommendations for appointment as Commissioners of Election from the Chairman of the Republican and Democratic parties as follows Republican Democratic Daniel E Patterson Ray Van Orman Moved by Mr Stone, that the recommendations of the Republican and Democratic parties for election commissioners be approved, and that Daniel E Patterson be the Republican Election Commissioner and Ray Van Orman be the Democratic Election Commissioner for two years from January 1, 1943 Seconded by Mr Daniels Carried Mr Daniels offered the following resolution and moved its adoption Resolved—That the amount of the County Treasurer's Undertaking for the term commencing January 1, 1943 be fixed at $200,000 Seconded by Mr Gordon Carried Mr R S Waite from the Temporary State Commission for Post War Public Works Planning talked to the board with reference to post war projects County Sealer of Weights and Measures, John J Sinsa- baugh, presented his yearly report which was received and placed on file Mr Watrous offered the following resolution and moved its adoption 162 PROCEEDINGS OF THE BOARD OF SUPERVISORS' Resolved—That there be levied upon and collected from the taxable property of Tompkins County the sum of $28,110 for the construction of highways in Tompkins County in 1943, 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 Highway Law, and be it further Resolved—That in the event, that the State fails to dupli- cate the sumof $28,110 that the monies herein appropriated be, and the same hereby are appropriated to the County Road Fund Seconded by Mr Stone Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Watrous, Gordon, Scofield, Payne, Stone, Stobbs, Leachtneauer, and Daniels -12 Noes—Mr Van Order -1 Resolution carried Mr Payne called from the table his resolution of Friday, December 4th with reference to Bovine Tuberculosis and Bangs Disease Dr McKinney was present and answered questions relating thereto The question being called for, the roll call resulted as follows Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Watrous, Gordon, Scofield, Payne, Stone, Van Order, Leachtneauer, and Daniels -12 Noes—Mr Stobbs-1 Resolution can ied Reports of Abram G Updike, Clayton Purdy and Daniel Mitchell, of the town of Enfield, J A Smith and Clay Tarbell of the town of Lansing, and William Hornbrook, T B Maxfield and the report of Robert B Meigs submitted by T B Maxfield, of the town of Ithaca, Justices of the Peace of those respective towns were received and filed A report of the Temporary Indebtedness of the town of Enfield was received and filed OF TOMPKINS COUNTY, NEW YORK 163 AFTERNOON SESSION Roll call All members present, except Mr Norris excused Mr Scofield, Chairman of the Charities Committee, sub- mitted the following report "Your Committee on Charities has examined the accounts of the Welfare Department and compared them with the accounts 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 Harvey Stevenson D A Stobbs, Committee Moved by Mr Scofield that the report of the committee be accepted Seconded by Mr Stobbs Carried The Board now took up the appointment of Special Com- mittees Mr Leachtneauer 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 1943 Seconded by Mr Stone There being no further nominations the Chairman declared nominations closed and called for a vote, the result being unanimous, the Chairman declared the above named duly appointed Mr Leachtneauer placed in nomination the names of Fred Marshall, Albert G Stone and Harry Morse, as members of the Committee on Bovine Tuberculosis and Bangs Disease, for the year 1943 Seconded by Mr Watrous There being no further nominations, the Chairman de - qt 164 PROCEEDINGS OF THE BOARD OF SUPERVISORS clared nominations closed and called for a vote, the result being unanimous the chairman declared Fred Marshall, Albert G Stone and Harry Morse, as members of the Com- mittee on Bovine Tuberculosis and Bangs Disease, for the year 1943 Mr Daniels placed in nomination the names of Eugenia VanCleef and B F Sovocool as members of the Board of Managers of the Tompkins County Laboratory, for a term of five years Seconded by Mr Gordon There being no further nominations, the Chairman de- clared nominations closed and called for a vote , the result being unanimous, the Chairman declared Eugenia VanCleef and B F Sovocool as members of the Board of Managers of the Tompkins County Laboratory, for a term of five years Moved by Mr Scofield, 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, 1943 Seconded by Mr Gordon There being no further nominations, the Chairman de- clared 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 Eugenia VanCleef, to succeed herself, as a member of the Public Health Committee, for a term of four years Seconded by Mr Stevenson There being no further nominations, the Chairman de- clared Eugenia VanCleef, as a member of the Public Health Committee for a term of four years To fill the vacancy ocassioned by the resignation of L H Jacobs on the Public Health Committee, Mr Watrous moved that Walter L Knettles be nominated to fill such vacancy to January 1, 1946 OF TOMPKINS COUNTY, NEW YORK 165 Seconded by Mr Scofield There being no further nominations, the Chairman de- clared Walter L Knettles, as a member of the Public Health Committee to fill a vacancy to January 1, 1946 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, how- ever, than the first day of February of each year, shall annex to the tax roll a warrant, under the seal of the Board, signed by the Chairman and Clerk of the Board, commanding the collector of each tax district to whom the same is directed, to collect from the several persons named in the tax roll, the several 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 provided in said law, therefore be it Resolved—That this Board designate January 18, 1943, as the date on which shall be annexed to the tax roll, the above warrant as specified in said Section 59, of the Tax Law, as amended, commanding the collector of each tax district to whom the same is directed, to collect from the several persons named in said tax roll, the several sums mentioned in the last column thereof, opposite their respective names, on or before the first day of May, 1943, and commanding said collector to pay over on or before the first day of May, 1943, 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 Loomis Carried Mr Stone, Chairman of the Committee on Workmen's Compensation Insurance, submitted the following report 166 PRL CEEDINGS OF THE BOARD OF SUPERVISORS relative to the compensation paid, and the expenses incurred in administering the plan from November 1, 1941 to October 31, 1942, as $6,633 67 The distribution of said expense is as follows COMPENSATION PAID Towns County Total Cases over from previous years $1,718 44 $ 698 10 $2,416 54 Cases reported during year 413 82 41 55 455 37 $2,871 91 $2,132 26 $ 739 65 $2,871 91 MEDICAL COSTS $1,401 45 Cases over from previous years Hospital $ $ 24710 Doctors 24 00 580 00 $ 24 00 $ 82710 $ 851 10 Cases reported during year Hospital $ 47 95 Doctors 389 40 113 00 550 35 $ 437 35 $ 113 00 $1,401 45 MISCELLANEOUS COSTS OF CASES $2,175 90 Cases over from previous years $ 10 00 $ 10 00 Cases reported during year 2,165 90 2,165 90 $2,165 90 $ 10 00 $2,175 90 ADMINISTRATIVE COSTS Printing C-8 forms (Stovers) $ 6 75 State Assessments for administration of Workmen's Compensation Insurance 177 66 $ 184 41 $ 184 41 $6,633 67 OF TOMPKINS COUNTY, NEW YORK 167 The total number of cases reported in the year from November 1, 1941 to October 31, 1942, was 46, payments being made on 40 and the number of cases holding over from previous years was 13 Respectfully submitted December 9, 1942 L P STONE C H SCOFIELD J A LEACHTNEAUER, Committee Mr Stone offered the following resolution and moved its adoption WHFREAS—The Workmen's Compensation Insurance Com- mittee, pursuant to the provision of Subdivision 3a of Section 50 of the Workmen's Compensation Law, has reported the amount of the expenses incurred to be raised by taxation in administering the plan of Workmen's Compensation insur- ance from November 1, 1941 to October 31, 1942 to be $6,633 67 WHEREAS—Pursuant to said law said expense shall be apportioned against the participating municipalities in the proportion that the equalized valuation of each bears to the aggregate valuation of all the participants, as set forth in the following schedule Participating Municipal Apportion - Corporations Valuations ments County of Tompkins 64,547,050 4,743 63 Caroline 920,348 67 64 Danby 1,026,415 75 43 Dryden 3,577,063 262 88 Enfield 689,750 50 70 Groton 3,465,231 254 66 Ithaca 7,735,852 568 51 Lansing 3,276,079 240 76 Newfield 1,160,663 85 30 Ulysses 2,898,947 213 05 Dryden Village 651,149 47 85 Freeville Village 316,545 23 26 r 90,265,092 6,633 67 168 PROCEEDINGS OF THE BOARD OF SUPERVISORS Now, Thereto? e, Be It Resolved—That the sum of $4,743 63 set forth in the schedule above as apportioned to the County of Tompkins shall be included in the general budget and levied against the County of Tompkins, together with other taxes levied in connection with the general budget, and be it further u ad, 11i Resolved—That in addition thereto the amounts set opposite the other participating municipalities in the schedule above be, and the same hereby are levied upon the taxable property of the various municipalities in the amount set opposite each municipality in the said schedule Seconded by Mr Scofield Ayes -13 Noes -0 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 necessary to be raised by tax for the improvement of the highways and bridges and other miscellaneous high- way purposes of their respective towns, as provided by section 141 of the Highway Law for the year 1943 , and 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 opposite the name of the respective towns in the column which bears the heading, "Amount of 1st Item" (which is the amount of the First Item in said estimates), be assessed, levied and collected upon the taxable property of the respective towns, exclusive of the property within the limits of the in- corporated village or villages of their respective towns which maintain their streets and highways as a separate road dis- trict, and be it further Resolved—That the sum set opposite the names of the respective towns, in the columns which bear the heading, "Amount of 2nd Item", "Amount of 3rd Item" and "Amount OF TOMPKINS COUNTY, NEW YORK 169 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 Town Amount of Amount of Amount of Amount of First Item Second Item Third Item Fourth Item Caroline $2,600 $ 400 00 $2,150 00 $3,000 00 Cert of Indebt 792 59 Int on same 132 10 Danby 3,000 00 1,000 00 2,500 00 3,500 00 Cert of Indebt 1,275 00 Int on same 153 00 Dryden 7,000 00 1,000 00 2,302 00 9,879 00 Cert of Indebt 4,846 00 Int on same 252 00 Enfield 2,400 00 60 00 650 00 2,320 00 Cert of Indebt 1,900 00 Int on same 250 00 Groton 10,450 00 300 00 2,288 00 4,180 00 Cert of Indebt 1,750 00 Int on same 162 00 Ithaca 7,100 00 3,100 00 4,000 00 Lansing 8,012 00 500 00 3,628 50 4,000 00 Cert of Indebt 1,318 75 Int on same 52 75 Newfield 3,000 00 2,180 95 4,400 00 Cert of Indebt 608 00 Int on same 72 05 Ulysses 5,000 00 2,000 00 2,948 21 4,000 00 Cert of Indebt 2,766 66 Int on same 28513 And that the several amounts when collected shall be paid to the Supervisors of the respective towns, to be paid out by them as provided by law Seconded by Mr Loomis Ayes -13 Noes -0 Carried Mr Stevenson offered the following resolution and moved its adoption 170 PROCEEDINGS OF THE BOARD OF SUPERVISORS 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 1943 of Agricultural Work Home Economics Work 4-11 Club Work $2,600 00 2,500 00 3,800 00 and the County Treasurer is directed to pay the amounts so appropriated to the treasurer of the said Tompkins County Farm and Home Bureau and 4-11 Club Association in four quarterly installments on the 15th day of February, May, August and November, 1943 Seconded by Mr Daniels Ayes -12 Noes -0 Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be appropriated as follows, for the year 1943 Old Court House—repairs Old Court House—special repairs New Court House and Jail—repairs Supplies & Miscellaneous—Co Bldgs Seconded by Mr Daniels Ayes -12 Noes -0 Carried $ 200 00 200 00 800 00 1,200 00 $2,400 00 Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $7,000 00 to the fund for physically handicapped children for the year 1943 Seconded by Mr Stevenson Ayes -12 Noes -0 Carried OF TOMPKINS COUNTY, NEW YORK 171 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 $88,610, apportioned as follows Outside Relief Hospitalization, Home Relief, etc Children—Foster Home $21,000 00 Institutional Care 3,000 00 Case Supervisor Investigator, Home Relief Children's Agents (2) One Accountant Stenographers (5) one at $800 00, three at $1080 00 and one at $990 00 Office expenses Traveling expenses Clerk at Federal Surplus store Rent & Supplies of Surplus store Transient care Seconded by Mr Stobbs F Ayes -12 Noes -0 Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated for the County Home and Farm the sum of Eighteen Thousand Three Hundred and Ten Dollars, apportioned as follows $28,000 00 17,000 00 24,000 00 1,920 00 1,400 00 3,900 00 1,400 00 $5,030 00 1,700 00 2,500 00 1,200 00 460 00 100 00 $88,610 00 COUNTY HOME ADMINISTRATION Salary of Superintendent Salary of Matron Other Salaries and Compensation Other administration expenses COUNTY HOME BUILDINGS Salaries—Fireman New furnishings, etc $ 1,500 00 960 00 800 00 400 00 300 00 200 00 172 PROCEEDINGS OF THE BOARD OF SUPERVISORS Fuel, Light and Power Renewals of equipment Repairs, alterations, etc Other building expenses COUNTY HOME INMATES Salaries and Wages of Physician, nurse and attendants, etc Food, clothing and supplies 2,000 00 200 00 1,000 00 150 00 3,600 00 2,900 00 COUNTY HOME FARM Salaries of farm employees 1,800 00 Wages, veterinarian, threshing, etc 300 00 Live stock 200 00 Fertilizer, feed, seeds, etc 1,200 00 Farm equipment and repairs to farm machinery 400 00 Repairs and improvements, farm and farm buildings , 400 00 $18,310 00 Seconded by Mr Stobbs Ayes -12 Noes -0 Carried 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 Twenty-four Thousand Seven Hundred and Fifty Dollars, to be apportioned as fol- lows Allowances Office expenses Investigator Traveling expenses Clerical assistance—One @ $200 and one @ $400 $22,000 00 200 00 1,500 00 450 00 600 00 Total $24,750 00 Seconded by Mr Watrous OF TOMPKINS COUNTY, NEW YORK 173 Ayes -12 Noes -0 Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated for Blind Relief the sum of Three Thousand Dollars for the year 1943, to be apportioned as follows For Allowances Burials $2,750 00 250 00 Total $3,000 00 Seconded by Mr Gordon Ayes -12 Noes -0 Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Old Age Security Fund the sum of Ninety-one Thousand Nine Hundred and Ninety Dollars for the fiscal year ending De- cember 31, 1943, apportioned as follows Allowances granted applicants $84,000 00 Burials 2,500 00 Workers (3) 4,500 00 Stenographer (1) 990 00 $91,990 00 to be assessed against, levied upon and placed in the budgets for collection of the nine towns of Tompkins County Seconded by Mr Watrous Ayes -12 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That the Clerk of this Board be authorized to 174 PROCEEDINGS OF THE BOARD OF SUPERVISORS correct any manifest errors in the minutes or in the reports of any committee Seconded by Mr Sweetland Carried On motion, adjourned OF TOMPKINS COUNTY, NEW YORK MONTHLY MEETING Monday, December 14, 1942 MORNING SESSION Roll call All members present Minutes of December 9th meeting, read and approved 175 A letter and report from the District Attorney was read by the Clerk and ordered placed on file and the request referred to the Building Committee Mr Loomis offered the following resolution and moved its adoption Resolved—That Joseph Wiedmaier be and he hereby is ap- pointed Dog Warden of Tompkins County for the year 1943, at a salary of $2,000 00 Be It Further Resolved—That the said salary shall be paid by the County Treasurer in monthly installments 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 incurred 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 , and mileage at eight cents per mile while travelling in the performance of his duties, not exceed- ing $200 00 for total mileage in the year 1943, but no personal expenses other than those herein mentioned shall be allowed Seconded by Mr Stone Moved by Mr Stone, that the resolution be laid on the table Seconded by Mr Daniels Carried Mr Daniels offered the following resolution and moved its adoption 176 PROCEEDINGS OF THE BOARD OF SUPERVISORS ResoPved>—That the undertaking of the County Clerk in the amount of $15,000 executed by W Glenn Norris as principal and the American Surety Company as surety, being number B #678908-K be approved as to form, manner of execution and sufficiency of the sureties 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 Fifteen Dollars ($15 00) to the account "Administrative Buildings—Courthouse and Jail Re- pairs " Seconded by Mr Watrous Carried Mr Stone offered the following resolution and moved its adoption Resolved—That there be transferred from the Contingent Fund the sum of Forty-five Dollars ($45) to the account "Children's Court—office and other expenses" Seconded by Mr Loomis 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 One Hundred Eighty Dollars ($180) to the account "Administrative Buildings—Old Court House, Special repairs" Seconded by Mr Stone Carried Mr Stone offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated for payment on the monies borrowed for tax refunds and the inter- est on such monies borrowed for tax refunds and the interest on such monies to March 1, 1943, the sum of $12,500, and that the said amount be assessed against and levied upon the tax- OF TOMPKINS COUNTY, NEW YORK 177 able property of the nine towns of Tompkins County and be placed in the budgets of said towns for the year 1943, 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, 1943, the same to be ap- plied first to the payment of interest due on said certificate of indebtedness on that date, and the balance in reduction of the principal thereof Seconded by Mr Watrous Ayes -14 Noes -0 Carried B I Vann, County Superintendent of Highways, submitted his program for 1943 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 Gordon Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That the estimate and program submitted by the County Superintendent be approved by this Board, subject to such minor modifications as the County Superintendent finds necessary, and that the amount indicated in said estimate, namely, $140,000 00 for maintenance, or so much of said amount, as may be necessary for the year 1943, be and the same hereby is appropriated from the County Road Fund for the purpose indicated Seconded by Mr Scofield Ayes -14 Noes -0 Carried Reports of the Temporary Indebtedness of the towns of Dryden and Ulysses were received and filed 178 PROCEEDINGS OF THE BOARD OF SUPERVISORS Reports of Arthur Decker, Jesse Tompkins and Andrew Betzer, of the Town of Newfield and Thomas R Brown, of the town of Enfield, Justices of the Peace of those respective towns were received and filed The Town Budget of the town of Lansing was received and referred to the Committee on Finance On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present, except Mr Van Order ex- cused Mr Stone offered the following resolution and moved its adoption Resolved—That, pursuant to §41 of the War Emergency Act, there be and hereby is appropriated the sum of $7,137 00, or so much thereof as may be necessary to defray the expenses and activities of the Ithaca -Tompkins County War Council and of the office of civilian protection for Tompkins County for the year 1943, the same to be paid out upon verified bills, approved by the Chairman or Vice -Chairman of said War Council, and duly audited by this board Rationing Board—County Administrator— R S Boothroyd—Salary $2,000 00 Office Supphes 200 00 Civihan Protection—Salaries (Office) 572 00 Office Supplies 300 00 Telephone-1—toll $3 50 , 17 aux $3 00, toll charges 600 00 Postage 100 00 Equipment 300 00 Typewriter rental 36 00 Misc expenses, etc 100 00 Civilian War Services—Office supplies 350 00 Section Telephone 2485 150 00 (Volunteer office) SMC 2981 63 00 213 00 (Salvage) Typewriter rental 36 00 (Service Mens Club) Postage 75 00 OF TOMPKINS COUNTY, NEW YORK (All other agencies) Miscellaneous Light (Service Mens Club) Air Warning Posts—Maintenance-11 posts @ $15 00 per month per post 179 200 00 75 00 1,980 00 $7,137 00 Seconded by Mr Gordon Ayes—Messrs Snow, Loomis, Watrous, Gordon, Payne, Stone, Stobbs, Leachtneauer, Daniels and Norris -10 Noes—Messrs Sweetland, Stevenson and Scofield -3 Resolution carried Mr Sweetland, 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 1943 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 1,060 00 Surrogate's Clerk 1,800 00 Clerk of Children's Court 800 00 County Probation Officer 1,200 00 Probation Officers Stenographer 1,000 00 County Clerk 3,600 00 Deputy County Clerk 1,600 00 Assistants in County Clerk's Office Search Clerk 1,260 00 Index Clerk & Asst to Motor Vehicle Clerk 1,150 00 Naturalization Clerk and Typist 1,320 00 Typist—Court Work 1,260 00 Typist—Re-writing Old records 1,080 00 Typist—Assistant on Abstracts 1,080 00 Motor Vehicle Clerk 1,400 00 County Attorney 2,600 00 County Treasurer 2,800 00 Deputy County Treasurer 1,700 00- 180 PROCEEDINGS OF THE BOARD OF SUPERVISORS Clerk Hire for County Treasurer Tax Clerk 1,160 00 Assistant Clerk 900 00 Clerk of the Board of Supervisors 1,800 00 Deputy Clerk—Board of Supervisors 1,600 00 District Attorney 2,400 00 District Attorney's Stenographer 600 00 Commissioner of Welfare 2,800 00 Coroner 700 00 Two Commissioners of Election @ $1,100 each 2,200 00 Sealer of Weights and Measures 1,200 00 Superintendent of Highways 3,600 00 Sheriff 2,800 00 Undersheriff 1,800 00 Three Deputies @ $1,200 each 3,600 00 Jail Matron 300 00 Superintendent of County Court House and Jail 1,600 00 Fireman 1,350 00 Assistant Fireman and Watchman 1,260 00 Janitors in County Buildings (3 @ $1200) each 3,600 00 Telephone Operator in County Court House 1,060 00 Total for County Officers and Employees $70,140 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 following officials be allowed for expenses and disbursements an amount not to exceed the following County Sealer of Weights and Measures—Exp & Disburs $ 600 00 County Supt of Highways—Traveling expenses 1,500 00 Coroner—Exp & Disburs 125 00 Commissioners of Elections—Exp & Disburs 250 00 Children's Court—Exp & Disburs 300 00 Probation Officer—Exp & Disburs 200 00 County Attorney—Necessary expenses in executing duties of his office 500 00 District Attorney—Office & Traveling expenses 380 00 County Treasurer—Postage & expenses 1,400 00 Supreme Court Judge—Postage & Incidentals 300 00 OF TOMPKINS COUNTY, NEW YORK 181 County Clerk—Postage, Bond prem & Incidentals 1,500 00 Motor Vehicle Clerk—Postage, express & Incidentals 500 00 County Judge and Surrogate—Postage & Stationery 100 00 Record & Libr books, forms, etc 525 00 Clerk of Board of Suprs —Postage 60 00 and that the Sheriff be allowed his civil fees and mile- age at the rate of 8c per mile for criminal work un- less otherwise provided by law the sum of 2,400 00 400 00 and for equipment the sum of 500 00 and for miscellaneous expenses $11,640 00 while said officials are engaged in the performance of their duties chargeable to the county, all claims for expenses to be itemized and audited by this Board, in the same manner as other county claims are audited Dated, December 14, 1942 E R SWEETLAND L H DANIELS J A LEACHTNEAUER Committee Seconded by Mr Daniels Ayes -13 Noes -0 Carried The Clerk announced but one bid received for printing of the Proceedings of the Board Moved by Mr Watrous, 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 1943, 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 Seconded by Mr Stobbs Carried Mr Watrous offered the following resolution and moved its adoption 182 PROCEEDINGS OF THE BOARD OF SUPERVISORS Resolved—That there be and hereby is appropriated the sum of $18,000 00 to aid the towns in the improvement of dirt roads, said amount, or so much thereof as may be 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 00 per mile for two miles of improved road, and be it Resolved—That any town not completing in any one year the two miles allotted to it as specified in the resolution and amended, such town or towns may complete the same the fol- lowing year and receive in addition to that year's allotment the amount withheld from the previous year Seconded by Mr Scofield Ayes -12 Noes -0 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 follow- ing amounts for the support of poor, hospitalization, etc to reimburse the county for moneys expended for and on their behalf SUPPORT OF POOR AT COUNTY HOME Towns Jan 1,'42 to Nov 1, '42- 10 mons Nov & Dec. '41-2 mons Totals Caroline $ 331 69 $ 40 99 $ 372 68 Danby 389 31 81 97 471 28 Dryden 389 31 81 97 471 28 Enfield 64 64 Groton 659 53 140 43 799 96 Ithaca Lansing 1,301 12 245 24 1,546 36 Newfield 486 64 122 96 609 60 Ulysses 583 96 119 60 703 56 City of Ithaca 3,107 42 695 42 3,802 84 County 38419 207 62 591 81 Other counties 24 33 24 33 $7,658 14 $1,616 60 $9,394 34 OF TOMPKINS COUNTY, NEW YORK 183 HOSPITALIZATION, ETC Towns Jan 1,'42 to Nov 1, '42- 10 mons Nov & Dec '41-2 mons Totals Caroline $2,188 30 $ 323 53 $2,511 83 Danby 2,922 40 758 05 3,680 45 Dryden 2,556 62 504 44 3,061 06 Enfield 543 50 256 49 799 99 Groton 576 63 112 44 689 07 Ithaca 1,495 73 394 69 1,890 42 Lansing 3,450 05 728 74 4,178 79 Newfield 1,475 46 253 68 1,729 14 Ulysses 1,832 40 470 23 2,302 63 City of Ithaca 11,435 03 2,112 04 13,547 07 $28,476 12 $5,914 33 $34,390 45 Seconded by Mr Sweetland Ayes -12 Noes -0 Carried Mr Watrous moved, that the bids for the Gaydosh proper- ties be opened at this time Mr Watrous offered the following resolution and moved its adoption Resolved—That the bid of Austin L Legg be accepted at $105 00 for the removal of both the large and small house on the Gaydosh property recently purchased, and that the work be completed in sixty days, and that we be given the cash before the work is started Seconded by Mr Sweetland Carried The following Workmen's Compensation Insurance claims were audited Cortland County Hospital, Care—Harry Ellis Cortland County Hospital, Care—Pearl Mosher Dr F E Ryan, Care—Verne Hulslander Dr Leo P Larkin, X-ray—Lewis Howell Dr Philip E Rossiter, Care—Glen Swartwood Dr Ralph J Low, Care—Francis Sarsfield Wesley Crance, Expenses Dr Philip E Rossiter, Care—Leland Howland $ 8 00 21 00 18 00 8 00 3 00 20 00 5 40 3 00 $86 40 184 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, §123 Claimant Nature of Expense Amt. Allowed R B Dedrick—Assessor's bill R B Dedrick—Assessor's bill W B Strong—Assessor's bill Richard Durbon—Assessor's bill Frank L Mastin—Assessor's bill C J Wiedmaier, Dog Warden—expenses W B Strong—Assessor's bill Ralph Dedrick—Assessor's bill $ 4 70 4 70 4 30 3 00 4 20 8 00 5 50 3 90 $38 30 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred D-1337 Dr Clarence F Graham, Petty Cash—Co Lab $ 61 75 $ 61 75 D-1338 Dr Clarence F Graham, Nov Salary—Co Lab$ 360 00 1339 Tompkins Co Memo Hospital, Rent, etc — Co Lab 184 00 1340 Marie Bolger, Stenog services—Co Lab 25 00 1341 George Kiesel, Asst Technician—Co Lab 30 00 1342 Stanley R Les, Messenger sery —Co Lab 10 00 1343 Glenn E Merrill, Painting—Co Lab 350 00 1344 Clarence F Howell, Carpenter work—Co Lab 12 00 1345 Driscoll Bros & Co , Lumber, etc —Co Lab 52 79 1346 Research Supply Co , White mice—Co Lab 5 75 1347 C J Rumsey & Co , Supplies 24 40 1348 Schiefer Elec Co Inc , Thermoswitch—Co Lab 9 20 1349 Michigan Dept of Health, Bureau of Labora- tories, Antigen—Co Lab 4 40 1350 Difco Laboratories, Inc , Antigen—Co Lab 1 58 1351 Sanborn Company, Test charts—Co Lab 10 45 1352 Will Corporation, Supplies—Co Lab 11510 1353 Will Corporation, Supplies—Co Lab 14 77 1354 Will Corporation, Supplies—Co Lab 26 44 1355 Will Corporation, Supplies—Co Lab 363 90 $1,599 78 OF TOMPKINS COUNTY NEW YORK 185 1356 Floyd Springer, Soc Hyg Clinic—Pub Health $ 19 00 1357 Floyd Springer, City Clerk, Soc Hyg Clinic —Pub Health 17 50 1358 Clara E Goodman, Nurse's Mileage—Pub Health 54 00 1359 Mary Clelland, Nurse's Mileage—Pub Health 54 00 1360 Marion May, Nurse's Mileage—Pub Health 48 24 1361 T G Miller's Sons Paper Co , Off Supphes— Pub Health 2313 1362 Williams Press, Inc , Off Supplies—Pub Health 140 1363 T G Miller's Sons Paper Co , Off Supplies— Pub Health 8 64 1364 Rothschild Bros , Towels—Pub Health 10 58 1365 Ithaca Laundries, Inc , Laundry—Pub Health 18 95 1366 Ithaca Laundries, Inc , Laundry—Pub Health 5 41 1367 Marion May, Off Suppl —Pub Health 30 00 1368 Dr J W Judd, A P Clinician—Pub Health 10 00 1369 Dr H G Bull, ICH Clinician—Pub Health 30 00 1370 Reconstruction Home, Inc , Care—Evelyn Freese—PHC 93 00 1371 Reconstruction Home, Inc , Care—Arthur McLaughlin—PHC 48 00 1372 Hermann M Biggs Memo Hosp , Care— Harry J Doane—PHC 77 50 1373 Eleanor B Daharsh, Sery as Secr —Rur Trav Libr 25 00 1374 The Syracuse News Co , Books—Rur Trav Libr 50 01 1375 General Bookbinding Co , Rebinding bks — Rur Trav Libr 4160 1376 University of the State of New York, Miss- ing book—Rur Trav Libr 1 92 1377 George B Norris, Tire repair—Rur Trav Libr 2 50 1378 Tompkins Co Highway Dept , Gas & Oil— Rur Trav Libr 46 77 1379 T G Miller's Sons Paper Co , Supplies— Rur Trav Libr 0 70 1380 N Y State Elec & Gas Corp , Elec service —Co Bldgs 170 52 1381 N Y Telephone Co , Telephone service—Co Bldgs 260 71 1382 City of Ithaca, Water—Co Bldgs 56 81 1383 Hermann M Biggs Memo Hosp , Care— Chung Chu—T B Hosp 77 50 186 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1384 Hermann M Biggs Memo Hosp , Care— Chung Chu—T B Hosp 75 00 1385 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 775 00 1386 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 885 00 1387 Bert I Vann, Mileage—Co Supt 90 16 1388 Bert I Vann, Expenses—Co Supt 5 86 1389 J C Stowell Co , Groceries—Jail Supplies 48 58 1390 Maiket Basket No 157, Groceries—Jail Supplies 10 84 1391 Par Super Market, Groceries—Jail Supplies 5 16 1392 California Fruit Co , Vegetables — Jail Supplies 4 84 1393 New Central Market, Meat—Jail Supplies 22 09 1394 Nu Alba Bakery, Bread—Jail Supplies 19 30 1395 Ward Spencer, Eggs—Jail Supplies 7 28 1396 W J Payne & Sons, Milk—Jail Supplies 4 50 1397 Harrison Adams, Groceries—Jail Supplies 130 1398 Swift & Co , Inc , Soap chips—Jail Supplies 12 00 1399 Tompkins Co Rural News, Adv Tax Sales —Tax Sales 346 88 1400 Ithaca Journal, Adv Tax Sales—Tax Sales 1 50 1401 Ithaca Journal, Adv Tax Sales—Tax Sales 487 92 1402 Tompkins Co Rural News, Adv Foreclosure sale—Tax Sales 12 53 1403 Free Press, Adv Foreclosure sale—Tax Sale 21 16 1404 William S Burgess, Extra Work—Co Bldgs 25 00 1405 Harry DaBall, Extra Work—Co Bldgs 25 00 1406 Pete's Glass Shop, Glass—Co Bldgs 1 20 1407 Hull & Wheaton Plumbing Co , Valve—Co Bldgs 1 85 1408 Hull & Wheaton Plumbing Co , Repairs, etc —Co Bldgs 2 68 1409 Donohue -Halverson Inc , Supplies — Co Bldgs 2 82 1410 The Cudahy Packing Co , Soap Pohsh—Co Bldgs 8 75 1411 C J Rumsey & Co , Supplies—Co Bldgs 4 64 1412 Robinson & Carpenter, White sand—Co Bldgs 2 20 1413 Harry B Cook, Ins Premium—Co Bldgs 30 36 1414 H A Carey Co , Inc , Ins Premium—Co Bldgs 60 72 1415 Ithaca Journal, Not Supreme Ct —Supreme Ct 13 60 OF TOMPKINS COUNTY NEW YORK 187 1416 Charles H Newman, Expenses—Co Atty 9 16 1417 Robert Wolverton, Photographs — Dist Atty 15 00 1418 L M McClellan, Stenog sery —Dist Atty 10 00 1419 A J Laux & Co , Off supplies—Sheriff 12 83 1420 C J Rumsey & Co , Supplies—Jail 9 09 1421 Harrison Adams, Postage—Sheriff 4 50 1422 Harrison Adams, Expenses—Sheriff 1 50 1423 Harrison Adams, Mileage—Sheriff 138 08 1424 W A Harvey Sporting Goods Co , Clothes —Sheriff 22 00 1425 Dr H H Crum, Services—Jail Physician 12 00 1426 R A Hutchinson, Clerk, Checkbook —Child Ct 2 00 1427 R A Hutchinson, Cleik, Postage—Child Ct 6 00 1428 Harrison Adams, Mileage—Child Ct 35 26 1429 Willard M Kent, Exp to conf —Child Ct 23 69 1430 McKinney Agency, Inc , Bond premium— Probation Off 10 00 1431 VanNatta Office Equip Co , Ribbon—Supr 0 75 1432 H L O'Daniel, Postage, etc —Co Clk 12 88 1433 Corner Bookstore, Repairs—Co Clk 8 10 1434 Norton Printing Co , Abstract covers—Co Clk 13 50 1435 H L O'Daniel, Postage, etc —Mot Veh Clk 17 27 1436 John J Sinsabaugh, Mileage & Exp —Co Sealer 45 12 1437 William L Sell, Mileage & Exp —Coroner 3132 1438 Walter L Knettles, Mileage & Exp —Co Sery Off 17 87 1439 Norton Printing Co , Letterheads & Env — Co Sery Off 16 00 1440 The Cayuga Press, Printing—Old Records 3 20 1441 N Y State Elec & Gas Corp , Elec service —Service Mens Club 3 70 1442 City of Ithaca, Telephone—Service Mens Club 13 33 1443 The Wilcox Press, Enrollment Cards—De- fense Council 14 20 1444 Corner Bookstore, Typewriter rental—De- fense Council 6 00 1445 Jane Sincebaugh, Stenog services—Defense Council 48 00 1446 Lorraine Novelty Mfg Co , Exp —Defense Council N R 1447 T G Miller's Sons Paper Co , Off Supplies— Defense Council 10 35 188 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1448 Unicrafts, Inc , Blackout lites—Defense Council 1449 Office of Civilian Protection, Postage, etc — Defense Council 1450 Carrington Fuller Post No 800, American Legion, Telephone & Fuel—AWS Post 1451 Town of Ithaca, Supr , Expenses—AWS No 221 1452 Trumansburg Home Telephone Co , Services AWS No 770 B 1453 Harry J Davenport, Lights—AWS No 770 B 1454 Lawrence D Hymes, Postage—AWS No 770 B 1455 J H Hardy, Mimeographing—AWS No 770 B 1456 The Free Press, Duty Cards—AWS No 770 B 1457 Art Craft Printers, Records & Cards—AWS No 770 B 1458 T G Miller's Sons Paper Co , Supplies— AWS No 770 B 1459 Spencer Co-operative Soc , Inc , Material— AWS No 770 B 1460 Carman & Pearsall, Materials—AWS No 770 B 1461 The Biggs Co , Materials—AWS No 770 B 1462 Trumansburg Home Telephone Co , Services AWS No 770 A 1463 Egg & Apple Farm, Paul K Rice, Lights— AWS No 770 A 1464 Russell I Doig, Postage—AWS No 770 A 1465 Hobart B Sears, Postage—AWS No' 770 A 1466 J H Hardy, Mimeographing—AWS No 770 A 1467 The Free Press, Duty Cards—AWS No 770 A 1468 Art Craft Printers, Records & Cards—AWS No 770 A 1469 T G Miller's Sons Paper Co , Supphes— AWS No 770 A 1470 Paul J Cushing, Elec materials—AWS No 770 A 1471 Spencer Co-operative Soc , Inc , Materials— AWS No 770 A 1472 Carman & Pearsall, Materials—AWS No 770 A 107 25 16 01 1151 34 73 4 52 10 76 8 29 0 70 1 50 5 00 120 915 3163 7 87 3 50 1 50 2 00 4 90 0 70 1 50 5 00 291 1 50 9 00 29 42 3 OF TOMPKINS COUNTY, NEW YORK 189 1473 T G Miller's Sons Paper Co , Blanks—Co Atty 0 75 1474 T G Miller's Sons Paper Co , Supplies—Co Clk 4 02 1475 T G Miller's Sons Paper Co , Supplies— Supr 10 88 1476 Ithaca Journal, Pub Bids—Supr 912 1477 T G Miller's Sons Paper Co , Supplies—Co Judge 16 67 1478 Ithaca Journal, Pub Bids—Rt of Way 3 90 1479 Reconstruction Home, Inc , Care—Evelyn Freese—PHC 90 00 1480 Reconstruction Home, Inc , Care—Arthur McLaughlin—PHC 90 00 1481 C E Bishop, Painting—Old Ct House 582 20 1482 C E Bishop, Painting—New Ct House 69 65 $6,061 05 $7,722 58 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $7,722 58, 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 thgrefor, 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 190 PROCEEDINGS OF THE BOARD OF SUPERVISORS EIGHTH DAY Friday, December 18, 1942 MORNING SESSION Roll Call All members present Minutes of December 14th meeting, read and approved Mr Leachtneauer placed in nomination the name of John 11 Speed as a member of the Rural Traveling Library Com- mittee for a term of three years from January 1, 1943 Seconded by Mr Payne There being no further nominations, the Chairman declared nominations closed and called for a vote, the result being unanimous, the Chau man declared John H Speed as a mem- ber of the Rural Travehng Library Committee for a term of three years from January 1, 1943 Charles H Newman, County Attorney submitted his yearly report which was received and placed on file Reports of Ernest Sincebaugh, of the town of Danby, John C Guthrie, of the town of Groton, Robert Bower, of the town of Lansing and Floyd W Beach, of the town of Newfield, Justices of the Peace of those respective towns were received and filed Lists of Returned School Taxes of the towns of Lansing and Ulysses were received and referred to the Committee on Erroneous Assessments and Returned Taxes On motion, adjourned to 1 30 P M OF TOMPKINS COUNTY, NEW YORK AFTERNOON SESSION 191 Roll call All members present Mr Stone, Chairman of the Finance Committee, presented the following report relative to the County Budget Discussion followed Mr Stevenson offered the following resolution and moved its adoption Resolved—That the County Treasurer be authorized and directed to transfer from the Real Estate Foreclosure account to unrestricted Surplus Monies the sum of Five Thousand Dollars Seconded by Mr Norris Carried 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—Court & Stenographers Tax Expenses, Etc Tax Notices $ 150 00 Sale and Redemption Advertising 500 00 Tax Extensions 700 00 Legislative Supervisors—Compensation $ 8,550 00 Expenses and Mileage 1,000 00 Board Expenses 800 00 $ 4,066 59 $ 1,350 00 192 PROCEEDINGS OF THE BOARD OF SUPERVISORS Deputy Clerk— Salary 1,600 00 Clerk—Salary 1,800 00 Postage 60 00 Other Ex- penses 50 00 Administrative Buildings Court House—Supt Bldgs — Salary $ 1,600 00 Fireman, Salary 1,350 00 Assistant Fireman, Salary 1,260 00 Janitors (3) each $1,200 3,600 00 Telephone Operator 1,060 00 Insurance Premiums 1,200 00 Old Court House—Repairs 200 00 Special repairs 200 00 Court House and Jail—Repairs 800 00 Supplies and Miscellaneous Ex- penses—Co Bldgs 1,200 00 Judicial 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 Steno- grapher 1,060 00 Expenses 625 00 $ 9,085 00 Children's Court Judge—Salary $ 1,500 00 Clerk—Salary 800 00 Office and Other Expenses 300 00 Stenographer 1,000 00 $ 13,860 00 $ 12,470 00 $ 9,385 00 $ 3,600 00 OF TOMPKINS COUNTY, NEW YORK Courts Supreme $ 10,000 00 County 1,500 00 County Attorney Salary $ 2,600 00 Postage and Miscellaneous expenses 500 00 County Clerk Salary ' $ 3,600 00 Deputy Clerk 1,700 00 Search Clerk 1,260 00 Index Clerk & Asst Motor Vehicle Clerk 1,150 00 Naturalization Clerk and Typist 1,320 00 Typist—Court Work 1,260 00 Typist—Old Records 1,080 00 Typist—Assistant on Abstracts 1,080 00 Postage, Bond Premiums and Other expenses 1,500 00 Motor Vehicle Clerk—Salary 1,400 00 Postage, Bond Premiums, & Miscellaneous 500 00 Admznistrative Officers Commissioners of Elections Salaries (2) at $1,100 each $ 2,200 00 Expenses 250 00 Elections—County Canvass 400 00 o Election Expenses 4,500 00 County Treasurer Salary $ 2,800 00 Deputy Treasurer 1,700 00 Tax Clerk 1,160 00 Assistant Clerk 900 00 Postage 165 00 Bond Premiums 705 00 Stationery, Books, forms, etc 450 00 Contingent Expenses 80 00 193 $ 11,500 00 $ 3,100 00 $ 15,850 oc $ 7,350 00 $ 7,960 00 194 PROCEEDINGS OF THE BOARD OF aOPER VISOR S Co? nell Library Association $ 3,000 00 Regulative Officers Sealer of Weights and Measures Salary $ 1,200 00 Expenses and Bond premiums 600 00 Corrective Officers District Attorney—Salary $ 2,400 00 Stenographer 600 00 Traveling ex- penses 100 00 Printing, station- ery, supplies, photographs and general office ex- penses 210 00 Postage 70 00 Sheriff—Salary $ 2,800 00 Undersheriff—salary 1,800 00 Bond premium and ex- penses 675 00 Mileage 2,400 00 Miscellaneous expenses 500 00 Equipment 500 00 Jail—Three Deputies at $1,200 each $ 3,600 00 Matron 300 00 Physician 200 00 Jail Inmates (Food) 2,000 00 Elevator Inspection contract 264 00 Onondaga County Peni- tentiary 338 17 Emergency Deputy Sheriff 1,000 00 Jail Supplies 200 00 Probation Officer—Salary $ 1,200 00 Mileage and office expenses 200 00 $ 1,800 00 $ 3,380 00 $ 8,675 00 $ 7,902,17 $ 1,400 00 OF TOMPKINS COUNTY, NEW YORK Coroner—Salary Expenses $ 700 00 125 00 Contract Supplies Heat and Light (Co Bldgs in City) $ 4,700 00 Telephones 3,500 00 Water Rentals 300 00 Ref 07 estation Veterans Bureau County Service Officer—Salary $ Secretary Expenses Public Health County Laboratory Public Health Nurses One nurse $2,100 00 One nurse 2,000 00 One nurse 1,850 00 $5950 00 2,100 00 600 00 400 00 $ 14,000 00 Syphilhs Clinic Transportation for nurses Office supplies Medical and Nursing Supplies Contingent Fund Postage Infant Hygiene Clinician Salary Dental Hygienist Dentist—Salary 350 00 1,950 00 60 00 250 00 100 00 40 00 480 00 360 00 500 00 $10,040 00 $ 195 825 00 $ 8,500 00 $ 300 00 $ 3,100 00 Bovine Tuberculosis and Bangs Disease Committee Veterinarian—Salary $2,000 00 Expenses 500 00 Control of Bangs Disease 2,000 00 $ 4,500 00 $ 28,540 00 196 PROCEEDINGS OF THE BOARD OF SUPERVISORS Education Farm Bureau Home Bureau Four H Club Educational Notices $ 2,600 00 2,500 00 3,800 00 20 00 Rural Traveling Library Librarian—Salary $ 2,000 00 Assistant Librarian—Salary 960 00 Secretary for Committee 50 00 Books, Magazines and repairs on books 1,100 00 Truck maintenance 150 00 Supplies 100 00 Postage 50 00 Compensation Insurance Disbursements $ 7,000 00 Administiative Costs 300 00 Appropriation under Sec 25-a 100 00 Employee's Retirement System Debt Service New Court House and Jail Bonds —Principal $ 16,000 00 Interest 20,700 00 Miscellaneous Court Library $ 50 00 Justices and Constable Fees 200 00 County Publications 900 00 County Officers Association 150 00 County Investigator 500 00 Tax Sale Foreclosure expense 300 00 Libraries in towns of Dryden, Groton, Newfield andUlysses 800 00 Ithaca -Tompkins County Defense Council 7,137 00 Civil Service expense 100 00 $ 8,920 00 $ 4,410 00 $ 7,400 00 $ 13,000 00 $ 36,700 00 $ 10,137 00 OF TOMPKINS COUNTY, NEW YORK 197 Contingent Fund TOTAL APPROPRIATION Less General Fund Credits State of New York— Reimbursement a/c County Laboratory $ 7,000 00 Reimbursement Public Health Nurses, etc 5,000 00 Levy on Towns and City for State Tax $ 4,066 59 Election Expenses 2,631 00 Levy on Towns and Villages for Compensation Insurance $ 1,890 04 Other Credits Fees of County Clerk $ 18,000 00 Fees of Surrogate's Clerk 300 00 Fees of County Treasurer and Trust Funds 700 00 Surplus in General Fund 35,000 00 $ 25,000 00 $263,480 76 $ 74,587 63 Net Amount Required For General Fund Appropriation $188,893 13 APPROPRIATIONS FROM POOR FUND Commissioner of Welfare—Salary $ 2,800 00 Outside Relief $ 28,000 00 Hospitalization, Home Relief, Etc 17,000 00 Children—Foster Homes $21,000 00 Institutional care 3,000 00 $24,000 00 Case Supervisor 1,920 00 Out -of -settlement worker 1,400 00 Children's Agents (2) one at $2,100 and one at $1,800 3,900 00 One accountant 1,400 00 Stenographers (5) one at $800, three at $1,080 and one at $990 5,030 00 Office expenses 1,700 00 Traveling expenses 2,500 00 Clerk at Federal Surplus store 1,200 00 Rent and Supplies of Surplus store 460 00 Transient care 100 00 '\ $ 88,610 00 198 PROCEEDINGS OF THE BOARD OF SUPERVISORS County Home Administration Salary of Superintendent Salary of Matron Other Salaries and Compensation Other Administration Expenses $ 1,500 00 960 00 800 00 400 00 County Home Buildings Salaries—Firemen $ 300 00 New Furniture, furnishings, etc 200 00 Fuel, Light and Power 2,000 00 Renewals of equipment 200 00 Repairs, alterations, etc 1,000 00 Other building expenses 150 00 County Home Inmates Salaries and Wages of Physician, nurse and attendants, etc $ 3,600 00 Food, clothing and supplies 2,900 00 County Home Farm. Salaries of Farm employees $ 1,800 800 00 Wages, veterinarian, threshing, etc 300 00 Live stock 200 00 Fertilizer, feed, seeds, miscel- laneous 1,200 00 New equipment 400 00 Repairs to buildings and al- terations 400 00 Tuberculosis Patients at Biggs Memorial Hospital Mental Diseases Insane Board of Child Welfare Aid to Dependent Children Al- lowances $ 22,000 00 Office expenses 200 00 Investigator 1,500 00 Traveling expenses 450 00 Clerical assistance— One at $200 and One at $400 600 00 $ 3,660 00 $ 3,850 00 $ 6,500 00 $ 4,300 00 $ 25,000 00 $ 100 00 $ 24,750 00 OF TOMPKINS COUNTY, NEW YORK 199 , Dependents of Soldiers and Sailors $ 300 00 Physically Handicapped Children $ 7,000 00 Blind Allowances $ 2,750 00 Burials 250 00 $ 3,000 00 Central Index $ 100 00 TOTAL APPROPRIATION $169,970 00 Less Welfare Credits From State— On account of Crippled Children $ On aid to Dependent Children Levy on Towns and City for Support of Poor at County Home Hospitalization, out -of -settle- ment cases, board of children, etc Reimbursement from other counties and political sub -divisions Blind reimbursements Childrens Court reimbursements Temporary Home Relief reim- bursements 2,000 00 10,000 00 8,778 20 34,390 45 13,000 00 1,500 00 2,200 00 5,000 00 $ 76,868 65 Net Amount Required for Poor Fund Appropriation $ 93,101 35 APPROPRIATIONS FROM HIGHWAY FUND Superintendent of Highways Salary $ 3,600 00 Traveling expenses 1,500 00 Other expenses 200 00 County System of Roads Construction under §111 $ 28,110 00 County aid, graveling town roads 18,000 00 $ 5,300 00 $ 46,110 00 0 200 PROCEEDINGS OF THE BOARD OF SUPERVISORS Snow Removal Bridges Condemnation and Purchase of Rights of Way County Highway Indebtedness Highway Bonds—Principal $ 10,000 00 Interest 425 00 $ 10,425 00 TOTAL APPROPRIATION $ 97,892 88 $ 15,000 00 $ 17,000 00 $ 4,057 88 Less Estimated Receipts Applicable to Highway Fund— Balance on hand in Rights of Way Account Net Amount Required for Highway Fund Appropriation OLD AGE ASSISTANCE Allowances Granted Applicants Burials Workers (3) Stenographer Due County on Advances Tax Refund Credits State Reimbursements Federal Aid From Clients Surplus $ 2,557 88 $ 95,335 00 $ 84,000 00 2,500 00 4,500 00 990 00 $ 91,990 00 4,000 00 $ 95,990 00 12,500 00 $108,490 00 $ 20,000 00 30,000 00 3,000 00 6,500 00 $ 59,500 00 Amount To Be Assessed Against, Levied Upon and Collected From The Nine Towns of Tompkins County , $ 48,990 00 OF TOMPKINS COUNTY, NEW YORK 201 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 Court and Stenographers' Tax, pursuant to Sec 313 ` of the Judiciary Law, as amended 2 Salaries of officers and employees, heretofore author- ized 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 ex- penses to be paid prior to the next ensuing tax levy 5 Amounts to become due on contracts 6 County Indebtedness and Interest thereon Dated, December 18, 1942 L P STONE D J WATROUS LAMONT C SNOW LEE H DANIELS J A LEACHTNEAUER, 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 specifically provided for by law, or act of this Board, be credited by her to the general, poor, or highway fund, in accord with the nature of such receipt, and be it further Resolved—That there be assessed upon, levied against and collected from the taxable property of Tompkins County, liable therefor 1 For State Tax For County General Tax For County Poor Tax For County Highway Fund Tax $ 4,066 59 188,893 13 93,101 50 95,335 00 $381,396 22 202 PROCEEDINGS OF THE BOARD OF SUPERVISORS Old Age Assistance (Towns Only) $ 48,990 00 Seconded by Mr Daniels Ayes -14 Noes -0 Carried Mr Stone offered the following resolution and moved its adoption Resolved—That the following banks located in Tompkins County be and they hereby are designated, pursuant to §144 of the County Law for the deposit of moneys received by the County Treasurer for the term commencing January 1, 1943 expiring December 31, 1945 , and that the maximum amounts which may be kept on deposit in each of said banks at any one time in the name of the County Treasurer shall be the amounts set after the names of such banks respectively, as follows First National Bank of Dryden First National Bank of Groton First National Bank of Ithaca Tompkins County Trust Company $ 20,000 00 20,000 00 250,000 00 250,000 00 Provided, nevertheless, that any check or checks received by the County Treasurer for school moneys may be deposited In either of the designated Ithaca banks in addition to the maximum abol,e specified, in which event the balance in the bank where such deposit is made shall be reduced to the specified maximum within ten days after the making of such deposit And Be It Further Resolved—That each of the banks above named shall furnish an undertaking or collateral as required by §145 of the County Law before receiving any such deposit Seconded by Mr Loomis 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 Five Hundred and Fifty ($550) Dollars to the account "Courts—County" Seconded by Mr Darnels Carried OF TOMPKINS COUNTY, NEW YORK 203 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 $500 00 to the account "Tomp- kins County Defense Council" Seconded by Mr Daniels Carried Mr Daniels offered the following resolution and moved its adoption Resolved—That the amount of the County Commissioner of Welfare's undertaking for the term commencing January 1, 1943 be fixed at $25,000 00 Seconded by Mr Stone Carried Mr Daniels offered the following resolution and moved its adoption Resolved—That the undertaking of the County Treasurer in the amount of $200,000 00 executed by Charlotte V Bush, as principal and the American Surety Company, as surety, being number B #678756-K be approved as to form, manner of execution and sufficiency of the sureties Seconded by Mr Gordon Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the County Attorney be authorized to at- tend the meeting of town and county attorneys called by Frank C Moore to he held in Albany on January 11, 1943 Seconded by Mr Watrous Carried Mr Stobbs, Chairman of the Committee on County Treas- urer's Accounts, submitted the following report relative to_ the County Treasurer 204 , PROCEEDINGS OF THE BOARD OF SUPERVISORS To the Board of Supervisors, Tompkins County, N Y Gentlemen Your Committee on County Treasurer's Accounts have examined the accounts of the County Treasurer, as presented in her Annual Report, and in the judgment of your com- mittee, the report is correct Dated, December 18, 1942 D A STOBBS, Chairman FRED VAN ORDER FOREST J PAYNE, Committee Moved by Mr Stobbs, that the report of the commitee be accepted Seconded by Mr Watrous Carried Mr Loomis offered the following resolution and moved its adoption Resolved—Thai the Clerk is hereby directed to issue an order to the County Treasurer foi the payment of each claim audited by this Board, and the County Treasurer is hereby directed to pay the same out of the moneys in her hands appropriated for that purpose Seconded by Mr Stone Carried Mr Stone offered the following resolution and moved its adoption Resolved—That the County Treasurer be authorized 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 Stobbs Carried Mr Stobbs offered the following resolution and moved its adoption OF TOMPKINS COUNTY, NEW YORK 205 Resolved—That the County Treasurer is hereby directed to pay the salaries of all county officers and employees monthly, unless otherwise directed by a resolution of this Board Seconded by Mr Loomis Carried Mr Watrous 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 expense of the towns Seconded by Mr Scofield Carried Mr Scofield 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 Stone Carried Mr Sweetland offered the following resolution and moved its adoption Resolved—That the Clerk be directed to print the audit statements of the several towns of the county in the Pro- ceedings of the Board Seconded by Mr Stone Carried Mr Gordon offered the following resolution and moved its adoption Resolved—That except as otherwise provided by law, or by specific resolution of this board, all county officials and employees, while using their automobiles in the performance of their duties on county business, shall be entitled to mileage at the rate of eight cents per mile, provided that the total mileage paid does not exceed the amount appropriated there- for 206 PROCEEDINGS OF THE BOARD OF SUPERVISORS • Seconded by Mr Watrous Carried Mr Daniels offered the following resolution and moved its adoption k. 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 and villages together with school districts, it is ordered, that the same be printed in the Proceedings of the Board Seconded by Mr Gordon Carried Mr Stone offered the following resolution and moved its adoption Resolved—That this board extend its congratulations and best wishes to Mr and Mrs Philo B Smith on the occasion of their 65th wedding anniversary and record its appreciation for Mr Smith's long service as Assessor of the Town of Ulysses and for the seventeen years of service of both Mr and Mrs Smith as superintendent and matron at the County Farm Seconded by Mr Watrous Carried W Glenn Norris, County Clerk -elect, addressed the board with reference to pleasant associations and relationship for the past three years Mr Loomis called from the table ,his resolution of Decem- ber 14 relative to the Dog Warden Seconded by Mr Daniels Discussion followed The vote resulted unanimous On motion, adjourned to Wednesday, December 30th at 10 A M OF TOMPKINS COUNTY, NEW YORK 207 NINTH DAY Wednesday, December 30,1942 MORNING SESSION Roll call All members present except Messrs Stobbs and Daniels excused Minutes of December 18th meeting read and approved Mr Stone moved, that the County Clerk and the County Treasurer be authorized to attend the County Officers Associa- tion meeting to be held in Albany at a later date Seconded by Mr Watrous Carried Mr Scofield offered the following resolution and moved its adoption , Resolved—That there be and hereby is transferred from from the Contingent Fund to the account "Old Court House— repairs", the sum of Five Dollars Seconded by Mr Sweetland Carried Mr Leachtneauer offered the following resolution and moved its adoption Resolved—That there be and hereby is transferred from the contingent fund to the Jail Supplies account the sum of One hundred Seventy-seven Dollars and Ninety-two Cents ($177 92) , Seconded by Mr Stone 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 Fifty Dollars ($50) to the account "Tompkins County Defense Council" Seconded by Mr Loomis Carried Mr Watrous, Chairman of the Equalization Committee, presented the following report of that committee, relative to the apportionment of taxes for the year 1942 208 PROCEEDINGS OF THE BOARD OF SUPERVISORS REPORT OF COMMITTEE ON APPORTIONMENT OF TAXES FOR THE YEAR 1942 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 Purposes and Stenographers, etc , Purposes, County Tax for General and Poor Purposes, County Tax for Highway Pur- poses and Old Age and Tax Refund,as follows Towns Total State Tax ""xw� o 0 d 4 M n o W 11O P. ,> A. •o Ey c" c `x o w 0 Caroline $ 920,348 $ 57 98 Danby _I 1,026,4151 6467 Dryden _ 3,577,063 225 36 Enfield 689,750 43 46 Groton 3,465,231 218 32 Ithaca, City 39,796,702 2,507 27 Ithaca, Town 7,735,852 487 37 Lansing - 3,276,079 206 40 Newfield _ 1,160,663 7312 Ulysses _ 2,898,947 182 64 $ 4,020 84 4,484 23 15,627 55 3,013 39 15,138 98 173,864 74 33,796 57 14,312 61 5,070 73 12,664 99 $ 924,682 1,042,367 3,605,394 692,535 3,487,708 39,951,354 7,772,685 3,292,806 1,165,857 2,906,716 $ 1,359 53 1,532 55 5,300 88 1,018 21 5,127 85 58,739 03 11,427 90 4,841 29 1,71412 4,273 64 Totals J$64,547,050 $4,066 59 $281,994 63 $64,842,104 $95,335 00 OF TOMPKINS COUNTY, NEW YORK 209 Towns Old Age and Tax Refund Added To Town Budgets 1941 Tax Error In Apportionment 0 H b2 4 A U U Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Ulysses l 1$ 1,821 701$ 69 24 2,031 65 75 51 7,080 32 268 01 1,365 27 52 00 6,858 96 260 46 15,312 08 6,484 56 2,297 38 5,738 08 572 71 248 65 88 21 215 13 $ 1,849 92 $ 23 32 25 69 90 58 17 50 87 86 192 94 83 69 29 71 72 33 $ 623 62 Totals 1$ 48,990 001$1,849 92 $1,849 921$623 62 $623 62 Rate for State Tax $00 00630019497 per $1,000 Rate for County, General and Poor Tax $ 00436882289 per $1,000 Rate for County Highway Tax $ 001470263828 per $1,000 Old Age $ 001979366109 per $1,000 Dated, December 30, 1942 D J WATROUS LAMONT C SNOW L P STONE JOHN A LEACHTNEAUER C H SCOFIELD, Committee. 210 PROCEEDINGS OF THE BOARD OF SUPERVISORS Moved by Mr Watrous, that unanimous consent be given and the report passed at this time Seconded by Mr Sweetland Consent being given, Mr Watrous offered the following resolution and moved its adoption Resolved—That the report of the Committee on Equaliza- tion on the apportionment of taxes, be accepted and adopted, and that the several amounts therein listed for state tax, county tax, county highway tax, old age assistance and tax refund, and tax error in 1941 apportionment, for the year 1942, against the several towns of the county and the City of Ithaca, be assessed against, levied upon and collected from the taxable property of the several towns and city liable therefor Seconded by Mr Scofield Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Watrous, Gordon, Scofield, Payne, Stone, VanOrder and Leachtneauer-11 Noes—None Carried Mr Gordon, Chairman of the Committee on Erroneous Assessments and Returned Taxes, submitted the following report relative to the Returned School Taxes of the several school districts of the county To the Board of Supervisors, Tompkins County, N Y Gentlemen Your Committee on Erroneous Assessments and Returned Taxes, finds by the certificates signed by the County Treasurer, 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 Treasurer, that the following school taxes have not been paid, after diligent efforts have been made to enforce the collection thereof, and your committee therefore recommends the following sums be levied upon and collected from the lands or property upon which the same were imposed with 7% in addition thereto OF TOMPKINS COUNTY, NEW YORK 211 Caroline $ 505 70 Danby 1,150 00 Dryden 1,445 55 Enfield 494 15 Groton 1,497 23 Ithaca 2,405 83 Lansing 1,802 33 Newfield 457 42 Ulysses 1,338 15 City 3,458 19 Dated, December 30, 1942 $14,554 55 HARRY N GORDON, Chairman HARVEY STEVENSON EVERETT J LOOMIS, Committee Moved by Mr Gordon that the report of the committee be accepted Seconded by Mr Watrous Carried Mr Gordon 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 1942 tax and assessment rolls the amount`' of the uncollected school taxes returned by the collectors of the various districts to the County Treasurer and remaining unpaid and that have not been heretofore relevied upon the lots and parcels so returned with seven per cent in addition thereto , and if imposed upon the lands of any incorporated company, then upon such com- pany, and when collected the same shall be returned to the County Treasurer to reimburse the amount so advanced, with the expenses of collection Seconded by Mr Watrous Carried Mr Gordon moved, that the bond of the Deputy County Treasurer at $5,000 be approved by this Board, as to form, manner of execution and the sufficiency of the sureties 212 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr Sweetland 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 tabu- lated statements show the appropriations that will be neces- sary to meet the expenditure 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 213 TOWN OF CAROLINE To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Due County (1941 Tax Error) Election Expenses Hospitalization, Home Relief, Etc Old Age Security and Tax Refund Support of Poor at the County Home To Be Paid the Supervisor Highway—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Certificates of Indebtedness (3) Interest on same $ 57 98 4,020 84 1,359 53 67 64 92 56 158 39 2,511 83 1,82170 372 68 $10,463 15 $2,600 00 400 00 2,150 00 3,000 00 792 59 132 10 $ 9,074 69 Total $19,537 84 RETURNED SCHOOL TAXES $ 541 14 TAX FOR LIGHTING DISTRICTS Brooktondale $525 00 Slaterville Springs 595 56 $ 1,120 56 TOTAL BUDGET $21,199 54 TAX RATES— General Highway 00950 01080 Total 02030 TAX RATES FOR LIGHTING DISTRICTS Brooktondale Slaterville Springs 00332 00442 214 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 (1941 Tax Error) Election Expenses Hospitalization, Home Relief, Etc Old Age Security and Tax Refund Support of Poor at County Home To Be Paid the Supervisor Town Health Public Welfare Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Certificates of Indebtedness (3) Interest on same RETURNED SCHOOL TAXES TOTAL BUDGET TAX RATES— General Highway $ 64 67 4,484 23 1,532 55 75 43 10120 105 60 3,680 45 2,03165 47128 $12,547 06 $ 288 05 253 95 3,000 00 1,000 00 2,500 00 3,500 00 1,275 00 153 00 $11,970 00 Total $24,517 06 1,287 96 $25,805 02 01050 01180 Total 02230 OF TOMPKINS COUNTY, NEW YORK 213 TOWN OF DRYDEN To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Due County Due County (1941 Tax Error) Election Expenses Hospitalization, Home Relief, Etc Old Age Security and Tax Refund Support of Poor at County Home To Be Paid the Supervisor Board of Health Fireman's Contract Public Welfare General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Certificates of Indebtedness (3) Interest on same $ 225 36 15,627 55 5,300 88 262 88 30615 358 59 316 77 3,061 06 7,080 32 471 28 $33,010 84 $ 785 75 600 00 1,910 00 3,818 56 7,000 00 1,000 00 2,302 00 9,879 00 4,846 00 252 00 $32,393 31 Total $65,404 15 RETURNED SCHOOL TAXES 1,546 73 TAX FOR LIGHTING DISTRICTS— Etna $499 92 McLean 44 52 Varna 300 00 $ 844 44 TOTAL BUDGET $67,795 32 216 PROCEEDINGS OF THE BOARD OF SUPERVISORS TAX RATES— General Inside Highway Corporation Total Outside Corporation 0093 0063 01560 General 0093 Highway 0063 Primary Highway 0025 Total 01810 TAX RATES FOR LIGHTING DISTRICTS— Etna 00420 McLean 00330 Varna 00224 OF TOMPKINS COUNTY, NEW YORK i TOWN OF ENFIELD 217 To Be Paid the County Treasurer State Tax $ 43 46 County Tax 3,013 39 County Highway Tax 1,018 21 Compensation Insurance 50 70 Due County (1941 Tax Error) 69 50 Election Expenses 105 60 Hospitalization, Home Relief, Etc 799 99 Old Age Security and Tax Refund 1,365 27 Support of Poor at County Home 64 To Be Paid the Supervisor Town Health General Fund Public Welfare Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous—Item IV Certificates of Indebtedness Interest on same (3) $ 6,466 76 $ 221 00 889 68 682 00 2,400 00 60 00 650 00 2,320 00 1,900 00 250 00 $ 9,372 68 Total $15,839 44 RETURNED SCHOOL TAXES 528 77 TOTAL BUDGET $16,368 21 TAX RATES— General Highway 00980 01180 Total 02160 218 PROCEEDINGS OF THE BOARD OF SUPERVISORS TOWN OF GROTON To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Due County (1941 Tax Error) Election Expenses Hospitalization, Home Relief, Etc Old Age Security and Tax Refund Support of Poor at County Home To Be Paid the Supervisor Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Certificate of Indebtedness (3) Interest on same $ 218 32 15,138 98 5,127 85 254 66 348 32 211 22 689 07 6,858 96 799 96 $29,647 34 $10,450 00 300 00 2,288 00 4,180 00 1,750 00 162 00 $19,130 00 Total $48,777 34 RETURNED SCHOOL TAXES 1,602 04 TAX FOR SPECIAL DISTRICTS McLean $ 754 56 Peruville 417 96 Outside Fire District 1,807 60 $ 2,98012 TOTAL BUDGET $53,359 50 TAX RATES— Inside Corporation Outside Corporation General 00660 Highway 00380 Total 01040 General 00660 Highway 01016 Total 01676 TAX RATES FOR SPECIAL DISTRICTS— McLean 00546 Peruville 00528 Outside Fire District 00112 OF TOMPKINS COUNTY, NEW YORK 219 TOWN OF ITHACA To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Due County (1941 Tax Error) Election Expenses Old Age Security and Tax Refund Hospitalization, Home Relief, Etc To Be Paid the Supervisor Town Health Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV $ 487 37 33,796 57 11,427 90 568 51 765 65 211 19 15,312 08 1,890 42 $64,459 69 $ 550 00 7,100 00 00 00 3,100 00 4,000 00 $14,750 00 Total $79,209 69 RETURNED SCHOOL TAXES 2,574 39 TAX FOR SPECIAL DISTRICTS Cayuga Heights Water District $721 98 Forest Home Water District 678 00 Forest Home Lighting District 408 48 Glenside Water District 385 00 Renwick Heights Water District 265 00 Renwick Heights Lighting District 267 48 Spencer Road Water District 485 00 Willow Point, Lake Road Water District 190 00 $ 3,400 94 TOTAL BUDGET $85,185 02 220 PROCEEDINGS OF THE BOARD OF SUPERVISORS TAX RATES— Inside Corporation Outside Corporation General Highway Total General Highway Total TAX RATES FOR SPECIAL DISTRICTS— Cayuga Heights Water District 00050 Forest Home Water District 00200 Forest Home Lighting District 00122 Glenside Water District 00518 Renwick Heights Water District 00107 Renwick Heights Lighting District 00110 Spencer Road Water District 00217 Willow Point—Lake Road Water District 00146 00640 00224 00864 00650 00356 01006 OF TOMPKINS COUNTY, NEW YORK 221 TOWN OF LANSING To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Due County (1941 Tax Error) Election Expenses Hospitalization, Home Relief, Etc Old Age Security and Tax Refund Support of Poor at County Home To Be Paid the Supervisor Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Certificates of Indebtedness (3) Interest on same $ 206 40 14,312 61 4,84129 240 76 332 34 211 19 4,178 79 6,484 56 1,546 36 $32,354 30 $8,012 00 500 00 3,628 50 4,000 00 1,318 75 52 75 $17,512 00 Tot2J $49,866 30 RETURNED SCHOOL TAXES 1,928 24 TAX FOR SPECIAL DISTRICTS— Ludlowville Lighting $350 00 McKinney Water 40 00 $ 390 00 TOTAL BUDGET $52,184 54 TAX RATES— General 00780 Highway 00640 Total 01420 TAX RATES FOR SPECIAL DISTRICTS Ludlowville Lighting 00403 McKinney Water 00056 222 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 (1941 Tax Error) Election Expenses Hospitalization, Home Relief, Etc Old Age Security and Tax Refund Support of Poor at County Home To Be Paid the Supervisor Town Health General Fund Public Welfare Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous & Snow—Item IV Certificate of Indebtedness (3) Interest on Same $ 7312 5,070 73 1,71412 85 30 117 92 105 60 1,729 14 2,297 38 609 60 $11,802 91 $ 311 18 1,370 50 660 00 3,000 00 00 00 2,180 95 4,400 00 608 00 72 05 $12,602 68 Total $24,405 59 RETURNED SCHOOL TAXES 482 87 TAX FOR SPECIAL DISTRICTS—Newfield 800 00 TOTAL BUDGET TAX RATES— General Highway Total TAX RATE—LIGHTING DISTRICT $25,688 46 01200 00780 01980 00322 OF TOMPKINS COUNTY, NEW 'YORK 223 TOWN OF ULYSSES To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Due County Due County (1941 Tax Error) Election Expenses Hospitalization, Home Relief, Etc Old Age Security and Tax Refund Support of Poor at County Home To Be Paid the Supervisor General Fund Town Health Public Welfare Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous & Snow—Item IV Certificates of Indebtedness (3) Interest on same $ 182 64 12,664 99 4,273 64 213 05 294 81 287 46 158 39 2,302 63 5,738 08 703 56 $26,819 25 $4,040 00 320 00 1,640 00 5,000 00 2,000 00 2,948 21 4,000 00 2,766 66 285 13 $23,000 00 Total $49,819 25 RETURNED SCHOOL TAXES 1,399 57 TOTAL BUDGET TAX RATES— Inside Corporation Outside Corporation $51,218 82 General 00940 Highway 00546 Total 01486 General 00940 Highway 00546 Primary Highway 00260 Total 01746 224 PROCEEDINGS OF THE BOARD OF SUPERVISORS CITY OF ITHACA To Be Paid the County Treasurer State Tax County Tax County Highway Tax Due County (Tax Error of 1941) Election Expenses Hospitalization, Home Relief, Etc Support of Poor at County Home $ 2,507 27 173,864 74 58,739 03 7,796 33 1,047 05 13,547 07 3,802 84 TOTAL BUDGET $261,304 33 RETURNED SCHOOL TAXES $3,700 26 (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 Total All of which was respectfully submitted Dated, December 30, 1942 00529 00153 00682 LEPINE STONE LAMONT SNOW D J WATROUS, Committee Moved by Mr Stone, that unanimous consent be given and the report as submitted be passed at this time Seconded by Mr Watrous Consent being given, Mr Stone offered the following reso- lution 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 OF TOMPKINS COUNTY, NEW YORK 225 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 foregoing sums for the purposes therein named Seconded by Mr Watrous Ayes -11 Noes -0 Carried On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present, except Messrs Daniels and Stobbs excused The Clerk read a letter of appreciation from Mr and Mrs Philo Smith for the Board's remembrance of their sixty-fifth wedding anniversary Reports of Arthur G Bennett of Danby, Edward Ozmun of the town of Lansing and Charles A Lueder, of the town of Ulysses, Justices of the Peace of those respective towns, were received and filed An Inventory of the County Jail was received and filed Mr Stone offered the following resolution and moved its adoption Resolved—That the County Treasurer be authorized and directed to pay from surplus monies to the State of New York the regular 1942 installment of principal and interest and its share of the balance of principal and interest due on account of the construction of highways, sometimes known as the Highway Sinking Fund, and also the shares of the towns of Dryden, Ithaca and Ulysses which have been paid to the county by said towns, amounting in all to the sum of $52,745 29, as follows 226 PROCEEDINGS OF THE BOARD OF SUPERVISORS Road No 606 Tompkins County $ 489 60 $ 2,611 20 $ 54 44 $ 3,155 35 Town of Ithaca 172 80 921 60 19,25 1,113 65 Road No 616 Tompkins County 2,118 60 11,299 42 236 05 13,654 07 Town of Ithaca 227 31 1,212 40 25 33 1,465 04 Town of Ulysses 650 54 3,469 42 72 48 4,192 44 Road No 681 Tompkins County 1,190 88 7,542 36 132 68 8,865 92 Town of Dryden 243 11 1,540 01 27 09 1,810 21 Town of Ithaca 128 57 814 55 14 33 957 45 Road No 682 Tompkins County 915 08 5,490 39 101 96 6,507 43 Town of Dryden 269 13 1,614 97 29 99 1,914 09 Road No 683 Tompkins County 945 50 5,988 33 105 34 7,039 17 Town of Dryden 278 09 1,761 40 30 98 2,070 47 $7,629 21 $44,266 05 $850 03 $52,745 29 Seconded by Mr Sweetland Ayes -10 Noes -0 Carried The following Workmen's Compensation Insurance Claims were audited Dr Philip E Rossiter, Care—John Howland $44 00 Dr Arthur G Hartnagel, Care—Arthur Cleveland 23 00 $67 00 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred OF TOMPKINS COUNTY, NEW YORK 227 D-1483 Lamont C Snow, Canvassing votes—Elec- tions $ 14 08 1484 Everett J Loomis, Canvassing votes—Elec- tions 13 92 1485 E R Sweetland, Canvassing votes—Elec- tions 14 08 1486 Harvey Stevenson, Canvassing votes—Elec- tions 13 28 1487 D J Watrous, Canvassing votes—Elections 14 72 1488 Harry N Gordon, Canvassing votes—Elec- tions 12 00 1489 C H Scofield, Canvassing votes—Elections 13 60 1490 Forest J Payne, Canvassing votes—Elec- tions 13 92 1491 LePine Stone, Canvassing votes—Elections 13 92 1492 Fred Van Order, Canvassing votes—Elec- tions 12 00 1493 D A Stobbs, Canvassing votes—Elections 12 00 1494 John A Leachtneauer, Canvassing votes— Elections 12 00 1495 Lee H Daniels, Canvassing votes—Elections 12 00 1496 H L O'Daniel, Postage—Co Clerk 5 77 1497 Corner Bookstores, Platen, etc —Co Clerk 13 00 1498 T G Miller's Sons Paper Co , Supplies—Co Clerk 2 94 1499 H L O'Daniel, Postage—Mot Veh Clk 6 88 1500 Student Transfer, Freight—Mot Veh Clk 4 77 1501 Mrs Alleen E Weaver, Clerical work— Comm of Elec 100 1502 Mrs Mary Finneran, Clerical work—Comm of Elec 100 1503 Adah M Tompkins, Clerical work—Comm of Elec 16 00 1504 Harvey Stevenson, Expenses & Mileage— Supr 61 29 1505 Mrs Dorothy Dairies, Bd —Donald Little— PHC 3900 1506 Hermann M Biggs Memo Hosp , Care — Harry Doane—P H C 75 00 1507 F S Bower, Ins Premium—Co Bldgs 1518 1508 Robert S Boothroyd, Ins Premium—Co Bldgs 91 13 $ 504 48C 1509 Dr Clarence F Graham, Petty Cash—Co Lab 30 05 $ 30 05, 228 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1510 Dr Clarence F Graham, Salary—Dec —Co Lab 325 00 1511 Tompkins Co Memo Hosp , Rent, etc —Co Lab 17917 1512 George Keisel, Lab Asst —Co Lab 15 00 1513 Marie Bolger, Stenog services—Co Lab 30 00 1514 Stanley R Les, Messenger Sery —Co Lab 10 00 1515 Norton Printing Co , Off Supl —Co Lab 73 00 1516 VanNatta Office Equip Co Inc , Supphes— Co Lab 64 65 1517 Rothschild Bros , Supplies—Co Lab 443 27 1518 Atwaters, Vegetables—Co Lab 8 75 1519 Khne's Pharmacy, Supplies—Co Lab 35 75 1520 Ithaca Co-op GLF Service, Inc , Supphes— Co Lab 15 60 1521 Ithaca Co-op GLF Service, Inc , Supplies— Co Lab 18 48 1522 Will Corporation, Supplies—Co Lab 1611 1523 Will Corporation, Supplies—Co Lab 5 94 1524 The Cheney Chemical Co , Supplies—Co Lab 2 25 1525 LaMotte Chemical Products Co , Supplies— Co Lab 416 1526 Lamotte Chemical Products Co , Supplies— Co Lab 12 80 1527 Research Supply Co , Supplies—Co Lab 10 10 1528 Lederle Labs Inc , Supplies—Co Lab 0 96 1529 Lederle Labs Inc , Supplies—Co Lab 9 76 1530 Lederle Labs Inc , Supplies—Co Lab 0 48 $1,281 23 1531 Floyd Springer, City Clerk, Soc Hyg Clinic —Pub Health 16 00 1532 Marion May, Nurse's Mileage—Pub Health 54 00 1533 Mary Clelland, Nurse's Mileage — Pub Health 54 00 1534 Clara Goodman, Nurse's Mileage — Pub Health 54 00 1535 T G Miller's Sons Paper Co , Off Supplies —Pub Health 120 1536 Ithaca Laundries, Inc , Laundry — Pub Health 4 67 1537 Dr J W Judd, AP Clinician—Pub Health 10 00 1538 Dr H G Bull, ICH Clinician—Pub Health 40 00 1539 NuAlba Bakery, Inc , Bread, etc—Jail Suppl 13 38 1540 Swift & Co Inc , Groceries, etc —Jail Suppl 2143 1541 J C Stowell Co , Groceries—Jail Suppl 175 44 1542 Market Basket #157, Groceries—Jail Suppl 28 06 OF TOMPKINS COUNTY, NEW YORK 229 1543 W B Hebbard, Beans—Jail Suppl 1120 1544 California Fruit Co , Vegetables—Jail Suppl 3 32 1545 New Central Market, Meat—Jail Suppl 3 73 1546 Addison Doane, Beef—Jail Suppl 30 72 1547 Ward Spencer, Eggs—Jail Suppl 2 76 1548 Harrison Adams, Meat—Jail Suppl 14 80 1549 Bert I Vann, Mileage—Co Supt 78 96 1550 Bert I Vann, Expenses—Co Supt 8 13 1551 Harrison Adams, Mileage—Sheriff 102 64 1552 T G Miller's Sons Paper Co , Off Suppl — Sheriff 3 20 1553 T G Miller's Sons Paper Co , Off Suppl — Sheriff 7 50 1554 Harrison Adams, Dishes—Sheriff 0 80 1555 Harrison Adams, Postage—Sheriff 4 50 1556 Harrison Adams, Expenses—Sheriff 4 50 1157 C J Rumsey & Co , Supplies—Sheriff 1 65 1558 A B Brooks & Son, Drugs—Sheriff 7 47 1559 J C Penney Co , Supplies—Sheriff 24 96 1560 Harrison Adams, Uniforms—Sheriff 61 00 1561 Sally Van Orman, Clerical Work—Comm of Elec 20 00 1562 Jones 5c to $1 00 Store, Supplies—Co Sery Off 2 00 1563 Della Gillespie, Postage—Co Judge 10 00 1564 Robinson & Carpenter, Coal—Co Bldgs 314 00 1565 Howard S Washburn, Expenses—Bovine T B 16 90 1566 Petes Glass Shop, Glass—Old Ct House 5 00 1567 Tisdel's Repair Shop, Keys—Ct House 1 40 1568 C J Rumsey & Co , Supplies—Ct House 8 99 1569 Clarkson, Chemical Co Inc , Supplies—Ct House 19 65 1570 Clarkson, Chemical Co Inc , Supplies—Ct House 7 20 1571 Irene H Taggart, Switchboard Operator— Co Bldgs 8 40 1572 T G Miller's Sons Paper Co , Supplies—Co Bldgs 13 00 1573 Better Paint & Wall Paper Service, Paint— Co Bldgs 22 00 1574 E J Loomis, Supr, Material—Air Warden Post • 75 00 1575 A K Fletcher, Chief Observer, Material & Exp —Air Warden Post 102 73 1576 Stover Printing Co , Supplies—Defense Council 27 80 230 PROCEEDINGS OF THE BOARD OF SUPERVISORS 1577 T G Miller's Sons Paper Co , Supplies—De- fense Council 6 05 1578 Office of Civilian Protection, Cards, etc —De- fense Council 4 92 1579 Office of Civilian Protection (Unicrafts, Inc) Blackout Lights—Defense Council 13 00 1580 W Glenn Norris, Canvassing votes—Elec- tions 12 00 $1,534 06 $3,349 82 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $3,349 82, 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 Loomis Ayes -10 Noes -0 Carried On motion, adjourned SUPERVISORS' ACCOUNTS Table showing the amount of compensation audited and allowed by the Board of Supervisors of Tompkins County to the members thereof, with the items and nature of such compensation and the amount allowed for the distance traveled by members in attending the meetings of the Board during the year, 1942 including salary Towns and City Supervisors Days County Canvass Mileage at 8c per mile Days Annual Session Monthly Meetings Special Sessions Extending Tax c% Total Service Bill Caroline IL C Snow Danby E J Loomis Dryden _ 1E R Sweetland Enfield IS Harvey Stevenson Groton D J Watrous Ithaca _ H N Gordon E J Miller Lansing _ C H Scofield Newfield F J Payne Ulysses LePine Stone Ithaca City 1st Ward F D VanOrder 2nd Ward D A Stobbs 3rd Ward 1J A Leachtneauer 4th Ward Lee H Daniels Sth Ward 1W Glenn Norris 2 2 2 2 2 z 2 2 r 12 00 12 00 12 00 12 00 12 00 12 00 12 00 12 00 12 00 2 12 00 2 12 00 2 1200 2 1200 2 12 00 $ 2 08 1 92 2 08 1 28 2 72 1 60 1 92 1 92 10 10 9 10 10 10 10 10 10 8 9 10 7 9 12 12 12 12 12 12 12 12 12 9 12 12 12 12 $ 62 34 $ 37 35 $ 750 00 $ 863 77 46 83 25 94 600 00 686 69 39 52 74 67 600 00 728 27 61 29 20 57 600 00 695 14 152 92 69 54 600 00 837 18 600 00 612 00 75 10 75 10 92 68 49 72 600 00 756 00 48 43 32 79 600 00 695 14 71 04 52 00 600 00 736 96 3447 34 47 34 47 3447 600 00 600 00 600 00 600 00 600 00 646 47 646 47 612 00 646 47 646 47 Total $168 001$15 521 $575 051$575 561$ 8,550 001$ 9,88413 STATE OF NEW YORK, COUNTY OF TOMPKINS, ss BOARD OF SUPERVISORS, I do hereby certify that the foregoing is a correct statement of the number of days the Board of Supervisors of Tompkins County was in session the past year, the nature of its duties and the time necessarily employed and the amount allowed for the distance traveled by the individual members in the discharge thereof, as audited by said Board I also certify that no accounts were audited by the said Board for any member thereof, or for any person, without being verified according to law Dated February 20, 1943 W 0 SMILEY, Clerk 236 PROCEEDINGS OF THE BOARD OF SUPERVISORS STATEMENT OF TOWN ACCOUNTS RECEIPTS AND DISBURSEMENTS CAROLINE GENERAL— Total Receipts Total Disbursements $ 8,190 27 5,358 57 Balance $ 2,83170 HIGHWAY— Total Receipts $21,278 58 Total Disbursements 17,527 84 Balance $ 3,750 74 WELFARE— Total Receipts Total Disbursements $ Included in General Balance Balance Dec 31, 1942—General, Highway and Welfare DANBY GENERAL— Total Receipts Total Disbursements $ $ 6,582 44 $ 5,622 31 3,186 18, Balance $ 2,43613 HIGHWAY— Total Receipts $23,255 86 Total Disbursements 19,203 57 Balance $ 4,052 29 WELFARE— Total Receipts $ 1,000 00 Total Disbursements 735 24 Balance $ 264 76 Balance Dec 31, 1942—General, Highway and Welfare $ 6,75318 OF TOMPKINS COUNTY, NEW YORK 237 DRYDEN GENERAL— Total Receipts Total Disbursements $21,818 13 18,679 39 Balance $ 3,138 74 HIGHWAY— Total Receipts Total Disbursements $44,320 73 37,931 37 Balance $ 6,389 36 WELFARE— Total Receipts Total Disbursements $ 2,283 63 776 29 Balance $ 1,507 34 Balance Dec 31, 1942—General, Highway and Welfare $ 11,035 44 ENFIELD GENERAL— Total Receipts Total Disbursements $ 3,70511 3,609 46 Balance $ 95 65 HIGHWAY— Total Receipts Total Disbursements $13,675 15 13,567 10 Balance $ 108 05 WELFARE— Total Receipts Total Disbursements $ 567 05 451 50 Balance $ 115 55 Balance Dec 31, 1942—General, Highway and Welfare $ 319 25 238 PROCEEDINGS OF THE BOARD OF SUPERVISORS GROTON GENERAL AND WELFARE— Total Receipts Total Disbursements $22,977 06 18,294 68 Balance $ 4,682 38 HIGHWAY— Total Receipts Total Disbursements $30,969 52 23,450 37 Balance $ 7,51915 WELFARE— Total Receipts Tital Disbursements $ Balance $ Balance Dec 31, 1942—General, Highway and Welfare $ 12,201 53 ITHACA GENERAL— Total Receipts Total Disbursements $25,137 21 17,176 28 Balance $ 7,960 93 HIGHWAY— Total Receipts Total Disbursements $28,742 45 22,113 91 Balance $ 6,628 54 WELFARE— Total Receipts $ Total Disbursements In General Balance $ Balance Dec 31, 1942—General, Highway and Welfare $ 14,589 47 OF TOMPKINS COUNTY, NEW YORK 239 LANSING GENERAL— Total Receipts Total Disbursements $14,400 25 10,449 55 Balance $ 3,950 70 HIGHWAY— Total Receipts Total Disbursements $29,308 39 22,466 42 Balance $ 6,84197 WELFARE— Total Receipts Total Disbursements $ 2,924 62 79315 Balance $ 2,13147 Balance Dec 31, 1942—General, Highway and Welfare $ 12,924 14 NEWFIELD GENERAL— Total Receipts Total Disbursements $ 9,297 75 8,033 35 Balance $ 1,264 40 HIGHWAY— Total Receipts Total Disbursements $25,966 59 18,965 97 Balance $ 7,000 62 WELFARE— Total Receipts Total Disbursements $ 3,896 61 890 33 Balance $ 3,006 28 Balance Dec 31, 1942—General, Highway and Welfare $ 11,271 30 240 PROCEEDINGS OF THE BOARD OF SUPERVISORS ULYSSES GENERAL— Total Receipts Total Disbursements $15,872 81 13,107 08 Balance $ 2,765 73 HIGHWAY— Total Receipts Total Disbursements $31,950 16 29,376 46 Balance $ 2,623 70 WELFARE—, Total Receipts $ Total Disbursements Included In General Balance $ Balance Dec 31, 1942—General, Hzghway and Welfare $ 5,389 43 OF TOMPKINS COUNTY, NEW YORK 241 Annual Report of the 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, 1942 to October 31st, 1942 is respectfully submitted CHARLOTTE V BUSH, County Treasurer Cash on hand January 1, 1942 $ 249,505 79 $ Receipts—Jan 1, to Oct 31, 1942 1,602,866 96 1,852,372 75 Payments—Jan 1, to Oct 31, 1942 1,369,594 70 General Funds In cash drawer 47 59 General Fund 308,713 18 County Road Fund 101,773 86 Highway Machinery 26,690 00 Trust and Agency Funds First Special Trust 8,510 36 Mortgage Tax 2,91138 Trust for George Mezey 17 02 Court & Trust 27,713 11 Bower Cemetery 1,500 51 Tuberculosis Hospital 2,926 23 Welfare Trust 1,974 81 1,852,372 75 Receipts Taxes received from corporations and town collectors $ 432,730 30 Taxes collected by treasurer before tax sale 61,833 26 Credits to Towns and City 2,496 63 Tax Sale Certificates 269 33 Tax Real Estate 1,949 13 Tax Sale & Redemption Advertising 136 50 Tax Real Estate Pending (Tax Part Payments 230 38 Real Estate Foreclosure 4,399 20 County Road Fund Motor Vehicle Fees 58,038 58 Gasoline Tax 84,854 41 242 PROCEEDINGS OF THE BOARD OF SUPERVISORS State Aid 49,653 98 State Aid Snow Removal 4,600 32 Temporary Home Relief 1,772 51 Refunds County Road 448 00 Highway Machinery 30,981 86 Snow Removal 2,355 00 County Laboratory Petty Cash 6,005 25 Cancelled Checks (Current appropriations) 1,922 57 Returned School taxes 6,755 93 Defense 156 15 Dog Fees 10,473 05 Court & Trust Funds 4,613 12 Estate Tax 5,216 37 Welfare Trust Account 163 13 Mortgage Tax 3,776 69 Special Taxes 700,791 16 Tax Redemption 4,403 01 Cancelled checks (Current Obligations) 76 00 Tuberculosis Hospital Trust Fund Interest 106 87 Estimated Revenues General Fund Estimated Revenues—General County Laboratory $ 6,998 70 Public Health 3,15167 Rent—District Health 300 00 County Clerk 15,902 48 Surrogates Fees & Pistol Permits 267 50 County Treasurer's Fees 562 97 Compensation Insurance — Villages 66 35 Estimated Revenues—Poor Crippled Children (State) 4,366 54 Dependent Children (State) 8,900 34 Reimbursements—General Probation Court 2,028 06 Welfare Department 7,337 82 State—Temporary Home Rehef 8,993 20 State—Administrative Payrolls 2,04416 Blind 3,678 53 Old Age (State Reimbursements) 17,922 32 Old Age (Federal Advance) 29,802 65 Old Age (Clients) 2,688 89 Total $ 115,022 18 OF TOMPKINS COUNTY, NEW YORK Cu ent Revenues shouse Blind Biggs Individuals Cases Doane, Addison O'Daniel, Howard Interest Probation Court Crippled Children Fines Welfare Department—Dependent Children Insurance Rebates Sale of Paper Telephone Refunds Sale of Two Public Nurse Bags Foreclosure Fines Jones Bankhead Act State And County Tax Interest Rent County Clerk's Building Grand Total Cash Receipts 2,003 08 295 70 152 62 42 50 28 66 170 00 17 00 36 00 129 95 8 12 36 65 8 00 136 82 385 41 2,160 58 $ 243 5,611 09 1,025 00 $1,602,866 96 STATEMENT OF CASH DISBURSEMENTS Current Appropriations Tax Expenses, Etc Tax notices Tax extensions Supervisors Compensation Expenses & Mileage Board Expenses Stenographer Clerk—Salary Postage Administrative Buildings Court House—Supt Bldgs Salary Fireman, Salary Ass't Fireman Salary Janitors (3) Telephone Operator Insurance Premium Old Court House—Special Repairs Repairs New Court House & Jail Repairs Supplies & Miscellaneous $ 99 03 575 53 7,125 00 518 90 252 84 1,250 00 1,500 00 3810 1,333 30 865 00 1,000 00 3,040 80 883 30 807 88 703 25 73 41 734 92 1,342 48 244 PROCEEDINGS OF THE BOARD OF SUPERVISORS Judicial Supreme Court Judge Postage and Inci- Q dentals 270 40 County Judge—Salary 4,166 60 Special County Judge—Salary 500 00 Surrogates' Clerk 1,500 00 Stenographer 883 30 Expenses 143 68 Children's Court Judge—Salary 1,250 00 Clerk—Salary 666 60 Office expenses 367 01' Stenographer 666 60 Probation Officer 1,000 00 Mileage 10 00 Courts Supreme 4,27611 County 984 07 County Attorney Salary 2,166 60 Expenses 27191 County Clerk Salary 3,000 00 Deputy Clerk 1,333 30 Search Clerk 1,050 00 Index Clerk and 5 Typists 5,900 00 Postage & Miscellaneous expense 854 41 Bond Premium 35 00 Motor Vehicle Clerk Salary 1,300 00 Assistant Motor Veh Clerk Salary 945 00 Postage & Miscellaneous 215 55 Extra Typing 90 75 Administrative Officers Commissioner of Election Salaries (2) 1,833 20 Expenses 158 29 Elections—Election Expenses 1,574 65 County Treasurer Salary 2,333 30 Deputy County Treasurer 1,333 30 Tax Clerk 966 60 Assistant Clerk 750 00 Postage 19 00 Bond Premium 840 00 Stationery, Books, Forms & etc 325 69 Contingent Expenses 3015 OF TOMPKINS COUNTY, NEW YORK 245 Regulative Officers Sealer of Weights and Measures Salary 1,000 00 Expenses 505 39 Coroner 583 30 Corrective Officers District Attorney Salary 2,000 00 Stenographer—Salary 500 00 Expenses 115 95 Sheriff—Salary 2,333 30 Undersheriff—Salary 1,500 00 Bond Premium and expenses 425 15 Mileage 1,235 12 Miscellaneous 140 18 Equipment 495 07 Punishment Jail—Deputies (3) 2,745 53 Matron 250 00 Physician 155 00 Jail Inmates and supplies 1,599 91 Elevator Inspection contract 220 00 Onondaga County Penitentiary 1,095 66 Emergency Deputy Sheriff 87 50 Contract Supplies Heat & Lights 4,022 20 Telephone 2,622 44 Water Rentals 185 18 Reforestation 261 20 Veterans Bureau Service Officer—Salary 1,750 00 Secretary 500 00 Expenses 238 66 Public Health Public Health Nurses 3,977 82 Syphillis Clinic 255 50 Transportation 1,295 58 Office Supplies 4 33 Medical Nursing 160 45 Contingent Fund 65 46 Postage 10 00 Prenatal Clincian 90 00 Infant Hygiene 390 00 Dental Hygienist 240 00 Dentist 312 50 Bovine Tuberculosis and Bangs Disease Com Veterinarian—Salary 1,666 60 Expenses 68 75 246 PROCEEDINGS OF THE BOARD OF SUPERVISORS Educational Farm Bureau 1,950 00 Home Bureau 1,875 00 Junior Extension 2,850 00 Educational Notices 16 96 Cornell Library Assoc 2,250 00 Rural Traveling Library Librarian Salary 1,666 60 Assistant Librarian Salary 800 00 Secretary 25 00 Books, Magazines & repairs on books 790 41 Truck Maintenance 70 65 Supplies 46 45 Postage 20 00 Compensation Insurance Disbursements 4,647 28 Administrative costs 177 66 Appropriation under Sec 25-a 10 00 Employees' Retirement System 12,376 69 Court House & Jail Bond Interest 10,950 00 Miscellaneous Court Library 40 00 Justices & Constables 126 30 County Publications 1,734 74 County Officers 150 00 County Investigator 15010 Tax Sale Foreclosure 193 66 Library 800 00 Tompkins Co Agriculture & Hort Soc 1,000 00 Tompkins Co Defense Council 3,989 28 Civil Service 10 38 Miscellaneous Old Records 68 74 Grade Crossing 1,513 38 Appropriations from Poor Fund Commissioner of Welfare—Salary 2,000 00 County Home Home Administration Salary of Superintendent 960 00 Salary of Matron 615 00 Other Salaries 24414 Other Administration expenses 214 07 Home Buildings Salaries of building employees 150 32 Fuel, Light 1,84918 Repairs 902 03 Renewals & replacement of equip - 8 58 Other Building expense 150 00 OF TOMPKINS COUNTY, NEW YORK 247 Home Inmates Salaries & wages of Physician, Chaplain, nurse & attendants 1,574 60 Food & supplies 2,157 87 Home Farm Salaries & wages of farm employees 1,017 07 Wages, Veterinarian & etc 95 38 Live stock and new equipment 234 00 Fertilizer, feed and etc 882 27 New Equipment 415 72 Repairs to buildings 342 76 Outside relief 19,063 43 Hospitalization 12,091 97 Children—Foster Homes 16,245 08 Institutional care 2,357 20 Office Expenses 1,040 73 Traveling expenses 1,670 99 Rent of Surplus Store 270 00 Sewing project (materials) 935 30 Transient care 9 00 Welfare Salaries Case Supervisor 1,550 00 Out of settlement worker 1,041 60 Children's Agents (2) 2,69192 Accountant 1,083 33 Stenographers & Clerk Surplus Store 4,616 39 Tuberculosis Patients at Biggs Memorial Hospital 15,946 70 Mental Disease Insane 40 00 Crippled Children 5,63917 Board of Child Welfare Aid to Dependent Children 17,013 18 Office expense 185 49 Travel 300 51 Salary Investigator 1,166 60 Clerical 499 90 Dependents of Soldiers & Sailors 195 00 Blind 2,121 93 Central Index 83 30 Old Age Security Allowances Granted Applicants 69,600 62 Burials 1,259 95 Workers (3) (Investigators) 3,499 80 Stenographer 750 00 Appropriation from Highway Fund Superintendent of Highway Salary 3,000 00 248 PROCEEDINGS OF THE BOARD OF SUPERVISORS Traveling Expenses 939 36 Other Expenses 12121 Highway Indebtedness Sinking Fund on Bonds Principal and Interest 7,629 21 County System of Roads County Aid, graveling town roads 8,000 00 Condemnation and Purchase of Rights of Way 933 48 County Highway Indebtedness Highway Bonds Interest 850 00 Total of Current Approprzatzons $369,813 16 - County Laboratory—Petty Cash 348 79 County Laboratory 13,792 53 County Bridges 11,364 77 Highway Machinery 23,451 29 Snow Removal 21,381 37 Insane Commitments 160 00 County Road Fund 105,704 16 Tax Refund Bureau 12,500 00 Tax Real Estate 113 47 Real Estate Foreclosure 1,625 00 Tax Sale, & Redemption Advertising 3 50 Old County Clerk's Building Taxes 1,272 95 Returned School Taxes 16,679 46 Refunds 195 88 Estimated Revenues 39 65 1941 Obligations 75 00 Debt Service Court House & Jail Bonds 16,000 00 Highway Bonds 10,000 00 To State for Taxes , State Tax 12,548 08 Mortgage Taxes 2,594 21 To Towns and Cities State Highway Aid 24,013 62 Temporary Home Relief 1,772 51 To Individuals and Associations Estate Taxes 5,216 37 Tax Redemptions 4,403 01 Court & Trust 2,168 57 Dog Fees 10,459 28 Welfare Trust Accounts 606 91 Cash Bail 500 00 Special Taxes Franchise Tax 26,744 61 Income Tax 37,178 04 Beverage Tax 73,303 69 Public School Money 563,564 82 GRAND TOTAL CASH DISBURSEMENTS $1,369,594 70 Towns OF TOMPKINS COUNTY, NEW YORK 249 DISTRIBUTION OF SPECIAL TAXES Beverage Franchise Income Caroline _ _ $ 3,007 29 $ 9 71 $ 544 77 Danby 2,169 34 1 29 612 83 Dryden 6,833 48 103 58 1,584 77 Enfield _ 1,873 28 76 411 71 Groton _ 6,715 75 1,161 10 963 16 Ithaca 6,615 34 76 12 2,795 48 Lansing _ _ 4,823 44 3,879 97 1,981 81 Newfield _ 2,633 33 7 94 706 56 Ulysses 4,473 71 47 46 1,006 61 City of Ithaca 34,158 73 19,587 55 22,382 75 VILLAGES— Dryden _ 14 21 367 72 Freeville _ 3 16 183 71 Groton _ 1,816 14 1 130 70 Cayuga Heights _ 4 51 1,827 25 Trumansburg 31 11 678 21 Grand Totals $73,303 69 $26,744 61 $37,178 04 TOWN ACCOUNTS CAROLINE Paid in 1942 Budget Excess on 1941 Tax Roll Collected Back taxes (Lyman Gallagher) Due County January 1, 1942 I940 Uncollected taxes $ 634 21 62 00 413 29 $1,109 50 $ 644 21 405 77 $1,049 98 DUE CAROLINE $ 59 52 DANBY Paid in 1942 Budget Excess on 1941 Tax Roll Collected back taxes Ruby Monroe Solom Oltz Ray Miller Due County January 1, 1942 1940 Uncollected taxes Insane Commitments $269 41 33 01 26 70 $ 21413 59 75 32912 $ 603 00 $ 21413 248 77 10 00 472 90 DUE DANBY $ 13010 250 PROCEEDINGS OF THE BOARD OF SUPERVISORS DRYDEN 1940 Uncollected taxes Insane Commitments Due Dryden January 1, 1942 Excess on 1941 tax roll U S Government taxes Collected back taxes Lyman Hammond Dewey Whitford Chester Kriner Phoebe Van Pelt $ 12 26 12 85 227 28 29 79 $ 606 49 90 00 $ 696 49 $ 3 65 1 24 103 27 282 18 390 34 DUE COUNTY $ 30615 ENFIELD Paid in 1942 Budget Excess on 1941 Tax roll Collected back taxes (George Tubbs) Due County January 1, 1942 1940 Uncollected taxes $ 49 78 55 48 241 25 $ 346 51 $ 49 78 71 71 121 49 DUE ENFIELD $ 225 02 GROTON Due Groton January 1, 1942 U S Government taxes Back taxes collected Paul & Elizabeth Wiest $ 38 55 Archie Hollenbeck 22 00 1940 Uncollected taxes Shortage on 1941 tax roll Insane Commitment $ 24121 12215 60 55 $ 423 91 $ 41 42 491 10 00 56 33 DUE GROTON $ 367 58 OF TOMPKINS COUNTY, NEW YORK 251 ITHACA Due Ithaca January 1, 1942 U S Government taxes Excess on 1941 Tax Roll Back taxes Collected (James E Craig) Tax Refund Frank Alexander Paul Bartlett Ithaca Savings Bank 1940 Uncollected Taxes $ 9 83 10 98 27 53 $ 156 40 69 02 167 49 2 75 $ 395 66 48 34 160 70 209 04 DUE ITHACA $ 186 62 LANSING Due Lansing January 1, 1942 U S Government taxes Excess on 1941 Tax roll Taxes collected (0 J Baldwin) 1940 Uncollected taxes Insane Commitments $ 324 57 569 58 - 75 89 19 13 $ 989 17 $361 40 30 00 39140 DUE LANSING $ 597 77 NEWFIELD Due Newfield January 1, 1942 Excess on 1941 Tax roll Back taxes (Andrew Gablas) 1940 Uncollected taxes Insane Commitments $ 108 39 62 87 124 21 $ 295 47 $208 95 10 00 218 95 DUE NEWFIELD $ 76 52 ULYSSES Due County January 1, 1942 1940 Uncollected taxes $ 36 42 535 72 $ 572 14i 252 PROCEEDINGS OF THE BOARD OF SUPERVISOR'. Paid in 1942 Budget , U S Government taxes Excess on 1941 Tax roll $ 36 42 160 13 80 78 277 33 DUE COUNTY $ 294 81 CITY 1940 Uncollected taxes Shortage on 1941 Tax roll Duplicate assessment (F Stephens) Insane Commitment Due City January 1, 1942 DUE COUNTY $ 424 20 10,441 29 12 72 10 00 $10,888 21 $ 618 34 $10,269 87 BONDS AND INTEREST DUE IN 1943 Bonds Interest Court House and Jail Buildings $16,000 00 $20,700 00 Highway 10,000 00 425 00 STATE OF NEW YORK 1 COUNTY OF TOMPKINS ss Charlotte V Bush, being duly sworn, says that she is the Treasurer of Tompkins County, and that the foregoing is the correct statement of financial transactions of said county for the period January 1st, 1942 to October 31st, 1942 CHARLOTTE V BUSH Subscribed and sworn to before me this 27th day of November, 1942 ZDENKA K STEPAN Notary Public OF 1 OMPKINS COUNTY, NEW YORK 253 Supplemental Report of County Treasurer To the Board of Supervisors Tompkins County The following report of receipts and disbursements of funds which came into my hands as treasurer of Tompkins County, from November 1st, 1942, to December 31st, 1942 is respect- fully submitted CHARLOTTE V BUSH, County Treasurer Cash on hand November 1, 1942 $482,778 05 Receipts—Nov 1, to Dec 31, 1942 110,251 82 $593,029 8T Payments—Nov 1, to Dec 31,1942 233,989 11 Cash on hand December 31, 1942 General Funds In cash drawer $ 35 00 General Funds 199,948 22 County Road Fund 87,576 92 Highway Machinery Fund 29,024 50 Trust and Agency Funds First Special Trust 7,89214 Mortgage Tax 789 96 Court and Trust Funds 27,355 45 Bower Cemetery Fund 1,500 51 Tuberculosis Hospital Trust Fund 2,926 23 Welfare Trust Account 1,974 81 Trust for George Mezey 17 02 $593,029 87 Receapts Taxes collected by treasurer before Tax Sale $ 4,999 77 Taxes in arrears 376 03 Tax Sale 3,825 75 Tax Sale Certificates 100 90 Tax Real Estate 690 28 Tax Sale and Redemption Adv 52150 Real Est Foreclosure 1,795 52 Tax Real Est Pending 8145 Returned School Taxes 81127 Highway Machinery 4,833 96 County Road Fund 1,109 92 Highway Sinking Fund 9,987 21 254 PROCEEDINGS OF THE BOARD OF SUPERVISORS Current Revenues Estimated Revenues Sate Aid Temporary Home Relief Refunds _ County Laboratory Petty Cash Cancelled Checks Dog Licenses Estate Taxes Mortgage Tax Tax Redemptions Special Taxes 955 41 29,048 64 285 76 2,842 00 244 50 41 20 1,103 82 467 82 2,234 75 43,894 36 Total $110,251 82 Disbursements— Insane Commitments (Towns) Tax Sale and Redemption Advertising Real Estate Foreclosure Highway Machinery County Road County Bridges Snow Removal County Laboratory County Laboratory Petty Cash Returned School Taxes Current Revenues To State for Taxes Estate Taxes Dog Fees Payment to State - Highway Sinking Fund To Towns and Cities Temporary Home Relief Mortgage Tax Special Taxes Academic Money School Money To Individuals and Associations Dog Fees Court & Trust Tax Redemptions Current Appropriations $ 20 00 1,140 06 953 04 2,350 45 15,455 87 1,199 67 2,321 50 5,237 58 123 37 5,197 08 10 00 1,103 82 ' 3 00 52,745 29 285 76 2,589 24 43,249 36 645 00 656 42 357 66 2,234 75 96,110 19 Total $233,989 11 OF TOMPKINS COUNTY, NEW YORK 255 STATE OF NEW YORK 1 SS COUNTY OF TOMPKINS J Charlotte 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 November 1st, 1942 to December 31st, 1942 CHARLOTTE V BUSH Subscribed and sworn to before me this 25th day of January, 1943 ZDENKA K STEPAN, Notary Public Tompkins County Treasurer, Ithaca, N Y Dear Mrs Bush At the close of business Dec 31 1942, our books showed the following credit balances, Tompkins County Treasurer, General Fund $8,000 00 Tompkins County Treasurer, Tomp Co Road Fund $1,000 00 Very truly yours, M M GALE, Cashier Mrs C V Bush, County Treasurer Ithaca, New York Dear Mrs Bush We wish to certify the following balances were on deposit with us at the close of business December 31, 1942, interest to January 1, 1943 being included General Fund $112,854 64 Special Trust Fund (after correction) 1/12/43 3,070 96 County Road Fund 87,544 45 Highway Machinery Fund 29,518 41 Bower Cemetery 1,51013 Tuberculosis Trust Fund 2,962 92 Court & Trust Funds 27,630 57 14 Welfare Trust Funds (Total) 1,468 49 Very truly yours Tompkins County Trust Co By, PAUL BRADFORD, Treasurer 256 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mrs Charlotte V Bush County Treasurer Tompkins County Court House Ithaca, New York Dear Mrs Bush We hereby certify that the balances as of December 31, 1942, are as follows Tompkins County General Fund Tompkins County Mortgage Tax Tompkins County Special Trust Fund Tompkins County Tax Refund Very truly yours, R W MUNGLE, Vice-president $146,234 85 850 32 7,844 35 126 08 OF TOMPKINS COUNTY, NEW YORK 257 County Clerk's Report A Statement of all momes received for the County of Tomp- kins by H L O'Daniel, Clerk of Tompkins County from Janu- ary 1st, 1942 to November 1, 1942 or by his assistants for fees, perquisites and emoluments for all services rendered by him or his assistants in their official capacity from January 1st, 1942 to November 1, 1942 RECEIPTS Recording Deeds $1,111 45 Recording Mortgages 824 80 Recording other Documents 1,517 05 Pertaining to Judgments 399 91 Searches 3,871 69 Certifications and Copies 534 80 Chattels and Cond Sales 446 90 Notaries 130 25 Passport and Naturalization 197 25 Hunting and Fishing Licenses 472 31 Motor Vehicle Receipts 5,179 40 Miscellaneous 330 84 $15,016 65 Mortgage Tax held for apportionment Mortgage Tax 3 50 3,964 92 $ 3,968 42 Notary Fees 677 25 Less Fees allowed County 130 25 $ 547 00 Passport applications 101 00 Less Fees allowed County 11 00 $ 90 00 Hunting Licenses 3,583 21 Less Fees allowed County 472 31 $ 3,110 90 Naturalization Fees 372 50 Less Fees allowed County 186 25 $ 186 25 $22,919 22 258 PROCEEDINGS OF THE BOARD OF SUPERVISORS DISBURSEMENTS County Treasurer, Office Fees $15,016 65 County Treasurer, Mtge Tax $3,762 02 County Treasurer, Fund Clerk Hire 187 50 Postage allowed by State Tax Comm 10 00 Bond, Letter Slug and 2 Hand Stamps 8 90 $ 3,968 42 Dept of State, Finance Officer Notary Fees 547 00 State Conservation Dept 3,110 90 Sec of Labor, Wash , D C Naturalization Fees 186 25 Dept of State, Wash , D C Passports 90 00 STATE OF NEW YORK COUNTY OF TOMPKINS } SS $22,919 22 H L O'Daniel, being duly sworn says that he is the Clerk of County of Tompkins, that the foregoing is in all respects a full and true statement as required by Chapter 298, Laws of 1909 Subscribed and sworn to before me this 16th day of November, 1942 SALLY ROBINSON Notary Public H L O'DANIEL Clerk of Tompkins County OF TOMPKINS COUNTY, NEW YORK 259 Supplemental Report of County Clerk A Statement of all monies received for the County of Tomp- kins by H L O'Daniel, Clerk of Tompkins County from November 1st, 1942 to December 31, 1942 or by his _assistants for fees, perquisites and emoluments for all services rendered by him or his assistants in their official capacity from Novem- ber lst, 1942 to December 31, 1942 RECEIPTS Recording Deeds $ 219 90 ' Recording Mortgages 109 55 Recording other Documents 166 85 Pertaining to Judgments 46 85 Searches 707 53 Certifications and Copies 98 70 Chattels and Cond Sales 72 50 • Notaries 4 25 Passport and Naturalization 1 25 Hunting and Fishing Licenses 189 95 Motor Vehicle Receipts 26210 Miscellaneous 45 00 $ 1,924 43 Mortgage Tax held for apportionment 3 50 Mortgage Tax 523 20 $ 526 70 Notary Fees Less Fees allowed County 22 25 4 25 $ 18 00 Passport Apphcations Less Fees allowed the County None Hunting Licenses 1,187 80 Less Fees allowed the County 189 95 $ 997 85 Naturalization Fees 2 50 Less Fees allowed the County 125 $ 1 25 $ 3,468 23 260 PROCEEDINGS OF THE BOARD OF SUPERVISORS DISBURSEMENTS County Treasurer, Office Fees $1,924 43 County Treasurer, Mtge Tax 477 46 County Treasurer, Fund Clerk Hire 37 50 Postage allowed by State Tax Comm 2 00 Mtge Tax Annual Reports 2 81 Apportionment 3 43 $ 523 20 Tax held $ 3 50 Dept of State, Finance Officer Notary Fees 18 00 State Conservation Dept 997 85 Sec of Labor, Wash , D C Naturalization Fees 125 Dept of State, Wash , D C Passports STATE OF NEW YORK COUNTY OF TOMPKINS $ 3,468 23 B F Tobey, being duly sworn says that he is the Deputy Clerk of County of Tompkins, that the foregoing is in all re- spects a full and true statement as required by Chapter 298, Laws of 1909 Subscribed and sworn to before me this 8th day of February, 1943 SALLY ROBINSON Notary Public B F TOBEY Deputy Clerk of Tompkins County OF TOMPKINS COUNTY, NEW YORK 261 Report of Department of Public Welfare December 4, 1942 The Honorable Board of Supervisors Ithaca, New York e Gentlemen Following is a Report of Receipts and Disbursements of the County Welfare Department for the ten months ended October 31, 1942 R C VAN MARTER, Commisszoner Checks Expense Approprzat:on Expended Cancelled Balance County Home $ 17,900 00 $11,812 99 $ $ 6,087 01 Outside Relief _ 35,000 00 19,063 43 47 50 15 984 07 Hospitalization _ 20,000 00 12,091 97 734 90 8,642 93 Foster Homes _ 21,000 00 16,239 69 4,760 31 Institutional _ 3,400 00 2,362 59 1,037 41 Office Expenses 1,800 00 1,040 73 2 45 761 72 Traveling Expenses 2,200 00 1,670 99 529 01 Rent & Supplies, Surplus Store 360 00 270 00 90 00 Sewing Project 1,200 00 935 30 1 65 266 35 Transient Care _ 300 00 9 00 291 00 Milk at Preventorium — 250 00 250 00 $103,410 00 $65,496 69 $786 50 $38,699 81 BREAKDOWN OF EXPENDITURES County Home Administrative Salaries $ 1,575 00 Other Administrative Expense , 24414 Transportation Expense 214 07 Salaries, Building, Employees 150 32 Fuel, Power and Light 1,84918 Other Building Expense 150 00 Renewals of Equipment 8 58 Repairs & Alterations to Buildings 902 03 New Furniture & Furnishings Physician & Attendants 1,574 60 Provisions 1,499 33 Clothing 180 37 262 PROCEEDINGS OF THE BOARD OF SUPERVISORS Medical Supplies, etc Tobacco and Other Supplies Farm Wages Feed, Fertilizer, Seeds, Etc Other Farm Expense Repairs & Renewals Farm Equipment Repairs Farm Buildings Live Stock e 122 61 355 56 957 07 882 27 155 38 415 72 342 76 234 00 $11,812 99 Outside Relief Home Relief $14,842 83 Paid to Other Districts 3,700 19 Burials 520 41 Hospitalization Tompkins County Memorial Hospital Bailey -Jones Hospital Strong Memorial Hospital Paid to Other Districts Physicians & Surgeons Board In Institutions Ithaca Children's Home Jefferson Faim School Susquehanna Valley Home Cayuga Home for Children Erie County Clothing, etc RECEIPTS Outside Relief From Individuals City of Auburn Broome County Cayuga County $19,063 43 $ 7,035 60, 109 95 132 82 2,234 45 2,579 15 $12,091 97 $ 1,647 61 237 23 333 43 21 35 63 57 59 40 $ 2,362 59 $ 16 95 189 16 324 77 296 45 OF TOMPKINS COUNTY, NEW YORK 263 Chenango County Chemung County Clinton County Cortland City Genesee County Hamilton County Ithaca City Lewis County Monroe County Onondaga County Rockland County Schuyler County Seneca County Steuben County Tioga County Westchester County Yates County Hospitalization From Individuals Chemung County Cortland City Monroe County St Lawrence County Schuyler County Seneca County Tioga County Board of Children From Individuals Chemung County Cortland County Schuyler County Seneca County 171 39 461 38 166 05 161 25 37 92 14 00 6 87 50 71 109 14 49 83 12 00 315 28 450 38 55 00 903 75 18 00 7 12 $3,817 40 $ 192 60 32 00 162 80 406 15 51 95 59 85 29 85 160 83 $ 1,076 03 $ 1,096 28 217 82 42 95 50 00 743 96 $ 2,183 01 Reimbursed by State (As Reported) Home Relief $ 4,976 99 State Charges 4,038 26 Salaries 5,955 02 Checks Cancelled 786 50 $15,756 77 264 PROCEEDINGS OF THE BOARD OF SUPERVISORS Total Receipts $22,833 21 Expenses for Period $65,496 69 Receipts 22,833 21 Board at County Farm 22 56 Sales—County Farm 2,136 62 Actual Expense $24,992 39 $40,504 30 AMOUNTS EXPENDED FOR COUNTY DISTRICTS Town of Caroline Home Relief $ 656 84 Hospitalization 1,348 15 Child Welfare 183 31 $ 2,188 30 Town of Danby Home Relief $ 518 05 Hospitalization 1,80135 Child Welfare 603 00 Town of Dryden Home Relief > Hospitalization Child Welfare $ 2,922 40 $ 1,341 05 1,189 26 26 31 $2,556 62 Town of Enfield Home Relief $ 26 98 Hospitalization 192 60 Child Welfare 323 92 $ 543 50' Town of Groton Home Relief $ 35413 Hospitalization 218 30 Child Welfare 4 20 $ 576 63 OF TOMPKINS COUNTY NEW YORK 265 Town of Ithaca Home Relief $ 178 42 Hospitalization 408 50 Child Welfare 908 81 $ 1,495 73 Town of Lansing Home Relief $ 1,075 78 Hospitalization 728 75 Child Welfare 1,645 52 $ 3,450 05 Town of Newfield Home Relief $ 549 48 Hospitalization 916 45 Child Welfare 9 53 $ 1,475 46 Town of Ulysses Home Relief $ 174 08 Hospitalization 623 66 Child Welfare 1,034 66 $ 1,832 40 City of Ithaca Home Relief $ 2,152 27 Hospitalization 1,012 76 Child Welfare 8,270 00 $11,435 03 Statement of Assignments Held by the Department 30 Deeds 43 Mortgages 30 Shares of Stock $3,030 00 Face Value of Securities $11,000 00 Insurance -54 Recipients $2,390 47 Cash Deposits (With County Treasurer) 266 PROCEEDINGS OF THE BOARD OF SUPERVISORS Estimated Expense for Old Age Assistance for the Year 1943 Relief Burials Salaries -3 1 Investigators Stenographer Total STATE OF NEW YORK COUNTY OF TOMPKINS t R C Van Marter, being duly sworn, says that he is Com- missioner of Welfare of Tompkins County, that to the best his knowledge and belief the foregoing is a true and full ac- count of the receipts and disbursements of the Public Welfare Department for the ten months ended October 31, 1942 SS $84,000 00 2,500 00 4,500 00 990 00 $91,990 00 Subscribed and sworn to before me this 4th day of December, 1942 MARY S BROWN Notary Public R C VAN MARTER, Commissioner COUNTY HOME Residents of Inmates of County Home, October 31, 1942 Male Female Caroline 1 Danby 2 Dryden 2 Enfield 0 Groton 4 Newfield 1 1 Lansing 4 2 Ulysses 1 2 City of Ithaca 9 4 County 1 Total 25 9 Resident Days in County Home District Caroline Danby Days 518 608 Amount Charged $ 331 69 389 31 OF TOMPKINS COUNTY, NEW YORK 267 Dryden 608 389 31 Enfield 1 64 Groton 1030 659 53 Lansing 2032 1,301 12 Newfield 760 486 64 Ulysses 912 583 96 City of Ithaca 4853 3,107 42 County 600 384 19 Other Counties 38 24 33 11,960 $7,658 14 The cost assessed to the above districts for support of in- mates of the County Home is derived from the following items and shows a per diem cost of $ 6403 Administrative Salaries & Expense One-half of Transportation Expense Attendants and Fireman (Salaries) Fuel, Light and Power ' Provisions, Clothing and Supplies Appropriations Allowances Burials Disbursements Allowances Burials BLIND RELIEF $1,819 14 107 03 1,724 92 1,849 18 2,157 87 $7,658 14 $2,800 00 250 00 $3,050 00 $2,121 93 2,121 93 Balance of Appropriations $ 928 07 Receipts (as reported) State Reimbursements Federal Advances Recoveries Cancelled Checks $ 517 20 1,201 69 $1,718,89 $ 295 70 17 00 312 70 Total $2,031 59 268 PROCEEDINGS OF THE BOARD OF SUPERVISORS Total Expense Total Receipts Actual Expense $2,121 93 2,031 59 Residence of Recipients City of Ithaca 4 Town of Caroline 1 Town of Danby 1 Town of Groton 1 Total 7 Estimated Expense For Blind Relief For Year 1943 Allowances Burials $90 34 $ 2,750 00 250 00 $ 3,000 00 OLD AGE ASSISTANCE Appropriations Allowances $80,000 00 Burials 3,000 00 Litigation (VanPatten) 200 00 $83,200 00 Disbursements Allowances Burials $80,000 00 1,259 95 $70,860 57 Balance of Appropriations $12,339 43 Receipts State Reimbursements Federal Advances $15,613 78 29,801 65 Total (as reported) 45,415 43 Recoveries 2,513 98 Cash Deposits 79 03 Income from Property 72 50 From other Districts 24 01 Refunds 394 40 Cancelled Checks 963 05 $49,462 40 Total Disbursed Total Receipts $70,860 57 49,462 40 OF TOMPKINS COUNTY, NEW YORK 269 Actual Expense Appropriation for Salaries Expended to October 31 $21,39817 $ 5,100 00 4,249 80 Balance $ 850 20 Applications From Nov 1, 1941 to Oct ,31, 1942 Pending Nov 1, 1941 6 Received during year 85 91 Grants—New Applications 35 Grants—Reapplications 23 Denials 11 Withdrawn 5 74 Pending Oct 31, 1942 17 Number Receiving Assistance October, 1942 Regular Cases 287 Preinvestigation Case 1 288 Average Cash Grant $21 42 Residence of Recipients Caroline 27 Danby 17 Dryden 63 Enfield 4 Groton 50 Ithaca 13 Lansing 39 Newfield 23 Ulysses 52 Total 288 Sales From County Farm Jan 1, to Oct 31, 1942 913 41 lbs Butterfat 444 Doz Eggs 5 Calves 1035 lbs Beans 112 Bu Potatoes 11 Hogs $ 33108 137 66 - 37 50 41 75 92 80 370 80 270 PROCEEDINGS OF THE BOARD OF SUPERVISORS 3 Cows 2,738 lbs Whole Corn 6,970 lbs Shelled Corn 15,002 lbs Wheat 235 lbs Veal 17,333 lbs Oats Tallow, hides, etc AAA Payment 300 00 34 23 123 37 275 04 31 72 289 10 17 55 54 02 Total \ $2,136 62 Crops Raised On County Farm During 1942 22 Tons Timothy Hay at 10c 8 Tons Alfalfa at 10 1,271 Bu Oats at 48c 380 Bu Wheat (sprouted) at $1 00 245 Bu Wheat at $1 25 144 Qt Strawberries at 15c 20 Bu Green Peas at $1 00 350 Qt Raspberries at 15c 38 Bu Early Potatoes at $1 40 294 Bu Late Potatoes at $1 00 12% Bu Onions at $1 50 24 Bu Sweet Corn at 50c 230 Bu Field Corn at 75c 6 Bu Beets at 75c 5 Bu Carrots at $1 00 4 Bu Turnips at 50c 2 Bu Rutabagas at 75c 25 Bu Tomatoes at 75c 3,000 Lb Squash at lc 450 Heads Cabbage at 5c 80 Tons Ensilage at $5 00 25 Tons Straw at $5 00 548 Lbs Clover Seed at $13 50 Cwt 160 Bu Apples at $100 9 Bu Sickle Pears at 50c 2 Bu Bartlett Pears at $1 50 10 Bu Green Beans at $1 00 $ 220 00 80 00 610 08 380 00 306 25 21 60 20 00 52 50 53 20 294 00 18 75 12 00 172 50 4 50 5 00 2 00 1 50 18 75 30 00 22 50 400 00 125 00 7 40 160 00 4 50 3 00 10 00 Total $3,035 02 Fruits And Vegetables Preserved During Ten -Month Period For Use In The County Home 125 Qts Columbian Berries 55 Qts Red Raspberries OF TOMPKINS COUNTY, NEW YORK 27l 75 Qts Strawberries 30 Qts Black Raspberries 21 Qts Pears 11 Qts Peaches 76 Qts Spiced Peals 50 Qts Cherries 20 Qts Plums 15 Qts Berry Jam 50 Qts Tomato Juice 40 Qts Tomato Soup 200 Qts Tomatoes 150 Qts Corn 100 Qts Peas 107 Qts String Beans 16 Qts Green Lima Beans 20 Qts Catsup 64 Qts Beet Pickles 14 Qts Pear Mincemeat 38 Qts Fresh Meat 7 Qts Asparagus 20 Qts Cucumber Pickles 1,304 Qts Produced on Farm and used in Home during ten-month period Month Milk Eggs Butter Veal Pork January 600 qts 46 Doz 127 February 600 qts 60 Doz 70 March 600 qts 98 Doz 133 April 600 qts ` 108 Doz 70 May 600 qts 108 Doz 69 June 600 qts 91 Doz 66 July 600 qts 90 Doz 100 August — 600 qts 100 Dol 100 September 600 qts 62/ Dol 100 October 600 qts 13' Doz 50 bs 940 lbs bs 358 lbs 948 lbs bs bs 180 lbs bs bs bs 175 lbs • bs 172 lbs 135 lbs bs bs 300 lbs Agricultural Marketing Administration Distribution of Federal Foods To Individuals, Schools, Camps, Etc During Period Jan 1st to Oct 31st, 1942 Apples 28,129 lbs Beans—Dry 2,967 lbs Butter 2,956 lbs Cabbage 1,917 lbs Cereal—Oats 1,912 lbs Cereal—Wheat 1,559 lbs 272 PROCEEDINGS OF THE BOARD OF SUPERVISORS Cheese 1,185 lbs Corn Meal 1,011 lbs Eggs, 4,472 Doz 5,590 lbs Flour—Graham 370 lbs Flour—Wheat 10,674 lbs Grapefruit Juice, 2709 Cans 3,074 lbs Grapefruit Segments, 1276 Cans 1,435 lbs Grapefruit 14,556 lbs Ham—Smoked 547 lbs Lard 287 lbs Milk—Dry 1,317 lbs Milk—Evaporated 10,776 Cans 9,776 lbs Onions 3,982 lbs Oranges 1,789 lbs , Peanut Butter 1,308 lbs Pecans—Shelled 735 lbs Pork and Beans, 4206 Cans 7,888 lbs Pork—Salt 554 lbs Potatoes—Sweet 5,433 lbs Prunes"-------- 4,216 lbs Raisins _____- 668 lbs Soup—Dehydrated 668 lbs Squash 3,767 lbs Tomatoes, 4870 cans 5,479 lbs Total 125,710 lbs County Home Estimates for 1943 Salary Superintendent $ 1,500 00 Salary Matron 960 00 Other Salaries and Compensation 800 00 Other Administrative Expense 400 00 Salary of Fireman 300 00 New Furniture and- Furnishings 200 00 Fuel, Light and Power 2,000 00 Renewals of Equipment (Home) 200 00 Repairs, Alterations etc 1,000 00 Other Building Expenditure 150 00 Salaries Physicians and Attendants 3,600 00 Food, Clothing and Supplies 2,900 00 Farm Salaries Farm Employees 1,800 00 Wages—Threshers, Veterinarian, etc 300 00 Livestock 200 00 OF TOMPKINS COUNTY NEW YORK 273 Feed, Fertilizer, etc Farm Equipment and Repairs Improvements—Repairs and Farm Bldgs 1,200 00 400 00 400 00 Total $18,310 00 In compliance with Section 89 of the Social 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 Aid to the Blind, for the Year 1943, to be Outside Relief $ 28,000 00 Hospitalization 17,000 00 Child Welfare (Foster Homes) 21,000 00 Institutional Care 3,000 00 County Home 18,310 00 Case Supervisor 1,920 00 Children's Agents 3,900 00 Investigator—Home Relief— 1,400 00 Accountant and Stenographers (5) 6,430 00 Office Expenses 1,700 00 Traveling Expense 2,500 00 Store Helper 1,200 00 Rent and Supplies (Surplus Commodity Store) 460 00 Transient Care - 100 00 Total $106,920 00 274 PROCEEDINGS OF THE BOARD OF SUPERVISORS Supplemental Report of Welfare Department Following is a report of disbursements and receipts for the period November 1 to December 31, 1942 Disbursements County Home $ 2,428 69 Outside Relief 3,745 31 Hospitalization 2,847 91 Institutional Care 313 52 Child Welfare 3,586 93 Office Expenses 104 46 Traveling Expense 519 05 Rent Surplus Food Store 90 00 - Sewing Project 12 22 -$13,648 09 Aid To The Blind Allowances $15,259 52 Old Age Assistance Allowances $15,259 52 Burials 666 38 Litigation 25 00 Cancelled checks Total ANALYSIS OF EXPENDITURES County Home Administration Expense $ 612 90 Salary Fireman 60 00 Fuel, Power and Light 55 55 Building Repairs 22 25 Salaries Physicians & Attendant 590 00 Provisions 238 66 Clothing 24 36 Medical Supplies 18 74 15,950 90 184 50 $15,766 40 $29,872 84 UE TOMPKINS COUNTY, NEW YORK 275 Tobacco and other Supplies Farm Wages Feed, Seeds, etc Farm Building Repairs Renewals of Equipment Outside Relief Home Relief Paid to other Districts Hospitalization - - Tompkins Co Memorial Hosp Bailey -Jones Hosp Conklin Sanitarium Manhattan Eye & Ear Hosp Physicians and Surgeons Institutional Care Ithaca Childrens' Home Clothing RECEIPTS Home Relief From Individuals From other Districts 40 28 403 87 81 66 5 42 275 00 $ 2,428 69 $ 2,430 34 1,314 97 $ 3,745 31 $ 1,713 30 131 46 48 65 27 00 927 50 $ 2,847 91 $ 297 00 16 52 $ 313 52 $ 60 95 514 71 $ 575 66 Hospitalization From other Districts $ 454 30 Child Welfare From Individuals From other Districts Reported by Probation Officer County Farm Sales $ 219 93 83 90 507 70 $ 811 53 $ 93 01 276 PROCEEDINGS OF THE BOARD OF SUPERVISORS Sewing Project Sales of material $ 139 32 Old Age Assistance Refunds Recoveries $ 80 00 902 85 $ 982 85 Total Receipts $ 3,056 67 OTHER REIMBURSEMENTS State Reimbursements Reported Administrative Payrolls Aid to Blind Old Age Assistance Federal Reimbursements Reported Aid to Blind Old Age Assistance $ 1,986 72 169 75 7,513 28 $ 9,669 75 $ 246 25 7,554 57 $ 7,800 82 CHARGES TO COUNTY SUBDIVISIONS Town of Caroline Home Relief Hospitalization $ 6 53 61 00 $ 67 53 Town of Danby Home Relief $ 81 91 Hospitalization 758 30 Child Welfare 438 21 $ 1,278 42 r Town of Dryden Home Relief $ 279 01 Hospitalization 205 50 Child Welfare 145 49 $ 630 00 OF TOMPKINS COUNTY, NEW YORK 277 Town of Enfield Child Welfare $ 68 20 Town of Groton Home Relief T $ 47 51 Hospitalization 299 95 Child Welfare 38 10 $ 385 56 Town of Ithaca Hospitalization Child Welfare $ 155 96 65 56 $ 221 52 Town of Lansing - - Home Relief $ 438 64 Hospitalization 400 55 Child Welfare 272 08 $ 1,111 27 Town of Newfield Home Relief $ 82 02 Hospitalization 75 30 Child Welfare 5 63 $ 162 95 Town of Ulysses Home Relief $ 214 72 Hospitalization 86 25 Child Welfare 141 81 $ 442 78 City of Ithaca Home Relief $ 1,119 66 Hospitalization 186 15 Child Welfare 1,323 49 $ 2,629 30 Total $ 6,997 53 Charges to County Subdivisions for Care in the County Home Subdivision Days Charge City of Ithaca 557 $356 65 Town of Ulysses 186 119 09 Town of Danby 122 7812 278 PROCEEDINGS OF THE BOARD OF SUPERVISORS Town of Newfield 122 78 12 Town of Caroline 42 26 89 Town of Dryden 122 78 12 Town of Groton 243 155 59 Town of Lansing 413 264 44 County 195 - 124 86 (Cost per diem 64031, determined on the ten months report for 1942 ) Surplus Foods Issued During November and December, 1942 Apples 8,042 lbs Beans 910 lbs Butter 218 lbs Cabbage -'V1;872 -lbs Cereal—Oats 1,021 lbs Cheese---- - -" 1,125 lbs _1---"'Flour—Wheat 1,255 lbs --__� Grapefruit segments 434 lbs Milk—dry 321 lbs Milk—Evaporated 2,926 lbs Peanut Butter 460 lbs Pork and Beans 2,196 lbs Potatoes—sweet 7,494 lbs Prunes 1,083 lbs Soup 97 lbs Squash 1,445 lbs Tomatoes—canned 689 lbs Total 31,588 lbs STATE OF NEW YORK COUNTY OF TOMPKINS } Ss R C VAN MARTER, being duly sworn, says that he is Commissioner of Public Welfare of Tompkins County, that to his knowledge and belief the foregoing is a true and full account of the Receipts and Disbursements of the Depart- ment for the period November 1, to December 31, 1942 Subscribed and sworn to before me this 30th day of January, 1943 R C VAN MARTER Commass2on er MARY S BROWN Notary Pubhc OF TOMPKINS COUNTY, NEW YORK - 279 Report of Superintendent of Highways 1942 To the Board of Supervisors of Tompkins County The following is a statement of the money appropriated and the expenditures made in the County Road Fund Account, Machinery, Bridge and Snow Removal Accounts in Tompkins County for the year 1942 Maintenance Balance on hand Jan 1, 1942 Appropriation Dec 20, 1941 Appropriation May 13, 1942 Emulsion Village of Trumansburg Signs sold Village of Cayuga Heights Pipe sold to R A Hoy Work done for Village of Dryden $ 286 50 90,000 00 50,000 00 149 01 64 00 384 00 475 80 Total Receipts $141,359 31 Expenditures Paid out for labor Paid out for material Paid out for rentals $45,754 02 37,098 48 31,784 58 $114,637 08 Balance $ 26,722 23 MACHINERY AND BUILDING ACCOUNT Balance on hand Jan 1, 1942 Received from work done Junk sold Rentals of equipment $ 19,195 45 1,574 46 209 10 31,827 44 Total receipts $ 52,806 45 Expenditures Paid out for new equipment Laythe $ 400 00 2 Brockway trucks 3,308 00 1 fwd Ford 1,528 80 1 snow plow 1,504 30 1 adding machine 22 50 1 drawn grader 1,758 00 $ 8,521 60 280 PROCEEDINGS OF THE BOARD OF SUPERVISORS Paid out for small tools $ 247 18 Paid out for mechanics, spare parts, tires, repairs 12,272 44 Paid out for maintenance of building 42 00 Paid out for heat and water 433 44 Paid out for janitor service, office held, insurance on building and equipment 2,226 82 $ 23,743 48 Balance as of this date $ 29,062 97 SNOW REMOVAL ACCOUNT Receipts Balance on hand Dec 1, 1941 Appropriation Dec 30, 1941 Received reembursement from State - Received from towns, rental snow fence $ 9,823 17 15,000 00 4,600 32 2,355 00 Total Receipts $31,778 49 Expenditures Paid out for cindering county roads Paid out for cinders Paid for calcium Paid for snow removal on State Roads Paid for snow removal on County Roads Paid for gas and oil Paid for salt Paid towns for erecting snow fence Snow removal by towns and county State Roads County Roads Total Caroline $ 301 10 $ 757 35 $1,058 45 Danby 154 30 492 38 646 62 Dryden 797 78 972 40 1,770 18 Enfield 367 65 790 80 1,158 45 Groton 1,013 35 1,067 45 2,080 80 Ithaca 274 79 803 63 1,078 42 Lansing 487 50 1,085 85 1,573 35 Newfield 355 30 720 25 1,075 55 Ulysses 199 75 851 75 1,051 50 County 2,006 02 148 46 2,154 48 $ 5,010 61 252 00 369 00 5,960 21 7,691 26 309 34 162 50 2,355 00 $22,109 92 Balance $ 9,668 92 $5,960 21 $7,691 26 $13,651 47 OF TOMPKINS COUNTY, NEW YORK 281 COUNTY BRIDGE ACCOUNT Receipts Balance on hand Jan 1, 1942 Appropriation Dec 30, 1941 Expenditui es Repairs to Etna Bridge Building Pei uville Bridge Building Etna Lane Bridge Bridge Repairs $ 5,436 49 17,000 00 $22,436 49 $7,384 00 2,544 96 , 1,145 75 1,345 79 $12,420 50 Balance $10,015 99 To get actual cost of Peruville bridge add $968 63 cost of steel which was paid for last year, making total cost of $3,513 59 SPECIAL ROAD FUND Balance an hand Jan 1, 1942 - $ 655 97 No expenditures COUNTY ROAD FUND Balance on hand in maintenance acct Balance in County road acct County Appropriation State Aid to County State Aid to Towns Motor Vehicle Fuel Tax Received for work Total Expenditures Total Receipts $ 286 50 10,100 17 28,110 00 14,375 45 11,264 91 58,038 58 84,854 41 597 01. I $207,627 03 $114,637 08 Balance on hand Nov 20 $ 92,989 95 282 PROCEEDINGS 'OF'THE BOARD OF SUPERVISORS REPORTS OF THE JUSTICES OF THE PEACE CAROLINE Augustus Middaugh reported $10 00 received -Bertram Crispell reported no money received Egbert McMaster reported no money received Char les Thomas reported no money received DANBY Ernest L Sincebaugh reported $191 00 received Arthur G Bennett reported $10 00 received DRYDEN C Harry Spaulding reported $438 00 received John Munsey (deceased) his books show no money received Martin Beck reported no money received Orrie S Cornelius reported no money received Alvord A Baker reported no money received ENFIELD Daniel Mitchell reported $20 00 received Thomas R Brown reported no money received Clayton J Purdy reported no money received Abram G Updike reported no money received GROTON Joseph B Sheeler reported $45 00 received Rexford R Chatterton reported $30 00 received John C Guthrie reported no money received A M Francis reported no money received ITHACA Fred R Hartsock reported $610 00 received Fred R Hartsock reported for Ralph W Davis, who resigned the sum of $290 00 received T B Maxfield reported $256 00 received for Robert B Meigs, resigned Wm H Hornbrook reported $15 00 received T B Maxfield reported $5 00 received OF TOMPKINS COUNTY, NEW YORK 283 LANSING Robert Bower reported $180 00 received Edward Ozmun reported $157 00 received Clay Tarbell reported no money received J A Smith reported no money received NEWFIELD Floyd W Beach reported $164 00 received Andrew Betzer repotted no money received Arthur Decker reported no money received Jesse Tompkins reported no money received ULYSSES Charles A Leuder reported $529 00 received E Delos Crumb reported $111 00 received Frank Terry reported no money received Fred Beardsley reported no money received 284 PROCEEDINGS OF THE BOARD OF SUPERVISORS REPORT OF COUNTY TREASURER COUNTY ROAD MACHINERY FUND County of Tompkins For year ending December 31, 1942 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 Super- visors if required by the Board ) RECEIPTS Balance from previous year $19,159 43 Rentals from County road fund 31,810 71 Rentals from County snow fund 987 56 Rentals from other sources, Bridges 449 40 Miscellaneous receipts 2,189 64 Total receipts, including balance from previous year $54,596 74 EXPENDITURES For purchase of highway equipment $ 8,521 60 For purchase of small tools and imple- ments 253 34 Operation of Equipment Labor, materials and supplies used in re pair of tools and equipment 13,851 69 Operation of Garages and Shops Material and labor for construction or repair of highway buildings 42 00 For heat, light, water and outside stor- age 489 79 Miscellaneous expenditures 2,413 82 Total expenditures Balance as of December 31, 1942 $25,572 24 29,024 50 OF TOMPKINS COUNTY, NEW YORK Name or Kind of Equipment Purchase Price 285 Lathe $ 400 00 2 Brockway Trucks 3,308 00 Snow Plow 1,528 80 Snow Plow 1,504 30 Adding Machine 22 50 Drawn Grader 1,758 00 CHARLOTTE V BUSH County Treasurer County of Tompkins For year ending December 31, 1942 CREDITS Balance from previous year unap- propriated $ 10,100 17 Appropriated by county—Section 111 28,110 00 Appropriated by State—Section 112 14,375 45 Motor vehicle fees 58,672 70 Motor fuel tax 84,854 41 Refund from completed projects 82,200 00 Received from other sources 1,072 81 Received from State Aid to towns, Sec 282, Par 3 11,264 91 Total credits, including balance from previous year DEBITS Total appropriated by Board of Sup- ervisors To Project Accounts, except snow removal $222,200 00 Total Appropriated Balance unappropriated December 31, 1942 $290,650 45 $222,200 00 $ 68,450 45 286 PROCEEDINGS OF THE BOARD OF SUPERVISORS COUNTY ROAD FUND PROJECT ACCOUNTS MAINTENANCE PROJECT NO MAIN Balance from previous year Appropriation by Board of Supervisors Total available Disbursed on order of the County Superintendent of Highways $121,160 03 Total disbursements $ 286 50 140,000 00 140,286 50 121,160 03 Balance December 31, 1942 $ 19,126 47 Attach Bank Statement as of Dec 31, 1942 Summary of Project Accounts Balance from previous year $ 286 50 Appropriated by board of supervisors 222,200 00 Total Available Disbursed on order of County Sup- erintendent $121,160 03 Refunded to county road fund— completed projects 82,200 00 Total Disbursed Balance December 31, 1942 RECONCILIATION $222,486 50 203,360 03 $ 19,126 47 Balance unappropriated December 31, 1942 $68,450 45 Balance project accounts December 31, 1942 19,126 47 Outstanding checks to be paid 1,116 54 Total $ 88,693 46 *Tomp Co Trust Co Co Rd $87,693 46 Groton Nat'l Bank 1,000 00 Bank Balance December'31, 1942 $ 88,693 46 *Deposit Dec 31, 1942-149 01 OF TOMPKINS COUNTY NEW YORK 287 STATE OF NEW YORK COUNTY OF TOMPKINS J ss Charlotte V Bush being duly sworn, says that she is the treasurer of the county of Tompkins and the foregoing re- port is a true and correct statement of the transactions of the County Road Fund of said county for the year ending Decem- ber 31, 1942 as shown by the official records of said county CHARLOTTE V BUSH County Treasurer Subscribed and worn to before me this 29th day of January 1943 ZDENKA K STEPAN Notary Public Ithaca, N Y February 5, 1943 Mrs Charlotte V Bush, County Treasurer Court House Ithaca, New York Dear Mrs Bush We wish to certify that you had on deposit with us as of the close of business December 31, 1942, the following balances Tompkins County Road Fund Tompkins County Highway Machinery Fund Very truly yours, $87,544 45 29,518 41 TOMPKINS COUNTY TRUST CO By, Paul Bradford, Treasurer 288 PROCEEDINGS OF THE BOARD OF SUPERVISORS Groton, New York January 15, 1943 Tompkins County Treasurer, Ithaca, N Y Dear Mrs Bush, At the close of business Dec 31, 1942, our books showed a balance of $1,000 00 due Tompkins County Treasurer, Tomp Co Road Fund Very truly yours, M M Gale, Cashier OF TOMPKINS COUNTY, NEW YORK MORTGAGE TAX STATEMENT 289 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, 1942 Towns Villages and City Assessed Value Amount of Tax Caroline Danby Dryden Dryden Village Freeville Village Enfield Groton Groton Village Ithaca City Ithaca Town Cayuga Heights Lansing Nevc field Ulysses Trumansburg $ 3,707,802 631,4-61 311,322 3,640,666 2,017,571 8,087 077 2,903,974 2,945,727 1,083,264 $ 27 02 53 10 171 44 29 26 141 64 1,432 07 397 81 63 43 64 59 208 86 $ 27 02 53 10 149 48 29 26 102 39 326 39 63 43 64 59 170 46 $ 14 68 7 28 39 25 1,432 07 71 42 $ 27 02 53 10 171 44 29 26 141 64 1,432 07 397 81 63 43 64 59 38 40 208 86 Totals �$ $ 2,589 221$ 986 12 $ 1,603 101$ 2,589 22 Dated, November 17, 1942 W 0 SMILEY, Clerk Board of Supervisors STATEMENT OF VALU Statement of the Aggregate Valuations of Real Prop as corrected by the Board of Supervisor, at their Annual Meet with the rate of assessment for each tax district and the average Equalization table ATIONS ON PROPERTY erty in the Sel eral Cities and Towns in the County of Tompkins ing in the year one thousand ninehundred and forty two together count} rate of assessment used in the preparation of the Cities and Towns Caroline Danby Dryden Enfield G roron Ithaca City Ithaca Town Lansing Newfield Ulysses Totals Acres of Land 34,747 33,286 58 286 22,207 30 275 2,940 16,293 37 789 36 997 19 818 293 088 1$ 0 c. 0 0. 956,346 1,088,782 3 755,694 724,194 3,675,785 38,337,955 8,289,631 3,4-75,140 1,231,187 3 012,336 96% 98% 97% 97% 98% 89% 99% 98% 98% 96% 64,547,050 1$ 920,348 1,026,415 3,577,063 689,750 3 465 231 39,796,702 7,735,852 3,276,079 1,160,663 2 898,947 64, 547,050 Average rate of assessment of real property in the county 923864-225 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 1942 together with other information as set torth which statement is required by Section 61 of the Tax Law W 0 SMILEY, Clerk P 0 Address, Ithaca, N Y PROCEEDINGS OF THE BOARD OF SUPERVISORS REAL ESTATE TAXES Towns Cities Villages COUNTY -Payable to County Treasurer 0 II Caroline Danby Dryden Dryden Freeville Enfield Groton Groton Ithaca Ithaca Cayuga Hgts Lansing Newfield Ulysses Trumansburt $ 1 2 3 4- 57 57 95 6467 225 36 43 46 218 32 2,507 27 487 37 206 40 73 12 182 64 $ 1,359 53 1,532 55 5,300 88 1,018 21 5,127 85 58,739 03 11,427 90 4,841 29 1,714 12 4,273 64 $ 9,045 64 $ 10,405 17 10,949 84 12,482 39 27,484 60 32,785 48 5,405 09 6,423 30 24,301 17 29,429 02 200,058 03 258,797 06 52,544 42 63,972 32 27,306 61 32 147 90 10,015 67 11,729 79 22 362 97 26,636 61 Total $ 4,066 591$ 95,335 000 389 474 041$ 484,809 04 z TOMPKINS COUNTY, NEW YORK ti 292 REAL ESTATE TAXES PROCEEDINGS OF THE BOARD OF SUPERVISORS TOWN—Payable to the Supervisor (OT Pur 6 '8 `L '{ 'T sutunlo0 PPV) S;UE.T.TEA 1E;° L passass0 ag Sax0J looyas pauin;ag SUMO; UI :dUI;E iado s;au;sip lriaads Hu Jo satnal plod, s;OTI;stQ IETOadS (9 ag 5 sumnlo0 PPV) s;ai.usip iEioads 3o an1sniaxa SUMO; i0 OJ S;JI1;SIp lutaads ;daoxa .Tay;o IIV spuoq .CE My�Iy UMO; uo IEdTJ -uTid pue ;saia;ui 2ur -pniau1 'sway .tE Mg2Iy uMo; imp; ay; JO MOZ ea 0 U 0 0 F • N N 0 O M a"100 00 0 0. .. 00 t` .. N N 'D 0 h. O O+ N et VD N N un yl 000*00 0000*0el- 0000 'D M O 000000.. M O 'O N • m .. 00 V0000n N .n 69 7 '0 M N. * b 00 e} t, t, .. Ch V, nONMN00un h. V, V0 n N O e} 00 N 0' *00h CI OOl,N0000 00 N 00 un VD t, un Ch et M 1-o .. M N .+ — 69 O } _N * O O 0.00 O 0 0 O O N 00 00 T.4 oo P e 00 00 N M 00 00 0.. 000 00000 vD OM '00 OO VD CD ▪ O M N O O N N O C.. t, Ch t\ M 00 .. O O O Ch M M .. n m V O O�•-iN 0NM t\ N V 69 O .. 00 O 00 0 O M b O '0 0 N e} N O .. O d... 0. 0n * O un .. t, 00 M O is .. N 69 Ch O O .000 .1. 00 Ch O eh N 0 .r .n .. N C4 69 0 0 00 0 0 00 00 un CZ' 07 O O O O 0000 O N .. 0 O .. VD O N un N O . h. O t. Cayuga Hgts Trumansburg 0 STATE TAXES SHARED WITH LOCALITIES Towns Cities Villages Mortgage Personal Income Towns and Cities Villages Total Towns and Cities Villages Total Caroline Danby Dryden Dryden Freeville Enfield Groton Groton Ithaca Ithaca Cayuga Hgts Lansing Newfield Ulysses Trumansburg Total 12 $ 27 02 53 10 149 48 29 26 102 39 1,432 07 326 39 63 43 64 59 170 46 13 14 $ I$ 27 02 53 10 14 68 7 28 39 25 71 42 38 40 171 44 29 26 141 64 1,432 07 397 81 63 43 64 59 208 86 15 $ 544 77 612 83 1,584 77 411 71 963 16 22,382 75 2,795 48 1,981 81 706 56 1 006 61 $ 16 367 72 183 71 1,130 70 1,827 25 678 21 17 $ 544 77 612 83 1,952 49 183 71 411 71 2 093 86 22,382 75 4 622 73 1,981 81 706 56 1 684 82 $ 2,418 191$ 171 031$ 2,589 221$ 32,990451$ 4,187 591$ 37,178 04 OF TOMPKINS COUNTY, NEW YORK STATE TAXES SHARED WITH LOCALITIES Towns Cities Villages Franchise on Business Corporations Alcoholic Beverages Towns and Cities Villages Total Towns and Cities Villages Total Caroline Danby Dryden Dryden Freeville Enfield Groton Groton Ithaca Ithaca Cayuga Hgts Lansing Newfield Ulysses Trumansburg Total 18 $ 971 1 29 103 58 761 1,161 10 19,587 55 76 12 3,879 97 794 47 46 19 20 $ �$ 9 71 1 129 14 211 117 79 3 161 316 1 76 1,816 14 2,977 24 19,587 55 451 8063 3,879 97 7 94- 31 431 11 78 57 21 $ 3,007 29 2,169 34 6 833 48 1,873 28 6,715 75 34,158 73 6,615 34- 4,823 44,823 44 2,633 33 4,473 71 22 23 $ 3,007 29 2,169 34 6,833 48 1,873 28 6,715 75 34,158 73 6,615 34 4,823 44 2,633 33 4 473 71 $ 24,875 481$ 1,869 13 $ 26,744 611$ 73 303 69J$ $ 73,303 69 PROCEEDINGS OF THE BOARD OF SUPERVISORS DEBT AS OF CLOSE OF FISCAL YEAR Towns Cities Villages Net Bonded - (gross debt less sinking fund) Temporary County City Special Districts County Town Special Districts 0 Caroline Danby Dryden Enfield Groton Ithaca Ithaca Lansing Newfield Ulysses Total Dryden Freeville Groton Cayuga Hgts Trumansburg 24 25 $ 1 1 $ 1,471,142 76 I 26 184,525 00 125,000 00 33,500 00 53,000 00 191,800 00 27 $ 28 $ 4,545 36 $ 3,825 00 15,702 00 5,943 00 4,800 00 1,318 75 2,882 00 5,714 56 29 $ 432,000 001$ 1,471,142 761$ 587,825 00$ 1$ 44,730 671$ 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 Taxes levied against the taxable prop- erty in the several Tax Districts in said County, by the Board of Supervisors, at their Annual Meeting in the year 1942 W 0 SMILEY, Clerk of the Board of Supervisors H O 4 z rnn O Z 0-3 .0 Z M 0 296 PROCEEDINGS OF THE BOARD OF SUPERVISORS HIGHWAYS—MONEY SYSTEM REPORT OF CLERK OF BOARD TO COMPTROLLER 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, 1942, viz Name of Town 0 w k m E d aiE>3 " ca U W u o f,,, •-• >, ey 4 S Op " Co42.22.'i,. 4 V .0 V, ,myUa.. oavncct K c L'^= ;"v E-11,-;,' oa`,cn'c,D E r ., ao eom c • 0 7 0 u, c E° s2 j UIQ I OMYKINS COUN I Y, NLW YORK 297 State of New York County of Tompkins ss Lamont C Snow being duly sworn, says that he is the - Chairman of the Board of Supervisors of Tompkins County, that he read the preceding statement and knows the same to be true LAMONT C SNOW, Chairman Subscribed and sworn to before me this 11th day of January 1943 Gladys L Buckingham, Notary Public BONDED AND TEMPORARY INDEBTEDNESS OF COUNTY OF TOMPKINS AND EACH TOWN, CITY, VILLAGE, SCHOOL DIS1RICT AND UNION FREE SCHOOL DISTRICT I hereby certifiy that the follo«ing is a true statement of all the indebtedness of the County of Tompkins, and of each sub division thereof, and of the facts relating thereto as reported to me pursuant to the General Municipal Law, Highway Law and Section 29, subd 5, of the Town Law for the year 1942 Dated, February 20, 1943 W 0 SMILEY Clerk of the Board of Supervisors Ithaca New York Political Division for which created County of Tompkins County of Tompkins City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca Town of Caroline Town of Caroline Town of Caroline For what Purpose Created County Buildings Highway Construction School) School Improvement, Series "E" Improvement, Series "F" Improvement, Series "G" Street Improvement Bridge ... Public Grounds & Bldgs , Public Works (W P A ) Emergency Relief Emergency Relief Emergency Relief Sewer Improvement, Water, Series Water, Series Water, Series Ford Truck Tractor Truck Refunding "A" "B" 1 «A„ Under what Law General Municipal Law §142, 167 A, Highway Law Education Law Chap 782, Laws of 1933 Chap 247, Laws of 1913 Chap 247, Laws of 1913 Chap 247, Laws of 1913 Chap 598, Laws of 1929 Chap 598, Laws of 1929 Chap 247, Laws 1913 Chap 782, Laws 1933 Chap 798, Laws 1931 Chap 798, Laws 1931 Chap 798, Laws 1931 Chap 782, Laws 1933 §8, General Municipal Chap 181, Laws 1903 Chap 181, Laws 1903 Chap 181, Laws 1903 Highway Law H gbway La, Higl way Law 1 IntBonded Net 1 Rate I Debt I Debt I 1 5% 1$550,000 001$422,000 00 14/ 1 200,000 001 10,000 00l$ 4% 310,000 00 2% 112 000 00 4% 100,000 00 4 175,000 00 4 300,000 00 1 155,000 00 1 84 000 00 4% 90,000 00 1 75 200 000 00 2 6 300,000 00 1 75 150 000 00 1 25 86 000 00 1 6 68 000 00 1 2 62,000 00 4 50,000 00 4 75,000 00 4 60 000 00 3% 840 73 2% 3,400 00 3 2,100 00 180,000 00 78,000 00 30,000 00 40 000 00 205,000 00 140,000 00 80,000 00 25,000 00 100,000 00 60,000 00 75,000 00 70,000 00 53,000 00 62,000 00 50,000 00 75,000 00 60 000 00 1,598,000 00 420 36 2,550 00 1,575 00 Total 1 Debt 1 When Payable 1 Serial Annuallc 432,000 001$10,000 Annually 1954 1955 1944 1944 1947 1951 1961 1947 1947 1944 1947 1949 1952 1950 1944 1946 1947 $210 18 Ann $850 00 Ann 4,545 36 $525 00 Ann Sinking Fund to apply on Water Bonds $126,857 24, making Net Bonded Debt of the City of Ithaca $1,471 142 76 Political Division 1 for which created 1 For what Purpose Created 1 Under what Law Town of Danby Town of Dryden Toren of Dryden Tov n of Dryden Town of Dryden Town of Dryden Town of Dryden School Dist 8 Dryden Cen School Dist Dryden Cen School Dist Dryden Cen School Dist Dryden Cen School Dist Dryden Cen School Dist Dryden Toirn of Enfield Town of Enfield Town of Enfield Town of Enfield 1 oK n of Enfield T own of Enfield Town of Groton Town of Groton Town of Groton Village of Groton Village of Groton School Dist 8 Groton School Dist 8 Groton Forest Home Water Dist Village of Cayuga Hts Truck Voting Machine Brockway Truck Tractor and Trail Builder Heavy Duty Trailer Adams Grader Sinking Fund Bond Retirement Old Building New Building New Building New Building Buses Garage Voting Machine Tractor Truck Fruck Truck Steam Roller Trailer Truck Mower Water Extension Electric Extension New Building Equipment Water System Paving Highland Road Highway Law .;lection Law Highway Law lighway Law lighway Law dighway Law iducation Law :ducation Law education Law Education Law Education Law Education Law ;ducation Law lighway Law lighway Law Highway Law Highway Law Highway Law Highway Law Highway Law Highway Law Village Law Village Law Education Law Education Law Chap 782, Laws 1933 L 1909 Cti 64 166 IntBonded Net Rate I Debt Debt 3� $ 5 100 00 $ 3,825 001$ 31/2 z I 5,880 00 1,960 00I 1 21/2 1 5,400 001 4,050 00 2 75 5 500 00 2,750 00 2 5 1,413 00 942 00 3 1,000 00 1,000 00 3 5,000 00 5,000 00 4 24 000 00 4,000 00 2 8 168,000 00 143,000 00 2 75 20,000 00 16,000 00 2 7 15,000 00 11,000 00 2 75 3,425 00 1,025 00 2 5 12,000 00 9,500 00 4 1,960 001 392 00 4 3,800 00 1,450 00 4 2,550 00 1,274 00 4 836 00 627 00 4 2,000 00 2,000 00 4 400 00 200 00 3 1,780 00 900 00 3 4,000 00 3,000 00 3 900 00 900 00 6 90,000 00 24,000 00 5 25 38,000 00 20,000 00 5 142,500 00 58,000 00 6 40,000 00 23,000 00 3 2 17,000 00 13,000 00 4 15,000 00 5,000 00 Total 1 Debt 1 When Payable 3,825 00 15,702 00 184,525 00 5,943 00 4,800 00 44,000 00 81 000 00 13,000 00 $1,275 Annually $980 Annually $1,350 Annually $1,375 Annually $471 Annually 194-3 $1,000 Annually $1,000 Annually $5,000 Annually $1,000 Annually $1,000 Annually 1943 $2,500 Annually $392 Annually $975 Annually $637 Annually $209 Annually $500 Annually $100 Annually $450 Annually $1,000 Annually $300 Annually $3,000 Annually $2,000 Annually $5,500 Annually $1,000 Annually $1,000 Annually 1952 Political Division for which created 1 For what Purpose Created 1 Under what Law Int Rate Village of Cayuga Hts Union Free School Dist 6 Union Free School Dist 6 TON\ n of Lansing School Dist 9 Lansing School Dist 13 Lansing Town of Newfield 1 ow n of Newfield 1 own of Ulysses 1 own of Ulysses 1 ow n of Ulysses 1 ON n of Ulysses Town of Ulysses Village of 1 rumansburg Village of Trumansburg Village of Trumansburg Village of Trumansburg School Dist 1 Ulysses School Dist 1 Ulysses Impros ing E Upland R New Schoolhouse Addition Schoolhouse Truck New Building New Building Truck Tractor Stone Crusher Mower Truck Roller Truck Water System Water System Water System Flood New Building New Building L 1909 Ch 64 §166 A Education Law Education Law Highway Law Education Law Education Law Highway Law Highway Law Highway Law Highway Law Highway Law Highway Law Highway Law Village Law Village Law Village Law Education Law Education Law 4 5 4 4 5 5 4 4 4 4 4 54 5/4 4% 4 4/ 5% Bonded 1 Debt 1 15,000 00 37,500 00 30,000 00 5,275 00 125,000 00 11,000 00 2,300 00 1,800 00 2,700 00 1,100 00 1,800 00 3,200 00 1,800 00 59,000 00 30,000 00 15,000 00 6,800 00 150,000 00 60,000 00 Net Debt Total 1 Debt 1 When Payable 11,000 00 22,500 00 1,318 75 53,000 00 2,882 00 6,000 00 12,500 00 10,000 00 1,318 75 50,000 00 3,000 00 1,532 00 1,350 00 700 00 364 56 900 00 2,400 00 1,350 00 49,000 00 30,000 00 11,000 00 1,800 00 70,000 00 30,000 00 5,714 56 1947 $1,250 Annually $2,000 Annually 1943 $6,250 Annually $500 Annually $766 Annually $450 Annually $700 Annually $364 56 Ann $450 Annually $800 Annually $450 Annually 1967 1972 1953 1945 $5,000 Annually $10,000 Annually OF TOMPKINS COUNTY, NEW YORK 301 HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS HIGHWAY FUND -RECEIPTS Towns E 0 w 0V. ^0 O W 0 '4 g Total Receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $1,064 38 $2,600 00 $3,577 69 2,980 99 3,000 00 3,620 98 2,266 58 7,000 00 3,500 07 11 78 2,400 00 2,264 04 112 70 6,200 00 1,673 45 777 371 8,000 001 985 64 2,313 99 8,000 00 2,555 63 5,694 03 2,800 00 4,663 49 25 19 5,000 00 1,169 63 $4,005 00 2,064 77 2,078 50 2,000 00 8,290 72 2,012 20 2,000 00 2,015 80 2,005 20 $11,247 07 11,666 74 14,845 15 6,678 82 16,276 87 11,775 21 14,869 62 15,173 32 8,200 02 HIGHWAY FUND -EXPENDITURES Towns Total expenditures hand Dec 31, c 0 CV o, Caroline Danby Dryden Enfield OD Groton Ithaca Lansing Newfield Ulysses $ 6,276 33 $ 2,416 66 8,883 99 2,229 17 9,402 77 2,684 85 1,605 28 5,068 45 2,280 72 8,063 67 1,779 05 6,883 51 2,064 91 11,306 76 84 00 10,593 07 421 60 2,705 09 5,376 53 $ 8,692 99 11,113 16 12,090 62 6,673 73 12,123 44 8,948 42 11,390 76 11,014 67 8,081 62 $ 2,554 08 553 58 2,754 53 5 09 4,153 43 2,826 79 3,478 86 4,158 65 118 40 302 PROCEEDINGS OF THE BOARD OF SUPERVISORS HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS BRIDGE FUND—RECEIPTS Towns Tax from collector Total receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 164 08 $ 400 00 $ 604 73 626 19 1,000 00 9 28 69 09 300 00 300 00 123 66 350 00 411 49 500 00 57496 895 33 2,000 00 $ 564 08 604 73 1,626 19 9 28 696 09 473 66 911 49 574 96 2,895 33 BRIDGE FUND—EXPENDITURES Towns E b 0 Y I.. o a Materials for re - Total expenditures Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 13720 138 30 58 18 332 80 $ 36495 66 60 812 20 92 00 720 00 485 58 500 00 $ 502 15 $ 61 93 66 60 538 13 1,450 50 175 69 9 28 150 18 545 91 473 66 720 00 191 49 574 96 81838 2 076 95 OF TOMPKINS COUNTY, NEW YORK 303 HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS MACHINERY FUND -RECEIPTS Towns Balance from pre vtous year Tax from collector Total receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 1,053 73 $ 3,354 12 $ 1,609 03 $ 6,016 88 1 349 23 4,920 13 825 62 7,094 98 1,328 52 10,000 00 5,235 00 16,563 52 89 54 3,200 00 733 21 4,022 75 1,319 43 3,500 00 3,149 70 7,969 13 2,344 43 2,500 00 4,181 99 9,026 42 592 85 6,000 00 1,394 90 7 987 75 2,845 87 2,000 00 773 12 5,618 99 756 53 6,000 00 2,105 82 8,862 35 MACHINERY FUND -EXPENDITURES Towns 0 O O w Other expenditures Total expenditures A c .c C 0 r1 Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 817 40 $ 3,262 41 267 10 1,955 54 8,995 37 1,247 87 1,006 69 90 00 5 294 32 3,805 64 5,831 02 3,031 33 2,500 17 $ 1,379 12 2,469 54 6,695 55 2,724 82 2,113 87 1,179 49 2 275 75 1,289 98 3,430 64 $ 5,458 93 4,692 18 15,690 92 3,972 69 6,926 20 7 010 51 5,397 08 3,790 15 8,724 96 $ 557 95 2,402 80 872 60 50 06 1,042 93 2 015 91 2,590 67 1 828 84 137 39 304 PROCEEDINGS OF THE BOARD OF SUPERVISORS HIGHWAY, BRIDGE, MACHINERY AND MISCELLAN N- OUS FUNDS R1PORTS MISCELLANEOUS FUND -RECEIPTS Towns Tax from Collector 'Total Receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses 1$ 383 05 300 91 1,378 93 26 50 1,046 65 710 66 685 43 514 26 5,289 34 $ 3,000 00 3,500 00 9,300 00 2,300 00 5,000 00 5,000 00 4,000 00 2,500 00 4,000 00 $ 67 50 88 50 615 00 637 80 2,376 20 1,756 50 854 10 1,585 06 2,703 12 $ 3,450 55 3,889 41' 11,293 93 2,964 30 8,422 85 7,467 16 5,539 53 4,599 32 11,992 46 MISCELLANEOUS FUND -EXPENDITURES L Towns Other Expenses Total Expenditures Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses IS 547 681$ 1,641 591$ 684 501$ 2,873 771 576 78 1,805 50 1,526 13 3,331 63 557 78 3,506 94 2,001 16 3,191 23 8,699 33 2,594 60 787 40 1,640 00 493 28 2,920 68 43 62 2,146 75 2,241 00 2,258 22 6,645 97 1,776 88 2,205 00 3,949 98 6,154 98 1,312 18 1,117 60 2,200 95 1,640 03 4,958 58 580 95 ' 379 25 1,902 00 1,879 90 4,161 15 438 17 1,349 80 2,338 00 8,013 70 11,701 50 290 96 OF TOMPKINS COUNTY, NEW YORK 305 OFFICIAL TABULATION AND STATEMENT OF VOTES CAST IN TOMPKINS COUNTY AT THE GENERAL ELECTION HELD NOVEMBER 3, 1942 FOR GOVERNOR FOR ATTORNEY GENERAL 9,460 Thomas E Dewey 8,940 I Nathaniel L Goldstein Republican I Republican 3,238 John J Bennett, Jr 3,201 I Henry Epstein Democrat I Democrat 388 Dean Alfange American Labor 39 Coleman B Cheney Socialist 26 Israel Amter Communist 2 Aaron M Orange Industrial Government 127 1 Blank and Void FOR LIEUTENANT GOVERNOR 9,262 Thomas W Wallace Republican 3,128 Charles Poletti Democrat 341 1 Charles Poletti American Labor 34 Samuel H Friedman Socialist 1 Bronko Papadopolos Industrial Government 514 1 Blank and Void FOR COMPTROLLER 9,299 Frank C Moore Republican 3,032 Joseph V O'Leary Democrat 290 Joseph V O'Leary American Labor 36 Herman J Hahn Socialist 2 I 0 Martin Olson Industrial Government 621 1 Blank and Void 264 Alexander Kahn American Labor 72 Joseph G Glass Socialist 9 Eric Haas Industrial Government 974 I Blank and Void FOR CONGRESSMAN AT LARGE 9,278 Winifred C Stanley Republican 8,758 Charles Muzzicato Republican 3,044 Flora D Johnson Democrat 253 Flora D Jdhnson American Labor 3,157 I Matthew J Merritt Democrat 254 Matthew J Merritt American Labor 33 I Layle Lane Socialist 30 Amicus Most Socialist 30 Benjamin J Davis, Jr I Communist 33 Elizabeth Gurley Flynn Communist 1,690 1 Blank and Void 306 PROCEEDINGS OF THE BOARD OF SUPERVISORS FOR MEMBER OF ASSEMBLY FOR COUNTY TREASURER 10,017 I Stanley C Shaw Republican 2,612 I Howard Drake Democrat 8,619 Charlotte V Bush Republican 3,728 I Harold Hall Democrat 651 1 Blank and Void 933 Blank and Void FOR REPRESENTATIVE FOR DISTRICT ATTORNEY IN CONGRESS 8,753 l W Sterling Cole Republican 3,639 I Daniel Crowley Democrat 377 I Daniel Crowley American Labor 9,467 1 Norman G Stagg Republican 2 967 Enos A Pyle Democrat 846 I Blank and Void FOR COMMISSIONER OF PUBLIC WELFARE 511 1 Blank and Void 9 543 1 Roscoe C VanMarter FOR STATE SENATOR 1 Republican 9,258 I Chauncey B Hammond Republican 2,847 I Edith Armitage Democrat 250 I Victor Medina American Labor 925 1 Blank and Void FOR COUNTY CLERK 9,391 1 W Glenn Norris Republican 3,021 I John F Geherin Democrat 868 1 Blank and Void t 2,880 I Emily E Sheldon Democrat 857 1 Blank and Void OF TOMPKINS COUNTY, NEW YORK 307 WAR BALLOTS FOR GOVERNOR 1 1 Blank and Void FOR LIEUTENANT GOVERNOR 1 1 Blank and Void FOR COMPTROLLER 1 1 Blank and Void FOR ATTORNEY GENERAL 1 1 Blank and Void FOR CONGRESSMAN AT LARGE 2 1 Winifred C Stanley Republican 1 Charles Muzzicato Republican 1 Matthew J Merritt Democrat 2 1 Blank and Void FOR MEMBER OF ASSEMBLY FOR REPRESENTATIVE IN CONGRESS 1 I W Sterling Cole Republican 1 I Daniel Crowley Democrat 1 1 Blank and Void FOR STATE SENATOR 1 1 Blank and Void FOR COUNTY CLERK 1 1 Blank and Void FOR COUNTY TREASURER 11 Blank and Void FOR DISTRICT ATTORNEY 1 1 Blank and Void FOR COMMISSIONER OF PUBLIC WELFARE 1 1 Blank and Void 1 1 Blank and Void 308 PROCEEDINGS OF THE BOARD OF SUPERVISORS POLITICAL DIRECTORY AND GUIDE TO TOWN OFFICERS 1 Fall Primary—Seventh Tuesday before General Election, each year (Election Law, §191 ) 2 Presidential Primary—First Tuesday in April in Presi- dential year (Election Law §191 ) 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 Bdards and Common Council of City, on Third Tuesday in August, each year (Election Law, §66 ) 6 Board of Canvass—First Tuesday after General Elec- tion, 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 Pro- cedure, §229-a ) 12 Trial Jurors—The Supervisor, Town Clerk and Assessors OF 7 OMPKINS COUNTY, NEW YORK 309 of each town, must meet on the First Monday in July, in each year, at a place within the town appointed by the Supervisor, or, in case of his absence, or a vacancy in his office, by the Town Clerk, for the purpose of making a list of persons, to serve as trial jurors, for the then ensuing year If they fail to meet on the day specified in this section, they must meet as soon thereafter as practicable (Judi- ciary Law, §500, as amended by Laws of 1923 ) At the meeting specified in the last section, the officers present must select from the last assessment -roll of the town, and make a list of all persons whom they believe to be qualified to serve as trial jurors, as prescribed in this article (Judiciary Law, §501 ) 13 County Claims—(a) All bills and claims against the county must be presented to the Clerk of the Board of Supervisors on or before the Third day of the Annual Session of the Board and at least Three days before any Monthly Session thereof (b) All bills or claims presented to the Board of Super- visors must be itemized and verified by the oath of claimant All bills for repairs to or improvements of county buildings must have endorsed thereon the approval of the committee having charge of such buildings (County Law §26 ) (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 §25 ) 14 Reports— (a) All county officers receiving, or authorized to receive moneys in which the county, or any sub -divi- sion thereof, shall have an interest, shall annually, on November 1st, of each year, make a written verified report of all moneys received, from whom, on what account and the disposition made thereof, and file the same with the Clerk of the Board of Supervisors on or before November 5th (County Law, §243 ) (b) The Clerk of every Town, incorporated village and city in the county shall report to the Clerk of the Board of Supervisors on or before November 15th, of each year, all indebtedness of such town, village 310 PROCEEDINGS OF THE BOARD OF SUPERVISORS 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 in both towns (Town Law §238 ) (b) The assessors shall complete the assessment -roll 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 OF TOMPKINS COUNTY, NEW YORK 311 there remain for public inspection until delivered by the Town Clerk to the Supervisor The Assessors shall forthwith give public notice by posting the same in at least three public places in the tax dis- trict and to be published in one or more newspapers, if any, published in the town, that such assessment - roll has been finally completed, and stating that such certified copy has been filed The original assess- ment -roll shall on or before the First day of October be delivered by the Assessors to the Supervisor (Tax Law, §29 ) (f) The Board of Assessors of the several towns, and the Assessors of the City of Ithaca, shall furnish the Clerk of the Board of Supervisors, on or before the First day of September, a complete list of all prop- erty within their tax districts that is exempt from taxation (Tax Law, §12 ) 16 Oaths—All Town Officers—Before he enters on the duties of the office, and within thirty days after he shall have been notified of his election or appointment, every town 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—A11 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 ) 312 PROCEEDINGS OF THE BOARD OF SUPERVISORS Roster, 1943 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 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 Willard M Kent Ithaca, N Special County Judge Fitch H Stephens Ithaca, N Judge of Children's Court Willard M Kent Ithaca, N County Clerk W Glenn Norris Ithaca, N County Treasurer Charlotte V Bush Ithaca, N District Attorney Norman G Stagg Ithaca, N Sheriff Harrison Adams Ithaca, N Under Sheriff Clifford Hall Ithaca, N County Attorney C H Newman Ithaca, N Commissioner of Welfare R C VanMarter Ithaca, N Coroner Dr Wm L Sell Newfield, N Sealer of Wts & Measures John J Sinsabaugh Ithaca, N Y Superintendent of Highways Bert I Vann Ithaca, N Y Clerk, Board of Supervisors W 0 Smiley Ithaca, N Y Commissioner of Election Ray Van Orman Ithaca, R D Commissioner of Election Daniel Patterson Newfield, N Y Probation Officer R A Hutchinson Ithaca, N Y Clerk of Surrogate's Court D M Gillespie Ithaca, N Y Clerk of Children's Court R A Hutchinson Ithaca, N Y Deputy County Clerk B F Tobey Ithaca, N Y Motor Vehicle Clerk Leona Humphrey Ithaca, N Y Deputy County Treasurer Zdenka K Stepan Newfield, N Y County Service Officer Walter L Knettles Groton, N Y Dog Warden C J Wiedmaier Ithaca, R D Dist Supt of Schools E Craig Donnan Newfield, N Y Dist Supt of Schools L 0 Olds Ithaca, N Y Dist Supt of Schools J Paul Munson Groton, R D Keeper at County Home E J Hymes Jacksonville, N Y Traveling Librarian Bernard Naas Ithaca, N Y Assistant Librarian Eleanor Daharsh Ithaca, R D 1-)-FCi-I-C1-i-1-)-1- OF IOMPKINS COUNTY, NEW YORK 313 TOWN OFFICERS 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 Supervisor Councilman Councilman Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor - Assessor Assessor Collector Supt of Highways Commissioner of Welfare School Director School D'rector CAROLINE Lamont C Snow Br'kt'dale, R D 1 Chas Thomas Ithaca, R D 2 Egbert McMaster Br'kt'dale, N Y Bertram Crispell Slaterville Springs Elmer Lockwood Br'kt'dale, N Y D B Bull Ithaca, R D 2 Chas M Jones Berkshire, R D 1 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 Prue Ridgway Br'k'dale, N Y DANBY Everett J Loomis Spencer, R D Mervin Walker Ithaca, R D 4 George 0 Sears West Danby, N Y Ernest Sincebaugh Ithaca, R D 4 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 Henry Westervelt Ithaca, R D 4 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 Charles Downey Martin Beck Orrie Cornelius Alvord A Baker Len fie Vandermark William Strong Harold Clough Ralph Dedrick Dryden, N Y Etna, N Y Dryden, N Y Freeville, N Y Ithaca, R D 2 Freeville, N Y Dryden, N Y Freeville, N Y Ithaca, R D 2 Dryden, N Y C Stewart Williams Dryden, N Y Stacey Beach Dryden, N Y Edna Nicely Freeville, R D 2 Bernice M Kirk Etna, N Y Mrs Anna Mead Dryden, N Y 314 PROCEEDINGS OF THE BOARD OF SUPERVISORS Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director Mayor Supervisor, 1st Ward Supervisor, 2nd Ward Supervisor, 3rd Ward Supervisor, 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 Ithaca, R D 3 Abram G Updike T'burg, R D Daniel Mitchell Ithaca, R D 3 Thomas R Brown Ithaca, R D 3 Clayton Purdy Ithaca, R D 5 Margaret Laughlin Ithaca, R D 5 Olen King Ithaca, R D 5 Asa Cummings Ithaca, R D 5 Harry Warren Trumansburg, R D Hilda Hubbell Ithaca, R D 5 John Thall Ithaca, R D 5 Herbert Curry Ithaca, R D 3 Hulse Smith Newfield, R D 2 Walter Steenberg Trumansb'g, R D GROTON Denton J Watrous R R Chatterton John Gutherie A M Francis Jos B Sheeler, Chas 11 Moe Archie Gillen Grant Halsey Nelson Van Marter Howard Jackson Ed Walpole James Curtis Dr R C Tarbell Francis E Ryan Groton, N Y Groton, N Y Groton, R D 1 Groton, R D Groton, N Y Groton, N Y Groton, R D 2 Groton, R D 1 Groton, N Y Groton, R D 1 Groton, N Y Groton, N Y Groton, N Y McLean, N Y ITHACA CITY Melvin G Comfort City Hall Fred D VanOrder 511 W Seneca St Donald A Stobbs 329 Titus Ave J A Leachtneauer 216 Esty St Lee H Daniels Ernest Ellis Harold Simpson Floyd Springer Clarence A Snyder Henry C Thorne 939 E State St 210 Univ Ave City Hall City Hall City Hall City Hall John H Post Library Building E Paul Nedrow 320 Elm St Wm Marshall Police Headquarters B J Reilly Fire Headquarters OF TOMPKINS COUNTY, NEW YORK Supervisor 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 Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessoi 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 Harry N Gordon LaGrand E Chase William Hornbrook T B Maxfield Fred Hartsock Rachel Hanshaw Frank Howe Fred C Marshall Ralph Mandeville Albert Force Harry Baker Fay Grover Nina B Royce Irene Fogg 315 Ithaca, R D 3 Ithaca, R D 4 Ithaca, R D 4 105 Oak Hill Ithaca, R D 3 Ithaca, R D 2 Renwick Heights Ithaca, R D 5 Ithaca, R D 4 Forest Home 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 Ludlowville, R D So Lansing, N Y Groton, R D Ludlowville, N Y Groton, N Y Robeit Bower J A Smith Edward Ozmun Clay Tarbell Joseph McGill Burt Breed Frank Mastin Richard Durbon Carl Kelm John Howland Mrs Grace Lane Omer Holden Ray Luce NEWFIELD Forest J Payne Arthur Decker Jesse Tompkins Floyd Beach Andrew Betzer Walter Messenger Edwin S VanKirk Dorothy James Lenford Seeley C Lee Brainard Hiram Dassance Ruth Anderson 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, N Y Newfield, N Y Newfield, N Y Newfield, N Y i 16 PROCEEDINGS OF 'I HE BOARD OF SUPERVISORS Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk - Assessor Assessor Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director Cayuga Heights Dryden Freeville Groton Trumansburg Cayuga Heights Dryden Freeville Groton Trumansburg ULYSSES LePine Stone Trumansburg, N Y Frank Terry Tru}nansburg, N Y Fred Beardsley Trumansburg, N Y E Delos Crumb Jacksonville, N Y Charles A Lueder Jacksonville, N Y Edith M Updike Trumansburg, N Y Philo B Smith Ithaca, R D 3 Smith Weatherby Trum'sburg, N Y Fdwin Gould Trumansburg, N Y Mrs E Bower Trumansburg; 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 VILLAGE MAYORS Charles J Kenerson Harrison Williams William B Strong Charles D Corwin C Wesley Thomas VILLAGE CLERKS James B Trousdale Mrs May Colwell Mrs Pearle Morey E H Curtice Dennis Messler Iroquois Rd Dryden Freeville Groton Trumansburg Northway Rd ' Dryden Freeville Groton Trumansburg r INDEX A Accounts of SuperNisors 235 Aiiito dDependent Children—Relative to 133, 172 Air Warning Stations—Relative to 33, 102, 121 Alexander, Frank—Refund of taxes to 33, 44 Anniversary, 125th of Tompkins Count}—Relative to 119, 149 Annual Session of Board of Supervisors (See Brd oaof Supervisors) Apportionment of—Dog Monies a `' 19 Election Expenses 157 Hospitalization, Home Relief, Etc 183 MortgaegTax Monies ' 128 Old Age'Assistance and Tax Refund 269 Support of Poor at County Home 182 Taxes 208 Workmen's Compensation Insurance 167 Apr ,popriation for—Blind Relief 173 ire Board of Child Welfare 172 Civil Service 140 Committee on Bovine Tuberculosis and Bang's Disease - 159, 162 Cornell Library Association 147 County—Investigator 145 Buildings 170 Home and Farm 171 Laboratory 138 Department of Public Welfare 82, 145, 171 Farm Home and 4 H Club ' 170 Foreclosure of Tax Liens 136 Grade Crossing Elimination 34 Improvement of Dirt Roads 182 Ithaca Tompkins Co Defense Council 46, 63, 70 Ith-ica Tompkins Co War Conuncil ' 178 a Insurance Premiums 139 Justices and Constable Fees 17 )might, Heat' and Telephones 142 New Court House and Jail—Repairs 170 Old Age''Assistnce" 173 Court House, Repairs 170 Physically Handicapped Children 170 Public Health ' ' i' ra 135 Reforestation Committee 141, 195 Refund of Taxes r 33, 44, 45, 73 Rights of Way 147 Rural Traveling Library S'stem 14-7 Servicing of Elevator"at Jail 138 Snow Removal 146 Soldiers' Burial 139 1,iii,,i 3 i i 2 State Tax 119, 201 Supplies and Miscellaneous Expenses—Co Bldgs 170 Taxes at 106 N Cioga St 62, 101 Town Librarians 148 Tuberculosis Ho,,pital Patients 141 Under §111, Highway Law 162 To—General Fund 191 Highway Fund 199 Poor Fund 197 Assessment Rates, As Fixed by, Board of Supervisors 151, 153 State Tax Department 132 Assessment Rolls—Chairman and Clerk Directed to Sign 234 Report of Committee on—Footing 124, 131 Supplemental 126, 131 Assessors—Names and Addresses of 313 316 Attorney, County (See County Attorney) Audit Statements—Of Towns 236 240 To Be Printed in Proceedings 205 Audits—Annual Session 227 Monthly Session 13, 23, 37, 47, 56, 65, 75, 84, 93, 108, 113, 189 B Balances—County Treasurer Directed to Pay to Towns and City 204 Bank Depositories—Designation of 202 Bartlett, Mrs Paul—Refund of Taxes to 44 Bids --Clerk Authorized to Secure 71, 133 For, Gaydosh Buildings 183 Printed Proceedings 81, 83, 181 Blind Relief—Appropriation to 173 Report of 154 Board of Child Welfare—Appropriation to 172 Report of 133 Board of Supervisors —Accounts of 235 Chairman of (See Chairman of Board) Clerk of (See Clerk of Board) Committees of (See Committees of Board) Deputy Clerk of 4, 180 Expenses of 181 Names and Addresses of 3 Printed Proceedings of— Audit Statements to be Printed in 205 Authorized Contract for 81, 83, 181 Clerk Authorized to Secure Bids 71, 133 Tax Rates to be Printed in 205 Representatives 128, 163 On, Farm, Home and 4 H Club 163 Public Health Committee 164 3 Sessions of -125th Annual 119 Monthly 7, 17, 29, 43, 54, 62, 70, 81, 89, 100, 112, 175 Organization 3 Stenographer of—Relative to 180, 192 Bonded Indebtedness—Of County and Towns 298 To Be Printed in Proceedings 206 Bonds, Issued for Construction of State and County Highways— Sinking Fund and Interest on—Relative to 91, 128, 144, 225 Bonds of—Commissioner of Public Welfare 203 County Clerk 149, 176 County Officers 12 Deputy County Treasurer 211 Bovine Tuberculosis—Appropriation for Eradication of 159, 162 Committee on 7, 163 Report of 144 Bridge Fund—Appropriation to County 146 For Towns 301-305 Bridges, Etc—Tax for Improvement of Highways 169 Budget—County 191 Towns 213 225 Tax Rates to be Published with 205 c Canvass, Official 305 Caroline—Amount Charged for—Election Expenses 157 Hospitalization, Home Relief, Etc 183 Support of Poor at County Home 182 'Workmen's Compensation Insurance 167 Amount Due from—Dog Monies 19 Mortgage Tax 128 Audit Statement of 236 Budget of 213 Names and Addresses of Toisn Officers 313 Relative to—County Lands 105 Gallagher Property 73, 74 Returned School Taxes 211, 213 Tax for Improvement of Highways, Bridges, Etc 169 Tex Rates for Lighting Districts 213 Tax Rates of 213 Cayuga Heights—Apportionment of Mortgage Tax 129 Census Records—Relative to Completion of 91 Certificate of Indebtedness—County Treasurer Authorized to give (See County Treasurer) Chairman of Board— Authorized to, Appoint Special Committee 11, 35 Execute, Agreement for Creating a 4 County War Council 64 Complaint for eviction of George Atsedes 20 Contract with Onondaga County for Board of Prisoners 122 Quit Claim Deeds 44, 45, 74, 105, 127 Sign Agreement with U S A 101 0 r d Directed tq Sign Collectors' Warrants 234 Election of—Permanent 4 e{ Temporary 3 Child Welfare (See Board of Child Welfare) Children's Court, Clerk of—Report of 154 Salary of 179 Expenses of 17g, I$b Judge of—Salar} of 179 City of Ithaca (See Ithaca City) Civil Service—Relative to 10, 11, 21, 141 Claim of—George Hatfield 43 Clerk of Board— . Authorized to—Correct Manifest Errors in Mlnutsies 114 Draw Order to Complete Census Record 91 Execute Contract with Onondaga County for Board of Prisoners 122 Issue—County Orders 204 Order for Grade Crossing Elimination 35 Order for Rights of Way 63 Print—Anniversary Article 149 Audit Statements 205 Report of Superintendent of Higher ays 140, 177 Tax Rates 205 Purchase—Benders _Supplement 10S Necessary Supplies 6 Secure Bids for Printed Proceedings 71, 133 Sign Collector's Warrants 234 Certificate of 2 Def uty 4, 110 Election of 4 Postage of 151 Report of, to Comptroller 296 Salary of �$0 Collector of Towns—Chairman and Clerk Directed to Sign Warrants of 231- Names 34Names and Addresses of 313 316 Relative to Annexation of Warrants of 165 Committees of Board— Appointment to fill Vacancy 145 Bovine Tuberculosis and Bangs Disease 7, 163 Appropriation tor 159, 162 Election of RepresentatiN e on 163 Report of 144 Charities 7 Relative to—Board of Child Welfare 133, 172 Welfare Department 133, 139, 163 Report of—Commissioner of Welfare 163 Old Age Security Fund 145, 173 Civil Sei)ice 7 Notice of Hearing 11 Relative to State form 21 Report of Special 10 Count) Buildings, Grounds and Employees 7 Relatii a to—Letter from District Attorney 175 Old Court House 92 Salar) of Janitor 36, 112 Count) Laboratory 7 Appropriation to 138 Relative to Board of Managers of 164 Report of 122 Count) Officers Accounts 7 Relative to—Report of—County Clerk 133 County Judge and Surrogates' Clerk 134- County 34County 1 reasurer's Accounts 7 Relate e to—Dog ,Monies 18, 19 Mortgage Tax 128 Report of County Treasurer 203 Courts, Correction and Legislation 7 Relate e to—Clerk of Children's Court 154 Probation Officer 154 Sheriff 144 Report of—Grand Jurors 148 Dog Quarantine Enforcement„ 8 Approval of Dog Warden 175, 206 Education 8 Relative to—Firm, Home, and 4-H Club 170 Rural Traveling Library 129 Equalization- 8 Report of—For,,General Tax Levy 150, 158 Highway Tax Levy 152, 159 On, Apportionment of Taxes 208 Assessment Rolls 233 Footing Assesment Rolls 124, 131 Supplemental 126, 131 Ratios and Percentages 132, 153 Erroneous Assessments and Returned Taxes 8 Relative to—Returned School Taxes 210 6 Finance 8 Appointment to fill vacancy 145 Relative to—Court and Stenographers Expenses 119 Sinking Fund and Interest 43, 226, 233 Report of—On County Budget 191 Town Budgets 212 224 Resignation of Member on 140 Highway and Bridge Ad% isory 8 Highways 8 Relative to—Claim of George Hatfield 43 Covered Bridge at Newfield 43 Gaydosh Property 81 Report of County Superin- tendent 140, 177 Reports of 63, 104 Insurance and County Officers Bonds 8 Jail Supplies 8 Public Health 8 Appropriation for 135 Report of 130 Representatives on 164 Purchasing 8 Authorized to Sign Agreement relative to Electric Service 55 Report of 142 Reforestation 8 Appropriation for 141 Report of 141 Reports of (See Under Various Committees) Salaries and Wages 9 Relative to 71 Report of—On Salaries 179 Soldiers' Relief 9 Relative to War Fund 70 Special— On Atsedes Finances 74 Old Records 12, 35 Old Weights and Measures 70, 82 Air Warden Posts 102, 121 Standing 7 Tax Sale Committee 9 To Audit Accounts of Tuberculosis Hospital 9 Town Officers Accounts 9 Relative to—Commissioners of Election 155, 157 Sinking Fund and Interest on Bonds Issued for Construction of State and County Highways 43, 127, 225 Special Franchises 155 le 7 Workmen's Compensation Insurance 9 Report of 166 Compensation Insurance (See Workmen's Compensation Insurance) Comptroller -Report of Clerk to 296 Condemnation Proceedings -Relative to 112 Condemnation and Purchase of Rights of Way 231 Contingent Fund -Relative to 9, 17, 18, 35, 46, 63, 72, 73, 82, 89, 90, 91, 112, 138, 176, 202, 207, 231 Contract -For Printed Proceedings 81, 83, 181 With Onondaga County for Board of Prisoners 122 Cornell Library Association -Appropriation to 147 Coroner -Expenses of 180 Report of 134 Salary of 180 County -Amount Charged to -For, Election Expenses 157 Support of Poor at County Home 182 Workmen's Compensation Insurance 167 Bonded Indebtedness of 298 Budget 191 Buildings -Appropriation for 73, 76, 170 Light, Heat and Telephones 142 Salaries of Employees 180 Janitors at 18, 36, 112 Relative to Electric Service 55 Court House, Old -Appropriation to 170, 176, 207 Clerk's Building, Old 12, 20 City and School Taxes on 62, 101 State and County Taxes 18 Departments -Relative to Reports of 130 Home -Appropriations for 171, 198 Inspection of 70 Relati\e to -Cleaning of septic tanks 82 Carload of coal 82 Support of Poor at 182 Jail -Matron 'it 5, 194 Physician it 5, 194 Inventory of 225 Laboratory -Appropriation to 138 Election to Board of Managers 164 Report of 122 Lands -Relative to 44 Offices -Relative to Hours of 62 Officials -Mileage of 205 Orders -County Treasurer Directed to Pay 204 Road Fund -Relative to 177, 284 Soil Conservation District -Relative to 89, 100 Tax Sale Property _105 War Council 64, 70, 71, 89, 144, 178 8 Workmen s Compensation Insurance 167 COUNTY OFFICERS—Association—Relative to 62, 233 Bonds of 12 Expenses, Etc for 180, 205 Names and Address of 312 316 Postage 180 Salaries of 179, 180 Manner of Payment of 136, 205 County Attorney— Authorized to, Attend—Bar Association Meeting 6 County Officers Meeting 9, 36, 62 Town and County Attorneys Meeting 203 Collect on Durling Contract 46 Instruct Mr Fuller to Complete Contract 92 Investigate Pakkala Purchases 93 Prepare Instructions for Assessors 4-7 Notice of Sale for Foreclosure of Tax Liens 91 Prosecute Appeal in Soules Case 36 Election of 5 Expenses of 180 Relative to—Rent of County Clerk's Building 12, 20 Report of 20, 35 54, 55, 64, 100, 112, 190, 234 Salary of 179 County Clerk— Authorized to Attend Convention 62, 71, 207 Bond of 149, 176 Directed to Prepare Abstract 72 Postage and Expenses of 181 Relative to—Estimate of Expenses 143 Old Records 12 Report of 129, 133, 257 Supplemental 259 Salary of 179 Assistants 179 Deputy 179 County Commissioners of Election Apportionment of 161 Expenses of 180 Relative to Report of 155, 157 Report of 155 S'ilary 180 County Commissioner of Public Welfare Authorized to—Attend Meeting 62, 107 Contract for Cleaning of Septic Tanks 82 Carlgad of foal 82 Use Funds for Emergency 63 Bond of 203 Relative to—Office Furniture 107 Relief Stamps 20 Report of 154, 261 Supplemental 18, 274 Salary 180 County Coroner (See Coroner) County District Attorney (See District Attorney) County Investigator—Relative to 145, 146 Curt Judge and Surrogate— Authorized to Attend Childrens Court Conference 131 Estimate for Expenses of 143 Expenses of 181 Report of 122, 132, 134 Salary of 179 Special 179 Surrogate's Clerk 179 Stenographer 179 County Probation Officer (See Probation Officer) County Sealer of Weights and Measures— Authorized to Attend Convention 18 Expenses of 180 Relative to Weights and Measures 70, 82 Report of 161 Salary of 180 County Service Officer— Authorized to Attend Meeting 231 Relative to 139 bounty Superintendent of Highways Expenses of 180 Relate e to—Gravel Roads 92 Services of Department for galvage Work 89 Snow Fund 280 Report of 140, 279 To Be Printed in Proceedings 140, 177 Salary of 180 County Treasurer Authorized to—Attend County Officers Meeting 9, 62, 207 Bid on Delinquent Tax Lands 106, 159 Borrow 16, 8, 4 52, 145 Give Certificates of Indebtedness 16, 28 42 52 i Directed to—Bid on Property sola fo`r Foreclosure of Tax Liens 36 Discontinue Paymen i of Salary 37 Directed to Pay—Balances in Dog Fund to "towns and City 19 Balances to Towns and City 204 Annual Session Audit 230 Certificates of Indebtedness for Tax Refund 176 Cornell Library Association 147 10 County Claims 204 Dog Warden Salary 175 Elevator Contract Monthly 138 From Current Revenues 101 Monthly Session Audits 16, 28, 42, 52, 61, 69, 80, s 88, 99, 111, 118, 189 Mortgage Tax Monies 128 Settlements for Rights of Way 63 Salaries Monthly 136, 205 Soldiers Burials 139 Taxes for Old Co Clerk's Bldg 18, 62, 101 Town Libraries 147 Transfer from Contingent Fund 9, 17, 18, 35, 46, 63, 72, 73, 82, 89, 90, 91, 112, 138, 176, 202, 207, 231 Bond of -County Treasurer 144, 161, 203 Deputy County Treasurer 211 Expenses and Postage of 180 Manner of Payment for -County Veterinarian 159, 162 Farm, Home and 4 H Club 170 Improvement of Dirt Roads 182 Public Health Nurses 136 Reappropriation of Unexpended Balances 146 Relatis e to -Estimate of Expenses 143 Salary Changes 71 Report of 155, 241 County Road Machinery Fund 18, 284 Dog Fund 18 Supplemental 18 253 Salary of 179 Assistants of 180 County and Town Poor -Support of 182 County Tax -Far, General and Poor Purposes 208 Highway Purposes 208 State Purposes _ _ 208 Rates 209 Court and Stenographers Expenses 119, 191 Current Revenues-RelatiN e to 18 62 101 D Danby -Amount Charged for, Election Expenses 157 Hospitalization, Home Relief, Etc 183 Support of Poor at County Home 182 Workmen's Compensation Insurance 167 Amount Due from, Dog Monies 19 Mortgage Tax 128 Audit Statement _ 236 Budget of 214 Names and Address of Town Officers 313 11 Relative to -County Lands 105 Returned School Taxes of 211, 214 Tax for Improvement of Highways, Bridges, Etc 169 Tax Rates of 214 Defense Council -Authorized to Equip Casualty Stations 63 Relative to 22, 30, 32, 35, 45, 46, 54, 62, 63, 64, 72, 82, 90, 112, 122, 203, 207 Delinquent Tax Lands -Relative to 105, 159 Deputy County Treasurer -Relative to 193, 211 Designation of -Bank Depositories 202 Highways for Snow Removal 103, 120 Newspapers -Relative to Official Notices 154 Dirt Road Improvement -Relative to 92, 182 District Attorne)-Authoiized to Attend Bar Association Meeting 6 Expenses of 180 Report of 175 Salary of 180 Stenographer 180 Dog Fund -Claims Payable from 13, 22, 37, 47, 56, 65, 74, 84, 93, 107, 113, 184 Monies Apportioned to To sns 19 Report of County Tresaurer on 18 Dog Warden -Approval of 175, 206 Report of 155 Salary of 175, 206 Dryden -Amount Charged for, Election Expenses 157 Hospitalization, Home Relief, Etc 183 Support of Poor at County Home 182 Workmen's Compensation Insurance 167 Amount Due from, Dog Monies 19 Mortgage Tax 128 Audit Statement of 237 Budget of 215 Names and Address of Town Officers 313 Relative to -Charles F Miller Right of 'Way 63 County Lands 105 Federal Government Property 102 Library 148 Sinking Fund and Interest on Bonds 43, 128, 225 Returned School Taxes 211, 215 Tax for Improvement of Highways, Bridges, Etc 169 Tax Rates for Lighting Districts 215 Tax Rates of 216 Dryden Village -Apportionment of -Compensation Insurance 167 Mortgage Tax 129 E Election Expenses -Amount Charged Towns and City for Election of -County Officers 157 3, 4, 5 12 e Representatives of the Board 128, 163 Elections—Official Canvass of 305 Electric' Service—Relative to County 55 Elevator—Relative to Maintenance of 138 Employees' RetirementSystem—Appropriation to 9 f [-r � s +� Fnfield—Amount Charged for, Election Expenses 157 Hospitalization, Home Relief, Etc 183 Support of Poor at ounty Home 182 County Workmens'tCompCensation Insurance 167 Amount Due from, Dog Monies 1 iii 19 Mortgage Tax 128 Audit Statement of 237 Budget of ' ' 217 Names and Address of Town Officers 314 Retuined School Taxes 211, 217 Tax for Improvement of Highways, Bridges, Etc 169 'f'ax Rates of "'� 217 Equalized Value of County, By—Board of Supervisors 150, 152 D kr It t State 119 Equalization—Regular Report of Committee on Footing Assessment Rolls 125, 131 7 1 h Report of Committee on7, AppoO rtionmetnt of Taxuesi}" 208 General Tax 'Lecy ,to 150, 158 Highway Tax Levy 152,` 158 Ratios and Percentages 132, 153 Relative to Assessment Rolls 234 t i it try ',w t 1 tt,t S rt ipplemental $epoof Committee on Footing Assessment *oils 126 Errors in Minutes Clerk Authorized to Correct Manifest 174 t ! i lri? + Expenses, ; tc of—County Officers r 180, 205 Elections 157 Hospitalization, Home Relief, Etc 183 Suppoit of Poor at County Home 182 Workmen's Compensation Insurance 167 t f i r atm a tai ,> F Farm Bureau—Appropriation to 170 Election of Representative to 163 Relative to 160 Federal Air Warning Post 33 Federal Government Property—Relative to 101 Finances—Appropriation to, Genet al Fund 197 Highway Fund 200 Poor Fund 199 Bonded Indebtedness of County and Towns 298 County Treasurers Authorized to Borrow (See County Treasurer) Directed to Pay Balance to Towns and City 204 Authorized to Transfer from Contingent Fund 9, 17, 18 35, 46, 63, 72, 7,3, 82, 89, 90, 91, 112, 138, 176, 202, 207p 231 13 Designation of Bank Depositories 202 Report of, Coa ��mmee on,' Bounty Budget 191 ittr County Treasurer 203 Foreclosure of Tax Liens—Relative to �� 36, 90, 136 Four H Club—Appropriation to 170 ' Relative to 160, 163 Freeville Village—Relative to—Compensation Insurance 167 +' Mortgage Tax ' 129 H f CJ Gallagher Property—Relative to 74 Gaydosh Property—Relative to 81, 104, 183 General Fund—Appropriation for 191 General Tax—Apportionment of 208 General Tax Levy—Report of Equalization Committee on 150, 158 Goodman, H L—Refund of Taxes to 73 Grade Crossings—Relative to 34 Grand Jurors—Relative to _ 148 GraN d Roads—Relatt\ e to 92, 182 Groton—!',mount Charged for Election Expenses 157 Hospit ilization Home Relief, Etc 183 Support of Poor at County Home 182 Worlcmen's Compensation Insurance 167 Amount Due from Dog Monies 19 Mortgage Tax 128 Audit Statement of 238 Budget of 218 Names and Addresses of Town Officers 314 Relative to—County Tax Land 44 Federal Government Property 102 Library 14k Returned School T'rxes 211, 218 Tax for ImproNernent of Highways, Bridges, Etc 169 Tax for Lighting Districts 218 Tax Rates of 218 Groton Village—Apportionment of Mortgage Tax 129 Guide to Town Officers 308 H Hatfield, George—Claim of 43 Health, Public (See Public Health) Heat—Appropriation for 142 Highway Fund for County—Appropriation for 199 Highway Fund for Towns 301 Highway Tax—Apportionment of 208 Appropriation for 201 For Improvement of Highways, Bridges, Etc 169 14 Rate 209 Highway Tax Levy—Report of Equalization Committee on 152, 158 Highw a -y s—Appropriation for, Improvement of Dirt Roads 182 Under 8§111, Highway Law 162 Estimates of Town Boards 169 Grade Crossing Elimination—Relative to 34 Relate e to 92 Resolution—Relative to State Aid 29, 120, 127 Rights of Way—Agreements Ratified 63 Appropriation for 147 Relative to 104, 232 Snow Remo al on 103, 120 Superintendent of (See County Superintendent of Highways) Town Superintendents—Names and Addresses of 313 316 Relate e to Snow Removal 205 Highways Under County System County Road Fund—Appropriation from 177 Report of 281, 286 Topping Program 55 Reappropriation for Maintenance 55 Highways Money System—Report to Comptroller on 296 Home Bureau—Appropriation to 170 Relative to 160, 163 Hospitalization Home Relief Etc 183 I Indebtedness—Bonded of, County and Tovsns 206, '98 Certificates of, Relatis e to (See County Treasurer) Insurance—Relatise to 33, 139 Ins estigator, County—Relatis e to 145, 146 Ithaca Varna S H No 5225—Right of Way 63 Ithaca City—Amount Ch'irged for, Election Expenses 157 Hospitalization, Home Relief, Etc 183 Support of Poor at County Home 182 Amount Due from Dog Monies 19 Mortgage Tax 128 Budget of 224 Names and Address of Officers of 314 Relative to Tax Sale Property 106 Returned School Taxes 211 224 Tax Rates 224 Ithaca Tos‘n—Amount Charged for, Election Expenses 157 Hospitalization Home Relief, Etc 183 Workmen's Compensation Insurance 167 Amount Due from Dog Monies 19 Mortgage Tax 128 Audit Statement of 238 Budget of 219 15 Nan es and Address of Officers of 315 Relative to—County Londs 106 Federal Government Property 102 Gaydosh Property 81 Grade Crossing Elimination 34 Refund of Taxes 33 4-4 45, 73 Returned School Taxes 211, 219 Sinking Fund and Interest on Bonds 128, 225, 233 Tax for Improvement of Highways, Bridges, Etc 169 Tax Rat's of Special Districts 220 T -ix Rates of 220 Ithaca Tompkins County Defense Council 22 30, 32, 35 45, 46 54, 62 63, 64, 72, 82, 90 112, 122, 196, 203, 207 J Jail (See Count} JiiI) Jail Matron—Election of 5 Sahry of 180 194 Physician—Appropri,tion for 194 Election of 5 Judge, County (See County Judge) Judge of Children's Court (See Children's Court) Justices of the Peace—Names and Addresses of 313 316 Reports of 282 Justices and Constables Fees—Transfer from Contingent Fund to 17 K Kaminski Property—Relative to 112 L I aboratory (See County Laboratory) Lansing—Amount Charged for—Election Expenses 157 Hospitalization, Home Relief Etc 183 Support of Poor at County Home 182 Workmen's Compensation Insurance 167 Amount Due from, Dog Monies 19 Mortgage Tax 128 Audit Statement of 239 Budget of 221 Names and Address of Officers of 315 RelatiNe to—County Lands 106 Federal Government Property 102 Returned School Taxes 211, 221 Tax for Improvement, Highways, Bridges, Etc 169 Tax Rates of 221 Tax Rates for Special Districts 221 Libraries Town, Relative to 147 Light, Heat and Telephones—Appropriation to 142 16 M Machinery—Tax for Improvement of Highways, Bridges, Etc 169 Machinery Fund for Towns 303 Maintenance of—County and Town Poor 197 Mileage—County Officials—Relative to 205 Miller, Charles F—Right of Way 63 Miller, Charles Heirs—Property—Relative to 72 Minutes of Board—Clerk Authorized to Correct Manifest Errors in 174 Mi cellaneous Fund for 1 owns 304 Morgan, H R Property -Relative to 104 Mortgage Tax—Amount Due Towns, City and Villages from 128 Report of 122, 128 Statement of 289 Morton, Elmer—Relative to tax land of 44 Motor Vehicle Clerk—Postage for 181 Salary of 179 N Newfield—Amount Charged for, Election Expenses 157 Hospitalization, Home Relief, Etc 183 Support of Poor at County Home 182 Workmen's Compensation Insurance 167 Amount Due from Dog Monies 19 Mortgage Tax 128 Audit Statement of 239 Budget of 222 Names and Addresses of Town Officers 315 Petition—Relative to Covered Bridge 43 Relative to—Soil Conservation District 89 100 Library 148 Tax Sale Properties 45, 127 Returned School Taxes 211, 222 Tax for Improvement of Highways, Bridges, etc 169 Tax Rates for Lighting District 222 Fax Rates of 222 Newspapers—Designation of, To Publish Official Notices 154 Notes—Relative to (See County Treasurer) 0 Officers—County and Town 312 316 Official Canvass 305 Office Hours—Relative to Change of 62 Old Age Assistance—Appropriation to 145, 173 Refund of 176 Relative to 177, 202 Reserve Account 82, 89 Report of 154 Old Records—Relatise to 11, 35 17 P Petition—Relative to Covered Bridge at Newfield 43 Soil Conservation District 89, 100 Paige, Property—Relative to 55, 112 Physically Handicapped Children—Relative to 91 Appropriation for 170 Pistol Permits—Report of 122, 134- Political 34Political Directory 308 Poor—Report of Commissioner of Public Welfare 154, 261 Support of, Charged to Towns and City 182 Superintendents of Tovns—Names and Address of 313 316 Poor Fund—Appropriation for 197 Post War Projects—Relative to 161 Postage for County Officers 180 Printed Proceedings (See Board of Supervisors) Prisoners, Board of—At Onondaga County Penitentiary 122 Probation Officer—Expenses -ind Mileage of 180 Report of 154- Salary 54Salary of 179 Stenographer 179 Property—Statement of Valuations of 290 Valuation—By, Assessors 124, 131 State 119 Public Health—Appropriation for Committee on 135 Approval of Nurse 54, 72 Committee on 90 Report of 130 Representatives on 164 Resignation of L H Jacobs 164 R Rate—For County Tax, General and Poor X09 Highway 209 State Tax 209 Towns and Cit} (See Under Various Towns and City) Rates of Assessments in Towns—As Fixed b}, Board of Supervisors 150, 158 State Tax Department 132 Rationing Board—Relative to Budget of 144, 178 Real Property—Valuation of, By Assessors 124, 131 State 119 Reforestation—Appropriation for 195 Refund of Taxes—Relative to 33 44 45, 73 Reports of—Bonded Indebtedness 298 Clerk of Board to Comptroller 296 Committees (See Under Several Committees) County Officers (See Under Various County Officers) Highway, Bridge, Machinery and Miscellaneous Funds for Towns 301 305 18 Justices of the Peace 282 Special Franchises 156 faxes Levied 291 Valuations of Property 290 Resolutions Relative to —Agreement oith City for Consolidated County War Council 64 Approval of Tompkins County War and Com- munity Fund, Inc 72 Anniversary of the County 119, 225 Compensation for Defense Workers 32 County Department Reports 130 Extending Congratulations to Mr and Mrs Philo B Smith 206 Fees of Justices under Vehicle and Traffic Law 233 Hours of County Offices 62 Maintenance of Patients in State Tuberculosis Hospital 34 Purchase of Rights of Way 231 Reappropriation for Highway Maintenance 55 Resignation of W Glenn Norris from Finance Committee 140 Salaries of Civilian Defense Officials 30 Sale of Safe in W P A Office 100 State Aid for Highways 29, 120, 127 Using Welfare Funds for Emergency 64 Returned School Taxes—Relative to 210 Rights of Way (See Highways) Roberts, Frank—Relative to Accident of 55 Roster 312 Rural TraNeling Library—Appropriation to 147 Election of Representatn e on 190 Relatne to 129 s Safe at W P A Office—Relative to sale of 100 Salaries—Of County Officials 179 Relative to changes 71, 154 Salvage Harvest—Relative to 89 School District-13onded Indebtedness of 298 School Taxes—Returned 210 Sealer of Weights and Measuies (See County Sealer of Weights and Measures) Sheriff—Expenses of 181 Report of 144 Salary of 180 Assistants 180 Sinking Fund and Interest—Amounts to be Raised by County and Towns for Bonds Issued for State and County Highways 43, 127 Relative to Retiring of Bonds 91 144, 225, 233 19 Snow Removal—Appropriation for 146 Program 103, 120 Soil Conservation District—Relative to 89, 100 Southworth Library—Relative to 148 Soules, Mary—Case of 35 Special County Judge and Surrogate 179, 192 Special Franchises 156 Stamp Plan—Relative to 70 State Aid for Highways—Relative to 29 State Tax 119, 191 Rates for 209 State Tax Commission—Rates of Assessments, as Fixed by 132 State Tuberculosis Hospital (See Tuberculosis Hospital) Statement of—Bonded Indebtedness of County and Towns 298 Mortgige Tax 289 Taxes Lel ied for Repairs of Highw ays 296 Tax Rates for Towns and City (See Under Se..eral Towns and City ) Valuations of Real Property 290 Stenographers, Etc -1 ax 119, 191 Supervisors (See Board of Supervisors) Superintendent of, County Court House and Jail—Salary of 180, 192 Highwlys (See County Superintendent of Highways) Supplies for Boaid—Clerk Authorved to Purchase 6 Support of Poor at County Home 182 Supreme Court Judge—Postage and Expenses of 138, 180 Surrogate (See County Judge) Surrogate's Clerk—Report of 132 T Tarr, Charles K—Relatise to property of 106 Tax Collectors—Relative to Warrants of 234 Tax Extensions—Appropriation to 17 Tax Liens, Foreclosure of—Relative to 36 73, 90, 92, 136 Tax for, County—General and Poor Purposes 201 Highway Purposes 201 Improvement of Highways, Bridges, Etc 169 Lighting Districts (See Town Budgets) Fax Levy—General 150, 158 Highw ay 152, 158 1 ax, Mortgage 128 Rates, for—County 209 Lighting Districts (See Town Budgets) Towns (See Town Budgets) To Be Published in Printed Proceedings 205 Refund for Old Age 176 Rolls 47 1 ax State—Stenographers, Etc 119, 191 20 Warrants—Relative to Date of Annexation 165 I ax Sales—Committee on 9 Property 45, 72 105 1 axation and Finance—Department of (See Comptroller) Taxes—Apportionment of 208 Assessment of 124 Returned School Taxes 211 213 225 Statement of Mortgage 239 Statement of Those LeN ied 291 Telephone Operator—Relative to 180 1 elephones—Air Warning Posts 33 Appropriation for 142 Defense Council 22, 35, 46 1 ompkins Count} Defense Council 46, 90, 70, 72, 81 82 1 ompkins Count} Public Ilealth (See Public Health) Tompkins County War and Community Fund 64 70, 71 89, 144, 178 1 owns—Amount Charged to, for—Election Expenses 157 Hospitalization, Home Relief, Etc 183 Support of Poor at County Horne 182 Workmen's Compensation Insurance 167 Amount Due from Dog Monies 19 Mortgage Tax 128 Appropriation to Old Age Assistance 173 Apportionment of Taxes to 208 Audit Statements of 236 240 Clerk of Board Directed to Publish in Proceedings 205 Bonded Indebtedness of 298 Budgets 213 225 HighwaNs Bridge Machinery and Miscellaneous Funds of 301 305 Libraries of 148 Payment of Balances to, by County Treasurer 204 Rates of Assessments (See Assessments) Returned School Taxes of 211, 213 225 Special Franchises 156 Tax for Improvement of Highways, Bridges Etc 169 Tax Rates of (See Under Various Towns) To Be Published in Proceedings 205 Welfare Officers 83 Town and County Officers—Names and Address of 312 316 Town and County Poor—Support of 182 Town, Collectors—Mines and Address of 313 316 Officers—Guide to 308 Superintendents of Highways—Names and Address of 313 316 Services of, in Snow Remo., al 205 Treasurer (See County Treasurer) Trumansburg Village—Apportionment of Mortgage Tax Tubeiculoszs, Bovine (See Bovine Tuberculosis) Tuberculosis Hospital 129 21 Appropriation for Care of Patients in State Relatne to Maintenance of Patients 141 34, 43 U Ulysses—Amount Charged for Election Expenses 157 Hospitalization, Ifome Relief, Etc 183 Support of Poor at County Home 182 Workrren's Compensation Insurance 167 Amount Due from, Dog Monies 19 Mortgage Tax 128 Audit Statement of 240 Budget of 223 Names and Address of Town Officers 316 Relatne to—County Lands 106 Charles I-1 Miller Heirs Property 72 Federal Government Property 102 Library 148 Ra) Durling Contract 46 54 Returned School Taxes 211, 223 Tax for Improvement of Highss a5 s Iii edges Etc 169 Tax Rates of 223 U S A —Relate e to Agreement with 101 V Valuation of County—By, Assessors 124, 131 State 119 Statement 290 Veteran's Ser\ice Office—Relative to Burial of Soldiers 139 Villages—Amount Charged for Workmen's Compensation 167 Due from Mortgage Tax 129 Votes—Official Canvass of 305 w Walden, Marion and LeRo)—Relative to Bid of 73 War Council 64, 70, 71, 89, 144, 178 Warrants, Collectors—Chairman and Clerk Directed to Sign 234 Tax—Relate e to Date of Annexation of 165 Welfare Department— Appropriation, for Board of Child Welfare 172 Burial of Soldiers 139 Old Age Assistance 145 173 Appropriation to 171, 197 Relative to—Funds for Emergency 63 Litigation Expenses 82, 89 Mary Soules Case 35 Stamp plan 20 Reports of 154 261 Supplemental 274 22 Wilson, Asa D —Property of 46, 54 Wood, Frank—Property of 45 Wood, Timothy—Property of 127 Workmen's Compensation Insurance Apportionment of, Among Several Towns and Villages 167 Appropriation for 17, 90 Audit of Claims 13, 23, 37, 47, 56, 65, 75, 84, 93, 107, 113 133, X26 Committee on 9 Relative to—County's Share of Admin istering 17 Frank Roberts Case 55, 56 Volunteer War Workers 32 W P A —Relative to 70, 100