Loading...
HomeMy WebLinkAbout1946 Proceedings' , �..... ci +-,,- ;. ,, l y r riy r asp C 1 7 1 r .(/ r / oa-r EEDIN� :•I.v '-y•' L \ • C. 4 • i,� i oMpi INS ,COUNTY NEW YORK /-. L. P. STONE, Chairman t : `Trumansburg,'N. Y. GLADYS L. BUCKINGHAM, ' -Clerk - Ithaca,- ( thaca, • « --'i � ' o r j . • , lr. -- .�/� 1 Continued .chronology ®f 1935_., In the Year 1935 there was compiled from the original long hand minutes of the Board of Supervisors a complete list of all .Supervisors from their first meeting in April, 1817.: • The following: completes that list from 1935 to 1946 -inclusive. 1936' Caroline—Lamont "C. Snow ' Danby—T. G.`Miller Dryden -Carl 'A., 'Mott Enfield—Harvey: Stevenson . Groton—Denton J. Watrous Ithaca—Erie J. Miller • - • Lansing—Charles. H. Scofield Newfield—Forest J. Payne Ulysses—LePine .Stone: , Ithaca City— First Ward'=Fred:D.. VanOrder' Second WardHenry,O: Veit ' (Mar. '7, 1936),' • Fitch H. Stephen's " Mar. 16 (Bal. Of year)' Third Ward—Fred C. Evans" Fourth Ward—R.' C. Osborn Fifth Ward—C. C. Squier Clerk—W. b. Smiley` ;1937.:, , .. .. > "Caroline=Lamoni.'C. Snow. Danby—T. 'G. ;Miller' Dryden—'Carl A. Mott .: .:. ... Enfield—Harvey Stevenson Groton—Denton J. ,,Watrous Ithaca—Erie J. Miller Lansing—Charles H. Scofield. Newfield—Forest J:•Payne - - Ulysses—LePine Stone ' Ithaca City— First Ward—Fred' D. VanOrder Second Ward -Louis D. Neill Third. Ward=FredC. Evans Fourth Ward—R. C'. Osborn Fifth Ward—C. C. Squier Clerk—W. 0.'Smiley , 1938 Caroline—Lamont _C. Snow Danby—Roger F. Todd (july 11, 1938'). ' • David -A. Moore (rest of• year) Dryden—Edwin R. Sweetland Enfield_Harvey Stevenson. Groton—Denton J. Watrous Ithaca—Erie J. Miller • Lansing—Charles H. Scofield , Newfield—Forest J. Payne. Ulysses-LePine .:Stone Ithaca City—.,.,. ... First Ward—J. C. Durfey Second Ward—Louis D. Neill Third Ward—Fred C. Evans Fourth Ward—R. C. Osborn Fifth Ward—Clarence C. Squier' Clerk—W. O. Smiley 1939.' Caroline—Lamont 'C.' Snow Danby—David A. Moore Dryden—Edwin R. Sweetland Enfield—Harvey Stevenson Groton—Denton J. Watrous Ithaca—Erie J. Miller Lansing—Charles H. Scofield Newfield—Forest.. J. Payne. Ulysses—LePine,_Stone. , Ithaca City—, ' First,Ward—J._C. Durfey. Second Ward—Louis D. Neill Third Ward—Fred C., Evans Fourth Ward—R. C. Osborn Fifth Ward—Clarence C. Squier Clerk—W. O. Smiley 1940 ' Caroline—Lamont-C. Snow Danby—Everett J. Loomis Dryden—Edwin R. Sweetland .. .. ; Enfield—Harvey-.Stevenson Groton—Denton J. Watrous Ithaca—Erie J. Miller Lansing—Charles H. Scofield Newfield—Forest J.., Payne . Ulysses—LePine . Stone . Ithaca City, First Ward—Fred VanOrder Second Ward—D. A. Stobbs Third Ward—Clarence D. Tarbell (Aug. -12, 1940) John A. Leachtneauer (rest ,of year) Fourth Ward—Lee H. Daniels Fifth Ward—W. Glenn Norris Clerk—W. O. Smiley .1941 . Caroline—Lamont C. Snow , Danby -Everett J. Loomis Dryden—Edwin R. Sweetland Enfield—Harvey Stevenson Groton—Denton J. Watrous Ithaca—Erie J. Miller_ Lansing. 'Charles H. Scofield Newfield—Forest J. Payne Ulysses—LePine Stone 'Ithaca City— First Ward—Fred D. VanOrder Second Ward—D. A. Stobbs Third .Ward—Roy Shoemaker Fourth Ward—Lee.H.,Daniels Fifth Ward—W. Glenn Norris Clerk—W:0. Smiley 194-2 Caroline—Lamont C. Snow Danby -Everett J. Loomis Dryden—Edwin R. Sweetland Enfield—Harvey Stevenson Groton—Denton J. Watrous Ithaca—Harry N. Gordon. Lansing—Charles H. Scofield Newfield—Forest J. Payne Ulysses—LePine Stone Ithaca City— First Ward—Fred VanOrder Second Ward—D. A. Stobbs Third Ward—John A. Leachtneauer Fourth Ward—Lee, H. Daniels ' Fifth Ward -W. Glenn Norris . Clerk—W. 0. Smiley, • 1943 Caroline=Lamont C. Snow Danby—Everett J.;Loomis Dryden—Edwin R. Sweetland Enfield—Harvey; Stev'enson • Groton—Dentone.:J.-Watrous' Ithaca—Harry N. Gordon Lansing—Charles H. Scofield Newfield—Forest J. Payne Ulysses—LePine Stone Ithaca City— First Ward—Fred VanOrder Second Ward—D. A. Stobbs Third Ward—John, A. 'Leachtneauer Fourth Ward—Lee H. Daniels' ` Fifth Ward—Ernest Ellis Clerk—W. 0. Smiley 1944 Caroline—Lamont C. Snow Danby—Mervin Walker . Dryden—Charles G. Downey Enfield -Harvey Stevenson_ • Groton—Daniel : J. Carey : Ithaca—Harry N. Gordon Lansing—Charles H. Scofield. Newfield—Forest J. Payne Ulysses—LePine Stone Ithaca City— ' First Ward --Fred Rottmann Second Ward—D. A. Stobbs Third Ward—Roy Shoemaker Fourth Ward—Carl Vail Fifth. Ward—Ernest Ellis Clerk—W. 0. Smiley 194-5 Caroline—Lamont C. Snow Danby—Mervin Walker Dryden—Charles G. 'Downey, Enfield—Harvey Stevenson Groton—Daniel J. Carey Ithaca—Harry N. Gordon Lansing—Charles H. Scofield Newfield—Forest J. Payne Ulysses—LePine Stone Ithaca City. First Ward—Fred Rottmanh Second Ward—D. A. Stobbs Third Ward—Roy Shoemaker Fourth Ward—Carl Vail ' Fifth Ward- Ernest Ellis ,Mar. 9, 1945). J. W. Ozmun (May -14, 1945 bal. of year) Clerk -W. 0.. Smiley 1946 Caroline—Lamont C: Snow Danby—Everett J. Loomis ... Dryden—Charles G. Downey Enfield—Harvey Stevenson Groton—Daniel J. Carey Ithaca—Harry N: Gordon Lansing—Charles. H. Scofield Newfield—Forest J. Payne Ulysses—LePine Stone Ithaca City • — First Ward—Anothony G. Macera Second Ward—Langford F. Baker Third Ward—Roy. Shoemaker Fourth Ward—Carl Vail Fifth Ward -J. W. Ozmun Clerk—Gladys L. Buckingham Continued Chronology. of 1935: In the Year 1935 there was compiled from the' original Iong' 'hand minutes of the'Board of Supervisors a complete list: of all.:Supervisors from their ''first.meeting in April, 1817. The following completes that list from 1935 to 1946,inclusive. 1936 Caroline—Lamont C. Snow' Danby—T.' p.' Miller Dryden-Car1`"A.; 'Mott Enfield -Harvey `Stevenson, Groton—Denton , J. Watrous.: Ithaca—Erie J. Miller Lansing=Charles. H. Scofield Newfield—Forest J. Payne Ulysses-LePine ;Stone' Ithaca City- First" Ward—Fred •D.\ VanOrder Second Ward=Henry,0. Veit" (Mar. 7, 1936)'" Fitch 'H. Stephens': Mar. (Bal. •of year), "' Third Ward—Fred•C. Evans., Fourth Ward—R. 'C. Osborn Fifth Ward—C. C. Squier Clerk—W. O.' Smiley :1937 r` :Caroline—Lamont C: ' Snow DanbyT.' G..1Vlillei Dryden—Carl'A. Mott :''. • Enfield—Harvey Stevenson Groton—Denton Jr-Watrous Ithaca—Erie J.'Miller, Lansing—Charles` H. Scofield Newfield- Forest` J. Payne Ulysses=LePine:Stone Ithaca City— First Ward -Fred D. VanOrder Second Ward=Louis D.. Neill Third Ward-Fred`'C.. Evans Fourth Ward=R. C. ,Osborn Fifth Ward. -C: C. Squier Clerk—W. 0. Smiley 1938 Caroline—Lainont,C; Snow DanbyRoger;F. •Todd (July 11, 1938)' David -A. Moore (rest'of year) Dryden—Edwin R. Sweetland Enfield—Harvey Stevenson Groton—Denton J. Watrous Ithaca—Erie J. 'Miller • Lansing—Charles H. Scofield Newfield -Forest, J. Payne, "' -, Ulysses—LePine.Stone Ithaca City- . First Ward—J. C. Dur.fey Second' Ward—Louis D. Neill Third Ward—Fred C. Evans-:.... Fourth Ward—R. C. Osborn Fifth Ward—Clarence. C. Squier Clerk -W. O. Smiley 1939 Caroline—Lamont C. Snow Danby—David. A. Moore. Dryden—Edwin R. Sweetland Enfield Harvey. Stevenson Groton—Denton J. Watrous -- Ithaca-Erie J. Miller.; , Lansing—Charles H. Scofield Newfield—Forest J. Payne Ulysses—LePine.. Stone , -, Ithaca First'Ward—J. C. Durfey Second:_ Ward—Louis D. 'Neill Third Ward—Fred C. Evans Fourth Ward—R. C. Osborn Fifth Ward—Clarence C. Squier Clerk—W. O. Smiley 1940. Caroline—Lamont C.-, Snow " . . Danby -Everett J. Loomis. Dryden -Edwin R. Sweetland::: Enfield—Harvey Stevenson;.{ Groton—Denton ,J. Watrous : Ithaca—Erie J. Miller; t. Lansing—Charles H. Scofield Newfield—Forest. J.'.Payne, Ulysses--LePine ,Stone - . Ithaca 'Cify First Ward -Fred VanOrder' Second Ward—D. A. Stobbs Third Ward—Clarence D.. Tarbell (Aug. 12, 1940) • ...' John A. Leachtneauer (rest of year) Fourth Ward—Lee H. Daniels Fifth Ward—W. Glenn Norris Clerk—W. O. Smiley '. 1941 , Caroline—Lamont` C. Snow Danby—Everett J. Loomis Dryden—Edwin R. Sweetland EnfieId—Hariey Stevenson Groton—Denton J. Watrous Ithaca—Erie- J. Miller Lansing—Charles H. Scofield Newfield—Forest J. Payne Ulysses—LePine Stone Ithaca City— First Ward—Fred D. VanOrder Second Ward—D. A. Stobbs Third Ward—Roy Shoemaker Fourth Ward—Lee. H. Daniels Fifth Ward -W. Glenn Norris Clerk W.. O. Smiley 1942 Caroline—Lamont C. Snow Danby—Everett J. Loomis Dryden—Edwin R. Sweetland Enfield—Harvey Stevenson Groton—Denton J. Watrous Ithaca—Harry N. Gordon Lansing—Charles H. Scofield Newfield—Forest J. Payne - Ulysses—LePine Stone Ithaca City— First Ward—Fred VanOrder Second Ward—D. A. Stobbs Third Ward—John 'A. Leachtneauer Fourth. Ward—Lee H. Daniels Fifth Ward—W. Glenn Norris CIerk—W. O. Smiley _ 1943 Caroline—Lamont C. Snow • Danby—Everett J. Loomis Dryden—Edwin R. Sweetland Enfield—Harvey Stevenson Groton—Denton J. Watrous Ithaca -Harry' N. Gordon Lansing—Charles H. Scofield Newfield—Forest J. Payne Ulysses—LePine Stone Ithaca City— First, Ward—Fred VanOrder Second Ward—D. A. Stobbs Third Ward—John A. Leachtneauer Fourth Ward—Lee H. Daniels. Fifth Ward—Ernest Ellis Clerk -W. O. Smiley 1944 Caroline—Lamont C. Snow Danby—Mervin Walker Dryden—Charles G. Downey - Enfield—Harvey Stevenson Groton—Daniel. J. Carey Ithaca—Harry N. Gordon Lansing—Charles H. Scofield Newfield—Forest J. Payne Ulysses—LePine Stone Ithaca City— First Ward—Fred Rottmann Second .Ward—D. A. Stobbs Third Ward—Roy Shoemaker Fourth Ward—Carl Vail Fifth Ward—Ernest Ellis Clerk—W. 0. Smiley 1945 Caroline—Lamont C. Snow Danby—Mervin Walker Dryden—Charles G. Downey Enfield—Harvey Stevenson Groton—Daniel J. Carey Ithaca—Harry N. Gordon Lansing—Charles H. Scofield Newfield—Forest J. Payne Ulysses-LePine Stone Ithaca City— First Ward—Fred Rottmann, Second Ward -D. A. Stobbs Third Ward—Roy Shoemaker Fourth Ward—Carl Vail Fifth Ward—Ernest Ellis ,Mar. 9, 1945) J. W. Ozmun (May 14,1945 bal. of year) Clerk—W.. 0., Smiley 1946 Caroline—Lamont C. Snow Danby—Everett J. Loomis Dryden—Charles q. Downey Enfield—Harvey Stevenson Groton—Daniel- J. -Carey Ithaca=Harry N. Gordon Lansing—Charles H. Scofield Newfield—Forest J. Payne' Ulysses—LePine Stone Ithaca City- First Ward—Anothony' G. Macera Second Ward—Langford F. Baker Third Ward—Roy Shoemaker Fourth Ward—Carl Vail Fifth Ward—J. W. Ozmun Clerk—Gladys L. Buckingham 9 1946 PROCEEDINGS Board of Supervisors TOMPKINS COUNTY: NEW YORK L. P. STONE, Chairman Trumansburg, N. Y. GLADYS L. BUCKINGHAM, Clerk Ithaca, N. Y. O 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 1946, con- tained in this volume is true and correct. L. P. STONE, Chairman of Board of Supervisors. GLADYS L. BUCKINGHAM Clerk of Board of Supervisors. of Tompkins County, New York Annual Session FOR ORGANIZATION OF BOARD Tuesday, January 2, 1946 Pursuant to the Rules of the Board of Supervisors, the sev- eral members constituting the new Board of Tompkins County, met in the Supervisors' Rooms, at the court house, in the City of Ithaca, N. Y. on Tuesday, January 2, 1946. The following supervisors answered to their names, with. • post office addresses as follows : Caroline—Lamont C. Snow, Brooktondale, R. D. 1 Danby—Everett J. Loomis, Spencer, N. Y. Dryden—Charles G. Downey, Dryden, N. Y. Enfield—Harvey Stevenson, Ithaca, R. D. 3 Groton—Daniel J. Carey, Groton, R. D. Ithaca—Harry N. Gordon, Ithaca, R. D. 3 Lansing—Charles H. Scofield, Groton, R. D. 1 Newfield—Forest J. Payne, Newfield, R. D. 4 Ulysses=LePine Stone, Trumansburg, N. Y. Ithaca City— First Ward—Anthony G. Macera, 204 S. Corn St. Second Ward—Langford F. Baker, 320 S. Geneva St. Third Ward—Roy Shoemaker, 104 Utica St. Fourth Ward—Carl Vail, 207 Ithaca Rd. Fifth Ward—J. W. Ozmun, 309 E. Tompkins St. Clerk, W. O. Smiley, called the meeting to order and an- •nounced the'first order of business was the election of a tem- porary chairman. There being no other nominations Mr. Scofield was unani- - mously elected Temporary Chairman. Mr. Shoemaker placed in nomination the name of Mr. Sco- field. Seconded by Mr. Ozmun. Proceedings of the Board of; Supervisors Mr. Scofield took the chair andannounced the next order of business as the selection of a permanent chairman" and called for nominations. - Mr. Shoemaker placed in nomination the name of L. P. Stone as permanent chairman. -, Seconded by Mr. Snow. • Mr. Ozmun- moved that nominations .be closed. Seconded by Mr. Stevenson. Moved by Mr. Shoemaker, that 'the Deputy- Clerk cast one ballot for L. P. Stone as Permanent Chairman: Such ballot was cast and the Temporary Chairman declared LePine Stone duly elected Chairman of the Board, for the com- ing year. The Chair announced the election of 'a Clerk as being the next order of business. Moved by Mr. Scofield, seconded by Mr. Ozmun that Gladys L. Buckingham be made Clerk. No further nominations and: upon ballot the chairman de- clared Gladys -L. Buckingham unanimously elected Clerk of the Board, to act'during the pleasure of the Board. "The next order of business being the appointment of a Jail Physician. Mr. Gordon placed in nomination the name of Dr.. H. H. Crum, to succeed himself. Seconded by Mr. Scofield. No further nominations and upon ballot the chairman de- clared Dr. H. H. Crum unanimously elected for the term of one year. The election of a Jail Matron being next in order Mr. Shoe- maker placed in nomination the name -of Doris -Hall,. seconded by Mr. Payne. of Tompkins County; New York No further nominations being made, the clerk was instruct- ed to cast one ballot for Doris Hall. Such ballot was cast and the Chairman declared Mrst. Doris Hall duly elected. The next order of business being the selection of a County Attorney. Mr. Scofield placed in nomination the name of Charles H. Newman, seconded by Mr. Downey. ' There being no further nominations the clerk was instructed to cast one ballot for Mr. Newman. Ballot was cast and the chairman declared Mr. Newman duly elected County Attorney for a term of two years. Resolution N�. 1. Clerk to Purchase Supplies. - Mr. Downey 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. Shoemaker. Carried. Resolution No. 2. Approval of Deputy County Treasurer. Mr. Gordon offered the following resolution and moved its adoption : Resolved—That pursuant to Section 141 of the County Law, the County Treasurer is authorized toappoint, and at pleasure remove, a deputy county treasurer, and be it further Resolved—That this board hereby approves of the appoint- ment of Zdenka K. Stepan as such Deputy County Treasurer as of January 1, 1946 ,and requests that the' banks honor . her signature as such. Seconded by Mr. Carey. .Carried. Resolution No. 3. W. 0. Smiley—Clerk of the Board. Proceedings of the Board of Supervisors Mr. Snow offered the following resolution and moved its adoption WHEREAS William 0. Smiley has retired as Clerk of the Board of Supervisors after having served as .its clerk for twelve years, temporary clerk during the illness of the former clerk, and a member of the board for ten years : AND WHEREAS Mr. Smiley has performed his services graci- ously, faithfully and efficiently, and in such a manner as to facilitate the proceedings of the board and make easier the task of the many individual board members with whom he has been associated Resolved That this board hereby records'its,warm apprecia- tion of the long public service rendered to the Board and to the County by Mr. Smiley; and be it further Resolved That this resolution be spread upon the minutes of this board, and that a copy of the same be forwarded to Mr. Smiley. Seconded by Mr. Downey. Carried. Resolution No. 4. County Treasurer Authorized To Transfer From Contingent Fund. Mr. Ozmun offered the following resolution and moved its adoption : Resolved That the -County Treasurer be and he hereby is authorized and directed to transfer from .the contingent fund ' to the Veterans Bureau the sum of $200 ; and to pay the same, or so much thereof, as may( be required for the compensation of the stenographer in the second floor office of the Veteran's Bureau at the rate of $100 per month, until such expense is taken over by the state. Seconded by Mr. Gordon. Carried. On motion, adjourned. Tompkins County, New York MONTHLY MEETING Monday, January 14, 1946 MORNING SESSION Roll call. All members present. The Clerk read the following committees as designated by . the Chairman for the year 1946: BOVINE TUBERCULOSIS AND BANGS DISEASE Carey Loomis Scofield CHARITIES Baker Downey COUNTY BUILDINGS, GROUNDS AND EMPLOYEES Gordon Carey Ozmun Stevenson Shoemaker COUNTY LABORATORY Baker. Gordon Snow COUNTY OFFICERS' ACCOUNTS Shoemaker Loomis Payne COUNTY TREASURER'S ACCOUNTS Snow Macera Baker COURTS AND CORRECTION Scofield Macera Shoemaker CIVIL SERVICE` Ozmun Downey Stevenson DOG QUARANTINE ENFORCEMENT Downey Loomis Shoemaker EDUCATION Loomis Carey Vail EQUALIZATION Snow Downey Gordon Ozmun Vail Baker Stone Proceedings,of the Board of Supervisors ERRONEOUS ASSESSMENTS AND RETURNED. TAXES Shoemaker Stevenson = Loomis FINANCE Stevenson - Carey Ozmun Vail Snow HIGHWAY _ Downey Scofield Ozmun Snow Stone HIGHWAY AND BRIDGE ADVISORY - Payne , Snow Vail INSURANCE AND D COUNTY OFFICERS' BONDS , Vail Shoemaker Gordon JAIL SUPPLIES Carey Shoemaker Payne LEGISLATIVE Vail Gordon Scofield PUBLIC HEALTH Gordon Stone PURCHASING Macera Downey Ozmun REFORESTATION _ Stevenson Payne Snow SALARIES AND WAGES Ozmun Scofield Snow SOLDIERS' RELIEF Ozmun Carey Gordon TO AUDIT ACCOUNTS OF TUBERCULOSIS HOSPITAL Gordon Macera Scofield TAX SALE COMMITTEE Stevenson Scofield Baker TOWN OFFICERS' ACCOUNTS Loomis Payne Macera Tompkins County, New York WORK MEN'S COMPENSATION INSURANCE Payne Downey Stevenson Special Committees COUNTY INFIRMARY Scofield . Gordon Baker. Carey FOX BOUNTY Stone Shoemaker MILEAGE COMMITTEE' Carey Ozmun 'Stevenson Resolution No. 5. Approval of Committees. Mr. Snow offered the following resolution and moved its adoption : Resolved, That the assignments to committees as made by the Chairman and announced by the Clerk be and the same hereby are approved. Seconded by Mr. Shoemaker. Carried. The Chairman declared a half hour recess for the purpose of new committees to get any important work ready for this meeting. Minutes of Organization meeting approved as printed. The Clerk read' a communication from the Conservation Department acknowledging receipt of our certificate of appro- priation for $500 for reforestation for the year 1946. A -certified copy of a resolution received from Chenango County, relative to removal of snow from unimproved town highways, was read by the Clerk. Said resolution referred to the Highway Committee. The Clerk read a letter from Welfare Commissioner, R. C. VanMarter, relative to bills for three year premiums on bonds taken out on employees in his office. This matter was referred to the Insurance and County Officers Bonds committee. 10 Proceedings of the; Board of Supervisors' The Clerk announced .the receipt of a report of inspection of the jail dated March 27 and November 1, 1945. No recom- mendations noted on said report. _. The Clerk read the resignation of John, J. Sinsabaugh, as County Sealer of Weights and Measures; said communication referred to County Officers Committee. The Chairman announced .the receipt of letters from the Division of Veterans Affairs, Albany and the Veterans Service Bureau Committee of Tompkins County relative to the new Veterans' Service Agency set up for Tompkins County., Resolution No. 6. Establishment of Veterans' Service Agency. Mr. Ozmun offered the following resolution and moved its adoption WHEREAS, Chapter 763 of the Laws of 1945 requires each of the counties not wholly included within a city to establish a Veterans' Service Agency for the assistance of members of the armed forces and veterans and their families, and provides for state aid in the maintenance of such agency; .Resolved, That pursuant to Chapter 763 of the Laws of 1945 there be and hereby is established -in and for the County of Tompkins a Veterans' Service Agency; and that a copy of this resolution be sent by the clerk to the Director of the New York State Veterans' Service Agency. Seconded by Mr. Gordon. Carried. ' The Chairman announced the appointment of Leon F. Hol- man, as County Director of the Veterans' Service Agency. Resolution No. 7._ Approval of Appointment of County Director of Veterans' Service Agency. Mr. Ozmun offered the' following resolution and moved its adoption : WHEREAS, The Veterans Service Bureau Commitee of Tomp- kins County representing the seven posts of veterans organ- izations in the county, and the Soldiers' 'Relief Committee of Tompkins County, New York 11 this board, have recommended the appointment of Leon F. Holman as County Director of the Veterans' Service Agency, and the chairman of this board, acting pursuant to the author- ity given him by Chapter 763 of the Laws of 1945, has ap- pointed said Leon F. Holman to the said office; Resolved, That the said appointment be and the same hereby is approved, to become effective February 1, 1946, and, the said director to hold the office during the pleasure of the board. Seconded by Mr. Gordon. Discussion followed. Thomas P. Leary, Chairman of the Veterans Service Bureau Committee was present and explained the' set-up. A vote was taken and the resolution carried. Resolution No. 8.` Allocation of Office Space to Veterans' Service Agency. Mr. Ozmun offered the following resolution and moved its adoption: Resolved, Upon recommendation of the Building Committee, that the two offices on the second floor next to the office of Local Board 496, which are now occupied by the state coun- selor of the Veterans' _ Service Agency, be allocated to the Veterans' Service Agency under the direction of the County Director thereof, with permission in so far as space permits to the state counselor to use the _same in such manner as will not, interfere with the work of the County Director. Seconded by Mr. Shoemaker. Carried. As the new By -Laws of the Veterans Service Bureau Com- mittee recommend that a member of the Board of Supervisors attend their meetings, the Chairman was asked to appoint such a member ; ' whereupon the Chairman appointed J. W. Ozmun as such member. Resolution No. 9. Appropriations for Veterans.' Service Agency. 12 Proceedings of the Board of Supervisors • Mr. Ozmun offered the followingresolution and moved its adoption : Resolved, That the County Treasurer be and he hereby is authorized and directed to set up a new item on his books entitled "Veterans' Service Agency" ; and toy transfer from the Contingent Fund to that item the total sum of $5,000.00 which sum is hereby appropriated for the salaries and expenses of the' Veterans' Service Agency for the year 1946, to be allo- cated as follows : County Director, Salary $3,200.00 Stenographer 1,200:00' Expenses 600.00 and be it further Resolved, That application be made by . the County Treas- urer to the State Director of the Veterans' Service Agency for reimbursement from state monies for the state's share of all such salaries and expenses in accordance with the provisions of Chapter 763 of the Laws of 1945 ; and that a copy of this resolution be sent to the State Director. Seconded by Mr. Shoemaker. Carried. Moved by Mr. Snow, that the Clerk of the Board be included with the list of County officers authorized to attend the County Officers Association meeting . in Albany on February 13, 14 and 15th. Seconded by Mr. Stevenson. Carried. . Statements of Town Accounts from the towns of Caroline, Danby, Dryden, Enfield, Groton, Ithaca, Lansing, Newfield and Ulysses were received and filed. An agreement between the Tompkins County Bovine Tuber- culosis and Bang's Disease Committee and Dr. R. A. McKinney, as Veterinarianfor the year 1946 was received and filed. Reports for the 441 Club and•the Farm Bureau for the year Report of the County Superintendent of Highways for. the 1945 were received and filed. Tompkins County, New; York :13 year 1945 was •received and. filed The County Treasurer's report of the distribution of Dog Monies was received and referred to the Committee "on - County Treasurer's. Accounts. Report of the County Judge relative to pistol permits for the year 1945. was received and filed. The Clerk of Surrogate's Court reported on the fees re- ceived;by that office during the year 1945. The annual report of the County 'Clerk for the year 1945 was received and filed. The County Sealer of Weights and Measures submitted his annual report for year ending December 15, 1945. The Second Annual report of County Historian was received and filed. A list of fees as received by the Sheriff for the year, 1945 was received and filed. - On motion, adjourned to 1:30 P. M. AFTERNOON SESSION Roll call. All members present: Resolution No. 10. Accepting Resignation of County. Sealer. Mr. Shoemaker offered the following resolution and moved its adoption WHEREAS, .John J. Sinsabaugh,_ County, Sealer of Weights and Measures, .has, on account of his impaired health, tend- ered to this board his resignation from that office; Resolved, That the said resignation be and the same hereby is accepted, with the thanks and appreciationof the board to -Mr. Sinsabaugh for the valuable services he 'has rendered to 14 Proceedings of the Board of Supervisors • the people of the county in the performance of his duties. Seconded by Mr. Ozmun. Carried.. Resolution No. 11. Proposed Consolidation of the Offices of County Sealer and City Sealer.., Mr. Shoemaker offered the following resolution and moved its adoption : WHEREAS, The resignation of the County Sealer of Weights and Measures has this day been accepted; and whereas the Deputy County Sealer is also the City, Sealer of the City of Ithaca ; -and this board approves a proposal that there be a single office of sealer for both the city and the county; Resolved, That the Clerk be and she hereby is directed to ascertain the- wishes of the mayor and common council of the City of Ithaca with respect to the consolidation of the two offices ; and if they are in favor thereof, the County Attorney be and he hereby is authorized and directed to prepare and sub- mit to Assemblyman Shaw appropriate legislation to bring about this change. Seconded by Mr. Ozmun. .Carried. Resolution No. 12. Fixing Amount of Bond for Deputy Sealer. Mr. Vail offered the following resolution_ and moved' its adoption : " Resolved, That the Deputy Sealer of Weights and Measures be and he hereby is directed` to furnish a bond in the amount of -$1000 for the faithful performance of the duties of his office and for the safety of the local standards and such appliances for verification as' are committed to his charge and for the sur- render thereof immediately to his successor in office or to the person appointed by the proper authority to receive them ; that such bond be presented forapproval at the next regular meeting of this board and when approved be filed in the office of .the county clerk. Seconded by Mr. Shoemaker. Carried. Tompkins County, New York 15 Resolution No. 13. Approving Bond of Commissioner of Welfare. Mr. Vail offered the following resolution and moved its adoption : ' Resolved, That the bond of the Commissioner of Public Welfare in the amount of $15,000 be and the same is hereby approved as to its form and the sufficiency of the sureties. Seconded by Mr. Baker. Carried. Bills for bond premiums for the employees in the welfare department and the County Treasurer's office were discussed and referred to the Insurance and County Officers Bonds com- mittee. A discussion relative to the rate of mileage for .county officers and employees was finally left to the mileage committee to get more -data and report back to the board. Resolution No. 14. Amendment of .Compensation- Plan to Include Salary Increments. - Mi. Ozmun offered the following' resolution and moved its adoption : - Resolved, That the, Compensation Plan as adopted by this board on December 10, 1945 (Resolution No. 233)- be and the same hereby is amended by adding thereto and incorporating therein the following "schedule of salary increments : Title Min. Max. Inc. 1st Increments 2nd 3rd 4th 5th Clerk $1080 Senior Clerk 1380 Typist 1080 Senior Typist 1380 Stenographer 1080. Senior Stenographer 1380 Telephone Operator 1080 Senior Account Clerk 1500 Bookkeeper 1800 Surrogate Court Clerk 1800 Children's Court, Clerk 750 Clerk, Board of Supervisors 1800 Deputy Clerk, Bd. of Supervisors 1500 Deputy County Clerk 1800 Case Worker 1680 Senior Case Worker 1980. Case Supervisor—B 2280 Probation Officer s 1080 Veterans' Service Officer 2280 '1680 1080 Welfare Home Matron ' 750 Public Health Nurse. 1800 Veterinarian 2400 Asst. Veterans' Service Officer Welfare Home Manager County Librarian County Attorney Sealer of Weights and Measures Deputy Sealer of Wts. and Measures Dog Warden Under Sheriff Deputy Sheriff Jail Matron • . Turnkey County Highway Superintendent Cleaner Assistant • Steam Boiler Fireman Steam Boiler Fireman ' Building Superintendent 1680 2400 1380 1080 1600 1980 1680 300 600. 3600 1080 \ 1200 1380 1800 $1320 - 1620 1320 1620 1320 1620- 1320 -- 1800 1800 -2160 2160 900 2160 1800 2160 1920 2220 2520 1320 2520 1920 1520 960 2160 flat 2000 3500 1620 1320 1900 2520 1920 flat flat 4200 1520 - , 1580 1620 2160 $60 $1080 60 1380 60 - 1080 60 1380 60 1080 60 1380 60 1080 75 1500 90 1800 90 - 1800 37.50— .750 90 1800 75 1500 90. -_ 1800 60 . 1680 60 1980 60 2280 60 1080 60 2280 60 1680 110 1080 52.50 750 90 1800 80 275 60 60 75 125 60' 150 110 95 60 90 1680 2400 1380 1080 1600' 1980 1680 3600 1080 ' 1200 1380 1800 $1140 1440 1140 1440 1140 1440 1140 , 1575 $1200 .,.$1260 1500 1560 1200 1260 1500 1560 1200 1260 1500 1560 1200 1260 1650. 1725 1890 1980 2070 1890 1980,' 2070 787.50— 825.00— 862.50- 1890 1980 2070 1575 1650 1725 1890 1980. ' " 2070 1740 1800 1860 2040 '2100 2160 2340 2400 2460 1140 1200 1260 2340 24-00 ' 2460 1740 1800 1860 1190 1300 1410 802.50— 855.00— 907.50- 1890. 1980 2070 $1320 1620 . - 1320 1620 - 1320 . 1620 . .:1320 1800 2160 2160 900.00 2160- 1800 2160 1920 2220 2520 ' 1320 2520 1920. 1520 960.00 2160 1760. 2675 1440 1140 1675 2115 1740 3750 - 1"190 1295 1440 • 1890 1840 2950. 1500 1200. 1750 2250 1800 - 3900 1300 1390 1500 1980 1920, 3225 1560 1260 1825 2385 1860, 4050 1410 ' 1485 1560 2070 2000 3500 1620 1320 1900 2520 1920 4200 , 1520 1580 1620 2160 •Tompkins` County, New York 17 Seconded by Mr. Shoemaker. Carried. Resolution No. 15. Authorizing Attendance of Municipal Officers and Employees.at Stated Conventions and Conferences. Mr... Stevenson offered the following resolution and moved its adoption Resolved, That this board hereby authorizes the county officers and employees named below to attend conventions of municipal officers as follows: County Judge and Surrogate: Regular and special meetings of the'Judicial Section of the State Bar Association and com- mittees thereof ; regular and special meetings of the Chil- dren's Court Judges Association and committees thereof. County Clerk: Regular and special meetings of the County Clerk's Association and committees thereof ; regular .and spe- cial meetings of the County Officers' Association and commit- tees thereof. Deputy County Clerk: Regular and special meetings of the County Clerk's Association-. when and if requested by the County Clerk. County Treasurer: Regular and special meetings of the, County Officers' Association and committees thereof ; and any' meetings called by the State Comptroller or any state depart- ment at which meetings within the scope of the County Treas- urer's duties are discussed or explained. Deputy County Treasurer: Any meeting which the County Treasurer is authorized to attend when and if requested to go by the County Treasurer. - District Attorney: Regular and special meetings of the Dis- trict Attorney Section of the State Bar Association and com- mittees thereof ; regular and special meetings of the County Officers' Association and committees thereof. Sheriff: Regular and special meetings of the State Sheriff's Association and committees thereof. Chairman and Members of the Board of Supervisors: Regu-. 18 Proceedings of the Board of Supervisors lar and special meetings of the County Officers' Association and the Association of Supervisors and committees thereof ; any meetings of municipal officers or public, hearings affect- ing counties or the functions of the Board of Supervisors or of 'any committee thereof. Clerk of the Board of Supervisors: Regular and special meet- ings of the County Officers' Association and committees thereof. - County Attorney: Regular and special meetings of the County Officers' Association and committees thereof ; regular and special meetings of the municipal law section of' the State Bar Association and committees thereof ; .any meetings of municipal officers or public hearings affecting counties or any department of county government. Commissioner of Public Welfare: Regular and special meet- ings of the State Association of Public Welfare Officers and committees thereof ; regular and special meetings of the State Conference of Social Work ; and committees thereof ; regular and special meetings of the County Officers' Association and committees thereof. 'Employees of Department of Public Welfare Meetings: which the Commissioner of Public Welfare is authorized to at- tend when and if requested to go by the Commissioner of Pub- lic Welfare. Sealer of Weights and Measures and Deputy -Sealer: Regu- lar and special meetings of the Association of County Sealers and committees thereof. County Superintendent: Regular and special meetings of the Association of County _Superintendents and committees there- of. Commissioners of Election: Regular and special meetings of the Election Commissioners' Association and committees thereof. Probation Officer: Regular and special meetings of the Confer- ence of Probation Officers and committees thereof. Clerk of Children's Court: Regular and special meetings of Tompkins County, New York - 19 , the Children's Court Judges Association and committees thereof. - County Historian: Regular and special meetings of the State Association of County Historians and committees thereof. County Service Officer: Any meetings called by State or County Veterans' Organizations affecting the interests of the Veterans of Tompkins County. County Director of Veterans' Service Agency: Any meet- ings called by State or county veterans' organizations affecting the interests of the ,veterans of Tompkins County.. Directors of the Soil Conservation District: Regular and special meetings of State Association of Soil Conservation Directors. Seconded by Mr. Downey. ' Carried. Resolution No. 16. Authorizing Payment of State and County Tax on County Properties. Mr. Stevenson offered the following resolution and moved its adoption : Resolved, That the County Treasurer be and he hereby is authorized and directed to pay to the City of Ithaca the 1945 State "and County Tax on the county property at 106 N. Tioga Street, amounting to $267.96, and to charge the same 'to cur- rent revenues; and be it further Resolved, That the County Treasurer be and he hereby is authorized and directed to pay to the City of Ithaca the 1945 State and County Taxes on the two parcels owned by the county on West Hill, amounting to $187.88 and $22.49 re- spectively,, and to charge the same to the appropriation l for care of West Hill property. Seconded by Mr. Gordon._ Carried. Resolution No. 17. Authorizing Execution of ,Contract with New York State Postwar Public Works Planning Commission Respecting Plans for County Infirmary. 20 Proceedings of the Board of Supervisors .Mr.-, Scofield offered, the following resolution and moved its adoption : - ' Resolved, That the Chairman of this . board be and he hereby is authorized and directed to execute on behalf of the County of Tompkins the contract on Form No. 2 with the New York State Postwar . Public Works Planning Commission, dated as of December 19, 1945, respecting the state's grant on the cost of plans for the County Infirmary. Seconded.by Mr. Gordon. Carried. Resolution No. 18. Transfers from Contingent Fund . f or County. Treasurer's Bonds and for New Mortgage Indices. Mr. Stevenson offered the following resolution and moved its adoption : Resolved,: That the County Treasurer be and he hereby is authorized and directed to make the following transfers from ' the contingent fund, to wit $365.24 to County Treasurer's bonds (Item 109F) - $720.00 to Postage, bond and other expenses of County Clerk (Item 107N) Seconded by Mr. Ozmun. Carried. -Resolution No. 19. Authorizing Advance Payment of First Installment of Monies Appropriated for 4-H Club. Mr. Gordon offered the following resolution and moved its adoption : Resolved, That the County Treasurer be and he hereby is directed to pay the first installment of the 1946 appropriation to the Tompkins County Farm and Home Bureau and 441 Club Association for the support and maintenance of 441 Club work forthwith instead of on February 15th.. Seconded by Mr. Baker. Carried. Resolution No. 20. Authorizing Attendance of a Meeting by Directors of the Soil Conservation District. 'Tompkins County; New Yorke' 21 Mr. Downey offered the following resolution and moved its adoption : ; - Resolved, That one of the Soil Conservation directors, to be designated by the Chairman, be and he hereby is .authorized to atend the meeting of the Joint Legislative Committee on Flood Control to be held in., Utica on or about January 24th, at county expense. , Seconded by Mr. Carey. Carried. Mr. Gordon reported on the Cummings tuberculosis hospi- ' tal case relative to reimbursement from the City of Auburn and moved, that Mr. Newman be authorized to present this case to the Appellate Division for a ruling. Seconded by Mr. Scofield. Carried. Mr. Snovv,- Chairman of the Committee on _County Treas� urer's Accounts, submitted 'the following -report, relative to the report of the County Treasurer of the monies in her hands in the Dog Fund on January 1; 1946. . -Your Committee finds that the total amount received in- cluding balance from the previous year, was' $16,131.40 and the total disbursements were $10,200.43, making a total sur- plus for the year of 85,930.97. • That 75% of the above surplus, amounting to $4,448.23, 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 : , 22 Proceedings of the Board of Supervisors Cities 'and Towns Contributing Amount Contributed Apportionment of including penalties seventy-five per and costs cent of surplus Caroline $ 834.00 $ 332.28 Danby 642.90 256.22 Dryden , 1,640.90 653.44 Enfield . 483.00 192.16 Groton 1,157.00. ' 460.84 Ithaca 1,688.90 672.57 Lansing 1,206.70 480.41 Newfield 641.00 255.33 Ulysses 1,109.00 441.71 City . 1,766.40 703.27 Dated, January 14, 1946. $11,169.80 $4,448.23 LAMONT C. SNOW ANTHONY G. MACERA LANGFORD F. BAKER Committee. Resolution No. 21. Apportionment of Dog Monies. Mr. Snow offered the following resolution and moved its adoption : Resolved, That the report of the Commitee on County Treas- urer's Accounts, relative to the moneys in the hands of the County Treasurer be accepted and that the County Treasurer be and hereby is directed to pay the several towns in the county and the City of Ithaca, the foregoing amounts, as apportioned by her and now approved by this Board, out of the surplus moneys in her hands in the Dog Fund on January 1, 1946. Seconded by Mr. Loomis. Carried. The Clerk read the following Workmen's Compensation In-, surance claims as they' were audited: ' Dr. Wm. L. Seil, Care—John Hoover $10.00 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. Tompkins County, New York 23 Claimant Nature of Expense Amt. Allowed Frederick R. McGraw, Mileage & Expenses $43.49 Arthur E. Spearing, Sr., Assessor's bill 3.12 $46.61 The Clerk read the following claims„as reported .,.and :•recom- mended-for'audit by the several committees to which .they .had been referred H- 1 Glenn Marion, Bounty on foxes' $ 6.00 2 Verne C. Marion, Bounty on foxes 3.00 3 Raymond Hart, Bounty on foxes 3.00 4 Emil H. Knuutila, Bounty on foxes 3.00 5 Chas. A. Rustyak, Bounty on foxes 6.00 6 William -D. Tutton, Bounty on foxes . 3.00 7 William H. Poyer, Bounty on foxes 3.00 8 Floyd D. Poyer, Bounty on foxes 3.00 9 Floyd D. Poyer, Bounty on foxes 3.00 - 10 John U. •Thurnheer, Bounty on foxes 3.00 11 Robert Brownell,. Bounty on foxes. 3.00 12 James Johnston, Bounty on foxes 3.00 13 Gilbert W. Honsberger, Bounty on foxes 9.00 14' Avery Zimmerman, Bounty on foxes 6.00 15 Jack Blake, Bounty on foxes .... 3.00 16 Morris Sweetland, Bounty on foxes 12.00 17 Jorma Joki, Bounty on foxes 27.00 18 Robert Cameron, Bounty on foxes 24.00 19 Robert Cameron, Bounty on foxes 21.00 20 Gordon Morgan, Bounty on foxes 3.00 ,21 Robert J. Perrault, Bounty on foxes 3.00 22 Andrew Scott, Jr., Bounty on foxes 3.00 • 23 Roland Kelly, Bounty on foxes 3.00 24 Charles Houghton, Bounty on foxes 3.00 25 Charles Houghton, Bounty on -foxes 3:00 26 Leslie J. Shaw, Bounty on loxes . 6.00 27 George Ruuspakka, Bounty on foxes. 39.00 28 Lawrence Howser, Bounty on foxes 3.00 29 Floyd L. Barnes, Bounty on foxes 33.00 30 • Robert Hughes, Bounty on foxes - 9.00 31 Francis Wixom, Bounty on foxes 3.00 32 Rudolph V. Konetchuy, Bounty on foxes 3.00 33 Thomas: Keane, Bounty on foxes 3.00 34 Robert E. Fish, Bounty on foxes 3.00 35 Willard Yonkin, Bounty on foxes 3.00 24 Proceedings of 'the Board of Supervisors 36 Henry Reed, Bounty on foxes 3.00 37 Kenneth McGuire, Bounty. on; -foxes 18.00 38 William A. Myers, Bounty on foxes 6.00 39 William A. Myers, Bounty on foxes 6.00 . 40 David Gunning, Bounty on foxes 12.00. 41 Raymond Orton, Bounty on foxes 3.00 42 John C. Huttar, Jr., Bounty on -foxes 3.00 43 John N. Osborne, Bounty on foxes 3.00 44 Guy Thompson, Bounty on foxes 12.00 _ 45 Carey Drake, Bounty on foxes 3.00 46 Jay Wheeler, Bounty on foxes 3.00 47 Charles Potter, Bounty on foxes 3.00 48 Dana. Ludlow, Bounty on foxes 3.00 49 Robert Dalola, Bounty on foxes 6.00 50 Robert Perrault, Bounty -on foxes 3.00 51 John Stark, Bounty on foxes 6.00 52 Leach L. Morgan, Bounty on foxes 3.00 53 John Vann, Bounty on,foxes .:.. 12.00 54 Raymond Watkins, Bounty on foxes 3.00 55 Leo Launonen, Bounty on foxes 3.00 . 56 Leonard Oliver, Bounty on foxes 3.00 - 57 Robert McFall; Bounty on foxes .. 6.00 58 Tompkins• Co. Laboratory, Petty Cash -Co Lab. 22.22 59 N. Y. Telephone Co., Services -Co. Lab. 10.20 60 Cornell Cooperative Society, •Book -Co. Lab10.00 61 Warren E. Collins, Inc., Supplies -Co. Lab15.00 62 Lederle Laboratories, Inc., Supplies -Co. Lab. 1.94 63 Liquid Carbonic Corp., Supplies -Co. Lab 1.08 64 . Floyd, Springer, Soc. Hyg. Clinic -Pub. Health 25.00 65 Ruth Whitehead, Mileage -Pub. Health 38.82 66 Marion May, Mileage -Pub. Health 46.44 67 Mary Clelland, Mileage -Pub.. Health 57.00 68 Clara E. Goodman, Mileage, Pub. Health 37.86 69 . T. G. Miller's Sons Paper Co., Supplies - Pub. Health . 5.40 70 T. G. Miller's Sons Paper Co., Supplies- Pub. Health 3.00 71 National Organization for Public Health Nursing, Subscription -Pub. Health 4.50 72 Lee Electric Co., Hot plate -Pub. Health 7.00 73 Ithaca Laundries, Inc., Laundry -Pub. Health 6.80 ' 74 Ithaca Laundries, Inc.,. Laundry -Pub. - Health 4.32 .Tompkins County, New 'York-, 25, 75 Binghamton City Hospital, Care—Barney , Rollins—PHC 685.00 76 Leo P. Larkin, M.D., X -ray --Nelson Emery—r-PHC 10.00 77 Bert I. Vann, Mileage & Exp. --Co. Supt. 44.72 ' 78 , N. Y. State Elec. & Gas Corp., Services— Co. Bldgs. 216.96 79 N. Y. Telephone Co., Services—Co. 'Bldgs. 277.67 80 T. G. Millers Sons Paper Co., Supplies— • Co. Treas. 2.50 81 Ben L. Joggerst, Supplies—Co: Treas. • /N.R. 82 H. M. Biggs Memo. Hospital, Care—Co. Patients—T. B. Hosp. - • 825.00 83 Clifford C. Hall, Eggs—Jail Suppl. 9.80 84 W. J. Payne & Sons, Milk—Jail Suppl. 5.92 • 85 Quality Bakery & Grocery, Groceries— Jail Suppl. 10.50 86 Market Basket Stores #147, Groceries -7 Jail Suppl. •14.59 87 New Central Market, Groceries --Jail Suppl. 26.07 88 John Krupa, Guard—Jail Suppl. • 16.50 89 New York Casualty Co., Bond Prem.— Go. Judge $12.50. Bond Prem. Mot. Veh. Clk25.00 N.R. 90 McKinney Agency, Inc., Bond Prem.— Probation Officer 10.00 91 George B. Bailey, Bond Prem.—Co. Clerk N.R. 92 McKinney Agency, Inc., Bond Prem.— •i Co. Treas. Employees • N.R.• ' 93 H. A. Carey Co., Inc., Bond Prem.— Co. Treas. ' 911.24 94 Maryland Casualty Co., Bond Prem.— Dist. Atty. 7.50 95 American Surety Co. of N: Y., Bond Prem. •—Sheriff - • N.R. • 96 New York Casualty Co., Bond Prem.— Co. Supt. 25.00 97 R. A. Hutchinson, Postake—Child. Ct. :6.00 98 T. G. Miller's Sons Paper Co., Supplies= • Child. Ct. 5.30 99 Clifford C. Hall, Expenses—Sheriff 2.60 -100 Clifford C. Hall, Expenses—Sheriff 6.00 101 Clifford C. Hall, Mileage—Sheriff 64.72 • 102 Wilbur Post, Painting --Co. Bldgs. • 351.40 103 Clarence Fiero, Painting—Co. Bldgs. •, -351.40 104 James Farrell, Supplies—Co. Bldgs. 17.32 26 Proceedings of the Board of Supervisors 105 James Farrell, Coil—Co. Bldgs. 144.00 106 The Fuller Brush Co., Supplies—Co. Bldgs... 108.20 107 Cayuga Lumber Co., Supplies—Co. Bldgs..... - 0.98 108 U. S. Fidelity & Guaranty Co., Bond ' Prem.—Dep. Co. Clerk N.R. 109 Stover Printing Co., Tax Not. cards- Tax Notices 10.90, 110 Harry N. Gordon, Mileage—Supr..5.16 111 T. G. Miller's Sons Paper Co., Supplies— Tax Notices 0.35 112 Matthew, Bender & Co., Inc., Bender's Index—Supr. - 7.50 113 . T. G. Miller's Sons Paper Co., Supplies— Supr. 30.85 114 Corner Book Store, Rep. Typewriter= Co. Judge 4.50 115 T. G. Miller's Sons Paper Co., Pen point- Co. Judge 0.50 116 Williamson Law Book Co., Pistol ,applica- tions—Co. Judge . - 1.61 117 Matthew Bender & Co., Inc., Bender's Suppl.—Co. Judge 16.00 118 T. G. Miller's Sons Paper Co., Supplies— Co. Clerk 2.00 119 W; G. Norris, Postage—Co. Clerk 3.00 120 A. J. Laux & Co., Dischg. cards—Co. Clerk.:10.13 121 Hall & McChesney Inc., Mtge. Book— Co. Clerk 48.00 122 W. G. Norris, Postage & Exp.—Mot. Veh. Clk. 15.15 123 E. Paul Nedrow, Mileage—Dep. Co. Sealer.... 16.64 124, Walter L. Knettles, Mileage & Exp.—Co. Serv. Off. 24.14 125 T. G. Miller's Sons Paper Co., Supplies— Co. Serv. Off 5.12 126 Dr. H. H. Crum, Services—Jail Physician 4.00 127 Dr. H. H. Crum, Services—Jail Physician 2.00 128 South Side CoalCo., Coal—Co. Bldgs. - 160.43 129 John J. Sinsabaugh, Expenses—Co. Sealer 7.53 130. Stover Printing Co., Printing—Co. Sealer 13.00 $5,231.98 Resolution No. 22. On audit. Mr.. Stevenson offered the following resolution and moved its adoption : Tompkins County, New York 27 Resolved, That the foregoing claims amounting to the sum - of $5,231.98, 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. Vail. Ayes -14. Noes—O. Carried. • On motion, adjourned. 28 Proceedings of the Board of Supervisors MONTHLY MEETING Monday, February 11., 1946 Roll call. All members present. Dr. N. Stanley Lincoln of the H. M. Biggs Memorial Hospi- tal explained with lantern slides the condition of tuberculosis in New York State over a period of fifteen years and the cost to Tompkins County in the last nine years. The Clerk read a letter from the Postwar Public Works Planning Commission relative to detailed plans and specifica- tions.for the County Infirmary. Minutes of the January meeting approved as printed. Mr. Downey of the Highway Committee reported that the changes. recommended by that .committee sometime ago rela- tive to the plans of the Halseyville Hill road had been approved. Mr. Newman reported a very profitable meeting of the municipal law section of the State Bar Association held in New York, January 24, 25 and 26. Resolution No. 23. Authorizing Service Officer to Attend Convention. Mr. Ozmun offered the following resolution and moved its adoption : • _ Resolved, That Walter Knettles, County Service Officer, be authorized to attend the .National Rehabilitation Convention to be held in 'Washington, D. C., on February 26, 27 and 28th. Seconded by Mr. Gordon. Carried. Resolution No. 24. Transfer from Contingent Fund to "Justices and Constable Fees." _ Mr. Stevenson offered the following resolution : and moved its adoption : ' Tompkins: County, New:. York - 29 Resolved, That there be and hereby is transferred from the contingent fund to the account "Justices and Constable Fees" the sum of $100.00. , Seconded by Mr. Scofield. Carried. Resolution No. 25. Transfer from Contingent Fund to "Court House and Jail Repairs." Resolved, That there be and hereby is transferred from the contingent fund to the account "Court House and Jail Repairs" the sum of $1,200.00. Seconded by Mr. Ozmun. Carried. Resolution No. 26. Transfer from Contingent Fund to "County Treasurer Bond Premium." Mr. Stevenson offered the following resolution and .moved its adoption : Resolved, That there be and hereby is transferred from the contingent fund to the account "County Treasurer Bond Premium" the sum of $100.00. . Seconded by Mr. Ozmun. Carried, Resolution No. 27. Payment of Salary to County Sealer. Mr. Ozmun offered the following resolution and moved its adoption : Resolved, That the. County Treasurer be authorized to pay John J. Sinsabaugh, County Sealer Resigned, his salary for the month of January. Seconded by Mr. Macera. Carried. Charles H. Scofield, Harry Gordon and Charles H. Newman reported on the meeting of the Ostertag Committee relative to welfare held at Albany, February 6, 1946. Discussion followed. Resolution No. 28. Opposing the Establishment of The City of Ithaca as a Separate Public Welfare District. 30 Proceedings of the Board of Supervisors Mr. Scofield offered the following resolution and moved its adoption : - WHEREAS, the City of Ithaca is now a part of the County Public Welfare District and the common council of said city .. has requested special legislation to establish the City of Ithaca as a separate Public Welfare District; and WHEREAS, this board believes that the proposed action is contrary to the spirit and intent of the new plan for Integra- tion of Public Welfare Services in the State of New York, as proposed by the Ostertag Committee on Social Welfare and Relief, and would place an undue financial burden on the tax payers of Tompkins County, Resolved, That this board records its opposition to the pro- posed separation of the City of Ithaca from the Tompkins County Public Welfare District and that a copy of this reso- lution be sent to Assemblyman Stanley C. Shaw, Senator Chauncey, Hammond, Hon. Harold C. Ostertag, Chairman of the Legislative Committee and to Hon. Robert T. Lansdale,, State Commissioner of Social Welfare. Seconded by Mr. Gordon. Ayes—Messrs. Snow, Loomis, Downey, Stevenson, Carey, Gordon, Scofield, Payne, Stone, Shoemaker -10. Noes—Messrs. -Macera, Baker, Vail and Ozmun-4. Resolution carried. Resolution No. 29. Mileage, for County Officials and Em- ployees. Mr. Carey offered the following resolution and moved its adoption : Resolved, That from and after this date, except as otherwise provided by law or by specific resolution of this board herein- after adopted, all county officials and employees, while using their automobiles in the performance of the duties of their office or employment, shall be entitled to mileage at the, rate of eight cents per mile, provided however, that the total_ mileage for any particular purpose shall not exceed the amount appro- priated therefor. Tompkins County, New York 31 Seconded by Mr. Ozmun. Ayes—Messrs. Snow, Loomis, Downey, Stevenson, Carey, Scofield, Payne, Stone, Macera, Baker, Shoemaker and Ozmun -12. - Noes—Messrs. Gordon and Vail -2. Resolution carried. Resolution No. 30. Approving Bonds of Welfare Employees. Mr. Vail offered the 'following resolution and moved its adoption : Resolved, That the bonds of Wallace E. Moyer in the amount of $5,000 and Herman Exton in the amount of $2,500; be and the same are hereby approved as to their form and the suffi- ciency of their sureties. Seconded by Mr. Shoemaker. Carried. Resolution No. 31. Authorizing Execution of Contract with Post.. War Public Works Planning Commission for Preparation of Final Plans for County Infirmary and Appropriation There- _for. Mr. Scofield offered the following resolution and moved its ' adoption : WHEREAS, by Resolution No. 99 adopted on August 13, 1945, this board authorized an application to the New York State Post War Public Works Planning Commission for state aid on plans for the county infirmary and agreed that upon approval of the project and an allocation by the commission of one-half the cost of such plans, this board would make available a sum equal to that allocated by the commission, and WHEREAS, such project has been approved by the commis- sion and the sum of'$2,781.48 has been allocated for the state's share of such cost, Resolved, That the County Treasurer be and he hereby is authorized to set up on his books a new item entitled "County Infirmary planning," and to transfer from the contingent fund 32 Proceedings of the'Board of Supervisors to such item,the sum of $2,781.48 for the county's„share.. of such cost 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 a contract on form No. 3 with the New York State Post War Public Works Planning Commission dated as of January 26, 1946, respecting the preparation of final plans for. ' the county infirmary. , Seconded by Mr. Gordon. _ Carried. The yearly reports for 1945 from the following departments were received and filed : Commissioner- of Welfare, Sheriff; Probation Officer and Clerk of Children's Court, Rural Travel4. -ing Library and . the” County Treasurer's report on County Road Fund. - The Clerk read the following Workmen's Compensation In- surance claims as they were audited : Dr. Joseph N. Frost, Care—John Hoover $ 60.00 Dr. J. E. Wattenberg, Care—James Beebe ... 75.00 Cortland Co. Hospital, Care—James Beebe 120.60 $255.60 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 Max C. Deyo, Enumerator's bill $ 71.00 Earl W. Smith, Enumerator's bill 46.20 Rachel Hanshaw, Enumerator's bill 140.80 Joseph McGill, Enumerator's bill -106.40 Ruth S. Moore, Enumerator's bill 98.60 Frank Mastin, Assessor's bill 3.90 Frank Mastin, Assessor's bill 3.90 Lawrence Morey, Assessor's bill 4.50 Frederick R. McGraw, Expenses—Dog Warden 40.04 Fred Hickey, Enumerator's bill 109.40 $624.74 Tompkins County, New York 33 The Clerk read the following claims, as reported and recoin- mended for audit by the several committees to which they had been referred : H-131 Tompkins Co. Laboratory, Petty Cash—Co. Lab. .... •$ 20.03 132 Tompkins Co. Memo. Hospital, Rent, etc.— Co. Lab. 226.62 133 N. Y. Telephone. Co., Services—Co. Lab. 11.40 134 Cornell Cooperative Society, Book—Co. Lab. 12.00 135 W. B. Saunders Co., Book—Co. Lab: 8.00 136 Central Scientific Co., Motor Stirrer—Co. Lib. 40.25 137 R. L. Van DerVeer, Rabbits—Co. Lab. 12.50 138 Difco Laboratories, Inc., Antigen—Co. Lab. 1.58 139 Medical Gas Division of The Liquid Carbonic Corporation, Demurrage—Co. Lab. 1.08 140 Certified Blood Donor Service, Serum—Co. Lab. 12.72 141 Lederle Laboratories, Inc., Supplies—Co. Lab. 5.78 142 Will Corporation, Supplies -Co. Lab 1.45 143 Will Corporation, Supplies—Co. Lab. 5.65 144 Will Corporation, Supplies—Co. Lab. 4.67 145. Will Corporation, Supplies—Co. Lab. 7.50 146 Marion May, Mileage -Pub. Health 60.06 147 Mary Clelland, Mileage—Pub. Health 66.00 148 Ruth Whitehead, Mileage—Pub. Health 56.52 149 Ithaca Laundries, Inc., Laundry—Pub. Health . 9.48 150 Dr. Harry Bull, ICH Clinician—Pub. Health 70.00 151 Reconstruction Home, Inc., Care -:-Nelson Emery—PHC .... • 108.50 152 Reconstruction Home, Inc., Care—Cheryl Page—PHC 75.00 153 Reconstruction Home, Inc., Care—Rosemary DaBall—PHC 215.00 154 Reconstruction Hcme, Inc., Care= -Cheryl Page—PHC 88.50 155 Reconstruction Home, Inc., Care—Nelson Emery—PHC - 108.50 153 Reconstruction Home, Inc., Care—Rosemary. DaBall—PHC ...... .... - 108.50 157 Reconstruction Home, Inc., Care -Arthur Burley, Jr.—PHC 252.00 158 H. M. Biggs Memorial Hospital, Care—Co. Patients—TBHosp 967.50 159 H. M. Biggs Memorial Hospital, Care -Sarah L. Brown—TBHosp 130.00 34 Proceedings of the Board of Supervisors 160 H. M. Biggs Memorial Hospital, Care -Bever- ly D. Long-TBHosp 765.00 131 H. M. Biggs Memorial Hospital, Care -Mary C. •VanOstrand-TBHosp. 557.50 162 H. M. Biggs Memorial Hospital, Care -Wil- liam Hill -TB Hosp. - 142.50 163 H. M. Biggs Memorial Hospital, Care -Law- rence VanOstrand, Jr.-TBHosp 10.00 164 P. J. Steinbacher, Co. Treas., Seneca County, Care -Lewis Rosencrans-TBHosp - 392.50 165 The Todd Sales Co., Signature Plate -Co. Treas. 17.15 166 Ben L. Joggerst, Rubber stamps -Co. Treas. 5.50- 167 Norton Printing Co., Letterheads, etc., -Co. Treas. ... 49.00 168 T. G. Miller's Sons Paper Co., Supplies -Co. Treas. 0:95 169 T. G. Miller's Sons Paper -Co., Legal Notices - Co. Treas. 2.10 170 Free Press, Legal Notice Co. Treas. 8.14 171 Ithaca Journal -News, Inc., Legal Notice -Co. f Treas. - 6.00 172 City of Ithaca, Fees in Felony -Justice 90.00 173 Robinson & Carpenter, Coal -Co. Bldgs...... 43.86 174 N. Y. State Elec. & Gas Corp., Services -Co. Bldgs. 215.84 175 N. Y. Telephone Co., Services -Co. Bldgs. 291.39 7.75 South Side Coal Co., Coal -Co. Bldgs. 485.75 177 Donohue -Halverson, Inc., Faucet -Co. Bldgs6.91 178 Norton Electric Co., Switch -Co. Bldgs. 3.85 179 Wilbur Post, Painting -Jail 246.40 180 Clarence Fiero, Painting -Jail 246.40 181 C. E. Bishop, Paint -Co. Bldgs. 138.15 182, C. J. Rumsey & Co., Supplies -Co. Bldgs. 32.52 183 C. J. Rumsey & Co., Supplies -Co. Bldgs. 0.18 184- Homer Leonard, Rep. Hoover Cleaner -Co. Bldgs. , "3.72 185 Wool -Scott Bakery, Inc., Bread -Jail Supplies 5.80 186 New Central Market, Meat, etc. -Jail Supplies, ' 29.84 187 Thorpe's Red & White Store, Groceries -Jail Supplies • 23.01 188 Norton Printing Co., Envelopes, etc -Jail 30.00 189 Clifford C. Hall, Eggs -Jail Supplies 4.59 , -190 Swift & Co., Inc., Lard -Jail Supplies 8.72 191 J. C. Stowell Co., Corn Flakes -Jail Supplies 3.01 192 Albright Dairy, Milk -Jail Supplies 7.68 193 Clifford C. Hall, Supplies -Jail Supplies 2:61 TOropkins, County, New -York 35.: 164 R. A. Hutchinson, Checkbook—Child. Ct. - 2.00 195 R. A. Hutchinson, Postage—Child. Ct. 6.00 196 Charles H. Newman; Exp. to Albany—Co. Atty. „ 17.75 197 Charles H: Newman, Exp. to New York—Co. Atty. 41.87 198 VanNatta Office Equip. Co. Inc., Folders—Co.. Atty. 3.20 199 Warrington Tompkins, Photos—Dist. Atty. - 14.00 200 T. G. Miller's Sons Paper Co., Supplies- - Sheriff 8.25 _201 T. G. Millers Sons Paper Co., Supplies— Sheriff . ' 2.65, 202 Clifford C. Hall, Postage—Sheriff 6.0.0 203 Clifford C. Hall, Meals—Sheriff 7.80 204 Clifford C. Hall, Mileage—Sheriff 76.98. 205 Rothschild Brothers, Supplies—Sheriff 8.72 206 N. Y. State Elec. & Gas Corp., Gas cock for range—Sheriff 7.16 207 H. H. Crum, Services—Jail Physician , 12.00 208 Harry N. Gordon, Exp. to Albany, Supr. 18.17 209 Burroughs Adding Machine Co., Ribbon— Supr. 0.45 210 Stover Printing Co., Letterheads, etc.—Supr65.65 Stover Printing Co., Letterheads, etc.—Co. ' Atty. 1 14.75 211 Gladys L. Buckingham, Postage—Supr. 6.32 212 Norman G. Stagg, Exp. to New York—Co Judge 51.80 213 Hall & McChesney,. Inc., Books—Co. Judge 64.75 214 Dennis & Co., Inc., Books—Co. Judge * 10.50 215 Journal & Courier, Supplies—Co. Judge 56.53 216 Williams Press, Inc., Fingerprint cards—Co. Judge 5.12- 217 Mary Mineah, Postage—Co. Judge 4.88 218 Hall & McChesney, Books—Co. Judge .57.00 219 Williamson Law Book Inc.,o., Pistol applications ' —Co. Judge 3.64 220 Norton Printing Co., Letterheads—Co. Judge 6.00 221 Norton Printing Co., Letterheads—Co. Clerk 47.10 222 George E. Burgess, Pen points—Co. Clerk 9.65 223 The Page Printing Co., Certificates—Co. Clerk ' 9.00 224 Corner Bookstore, Repair machine—Co. Clerk 13,75 225 T. G. Miller's Sons Paper Co., Supplies—Co. Clerk 29.13 226 Photostat Corporation, Supplies—Co. Clerk 80.97 36 Proceedings•of,the Board of'Supervisors 227 Ithaca Journal, Classified Ad—Co. Clerk - . 3.92 228 VanNatta Office Equip. Co., Inc., Supplies— Mot. Veh. Clk. 2.75 229 VanNatta Office• Equip. Co., Inc., Supplies— Mot. Veh. Clk. - 4.00 230 W. G. Norris, Postage, etc.—Mot. Veh: Clk28.37 231 W. G. Norris, Mileage & Exp.—Mot. Veh. Clk10.60 232 Irene H. Taggart, Clerical work—Comm. of. Elec. 66.60 . 233 Alice -H. VanOrman, Clerical work—Comm. of Elec.. 64.20 234 Franklin Co. Bd. of Elections, Reg. Veteran— Comm. of Elec. 0.54 235 E. Paul Nedrow, Expenses—Co. Sealer 11.46 236 Walter L. Knettles, Mileage & Expenses—Co. Serv. Off. • • 58.07 237 T. G. Miller's Sons Paper Co., Supplies—Co. - Serv. Off. 4.90 238 T. G. Miller's Sons Paper Co., Supplies—Co. Serv. Off.,1.00 239 Bert I. Vann, Milege—Co., Supt. 48.90 240 . Bert I. Vann, Expenses—Co. Supt: 44.12 ' 241 H. A. Carey Co., Inc., Bond Premium—Dep. , Co. Sealer N.R. 242 McKinney Agency, Inc., Bond Premium—Co. _ Treas. Employees N.R. 243 Arthur G. Adams, Exp. to conference—Dist. • Atty. 49.08 $7,731.41 Resolution No. 32. On Audit. - _ -Mr. Stevenson offered the following resolution and: moved its adoption Resolved, That the foregoing claims amounting to the sum of $7,731.41, 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 Treasurer by the Clerk of. this Board, for and on behalf of the Board. Seconded by Mr. Loomis. Ayes -14. Noes -0. Carried. On motion, adjourned. Tompkins County, New York 37 MONTHLY MEETING Monday, March 11, 1946 - MORNING SESSION Roll call. All members present except Mr. Vail. The Clerk read the resignation of James H. Dimick a mem- ber of the Board of Managers of the Tompkins County Labora- tory. Said letter referred to Committee on County Laboratory. An inspection of the boilers at the County Farm was made and the report received. The recommendations referred to in the report were referred to the Charities Committee to handle. The jail inspection report was received and the recommen- dations referred to in that report were referred to the County Building Committee for correction. 'A resolution from Saratoga county Board of Supervisors relative to removal of snow from town highways was read and referred to the Highway Committee. 'The itemized budget of the 4 H Club for 1946" was received. The 1945 annual report of the County Treasurer and the Home Bureau were received and filed. The report of fees received by the Sheriff for the month of February was received. A check for $925 from the Postwar Public Works Planning Commission as the state's share in designing _preliminary plans for the Tompkins County Infirmary has been received. The Clerk read a letter from Carl Roe of 108 Second Street, a _veteran of World War II which was an application for the job of County Sealer. . Mr. Ozmun placed in nomination the name of Carl Roe for • County Sealer. Seconded by Mr. Macera. r 38 Proceedings of the Board;of Supervisors Mr. Baker:placed in nomination the name 'of Joseph Wied- maier for County Sealer: Seconded. by Mr. Stevenson.' Moved by Mr. Gordon that nominations be closed. Seconded by Mr. Downey. The Chairman. appointed Messrs. Gordon and Macera as tellers. • The tellers announced the whole number of votes cast were 13, of which Carl Roe received 8, - Joseph Wiedmaier received 5. Resolution No. 33. Provisional Appointment . of County Sealer of Weights and Measures. Mr. Ozmun offered the following resolution and moved its adoption : Resolved,. That Carl Roe of 108 Second Street be appointed provisionally to the office ofCounty Sealer of Weights and 'Measures subject to the rules of the Civil Service Commission ata salary of $1380 per annum, term to begin March 11, 1946. Seconded by Mr. Macera. Carried. - Resolution No. 34. Abolishing Position of Deputy County Sealer. Mr. Carey offered the following resolution and moved its adoption : Resolved, That the position of Deputy County Sealer be abol- ished as of March 31, 1946. Seconded by Mr. Downey. Carried. Tompkins' County, New York ` 39 _ - Mr. Baker, Chairman of the Laboratory Committee of the Board, attended a meeting of the Laboratory Board .of: Man- agers held on February 21st and gave a report thereon which was received and filed. The County Treasurer reported_on tax properties and deeds as pertaining to his office. Said matter was referred to the Tax Sale Committee: Mr. Carey read a letter from George Brooks, representative of Carrington -Fuller Post of Groton presenting the county. with a picture and history of the honor roll from the Town of Groton of World War II; suggesting that it beturned over to the historical society. Resolution No. 35. Designation of Banks for the Deposit - of County Moneys. - Mr. Stevenson offered the following resolutionand,moved its adoption : Resolved, That the following banks located in Tompkins County and they hereby are designated pursuant to Section 144 'of the County Law for thedepositing of moneys received by the County Treasurer for the term commencing January 1, 1946 and expiring December 31,,1948 ; and that the maximum' amount which may be kept or deposited in each of said banks at any one time in thename of the County Treasurer shall be the amounts stated after the names of each bank, respectively as follows : First National Bank of Dryden $ 50,000.00 First National Bank. of Groton 50,000.00 First National Bank of Ithaca 600,000.00 Tompkins County Trust Company 600,000.00 Provided, nevertheless, that any check or checks received by _the County Treasurer for school moneys may be deposited .in either of the designated Ithaca banks in addition to the maxi- mum above specified, in which event, the balance in the bank ,- where such deposit was made shall be reduced within ten, days to the specified maximum for the making of such deposit. Seconded by Mr. Downey. Carried. 40 Proceedings of, the Boardof Supervisors Resolution No. 36. Approving Bonds of County Treasurer's Employees. - Mr. Gordon offered the following resolution and moved its - adoption : .. Resolved, That the bonds of Zdenka K. Stepan in the amount of $10,000; Olga Korbel in the amount of $2,500 and Jane Bush in the amount of "$1,000 be and the same are hereby approved as to theirform, amount and sufficiency of their sureties. Seconded by Mr. Snow. Carried. - Mr. Baker placed in nomination the name of Fred Rott mann, as a member of the Tompkins County Laboratory Board of Managers, to fill the unexpired term of James H: Dimick, resigned, which term expires on December 31, 1950. _ Seconded by Mr. Snow. There being no other nominations, on motion of Mr. Shoe= maker the Clerk was directed to cast one ballot for Fred Rott- mann: The Clerk cast one ballot for Mr. Rottmann, and the Chair- man declared Mr. Rottmann duly elected a . member 'of the Board of Managers of the Tompkins County Laboratory to fill the unexpired term of James H. Dimick, resigned, said term to expire on December 31, 1950. - Resolution No. 37. Transfer from Contingent Fund to Workmen's Compensation Insurance. Mr. Payne offered the following resolution and movedits adoption : Resolved, That the County Treasurer be and he hereby is directed to transfer from the contingent fund the sum of $164.63 to "Administrative Costs" (124 B) under Compensa- tion- Insurance appropriations. Seconded by Mr. Ozmun. Carried. Resolution No. 38. Meeting of Assessors. Tompkins•County, New York, 41 Mr. Downey offered the following resolution and moved its adoption Resolved, That the assessors of the ninetowns and of the City: of Ithaca be invited to attend a meeting to be held in the. Supervisors' Rooms in the Court House on the 18th day of March at 10 :00 A. M. for the consideration and general dis- cussion ofmatters relating to the making of assessments and dog quarantine enforcement and the laws relating thereto; and that the County Treasurer, the County Attorney, and the dog warden be requested to attend the said meeting. Seconded by Mr. Scofield. Carried. Resolution No. 39. Requesting 'the Department of Agricul- ture and -Markets to Sponsor an Amendment of the Law Re- lating to Distribution of Dog Moneys. Mr. Downey offered the following resolution and moved its adoption : WHEREAS, Section 121 of the Agriculture and Markets Law requires the clerk of each city and the county treasurer of each county to remit to the Commissioner of Agriculture and Mar- ' kets ten per cent of license fees and other dog moneys received by them ; and WHEREAS, this board• is informed that' the total amount so received by the Commissioner far exceeds the amount required by the department for the purchase of tags, forms and supplies and for the supervision of the enforcement of the -article on dogs, Resolved, That this board requests the Department of Agri- culture and Markets, to sponsor an amendment of the• law which will either reduce the amount payable to the Commis- sioner or provide for a return of the surplus to the counties, cities, towns and villages. - - Seconded by Mr. Scofield. Carried. - Mr. Gordon, Chairman of the Building Committee, brought up matters pertaining to that committee before the whole board : namely, more painting in Court House while painters are on the job ; fire alarm for old Court House ; - recommenda- 42 Proceedings of the Boardof •Supervisors tions referred to in -the jail- inspection report, lighting in the County Treasurer's office; and the law library room recently vacated by Draft Board 496. Resolution No. 40. Office for County Attorney. Mr. Gordon offered the following resolution and moved its adoption' Resolved, That the Law Library room_ recently vacated by Draft Board No. 496 be turned over to the County Attorney for his office. Seconded by Mr. Scofield. Carried. Mr. Snow, Chairman of Draft Board 496, on behalf of the Board thanked the Supervisors for use of the Law Library room. Minutes of February 11th meeting approved as printed. On motion, adjourned to 1 :30 P. M. AFTERNOON SESSION Roll call. All. members present. - Mr. VanMarter, Commissioner of Welfare, and the Sheriff came before the Board with their problems of hiring help. Resolution No. 41. Increase in War Emergency Compensa- tion. Mr. Gordon offered the following resolution and moved its adoption : Resolved, That the war emergency compensation as provided by Resolution No. 230 adopted by this board on November 30, 1945 for the year 1946 be increased from and after April 1, 1946 so that from and after that date all county officers and employees to whom the said resolution applies shall receive additional war emergency compensation for the balance of the Tompkins - County, New York 43 'year 1946 according to the following schedule instead of the schedule set forth -in said resolution, .to wit To all such officers and employees whose basic compensa- tion for the year 1946 is $1800 orless, an increase of twenty per centum of such basic compensation. To all such officers and employees whose basic compensation for the year 1946 is more than $1800 but not more than $2100, an increase of fifteen per centum of such basic compensation. To all such officers and employees whose basic compensation for the year 1946 is more than $2100 but not more than $2400, an increase of ten per centum of such basic compensation. ' To all such officers and employees whose basic compensation for the year 1946 is more than $2400, an increase of five per centum of such basic compensation. And be it further resolved that in all other respects not in- consistent with the foregoing increased schedule the said reso- lution shall continue in full force and effect until December 31, 1946. And be it further resolved, that the County Treasurer be and he hereby is authorized and directed to transfer from the contingent fund to the fund for additional war emergency compensation the sum of $6,000.00. Seconded by Mr. Carey. Carried. Resolution No. 42. Resolution. of Respect—Mitchell. " Mr. Stevenson offered the following resolution and moved its adoption WHEREAS, this board is informed of the death on March 9th of Daniel Mitchell who has served the county in many capaci- ties, namely County Welfare Commissioner, Chairman of the Soil Conservation Association, Chairman of the Rural Travel- , ing Library. Committee and from time to time he has served on other important committees. AND WHEREAS, said Daniel Mitchell was a faithful and effi- cient public servant always giving unsparingly of his time for the best interests of the county, - 44 Proceedings of the Board of Supervisors Resolved, That the members of this board go on record. in expressing their regrets at the passing of Daniel Mitchell and that this resolution be spread upon the minutes and published in the proceedings of this board and that a copy be sent to the ..family. - 1 Seconded by Mr. Downey. Carried: Resolution N' o. 43. County to Take Over Maintenance of Bridges on Town Highways. Mr. Downey • offered the following resolution and moved its adoption Upon recommendation of the County Superintendent, and pursuant to subdivision 10 of Section 231 of the Highway Law, Resolved, That the county take over all bridges having a span of twenty-five feet or over which are on town highways for the purpose of maintaining and preserving the same under the supervision of the County Superintendent except that the ,. floor or wearing surface of all such bridges shall be maintained by the towns in which they are located. Seconded by Mr. Ozmun. Carried. Mr. _. Gordon read a bid_ from George Atsedes for the Old County Clerk's Building. Said matter referred to the Building Committee. • Resolution No: 42. Eliminating Means Test. Mr. Scofield offered the following resolution and moved its adoption : Resolved, That the Board of Supervisors request the tuber- culosis hospital to eliminate the means test as applied to Tomp- kins County patients in the Hermann M. Biggs Memorial Hos- pital. Seconded by Mr. Gordon. Carried. - At this time Mr. Shoemaker introduced the newly appointed County Sealer, Mr. Roe. • r The board as a whole gave the building committee authority Tompkins County, New York • 45` to have the painters do more painting.. Mr. Downey reported on the resolution referred sto the High- way Committee during the forenoon session, that it was- best not to do anything about it. Mr. Ozmun moved that Ivan Cook, the State Counselor of the Veterans Service Agency, be given temporary use -of, the Supreme Court Judge's rooms. Seconded by Mr. Macera. 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,1123. Claimant Nature of Expense Amt. Allowed Lawrence E: Cortright, Enumerator's bill $ 61:60 Lawrence Armstrong, Enumerator's bill ..1 151.20 Myron Van Pelt, Enumerator's bill j William Marshall, Enumerator's bill 326.00 Frank Blovsky, Jr., Enumerator's bill 62.40 F. H. Springer, Clerk's Bill 6.45 Rachel T. Hanshaw, Clerk's Bill 1.85 Frederick R. McGraw, Jr., Expenses 56.38 Lois Beck, Clerk's Bill - 1.05 $666.93 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred : H-244 Tompkins Co. Laboratory, Petty Cash—Co. _ Lab. ' $ 26.63 245 Tompkins Co. Memo. Hospital, Rent, etc. Co. Lab. • 290.85 246 N. Y. Telephone Co., Services—Co. Lab. 9.55 247 Norton Printing Co., Supplies -Co. Lab. 223.15 248 American Medical Asso., Book—Co. Lab. 6.00 249 Williams & Wilkins Co., Book -Co. Lab. - ' 6.00 250 Liquid Carbonic_Corp., Demurrage—Co. Lab . 2.04 251 Certified Blood Donor Service, Serum -Co. • Lab. 30.97 252 Standard Scientific Supply Corp., Alconox— Co. Lab. 12.51 9• 46 . Proceedings of.the Board of Supervisors , 253 Medical Gas Division of The Liquid Carbonic Corp., Carbon Dioxide -Co. Lab. 4.80 254 Michigan Dept. of Health Laboratories, Antigen -Co. Lab: 4.40 255 Michigan Dept. of Health Laboratories, ' Antigen -Co. Lab.4.40 256 Fisher Scientific Corp., Supplies -Co. Lab9.00 257 Will Corporation, Supplies -Co. Lab. 4.95 258 Will Corporation, Supplies -Co. Lab 3.49 259 Will Corporation, Supplies -Co. Lab. 1.84 260 Floyd Springer, City Clerk, Soc. Hyg. Clinic - Pub. Health. 40.00 261 Floyd Springer, City Clerk, Soc. Hyg. Clinic - Pub. Health 17.50 262 Ruth Whitehead, Mileage -Pub. Health 70.00 263 Mary Clelland, Mileage -Pub. Health _ 58.48 264 Marion May, Mileage -Pub. Health - 55.34 265 Clara Goodman, Mileage -Pub. Health 61.42 266 T. G. 'Miller's Sons Paper Co., Supplies- ' Pub. Health 10.25 267 VanNatta Office Equip. Co., Supplies- Pub. Health 8.45 268 Ithaca Laundries, Inc., Laundry -Pub. Health 4.60 269 H. M. Biggs Memorial Hospital, Care -Harry Doane-PHC 75.00 270 H. M. Biggs Memorial Hospital, Care -Harry Doane-PHC 77.50 271 H. M. Biggs Memorial Hospital, Care -Harry Doane-PHC - . 77.50 272 Mrs. Norman Howland, Teaching -Barney Rollins-PHC 119.25 273 Robinson & Carpenter, Coal -Co. Bldgs.......:.' 68.21 274 N. Y. State Elec. & Gas Corp, Services- - Co. Bldgs. 234.98 275 New York Telephone Co., Services -Co. Bldgs281.85 276 City of Ithaca, Water -Co. Bldgs. 59.29 277 Bert I. Vann, Mileage -Co. Supt. 55.92 278 Bert I. Vann, Expenses -Co. Supt. ' 8.30 279 H. M. Biggs Memorial Hospital, Care -Co. Patients -TB Hosp. 800.00 280 Wool Scott Bakery, Inc., Bread -Jail Suppl. 8.40 281 J. C. Stowell Co., Groceries -Jail Suppl. 24.03 282" Nev Central Market, Meat, etc. -Jail Suppl.... 52.94 283 Thorpe's Red & White Store, Groceries -Jail Suppl. 24.38 284 Albright Dairy, Milk -Jail Suppl. _ 6.72 285 Clifford C. Hall, Eggs -Jail Suppl. 11.25 Tompkins .County; New York - 47 286 Clifford C. Hall, Supplies-JailJail Suppl." 3.93 287 Clifford C. Hall, Supplies -Jail Suppl. 0:95 288 Wilbur Post, Painting -Co. Bldgs. • 252.00 289 Clarence Fiero, Painting -Co. Bldgs. 252.00 290 Leon Domanski, Labor & Suppl•.-Co. Bldgs45.10 291 C. J. Rumsey & Co., Supplies Co: Bldgs. -. 0.51 292 Sherwin-Williams Co., Paint -Co: Bldgs. 29.30 293 R. A. Hutchinson, Postage -Child. Ct. 6.00 294 R. A. Hutchinson, Postage -Child. Ct. 6.00 -295 Clifford C. Hall, Mileage to Elmira -Child. Ct4.44 296 Charles H. Newman, Exp. to Albany -Co. Atty. 27.48 297 Stover Printing Co., Supplies -Dist. Atty17.10 298 Stover Printing .Co., Booklets -Dist. Atty37.90 299 T. G. Miller's Sons .Paper Co., Supplies- Sheriff 5.75 300 Clifford C. Hall, Postage -Sheriff 6.00 301 VanNatta Office Equip. Co., Inc., Supplies - Sheriff 13.05 302 Clifford C. Hall, Exp. to Onondaga -Sheriff 2:80 303 Clifford C., Hall, Mileage -Sheriff 83.20 304 H. H. Crum, M.D., Services -Jail ,Physician . 5.00 305 Ithaca Journal, Jury Notice -Supreme Ct- 20.92 306 American Surety Co. of N. Y., Bond premium -Sheriff 45.00 307 McKinney Agency, Inc., Bond' premium=Co. Treas. Employees 147.00 308 C. H. Scofield, Exp. to Albany-Supr. 16.55 309.. Stover Printing Co., Folders, etc.-Supr. 79.30 310 Gladys L. Buckingham, Postage-Supr. 6.00 311 Gladys L. Buckingham, Exp. to Albany- Supr. . " 23.76 312 Mary Mineah, Postage -Co: Judge 3.00 313 Williams Press, Inc., 1945 Adv. Sheets - 'Co. Judge - - 10.00 314 Williams Press, Inc., 1946- Adv. Sheets - Co. Judge - 10.00 315 Journal & Courier, Estate Suppl.-Co. Judge.'25.35 316 Daniel E. Patterson, Exp. to Albany -Comm. of Elec. " 19.69 317 Corner Bookstore, Typewriter rental- Co. ental- Co. Director 14.00 318 Leon F. Holman, Postage -Co: Director - 3.00 319 VanNatta Office Equip. Co., Inc., Supplies - Co. Director 8.93 320 "Norton Printing Co., Record. Cards -Co. Director - 10.00 48 _ Proceedings of the Board of Supervisors 321. The Cayuga Press, Supplies—Co. Director 24.85 322 D. A. Stobbs, Exp. to Albany—Co. Treas. 28.91 323 Williams Press, Inc., Session Laws—Ct. Library 45.00 324 Charles G. Downey, Expenses -Soil Con- - servation 10.05 325 W. G. Norris, Exp. to conference—Co'. Clk30.04 326 W. G. Norris, Postage—Co..C1k. 6.45 327 Corner Bookstore, Rep. Remington—Co. Clk19.25 328 T. 'G. Miller's Sons Paper Co., Supplies— Co. Clk. - 2.40 329 VanNatta Office Equip. Co., Inc., Supplies- Co. Clk. 2.00 330 Hall & McChesney, Inc., Book—Co. Clk. 28.50 331 Hall & McChesney, Inc., Book—Co. Clk. 171.00 332 W. G. Norris, Postage, etc.—Mot. Veh. Clk. 11.22_ 333 T. G. Miller's Sons Paper Co., Supplies— Rur. Tray. Libr. - 1.20 334 Walter L. Knettles, Exp. to Conf., etc.— Co. Serv. Off. 106.46 335 T. G. Miller's Sons Paper Co., Supplies— Co. Serv. Off. 0.80 336 Norton Printing Co., Supplies— Co. Serv. Off15.50 337 New York Casualty Co., Bond Premium— Co. Judge 33.75 338 New York Casualty Co., Bond Premium— Mot. Veh. Clk. 25.00 339 U. S. Fidelity & Guaranty Co., Bond Premium—Dep. Co. Clk. 7.50 $4,763:03 Resolution No. 43. On Audit: Mr. Stevenson offered the following resolution and moved its adoption : Resolved,- That the foregoing claims amounting to the sum of 4,763.03, 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 Treasurer by the Clerk of this Board, for and on behalf of the Board. • Seconded by Mr. Shoemaker. Tompkins County; New York 49 MONTHLY MEETING Monday, April 8, 1946 MORNING SESSION Roll call. All members present. Dr. R. A. Fear from the State Health Department talked relative to"the holding of immunization clinics for the control of rabies which isbecoming quite prevalent again in Tompkins County. The Clerk read a letter from Municipal Service Bureau relative to resolutions signed by the Governor on March .11, amending the Civil Service, Rules for Tompkins County. Civil Service Rule V (Exempt Class) added in the office of Board of Supervisors "Caretaker"; Civil Service Rule XVIII (the Non -Competitive Class) added in the office of Public Health Committee, Pediatrician- (part time) Dental Hygienist (part time) Dentist (part time) and Social Hygiene Physician (part time) ; Civil Service Rule XVIII .(the Non -Competitive Class) amended by striking therefrom in the office of Veterans' Service Office "Senior Stenographer (part time)" and putting it in the Competitive Class. The Clerk announced the receipt of a resolution passed by Wyoming County relative to asking for State aid in the re- . moval of snow from town highways. Said resolution referred to the highway committee. The Clerk announced the receiptof letters from the State Department of Health approving of our applications for State aid for public health and the county laboratory. The Clerk read a letter from the Department of Agriculture and Markets acknowledging receipt of resolution No. 39 passed by the Board on March 11 advising us that consideration would be given the matter previous to the meeting of the next legis- lature: Mr. Gordon announced the receipt of two bids for a new boiler to be installed in the Jail and offered the following 50 Proceedings of the Board of Supervisors resolution and moved its adoption. Resolution No. 44. Purchase and Installation of New Boiler for County Buildings. Resolved, That the bid of Jamieson -McKinney Company,.'. Inc., of approximately $830.00 for ; a new boiler . and installa- tion thereof be accepted ; said boiler to be installed as _ soon as possible ; the bid covers the following 2 Iron Body 125# Kennedy gate valves, flanged, with com- panion flanges, approximately, NINETY DOLLARS ($90.00). 1 1" Relief valve, approximately, ,FIFTEEN DOLLARS ($15.00). A new H B Smith # 24-9 Section Hy -Test boiler, approxi- mately, five hundred fifty dollars: ($550.00) . Coveringand labor installing, approximately, ONE HUN- DRED SEVENTY-FIVE DOLLARS ($175:00). Seconded by Mr. Ozmun. -Carried. Mr. 'Shoemaker moved that the building committee have charge of installation of the new boiler.. Seconded by Mr. Ozmun. Carried. Mr. Stevenson offered the following resolution, and moved its adoption Resolution No. 45. Sale of Mattison Property to Frank. L. Clark. Resolved, That the offer of Frank L. Clark, of Richford,' N. Y., in the amount of $920.00 be accepted for the County's in- terest in certainproperty consisting of five parcels of land in the Town of Caroline formerly assessed to Marion. Mattison, described as follows : Parcel of twenty-nine acres in School District No. 14, bounded, North by Munch, East by Mattison, South by Panama Road, west by Munch. ompkins County, New Yorke 5.1 A parcel 'of ten acres in School District No. 14, bounded, North by Munch, East by Mattison, South by Crispell, West by Martin. A parcel of one hundred and sev.enty-one acres in School District No. 14, bounded, North by Howden, East by Abbey, South by Rich, and West by Mattison. A parcel of twenty acres in School District No. 14, bounded, North by Mattison, East by Abbey, South by Crispell, and West by Mattison. All the said parcels having been purchased by the County at Tax Sale in 1927 for unpaid taxes of the year 1926 and con- veyed to the County by deed of the County Treasurer, dated October 11, 1928, and recorded in Book 215, of Deeds, at " Page 324. And, That the •Chairman of this Board be and he hereby is authorized and directed to executeon behalf of the County a quit claim deed of the said premises and deliver the -same to Frank L. Clark, upon the payment by him of the said sum. of $920.00 to the County Treasurer. Seconded by Mr. Ozmun. Carried. Mr. Gordon, Chairman of the Building Committee, brought up the question of the Williams property for Veteran Housing. Discussion. followed. Mr. Vail moved, that the Building and Infirmary Commit- tees be authorized to negotiate with Cornell University rela- tive to rental of the Williams property. Seconded by Mr. Downey. Carried. Mr. Downey offered the following resolution and moved its adoption : Resolution No. 46. Appropriation for Eradication of Rabies. 52 Proceedings' Of the Board'of Supervisors ,Resolved, That ;there be -and hereby" is" appropriated the -'stun of $2500.00, or so much thereof a's' may be necessary for the eradication and control of rabies, including the purchase of vaccine and for the vaccination of dogs and incidental ex- penses in x-penses:in connection therewith, the same to be paid out upon verified, ,bills 'approved by the State District Health Ofilcer. and audited by the Board. Belt Further Resolved, That the County Treasurer be and `.he' hereby`:is authorized to transfer the sum of :$2500.00 from the contingent fund to an account for the control of Rabies for the purposes herein stated. Seconded by Mr: Loomis. Carried. Dr. Norman S. Moore, an officer. of the' Cayuga Preven- torium, outlined the plans of that corporation for the future and Mr. T. B. Maxfield related the history of said organiza- tion!. Mr. Vail offered the following resolution and moved its 'adoption Resolution No. 47. Authorizing Conveyance of Preven- torium Property to Cayuga Preven- torium, Inc. , • Whereas, By resolution of this Board duly adopted on De- cember 8, 1936, a deed to the County of certain property in the Town of Ulysses was accepted by this Board for the pur- pose of enabling the Cayuga Preventorium, Inc., to construct thereon a preventorium to aid in the prevention of tubercu- losis, with an agreement that the County be reimbursed by said Cayuga Preventorium, Inc., for all expense in connection with said project; title in the County being necessary ,in order to obtain financial assistance from the Works Progress Admin- istration; And Whereas, Such building was. constructed and the Cayuga Preventorium, Inc., has fulfilled its agreement and has reimbursed the County for all expenses incurred in connection with said project, Resolved, That this board approves the reconveyance of the title of said property to the Cayuga Preventorium, Inc., free from the restrictions contained in the deed to the County; and Tompkins County, 'New. York: 53, that the Chairman of this Board be and he hereby is authorized and directed to execute ori behalf of the _ County a quit claim deed of the said property and to deliver the same to Cayuga Preventorium, Inc., and that said .deed contain a release of the restrictions and conditions which are set forth in the deed of said property received by; the County. Seconded by Mr. Gordon. Carried. Mr. Vail offered the following resolution and moved its adoption : Resolution No. 48. Approval of County Sealer's Bond. Resolved, That the bond of the County Sealer of Weights and Measures in the amount of $1,000.00 which hasbeen duly executed by Carl Roe as principal and,the Travelers' Indemnity Company as surety, be and the same hereby' is approved as to its amount, form and sufficiency. Seconded by Mr. Gordon. Carried. Mr. Scofield offered the following `resolution and moved its adoption : Resolution No. 49. Transfer to County Horne Account. Resolved, That there be and hereby is transferred from the. contingent fund 'the sum of $200.00 to the item for Repairs and Alterations at the County Home. Seconded by Mr. Baker. Carried. Mr. ,Downey, Chairman of the Highway Committee, re- ported that that committee, together, with the Highway and Bridge Advisory Committee, made an inspection of the Mon- key Run Bridge and the bridge over Salmon Creek in the Town of Lansing since the last meeting and found them to be satisfactory. Mr. Scofield, Chairman of the Charities Committee, read a letter from Commissioner Van Marter inviting the members of the Board to attend a Welfare meeting to be held in the Onondaga Hotel, Syracuse, April 16, from 10 A.M. to 4 P.M. 54 Proceedings of the Board of Supervisors Mr. Newman thanked the Board for his new office in the Court Library room and reported that he had made a complete inventory of all the books on the shelves. On motion, adjourned. to 1:30 P. M. AFTERNOON SESSION Roll call. All members present. • Mr. Stevenson offeredthe following resolution and moved its adoption : Resolution No. 50. -Appropriation for Tax Sale and Re- demption Advertising. Resolved, That there be and hereby is appropriated the sum of $1300.00 or so much thereof as may be necessary for Tax Sale and Redemption Advertising in 1946 by the County Treas- urer; and the County Treasurer is hereby authorized and di- rected to transfer the said sum so appropriated from the con- tingent fund to the account for, Tax Sale and Redemption Advertising. Seconded by Mr. Snow. Carried. Mr. Stevenson offered the following resolution and moved its adoption Resolution No. .51. Old Age Assistance District Employees' War Emergency Compensation. Resolved That the County Treasurer be and he :hereby is authorized and directed to pay the war emergency compensa- tion of all employees, whose basic salary is paid from the appropriation for Old Age Assistance, out of the Old Age Surplus Account. Seconded by Mr. Ozmun. Carried. - Mr. Stevenson offered the following resolution and moved - its adoption Tompkins County, New York 55" Resolution No. 52. Dog Warden's -War Emergency Compen- sation. Resolved, That the County Treasurer be and he hereby is authorized and directed to pay the war emergency compensa- tionof the Dog Warden out of Dog monies -instead of from the general appropriation for war emergency compensation. Seconded by Mr. Ozmun. Carried. Minutes of March 11th meeting approved as printed. The Building Committee asked the County Treasurer to come before the Board and explain the condition of his office _ and -asked his opinion as to what he thought had to be done to remedy the dampness.. Said matter referred to the Building Committee and the Chairman added Mr. Scofield to that com- mittee to help solve the problem. Mr. Shoemaker offered the following resolution and moved its adoption : Resolution No. 53. Cooperation of Neighboring Counties on Rabies Control. WHEREAS, The disease of rabies is prevalent in Central New York, and it cannot be adequatelycontrolled without the co- operation of all counties in the area affected; and, whereas this Board hassappropriated the sum of $2500.00 for the eradi- cation and control of said disease, . Resolved, That this board request the cooperation and sup - Tort of all neighboring counties in taking whatever measures may be necessary to prevent the spread of this disease; and • Be It Further Resolved, That a copy of this resolution be' sent to the Clerk of the Board of Supervisors of .the -counties of Cayuga, Cortland, Tioga, Chemung, Schuyler and Seneca, and to the Department of Agriculture and Markets. Seconded by Mr. Ozmun. Carried. Mr. Gordon offered the following resolution and moved its adoption : 56 Proceedings of the Board of Supervisors Resolution No. 54. Transfer from Contingent Fund to Painting—County Buildings. Resolved, That the County Treasurer be and he hereby is authorized and directed to transfer the sum of $200.00 -from thecontingent fund to Item 102-H for .Painting—County Buildings. Seconded by Mr. Carey. Carried. -Mr. Stevenson offered the following resolution and moved its adoption : Resolution No. 55: Rescinding Resolution for Purchase of Lands Offered at Tax Sales. ', Resolved, Upon recommendation of the Committee on Tax Sales, that the resolution adopted by this board on June 12, 1944 authorizing the County Treasurer to bid in all lands offered by the County at Tax Sales be and the same hereby is rescinded, it being the desire and intention of this board that ' Tax Sales hereafter conducted be open to bidding by the public. Seconded by Mr. Scofield. Carried. Mr. Gordon offered the following resolution and moved its adoption : Resolution No. 56. Sale of Property at 106 North Tioga- Street. Resolved, That the offer of George Atsedes of $36,000.00 for the old County Clerk's Building at 106 North Tioga Street, Ithaca, New York, be and the same hereby is accepted sub- ject to approval of the title by the purchaser's attorney and upon the condition that the purchaser will indemnify the county against any 'claim for real estate agents' commissions or attorneys' fees, and that the chairman of this board be and he hereby is authorized and directed to execute on behalf of the county a good and sufficient warranty deed of the said premises and to deliver the same to George Atsedes upon pay- ment to the County Treasurer of the said sum of $36,000.00 and upon surrender of the existing lease of said premises and Tompkins County, :New: York 57 Be It Further. Resolved, That there be delivered to the pur- , chaser with said deed an Abstract of Title showing the premises to be free and clear from all encumbrance but if for any reason the county is unable to furnish a marketable title within a reasonable time, the purchaser - may withdraw his' offer, and the county shall be under no obligation to complete -the said transaction and shall not be liable to purchaser for any damages by reason of its acceptance of said offer. Seconded by Mr. Ozmun. Discussion followed. Moved by Mr. Stevenson that said resolution be laid on the table. Seconded by Mr. Carey. Ayes—Messrs. Stone, Snow, Loomis, Downey, Stevenson, Carey, Scofield, Payne, Baker, Vail -10. Noes—Messrs. Gordon. Macera, Shoemaker; Ozmun-4. Motion carried. The Clerk -announced the audit of the following bills which are chargeable to the Dog Fund under -provisionsof the 'Agri- culture and Markets Law, §123. Claimant Nature of Expense Amt. Allowed Clifford C. Hall, Serving Summons $ 5.50 Wm. K. Ellison, Assessors Bill 3.60 Edith M. Updike, Clerk's Bill 1.35 Frederick R. McGraw, Expenses—Dog Warden 57.83 D. B. Bull, Assessors Bill. 3.54 D. B. Bull, Assessors Bill - 3.84 $75.66 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred: "'58 Proceedings .of the Board of Supervisors H-340 Tompkins Co. Laboratory, Petty Cash -Co. Lab. ' ' $ 36.07 341 Tompkins Co. Memo. Hospital, Rent, etc. - Co. Lab. - - 265.01 342 N. Y. Telephone -Co., Services -Co. Lab. 7.60 343 American Medical Association, Subs. to "Journal" -Co. Lab . " 8.00 344 R. L. Van Der Veer, Rabbits -Co. Lab ' 22.50 345 Liquid Carbonic Corp., Demurrage -Co. Lab2.04 346 Sanborn Company, Supplies -Co. Lab. 6.20 347 Medical Gas Division of the Liquid Carbonic Corp., Oxygen -Co. Lab. 13.50 348 Sharp & Dohme, Inc., Supplies -Co. Lab. 96.00 349 Certified Blood Donor Service, Serum- Co. Lab. 17.78 350 Gradwohl Laboratories, Serum -Co. Lab. 25.22 351 Burroughs, Wellcome & Co., USA, Inc., Stypven-Co. Lab. 5.00 352 Will Corporation, Supplies -Co. Lab 41.04 353 Will Corporation, Supplies -Co. Lab. 7.50 354 Will Corporation, Supplies -Co. Lab 41.54 355 Marion May, Mileage -Pub. Health _ 80.64 356 Mary Clelland, Mileage -Pub. Health 77.12 357 Clara E. Goodman, Mileage -Pub. Health - 66.72 358 Ruth Whitehead, Mileage -Pub. Health 66.08 ,359 T. G. Miller's Sons Paper Co., Supplies - Pub. Health 2.25 360 T. G. Miller's Sons Paper. Co., Supplies - Pub. Health 5.45 361 Frank Betz & Co., Supplies -Pub. Health 3.11 362 Dr. H. G. Bull, ICH Clinician -Pub. Health 40.00 363 Dr. H. G. Bull, ICH .Clinician -Pub. Health 40.00 364 H. M. Biggs Memo. Hospital, Care -Harry . Doane-PHC . 70.00 365 Leo P. Larkin, M.D., X-ray, Nelson Emery PHC .10.00 366 Reconstruction Home, Inc., Care -Nelson Emery.... PHC 98.00 36.7 Reconstruction Home, Inc., Care -Arthur 'Burley, Jr.-PHC 98.00 368 Reconstruction Home, Inc., Care -Cheryl Page-PHC 35.00. 369- Bert I. Vann, Mileage -Co. Supt. 86.88 ' 370 Bert I. Vann, Expenses -Co. Supt. 18.25 371 Red'& White Store, Groceries -Jail 46.96 372 Wool Scott Bakery, Inc., Bread -Jail 9.50 Tompkins County, New York 59 • • • 373 New Central• Market, Meat, etc. -Jail 52.31 374 J. C. Stowell Co., Groceries -Jail. - 14.03 375 Albright Dairy, Milk -Jail 7.20 376 Clifford C. Hall, Supplies -Jail 12.01. 377 Clifford C. Hall, Supplies -Jail 11.71 378 C. J. Rumsey & Co., Supplies -Jail .41 - 379 P. W. Wood & Son, Bond Premium -Co. Sealer -3.00 380 George B. Bailey, Bond Premium -Co. Clerk 01.25 381 N. Y. State Elec. & Gas Corp., Services - Co. Bldgs. Co. Bldgs. 382 Robinson & Carpenter, COal-Co. Bldgs. 787.67 383, N. Y. Telephone Co., Services -Co. Bldgs. 286.13 384 Stover Printing Co., Receipt Books -Co. Treas. 27.00 385_ Ben L. Joggerst & Son, Supplies -Co. Treas1.35 • 386 VanNatta Office Equip. Co., Supplies- - Co. Treas. 6.40 387 -Harold G. Rice, Bal. due on Prelim. draw- - - ings-W. Hill Prop. 750.00 388 J. E. Shea, Kenjerska, Jr. -Burial -Soldiers 25.00 389 Clarence Fiero, Painting -Co. Bldgs. - 48.00 • , , 390 Clarence Fiero, Painting ----Co. Bldgs. 86.10 - 391 Wilbur Post, Painting -Co. Bldgs. 48.00 - 392 Wilbur Post, Painting -Co. Bldgs. 86.10 - 393 Donohue Halverson, Inc., Lb. & Supplies= Co. Bldgs. 307.65 • 394 Donohue Halverson, Inc., Lb. & Supplies- Co. Bldgs. 2.15 395 Charles Dassance, Lb. & Supplies -Co. Bldgs. , 6.30 396 Tisdel's Repair Shop, Rep. Safe & Key- - Co. Bldgs. 1.75 397 Queen City Paper Co., Supplies -Co. Bldgs. -25.98 - • 398 Clarkson Chemical Co., Inc., Supplies -Co. Bldgs. ••15.75 _ 399- Ward Spencer, Express Charges -Co. Bldgs. .62 400 Sherwin-Williams Co., Paint -Co. Bldgs. 2.70 401 C. J. Rumsey & Co., Supplies -Co. Bldgs. • 24.52 402 Driscoll Bros. & Co., Supplies-Co."Bldgs. 2.04 403 T. G. Miller's Sons Co., Supplies -Co. Bldgs. 6.25 404 R. A. Hutchinson, Clerk, Postage- Child. Ct. 6.00 405 Clifford Hall, Mileage -Child. Ct. • 87.44 406 T. G. Millers Sons Paper Co., Supplies - Child. Ct. 2.00 407 T. G. Millers Sons- Paper Co., Supplies - Child. Ct. 7.37 60 _ Proceedings of the Board of. Supervisors •.408 Clifford C. Hall, Expenses—Sheriff 3.40 409 Clifford C. Hall,. Supplies—Sheriff .1.15 410. T. G. Millers 'Sons Paper Co., Supplies— Sheriff 2.50 . -411 Clifford C. Hall, Supplies -Sheriff 11710 412 Harry N. Gordon,. Mileage=Supr. 4.00 413 VanNatta Office Equip. Co., Inc., Pen Set— Supr. - 2.25 414 VanNatta Office Equip. Co., Inc., Supplies— Supr. 2.72 415 VanNatta Office Equip. Co:, Inc., Ribbons 3.75 416 VanNatta Office Equip. Co., Inc'. Ribbon Coupon Book—Co. Judge 12.00 417 Norman G. Stagg, Envelopes—Co. Judge 30.00 418 Williamson Law Book Co., Supplies—Co. Judge 29.37 419 T. G. Millers Sons Paper Co., Supplies— Co. Clerk 32.25 420 T. G. Millers Spns Paper Co., Supplies— Co. Clerk 4.70 421 Williamson Law Book Co., Co. Law Book— Co. Clerk 7.50 422. Hall & McChesney, Inc., Book—Co. Clerk 66.00 423 Norton Printing Co., Supplies—Co. Clerk . 5.00 424 W. G. Norris, Postage, etc.—Co. Clerk 17.50 425 Ben L. Joggerst & Son, Supplies— Mot. & Veh. Clk. 2.85 426 W. G. Norris, Postage, etc., Mot. & Veh. Clk7.75 427 Williamson Law Book Co., Elec. Law—Comm of Elec. 7.50 428 T. G. Millers Sons Paper Co., Letter folders- Co. Serv. Off. 2.50 429 Walter L. Knettles, Mileage & Equip.— Co. Serv. Off. 30.31 430 T. G. Millers Sons Paper Co., Supplies— Co. Director 3.00 431 VanNatta Office Equip. Co., Inc., Supplies— Co. Director 3.70 432 Norton Printing Co., Record Cards—Co: • Director • 10.00 433 Corner Bookstore, Typewriter Rental— Co. Director 3.50 434 Louis D. Neill, Mileage & Expenses— , Co. Invest: 28.60 435 Head's Camera Shop,Supplies—Co. Historian . 11.35 ` 436 W. G. Norris, Exp. to Conference—Co. Historian 17.70 Tonpkins'Colnfy; New York: • '61 437 W. G. Norris, Memberships—Co. Historian 6.50. 438 Frank Hulbert, Carpenter Work—W. Hill Prop. 48.00 439 The Todd Sales. Co., Cleaning Checkwriter— Go. Treas. 12.25 440 T. G. Millers Sons Paper Co., Supplies— Co. Treas. 5.45 441 Tompkins Co. Trust Co., Safe Deposit Box— Co. Treas. 5.00 442 VanNatta Office Equip: Co., Inc., Dater— Go. Treas. • 3.50 443 Photostat Corporation, Paper—Co. Clerk 257.90 444 Fahey Pharmacy, Glycerine—Co. Bldgs. 4.50 445 H. M. Biggs Memo. Hospital, Care—Co. Patients- T.B. Hospital 1,410.00 446 Eleanor Daharsh, Service—Secr.—Rur. • Tray. Libr. 12.50 447 Carl Roe, Mileage & Expenses—Co. Sealer 9.52 448 Cayuga Lumber Co.,Supplies—W. Hill , Prop. 76.48 .449 •.Herbert L. VanOstrand, Labor—W. Hill Prop. 28.00 $6,868.06 Resolution No. 57. On Audit. Mr. Stevenson offered the following resolution and moved its adoption Resolved, That the foregoing claims amounting to the sum of $6,868.06, 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, forand on behalf of the Board. Seconded by Mr. Loomis. Ayes -13. Noes -0. Carried. On motion, adjourned. 62 Proceedings of the Board.. of Supervisors MONTHLY MEETING Monday, May 13, 1946 MORNING SESSION Roll Call. All members present, except Mr. Ozmun, excused. Minutes of -April meeting approved with corrections. A report of fees received by -the,Sheriff for the month of April was received and filed. A report of an inspection of the boiler at the Jail made on April 2, was received and filed. The Clerk announced the receipt of a letter from the Depart- ment of Civil Service stating that there was no eligible list to be sent us for filling the position of Sealer of Weights and Measures and that the appointment of Carl Roe may be allowed if found qualified on,a provisional basis' pending establishment of eligible lists. A letter from the Telephone Company relative to re-estab- lishing extension telephone service abandoned during 1944 was .read and one extension is to be installed. The bid of the Ithaca Metal Weatherstrip Company for lay- ing grease proof tile floor in the Jailkitchen was received and placed on file. A supplemental budget for the 4-H Department was received and filed. Mr. Downey, Chairman of the Highway Committee, reported relative to the Baker Overlook on the Esty Road. Mr. Scofield offered the following resolution and moved its adoption : - Resolution No. 58. Repair of Baker Overlook. Resolved; That Bert I. Vann, County Superintendent of • Tompkins County, New York - 63 Highways, be authorized to repair the fencing on the Baker Overlook. Seconded by Mr. Gordon. Carried. W. G. Norris, County Clerk, came before the Board request- ing authority to hire an extra senior typist for abstract work. Mr. Scofield offered the following resolution and moved its adoption : - Resolution No. 59. Extra Help In County Clerk's Office. Resolved, That the County Clerk be authorized to hire an extra. senior typist for abstract work at a salary of $1,380.00 per year, and be it further Resolved, That the County Treasurer be authorized to trans- fer from the contingent fund the sum of $900.00 to pay •the salary of said extra worker for the balance of the year. , Seconded by Mr. Downey. Carried. Mr. Norris then brought before the Board the inequality of salaries in his department. Said matter referred to the Civil Service and Salaries Committees, which committees are to meet at 1 :30 this afternoon. Sheriff Hall then came before the Board relative to salaries in his department. The Chairman requested him to meet with the committees at 1:30 P. M. Mr. Downey reported that the cost, for snow removal for last year was over $22,000.00. Mr. Downey reported very good success on the clinics held in the Town of Dryden relative to vaccination of dogs against Rabies. He also reported that Cortland County had gotten per- mission to gas the fax dens. - Mr. Loomis placed in nomination the name of W. O. Smiley as .a member of- the Rural Traveling Library Committee to fill the unexpired term of Daniel Mitchell, deceased. 64Proceedings of the Board of Supervisors Seconded by Mr. Baker. There being no other nominations, on motion of Mr. Steven- son, the Clerk was requested to cast one ballot for Mr. Smiley and the Chairman declared Mr. Smiley duly elected a member of the Rural Traveling Library Committee to fill the unexpired term of Daniel Mitchell, deceased ; said term to expire on December 31, 1946. Mr. Gordon read a letter from the Welfare Commissioner relative to using the Williams .property as a nursing home for some of the Welfare cases. = Discussion followed. No action taken. Mr. Shoemaker reported the result of a survey made since . the last meeting relative to the County Treasurer's office. Mr. Stobbs, County Treasurer, presented to the Board the fact that the State Auditors advised that two -funds carried in his office should be abolished and he desired the Board to give him authority to do so. Said matter referred to the Finance Committee: Mr. Stevenson offered the following resolution and moved its adoption : Resolution No. 60. Rejecting Offer for Property in the Town of Caroline.. WHEREAS, Frank L. Clark of Richford, New York, has offered the sum of $170.00 for the County's interest in a parcel of seventy-five acres in the Town of Caroline, formerly as- sessed to Sidney Smith, which was acquired by the County by Tax Deed dated November 29, 1935 and recorded in Book 240 of Deeds at Page 262; - Resolved, that the said offer be, and the same hereby is, rejected.. _. Seconded by Mr. Baker. Carried. Moved by Mr. Stevenson that the County _Officers present Tompkins County,New York 65 their requests to the committees of the Board the first of every month to give committees time to consider matters before Board meetings and that the Clerk of the Board so notify the departments. Seconded by Mr. Shoemaker. Carried. Moved by Mr. Carey that the County Treasurer's office move into the Supreme Court rooms temporarily. Seconded by Mr. Loomis: Carried. Mr. Downey called attention to a change in the law relative to removal of snow and cindering of State Roads. Mr. Scofield read a letter from Mr. Van Marter relative to conditions in his office. Mr. Casey appeared before the Board in behalf of George Atsedes relative to lease of Old County Clerk's Building. Said matter referred to Building Committee. On motion adjourned to 2 :00 P. M. AFTERNOON SESSION Roll call. All members present, except Mr. Ozmun, excused. Merrill Curry, a director of the Soil Conservation District, and Rodney Fellows, Technician, with others appeared before the Board and gave a report of the work of the Soil Conserva- tion District from January 1, to May 1, 1946. Said report re- ceived and placed on file. Mr. Stevenson offered the following resolution and moved its adoption : Resolution No. 61. Authorizing Conveyance of Property In The Town of Dryden. WHEREAS, Bert T. Baker has offered the sum of $900.00 for a conveyance of the County's interest in a parcel of land in the .66 Proceedings of the Board. of Supervisors Town of Dryden, formerly assessed to F. L. Baker, being one hundred and thirty-seven acres in School District No. -13 of said Town, bounded north by Mack; east by Mack and Stevens; south byHollenbeck and Gray;. and west by Caswell and Gray, which property was •conveyed to the County- by Tax Deed dated November 22, 1933, and recorded in Book 235 of Deeds, at Page 12. Resolved; That the said offer be, andthe same hereby is, ac- cepted, and that the Chairman of. this Board be, and he hereby is, authorized and directed to execute on behalf of the County, and deliver to said Bert T. • Baker a Quit Claim Deed of the . said parcel, upon payment to the County Treasurer of the said sum of $900.00: - Seconded by Mr. Downey. Carried. Mr. Scofield offered the following resolution and moved its adoption. Resolution No. 62. Additional Appropriation for County Clerk's. Office and Jail. Resolved; That this Board approves increases in the 'salaries of certain employees in the office of the County Clerk as re- quested by the Clerk, to Wit:— Salary Increase .Salary Budget Revised Senior Typist (Asst. _Search. Clerk) $1300. $ 140. $1440. Typist (Asst. Search Clerk) 1080. 240. 1320. Senior Typist (Photostat Operator) 1300. 140. 1440. Senior Typist (Naturalization Clerk) 1320. 160. 1480. Senior Typist (Asst. to Motor Vehicle Clerk) 1210. 170. 1380. and the following -increases in the appropriations for salaries of certain employees in the Jail, as requested by the Sheriff, to wit : Emergency Deputy Sheriff 400. 1000. 1400:. Night Turnkey 600. 600. 1200. All such increases to become effective May 15, 1946, and the County -Treasurer is hereby authorized and directed to pay said employees at the increased rate from and after May 15, 1'946 upon receipt of proper_Civil Service certification therefor; and be it further • Tompkins County, New York 67 Resolved, That in order to meet the- said increases for the balance of the year 1946, the County Treasurer be and he here- by is authorized and directed to transfer from the Contingent Fund to the appropriate items for County Clerk's employees' salaries thetotal sum of $550.00; and from the Contingent Fund to the, appropriate items for employees in the Jail the total sum of $1,000.00. Seconded by Mr. Shoemaker. Carried. Mr. Downey offered the following resolution and moved its adoption. Resolution No. 63. Exempting Sheriff's Office from Civil Service Compensation Plan. Resolved, That from and after this date the Civil Service Compensation Plan, including the rules and the salary ranges, as adopted by this Board on December 10, 1945, shall not apply to the Sheriff's office or to any of the employees of the Sheriff's office or the Jail. Seconded by Mr. Shoemaker. Carried. The Clerk read the following Workmen's Compensation In- surance claims as they were audited : Dr. Hans Seligman, Care—Pearl Mosher $ 6.00 Dr. Leo P. Larkin, Care—Elmer Inman 8.00 Dr. Wm. H. Licht, Care—Floranze Boyer 2.00 Dr. David Robb, Care -Raymond Holley _ 14.00 Chairman, Workmen's Compensation Board, Care—. John Osborne 10.00 $40.00 -.The Clerk announced the audit of 'the following bill which is chargeable to the Dog Fund under provisions of -the Agri- culture and Markets Law, §123. - Claimant , Nature of Expenses Amt. Allowed Frederick McGraw, Mileage & Expenses—Dog Warden.. $83.39 $83.39 68 Proceedings of the Board of Supervisors The Clerk read the following claims, as reported and recom- mended for audit by y the several committees to which they had been referred: " H-450 Tompkins Co. Laboratory, Petty. Cash—Co. Lab. $ 43.44 451 Tompkins Co. Memo: Hospital, Rent, etc. Co. Lab. ' 317.63 452 N. Y. Telephone Company, Services—Co. Lab. 8.25 453 Norton Printing Company, Supplies—Co. Lab. 94.69 454 J: B. Lippincott Company, Book—Co. Lab. 10.00 455 W. B. Saunders, Company, Book—Co. Lab. 6.50 456 Liquid Carbonic Corporation,._Demurrage— Co. Lab. - - 0.12' 457 Eimer and Amend, Supplies—Co. Lab. 2.21 458 Commercial Solvents Corp., Alcohol—Co. Lab11.86 459 Michigan Dept. of Health, Bureau .of. Labora- tories, Antigen—Co. Lab. 4.40 460 Lederle Laboratories, Inc., Antigen—Co. Lab6.96, 461 Hynson, Westcott & Dunning,' Inc., Bromo- sulphalein—Co. Lab. 13.50 462 Difco Laboratories, Inc., .Galactose & Antigen —Co. Lab. 15.07 463 S. C. Landauer,' M.D., Surgical Supplies— Co. Lab. 21.75 464 LaMotte Chemical Products Co:, Cholesterol & - Ant.—Co. Lab. ' 13.73 465 Certified Blood Donor Service, Serum— Co. Lab. 31.03 466 Certified Blood Donor Service, Serum— Co. Lab. 35.30 467 Certified Blood Donor Service, Serum— , • . Co. Lab 25.22 468 Will Corporation, Supplies—Co. Lab. 10.25 469 Will Corporation, Supplies—Co. Lab. 24.45 470 Will Corporation, Supplies—Co.. Lab. 9.78 471 Will Corporation, Supplies—Co. Lab. 18.48 472 ' Floyd Springer, Soc. Hyg. Clinic—Pub. Health 45.0.0 473 Floyd Springer, Soc. Hyg. Clinic—Pub. Health 51.25 474 Marion May, Mileage—Pub. Health - . 87.20 475 Mary Clelland, Mileage—Pub.. Health 87.68 476 Clara E. Goodman, Mileage—Pub. Health 75.04 477 Ruth E. Whitehead,-Mileage—Pub. Health 87.84 478 Ithaca. Laundries, Inc., Laundry—Pub. Health 18.00 479 Dr. Harry G. Bull, ICH Clinician—Pub. Health 40.00 Tompkins County,New York ' 69 ' 480 Reconstruction Home, Inc., Care—Arthur Burley=PHC 17.50 481 Reconstruction Home, Inc., Care—Rosemary DaBall—PHC 206.50 482 Reconstruction Home, Inc., Care—Rosemary DaBall—PHC 105.00 483 ' H. M. Biggs Memo. Hospital, Care -=Harry J Doane—PHC ' 77.50 484 Reconstruction Home, Inc., Care—Nelson Emery—PHC 108.50 485 Reconstruction Home, Inc., Care= -Nelson Emery—PHC 105.00. 486 Binghamton City Hospital, Care—James Pesoli—PHC 262.50 487 Charles M. Allaben, M.D., Care—James Pesoli—PHC 150.00 488 Charles M. Allaben, M.D., Care—Alonzo Van Ostrand—PHC 25.00 489 Binghamton City Hospital, Care—Alonzo Van Ostrand=PHC 34.50 490 Bert I. Vann, Mileage—Co. Supt. 95.92 491 Bert I. Vann, Expenses—Co. Supt. 6.95 492 Dr. R. A. McKinney, Blood Tests—Control Bangs Dis. 240.65 493 Wagner Funeral Home, Burial—Tilton— Soldiers 100.00 494 H. M. Biggs Memo. Hospital, Care—Co. patients—T.B. Hosp. 1,612.50 495 H. M. Biggs Memo. Hospital, Care—J. H. Jacoubs—T. B. Hosp. 87.50 496 H. M. Biggs Memo. Hospital,Care—M. W. Tavelli—T. B. Hosp. 132.50 497 H. M. Biggs Memo. Hospital, Care—W. B. Green—T.- B. Hosp. 80.00 498 N. Y. Telephone Company, Services—Co. Bldgs..282.00 499 N. Y. StatElec. & Gas Corp., Services— Co. Bldgs. 226.15 500 Clifford C. Hall, Supplies—Jail 16.82 501 J. C. Stowell Co., Supplies—Coffee—Jail 3.54 502 Albright Dairy, Milk—Jail 7.20 503 Thorpe's Red & White Store, Groceries—Jail 23.45 504 New Central Market, Meat—Jail 32.67 505 Wool -Scott Bakery, Inc., Bread—Jail 4.90 506 Clifford C. Hall, Supplies—Jail 1.05 507 C. J. Rumsey & Co., Supplies—Jail 3.82 70 Proceedings of the Board of. Supervisors -508 Wilbur Post, Painting -Court House 123.20 509 Clarence Fiero, Painting -Court House 123.20 510 Donohue -Halverson, Inc., Pressure Gauge-- Co. auge=Co. Bldgs. 3.00 511 Valley Forge Flag Co., Flags -Co. Bldgs. 6.71 512 Clarkson Chemical Co., Inc., Supplies -Co. Bldgs. 7.96 513 C. E. Bishop, Painting Sup. -Co. Bldgs. . 46.75 514 J. A. Jackson, Repairs -Co. Judge 120 515 Robinson & Carpenter, Supplies -Co. Bldgs.9.75 516 C. J. Rumsey & Co., Supplies -Co. Bldgs. 30.82 517 Norton Printing Co., Postal Cards -Rabies 15.00 518 R. A. Hutchinson, Clerk, Postage -Ch. Court 6.00 519 R. A. Hutchinson, Clerk, Postage -Ch. Court 6.00 520 Clifford C. Hall, Mileage -Sheriff 138.96 521 Charles H. Newman, Expenses -Co. Atty. 14.39 522 Clifford C. Hall, Expenses -Sheriff 10.20 523 Clifford C. Hall, Supplies -Sheriff • • 4.05 524 Norton -Printing Co., Supplies -Sheriff 12.00 525 Clifford C. Hall, Postage -Sheriff : 6.00 526 Clifford C. Hall, Supplies -Sheriff 30.00 527 Tompkins Co. Memo. Hospital, Care E. Williams -Jail Inmates 16.50 528 Onondaga Co. Penitentiary, Care -prisoners- Jail Inmates 408.12 529 Harry N. Gordon, -Mileage=Supervisors 22.11- 530 Gladys L. Buckingham, Postage -Supervisors 6.00 531. Burroughs Adding Machine Co., Service Supervisors 62.80 532 H. A. Manning Company,. Directories - Supervisors 144.00 533 Norton Printing Company, Supplies-Surro. Court - 15.00 534 Matthew Bender & Company, Law Book- Surro. Court - 4.50 535 Williamson Law Book 'Company, Supplies - Co. Judge - - 3.64 536 W. G. Norris, Postage=Co. Clerk 6.50 537 Norton Printing' Co., Supplies=Co. Clerk .8.00 538 The Photostat Corporation, Supplies -Co. Clerk 393.83 539 Norton Printing. Company, Envelopes -Co. Clerk 18.00 540 Hall & McChesney,,' Inc., Supplies -Co. Clerk 144.00 541 W. G. Norris,. Postage & Express -Co. Clerk11.69 542 -Journal & Courier, Enroll. Blanks -Comm. Elect. - 138.51 Tompkins County, 'New York 71 543 Norton Printing Company, Enroll. Books— Elect.. Board 636.35 544 Journal & Courier; Legal Notice -Ed. Notice ... 12.50 545 Ithaca Journal, Legal Notice—Ed. Notice .13.44 546 .Carl Roe, Mileage—Sealer, Wgt., Meas. 29.28 547 Walter L. Knettles, Expenses—Co. Service Off55.04 548 VanNatta Office Equip., Inc., Supplies—Vets. Serv. Bur. 6:95 549 Louis D. Neill, Mileage—Co. Invest. 43.64 550 W. G. Norris, Subs. to Canad. His. Assoc.— - Co. Historian 2.81 551 Leon F. Holman, Mileage & Exp.—Co. Director 11.60 552 Lawyers Co-op. Publishing Co., Book—Co. Director ' 10.00 553 D. A. Stobbs, Envelopes—Co..Treasurer 136.88 554 Frank C. Moore, State Comp., Justice Fees— Justices 10.00 555 Ithaca Metal Weatherstrip Co:, Tile Flooring— Jail 174.54 556 Herbert L. VanOstrand, Labor—W: Hill Property 158.40 . $8,566.07 Mr. Stevenson offered the following resolution and moved its adoption Resolution No. 64. On Audit: Resolved, That the foregoing claims amounting to the sum of $8,566.07, be audited by this Board at the amounts recom mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor; and that these claims be 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 to Tuesday, May 21, 1946, at 7 :30 P. M. 72- - Proceedings of the Board of Supervisors ADJOURNED MONTHLY MEETING Tuesday, May 21,_1946 EVENING SESSION Roll call. All members present except Messrs. Snow, Ozmun and Macera excused. - The Clerk read a resolution adopted by the Tioga County Board of Supervisors relative to vaccination of dogs against rabies. ' The Clerk read.a letter from the County Treasurer relative_ tosalaries in his office. Said letter referred to the Committee on salaries and wages. The Clerk announced the receipt of an official commendation from the Secretary of the Treasury for the operation and sup- port of the Payroll Savings Plan. Mr. Gordon offered the following resolution and/moved its - adoption : Resolution No. 65: Transfer' from Contingent Fund for "Painting — County- Buildings". and "Educational Notices." Resolved, That the county treasurer be and he hereby. is authorized and directed to make the following transfers from the contingent fund, to wit : 1750.00 to Painting—County Buildings $ 0.94 to. Educational Notices. Seconded by Mr. Carey. Carried. Mr. Stevenson offered the following resolution and moved its adoption: Resolution No. 66. Authorizing Conveyance of Property in the Town -of Groton. Tompkins County, New York 73 WHEREAS, Patricia Ann Bennett of the Town of Groton has offered the . sum of $20.00 for Lot #39 in the Grandview Heights Development in the Town of Groton, said lot having been formerly assessed to Lucius Atwater, and having been acquired by the County at tax sale in 1929, and having been conveyed to the County by deed of Charlotte V. Bush, County Treasurer, dated October 10, 1930, and recorded in Book 223 of Deeds at page 385. Resolved, That the said offer be accepted, and the Chairman of the Board be, and he hereby is, authorized and directed to execute on' behalf of the County, arid deliver to said Patricia Ann Bennett a quit claim deed of the county's interest in said property, upon payment to the County Treasurer of the said sum of $20.00 Seconded by Mr. Carey. Carried. Mr. Stevenson offered the following resolution and moves i its adoption : Resolution No. 67. Authorizing Conveyance of, Property in - the Town of Groton. WHEREAS, Walter Lee Bennett, Jr., of the Town of Groton has offered the sum of $20.00 for Lot #38 in the Grandview Heights Development in the Town of Groton, said lot having been formerly assessed to Lucius Atwater, and having been acquired by the county at tax sale in 1929, and having been conveyed to the county by deed of Charlotte V. Bush, County Treasurer, dated October 10, 1930, and recorded in Book 223 of Deeds at, page 385. Resolved,. That the said offer be accepted, and the Chairman of the Board be, and he hereby is, authorized and directed to execute on behalf of the county, and deliver to said Walter Lee Bennett, Jr., a quit claim deed of the county's interest in said property, upon payment to the county treasurer of the said sum of $20.00. " Seconded by Mr. Scofield. Carried. Mr. Stevenson offered the following resolution and moved'its adoption : ' 74 Proceedings of the Board of Supervisors Resoluton No. 68. Authorizing Conveyance of Property in the Town of Groton. - WHEREAS, Marion G. Hollenbeck of the Town of Groton has offered the sum of $30.00 for lots 52, 53, 74 and d'75 in the Grandview Heights Development in the Town of Groton, said lots having been formerly assessed to Lucius Atwater, and having been acquired by .the county at tax sale in 1929, and having been conveyed to the county by deed of Charlotte V. Bush, County Treasurer, dated October 10, 1930, and recorded in Book 223 of Deeds at page 385. - Resolved, That the said offer be accepted, and the ,Chairman of the Board be, and he hereby is, authorized and directed to execute on behalf of the county, and deliver to said Marion G. Hollenbeck a quit claim deed' of the county's interest in said property, upon payment to the county treasurer of the said sum of $30.00. Seconded by Mr. Carey. Carried. Mr. Downey reported on dog clinics being held throughout the county and introduced Mr. Underhill, the District Game Manager for six counties, including Tompkins. Mr. Underhill explained the gassing of foxes in Chenango and Cortland Counties but believed that the rabies had not gotten imbedded well enough into Tompkins County to justify the gassing of foxes. Gassing being illegal he proposed the plan of trapping- the rappingthe foxes for Tompkins County and asked the 'cooperation of the Supervisors. Mr. Gordon called attention to the condition of the marble in the building and had a bid from one firm who does that work in the amount of around $680. Mr. Shoemaker reported that the cement steps, -posts and walks around the building needed repairing and that he had a bid of $300 to do that work. Mr. Gordon moved, that it be made known in the papers that the marble and cement work are to be done and that we should' have bids on the work. Seconded by Mr. Downey. Carried. Tompkins County, New York" ,75 A suggestion was made that committee meetings not be held on the day that we have our regular board meetings. Discussion followed. Mr. Gordon moved, that committee chairmen call committee meetings at 10 A. M. on the first Monday of every month. Seconded by Mr. Shoemaker. Carried. _ Mr. Newman -read a letter from Mr. Hardison, representing the Clark Seed Company,. in which he returned -his check for $170 for the Sidney Smith farm in the Town of Caroline. Said matter referred to the Tax Sale Committee: Mr. Gordon reported that the building committee had recom- mended drawing a new lease for the Old County. Clerk's Build- ing and Mr. Newman had prepared a proposed lease. Said proposed lease was read by Mr. Newman. Discussion followed as to whether the board wanted to sell or lease the property. Mr. Baker moved, that we sell the Old County Clerk's , Building. Seconded by Mr., Loomis. Motion lost. Moved by Mr. Vail, that the County Attorney make further negotiations with Mr. Atsedes and his attorney with the fol- lowing in mind. That we do not commit ourselves to make any repairs ; that Mr. Atsedes pay the increase in taxes due to increased valua- tion caused by the improvement he makes to said property; and that the lease be for ten years. Seconded by Mr. Scofield. Carried. Mr. Gordon reported progress being made by the Building Committee in reference to the heating and ventilating condi- tion of the County Treasurer's office. • On motion, adjourned. 76 Proceedings of the Board of Supervisors MONTHLY MEETING ,Monday, June 10, 1946 MORNING SESSION Roll call. All members present except Mr. Ozmun, excused. C. J. Kenerson, Dr. Wm. Geer and Truman Powers ap- peared before the Board and talked relative to preparations for a Medical. Center in Ithaca. They explained the idea as proposed by, a self appointed Exploratory Committee of Citi- zens and asked the Board of Supervisors to appoint s two of, its members on a new Action Committee. - Dr. R. D. Fear, State Health Officer, presented a supple- mental Public Health Budget, which was referred to the Pub- lic Health Committee. S. G. Bascom, District Ranger and M. J. Bock, Forester, from the State Conservation Department representing District No. 3 which comprises six counties (Tompkins, Cortland, Onondaga, Chemung, Cayuga and Tioga) appeared before the Board and explained the new Forest Practice Act. Said matter referred to Reforestation Committee. Mr. Stevenson placed in nomination the name of Mrs. Elsie Boyd as Deputy Clerk of the Board. Seconded by Mr. Carey. There being no further nominations, the chairman declared Mrs. Elsie Boyd duly appointed Deputy Clerk of the Board of Supervisors to serve during the pleasure of the Board. The clerk reported receipt of Supplemental Budgets of Farm & Home Bureaus; report of Sheriffs fees for May and Special Franchises, from town of Danby. The clerk read the resignation of Dr. Wm. L. Seil as a mem- ber of the Board of Managers of the Tompkins County Labo- ratory. Said letter referred to the County Laboratory Com- mittee. - • Tompkins County, New York 77 The clerk read a letter relative to the Regional Conference on Social Work which is to be held in Elmira, June 18th. Letters were read relative toestablishing a blood bank for Tompkins County. Said matter referred to -County Labora- tory Committee. Mr. Gordon offered the following resolution and moved its . adoption : Resolution No. 69. Authorizing Public Health Nurses to Attend Meeting. Resolved, That the public health nurses be authorized to at- tend the Annual Conference of Health Officers and Public Health Nurses to be held at Saratoga Springs, June 25, 26_ and 27. Seconded by Mr. Carey. Carried. On motion, adjourned to 1 :30 P. M. AFTERNOON SESSION Roll call. All members present except Mr. Ozmun, excused. Dr. Henry Ferris, Director of Tompkins County. Laboratory and' Dr. H. B. Sutton, Chairman, Board of Managers, appeared before the Board relative to the Blood Bank for Tompkins County. - The chairman announced the appointment of C. H. Scofield and Daniel J. Carey as members of the Action Committee rela- tive to Medical Health Center. Moved by Mr. Loomis that the appointments be approved. Seconded by Mr. Baker. Carried. Mr. Baker moved, that the resignation of Dr. Wm. L. Seil as a member of the Board of Managers of the Tompkins County Laboratory be accepted. - 1 78 Proceedings of the Board of Supervisors Seconded by Mr. Snow. Carried. Mr. Baker 'placed in nomination the name of Dr. ' Alfred Nelson of Dryden, to fill the unexpired term of Dr. Seil. ' Seconded by Mr. Snow. There being no further nominations, the chairman declared Dr. Alfred.Nelson a member of the Board of Managers of the Tompkins County Laboratory to fill the unexpired term of Dr. Seil, said term to expire December 31, 1949. Mr. Baker offered the following resolution and moved its adoption. Resolution No. 70. Appropriation for Blood Bank. WHEREAS, Section 20-i of the Public Health Law authorizes the Commissioner of 'Health to establish, equip, maintain and conduct a suitable program to collect; process, store and distribute known blood, and the various human blood deriva- tives, in cooperation with such institutions, hospitals or municipal, corporations as he may select on such terms as may be agreed upon. AND WHEREAS, The Commissioner has established rules and regulations for such purpose and this Board is informed by the Director of the County Laboratory, that Tompkins County is eligible for the establishment of such a blood bank, and the Director has recommended a budget therefor, amounting to $5,850 for a year's operation, as follows : Estimated Tentative ,Budget (Establishment and one years operation)_ _- SALARIES: Blood bank Technician $2,500.00. Assistant blood bank. Technician 1,800.00 $4,300.00 $4,300.00 EQUIPMENT : New donor sets, syringes, needles, glass- ware, etc. $ 350.00 Tompkins County, New York 79 SUPPLIES: Transfuso and plasma vacs . $ 800.00 Record cards, tags; stationery, etc. 200.00 Gauze, cotton, towels, antiseptics,- soap, etc. 150.00. Replacement of miscellaneous •minor equipment 50.00 $1,550.00 1,550.00 TOTAL $5,850.00 NOTE : The Tompkins County Memorial. Hospital is-agree- ing s-agree-ing to reconstruct the necessary rooms for the Bank and to allow their use free of rent. They will also turn over certain equipment from the present Hospital Plasma Bank, such as. refrigerator, donor sets, etc. The County Laboratory has some excess equipment as centrifuge, water bath, incubator,, etc., which can be used. Resolved, That this Board approves the establishment of a . . blood bank pursuant to § 20-i of the Public Health Law, to be operated in connection with the County Laboratory and hereby appropriates the sum of $3,700.00 for the same for the balance of the year 1946, and the County Treasurer is hereby author- ized and directed to transfer the said .sum of $3,700 from the Contingent Fund to a new fund entitled Blood Bank. Be it further resolved, That the Clerk of this Board be authorized and directed to apply for_State Aid in the amount of one-half the cost of the establishment and maintenance of such blood bank. - Seconded by Mr. Shoemaker. Carried. - The County Attorney submitted a report on the capital reserve fund as set up in 1944, for the County Laboratory, referred to him by the Finance Committee. Said report placed on file. Mr. Baker offered the following resolution and moved its adoption : Resolution No. 71. Approval of Salary Increases for Direc- tor and Employees of the County Lab- ' oratory. 80 Proceedings of the Board of Supervisors WHEREAS, The Board of Managers of the County Laboratory has increased the following salaries, to wit, Salary of the Director for the year 1946 from $7,000 to $7,500 effective January 1, 1946. War emergency increase in compensation for all other employees of the County Laboratory from _ and after July 1, 1946, as follows : Budget Revised Salary Increase Budget lst Senior Technician- $2,565.20 150. $2,715.20 2nd Senior Technician 2,250.60 150 2,400.60 3rd Senior Technician 2,250.60 150. 2,400.60 1st Junior Technician 1,889.80 150 2;039.80 2nd Junior Technician .. 1,540.00 150 - 1,690.00, Senior Account Clerk 2,090.00 150 2,240.00 AND WHEREAS, The fees of the County Laboratory are suffi- cient for all such increases, without additional appropriations, Resolved, . That this Board approves and authorizes the transfer from County Laboratory -fees to the appropriate bud- get items of the monies required for such additional compen- sation. Seconded by Mr. Loomis. Carried. Mr. Gordon offered the following resolution and moved its adoption. . Resolution No. 72.. Supplemental Budget for Public -Health. WHEREAS, Due to the increase in rate of mileage from 60 to 8¢ per mile for county officials; and the present public health nurses -budget is not sufficient to take care of the increase, therefore be it, Resolved, That there be appropriated' to the Public. Health Committee -the additional sums for the balance of the year as follows : . Tompkins County, New York 81 Traveling expenses - $920.00- Contingent Fund. 35.00 • Syphilis Control 25.00 $980.00 And the County Treasurer is hereby authorized and directed to transfer from the contingent fund the above amounts. Seconded by Mr. Stevenson. Carried. Moved by Mr. Gordon, Chairman of the Public Health Com- mittee, that the clerk of the Board be authorized to submit figures for reimbursement from the state for rabies control. Mr. Gordon offered the following resolution and moved its adoption Resolution No. 73. Terminating Lease of Property 'At 106 No. Tioga. Street, and Authorizing Exe- cution of New Lease to George Atsedes, Thereof. WHEREAS, The existing lease of the county property at 106 No. Tioga 'Street, Ithaca, New York, to George Atsedes, ex- pires on the 30th day of "June, 1950; and whereas, the said George Atsedes has requested the . cancellation of said lease as of July 1, 1946 and the execution of a new lease to him of said premises for twelve years, commencing July 1, 1946, and whereas the Building Committee of this Board has recom- mended compliance with such request, and the County At- torney has prepared and submitted to this Board a new lease, incorporating the terms and conditions. which have been agreed upon by the Building Committee and the said George Atsedes. Resolved, That the existing lease of the county property at No. 106 North Tioga Street, Ithaca, New York be, and the same hereby is, cancelled and terminated as of 8 :00 A. 'M: on the first day of July .1946 ; and that the said premises be leased to George Atsedes for a term - of twelve years, commencing on July 1, 1946 and expiring on July 1, 1958, at a rental of $200.00 per month, and 'upon the further terms and conditions set forth in -the said lease; and be it further resolved that -the Chairman of this Board be authorized and directed to execute the said lease on behalf of the county. 82' Proceedings of the Board of. Supervisors Seconded by Mr. Baker. Carried.. Mr. Gordon offered the following resolution and moved its adoption : Resolution No. 74. Transfer of County. Treasurer's Office and Veterans' Service Agency. Resolved, That the County Treasurer be given the privilege and right to use the Supreme Court Chambers rooms on second floor, retaining the use of the vault in his original office, and that the Veterans' Service Agency be given the right to use the former County Treasurer's Office in the basement ; trans- fer to be made as soon as possible. Seconded by Mr. Carey. Carried. Mr. Downey offered the following resolution and moved its adoption : Resolution No. 75. Approval of Specification of Dog Warden. Resolved, That the Board hereby approves the specifications as prepared by the Civil Service Department for Dog Warden with the exception "assists in taking dog census" should be "assists assessors in investigating damage done by dogs." Seconded by Mr. Loomis. Carried. Mr. Scofield offered the following resolution and moved its adoption • Resolution No. • 76. Additional Appropriation for County Treasurer's Office. Resolved, That this Board approves increases in the salaries of certain employees in the office of the County Treasurer as requested by the County Treasurer, to wit : Budget • Revised . Salary Increase .',Salary Senior Account Clerk $1,420. $230. - $1,650. Typist 1,200. 120. • 1,320... Tompkins County, New York 83 Resolution No. 77. 'Authorizing Transfer of Funds' Given, to Edward Meany Tuberculosis Sanitarium: And be it further resolved, That such increases shall be- come effective June 15, 1946, and the County Treasurer 'is hereby authorized and directed to pay said employees at the _ increased rate from and after June 15, 1946, upon receipt of proper civil service certification therefor. • And be it further resolved, That in order to meet the said increases for the balance of the year 1946, the County Treas- urer be, and he hereby is authorized and directed to transfer from the contingent fund to the appropriate items for County Treasurer's employees salaries the total sum of $200.00. Seconded by Mr. Snow. Carried. The County Attorney submitted an opinion on a special tuberculosis trust fund referred to him by Committee in the -May meeting. Said report placed on file. Mr. Stevenson offered the following resolution and moved' its adoption• WHEREAS, Certain funds are in the hands of the County Treasurer ' as a result of gifts made to the. Edward Meany Tuberculosis Sanitarium by the -Wills of 0: L. Stewart and A. K. Briggs, and by gift from Ellen S. Kimple; AND WHEREAS, By Resolutions of this Board adopted respec- tively on October 12, 1936; September 9, 1940; October 14, 1940; and November 26, 1940 the said hospital was closed to patients, patients therein were transferred to the Hermann M. Biggs State District Tuberculosis Hospital, the building 'in which said hospitalwas housed was sold, the land upon which said hospital stood was sold and conveyed to the People of the State of New York for use as a park or other public purposes, and finally, the existence of the said county hospital 'and its Board of Managers was terminated ; AND WHEREAS, This Board is advised by the County _At- torney that the gifts to said hospital were in substance and effect gifts to the county for the benefit oftuberculosis patients ; 84 - Proceedings, of the Board of Supervisors Resolved,. That the County Treasurer be and: he hereby is authorized and directed to transfer all the monies in his hands standing to the credit of the old county tuberculosis hospital, including the gifts from O. L. Stewart, A. K. Briggs and Ellen = S. Kimple, and the accumulated interest thereon, to the budget item entitled "Tuberculosis :. Patients at Biggs Memorial Hospital." Seconded by Mr. Gordon. Carried. .. Mr.- Scofield offered the following resolution and moved its - adoption : Resolution No. 78. Repeal of Resolution Relative to Charge - backs. Resolved, That the resolution of December 22, 1943, con cerning chargebacks by the County Welfare Commissioner be repealed as of: June 30, 1946. Seconded by Mr. Payne. Carried. Mr. Stevenson offered the following resolution and' moved its adoption Resolution No. 79. Closing HoursforCounty Offices. Resolved, That all county offices may, during July and August, close at 4 o'clock. Seconded by Mr. Shoemaker. Carried. Mr. Stevenson offered the following resolution and moved its adoption Resolution No. 80. Re -Sale, of Property in The Town of Groton. WHEREAS, This Board by Resolution No. 102, adopted on the 13th day of August 1945, authorized a sale and convey- ance of a parcel of one-eighth of an acre in the Town of Groton,. formerly assessed to Walter Baldwin, bounded -north by Tench, east by Morton, south by Fox and west by Clinton Street, to one Walter Joslyn for the sum of $10.00; and whereas, the Tompkins County, New York 85 said Walter Joslyn has refused and neglected to complete the said transaction, and WHEREAS, Robert R. Whitmore and Doris E. Whitmore of, the Town of Groton has offered to purchase the said property -for the sum of .$10.00 and has deposited in advance the pur chase price therefore. Resolved, That the sale of the above described property to Walter Joslyn is hereby rescinded, cancelled and terminated, .and that the offer of Robert R. and Doris E. Whitmore for said property be accepted ; andtheChairman of the Board be, and he hereby is, . authorized' and directed to execute and deliver to said Robert R. Whitmore and Doris E. Whitmore a Quit Claim Deed of the County's interest in said parcel, upon pay- •ment_of the sum of $10.00 at the office of the County Treasurer. Seconded by Mr. Baker. Carried. • Mr. Stevenson offered the following resolution and moved its adoption Resolution No. 81. Sale and Conveyance of Property in the Town of Groton. WHEREAS, Mabel G. Rice of Groton, New York, has offered the sum of $100.00 for a conveyance of the county's interest in seven lots in Grandview Heights in said town of Groton, numbered 13, 14, 15, .16, 17, 18, 19, the said lots being a po"r tion of the lands ,formerly assessed to Lucius Atwater which were acquired by the county at Tax Sale in 1929, and con- veyed to the county by deed of the County Treasurer, dated October 10, 1930,and recorded in Book 223 of Deeds at Page 385 ; and whereas the Tax Sale Committee of this Board has recommended the acceptance of said offer. Resolved, That the said offer. be accepted and that the Chair- man of this Board be and he hereby is, authorized and directed to execute. on behalf of the county and deliver to said Mabel G. Rice, a Quit Claim Deed of the county's interest in said lots upon payment to the County Treasurer of the said sum of $100.00. Seconded by Mr. Carey. Carried. 8b Proceedings of the Board of Supervisors Minutes of. May meeting approved.; as printed. Mr. Stevenson offered the following resolution and moved its adoption: Resolution No. 82. Conveyance of Property in the Town of Newfield. - WHEREAS, Attorney L. N. Simmons has requested a quit claim deed to Charles B. Rood of certain property in the Town of Newfield bounded N by Carpenter, E by Mazourek, S by O'Hagin, and W by the highway, formerly assessed to Katie Becker, in order to clear the title to said property AND WHEREAS, The county has no interest in said property except the payment of outstanding taxes. Resolved, that the Chairman of this Board be and he hereby is authorized and directed to execute on behalf of the county and to deliver to said Charles B. Rood a quit claim deed of whatever right, title and interest the county may have in said property upon payment to the County Treasurer of all out- standing taxes due the county on said property. Seconded by Mr. Baker. Carried. The Clerk read the following Workmen's Compensation In- surance claim as it was audited : Dr. David Robb, Care—Chas. Kauppinen $5.00 The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- culture and Market Law, § 123. Claimant Nature of Expenses Amt. Allowed Wm. B. Strong, Assessor's bill $ 3.66 Lawrence Morey, Assessor's bill 3.60 Frederick McGraw, Dog Warden, Mileage and Expense72.18 $79.44 The Clerk read the followingclaims, as reported and .recom- mended for audit by the several committees to which they had been referred: Tompkins County, New York 87 H=557 Tompkins Co. Laboratory, Petty Cash -Co. Lab... $ 15.72 558 Tompkins Co. Mem. Hosp., Rent -Co. Lab239.17 559 N. Y. Telephone Co., Services -Co. Lab. 7.95 560 Cornell Coop Society, Book -Co. Lab. 12.00 561 H. A. Manning Co., City Directory -Co. Lab12.00 562 R. L. VanDerveer, Rabbits -Co. Lab. 32.50 563 Certified Blood Donor Serv., Serum -Co. Lab 35.27 564` Gradwohl Laboratories, Serum -Co. Lab. 15.22 565 Sharp & Dohme, Inc., Supplies -Co. Lab. 96.00 566 Difco Laboratories, -Inc., Supplies -Co. Lab. 4.52 567 Will Corporation, Supplies -Co. Lab. 36.35 568 Floyd Springer, Soc. Hyg. Clinic -Pub. Health 25.00 569 Mary Clelland, Mileage -Pub. Health 88.00 570 Clara E. Goodman, Mileage -Pub. Health 71.20 571 Marion May, Mileage -Pub. Health 84.80 572 Ruth E. Whitehead, Mileage -Pub. Health 76.80 573 T. G. Miller's Sons Paper Co., Supplies -Pub Health 2.80 574 Dr. Harry G. Bull, ICH Clinician -Pub Health 40.00 575 Duplicate bill 576 H. M. Biggs Mem. Hosp., Carer -Harry Doane -PHC 75.00 577. Number omitted - 578 Leo P. Larkin, M.D., Care -Nelson Emery- PHC 10.00 579 Wool -Scott Bakery, Inc., Bread -Jail. Suppl9.60, 580 J. C. Stowell Co., Groceries -Jail Suppl. 24.89 581 New Central Market, Groceries -Jail Suppl. .74.96 , 582 Clifford C. Hall, Groceries -Jail Suppl. 3.99 583 Market Basket Stores, Groceries -Jail Suppl70.27 584 Albright Dairy, Milk -Jail Suppl. 7.68 585 Clifford C. Hall, Eggs -Jail Suppl. 20.49 586 Clifford C. Hall, Towels, etc. -Jail Suppl. 4.05 587 Robert Leary, Library Page-Rur. Tray. Libr14.40 588 Bert. I. Vann, Mileage & Exp. Co. Supt. 92.64 589 Bert I. Vann, Expenses -Co. Supt. 8.25 590 N. Y. State Elec. & Gas Corp., Services- Co. Bldgs. 191.85 591 Robinson & Carpenter, Coal -Co. Bldgs. 48.45 592 N. Y. Telephone Co., Services -Co. Bldgs. :282.46 593 City of Ithaca, Water bills -Co. Bldgs. 70.22 594 R. A. Hutchinson, Expenses -Child. Ct. 6.00 595 Clifford Hall, Mileage -Child. Ct. ,4.72 596 T. G. Miller's Sons Paper Co., Expenses -Co Atty. Off. 1.06 88 Proceedings of the Board of Supervisors 597 Bennett Conquy, Expenses-D.A. Off. , 5.25 598 Clifford Hall, Expenses -Sheriff 11.25 599 Clifford Hall, Expenses -Sheriff 6.00 600 Clifford Hall, Mileage -Sheriff 194.08 - 601 L. J. Cross, Ph.D., Exam. of water -,Sheriff 20.00 602 H. ,I-1. Crum, M.D., Services -Jail Physician7.00 ' 603 The Corner Bookstore, Supplies -Rabies .75 604 R.. A. McKinney, Services -Rabies 140.00 605 H. A. Carey -Co., Inc., Insurance -Co. Bldgs" 797.80 606 R. A. McKinney, Services -Veterinarian 348.70 607' A. C. Goff, Services -Veterinarian N.R. 608 Herbert L. Van Ostrand, Care -W. Hill Prop. 116.95 -W.. Hill Prop. 116.95 609 Current Revenues_ 610 Fred Bock, Expenses -Justice Peace 10.00 611 Clarence Fiero, Services -Painter 175.70 _ 612 Wilbur Post, Services -Painter 175.70 613 Failing's Plbg. Co., Supplies -Ct. House 37.70 614 C. J. Rumsey & Co., Supplies -Co. Bldg. 11.85 615 Ward Spencer, Supplies -Co. Bldg. ` 1.56 616 Stewart Warren & Benson Corp., Supplies- Co. Treas. 47.50 617 D. A. Stobbs, Express Chg.-Co. Treas. 1.00 618 Wayne D. Campbell, Rep. Typewriter -Co Treas. 1.75 619 Gladys L. Buckingham, Postage-Bd. of Supr7.07 620 McMillan Book Co., Expenses -Co. Judge - 48.41 621 T. 'G. Miller's Sons Paper Co., Expenses -Co Judge ' 6.95 622 West Publishing Co.,' Expenses -Co. Judge . 15.00 623 Williamson Law Book Co., Expenses -Co. Judge • 2.59 - 624 Inter. Bus. Machines Corp., Service -Co. Clerk 18.00 625 T. G. Miller's Sons Paper Co., Supplies -Co. Clerk ' - • 1.70 626 W. G. Norris, Supplies -Co. Clerk 9.75 627 W. G. Norris, Supplies -Mot. Veh. Bu: • 14-.54 628 VanAtta Off. Equip. Co., Inc., Adding Mach. - Mot. Veh. Bu. 191.25 629. T. G: Miller's - Sons Paper Co., Supplies- Mot. Veh: Bu. 23.00 630, T. G. Miller's Sons Paper Co., Supplies- , Election , 1.20 631 Norton Printing Co., Petitions & Cert.-Elec. tion - • 50.00 632 Carl -Roe, Expenses -Sealer 16.08 Tompkins County, New York 89; 633 L. J. Cross, Exam—W. St. John Coroner 20.00 634 T. G. Miller's Sons Paper Co., Supplies—Vet 'Serv. Agency 7.90 635 Norton .Printing- Co., Proceedings—Bd. of Supr. 773.76 636 Louis D. Neill, Expenses—Co. Invest.- -34.32 637 Henry R. Head, Expenses—Co. Historian . ` 9.31 638 T. G. Miller's Sons Paper Co., Supplies—Co. Treas. • 10.70 639 -Walter L. Knettles, Expenses—Co. Serv. Off19.42 640 T. G. Miller's Sons Paper Co., Expenses—Co Serv. Off. 3.05 641 T. ,G'. Miller's Sons Paper Co., Expenses—Co. Serv. Off. .. 4.19 642 Charles H. Newman, Postage—Co. Attorney 3.00 643 H. M. Biggs Mem. Hosp., Care—Co. Patients - -TB . Hosp. 1,450.00 644 R. M. Fellows, Expenses—Soil, Conser. 4.90 $6,772.91 Resolution No. 83—On Audit. Mr. Stevenson_ offered the following resolution and moved its adoption : - - - Resolved, that theforegoing claims amounting to the sum of $6,772.91, be audited by this Board at the amounts recom- mended by the' committees to which they were referred; and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor;, and that these claims be cer- tified to. the County Treasurer by the Clerk of this Board, for and on behalf of the Board. Seconded by Mr. Loomis. Ayes -13. Noes -0. Carried. On motion, adjourned. 90 Proceedings of the Board of Supervisors MONTHLY MEETING Monday, July 8, 1946 Roll call. All members present except Mr. Ozmun, excused. - A report of Sheriff's fees for the month of June was re- ceived and filed. The clerk announced receipt of a letter from the County Officers Associationnotifying County Officers of the- summer conference to be held on September 12, 13 and 14th. A letter from the Department of Health acknowledging re- ceipt of approval of salary increases for County Laboratory employees was read. The clerk read a letter from R. C. Van Marter, Commissioner of Welfare, relative to appropriation for Old Age Assistance burials. Said matter referred to Committee on Charities. The clerk read a letter from Chairman of the Sullivan County Board of Supervisors relative to salaries of super- visors. The Chairman appointed as members of the District Forest Practice Board Harvey Stevenson from the Boardof Super- visors for two years and 11. E. Babcock and W. 0._ Smiley for three year terms commencing as of today. Schuyler Reid Hafely of the Rateonic Utilities Company talked relative to reduction of electricity rates. The Chairman appointed the Finance and Building Committees to meet with Mr. Hafely. Mr. Shoemaker offered the following resolution and moved its adoption': • Resolution No. 84—Additional Appropriation for County Clerk's Expenses. WHEREAS, the County Clerk, has requested an additional ap- propriation for unusual expenses in connection with the re Tompkins'.. County,New. York 91 cording:. and .copying of " soldiers'_ discharges and other miscel- laneous office expense; Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer from .the contingent fund to the budget item of "postage, bond premium and otherex- penses" of the County Clerk the sum of $1000.00 to cover unusual additional expenses in the office of the County Clerk, the same to be paid out only upon verified bills duly audited by the Board of Supervisors. Seconded by Mr. Stevenson. Carried. Mr. Shoemaker offered the following resolution and moved its adoption : Resolution No. 85—Appropriation for Petty Cash Fund in the Office of the County Clerk. Resolved, that the County Clerk be and he hereby is author- ized to establish a revolving petty cash fund in the amount of $100.00 to be used for the payment in advance of audit for materials, supplies' or services required for the conduct of the business of the County Clerk's Office or, the Motor Vehicle Bureau, provided a duly itemized and verified bill for all such expenses be subsequently submitted to the Board of Super- visors for audit, and that when such bills are audited and paid, the amount thereof .shall be returned to such petty cash fund; and provided further that any of such bills or any por- tion thereof which the Board of Supervisors shall refuse to audit and allow, shall be the personal liability of the County Clerk, and he shall promptly reimburse such petty cash fund in the amount of any such disallowance;. and be it further Resolved, that the verified bill of the County Clerk for the sum of $100.00 for the purpose above stated be and the same hereby is approved and audited by this. Board, and•the County Treasurer is hereby authorized and directed to pay the said bill of $100.00 to W. Glenn Norris, County Clerk, from the contingent fund. No Second. Mr. Downey offered the following resolution and moved its adoption : 92 Proceedings of the. Board of: Supervisors Resolution No. 86—Appropriation—from County Road Fund for Project No. 6. WHEREAS, the County Superintendent has `recommended and requested an additional appropriation from the County Road‘ Fund for completion of- Project No. 6- Shaffer :Road; Newfield #131. Resolved, that the Sum of $10,000 or so much thereof as may be necessary be and the same hereby is appropriated from the County Road Fund, for Project No. 6—Shaffer Road, Newfield #131, and the Couty Treasurer is hereby directed to pay the same upon order -of the County: Superintendent. • Seconded by Mr. Snow. Carried: Mr. Downey offered the followingresolution and moved its adoption Resolution No. 87 -Appropriation from County Road Fund. - for Ludlowville Bridge. Resolved, upon recommendation of the County Superintend- ent, that the sum of $19,000. or so much thereof as may be necessary, be and the same hereby is appropriated from the _County Road Fund for the repair and rebuilding of the Lud- lowville bridge near the Town Hall in the Town of Lansing; and the County Treasurer is hereby authorized and directed to pay the same upon order of the County Superintendent. Seconded by Mr. Scofield. Carried. . Mr. Scofield offered the following resolution and moved its adoption Resolution No. 88—Appropriation for Old Age Assistance Burials. Resolved, that there be appropriated the sum of $2,000 for burials in. the OAA program and that the County Treasurer be authorized to transfer the same. The above sum tobe trahsfered from the Old Age Reserve Fund. Seconded by Mr. Carey. Carried. Tompkins County, New York 93' Mr. Stevenson offered the following resolution and moved its adoption Resolution No. 89—Sale of Buildings on Conley Property. WHEREAS, Carl L. Robedee of Danby has offered the sum of Twenty Dollars ($20.00) for the small buildings remaining on the Conley property in Newfield which have not been pre- viously sold ; Resolved, that the said offer be accepted on condition that payment of the said sum of $20.00 be paid to the County Treasurer before the buildings are removed. - Seconded by Mr. -Carey. Carried. Minutes of June 10th meeting approved as printed. Mr. Downey reported on dog clinics and the trapping of. foxes being carried on in town of Dryden. C. H. Newman, County Attorney, explained the new law effective July 1, relative to tuberculosis patients. The clerk read the following Workmen's Compensation In- surance claims as they were audited : Dr. Joseph N. Frost, Care—Elmer Inman $ 8.00 Leo P. Larkin, M.D., Care—Elmer Inman 8.00 Dr. D. M. Ryan, Care—Delbert Norton . 5.00 Dr. D. M. Ryan, Care—Clifford Butler - 3.00 David Robb, Care—Henry Blovsky 5.00 Dr. R. M. Vose, Care—George Tichenor 15.00 Dr. Frank Ryan, Care—Frank Babcock 12.00 Chairman, Workmen's, Comp. Board—Assessment Expense - 19.38, $75.38 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. 94 - Proceedings of the_ Board of Supervisors. Claimant Nature of Expense Amt. Allowed City .of Ithaca -Issuing Summons $ 50.00 H. L. Brockway -Serving Summons 100.00 Ralph Dellow-Assessor's Bill 4.20 W. B. Strong -Assessor's Bill 4.20 W. B. Strong -Assessor's Bill 5.58, Ralph Dellow-Assessor's Bill 5.58 Harry E. Warren -Assessor's Bill 3.72 Olin- King -Assessor's Bill 3.72 ,Lawrence Morey -Assessor's Bill 4.20 Wm. ,K. Ellison -Assessor's Bill ' 3.90 Frederick R. McGraw -Dog Warden 91.14 $276.24 The clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred: H=645 Tompkins Co. Laboratory, Petty Cash -Co: Lab. $ 20.41 646 Tompkins Co. Mem. Hospital, Rent -Co. Lab219.17 647 New York Telephone Co., Services -Co. Lab8.30 648 Will Corporation, Supplies -Co. Lab. 7.36 649 Will .Corporation, Supplies -Co. Lab. 1.89 650 Warren E. Collins, Inc., Supplies -Co. Lab25.00 651 Commercial Solvents Corp.,. Supplies -Co. Lab. 5.93 652 The Arthur H. Thomas Co.; Supplies -Co. Lab. 1.81 653 Sharp & Dohme, Inc., Supplies -Co. Lab. 3.60- 654 Mary Clelland, Mileage -Public Health 71.28 655 Clara E. Goodman, Mileage -Public Health 48.00 656 Marion May, Mileage -Public Health 70.08 657 Floyd Springer, Soc. Hyg. Clinic -Public Health 26.25 658 Ruth Whitehead, Mileage -Public Health .. 70.08 659 T. G. Miller's Sons Paper Co., Supplies -Public' Health 10.20 660 Ruth E. Whitehead, Expenses -Public Iealth 37.10 661 Mary Clelland, Expenses -Public Health 37.10 662 Marion May, Expenses -Public Health 37.10 663 Marion May, Supplies -Pub. Health 31.44 664 Dr. Harry G. Bull, ICH_Clinician-Pub. Health 30.00 665. H. M. Biggs Mem. Hospital, care -Harry Doane-PHC 77.50 666 Reconstruction Home, . Inc., care -Rosemary DaBall-PHC 35.00 Tompkins County, -New York 95 667 Leon E. Sutton, M.D., care---lielen Niblock- --PHC 75.00 ;668 Reconstruction Home, Inc., care -Nelson Emery-PHC 108.50 669 A. C. Goff, Services -Veterinarian 98.45 670 Corner Book Store, Supplies-Rabie's 1.25 671 Jensen-Salsbery Lab., Inc., Supplies -Rabies 180.00 672. Stover Printing Co., Supplies-Rabdes 29.00 673 The Ithaca Journal, Legal Notices -Co. Treas64.48 674 Journal and Courier, Legal Notices -Co. Treas. 58.88 675 H. M. Biggs Mem. Hosp., care -Ellen V. Coyle. -TB Hosp. 152.50 676 City of Ithaca, Water Bill -Hector St. ' 3.54 677 New York St. Elec. & Gas Corp., Services -- Co. Bldgs. _ 202.68 678 .New York Telephone Co., Services -Co. Bldgs. 281.35 679 Irene H/Taggart, Services-Swbd. Oper. . 1.80 680 Donohue -Halverson, Inc., Supplies -Co. Bldg43.20 681 Syracuse Psychopathic. Hosp. care, 1VI. Van - Houten -Child. Ct. 100.00 682 Clifford C. Hall, Mileage & Exp. -Child. Ct. 7.40 683 T. G. Miller's Sons Paper Co., Supplies- , Child. Ct. 2.00 684 R. A. Hutchinson, Supplies -Child. Ct. 2.00 685 R. A. Hutchinson, Postage -Child. Ct. , 6.00 686 The Ithaca Journal, Legal Notices -Supreme Ct. 20.16 687, A. J. Laux & Company, Supplies -Sheriff 15.70 688 Clifford C. Hall, Postage -Sheriff ' 6.00 689 T. G. Miller's Sons Paper Co., Supplies - Sheriff 2.00 690 T. G. Miller's Sons Paper Co., Supplies - Sheriff 5.95 691 Norton Printing Co., Postals-Sheriff 16.50 692 Clifford C. Hall, Expenses -Sheriff 13.75 693 Clifford. C. Hall, Mileage -Sheriff 160.24 694 Thayer Radio Co., Services -Sheriff 3.75 695 W. A. Harvey Sporting Goods Co., Supplies- - Sheriff 51:00 696 -W. A. Harvey Sporting Goods Co., Supplies- - Sheriff 26.75 697 Clifford C. Hall, Supplies -Sheriff - 16.88 698 Clifford C. Hall, Eggs -Sheriff 18.22 699 The J. C. Stowell Co., Supplies -Sheriff.......... -5.92 700 Albright Dairy, Milk --Sheriff 7.65 701 New Central Market, Meat -Sheriff 36.50 t 96 Proceedings'of the Board of Supervisors 702 The Market Basket Stores, Groceries -Sheriff 81.52 703 Woll-Scott Bakery, Bread -Sheriff 8.62 704 Clifford. C. Hall, Supplies=Sheriff .35 705 Bert I. Vann, Mileage -Highway 92.08 706 Bert I. Vann, Expenses -Highway 8.75 707 Burroughs Adding Mach. Co., Services- Highway .54 708 Herbert L. VanOstrand, Labor -W. H. Prop. -115.20 709 C. J. Rumsey & Co., Supplies -Co. Bldgs. ,3.12 710 Tisdels Repair Shop, Services -Co. Treas 5.00 711 D. A. Stobbs, Supplies -Co. Treas. .57 712 T. G. Miller's Sons Paper Co., Supplies -Co Treas: 2.50 713 Stover Printing Co., Supplies -Co. Treas. 35.30 714 D. A. Stobbs, Supplies -Co. Treas. ; 1.41 715 Gladys L. Buckingham, Postage-Suprs. 3.00 716 T. G. Miller's Sons Paper Co., Supplies-Suprs. .25 717 Williamson Law Book Co:, Books -Surrogate . 7.00 718 The Frank Shepard Co., Citation -Co. Judge 20.00 719 Journal & Courier, Legal Notices -Co. Clerk 1.32 720 W. G. Norris, Postage -Co. Clerk 6.00 721 Ithaca Journal, Legal Notices -Co. Clerk 1.56 722 VanNatta"Off. Equipment Supplies -Co. Clerk .45 723 Burroughs Adding Mach: Co., Supplies -Co. Clerk • L .54 724 Corner Bookstore, Supplies -Co. Clerk 8.25 725 Norton Printing Co., Supplies -Co. Clerk 30.00 726 T. G. Miller's Sons Paper Co., Supplies - , up_ plies -Co Clerk 28.10 " = 727 Photostat Corp., Supplies -Co. Clerk 257.91 728 Photostat Corp., ,Supplies -Co. Clerk. 257.91 729 Photostat Corp., Supplies -Co. Clerk 1.82 730 W. G. Norris, Postage -Co. Clerk 8.15 731 Daniel E. Patterson, Expenses -Election 40.21 732 Irene Taggart, 'Services -Election 2.10 733 Margaret Finn Mayer, Political Calendars- . Election 25.00 734 Carl Roe, Mileage -Co. Seal: & Wgts. 26.56 735 Walter L. Knettles, Expenses -Vet. Serv. Ag76.88 736 Louis D. Neill, Mileage & Exp. -Co. Invest 28.26 737 T. G. Miller's Sons. Paper Co., Supplies -Vet. Serv. Ag. ' 8.70 738 `Leon F. Holman, Expenses -Vet. Serv. Ag. 7.48 739 Frank O. Rothermich, Labor -Reforestation 32.00 740 Russell R. ,Rood, Labor -Reforestation - 32.'00 741 Russell L. Rood, Labor -Reforestation 33.60 Tompkins County, New York 97 742 Herbert F. -'Spencer, Signs=Co. Bldg. 3.00 743 Robert Leary, Services—Library 9.60 744 Syracuse News Co., Books -Library 130.52 745 H. R. Huntting Co., Books—Library 7.26 746 R. A. McKinney, Services—Veterinarian 163.00 747 E. Delos Crumb, Services—W. H. Prop. 81.50 $4,394.49 Mr. Stevenson offered the following resolution -and moved its adopition : Resolution No. 90—On Audit. Resolved, that the foregoing claims amounting to the sum of $4,394.49, 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. 98 Proceedings of the Board of Supervisors MONTHLY MEETING Monday, August 12, 1946 MORNING SESSION . Roll call. All members present. A report of $98.02 received as fees for the month of July by the Sheriff was filed with the clerk. The clerk reported receipt of letters from Civil Service De- , partment relative to temporary appointment of Carl Roe as County Sealer of Weights and Measures effective May 1, 1946, and also notice of competitive examination for that position to be held September 21, 1946. • The Municipal Service Bureau of the Civil Service Depart- ment notified the Chairman that the County Director of, Vet- erans' Service Agency was established in the non-competitive class, effective July 29, 1946, and the positions of Secretary to the County Attorney and Assistant, Steam Boiler Fireman (Inmate) County Home were placed in the exempt class. The. Clerk announced the receipt, from .the -Department of Audit and Control, for filing of a copy of -the application of the Town Board of Town of Caroline to establish the Caroline Fire District in the Town of Caroline. - The Clerk read letters.. from the State Department of Health of approval of •State Aid for the Supplemental Budget for public health work as appropriated by the Board on June 10th;' also, one of the approval for 50% reimbursement for vaccination of dogs against rabies which appropriation was made by the Board on April 8th. Special Franchises for the Towns of Caroline and Enfield were received and filed. Mr. Newman read his opinion as to whether the county could legally contribute funds for preliminary survey and planning of a community health center project. Said opinion referred to Finance and Health Center Committee: Tompkins County; New York 99 Resolution No. 91.. Clarification of Resolution No. 71. , Mr. Baker offered the following resolution and moved its adoption : - Resolved, That the war emergency increase in -compensation for the employees of the County Laboratory other than ,the director, granted by Resolution No. 71 adopted by thisboard on June 10, 1946, was intended to give an increase of $25 per month to each of said employees from and after July 1, 1946,. the increase of $150 to each of them set forth in said resolu- tion being the total amount of the increase for the six month period from July 1 to December 31, 1946; and the County Treasurer, is hereby directed to' pay them accordingly. Seconded by Mr. Macera. Carried. ' Resolution No. 92.. Correction of Resolution No. 81. Mr. Carey offered the following resolution and moved its adoption WHEREAS, The description of the parcels in the Town of Groton sold to Mabel G. Rice, as set forth in Resolution No. 81 - adopted by this Board on June 10, 1946 was erroneous ; Resolved, That the said resolution be and the same hereby is rescinded;; and be it. further 0 Resolved, That the offer of Mabel G. Rice of Groton, 'New York, of the sum of $100.00 for a conveyance of the county's interest in seven lots in Sunrise Park in said town of Groton, numbered 213, 214, 215, 216, 217, 218 and 219, heretofore' acquired by the County at tax sales, be accepted, and the Chair- man of the Board be and, he hereby is authorized and directed to execute on behalf of the County and deliver to said Mabel G. Rice, a quit claim deed- of the county's interest in said lots upon payment to the County Treasurer of the said sum- of $100.00. Seconded by Mr. Snow. Carried. _ 0 Resolution No. 93. Appropriation for Tompkins County Agricultural and Horticultural Society 100 Proceedings of the Board of Supervisors :Mr. Stevenson offered the following resolution and- moved its adoption : Resolved, That there be and hereby is appropriated the sum of Two Thousand Dollars to the Tompkins County Agricul- tural and Horticultural Society for the year 1946, and -the County Treasurer is hereby authorized and directed to pay the same to the treasurer of that society from the Contingent Fund. Seconded by Mr. Carey. Carried. Resolution No. 94. Appropriation for Reforestation. Mr. Stevenson offered the following resolution and moved its. adoption : Resolved, That there be and hereby is appropriated the sum of five hundred dollars ($500) for reforestation in Tomp- kins County in the year 1947, pursuant to subdivision 28 of Section 12 of the County Law. Seconded by -Mr. Snow. Ayes -14, Noes -0. Carried. Resolution No. 95. Rejection of Proposed Contract with the State f or ' Control of . Snow and Ice on State Highways. Mr. Downey offered the following resolution and. moved its adoption: WHEREAS, the Superintendent of Public Works of the State -of New York has submitted to this board a proposed agree- ment, terms, rules and regulations, pursuant to Chapter 305 of the Laws of 1946, for the control of snow and ice on State Highways in Tompkins County by the County of Tompkins for a three year period; and WHEREAS,' under the said law the maintenance and repair of improved state highways in towns and incorporated vil- lages, including the control of snow and ice on such highways, is under the direct supervision and control of the superinten- dent of public works and he is responsible therefor, and the performance of the work of such control of ice arid snow by the county under contract and -the the making of an agreement with Tompkins County, New York 101 the state therefor is optional with the county.; and whereas the Highway Committee 'of' this' board has recommended that the County of Tompkins should not undertake the same; Resolved, That this board respectfully declines to enter into said proposed agreement with -the State of New York, and the same is hereby in all respects rejected; And Be It Further Resolved, That a copy of this resolution be sent by the clerk to the Superintendent of Public Works of the State of New York. Seconded by Mr. Gordon. Carried. Resolution No. 96. Appropriations from County Road Fund for Projects Nos. 2 and 5. Mr. Downey offered the following resolution and moved its adoption : • WHEREAS, The County Superintendent has recommended and requested additional appropriations from the County Road Fund for completion of Project No. 2—Trumansburg Ceme- tery Road, -Ulysses #148 and Project No. 5—Irish Settle- ment Road, Dryden #162; Resolved, That the sum of $6,500, or -so much thereof as may be necessary, be and the same hereby is appropriated from the County Road Fund for said Project No. 2, and, that the sum of $7,500, or so much thereof as may be necessary; be and the same hereby is appropriatedfrom the ,County Road Fund for said "Project No. 5; -and the County Treasurer is hereby authorized and directed to pay the same upon order of the County Superintendent. Seconded by Mr. Scofield. Carried. Resolution No. 97. Approval of Rates. for Hospital Care of Welfare Patients. Mr. Scofield offered the following resolution and moved its adoption : Resolved, That the Commissioner of Public Welfare be and • \ 102 ' Proceedings of. the Board of Supervisors n l he hereby is authorized to enter into an agreement with the Tompkins County Memorial Hospital providingfor the pay- ment of five dollars per day plus- extras for welfare patients 'cared for at the said hospital, such agreement to become effec- tive September 1, 1946. Seconded by Mr. Ozmun. Carried. Resolution No. 98. Increased Rate for Dental Hygienist. Mr. Gordon offered the following resolution and moved its adoption Resolved, That the rate for Dental Hygienist be increased from $5 to $6 per clinic; funds already available to, take care of this increase. Seconded by Mr. Ozmun. Carried. Resolution No. 99. Request for a Joint "Meeting to Discuss the Welfare Law. Mr. Scofield offered the following resolution and moved its • - adoption Resolved, That the Board of Supervisors acknowledges the receipt of a report on the action of the Common Council re- questing the adoption of _Option 4, Section 74E, of the Social Welfare Law, And be it further resolved, That the Board request a spe- cial joint meeting of the Common Council of the City of Ithaca ' and the Board of Supervisors to discuss the best course for Tompkins County,in the administration of Welfare. The date of such meeting to be arranged by the Chairman of the Board of Supervisors and the Mayor of the City of Ithaca. Seconded by Mr. Baker. Carried. Resolution,No. 100.' Sale of Tax Foreclosure Properties. Mr. Stevenson offered the following resolution and moved its adoption : • Tompkins County, New York , 103 Resolved, That the properties, acquired by the County through foreclosure of tax liens in the years from 1941 to , 1946, inclusive, which have not heretofore been disposed of, be offered for sale by the Clerk of this Board in the Supervisors' Rooms on October 5, 1946 at 10 a.m..with a minimum price on each parcel to be fixed by. the Tax Sale Committee and an- nounced . . at the time of sale, each sale where the highest bid is not in excess of $300 to be for cash, 50% thereof payable on the date of sale and the balance within thirty days thereafter; . and if said terms are not complied with, the sale contract shall be automatically terminated and the property so sold and not paid for shall belong to the .County free from all claim on the part of the purchaser, and, may be resold by the County at any time without notice to the first purchaser; and be it further Resolved; That the County Attorney shall prepare a notice of such sale, and that the •Clerk shall cause the same to be pub- lished twice in the. Free Press, the Journal and Courier, the - Rural News and the Ithaca Journal and have 300 handbills printed and distributed throughout the County. Seconded by Mr. Downey. Carried. Minutes of July 8th meeting approved as printed. On'motion adjourned to 1 :30 p.m. AFTERNOON SESSION. Roll Call.. All members present except,Mr.‘Macera. Resolution No. 101. Approval of Specifications .for Care- taker of .West `Hill Property. Mr. Ozmun, offeredthe following resolution and moved its adoption Resolved,. That the Board approves and adopts the specifica- tions for Caretaker, applying to the caretaker of the West Hill property, as prepared and submitted by the Department of Civil Service. 104 Proceedings of the Board of Supervisors "Duties": Maintains and cleans the building and grounds of the county property on West Hill ; does related work as required. This is a simple routine grounds, and maintenance work performed under general supervision. Mows, rakes and cuts grass, trims trees, . hedges and shrubbery ; cleans buildings and 'grounds ; clears paths and walks; operates a heating system. Required Knowledges, Skills and Abilities : Some knowledge of the methods, materials and -tools used in maintenance of grounds, buildings and equipment; mechanical aptitude; ability to perform assigned work without constant 'super- vision; good judgment; dependability; good physical condition. Acceptable Experience and Training: Some experience as a groundsman, gardener or caretaker and completion of a stand- ard grade school course; or any equivalent combination of ex- perience and trainingsufficient to indicate ability to do the work." Seconded by Mr. Stevenson. Carried. Resolution No. 102. ' Appropriation for Survey to Determine Location of County Laboratory. Mr. Scofield offered the following resolution and moved its adoption :, Resolved, That there be and hereby is appropriated the sum of $1,000 for the purpose of making a preliminary survey to determine whether the County Laboratory should be housed as a unit of the proposed Community Health Center, the said sum to be paid out by the County Treasurer upon order of the Board of• Managers of said County Laboratory,,and be it fur- ther - Resolved, That for the foregoing purpose the County .Treas- urer be and he hereby is authorized and directed to transfer the sum of $1,000 from the Contingent Fund to the' County ' Laboratory. Seconded by Mr. Ozmun. Carried. Resolution No. 103. Transfer from Surplus, Fund to Con- tingent Fund. Tompkins County, New York 105 Mr. Stevenson offered the following resolution and moved its adoption : Resolved, That the County Treasurer be authorized and di- rected to transfer $15,000 from the Surplus Fund• to the Con- tingent Fund. Seconded by Mr. Vail. Carried. Moved by Mr. Scofield, that the report of the County At- torney relative to the legality of appropriating_moneys for the Health Center Project be incorporated in the Supervisors pro- ceedings. ' Seconded by Mr. Carey., Carried. "Mr. LePine Stone, Chairman Board of Supervisors Ithaca, New York Dear Mr. "Stone : This is in response to your inquiry as to whether the county may legally comply with the request of the Health Center Action Committee to contribute funds for the neces- sary preliminary survey and planning of the Community Health Center project. In view of the importance of this subject, the desire of , the Health Center Committee to have the county's coopera- tion, and. the fact that the answer to this inquiry may also determine whether the county can participate later on in the construction and management of the Health Center, I have examined thequestion carefully and have reviewed all of the pertinent provisions of the State Law. • In my opinion, the County may legally make the appro- priation requested and participate generally in the cost and management of the proposed Health Center, provided the project, or the portion of it which the county undertakes, is brought within the purview of one or more of the specific purposes ,which the legislature has enumerated as proper purposes for the expenditure of county moneys, as herein- after set forth. 106 Proceedings of the Board of Supervisors It should be borne in mind that the Board of Supervisors of -a, county has much more limited powers than the Common Council of a city. It is a safe general rule that the Board cannot appropriate moneys for any purpose unless there is a statute giving it authority to do so. In other words, it is not enough .that the purpose is one which the Board believes is, worth while, or one that promotes the general welfare'; it , must be one that the, state legislature has said is a proper county charge. On the other hand, when the legislature • has given the Board of Supervisors a board power such as the right to con- struct buildings or .establish a hospital, the Board has the authority to appropriate moneys for necessary incidental "ex- penses such as the cost of a preliminary survey and the em- ployment.of an architect. Let us now examine the several . statues which enable the county to participate in providing facilities for the medical care and hospitalization of its citizens. 1. Section 126. of the General Municipal Law authorizes the Board of Super- visors to determine that there shall be within the county a public general hospital for the care and treatment of the sick, and when such determination has been made, moneys, may be raised and appropriated for the purchase of property, construction of buildings, the purchase of all necessary equipment, and for the main- , tenance of the hospital. when it has been established. Under this provision it wouldbe legal for, the county to. provide funds for the proposed Health Center or for one or more of the units thereof, but this power is_subject'to two , important qualifications. First, it must be a public general . hospital. It ,cannot be owned or controlled by any private corporation, such as Cornell University,' or the - Tompkins. County Memorial Hospital. The reason for this; is that the Constitution of • the State. (Article 8, Sec. 1) prohibits the_ county, from giving or loaning any money or property to or in aid of any individual or private corporation or associa- tion or private undertaking. Secondly, no moneys may be 'appropriated .under this pro- vision until the -Board' shall have first determined that -there shall be a county hospital. In other words, the proposedap-, Tompkins County, New York 107 propriation for preliminary expense is illegal unless and until this Board has decided that the Health Center or one of its units shall be a county public hospital. 2. Section 45 of the County Law authorizes the Board to establish a county hospital for the care and treatment of, persons suffering from tuberculosis, and to construct and equip, and operate the same through a Board of Man- , agers appointed by. the Board. In view of the excellent facilities for this purpose at the Hermann M. Biggs Memorial State Hospital, I assume that there is no thought of duplicating those facilities in the proposed Health Cen- ter. - 3. Section 20-c of the Public Health Law authorizes the Board of Supervisors to establish a County Laboratory; to construct and equip a building for this purpose, and to operate the same through a Board of Managers appointed by the Board. Under this provision the Board could, if it so desired, make the County Laboratory which ,it has established, one of the units in the new Health Center and appropriate all necessary, funds therefor, provided . this unit was continued under the control and supervision of the Board of Managers appointed for that purpose. Inci- dentally, Section 20-i of the samelaw permits the county to establish, equip and maintain a blood bank, and Section 12, subdivision 44-a of the County Law permits the Board to, provide office space and equipment for the use 'of the county public health nurses. 4. Finally, Section 77-a of the General Municipal Law authorizes the Board of Supervisors by a two-thirds vote to construct and maintain a memorial building in com- memoration of soldiers and sailors, who have served in this war, either as a county memorial or as a joint county and city project. For this purpose, a "committee would, be appointed- and the moneys would be paid out upon the order 'of the committee. I mention this because it has been advocated by some that one of the units of the Health Cen- ter might be a suitable and appropriate War Memorial. - Here again it would be essential that any ,such memorial building be constructed and maintained ,under the direc- tion ,of the committee, composed only of members of'this Board, or composed of members of the city • and' county boards, acting jointly. 108- Proceedings ,of the Board of Supervisors, To sum.up, the gist of this opinion, is, that under existing law, the Board of Supervisors may participate in the pro- posed Health Center project, and raise, money by taxation therefor, provided the Health Center, or the unit thereof to which the county contributes is either a public general hos pital, a county tuberculosis hospital, a building to house the existing County Laboratory, or a War Memorial and in each case it must be constructed, operated and managed as' a public institution under the direction of a committee or Board. of Managers, appointed by the county or by the county acting jointly with another municipal corporation. In closing, it should be pointed out that what is not pos- sible under existing laws, may become possible, within the limits of the Constitution of the enactment of special legis- lation, which will meet the needs of this community and give. additional powers to the Board. of Supervisors. Very truly yours, /s/ CHARLES H. NEWMAN County Attorney Resolution No. 104. Change in Salary Range for Deputy County Service Officer. Mr. Ozmun offered the following resolution and moved its adoption: ' Resolved, .That the salary range of the position of Deputy County Service Officer be changed from a minimum of $1,680 and a maximum of $1,920 to a minimum of $1,800 and a maxi- mum of $2,160. Seconded by Mr. Downey. Carried. Resolution No. 105. Transfers from Contingent Fund for Court House and Jail Repairs, Heat and Light, and County Judge Ex- penses. Mr. Stevenson offered the following resolution and moved its adoption : Tompkins County, New York . 109 Resolved, That the County Treasurer be and he hereby is authorized and directed to transfer from the Contingent Fund to the following budget items the sums stated respectively after each of such items : 102-J Court House and Jail Repairs,$1,300.00 117-A Heat and Light 1,600.00 103-E County Judge Expenses 300.00 Seconded by Mr. Baker. Carried. The Clerk read the following Workmen's Compensation surance claims as they were audited : In - Dr. R. M. Vose, care Henry Blovsky $ 32.50 Dr. R. M. Vose, care Edward Skala 25.00 Dr. R. M. Vose, care John Crance 11.00 Dr. R. -M. Vose; care Chas. Kauppinen 41.00 Dr. Philip Rossiter, care Clifford Drake 29.00 Leo P. Larkin, M.D., care Lenfred Seeley 15.00 Chairman, Workmen's Compensation Board, Assess- ment Expense 10.00 ' . $163.50 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 Harry E. Warren, Assessor's Bill $ 3.72 W. B. Strong, Assessor's Bill - 3.60 H. C: Thorne, Assessor's Bill 3.20 D. B. Bull, Assessor's Bill .... 3.90 Harry E. Warren, Assessor's Bill 3.72 Frederick R. McGraw, Dog Warden, Mileage & Ex- penses 102.49 $120.63. The Clerk read the following claims, as -reported and recom- mended for audit by the several committees to which they, had been referred 110 Proceedings of the Board of Supervisors 1 H-748 Tompkin's 'Co. 'Laboratory, Petty Cash, -Co. • Lab. $ 21.02 749 Tompkins Co. Memorial Hospital, Rent -Co. Lab. - 224.17 750 New York Telephone.Co., Services -Co. Lab 9.90 751 Will Corporation, Supplies -Co. Lab. 7.41 752 Will Corporation, . Supplies -Co. Lab. 30.69 753 Will Corporation, Supplies -Co. Lab. 11.88 754 Will Corporation, Supplies -Co. Lab., 11.75 755 Will Corporation, Supplies -Co. Lab. 17.10 756 The Arthur II. Thomas Co.,. Supplies -Co , Lab :\ 10.61 757 The Arthur H. Thomas Co., Supplies -Co. Lab. 32.14 758 Paragon C &. C Co., Supplies -Co. Lab. '30.53 759 Gradwohl Laboratories, Supplies -Co._ Lab. 15.22 760 Liquid Carbonic Corp., Cyl. Demurrage -Co Lab. .72 761 Certified Blood Donor Serv., Serum -Co. Lab83.81 762 Floyd Springer, Soc. Hyg. Clinic -Public - Health - 45.50 763 Clara E. Goodman, Mileage -Public Health 64.64 764 Mary Clelland, Mileage -Public Health ' 74.88 765, Marion May, Mileage -Public Health 88.00 766, Ruth E.: Whitehead, Mileage -Public Health .. 75.52 767 Dr. Harry. Bull, ICH 'Clinician -Public Health ' 30.00 768 Mrs. Regina Eno, Dental Hygienist -Public , Health ' 54.00 769 Reconstruction Home, Inc., , care . Nelson Emery=PHC ` 105.00 770 H. M. Biggs Memorial Hosp., care.Harry J Doane-PHC 42.50 771 H: M. Biggs Memorial Hosp., care Audrey M' Rounds -TB Hosp. , ' 160.00 772 H. M..Biggs Memorial Hosp., care Co. Patients 1,432.50 773 Robinson.& Carpenter, Coal -Co. Bldgs. 359.59 774 New York. State Elec. & Gas Corp., Services- Co. Bldgs. - CO.,' 199.28 775 New York Telephone C'Services-Co. Bldgs. 294.80 776 Clifford C. Hall, Eggs -Sheriff , , - 13.92 777 Albright Dairy, Milk -Sheriff 6.53' 778 Market Basket Stores, Groceries -Sheriff '56.90 779. Wool Scott Bakery, Bread --Sheriff 8.45 780 New Central Market, Meat -Sheriff 65.91 . 781 Rothchilda Bros., Sheets -Sheriff 23.28 782 • A. J. Laux & Co., Inc., 'Supplies -Sheriff • 3'0.26 Tompkins County, New York 111 783 Clifford C. Hall, Expenses—Sheriff 8.25 784 Clifford C. Hall, Mileage—Sheriff 196.00 785 American Library Assoc., Book List Subscrip- . tion, Rur. Tray. Lib. 3.00 786 H. W. Wilson Company, Supplies—Rur. Tray Lib. 4.00 787 H. W. Wilson Company, Book Review—Rur Tray. Lib. - 9.00 • 788 H. W. Wilson Company, Supplies—Rur. Tray. Lib. '3.50 789 G. G. Stevens, Clinic Rabies ' 60.00 790 Corner Bookstore,; Cards -Rabies " 3.60 791 Norton Printing Company, Postals=Rabies 47.50- 792 Cornell University N.Y.S. Veterinary College, Services—Blood Tests, 50.05 793 Cornell University N.Y.S.'Veterinary College, Services—Blood' Tests 1 ' 3.75 794 Cornell University N.Y.S. Veterinary College, Services -Blood Tests 37.55 795 Cornell University N.Y.S. Veterinary College, - Services—Blood Tests 50.80 796 G. G. Stevens, Services—Blood Tests : 155.00 797 Don Carpenter, Signs—Co., Treas. ' 4.00 798 Stewart Warren & Benson Corp., Supplies— Co. Treas.' .... 33.00 799 Tisdels Repair Shop, Repairs—Co Treas. 2.00 800 VanNatta Office - Equipment, Supplies—Co Treas. 3.84 801 Wayne D. Campbell, Supplies—Co. Treas. 3.50 • 802 H. M. Biggs Memorial Hosp., care Co. Patients ' —TB Hosp. • 1,645.00 803 South Side Coal Co., Coal—Co. Bldgs. 1,081.21, 804 Clifford C. Hall; Mileage & Expenses—Child Ct. . 30.34 805 R. A. Hutchinson, Postage- Child. Ct. 6.00 806 R. A. Hutchinson,Postage—Child. Ct. 6.00 807 Frank C. Moore, Justice Fees—Justice 23.00 808 Bert I. Vann, Mileage—Co. 'Supt. , - ` 80.48 809 Bert I. Vann, Expenses—Co. Supt. 6.80 ; 810 Paul Mancini, Labor -Co. Bldgs. 345.50 811 Jamieson -McKinney Co., Inc., Install 'Hot water heater—Co: Bldg. . 128.95 ' 812 Norton Electric . Company, ` Repair Refrig. Motor—Co: Bldg. 4.05 813 C. J. Rumsey & Co., Supplies=Co.. Bldg. "34.44 814 Driscoll Bros. & &Co., Supplies—Co. Bldg.:- .72 ' 1.12 Proceedings of the Board of Supervisors 815 Cayuga Lumber Co., Supplies—Co. Bldg. 816 Stover Printing Co., .Collectors Warrants— Bd. of ,Suprs. 817 T. G. Miller's Sons Paper Co., Supplies—Bd of 'Suers.. 818 Van Nattas Off. Equipment, File Cabinet— Bd. of Suprs. 819 Gladys L. Buckingham, Postage—Bd. of Suprs. 820 Norton Printing Co., Petitions,_ etc.—Co Judge 821 Mary Mineah Postage—Co. Judge 822 Hall & . McChesney, Inc., Record Book—Co Clerk 823 Hall & . McChesney, Iric., Misc. Index Binder —Co. Clerk 824 Norton Printing Co., Hand Stamps, etc.—Co Clerk 825 George E. Burgess, Pe nPoints, etc.—Co. Clerk 826 VanNattas Off.,Equipment, Stamp Pad, etc.— Co. Clerk 827 B. F. Tobey, Postage—Co. Clerk 828 Photostat Corp., Supplies—Co. Clerk ' 829 VanNattas , Off. Equipment, Stencil, etc.—Co Clerk 830 T. G. Millers Sons Paper Co., Pen—Co. Clerk 831.T. G. Millers Sons Paper Co., Paper, etc.— Co. Clerk 832 B. F. Tobey, Postage—Motor Bureau 833 Irene H. Taggart, Filing—Election 834 Alice H. VanOrman, Filing—Election 835 Williamson Law Book Co., McK. Supp.—Elec- tion 836 Norton Printing Co., Pol. Calendars—Election 837 Norton Printing Co., Petitions—Election 838 Carl Roe—Mileage & Expenses—Co. Sealer 839 T. G. Miller's Sons Paper Co., Folders—Co Vets. Bu. • 840 Wayne D. Campbell, Carbon, etc., Co. Vets Bu 841 Walter L. Knettles, Mileage' & Expenses—Co. • Vets. Bu. 842 T. G. Miller's .Sons Paper Co., Supplies—Co. Vets. Bu. 843 Louis D.. Neill, Expenses & Mileage—Co. Invest. 1.05 9.20 2.30 56.83. 6.00 98.00. 1.00 88.50 45.00 9.90 4.90 2.50 12.75 175.35 5.65 2.00 29.05 13.75 7.80 7.80 2.00 56.50 50.00 31.76. 2.75 4.60 40.35 2.85 22.62 Tompkin County, New York - 113 844 NYState Employees Retirement System, Pay- , roll Forms—Civil Service .60 845 Leon F. Holman, Mileage, etc.—Vet. Serv. Ag18.40 846 W. A. ,Munsey, Desk—Vet. Serv. Ag. 27.50 847 T. G. Miller's Sons Paper Co., Envelopes, etc —Soil Conserv. 2.00 848 Carl Roe, Conference Expenses—Co. Sealer 28.79 849 Russell R. Rood, Labor—Reforestation 78.40 850 Frank 0. Rothermich, Labor—Reforestation 83.20 851 Russell I. Rood, Labor—Reforestation 96.00 852 T. G. Miller's Sons Paper Co., Folders—Soil Conserv. 6.80 $8,943.69 Resolution No. 106—On Audit. Mr. Stevenson offered the following resolution and moved its adoption : ' • Resolved, That the foregoing claims amounting to the sum of $8,943.69, 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 Treasurer by the Clerk of this Board, for and. on behalf of the Board. Seconded by Mr. Loomis. Carried. A3es-13, Noes -0. On motion adjourned, to Monday, August 19th at 10 aan. 114 Proceedings of the Board of Supervisors • ADJOURNED MONTHLY MEETING Monday, August 19, 1946 MORNING SESSION Roll call. All members present, also the Hon. James .Conley; Mayor of the city together with the following members of the Common Council: A. N. Gibb, R. C. Shurger, L. H. House- weller, E. J. Morris and II. G. Slocum, and Alvah D. Terry, Dr. F. J. McCormick and Alice J. Sullivan from the board of pub- lic welfare of the city ; John Post, Director of the City Public Welfare and R. C. VanMarter, County Welfare Commissioner; D. Boardman Lee, City Attorney; Charles Newman, County Attorney and Floyd Springer, City Clerk. Discussion was had relative to Option 4 of Section 74-e of the Social Welfare law as selected by the City of Ithaca. On motion, adjourned to 1 :00 P.M. AFTERNOON SESSION Roll call. All members present. Resolution No. 107—Authorizing County Treasurer to Use Checksigner Mr. Stevenson offered the following resolution and .moved its adoption : Resolved, Pursuant to Section 147 of the County Law as amended by Chapter 235 of the Laws of 1946; that the County Treasurer be, and he hereby is, authorized. to sign checks for lawful county purposes with a facsimile signature of the County Treasurer, as reproduced by a machine or device com- monly known as a checksigner. Seconded by Mr. Downey. Carried. Resolution No. 108—Transfer from Contingent Fund to. (127-M) Care of West Hill Property Tompkins County, New York _ 115 Mr. Scofield. offered the .following resolution and moved its adoption Resolved,- That the County. Treasurer be and he hereby is authorized to transfer the sum of One Thousand \Dollars ($1,000) from the Contingent Fund to the budget item "Care of West Hill Property." Seconded by Mr. Carey. Carried. Resolution No. 109. Confirming Option IV' as a- Plan for the Administration of Public Welfare in'1947 and 1948. Mr. Scofield offered ethe following resolution and moved its adoption WHEREAS, This Board has been duly notified that the Com- mon- Council of the City -of Ithaca has, by unanimous vote; elected Option IV, Section 74-e of the Social Welfare Law, as the method :they wish to use in the administration of Public Welfare in the City of Ithaca; ' AND WHEREAS, Section 74 �f the Social Welfare Law pro- vides that an option elected by a city which .is a part of a county public welfare district shall not become effective unless confirmed by a resolution passed by a majority vote of the . Board of Supervisors ; Resolved, That in the interest of harmony, this Board here by confirms the said election of the Common .Council of the City of Ithaca, and accepts the. said Option IV as the method to be used in the administration of Public Welfare in Tomp- kins County for a period of two years commencing January 1, 1947. Seconded by Mr: Macera:i Carried. • On motion, adjourned. 11.6 Proceedings of the .Board of Supervisors MONTHLY MEETING "Monday, September 9, 1946 • Roll call. All members present. Minutes of August meeting approved- as printed.' Report of Sheriffs' fees for month of August • in the amount of $129.63 received and filed. Letters from Department -of Health approving of increase in rate from $5 to $6 per clinic for Dental Hygienist and an- other letter relative- to reimbursement on Blood bank, were read by the clerk. The Clerk read a letter from the Department of Audit and Control relative to (Section 69-C of the Tax Law) statement of amount of local assistance received from State to appear on tax statements and receipts. The report• of. the Highway Committee meeting held on September 3rd was read by the Clerk. The Clerk called attention to a few questions the welfare Commissioner wanted answered before he- could write up - - the plan for next year under the -new Welfare Law to become effective January 1, 1947. R. C. Van Marten appeared before the Board and discussion was had relative to certain ques- tions. Resolution No. 110—Ratification of Agreement for Pur- chase of Right of Way from Joseph Gaieski. Mr. Downey . offered the following resolution and . moved its adoption : WHEREAS, the Highway •Committee has reached an agree-` ment for the purchase of land on S.H. No. 5214, Map No. 5.4, with Joseph Gaieski of the town of Newfield and release of - damages, for the sum of $600 and has recommended the ap- proval of the same. Tompkins County, New York 117 Resolved, that the said agreement is hereby ratified and ap- proved; and the Clerk is hereby directed to issue an order for the sum of $600 to Joseph Gaieski, and the County Treas- urer -is hereby authorized and directed to pay said order out of the moneys in his 'hands appropriated for securing rights of way, upon delivery of a proper deed of conveyance to the County of the lands so taken, with a release of all .property damages caused by the reconstruction of said highway. Seconded by Mr. Ozmun. Ayes -14. Noes—O. Carried. Resolution No. 111—Approval of Specifications for Road Maintenance Foreman and General Labor Foreman in the Highway De- partment. _ Mr. Ozmun offered the following resolution and moved its adoption : Resolved,- that this Board approves and adopts the. speci- fications for the positions of road maintenance foreman and general labor foreman in the County Highway Department, as prepared and submitted by the Department of Civil Service. Seconded by Mr. Snow. Carried. Resolution No. 112—Establishing Position of Assistant General Labor" Foreman in Highway Department. Mr. Ozmun offered the following resolution and moved its adoption : Resolved, that there be and' hereby is established in the Tompkins . County Highway Department the 'position of assis- tant'general labor foreman; and be it further Resolved, that this Board approves and adopts the specifica- tions for the position of assistant general labor foreman in the County Highway Department, as prepared and submitted by the Department of Civil Service. :118 Proceedings of the Board of Supervisors Seconded by Mr. Downey. Carried. Resolution No. 113—Continuing Existing Welfare System in the Towns., Mr. Scofield offered the following resolution and moved its adoption :' , , Resolved, that this Board, having given consideration to the County Unit plan for the nine towns under § 72 of . the Social Welfare Law, elects to continue the present welfare system • in so far as the relations betweenthe county and the ;towns• are concerned, subject to such changes as are required by law. ' Seconded by Mr. Baker. Carried. Resolution No. 114—Transfer from Surplus to Contingent Fund and from the Contingent Fund to A.D.C. 1 Mr. Scofield offered the following resolution' and moved its adoption Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer from Surplus to the Con- tingent Fund for 1946 the sum of $20,000; and be it further ' Resolved, that the County Treasurer be and he hereby is - authorized and directed to transfer from the. Contingent Fund the sum of $16,000 to A.D.C. Allowances, and the sum of $4,000 to A.D.C. Hospitalization. Seconded by Mr. Vail. Carried. Resolution No. 115—Transfer from Current Revenues to Reforestation. Mr. Stevenson offered the following resolution and moved its adoption : WHEREAS, the sum of $500 has been received from the State of New York for reforestation 'expense to match the amount' appropriated by this Board, and the same has been deposited in Current Revenues -Tompkins County, New York ' 119 Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer the said sum of $500 from Current Revenues to Item 118-8—Reforestation. , Seconded by Mr. Downey. Carried. Discussion was held relative to ,living quarters for the sheriff ; also to the Health center. No action taken. - Mr. Ozmun moved that the Special County Infirmary Com- mittee be authorized with power torepair the roof on the West Hill 'Property. Seconded by Mr. Vail. Carried. Suitable dates for inspection of county and town highways was discussed and September 25th` and 26th were selected. Mr. Snow, Chairman of the Equalization Committee, asked that all tax rolls be turned in so that the equalization commit- tee ,could meet on October 7th and 8th. Mr.' Shoemaker read a letter from the Gas & Electric Com- pany relative to establishing one meter to reduce electric bills for County Buildings. The Clerk read the following Workmen's Compensation Insurance claims as they were audited,: Dr. Hartnagel, Care—James Beebe $26.00 Leo P. Larkin, Care—Robert Thall 8.00 L. E. Jones, for Millard Babcock 4.00 Cortland -Co. Hosp. Assoc. Inc., Care—Clifford Webster 34.50 t- $72.50. 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. Harrey ' E. Warren, Assessor's Bill $ 3.72 Lawrence. -.Morey, Assessor's Bill' 3.72 Frederick R. McGraw, Jr., Dog' Warden, Mileage 68.32 $75.76 120 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: - H-853 Tompkins Co. Laboratory, Petty Cash—Co. Lab. - $ 32.52 854 Tompkins Co. Memorial Hosp., Rent—Co. Lab . 214.17 855 New. York Telephone, Co., Services—Co. Lab 8.64 856 Eimer and Amend, Supplies—Co. Lab 5.73 857 Gradwohl Laboratories, Serum—Co. Lab. 15.22 858 Fisher Scientific Company, Corks—Co. Lab. ' 2.53 859 S. C. Landauer, M.D.; Slides—Co. Lab .... 45.00 860 Burroughs Wellcome & Co., USA, Inc., Sup- plies -Co.. Lab. 5.00 861 Certified Blood Donor Service, Serum -Co. Lab.. 25.90 862 LaMotte Chemical Products Co., Supplies— Co. Lab.. 13.67 863 H., A. Carey Co., Inc., 'Bond—E. Simmers— Co. Lab.- 5.00 864 Will Corporation, Supplies—Co. Lab. 1.86 865 Will Corporation, Supplies—Co. Lab. 8.20 866 Will Corporation, Supplies—Co. Lab. 5.21 867 Will Corporation, Supplies—Co. Lab. , 3.89 868 Medical Gas Division of The Liquid Carbonic Corp.. Oxygen—Co. Lab. .... .• 13.50 869 Medical Gas Division of The Liquid Carbonic Corp.. Cyl. Demurrage—Co. Lab..... .... 1.68 -. 870 MacGregor Instrument Co., Needles—Co. Lab18.00 871 Commercial Solvents Corp., Alcohol—Co. Lab22.75 872 Arthur H. Thomas Co., Supplies—Co. Lab. : 8.12 873 Norton Printing Co., Record Cards, etc.— Co. Lab..... 296.75 874 N.R. (Difco bill not in line for audit) N.R. 875 Floyd Springer, Soc. Hyg. ;Clinic—Public Health s 11.00 876 Marion May, Mileage—Public Health 85.52 877 Ruth E. Whitehead, Mileage—Public Health 72.64 878 Mary Clelland, Mileage—Public Health .... 59.84 879 Clara E. Goodman, Mileage—Public Health 87.12 880 Dr. Harry Bull, ICH Clinician, Public Health 40.00 881 Mrs. Regina. Eno, Dental Hygienist—Public Health N.R. 882 Reconstruction Home, Inc., Care—Nelson Emery P.H.C.... . 94.00 883 Rochester Municipal Hosp., Carel—Audrey Rounds. T.B. 88.50 Tompkins County, New York 121 884 H. M. Biggs Memorial Hosp., Care -Foster, Harrison, . T.B 2.50 885 H. M. Biggs Memorial Hosp., Care -Chris- tine Mettler, T.B 77.50 886 H. M. Biggs Memorial Hosp., ' Care -Elmer Dickens, T.B 17.50 887 A. C. Goff, Services -Veterinarian ,50.35 888 A. C. Goff, Services -Veterinarian 13.50 889 R. A. McKinney, Services -Rabies • 140.00 890 New York Telephone Co., Services -Co. Bldgs. ,298.99 891 New York State Elec. & Gas. Corp., Services Co. Bldgs. 163.00 892 City 'of Ithaca, Services -Co. Bldgs.- .62.63 893 VanNatta Office Equipment Co.,Steel File -Soil Conserv. 56.83 894 Wool Scott Bakery, Bread -Sheriff 12.11 895 Market Basket Stores, Groceries -Sheriff 37.95 896 New Central Market, Meat -Sheriff • 101.58 897 The J. C. Stowell Co., Flour, etc. -Sheriff 34.64 898 Clifford C. Hall, Groceries=Sheriff 44.61 899 Albright Dairy, Milk -Sheriff 6.40 900 Clifford C. Hall, Misc. Supplies -Sheriff 13.84 901 Swift & Company, Inc., Soap -Sheriff 22.61 902 Journal & Courier, Tax Certificates, Co. Treas7.47 903 Genesee Wiping Cloth , Co., Inc., Supplies - Co. Bldgs 38.43 904 Sherwin Williams Co., Supplies -Co. Bldgs. 5.13 905 Frank 0. Rothermich, Labor -Reforest. 121.60 906 Russel R. Rood, Labor -Reforest. 152.00 907 Russel L. Rood, Labor -Reforest. 96.00 908 Bert L' Vann, Mileage -Co. Supt. 107.84 -._ 909 Bert I. Vann, Expenses -Co. Supt. 9.14 910 Clifford C. Hall, Mileage & Exp. -Child. "Ct12.60 911 R. A. Hutchinson, Postage -Child. Ct. 6.00 912 T. G..Miller's Sons Paper Co., Ledger Sheets -Child. Ct. 3.00 913 Matthew Bender & Co., Benders Vol. 3 -Co. Atty.... 9:00 914 Charles H. Newman, Expenses -Co. Atty11.78 915 Lawyer's Cooperative Publishing. Co., McK. Supp. -Co. Atty. 25.00 916, Matthew Bender & Co., Criminal Code -D/A 25.00 917 VanNatta Office Equipment Co., File -Sheriff 58.57 122- Proceedings of the Board of Supervisors 918 'Clifford C. Hall, Postage—Sheriff 6.00 919 Clifford C. Hall, Expenses—Sheriff 22.20 .920 Clifford C. Hall, Mileage—Sheriff 224.40 921 Clifford C. Hall, Electric Heater—Sheriff 7.98 922 W. A. Harvey Sporting Goods Co., Holsters- • - Sheriff8.80 923 Gladys L. Buckingham, Postage-Bd. of Suprs. 6.11 924 Lena Miller, Sw.Bd.Operator—Co. Bldgs. ' 4.55 925, Catherine M. Porter, ,Sw.Bd. Operator—Co. Bldgs. " 1.95 926 Lawyer's Cooperative Publishing Co., McK Supp.—Co. Judge 25.00 927 Edward Thompson Co., Books—Co. Clerk 4.00 928 ' VanNatta Office Equipment Co. Pencils— Co. Clerk 5.40 \ 929 . VanNatta Office Equipment -Co., ,Stencils, etc.—Co. Clerk - , 6.40 930- B. F. Tobey, Postage -Co. Clerk 6.00 931 B. F. Tobey, Postage—Mot. Veh. Bu. 12.00 932 Irene H. Taggart, Services—Bd. of Elections 15.90 933 Alice,H. Van Orman, Services—Bd. of Elec- tions - 13.80 934 T. G. Miller's Sons Paper Co., Twine—Bd. of Elections 2.00 935 T. G. Miller's Sons Paper Co., Supplies Bd. of Elections 11.49 936 The Ithaca Journal. News, Legal Notices— , Bd. of Elections ' ' 3.96 937 Journal '& Courier, Legal Notice"s—Bd. of Elections 3:63 938 Norton Printing - Co., Legal Notices, etc.— Bd. of. Elections 849.50 939 Walter L. Knettles, Expenses—Co. Serv. Off. 92.89 940 Louis D. Neill, Mileage & Exp.—Co. Invest. 41.64 941 T. G. Miller's Sons Paper Co., Paper—Co. Vet. Ag. 1.50 942 VanNatta Office Equipment Co., File—Co. Vet. Serv. Ag. 64.20 943 Leon F.Holman, Expenses—Co. Vet. Serv.' Ag. 4.76' 944 Stover Printing Co., Payroll Sheets—Civil Service - 11.90 945 • Stover Printing Co., Budget Sheets—Bd. of Suprs. ' 11.45 946 -Carl Roe, Mileage -Co. Sealer 34.56 rj Tompkins County, New York 123 947 H. M. Biggs Memorial Hosp., Care—Co. Pa- , ' tients, T.B. Hosp. • 1565.00 ' 948 Edwin Allen Co., Books -Library 58.86 949 American Library Assoc., Books—Library. 16.00 $6280.89 Resolution No. 116—On Audit. ,Mr. Stevenson offered the following resolution and moved its adoption : . Resolved, that the foregoing claims amounting to the sum of $6,280.89, be audited by this Board at the amounts recom- mended, by the committees to which they were referred, and the County Treasurer is hereby directed to .pay the same out of funds appropriated therefor; and that these claims be certified to the. County Treasurer by the Clerk of this Board, for and on behalf of the Board. Seconded by Mr. Loomis. Ayes -14. Noes -0. Carried. , On motion,.adjourned. 124 Proceedings of the Board of Supervisors MONTHLY MEETING Monday, October 14, 1946 . MORNING SESSION Roll call. All members present except Messrs. Ozmun and Macera. Minutes of September meeting approved as printed. The clerk announced receipt' of inspection report of the Sprinkler System at the County Home and of the Boiler and Hot Water Tank in the Jail Building. An estimated Budget of the Consolidated Health District of the Town of Dryden was received and filed. A report of fees in, the amount of $77.61 received by the Sheriff for the month of September was received and filed. Special Franchises for the Town of Newfield was received and referred to committee on Town Officers' Accounts. The Clerk read the following communication from. the State Department of Taxation and Finance : October ;1, 1946 "Clerk, Board of Supervisors Tompkins County, Ithaca, N. Y. Dear Sir :— The Board of Supervisors of Tompkins County is hereby notified, as required by statute, . to raise by taxation for the fiscal year beginning April 1, 1946 the amount of '$4,435.74, for court and stenographers' expenses, based on the equalized valuation of $64,433,170.. Check covering the above tax should be made payable and mailed directly to the Division of the Treasury, Department of Taxation and Finance, Albany 1, New York. Very truly yours STATE TAX COMMISSION By R. B._ Slack, Director Local Assessment -Bureau" Tompkins County, New York 125 Referred to Finance Committee. The Clerk announced receipt of a letter from the County Officers' Association stating that Tompkins County's contri- bution to the association as based on reported assessed valua- tion . is $150.00 for the year 1947. The Clerk read a letter from the Department of Health relative to grants of state aid to counties for public health work, also receipt of a copy of the new law pertaining there- to. A letter from the Lewis Land Corporation of Roslyn, N. Y. relative to county foreclosure lands was read and -referred to the Tax Sale Committee. The Clerk read an offer for the Thomas Woodin property situated in the Town of Newfield. Said offer referred to the Tax Sale Committee. Moved by'Mr. Scofield, that the contract for oiling of all leather bound "books in the court library be given to Mr. Gardner. Seconded by Mr. Shoemaker. Carried. The Clerk announced the receipt of a letter from the United States Department of Agriculture, Farm Security Ad- ministration, with reference to contributions by the Federal Government in lieu of county and town taxes to be distrib- uted by the County Treasurer to the local units affected by the purchase of farms for rural rehabilitation purposes. Resolution No. 117—Agreement with the United States Government. Mr. Stevenson offered the following resolution and moved its adoption : WHEREAS, the `United States of America has acquired real property for and is operating a rural rehabilitation project for resettlement purposes (as defined in 49 Stat. 2035); hereinafter called the "Act," located within the jurisdictional. limits of the local public taxing units listed in Exhibit "B," attached to and made a part of this resolution ; and '126 Proceedings of the Board of Supervisors 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 said local pub- lic taxing units ; Now, Therefore, Be It Resolved, by the Board of Super- visors uper visors of the County of, Tompkins, New York, that this resolu- tion will constitute the Request to the United States of America by and on behalf of said local public taxing , units,. pursuantto the provisions of Section 2 of the Act, to enter into an Agreement for the payment by the United States of sums in lieu of taxes; and Be It Further Resolved that this body does hereby authorize its Chairman to execute, for and on behalf of said local public taxing units, said . Agreement with the United States of America. . "EXHIBIT B Agreement for, Payment in Lieu of Taxes, County of Tomp- kins, State of New York, 'Finger Lake Farms Project, RR -NY -12 , Period': November 1, 1944 to October 31, 1945—County , January 1, 1945 to December 31, 1945—Town Apportionment of Payment Taxing Unit � Payment Dryden • $ 19:66 Lansing 112.32 Ithaca ) 63.70 Ulysses 142.41. ,..Total 338.09 Seconded by Mr. ,Scofield. Carried. Resolution No. 118 ---Additional Appropriations: Mr. Shoemaker offered the following resolution and moved, its adoption WHEREAS, the amounts heretofore appropriated for County Treasurer—Postage and County Treasurer Stationery, Books, Forms, etc; Supervisors' Clerk—Other Expenses ; County Tompkins County, New York - 127 Clerk—Postage, Bond premiums 'and other expenses ; Chil- dren's Court—Office and Other Expenses are insufficient for the payment of bills for necessary purposes : Resolved, that the County Treasurer be and he hereby 'is . authorized and directed to transfer from the contingent fund the amounts specified below to the items stated respectively. Acct. No. Item' - Amount 109-E County Treasure•- —Postage $ 50.00 109-G County TreasurerStationery, -Books, Forms, etc. 50.00 101-G Supervisors'—Clerk—Other Expenses 15.00 104-E- Children's Court—Office & Other Expense 150.00 107-N County Clerk—Postage, Bond premiums and Other Expenses 500.00 Seconded by Mr. Snow. Carried. Resolution No. 119—Authorization of Contract for Control of Snow "and Ice on State Highways. Mr. Downey offered the following resolution and moved its adoption: WHEREAS, since the adoption of Resolution No. 95 on August 12th, 1946, in and by which this board declined to enter into an agreement with the state for the control of snow and ice on state highways in Tompkins County, the Superintendent of Public Works has submitted to this board a new agreement, and WHEREAS, the Highway Committee of this board has recom- mended the acceptance and execution of the new agreement so submitted ; Resolved, pursuant to Chapter 305 of the Laws of 1946, that this board approves the agreement submitted by the Superin- tendent of Public Works of the State of New York under date of October 7, 1946, for the performance 'by the County of Tompkins of the work of control • of snow and ice on the state highways within the boundaries of the county provided, however, that the County's obligations hereunder with respect to sanding or cindering of state highways shall be limited to a definite allocated portion thereof, not exceeding 10% of the total mileage; and the Chairman of this board be and he here- by is authorized and directed to execute the said agreement 128 Proceedings of the Board of Supervisors on behalf of the County of - Tompkins. Seconded by Mr. Scofield. Carried. Mr. Snow, Chairman of the Equalization Committee, pre- sented the following regular and supplemental reports of the Committee on Equalization, on the Footing of the Assessment Rolls, which were laid on the table one day under the, rule. REPORT OF COMMITTEE ON FOOTING OF ASSESS- MENT ROLLS 1946 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 correct statement of such footings. 0 Total Real Only C A 0 a O c C7 a W ro 0 Caroline Danby ' Dryden Enfield Groton Ithaca, City Ithaca, Town, Lansing Newfield Ulysses 34,747$ 1,079,129 33,286 1,238,207 58,286 4,767,883 22,207. 820,493 30,275 4,275,524 2,940 62,167,300 16,293 14,841,942 37,789 3,661,430 36,997 1,630,800 19,818 3,932,320 $ 43,564- 58,408 3,56458,408 186,934 44,814 105,276 1,129,116 330,264 121,735 68,698 131,712 $ . 1,122,693 1,296,615 4,954,817 865,307 4,380,800 63,296,416 15,172,206 3,783,165 1,699,498 4,064,032 $ 119,577. `151,750. 860,074. 118,151. 499,169. 25,086,725. 6,451,602. 381,700. 398,221. 815,920. Totals 1293,0881$98,415,028 $ 2,220,521 $ 100,635,549 $ 34,882,889. 4 r. Tompkins.County, New York 129 • REPORT OF COMMITTEE ON FOOTING OF ASSESS- MENT ROLLS (Continued) O Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town _ Lansing Newfield Ulysses $ 1,003,116. 1,144,865. 4,094,743. 747,156. 3,881,631. 38,209,691. 8,720,604. 3,401,465. 1,301,27.7. 3,248,112. $ 1,003,116. 1,144,865. 4,094,743. 747,156. 3,881.631. 38,209,691. 8,720,604. 3,401,465. 1,301,277. 3,248,112. $. 1,014,535 .2,200,627 3,042,862 1,168,455 1,014,535 2,200,627 3,042,862 1,1'68,455 $ 3,080,208. 1,681,007. • 5,677,742. 2,079,657. Totals $65,752,660. $65;752,660. $7,426,479 $7,426,479 $12,518,614.- LAMONT C. SNOW, Chairman LEPINE STONE LANGFORD F. BAKER CHARLES G. -DOWNEY HARRY N. GORDON CARL W. VAIL Dated, October 14th, .1946. Committee 130. Proceedings of the Board of Supervisors SUPPLEMENTAL REPORT OF THE COMMITTEE ON FOOTING OF ASSESSMENT ROLLS 1946 To the Board of Supervisors of Tompkins County, N. Y. Your Committee 'renders the following supplemental report relative to the assessed value of property within and without incorporated villages of the several towns of the county. Towns and Villages DRYDEN— Dryden Village Freeville Total Inside Corporation Outside Corporations Totals 660,372. 310,529. 970,901. 2,936,908. 3,907,809. 26,754 16,880 43,634 143,300 186,934 GROTON— Groton Village Outside Corporation ` Totals 2,182,494. 1,593,861. 3,776,355. 18,130 87,146 105,276 687,126. 327,409. 1;014,535. 3,080,208. 4,094,743. 2,200,624. 1,681;007. 3,881,631. ITH.A CA—• Cayuga heights Outside' Corporation , Totals 2,973,160. 5,417,174.04 8,390,334.04 69,696 260,568 330,264 3,042,862. 5,677,742.04 8,720,604.04 ULYSSES— •Trumansburg Outside Corporation Tot^.. Is. 1,122,591. - 1,993,809. 3,116,400. 45,864- 85,848 5,86485,848 ,131,712 1,168,455. 2,079,657. 3,248,112. Dated, October 14th, 1946, LAMONT C. SNOW, Chairman LEPINE STONE LANGFORD F. BAKER CHARLES G. DOWNEY HARRY N. GORDON _CARL W. VAIL Committee Tompkins County, New York 131 Mr. Scofield moved that the regular and supplemental re- ports of the Committee on Footing of Assessment Rolls be taken from the table at this time. Seconded by Mr. Vail. By unanimous consent, the reports were taken from the table. Resolution No. 120—Adoption of Regular and Supplemental Reports on Footing Assessment Rolls. Mr. Snow offered the following resolution and moved its adoption : Resolved, that the regular and supplemental reports of the' Committee on Equalization, on the Footing of the Assess- ment Rolls, be ,accepted and adopted and that the figures - therein be used as a basis for taxation in the several tax dis- tricts of the county for the year 1947. Seconded by Mr. Scofield. Carried. j Resolution No. 121—Ratifying Sale of County Properties. Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the sales of County properties hereinafter specified made on October 5, 1946, 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 di- rected to execute on behalf of the county, affix the county seal thereto and deliver to the respective purchasers, quit claim deeds conveying to them the several parcels of land, as here- inafter described upon payment to the county treasurer of the _balance due upon their contracts respectively. The fol- lowing is a description of said properties with the names of, the purchasers and the purchase price of each parcel: TOWN OF DANBY Thirty acres in the town of Danby, formerly assessed to Harriet Griffen Estate, bounded on the north by Hornbrook, east by Hornbrook, south by Compton and west by' the high- way, sold to Clifford Van Etten for $350.00. 132 Proceedings of the Board of Supervisors TOWN OF GROTON - One and one-half acres in the town of Groton, formerly as- sessed to Henry Impson Estate, - bounded north by the road, east by Stevens, south by Stevens, . and west by Glover ; also One and one-half acres in the town of Groton, formerly as- sessed to Josephine. Johnson Estate, bounded north by the road, east by Stevens, south by Stevens and west by Impson Estate, both parcels sold to Clarence L. Glover for $100.00. TOWN- OF NEWFIELD Property in the town of 'Newfield, formerly assessed to Adrian Everhart, bounded north by Westcott, east by John- son, south by Doane and- west by Northrup, sold to Tracy Stilwell for $11.00. ' Forty -acre farm in the town of Newfield, formerly assessed to August Maki, bounded north by Tupper, east by Makala, south by, Makala, and west by Makala, sold to Lilly . K. Pak-- kala ak-kala for $75.00. TOWN OF DRYDEN •3.54 acre right of way in the town of Dryden, formerly as-, sessed to Abalon Corporation, bounded north by Flynn, east by Huntington, south by Flynn and west- by Abalon, sold to David H. Miller for $40.00. , . Seconded by Mr. Downey. Carried. Resolution No. 122—Sale and Conveyance of Property in the Town of Nerwfield. Mr. Stevenson offered the following resolution. and moved - its adoption : WHEREAS, Clara A. Trask, of the Town of 'Newfield, has offered the sum of $50.00 for a conveyance of the county's interest in a certain parcel of land, consisting of three acres. in said town of Newfield, formerly assessed to Thomas Woodin, bounded north by Rightmeyer, east by Rightmeyer, south by the highway and west by Jenny; Resolved; upon the recommendation of the Tax Sale Com- mittee, that the said offer be accepted, and the . Chaii nian be Tompkins County, New York 133 and he hereby is authorized and directed to execute and de- liver to said Clara A. Trask a quit claim deed of the county's interest in said parcel upon payment of said sum_ -of , $50.00 at the office of the County Treasurer. Seconded by Mr. Vail. Carried. _ The Clerk read a notice of claim against the County for damages to an automobile owned by Alfred C. Abrams result- ing from an accident on a bridge on the German Cross Road in the Town of Dryden on September 29, 1946. The County Attorney had investigated the accident and re- ported thereon. Moved by Mr. Gordon, that the claim of Alfred C. Abrams for damages in the 'amount of $171 be, rejected. Seconded by Mr. Vail. Carried. The Chairman appointed Mr. Scofield in the place of Mr. Ozmun for auditing bills on the Purchasing Committee. Lists of Corporations of the towns of Danby, Enfield,Ithaca, Newfield, and Ulysses were received and filed. A list of Special Franchises of the Town of Dryden was re- ceived.and referred to Committee on Town Officers' Accounts. _AFTERNOON SESSION Roll call. All members present except Messrs. Macera and Ozmun. Resolution No.' 123—Repair of Books in County Clerk's Office. _ Mr. Shoemaker offered the following resolution and moved its_ adoption : - WHEREAS, the County Clerk has appeared before the board and stated that the condition of many of -the record books in his office is such that immediate repairs are required. - Resolved, upon the recommendation ,a the County Clerk, 134 Proceedings of the Board of Supervisors that Paul E. Killion, Inc.. of Albany,' be employed to make such repairs to the• books as in .the opinion, of the County Clerk are necessary. Seconded by Mr. Baker. ' Carried. Resolution No. 124—School Taxes, on Property in the Town of Dryden. Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the County Treasurer be and -he hereby is authorized and directed to pay - the School Taxes in the amount of $1.04 assessed by Central District No. 1 of the Towns of Dryden and Harford on county owned properties in the Town of Dryden, same to be paid from Current Rev- enues. - Seconded by Mr. Downey. Carried. .Resolution., No. 125—Additional Appropriations from Poor Fund. Mr. Scofield offered the following resolution and moved its adoption : WHEREAS, the Commissioner of Welfare has requested ad- ditional appropriations to meet deficiencies in several budget items, as follows : Child Welfare Services (Foster Homes) $ 3,500. Institutional Care 1,500. Aid to Dependent Children—Allowances 4,000. County Home Buildings—Repairs, alterations, etc. 50. County Home Farm— Salaries of farm employees 25. Fertilizer, feed, seeds, misc. 100. Repairs to buildings & alterations 50. Aid to the Blind—Allowances 1,000. State Charges in Tuberculosis Hospital 400. Total $10,625. Tompkins County, New York . 135 Resolved, that there be and hereby is appropriated the sum of $10,625 for the balance of the year 1946 for the purposes stated ; and the County. Treasurer, is authorized and directed to transfer'the same from the Contingent Fund to the budget items hereinabove set forth, respectively in the several amounts above specified. Seconded by Mr. Loomis. Carried. Resolution No. 126.—Additional Appropriations for Old Age Assistance. Mr. Scofield • offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated the sum of $20,000 for Old Age Assistance for the balance of the year 1946, and the'County Treasurer is hereby authorized and di- rected to pay the same or so much thereof as may be neces- sary from the Old Age Surplus Account. Seconded by Mr. Snow. Carried. Resolution No. 127—Employment of Clerk's Office.' Mr. Scofield offered the following - its adoption : Extra Clerk in County resolution and •moved Resolved, . that subject to the rules and regulations of the Civil Service, the employment by the County Clerk of an Extra Clerk beginning as of October 9, 1946, at a basic salary of $1080 per year, plus war emergency compensation, be and the same hereby is approved, and be it further Resolved, that there be and hereby is appropriated for the foregoing purpose for the balance of the year 1946, the sum of $300, and the County ,Treasurer .is' authorized and directed to pay the same in the same manner that other county sal-- aries are paid, and for this purpose to transfer the said sum of $300 from the Contingent Fund to a new budget item under. the heading County Clerk entitled "Extra Clerks." Seconded by Mr. Loomis. Carried. 136 Proceedings of the Board of Supervisors of the Joint Legislative Committee on Interstate Cooperation, relative to a regional conference on Pollution Abatement, .to° be held in Elmira on October 17th. Resolution No. 128—Uniforms for Sheriffs and. Deputies. Mr. Scofield offered the following resolution and moved its adoption Resolved, that the Sheriff and deputies may be provided by= the County with uniforms and alterations thereto when . au- thorized by the Chairman of the Board of Supervisors. Seconded by Mr. Shoemaker. Carried. The matter of salary for Sheriff's deputies was referred to Salaries and Wages Committee and the Chairman appointed Mr. Carey on the committee in place of Mr. Ozmun who was_ absent. The Board then recessed for the committee to meet. Resolution No. 129—Increase iii Salaries of Deputy Sheriff. Mr. Scofield offered the following resolution and 'moved its adoption : Resolved, that the Sheriff be and he hereby is authorized. to employ an additional deputy at the basic salary of $2,000 " per annum plus war emergency compensation to, commence on date of employment not earlier than October 15, 1946, and be it further Resolved; that the salariemf the two present deputies be in- - creased from and after October 15, 1946 to $2,000. per annum . plus war emergency compensation ; and be it further Resolved,, that the County Treasurer be • and he hereby is authorized 'and directed to pay the aforesaid salaries out of monies heretofore appropriated, for deputies salaries, in the same manner that other countysalaries are paid. Seconded by Mr. Stevenson. Carried. The Clerk read the following Workmen's Compensation Insurance claims as they were audited. _ Dr. Ernest. Foerster, Care—Carl Krupa - $ 7.00 Dr. Willard Short, Care—Millard Babcock 9.00 Tompkins County, New York 137. Dr. Willard Short, Care—Chas. Kelly 3.00 Dr. Frederick P. Asher, Care—Robert Thall 5.00 • Dr. Mary Ridgeway, Care—Robert 'Cornell - 11.00 $35.00 The Clerk announced the audit of the following bills which are .chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law, §123. - Claimant Nature of Expense Amt. Allowed William K. Ellison, Assessor's Bill - 8 3.48 - William K. Ellison, Assessor's Bill - 3.84 Ralph Dellow, Assssor's Bill 4.68 Wm. B. Strong, Assessor's Bill 4.68 Harold Clough, Assessor's Bill - 3.60 Austin L. Legge, Assessor's Bill 3.24 Frederick R. McGraw, Dog Warden—Mileage & Exp79.64 $103.16 - The Clerk read the following claims, as reported and recom- mended for audit by the several committees to , which they had been referred : - H-950 Tompkins Co." Laboratory, Petty Cash—Co. Lab. $ 32.88. 951 Tompkins Co. Mem. Hospital, Rent=Co. Lab277.12 952 N. Y. Telephone Co., Services—Co. Lab .11.25 953 Will Corporation, Supplies—Co. Lab 7.39 954 Will.Corporation, Supplies—Co. Lab. 6.18 955 Will Corporation, Supplies—Co. Lab 11.00 956 Will Corporation, Supplies—Co. Lab 19.80 957 Will Corporation, Supplies—Co. Lab. .80 958 Will Corporation, Supplies—Co. Lab. 9.60 959 Michigan Dept. of Health Laboratories, Sup- - plies—Co. Lab. . 4.40 960 Michigan Dept. of Health Laboratories, .Sup- plies—Co. Lab. 8.80 1961 Certified . Blood Donor Service, Serum—Co Lab. " 55.90 962 R. L. Van Derveer, Rabbits—Co. Lab. 37.50 963 Medical Gas Division of The Liquid Carbonic Corp., Cyl. Dem.—Co. Lab. - 3.28 964. Sharp & Dohne, Inc., Supplies -Co. Lab 96.00 138 Proceedings of the Board "of Supervisors ' 965 Lederle Laboratories, Supplies -Co. Lab. ... 2.91 966 Difco Laboratories, Inc., Supplies -Co. Lab. 9.68 967- S. C. Landauer, M.D., Supplies -Co. Lab. 33.45 968 Gradwohl Laboratories, Serum -Co. Lab. .... 15.28 969 Ridley's Book Bindery, Records -Co. Lab..... 3.00 970 Will Corporation, Supplies -Blood Bank 94.59 971 Stallman- of Ithaca, Cable, etc. -Blood Bank 23.34 972 Floyd Springer, Soc. Hyg. Clinic -Pub. Health 10.00 973 Ruth Whitehead, Mileage -Pub. Health 60.32 974, Mary Clelland, Mileage -Pub. Health 85.44 975 Clara E. Goodman, Mileage -Pub. Health 31.44 976 Dr. R. D. Fear, Postals-Rabies 7.50 977 Corner Bookstore, Envelopes -Rabies 1.20 978 Mrs. Regina Eno, Dental Clinic -Pub. Health - 30.00 979 Leo P. Larkin, M.D., Care-Virginia.Barnes,' PHC r 8.00 980 Reconstruction Home, Inc., Care -Nelson Emery, PHC - 90.50 981 Herman M'. Biggs Memorial Hospital;' Care -Co. Patients,T.B. 1662.50 982 N. Y. State Elec. & Gas. Corp., Services -Co Bldgs. 170.30 983 N. Y. Telephone Co., Services -Co. Bldgs. ' 290.47 984 City of Ithaca, Water Bill -Co. Bldgs. 1.13 985 Market Basket., Stores, Groceries -Sheriff..:. 56.48 986 Clifford C. Hall, Groceries -Sheriff 43.11 987 New Central Market, Meat -Sheriff 58.47 988 Wool Scott Bakery, Bread -Sheriff 7.80 989 Swift & Co., Oleo -Sheriff 16.20 990. Swift & Co., Soap Flakes -Sheriff 13.75 991 'Albright Dairy, Milk -Sheriff 6.00 992 Rothschilds ;Bros., , Supplies -Sheriff 11.28 993 T. G. Miller's Sons Paper Co., Supplies - Sheriff 3.55 994 Clifford C. Hall, Supplies -Sheriff 2.04 995 C. J. Rumsey & Co., Supplies -Sheriff 7.83 996 Joseph N. Frost, M.D., Care -Harold Sut- ' ton, Sheriff • 23.00 997 R. A. Hutchinson, Postage -Child. Ct. • 6.00 998 R. A. Hutchinson, Postage -Child. Ct. 6.00 999 R. A. Hutchinson, Check Book -Child. Ct.-.... 2.00 1000 Clifford Hall, Mileage & Exp. -Child. Ct. 79.11 1001 Charles H. Newman, Expenses, Co. Off. Conf. -Co. Atty. 61.15 1002 Charles H. Newman, Expenses, Albany Conf Co. Atty. 27.31 Tompkins County, New York 139 1003 'Matthew. Bender & Co., Supp. Benders—Co. Atty. 8.50 1004 Charles H. Newman, Hgwy. Tour—Co. Atty . 7.04 1005 Clifford C. Hall, Expenses—Sheriff 11.95 1006 Clifford C. Hall, Postage—Sheriff 6.00 1007 Clifford C. Hall, Mileage—Sheriff 139.20 1008 Clifford C. Hall, Filing fee paid by Sheriff— Sheriff 16.25 , 1009 H. H. Crum, M.D., Jail Physician—Sheriff 39.00 • 1010 Wayne D. Campbell, Repair Typewriter— Co. Treas. 10.00 1011 VanNatta Office Equip. Co., Supplies—Co Treas. 2.04 1012 Zdenka Stepan, Mileage & Exp. Co. Off. As- soc.—Co. Treas. - - 40.16 1013 R. R. Bowker Co., Subs. Lib. Journal—Rur. Tray. Lib. " _ 5.00 1014 College Chevrolet Co. Inc., Service truck— Rur. Trav: Lib. 58.30 1015 Gaylord Bros. Inc., Supplies—Rur. Tray. Lib23.80. 1016 Bernard G. Naas, Postage—Rur. Tray. Lib10:00 1017 M. J. Kolar, Clinic—Rabies 140.00 1018 Bert I. Vann, Mileage—Co. Supt. 88.40 - 1019 Bert'. Vann., Expenses—Co. Supt. 25.20 . 1020 Burrough Adding Mach. Co. Typ. Ribbon— Co. Supt. .54 1021 Bert I. Vann, Mileage & Exp., Albany trip Co. Supt. 50.88 1022 Harvey Stevenson, Mileage. & Exp., Utica— Suprs. 21.21 1023 Harvey Stevenson, Mileage & Exp., Co. Off Assoc.—Suprs. 30.50 1024 Chas. G. Downey, Mileage & Exp.,' Albany— Suprs. 25.31 1025 Van Natta Office Equip. Co., Repair Type- writer—Suprs. 1.75 - 1026 Columbia Ribbon & Carbon Mfg. Co., Carbon paper=Suprs. 4.50 1027 T. G. Miller's Sons Paper Co.; Ledger Sheets ' —Suprs. 2.60 1028 Gladys L. Buckingham, Mileage & Exp. Co. Off. Assoc—Suprs. 40.16 1029 Genesee Wiping Cloth Co., Inc., Wiping Cloths Bldg.' Supt. ' 52.18 1030 C. J. Rumsey & Co., Supplies—Bldg Supt3.39 -140. Proceedings of the:Board of Supervisors 1031, Donohue & Halverson, Inc., -Supplies—Bldg. Supt. 10.10 1032 Charlotte D. Taber, Sw.Bd. Operator—Bldg Supt. ' 50.70 1033 Norton Electric Co., . Labor—Bldg. Supt. 5.25 1034 Norton Printing Co., Petitions. ----Co. Judge 56.00 1035 Mary Mineah, Postage—Co. Judge 1.00 1036 Matthew Bender & Co. Inc., Supp. Index- Co. Judge 8.50 1037 Matthew Bender & Co. Inc., Parson's. Manual —Co: Judge 15.00- 1038 Williams Press, Inc., Finger Print Cards—Co - Judge 7.62 1039 Williamson Law Book Co., Gilberts Criminal Code -Co. Judge _ 28.64 1040 Hall & McChesney, Inc., Milt. Discharges Co. Clerk - 65.50 1041 Norton- Printing Co., Signature Sheets -Co Clerk - 10.00 1042 Stanley W. Arend Co., Carbon Paper—Co Clerk 7.00• 1043 W. G. Norris, Mileage & Exp., Albany—Co Clerk 18.85 1044 Hall & -McChesney, Inc., Binders=—Co. Clerk 216.00 1045 Photostat Corporation, Paper—Co. Clerk 175.35 1046 Williamson Law Book Co., McK Supp. -Co Clerk - 8.00 1047 VanNatta Office Equip. Co. Inc., Supplies— Co. Clerk 3.35_ 1048 VanNatta Office E_quip. Co. Inc., . Supplies— Co. Clerk 11.73 1049 VanNatta Office Equi. Co. Inc., Supplies— Co. Clerk - 2.25 1050 W. G. Norris, Postage -Co. Clerk - 16:75 1051 W. G. Norris, Postage—Mot. Veh. Bu. 16.19 1052 Steuben Co. Bd. of Election, Reg. Veterans Elections - • .80, 1053 VanNatta Office Equip. Co. Inc., Supplies Elections 17.61 1054 Helen Morgan, Clerical—Elections _ 13.35 1055 Alice VanOrman, Clerical.... Elections 9.15 1056 Irene H. Taggart, Clerical—Elections 8.55 1057 Norton Printing Co., Signs—Elections , 164.25° 1058 Carl Roe, Mileage—Sealer Wgts. & Meas. "... 41.04 1059 Journal & Courier, Records—Vet. Sers. Office 9.57 - 1060 Walter L. Knettles, " Mileage & -Exp.—Vet. Serv. Office 93.53. Tompkins County, New York 141 1061, Louis. D. Neill, Mileage -Co.. Invest. 77.64 1062 T: G. Miller's Sons Paper Co., Supplies—Vet Serv. Ag.- _ .20 1063 Norton Printing Co., Cards -Vet. Serv. Ag12.00 1064 Leon F. Holman, Postage, Vet. Serv. Ag.. r 3.00 1065 Ithaca Journal News, Inc., Sale, . Co. Prop. Suprs. - 21.20 1066 Free Press, Sale, Co. Prop.—Suprs. - - 34.48 1067 Rural News, Sale, Co. Prop.—Suprs._ 20.52 1068 Journal & Courier, Sale, Co. Prop.—Sup"rs19.80 1069 R. M. Fellows, Tags, etc.—Soil. Conserv. 4.90 1070 Clayton Wilson, Filing saw—W.H. Prop. 1.25 1071 Juornal & 'Courier, Redemption . Sale—Co Treas.. 114.08 1072 City of Ithaca, . School Taxes—Suprs. 417.60 1073 Martin Bacon, Soil—Bldg. Supt. 5.00 1074 Ithaca Journal News, Redemption Sale—Co Treas. - 146.12 1075 Carl W. Vail, Mileage—Soil Conserv. 4.08 $6481'.49 Resolution No. '130—An Audit. Mr. Stevenson offered the following resolution and ,moved its adoption. - - Resolved, that the foregoing claims amounting to the sum fo $6,481.49 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 the Board, for and_ on behalf of the Board: Seconded .by Mr. Loomis: Ayes -11. Noes -3. Carried. On motion, adjourned. 142 Proceedings of the Board of Supervisors MONTHLY MEETING Monday, November 1.1, 1946 MORNING SESSION Roll call. All members present. Minutes of October 14th meeting approved with corrections. A report of the Sheriff's fees for the' month of October in the amount of $130.10, was received and filed. A petition from the Funeral Directors of the City and County for . increase of burial expenses was referred to the Charities Committee. - A letter from the President of the Board of Trustees of the Tompkins County Memorial Hospital to the Chairman of the Board, relative to increase of ward rates for county cases from $5. to $7.50 per day, was read by the clerk and referred to the Charities Committee. A list of Incorporated Companies of the Town of Dryden was received and filed. The Clerk read a letter from Edith Cheney, field represen- tative from this district, on the New York State Youth Com- mission relative to appropriation of monies to that Commis- sion. Said letter turned over to Mr. Vail for further. study. Resolution No. 131—Appropriation for Armistice Day. Mr. Ozmun offered the following resolution and moved its adoption : - Resolved, pursuant to Section 12, subdivision 49-f of the County Law, that there be and hereby is appropriatedthe sum of $100 for the purpose of defraying the expenses of the. proper observance of Armistice Day, and the County Treas- urer is hereby directed to pay the said sum from the con- tingent fund to John Grooms, Treasurer of the Armistice Day Celebration Committee, upon- audit by this Board of a duly verified bill for the' same. Seconded by Mr. Vail. Carried. Tompkins County, New York 143 Mr. Downey, Chairman of Dog Quarantine Committee brought up the matter of claims for large animals dying from rabies being paid from. the Dog Fund. Discussion was had as to a committee of this boardauditing these claims and as to a resolution being passed asking the State to contribute on Rabies damage. Said matter was left in the 'hands of Dog Quarantine Committee. Resolution No. 132—Transfer from Contingent Fund to Court Library Account. Mr. Scofield offered the following .resolution and moved its adoption : Resolved, that the County Treasurer be and he hereby is au- thorized to transfer from the Contingent Fund to the Court Library Account the sum of $90.00 for oiling books' in the ° library. Seconded by Mr. Snow. Carried. Resolution No. 133—Transfer .from Contingent Fund to County Attorney Expenses. Mr. Scofield offered the following resolution and moved its adoption : . Resolved, that the County Treasurer be and he hereby is authorized to transfer from the Contingent Fund to the County Attorney Expense account the sum of $100.00. Seconded by Mr. Gordon. Carried. Resolution No. 134—Appropriation from County Road Fund for Snow Removal. Mr. Downey offered the following resolution and moved - its adoption : Resolved, upon recommendation of the County Superinten- dent that there be and hereby is appropriated from the County Road Fund the sum of $30,000 to be expended under the supervision of the County Superintendent for snow removal on state highways during the year 1946 and 1947. . 144 Proceedings of the Board of Supervisors Seconded by Mr. Baker. Carried. Resolution No. 135—Appropriation from County Road Fund for Maintenance. Mr. Downey offered the following resolution and moved its adoption Resolved, upon the recommendation of the County Superin- tendent that there be and hereby, is appropriated from the County Road Fund the sum of $10,000 to be expended under the supervision of the County Superintendent for maintenance during. the balanceof the, year 1946. Seconded by Mr. Snow. Carried. Resolution No. 136—Payment of School Tax on County Property. Mr. Carey offered the following resolution and moved its adoption : Resolved, that the County Treasurer be and he hereby is authorized to pay the school taxes in Groton Central School District No. 1 of Groton on county owned properties in the said district in the aggregate amount of $27.50, the same to be paid from current revenues. , Seconded by Mr. Baker. Carried. Mr. Scofield offered a resolution relative to the contract with City of Ithaca for public welfare administration; action delayed until afternoon. It being Armistice Day, the Board adjourned at -10 :40 A:M: in time to attend exercises in. the High School Auditorium, ad- journing to 1:30 P.M. Tompkins County, New York 145 AFTERNOON SESSION Roll Call. All present. Resolution No. 137= -Appropriation from the County Road Fund. Mr. Downey offered the following resolution and moved its adoption:, Resolved, upon recommendation of the County Superintend- ent that there be and hereby is appropriated from the County Road Fund the sum of $9,000.00 to be expended -under the supervision of the County Superintendent for'"repairs to .the Iron Stake bridge in the Town of Lansing. Seconded by Mr. Snow. Carried. Resolution No. 138—Termination of Sale Contracts. Mr. Ste'venson offered the following resolution and moved its adoption WHEREAS, on the .28th day of October, 1944, -the following parcels of land were sold pursuant to a resolution of this Board to the persons and for the prices hereinafter stated, and the terms of sale provided for the payment of 10% down on .the date• of sale and the balance within 30 days, and further specifically provided that if the balance was not paid in. 30 days, this Board might at any time at its option cancel and terminate such contracts and declare the down payment. for- feited to the county : 62' acres in the Town of Danby, formerly assessed to Henry Billings, sold to Leroy J. Stevens for $251.00, down "payment, $25.10. 20 acres in the Town ,of, Danby, formerly assessed to Albert Brown Estate, sold to, Ivan Snyder for $90.00 down payment $9.00. 40 acre farm in the town of Newfield, formerly assessed to August Maki, sold to Leroy J. Stevens for $151.00, down payment, $15.10. 146 - Proceedings of the Board of Supervisors AND WHEREAS, on the 13th day of October, -1945, the fol lowing parcels of land were sold pursuant to a resolution of this Board to the persons and for the prices hereinafter stated, and the terms of sale provided for the payment of 10% down .ori the date of sale and the balance within 30 days, and further specifically provided that if the balance was not paid within 30 days, the rights of the purchasers thereunder should cease, and the down payment be forfeited to the county: Chart 5, Brighton Villa Tract in the Town of Groton, formerly assessed to Fred H. Morton, , sold to Murray Brookshear for $21.00; down payment,: $2.10. 1/2 acre in the - Town of Groton, formerly assessed to Marion Haskell; sold to Murray Brookshear and wife for $36.00, down payment, $3.60. AND WHEREAS, the purchasers above named have failed and neglected to pay balance due on their said contracts in accord- ance with the terms thereof ; Resolved, that each of the aforesaid contracts of sale be and the same hereby are cancelled and terminated, the down pay- ments are declared forfeited to the county, and the County Treasurer is authorized to make appropriate entries on his books in accordance with this resolution. Seconded by Mr. Ozmun. Carried. Resolution No. 139 -Contract with City of Ithaca for Public Welfare Administration. Mr. Scofield offered the following resolution and moved its adoption : WHEREAS; pursuant to Section 74-e of the Social Welfare Law, the City of Ithaca is authorized to contract with the County• for the administration by the City Welfare Depart- ment of the public •assistance and care in the city for which the County is responsible. - AND WHEREAS,a contract providing for such administration has been drawn, which has been approved by the Charities Committee of the Board and by the County Attorney, - Tompkins County, New York 147 - Resolved, that the said contract be and the same hereby is approved and the Chairman is hereby authorized and directed to execute the same on behalf of the County of Tompkins And Be It Further Resolved, that a copy of said contract, when executed, shall be filed with the Clerk of the Board of Supervisors. Seconded by Mr. Loomis. Carried. Mr. Snow, Chairman of the Committee on Equalization,pre- sented Report of Equalization Committee for the purpose of General and Highway, Tax levies for the year 1946 which was Laid on the table one day, under the rule. Mr. Scofield moved, that the report be taken from the table. Seconded by Mr. Gordon. By unanimous consent the report was taken from the table. Resolution No. 140—Report of Equalization Committee for Apportionment of General and High- way Tax Levies Mr. Snow offered the following resolution and moved its adoption : Resolved, that the report of the Committee on Equalization, be accepted and adopted and that the valuation of the real property, for the purposes of . General and Highway Tax Levies, against the several tax districts of the county be equal- ized and determined as therein set forth, as the basis of the apportionment for such General and Highway Tax Levies for the year 1946. - Seconded by Mr. Scofield. Carried. 148 Proceedings of the Board of Supervisors` 'REPORTNO. 1 OF EQUALIZATION .COMMITTEE -FOR APPORTIONMENT OF, GENERAL AND HIGHWAY TAX LEVY FOR THE YEAR 1946 - To the Board of Supervisors of Tompkins County, N. Y. Your Committee on Fqualization.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- - to the following statements so as to make the aggre- gate equalized valuations as indicated in the tabular statement below. Towns ' 0 m V 0 u .L0 L Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Ulysses 959,552 1,086,457 3,907,809 702,342 3,776,355 37,080,575 8,390,34-0 3,279,730 1,232,579 3,116,400 43,564- 58,408 3,56458,408 186,934 44,814 105,276 1,129,116 330,264 121,735 68,698 131,712 1,003,116 1,144,865 4,094,743 747,156 3,881,631 - 38,209,691 8,720,604 3,401,465 1,301,277 3,2'48,112 1,034,140 1,168,228 4,178,309. 770,263 3,960,847 42,932,237 8,808,690 3,506,664 1,327,833 3,314,400 97% 98%- 98% 97% 98% 89% 99%. 97% 98% 98% Totals ' 63,532,139 2,220,521 65,752,660 71,001;611 _Tompkins County, New York 149 Towns Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Ulysses 957,689 1,081,864 3,869,418 713,320. 3,668,033 39,758,376 8,157,488 3,247,426 1,229,670 3,069,376 1,548,685 45,427 63,001 225,325 33,836 213,598 563,116 154,039 71,607 178,736 957,689 1,081,864 3,869,418 713,320 3,668,033 39,758,376 8,157,488 3,247,426 1,229,670 3,069,376 957,689' 1,081,864 '3,869,418 - 713,320 3,668,033" 39,758,376 8,157,488 - 3,247;426 1,229,670 -3,069,376 Totals. 65,752,660 1,54-8,685 1,548,685 65,752,660 65,752,660 And yourcommittee would also report that they have de- . termined upon proper inquiry and .investigation the ratio or percentage which -.the assessed value of th ere al 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 orpercentages which are determined and in the opinion of yourcommittee 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 aboveratios 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 .926072790 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 �f the. county. All of which is respectfully submitted. Dated, November 11, 1946. LAMONT C. SNOW, Chairman • LEPINE STONE W. J. OZMUN - - - HARRY N. GORDON CHARLES G. DOWNEY LANGFORD F. BAKER CARL W. . VAIL Committee 150 Proceedings of the Board of Supervisors TownBudgetsof the Towns of Danby and Ithaca .were .re- ceived ,and referred to the Committee on Finance. ' Mr. Baker reported that the Secretary of the Fish and Game Club had, approached him relative to preservation of, game in the county and asked that the Chairman appoint a committee to meet with them. The Chairman announced as such committee Messrs. Baker, Gordon and Vail.' • The Clerk read the following Workmen's Compensation In- surance claims as they were audited. Dr. Wm. Licht,care—Alvin Vann $ 9.00 Leo P. Larkin, M.D., care—Elmer Inman 5.00 Dr,Willard Short, care—Millard Babcock 5.00 Stover Printing .Co., Forms -C-5 15.00 $34.04 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 Expenses Amt.' Allowed Wm. B. Strong—Assessor's Bill • - $ 5.22 Ralph Dellow—Assessor's Bill , 3.00 Frederick McGraw—Expenses—Dog Warden - 46.42 '$54.64 The Clerk read the following.claims, as reported and recom- mended for audit by the several committees to which they had been referred: H-1076. Tompkins Co. Laboratory, Petty Cash—Co. Lab. $ 31.16 1077 Tompkins Co. Memo. Hosp., Rent—Co. Lab255.01 1078 New York Telephone Co., Services—Co Lab. • 9.01 1079 Difco Laboratories, Inc.,iSupplies—Co. Lab. 1.58 1080 LaMotte Chemical Products Co., Supplies— • Co. Lab. 13.67 Tompkins; County; New York . 151 1081. Medical Gas Division of The Liquid Carbonic Corp.; Cyl. Dem.—Co. Lab. , 2.32 1082 Norton Printing Co., Record cards -Co.. Lab91.95 1083 Will Corporation,'. Supplies—Co. Lab. - 11.93 1084 Will Corporation, Supplies—Co. Lab. 5.69 1085 Will Corporation, Supplies—Co. Lab. .'8.80 1086 Will Corporation, Supplies—Co. Lab. 31.84`. 1087' C. J. Rumsey & Co., Gas Hose—Co. Lab. 4.75 1088 Klines' Pharmacy, Supplies—Co. Lab. 27.00 1089 Commercial Solvents Corp., Alcohol—Co. Lab'. . 8.00 1090 S. C. Landauer, M.D.; Supplies -Co. Lab ,- 22.50 1091 Tompkins Co. Memo. Hosp., Supplies—Blood . Bank 153.37- 1092 Van Natta Office Equip..Co.,•Supplies—Blood Bank . - 4.85 1093 Norton- Printing Co., Supplies—Blood Bank 25.00 109.4 Certified Blood Donor Service Serum—Blood - Bank 52.85 1095 Certified Blood Donor Service, Serum -Blood Bank 31.15 0 1096 American Hospital Supply Corp., Supplies— Blood 'Bank - 23.00 1097 Floyd Springer, Soc..Hyg.' Clinic—Public . ' ' Health 6.00 1098 Ruth Whitehead, Mileage—Public Health 74:80 1099 Clara E. ,Goodman, Mileage—Public. Health 73.28 1100 Marion May, Mileage—Public' Health 84.64 1101 Mary Clelland, Mileage -Public Health 88.00 1102 C. J. Rumsey . & Co., Bath ' Scale—Public - Health -. 5.00 1103 Reconstruction Home, Inc., Care — Nelson Emery—PHC 105.00 1104 Children's Hospital, Care—Russell Teaney— PHC 105.00 1105 Reconstruction Home, Inc., Care—Mrs. Mil- dred Harris—PHA ' 122.50 1106 H. M. Biggs Memo. Hospital, Care—Co. Fa- tients—TB ' 1,727.50 1107 New York State Elec. & Gas Corp., Services —Co. Bldgs. 189.94 1108 New York Telephone Co., Services—Co Bldgs. 309.78 - 110 Van Natta Office Equip. Co., Supplies—Co Treas. • 1.00 1110 Norton Printing Co., Notary Stamps—Co Treas. 3.40 152 Proceedings of the Board of Supervisors 1111 Van Natta Office Equip. Co., Supplies -Co. ` Treas. 2.20, 1112 T. G. Miller's Sons Paper Co., Supplies -Co '.Treas. 1.75 111.3 Van Natta Office Equip. Co:, Chair-Atty's Off. -Co. B1dg. Supt. 37.00 1114 Tisdels Repair Shop, Keys -Co. Bldg. Supt_3.50 1115 Norton Electric Co.; Cord, etc., -Co. Bldg Supt. 5.05 1116-: A. C. Goff, Clinic -Rabies 140.00 .1117 ' Jensen-Salsbery Laboratories, Vaccine- - Rabies 810.00 1118 R. A. McKinney, Clinic -Rabies 20.00 1119 Sharp & Dohme, Inc., Vaccine -Rabies -155.82 1120 Edwin Allen Company, Books-Rur. Tray- Lib: 9.54 1121 American Library Assoc., Booklist" Subs.- , Rur.. Tray.' Lib. ' - 3.00 1122 Syracuse News Company, Books-Rur. Tray. Lib. -53.29 ° 1123 Syracuse News Company, Books-Rur. Tray Lib. 352.63 1124 E. M. Hale & Company, Books-Rur. Trav: - Lib. ' 131.94 1125 Ithaca Tire Co., Supplies-Rur: Trav: Lib. 56.10 1126 Gaylord Bros. Inc., Cards-Rur. Tray. Lib. 30.70 1127' Market Basket Stores, Groceries -Sheriff 55.18 -1128. Wool Scott Bakery, Inc., Bread -Sheriff - 10.68 1129 New Central Market, Meat -Sheriff 39.58 1130' J. C. Stowell Co., Groceries -Sheriff 11.01 1131 Albright Dairy, Milk -Sheriff N.R. 1132 Clifford C. Hall, Groceries -Sheriff 40.45 1133 Clifford C. Hall, Vac. Cleaner -Sheriff; 11.20 1134 A. B. Brooks & Son, Supplies= Sheriff 3.25 1135 Frank C. Moore, Comptroller, Justices' Fees . ' -Justice _ 7.00, 1136 Bert. I. Vann, Mileage -Co. Supt. 93.92 1137 Bert I. Vann, Postage -Co. Supt. 9.70 1138 Gladys L. Buckingham, Postage-Suprs. 9.50 1139 The Journal& Courier, App. to Committment -Co. Judge. 9.30. 1140 West Publishing Company, N.Y. Supp. -Co Judge 15.00 1141 T. G. Miller's Sons Paper Co., Legal Folders Co. Atty. 3.60 1142 Photostat Corp., Paper -Co. Clerk 175.10. Tompkins County, New York 153 "1143 A. J. Eaux & Co., Inc., Dischg. Cards -Co- Clerk 8.11 1144 Hall & McChesney, Inc., Mortgage Binders- Co. Clerk 81.00 1145 George E. Burgess, Pen,Points-Co. Clerk 2:10 • 1146 Norton Printing Company, -Notary Stamps- - Co. Clerk - 3.40 .1147 W. G. Norris, Postage -Co. Clerk 13.50 1148. W. G. Norris, Postage -Mot. Veh. Bu. 16.11 1149 Crispell Brothers, License Plates -Mot. Veh Bu. 39.15 1150 T. - G. Miller's Sons -Paper Co., Twine -Mot- Veh. Bu.3.30 1151 Van Natta -Office. Equip. Co., Supplies -Mot. Veh. B.u. - 11.00 1152 Irene H. Taggart, Clerical -Comm. of ,Elec. 20.55 1153 Alice Van Orman, Clerical -Comm. "of Elec. 12.30 1154 Norton Printing Co., Notary -Stamp, etc.- Elec. Exp. 2;293.50 1155 The .Journal & Courier, Advertising-Elec- Exp 69.30 1156 Carl Roe, Mileage -Co. Sealer 40.40 1157 Louis D. Neill, Mileage -Invest. 23.56 1158 The Corner Bookstore, Supplies -Vet. Serv Ag. 2.10 1159 Norton -Printing Co., Notary Stamp -----Vet Serv: Ag. ' ` 1.70 1160 Leon F. Holman, Mileage -Yet. Serv. Ag.. 9.76 1161 T. G. Miller's Sons Paper . Co., Carbon -Vet Serv. Ag. 3.50 1162 T: G. Miller's Sons Paper Co., Cube Wells - Vet. Serv. Ag. - 3.25 1163 Underwood Corp., Maint. Serv.-Child. Ct. 8.40 1164 R: A. Hutchinson,. Postage -Child Ct. 6.00 1165 T. G. Miller's Sons Paper Co., Supplies - _ Child. Ct. 6.05 1166 Charles H. Newman, Expenses -Co. Atty28.70 1167. Van Natta Office Equip. Co., Notary Stamp. -Sheriff 1.55 1168 Clifford C. Hall, Mileage --:Sheriff - 156.72 1169 Joseph Weidmaier, alter uniform -Sheriff :8.00 1170 H. H. Crum, M.D., Jail Physician -Sheriff' 23.00 1171 Onondaga County Penitentiary, Care of Pris- oners -Sheriff 537.58 1172 R. H. Gardner, Oiling Books -Court Library 90.00 1173 Armistice Day Committee, John Grooms, Treasurer, Expenses Arm. Day -Sol. Re- lief 100.00 154 ',Proceedings of the Board of "Supervisors 1174 Norton Printing Company, Envelopes—Vet. Serv. Bu. 15.50 - - 1175 T. G. Miller's Sons Paper Co., Supplies—Vet` Serv. Bu. 1.65 1176 T. G. Miller's Sons Paper Co., Supplies—Vet Serv. Bu. 9.60 1177 Nina P. Knettles, Expenses—Vet. Serv. Bu51.73 1178 T. G. Miller's Sons Paper Co., Expenses—Co Judge 4.40 1179 H. A. Carey Co. Inc., 'Auto Ins.—Soil Con- servation _ N.R. $9764.73 -Resolution No. 141—On Audit.: Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the foregoing claims amounting to the sum of $9,764:73, be audited by this Board at the amounts 'recom- mended by the committees to which they were referred, .and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor; and that these'claims be cer- tified to the County Treasurer by the Clerk of this Board, for and on behalf of the Board. - Seconded by Mr. Loomis. Ayes -14. Noes -0. Carried. On motion, adjourned. Tompkins County, New York . 155 ANNUAL SESSION Thursday, November 14,1946 FIRST DAY Roll call. All members present. Minutes of monthly meeting of November 11th read and approved. Estimates for expenses of the' County -Judge and Surrogate• and Commissioners of Election were received and referred to. the Committee on County Officers' Accounts. The estimated budget for the County Treasurer's Depart- ment was received and referred to the Committee 'on County • Treasurer's Accounts. The estimated budgets of Children's Court, the Probation Officer and the District Attorney were received and referred to the Committee on Courts and Correction. The estimated budgets of the Welfare Department. and the County Home were received and referred to the Committee on Charities. The estimated budgetsof the Tompkins County Farm Bureau, Home. Bureau, 4-H Cluband the Rural Traveling Library were received and referred to the Committee on Education. • A report from the Welfare Department relative to charge- - backs was received and referred to the Committee on Chari- ties. , A List of Grand Jurors of, the Town of 'Dryden was received and referred to the Committee on Courts and Correction. Reports of Bonded Indebtedness of the City of Ithaca and the Bonded and Temporary Indebtedness of the Town of Dry- den were received and filed. 156 - , Proceedings of the Board of Supervisors The proposed -contract for board of prisoners at the Onon- daga County Penitentiary was received and referred to the Committee on Courts and Correction. " Mr. Macera, Chairman of the Purchasing Committee, sub- mitted the following report from January 1 to December 1, 1946: - •-\ Fuel & LightAppropriation $4,200.00 Additional Appr. Aug. 12 ..:1,600.00 - Total 5,800.00 - " Disbursements 5,263.51 Balance $536.49 Telephones : —Appropriation $3,500.00 Disbursements 3,150.23 - Balance 349.77 Water Rental—Appropriation $ 250.00 Disbursements 192.14 - Balance 57.86 Total Appropriations $9,550.00. Total Disbursements 8,605.88 Total Balance $ 944.12 Respectfully submitted November 14; 1946. ANTHONYG. MACERA, -Chairman. CHARLES G. DOWNEY W. J. OZMUN Resolution . No. 1-42—Appropriation'for Heat, Light and - Telephones. Mr: Macera Offered the following resolution and moved its adoption: Resolved, that the report of the committee be accepted and adopted, and be, it further Resolved, that there be levied upon and collected from the taxable - property of Tompkins County; the sum of $10,300.00 for the following purposes for the year 1947: Tompkins County, New York 157 Light $2,500.00 -Fuel 4,000, 00 Telephone Services " 3,500.00 Water Rentals ! 300.00 $10,300.00 Seconded by Mr. Vail. _ Ayes -12. Noes -0. Carried. Resolution No. 143—Appropriation--Expenses of County Judge and Surrogate. Mr. Shoemaker offered thefollowing resolution and moved its adoption : Resolved, that there be and hereby is appropriated the sum of $975.00 for Current Expenses of County Judge and Surro- gate's Office for the year 1947. Seconded by Mr. Gordon. _ Ayes -12. Noes -----0. Carried. , Resolution No. 1.44-7--Appropriation—Election Expenses. - Mr. Shoemaker offered the following resolution and moved its adoption : - Resolved, that there be and hereby is- appropriated the sum of $5,900.00 as follows, for the. year 1947 : Office Expenses $. 400.00 Election Expenses 5;500.00 Seconded by Mr. Macera.' Ayes -12. Noes -0. Carried. Mr. Shoemaker, Chairman of the Committee on County Officers' Accounts, read the estimate of expenses for the County Clerk's Office for 1947 and recommended that the Finance Committee include said amounts in the budget; and also recommended that that portion of the estimates of the County Clerk, County Judge and Surrogate, relative to sal- aries be referred to the Salaries and Wages Committee. On motion,_adjourned to Friday.; November 15th at 10 A.M. 158 Proceedings of the Board of Supervisors SECOND DAY Friday, November 15, 1946 MORNING SESSION Roll call. All members present except Messrs. Vail and Macera. Minutes of November 14th meeting read and approved. The Clerk read a letter from the Department of Public Works relative to agreement for control of snow and ice on state highways. Said letter referred to the Highway Com- mittee and it was agreed that the board would make no change in their resolution of October 14th and that the' state department be so, notified. Dr. Ralph J. Low, Coroner, submitted his 1946 yearly re- port which was received and placed on file, and gave a com- parison of his work for three years as coroner. Messrs. ,F. D. Van Order and Richard Putney appeared before the board and gave a report of the Tompkins County Agricultural and Horticultural Society for the year 1946, and made a request -for an appropriation for the year 1947. Report placedonfile and the request for appropriation turned over to the Finance Committee. • A 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. Resolution No. 145—Contract for Board of Prisoners. Mr. Scofield offered the following resolution and moved its adoption : " Resolved, that the contract for- the board of prisoners as submitted by the. Board of Supervisors of Onondaga County, be approved by - this Board and that the Chairman be au- thorized and directed to execute the same for, and onbehalf of, Tompkins County. Seconded by Mr. Shoemaker. Carried. Tompkins County, New York 159 Mr. Norris appeared before the board 'and asked the board ' to consider hiring an extra typist to bring up to date the alphabetical index which was started before he took office. Discussion was had and it was agreed that it should be taken into consideration by the Finance Committee at the time the budget is made up. Resolution No. 146—Appropritaion for Tuberculosis Pa- tients. Mr. Gordon offered the following resolution and moved its adoption: 'Resolved, that there be and hereby is appropriated the sum of 825,000.00, or so much thereof as may be necessary for the maintenance and care of Tompkins County tuberculosis pa- tients for the year 1947. Seconded by •Mr.' Scofield. Ayes -12: Noes -0. Carried. Resolution NO. 147—Appropriation—Lowman Money. Mr. Downey 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 1947; under the provisions of Section 111 of the Highway Law, said sum of 828,110 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. Scofield. Ayes -12. Noes—O. Carried._ The annual report of the Commissioners of Election, with 160 Proceedings of the Board of Supervisors the apportionment of Election Expenses by the county and - the several political subdivisions thereof, was received and re- ferred to the Committee on Town Officers' Accounts. 'Lists of Corporations of the towns. of Caroline and Groton . were received -and filed. Town Budgets of the towns of Dryden, Groton, and Ulysses were received and referred to the Committee on Finance. Temporary Indebtedness of .they Town of Caroline was re- ceived and filed. Grand Jury lists -from the towns of Groton, Ithaca and. Ulysses and the Third Ward of the City .of Ithaca were re- ceived and referred to the Committee on Courts and Correc- tion. Estimated budget of the Sheriff was received and referred to the -Committee on -Courts and Correction. Resolution No. 148—Rescinding Resolution No. 97. Mr. Scofield offered the following resolution and moved its adoption Resolved, that Resolution No. 97 passed on August 12, 1946 relative to Hospital rates be rescinded. Seconded by Mr. Baker. Carried. _ Resolution No. 149—Approval of Rates for Hospital Care of Welfare Patients. Mr. Scofield offered the following resolution andmoved its adoption: Resolved, that the Commissioner of Public Welfare be and he hereby is -authorized to enter into an agreement with the Tompkins County Memorial Hospital for the payment of $7.50 per day plus extras for Welfare patients- cared for at the said hospital; such agreement to become effective Novem- ber 8, 1946. - Seconded by Mr. Baker. Carried: Tompkins County,, New York 161 Resolution No. 150—Rates . for Funerals of Indigent Per- sons. Mr. Scofield offered the following resolution and moved its adoption : Whereas, the funeral directors of the county have requested an increase in rates for the burial of indigent persons; and whereas, insofar as the county is concerned, the amount to be paid for such purposes is within the discretion of the Com- missioner of Public Welfare, within the limits of appropria- tions made by this Board Resolved, that the Commissioner of Public Welfare be noti- fied that this Board has sno objection to his inclusion' in the welfare budget for 1947 of a sufficient amount to increase the payments for burials of indigent persons, in no asset cases, from $100 to $150, and in cases where there are sufficient assets, from $150 to $200. Seconded by Mr. Baker. Carried. Mr. Downey, Chairman of the Highway Committee, offered the following recommendation to the Finance Committee: that the expenses for the County Superintendent be $200 and $1400 for mileage during the year 1947. Seconded by Mr. Shoemaker. Carried. On motion adjourned to 1 :00 P.M. AFTERNOON SESSION , Roll call. All, members present except Mr. Payne, excused, and Messrs. Vail and Macera. The estimates of the Welfare Department for the year 1947 was read and discussion was had after which the Board ad- journed forthe balance of the afternoon for the committees to work. 162 Proceedings of ,the Board of Supervisors THIRD DAY Wednesday, November 20,.1946 MORNING SESSION Roll call. All members present except Mr. Carey. Minutes of November 15th meeting read and approved: Mr. Baker brought up discussion on Resolution No. 150 relative to rates for funeral of indigent persons and it was agreed that the resolution was in order and that the Commis- sioner of Welfare is to audit said bills at his discretion keeping within the appropriation made by this board., Dr. R. A. McKinney submitted a report on Bovine Tuber- culosis and Bangs Disease. Said report placed on file. Mr. Carl Roe, County Sealer of Weights and Measures, sub= mitted his report, since he entered his duties as such, from March 27, 1946 to the present date. Said report placed on file. Dr. Henry Ferris, Director of the County Laboratory,. sub- mitted his 1946 report for that department together with a report on the Blood Bank since July 1, 1946, and his estimated budgets for 1947. Said reports received and filed and his re- quests for appropriations, referred to the Committee on County Laboratory. Resolution No. 151—County Highway Aid to Towns. Mr. Downey offered the following resolution and moved its adoption : Resolved, -that there be and hereby is appropriated the sum of $27,000.00 to aid the towns in the improvement of dirt roads, said amount, or so much thereof as may be necessary, to •be expended under the same provisions and conditions as provided by the resolution of the Board adopted December 31, 1930, as amended November 13, 1933, and be it further Resolved, that there be allowed to each town. the sum of $1,500.00 per mile for two miles of improved road, and be it further Tompkins County, New York 163 Resolved, that any town not completing in any one year the 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. Scofield. Ayes—Messrs. Stone, Snow, Loomis, Downey, Stevenson, Scofield, Payne, eMacera, Baker, Shoemaker, Vail and Ozmun. -12. Noes—Mr. Gordon. Carried. Resolution No. 152—Appropriation for Highway Mainten- ance. Mr. Downey offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated from the County Road Fund for maintenance of highways in 1947 the sum of $125,000 .or so much thereof as may be necessary, and the County Treasurer is hereby authorized and directed to pay the same upon order of the County Superintendent. Seconded -by Mr. Ozmun. Carried. Resolution No. 153—Appropriation—County Service Offi- cer. Mr. Ozmun offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated for the operation of the County Service Office for the year 1947, the following: Service, Officer ' $2,800.00 Deputy Service Officer 1,800.00 Secretary -Clerk 1,260.00 Extra Typist and Clerk 200.00 Expenses 1,000.00 - $7,060.00. 164 Proceedings of the Board of Supervisors Seconded by Mr. Stevenson. Ayes -13. Noes -0. Carried. Resolution No. 154—Appropriation—Insurance Premiums. Mr. Vail offered the following resolution .and moved its adoption : Resolved, that there be and hereby is appropriated the sum of Eight Hundred Fifty Dollars ($850) to cover fire insurance premiums for the year 1947. ' Seconded by Mr. Gordon. Ayes -13. Noes -0. Carried. Town budgets of :the towns\ of Caroline, Enfield and New- field were received and referred to the Committee on Finance. A list of Corporations of the town of Groton was received and filed. Lists of Grand Jurors from the towns of Caroline, Danby, Enfield, and Newfield, were received and referred' to the Committee on Courts and 'Correction. A report of thetemporary indebtedness of the town of Newfield was received and filed. Adjourned to 1:00 P. M. ' AFTERNOON SESSION Roll call. All members present. Dr. Norman Moore, Chairman of the Public Health Com- mittee, Dr. R. D. Fear of the State Health Department and • Eugenia Van Cleef, members of said committee appeared before the board and submitted the yearlyreport of that or- ganization. The County Nurses were present and their yearly report was given by Miss Ruth Whitehead, after which Dr. Moore . presented the estimated budget for 1947. Tompkiris County, • New York 165 Mr. E. C. LaValley, State Sanitary Engineer, was also present and talked relative to the work of his office in con- nection with public health. Mr. Snow,, 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, 1946. 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. Caroline $ 509.63 Danby 457.30 Dryden 1,358.82 Enfield 354.58 Groton 1,215.22 Ithaca City 12,501.76 Ithaca Town 3,245.87 Lansing 530.19 Newfield 548.92 Ulysses 1,648.31 • Your Committee finds that the amount of $1,358.82 to which ., the Town of Dryden . is entitled there should be paid to -the incorporated Village . of . Dryden, the sum of $114.00 ; and to the incorporated Village of Freeville, the sum of $54.31; of the amount of $1215.22 to which the Town of Groton is en- titled there should be paid to the incorporated Village of Groton the sum of $344.39; of the amount of $3,245.87 to which the Town of Ithaca is entitled there should be paid to the incorporated , Village of Cayuga Heights the sum of $566.08; of the amount of $1,648.31 to which the town of Ulysses is entitled there -should be paid to the incorporated Village of Trumansburg, the sum of $296.53 ; .your committee therefore:recommends the adoption of the following resolution. Dated, November 20, 1946. LAMONT C. SNOW, LANGFORD F. BAKER, ANTHONY G. MACERA, Committee. 166 Proceedings of the Board of Supervisors Resolution No. 155—Apportionment of Mortgage Tax. Mr. Snow offered the following resolution and moved its adoption • Resolved, that the report of the Committee on County Treas- urer's Accounts, relative to the Mortgage Tax Moneys and the allocation thereof as herein made, be accepted and ad- opted 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. Seconded by Mr. Loomis. Carried. Resolution No. 156—Appropriation for Soldiers Burial. Mr. Ozmun; offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated for bur- ials 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 1947, 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. Gordon. Ayes -14. Noes—O. Carried. Mr. Scofield, Chairman of the Committee on Courts and. Correction, presented the estimated budget for expenses. of the County Judge and Surrogate, District Attorney, Sheriff. and County Attorney and recommended to the Finance Commit- tee that the same be included in the budget. Mr. Snow, Chairman of the Committee on County Treas- urer's Accounts, presented the estimated budget of the County. • Tompkins County, New York 167. Treasurer relative to the ,expenses of that department and recommended that they be included in the budget. Mr. Loomis, Chairman of the Committee on Town Officers' Accounts, submitted the following report of the committee relative to the report of the Commissioners of Election pertain- ing to the election expenses for the year 1946. 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 1946. > We recommend that the apportionment of Election Expenses for the current year, as made by the Election Commissioners, be accepted and adopted by the Board, and that the several sums charged to the county, city and towns be assessed against, levied upon, and collected from the taxable property of Tomp- kins County and the several towns and city therein, as follows : County of Tompkins $3,815.75 City of Ithaca 1,211.64 Town of Caroline 190.76 Town of Danby 126.86 Town of. Dryden 381.52 Town of Enfield 126.86 Town of Groton 254.68 Town of Ithaca 254.68 Town of Lansing 254.68 Town of Newfield 126.86 Town of Ulysses 190.76 $6,935.05 Total for County $3,815.75 Total for City . 1,211.64 Total for Towns 1,907.66 Dated November 20, 1946 $6,935.05;. EVERETT J. LOOMIS, FOREST J. PAYNE, ANTHONY G. MACERA, Committee. 168 Proceedings of the Board of Supervisors Resolution No. 157—Apportionment of Election Expenses. Mr. Loomis offered the following resolution and moved its' adoption Resolved, that the report of the Committee on Town Offi- cers' Accounts, relative to the report of the Commissioners of Election pertaining to the election expenses for the year 1946, be accepted and that the amounts therein mentioned be levied upon, and collected from the taxable property of Tompkins County, and the several* towns and city therein, liable therefor. Seconded by Mr. Baker. Ayes -14. Noes -0. Carried Resolution No. 158—Apportionment of Support ' of Poor and Hospitalization Charge -backs. Mr. Scofield offered the following resolution and moved its adoption : Resolved, that in accordance with the report of the Com- missioner of Public Welfare, that there be included in the next tax levy against the taxable property of the several towns of the county and the City of Ithaca, the following 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 Nov. & Towns Dec. 1945 1946 Total Caroline $ 55.14 $ 137.09 $ 192.23 Danby 73.48 356.74 430.22 Dryden 152.30 336.29 488.59 ,Enfield 57.43 257.52 314.95 Groton 111.03 274.18. 385.21 Ithaca 105.98 • 274.18 380.16 Lansing 513.33 '1,297.43 1,810.76 Newfield 11.56 11.56 ' Ulysses 113.96 274.18 388.14 City of Ithaca 971.62 2,268.41 3,240.03 $2,165.83 $5,476.02 $7,641.85 Tompkins County, New York 169 HOSPITALIZATION, ETC. •Nov. & , Towns Dec. 1945 1946 • Total Caroline $ 193.86 $ 555.79 $ 749.65 Danby 421.71 872.96 1,294.67 Dryden 971.51 1,214.16 •2,185.67 Enfield 13.50 13.50 Groton 358.29 724.86 • 1,083.15 Ithaca 187.30 • 590.09 777.39 Lansing 1,112.23 864.00 ' 1,976.23 Newfield 206.88 166.20 • 373.08 Ulysses 326.30 773.17 1,099.97 City of Ithaca 4,454.59 6,174.24 • 10,628.83 . - $8,233.17 $11,948.97 $20,182.14 • Seconded by Mr. Downey. Carried • • Onmotion adjourned to Friday, November 22, at 10:00 A.M. 170 Proceedings of the Board of Supervisors FOURTH. DAY Friday; November 22, 1946 Roll call. All members present except Mr. Carey, excused, and Mr..Macera. • Minutes, of the November 20th meeting read and approved. Resolution No. 159 -Correction of Town of Caroline Assess- ment Roll Mr. Snow offered the following resloution and m'oved its adoption: WHEREAS, it appears from a petition of the assessors of the Town of Caroline that certain property consisting of 43/4 acres in School District #21 of said town, belonging to Sam- uel Markowitz, bounded North by highway,. East by Black- burn, South by Grean and West by Grean, was omitted by mistake from the assessment roll of said town for the year 1945; and whereas, the valuation of said property made by " the assessors is $2200, and the tax rate in said town for the year 1945 was $17.85 per thousand; Resolved, that an assessment of said property for the year 1945 be inserted in the .assessment roll of said town for 1946, with an extended tax for such assessment in the amount of $39.27. Seconded by Mr. Scofield. Carried.. Mr. Payne, Chairman . of the Committee on Workmen's Compensation Insurance, submitted the following. report rela- tive to the compensation paid, and the expenses incurred in administering ,the plan from November 1, 1945 to October 31, 1946, as $5,202.87. " The distribution of said expense is as follows COMPENSATION PAID $3,993.91 , Towns County Total Cases over from previous years ....:..3,821.59 , 3,821.59 during year 172.32., 172.32 Tompkins County, New York 171 MEDICALCOSTS , 732.40 Cases over from previous years Hospital • 174.40 Doctors 282.00 5.00 461.40 Cases reported during year Hospital 34.50. Doctors 88.00. 148.50 271.00 MISCELLANEOUS COSTS OF CASES $ 20.00 Cases over from previous years 20.00 20.00 Cases reported during year ADMINISTRATIVE COSTS $ 456.56 State Assessments for administration of Workmen's Compensation Insurance $5,202.87 The total number of cases reported in the year from Novem- ber 1, 1945 to October 31, 1946 were 33, payments being• made on 31 and the number of cases holding over fromprevious years were 15: Respectfully submitted November 22, 1946 FOREST J. PAYNE, Chairman CHARLES G. DOWNEY ' HARVEY STEVENSON Resolution No. 160—Compensation Insurance Chargebacks. Mr. Payne 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 expense incurred to be raised by taxation in ad- ministering the plan of Workmen's Compensation Insurance from November 1, 1945 to October 31, 1946 to 'be $5,202.87. WHEREAS, pursuant to said law, said expense shall be ap- 172 Proceedings of the Board of Supervisors portioned against theparticipating municipalities in the pro- portion that the equalized valuation of each bears to the ag- gregate valuation of all participants, as set forth in the fol- _ lowing schedule : . Participating Municipal Apportion - Corporations Valuations ments County of Tompkins $65,752,660 83,687.98 Caroline 957,689 53.72 Danby 1,081,864 % 60.68 Dryden 3,869,418 217.03 Enfield .. 713,320 40.01 Groton 3,668,033 205.74 Ithaca 8,157,488 457.54 Lansing 3,247,426 182.14 Newfield 1,229,670 68.97 Ulysses3,069,376 172.16 Dryden Village 687,126 38.54 Freeville Village 327,409 . 18.36. $92,761,479 $5,202.87 Rate—.000056088691 Now., Therefore . Be It Resolved, that the sum of $3,687.98 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 fur- ther Resolved, that in addition thereto, the amounts' so appor- tioned to each participating town in the foregoing schedule shall be included in the next tax levy against the taxable property of said towns respectively, and be it further Resolved, that the Clerk of thisboard shall transmit to the clerk of each participating village a statement of the amount apportioned thereto as shown in the said' schedule, with the request that the same be paid tothe county treasurer. Seconded by Mr.. Loomis. Carried. Mr. Downey: read a letter from the District Engineer of the Department of Public Works relative to contract for removal of snow and ice on state highways. Said letter filed with the contract., Tompkins County, New York 173 Resolution No. 161—Amendment of Resolution No. 119 Re: Snow. and Ice Control. Mr,. Downey offered the following resolution and moved its adoption Resolved, that Resolution No. 119 authorizing a contract with the Superintendent of Public Works of the State of New York for control , of snow and ice on state highways, duly ad- opted by this Board on October 14, 1946, be and the same • hereby is amended to read as follows: "Resolved, pursuant to Chapter 305 of the Laws of 1946, that this board approves the agreement submitted by the Superintendent of Public Works of the State of New York under date of October 7, 1946, for the performance by the County of Tompkins of the `work of control of snow and ice on the state highways within the boundaries of the county provided, however, that the County's obliga- tions thereunder with respect to sanding or cindering of state highways shall be limited to a . definite allocated portion thereof, which portion in the season 1946-1947 `shall not exceed 10% of the total mileage; and the Chair- man of this board .be and he hereby is authorized and directed to execute the said agreement on behalf of the County of Tompkins." Seconded by Mr. Ozmun. Carried. Resolution No. 162—Appropriation for Public Health Com- mittee. Mr. Gordon offered the following resolution and moved its adoption : Resolved, that this board hereby continues the employment of four public health nurses and continues our agreement with the city health department for syphilis clinic, and au- thorizes the employment of a physician for infant and child hygiene clinic, and for employment of a dentist and dental hygienist, and be it further Resolved, that there be and hereby 'is appropriated the fol- lowing items for carrying on of public health work in Tomp- kins County for the year 1947: 174 Proceedings of the Board of Supervisors For •Salaries of Public Health- Nurses $9,820.00 Three, nurses at $2,500. each One nurse at $2,320. • Clerical salary 1,440.00 Syphilis clinic (220 treatments at $1.25 each 200 treatments at $ .50 each) 375.00 Nurses' Travel 3,872.00 Office Supplies 75.00 Medical & Nursing supplies .250.00 Contingent Fund" '150.00 Postage 40.00 ICH Clinician ($15 per clinic) 720.00 Dental Hygienist ($6.00 per clinic) 432.00 Dentist Service ($15 per clinic) 1 600.00 • Seconded by Mr. Vail. Ayes -12. Noes -0. Carried. $17,774.00 Resolution No. 163—Appropriation for County Laboratory. Mr. Baker offered the following resolution and moved its adoption : Resolved, that there be and hereby is 'appropriated for the maintenance of the Tompkins County Laboratory for the year 1947 the sum of $40,324.46, including the Blood Bank, as fol- lows : • COUNTY LABORATORY Director $ 7,500.00 Senior Technician 2,865.20 2 Senior Technicians, each $2,550.60 5,101.20 Junior Technician 2,189.90 Junior Technician 1,800.00 Senior Account Clerk 2,390.00 Laboratory Helper 1,500.00 Night Technician (Students) 480.00 Vacation and Miscellaneous 1,500.00 $25,326.30 Supplies and Miscellaneous Expenses 7,502.16. $32,828.46 Tompkins County, New York 175 BLOOD BANK Technician $ 2,500.00 Assistant Technician 1,800.00 New Equipment 140.00 Supplies 3,056.00 $ 7,496.00 • And Be It Further Resolved, that the, County Treasurer be and he hereby is authorized and directed to pay all bills, ac- counts, salaries, and wages which are approved by the direc- tor of said laboratory within the amount of the appropriations therefor. Seconded by Mr. Snow. Ayes -12. Noes -0. Carried. Resolution No. 164—Appropriation for Fish and Game. Mr. Baker offered the following resolution and moved, its adoption: Resolved, that there be and hereby is appropriated the sum of $500 to aid in carrying out the provisions of Article IV of the Conservation Law relating to fish and game, in the year 1947, the said sum to be paid out by the County Treas- urer only upon verified bills for such purposes duly audited by this board. Seconded by Mr. Vail. Discussion followed. Mr. Downey moved that 'said resolution be tabled until the' next meeting. Seconded by Mr. Scofield. Ayes—Messrs. Snow, Loomis, Downey, Scofield, Payne and Ozmun-6. Noes—Messrs. Stevenson, Gordon, Stone, Baker, Shoe- maker and Vail -6. Motion lost. 176 Proceedings of the Board of Supervisors A. vote being taken upon the original resolution as pre- sented resulted as follows : Ayes—Messrs. Loomis, Stevenson, Gordon, Stone, Baker and Vail -6. Noes—Messrs. Snow, ,Downey, Scofield, Payne, Shoemaker and Ozmun-6. Resolution lost. Mr. Gordon, Chairman of the County Buildings, Grounds and Employees Committee, presented the estimated budget for expenses for 1947 for County Buildings and recommended to the Finance Committee that the same be included in the budget. . Resolution No. 165—Appropriation for Soil Conservation. Mr. Vail offered the following resolution and moved its adption : Resolved, that there be and hereby is appropriated for the year 1947 the sum of $250.00 for the expenses of the Soil Con- servation District, including mileage of directors at the rate of eight cents per mile, and the County Treasurer is hereby authorized and directed to pay the same upon verified bills duly authorized by this Board, but it is expressly provided that all directors of said District shall serve without compensation. Seconded by Mr. O"zmun. Ayes -12. Noes—O. Carried. Resolution No. 166—Appropriation for Dog Warden. Mr. Downey offered the following resolution and moved its adoption : • Resolved, that the salary of the Dog Warden for the year 1947 be fixed at the sum of $1750.00 ; and the County . Treas- urer is hereby authorized and directed to pay the same in monthly installments out of the dog license fund; and be it further Tompkins County, New York 177 Resolved, that the Dog Wardenbe allowed not exceeding $600 for his expenses in the year 1947 ; including telephone tolls, dog food, ammunition, the occasional employment of an assistant or witness, and mileage at the rate of eight cents per mile ; all of such expenses to be paid out of the dog license fund upon verified bills duly audited by this board. And Be It Further Resolved, that the County Treasurer be and he hereby is authorized and directed to pay the war emer- gency compensation of the Dog Warden out of Dog monies in- stead of from the general appropriation for war emergency compensation. Seconded by Mr. Ozmun. Ayes -12. Noes—O. Carried. The annual report of the District Attorney was received and filed. Grand Jury lists of the town of Lansing, and the Second Ward of the City of Ithaca, received and referred to the Com- mittee on Courts and Correction. A list of incorporated companies of the town of Lansing was received and filed. Town budget of the town of Lansing was received and re- ferred to the Committee on Finance. • A new contract from the Otis Elevator Company was re- ceived and referred to the Committee on County Buildings, Grounds and Employees. On motion adjourned to Monday, November 25th at 11:00 A. M., the balance of this day being spent on Committee work. 178 Proceedings of the Board of. Supervisors FIFTH DAY Monday, November 25, 1946 Roll call. All members present. Minutes of November 22nd meeting read and approved. Resolution No. 167—Contract for Elevator Service. Mr. Gordon offered the following resolution and moved its adoption : • WHEREAS, Tompkins County, through the Building Commit- tee, has effected a contract with the Otis Elevator Company, as of January 1, 1947, for servicing of elevator at the County Jail, said servicing to be paid monthly,- therefore be it Resolved, that there be and hereby is appropriated thesum of $330.00_for said purpose to January 1, 1948, and the County Treasurer is authorized to pay monthly to the Otis Elevator Company the sum of $27.50. Seconded by Mr. Carey. Ayes -14. Noes—O. Carried. Resolution No. 168—Appropriation for County Investigator, • Mr. Stevenson 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 beat the rate of seven dollars per day, and eight cents per mile for necessary travel. Said bills to be audited and passed ,by the Board of Supervisors in like manner as other county bills. Said investi- gator to work under the supervision of the Board of Super- visors and the County Attorney. Seconded by Mr. Downey. Ayes -14. Noes—O. Carried. • • Tompkins County, New York 179 Resolution No. 169—Appointment of County -Investigator. Mr. Stevenson offered the following resolution and moved its adoption : - Resolved, that Louis D. Neill be named as the County In- vestgiator for the year 1947. Seconded by Mr. Shoemaker. Carried. Mr. Gordon placed in nomination the name of Eugenia Van. Cleef to succeed herself, as a member of the Public Health Committee for term of four years. Seconded by Mr. Loomis: Carried. There being no further nominations, the Chairman declared nominations closed and called for a vote ; the result being unanimous, the Chairman declared Eugenia VanCleef, as a member of the Public Health Committee for •a term of four years. Mr. Baker placed in nomination the name of Dr.' H. B. Sutton to succeed" himself.. as a member of the Board of Man- agers of the Tompkins County Laboratory, fora term of five years. Seconded by Mr. Gordon. There being no further nominations, the Chairman de- clared nominations closed and called ,for a vote ; the. result being 'unanimous, the Chairman declared Dr. Sutton as a member. of the Board of Managers of the Tompkins County Laboratory, for. a term of five years. . ,Mr. Downey placed in nomination the name of Merrill Curry as a member of the Board of Directors of the Tompkins County Soil Conservation District for a term of three years. Seconded by Mr. Carey. There being no further nominations, the. Chairman declared nominations closed and called for a vote; the result being unanimous, the Chairman declared. Merrill Curry, as a member of the Board of Directors of the Soil Conservation District for a term of three years. 180 Proceedings of the Board of Supervisors Mr.. Snow placed in nomination the names of W. 0. Smiley and E. Craig Donnan as members of the Rural Traveling Library Committee for a term of three years. Seconded by Mr. Carey. There being no further nominations, the Chairman declared nominations closed and- called for a vote; the result being unanimous, the Chairman declared Messrs. Smiley'and Donnan as members of the Rural Traveling Library Committee for a term of three years. Mr. Carey placed in nomination the name of Harry Gordon, to succeed himself, as representative of Board of Supervisors on the Farm, Home and Junior Project Board for the year 1947. Seconded by Mr. Downey. There being no further nominations, the Chairman declared nominations closed and called for a vote ; the ' result being unanimous, the Chairman declared the above named duly ap- pointed. Mr. Shoemaker placed in nomination the names of. Carl Vail and Charles Downey, to succeed themselves, as members of the board of directors of the Tompkins County Soil Conserva- tion District, for a term of one year from January 1, 1947. Seconded by Mr. Gordon. There being no further nominations, the Chairman declared nominations closed and called for a vote ; the result being unanimous the Chairman declared Messrs. Vail and Downey, as representatives on the Soil Conservation .Committee. Resolution 'No. 170—Appropriation for Farm and Home Bureaus. Mr. Loomis 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 Asso- ciation for the support and maintenance in 1947 of Tompkins County, New York 181 Agricultural work $3,000.00 Home Economics work 2,800.00 Seconded by Mr. Carey. _ Ayes -14. Noes -0. Carried. Resolution No. 171—Appropriation for 4-H Club. Mr. Loomis 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 Asso- ciation for the support and maintenance in 1947 of 4-11 Club Work $5,400.00 Seconded by Mr. Gordon. Ayes -14. Noes -0. Carried. Resolution No. 172—Manner of Payment to Farm and Home Bureaus and 4-11 Club Association. Mr. Loomis offeredthe following resolution and moved its adoption : Resolved, that the County Treasurer be and he hereby 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 day of February, May, August and November, 1947. Seconded by Mr. Carey. Carried. Resolution No. 173.—Appropriation for Cornell Library. Mr. Loomis 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 182 Proceedings of the Board of Supervisors 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, 1947. Seconded by Mr. Baker. Ayes -14. Noes—O. Carried. Resolution No. 174—Appropriation for Town Libraries. Mr. Loomis offered the following resolution and moved its adoptin : Resolved, that there 'be and hereby is appropriated the sum of Three Hundred Dollars ($300) to each of the following lib- raries of Newfield, Trumansburg, Dryden and Groton for the year 1947, and that the County Treasurer be authorized and directed to pay the sum of Three Hundred Dollars to each of the following during the month of January, to wit : The Newfield Library Association, Newfield, N. Y. The Ulysses Philomathic Library, :Trumarisburg, N. Y. The Southworth Library, Dryden, N. Y. The Goodyear Memorial Library, Groton, N. Y. Seconded. by Mr. Shoemaker. Ayes -14. Noes -4). Carried. Mr. Ozmun, Chairman of the Civil Service Committee, pre- sented the following recommendation to the Finance Commit- tee; that there be and hereby is appropriated the sum of One Hundred Dollars or so much as may be necessary for expenses in the year 1947 properly chargeable to the county in connec- tion with administration of civil service, the same to be paid out only upon verified bills duly audited by this board. Seconded by Mr. Shoemaker. Carried. Mr. Stevenson presented the following recommendation to the Finance Committee; that there be and hereby is appropri- ated the sum of Two Hundred Fifty Dollars, or so much thereof. as may be necessary, for expenses in the year 1947 '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. Tompkins County, New York 183 Seconded by Mr. Carey. Carried. Mr. Scofield, Chairman of the Charities Committee, pre- sented the following recommendation to the Finance Com- mittee; that there be and hereby is appropriated for physically handicapped children and adults for the year 1947 as follows : For children $6,000.00 For Adults 1;000.00 $7,000.00 Seconded by,Mr. Macera. Carried. Resolution No. 175—County Treasurer To Pay Balances. Mr. Shoemaker 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 his hands stand- ing to the credit of the.respective towns and city. Seconded by Mr. Vail. Carried. Resolution No. 176—Payment To Town Superintendents. Mr. Downey 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. Carey. Carried. Resolution No. 177—Printing of Tax Rates. Mr. Baker 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. Scofield. Carried. 184 Proceedings of the Board of Supervisors Resolution No. 178—To Print Town Statements. Mr. Scofield offered the following resolution and moved its adoption : Resolved, that the Clerk be directed to .print the audit state= ments of the several towns of the county in the Proceedings of the Board. Seconded by Mr. Shoemaker. Carried. Resolution No. 179—Printing Bonded and Temporary In- debtedness. Mr. Shoemaker offered the following resolution and moved its adoption :, WHEREAS, when 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 dis- tricts, it is ordered, that the same be printed in the proceedings of the Board. - Seconded by Mr. Vail. Carried. Resolution No. s.180—Correction of Errors. Mr. Payne offered the following resolution and moved its adoption : Resolved, that the Clerk of this Board be authorized to cor- rect any manifest errors in the minutes or in the reports of any committee. Seconded by Mr. Downey. Carried. Mr. Vail read the yearly report of the Soil Conservation Dis- trict. Mr. Stevenson, Chairman of the Reforestation Committee, reported that no trees were planted this year and that our appropriation of $500 was matched by the state and used for pruning and thinning, on the first planting of trees made in 1931. Tompkins County, New, York 185 A ten month's report of activities of the County Service Officer was received and filed. A report of the bonded indebtedness of . Union Free School District #6 was received and filed. A list of special franchises of the town of Ithaca was received and referred to the Committee on Town Officer's Accounts. The Republican members of the Board of Supervisors, pursuant to §20 of the County Law presented their designa- tion of the Ithaca Journal as the official organ to publish con- current resolutions and all legal notices required to be pub- lished by the county, for the year 1947. The Democratic members of the Board of Supervisors, pur- suant to §20 of the County Law presented their designation of the Groton Journal and Courier as the official organ to publish concurrent resolutions and all legal notices required to be published by the county for the year 1947. • A list of corporations of ;the City of Ithaca was received and filed. A list of Grand Jurors from the Fifth Ward of the City of Ithaca was received and referred to the Committee on Courts and Correction. On motion, adjourned to Tuesday, November 26, at 10 :00 A.M. 186 , Proceedings of the Board of Supervisors SIXTH DAY Tuesday, November 26, 1946 MORNING SESSION Roll call. All members present except Mr. Macera. Minutes of the meeting of November 25th read and approved' Resolution No. 181—Amendment of Compensation Plan. Mr. Onnun offered the following resolution and moved its adoption : , Resolved, that the compensation plan . be amended in ac- cordance with the following schedule : 'TITLE PROPOSED SALARY RANGE Min. Max. Inc. 1st INCREMENTS 2nd 3rd 4th 5th Clerk $1100 Senior Clerk 1440 Typist 1100. Senior Typist 1440 - Stenographer - 1140 Senior Stenographer 1500 Telephone Operator 1100 Senior Account Clerk 1500 Bookkeeper 1800 Surrogate Court Clerk 1800 Children's Court Clerk 700 Clerk, Board of Supervisors 1800 Deputy Clerk, Board of Supervisors 1500 Deputy County Clerk 1800 Deputy County Treasurer 1800 Case Worker 1700. Senior Case Worker 1900 Case Supervisor—B 2200 Probation Officer 1000 Veterans' Service Officer 2300 Assistant Veterans' Service Officer 1800 Welfare Home Manager 1200 Matron— 800 Public Health Nurse 2200 Veterinarian ' 2400 County Librarian 2100. County Attorney 3500 Sealer of Weights and Measures 1380 Dep. Sealer of Weights and Measures 1080 Dog Warden • 1600 County Highway Superintendent 4200 Cleaner 1120 Assistant Steam Boiler Fireman 1200 Steam Boiler Fireman 1300 Building Superintendent ' 1800 Caretaker West Hill Prop. 600 Hospital Attendant—Co. Home 800 • 1200 Director Veterans Service Agency 3200 Flat Accounting Supervisor -Grade B 1700 - 2000 $1400 1740 1400 1740 1440 1800 .1400 1800 2100. 2100 1000 2100 1875 2100 2100 2100 2200 2600 1300 2800 '2100 1600 1200 2500 Flat 2400 Flat 1680 1380 1975 Flat 1420 1500 1600 2100 '$60 60 60 60 60 60 60 60 60 60 60 60 75 60 60 80 60 80 60 100 60 80 80 60 60 60 60 60. 75 60 60 60 60 $1160 1500 1160 1500 1200 1560 1160 1560 1860 1860 760 1860 1575 1860 1860 1780 1960 2280 1060 2400 1860 1280 880 2260 2400 2160 3500 1440_ 1140 1675 .4200 1180 1260 1360 1860 80 880 3200 60 1760 $1220 1560 1220 1560 1260 1620 1220 1620 1920 1920 820 1920 1650 1920 1920 1860 2020 2360 1120 2500 1920 .1360 960 2320 Flat .2220 -Flat 1500 1200 1750 Flat' • 1240 1320 • 1420 1920 $1280 $1340 1620 1680 1280 1340 1620 _ . 1680 1320 . 1380 1680 1740 1280 1340 1680 1740 1980 204-0 1980 2040 880 940 1980 1725 1980 1980 1940 2080 2440 1180 ' 2600 1980 1440 1040 -2380 2040 1800 2040 2040 ' 2020 2140 2520 1240' 2700 2040 1520 1120 2440 $1400 174-0 1400 1740 1440 1800 1400 1800 2100 2100 1000 2100 1875 2100 2100 2100 2200 2600 1300 2800 2100 • 1600 1200 2500 2280 2340 2400 1560 1260 1825 1300 1380 1480 1980 1620. 1320 1900 1360 1440 1540 2040 1680 1380 1975 1420 1500 1600 2100 960 1040 1120 1200 Flat 1820 1880 1940 • 2000 co 188 Proceedings of the Board of Supervisors ADMINISTRATIVE SALARY ADJUSTMENT The salary ,of each employee shall be reviewed annually by his department head for the purpose of determining which employees shall be recommended for salary increases or de-- creases e-creases within the range for the class in which their positions have been allocated. All of the personal records, tardiness, and length of service shall be considered in making recommenda- tions to the legislative, body or other budgetary authority, with major emphasis placed on the evaluation of- service rendered. No employee, except those who have been in the employ of the county continuously for five years prior to January 1, 1947 shall be entitled to more than one step increase each fiscal year. Employees appointed, promoted, or reinstated, at least six months prior to the beginning of the fiscal year shall be eligible for the annual increment. Seconded by Mr. Stevenson. Carried. Resolution, No. 182—Adoptionof Salary Report. Mr. Ozmun, Chairman of the Salaries and Wages Commit- tee, moved that the following schedule be adopted as the salary list for the year 1947. - County Judge and Surrogate $ 5,000 Judge of Children's Court 1,500 Special County Judge and Surrogate '600 Senior Stenographer (Co. Judge and Surrogate). 1,560 Surrogate's Court Clerk 2,000 Clerk of Children's Court 1,000 County Probation Officer 1,300 Senior Stenographer (Children's Ct. & Pro- bation Office) 1,560 County Clerk 3,600 Deputy County Clerk 2,100 Assistants in County Clerk's. Office : Senior Typist (Search Clerk) 1,620 Senior Typist • (Search Clerk) 1,620 Senior Typist (Asst. Search Clerk) 1,620 Senior Typist (Recording Clerk) 1,620 Senior Typist (Recording Clerk—Court) 1,620 Senior Typist (Photostat- Operator) 1,620 Typist (Assistant Photostat and Records) 1,400 Senior Typist (Index and Records) 1,500 Typist (Alphabetical Index) 1,100 1 Tompkins County, New York 189 Senior Account Clerk (Motor Vehicle. Clerk) 1,680 Senior Typist (Asst. Motor Vehicle Clerk) 1,500 Typist—Extra help in Motor Vehicle Office •.... . ......... 300 County Attorney 3,500 County Treasurer 3,000 Deputy County Treasurer (Bookkeeper) 2,100 Clerk Hire for County Treasurer : Senior Account Clerk (Tax Clerk) . 1,800 Typist (Asst. Clerk) 1,400 Clerk of the Board of Supervisors 2,100 Deputy Clerk—Board of Supervisors 1,575 District Attorney 2,400 Senior Stenographer (Dist. Atty.) 780 Commissioner of Welfare 3.000 Coroner. 800 Commissioners of Election Office $1,300, each. 2,600 Sealer of Weights and Measures • 1.440 Superintendent of Highways 3,800. Sheriff 4,000 Undersheriff 2,575 . Three Deputies @ $2000.00 each 6,000 Emergency' Deputy Sheriff 600 Night Turnkey .1,200 Matron—Filing, Bookwork, Supv. kitchen & Deputy Sheriff 1,500 Superintendent df Court House and Jail . 2,100 Fireman 1,600 Asst. Fireman and Watchman 1,440 Cleaners in County Building (3 at $1420 each) . 4,260 Telephone Operator in Court House 1,340 Stenographer (Part-time, Co. Atty.) 660 Total for County Officers and Employees $94,990 Your Committee recommends that the salaries of the sev- eral county officers and employees be fixed by this Board at the foregoing amounts and that all fees received by the sheriff in the performance of his duties be turned over to the county. Seconded by Mr. Shoemaker. . Ayes -13. Noes -0. Carried. Resolution No. 183—War Emergency Compensation. Mr. Gordon offered the following resolution and moved its adoption : 190 Proceedings of the Board of Supervisors • 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 whoni this resolution does not apply, as hereinafter provided, shall receive additional war emergency compensation during the year 1947, as follows : To all such officers and employees whose basic compensa- tion for the year. 1947 is $1800 or less, an increase of twenty per centum of such basic compensation. To all such officers and employees whose basic compensa- tion for the year 1947 is more than $1800 but not more than $2100, an increase of fifteen per centum of such basic compen- sation. To all . such officers and employees whose basic compensa- tion for the year 1947 is more than $2100 but not more than $2400, 'an increase of ten per centum of such basic compensa- tion. To all such officers and employees whose basic compensa- tion for the year 1947 is more than $2400, an increase of five per centum of such basic compensation. • It is hereby stipulated that this resolution shall not apply to officers or employees elected or appointed for a definite term of office, nor to persons employed by the County Superin- tendent, the Board of Managers of the County Laboratory, the Public Health Committee, nor to persons employed at the County Home; but nothing herein contained shall be construed to prevent the County Superintendent, the Board of Managers of the County Laboratory, the Public Health Committee, or the -Commissioner of Public Welfare from granting increases to the persons so employed by them respectively within the limits of . the appropriations made or to be 'made for such purposes. It is further stipulated that persons who enter the county service during the year 1947 shall be deemed to be appointed at the compensation to which they would have been entitled if. this resolution were not adopted ; but all such persons, who Tompkins County, New York 191 are eligible under the provisions of this resolution, shall be entitled to such additional war emergency compensation: Be It Further Resolved, that there be and hereby isappro- priated for such additional war emergency compensation the sum of $17,000 and the County Treasurer is authorized and di- rected to pay the same to the persons entitled thereto, in 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 sp- arate check or included with the checks for basic compensa- tion. 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 per- sons as are members of the retirement system. " Seconded by Mr. Ozmun. Ayes -13. Noes—O. Carried. Mr. Ozmun, Chairman of the Soldier's Relief Committee, presented the estimated budget for expenses of the Veter- ans' Service Agency in the amount of $600 and recommended to the Finance Committee that it be included in the budget. Mr. Ozmun, recommended that the estimated budget of the County Clerk relative to Postage, Bond Premiumand other Expenses of his office in the amount of $3,000 and $2;000 for repair of books and $500 for Postage, Bond Premium and Miscellaneous of the Motor Vehicle Bureau be referred to the Finance Committee and included in the budget. Resolution No. 184—Appropriation for Committee, on Bo- vine Tuberculosis. Mr. Carey offered the following resolution and moved its adoption Resolved, that there be and hereby is appropriated the sum of $4,500 or so much thereof as may be necessary for rthe eradication or control of bovine tuberculosis, Bang's Disease or other infectious or communicable diseases affecting domestic animals and fowls in the year 1947 and the County Treasurer 192 Proceedings of the Board of Supervisors is hereby authorized and directed to pay moneys so appro- priated upon the written orderof the Committee on Bovine Tuberculosis and Bang's Disease signed by the representa- tive. 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. Snow. Ayes -13. Noes -0. Carried. Resolution No. 185—Appropriation—Rural Traveling Li- brary. Mr. Loomis offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated for sup- portand maintenance ,of the Tompkins County Traveling Library System in the year 1947, the sum of Five Thousand Eight Hundred Sixty Dollars ($5,860.00) apportioned as fol- lows : Librarian—salary $2,400 Senior Typist (Library Asst.) 1,620 Secretary. for Committee 50 Books & Binding 1,500 Truck maintenance 165 Supplies 100 Postage 25 $5,860 Seconded by Mr. Ozmun. Ayes -13. Noes -0. Carried. ResolutionNo.186—Appropriation for Care of West Hill Property. Mr. Scofield offered the following resolution and moved its adoption Resolved, that there be and hereby is appropriated the sum of $2,000 or so much thereof as may be necessary for the care of the building and grounds of the county property on West Tompkins -Co umy, .New York 193 Hill in 1947, including • the salary of the caretaker,;,,and that the caretaker be authorized to employ .such .help as he needs and make such minor repairs as he deems necessary within the amount appropriated; and that all payments for such pur- poses, except the salary of the caretaker, .be made upon veri- fied bilis audited by this board. Seconded by Mr. Vail. Ayes -13. Noes -0. Carried. Mr. Scofield, Chairman of the Charities Committee, pre- sented the estimated: budget of:the Welfare•±Department rela- tive.to. the County Horne and Farm and recormmended to the Finance Committee as follows: County Home Administration: Salary of .Superintendent. $ 1,600 Salary of Matron ; , 1,200 Other Salaries and Compensation 1,200 Other administration expenses 500 County Home Buildings: Salaries—Fireman - 300 New Furnishings. etc. 100 Fuel, Light and Power 3,000 •Renewal of equipment 500 •Repairs, alterations, etc 500 Other building expenses 500 County Home Inmates: Salaries and Wages of physician, nurse and attendants, etc. 3,600 Food, clothing and supplies 3,500 County Home Farm: Salaries of farm employees - 1,800 Miscellaneous Farm Labor and Expense 400 Live stock . 400 Feed, Fertilizer, Seed, Gasoline, Etc. 2,200 , Farm Equipment and Repairs 600 Repairs and Alterations Farm Buildings 500 - \ Total County Home $22,400 \! 1.94 Proceedings of the Board_ of Supervisors Mr. Scofield, Chairman of -the Charities Committee, pre- sented the General Welfare Budget as follows and recomtnend- ed it to the Finance Committee,: Resolved, that there be and hereby is appropriated to ,the Department of Public Welfare the sum of' $160,400; for the year 1947, apportioned as follows : Aid- to Dependent Children Allowances (Includes Hosp-Med-Clo-Taxes-Ins-Etc) $78,000 Hospitalization, Burials, Institutional care in other counties' 12,000 Child. Welfare (FosterHomes and Institutions) .... 55,000 Office Expense' 1,400 Traveling Expense 3,000 Transients • - 100 State Charges in Tuberculosis Hospital 4,500 Aid to Blind Allowances (Includes Hosp-Med-Clo-Taxes-Ins-Etc) . 6,000 Burials 400 $160,400 The Clerk read a telegram from Charles D. Breitel, Coun,e1 to the, Governor,;relative to the state .of emergency due to the • 'coal strike. The Chairman appointed each supervisor together - with their town board to act as a committee during this emer- gency crisis. On motion, adjourned to 1 :30 P.M. AFTERNOON SESSION Roll call. All members present except Mr.. Macera. Resolution No. 187—Appropriation for. Old Age Assistance. 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 $142,740 for the year 19.47, apportioned as follows: Tompkins County, New York 195 Allowances $130,000 , Burials 5,000 • Salaries : 3 case workers @ $2100 each 6,300 1 stenographer 1,440 $142,740 to be assessed against, levied upon and placed in the budgets for collection of the nine towns of ,Tompkins County. And Be It Further'Resolved, that the. County Treasurer be and he hereby is authorized and directed to pay the war emer- gency compensation of all \employees, whose basic salary is paid from the appropriation for Old Age Assistance, . out of the Old Age Surplus Account.' , Seconded by Mr., Gordon. Ayes -13. Noes -0. Carried. .. . .Mr. Scofield, Chairman of the Charities Committee, recom- mended to the Finance Committee the following salaries in the Welfare Department: , • Case Supervisor A, $ 2,600 Case worker 2;100 Case Supervisor B . 2,600 2 workers (Case) 4,200 Senior Account Clerk 2,000 4 Stenographers @ $1440 each- _ ' 5,760" 2 stenographers ,3,000 $22,160 Mr.' Scofield, Chairman of the Charities Committee, re- ported and recommended to the Finance Committee relative to, the County's share to the city for workers in the Welfare Department with the suggestion that $6600 be allocated, for the salaries, making the payment $550 per month. Mr. Scofield moved that the Commissioner of Welfare be authorized to appoint a -Deputy Commissioner of Welfare. Seconded by Mr. Stevenson. Carried. 196 Proceedings of the Board of Supervisors A _list of Grand Jurors of the Fourth Ward of the City of Ithaca was received and referred to the Committee ori Courts and Correction. A report of the Bonded Indebtedness of the Town of Ithaca was received and .filed. On motion, adjurned t9 Friday, November 29, at 10 :00 A.M. Tompkins County, New York 197 SEVENTH DAY Friday, November 29, 1946 MORNING SESSION Roll call. 'All members present except Mr. Macera, excused. Minutes of the Meeting of November 27th read and ap- proved. - Mr. Stevenson, Chairman of the -Finance Committee, pre- sented the following report relativeto the County Budget : To the Board of Supervisors Tompkins County, N. Y. Gentlemen : Your Committee on Finance wishes to report that, in their opinion the following appropriations will be necessary to meet , the expenditures of the county for the . next ensuing fiscal year, viz : APPROPRIATIONS FROM GENERAL FUND Contributions State Tax—Court & Stenographers $ 4,435.74 Tax Expenses, Etc.: . Tax Notices 100.00 Sales and Redemption Advertising 1,300.00 Tax Extensions • 700.00 Tax Sale Foreclosure Expenses 300.00 Taxes on County Property 1,500.00 $ 3,900.00 Legislative: Supervisors—Compensation $ 8,550.00 Expenses and Mileage 1,000.00 Board Expenses 400.00 Deputy Clerk—Salary 1,575.00 Clerk—Salary` 2,100.00 Postage 60.00 Other Expenses 100.00 $13,785.00 198. Proceedings of the Board of Supervisors ' Administrative Buildings: Court House—Supt. Bldgs.—Salary$ 2,100:00. 1, Fireman, Salary- 1,600.00 Assistant Fireman— Salary 1,480.00 Cleaners (3) $1420 each 4,260.00 Telephone Operator • 1,340.00 Insurance . Premiums 850.00 Old Court House—Repairs 200.00 �. Painting—County Buildings • 2,000.00 Court House and Jail—Repairs 1,000.00 Supplies. and Miscellaneous. Expenses - , —Co. Bldgs. 1,200.00 $16,030.00 Judicial: ; 'County Judge—Salary • $ .5,000.00 Special Co. Judge— Salary 600.00 Surrogate Court Clk. _ 2,000.00 Senior -,Stenographer .. 1,560.00 Expenses 975.00 $10,135.00. Children's Court: Judge—Salary • $ 1,500.00 • Clerk—Salary 1,000:00 Office and Other Expenses 400.00 Senior Stenographer 1,560.00 $ 4,460.00 Courts: - Supreme ' $ 6,000.00 ' County 1,000.00•4 7,000.90 County Attorney : -Salary - $ 3,500.00 , Stenographer (part time) 2 660.00 Postage and Miscellaneous Exp 200.00 'Traveling Expenses 300.00' $ 4,660.00 Tompkins County, New York 199 County Clerk: Salary -$ 3,600.00 Deputy Clerk 2,100.00 Senior Typist (Search Clerk) 1,620.00 Senior Typist .(Search Clerk) 1,620.00 Senior Typist (Asst. Search Clerk) 1,620:00 Senior Typist (Recording Clerk) 1,620.00 Senior Typist (Court Work— Recording Clerk), 1,620.00 Senior Typist (Photostat Operator) 1,620.00 Senior Typist (Index & Records) ..:1,500.00 Typist (Asst. Photostat & Records) ... 1,400.00 Typist (Alphabetical Index) 1,100.00 Postage, Bond 'premiums and other . expenses 3,000.00 Senior Account, Clerk (Mot.Veh.Clk.) 1,680.00 Senior Typist (Asst). 1,500.00 Typist—Extra help 300.00 Postage, Bond ' Premiums and miscellaneous 500.00 $26,400.00 Administrative Officers: Commissioners 'of Election : -- Office Employees $ 2,600.00 Expenses 400.00 Election Expenses 5,500.00 $ 8,500.00 County. Treasurer Salary ' $ 3,000.00 Bookkeeper (Deputy)" 2,100.00 Senior Account Clerk. 1,800.00 • Typist 1,400.00 Postage . _ 200:00 Stationery, Books, Forms, etc. 450.00 Contingent Expenses 125.00 $ 9,075.00 200 Proceedings of the Board of Supervisors Cornell Library Association $ 3,000.00 Regulative Officers: Sealer of Weights and 'Measures : , Salary $ 1,440.00 Expenses and Bond Premium 600.00 $ 2,040.00 Corrective Officers: District Attorney—Salary $ 2,400.00 Senior Stenogra- pher 780.00 Traveling ex- penses 150.00 Printing, station- , ery, supplies, and general office expenses 200.00 $ 3,530.00 Sheriff—Salary $ 4,000.00 Undersheriff—Salary 2,575.00 Matron, Filing, Bookwork, Su- Iiervise Kitchen and Deputy Sheriff 1,500.00 Bond premium and expenses 500.00. Mileage 2,000.00 Miscellaneous expenses 250.00 Equipment' 200.00 Uniforms and repairs. 600.00 $11,625.00 Jail—Three Deputies @ $2000 each $ 6,000.00 Physician 200.00 Jail Inmates (Food) ' 2,200.06. Elevator Inspection Contract 330.00 Onondaga. County Penitentiary 1,500.00 Jail Supplies and care of In- mates 200.00 Emergency Deputy Sheriff 600.00 Night Turnkey - 1,200.00 Extra help (cook) 200.00 $12,430.00 Tompkins County, New York, 201 Probation Officer—Salary' $ 1,300.00 Mileage- and office expense 250.00 $ 1,550.00 Corpner—Salary Expenses 800.00 125.00 $ 925.00 ' Contract Supplies: Light $ 2,500.00 Heat 4,000.00 Telephones 3,500.00 300.00 $10,300.00 Water Rentals Reforestation: Veterans' Bureau: $ 500.00 Service Officer—Salary $ 2,800.00 Deputy—Salary ' 1,800.00. Stenographer (Secretar'y= Clerk) Extra Typist & Clerk Expenses 1,260.00 200.00 ' 1,000.00 $ 7,060.00 County,,, Director—Salary Senior Stenographer Expenses Public Health: $ 3,200.00 1,200.00 600.00 $ 5,000.00 County Laboratory— ' Director $ 7,500.00. Senior Technician 2,865.20 2 Senior Technicians, each $2,550.60 Junior Technician Junior Technician Senior Account Clerk Laboratory Helper - 5,101.20, 2,189.90 1,800.00 2,390.00 1,500.00 ,202 ,.Proceedings of the Board of Supervisors Vacation and Miscellan- eous 1,500.00 Night Technician (Stu-' ' dents) 480.00 $25,326.30 Supplies and Miscellan- eous Expenses 7,502.16 $32,828.46 Blood Bank— Technician ' $ 2,500.00 Assistant Technician 1,800.00 New Equipment 140.00 `Supplies 3,056.00 Public Health Nurses-- Three urses.—Three nurses@$2500 ea$ • 7,500.00 One nurse 2,320.00 $ 9,820.00 $ 7,496.00 Clerical salary (Typist) 1,440.00 Syphillis Clinic ... 375.00 Transportation for nurses 3,872.00 Office supplies 75.00 Medical and Nursing Supplies, 250.00 Contingent Fund 150.00 Postage ' 40.00 Pediatrician (Part-time) $15 per clinic 720.00 Dental Hygienist (Part-time) $6 per clinic 432.00 Dentist (Part-time) $15 per clinic 600.0d $17,774.00 - Bovine Tuberculosis and'Bangs Disease Committee:' Veterinarian 'Salary $ 2,400.00 Expenses 100.00 'Control' of Bangs k Disease 2,000.00 $ '4,500.00 Rabies Control $ 2,000.00 1 Tompkins County, New York 203 Education: Farm Bureau $ 3,000.00 Home Bureau 2,800.00 Four H • Club 5,400.00 Educational Notices 30.00 $11,230.00 Rural Traveling Library: Librarian Salary $ 2,400.00 Senior Typist (Asst. Librarian) 1,620.00 ' Secretary sfor Committee • • 50.00 • Books, magazines and repairs on books, 1,500.00 Truck maintenance \ 165.00 Supplies 100.0,0 Postage 25.00 $ 5,860.00 Compensation Insurance: Disbursements $, 6,000.00 Administrative Costs 400.00 Appropriation under Sec. 25-a 50.00 $ 6,450.00 Employee's Retirement System : $18,000.00 Debt Service: Court House & Jail Bonds—Principal$16,000.00 Interest 17,500.00 $33,500.00 Miscellaneous: - Court Library $ 200.00 , Justices and Constable Fees 200.00 County Publications 900.00 County .Officers Association 150.00 County Investigator 500:00 Libraries in towns of Dryden, Groton, Newfield and Ulysses 1,200.00 Civil Service expenses 100.00 County Historian expenses 250.00. War Emergency Compensation 17,000.00 Soil Conservation 250.00 204 a Proceedings of the Board of Supervisors Care of West Hill Property $ 2,000.00 Repair of Books (Co. Clerk, $2,000; Co. Judge, $1,000); Co. Treas. $200.), 3,200.00 $25,950.00 Contingent Fund : $45,000.00 TOTAL APPROPRIATION $376,929.20 Less General Fund Credits: State of New York= Reimbursements a/c Blood Bank Reimbursements a/c County Laboratory Reimbursements' Public Health . Nurses, etc. Estimated Revenues—Co. Lab. Fees Reimbursement—Co. Director— Veterans' Levy on Towns and City for State Tax $ 4 435 74 Election Expenses Levy on Towns and Villages for Compensation Insurance Other Credits : Fees of County Clerk Fees of Surrogate's Clerk Fees of County Treasurer and Trust Funds Surplus in General Fund Fees of Sheriff Rent of Co. Clerk's Office $ 3,748.00 7,500.00 8,887.00 17,828.00 2,500.00 3,119.30 , 1,514.89 30,000.00 400.00 1,000.00 65,000.00 1,000.00 2,400.00$149,332.93 Net Amount Required for General • . Fund Appropriation $227,596.27 , Tompkins County, New York ,205 APPROPRIATIONS FROM POOR FUND Commissioner of Welfare—Salary $ 3,000.00 Hospitalization, Burials, Ins., Care in other counties,' etc $12,000.00 Child -Welfare Services (Foster Homes and Institutional Care) 55,000.00 Case Supervisor A 2,600.00 - Case Supervisor B 2,600.00 Two Case Workers 4,200.00 Senior Account. Clerk . 2,000.00 Stenographer (3) @ $1440; (2) @ $1500 7,320.00 Office Expenses • 1,400.00 Traveling Expenses 3,000.00 Transient care 100.00 • State, Charges in Tuberculosis Hospital 4,500.00 - Revolving Fund` (ADC, Blind, Child Welfare) 8,000.00 Salaries -of City Workers reimbursed by Co. 6,600.00$109,320.00 Aid to Dependent Children: Allowances (Inc. Hosp-Med-Clo- Taxes-Ins.) ' . $78,000.00 Case Worker 2,100:00 $80,100.00 f County' Home Administration.: Welfare Home Manager $ 1,600.00 - Salary of Matron 1,200.00 Other Salaries and Compensation 1,200.00 , Other Administration Expenses ' .500.00 $.'4,500.00.. County Home Buildings: Salaries—Fireman $ 300.00 New Furniture, Furnishings, etc. 100.00 , Fuel, Light and Power 3,000.00 Renewals of Equipment 500.00. , Repairs, alterations, etc. ' 500.00 Other building expenses 500.00 $ 4,900.00 ,' 206 Proceedings of the Board of Supervisors 'County Home Inmates: Salaries and Wage of Physician, Nurse and Attendants, etc. $ 3,600.00 Food, clothing and supplies 3,500.00 $ 7,100.00 County Home Farm: Salaries of Farm employees $ 1,800.00 Miscellaneous farm labor & -expenses 400.00 Live stock 400.00 Fertilizer, feed, seeds, gasoline, miscellaneous - , 2,200.00 Farm equipment and repairs 600.00 Repairs and. alterations—farm bldgs500.00 $ 5,900.00 Tuberculosis: Patients at Biggs Memorial Hospital ' $25,000.00 , Mental Diseases: - Insane $ 100.00 Dependents of Soldiers and Sailors, $ 500.00 Physically Handicapped—Adults $ 1,000.00 , Children 6,000.00 $ 7,000.00' Blind: Allowances (Includes hosp-med- clo-taxes-ins., etc) $ 6,000.00. Burials 400.00 $ 6,400.00 Central Index • $ 100.00 TOTAL APPROPRIATION ' $253,920.00 Less Welfare Credits: From State— On State Charges—TB Hospital $-,. 4,500.00 On account of Crippled Children 2,500.00 On aid to Dependent Children 60,000.00 Tompkins County, New ,York 207 Reimbursement on Welfare Ad- ministration - • 20,000.00 Blind . 4,000.00 Levy on Towns and City for Support of Poor at County Home 7,641.85 Hospitalization, etc. ,20,182.14 Reimbursements— From' other counties and political subdivisions 5,000.00 From Children's Court 2,000.00 Estimated Revenues—County •- Home , 3,000.00$128,823.99 _ Net Amount Required For Poor Fund Appropriation - $125,096.01 ,APPROPRIATIONS FROM HIGHW.AY,, FUND Superintendent 6f Highways: _Salary $ 3,800.00 Traveling ' expenses 1,400.00 Other expenses 200.00 $ 5,400.00 County System of Roads: Construction under §111 $28,110.00 County aid, graveling town roads 27,000.00 $55,110.00 TOTAL APPROPRIATION $60,510.00 Net Amount Required for Highway - Fund Appropriation $60,510.00 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.. , _ . 2080 Proceedings of the Board of Supervisors 2. Salaries of Officers and employees, heretofore author- ized by this Board. 3. Claims audited and allowed by this Board. 4. Claims 'to be audited at monthly sessions of this Board; claims to be audited by the Commissioner of Public Welfare, duly authorized certificates and other expenses to be paid prior to the next ensuing tax levy. 5. Amounts to become due. on contracts: 6. County Indebtedness and Interest thereon. OLD AGE ASSISTANCE (To be assessed against, levied upon and collected from, the nine towns of Tompkins County.) Allowances Granted Applicants 5130,000.00 'Burials ' 5,000.00 Case Workers (3) @ $2100 each 6,300.00 Stenographer. 1,440.00 Credits: State Reimbursements Federal Aid From Clients Dated -November 29, 1946. $142,740.00 $38,000.00 ' 62,000.00 4,000.00 S104,000.00 $ 38,740.00. HARVEY STEVENSON J. W. OZMUN CARL W. VAIL - LAMOI�TT C. SNOW DANIEL J. CAREY Committee. Tompkins County, New York 209 Resolution No. 188—Adoption of Budget. Mr. Stevenson 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 alp -7 propriated from the funds indicated, to and for: the purposes enumerated, and be . it further Resolved, that all moneys received by the County Treasurer, the disposition of which is not specifically provided for by law, or act of this Board, be credited by him to the general, poor,,or - highway fund, in accord with the nature of such receipt, and be it further Resolved, that there be assessed upon, levied against and ; collected from the taxable property of Tompkins County, liable therefor For State Tax $ 4,435.74 7S For County General Tax c 227,596.21y y. For County Poor. Tax 125,096.0 4,5 For County Highway Fund Tax 60,510.00 0,1.0 417,638.02 Old Age Assistance (Towns only) $ '38,740.00, _ Seconded by Mr. Carey. YS ill V.61 - Ayes -13. Noes -0. Carried On motion, adjourned to 2 :30 P.M. AFTERNOON SESSION - Roll call. All members present except Mr. Macera, excused.- Mr. xcused.Mr. Snow, Chairman of the Equalization Committee pre- sented the following report of that committee, relative to the apportionment of taxes for the year 1946, which was laid on the table one day, under the rule : 1. 210 Proceedings of the Board of Supervisors i REPORT OF COMMITTEE ON APPORTIONMENT OF TAXES FOR THE YEAR 1946 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, Court and Stenographers, etc., Purposes, County Tax for General and Poor Purposes, County Tax for Highway Purposes as follows : Total ,State Tax a • w0 00 0 M a2 t, l0 N 0 owa Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Ulysses 957,689 $ 64.61 $ 5,072.37 1,081,864 72.99 5,730.05 3,869,418 261.04 20,494.23 713,320 48.12 3,778.07 3,668,033 247.45 19,427.60 39,758,376 2,682.11 210,578.77 8,157,488 550.31 43,205.84 • 3,247,426 219.08 17,199.87 1,229,670 82.96 6,512.90 3,069,376 207.07 16,256.84- Totals 6,256.84 Totals 1$ 65,752,6601$ . 4,435.74 $ 348,256.54 Tompkins County, New York 211 REPORT OF COMMITTEE ON. APPORTIONMENT OF TAXES FOR THE YEAR 1946 (Continued) Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing'. Newfield Ulysses $ 881.33 995.61 3,560.90 656.45 3,375.57 36,588.30 7,507.06 2,988.50 1,131.63 2,824.65 $ 5,136.98 $ 1,427.27 5,803.04 1,612.34 20,755.27 5,766.70 3,826.19 1,063.08 19,675.05 5,466.57 213,260.88 43,756.15 12,157.32 17,418.95 4,839.73 6,595.86 1,832.61' 16,463.91 4,574.38 Totals $ 60,510.00 $ 352,692.281$ 38,740.00 Dated, November 28, 1946. • Rate for State Tax $0.067460 per $1000. Rate for County, General and Poor Tax $5.296463 per $1000. Rate for County Highway Tax $0.920266 per $1000. :Rate for Old Age—Towns Only $1.490327 per $1000. LAMONT C. SNOW, Chairman CARL W. VAIL • HARRY N. GORDON LANGFORD BAKER • CHARLES G. DOWNEY J. W. OZMUN Committee 212. Proceedings of the Board of Supervisors Moved by Mr. Scofield, that the report be taken from the table. Seconded by Mr. Downey. Unanimous consent being giyen said report was taken from the table. Resolution No. 189—Adoption of Apportionment. Mr. Snow 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, and old age assistance, for the year 1946, against the several towns of the county and the City of Ithaca, be assessed against, levied upon and collected from the taxable property of the several towns and city liable therefor. Seconded by Mr. Shoemaker. Ayes -13. Noes—O. Carried. Mr. Stevenson, Chairman of the Finance Committee report- ed 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 : 1. Tompkins County, New York 213 TOWN OF CAROLINE To be Paid the County Treasurer : . „ State Tax $ ,64.61 County Tax 5,072.37 -- County Highway Tax 881.33 ..,., Compensation Insurance 53.72 P , Election Expenses 190.76— P. I 6/ Hospitalization, etc. 749.65 - P i el Old Age Assistance 1,427.27 Support of Poor at County Home 192.23 - I' $ 8,631.94 Payment to County Treasurer to reduce taxes 1,000.00 $ 7,631.94 To Be Paid The Supervisor: Highways—Item I $ 3,000.00 Bridges—Item II 500.00 •. Machinery—Item III p,no.00 Miscellaneous and Snow—Item IV • 3,350.00 $10,050.00 • Total $17,681.94 RETURNED SCHOOL TAXES $ 624.24 • TAX FOR LIGHTING DISTRICTS Brooktondale $ 525.00 Slaterville Springs .569.28 $ 1,094.28 TOTAL BUDGET $19,400.46 TAX RATES— General .00680 Highway .01090 Total .01770 TAX RATES FOR LIGHTING DISTRICTS: Brooktondale .00307 Slaterville Springs .00392 214 Proceedings of the Board of Supervisors TOWN OF DANBY To Be Paid the County Treasurer : State Tax $ 72.99 County Tax 5,730.05 County Highway Tax 995.61 Compensation Insurance • 60.68 Election Expenses 126.86 Hospitalization, etc. • 1,294.67 Old Age Assistance 1,612.34 Support of Poor at County Home 430.22 $10,323.42 To Be Paid the Supervisor: Public Welfare $ 400.00 Highways—Item I 3,000.00 Bridges—Item II ' 1,000.00 Machinery—Item III 4,500.00 Miscellaneous and Snow—Item IV 4,000.00 Town Health Fund 313.00 $13,213.00 Total $23,536.42 RETURNED SCHOOL TAXES $ 800.87 TAX FOR SPECIAL DISTRICT Danby Fire District 1,280.00 TOTAL BUDGET $25,617.29 TAX RATES— General ' ' .00880 Highway' .01180 Total ' .02060 TAX RATE FOR' SPECIAL DISTRICT ' Danby Fire District .00112 Tompkins County, New York 215 TOWN OF DRYDEN To Be Paid the County Treasurer: State Tax $ 261.04 County Tax 20,494.23 County Highway Tax 3,560.90 Compensation Insurance 217.03 Election Expenses 381.52 Hospitalization, Etc. 2,185.67 ,Old Age Assistance -5,766.70 Support of Poor at County Home 488.59 Town Health District 690.75 To Be Paid the Supervisor: General Fund Public Welfare Highways—Item I Bridges—Item II Machinery—Item 111 Miscellaneous and Snow—Item IV $34,046.43 $ • 74.75 702.00 9,000.00 500.00 12,000.00 9,475.00 $31,751.75 Total $65,798.18 • RETURNED SCHOOL TAXES $ .1,388.73 TAX FOR SPECIAL DISTRICTS— Etna Lighting McLean Lighting Varna Lighting Registrar of Vital Statistics Fire Protection 505.54 43.80 301.42 85.00 800.00 $ 1,735.76 TOTAL BUDGET $68,922.67 _2-16 Proceedings of the Board of Supervisors TAX RATES— General .00800 Inside Highway .00630 Corporation Total .01430 General .00800 Highway .00630 Primary Highway Outside Registrar of Vital Corporation Statistics and Fire Protection .00330 Total .01760 TAX RATES FOR SPECIAL DISTRICTS— Etna Lighting .00390 McLean Lighting .00300 Varna Lighting .00230 Tompkins County, New York 217 TOWN OF ENFIELD To Be Paid the County Treasurer: State Tax $ 48.12 County Tax 3,778.07 County Highway Tax 656.45 Compensation Insurance _ 40.01 Election Expenses 126:86 Hospitalization, Etc. 13.50 Old Age Assistance 1,063.08 Support of Poor at County Home 314.95 Amount Due County 0.51 $ 6,041.55 To Be Paid the Supervisor General, Fund $' 580.00 Public Welfare 500.00 ''Highways—Item I 2,000.00 Bridges—Item II 100.00 Machinery—Item III , 4,400:00 Miscellaneous and Snow—Item IV 1,000.00 Town Health. Fund 220.00 $ .8,800.00 Total $14,841.55 RETURNED SCHOOL TAXES $ 481.03 TOTAL BUDGET $15,322.58 TAX RATES— General .00900 Highway .01100 Total .02000 218 Proceedings of the Board of Supervisors TOWN OF GROTON To Be Paid the County Treasurer : State Tax $ 247.45 County Tax 19,427.60 County Highway 3,375.57 Compensation Insurance 205.74 Election Expenses 254.68 Hospitalization, Etc. 1,083.19 Old Age Assistance 5,466.57 Support of Poor at County Home 385.21 Amount Due County 220.14 $30,666.15 To Be Paid the Supervisor: Highways—Item I $13,500.00 Bridges—Item II 1,200.00 Machinery—Item III 8,100.00 Miscellaneous and Snow—Item IV 4,260.00 Town Health Fund 393.75 $27,453.75 Total $58,119.90 RETURNED SCHOOL TAXES $ 408.16 TAX FOR SPECIAL DISTRICTS— McLean Lighting $ 754.44 Peruville Lighting 395.64 Outside Fire District 1,597.00 $ 2,747.08 TOTAL BUDGET $61,275.14 TAX RATES— Inside Corporation Outside Corporation General .00626 Highway .00438 Total .01064 General .00626 Highway .01266 Total .01892 TAX RATES FOR SPECIAL DISTRICTS— McLean Lighting .00540 Peruville Lighting .00495 Outside Fire District .00100 Tompkins County, New York 219 ,TOWN OF ITHACA To Be Paid the County Treasurer: State Tax $ 550.31 County Tax 43,205.84 County Highway Tax 7,507.06 Compensation Insurance 457.54 Election Expenses 254.68 Hospitalization, etc. 777.39 Old Age Assistance 12,157.32 Support of Poor at County Home 380.16 $65,290.30 To Be Paid the Supervisor : Highways—Item I $12,100.00 Bridges—Item II 0.00 Machinery—Item III ,6,000.00 Miscellaneous and Snow—Item IV 4,100.00 Town Health Fund—Outside Village 550.00 Fire Protection—Outside Village ....I 2,633.00 $25,383.00 Total $90,673.30 RETURNED SCHOOL TAXES $ 1,830.91 TAX FOR SPECIAL DISTRICTS— Cayuga Heights Water District $ 300.14 Forest Home Water District 348.20 Forest Home Lighting District 408.22 Glenside Water District 0.00 Renwick Heights Water District 80.00 Renwick Heights Lighting District 289.45 Spencer Road Water District 150.00 Willow Point—Lake Road Water District 95.00 $ 1,671.01 TOTAL BUDGET $94,175.22 220 Proceedings of the° Board of Supervisors TAX RATES— General .00664 Inside Highway .00202 , Corporation Total .00866 General .00720 Outside Highway .00416 Corporation Total .01136 TAX RATES FOR SPECIAL DISTRICTS— Cayuga Heights Water District .00020 Forest Home Water District .00100 Forest Home Lighting District :00120 Renwick Heights Water District .00032 Renwick Heights Lighting District .00112 Spencer Road Water District .00070 Willow Point -Lake Road Water District .00070 Tompkins County, New York 221 TOWN OF LANSING To Be Paid the County Treasurer : State Tax $ 219.08 County.. Tax 17,199.87 County Highway Tax 2,988.50 Compensation Insurance 182.14 Election Expenses 254.68 Hospitalization, Etc. 1,976.23 Old Age Assistance • 4,839.73 Support of Poor at County Home 1,810.76 Amout Due County 41.41 $29,512.40 • Payment to Co. Treas. to reduce taxes . 4,100.00 $25,412.40 To Be Paid the Supervisor: Highways—Item I $ 8,000.00 Machinery—Item III 16,000.00 Miscellaneous and Snow—Item IV :.:: 5,300.00 $29,300.00 , Total $54,712.40 RETURNED SCHOOL TAXES $ 1,340.07 TAX FOR SPECIAL DISTRICTS— Ludlowville Lighting $ 350.00 McKinney Water 140.00 Fire District 1,365.11 $ 1,855.11 TOTAL BUDGET • $57,907.58 TAX RATES— General .00660 Highway .00950 Total .01610 TAX RATES FOR SPECIAL DISTRICTS— Ludlowville Lighting • ' .00399 McKinney Water .00190 Fire District .90040 222 Proceedings of the Board of Supervisors TOWN OF NEWFIELD r To Be Paid the County Treasurer : State Tax $ 82.96 County Tax 6,512.90 County Highway Tax 1,131.63 Compensation Insurance 68.97 Election Expenses 126.86 Hospitalization, Etc. 373.08 Old Age Assistance 1,832.61 Support of Poor at County Home 11.56 $10,140.57 To Be Paid the -Supervisor: General Fund $ 1,890.50 Public Welfare 470.00 Highways—Item I 4,000.00 Bridges—Item II 350.00 Machinery—Item III 3,560.00 Miscellaneous and Snow—Item IV 3,400.00 Town Health Fund 339.15 $14,009.65 Total $24,150.22 RETURNED SCHOOL TAXES $ 278.39. TAX FOR SPECIAL DISTRICT— Newfield Lighting $ 878.23 TOTAL BUDGET , $25,306.84 TAX RATES -- General .00860 Highway .01000 Total .01860 TAX RATE FOR SPECIAL DISTRICT— Newfield Lighting .00329 Tompkins County, New York 223 TOWN OF ULYSSES To Be Paid the County Treasurer: State Tax $ 207.07 County Tax 16,256.84 County Highway Tax 2,824.65 Compensation Insurance 172.16 Election Expenses 490.76 Hospitalization, Etc. 1,099.97 Old Age Assistance 4,574.38 Support of Poor at County Home 388.14 $25,713.97 To Be Paid the Supervisor: - Public Welfare $ 1,605.00 Highways—Item I 5,000.00 Machinery—Item III 6,000.00 Miscellaneous and Snow—Item IV 5,000.00 Town Health Fund 315.00 Fire Protection District 2,000.00 $19,920.00 Total $45,633.97 RETURNED SCHOOL TAXES ' $ 812.13 'TOTAL BUDGET $46,446.10 TAX RATES— Inside Corporation Outside • Corporation General .00750 Highway .00430 Total .01180 General .00780 Highway .00430 Primary Highway and Health .00320 Total .01530 224 Proceedings of the Board of Supervisors CITY OF ITHACA To Be Paid the County Treasurer : State Tax $ 2,682.11 County Tax 210,578.77 County Highway Tax 36,588:30 Election Expenses 1,211.64 Hospitalization, Etc. 10,628.83 Support of Poor at County Home 3,240.03 TOTAL BUDGET $264,929.68 RETURNED SCHOOL TAXES $ 1,012.97 (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 RATE— General .00694 All of which was respectfully submitted. Dated, November 29, 1946. HARVEY STEVENSON J. W. OZMUN CARL W. VAIL LAMONT C. SNOW DANIEL J. CAREY Committee. Tompkins County, New York 225 Resolution No. 190—Town Budgets Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that in accordance with the resolution adopted by the several town boards of the county of Tompkins now on file with the Clerk of this board and the Laws of the State of New York, and in accordance with the foregoing report and recom- mendation of the Committee on Finance, that there be levied upon and collected from the taxable property of the several towns of the county and the City of Ithaca, the foregoing sums. for the purposes therein named. Seconded by Mr. Ozmun. Ayes -13. Noes—O. Carried. Resolution No. 191—Date for Signing Tax Warrants Mr. Stevenson offered the following resolution and moved its adoption: WHEREAS,by the provisions of Section 59, of the Tax Law, as amended, the Board of Supervisors of a county, not em- bracing a portion of the forest preserve, on or before Decem- ber 15, in each year, or such date as may be designated by a resolution of the Board of Supervisors, not later, however, - 'than the 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 respective names, on or before the first day of the fol- lowing May, where the same is annexed after the 15th day of December, and WHEREAS, it is imposssible for the Board of Supervisors of 226 Proceedings of the' Board of Supervisors Tompkins County, to so annex a warrant on or before Decem- ber 15th, therefore be it Resolved, that this Board designate December 24, 1946, 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 be- fore the first day of May, 1947, and commanding said collector to pay over on or before the first day of May, 1947, if he be a collector of a city, or a divison thereof, all moneys so col- lected by him appearing on said roll, to the Treasurer of the County or if he be the collector of a town, to the Supervisor thereof and to •the County Treasurer, as provided by Law. Seconded by Mr. Shoemaker. Carried. . Charles H. Newman, County Attorney, submitted a de- tailed annual report of his work and a resume of the 1946 legislation affecting counties and towns. Report received and filed. A report of the special franchises of the town of Ulysses was received and referred to the committee on Town Officers Accounts. A report of the bonded and temporary indebtedness of the town of Groton was received and filed. A) statement from the County Treasurer relative to town accounts was received and filed. Moved by Mr. Shoemaker, that the recommendation of the Republican Party for Election Commissioner be approved and that Daniel E. Patterson be the Republican Election Com- missioner for two years from January 1, 1947. Tompkins County, New York 227 Seconded by Mr. Baker. Carried. Moved by Mr. Carey, that the recommendation of the Democratic Party for Election Commissioner be approved and that Ray Van Orman be the Democratic Election Com- missioner for two years from January 1, 1947. Seconded by Mr. Loomis. Carried. Mr. Loomis, Chairman of the Committee on Town Officers Accounts, submitted the following report relative to the valua- tion of the Special Franchises of Tompkins County for the year 1946: 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 1946: SPECIAL FRANCHISES. FOR TOMPKINS COUNTY FOR 1946 (Exclusive of the City of Ithaca) Towne and Villages Caroline Danby Dryden Dryden Village Freeville Enfield Groton Groton Village Ithaca Cayuga Heights Lansing Newfield Ulysses Trumansburg 1,960 2,970 2,646 $ 3,298 490 9,506 3,430 24 $ 4-16 $ $ 2,744 2,352 3,920 3,626 4,508 35,114 26,460 91,826 20,482 10,290 19,206 39,788 98 146,916 54,648 65,572 29,596 51,646 31,262 0 0 a 0 w ▪ G vU z $ 4,753 31,948 39,102 98 588 25,026 47,334 14,112 110,682 - 15,048 56,163 36,4-56 23,324 1,176 0 0 0 0. O • G E o $ 388 $ • $ • 582 10,878 8,918 24 Totals - 7,576 $ 3,788 $ 12,9601$ 4161$ 9,016 $ 8,134 $ 622,904 $ 405,8101$ 388 $ 20,3781$ 24 • Dated, November 29, 1946. EVERETT J. LOOMIS FOREST J. PAYNE Committee 0 n CD fD 0_ ca . 00 P1 CD w 0 0 0 0 -i, N c .II CD 0 N Tompkins County, New York 229 Moved by Mr. Loomis, that the report of the committee be accepted. Seconded by Mr. Baker. Carried. On motion, adjourned to Tuesday, December 24th, 1946 at 10 :00 A.M. 230 Proceedings of the Board of Supervisors MONTHLY MEETING Monday, December 9, 1946 MORNING SESSION Roll call. All members present. The Clerk announced the Sheriff had received fees during the month of November in the amount of $58.82. The Clerk read an offer of the Norton Printing Company to print the 1947 Proceedings at an increase in price from $1.88 per page, which had been in effect since 1931, to $3.00 per page for 10 point type as it is now printed and $5 per page for all 8 point and tabular composition plus an additional $10 a month for printed monthly copies. Discussion held and it was left that the Clerk proceed fur- ther in view of having less copies printed or to reduce the cost, if possible. The Clerk read a letter from the City Clerk together ‘with a resolution adopted by the Common Council petitioning the County of Tompkins to establish a County Health District. Mr. Paul Livermore, Commissioner. of the Board of Health and Mr. Sherman Peer, Chairman of the Lawyers section of the Action Committee were present and recommended the consolidation to assure state aid. D. Boardman Lee, City At- torney, addressed the Board. Discussion was had and the matter laid over until the afternoon. Mr. A. H. Underhill, District Game Manager, appeared be- fore the' Board and explained .the misunderstanding concern- ing duties and services which the Conservation Department f Tompkins County, New York 231 renders to the citizens of the State. He talked relative to 'liberation of pheasants and, to the fox problem; also the mis- understanding as to surplus in the Conservation Fund. Resolution -No. 192—Transfer from Surplus to Contingent Fund. -Mr. Stevenson offered the following resloution and moved its adoption : Resolved, that the County Treasurer be and he hereby is authorized and directed ,to transfer forthwith from surplus funds to the Contingent Fund the sum of $5,000.00. Seconded by Mr. Ozmun. Carried. Resolution No. 193—Transfer from Contingent Fund to County Clerk's Expenses. Mr. Shoemaker offered the following resolution and moved its adoption : Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer from the Contingent Fund to the budget item "County Clerk : Postage, Bond Premiums and other expenses" the sum of $1,000'. Seconded 'by Mr. Macera. Carried. Resolution No. 194—Transfer from Contingent Fund to Board Expenses. Mr. Shoemaker offered the following resolution and moved its adoption: Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer from the Contingent Fund to the budget item "Supervisors -Board Expenses" the sum of $100.00: 232 Proceedings of. the Board of Supervisors Seconded by Mr. Snow. Carried. Resolution, No. 195—Transfer from Contingent Fund to Water Rentals. Mr. Macera offered the following resolution and moved its adoption : Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer from the Contingent Fund to the budget item "Contract Supplies : Water Rentals" the sum of $3.15. Seconded by Mr. Gordon. Carried. Resolution No. 196—Appointment of Sealer of Weights and Measures. Mr. Shoemaker offered the following. resolution and moved its adoption : WHEREAS, after due notice in accordance with the Civil Ser- vice Law and ;regulations, an examination has been held for the position. of. Sealer of Weights and Measures ; and it ap- pearing that Carl Roe, stands highest on the list of those who took and passed such examination; Resolved, pursuant to. Section. 119 of the .Agriculture and Markets Law and to the applicable civil service provisions,' that Carl Roebe.and. he hereby is appointed Sealer of Weights and Measures, such appointmentto be effective immediately, and Be' It Further Resolved, that the salary of the Sealer of Weights and Measures continue at the rate of $1300 per annum for the balance of the:. year 1946, and that .the salary of said position for the,year 1947 be fixed at $1440. Seconded by Mr. Macera. Carried: Tompkins County, New York 233 Resolution No. 197—Transfer from Contingent Fund . to Tuberculosis Hospital Patients. Mr. Gordon offered the following resolution and moved its adoption : Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer from the Contingent Fund to the Budget Item "Tuberculosis : Patients at Biggs Memorial Hospital" the sum of $336.00. Seconded by- Mr. Shoemaker. Carried. • Resolution No. 198—Resolution of Respect—Sinsabaugh. Mr. Shoemaker offered the following resolution and moved its adoption : Resolved, that this Board hereby expresses its regret at the passing of John J. Sinsabaugh who for many years served the County faithfully as Sealer of Weights and Measures. Be It Further Resolved, that this resolution be spread upon the minutes of this board and that a copy thereof be sent to the family of the deceased. Seconded by Mr. Baker. Carried. Resolution No. 199—Transfer from Contingent Fund to Jail Supplies. J Mr. Carey offered the following resolution and moved its adoption Resolved, .that the County . Treasurer be and he hereby is authorized and directed to transfer from the Contingent Fund to the budget item. "Jail Supplies" the sum of $75.00. Seconded by Mr. Macera. Carried. 234 Proceedings of the Board of Supervisors Mr. Shoemaker, Chairman of the Committee on Erroneous Assessments and Returned Taxes, submitted the following report relative to the Returned School Taxes of the several school districts of the county : To the -Board of Supervisors, Tompkins County, N. Y. Gentlemen : Your Committee on Erroneous Assessments and Returned Taxes, finds by the certificates signed by the County Treasurer and supported by affidavits of the proper officers 'of the school districts of the several towns of the county and the City of Ithaca, submitted to this, Board by the County Treas- urer, that the following school taxes have not been paid, after diligent, efforts have been made to enforce the collec- tion thereof, and your committee therefore recommends the following sums be levied upon and collected from the lands or property upon which the same 'were imposed with 7% in addition thereto. Caroline $ 583.40 Danby 748.35 Dryden 1,298.04 Enfield 449.55 Groton 380.24 Ithaca 1,712.53 Lansing 1,252.44 Newfield 259.83 Ulysses 762.18 City 946.68 Dated, December 9, 1946. ROY SHOEMAKER HARVEY STEVENSON E. J. LOOMIS Committee. Tompkins County, New York 235 Moved by Mr. Shoemaker that the report of the, committee be accepted. Seconded by Mr. Carey. Carried. Resolution No. 200—Returned School Taxes. Mr. Shoemaker 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 1946 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 reassessed and re -levied upon the lots and parcels so re- turned with seven per cent in addition thereto ; and if im- posed upon the lands of any incorporated company then upon such company; and when collected the same shall be returned to the County Treasurer to,reimburse the amount so advanced, with the expenses of collection. Seconded by Mr. Carey. Carried. Mr. Stevenson reported that the trees planted for reforesta- tion purposes on county property should be thinned and asked the opinion of the Board relative to selling the same as Christ-' mas trees. Moved by Mr. Scofield, that the Reforestation Committee be authorized to thin the trees that had been planted for re- forestation purposes and sell them as Christmas. trees. Seconded by Mr. Downey. Carried. 236 Proceedings of the Board of Supervisprs Resolution No. 201—Transfers from Contingent Fund to Poor Fund. Mr. Scofield offered 'the following resolution and moved its adoption : Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer from the Contingent Fund to the budget item "Hospitalization" in the Poor Fund the sum of $800, and, to the budget item "County Home Buildings : Fuel, Light and Power" the sum of $175. Seconded by Mr. Ozmun. Carried.. Resolution No. 202—Transfer from Old Age Assistance Surplus. Mr.,Scofield offered the following resolution and moved its adoption : • Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer from the Old Age Sur- plus Fund to the budget item "Old Age Assistance—Allow- ances granted Applicants" the sum of $2500. Seconded by Mr. Carey. Carried. Resolution No. 203—Expunging School Taxes On Mattison Property In Caroline. Mr. Snow offered the following resolution and moved its adoption : WHEREAS, by Resolution No. 45 adopted on April 8, 1946,. this board sold certain `parcels of land in the Town of Caroline formerly assessed to Marion Mattison, and whereas at that time there were outstanding school taxes against said lands which have since been paid by. the County Treasurer to School District No. 14 of said town ; Resolved, that the four items of returned school taxes on Tompkins County, New York 237 the Mattison properties in said School District be and they hereby are expunged from the list of returned school taxes for the Town of Caroline. Seconded by Mr. Vail. Carried. Mr. Downey reported from Highway Committee relative to a two way radio communication system for the county and offered the following resolution and moved its adoption : Resolution No. 204—Acceptance of Proposal For A Two - Way Radio Communication System for Tompkins County. Resolved, that the proposal of. Motorola Company to sell and install a two way radio communication system for use of the county for the sum not exceeding $10,000 be and the same hereby is accepted, and the Chairman of this Board is hereby authorized to execute a purchase order for the same on behalf of the County. Seconded by Mr. Carey. Discussion was had as to place of establishment and to licensing. Mr. Benson from Cornell University was present and talked relative to the possibility of the University hooking up with the county at, a later date and the committee advised that this would be possible. Roll call resulted as follows : Ayes—Messrs. Snow, Downey, Stevenson, Carey, Gordon, Scofield, Payne, Stone, Macera, Baker, Shoemaker and Ozmun —12. Noes—Mr. Vail. Mr. Loomis absent at the time. ,On motion adjourned to 2 P. M. i 238 Proceedings of the Board of Supervisors AFTERNOON SESSION Roll call. All members present. An invitation was extended to the Supervisors for them to attend the annual dinner at the County Home. After discus- sion, it was decided not to accept the invitation this year on account of business reasons it being impossible for all Super- visors to get together on a certain date. The Clerk read a letter from C. Chase Zalemski, .Super- visor from Erie County, relative to a plan for a Local Tax Burden Adjustment and a copy of the plan was enclosed. Said plan turned over to the Finance Committee for study. Resolution No. 205—Acceptance of Volunteer Firemen In The Town of Danby In The Workmen's Compensation Mutual Plan. Mr. Loomis offered the following resolution and moved its adoption : WHEREAS, the Town Board of the Town of •Danby has peti- tioned this Board for the inclusion of volunteer firemen in the Town of Danby in the County -Town Mutual Self -Insurance Plan for Workmen's Compensation, pursuant to subdivision 3-a of Section 50 of the Workmen's Compensation Law; and 'whereas there has been duly established a fire district in said town of Danby which includes the entire territory of said town and one or more companies of volunteer firemen having been formed in said fire district, 'Resolved, that the petition of the Town Board of the Town of Danby be granted, and this Board hereby consents to the inclusion of the .volunteer firemen in the town of Danby in the mutual self-insurance plan for workmen's compensation to the limits as fixed by Section 205 of the General Municipal Law. Seconded by Mr. Payne. Carried. Resolution No. 206—Establishment of County Health Dis- trict. Mr. Scofield offered the following resolution and moved its adoption : Tompkins County, New York 239 WHEREAS, Chapter 1000 of the Laws of 1946 provides for the establishment of county health districts, and for state re- imbursement in the amount of 75% of the first one hundred thousand dollars expended or to be expended by a county de- partment of health and 50% of all money expended in excess of one hundred thousand dollars ; AND WHEREAS, the Common Council of the City of Ithaca has by resolution unanimously adopted on December 4, 1946, petitioned this board to establish a County Health District and this Board interprets such resolution to mean that the mayor and common council of such city consent that the City of Ithaca be included as a part of such health district,. Resolved, that pursuant to Chapter 1000 of the Laws of 1946 (Public Health Law §20-b), and subject to the approval of the State 'Commissioner of Health, the County of Tompkins, in- cluding the City of Ithaca, is hereby established as a County Health District, and , Be It Further Resolved, that the Clerk of the Board send a certified copy of this resolution together with a certified copy of the resolution passed by the City to the State Commissioner of Health requesting approval for the formation of a county health district. Seconded by Mr. Ozmun. Ayes—Messrs. Carey, Gordon, Scofield, Stone, Baker, Ma - cera, Shoemaker,, Vail and Ozmun-9. Noes—Messrs. Snow, Downey, Stevenson and Payne -4. Mr. Loomis being absent.. Mr. Baker asked for reconsideration of the above resolution. A roll call to reconsider resulted as follows: Ayes—Messrs. Snow, Loomis, Downey, Stevenson, Payne, Baker, Vail. -7. Noes—Messrs. Carey, Gordon, Scofield, Stone; Macera, Shoemaker and Ozmun-7. Motion to reconsider lost. 240 Proceedings of the Board of Supervisors Resolution No. 207—Petition To Survey County For Hos- pital Services.. Mr. Scofield offered the following resolution and moved its adoption : Resolved, that the New York State Department of Health be petitioned to make a survey of Tompkins County and recom- mend the necessary facilities for hospital services in Tomp- kins County. Seconded by Mr. Macera. Carried. The Clerk read the following Workmen's Compensation In- surance claims as they were audited. Dr. H. T. Rhodes, Care—Robert Tompkins $13.00 Dr. Ralph Low, Care—Floyd Rumsey 3.00 Dr. Ernst Foerster, Care—David Barnes 5.00 Dr. J. Frank W. Allen, Care—John Hoover 13.00 $34.00 The Clerk fannounced the audit of the following bill which is chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law, §123. Frederick McGraw, Expenses—Dog Warden $50.74 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they have been referred : H-1180 Tompkins Co. Lab., Petty Cash—Co. Lab. ....$ 21.17 1181 Tompkins Co. Memo. Hosp., Rent, etc.—Co. , Lab. 280.42 1182 Ne wYork Telephone Co., Services—Co. Lab8.23 1183 Will Corporation, Supplies—Co. Lab. 18.83 1184 Will Corporation, Supplies—Co. Lab. 7.45 1185 Will Corporation, Supplies—Co. Lab. • 3.14 1186 Will Corporation, Supplies—Co. Lab. 1.46 1187. Will Corporation, Supplies—Co. Lab. 3.17 1188 Will Corporation, Supplies—Co. Lab. 25.97 1189 VanNatta Office Equip. Co., Supplies—Co Lab. 124.76 Tompkins County, New York l 241 1190 Lederle Lab. Division American Cyanamid Corp., Supplies—Co. Lab., ' 7.76 1191 Sharp & Dohme, Inc., Supplies—Co. Lab. 122.50 1192 Medical Gas Division of The Liquid Carbonic Corp. Cyl. Dem., Supplies—Co. Lab. 2.84 1193 Burroughs Wellcome & Co., USA, Inc., Sup- plies—Co. Lab. 12.00 1194 Michigan Dept. of Health, Supplies—Co. Lab; 8.80 1195 H. A. Carey Co. Inc., Insurance—Co. Lab. 10.00 1196 Tompkins Co. Memo. Hosp., Supplies—Blood Bank Bank 8.50 1197 Certified Blood Donor Service, Serum—Blood Bank 62.06 1198 American Hosp. Supply Co., Supplies—Blood• Bank 153.00 1199 VanNatta Office Equip. Co., Supplies—Blood Bank 15.95 1200 Will Corporation, Supplies—Blood Bank ,75.00 1201 High Titre Serum Lab., Serum—Blood Bank 6.00 1202 Certified Blood Donor Service, Serum—Blood Bank 88.04 1203 C. J. Rumsey & Co., Supplies—Blood Bank 9.18 1204 Floyd Springer, Soc. Hyg. Clinic - Pub Health 7.50 1205 Marion May, Mileage—Pub. Health 83.92 1206 Mary Clelland, Mileage—Pub. Health 62.32 1207 Clara E. Goodman, .Mileage—Pub.• Health , 72.88 1208 Ruth E. Whitehead, Mileage—Pub. Health 74.64 1209 Ithaca Laundries, Inc., Laundry — Pub' Health 69.82 1210 Corner Bookstore, Supplies -Pub. Health 4.00 1211 Dr. Harry Bull, ICH Clinician—Pub., Health 70.00 1212 Mrs. Lillian C: Payne, care, Clara Tompkins, —PHC 33.00 1213 Leo P. Larkin, M.D., care, Nelson Emery— PHC 10.00 1214 Children's Hospital, care, Russell Teaney— PHC 108.50 1215 Carl F. Denman, M.D., care, Clark Lock- wood—PHC 10.00 1216 Edgar Thorsland, M.D., care, Clark Lock- wood—PHC ' 10.00 1217 Edgar Thorsland, M.D.; care, Clark Lock- ' wood—PHC 10.00 1218 Dr. David Robb, care, Clark Lockwood- PHC 125.00 242 - Proceedings of 'the Board of Supervisors 1219 H. M. Biggs Memo. Hosp., care, Ellen Coyle =T.B. 55.00 1220 H. M. Biggs Memo. Hosp., care, Co. Patients —T.B. 1,725.00 1221 New. York State Elec. & Gas Corp., Services —Co. Bldgs. 197.56 1222 New York Telephone Co., Services — Co Bldgs. 256.63 1223 • City of Ithaca, Services—Co. Bldgs. '59.88 1224 Rodmann Fellows, Postage—Soil. Conserv.. • . 3.26 . 1225 Wayne D. Campbell, Rental Type. — Soil Conserv. 8.75 1226 Ithaca Monumental Works, Headstone, Sarah Parker—Sold. Relief 50.00' 1227 Bert I. Vann, Postage—Co. Supt. . 8.10 1228 Bert'I. Vann, Mileage—Co. Supt. 85.68 1229 Clifford C. Hall, Supplies—Sheriff 58.42 1230 Swift & Co., Supplies''=Sheriff 50.40 1231- Market Basket Stores, Groceries—Sheriff 141.26 1232 New Central Market, Meat—Sheriff 25.93 1233 Albright Dairy, Milk—Sheriff 6.00 1234 Albright Dairy, Milk—Sheriff 6.00 1235 J. C. Stowell Co., Supplies—Sheriff 27.08 1236 Wool Scott Bakery, Bread—Sheriff 17.76 1237 Clifford C. Hall, Supplies—Sheriff 4.25 1238 T. G. Miller's Sons Paper Co., Supplies= ' Sheriffs ' 7.99 1239 .Rothschilds Bros., Sheets—Sheriff 83.40' 1240 T. G. Miller's Sons Paper .Co., Supplies= Child. Ct. .1.15 1241 R. A. Hutchinson, Postage—Child. Ct. 6.00 1242 R. A. Hutchinson, Postage—Child. Ct..• 6.00 1243 R. A. Hutchinson; Checkbook—Child. Ct2.00 1244 Ithaca Journal News, Legal Notices—Sup Ct. 27.36 1245 Charles II. Newman, Expenses—Co. Atty' 10.28 1246 VanNatta Office Equip. Co., Supplies—Co Atty. 1. 2.30 1247 Ralph J. Low, 'Mileage—Coroner 84.71 1248 Arthur G. Adams, Mileage—D/A 24.66 1249 T. G. Miller's Sons Paper Co., `Supplies— Sheriff 0.35 1250, T. G. Miller's Sons .Paper Co., Supplies— ' Sheriff 13.45 1251 T. G. Miller's Sons Paper Co., Supplies— Sheriff 11.55 Tompkins County, ,New York 243 1252 Clifford C. Hall, ,Postage -Sheriff 6.00 1253 Clifford C. Hall, Meals -Sheriff 20.10 .1254 Clifford C. Hall, Mileage -Sheriff .226.72 1255 Seneca St. Garage, Rental -Sheriff 8.00 1256 J. B. Lang Engine & Garage Co., Inc., Re- pairs -Co. Jail 18.35 1257 Ithaca Coop G.L.F. Service, Grass seed- Co. Bldgs. 6.00 1258 Tisdels Repair Shop, Repair Lock -Co. Bldgs, 3.75 1259 Homer Leonard, Repair of ' Cleaner -Co ' Bldgs.3.05 1260 C. J. Rumsey & Company, Floor Tubes - Co. Bldg. 13.20 1261 Beatrice J. Batterson, Stenotype Mach.- Supv. 70.00 1262 T. G. Miller's Sons Paper Co.,'Diaries-Supv: 18.00 1263 Matthew Bender & Co. Inc., Gilbert Supp. Co. Judge 8.50 1264 T. G. Miller's Sons Paper Co., Supplies -Co , Clk. " 2.25 1265 T. G. Miller's Sons Paper Co., Supples-Co Clk. 35.45 1266 VanNatta Office Equip. Co., Supplies -Co ' Clk. 2.85 1267 W. G. Norris, Postage -Co. Clk. 6.00 1268 W. G. Norris, Postage -Mot. Veh. Bu. 25.75 1269 Daniel E: Patterson, Expenses -Election 9.57 1270 Irene H. Taggart, Clerical -Election 8.40 1271 Daniel E. Patterson, Supplies -Election 1.88 1272 Alice Van Orman, Clerical -Election 4.20 1273 Ithaca Journal News, Display Ad -Election 75.60 1274 Carl Roe, Expenses -Co. Sealer 47.60 1275, T. G. Miller's Sons Paper Co., Supplies -Co.. Serv. Bu.2.31 1276 Walter L. Knettles, Expenses -Co. Serv. Bu. 27.55 1277 Louis D. Neill, Mileage -Co. Invest.. 49.00 1278 Ithaca Engraving Co., Inc., Supplies -Co. Historian 45.86 1279 Mack's Photostat, Supplies -Co. Historian. . 18.00 1280 T. G. Miller's Sons Paper Co., Supplies -Co. Serv.. Ag., 5.25 1281 Leon F. Holman, Supplies -Co. Serv. Ag3.00 1282 Ithaca Journal News, Legal Notices -Co. Treas. . 360.88 1283 Journal & Courier, Legal Notices -Co. Treas. , 287.96 1284 Norton Elec Co., Repair Switch -Co. Bldg. 1.55 244 Proceedings 'of the Board of Supervisors 1285 T. G. Miller's Sons Paper Co., Towels—Co. Bldg. 127.50 1286 H. M. Biggs Memo. Hosp., care, Ruth Holland —TB - 22.50 1287 Leon E. Sutton, M.D.; care, Juanita Shaff— PHC 50.00 1288 Paul E. Killion, Inc., Repair Books—Co. Clk1,001.30 1289 Eleanor B. Daharsh, Sec. Lib. Comm.—Rur Tray. Lib. 37.50 1290 The Syracuse News Co., Books—Rur. Tray Lib. ' 55.58 1291 ' The Syracuse News Co., Books-Rur. Tray Lib. -67.50 1292 Childrens' Press; Inc., 'Books—Rur. Tray - Lib. 44.85 1293 R. R: Bowker Co., Trade List—Rur. Tray Libr. 4.50 1294 Euclid Bindery Co., Rebound Books—Rur Tray. Lib. 91.13 1295 General Bookbinding" Co.,. Rebound Books— Rur. Tray. Lib. - 197.43 1296 Eleanor B. Daharsh, Postage—Rur. Tray. Libr. 15.00 1297 E. J. Loomis, Expenses—Supv. 31.76, $8,065.10 Resolution No. 208—On Audit. Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the foregoing_claims amounting to the sum of $8,065.10 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 Treasurer by the Clerk of this Board, for and on -behalf of the Board. . Seconded by Mr. Loomis. Ayes -14. Noes -0. Carried. On motion, adjourned. Tompkins County, New York 245 EIGHTH DAY Tuesday, December 24, 1946 MORNING SESSION Roll call. All members present except Messrs. Stone `and Macera. Mr. Stone being absent, the Clerk called the meeting to order and announced the first order of business would be the ap- pointment of a temporary chairman. Mr. Downey placed in nomination the , name of Harvey Stevenson as such temporary chairman.. ' Seconded by Mr. Carey. Moved by Mr. Gordon the nominations be closed and the Clerk be instructed to cast one ballot for Harvey Stevenson, temporary chairman. , . • Seconded by Mr. Shoemaker. Carried. Minutes of the monthly meeting of December 9th, read and approved. 'The Clerk read a letter from E. J. Neary, State Director of the Executive Department of the Division of Veterans',Affairs, expressing his appreciation for the support Tompkins Cbunty had given •to the Veterans' program and the maintenance of the Veterans' Service Agency and .asking for our continued support of such agency.. A letter from the conservation department acknowledging, receipt of the report of expenditures of the -past year and the estimates for the coming year on reforestation work was 'read.' The Clerk read a letter from the State Department , of Health acknowledging receipt of resolution adopted by this Board on December 9th asking for a survey of Tompkins County for hospital facilities. 246 Proceedings of the Board of Supervisors A report of the bonded indebtedness of School District #1; Ulysses, of the Village of Trumansburg -was received and filed. The Clerk read a resolution' received from Chenango, County relative to legislation to reimburse farmers for losses sustained to domestic animals due to rabies. Said resolution. referred to. the Dog Quarantine Committee. The Clerk read a resolution from the Erie County Board of, Supervisors relative to legislation empowering Erie County or any other county to impose a tax on pari-mutuels, pools of harness horse racing conducted within the county to be col- lected and used for county purposes. A'resolution from the Cattaraugus County Board of Super- visors asking the state for reimbursement to cover home re- lief, hospitalization; child care and placing, and the county home infirmary cases on the same basis as other categories 'of, welfare was read by the'clerk, and referred to the committee on Charities. The Clerk read a letter from theagent of the Motorola Com- pany quoting prices for the two-way radio telephone system together with a letter from the County Attorney advising the Motorola agent that his purchase order would be held up for a time to give another company a chance to submit prices. Mr. Newman, County Attorney, reported on the decision from the Supreme'Court in three actions regarding county tax liens as favorable to the county. The Clerk read a letter addressed to the•Chairman from the Funeral Directors Association relative to the dissatisfaction regarding the resolution'as adopted by this board on November 15 and asking for further consideration. • Mr: Scofield read a 'letter from' R. C. Van Marter, Welfare Commissioner, asking the interpretation of a non asset case.' Discussion followed, after which the Chairman referred the matter to the charities committee with the recommendation ' that they meet with the funeral directors and the welfare com- missioners. .. Tompkins . County, New York 247 Resolution No. 209—Transfer From the' Contingent Fund to the County Court Expenses. Mr. Scofield offered the following resolution and moved its • adoption : Resolved, that the sum of $100 be transferred from the Con- tingent fund to the account "Courts -County". Seconded by Mr. Downey. Carried. Resolution No. 210—Transfer From Contingent , Fund to County Clerk's Expenses. Mr. Shoemaker offered the following resolution and moved its adoption Resolved, that the County Treasurer be and he hereby is authorized and directed to,transfer from the Contingent Fund to the budget item "County Clerk: Postage, Bond Premiums and_ other expenses" the sum of $955.50., Seconded by Mr. Ozmun. Carried. Mr. Carey placed in nomination the names of Harry' Morse, Edward Marshall and Herbert Whittaker, as members of the committee on Bovine Tuberculosis and Bangs Disease for the year 1947. Seconded by Mr. Gordon. There being no further nominations, the Chairman declared nominations closed and called for a vote; the result being unanimous, the Chairman declared Harry Morse, Edward Mar- shall and Herbert Whittaker as members of the Committee on Bovine Tuberculosis and Bangs Disease for the year 1947. Mr. Scofield, Chairman of the Committee on Courts and Correction, submitted the following report relative to the list of Grand Jurors for Tompkins County, for the year 1947, viz: 248 Proceedings of the Board of Supervisors To. the Board of Supervisors, Tompkins County, N. Y. Your Committee on Courts and Correction to which was re- ferred the. list of names- of persons selected by the representa- tives oft 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 1947, believes such persons selected are proper and qualified persons to serve as such Grand Jurors, and 'recommend that such list, of names as selected and filed with the Clerk of this Board, with the occupation and post office addresses of those therein named, beadopted as the true Grand Jury List of Tompkins County for the year 1947. Dated, December 24, 1946. C. H. SCOFIELD ANTHONY MACERA ROY SHOEMAKER Committee Resolution No. 211—Grand Juni,' List. Mr. Scofield offered the following •resolution and moved its adoption : Resolved, 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 1947. - Seconded by Mr. Ozmun. Carried. -. On motion, adjourned until 2 :00 P. M. Tompkins County, New York 249 AFTERNOON SESSION ' Roll call. All members present except Messrs. Macera and Stone. Messrs: John Van Order, J. Edward Shea, Harold Herson, Leon ,Oltz, Archie Allen and William Buchman, representa- tives of the Funeral_ Directors Association appeared before the board. Discussion followed. Chairman declared a recess in order for the Charities Com- mittee to meet with the Welfare Commissioner. The several supervisors of the towns of the county and of the City of Ithaca, presented the Assessment Rolls of their respective. municipalities, which were referred to_ the Com- mittee on Equalization; to determine if the same were properly made out, the taxes properly extended and the warrants of the collectors were correct. ' Mr . Snow, Chairman of the Committee on Equalization, re- ported that the committee had examined the assessment rolls of the several municipalities of the county and ascertained 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 wereproperly made out and were ready for the signature of the Chairman and Clerk of the Board. Resolution No. 212—Signing of Tax Warrants. Mr. Snow offered the following resolution and moved its adoption : Resolved, that the report of the Committee on Equalization, , be accepted, and that the Chairman and Clerk of the Board, be directed to sign each of the Collectors Warrants, as attached to the several tax rolls. Ayes -12. Noes—O. Carried. Seconded by Mr. Payne. 250 Proceedings of the Board of Supervisors Mr. Downey, Chairman of the Dog Quarantine Committee offered the following 'resolution and moved its adoption : Resolution •No. 213—Requesting Legislation for State Con- , trol of Rabies. WHEREAS, the disease of rabies has become prevalant in a large portion of the State of New York; and WHEREAS, the disease is a hazard to human -life and to dom- estic animals, and it is causing severe financial losses to dairy- men and other owners of domestic animals throughout the state ;. and WHEREAS, dogs and foxes have spread this disease from county to county so that action by the local governments are - ineffective and state control is imperative to adequately meet existing conditions ;' and WHEREAS, claims for damages to domestic animals from this source cannot be met from local dog funds- • Resolved, that this board hereby requests the enactment of i appropriate legislation at the 1947 session for the Control of Rabies by the state, with an appropriation to the Conservation Department which will enable it to carry on a vigorous state- wide campaign against this disease, and an appropriation to the Department of Agriculture and Markets to adequately Te- ' imburse farmers and other owners of domestic animals for the losses sustained ; and be. it further, Resolved,- that this board respectfully requests the Assem- blyman'and Senator 'from this district to see that such legisla- tion. is introduced in both houses ; and be it further Resolved, that copies of this resolution be- sent to the Gov- ernor, the Senator and the. Assemblyman from this district, and to. theClerks of the Boards of Supervisors of the counties of Broome, Chemung, Chenango, Cortland, Delaware, Madison, Oneida, Onondaga, and Tioga. ' Seconded by Mr. Gordon. Carried. Tompkins County, New York 251 Resolution No. 214—Increase In Salary of . the Chairman ,of the Board of Supervisors'. - Mr. Ozmun offered 'the following resolution and moved its ' adoption Resolved, that the salary of the Chairman of the Board of Supervisors be increased from $750 to $1000, the same, to be effective as of January 1, 1947. Seconded by Mr. Scofield. Ayes -12. Noes -0. Carried. Resolution 'No. 215—Recommendation to Commissioner of Welfare on Costs of Burials. Mr. Scofield, Chairman of the Charities Committee, offered the following resolution and /moved its adoption: WHEREAS,, representatives, of the Funeral Directors ap- peared before p peared.before the board and proposed that. the charges for funerals for recipients .of public assistance, -not including in- fants, be -$175 in cases where the recipient dies without assets Or with assets less than $150, and $225 in cases where the re- cipient dies with assets worth at least $150; and that the. charges for funerals of infant recipients of public .assistance be fixed as follows : Age Charge, Stillborn to 30 days $ 25.00 31 days' to 6 months 35.00 6 month's and one' day to 21/2 years 50.00 21/2 years and one day to 6 years 80.00 .6 years and one day to 12 years 125.00 12 years .and one day or over 150.00 AND. WHEREAS, the said representatives agreed that the foregoing charges would be all inclusive; Resolved, that Resolution No. 150 adopted on November 15, 1946, entitled "Rates for Funerals for Indigent Persons" be rescinded ; and; in lieu thereof, be it further Resolved, that this board 'recommends to the Commissioner 252 Proceedings of the Board of Supervisors of Public Welfare that the 'proposal. of the funeral directors as above set forth be accepted for the year 1947. Seconded by Mr. Ozmun.. Carried. Mr. Vail ,presented . in writing the • resolution for change in day of the regular sessions and gave notice that the same would be offered at the next meeting. Resolution No. 216—Rescission of Resolution No. 204. Mr. Downey offered the followingresolution and moved its adoption : WHEREAS, since the adoption of Resolution No. 204, accept- ing the, proposal of the Motorola Company for a two-way radio communication system for Tompkins County, another company has requested an opportunity to submit prices ; and whereas the purchase order for the' equipment has not been signed ; ' Resolved, that the said Resolution No. 204 be and the -same hereby is rescinded. Seconded by Mr. Vail. Carried. Moved by Mr. Ozmun that the offer of the Norton Printing Company for printing one thousand copies of the 1947 pro- ceedings at the price of $3.00 a page for 10 point type as now printed and $5 per page for all 8point and tabular composi- • tion be accepted. Seconded by Mr. Vail. Carried. Mr. Downey moved that we dispense with the printing of the minutes monthly. Seconded by Mr. Ozmun. Ayes—Messrs. Snow, Loomis, Downey, Stevenson, Carey, Gordon, Scofield, Payne and Ozmun-9. Noes—Messrs: Baker, Shoemaker and Vail -3. Tompkins County,: New. York 253 Carried. The Clerk read the following Workmen's Compensation Insurance claims as,they were audited : Dr. Philip J. Robinson, care—Howard Harvey $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 R. C. Mandeville—Assessor's Bill $3.30 E. V. Gould—Assessor's Bill 3.84 $7.14 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred : H-1298 Tompkins Co. Memo. Hosp., Rent, etc.—Co. Lab. $ 250.01 1299 Norton Printing Co., Office Supplies—Co Lab. 105.20. 1300 Standard Scientific Supply Corp., Alconox— Co. Lab. - 14:64 1301 LaMotte Chemical Products Co., Antigen— Co. Lab. 12.60 1302 Eimer and Amend, Ring makers— Co. Lab.' • 4.21 1303 R. L. Van DerVeer, Rabbits—Co. Lab. 30.00 1304 Arthur H. Thomas Co., Supplies—Co. Lab12.62 1305 Will Corporation, Supplies—Co. Lab. 3.51. 1306 Norton Printing Co., Office Supplies—Blood - Bank 159.35 1307 Certified Blood Donor Serv., Serum—Blood Bank 88.03 1308 American Hospital Supply Corporation, Sup- .plies—Blood Bank 32.50 1309 Syracuse University Hospital, care, Nelson Emery—PHC 85.00 1310 Reconstruction Home, Inc., care, Nelson • - Emery—PHC 213.50 1311 R. W. Smith \Brace Co., Braces, Virginia- Barnes—PHC 70.00 254. Proceedings of the Board of Supervisors 1312 Mrs. ' Norman Howland, Teaching, Barney Rollins—PHC 108.00 1313 Mrs. H. W. Eaton, Bd. & Rm., Lawrence , Carlisle—PHC 140.00 1314 Reconstruction Home, Inc., care, Mildred Harris—PHA 213.50 1315 Lamont C. Snow, Extending Taxes—Co Officers 36.50 1316 Everett J. Loomis, Extending Taxes—Co Officers 32.71 1317 Charles G. Downey, Extending .Taxes—Co Officers 76.85 1318 Harvey Stevenson, Extending Taxes -Co Officers. 22.13 1319 Daniel J. Carey, Extending. Taxes — Co Officers 75.80 1320 Harry N. Gordon, Extending Taxes - . Co Officers - 84.06 1321 Charles , Scofield, , Extending Taxes — Co. , " Officers 51.19 1322 Forest J. Payne, Extending Taxes — Co. "Officers- 33.15 1323 LePine Stone, Extending Taxes—Co. Officers 54.03 1324 Roy Shoemaker, Extending Taxes - Co Officers 29.10 _1325 Langford Baker, Extending Taxes — Co Officers 29.11 1326:Carl Vail, Extending Taxes—Co. Officers ' 29.11 1327 Wm. J. Ozmun, Extending Taxes—Co. Officers 29.10 1328 Lamont C. Snow, Mileage & Expense—Suprs. 77:54 1329, Charles G. Downey, Comm.- work—Suprs...'. 56.00 1330 Charles B. Downey, Reg. & Special Meetings —Suprs. 0 56.00 - 1331 Charles G. Downey, Exp: on Committees— Suprs. 10.75 1332 .Harvey Stevenson, 'Mileage & Exp.—Suprs73.82 1333 Daniel J. Carey, Mileage & Exp.—Suprs; 115.15 1334 Harry N. Gordon, Mileage & Exp.—Suprs30.64 1335 Charles Scofield, Mileage & Exp.—Suprs...... '162.39 1336 Forest J. Payne, Mileage & Exp.=Suprs71.82 1337 LePine Stone, Mileage & Exp.—Suprs. • 67.20 1338 Walter L. Knettles, , Mileage & Exp. -Co Serv. Officer - 16.93 1339 T. G. Miller's Sons Paper Co., Off. Supplies =Co. Serv. Officer 3.65 1340 VanNatta Office Equip. Co., Inc., Off. Sup- Tompkins. County„ New York 255 ,plies—Co. Serv. Officer 2.70 1341 Leon F. Holman, Mileage—Vet. Ser.v. Ag:.... 3.76 1342 VanNatta Office Equip. Co. Inc., Steel. Desk-- Vet. esk—Vet. Sery. Ag:, 102.00. 1343' Ithaca Fuel Supply Co., Coal—Co. Bldgs..... 337.50, 1344 D. A. Stobbs, Postage—Co. Treas. - 63.12 1345' VanNatta Office Equip. Co. Inc., Ribbon—Co. Treas.. 0.85 -1346 T. G. Miller's Sons 'Paper ,So.,Supplies—Co. • Treas. 3.40 1347 T. G. Miller's Sons Paper Co., Supplies—Co. Treas. . 26.74 1348. Clifford C. Hall, Eggs—Jail Supplies 10.28 '1 1349' Market Basket 'Stores, Groceries—Jail Sup- plies . ' . 7.92 1350 Swift & Company, Inc., Soap—Jail Supplies 27.50 1351 Clifford C. Hall, ' Expenses—Sheriff 10.85 1352 Wayne D. Campbell, Rep. Typewriter — Sheriff 3.46 1353 Norton Printing Co., Envelopes—Sheriff ... 8.00 1354 Clifford C. Hall, Mileage—Sheriff , 81.76 1355' Clifford C. Hall, ' Supplies—Sheriff ' '.. • 6.85 1356, Clifford C. Hall, Exp. to Industry—Child. Ct. 20.24 1357 Norton Printing Co., Env. & Letterheads— Child. Ct. s ' ., ' 39.00 1358 Dr. C. Douglas Darling, Exam. John Rich— , ' Dist. Atty. 20.00 1359 John J. McCloskey, Service "of Subpoena • — Atty. ' . _ . 3.25 ,1360 H. H. Crum, M.D., Exam. John Rich—Dist. Atty. • 1'5.00 ' 1361 H. H. Crum, M.D.; Services -Jail Physician 27.50 '1362 J. _A. Jackson, Shades Hist. Rm.—Old Ct. House , 73,10 1363 VanNatta Office Equip. Co., Supplies—Ct. House - 10.40 1364 J. C. Stowell Co., Soap—Ct. House - 8.45 1365 Ward Spencer; Supplies—Ct. House . ' 1.67 ' 1366 Sherwin, Williams Co., Supplies—Ct. House 2.90. -- 1367 Jamieson -McKinney Co. Inc., Install Boiler • • —Ct. House - • .909.86 1368 Charles G. Downey, Mileage -Soil Conserv: 24.64 1369 Percy R. Howe, Expenses—Soil. Conserv.. 28.96 1370 T. G. Miller's Sons Paper Co., Supplies—Soil - Conserv. - 11.00 1371 T. G. Miller's Sons Paper • Co., Supplies— ' Suprs. 2.95 256 Proceedings of the Board of Supervisors 1372 W. G. Norris, Postage—Co. Clerk .6.00 "1373 Paul E. Killion, Inc., Repair Books—Co. Clerk 978.70 1374 T: G. Miller's Sons Paper Co., Supplies— Child Ct. 10.90 a 1375 T. G. Miller's Sons Paper Co., Supplies—Co Clerk 1.95 1376 T. G. Miller's Sons Paper Co., Supplies—Co: Serv. Officer 2.75 1377 Cayuga Press, Inc. ,500 Prints—Co. Historian 20.00 1378 T. G. Miller's Sons Paper Co.,- Supplies— Rur. Tray. Libr. 5.30 1379 Charles E. Tuttle Co., Supplies—Co. Historian 12.00 1380 H. A. Carey, Co. Inc.,. Auto Ins.—Soil Conserv. 46.88 $5,847.49 Resolution No. 217—On Audit. Mr. Carey offered the following resolution and moved its adoption : Resolved; that the foregoing claims amounting to the sum, of $5,847.49,be audited by this Board at the amounts recom- mended by the Committee to which they werereferred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor ; and that these claims becer- tified to the County Treasurer by the Clerk of this Board, for and on behalf of the Board. Seconded by Mr. Payne. Carried. The work for the year being completed.the Board adjourned without date. SUPERVISORS' ACCOUNTS, Table showing the amount of compensation audited and allowed by the . Board of Supervisors of Tompkins County to the members thereof, with the items and nature, of such compensation and the am ount allowed for the distance traveled by members in attending the meetings of the Board during the year, 1946, including salary. Towns and City Supervisors 0 • L 7 G Special Sessions 0 a 0 enG 0 o. w._ GE at 0 00 G O c 0 G u w rn 4 15 O 0) 1 H Caroline Danby Dryden Enfield Groton Ithaca ,Lansing Newfield Ulysses Ithaca City First Ward Second Ward Third Ward Fourth Ward Fifth Ward Lamont C. Snow Everett J. Loomis Charles G. Downey Harvey Stevenson Daniel J. Carey Harry N. Gordon Charles H. Scofield Forest J. Payne LePine Stone Anthony G. Macera Langford F. Baker Roy Shoemaker Carl Vail J. W. Ozmun 8 8 8 8 8 8 8 8 7 4 8 8 7 8 14 14 14 14 14, 14 14 14- 14 13 • 14 14 14 13 $• 77.54 31.76 122.75 73.82 115.15 30.64 162.39 71.82 67.20 $36.50 32.71 76.85 22.13 75.80 84.06 51.19 33.15 54.03 29.11 29.10 29.11 29.10 Total 753.07 582.84 $600.00 $714.04 600.00 664.47 600.00 799.60 600.00 , 695.95 600.00 790.95 600.00 714.70 600.00 813.58 600.00 704.97 750.00 871.23 600.00 600.00 600.00 629.11 600.00 629.10 600.00 629.11 600.00 629.10 8,550.00 9,885.91 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 in session the past year; the nature of its duties and the time necessarily employed and the individual members in the discharge thereof, as audited by said Board. I also certify that any member thereof, or for any person, without being -verified according to law. Dated December 31, 1946. Board of Supervisors of Tompkins County was amount allowed for the distance traveled by the no accounts were audited by the said Board for GLADYS L. BUCKINGHAM, Clerk 258 Proceedings of the Board of Supervisors • ANNUAL REPORT OF THE TREASURER OF TOMPKINS COUNTY 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, 1946 to December 31, 1946 is respectfully submitted. D. A. STOBBS,..' County Treasurer. GENERAL FUNDS Cash on hand January 1, 1946 i $ 686,866.65 Receipts—January 1, to December 31, 1946 ' 1,063,281.38 $1,750,148.03 Payments—January 1, to December 31, 1946 $1,052,713.44 In cash drawer • $ 17.00 General Funds 375,616.47 County Road Fund 277,326.97 Highway Machinery 44,474.15 $ 697,434.59 $1,750,148.03 Receipts—General `irli WO ; Taxes received from Corporations $ 68,838.02 Taxes received from Towns and City 342,170.65. Taxes collected by County Treasurer, before Tax Sale 37,490.62 Tax reductions received from Supervisors 7,100.00' Tax Sale 742.24" Profit on Real Estate 81.21 Tax Sale Certificates 1,741.00' Tax Real Estate ' 694.64/ Tax Sale Advertising 507.35 Real Estate Foreclosure 576.00-- Prior 76.00'Prior Taxes collected by County Treasurer 2,866.77 -- Returned School Taxes collected by County Treasurer 8,302.91 County Road Fund: - Maintenance Refunds 473.25/ , Motor Vehicle Fees 71,340.08 Motor Fuel Tpx 87,587.46 . State Aid - ti- e." -"L^- w -,r `'1 ' 27,969.60✓ ce i I.'C6 State Aid to Towns u-' 0-.--6-3',2CA d- 4"►w ^ IA' -0,-' 40,696.58 'S''t 1 County Aid �'e e-1442,1-44'. . • 28;110.00 + State Aid: Snow Removal 4,199.03 i Temporary Home Relief 594.63/ . Refunds: 1 Highway Machinery, 54,097.76) Cancelled checks 250.82 ✓ Cancelled checks—Old Age , 55.50'/ Iv Tompkins County, New York REVENUES 259 Revenues—General County Clerk fees $35,923.30 / V-, Surrogate's Fees & Pistol Permits '" 531.75 .1 County Treasurer's fees 1,338.08 'Sheriff's fees 1,054-.81, • COunty Laboratory fees * 19,683.00V, State -County Laboratory - 4,771.24 ' ,1 ' ,State --Public Health 9,205.55-7 'Villhges—Compensation Insurance ' 82.517 ••, 72,590.24 iv< Revenues—Poor , . AA, 1 State—Crippled Children2353. ,00 ,,• ..„. t„i 13 0 • . Temporary Home Relief 4,304.6634------ . , -State and Federal: ,...•......-- . -- A 1., • Dependent Children 44,347.45 " ,,,, ' • : E 4 61 -, Blind 3,267.86 •i • • 'I 0 Children's, Court 2,450.75' County Home 3,160.82 Payroll Reimbursements 15,652.41"/ Other Welfare Reimbursements. 9,524.99 " 85,061.94 Revenues—Old Age Assistance , ' •• ' ' • .,- re,‘,/ State Reimbursements • ' 31,163.77 V-14:•*1' Federal Reimbursements 66,182.16 1 ) Clients and Recovery Trust Refunds 6,275.53 /i." Refunds from other Counties ' .808.70 ,1 .104,430.16 • Revenues—Unestimated State Reimbursements: 'Crippled Children 104.25 Y •,- Tuberculosis Patieit -- S iztia• c.,e'r .c. -0a 2,678.00 -.- Veteran's Bureau V 1,710.74 -- Infirmary Post War Plans 925.007' Reforestation 500.00,-- - Children's Court: Crippled Children 293.00 •',:* Fines 28.50 -' County Treasurer's Tax Interest 1,625.47 ••••••-• Refunds -Miscellaneous: ' • Tuberculosis Individuals ..2,851.75 -7 • Welfare 1,131.54:r Telephone 118.64 ‘ve,', -• Insurance 192.96 ' Blind 19.48.r Trans. of Federal Prisoners_ 89.10 '7 " * • _Supervisor Individual 10.20 * Veteran's Bureau 1.00 Sales of *Paper 7.14 -1,1 •Y1 Junk 6.15 Adding Machine 20.00 / Rent—County Property 2,400.00' 14,712.92 7 „ Grand Total Cash Receipts $1,063,281.38 260 Proceedings of the- Board of Supervisors STATEMENT OF CASH DISBURSEMENTS Insane Commitments ..._ $ 90.00/ Returned School Taxes 17,435.13 ✓ State Snow and Ice Control 1,352.32 Highway Machinery 65,638.36/ County Road Project Control 218,717.01 �/w`Z- County Road State" Aid to Towns = f0a-LA *4'n " 41--e-e-1-7 0 27,437.80 County Bridges ° 12,644.25" Snow Removal 24,924.71— Current Appropriations—General 288,021.15 Current Appropriations—Poor Fund 205,982.87 Current Appropriations—Highway Fund ' / 51,662.94"' Current Appropriations—Old Age 132,191.85 Temporary Home Relief 594.63 Current Revenues—Taxes 1,330.40/ ...-District Health Dryden 685.75 Refund on Estate Taxes State 4.27) Highway (194.5) Gravel Roads 4,000.00/ Grand Total Cash Disbursements $1,052,713.44 AGENCY ANDI TRUST FUNDS Cash on hand January 1, 1946 $ 43,195.88 Receipts—January 1, to December 31, 1946 1,019,663.67 $1,062,859.55 Payments—January 1, to December 31, 1946 - 1,017,904.10 Special Trust Fund $10,174.39 Mortgage Tax 5,123.93 Court and Trust 11,835.26 Recovery Trust Fund 6,854.86 Tuberculosis Hospital Trust 3,083.49 Bower Cemetery Trust Fund 1,571.56 County Laboratory Trust 6,311.96 Total Cash (Agency and Trust) $ 44,955.45 $1,062,859.55 RECEIPTS AND PAYMENTS Receipts Payments Estate Taxes $ 12,977.42 $ 12,977.42 Mortgage taxes 24,517.14 22,411.10 Personal income taxes 16,191.34 16,191.34 Cash bail 2,950.00 2,950.00 Shared Taxes 95,568.24 95,568.24 Franchise taxes on business corporations 66,508.03 66,508.03 Public school money 697,753.97 697,753.97 Tax redemptions 1,001.98 1,001.98 Court and trust funds 1,222.92 2,635.13 Recovery Trust Account 14,622.43 13;950.79 Dog fees 11,597.45 11,054.03 Alcoholic, beverage taxes ' ` 49,798.77 49,798.77 Bower Cemetery Trust Fund (Interest) 15.58 Tuberculosis Hospital Trust Fund (Interest) 30.60 Withholding Taxes 24,359.30 24,359.30 War Bonds 548.50 744.00 Total $1,019,663.67 $1,017,904.10 Balances '45 43,195.88 '46 44,955.45 Totals $1,062,859.55 $1,062,859.55 Tompkins County, New York 261 State of New Yorkss.• County of Tompkins } Donald A. Stobbs, being duly sworn, says that he 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, 1946, to. December 31, 1946. D. A. STOBBS, County Treasurer Subscribed and sworn to before me this 8th day of February, 1947. ZDENKA K. STEPAN, Notary Public 262 Proceedings Of the Board of Supervisors To the Board of Supervisors Tompkins County • Gentlemen t, :The following is . a detailed analysis of the budget showing appropriations, expenditures and balances; also statement of estimated revenues for the fiscal year 1946.' : Signed, D. A. STOBBS, County Treasurer GENERAL FUND,. \• Appropriations and Credits : Expended Balances Contributions:. - State Tax -Court & Stenographers $ 4,095.73 $ 4,095.73-1$ Tax Expenses, Etc.: Tax Notices 100.00 10.90 89.10 Tax Extensions 700.00 . 582.84 117.16 Tax Sale & Redemption Advertising 1,300.00 ,9/09.04 390.96 t.Legislative: (/I �1�� Supervisors Compensation 8,550.00 8,550.00 Expenses and Mileage 1,000.00 947.06 I 52.94 _ Board Expenses 400.00 372.40 27.60 Deputy Clerk -Salary 1,710.00 1,113.00 597.00 . Clerk -Salary 2,249.98 2,249.94 .04- Postage 04Postage 50.00 - 50.00 Other Expenses 65.00 64.17 .83 33y6A ✓ Administrative Buildings: I I Court House Superintendent Buildings -Salary 2,115.00 2,115.00 Fireman -Salary 1,727.25 , 1,727.25 Assistant Fireman -Salary 1,621.50. 1,621.50 Cleaners (3) Salary 4,653.00 4,653.00 Telephone Operator -Salary 1,410.00 1,410.00 Insurance Premiums 850.00 797.80 52.20 Old Court House Repairs 200.00 73.10 126.90 Painting -County Buildings 1,550.00 1,370.00 180.00 Court House & Jail Repairs 3,500.00 3,395.58 104.42 Supplies and Miscellaneous Expenses 1,200.00 . 1,1'64.35. i 35.65 Judicial: 11,11-Tril County Judge -Salary 5,000.00 4,999.92 .08 Special County Judge -Salary 600.00 600.00 Surrogate's Court Clerk -Salary 1,938.75 1,938.75 Senior Stenographer -Salary 1 1,410.00 1,410.00 Expenses 925.00 837.35 87.65 Children's Court: - 9 6,DY J Judge -Salary 1,500.00 1,500.00 Clerk -Salary 1,057.50 1,057.50 Office and other expenses 550.00 541.46 8.54 Senior Stenographer 1,410.00 1,410.00 yI1y" C1 qbJ i Tompkins County, New York ,• - 263 Appropriations and Credits Expended Balances Courts: Supreme 6,000.00 County 1,100.00 County Attorney: Salary 3,500.00 Stenographer 705.00 Postage and Miscellaneous expenses 400.00 County Clerk: Salary Deputy Clerk -Salary Senior Typist (7) Salary Postage, Bond premiums, etc. Motor Vehicle Senior Account Clerk Motor Vehicle Extra Typist Postage, Bond premiums etc. Administrative Officers: Commissioners of Election: Salaries Expenses Election Expenses County Treasurer Salary , Salary Bookkeeper (Deputy) Salary Senior Account Clerk Salary Typist Postage Bond Premiums Stationery Contingent Fund Regulative Officers: Sealer of Weights and Measures: Salary Deputy Sealer Expenses Corrective Officers: District Attorney -Salary Senior Stenographer Traveling expenses Printing etc. Sheriff -Salary I Undersheriff-Salary Senior Stenographer Bond premium and expenses Mileage Miscellaneous Equipment Jail 3 Deputies Matron, Emerg. Dept. & Extra Help Physician Emergency Deputy Sheriff. & Night Turnkey Jail Inmates Elevator Inspection Onondaga County Penitentiary Jail Supplies 3,600.00 2,161.20 14,253.63 6,175.50 1,821.27 600.00 500.00 2,200.00 400.00 5,000.00 3,000.00 2,161.20 1,817.98 1,488.00 200.00 1,065.24 350.00 85.00 1,507.00 1,200.00 600.00 2,400.00 916.50 150.00 .200.00 4,000.00 2,610.00 1,300.00 / 1,300.00 500.00 4:70.89 29.11 2,000.00 1,860.08 1239.9121 250.00 78.71 171.29 200.00 141.43 j. 58.57 . 0.01 5,985.00 4,785.51 1,199.49 1,402.50 1,402.50 200.00 119.50 ' • 80.50 1,805.00 1,641.00 164:00 2,000.00 1,995.30 4.70 264.00 264.00' 2,000.00 • 2,000.00 945.70 1,054.30 275.00 272.01 2.99 5,420.05 579.95 21.92 6,61/1i, 3,499.92 .08 705.00 81.84 3.18.16 t/i.COP% 1 3,600.00 2,161.20 .14,159.34 94.29 6,175.50' 1,821.27 • . 519.11 80.89 49.7.49.. 2.51 illft . , 2,199.84 - .16 357.40 42.60 572.11 3,000.00 2,161.20, 1,817.98. 1,488.00 200.00 1,05824 7.00 349.07 .93 69.07 15.93 10)1 `P• 1,446.63 357.48 357.22.. I. 1(21.21 2,400.00 916.50 73.74 145.00 '3,999.96 2,610.00 60.37 84152 242.78 • 76.26 55.00 .04 264 Proceedings of the Board of Supervisors Probation Officer: Salary Mileage, etc. Coroner: Appropriations and Credits Expended Balances 1,527.48 1,527.48 / 250.00 10.00 1 240.00 Salary Expenses Contract Supplies: Heat and Light 5,800.00 Telephones 3,500.00 Water Rentals 253.15 Reforestation: 1,000.00 Veterans Service Officer: Salary .2,593.65 Deputy Service Officer 2,115.00 Senior Stenographer 1,174.89 Extra Typist & Clerk 1,500.00 Expenses 1,000.00 Veterans Service Agency: Salary, 3,319.89 Stenographer 1,410.00 Expenses 600.00 Public Health: County Laboratory 27,911.20 Blood Bank 3,700.00 County Laboratory Survey 1,000.00 Public Health: Nurses -Salaries Clerical Salary Syphillis Clinic Transportation for nurses Office Supplies Medical and Nursing Supplies Contingent Fund Postage Pediatrician Dental Hygienist Dentist 700.00 699.96 .04 125.00 11. 20.29 404. u1 .5,798.57 1.43 3,433.52 66.48 2533(.15 y 724.80 1 275.20 8,937.35 1,174.89 375.00 3,872.00 60.00 250.00 135.00 40.00 480.00 360.00 500.00 2,593.65 2,115.00 1,174.89 155.25 1,344.75 803,14 J 196.86 6Q 3 3,053.23 266.66 1,291.00 119.00 384_64 f 215.36 28,423.81 2,088.26 1,099.13 1,000.00 30�� 8,763.35 " 174.00 1,174.89 310.00 ✓ 65.00 3,216.341 655.66 50.80 9.20 139.63✓ 110.37 111.30-4 23.70 25.44' 14.56 400.00 J 80.00 84.00 '� 276.00 500.00 Bovine Tuberculosis Veterinarian Salary 2,400.00 2,400.00 Expenses 100.00 100.00 Control of Bangs Disease 2,000.00 1,211.80 788.20 Control of Rabies 2,500.00 1,,8891.62. 608.38 Education: +O3'4" Cornell Library 3,000.00 3,000.004 Farm Bureau 2,800.00 2,800.00' Home Bureau 2,800.00 2,800.00✓ Four H Club 5,400.00 5,400.00:i; Educational Notices.25.94 25.94 Fi Tompkins County, New York 265 Appropriations and Credits Expended Balances Rural Traveling Library: , Librarian Salary 2,000.00 1,195.31 804.69 Senior Typist 1,692.00 1,692.00 Secretary for Committee 50.00 50.00 Books, Magazines & Repairs 1,250.00 1,248.53 1.47 Truck Maintenance 165.00 114.40 50.60 Supplies 100.00 61.00/ 39.00 Postage 35.00 25.00 1 10.00 Compensation Insurance: 3V.:1" 14 Disbursements 6,000.00 4,100.87 1./1,899.13 Administrative Costs 364.63 364.63 Appropriation under Sec. 25-A 50.00 39.38 10.62 Employee's Retirement System: 18,000.00 12,576.74 5,423.26 • Debt Service: / Court House & Jail Bonds 16,000.00 16,000.00 I/ Interest 18,300.00 18,300.00 - Miscellaneous: Court Library 140.00 135.00 tf 5.00 ` Justices 200.00 160.001 40.00 County Publications 900.00 787.90/' 112.10 County Officers 150.00 150.00/ / County Investigator --7160- A° °�'^' ' 500.00 349.28 ✓.' 150.727 Tax Sale Foreclosure Expenses 300.00 219.36/ 80.64 Libraries -Dryden, Groton, Newfield and Ulysses - 1,200.00 1,200.00 Civil Service 100.00 12.50 1 87.50 County Historian 250.00 143.53 ✓ 106.47 War Emergency 14,500.00 13,408.685„_ 1,091.32_ IA - Soil Conservation 250.00 / 213:05-1, 36:95 Care of West Hill Property- 3,105.00 ,0189 87.11 • L4.•-`, Fox Bounties 2,000.00 390.00 ' 1,610.00.-- V' -'y.,_ War Planning Board 2,781.48 I 2,78,1.48 •� '-'`" .- 4$ `4 Agriculture and Horticulture Society 2,000.00 2,000.00 t/ .- &.(AA„ Armistice Day 100.00 1'0.0.00 , P�hg�-W Contingent Fund: 75,000.00 `72,936.9Pr' 2;063.06 C.4.4 $407,961.28 $374,366.77' $ 33,594.51 $288,021.15' (s o"i'49) u Total General Current Appropriations expended Transferred from Contingent Fund to various accounts 72,936.94 Transferred from War Emergency Fund to various salary accounts..:13,408.68 \ • $374-,366.77 266 Proceedings of the Board; of. Supervisors Estimated Received Balances General Fund Credits ' State of New York ' Reimbursements—County Laboratory $ 7,500.00 - $ 4,7712'0/$ 2,728.76* Reimbursements—Public Health 7,000.000 9,205.55,c1/ 2,205.55 Estimated County Laboratory fees.... 12,000.00 19,683.00.1 7,683.00 Levy on Towns and City for State Tax 4,095.73 4,095.73 Election Expenses 3,178.00 3,178.00 Levy—Town of Dryden Health Dist685.75 685.75 Levy on Towns and Villages for Compensation 2,160.98 2,160.98 Other Credits: Fees—County Clerk 22,000.00 35,923.30 13,923.30 Fees—Surrogate's Clerk 400.00 531.75 131.75 Fees—County Treasurer 1,000.00 1,338.08 338.08 Fees—Sheriff • 1,000.00 1,054.81 54.81 Surplus—General Fund 65,000.00 65,000.00 $126,020.46 $147,628.19 $ 21,607.73 Balance"of Estimated Revenues $21,607.73 Balance of Appropriation Account 33,594.51 $55,202.24 Transferred to Active Reforestation Account $ 275.20 Transferred to Surplus 54,927.04 * Over-estimated POOR FUND / Appropriations ,� 114.41 �/ and Credits Expended Balances Commissioner of Welfare—Salary $ 3,000.00 $ 3,000.00 $ Case Supervisor 2,501.22 2,501.22 Children's Agents 4,741.54 4,429.80 311.74 Stenographers 7,637.40 7,637.40 Senior Account Clerk 2,115.00 2,115.00 Home Relief Worker 1,936.11 1,936.11 Demonstration Agent 1,820.00 1,820.00 Central Index 100.00 99.96 .04 Home Relief 12,000.00 8,138.51 / 3,861.49 Hospitalization 8,800.00 8,791.46 % 8.54 Child Welfare Foster Homes , 33,500.00 33,236.26/AV 263.74 Institutions 11,500.00 11,490.39V 9.61 Office Expense 1,400.00 1,250.89/ 149.11 Travel Expense 2,400.00 2,394.83 ✓ 5.17 Transient Care 100.00 100.00 T.B. Hospitalization 4,200.00 4,088.00 112.00 Aid to Dependent Children: Allowances 60,000.00 r59,488.75'i 511.25 Case Worker 2,115.00 1,288.63.7 • 826.37 Travel Expenses 750.00 183.01 566.99 Hospitalization 7,000.00 5,461.38 ' 1,538.62 `.4 50.13 Tompkins County,New York. 267 Appropriations and .Credits County Home Administration: Welfare Home Manager 1,500.00 Salary of Matron 960.00 Other Salaries and Compensation 900.00 Other Administration Expenses 400.00 County Home Buildings: Salaries -Fireman 300.00 New Furniture, etc. 100.00 Fuel, Light and Power 2,375.00 Renewals of Equipment ' 300.00 Repairs, alterations, etc. 650.00 Other building expenses, 250.00 County Home Inmates: Salaries and Wages 3,600.00 Food 3,500.00 County Home Farm: Salaries of Farm Employees Wages -Veterinarian Live Stock Feed, Fertilizer New Equipment and repairs Repairs Blind: Allowances Burials Tuberculosis: Patients at Biggs Mem. Hospital 20,336.00 •Expended Balances 1,380.00 960.00 900.00 380.06 300.00 57.84 2,295.05• 299.38 603.80 250.00 3,090.17 2,805.10- 12'0.00 19.94 42.16 79.95 .62 46.20 i 509.83 694.90 • 1,800.00 1,365.36 434.64 325.00 320.03 ' 4.97 400.00 144.74 255.26. 1,900.00 1,864.36' 35.64- 600.00 5.64600.00 583.37 16.63 450.00 ' 399.41 j 50.59 grig9 5,000.00 4,828.35 171.65 250.00 250.00, 19,736.00/ 600.00 100.00 70.00 30.00 500.00 175.001 325.00 6,000.00 5,307.25 // 692.75 1,000.00 336.00 664.00 Insane Commitment Dependents of Soldiers and Sailors Physically Handicapped Children Adults Welfare Credits: State: Crippled Children $ 2,500.00 Dependent Children 15,000.00 $221,112.27 $205,982.87 $ 15,129.40 Estimated Received Balances Leyy on Towns and City Support of Poor at County Home 10,644.97 Hospitalization, etc. 32,478.28 Reimbursements Counties and Subdivisions Salaries 14,000.00 Blind 2,000.00 Children's Court 2,300.00 Temporary Home Relief 3,000.00 Estimated Revenues -County Home 3,009.00 $ 2,353.00 !$ 147.00* 44,347.45•! 29,347.45 10,644.97 32,478.28 ( 9,524.99)1 ✓ (15,652.41){, 11,177.40 3,267.86 1,-1,267.86 2,450.75'✓ 150.75 4,304.66' 1,304.66 3,160.82 ✓ 160.82 $84,923.25 $128,185.19 $ 43,261.94 268 Proceedings of the Board of Supervisors Balance of Estimated Revenues $43,261.94 Balance of Welfare Appropriations 15,129.40 Transferred to Surplus $58,391.34 * Over-estimated HIGHWAY FUND` Appropriations and Credits Expended Balances Superintendent of Highways: Salary $ 3,800.00 $ 3,799.92`4 .08 Traveling expenses 1,400.00 964.98V, 435.02 Other expenses 200.00 188.0,4`' 11.96 a County System of Roads: (49 .0-.31"/ Q —� Construction under Sec. 111 28,110.00 28,110:00- dj hyo County aid 4Xt'f-tA 18,000.00 18,000.00" q, Rights of Way / 1,000:00 600.00+ 400.00 0- Totals $ 52,510.00 $ 51,662.94 $ 847.06 l46. Balance of HighwayAppropriation Transferred to Surplus s $447.061yn` • Balance of Rights of Way Appropriation Transferred to Rights of Way Surplus 400.00 OLD AGE ASSISTANCE Appropriations and Credits Expende7' Balances Allowances $122,500.00 $121,624.02 ✓$ 875.98 Burials 4,000.00 3,534.00 466.00 Workers (3) and Stenographer 7,579.50 7,033.83•J 545.67 Totals $134,079.50 $132,191.85 $ 1,887.65 Estimated Received,Balances State Reimbursements $ 22,500.00 $ 31,163.77$ 8,663.77 Federal Aid 45,000.00 66,182.16/, 21,182.16 Clients 2,500.00 6,275.531 3,775.53 Other 'Credits 808.70 -' 808.70 $ 70,000.00 $104,430.16 $ 34,430.16 Balance of Estimated Revenues $34,430.16 Balance of Old Age Appropriation 1,887.65 Transferred to Old Age Surplus $36,317.81 _ 1 ' Tompkins County, New York 269 January 4, 1947 Mr. Donald Stobbs, County Treasurer Court House Ithaca, New York Dear Sir This is to certify that you had on deposit as County Treas- urer the following balances as of the close of business, Decem- ber 31, 1946: - General $ 81,473.28 Highway Machinery 45,310.16 County Road 241,575.66 Recovery Trust 7,713.03 Special Trust 11,096.53 Withholding Tax 2,061.10 War Bond 6.25 Court and Trust Fund 11,958.84 Bowers Cemetery Assn. 1,571.56 Tuberculosis Hospital Fund 3,083.49 Very truly yours, TOMPKINS COUNTY TRUST CO. Paul Bradford, Treasurer February 28, 1947 To Whom It May Concern : This is to certify that the balances on our books for the credit of the Treasurer of Tompkins County at the close of business December 31, 1946, were as follows : General Fund $250,038.81 Special Trust Fund 10,464.29 Mortgage Tax 5,123.93 Very truly yours, FIRST NATIONAL BANK R. W. Mungle, Vice-president 1 270 Proceedings of: the Board of Supervisors Tompkins County Treasurer. Ithaca, N. Y. Dear Sir, At the close of business on Dec. 31, 1946 our books• showed a balance due Tompkins County, General Fund, subject to checking withdrawal on demand of $50,000. January 22, 1947 Very truly yours, FIRST NATIONAL BANK, ;Groton M. W. Gale, Cashier. March 1, 1947 Mr. D. A. Stobbs, County Treasurer County Court. House Ithaca, New York Dear Mr. Stobbs This is to certify the balance of Tompkins County Labora- tory Trust Fund account at the close of business December 31, 1946 was $6,311.96. Very truly, yours, TOMPKINS COUNTY TRUST CO. Paul Bradford, Treasurer Tompkins County Treasurer D. A. Stobbs, Treasurer Ithaca, N. Y. Dear Sir : January 31, 1947 There was on deposit in this bank to the credit of Tompkins County Road Fund $40,000.00 at the close of business Decem- ber 31, 1946. i Very truly yours, Mary L. Hatfield, Cashier SPECIAL TAXES Shared Dog Towns - Income Franchise Beverage Taxes License Caroline $ 241.27 $ 6.28 $, 2,043.00 $ 1,945.79 $ 332.28 Danby 283.25 - 2.91 1,473.73 1,545.12 256.22 Dryden 731.77 235.55 4,200.87 4,365.55 653.44 Enfield 182.82 1.17 1,272.61 _ 1,249.43 192.16 Groton 418.67 4,140.68 3,744.12 5,404.48 _ 460.84 Ithaca 1,356.13 185.23 4,238.89 5,260.71 672.57 Lansing 844.87 3,465.23 3,276.79 6,151.91 480.41 Newfield 318.04 9.44 1,788.94 1,852.54 255.33 Ulysses 497.96 203.74 2,595.80 2,605.62. 441.71 City 9,523.42 • 52,802.24 23,205.71 58,735.67 703.27 • VILLAGES Dryden - 170.53 48.41 292.86 -491.65 Freeville 81.32 .14 148.59 237.57 Groton 516.21 5,179.10 818.22 3,585.92 Cayuga Heights 741.91 255.23 1,066.87 Trumansburg 283.17 227.91 443.41 -1,069.41 Total $16,191.34 $66,508.03 $49,798.77 $95,568.24 - $ 4,448.23 ��oj� MaN;'A4unop. sui)1dwol 272 Proceedings of the Board of Supervisors TOWN ACCOUNTS CAROLINE Clark Seed Farm Taxes $ 695.00 Excess on 1945 Tax Roll 55.95 *Taxes 700.73 Paid in to reduce budget 1,000.00 State of New York Taxes 105.77 2,557.45 Uncollected 1944 Taxes 192.74 Due Town of Caroline 2,364.71 DANBY Excess on 1945 Tax Roll 73.89 *Taxes 421.75 State of New York Taxes 24.73 520.37 Uncollected 1944 Taxes , 219.35 Due Town of Danby 301.02 DRYDEN *Taxes 894.02 State of New York Taxes 49.19 Excess on 1945 Tax Roll 1,083.48 2,026.69 Uncollected 1944 Taxes 100.64 Insane Commitments 30.00 130.64 Due Town of Dryden 1,896.05 ENFIELD Uncollected 1944 Taxes 2.53 *Taxes 2.02 Due County .51 Tompkins County, 'New York 273 GROTON Uncollected 1944 Taxes 133.67 Shortage on 1945 Tax Roll 361.21 494.88 *Taxes 274.74 Due County 220.14 ITHACA Excess on 1945 Tax Roll 557.59 *Taxes 118.67 - . 676.26 Insane Commitments " 60.00 Uncollected 1944 Taxes '50.85 110.85 Due Town of Ithaca 565.41. LANSING Uncollected 1944 Taxes 164.20 Excess on 1945 Tax Roll 8.86 *Taxes 113.93 122.79 Due County 41.41 NEWFIELD Excess on 1945 Tax Roll 139.46 *Taxes 408.03 547.49 Due County January 1, 1946 31.15 Uncollected 1944 Taxes 46.90 Insane Commitments 30.00 108.05 Due Town of Newfield 439.44 , ULYSSES Excess on 1945 Tax Roll 738.40 *Taxes 612.86 1,351.26 Uncollected 1944 Taxes 59.44 Due Town of Ulysses 1,291.82 274 Proceedings of the Board of Supervisors CITY OF ITHACA Excess on 1945 Tax Roll 341.80 *Taxes 275.00 616.80 Insane Commitments 40.00 Uncollected 1944 Taxes 13.68 53.68 Due City of Ithaca 563.12 * Taxes on County property that have previously been charged to Towns. Tompkins County, New York 275 REPORT OF THE COUNTY, CLERK FOR 1946 To the Honorable Board of Supervisors: I hereby submit a report of all monies received by W. Glenn Norris, Clerk of Tompkins County from January 1, 1946 to December 31, 1946, or by his assistants for fees 'or services rendered by him or his/assistants in their official - capacity during the aforesaid period, all of which has been, according to law, paid to the United States of America, the State of New York and the County of Tompkins. Net Receipts 1. Recording Deeds $ 3,213.40 2. Recording Mortgages 2,957.50 3. Recording other Documents 1,822.74 4. Judgements 278.40 5. Title Searches 15,440.25 6. Certifications and Copies 717.00 7. Chattels and Conditional Sales 532.85 8. Notaries 150.70 9. Passport and Naturalization 280.05 10. Hunting and Fishing 1,011.46 11. Motor Vehicle 9,242.34 12. Miscellaneous 522.34 Total net receipts $36,169.03 The net receipts for 1946 show a percentage increase in revenue over the years 1943-1944-1945 as follows : 75%, 70%, 49%. Net receipts paid over to County, State and Federal De- partment : 1. County Clerk—general to Co. Treas. $ 36,169.03 2. Mortgage Tax (from Jan. 2 to Dec. 31) Ito Co. Treas 25,519.36 3. Notary fees—to Dept. of State, Finance Officer 544.00 4. Hunting, Fishing etc. (from all issuing offices including Co. Clk.) to State Con. Dept15,550.71 5. Passports and Naturalization (Federal) 608.01 6. - Motor Vehicle to State Tax Dept. 261,948.62 plus. $727.00 held in pending acct. (new applications) . The Motor Vehicle Office had a gross cash business of $271,- 090.76. The Clerk's Office had a gross business of $78,391.11; divided as follows general receipts, $52,871.75 ; Mortgage Tax $25,519.36 (based on calendar year) Total gross all sources $350,108.87. 276 Proceedings of the Board of Supervisors Upon the basis of 50 cents per $100.00 the Mortgage Tax revenue represents approximately $5,100,000.00 in property values recorded during the year. During the year _the following number of papers were re- corded, filed, prepared or issued : 1. Deeds 2,399 2. Mortgages 1,414 3. Recording other Documents 1,893 4. Pertaining to Judgements 603 5. Title Searches ' 4,064 6. Certificates and Certified Copies 1,515 7. Chattels and Cond. Sales 499 8. Notaries 106 9. Passports and Naturalization 80 10. Hunting and Fishing 3,812 11. Miscellaneous 419 Total 16,804 items Military discharges recorded by photostat 1,175 Copies furnished to applicants 230 Discharges and copies for which no fee is chargeable 1,405 Miscellaneous photostat prints for which a fee was charged 142 The amount of papers, instruments and documents and the gross revenue received thereon during 1946 is an all time high for the County Clerk's Office. In addition to services for which a fee is charged there was also a corresponding in- crease in the amount of so-called public service business rele- vant to the office for which according to law no fee is charge- able. Included in this last category are such services as copies of records furnished in criminal cases to District Attorneys; certifications to State. Attorney and the Veterans bureaus in cases of incompetency (except real' estate) and other legal matters; filing and certifications for the Welfare Dept.; cer- tifying papers for State of New York and Veteran's bureaus; assistance on extension of passports for students. Yours respectfully, W. G. NORRIS, Tompkins County Clerk. Tompkins County,, New York 277 STATE OF NEW YORK 100 COUNTY OF TOMPKINS W. GLENN NORRIS, being duly sworn says that heis 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 9th day of Jan. 1947. LEONA J. HUMPHREY, Notary Public. 278 Proceedings 'of the Board of Supervisors ANNUAL REPORT OF COUNTY 'TREASURER COUNTY ROAD FUND (Section 125, Highway Law) County of Tompkins, for year ending December 31, 1946. CREDITS Balance from previous year unap- propriated $282,722.52 Contributed by towns—Section 111 Appropriated by county -Section 111 28,110.00 Appropriated by State—Section 112 27,969.60 ✓ Motor vehicle fees 71,340.08 f Motor fuel tax 87,587.46 ✓ . Refunded from completed projects 83,725.00 Received from other sources Received from State Aid to Towns, / Sec. 282, Par. 3 13,258.78 ✓ Total credits, including balance from previous year $594,713.44 DEBITS Total appropriated by Board of Supervisors: To Project Accounts, exceptsnow re- moval $290,800.00 For the removal of snow 30,000.00 For highway bonds and interest Total Appropriated $320,800.00 Balance unappropriated December 31, 1946 $273,913.44 Tompkins County, New York 279 COUNTY ROAD FUND PROJECT ACCOUNTS Maintenance Project No. Maintenance Balance from previous year $ 14,582.29 Appropriation by Board of Supervisors 120,000.00 Refunds to project 7.50 Total available $134,589.79 Disbursed on order of the County Superintendent of ,Highways $131,176.26 Refunded to county oad fund— Completed project Total disbursements $131,176.26 Balance December 31, 1946 $ 3,413.53 Project No. 1 Balance from previous year $ Appropriation by Board of Supervisors 16,000.00 Refunds to project Total available 16,000.00 Disbursed on order of the County Superintendent of Highways $ 14,364.37 Refunded to county road fund— Completed project 1,635.63 Total disbursements $ 16,000.00 Balance December 31, 1946 Project No. 2 Balance from previous year $ Appropriation by Board of Supervisors 20,000.00 Refunds to project 20,000.00 Total available 20,000.00 Disbursed on order of the County Superintendent of Highways $ Refunded to county road fund — Completed project $ 20,000.00 Total disbursements $ 20,000.00 Balance December 31, 1946 E 280 Proceedings of_the Board of Supervisors Project` No. 3 Balance from previous year Appropriation by Board of Supervisors 16,000.00 Refunds to project Total available $. 16,000.00 Disbursed on order of the . County Superintendent of Highways $ 15,954.68 - Refunded to county road fund— Completed project 45.32. Total disbursements $ 16,000.00 Balance December 31, 1946 Project No. 4 Balance from previous year Appropriation by Board of Supervisors 12,800.00 Refunds to project Total available 12,800.00 Disbursed on order of the County Superintendent of Highways $ Refunded to county road fund— Completed project 12,800.00 Total disbursements $ 12,800.00 Balance December 31, 1946 Project No. 5 Balance from previous year $ Appropriation by Board of Supervisors 22,500.00 Refunds to project Total available 22,500.00 Disbursed on order of the County Superintendent of Highways $22,364.74 Refunded to county road fund-- Completed und—Completed project 135.26 Total disbursements $ 22,500.00 Balance December 31, 1946 Project No. 6 Balance fromprevious year $ Appropriation by Board of Supervisors 20,400.00 Tompkins County, New York 281 Refunds to project Total available 20,400.00 Disbursed on order of the.. County Superintendent of Highways $ 20,391.21 Refunded to county road fund— Completed project 8.79 Total disbursements $ 20,400.00 Balance December 31, 1946 Project No. 7 Balance from previous year $ Appropriation by Board of Supervisors 12,600.00 Refunds to project Total available 12,600.00 Disbursed on order of the County Superintendent of Highways $ Refunded to county road fund— Completed project 12,600.00 Total disbursements ' $ 12,600.00 Balance December 31, 1946 Project No. 8 Balance from previous year $ Appropriation by Board of Supervisors 8,500.00 Refunds to project Total available 8,500.00 Disbursed on order of the County Superintendent of Highways $ Refunded to county road fund— Completed project . 8,500.00 Total disbursements $ 8,500.00 Balance December 31, 1946 Project No. 9—Monkey Run Bridge Balance from previous year Appropriation by Board of Supervisors 14,000.00 Refunds to project Total available- 14,000.00 ,Disbursed on order of the County Superintendent of Highways $ 14,000.00 Refunded to county road fund— Completed project $ Total disbursements $ 14,000.00 Balance December 31, 1946 282 Proceedings of the Board. of Supervisors Project No. 10—Ludlowville Bridge Balance from previous year $ Appropriation by Board of Supervisors 19,000.00 Refunds to project 465.75 Total available 19,465.75 Disbursed on order of the County Superintendent of Highways $ 465.75 Refunded to county road fund— Completed project 19,000.00 Total disbursements $ 19,465.75 Balance December 31, 1946 Project No. 11—Iron Stake Bridge Balance from previous year $ Appropriation by Board of Supervisors 9,000.00 Refunds to project Total available 9,000.00 Disbursed on order of the County Superintendent of Highways $ Refunded to county road fund— Completed project 9,000.00 Total disbursements $ 9,000.00 Balance December 31, 1946 THE FIRST NATIONAL BANK OF DRYDEN DRYDEN, NEW YORK. Tompkins County Treasurer D. A. Stobbs, Treas. Ithaca, N. Y. Dear Sir : Jan. 31, 1947 There was on deposit in, this bank to the credit of Tompkins County Road Fund $40,000.00 at the close of business Decem- ber 31, 1946. Very truly yours. MARY' L. HATFIELD, Cashier. Tompkins County, New York 283 TOMPKINS COUNTY TRUST COMPANY Mr. Donald Stobbs, County Treasurer Court House Ithaca, New York Dear. Sir : This is to certify that you urer the following balances cember: 31, 1946: Highway Machinery County Road Jan. 4, 1947 had on deposit as County Treas- as of the close of business, De-' 1 $ 45,310.16 241,575.66 Very truly yours, Tompkins County Trust Co. PAUL BRADFORD, Treasurer. SUMMARY OF PROJECT ACCOUNTS Balance. from previous year $ 14,582.29 Appropriated by board of supervisors 290,800.00 Refunds 473.25 Total available Disbursed on order of County Superintendent 218,717.01 Refunded to county road fund— completed projects 83,725.00 Total Disbursed Balance December 31, 1946 RECONCILIATION Balance unappropriated Dec. 31, '46 $273,913.44 Balance project accounts Dec. 31, '46 . 3,413.53 Outstanding checks to be paid 32,359.59 Total Bank Balance December 31, 1946 Dryden National Bank 40,000.00 Tompkins County Trust Co. 269,686.56 Deposit December 31st $305,855.54 302,442.01 $ 3,413.53 $309,686.56 $309,686.56 $ 28,110.90 284 Proceedings of the Board of Supervisors STATE OF NEW YORK 1 COUNTY OF TOMPKINS f SS D. A. STOBBS being duly sworn, says that he is the treasurer of the county of Tompkins and that the foregoing report is a true and correct statement of the transactions of County Road Fund of said county for the year ending Decem- ber 31, 1946 as shown by the official records of said county. D. A. STOBBS, County Treasurer Subscribed and sworn to before me this 22nd day of January, 1947 ZDENKA K. STEPAN Notary Public Tompkins County, New York 285 REPORT OF COUNTY TREASURER COUNTY ROAD MACHINERY FUND Section 126, Highway Law County of Tompkins, for year ending December 31, 1946. The following is a report of the County Road Machinery Fund as required by Section 126 of the Highway Law. (Ad- ditional information may be submitted to the Board of Super- visors if required by the Board.) RECEIPTS Balance from previous year $56,014.75 Appropriated for the purchase and repair of equipment, Section 126 .... Appropriated for purchase of land or buildings, Section 126 Appropriated for construction or. re- pair of buildings, Section 126. Rentals from County road fund 49,600.43 Rentals from County snow fund 2,064.61 Rentals from other sources Miscellaneous receipts 2,432.72 097.7 Total receipts, including 'balance from previous year $110,112.51 EXPENDITURES For purchase of highway equipment $42,259.77 For purchase of small tools and im- plements 559.61 OPERATION OF- EQUIPMENT : Gasoline, motor oil and grease Labor, materials and supplies used in repair of tools and equipment 18,351.04 Machine operators on equipment rent- ed to County Road Fund 286 Proceedings of the Board of Supervisors OPERATION OF GARAGES AND SHOPS : For purchase of lands or buildings for for highway purposes 325.43 Material, and labor for construction or repair of highway buildings For heat, light, water and outside stor- age 756.01 Miscellaneous expenditures 3,386.50 Total expenditures $ 65,638.364 Balance as of December 31, 1946 • 44,474.15 Name or Kind of Equipment Purchase Discount or Price Allowance Net Price Model M.7 -G. F.W.D. $ 9,868.00, $ $ 9,868.00 468S Frink Snow Plow 4,630.00 ' 4,630.00 2 Brockway Trucks 5,550.00 950.00 4,550.00 468S Frink Snow Plow 2,315.00 2,315.00 Model L. Athey Force Feed Loader 6,527.00 6,527.00 Marman Harrington Truck 2,568.50. Model F.D.E. Cletrac Trac- tor 12,400.00 1,000.00 11,400.00 2 Anti -Skid Spreaders Model J.V.L. 409.27 8.00 401.27 D. A. STOBBS, County Treasurer Tompkins County, New York 287 ANNUAL REPORT OF THE COUNTY HISTORIAN ' FOR 1946 To the Honorable Board of Supervisors The year 1946 has been one of steady progress by the County Historian. It was not marked by any particular- ac- tivity, but much has been accomplished by way of gathering and dispensing historical information. In March, at the request of the State Historian, I attended an all day session of County and Regional Historians held in Albany. At this meeting I was appointed to a board of six members to bring in recommendations to be presented at a later meeting of the New York State Council of Historical Societies. In April the local Office of Civilian Defense closed opera- tions. I wasasked to examine and ,retain any records that in my judgment should be preserved. A large amount of material pertaining to the civilian war effort in this county was selected and has been filed for future reference. On Saturday, May 18th a meeting of local town historians was held in my office. Five local historians were present. A discussion period was held for an exchange of, ideas for pro- moting historical interest within the County. There are sev- eral instances in which I have been able to help the town historians with some particular problem. Now that the office of County Historian is becoming more generally known I am called uponfrequently for historical information concerning our county. Among many callers are students with a school assignment on local history. Requests come in from many places. A Mr. Woodruff from Honolulu visited my office seeking information about an ancestral homesite in the county. I was pleased to supply him with the facts desired and furnish map references. Many antiques, books, papers and objects were brought to my office during the year. These were deposited with the His- torical Society in the Old Court House for safe keeping and display. During the year I made several visits to places in the county that were called to my attention for their archeological or 288 Proceedings of. the Board of . Supervisors historical interest. A visit was made to . the: Tioga County Clerk's Office to ascertain the extent of the early records of that part of Tioga County set off and added to Tompkins County. Six formal talks were given during the year in and out of the County before different groups interested in the history of this region. In October, I attended at my expense, the annual meeting of the New York Historical Association, held in Elmira. At this meeting recommendations which I had a part in prepar- ing, for repar-ing,.for the Council of Historical Societies of New York, were adopted. I was pleased to be selected to sit among historians of note at the speaker's table at the annual banquet. Due to increasing requests for local maps I had a quantity of town maps known as the T.C.D.A. maps reproduced for prospective customers. This is a self liquidating project; the maps are for sale at fifty cents each, twice the cost of produc- ing them. As County Historian I had . reproductions printed of one of Henry Walton's pictures of old Ithaca—a view taken from South Hill in 1838. The Walton prints of Ithaca scenes are three in number and now considered rare collectors items; the original prints commanding high prices. - . The collecting and recording of local history is a slow, pains- taking job. The County Historian enjoys the trust imposed by his appointment and hopes as time goes by to be able to add measureably to the recorded history of the past and pre- sent in Tompkins County. In making funds available for this purpose the Board of Supervisors share in the advancement of this work. Respectfully yours, W. GLENN NORRIS, Tompkins County Historian. Tompkins County, New York 289 REPORT OF COUNTY SUPERINTENDENT OF HIGHWAYS To the Board of Supervisors of Tompkins County : MAINTENANCE Appropriations Balance on hand Jan. 1, 1946 $ 14,582.29 Appropriated from the County Road Fund, Nov. 16, 1945 110,000.00 Appropriated from the County Road Fund, Nov. 11, 1946 10,000.00 1 load of coldpatch sold 7.50 $134,589.79' Expenditures Labor $58,347.70 / Materials 48,193.04 Rentals 25,300.47 131,841.21 Balance $' 2,748.58 MACHINERY AND BUILDING ACCOUNT Receipts Balance on hand Jan. 1, 1946 $ 56,014.75 Received for rental County equipment 50,700.94 Received for outside work 3,040.51 Maps sold 7.93 Tarpaulin loaned, not returned, (burned) 28.00 Calcium Chloride sold Robinson & Carpenter 7.50 Sale of Junk 89.25 $109,888.88 Expenditures New equipment purchased $42,259.77 (3 4 7 Y. ' a Repairs to equipment plusmechanics, parts 18,277.51 Repairs to building 325.43 Small tools purchased 559.61 Heat, light and water 756.01 Janitor service (night man) 1,338.20 County Supt's office help 199.75 Insurance, building & equipment 1,793.38 Printing & office supplies (both offices) 54.40 Mis'l. items, medical supplies, etc. 20.77 65,584.83 $ . 44,304.05 290 Proceedings of the Board of Supervisors New equipment bought and paid for from the machinery fund: F.W.D. Truck $ 9,868.00 2 Frink plows 4,630.00 1 Frink plow 2,315.00 Athey loader. 6,527.00 Marmon -Harrington truck 2,568.50 20 ton tractor & dozer 11,400.00 2 cinder spreaders 401.27 Total $42,259.77 Towns for which plows were bought : Dryden and Enfield. SNOW REMOVAL ACCOUNT Receipts Balance on hand Dec. 1, 1945 $ 43,398.76 Received from State 4,199.03 Expenditures Snow Removal State Roads $ 5,258.06 Cindering County Roads 9,593.01 Snow Removal County Roads 5,593.38 Salt 422.50 Cinders 91.60 Calcium Chloride 205.00 Gas .and Oil 225.00 Paid towns erecting snow fence 2,355.00 23,743.55 BalanceDec. 1, 1946 $ 23,854.24 BRIDGE ACCOUNT $ 47,597.79 Receipts Balance on hand Jan. 1, 1946 $ 13,541.99 Expenditures Paid Good Roads Machinery Co. Salmon Creek Bridge $12,090.00 Paid Good Roads Machinery Co. Balance en Monkey Run Bridge 477.60 ' Paid E. M. Rumsey & Son, Concrete 53.90 Paid R. W. Johnson, Plank 22.75 $ 12,644.25 Balance $ 897.74 Tompkins County, .New York:. - 291 PROJECT. NO. 1, LANSING-LOCKE ROAD Appropriation $ 16,000.00 Expenditures Labor . $ 2,123.95 Material 10,512.02 Rentals, . 1,728.40 14,364.37 Balance $ 1,635.63 PROJECT NO. 2, TRUMANSBURG CEMETERY ROAD Appropriation $ 20,000.00 No expenditures, road not started. PROJECT NO. 3, WATERBURG ROAD, ENFIELD Appropriation $ 16,000.00 Expenditures Labor $ 6,571.50. _ Material 405.43 Rental 8,977.75 15,954.68 , Balance $ 45.32 PROJECT NO. 4, SOUTH DANBY ROAD, DANBY Appropriation $ 12,800.00 Disbursements none, not started. PROJECT NO. 5,IRISH SETTLEMENT ROAD, DRYDEN Appropriation $ 22,500.00 Disbursements Labor $12,603.75 Materials 2,291.49 Rentals 7,469.50 22,364.74 Balande $ 135.26 292 Proceedings of the Board of Supervisors PROJECT No. 6, SHAEFFER ROAD, NEWFIELD Appropriation $ 20,400.00 Disbursements Labor $10,010.50 Material 1,076.51 Rentals 9,304.20 20,391.21 Balance $ 8.79 PROJECT NO. 7, MIDLINE ROAD, CAROLINE Appropriation $ 12,600.00 Disbursements none, not started. PROJECT NO. 8, PLEASANT VALLEY ROAD, GROTON. Appropriation $ 8,500.00 Disbursements none, not started. SUMMARY OF WORK DONE IN 1946 6.40 miles reconstruction 2.50 miles retread top 76.6 miles surface treatment 51.0 miles ditching both sides Regular maintenance on 315.42 miles Some brush cutting Repairs on several bridges, not counting Ludlowville bridge. Tompkins County, New York 293 ANNUAL REPORT OF SHERIFF AUTOMOBILE ACCIDENTS INVESTIGATED .BY THE SHERIFF'S DEPARTMENT JAN. 1, 1946 TO JAN. 1, 1947 Number .of Township Accidents Caroline 3 Danby 5 Dryden 19 Enfield • 4 Groton 3 Ithaca 27 ' Lansing 11 Newfield 11 Ulysses 1 12 95 Persons Persons Injured Killed 3 0 7 0 24 1 7 0 7 0 • 40 2 16 0 13 0 14 2 •131 \ • 5 Total accidents investigated by the Sheriff's Office 89 PROPERTY DAMAGE Caroline 7 Danby 12 Dryden 37 Enfield 3 Groton2 Ithaca 61 Lansing 14 Newfield 12 Ulysses 22 170 FINES COLLECTED AND PAID OUT BY SHERIFF'S DEPARTMENT Jan. 1, 1946 to Jan. 1, 1947 January 1946 ' February 1946 March 3, 1946 Town of. Ithaca April 1946 May 16, 1946 Town of Lansing June 18, 1946 Town of Ithaca July 30, 1946 Town of Ithaca July 30, 1946 Town of Ithaca $ 00.00 00.00 25.00 00.00 5.00 25.00 15.00 10.00 294 Proceedings of the Board of Supervisors August 31, 1946.. .Town of Lansing 25.00 September 7, 1946 Town of Lansing .. .. 25.00 October .1946. 00.00 November '1946 00.00 December ,1946 00.00 $130.00 COST OF JAIL FOOD FOR PERIOD' DEC. 1, 1945 TO JAN. 1, 1947 Number of Cost per Month Cost Meals Served Meal December 1945 $ 66.88 903.074 January 1946 82.65 714 .115 February ,1946 131.65 912 .144 March 1946 153.72 909 .169 April 1946 88.58 741 .119 May • 1946 212.90 1161 .183 June'.; _1946 158.78 936 .169 July - 1946 151.71 744 .203 August 1946 237.29 1113 .213 September _ " -1946 188.06 957 ; Tompkins County, New York Total number in custody on Dec. 31, 1945 Waiting Grand Jury, examination, trial Totals 4 Total number, in custody on Dec. 31, 1946 Awaiting trial Gr. Jury or examination Convicted of crime Totals 8 Daily Population Highest number of inmates during the period 14 3 Lowest number of inmates during the period 1 0 Totals 15 3 Daily average for the year 7.5 1.5 • 295 0 0 Number Number Nature of Crime or Charge Admitted Convicted M F M F Abandonment 2 1 0 , 0 Assault 3rd 9 0 2 0 Bigamy 2 0 ' 0 0 Burglary 3rd 8 0 0 0 Carrying loaded W/O license 2 0 0 0 Contempt of Court 27 0 2 0 Destroying property 2 0 0 0 Deserter U. S. Army (Fed) . 1 0 0 0 Disorderly conduct 15 . 0 4 0 Disorderly person 0 1 0 0 Drunk .and Disorderly 21 7 13 1 _Driving while intoxicated 4 0 2 0 Filiation proceedings 4 0 0 0 Forgery 2nd 1 0 0 0 Grand larceny 2 0 0 0 Grand larceny 1st 6 2 0 0 Grand larceny 2nd 3 0 . 0 . 0 Intoxication 5 1 0 0 Operating motor Veh. W/O license 1 0 1 0 Over -crowding front seat of M.V. 1 0 1 0 Petit larceny- 7 0 . 2 0 Public intoxication 23 2 32 0 Rape 2nd " 3 0 0 -0 Reckless driving 2 0 1 0 Robbery 6 1 0 0 Selling mortgaged property 1: 0 0 • 0 Selective service 1 0 • 0 , 0 State tramp 1 • 0 0 0 Vagrant 0 1 ' 0 0 Total ' 169 16 60 1 296 Proceedings of the Board of Supervisors Period or detention of sentence Male Female , One to two days 37 8 Three to five days 23 4 Six to ten days (fed 1) 7 1 Eleven to fifteen days 12 0 Sixteen to twenty days 2 0 Twenty-one to thirty days 4 0 Thirty-one to forty days 1 0 Forty-one to sixty days 4. 1 Sixty-one to 100 days 2 1 101 to 125 days 3 0 126 to 150 days 2 0 Total 86 15 Social Relation Married 76 6 Single 76 5 Widowed s 4 2 Divorced or Separated 13 3 169 16 Color White ` 159' 16 Negroes 10 0 169 16 Religious Instruction Roman Catholic 53 4 Protestant 116 12 169 16 Nativity United States 161 15 Foreign Born 8 1 169 16 Occupation Mfg. and Mechanical Industry 4 0 Building Trades 8 0 Business 1 0 Mercantile 1 0 Government Employees 3 0 Professional Occupations 2 0 Domestic and Personal Service. 10 16 Students " 7 0 Laborers 133 0 169 16 Tompkins County, New•:York 297 TABLE SHOWING AGE WHEN ADMITTED Age Male Female Age• Male Female• Age . • Male Female 16 4 0 .34 1 0 51 2 0 17 3 0 35 2 . 0 52. 3 0 18 3 1.. 36 5 0 53 3 0 19 0 1. 37 6 . 0 54 2 0 20 8 1 38 5 0` 56 • 2 0 21 /6 1 39 3 0 57 3 '.0 22 .7 0 40 10 0 60 6 '0 23 6 1 41 4 0 61 3 .0 24 4 -' 1 42 0 '1 62 2 • 0 25 7 0 43 4 1 63 1i 0 27 0 . 1 44 7\ 0 65 ' .2 0 28 3 1 45 7 . .0 . 67 0 ' 1 • 29 2 2. 46 3 0 70 1 0 30 2 2 47 4 0 71 0 1 31 4 0 48 3 0 82 2 0 32 5 0 49 2 0 — — 33 5 ' 0 50 2 0 32 2 • 69 12 68 2 SENTENCED TO THIS JAIL AFTER CONVICTION 17 1 0 36 4 0 51 2 0 21 2 0 37 1 0 52 1 0 22 2 .,0 40 7 0 53 1 0 23 1 0 41 1 0 54 2 0' 24 1 '0 43 2 0 56 2 0 25 1 0 44 1 0 57 3 0 28 1 0 45 3 0 60 4 0 29 1 0 47 2 0 61 3 0 30 , 0 1 48 2 0 62 1 0 31 1 0 48 2 0 65 1 0 33 1 0 50 2 0 82 1 0 12 1 27 0 21 0 Board of Supervisors Tompkins County Ithaca, N. Y. Gentlemen : In the foregoing pages I have compiled a true and accurate report which I respectfully submit herewith for your inspec- tion and approval. February 1, 1947. CLIFFORD C. HALL, Sheriff. 298. Proceedings of the . Board of Supervisors Annual Report Commissioner of Public Welfare To the Honorable Board of Supervisors, Court House, Ithaca, New York. Gentlemen : The attached report of activities of the County Welfare De- partment for the year 1946, is, as usual, primarily a financial statement of receipts and disbursements. It seems pertinent, however, to record here the important changes in administra- tion which have occurred during the year. The cost of living increased sharply, especially the items ,of food, fuel and clothing. The U. S. Bureau of Labor and Statistics reported an increase of food prices from mid-June to mid-August of 17.6%. The overall cost. of living increase from August 1939 t� August 1946 was 45.7%. Also, the 'cost of food increase to the average family purchaser during the same period was 83.1%. Naturally, there has been consider- able increase in welfare costs, but these increases have largely been offset by larger reimbursements as illustrated below : Out of the large number of new cases opened and cases closed during the year, the record shows at the end of the year a net gain of only 36 recipients over the previous year. The largest increase was in the category of Old Age Assis- tance. There were 264 cases January 1st, 1946 and 291 cases on December 31st, 1946, an increase of 27 cases. The average grant forthe year was $36.87 per month, as compared with $31.36 for 1945. Following is a statement of comparative costs of the princi- pal categories .for the years 1945 .and 1946: OLD AGE ASSISTANCE 1945 - 1946 Expended $102,250.83. $125,400.18 Reimbursed 75,494.15 99,170.86 Net Cost $ 26,756.68 $ 26,229.32 Tompkins County, New :York 299 *CHILD WELFARE Expended $ 36,432.55 $ 44,726.65 Reimbursed 6,412.82 7,644.37 Net Cost $ 30,019.73 $ 37,082.28 *Recoveries are from parents, friends and relatives. The State does not participate in reimbursement of expenses for Child Welfare. AID, TO DEPENDENT CHILDREN.. Expended $ 30,452.06 $ 65,159.39 Reimbursed 11,532.54 ' 45,391.62 Net Cost ' : $ 18,919.52 $ 19,767.77 HOME RELIEF -HOSPITALIZATION ETC. Expended $ 18,992.92 $ 21,017.97 Reimbursed 8,308.08 6,873.69 Net Cost Expended Reimbursed $ 10,684.84 $ 14,144.28 COUNTY HOME $ 17,083.60 3,222.55 $ 17,806:63 3,147.52 Net Cost $ 13,861.05 $ 14,659.11 At the beginning of the year 1946 we took over from the Board of Child Welfare the category -of Aid to Dependent Children and instituted the integrated case load •plan. This means that each case worker handles all the categories in her respective territory. The integrated case load does not apply to Child Welfare Services. Early in the year welost three of our veteran workers. This left us with new people to train. Two of the workers have no cars, and the transportation problem has been both expensive and unsatisfactory. The new Social Welfare Law, as amended by Chapter 200, became a law on March 22, 1946. Its various sections became effective on later dates. 300 Proceedings of the Board of Supervisors Beginnnig in April the office has been in constant turmoil with almost daily conferences with State, County and City officials and a constant stream of changes in procedures, in- terpretations, rules and regulations. The State Department of Social Welfare concedes that this law covers the most drastic changes in the' administration of welfare services that has occurred in the last 100 years. The centuries-old settlement system of 'establishing local and state responsibilities for welfare costs was abolished April 1st, 1946. These costs are now established on a, resi- dence basis. The new public welfare system in New York State began operating on January 1, 1947 with 69 county and city public welfare districts, as against 126 county and city agencies prior to that time. Under the new legislation 21 boards of child welfare were abolished and their functions absorbed by existing welfare districts. Tompkins County discontinued its Board of Child Welfare as of December 31st, 1945. By resolution of the Board of Supervisors June 10th, 1946 charge -back costs to the towns in the County were discontin- ued effective June 30th, 1946. As of April 1st, 1946 as provided in the new law and by reason of the change from settlement to residence basis, the charge -back to other counties was largely eliminated. " The State Department of Social Welfare is now authorized to more closely supervise local welfare departments ; to ap- prove or disapprove plans required to be filed with the depart- ment by public, welfare districts for administration of public assistance and care therein; to review on its own motion for the purposes of determining whether assistance and care have been adequately or properly provided ; to withhold or deny state reimbursement, in the event of failure to comply with provisions of the law, rules of the board, or regulations of the department relating to assistance and care or the ad- ministration thereof. 1 Tompkins County, New York 301 The increased reimbursements, retroactive to January 1st, 1946, are as follows : Home Relief from 40% to 80% Aid to Dependent Children from 50% to 80% Old Age Assistance _ from 75% to 80%.. Aid to the Blind from 75% to 80% Salaries from 50% to 80% Under Title 3-A of the new law, several optional forms of local administration became available to a city, in a public welfare district. The City of Ithaca elected to operate under Option IV. This election was confirmed by the Board of Super- visors and a Contract was executed between the County and City for a two year period beginning 'January 1st, 1947. The City will continue to administer the assistance and care for which it was formerly responsible and in addition will ad- minister in the City, as agent of the County, the public assis- tance and care for the administration of which the Countyis responsible, namely Aid to Dependent Children, Aid to the Blind and Child Welfare. The Contract provides that the County will advance to the City sufficient funds for the cost of. the County program, in- cluding a fair portion of the salary of City welfare employees. Ithaca is the only City in the State using the Option IV Plan. As of January 1st, 1947, there were 27 ADC and 5 blind cases referred to the City. The Child Welfare cases residing in the City will be transferred as soon as the City can secure a qualified worker. As of November 1st, 1946, a new State medical chart was made effective whereby physicians fees were increased for office calls from $1.00 to $2.00 and for home calls from $2.00 to $3.00. Increases were made for/other services including surgeons fees. As of November 8th, 1946 the Tompkins County. Memorial Hospital was granted an increase for welfare patients from $5.00 per day to $7.50 per day, plus extras such as x-ray, operating room, medicines, etc. The State reimbursement for such hospital cases, as are reimbursable under the law, is $5.75. per day. 302 Proceedings of the Board of Supervisors Effective' January 1st, 1947, the morticians in the County were granted increases for burial services for clients with- out resources from $100.00 to $150.00, and with resources from $150.00 to $225.00. These increases will be reflected in future reports. The Tompkins County Plan referred to above, and required by the State, was submitted on December 2nd, 1946, and covers details of every social and financial procedure under which we operate. This requires several weeks of intense study and preparation, and contains over 40 pages of type- written material. The City Department presented a similar plan covering details under which its works. The combined plans were approved by the State Department of Social Wel- fare, subject to minor changes, and became operative on January lst, 1947. Copies of the Plan will be available as soon as it can be brought up to date. The Department has worked under great pressure through- out the year due to a large turnover in personnel. The loss of experienced people and the training of new workers is an expensive situation beyond our control. The scarcity of foster homes, boarding and nursing homes for older people has not lessened. The extreme housing short- age for clients is serious, resulting in 'the break up of family units, with the result that many homeless children are re- ferred to our Child Welfare workers. The staff joins me in expressing our thanks to all those who have so ably assisted us with many complex problems throughout the year. RECOMMENDATION The transportation of workers to visit cases by the hiring of cars is inefficient and expensive. I believe that at least one County automobile should be made available and assigned to the Welfare Depart- ment. Respectfully submitted, R. C. VAN MARTER, Commissioner: Tompkins County, New York 303 The Honorable Board of Supervisors, Ithaca„ N. Y. Gentlemen Following is a Report of Receipts and Disbursements of the Department of Public Welfare of Tompkins County for the year 1946. APPROPRIATIONS For Amount Expended Unexpended County Home and Farm $20,310.00 $17,806.63 $2,503.37 Home ;Relief r 12,000.00 8,138.51 3,861.49 Hospitalization 8,800.00 8,791.46 8.54 Child Welfare—Foster Homes 33,500.00 33,236.26 263.74 Child Welfare—Institutions 11,500.00 •11,490.39 9.61 Office Expense 1,400.00 1,250.89. 149.11 Travel Expense 2,400.00 2,394.83 ' 5.17 Transient Care 100.00 100.00 T. B. Hospitalization 4,200.00 4,088.00 112.00, Totals $94,210.00 $87,196.97 $7,013.03 ANALYSIS OF COUNTY HOME EXPENDITURES Administration Salary Superintendent " $ 1,380.00 Salary Matron 960.00 Other Salaries and Compensation 237.50 Other Administration Expense 380.06 Buildings 1' Salary, Fireman 300.00 New Furniture and Furnishings 57.84 Fuel, Light and Power 2,295.05 Renewals of Equipment ' 299.38 Repairs and Alterations 603.80 Other Building Expense 250.00 Inmates ' Salaries Physicians and Attendants 3,048.00 Food, Clothing and Supplies 2,805.10 Farm ' Salaries, Farm Employees 1,365.36 Misc. Farm Wages and Expense 320.03 Live Stock 57.37 Feed, Gasoline, Seeds etc. 1,864.36 New Equipment and Repairs 583.37 Building Repairs and Alterations 399:41 • Total $17,806.63 AID TO THE BLIND ( Appropriations Expended Unexpended Allowances $ 5,000.00 $ 4,828.35 $ 171.65 Burials 250.00 250.00 Total $ 5,250.00 $ 4,828.35 $ 421.65 304 Proceedings " of the Board of Supervisors OLD AGE ASSISTANCE Appropriations Expended Unexpended Allowances $122,500.00 $121,866.18 $ 633.82 Burials 4,000.00 3,534.00 466.00 Total $126,500.00 $125,400.18 $1,099.82 AID TO DEPENDENT CHILDREN Appropriations Expended Unexpended Allowances $ 60,000.00 $ 58,668.14 $1,331.86 Travel Expense 750.00 335.65 414.35 Hospitalization, etc. 7,000.00 6,155.60 844.40 Total $ 67,750.00 $ 65,159.39 $2,590.61 COUNTY HOME COSTS Administrative Salaries and Expenses $ 3,177.50 Transportation (75% chargeable to Home) 285.05 Physician, Fireman and Attendants 3,348.00 —Fuel, Light and Power (85% chargeable to Home) 1,950.80 Provisions, Clothing and Supplies 2,805.10 Total $11,566.45 Residents as of December 31, 1946: 39 men; 9 women. Total days of residence 14,934 Average cost per day, $.7745 INCOME FROM COUNTY FARM Sales: Eggs $ ._982.22 Butterfat $1,183.99 Less Butter purchased 548.70 635.29 Calves 18.00 Swine 125.00 Milk and Cream 185.55 Oats and Barley 11.19 Hay 221.08 Straw 355.21 Beef, Pork and Chicken 4-6.44 Potatoes 15.75 Cow 80.00 Horse 24.50 Bags, Junk, etc. 43.99 Miscellaneous produce 6.25 $2,750.47 Other Income: Board 44.80 Care of Horse 75.39 G.L.F. Patronage refund 42.48 Spencer Coop. rebate 40.04- Dairy 0.04Dairy Production payment - 194.34 397.05 Total $3,147.52 Tompkins County, New York 305 SUMMARY OF -RELIEF COSTS Category Expended Reimbursed Net Cost Aid to the Blind $ 4,825.35 ' $ 3,287.34 $ 1,538.01 Old Age Assistance 125,400.18 99,170.86 26,229.32 Aid to Dependent Children 65,159.39 45,391.62 19,767.77 Home Relief; Hospitalization, State Charges 21,017.97 6,873.69 14,144.28 Child Welfare Services 44,726.65 7,644.37 37,082.28 Administrative Salaries 26,941.98 15,652.41 11,289.57 County Home and Farm 17,806.63 3,147.52 14,659.11 Totals $305,878.15 $181,167.81 $124,710.34 Received from Recovery Trust Fund 5,453.65 Total Net Cost $119,256.69 ANALYSIS OF REIMBURSEMENTS From State Misc. Receipts Total Aid to the Blind $ 3,267.86 $ 19.48 $ 3,287.34 Old Age Assistance 97,345.93 1,824.93 99,170.86 Home Relief, Hospital, etc. . 1,262.69 1,882.69 3,145.38 Child Welfare 7,644.37 7,644.37 Aid to Dependent Children 44,347.45 1,044.17 45,391.62 Administrative Salaries 15,652.41 15,652.41 State Charges 3,728.31 3,728.31 County Home and Farm 3,147.52 3,147.52 Recovery Trust Fund 5,453.65 5,453.65 Total $186,621.46 RECOVERY TRUST FUND - 1946 Jan. 1 Balance $ 6,183.22 Dec. 31 Receipts 14,622.43 Paid to County $, 5,453.65 Paid to State and Heirs 8,497.14 To Balance 6,854.86 Totals $20,805.65 $20,805.65 1947 Jan. 1 Balance $ 6,854.86 State of New York ll County of Tompkins R. C. Van Marter, being duly sworn, says . that he is the Commissioner 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 for the year ended December 31, 1946. R. C. VAN MARTER, Commissioner. Subscribed and sworn to before me this 19th day of Febru- ary, 1947. MARY BROWN, Notary Public. ss. 306 Proceedings of the Board of Supervisors 3,059 89,993 2,181 2,586 696 - 48 -366 333 19,080 29,267 100 293 100 100 20 18 478 30 20 12 16- 21 18 7 10 30 15 100 100 100 100 5 28 3 • ADDENDA FARM PRODUCTION Doz. Eggs , @ $ .50 $ 1,529.50 'Lbs. Milk @ 2.50- cwt 2,249.83 Pdrk @ .24 523.44 " Beef ' @ .24 620.64 " Chicken @ .40 278.40 Tons Hay @ 20.00 960.00 Bu. Wheat @ 2.00 732.00 Oats @ .80 266.40 Lbs. Ear Corn @ 2.35 , cwt. 448.38 ,,Oats and Barley @ 2.40 cwt. 702.40 Tons Cow Ensilage @ 12.00 1,200.00 Bu. Potatoes @ 1.50 439.50 Bunch Asparagus ,@ .16 16.00 c,Rhubarb @ .75 75.00 Tons Wheat Straw @ .12 240.00 '" Oat Straw , - @ .12 - 216.00 Lbs. Clover Seed @ 36.80 cwt. 175.70 Bu. Onions ' @ - 1.00 30.00 Cucumbers @ 4.00 80.00 " Seckel Pears @ • 2.00 24.00 °i Sweet Corn ( a 2.00 32.00 String Beans @ 3.00 63.00 ,, Turnips• P @ 1.25 22.50 Carrots @ 1.25 8.75 it Beets @ 1.25 12.50 Squash @ 1.25 37.50 it Pumpkins @ 1.00 15.00 Bunch Radishes @ .05 5.00 Qts. Raspberries @ .50 50.00 Bu Apples @ 2.00 200.00 Bunch Lettuce @ .05 5.00 Bu. Greens @ 2.00 10.00 Peas @ 2.25 63.00 Tons Cabbage @ 5.00 15.00 Total $11,346.44 710 9,405 254 '581 343 15 165 30 36 132 152 5 6 143 50 135 346 150 194 125 40 14 10 Doz Qts. Lbs. Qt. Cans tl Q it Quarts (a Total Tompkins County,. New York 307 FOR USE IN COUNTY HOME I Eggs @ .50 ' $ 355.00 Milk. @ .10 ' 940.50 Chicken @ .50 127.00 Beef @ .38 220.78 Pork @ .30 ,102.90 Rhubarb @ .15 ' 2.25 Cherries • @ .50 82.50 Plums @ .30 ' 9.00 Prunes @ .30 10.80 Peaches @ .40 52.80 Berries @ .50 76.00 Elderberries @ .20 1.00 Pears @ .30 1.80 Spiced. Seckel Pears @ .30 42.00 Sweet Apples @ .20 10.00 Peas \ @ .30' 4.0.50 String Beans • @ .20 . 69.20 Corn @ .20 30.00 Tomatoes @ .25 48.50 Pickles @ .25 31.25 Shell Beans ' @ .50 20.00 Tomato Juice @ .20 2.80 Mincemeat @ .30 3.00 ' $2,280.48 NUMERICAL STATEMENT OF COUNTY HOME RESIDENTS Men Women Total In Home January 1, 1946 33 9 42 Inmates -First Admission 12 3 s 15 Inmates -Re -admitted 15 2 17 Total cared for 60 14 74 Inmates deceased during' year 1 . 2 3 Inmates Discharged 20 3 23 Residents at December 31, '1946 39 9 48 NUMBER OF INDIVIDUALS UNDER CARE OF THE DEPARTMENT AS OF DECEMBER 31, 1946 Rid to Dependent Children Mothers 66 • Children. 162 Incapacitated Fathers • 25 Child Welfare Children in Boarding Homes 93 Children in Institutions 44 Children (others) under supervision 79 253 216 308 Proceedings of the Board of Supervisors Old Age Assistance ' Men '135 • Women, 156 Blind Men 4 Women 6 Home Relief In Families 15 Non Families 2 County Home • — Men 39 Women 9 291 10 17 48 835 Under the care of the Town Welfare Officers in the nine towns of the County there are 14 additional cases with 40 individuals. • Tompkins County, New York 309 STATEMENT OF TOWN ACCOUNTS RECEIPTS AND DISBURSEMENTS CAROLINE GENERAL— Total Receipts $10,326.88 Total Disbursements 7,394.24 Balance $ 2,937.64 HIGHWAY— Total Receipts $25,429.83 Total Disbursements 18,879.01 Balance $ 6,550.82 WELFARE—Carried in General Balance, Dec. 31, 1946 ---General, Highway and Welfare $ 9,488.46 DANBY. GENERAL= Total Receipts $ 9,279.26 Total Disbursements 4,745.72 Balance $ 4,533.54 HIGHWAY— s Total Receipts $44,323.58 Total Disbursements 28,342.05 Balance $15,981.53 WELFARE— Total Receipts $ 1,023.00 Total Disbursements 827.43 Balance $ 195.57 Balance, Dec. 31, 1946—General, Highway and Welfare $20,710.64 310 Proceedings of the Board ofSupervisors • - DRYDEN • GENERAL— Total Receipts $28,333.15 Total Disbursements 11,274.19 Balance, HIGHWAY— $17,058.96 Total Receipts $53,045.12 Total Disbursements 47,598.27 Balance $ 5,446.85 WELFARE— Total Receipts ' $ 2,913.75 Total Disbursements • 1,903.62 Balance $ 1,010.13 LIGHTING FUND— Total Receipts $ 914.81 Total Disbursements 822.36 • Balance $ • 92.45 HEALTH FUND— Total Receipts $ 935.35 Total Disbursements 632.75 Balance • $ 302.60 Balance, Dec. 31, 1946—General, Highway and Welfare $23,515.94 Tompkins County, New York ENFIELD 311 GENERAL— • Total Receipts $ 5,330.61 Total Disbursements 3,131.43 Balance $ 2,199.18 HIGHWAY— Total Receipts $18,995.23 Total Disbursements 17,390.58 Balance $ 1,604.65 WELFARE— Total Receipts $ 998.45 Total Disbursements 692.00 • Balance $ 306.45 HEALTH— Total Receipts $ 20515 Total Disbursements 205.15 Balance $ 000.00 Balance Dec. 31, 1946—General, Highway, Welfare and Health Funds $ 4,110.28 GROTON GENERAL and WELFARE— Total Receipts $32,592.28 Total Disbursements 19,610.10 Balance • $12,982.18 HIGHWAY— Total Receipts $39,991.31 Total Disbursements 28,938.60 Balance $11,052.71 312 Proceedings of the Board of Supervisors ITHACA GENERAL— Total Receipts $36,779.64 Total Disbursements 18,250.72 Balance $18,528.92 HIGHWAY— Total. Receipts $35,337.53 Total Disbursements 27,590.88 Balance $ 7,746.65 Balance, Dec. 31, 1946—General, Highway and Welfare $26,275.57 LANSING GENERAL— Total Receipts - $33,478.11 Total Disbursements 23,281.18 Balance $10,196.93 HIGHWAY— Total Receipts $39,981.82 Total Disbursements 34,186.25 Balance , $ 5,795.57 WELFARE— Total Receipts $ 2,084.38 Total Disbursements 1,290.38 Balance $ 794.00 Balance, Dec. 31, 1946—General, Highway and Welfare $16,786.50 Tompkins County, New York '313 NEWFIELD GENERAL— Total Receipts $ 9,155.79 Total Disbursements 6,376.81 Balance $ 2,778.98 HIGHWAY— Total Receipts $33,873.64 Total Disbursements 24,685.32 Balance $ 9,188.32 WELFARE— Total Receipts $ 2,528.19 Total Disbursements 1,510.00 Balance $ 1,018.19 Balance, Dec. 31, 1946—General, Highway and Welfare $12,985.49 , ULYSSES GENERAL— Total Receipts $22,585.33 Total Disbursements 13,694.72 Balance $ 8,890.61 HIGHWAY— Total Receipts $52,092.00 Total Disbursements 24,679.95 Balance $27,412.05, • WELFARE—Included in General Balance, Dec. 31, 1946—General, Highway and Welfare $36,302.66 BONDED AND TEMPORARY INDEBTEDNESS OF COUNTY OF TOMPKINS AND EACH TOWN, CITY, VILLAGE, SCHOOL DISTRICT AND UNION FREE SCI-IOOL 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 1946. Dated, December 31, 1946. GLADYS L. BUCKINGHAM, Clerk of the Board of Supervisors, -Ithaca, New York. Political Division for which created 1 For what Purpose Created 1 Under what Law 1 Int. BondedNet 1 Rate 1 Debt. I Debt. County. of Tompkins City of Ithaca. City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca Town of Caroline Town of Caroline Town .of Dryden Town of Dryden Cen School Dist 1 Dryden Cen School Dist 1 Dryden Cen School Dist 1 Dryden Town of Enfield County Buildings School School Improvement Series "G" Improvement Series "H" Street Improvement Bridge Public Grounds & Bldgs. "A" Public Works (W.P.A.) Emergency Relief Emergency Relief Sewer Improvement, Refunding Water, Series "C" Brockway Truck Case Tractor Mower Sinking Bond Retirement F.W.D. • Truck New Building New Building New Building Truck General Municipal Law Education Law Chap. 782, Laws 1933 Chap. 247, Laws 1913 Chap. 247, Laws 1913 Chap. 598, Laws 1929 Chap. 598, Laws 1929 Chap. 247, Laws 1913 Chap. 782, Laws 1933 Chap. 798, Laws 1931 Chap. 798, Laws 1931 Chap. 782, Laws 1933 Sec. 8, Gen. Municipal Chap. 181, Laws 1903 Highway Law Highway Law Highway Law Education Lav Education Law Education Law Highway Law 5% $550,000.00 $358,000.00 4.5 310,000.00 120,000.00 2/ 112,000.00 54,000.00 4 300,000.00 50,000.00 275,000.00 15 5,000.00 155,000.00 80,000.00 84,000.00 64,000.00 90,000.00 5,000.00 200,000.00 20,000.00 150,000.00 15,000.00 86,000.00 36,000.00 68,000.00 33,000.00 62,000.00 42,000.00 60,000.00 60,000.00 5,175.00 3,875.00 1,149.00 574.50 5,000.00 1,000.00 6,918.00 3,918.00 168,000.00 120,000.00 20,000.00 12,000.00 15,000.00' 7,000.00 8,300.00 8,300.00 4% 1 1 4/ 134 13 1;q 1.6 1:2 4 3 3 3 2 2.8 23 2.7 3 Total 1 Debt. 1 When Payable. $358,000.00 734,000.00 4,449.501, 139,000.00 8,300.00 1 Serial Annually 1954 1955 1947 1951 1951 1961 1947 1947 1947 1949 1952 1950 1947 $1300 Ann. $574.50 Ann $1,000 Ann. $6,000 Ann. $1,000 Ann. $1,000 Ann. $2,100 Ann. Political Division for which created I For what Purpose Created 1 Under what Law.1 1 Int: 1 ' Bonded 1 Net Rate 1 Debt.' Debt. Total Debt. Village of. Groton Village of Groton School Dist. 8 Groton School Dist. 8 Groton McLean Central School._ Forest Home Water Dist Union Free School Dist 6 School Dist. 9 Lansing School Dist. 13 Lansing _ Town of Lansing Village of Trumansburg Village of Trumansburg Village of Trumansburg Village of Trumansburg School Dist. 1 Ulysses — School Dist. 1 Ulysses — Water Extension Electric Extension New Building Equipment New Building Water System New Schoolhouse New Building New Building Highway Machinery Water System Water System Water System Water System New Building New Building Village Law Village Law Education Law Education Law Education Law Chap. 782, Laws 1933 Education Law Education. Law Education Law Highway Law Village Law Village Law Village Law . Village Law Education Law Education Law 6 90,000.00 12,000.00 5/ 38,000.00 12,000.00 5 142,500.00 28,000.00 6 40,000.00 19,000.00 5 70,000.00 47,000.00 3.2 17,000.00 9,000.00 5 37,500.00 7,500.00 5 125,000.00 26,000.00. 5 11,000.00 1,000.00 2,000.00 2,000.00 5/ 59,000.00 41,000.00 5/ 30,000.00 30,000.00 4/ 15,000.00 7,000.00 1.4 40,000.00 38,000.00 4/ 60,000.00 60,000.00 5r/z 150,000.00 20,000.00 24,000.00 47,000.00 When Payable $3,000 Ann. $2,000 Ann. $8,000 Ann. $1,000 Ann. $3,000 Ann. $1,000 Ann. $1,250 Ann. $6,250 Ann. $500 Ann. Mar. 1, 1947 1967 1972 1953 $2,000 Ann. $5,000 Ann. $10,000 Ann. City—Sinking Fund toapply. on Water Bonds $57,083.61, making Net Bonded Debt of City of Ithaca $676,916.39. 316 Proceedings of the Board of Supervisors MORTGAGE TAX STATEMENT The following statement shows thel assessed valuation of each totivn 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, 1946. • Towns Villages and City 0 0 0 0 ci c E E- Caroline $ $ 509.63 $ 509.63 $ $ 509.63 Danby 457.30 457.30 457.30. Dryden 4,094,743 1,358.82. 1,190.51 1,358.82 Dryden Village 687,126 114.00 Freeville Village 327,409 54.31 Enfield 354.58 354.58 354.58 Groton 3,881,631 ' 1,215.22 870.83 1,215.22 Groton Village 2,200,624 344.39 Ithaca City 12,501.76 12,501.76 12,501.76 Ithaca Town 8,720,604 3,245.87 2,679.79 3,245.87 Cayuga Heights 3,042,862 566.08 / Lansing 530.19 530.19 530.19 Newfield 548.92 548.92 548.92 Ulysses 3,248,112 1,648.31 1,351.78 1,648.31 Trumansburg 1,168,455 296.53 Totals $22,370.60 $ 8,493.53 $13,877.07 $22,370.60 Dated, December 31, 1946. GLADYS L. BUCKINGHAM, Clerk, Board of Supervisors. Tompkins County, New York 317 REPORT TO DEPARTMENT OF TAXATION AND FINANCE, LOCAL ASSESSMENT BUREAU Report showing aggregate valuations of real property in the cities and towns of the county and the rate of assessment used in the preparation of the county equalization table which was based on the assessment rolls made in 1946. Cities and Towns 0 0 U � k w b • 01 03 44 v w .0. O y � O 7 w a > E • O Total assessed valuation*. Rate of assessmen Equalized valua Caroline Danby Dryden Enfield Groton Ithaca City Ithaca Town Lansing Newfield Ulysses 34,747 33,286 58,286 22,207 30,725 2,940 16,293 37,789 36,997 19,818 1,046,500 794,955 9,131,400 1,968,140 $ 1,003,116 1,144,865 4,094,743 747,156 3,881,631 38,209,691 8,720,604 3,401,465 1,301,277 3,248,112 97 98 98 97 98 89 99 97 98 98 $ 957,689 1,081,864 3,869,418 - 713,320 3,668,033 39,758,376 8,157,488 3,247,426 1,229,670 3,069,376 Totals 293,088 $65,752.6601 $65,752,660 Average rate of assessment .926072790 per cent. I, Gladys .L. Buckingham, 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, the rates of equalization and the equalized valuations in the several cities and towns in said County, as determined by said Board of Supervisors, at their annual meeting in the year 1946 . GLADYS L. BUCKINGHAM, Clerk, Board of Supervisors. 1 REAL ESTATE TAXES Towns Cities Villages COUNTY—Payable to- County Treasurer 1 2 3 Caroline $ 64.61 Danby 72.99 Dryden 261.04 Enfield 48.12 Groton 247.45 Ithaca 2,682.11 Ithaca 550.31 Lansing Newfield 219.08 e82.96 Ulysses 207.07 $ 881.33 995.61 3,560.90 656.45 3,375.57 36,588.30 7,507.06 2,988.50 1,131.63 2,824.65 $ 6,686.00 $ 9,254.82 30,224.49 5,336.98 27,043.13 225,659.27 57,232.93 22,204.82 8,925.98 22,682.25 7,567.33 10,250.43 33,785.39 5,993.43 30,418.70 262,247.57 64,739.99 25,193.32 10,057.61 25,506.90 Total $ 4,435.74$ 60,510.00$ 415,250.67$. . 475,760.67 0 CD fD 0- 3 c (n - 0 CD 0 0 0 0 N c C 0 1 61C 0 oadcs. P.� S 0 0 CN'0 tm 0 48 r .+N N 0. .+ `ON O W W N 0.+00 O o O O 0000' 0 0 0 0 fA N w r .+ "4.,4 CD fa CD to Ov 0.. 0 O+ OV CD ,n OO ,n CD 0 00000 00000 fA w N w a sD p. w w V V 00 N tD 00 .0 0 V •+ O. O .O w w O O. w .+ HO. O VO V O to O to O to p v. fA b9 V .+.+NN b tD .p .O to V 00 NA w 0 0 0 0 .O O w w .."4, 00 N 0 0 00 to O to .+ to r+ .D.Ow w 00+ w 00 00.0 0 V O V 0 O to O v. 0 0 to O to 0 0 /En f/9 .+ N 0 V to V - w 00 .D 00 tn. V tn04, VW.+ Ca 1.AO0" 00 Ot00000 H9 .0 oo N W o0... 4, 4,140 00 cr. U V w Ow 000 N .P N 00 O 0 00'.+ 00 0 •A to ...w 0t0 60 Ca w w.0 V.+ CN w '•M V ? fH 49 $ N VD O. to V 4, 4, .+ 0000 un VD .+ W{ W ''Sr, r+ V N W '0 0. - 0+ O •P O O V N V N N .+ O W O. 0. V to .D00NN V O .+ 00 to I) O..+ to 0' N 4. O. O 4, 00 N 00 •, 00 ,4 VD 0\ '-3 . n A m Oc Total of the four town highway items, includ- ing interest and prin- cipal on town highway o- honds. o. All other towns, ex- c cept special districts A Total towns, exclusive of special districts (Add Columns'5 & 6) Special Districts Total levies of all. special districts oper- ating in towns Returned School Taxes Re -assessed- .... Total Warrants (Add Columns 1, 4, 7, 8, 9 and 10) )IJoA nMaN 'XIunop su)rdwoi ' STATE TAXES SHARED WITH LOCALITIES Towns Cities Villages Mortgage Personal Income Towns and Cities Villages Total Towns and Cities Villages Total Caroline - Danby Dryden Dryden Freeville Enfield Groton Groton Ithaca Ithaca Cayuga Hghts. Lansing Newfield Ulysses Trumansburg Total 12 1 13 509.63 $ 457.30 1,190.51 354.58 870.83 12,501.76 2,679.79 530.19 548.92 1,351.78 114.00 54.31 344.39 566.08 296.53 $20,995.291$ 14 1 15 1 509.63 $ . 241.27 457.30 283.25 731.77 1,358.82 354.58 182.82 1,215.22 - 418.67 12,501.76 9,523.42 3,245.87 1,356.13 530.19 844.87 548.92 318.04 1,648.31 497.96 -16 170.53 81.32 516.21 741.91 283.17 17 $ 241.27 283.25 983.62 182.82 934.88 9,523.42 2.098.04 c 844.87 1 318.04 < 781.13 N• ca 0 0 tD to 0_ 3 N 0 to co O 0 O 1,375.31 $ 22,370.60 $ 14,398.20I$ 1,793.141$ 16,191.34 N STATE TAXES SHARED WITH LOCALITIES Towns Cities Villages Franchise on Business Corporations Alcoholic Beverages Towns and Cities Villages Total Towns and Cities Villages Total Caroline Danby _ Dryden Dryden Freeville Enfield Groton Groton Ithaca Ithaca Cayuga Hgts. Lansing Newfield Ulysses Trumansburg Total 18 19 20 1 21 1 22 23 $ 6.28 $ $ 6.28 $ 2,043.00 $ $ 2,043.00. 2.91 2.91 1,473.73 1,473.73 235.55 48.41 4,200.87 292.86 4,493.63 .14 284.10 148.59 4,642.32 L17 1.17 1,272.61 1,272.61 4,140.68 5,179.10 9,319.78 3,744.12 818.22 4,562.34 52,802.24 52,802.24 23,205.71 23,205.71 185.23 185.23 4,238.89 255.23 4,494.12 3,465.23 3,465.23 3,276.79 3,276.79 9.44 -9.44 1,788.94 1,788.94 203.74 227.91 431.65 2,595.80 443.41 _ 3,039.21 $ 61,052.471$ 5,455.56 $ 66,508.031$ 47,840.461$ 1,958.311$ 49,798.77 0 3 3 [l 0 c 3 Z CD 0 w • i DEBT AS OF CLOSE OF FISCAL YEAR Towns Cities Villages Net Bonded (gross bonded debt less sinking funds) Temporary County Town Special Districts County Town Special Districts Caroline Danby Dryden Dryden Freeville Enfield Groton Groton Ithaca Ithaca Cayuga Hgts. Lansing Newfield - Ulysses Trumansburg Total 24 25 26 27 $ $ 1,000.00 $ $ 139,000.00 94,000.00 16,500.00 27,000.00 102,500.00 80,000.00 $ 28 4,449.50 $ 3,918.00 8,300.00 5,759.00 $ 358,000.001$ 1,000.00$ 459,000.00 $ 22,426.50 29 I, Gladys L. Buckingham, Clerk of the Board of Supervisors of the County of Tompkins do hereby certify that this is a true statement of the taxes levied against the taxable property of the several tax districts, by the Board of Supervisors, at their annual meeting in the year 1946, and of debt and shared taxes, within the political subdivisionsof the County. GLADYS L. BUCKINGHAM, P.O. Address : Court House, Ithaca, N. Y. Clerk. ( • (4 N 0 n CD fD Q 3 tQ N 0 . O 0 0_ O N c 'O m O co Tompkins County, New York 323 , HIGHWAYS—MONEY SYSTEM REPORT OF CLERK OF BOARD TO COMPTROLLER To the. Comptroller of the ,State of New York and the Super- intendent of Public Works : The following is a Statement, Pursuant to Section 278 of the Highway Law, of the several towns in the County of Tompkins, and assessed valuations, rate and amount of tax levied therein, for the repair of highways, by the Board of Supervisors of said County at their annual session in the month of December, 1946, viz.: O 0 E z Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 1,003,116 1,144,865 3,080,208 747,156 '1,681,007 5,677,742 3,401,465 1,301,277 2,079,657 $.00299 .00262 .00292 .00267 .00803 .00213 ,.00235 .00307 .00240 $ 3,000 3,000 9,000 2,000 13,500 12,100 8,000 4,000 5,000 $ 3,000 3,000 9,000 2,000 13,500 12,100 8,000 4,000 5,000 $ 1,003,116 1,144,865 4,094,743 747,156 3,881,631 8,720,604 3,401,465 1,301,277 3,24-8,112 Total $ 20,116,493 $ 59,600 $ 59,6001$ 27,542,969 I Certify that the preceding statement is correct. GLADYS L. BUCKINGHAM, Clerk of the Board of Supervisors, LEPINE STONE, Chairman of the Board of Supervisors. 324 Proceedings of the Board of Supervisors HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS HIGHWAY FUND—RECEIPTS Towns Total Receipts Caroline $ 3 475.96 $ 2,600.00 Danby 9 243.20 3,000.00 Dryden 1 3 347.131 9,000.00 Enfield 2 024.74 1,800.00 Groton 4 450.93 10,375.00 Ithaca 1808.54 7,300.00 Lansing 3 671.74 8,000.00 Newfield 8 509.00 3,000.00 Ulysses 2 802.98 5,000.00 $ 4,253.27 3,348.35 4,010.25 2,692.18 1,995.38 1,235.62 3,019.13 5,443.25 1,440.37 $ 2,000.00 2,000.00 2020.31 2,000.00 2,000.00 2,118.50 4,000.00 2,000.00 4,000.00 $12,329.23 17,591.55 18,377.69 8,516.92 18,821.31 12,462.66 18,690.87 18,952.25 13,243.35 HIGHWAY FUND—EXPENDITURES Caroline! Danby ...._ Dryden Enfield ! Groton Ithaca Lansing Newfield Ulysses $ 7,615.71 4,466.05 8,356.85 1,790.92 13,532.36 5,882.46 7,015.23 12,854.81 4,199.67 $ 1,707.62 $ 9.323.33 $ 3,005.90 4,271.29 8,737.34- 8,854.21 9,911.94 18,268.79 108.90 5,231.63 7,022.55 1,494.37 2,419.70 15,952.06 2,869.25 5,433.39 11,315.85 1,146.81 6,739.82 13,755.05 4,935.82 2,394.38 15,249.19 3,703.06 2,798.24- 6,997.91 6,245.44 Tompkins County, New York 325 HIGHWAY,,BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS BRIDGE FUND -RECEIPTS Towns - F Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 913.20 3,133.83 1,250.50 209.28 518.64 412.64 526.10 437.14 4,434.28 500.00 500.00 500.00 300.00 300.00 113.00 $ 1,413.20 3,633.83 1,750.50 209.28 818.64 712.64 526.10 550.14 4,434.28 BRIDGE FUND -EXPENDITURES I.owns Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 250.50 186.30 65.00 564.85 $ 413.68 201.74 218.18 87.14 370.00 60.00 171.00 23.30 $ .664.18 201.74 404.48 152.14 370.00 60.00 171.00 588.15 $ ,749.02 3,432.09 1,346.02 57.14 448.64 652.64 355.10 550.14 3,846.13 326 Proceedings of the Board of Supervisors HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS MACHINERY FUND—RECEIPTS Towns to• C. Received from other Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 1,247.99 2,591.27 4,796.05 75.52 2,363.14 1,247.31 4,744.14 1,933.55 11,328.94 $ 3,200.00 3,500.00 10,000.00 4,300.00 8,325.00 5,500.00 8,000.00 2,500.00 5,000.00 $ 2,829.30 11,747.50 2,917.06 2,744.10 4,589.07 11,180.05 2,249.03 2,444.31 6,206.77 $ 7,277.29 17,838.77 17,713.11 7,119.62 15,277.21 17,927.36 14,993.17 6,877.86 22,535.71 • MACHINERY FUND—EXPENDITURES • Towns Other expenditu 4) 0 z, c N 0 hand Dec. 31. C 0" Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 75.60 10,762.00 7,011.67 3,450.00 2,535.00 4,375.20 10,301.77 482.50 $ 3,305.89 3,987.82 10,018.17 2,926.99 4,413.40 4,448.37 4,310.41 4,213.88 5,496.67 $ 2,232.59 2.00 714.43 776.20 3,404.09 1,647.20 9.20 $ 5,614.08 14,751.82 17,029.84 7,091.42 7,724.60 12,227.66 14, 612.18 5,861.08 5,988.37 $ 1,663.21 3,086.95 683.27 28.20 7,552.61 5,699.70 380.99 1,016.78 16, 547.34. • Tompkins County, New York 327 HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS •MISCELLANEOUS FUND—RECEIPTS Towns U Caroline ' Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 486.29 1,611.80 4,752.07 75.11 3,210.70 3,000.07 216.08 3,044.09 1,929.41 E P. w 0 $ 3,000.00 3,000.00 9,475.00 2,800.00 1,000.00 700.00 4,500.00 4,200.00 4,000.00 923.82 647.63 976.75 274.30 863.45 534.80 1,055.60 249.30 5,949.25 a 1) $ 4,410.11 5,259.43 15,203.82 3,149.41 5,074.15 4,234.87 5,771.68 7,493.39 11,878.66 MISCELLANEOUS FUND—EXPENDITURES Towns Caroline Danby 'Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 607.40 2,478.55 5,494.18 1,059.10 3,014.34 2,943.45 2,522.26 575.50 $ 2,195.80 2,205.35 2,415.00 1,999.96 2,675.00 2,200.00 2,178.70 C a W O 474.22 3,985.98 65.41 1,877.60 1,043.92 450.76 799.55 8,926.82 M b a. k FF $ 3,277.42 4,683.90 11,895.16 3,124.47 4,891.94 3,987.37 5,648.02 3,575.05 11,105.52 E u u 1 O ri al M x ,y -0 0 $ 1,132.69 575.53 3,308.66 24.94 182:21 247.50 123.66 3,918.34 773.14 328 Proceedings of the Board of Supervisors OFFICIAL TABULATION AND STATEMENT OF VOTES CAST I'N TOMPKINS COUNTY AT THE GENERAL ELECTION HELD, NOVEMBER -5, 1946 Blank General War and Void Ballot Ballot Total FOR GOVERNOR Thomas E. Dewey, Republican James M. Meade, Democrat James M. Meade, American Labor James M. Meade, Liberal Blank and Void • 202 FOR LIEUTENANT GOVERNOR 11,410 3,198 354 61 • 4 1 11,414 3,199 354 61 Joe R. Hanley, Republican Erastus Corning, 2nd, Democrat Erastus Corning, 2nd, American Labor Erastus Corning, 2nd, Liberal Blank and Void 644 11,185 3,026 313 • 57 4 11,189 1 3,027 313 57 ' COMPTROLLER Frank C. Moore, Republican Spencer C. Young, Democrat Spencer C. Young, American Labor Spencer C. Young, Liberal Robert Thompson, Communist Blank and Void 711 11,186 4 11,190 2,970 1 2,971 274- 274 47 47 37 37 FOR ATTORNEY GENERAL Nathaniel L. Goldstein, Republican Anthony J. DiGiovanna, Democrat Anthony J. DiGiovanna, American Labor Anthony J. DiGiovanna, Liberal Benjamin J. Davis, Jr., Communist Blank and Void 862 10,963 4, 10,967 3,029 1 3,030 273 ' 273 51 51 47 47 CHIEF JUDGE OF THE COURT OF APPEALS John T. Loughran, Republican John T. Loughran, Democrat John T. Loughran, American Labor John T. Loughran, Liberal. Blank and Void 853 11,018 3,008 296 50 4 1 11,022' 3,009 296 50 ASSOCIATE JUDGE OF THE COURT OF APPEALS Stanley H. Fuld, Republican Henry Epstein, Democrat Henry Epstein, American Labor Henry Epstein, Liberal Blank and Void 961 11,004 4 2,913 1 294 53 11,008 2,914 294 53 , •TompkinsCounty, New York 329 Blank General War and Void Ballot Ballot Total UNITED STATES SENATOR Irving M. Ives, Republican Herbert H. Lehman, Democrat Herbert H. Lehman, American Labor Herbert H.. Lehman, Liberal Blank and Void 433 10,617 3,750 350 75 10,619 3,753 350 75 REPRESENTATIVE IN CONGRESS W. Sterling Cole, Republican William Heidt, Jr., Democrat William Heidt, Jr., American Labor Blank and Void 611 10,411 3,830 373 4 1 10,415 3,831 373 STATE SENATOR Chauncey B. Hammond, Republican John Geherin, Democrat Max Pabis, American Labor Blank and Void 900 10,824 3,205 296 3 2 10,827 3,207 296 MEMBER OF ASSEMBLY Stanley C. Shaw, Republican Anthony Pesoli, Democrat Blank and Void CORONER. 753 11,687 2,785 3 1 11,690 2,786 Dr. Ralph J. Low, Republican Dr. Ralph J. Low, Democrat Blank and Void 1,036 11,124 3,065 3 2 11,127 3,067 QUESTION Proposition: An Act to Amend the Public Housing Law in relation to State 'Subsidies Regular Ballot War Ballot 2,240 For . 3 For 2,383 Against 0 Against — 10,602 Blank and Void 2 Blank and Void 330 Proceedings of the Board of Supervisors Roster, 1947 REPRESENTATIVE IN CONGRESS W. Sterling Cole (39th District) Bath, N. Y. REPRESENTATIVE IN STATE SENATE Chauncey B. Hammond (46th District) Elmira, N. Y. REPRESENTATIVE IN STATE ASSEMBLY Stanley C. Shaw Ithaca, N. Y. COUNTY OFFICERS County Judge and Surrogate.. Norman G. Stagg Ithaca, N.Y. Special County Judge Louis K. Thaler . Ithaca, N. Y. Judge of Children's Court ....Norman G. Stagg Ithaca`, N. Y. County Clerk W. Glenn Norris Ithaca, N. Y. „--County Treasurer D. A. Stobbs Ithaca, N. Y. District Attorney Arthur G. Adams Ithaca, N. Y. Sheriff Clifford Hall Ithaca, N. Y. Under Sheriff Howard A. Harvey 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 ....Carl Roe Ithaca, N. Y. --Superintendent of Highways Bert I. Vann Ithaca, N. Y. / Clerk, Board of Supervisors . Gladys L. Buckingham ..Ithaca, N. Y. Commissioner of Election Ray Van Orman Ithaca, R.D. Commissioner of Election.... Davie] Patterson Newfield, N. Y. T Probation Officer R. A. Hutchinson Ithaca, N. Y. Clerk of Surrogate's Court... Mary Mineah 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 Frederick McGraw Br'kt'ndale, N. Y. Dist. Supt. of Schools E. Craig Donnan Newfield, N. Y. Dist. Supt. of Schools L. 0. Olds Ithaca, N. Y. Dist. Supt. of Schools J. Paul Munson Groton, R.D. Supt., County Home Herman Exton ....Jacksonville, N. Y. Assistant Librarian Eleanor Daharsh Ithaca, R.D. —'County Veterinarian Dr. R. A. McKinney ....Dryden, N. Y. "County Historian W. Glenn Norris Ithaca, N. Y. County Laboratory, Director.. Dr. Henry Ferris Ithaca, N. Y. County Dir., Vet. Agency. Leon F. Holman Ithaca, N. Y. Tompkins County, New York 331 TOWN OFFICERS CAROLINE Supervisor ' Lamont C. Snow....Br'kt'dale, R.D. 1 Justice of the Peace Chas. Thomas Ithaca, R. D. 2 Justice of the Peace Clinton W. Mulks ..Br'kt'ndale, N. Y. Justice of the Peace Bertram Crispell ..Slaterville Springs Justice of the Peace Percy Yaple ....Brooktondale, R. D. 1 Town Clerk ' A. C. Ferguson '.... Slaterville Springs Assessor D B. Bull, Chm Ithaca, R.D. 2 , Assessor Chas. M. Jones Berkshire, R.D. 1 Assessor , Gilbert C. Eastman ..Br'kt'dale, N. Y. Collector Wilson B. Osmun ....Slaterville Spgs. Supt. of Highways James Beebe ' Berkshire, R.D. 4 Welfare Officer Charles M. Jones .. Berkshire, R. D. 1. School Director " ' Mildred Crispell . Slaterville Springs School Director Prue Ridgway , Br'k'dale, N. Y. DANBY , Everett J. Loomis Spencer, N. Y. Ithaca, R.D. 4 Spencer, R.D. 1. Ithaca, R.D. 4 Ithaca R.D. 4 Ithaca, R.D. 4 Assessor F. R. Caswell, Chm. Ithaca, R.D. 4 Assessor. L. E. Cummings Willseyville, R. D. 1 Assessor Arthur VandeBogart Willseyville Collector Medford Allison ....Willseyville, N. Y. Supt. of Highways Reginald S. Nelson Ithaca. R. D. 4 Welfare Officer ,.David A. Moore ....Willseyville, N. Y. School Director Emma McLaughlin Ithaca, R.D.4 School Director Dorothy Nelson Ithaca, R. D. 4 DRYDEN Supervisor Councilman Henry. Westervelt Councilman Harold Cortright Justice of the Peace Ernest Sincebaugh Justice of the Peace. Fred Thayer Town Clerk Edward Judson 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 Welfare Officer Charles G. Downey School Director Bernice M. Kirk School Director Lewis Gridley Charles G. Downey ....Dryden, N. Y. Harry Spaulding Etna, N. Y. Millard Hoagland Dryden, N. Y. Ara W. Johnson Freeville, N. Y. Orrie Cornelius Ithaca, R. D. 2 Alvord A. Baker Freeville, N. Y. Lois Beck Freeville, N. Y. William Strong, Chm. Freeville Harold Clough Ithaca, R.D. 2 Ralph Dellows Dryden, N. Y. Joseph Huntington Ithaca, RD. 4 Stacey Beach Dryden, N. Y. Dryden, N. Y. Etna, N. Y.' Dryden, N. Y. 332 Proceedings of the Board of Supervisors ENFIELD Supervisor S. Harvey Stevenson .... Ithaca, R. D. 3 Justice of the Peace Abram G. Updike T'burg, R. D. Justice of the Peace James Coles Ithaca, R.D. ,3, Justice of the Peace Fred Bock NeWfield, ,R.D. 2 Justice of the Peace Hulse -Smith Newfield, R.D. 2 Town Clerk : Margaret Laughlin ....Ithaca, R.D. 5 Assessor. .Olen King Ithaca, R.D. 5 Assessor Austin Legge Ithaca, R.D. 5 Assessor Harry Warren, Chm.....T'burg, R.D. Collector Roy Linton Ithaca, R.D. 5 Supt. of Highways John Thall Ithaca, R. D. 5 Welfare. Officer Herbert Curry Ithaca, R.D. 3 School: Director Margaret Stamp Ithaca, R.D. 5 School Director Christine Crissey ..Tr'mansb'g, N. Y. GROTON Supervisor Daniel J. Carey Groton, N. Y. Justice of the Peace Chas. Van Benschoten ..Groton, N. Y. Justice of .the Peace Harry Tallmadge Groton, R.D. 1 Justice of the Peace Ralph Reakes McLean, N. Y. Justice of the Peace Otto Sebranek Groton, N. Y. Town Clerk Dorothy Morgan Groton, N. Y. Assessor Leslie Cummings Groton, N. Y. Assessor ... Grant Halsey Groton, R.D. 1 Assessor Arthur E. Spearing ....Groton, N. Y. Collector Dorothy Morgan Groton, N. Y. Supt. of Highways Ed. Walpole Groton, N. Y. Welfare Officer Ray McElheny Groton, N. .Y. School Director . Samuel Drake - Groton, N. Y. School Director Francis E. Ryan McLean, N. Y. ITHACA CITY Mayor Arthur N. Gibb City Hall Supervisor, lst Ward Anthony G. Macera .204 S. Corn St. Supervisor, 2nd Ward Langford F. Baker ..320 S. Geneva St. Supervisor, 3rd Ward Roy Shoemaker 104 Utica St. Supervisor, 4th Ward Carl Vail 207 Ithaca Rd.. Supervisor, 5th Ward J. W. Ozmun 309 E. Tompkins St: , City Judge Edward J. Casey City Hall City Clerk Floyd Springer City Hall City Chamberlain Clarence A. Snyder Library Bldg. City Assessor Henry C. Thorne City Hall Director. of Welfare John H. Post Library Building Sealer of Wts. & Measures....E. Paul Nedrow 318 Columbia St. Chief Police Wm: Marshall .. Police Headquarters Fire Chief Ray Travis Fire Headquarters Health Officer Dr. H. H. Crum 152 E. State St. Tompkins County, New York ITHACA TOWN Supervisor Councilman Councilman Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector 333 Harry N. Gordon Ithaca, R.D. LaGrand E. Chase . Ithaca, R.D. / Wm. A.Munsey Ithaca, R.D. 2 T. B. Maxfield 105 Oak Hill Fred Hartsock Ithaca, R. D. ts, Rachel Hanshaw Ithaca, R .D. l' Frank Howe Renwick Height, Fred C. Marshall Ithaca, R.D. ‘ Ralph Mandeville Ithaca, R.D. 4 Albert Force Forest Homc Supt. of Highways Harry Baker Ithaca, R.D. Welfare Officer Harry N. Gordon Ithaca, R.D. 3 Ruth McMillen Ithaca, R.D. 5 Irene Fogg Hanshaw Rd. School Director School Director LANSING Supervisor Charles H. Scofield Groton, R.D.• Justice of the Peace Robert Bower Myers, N. Y. Justice of the Peace J A Smith Ludlowville, R.D. , Justice of the Peace Edward Ozmun So. Lansing, N. I Justice of the Peace Clay Tarbell Groton, N. I Town Clerk Joseph McGill Ludlowville, N. Y Assessor Franklin Starner Groton R.D. 1 Assessor Frank Mastin Ludlowville, N. Y. Assessor Lawrence Morey Groton, R.D. Collector Clair McFeaters . ' S. Lansing, N. Y. Supt. of Highways John Howland So. Lansing, N. Y. Welfare Officer Mrs. Grace Lane ..........Groton, R.D. School Director Omer Holden Ludlowville, N. Y. 'School Director Ray Luce Groton, N. Y. NEWFIELD Supervisor Forest J. Payne Newfield, R.D. 4 Arthur Decker Newfield, N. Y. Jesse Tompkins Newfield, R.D. 3 Gabriel Meckenberg Newfield, N. Y. Andrew Betzer Newfield, N. Y. Walter Messenger ... Newfield, N. Y. Wm. K. Ellison Newfield, N. Y. Laura Smith Newfield, N. Y. Lenford Seeley Newfield, N. Y. C. Lee Brainard Newfield, N. Y. Hiram Dassance Newfield, N. Y. Ruth Anderson Newfield, N. Y. Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk t Assessor Collector Supt. of Highways Welfare Officer School Director School Director 33,4 Proceedings of the Board of Supervisors ULYSSES Supervisor.. LePine Stone Trumansburg, N. Y. Justice of the Peace Clifford Bowers Trumansbug, N. Y. Justice of the Peace Fred Beardsley.. Trumansburg, N. Y. Justice of the Peace E. Delos Crumb ..Jacksonville, N. Y. Justice of the Peace Charles A. Lueder Jacksonville, N. Y. Town Clerk Edith M. Updike Trumansburg, N. Y. Assessor James Mosher ....Trumansburg, N. Y. Assessor Smith Weatherby Trum'sburg; N. Y. Assessor Edwin Gould Trumansburg, N. Y. Collector Mrs. E. Bower Trumansburg, R.D. 1 Supt. of Highways J. Warren Chase Trum'sburg, R.D. 3 Welfare Officer Irwin. S. Potter Trumansburg, N. Y. School Director Mrs. Ortha Strong Trum'sb'g, N. Y. School Director D. Buckman ... Trumansburg, R.D. 3 VILLAGE, MAYORS Cayuga Heights Charles J. Kenerson Iroquois Rd. Dryden Morrell Redmore Dryden, "N. Y. Freeville Ara W. Johnson Freeville Groton Charles D. Corwin Groton Trumansburg E. W. Randall Trumansburg VILLAGE CLERKS Cayuga Heights James B. Trousdale ...Northway Rd. Dryden Mrs. May Colwell- Dryden E. L. Stanton Freeville E. H. Curtice Groton Trumansburg . Dennis Messler _Trumansburg Freeville Groton Tompkins County, New York 335 POLITICAL DIRECTORY AND GUIDE TO TOWN OFFICERS 1. Fall Primary—Seventh Tuesday before General Election, each year. (Election Law, §191.) 2. Presidential Primary—First Tuesday in April in Presi- dential year. (Election Law §191.) 3. General Election—First Tuesday after first Monday in November, each year. (Election Law, §191.) 4. Town Meetings—On same date as General Election in odd numbered years. (Town Law §80.) 5. Designation of Polling Places—By the Town Boards and Common Council of City, on Third Tuesday in August, each year. (Election Law, §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—Shall meet First Thursday after General Election, each year, and on .the 28th of December of each year. (Town Law, §62.) , 11. Grand Jurors—Selected by the Board of Supervisors at the annual meeting each year. (Code Criminal Pro- cedure, §229-a.) 12. Trial Jurors—The Supervisor, Town Clerk and Assessors 336 Proceedings of the Board of Supervisors of each town, must meet on the First Monday in July, in each year, at a place within the town appointed by the Supervisor, or, in case of his absence, or a vacancy in his _ office, by the Town Clerk, for the purpose of making a list of persons, to serve as trial jurors, for the then ensuing year. If they fail to meet on the day specified in this section, they must meet as soon thereafter as practicable. (Judi- ciary Law, §500, as amended by Laws of 1923.) At the meeting specified in the last section, the officers present must select from the last assessment -roll of the town, and make a list of all persons whom they believe to be qualified to serve as trial jurors, as prescribed in this article. (Judiciary Law, §501.) 13. County Claims—(a) All bills and claims against the county must be presented to the Clerk of the Board of Supervisors on or before the Third day of the Annual Session of the Board and at least Three days before any Monthly Session thereof. (b) All bills or claims presented to the Board of Super- visors must be itemized and verified by the oath of claimant. All bills for repairs to or improvements of county buildings must have endorsed thereon the approval of the committee having charge of such buildings. (County Law §24.) (c) No bills for supplies for county officers will be audited unless the same were authorized by the Committeeof 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 r TompkinsCounty , New York .337 or city, specifying for what purpose created, under what law, rate of interest and when payable. (Town Law §29, Subd. 5.) (c) The Trustees, or the person or persons having charge of the issue of bonds or payments of same, of - any school district, shall transmit a statement thereof to the Clerk of the Board of Supervisors on or before the First day of November. (Education' Law §480, Subd. 3.) (d) The Supervisor must report to the District Superin- tendent of Schools on the First day in February, the amount of school moneys remaining in his hands. (Education Law §365.) 15. Assessments—(a) All real property shall be assessed in the tax district in which situated. Property divided by a town line shall be assessed in both towns. (Town Law §238.) (b) The assessors shall complete the assessment -roll on or before the Twenty-fourth day of July and make out a copy thereof, to be left with one of their number, and forthwith cause a notice to be conspicu- ously posted in three or more public places in the tax district, stating that they have completed the assessment -roll, and that a copy thereof has been left with one of their number, at a specified place, where it may be examined until the Second Tues- day in August. (Tax Law, §25). (c) The assessors shall meet on the Second Tuesday in August and not later than August 31, to review their assessment and hear and determine all com- plaints brought before them in relation to such assessments. (Tax Law, §25). (d) When the assessors, or a majority of them, shall have completed their roll, they shall severally ap- pear before any officer of the county authorized by law to administer oaths, and shall severally make and subscribe before such officers, an oath in the form prescribed sby 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 338 Proceedings of The Board of Supervisors 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 property within their tax districts that is exempt from taxation. (Tax Law, §12.) 16. Oaths—All Town Officers—Before he enters on the duties of the office and within thirty days after he shall have been notified of his election or appointment, every town officer shall take and subscribe before anofficer author- ized by law to administer oaths in his county, the consti- tutional oaths of office and such other oath as may be re- quired by law which shall be administered and certified by the officer taking the same without compensation, and within eight days be filed in the office of the county clerk. (Town Law §25.) 17. Undertaking—All Town Officers—Each supervisor, town clerk, collector, receiver of taxes and assessments, jus- tices of the peace, constable, town superintendent of high- ways, and such other officers and employees as the town board may require, before entering upon the duties of his office, shall execute and file in the office of the clerk of the county in which the town is located, an official undertak- ing, conditioned for the faithful performance of his duties, in such form, in such sum and with such sureties. as the town board shall direct and approve and such ap- proval shall be indicated upon such undertaking. (Town Law §25.) 18. Each Justice of the Peace of the town shall pay to the Supervisor on the First Monday of each month, all fines and penalties imposed and received by him and shall also make a verified report of all fines and penalties collected by him to the Board of . Town Auditors of his town, on Tuesday preceding the Annual Town Meeting. (County Law, §12, subdivision 21.) Index A Abalon Corporation, Property of 132 Accounts of Supervisors 257 Agricultural and Horticultural Society—Relative to 158 , Aid to Dependent Children—Appropriation to 118, 205 Appointment of—County Investigator 179 County Sealer 38, 232 Apportionment of—Dog Monies 22 Election Expenses 167 Hospitalization, Etc. 169 Mortgage Tax Monies 165 Old Age Assistance 211 Supportof Poor at County Home 168 Taxes 210 Workmen's Compensation Insurance 172 Appropriation for—Aid to Dependent Children 118, 205 Armistice . Day 142 Blind Relief 206 Blood Bank 78, 175 Care of West Hill Property 192, 204 Children's Court Expenses _ 127 Civil Service 203 Committee on Bovine Tuberculosis and __ Bangs Disease 191, 202 Cornell Library Association 181, 200 County—Clerk's Expenses 90, 127, 13.5 Historian Expenses 203 Home and Farm 180, 205 Infirmary Planning 31 Investigator 178, 203 Laboratory 174, 201 Service Officer 163 Treasurer's Expenses 127 Dog Warden 176 Election Expenses 157 Eradication of Rabies 51, 202 Farm, Home and 4-11 Club 180, 181, 203 Fish and Game 175 Improvementof Dirt Roads 162, 207 Insurance Premiums 164 Light, Heat and Telephones 156, 201 Old Age Assistance 92, 135, 194, 208, 209 Physically Handicapped—Adults 206 i Children 206 ,Public Health 80, 173, 202 Reforestation 100, 201 Rural Traveling Library 192, 203 Servicing Elevator at Jail 178, 200 Snow Removal 143 Soil Conservation 176, 203 Soldiers Burial 166, 206 State Tuberculosis Cases 159, 205 State Tax / 197, 209 Supervisors Expenses 127 Survey to Determine Location of County Laboratory 104 Tax Sale and Redemption Advertising 54 Taxes at 106 N. Tioga St. 19 Tompkins County Agricultural and Horticultural Society 99 Town Libraries 182, 203 Tuberculosis Hospital Patients 159, 206 Under §111, Highway Law 159, 207 Veterans Service Agency 11, 201 / War Emergency Compensation 42, 189, 203 Welfare Department 134, 205 To -General Fund 197, 204 Highway Fund 207 Poor Fund 205, 207 From -Road Fund 92, 101, 163 Assessment Rates -As Fixed by, Board of Supervisors . 148 Assessment Rolls -Chairman and Clerk Directed to Sign 249 Relative to Correction of 170 Report of Committee on -Footing 128, 129 Supplemental 130 Assessors -Names and Addresses of 331, 334 Meeting of 40 Assistant General Labor Foreman -Position of 117 Atwater, Lucius -Property of 73, 85 Audit Statements -Of Towns 309-314 To Be Printed in Proceedings 184 Audits -Annual Session 253 Monthly Session 23, 33, 45, 57, 68, 86, 94, 109, 120, 137, 150, 240 B Baker, Overlook, Relative to 62 Baker Property -Relative to 65 Balances -County Treasurer Directed to Pay to Towns and City 183 Baldwin, Walter -Property of 84 Becker, Katie -Property of 86 Bids -for Printed Proceedings 230, 252 for New Boiler -County Buildings ' 50 for Greaseproof tile floor -Jail 62 2 Blind Relief—Appropriation 206 Blood Bank—Relative to 77, 78, 116, 175, 202 Board of Supervisors—Accounts of / 257 Chairman of (See Chairman of Board) Change of Meeting Day of 252 Clerk of (See Clerk of Board) Committees of (See_Committees of Board) Meetings of 65, 75 Deputy Clerk of 76, 189, 197 Expenses of 197, 231 Members—Authorized to Attend Conventions 17 Names and Addresses of 331-334 Printed Proceedings of Audit Statements to be Printed in 184 Offer Accepted to Print 252 Tax Rates to be Printed in 183 Relative to Caretaker—West Hill Property 49 Representatives— On—Farm, Home and 4-H Club 180 Public Health Committee 179 Veterans' Service Bureau Committee 11 Salaries of • 90, 197 Sessions of—Adjourned Monthly 72, 114 Annual 155 Monthly 7, 28, 37, 49, 62, 76, 90, 98; 116, 124, 142, 230 Organization 3 Bonded Indebtedness of—County and Towns 314 ' To Be Printed in Proceedings 184 Bond of County Sealer 53, Bonds, Official—Relative to 9, 15, 31, 40 Bovine Tuberculosis—Appropriations for Eradication of 191, 202 Committee on 247 Report of 162 Bridges—on Town Highways 44 Bridge Fund—For Towns 325 Budget—dlounty 197 Towns 213-225 Tax Rates to be Published with 1'83 Burials—Indigent Persons 161, 162, 251 C Canvass, Official 328 Caroline—Amount charged for—Election Expenses 167 Hospitalization, Etc. 169 Support ,of Poor at County Home 168 Workmen's Compensation Insurance 172 Amount Due from=Dog Monies 22 Mortgage Tax 165 3 Audit Statement of 309 Budget of 213 Names and Addresses of Town Officers 331. Relative to—Correction of Assessment Roll 170 Expunging School Taxes on Mattison Property 236 Fire District 98 Sale of Mattison Property 50 Sidney Smith Property 64, 75 Returned School Taxes 213, 234 Tax Rates of Lighting Districts 213 Tax Rates of 213 Cayuga Heights—Apportionment of Mortgage Tax 165_ Cayuga Preventorium-Relative to 52 Central Index—Appropriation to 206 Chairman of Board— Authorized to—Attend Convention 17 Contract for—Control of Snow and Ice on State Highways 127 Plans for County Infirmary 20, 31 with—Federal Government 126 Onondaga County for Board of Prisoners 158 Execute—QuitClaim Deeds ..51, 53, 66, 73, 85, 86, 131 Directed to Sign Collector's Warrants 249 Election of , 3 Salary of 251 Temporary 3, 245 Childrens' Court, Clerk of—Authorized to Attend Meetings 18 Report of 32 Salary of 188, 198 Expenses of 127, 198 Judge of—Authorized to Attend Meetings 17, Salary of 188, 198 Stenographer of 188, 198 Civil Service—Appropriation to 1 203 Relative to 49, 98 Caretaker of West Hill Property 103 Compensation Plan 67 Employees of Highway Department 117 Exempting Sheriff's Office from 67 Salary Increments 15 Clark, Frank L.—Purchase of—Mattison Property 50 Smith Property 64, 75 ' Clerk of Board— Authorized to—Apply for State Aid for Blood Bank 79 Attend County Officers' Meeting 12, 18 Correct Manifest Errors in Minutes 184 Print—Audit Statements 184 Tax Rates 183 • 4.: Purchase Necessary Supplies 5 Sign Collectors Warrants 249 Certificate of 2 • Deputy 76, 189, 197 Election of 4 Postage and Expenses of 127, 197 Relative to—W. 0. Smiley 5 Report of, to Comptroller 323 Salary of. 189, 197 Coal Strike—Relative to Emergency 194 - Collectors of Towns—Chairman and Clerk, Directed to Sign Warrants of 249 Names and Addresses of 330-334 Relative to Annexation of Warrants of 225 Committees of Board— Appointment of 7 Bovine Tuberculosis and Bangs Disease 7 Appropriations to 191, 202 Election of Representatives on 247, • ' Report of 162 Charities 7 Recommendation of 183, 193, 194, 195 Relative to—Boiler Inspection 37 Chargebacks 155 Funeral Directors 142, 246 Increase of Hospital Rates 101, 142, 160 Old Age Assistance 90 Reimbursement 246 Welfare Meeting 53 Civil Service 7 Recommendations of 182 Relative to—County Employees 63 County Buildings, Grounds and Employees 7 Relative to—Budget 176 Cement Work 74 County Treasurer's Office 55, 75 Electric Rates 90 Elevator Service 177, 178 Installing New Boiler 50 Jail Inspection Report 37 Marble Work 74 Old County Clerk's Building 44, 65, 75 Painting 44 Variods Matters 41 Veterans' Service Agency 11 Williams Property 51 County Laboratory Appropriation to 174, 201 Relative to—Blood Bank 77 5, 1, Managers' Meeting 39 Resignation of—James H. Dimick • 37, 40 Dr. Wm. L. Seil 76, 78 County Officers' Accounts 7 Relative to—County Sealer 10 County Treasurer's Accounts 7 Relative to—Dog Monies 21 Mortgage Tax 158, 165 Courts and Correction 7 Relative to—Board of Prisoners 156 Report of—Grand Jurors 247 Dog Quarantine Enforcement 7 Relative to—Rabies 143, 246, 250 Education 7 Equalization 7 Report of --For, General and Highway Tax Levies 147 Report on—Apportionment of Taxes 209 Assessment Rolls 128, 249 Footing, Assessment Rolls 128, 129 Supplemental 130 Ratios and Percentages 148 Erroneous Assessments and Returned Takes 8 Relative to—Returned School Taxes 234 Finance 8 Recommendation of 182 Relative to—Agricultural and Horti- cultural Society- 158 County Clerk's Employees 159 County Clerk's Expenses 191 Courts and Stenographer's Expenses 124 Electric Rates 90 Funds in County Treasurer's Office 64 Health Center 98 Report of—On, County Budget 197 County Laboratory Reserve Fund ....79 Town Budgets 212 Highway and Bridge Advisory 8 Highways 8 Relative to—Contract with State 158 Halseyville Hill Road 28 Removal of Snow from Town Highways 7, 37, 45, 49, 65 Road Inspection Dates 119 Report- of 53, 62, 116, 237 Insurance and County Officers Bonds 8 Relative to—Bonds of County Officers 9, 15 Jail Supplies 8 r Legislative 8 Meetings of 65 Mileage—Relative to 15 Public Health 8 Appropriation for 80 Relative to 76, 81 Report of 164 Representatives on 179 Purchasing 8 Relative to—Heat, Light and Telephones 156 Report of 156 Reforestation 8 Appropriation for 100, 201 Relative to 76, 235 Report of 184, 235 Salaries and Wages 8 Relative to—County Employees 157 County Clerk's Employees 63 County Treasurer's Employees 72 Sheriff's Employees 63, 136 Report of-On—Salaries 188 Soldiers Relief 8 Report of 191 Special— 9 Action Committee 76, 98 County Infirmary Committee 9, 119 Preservation of Game' 150 Standing 7-8 Tax Sale Committee 8 Relative to—Foreclosure Lands 125 Rescinding Purchase of Lands 56 Tax Properties 39, 75 Woodin Property 125, 132 To Audit Accounts of Tuberculosis Hospital 8 Town Officers Accounts 8 Relative to—Commissioners of Election 160, 167 Special Franchises 227 Workmen's Compensation Insurance 8 Report of 170 Compensation Insurance .(See Workmen's Compensation Insurance) Comptroller—Report of Clerk to 323 Conley . Property—Relative to 93" Conservation Department—Relative to services of 230 Contract for—Board of Prisoners 158 Servicing Elevator 178 Snow and Ice on State Highways 100, 127, 158, 172, 173 Cornell Library Association—Appropriation to 181, 200 Coroner—Expenses of 201 Report of 158 7 Salary of 189, 201 County -Amount Charged to -For, Election Expenses 167 Support of Poor at County Home 168 Workmen's Compensation Insurance 172 • Bonded Indebtedness of 314 Bridge Fund -For Towns 325. Budget 197 Buildings -Appropriations for -Repairs of 29, 108 Light, Heat and Telephones ....108, 201 Bid for tile floor -Jail 62 Employees 198 Inspection of, Boiler at 62 Janitors at - 189, 198 Painting of 56, 72 Superintendent of 189, 198 Claim Against 133 Clerk's Building, Old -Relative to 44, 56, 65, 75, 81 Taxes on 19 Court Expenses -Appropriation to 24-7 Court House, Old -Appropriation to 198 Employees -Relative to War Emergency Increases 42, 189, 203 Health District -Relative to 230, 238 Home -Appropriations for 205, 206 Inspection of 37, 124 Relative to -Annual Dinner 238 Assistant Steam Boiler Fireman 98 Support of Poor at 168 Home Account -Transfer to 53 Infirmary -Relative to 37 Contract with New York State Postwar Public Works Planning Commission for 19 Detailed Plans 28 Final Plans and Appropriation 31 Jail -Elevator at 177, 178, 200 Inspection of 10, 37, 124 Matron at 4-, 189, 200 Physician at 4, 200 Laboratory -Appropriation -For, Survey to Determine Location of 104 To 174, 201 Election to Board of Managers 40, 78, 179 Relative to- 49, 79 Blood Bank 79 Salary Increases 79, 90, 99 Report of 162 Lands -Relative to 19, 131 Offices -Relative to Hours of 84 Officers -Election of 3, 4, 5 Officials -Mileage of 30 -Road Fund -Relative to 92, 101, 143, 144 Soil Conservation District (See Soil Conservation District) West Hill Property 103, 114 Workmen's Compensation Insurance (See Workmen's Compensation Insurance) County Officers -Association, Relative to 90, 125, 203 Bonds of 9, 15, 31, 40, 53' Names and Addresses of 330 Salaries of 66, 80, 82, 99 County Attorney - Authorized to -Attend Meetings 18 Prepare Legislation Relative to County Sealer Office 14 Prepare Notice. for Foreclosure Sale 103 Present Tuberculosis Hospital Case to Appellate Division 21 Election of 5 Expenses of 143, 198 Office for 42, 54 Relative to Secretary 98, 189, 198 Reports of 28, 83, 93, 105, 226, 246 Salary of 189, 198 County Clerk - Authorized to. Attend Conventions 17 Postage and Expenses of 90, 127, 199 Relative to -Expenses 231, 247 Extra Help 63, 135 Mortgage Indices 20 Petty Cash Fund 91 Repair of Books 133, 204 Report • 13, 275 Salary of 188, 199 Assistants 66, 188, 199 County Commissioners of Election - Appointment of 226, 227 Authorized to Attend Conventions 18 Expenses of 199 Report of 159 Salary of 189, 199 County Commissioner of Welfare Authorized to Attend Meetings 18 Bond of 15 Relative to Deputy ' 195 Report of 32, 298 Salary of 189, 205 County Coroner (See Coroner) County Director of Veterans' Service Agency Appointment of 10 Appropriation •for 201 Authorized to Attend Meetings 19 9 Relative to Civil Service 98 County District Attorney (See District Attorney) County Historian—Appropriation for Expenses of 203 • Authorized to Attend Meetings 19 Report of 13, 287 County Investigator—Appointment of 179 Appropriation for 178, 203 County Judge and Surrogate - Authorized to Attend Conventions 17 Expenses of 108, 157, 198 Salary of 188, 198 Special—Salary of 188, 198 Surrogate's—Clerk 188, 198 Report of 13 Stenographer 188, 198 Relative to—Repair of Books 204 Report of 13 County Probation Officer (See Probation Officer) _ County Road Fund—Report of 278 County Sealer of Weights and Measures Appointment of 38, 232 Authorized to Attend Conventions 18 Bond of 53 Expenses of 200 Relative to 10, 14, 44, 62 Civil Service 98 Report of 13, 162 Resignation of 13 Resolution of Respect 233 Salary of 29, 189, 200, 232 Cbunty Service Officer Appropriation for 163, 201 Authorized to Attend Conventions 19, 28 Relative to—Deputy 108 Soldiers Burial 166 Report of 1S5 County Superintendent of Highways Authorized to Attend Meetings 18 Expenses of 207 Report of . 12, 289 Salary of 189, 207 County Treasurer— Authorized to Attend Conventions 17 Bonds of 20, 29, 40 Deputy County Treasurer 5, 189 Directed to Pay—Apportionment of Dog Fund 22 Annual Session Audits 256 Balances to Towns and City 183 Cornell Library .(Association 181 J 10 County Bridge Fund Claims 92 County Laboratory Expenses 175 Dog Warden 55, 176 Elevator Contract Monthly 178 From Current Revenues '119 Monthly Session Audits 27, 36, 48, 61, 71, 89, 97, 113, 123, 141, 154, 244 ,Mortgage Tax Monies • 166 Rights of Way • 117 Soil Conservation District Claims 176 Soldier's Burials 166 Town Libraries 182 War Emergency Compensation 191 Directed to -Transfer from Contingent Fund 6, 12, 20, 29, 40, 52, 53, 54, 56, 63, 67, 72, 79, 80, 109, 115, 118, 119, 135, 143, 231, 232, 233, 236, 247 Transfer Funds to Budget Item -"Tuberculosis: Patients' 83 - Expenses and Postage of 199 Manner of Payment for -County Veterinarian 191 Farm, .Home and 4-H Club 20 Relative to -Additional Appropriations 82, 127- Checksigner 114 Contract of Sale 146 Office 64, 65, 75, 82 Repair of Books 204 War Emergency Compensation 42 Report of 37, 258 County Road Fund 32, 278 Dog Fund 13 Salary of 189, 199 Assistants of 72, 189, 199 County and Town Poor -Support of 168 County Tax -for, General and Poor Purposes 209 Highway Purposes 209 State Purposes 209 Rates 211 Court Library -Appropriation to 203 Oiling of Books 125, 143 Court and Stenographers Expenses 124, 197 Current Revenues -Relative to 119 D Danby -Amount Charged for, Election Expenses 167 Hospitalization, Etc. 169 Support of Poor at County Home 168 Workmen's Compensation Insurance 172 Amount Due from, Dog Monies 22. 11 Mortgage Tax 165 Audit Statement ` 309 Budget of 214 Names and Addresses of Town Officers 331 Relative to—County Property 131, 145 Returned School Taxes of 214, 235 Tax Rates for Special Fire District 214 Tax Rates of 214 Dental Hygienist—Increased Rate for 102, 116 Depositories—Designation of' 39 Deputy—Commissioner of Welfare 195 Sheriff, Salary of 136 Deputy—County Clerk—Authorized to Attend Conventions 17 Salary of 188 Deputy County Sealer—Authorized to Attend Meetings 18 -Bond of 14 Abolishing Position of 38 Deputy County Service Officer—Authorized to Attend Conventions 19 . ' Salary of 108, 201 Deputy County Treasurer—Appointment of 5 Authorized to Attend Conventions 17 Salary of 189 Designation of—Depositories 39 Newspapers—Relative to Official Notices 185 Dirt Road Improvement—Relative to 162, 207 District Attorney—Authorized to Attend Meetings 17 Expenses of 200 Report of 177 Salary of 189, 200 Stenographer 189, 200 67, 86, 93, 109, 119, 137, 150, 240, 253 Dog Fund—Claims Payable from 22, 32, 45, 57. Distribution of Monies Apportioned to Towns and City Report of County Treasurer on Dog Quarantine—Relative to Dog Warden—Appropriation for Approval of Specifications of Relative to—War Emergency Corhpensation Dryden—Amount Charged for, Election Expenses Hospitalization, Etc. Support of Poor at County Home Workmen's Compensation Insurance' Amount Due from, Dog Monies 41, 49 22 13, 21 93 176 82 55 167 169 168 172 22 165 310 215 331 Mortgage Tax Audit Statement of Budget of Names and Addresses of Town Officers 12 Relative to—Accident on German Cross Road 133 County Property 65, 132 Federal Government Property 126 Health District Budget 124 Irish Settlement Road 101 Library 182 ' School Taxes on County Property 134 Returned School Taxes 215, 234 Tax Rates for Special Districts 216 Tax Rates of 216 Dryden Village—Apportionment of—Compensation Insurance 172 Mortgage Tax 165 E • Election Expenses—Amount Charged Towns and. City for 167 Appropriation for 157 Election of—Representatives of the Board 179, 180 Elections—Official Canvass of 328 Electricity Rates—Relative to 90, 119 Elevator—Relative to Maintenance of 177, 178, 200 Employees Retirement, System—Appropriation to 203 Enfield—Amount Charged for, Election Expenses 167 Hospitalization, Etc. 169 Support of Poor at County Home 168 Workmen's Compensation Insurance 172 Amount Due from, Dog Monies 22 Mortgage Tax 165 Audit Statement 311 Budget of 217 Names and Addresses of Town Officers 332 Returned School Taxes 217 Tax Rates of 217 Equalized Value of County—By, Board of Supervisors 149 State 124 Equalization—Regular Report of Committee 'on Footing Assessment Rolls 128 Report. of Committee on—Apportionment of Taxes 210 General and Highway Tax Levy 148 Relative to Assessment Rolls 128 Supplemental Report of Committee on Footing Assessment Rolls 130 Errors in Minutes—Clerk Authorized to Correct Manifest 18a - Everhart, Adrian—Property of 132 Expenses, Etc. of—County Officers (See under Various. Officers) Elections 167 Hospitalization, Etc. 169 Support of Poor at County Home 168 Workmen's Compensation Insurance 172 13 F Farm Bureau—Appropriation to 180, 203 Election of Representatives to 180 Report of 12 Supplemental Budget of 76 Federal Government—Relative to 125 Finances—Appropriation, General Fund 204 Highway Fund 207 Poor Fund 207 Bonded Indebtedness of County and Towns 314 Report of Committee on, County Budget 197 Fireman, Assistant Steam Boiler --Relative to 98 Volunteer—Town of Danby 238 Fish and Game Club, Preservation of Game, Relative to 150, 175, 230 Foreclosure Properties—Relative to Sale of 102 Forest Practice Act—Relative I to 96 Board—Appointment to 90 Four-H Club—Appropriation to 181, 203 Relative to ! 20, 62, 180 Report- of 12 Freeville Village—Relative to, .Compensation Insurance 172 Mortgage Tax 165 Funeral Directors, Petition of 142 Relative to 161, 246, 249, 251 s Gaieski, Joseph—Right of Way 116 Game, Preservation of t 150 General Fund—Appropriation for 204 General Tax—Apportionment of 210 General Tax Levy—Report of Equalization Commmittee on 147 Goodyear Memorial Library—Relative to 182 Grand Jurors—Relative to ' 248 Griffen, Harriett, Property of / 131- Groton—Amount Charged for—Election Expenses 167 Hospitalization, Etc. 169 Support of Poor at County Home 168 Workmen's Compensation Insurance 172 Amount Due from—Dog Monies . 22 Mortgage Tax 165 Audit Statement of 311 Budget of 218, 234 Names and Addresses of Town Officers 332 Relative to—County Property 72, 73, 74, 84, 85, 99, 132, 146 Library 182 School Tax on County Property 144 Returned School Taxes 218 G 14 Tax for Special Districts 218 Tax Rates of 218 Groton Village -Apportionment of Mortgage Tax 165 Guide to Town Officers 335 Health Center -Relative to 76, 105, 119 Health District 230, 238 Health, Public (See Public Health) Heat -Appropriation for 156, 201 Highway Fund -Appropriation from 143, 144 Highway 'Fund for Towns 324 Highway Tax Levy -Report of Equalization Committee on L 147 Highways -Appropriations for, Improvement of Dirt Roads 162, 207 Under §111, Highway Law 159, 207 Bridges on Towns 44 Contract with State for Control of Snow and Ice in State 100, 127, 158, 172, 173 Relative to -Road Maintenance Foreman and General Labor Foreman 117 Rights of. Way -Agreement for 116 Road Inspection 119 Snow Removal on 49, 100, 127, 143, 158, 172, 173 Superintendentof (See County Superintendent of Highways) Town Superintendents -Names and Addresses of 331-334- Relative 31-334Relative to. Snow Removal 183 Highways Under County System County Road Fund -Appropriation from 92, 101, 143, 163 Relative to 159 Reappropriation for Maintenance 144 Highways Money System -Report to Comptroller on 323 Historian, County -Relative to 203 Historical Society -Relative. to Town of Groton 39 Home Bureau -Appropriation to 180, 203 Election of Representatives to 180 Report of 37 Supplemental Budget of 76 Hospital Rates -Relative to 101, 142, 160 Hospital Services -Petition 'to Survey County for 240, .245 Hospitalization, etc. -Relative to 168, 205 Impson, Henry -Property of - 132 Indebtedness -Bonded of, County and Towns 314 Infirmary, County -Relative to 19, 28, 31, 37 Insurance -Relative to - 164 Investigator, County -Relative to 178, 179, 203 15 Ithaca City—Amount Charged for—Election Expenses 167 Hospitalization, Etc. 169 Support of Poor at County Home 168 Amount Due from—Dog Monies 22 Mortgage Tax 165 Budget of 224 Names and Addresses of 332 Relative to Welfare 29, 114, 115, 146 Returned School Taxes 224, 234 Tax Rate 224 Ithaca Town—Amount Charged for, Election Expenses 167 Hospitalization, Etc. 169 i Support of Poor at County Home 168 Workmen's Compensation Insurance 172 Amount Due from, Dog Monies 22 Mortgage Tax 165 Audit Statement of 312 Budget of ' 219 Names and Addresses of Officers 333 Relative to—Federal Government Property 126 Returned School Taxes 219, 234 Tax Rates of Special Districts 220 Tax Rates of 220 J Jail (See County Jail) Jail Matron—Election of 4 Salary of 189, 200 Jail Physician—Appropriation for 200 Election of 4 Jail Supplies 233 Johnson, Josephine—Property of 132 Joslyn, Walter—Relative to Offer of 84 Judge, County (See County Judge) Judge of Children's Court (See Children's Court) Justice of the Peace—Names and Addresses of 331-334 Fees of 28 Laboratory (See County Laboratory) Lansing—Amount Charged foi—Election Expenses 167 Hospitalization, Etc. 169 Support of Poor at County Home 168 Workmen's Compensation Insurance 172 Amount Due from—Dog Monies 22 Mortgage ( Tax 165 Audit Statement of 312 16 Budget of 221 Names and Addresses of Officers 333 Relative to—Federal Government Property 126 Iron Stake Bridge 145 Ludlowville Bridge 92 Returned School Taxes 221, 234 Tax Rates of 221 Tax Rates of Special Districts 221 Law Library Room—Relative to • 42 Libraries—Town, Relative to 182, 203 Light—Appropriation for 156, 201 Local Tax Burden Adjustment—Relative to - 238 M Machinery Fund for Towns 326 Maki, August—Property of 132 Mattison Property—Relative to 50 Medical Center—Relative to 76 Mileage, County Officials—Relative to 30 Minutes of Board—Clerk Authorized to Correct Manifest Errors in 184 Miscellaneous Fund for Towns 327 Mitchell, Daniel—Relative to 43 Mortgage Tax—Amount Due Towns, City and Villages from 165 Relative to 158 Report of 165 Statement of 316 Motor Vehicle Clerk—Postage for 199 Salary of 199, N Newfield—Amount Charged for, Election Expenses 167 Hospitalization, Etc: 169 Support of Poor. at County Home 168 Workmen's Compensation Insurance 172 Amount Due from, Dog Monies 22 Mortgage Tax 165 Audit Statement of • 313 Budget of 222 Names and Addresses of Officers 333 Relative to—Conley Property 93\ County Property 86, 132, 145 Gaieski Right of Way 116 Library 182 Shaffer Road 92 Woodin Property 125, 132 Returned School Taxes 222, 234 Tax Rates for Special District 222 17 Tax Rates of 222 Newspaper—Designation of, To Publish Official Notices 185 Newfield Library Association—Relative to 182 0 Officers—County and Town 330 Official Canvass 328 Office Hours—Relative to Change of 84 Old Age Assistance—Apportionment of 211 Appropriation to 92, 135, 194, 209, 236 Budget of 208 Relative to 54 Onondaga County Penitentiary—Relative to 158, 200 P Physically Handicapped —Adults, Appropriations for 206 Children, Appropriation for 206 Political Directory 335 Poor—Report o, Commissioner of 'Public Welfare 298 Support of, Charged to Towns and City 168 Superintendents of Towns—Names and Addresses of 331-334- Poor 31-334Poor Fund—Appropriations for 236 Post War Public Works Planning Commission—Relative to 19, 28, 31, 37 Printed Proceedings (See Board of Supervisors) Prisoners, Board of—At Onondaga County Penitentiary 158, 200 Probation Officer—Authorized to Attend Meetings 18 Expenses and Mileage of 201 Report of 32 Salary of 188, 201 Property-Statementof Valuation of 317 Valuation—By Assessors , 128, 129 Public Health—Appropriation for Committee on 173, 202 Committee on 8 Report of 164 Increased Rate for Dental Hygienist 102, 116 Relative to 49, 76, 125 Representative on 179 Supplemental Budget for 80, 98 Q Quit Claim Deed to—Bert T. Baker 66 Cayuga Preventorium 53 Charles B. Rood 86 Clara B. Trask 133 Clarence L. Glover 132 Clifford Van Etten 131 18 David H. Miller 132 Frank L. Clark 51 Lillie K. Pakkala 132 Mabel G. Rice 85 Marion G. Hollenbeck 174 Patricia Ann Bennett 73 Robert R. and Doris E. Whitmore 85 Tracy Stillwell 132 Walter Lee Bennett 73 Rabies—Appropriationfor Eradicationof51, 52, 202 Relative to 49, 55, 63, 72, 74, 246, 250 Reimbursement 81, 98 Radio Communication System—Relative to 237, 246, 252 Rate—For,\County Tax, General and Poor 211 Highway 211 State Tax. 211 Towns and City (See Under Various Towns and City) Rates of Assessments in Towns—As Fixed by Board of Supervisors 148 Real Property—Valuation of, By Assessors 128, 131 State 124 Real Estate Taxes— Statement of 318 Reforestation—Appropriations for • 100, 118, 200 Relative to 9, 184, 245 Reports of—Bonded Indebtedness 314- Clerk 14Clerk of Board to Comptroller 323 Committees (See Under Several Committees) County Officers (See Under Various County Officers) Highway, Bridge, Machinery and Miscellaneous Funds for Towns 324-327 Special. Franchises 228 Taxes Levied 318 Valuations of Property 317 Resolutions Concurrent—Publication of 185 Resolutions: Appointments— No. 7—County Director of Veterans' Service Agency 10 No. 169—County Investigator 179 No. 2—Deputy County Treasurer 5 No. 196—Sealer of Weights and Measures '232 Apportionments— No. 160—Compensation Insurance Chargebacks 171 No. 21—Dog Monies 22 No. 157—Election Expenses " 168 Nol 155—Mortgage Tax 166 No. 158—Supportof Poor and Hospitalization, Chargebacks 168 No. 189—Taxes 212 19 Appropriations— No. 118—Additional Appropriations 126 Nos. 62, 84—Additional for County Clerk's Office and Jail 66, 90 No. 76—Additional for County Treasurer's Office 82 No. 131—Armistice Day 142 No. 70—Blood Bank 78 No. 186—Care of West Hill Property 192 No. 184—Committee on Bovine Tuberculosis 191 No. 173—Cornell Library Association • 181 No. 151—County Highway Aid to Towns 162 No. 170—County Home and Farm 180 No. 31—County Infirmary Planning 31 No. 168—County Investigator 178 No. 163—County Labratory 174 No. 102—County Laboratory Survey 104 No. 153—County Service Officer 163 No. 166—Dog Warden 176 No. 144—Election Expenses 157 No. 167—Elevator Service 178 No. 46—Eradication of Rabies 51 No. 143—Expenses County Judge and Surrogate 157 Nos. 170, 171, 172—Farm, Home and 4-H Club 180, 181 No. 164 -Fish and Game 175 No. 86—From County Road Fund to Project No. 6 92 No. 87—From County Road Fund for Ludlowville, Bridge 92 No. 96—From County Road Fund for Projects Nos. 2 and 5 101 No. 142—Heat, Light and Telephones 156 No. 154—Insurance Premiums 164 No. 147—Lowman Money 159 Nos. 126, 187—Old Age Assistance 135, 194 No. 145—Onondaga County Penitentiary 158 No. 85—Petty Cash Fund in Office of County Clerk 91 Nos. 72, 162—Public Health Committee 80, 173 No. 94—Reforestation 100 Nos. 134, 137, 152—Road Fund 143, 144, 145, 163 No. 185—Rural Traveling Library 192 No. 134—Snow Removal 14-3 No. 165—Soil Conservation 176 No. 156—Soldiers' Burial 166 No. 50—Tax Sale and Redemption Advertising 54 No. 93—Tompkins County Agricultural and Horticultural Society 99 No. 174—Town Libraries 182 No 146—Tuberculosis Patients 159 No. 9—Veterans' Service Agency 11 Nos. 41, 183—War Emergency Compensation 42, 189 No. 125 Welfare Department 134- Authorization— No. 15—Attendance of Municipal Officers and Employees at Conventions 17 20 No. 19—Advance Payment of Monies Appropriated for 4-H Club 20 No. 20—Attendance of Meeting by Directors of Soil Conservation - District 20 No. 119, 161—Authorization of Contract for Control of Snow and Ice on State Highways 127, 173 Civil Service: No. 14, 181—Amendment of Compensation Plan to Include Salary Increments 15, 186 No. 101—Approval of Specifications for Caretaker of West Hill Property 103 No. 111—Approval of Specifications for Road Maintenance Foreman and General Labor Foreman 117 No. 112—Establishing Position of Assistant General Labor Foreman 117 No. 63 -Exempting Sheriff's Office from Compensation Plan 67 Committees: No. 5—Approval of Committees 9 Compensation Insurance: No. 205—Acceptance of Volunteer Firemen—Danby—in Com- pensation Plan 238 No. 160—Compensation Insurance Chargebacks 171 No. 37—Transfer from Contingent Fund to Compensation Insurance 40 County Infirmary: No. 17—Authorizing Execution of Contract with New York State' Postwar Public Works Planning Commission Respecting Plans for 19 No. 31—Execution of Contract for final plans and Appropriation 31 County Property: No. 61—Authorized Conveyance of Property in Town of Dryden 65 No. 66—Authorizing Conveyance of Property in Town of Groton 72 No. 67—Authorizing Conveyance of Property in Town of Groton 73 No. 68—Authorizing Conveyance of Property in Town of Groton 74 No. 82—Conveyance of Property in Town of Newfield 86 No. 136—Payment of School Tax on County Property 144 No. 16—Payment of State and County Tax on 19 No. 44—Purchase and Installation of New Boiler. 50 No. 121—Ratifying Sale of County"Properties 131 No. 60—Rejecting Offer for Property in Town of Caroline 64 No. 80—Re-sale of Property in the Town of Groton 84 No. 55—Rescinding Resolution for Purchase of Lands Offered at Tax Sales 56 Nos. 81, 92—Sale and Conveyance of Property in Town of Groton 85, 99 No. 122—Sale and Conveyance of Property in Town of Newfield ....132 No. 89—Sale of Buildings on Conley Property 93 No. 45—Sale of Mattison Property 50 No. 56—Sale of Property at 106 N. Tioga Street 56 No. 100—Sale of Tax Foreclosure Properties 102 No. 124—School Taxes on Property in Town, of Dryden 134 No. 73—Terminating Lease of Property at 106 N. Tioga Street 21 and Authorizing Execution of New Lease 81 No. 138—Termination of Sale Contracts 145 General: No. 34—Abolishing Position of Deputy County Sealer 38 Nos. 204, 216—Acceptance of Proposal for a Two-way Radio Communication System 237, 252 No. 205—Acceptance of Volunteer Firemen in Town of Danby in Workmen's Compensation Mutual Plan 238 No. 10 -Accepting Resignation of County Sealer 13 No. 188—Adoption of Budget 209 No. 120—Adoption of Regular and Supplemental Reports on Footing Assessment Rolls 131 No. 182—Adoption of Salary Report 188 No. 117—Agreement with the United States Government 125 No. 48—Approval of County Sealer's Bond 53 Nos. 71, 91—Approval of Salary Increases for Director and Employees of the County Laboratory 79 99 No. 101—Approval of Specifications for Caretaker of West Hill Property 103 No. 75—Approval of Specification of Dog Warden 82 No. 36—Approving Bonds of County Treasurer's Employees 40 No. 30—Approving Bonds of Welfare Employees 31 No. 47—Authorizing Conveyance of Preventorium Property to Cayuga Preventorium, Inc. 92 No. 107—Authorizing County Treasurer to Use Checksigner 114 No. 77—Authorizing Transfer of Funds Given to Edward Meany Tuberculosis Sanitarium 83 No. 104—Change in Salary Range for Deputy County Service Officer 108 No. 1—Clerk to Purchase Supplies 5 No. 79—Closing Hours for County Offices 84 No. 145—Contract for Board of Prisoners 158 No. 167—Contract for'Elevator Service 178 No. 180—Correction of Errors 184 No. 159—Correction of Town of Caroline Assessment Roll 170 No. 175—County Treasurer to Pay Balances 183 No. 191—Date for Signing Tax Warrants 225 No. 35—Designation of Banks for Deposit of Court Moneys 39 No. 52—Dog Warden's War Emergency Compensation 55 No. 42—Eliminating Means Test 44 No. 127—Employment of Extra Clerk in County Clerk's Office 135 No. 203—Expunging School Taxes on Mattison Property 236 No. 59—Extra Help in County Clerk's Office 63 No. 12—Fixing Amount of Bond for Deputy Sealer 14 No. 211—Grand Jury List Z43 No. 129—Increase in Salaries of Deputy Sheriff 136 No. 214—Increase in Salary of Chairman of Board 251 No. 98—Increased Rate for Dental Hygienist 102 No. 38—Meeting of Assessors 40 22 No. 29—Mileage for County Officials and Employees 30 No. 40—Office for County Attorney 42 No. 27—Payment of Salary to County Sealer 29 No. 207—Petition to Survey County for Hospital Services 240 No. 179—Printing Bonded and Temporary Indebtedness, 184 No. 177—Printing of Tax Rates 183 No. 33—Provisional Appointment of County Sealer 38 No. 11—Proposed Consolidation of Offices of County Sealer and City Sealer 14 No. 44—Purchase and Installation of New Boiler 50 No. 215—Recommendation to Commissioner of Welfare on Costs of Burials/ 251 No. 123—Repair of Books in County Clerk's Office 133 No. 78—Repeal of Resolution Relative to Chargebacks 84 No. 140—Report of Equalization Committee for Apportionment of General and Highway Tax Levies 147 No. 39— Requesting Department of Agriculture and Markets to Sponsor an Amendment Relating to Distribution of Dog Monies 41 No. 213—Requesting Legislation for State Control of Rabies 250 No. 42—Resolution of Respect—Mitchell 43 No. 198—Resolution of Respect—Sinsabaugh 233 No. 200—Returned School Taxes 235 No. 212—Signing of Tax Warrants 249 No. 178—To Print Town Statements 184 No. 190—Town Budgets 225 No. 114—Transfer from Surplus 118 No. 115—Transfer from Current Revenues to Reforestation 118 Nos. 103, 192—Transfer from Surplus Fund to Contingent Fund 105, 231 No. 128—Uniforms for Sheriff and Deputies 136 Nos. 41, 183—War Emergency Compensation 42, 189 No. 3—W. O. Smiley—Clerk of the Board 5 Health : No. 206—Establishment of County Health District n8 Highway: Nos. 119, 161—Authorization of Contract for Control of Snow and Ice on State Highways 127, 173 No. 152—Appropriation for Highway Maintenance 163 No. 147—Appropriation—Lowman Money 159 No. 151—County Highway Aid to Towns 162 No. 43—County 'to Maintain Bridges on Town Highways ._ 44 No. 176—Payment to Town Superintendents 183 No. 110—Ratification of Agreement for Purchase of Right of Way from Joseph Gaieski 116 No. 95—Rejection of Proposed Contract with State for Control of Snow and Ice on State Highways 100 No. 58—Repair of Baker Overlook 62 Rabies: No. 46—Appropriation for Eradication of 52 23 0 No. 53—Cooperation of Neighboring Counties 55 Transfer from Contingent Fund to: ,No. 62—Additional Appropriation for County Clerk's Office and Jail -'66 No. 108—Care of West Hill Property 114 No. 59—County. Clerk—Extra Worker 63 Nos. 193, 210—County Clerk's Expenses 231, 247 No. 49—County Home Account 53 No. 26—County Treasurer Bond Premiums 29 No. 18—County Treasurer Bonds and Mortgage Indices 20 No. 25—Court House and Jail Repairs 29 No. 105—Court House and Jail Repairs, Heat and Light and County Judge's Expenses 108 No. 202—From Old Age Assistance Surplus 236 No. 24—Justices and Constable Fees 28 No.,54—Painting—County Buildings 56 No. 65—Painting—County Buildings and Educational Notices 72 No. 201—Poor Fund 236 No. 114—To A. D. C. 118 No. 194—To Board Expenses 231 No. 133—To County Attorney Expenses 143 No. 132—To Court Library Account 143 No. 209—To County Court Expenses 247 No. 199—To Jail Supplies 233 No. 195—To Water Rentals 232 No. 197—Tuberculosis Patients 233 Nos. 4, 9—Veteran's Bureau 6, 1.1 No. 37—Workmen's Compensation Insurance 40 Veterans: No. 8—Allocation of Office Space to Veterans' Service Agency 11 No. 7—Approval of Appointment of County Director 10 No. 23—Authorizing Service Officer to Attend Convention 28 No. 6—Establishment of Veterans' Service Agency 10 No. 74—Transfer of County Treasurer's Office and Veterans' Service Agency 82 No. 4, 9—Veterans' Bureau 6, 11 Welfare: No. 126—Additional Appropriations for Old Age Assistance 135 No. 125—Additional Appropriations from Poor Fund 134 No. 88—Appropriation for Old Age Assistance Burials 92 No. 13—Approving Bond of Commissioner of 15 Nos. 97, 149—Approval of Rates for Hospital Care of Welfare Patients 101, 160 No. 109—Confirming Option IV as a Plan for the Administration of Public Welfare in 1947 and 194-8 115 No. 113—Continuing Existing Welfare System in Towns 118 No. 139—Contract with City of Ithaca for Public Welfare Administration 146 No. 51—Old Age .Assistance District Employees War Emergency 24 Compensation 54 No. 28- Opposing Establishment of the City of Ithaca as a Separate Welfare District 29 No. 150 -Rates for Funerals of Indigent Persons 161, 162 No. 99 -Request for a Joint Meeting to Discuss the Welfare Law . 102 No. 148 -Rescinding Resolution No. .97 160 Returned School Taxes-Relative,to 234, 235. 236 Rice, Mabel G., Offer of 85, 99 Rights of Way (See Highways) Road Inspection -Relative to 119 Robedee. Carl L. -Offer of 93 Rood, Charles B. -Offer of ' 86 Roster 330 Rural Traveling Library -Appropriation to 192, 203 Election of Representatives on 63, 180 Report of 32 S Salaries -of County Officials 66, 80, 82, 99 Salary Range of County Employees 16 School -Districts, Bonded Indebtedness' of 314 Taxes, Returned 234 Sealer of Weights and Measures (See County Sealer of Weights and Measures) Sheriff -Authorized to Attend Conventions 17 Deputy, Salary of 136, 189, 200 Expenses of 200 Report of - 32, 293 Relative to -Employees 42, 66, 67 Fees of 13, 37, 62, 90, 98, 116, 124, 230 Living Quarters 119 Uniforms 136 Salary of 189, 200 Assistants 189, 200 Smiley, W. 0. -Relative to. 5 Smith, Sidney -Relative to Property of 64, 75 Snow Removal -Appropriations for 143 Relative to 9, 37, 49, 183 State Highways 100, 127, 158, 172, 173 Soil Conservation District Appropriation for 176, 203 - Directors Authorized to Attend Meetings 19, 20 Report of 65, 184 Representatives on Board of Directors 179, 180 Soldiers Burial -Appropriation for 166 Southworth Library -Relative to 203 Special County Judge and Surrogate -Relative to 188, 198 Special Franchises 228 State Highways -Control of Snow and Ice on 100, 127, 158, 172, 173 • 25 State Tax 197, 209 Rate for 211 State Tuberculosis Hospital (See Tuberculosis Hospital) Statements, of—Bonded Indebtedness of County and Towns 314 Mortgage Tax 316 Taxes Levied for Repairs of Highways 323 Tax Rates for Towns and City (See Under Several Towns and City) Valuations of Real Property 317 Stenographers, Etc.—Tax 124 ,197 Supervisors (See Board of Supervisors) Superintendent of—Court House and Jail—Salary of 189 Highways (See County Superintendent of Highways) Supplies for Board—Clerk Authorized to Purchase 5 Support of Poor at County Home 168 Surplus Fund—Transfer from 104, 231 Surrogate (See County Judge) Surrogate's Clerk—Salary of 188,198 Report of 13 T I Tax Collectors—Relative to Warrants of 225, 249 Tax Liens, Foreclosure of—Relative to / 246 Tax for, County—General and Poor Purposes 204, 206, 209 Highway Purposes 207, 209 Lighting Districts (See Town Budgets) Tax Levy—General and Highway 148 Tax Mortgage 316 Tax Rates for, County 211 Lighting Districts (See Town Budgets) Towns •(See Town Budgets) To Be Published in Printed Proceedings 183 Tax, State—Stenographers, Etc. 124, 197 Warrants—Relative to Date of Annexation 225 Signing'of 249 Tax Sales, Committee on 8 Foreclosure—Relative to 102 Tax Sale Property—Relative to 50, 56 Taxation and Finance -Department of (See Comptroller) Taxes—Apportionment of 210 Assessment of 128 Returned School 234 Statement of Those Levied 318 Statement of Mortgage 316 Telephone Operator—Salary of 189, 198 Telephones—Appropriation for 156, 201 Relative to 62 Tompkins County—Agricultural and Horticultural Society 99, 158 26' Memorial Hospital—Agreement with 160 Public Health (See Public Health) / Town Libraries 182, 203 Towns—Amount Charged to, for Election Expenses 167 Hospitalization, Etc. 169 Support of Poor at County Home 168 Workmen's Compensation Insurance 172 Amount Due from, Dog Monies 22 Mortgage Tax Monies 165 Apportionment of Taxes to 210 Audit Statement of 309-313 Clerk of Board Directed to Publish in Proceedings 184- Bonded 84Bonded Indebtedness 314 Budgets of 213-225 County Highway Aid to 1_..162 Highways, Bridges, Machinery and Miscellaneous Funds 324-327 Libraries 182 Payment of Balance to, by County Treasurer 183 Rates of Assessments (See Assessments) Returned School Taxes of • 234 Special Franchises 228 Tax for Old Age Assistance 211 Tax Rates of (See Under Various Towns) To Be Published in Proceedings 183 Town and County Officers—Names and Addresses of 331-334 Town and County Poor—Support of 168 Town Collectors—Names and Addresses of 331-334 Town Officers—Guide to 335 Superintendents of Highways—Names and Addresses of 331-334 Services of, in Snow 'Removal 183 Treasurer (See County Treasurer) Trumansburg Village—Apportionment of Mortgage Tax 165 Tuberculosis Bovine—(See Bovine Tuberculosis) Tuberculosis Hospital— Appropriation for Care of Patients in State 159, 206, 233 Appropriation for State Cases 205 Relative to—Care of Patients at 44- Condition 4Condition in County and State 28 Cummings Case 21 Special Trust Fund—Relative to 83 I U Ulysses—Amount Charged for, Election Expenses 167 Hospitalization, Etc. 169 ! Support of Poor at County Home 168 Workmen's Compensation Insurance 172 Amount Due from, Dog Monies 22 27 Mortgage Tax 165 Audit Statement of 313 Budget of ' - 223 Names and, Addresses of Town Officers of 334 Relative to Federal Government Property 126 Library 182 Trumansburg Cemetery Road 101 Returned School Taxes 223, 234 Tax Rates of 223 Ulysses Philomathic Library—Relative to 182, 203 Undersheriff—Salary of 189, 200 V Valuation of County—By Assessors 128, 131 State 124- Statement 24Statement of 317 .Veterans' Service Agency—Relative to 10, 11, 45, 82, 98, 191, 245 Veterans' Service Bureau—Appropriation for 201 Committee, Relative to 11 Relative to 6, 49 Veterinarian, County—Relative to 12 Villages—Amount, Charged for Workmen's Compensation 172 Due from Mortgage Tax 165 Votes—Official Canvass of 328 -Volunteer Firemen—Town of Danby 238 W War Emergency Compensation 42, 189, 203 Relative to—Dog Wardens 55 Old Age District Employees 54 Warrants, Collectors—Chairman and Clerk Directed to Sign 249 Tax -Relative to Date of Annexation of 225 Welfare Department: Appropriation for—Aid to Dependent Children 205 Blind Relief 206 County Home and Farm 53, 205 Old Age_ Assistance 135, 194, 208 Appropriation to 134, 194 Employees—Authorized to Attend Conventions - 18 Relative to 42 Relative to • 29, 64, 102, 116 Bonds of 9, 15, 31 Chargebacks 84, 155 Contract with City 144, 146 Funerals of Indigent Persons 161, 162, 251 Hospital Rates -.... 101, 142, 160 28 Joint Meeting 114 Old Age Assistance 90 Reports of 298 Resolution—Confirming Option IV as a Plan for the Administration of Public Welfare in 1947 and 1948 115 Continuing Existing Welfare System in Town_ s 118 West Hill Property—Appropriation to 192, 204 Relative to Caretaker of 49, 103 Relative to 51, 64 Woodin, Thomas—Property of 125, 132 Workmen's Compensation Insurance: Apportionment of, Among Several Towns and Villages 172 Appropriation for 40, 203 Audit of Claims of 22, 32, 67, 86, 93, 109, 136, 150, 240, 253 Committee on •8 Relative to—Danby Volunteer Firemen 238 Report of 170. Y Youth Commission, Relative to ' 142 29