Loading...
HomeMy WebLinkAbout1943 Proceedings943 ROCEEDINGS o oE0cL OMTGED vi 0000 OPKINS COUNTY NEW YORK. LAMOoNT C© SHOW, Chairman VglE11,0APA 0 SMILEY, Clerk 1943 , PROCEEDINGS Board of Supervisors TOMPKINS COUNTY ' NEW YORK 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 1943, 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 1 I • of Tompkins County, New York 3 Saturday, January 2, 1943 The appointment of Ernest Ellis of 210 University Avenue, successor to W Glenn Norris, resigned, as representative from the Fifth Ward was read and Mr Ellis was welcomed to membership on the Board Roll call All members present j 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 Chan man Nomination seconded by Mr Scofield There being no other nominations, the motion was put and the Chairman declared Mr Stone duly elected as Temporary Chairman, and Mr Stone took the Chair The Temporary Chairman called for nominations for Per- manent Chairman ' Mr Watrous placed in nomination the name of Lamont C Snow as Permanent Chairman r Nomination seconded by Mr Scofield There being no other nominations, the Deputy Clerk was instructed to cast one ballot, the ballot being cast the Tempor- ary Chairman declared Lamont C Snow unanimously elected Chairman of ,the Board for 1943 and Mr Snow took the chair The Chairman announced the next order of business was the election of a t Jerk / 4 Proceedings of the Board of Supervisors Mr Loomis placed in nomination the name of W 0 Smiley, as Clerk for the ensuing year Seconded by Mr Watrous There being no other nominations, the deputy clerk was in- structed to cast one ballot, the ballot being cast the Chairman declared Mr Smiley unanimously elected Clerk Mr Watrous placed in nomination the name of Gladys L Buckingham as Deputy Clerk for the year 1943 Seconded by Mr Stobbs There being no further nominations, the Clerk was in- structed to cast one ballot, the ballot being cast the Chairman declared Gladys L Buckingham unanimously elected Deputy Clerk Mr Daniels placed in nomination the name of Dr H H Crum, as Jail Physician Seconded by Mr Sweetland The ayes and noes being taken, the Chair declared Dr Crum duly appointed as Jail Physician for a term of one year, be- ginning January 1, 1943 T -he next order of business being the election of Jail Matron, for the year 1943, Mr Stobbs placed in nomination the name of Josephine Adams, as Jail Matron Nomination seconded by Mr Loomis There being no other nominations, the ayes and noes being taken the Chairman declared Josephine Adams appointed Jail Matron for the year 1943 ' Mr Watrous 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 Sweetland Carried of Tompkins County, New York 5 Mr Watrous reported that Mr Legge, the successful bidder for the two Gaydosh houses, had withdrawn his offer e Mr Watrous also reported an offer in writing from James VanOrman for said property at the bid price of Mr Legge, namely One Hundred Five Dollars Mr Watrous moved that the offer be accepted and that the cash be forthcoming before he start the work and that he assume all responsibility for removal of these two houses Seconded by Mr Gordon Carried Moved by Mr Stone, that the County Attorney be authorized to attend the County Officers meeting to be held in Albany at some later date Seconded by Mr' Leachtneauer Carried Mr Daniels moved, that the bond of the Deputy County Clerk at $3,000 00 be approved by this Board, both as to form, manner of execution and the sufficiency of the sureties Seconded by Mr Gordon Carried Mr Daniels moved, that the bond of the County Commis- - sioner of Welfare in the amount of $25,000 be approved by this Board, both as to form, manner of execution and the sufficiency of the sureties Seconded by Mr Stobbs Carried Mr Stevenson, Chairman of the Reforestation Committee spoke with reference to Conley property in the town of New- field Discussion followed and Mr Daniels moved, that Mr Stevenson be authorized to contact the former owner of this property with reference to securing a warranty deed to same Seconded by Mr Gordon Carried On motion, adjourned 6 Proceedings of the Board of Supervisors MONTHLY MEETING Monday, January 11, 1943 Roll call All members present, except Mr Sweetland ex- cused The Supplemental report of the Probation Officer and Child- ren's Court expenses for the months of November and De- cember, 1942 was received and placed on file The Clerk read the reports of the inspections of the boilers at the County Buildings and the County Farm, which were received and filed The Chairman announced the following as the Standing Committees of the Board for the year 1943 BOVINE TUBERCULOSIS AND BANGS DISEASE Payne, Snow CHARITIES Scofield, Stobbs, Stevenson COUNTY BUILDINGS, GROUNDS AND EMPLOYEES Scofield, Watrous, Daniels, Payne, VanOrder COUNTY LABORATORY i Daniels, Sweetland, Gordon COUNTY OFFICERS' ACCOUNTS Sweetland, Leachtneauer, Gordon COUNTY TREASURER'S ACCOUNTS Stobbs, VanOrder, Payne COURTS, CORRECTION AND LEGISLATION Payne, Stevenson, Gordon I of Tompkins County, New York 7 CIVIL SERVICE Stone, Watrous, Ellis DOG QUARANTINE ENFORCEMENT Loomis, Stevenson, Daniels EDUCATION Stevenson, Sweetland, Ellis EQUALIZATION Watrous, Scofield, Stone, Stobbs Leachtneauer, VanOrder, Snow ERRONEOUS ASSESSMENTS AND RETURNED TAXES Gordon, Stevenson, Loomis FINANCE Stone, Watrous, Daniels, Stobbs, Snow HIGHWAY - Watrous, Scofield, Payne, VanOrder, Stobbs HIGHWAY AND BRIDGE ADVISORY Leachtneauer, Loomis, Snow i INSURANCE AND COUNTY OFFICERS' BONDS Daniels, Gordon, Watrous JAIL SUPPLIES Ellis, Scofield, Loomis PUBLIC HEALTH Stone, Daniels PURCHASING Watrous, Stobbs, Ellis REFORESTATION Stevenson, Payne, Sweetland I 8 Proceedings of the Board of Supervisors SALARIES AND WAGES Sweetland, Scofield, Stone SOLDIERS RELIEF Leachtneauer, Loomis, Ellis TO AUDIT ACCOUNTS OF TUBERCULOSIS HOSPITAL VanOrder, Daniels, Gordon TAX SALE COMMITTEE Stevenson, Sweetland, Ellis TOWN AND COUNTY ACCOUNTS, TOWN OFFICERS' ACCOUNTS AND TOWN EXPENSES Van Order, Leachtneauer, Gordon WORKMEN'S COMPENSATION INSURANCE Stone, Scofield, Leachtneauer Moved by Mr Stone- that the committees as read be ap- proved by this Board, as the regular standing committees for the year 1943 Seconded by Mr Van Order Carried Mr Loomis offered the following resolution and moved its adoption WHEREAS—The Senator and Assemblyman from this dis- trict have been asked to reduce the Dog and Kennel tax by one- half, and WHETiEAs—A check with the County Treasurer's office shows that there will be a decided decrease in surpluses this year, which may and doubtless will result in a direct tax on real estate Resolved—That the Senator and Assemblyman from this District be asked to oppose any legislation favoring reduction of any kind on Dog and Kennel Licenses, and be it further Resolved—That copies of this resolution be sent to Chauncey i of Tompkins County, New York 9 B Hammond, Stanley Shaw and the Commissioner of Agri- culture and Markets, Albany, N Y Seconded by Mr Watrous Carried Mr Watrous asked permission to resign from the com mittee on Insurance and County Officers' Bonds • Moved by Mr Stone that the resignation of Mr Watrous be accepted Seconded by Mr Loomis Carried The Chair named Mr Leachtneauer in place of Mr Watrous on the Committee on Insurance and County Officers' Bonds Moved by Mr Stone that the designation be approved Seconded by Mr Watrous Carried t The following Workmen's Compensation Insurance Claims were audited Dr F E Ryan, Care—Raymond Abbott $ 8 00 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred E- 1 W Glenn Norris, Postage, etc —Mot Veh Clk $ 6 90 2 W Glenn Norris, Postage, etc —Co Clk 6 00 3 Norton Printing Co , Printing—Co Clk 53 50 4 Sally Van Orman, Clerical Work—Comm of Elec 12 00 5 Irene H Taggart, Clerical Work—Comm of Elec 14 25 6 Adah M Tompkins; Clerical Woi k—Comm of Elec 26 00 7 Norton Printing Co , War ballot statements— Elec Exp 35 00 8 D J Watrous, Mileage & Expenses—Supr 152 92 9 John J Sinsabaugh, Mileage & Expenses—Co Sealer 40 01 10 Journal & Courier, Bids—Gaydosh Bldgs —Rt of Way_ 1 68 Y 10 Proceedings 'of the Board of Supervisors 11 N Y State Elec & Gas, Corp , Services—Co Bldgs 215 26 12 New York Telephone Co , Services—Co Bldgs 253 21 i 13 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 755 00 14 Hermann M Biggs Memo Hosp , Care—Chung Chu—T B Hosp 77 50 15 Corner Bookstore, Typewriter repair—Child Ct 1 75 16 T G Miller's Sons_Paper Co , Supplies—Child Ct 0 75 17 W S Darley & Co , Flashlights, etc —Sheriff 5 61 18 Onondaga County Penitentiary, Bd of Pris- oners—Penal Inst - 33817 ,19 W J Payne & Sons, Milk—Jail Supplies 4 50 20 Howell & Stevens, Ins Prem —Co Bldgs 121 52 21 Business Collateral Corp of New York, Ins Prem —Co Bldgs 15 19 22 George B Bailey, Bond Prem —Co Clerk 37 50 23 American Surety Co of New York, Bond Prem —Co Treas - ' 675 00 24 New York Casualty Co , Bond Prem —Co Supt 25 00 25 New York Casualty Co , Bond Prem —Dist i Atty 4 00 26 H A Carey Co Inc , Bond Prem —Co Sealer 5 00 27 Marian Karp, Bond Prem —Sheriff 10 00 28 The Syracuse News Co , Books—Rur Trav Libr 48 02 29 William T Pritchard, Thermo, Oil, etc —Rur Trav Libr 8 12 30 T G Miller's Sons Paper Co , Supplies—Rur Trav Libr 140 31 New York Casualty Co , Bond Prem —Mot Veh Clk 25 00 32 Garrett J Felton, Bond Prem —Dep Co Clk 7 50 33 T G Miller's Sons Paper Co , Off Suppl — Co Sery Off 3 06 34 M R Coon, Jr , Cleaning typewriter—Co Sery Off 3 00 /35 Walter L Knettles, Expenses—Co Sery Off 6 83 $2,996 15 Mr Stone offered the following resolution and moved its ' , adoption Resolved—That the foregoing claims amounting to the sum i of,Tompkins County, New -York 11 of $2,996 15, 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 kpArt thereof , and in pursuance of Section 41, of the County Law, she be and hereby is authorized to borrav said amount, or so much thereof as may to her seem necessary, in anticipation of the collection of taxes to be contained "in the taxes for the current year, the moneys so obtained to be used for the pur- poses to which such taxes are applicable, and be it further Resolved—That the Tompkins County Treasurer be, and she, hereby is authorized and directed to give the notes or certifi- cates of the said county, to mature not more than six months after the date of issue, and to bear interest at a rate not ex- ceeding six per centum per annum, until the date fixed for their payment, and be it further Resolved—That such notes or certificates of indebtedness shall be signed by the County Treasurer and countersigned by the County Clerk, and that the County Clerk shall make -the entries required by said Section 41, of the County Law, and that these claims be certified to the County Treasurer by the Clerk of this Board for and on behalf of the Board Seconded by Mr Loomis Ayes -13 Noes -0 Carried On motion, adjourned 0 12 Proceedings of the Board of Supervisors / Monthly Meeting' Monday, February 8, 1943 MORNING SESSION Roll call All members present Minutes approved as printed The Clerk announced a communication from Mr McFar- land requesting a meeting with the Civil Service Committee of the Board on February 10th Supplemental Reports of the County Treasurer, County Clerk and Department of Public Welfare for the months of November and December, 1942, were received and filed The Annual Report of the County Road Fund for the year . ending December 31, 1942 was received Mr Watrous moved that the County Treasurer's report on the County Road Fund be printed in the proceedings - Seconded by Mr Stone Carried The Clerk read the report of the County Treasurer, relative to the moneys in her hands in the Dog Fund on January 1, 1943, which report was referred to the Committee on County Treasurer's Accounts The County Attorney submitted a report of the County Officers Association meeting held in Albany February 4th and 5th Dr Clarence F Graham appeared before the board and submitted a supplemental budget for the County Laboratory Mr Stone offered the following resolution and moved its adoption 1 Resolved—That the bill for the State and County Taxes of Tompkins County, New York 13 on the Old County Clerk's Building in the amount of $299 64 be paid, and that the County Treasurer be directed to pay the same from Current Revenues 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 Twenty-one Dollars and Seventy Cents to the account "Civilian Protection --Salaries " 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 one hundred fifty dollars to the account "Air Warning Posts-Maintnance" Seconded by Mr Stevenson Carried 1 . On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present, except Mr VanOrder excused Mr Stone offered the following resolution and moved its adoption / Resolved—That the revised budget of the Tompkins County Laboratory for the next fiscal year in the amount of $24,442 00, as submitted to this board by the director of said laboratory, be and the same hereby is approved and adopted as an amendment of the budget heretofore adopted, and be it further Resolved—That since the total operating expense of said / I 14 Proceedings of the Board of Supervisors laboratory will exceed the combined appropriations of the county and state, there be and hereby is re -appropriated to said Tompkins County Laboratory, in addition to the appro- priation of $7,000 00 heretofore made, all sums standing to the credit of said laboratory in the hands of the County Treasurer at the end of the current fiscal year for said laboratory, including the balance of funds previously appro- priated and not withdrawn, the amounts received and to be received during the next fiscal year for fees, and receipts from any other source, and be it further Resolved—That the County Treasurer, upon order from the Board of Managers, be and she is hereby authorized to draw upon any and all accumulated fees for the payment of the current expenses of said laboratory Seconded by Mr Loomis Ayes -12 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That this board go on record as disapproving and opposing Senate Bill Int No 168 and Assembly Bill Int No 137 providing for a reduction of the minimum age require- ment for eligibility to old age assistance from 65 to 60 Be It Further Resolved—That copies of this resolution be sent by the clerk of this board to Senator Hammond and As- semblyman Shaw and request them to vigorously oppose such proposed legislation and any similar measures designed to in- crease the burden of the welfare load on real estate Seconded by Mr Scofield Carried Mr Stobbs, Chairman of the Committee on County 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, 1943 Your committee finds that the total amount received in- cluding balance from the previous years, was $16,510 84, and the total disbursements were $11,118 70, making a total sur- plus for the year of $5,392 14 of Tompkins County, New York 15 That 75% of the above surplus, amounting to $4,044 10, 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 i Cities and Towns Contributing Amount contributed including penalties and costs Apportionment of seventy-five per cent of surplus Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses City $ 719 45 529 45 1,588 60 416 45 1,232 05 1,520 36 1,17410 59415 1,020 05 1,719 60 $ 276 74 203 62 611 02 160 19 473 89 584 78 451 60 228 53 392 32 661 41 $ 4,044 10 N /1 Dated, February 8, 1943 D A STOBBS, F D VAN ORDER F J PAYNE, Committee Mr Stobbs offered the following tesolution and moved its adoption Resolved—That the report of the Committee on. County Treasurer's Accounts, relative to the moneys in the hands of the County Treasurer in the Dog Fund, be accepted and that the County Treasurer be and hereby is directed to pay to the several towns in the county and the City of Ithaca, the fore- going amounts, as apportioned by her and now approved by this Board, out of the surplus moneys in her hands in the Dog Fund on January 1, 1943 Seconded by Mr Daniels Ayes -12 Noes -0 Carried Mr Scofield offered the following resolution and moved its adoption 16 Proceedings of the Board of Supervisors Resolved—That the Welfare Commissioner be authorized to pay a bill of $22 23 to cover the final cost of the former sewing project The above to be paid from current Home Relief appropriation Seconded by Mr Stevenson Carried i / Mr Scofield offered the following resolution and moved its adoption Resolved—That there be transferred from the contingent fund the sum of One Hundred Dollars to be set up as a separate fund to pay for extra work by the county building employees - Seconded by I Mr Watrous Carried Mr Scofield offered the following resolution and moved its adoption / WHEREAS—Bert Washington an employee of the county as janitor has been unable to perform the duties of his position on account of physical disability Resolved—That the County Treasurer be and hereby is directed to discontinue payment of salary after February 28, 1943, and that the payment shall not be resumed unless and until the Chairman of the Building Committee certifies to the County Treasurer that said Bert Washington has again reported for work Seconded by Mr Gordon Carried The following Workmen's Compensation Insurance claims were audited Cortland County Hospital, Care—Harry Ellis Industrial Commissioner, State of New York, Lewis Howell Case Industrial Commissioner, State of New York, Edgar Armstrong Case 1 $ 16 00 5 00 10 00 $ 21 00 The Clerk announced the audit of the following bills which of Tompkins County, New York 17 are chargeable to the Dog Fund under provisions of the Agriculture and Markets Law, §123 Claimant Nature of Expense Amt Allowed City of Ithaca, Serving Summons $ 0 50 Olen A King, Assessors bill 9 60 Max C Deyo, Enumerator's bill 64 00 Wm K Ellison, Enumerator's bill 61 20 William Marshall, Enumerator's bill 351 80 L W Glass and T A Norton, Enumerator's bill 143 00 Joseph Wiedmaier, Mileage—Dog Warden 18 24 Joseph Weidmaier, Dog Food, etc 4 72 Robert G Bower, Fees—Justice 3 10 Arthur Gregg, Serving summons—Constable 1 90 Herman L Brockway, Serving summons—City Marshall 1 00 Fred Hickey, Enumerator's bill 105 40 Fred Wilcox, Enumerator's bill 81 00 Rachel T Hanshaw, Enumerator's bill 135 40 Ray C Lammng, Enumerator's bill 38 60 $1,019 46 The Clerk read the following claims, as reported and recommended for audit by the several committees to which they had been referred E-36 Dr Clarence F Graham, Petty Cash—Co Lab $ 74 16 $ 7416 37 Tompkins Co Memo Hosp , Rent, etc —Co Lab $ 203 68 38 George K Kiesel, Part time assist —Co Lab 15 0,0 39 Marie Bolger, Stenog service—Co Lab 30 00- 40 Stanley R Les, Messenger Service—Co Lab 10 00 41 The C V Mosby Co , Lab Journal—Co Lab 8 50 '42 American Medical Asso , Subs to book—Co Lab 6 00 43 Bert Patten, Stop watch—Co Lab 26 00 44 E R Squibb & Son, Supplies—Co Lab 3 00 45 Mawdrake Farm, Russel S Kidder, Prop, Supplies—Co Lab 100 46 Research Supply Co , Supplies—Co Lab 8 40 47 Eimer & Amend, Supplies—Co Lab 8 55 t $ 320 73 1 0 18 Proceedings of the Board of Supervisors 48 Clara Goodman, Nurse's Mileage—Pub Health 39 60 49 Marion May, Nurse's Mileage—Pub Health 54 00 50 Mary Clelland, Nurse's Mileage—Pub Health 54 00 51 Public Health Nursing, Subscription — Pub Health 3 00\ 52 Khne's Pharmacy, Supplies—Pub Health 23 04 53 C J Rumsey & Co , Supplies—Pub Health 135 54 Lent's Music Store, Check Audiometer—Pub Health 10 00 55 Dr H C Bull, ICH Chnician—Pub Health 40 00 56 Reconstruction Home, Inc ' Care — Evelyn Evelyn Freese—PHC 93 00 57 Reconstruction Home, Inc , Care— Arthur McLaughlin—PHC N R 58 Nellie W Davis, Teaching & Transp —John Grey—PHC 21 00 59 Hermann M Biggs Memo Hosp , Care— Harry J Doane—PHC 77 50 60 Bert I Vann, Mileage—Co Supt � 80 72 61 Bert I Vann, Expenses—Co Supt 1 8 49 62 Stover Printing Co , Tax Receipts—Co Treas 18 90 63 T G Miller's Sons Paper Co , Off Supplies— Co Treas 5 50 64 VanNatta Office Equip Co , Inc , Off Supplies Co Treas 215 65 N Y State Elec & Gas Corp , Services—Co. Bldgs 215 58 66 New York Telephone Co , Services—Co Bldgs 279 08 67 Stover Printing Co , Tax Not Cards—Tax Notices 10 40 68 City of Ithaca, Fees in Felony—Justices 41 38 69 George N Johnson, Moving—Old Ct House 16 00 70 Cayuga Lumber Co , Supplies—Court House 1 38 71 Bishop's Wallpaper & Paint Store, Painting— Court House - 50 00 72 Stallman of Ithaca, Lamps—Court House 4 28 73 J C Penney Co , Cheesecloth—Court House 2 20 74 Lamont C Snow, Extending Taxes—Tax Ex- tensions , 36 80 75 E R Sweetland, Extending Taxes -Tax Ex- ( tensions 75 04 76 Harvey Stevenson, Extending Taxes—Tax Ex- tensions 21 10 77 Harry N Gordon, Extension Taxes—Tax Tx - tensions 86 10 78 C H Scofield, Extending Taxes—Tax Ex- tensions 56 43 1 / J of Tompkins County, New York 19 i 79 Forest J Payne, Extending Taxes—Tax Ex- tensions 32 55 80 LePine Stone, Extending Taxes—Tax Exten- sions 7314 81 Lee H Daniels, Extending Taxes—Tax Ex- tension 33 66 82 D A Stobbs, Extending Taxes—Tax Extension 33 66 83 Fred Van Order, Extending Taxes—Tax Ex- tensions 33 66 84 John A Leachtneauer, Extending Taxes—Tax Extension 33 66 85 Ernest Ellis, Extending Taxes—Tax Exten- sions 33 66 86 T G Miller's Sons Paper Co , Off , Supplies— Supr 17 55 87 Stover Printing Co , Letterheads,' etc —Supr 56 70 88 Stover Printing Co , Comm folders—Supr 17 00 89 W 0 Smiley, Postage—Supr 10 00 90 VanNatta Office Equip Co Inc , Labels—Co Judge ' 2 20 91 West Publishing Co , Lawbooks—Co Judge 15 00 92 Sally VanOrman, Clerical work—Comm_of ' Elec5 75 93 Adah M Tompkins, Clerical work—Comm of Elec - 19 58 94 Irene H Taggart, Clerical kork-Comm of Elec 18 00 95 Lamont C Snow, Mileage & Exp —Supr 62 34 96 Edwin R , Sweetland, Mileage & Exp —Supr 39 52 97 C H Scofield, Mileage & Exp —Supr 92 68 98 Forest J Payne, Mileage & Exp —Supr 48 43 99 John J ' Sinsabaugh, Mileage '& Exp —Co Sealer 10 72 100 T G Miller's Sons Paper Co , Off Suppl —De- fense Council 5 50 101 City of Ithaca, Telephone service—Defense Council 149 72 102 City of Ithaca, Postage—Defense Council 16 97\ 103 Office of Civilian Protection, Expenses—De- fense Council 12 62 104 Lorraine Novelty Mfg Co , Brassards—De- fense Council 13 33 105 Lorraine Novelty Mfg Co , Brassards—De- fense Council 20 37 106 Corner Bookstore, Typewriter rental—Defense Council 6 00 107 Corner Boostore, Typewriter rental—Defense Council 6 00 1 20 Proceedings of the Board of Supervisors 108 Stover Printing Co , Letterheads, etc —Salvage 9 80 109 Don Carpenter, Lettering posters—Salvage 3 00 110 VanNatta Office Equip Co , Supplies—Salvage 4 60 111 Harry N Gordon, Expenses—Salvage 7 98 112 Magdalen G H Flexner, Expenses—Salvage 7 98 113 Mrs E, K Brown, Expenses—Salvage 7 98 114 James D Pond, Telephone bills—Air Warning Post 17 03 115 James D Pond, Telephone bills—Air Warning Post 3 91 116 The Syracuse News Co , Books—Rur Trav Libr 161 74 117 Associated Libraries, Books—Rur Trav Libr 66 75 118 VanNatta Office Equip Co Inc , Opening safe —Mot Veh Clk 1 75 ' 119 W G Norris, Postage, etc —Mot Veh Clk 20 33 120 W G Norris, Exp to conf —Co Clk 28 77 121 W G Norris, Postage—Co Clk 6 75 122 Norton Printing Co , Affidavits—Co Clk 18 00 123 Corner Bookstore, Ribbons—Co Clk 6 00 124 Hall & McChesney, Inc , Record Book—Co Clk 73 50 125 Ithaca Insurance Agency, Robbery & Burglary —Co Clk 29 90 126 Charlotte V Bush, Exp to conf —Co Treas 30 71 127 Lawyers Co-op Pub Co , Abbott's Digest—Sup Ct Judge 15 00 128 Charles H Newman, Expenses—Co Atty 28 22 129 H H Crum, Services—Jail Physician 6 00 130 Herman M Biggs Memo Hosp , Care—Eliz Horvath—T B Hosp 27 50 131 Stover Printing Co , Tax Receipts—Tax Notices 41 00 132 Harrison Adams, Mileage—Sheriff 97 61 133 LePine Stone, Mileage & Exp —Supr 71 04 134 Walter L Knettles, Mileage & Exp —Co Sery Off 3 02 135 Walter L Knettles, Exp to conf —Co Sery Off 39 82 136 Harry DaBall, Extra work—Ct House 10 00 137 William S Burgess, Extra work—Ct House 10 00 138 Jane Sincebaugh, Stenog work — Defense Council 21 70 139 Town of Groton, Exp of building post—Air Warning Post 150 00 $3,375 38 $3,770 27 of Tompkins County, New York 21 Mr Stone offered the following resolution and moved its adoption Resolved—That'the foregoing claims amounting to the sum of $3,770 27, 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 »» . 22 Proceedings of the Board of Supervisors To W 0 Smiley, Clerk Board of Supervisors, Tompkins County Courthouse, Ithaca, N Y The undersigned members of the Board -of Supervisors of Tompkins County hereby request you to call a special meeting of said board to be held in the Supervisor's Rooms of the Courthouse at Ithaca, New York, on Saturday, February 20, 1943 at ten o'clock in the forenoon for the purpose of taking action upon a proposal to request the enactment of legislation to validate the assessment roll of the Town of Lansing for the year 1941, and for the consideration of such other business as may properly come before the meeting February 16, 1943 JOHN A LEACHTNEAUER LEE H DANIELS LE PINE STONE HARVEY STEVENSON C H SCOFIELD , D A STOBBS ERNEST ELLIS LAMONT C SNOW E R SWEETLAND D J WATROUS HARRY N GORDON FOREST J PAYNE FRED VAN ORDER" EVERETT J LOOMIS c of Tompkins County, New York 23 SPECIAL MEETING Roll call All members present except Mr Gordon excused Mr Scofield offered the following resolution and moved its adoption Resolved—Pursuant to section one of article nine of the Constitution, the Board of Supervisors of the County of Tompkins does hereby request the enactment of legislation as set forth in the Senate bill (Print No 854, Int 'No 749) and Assembly bill (Print No 993, Int No 911) entitled "An Act to legalize the acts and proceedings of the assessors and collector of the town of Lansing, in relation to assessments for the year nineteen hundred forty-one and of the board of supervisors of the county of Tompkins, its officers and agents in levying taxes for said year in the said town of Lansing and the sales of property by the county treasurer ,relating thereto" c Seconded by Mr Sweetland Ayes -13 Noes -0 Carried Mr Watrous offered the following resolution and moved its adoption Resolution relative to prohibiting the diversion of gasoline tax and automobile license revenues Resolved—That article seven of the constitution be amended by inserting therein a new section, to be section twelve -a, to read as follows Section 12-a On and after the first day of the fiscal year beginning in nineteen hundred forty-six, the proceeds from every law' which imposes, continues, or revives ' a tax on motor vehicle fuel, or a tax or a fee for the registration of motor vehicles, or any other similar tax, duty or excise of any kind on motor vehicles, trailers, motor vehicle fuels or on motor vehicle owners or operators,` shall, after providing for the costs of collection and the operation of the bureau of motor vehicles, be applied to the construction, maintenance, and administration of public highways and bridges within the State , and to the payment of interest on and retirement of c 24 Proceedings of the Board of Supervisors highway bonds The revenue from such taxes' shall not be diverted by transfer of funds or otherwise to any other pur- pose whatsoever Resolved—That the foregoing amendment be referred to the first regular legislative session convening after the next suceeding general election of members of assembly and, in conformity 'with section ones of article nineteen of the con- stitution be published for three months previous to the time of such election And Be It Further Resolved—That certified copies of this resolution be sent to our representative in Albany and to the Governor , Seconded by Mr Scofield Carried On motion, adjourned 1 2 2 of Tompkins County, New York - 25 MONTHLY MEETING Monday, March, 8, 1943 MORNING SESSION Roll call All members present, except Mr Daniels excused Minutes of February 8th approved as printed Mr Hawks, representative of the New York State Na- tural Gas Corporation appeared before the board with a re- quest to lease county owned property in the town of New- field Matter referred to the County Attorney and Mr Hawks 1 The Clerk read a letter from A W Feinberg resigning his position as a member of the Board of Directors of the Tompkins County Laboratory Mr Gordon moved that Mr A W Feinberg's resignation be accepted Seconded by Mr Sweetland Carried Mr Stone offered the following resolution and moved its adoption Resolved—That Donald A Stobbs be appointed to fill the vacancy caused by the resignation of Mr Feinberg, as a member of the Board of Directors of the Tompkins County Laboratory, and said appointment to expire January 1, 1946 Seconded by Mr Watrous Carried On motion,'adjourned to 1 30 p m AFTERNOON SESSION Roll call All members present except Mr Van Order excused y 26 Proceedings of the Board of Supervisors Mr Stevenson offered the following resolution and moved its adoption WHEREAS—Joseph McGill purchased from the county on October 11, 1941 a fifty acre farm in the Town of Dryden formerly assessed to Clyde Sutliff with the understanding and agreement that the county would pay the 1941 School Tax, Resolved—That the County Treasurer be and she hereby is authorized and directed to pay the said sum of $7 20 to Joseph McGill as reimbursement of the amount of said tax so paid by him, said sum to be paid from Returned School Taxes Seconddd by Mr Sweetland Carried i Mr Scofield offered the following resolution and moved its adoption Resolved—That the value of maintenance for the super- intendent and matron of the county home, for retirement purposes, be fixed at $30 00 per month for each of them, and it is further hereby determined that the said superintendent and matron reside`at said home for the convenience of the county and have so resided there since the time of their appointment J Seconded by Mr Stone Carried Mr Stevenson offered' the following resolution and moved, its adoption i WHEREAS—on or about the 30th day of August 1934 Clar- ence C Squier, Committee, purporting to act on behalf of the County of Tompkins sold a parcel of land in the town of Ulysses to the Village of Trumansburg for the sum of Nine Hundred Dollars ($900) said parcel being in School District No 1 bounded northerly by McLallen, easterly by Hector Avenue , southerly by McLallen, and westerly by McLallen , and being the same premises conveyed to the County ,of Tompkins by deed of Charlotte V Bush, County Treasurer dated October 16, 1931 and recorded in the Tompkins County Clerk's office in Book 227 of Deeds at page 432 , I of Tompkins County, New York 27 Resolved—That the said sale be and the same hereby is ratified and approved by this board, and be it further Resolved—That the Chairman of this board- be and he hereby is authorized and directed to execute on behalf of the County of Tompkins and deliver to said Village of Tru- mansburg, a quitclaim deed of the county's interest in said premises and that the county seal be affixed to, said deed Seconded by Mr Stone Carried Mr Payne offered the following resolution and moved its adoption WHEREAS—The New York State Natural Gas Corporation has submitted to this board proposed -oil and gas leases for the purpose of drilling and operating for and producing oil and gas on 333 acres of land in the Town of Newfield ac- quired by the county by tax deed dated December 8, 1936 and recorded in Book 245 of deeds at page'222, and on 75 acres in the same town acquired by deed of Ralph E Chapin and others dated September 16, 1930, recorded in Book 223 at page 126 , and on 52 acres, more or less, acquired by deed of Bert L Payne and wife dated May 1, 1934 and recorded in Book 234 at page 420 , And whereas said leases provided for the payment to the county of a rental of One Dollar ($1 00) per acre per year and certain royalties on oil and gas produced, upon the terms and conditions set forth in said leases, and whereas the said leases have been examined and approved , by the Tax Sale Committee, Resolved—That the Chairman of this board be authorized and directed to execute the said leases on behalf of the county, subject' to approval of the papers by the county at- torney, said leases when executed to be recorded in the county clerk's office Seconded by Mr Loomis Carried Mr Scofield offered the following resolution and moed its adoption WHEREAS—the undersheriff has taken on increased work r 0 , 28 Proceedings of the Board of Supervisors I due to leaving of two of the deputies , Resolved—That the County,Treasurer be authorized and directed to pay the undersheriff the sum of Fifty Dollars ($50) per month in addition to the salary heretofore pro- vided, such additional amount to commence with the month of March and continue for the balance of the year 1943, or until further action thereon by this board, and that the said additional amounts be paid from the funds heretofore appropriated for "Jail—Three Deputies " Seconded by Mr Stone Carried , Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is transfered from the contingent fund the sum of $62 40 to the fund for extra work for county building employees Seconded by Mr Stevenson Carried The County Treasurer appeared before the board and re- ported the amount of stamps and bonds sold as a result of appropriations by the board of December 1941 f Mr Daniels offered the following resolution and moved its adoption, with reference to sick leave granted all county employees r Resolved—That ten days sick leave with pay during each fiscal year exclusive of Sundays and holidays, to be cumula- tive with the regard to time limit, but no sick leave with pay in excess of three months shall be granted in any one fiscal year to county employees Seconded by Mr Watrous 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, §113 0 Claimant 1 of Tompkins County, New York 29 Nature of Expense Amt Allowed Joseph McGill—Enumerators Bill Elmer L Lockwood—Clerk's Bill Rachel T Hanshaw—Clerk's bill Leafie Vandermark—Clerk's bill, Joseph Wiedmaier—Expenses Edith M Updike—Clerk's bill $ 104 20 2 40 1 60 4 75 22 16 2 40 $ 137 51 The Clerk read the following claims, as reported and rec- ' ommended for audit by the several committees to which they had been referred E-140 Tompkins Co Laboratory, Petty Cash—Co Lab $ 49 64 $ 49 64 141 Marie Bolger, Stenog services—Co Lab $ 30 00 142 Tompkins Co Memo Hospital, Rent, etc — , Co Lab 20019 143 Will Corporation, Supplies—Co Lab 205 00 144 Will Coporation,/ Supplies—Co Lab 18 50 145 Will Corporation, Supplies—Co Lab 11 37 146 Will Corporation, Supplies—to Lab 6 44 147 The Cheney Chemical Co , Supplies—Co Lab 2 25 148 Rothschild Bros , Supphes—Co Lab 11 07 149 E R Squibb & Sons, Supphes—Co Lab 12 00 150 Mawdrake Farm, Supphes—Co Lab 160 151 W M Welch Mfg Co , Supphes—Co Lab 20 75 152 Eleanor B Sisler, Night Technician—Co Lab 25 00 $ 54417 153 Floyd Springer, City Clerk, Soc Hyg Clinic— Pub Health $ 70 00 154 Mary Clelland, Nurse's Mileage—Pub Health 43 26 155 Clara E Goodman, Nurse's Mileage—Pub Health 42 30 156 Marion May, Nurse's Mileage—Pub Health 52 20 157 Dr H G Bull, ICH Chnician—Pub Health 40 00 158 Reconstruction Home, Inc , Care—Arthur Mc- Laughhn—PHC 93 00 159 Reconstruction Home, Inc , Care—Arthur Mc- Laughlin—PHC 93 00 160 Reconstruction Home, Inc , Care Evelyn Freese—PHC 93 00 30 Proceedings of the Board of Supervisors 161 Hermann M' Biggs Memo Hosp , Care— Harry J, Doane—PHC 77 50' 162 New York Telephone Co , Services—Co Bldgs 275 02 163 N Y State Elec & Gas Corp , Services—Co Bldgs 201 08 164 James Lynch Coal Co Inc , Coal—Co Bldgs 290 50 165 Bert I Vann, Mileage—Co Supt 63 04 166 Bert I Vann, Expenses—Co Supt 32 75 167 Robert S Boothroyd Ins Agency, Bond Prem —Sheriff 75 00 168 Robert S Boothroyd Ins Agency, Bond Prem —Dep Co Treas 25 00 169 City of Ithaca, Water—Co Bldgs 52 32 170 Charlotte V Bush, Postage, etc —Co Treas 11 00 171 T G Miller's Sons Paper Cd , Supplies—Co Treas 6 09' 172 Clayton Bowker, Potatoes—Jail Suppl 22 50 173 NuAlba Bakery, Inc , Bread, etc —Jail Suppl 9 84 174 W J Payne & Sons, Milk—Jail Suppl 4 80 175 Ward Spencer, Eggs—Jail Suppl 7 06 176 Harrison Adams, Squash—Jail Suppl 1 00 177 California Fruit Co , Vegetables—Jail Suppl 6 81 178 NuAlba Bakery, Inc , Bread, etc —Jail Suppl 12 00 179 J C Stowell Co , Groceries—Jail Suppl 9 16 180 Market Basket Corp , Groceries—Jail Suppl 3 34 181 New Central Market, Meat—Jail Suppl 22 54 182 Ward Spencer, Eggs—Jail Suppl 6 48 183 Harrison Adams, Pork—Jail Suppl 24 75 184 Swift & Co Inc , Meat—Jail Suppl 18 72 185 W J Payne & Sons, Milk—Jail Suppl 4 48 186 The Ithaca Journal, Pub Jury, Notice—Sup Court 5 60 187 Charles H Newman, Exp to Conf —Co Atty 24 02 188 Harrison Adams, Expenses—Sheriff 10 30 189 Harrison Adams, Postage—Sheriff ' 4 50 190 Harrison Adams, Expenses—Sheriff 6 00 191 Harrison Adams, Postage—Sheriff 3 00 192 Harrison Adams, Postage—Sheriff 4 50 193 T G Miller's Sons Paper Co , Supphes— Sheriff 6 70 194 Harrison Adams, Mileage—Sheriff 149 68 195 Harrison Adams, Expenses—Sheriff 32 74 196 Harrison Adams, Expenses—Sheriff 9168 197 Shelton Refrigeration Sales & Service, Shut down machine -Jail 100 198 Hermann M Biggs Memo Hosp , Care— Chung Chu—T B Hosp 77 50 of Tompkins County, New York 31 199 Hermann M Biggs Memo Hosp , Care, Co Pa- - tients—T B Hosp 840 00 200 P J Steinbacher—Co Treas Seneca County, Care—Lewis Rosekrans—T B Hosp 880 00 201 The Sherwin-Williams Co , Supplies—Co Bldgs - 7 82 202 John Anderson, Repairs—Old Ct House 97 60 203 Hull & Wheaton Plumbing Co , Repairs—Co Bldgs I 25 80 204 James F Francis, Rep Motors—Jail 5 75 205 James F Francis, Supplies—Ct House 2 00 206 Norton Electric Co , Supplies—Ct House 130 207 William S Burgess, Extra work—Co Bldgs 10 00 208 Harry DaBall, Extra work—Co Bldgs 10 00 209 John Anderson, Firing boiler—Co Bldgs 24 60 210 Ward Stark, Extra work—Co Bldgs - - 37 80 211 Everett J Loomis, Extending taxes—Tax Extensions 26 26 212 Everett J Loomis, Mileage — Exp —Supr 46 83 213 W 0 Smiley, Notary fees—Supr 2 50 214 VanNatta Office Equipment Co Inc , Rep typewriter—Supr 14 52 215 VanNatta Office Equip Co Inc Envelopes— Supr 1 25 216 Matthew Bender & Co , Gilbert Bliss Bk — i Co Judge \ 7 50 217 'Norton Printing Co , Hand stamp—Co Clerk 1 60 218 T G Miller's Sons Paper Co , Off Supplies— Co Clk 6 75 219 W Glenn Norris, Postage & Exp —Mot Veh Clk 7 25 220 W G Norris, Postage & Exp —Co Clerk 7 40 221 Corner Bookstore, Rep Typewriter—Co Clerk 1 75 222 Hall & McChesney, Inc, Supplies—Co Clerk 27 15 223 VanNatta Office Equip Co Inc , Guides—Co ' Clerk 9 60 224 The Wilcox Press, Env & Suppl —Co Clerk 26 73 225 Mrs Mary Finneran, Clerical Work—Comm of Elec 100 226 Allen Wales Adding Machine Co , Rep Ma- chine—Comm of Elec 3 00 227 John J Sinsabaugh, Mileage & Exp —Co Sealer 16 41 228 McKinney Agency, Inc , Bond Prem —Asst Mot Veh Clk 7 50 229 Harrison Adams, Mileage & Exp —Child Ct 18 94 230 R A Hutchinson, Postage—Child Ct 6 00 / 32 Proceedings of the Board of Supervisors ' 231 R A Hutchinson, Postage—Child Ct 6 00 232 T G Miller's Sons Paper Co , Receipt Book— Child Ct - 2 00 233 T G Miller's Sons Paper Co , Supplies— Child Ct 0 60 234 R A Hutchinson, Pencils—Probation Off 8 24 235 Office of Civilian Protection, Expenses—De- fense Council 23 75 236 Corner Bookstore, Typewriter rental — De- fense Council 6 00 237 VanNatta Office Equip Co Inc , Ink—Defense Council 5 00 238 T G Miller's Son's Paper Co , Supplies—De- fense Council 8 52 239 City of Ithaca, Telephone sery —Defense, ' Council 1 57 42 240 H W Wilson Co , Sub to bulletin—Rur Trav Libr 1 00 i 241 VanNatta Office Equip Co Inc , Rep type- writer—Rur Trav Libr 13 92 \242 College Chevrolet Co Inc , Rep starter, etc — Rur Trav Lib]. 1184 243 Syracuse News Co , Books—Rur Trav Libr 58 99 244 Dr H H Crum, Services—Jail Physician 7 00 245 Dorothy Dames, Bd & Rm —Donald Little— PHC 30 00 246 William -son Law Book Co , Revolt' Appl — , Co Judge 160 247 Walter L Knettles, Mileage & Exp —Co Sery Off - 13 35 4,644 60 / $5,238 41 Mr Stone offered the following resolution and moved its adoption , Resolved—That the foregoing claims amounting to the sum of $5,238 41, 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 suffici- ent 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 anti- cipation of the collection of taxes to be contained in the i of Tompkins County, New York 33 1 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 -12 Noes -0 Carried On motion, adjourned A I 34 Proceedings of the Board of Supervisors MONTHLY MEETING Monday, April 12, 1943 MORNING SESSION Roll call All members present except Mr Sweetland ex- cused Minutes of March 8th approved as printed The Clerk read a letter from the State Department acknowl- edging receipt of supplemental budget of the County Labora- tory adopted February 8th, 1943 The Clerk read three petitions from the Town of Newfield, one from the Town Board , one from the Fire Department and a personal one, asking that Mill Street bridge in that community be opened to traffic All petitions' referred to Bridge and Highway Advisory Committee The Clerk called attention to two petitions for remedial care for adult poliomyelitis cases Said matter referred to Finance Committee Mr E S Hawes of the Underwood Elliott Fisher Company o appeared before the board explaining a request of the Federal Government for the release of twenty-five per cent of type- writers less than seven years old Mr VanOrder offered the following resolution and moved its adoption Resolved—That we release our quota of typewriters to the government Seconded by Mr Gordon Carried County Treasurer, Charlotte V Bush appeared before the board with a request for increase of pay for two girls in her department W Glenn Norris, County Clerk, followed with a similar request for his department Both requests referred to the of Tompkins County, New York 35 Committee on Salaries and Wages Mr B I Vann appeared before the board with a request , for an appropriation to cover expenses of snow removal and also talked with reference to sale of county machinery to federal government Said matter referred to Highway Committee On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr Sweetland and Mr Van Order excused 0 Mr Daniels offered the following resolution and moved its adoption Resolved—That the resolution relative to -sick leave passed at the March 8th meeting be rescinded Seconded by Mr Stone Carried Mr Leachtneauer brought to the attention of the board the matter of records of all draftees of 'the present war Moved by Mr Leachtneauer that the matter be referred to Walter Knettles the Service Officer Seconded by Mr Watrous , 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 required and taken for the reconstruction of Bridge E -53-A carrying the Ithaca -Dryden' State Highway 5225 over the Lehigh Valley Railroad, with George W Tailby, for payment of the sum of Four Hundred Dollars ($400) in consideration of a proper conveyance of the lands to be acquired from said George W Tailby, as ) r 36 Proceedings of the Board of Supervisors shown on Map No 1 of the maps on file for such reconstruc- tion, and the release of all claims for property damage sus- tained by said George W Tailby by reason of such recon- struction , and has recommended the approval of said agree- ment by this Board, Resolved—That the said agreement be and the same is hereby ratified and approved,, and the Clerk is hereby directed to issue an order for the sum of $400 to said George W Tailby, upon the delivery by him of a proper 'deed of conveyance of the lands so taken, with a release of all property damages, and the County Treasurer is hereby directed to pay said order out of the moneys in her hands appropriated for securing rights of way Seconded by Mr Stobbs ' Carried Mr Watrous offered the following resolution and moved its adoption WHEREAS—County Superintendent of Highways has brought to the attention of the Board the lack `of funds for Snow Removal and purchase of cinders, now therefore be it Resolved—That this board appropriate the sum of Twenty- five Hundred Dollars ($2500) from the contingent fund to be used for county snow removal, or purchase of cinders, or so much thereof as may be necessary, and that the County Treasurer transfer from the contingent fund to the snow removal fund the sum mentioned above Seconded by Mr Loomis Carried Mr Daniels offered the following resolution and moved r its adoption WHEREAS—in the year 1942, the county paid to the Biggs Memorial Hospital the sum of $47 50 for maintenance of, one Howard Albert Lockwood, and the said sum was erroneously paid to the county by the Town of Danby, AND WHEREAS—the Town of Danby has recovered $5 00 of said amount from the said Lockwood , Resolved—That the County Treasurer be and she hereby of1Tompkins County, New York 37 is authorized and directed to refund the sum of ^Forty-two Dollars and Fifty Cents ($42 50) from current revenues to the Town of Danby Seconded by Mr Gordon Carried Mr Gordon offered the following resolution and moved its adoption WHEREAS—There was a manifest error in the assessment of the property of May VanGorder in the town of Ithaca in that it was assessed as $3500 instead of $2500 , a mistake in transferring from the field book to `the assessment book, Resolved—'That the County Treasurer be directed to refund to said May VanGorder the sum of $10 06, and that the said amount be charged to the town of Ithaca in the next tax levy Seconded by Mr Daniels Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be granted an increase in wages or salaries as follows To all employees not appointed for a definite term and receiving less than $1500 and more than $1200 an increase of seven and t one-half percent , To all re- ceiving $1200 or less an increase of ,ten percent The increase to begin with May 1st, 1943 and ending December 31, 1943 Seconded by Mr Stone Ayes—Messrs Snow, Loomis, Scofield, Payne, Stone and Ellis -6 Noes—Messrs Stevenson, Watrous, Gordon, Stobbs and Daniels -5 Resolution lost Mr Scofield reported changes asked for by Welfare Com- missioner VanMarter in the old library room Moved by Mr Scofield that the changes be approved and the same to be in charge of the building Superintendent 1 38 Proceedings of the Board of Supervisors Seconded by Mr Stevenson Carried - Mr Gordon offered the following resolution and moved its adoption Resolved—That all county employees receiving less than Two Thousand Dollars a year and not elected or appointed for a definite term be given a ten per cent bonus beginning May first and ending December 31, 1943 Seconded by Mr Daniels Ayes—Messrs Snow, Stevenson, Watrous, Gordon, Payne, Stobbs, Daniels and Ellis -8 Noes—Messrs Loomis, Scofield and Stone -3 Resolution carried Mr Stone offered the following resolution and moved its adoption RESOLUTION RELATIVE TO SICK LEAVE WITH PAY Resolved—Sick leave is hereby defined to mean the absence from duties of an employee because of illness or injury, ex- , posure to contagious disease, or death in the immediate family of the employee r All employees occupying a permanent position who have been in the employ of the county for one year and less than five years are hereby granted a maximum sick leave allow- ance of twelve working days, with pay, in each fiscal year All employees occupying a permanent position who have been in the employ of the county for five years or more are hereby granted a maximum sick leave allowance of forty- five working days, with pay, for the fiscal year of 1943, and thereafter a maximum sick leave allowance of twelve working days with pay, in each fiscal year In the event that any employee who is entitled to a sick leave under any of the foregoing provisions, does not take his full amount of sick leave in a given fiscal year, the unused portion thereof may be carried over and taken in subsequent of Tompkins County, New York 39 years, except that in no case shall the accumulated sick leave credit exceed sixty days - In any request for sick leave of two days or more, the appointing authority may require a statement in writing signed by a regular licensed physician, certifying that the em- ployee is incapacitated to perform his duties No request for sick leave shall be approved unless the reasons for such re- quests are stated in writing No employee shall receive both sick leave and workman's compensation 01 any government casualty insurance benefits In the event the insurance benefits are less than the ac- - cumulated sick leave allowance, the employee may receive the difference as additional sick leave allowance 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 Dollars ($500) to a new fund to be known as the "Physically Handicapped Adults" Seconded by Mr Stobbs Carried Mr Watrous offered the following' resolution and moved its adoption Mr B I Vann, County Superintendent of Highways has brought to the attention of this board a request from Mr Stoddard of the War Production Board asking that the county highway department turnover to the above Produc- tion Board one county shovel, and one tractor In view of the fact that trade magazines carry advertise- ments of machinery offered for sale Now, Therefore Be It Resolved—That we 'decline to comply with their (War Production Board) request in view of the fact that it is now nearly impossible to secure new machinery for replacement or even repair parts for our present machines 40 Proceedings of the Board of Supervisors Seconded by Mr Stone Carried Mr Gordon offered the following resolution and moved its adoption Resolved—That the sum of Twenty-five Hundred Dollars ($2500) be hereby appropriated for the payment of bonuses this day authorized, and the County Treasurer is hereby authorized and directed to transfer the said sum from the contingent fund to the appropriated salary accounts, and to pay the same to the employees to whom it applies monthly with their salary checks for the balance of the year 1943, commencing with their compensation for the month of May Seconded by Mr Darnels 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 Harold Cortright—Enumerator's bill Edward S Judson—Clerk's bill E Delos Crumb—Issuing Summons—Justice C Harry Spaulding—Issuing Summons—Justice Floyd W Beach—Issuing Summons—Justice Carl Fundis—Serving Summons—Constable Cecil Payne—Serving Summons—Constable Edward C Welser—Serving Summons—Contable Joseph, Wiedmaier—Expenses—Dog Warden $ 48 20 1 25 13 80 14 90 2 70 13 25 4 60 11 35 42 64 $ 152 69 The Clerk read the following workmen's Compensation In- surance claims as they were audited Dr R M Vose, Care—ChesterBrown $ ' 9 00 Dr R M Vose, Care—John Goodwin 7 00 Dr R M Vose, Care—Edgar Armstrong 34 00 Dr R M Vose, Care—Wesley Crance 46 00 Dr R M Vose, Care—John Goodwin 17 00 Dr R M Vose, Care—Ernest Wright 22 50 Dr Lyman Fisher, Care—Harry DaBall 75 00 Bailey Jones Hospital, Care—Harry DaBall 88 86 $ 299 36 of Tompkins County, Nev.; York 41 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred E-248 Tompkins Co Laboratory, Petty Cash—Co Lab $ 5173 , $ 5173 249 Tomp Co Memo Hospital, Rent, etc —Co Lab $ 224 27 250 Eleanor B Sisler, Night Technician—Co .Lab 25 00 251 VanNatta Office Equip Co Inc , Off Supplies —Co Lab 2134 252 Atwaters, Vegetables—Co Lab 11 91 253 American Medical Asso , Subs to Journal—Co Lab 8 00 254 The Macmillan Co , Medical book—Co Lab 4 08 255 Williams & Wilkins Co , Medical book—Co Lab 6 00 256 Interscience Publishers, Inc , Medical book— Co Lab 5 06 257 The Blakiston Company, Medical book—Co Lab 21 00 258 The C V I Mosby Co , Medical book—Co Lab 12 50 259 F A Davis Co , Medical book—Co Lab 3 50 260 American Public Health Asso , Medical book —Co Lab 5 87 261 W B Saunders Co , Medical book—Co Lab 11 00 262 C J Rumsey & Co , Crocks, etc —Co Lab 7 56 263 Corning Glass Works, Supplies—Co Lab 3150 264 Bausch & Lomb Optical Co , Supphes—Co Lab 4 00 265 Lea & Febiger, Supplies—Co Lab 14 50 266 Mawdrake Farm, Russell S Kidder, Prop , Rabbit—Co Lab 175 267" Difco Laboratories, Inc , Supplies—Co Lab 5 10 268 General Biological Supply House, Inc , Sup- phes—Co Lab 6015 269 Burroughs Wellcome & Co , U S A , Inc , Sup- phes—Co Lab 100 270 Lederle Labs Inc , Supphes—Co Lab 0 38 271 Riedel-deHaen, Inc , Supphes—Co Lab 1 03 272 Will Corporation, Supphes—Co Lab - 56 23 273 Will Corporation, Supphes—Co Lab 2 41 274 Liquid Carbonic Corp , Supphes—Co Lab 2 25 275 Liquid Carbonic Corp , Supphes—Co Lab 2 25 J� I 42 Proceedings of the Board of Supervisors 276 Kline's Pharmacy, Supplies—Co Lab 23 43 $ 573 07 277 Floyd Springer, Clerk, Soc Hyg Clinic—Pub Health $ 62 50 278 Marion May, Nurses' Mileage—Pub Health 74 82 279 Mary, Clelland, Nurses' Mileage—Pub Health 61 98 280 Clara E Goodman, Nurses' Mileage—Pub Health 70 68 , 281 T G Miller's sons Paper Co , Off Supplies— ' Pub Health 3 00 282 Dr H G Bull, ICH Clinician—Pub Health 40 00 283 Reconstruction Home, Inc , - Care—Evelyn Freese-PHC 84 00 284 Reconstruction Home, Inc , Care—Arthur McLaughlin—PHC 84 00 285 Hermann M Biggs Memo - Hosp , Care— Harry J Doane—PHC 70 00 286 Dorothy Dames, Room & Board—Donald Little—PHC 12 00 287 Syracuse News Co , Books—Rur Trav Libr 41 99 288 International Library Asso , Books—Rur Trav Libr 9 18 289 Demco Library Supplies, Supplies—Rur Trav Libr 1 45 290 Charlotte V Bush, Postage—Co Treas 15 50 291 VanNatta Office Equip Co Inc , Supplies— Co Treas 190 292 N Y State Elec & Gas Corp , Services—Co Bldgs 201 61 293 Robinson & Carpenter, Coal—Co` Bldgs 498 00 294 N Y Telephone Co , Services—Co Bldgs 26616 295 The Sherwin-Williams Co , Paint—Old Ct House 3 00 296 John Anderson, Repairs—Old Ct House ' 10 40 297 Cayuga Lumber Co , Supplies—Old Ct House 2 02 298 Cayuga Lumber Co , Supplies—Old Ct House 3 36 ,299 Cayuga Lumber Co , Supplies—Old Ct House 16 78 300 John Anderson, Repairs—Old Ct House 79 20 301 Ithaca Metal Weatherstrip Co , Repairs—Ct' House 4 25 302 Tisdel's Repair Shop, Keys—Ct House 1 00 303 Clarkson, Chemical Co Inc , Supplies—Ct House 71 75 304 C J 'Rumsey & Co , Supplies—Ct House 12 10 305 Harley Hill, Clock key—Ct House 0 75 of Tompkins County, New York 43 306 Ward Stark, Extra work—Ct House 10 00 307 William S Burgess, Extra work—Ct House 10 00 '308 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 850 00 309 Hermann M Biggs Memo Hosp , \ Care— Betty Cooper—T B Hosp 465 00 r , 310 Hermann M Biggs Memo Hosp , Care—John Gosh—T B Hosp - 1,432 50 311 Hermann M Biggs Memo Hosp , Care—Allen D Lisk—T B Hosp _ 225 00 312 Hermann M Biggs Memo Hosp , Care— Ralph Shaff—T B Hosp 57 50 313 Hermann M Biggs Memo Hosp , Care—John S Wilson—T B Hosp 380 00 314 Hermann M Biggs Memo Hosp , Care—Jerry F Lynch—T B Hosp - 162 50 , 315 Hermann M Biggs Memo Hosp , Care—Wm W Jordan—T B Hosp 227 50 316 Hermann M Biggs Memo Hosp , Care— Chung J Chu—T B Hosp ' 70 00 317 NuAlba Bakery, Inc , Bread—Jail Suppl 15 20 318 J Novidor, Meat—Jail Suppl 56 46 319 Ward.Spencer, Eggs—Jail Suppl 3 04 320 J C Stowell Co , Groceries—Jail Suppl 29 58 321 Market Basket Store #157, Groceries—Jail Suppl - 6 90 322 W J Payne & Sons, Milk—Jail Suppl 4 90 323 California Fruit Co , Vegetables—Jail Suppl 9 50 324 Riley H Heath, Postage—Sup Ct Judge 25 90 325 West Publishing Co , Law Book—Sup Ct Judge 6 00 326 VanNatta Office Equip Co Inc , Off Supplies —Sup Ct Judge , 66 00 327 R A Hutchinson, Clerk, Postage—Child Ct 6 00 328 R A Hutchinson, Clerk, Checkbook—Child Ct 2 00 329 Charles 11 Newman, Expenses—Co Atty 23 31 330 Harrison Adams, Expenses—Sheriff' 10 25 331 T G Miller's Sons Paper Co , Off Supplies— Sheriff 1 00 332 A J Laux & Co , Off Supplies—Sheriff 414 333 Harrison Adams, Mileage—Sheriff 160 34 334 Dr H H Crum, Services—Jail Physician 14 00 335 Williams Press, Inc , Subs to Session Laws— 40 00 \ Ct Libr 336 211 E Seneca St Corp , Elec bill—Defense Council 16 40 r 44 Proceedings of the Board of Supervisors 337 VanNatta Office Equip Co Inc , Stencils—De- fense Council 6 30 338 City of Ithaca, Telephone sery —Defense Council '65 07 339 City of Ithaca, Postage—Defense Council 4 96 340 Office of Civilian Protection, Expenses—De- fense Council 22 03 341 Corner Bookstores, Typewriter rental—De- fense Council 6 00 342 The Page Printing Co , Supplies—Defense Council , ' 15 00 ' 343 Marguerite Dixon, Mgr Home Bureau, Ex- penses—Defense Council 13 22 344 T G Miller's Sons Paper Co , Off Supplies— Defense Council 1 15 345 Dorothy Hubel, Supplies—Defense Council ' 1 60 346 Art Craft Printers, Posters—Defense Council 6 00 347 R C Patch Co , Coal—Air Warning Post , 9 35 348 James D Pond, Telephone—Air Warning Post 3 85 349\ D J Watrous, Tax Extension—Tax Exten- sions 78 48 350 W 0 Smiley, Postage—Supr 5 00 351 Matthew Bender & Co , PP Benders forms— Supr 10 00 352 Mary Mineah, Notary fees—Co Judge 2 50 353 Della Gillespie, Postage—Co Judge 10 00 354 Corner Bookstore, Envelopes—Co Judge 14 00 355 W Glenn Norris, Postage—Co Clerk 11 50 Postage—Mot Veh Clk 10 55 356 Wilcox Press, Forms—Co Clk 4 75 357 VanNatta Office Equip Co Inc , Off Supplies —Co Clk' 3 00 358 John J Sinsabaugh, Mileage & Exp —Co Sealer 35 95 359 Norton Printing Co , Proceedings—Supr 646 72 360 Louis D Neill, Mileage & Exp —Co Invest 7 50 361 T G Miller's Sons Paper Co , Off Suppl — Co Clerk 14 30 362 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 1,097 50 363 Hermann M Biggs Memo Hosp , Care— Chung J Chu—T B Hosp 77 50 i $8,378 08 Mr Stone offered the following resolution and moved its adoption \ of Tompkins County, New York 45 Resolved—That the foregoing claims amounting to, the sum of $9,002 88, 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 that these claims be certified to the County Treasurer by the Clerk of this Board, for and on behalf of the Board Seconded by Mr Watrous Ayes -9 Noes -0 Carried On motion, adjourned 3 46 Proceedings of the Board of Supervisors MONTHLY MEETING Monday, May 10, 1943 MORNING SESSION Roll call All members present, except Mr Sweetland excused Minutes of April 12th meeting approved as printed The Clerk read the offer of Frank Hotaling of $50 00 for land in the town of Caroline Referred by Chairman to the Tax Sales Committee - Notice of the National Association of County Officers meet- ing to be held at Omaha, Nebraska read by the Clerk Mr Scofield offered the following resolution and moved its adoption Resolved—That the Commissioner of Welfare be author- ized to use any funds provided for home relief to meet any emergency demands for home and medical relief resulting from invasion or sabotage for the year 1943 Seconded by Mr Stone Carried Mr Scofield read a letter from R C VanMarter, Commis- sioner of Welfare noting the possibility of the need for painting of water tank and tower at the county farm, also a request to purchase coal Mr Scofield offered the following resolution and moved its adoption Resolved—That the Commissioner of Welfare be,authorized to contract for painting the water tank and tower at the county home, also that he be authorized to purchase two car- loads of coal for the county home Seconded by Mr Stone Carried Mr Scofield called attention to certain securities held by of Tompkins County, New York 47 R C VanMarter as Commissioner of Welfare relative to sale of Associated Gas and Electric Corporation Debentures Mr Scofield offered the following resolution and moved its adoption WHEREAS—R C VanMarter, the Commissioner of Public Welfare of the Tompkins County Public Welfare District desires to dispose of certain securities in order to recover for the state and county a portion of the monies advanced for Old Age Assistance to Charles Stillwell and Lena Still- well, both now deceased, and WHEREAS—the State Department has approved the sale of said securities for such purpose and the transfer agent requires a resolution of this Board authorizing the disposal of the same by the Commissioner, Resolved—That R C VanMarter, the Commissioner of Public Welfare be ,and he hereby is authorized _to sell on behalf of the Tompkins County Department of Public Wel- fare the following securities, to wit Certificate No BRM 5302 for Eighty Dollars ($80) 'Associated Gas and Electric Corporation 334% Income Debenture Due 1978 Certificate No BRM 5197 for Four Hundred Fifty Dollars ($450) Associated Gas' and Electric Corporation 334% Income Debenture Due 1978 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 Twelve Hundred Fifty Dol- lars ($1250) to cover payment by welfare department of state tuberculosis cases at Biggs Memorial Hospital Seconded by Mr Stone Carried Mr Leachtneauer, Chairman of the Highway and Bridge Advisory Committee offered the following resolution and moved its adoption , a 48 Proceedings of the Board of Supervisors Under advice from County Superintendent Vann and the , Highway Committee of the Board of Supervisors, Be It Resolved—That the center bridge in the town , of Newfield be permanently closed to vehicular traffic and that Superintendent Vann be so advised Seconded by Mr Loomis Carried ( Mr Gordon offered the following resolution and mgved its adoption WHEREAS—The County Treasurer has requested a certifica- tion from this Board of the names of county employees who are entitled to a bonus under the resolution adopted by this Board at its April meeting It h Hereby Resolved That—In adopting the said resolu- tion this Board did not intend to include any of the employees of the County Laboratory or any of the employees in the Highway Department, or any of the employees of the County Home, and be it further Resolved—That the names of the' employees contemplated by said resolution who are entitled to the bonus and the respective departments in which they are employed are as follows / Building Employees Ward Spencer Ward Stark Lawrence Anderson Bert Washington William Burgess Harry DaBall Margaret Malone Surrogate's Court Della M Gillespie Mary Mineah Probation Officer R A Hutchinson Children's Coiirt R A Hutchinson ' Mary Yengo I of Tompkins County, New York 49 County Clerk's Office - Benjamin Tobey Sally Robinson Maude S ,Stover Elizabeth Locke Betty Carpenter Leona Humphrey Catherine Meldrum , County Treasurer's Office Zdenka K Stepan Olga Korbel Jane Bush County Sealer John J Sinsabaugh Sheriff's Office Charles Marks George Warner County Service Office Nina P Knettles Public Health Nurse Clara E Goodman County Library Eleanor B Daharsh County Welfare `Grace Gingras Jean N Spencer Jean Doren Mary Spencer Brown Louise Tompkins Douglas Pearce Wallace E Moyer Lura Corson Laura Dimick Lois B O'Connor Marian E Wesp Kathryn Hayes Helen Miller Winifred E Smith Selma Pioche Seconded by Mr Darnels Discussion followed On motion, adjourned to 1 30 P M / 1 50 Proceedings of the Board of Supervisors AFTERNOON SESSION Roll call All members present except Messrs Sweetland and VanOrder excused Vote asked for upon the resolution offered by Mr Gordon relative to bonus called for and resolution carried Moved by Mr Gordon, that the bonus resolution of April 12th be rescinded as of June 1 Seconded by Mr Daniels Carried Mr Gordon offered the following resolution and moved its adoption Resolved—That a ten per cent bonus be given to all 'county employees receiving less than Two Thousand Dollars a year and a five per cent bonus be given to all county employees receiving Two Thousand Dollars to Two Thousand Five Hundred Dollars, beginning June 1st and ending December 31, 1943, exclusive of elective officers , and according to the certified list recommended by the Board , Seconded by Mr Daniels Carried Mr Stevenson offered the following resolution and moved its adoption WHEREAS—Frank Hotaling of Brooktondale, N Y has offered the sum of Fifty Dollars for a conveyance of the county's interest in ten acres of land located in the town of Caroline formerly owned by S R Smith and bounded as follows On the north by Fred Nuttal, east by the State, south by the State and on the west by Nuttal and conveyed by deed of the County Treasurer to the County of Tompkins November 25, 1935 and recorded July 24, 1936 in Libei 240 at page 262 Resolved—That the offer of Mr Hotaling be accepted and that the Chairman of this Board be and he hereby is author- ized and directed to -execute on behalf of the county a quit claim deed of its interest in the said property and deliver the same to Mr Hotaling upon ,his payment to the County Treasurer of the sum of Fifty Dollars / of Tompkins County, New York 51 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 authorized and directed to reduce the rate of the interest penalty from 10% to 6%, for failure to pay any real property tax for the year 1942, which shall have been returned by a town collector or city treasurer or chamberlain to such county treasurer and for the collection of which no sale of the property shall have been made, in accordance with the provisions of Chapter 468, Laws of 1933 Seconded, by Mr Daniels Carried The Clerk read the following Workmen's Compensation Insurance claims as they were audited Dr Frank Ryan, Care—Hugh Foster $11 50 Dr Alfred F Nelson, Care—T Collins 6 00 $17 50 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 T B Maxfield, Serving summons, Justice $ 9 90 J B Sheeler, Serving summons, Justice 9 60 A J Metzgar, Serving summons, Justice 12 75 W B Strong, Appraising damages—Assessor 3 40 Harry E Warren, Appraising damages—Assessor 3 20 Grant H Halsey, Appraising damages—Assessor 3 30 W L Messenger, Clerk's bill 0 15 Joseph Wiedmaier, Expenses—Dog Warden 34 48 $ 76 78 The Clerk read the following claims, as reported and recommended for audit by the several committees to which they had been referred r 52 Proceedings of the Board of Supervisors E-364 Tompkins Co Laboratory, Petty Cash—Co Lab - $ 2177 $ 2177 365 Tompkins Co Memo Hosp Rent, etc —Co Lab $ 202 58 366 Dr Clarence F Graham, Services—Co Lab ` 325 00 367 Dr Clarence F Graham, Services—Co Lab 300 00 368 Eleanor B Sisler, Night Technician—Co Lab - 25 00 369 Ithaca Insurance Agency, Ins on equipment — Co' Lab 58 95 370 VanNatta Office Equip Co Inc , Off Suppl — , Co Lab / 29130 371 Warren E Collins, Inc , Supplies—Co Lab 17 50 372 Warren E Collins, Inc , Supplies—Co Lab 25 00 373 Michigan Dept of Health, Bureau of Labora- tories, Supplies—Co Lab / 4 40 374 Sanborn Company, Supplies—Co Lab 3 01 375 Burrough Wellcome & Co , U S A Inc , Suppl — Co Lab 3 00 376 Lamotte Chemical Products Co , Supplies— Co Lab 116 377 Riedel-deHaen, Inc, Supplies—Co Lab 1 06 378 Will Corporation, Supplies—Co Lab 17 93 379 Will Corporation, Supplies—Co Lab 40 56 380 Will Corporation, Supplies, Co Lab 33 00 381 Will Corporation, Supplies—Co Lab 1511 382 Will Corporation, Supplies—Co Lab 8 47 383 Will Corporation, Supplies—Co Lab 270 00 $1,643 03 384 Floyd Springer, City Clerk, Soc Hyg Clinic — Pub Health $ 45 00 385 Marion May, Nurses Mileage—Pub Health 64 38 386 Clara Goodman, Nurses Mileage—Pub Health 67 86 387 Mary Clelland, Nurses Mileage—Pub Health 68 16 388 Dr H G Bull, ICH Clinician—Pub Health 40 00 389 Reconstruction Home, Inc , Care—Evelyn Freese—PHC 93 00 390 Reconsti uction Home, Inc , Care—Arthur McLaughlin—PHC - 93 00 391 Dr Leo P Larkin, X-ray—Arthur McLaugh- lin—PHC 6 50 392 Hermann M Biggs , Memo Hosp , Care— Harry Doane—PHC 77 50 393 Bert I Vann, Mileage—Co Supt 8912 394 Bert I Vann, Mileage—Co Supt- 95 36 of Tompkins County, New York 53' 395 Bert I Vann, Expenses—Co Supt 10 00 396 Bert I Vann, Expenses—Co Supt 8 34 397 Edwin Allen Co , Books—Rur Trav Libr 15 10 398 The Personal Bookshop, Inc , Books—Rur Trav Libr ` 16 70 / 399 The Syracuse News Co , Books—Rur Trav Libr 164 99 400 George B Norris, Vulcanizing tire—Rur Trav Libr 10 00 401 N Y State Elec & Gas Corp , Services—Co Bldgs 18710 402 N Y Telephone Co , Services—Co Bldgs 274 20 403 Claude D Palmer, Burial—H Ferguson- - Soldiers 100 00 404 Tompkins Co Trust Co , Safe Deposit Box— Co Treas 5 00 405 T G Miller's Sons Paper Co , Supplies—Co Treas 1 70 406 VanNatta Office Equip Co Inc , Supplies— Co Treas 3 30 407 Bennett Chemical Co Inc , Cleaning supplies, -Jail 109 68 '408 NuAlba Bakery, Inc , Bread—Jail Supplies 19 36 409 W J Payne & Sons, Milk—Jail Supplies 4 70 410 C J Wiedmaier, • Potatoes & Eggs -Jail Supplies 8 40 411 Ward Spencer, Eggs—Jail Supplies 3 42 412 Market Basket Corp , Groceries—Jail Suppl 15 61 413 J C Stowell Co , Groceries—Jail Supplies 32 76 414 New Central Market, Meat—Jail Supplies 10 50 415 California Fruit Co , Vegetables—Jail Suppl 1184 416 Cayuga Lumber Co , Supplies—Co Bldgs N R 417 Stuart V Carpenter, Rep to Welfare Rooms —Co Bldgs N R 418 Ward Spencer, Express charges—Co Bldgs 0 92 419 Queen City Paper Co , Supplies—Co Bldgs 37 23 420 Irene H Taggart, Relief Operator—Co Bldgs 6 60 421 Wm S Burgess, Extra Work—Co Bldgs 10 00 422 Harry DaBall, Extra Work—Co Bldgs 10 00 423 Lawyers Co-op Pub Co , 1942 Abbotts—Sup Ct Judge 15 00 424 Matthew Bender & Co , PP McKinneys—Sup Ct Judge 20 00 425 The Ithaca Journal, Pub Jury notice—Su- preme Court `13 80 54 Proceedings of the Board of Supervisors 426 Harrison Adams, Expenses—Sheriff 11 90 427 Harrison Adams, Postage—Sheriff4 50 428 A J Laux & Co , Off Supplies—Sheriff 15 16 429 Harrison Adams, Mileage—Sheriff , 132 96 430 Harrison Adams, Exp to Terra Haute—Sher- iff 61 83 431 Harrison Adams, Supplies—Sheriff 1 50 432 Dr H H Crum, Services—Jail Physician 12 00 433 George B Fahey, Extraction of tooth—Jail Physician 2 00 434 Harrison Adams, Mileage—Child Ct 12 32 435 R A Hutchinson, Carbon Paper—Child Ct 3 50 436 R A Hutchinson, Postage—Child Ct 6 00 437 T G Miller's Sons Paper Co , Off Supplies— Child Ct - 4 28 438 Norton Printing Co , Petition Blanks—Child Ct 30 00 439 C E Bishop, Paint—Welfare Rooms—Co Bldgs N R 440 City Welfare Department, John H Post, Di- rector, Burial—Lulu Carey—Soldiers 85 00 441 Edward Thompson Co , PP Wills 1942—Co Judge 2 00 442 W G Norris, Expenses—Co Clerk Expenses—Mot Veh Clk 19 55 443 T G Miller's Sons Paper Co , Supplies—Co Clerk 10 15 444 VanNatta Office Equip Co Inc , Supplies— Co Clerk 4 70 445 Hall & McChesney, Inc , Deed book—Co Clerk 37 25 446 Norton Printing Co , Enrollment Bks —Elec Exp 477 82 447 John J Sinsabaugh, Mileage & Expenses— Co Sealer 32 93 448 Walter L Knettles, Mileage & Expenses— Co Sery Off , 17 40 449 Walter L Knettles; Mileage & Expenses—Co Sery Off 16 08 450 Louis D Neill, Mileage & Expenses—Co In- vest 96 50 451 T G Miller's Sons Paper Co , Supplies—De- fense Council 4 90 452 City of Ithaca, Telephones—Defense Council 58 67 453 Corner Bookstore, Typewriter rentals—De- fense Council 6 00 454 John F McCarthy, Expenses—Defense Coun- cil 10 00 1 of Tompkins County, New York 55 455 James D Pond, Telephone expense—Defense Council ,, 4 02 456 James D Pond, Telephone expense—Defense Council 3 85 457 Office of Civilian Protection, Expenses—De- fense Council 22 84 458 Frank Rothermich, Setting trees—Reforesta- tion , 26 00 459 Fi ed Bowers, Setting trees—Reforestation 20 80 460 Alan T Rumsey, Setting trees—Reforestation 16 00 461, Roy Linton, Setting trees—Reforestation 20 80 462 Fred Keimig, Setting trees—Reforestation 1'6 00 463 Claire D Updike, Trucking trees—Reforesta- tion 2 00 464 Newfield F F A Chapter, Setting trees '--Re- forestation 6 00 465 Edwin Lummuka, Setting trees—Reforesta- tion 12 00 466 H C Whitlock, Coal—Air Warning Post 8 80 $3,202 14 $4,866 94 Mr Stone offered the following resolution and moved its adoption Resolzed—That the foregoing claims amounting to the sum of $4,866 94, be audited by this Boa/d 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 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 56 ` Proceedings of the Board of Supervisors To W 0 Smiley, Clerk Board of Supervisors Tompkins County Courthouse, Ithaca, N Y The undersigned members of the Board of Supervisors of Tompkins County hereby request you to call a special meeting of said Board to be held in the Supervisors' Rooms of the Courthouse at Ithaca, New York, on Wednesday, May 19, 1943, at ten o'clock in the forenoon for the purpose of taking action concerning civil service and bonuses for county employees , and for the consideration of such other business as may properly come before the meeting May 14, 1943 J Lamont C Snow LePine Stone Ernest Ellis D J Watrous Lee H Daniels D A Stobbs John A Leachtneauer Harry N Gordon SPECIAL 'SESSION Wednesday, May 19, 1943 Ro'l call All members present except Messrs Sweetland, Stobbs and Daniels excused and Mr VanOrder Mr Stone offered the following resolution and moved its adoption WHEREAS—For the purpose of preparing a classification plan, a survey has been made of the positions in the civil service of Tompkins County and the towns, villages, and special districts in Tompkins County and WHEREAS—A classification plan, covering such positions, has been prepared and submitted by the Municipal Service Bureau of the State Department of Civil Service on April 7th, 1943, 1 7 of Tompkins County,,New York r 57 Now, Therefore, Be It Resolved—That such classification plan, attached hereto, covering the positions in Tompkins County, and the towns, villages and special districts thereof, under the jurisdiction of the State Civil Service Department, including class specifications and allocation fists containing the names of present incumbents, the present organizational titles, the proposed class titles, and the proposed jurisdictional assignments, be and the same hereby is approved Seconded by Mr Ellis Carried Mr Stone offered the following resolution and moved its adoption Resolved—That the Civil Service Committee, be empowered to appoint and at its pleasure remove a clerk who shall act as se2retary of the committee, keep necessary files, and main- tain contact between the committee and the State Depart- ment, that until the further action of this board such clerk shall act without compensation _ Seconded by Mr Watrous Carried Mr Stone, Chairman of the Civil Service Committee, an- nounced that W Glenn Norris/ would be appointed as Clerk of said committee , Mr Gordon offered the following resolution and moved its adoption Resolved—That the resolutions adopted at the regular meetings of April 12th and May 10th in regard to bonuses for county employees be amended by adding thereto the pro- vision that none of said bonuses shall be used for contribu- b tions to the retirement system, either by the member or by the county Seconded by Mr Leachtneauer Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That the offer of M L Wilson of $20 for a parcel in the town of Groton formerly assessed to J Blair bounded by Swartout, Blair, Edwards and Jones Avenue, I 58 Proceedings of the Board of Supervisors which was conveyed to the county by deed of the County Treasurer dated' August 19, 1937 and recorded in Book 245 of Deeds at page 222 be accepted , and the Chairman be and he hereby is authorized and directed to execute on behalf of the county and deliver to said M L Wilson a quitclaim deed of the county's interest in said property upon payment to the county treasurer of the sum of $20 00 Seconded by Mr Gordon Carried Mr Gordon offered the following resolution and moved its adoption , Resolved—That the County Treasurer be directed to include in the list of employees entitled to a bonus for the month of May under the resolution adopted at the April meeting, in addition to those persons already certified the following Josephine Adams (based on her compensation as deputy sheriff) E Jeannette Schutt (War Council Office) Seconded by Mr Watrous Carried On motion, adjourned I 1 of Tompbns County, New York 59 MONTHLY MEETING Monday, June 14, 1943 MORNING SESSION Roll call All members present Minutes of May 10th and May 19th approved as printed The Chairman read a letter from the County Attorney rela- tive to bonuses voted May 10th Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $643 80 for City 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 Leachtneauer Carried A letter from Attorney Brisson �f Pleasantville, N Y with reference to Michael Williamson property, said property be- ing one of the parcels included in the present tax foreclosure group, was read Discussion followed and Mr Stevenson offered the following resolution, and moved its adoption Resolved—That the request of Oscar Williamson for an agreement to sell and convey parcel assessed to Michael Wil- liamson in the town of Newfield, which is one of the parcels in the tax foreclosure action be rejected Seconded by Mr Stone Carried Mr Donald A Stobbs tendered his resignation as a mem- ber of the Board of Managers of the Tompkins County Labora- tory Moved by Mr Daniels that the resignation of Mr„ Stobbs be accepted with regret I 60 ‘ Proceedings of the Board of Supervisors i Seconded by Mr Watrous Carried Mr Daniels proposed the name of James Dimick of Tru- mansburg to fill the unexpired term to January 1, 1946 Seconded by Mr Stone Carried The Clerk read a report on the County Jail from the De- partment of Correction Report referred to Committee on Courts, Correction and Legislation 0 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 Stobbs Carried Henry Shirey, Attorney appeared for the Bar Association with a request for a temporary -placing of bar library in one of the jury rooms The Clerk read a schedule of village taxes assessed against county property in the Village of Groton The matter of payment referred to Tax Sale Committee , Mr Scofield moved that the County Treasurer, County Attorney, Commissioner of Welfare and County Clerk be authorized to attend the County Officers Association meeting to be held in Saratoga on July 22, 23 and 24th Seconded by Mr Stone Carried Mr Leachtneauer, Chairman of the Highway and Bridge Advisory Committee, submitted a report with reference to the Beach bridge in the Town of Newfield Discussion followed and action deferred until afternoon Mr Gordon offered the following resolution and moved its adoption Resolved—That the resolution adopted at the meeting of of Tompkins County, New York 61 this Board on May 10th for the payment of bonuses to county employees be amended to read as follows "That beginning as of June 1, 1943, all county officers and employees, excepting those ,elected or appointed for a definite term, but not including employees at the County Home, em- ployees of the highway department, or employees of the county laboratory, shall receive increases in their compensation as follows To all to whom this resolution applies, whose compensation prior to the adoption of this resolution was less than $2000, an increase of ten percent To all to whom this resolution applies whose compensation prior to the adoption of this resolution was at least $2000 and less than $2500, an increase of five percent " Be It Further Resolved that the resolution adopted at the meeting of this Board on May 19th providing that the so-called , bonuses should not be used'for contributions to the retirement system, be and the same hereby is rescinded, and the County Treasurer is hereby directed that the board considers the additional compensation authorized by the resolution as an in- crease in compensation, and not as a bonus, and that it is ad- vised that all such additional compensation is subject to the provisions of the retirement law Seconded by Mr Daniels Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That the County Treasurer be directed to trans- fer from the contingent fund the sum of $52 60 to the account of Reforestation \ Seconded by Mr Stone Carried Mr Gordon offered the following resolution and moved its adoption WHEREAS—There was a manifest error in the assessment of the property of Arthur Teeter in the town of Ithaca in that there was a $1500 mistake in assessment, 1 r 62 Proceedings of the Board of Supervisors Resolved—That the County Treasurer be directed to refund to said Arthur Teeter the sum of, $15 24, and that the said amount be charged to the Town of Ithaca in the next tax levy Seconded by Mr Stone Carried i On motion, adjourned to'1 30 P M AFTERNOON SESSION Roll call All members present except Mr Van Order Movedtby Mr Gordon that the County Treasurer be author- ized to attend a meeting of the Department of Audit and Con- ,tro1 to be held in Albany Tuesday, June 22nd to consider the new Civil Service pay rolls Seconded by Mr Stevenson Carried The request of the Bar Association presented by Mr Shirey in the forenoon was referred to the Building Committee Mr Leachtneauer offered the following resolution and moved its adoption ' Resolved—That upon recommendation of the County Super- intendent, the county take over the covered bridge at the east end of Newfield and the Mill Street bridge in Newfield near the Beach property, and the Clerk is directed to mail a certi- fied copy of this resolution to the county superintendent, the county treasurer, and the supervisor of said town, Be It Further Resolved that the County Superintendent be requested to investigate the practicability of maintaining said Mill Street bridge, its safety for travel, and the necessity of maintaining the same, and that it remain closed to vehicular traffic unless and until the county superintendent finds that i it is in a safe condition for such traffic Seconded by Mr Payne Carried Mr Stevenson offered the following resolution and moved its adoption of Tompkins County, New York 63 WHEREAS Fred Morton has offered to redeem Parcels 10, 11 and 12 in the Town of Groton from the tax foreclosure pro- ceedings, provided the county will give a quit -claim deed of Parcel No 10, of the interest acquired by a previous tax sale Resolved that if the said three parcels are redeemed from the foreclosure on or before June 30, 1943 and said Fred Morton pays to the county treasurer on or before said date the additional sum of, $25 76 being the original amount of taxes on said Parcel 10 for 1934, 1935 and 1936, the Chairman be and he hereby is authorized and directed to execute on behalf of the County and deliver to said Fred Mot ton or his assigns a quit -claim deed of the county's interest in said parcel No 10 - Seconded by Mr Gordon - Carried The Clerk read the following Workmen's Compensation In- surance claims as they were audited Dr Hans Seligman, Care -George Avery $ 3 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, Sec 123 Claimant Natuie of Expense Amt Allowed W B Strong, Appraising damages—Assessor $ 7 60 Harold Clough, Appraising damages—Assessor 4 20 W B Strong, Appraising damages—Assessor 3 60 W B Strong, Appraising damages ;Assessor 4 70 Ralph B Dedrick, Appraising damages—Assessor 4 70 Grant H Halsey, Appraising damages—Assessor 3 80 S T Weatherby, Appraising damages—Assessor 3 80 Ernest L Sincebaugh, Issuing Summons—Justice 7 00 Robert G Bower, Issuing Summons—Justice 9 00 Arthur Gregg, Serving Summons—Constable 20 10 Joseph Wiedmaier, Expenses—Dog Warden 42 72 W B St ong, Appraising damages—Assessor 5 20 Ralph Dedrick, Appraising damages—Assessor 4 00 W B Strong, Appraising damages—Assessor 4 60 $ 125 02 The Clerk read the following claims, as reported and recom- 64 Proceedings,of the Board of Supervisors mended for audit by the several committees to which they had been referred E-467 Tompkins Co Laboratory, Petty cash—Co Lab $ 41 72 $ 41 72 E-468 Tompkins Co Memo , Hospital, Rent—Co Lab $ 195 01 469 Eleanor B Sisler, Night Technician—Co Lab 31 00 470 Norton Printing Co , Cards, etc —Co Lab ' 84 75 471 Clarence F Howell, Repair work—Co Lab 29 00 472 Ithaca Coop GLF Service, Inc , Supplies—Co Lab 35 99 473 Commercial Solvents Corp , Alcohol—Co Lab 7 50 474 The Liquid Carbonic Corp , Oxygen—Co Lab 2 25 475 Progressive Laboratory Specialties Co , Sup- plies—Co Lab 213 476 Lederle Laboratories, Inc , Supplies—Co Lab - 0 48 477 Will Corporation, Supplies—Co Lab ' 507 78 478 Will Corporation, Supplies—Co Lab 6 69 $ 479 Floyd Springer, City Clerk, Soc Hyg Clinic -- Pub Health $ 5125 480 Mary Clelland, Nurse's Mileage—Pub Health 67 80 481 Clara E Goodman, Nurse's Mileage—Pub Health 59 94 482 Marion May, Nurse's Mileage—Pub Health 71 82 ` 483 Dr H G Bull, ICH Clinician—Pub Health 40 00 484 Rothschild Bros , Materials—Pub Health 10 56 485 Ithaca Laundries, Inc , Laundry—Pub Health 14 66 902 58 $ 316 03 486 W E Kresge, Transp Evelyn Freese—PHC 19 00 487 Reconstruction Home, Inc , Care—Evelyn Freese—PHC 45 00 488 Reconstruction Home, Inc , Care—Arthur McLaughlin—PHC 90 00 489 Reconstruction Home, Inc , Care—Arthur Mc- Laughlin—PHC 93 00 490 Rochester Artificial Limb Co , Arm & Hand— Flora Phelps—PHC 200 00 491 Hermann M Biggs Memo Hosp , Care— Harry Doane—PHC 75 00 of Tompkins County, New York 65 J } 492 Mrs Dorothy Dames, Bd —Donald Little— PHC 493 Hermann M Biggs Memo Hosp , Care— Harry Doane—PHC 12 00 77 50 $ 611 50 494 The Syracuse News Co , Books—Rur Trav Libr $ 76 21, 495 The H R Huntting Co , Books—Rur Trav Libr 18 78 496 Library Bookhouse, Books—Rur Trav Libr 6 46 497 Library Bookhouse, Books—Rur Trav Libr 22 11 498 The H W Wilson Co , Books, Rur Trav Libr 7 00 499 Market Basket Corp , Groceries—Jail Supplies 24 60 500 J -C Stowell Co', Groceries—Jail Supplies 58 66 501 Cahfornia Fruit Co , Vegetables—Jail Sup- - plies 12 49 502 Harrison Adams, Groceries—Jail Supplies 33 45 503 NuAlba Bakeries, 'Inc , Bread—Jail Supplies 19 60 504 W J Payne & Sons, Milk—Jail Supplies 5 12 505 Joseph Wiedmaier, Eggs—Jail Supplies 4 44 506 Swift & Company, Inc , Meat—Jail Supplies 12 60 507 Coop P & C_Family Foods, Inc , Groceries— Jail Supplies ` - ` 6 90 508 New Central Maiket, Meat—Jail Supplies 20 22 509 Edward Thompson Co , PP Damages—Sup Ct Judge 2 00 510 Harrison Adams, Mileage—Child Ct 25 08 511 Norton Printing Co , Supplies—Child Ct 20 00 512 R A Hutchinson, Clerk, Postage—Child Ct 5 00 513 Stover Printing Co , Supplies—Co Atty 10 40 514 Harrison Adams, Postage—Sheriff 4 50 515 T G Millet's Sons Paper Co , Dixie cups— Sheriff 1 50 516 Stover Printing Co , Mileage books—Sheriff 11 15 517 Harrison Adams, Meals—Sheriff 8 30 518 Harrison Adams, Mileage—Sheriff 137 46 519 Hai rison Adams, Trucking—Sheriff 1 50 520 Dr H H Crum, Services—Jail Physician 6 00 521 J C Stowell Co , Soap—Sheriff 31 16 522 Swift & Co , Soap—Sheriff 26 13 523 N Y State Elec & Gas Corp , Gas & Elec — Co Bldgs 185 86 524 N Y Telephone Co , Services—Co Bldgs 276 21 525 City of Ithaca, Water—Co Bldgs 58 84 526 R A McKinney, Blood tests—Bangs Disease 231 10 66 Proceedings of the Board of Supervisors 527 R A McKinney, Blood tests—Bangs disease 267 30 528 N Y Telephone Co , Groton services—Ration- ing Bd 7 21 43 529 N Y State Elec & Gas Corp , Services—Jan to Feb —Rationing Bd N R 530 N Y State Elec & Gas Corp , Services—Feb to Mar —Rationing Bd 3 50 531 N Y State Elec & Gas Corp , Services—Mar to Apr —Rationing Bd 3 92 532 N Y State Elec & Gas Corp , Services—Apr to May—Rationing Bd 3 00 533 N Y State Elec & Gas Corp , Services—Dec to Jan —Rationing Bd N R 534 211 E Seneca St Corp , Services=Mar to Apr —Rationing Bd 14 24 535 Office of Civilian Protection, Expenses—De- fense Council 15 23 536 Stover Printing Co , Office Suppl —Defense Council 8 10 537 City of Ithaca, Telephone sery —Defense Council 74 42 538 Corner Bookstores, Typewriter rental—De- fense Council 6 00 539 John F McCarthy, Expenses—Defense Coun- cil 10 00 540 Driscoll Bros '& Co , Supplies—Defense Council- 7 97 541 T G Miller's Sons Paper Co , Off Suppl — Defense Council 1 75 542 James D Pond, Telephone sery —Defense Council 3 85 543 C R Dixon, Supplies—Defense Council 3 30 544 Stover Printing Co , Billheads—Supr 24 55 545 W 0 Smiley, Postage—Supr 7 94 546 Burroughs Adding Machine Co , Servicing— Co Officers 62 80 547 Della M Gillespie, Postage—Co Judge 5 00 548 Journal & Courier, Supplies—Co Judge 17 89 549 Williamson Law Book Co , Supplies—Co Judge 310 550 Journal & Courier, Supplies—Elec Exp 135 36 551 Norton Printing Co, Supplies—Elec Exp 20 00 552 John J Sinsabaugh, Mileage & Exp —Co Sealer 53 25 553 Ithaca Delivery & Storage Terminal, Truck- ing—Co Sealer 37 00 i of Tompkins County, New York 67 554 Walter L Knettles, Mileage & Exp —Co Sery Off ( 19 55 555 Louis D Neill, Mileage & Exp —Co Invest 16 64 556 A J Laux & Co , Supplies—Mot Veh Clk 2 61 557 W G Norris, Postage & Exp —Motor Vehicle Clerk—Co Clk 1517 558 Page Printing Co , Clerk's Cert —Co Clerk , 6 00 559 Page Printing Co , Notary Ack —Co Clk 12 00 560 Mack's Photo Copies, Negatives—Co Clk 21 05 561 Wm E Kinghorn, Rep typewriter—Co Clk 12 59 562 George E Burgess, Desk set—Co Clk 4 85 563 C J Rumsey & Co , Map Holder—Co Clk 2 65 564 C J Rumsey & Co , Supphes—Ct House 18 90 565 VanNatta Office Equip Co Inc , Supplies— Ct House 6 00 566 Genesee Sanitary' Wiper Co , Supphes—Ct ' House 54 99 567 Don Carpenter, Signs—Ct House 1 50 568 Donohue -Halverson, Inc , Supplies—Ct House 0 60 569 Ward Spencer, Supphes—Ct House 0 88 570 Harry DaBall, Extra Work—Ct House 10 00 571 William S Burgess, Extra Work—Ct House 10 00 574 Cayuga Lumber Co , Materials—Ct House 27 00 575 Bert I Vann, Mileage—Co Supt 92 32 576 Bert I Vann, Expenses—Co Supt 7 49. 577 Tomp Co Farm Bureau, Harry C Morse, Mgr , Trucking trees—Reforestation 13 00 578 F 0 Rothermich, Labor—Reforestation 36 40 579 Fred Bowers, Labor—Reforestation 36 40 580 Roy Linton, Labor—Reforestation 31 20 581 Willis Bush, Labor—Reforestation 4 00 582 Lester VanZile, Labor—Reforestation 4 00 583 David Dassance, Labor—Reforestation 8 00 584 Howard Nye, Labor—Reforestation 44 00 585 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 847 50 586 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 852 50 587 Alan T Rumsey, Labor—Reforestation- 28 00 , 588 Fred Keimig, Labor—Reforestation 28 00 589 Charles H Newman, Expenses --Co Atty 8 76 $4,466 28 $6,338 11 1, I 1 / 68 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 $6,338 11, 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 C Ayes -12 Noes -0 Carried Mr Scofield moved that the two following bills not passed by committee to which they were referred be paid in full E-572 C E Bishop, Painting—Court House $ 30 00 573 Stuart V Carpenter, Carpenter work—Court - House 184 24 Seconded by Mr Stone Ayes -11 Noes -1 Motion carried On motion, adjourned i 1 $ 214 24 / of Tompkins County, New York 69 MONTHLY MEETING Monday, July 12, 1943 Roll call All members present Mr Watrous offered the following resolution and moved its adoption, that the minutes of June 14th relative to increase , in compensation of county employees be amended to read as follows "That beginning as of June 1, 1943 and ending De- cember 31, 1943 all county officers and employees, ex- 1 cepting those elected or appointed for a definite term, but not including employees at the County Home, em- ployees of the highway department, or employees of the county laboratory, shall receive additional war emergency compensation as follows To all to whom this resolution applies, whose com- pensation prior to the adoption of this resolution was less than $2000, an increase of ten percent To all to whom this resolution applies whose compen- sation prior to the adoption of this resolution was at least $2000 and less than $2500, an increase of five percent " - "Be It Further Resolved that the resolution adopted at the meeting of this Board on May 19th providing that the so-called bonuses should not be used for con- tributions to the retirement system, be and the same hereby is rescinded, and the County Treasurer is hereby directed that the board considers the addi- tional compensation authorized by the resolution as additional war emergency compensation, and not as a bonus, and that it is advised that all such additional compensaLon is subject to the provisions of the re- tirement law " Seconded by Mr Gordon Carried Minutes approved as amended r i i 70 Proceedings of the Board of Supervisors The Clerk read a letter from the A J Laux Co relative to school tax rolls Mr Leachtneauer, Chairman of the Highway and Bridge Advisory Committeee reported the Beach bridge as being opened but posted for tonnage The Clerk read a letter from the Department of Agriculture and Markets announcing the 36th annual conference of Sealers of Weights and Measures to be held in Syracuse July 20, 21 and 22 i Moved by Mr Stone that John J Sinsabaugh be authorized to attend said Sealers conference in Syracuse on July 20, 21 and 22 Seconded by Mr Loomis Carried County Treasurer, Charlotte V Bush came before the Board with explanations of the new withholding tax plan and civil service payroll certifications Mr Scofield offered the following resolution and moved its adoption Resolved—That the County Treasurer be authorized to transfer to a new account to be known as "Recoveries Trust -Account" the following items From 15 special bank accounts plus accrued Interest From General Fund A/C 0 A A From General Fund A/C A B $1,975 40 2,044 90 102 37 $4,122 67 Seconded by Mr Sweetland Carried A request for adjustment of tax properties on Adams Street presented by Truman K Powers was referred to the Tax Sale Committee Mr Watrous offered the following resolution and moved its adoption ' / of Tompkins County, New York 71 Resolved that the County Attorney be directed to serve notice on George Atsedes requiring him to pay the sum of Five Hundred Dollars on arrears of rent in addition to the current monthly rental, on or before the 1st day of September, and thereafter at least one hundred dollars per month on arrears in addition to current rental , and Be It Further Resolved that unless the foregoing terms are complied with, the county attorney be and hereby is authorized and directed to bring legal proceedings for the eviction of said George Atsedes from the premises at 106 N Tioga Street Seconded by Mr Stevenson Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That the new telephone operator be granted one-half of the regular vacation, namely one week Seconded by Mr Sweetland Carried The Clerk read the following Workmen's Insurance claims as they were audited , Dr E H Cowell, Care—Henry Blovsky Dr D M Ryan, Care—Harry Ellis Dr Mary Ridgway, Care—Homer Liddington Compensation $35 00 40 00 9 00 $84 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, §123 Claimant Nature of Expense. Amt Allowed D B Bull, Appraising Damages—Assessor $ D B Bull, Appraising Damages—Assossor Lewis E Cummings, Appraising Damages—Assessor W B Strong, Appraising Damage's—Assessor Harold Clough, Appraising Damages—Assessor Nelson VanMarter, Appraising Damages—Assessor Grant H Halsey, Appraising Damages—Assessor Burt Breed, Appraising Damages=Assessor 3 10 3 40 5 00 3 60 5 40 3 40 3 80 4 10 72 Proceedings of the Board of Supervisors 'Richard Durbon, Appraising Damages—Assessor Richard Durbon, Appraising Damages—Assessor Richard Durbon, Appraising Damages—Assessor Edwin V Gould, Appraising Damages—Assessor Edwin V Gould, Appraising Damages—Assessor Frank L Mastin, Appraising Damages—Assessor Burt Breed, Appraising Damages—Assessor F R Caswell, Appraising Damages—Assessor William H Apgar, Assigned to Joseph Wiedmaier, Deputy Dog Warden Theron Genter, Serving summons—Constable, City of Ithaca, Issuing summons—Justice H L Brockway, Serving summons—City Marshal Joseph Wiedmaier, Mileage—Dog Warden 4 00 5 00 5 00 4 40 4 40 7 50 6 00 3 80 9 00 8 20 37 00 74 00 39 44 $239 54 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred E-590 Tompkins Co Laboratory, Petty Cash—Co Lab $ 27 63 $ 27 63 591 Tomp Co Memorial Hospital, Rent, etc —Co Lab $ 188 28 592 Eleanor Sisler, Night Technician—Co Lab 100 00 593 Norton Printing Co , Office supplies—Co Lab 101 65 594 Clarence F Howell, Installing sterilizer—Co Lab 35 00 595 N Y State Elec & Gas Corp , Spotlight lamps —Co Lab 7 68 596 William Lougher & Son, Register, etc —Co Lab 26 35 597 Robinson & Carpenter, Supphes—Co Lab / 12 66 598 Kline's Pharmacy, Drug supplies—Co Lab 36 47 599 Liquid Carbonic Corp Med'1 Gas Division, Demurrage—Co Lab 2 40 600 J B Lippincott Co , Book—Co Lab 13 50 601 The C V Mosby Co , Book—Co Lab 7 50 602 Will Corporation, Supplies—Co Lab 6 10 603 Lederle Labs Inc , Supplies—Co Lab 2 40 604 LaMotte Chemical Products Co , Supplies— Co Lab 12 60 $ 552 59 of Tompkins County, New York 73 605 Floyd Springer, City Clerk, Soc Hyg Clinic— Pub Health $ 29 75 606 Clara E Goodman, Nurse's Mileage—Pub Health 58 20 - 607 Mary Clelland, Nurse's Mileage—Pub Health 60 78 608 Marion May, Nurse's Mileage—Pub Health- 54 96 609 Welch Allyn Co , Supplies—Pub Health 5 08 610 Kline's Pharmacy, Supplies—Pub Health 4 70 611 Ithaca Laundries, Inc , Laundry—Pub Health 23 14 612 Dr H G Bull, ICH Clinician—Pub Health 40 00 $ 276 61 613 Eleanor B Daharsh, Sery as Secy —Rur Trav Libr $ 25 00 614 Edwin Allen Company, Books—Rur Trav Libr 2 10 615 The Syracuse News Co , Books—Rur Trav Libr i 45 41 616 Wilcox and Follett Co , Books—Rur Trav Libr 11 68 617 Wilcox and Follett Co , Books—Rur Trav Libr 17 33 ' 618 Doubleday, Doran & Co Inc , Books—Rur - Trav Libr -24 00 -619* Bernard G Naas, Postage—Rur Trav Libr 10 00 620 Ithaca Journal, Pub Scholarship Not—Educa Not 12 60 621 New Central Market, Meat—Jail Suppl 49 25 622 NuAlba Bakery, Inc , Bread—Jail Suppl 10 40 623 Leroy C Bower, Beans—Jail Suppl 9 00 624 Market Basket Corp , Groceries—Jail Suppl 8 84 625 C J Wiedmaier, Eggs—Jail Suppl 4 08 626 Robert' Wolverton, Groceries—Jail Suppl 8 87 627 Robert Wolverton, Groceries—Jail Suppl 41 80 628 J C Stowell Co , Groceries—Jail Suppl 66 67 629 Robinson & Carpenter, Coal—Co Bldgs 415 00 630 James Lynch Coal Co Inc , Coal—Co Bldgs 415 00 631 N Y State Elec & Gas Corp , Gas & Elec -- Co Co Bldgs 176 69 632 New York Telephone Co , Services—Co Bldgs 261 04 633 Charlotte V \ Bush, Postage—Co Treas 15 00 634 W D Campbell, Rep Typewriter—Co Treas 10 00 635 Charlotte V Bush, Exp to Conference—Co Treas 22'28 636 T G Miller's Sons Paper Co , Supplies—Co Treas 0 35 637 The Todd Sales Co ; Ribbon—Co Treas 3 25 74 Proceedings of the Board of Supervisors 638 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 837 50 639 G G Stevens, Blood tests—Bangs Disease 90 60 640 Underwood, Elliott Fisher Co , Sery type- , writer—Sup Ct Judge 8 40 641 The Frank Shepard Co , Shepard's Citation— Sup Ct Judge 35 00 642 Matthew Bender & Co Inc , Parson's Suppl — Sup Ct Judge 6 00 `643 VanNatta Office Equip Co Inc , Guides—Co Atty 6 75 644 T G Miller's Sons Paper Co , Supphes—Sheriff 9 15 645 T G Miller's Sons Paper Co , Supplies—Sheriff 2 50 646 Harrison Adams, Expenses—Sheriff - 7 20 647 Harrison Adams, Mileage—Sheriff 112 96 648 Harrison Adams, Check writer—Sheriff 5 00 649 Dr H H Crum, Services—Jail Physician 14 00 650 Harrison Adams, Expenses—Sheriff 3 99 651 Ithaca Insurance Agency, Ins Premium—Co Farm 45 25 652 George S Adams, Ins Premium—Co Farm 45 25 653 Maurice L Taylor, Ins Premium—Co Farm 45 25 654 P W Wood & Son, Ins Premium—Co Farm 45 25 655 Ithaca Journal, Not of Foreclosure—Tax Sales 72 00 656 T G Miller's Sons Paper Co , Supplies—Supr 2 35 657 W 0 Smiley, Postage—Supr 5 00 658 T G Miller's Sons Paper Co , Supplies—Supr 6 30 659 T G Miller's Sons Paper Co , Supplies—Co Judge 1 3 40 660 Matthew Bender & Co Inc , Cahill's Civil , Prac —Co Judge 6 00 661 West Publishing Co , N Y Suppl —Co Judge 15 00 662 W G Norris, Postage, etc —Mot Veh Clk 7 80 663 George Warner, Sorting Plates—Mot Veh Clk 15 00 664 T G Miller's Sons Paper Co , Supphes—Mot Veh ,Clk 4 33 665 W G Norris, Postage—Co Clk 6 50 666 Norton Printing Co , Hand Stamps—Co Clk 4 40 667 Baker, Voorhis & Co Inc , Cahill's Suppl — Co Clk 6 00 668 Norton Printing C o, Envelopes—Comm of Elec 8 00 669 T G Miller's Sons Paper Co , Supplies— / , Comm of Elec 1 20 / 1 of Tompkins County, New York 75 670 Irene H Taggart, Clerical Work—Comm of Elec 3 75 671 Mrs Mary Finneran, Clerical Work—Comm, of Elec 3 75 672 Norton Printing Co , Supplies—Elec Exp 32 00 673 John J Sinsabaugh, Mileage & Exp —Co Sealer 34 56 674 Norton Printing Co , Leather bound bks -- Supr 41 25 675 VanNatta Office Equip Co Inc , Supplies— Comm of Elec 21 60 676 Driscoll Bros & Co , Glazing sash—Court House 2 06 677 Fitzgibbons Boiler Co Inc , Gaskets—Court House 8 41 678 Ward Spencer, Express charges—Court House 0 95 679 Tisdel's Repair' Shop, Locks, etc —Court House 2 25 680 The Oscar Rixson Co , Supplies—Court House 26 70 681 N Y State Elec & Gas Corp , Services— Rationing Bd 0 87 682 N Y State Elec & Gas Corp , Services— Rationing Bd 1 00 683 N ' Y State Elec & Gas Corp , Services— Rationing Bd 2 60 684 211 E Seneca St Corp , Elec serv—Ration- ing Bd 12 32 685 T G Miller's Sons Paper Co , Supplies—De- fense Council i 0 95 686 Office of Civilian Protection, Expenses— De- fense Council 14 72 / 687 Corner Bookstores, Typewriter Rentals—De- fense Council 6 00 688 John F McCarthy, Auto expense—Defense Council 10 00 689 Ad -Art Poster Process, Stickers — Defense Council 6 58 690 Marguerite Dixon, Mgr Home Bureau, Ex- penses Nutrition—Defense Council 39 30 691 Trumansburg Coal & Produce Co , Coal— Post #770 A 11 90 692 A K Fletcher, Exp Dec -June--Dryden Post 54 62 693 A K Fletcher, Wiring, etc —Dryden Post 22 01 694 Reconstruction Home, Inc , Care—Arthur McLaughlin—PHC 90 00 695 Leo P Larkin, X-ray—Arthur McLaughin— PHC 6 50 I t 76 Proceedings of the Board of Supervisors 696 Dorothy Dames, Bd & Room—Donald Little PHC 12 00 697 F S Bower, Ins Premium—Co Farm 45 25 698 Walter L Knettles, Mileage & Exp —Co Sery Officer 19 04 699 T G Miller's Sons Paper Co , Off Supplies— Child Ct 0 75 700 R A Hutchinson, Postage—Child Ct 5 00 701 Harrison Adams, Exp to Coxsackie—Sheriff 30 32 702 James F Francis, Rep to fan—Co Clk 3 75 703 Richard O'Brien, Lb & Materials—Old Co Clk's Bldg - 20 78 704 Bert I Vann, Mileage—Co Supt 105 28 705 Bert I Vann, Expenses—Co Supt 6 83 $3,854 62 $4,711 45 Mr Stone offered the following resolution and moved its adoption Resolved—That the -foregoing claims amounting to the sum of $4,711 45, 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 i Ayes -13 Noes -0 Carried 1 On motion, adjourned i N. 9 of Tompkins County, New York 77 MONTHLY MEETING Monday, August 9, 1943 MORNING SESSION Roll call All members present Minutes of July 12th approved as printed The Clerk read a report of boiler inspection of boilers and hot water tank at the jail Report filed The County Treasurer submitted a report for rural Super- visors on Franchise tax The Clerk read a letter from the Village Clerk of Groton relative to village taxes on county property Matter in hands of Tax Committee Mr Watrous offered the following resolution and moved its adoption WHEREAS—The Highway Committee acting upon the recom- mendation of the County Superintendent of Highways has negotiated with Hugh Rumsey and the E M Rumsey estate for the purchase of certain property on the old Five Mile Drive has reached an agreement for the purchase of said property for the sum of $100 00 Resolved—That the said property be purchased for $100 00 and the County Treasurer is hereby directed to pay the said sum of $100 00 out of appropriation for "Condemnation and Purchase of Rights of Way" to said Hugh Rumsey and E M Rumsey Estate upon receipt of a good and sufficient war- ranty deed, approved by the County Attorney, conveying said premises to the county and showing a clear title free from 'all taxes, liens, and release from any and all damages Seconded by Mr Stobbs Carried B I Vann submitted a i eport with reference to the Beach bridge in Newfield Discussion followed and no action taken • r 78 Proceedings of the Board of Supervisors Mr Stevenson offered the following resolution and moved its adoption WHEREAS --Albert Schlotzhauer of the City of Ithaca has offered the sum of $33 87 for the county's interest in a parcel of land in the city of Ithaca formerly assessed to George Sharpe, which was sold to the county for unpaid taxes of the year 1934 and- conveyed to the county by deed of Charlotte V Bush, County Treasurer dated December 8, 1936 and re- corded in Book 250 of Deeds at page 378, said parcel' being 66 x 265 feet and described as follows "Adams Street Map 53, Block 35, Lot 10 " Resolved, upon recommendation of the Tax Sale Committee that said offer be accepted, and that the Chairman of this board be authorized and directed to execute on behalf of the county, affix the seal thereto, and deliver to said Albert Schlotzhauer, a quit -claim deed of the county's interest in said property upon payment to the county treasurer of the said sum of $33 87 Seconded by Mr Stobbs Carried Mr Stevenson offered the following resolution and moved its adoption WHEREAS the Glad Tidings Mission of Groton has offered the sum of $39 00 for the county's interest in a.parcel of land in the town of Groton formerly assessed to Minor Bennett which was sold to the county for 'unpaid taxes of the year 1926 and conveyed to the county by deed of Charlotte V Bush, County Treasurer, dated October 11, 1928 and recorded in Book 215 of Deeds at page 324, said parcel being bounded and described as follows —one-quarter acre in School District No 8 bounded N by Morton, E by Ford, S by Sunrise Avenue, and W by Main Street, Resolved—Upon recommendation of the Tax Sale Commit- tee, that said offer be accepted and that the Chairman of this board be authorized and directed to execute on behalf of the county and deliver to said Glad Tidings Mission a quitclaim deed of the county's interest in said property upon payment to the County Treasurer of the said sum of $39 00 Seconded by Mr Watrous Carried of Tompkins County, New York 79 Mr Stevenson offered the following resolution and moved its adoption WHEREAS—Walter H Tyler of R D 2, Groton, N Y has offered the sum of $54 66 for the county's interest in a parcel - of land in the town of Groton formerly assessed to Walter H and Florence Tyler consisting of one-half acre bounded on the north by the road, on the east by Clark, on the south by Clark, and on the west by Tyler, said parcel being Parcel No 13 in the List of Delinquent Taxes for the year 1943, and which is about to be conveyed by the county treasurer to the county in the tax foreclosure proceeding for the current year AND WHEREAS, the sum offered is equivalent to the amount of taxes, penaltie, and interest against said property plus $25 for costs of the foreclosure, Resolved, upon recommendation of the Tax Sale Committee, that upon receipt of the conveyance of said property from the county treasurer, and upon payment to the county treasurer of the sum of $54 66 the Chairman of this board be authorized and directed to execute on behalf of the county, affix the seal thereto, and deliver to said Walter H Tyler a quitclaim deed of the county's interest in said property / Seconded by Mr Sweetland Carried ` Mr Gordon offered the following resolution and moved its adoption Resolved that persons who have entered the county service on or after June 1, 1943, shall be deemed to have been ap- pointed, and persons who hereafter enter such service during the year 1943 shall be appointed, at the compensation to which they would have been entitled if the resolution for additional war emergency compensation had not been adopted , but that all such persons who are subject to the provisions of such resolution, shall be entitled to the additional war emergency compensation as provided in and by such resolution Seconded by Mr Stone Carried Mr Stone offered the following resolution and moved its adoption Resolved that the County Treasurer be and she hereby is a 80 Proceedings of the Board of Supervisors , authorized and directed to transfer from the contingent fund to the appropriate accounts for compensation to county officers and employees in order to provide the necessary fund for additional war emergency compensation the sum of $1600 00 Seconded by Mr Gordon Carried Mr Stobbs offered the following resolution and moved its adoption ,' Resolved that there be and hereby is transferred from the Contingent -Fund to the County Treasurer's account the sum of Two Dollars and thirty-four cents ($2 34) Seconded by Mr Daniels Carried On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present, except Mr VanOrder Mr Sweetland offered the following resolution and moved its adoption Resolved, that the county treasurer be and she hereby is authorized and directed to transfer from the Contingent Fund to the Miscellaneous Expense account of the County Clerk, (the sum of one hundred dollars ($100 ) O Seconded by Mr Loomis Carried W Glenn Norris, County Clerk, appeared before the board thanking them foi attending the County Officers Association meeting and gave a brief report thereon which was followed by the County Attorney who gave his report on attending said conference Mr Scofield offered the following resolution and moved its adoption Resolved—That the County Treasurer be authorized to pay of Tompkins County, New, York 81 Miss Elizabeth Miller at the rate of $90 75 effective June 22, 1943 Seconded by Mr Payne Carried Mr Scofield offered the following resolution and moved its adoption Resolved ---That the resolution passed July 12, 1943 regard- ing the "Recoveries Trust Account" be amended to read as follows i From Surplus (AB) From Surplus (OAA) From 1943 Estimated Revenues (OAA) From Special Deposits, Plus Interest - Total Seconded ;by Mr Payne Carried $ 102 37 1,111 32 903 67 1,975 40 $4,092 66 The board as a whole adjourned to the roof to inspect work done as per guarantee , attention called to flashings Moved by Mr Loomis that the Building Committee be au- thorized to use their judgment with reference to any repairs to same or county jail Seconded by Mr Stone Carried The Clerk read the following Workmen's Compensation Insurance Claims as they were audited Dr Simon Schmal, Care—Wm Pfohl $ 13 00 ' Dr J E Lovell, Care—Maynard Predmore 12 00 Dr W H Licht, Care—C E Percey 16 00 Dr W Q Bole, Care—George Avery '43 8 00 Dr W Q Bole, Care—George Avery '42 32 00 Dr W Q Bole, Care—Pearl Mosher '42 55 00 Dr W Q Bole, Care—Pearl Mosher '42 26 00 $162 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, §123 0 82 Claimant Proceedings of the Board of Supervisors Nature of Expense , Amt Allowed F R Caswell, Appraising Damages—Assessor Harold Clough, Appraising Damages—Assessor Ralph B Dedrick, Appraising Damages—Assessor Ralph B Dedrick, Appraising Damages 'Assessor Grant H Halsey, Appraising Damages—Assessor Burt Breed, Appraising Damages—Assessor Edwin V Gould, Appraising Damages—Assessor S T Weatherby, Appraising Damages—Assessor C J Wiedmaier, Expenses—Dog Warden $ 3 80 4 25 3 80 3 80 3 70 4 20 4 40 3 60 8 18 $39 73 The Clerk read the following claims, as reported and recom- \ mended for audit by the several committees to which they had been referred E-706 Tompkins Co Laboratory, Petty Cash—Co Lab $ 40 58 E-707 Tompkins Co Memo Hospital, Rent, etc —Co Lab 708 Eleanor B Sisler, Night Technician—Co Lab 709 The Liquid Carbonic Corp , Med'l Gas Divi- sion, Supplies—Co Lab 710 The Liquid Carbonic Corp , Med'I Gas Divi- sion, Supplies—Co Lab 711 Will Corporation, Supplies—Co Lab 712 C C Young, DPH, Director of Laboratories, Antigen --Co Lab 713 Sharp & Dohme, Inc , Supplies—Co Lab 714 Rothschild Brothers, Supplies—Co Lab 715 Atwaters, Vegetables—Co Lab $ 40 58 179 53 100 00 2 25 2 25 13 50 4 40 3 60 16 46 1147 $333 46 716 Floyd Springer, City Clerk, Soc Hyg Clinic— Pub Health $ 17 50 717 Clara E Goodman, Nurse's Mileage—Pub Health ' 5124 718 Marion May, Nurse's Mileage—Pub Health 54 00 719 Mary Clelland, Nurse's Mileage—Pub Health 56 76 720 T G Miller's Sons Paper Co , Off Supphes— Pub Health 5 35 721 Westwood Pharmacal Corp , Supplies—Pub Health + 5 00 0 0 of Tompkins County, New York , 83 722 Dr H G Bull, ICH Clinician—Pub Health 40 00 723 Gertrude H Rocker, Dental Hygienist—Pub Health 20 00 724 Gertrude H Rocker, Dental Hygienist Pub Health 40 00 $ 289 85 725 Miss Bertha Himes, Spec Instr —John Gray —PHC $ 58 50 726 Board of Education, Ithaca Public Schools, , Tuition & Lunches—Donald Little—PHC 10515 727 Dorothy Daines, Bd & Rm —Donald Little— PHC 12 00 728 Dorothy Daines, Bd & Rm —Donald Little— PHC 3 00 $178 65 729 Bert I Vann, Mileage—Co Supt $ 106 32 730 Bert I Vann, Expenses—Co Supt 10 16 731 Journal & Courier, Tax Not Suppl —Co Treas 14 25 732 T G Miller's Sons Paper Co , Supphes—Co Treas 2 30 733 Charlotte V Bush, Exp to Conf —Co Treas 29 35 734 T' H Davenport Co , Inc , Ins Prem —Co Farm - 45 25 735 The Free Press, Adv —Tax Sales 66 25 736 N Y State Elec & Gas Corp , Services—Co Bldgs 149 23 737 N Y Telephone Co , Services—Co Bldgs 252 42 738 Baldwin & Davis, Burial—Clarence Alfred— Soldiers Burial 100 00 739 Harrison Adams, Corn,—Jail Supplies 100 740 Market Basket Corp , Groceries—Jail Supphes 2 69 741 Red & White Stores, Groceries—Jail Supphes 3 60 742 W J Payne & Sons, Milk—Jail Supphes 9 60 743/Joseph Wiedmaier, Eggs—Jail Supplies 5 22 744 California Fruit Co , Vegetables—Jail Supplies 16 35 745 New Central Market, Meat—Jail Supphes , 25 60 • 746 NuAlba Bakery, Inc , Bread—Jail Supplies -10 24 747 J C Stowell Co , Groceries—Jail Supplies 45 66 748 Ward Spencer, Expenses—Co Bldgs 0 96 749 Frank A Noble, Repair Chair—Co Bldgs 6 00 750 D B Stewart & Co Inc , Kendall Oil—Co Bldgs 2 37 751 Irene H Taggart, Relief Switchboard Opera- tor—Co Bldgs 22 80 0 84 Proceedings of the Board of Supervisors 752 N Y State 'Elec & Gas Corp , Services—Ra- tioning Board 2 10 753 City of Ithaca, Telephone Services—Defense Council 13312 754 City of Ithaca, Postage—Defense Council 4 22 755 Chippewa Mills, Inc , Supphes — Defense Council 10 15 756 Office of Civilian Protection—Expenses—De- fense Council 9 81 ' 757 Corner )Bookstore, Typewriter Rental—De- fense Council , 6 00 758 John F McCarthy, Use of Auto—Defense Council ` 10 00 759 T G Miller's Sons Paper Co , Off Supplies- - Defense Council 2 15 760 Mrs Marguerite Dixon, Canners Caravan— Defense Council 8 87 761 R C Patch Co , Coal—Caroline Obsery Post 6'16 762 Matthew Bender & Co Inc , McKinney's Suppl —Sup Ct Judge 20 00 763 Matthew Bender & Co , Inc , Suppl Bender's Ind —Sup Ct Judge 6 50 764 R A Hutchinson, Clerk, Postage, etc —Child Ct 7 72 765 R A Hutchinson, Clerk, Check book—Child Ct 2 00 766 T G Miller's Sons Paper Co , Off Supplies— Child Ct 5 35 767 Legal Stationery Co Inc , Legal paper — Child Ct 18 60 768 Harrison Adams, Mileage—Child Ct 2 56 769 Charles H Newman, Expenses—Co Atty 51 60 770 T G Miller's Sons Paper Co , Off Supphes— Co Atty 0 75 771 Dennis & Co Inc , Gilbert's Code—Dist Atty 20 00 772 Harrison Adams, Postage—Sheriff 4 50 773 Harrison Adams, Meals—Sheriff % 3 70 774 Harrison Adams, Mileage—Sheriff 142 56 775 Tompkins Photographers, Fish -McNamara Acc —Sheriff 14 00 776 Harrison Adams, Supplies—Sheriff 2 40 777 Dr H H Crum, Services—Jail Physician 2 00 778 Harrison Adams, Supphes—Sheriff 1 60 779 VanNatta Office Equip Co Inc , Black Rib- bon—Supr 1 25 780 Ray G Estabrook, 1943 Supr Photo—Supr 1 00 781 Matthew Bender & 'Co Inc , Bender's Index l of Tompkins County, New York 85 ' Suppl —Supr - 6 50 782 Lawyer's Co-op Pub Co , McKinney's Suppl —Supr 20 00 783 Lawyer's Co-op Pub Co , McKinney's Suppl —Co Judge 20 00 784 Williams Press, Inc , Subs Adv Sheets—Co Judge 20 00 785 Matthew Bender & Co Inc , Bender's /Index Suppl —Co Judge 6 50 786 Dame1-E Patterson, Supplies—Comm of Elec 0 30 787 Daniel E Patterson, Postage—Comm of Elec 6 00 788 Norton Printing Co , Not Designation Cards —Elec Exp 8 50 789 T G Miller's Sons Paper Co , Off Suppl — Elec Exp 12 33 790 John J Sinsabaugh, Mileage & Exp —Co Sealer 47 51 791 Walter L Knettles, Mileage & Exp —Co Sery - Off 14 29 792-W G Norris, Expenses—Co Clk 20 09 793 Norton Printing Co , Billheads, etc."—Co Clk 8 25 794 Corner Bookstore, Typewriter Ribbons—Co Clk 6 00 795 W G Norris, Exp to Conf —Co Clk 24 65 796 Ridley's Book Bindery,- Supplies—Co Clk 34 00 797 W 0 Smiley, Postage—Supr ' 8 00 798 Hermann M Biggs Memo Hosp , Care— Harold Ticknor—TB Hosp 27 50 799 Hermann M Biggs Memo Hosp , Care—Leo D Carr—TB Hosp 150 00 800 The Personal Book Shop, Inc , Books—Rural Trav Libr 1210 801 The Library Book House, Books—Rural Trav Libr 100 802 Wilcox & Follett Co , Books—Rural Trav Libr 5 03 803 Wilcox & Follett Co , Books—Rural Trav -Libr 1 89 804 The H R ,Huntting Co , Books—Rural Trav Libr i 2 34 805 The H R Huntting Co , Books—Rural Trav Libr 17 28 806 The H R Huntting Co , Books—Rural Trav Libr 19 20 807 The Syracuse News Co , Books—Rural Trav Libr 22 57 808 P W Wood & Son, Ins on truck—Rural Trav Libr 32 66 Y 86 Y Proceedings of the Board of Supervisors 809 Stover Printing Co , Letterheads & Env — Rural Tray Libr 810 Lena Mae Wellar, Extra typing—Co Clerk 18 45 99 00 $2,100 23 $2,942 77 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the \sum of $2,942 77, 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 -12 Noes -0 Carried On motion, adjourned 1 , 1 of Tompkins County, New York 87 MONTHLY MEETING Monday, September 13, 1943 Roll call All members present except Mr Van Order Minutes of August 9th meeting approved as printed The Clerk read a letter from the State Education Depart- ment, Division of Archives and History, requesting the ap- pointment of a County Historian Moved by Mr Stevenson that W Glenn Norris be appointed by this Board as County Historian Seconded by Mr Sweetland Carried Mr Newman reported progress on back rental of Old County Clerk's Building, also the matter of tax foreclosure and reimbursement to Biggs Memorial Hospital Mr Watrous asked that all tax rolls be turned in by the Supervisors by September 21st The County Attorney announced his appointment to a special committee of the County Officers Association Moved by Mr Scofield that the County Attorney attend said meeting in Albany, September 21st Seconded by Mr Sweetland Carried Mr Stevenson offered the following resolution and moved its adoption Resolved that there be transferred from the contingent fund to the fund "Educational Notices", the sum of $4 74 Seconded by Mr Stone Carried Mr Sweetland offered the following resolution and moved its adoption 88 Proceedings of the Board of Supervisors WHEREAS the County Clerk has requested an appropriation of $210 for an additional typist for two months in order to take care of iicreased business in connection with deeds and mortgages , and such request has been approved by the Salaries Committee Resolved that the County Treasurer be and she hereby is authorized and directed to transfer from the Contingent Fund to a new item under County Clerk's Expenses entitled "Typist —Deeds and Mortgages" the sum of $210, and the County Treasurer is hereby authorized to -pay the said sum, or so much thereof as may be necessary, to the person employed by the County Clerk to do such work, upon audit of bills therefor by the Board of Supervisors Seconded by Mr Watrous` Carried Mr Payne offered the following resolution and moved its adoption WHEREAS it appears that the Estate of Hannah Dassance was erroneously assessed in the years from 1938 to 1942 for a parcel in the Town of Newfield, bounded north by Payne, east by Beach, south by Beach and west by Johanson, and that said estate is entitled to a refund of $5 18 on account of such error, Resolved, pursuant to §56-'a of the Tax Law, that the County Treasurer be and she hereby is authorized and directed to re- fund to W Walker McLaren, Moravia, N Y , administrator of the Estate of Hannah Dassance the said sum of $5 18 and i `charge the same to the town of Newfield Seconded by Mr Gordon Carried Mr Stevenson offered the following resolution and moved its adoption WHEREAS the City of Ithaca has offered to purchase the county's interest in certain lots near Giles Street in the City of Ithaca described on Cook Land Company Map Lots Nos 86, 106, 107, 108, 112, 113, 117, 122, 129, 150, 163, 181, 183, 190, 203, 228, 229, 251, 253, and 275 and to pay therefor the sum of $200 1 L r of Tompkins County, New York 89 Resolved that the said offer be accepted and the Chairman of this Board be and he hereby is authorized and directed to execute on behalf of the county and deliver to the City of Ithaca a quitclaim deed of the county's interest in all of said lots, upon payment to the County Treasurer of the sum of $200 00 Seconded by Mr Stobbs Carried The Clerk read the following Workmen's Compensation In- surance Claims as they were audited Dr Frank Ryan, Care—Verne Hulslander Dr J W Burton, Care—Fred Wright Dr Philip E Rossiter, Care—Russell Nichols $22 50 7 00 26 00 $55 50 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 Harold Clough, Appraising Damages—Assessor W 13 Strong, Appraising Damages—Assessor Burt Breed, Appraising Damages—Assessor _Burt Durbon, Appraising Damages—Assessor Flank L Mastin, Appraising Damages—Assessor Richard W Durbon, Appraising Damages—Assessor Frank L Mastin, Appraising Damages—Assessor Edwin V Gould, Appraising Damages—Assessor Edwin/V Gould, Appraising Damages—Assessor Frank L Mastro, Appraising Damages—Assessor , Burt Breed, Appraising Damages—Assessor Richard W Durbon, Appraising Damages—Assessor Richard W Durbon, Appraising Damages—Assessor Frank L Mastin, Appraising Damages—Assessor $ 4 00 4 40 4 10 5 00 4 60 '3 80 4 80 4 40 4 60 6 00 6 40 4 10 4 40 4 20 $64 80 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred 90 Proceedings of the Board of Supervisors E-811 Tompkins Co Laboratory, Petty Cash—Co Lab 5410 $ 5410 812 T L b Co Memo Hospital, Rent, etc —Co $ 197 43 813 Ithaca Insurance Agency, Inc , Ins Lab equip —Co Lab 50 70 814 Dr Viola Graham, Special services—Co Lab 250 00 815 Eleanor B Sisler, Night Tech —Co Lab 100 00 816 The Blakiston Co , Book—Co Lab 6 50 817 Lea & Febiger, Book—Co Lab 10 00 818 The C V Mosby Co , Book—Co Lab 3 50 819 LaMotte Chemical Products Co , Supplies— Co Lab -15 46 820 Will Corporation, Supplies—Co Lab 519 821 Will Corporation, Supplies—Co Lab 42 55 822 Lederle Labs Inc , Supplies—Co Lab 0 48 823 Difco Laboratories, Inc , Supplies—Co Lab 3 58 824 The Liquid Carbonic Corp , Supplies—Co Lab 4 57 825 LaMotte Chemical Products Co , Supplies— Co Lab 6 90 $ 696 86 E-826 Floyd Springer, City Clerk, Soc Hyg Clinic— Pub Health $ 20 00 827 Clara E Goodman, Nurse's Mileage—Pub Health ` 5316 828 Mary Clelland, Nurse's Mileage—Pub Health 58 50 829 Marion May, Nurse's Mileage—Pub Health 54 00 830 Ithaca Laundries, Inc , Laundry—Pub Health 17 58 831 Dr H G Bull, ICH Clinician—Pub Health 40 00 832 Gertrude H Rocker, Dental Hygienist—Pub Health 25 00 833 Hermann M Biggs Memo Hosp , Care — Harry Doane--PHC - 75 00 834 Reconstruction Home, Inc , Care—Evelyn Freese—PHC 7 50 835 The Syracuse News Co , Books—Rur Trav Libr - 12 24 836 Demco Library Supplies, Supplies — Rur Trav Libr 23 05 837 N Y State Elec & Gas Corp , Gas & Elec — Co Bldgs 137 23 838 New York Telephone Co , Services—Co Bldgs 267 95 of Tompkins County, New York 91 839 City of Ithaca, Water—Co Bldgs , 52 82 840 Hermann M Biggs Memo Hosp , Care—Co Patients—TB Hosp 1,052 50 841 Hermann M Biggs Memo Hosp , Care—Co Patients—TB Hosp 1,385 00 842 Hermann M Biggs Memo Hosp , Care— Anthony Casano—TB Hosp 300 00 843 Hermann M Biggs Memo Hosp , Care— Anthony Casano=TB Hosp 75 00 844 Hermann - M Biggs Memo Hosp , Care— Susan G Cummings—TB Hosp 152 50 845 Hermann M Biggs Memo Hosp , Care — Harvey Moyer—TB Hosp 227 50 846 Hermann M Biggs Memo Hosp , Care — Florence Pass—TB Hosp 270 00 847 Hermann M Biggs Memo Hosp , Care—Betty , J Sumner—TB Hosp 162 50 848 Hermann M Biggs Memo Hosp , Care — Valerie Lucidi—TB Hosp 120 00 849 J W Coryell, Clerk, Bd of Supervisors, Seneca Co , 'N Y , Care—Lewis Rosenkrans —TB Hosp 452 50 850 Bert I Vann, Mileage—Co Supt 8816 851 Bert \I Vann, Expenses—Co Supt 20 00 852 Harrison Adams, Sweet corn, etc —Jail Suppl 7 55 853 Leroy Bower, Beans—Jail Suppl ' 13 50 854 W J Payne & Sons, Milk—Jail Suppl 5 12 855 C J Wiedmaier, Eggs—Jail Suppl 5 10 856 New Central Market, Meat, etc —Jail Suppl 28 13 857 NuAlba Bakery, Bread—Jail Suppl 13 84 858 Red & White Store, Groceries—Jail Suppl 13 21 859 J C Stowell Co , Groceries—Jail Suppl 5 81 860 Norton Printing Co , Letterheads—Sheriff 8 75 861 W D Campbell, Rep Typewriter—Sheriff 16 25 862 Harrison Adams, Stamps—Sheriff 4 50 863 Harrison Adams, Expenses—Sheriff 9 00 864 Harrison Adams, Mileage—Sheriff 124 24 865 Harrison Adams, Exp to Sheriff's Asso — Sheriff 40 25 866 Dr H H Crum, Services—Jail Physician 10 00 867 Swift & Co , Soap—Jail 26 13 868 C Harry Spaulding, Assault case—Justice 5 00 86Q W D Campbell, Carbon Paper—Co Treas ` 8 25 870 Stover Printing Co , Envelopes—Supr 1 75 871 Stover Printing Co , Checks—Supr 24 50 872 W D Campbell, Carbon Paper—Supr 2 75 873 Della Gillespie, Postage—Co Judge 5 00 92 Proceedings of the Board of Supervisors 874 Hills Jewelers, Clock—Co Clerk 15 00 875 Edward Thompson Co , McKinneys PP—Co Clerk '6 00 876 VanNatta Office Equip Co Inc —Pencils—Co Clerk 3 00 877 W G Norris, Postage & Exp —Co Clerk & ' Mot Veh Clk 15 49 878 Mrs Mary Finneran, Typing—Comm of Elec 14 00 879 Irene H Taggart, Typing—Comm of Elec 1150 880 Norton Printing Co , Env & Suppl —Elec Exp 669 00 881 Ithaca Journal, Fall Primary Not —Elec Exp 4 92 882 John J Sinsabaugh, Mileage & Exp — Co Sealer 32 55 883 Ithaca Delivery & Storage Terminal, Hauling ' weights—Co , Sealer 15 00 884 -T G Miller's Sons Paper Co , FoldersCo Sery Off _2 50 885 Walter L Knettles, Mileage & Exp —Co Sery Off 1715 886 Journal & Courier, Cards—Co Sery Off 6 00 887 Louis D Neill, Mileage & Exp —Co Invest 25 10 888 W G Norris, Postage—Civil Sery Comm 1 50 889 N Y State Elec & Gas Corp , Services—Ra- i boning Bd 2 60 890 211 E Seneca St , Corp , Elec Services—Ra- tioning Bd 18 82 891 City of Ithaca, Telephone services—Defense Council 62 57 892 Corner Bookstore, Typewriter rental—De- fense Council 6 00 893 John F McCarthy, Expenses—Defense Coun- cil 10 00 894 Office of Civilian Protection, Expenses—De- fense Council 10 03 895 James D Pond, Telephone AWS Post 221C— Defense Council 7 98 896 Ernest W Mack, Photostat copies—Co Clerk 8 75 897 Norton Printing Co , Letterheads—Co Bldgs 5 50 898 C J Rumsey & Co , Exp & Supplies—Co Bldgs 9 50 899 Co-op G L F Service, Inc , Brooms—Co Bldgs 11 10 900 Tisdel's Repair Shop, Locks—Co Bldgs ' 4 25 901 The Acorn Refining Co , Maptermix—Co Bldgs 10 00 902 Ward Spencer, Expenses—Co Bldgs 0 77 i of Tompkins County, New York_ 93 903 T G Miller's Sons Paper Co , Supplies—Co Clerk 904 Hermann M Biggs Memo Hosp , Care—Leo Rabidou—TB Hosp 905 Hermann M Biggs Memo Hosp , Care — Florence Whitmore—TB Hosp 906 T G Miller's Sons Paper Co , Supplies—Co Bldgs 907 Clarkson Chemical Co Inc , Supplies—Co Bldgs 908 Tompkins Co Rural News, Scholarship Not — Educa Not 909 Tompkins Co Rural News, Primary Notice— Elec Exp 19 80 1,662 50 217 50 156 50 199 35 1214 4 40 $8,807 09 $9,558 05 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $9,558 05, be audited by this Board at the amounts recom- mended by the committee 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 r J r 94 Proceedings of the Board of Supervisors MONTHLY MEETING Monday, October 11, 1943 MORNING SESSION 1 Roll call All members present Minutes of September 13th meeting approved as printed The Clerk read a letter from Bert T Baker making an offer for certain tax property in the City of Ithaca Said matter referred to the Tax Sales Committee The Clerk read a communication from the County Officers Association and the County Attorney reported upon a recent committee meeting of that body held September 21st and 22nd A letter of invitation from R C VanMarter for inspection of the County Home was read Discussion followed On motion of Mr Scofield, seconded by Mr Loonus October 25th was selected as the date for said inspection Mr Watrous offered the following resolution and moved it's adoption Resolved, That the date for road inspection of county high- ways be made on Tuesday, October 19th Seconded by Mr Loomis Carried Mr Stevenson offered the following resolution and moved its adoption WHEREAS in the 1943 proceeding for foreclosure of tax liens the county acquired title to property in the City of Ithaca at No 413 Dryden Road, being Lot 13 in Block 278, formerly i assessed to Omega Tau Sigma fraternity, and the -amount of , the county's tax hen with interest to June 30, 1943 as shown of Tompkins County, New York 95 in the decision of the county court was $659 96, and whereas said property was purchased at City Tax Sale in 1941 by -Rose Baker, and said Rose Baker has offered the county the sum of $700 for the county's interest in said property Resolved upon recommendation of the Tax Sale Committee that the said offer be and hereby is accepted, and the Chair- man of this board is hereby authorized and directed to execute on behalf of the county and deliver to said Rose Baker a quit- claim deed of the county's interest in said property upon pay- ment of the sum of $700 00 to the County Treasurer Seconded by Mr Sweetland Carried Mr Gordon offered the following resolution and moved its adoption WHEREAS Alexander Pakkala of R D 4 Ithaca, N Y made an agreement with Clarence Squier when Mr Squier was act- 'ing as a Committee of this Board on Tax Sale Properties, for the purchase of 53 lots in the Town of Ithaca in the Ithaca Land Company tract for the sum of $150 , and whereas the county attorney upon examination of titles finds that seven of said 53 lots do not belong to the county, and said Alexander Pakkala now offers the said sum of $150 for the remaining 46 lots, which are numbered as follows Lots 47, 53, 54, 55, 65, , 66, 79, 129, 133, 138, 140, 150, 155, 185, 197, 198, 204, 209, 211, 214, 216, 220, 221, 224, 227, 229, 233, 238, 242, 251, 256, 262, 269, 270, 272, 274, 275, 276, 284, 285, 286, 292, 294, 295, 304 and 308 Resolved, that the said offer be accepted, and that the Chair- man be author ized and directed to execute on behalf of the county, and deliver to said Alexander Pakkala, a quitclaim deed of the county's interest in the lots above enumerated upon payment to -the county treasurer of the sum of $150 00 1 Seconded by Mr Stevenson Carried , Mr Stone offered the following resolution and moved its adoption _ Resolved -That there be and hereby is appropriated the sum of $348 00 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 96 Proceedings of the Board of Supervisors Seconded by Mr Loomis Carried Ayes -14 Noes -0 Carried Mr Stevenson offered the following resolution and moved its adoption Resolved that the properties acquired ,by the county through foreclosure of tax liens in 1940, 1941, 1942 and 1943, which have not heretofore been disposed of, be offered for sale by the Clerk of this Board in the supervisors meeting room on October 23, 1943 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 be published twice in the Free Press, Groton Journal, Rural News and Ithaca Journal, and have 300 handbills printed and distributed throughout the county Seconded by Mr Sweetland Carried Mr Watrous, Chairman of the Highway Committee, pre- sented the following snow removal program for the year 1943-44 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 r 187 313 1 38 3 45 0 34 4 32 2 12 ` 8 64 4 72 3 95 3 53 4 46 6 45 039 , 0 52 131 of Tompkins County, New York 97 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 1614 Ithaca City -Hector Street 1623 Mecklenburg -Ithaca, Pt 2 1676 South Lansing -Genoa 1867 Ithaca -Varna 1891 South Ithaca -Ithaca 1895 Halsey ville-Taughannock Falls -Enfield Glen 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—Ti umansburg r 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 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 137 458 2 75 613 2 44 3 38 5 86 0 03 3 07 6 78 1 71 0 68 1 20 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 5 58 1 76 0 85 0 63 1 22 0 47 159 95 miles 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 1943-44 s. 98 Proceedings of the Board of Supervisors Seconded by Mr Stone Carried Mr Watrous, Chairman of the Equalization Committee, presented the following regular report of the Committee on Equalization, on the Footing of the Assessment Rolls, which was laid on the table one day under the rule REPORT' OF COMMITTEE ON FOOTING OF ASSESS- MENT ROLLS 1943 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 R 0 0 W M U Total Real Only Total Franchises Grand Total of Roll Totally Exempt Real Caroline Danby Dryden Enfield Groton Ithaca City Ithaca Town 1 ansing Newfield Ulysses 1 34,747 $ 1,017,5651$ 40,608 $ 1,058,173 $ 86420 33,286 1,163,890 52,626 1,216,516 103 085 58,286 4,428,6481 173,290 4,601,938 774,883 22,207 803,758 41,370 845,158 115,400 30,2751 4,097,693 98,906 4,196,599 483 300 2,940 61,365,075 1,116,834 62,481,909 23 930,750 16,293 14,215,722 -- 318 780 14,534,502 6 163 250 37,789 3,549,954 113,876 3,663,830 264,300 36,997 1,501,711 64,680 1,566,391 315,245 19,818 3,600,338 119,136 3,719,474 666 800 I Totals 293,088 $ 95,744,384 $ 2,140,106 $ 97,884,490 $ 32,903,433 of Tompkins County, New York 99 REPORT OF COMMITTEE ON FOOTING OF ASSESS- MENT ROLLS (Continued) Pension Exempt u0 0 .1 o° mO o « 0.3E,a >C >CEl ci: El .eD E-,qD D"i �"vy, 'v ,4 v., O p. a flit W a ,''Lh" vo W yP �.�,' F'v.�= W W W 73 V 0 `v/ 0 Up W 0 u...„ 0 ..0,_, a'a:0 xwx i,..e.go 44,2x 4-4.5.,2x Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca Town Lansing Newfield Ulysses $ 4,465 15,525 28,691 3,401 24,512 140,550 35,277 16,756 5,467 10,213 $ 967,288 1,097,906 3,798,364 726,357 3,688,787 38 410,609 8,335,975 3,382,774 1,245,679 3,042,461 $ 971,753 1,113,431 3,827,055 729,758 3,713,299 38551,159 8,371,252 3,399,530 1,251,146 3,052,674 _ 970,390 2,038,575 2,981,328 1,105,876 $ 984,590 2,057,146 2,988,891 1,111,064 2,842,465 1,656,153 5,382,361 1,941,610 Totals $284,857 $64,696,200 $64,981,057 $ 7,096,169 $ 7,141,691 $11,822,589 Dated, November 8, 1943 D J WATROUS, Chairman D A STOBBS, L P STONE, C H SCOFIELD, LAMONT C SNOW, JOHN A LEACHTNEAUER, Committee i c 100 f Proceedings of the Board of Supervisors Mr Watrous asked unanimous consent to take from the table and pass at this time , By unanimous consent, the report was taken from the table Mr Watrous offered the following resolution and moved its adoption Resolved—That the regular report of the \Committee on Equalization, on the Footing of the Assessment Rolls, be ac- cepted and adopted and that the figures therein be used as a basis for taxation in the seg eral tax districts of the county for the year 1943 Seconded by Mr Scofield Carried On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr Van Order W Glenn Norris came before the Board with a personal invitation extended all members to attend the formal opening of the DeWitt Historical Society on Friday evening, October 15th Mr Stevenson offered the following resolution and moved its adoption Resolved—That county owned lots in the Village of Groton be offered to the Village of Groton for the sum of One Hun- dred Dollars Seconded by Mr Sweetland Carried / Mr Scofield offered the following resolution and moved its adoption Resolved—That there be transferred from the contingent fund to the fund "Court House and Jail—Repairs" the sum of Six Hundred Eighty-four and Ninety-four one hundredths r of Tompkins County, New York r Dollars ($684 94), for repairs on court hourse Seconded by Mr Stone Carried Mr Scofield offered the following resolution adoption Resolved—That there be transferred from fund to the following items Aid to Dependent Children Allowances Traveling expenses for Aid to dependent Children Aid to the Blind allowances Traveling expenses Seconded by Mr Stone Carried 101 and moved its the contingent $3,500 00 100 00 350 00 350 00 Mr Scofield offered the following resolution and moved its adoption 1 Resolved. --That there be and hereby is appropriated to the Department of Public Welfare for carrying on the work of that department for the remainder of the year, the sum of $7,000 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 authority given her by the Social 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 Daniels ti Ayes -13 Noes -0 Carried The Clerk read the following Workmen's Compensation In- surance Claims as they were audited Dr R M Vose, Care—Edgar Armstrong Dr Edgar Thorsland, Care—A E Grant C J Kelly, Cal e—Russell Nichols Dr E H Cowell, Care—John R Goodwin $ 5 00 15 00 5 00 14 00 $39 00 v 102 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 t Claimant Nature of Expense Amt Allowed Asa Cummings, Appraising Damages—Assessor Asa Cummings, Appraising Damages—Assessor Henry C Thorne, Appraising Damages—Assessor Frank L Mastin, Appraising Damages—Assessor C J Wiedmaier, Expenses—Dog Warden Claire Piper, Asst to Dog Warden—Dog Warden E S VanKirk, Appraising Damages—Assessor E S VanKirk, Appraising Damages—Assessor $ 310 3 40 4 35 5 80 8 14 12 00 3 60 3 30 $43 69 1 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred E-910 Tompkins Co Laboratory, Petty Cash—Co Lab $ 53 52 $ 53 52 911 Tompkins Co Memorial Hosp , Rent, etc — Co Lab $ 183 36 912 Eleanor B Sisler, Night Technician—Co Lab 100 00 913 W B Saunders Co , Book—Co Lab 7 00 914 Clarence F Howell, Carpenter work—Co Lab 30 50 915 Robinson & Carpenter Lumber Co , Lumber— , Co Lab — 2 47 916 Lederle Laboratories, Inc, Supplies—Co Lab 0 48 917 Liquid Carbonic Corp Med'l Gas Division, Oxygen—Co Lab 2 25 918 Clay -Adams Co Inc , Supphes—Co Lab 58 50 919 Will Corporation, Supplies—Co Lab 161 60 920 Will Corporation, Supphes—Ca Lab 4 55 921 Will Corporation, Supplies—Co Lab 4176 922 Will Corporation, Supplies—Co Lab 134 46 923 Will Corporation, Supplies—Co Lab Credit $ 726 93 924 City of Ithaca, Soc Hyg Clinic—Pub Health $ 15 00 925 Marion May, Nurse's Mileage—Pub Health 48 24 926 Clara E Goodman, Nurse's Mileage—Pub Health 57 54 of Tompkins County, New York 103 927 Mary Clelland, Nurse's Mileage—Pub Health 54 00 928 Kline's Pharmacy, Supplies—Pub Health 1810 929 Ithaca Laundries, Inc , Laundry—Pub Health 9 70 930 Dr H G Bull, ICH Clinician—Pub Health 40 00 931 Gertrude H Rocker, Dental Hygienist—Pub Health 25 00 932 Hermann M Biggs Memo Hosp , Care — Harry Doane—PHC 77 50 933 Hermann M Biggs Memo Hosp , Care — Harry Doane—PHC 77 50 934 Reconstruction Home, Inc , Care — Donna - Belle Brown—PHC 1'08 50 935 Reconstruction Home, Inc , Care — Donna - Belle Brown—PHC 108 50 936 Binghamton City Hospital, Care—Dorotha Dickson—PHC 929 00 937 Binghamton City Hospital,,Care—Dorotha Dickson--PHC149 50 938 Mrs Emma L Willett, Rm & Bd —Donald Little—PHC ' 2100 939 H R Huntting Co , Book—Rur Trav Libr 1 09 940 American Library Asso , Booklist Subs —Rur Trav Libr 3 00 941 The Syracuse News Co , Books—Rur Trav Libr 59 44 942 College Chevrolet Co Inc , Replace battery Cable—Rur Trav Libr 2 50 943 College Chevrolet Co Inc , Rep brakes, etc — Rur Trav Libr 6 30 944 Associated Transport, Inc , Cartage—Rur Trav Libr 2 98 945 J C Stowell Co Groceries—Jail Supplies 64 34 946 Colberts Red & -White, Groceries—Jail Sup- plies 7 49 947 S M Flickinger Co Inc , Groceries—Jail Sup- plies 6 73 948 NuAlba Bakery, Inc , Bread—Jail Supplies 18 48 949 New Central Market, Meat—Jail Supplies 29 85 950 C J Wiedmaier, Potatoes & Eggs—Jail Sup- plies 11 50 951 W J ,Payne & Sons, Milk—Jail Supplies 4 80 952 Swift & Company, Inc , Beef—Jail Supplies 3 36 953 A B Brooks & Son, Drugs, etc —Jail Supplies 7 54 954 N Y State Elec & Gas Corp , Gas & Elec — Co Bldgs ‘ ` 136 27 955 New York Telephone Co , Services—C� Bldgs 265 95 104 Proceedings of the Board of Supervisors 956 R A McKinney, Blood testing cattle—Bovine TB 26 05 957 Bert I Vann, Mileage—Co Supt 96 32 958 Bert I Vann, Expenses—Co Supt 8 05 959 Dr E H Cowell, Glass—Jerry Lynch—TB Hosp 9 50 960 N Y State Elec & Gas Corp , Services—Ra- tioning Bd - , 3 98, '961 T G Miller's Sons Paper Co , Off Supplies— Defense Council 2 10 962 City of Ithaca, Telephone services—Defense Council - 64 42 963 City of Ithaca, Postage—Defense Council 2 30 964 Office of Civilian Protection, Expenses—De- fense Council ( 12 45 965 Corner Bookstore, Typewriter rental—De- fense Council 6 00 966 John F McCarthy, Auto expense=Defense Council 10 00 967 VanNatta,Office Equip Co , Stencils—De- fense Cuncil / 6 30 968 Trumansburg Home Telephone Co , Services —Ob Post #770A 117 969 Carrington -Fuller Post, No 800—American Legion, Expenses—Ob Post 126 56 970 A K Fletcher, Chief Observer, Expenses— , Ob Post 18 82 971 Trumansburg Home Telephone Co , Services —Ob Post 1615 972 Williamson Law Book Co , Jessup, & Redfield , Bk —Co Judge 6 50 973 Paul E Killion, Inc , Inc , Office Bks Co Judge 116 98 974 Dennis & Co Inc , Warren's Bk —Co Judge 5 00 975 Matthew Bender & Co , Gilbert's Bk —Co Judge 8 50 976 W G Norris, /Expenses—Co Clk —Mot Veh Clk - 36 70 977 Norton Printing Co , Off Suppl —Co Clk — Mot Veh Clk 10 00 978 T G Miller's Sons Paper Co , Off Suppl — Co Clk 7 05 979 International Business Machine Corp , Rep / recording machine—Co Clk 7 00 980 Paul E Killion, Inc , Office Books—Co Clk 120 00 981 Bd of Elections, Steuben Co , Reg 3 vets — Comm of Elec 1 80 ( i of Tompkins County, New York 982 Helen S Morgan, Clerical work—Comm of Elec 983 Mrs Mary Finneran, Clerical work—Comm of Elec 984 Stella A Dean, Clerical work—Comm of Elec 985 Norton Printing Co , Reg supplies—Elec Exp 986 T G Miller's Sons Paper Co , Reg supplies— Elec Exp 987 John J Sinsabaugh, Mileage & Expenses— Co Sealer - 988 Ithaca Delivery & Storage Terminal, Hauling weights—Co Sealer 989 Helen J Mastro, Typist & Clerical wk —Co Sery Off - 990 Walter L Knettles, Mileage & Expenses—Co Sery Off 991 Stallman of Ithaca, Tubes—Co Bldgs - 992 Carl S Baker, Painting flag pole—Co Bldgs 993 C J Rumsey & Co , Supplies—Co Bldgs 994 T G Miller's Sons Paper Co , Envelopes— Child Ct 995 R A Hutchinson, Clerk, Postage—Child Ct 996 R A Hutchinson, Clerk, Postage—Child Ct 997 Harrison Adams, Exp to Riverhead—Child Ct 998 Harrison Adams, Exp to Syr & Lockport— Child Ct 999 Harrison Adams, Exp to Waverly—Child Ct 1000 Harrison Adams, Postage—Sheriff 1001 Harrison Adams, Expenses—Sheriff 1002 W D Campbell, Rep Typewriter—Sheriff 1003 T G Miller's Sons Paper Co , Off Supphes— Sheriff 1004 Harrison Adams, Mileage—Sheriff 1005 Dr H H Crum, Services—Jail Physician 1006 T G Miller's Sons Paper Co , Off , Supplies— Co Treas 1007 Hermann M Biggs Memo Hospital, Care— Co Patients—TB Hosp 1008 Hermann M Biggs Memo Hospital, Care— Leo Rabidou—TB , Hosp 1009 C V Bush, Co Treas , Postage—Co Treas 1010 W D Campbell, Carbon paper—Co Treas 1011 William Lougher & Son, Rep flashings—Co 105 9 00 2 75 9 00 r 583 68 23 60 44 86 , 53 00 42 00 29 56 4 56 '1500 19 17 1 90 4 00 5 00' 40 34 37 18 6 04 4 50 12 90 10 00 1 05 142 22 2 00 1 25 1,425 00 460 00 910 , 2 00 4 Th 106 Proceedings of the Board of Supervisors Bldgs 1012 The Ithaca Journal, Leg Not Williamson Foreclosure—Tax Sales 684 94 12 60 $5,059 53 $7,579 06 Mr Stone offered the following resolution and moved its \adoption Resolved—That the foregoing claims amounting to the sum of $7,579 06, 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 i Ayes -13 Noes -0 Carried On motion, adjourned J 1 i of Tompkins County, New York 107 MONTHLY MEETING Monday, November 8, 1943 MORNING SESSION Roll call All members present Minutes of October 11th meeting approved as printed ,, The Clerk read a letter from the Village of Groton refusing the offer of county lots in that village for the price of $100 00 and demanding back taxes thereon Said matter referred to the Tax Sale Committee The Clerk read a tax statement from District No 1 Dryden and Harford on county owned property Same referred to Finance Committee Mr Stevenson offered the following resolution and moved its adoption Resolved—That the sales of county properties made on October 23rd, pursuant to resolution of this board, 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, affix the county seal thereto, and deliver to the respective purchasers, quitclaim deeds conveying to them the several parcels of land, as hereinafter described upon payment to the county treasurer of the balance due upon their contracts respectively The following is a description of said properties with the names of the purchasers and the purchase price of each parcel — TOWN OF DANBY Three acres formerly assessed to Ray W Wilcox bounded N by the highway, E by Baker, S by Hutchings, and W by Hutchings, sold to Everett J Loomis for the sum of $35 00 121/2 acres, more or less, bounded N by Miller, east by Miller, south by Hallock, and west by Eckert, sold to Bert Strawway for the sum of $26 00 1 108 Proceedings of the Board" of Supervisors TOWN OF DRYDEN 50 acres formerly assessed to Victor Fulkerson, bounded N by the highway, E by Brown,'S by Rhodes, and W by Fulker- son, sold to Victor Fulkerson for the sum of $151 00 TOWN OF GROTON 1/4 acre formerly assessed to Lester D Green, bounded N by road, E by road, S by Tobin, and W by Tobin, sold to Lester D Greene for the sum of $26 00 / TOWN OF LANSING One acre bounded N by Reynolds, E by Reynolds, S by the highway, and W by Farrell, sold to James Moravec for the sum of $3 00 / TOWN OF ULYSSES / Lot formerly assessed to Alfred Woodworth Estate, bounded N by Donnelly, 1E by South Street, S by Elm Street, and W by Biggs, sold to Francis L Sarsfield and Agnes Sarsfield for the sum of $41 00 CITY OF ITHACA Lot 1, Block 6, Map 7, consisting of buildings and acreage on Old Hector Street formerly assessed to A W Chamber- lain, sold to Fred Painter and Helen C Painter for the sum of $350 00 Seconded by Mr Sweetland 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 re- habilitation purposes Mr Stone offered the following resolution and- moved its adoption ` WHEREAS, the United States of America has acquired and is acquiring real property for and is operating (a) rural re- habilitation project for resettlement purposes, (as defined in 49 Stat 2035, hereinafter called the "Act") , located within the 1 \ , , of Tompkins County, New York 109 jurisdictional limits of the local public taxing unit herein- after set forth , and WHEREAS, the aforesaid project and the persons now and hereafter residing on or occupying such premises will be supplied with public or municipal services by the local public taxing unit hereinafter set forth, Now, Therefore, Be It Resolved by the Board of Supervisors of the County of Tompkins, State of New York, that this resolution shall constitute the Request of the United States of America by and on behalf of said local public taxing unit, (pursuant to the pro' inions 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 1 Be It Further Resolved, that this body does hereby author- ize its Chairman to execute, for and on behalf of said local public taxing unit, said agreement with the United States of America EXHIBIT "B" Agreement for Payments in Lieu of Taxes County of Tompkins, State of New York , Finger Lakes Farms Project, RR -NY -12 Period November 1, 1942 to October 31, 1943—County January 1, 1943 to December 31, 1943—Town Apportionment of Payment Taxing Unit -. Payment Town of Dryden Town of Groton Town of Ithaca Town of Lansing Town of Ulysses Total Seconded by Mr Watrous Carried $ 82 73 132 89 70 42 468 60 150 16 $904 80 Mr Newman made his report and filed with the Clerk of this Board a list of all county owned properties by towns and city 110 Proceedings of the Board of Supervisors Mr Leachtneauer announced the Armistice Day Program which falls upon the first day of our Annual Session Mr Payne offered the following resolution and moved its adoption Resolved—That there be tranferred from the Contingent Fund the sum of One Hundred Dollars ($100 00) to the ac- count "Children's Court—Office and Other Expenses " Seconded by Mr Watrous Carried On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call- All members present except Mr Van Order Mr Watrous, Chairman of the Equalization Committee, presented the following supplemental report of the Committee on Equalization, on the Footing of the Assessment Rolls, which was laid on the table one day under the rule i � 1 of Tompkins County, New York 111 SUPPLEMENTAL\ REPORT OF THE COMMITTEE ON FOOTING OF ASSESSMENT ROLLS 1943 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 andewithout incorporated villages of the several towns of the county T owns and Villages 1 Total Franchises Pension Exempt DRYDEN- Dryden Village I 627,381 Freeville 300,402 Total Inside Corporation 927,783 Outside Corporation 2,697,291 Totals 1 3,625,074 25,511 652,892 8,050 660,942 17,096 317,498 6,150 323,648 42,607 970,390 14,200 984,590 130,683 2,827,974 14,491 2,842,465 173,290 3,798,364 28,691 3,827,055 GROTON- Groton Village Outside Corporation Totals 2,021,229 1,568,652 3,589,881 17,346 81,560 98,906 2,038,575 1,650,212 3,688,787 18,571 5,941 24,512 2,057,146 1,656,153 3,713,299 ITHACA- Cayuga Heights Outside Corporation Totals ULYSSES- Trumansburg Outside Corporation Totals 2,913,61211 67,716 2,981,328 7,563 2,988,891 5,103,583 251,064 5,354,647 27,714 5,382,361 8,017,195 318,780 8,335,975 35,277 8,371,252 i 17,066 132' 39,744 1,105,876 5,188 1,111,064 1,857,193 79,392 1,936,585 5,025 1,941,610 2,923,325 119,136 3,042,461 10,213 3,052,674 Dated, November 8, 1943 D J WATROUS, Chairman D A STOBBS L` P STONE C H SCOFIELD, LAMONT C SNOW JOHN A LEACHTNEAUER Committee t i I 112 Proceedings of the Board of Supervisors Moved by Mr Scofield that the report of the Equalization Committee, be taken from the table and passed at this time Seconded by Mr Stevenson By unanimous consent, the report was taken from the table Mr Watrous offered the following resolution and moved its adoption Resolved—That the supplemental report of the Committee on Equalization, on the Footing of the Assessment Rolls, be accepted and adopted and that the figures therein be used as a basis for taxation, in the several tax districts of the county for the year 1943 Seconded by Mr Scofield Carried The County Treasurer came before the Board and talked with reference to county laboratory fees Mr Stone offered the following resolution and moved its adoption Resolved—That upon the recommendation and request of the Public Health Committee, the County Treasurer be and she hereby is authorized and directed to transfer from an un- expended balance in the budget item "Dentist -Salary" the' sum of $108 to the item "Transportation for Nurses", and the sum of $50 to the item "Syphillis Clinic" N Seconded by Mr Daniels Carried Mr Scofield offered the following resolution and moved its adoption WHEREAS a resolution of this board adopted on July 12, 1943 as amended on August 9, 1943authorized the County Treas- urer to transfer to "Recoveries Trust Account" certain items, including an item of $1111 32 from Surplus (OAA) , Resolved that the said item- be and the same hereby is amended to read as follows — "From Surplus (OAA) $1111 22 " of Tompkins County, New York 113 i Seconded by Mr Stobbs Carried ' Mr Scofield offered the following resolution and moved its adoption WHEREAS a resolution was adopted by this board on October 11, 1943 'to transfer certain items from the contingent fund including an item of $3500 to "Aid to Dependent Children— Allowances" Resolved that the said item be and the same hereby is amended to read that the said sum of $3500 be transferred from the contingent fund to "Children—Foster Homes" Seconded by Mr Stobbs Carried The Clerk read the following Workmen's Compensation In- surance Claims as they were audited Dr Frank Ryan, Care—Verne Hulslander $14 00 Dr H P Denniston, Care—Andrew Martaus 14 00 Industrial Commissioner, State of New York, Harry Elhs Case 10 00 1 $38 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, §123 Claimant Nature of Expense Amt Allowed Ralph B Dedrick—Assessor's Bill Asa Cummings—Assessor's 'Bill Nelson VanMarter—Assessor's Bill Archie R Gillen—Assessor's Bill R C Mandeville—Assessor's Bill R C Mandeville—Assessor's Bill R C Mandeville—Assessor's Bill Frank L Masten—Assessor's Bill Richard Durbon—Assessor's Bill Frank L Mastin—Assessor's Bill Leon Laughlin, Services—Dep Dog Warden 0 $ 4 00 3 40 3 40 4 60 3 40 3 00 3 00 4 70 3 80 4 70 9 00 $47 00 1 r r 114 Proceedings of the Board of Supervisors The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred E-1013 Tompkins Co Laboratory, Petty Cash—Co - Lab $ 48 46 $ - 48 46 1014 Tompkins Co Memo Hosp , Rent, etc —Co Lab $ 179 76 1015 Eleanor B Sister, Night Technician—Co Lab 100 00 1016 Catherine M Grenci, Night Techmcian—Co Lab 50 00 1017 Norton Printing Co , Office Supplies—Co Lab 76 25 1018 VanNatta Office Equip Co , Dictaphone Trans—Co Lab 317 00 1019 VanNatta Office Equip Co , Off Supplies— Co Lab 17 13 1020 Ithaca Coop GLF Service, Inc,' Pellets—Co Lab 4 06 1021 Lea & Febiger, Supplies—Co Lab 9 00 1022 Lea & Febiger, Supplies—Co Lab 4 50 1023 Reinhold Publishing Co , Supplies—Co Lab 6 00 1024 The Blakiston Co , Supplies—Co Lab 5 00 1025 The Williams & Wilkins Co , Supplies—Co Lab - 9 00 1026 Will Corporation, Supplies—Co Lab 28 77 1027 Will Corporation, Supplies—Co Lab 19 48 1028 Will Corporation, Supplies—Co Lab ' 73 26 1029 LaMotte Chemical "Products Co , Supplies— Co Lab 17 25 1030 LaMotte Chemical Products Co , Supphes— Co Lab 1 10 1031 Fisher Scientific Co , Supplies—Co Lab 80 83 1032 The Chemical Rubber Co , Handbook—Co Lab 4 00 1033 Corning Glass Works, Supplies—Co Lab 14 25 1034 Arthur H Thomas Co , Supplies—Co Lab 68 05 1035 Klett Manufacturing Co , Supplies—Co Lab 3 50 $1,088 19 1036 Floyd Springer, City Clerk, Soc Hyg Clinic —Pub Health $ 15 50 1037 Mary Clelland, Nurse's Mileage—Pub Health 54 00 1 of Tompkins County, New York 1038 Clara E Goodman, Nurse's Mileage—Pub Health 1039 Marion May, Nurse's Mileage—Pub Health 1040 Ithaca Laundries, Inc , Laundry — Pub Health 1041 Dr H G Bull, ICH Clinician—Pub Health 1042 Gertrude H Rocker, Dental Hygienist— Pub Health r 1043 Hermann M Biggs Memo Hosp , Care— Harry J Doane—P H C 1044 Dr Leo P Larkin, X-ray—DonnaBelle Brown—PHC 1045 Reconstruction Home, Inc , Care—Donna- Belle Brown—PHC 1046 Dr Leo P Larkin, X-ray—Arthur Laughlin—PHC- 1047 Reconstruction Home, Inc , McLaughlin—July—PHC 1048 Reconstruction Home, Inc , McLaughlin—Aug —PHC 1049 Reconstruction Home, Inc , McLaughlin—Sept —PHC 1050 Bert I Vann, Mileage—Co Supt 1051 Bert I Vann, Expenses—Co Supt 1052 N Y State Elec & Gas Corp , Services— Co Bldgs 1053 New York Telephone Co , Services — Co Bldgs 1054 Stewart, Warren & Benson Corp , Supplies— Co Treas 1055 Edward Ozmun, Fees in Felony—Justice 1056 Colbert's Red & White Store, Groceries—Jail Suppl 1057 W J Payne & Sons, Milk—Jail Suppl 1058 NuAlba Bakery, Inc , Bread—Jail Suppl 1059 New Central Market, Meat—Jail Suppl 1060 J C Stowell Co , Groceries—Jail Suppl 1061 Harrison Adams, Potatoes—Jail Suppl 1062 Harrison Adams, Mileage—Child Ct 1063 R A Hutchinson, Check Book—Probation Off 1064 R A Hutchinson, Postage—Probation Off 1065 Charles H Newman, Expenses—Co Atty 1066 Harrison Adams, Expenses—Sheriff 1067 Harrison Adams, Telephone , toll—Sheriff 1068 Harrison Adams, Mileage—Sheriff 1069 Hazell & Hazell, Garbage cans—Sheriff Mc- Care—Arthur Care—Arthur Care—Arthur 115 32 46 54 00 13 20 40 00 45 00 75 00 10 00 105 00 6 50 101 00 108 50 105 00 94 48 17 42 163 56 262 39 80 00 10 00 18 74 4 80 1512 39 86 34 52 16 00 12 96 2 00 5 00 18 25 5 95 0 42 208 32 14 00 r I r J 116 Proceedings of the Board of Supervisors 1070 11 11 Crum, Services—Jail Physician 1071 Edward H Cowell, Treating Abscess—Jail Physician 1072 Harrison Adams, Supplies—Jail Inmates 1073 Tomp Co Rural News, Adv Foreclosure sale—Forecl Sale 1074 Ithaca Journal, Adv Foreclosure sale— Forecl Sale 1075 Journal & Courier, Adv Foreclosure sale— Forecl Sale ' 1076 Tomp Co Rural News, Adv Redemp Sale— Sale & Redemp Adv 1077 Ithaca Journal, Adv Redemp Sale—Sale & Redemp Adv 1078 Reynolds & Drake, Weld clamp—Co Bldgs 1079 Better Paint & Wall Paper Service, Supplies —Co Bldgs 1080 Stallman of Ithaca, Tubes—Co Bldgs 1081 C J Rumsey & Co , Supplies—Co Bldgs 1082 211 E Seneca St Corp , Elec sery—Ration- ing Bd 1083 211 E Seneca St Corp , Elec sery —Ration- ing Bd 1084 N Y State Elec & Gas Corp , Elec serv`= Rationing Bd 1085 Stover Printing Co , Supplies= ---Defense Council 1086 T G Miller's Sons Paper Co , Defense Coun- cil ' 1087 City of Ithaca, Telephone Sery —Defense Council 1088 Office of Civilian Protection, Supplies—De- fense Council 1089 Corner Bookstore, Typewriter Rental—De- fense Council 1090 John F McCarthy, Expenses—Defiense Council 1091 Charles Steenberg, Coal—Air Warden Post 1092 James D Pond, Tele bill—Air Warden Post 1093 Trumansburg Home Telephone Co , Services —Air Warden Post 1094 Stover Printing Co , Envelopes—Supr 1095 W G Norris, Expenses—Mot Veh Clk & Co Clk 1096 T G Miller's Sons Paper Co , Supplies—Co Clk - 1097 Norton Printing Co , Supplies—Co Clk 8 00 5 00 0 50 27 90 33 20 26 82 146 74 197 60 0 80 0 80 416 8 68 9 92 11 64 5 54 6 00 0 75 56 42 11 40 6 00 10 00 5 70 7 70 1 00 175 1314 4 75 90 90 of Tompkins County, New York 117 1098 Burroughs Adding Machine Co , Paper—Co Clk 0 97 1099 Daniel E Patterson, Postage—Comm of Elec 2 89 1100 Irene 11 Taggart, Clerical Work—Comm' of Elec 10 50 1101 Mrs Mary Finneran, Clerical Work—Comm , of Elec 10 75 ' 1102 Tompkins Co Rural News, Adv List of Nom —Elec Exp 22 00 1103 Ithaca Journal, Adv List of Nom —Elec , Exp 52 00 1104 Norton Printing Co , Supplies—Elec Exp 1,954 40 1105 John J Sinsabaugh, Mileage & Expenses— Co Sealer 35 50 1106, Ithaca Delivery & Storage Terminal, Haul- ing weights—Co Sealer 20 00 1107 L J Cross, Toxicol Exam —Coroner 10 00 1108 Louis D Neill, Mileage & Exp —Co Invest 49 74 1109 T G Miller's Sons Paper Co , Supplies— Elec Exp 018 1110 T G Miller's Sons Paper Co , Supplies— Co Bldgs 20 80 1111 Lawyer's Coop Publishing Co , Abbotts Digest—Supr Ct Judge 10 00 1112 R R Bowker Co , Subs Libr ( Journal— Rur Trav Libr 5 00 1113 The Syracuse News Co , Books—Rur Trav Libr 1155 1114 B F Goodrich Silvertown Stores, Tires— Rur Trav Libr 44 50' 1115 Reynolds & Drake, Jack—Aur Trav Libr 2 98 1116 Tompkins Co Hgwy Dept , Gas & Oil—Rur , Trav Libr 34 21 1117' Stover Printing Co , Book cards—Rur Trav Libr 14 95 1118 T G Miller's Sons Paper Co , Supplies— Rur Trav Libr 0 60 1119 Bernard G Naas, Postage—Rural Trav Libr 15 00 1120 W 0 Smiley, Postage—Supr 8 00 1121 Hermann M Biggs Memo Hosp , Care—Co Patients—T B Hosp 1,472 50 v $6,300 78 $7,437 43 1 t 118 Proceedings of the Board of Supervisors Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $7,437 43, be audited by this Board at the amounts recom- mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor, and 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 I I of Tompkins County, New York 119 Annual Session FIRST DAY Thursday, November 11, 1943 MORNING SESSION Roll call All -members present except Mr Van Order Minutes of monthly meeting of November 8th read and approved Mr Leachtneauer9 offered the following resolution and moved its adoption WHEREAS—This being Armistice Day resolved that this Board adjourn out of respect for the day until 1 30 and ur- gently request all who possibly can to attend part or all of the program ceremonies Seconded by Mr Watrous Carried Adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr Van Order The Clerk read the following communication from the State Department of Taxation and Finance October 1, 1943 "Clerk, Board of Supervisors, Tompkins County, Ithaca, N Y Dear Sir The Board of Supervisors of Tompkins County is here- by notified as required by statute (Chapter 85, Part 3, / of -the Laws of 1943, effective March 8, 1943) to raise by , 120 Proceedings of the Board of Supervisors taxation for the fiscal year beginning April 1, 1943, the amount of $4,082 54 for court and stenographers' ex- penses, based on the equalized valuation of $63,327,171 'As the new fiscal year of the state ends March 31st, We would greatly appreciate it if you could arrange to transmit this tax to the Division of the Treasury on or before March 15, 1944 r Very truly yours, F C Beagle, Deputy Commissioner " 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 1944 0 , Mr Watrous 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, Tomp- kins County Seconded by Mr Sweetland Carried „ Mr Watrous 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 1944, reserving the right to reject any or all bids Seconded by Mr Stobbs 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 maybe incurred in connection with the fore- closure of tax liens in the year 1944 Seconded by Mr Sweetland , Ayes -11 Noes -0 Carried ' of Tompkins County, New York 121 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 1943, which were laid on the table one day, under the rule O REPORT NO 1 OF EQUALIZATION COMMITTEE FOR APPORTIONMENT OF GENERAL TAX LEVY FOR THE YEAR 1943 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 dis- tricts 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 ac- cording to the following statements so as to make the aggre- gate equalized valuations as indicated in the tabular statement below Towns Special Franchise True Value Caroline Danby Dryden Enfield Groton Ithaca City Ithaca Town Lansing Newfield Ulysses $ 926,680 $ 40,608 1,045,280 52,626 3,625,074 173,290 684,987 41,370 3,589,881 98,906 37,293,775 1,116,834 8,017,195 318,780 3 268 898 113,876 1 180,9991 64,680 2,923,325 119,136 $ 967,288 1,097,906 3,798,364 726,357 3,688,787 38,410,609 8,335,975 3,382,774 1,245,679 3,042,461 $ 997,204 1,120,312 3 915,839 748 822 3,764 068 43,157,988 8,420,177 3,487,396 1,271 101 3 136 558 Totals $62,556,094 $2,140,106 I$64,696,2001$70,019 4-65 122 Proceedings of the Board of Supervisors Town 0 b. y E Caroline Danby Dryden Enfield Groton Ithaca City Ithaca Town Lansing Newfield Ulysses 97% 98% 97% 97% 98% 89% 99% 97% 98% 97% 1 $ 921,392 $ 1,035,140 3,618,135 691,892 3,477,903 39,876,880 1,466,271 7,780,029 3,222,265 1,174,465 2,898,0991 $ 45,896 62,766 180,229 34,465 210,884 555,946 160,509 71,214 144,3621 2,898 099 $ 921,392 1 035,140 3,618,135 691,892 3,477,903 39,876 880 7,780 029 3,222,265 1,174,465 Totals l$64,696,2001$ 1,466,271 $1,466,2710$64,696,200 ' 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 9239744979 and that the table shows by such valuations the several and aggre- gate valuations upon which the taxes for the county, including the state taxes, should be apportioned between the several tax aistricts of the county All of which is respectfully submitted Dated November 11, 1943 D J WATROUS, Chairman LAMONT C SNOW D A STOBBS C H SCOFIELD JOHN A LEACHTNEAUER LEPINE STONE Committee of Tompkins County, New York 123 REPORT NO 2 OF EQUALIZATION COMMITTEE FOR APPORTIONMENT OF HIGHWAY TAX LEVY FOR THE YEAR 1943 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 dis- tricts 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 ac- cording to the following statements so as to make the aggre- gate equalized valuations as indicated in the tabular statement below Towns Special Franchise True Value Caroline ,Danby Dryden Enfield Groton Ithaca, City Ithaca Town Lansing Newfield Ulysses $ 931,145 $ 40,608 1,060,805 52,626 3,653,765 173,290 688,388 41,370 3,614,393 98,906 37,434,325 1,116,834 8,052,4-72 318,780 3,285,654 113 876 1,186,466 64,680 2,933,538 119,136 $ 971,753 1,113,431 3,827,055 729,758 3,713,299 38,551,159 8,371,252 3,399,530 1,251,146 3,052 674 $ 1,001,807 1,136,154 3,945 417 752 327 3,789,080 43,315,908 8,455,810 3,504 670 1 276 679 3,147,086 Totals $62,840,951 $ 2,140,106 $64,981,057 $70,324 938 1 124 Proceedings of the Board of Supervisors Towns Equalized Value Caroline Danby Dryden Enfield Groton Ithaca City Ithaca Town Lansing Newfield Ulysses 97% 98% 97% 91% 98% 89% 99% 97% 98% 97% $ 925,682 1 1,04-9,819 3,645,611 695,159 3,501,154 40,024,400 7,813,2661 3,238,356 1,179,666 2,907,944 $ 1,473,241 $ 46,071 63,612 181,444 34,599 212,145 557,9861 161,174 71,480 144,730 $ 925,682 1,049,819 3,645,611 695 159 3,501,154 40 024 400 7 813 266 3,238 356 ' 1,179,666 2,907,944 Totals $64,981,057 $1,473,241 $1,473,241 $64,981 057 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 924011578 and that the table shows by such valuations the several and aggre- gate 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 11, 1943 D J WATROUS, Chairman LAMONT C SNOW D A STOBBS C H SCOFIELD JOHN A LEACHTNEAUER LEPINE STONE Committee of Tompkins County, New York 125 Mr Scofield moved, that Reports Nos 1 and 2 of the Equalization Committee be taken from the table and passed at this time Seconded by Mr Sweetland By unanimous consent, the , reports were taken from the table Mr Watrous offered the following resolution and moved 1 its adoption i Resolved—That Reports Nos 1 and 2 of the Committee on Equahzation, be accepted and adopted and that the valuation of the real property, for the purposes of.General Tax Levy and Highway Tax Levy respectively, against the several tax dis- tricts of the county be equalized and determined as therein set forth, as the basis of the apportionment for such General and Highway Tax Levies for the year 1943 Seconded by Mr Scofield / Ayes -12 Noes -O Carried 1 Mr Payne offered the following resolution and moved its adoption Resolved—That the County Treasurer shall not be required to present to this board separate reports of receipts and dm- _ bursements for the periods before and after November 1st Be It Further Resolved that the County Treasurer be and she hereby is requested to make and file with the Clerk of this Board on or before January 31st of each year, an annual report covering all receipts and disbursements of the preced- ing calendar year, in such form as may be approved by the Committee on County Treasurer's Accounts ' Seconded by Mr Scofield Carried Mr Watrous, Chairman of the Purchasing Committee submitted the following report from January 1 to December 1, 1943 \ i t 126 Proceedings of the Board of Supervisors APPROPRIATION—County Buildings Fuel and Light $4,700 00 Disbursements 3,587 97 Balance - $1,112 03 Telephone $3,500 00 Disbursements 2,933 64 / Balance Water rentals Disbursements $ 566 36 $ 300 00 163 98 Balance - $ 136 02 Total Appropriation Total Disbursements r $1,814 41 $8,500 00 6,685 59 Total Balance $1,814 41 Respectfully submitted, _ November 11, 1943 D J ' WATROUS D A STOBBS ERNEST ELLIS r Committee Mr Watrous offered the following resolution and moved its adoption Resolved—That the report of the committee be accepted and adopted, and be it further Resolved—That there be levied upon and collected from , the taxable property of Tompkins County, the sum of $7,950 00/ for the following purposes for the year 1944 For fuel & light—Co Bldgs , in City of Ithaca $4,200 00 For telephone services 3,500 00 For water rentals 250 00 Seconded by Mr Loomis Ayes -12 Noes -0 Carried $7,950 00 of Tompkins County, New York 127 The annual report of the District Attorney was received and referred to the Committee on Courts, Correction and Legislation The report of the County Judge of monies received by him for pistol permits was received and referred to the Committee on County Officers Accounts Lists of Special Franchises of the towns of Caroline, Danby, Dryden, Enfield, Groton, Ithaca, Newfield and Ulysses were received and referred to the Committee on Town Officers Ac- counts List of Corporations of the towns of Caroline, Danby, Dry- den, Enfield, Groton, Ithaca, Lansing, Newfield and Ulysses we/ e received and filed Town Budgets of the towns of Danby, Dryden, Groton, Ithaca, Lansing and Ulysses were received and referred to the Committee on Finance Reports of Bonded Indebtedness of the City of Ithaca, Vil- lage of Cayuga Heights and Union Free School District No' 6 were received and filed Lists of Grand Jurors from the towns of Groton, Ithaca, Ulysses and the First and Second Wards of the City of Ithaca, we/ e received and referred to the Committee on Courts, Cor- rection and Legislation Reports of Harry Spaulding and Orrie Cornelius, of the town of Dryden , Abram G Updike, Thomas R Brown and Clayton Purdy, of the town of Enfield, John Guthrie of the town of Groton, William Hornbrook, of the town of Ithaca, - Jerry A Smith, Clay Tarbell, and Edward Ozmun, of the town of Lansing, Arthur' Decker, Jesse Tompkins, Floyd Beach and Andrew Betzer of the town of Newfield, and Frank Terry and Fred Beardsley, of the town of Ulysses, Justices of the Peace of those respective towns were received and filed On motion, adjourned to Monday, November 15th, 1943 128 Proceedings of the Board of Supervisors SECOND DAY - Monday, November 15, 1943 MORNING SESSION Roll call All members present except Mr VanOrder Minutes of November 11th meeting read and approved November 23rd at 10 30 A M was designated as the time for appointmept of all special committees of this board , Mr Daniels offered the following resolution and moved its adoption Resolved --\--That there be and hereby is appropriated the sum of Eight Hundred Dollars ($800 00) to cover insurance premiums for the year 1944 Seconded by Mr Gordon Ayes -13 Noes --0 Carried The Clerk read the report of the Dog Warden and his esti- mate for 1944 which was referred to the Dog Quarantine En- forcement Committee The report of the Public Health Committee was given by Dr Norman Moore, Miss Clara Goodman, Dr R D Fear and Mr LaValley Present also were Miss Donnelly, State Health Nurse, Miss Clelland and Marion May, County Health Nurses, and Miss Eugenia VanCleef, member of said com- mittee The report was received and placed on file and budget request referred to the Public Health Committee On motion adjourned to 1 30 P M / I t of Tompkins County, New York 129 AFTERNOON SESSION Roll call All members present except Mr Van Order The Commissioner of Welfare, Mr Van Marter, submitted his report of Welfare activities Said report received and placed on file and budget 'request referred to the Charities Committee Mr Leachtneauer 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 or naval 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 suffi- cient means to defray his or her funeral expenses, the sum of Five Hundred Dollars for the year 1944, 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 Loomis Ayes -13 Noes -0 Carried 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 1944, 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 (not exceeding $22 ), dog food (not exceeding $38 ), ammunition (not exceeding $12 ) 130 Proceedings of the Board of Supervisors and the occasional employment when reasonably necessary of an assistant or witness (not exceeding $80) and mileage at eight cents per mile while traveling in the performance of his duties, not exceeding $200 00 for total mileage in the year 1944 , but no personal expenses other than those herein men- tioned shall be allowed Seconded by Mr Stone Ayes -12 Noes -1 Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That there be transferred from the contingent fund to the fund "Rural Traveling Library—Truck Main- tenance" the sum of Eight Dollars ($8 00) Seconded by Mr Gordon Carried Mi Stone offered the following resolution and moved its adoption Resolved L That this board hereby continues the employ- ment of three public health nurses and continues our agree- ment with the city health department for syphilhs 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 1944 For Salaries of Public Health Nurses One nurse at $2100 00 One nurse at 2000 00 One nurse at , 1950 00 Clerical salary Syphilhs clinic (200 treatments @ $1 25 each 300 treatments @ 50 each) Nurses Travel Office Supplies Medical & Nursing Supplies Contingent Fund ICH Clinician Salary $ 6,050 00 1,000 00 4 00 00 2,376 00 60 00 250 00 100 00 480 00 of Tompkins County, New York 131 Postage 40 00 Dental Hygienist Salary 360 00 Dentist service 500 00 $11,616 00 And the county treasurer is authorized and directed to pay the salaries of such public health nurses and physician in ad- vance of audit upon the presentation of verified written state- ments with vouchers approved by one of the members of this board who is also a member of the county public health com- mittee All bills for expenses other than salaries, shall be ap- proved 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 -13 Noes -0 Carried Mr Stevenson, Chairman of the Committee on Reforesta- tion, reported The county planted in 1943 40,000 red pine trees on county land in Newfield 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 1944 Seconded by Mr Watrous 132 Proceedings of the Board of Supervisors Ayes -13 Noes -0 Carried The report of the County Clerk was received and referred to the Committee on County Officers Accounts 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 Lists of Grand Jurors of the towns of Danby and Dryden were received and referred to the Committee on Courts, Cor- rection and Legislation Reports of Charles Thomas, Egbert McMaster and Bertram Crispell, of the town of Caroline and Daniel Mitchell, of the town of Enfield Justices of the Peace of those respective towns were received and filed On motion, adjourned to Wednesday, November 17th at 10 A M of Tompkins County, New York 133 THIRD DAY Wednesday, November 17, 1943 MORNING SESSION Roll call All members present except Mr Daniels excused and Mr Loomis and Van Order Minutes of November 15th meeting read and approved Mr B I Vann, County Superintendent of Highways, ap- peared before the Board and submitted his reports of the re- ceipts and disbursements of his department, together with the reports of the machinery and building account, county bridge account and the snow removal account, for the year 1943 Reports referred to the Highway Committee Mr Stobbs read the report of the County Investigator, Louis D Neill Report placed on file 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 seven dollars per day, and eight cents per mite 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 Seconded by Mr Watrous Ayes -11 Noes -0 Carried Mr Stobbs moved, that Louis D Neill be named as the County Investigator for the year 1944 Second'ed by Mr Stone Carried Lists of Grand Jurors of the towns of Enfield and Lansing, 1 134 Proceedings of the Board of Supervisors and the Third Ward of the City of Ithaca, were received and referred to the Committee on Courts, Correction and Legisla- tion A list of Special Franchises of the town of Lansing was received and referred to the Committee on Town Officers Accounts The report of R R Chatterton, Justice of the Peace of the town of Groton, was received and filed Reports of Bonded and Temporary Indebtedness of the towns of Dryden and Groton were received and filed The joint report of the County Treasurer and the County Clerk, relative to the amount received for mortgage tax and the allocation thereof made by them, was received and re- ferred to the Committee on County Treasurer's Accounts 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 re- ferred to the Committee on Town Officers Accounts On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr Daniels excused and Mr Loomis and Van Order Glenn Norris, County Clerk, appeared before the board and talked with reference to jury lists Dr Wm L Sell submitted his report as Coroner for the year Report received and placed on file Mr Leachtneauer offered the following resolution and moved its adoption WHEREAS Dr William L Sell is retiring at the close of this year from the office of Coroner, after ten years service in that office , of Tompkins County, New York 135 Resolved—That this board express to Dr Seil its apprecia- tion of the excellent manner in which he has performed his duties, and served the interests of the people of Tompkins County during his tenure of office, and that the Clerk be in- structed to send a copy of this resolution to Dr Seil Seconded by Mr Sweetland Carried The Bovine Tuberculosis Committee report was submitted by Dr R A McKinney Said report placed on file Mr Leachtneauer of the Committee on Town Officers Ac- counts, submitted the following report of the committee rela- tive to the report of the Commissioners of Election pertaining to the election expenses for the year 1944 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 1944 We recommend that the apportionment of Election Ex- penses for the current year, as made by the Election Commis- sioners, be accepted and adopted by the Board, and that the several sums charged to the county, city and towns be assessed against, levied upon, and collected from the taxable property of Tompkins County and the several towns and city therein, as follows County of Tompkins 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 $3,602 05 1,131 32 175 57 117 04 351 14 117 04 23410 234 09 234 09 117 04 175 57 $6,489 05 136 Proceedings of the Board of Supervisors Total for County Total for City Total for Towns Dated, November 17, 1943 $3,602 05 1,131 32 1,755 68 $6,489 05 JOHN A LEACHTNEAUER HARRY N GORDON Committee Mt Leachtneauer 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 1943, 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 Ayes -11 Noes -0 Carried John J Sinsabaugh, County Sealer of Weights and Meas- ures, submitted his repdrt for the year ending November 1, 1943 Report received and placed on file Mr Stobbs, Chairman of the Committee on County Treas- urer's Accounts, submitted the following report of the com- mittee relative to the Mortgage Tax moneys, in the hands of the County Treasurer on October 1, 1943 To the Board of Supervisors, Tompkins County, N Y Your Committee on County Treasurer's Accounts, submits the following report, relative to the Mortgage Tax moneys received and the allocation thereof made as follows of Tompkins County, New York 137 Caroline $ 75 06 Danby 61 46 Dryden 174 22 Enfield 38 40 Groton 175 31 Ithaca 366 73 Ithaca City 1,272 01 Lansing 73 63 Newfield 25 87 Ulysses 170 93 $2,433 62 Your Committee finds that of the amount of $174 22 to which the town of Dryden is entitled there should be paid the incorporated Village of Dryden, the sum of $15 10, and to the incorporated Village of Freeville, the sum of $7 34, of the amount of $175 31 to which the town of Groton is entitled there should be paid to the incorporated Village of Groton, the sum of $48 62 , of the amount of $366 73 to which the town of Ithaca is entitled, there should be paid to the incorporated Village of Cayuga Heights, the sum of 86514, and of the amount of $170 93 to which the town of Ulysses is entitled, there should be paid to the incorporated Village, of Trumans- burg, the sum of $32 15 , your committee therefore has recom- mended the adoption of the following resolution Resolved—That the report of the Committee on County Treasurer's Accounts, relative to the Mortgage Tax Moneys, anal the allecatioii th,1eof ss ,nert in made, be accepted and adopted and that this Board issue its warrant to the County Treasurer for the distribution thereof to the several tax dis- tricts of the county entitled thereto, as herein set forth Dated, November 17th, 1943 D A STOBBS, Chairman FOREST J PAYNE Committee, Seconded by Mr Stone Carried Mr Sweetland, Chairman of the Committee on County Officers Accounts, submitted a report of that committee rela- tive to the report of the County Clerk 138 Proceedings of the Board of Supervisors To the Board of Supervisors Tompkins County, N Y Gentlemen Your Committee has examined the report and made a com- parison of the items listed with the records of the County Treasurer and to the best of our knowledge and belief find that the monies received by the County Clerk, as reported by him, were duly paid to the County Treasurer The disbursements made as appears in his report, were so made to the belief of the committee We/believe that the report is a true and correct statement of the financial transactions of the County Clerk and recom- mend that the report be approved and accepted Dated, November 17, 1943 E R SWEETLAND JOHN A LEACHTNEAUER H N GORDON Committee Moved by Mr Sweetland, that the report be accepted Seconded by Mr Stobbs Carried Mr Sweetland, Chairman of the Committee on County Officers Accounts, submits the following report relative to the i eport of the County Judge for the amounts of monies re- ceived for pistol permits and of the Surrogate's Clerk, rela- tive to the amounts received by her as fees of that office To the Board of Supervisors, Tompkins County, N Y Gentlemen Your Committee on County Officers Accounts, reports that it has examined the reports of the County Judge and the Sur- rogate's Clei k, and believe that the items therein set forth are correct That the amount of $38 50 was received from pistol permits of Tompkins County, New York 139 and the same has been paid to the County Treasurer That the amount of $363 65 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 re- port be approved and accepted Dated, November 17, 1943 E R SWEETLAND JOHN A LEACHTNEAUER HARRY N GORDON Committee Moved by Mi Sweetland that the report of the committee be accepted and approved Seconded by Mr Stobbs Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $125 or so much thereof as may be necessary for ex- penses in the year 1944 of the county historian for historical purposes, pursuant to §1198 of the Education Law, the same to be paid out only upon verified bills duly audited by this board Seconded by Mr Scofield Mr Scofield moved to amend the same to read $250 Seconded by Mr Stone Carried The roll call upon the original resolution as amended re- sulted as follows Ayes -11 Noes -0 -Carried / 140 Proceedings of the Board of Supervisors 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 Dis- ease or other infectious or communicable diseases affecting domestic animals and fowls in the year 1944 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 Gordon Ayes -11 Noes -0 Carried Mr Scofield submitted a report on receipts and disburse- ments for physically handicapped children Report placed on file Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $6,000 00 to the fund for physically handicapped child- ren for the year 1944 Seconded by Mr Watrous Ayes -11 Noes -0 Carried On motion, adjourned to Friday, November 19th at 10 A M of Tompkins County, New York 141 FOURTH DAY Friday, November 19, 1943 MORNING SESSION c Roll call All members present except Mr Daniels excused and Mr Van Order Minutes of November 17th meeting read and approved Dr Clarence F Graham, Acting Director of the County Laboratory, submitted his report from January 1 to November 1, 1943 Report received and placed on file and the estimated budget for 1944 referred to the Committee on County Laboratory The report of the Rural Traveling Library and the request for appropriation for the year 1944 was given by Bernard G Nass, Librarian Present also were Daniel Mitchell, Frank G Snyder and J Paul Munson Report received and placed on file and the appropriation re- quest referred to the Committee on Education Mr Stobbs offered the following resolution and moved its adoption Resolved—That it is the belief of this Board that in order to properly qualify for State Reimbursement to the Tompkins County Laboratory, that meetings of the Board of Managers of said Tompkins County Laboratory shall be held in accord- ance with the Public Health Law Sec 20-D, and be it further Resolved—That a copy of this resolution be mailed/ to each member of said Laboratory committee and Director, and re- questing their compliance herewith Seconded by Mr Gordon Carried Mr Stevenson offered the following resolution and moved its adoption 142 Proceedings of the Board of Supervisors Resolved—That thea e be and hereby is appropriated the sum of Two Hutidred Dollars ($200) to each 'of the following libraries of Newfield, Trumansburg, Dryden and Groton for the year 1944, and that the County Treasurer be authorized and directd 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 -12 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 Dol- lars ($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, 1944 Seconded by Mr Stobbs Ayes -12 Noes -0 Carried The annual report of the Sheriff was received and referred to the Committee on Courts, Correction and Legislation The Town Budget of the town of Caroline was received and referred to the Committee on Finance Reports of Charles Downey, of the town of Dryden, A M Francis, of the town of Groton, F R Hartsock, of the town of Ithaca and E Delos Crumb, of the town of Ulysses, Justices of the Peace of those respective towns were received and filed A list of Grand Jurors of the town of Caroline was received and referred to the Committee on Courts, Correction and Legislation of Tompkins County, New York 143 The annual report of R A Hutchinson, as County Probation Officer and Clerk of Children's Court, together with the esti- mated budget for 1944, were received and referred to the Committee on Courts, Correction and Legislation The report of the County Treasurer relative to town ac- counts was received and referred toI the Committee on Finance On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr Daniels excused and Mr Van Order Mr Stone, Chairman of the Committee on Workmen's Com- pensation Insui ance, submitted the following report relative to the compensation paid, and the expenses incurred in ad- ministering the plan from November 1, 1942 to October 31, 1943, as $3,527 89 The distribution of said expense is as follows COMPENSATION $2,525 70 Towns County Total Cases over from previous years $2,094 88 $230 07 $2,324 95 Cases reported during year 110 76 89 99 200 75 2,205 64 320 06 2,525 70 MEDICAL COSTS $ 846 36 Cases over from previous years Hospital 45 00 45 00 Doctors 260 00 153 50 413 50 305 00 153 50 458 50 458 50 144 Proceedings of the Board of Supervisors Cases reported dui mg year Hospital 88 86 88 86 Doctors 101 00 198 00 299 00 101 00 286 86 MISCELLANEOUS COSTS OF CASES Cases over from ' previous years 20 40 ADMINISTRATIVE COSTS State Assessments for administration of Workmen's Compensation Insurance 387 86 387 86 846 36 $ 20 40 $ 13543 $3,527 89 The total number of cases reported in the year from Novem- ber 1, 1942 to October 31, 1943, was 23, payments being made on 18 and the number of cases holding over from previous years was 21 Respectfully submitted November 19, 1943 L P STONE C H SCOFIELD JOHN A LEACHTNEAUER Committee Mr Stone offered the following resolution and moved its adoption WHEREAS—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, 1942 to October 31, 1943 to be $3,527 89 of Tompkins County, New York 145 WHEREAS—Pursuant ,to said law said expense shall be ap- portioned against the participating municipalities in the pro- portion that the equalized valuation of each bears to the ag- gregate valuation of all the participants, as set forth in the following schedule Participating Municipal Apportion - Corporations Valuation ments County of Tompkins 64,696,200 Caroline 921,392 Danby 1,035,140 Dryden 3,618,135 Enfield 691,892 Groton 3,477,903 Ithaca 7,780,029 Lansing 3,222,265 Newfield 1,174,465 Ulysses 2,898,099 Dryden Village 652,892 Freeville Village 317,498 2,522 39 35 92 40 36 141 06 26 98 135 60 303 33 125 63 45 79 112 99 25 46 12 38 90,485,910 3,527 89 Now, Therefore, Be It Resolved—That the sum of $2,522 39 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 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 Loomis Ayes -12 Noes -0 Carried Walter L Knettles, County Service Officer, appeared before the boai d and submitted a general report of work done for the past year Said report placed on file By special request and consent of the board the 4-11 Club presented their annual report Carl Lewis reporting for the 146 Proceedings of the Board of Supervisors boys and Ann Ii'usek for the girls J Paul Munson, a member of the executive committee of the organization asked for the appropriation for the year 1944 Reports placed on file and the appropriation request re- ferred to the Education Committee Mr Leachtneauer, Acting Chairman of the Committee on Town Officers Accounts, submitted the following report rela- tive to the valuation of the Special Franchises of Tompkins County for the year 1943 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 1943 SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR (Exclusive of the City of Ithaca) Towns and Villages 0 0 0 .00. 0 4 O 0 726 O E xo a .0 0 0 � a Caroline Danby bryden Dryden Village Freeville Enfield Groton Groton Village Ithaca Cayuga Heights Lansing Newfield Ulysses Trumansburg 2,522 3,564 2,842 $ 3,264 485 $ 10,282 3,686 24 $ 412 $ $ 2 910 2,619 4 074 4 116 4 512 $ 31,968 23,226 80,219 18,721 9,797 17,557 37,142 98 143,550 53,955 62,132 27,930 46,752 29,184 $ 4,992 29,400 36,763 194 582 23,280 44,394 13,132 103,950 13,761 51,744 33,908 23,328 1,248 $ 384 $ 533 9,312 4 800 $ 24 Totals $ 8,928 $ 3,749 $ 13,9921$ 412 $ 9,645 $ 8,586 1$ 582,231 $ 380,6761$ 384 $ 14,645 $ 24 Dated, November 19, 1943 JOHN A LEACHTNEAUER HARRY GORDON Committee )IJoA MON 'Munop suildwol ;o 148 Proceedings of the Board of Supervisors Moved by Mr Leachtneauer, that the report of the com- mittee be accepted Seconded by Mr Watrous Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That there be levied upon and collected from the taxable property of Tompkins County the sum of $28,110 for the construction of highways in Tompkins County in 1944, under the provisions of Section 111 of the Highway Law, said sum of $28,110 to be duplicated by a like amount by the State of New York under the provisions of Section 112 of the High- way Law, and be it further Resolved—That in the event, that the State fails to duplicate the sum of $28,110 that the monies herein appropriated be, and the same hereby are appropriated to the County Road Fund Seconded by Mr Sweetland Ayes -12 Noes -0 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 Seconded by Mr Stobbs 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 of $60,000 00 for main- tenance, or so much of said amount, as may be necessary for the year 1944, be and the same hereby is appropriated from the County Road Fund for such purpose of Tompkins County, New York 149 Seconded by Mr Stone Carried Mr Watrous offered the following resolution and moved its adoption Resolved—That owing to the present steel and bridge ma- terials situation it is the opinion of the County Superintendent that only minor bridge repairs can be made in the year 1944 and that the balance in this bridge fund on December 31, 1943 will equal or exceed disbursements during the coming year, and that this money standing to the credit of said fund in the hands of the County Treasurer on December 31, 1943, and un- expended, be and the same hereby is reappropriated to said account 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 Seconded by Mr Stone 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 $20,000 00, and that the County Treasurer be directed to pay said amount to the County Highway Department on the order of the County Superin- tendent 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, 1943, and unexpended, be and the same hereby is reappropriated to said account Seconded by Mr Loomis Ayes -12 Noes -0 Carried On motion, adjourned to Tuesday, November 23rd at 10 A M 150 Proceedings of the Board of Supervisors FIFTH DAY - Tuesday, November 23, 1943 MORNING SESSION Roll call All members present, except Mr Van Order Minutes of Friday, November 19th, read and approved Charles H Newman, County Attorney, submitted his re- port which was received and placed on file The Republican members of the Board of Supervisors, pur- suant to Section 20 of the County Law presented their desig- nation 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 1944 The Democratic members of the Board of Supervisors, pur- suant to Section 20 of the County Law presented their desig- nation 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 1944 The Board now took up the appointment of Special Com- mittees Mr Daniels placed in nomination the name of Harry Gordon, as representative of the Board of Supervisors on the Farm, Home and Junior Project Board, for the year 1944 Seconded by Mr Stevenson 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 Stobbs placed in nomination the names of Dr F J McCormick and Dr David Robb, as members of the Board of Managers of the Tompkins County Laboratory, for a term of five years 1 of Tompkins County, New York 151 Seconded by Mr Watrous There being no further nominations, the Chairman de- clared nominations closed and called for a vote, the result be- ing unanimous, the Chairman declared the above named duly appointed ' Mr Stone placed in nomination the names of Daniel Mitchell and Frank G Snyder as members of the Rural Travelling Library Committee for a term of three years from January 1, 1944 Seconded by Mr Loomis There being no further nominations, the Chairman de- clared nominations closed and called for a vote, the result be- ing unanimous, the Chairman declared Messrs Daniel Mitchell and Frank G Snyder, as members of the Rural Traveling Library Committee Mr Daniels moved, that L P Stone and Harry Gordon, be the two representatives from this Board on the Public Health Committee for a term of one year from January 1, 1944 Seconded by Mr Sweetland 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 Gordon, as representatives on the Public Health Committee Mr Stone placed in nomination the name of Dr Norman S Moore, as a member of the Public Health Committee for a term of five y ears ' Seconded by Mr Stobbs There being no further nominations, the Chairman declared nominations closed and called for a vote, the result being unanimous the Chairman declared Dr Norman S Moore, as a member of the Public Health Committee for a term of five years Mr Stobbs placed in nomination the names of Fred Mar- shall, Albert G Stone and Harry Morse, as members of the 0 152 Proceedings of the Board of Supervisors Committee on Bovine Tuberculosis and Bangs Disease, for the year 1944 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 Fred Marshall, Albert G Stone and Harry Morse, as members of the Committee on Bovine Tuberculosis and Bangs Disease, for the year 1944 Mr Leachtneauer offered the following resolution and moved its adoption Resolved—That Walter L Knettles be and he hereby is ap- pointed County Service Officer for the term of two years com- mencing January 1, 1944 Seconded by Mr Sweetland Carried Town Budgets of the towns of Enfield and Newfield were i eceived and referred to the Committee on Finance A list of Grand Jui ors of the town of Newfield was received and referred to the Committee on Courts, Correction and Legislation A report of the Temporary Indebtedness of the town of Caroline was received and filed Report of Martin Beck, Justice of the Peace of the Town of Dryden was received and filed On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr Van Order Mrs Caroline P Baker, Chairman of the Board of Child Welfare, submitted her report for the year Mrs Baker was of Tompkins County, New York 153 accompanied by Mrs Laura Dimick, Investigator and R C Van Marter, ex officio member of said Board Report re- ceived and filed 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-one Thousand One Hundred and Ten Dollars for the year 1944, apportioned as follows J Allowances $18,000 00 Office expenses 200 00 Investigator 1,700 00 Traveling expenses 550 00 Clerical assistance—One @ $220 and one @ $440 660 00 $21,110 00 Seconded by Mr Sweetland Ayes -13 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 Two Hundred and Fifty Dollars for the year 1944, to be apportioned as follows For Allowances Burials Seconded by Mr Watrous Ayes -13 Noes -0 Carried $3,000 00 250 00 $3,250 00 Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated for the 154 Proceedings of the Board of Supervisors County Home and Farm the sum of Eighteen Thousand Three Hundred and Ten Dollars, apportioned as follows COUNTY HOME ADMINISTRATION Salary of Superintendent Salary of Matron Other Salaries and Compensation Other administration expenses / $1,500 00 960 00 700 00 400 00 COUNTY HOME BUILDINGS Salaries—Fireman 300 00 New Furnishings, etc 200 00 Fuel, Light and Power 2,000 00 Renewal of equipment 200 00 Repairs, alterations, etc 1,000 00 Other building expenses 250 00 COUNTY HOME INMATES Salaries and Wages of Physician, nurse and attendants, etc Food, clothing and supplies COUNTY HOME FARM Salaries of Farm employees Wages, Veterinarian, threshing, etc Live stock Fertilizer, feed, seeds, etc Farm equipment and repairs to farm machinery Repairs and improvements, farm & farm buildings Seconded by Mr Stobbs Ayes -13 Noes -0 Carried 3,600 00 2,900 00 1,800 00 300 00 '200 00 1,200 00 400 00 400 00 $18,310 00 Mr Scofield offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Department of Public Welfare the sum of Eighty-three Thous- and One Hundred Sixty-four Dollars for the year 1944, appor- tioned as follows of Tompkins County, New York Home Relief Hospitalization, Horne Relief, Etc Children—Foster Homes $24,000 00 Institutional Care 3,500 00 Case Supervisor 1 Investigator, Home Relief Childrens Agents (2) One Accountant Stenographers (5) one at $880 and four at $1188 Office expenses Traveling expenses State Charges in Tuberculosis Hospital Transient care 155 $24,000 00 12,000 00 27,500 00 2,112 00 1,400 00 4,080 00 1,540 00 5,632 00 1,500 00 2,800 00 500 00 100 00 $83,164 00 Seconded by Mr Watrous Ayes -13 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-eight Thousand Six Hundred and Five Dollars for the year 1944, apportioned as follows Allowances granted applicants $90,000 00 Burials 2,500 00 Workers (3) 4,950 00 Stenographer (1) 1,155 00 $98,605 00 to be assessed against, levied upon and placed in the budgets for collection of the nine towns of Tompkins County Seconded by Mr Sweetland Ayes -13 Noes -0 Carried Mr Scofield offered the following i esolution and moved its adoption Resolved—That in accordance with the report of the Com- / 156 Proceedings of the Board of Supervisors 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, '43 to Nov 1, '43— Nov & Dec 10 mons '42-2 mons Totals Caroline $ 219 50 $ 26 89 $ 246 39 Danby 439 00 78 12 517 12 Dryden 428 89 78 12 507 01 Enfield 107 58 107 58 Groton 878 00 155 59 1,033 59 Ithaca Lansirg 1,693 91 264 44 1,958 35 Newfield 439 00 78 12 517 12 Ulysses 659 98 119 09 779 07 City of Ithaca 2,865 78 356 65 3,222 43 $7,731 64 - $1,157 02 $8,888 66 HOSPITALIZATION, ETC Towns Jan 1, '43 to Nov 1 '43— Nov & Dec 10 mons '42-2 mons Totals Caroline $2,018 02 $ 67 53 $2,085 55 Danby 1,809 41 1,278 42 3,087 83 , Dryden 2,640 81 630 00 3,270 81 Enfield 397 19 68 20 465 39 Groton 1,549 29 385 56 1,934 85 Ithaca 934 89 221 52 1,156 41 ) Lansing 2,938 25 1,111 27 4,049 52 Newfield 867 74 162 95 1,030 69 Ulysses 3,323 50 442 78 3,766 28 City of Ithaca 10,477 57 2,629 30 13,106 87 $26,956 67 $6,997 53 $33,954 20 Seconded by Mr Watrous Ayes -13 Noes -0 Carried of Tompkins County, New York 157 Mr Stone offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of One Hundred Dollars ($100 00) or so much thereof as may be necessary for expenses in the year 1944 properly chargeable to the county in connection with administration 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 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 1944 should be fixed as follows County Judge and Sul rogate Judge of Children's Court Special County Judge and Surrogate County Judge and Sui rogate's Stenographer Surrogate's Clerk Clerk of Children's Court County Probation Officer Probation Officer's Stenographer County Clerk Deputy County Clerk Assistants in County Clerk's Office Search Clerk Index Clerk & Asst to Motor Vehicle Clerk Naturalization Clerk and Typist Typist—Court Work Typist—Re-writing old records Typist—Assistant on Abstracts Motor Vehicle Clerk County Attorney County Treasurer Deputy County Treasurer Clerk Hire for County Treasurer Tax Clerk Assistant Clerk Clerk of the Board of Supervisors $5,000 00 1,500 00 600 00 1,200 00 1,800 00 900 00 1,300 00 1,100 00 3,600 00 1,760 00 1,320 00 1,210 00 1,380-00 1,320 00 1,140 00 1,140 00 1,460 00 3,500 00 2,800 00 1,700 00 1,300 00 1,100 00 2,000 00 158 Proceedings of the Board of Supervisors Deputy Clerk—Board of Supervisors 1,700 00 District Attorney - 2,400 00 District Attorney's Stenographer 780 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 @ 81200 each 3,600 00 Emergency Deputy Sheriff 1,000 00 Jail Matron 300 00 Superintendent of County Court House and Jail 1,600 00 Fireman 1,410 00 Assistant Fireman and Watchman 1,320 00 Janitors in County Buildings (3 at $1,260 00 each) 3,780 00 Telephone Operator in County Court House 1,120 00 Total for County Officers and Employees $74,240 00 Your Committtee recommends that the salaries of the sev- eral 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 dis- bursements 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 400 00 Probation Officer—Exp & Disburs 250 00 County Attorney—necessary expenses in executing duties of his office 500 00 District Attorney—Office & Traveling expenses 380 00 County Treasurer—Postage and Incidentals 1,250 00 Supreme Court Judge—Postage & Incidentals 300 00 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 of Tompkins County, New York 159 Record & Libr books, forms, etc 525 00 Clerk of Board of Supervisors—Postage 60 00 And that the Sheriff be allowed his civil fees and mileage at the rate of 8c per mile for criminal work unless otherwise provided by law, the sum ' of 2,400 00 and for equipment the sum of 500 00 and for miscellaneous expenses 1 500 00 $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, November 23, 1943 E R SWEETLAND C H SCOFIELD L P STONE Committee Seconded by Mr Stobbs Ayes—Messrs Snow, Loomis, Sweetland, Watrous, Gordon, Scofield, Payne, Stone, Stobbs and Leachtneauer-10 Noes—Messrs Stevenson, Daniels and Ellis -3 Resolution carried On motion, adjourned to Friday, November 26th at 10 A M 160 Proceedings of the Board of Supervisors SIXTH DAY Friday, November 26, 1943 MORNING SESSION Roll ca11 All members present except Mr Van Order Minutes of November 23rd read and approved Mr Stone offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of Twenty 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 Gordon Ayes -13 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 1944, the sum of Four Thousand Five Hundred and Sixty Dollars ($4,560) Seconded by Mr Stone Ayes -13 Noes -0 Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Tompkins County Farm and Home Bureau and 4-H Club Association for the support and maintenance in 1944 of Agricultural work Home Economics work $2,600 00 2,500 00 of Tompkins County, New York 161 Seconded by Mr Sweetland , Ayes -13 Noes -0 Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated to the Tompkins County Farm and Home Bureau and 4-11 Club Association for the support and maintenance in 1944 of 4-11 Club work Seconded by Mr Gordon Ayes -13 Noes -0 Carried $4,350 00 Mr Stevenson offered the following resolution and moved its adoption Resolved—That the County Treasurer be and she hrereby is directed to pay the amounts so appropriated to the treasurer of the Tompkins County Farm and Home Bureau and 4-H Club Association in four quarterly payments on the 15th days of February, May, August and .November Seconded by Mr Watrous 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 foi securing rights of way for highways in Tomp- kins County for the year 1944 Seconded by Mr Stone Ayes -13 Noes -0 Carried Mr Leachtneauer offered the following resolution and moved its adoption ° Resolved—That there be and hereby is appropriated for the operation of the Tompkins County Veterans Service Bureau for the year 1944 the following 162 Proceedings of the Board of Supervisors Service Officer Expenses, including mileage Assistant and Clerk $2,500 00 400 00 800 00 $3,700 00 Seconded by Mr Watrous Ayes -13 Noes -0 Carried Report of Bonded and Temporary Indebtedness of the town of Newfield was received and filed On motion, adjourned to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr Van Order 0 Mr Stone offered the following resolution and moved its adoption WHEREAS, due to the present war emergency and the rise in the cost of living occasioned thereby, this board recognizes that the basic compensation of many county officers and em- ployees is inadequate , Resolved—That all county officers and employees, excepting those to whom this resolution does not apply, as hereinafter provided, shall receive additional war emergency compensa- tion during the year 1944, as follows — To all such officers and employees whose basic compensation for the year 1944 is less than $2,000, an increase of ten per - centum of such basic compensation To all such officers and employees whose basic compensation for the year 1944 is $2000 or more, but less than $2500, an increase of five per centum of such basic compensation It is hereby expressly stipulated that this resolution shall not apply to any officers or employees elected or appointed for a definite term of office, or to any persons who are not in the of Tompkins County, New York 163 service of the county on December 31, 1943 It is further stipulated that this resolution shall not apply to persons em- , ployed by the County Superintendent of Highways, nor to persons employed by the Board of Managers of the County Laboratory, nor to persons employed for work at the County Home by the Commissioner of Public Welfare, but nothing herein contained shall be construed to prevent the Highway Superintendent, the Board of Managers of the County Labora- tory or ,the Commissioner of Public Welfare, from granting in- ci eases to the persons so employed by them respectively, with- in the limits of the appropriations otherwise made or to be made for such purposes Be It Further Resolved that there be and hereby is appropri- ated for such additional war emergency compensation the sum of $7,000 and the County Treasurer is authorized and directed to pay the same, to the persons entitled thereto, iri the same manner and along with the payments to such persons of their basic compensation, it being left to the discretion of the County Treasurer as to whether it shall be paid by separate check or included with the checks for basic compensation And be it further resolved that all such additional war emergency compensation shall be considered and included in the computation of retirement allowances for such of said persons as are members of the retirement system Seconded by Mr Loomis Ayes -13 Noes -0 Carried , Mr Watrous offered the following resolution and moved its adoption Resolved—That there be and hereby is appropriated the sum of $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 pro- vided 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 164 \ Proceedings of the Board of Supervisors two miles allotted to it as specified in the resolution as amend- ed, such town or towns may complete the same the following year and receive in addition to that year's allotment the amount withheld from'the previous year Seconded by Mr Sweetland Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat- rous, Gordon, Scofield, Payne, Stone and Leachtneauer-10 Noes—Messrs Stobbs, Daniels and Ellis -3 Resolution 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, 1944, the sum of $12,500, and that the said amount be assessed against and levied upon the tax- ' able property of the nine towns of Tompkins County and be placed in the budgets of said towns for the year 1944, and Be It Further Resolved—That the County Treasurer be directed to pay the sum of $12,500 to the First National Bank of Ithaca on the first day of March, 1944, 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 Loomis Ayes -13 Noes -0 Carried Mr Scofield offered the following resolution and moved its adoption Resolved—That there be appropriated as follows for the year 1944 Old Court House repairs Old Court House—special repairs New Court House and Jail—repairs Supplies & Miscellaneous—Co Bldgs $200 00 200 00 800 00 1,200 00 $2,400 00 of Tompkins County, New York 165 Seconded by Mr Watrous Ayes -13 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 for the state fiscal year commencing April 1, 1944 Resolved that there be and hereby is appropriated for the maintenance of the Tompkins County Laboratory for the period from April 1, 1944 to March 31, 1945, the sum of $24,824 00, and be it further Resolved—That from the balance of funds standing to the' credit of said laboratory in the hands of the County Treasurer on December 31, 1943, there be and hereby is re -appropriated the sum of $6,000, or so much thereof as may be necessary, for the maintenance of said Tompkins County Laboratory from January 1, 1944 to March 31, 1944, and be it further Resolved that the County Treasurer be and she hereby is authorized and directed to pay all bills, accounts, salaries and wages which are approved by the director of said laboratory, within the amount of the appropriations therefor Seconded by Mr Gordon Ayes -13 Noes -0 Carried Mr Stone offered the following resolution and moved its adoption WHEREAS the Ithaca -Tompkins County War Council has pfesented to this board a budget for the year 1944 in the total amount of $3,726 00 and said budget includes an item of $200 for Miscellaneous Expenses of the Rationing Board, and WHEREAS the Attoi ney General has ruled that the Rationing Board is a federal agency for which the county cannot legally appropriate county funds i 166 Proceedings of the Board of Supervisors Resolved, that pursuant to §41 of the War Emergency Act, there be and hereby is appropriated the sum of $3,526, 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 1944, as hereinafter set forth, the same to be paid out upon verified bills approved by the Chairman or Vice -Chair- man of said War Council, and duly audited by this Board Civilian Protection B Salaries—Office $ 819 00 D Office Supplies 200 00 E Telephone -1 toll 3 50 17 Aux 3 00 Toll charges 660 00 F Postage 100 00 G Equipment 200 00 11 Typewriter rental 36 00 J Miscellaneous 200 00 Civilian War Services K Office Supplies L Telephone—V 0 2485 150 00 SMC 2981 36 00 M Typewriter Rental N Postage O Miscellaneous Air Warning Posts R Maintenance 11 Posts @ not more than $15 00 per post per month 500 00 $3,526 00 200 00 150 00 36 00 75 00 350 00 Seconded by Mr Loomis Ayes—Messrs Snow, Loomis, Stevenson, Gordon, Payne, Stone, Stobbs, Leachtneauer, Daniels and Ellis -10 Noes—Messrs Sweetland, Watrous, Scofield -3 Resolution carried On motion, adjourned to Tuesday, November 30th at 10 A M of Tompkins County, New York 167 SEVENTH DAY Tuesday, November 30, 1943 MORNING SESSION Roll call All members present except Mr Van Order Minutes of November 26th, read and approved 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 highway purposes of their respective towns, as provided by section 141 of the Highway Law for the year 1944, 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 i espective 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 col- lected upon the taxable , property of the respective towns, ex- clusive of the property within the limits of the incorporated village or villages of their respective towns which maintain their streets and highways as a separate road district, and be it further Resolved, That the sum set opposite the names of the re- spective towns, in the columns which bear the heading, "Amount of 2nd Item," "Amount of 3rd Item" and 'Amount of 4th Item" (which is the amount of the Second, Third and Fourth Items of said estimates as approved by the various town boards), be assessed, levied and collected upon the en- tire taxable property of the various towns of Tompkins county, as follows, that is to say i 168 Proceedings of the Board of Supervisors Name of Amount of Amount of Amount of Amount of Town First Item Second Item Third Item Fourth Item Caroline $2,600 00 $ 500 00 $2,150 00 $3,000 00 Cert of Indebt 792 59 Int on same 85 61 Danby 3,000 00 2,500 00 1,539 00 3,050 00 Cert of Indebt 1,275 00 Int on same 89 25 Dryden 7,000 00 1,000 00 6,678 98 10,000 00 Cert of Indebt 3,196 00 Int on same 125 02 Enfield 2,000 00 40 00 944 00 2,460 00 Cert of Indebt 1,921 00 Int on same 135 00 Groton 9,455 00 300 00 2,400 00 4,000 00 Cert of Indebt 1,750 00 Int on same 95 00 Ithaca 7,100 00 3,100 00 4,000 00 Lansing 8,020 00 4,000 00 3,500 00 Newfield 3,000 00 1,849 00 4,300 00 Cert of Indebt 840 00 Int on same 211 00 Ulysses 5,000 00 1,000 00 3,000 00 4,000 00 Cert of Indebt 1,700 00 Int on same 300 00 And that the several amounts when collected shall be paid to the Supervisors of the respective towns, to be paid out by them as provided by law Seconded by Mr Stone N Ayes -13 Noes -0 Carried Mr Stone, Chairman of the Finance Committee, presented the following report relative to the County Budget • To the Board of Supervisors, Tompkins County, N Y Gentlemen Your Committee on Finance wishes to report that, in its opinion the following appropriations will be necessary to meet the expenditures of the county for the next ensuing fiscal year, viz of Tompkins County, New York 169 APPROPRIATIONS FROM GENERAL FUND Contributions State Tax—Court & Stenographers $ 4,082 54 Tax Expenses, Etc Tax Notices Sale and Redemption Advertising Tax Extensions $ 150 00 0 00 700 00 Legislative Supervisors—Compensation $8,550 00 Expenses and Mileage 1,000 00 Board Expenses 500 00 Deputy Clerk—Salary 1,700 00 Clerk—Salary 2,000 00 Postage 60 00 Other Expenses 50 00 Admanistratzve BvzlrlIngs Court House—Supt Bldgs —Salary $1,600 00 Fireman, Salary 1,410 00 Assistant Fireman— Salary 1,320 00 Janitors (3) each $1260 3,780 00 Telephone Operator 1,120 00 Insurance PIemiums Old Court House—Repairs Special Repairs Court House and Jail—Repairs Supplies and Miscellaneous Expenses— Co Bldgs 1,200 00 $ 850 00 $13,860 00 $ 9,230 00 800 00 200 00 200 00 800 00 $ 3,200 00 Judicial Supreme Court Judge—Postage and Incidentals $ 300 00 County Judge—Salary $5,000 00 170 Proceedings of the Board of Supervisors Special Co Judge— Salary 600 00 Surrogate's Clerk 2,000 00 Steno- grapher 1,200 00 Expenses 625 00 $ 9,425 00 Children's Court Judge—Salary $1,500 00 Clerk—Salary 900 00 Office and Other Expenses 400 00 Stenographer 1,100 00 Courts Supreme $7,500 00 County 1,500 00 County Attorney Salary $3,500 00 Postage and Miscellaneous expenses 500 00 County Clerk Salary $3,600 00 Deputy Clerk 1,760 00 Search Clerk 1,320 00 Index Clerk & Assistant Motor Vehicle Clerk 1,210 00 Typist and Naturalization Clerk 1,380 00 Typist—Court Work 1,320 00 Typist—011 Records 1,140 00 Typist—Assistant on Abstracts 1,140 00 Postage, Bond premiums and Other expenses 1,300 00 Motor Vehicle Clerk—Salary 1,460 00 Postage, Bond premiums and miscellaneous 500 00 $ 9,725 00 $ 3,900 00 $ 9,000 00 $ 4,000 00 $16,130 00 of Tompkins County, New York 171 • Admznzstratzve Officers Commissioners of Election Salaries (2) at $1,100 each $2,200 00 Expenses 300 00 Elections—County Canvass 300 00 Election Expenses 6,000 00 $ 8,800 00 County Treasurer Salary $2,800 00 Deputy Treasurer 1,700 00 Tax Clerk 1,300 00 Assistant Clerk 1,100 00 Postage 165 00 Bond premiums 700 00 Stationery, books, forms, etc 300 00 Contingent Expenses 85 00 Cornell Library Association $ 8,150 00 $ 3,000 00 i Regulative Officers Sealer of Weights and Measures Salary $1,200 00 Expenses and Bond premium 600 00 $ 1,800 00 Corrective Officers District Attorney—Salary $2,400 00 Stenographer 780 00 Traveling expenses 150 00 Printing, station- ery, supplies, photographs and general office expenses 210 00 Postage 20 00 $ 3,560 00 Sheriff—Salary $2,800 00 - Undersheriff—Salary 1,800 00 Bond premium and expenses 500 00 Mileage 2,400 00 Miscellaneous expenses 500 00 Equipment 300 00 $ 8,300 00 172 Proceedings of the Board of Supervisors Jail—Three Deputies @ $1200 each Matron Physician Jail Inmates (Food) Elevator Inspection contract Onondaga County Penitentiary 1,087 69 Jail Supplies 200 00 Emergency Deputy Sheriff 1,000 00 $3,600 00 300 00 200 00 2,000 00 264 00 Probation Officer—Salary $1,300 00 $ 8,651 69 Mileage and office expenses 250 00 Coroner—Salary Expenses Contract Supplies Heat and Light (Co Bldgs in City) Telephones Water Rentals Re torestation Veterans Bureau Service Officer—Salary Secretary Expenses $ 1,550 00 $ 700 00 ' 125 00 $4,200 00 3,500 00 250 00 $2,500 00 800 00 400 00 Public Health County Laboratoi y Public Health Nurses One nurse $2,100 00 One nurse 2,000 00 One nurse 1,950 00 $ 6,050 00 Clerical salary 1,000 00 Syphillis Clinic 400 00 Transportation for nurses 2,376 00 Office Supplies 60 00 Medical and Nursing supplies 250 00 $24,824 00 $ 825 00 $ 7,950 00 $ 300 00 $ 3,700 00 0 of Tompkins County, New York 173 Contingent Fund 100 00 Postage 40 00 Infant Hygiene Clinician— Salary 480 00 Dental Hygienist .360 00 Dentist Service 500 00 $11,616 00 Bovine Tuberculosis and Bangs Disease Committee Veterinarian—Salary $2,000 00 Expenses 500 00 Control of Bangs Disease 2,000 00 Education Farm Bureau Home Bureau Four H Club Educational Notices $ 4,500 00 $2,600 00 2,500 00 4,350 00 25 00 $40,940 00 $ 9,475 00 Rural Traveling Library Librarian—Salary $1,800 00 Assistant Librarian—Salary 1,160 00 Secretary for Committee 50 00 Books, Magazines and repairs on books 1,250 00 Truck maintenance 165 00 Supplies 100 00 Postage 35 00 Compensation Insurance Disbursements $4,000 00 Administrative Costs 200 00 Appropriation under Sec 25-a 100 00 Employee's Retirement System Debt Service Court House and Jail Bonds— Principal $16,000 00 $ 4,560 00 `$ 4,300 00 $15,000 00 174 Proceedings of the Board of Supervisors Interest 19,900 00 Miscellaneous Court Library 0$ 50 00 Justices and Constable Fees 200 00 County Publications 900 00 County Officers Association 150 00 County Investigator 500 00 Tax Sale Foreclosure expenses 300 00 Libraries in towns of Dryden, Groton, Newfield, and Ulysses 800 00 Ithaca -Tompkins County Defense Council 3,526 00 Civil Service expenses 100 00 County Histoi ian expenses 250 00 War Emergency Compensation 7,000 00 Contingent Fund TOTAL APPROPRIATION Less General Fund Credits State of New York— Reimbursements a/c County Laboratory $7,500 00 Reimbursements Public Health Nurses, Etc 5,808 00 Estimated Revenues—Co Lab Fees 5,000 00 Levy on Towns and City for State Tax $4,082 54 Election Expenses 2,887 00 Levy on Towns and Villages for Compensation Insurance $1,005 50 Other Credits Fees of County Clerk $18,000 00 Fees of Surrogate's Clerk 300 00 Fees of County Treasurer and Trust Funds 1,000 00 Surplus in General Fund 50,000 00 Net Amount Required For General Fund App? opriation 0 $35,900 00 $13,776 00 $ 20,000 00 $274,515 23 $ 95,583 04 $178,932 19 of Tompkins County, New York 175 APPROPRIATIONS FROM l'OOR FUND Commisioner of Welfare—Salary Home Relief $24,000 00 Hospitalization, etc 12,000 00 Children—Foster Homes $24,000 00 Institutional Care 3,500 00 27,500 00 Case Supervisor 2,112 00 Investigator Home Relief 1,400 00 Children's Agents (2) I 4,080 00 One Accountant 1,540 00 Stenographers (5) one at $880 and four at $1188 5,632 00 Office Expenses 1,500 00 Traveling Expenses 2,800 00 Transient care 100 00 State Charges in Tuberculosis *Hospital 500 00 County Home Administration Salary of Superintendent Salary of Matron Other Salaries and Compensation Other Administration expenses / County Home Buildings $ 1,500 00 960 00 700 00 400 00 Salaries—Fireman $ 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 - 250 00 County Home Inmates Salaries and Wages of Physician, Nurse and Attendants, etc Food, clothing and supplies $ 3,600 00 2,900 00 $ 2,800 00 $83,164 00 $ 3,560 00 $ 3,950 00 $ 6,500 00 176 Proceedings of the Board of Supervisors County Home Farm Salaries of Farm employees $ 1,800 00 o Wages, veterinarian, threshing, etc 300 00 Live stock 200 00 Fertilizer, feed, seeds, miscellaneous 1,200 00 New equipment 400 00 Repairs to buildings and alterations 400 00 $ 4,300 00 Tuberculosis Patients 'at Biggs Memorial Hospital $20,000 00 Mental Diseases Insane $ 100 00 Board of Child Welfare Aid to Dependent Children Allow- ances $18,000 00 Office expenses 200 00 Investigator 1,700 00 Traveling expenses 550 00 Clerical assistance— One at $220 and one at $440 660 00 Dependents of Soldiers and Sailors Physically Handicapped Child? en Bland Allowances Burials e $21,110 00 $ 500 00 $ 6,000 00 $ 3,000 00 250 00 $ 3,250 00 Central Index TOTAL APPROPRIATION Less Welfare Ci edits From State— On account of Crippled Children $ 1,500 00 On aid to Dependent Children 7,500 00 Levy on Towns and City for— Support of Poor at County Home 8,888 66 Hospitalization, etc 33,954 20 $ I 100 00 $155,334 00 of Tompkins County, New York 177 Reimbursements— From other counties and political subdivisions 10,000 00 From Blind 1,800 00 From Childrens' Court 2,500 00 From Temporary Home Relief 2,500 00 Estimated Revenues—County Home 3,500 00 $72,142 86 Net Amount Required For Poor Fund Appropriation $83,191 14 178 Proceedings of the Board APPROPRIATIONS FROM Superintendent of Highways Salary Traveling expenses Other expenses County System of Roads Construction under §111 County aid, graveling town roads of Supervisors HIGHWAY FUND $ 3,600 00 1,500 00 200 00 $ 5,300 00 $28,110 00 18,000 00 Snow Removal Condemnation and Pili chase of Rights of Way TOTAL APPROPRIATION $46,110 00 $20,000 00 $ 1,500 00 $72,910 00 Less Estimated Receipts Applicable to Highway Fund $ 0 00 Net Amount Required for Highway Fund Appropriat to n $72,910 00 Your Committee further reports that the foregoing appro- priations will be necessary to meet the expenditures of the county government for the next fiscal year, in payment of 1 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 he audited by the Commissioner of Public Welfare, duly authorized certificates and other expenses to be paid prior to the next ensuing tax levy 5 Amounts to become due on contracts 6 County Indebtedness and Interest thereon of Tompkins County, New York 179 OLD AGE ASSISTANCE (To be assessed against, levied upon and collected from the nine towns of Tompkins County) Allowances Granted Applicants $ 90,000 00 Burials 2,500 00 Workers (3) 4,950 00 Stenographer 1,155 00 Due County on Advances Tax Refund Credits $ 98,605 00 7,000 00 $105,605 00 12,500 00 State Reimbursements $20,000 00 Federal Aid 37,000 00 From Clients 3,000 00 Surplus 0 00 Dated, November 30, 1943 $118,105 00 $ 60,000 00 $ 58,105 00 LEPINE STONE LAMONT C' SNOW D J WATROUS D A STOBBS LEE H DANIELS 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- 180 Proceedings of the Board of Supervisors 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 re- ceipt, and be it further Resolved—That there be assessed upon, levied against and collected from the taxable property of Tompkins County, liable therefor For State Tax For County General Tax For County Poor Tax For County Highway Fund Tax Old Age Assistance (Towns Only) Seconded by Mr Loomis Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat- rous, Scofield, Stone, Stobbs, Leachtneauer, Daniels and Ellis —11 $ 4,082 54 178,932 19 83,191 14 72,910 00 $339,115 87 $ 58,105 00 Noes—Mr Gordon -1 Resolution carried Report of A A Baker, Justice of the Peace of the town of Dryden was received and filed Report of the Temporary Indebtedness of the town of Lan- sing was received and filed Lists of Grand Jurors of the Fourth and Fifth Wards of the City of Ithaca were received and referred to the Committee on Courts, Correction and Legislation On motion, adjourned to 1 30 P M of Tompkins County, New York 181 AFTERNOON SESSION Roll call All members present except Mr Van Order Mr Watrous, Chairman of the Equalization Committee, pre- sented the following report of that committee, relative to the apportionment of taxes for the year 1943 182 Proceedings of the Board of Supervisors REPORT OF COMMITTEE ON APPORTIONMENT OF TAXES FOR THE YEAR 1943 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 and Steno- grapheis, etc, Purposes, County Tax for General and Poor Purposes, County Tax for Highway Purposes and Old Age Refund, as follows C 0 • H F i To F za 00 w 'xh V Ld 0 = • 0 a O U Old Age and Tax Refund Caroline Danby Dryden Enfield Groton Ithaca City Ithaca Town Lansing Newfield Ulysses $ 921,392 1,03 5,140 3,618,135 691,892 3,477,903 39,876,880 7,780,029 3,222,265 1,174,465 2,898,099 $ 58 14 $ 3,733 11 $ 925,682 65 32 4,193 98 1,049,819 228 32 14,659 25 3,645,611 43 66 2,803 27 695,159 219 47 14,091 08 3,501,154- 2,516 ,501,1542,516 36 161,565 29 40,024,400 490 94 31,521 59 7,813,266 203 34 13,055 34 3 238,356 74 11 4,758 47 1,179,666 182 88 11,741 95 2 907,944 $ 1 038 63 1 177 92 4,090 44 779 98 3,928 36 44,908 15 8,766 64 3,633 50 1,323 61 3,262 77 $ 2,157 09 2,423 38 8,470 49 1 619 80 8,142 19 18 213 98 7 543 71 2 749 56 6,784 86 Totals $64,696,200 $4,082 54 $262,123 33 $64,981 057 $72910 00 $58 105 00 Rate for State Tax $ 0000631032425 Rate for County, General and Poor Tax $ 00405160318 Rate for County Highway Tax $ 001122019298 Revised rate for Old Age $ 002341119741 Dated, November 30, 1943 D J WATROUS, Chairman LAMONT C SNOW LEPINE STONE D A STOBBS C H SCOFIELD Committee of Tompkins County, New York 183 Moved by Mr Scofield, that unanimous consent be given and the report passed at this time Seconded by Mr Stone Consent being given, Mr Watrous offered the following resolution and moved its adoption Resolved—That the report of the Committee on Equalization 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, for the year 1943, against the several towns of the county and the City of Ithaca, be assessed against, levied upon and col- lected from the taxable property of the several towns and city liable therefor Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat- rous, Scofield, Payne, Stone, Stobbs, Leachtneauer, Daniels and Ellis -12 Noes—Mr Gordon Resolution carried Mr Stone, presented the following report of the Committee on' Finance, relative to budgets for the several towns and city of the county Your Committee on Finance reports that the following tabulated statements show the appropriations that will be necessary to meet the 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 l 184 Proceedings of the Board of Supervisors TOWN OF CAROLINE To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Election Expenses Hospitalization, Etc Old Age Security and Tax Refund Support of Poor at 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 Total RETURNED SCHOOL TAXES $ 58 14 3,733 11 1,038 63 35 92 175 57 2,085 55 2,157 09 246 39 $ 9,530 40 $2,600 00 500 00 2,150 00 3,000 00 792 59 85 61 $ 9,128 20 TAX FOR LIGHTING DISTRICTS Brooktondale Slaterville Springs TOTAL BUDGET TAX RATES— General Highway Total $18,658 60 $ 659 21 $ 525 00 595 56 $ 1,120 56 i TAX RATES FOR LIGHTING DISTRICTS Brooktondale Slaterville Springs $20,438 37 00876 01040 01916 00326 00443 of Tompkins County, New York 185 TOWN OF DANBY To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Due County Election Expenses Hospitalization, Etc Old Age Security and Tax Refund Support of Poor at County Home To Be Paid the Supervisor General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Certificates of Indebtedness (3) Interest on same Public Welfare Town Health $ 65 32 4,193 98 1,177 92 40 36 53 91 117 04 3,087 83 2,423 38 517 12 $11,676 86 $1,748 21 3,000 00 - 2,500 00 1,539 00 3,050 00 1,275 00 89 25 1,300 00 31805 $14,819 51 Total $26,496 37 RETURNED SCHOOL TAXES $ 862 65 TOTAL BUDGET $27,359 02 TAX RATES— General Highway Total 01260 01140 02400 1 186 , Proceedings of the Board of Supervisors TOWN OF DRYDEN To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Election Expenses Hospitalization, Etc Old Age Security and Tax Refund Support of Poor at County Home To Be Paid the Supervisor General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Certificates of Indebtedness (3) Interest on same Public Welfare Town Health $ 228 32 14,659 25 4,090 44 141 06 351 14 3,270 81 8,470 49 507 01 $31,718 52 $ 4,473 30 7,000 00 1,000 00 6,678 98 10,000 00 3,196 00 125 02 510 95 785 75 $33,770 00 Total $65,488 52 RETURNED SCHOOL TAXES $ 1,468 68 TAX FOR LIGHTING DISTRICTS— Etna $499 92 McLean 44 52 Varna 300 00 $ 844 44 TOTAL BUDGET $67,801 64 TAX RATES— General Inside Highway Corporation Outside Corporation 00880 00660 Total 01540 General 00880 Highway 00660 Primary Highway 00250 )` Total 01790 TAX RATES FOR LIGHTING DISTRICTS— Etna 00413 McLean 00328 Varna 00233 1 of Tompkins County, New York TOWN OF ENFIELD To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Due County Election Expenses Hospitalization, Etc Old Age Security and Tax Refund Support of Poor at County Home To Be Paid the Supervisor General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Certificates of Indebtedness (3) Interest on same Public Welfare Town Health Total RETURNED SCHOOL TAXES TOTAL BUDGET J 187 $ 43 66 2,803 27 779 98 26 98 11 19 117 04 465 39 1,619 80 107 58 $ 5,974 89 $ 326 00 2,000 00 40 00 , 944 00 2,460 00 1,921 00 135 00 442 00 220 00 $ 8,488 00 $14,462 89 $ 400 24 $14,863 13 TAX RATES— General 00850 Highway 01150 Total 02000 1 188 Proceedings of the Board of Supervisors TOWN OF GROTON To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Election Expenses Hospitalization, 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 Public Welfare Town Health Total RETURNED SCHOOL TAXES r $ 219 47 14,091 08 3,928 36 135 60 234 10 1,934 85 8,142 19 1,033 59 $29,719 24 $ 9,455 00 300 00 2,400 00 4,000 00 1,750 00 95 00 1,759 38 356 65 $20,116 03 $49,835 27 $ 1,128 38 TAX FOR SPECIAL DISTRICTS— McLean $ 754 44 Peruville 395 64 Outside Fire District 1,650 00 $ 2,800 08 TOTAL BUDGET $53,763 73 TAX RATES— General 00748 Inside Highway 00336 Corporation Total 01084 General 00748 Outside Highway 00930 Corporation Total 01678 TAX RATES FOR SPECIAL DISTRICTS= McLean 00546 Peruville 00500 Outside Fire District 00100 of Tompkins County, New York 189 TOWN OF ITHACA To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Election Expenses Old Age Security and Tax Refund Hospitalization, Etc To Be Paid the Supervisor Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Town Health Fire ProtectionOutside Village Total RETURNED SCHOOL TAXES TAX FOR SPECIAL DISTRICTS— Forest Home Water District Forest Home Lighting District Glenside Water District Renwick Heights Water District Renwick Heights Lighting District Spencer Road Water District TOTAL BUDGET TAX RATES— $ 490 94 31,521 59 8,766 64 303 33 234 09 18,213 98 1,156 41 $7,100 00 0 00 3,100 00 4,000 00 538 80 500 00 $15,238 80 $60,686'98 } $75,925 78 $ 2,051 16 $ 673 40 408 48 79 79 58 52 267 48 189 80 $ 1,677 47 General Inside Highway Corporation Total General Outside Highway Corporation Total $79,654 41 00624 00190 00814 00642 00322 00964 190 Proceedings of the Board of Supervisors TAX RATES FOR SPECIAL DISTRICTS— Forest Home Water District 000000 Forest Home Lighting District 002000 Glenside Water District 00122 Renwick Heights Water District 00110 Renwick Heights Lighting District 00024 Spencer Road Water District 00090 r ,of Tompkins County, New York TOWN OF LANSING To Be Paid the County Treasurer State Tax County Tax County Highway Tax , Compensation Insurance Election Expenses Hospitahzation, 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 Total RETURNED SCHOOL TAXES TAX FOR SPECIAL DISTRICTS— Ludlowville Lighting McKinney Water TOTAL BUDGET TAX RATES— General Highway Total 191 $ 203 34 13,055 34 3,633 50 125 63 234 09 4,049 52 7,543 71 1,958 35 $30,803 48 $8,020 00 0 00 4,000 00 3,500 00 $15,520 00 $350 00 126 73 $46,323 48 $ 982 94 $ 476 73 $47,783 15 00804 00564 01368 TAX RATES FOR SPECIAL DISTRICTS— Ludlowville Lighting 00412736 McKinney Water 00173 192 Proceedings of the Board of Supervisors TOWN OF NEWFIELD To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Election Expenses Hospitalization, Etc Old Age Security and Tax Refund Support of Poor at County Home To Be Paid the Supervisor General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous & Snow—Item IV Certificates of Indebtedness (3) Interest on same Public Welfare Town Health Total RETURNED SCHOOL TAXES TAX FOR SPECIAL DISTRICT— Newfield Lighting TOTAL BUDGET TAX RATES— General Highway $ 7411 4,758 47 1,323 61 45 79 117 04 1,030 69 2,749 56 517 12 $10,616 39 $ 285 00 3,000 00 0 00 1,849 00 4,300 00 840 00 211 00' 630 00 29915 $11,414 15 $22,030 54 $ 420 14 $ 810 00 $23,260 68 00860 00900 Total 01760 TAX RATE FOR LIGHTING DISTRICT 00323 of Tompkins County, New York 193 TOWN OF ULYSSES To Be Paid the County Treasurer State Tax County Tax County Highway Tax Compensation Insurance Election Expenses Hospitalization, Etc Old Age Security and Tax Refund Support of Poor at County Home To Be Paid the Supervisor General Fund Highway—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Certificates of Indebtedness (3) Interest on same Town Health $ 182 88 11,741 95 3,262 77 112 99 175 57 3,766 28 6,784 80 799 07 $26,806 31 Z5'02193 $5,000 00 5,000 00 1,000 00 3,000 00 4,000 00 1,700 00 300 00 305 00 $20,305 00 Total $47,111 31 RETURNED SCHOOL TAXES $ 1,196 39 TOTAL BUDGET $48,307 70 TAX RATES— General 00936 Inside Highway 00440 Corporation Total 01376 General 00936 Highway 00440 Outside Primary Highway and Corporation Health 00272 Total 01648 194 Proceedings of the Board of Supervisors CITY OF ITHACA To Be Paid the County Treasurer State Tax County Tax County Highway Tax - Election Expenses Hospitalization, Etc Support of Poor at County Home TOTAL BUDGET RETURNED SCHOOL TAXES $ 2,516 36 161,565 29 44,908 15 1,13132 13,106 87 3,222 43 $226,450 42 $2,540 06 (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, November 30, 1943 00474 00117 00591 LEPINE STONE D J WATROUS L C SNOW LEE H DANIELS D A STOBBS Committee of Tompkins County, New York 195 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 State of New York, and in accordance with the foregoing report and recommendation of the Committee on Finance, that there be levied upon and collected from the taxable property of the several towns of the county and the City of Ithaca, the fore- going sums for the purposes therein named Seconded by Mr Watrous Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat- trous, Scofield, Payne, Stone, Stobbs, Leachtneauer, Daniels and Ellis -12 Noes—Mr Gordon -1 Resolution carried Mr Payne, Chairman of the Committee on Courts, Correc- tion and Legislation, submitted the following report relative to the list of Grand Jurors for Tompkins County, for the year 1944; viz To the Board of Supervisors, Tompkins County, N Y Your Committee on Courts, Correction and Legis- lation, 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 1944, 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 196 Proceedings of the Board of Supervisors of those therein named, be adopted as the true Grand Jury List of Tompkins County for the year 1944 Dated, November 30, 1943 FOREST J PAYNE HARRY N GORDON HARVEY STEVENSON Committee Moved by Mr Payne, that the report of the committee be accepted and that the lists of names filed, be adopted as the true Grand Jury list of Tompkins County for the year 1944 Seconded by Mr Gordon 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, 1945, and the County Treasurer is authorized to pay monthly to the Otis Elevator Company the sum of $22 00 Seconded by Mr Sweetland Mr Payne offered the following resolution and moved its adoption Resolved—That the Clerk is hereby directed to issue an order to the County Treasurer for the payment of each claim audited by this Board, and the County Treasurer is hereby directed to pay the same out of the moneys in her hands appro- priated for that purpose Seconded by Mr Stone Carried Mr Leachtneauer 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 Daniels Carried of Tompkins County, New York 197 Mr Ellis offered the following resolution and moved its adoption Resolved—That the County Treasurer is hereby directed to pay the salaries of all county officers and employees monthly, unless otherwise directed by a resolution of this Board Seconded by Mr Loomis Carried Mr Daniels offered the following resolution and moved its adoption Resolved—That the services of all town superintendents of highways, in the matter of snow removal, shall be at the ex- pense of the towns Seconded by Mr Stone Carried Mr Gordon 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 Daniels 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 Proceed- ings of the Board Seconded by Mr Scofield Carried Mr Scofield 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 em- ployees, while using their automobiles in the performance of their duties on county business, shall be entitled to mileage 198 Proceedings of the Board of Supervisors at the rate of eight cents per mile, provided that the total mile- age paid does not exceed the amount appropriated therefor Seconded by Mr Watrous Carried Mr Watrous offered the following resolution and moved its adoption , - WHEREAS—There having been filed with the Clerk of the Board a statement of the Bonded 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 Scofield Carried Mr Stobbs 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 Seconded by Mr Leachtneauer , Carried Mr Loomis offered the following resolution and moved its adoption Resolved—That the Clerk of this Board be authorized to correct any manifest errors in the minutes or in the reports of any committee Seconded by Mr Stone Carried Mr Stone offered the following resolution and moved i is • adoption WHEREAS—By the provisions of Section 59, of the Tax Law, as amended, the Board of Supervisors of a County, not em- bracing a portion of the forest preserve, on or before December of Tompkins County, New York 199 15, in each year, or such date as may be designated by a resolu- tion of the Board of Supervisors, not later, however, than the fifteenth day of January 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 re- spective names, on or before the first day of the following May, where the same is annexed after the 15th day of Decem- ber, and WHEREAS—It is impossible for the Board of Supervisors of Tompkins County, to so annex a warrant on or before Decem- ber 15th, therefore be it Resolved—That this Board designate December 22, 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, 1944, and commanding said collector to pay over on or before the first day of May, 1944, 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 On motion, adjourned to Wednesday, December 22nd, 1943 at 10 A M 200 Proceedings of the Board of Supervisors MONTHLY MEETING Monday, December 13, 1943 MORNING SESSION Roll call \ All members present, except Mr Van Order Minutes of November 30th meeting read and approved W Glenn Norris appeared before the Board and spoke with reference to advisability of use of the county seal for all county stationery Mr Scofield offered the following resolution and moved its adoption Resolved—That the matter of preparation of county seal for use on county stationery be placed in the hands of Mr Norris Seconded by Mr Leachtneauer Carried The Clerk announced the time for opening of bids for print- ing of proceedings of 1944 But one sealed bid having been received, it was opened and found to be that of Norton Print- ing Company for the price of $1 88 per page for one thousand copies, the same as for previous years Mr Stobbs moved, 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 1944, 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 This also includes the twenty copies of the corrected page print of the minutes of each meeting, as per specifications Seconded by Mr Stone Carried Mr Stevenson offered the following resolution and moved its adoption of Tompkins County, New York 201 WHEREAS the County of Tompkins has established and is operating a rural traveling library system, and desires to send through the mails as a regular function of said library system, books, consisting wholly of reading matter and con- taining no advertising matter other than incidental announce- ments of books, as a service to county, town, school or other unit libraries or as a loan to readers, and to provide for the return by mail by the latter libraries or readers to the county public library , Resolved,—That this board hereby applies to the United States Postmaster General for the lowest rate permitted by law for such postal service, and certifies that the said Tompkins County Rural Traveling Library System is not organized for profit and none of the net income of said library system inures to the benefit of any private stockholder or individual Seconded by Mr Scofield 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 Mrs Dart in the town of Ithaca for the year 1943 and Mrs Dart is entitled to a refund on her taxes for the year 1943 in the amount of $4 91, Resolved—That there be and hereby is appropriated the sum of $4 91 to Mrs Dart for such refund and the county treasurer is hereby authorized and directed tq pay the said sum of $4 91 to Mrs Dart, and to charge the same to the Town of Ithaca Seconded by Mr Sweetland Carried Mr Leachtneauer offered the following resolution and moved its adoption Resolved --That there be transferred from the Contingent Fund the sum of Ten Dollars and Sixty-two Cents ($10 62) to the account "Commissioners of Election—Expenses" Seconded by Mr Stone Carried 202 Proceedings of the Board of Supervisors Mr Scofield offered the following resolution and moved its adoption Resolved—That there be transferred from the Contingent Fund the sum of Twenty Dollars ($20) Code 102L for extra work by the county building employees Seconded by Mr Sweetland Carried Mr Stevenson offered the following resolution and moved its adoption Resolved—That there be transferred from the Contingent Fund the sum of Seven Dollars and Fifty-five Cents ($7 55) to the account "Tax Sale Foreclosure Expense" Seconded by Mr Sweetland Carried Mr Stobbs called up for discussion the matter of the appro- priation of $18,000 for road construction by towns Reports of Ernest Sincebaugh and Arthur G Bennett, of the Town of Danby, Joseph B Sheeler of the Town of Groton and T B Maxfield, of the town of Ithaca, Justices of the Peace of those respective towns were received and filed r Reports of the Temporary Indebtedness of the towns of Enfield, Ithaca and Ulysses were received and filed A list of Corporations of the City of Ithaca was received and filed On motion, adjourned to 1 30 P M of Tompkins County, New York 203 _AFTERNOON SESSION Roll call All members present except Mr Van Order The Clerk read an offer of $10 from the Beebe Chapel for ten acres of land owned by the county in the Town of Newfield formerly assessed to Cecil Saunders Mr Daniels offered the following resolution and moved its adoption Resolved—That the offer of the Beebe Community Chapel of Ten Dollars for 10 acres in the Town of Newfield, bounded on the north by Susanna Kresga, east by Wm Linderman, south by the Town Line, and west by the Highway, which was conveyed to the county by deed of the County Treasurer dated February 15, 1915 and recorded in Book 184 of Deeds at page 135, be accepted and .that the Chairman of this Board be and he hereby is authorized and directed to execute on behalf of the county, and affix the county seal to, a quitclaim deed of the county's interest in said property, and to deliver the same to said Beebe Community Chapel upon payment to the County Treasurer of the said sum of ten dollars Seconded by Mr Gordon Carried Mr Gordon, Chairman of the Committee on Erroneous Assessments and Returned Taxes, submitted the following re- port relative to the Returned School Taxes of the several school districts of the county To The Board of Supervisors, Tompkins County, N Y Gentlemen Your Committee on Erroneous Assessments and Returned Taxes, finds by the certificates signed by the County 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 therefor 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 204 Proceedings of the Board of Supervisors Caroline $ 615 57 ` Danby 80718 Dryden 1,372 58 Enfield 374 05 Groton 1,054 56 Ithaca 1,916 90 Lansing 918 64 Newfield 392 65 Ulysses 1,118 12 City 2,373 86 $10,944 11 Dated, December 13, 1943 HARRY N GORDON HARVEY STEVENSON EVERETT J LOOMIS Commtttee Moved by Mr Gordon that the report of the committee be accepted Seconded by Mr Loomis 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 1943 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 re -levied on town tax rolls and that said taxes be re -assessed and re -levied upon the lots and parcels so re- turned with seven per cent in addition thereto, and if imposed upon the lands of any incorporated company, then upon such company , and when collected the same shall be returned to the County Treasurer to reimburse the amount so advanced, with the expenses of collection Seconded by Mr Loomis Carried Mr Stone offered the following resolution and moved its adoption Resolved—That the County Attorney be and he hereby is r i of Tompkins County, New York 205 authorized to attend a meeting of town and county attorneys, called by State Comptroller, Frank Moore, to be held in Albany on December 17, 1943 Seconded by Mr Watrous Carried The Clerk read the following Workmen's Compensation In- surance claims as they were audited Dr W H Licht, Care—C E Percey $ 6 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, §123 Claimant Nature of Expense Amt Allowed Richard Durbon—Assessor's bill Burt Breed—Assessor's bill Frank L Mastin—Assessor's bill C J Wiedmaier, Expenses—Dog Warden $ 5 50 4 50 6 20 7 00 $23 20 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred E-1122 Tompkins Co Laboratory, Petty Cash—Co Lab $ 62 86 $ 62 86 1123 Tompkins Co Memo Hosp , Rent, etc —Co Lab $ 194 02 1124 Eleanor B Sisler, Night Technician—Co Lab 70 00 1125 Beatrice Y Robinson, Conf expenses—Co Lab 25 17 1126 Ithaca Insurance Co , Burglary & Rob ins — Co Lab - 17 50 1127 D Appleton Century Co Inc , Books—Co Lab 14 40 1128 The C V Mosby Co , Books—Co Lab 18 39 1129 The Macmillan Co , Biochemistry—Co Lab 6 49 1130 Lea & Febiger Boyd Text Book—Co Lab 10 00 1131 C J Rumsey & Co , Supplies—Co Lab 8 56 206 Proceedings of the Board of Supervisors 1132 Robinson & Carpenter, Supplies—Co Lab 16 64 1133 Clarence F Howell, Labor—Co Lab 35 75 1134 Will Corporation, Supplies—Co Lab 24 48 1135 Will Corporation, Supplies—Co Lab 77 75 1136 Will Corporation, Supplies—Co Lab 26 23 1137 Will Corporation, Supplies—Co Lab 15 46 1138 Will Corporation, Supplies—Co Lab 103 60 1139 W M Welch Manufacturing Co , Bulbs—Co Lab 6 27 1140 Atwaters, Vegetables—Co Lab 6 95 1141 Research Supply Co , Rabbits—Co Lab 7 05 1142 Fisher Scientific Co , Bulbs—Co Lab 26 50 1143 Commercial Solvents Corp , Alcohol — Co Lab 7 50 1144 The Arthur H Thomas Co , Zinc Chloride— Co , Lab 3 78 1145 Warren E Collins, Inc , Soda Lime—Co Lab 25 00 1146 Standard Scientific Supply 'Corp , Alcohol— Co Lab 13 78 1147 The Liquid Carbonic Corp , Medical Gas Divi- sion, Oxygen=Co Lab 2 25 1148 Liquid Carbonic Corp , Carbonic gas—Co Lab 4 80 1149 Kline's Pharmacy, Drugs—Co Lab 44 30 1150 Burroughs Wellcome & Co , USA Inc , Sup- plies—Co Lab 171 1151 Hartman-Leddon Co Inc , Supplies—Co Lab 12 27 $ 826 60 1152 Floyd Springer, City Clerk, Soc Hyg Clinic —Pub Health $ 17 50 1153 Marion May, Nurse's Mileage—Pub Health 58 80 1154 Mary Clelland, Nurse's Mileage Pub Health 73 14 1155 Clara E Goodman, Nurse's Mileage—Pub Health 75 30 1156 T G Miller's Sons Paper Co , Supplies— % Pub Health 22 05 1157 Corner Bookstore, Supplies—Pub Health 21 50 1158 Rothschild Bros , Supplies—Pub Health 11 16 1159 Ithaca Laundries, Inc , Laundry—Pub Health 8 28 1160 Dr H G Bull, ICH Clinician—Pub Health 40 00 1161 Gertrude H Rocker, Dental Hygienist—Pub Health 15 00 1162 Bert I Vann, Mileage—Co Supt 9120 1163 Bert I Vann, Expenses—Co Supt 10 18 1164_ Lamont C Snow, Bd of Canvass—Elec Exp 8 08 i of Tompkins County, New York 207 1165 Everett J Loomis, Bd of Canvass—Elec Exp 7 92 1166 E R Sweetland, Bd of Canvass—Elec Exp 8 08 1167 Harvey Stevenson, Bd of Canvass—Elec Exp 7 28 1168 D J Watrous, Bd of Canvass—Elec Exp 8 72 1169 Harry N Gordon, Bd of Canvass—Elec Exp 6 00 1170 C H Scofield, Bd of Canvass—Elec Exp 7 60 1171 Forest J Payne, Bd of Canvass—Elec Exp 7 92 1172 LePine Stone, Bd of Canvass—Elec Exp 7 92 1173 D A Stobbs, Bd of Canvass—Elec Exp 6 00 1174 John A Leachtneauer, Bd of Canvass—Elec Exp \ 6 00 1175 Lee H Daniels, Bd of Canvass—Elec Exp , 6 00 1176 Ernest Ellis, Bd of Canvass—Elec Exp 6 00 1177 Eleanor B Daharsh, Sery as Seer —Rur Trav Libr 25 00 1178 The Syracuse News Co , Books—Rur Trav Libr 7 41 1179 F J Barnard & Co Inc , Bindings—Rur Trav Libr 99 22 1180 College Chevrolet Co Inc , Anti -freeze, etc — Rur Trav Libr 3 25 1181 Gaylord Bros Inc , Book supports—Rur Trav Libr 24 75 1182 Ithaca Journal, Tax Sale Not —Tax Sale & Redemp 642 20 1183 N Y State Elec & Gas Corp , Services—Co Bldgs 178 77 1184 New York Telephone Co , Services — Co Bldgs 267 74 1185 City of Ithaca, Water—Co Bldgs 56 18 1186 The Cayuga Press, Inc , Tax Sale forms— Tax Sales 28 32 1187 The Fress Press, Pub Tax Sales—Tax Sales 40 46 1188 W J Payne & Sons, Milk—Jail Supplies 4 80 1189 NuAlba Bakery, Bread—Jail Supplies 15 42 1190 New Central Market, Meat—Jail Supphes - 36 60 1191 Colbert's Red & White Store, Groceries—Jail Supplies 18 50 1192 J C Stowell Co , Groceries—Jail Supplies 45 57 1193 Swift & Co Inc , Meat—Jail Supplies 19 34 1194 Harrison Adams, Vegetables—Jail Supplies 8 40 1195 N Y State Elec & Gas Corp , Services— Ration Bd 6 92 1196 211 E Seneca St Corp , Services—Ration Bd 1216 1197 City of Ithaca, Telephone—Defense Council 61 02 208 Proceedings of the Board of Supervisors 1198 Corner Bookstore, Typewriter rental—De- fense Council 1199 Corner Bookstore, Typewriter rental—De- fense Council 1200 John F McCarthy, Expenses — Defense Council 1201 Cornell Co-operative Society, Staples—De- fense Council 1202 T G Miller's Sons Paper Co , Supphes—De- fense Council 1203 Stover Printing Co , Supplies — Defense Council - 1204 Office of Civilian Protection, Expenses—De- fense Council 1205 M Evelyn Donnelly, Postage—Defense Coun- cil 1206 James D Pond, Telephone—Air Warning Post 1207 R C Patch Coal Co , Coal—Air Warning Post 1208 Pete's Glass Shop, Glass—Old Ct House 1209 Donohue -Halverson, Inc , Supphes — Co Bldgs 1210 Norton Electric Co , Switches & lb —Co Bldgs 1211 Norton Electric Co , Labor—Co Bldgs 1212 Chas F Pearce, Lb & supplies—Co Bldgs 1213 C J Rumsey & Co , Supplies—Co Bldgs 1214 Ithaca Coop GLF Service, Inc , Brooms—Co Bldgs 1215 C J Rumsey & Co , Supplies—Co Bldgs 1216 James F Francis, Fuses—Co Bldgs 1217 The North American Fibre Products Co , Rust eradicator—Co Bldgs 1218 William S Burgess, Extra wk on boiler— Co Bldgs 1219 Harry DaBall, Extra wk on boiler—Co Bldgs 1220 Hermann M Biggs Memo Hosp , Care— Harry Doane—PHC 1221 Mrs Emma L Willett, Bd —Donald Little — PHC 1222 Mrs Emma L Willett, Bd —Donald Little — PHC 1223 Robinson & Carpenter, Coal—Co Bldgs 1224 C V Bush, Postage—Co Treas 1225 W D Campbell, carbon paper—Co Treas 6 00 3 00 10 00 1 50 5 70 16 50 14 95 4 00 3 85 2 37 5 50 8 35 4 90 3 80 8 00 63 90 13 20 4 72 1 60 60 56 10 00 10 00 77 50 21 00 21 00 475 00 39 69 3 50 of Tompkins t County, New York 209 1226 VanNatta Office Equip Co Inc , Adding Ma- chine ribbon—Co Treas 2 75 1227 VanNatta Office Equip Co Inc , Cord & Plug —Co Treas 100 1228 VanNatta Office Equip Co Inc , Stencils— Co Treas 3 15 1229 T G Miller's Sons Paper Co , Supphes—Co Treas 29 66 1230 Ithaca Journal, Adv Bids for Proceed — Supr 13 00 1231 T G Miller's Sons Paper Co , Supphes— Supr 3 75 1232 W 0 Smiley, Postage—Supr 10 12 1233 Harvey Stevenson, Mileage & Expenses— Supr 53 53 1234 Della M Gillespie, Postage—Co Judge 10 00 1235 Journal & Courier, Supphes—Co Judge 17 25 1236 L M McClellan, Stenog services—Co Clerk 1 75 1237 W G Norris, Postage & Exp —Co Clk 32 28 1238 T G Miller's Sons Paper Co , Supplies—Co Clk 9 60 1239 George E Burgess, Pen Points—Co Clk / 2 20 1240 Driscoll Bros & Co , Supphes—Co Clk 1 46 1241 Margaret J Malone, Typing—Comm of Elec 3 50 1242 Irene H Taggart, Typing—Comm of Elec 1 75 1243 Norton Pritning Co , War Ballots — Elec Exp 35 00 1244 John J Sinsabaugh, Mileage & Exp — Co Sealer 28 55 1245 Dr Wm L Sell, Mileage & Exp —Coroner 77 76 1246 Walter L Knettles, Mileage & Exp —Co Ser' Off 34 92 1247 Walter L Knettles, Mileage & Exp —Co Sery Off 24 37 1248 Journal & Courier, Printing cards—Co Sery Off 1 25 1249 Mazarre Spencer, Typing—Co Sery Off 5 50 1250 Louis D Neill, Expenses—Co Invest 5 00 1251 Riley H Heath, Postage, etc —Sup Ct Judge 28 00 1252 Ithaca Journal Pub Jury drawing—Sup Ct 2016 1253 Charles H Newman, Expenses—Co Atty , 25 66 1254 T G Miller's Sons Paper Co , Supphes—Co Atty 1 00 1255 Harrison Adams, Postage—Sheriff 4 50 1256 Harrison Adams, Expenses—Sheriff 7 20 1257 Norton Printing Co , Postal cards—Sheriff 15 00, I 210 Proceedings of the Board of Supervisors 1258 T G Miller's Sons Paper Co , Office supplies —Sheriff 510 1259- Harrison Adams, Mileage—Sheriff 132 56 1260 Harrison Adams, Expenses—Sheriff 3 30 1261 Dr H H Crum, Services—Jail Physician - 3 00 1262 Ithaca Insurance Agency, Ins Prem —Old Ct Clk's Bldg 62 25 1263 H A _ Carey Co Inc , Ins Prem — Court House " ' 60 72 1264 McKinney Agency, Inc , Bond Prem —Prob Off 10 00 1265 R A Hutchinson, Postage—Child Ct 5 00 1266 T G Miller's Sons Paper Co , Supplies— Child Ct 13 50 1267 Harrison Adams, Mileage—Child Ct 30 24 1268 Harrison Adams, Mileage—Child Ct 42 68 1269 Corner Bookstore, Dictionary—Co Treas 3 50 1270 Alice H Van Orman, Tabulating ballots— Comm of Elec 9 50 1271 Irene H Taggart, Tabulating ballots—Comm of Elec 29 50 1272 Tompkins Co Rural News, Adv bids for Pro- ceed —Supr 5 88 1273 Mack's Photo Copies, Photos—Co Clk 12 30 1274 Tompkins Co Rural News, Tax Notices— Tax Sales 432 40 1275 VanNatta Office Equip Co , Supplies—Co Treas 65 93 1276 New Central Market, Meat—Jail Supplies 22 79 1277 Harrison Adams, Vegetables—Jail Supplies 48 00 1278 J C Stowell Co , Groceries—Jail Supplies 19 58 1279 Charles Bower, Beans—Jail Supplies 18 00 1280 C J Wiedmaier, Pork—Jail Supplies 28 00 1281 T G Miller's Sons Paper Co , Supphes— Sheriff 5 75 1282 Harrison Adams, Mileage- Sheriff 4016 1283 Rothschild Bros , Supplies—Sheriff 18 34 1284 C J Rumsey & Co , Supplies—Sheriff 3 06 1285 Montgomery Ward & Co , Supplies—Sheriff 3417 1286 A B Brooks & Son, Drugs, etc —Sheriff 1 70 1287 Sturm Bros , Supplies—Sheriff 231 30 1288 Harrison Adams, Mileage—Child Ct \ 8 40 1289 Hermann M Biggs Memo Hosp , Care—Co Patients—TB Hosp , 1,445 00 $6,401 98 $7,291 44 of Tompkins County, New York 211 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $7,291 44, 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 Watrous Ayes -13 Noes -0 Carried On motion, adjourned 212 Proceedings of the Board of Supervisors EIGHTH DAY Wednesday, December 22, 1943 MORNING SESSION Roll call All members present except Mr Van Order Minutes of December 13th read and approved 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 Seventy-eight ($578) Dollars to the account "Tax Extensions " Seconded by Mr Watrous Carried 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 ac- counts of the County Treasurer All items on bills, warrants and accounts have been found to agree and we believe to the, best of our knowledge that they are correct C H SCOFIELD D A STOBBS HARVEY STEVENSON Committee Moved by Mr Scofield that the report of the committee be accepted Seconded by Mr Sweetland Carried Mr Scofield offered the following resolution and moved its adoption Resolved, pursuant to §70 of the Social Welfare Law, that the cost of assistance and care of the following types, when of Tompkins County, New York 213 administered by the County Commissioner to a person having a settlement in a town or city in the Tompkins County Public Welfare District, be charged back to such town or city O (a) Institutional care of an adult, (b) Care for any child or minor under the age of eighteen years who is cared for away from his parents, (c) Hospital care, (d) Home relief and medical care of persons residing in the district but in a town or city other than that of their settlement , (e) Home relief and medical care of persons residing in another public welfare district, (f) Care of children born out of wedlock and their moth- ers, other than home relief and medical care given at home Further Resolved that the Commissioner of Public Welfare be and he hereby is directed to make such charge -backs, in ac- cordance with the resolution , and that the Commissioner shall immediately notify the town or city pubhc welfare officer of any person alleged to have a settlement in his town or city, the cost of whose relief and care is to be charged back to such town or city Seconded by Mr Watrous Carried County Attorney, Charles H Newman reported on the re- cent meeting of the County Attorneys held in Albany on De- cember 17th Report of Charles A Lueder, Justice of the Peace, of the Town of Ulysses was received and filed 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 214 Proceedings of the Board of Supervisors Mr Watrous, Chairman of the Committee on Equalization, reported that the committee had examined the assessment rolls of the several municipalities of the county and ascer- tained the amount of tax to be levied in each respectively, and compared the same with the budgets 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 War- rants, as attached to the several tax rolls Seconded by Mr Stone Ayes -13 Noes -0 Carried The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred E-1290 Lamont C Snow, Bd of Canvass—Elgc Exp $ 8 08 1291 Everett J Loomis, Bd of Canvass—Elec Exp 7 92 1292 E R Sweetland, Bd of Canvass—Elec Exp 8 08 1293 Harvey Stevenson, Bd of Canvass—Elec Exp 7 28 1294 D J Watrous, Bd of Canvass—Elec Exp 8 72 1295 Harry N Gordon, Bd of Canvass—Elec Exp 6 00 1296 C H Scofield, Bd of Canvass—Elec Exp 7 60 1297 Forest J Payne, Bd of Canvass—Elec Exp 7 92 1298 LePine Stone, Bd of Canvass—Elec Exp 7 92 1299 D A Stobb's, Bd of Canvass—Elec Exp 6 00 1300 Lee H Daniels, Bd of Canvass—Elec Exp 6 00 1301 Ernest Ellis, Bd of Canvass—Elec Exp 6 00 1302 John A Leachtneauer, Bd of Canvass—Elec Exp 6 00 1303 E R Sweetland, Extending Taxes—Supr 73 48 1304 Harvey Stevenson, Extending Taxes—Supr 2100 1305 LePine Stone, Extending Taxes—Supr 7188 1306 Edwin R Sweetland, Mileage & Exp —Supr 35 36 1307 St Joseph's Hospital, Care—Gerald Jones— PHC 148 50 of Tompkins County, New York 215 1308 Edward G Schweinberger, Op'—Gerald Jones —PHC 50 00 1309 Reconstruction Home, Inc , Care—Donnabelle Brown—PHC 213 50 1310 Reconstruction Home, Inc , Care—Arthur McLaughlin—PHC 213 50 1311 Strong Memorial Hospital, Care — Nina Woodwin—PHC 105 00 1312 University Hospital of the Good Shepherd, Care—Helen Niblock—PHC 120 00 1313 Leon E Sutton, M D , Op —Helen Niblock —PHC 125 00 1314 Mrs Blanche Carr, Corset—Vivian Holcomb —PHC 28 10 1315 Lamont C Snow, Extending Taxes—Supr 37 38 1316 Harry N Gordon, Extending Taxes—Supr 76 49 1317 C H Scofield, Extending Taxes—Supr 49 87 1318 Lamont C Snow, Mileage & Exp —Supr 63 58 1319 C H Scofield, Mileage & Exp —Supr 8180 1320 Harvey Stevenson, Mileage & Exp —Supr 5 67 1321 Lena Mae Wellar, Typing—Co Clk 54 00 1322 McMillan Book Co , Supplies—go Judge 85 58 1323 Duplicate No - 1324 D J Watrous, Mileage & Exp —Supr 12313 1325 Everett J Loomis, Mileage & Exp —Supr 48 00 1326 Everett J Loomis, Extending Taxes—Supr 26 01 1327 D J Watrous Extending Taxes—Suer 70 27 1328 John A Leachtneauer, Extending Taxes— Supr 41 12 1329 D A Stobbs, Extending Taxes—Supr 41 12 1330 Ernest Ellis, Extending Taxes—Supr 41 12 1331 Lee H Daniels, Extending Taxes—Supr 41 11 1332 Charles H Newman, Exp to Conference— Co Atty 18 80 1333 Forest J Payne, Extending taxes—Supr 32 21 1334 Duplicate No 1335 Forest J Payne, Mileage & Exp —Supr 42 72 1336 Fred A Rogalsky, Ins Prem —Old Co Clk's ' Bldg 103 75 1337 Paul J Cushing, Ins Prem —Old Co Clk's Bldg 124 50 1338 Hugh G Slocum, Ins Prem —Old Co Clk's Bldg 74 34 $2,581 41 I 216 Proceedings of the Board of Supervisors 1 Mr Stone offered the following resolution and moved its adoption Resolved—That the foregoing claims amounting to the sum of $2,581 41, 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 certi- fied to the County Treasure/ 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 to 1 30 P M AFTERNOON SESSION Roll call All members present except Mr Leachtneauer excused and Mr Van Order A general discussion of the years work was followed by remarks by the departing members, namely, Everett J Loomis, D J Watrous, E R Sweetland and Lee H Daniels Minutes of days proceedings, read and approved There being no further business to come before the Board at this annual session, on motion, the same was adjourned without date W 0 SMILEY, Clerk Board of Supervisors Tompkins County, N Y SUPERVISORS' ACCOUNTS Table showing the amount of compensation audited and allowed by the Board of Supervisors of Tompkins County to the members chereof, 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, 1943, including salary Towns and City Supervisors Days County Canvass Mileage at 8c per mile Days Annual Session m G u r c Special Sessions I Extending Tax 4 co co Total Service Bill Caroline IL C Snow Danby IE J Loomis Dryden _ E R Sweetland Enfield IS Harvey Stevenson Groton ID J Watrous Ithaca 1H N Gordon Lansing - _IC H Scofield Newfield IF J Pane Ulysses ILePine Stone Ithaca City 1 1st Ward IF D VanOrder 2nd Ward ID A Stobbs 3rd Ward IJ A Leachtneauer 4th Ward ILee H Daniels 5th Ward (Ernest Ellis 2 2 2 2 2 2 2 2 2 1 2 2 2 2 $ 1200$ 416 12 00 3 84 12 00 4 16 1200 256 1200 544 12 00 12 00 3 20 12 00 3 841 12 00 3 84- 6 4 6 00 12 00 12 00 12 00 12 00 8 7 8 8 8 8 8 8 8 8 8 8 8 I 12 12 12 12 12 12 12 12 12 10 12 12 12 12 2 2 2 2 2 2 2 2 2 1 2 2 2 2 $ 63 58 48 00 35 36 59 20 123 13 81 80 42 72 81 24 $ 37 38 26 01 73 48 21 00 70 27 76 49 49 87 32 21 71 88 41 12 41 12 41 11 41 12 $ 750 00 600 00 600 00 600 00 600 00 600 00 600 00 600 00 600 00 600 00 600 00 600 00 600 00 600 00 $ 867 12 689 85 725 00 694 76 810 84 688 49 746 87 690 77 768 96 606 00 653 12 653 12 653 11 653 12 Total $162 00431 04 I$535 03$623 061$ 8,550 00I$ 9,901 13 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 tune 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 January 20, 1944 W 0 SMILEY, Clerk 218 Proceedings ,of the Board of Supervisors STATEMENT OF TOWN ACCOUNTS RECEIPTS AND DISBURSEMENTS CAROLINE GENERAL— Total Receipts - Total Disbursements $ 8,486 28 6,001 28 Balance $ 2,485 00 HIGHWAY— Total Receipts $21,726 15 Total Disbursements 17,154 94 Balance $ 4,57121 WELFARE—Carried in General Total Receipts $ Total Disbursements Balance Balance, Dec 31, 1943—General, Highway DANBY GENERAL— Total Receipts Total Disbursements $ 5,783 48 4,145 27 $ 7,056 21 Balance $ 1,638 21 HIGHWAY— Total Receipts $22,839 10 Total Disbursements 15,354 37 Balance $ 7,484 73 WELFARE— Total Receipts $ 1,658 00 Total Disbursements 1,420 56 Balance $ 237 44 Balance, Dec 31, 1943—General, Highway and Welfare $ 9,65112 T of Tompkins County, New York 219 DRYDEN GENERAL— Balance January 1, 1943 Total Receipts Total Disbursements $ 3,138 74 18,420 32 $21,559 06 $ 17,118 13 Balance Dec 28, 1943 $ 4,440 93 WELFARE— Balance January 1, 1943 Total Receipts Total Disbursements $ 1,507 34 804 26 $ 2,311 60 $ 734 82 Balance Dec 28, 1943 $ 1,576 78 HIGHWAY— Balance January" 1, 1943 $ 6,397 42 Total Receipts 36,275 87 1 Total Disbursements Balance Dec 28, 1943 ENFIELD GENERAL— Total Receipts Total Disbursements $ 42,673 28 $ 31,719 19 $ 10,954 10 $ 4,123 44 3,697 19 Balance $ 426 25 HIGHWAY— Total Receipts $13,131 45 Total Disbursements 11,485 70 Balance $ 1,645 75 WELFARE— Total Receipts $ 821 95 Total Disbursements 488 00 Balance $ 333 95 Balance, Dec 31, 1943—General, Highway and Welfare $ 2,405 95 e 220 Proceedings of the Board of Supervisors GROTON GENERAL AND WELFARE— Total Receipts $22,221 53 Total Disbursements 17,808 60 Balance $ 4,412 93 HIGHWAY— Total Receipts Total Disbursements $34,431 98 22,180 79 Balance $ 12,251 19 Balance Dec 31, 1943—General, Highway and Welfare $ 16,664 12 ITHACA GENERAL— Total Receipts Total Disbursements $26,232 44 14,838 08 Balance $ 11,394 36 HIGHWAY— Total Receipts Total Disbursements $27,846 04 20,331 55 Balance $ 7,514 49 WELFARE— Total Receipts Total Disbursements Balance $ Balance, Dec 31, 1943—General, Highway and Welfare $ 18,908 85 of Tompkins County, New York , 221 LANSING GENERAL— Total Receipts Total Disbursements $18,073 03 8,913 88 Balance $ 9,15915 HIGHWAY— Total Receipts Total Disbursements $31,584 17 21,954 53 Balance $ 9,629 64 WELFARE— Total Receipts Total Disbursements $ 2,462 36 1,538 67 b Balance $ 923 69 Balance Dec 31, 1943—General, Highway and Welfare $ 19,712 48 NEWFIELD GENERAL— Total Receipts Total Disbursements $ 7,967 80 6,267 49 Balance $ 1,700 31 HIGHWAY— Total Receipts Total Disbursements $26,786 83 18,424 76 Balance $ 8,362 07 WELFARE— Total Receipts Total Disbursements $ 3,901 02 2,368 54 Balance $ 1,532 48 Balance, Dec 31, 1943—General, Highway and Welfare $ 11,594 86 222 Proceedings of the Board of Supervisors ULYSSES GENERAL - Total Receipts Total Disbursements Balance HIGHWAY - Total Receipts Total Disbursements $16,865 88 11,748 34 $ 5,117 54 $31,568 82 20,461 57 Balance $ 11,107 25 WELFARE - Total Receipts Total Disbursements $ 1,640 00 1,640 00 Balance $ Balance, Dec 31, 1943 -General, Highway and Welfare $ 16,224 79 DISTRIBUTION OF SPECIAL TAXES Towns Villages Beverage iFranchise Income Caroline $ 3,503 80 $ 9 69 $ 511 93 Danby 2,202 89 1 42 575 73 Dryden 6,939 17 180 16 1,490 74 Dryden 16 59 345 56 Freeville 06 172 78 Enfield 1,902 25 52 388 15 Groton 6,819 61 3,350 55 876 06 Groton 5,129 93 1,092 63 Ithaca 6,717 64 101 66 2,803 88 Cayuga Heights 1,563 52 Lansing 4,898 03 5,399 43 1,875 36 Newfield 2,674 05 10 93 665 83 Ulysses 4,542 88 58 20 1,003 52 Trumansburg 45 29 584 33 City of Ithaca 34,687 03 28,571 73 21,112 61 Totals $74,437 35 $42,876 16 $35,062 63 of Tompkins County, New York 223 TOWN ACCOUNTS CAROLINE Due Caroline November 1, 1942 Excess on 1942 Tax Roll ' 1941 Uncollected Taxes $ 59 52 66 65 $ 126 17 72 43 Due Caroline . $ 53 74 DANBY 1941 Uncollected Taxes Shortage on 1942 Tax Roll Due Danby November 1, 1942 $ 44 54 139 47 $ 184 01 $ 13010 Due County $ 53 91 DRYDEN Paid in 1943 Budget U S Government taxes Collected back taxes Ray S Smith John W Shoemaker Excess on 1942 Tax Roll Paid in 1943 Budget 1941 Uncollected Taxes Insane Commitments Due Dryden ENFIELD 1941 Uncollected Taxes Shortage on 1942 Tax Roll $162 19 37 30 Due Enfield November 1, 1942 $ 30615 96 98 199 49 302 45 $ 905 07 $326 15 407 20 50 00 $ 783 35 $ 121 72 $ 73 53 162 68 $ 236 21 $ 225 02 Due County $ 11 19 224 , Proceedings of the Board of Supervisors GROTON Due Groton November 1, 1942 U S Government Taxes Collected back taxes Timothy Maher $138 35 Frank Hotaling 25 36 Fred Morton 138 04 M L Wilson 20 00 Cal 1 Johnson 60 91 Harvey Morton 15 78 1941 Uncollected Taxes Shortage on 1942 Tax Roll Insane Commitments $ 367 58 131 71 $ 398 44 $ 897 73 $236 37 89 91 10 00 $ 336 28 Due Groton $ 561 45 ITHACA Due Ithaca November 1, 1942 U S Government Taxes Collected back taxes Rodney Mattison $43 32 Fred VanNederynen 83 74 Roland Harding 5 61 Excess on 1942 Tax Roll 1941 Uncollected taxes Tax Refund—Arthur Teeter Tax Refund—May VanGorder $ 186 62 70 98 $ 132 67 224 27 $ 614 54 $176 64 15 24 10 06 $ 201 94 Due Ithaca $ 412 60 LANSING Due Lansing November 1, 1942 U S Government taxes Collected back taxes Frank C Pelham $ 9 53 Watch Tower Bible & Tract Society 1,865 46 1941 Uncollected taxes Shortage on 1942 Tax Roll $ 597 77 477 18 $1,875 99 $2,950 94 $2,534 71 394 58 $2,929 29 Due Lansing $ 21 65 of Tompkins County, New York 225 NEWFIELD Due Newfield November 1, 1942 Collected back tax (Willis Crance) Excess on 1942 Tax Roll 1941 Uncollected taxes Insane Commitments $ 76 52 931 220 06 $ 305 89 $128 70 22 80 $ 151 50 Due Newfield $ 154 39 ULYSSES Paid in 1943 Budget U S Government Taxes Collected back taxes Due County November 1, 1942 Uncollected 1941 Taxes Shortage on Tax Roll ) $ 294 81 157 90 117 86 $ 570 57 $294 81 234 22 24 85 $ 553 88 Due Ulysses $ 16 69 CITY OF ITH ACA Paid in 1943 Budget Excess on 1942 Tax Roll Collected back tax (George Sharpe) Due County November 1, 1942 Uncollected Ta\es $10,269 87 386 38 12 44 $10,668 69 810,095 34 170 06 $10,265 40 Due City of Ithaca $ 403 29 BONDS AND INTEREST DUE IN 1944 Bonds Interest Court House and Jail Buildings $16,000 00 $19,900 00 CHARLOTTE V BUSH, County Treasure') 226 Proceedings of the Board of Supervisors County Clerk's Report A Statement of all monies received for the County of Tomp- kins by W Glenn Norris, Clerk of Tompkins County from January 1, 1943 to October 31, 1943 or by his assistants for fees, perquisites and emoluments or all services rendered by him or his assistants in their official capacity from January 1, 1943 to October 31, 1943 , RECEIPTS Recording Deeds $1,373 15 Recording Mortgages 938 35 Recording other Documents 1,205 10 Pertaining to Judgments 278 30 Searches 5,218 86 Certifications and Copies 437 15 Chattels and Cond Sales 305 30 Notaries 116 75 Passports and Naturalization 178 75 Hunting and Fishing Licenses 434 47 Motor Vehicle Receipts 7,129 10 Miscellaneous 250 38 $17,865 66 Mortgage Tax Held for Apportionment 35 00 Mortgage Tax 4,747 74 Mortgage Tax Released _ from 1942 3 50 $ 4,786 24 Notary Fees Less Fees allowed County 578 75 11675 $ 46200 Passport Applications -Less Fees allowed the County 80 00 8 00 $ 72 00 Hunting Licenses 3,313 42 Less Fees allowed the County 434 47 $ 2,878 95 Naturalization Fees 329 50 Less Fees allowed the County 164 75 $ 164 75 $26,229 60 of Tompkins County, New York 227 DISBURSEMENTS County Treasurer, Office Fees $17,865 66 County Treasurer, Mtge Tax $4,512 66 County Treasui er, Clerk Hire 187 50 Postage allowed by State Tax Comm 10 00 Mtge Tax Record Book 23 65 Apportionment to other Counties 1 93 Letter Slug 50 Tax Held 35 00 Bond 15 00 Dept of State, Finance Officer Notary Fees 462 00 $ 4,786 24 State Conservation Dept 2,878 95 Secretary of Labor, Wash , D C Naturalization Fees 164 75 Dept of State, Wash , D C Passports 72 00 $ 26,229 60 STATE OF NEW YORK SS COUNTY OF TOMPKINS } W Glenn Norris, being duly sworn says that he is the Clerk _ of Tompkins County, that the foregoing is in all respects a full and true statement as required by Chapter 298, Laws of 1909 W G NORRIS Tompkins County Clerk Subscribed and sworn to before me this 12th day of November, 1943 LEONA J HUMPHREY Notary Public 228 Proceedings of the Board of Supervisors Report of Department of Public Welfare November 12, 1943 Honorable Board of Supervisors Tompkins County Court House Ithaca, New York Gentlemen Attached is the Report of the Welfare Department for the ten months ending October 31, 1943 which is self-explanatory In addition to the figures we submit the following com- ments concerning the Department I Owing to the great demand for war workers we have been able to rehabilitate a great many people who have felt they would never be able to again obtain employment with the re- sult that relief rolls have been materially reduced and those remaining under care are the aged, the blind, the children the sick and some abandoned families The war conditions have made the administration of relief difficult to the same extent that all other business has been disrupted The extreme shortage of doctors, nurses, the lack of nursing homes and boarding homes is a very serious prob- lem in our County The serious fuel shortage which we are facing is causing us a great deal of concern Also, there is a great possibility of a sharp increase in the cost of food now that the Miner's Union has successfully over -ruled the Govern- ments War Labor Board There does not seem to be any reason why the other organizations such as the steel industry and the railroads will not be successful in their efforts to secure additional compensation which will, no doubt, affect food prices -- While While the government at present claims that food prices are levelling off there seems to be a hidden increase in the prices which is readily observed in the fact that low-cost, high nutrition foods, which are staple with low-income groups, are not now available It is, therefore, difficult to estimate ex- penditures for 1944 of Tompkins County, New York 229 We are also faced with the fact that should the war end in 1944 there will be a flood of applications for assistance and the Department has a real responsibility to continue study and activity in these changing times in order that we can be prepared to plan for and meet post-war conditions There is never anything stagnant in the Welfare Depart- ment During the year the State Commissioner, Mr David Adie, died and Mr Robert Lansdale was appointed as State Commissioner of Social Welfare Many changes in routine and policy have been made and some progress made by the Association of Welfare Commis- sioners in simplifying various phases of the paper work re- quired by the State and Federal governments in handling de- tails of relief expenditures The Binghamton Area Office has been discontinued and our County now reports to the Syracuse Office This area includes all of the territory in Central New York between the St Lawrence River and the New York -Pennsylvania State Line On June lst the Surplus Clothing and Food Store was dis- continued with the result that school lunches for under -nour- ished children were discontinued so far as our Department is concerned A change in the management of the County Home was necessary in April when Mr E J Hymes resigned as Super- intendent and Mrs Hymes as Matron Mr and Mrs Herman Exton were appointed to the positions, a difficult job with the scarcity of helpers and especially farm laborers We have been fortunate in this respect and good crops have been raised on the farm notwithstanding the heavy and continuous rains during the seed time The Department wishes to express its thanks for all those who have assisted us through a vexy difficult and trying period especially the Charities Committee of your Board who have kept in close contact with us and rendered invaluable service , the County Attorney for his knowledge and assistance with our problems, the County Nurses, Red Cross, Family Society and other agencies and individuals who have given freely of their time and efforts Respectfully yours, R C VAN MARTER Commissioner 230 Proceedings of the Board of Supervisors The Honorable Board of Supervisors, Ithaca, N Y Gentlemen Following is a report of Receipts and Disbursements of the County Welfare Department for the ten months ended Octo- ber 31, 1943 Expense ' R C VAN MARTER Commissioner BALANCE OF APPROPRIATIONS Approprtatton Expended Cancelled Balance Checks County Home $18,310 00 $11,332 00 $173 92 $ 7,151 92 Home Relief 28,000 00 14,021 98 13,978 02 Hospitalization 17,000 00 5,863 34 32 50 11,169 16 Child Welfare Foster Homes 21,000 00 20,160 48 52 73 892 25 Institutions 3,000 00 2,226 68 773 32 Office Expense 1,700 00 979 66 720 34 Travel Expense 2,500 00 2,168 13 331 87 Rent etc , Surplus Foods 460 00 180 00 280 00 Transient Care 100 00 100 00 T B Hospitalization 1,250 00 382.00 868 00 Totals $93,320 00 $57,314 27 $259 15 $36 264 88 ANALYSES OF EXPENDITURES County Home Administrative Salaries $ 1,920 00 Other Administrative Expense 330 40 Transportation Expense 223 00 Salaries—Building Employees 225 00 Fuel, Power and Light 1,261 64 Other Building Expense 75 00 Renewals of Equipment 618 Repairs and Alterations to Buildings 117 60 New Furniture and Furnishings Physician and Attendants 2,042 17 Provisions 1,785 88 Clothing 144 40 Medical Supplies 156 93 Tobacco and Misc Supplies 208 27 Farm Wages 1,048 47 Feed, Fertilizer, Seeds, etc 1,043 42 Other Farm Expense 240 51 of Tompkins County, New York 231 Repairs and Renewals Farm Equipment Repairs Farm Buildings Live Stock 86 19 78 39 164 63 Total $11,158 08 Home Relief County Home Relief $ 8,878 01 Paid to other Districts 4,214 12 Burials 929 85 Total $14,021 98 Hospitalization Tompkins County Memorial $ 2,344 20 Bailev-Jones 110 85 Conklin Sanitarium 791 84 Paid to other Districts > 1,688 95 Paid to Physicians and Surgeons 895 00 Total $ 5,830 84 Board In Institutions Ithaca Children's Home St Ann's School of Industry St Mary's Catholic Orphans Home Cayuga Home for Children Clothing and Medical Services RECEIPTS—MISC Home Relief From Individuals City of Auburn Broome County Cattaraugus County Cayuga County Chemung County Chenango County Cortland County Herkimer County $ 1,37185 232 00 337 56 63 24 222 03 $ 2,226 68 $ 221 09 172 52 235 12 245 02 326 70 49519 50 45 26417 6815 232 Proceedings of the Board of Supervisors New York City Ontario County St Lawrence County Schuyler County Seneca County Steuben County Tioga County Wayne County Total Sewing Project Sale of Equipment Surplus Food Store Sale of Equipment Hospitalization From Individuals St Lawrence County Ontario County Wayne County 2 86 6 60 39 70 37 92 100 79 61 08 197 70 6 30 $ 2,531 36 $ 15 00 16 25 $ 133 15 2 00 358 70 7 50 Total $ 50135 Board of Children From Individuals Chemung County Schuyler County Seneca County Yates County Reported by Probation Officer $ 1,704 99 300 93 4 00 144 00 248 07 2,597 74 Total $ 4,999 73 Reimbursed by State (as reported) Home Relief $ 2,583 05 State Charges 1,510 21 State Charges ---T B Hospital 1,260 00 Salaries 4,194 97 Total $ 9,548 23 of Tompkins County, New York TOTAL RECEIPTS Expense For Period Receipts as above Board at County Farm Sales at County Farm ACTUAL EXPENSE $57,055 12 $17,611 92 745 21 2,976 72 $21,333 85 233 $17,611 92 $25,721 27 EXPENDED FOR COUNTY DISTRICTS Town of Caiolhne Home Relief Hospitalization Child Welfare Town of Danby Home Relief Hospitalization Child Welfai e Town of Dn den Horne Relief Hospitalization Child Welfaie Town of Enfield Home Relief Hospitalization Child Welfare Town of Groton Home Relief Hospitalization Child Welfare $ 1,067 85 770 70 179 47 $ 2,018 02 431 85 112 60 1,264 96 8 1,809 41 504 90 484 00 1,651 91 $ 2,640 81 51 00 89 20 256 99 $ 397 19 596 97 511 15 441 17 $ 1,549 29 234 Proceedings of the Board of Supervisors Town of Ithaca Home Relief 46 80 Hospitalization 237 95 Child Welfare 65014 $ 934 89 Town of Lansing Home Relief 1,18194 Hospitalization 10 00 Child Welfare 1,746 31 Town of Newfield , Home Relief Hospitalization ' Child Welfare Town of Ulysses Home'Rehef 1,042 88 Hospitalization 784 58 Child Welfare 1,496 04 $ 2,938 25 412 89 401 20 53 65 $ 867 74 , $ 3,323 50 City of Ithaca . Home Relief 2,075 51 Hospitalization 1,163 77 Child Welfare 7,238 29 $10,477 57 ASSIGNED ASSETS AND RECOVERY TRUST FUND As of July 1, 1943, there was established in the office of the County Treasurer a fund operated by the Department of Wel- fare, the balance of which represents ledger accounts main- tained by the latter Department The fund consists of the sum of all Burial Funds, Insurance Recoveries and Proceeds from the sale of real and personal property of recipients of relief As cases are brought to a settlement, payments are made from the fund to the State Department of Social Welfare to reimburse both State and Federal Governments for their share of relief granted, and to Tompkins County for the local of Tompkins County, New York 235 share of such rehef In cases when the recovery exceeds the amount of relief given, then payment of the surplus will be made, as the law requires, to the next of kin or as the Court directs ' The balance of this account at October 31, 1943, is $4,032 55 Assigned property is held as follows, 45 Cases Insurance Policies 33 Cases Deeds 36 Cases Mortgages 5 Cases Misc Securities 20 Cases Cash Deposits Included are AB and OAA Cases and Inmates of the County Home Appropriations Allowances Burials Disbursements Allowances Burials AID TO THE BLIND $ 2,750 00 250 00 $ 3,000 00 2,519 08 $ 2,519 08 Unexpended Balance $ 480 92 Receipts (as reported) State Reimbursements Federal Advances Total Total Expense Total Receipts 656 94 1,312 80 $ 1,969 74 $ 2,519 08 ,1,969 74 Actual Expense $ 549 34 Residence of recipients City of Ithaca 4 Town of Caroline 2 Town of Danby 1 Town of Groton 1 8 236 Proceedings of the Board of Supervisors Estimated Expense foi the year 1944 Allowances $3,000 00 Burials 250 00 Appropriations Allowances Burials Disbursements Allowances Burials OLD AGE ASSISTANCE $84,000 00 2,500 00 $86,500 00 74,377 10 1,353 75 $75,730 85 Unexpended Balance $10,76915 Receipts State Reimbursements 16,522 13 Federal Advances 32,844 46 Refunds 480 67 $49,847 26 Total Disbui cements $75,730 85 Total Receipts Actual Expense 49,847 26 Applications Nov 1, 1942 to Oct 31, 1943 Pending Nov 1 1942 Received during year $25,883 59 16 64 80 Grants—New Applications 48 Grants—Reapphcations 14 Denials 15 Withdrawn 1 78 Pending Oct 31, 1943 2 Received assistance for October, 1943 Regular Cases—Cash 266 Regular Cases—Other than Cash 4 Preinvestigation Cases 1 271 Average Cash Grant $22 40 of Tompkins County, New York 237 Residence of recipients by Towns Caroline 23 Danby 16 Dryden 52 Enfield 7 Groton 44 Ithaca 34 Lansing 32 Newfield 15 Ulysses 48 271 Estimated Requirements for 1944 Allowances $90,000 00 Burials 2,500 00 Salaries 3 Case Workers 4,950 00 1 Stenographer 1,089 00 $98,539 00 STATE OF NEW YORK COUNTY OF TOMPKINS }SS R C Van Marter, being duly sworn, says that he is Com- missioner of Welfare of Tompkins County, that to 'the best of his knowledge and belief the foregoing is a true and full account of receipts and disbursements of the Department of Public Welfare for the ten months ended October 31, 1943 Subscribed and sworn to before me this 15th day of November, 1943 MARY S BROWN R C VAN MARTER Notary Public Commissioner COUNTY HOME Residence of County Home Inmates October 31, 1943 Male Female Caroline 1 Danby 2 Dryden 2 238 Proceedings of the Board of Supervisors Enfield 1 Groton 4 Newfield 1 1 Lansing 8 2 Ulysses 3 2 City of Ithaca 16 5 County 3 Total 41 10 Residence days in County Home Distract Days Charge to District Caroline 304 $ 219 50 Danby 608 439 00 Dryden 594 428 89 Enfield 149 107 58 Groton 1216 878 00 Lansing 2346 1,693 91 Newfield 608 439 00 Ulysses 914 659 98 City of Ithaca 3969 2,865 78 County 400 Miscellaneous* 281 Total 11389 $7,731 64 *Board paid for by other Districts or by individuals The cost assessed to the above Districts for support of in- mates is derived from the following items and shows a per diem cost of $ 72204 Adm Salaries and Expense $2,250 40 Prop (2/3) of Transportation 148 66 Fireman and Attendants 2,26717 Fuel, Light and Power 1,26164 Provisions, clothing and supplies 2,295 48 Total $8,223 35 Following is the Estimated Expense of the County Home for the year 1944 Salary Superintendent Salary Matron $ 1,500 00 960 00 of Tompkins County, New York 239 Other Salaries and Compensation 700 00 Other Administrative Expense 400 00 Salaries Building Employees 300 00 New Furniture and Furnishings 200 00 Fuel, Light and Power 2,000 00 Renewals of Home Equipment 200 00 Repairs and Alterations—Home 1,000 00 Cleaning Tanks and other Building Expense 250 00 Salaries Physicians and Attendants 3,600 00 Food, Clothing and Supplies 2,900 00 Farm Salaries Farm Employees 1,800 00 Wages, Threshers, Vet , etc 300 00 Live Stock 200 00 Feed, Fertilizer, etc 1,200 00 Farm Equipment and Repairs & Service 400 00 Repairs and Improvements—Farm Bldgs 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 County Department of Public Welfare, exclusive of Old Age Assistance and Aid to the Blind, for the yeas 1944 to be Home Relief $24,000 00 Hospitalization 12,000 00 Child Welfare Services (Foster Homes, etc) 24,000 00 Institutional Care 3,500 00 County Home 18,310 00 Case Supervisor 2,112 00 Children's Agents (2) 4,080 00 Case Worker—Home Relief 1,400 00 Accountant and Stenographers (5) 7,172 00 Office Expense 1,500 00 Traveling Expense 2,800 00 Transient Care 100 00 T B Hospital (State Charge) 500 00 Total $101,474 00 240 Proceedings of the Board of Supervisors I ADDENDA Inventor y of Canned Food Raised on Fa? m, October 31, 1943 225 Quarts Tomatoes 217 Quarts String Beans 284 Quarts Coi n 72 ' Quarts Beets 28 Quarts Shell Beans 40 Quarts Cucumber Pickles 56 Quarts Other varieties of pickles 37 Quarts Chili Sauce 19 Quarts Bartlett Pears 40 Quarts Spiced Seckel Pears 94 Quarts Cherries 12 Quarts Apple Sauce 40 Quarts Plums 38 Quarts Strawberries 16 Quarts Tomato Soup 86 Quarts Raspberries 30 Quarts Jellies, Jams, Preserves 10 Quarts Beef Clops Raised on County Farm 1943 60 Ton Hay—clover and timothy at $18 00 per ton $1,080 00 80 Ton Ensilage at $8 00 per ton 640 00 300 Bu Oats at $1 20 per bu 360 00 664 Bu Wheat at 81 70 per bu 1,128 00 35 Ton Straw at $15 00 per ton 525 00 2,500 Lbs Buckwheat at $2 50 per cwt 65 00 80 Bu Ear Corn at $2 50 per cwt 70 00 50 Bu Early Potatoes at $2 00 per bu 100 00 227 Bu Late Potatoes at $1 50 per bu ` 340 50 4 Bu Greens at $2 00 per bu 8 00 5 Bu Lettuce at $2 00 per bu 10 00 2 Bu Peas at $4 75 per bu 9 50 5 Bu Turnips at $2 00 per bu - 10 00 40 Bu Tomatoes at $2 50 per bu 100 00 50 Bu Ears of Sweet Corn at $1 25 per bu 62 50 19 Bu Cucumbers at $6 00 per bu 114 00 8 Bu Carrots at $1 75 per bu 14 00 9 Bu Beets at $1 75 per bu 15 75 2,000 Lbs Squash at $ 04 per lb 80 00 125 Lbs Asparagus, at $ 20 per lb 25 00 7 Bu String Beans, at $4 20 per bu 29 40 of Tompkins County, New York 241 10 Bu Onions at $2 00 per bu 20 00 1 Ton Cabbage at $35 00 per ton 35 00 64 Qts Raspberries at $ 50 32 00 31/2 Bu Apples (Sweet) at $2 00 per bu 7 00 100 Lbs Rhubarb, at $ 05 per lb 5 00 2 Bu Seckel Pears at $2 00 per bu 4 90 1 Bu Shell Beans at $6 00 per bu 6 00 1 Bu Radishes at $4 00 per bu 4 00 ' Total $4,900 55 Sales from County Farm January 1 to October 31, 1943 35 Tons 1538 Lbs Hay 548 Lbs Clover Seed 226 2/3 Bu Wheat 871/2 Bu Potatoes 3 Calves 2 Cows 1 Bull Less 1 Bull purchased G L F Refund 2,010 Lb Pork 2,159 03 Lb Butterfat Less 912 Lb Butter purchased 798 Doz Eggs Miscellaneous Items $ $240 00 100 00 1,075 30 433 90 569 89 73 98 292 48 178 65 15 00 299 05 140 00 33 98 319 55 641 40 316 40 96 34 $2,976 72 Produced on Farm and used in Home during ten month period Milk Eggs Pork Veal January 800 Qts 60 Doz 700 Lbs February 800 Qts 33 Doz March 800 Qts 60 Doz April 800 Qts 52 Doz 120 Lbs May 800 Qts 81 Doz 164 Lbs June 800 Qts 52 Doz 275 Lbs July 800 Qts 47 Doz August 800 Qts 57 Doz September 800 Qts 32 Doz October 800 Qts 50 Doz 155 Lbs 9,600 Qts 524 Doz 1259 Lbs 155 Lbs 1 242 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, 1943 Disbursements County Home $2,953 08 Outside Relief 2,181 11 Hospitalization 1,379 05 Child Welfare 4,450 64 Institutional Care 296 15 Office Expenses 510 55 Traveling Expense 537 37 Total $12,307 95 Aid To The Blind Allowances $ 496 76 Old Age Assistance Allowances 16,771 08 Burials 278 50 Total Grand Total ANALYSIS OF EXPENDITURES County Home Administration Expense Salary Fireman Fuel, Power & Light Equipment Repairs Building Repairs Salaries, Physician & Attendants Provisions Tobacco and Supplies Clothing Medical Supplies & Equipment Farm Wages $17,049 58 $ 559 50 60 00 43197 32 35 160 00 404 50 603 81 150 01 25 93 63 51 263 00 $29,854 29 of Tompkins County, New York 243 Feed, Seeds, etc Farm Building Repairs Renewals of Equipment 156 58 17 57 24 35 Total $2,953 08 Outside Relief Home Relief Paid Other Districts Total $1,940 60 240 51 $ 2,181 11 Hospitalization Tompkins County Memorial Hospital $738 90 Conklin Sanitarium 129 75 H M Biggs T B Hospital 37 50 Paid other Counties 224 40 Physicians and Surgeons 248 50 Total $ 1,379 05 Institutional Care Ithaca Children's Home St Ann's School of Industry Cayuga Home for Children $174 00 61 00 61 15 Total $ 29615 RECEIPTS Home Relief From Individuals From Other Districts Hospitalization From Individuals From Other Districts Child Welfare From Individuals From Other Districts $ 5 00 638 78 $ 643 78 129 00 193 55 $ 322 55 151 60 601 97 $ 753 57 / 244 Proceedings of the Board of Supervisors County Farm Sales Board 234 29 107 57 $ 341 86 Surplus Food Store Sale of Refrigerator $ 50 00 Old Age Assistance Refunds $ 179 00 Total Receipts $2,290 76 OTHER REIMBURSEMENTS State Reimbursements reported Administrative Payrolls Aid to the Blind Old Age Assistance Home Relief and State Charges $ 4,384 75 191 63 ' 5,90513 64 18 Total $10,545 69 Federal Reimbursements reported Aid to the Blind Old Age Assistance $ 209 29 5,572 97 Total $ 5,782 26 CHARGES TO COUNTY SUBDIVISIONS Town of Caroline Home Relief Child Welfare $129 23 102 57 $ 231 80 Town of Danby Home Relief 80 74 Hospitalization 61 50 Child Welfare 205 06 $ 347 30 of Tompkins County, New York 245 Town of Dryden Home Relief 39 92 Hospitalization 81 95 Child Welfare 442 33 $ 564 20 Town of Enfield Home Relief 1'80 Hospitalization 27 50 Child Welfare 33 07 $ 62 37 Town of Groton Home Relief 55 23 Hospitalization 87 00 Child Welfare 80 21 $ 222 54 Town of Ithaca Hospitalization Child Welfare 129 75 81 77 $ 211 52 Town of Lansing Home Relief 179 79 Hospitalization 524 95 Child Welfare 488 60 $ 1,193 34 Town of Newfield Home Relief $ 88 34 Town of Ulysses Home Relief 61 34 Hospitalization 58 00 Child Welfare 177 64 $ 296 98 City of Ithaca Home Relief 209 60 Hospitah7ation 22 00 Child Welfare 1,525 03 $ 1,756 63 Total $ 4,975 02 r 246 Proceedings of the Board of Supervisors Charges to County Subdivisions for Care in the County Home Subdivision Days Charge Caroline 61 44 04 Danby 122 88 08 Dryden 122 88 08 Enfield 61 44 04 Groton 234 168 96 Lansing 497 358 85 Newfield 122 88 08 Ulysses 183 13213 City of Ithaca 761 549 47 County 154 111 19 (Cost per diem 72204 determined on the ten months report for 1943) Recovery Trust Fund Balance November 1 $4,396 79 Receipts 382 00 Cancelled Check 587 36 $ 5,36615 Disbursed $ 1,279 26 Balance December 31, 1943 $ 4,086 89 STATE OF NEW YORK COUNTY OF TOMPKINS SS R C VAN MARTER, being duly sworn, says that he is Com- missioner 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 Department for the period November 1 to December 31, 1943 Subscribed and sworn to before me this 20th day of January, 1944 R C VAN MARTER Commissioner MARY S BROWN Notary Public 0 of Tompkins County, New York 247 Report of Superintendent of Highways 1943 To the Board of Supervisors of Tompkins County The following is a statement of the money appropriated and the expenditures made in the Couny Road Fund Account, Machinery, Bridge and Snow Removal Accounts in Tompkins County to November 1st, for the year 1943 Maintenance Balance on hand Jan 1, 1943 Appropriated from County Road Fund Received from Colonial -Beacon, billed in error ' Calcium Chloride sold to Robinson & Carpenter $ 19,126 47 140,000 00 101 79 38 50 Total Receipts $159,266 76 Ea penditures Paid out for labor Paid out for materials Paid out for rentals $35,856 39 38,003 39 18,369 20 $ 92,228 98 Balance $ 67,037 78 MACHINERY AND BUILDING ACCOUNT Receipts Balance on hand Jan 1, 1943 Work done for Bero Engineering Co Sale of maps Sale of junk Work done for Soil Conservation Work done for town of Ithaca Rental of equipment to Moran, Gleason & Knight Work done for town of Caroline Rental of County Equipment $ 29,024 50 656 25 1 00 15 00 29 25 92 88 70 00 130 39 18,179 65 $ 48,198 92 8 248 Proceedings of the Board of Supervisors Expenditures Paid out for Compressor $2,000 00 Extra hammer 182 00 Small tools 130 38 Mechanics & Repairs and spare parts 8,230 67 Maintenance to building 169 00 Heat and water 410 20 Misl Insurance on building and equip- ment, janitor serk ice, office help, etc 2,239 36 $ 13,361 61 Balance $ 34,837 31 SNOW REMOVAL ACCOUNT Receipts Balance on hand Dec 1, 1942 Appropriation by county Second appropriation by county Received from State for 1941-1942 Received from towns for rental of snow fence Expenditures Snow removal on State roads $7,849 43 Snow removal on county roads 8,696 14 Cindering county roads 8,579 86 Gas & Oil 445 14 Salt 331 50 Dynamite 2 20 Cinders 652 60 Paid towns for putting up snow fence 2,355 00 $ 28,911 87 $ 9,668 57 15,000 00 2,500 00 5,549 71 2,355 00 $ 35,073 28 Balance $ 6,16131 Snow removal by towns and county, State roads County roads Total Caroline $ 445 73 $1,005 85 $1,451 58 Danby 165 39 619 65 785 04 Dryden 1,450 55 1,420 50 2,871 05 Enfield 339 75 621 75 961 50 Groton 1,464 60 1,260 90 2,725 50 Ithaca 549 69 / 937 66 1,487 35 Lansing 736 40 1,088 90 1,825 30 Newfield 320 93 652 38 973 31 Ulysses 458 80 977 05 1,435 85 County 2,029 09 of Tompkins County, New York 249 BRIDGE ACCOUNT Receipts, Balance on hand Jan 1, 1943 Appropriation by county Total Expenditures Good Roads Mch Co , Newfield covered bridge Repairs to other bridges Balance $ 9,872 05 17,000 00 $26,872 05 6,390 00 1,68107 $ 8,07107 $ 18,800 98 COUNTY ROAD FUND STATEMENT Balance unappropriated Jan 1, 1943 State aid to county County appropriation State aid to towns, county share Received from State, Motor Vehicle money Received from State Gas Tax Received from Colonial Beacon, billed in error Received from Robinson & Carpenter, calcium Appropriated to Maintenance fund for 1943 Plus balance in maintenance fund REPORTS OF THE JUSTICES OF THE CAROLINE Charles Thomas reported $8 00 received Egbert McMaster reported no money received Bertram Crispell reported no money received DANBY Ernest Sincebaugh reported $108 00 received Arthur Bennett reported $14 75 received $ 68,450 45 28,110 00 28,110 00 13,395 98 54,654 49 57,887 07 101 79 38 50 $250,748 28 140,000 00 $110,748 28 67,037 78 $177,786 06 PEACE 250 Proceedings of the Board of Supervisors DRYDEN C Harry Spaulding reported $220 00 received Orrie Cornelius reported $12 15 received Martin Beck reported $1 50 received Charles G Downey reported $5 00 received A A Baker reported no money received ENFIELD Daniel Mitchell reported $90 25 received Thomas R Brown i eported no money received Abram G Updike reported no money received Clayton Purdy reported no money received GROTON J B Sheeler reported $56 30 received Rexford R Chatterton reported $20 50 received A M Francis reported $7 70 received John C Guthrie reported $5 85 received ITHACA Fred R Hartsock reported $420 00 received T B Maxfield reported $128 60 received William Hornbrook reported no money received LANSING Edward Ozmun reported $40 00 received Clay Tarbell reported no money received Jerry A Smith reported no money received NEWFIELD Floyd Beach reported $208 00 received Arthur Decker reported $4 00 received Andrew Betzer reported no money received Jesse Tompkins repotted no money received ULYSSES ' Charles A Lueder reported $204 00 received E Delos Crumb reported $55 50 received Fred A Beardsley reported $33 00 received Frank Terry reported $ 50 received of Tompkins County, New York 251 MORTGAGE TAX STATEMENT The following statement shows the assessed valuation of each town with an incorporated village or city therein, the amount of mortgage tax to be distributed to the towns, villages and city and paid thereto for the year ending September 30, 1943 Towns Villages and City Assessed Value Amount of Tax O 0 O G E o Caroline Danby Dryden Dryden Village Freeville Village Enfield Groton Groton Village Ithaca City Ithaca Town Cayuga Heights Lansing Newfield Ulysses Trumansburg 1$ 3 755,6941 651,149 316,545 3 675,785 2,038,815 8,289,631 2,944,865 3,012,336 1,097,860 75 061$ 61 46 174 221 38 40 175 31 1,272 01 366 73 73 63 25 87 170 93 75 061$ 6146 151 78 3840 126 69 301 59 73 63 25 87 138 78 15 10 7 34 48 62 1,27201 65 14- $ 4 $ 75 06 6146 174 22 3840 175 31 1,272 01 366 73 73 63 25 87 32 15 170 93 Totals 1$ $ 2,433 621$ 993 26 $ 1,440 36 $ 2,433 62 Dated, November 17, 1943 W 0 SMILEY, Clerk, Board of Supervisors STATEMENT OF VALUATIONS u1 PROPERTY Statement of the Aggregate Valuations of Real Property in the Several Cities and Towns in the County of Tompkins is corrected by the Board of Supervisory at their Annual Meeting in the year one thousand nine hundred and forty three to gether with the rate of assessment for each tax district and the average county rate of assessment used in the preparation of the Equalization table Cities and Towns Caroline Danby Dryden Enfield Groton Ithaca City Ithaca Town Lansing Newfield Ulysses Acres of Land 34 747 33,286 58,286 22,207 30,275 2,940 16 293 37,789 36,997 19 818 $ 967,288 1,097,906 3,798,364 726,357 3,688,787 38,410,609 8,335 975 3,382,774 1,245,679 3,042,4-61 97% 98% 97% 97% 98% 89% 99% 97% 98% 97% Totals 293,088 1$ 1 00Z`969`t9 $ 921 392 —1,035,140 3,613,135 691,892 3 477,903 39 876,880 7,780 029 3,222,265 1,174,465 2,398,099 64,696,200 Average rate of assessment of real property in the county 9239744979 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 annual meeting in the year 1943 together with other information as set forth which statement is required by Section 61 of the Tax Law W 0 SMILEY, Clerk P 0 Address, Ithaca, N Y U N Proceedings of the Board of Supervisors REAL ESTATE TAXES Towns Cities Villages COUNTY—Payable to County Treasurer bI 6p Caroline Danby Dryden Dryden Freeville Enfield Groton Groton Ithaca Ithaca Cayuga Hgts Lansing Newfield Ulysses Trumansburl $ 1 2 3 4 58 14 65 32 228 32 4-3 6 219 47 2 516 36 490 94 203 34 7411 182 88 1,038 63 1,177 92 4,090 44 779 98 3,928 36 44 908 15 8,766 64 3,633 50 1,323 61 3,262 77 8,433 63 $ 9,472 26 10,433 62 11,611 54 27,399 76 31,490 20 5,15125 5,93123 25 571 41 29,499 77 179,025 91 223,934 06 51,429 40 60,196 04 26,966 64 30,600 14 9,218 67 10 542 28 23,360 66 26,623 43 Total $ 4,082 541$ 72,910 001$ 366,990 951$ 439 900 95 • '.ioA MON '/4unop sui,1dwoj;o 0 REAL ESTATE TAXES Towns Cities Villages TOWN -Payable to 3 ., ,J .. Q .b 6D \ c O o mao the Supervisor Caroline Danby Dryden Enfield Groton Ithaca Ithaca Lansing Newfield Ulysses Total Dryden Freeville Groton Cayuga Hgts Trumansburg 5 6 7 8 $ 9 128 20 $ $ 9,128 20 $ 1,120 56 11,453 25 3,366 26 14,819 51 28 000 00 5,770 00 33,770 00 84444 7,500 00 988 00 8,488 00 18 000 00 2,116 03 20,116 03 2,800 08 14,200 00 1,038 80 15,238 80 15,520 00 15,520 00 10,200 00 1,214 15 11,414 15 15 000 00 5,305 00 20,305 00 1,677 47 476 73 810 00 9 11 $ 659 21 $ 20,438 37 862 65 27,359 02 1,468 68 67,801 64 400 24 14,863 13 1,128 38 53,763 73 2,540 06 228,990 48 2,051 16 79,654 41 982 94 47,783 15 420 14 23,260 68 1,196 39 48,307 70 $ 129,001 45 $ 19,798 24 $ 148,799 691$ 7,729 28 $ 11,709 85 $ 612,222 31 STATE TAXES SHARED WITH LOCALITIES Towns Cities Villages Mortgage Personal Income Towns and Cities Villages Total Towns and Cities Villages I Total Caroline Danby Dryden Enfield Groton Ithaca Ithaca Lansing Newfield Ulysses Total Dryden Freeville Groton Cayuga Hgts Trumansburg 12 $ 7506$ 61 46 151 78 38 40 126 69 1 272 01 301 59 P 73 63 25 87 138 78 13 15 10 7 34 48 62 65 14 32 15 14 $ 75 06 61 46 174 22 38 40 175 31 `1,272 01 366 73 73 63 25 87 170 93 15 $ 511 93 575 73 1,490 74 t 388 15 876 06 21,112 61 2,803 88 1,875 36 665 83 1,003 52 16 $ 345 56 172 78 1,092 63 1,563 52 584 33 17 $ 511 93 575 73 1,836 30 172 78 388 15 1,968 69 21,112 61 4,367 40 1,875 36 665 83 1 587 85 $ 2 265 271$ 168 35 $ 2,433 621$ 31,303 811$ 3,758 821$ 35,062 63 )JOA MGN 'A+unop sut dwol }o N Ui 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 Enfield Groton Ithaca Ithaca Lansing Newfield Ulysses Total Dryden Freeville Groton Cayuga Hgts Trumansburg 18 19 20 21 22 $ 9 69 $ $ 9 69 $ 3,053 80 1 42 1 42 2,202 89 180 16 16 59 196 75 6,939 17 06 06 52 52 1,902 25 3,350 55 5,129 93 8,480 48 6,819 61 28 571 73 28,571 73 34,687 03 101 66 101 66 6,717 64 5 399 43 5,399 43 4,898 03 10 93 10 93 2,674 05 58 20 45 29 103 49 4,542 88 $ 23 $ 3,053 80 2,202 89 6 939 17 1 902 25 6 819 61 34 687 03 6,717 64 4 898 03 2,674 05 4,542 88 $ 37,684 291$ 5,191 871$ 42,876 161$ 74,437 351$ Is 74,437 35 N (71 0' 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 Distracts County Town Special Districts Caroline Danby DrI.den Dryden Freeville Enfield Groton Groton Ithaca Ithaca Cayuga Hgts Lansing Newfield Ulysses Trumansburg Total 24 25 IS 1 1,260,352 33 $ 26 173,000 00 74,500 00 35,750 00 47,250 00 113,000 00 177,800 00 $ 406 000 00 $ 1 260 352 33 $ 621,300 001$ 27 $ $ 1$ 28 3,010 18 $ 9 526 00 3,130 00 2 450 00 6,066 00 2,950 00 27,132 18 $ 29 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 1943 W 0 SMILEY, Clerk of the Board of Supervisors of Tompkins County, New York 258 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 November, -1943, viz \amt. of 1 own O z 0 •v c 00 Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses Total 1$ 971,7531$ 2 67 $ 2,6001$ 2,600 $ 971,753 t 1,113,431 2 69 3,000 3,000 1,113 431 2 842,465 2 50 7,000 7,000 3,827,055 729,758 2 74 2,000 2,000 729,758 I 1,656,153 5 94 9,455 9,455 3,713,299 5,382,361 1 32 7,100 7 100 8 371,252 3,399,530 2 36 8,020 8,020 3 399 530 1 251,146 2 40 3,000 3 000 1,251,146 1,941,610 2 72 5,000 5,000 3,052,674 1$ 19 288,2071 $ 47,1751$ 47,175 $ 26,429 898 I Certify that the preceding statement is correct W 0 SMILEY Clerk of the Board of Supervisors LAMONT C SNOW, Chairman of the Board of Supervisors BONDED AND TEMPORARY INDEBTEDNESS OF COUNTY OF TOMPKINS AND EACH 1 OWN, CITSr, VILLAGE, SCHOOL DISTRICT AND UNION FREE SCHOOL DISTRICT I hereby certifiy that the following is a true statement of all the Indebtedness of the County of Tompkins, and of each sub -division thereof, and of the facts relating thereto as reported to me pursuant to the General Municipal Law, Highway Law and Section 29, subd 5, of the Town Law, for the year 1943 W 0 SMILEY Dated January 20, 1944 Clerk of the Board of Supervisor, Ithaca, New York Political Division for which created 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 oflthaca 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 School School Improvement, Series "E" Improvement, Series "F" Improvement, Series "G" Improvement Series "H" 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„ Under what Law «A„ General Municipal Law Education Law Chap 782, Laws of 1933 Chap 247, Laws of 1913 Chap 247, Laws of 1913 Chap 247, Laws of 1913 Chap 247, Laws 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 Highway Law Highway Law Int Bonded Net Rate Debt Debt 5% $550,000 00 $406,000 00 4% 310,000 00 165 000 00 2% 112,000 00 `72,000 001 4/ 100,000 00 4 175,000 00 4 300,000 00 4% 275,000 00 1 155,000 00 1 75 26 1 75 84,000 00 90,000 00 200,000 00 300,000 00 150,000 00 1 25 86 000 00 16 12 4 4 4 3% 23 3 68,000 00 62,000 00 50,000 00 75,000 00 60,000 00 840 73 3,400 00 2,100 00 15,000 00 20,000 00 180,000 001 205,000 001 125,000 00 76,000 00 20,000 00 80,000 00 30,000 00 60,000 00 62,000,00 48,000 00 62,000 00 50,000 00 75,000 00 60,000 001 1,405,000 00 210 18 1,750 00 1,050 00 Total 1 Debt 1 When Payable $406,000 00 3,010 18 Serial Annually 1954 1955 1944 1944 1947 1951 1951 1961 1947 1947 1944 1947 1949 1952 1950 1944 1946 1947 $210 18 Ann $850 00 Ann $525 00 Ann Sinking Fund to apply on Water Bonds $143,647 67, mak ng Net Bonded Debt of City of Ithaca $1,260,352 33 Political Division 1 1 ( Int I Bonded I Net 1 Total for which created 1 For what Purpose Created 1 Under what Law Rate Debt Debt 1 Debt Town of Dryden Town 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 Town of Enfield Town of Enfield Town of Enfield Town of Enfield Town of Enfield 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 Voting Machine Brockway Truck Tractor and Trail Builder Heavy Duty Trailer Sinking Fund Bond Retirement Old Building New Building New Building New Building Garage Tractor Truck Truck Truck Steam Roller Trailer Truck Water Extension Electric Extension New Building Equipment Water System Paving Highland Road Election Law Highway Law Highway Law Highway Law Education Law Education Law Education Law Education Law Education Law Highway 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 Ch 64 166 13% 12%1 2 75 25 3 4 28 2 75 27 25 4 4 4 4 4 3 3 6 5 25 5 6 32 4 5,880 001 5,400 001 5,500 001 1,413 00 5,000 00 24,000 00 168,000 00 20,000 00 15,000 00 12,000 00 3,800 001 2 550 00 836 00 2,000 00 400 00 1,780 00 4,000 00 90,000 00 38,000 00 142,500 00 40,000 00 17,000 00 15,000 00 980 00 2,700 00 1,375 00 471 00 4,000 00 3,000 00 138,000 00 15,000 00 10,000 00 7 000 00 475 00 637 00 418 00 1,500 00 100 00 450 00 2,000 00 21,000 00 18,000 00 52,500 00 22 000 00 12,000 00 4,500 00 9,526 00 173 000 0 3,130 00 2,450 00 39,000 00 74,500 00 12,000 00 When Payable $980 Annually $1,350 Annually $1,375 Annually $471 Annually $1,000 Annually $1,000 Annually $5,000 Annually $1,000 Annually $1,000 Annually $2,500 Annually $975 Annually $637 Annually $209 Annually $500 Annually $100 Annually $450 Annually $1,000 Annually $3 000 Annually $2,000 Annually $5 500 Annually $1 000 Annually $1,000 Annually 1952 Political Division 1 for which created 1 For what Purpose Created 1 Int j Bonded Under what Law Rate 1 Debt Village of Cayuga Hts Union Free School Dist Union Free School Dist School Dist 9 Lansing School Dist 13 Lansing Town of Newfield Town of Newfield Town of Newfield T own of Ulysses 1 own of Ulysses 1 own of Ulysses _ Village of Trumansburg Village of Trumansburg Village of Trumansburg Village of Trumansburg School Dist 1 Ulysses School Dist 1 Ulysses Cen School Dist Newfield 6 6 Improving E Upland R. New Schoolhouse Addition Schoolhouse New Building New Building Truck Tractor Bull Dozer Truck Roller Truck Water System_ Water System Water System Flood New Building New Building New Building L 1909 Ch 64 §166-A Education Law Education Law Education Law Education Law Highway Law Highway Law Highway Law Highway Law Highway Law Highway Law Village Law Village Law Village Law Education Law Education Law Education Law 4 5 4 5 5 4 4 3 4 5% 4% 4 4% 5% 24 15,000 00 37,500 00 30,000 00 125,000 00 11,000 00 2,300 00 1,800 00 1,400 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 00 120,000 00 Net 1 Debt 1 2,000 00 11 250 00 6,000 00 44,750 00 2,500 00 766 00 900 00 1,400 00 450 00 1,600 00 900 00 47,000 00 30,000 00 10,000 00 800 00 70,000 00 20,000 00 113,000 00 Total 1 Debt 1 When Payable 6,500 00 1947 $1,250 Annually 17,250 00 $2,000 Annually $6,250 Annually 47,250 00 $500 Annually $766 Annually $450 Annually 6 066 00 466 Ann $450 Annually $800 Annually 2,950 00 $450 Annually 1967 1972 1953 87,800 00 1945 $5,000 Annually 90,000 00 $10,000 Annually 113,000 00 $3 500 Ann 262 Proceedings of the Board of Supervisors OFFICIAL TABULATION AND STATEMENT OF VOTES CAST IN TOMPKINS COUNTY AT THE GENERAL ELECTION HELD NOVEMBER 2, 1943 LIEUTENANT GOVERNOR WAR BALLOTS LIEUTENANT GOVERNOR 9,004 Joe R Hanley Republican 6 I Joe R Hanley Republican 2,583 Wm N Haskell Democrat 3 Wm N Haskell Democrat 182 Wm N Haskell American Labor 516 Blank 3 Void ASSOCIATE JUDGE OF THE COURT OF APPEALS 8,520 Thomas D Thacher Republican 2,441 1 Thomas D Thacher Democrat 151 Thomas D Thacher !American Labor 1,174 Blank 2 Void SUSTICE OF THE UPREME COURT 8,687 Ely W Personius Republican 2,323 1 Ely W Personius Democrat 147 f Ely W Personius American Labor 8,090 A Lindsay O'Connor Republican 2 943 John E Sullivan Democrat 152 I A Lindsay O'Connor American Labor 2,228 I Blank 6 ` Void CORONER 8,441 Ralph J Low Republican 0 Wm N Haskell American Labor 0 Blank 0 Void ASSOCIATE JUDGE OF THE COURT OF APPEALS 6 Thomas D Thacher Republican 3 1 Thomas D Thacher !Democrat 0 Thomas D Thacher American Labor 0 Blank 0 Void JUSTICE OF THE SUPREME COURT 6 Ely W Personius Republican 2 Ely W Personius Democrat 0 Ely W Personius 1American Labor 4 A Lindsay O'Connor Republican 3 John E Sullivan Democrat 0 A Lindsay O'Connor American Labor 2 I Blank 1 I Void CORONER 5 Ralph J Low Republican 2,493 Ralph J Low Democrat 3 Ralph J Low Democrat 1,350 Blank 3 Void 1 1 Scattering 1 Blank 0 Void of Tompkins County, New York 263 QUESTIONS SUBMITTED WAR BALLOTS To Establish a Department of To Establish a Department of Commerce in the State Government Commerce in the State Government 2 724 1 For 1,151 1 Against 8,412 1 Blank 1 1 Void To Establish Funds for Tax Revenue Stabilization Reserves 2,309 1 For 1,268 I Against 8 710 1 Blank 1 1 Void In Relation to the Creation of Assembly Districts etc Assembly Districts, etc 4 1 For 2 1 Against 3 1 Blank 0 1 Void To Establish Funds for Tax Revenue Stabilization Reserves 5 I For 1 1 Against 3 I Blank 0 1 Void In Relation to the Creation of 2,052 1 For 1 415 1 Against 8,820 1 Blank 1 1 Void Changing the Present Residence Requirement for Voting Purposes 2,446 1 For 1,208 1 Against 8,633 1 Blank 1 1 Void 4 1 For 2 1 Against 3 1 Blank 0 1 Void Changing the Present Residence Requirement for Voting Purposes 2 1 For 4 1 Against 3 1 Blank 0 1 Void Relative to Residence Requirements Relative to Residence Requirements for Election to the Senate or Assembly for Election to the Senate or Assembly 2,260 1 For 3 1 For 1,193 1 Against 1 1 Against 8,834 1 Blank 5 1 Blank 1 1 Void 0 1 Void Jurisdiction of the Court of Appeals Jurisdiction of the Court of Appeals 2 206 1 For 1 1 For/ 1 182 1 Against 3 1 Against 8,899 1 Blank 5 1 Blank 1 1 Void 0 1 Void 264 Proceedings of the Board of Supervisors 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, 1943 to December 31, 1943 is re- spectfully submitted CHARLOTTE V BUSH; County Treasurer GENERAL FUNDS Cash on hand January 1, 1943 Receipts—Jan 1, to Dec 31, 1943 Payments—Jan 1, to Dec 31, 1943 In cash drawer 40 00 General Fund 297,797 80 County Road Fund 163,864 89 Highway Machinery 42,308 97 Receipts—General Taxes received from corporations and towns Taxes collected by treasurer before tax sale Credits to Towns and City Tax Sales Tax Sale Certificates Tax Real Estate Tax Sale and Redemption Advertising Tax Real Estate Pending (Tax Part Payments) Real Estate Foreclosure County Road Fund Motor Vehicle Fees Gasoline Tax State Aid County Aid State Aid Snow Removal Temporary Home Relief $316,584 64 929,117 77 $1,245,702 41 741,690 75 504,011 66 1,245,702 41 $448,173 13 52,974 13 3,753 13 3,72140 1,408 56 2,556 56 672 00 23 68 1,725 16 57,603 60 57,887 07 70,020 13 28,110 00 5,549 71 1,029 23 / of Tompkins County, New York 265 Refunds County Road Highway Machinery Snow Removal County Laboratory Petty Cash Cancelled Checks (Current appropriation) Returned School Taxes Old Age Reserve cancelled check Cancelled checks (Current Obligations) REVENUES Revenues—General County Laboratory Public Health County Clerk Surrogates Fees & Pistol Permits County Treasurer's Fees Compensation Insurance --Villages $ 3,500 00 2,318 62 20,150 23 402 15 3,096 62 71 11 178 79 28,572 25 2,453 40 11,234 92 1,454 32 7,099 57 2200 2 00 Revenues—Pool Crippled Children (State) 1,947 32 Dependent Children (State) 8,837 78 Reimbursements Probation Court 3,045 74 Welfare Department 6,75614 State—Temporary Home Relief 3,943 76 State—Administrative Payroll 8,579 72 Blind 2,209 70 $64,858 89 Old Age (State Reimbursements) 22,550 01 Old Age (Federal Advance) 38,417 43 Old Age (Clients) 3,760 24 $64,727 68 Cur) ent Revenues Refund—Defense Stamp working capital $ 150 00 Rent—County Clerk's Building 2,400 00 Almshouse 4,069 82 Probation Court ` Crippled Children 416 00 Biggs State Hospital Cases State 1,905 00 Individual Welfare 27 50 ' O'Daniel 180 00 Seneca Co (Lick) 530 00 266 Proceedings of the Board of Supervisors Biggs Case Interest (O'Damel) 26 10 Telephone Refunds Malone 76 08 Pay Station 4 69 Sheriff's Dept 8 00 Tax Interest (Co Treasurer Dept) 1,846 93 Library Fines 5 74 Insurance Rebates 6 67 Transportation of Prisoners (Sheriff's Dept) 87 58 Miscellaneous Gas Lease (Town of Newfield property) 462 00 Gaydosh property (Town of Ithaca) 118 00 Daball Compensation Insurance Refund 61 56 Sewing PProject (Welfare) 15 00 $12,396 67 Grand Total Cash Receipts $928,207 98 Transfers Estimated Revenues to Recovery Trust Acc $ 731 46 Withholding Taxes to County Road Fund 2 30 Victory taxes to Current Appropriations 5819 Cancellation of Duplicate Welfare checks 117 84 $ 909 79 Grand Total Receipts $929,117 77 STATEMENT OF CASH DISBURSEMENTS Current App opriatwons Tax Expenses, Etc Tax Notices $ 88 04 Tax extensions 1,277 26 State Tax, Court and Stenographers 4,066 59 Supervisors Compensation 8,550 550 10 Expenses and Mileage 983 32 Board Expenses 219 08 Deputy Clerk 1,599 96 Clerk—Salary 1,800 00 Postage 54 06 Administrative Buildings Court House—Supt Bldgs Salary 1,706 44 Fireman, Salary 1,440 00 of Tompkins County, New York 267 Ass't Fireman Salary 1,344 00 Janitors (3) 3,840 00 Telephone Operator 1,130 60 Insurance Premium 833 77 Old Court House—Special Repairs 198 18 Repairs 45 56 New Court House & Jail Repairs 1,039 21 Supplies & Miscellaneous 99114 Extra Compensation—Janitors 182 40 Judicial Supreme Court Judge Postage & Incidentals 197 80 County Judge—Salary 4,999 92 Special County Judge—Salary 600 00 Surrogate's Clerk 1,920 00 Stenographer 1,130 60 Expenses 472 50 Children's Court Judge—Salary 1,500 00 Clerk—Salary 853 28 Office expenses 399 44 Stenographer 1,066 60 Probation Officer Salary 1,280 00 Mileage and office expense 25 24 Courts Supreme 4,193 61 County 600 59 County Attorney Salary 2,599 92 Expenses 217 52 County Clerk Salary 3,600 00 Deputy Clerk 1,813 28 Search Clerk 1,344 00 Index Clerk & 4 Typists 5,866 25 Postage & Miscellaneous expense 976 89 Motor Vehicle Clerk—Salary 1,493 28 Postage & Miscellaneous 272 67 Administrative Officers Commissioner of Election Salaries (2) 2,199 84 Expenses 260 62 Elections—Election Expenses 4,07019 County Canvass 187 04 County Treasurer Salary 2,799 96 268 Proceedings of the Board of Supervisors Deputy County Treasurer 1,813 37 Tax Clerk 1,237 28 Assistant Clerk 960 00 Postage and Bond Premiums 785 29 Stationery, Books, Forms & etc 247 53 Contingent Expenses 82 34 Regulative Officers Sealer of Weights and Measures Salary 1,280 00 Expenses 542 80 Coroner Salary 699 96 Expenses 87 76 Corrective Officers District Attorney Salary 2,400 00 Stenographer—Salary 292 50 Expenses 24 00 Sheriff—Salary 2,799 96 Undersheriff—Salary 1,870 00 Bond Premium and expenses 335 93 Mileage Miscellaneous 1273 32 Equipment 314 77 Punishment o Jail—Deputies (3) 3,278 46 Matron 300 00 Physician 91 00 Jail Inmates (Food) 1,567 49 Elevator Inspection contract 264 00 Onondaga County Penitentiary 33817 Jail Supplies 19919 Conti act Supplies Heat & Light 4,241 74 Telephone 3,201 38 Watei Rentals 22016 Reforestation 352 60 Veterans Bureau Service Officer—Salary 2,100 100 00 Secretary 640 00 Expenses 318 69 Public Health Public Health Nurses (3) 6X 194 50 Syphilhs Clinic 344 00 Transportation 1,901 88 Office Supplies 54 90 of Tompkins County, New York 269 Medical & Nursing supplies 165 55 Contingent Fund 10 00 Infant Hygiene 440 00 Dental Hygienist , 170 00 Bovine Tuberculosis and Bangs Disease Committee Veterinarian—Sa]ary 1,999 92 Control of Bangs Disease 615 05 Educational Farm Bureau 2,600 00 Home Bureau 2,500 00 Junior Extension 3,800 00 Educational Notices 24 74 Cornell Library Assoc 3,000 00 Rural Traveling Library Librarian Salary i 1,883 29 Assistant Librarian Salary 1,024 00 Secretary 50 00 Books, Magazines & repairs on books 1,095 90 Truck Maintenance 156 36 Supplies 98 57 Postage 27 98 Compensation Insurance Disbursements 3,030 31 Administrative costs 135 43 Appropriation under Sec 25-a 25 00 Employees' Retirement System 12,533 64 Court House & Jail Bond Interest 20,700 00 Defense Council Rationing Board—County Administrator R S Boothroyd—Salary 1,999 92 Office Supplies 152 96 Civilian Protection—Salaries (Office) 617 46 Office Supplies 48 61 Telephone 598 98 Postage 80 55 Equipment 58 67 Typewriter rental 36 00 Miscellaneous expenses, etc 95 26 Civilian War Services—Office supplies 63 92 Section—Telephone 183 87 (Salvage) Typewriter rental 36 00 (Service Mens Club) Postage 48 50 (All other agencies) Miscellaneous 111 93 Light (Service Mens ,Club) 46 04 An Warning Posts—Maintenance 491 65 270 Proceedings_of the Board of Supervisors Miscellaneous Court Library Justices & Constables County Publications County Officers Associations County Investigator Tax Sale Foreclosure expense Libraries Civil Service Appropriations from Poor Fund Commissioner of Welfare—Salary County Home Home Administration Salary of Superintendent Salary of Matron Other Salaries Other Administration expenses Home Buildings Salaries of building employees Fuel, Light Repairs Renewals & replacement of equip Other Building expense Home Inmates Salaries & wages of Physician, Chaplain, nurse & attendant§ Food and supplies Home Farm Salaries & wages of farm employees Wages, Veterinarian & etc Live stock and new equipment Fertilizer, feed and etc New equipment Repairs to buildings Outside relief Hospitalization Children—Foster Homes Institutional care Office Expenses Traveling expenses Rent of Surplus Store Biggs Hospital cases Welfare Salaries Case Supervisor Out of settlement worker Children's Agents (2) 40 00 56 38 687 97 150 00 200 48 307 55 800 00, 1 50 2,799 96 1,372 50 917 50 485 29 257 61 285 00 1,649 69 277 60 38 53 75 00 2,66712 2,810 64 1,308 47 243 51 164 63 1,200 00 110 54 95 96 16,203 09 7,204 89 24,510 02 2,623 93 1,490 21 2,705 50 180 00 632 50 2„048 00 1,060 73 3,978 29 of Tompkins County, New York 271 Stenographers & Clerk Surplus store 4,801 76 Accountant (Part of Salary) 1,493 39 Stenographer (Part of Salary) 853 40 Tuberculosis Patients at Biggs Memorial Hosp 21,307 00 Mental Disease Insane 30 00 Crippled Children 5,156 65 Physically Handicapped Adults 28 10 Board of Child Welfare Aid to Dependent Children 16,199 199 88 Office expense 137 70 Travel 479 53 Salary—Investigator 1,600 00 Clerical ' Accountant (Bal of Sal) 213 26 Stenographer (Bal of Sal) 426 55 Dependents of Soldiers & Sailors 285 00 Blind 3,015 84 Central Index 99 96 Old Age Security Allowances Granted Applicants 92,064 28 Burials 2,632 25 Workers (3) (Investigators) 4,800 00 Stenographer 1,056 00 Appropriation from Highway Fund Superintendent of Highway Salary 3,600 00 Traveling Expenses 1,002 32 Other Expenses 164 71 County System of Roads County Aid, Graveling town road 18,000 00 County Aid, Construction 28,110 00 Condemnation and Purchase of Rights of Way 501 68 County Highway Indebtedness Highway Bonds Interest 425 00 Total of Current Appropriations $472,447 70 County Laboratory Petty Cash 52617 County Laboratory—Salaries and expenses 17,800 17 County Bridges 8,071 07 Highway Machinery 15,287 78 Snow Removal 27,127 09 Insane Commitments 62 80 County Road—Maintenance 108,997 47 Town of Ithaca—Tax Refunds 30 21 Town of Newfield—Tax Refunds 518 26 87 Real Estate Foreclosure refund 272 Proceedings of the Board of Supervisors Tax Sale and Redemption Advertising 1,418 94 Old County Clerk's Building Taxes 1,333 94 Returned School Taxes 17,484 93 Old Age Tax Refund 12,500 00 Transferred from General Fund Surplus to 102 37 Recovery Trust Ti ansferred from Old Age Surplus to Recovery 2,014 89 Trust Debt Sei vice 16,000 00 Court House and Jail Bonds 10,000 00 Highway Improvement Bonds To Towns and Cities State Highway Aid 28,514 15 Temporary Home Relief 1,029 23 ' Grand Total "Genes al" Cash Disbursements $740,780 96 Transfers Estimated Revenues to Recovery Trust Ace 731 46 L Withholding Taxes to County Road Fund 2 30 Victory Taxes to Current Appropriations 58 19 Cancellation of Duplicate Welfare checks 117 84 909 79 Grand Total "General" Disbursements $741,690 75 4gency and Trust Funds Cash on hand Jan 1, 1943 $ 42,456 12 Receipts—Jan 1, to Dec 31, 1943 946,035 82 $988,491 94 Payments—Jan 1, to Dec 31, 1943 948,152 04 First Special Trust ' $ 8,723 95 Mortgage Tax 1,108 06 Court and Trust 21,619 40 Bower Cemetei y Trust 1,510 13 Tuberculosis Hosp Trust 2,962 92 Recovery Trust Funds 4,086 89 War Bond Account 328 55 Total Cash (Agency and Trust) $40,339 90 $988,491 94 RECEIPTS—Agency and Trust Funds Special Taxes $891,492 63 Tax Redemptions 5,105 85 Dog Licenses 10,384 00 Court and Trust 1,01915 Estate Taxes 10,884 35 Recovery Trust Accounts 5,415 19 Recovery Trust Accounts cancelled check 587 36 Mortgage Tax 5,200 35 Bower Cemetery Trust Fund 9 62 J of Tompkins County, New York Tuberculosis Hospital Trust Fund Victory Taxes Withholding Taxes War Bond Cash Bail Grand Total Cash Agency and Trust Receipts 273 36 69 2,612 02 7,839 56 4,449 05 1,000 00 $946,035 82 DISBURSEMENTS—Agency and Trust Funds Special Taxes Beverage $ 74,437 35 Franchise 42,876 16 Income 35,062 63 Public School Monies 739,116 49 To State for Taxes Mortgage Tax 2,448 63 To Towns and Cities Mortgage Taxes 2,433 62 Dog Licenses 4,044 10 To Individuals and Associations Tax Redemptions 5,105 85 Dog Licenses 6,508 09 Estate Taxes 10,884 35 Court and Trust 6,755 20 Trust for George Mezey 17 02 To Federal Government Victory Taxes 2,612 02 Withholding Taxes 7,839 56 War Bond Account 4,120 50 Recovery Trust Account 3,303 11 Cancelled check refunded X587 36 Total Cash Disbursements Agency and Trust $948,152 04 STATE OF NEW YORK COUNTY OF TOMPKINS SS Charlotte V Bush, being duly sworn, says that she is the Treasurer of Tompkins County, and that the foregoing report is a true and correct statement of financial transactions of said county for the period January 1, 1943, to December 31, 1943 Subscribed and sworn to before me this 26th day of January, 1.944 CHARLOTTE V BUSH, County Treasurer ZDENKA K STEPAN Notary Public 1 274 Proceedings of the Board of Supervisors January 11, 1944 Mrs Charlotte Bush, County Treasurer Court House Ithaca, New York Dear Mrs Bush In accordance with your request, we wish to certify that the balances of the various County Treasurer's accounts as of December 31, 1943, were as follows Checking Accounts General Fund $138,781 02 Highway Machinery 40,677 38 Recovery Trust Account 4,074 89 Road Fund 166,454 72 Special Trust Fund 126 73 War Bond Account 328 55 Withholding Tax Account 1,237 26 Interest Accounts with interest to January 1, 1944 included Bower Cemetery Fund 1,525 26 Tompkins County Tuberculosis Hospital 2,992 61 Very truly yours, TOMPKINS COUNTY TRUST CO By Paul Bradford, Treasurer Mrs Charlotte V Bush, County Treasurer, Ithaca, N Y Dear Mrs Bush, As requested by you we wish to certify that the balance to the credit of Tompkins County with this bank, as at the close of business December 31, 1943 was as follows Tompkins County, General Fund $155,965 53 Special Trust Fund 8,822 92 Tompkins County Tax Refund Acct 34 37 Tompkins County Mortgage Tax 1,108 06 Statements of these accounts are enclosed herewith Very truly yours, LAVERE ROBINSON, Vice President of Tompkins County, New York 275 HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS HIGHWAY FUND -RECEIPTS Towns Total Receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $2,554 08 553 58 2,754 53 5 09 4,153 43 2,826 79 3,478 86 4,185 50 118 40 $2,600 00 2,000 00 7,000 00 2 400 00 10,450 00 7,100 00 8,012 00 3,000 00 5 000 00 $4,266 40 4,308 10 4,156 87 2,669 78 1,993 88 1,173 37 3,047 25 5,503 87 1,394 63 $2,041 43 2,008 00 2,000 00 2,000 00 2,000 00 2,034 05 2,000 00 2,000 00 2,268 80 $11,461 91 9,869 68 15,911 40 7 074 87 18,597 31 13,134 21 16,538 11 14,689 37 8,781 83 HIGHWAY FUND -EXPENDITURES Towns Total expenditures On hand Dec 31, Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses 385 53 $ 9,593 43 $ 5,419 37 10,635 58 1,585 06 9,937 94 9,592 23 11,189 12 2,094 50 6,028 48 3 981 13 1,835 73 3 121 55 $ 9,593 43 $ 1,868 48 5,41937 4 450 31 10,635 58 5 275 82 5,566 19 1,508 68 9,937 94 8,659 37 11,427 96 1,706 25 11,189 12 5,348 99 5,601 58 567 87 6,028 48 2,753 35 276 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 $ 61 93 538 13 175 69 9 28 545 91 473 66 19149 574 96 2,077 30 $ 400 00 $ 200 00 $ 661 93 1,000 00 1,538 13 1,000 00 1,175 69 6000 I 6928 300 00 845 91 473 66 500 00 69149 574 96 2,000 00 4,077 30 BRIDGE FUND—EXPENDITURES , Towns Total expenditures Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 36 00 397 10 160 70 128 50 $ 503 50 13 69 548 46 315 12 45 00 483 78 857 56 $ 539 50 1,268 35 709 16 443 62 45 00 4-83 78 $ 122 42 269 78 466 53 69 28 402 29 428 66 691 49 574 96 3,593 52 of Tompkins County, New York 277 HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS MACHINERY FUND -RECEIPTS Towns Balance from pre- vious year Tax from collector Total receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 587 45 $ 3,074 69 $ 2,268 89 $ 5,931 03 2,402 80 3,928 00 681 18 7,01198 872 60 7,400 00 4,039 50 12,312.10 50 06 2,800 00 432 52 3,282 58 1,042 93 4,200 00 2,121 64 7,364 57 2,016 21 3,100 00 2,670 77 7,786 98 2,590 67 5,000 00 992 60 8,583 27 1,828 84 2,861 00 663 21 5,353 05 137 39 6,000 00 4,390 01 10,527 40 MACHINERY FUND -EXPENDITURES Towns Other expenditures Total expenditures Y 'a O a 0 o- o. Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 45 15 $ 2,568 32 1,862 55 4,906 50 1,037 58 3,542 33 2,578 63 15 00 4,400 22 7 81 2 591 82 4,278 63 $ 1,299 63 4,025 82 7,261 81 2,229 75 2,358 26 1,673 33 1,371 50 845 09 3,674 27 $ 3,913 10 5,888 37 12,168 31 3,267 33 5,900 59 3,351 95 5,786 72 3,444 72 7,952 90 $ 2,017 93 1,123 61 143 79 15 25 1,463 98 4,435 03 2,796 55 1,908 33 2,574 50 278 Proceedings of the Board of Supervisors HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS MISCELLANEOUS FUND -RECEIPTS Towns 0 0 U E 0 w Total Receipts Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 576 78 557 78 2,594 60 43 62 1,776 88 1,312 18 580 95 438 17 290 96 $ 3,000 00 3,500 00 9,879 00 2,320 00 4,180 00 4,000 00 4,000 00 4,400 00 4,000 00 $ 94 50 361 53 800 50 341 10 1,666 31 1,139 01 1,190 35 1,331 28 4,079 90 $ 3,671 28 4,419 31 13,27410 2,704 72 7,62419 6,451 19 5,771 30 6,169 45 8,370 86 MISCELLANEOUS FUND -EXPENDITURES Towns Other Expenses Total Expenditures Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 949 88 $ 1,843 14 368 70 2,007 15 4 280 44 2,35595 809 70 1,842 48 2,416 53 2,397 80 1,153 88 2,406 83 2,383 94 2,396 87 385 53 2,094 50 1,988 60 31589$ 3,10891$ 56237 402 43 2,778 28 1,641 03 1,569 75 8,206 14 5,067 96 2,652 18 52 54 1,084 31 5,898 64 1,725 55 1,945 93 5,506 64 944 55 197 88 4,978 69 792 61 3,121 55 5,601 58 567 87 4,008 39 5,996 99 2,373 87 of Tompkins County, New York 279 Roster, 1944 JUSTICE OF THE SUPREME COURT REPRESENTATIVE\IN CONGRESS W Sterling Cole (37th District) 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 Y Special County Judge Fitch 11 Stephens Ithaca, N Y Judge of Children's Court Willard M Kent Ithaca, N Y County Clerk W Glenn Norris Ithaca, N Y County Treasurer Charlotte V Bush Ithaca, N Y District Attorney Norman G Stagg Ithaca, N Y Sheriff Harrison Adams Ithaca, N Y Under Sheriff Clifford Hall Ithaca, N Y County Attorney C H Newman Ithaca, N Y Commissioner of Welfare R C VanMarter Ithaca, N Y Coroner Dr Ralph J Low T'burg, N Y 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 T Paul Munson Groton, R D Keeper at County Home Herman Exton Jacksonville, N Y Traveling Librarian Assistant Librarian Eleanor Daharsh Ithaca, R D County Veterinarian , Dr R A McKinney Dryden, N Y 280 Proceedings of the Board of Supervisors TOWN OFFICERS Supervisor Justice of the Peace Justice of the Peace Justice of the Peace \Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director Super \ ism 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 Director 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 Percy Yaple Brooktondale, R D 1 A C Ferguson Slaterville Springs D B Bull Ithaca, R D 2 Chas M Jones Berkshire, R D 1 Gilbert C Eastman Br'kt'dale, N Y Wilson B Osmun Slaterville Spgs Jame,' Beebe , Berkshire, R U 4 Charles M Jones Berkshire, R D 1 D A Chatfield Slaterville Springs Prue Ridgway Br'k'dale, N Y DANBY Mervin Walker Ithaca, R D 4 Henry Westervelt 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 F R Caswell Ithaca, R D 4 L E Cummings Willseyville R D 1 Ai thur VandeBogart Willseyville Ray Vandemark Ithaca, N Y 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 Chat les G Downey Harry Spaulding Millard Hoagland Martin Beck Orrie Cornelius Alvord A Baker Leafie 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 of Tompkins County, New York 281 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 r 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 Assessoi AssesQor 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 Health Officer 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 Hulse Smith Newfield, R D 2 Margaret Laughlin Ithaca, R D 5 Olen King Austin Legge Harry Warren Roy Linton John Thall Herbert Curry Fred Bock Ithaca, R D 5 Ithaca, R D 5 Trumansburg, R D Ithaca, R D 5 Ithaca, R D 5 Ithaca, R D 3 Newfield, R D 2 Walter Steenberg Trumansb'g, R D GROTON Daniel J Carey Garfield Holden John Gutherie A M Francis Otto Sebranek Dorothy Morgan Archie Gillen Grant Halsey Arthur E Spearing Evelyn Rose Ed Walpole Ray McElheny Samuel Drake Francis E Ryan ITHACA CITY Melvin G Comfort Fred Rottmann Donald A Stobbs Roy Shoemaker Carl Vail Ernest Ellis Lawrence Mintz Floyd Springer Clarence A Snyder Gi oton, 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 McLean, N Y Groton, N Y Groton, N Y Groton, N Y McLean, N Y City Hall 219 Elm St 329 Titus Ave 104 Utica St 207 Ithaca Rd 210 Univ Ave City Hall City Hall Library Bldg Henry C Thorne City Hall John H Post Library Building E Paul Nedrow 320 Elm St Wm Marshall Police Headquarters Ray Travis Fire Headquarters Dr R H Broad Library Bldg 1 282 Proceedings of the Board of Supervisors 1 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 Town Clerk Assessor Assessor Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Collector Supt of Highways Commissioner of Welfare School Director School Director ITHACA TOWN Harry N Gordon LaGrand E Chase Wm A Munsey T B Maxfield Fred Hartsock Rachel Hanshaw Frank Howe Fred C Marshall Ralph Mandeville Albert Force Harry Baker Fay Grover Ruth McMillen Irene Fogg Ithaca, R D 8 Ithaca, R D 4 Ithaca, R D 2 105 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 Robert Bower Myers, N Y J A Smith Ludlowville, R D l Edward Ozmun So Lansing, N Y Clay Tarbell Groton, N Y Joseph McGill Ludlowville, N Y Lewis Howell Groton, N Y Frank Mastin Ludlowville, N Y Lawrence Morey Groton, R D James Clai k Ludlowville, N Y John Howland So Lansing, N Y Mrs Grace Lane Groton, R D Omer Holden Ludlowville, N Y Ray Luce Groton, N Y NEWFIELD Forest J Payne Arthur Decker Jesse Tompkins Herbert Williams 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 of Tompkins County, New York 283 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 Trumansburg, 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 James Mosher Trumansburg, N Y Smith Weatherby Trum'sburg, N Y Edwin 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 , r Charles J Kenerson Morrell Redmore 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, N Y Freeville Groton Trumansburg Northway Rd Dryden Freeville Groton Trumansburg l 284 Proceedings of the Board of Supervisors POLITICAL DIRECTORY 1 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 ) 0 5 Designation of Polling Places—By the Town Boards and Common Council of City, on Third Tuesday in August, each year (Election Law, §66 ) 6 Board of Canvass—First Tuesday after General Elec- tion, each year (Election Law, §272 ) 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—Sha11 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 ) I 12 Trial Jurors—The Supervisor, Town Clerk and Assessors of Tompkins County, New York 285 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 hst 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 hst 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 §24 ) (c) No bills for supplies for county officers will be audited unless the same were authorized by the Committee of the Board of Supervisors having such matter in charge (County Law §24 ) 14 Reports—(a) All county officers receiving, or authorized to receive moneys in which the county, or any sub -divi- sion thereof, shall have an interest, shall annually, on November lst, of each year, make a written verified report of all moneys received, from whom, on what account and the disposition made thereof, and file the same with the Clerk of the Board of Supervisors on or before November 5th (County Law, §243 ) (b) The Supervisor 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 286 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 -loll 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 there remain for public inspection until delivered by of Tompkins County, New York 287 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—A11 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 ) INDEX A Accounts of Supervisors 217 Annual Session of Board of Supervisors (See Board of Supervisors) Appointment of—County Historian 87 County Investigator 133 Apportionment of—Dog Monies 15 Electior Expenses 135 Hospitalization, Home Relief, Etc 156 Mortgage Tax Monies 137 Old Age Assistance and Tax Refunds 182 Support of Poor at County Home 156 Taxes 182 Workmen's Compensation Insurance 145 Appropriation for—Air Warning Posts 13 Blind Relief 153 I Board of Child Welfare 153 CINI1 Service 157 Civilian Protection, Salaries 13 Committee on Bovine Tuberculosis and Bangs Disease 140 Cornell Library Association 142 County—Historian Expenses 139 Home and Farm 154 Investigator 133 Laboratory 14, 165 Veterans Service Bureau 161 Court House and Jail Repairs 164 Department of Public Welfare 101, 113, 155 Farm, Home and 4-H Club - 160, 161 Foreclosure of Tax Liens 120 Improvement of Dirt Roads 163 Ithaca Tompkins Co War Council 166 Insurance Premiums 128 Justices and Constable Fees 174 Light Heat and Telephones 126 Old Age Assistance 155, 179 Old ( ourt House Repairs 164 Ph)sicall) Handicapped Children 140 Public Health 130 Reforestation Committee 131 Refund of Taxes 164 Rights of Wa) 161 Rural Traveling Library 130, 160 Servicing of Elex ator at Jail 196 Snow Remo% al 149 Soldiers Burial 129 1 State Tuberculosis Cases 47 State Tax 120, 180 Supplies—County Buildings 164 Taxes at 106 N Tioga St 13, 59, 95 Town Libraries _ 142 Tuberculosis Hospital Patients 160 Under §111, Highway Law 148 War Emergency Compensation 163 To—Generil Fund \ 169 Highway Fund 178 Poor Fund 175 Armistice Day—Relative to 119 Assessment Rates—As Fixed by, Board of Supervisors 122, 124 Assessment Rolls—Chairman and Clerk Directed to Sign 214 Relate e to Town of Lansing 23 Report of Committee on—Footing 100 Supplemental 112 Assessors—Names and Addresses of 280, 284 Attorney, Count} (See County Attornev) Audit Statements—Of Towns 218 223 To Be Printed in Proceedings 197 Audits --Annual Session 214 Monthly Session 10, 17 29 41, 32 64 72, 82, 90, 102, 114, 205 B Baker, Rose—Offer for Tax Property 94, 95 Balances—County Treasurer Directed to Pay to Towns and City 196 Bar Association Library—Relative to 60, 62 Beach Bridge—Relate e to 34, 48, 60, 62, 70 77 Bennett, Minor—Relative to Property of 78 Beebe Community Chapel—Relative to offer of 203 Bids—Clerk Authori,ed to Secure 120 For, Printed Proceedings 200 Gaydosh Property 5 Blair, J —Relative to Property of 57 Blind Relief—Appropriation to 101 153 Report of 235 Board of Child Welfare—Appropriation to 153 Report of 152 Board of Supervisors—Accounts of 217 Appointment of Member of 3 Chairman of (See Chairman of Board) Clerk of (See Clerk of Board) Committees of (See Committees of Board) Deputy Clerk of 4, 169 Expenses of 169 Names and Addresses of 280-284 2 Printed Proceedings of— Audit Statements to be Printed in 197 Authorized Contract for 200 Clerk Authorized to Secure Bids 120 Tax Rates to be Printed in _ 197 Relative to Retiring Members of 216 Representatives— On Farm, Home and 4 H Club 150 Public Health Committee 151 Session of—Annual _ 119 Monthly 6, 12, 25, 34, 46, 59, 69, 77, 87, 94, 107, 200 Organization 3 Special 23, 56 Boiler Inspection—Relative to 77 Bonded Indebtedness—Of County and Towns _ 259 To Be Printed in Proceedings 198 Bonds of—Commissioner of Welfare 5 Deputy County Clerk 5 Bonuses—Relative to 37 38, 40, 48, 50, 57, 58, 59, 61, 69, 79, 80 Bovine Tuberculosis—Appropriation for Eradication of 140 Committees on 6, 152 Report of 135 Bridge Fund—Re-appropriation to County 149 For Towns .276 Relative to 249 Bridge, Mill St, Newfield—Relative to 34, 48, 60, 62, 70 Bridges, Etc—Tax for Improvement of Highways 168 Budget—County _ 169 Towns 184-195 Tax' Rates' to be Published with 197 Ithaca Tompkins County War Council 166 c Call for Special Session 22, 56 Canvass, Official .. 262 Caroline—Amount Charged for—Election Expenses _ 135 Hospitalization, Home Relief, Etc 156 Support of Poor at County Home 156 Workmen's Compensation Insurance 145 Amount Due from—Dog Monies 15 Mortgage Tax 137 Audit Statement of 218 Budget of 184 Names and Addresses of Town Officers 280 Relative to Tax Sale Property 46, 50 Returned School Taxes 184, 204 3 Tax for Improvement of Highways, Bridges, Etc 168 Tax Rates for Lighting Districts 184 Tax Rates of - 184 Cayuga Heights—Apportionment of Mortgage Tax 137 Certificates of Indebtedness—County Treasurer Authorized to give (See County Treasurer) Chairman of Board— Authorized to, Contract with Onondaga County for Board of Prisoners 120 Execute, Quit claim Deeds ' 27, 58, 63, 78, 79, 89, 95, 107, 203 Lease of N Y State Natural Gas Corporation 27 Sign Agreement with U S A 109 Directed to Sign Collectors Warrants 214 Election of—Permanent 3 Temporary 3 Child Welfare (See Board of Child Welfare) Children's Court, Clerk of—Report of 6, 143 Salary of 157, 170 Expenses of 158, 170 Judge of—Salary of 157, 170 Relative to 110 City of Ithaca (See Ithaca City) Civil Service—Relative to 12, 70 Appropriation for 157 Approval of Classifications 57 Civilian Protection—Relative to salaries for 13 Clerk of Board— Authorized to—Correct Manifest Errors in Minutes 198 Execute Contract with Onondoga County for Board of Prisoners 120 Issue—County Orders 196 Orders for Rights of Way 36 Print—Audit Statements 197 Report of Superintendent of Highways 148 Tax Rate 197 Purchase Necessary Supplies 4 Secure Bids for Printed Proceedings 120 Sign Collectors Warrants 214 Certificate of 2 Deputy 4, 158 Election of 4 Postage of 159, 169 Report of, to Comptroller 258 Salary of 157, 169 Collectors of Towns—Chairman and Clerk Directed to Sign Warrants of 214 4 Names and Addresses of Relative to Annexation of Warrants of Committees of Board - 280 284 199 Bovine Tuberculosis and Bangs Disease 6 Appropriation to 140 Election of Representatives on 152 Report of 135 Charities 6 Relative to—Board of Child Welfare 152, 153 Welfare Department 212 Report of—Commissioner of Welfare 129 Old Age Security Fund 155, 179 Civil Service \ 7 Appointment of Clerk 57 Authorized to Appoint Clerk 57 Relative to 12, 70 County Buildings, Grounds and Employees 6 Authorized to Make Repairs 81 Relative to Bar Association Library 62 County Laboratory 6 Appropriation to 14, 165 Relative to Board of Managers of 25, 59, 60, 141, 150 Relative to 12, 13, 34, 112 Report of 141 County Officers Accounts 6 Relative to—Report of—County Clerk 137 County Judge and Sur- rogate's Clerk 138 County Treasurer's Accounts 6 Relative to—Dog Monies 12, 14 Mortgage Tax 134, 136 Courts, Correction and Legislation 6 Relative to—Clerk of Children's Court 143 Probation Officer 143 Sheriff 142 Inspection of County Jail 60 Report of—Grand Jurors 195 Dog Quarantine Enforcement 7 Approval of Dog Warden 129 Education 7 Relative to—Farm, Home and 4-H Club 146, 150 Rural Traveling Library 141, 151 Equalization 7 Report of—For, General Tax Levy 121 Highway Tax Levy 123 Report On Apportionment of Taxes 182, 183 Assessment Rolls 214 Footing Assessment Rolls 99 5 1 J Communications Supplemental 111 Ratios and Percentages 122, 124 Erroneous Assessments and Returned Taxes 7 Relative to—Returned School Taxes 203 Finance 7 Relative to—Adult Poliomyelitis Cases 34 Court and Stenographers Expenses 120 - Tax Statement of Dist 1, Dryden 107 Report of—On, County Budget 168 Town Budgets 183-195 Highway and Bridge Advisory 7 Relative to Mill Street Bridge in Newfield 34, 60, 70 Highways _ 7 Relative to Snow Removal 97 Reports of 35, 77 Insurance and County Officers Bonds 7 Resignation and Appointment of Member of 9 Jail Supplies 7 Public Health 7 Appropriation for 130 Report of 128 Representatives on 151 Purchasing 7 Report of 126 Reforestation 7 Appropriation for 131 Report of 5, 131 Reports of (See Under Various Committees) Salaries and Wages 8 Relative to 34, 35 Report of—On Salaries 157 Soldiers Relief 8 Special 128, 150 Standing 6 Tax Sale Committee 8 Relative to—Adams St Property 70, 78 Bennett Property 78 Groton Village Taxes 60, 77, 100, 107 Omega Tau Sigma Property 94, 95 Tyler Property 79 To Audit Accounts of Tuberculosis Hospital 8 Town Officers Accounts _ 8 Relative to—Commissioners of Election 134, 135 ' Special Franchises 14-6 Workmen's Compensation Insurance 8 Report of 144 from—County Attorney 59 State Dept of Taxation and Finance 119 6 Compensation Insurance (See Workmen's Compensation Insurance) Comptroller -Report of Clerk to 258 Conley Property -Relative to 5 Contingent Fund -Relative to 13 16, 28, 36, 39, 40, 47, 61, 80, 87, 88, 100, 101, 110, 113, 130, 201, 202, 212 Contract -For Printed Proceedings 200 With Onondaga County for Board of Prisoners 120 Cook Land Company Lots -Relative to 88 Cornell Library Association -Appropriation to 142 Coroner -Expenses of 158 Report of 134 Salary of 158 County -Amount Charged to -For, Election Expenses 135 Support of Poor at County Home 156 Workmen's Compensation Insurance 14-5 Bonded Indebtedness of 259 Budget of 169 Buildings -Appropriation for, Repairs of 100, 164 Light, Heat and Telephones 126 Inspection of, Boilers at 6, 77 Roof S1 Janitors at 16, 158, 169 Superintendent of 158, 169 Relative to Welfare Room Changes 37 Court House, Old -Appropriation to 164 Clerk's Building, Old - City and School Taxes on 59, 95 Relative to 71, 87 State and County Taxes 13 Employees -Relative to -Bonus for 37, 38, 40, 48, 50, 57, 58, 61, 69 Salaries of 16, 34, 37, 69, 79, 81, 197, 202 Sick Leave 28, 35, 38 War Emergency Compensation 67, 79, 80, 162 Home -Appropriations for 154 Inspection of Boilers at 6 Relative to -Maintenance for Superintendent and Matron of - 26 Support of Poor at 156 Jail -Elevator at 196 Inspection of 60, 77 Matron at 4, 172 Physician at 4, 172 Repairs at _ 81 Laboratory -Appropriation to 14, 165 Election to Board of Managers 150 Relative to -Budget of 12 ,13, 34- Board 4Board of Directors 25, 59, 60, 141 Fees of -112 / 7 Report of 141 Lands—Relative to _ 25, 50 Machinery—Relative to 35, 39 Offices—Relative to Hours of 60 Officials—Mileage of 197 Orders—County Treasurer Directed to Pay 196 Properties—Relative to 107, 109 Road Fund—Relative to 148 Stationery—RelatiNe to 200 Workmen's Compensation Insurance 14-3 COUNTY OFFICERS—Association—Relative to 12, 4-6 Bonds of 5 Expenses of 158 Names -ind Addresses of 279 Postage 158 Salaries of 157 Manner of Payment of 197 County Attorney— Authorized to, Attend County Officers Meeting 5, 60, 87, 205 Serve Notice on George Atsedes 71 Expenses of 158, 170 Prepare Notice of Foreclosure Sale 96 Relative to N Y State National Gas Lease 25, 27 Report of 12, 80, 109, 150, 213 Salary of 157 170 County Clerk— Additional Appropriation for Typist 88 Authorised to Attend Convention - 60 Bond of Deputy 5 Postage and Expenses of 80, 158 Relative to Jury Lists 134 Report of 80, 132, 137, 226 Supplemental 12 Salary of _ 157 Assistants 157 Deputy 157 County Commissioners of Election Expenses of 158, 201 Relative to Report of 135 Report of 134 Salary 158 County Commissioner of Public Welfare Authorized to, Attend Meeting 60 Contract for Painting Tower 46 Pay Old Sewing Project bill 16 Sell Certain Securities 47 Use Funds for Emergency 46 Bond of 5 8 Report of 129, 228 Salary of 158, 175 County Coroner (See Coroner) County District Attorney (See District Attorney ) County Historian—Appointment of i 87 Appropriation for Expenses of 139 County Investigator—Appointment of 133 Appropriation for 133 County Judge and Surrogate Expenses of 158 Report of 127, 138 Salary of 157, 169 Special 157, 170 Surrogate's, Clerk 157, 170 Stenographer 157, 170 County Probation Officer (See Probation Officer) / County Road Fund—Report of 12 County Sealer of Weights and Measures Authorized to Attend Convention 70 Expenses of 158 Report of 136 Salary of 158, 171 County Service Officer— Appointment of 152 Appropriation for 161 Relative to Draftees of Present War 35 Soldiers Burial 129 Report of 145 Count Superintendent of Highways Expenses of 158 Relati%e to County Machinery 39 Mill Street Bridge in Newfield 48, 62, 70, 77 Snow Removal 35 36 Report of 133, 247 To Be Printed in Proceedings 148 Salary of 158, 178 County Treasurer—' Authorized to—Atterd County Officers Meeting 60 Attend Meeting in Albany 62 Borrow 11, 21, 32, 101 Establish New Welfare Account 70, 81, 112 Give Certificates of Indebtedness 11, 21, 32 Pay Elizabeth Miller 81 Directed to—Bid on Foreclosure Property 198 Discontinue Payment of Salary 16 Directed to PaN—Balances in Dog Fund to Towns and City 15 Balances to Towns and City 196 Annual Session Audit 216 9 Certificates of Indebtedness for Tax Refund 164 Cornell Library Association 142 County Claims 196 County Laboratory Expenses 14, 165 Dog Warden Salary 129 Elevator Contract Monthly 196 From Current Revenues 13, 37, 59, 95 Monthly Session Audits 11, 21, 32, 45, 55, 68, 76, 86, 93, 106, 118, 211 Mortgage Tax Monies 137 Refund School Tax on Sutliff Property 26 Refund On Dassance Property 88 Refund To, Arthur Teeter 62 May Van Gorder 37 Town of Danby 37 Salaries Monthly _ 197 Settlements for Rights of Way 36, 77 Soldiers Burials 129 Taxes on County Clerk's Building 13, 59, 95 Town Libraries 142 Undersheriff Additional Salary 28 War Emergency Compensation 163 Directed to Reduce Rate of Interest Penalty 51 Transfer from Contingent Fund 36, 40, 61, 80, 88 Transfer Public Health Balances 112 Expenses and Postage of 158 Manner of Payment for -County Veterinarian 140 Farm, Home and 4 H Club 161 Improvement of Dirt Roads 163 Public Health Nurses 131 Reappropriation of Unexpended Balances 149 Relative to -Report of 125 Civil Service and Withholding Tax 70 Report of -On Defense Stamps and Bonds 28 Report of 77, 112, 143, 264 County Road Machinery Fund 12 Dog Fund 12 Supplemental 12 Salary of • 157 Assistants of 157 County and Town Poor -Support of 156 County Tax, For, General and Poor Purposes 180, 182 Highway Purposes 180, 182 State Purposes 180, 182 Rates 182 Court and Stenographers Expenses 120, 169 Current Revenues -Relative to 13, 37, 59, 95 10 D Danby—Amount Charged for, Election Expenses 135 Hospitalization, Home Relief, Etc. 156 Support of Poor at County Home 156 Workmen's Compensation Insurance 145 Amount Due from, Dog Monies 15 Mortgage Tax 137 Audit Statement 218 Budget of 185 Names and Addresses of Town Officers 280 Relative to, Howard Lockwood Case 36 Tax Sale of County Properties 107 Returned School Taxes of 185, 204 Tax for Improvement of Highways, Bridges, Etc 168 Tax Rates of 185 Dassance, Hannah Property—Relative to 88 Defense Council—Relative to Air Warning Posts 13 Budget 165 Deputy County Clerk—Bond of 5 Deputy County Treasurer—Relative to 157, 171 Designation of—Highways for Snow Removal 96 Newspapers—Relative to Official Notices 150 DeWitt Historical Society—Relative to 100 Dirt Road Improvement—Relative to 163 District Attorney—Expenses of 158 Report of 127 Salary of 158, 171 Stenographer i 158, 171 Dog Fund—Claims Payable from 17, 29, 40, 51, 63, 71, 82, 89, 102, 113, 205 Monies Apportioned to Towns and City 15 Report of County Treasurer on 12 Resolution Relative to Reduction of Licenses 8 Dog Warden—Approval of 129 Report of 128 Salary of 129 Draftees of Present War—Relative to 35 Dryden—Amount Charged for, Election Expenses 135 Hospitalization, Home Relief, Etc 156 Support of Poor at County Home 156 Workmen's Compensation Insurance 145 Amount I)ue from, Dog Monies ' 15 Mortgage Tax 137 Audit Statement of 219 Budget of 186 Names and Addresses of Town Officers 280 Relative to—Clyde Sutliff Property 26 Federal Government Property 109 11 Library 142 Tax Sale Property 108 Returned School Taxes 186, 204 Tax for Improvement of Highways, Bridges, Etc 168 Tax Rates for Lighting Districts 186 Tax Rates of 186 Dryden Village—Apportionment of, Compensation Insurance 145 Mortgage Tax 137 E Educational Notices—Transfer to 87 Election Expenses—Amount Charged Tovvns and City for 135 Election of—County Officers 3, 4 Representatives of the Board 150 Elections—Official Canvass of 262 Elevator—Relative to Maintenance of 196 Employees County—Relative to 28, 34 35, 37 38 40, 48, 50, 57, 58, 59, 61, 69 79, 80, 162 Employees Retirement System—Appropriation to 173 Relative to 57, 61, 69, 163 Enfield—Amount Chaiged for, Election Expenses 135 Hospitalization, Home Relief, Etc 156 Support of Poor at County Home 156 Workmen's Compensation Insurance 145 Amount Due from, Dog Monies 15 Mortgage Tax 137 Audit Statement of 219 Budget of 187 Names and Addresses of Town Officers 281 Returned School Taxes 187, 204 Tax for Improvement of Highways, Bridges, Etc 168 Tax Rates of 187 Equalized Value of County, By—Board of Supervisors 122, 124 State 120 Equalization—Regular Report of Committee on Footing Assessment Rolls 98 Report of Committee on, Apportionment of Taxes - 182 General Tax Levy 121 Highway Tax Levy 123 Ratios and Percentages 122, 124 Relative to Assessment Rolls 214 Supplemental Report of Committee on Footing Assessment Rolls 111 Errors in Minutes—Clerk Authorized to Correct Manifest 198 Expenses, Etc of—County Officers 158 Elections 135 Hospitalization, Home Relief, Etc 156 Support of Poor at County Home 156 Workmen's Compensation Insurance 145 12 F Farm Bureau—Appropriation to 160 Election of Representative to 150 Federal Government Property—Relative to 108 Finances—Appropriation to, General Fund 174- Highway 74Highway Fund _ 178 Poor Fund 177 Bonded Indebtedness of County and Towns 259 County Treasurer—Authorized to Borrow (See Co 1 reasurer) Authorized to Transfer from Contingent Fund 36, 40, 61, 80 88 Directed to Pay Balances to Towns and City 196 Directed to Pay from Current Revenues 13, 37, 59, 95 Directed to Reduce Rate of Interest Penalty 51 Report of, Committee on County Budget 169 Five Mile Drive, Old—Right of Way 77 Foreclosure of Tax Liens—Appropriation for 120 Relative to 94, 96, 198 Four H Club—Appropriation to 161 Relative to 145, 150 Freer ille Village—Relative to—Compensation Insurance 145 Mortgage 1 ax 137 Fulkerson, Victor Property—Sale of 108 G Gaydosh Property—Relate e to 5 General Fund—Appropriation for 174 General Tax—Apportionment of 182 General Tax Levy—Report of Equalization Committee on 121 Glad Tidings Mission—Relative to Bennett Property 78 Goodyear Memorial Library—Relative to 142 Grand Jurors—Relative to 195 Gravel Roads—Relative to 163 Green, Lester D, Property—Sale 108 Groton—Amount Charged for—Election Expenses 135 Hospitalization, Home Relief, Etc 156 Support of Poor at County Home 156 Workmen's Compensation Insurance 145 Amount Due from Dog Monies 15 Mortgage Tax 137 Audit Statement of 220 Budget of 188 Names and Addresses of Town Officers 281 Relative to—Federal Government Property 109 Fred Morton Property 63 13 J Blair Property ._ 57 Library 142 Minor Bennett Property 78 Tax Sale Property 108 Walter H Tyler Property 79 Returned School Taxes 188, 204 Tax for Improvement of Highways, Bridges, Etc 168 Tax for Lighting Districts 188 Tax Rates of 188 Groton Village—Apportionment of Mortgage Tax 137 Relative to County Owned Lots in 60, 77, 100, 107 Guide to Town Officers 284 H,l Health, Public (See Public Health) Heat—Appropriation for 126 Highway Fund for County—Appropriation for 178 Highway Fund for Towns 275 Highway Tax—Apportionment of 182 Appropriation for 180 For Improvement of Highways, Bridges; Etc 168 Rate 182 Highway Tax Levy—Report of Equalization Committee on 123 Highways—Appropriation 4or, Improvement of Dirt Roads 163 Under $111, Highway Law 148 Estimates of Town Boards 168 Relative to .202 Rights of Way—Agreements Ratified 36, 77 Appropriation for 161 Snow Removal on 96, 149, 248 Superintendent of (See County Superintendent of Highways) Town Superintendents—Names and Addresses of 280, 284 Relative to Snow Removal 197 Highways Under County System County Road Fund—Appropriation from 148 Reappropriation for Maintenance 148 Highways Money System—Report to Comptroller on 258 Historian, County—Relative to87 Home Bureau—Appropriation to 160 Election of Representative to 150 Hospitalization, Home Relief, Etc 156 Hotaling Frank—Relative to Tax Lands 46, 50 I Indebtedness—Bonded of, County and Towns Certificates of Relative to (See County Treasurer) Insurance—Relative to 14 — 198 128 Investigator, County--Relitive to 133 Ithaca -Dryden S H No 5225—Right of Way 35 Ithaca Tompkins Co Defense Council 13, 166 Ithaca City—Amount Charged for, Election Expenses 135 Hospitalization, Home Relief, Etc 156 Support of Poor at County Home 156 Amount Due from, Dog Monies 15 Mortgage Tax 137 Budget of 194 Names and Addresses of Officers 281 Relate e to—Adams St Lot 70, 78 Cook Land Co Lots 89 Omega Tau Sigma Property 94 Tax Sale Property 108 Returned School Taxes 194, 204 Tax Rates 194 Ithaca Town—Amount Charged for, Election Expenses 135 Hospitalization, Home Relief, Etc 156 Workmen's Compensation Insurance 145 Amount Due from Dog Monies 15 Mortgage Tax 137 Audit Statement of 220 Budget of 189 Names and Addresses of Officers 282 Relative to—Arthur Teeter Assessment 61 Federal Government Property 109 May Van Gorder Assessment 37 53 Lots in Town 95 Refund of Taxes 37, 61, 201 Returned School Taxes 189, 204 Tax for Improvement of Highways, Bridges, Etc 168 Tax Rates of Special Districts 190 Tax Rates of 189 J Jail (See County Jail) Jail Matron—Election of 4 Salary of 172 Jail Physician—Appropriation for 172 Election of 4 Judge, County (See County Judge) Judge of Children's Court (See Children's Court) Justices of the Pe-ice—Names and Addresses of 280-284 Reports of 1 249, 250 L Laboratory (See County Laboratory) Lansing—Amount Charged for, Election Expenses 15 135 Hospitalization, Home Relief, Etc 156 Support of Poor at County Home 156 Workmen's Compensation Insurance 145 Amount Due from, Dog Monies 15 Mortgage Tax 137 Audit Statement of 221 Budget of 191 Names and Addresses of Officers of 282 Relative to—Assessment Roll 23 Federal Government Property 109 Tax Sale Property 108 Returned School Taxes 191 204 Tax for Improvement of Highways, Bridges, Etc 168 Tax Rates of 191 Fax Rates for Special Distr cts 191 Lease, N Y State Natural Gas Corporation—Relative to 25, 27 Libraries Town, Relative to 142 Librar}, Bar Association—Relative to 60, 62 Light, Heat and Telephones—Appropriation to 126 Loomis, E J—RelatiNe to Purchase of Tax Sale Property 107 M Machinery—Tax for Improvement of Highways, Bridges, Etc 168 Machinery Fund for Towns _ 277 Mileage, County Officials—Relative to 197 Minutes of Board—Clerk Authorized to Correct Manifest Errors in 198 Miscellaneous Fund for Towns 278 Mortgage Tax—Amount Due Towns City and Villages from 137 Report of 134 Statement of 251 Motor Vehicle Clerk—Postage for 158 Salary of 157 Relative to Diversion of Gas Tax Revenues 23 Morton, Fred—Relative to Property of 63 MoraNec, James—Purchasc of Tax Sale Property 108 N Newfield—Amount Charged for, Election Expenses , 135 Hospitalization, Home Relief, Etc 156 Support of Poor at County Home 156 Workmen's Compensation Insurance 145 Amount Due from, Dog Monies 15 Mortgage Tax 137 Audit Statement of 221 Budget 192 Names and Addresses of Officers 282 Relate e to—Conle} Property 5 16 i Dassance Property 88 Library 142 Mill Street Bridge 34, 48, 60, 62, 70 N Y State Natural Gas Lease 25, 27 Saunders Property 203 Williamson Property 59 Returned School Taxes 192, 204 Tax for Improvement of Highways, Bridges, Etc 168 Tax Rates for Lighting District 192 Tax Rates of 192 Newspapers—Designation of To Publish Official Notices 150 N Y State Natural Gas Corporation—Relative to Lease 25, 27 Notes—Relative to (See County Treasurer) 0 Officers—County and Town 279-284 Official Canvass 262 Office Hours—Relative to Change of 60 Old Age Assistance—Appropriation to 101, 155 Budget of 179 Refund of 164 Relative to 14, 183 Sale of Certain Securities 47 Report of 236 P Painter, Fred—Purchase of Tax Sale Property 108 Pakkala, Alexander—Offer for 53 Lots 95 Petitions—Relative to, Adult Poliomyelitis Cases 34 Mill Street Bridge in Newfield 34 Physically Handicapped Adults—Appropriation for ) 39 Physically Handicapped Children—Appropriation for 140, 176 Pistol Permits—Report of 127, 138 Political Directory 284 Poor—Report of Commissioner of Public Welfare 12, 129 Support of, Changed to Towns and City 156 Superintendents of Towns—Names and Addresses of 280-284 Poor Fund—Appropriation for 177 Postage for County Officers 158 Printed Proceedings (See Board of Supervisors) Prisoners, Board of—At Onondaga County Penitentiary 120 Probation Officer—Expenses and Mileage of 158 Report of - 6, 143 Salary of _ _ 157 Stenographer 157 Property—Statement of Valuations of 252 Valuation—By, Assessors 99, 100 17 Public Health—Appropriation for Committee on 130 Committee on 151 Report of 128 Representative on 151 Transfer of Budget Items 112 Q / Quit claim Deeds to—Baker, Rose Glad Tidings Mission Ithaca City Morton, Fred Pakkala, Alexander Purchasers at Sale of County Properties Schlotzhauer, Albert Tyler, Walter H Village of Trumansburg Wilson, M L r 95 78 89 63 95 107 78 79 -.27 58 R Rate—For, County Tax, General and Poor 182 Highway 182 State Tax 182 Towns and City (See Under Various Towns and City) Rates of Assessments in Towns—As Fixed by Board of Supervisors 121-123 Rationing Board—Relative to Budget of 165 Real Property—Valuation of, By Assessors 99, 100 State 120 Real Estate Taxes—Statement of 253 Reappropriation of Unexpended Balances 149 Reforestation—Appropriation for 61, 131 Refund of Taxes—Relative to _ 37, 61, 164, 201 Reports of—Bonded Indebtedness 259 Clerk of Board to Comptroller 258 Committees (See Under Several Committees) County Officers (See Under Various County Officers) Highways, Bridge, Machinery and Miscellaneous Funds for Towns 275-279 Justices of the Peace 249 250 Special Franchises 147 Taxes Levied 253-258 Valuations of Property 252 Resolutions Concurrent—Publication of 150 Resolutions Relative to—Bonuses or Salary Increases 37, 38, 40, 48, 50, 57, 58, 59, 61, 69, 79, 80 Book Rate for Traveling Library 201 Charge Backs in Welfare Department 213 Civil Service 57 18 0 Coroner Retiring 135 County Highway Machinery 39 County Laboratory Directors Meetings 141 County Office Hours _ 60 County Stationery 200 County Treasurer's Report, _ 125 Draftees of Present War 35 Diversion of Gas Tax Revenues 23 Newfield Bridge 34, 48, 62, 70 Old Age Assistance 14 Recoveries Trust Account 70, 87, 112 Reduction of Dog and Kennel Licenses 8 Reduction of Interest Penalty 51 Release of County Typewriters 34 Sick Leave of County Employees 25, 35, 38 Superintendent and Matron at County Home 26 Using Welfare Funds for Emergency 46 War Emergency Compensation 69, 79, 80 Returned School Taxes—Relative to 203 Rights of Way (See Highways) Roster 279 Rumsey, Hugh—Right of Way 77 Rural Traveling Library—,kppropriationito 160 Election of Representatives on 151 Relative to 130, 201 Report of 141 s Sale, of County Tax Properties 107 Salaries—of County Officials 157, 169 Relative to Changes 16, 34, 35, 37, 38, 40, 48, 50, 57, 58, 61, 69, 79, 80 Sarsfield, Francis—Purchase of Tax Land 108 Schlotzhauer Albert—Relative to Adams St Lot 78 School Districts—Bonded Indebtedness of 259-261 School Taxes—Returned 203 School Tax Rolls—Relative to 70 Sealer of Weights and Measures (See County Sealer of Weights and Measures) Sharpe, George—Relative to Adams St Lot 78 Sheriff—Expenses of 159 Relative to Undersheriff's Salary 28 Report of 142 Salary of 158 Assistants 158 Sick Leave—Relative to 28, 35, 38 Smith, S R—Relative to Property of 50 Snow Removal—Appropriation for 36, 149 Program 96 19 Relative to 35, 197; 248 Southworth Library—Relative to 142 Special County Judge and Surrogate 170 Special Franchises 147 Special Taxes—Distribution of 222 State Tax 120, 169, 174, 182 Rate for 182 State Tuberculosis Hospital (See Tuberculosis Hospital) Statement of—Bonded Indebtedness of County and Towns 259 Mortgage Tax 251 Taxes Levied for Repairs of Highways 258 Tax Rates for Towns and City (See Under Several Towns and City) Valuations of Real Property 252 Stenographers, Etc—Tax 120, 169 Supervisors (See Board of Supervisors) Superintendent of, Court House and Jail—Salary of 158, 169 Highways (See County Superintendent of Highways) Supplies for Board—Clerk Authorized to Purchase 4 Support of Poor at County Home 156 Supreme Court Judge—Postage and Expenses of 158 Surrogate (See County Judge) Surrogate's Clerk—Report of 132, 138 T 1 ailby, George W —Right of Way 35 1 ax Collectors—Relative to Warrants'of 214 Tax Extensions—Transfer from Contingent Fund to 212 Tax Liens, Foreclosure of—Relative to 59, 63, 87, 96 Tax for County—General and Poor Purposes 182 Highway Purposes 182 Improvement of Highways, Bridges, Etc • 168 Lighting Districts (See Town Budgets) Tax Levy—General 121, 125 Highway 123, 125 Tax, Mortgage 137, 251 Tax Rates for—Count) 182 Lighting Districts (See Town Budgets) Towns (See Town Budgets) ` To Be Published in Printed Proceedings 197 Refund for Old Age 164 Rolls—Relative to _ 87 Tax, State—Stenographers, Etc 120, 180 Warrants—Relative to Date of Annexation 199 Tax Sales, Committee on 8 Property 27, 94, 107, 198, 202 Taxation and Finance—Department of (See Comptroller) Taxes—Apportionment of 182 20 Assessment of _ 99_ Returned School 184-195, 204 Statement of Mortgage 251 Statement of Those Levied 253 Teeter, Arthur—Relative to Assessment of 61 Telephone Operator—Relative to , 71 Telephones—Appropriation for _ 126 Tompkins County Defense Council—Relative to 13, 165 Tompkins County Public Health (See Public Health) Town Accounts—Relative to 223 Towns—Amount Charged to, for Election Expenses 135 Hospitalization, Home Relief, Etc 156 Support of Poor at County Home 156 Workmen's Compensation Insurance 145 Amount Due from, Dog Monies 15 Mortgage Tax 137 Appropriation to Old Age Assistance 101, 155 Apportionment of Taxes to 182 Audit Statements of 218-222 Clerk of Board Directed to Publish in Proceedings 197 Bonded Indebtedness of 259 Budgets 184 195 Highways, Bridge, Machinery and Miscellaneous Funds of 275-279 Libraries of 142 Payment of Balances to, by County Treasurer 196 Rates of Assessments (See Assessments) Returned School Taxes of 184-195, 204 Special Franchises 147 Tax for Old Age Assistance 179, 180, 182 Tax for Improvement of Highways, Bridges, Etc 168 Tax Rates of (See Under Various Towns) To Be Published in Proceedings 197 Town and County Officers—Names and Address of 280 Town and County Poor—Support of 156 Town Collectors—Names and Addresses of 280 284 Officers—Guide to 4 284 Superintendents of Highways—Names and Addresses of 280 284 Services of, in Snow Removal 197 Treasurer (See County Treasurer) Trumansburg Village—Apportionment of Mortgage Tax 137 Tuberculosis, Bovine (See Bovine Tuberculosis) Tuberculosis Hospital i Appropriation for Care of Patients to State 160 Appropriation for State Cases 47 Relative to 36, 87 Typewriters—Relative to 34 Tyler, Walter H —Relative to Property of 79 21 U Ulysses—Amount Charged for, Election Expenses 135 Hospitalization, Home Relief, Etc 156 Support of Poor at County Home 156 Workmen's Compensation Insurance 145 Amount Due from Dog Monies 15 Mortgage Tax 137 Audit Statement of 222 Budget of 193 Names and Addresses of Town Officers 283 Relative to—Federal Government Property 109 Library 142 Tax Sale Property 26, 108 Returned School Taxes 193, 204 Tax for Improvement of Highways, Bridges, Etc 168 Tax Rates of 193 Ulysses Philomathic Library—Relative to 142 U S A —Relative to Agreement with 109 i Valuation of, County—By Assessors 121, 125 State 120 Statement 252 Van Gorder, May—Property of 37i Veterans Service Office—Appropriation for 161 Relative to 35, 129 Village of Groton—Relative to County Owned Lots 60, 77, 100, 107 Villages—Amount Charged for Workmen's Compensation 145 Due from Mortgage Tax 137 Village Taxes—Relative to 60, 77, 100, 107 Votes—Official Canvass of 262 v I W War Emergency Compensation 61, 69, 79, 80, 162 Warrants, Collectors—Chairman and Clerk Directed to Sign 214 Tax—Relative to Date of Annexation of 199 Welfare Department— Appropriation for—Blind Relief 153 Board of Child Welfare 153 County Home and Farm 154 Old Age Assistance 101, 155 1 Appropriation to 101, 113, 155 Relative to, Changes in Office Room 37 Charge Backs 213 Old Sewing Project Bill 16 Salary of Employee 481 22 Sale of Certain Securities 47 Recoveries Trust Account 70, 81 Report of Committee on 212 Reports of 129, 228 Supplemental 12, 242 Wilcox, Ray—Relative to Property of 107 Williamson, Michael—Relative to Property of 59 Woodworth, Alfred, Est—Relative to Property of 108 Workmen's Compensation Insurance— Apportionment of, Among Several Towns and Villages 145 Appropriation for 145, 173, 174 Audit of Claims of 9, 16, 40, 51, 63, 71, 81, 89, 101, 113, 205 Committee on 8 Report of 143 23