Loading...
HomeMy WebLinkAbout1949 Proceedings1949 PROCEEDINGS S Board of ervisors TOMPKINS COUNTY NEW YORK , L. P. STONE, Chairman Trumansburg, N. Y. GLADYS L. BUCKINGHAM, Clerk Ithaca, N. Y. 1 Board of Supervisors Tompkins County ADMINISTRATIVE BODIES APPOINTED by BOARD OF SUPERVISORS 1 ADMINISTRATIVE BODIES APPOINTED BY BOARD OF SUPERVISORS Alcoholic Beverage Control Board: Wm T Vann—term expiring April 30, 1951 Frank C. Ellis—appointed August 8, 1949 to fill unex- pired term of Wm T Vann, deceased Charles H Scofield—appointed February 14, 1950 to fill unexpired term of Frank C. Ellis, deceased Bovine Tuberculosis and Animal Health Committee: Harry Morse Edward Marshall Herbert Whittaker County Health Department: Board of Managers -1950: Harry N Gordon *Carl Vail James E. Rice, Jr Dr Norman S Moore Paul S Livermore Eugenia Van Cleef Dr H B Sutton Dr. Willard R Short (*Supervisor Member) County Laboratory: Board of Managers -1950: Fred Rottmann Dr H B. Sutton Eugenia Van Cleef B. F Sovocool Dr Leo Speno Dr David Robb Dr Joseph Frost Term Expiring December 31, 1950 December 31, 1950 December 31, 1950 December 31, 1950 December 31, 1951 December 31, 1951 December 31, 1952 December 31, 1952 December 31, 1953 December 31, 1954 December 31, 1955 December 31, 1950 December 31, 1951 December 31, 1952 December 31, 1952 December 31, 1953 December 31, 1953 December 31, 1954 District Forest Practice Board: Members -1950: John Lounsbery W. 0 Smiley H E Babcock Rural Traveling Library: Committee: Frank Bliss Leon Olds Mrs Earl Monroe W. 0. Smiley E. Craig Donnan Soil Conservation District: Board of Directors -1950: Carleton Kintz (Farm Bureau) Carl Vail (Supervisor) Forest Payne (Supervisor) Amos Strong (Member at Large) Merrill Curry (Grange) Tompkins County Memorial Hospital: December 31, 1951 July 8, 1952 July 8, 1952 December 31, 1950 December 31, 1950 December 31, 1951 December 31, 1952 December 31, 1952 December 31, 1950 December 31, 1950 December 31, 1950 December 31, 1951 December 31, 1952 Board of Managers -1950: Helen Dates—appointed July 11, 1949, to fill unexpired term of Daniel J. Carey, resigned December 31, 1949 Charles Dykes December 31, 1950 John Shannon December 31, 1951 John C Burns—appointed May 9,1949 to fill unexpired term, of Earl Bates, resigned December 31, 1952 Frank Saturn December 31, 1953 D A. Stobbs December 31, 1953 Helen Dates December 31, 1954 Albert Genung December 31, 1954 TOMPKINS COUNTY FIRE ADVISORY BOARD (Sec. 209-J—General Municipal Law and Sec. County Law) By -Laws Approved by Board of Supervisors 1949 Term :—One Year Membership: Two members of Board of Supervisors to be designated by Chairman of such board. Chief of' Ithaca Fire Department, and 12, subd. 62— December 12. Four additional members of the Ithaca Department to be designated by the Board of Fire Commissioners of the City of Ithaca. One representative of each other duly organized fire de- partment to be designated by the chief of each such department Alternate members may be designated by same officer authorized to designate members but alternate can- not vote only in absence of member. Board of Supervisor Members: Cushing H. Murray Harry N. Gordon Alternates : Robert Greenwood and Arthur L Van De Bogart Term Expiring December 31, 1950 December 31, 1950 1949 PROCEEDINGS Board of Supervisors TOMPKINS COUNTY NEW YORK L. P. STONE, Chairman Trumansburg, N. Y. GLADYS L. BUCKINGHAM, Clerk Ithaca, N. Y. State of New York, County of Tompkins, Board of Supervisors, Iss 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 1949, contained in this volume is true and correct L P. STONE, Chairman of Board of Supervisors. GLADYS L. BUCKINGHAM, Clerk of Board of Supervisors January 3, 1949 3 FOR ORGANIZATION OF BOARD Annual Session Monday, January 3, 1949 Pursuant to rules of the Board, the Supervisors met in their rooms at the court house in the City of Ithaca on Mon- day, January 3, 1949. The Clerk read a resolution from the Town Board of the Town of Groton appointing Edward Walpole as Supervisor of that town to fill the vacancy caused by the resignation of Daniel J. Carey which was received and filed. Roll call All members present except Mr. Vail. The Clerk called the meeting to order and asked for the nominations for a temporary chairman. Mr Shoemaker placed in nomination the name of Mr. Charles Downey as temporary chairman. Mr Downey's nomination was seconded by Mr. Ozmun. There being no other nominations, the Clerk declared Mr Downey elected temporary chairman and Mr. Downey took the chair. The chair called for nominations for permanent chair- man Mr Scofield placed in nomination the name of LePine Stone as permanent chairman Mr Stone's nomination was seconded by Mr. Baker. There being no other nominations, moved by Mr. Ozmun, seconded by Mr. Loomis, that nominations be closed and the Clerk cast one ballot for Mr Stone Such ballot was cast and Mr. Stone unanimously elected chairman of the board for the ensuing year. Mr. Stone took the chair and thanked the members for the honor conferred. 4 January 3, 1949 The Chairman announced the next order of business was the election of a Clerk. Mr. Baker placed in nomination the name of Gladys L. Buckingham to succed herself as Clerk of the Board. Seconded by Mr. Downey. Moved by Mr. Downey that nominations be closed and Mrs. Buckingham be declared Clerk to serve during the pleasure of the Board. Seconded by Mr. Ozmun. Carried. The next order of business being the appointment of a Deputy Clerk. Mr Loomis placed in nomination the name of Elsie Boyd as Deputy Clerk. Seconded by Mr. Stevenson. Mr Ozmun moved that nominations be closed and that Elsie Boyd be declared Deputy Clerk to serve during the pleasure of the Board. Seconded by Mr. Downey. Carried The next order of business was the appointment of a Jail Physician. Mr. 'Ozmun placed in nomination the name of Dr. H. H Crum, to succeed himself. Seconded by Mr. Parker. There being no further nominations, the Chairman declared Dr. H. H Crum unanimously elected Jail Physician for the year 1949. The Clerk read a certified copy of resolutions passed by the city relative to assets in the Welfare Department. Said matter referred to the Public Welfare Committee. January 3, 1949 5 The Clerk read a letter from Darnel J. Carey, retiring member, relative to his association for the past five years with his successor, Edward Walpole, and the pleasure received in working with the members of this board. He also expressed some observations and thoughts on problems confronting the tax payers of the county regarding the hospitalization wants and needs of the community. The Clerk read the resignation of Dr. F. J. McCormick as a member of the Board of Managers of the County Laboratory. Letter of resignation referred to the Laboratory Committee. Moved by Mr. Baker that Dr. McCormick's resignation as a member of the Board of Managers of the County Laboratory be accepted with regrets. Seconded by Mr. Gordon. Carried. D A Stobbs, County Treasurer, presented his bond which was referred to the Insurance and County Officers Bonds Com- mittee Resolution No. 1 Clerk to Purchase Supplies Mr Scofield 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 Payment of Audits Mr. Snow offered the following resolution and moved its adoption : Resolved, that the Clerk is hereby directed to issue an order to the County Treasurer for the payment of each claim audited by this board, and the County Treasurer is hereby directed to pay the same out of moneys in his hands appropriated for that purpose. Seconded by Mr. Shoemaker. Carried. 6 January 3, 1949 Resolution No. 3 County Treasurer to Pay Salaries Mr. Baker offered the following resolution and moved its adoption : Resolved, that the County Treasurer is hereby directed to pay the salaries of all county officers and employees semi- monthly, unless otherwise directed by a resolution of this Board, with the exception of the members of the Board of Supervisors, who shall be paid once each month. Seconded by Mr. Downey Carried. Resolution No. 4 Approval of County Treasurer's Bond Mr. Shoemaker offered the following resolution and moved its adoption : Resolved, that the undertaking of the County Treasurer in the amount of $150,000, executed by Donald A. Stobbs as Principal and the Glens Falls Indemnity Company as Surety being No 419437, be and the same hereby is approved as to amount, form, manner of execution and the sufficiency of the surety Seconded by Mr. Gordon. Carried. On motion, adjourned. January 10, 1949 7 MONTHLY MEETING Monday, January 10, 1949 MORNING SESSION Roll call All members present. Minutes of Organization Meeting of January 3rd approved as typed. The Clerk presented the following notices : "PLEASE TAKE NOTICE that the following resolution will be offered at the next regular meeting of this Board as an amendment to the Rules and to the functions of one of the standing committees. Resolution No Amendment of Rules on Standing Committees Resolved, that Rule X of the Rules of this Board en- titled "Standing Commlittees" be and the same hereby is amended by changing the number of members on standing committees as follows : The Health Coordination Committee to be increased from five to six The Public Welfare Committee to be increased from three to four The Purchasing Committee to be increased from three to five And Be It Further Resolved, that the definition of the functions of the Purchasing Committee be and the same hereby is amended to read as follows : "It shall be the duty of this committee to purchase in the name of the County within appropriations made and subject to the limitation specified in Rule XIII of the 1 8 January 10, 1949 Rules of the Board, county automobiles with their acces- sories and equipment, and gasoline; also, all books, fur- niture, office equipment, stationery and supplies re- quired in and for the offices of all county officials. The said committee shall consider and make recommendations to the Board with respect to all matters pertaining to the county automobiles and their housing and mainten- ance. The said committee shall also certify all bills for items purchased by them, the same to be audited by the appropriate department committee." The Clerk read the following committees as designated by the Chairman for the year 1949: BOVINE TUBERCULOSIS AND ANIMAL HEALTH Loomis Walpole BUILDINGS AND GROUNDS Shoemaker Stevenson Scofield Payne Ozmun CIVIL SERVICE AND SALARIES Ozmun Downey Stevenson Scofield Snow COUNTY OFFICERS' ACCOUNTS Payne Loomis Walpole COURTS AND CORRECTION Scofield Loomis Parker DOG QUARANTINE ENFORCEMENT Downey Shoemaker Parker EDUCATION Baker Vail Payne Walpole EQUALIZATION Snow Downey Gordon Ozmun Vail Baker Stone FINANCE Stevenson Downey Snow Ozmun Gordon HEALTH COORDINATION Scofield Downey Stevenson Gordon Vail Stone Downey January 10, 1949 9 HIGHWAY AND BRIDGE Snow Scofield Ozmun Stone INSURANCE AND COUNTY OFFICERS' BONDS Vail Shoemaker Gordon LABORATORY AND BLOOD BANK Gordon Snow Walpole LEGISLATIVE Vail Scofield Baker PUBLIC WELFARE Scofield Downey Gordon Parker PURCHASING Gordon Parker Stevenson Downey Baker REFORESTATION Stevenson Snow Payne SOLDIERS' RELIEF Walpole Ozmun Loomis TAX SALES, ERRONEOUS ASSESSMENTS, RETURNED TAXES Stevenson Shoemaker Scofield TOWN OFFICERS' ACCOUNTS Parker Shoemaker Ozmun TUBERCULOSIS HOSPITAL Gordon Parker Baker WORKMENS' COMPENSATION INSURANCE Payne Baker Walpole SPECIAL COMMITTEES COUNTY INFIRMARY Scofield Shoemaker YOUTH Baker Gordon FIREMAN Baker Scofield Parker Vail Parker PHYSICALLY HANDICAPPED CHILDREN Baker Stevenson Gordon 10 January 10, 1949 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 Clerk announced that the Sheriff received in fees for the month of December the sum of $243.55 Statements of Town Audits from the towns of Caroline, Dryden, Enfield, Groton, Ithaca, Lansing, Newfield and Ulysses were received and filed The Annual Report of the Dog Warden for the year 1948 was read by the Clerk. A report of the Pistol Permits issued in the County Judge's Office from November 1, 1948 to December 31, 1948 showed the amount received to be $21 50 It was announced by the Clerk that there were two new cases from the county admitted to the Hermann M Biggs Me- morial Hospital during the month of December, 1948 The Clerk announced receipt of a report of inspection from - the Engineering Department of the Fidelity & Casualty Com- pany of New York of the boilers and tanks in the Court House and Jail , County Highway Department and County Farm with no recommendations being noted Resolution No 6 Approval of Welfare Department Bonds Mr. Vail offered the following resolution and moved its adop- tion : Resolved, that the bond of the Commissioner of Public Wel- fare in the amount of $15,000 executed by Roscoe C. Van Mar - ter as principal and the Fidelity and Deposit Company of Maryland as surety, dated December 27, 1948, be and the same January 10, 1949 11 hereby is approved as to amount, form, manner of execution and the sufficiency of the surety. And Be It Further Resolved, that the bond of Wallace E. Moyer in the amount of $5,000; the bond of Louise Lambert Tompkins in the amount of $5,000 ; and the bond of Hermon Exton in the amount of $2500, each of which is dated Decem- ber 27, 1948, and is executed by the Fidelity and Deposit Com- pany of Maryland as surety be and the same hereby are ap- proved as to amount, form, manner of execution and the sufficiency of the surety. Seconded by Mr. Ozmun. Carried. Resolution No. 7 Audit of Certain Bills Out of Budget Appropriations Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the following bills be approved and audited by this Board and the County Treasurer is authorized and directed to pay the same from the budget appropriation items : Morton J Hollister—West Hill Prop 127-A Doris C Repper—Vet Bu —118-C James Wolverton—Co. Bldgs —102-M Alice M Naas—Rur Tray Lib —123-B $147.00 107.25 122.40 57 38 Seconded by Mr. Parker. Carried. Resolution No 8 Transfer of Funds—Welfare Department Mr Ozmun offered the following resolution and moved its adoption Whereas, the appropriation heretofore made for salaries of stenographers in the Welfare Department for 1949 includes an item of one stenographer at $1620; and whereas, it has been necessary to replace the said stenographer, and the new em- ployee on the basis of her experience is entitled to a salary of $1800, Resolved, that the County Welfare Commissioner be and he 12 January 10, 1949 hereby is authorized to employ an additional stenographer at a salary of $1800; and that the County Treasurer be and he hereby is authorized and directed to transfer the sum of $180 from the budget item "Emergency Assistance" to the budget item of one stenographer at $1620; and the said sum of $180 is hereby appropriated for the salary of the new employee in addition to the $1620 provided in the budget. Seconded by Mr. Downey Carried. Resolution No 9 Approval of Plan for Transfer of Welfare Assets from the City of Ithaca Mr Scofield offered the following resolution and moved its adoption : Whereas, the Common Council of the City of Ithaca on No- vember 8, 1948, by resolution duly adopted, elected to turn over to the County as of January 1, 1949 the recovery trust funds, insurance, and real estate which remained in the cus- tody or control of the City Welfare Department on December 31, 1948, with the understanding "that the assets, if any, of the nine townships in the county be likewise pooled with the county assets on hand as of January 1, 1949; and with the fur- ther understanding that the Common Council be furnished with a complete accounting of this transaction for ratifica- tion as soon as possible after January 1, 1949"; Resolved, that the Board of Supervisors of the County of Tompkins hereby approves the proposal of the Common Coun- cil for the pooling of all welfare assets, of the city and towns as of January 1, 1949 in a single account under the jurisdic- tion and supervision of the County Welfare Commissioner, and hereby directs the County Welfare Commissioner to ac- cept from the city and the nine towns the assets so to be trans- ferred, and requests the said Commissioner to furnish to the Common Council a complete accounting of the same as soon as possible after this date. Seconded by Mr. Vail. Carried. Dr Spring appeared before the Board and explained the changes in procedure for the state aid programs relative to medical services for physically handicapped children and adults. On motion, adjourned to 1 :00 P.M. January 10, 1949 13 AFTERNOON SESSION Roll call All members present Resolution No. 10 Designation of Banks for the Deposit of County Moneys Mr Stevenson offered the following resolution and moved its adoption : Resolved, that pursuant to Section 144 of the County Law, the following banks located in Tompkins County be and they hereby are designated for the deposit of moneys received by the County Treasurer during his term of office from Janu- ary 1, 1949 to December 31, 1951; and that the maximum amount which may be kept on deposit in the said banks at any one time in the name of the County Treasurer shall be as follows, to wit : First National Bank of Dryden $ 75,000 First National Bank of Groton 75,000 First National Bank of Ithaca 700,000 Tompkins County Trust Company 700,000 Provided, nevertheless, that any check or checks received by the County Treasurer for school moneys may be deposit- ed in either of the designated Ithaca Banks in addition to the maximum above specified, in which event the balance in the bank where such additional deposit is made shall be reduced within ten days to the specified maximum Seconded by Mr Downey Carried. The County Treasurer's report of the distribution of Dog Monies was received and referred to the Committee on County Officers' Accounts. A short recess was called for the committee to prepare the report on distribution of the dog monies. Mr. Payne, Chairman of the Committee on County Officers' Accounts submitted the following report, relative to the re- port of the County Treasurer of the monies in his hands in the Dog Fund on January 1, 1949: / 14 January 10, 1949 Your Committee finds that the total amount received in- cluding balance from the previous year, was $18,587.74, and the total disbursements were $12,760.49, making a total sur- plus for the year of $5,827.25 That 75% of the above surplus, amounting to $4,370.44 is to be apportioned pursuant to Section 122 of the Agriculture and Markets Law to the city and towns in proportion to the con- tribution made by each and is as follows : Cities and Towns Contributing Amount Contributed Including Penalties and Costs Apportionment of Seventy-five per- cent of Surplus Caroline $ 853 00 $ 303.31 Danby 744 00 264 85 Dryden 1,925 00 684 85 Enfield 578.00 205 85 Groton 1,381 00 491 24 Ithaca 1,861 00 662 12 Lansing 1,278 00 454.52 Newfield 793 00 _ 282 33 Ulysses 1,270 00 451 90 City of Ithaca 1,600.80 569.47 Dated, January 10, 1949. $12,283 80 $4,370.44 FOREST J. PAYNE, Chairman EVERETT J. LOOMIS EDWARD WALPOLE Committee. Resolution No 11 Apportionment of Dog Monies Mr Payne offered the following resolution and moved its adoption • Resolved, that the report of the Committee on County Of- ficers' 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 appor- tioned by him and now approved by this Board out of the surplus moneys in his hands in the Dog Fund on January 1, 1949. Seconded by Mr. Walpole. Carried. January 10, 1949 15 Mr. Gordon placed in nomination the name of Dr David Robb to succeed himself and Dr Leo H. Speno in place of Dr. Frank J. McCormick, resigned, for a term of five years and Dr. Joseph Frost to fill the unexpired term of Dr. Alfred F Nelson, resigned, on the Board of Managers of the Tomp- kins County Laboratory. Seconded by Mr. Downey. There being no further nominations, Mr Ozmun moved that nominations be closed and the Chairman called for a vote, the result being unanimous, the Chairman declared the fol- lowing as members of the Board of Managers of the Tompkins County Laboratory : Dr David Robb and Dr Leo H Speno for a term of five years beginning January 1, 1949 and expiring Decem- ber 31, 1953, Dr Joseph Frost to fill the unexpired term of Dr Nelson expiring December 31, 1949 Mr Baker made an oral report of the meeting held on De- cember 29, 1948 relative to the organization of the Fire Train- ing School Resolution No. 12 Transfer of Funds—Health Department Mr Ozmun offered the following resolution and moved its adoption : Whereas, an error was made in the Health Department budget for 1949, in that one of the stenographers whose sal- ary was fixed at $1680 is entitled under the Civil Service Rules of this Board, to a salary of $1740, Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer the sum of $60 from the budget item "1 Stenographer/Typist @ $1000 (fees—part time)" to the budget item "1 Stenographer/Typist @ $1680", and the said sum of $60 is hereby appropriated for the salary of Mrs Staudmyer in addition to the $1680 provided in the budget Seconded by Mr. Stevenson. Carried 16 January 10, 1949 The Clerk read the following Workmen's Compensation claims as they were audited : Dr R M Vose—Chester Brown Dr. John Hirshfeld—Doris Dowe Dr. H. B Sutton—George Corey Dr. MacCauley—James Gray Dr Leo H. Speno—Kenneth Eckert Dr. Leo H Speno—John Hoover Dr. David Robb—Harry Baker Dr. David Robb—Lynn VandeMark Gladys L. Buckingham—Postage $ 53.00 3.50 3.50 12 50 3.50 8.00 5.00 5.00 3.00 $ 97.00 The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law, Sec 123: Max Deyo, Dog Enum Bill $112 75 Lawrence Cortright, Dog Enum Bill 92 00 Mrs Sarah F Hoyt, Dog Enum Bill 209.25 Earl W Smith, Dog Enum. Bill 71.50 Roy McElheny, Dog Enum. Bill 158.25 Delford K Barnes, Dog Enum. Bill 145 00 Ruth S Moore, Dog Enum Bill 153.50 Frederick R. McGraw, Expenses—Dog Warden 5 75 Tompkins Co Board of Suprs., Gasoline—Dog Warden 6 84 $954 84 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred • • L-1 Tompkins Co Lab , Petty Cash—Co Lab. $ 25 65 2 New York Telephone Co., Services—Co. Lab 9.72 3 Will Corporation, Supplies—Co Lab 6 50 4 Will Corporation, Supplies—Co. Lab 93 5 Will Corporation, Supplies—Co Lab 5 65 6 Will Corporation, Supplies—Co Lab. 3.50 7 Will Corporation, Supplies—Co. Lab. 3.60 8 Will Corporation, Supplies—Co Lab 5 08 9 Will Corporation, Supplies—Co. Lab 68 55 10 American Medical Assoc , Subscriptions—Co. Lab. 26.00 January 10, 1949 17 11 Eberbach and Son Co., Supplies—Co. Lab. 3.50 12 New York Telephone Co , Services—Blood Bank 7.00 13 Children's Hospital, Russell Teaney—P.H C. 150.00 14 Hospital of the Good Shepherd of Syracuse Uni- versity, Mary Marciano—P.H.C. 314.25 15 Edgar Thorsland, Charles Fish—P.H.C. 10.00 16 Reconstruction Home Inc., Edwin Van Inwagen —P.H.C. 155.00 17 Reconstruction Home Inc , Kenneth Lasher— P H C. 155.00 18 Reconstruction Home Inc., Nelson Emery— P H.0 155.00 19 Reconstruction Home Inc., Clyde Burnett— P.H.C. 155.00 20 Reconstruction Home Inc., Abraham Hertzberg PHA. 155.00 21 McKinney Agency, Bond—B Hutchinson— Child. Ct. 10.00 22 U S. Fidelity & Guaranty Co , Bond—B Tobey —Co Clk 7 50 23 H. A. Carey Co., Bond—D Stobbs—Co. Treas. 911 24 24 Frederick B Bryant, Bond—F Bryant—D/A 3 00 25 City of Ithaca, State & Co Tax—Co. Bldg. 608 40 26 Percy Howe, Supplies—Soil Conserv N R. 27 H A Carey Co Inc , Insurance—Soil Conserv. N.R. 28 Syracuse News Co , Books—Rur Trav Lib 100 49 29 Syracuse News Co., Books—Rur Trav Lib 96.89 30 Sinclair Refining Co , Gasoline—Co. Cars 60.49 31 T. G. Miller's Sons Paper Co , Supplies—Child. 2.40 32 H H Crum, NI.D., Services—Jail Physician 13 00 33 Dept. of Mental Hygiene, Franklyn Hoyles, Jr Inst Care 52.50 34 R C Mandeville, Paint—Co. Bldgs 91 50 35 Don Carpenter, Card Signs—Co. Bldgs 1.50 36 C J Rumsey & Co., Supplies—Co. Bldgs. 29 94 37 Rochester Germicide Co , Supplies—Co Bldgs. 40 25 38 Burroughs Adding Machine Co , Contract—Ser- vice—Co Bldgs. ' 60.70 39 New York State Elec & Gas Corp, Services— Co. Bldgs 20125 40 New York Telephone Co., Services—Co. Bldgs. • 268 46 41 City of Ithaca, Water Bill—Co. Bldgs 50 42 Stover Printing Co , Tax Receipts—Suprs. 117 30 43 T G Miller's Sons Paper Co , Supplies—Suprs. 3.60 44 Burroughs Adding Mach Co., Supplies—Suprs. .60 18 January 10, 1949 45 Office Equip. Center, Supplies—Suprs. 3.85 46 Matthew Bender & Co. Inc., Benders Forms Supplies—Co. Atty. 12.50 47 Photostat Corporation, Supplies—Co. Clk. 589.74 48 Stover Printing Co., Envelopes—Mot. Bu. 15.75 49 W. G. Norris, Postage, etc.—Mot. Bu. 13.98 50 VanNatta Office Equip. Co. Inc., Supplies—Co. Treas. 5.90 51 VanNatta Office Equip. Co. Inc., Supplies—Co. Treas. 15.00 52 Carl Roe, Mileage—Co. Sealer 48.88 53 T. G. Miller's Sons Paper Co., Supplies—D/A 1140 54 Ithaca Engraving Co. Inc., Supplies—Co. His- torian 34.91 55 Paul E Killion Inc , Repair Books—Co Judge 770 00 56 McKinney Agency, Bond—V. Moyer—Mot. Bu. 7.50 57 Bert I. Vann, Mileage—Hgwy. 38 00 58 Bert I. Vann, Expenses—Hgwy. 7.20 59 Williams Press Inc , Renewal Subs.—Court Library 50.00 60 Paul E. Killion, Inc , New Map System—Co. Clk. 1,695.00 $7,416.05 Resolution No. 13—On. Audit Mr Stevenson offered the following resolution and moved its adoption : Resolved, that the foregoing claims amounting to the sum of $7,416 05, be audited by this Board at the amounts recom- mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor; and 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 Downey. Ayes -14. Noes -0. Carried. On motion, adjourned. February 21, 1949 19 MONTHLY MEETING Monday, February ,21, 1949 Roll call. All members present. Minutes of monthly meeting of January 10, 1949, approved as typed. The annual reports for 1948 of the following officers— County Treasurer; County Service Officer; Clerk of Surro- gate's Court; County Clerk; Sheriff; County Agricultural Agent and Assistant County Agricultural Agent, Probation Officer and Clerk of Children's Court; and County Treasurer on County Road Fund—were received and placed on file The Clerk announced that the Sheriff s fees for the month of January was $149.64. Statement of Town' Accounts of the Town of Danby re- ceived and filed. A report of the Tompkins County War Memorial Committee received on February 7th and referred to the Soldier's Relief and Finance Committees was placed on file. R C. Van Marter, Commissioner of Public Welfare, ap- peared before the board and explained the necessity for addi- tional help in his department, namely, Case Worker, Tem- porary Case Worker, Stenographer and Part Time Stenogra- pher. Moved by Mr. Scofield that the Welfare Commissioner be granted funds to employ the necessary workers. Seconded by Mr. Ozmun. Carried. Mr. Van Marter also reported relative to offers received for change in office space on the lower floor. Said matter re- ferred to the Building Committee. Mr. Parker announced that a meeting of the West Hill 1 20 February 21, 1949 Civic Organization would be held this evening at 7 :30 P M. and invited the members of this board to attend. Resolution No. 14 Authorizing Purchase of Snow Plow Mr Downey offered the following resolution and moved its adoption : Resolved, that the county superintendent be authorized to purchase a snow plow at a cost not exceeding $1800 00, the same to be used in the Town of Newfield and to be charged to the County Highway Machinery Account Seconded by Mr. Scofield Carried. Resolution No. 15 Appropriation for Snow and Ice Con- trol on County Roads Mr. Downey offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated from the County Road Fund the sum of $10,000 for snow and ice control on county roads in the year 1949, and the County Treasurer is hereby authorized and directed to transfer the said amount of $10,000 from the County Road Fund to the County Snow and Ice Fund, and to pay out the same, or so much thereof as may be necessary, on the order of the County Superintendent. Seconded by Mr. Loomis. Carried. Resolution No 16 Purchase of Highway Machinery Mr. Downey offered the following resolution and moved its adoption: Resolved, that the County Superintendent be and he hereby is authorized to purchase a conveyor at a price not to exceed $1000.00. Seconded by Mr. Loomis. Carried. \ February 21, 1949 21 Resolution No.17 Audit of Certain Bills Out of Budget Appropriations Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the following bills- be approved and audited by this Board and the County Treasurer is authorized and directed to pay the same from the budget appropriation items : Morton J Hollister, West Hill Prop. 127-A Doris C. Repper, Veterans' Bureau 118-C Ahce M. Naas, Rur. Tray Library 123-B Seconded by Mr. Ozmun. Carried. $138.00 83.25 70 50 The Clerk read a letter from the Albany Hospital stating that the per diem cost of that hospital for the last six months of 1948 to be $15.60 for the general hospital and $7.61 for the tuberculosis division. Also a notice of discontinuance of their ambulance service as of February 15, 1949. Said letter placed on file. The Clerk announced receipt of a resolution from Cattar- augus County in relation to the distribution of Motor Fuel Tax Monies and a resolution from Genesee County relative to Pari-Mutuel Pools of Harness Races. Said resolutions re- ferred to the Legislative Committee. A recess was had at this time for audit of bills. The Board arose from recess and proceeded with business. The Clerk read a letter of appreciation from the Stevenson family relative to flowers sent during their recent bereave- ment The Clerk read a letter from Wm. B. Wilkinson, President of the Tax -Payer's Association, relative to the building of a new hospital , also enclosing a letter written by him to Mr. Dykes, Chairman of the Building Committee of the Board of Managers of the Tompkins County Memorial Hospital. The County Attorney read a copy of the letter written by Mr. Dykes in answer to Mr Wilkinson's letter. Said letters placed on file. 22 February 21, 1949 Mr. Vail moved that the notice in the form of an amend- ment to the rules and the functions of one of the standing com- mittees be taken up at this ime. Seconded by Mr. Downey. Carried. Resolution No. 18 Amendment to Rules on Standing Com- mittees Mr. Vail offered the following resolution and moved its adoption : Resolve, that Rule X of the Rules of this Board entitled "Standing Committees" be and the same hereby is amended by changing the number of members on standing committees as follows : The Health Coordination Committee to be increased from five to six The Public Welfare Committee to be increased from three to four The Purchasing Committee to be increased from three to five And Be It Further Resolved, that the definition of the func- tions of the Purchasing Committee be and the same hereby is amended to read as follows : "It shall be the duty of this committee to purchase in the name of the County within appropriations made and subject to the limitation specified in Rule XIII of the Rules of the Board, county automobiles with their accessories and equip- ment, and gasoline; also, all books, furniture, office equipment, stationery and supplies required in and for the offices of all county officials. The said committee shall consider and make recommendations to the Board with respect to all matters pertaining to the county automobiles and their housing and maintenance. The said committee shall also certify all bills for items purchased by them, the same to be audited by the appropriate department committee." Seconded by Mr. Scofield. Carried. February 21, 1949 23 Resolution No. 19 Approving Bill for Reduction of State Aid for Horne Relief Mr. Vail offered the following resolution and moved its adoption : Resolved, that this Board approves the reduction of state aid for home relief provided it is accompanied by relinquish- ment of state control of welfare administration, and elimina- tion of mandatory regulative procedures. Seconded by Mr. Scofield. Carried. Resolution No. 20 Disapproving Bill for Repeal of Special Taxes Mr Vail offered the following resolution and moved its adoption : Resolved, that this Board disapproves the repeal of the pro- visions of law enabling counties to impose special types of taxes for additional revenues, and requests the assemblyman from this county and the senator from this district to oppose all bills which provide for such repeal, including Assembly Int. Nos. 325 and 419. Seconded by Mr Shoemaker. Carried. Resolution No. 21 Disapproving Bill Regarding Notice of Claims Against Municipalities Mr. Vail offered the following resolution and moved its adoption : Resolved, that this Board disapproves any increase in the time limit for notice of claims against municipalities, and opposes Assembly Bills Int. Nos. 261, 515 and 980. Seconded by Mr. Ozmun. Carried. Resolution No. 22 Approval of Welfare Department Bond Mr Vail offered the following resolution and moved its adoption : 24 February 21, 1949 Resolved, that the bond of Myron K. Slade in the amount of $5,000.00, dated December 27, 1948, and executed by the Fidelity and Deposit Company of Maryland as surety be and the same hereby is approved as to amount, form, manner of execution and the sufficiency of the surety. Seconded by Mr. Ozmun. Carried. Resolution No 23 Approving Bill for Distribution of Mo- tor Fuel Tax Monies Mr. Downey offered the following resolution and moved its adoption : Whereas, an act to amend the highway law in relation to the distribution of motor fuel tax monies, being No. 83, Int. 83 introduced January 6, 1949 by Assemblyman Demo has been introduced in the Legislature in the State of New York and, Whereas, it is the opinion of this Board that such legisla- tion is favored. Seconded by Mr. Gordon Carried Resolution No. 24 Refund of Taxes on Property in the Town of Ithaca Mr. Gordon offered the following resolution and moved its adoption: Whereas, this Board is informed by the Assessors of the Town of Ithaca that a manifest clerical error was made in the assessment of property in the Town of Ithaca owned by C. Lee Bostwick in that the assessment was $3000 and it was intended by the assessors to be fixed at $300 ; and that as a result of said error said C. Lee Bostwick is entitled to a refund in the amount of $44 01; Resolved, that the County Treasurer be and he hereby is authorized and directed to refund to C. Lee Bostwick the sum of $44 01 on account of the said erroneous taxation, and to charge the same to the Town of Ithaca. Seconded by Mr. Ozmun. Carried. February 21, 1949 -25 Mr Scofield stated that he had received- a letter and a sur- vey of a portion of the West Hill Property owned by the County from Fred Rogalsky, Chairman of the Ithaca Hous- ing Authority, requesting that this portion of the county property be added to what other property was available and used for a 100 -family state -financed low rental housing pro- ject Also another letter from a construction company that the 26 acres owned by the county on West Hill be made available for a building project Discussion followed whereupon Mr. Scofield moved that the Chairman be authorized to appoint an Over-all Planning Committee for the county. Seconded by Mr. Ozmun. Moved by Mr Downey that said motion be laid on the ` table. Seconded by Mr. Ozmun Carried. The Clerk read the following Workmen's Compensation In- surance claims as they were audited : Dr Martin Tinker, Jr —A Capagrossi Tompkins Co Memo Hospital —A. Capagrossi Dr. Lyman Fisher, Mary Schaffer Dr J. W Hirshfeld—Howard Smith Dr George McCauley—Warren Miller Dr Bruce Tompkins—Elsie D Boyd Tompkins Co Memo Hospital—Emma B Adams Tompkins Co Memo Hospital—Frances Tyrell Dr. Russo—Kenneth Murphy Dr C Paul Russo—Kenneth Murphy Tompkins Co Memo Hospital—Kenneth Murphy Dr D B Pritchard—William Dean Dr R M Vose—Raymond Holley Dr. Ralph Low—Ralph Tyler Dr. W F Lee—Frances Tyrell Tompkins Co. Memo. Hospital—Ernest Polley $100.00 N.R 20 00 3 50 7.50 12 00 41 60 18 50 41.00 5 50 159 50 8.00 36 00 5 00 12 00 N.R. $470 10 The Clerk announced the audit of the following bills which 26 February 21, 1949 are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law, Sec 123: William Marshall—Dog Enumerator's Bill Rachel Hanshaw—Dog Enumerator's Bill George Kendall—Dog Enumerator's Bill Herbert Schutt—Assessor's Bill Frederick R McGraw—Expenses—Dog Warden $384 00 203.50 86 75 3.30 4 30 $681.85 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred: L-61 Tompkins Co Laboratory, Petty Cash—Co. Lab $ 22 64 62 Tompkins Co. Memo Hospital, Miscellaneous— Co Lab. ` 121.68 63 Tompkins Co Memo Hospital, Rent—Co. Lab 250 00 64 N. Y Telephone Co , Services—Co Lab 7 65 65 Will Corporation, Supplies—Co Lab. 6.17 66 Will Corporation, Supplies—Co Lab 2 38 67 Will Corporation, Supplies—Co Lab 17.52 68 Paragon C & C Co Inc , Cabinet—Co Lab 31 08 69 International Bus. Mach. Corp., Typ Ribbons— Co Lab 13 50 70 Fisher Scientific Co , Supplies—Co Lab 7 54 71 Standard Scientific Supply Corp—Supphes— Co Lab 17.28 72 LaMotte Chemical Products Co , Supplies— Co Lab 1.43 73 LaMotte Chemical Products Co., Supplies— Co Lab 12 63 74 LaMotte Chemical Products Co , Supphes— Co. Lab 12 68 75 Khne's Pharmacy, Supplies—Co Lab. 12 90 76 Khne's Pharmacy, Supplies—Co. Lab. 25.10 77 George E Reynolds, Rabbits—Co. Lab. , 21 00 78 N Y Telephone Co., Services—Blood Bank 7 00 79 N Y. Telephone Co , Services & Install—Blood Bank 12.26 80 High Titre Serum Laboratory, Supplies—Blood Bank 62.50 81 Certified Blood Donor Service, Supphes— Blood Bank 87.94 February 21, 1949 27 82 American Hospital Supply Corp., Supplies— Blood Bank 162 00 83 American Hospital Supply Corp., Supplies— Blood Bank 4 20 84 American Hospital Supply Corp , Supphes— Blood Bank 15 42 85 H M Biggs Memo. Hospital, Co. Patients—TB 1,145 00 86 H. M Biggs Memo. Hospital, Co. Patients—TB 1,162 50 87 Mary Mineah, Postage—Co. Judge 6.00 88 T G. Miller's Sons Paper Co., Office Sup.— Co. Judge 10.45 89 T. G. Miller's Sons Paper Co., Office Sup— Child. Ct. 18 95 90 R. A. Hutchinson, Postage—Child & Prob. Ct. 12.00 91 Dorothy Fitchpatrick, Asst Matron—Jail 90.00 92 Clifford C. Hall, Mileage & Exp —Sheriff 17.80 93 Williamson Law Book Co., Pads—Sheriff 8 88 94 Wilcox Press Inc., Ledger Sheets—Sheriff 13.00 95 T G. Miller's Sons Paper Co., Off Supplies— Sheriff .80 96 T. G. Miller's Sons Paper Co , Off. Supplies— Sheriff 8.30 97 Cayuga Motors Co , Repair & Supp—Sheriff 46 02 98 Tompkins Co. Bd. of Supervisors, Gasohne— Sheriff 48 00 99 Tompkins Co. Bd of Supervisors, Gasoline— Sheriff 49 50 100 The Texas Company, Gasoline—Sheriff 15 83 101 The Texas Company, Gasoline—Sheriff 23.81 102 J J Driscoll Co , Plywood—Sheriff 4 58 103 Wayne D Campbell, Repair Type—Sheriff 15 00 104 H. H. Crum, M D , Services—Jail Physician 9 00 105 Albright Dairy, Milk—Jail Supplies 22 32 106 New Central Market, Meat—Jail Supplies 44 79 107 Clifford C Hall, Eggs, etc 'Jail Supplies 50 78 108 Red & White Store, Groceries—Jail Supplies 104 70 109 Wool Scott Bakery, Bread—Jail Supplies 24 93 110 C J Rumsey & Cao , Cooking Utensils—Jail Supplies 12 95 111 United Research Laboratories Inc , Supphes— Jail Supplies 153 04 112 Sinclair Refining Co , Gasoline—Co. Cars 57.33 113 Sinclair Refining Co , Gasoline—Co Cars 55 23 114 Sinclair Refining Co , Gasoline—Co. Cars 51.60 115 Mathew J Herson, Funeral, Johnson—Veteran Bu 200 00 28 February 21, 1949 116 Donohue Halverson Inc., Supplies—Co. Bldg. 6.95 117 Wilbur Post, Painting—Co. Bldg 422 40 118 Bishop's Wallpaper & Paint Store, Paint—Co. Bldg. 15.60 119 C. J. Rumsey & Co , Supplies—Co Bldg 6 88 120 Nash Engineering Co , Grease—Co. Bldg. 2 85 121 William Hiney, Asst Fireman—Co. Bldg 158 40 122 James Woolverton, Asst Fireman—Co. Bldg 36 00 123 New York State Elec. & Gas Corp , Services— Co Bldg. 194 36 ' 124 New York State Elec & Gas Corp., Services— Co. Bldg. 202 32 125 New York Telephone Co , Services—Co Bldg. 293 52 126 H. A. Carey Co , Inc , Insurance—Vet. Adm 2 17 127 H A Carey Co. Inc , Insurance—Gen Adm. 23 87 128 George B Bailey, Bond—Co Clk. 101.25 129 New York Casualty Co , Bonds—Hgwy. & Mot Bu 50 00 130 McKinney Agency Inc , Bonds—Co. Treas 147 00 131 H. A Carey Co Inc., Insurance—Sheriff 21 68 132 H. A Carey Co Inc , Insurance—Soil Conserv 65 04 133 City of Ithaca, Fees & Felonies—City Court 70 00 134 R. M Fellows, Post Cards—Soil Conserv. 10 00 135 John M. 1Vlulligan, Services—Radio 80 00 136 John M Mulligan, Services—Radio 32.00 137 New York State Elec & Gas Corp., Services— Radio 14 98 138 New York Telephone Co., Services—Radio 54.75 139 Bert I Vann, Conf. Expenses—Supt Hgwy 29 46 140 Bert I Vann, Mileage—Supt. Hgwy. 30.08 141 Bert I Vann, Expenses, Postage—Supt. 7.40 142 John E Miller, Conf Expenses—Supt. 31.76 143 Dept of Mental Hygiene, Franklyn Hoyles, Jr —Inst Care 92 50 144 Charles H Newman, Postage, etc.—Co. Atty. 4.83 145 Charles H Newman, Conf. Exp —Co Atty. 46 93 146 T G. Miller's Sons Paper Co., Off Supphes— Suprs 44 39 147 T. G Miller's Sons Paper Co , Off. Supplies— Suprs. 0 90 148 Columbia Ribbon & Carbon Mfg Co Inc.—Car- bon—Suprs. 18 00 149 Stover Printing Co , Payroll Sheets—Suprs 16 25 150 B F Tobey, Postage—Co Clk 15 00 151 VanNatta Office Equip. Co —Off. Supphes— Co Clk 9.85 February 21, 1949 29 152 T. G Miller's Sons Paper Co , Off Supphes— Co Clk. 103.25 153 Paul E. Killion Inc., Adoption Record—Co. Clk. 50.51 154 Remington Rand Inc , Elec Type—Co Clk. 310 00 155 Norton Printing Co , Signature Sheets—Co. Clk. 10 00 156 Stover Printing Co , Env. for Plates—Mot. Bu. 15 75 157 T G Miller's Sons Paper Co , Off. Expense— Mot. Bu 8 55 158 W. G Norris, Postage, etc.—Mot. Bu. 17.92 159 Irene H. Taggart, Clerical work—Comm Elec. 38 35 160 Alice H. VanOrman, Clerical work—Comm. Elec 39 00 161 Ithaca Journal News, Legal Notice—Elec Exp 16 92 162 Amsterdam Printing & Litho Co , W-2 Forms —Co Treas 22 03 163 The Cayuga Press Inc., Receipt Book—Co Treas 34 50 164 T. G. Miller's Sons Paper Co , Off Supplies— Co Treas 30.95 165 Reed & Barker, Lettering Books—Co Treas. 2 00 166 Zdenka Stepan, Postage—Co Treas 20 00 167 Zdenka Stepan, Notary Fee—Co. Treas 5 00 168 Stover Printing Co , Report Forms—Sealer 16.30 169 Frederick B. Bryant, Mileage & Exp —D/A 81 41 170 Walter L. Knettles, Postage—Vet. Bu 2.97 171 Walter L Knettles, Mileage & Exp --Vet Bu 53 07 172 Norton Printing Co , Letterheads—Vet Bu 20 00 173 T G Miller's Sons Paper Co , Off Supphes— Vet Bu 3 93 174 Mrs Margaret Eaton, Lawrence Carhsle— PHC 557 175 Irma Benedict, Lana Christofferson—P H C. 111 00 176 Binghamton City Hospital, Richard Roberts— P H C 431 50 177 Syracuse Memorial Hospital, Connie Martin— P H C 88.00 178 Binghamton City Hospital, Jas. Dickson— P H C. 608.75 179 Binghamton City Hospital, Hazel Garvin— P.H C 310.00 180 Dr Leon E Sutton, Mary Marciano—P.H C 375 00 181 Dr. Joseph Delmonico, Edwin Vanlnwagen— P.H C. 10.00 182 Kathryn Leary, M McCarthy—P.H C. 26 00 30 February 21, 1949 183 Norman G. Stagg, Stamped Envelopes—Co. Judge 30.00 184 Carl Roe, Mileage—Sealer 55 20 185 Russell Rood, Labor—Reforest. 28.00 186 Dana Rumsey, Labor—Reforest. 28.00 187 Walter Rumsey, Labor—Reforest. 35 00 188 Gladys L Buckingham, Conf Exp.—Suprs. 33 66 189 Charles H Newman, Conf. Exp —Co. Atty. 39.86 190 D. A Stobbs, Conf. Exp —Co. Treas. 37.52 $9,932 43 Resolution No. 25—On Audit. Mr. Stevenson offered the following resolution and moved its adoption Resolved, that the foregoing claims amounting to the sum of $9,932 43, be audited by this Board at the amounts recom- mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor; and that these claims be certified to the County Treasurer by the Clerk of this Board, for and on behalf of the Board. Seconded by Mr. Downey. Ayes -14. Noes -0. Carried. On motion, meeting adjourned. March 14, 1949 31 MONTHLY MEETING Monday, March 14, 1949 MORNING SESSION Roll call All members present Minutes of February 21st meeting read and approved. The 1948 annual reports of the Home Bureau, County Superintendent of Highways, County Historian and Com- missioner of Public Welfare received and filed Sheriff's fees for the month of February amounted to $150.17 A report of inspection of the boilers at the Tompkins County Memorial Hospital was received and copy of report ordered filed with the hospital. Letters received from H M. Biggs Memorial Hospital re- porting one new case admitted during the month of January and seven new cases for the month of February. A letter from C B Hammond, State Senator, acknowledging receipt of certified resolutions passed by this board at its last meeting was read by the Clerk. The Clerk announced receipt of a letter from the National Association of County Officials relative to a $25 fee for a leg- islative reporting service for each county in the United States. Said letter referred to Legislative Committee with no action taken. The County Treasurer reported in a letter to the Board that he had received from the Groton Community Chest the sum of $78 50 to be used for hospital purposes and a check in the amount of $150.00 from the Dryden Community Chest for the purchase of two cribs. Moved by Mr. Baker, that a letter of thanks be sent to the 32 March 14, 1949 Dryden and Groton Community Chests for their donations for hospital purposes Seconded by Mr. Shoemaker. Carried A petition from the Assessors of the Town of Caroline rela- tive to an erroneous assessment on the 1948 tax roll was read and referred to the Committee on Tax Sales, Erroneous Assess- ments and Returned Taxes The Clerk read a letter from the Tompkins County Medical Society relative to endorsing the recommendation of the Plan- ing and Development Committee of the Board of Managers of the hospital that competent and experienced medical per- sonnel be engaged tor a thorough analysis of the health and hospital needs of this county. Also mentioned by the Clerk was the receipt of a letter from James Rice and one from Charles Dykes requesting a meeting with the Health Coordina- tion Committee to present the report of the Planning and De- velopment Committee. Said meeting was held on March 7th A letter from the Welfare Department requesting appropri- ations for the new workers was referred to the Finance Committee A short recess was called by the Chairman for the Health Coordination Committee to meet and for audit of bills The board arose from recess and proceeded with business The Clerk read the resignation of Dr. Erl Bates, under date of November 15, 1948, as a member of the Board of Man- agers of the County Memorial Hospital Discussion followed Resolution No 26—Resignation of Member of Board of Managers of County Memorial Hospital Mr. Scofield offered the following resolution and moved its adoption Resolved, that the resignation of Dr Erl Bates from the Board of Managers of the Tompkins County Hospital be ac- cepted and, March 14, 1949 33 Be It Further Resolved, that this board extends to Dr Bates its thanks for the services he has performed and expresses its regret that he is unable to continue the work for the county. Resolved, a copy of this resolution be sent to Dr. Bates. Seconded by Mr Gordon Carried. Mr. Walpole, Chairman of the Soldier's Relief Committee reported on the matter of a war memorial for veterans of World War II which had been referred to his committee to- gether with the Finance Committee. It was the opinion of the committee not to spend a lot of money on a monument—some thought of an addition to the present World War I monument erected in the park or possibly a plaque in memory of the dead of World War II could be hung in the halls of the Court House. Mr Walpole also read a letter from veterans organizations relative to keeping the present status of the County Service Officer Resolution No. 27—Approving Bill to Amend the Highway Law in Relation to Distribution of Mo- tor Fuel Tax Monies 1 I Mr. Downey offered the following resolution and moved its 1 adoption : WHEREAS, Section 112-A of the Highway Law now provides for the distribution by the state to counties outside of New York City of.an amount equal to 10% of the amount collected from the tax on motor fuel exclusive of the amount reserved for the reimbursement fund; AND WHEREAS, the cost of construction and maintenance of highways and bridges has greatly increased in the past five years, and whereas bills have been introduced in the legis- lature providing for an increase in the distribution of these monies to the counties from 10% to 25%, being Introductory #197 in the Senate and #83 in the Assembly; Resolved, that the Board of Supervisors of Tompkins County approves the proposed legislation amending Section 112-a of the Highway Law and recommends its enactment; And Be It Further Resolved, that the Clerk of this Board 34 March 14, 1949 forward certified copies of this resolution to Assemblyman Ray Ashbery and Benjamin H. Demo, Senators Chauncey Ham- mond and Gilbert T. Seelye and Governor Thomas E. Dewey. Seconded by Mr. Vail. Carried. Resolution No 28—Aproval of County Sealer's Bond Mr. Vail offered the following resolution and moved its adoption : Resolved, that the undertaking of the County Sealer in the amount of $1,000, executed by Carl Roe as Principal and the Glens Falls Indemnity Company as Surety being No. 422220, be and the same hereby is approved as to amount, form, man- ner of execution and the sufficiency of the surety. Seconded by Mr. Baker. Carried. On motion adjourned to 1 :30 P.M. AFTERNOON SESSION Roll call. All members present. A report of the sprinkler system at the county home was received and turned over to the Commissioner of Welfare to carry out suggested improvements Resolution No. 29—Appropriations for Highway Construc- tion and Reconstruction Mr. Downey offered the following resolution and moved its adoption : WHEREAS, the County Superintendent has submitted to this Board the following program for highway construction and reconstruction for 1949. March 14, 1949 35 Project No. 1, Midline Road, No. 162, Dryden. Beginning 1.60 miles north of the Hamlet of Slaterville Springs and running northerly for a distance of 10 mile. Plant Mix top at a cost of $12,000.00. Project No. 2, Cayuta Road, No. 135, Newfield. Beginning 0 25 miles north of the Hamlet of Cayuta and running northerly for a distance of 1 0 mile. Plant Mix top at a cost of $12,000.00. Project No. 3, Warren Road, No. 121, Ithaca & Lansing. Be- ginning at the end of S.H. No. 606, and run- ning northerly for a distance of 210 miles. Mixed in Place top at a cost of $18,500 00. Project No. 4, Kennedy's Corners Road, No. 172, Ithaca & Enfield Town Line. Beginning at Kennedy's Corners and running northerly for a distance of 130 miles to County Road No. 139. $11,750.00 Project No. 5, Warren Road, No. 121, Lansing. Beginning 2.10 miles north of the end of State Highway No 606 and running northerly for a distance of 2 0 miles to County Road No. 108. $22,500 00 Project No. 6, DuBois Road, No. 140, Ulysses. Bridge con- struction 1.50 miles north of Freers Corners. Cost $25,000.00 Resolved, that the foregoing program and estimates for highway construction and reconstruction in 1949 be approved by this Board subject to such minor modifications as the Coun- ty Superintendent finds necessary, and that the amount esti- mated, namely, $101,750 00, or so much thereof as may be necessary be and the same hereby is appropriated from the County Road Fund for the purposes indicated and the County Treasurer is hereby directed to pay the sarr,e upon order of the County Superintendent. Seconded by Mr. Walpole Carried. Mr. Scofield moved that the Highway Committee obtain plans and data for a new bridge in the Town of Ulysses and 36 March 14, 1949 that when this board adjourns, that it adjourn subject to the call of the chairman. Seconded by Mr. Gordon. Carried. Resolution No. 30—Transfer from Contingent Fund to Em- ployees' Retirement System Account Mr. Stevenson offered the following resolution and moved its adoption : WHEREAS, the County Treasurer has been advised by the State Comptroller that the total contribution from this coun- ty to the State Employees' Retirement System to apply upon the cost of operating the system for the fiscal year ending March 31, 1948 is $69,871.00 and the amount heretofore ap- propriated to the Employees' Retirement System account for this purpose was $40,000.00; Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer from the Contingent Fund to the Employees' Retirement System Account the sum of $29,871.00 Seconded by Mr. Ozmun. Carried. Resolution No. 31 Audit of Certain Bills Out of Budget Appropriations Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the following bills be approved and audited by this board and the County Treasurer is authorized and directed to pay the same from the budget appropriation items : Alice M. Naas—Rur. Tray. Libr. 123-B Morton J. Hollister—West Hill 127-A Doris C. Repper—Vet Bu. 118-C Seconded by Mr. Vail Carried. Resolution No. 32 Refund of Taxes on Property in the Town of Caroline Mr. Snow offered the following resolution and moved its adoption : $ 60.00 132.00 99.00 March 14, 1949 37 Whereas, this Board is informed by the assessors of the Town of Caroline that a manifest clerical error was made in the assessment of property in the Town of Caroline owned by Arthur Maynard in that there was included in said assess- ment an item of $1100 for buildings, and it appears from the statement of the assessors that there are no buildings on the lands of said Arthur Maynard; and that as a result of said error, said Arthur Maynard is justly entitled to a refund in the amount of $24.31; Resolved, that the County Treasurer be and he hereby is authorized and directed to refund to the said Arthur Maynard the sum of $24.31 on account of such erroneous taxation, and to charge the same to the Town of Caroline Seconded by Mr. Gordon. Carried. Mr. Scofield moved that the question of the appointment of the special committee be taken from the table at this time. Seconded by Mr. Ozmun. Carried. Mr. Stevenson moved that the matter of appointing an over- all planning committee which was laid on the table at the February 21st meeting be referred to the Health Coordina- tion Committee Seconded by Mr. Vail. Ayes—Messrs. Stone, Loomis, Downey, Stevenson, Walpole, Payne, Baker, Vail -8. Noes—Messrs Snow, Gordon, Scofield, Parker, Shoemaker, Ozmun-6. Carried. Resolution No. 33 Conference Re -Use of Cornell Infirmary Mr. Scofield offered the following resolution and moved its adoption : Resolved, that the Board of Trustees of Cornell University be requested to appoint a committee to confer with the Health Coordination Committee of this Board with reference to the 1 38 March 14, 1949 possibility of allocating to the county certain portions of un- occupied space in the Cornell Infirmary for county hospital patients. Seconded by Mr. Gordon. Carried. Mr. Gordon, Chairman of the Purchasing Committee, re- ported that two new Pontiac eights could be purchased at $1878.40 each for the Sheriff's Department and the present Ford cars used by the Sheriff turned over to the Welfare Department employees. Resolution No. 34 Purchase of New Cars Mr. Gordon offered the following resolution and moved its adoption : Resolved, that the Purchasing Committee be authorized to purchase two Pontiac Eight cars at not to exceed $1878 40 each for the sheriff's department and to transfer the radios from the present cars to the new Pontiacs. Seconded by Mr. Scofield. Carried Mr Gordon, Chairman of the Purchasing Committee, re- ported the information he had obtained relative to a postage meter machine for county use. Resolution No. 35 Approprzatzon for Welfare Department Salaries Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated the sum of $4900 for salaries of additional case workers and steno- graphers in the Welfare Department authorized by this board at the February meeting, to be allocated as follows : Basic Annual Amount Salary Appropriated Additional Case Worker $2200 $1760 Additional Temporary Case Worker 1000 Additional Stenographer 1620 1340 Additional Temporary Stenographer 800 $4900 March 14, 1949 39 And Be It Further Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer the sum of $4900 from the Contingent Fund to the appropriate Welfare Department items for the purposes aforesaid. Seconded by Mr Scofield. Carried. The Chairman of the Building Committee submitted a bid for filing from Roy W. Compton for the erection of three small rooms in the former County Treasurer's office to house the County Welfare Department. Said bid was accepted by the Committee of the Whole on March 7th and the work or- dered completed. The Clerk read the following Workmen's Compensation In- surance claims as they were audited : Dr. David Robb—Ed Skala Dr. J. W. Hirshfeld—E. Polley Dr. Leo Larkin—V. Margano Dr. Edgar Thorsland—R Holley Dr. Edgar Thorsland—R Holley Dr. Leo Speno—G Frazier Dr. Dale Pritchard—K Hamilton Dr. R. M. Vose—L Tucker Dr. David Robb—G. Shoemaker Dr. John W Hirshfeld—Dr Cuykendall Tompkins Co. Memo. Hosp.—E Polley $ 20 00 11 00 15.00 65.00 40.00 6 00 5.00 21 50 20 00 11.50 63 00 $278 00 The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law, Sec. 123. Frederick R McGraw, Expenses—Dog Warden - $ 4.26 Tompkins Co Bd. of Suprs , Gasoline—Dog Warden 8 53 Tompkins Co. Bd. of Suprs , Gasoline—Dog Warden 5.09 F. H. Springer, Del. Dog Owners 5.45 Rachel T. Hanshaw, Del. Dog Owners 1.60 Joseph McGill, Del Dog Owners .80 E. Katherine Dimick, Del. Dog Owners 2.30 Lewis C. Cummings, Assessor's Bill 3 24 Harold Clough, Assessor's Bill 3 84 Fred C. Marshall, Assessor's Bill 3 60 R. E. Mandeville, Assessor's Bill 3 40 40 March 14, 1949 Fred C Marshall, Assessor's Bill R. E. Mandeville, Assessor's Bill Cayuga Motors Company, Lubes, etc.—Dog Warden D B Bull, Assessor's Bill 3.60 3.40 28 95 3 30 $81.36 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred: L-191- Tompkins Co. Lab, Petty Cash—Co. Lab. $ 42 65 192 Tomp. Co Memo. Hospital, Rent—Co Lab 250 00 193 Tomp. Co Memo Hospital, Misc —Co. Lab. 96.68 194 N Y Telephone Co., Services—Co. Lab. 9.90 195 VanNatta Office Equip Co. Inc., Off. Supplies —Co Lab 160.48 196 Norton Printing Co , Record Cards, etc —Co. Lab 341.48 197 Mrs George Reynolds, Rabbits—Co. Lab. 24 00 198 Michigan Dept. of Health Lab., Supplies— Co Lab 17 60 199 Difco Laboratory Inc., Supplies—Co. Lab 1.58 200 Sharp & Dohme Inc., Supplies --Co. Lab. 210.00 201 Lederle Labs Division American Cynamid Co , Supphes—Co. Lab. 14 22 202 John B. Garrett, Supplies—Co. Lab. 18 25 203 S C Landauer, Supplies—Co Lab. 177.40 204 Warren E Collins, Inc., Supplies—Co. Lab. 25 00 205 Standard Scientific Supply Corp , Supplies— Co Lab 2190 206 Will Corporation, Supplies—Co. Lab. 36 65 207 Will Corporation, Supplies—Co. Lab. 1 81 208 Will Corporation, Supplies—Co. Lab. 5.25 209 Will Corporation, Supplies—Co. Lab. 7.74 210 Will Corporation, Supplies—Co Lab. 127 05 211 Will Corporation, Supphes—Co. Lab 7.53 212 N. Y. Telephone Co , Services—Blood Bank 7 00 213 Norton Printing Co., Cards, etc —Blood Bank 105.60 214 Certified Blood Donor Service, Supplies— Blood Bank 30.69 215 American Hospital Supply Corp , Supplies— Blood Bank 4.50 216 American Hospital Supply Corp., Supplies— Blood Bank 79.20 217 Mrs Margaret Eaton, Lawrence Carlisle— P H C. 91.00 March 14, 1949 41 218 Irma Benedict, Lana Christofferson—P H.C. 63 00 219 Strong Memo. Hospital, Richard Calhoun— P H.0 109 75 220 Forrest Young, M D , Richard Calhoun—P H C 125 00 221 J. Worden Kane, M D , James Dickson—P.H.C. 225.00 222 Dr David Robb, Charles Fish—P.H C 100 00' 223 Tompkins Co. Memo. Hospital, Charles Fish— PHC 4125 224 Kathryn Leary, M. McCarthy—P.H C. 42.00 225 Geraldine Birdsall, Sophie Neferis—P H C. 42.00 226 Children's Hospital, Russell Teaney—P H C 115 00 227 Earle B Mahoney, M D., Baby Boy Tumson — PHC 15000 228 Strong Memo Hospital, Baby Boy Tunison —PHC 4675 229 Strong Memo. Hospital, Betty Scalia—P H.C. 63 75 230 R D. Severance, M D , Kenneth Lasher—P H C 50 00 231 Reconstruction Home, Inc , Kenneth Lasher — P H C 168.00 232 Reconstruction Home, Inc., Clyde Burnett —PHC. 14000 233 Reconstruction Home, Inc , Nelson Emery— PHC 14000 234 Reconstruction Home, Inc., D Reynolds— P.H C 174 00 235 Reconstruction Home, Inc., D. Reynolds— P H C. 168 00 236 Reconstruction Home, Inc , Kenneth Spencer —PHC. 30 00 237 Reconstruction Home, Inc , E Vanlnwagen P H C. 140.00 238 H M Biggs Memo. Hosp , Co. Patients—TB 1,867 50 239 VanOrder Funeral Home, Hardesty—Vet Bu. 75 00 240 N.Y. Casualty Co , Bond—Surrogate 33 75 241 Sinclair Refining Co., Gasoline—Co. Cars 44 64 242 Sinclair Refining Co , Gasoline—Co. Cars 54 60 243 Sinclair Refining Co., Gasoline—Co Cars 62.79 244 Library Book House, Books—Rur. Tray. Lib 428.44 245 Bert I. Vann, Mileage—Highway 45.52 246 Bert I Vann, Expenses—Highway 8 69 247 Jamieson -McKinney Co., Inc., Supplies—Co. Bldgs. 9.95 248 Jamieson -McKinney Co , Inc , Supplies—Co. Bldgs 7.41 249 Bishops Wallpaper & Paint Store, Paint— Co Bldgs 7.80 250 Wilbur Post, Painting—Co. Bldgs. 224.00 42 March 14, 1949 251 Donohue -Halverson Inc , Supplies—Co Bldgs. 11.50 252 Jamieson -McKinney Co. Inc., Supplies—Co. Bldgs. 222 41 253 Donohue Halverson Inc , Supplies—Co. Bldgs 5.70 254 Jamieson McKinney Co Inc., Supphes—Co. Bldgs 101.10 255 C J Rumsey & Co., Bolts—Co Bldgs 1 35 256 C J Rumsey & Co , Supplies—Co. Bldgs 16 38 257 Cortland Venetian Blind Co , Blinds—Sheriff 100 65 258 VanNatta Office Equip. Co Inc , Off Supplies —Co Bldgs 12.80 259 Vasco Products Co , Supphes—Co. Bldgs 17.70 260 Herb Spencer, Signs—Jail 15 50 261 T G Miller's Sons Paper Co , Off Supplies —Co Bldgs. 1.25 262 William Hiney, Salary—Co. Bldg. 180.00 263 N Y State Elec. & Gas Corp , Services— Co Bldgs. 193.93 264 N Y Telephone Co , Services—Co. Bldg 266 02 265 City of Ithaca, Water Bills—Co Bldg 81 19 266 Shepards' Citations, Subs —Co Judge 25 00 267 Office Equipment Centre, Off Supplies— Child. Ct 2 00 268 T G Miller's Sons Paper Co , Off Supplies— Child Ct. 2 35 269 R A Hutchinson, Postage—Child. Ct. 12.00 270 Charles H Newman, Postage & Supplies— Co. Atty. 2100 271 Dorothy Fitchpatrick, Asst Matron—Sheriff 60 00 272 Norton Printing Co , Off. Supplies—Sheriff 45.00 273 Norton Printing Co , Off Supplies—Sheriff 22 00 274 T. G. Miller's Sons Paper Co , Off. Supphes— Sheriff 15 10 275 T G Miller's Sons Paper Co , Off. Supphes— Sheriff .74 276 Tompkins Co. Bd of Suprs., Gasoline—Sheriff 49.43 277 The Texas Company, Gasoline—Sheriff 11 15 278 Dassance'& Anderson, Supplies—Sheriff 76.55 279 C. J. Haxton, Pictures—Sheriff 7.50 280 H H Crum, M D , Jail Physician—Jail 11.00 281 Albright Dairy, Milk—Jail Supplies 9.66 282 Wool Scott Bakery Inc., Bread—Jail Supphes 18 37 283 J C Stowell Co , Supplies—Jail Supplies 12.96 284 Clifford C. Hall, Eggs—Jail Supplies 11 00 285 New Central Market, Meat—Jail Supplies 31.47 286 T G. Miller's Sons Paper Co., Supphes— Jail Supplies 6.00 March 14, 1949 43 287 United Research Laboratories, Supplies— Jail Supplies 99 61 288 Red & White Store, Groceries—Jail Supplies 73.68 289 Iva Van Pelt, Post Cards—Soil Conserv. 1.00 290 T. G. Miller's Sons Paper Co., Supphes— Soil Conserv 1.45 291 N.Y Telephone Co., Services—Radio 109.50 292 John M Mulligan, Services—Radio 80 00 293 John M. Mulligan, Services—Radio 32.00 294 Cayuga Lumber Co , Nails, etc.—West Hill 5.11 295 Stover Printing Co., Letterheads, etc.— Suprs. & Atty 56.40 296 W. G Norris, Postage, etc.—Co Clk 11 15 297 Norton Printing Co , Postals—Co. Clk. 7.00 298 Norton Printing Co., Envelopes—Co Clk. 40.00 299 T. G Miller's Sons Paper Co., Off. Supplies— Co. Clk. 1.50 300 T G. Miller's Sons Paper Co , Off Supplies— Co. Clk 29.80 301 Hall & McChesney Inc., Binders, etc.—Co. Clk. 77 50 302 Hall & McChesney Inc , Binders, etc —Co. Clk. 62.90 303 Hall & McChesney Inc , Binders, etc —Co. Clk. 14 50 304 W. G. Norris, Postage, etc.—Mot. Bu. 12 38 305 VanNatta Office Equip. Co Inc., Off. Supplies Co Treas 3 60 306 T G Miller's Sons Paper Co , Off. Supplies Co Treas. 7.50 307 VanNatta Office Equip. Co Inc., Off. Supplies Co Treas. 3.00 308 Carl W Roe, Mileage—Co. Sealer 54.32 309 The Reporter Co Inc , Brief—D/A 63.80 310 VanNatta Off Equip. Co Inc., Off. Supplies— Vet Bu 12 12 311 Walter L Knettles, Expenses, etc.—Vet. Bu. 114 12 312 Leon F. Holman, Expenses—Vet. Ag. 11 50 313 Amsterdam Bros., Abraham Hertzberg—P.H.A. 152.00 314 Gladys L Buckingham, Postage—Suprs. 6 00 $9,739.94 Resolution No. 36 On Audit Mr Stevenson offered the following resolution and moved its adoption : Resolved, that the foregoing claims amounting to the sum of $9,739.94 be audited by this Board at the amounts recom- 44 March 14, 1949 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—O. Carried. On motion adjourned to the call of the Chairman. March 14, 1949 45 To Gladys L. Buckingham, Clerk Board of Supervisors Tompkins County Court House, Ithaca, N. Y. The undersigned members of the Board of Supervisors of Tompkins County hereby request you to call a special meet- ing of said board to be held in the Supervisor's Rooms of the Courthouse at Ithaca, N. Y. on Thursday, March 24, 1949 at 10 a.m. to consider and act upon the report of the Highway Committee on the bridge in the town of Ulysses, and any other business that may properly come before said meeting. Dated, March 21, 1949. LePINE STONE ROY SHOEMAKER LAMONT C SNOW C. H. SCOFIELD FOREST J. PAYNE HARVEY STEVENSON CHARLES G. DOWNEY HARRY N. GORDON 1 46 March 24, 1949 SPECIAL SESSION Thursday, March 24, 1949 Roll call. All members present except Messrs. Parker, Vail and Ozmun. The Clerk read the call for the Special Meeting. Mr. Downey, Chairman of the Highway Committee, sub- mitted the bid received from J. F. Morgan Company relative to construction of a new beam bridge (H-20 loading) on the DuBois Road over Glenwood Creek five miles north of Ithaca. Said bid placed on file. Resolution No. 37 Award of Contract for Construction, of Bridge on DuBois Road over Glenwood Creek Mr. Doowney offered the following resolution and moved its adoption : 'Whereas, the County Superintendent has advertised for bids for construction of a bridge over Glenwood Creek on the DuBois Road in the Town of Ulysses and the bids for the same have been received and examined by the Highway Com- mittee Resolved, upon recommendation of the Highway Committee, that the bid of J. F. Morgan Company in the amount of $17,580 56 be and the same hereby is accepted, and the con- tract for the construction of said bridge is hereby awarded to said J. F. Morgan Company on the terms and specifications stated in its proposal dated March 21, 1949, and to execute the same on behalf of the County. Seconded by Mr. Shoemaker. Carried. On motion adjourned. April 11, 1949 47 MONTHLY MEETING Monday, April 11, 1949 Roll call All members present. Minutes of monthly meeting of March 14th and Special Meeting of March 24th approved as typed. The Clerk read the following communications : From H M Biggs Memorial Hospital giving notice of one admission during the month of March. From Department of Agriculture and Markets relative to the annual conference of the New York State Association of Sealers of Weights and Measures to be held in Rochester on July 19, 20 and 21. From the State Liquor Authority that the term of William T Vann as a member of the Tompkins County Alcoholic Bev- erage Control Board expires April 30, 1949. From Board of Education with notice of publication for State Scholarships in Cornell University in the newspapers designated by this Board. From Civil Service Department stating that four part-time positions in the Public Health Office, namely, Dental Hygien- ist, Dentist, Pediatrician and Social Hygiene Physician have been deleted from the non-competitive class effective as of March 24, 1949. From Walter B. Mason, Investigator, in the Department of Agriculture and Markets, relative to licensing of dogs and praising the Dog Warden for the work accomplished in the damage field and also getting delinquent dogs licensed Sheriff's fees for the month of March amounted to $141 94. Resolution No 37-a—Resolution of Respect—Stone Mr. Baker offered the following resolution and moved its adoption : I 48 April 11, 1949 Whereat, the members of this Board have learned with sor- row the passing of Albert G. Stone, on April 5th, brother of the Chairman of this Board, and Whereas, Albert G Stone was for twenty-one years ap- pointed by this Board to represent it as a member of the Bovine Tuberculosis Committee and a member and Chairman of the Executive Committee of the 4-H Club for twenty- seven years, and who earned the admiration and respect of his fellow workers by the diligent, conscientious and thorough manner in which he performed the duties of his offices. Resolved, that we here record our sincere regret for the loss of this faithful public servant and express our deep sympathy to the Chairman of this Board and the family of the deceased, and Be It Further Resolved, that a copy of this resolution be spread upon the minutes of this Board, and that a copy there- of be sent to the family Seconded by Mr Gordon Carried Resolution No. 38 Audit of Certain Bills Out of Budget Appropriations Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the following bills be approved and audited by this Board and the County Treasurer is authorized and directed to pay the same from the budget appropriation items : Alice M Naas—Rur Tray Libr-123-B $ 81 00 Morton J. Hollister—West Hill -127-A 150.00 Doris C Repper—Vet Bu —118-B 99 00 Seconded by Mr. Parker. Carried. Resolution No 39 Appropriations for Hospital Equipment Mr Scofield offered the following resolution and moved its adoption: Whereas, the Board of Managers of the Tompkins County Memorial Hospital have requested the approval by this Board of the purchase of certain needed items of equipment as here- April 11, 1949 49 inafter set forth, the cost of which is to be met by transfers or gifts as specified below; Resolved, that the following appropriations be and the same hereby are made for the purposes specified : Account I No Purpose 231B Instruments for operations on ear, nose and throat _ 241B Dietary Equipment 241B Table for diet kitchen 241B Serving tables and refrigerators for cafeteria 241B Egg cooker, milk cooler, 2 stands and 2 tables with cabinet storage for cafeteria . 225B 9 pairs of bed rails 225B 12 pairs of bed rails Amount Source of Funds $2500 00 Transfer from 221-B 2101 00 $1165 donated by Young Women's Hos- pital Aide 880 50 Transfer from 241C 2615 00 24-1B 1340 00 Transfer from 241C 296 55 225B . 39540 Transfer from 221B And Be It Further Resolved, that the County Treasurer be and he hereby is authorized and directed to make the neces- sary transfer of funds in accordance with the foregoing sche- dule; and be it further Resolved, that a certified copy of this resolution be forward- ed to the State Health Department with the request that they approve the same as an amendment of the budget of the Tomp- kins County Memorial Hospital for the year 1949. Seconded by Mr Ozmun Carried. Resolution No. 40 Appropriation for Tompkins County Memorial Hospital Mr. Scofield offered the following resolution and moved its adoption : Whereas, the Dryden Community Chest has offered the sum of $150 00 for the purchase of cribs for the hospital on condition that the County appropriates the sum of $300.00 for that purpose, I 50 April 11, 1949 Resolved, that this Board accepts the gift offered by the Dryden Community Chest with thanks and appropriates the sum of $300.00 for the purchase of cribs; and be it further Resolved, that the County Treasurer be and he hereby is authorized to transfer the sum of $300.00 from the Contingent Fund to a special fund for the purchase of cribs. (232B) Seconded by Mr. Downey. Carried. Resolution No. 41 Authorization for Attendance at Hospi- tal Meetings Mr. Scofield offered the following resolution and moved its adoption : Resolved, that the following employees of the County Hos- pital be and they hereby are authorized to attend the meetings specified, to wit : Mr. Cheff—Laundry Management Institute, Chicago, I11. May 16-20 Mr. Barron—Engineers' Institute, Buck Hill Falls, Pa. April 11-15 Miss McCracken—Business Office Institute, Boston, Mass October 17-21 Mrs Oliver and Mr. Rice—New York State Hospital Ass'n. Meeting, Atlantic City—May 17-20 Seconded by Mr. Ozmun. Carried. Resolution No. 42 Approving Arterial Route Plans Mr Downey offered the following resolution and moved its adoption : Whereas, under date of March 7, 1949, the Superintendent of Public Works of the State of New York transmitted to the Chairman of this Board a report and recommendations for arterial route improvements for the Ithaca urban area, based upon traffic and planning studies of the area, April 11, 1949 51 Resolved, upon recommendation of the Highway Committee that the master plan for such improvements as presented in said report be and the same hereby are approved in principle by this Board. Seconded by Mr. Scofield. Discussion followed. Mr. Baker moved that the matter be laid on the table for the County Attorney to re -draft. Seconded by Mr. Shoemaker. A vote being taken, the motion was lost. Mr. Vail suggested the resolution read "approved in prin- ciple" the same as the Common Council rather than "ap- proved." The change being made by Mr. Downey maker of said resolution; a vote taken upon the original resolution as amend- ed was carried. Resolution No. 43 Easement to New York State Electric and Gas Corporation Mr. Downey offered the following resolution and moved its adoption : Resolved, that the Chairman of this Board be and he here- by is authorized and directed to execute on behalf of the county and deliver to the New York State Electric and Gas Corporation an easement giving the said corporation the privilege of constructing, operating, maintaining, and at its pleasure, removing a pole line with the necessary wires, cross arms, guy wires, braces and other fixtures upon and over the county property, in the town of Newfield, fronting on the highway known as the Dassance and Auger Hole Road, said line to enter grantors land from the land of W. Symunk on the East and run in a Westerly direction on and adjacent to the Northerly side of the Highway through grantors land to the land of F. Lent. Seconded by Mr. Payne. Carried. I 52 April 11, 1949 Resolution No. 44 Easement to New York State Electric and Gas Corporation Mr. Downey 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 and deliver to the New York State Electric and Gas Corpora- tion an easement giving the said corporation the privilege of constructing, maintaining and removing two guys and an- chors to be located on the county lands known as the West Hill property immediately adjacent to the westerly side of Hector Street in the City of Ithaca. Seconded by Mr. Ozmun. Carried Resolution No. 45 Easements to New York Telephone Company Mr. Downey 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 and deliver to the New York Telephone Company an easement to place, operate, maintain, and at its pleasure, remove three stub poles, guy wires and anchors on county lands known as the West Hill property, immediately adjacent to the westerly side of Hector Street in the City of Ithaca; and also an ease- ment to construct, reconstruct, operate, repair and maintain a single line of so many poles with cross arms, cables, wires, guys, stubs and anchors as may be necessary along or ad- jacent to New York State Highway No. 96, where the said highway runs through or along the County Farm property. Seconded by Mr. Ozmun. Carried. Resolution No 46—Attendance at Laboratory Meetings Mr. Gordon offered the following resolution and moved its adoption: Resolved, that the Director of the County Laboratory be and he hereby is authorized to attend a meeting of the American April 11, 1949 53 Association of Pathologists and Bacteriologists in Boston on April 15th and 16th, and also a meeting of the N. Y. State As- sociation of Public Health Laboratories at Albany on May 12th and 13th. Seconded by Mr. Stevenson. Carried. Resolution No. 47 Approval of Employment of Apprentice Sanitary Inspector by Board of Health Mr Gordon offered the following resolution and moved its adoption • Resolved, that subject to the Civil Service rules this Board hereby approves the provisional employment by the Board of Health of an Apprentice Sanitary Inspector at a basic salary not exceeding $2000 per annum plus $200 emergency com- pensation , and the County Treasurer is hereby authorized to transfer $1600 or so much as may be necessary from the budget item of salary of Sanitary Inspector for the payment of the salary and emergency compensation in 1949 of such Apprentice Sanitary Inspector when employed, and to pay the same out in the same manner that other salaries are paid. Seconded by Mr Vail Carried. Mr Leonard Miscall, a consulting engineer of the City of Ithaca, appeared before the board and expressed his views as to the useful hfe of the present hospital buildings and ad- vocated rehabihtation of the present property. He also stress- ed that the sentiment of most veterans was to improve the hospital as a War Memorial. Mr Baker moved that Mr. Carey be asked to resign as a member of the Board of Managers of the Tompkins County Memorial Hospital. Seconded by Mr. Parker. Mr. Ozmun moved that the matter be referred to the Health Coordination Committee. Seconded by Mr. Stevenson. A voice vote being taken was lost. I 54 April 11, 1949 A vote being taken upon the original motion resulted as follows: 14 votes were cast; Noes -7; Yes -6; Blank -1. Motion lost. The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law, Sec. 123: Lewis Cummings, Assessor's Bill $ 3.18 Carlyle Mosley, Assessor's Bill 3.84 Edward S. Judson, Del. Dog Owners .85 Harold Clough, Assessor's Bill 3.36 Earl Updike, Serving Summons 30 15 Frank Sprague, Serving Summons 22.35 Frederick R. McGraw, Expenses—Dog Warden 5.14 Tompkins Co. Bd. of Suprs, Gasoline—Dog Warden 6.46 $75 33 The Clerk read the following Workmen's Compensation claims as they were audited: Dr. Russo—Doris Dowe Dr. Sutton—Ernest Polley Dr. Alx. Galvin—V. Morgano Dr. J. W. Hirshfeld—Jack Moore Stover Printing Co.—Forms Gladys L. Buckingham—Postage Tompkins Co. Memo. Hospital—Diveney Erie Tompkins Co. Memo. Hospital—Raymond Holley Reconstruction Home, Inc—Raymond Holley Leo P. Larkin—Clo Calistri Dr. M. B. Tinker—Beverly Ferris $ 8.00 3.50 20.00 6.00 6.50 3.00 2 00 562.30 56 50 8.00 10.00 $685.80 The Clerk read the following claims, as reported and rec- ommended for audit by the several committees to which they had been referred: April 11, 1949 55 L-315 Tompkins Co. Laboratory, Petty Cash—Co. Lab $ 316 Tompkins Co. Memo. Hospital, Misc.—Co. Lab. 317 N. Y. Telephone Co., Services—Co. Lab. 318 Will Corporation, Supplies—Co. Lab. 319 Will Corporation, Supplies—Co. Lab. 320 Will Corporation, Supplies—Co. Lab. 321 Will Corporation, Supplies—Co. Lab. 322 Will Corporation, Supplies—Co. Lab. 323 S. C. Landauer, M.D , Supplies—Co. Lab. 324 Eric Sobatka Company, Repair Work—Co. Lab. 325 Khne's Pharmacy, Supplies—Co. Lab. 326 Difco Laboratories Inc., Supplies—Co. Lab. 327 American Public Health Assoc., Supplies— Co Lab. 328 The C. V. Mosby Company, Subscrip.—Co. Lab. 329 Debs Hospital Supplies, Inc., Supplies—Co. Lab. 330 Fisher Scientific Co., Supplies—Co. Lab. 331 Medical Gas Division of The Liquid Carbonic Corp., Supplies—Co Lab. 332 N. Y. Telephone Co., Services—Blood Bank 333 High Titre Serum Laboratory, Supphes—Blood Bank 334 American Hospital Supply Corp., Supplies— Blood Bank 335 American Hospital Supply Corp, Supphes— Blood Bank 336 H. M. Biggs Memo. Hospital, Co. Patients— TB 337 H M Biggs Memo. TB 338 Reconstruction Hom —P.H.A. 339 Reconstruction Hom P.H.C. 340 Reconstruction P H C. 341 Reconstruction Home, Inc., Edwin Van Inwagen—P.H.C. 342 Reconstruction Home, Inc., Kenneth Lasher— P.H.C. 343 Strong Memorial Hosp., Lewis Murphy— P.H.C. 344 Irma Benedict, Lana Christofferson—P.H C. Hospital, Co. Patients— e, Inc , Abraham Hertzberg e, Inc., Clyde Burnett— Home, Inc., Nelson Emery - 1 26.54 400.30 8.74 28.66 41.96 8.61 3.18 4.18 79.00 44.90 17 85 1.60 4.12 8 50 19 83 6.72 4.80 7.00 62.50 80.19 145 80 600.00 1,620.00 155.00 155.00 171.00 155 00 161.00 151.25 57.00 56 April 11, 1949 345 Mrs Margaret Eaton, Lawrence Carlisle— P.H.C. 104.00 346 Kathryn Leary, M. McCarthy—P.H C. 38 00 347 Dr. Joseph Delmanico, Arthur Swanson— P.H.0 15.00 348 Dr Joseph Delmonico, Edwin Van Inwagen — P.H.C. 15.00 349 Children's Hospital, Russell Teaney—P.H C. 150 00 350 Children's Hospital, Russell Teaney—P.H.C. 140 00 351 Rochester Artificial Limb Co. lnc., Ivor Leonard —P.H C. 225 00 352 Dr. Edward C King, Lena Bordoni—P H C. 300 00 353 Martindale -Hubble Inc., Law Dir.—Co Judge 37.00 354 T. G Miller's Sons Paper Co., Off. Supplies — Child Ct. 3 00 355 R. A Hutchinson, Postage—Child. Ct. 12 00 356 Ithaca Journal, Legal Notice—Supreme Ct. 27 36 357 Dorothy Fitchpatrick, Asst. Matron—Jail 96.00 358 Shulman's Inc., Mattress—Jail 39 50 359 Clifford C. Hall, Mileage—Sheriff 26 10 360 Clifford C. Hall, Stamps, etc.—Sheriff 39 27 361 Tompkins Co Bd. of Suprs, Gasoline—Sheriff 47.23 362 The Texas Company, Gasoline—Sheriff 32 89 363 Cayuga Motors Co , Repair Work—Sheriff 28.10 364 College Chevrolet Co. Inc , Repair Work— Sheriff 24.87 365 H H Crum, M D., Services—Jail Physician 3 00 366 The J. C. Stowell Co., Supplies—Jail Supplies 18.78 367 Albright Dairy, Milk—Jail Supplies 9.90 368 New Central Market, Meat—Jail Supplies 51.48 369 Wool Scott Bakery, Bread—Jail Supplies 24 08 370 The Red & White Store, Groceries—Jail Supplies 72.64 371 C. J. Rumsey & Co , Supplies—Jail Supplies 5 76 372 State of New York Dept. of Mental Hygiene, Harry Kelly—Inst Care 131.62 373 Grasslands Hospital, Doris Shipman—Inst Care 103.12 374 Ithaca Children's Home, Charles Messenger— Inst. Care 57.80 375 Dassance and Anderson, Supplies and Labor— Co. Bldg. 6 58 376 Failings Plumbing Co , Supplies and Labor— Co. Bldg. 8 90 377 Jamieson -McKinney Co. Inc., Supplies and Labor —Co. Bldg. 3 35 April 11, 1949 57 378 C J. Rumsey & Co , Supplies—Co Bldg. .63 379 The Allied Laboratories, Supplies—Co. Bldg. 89 75 380 The B F Goodrich Store, Supplies—Co Bldg 11 30 381 New York State Elec. & Gas Corp , Services— Co. Bldg. 209 60 382 James Lynch Coal Co Inc , Coal—Co Bldg. 700 00 383 N Y Telephone Co , Services—Co Bldgs 273 03 384 City of Ithaca, Water Bill—W Hill .50 385 John M Mulligan, Services—Radio 32 00 386 John M Mulligan, Services—Radio 80 00 387 New York State Electric & Gas Corp , Services — Radio 14 98 388 Sinclair Refining Co , Gasoline—Co Cars 62 79 389 Sinclair Refining Co , Gasoline—Co Cars 46 41 390 Clifford C. Hall, Bonds, Employees—Sheriff N.R. 391 H A. Carey Co Inc , Bond, Co Sealer—Co Sealer 3 00 392 West Publishing Co , N Y Supp —Co. Judge 32 00 393 Gladys L Buckingham, Postage—Suprs 6 00 394 H A Manning Co , City Directories—Co Bldgs. 180 00 395 Photostat Coxporation, Supplies—Co Clk 508 69 396 T G Miller's Sons Paper Co , Supplies—Co. Clk 7 25 397 W. G Norris, Postage—Co Clk 6 00 398 W G Norris, Postage—Mot. Bu 16.50 399 Daniel Patterson, Notary Fee, etc —Elec. Comm 3 50 400 The Journal & Couriei, Statement of Canv — Elec Comm 15.62 401 T G Miller's Sons Paper Co , Supplies— Elec. Comm .45 402 The Todd Company Inc., Checkwriter Supplies — Co Treas 16 50 403 T G Miller's Sons Paper Co , Supplies—Co. Treas 5 94 404 Carl Roe, Mileage—Co Sealer 60 86 405 Frederick Bryant, Supplies, etc —D/A 33 23 406 Norton Printing Co., Envelopes—Vet Bu. 20 00 407 Walter L Knettles, Mileage, etc —Vet. Bu 116 60 408 Leon F. Holman, Postage—Vet. Ag. 3.00 409 T G Miller's Sons Paper Co , Off Supplies— Vet Ag 6 25 410 Tompkins Co. Trust Co., Rental Safe Dep. Box — Co Treas. 5 00 411 Sinclair Refining Co , Gasoline—Co Cars 54 60 I 58 April 11, 1949 412 Norton Printing Co , Envelopes—Co Treas. 413 Baker, Voorhis & Co. Inc., Legal Book—Co. Judge Resloution No 48 On Audit 26.00 10.75 $8,785.99 Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the foregoing claims amounting to the sum of $8,785 99, 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. Mr Snow excused. Carried . On motion, meeting adjourned. May 9, 1949 59 MONTHLY MEETING Monday, May 9, 1949 Roll call All members present. Minutes of April 11th meeting read and approved. The Clerk read the proclamation of the Chairman regard- ing National Hospital Day on May 12 ; after which the County Treasurer urged the Supervisors to meet in a body for inspec- tion of the hospital on that day. Letters from Department of Health approving of State Aid on our board of health, hospital and rabies control bud- gets for 1949 were announced by the clerk. A letter from the State Commissioner of Health announcing that the Annual Health Conference of the State would be held at Lake Placid June 20-23 was read by the clerk. Five patients were admitted in the State Tuberculosis Hospital during the month of April. The State Commission of Correction approved of an in- spection of the Jail made during March, said report of in- spection placed on file An inspection of the sprinkler system at the County Home during the month of April was announced by the Clerk. The Clerk read a letter from the Chairman of the Board of Managers of the County Laboratory enclosing resolution adopted by that organization recommending the salary of the Director, Dr. Ferris, be increased to $15,000 Said resolution referred to Laboratory and Blood Bank Committee. The Clerk read a letter from the Mayor of the Village of Trumansburg requesting reconsideration of the application of the Village Board sometime ago relative to the mainten- ance.of South Street within the village limits. Said letter re- ferred to Highway Committee for further investigation. 1 60 May 9, 1949 The Chairman announced the re -appointment of Wm. T. Vann as a member of the Alcoholic Beverage Control Board for another two year term commencing May 1, 1949 Resolution No. 49 Conveyance of Tax Sale Property an the Town of Dryden Mr Stevenson offered the following resolution and moved its adoption : Whereas, John Smith and Hazel Smith of the Town of Dry- den have offered the sum of $40 for a parcel of land in the Town of Dryden, formerly assessed to Camillo deGaecomo, bounded on the north by Culver, on the east by the highway, on the south by the church and on the west by Myers, which was acquired by the county at tax sale in 1935 for unpaid taxes of the year 1934, and conveyed to the county by deed of the County Treasurer, dated December 8, 1936, recorded in Book 245 of Deeds at page 222; Resolved, that the said offer be accepted and that the Chair- man of this Board be and he hereby is authorized and direct- ed to execute on behalf of the county a quit claim deed of the county's interest in said parcel and deliver the same to' said John Smith and Hazel Smith upon payment to the County Treasurer of the said sum of $40. Seconded by Mr. Ozmun. Carried. Resolution No. 50 Increase in the Salary of the County Laboratory Director Mr Gordon offered the following resolution and moved its adoption : Resolved, that the salary of the Director of the County Laboratory be increased from $8,000 to $15,000 per annum, commencing as of the 15th day of May, 1949, and Be It Further Resolved, that the budget of the County Laboratory be and the same hereby is amended to provide such increase, and that the County Treasurer be and he hereby is authorized and directed to transfer from the Contingent Fund to the County Laboratory the sum of $4400.00 to provide May 9, 1949 61 additional funds for said salary for the balance of the year 1949 Seconded by Mr. Shoemaker. Carried. Resolution No. 51 Purchase of Highway Machinery Mr. Downey offered the following resolution and moved its adoption . Resolved, that the County Superintendent be and he here- by is authorized to purchase a Brockway truck for the agreed price of $3352.00 and trade in of old truck. Seconded by Mr. Scofield Carried. Resolution No. 52 Approval of the Employment of Hospi- tal Consultant Mr Scofield offered the following resolution and moved its adoption : Whereas, the Board of Managers of the Tompkins County Memorial Hospital has recommended that a Hospital Con- sultant be engaged to make a survey of community needs for additional health facilities and a survey and report of the elements to be included in such facilities with a detailed space budget plan showing the size and location of each department and room with provision for economical expansion in the fu- ture, Resolved, upon recommendation of the Health Coordination Committee that this Board approves the employment of a Hospital Consultant in accordance with the recommendation of the Board of Managers; and that the Board of Managers of the Tompkins County Memorial Hospital be and they hereby are authorized to prepare and submit to this Board a detailed contract for such employment Seconded by Mr. Vail Carried. Resolution No. 53 Claim of Frank Lochner Mr. Downey offered the following resolution and moved its adoption : I 62 May 9, 1949 Whereas, Frank Lochner of the Town of Newfield has made a claim for indemnity for a calf which died on or about August 1, 1948, and the damages have been appraised at $50 by the assessors of said town ; and whereas, in the opinion of the veterinarian the death of the calf was caused by rabies, but it is too late to obtain reimbursement from the state; Resolved, that the County Treasurer be and he hereby is authorized and directed to pay the sum of $50 to said Frank Lochner in satisfaction of his claim, and to pay the same from the surplus in the dog fund. Seconded by Mr. Payne Carried Resolution No 54 Payment to Veterinarian for Vaccina- tion of Dogs Mr. Downey offered the following resolution and moved its adoption : Resolved, that this Board approves and authorizes the pay- ment to veterinarians from the monies appropriated for rabies control, upon verified bills approved by the Health Commis- sioner, the sum of $20 for clinic at which vaccine is admini- stered, and that the payment of mileage and other expenses in connection therewith be discontinued. Seconded by Mr Shoemaker. Carried. Resolution No. 55 Purchase of Postage Meter Machine Mr. Gordon offered the following resolution and moved its adoption : Resolved, that this Board approves the purchase and opera- tion of a postage meter machine; and Be It Further Resolved, that the Chairman of this Board be and he hereby is authorized and directed to execute on be- half of the county with Pitney -Bowes Inc. of Stamford, Conn- ecticut, an order for the purchase of one model RS Pitney - Bowes mailing machine, one model S-103 mail scale, and one model R cabinet at a total price, exclusive of taxes, of $805.56, including transportation, delivery and installation; and May 9, 1949 63 Be It Further Resolved, that the Chairman of this Board be and he hereby is authorized and directed to execute a post- age meter rental contract with the said Pitney -Bowes, Inc., which contract shall continue for one year and from year to year thereafter unless terminated as of the end of any con- tract year by 30 days' written notice, the agreed rental being not to exceed $33 per quarter, the exact amount being based upon the amount of postage used, and Be It Further Resolved, that there be and hereby is appro- priated the sum, of $900 00 for the foregoing purposes, and the County Treasurer is hereby authorized and directed to transfer the said sum of $900 00 from the Contingent Fund to the Board of Supervisors Expenses. Seconded by Mr Ozmun. Carried. Resolution No. 56 Audit of Certain Bills out of Budget Appropriations Mr. Stevenson offered the following resolution and moved its adoption • Resolved, that the following bills be approved and audited by this Board and the County Treasurer is authorized and directed to pay the same from the budget appropriation items : Morton J. Hollister, Laborer, West Hill -127A $141 00 Doris Repper, Vet. Bu. -118-C 62.25 Alice Marie Naas, Rur Tray Libr.-123-B 71 50 Seconded by Mr Baker Carried Mr. Scofield, Chairman of the Health Coordination Com- mittee presented for said committee the name of John C. Burns to fill the unexpired term of Dr Erl Bates on the Board of Managers of the Tompkins County Memorial Hospital. Seconded by Mr. Gordon. Mr. Baker nominated Horace Brigham to fill the unexpired term of Dr. Bates. Moved by Mr. Ozmun, that .nominations be closed. There being two candidates, the Chairman appointed Messrs. Parker and Walpole as tellers 64 May 9, 1949 The ballot resulted as follows . Whole number of votes cast were 14 of which John C Burns received -9 Horace Brigham received -5 Whereupon the Chair declared John C. Burns duly elected as a member of the Board of Managers of the Tompkins County Hospital to fill the unexpired term of Dr. Erl Bates, which term expires December 31, 1952 The County Treasurer called attention to the new law affecting the time of return of unpaid school taxes beginning this year. Mr Baker presented an oral report for the special committee on Physically Handicapped Children recommending that all persons connected with this service curb the expenses and keep them as low as possible, also, Mr. Baker made an oral report of the special committee on Firemen stating that 229 out of a class of 300 had completed the course and mentioned the expenses that might be incurred which would be included in next year's budget. The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agriculture and Markets Law, Sec. 123: Earl Smith—Serving Summons Delford K Barnes—Serving Summons Cayuga Motors Co —Lub. etc. Tompkins Co. Bd of Suprs Gasoline $ 5.70 11 65 3.25 8 27 $28 87 The Clerk read the following Workmen's Compensation Insurance claims as they were audited : Dr. J W. Hirshfeld—Margaret Crowley Dr. J. W Hirshfeld—Raymond Holley Dr. J. W. Hirshfeld—V. Shestak Dr J. W. Hirshfeld—Jane Powers Dr. J W Hirshfeld—Alice Smith Dr. Fisher—Warren Miller Dr. Fisher—Katherine Koch $ 3.50 100 00 6.00 7 00 3.50 13 50 8.50 May 9, 1949 65 `C. Paul Russo, M D: -Doris Dowe Dr. R. M. Vose -Dale Armstrong Leo H. Speno, M.D.-Pauline VanZile Leo H. Speno, M D.-Clo Calistri Dr. Hudson J.' Wilson -John Goodwin Tompkins Co. Memo. Hospital -Anna Capagrossi Reconstruction Home, Inc. -Raymond Holley Dr. R. M. Vose -H. Percey Kline's Pharmacy -Kenneth Murphy `2 50 24.50 11.00 25.00 5.00 355.00 78.00 40.00 14.00 $698.00 The Clerk read the following claims, as reported and recom- mend for audit by the several committees to which they had been referred : L-414 Tomkins Co. Laboratory, Petty Cash -Co. Lab. $ 24.33 415 Tompkins Co. Memo Hosp , Miscellaneous -Co. Lab. 371.74 416 N. Y. Telephone Co , Services -Co. Lab. 12.94 417 Henry W. Ferris, M.D., Conf. Expenses -Co. Lab. 53.48 418 Will Corporation, Supplies -Co. Lab. 1.64 419 Will Corporation, Supplies -Co. Lab. 2.47 420 Will Corporation, Supplies -Co. Lab. 15.36 421 Will Corporation, Supplies -Co. Lab. 16.80 422 Will Corporation, Supplies -Co. Lab. 15.48 423 Will Corporation, Supplies -Co. Lab. 4 49 424 Will Corporation, Supplies -Co. Lab. 6.82 425 Will Corporation, Supplies -Co Lab. 22.61 426 Will Corporation, Supphes-Co. Lab. 3.60 427 Will Corporation, Supplies -Co. Lab. 32.00 428 Commercial Solvents Corp., Supplies -Co. Lab. 11.95 429 Commercial Solvents Corp., Supplies -Co. Lab. 12.01 430 Commercial Solvents Corp., Supplies -Co. Lab. 2.00 431 Standard Scientific Supply Corp., Supplies - Co Lab. 17.28 432 S C. Landauer, M D , Supplies -Co. Lab. 40 80 433 Fisher Scientific Co., Supplies -Co. Lab. 19.95 434 Difco Laboratories Inc., Supplies --Co. Lab. 57.94 435 Ridley's Book Bindery, Reports, etc. -Co. Lab. 6.50 436 H A. Manning Co., City Directory -Co. Lab. 15.00 437 Tompkins Co. Memo. Hosp., Miscellaneous - Blood Bank 11.81 438 N. Y. Telephone Co , Services -Blood Bank 7.30 66 May 9, 1949 439 High Titre Serum Laboratory, Supplies—Blood Bank 62.50 440 American Hospital Supply Corp., Supplies— Blood Bank 80 21 441 American Hospital Supply Corp., Supplies— Blood Bank 207 89 442 Charles M. Allaben, M D , Hazel Garvin— P H.C. 100 00 443 Charles M. Allaben, M D., Richard Roberts— P.H.C. 200.00 444 Charles M. Allaben, M.D., Doris Scotton— P H C. 100 00 445 Binghamton City Hospital, Burton Hall— P.H.C. 18.75 446 Reconstruction Home, Inc., Edwin Vanlnwagen —P.H.0 110.00 447 Reconstruction Home, Inc., Arthur Swanson —P.H.C. 76.00 448 Reconstruction Home, Inc., Daniel Reynolds— P.H.C. 186.00 449 Reconstruction Home, Inc, Patricia Goyette— P H.0 120.00 450 Reconstruction Home, Inc., Kenneth Lasher— P.H.C. 186 00 451 Reconstruction Home, Inc., Nelson Emery— P.H C. 214.00 452 Reconstruction Home, Inc , Clyde Burnett— P.H.C. 172.00 453 John W. Hirshfeld, M.D., Carol Buckman— P.H.C. 50 00 454 Irma Benedict, Lana Christofferson—P.H.C. 69.00 455 Kathryn Leary, Margaret IVIcCarthy—P H C. 32 00 456 Geraldine M. Birdsall, Sophie Neferis—P.H.C. 76.00 457 Dr. Carlton H. M. Goodman, Herman Acker- man—P H C. 15.00 458 H. M. Biggs Memo. Hosp., County Patients— T.B. 1,342.50 459 Mrs. Gladys L Buckingham, Stamps—Rabies 160 00 460 Cayuga Lumber Co., Lath—Soil. Conserv. 6.00 461 T G. Miller's Sons Paper Co , Off. Supplies— Soil Conserv. 1 45 462 Merrill F. Curry, Conf.—Soil Conserv. 13.02 463 John M. Mulligan, Service—Radio 80 00 464 John M Mulligan, Service—Radio 32 00 465 N. Y. Telephone Co., Service—Radio 54 75 466 Sinclair Refining Co , Gasohne—Co Cars 62 26 May 9, 1949 67 467 Sinclair Refining Co , Gasoline—Co. Cars 65.09 468 Economy Motor Sales, Auto—Sheriff Dept.— Co. Cars 1,878.40 469 Economy Motor Sales, Auto—Sheriff Dept.— Co. Cars 1,878.40 470 Ithaca Journal News Inc., Legal Notice—Suprs. 13.44 471 Journal & Courier, Legal Notice—Suprs 12 25 472 Clifford C Hall, Bonds—Sheriff 36 62 473 Cayuga Lumber Co , Material—Co Bldg. 9.34 474 Norton Electric Co , Switches—Co. Bldg. 6.15 475 California Wiping Material Co., Cheese -cloth —Co Bldg. 56 40 476 C J. Rumsey & Co., Supplies—Co Bldg. 41 17 477 Vasco Products Co , Supplies—Co Bldg. 1.00 478 Mary McDaniels, Telephone operator—Co. Bldg. 5.25 479 William Hiney, Fireman—Co. Bldg 14 40 480 N Y. Telephone Co , Services—Co. Bldg. 259.36 481 Clarkson Chemical Co. Inc , Supplies—Co. Bldg. 25.75 482 Tisdel's Repair Shop, Key—Co. Bldg. 3.10 483 Edward Thompson Co., Pocket Parts—Co. Judge 3 00 484 R. A Hutchinson, Postage—Child. Ct. 8 50 485 Dorothy Fitchpatrick, Asst Matron—Sheriff 48 00 486 Clifford C Hall, Expenses—Sheriff 4.60 487 Clifford C. Hall, Expenses—Sheriff 17.55 488 Williamson Law Book Co., Morrison Guide— Sheriff 16.50 489 The Texas Company, Gasoline—Sheriff 5.10 490 Clifford C. Hall, Tires, etc —Sheriff 11.30 491 Tompkins Co. Bd. of Suprs., Gasoline—Sheriff 43.52 492 College Chevrolet Co. Inc., Repairs to Cars— Sheriff 16 00 493 Tompkins Photographers, Photos—Sheriff 8.00 494 Clifford C Hall, Fees—Sheriff 16.50 495 J C Stowell Co., Coffee—Jail Supplies 6 48 496 Albright Dairy, Milk—Jail Supplies 9.45 497 New Central Market, Meat—Jail Supplies 28.86 498 Red & White Store, Groceries—Jail Supplies 55 54 499 Wool Scott Bakery, Bread—Jail Supplies 15.08 500 Onondaga Co. Penitentiary, Board & Room —Penal Inst. 517.67 501 Frank C Moore, Compt., Fee—Justice & Const. 5.00 502 Bert I. Vann, Mileage—Supt. 73.20 503 Bert I Vann, Expenses—Supt. 12.50 68 May 9, 1949 504 The Page Printing Co , Cards, etc —Suprs. 21.25 505 Mack's Photo Copies, Maps—Suprs. 29.34 506 Mathew Bender & Co. Inc., Supplement—Co. Atty. 12.00 507 D. A. Stobbs, Postage—Co. Treas. 30.00 508 VanNatta Office Equip. Co., Supplies—Co. Treas. 1.90 509 VanNatta Office Equip. Co., Supplies—Co. Treas. 2.72 510 Carl W. Roe, Mileage—Sealer 62.00 511 Leon F. Holman, Expenses—Co. Serv. Ag. 5.10 '512 VanNatta Office Equip. Co., Supplies—Co. Serv. Ag. 11.66 513 VanNatta Office Equip. Co., Supplies—Co. Serv. Ag. 1.50 514 Walter L. Knettles, Expenses—Serv. Bu. 21.11 515 T. G. Miller's Sons Paper Co., Supplies— Serv. Bu. 4.90 516 T. G. Miller's Sons Paper Co., Supplies— Serv. Bu. 1.96 517 Mathew Bender & Co. Inc., Gilbert Vol.—Law Libr. 4.00 518 W. G. Norris, Postage—Co. Clk. 8.08 519 T. G. Miller's Sons Paper Co., Off. Supplies— Co. Clk 9.10 520 Photostat Corp., Supplies—Co. Clk. 39.09 521 Photostat Corp , Supplies—Co. Clk. 144.22 522 International Bus Mach. Corp., Supplies— Co. Clerk. 14 00 523 Kenneth W. Fosburg Co., Envelopes—Mot. Bu. 19.37 524 VanNatta Office Equip. Co., Off. Supphes— Mot. Bu. 3.60 525 Norton Printing Co., Stamps—Mot. Bu. 2.60 526 W. G. Norris, Expenses—Mot Bu. 20.77 527 The National Archives, Photo Copies—Mot. Bu. 46.00 528 Reconstruction Home Inc., Clyde Burnett— P.H.C. 180.00 529 Reconstruction Home Inc., Patricia Goyette— P.H.C. 180.00 530 Reconstruction Home Inc., Kenneth Lasher— P.H.C. 180.00 531 Reconstruction Home Inc., Daniel Reynolds — P.H.C. 180.00 532 Reconstruction Home Inc , Edwin Vanlnwagen — P.H.C. 145.00 May 9, 1949 69 533 Charles H. Newman, Postage—Co. Atty. 534 New York State Elec. & Gas Corp., Services —Co. Bldgs. 535 H. H. Crum, M.D., Services—Jail Physician 536 The Syracuse News Co., Books—Rur. Tray. Lib. 537 The Syracuse News Co., Books—Rur. Tray. Lib. 5.00 201.84 6.00 194.41 16.33 $11,646.95 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 $11,646.95 be audited by this Board at the amounts recom- mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor; and 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—O. Carried. On motion, adjourned. 70 June 13, 1949 MONTHLY MEETING Monday, June 13, 1949 Roll call. All members present. Minutes of monthly meeting of May 9th approved as typed. The Clerk read notices of the National Association of County Officials Convention to be held in Oakland, California on July 18, 19 and 20 and the annual meeting of the Conference of Mayors and other Municipal Officials to be held in Syra- cuse on June 13, 14 and 15th. A notice from the Biggs Memorial Hospital of the admis- sion of two patients during the month of May was read by the Clerk. Sheriff's fees for the month of April amounted to $131.56 and for May the sum of $162.46 The Clerk read a letter from the Tompkins County Federa- tion of Sportsmen's Clubs relative to a request for an appro- priation which was referred to the Finance Committee. A petition signed by parents of children in the community served by the Tompkins County Memorial Hospital and mailed to Mr. Stone was read by the Clerk and referred to the Health Coordination Committee. L. J. Gaurnier, Ed Sebring, Sam Woodside and Kenneth Flynn appeared before the board in behalf of the Youth Bureau and asked for an appropriation of $1000 to help defray the expenses of a 4th of July celebration. Said request re- ferred to the Finance Committee. Mr Gaurnier also made a request for the use of the Bost- wick Road again this year for the Soap Box Derby which is to be July 30, 1949. Resolution No. 58 Summer Hours for County Offices Mr. Shoemaker offered the following resolution and moved its adoption: I June 13, 1949 71 Resolved, that during July and August, except where other times are fixed by law, all county offices shall open at 9 :00 a m and close at 4 :00 p m daily, except on Saturdays, Sun- days and holidays; and on Saturdays such offices shall open at 9:00 a.m. and close at 12.00 noon. Seconded by Mr. Ozmun. Carried. Resolution No. 59 County Aid for Connecting Highways In Villages Mr. Downey offered the following resolution and moved its adoption : Resolved, that the County offer to_aid villages in Tompkins County in the construction and maintenance of connecting highways in villages, pursuant to Section 196 of the Highway Law, upon petition from the Board of Trustees of any village, provided the village agrees to pay 90% of the cost of con- struction and 100% maintenance and deposits the village share of the cost with the County Treasurer in advance , and provided that if the village board requests a greater width or different type of construction than that of the same highway outside of the village, the additional expense caused by the increased width or different type or both, shall be borne wholly by the village. No second. Lost. Resolution No 60 Use of Bostwick Road for Soap Box Derby Mr Downey offered the following resolution and moved its adoption : Resolved, that the Ithaca Journal News, Inc., as sponsor of the annual Soap Box Derby race be permitted to use the Bost- wick Road—County Road 137—for a distance of approxi- mately four tenths of a mile west of Floral Avenue for the annual Soap Box Derby to be held on or about July 30, 1949, on condition that the county be indemnified against liability for injuries occurring to any of the participants or spectators; and Be It Further Resolved, the County Superintendent is here- 72 June 13, 1949 by authorized and directed to make the necessary arrange- ments for diversion of traffic on the day of said race and at any scheduled practice therefor. Seconded by Mr. Baker. Carried. Resolution No. 61 Elimination of Curve on North Warren Road in the Town of Lansing Mr. Downey offered the following resolution and moved its adoption : Resolved, that this Board approve and accept a conveyance from Fred A. Rogalsky of Ithaca, of a strip of land required by the County Superintendent for the elimination of a curve on North Warren Road in the Town of Lansing, near the air- port, the said deed having been prepared by the County At- torney in accordance with a survey made by E. D. Crumb. Seconded by Mr. Scofield. Carried. Resolution No. 62 Advisory Members on Board of Man- agers of Hospital Mr. Scofield offered the following resolution and moved its adoption : Resolved, that this Board requests the presence of Dr. Spring and Dr. Ferris at the meetings of the Board of Man- agers of the Tompkins County Memorial Hospital and that they act in an advisory capacity. Seconded by Mr. Gordon. Carried. A recess was called for committee meetings. The board arose from recess and the Committee on Finance reported on the appropriation asked for by the Sportsmen's stating that it was voted down last Fall at the time of budget making and it was decided by the committee to abide by the decision of the committee of last Fall. Resolution No. 63 Purchase of Highway Machinery Mr. Downey offered the following resolution and moved its adoption : June 13, 1949 73 Resolved, that the County Superintendent be and he hereby is authorized to purchase an Oliver tractor with Daveo mower at a price not to exceed $2200 the same to be paid from the Machinery Fund Seconded by Mr. Baker. Carried. Resolution No. 64 Cooperation of Department Heads Mr. Stevenson offered the following resolution and moved its adoption : Whereas, the Board in making appropriations for the year 1949 gave full consideration to the requests of all Department Heads and allowed amounts which the Board considered J ustified. Now Therefore Be It Resolved, that this Board of Super- visors requests all departments to hve within their budget as adopted for the balance of the year 1949 Seconded by Mr. Downey. Carried. Resolution No 65 Granting Temporary Right of Way Over Property at 106 North Tioga Street Mr. Shoemaker offered the following resolution and moved its adoption: Whereas, representatives of the Tompkins County Trust Company have appeared before the Building Committee and requested a right of way across the rear portion of the prop- erty at 106 North Tioga Street in the City of Ithaca in order to provide an emergency outlet from the rear of the Trust Company building to North Tioga Street by way of the alley which lies immediately south of the county property; and the Building Committee has approved such request on the terms hereinafter stated; Resolved, that the Chairman of this Board be and he here- by is authorized and directed to execute on behalf of the county and deliver to the Tompkins County Trust Company an appropriate document to be approved by the County At- torney, granting to said Tompkins County Trust Company permission to construct and maintain temporarily a driveway 74 June 13, 1949 12 feet wide across the vacant rear portion of the said county property next to the west line thereof, with the corner to be suitably rounded with the existing ten foot alley, in considera- tion of the payment to the County of the sum of $1.00 and upon the conditions (1) that the said permission shall be terminable upon sixty days' written notice given by the Chair- man of this Board to the Tompkins County Trust Company, or their successors, (2) that if used, the said driveway shall be maintained at the expense of the Tompkins County Trust Company, and the said company shall agree to indemnify the county against any claims for injuries to persons or property arising out of such use of said driveway, or shall carry a per- sonal liability policy thereon in the amount of at least $10,000 and a property damage policy thereon in the amount of at least $5,000, and (3) that such permission shall not become effective for any purpose unless and until the present lessee of said property shall have signified his consent thereto in writing Be It Further Resolved, that the County has no objection to the use by the Tompkins County Trust Company of the ten foot alley along the south side of the county property, in con- nection with the above mentioned driveway. Seconded by Mr. Baker. Carried. Mr. Stevenson, Chairman of the Finance Committee, asked the County Attorney to explain the law relative to the appro- priation for a 4th of July celebration. Resolution No 66 Appropriation for Publicity Mr. Ozmun offered the following resolution and moved its adoption : Resolved, pursuant to Subdivision 28d of Sec. 12 of the County Law that there be and hereby is appropriated the sum of $1000 for the purpose of publicizing the County; Be It Further Resolved, that the County Treasurer be and he hereby is authorized and directed to pay the said sum from the Contingent Fund to the Ithaca Youth Bureau to be spent by it for a joint celebration of the Fourth of July in which the County and City shall participate; and this Board finds and determines that the expenditure of said money in the June 13, 1949 75 manner aforesaid shall constitute publicity and good will for the County. Seconded by Mr Shoemaker. Ayes—Messrs. Stone, Loomis, Walpole, Gordon, Parker, Baker, Shoemaker, Vail and Ozmun-9. Noes—Messrs. Snow, Downey, Stevenson, Scofield, Payne —5. Carried Resolution No. 67 Employment of Hospital Consultant Mr. Scofield offered the following resolution and moved its adoption : Whereas, Messrs Neergaard & Craig have submitted to this Board a proposal dated June 13, 1949, defining the services which they agreed to perform as consultants in the develop- ment of the program and plans for the hospital project, stating the consideration for such services and the terms of payment therefor; Resolved, that the said proposal be and the same hereby is approved and accepted, and the Chairman of this Board is hereby authorized and directed to signify such approval by signing copy of the said proposal and returning the same to Messrs Neergaard and Craig; And Be It Further Resolved, that a copy of the said proposal be set forth in the minutes of this meeting. Seconded by Mr. Ozmun Carried. 76 June 13, 1949 "Board of Supervisors of Tompkins County Court House, Ithaca, N. Y. In re: Tompkins County Memorial Hospital Dear Sirs : We shall be very glad to act as your consultants in the de- velopment of the program and plans for your hospital project. Our services will consist of the following: a. We will make a study of the existing hospital facilities with a recommendation as to whether or not it is feas- ible or practical to develop the present site, making use of the existing buildings ; b. We will assemble all the data necessary to determine what should be incorporated in the hospital plan,—dis- tribution of beds among different classes and types of patients, and the various auxiliary diagnostic, technical and domestic services. c. We will prepare a space budget, drawn to scale, showing the size and location of the various departments and rooms, which will serve as a basis for the architectural plans also a basic plan for future development. d. We will cooperate closely with your Building Committee, architects, medical staff and administrator in the de- velopment of sketch plans, working drawings and speci- fications,—furnishing details of technical and service units required for the various departments. Our fee will be one percent of the cost of the building and fixed equipment including alterations to the existing plant, with traveling and living expenses additional, payable from time to time as the work progresses : 40% of the estimated total is due on completion of the space budget 30% when the architect's sketch plans are completed and " approved June 13, 1949 77 , 25% when the working drawings and specifications have I been reviewed by us and the balance of 5% when the building is ready for occupancy. Assuring you of our best efforts in solving your most in- ' teresting hospital problem, we remain Yours sincerely, Approved : NEERGAARD AND CRAIG i LePINE STONE By Allan Craig Chairman, Board of Supervisors Date: June 13, 1949 Resolution No. 68 Audit of Certain Bills Out of Budget Appropriations Mr. Stevenson offered the following resolution and moved its adoption: Resolved, that the following bills be approved and audited by this board and the County Treasurer is authorized and directed to pay the same from the budget appropriation items : Morton J. Hollister—W. Hill Prop. 127-A Alice Marie Naas—Rur. Tray. Libr. 123-B Doris C. Repper—Vet. Bu. 118-C $138 00 71.00 109.50 Seconded by Mr. Parker. Carried. A recess was again called for committee meetings. The board arose from recess. Resolution No. 69 Transfer from Contingent Fund Mr. Stevenson offered the following resolution and moved its adoption: Resolved, that the County Treasurer be and he hereby is 78 June 13, 1949 authorized and directed to transfer from the Contingent Fund the sum of $4,000 to be apportioned to the following budget items the sum stated respectively after each of such items : 208-B Physically Handicapped Adult 105-B County Court $2,000 00 2,000.00 Seconded by Mr. Baker. Carried. Mr. Shoemaker, Chairman of the Building Committee, re- ported relative to alterations in the basement for the Welfare Department and offered the following resolution: Resolution No. 70 Approval of Alterations To Old County Treasurer's Office Resolved, that the alterations, as recommended by the Com- missioner of Welfare to the Building Committee, in the south- east corner of the basement in the Court House for the Wel- fare Department be approved by this board. Seconded by Mr Scofield Carried. The Clerk read the following Workmen's Compensation In- surance Claims as they were audited : Dr. Jacob Watchel—Thomas Lane R. C. Farrow, M D —Pauline Van Zile Dr. Fisher—Josephine Brown Dr Fisher—Geo. Shoemaker Dr. Fisher—Ann Hardisty Dr Joseph Frost—Helen Nagy Dr. J. W Hirshfeld—James Lathrop H B. Sutton, M.D.—Dr. Cuykendall Dr Leo Speno—Charlotte Schulte Reconstruction Home, Inc.—Raymond Holley $ 30.50 10 00 6.00 6.00 11 00 6.00 5 00 2.50 7 00 72.00 $156 00 The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agricultural and Markets Law, Sec. 123: Austin Legge, Assessor's Bill $ 3 66 Harry E. Warren, Assessor's Bill 3.42 June 13, 1949 79 Roy Linton, Assessor's Bill Harry E. Warren, Assessor's Bill Austin Legge, Assessor's Bill Harold Clough, Assessor's Bill Ralph Dellows, Assessor's Bill Wm. Strong, Assessor's Bill Leslie C Cummings, Assessor's Bill W L Messenger, Del Dog Owners Roy Linton, Assessor's Bill Harry Warren, Assessor's Bill H A Carey Co. Inc , Insurance—Car Tomp Co Bd of Supervisors, Gasoline Frederick McGraw, Expenses 3 48 3.42 4 20 3.96 3.84 3 84 3.96 2 95 3 96 3 48 72 30 12.26 3 24 $131 97 The Clerk read the following claims as reported and recom- mended for audit by the several committees to which they had been referrred: L-538 Tompkins Co Laboratory, Petty Cash—Co Lab $ 33 43 539 Tomp Co. Memo. Hospital , Miscellaneous— Co Lab. 39143 540 N. Y Telephone Co , Services—Co Lab 10 63 541 Henry W Ferris, M D , Conf. Expenses—Co. Lab. 20.12 542 Will Corporation, Supplies—Co. Lab. 23 22 543 Will Corporation, Supplies—Co Lab. 1 13 544 Will Corporation, Supplies—Co Lab 78 87 545 Will Corporation, Supplies—Co. Lab 40 87 546 Norton Printing Co , Cards, etc —Co. Lab 99 00 547 Norton Printing Co., Cards, etc —Co. Lab. 192.20 548 C. J. Rumsey & Co , Supplies—Co Lab. 13.45 549 Mr George E Reynolds, Rabbits—Co. Lab. 27.00 550 Commercial Solvents Corp, Supplies—Co Lab 17 00 551 LaMotte Chemical Products Co , Supplies— Co Lab. 14.08 552 C V Mosby Co , Supplies—Co Lab 18.28 553 Khne's Pharmacy, Supplies—Co. Lab 16 85 554 Tomp Co. Memo Hospital, Supplies—Blood Bank 7.11 555 N. Y. Telephone Co , Services—Blood Bank 7.00 556 Lee of Ithaca, Inc , Fan—Blood Bank 42 48 557 American Hosp Supply Corp , Supplies— Blood Bank 80 19 80 June 13, 1949 558 American Hosp. Supply Corp., Supplies—Blood Bank 137 69 559 Certified Blood Donor Service, Supplies—Blood Bank 30.63 560 Norton Printing Co., Postal Cards—Blood Bank 12.00 561 Reconstruction Home Inc., Abraham Hertzberg —P.H A. 180.00 562 Reconstruction Home Inc , Abraham Hertzberg —P H.A 341.00 563 Reconstruction Home Inc., Abraham Hertzberg P.H.A. 186 00 564 Reconstruction Home Inc., Edwin Vanlnwagen PHC 18600 565 Reconstruction Home Inc , Arthur Swanson— P.H.C. 174 00 566 Reconstruction Home Inc , Daniel L. Reynolds —P.H.C. 186.00 567 Reconstruction Home Inc , Kenneth Lasher— P.H C. 186.00 568 Reconstruction Home Inc , Patricia Goyette— P H.C. 186.00 569 Reconstruction Home Inc , Nelson Emery— P.H.0 186 00 570 Reconstruction Home Inc , Clyde Burnett— P H.C. 154.00 571 Children's Hospital, Russell Teaney—P H.0 85 00 572 Children's Hospital, Russell Teaney—P H C 155 00 573 Tomkins Co. Memo Hospital, Carol Buckman —P.H C. 25 00 574 Irma E Benedict, Lana Christofferson— P.H C. 42 00 575 Strong Memorial Hospital, Lewis Murphy— P H.0 342 50 576 Geraldine M Birdsall, Sophie Neferis—P H C. 72.00 577 H. M Biggs Memo Hosp , Co Patients—T.B 1,322 50 578 Doris K. Knowles, Postage—Bovine T.B. 4.35 579 Doris K Knowles, Clerical work—Bovine T B. 50 00 580 A C Goff, D V M, Services—Veterinarian 64.00 581 A. C Goff, D V.M., Services—Veterinarian 21.00 582 James H. Hoffmire, Services—Veterinarian 116.75 583 G G. Stevens, Services—Veterinarian 32 50 584 Dr. H. K. Fuller, Services—Veterinarian 14.00 585 R. A. McKinney, Services—Veterinarian 241.00 586 N.Y.S. Veterinary College, Dr Fincher— Veterinarian 51.50 June 13, 1949 81 587 N.Y.S. Veterinary College, Dr Fountain - Veterinarian 4.50 588 N.Y.S. Veterinary College, Dr. Roberts - Veterinarian 46.25 589 N.Y.S Veterinary College, Dr. Fox -Veter- inarian 20.25 590 R. A. McKinney, Services -Veterinarian 79.00 591 Tompkins Co. Rural News, Ad -Rabies 12.00 592 A. C. Goff, D.V.M., Clinic -Rabies 100.0C 593 G. G. Stevens, Clinic -Rabies 100.0C 594 Mills A. Eure Company, Supplies -Rabies 39.99 595 Norton Printing Co., Supplies -Rabies 42.50 596 Ethel B. Torbett, Clinic -Rabies 22.10 597 Dr. John W. Richards Jr., Clinic -Rabies 120.00 598 Norman G. Stagg, Postage -Co. Judge 1.00 599 Mary Mineah, Postage -Co. Judge 3.00 600 Mary Mineah, Postage -Co. Judge 10.00 601 Matthew Bender & Co., Supplies -Co. Judge 12.00 602 Baker & Vorhis Co Inc , Supplies -Co. Judge 12.00 603 VanNatta Office Equip. Co. Inc., Supplies - Co. Judge 9.50 604 Norton Printing Co , Supplies -Co Judge 62.00 605 T. G Miller's Sons Paper Co., Supplies -Child. Ct. 3.00 606 R. A. Hutchinson, Postage -Child Ct. 36.02 607 (Duplicate Bill -See L-668) 608 Dorothy Fitchpatrick, Asst. Matron -Sheriff 60.00 609 Clifford C. Hall, Mileage -Sheriff 7.20 610 T. G. Miller's Sons Paper Co., Supplies -Sheriff 3 35 611 Tompkins Co Bd. of Suprs., Gasoline -Sheriff 59.07 612 Andy Soyring Automotive Elec. Service, Re- pairs -Cars -Sheriff 2.00 613 College Chevrolet Co Inc , Repair Cars - Sheriff 1.00 614 The Texas Company, Gasoline -Sheriff, 3.85 615 Economy Motor Sales, Eqip for cars -Sheriff 46.85 616 American Munitions Co., Flares -Sheriff 125.40 617 Norton Electric Co., Supplies -Sheriff 5.70 618 Royal Uniform Corp , Pants -Sheriff 185.00 619 Clifford C. Hall, Supplies -Sheriff 35.99 620 H. H. Crum, M D., Jail Physician -Jail 15.00 621 J. C. Stowell Co., Supplies -Jail 12.96 622 Albright Dairy, Milk -Jail 10 08 623 Red & White Store, Groceries Jail 55.32 624 New Central Market, Meat -Jail 39.41 625 Wool Scott Bakery, Bread -Jail 17 08 82 June 13, 1949 626 Brooks Pharmacy, Supplies—Jail 6 96 627 C. J. Rumsey & Co., Supplies—Jail 6 57 628 T. G. Miller's Sons Paper Co., Supplies—Co. Judge 3 55 629 City of Ithaca, Taxes—N Tioga St 692 64 630 C J Rumsey & Co , Supplies—Soil Conserv. 2 10 631 T. G Miller's Sons Paper Co., Supplies—Soil Conserv. 1.50 632 John Mulligan, Services—Radio 82 00 633 John Mulligan, Services—Radio 80.00 634 N Y. Telephone Co , Services—Radio 54.75 635 New York State Elec. & Gas Corp., Services— Radio 14 86 636 F. J. Barnard & Co., Inc , Bindings—Rur. Tray. Libr 146 64 637 E. M Hale & Company, Books—Rur. Trav Libr 87 98 638 Library Service, Covers, etc—Rur. Trav Libr 24 37 639 T. G Miller's Sons Paper Co., Supplies—Rur. Trav Libr. 95 640 Sinclair Refining Co., Gasoline—Co. Cars 29.72 641 Sinclair Refining Co., Gasoline—Co. Cars 59.43 642 Sinclair Refining Co., Gasoline—Co. Cars 56 60 643 Sinclair Refining Co., Gasoline—Co. Cars 65.09 644 Bert I. Vann, Mileage—Supt. 81 84 645 Bert I. Vann, Expenses—Supt. 7.80 646 The Sherwin Williams Co , Supplies—Co Bldgs. 7 51 647 Jas. B Goan, Repair Doors—Co. Bldgs 432 25 648 C J. Rumsey & Co., Supplies—Co. Bldgs. 1 21 649 M. W. Morehouse, Oil—Co. Bldgs 4.90 650 H J Bool Furniture Co , Repair Chair—Co. Bldgs. 2.25 651 Ward Spencer, Express Chgs —Co. Bldgs 1.03 652 Genesee Wiping Cloth Co Inc., Supplies—Co Bldgs. 74 75 653 New York State Elec. & Gas Corp., Services— Co. Bldgs. 181 64 654 New York Telephone Co , Services—Co Bldgs. 267.17 655 C. A. Snyder, City Chamberlain, Water Bills— Co. Bldgs. 83.94 656 R. A. McKinney, Clinic—Rabies 100 00 657 Pitney -Bowes Inc., Postage Mach —Suprs. 805 56 658 Pitney -Bowes Inc , Postage Mach.—Suprs. 4.18 659 T. G. Miller's Sons Paper Co., Off. Supplies— Suprs. 1 75 June 13, 1949 83 660 Columbus Ribbon & Carbon Mfg. Co , Ribbon Suprs. 2.75 661 Stover Printing Co., Vouchers, etc —Suprs. 33 50 662 Gladys L. Buckingham, Postage—Suprs. 46.00 663 Norton Printing Co , Enroll Blanks—Elec. Exp. 1,426.80 664 Zdenka K. Stepan Olga K Lizalek, Notary Fee—Co. Treas. 2 00 665 Ben L Joggerst & Son, Notary Stamps—Co. Treas 3 80 666 Carl W Roe, Mileage—Co. Sealer 73 52 667 T G. Miller's Sons Paper Co , Supplies—D/A 7.96 668 Frederick B Bryant, Mileage & Expenses— D/A 22 79 669 Walter Knettles, Mileage & Expenses—Vet. Bu. 68.97 670 VanNatta Office Equip. Co., Off. Supplies— Vet Bu. 1150 671 T. G Miller's Sons Paper Co., Off. Supplies— Vet. Bu 8.60 672 Leon F. Holman, Conf. Expenses—Vet Ag. 39.90 673 T G. Miller's Sons Paper Co,. Off. Supplies— Vet. Ag 7.55 674 H. A. Carey Co Inc., Insurance—Sheriff Dept. N.R. 675 H. A. Carey Co Inc., Insurance—Co Bldgs. 1,169 26 676 Shepards Citation, Subs.—Co. Judge 25.00 677 W G. Norris, Postage, etc —Co Clk. 37.68 678 T G. Miller's Sons Paper Co., Supplies—Co. Clk 13.35 679 Norton Printing Co., Env. etc.—Co. Clk. 35.00 680 Photostat Corp , Supplies—Co Clk. 79 35 681 W. G Norris, Postage—Mot. Bu 9.83 682 Ithaca Journal News, Ad—Rabies 16 80 683 T. G Miller's Sons Paper Co., Off. Supplies— Soil Conserv 2128 684 C. J. Rumsey & Co , Supplies—Soil Conserv. 3 78 685 C. J. Rumsey & Co , Supplies—Soil Conserv. 1.89 686 Ithaca Journal News, Ad—Supreme Ct. 27.36 687 Clifford C Hall, Postage—Sheriff 35 00 $14,043.94 Resolution No. 71 On Audit Mr Stevenson offered the following resolution and moved its adoption : Resolved, that the foregoing claims amounting to the sum 84 June 13, 1949 of $14,043 94 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—O. Carried. On motion, adjourned. 1 June 13, 1949 85 To Gladys L. Buckingham, Clerk Board of Supervisors Tompkins County Courthouse, Ithaca, N. Y. The undersigned members of the Board of Supervisors of Tompkins County hereby request you to call a special meet- ing of said board to be held in the Supervisor's Rooms of the Courthouse 'at Ithaca, N. Y. on Tuesday, July 5th, 1949 at 10 a.m. to consider and act upon the proposal of purchase of certain property on Valentine Place. Dated, July 1, 1949 LePINE STONE CARL W. VAIL JOHN E. PARKER ROY SHOEMAKER L. F. BAKER HARVEY STEVENSON J. W. OZMUN CHARLES G. DOWNEY C. H. SCOFIELD LAMONT C. SNOW HARRY N. GORDON '86 July 5, 1949 SPECIAL SESSION Tuesday, July 5, 1949 Roll call., All members present, except Mr. Parker. The Clerk read the call for the special meeting. Discussion followed and Mr. Scofield offered the following resolution and moved its adoption : Resolution No.72 Authorizing Purchase of Property on Valentine Place for Hospital Purposes Whereas, Theodore T Howes and Ruth E Howes have offered to sell a house and lot at the southwest corner of Valentine Place and Woodcock Street in the City of Ithaca, having a frontage of 153.6 feet on Valentine Place and 83 feet on Woodcock Street, to the County for $12,000, And Whereas, this Board deems the said property neces- sary for the public use in connection with the property of the Tompkins County Memorial Hospital, which it adjoins; Resolved, that the said offer be and the same hereby is ac- cepted, subject to the approval of the title by the County Attorney, and upon certification of such approval and delivery of a warranty deed and an abstract of title showing the prop- erty to be free and clear of all encumbrance, the County Treas- urer is authorized to pay to said Theodore T. Howes and Ruth E. Howes the said sum of $12,000 00, as an expendi- ture for hospital purposes, the said amount to be transferred from the Contingent Fund to the hospital funds for this pur- pose. Seconded by Mr. Vail. After further discussion Mr. Baker moved to table the matter until Monday, July 11, 1949 Seconded by Mr. Ozmun. Carried. On motion, adjourned. July 11, 1949 87 MONTHLY MEETING Monday, July 11, 1949 MORNING SESSION Roll call. All members present except Mr Parker. Minutes of monthly meeting of June 13th and special meet- ing of July 5th approved as typed. The Clerk announced that the Sheriff received in fees dur- ing the month of June $185 06; That there was one admission in the H M Biggs Memorial Hospital during the month of June; That the State Department of Health had approved of the resolutions of April llth relative to amendments to the State Aid Budget for the hospital; That the Department of Audit and Control had filed in her office a duplicate copy of the application of the Town Board of Caroline for permission to establish the Slaterville Fire District. The Clerk read a letter from Joseph P. Day, Inc , a real estate firm in New York City, relative to purchase of any county property of about 20 acres or more, with brick or stone building containing 60 to 100 or more rooms, that could be used for establishing a college Said letter placed on file A copy of a letter sent to Laurence Gaurnier, by Alice Hunt, commending him and his committee for the excellent 4th of July entertainment at Schoellkopf field, was read by the Clerk. The resignation of Daniel J. Carey, as a member of the Board of Managers of the Tompkins County Memorial Hospi- tal, was read by the Clerk. Moved by Mr. Shoemaker, that the resignation of Mr Carey, 88 July 11, 1949 as a member of the Board of Managers of the Hospital, be accepted by this board. Seconded by Mr. Baker. Carried. Moved by Mr. Baker, that his motion at the Special meeting to lay Resolution No. 72 on the table, be taken from the table and action taken at this time. Seconded by Mr. Shoemaker. By unanimous consent, the motion was taken from the table. Discussion followed and Mr. Scofield reported that it was the opinion of the Health Coordination committee that it was not advisable to purchase the Howes property at this time and with the consent of the second to Resolution No. 72 withdrew the same A short recess was called for committees to meet. Business resumed Resolution No 73. Attendance of Deputy County Superin- tendent at Highway Meetings. Mr. Downey offered the following resolution and moved its adoption : Resolved, that General Labor Foreman John Miller be and he hereby is authorized to attend the meetings of the Associa- tion of County Superintendents, to be held at Saratoga Springs July 20-23, 1949. Seconded by Mr. Walpole. Carried. Resolution No. 74 Purchase of Snow Plow Wings. Mr. Downey offered the following resolution and moved its adoption : Resolved, upon recommendation of the Highway Committee, that the County Superintendent be and he hereby is author- July 11, 1949 89 ized to purchase two snow plow wings at a cost not to exceed $800 each, one to be used in the Town of Ulysses with the town grader, and one to be used by the County with the county grader. Seconded by Mr. Ozmun. Carried Resolution No. 75. Additional Appropriation for Highway Maintenance 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 during the balance of the year 1949 the additional sum of $50,000 Seconded by Mr. Shoemaker Carried. Mr. Shoemaker, Chairman of the Buildings and Grounds committee, reported that a majority of the committee was not in favor of entering into a contract for servicing of the floor check units but that as a minority report offered the following resolution and moved its adoption: Resolution No 76 Authorization for Servicing of Floor Check Units. Resolved, that James Goan of 2975 West Maple Road, Mil- ford, Michigan, be authorized to make an annual inspection and servicing of the floor check units in the county buildings at a price of $5 00 per unit, and emergency repairs to the same when required and ordered by the building committee; this authorization to be terminable at any time after one year from this date, by written notice. No second Resolution lost. Resolution No. Mr Stevenson its adoption : Resolved, that 77. Attendance of Commissioner of Health at Meeting offered the following resolution and moved Dr. Spring be authorized to attend from 90 July 11, 1949 August 8 to August 13th a course at Cleveland City Hospital on poliomyelitis and privilege be granted the use of county car to attend the said meeting. Seconded by Mr Ozmun. Carried. Resolution No. 78. Appropriation for Hospital Consultants' Expenses Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated for the expenses of Messrs. Neergaard and Craig in connection with their employment as hospital consultants the sum of $500 00; and that the County Treasurer be and he hereby is authorized and directed to establish a new item on his books for this pur- pose, and to transfer the said sum of $500 from the Contingent Fund to said item Seconded by Mr. Vail Carried. Resolution No 79 Appropriation to County Laboratory Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated as an ad- dition to the County Laboratory Budget for the year 1949 the sum of $250 00, to be used for the payment of rent for county laboratory technicians, and that the County Treasurer be and he hereby is authorized and directed to transfer the said sum of $250 from the Contingent Fund to the County Laboratory account for this purpose. Seconded by Mr Gordon Carried. Resolution No 80. Audit of Certain Bills Out of Budget Ap- propriations Mr Stevenson offered the following resolution and moved its adoption : Resolved, that the following bills be approved and audited July 11, 1949 91 by this board and the County Treasurer is authorized and di- rected to pay the same from the budget appropriation items : Morton J. Hollister—W. Hill Prop. 127-A Alice Marie Naas—Rur Tray. Libr. 123-B Doris C Repper—Vet Bu 118-C Seconded by Mr. Vail. Carried. $144.00 78 00 114 75 Resolution No 81 Transfer from Contingent Fund to Other Items Mr Stevenson 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 the sum of $654.19, to be apportioned to the following budget items, the sums stated respectively after each of such items : 127E $400.00 205E 254.19 Seconded by Mr Ozmun Carried. Upon recommendation of the Health Coordination Commit- tee, Mr Scofield, as Chairman, nominated Helen Dates of Groton as a member on the Board of Managers of the Hos- pital to fill the unexpired term of Daniel J. Carey, resigned Seconded by Mr Downey No other nominations being submitted the Chairman de- clared Helen Dates a member of the Board of Managers of the Hospital for the unexpired term of Daniel J. Carey ending December 31, 1949 Glen Norris, County Clerk, appeared before the board and talked relative to the special act for the County Clerk's fees being obsolete and that a new law went into effect July 1 which would be more practical for the county and, suggested the ]aws be checked The County Attorney reported on receiving a letter from the committee on revision of County Laws rela- tive to Tompkins County Special Acts and that an answer was requested within a week He spoke regarding the Special Act for Tompkins County Sheriff being obsolete in some respects 92 July 11, 1949 and recommended the board avail itself of the opportunity to have these special acts repealed. Discussion followed and said matter referred to Legislative Committee. Welfare Commissioner, Roscoe C. VanMarter appeared and gave an oral report of the activities of that department for the first six months of 1949 and explained some of the recent welfare problems. On motion, adjourned to 1.30 P.M. AFTERNOON SESSION Roll call. All members present except Mr. Parker. Announcements of Civil Service examinations to be held September 17th for Senior Nurses and Housekeepers at Tomp- kins County Memorial Hospital ; Senior and Junior Laboratory Technicians at the County Laboratory and Senior Case Worker in the Welfare Department, were made by the Clerk. Mr. Shoemaker, Chairman of the Buildings and Grounds Committee reported that the committee had met with a pros- pective purchaser for the old County Clerk's Building at 106 North Tioga Street. Discussion followed. Resolution No. 82. Reduction of Interest Penalty. Mr Stevenson offered the following resolution and moved its adoption : Resolved, that the County Treasurer be, and he hereby is authorized and directed to reduce the rate of the interest pen- alty from 10% to 6%, for failure to pay any real property tax for the year 1949, which shall have been returned by a town collector or city treasurer or chamberlain to such county treasurer and for the collection of which no sale of the prop- July 11, 1949 93 erty shall have been made, in accordance with the provisions of Chapter 468, Laws of 1933. Seconded by Mr. Shoemaker. Carried. Resolution No. 83. Transfer from Contingent Fund to Other Items Mr. Stevenson 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 the sum of $1,000.00, to be apportioned to the following budget items, the sums stated respectively after each of such items : 113 F $600.00 113 H 400.00 Seconded by Mr. Baker. Carried Upon recommendation of the Reforestation Committee, Mr. Stevenson nominated W 0. Smiley and H. E Babcock as mem- bers of the District Forest Practice Board, to succeed them- selves, for three year terms. Seconded by Mr Downey No other nominations, the Chairman declared H. E. Babcock and W. 0. Smiley as members of the District Forest Practice Board for three years. The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- cultural and Markets Law, Sec. 123 : D. B Bull—Assessor's bill Cayuga Motors—Car expense—Dog Warden Frederick R. McGraw—Expenses—Dog Warden Tompkins Co. Bd of Supervisors—Gasoline—. Dog Warden $ 3 30 3.25 4 65 7 70 $18 90 94 July 11, 1949 The Clerk read the following Workmen's Compensation In- surance claims as they were audited : Reconstruction Home, Inc.—Care, Raymond Holley $ 21.00 Dr. H E. Klein—Care, Norman Lacey 3 50 Dr. R. M. Vose—Care, Henry Blovsky 21.00 Tomp Co Memorial Hospital—Care, Raymond Holley 8 00 Stover Printing Co —Supplies ' 53.00 Dr. J W Hirshfeld—Care, Jack Moore 6 00 _ $112.50 The Clerk read the following claims as reported and recom- mended for audit by the several committees to which they had been referred: L-688 Tomp. Co Memo Hospital, Rent, etc.—Co Lab. $371 68 689 Tompkins Co. Laboratory, Supplies—Co. Lab 27 51 690 Warren E. Collins, Inc , Off. Supplies—Co. Lab 9 48 691 Norton Electric Co., Elec Labor—Co. Lab. 1 65 692 Kline's Pharmacy, Supplies—Co. Lab 4 50 693 Michigan Dept. of Health Laboratories, Antigen—Co Lab. 17 60 694 S C Landauer, M.D., Glasses—Co Lab 51.60 695 Sharp & Dohme, Inc , Supplies—Co. Lab. 180 40 696 Klett Mfg Co., Supplies—Co. Lab 3 65 697 Klett Mfg. Co , Supplies—Co. Lab. 5 98 698 George E Reynolds, Rabbits—Co Lab 34 00 699 Will Corporation, Supplies—Co Lab. 916 700 Will Corporation, Supplies—Co Lab. 8 76 701 Will Corporation, Supplies—Co. Lab. 41 25 702 Will Corporation, Supplies—Co Lab. 3.68 703 Will Corporation, Supplies—Co. Lab. 23.02 704 Certified Blood Donor Service, Serum—Blood Bank 83 45 705 High Titre Serum Lab , Serum—Blood Bank 87 50 706 High Titre Serum Lab , Serum—Blood Bank 62.50 707 Philip J. Robinson, Care—D Reynolds— P.H C 10 00 708 R W Smith, Care—J. Donald—P H C. 50.00 709 Journal & Courier, Adv —Rabies—Rabies 9 80 710 Jensen Salsbery Labs Inc , Vaccine—Rabies 1,431 00 711 M J Kolar, Clinic—Rabies 100 00 712 Valley Forge Flag Co Inc., Supplies—Ct House 11 59 713 Cortland Venetian Blind Co., Supplies—Ct House 22 40 July 11, 1949 95 714 James N Seeley, Supplies—Ct House 12.80 715 C J Rumsey & Co , Supphes—Ct House 13.09 716 N Y State Elec & Gas Corp , Services—Ct. House 176.62 717 N. Y Telephone Co , Services—Ct House 310.48 718 City of Ithaca, Water—W Hill—W. Hill 0 81 719 The Syracuse News Co , Books—Rur. Tray Libr 29 92 720 Sinclair Refining Co , Gasoline—Co Cars 56 60 721 Sinclair Refining Co , Gasoline—Co Cars 42 45 722 Sinclair Refining Co., Gasoline—Co Cars 49 53 723 Sinclair Refining Co , Gasoline—Co Cars 29 72 724 Mary McDaniels, Switchboard Op —Ct. House 28 12 725 Doris P Knowles, Clerical wk —Bovine TB 50 00 726 Williamson Law Bk. Co., Revolver licenses— Co Judge 162 727 T G. Miller's Sons Paper Co , Off Supplies— Co Judge 0 35 728 Dorothy Fitchpatrick, Asst Matron—Sheriff 66.00 729 Clifford C Hall, Expenses—Sheriff 15 60 730 T G Miller's Sons Paper Co , Off Supplies— Sheriff 3 50 731 Tomp Co Bd of Supervisors, Gasoline— Sheriff 38 33 732 Texas Company, Gasoline—Sheriff 2 58 733 Clifford C Hall, , Eggs, etc —Sheriff 19 30 734 H H Crum, M D , Services—Jail Physician 9.00 735 Albright Dairy, Milk—Jail Supplies 10 92 736 Red & White Store, Groceries—Jail Supplies 56.64 737 New Central Market, Meat—Jail Supphes 28.68 738 Wool Scott Bakery, Inc , Bread—Jail Supphes 13 41 739 John M Mulligan, Services—Radio 32 00 740 John M Mulligan, Services—Radio 80 00 741 N Y. Telephone Co , Services—Radio 54.75 742 Tomp Co. Soil Conservation Dist , Services— Soil Conserv. 11 00 743 VanNatta Office Equip Co. Inc , Typewriter— Suprs 166.05 744 Gladys L. Buckingham, Postage—Suprs. 1 10 745 W G Norris, Postage, etc —Mot Veh Clk. 4 38 746 T G Miller's Sons Paper Co., Off Supphes— Co Cik 17 34 747 Hall & McChesney, Inc., Books—Co. Clk 108 50 748 Carl W Roe, Mileage—Co Sealer 55 36 749 Walter L Knettles, Mileage & Exp —Co Sery Off. 60 82 96 July 11, 1949 750 T. G Miller's Sons Paper Co , Off. Suppl —Co. Serv. Off. 751 Wayne D. Campbell, Rep. typewriter—Co. Serv. Off 752 Matthew Bender & Co. Inc , Bender's forms— Ct. Libr. 753 Norton Printing Co., Supr. Proceed —Suprs. 754 Stover Printing Co., Supplies—Suprs. 755 H M Biggs Memo Hospital, Care—Co. Pa- tients—TB Hosp. 756 Reconstruction Home, Inc., Care—Clyde Burnett—P.H C 757 Reconstruction Home, Inc , Care—Nelson Emery—P H C 758 Reconstruction Home, Inc , Care—Patricia Goyette—P H C. 759 Reconstruction Home, Inc , Care—Kenneth Lasher—P.H C. 760 Reconstruction Home, Inc , Care—D Reynolds —P.H.C. 761 Reconstruction Home, Inc , Care—E Van- Inwagen—P.H C 762 Reconstruction Home, Inc , Care–A Hertz- berg—P.H.A. 763 M. J Kolar, Calf vaccination—Veterinarian 764 Norton Printing Co , Supplies Co Treas 765 T G. Miller's Sons Paper Co , Supplies—Co. Treas. 766 Charles H. Newman, Expenses—Co Atty. 767 Bert I Vann, Mileage—Co Supt 768 Bert I. Vann, Expenses—Co Supt 769 Ithaca Children's Home, Bd & Care—C Messenger Inst Care 770 Neergaard & Craig, Expenses—Consultant Resolution No 84. On Audit 3 80 18.35 12.00 1326.00 29.00 1242 50 136.00 360.00 60 00 180 00 180 00 180 00 36.00 5.75 77 50 4 95 1 82 93.36 6 80 82 49 42 66 $8,398.51 Mr Stevenson offered the following resolution and moved its adoption Resolved, that the foregoing claims amounting to then sum of $8,398.51, be audited by this Board at the amounts recomr mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out July 11, 1949 97 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 -13. Noes—O. Carried. On motion, adjourned to Saturday, July 16, 1949 at 10 A.M. 98 July 16, 1949 ADJOURNED MONTHLY MEETING Saturday, July 16, 1949 . Roll call. All members present except Messrs. Snow and Parker. The Clerk read a letter written to Harry Gordon from Katharine Thorp thanking him and commending the whole committee for the successful 4th of July community enter- tainment enjoyed by her and her mother July 10th in Schoell- kopf Field. The Clerk announced receipt of a letter from L. J. Gaurnier, Chairman of the Tompkins County 4th of July celebration to- gether with a financial report covering the expenditures for the 4th of July celebration. Said letter and report placed on file. The Clerk announced but one bid had been received for purchase of the Old County Clerk's Building at 106 N. Tioga Street which was read: said bid referred to County Attorney for proper resolution to be drawn. Resolution No. 85—Re: Special Acts for Sheriff's and Coun- ty Clerk's Offices Mr. Vail offered the following resolution and moved its adoption: WHEREAS, the Commission on recodification of the County Law has inquired as to the wishes of this Board with respect to the repeal of Chapters 297 and 298 of the Laws of 1909, which pertain to the regulation and management of the offices of the Sheriff and County Clerk : Resolved, upon the recommendation of the Legislative Com- mittee that it is the wish of this Board that the special act to regulate the management of the Sheriff's Office, being Chapter 297 of the Laws of 1909, should not be repealed at this time; and that in respect to the special act to regulate the manage - men of the County Clerk's Office, being Chapter 298 of the Laws of 1909, this Board desires to retain the portion of said July 16, 1949 99 ' act dealing with the amount to be charged for searches, as ' set forth in Section 3 of said act, and this Board consents to the repeal of the balance of said special act, provided the said Section 3 can be kept in full force and effect; And Be It Further Resolved, that a certified copy of this resolution be sent by the Clerk to Hon. Harry Marble, Chair- man of the Commission on recodification of the County Law, and to Hon. James Drake, Counsel to the said Commission. Seconded by Mr Scofield. Carried. Resolution No 86—Sale of Property at 106 N. Tioga Street Mr. Shoemaker offered the following resolution and moved its adoption : Resolved, that the offer of George Atsedes in the amount of $50,001.00 for the County property at No. 106 North Tioga Street, formerly used for the County Clerk's and Surrogate's Offices be and the same hereby is accepted; and the Chairman is hereby authorized and directed to execute on behalf of the County and deliver to said George Atsedes a warranty deed to said premises upon the payment to the County Treasurer of the said sum of $50,001 00 ; with an abstract of title showing the premises free and clear of all hens and encumbrances; it being understand that the purchaser shall have 30 days in which to complete the transaction, provided he makes a down payment of $1000 within three days from this date;' and it being further understood that the outstanding lease of said premises to the purchaser shall merge in the conveyance at the time of the delivery of the deed. Seconded by Mr. Baker. Ayes -12. Noes—O. Carried. Mr. Downey, Chairman of the Highway Committee, re- ported that the rights of way on the Jacksonville -Perry City Road had been completed and explained the procedure rela- tive to reconstruction of the Peruville Road. Resolution No. 87—Reconstruction of Peruville Road Mr. Downey offered the following resolution and moved its adoption: 100 July 16, 1949 WHEREAS, the State Department of Highways through the District Engineer has requested the cooperation of the County of Tompkins in the clearance of rights of way and relocation of electric lines on the Peruville County Road No. 107 in order to get federal aid for the reconstruction of said highway. Resolved, that this Board approves the acquisition by the County of the necessary rights of way to permit such recon- struction and authorizes the Highway Committee to proceed with negotiations for this purpose. Seconded by Mr. Scofield. Carried. On motion, adjourned. August 8, 1949 101 MONTHLY MEETING Monday, August 8, 1949 Roll call. All members present. Minutes of monthy meeting of July 11th and adjourned monthly of July 16th approved as typed. The Clerk announced receipt of a letter from the Depart- ment of Health giving approval of the 1949 County Labora- tory and Blood Bank Budgets for state aid. Five patients were admitted to the tuberculosis hospital during the month of July. Sheriffs fees amounted to $236 01 during the previous month A certificate of insurance covering the county for the Soap Box Derby held on July 30th was received and filed. A bid was received for property assessed to Ernest Brown in the Town of Lansing. Said bid referred to Tax Sale Com- mittee. A letter from the City Clerk enclosing certified copy of a resolution adopted by the Common Council on July 19th rela- tive to alternate truck route on Route No. 13 was read by the Clerk and referred to the Highway Committee. The Chairman announced that he had appointed Frank C. Ellis as the member of the Alcoholic Beverage Control Board to fill the unexpired term of Wm. T. Vann, deceased; said term to expire December 31, 1950. The Clerk read the certificate from the Chairman of the Republican County Committee recommending John H. Post as Commissioner of Election to fill the unexpired term of Daniel Patterson, deceased. Moved by Mr. Ozmun, that the recommendation of John H. Post, as Commissioner of Election to fill the unexpired term 102 August 8, 1949 of Daniel Patterson be approved by this board; said term to expire December 31, 1950. Seconded by Mr. Shoemaker. Carried. Mr. Downey, Chairman of the Highway Committee, re- ported that the committee had met on committee day regard- ing the resolution from the Common Council of the City of Ithaca, stating that nothing could be done at the present time relative to improvement of Peruville-South Lansing road for truck traffic. Resolution No. 88 Authorization for Sale of Highway Ma- chinery Mr. Downey offered the following resolution and moved its adoption: Resolved, upon recommendation of the County Superinten- dent that he be and hereby is authorized to sell one three- quarter yard shovel at public or private sale on such terms as he deems necessary to be for the interests of the county. Seconded by Mr. Scofield. Carried. Resolution No. 89 Compromise of Tax Arrears on Prop- erty in the Town of Lansing Mr. Stevenson offered the following resolution and moved its adoption: Whereas, it appears from the records of the County Treas- urer that taxes for the years 1936 and 1939-1946, inclusive, are unpaid on five acres of land in the Town of Lansing as- sessed to the Estate of Ernest Brown, and that the said lands are not properly described in the assessment rolls of the said town for those years ; and whereas Francis J. Kramer has offered the sum of $15.00 as a compromise for the release and cancellation of said unpaid taxes ; Resolved, upon recommendation of the tax sale committee that the said offer be and the same hereby is accepted, and that the County Treasurer is hereby authorized to cancel the arrears of unpaid taxes on the said property upon payment to him of the said sum of $15.00. Seconded by Mr. Ozmun. Carried. August 8, 1949 103 Resolution No. 90—Transfer from Contingent Fund to Vari- ous Accounts Mr. Stevenson 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 Physically Handicapped Children, Account 208-A $5,000 Institutional Care (Criminal Procedure) Acct. 128-F $ 700 Seconded by Mr. Downey Carried. Resolution No. 91—Audit of Certain Bills Out of Budget Appropriations Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the following bills be approved and audited by this Board and the County Treasurer is authorized and directed to pay the same from the budget appropriation items : Morton J. Hollister, Laborer—West Hill -127A $135 00 Doris C. Repper, Co. Serv. Off. 118C 85.50 Alice M. Naas, Rur. Tray. Libr. 123B 56.00 Seconded by Mr. Ozmun Carried. Resolution No. 92—Appropriation for Hospital Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated the sum of Four Thousand Two Hundred Dollars ($4200.00) to the Tompkins County Memorial Hospital for repairing and over- hauling elevator, and the County Treasurer is hereby author- ized and directed to tranfer said sum from the Contingent Fund to Budget Item 253B (Plant Operation), the same to be an amendment of the hospital budget for the year 1949. Seconded by Mr. Scofield. Carried. A recess was called for committees to meet. 104 August 8, 1949 Business resumed, Mr. Shoemaker, Chairman of the Build- ings and Grounds Committee, reported relative to switch board relief. Moved by Mr. Shoemaker that the switch board in the court house be closed from 12 Noon to 1 P M. beginning August 9th and that each department be notified to that effect. Seconded by Mr. Ozmun. Carried. Resolution No. 93—Additional Appropriation for Office Equipment in the Welfare Department Mr. Scofield offered the following resolution and moved its adoption- WHEREAS, doption- WHEREAS, the Welfare Commissioner has requested certain additional office equipment which is necessary for the proper administration of the Welfare Department. Resolved, that there be and hereby is appropriated for Office Equipment in the Welfare Department for the year 1949, the additional sum of $1200 and that the County Treasurer be and he hereby is authorized and directed to transfer the said sum of $1200 from the Contingent Fund to the appropriate item of the Welfare Department budget. Seconded by Mr. Downey Carried. Discussion was had relative to insurance being carried to cover the county when farm machinery over eight feet wide was driven on county highways. The County Attorney advised that he did not feel this was necessary, therefore, no action taken Clifford C. Hall, Sheriff, appeared before the board asking that he be given another full-time deputy. Said matter referred to the Courts and Correction and Civil Service and Salaries Committees. Resolution No. 94— Appropriation for Hospital Planning Mr. Scofield offered the following resolution and moved its adoption : August 8, 1949 105 Resolved, that there be and hereby is appropriated the sum of $1,000 for expenses in connection with or related to plan- ning new hospital facilities, including the fees and expenses of consultants and architects, and the necessary expenses of members of the planning committee and the health coordina- tion committees, and that the County Treasurer be and he hereby is authorized and directed to establish a new item on his books for this purpose entitled "Hospital Planning" and to transfer the said sum of $1,000 from the Contingent Fund to said item And Be It Further Resolved, that this resolution shall super- sede and take the place of Resolution No 78, adopted by this Board on July 11, 1949, and the said Resolution No 78 is here- by rescinded. Seconded by Mr Shoemaker. Carried The County Treasurer reported that there was an amount lying in his office in Old Age Security belonging to the nine towns. This matter was referred to the Equalization Commit- tee for distribution. Mr Gordon, Supervisor of the Town of Ithaca, brought up the question of bill boards being erected along the highways. The Chairman referred this matter to the Legislative Commit- tee. The Board recessed for various committees to meet Upon resuming business, Mr Stevenson offered the follow- ing resolution : Resolution No. 95—Transfer from Surplus to Contingent Fund Resolved, that the County Treasurer be authorized to trans- fer from the surplus fund to the contingent fund the amount of $10,000. Seconded by Mr. Ozmun. Ayes -13. Mr. Baker being absent. Carried. 106 August 8, 1949 Resolution No. 96—Appropriation for Extra Deputy Sherif Mr. Scofield offered the following resolution and moved its adoption : Resolved, that the Sheriff be authorized to hire an extra deputy for four months, and be it further Resolved, that the County Treasurer be authorized to trans- fer from the contingent fund the sum of $833.33 to pay the salary of said deputy and the sum of $66.67 to pay the emer- gency compensation thereon. Seconded by Mr. Baker. Carried. The Clerk read the following Workmen's Compensation claims as they were audited : Dr. Leo Speno—Minnie Spada $ 13.50 Dr. Leo Speno—John Potter 21.00 Dr R M. Vose—John Goodwin 7 50 Dr. John Hirshfeld—E. DeViney 11.00 Dr. John Hirshfeld—Herbert Benjamin 6 00 Dr. R C Farrow—K Leonard 5.00 Dr. Frank P. Sainburg—Geo. Shoemaker 5.00 Tompkins Co. Memo. Hosp —Kenneth Murphy 40.75 Dr. Geo. McCauley—James Gray 17.50 $127.25 The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law, Sec. 123: Wm K. Ellison—Assessor's Bill D. B. Bull—Assessor's Bill Herbert R. Schutt—Assessor's Bill D. B. Bull—Assessor's Bill D. B. Bull—Assessor's Bill D. B Bull—Assessor's Bill Carlyle Mosley—Assessor's Bill Percy Haring—Assessor's Bill Cayuga Motors—Wash, Lub, etc. Dr. John Richards—Assist Dog Warden $ 5.88 3.30 3.42 3.30 3.30 3.30 5.40 4.68 4.50 31.32 August 8, 1949 107 ' Frederick R. McGraw—Expenses—Dog Warden Bd. of Supervisors—Gasoline 5 49 3.71 $77.60 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred: L-771 Tompkins Co. Laboratory, Petty Cash—Co. Lab. $ 45.19 772 Tompkins Co. Memo. Hospital, Rent, etc.—Co. Lab. 399 03 773 Tompkins Co. Memo Hospital, Miscellaneous —Co. Lab. 7.41 774 Will Corporation, Supplies—Co Lab. 1.67 775 Will Corporation, Supplies—Co. Lab. 50.17 776 Will Corporation, Supplies—Co. Lab. 16 39 777 Will Corporation, Supplies—Co. Lab. 29 97 778 Will Corporation, Supplies—Co. Lab. 12.35 779 Will Corporation, Supplies—Co. Lab 26.96 780 Will Corporation, Supplies—Co. Lab. 7.20 781 Will Corporation, Supplies—Co. Lab. 25.10 782 Will Corporation, Supplies—Co. Lab. 4.21 783 Charles C. Thomas, Supplies—Co. Lab. 8.70 784 American Public Health Assoc., Supplies—Co. Lab 4.12 785 American Medical Assoc., Supplies—Co. Lab. 18 00 786 Difco Laboratories, Inc., Supplies—Co. Lab. 1.60 787 LeMotte Chemical Products Co., Supplies— Co Lab. 14.08 788 John B. Garrett, Supplies—Co. Lab. 18 00 789 Frank H. Wurzel,' Supplies & Labor—Co. Lab. 8 42 790 The Nalge Company, Supplies—Co Lab. 48 24 791 Commercial Solvents Corp., Supplies—Co. Lab. 12 01 792 Khne's Pharmacy, Supplies—Co Lab. 15.85 793 Medical Gas Division of The Liquid Carbonic Corp., Supplies—Co. Lab. 18.12 794 Medical Gas Division of The Liquid Carbonic Corp., Supphes—Co. Lab. 14.28 795 N Y. Telephone Co., Services—Co. Lab. 11.37 796 N Y. Telephone Co., Services—Blood Bank 7 69 797 American Hosp. Supply Corp., Supplies— Blood Bank 16.31 798 American Hosp. Supply Corp., Supplies—Blood Bank 6.56 108 August 8, 1949 799 American Hosp. Supply Corp., Supphes— Blood Bank 215.21 800 American Hosp. Supply Corp, Supplies— Blood Bank 169 55 801 Binghamton City Hospital, Clyde Auble— P.H.C. 778.00 802 Binghamton City Hospital, Clyde Auble— P H.0 20.00 803 Binghamton City Hospital, Clyde Auble— P H C 433.50 804 Dr. Joseph Delmonico, Clyde Burnett—P.H.0 10 00 805 Hospital of the Good Shepherd, Clyde Burnett —P H C. 190.50 806 Mrs Margaret Eaton, Lawrence Carlisle— P H.C. 94.70 807 Mrs Margaret Eaton, Lawrence Carlisle— PHC 104.00 808 Board of Education, Lawrence Carhsle— P.H C. 50.00 809 Irma Benedict, Lana Christofferson—P.H C. 96 00 810 Susan E Folts, John Gray—P H C. 36.00 811 Marian M Manning, John Terwilliger—P.H C. 70.00 812 Kathryn Leary, Margaret McCarthy— P.H.C. 38 00 813 Kathryn Leary, Margaret McCarthy— PHC 4200 814 Kathryn Leary, Margaret McCarthy—P H.C. 20.00 815 George T Riley, M D , Richard Roberts— P H C 20.00 816 Dr. David Robb, Doris Wager,-P.H.C. 100 00 817 Forrest Young, M D., John Leonard—P H.0 150 00 818 Edward C. King, DDS, Jane Cameron—P.H.C. 200.00 819 Strong Memorial Hospital, John Leonard— P H.C. 157.00 820 Tompkins Co Memo. Hospital, Doris Wager— P.H.C. 45.00 821 H. M Biggs Memo. Hospital, Co. Patients— T.B. 765.00 822 H A. Carey & Co. Inc., Insurance—Sheriff Dept. 273 36 823 Frank C. Moore, Comptroller, Fees—Justices 10 00 824 Sinclair Refining Co., Gasoline—Co. Cars 29 72 825 Sinclair Refining Co., Gasoline—Co. Cars 49 53 826 Sinclair Refining Co., Gasoline—Co. Cars 45.28 827 N. Y Telephone Co., Services—Radio 54 75 828 John M. Mulligan, Services—Radio 32.00 August 8, 1949 109 829 John M. Mulligan, Services—Radio 80.00 830 New York State Elec & Gas Corp., Services— Radio 14.32 831 McKinney Agency Inc., Ins. on Plane Trip— Hosp Consul. N.R. 832 Ithaca Flying Service Inc , Plane Trip—Hosp. Consul. 261.20 833 Bishop's Wallpaper & Paint Store, Supplies— Co. Bldg. 13.15 834 Wilbur Post, Painting—Co Bldg. 51.20 835 Shelton's Refrigeration Sales & Services— Supphes—Co. Bldg. 14.50 836 Shelton's Refrigeration Sales & Supplies & Labor—Co. Bldgs. 11.25 837 Dassance & Anderson, Supplies—Co. Bldg. 107.73 838 Donohue -Halverson, Inc., Supplies—Co Bldg. 9 00 839 The Fuller Brush Co., Supplies—Co. Bldg. 12.75 840 C. J Rumsey & Co., Supplies—Co. Bldg. 1.98 841 Tisdels Repair Shop, Supplies—Co. Bldg. 4.00 842 Mary McDaniels, Tel Operator—Co. Bldg 22.50 843 N.Y. State Elec. & Gas Corp., Services—Co. Bldg 156 32 844 New York Telephone Co., Services—Co. Bldg. 320 55 845 A. C. Goff, Vaccination—Bovine TB 16 74 846 R. A McKinney, Vaccination—Bovine TB 49 75 847 R. A McKinney, Vaccination—Bovine TB 119.50 848 N.Y S Veterinary College, Vaccination— Bovine TB 28 00 849 N Y S Veterinary College, Vaccination— Bovine TB 26.75 850 N Y.S. Veterinary College, Vaccination— Bovine T.B. 56 75 851 G. G Stevens, Vaccination—Bovine TB 35.00 852 G. G Stevens, Vaccination—Bovine TB 45 75 853 West Publishing Company, Supplement—Co. Judge 24 00 854 Norton Printing Co., Supplies—Co. Judge 40 00 855 Matthew Bender & Co Inc , Supplies—Co. Judge 25.00 856 Wilhams Press, Inc , Supplies—Co Judge 12 50 857 R A. Hutchinson, Checkbook—Child Ct. 2 50 858 T. G. Miller's Sons Paper Co., Supplies—Child. Ct. 0.75 859 T. G. Miller's Sons Paper Co., Supplies—Child Ct 3 00 860 Dorothy Fitchpatrick, Asst. Matron—Sheriff 84.00 110 August 8, 1949 861 Clifford C. Hall, Mileage & Exp.—Sheriff 23.80. 862 Bd. of Supervisors, Gasoline—Sheriff 35.70 863 Louis Petro, Em. Dep Sheriff—Sheriff 6.00 864 H. H. Crum, M D , Services—Jail Physician 12.00 865 Clifford C. Hall, Supplies—Sheriff 28.50 866 Albright Dairy, Milk—Jail Supplies 6.51 867 Wool Scott Bakery, Bread—Jail Supplies 13.81 868 New Central Market, Meat—Jail Supplies 3517 869 Red & White Store, Groceries—Jail Supplies 4132 870 The J. C. Stowell Co., Supplies—Jail Supplies 10.33 871 The J C. Stowell Co , Supplies—Jail Supplies 36 00 872 State of New York Dept. of Mental Hygiene, Louis Hutchings—Inst. Care 600.00 873 Mental Hygiene, Franklyn Hoyles, Jr.— Inst. Care 547.50 874 John E. Miller, Conf. Exp.—Supt. 45.55 875 Bert I. Vann, Mileage—Supt. 86.56 876 Bert I Vann, Expenses—Supt 8.20 877 Ithaca Journal News, Ad—Suprs. 216 878 Ithaca Journal News, Legal Notice—Fore- closures 65 52 879 The Journal & Courier, Legal Notice—Fore- closures 56 58 880 Stover Printing Co., Checks—Suprs. 31 45 881 Matthew Bender & Co. Inc , Supplies—Co. Atty. 10 00 882 Paul E. Killion Inc , Cabinet—Co. Clk. 375 00 883 Stanley W. Arend Co., Carbon Paper—Co. Clk. 7.50 884 Photostat Corporation, Supplies—Co. Clk. 508.68 885 W. G. Norris, Conf. Exp —Co Clk. 32 73 886 W. G Norris, Express Cgs —Mot. Bu. 44 81 887 W. G. Norris, Postage—Mot Bu 35.00 888 T G Miller's Sons Paper Co , Supplies—Elec. ' Comm 0.35 889 Norton Printing Co., Petitions—Elec Exp. 40.00 890 Fort Orange Press, Supplies—Elec. Exp. 20 29 891 VanNatta Office Equip. Co , Supplies—Co. Treas. 3.10 892 VanNatta Office Equip Co., Supplies—Co. Treas. 11.15 893 Carl W Roe, Mileage & Exp —Sealer 65.33 894 T. G. Miller's Sons Paper Co , Supplies—D/A 2.10 895 Williamson Law Book Co , Supplies—D/A 25 00 896 Walter L. Knettles, Expenses—Vet. Bu. 41.84 897 The Lawyers' Co-operative Publishing Co., Supplies—Vet. Agency 5 00 August 8, 1949 111 898 Leon F. Holman, Expenses—Vet Agency 15.48 899 Irene E. Oliver, Taxi Fair on Trip—Hosp. Consult. 13 50 900 The Syracuse News Co., Books—Rur Tray. Libr. 9.61 901 The Syracuse News Co , Books—Rur Tray. Libr. 4 50 902 The Syracuse News Co , Books—Rur. Tray. Libr 2.45 903 Associated Libraries, Books—Rur. Tray. Libr. 550 38 904 H. M Biggs Memo Hospital, Co Patients—TB 1030 00 905 American Hosp. Supply Corp., Supplies— Blood Bank 11.01 $11,356 02 Resolution No. 97—On Audit Mr Stevenson offered the following resolution and moved its adoption . Resolved, that the foregoing claims amounting to the sum of $11,356.02, 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 appropriatd 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 -12 Messrs Downey and Baker absent Carried On motion, adjourned 112 September 12, 1949 MONTHLY MEETING Monday, September 12, 1949 MORNING SESSION Roll call. All members present, except Mr Vail Minutes of meeting of August 8th approved as typed The Clerk announced the admission of four new patients in the tuberculosis hospital during the month of August. The Clerk read a letter from the Department of Public Works advising that the contract for construction of Perry City Road, County Road No 142 was accepted by that de- partment as of August 26 and turned over to the county for future maintenance and repair A notice from George Atsedes of transfer by him of his con- tract for property at 106 N Tioga Street to Tompkins County Trust Company was read by the Clerk and referred to the Com- mittee on Buildings and Grounds A letter from the Legislative Committee of Broome County Board of Supervisors relative to increase in salary of Supreme Court Judges in the Third and Fourth Judicial Departments was read by the Clerk and referred to the Legislative Com- mittee and County Attorney. A resolution adopted by the Board of Managers of the hos- pital was read and referred to the Health Coordination Com- mittee A memorandum from ‘the Municipal Service Division rela- tive to employment of retired employees pursuant to Section 84 (f) of the Civil Service Law was noted by the Clerk. An offer of $10 for a building on the Conley property was read and referred to the committee on Tax Sales. A letter from R. 0. Bale, County 4-11 Club Agent, explaining a set-up for fox trapping and offering to handle all details September 12, 1949 113 with a small appropriation was read and referred to the Dog Quarantine Committee. The Clerk read a letter from the Department of Health rela- tive to rental of quarters for technicians at the County Labor- atory which was referred to the Laboratory and Blood Bank Committee. The Clerk read a letter from the Secretary of the Tompkins County Armistice Day Committee relative to a program for November 11, 1949. Said letter referred to Soldiers' Relief Committee A communication from Neergaard and Craig was read by the Clerk along with a letter from Louis Jallade, Architect and Engineer of New York City. A letter from the Tompkins County Medical Society noting changes made at the hospital which were an improvement for care of the sick in Tompkins County and outlining other need- ed improvements was read by the Clerk Resolution No. 98—Conveyance of Property at 106 No Tioga Street Mr Shoemaker offered the following resolution and moved its adoption : WHEREAS, by Resolution No 86 adopted by this Board at an adjourned regular meeting on July 16, 1949, the offer of George Atsedes in the amount of $50,001.00 for the county property at No. 106 North Tioga Street was accepted and the Chairman was authorized to execute an ddehver a warranty deed of said property to said George Atsedes upon the pay- ment of the purchase price, the lease of said premises to merge with the conveyance, and whereas, this Board has been duly notified in writing that the said George Atsedes has assigned and transferred his rights to purchase the said property to the Tompkins County Trust Company of Ithaca, New York and has requested that the deed of conveyance be delivered to the said Tompkins County Trust Company; and whereas the purchase price of $50,001.00 has been fully paid to the County Treasurer ; Resolved, that the Chairman of this Board be and he hereby 114 September 12, 1949 is authorized and directed to execute on behalf of the County and deliver to the Tompkins County Trust Company a war- ranty deed of said property with an abstract of title showing the premises free and clear of all liens and encumbrances, and that such conveyance be subject to the rights of George Atsedes, lessee under the lease of said property which is now outstanding. Seconded by Mr. Ozmun Ayes -13 Noes -0. Carried Resolution No. 99—Requesting Repeal of Chapter 814, Laws of 1949 Mr. Scofield offered the following resolution and moved its adoption : Resolved, upon recommendation of the Legislative Com- mittee, that this Board respectively requests that the Legis- lature at its next session repeal Chapter 814 of the Laws of 1949, which authorized and provided for a charge back to counties of a portion of the salaries of Supreme Court Judges. Seconded by Mr. Gordon Carried Resolution No. 100—Requesting Reduction of Penalty on Returned School Taxes Mr. Scofield offered the following resolution and moved its adoption : Resolved, upon recommendation of the Legislative Commit- tee, that this Board respectfully requests the enactment at the next session of the legislature of an amendment to Sec. 3530 of the Education Law reducing the penalty on returned unpaid school taxes from seven per cent to five per cent. Seconded by Mr. Shoemaker. Ayes—Messrs. Stone, Loomis, Downey, Stevenson, Walpole, Gordon, Scofield, Payne, Parker, Baker, and Shoemaker. -11. Noes—Messrs. Snow and Ozmun.-2. Carried. September 12, 1949 115 - Resolution No. 101—Referring ,Hospital Question to Tomp- kins County Memorial Hospital Cor- poration. Mr. Scofield offered the resolution and Mr. Stevenson se- conded. Discussion followed and resolution tabled until the after- noon session and withdrawn (See Resolution No. 107). Resolution No. 102—Attendance of Hospital Administra- tor at Meeting of Hospital Administra- tors. Mr. Scofield offered the following resolution and moved its adoption : Resolved, that Mrs. Irene Oliver, hospital administrator, be and she hereby is authorized to attend the annual meeting of the American College of Hospital Adminstrators to be held in Cleveland September 25 to October 1, 1949. Seconded by Mr. Stevenson. Carried. Resolution No. 103 Attendance of Deputy Superintendent at Highway Meeting Mr. Downey offered the following resolution and moved its adoption : Resolved, that Deputy Superintendent John Miller be and he hereby is authorized to attend a meeting of Town Superin- tendents of Highways to be held in Rochester September 14, 15 and 16, 1949. Seconded by Mr. Baker. Carried. Resolution No. 104—Purchase of Highway Machinery Mr Downey offered the following resolution and moved its adoption: Resolved, that the County Superintendent be and he hereby is authorized and directed to purchase one Austin Weston 116 September 12, 1949 power grader with four-wheel drive at an agreed price of $11,500.00 to be paid as follows: $4500 in cash and $7000 by trade-in allowance for the old power grader and a shovel. Seconded by Mr Baker. Carried. Resolution No. 105 Purchase of Highway Machinery Mr. Downey offered the following resolution and moved its adoption: Resolved, that the County Superintendent be and he hereby is authorized and directed to purchase snow plow wing at- tachment for Austin Weston power grader at a price not to exceed $800.00. Seconded by Mr. Scofield. Carried Resolution No. 106 Reimbursement to Towns of Monies Raised for Old Age Assistance Mr. Snow offered the following resolution and moved its adoption : Whereas, the County Treasurer has in his hands a surplus of $68,580.13 which was raised by the nine towns for Old Age Assistance prior to the time that the Old Age Assistance Departments of the County and the City of Ithaca were con- solidated; And Whereas, the Equalization Committee has apportioned the said surplus among the nine towns according to the equalized value of the taxable properties of the said towns for the year 1947, as follows : Town Equalized Value Share of Surplus Caroline $ 981,912 $ 2,531.89 Danby 1,113,079 2,870.11 Dryden 4,014,529 10,351 58 Enfield 719,558 1,855 39 Groton 3,753,818 9,679 33 Ithaca 8,381,196 21,611.16 Lansing 3,196,801 8,240.46 Newfield 1,255,618 3,237 65 Ulysses 3,181,100 8,202.56 $68,580.13 1 September 12, 1949 117 Resolved, that the County Treasurer be and he hereby is authorized and directed to refund forthwith to the Towns of Caroline, Danby, Dryden, Enfield, Groton, Ithaca, Lansing, Newfield, and Ulysses, respectively, the sums shown in the foregoing table as their share of the said surplus. Seconded by Mr. Downey. Ayes -13. Noes -0. Carried. On motion adjourned to 1 :30 P.M. AFTERNOON SESSION Roll call. All members present. Mr. Baker moved that Resolution No. 101 be taken from the table. Seconded by Mr. Scofield. Carried. Discussion followed. Mr. Scofield withdrew Resolution No. 101 with the ap. proval of his second. Mr. Scofield offered as a recommendation of the majority of the Health Coordination Committee the following resolu- tion as a substitute for Resolution No. 101: Resolution No. 107 Resolution Referring Hospital Ques- tion to ,Tompkins County Memorial Hospital Corporation Whereas, Messrs. Neergaard and Craig, hospital consultants employed by this Board to assist in the development of a pro- gram and plans for new hospital facilities, have submitted their report and have recommended a new coordinated health and hospital center for Tompkins County ; 118 September 12, 1949 And Whereas, the Board of Supervisors has no power or authority to submit the question of hospital facilities to the people by referendum; And 'Whereas, the said consultants in their report have recommended that the local share of the cost of the health center be raised by means of a public subscription drive; And Whereas, in the agreement of November 10, 1947 be- tween the Tompkins County Memorial Hospital Corporation and the County, which provided for the operation of the existing hospital by the County for a temporary period until the proposed new hospital building is completed, the Hospi- tal Corporation agreed to continue its efforts to obtain con- tributions from the public and from the Community Chest or- ganizations in Tompkins County for the benefit of the hospi- tal, and to use such contributions, after payment of current obligations "to help defray the County's share of the cost of the proposed new hospital facilities or for the furtherance of a coordinated Health and Hospital Center for Tompkins County" ; , Resolved, that this Board requests the Board of Trustees of the Hospital Corporation to arrange for and, with the cooperation of the Community Chest organizations in Tomp- kins County, conduct or cause to be conducted by a suitable agency, a public subscription drive to raise funds for the local share of the cost of new hospital facilities, it being the thought and intention of this Board that it will be guided by the public response to such a drive in determining the nature and extent of the facilities to be provided. i Seconded by Mr. Stevenson' Discussion followed Mr. Baker moved that the resolution be referred back to the Health Coordination Committee for `further study. Seconded by Mr. Ozmun. ' A roll call being asked for resulted as follows : E 1 September 12, 1949 119 Ayes—Messrs Snow, Loomis, Downey, Walpole, Scofield, Parker, Baker, Shoemaker, Vail and Ozmun-10. Noes- Messrs Stone, Stevenson, Gordon and Payne -4. Carried. Mr. Baker moved that the October monthly meeting be opened to the public for discussion of the hospital situation. Seconded by Mr. Gordon. Discussion followed. Mr. Baker with his second withdrew the motion. The Annual Road Tour dates were set for September 26th and 27th. Mr. Snow, Chairman of the Equalization Committee, re- quested all Assessment Rolls to be in the Supervisors Rooms on October 3rd. Resolution No. 108 Transfer of Funds from Old Age Assis- tance To Aid to Dependent Children Mr. Scofield offered the following resolution and moved its adoption : Whereas, the Commissioner of Public Welfare has informed this Board that the case load in aid to dependent children has increased 40% since the first of the year, and that there are not enough funds to carry this department for the remainder of the year; and also that there is a surplus in the old age assistance account beyond what will be needed; Resolved, that the Commissioner of Public Welfare be and he hereby is authorized to transfer the sum of $13,000 from the Old Age Assistance Account to the Account for Aid to Dependent Children. Seconded by Mr. Downey. Carried. 120 September 12, 1949 Resolution No. 109 Sale of Building on Conley Property Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the offer of $10 from Ronald L. Goss for a chicken house on the Conley property in Newfield be accepted on the terms stated and the building not to be removed until the said sum is paid to the County Treasurer. Seconded by Mr. Ozmun. Carried. Resolution No. 110 Audit of Certain Bills Out of Budget Appropriation _ Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the following bills be approved and audited by this Board and the County Treasurer is authorized and directed to pay the same from the budget appropriation items : Morton J. Hollister, Laborer—West Hill -127-A $150.00 Alice Marie Naas, Rural Traveling Library -123-B 76.00 Doris C. Repper, Veterans' Bureau -118-C 83.25 Seconded by Mr. Ozmun. Carried. Resolution No. 111 Sale of Tax Foreclosure Properties Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the properties acquired by the County through foreclosure of tax liens in the years from 1941-1949, inclusive, which have not heretofore been disposed to be of- fered for sale by the County Attorney in the Supervisors' Rooms on October 8, 1949, at 10:00 A.M. with a minimum price on each parcel to be fixed by the Tax Sale Committee and announced at the time of sale, each sale where the highest bid is not in excess of $200 to be for cash, payable on the date of sale, and each sale where the highest bid is more than $200, 50% thereof payable on the date of sale and the balance within 30 days thereafter; and if said terms are not complied September 12, 1949 121 with, the sale contract shall be automatically terminated and the property so sold and not paid for in accordance with these terms 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 after such default without notice to the first purchaser; And Be It Further Resolved, that the Clerk shall cause a notice of such sale to be published twice in the Free Press, The Journal and Courier, The Rural News and the Ithaca Journal. Seconded by Mr. Ozmun Carried Resolution No 112 Payment of School Tax on Property in the Town of Danby Mr. Stevenson offered the following resolution and moved its adoption : Whereas, property in the Town of Danby assessed to Albert Brown, Estate upon which the tax hen was foreclosed in 1944 was sold in October 1947 to Floyd Heath; and it now appears that at the time of sale it was subject to an unpaid school tax in the amount of $4.49 which was not returned as unpaid until the spring of 1948; Resolved, that the County Treasurer be and he hereby is authorized and directed to pay the said school tax. Seconded by Mr Loomis Carried Resolution No 113 Appropriation for Rights of Way Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated the sum of $800 for the acquisition of rights of way for County Roads during the balance of the year 1949; And Be It Further Resolved, that the County Treasurer be authorized and directed to transfer the said sum of $800 from the Contingent Fund to the Highway Fund for this purpose Seconded by Mr. Downey. Carried. 122 September 12, 1949 Mr Baker, Chairman of the Committee on Fireman, re- ferred to Governor Dewey's proclamation on Fire Prevention Week and asked the Chairman to proclaim the week of Oc- tober 9-15 as fire prevention week and offered the assistance of our committee to any fire department in the county. Resolution No. 114 Appropriation to Farm Bureau and 4-H Club Association for Fox Control Mr. Downey offered the following resolution and moved its adoption : Whereas, this Board approves a fox control program on account of the increase of rabies in Tompkins County; And Whereas, the 4-H Club Department of the Tompkins County Farm and Home Bureau and 4-H Club Association has offered to undertake a fox control program and to in- corporate it as a part of the 4-H Club program in Tompkins County; Resolved, that there be and hereby is appropriated to the Tompkins County Farm and Home Bureau and 4-H Club As- sociation the sum of $325 00 for the purpose of defraying the expenses of a fox control program during the balance of the year 1949, the same to be carried out by the 4-H Club De- partment of said Association in the manner outlined in a letter dated September 9, 1949, from the 4-H Club Agent to Super- visor Charles G. Downey, And Be It Further Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer the said sum of $325 00 from the Contingent Fund to the budget item for Four-H Club, and to pay the same out for the purpose above stated upon the order of the treasurer of the County Association upon his giving a proper receipt therefor. Seconded by Mr Baker. 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, Sec. 123: City of Ithaca, Issuing Summons $ 39 00 H L. Brockway, Serving Summons 78 00 September 12, 1949 123 Harold Clough, Assessor's Bill W B Strong, Assessor's Bill Austin L. Legge, Assessor's Bill Wm B. Strong, Assessor's Bill Stover Printing Co., Forms Frederick R. McGraw, Expenses Cayuga Motors Co., Service–Car Free Press, Ad 4.08 4 08 3.72 4.56 16 40 2.38 37.40 12.00 $201.62 The Clerk read the following Workmen's Compensation claims as they were audited : Tompkins Co. Memo. Hosp —Francis McHenry Tompkins Co. Memo. Hosp.—Gordon West Tompkins Co Memo Hosp —Charlotte Schutte Dr. R. C. Farrow—Gordon West Dr. H. B. Sutton—Frances McHenry Dr. Joseph Frost—Geo. Wagner Dr. David Robb—Earl Terwilhger Dr. Joseph B. Mathewson—Joe Wiedmaier Workmen's Comp Board—Sec 25, Subd. 3 Dr. Ernst Foerster—Paul Cooper Dr. Ernst Foerster—Ronald Teeter Dr Farrow—Margene Betts $ 8.00 16 00 15 00 20.00 10.00 3.50 5.00 60 00 20 00 20 75 18.25 17 00 $213 50 The Clerk read the following claims as reported and recom- mended for audit by the several committees to which they had been referred : L-906 Dr S. B Crepea, Services—Co Lab. $ 76.00 907 Tompkins Co Lab., Petty Cash—Co. Lab. 35.57 908 Tompkins Co Memo Hosp , Rent, etc.—Co. Lab. 388 39 909 New York Telephone Co , Services—Co. Lab. 11.63 910 New York Telephone Co., Services—Co. Lab. 12 96 911 Will Corporation, Supplies—Co. Lab. 40.82 912 Will Corporation, Supplies—Co. Lab. 1 89 913 Will Corporation, Supplies—Co Lab. 30 40 914 Will Corporation, Supplies—Co. Lab. 27.00 915 Will Corporation, Supplies—Co. Lab. 32.65 916 Will Corporation, Supplies—Co Lab. 22 53 124 September 12, 1949 917 VanNatta Office Equip. Co , Supplies—Co. Lab. 918 Khne's Pharmacy, Supplies—Co Lab. 919 Paragon C & C Co. Inc., Supplies—Co. Lab. 920 Warren E. Collins, Inc., Supplies—Co Lab. 921 Lederle Labs Division American Cyanamid Co , Supplies—Co Lab. 922 James E. Farrell Refg., Supplies—Co. Lab. 923 Commercial Solvents Corp., Supplies—Co. Lab. 924 Stallman of Ithaca, Supplies—Co. Lab. 925 Norton Printing Co., Supplies—Co. Lab. 926 H. A. Carey Co. Inc., Bond—Co Lab. 927 New York Telephone Co., Services—Blood Bank 928 New York Telephone Co., Services—Blood Bank 929 American Hosp. Supply Corp., Supplies— Blood Bank 930 Norton Printing Co., Supplies—Blood Bank 931 Tompkins Co. Memo Hosp., Supplies—Blood Bank 932 Reconstruction Home, Inc , E. Vanlnwagen— P.H C. 933 Reconstruction Home, Inc , Daniel Reynolds —P.H C. 934 Reconstruction Home, Inc., Kenneth Lasher— P.H C. 935 Reconstruction Home, Inc., Nelson Emery— P.H C. 936 Reconstruction Home, Inc., Clyde Burnett— P.H.C. 937 Edgar Thorsland, M D., Doris Wager—P.H.C. 938 Hospital of the Good Shepherd of Syracuse Univ , Arthur Swanson—P.H.C. 939 Hospital of the Good Shepherd of Syracuse Univ., E. Vanlnwagen—P.H.0 940 Edgar Thorsland, M.D., Charlotte Metcalf— P.H.C. 941 Gloria Pirowski, Donald Foster—P H C. 942 Charles Snyder, Donald Foster—P H.C. 943 Norma Page, Donald Foster—P.H C. 944 Wieting-Johnson Memo. Hosp , Sandra June —P.H C. 945 Wieting-Johnson Memo. Hosp , Lucy June— P H.C. 110.11 10.10 30.87 1133 14.22 420.00 12.01 68.74 131.20 8.00 7.56 7.56 80.21 37.00 6.10 186.00 186 00 150 00 186 00 186.00 15.00 194.10 193.50 15.00 14.00 32 00 12.00 126.50 126.50 September 12, 1949 125 946 Mathew Bender & Co. Inc., Supplement—Co. Judge 7.50 947 Mathew Bender & CCo. Inc., Supplement—Co. Judge 10 00 948 Prentice Hall, Inc., Services—Co. Judge 42 00 949 Prentice Hall, Inc., Services—Co. Judge 60 00 950 T G. Miller's Sons Paper Co., Supplies—Co. Judge 4.50 951 Dorothy Fitchpatrick, Asst Matron—Jail 60.00 952 Clifford C Hall, Expenses—Sheriff 13 20 953 Board of Supervisors, Gasoline—Sheriff 39 69 954 Economy Motor Sales, Repair car—Sheriff 13 71 955 Clifford C. Hall, Supplies—Jail 58.78 956 Morris', Shirts—Sheriff 15 80 957 H. H. Crum, M.D., Services—Physician 5 00 958 New Central Market, Meat—Jail Supplies 37 99 959 Wool Scott Bakery, Bread—Jail Supplies 12.44 960 Red and White Store, Groceries—Jail Sup- plies 65.70 961 The J. C. Stowell Co , Supplies—Jail Supplies 18.61 962 Albright Dairy, Milk—Jail Supplies 12 60 963 T G. Miller's Sons Paper Co , Off. Supplies— Jail Supplies 9,75 964 H M Biggs Memo Hosp , Geo M. Reed—T B. 277 50 965 H. M Biggs Memo Hosp , Co. Patients—T.B 992.50 966 Dassance & Anderson, Service—Co. Bldg 2 50 967 Jamieson -McKinney Co. Inc., Supplies—Co. Bldg. 34 60 968 The J C. Stowell Co , Supplies—Co Bldg. 8.65 969 C J Rumsey & Co , Supplies—Co Bldg. .11 970 The Fuller Brush Co., Supplies—Co. Bldg. 219 75 971 N Y State Elec. & Gas Corp , Service—Co Bldg 157 15 972 New York Telephone Co., Service—Co Bldg. 293 95 973 City of Ithaca, Service—Co. Bldg. 79 84 974 Sinclair Refining Co , Gasoline—Co Cars 42.45 975 Sinclair Refining Co , Gasoline—Co. Cars 45 28 976 Sinclair Refining Co., Gasoline—Co Cars 65.09 977 Sinclair Refining Co , Gasoline—Co. Cars 29 72 978 Sinclair Refining Co , Gasoline—Co Cars 62 60 979 Pitney -Bowes, Inc , Supplies—Mail. Mach. 1.41 980 Austin C. Gravelding, Labor—West Hill 11 20 981 Herbert L VanOstrand, Supplies—West Hill 2 34 982 John M. Mulligan, Service—Radio 80 00 983 John M Mulligan, Service—Radio 32 00 984 New York Telephone Co., Service—Radio 54.75 I 126 September 12, 1949 985 The Syracuse News Co., Books- Rur. Tray. Libr. 2.45 986 Perkins Funeral Home, Burial, Lason—Sol- diers Relief 75.00 987 R. A McKinney, Services—Veterinarian 138.50 988 G G Stevens, Services—Veterinarian 20 50 989 New York State Veterinary College, Services —Veterinarian 15.00 990 New York State Veterinary College, Services Veterinarian 74.75 991 New York State Veterinary College, Services —Veterinarian 5.75 992 New York State Veterinary College, Services —Veterinarian 2 50 993 T. G. Miller's Sons Paper Co , Envelopes— Suprs .83 994 Ithaca Office Equipment, Dup. Paper—Suprs. 13 95 995 Charles H Newman, Postage—Co. Atty 2 40 996 Wayne D Campbell, Typ. Ribbons—Co. Atty. 12.00 997 T. G Miller's Sons Paper Co , Supplies—Elec. 24 00 998 Irene H. Taggart, Clerical work —Com. Elec. 13 65 999 Alice H. VanOrman, Clerical work—Comm. Elec. 3.90 1000 Alice H. VanOrman, Clerical work—Comm Elec. 1 62 1001 Irene H Taggart, Clerical work—Comm. Elec. 4 22 1002 Norton Printing Co., Supplies—Elec Exp. 1,464.50 1003 D. A Stobbs, Postage—Co Treas. 30.00 1004 Stover Printing Co , Envelopes—Co. Treas. 7 50 1005 VanNatta Office Equip. Co , Supplies—Co. Treas 2 20 1006 Carl W Roe, Mileage—Co. Sealer 73 52 1007 Norton Printing Co., Expenses—D/A 7.00 1008 Walter L. Knettles, Expenses—Vet Bu. 45.24 1009 T G. Miller's Sons Paper Co., Supplies—Vet. Bu. 5.08 1010 Lee of Ithaca, Supplies—Vet Ag. 35.95 1011 Norton Printing Co., Leather copies—Suprs. 50.00 1012 Irene H Taggart, Clerical work—Elec. 13.32 1013 Alice H. VanOrman, Clerical work—Elec. 13.65 1014 Bert I. Vann, Mileage—Supt. 87.76 1015 Bert I. Vann, Expenses—Supt. 6.70 1016 Ithaca Office Equipment, Supplies—Co. Clk. 23 32 1017 Norton Printing Co., Supplies—Co. Clk. 40.00 1018 Hall & McChesney Inc., Supplies—Co. Clk. 15.25 1019 Hall & McChesney Inc., Supplies—Co. Clk. 15.50 September 12, 1949 127 1020 W. G. Norris, Photostat of census—Co. Hist. 3 50 1021 Paul E. Killion, Inc., Repair Books—Co. Clk 400.00 $8,988.12 Resolution No. 115 On, Audit Mr Stevenson offered the following resolution and moved its adoption: Resolved, that the foregoing claims amounting to the sum of $8,988 12, 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. Mr. Baker, absent. Carried. On motion, adjourned 128 October 10, 1949 MONTHLY MEETING Monday, October 10, 1949 MORNING SESSION Roll call All members present except Mr Ozmun. Minutes of monthly meeting approved as typed. The Clerk announced two admissions in the Biggs Memorial Hospital during the month of September. A letter from the Workmen's Compensation Board was read by the Clerk stating that the total amount of expenses incurred by the Board for the fiscal year ended March 31, 1949, in connection with the administration of the Workmen's Compensation Law was open to public inspection in New York City for the next thirty days. The Clerk announced the receipt of the specifications for an Administrative Assistant in the Health Department and notice of examination to be held November 19, 1949 for Pharmacist at Tompkins County Memorial Hospital. Sheriff's fees for the month of August amounted to $172.21 and for September the sum of $221.25. A letter from the Department of Health relative to state aid was read by the Clerk and referred to the Health Co- ordination Committee. The Clerk read a letter from Neergaard & Craig in answer to a request for twenty additional copies of their recent re- port. It was the consensus of the board that for the extra ex- pense they could do without the extra copies. Resolution No. 116 Appropraatwon for Armistice Day Mr Walpole offered the following resolution and moved its adoption: October 10, 1949 129 Resolved, pursuant to Section 12, Subdivision 49-f of the County Law, that there be and hereby is appropriated the sum of $250.00 for the purpose of defraying the expenses of the proper observance of Armistice Day, the County Treasurer is hereby directed to pay the said sum from the contingent fund to Thomas Kirk, Treasurer of the Armistice Day Celebration Committee upon audit by this Board of a duly verified bill for the same. Seconded by Mr. Baker. Carried. Resolution No. 117 Transfer from Surplus to Contingent Fund Mr. Stevenson 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 funds to the contingent fund the sum of $50,000. Seconded by Mr. Snow. Ayes -13 Noes—O. Carried. Resolution No. 118 Installation of Bridge in the Town of Caroline Mr Downey offered the following resolution and moved its adoption: Resolved, upon recommendation of the County Superin- tendent, that he be authorized to contract with the Standard Engineering Company for the construction of foundations and installation of a bridge belonging to the County on the Buffalo Road at Slaterville in the Town of Caroline, in the manner to be specified by the County Superintendent at a price not exceeding $18,000; And Be It Further Resolved, that the County Treasurer be and he hereby is authorized and directed to pay the said sum of $18,000, or so much thereof as may be necessary for the aforesaid purpose, from the Bridge Fund upon the order of the County Superintendent. Seconded by Mr. Shoemaker. Carried. 130 October 10, 1949 Resolution No. 119 Transfer from Contingent Fund to County Road Fund Mr. Downey 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 Bridge Fund the sum of $18,000. Seconded by Mr. Baker. Carried. Resolution No. 120 Transfer of Unexpended Project Bal- ances to County Road Fund Mr. Downey offered the following resolution and moved its adoption,: Resolved, that the County Treasurer be and he hereby is au- thorized and directed to transfer the unexpended balances of Projects No. 1 to 6, inclusive, in the amounts herein specified, to the County Road Fund, as follows : Project No. 1 $ 153.90 Project No. 2 1,530.44 Project No. 3 5,142.84 Project No. 4 2,675.49 Project No. 5 1 91 Project No. 6 4,167.61 $13,672.19 And Be It Further Resolved, that the said total sum of $13,672.19 be and the same hereby is appropriated from the County Road Fund to the Highway Maintenance Fund Seconded by Mr. Scofield. Carried. Resolution No. 121 Transfer of Funds in Welfare Depart- ment Mr. Scofield offered the following resolution and moved its adoption : Resolved, upon recommendation of the Commissioner of Public Welfare that he be and hereby is authorized to trans- I October 10, 1949 131 fer the sum of $30,000 from the unexpended balance of the appropriation for Old Age Assistance to the account of Aid to Dependent Children. Seconded by Mr. Downey. Carried. Resolution No. 122 Request for Additional Survey by Hos- pital Consultants Mr. Scofield offered the following resolution and moved its adoption : Whereas, Messrs. Neergaard & Craig, hospital consultants, have submitted a preliminary report, recommending the abandonment of the existing hospital on South Quarry Street and the construction of a coordinated health and hospital center at a new site; And Whereas, this Board desires more detailed information as to the cost and practicability of developing the present site before making its decision, Resolved, that Messrs. Neergaard & Craig be and hereby are requested to make a further and more detailed study of the practicability of the construction on the South Quarry Street site of a new general hospital for acute cases with a capacity of 200 beds, making use of the present buildings and facilities for purposes other than the housing of patients, with an esti- mate of the cost of such new construction plus necessary re- modeling of the existing buildings, compared with the cost of constructing equivalent facilities on a new site ; and that the consultants also be requested to include in their study and re- port a comparison of the cost of operation of the combined facilities on the present site with the cost of operation of similar facilities on a new site. Seconded by Mr. Vail. Carried. Resolution No 123 Conveyance of Tax Sale Property in The Town of Dryden Mr. Downey offered the following resolution and moved its adoption : Whereas, a parcel of land in the Town of Dryden, formerly assessed to Mabel Brady, bounded on the north by Thomas, 132 October 10, 1949 on the east by the highway, on the south by Thomas and on the west by Thomas, was included in the list of delinquent taxes for 1949 by reason of the non-payment of the town and county' taxes for the year 1944, 1945 and 1946; and whereas, the said unpaid tax liens were foreclosed in the 1949 tax fore- closure proceeding and the said parcel was conveyed by the County Treasurer to the County of Tompkins by deed dated August 31, 1949, pursuant to a judgment of the County Court in said proceeding; And Whereas, it now appears that the reason said taxes were unpaid was because the address of the taxpayer on the assessment rolls was incorrect; Resolved, upon recommendation of the Tax Sale Committee, that the County's interest in said parcel be reconveyed to said Mabel Brady for $150 00, and that the Chairman of this Board be and he hereby is authorized and directed to execute on be- half of the County and deliver to said Mabel Brady a quit claim deed of the County's interest in said parcel upon pay- ment to the County Treasurer of the said sum of $150.00 Seconded by Mr. Scofield. Carried Resolution No. 124 Restoration of County Seals Mr. Payne offered the following resolution and moved its adoption : Whereas, the County Clerk informs this Board that the County seals have become unfit for use and need rebuilding, Resolved, that the County Clerk be authorized to have the County seals repaired or rebuilt. Seconded by Mr. Shoemaker. 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. October 10, 1949 133 REPORT OF COMMITTEE ON FOOTING OF ASSESS- MENT ROLLS 1949 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: Towns L 0 0 Total Real Only Total Franchises Grand Total of Roll Totally Exempt Real Caroline . 34,747 $ 1,124,663 $ 44,814 $ 1 169,477 $ 94,970 Danby 33,286 1,333,809 74,038 1,407,847 150,744 Dryden 58,286 5,400,813 204,942 5,605,755 915,372 Enfield 22,207 855,183 59,170 914,353 111,700 Groton 30,275 4,563,779 118,506 4,682,285 477,700 Ithaca, City 2,940 68,785,975 1,021,936 69,807,911 29,770,600 Ithaca, Town 16,293 16,570,184 359,469 16,929,653 6,441,700 Lansing 37,789 3,604,399 144,142 3,748,541 379,854 Newfield 36,997 1,808,162 85,284 1,893,446 408,403 Ulysses 19,818 4,476,828 137,984 4,614,812 817,400 Totals 293,088 $108,523,795 $ 2,250,285 $110,774-,080 $39,568,443 134 October 10, 1949 REPORT OF COMMITTEE ON FOOTING OF ASSESS- MENT ROLLS (Continued) F Pension Exempt Caroline Danby Dryden _ Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Ulysses _ $ 8,482 12,600 52,726 3,495 54,083 244,350 48,563 17,623 14,937 19,505 $ 1,066,025 1,244,503 4,637,657 799,158 4,150,502 39,792,961 10,439,390 3,351,064 1,470,106 3,777,908 Totals $476,364 $70,729,274 LAMONT C. SNOW, Chairman LANGFORD F. BAKER LePINE STONE CHARLES G. DOWNEY HARRY N. GORDON CARL W. VAIL Committee Dated, October 10th, 1949. October 10, 1949 135 SUPPLEMENTAL REPORT OF THE COMMITTEE ON FOOTING OF ASSESSMENT ROLLS 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. v et R b G O q 3 O 1~ Total Real Only Except Pensions Total Franchises Real Property and Franchises Subject to GENERAL and HIGHWAY TAX Pension Exempt DRYDEN- Dryden Village _ _ Freeville Total Inside Corporations _ _ Outside Corporations Totals 771,358 336,304 1,107,662 4,293 151 5,400,813 26,460 15,998 42,458 162,484 204,942 797,818 352,302 1,150,120 3,487,537 4,637,657 25,539 27,187 52,726 GROTON- Groton Village _2,299,387 Outside Corporation Totals _ 2,264,392 4,563,779 20,188 98,318 118,506 2,319,575 1,830,927 4,150,502 36,447 17,636 54,083 ITHACA- Cayuga Heights _ Outside Corporation Totals 3,299,171 13,271,013 16,570,184 68,805 290,664 359,469 3,367,976 7,071,414 10,439,390 36,447 17,636 54,083 ULYSSES- Trumansburg 1 Outside Corporation Totals 2,328,8661 2,147,962 4,476,828 95,158 42,826 137,984 1,353,884 2,424,024 3,777,908 12,421 90 7,083 19,504 90 LAMONT C SNOW, Chairman LANGFORD F. BAKER LePINE STONE CHARLES G. DOWNEY HARRY N. GORDON CARL W. VAIL Committee. Dated, October 10th, 1949. 136 October 10, 1949 Mr Downey moved that the reports be laid on the table. Seconded by Mr. Baker. Carried On motion, adjourned to 2 P M. AFTERNOON SESSION All members present except Mr Ozmun. Mr. Baker moved that the regular and supplemental reports 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 125 Adoption of Regular and Supplemen- tal 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 Assessment Rolls be accepted and adopted and that the figures therein be used as a basis for taxation in the several tax districts of the county for the year 1950 Seconded by Mr Loomis Carried Mr. Snow announced that the Equalization Committee would meet at 10 00 A M on Tuesday, October 25th and Wednesday, October 26th. Resolution No 126 Ratifying Sale of County Properties Mr. Stevenson offered the following resolution and moved its adoption: October 10, 1949 137 Resolved, that the sales of County properties hereinafter specified made on October 8, 1949, 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 hereinafter described, upon payment to the County Treasurer of the purchase price. The following is a description of said properties with the names of the purchasers and the purchase price of each parcel. TOWN OF DRYDEN One-quarter acre in the Town of Dryden, formerly assessed to Justin Corcoran, bounded on the north by George Jr. Re- public, on the east by George Jr Republic, on the south by George Jr Republic, and on the west by George Jr Republic, sold to George Jr. Republic for $25 00 One acre in the Town of Dryden, formerly assessed to Mil- dred J. Gilman, bounded on the north by Fowler, on the east by Nielsen, on the south by Nielsen, and on the west by the highway, sold to William Nielsen and Marguerite Nielsen for $51.00. TOWN OF LANSING Five acres in the Town of Lansing, formerly assessed to Clayton Harris, bounded on the north by the highway, on the east by Miller, on the south by Howser and on the west by Hawser, sold to Osmun S Howser and Alice E Howser for $51.00. Seconded by Mr. Baker. Carried Resolution No. 127 Transfer of Funds in County Health Department Mr. Stevenson offered the following resolution and moved its adoption: Resolved, upon recommendation of the Board of Health that the sum of $400 unexpended balance in the Venereal Disease Item No. 203-A of the County Health Budget be transferred 138 October 10, 1949 to the County Health Department Equipment Fund, 203-F, and that the County Treasurer be and he hereby is authorized and directed to make the transfer on his books Seconded by Mr. Gordon. Carried. Resolution No 128 Transfer from Contingent Fund Mr. Stevenson 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 the sum of $1155 87 to be apportioned to the following budget items, the sums stated respectively after each of such items : 102-J Courthouse & Jail Repairs $ 100.00 112-C Traveling Expense—D/A 25 00 112-D Printing, etc —D/A 50.00 116-H Onondaga Co Penitentiary 180.87 128-H Radio Communication System 500.00 310 Dependents—Soldiers & Sailors 300 00 $1,155 87 Seconded by Mr. Walpole. Carried. Resolution No. 129 Audit of Certain Balls Out of Budget Appropriations Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the following bills be approved and audited by this Board and the County Treasurer is authorized and directed to pay the same from the budget appropriation items: Morton J Hollister, Laborer—West Hill -127-A $138.00 Alice Marie Naas, Rural Traveling Library -123-B 66.00 Doris C. Repper, Veterans' Bureau -118-C 57 00 Seconded by Mr. Vail. Carried. Resolution No. 130 Additional Appropriation for Hospital Mr. Scofield offered the following resolution and moved its adoption : 9 October 10, 1949 139 Resolved, that there be and hereby is appropriated the addi- tional sum of $3200 for salaries in the Central Supply Service (Item 225A) in the Tompkins County Memorial Hospital and the County Treasurer is hereby authorized to pay the same from the Contingent Fund. Seconded by Mr Walpole Carried. Resolution No. 131 Additional Appropriation for Home Relief Mr. Scofield offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated the additional sum of $14,000 for Home Relief for the balance of the year 1949, and the County Treasurer is hereby authorized and directed to transfer the said sum of $14,000 from the Contingent Fund to the Item Home Relief in the Welfare Account. Seconded by Mr. Downey Carried. Resolution No. 132 Attendance at Laboratory Meeting Mr. Gordon offered the following resolution and moved its adoption : Resolved, that the Director of the County Laboratory, Dr. Ferris, be and he hereby is authorized to attend at county ex- pense a meeting of the New York State Board of County Laboratories to be held in Albany on November 3rd and 4th. Seconded by Mr. Vail Carried. Resolution No 133 Rescinding Resolution No. 79 Mr Gordon offered the following resolution and moved its adoption : Resolved, that Resolution No. 79, adopted July 11, 1949, I 0 140 October 10, 1949 appropriating $250 for the payment of rent for County Lab- oratory Technicians be and the same hereby is rescinded. Seconded by Mr Downey. Carried. Resolution No. 134 Appropriation for Hospital Mr Gordon offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated as an addition to the hospital budget for 1949 the sum of $250 to be used for payment of rent for laboratory technicians and the County Treasurer is hereby authorized and directed to transfer the said sum of $250 from the Contingent Fund to the hospital for this purpose. Seconded by Mr Shoemaker Carried The Committee in charge of Audit of McKinney Insur- ance Company bill in the amount of $23.10 reported that the bill was rejected for the reason it was not approved by the Board in advance The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agriculture and Markets Law, Sec 123: Harold Clough, Assessor's Bill Roy Linton—Assessor's Bill Carlyle Moseley—Assessor's Bill Board of Supervisors, Gasoline—Dog Warden Board of Supervisors, Gasoline—Dog Warden Frederick R McGraw, Expenses The Clerk read the following Workmen's Insurance claims as they were audited : Dr R M. Vose—Geo. O'Neil R. C Farrow, M.D.—Raymond Holley Dr. John Hirshfeld—Jack Moore Dr. H. P. Denniston—Wm Pakkala $ 3 96 3 24 4.92 9.69 8 12 2 39 $32 32 Compensation $ 39.50 25 00 8 50 35 00 October 10, 1949 141 Dr. F. R. C. Forester—Lawrence Anderson Dr. H. B. Sutton—Josephine Yeaton Tompkins Co. Memo Hospital—Raymond Holley 4 00 8.00 16 00 $136 00 The Clerk read the following claims as reported and recom- mended for audit by the several committees to which they had been referred• L-1022 Tompkins Co. Laboratory, Petty Cash—Co. Lab $ 37 60 1023 Tompkins Co. Memo. Hosp , Rent, etc.—Co. Lab. 341.68 1024 N. Y. Telephone Co., Services—Co Lab 9.11 1025 Will Corporation, Supplies—Co. Lab 3 21 1026 Will Corporation, Supplies—Co. Lab 2 33 1027 Will Corporation, Supplies—Co. Lab. 15.90 1028 Will Corporation, Supplies—Co Lab 11 31 1029 Will Corporation, Supplies—Co. Lab. 10 55 1030 Will Corporation, Supplies—Co. Lab 4.23 1031 Will Corporation, Supplies—Co. Lab. 33 34 1032 Will Corporation, Supplies—Co. Lab. 43 30 1033 Fisher Scientific Co , Supplies—Co Lab. 20.14 1034 Fisher Scientific Co , Supplies—Co. Lab. 13.66 1035 Certified Blood Donor Service, Supplies— Blood Bank 30.81 1036 Difco Laboratories, Inc., Supplies—Co. Lab 1 59 1037 George E. Reynolds, Rabbits—Co. Lab 37 00 1038 S. C. Landauer, M D., Supplies—Co. Lab. 26 25 1039 Standard Scientific Supply Corp , Supplies— Co Lab. 17.28 1040 Norton Printing Co , Supplies—Co. Lab 109 24 1041 New York Telephone Co., Services—Blood Bank 7.71 1042 American Hospital Supply Corp , Supplies— Blood Bank 242 23 1043 American Hospital Supply Corp , Supplies— Blood Bank 8.09 1044 American Hospital Supply Corp , Supplies— Blood Bank 162 00 1045 American Hospital Supply Corp , Supphes— Blood Bank 82 69 1046 Reconstruction Home, Inc., Daniel Reynolds —P.H C 186.09 1047 Dr R C Farrow, C Metcalf—P 11 C. 100 00 142 October 10, 1949 1048 Dr. R C. Farrow, C. Rentz—P.H.C. 15.00 1049 R. W. Smith, Beverly Newton—P.H.C. 44.50 1050 Reconstruction Home, Inc., John DeLibero— P.H.C. 55.00 1051 Reconstruction Home, Inc., Clyde Burnett— P.H C. 186.00 1052 Reconsti uction Home, Inc., Nelson Emery —P.H.C. 186.00 1053 Reconstruction Home, Inc., Edwin Van- Inwagen—P H.C. 186.00 1054 Syracuse Memo. Hosp., Vivian Holcomb— P.H A. 223.00 1055 Buffalo Orthopedic Supply Co., Russell Teaney—P.H.0 199 00 1056 Edgar Thorsland, C. Rentz—P.H.C. 10.00 1057 Wieting-Johnson Memo. Hosp., Sandra June —P.H C. 40 25 1058 Wieting-Johnson Memo. Hosp., Lucy June —P.H C 40 25 1059 Dorothy Fitchpatrick, Asst. Matron—Sheriff 72.00 1060 Norton Printing Co., Blanks, etc.—Co. Judge 94.00 1061 T. G Miller's Sons Paper Co , Supplies— Child. Ct. 3.00 1062 R. A Hutchinson, Postage, etc.—Child Ct 27 52 1063 T G Miller's Sons Paper Co , Supplies— Sheriff 1.25 1064 Norton Printing Co , Supplies—Sheriff 6 00 1065 Clifford C Hall, Expenses—Sheriff 21 90 1066 Tompkins Co Bd of Suprs., Gasoline— Sheriff 63.41 1067 Economy Motor Sales, Repairs—Sheriff 2.30 1068 The Texas Company, Gasoline --Sheriff 2 95 1069 Morris, Shirts—Sheriff 39 50 1070 Wool Scott Baker Inc , Bread—Jail Supp 11 52 1071 New Central Market, Meat—Jail Supp 38 29 1072 Red & White Store, Groceries—Jail Supp. 34 65 1073 Clifford C Hall, Supplies—Jail Supp 34 75 1074 Albright Dairy, Milk—Jail Supp 10 50 1075 J. C Stowell Co Inc , Supplies—Jail Supp 13 44 1076 Onondaga Penitentiary, Bd & Room—Inst Care 1,163 20 1077 Brooks' Pharmacy, Supplies—Sheriff 1.71 1078 Pitney -Bowes, Inc , Rental—Suprs. 19 80 1079 Pitney -Bowes, Inc., Rental—Suprs 19 80 1080 Sinclair Refining Co , Gasoline—Co. Cars 53 21 1081 Sinclair Refining Co., Gasoline—Co Cars 69 64 October 10, 1949 143 1082 Sinclair Refining Co., Gasoline—Co. Cars 62.60 1083 Library Book House, Inc., Books—Rur Tray Iibr 70.18 1084 J Edward Shea, Burial, Dwyer—Sold Rehef 200 00 1085 Wagner Funeral Home, Burial, Ogden—Sold Relief 75 00 1086 Journal & Courier, Ad—Tax Sale Ad 77.74 1087 Ithaca Journal News, Ad—Tax Sale Ad 85.80 1088 G. G Stevens, Vaccination—Veterinarian 44.25 1089 R A. McKinney, Vaccination—Veterinarian 47 75 1090 Doris P Knowles, Clerical—Bovine TB 50.00 1091 Doris P. Knowles, Equipment—Bovine TB 55 78 1092 Hull Heating & Plumbing Inc , Supplies— Soil Conserv 3.00 1093 T G Miller's Sons Paper Co., Supplies—Soil Conserv. 1 00 1094 New York State Elec & Gas Corp , Service— Mt. Pleasant 13 78 1095 New York Telephone Co , Service— Mt Pleasant 54.75 1096 John M Mulligan, Service—Radio 80 00 1097 John M Mulligan, Service—Radio 32 00 1098 McKinney Agency Inc , Plane Trip—Suprs N R 1099 Harvey Stevenson, Exp , Conf —Suprs 80 02 1100 Harry N Gordon, Exp , Conf —Suprs. 44 10 1101 Stover Printing Co , Envelopes—Suprs 5.50 1102 Stover Printing Co., Reports—Suprs 66.00 1103 Gladys L Buckingham, Exp , Conf —Suprs 41 60 1104 Stover Printing Co , Envelopes—Co Atty. 19 80 1105 Charles H Newman, Exp , Conf —Co Atty 40.70 1106 W G Norris, Postage—Co Clk 40 00 1107 Photostat Corp , Supplies—Co Clk 700 06 1108 T G Miller's Sons Paper Co , Supplies—Co. Clk 16 26 1109 Lents, Inc , Fan—Co Clk 29.95 1110 Ithaca Office Equipment, Supplies—Co Clk. 3 15 1111 Norton Printing Co , Abstract Covers—Co Clk 35.00 1112 W G Norris, Express Chgs —Mot Bu. 12 76 1113 Crispell Bros , Transp. Chg —Mot. Bu 44 00 1114 VanNatta Office Equip Co , Inc , Supplies— Mot Bu 2 30 1115 Irene Taggart, Clerical—Elec Comm 26 00 1116 Alice H. VanOrman, Clerical—Elec Comm. 23 72 1117 Ithaca Journal News, Legal Notice—Elec Exp 7 80 i 144 October 10, 1949 1118 The Journal & Courier, Legal Notice—Elec. Exp. 4 07 1119 Norton Printing Co , Markers—Elec Exp 16.00 1120 Steuben Co Bd of Election, Vet Reg — Elec Exp 0 78 1121 The Todd Company, Supplies—Co Treas 3 75 1122 Zdenka K Stepan, Conf Exp —Co Treas. 41 80 1123 McKinney Agency Inc , Bond—Go Treas 3 00 1124 Carl W Roe, Mileage—Co Sealer 53.28 1125 Frederick B Bryant, Expenses—D/A 49 75 1126 T G. Miller's Sons Paper Co , Supplies—D/A 9 25 1127 James E Farrell, Supplies—Co Bldg 29.95 1128 Donohue -Halverson, Inc , Supplies—Co Bldg 0 75 1129 Norton Electric Co , Supplies—Co Bldg 2 80 1130 General Fuel & Supply Co , Coal—Co Bldg 920 55 1131 New York Telephone Co , Services—Co Bldg 315 47 1132 Bert I Vann, Dinner-Tour—Suprs 83 25 1133 Matthew Bender & Co Inc , Forms—Law Libr 5 00 1134 Bert I Vann, Mileage—Supt 73 36 1135 Bert I Vann, Expenses—Supt 32 75 1136 Dept of Theropeutics & Small Animal Dis- eases NYS Veterinary College, Rabies Ob- sery —Bovine TB N R 1137 The Reporter Company Inc , Printing—D/A 51 64 1138 City of Ithaca, Water Bill—W Hill 2 39 1139 Veterans' Information Service, Book—Vet Agency 1 50 1140 Wayne D Campbell, Repair Type—Vet Agency 14 35 1141 Mary McDaniels, Telephone Opr.—Co Bldg 12 75 1142 The Lawyers Co-operative Pub Co., McK. Supp —Co Atty 25 00 1143 Hall & McChesney Inc , Blank Book—Co Clk 92 00 1144 NYS Veterinary College, Services— Veterinarian 9.75 1145 NYS Veterinary College, Services— Veterinarian 24 50 1146 Hospital of the Good Shepherd, Donald Tennant—P H C 38 68 1147 John E Miller, Conf Exp —Supt. 18 50 1148 H M Biggs Memo Hosp., Co Patients—TB 1212.50 1149 Free Press, Legal Notice—Tax Sale 30 94 1150 T G. Miller's Sons Paper Co , Supplies— Vet Bu. 6.15 $9,925 15 October 10, 1949 145 Resolution No 135—On Audit Mr. Stevenson offered the following resolution and moved its adoption: Resolved, that the foregoing claims amounting to the sum of $9,925 15 be audited by this Board at the amounts recom- mended by the committees to which they were referred, and the County Treasurer is hereby directed to pay the same out of funds appropriated therefor; and 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 -12. Noes -0. Carried. On motion, meeting adjourned. I 146 November 14, 1949 MONTHLY MEETING Monday, November 14, 1949 MORNING SESSION Roll call. All members present, except Mr. Ozmun Representatives of the architectural firm of Butler and Erdmann, New York City, appeared before the board rela- tive to hospital construction. Minutes of October 10th meeting approved as typed. Reports of inspection of the water boiler at the Hospital and the sprinkler system at the County Home were read by the clerk with no recommendations being noted. Sheriff's fees for the month of October were $168.59 State approval on the amended 1949 State Aid Budget for Public Health work was read by the clerk. The clerk announced receipt of a letter from the County Veterans' Service Officers' Association relative to attendance of county service officers at various meetings during the year. Said matter being taken care of by a stock resolution. The clerk called attention to Article 2A of the Pubhc Health Law effective October 1, 1949, relative to state aid reimburse- ment. A resolution from the W.C.T.U. opposing the legalization of gambling for a way of financing the proposed hospital was read by the clerk The clerk announced that there were no admissions in the H .M. Biggs Memorial Hospital from Tompkins County dur- ing the month of October. The joint report of the County Clerk and County Treasurer November 14, 1949 147 on the Mortgage Tax was received and referred to the County Officers' Accounts Committee. Departmental estimates of the following county officials were referred to the Committee on Courts and Correction : Probation Officer and Clerk of Children's Court, County Judge and Surrogate, and Sheriff. Financial reports of the Children's Court, Probation Offi- cer, Clerk of Surrogates Court, and County Judge on pistol permits from January 1 to October 1, 1949 received and filed. Estimated budgets for 1950 from the County Laboratory and Blood Bank were received and referred to the Committee on Laboratory and Blood Bank for recommendation of ap- propriations to the Board. The 1950 estimated expenses from the Building Superin- tendent was referred to the Buildings and Grounds Com- mittee. A list of Grand Jurors from Ulysses was received and re- ferred to Committee on Courts and Correction. Estimated budgets of the Farm, Home and 4-H Club were received and referred to the Committee on Education. Estimated budgets of the County Clerk, District Attorney, Commissioners of Election and County Director of Veterans' Agency were received and referred to the Committee on County Officers' Accounts Bonded and Temporary Indebtedness reports were received and filed as follows : City of Ithaca, Village of Cayuga Heights, Union Free School District No. 6, Village of Dryden and Cen- tral School District No 1 of Dryden. Special Franchises from the towns of Caroline, Danby, Dryden, Enfield, Ithaca, Lansing and Ulysses were received and referred to the Committee on Town Officers' Accounts. A letter of thanks from the Tompkins County Armistice Day Committee for the $250 appropriation to help defray the expenses of said celebration was read by the clerk together r 148 November 14, 1949 with a request from said committee for a $500 appropriation item to be included in the 1950 County Budget. Said request referred to Finance Committee. The financial report of the County Clerk showed receipts in that office from January 1, 1949 to October 31, 1949, a ten month's period, to be $32,172.14. The Clerk read a report from R. O. Bale, County 4-H Club agent, on fox trapping and some of the fox pelts were dis- played Resolution No. 136 Addttzonal Appropriation for Fox Con- trol Mr Downey offered the following resolution and moved its adoption: Resolved, that there be and hereby is appropriated to the Tompkins County Farm and Home Bureau and 4-H Club Association the additional sum of $100 for the fox control program in 1949 to be expended in the manner provided for by Resolution No. 114; And Be It Further Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer the said sum of $100 from the Contingent Fund to the budget item Four-H Club, and to pay the same out for the purpose above stated upon the order of the Treasurer of the County Associa- tion upon his giving a proper receipt therefor Seconded by Mr. Gordon Carried. Mr Payne, Chairman of County Officers' Accounts, sub- mitted the following report of the committee relative to the Mortgage Tax Moneys, in the hands of the County Treasurer on October 1, 1949. To the Board of Supervisors Tompkins County, N. Y. Your comrmittee on County Officers' Accounts submits the November 14, 1949 149 following report relative to the Mortgage Tax moneys re- ceived and the allocation thereof : Caroline $ 64619 Danby ' 594.11 Dryden 2,662.97 Enfield 436 86 Groton 1,229.10 Ithaca, City 10,259.22 Ithaca, Town 6,003.34 Lansing 1,244.72 Newfield 614 02 Ulysses 1,522 78 Your committee finds that the amount of $2,662 97 to which the Town of Dryden is entitled there should be paid to the incorporated Village of Dryden the sum of $229 06, and to the incorporated Village of Freeville, the sum of $10114; of the amount of $1,229 10 to which the Town of Groton is en- titled there should be paid to the incorporated Village of Groton the sum of $343 45 , of the amount of $6,003 34 to which the Town of Ithaca is entitled there should be paid to the incorporated Village of Cayuga Heights the sum of $968 40; of the amount of $1,522.78 to which the Town of Ulysses is entitled there should be paid to the incorporated Village of Trumansburg, the sum, of $272 85, your committee therefore recommends the adoption of the following resolu- tion. Dated, November 14, 1949 FOREST J. PAYNE, Chairman EVERETT J LOOMIS EDWARD WALPOLE Committee. Resolution No. 137 Apportionment of Mortgage Tax Mr. Payne offered the following resolution and moved its adoption : Resolved, that the report of the Committee on County Offi- cers' Accounts relative to the Mortgage Tax Moneys and the allocation thereof as herein made, be accepted and adopted and that this Board issue its warrant to the County Treas- 150 November 14, 1949 urer for the distribution thereof to the several tax districts of the County entitled thereo, as herein set forth. Seconded by Mr. Downey. Carried. Mr. Shoemaker, Chairman of the Buildings and Grounds Committee submitted a report relative to a bid for scaffold- ing to be used in and around the courthouse. Resolution No. 138 Purchase of Scaffolding Mr Shoemaker offered the following resolution and moved its adoption : Resolved, that the bid of $337 for material for scaffolding to be used in washing windows, walls and painting around the courthouse be accepted. Seconded by Mr. Baker. Carried. Resolution No. 139 Purchaseof Highway Machinery Mr. Downey offered the following resolution and moved its adoption : Resolved, that the County Superintendent be and he hereby is authorized to purchase a snow plow and wing for use in the Town of Lansing, at a cost not exceeding $2700, to be paid from the County Highway Machinery Fund Seconded by Mr Loomis Carried. Mr. Downey, Chairman of the Highway and Bridge Com- mittee submitted a report on the South Lansing-Peruville Road and moved that the clerk of the board write the proper state officials relative to transfer of another county road, namely No. 330, for the above mentioned. Seconded by Mr. Vail. Discussion followed. Carried. November 14, 1949 151 Resolution No. 140 Transfer of Hospital Funds to Pay Salaries Mr. Scofield offered the following resolution and moved its adoption : Resolved, upon recommendation of the Board of Managers of the Tompkins County Memorial Hospital, that the follow- ing transfers of funds be approved and the same are hereby authorized, to wit : From X -Ray Dept New Equipment & Replacement (234-B) To Central Supply Service Salaries (225-A) $2000.00 From Laboratory Morgue New Equipment (235-B) To Central Supply Service Salaries (225-A) 900.00 From Housekeeping New Equipment & Replacement (251-B) To Central Supply Service Salaries (225-A) 600.00 Seconded by Mr. Downey. Carried. Resolution No 141 Transfer from Contingent Fund to Various Items Mr Stevenson 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 the sum of $5,479.90 to be apportioned to the following budget items the sums stated respectively after each of such items : 102-F $ 129.90 128-K 350.00 208-A 5,000.00 Seconded by Mr. Vail. Carried. Resolution No. 142 Appropriation for Reforestation Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated the sum 152 November 14, 1949 of three hundred dollars ($300) for reforestation in Tompkins County in the year 1950 pursuant to subdivision 28 of Section 12 of the County Law Seconded by Mr. Snow. Ayes -13. Noes -0. Carried. Mr. Downey, Chairman of the Highway and Bridge Com- mittee read the following report relative to county roads "To the Honorable Board of Supervisors of Tompkins County Gentlemen : Tompkins County began building roads in 1916-1917 ; at that time the towns built the roads and the county paid a certain percentage, in some cases 70% and others 80% de- pending on the valuation of the town These roads were well built, of field stone base, of which there was plenty at that time, and a three inch penetration top. These roads lasted well with very little maintenance as the traffic was light in those years, light in number and light in weight per load When the writer took office May 1, 1928, there was 107 miles of this type of road in the county After two more years of this manner of construction, the county went under the county system whereby the county built and maintained its own roads At that tme a map was prepared for the State, show- ing the roads already built and the roads proposed for con- struction at some future date The supervisor from each town was consulted as to what roads in his town he wanted put on the map and in some towns quite a large mileage was put on and the map finally accepted by the State Then was when the county started building county roads The old county roads were still standing up well, and not hav- ing to spend much for maintenance, the Highway Department went on building new roads to get more people out of the mud, until now we have 315.42 miles, completed, with 13.2 miles that has not been built Therefore, with the cost of maintenance and construction up two and one-half times what it was ten years ago, and our receipts very little more than they were then, I would recommend removing from the county November 14, 1949 153 map certain roads which are listed below, that is, if -the State will approve same. Caroline -2 90 miles and 30 mile Danby -4 0 miles, 2 65 miles and .30 mile Groton -1 00 mile Lansing— 60 mile Total -11.75 miles 74 1 miles of 10' road in county. 208 42 miles road built since 1928 61 35 miles road widened and rebuilt County snow removal and repair and construction of all bridges 25' or over on town roads now corning out of County Road Fund B I. VANN, County Superintendent" Resolution No 143 Removal of Certain Roads from County Road System Mr. Downey offered the following resolution and moved its adoption . Whereas, the mileage of completed roads in the county road system has been increased from 107 on May 1, 1928 to 315 42 at the present time, and the cost of construction and main- tenance is now about two and one-half times what it was ten years ago , Resolved, upon recommendation of the county superinten- dent of highways and subject to the approval of the superin- tendent of public works, that the following roads or parts of roads be and the same hereby are removed from the county road system; and that the county map heretofore prepared and filed in accordance with Sec. 115 of the Highway Law be and the same hereby is amended to eliminate the said roads or parts of roads therefrom, namely : County Road #175 in the Town of Caroline from the end 154 November 14, 1949 of the present completed construction southerly to the county line ; a distance of 2 90 miles. County Road #118 in the Town of Caroline from the State Highway Route 330 westerly to the abandoned right of way of the E C.&N. R.R a distance of .30 mile County Road #192 in the Town of Danby from County Road #125 southwesterly to the county line; a distance of 4 00 miles County Road #126 in the Town of Danby from the south- erly end of the present completed construction westerly and northerly to the improved town highway corner , a distance of 2 65 miles County Road #129 in the Town of Danby from the State Highway, Route 34, westerly to the town line, a distance of 30 mile The proposed north and south connecting road in the Town of Groton between County Road #178 and County Road #107; a distance of 1.00 mile. The County Road in the Town of Lansing which runs from State Highway 34-B southerly to the north end of the bridge at Myers , a distance of .60 mile. Seconded by Mr. Vail. Carried. Resolution No 144 Audit of Certain Bills out of Budget Appropriations Mr Stevenson offered the following resolution and moved its adoption : Resolved, that the following bills be approved and audited by this Board and the County Treasurer is authorized and directed to pay the same from the budget appropriation items: Morton J Hollister, Laborer, West Hill -127-A $141.00 Alice Naas—Rural Traveling Library -123-B 74.50 Seconded by Mr. Baker. Carried. On motion adjourned to 1:30 P.M. I November 14, 1949 155 AFTERNOON SESSION Roll call All members present except Mr. Ozmun The clerk read a letter from Neergaard and Craig, hospi- tal consultants, informing the Board that the report re- quested of them would be available next week. Mr. Snow, Chairman of the Committee on Equalization, presented Report of Equalization Committee for the purpose of General and Highway Tax Levies for the year 1949 which was laid on the table one day under the rule. 156 November 14, 1949 REPORT OF EQUALIZATION COMMITTEE FOR APPORTIONMENT OF GENERAL AND HIGHWAY TAX LEVIES FOR THE YEAR 1949 To the Board of Supervisors of Tompkins County, N. Y. Your Committee on Equalization reports that they have ex- amined the assessment rolls of the several tax districts in the County of Tompkins, for the purpose of ascertaining whether the valuation in one tax district bears a just relation to the valuations in all the tax districts in the county; that in the opinion of the members of the committee such valuations do not bear such just relations to the valuations in all the tax dis- tricts of the county, and your committee would recommend that the valuations of the several tax districts, in order that they may bear such just relations, be increased or diminished ac- cording to the following statements so as to make the aggre- gate equalized valuations as indicated in the tabular statement below. Towns Special Franchise True Value Caroline Danby Dryden Enfield Groton Ithaca, City Ithact, Town Lansing Newfield Ulysses 1,021,211 1,170,465 4,432,715 739,988 4,031,996 38,771,025 10,079,921 3,206,922 1,384,822 3,639,924 44,814 1,066,025 1,098,994 74,038 1,244,503 1,269,901 204,942 4,637,657 4,732,303 59,170 799,158 823,874 118,506 4,150,502 4,235,206 1,021,936 39,792,961 44,214,401 359,469 10,439,390 10,544,838 144,142 3,351,064- 3,454,705 85,284 1,470,106 1,500,108 137,984 3,777,908 3,855,008 97% 98% 98% 97% 98% 90% 99% 97% 98% 98% Totals 68,478,989 2,250,2851 70,729,2741 75,729,3381 November 14, 1949 157 Towns Equalized Value Caroline Danby Dryden Enfield Groton Ithaca, City Ithaca, Town Lansing Newfield Ulysses 1,026,4-32 1,186,055 4,419,851 769,477 3,955,575 41,295,125 9,84-8,610 3,226,607 1,401,063 3,600,479 1,502,164 39,593 58,448 217,806 29,681 194,927 590,780 124,457 69,043 177,429 1,026,432 1,186,055 4,419,851 769,477 3,955,575 41,295,125 9,848,610 3,226,607 1,401,063 3,600,479 Totals 70,729,274 1,502,164 1,502,164 70,729,274 And your committee would also report that they have de- termined upon proper inquiry and investigation the ratio or percentage which the assessed value of the real property in each such tax district bears to its full value and would recom- mend that, based upon such determination of your committee, that the board establish such ratios or percentages which are determined and in the opinion of your committee are as above set forth. That your committee have, in accord with such percentage, compiled and that the foregoing table shows the aggregate valuations of each tax district, as determined from the actual values of property fixed according to the above ratios or per- centages and the average rate of assessment of real property in the county which your committee have determined accord- ing to the rules laid down by statute, to be 933974544 and that the table shows by such valuations the several and ag- gregate valuations upon which the taxes for the county, in- 158 November 14, 1949 eluding the state taxes, should be apportioned between the, several tax districts of the county. All of which is respectfully submitted. LAMONT C. SNOW, Chairman CHARLES G. DOWNEY HARRY N. GORDON LePINE STONE LANGFORD F. BAKER CARL W. VAIL Dated, November 14, 1949 Committee. Mr Scofield moved that the report be taken from the table. Seconded by Mr. Downey. By unanimous consent the report was taken from the table. Resolution No. 145 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 Equaliza- tion be accepted and adopted and that the valuation of real property, for the purposes of General and Highway Tax Levies against the several tax districts of the county be equalized and determined as therein set forth, as the basis of the ap- portionment for such General and Highway Tax Levies for the year 1949 Seconded by Mr Shoemaker. Carried Resolution No. 146 Expunging Certain Unpaid Taxes Mr. Stevenson offered the following resolution and moved its adoption : Whereas, this Board is informed that the following speci- November 14, 1949 159 fied unpaid taxes for the year 1948 were levied on property which has been removed or destroyed, to wit— Parcel #76 in the Town of Dryden, a pipe line assessed to E Kent Kane, amount of tax—$138.81 Parcel #167 in the Town of Lansing, an ice-cream parlor assessed to Harold Sherwood, amount of tax $10 67 Parcel #237 in the City of Ithaca, a boathouse assessed to Albert M. Taber, amount of tax $9 25 Resolved, that the County Treasurer be and he hereby is authorized and directed to expunge the said unpaid taxes from his records, and to remove the said parcels from the properties to be sold at the annual tax sale. And Be It Further Resolved, that the said sum of $138.81 be charged to the Town of Dryden, that the said sum of $10.67 be charged to the Town of Lansing, and that the said sum of $9 25 be charged to the City of Ithaca Seconded by Mr Downey Carried The County Attorney read a report relative to a hospital referendum he had prepared at the request of a supervisor. Resolution No 147 Approving Bond of County Treasurer's Employee Mr Vail offered the following resolution and moved its ad- option. Resolved, that the bond of Gertrude Edith Fish in the amount of $1000 be and the same is hereby approved as to its form, amount and sufficiency of surety Seconded by Mr Downey Carried Resolution No 148 Use of Office Space for Selective Ser- vice Mr Shoemaker offered the following resolution and moved its adoption : Resolved, that office space be extended to the United States 1 1 160 November 14, 1949 Selective Service from the expiration of present lease to July 31, 1950 with a thirty day (30) cancellation clause included in the lease. Seconded by Mr. Gordon. Carried. The Clerk read the following Workmen's Compensation In- surance Claims as they were audited : R C Farrow, M D —Raymond Holley $ 5.00 R. C Farrow, M D.—Phyllis Laszlo _ 15 00 Dr John Hirshfeld—Howard Smith 3 50 Dr. John Hirshfeld—Frank Miller 31 00 Dr. John Hirshfeld—Violet Hendrix 3 50 Dr Frank Sainburg—Melvin Steele N R. Kathryn Corset Shop—A Capagrossi 15.00 F R C Forester, M.D —Phillip Vann 21.00 Leo P. Larkin, M D.—Chas Kauppinen 10 00 Chairman, Workmen's Comp Bd —Assessment— Howard Smith 10 00 Dr H P Denniston—Edgar Armstrong 66 00 Dr Leo Speno—Ada Fabrizio 17 00 Finance Unit, Comp Bd —Assessment 410 41 $607 41 The Clerk announced the audit of the following bills which are chargeable to the Dog Fund under provisions of the Agriculture and Markets Law, Sec 123: Cayuga Motors, Inc , Repair Car—Dog Warden $ 3 25 Harold Clough, Assessor's Bill 4,44 Roy Linton, Assessor's Bill 7 20 Arthur E Spearing, Assessor's Bill 6 60 Carlyle Moseley, Assessor's Bill 4 32 Frederick R McGraw, Expenses 4 30 Board of Supervisors, Gasoline—Dog Warden 819 $38 30 The Clerk read the following claims as reported and recom- mended for audit by the several committees to which they had been referred : L-1151 Tompkins Co Laboratory, Petty Cash—Co Lab. $ 30 88 November 14, 1949 161 1152 Tompkins Co. Memo. Hosp , Rent, etc —Co. Lab. 364.47 1 1153 N. Y. Telephone Co., Services—Co. Lab. 9 39 1154 Henry W. Ferris, M.D , Conf —Co. Lab. 21 07 1155 Will Corporation, Supplies—Co. Lab. 9 29 1156 Will Corporation, Supplies—Co. Lab 7 57 1157 Will Corporation, Supplies—Co. Lab. 5.75 1158 Will Corporation, Supplies—Co. Lab 5 91 1159 Will Corporation, Supplies—Co Lab 95.50 1160 Will Corporation, Supplies—Co Lab. 2 13 1161 Will Corporation, Supplies—Co. Lab 70.60 1162 Will Corporation, Supplies—Co. Lab. 22.19 1163 Shelton's Refrigeration Sales & Service— Supplies—Co Lab. 3.30 1164 Shelton's Refrigeration Sales & Service— Supplies—Co. Lab 29 10 1165 John B Garrett, Supplies—Co. Lab. 36 50 1166 Klett Manufacturing Co., Supplies—Co. Lab. 47.50 1167 Khne's Pharmacy, Supplies—Co. Lab. 26.70 1168 Kline's Pharmacy, Supplies—Co. Lab. 12 63 1169 Warren E Collins, Inc , Supplies—Co Lab. 35.00 1170 Int Business Machines Corp , Supplies—Co. Lab 25.00 1171 Frank H. Wurzel, Supplies & Labor—Co. Lab 18 96 1172 N. Y. Telephone Co., Services—Blood Bank 7 56 1173 Tompkins Co Memo Hosp., Supplies—Blood Bank 9.10 1174 Shelton's Refrig Sales & Service, Supplies— Blood Bank 43.60 1175 Shelton's Refrig. Sales & Service, Supplies— Blood Bank 4.00 1176 American Hosp Supply Corp , Supplies— Blood Bank 5 31 1177 American Hosp Supply Corp., Supplies— Blood Bank 59 40 1178 High Titre Serum Lab , Supplies—Blood Bank 62 50 1179 Shelton's Refrig Sales & Serv., Supplies— Co Lab. 69 42 1180 Alvin R. Carpenter, M.D., Ronald Volbrecht —P.H.0 15 00 1181 Charles M. Allaben, M.D., Clyde Auble— P.H C. 72.00 1182 Charles M. Allaben, M.D., A. VanOstrand —P.H.C. 15.00 162 November 14, 1949 1183 William P. VanWagenen, M.D., Lewis Mur- phy—P.H.C. 1184 Clyde A. Heatley, M.D., Donna Steinberg- -P.H.C. 1185 R C. Farrow, M.D., Patricia Goyette— P.H C. 1186 Dr John J. Buettner, C. Wagner—P H.0 1187 Dr. E. C. King, James Denman—P H.0 1188 Dr. S B. Kingsley & Dr R W Davis, John Van Lammnghamr–P H C. 1189 Tompkins Co. Memo Hosp., Charlotte Met- calf—P H.C. 1190 Tompkins Co Memo Hosp., Timothy Craig —PHC. 1191 Tompkins Co. Memo. Hosp , John VanLan- ningham—P.H.0 1192 Sumner Kaufman, M D , Bonnie Gould— P H.0 1193 Sumner Kaufman, M D , John Van Lanning- ham—P H.C. 1194 Forrest Young, M D , Kenneth Roe—P.H.C. 1196 John W Hirshfeld, M D , John Van Lanning- ham—P.H.C. 1197 Children's Hospital, Russel Teaney—P.H.C. 1198 Children's Hospital, Russell Teaney—P.H.0 1199 Children's Hospital, Russell Teaney—P H C. 1200 Children's Hospital, Russell Teaney—P.H.C. 1201 Children's Hospital, Russell Teaney—P H.C. 1202 Reconstruction Home, Inc , Gale Zien— P.H C. 1203 Reconstruction Home, Inc , Edwin Van In- wagen—P H C 1204 Reconstruction Home, Inc., Daniel Reynolds — P H C 1205 Reconstruction — P H.C. 1206 Reconstruction P HC. 1207 Reconstruction P HC. 1208 Reconstruction PHC. 1209 Reconstruction Home, Inc., Daniel Reynolds —P H.0 1210 Reconstruction Home, Inc., Edwin Vanln- wagen—P H.C. Home, Inc , Nelson Emery Home, Inc., Clyde Burnett Home, Inc., Clyde Burnett Home, Inc., Nelson Emery 110 00 52 50 50.00 45 00 300 00 10.00 5 00 42 00 112 00 25 00 35 00 100 00 150.00 162.00 180 00 174.00 132 00 180 00 72 00 180.00 180.00 180 00 180.00 186 00 186 00 186.00 132 00 November 14, 1949 163 1211 Reconstruction Home, Inc., Gale Zien— P H.0 186.00 1212 H. M. Biggs Memo. Hosp., Co. Patients—T.B. 1,525 00 1213 H M. Biggs Memo. Hosp , Co Patients—T.B. 662.50 1214 James P VanOrman, Labor—Co. Bldg. 159.00 1215 Shelton's Refrig. Sales & Service, Labor— Co. Bldg. 11 50 1216 C. J. Rumsey & Co , Supplies—Co. Bldg. 5.47 1217 Mrs. Helen Shriner, Tele. Opr., Co. Bldg. 10.50 1218 Mary McDaniels, Tele Opr.—Co. Bldg. 53.79 1219 N Y. State Elec. & Gas Corp., Services—Co. Bldg 179.54 1220 N Y. State Elec. & Gas Corp , Services --Co. Bldg 174.43 1221 General Fuel & Supply Corp., Coal—Co. Bldg 432.15 1222 N. Y. Telephone Co , Services—Co. Bldg 301.08 1223 General Fuel & Supply Corp., Coal—Co. Bldg. 284.59 1224 E M Hale & Co , Books—Rur Tray. Lib. 106.10 1225 American Library Assoc , Subs.—Rur. Tray. Lib. 5.00 1226 R R. Bowker Co , Subs —Rur Tray. Lib 6.00 1227 Journal & Courier, Ad—Sale Co. Prop. 27.60 1228 Ithaca Journal News, Ad—Sale Co. Prop 29.12 1229 C. J Rumsey & Co , Supplies—Soil Conserv. 2 65 1230 N Y. Telephone Co., Services—Mt Pleasant 54 75 1231 John M Mulligan, Services—Radio 80.00 1232 John M Mulligan, Services—Radio 32.00 1233 H A. Carey Co. Inc., Insurance—Co. Cars 134.60 1234 H A Carey Co. Inc , Insurance—Soil Con- serv. 65.04 1235 R. A. McKinney, Services—Veterinarian 22.00 1236 G. G Stevens, Services—Veterinarian 29 25 1237 Pitney -Bowes, Inc., Labor—Meter Mach. 3.00 1238 Sinclair Refining Co., Gasoline—Co. Cars 68 86 1239 Sinclair Refining Co., Gasoline—Co. Cars 53.21 1240 Sinclair Refining Co., Gasoline—Co. Cars 62 60 1 1241 Sinclair Refining Co , Gasoline—Co. Cars 53.21 i 1242 Conservation Dept., Service—Fire Prot. 14.70 i 1243 Dept. of Audit & Control, Service—Justice I Fees 20.00 1244 The Lawyers Cooperative Pub. Co., Mc- Kinneys—Co. Judge 25 00 1245 Ithaca Office Equipment, Repair Type.— Co Judge 35.00 164 November 14, 1949 1246 Matthew Bender & Co. Inc , Benders—Co. Judge 12.00 1247 T G Miller's Sons Paper Co., Supplies— Child. Ct. 13 10 1248 Ithaca Journal News, Legal Notice—Supr. Ct. 34 50, 1249 Dorothy Fitchpatrick, Asst Matron—Jail 72 00 1250 T G Miller's Sons Paper Co , Supplies—Jail 75 1251 Clifford C Hall, Expenses—Sheriff 22.20 1252 The Texas Company, Gasoline—Sheriff 2 41 1253 Economy Motor Sales, Repair—Sheriff 29 27 1254 Bd of Supervisors, Gasoline—Sheriff 78 83 1255 Ames Electric Welding, Labor & Supplies— Jail 348 30 1256 Royal Uniform Corp., Uniforms—Sheriff 4 00 1257 Royal Uniform Corp , Uniforms—Sheriff 22 50 1258 Clifford C. Hall, Expenses—Sheriff 25 19 1259 Wool Scott Bakery, Inc., Bread—Jail Supp 11 02 1260 Albright Dairy, Milk—Jail Supp 9 87 1261 New Central Market, Meat—Jail Supp 34 63 1262 Red & White Store, Groceries—Jail Supp. 59 63 1263 Frederick M. Thompson, Tax Tables—Suprs. 7 00 1264 Burroughs Adding Mach Co , Repair—Suprs. 0.60 1265 Stover Printing Co , Forms—Suprs 12 00 1266 Charles H Newman, Postage—Co Atty 3 00 1267 Matthew Bender & Co. Inc , Subsc —Co Atty 12.00 1268 Edward Thompson Co , McKinneys—Co Clk 19 50 1269 Paul E Killion, Inc , Binders—Co Clk. 76 51 1270 Ithaca Office Equipment, Ribbons—Co Clk. 14 00 1271 Rex W Furman, Sorting Plates—Mot Bu 16 00 1272 W G Norris, Express, etc —Mot Bu 12 14 1273 Alice H VanOrman, Clerical work—Elec Comm 3.25 1274 Irene H. Taggart, Clerical work—Elegy, Comm 5 85 1275 John Post, Postage—Elec Comm. 2 75 1276 Edward Thompson Co , McKinneys—Elec. Comm 7 50 1277 T G. Miller's Sons Paper Co., Supplies— Elec. Comm 8 60 1278 Norton Printing Co., Forms—Elec Exp. 718 00 1279 Wayne D. Campbell, Carbon Paper—Co. Treas. 5 00 1280 Edward Thompson Co , McKinneys—Co. Treas. 25 50 November 14, 1949 165 1 I 1281 T. G Miller's Sons Paper Co , Supplies— Co Treas 1282 Carl W Roe, Mileage—Co. Sealer 1283 T. G Miller's Sons Paper Co., Supplies— Vet. Bu 1284 Walter L Knettles, Expenses—Vet Bu. 1285 Walter L Knettles, Expenses—Vet. Bu. 1286 Leon F. Holman, Expenses—Vet. Agency 1287 Lockrow's Book Store, Book—Co. Hist. 1288 R. D Horton, Funeral—Sol. Relief 1289 Mrs. E J. VanDeMark, Robert Ballard— P H.C. 1290 Mrs. E J. VanDeMark, Robert Ballard— PHC 1291 T G. Miller's Sons Paper Co , Supplies— Co. Clk 1292 T G Miller's Sons Paper Co., Supplies— Mot. Bu. 1293 Bert I Vann, Mileage—Supt. 1294 Bert I. Vann, Expenses—Supt 1295 T G Miller's Sons Paper Co , Supplies— Co Treas Resolution No 149—On Audit 4 00 57.20 6.90 60 45 90.56 40.84 2 50 50 00 40.00 20.00 20.97 14.75 63 04 8.15 48.16 $11,850 99 Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the foregoing claims amounting to the sum of $11,850.99 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, meeting adjourned. 166 November 17, 1949 Annual Session FIRST DAY Thursday, November 17,1949 Roll call. All members present except Messrs. Vail and Ozmun. The Clerk read a communication from the County Officers' Association stating the membership contribution that was requested of Tompkins County for the year 1950. Said com- munication referred to Finance Committee. The Clerk read the following communication from the State Department of Taxation and Finance: "Clerk, Board of Supervisors Tompkins County, Ithaca, N. Y. Dear Sir : October 3, 1949 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, 1949, the amount of $6,712 17 for court and stenographers' expenses. Check to cover the amount due should be made payable to the State of New York, Division of the Treasury, and mailed on or before February 15, 1950, to this office. Very truly yours, COMMISSIONER OF TAXATION AND FINANCE by Avery G. Hall Deputy Commissioner" Referred to Finance Committee. A letter from the Chairman of the Advisory Council of the November 17, 1949 167 Ithaca Youth Bureau requesting an appropriation of $1200 to be included in the county's 1950 budget for a Fourth of July celebration was read by the Clerk and referred to Finance and Youth Bureau Committees. Town budgets of the Towns of Danby, Groton, Ithaca, Lansing and Ulysses were received and referred to Committee on Finance. Special Franchises from the Towns of Groton and Newfield were received and referred to Committee on Town Officers' Accounts. Grand Jury Lists from the Town of Groton and Third Ward, City of Ithaca, were received and referred to Com- mittee on Courts and Correction Bonded Indebtedness of the Towns of Groton and Ithaca were received and filed. The annual budget of the Fire Protection District of Dryden was received and referred to Committee on Finance. A letter from Neergaard and Craig was read by the clerk relative to the additional report which would be ready for sub- mission to the board during the week of December 5th and they are to be notified to the effect that the 5th of December would be agreeable to the Board to receive the report Mr. Parker, Chairman of the Committee on Town Officers' Accounts, submitted the following report relative to the valuation of the Special Franchises of Tompkins County for the year 1949; 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 1949; SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1949 (Exclusive of the City of Ithaca) Towns and Villages Caroline Danby Dryden Dryden Village Freeville Enfield _ Groton Groton Village Ithaca Cayuga Heights Lansing Newfield Ulysses Trumansburg 1,862 2,970 2,744 $ 3,589 24 1,274 0 to. 13 E4 a. c a V 12,054 4,606 24 122 2,548 2,156 3,724 3,332 4,312 0 0 0. F o o�+ z 35,502 $ 5,238 $ 32,536 41,454 101,332 45,962 19,208 98 9,898 588 26,869 31,719 582 40,180 58,114 98 16,366 161,073 126,621 51,579 17,226 72,168 71,974 30,282 52,136 54,978 27,832 12,348 28,910 1,470 8,134 $ 485 $ 24 Totals 1$ 7,576 $ 4,887 $ 16,6841$ 146 $ 8,428 $ 7,644 $ 664,6131$ 496,798 $ 21,0641$ 485 $ 24 Dated, November 17, 1949. JOHN E. PARKER ROY SHOEMAKER Committee 61761 'Li Jog ale ON November 17, 1949 169 Moved by Mr Parker that the report of the committee be accepted Seconded by Mr Shoemaker Carried 1 County Sealer of Weights and Measures, Carl Roe, sub- mitted his report for the first ten months of 1949 Said re- port placed on record Resolution No 150 Appropriation—Lowman Money i 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 1950, under the provisions of Section 111 of the Highway Law, said sum of $28,110 to be duplicated by a like amount by the State of New York, under the provisions of Section 112 of the High- way Law, and be it further Resolved, that in the event that the State fails to duplicate the sum of $28,110 that the monies herein appropriated be and the same hereby are appropriated to the County Road Fund t Seconded by Mr Loomis Ayes -12 Noes -0. Carried Resolution No 151—App?op?iations for Snow and Ice Con- trol Mr. Downey offered the following resolution and moved its adoption Resolved, that there be and hereby is appropriated the sum of $15,000 from the County Road Fund;to Project 1-A for Snow and Ice Control on state highways during the season of 1949-1950, the same to be expended under the supervision of the County Superintendent And Be It Further Resolved, that there be and hereby is i 170 November 17, 1949 appropriated the sum of $15,000 from the County Road Fund to Project 1-B for the control of snow and ice on county highways during the season of 1949-1950, the same to be expended under the supervision of the County Superinten- dent Seconded by Mr. Loomis. Carried Resolution No 152 Audit of Hospital Consultant's Bill Mr Stevenson offered the following resolution and moved its adoption • Resolved, that the bill of Messrs Neergaard & Craig for services and disbursements as hospital consultants, verified on October 14, 1949, in the amount of $3,277 84, be and the same hereby is approved and audited. 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 account of Hospital Planning the sum of $2600 00 Seconded by Mr Snow Carried. Resolution No 153 Additional Appi op,iation for Work- men's Compensation Mr. Payne offered the following resolution and moved its adoption: Resolved, that there be and hereby is appropriated the sum of $650 for Workmen's Compensation for the balance of the year 1949, a]1 payments therefrom to be charged to the par- ticipating municipalities, And Be It Further Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer the said sum of $650 from the Contingent Fund to the Workmen's Compensation Account. Seconded by Mr. Baker. Carried. The Clerk read a letter from the Tompkins County Em- November 17, 1949 171 ployees Association relative to erecting a trophy case in the lobby of the courthouse. Said matter referred to the Building Committee. , On motion, meeting adjourned to Friday, November 18th, at 10 A.M. 172 November 18, 1949 SECOND DAY Friday, November 18, 1949 Roll call All members present except Mr Ozmun Minutes of monthly meeting of November 14th and Thurs- day, November 17th, the first day of annual session approved as typed. The estimated budget for the Rural Travehng Library for 1950 was received and referred to the Education Committee. Bonded and Temporary Indebtedness of the Town of New- field received and filed Town Budgets of the Towns of Dryden and Newfield re- ceived and referred to Committee on Finance Estimates of Special Districts of the Town of Dryden re- ceived and referred to Finance Committee Estimated 1950 budget for the County Service Officer was received and referred to the Committee on County Officers' Accounts. Grand Jury Lists from the Towns of Danby and Newfield received and referred to Committee on Courts and Correc- tion The Clerk read 'a letter from a New York firm inquiring about the purchase of our bookmobile Said letter referred to the Education Committee RECOMMENDED APPROPRIATIONS FOR ADMINISTRATIVE BUILDINGS Mr Shoemaker, Chairman of the Buildings and Grounds Committee, recommended the sums hereinafter set forth for the items specified for the maintenance of Administrative Buildings in the year 1950, or so much thereof as may be November 18, 1949 173 necessary, the same to be paid out only upon verified bills duly audited by this board, to wit: Old Court House Repairs Painting County Buildings Court House & Jail Supplies and Miscellaneous Expenses Repairs on County Grounds Extra Help—Co Buildings Relief Telephone Operator $ 300.00 1500 00 1500 00 1800 00 200 00 700 00 400 00 $6400 00 Seconded by Mr Gordon. Carried. Resolution No 154 Payment for Elevator Service Mr Shoemaker offered the following resolution and moved its adoption: Resolved, that there be and hereby is appropriated the sum of $330 00 for servicing of elevator at the county jail for the fiscal year 1950 and the County Treasurer is authorized to pay monthly to the Otis Elevator Company the sum of $27.50. Seconded by Mr Baker. Ayes -12 Noes -0 Carried. RECOMMENDED APPROPRIATION FOR TUBERCULOSIS PATIENTS Mr Gordon, Chairman of the Committee on Tuberculosis Hospital, recommended the sum of $22,000, or so much thereof as may be necessary for the maintenance and care of Tompkins County tuberculosis patients for the year 1950 Seconded by Mr Downey. Carried. Resolution No 155 Appropriation for Blood Bank Mr. Gordon offered the following resolution and moved its adoption : 174 November 18, 1949 Resolved, that there be and hereby is appropriated for the maintenance of the Blood Bank for the year 1950 the sum of $9,030.00 as follows: Senior Laboratory Technician Junior Laboratory Technician Supplies and New Equipment $2,460 00 2,000.00 4,570.00 $9,030 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 the County Laboratory within the amount of the ap- propriation therefor. Seconded by Mr. Loomis Ayes -13 Noes -0. Carried. Mr. Gordon, Chairman of the Purchasing Committee, sub- mitted the following report from. January 1 to December 1, 1949: Fuel Light Telephones Appropriation $ 4,000.00 Disbursements 2,337.29 Balance $1,662 71 Appropriation $ 2,500.00 Disbursements 2,229.00 Balance $ 271.00 Appropriation $ 4,000.00 Disbursements 3,169.09 Balance $ 830.91 1 November 18, 1949 175 Water Rentals Appropriation Disbursements $ 300 00 249.17 Balance $ 50.83 TOTAL APPROPRIATIONS $10,800 00 TOTAL DISBURSEMENTS 7,984.55 TOTAL BALANCE $ 2,815 45 Respectfully submitted Dated, November 18, 1949 HARRY N GORDON, Chairman CHARLES G DOWNEY HARVEY STEVENSON LANGFORD F BAKER JOHN E. PARKER RECOMMENDED APPROPRIATIONS FOR HEAT, LIGHT, WATER AND TELEPHONES Mr. Gordon recommended that the report of the committee be accepted and adopted and That there be recommended for levy and collection from the taxable property of Tompkiins County, the sum of $10,850.00 for the following purposes for the year 1950: For Fuel—Co. Bldgs. in City of Ithaca $ 4,000.00 For Light—Co. Bldgs. in City of Ithaca 2,500 00 For Telephone Services 4,000 00 For Water Rentals 350 00 $10,850.00 176 November 18, 1949 RECOMMENDED APPROPRIATIONS FOR COUNTY JUDGE'S OFFICE Mr Scofield, Chairman of the Courts and Correction Com- mittee recommended the following • County Judge --Salary Special Co. Judge—Salary Surrogate Court Clerk Senior Stenographer Office Expenses and Law Books $ 5,000 00 600 00 2,600 00 2,140 00 1,000.00 $11,340 00 CHILDREN'S COURT Judge—Salary $ 3,000 00 Clerk—Salary 1,300 00 Senior Typist 1,900 00 Office and Other Expenses 500 00 $ 6,700 00 SHERIFF Sheriff—Salary $ 4,500 00 Undersheriff—Salary 2,900 00 Matron & Deputy Sheriff 2,000 00 Assistant Matron 700.00 Bond Premium and Expenses 500.00 Mileage & Car Expenses 1,000.00 Miscellaneous Expenses 200.00 Equipment 1,150 00 Uniform and Repairs 400.00 $13,350.00 November 18, 1949 177 JAIL Five Deputies @ $2500 each $12,500.00 Physician 200.00 Jail Inmates (Food) 2,500 00 Elevator Inspection Contract 330.00 Onondaga Co. Penitentiary 1,800.00 Jail Supplies and Care of Inmates 500.00 Emergency Deputy Sheriff 200.00 Night Turnkey 1,500.00 Extra Help (Cook) 300.00 $19,830.00 Seconded by Mr. Baker Carried. RECOMMENDED APPROPRIATION FOR PHYSICALLY HANDICAPPED Mr Scofield, Chairman of the Public Welfare Committee, recommended the following: Physically Handicapped—Children $27,000.00 Adults 3,000.00 $30,000.00 Seconded by Mr. Baker. Carried. The Clerk read a letter from the Workmen's Compensation Board relative to Assessment under Sec. 15 of the Compensa- tion Law. Statements of the Board of County Canvassers was re- , ceived and filed On motion, adjourned to Monday, November 21st at 10 A.M. 178 November 21, 1949 THIRD DAY Monday, November 21, 1949 MORNING SESSION Roll call. All members present except Mr. Ozmun. Minutes of Second Day, November 18th, read and approved as typed. The annual report of the Commissioners of Election with the apportionment of Election Expenses by the county and the several political subdivisions thereof was received and referred to the Committee on Town Officers' Accounts. Town Budgets of Caroline and Enfield received and re- ferred to Finance Committee. Grand Jury lists of Caroline and Ithaca received and re- ferred to Committee on Courts and Correction. Bonded and Temporary Indebtedness of the Town of Caro- line received and filed. Resolution No. 156 Appropriation to Central Index Mr Scofield offered the following resolution and moved its adoption: Resolved, that there be and hereby is appropriated to the Central Index the sum of $100.00 for the year 1950 and that the County Treasurer be authorized to pay the said amount to Barbara Brock semi-annually. Seconded by Mr. Downey. Ayes -12. Noes -0. Carried. Resolution No. 157—County Highway Aid to Towns Mr Downey offered the following resolution and moved its adoption: November 21, 1949 179 Resolved, that there be and hereby is appropriated the sum of $27,000 to aid the towns in the improvement of dirt roads, said amount, or so much thereof as may be necessary, to be expended under the same provisions and conditions as pro- vided by the resolution of the Board adopted December 31, 1930, as amended November 13, 1933, and be it further Resolved, that there be allowed to each town the sum of $1500 per mile for two miles of improved road, and be it further Resolved, that any town not completing in any one year the two miles allotted to it as specified in the resolution as amend- ed, such town or towns may complete the same the following year and receive in addition to that year's allottment the amount withheld from the previous year. Seconded by Mr Loomis. Ayes -13 Noes -0 Carried RECOMMENDED APPROPRIATION FOR COUNTY HOME Mr Scofield, Chairman of the Public Welfare Committee, recommended the following be appropriated for the year 1950 : Welfare Home Manager Salary of Matron Other Salaries & Compensation Other Administrative Expenses $ 1,600.00 1,200.00 1,200.00 600.00 $ 4,600.00 COUNTY HOME BUILDINGS Salaries—Fireman New Furniture, Furnishings Fuel, Light and Power Renewals of Equipment Repairs and Alterations Other Building Expenses $ 400.00 200.00 3,600.00 800 00 1,000.00 500 00 $ 6,500.00 180 November 21, 1949 COUNTY HOME INMATES Salaries, Physician, Nurses, etc $ 3,600 00 Food, Clothing and supplies 5,200 00 $ 8,800.00 COUNTY HOME FARM Salaries of Farm employees Miscellaneous farm labor and exp Live Stock Fertilizer, feed, seed, gas & misc. Farm equipment and repair Repairs and alterations, Farm Buildings Seconded by Mr. Downey Carried $ 1,600.00 400 00 400 00 3,000 00 800 00 2,000.00 $ 8,200 00 Resolution No 158 Approprzataon for Salary and Ex- penses of Dog Warden Mr. Downey offered the following resolution and moved its adoption : Resolved, that the salary of the Dog Warden for the year 1950 be fixed at the sum of $2,400, and the County Treasurer is hereby authorized and directed to pay the same in monthly installments out of the dog license fund, and be it further Resolved, that the Dog Warden be allowed not exceeding $400.00 for his expenses in the year 1950, including telephone tolls, dog food, ammunition, and the occasional employment of an assistant or witness , all of such expenses to be paid out of the dog license fund upon verified bills duly audited by this board. Seconded by Mr Shoemaker. Ayes -13 Noes -0 Carried. Mr Parker, Chairman of the Committee on Town Officers' Accounts submitted the following report of the committee relative to the report of the Commissioners of Election, per- taining to the election expenses for the year 1949: November 21, 1949 181 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 1949. We recommend that the apportionment of Election Ex- penses for the current year, as made by the Election Com- missioners be accepted and adopted by the board, and that the several sums charged to the county, city and towns be assessed against, levied upon and collected from the taxable property of Tompkins County and the several towns and city therein as follows : County of Tompkins City of Ithaca Town of Caroline Town of Danby Town of Dryden Town of Enfield Town of Groton Town of Ithaca Town of Lansing Town of Newfield Town of Ulysses Total for County Total for City Total for Towns Dated November 21, 1949 $ 4,960 20 1,924 46 313 83 209 22 627 66 209 22 418.68 418 44 418 44 209 22 313.83 $10,023 20 $ 4,960 20 1,924.46 3,138 54 $10,023 20 JOHN E. PARKER,Chairman ROY SHOEMAKER Committee Resolution No 159 Apportionment of Election Expenses Mr Parker offered the following resolution and moved its adoption : 182 November 21, 1949 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 1949, 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 -13. Noes -O. 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, 1948 to October 31, 1949, as $9,268 70. The distnbution of said expense is as follows : Compensation Paid $4,109.05 Towns County Total Cases over from previous years $318.67 $2,055 61 $2,374 28 during year 39 33 1,695.44 1,734 77 Medical Costs $3,060 15 Cases over from previous years Hospital $ 10.00 $ 615 35 $ 625.35 Doctors 62 50 453 50 516.00 Cases reported during year Hospital $ 19 00 $ 907 80 $ 926.80 Doctors 113.00 879 00 992.00 Miscellaneous Costs of Cases $2,014.00 Cases over from previous year $ $2,014.00 $2,014.00 during year November 21, 1949 183 Administrative Costs $ 85.50 State Assessments for Administration of Workmen's Com- pensation Insurance: Office Supplies and Postage $65 50 Section 25-a 20.00 The total number of cases reported in the year from Novem- ber 1, 1948 thru October 31, 1949 were 120, payments being made on 97 and the number of cases holding over from pre- vious years were 42 The committee has been advised by the county attorney that the law now permits the creation of a reserve fund in a total amount not exceeding twice the largest sum expended in any previous fiscal year, with a limitation on the amount of reserve that can be raised in any year to 15% of the total amount. Since the amount expended during the past year was $9,268 70, the committee recommends the creation of a re- serve fund in the amount of $18,500, and the raising of 15% of that amount in the next tax levy Respectfully submitted November 21, 1949 FOREST J PAYNE, Chairman LANGFORD F. BAKER EDWARD WALPOLE Committee Resolution No. 160 Compensation Insurance Chargebacks Mr. Payne offered the following resolution and moved its adoption . Whereas, the Workmen's Compensation Insurance Commit- tee has reported that the amount of compensation paid and expenses incurred in administering the plan for the County of Tompkins and participating municipalities for the year from November 1, 1948 to October 31, 1949 was $9,268.70 ; and has recommended the creation of a reserve fund in the amount of $18,500 and the raising of 15% thereof, or $2,775.00 for 184 November 21, 1949 the reserve fund in the next tax levy, which amount added to the amounts paid out during the past year makes a total of $12,043 70, and Whereas, pursuant to subdivision 3a of Section 50 of the Workmen's Compensation Law, the compensation paid, ex- penses incurred and the amount to be raised for the reserve fund are required to be apportioned to each of the participat- ing municipalities in the proportion that its equalized valua- tion bears to the aggregate valuation of all the participating municipal corporations, and such amounts have been appor- tioned as follows : Participating Municipal Corporations County of Tompkins Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses Dryden Village Freeville Village Rate— 00011854186 Valuation) $ 70,873,416 1,026,510 1,186,145 4,420,184 769,536 3,955,873 9,849,354 3,365,649 1,401,169 3,600,751 797,818 352,302 Apportionments $ 8,401 47 121 68 140 61 523 98 91 22 468 94 1,167 56 398 97 166 10 426 84 94 57 41 76 $101,598,707 $12,043 70 Now Therefore Be It Resolved, that the sum of $8,401 47 set forth in the schedule above as apportioned to the County of Tompkins shall be included in the general budget and levied against the County of Tompkins, together with other taxes levied in connection with the general budget, and be it further Resolved, that in addition thereto, the amounts so appor- tioned to each participating town in the foregoing schedule shall be included in the next tax levy against the taxable prop- erty of said towns respectively, and be it further Resolved, that the Clerk of this Board shall transmit to the clerk of each participating village a statement of the amount November 21, 1949 185 apportioned thereto as shown in the said schedule, with the request that the same be paid to the County Treasurer, and the County Treasurer is hereby directed to place such sums when collected to the credit of the Workmen's Compensation Insurance Fund Seconded by Mr Loomis. Ayes—Messrs Stone, Snow, Loomis, Downey, Walpole, Gor- don, Scofield, Payne, Parker, Baker, Shoemaker and Vail -12 Noes—Mr Stevenson Carried Dr Ralph Low, Coroner, appeared before the board and submitted his 1949 annual report which was received and filed Resolution No. 161 Resolution of Respect—Lee H. Daniels Mr. Shoemaker offered the following resolution and moved its adoption: Resolved, that the members of this Board hereby record with sincere regret the untimely passing of Lee H Darnels, a highly respected citizen, mayor -elect of the City of Ithaca, and a former valued member of this Board, Be It Further Resolved, that this resolution be spread upon the minutes of this Board and a copy thereof be sent to the family of the deceased Seconded by Mr. Gordon Carried. • Mr Newman, County Attorney, submitted his annual re- port for 1949 together with a resume of the 1949 legislation affecting counties and towns Said report received and filed. On motion adjourned to 1.30 P.M. 186 November 21, 1949 AFTERNOON SESSION Roll call All members present except Messrs Parker, Wal- pole, Ozmun and Vail. Resolution No 162 Appropriation for Expenses of High- way Superintendent Mr Downey offered the following resolution and moved its adoption • Resolved, that there be and hereby is appropriated the sums hereinafter set forth for the items specified for the Highway Department in the year 1950: Traveling Expenses Office Expenses Seconded by Mr. Scofield Ayes -13 Noes -0 Carried $1,400 00 200.00 Mr. Mason, of the Agriculture and Markets Department, appeared before the Board and explained the new proposed law as it relates to town and county Dog Wardens Mr. Shoemaker, Chairman of the Buildings and Grounds Committee, submitted an offer for the installation of acoustics for the Supervisors' room Resolution No. 163 Transfer of Hospital Funds Mr Stevenson offered the following resolution and moved its adoption : Resolved, that the Board of Managers of the Tompkins County Memorial Hospital be and they hereby are authorized to make transfers from budget items having unexpended bal- ances to other budget items in which the funds are insuffi- cient to meet necessary expenses, this authority to apply only to the budget for the year 1949 Seconded by Mr. Downey. Carried. November 21, 1949 187 Resolution No 164 Appropriation for Committee on Bo- vine Tuberculosis and Animal Health Mr. Loomis offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated the sum of $3800 or so much thereof as may be necessary for the eradication or control of bovine tuberculosis, bangs disease or other infectious or communicable diseases affecting domestic animals and fowls in the year 1950 and the County Treasurer is hereby authorized and directed to pay moneys so appro- priated upon the written order of the Committee on Bovine Tuberculosis and Animal Health signed by the representa- tive of the board on said committee provided however that all bills for expenses incurred other than salaries shall be audit- ed by the board. Seconded by Mr. Baker. Ayes -10 Noes—O. Carried. On motion, adjourned to 10 :00 A M. Wednesday, Novem- ber 23rd. 188 November 23, 1949 FOURTH DAY Wednesday, November 23, 1949 MORNING SESSION Roll call All members present except Messrs Loomis, Oz- mun, Stevenson Minutes of Third Day, November 21st approved as typed. James Rice, Charles Dykes, John Shannon, John C Burns, D A Stobbs, Helen Dates and Frank Saturn, members of the Board of Managers of the Tompkins County Memorial Hospital together with Mrs Irene Oliver and Thelma Finch, appeared before the board and explained the increase in their proposed 1950 budget together with a chart showing the com- parison of expenses to other hospitals On motion adjourned to 1 :30 P M AFTERNOON SESSION Roll call All members present except Messrs. Loomis, Oz- mun ,Parker, Stevenson and Vail Grand Jury lists from the towns of Dryden and Enfield received and referred to the Committee on Courts and Cor- rection. Bonded and Temporary Indebtedness of the towns of Danby, Enfield and Lansing received and filed Special Districts of the Town of Ithaca received and re- ferred to the Committee on Finance Estimated•Budgets for 1950 from the County Attorney and County Treasurer received and referred to Committee on County Officers' Accounts. November 23, 1949 189 Resolution No. 165 Appropriation for Soldiers Burial Mr Walpole offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated the sum of $1,000 for burials, And Be It Further Resolved, that the amounts to be paid by the County for the interment of the body of any honorably discharged soldier, sailor, marine, nurse or other members of the armed forces of the United States, either male or female, who has served in the military or naval service of the United States, or any branch thereof, or the body of any minor child or either parent, or of the wife or widow of any- soldier, sailor or marine who shall die such widow, if such person shall hereafter die in Tompkins County without leaving sufficient means to defray his or her funeral expenses, shall be as follows : In cases where federal grant is available, the sum of $75 00 In all other cases, an amount not exceeding $200.00 Seconded by Mr Shoemaker. Ayes -9 Noes -0 Carried. Resolution No. 166 Appropriation for County Laboratory Mr Gordon 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 1950 the sum of $53,490 00 as follows : Director $15,000.00 Senior Technician 3,000 00 2 Senior Technicians @ $2700 ea. 5,400 00 Senior Technician 2,400 00 Junior Technician 2,300 00 2 Junior Technicians @ $2000 ea 4,000 00 Senior Account Clerk 2,400 00 190 November 23, 1949 Typist 1,560.00 Night Technicians -2 @ $240 ea. 480 00 Valuation and Miscellaneous 2,500.00 $39,040.00 Supplies and Miscellaneous : Rent, Hospital 3,000.00 Board, two night technicians 1,000 00 Noon meals ( 5 lab personnel) 700.00 Laundry (Tech. uniforms) 400 00 Chemicals and reagents 700 00 Stamped envelopes and postage 700 00 Printing and stationery 900 00 Animals, feed and bedding 200.00 Glass and equipment replacement 1,700.00 Glass and equipment new 1,600.00 Media, Serum, antigens, etc 1,800 00 Telephone 150.00 Books and Journals 150 00 Misc. supplies and expenditures 500.00 Parcel Post and Express 150.00 Car and travel expense 150 00 Insurance 650 00 $14,450 00 $53,490 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 Walpole Ayes -9 Noes -0 Carried Resolution No 167 Appropriation for Cornell Library Mr Baker offered the following i esolution and moved its adoption • Resolved, that there be and hereby is appropriated to the Cornell Library Association the sum of $3000 00, and that the County Treasurer be directed to pay said amount of $3000 November 23, 1949 191 to the Treasurer of said Association in quarterly payments on the first days of January, April, July and October 1950. Seconded by Mr Shoemaker Ayes -9 Noes -0 Ca/ ried Resolution No 168—Appropriation for Town Libraries Mr Bake/ offered the following resolution and moved its adoption • Resolved, that there be and hereby is appropriated the sum of $300 to each of following libraries of Newfield, Trumans- burg, Dryden and Groton for the year 1950, and that the Coun- ty Treasurer be authorized and directed to pay the sum of Three Hundred Dollars ($300) to each of the following during the month of January, to wit • The Newfield Library Association, Newfield, N Y The Ulysses Philomathic Library, Trumansburg, N Y The Southworth Library, Dryden, N Y. The Goodyear Memorial Library, Groton, N Y AND WHEREAS, the Freeville Community Library has been organized, but is not yet registered with the Board of Regents; Be It Further Resolved, that there be and hereby is appro- priated the sum of $300 00 to the Freeville Community Library for the year 1950 to be paid if and when said library is regis- tered with the Board of Regents, and the County Treasurer is hereby authorized and directed to pay the said sum of $300 00 to the Freeville Community Library upon receipt of certifica- 1 tion that the said library is registered with the Board of Re - 1 gents i Seconded by Mr Gordon Ayes -9 Noes -0 Carried Moved by Mr Gordon, that the County Attorney be author- 192 November 23, 1949 ized to attend a meeting relative to revision of the County Law as it pertains to the budget on Monday, November 28th in Albany. Seconded by Mr Downey Carried RECOMMENDED APPROPRIATION FOR RURAL TRAVELING LIBRARY Mr Baker offered the following recommendation for the year 1950: Resolved, that there be and hereby is appropriated for sup- port and maintenance of the Tompkins County Traveling Library System in the year 1950, the sum of Five Thousand Seven Hundred and Seventy-five Dollars Seconded by Mr Shoemaker Carried. On motion adjourned to 10 00 A M Monday, November 28th, 1949 November 28, 1949 193 " FIFTH DAY Monday, November 28, 1949 MORNING SESSION Roll call. All members present except Messrs. Vail and Ozmun. Minutes of Fourth Day, November 23rd, read and approved as typed. Dr. Wm. C. Spring, County Health Commissioner, Dr. Norman S Moore and Eugenia Van Cleef, members of the County Board of Health appeared and submitted the 1949 re- port and estimated budget for 1950 of that department. Dr. R D. Champlin of the Regional office at Syracuse also ap- peared with the group The Estimated Budget for 1950 re- ferred to Health Coordination Committee Amos Strong and Merrill Curry submitted the 1949 report of the Soil Conser vation District and submitted a request for $500 for the year 1950 Referred to Finance Committee Grand Jury list of the Town of Lansing received and re- ferred to the Committee on Courts and Correction. Bonded Indebtedness of the Town of Ulysses received and filed On motion, adjourned to 1.30 P.M. AFTERNOON SESSION Roll call. All members present except Messrs Parker, Vail and Ozmun. The Clerk read a letter from the Secretary of the Pomona Grange requesting that a report of the Health Coordination 194 November 28, 1949 Committee relative to the Hospital be sent to the Secretaries of all Pomona Granges. Said matter referred to Health Coor- dination Committee A communication from the Coroner regarding placing of stop signs near crossroads was read by the Clerk and referred to the Highway Committee Resolution No 169—To Print Town Statements Mr. Baker 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 Downey. Carried Resolution No 170—County Treasurer To Pay Balances Mr Snow 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 Gordon. Carried Resolution No 171—Printing Bonded and Temporary In- debtedness. Mr. Walpole offered the following resolution and moved its adoption: WHEREAS, when filed with the Clerk of the Board a state- ment of the Bonded and Temporary Indebtedness of the county and city and the several towns and villages together with school districts, it is ordered, that the same be printed in the proceedings of the Board. Seconded by Mr Shoemaker Carried November 28, 1949 195 Resolution No. 172—Correction of Errors. Mr Scofield 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. Walpole Carried. The Republican Members of the Board of Supervisors pur- suant to Sec. 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 1950. The Democrat Member of the Board of Supervisors pur- suant to Sec. 20 of the County Law presented his designation of the Tompkins County Rural News as the official organ to publish concurrent resolutions and all legal notices required to be published by the County for the year 1950. Resolution No. 173—Printing of Tax Rates Mr. Snow 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. Shoemaker Carried. Resolution No. 174—Date for Signing Tax Warrants Mr Snow 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 embrac- ing a portion of the forest preserve, on or before December 15, in each year, or such date as may be designated by a resolu- 196 November 28, 1949 Hon 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 following May, where the same is annexed after the 15th day of December, and WHEREAS, it is impossible for 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 23, 1949, as the date on which shall be annexed to the tax roll, the above warrant as specified in said Section 59 of the Tax Law, as amended, commanding the collector of each tax district to whom the same is directed to collect from the several persons named in said tax roll, the several sums mentioned in the last column thereof, opposite their respective names, on or before the first day of May, 1950, and commanding said collector to pay over on or before the first day of May 1950, if he or she be a collector of a city, or a division thereof, all moneys so col- lected by him appearing on said roll, to the Treasurer of the County or if he or she be the collector of a town, to the Super- visor thereof and to the County Treasurer, as provided by Law Seconded by Mr. Shoemaker Carried. Mr. Downey placed in nomination the names of Carl Vail and Forest Payne as members of the Board of Directors of the Tompkins County Soil Conservation District for a term of one year from January 1, 1950. 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 Payne as representatives on the Soil Conservation Committee. Mr Downey placed in nomination the name of Merrill Curry to succeed himself as a member of the Board of Directors of the Tompkins County Soil Conservation District for a term of three years beginning January 1, 1950. 1 November 28, 1949 197 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. Mr. Gordon nominated Dr J N. Frost to succeed himself as a member of the Board of Managers of the Tompkins County Laboratory for a term of five years beginning Janu- ary 1, 1950. There being no further nominations, the Chairman declared nominations closed and called for a vote; the result being unanimous, the Chairman declared Dr. J. N. Frost as a mem- ber of the Board of Managers of the Tompkins County Lab- oratory for a term of five years. Mr. Scofield placed in nomination the name of Helen Dates to succeed herself as a member of the Board of Managers of the Tompkins County Memorial Hospital for a term of five years beginning January 1, 1950. Mr Baker placed in nomination the name of Horace Brig- ham as a member of the Board of Managers of the Tompkins County Memorial Hospital for a term of five years beginning January 1, 1950 Mr. Shoemaker moved nominations be closed. The Chairman appointed Messrs Payne and Shoemaker as tellers. The whole number of votes cast were 11, the result being : Helen Dates -8 Horace Brigham -3 The Chairman declared Helen Dates a member of the Tomp- kins County Memorial Hospital Board of Managers for a term of five years beginning January 1, 1950. 198 November 28, 1949 RECOMMENDED APPROPRIATION FOR GENERAL WELFARE Mr. Scofield recommended the following for the year 1950: Hospitalization and Burials Foster Homes and Institutions Office expense, supplies, equipment Travel Expense Home Relief Aid to the Blind Aid to the Blind—Burials Aid to Dependent Children Old Age Assistance Old Age Burials $ 18,000.0& 78,000.00 4,000.00 3,500 00 125,000 00 9,000.00 400.00 150,000.00 340,000 00 10,000.00 737,900 00 Seconded by Mr. Looms Carried. Resolution No 175 Regulation of Welfare Disbursements Mr. Scofield offered the following resolution and moved its adoption : Whereas, this Board of Supervisors believes that the cost of welfare has reached a point beyond the endurance of the tax payers to meet and a closer scrutiny of allowances be made. Therefore Be It Resolved, that the Welfare department be instructed to regulate the disbursements of welfare grants so as to keep the total within the budget and, Be It Further Resolved, that this Board assumes the re- sponsibility of this policy. Seconded by Mr. Downey. Carried. Mr. Baker read letters and reported on the Fire Training School, such matter to be taken into consideration at a later date. November 28, 1949 199 RECOMMENDED APPROPRIATION FOR ARMISTICE DAY Mr. Stevenson offered the following recommendation for the year 1950. Pursuant to Section 12, Subdivision 49-f of the County Law, that there be and hereby is appropriated the sum of $250.00 for the purpose of defraying the expenses of the proper ob- servance of Armistice Day, to be paid out as directed in Reso- lution No. 116, passed October 10, 1949. Seconded by Mr. Downey. Carried. Mr. Scofield placed in nomination the name of Albert Genung as a member of the Board of Managers of the Tomp- kins County Memorial Hospital for a term of five years be- ginning January 1, 1950. There being no other nominations, Mr. Baker moved that the Clerk cast one ballot for Albert Genung as a member of the Board of Managers of the Tompkins County Memorial Hospital. The Clerk cast one ballot, and the Chairman declared Al- bert Genung, Freeville, N. Y. as a member of the Board of Managers of the Tompkins County Memorial Hospital for a term of five years beginning January 1, 1950. On motion adjourned to Wednesday, November 30th at 10:00 a.m , the balance of the afternoon taken up with com- mittee work. I 1 200 November 30, 1949 SIXTH DAY Wednesday, November 30, 1949 MORNING SESSION Roll call. All members present except Mr. Ozmun. The Clerk read a letter from the County Employees Asso- ciation regarding the Additional Emergency Compensation for the coming year. Said matter referred to the Civil Service and Salaries Committee. Grand Jury lists from First and Second Ward, City of Ith- aca, received and referred to the Committee on Courts and Correction. Wm. B. Wilkinson appeared in behalf of the Masonic Body relative to rental of rooms to the County Board of Health re- garding another three year contract. Resolution No. 176 Proposed Salary Range Mr. Downey offered the following resolution and moved its adoption: Resolved, that the proposed salary range for 1950 be ap- proved in accordance with the following schedule : PROPOSED SALARY RANGE -1949 INCREMENTS Title Mut Max Inc 1st 2nd 3rd 4th 5th Clerk . $ 1500 1800 60 1560 1620 1680 1740 1800 Senior Clerk _ 1900 2200 60 1960 2020 2080 2140 2200 Typist _ 1500 1800 60 1560 1620 1680 1740 1800 Senior Typist 1900 2200 60 1960 2020 2080 2140 2200 Stenographer 1500 1800 60 1560 1620 1680 1740 1800 Senior Stenographer 1900 2200 60 1960 2020 2080 2140 2200 Telephone Operator 1500 1800 60 1560 1620 1680 1740 1800 Senior Account Clerk _ 2100 2400 60 2160 2220 2280 2340 2400 Bookkeeper 2300 2600 60 2360 2420 2480 2540 2600 Surrogate Court Clerk 2300 2600 60 2360 2420 2480 2540 2600 Children's Court Clerk 1000 1300 60 1060 1120 1180 1240 1300 Clerk, Board of Supervisors 2300 2600 60 2360 2420 2480 2540 2600 Deputy Clerk, Board of Supervisors 1900 2200 60 1960 2020 2080 2140 2200 Deputy County Clerk _ 2300 2600 60 2360 2420 2480 2540 2600 Case Worker __ - 2200 2500 60 2260 2320 2380 2440 2500 Senior Case Worker - 2400 2700 60 2460 2520 2580 2640 2700 Case Supervisor B 2800 3100 60 2860 2920 2980 3040 3100 Medical Worker _ 2400 2700 60 2460 2520 2580 2640 2700 Probation Officer 1400 1700 60 1460 1520 1580 1640 1700 Veterans' Service Officer - 2700 3000 60 2760 2820 2880 2940 3000 Welfare Home Manager 1300 1600 60 1360 1420 1480 1540 1600 Matron 900 1200 60 960 1020 1080 1140 1200 County Librarian 3200 3500 60 3260 3320 3380 3440 3500 Sealer of Weights & Measures 1500 1800 60 1560 1620 1680 1740 1800 Dog Warden _ __ 2100 2400 60 2160 2220 2280 2340 2400 6861 'OE aagwanoN O A PROPOSED SALARY RANGE (Cont.) INCREMENTS Title Min Max Inc 1st 2nd 3rd 4th 5th County Highway Superintendent 3900 4400 100 4000 4100 4200 4300 4400 Assistant Steam Boiler Fireman 1700 2000 60 1760 1820 1880 1940 2000 Steam Boiler Fireman 1800 2100 60 1860 1920 1980 2040 2100 Building Superintendent 2300 2600 60 2360 2420 2480 2540 2600 Cleaner 16,00 1900 60 1660 1720 1780 1840 1900 Accounting Supervisor—Grade B 200 2500 60 2260 2320 2380 2440 2500 Director Veterans' Service Agency 3400 Flat County Health Commissioner _ 8500 Flat Dental Hygienist 2500 Flat Office Manager 2100 2400 60 2160 2220 2280 2340 2400 Director of Public Health Nursing 3700 4200 100 3800 3900 4000 4100 4200 Public Health Nurse 2400 2700 60 2460 2520 2580 2640 2700 Sanitary Inspector 2200 2500 60 2260 2320 2380 2440 2500 Sanitary Veterinarian 3700 4200 100 3800 3900 4000 4100 4200 Senior Public Health Engineer 5000 5500 100 5100 5200 5300 5400 5500 Director—County Laboratory 15000 Flat lunior Technicians 2000 2300 60 2060 2120 2180 2240 2300 Senior Technicians 2400 2700 60 24-60 2520 2580 2640 2700 Laboratory Helper 1700 2000 60 1760 1820 1880 1940 2000 Night Technician (Students) 240 Maintenance N 0 N 'oc Jac}wanoN November 30, 1949 203 Seconded by Mr. Stevenson. Carried. RECOMMENDED ADDITIONAL PROPOSED SALARY RANGE Mr. Downey recommended that the proposed salary range for 1950 be approved in accordance with the following sche- dule: County Judge and Surrogate $5,000.00 Judge of Children's Court 3,000.00 Special County Judge and Surrogate 600 00 County Clerk 3,600.00 County Attorney 4,500.00 County Treasurer 3,600 00 District Attorney 2,600 00 Commissioner of Welfare 3,600.00 Coroner 900.00 Commissioners of Election 1,300 00 Sheriff 4,500.00 Deputies 2,500.00 Undersheriff 2,900.00 Emergency Deputy Sheriff 200 00 Night Turnkey 1,500.00 Matron, filing, bookwork, supv kitchen and deputy sheriff 2,000 00 Assistant Matron 700 00 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 sher- iff in the performance of his duties be turned over to the county Seconded by Mr Shoemaker Carried. Resolution, No 177 Abolition of Office of Caretaker—West Hill Property Mr Shoemaker offered the following resolution and moved its adoption: Resolved, that the position of Caretaker—West Hill Prop- erty be and the same hereby is abolished as of December 31, 204 November 30, 1949 1949, and that the said position be and the same hereby is re- moved from the classified list of salaried positions for 1950. Seconded by Mr. Gordon. Carried. Resolution No. 178 Appropriation for Welfare Department Salaries Mr. Downey offered the following resolution and moved its adoption: Resolved, that the salaries of the Welfare Department for the year 1950 be approved in accordance with the following schedule • CHILD WELFARE - 1 Case Supervisor 1 Semor.Case Worker 2 Case Workers - 1 @ $2,320 1 @ $2,260 PUBLIC ASSISTANCE - 1 Case Supervisor 2 Senior Case Workers - 1 @ $2,640 (Asst Case Supr.) 1 @ $2,640 7 Case Workers - 1 @ $2,440 1 @ $2,260 3 @ $2,320 2 @ $2,260 1 Case Worker (Temporary) if needed @ $1,000.00 $3,040.00 2,520 00 2,320 00 2,260 00 3,100.00 2,640 00 2,640.00 2,440.00 2,260.00 6,960 00 4,520.00 1,000 00 MEDICAL - 1 Medical Worker 2,700 00 1 I November 30, 1949 205 STENOGRAPHIC - 2 Senior Stenographers - 1 @ $2,140 1 @ $2,020 5 Stenographers - 3 @ $1,800 1 @ $1,740 1 @ $1,680 2 Typists - 1 @ $1,620 1 @ $1,560 ACCOUNTING— Resource Clerk 2 Senior Account Clerks - 1 @ $2,220 1@$2,160 2,140.00 2,020.00 5,400 00 1,740 00 1,680 00 1,620 00 1,560 00 2,100 00 2,220.00 2,160 00 Seconded by Mr Scofield. Carried. Resolution No 179 Additional Emergency Compensation Mr. Downey offered the following resolution and moved its adoption: Resolved, that in addition to the salaries specified in the salary schedule approved by this Board, there shall be paid to each county officer and employee holding a position or office set forth in said schedule, with the exceptions hereinafter noted, for their services in 1950, additional emergency com- pensation in the amount of $200 This provision shall not ap- ply to the members of the Board of Supervisors, the sheriff, the district attorney, the welfare home manager, the matron at the county home, or to any of the employees of the Tomp- kins County Memorial Hospital , nor shall it apply to any officer or employee who is included in the next paragraph of this resolution. A person who holds two positions or offices mentioned in said salary schedule shall receive such addi- tional emergency compensation for only one position or of- fice, And Be It Further Resolved, that there shall be paid to the special county judge, coroner, assistant matron, and to all 206 November 30, 1949 part-time employees of the county whose basic salary is at least $500.00, in addition to their normal basic compensation, for their services in 1950, addition emergency compensation in the amount of $100 This provision shall not apply to any employee who is paid on an hourly basis, or to any of the employees of the Tompkins County Memorial Hospital, or to the Deputy Health Commissioner. Seconded by Mr. Shoemaker. Carried. Resolution No. 180 Additional Appropriation for Supreme Court Mr Payne offered the following resolution and moved its adoption : Resolved, that there be and hereby is appropriated for Supreme Court expenses during the balance of the year 1949 the additional sum of $250; And Be It Further Resolved, that the County Treasurer be authorized and directed to transfer the said sum of $250 00 from the Contingent Fund to the Supreme Court account (Code Item 105-A) . Seconded by Mr. Shoemaker. Carried Resolution No. 181 Increasing Fees for Searching and Cer- tifying Titles Mr Vail offered the following resolution and moved its adoption : Whereas, it is provided in and by Chapter 298 of the Laws of 1909 that the County Clerk shall charge for searching and certifying the title to and encumbrances upon real property "for each year for which the search is made, for each name and each kind of conveyance or lien, a fee of not more than four cents nor less than two cents, to be fixed by the Board of Supervisors at any annual session thereof ;" Resolved, upon recommendation of the Legislative Commit- tee that from and after the first day of January, 1950, the County Clerk shall charge a fee of four cents for each year for November 30, 1949 207 which the search is made, for each name and each kind of conveyance or lien Seconded by Mr. Baker. Carried. RECOMMENDED APPROPRIATION FOR INSURANCE PREMIUMS Mr. Vail recommended the following for the year 1950: That there be and hereby is appropriated the sum of Eigh- teen Hundred Dollars ($1800) to cover fire insurance pre- miums for the year 1950. Seconded by Mr. Shoemaker. Carried. Resolution No. 182 Additional Emergency Compensation for Dog Warden Mr. Downey offered the following resolution and moved its adoption: Resolved, that the County Treasurer be and he hereby is authorized and directed to pay the additional emergency com- pensation to which the Dog Warden is entitled, from the dog license monies Seconded by Mr. Shoemaker Carried Resolution No 183 Additional Appropriation for Home Relief Mr. Scofield offered the following resolution and moved its adoption: Resolved, that the County Treasurer be hereby authorized to transfer from the Contingent Fund the sum of $14,000 to the item for Home Relief. Seconded by Mr. Walpole. Carried. Resolution No.184 Appropriation for Soil Conservation Mr. Vail offered the following resolution and moved its ad- option: 208 November 30, 1949 Reaolved, that there be and hereby is appropriated for the year 1950 the sum of $400.00 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 Shoemaker. Ayes -12 Noes -0 Carried Mr Baker placed in nomination the names of E Craig Donnan and W 0 Smiley to succeed themselves for a three year term beginning January 1, 1950, as members of the Rural Traveling Library Committee There being no other nominations, Mr Downey moved nominations be closed and the Clerk cast one ballot for the aforesaid representatives The Chairman declared Messrs W 0 Smiley and E Craig Donnan representatives on the Rural Traveling Library Com- mittee for a term of three years beginning January 1, 1950 Resolution No 185 Adoption of Health District Budget Mr Stevenson offered the following resolution and moved its adoption Resolved, that the following budget for the Tompkins Coun- ty Health District totalling $109,815, be and the same hereby is approved and adopted for the year 1950 Personal Services— County Health Commissioner $ 8,500 00 Deputy Health Commissioner 750 00 Fees for V.D. 1,000.00 Fees for Ch H. Conferences 4,000 00 Director Public Health Nurses 3,900.00 4 Public Health Nurses @ $2700 each 10,800.00 6 Public Health Nurses @ $2520 each 15,120.00 I November 30, 1949 209 2 Public Health Nurses @ $2460 each 4,920.00 Senior Stenographer—Typist 1,960.00 3 Stenographer -Typist @ $1800 ea 5,400.00 2 Stenographer -Typist @ $1560_ ea. 3,120.00 Stenographer -Typist Fees (part time) 1,000.00 Senior Public Health Engineer 5,300.00 Sanitary Veterinarian 4,200 00 Sanitary Inspectors - 1 @ $2500 2,500.00 1 @ $2320 2,320.00 1 @ $2200 2,200.00 Dental Hygienist 2,500.00 Administrative Assistant 3,700.00 Health Educator -9 mos. @ $3500 2,625.00 $85,815.00 Maintenance and Operation— Travel $ 9,000.00 Rent 5,000.00 Equipment 4,000.00 All Other 6,000.00 $24,000.00 Total Budget $109,815.00 And Be It Further Resolved, that the County Treasurer be authorized and directed to pay to the County Health District the said sum of $109,815.00 upon warrants of the Board of Health after audit by said board, except that salaries within the budgeted amount and certified by the County Health Com- missioner shall be paid in the same manner as other salaries are paid. Seconded by Mr Downey. Ayes—Messrs. Stone, Snow, Loomis, Downey, Stevenson, Walpole, Gordon, Scofield, Payne, Parker, Baker, and Vail - 12. Noes—Mr. Shoemaker -1. Carried. On motion, adjourned to 1 :30 p.m. 210 November 30, 1949 AFTERNOON SESSION Roll call. All members present except Mr Ozmun Messrs. Samuel Woodside, Larry Gaurnier, Edward Se- bring, and Samuel Rhode, representatives of the Youth Bureau, appeared before the Board and withdrew their pre- vious request for an appropriation for the Fourth of July celebration for the coming year. RECOMMENDED APPROPRIATION FOR HIGHWAY DEPARTMENT Mr. Downey recommended that there be raised by taxation $20,000 for Bridges $20,000 for County Road Fund a total of $40,000 to be included in the Highway Budget for the year 1950 Seconded by Mr. Stevenson. Carried Resolution No. 186 Appropriations for Fire Protection Mr. Baker offered the following resolution and moved its adoption : Resolved, pursuant to subdivision 62 of Sec. 12 of the County Law, that there be and hereby is appropriated the sum of $100 for the maintenane of the Tompkins County Fire Train- ing School for volunteer firemen ; And Be It Further Resolved, pursuant to Sec 209-j of the General Municipal Law that there be and hereby is appropri- ated the sum of $100 for the maintenance of a mutual aid plan for fire protection ; And Be It Further Resolved, that County Treasurer be and he hereby is authorized and directed to pay out the , sums hereinabove appropriated, or so much thereof as may be necessary, upon verified bills duly audited by this Board Seconded by Mr. Shoemaker Carried Ayes -13. Noes -0. Carried. November 30, 1949 211 Resolution No. 187 Appropriation for Farm and Home Bureau and 4-H Club Association Mr. Baker offered the following resolution and moved its adoption: Resolved, that there be and hereby is appropriated to the Tompkins County Farm and Home Bureau and 4-H Club As- sociation for the support and maintenance in 1950 of Agricultural work Home Economics work 4-H Club work $ 5,250.00 3,720 00 7,180.00 $16,150.00 And Be It Fla ther 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 January, April, July and October, 1950. Seconded by Mr. Loomis. Ayes -13 Noes -0. Carried. Resolution No. 188 Amendment of Resolution No. 160 Mr. Payne offered the following resolution and moved its adoption: Resolved, that Resolution No 160 be and hereby is amend- ed to read as follows: Whereas, the Workmen's Compensation Insurance Commit- tee has reported that the amount of compensation paid and expenses incurred in administering the plan for the County ,of Tompkins and participating municipalities for the year from November 1, 1948 to October 31, 1949 was $9,268.70, and the committee estimates that the sum of $10,000 will be required during the year 1950 for payment of compensation and the expense of administering said plan, and the commit- tee has further recommended that the sum of $2775 be raised to be placed in 'a reserve fund. 212 November 30, 1949 And Whereas, the said amounts have been apportioned to the several participating municipalities in the proportion that their equalized valuation bears to the aggregate valuation of all the participating municipal corporations as follows : i -D ab �0 c 0 ,-I Gi 2 C21 t T G4) O O NH d O O Ori W O C1-1 at P41:4 5:14 County of Tompkins $ $ 8,911 61 $ 8,911 61 Caroline 93 65 129 07 222.72 Danby 108.21 149.15 257 36 Dryden 403.25 555 79 959 04 Enfield 70.20 96.76 166.96 Groton 360 89 497.41 858.30 Ithaca 898.54 1,238 46 2,137 00 Lansing 307 04 423 19 730 23 Newfield 127 83 176.18 304 01 Ulysses 328 49 452.76 781 25 Dryden Village 72.78 100.32 173.10 Freeville Village 32 14 44 30 76 44 $2,803.02 $12,775 00 $15,578 02 Rate -1949 Expenses— 000091228523 Rate -1950 Expenses— 000125739789 Resolved, that the sum of $8,911.61 being the amount chargeable to the county as shown in the foregoing schedule be included in the general budget of the county and be levied against the County of Tompkins, Resolved, that the total amounts so apportioned to each of, the participating towns in the foregoing schedule shall be in- cluded in the next tax levy against the taxable property of said towns respectively. Be It Further Resolved, that the Clerk of this Board shall transmit to the Clerk of each participating village a state- ment of the total amounts apportioned thereto as shown in November 30, 1949 213 the said schedule with the request that the same be paid to the County Treasurer. Seconded by Mr. Loomis. Carned Resolution No. 189 Appropriation for Hospital Budget Mr. Scofield offered the following resolution and moved its adoption : Resolved, that the amount of $25,000 be deducted from the original budget as recommended by the Hospital Administra- tor and that the hospital budget for 1950 be approved at $817,388. The deductions to be made in the Board of Managers from items for salaries and supplies and expense. Seconded by Mr. Vail Ayes—Messrs. Stone, Loomis, Downey, Stevenson, Walpole, Scofield, Payne, and Vail -8 Noes—Messrs Gordon, Parker, and Shoemaker -3 Messrs. Snow and Baker absent. Carried. Resolution No 190 Uniform Vacation Period Mr Scofield offered the following resolution and moved its adoption: Resolved, that from and after January 1, 1950, the vaca- tion of all employees of Tompkins County be limited to two weeks per year; And Be It Further Resolved, that the Clerk shall transmit a certified copy of this resolution to the head of each depart- ment. Seconded by Mr. Shoemaker. Carried. Minutes of the meeting of November 28th approved as typed. On motion, adjourned to 10:00 A.M , Monday, December 5th. 214 December 5, 1949 SEVENTH DAY Monday, December 5, 1949 MORNING SESSION Roll call All members present except Mr. Ozmun. Grand Jury List of the Fifth Ward of the City of Ithaca re- ceived and referred to Committee on Courts and Correction. The nurses from the Tompkins County Memorial Hospi- tal appeared before the Board and presented a petition signed by 118 protesting Resolution No. 190 relative to vaca- tion period for county employees. Said petition referred to Health Coordination Committee. December 5, 1949 2,15 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 : APPROPRIATION FROM GENERAL FUND Contributions: State Tax—Court & Stenographers $ 6,712.17 Tax Expenses, Etc • Tax Notices Sales and Redemption Advertising Tax Extensions Tax Sale Foreclosure Expenses $ 175.00 1,300 00 700.00 200.00 $ 2,375.00 Legislative: Supervisors—Compensation $8,800 00 Expenses and Mileage 1,500.00 Board Expenses 600.00 Deputy Clerk—Salary 2,200.00 Clerk—Salary 2,600.00 Postage 75 00 Other Expenses 100.00 $ 15,875.00 Administrative Buildings • Court House—Supt. Bldgs —Salary $2,600 00 Fireman, Salary 2,100 00 Assistant Fireman 2000 00 Cleaners (3) @ $1900 5,700.00 Telephone Operator 1,800.00 Extra Telephone Operator 400.00 $ 14,600.00 Insurance Premiums $1,800.00 216 December 5, 1949 Old Court House—Repairs 300.00 Painting—County Buildings 1,500.00 Court House and Jail Repairs 1,500 00 Supplies and Miscellaneous Expenses —Co. Bldgs. 1,800.00 Extra help—County Bldgs. 700 00 Repairs on County Grounds 200.00 $ 7,800.00 Judicial County Judge—Salary $5,000 00 Special Co. Judge` Salary 600 00 Surrogate Court Clk. 2,600 00 Senior Stenographer 2,140 00 Expenses 1,000 00 $ 11,340.00 Children's Court: Judge—Salary $3,000.00 Clerk—Salary 1,300.00 Senior Typist 1,900.00 Office and Other Expenses 500 00 $ 6,700 00 Courts • Supreme County $7,500.00 3,000 00 $ 10,500.00 County Attorney: Salary $4,500 00 Stenographer (part time) 1,000 00 Postage and Miscellaneous Expenses 200 00 Traveling Expenses 150.00 $ 5,850.00 County Clerk: Salary $3,600 00 Deputy Clerk 2,600 00 Senior Typist (Search Clerk) 2,200.00 Senior Typist (Search Clerk) 2,200.00 Senior Typist (Asst Search Clerk) 2,200.00 December 5, 1949 217 Senior Typist (Recording Clerk) Senior Typist (Court Work— Recording Clerk) Senior Typist (Photostat Operator) Senior Typist ( Index and Records) Senior Typist (Asst. Photostat and Records) Senior Typist (Asst Motor Veh. Clk.) Senior Typist Senior Account Clerk (Motor Veh. Clerk) Typist, (Alphabetical Index) County Clerk—Postage, Bond pre- miums and other exp Motor Bureau—Postage, Bond pre- miums and miscellaneous Administratvie Officers • Commissioners of Election : Salary—(2) @ $1300 Expenses Election Expenses County Treasurer : Salary Bookkeeper (Deputy) Senior Account Clerk Senior Stenographer Postage, Stationery, Books, Forms, etc. Contingent Expenses Cornell Library Asssociation Regulative Officers: Sealer of Weights and Measures : Salary Expenses and Bond Premium 2,200 00 2,200 00 2,200 00 2,140.00 2,020 00 2,140.00 1,960.00 2,400.00 1,500 00 5,000 00 500.00 $ 37,060 00 $2,600 00 750 00 7,500.00 $ 10,850.00 $3,600.00 2,600.00 2,400 00 1,900.00 750.00 125 00 $ 11,375.00 $ 3,000.00 $1,800.00 800 00 $ 2,600 00 / 218 December 5, 1949 Corrective Officers: District Attorney—Salary Senior Stenog- rapher Traveling ex- penses Printing, sta- tionery, sup- plies and gen- eral office ex- penses $2,600 00 1,000.00 150.00 200.00 $ 3,950.00 Sheriff—Salary $4,500 00 Undersheriff—Salary 2,900.00 Matron, Filing, Bookwork, Supervise Kitchen, and Deputy Sheriff 2,000.00 Assistant Matron 700.00 Bond premium and expenses 500.00 Mileage and Car Expense 1,000 00 Miscellaneous Expenses 200.00 Equipment 1,150.00 Uniforms and repairs 400 00 $ Jail—Five Deputies @ $2500 ea. Physician Jail Inmates (Food) Elevator Inspection Contract Onondaga Co Penitentiary Jail Supplies and Care of In- mates Emergency Deputy Sheriff Night Turnkey Extra help (cook) $12,500 00 200.00 2,000.00 330 00 1,800 00 13,350.00 500.00 200.00 1,500.00 300 00 $ 19,330 00 Probation Officer—Salary $1,700 00 Mileage and office expense 250 00 $ 1,950 00 Coroner—Salary Expenses $ 900.00 125 00 $ 1,025.00 December 5, 1949 219 Contract Supplies: Light $2,500.00 Heat 4,000.00 Telephones 4,000.00 Water 350.00 $ 10,850.00 Reforestation $ 300.00 Veterans' Bureau: Service Officer—Salary $3,000.00 Stenographer (Secretary -Clerk) 1,800 00 Extra Help 1,500.00 Expenses 1,000 00 $ 7,300.00 County Director—Salary $3,400.00 Stenographer 1,740.00 Expenses 400 00 $ 5,540 00 Education: Farm Bureau Home Bureau Four H Club Educational Notices $5,250 00 3,720.00 7,180.00 30 00 $ 16,180 00 Rural Traveling Library: Senior Typist (Asst. Librarian) $2,200.00 Extra Help 1,400.00 Secretary for Committee 50 00 Books, magazines and repairs on books 2,000 00 Supphes 100 00 Postage 25.00 $ 5,775.00 Employees' Retirement System $ 93,000 00 Debt Service. Court House & Jail Bonds— Principal Interest $16,000.00 15,100.00 $ 31,100.00 220 December 5, 1949 Miscellaneous Workmen's Compensation: Mutual Plan for Self-Insurance— County Share to be raised in ad- vance by tax $ 8,911 61 $ 8,911.61 Share of other participating muni- cipalities raised in advance by tax 3,863.39 Total Amount to be raised for 1950 Expense $12,775.00 NOTE • This total amount of $12,775.00 is to be kept in a separate Workmen's Compensation Ac- count for the benefit of all par- ticipating municipalities Miscellaneous • Court Library $ 200 00 Justices and Constable Fees 200.00 County Publications 1,500.00 County Officers' Association 150.00 Libraries in towns of Dryden, Gro- ton, Newfield and Ulysses 1,500 00 Civil Service Expenses 100.00 County Historian Expenses 250.00 Additional Emergency Compensation 11,000.00 Soil Conservation 400 00 Care of West Hill Property 1,500 00 Repair of Books (Co Clerk) 1,000 00 Institutional Care (Criminal Proce- dure) 2,000 00 Expenses of Forest Practice Board Members 50 00 Radio Communication System Con- tract 2,000.00 Indemnification for Damages Result- ing from Rabies 1,500.00 County Automobiles 2,500.00 Fire Protection 400 00 Hospital Planning 2,000.00 Armistice Day 250 00 $ 28,500.00 December 5, 1949 221 Contingent Fund $ 60,000.00 TOTAL APPROPRIATION $453,698 78 Less General Fund Credits: State of New York— Reimbursement—Co. Director— Veterans $ 2,770.00 Levy on Towns and City for— State Tax 6,712 17 Election Expenses 5,063 00 Levy on Towns and Villages for— Compensation Insurance 6,666.41 Other Credits— Fees of County Clerk 32,000 00 Fees of Surrogate's Clerk 500.00 Fees of County Treasurer and Trust Fund 1,500.00 Fees of Sheriff 2,000.00 Refund of Radio Communica- tion Contract from Highway 1,200.00 Credit on Gas Account 2,000.00 $ 60,411 58 Net Amount Required for General Fund Appropriation $393,287.20 222 December 5, 1949 APPROPRIATIONS FROM HEALTH FUND Public Health: County Laboratory— Director $15,000.00 Senior Technician 3,000.00 2 Senior Technicians @ $2700 ea 5,400 00 Senior Technician 2,400.00 Junior Technician 2,300.00 2 Junior Technicians @ $2000 ea. 4,000.00 Senior Account Clerk 2,400.00 Typist 1,560.00 Vacation and Miscellaneous 2,500.00 Night Technicians (Students) 2 @ $240 480 00 $39,040.00 Supplies and Misc. Expenses $14,450.00 $ 53,490.00 Blood Bank— Senior Laboratory Technician $ 2,460.00 Junior Laboratory Technician 2,000.00 New Equipment and Supplies 4,570 00 $ 9,030.00 County Health District— Personal Services: County Health Commissioner $ 8,500.00 Deputy Health Commissioner 750.00 Fees for Venereal Disease 1,000.00 Fees for Child Health Confer- ences 4,000.00 Director of Public Health Nursing 3,900 00 Staff Nurses : 4 @ $2700 $10,800 00 6 @ $2520 15,120.00 2 @ $2460 4,920.00 $30,840.00 $ 48,990.00 1 Senior Stenographer -Typist Stenographer-Typist- 3 tenographer-Typist- 3 @ $1800 $ 5,400.00 2 @ $1560 3,120 00 1 @ $1000 (Fees— part time) 1,000.00 1,960.00 9,520 00 December 5, 1949 223 Senior Public Health Engineer Sanitary Veterinarian Sanitary Inspectors - 1 @ $2500 $ 2,500.00 1 @ $2320 2,320.00 1 @ $2200 2,200 00 Dental Hygienist Administrative Assistant 5,300 00 4,200 00 7,020 00 2,500 00 3,700.00 Health Educator (9 months @ $3500) 2,625.00 $36,825 00 $ 36,825 00 $ 85,815 00 Maintenance and Operation Travel Expenses $ 9,000 00 Rent 5,000.00 Equipment 4,000 00 Other Maintenance and Operation 6,000 00 $24,000 00 $109,815 00 Bovine Tuberculosis and Animal Health Committee • Clerical work—Farm Bureau $ 200 00 Control of Bovine Tuberculosis 500.00 Control of Bangs Disease 3,000 00 Equipment 100 00 $ 3,800.00 Rabies Control $ 2,600.00 Tuberculosis: County Patients in TB Hospitals $ 22,000 00 Mental Diseases . Insane $ 100 00 224 December 5, 1949 Physically Handicapped: Adults Children $ 3,000.00 27,000 00 $ 30,000.00 Additional Emergency Compensation $ 8,000 00 County Hospital. Professional Care of Patients I. General Service Medical and Surgical Services Salaries $12,500 00 New Equipment 2,959 00 Supplies and Expenses 35,050 00 $ 50,509 00 Nursing Service Salaries 236,440 00 New Equipment 0.00 Supplies and Expenses 200 00 $236,640.00 School of Practical Nursing Salaries $ 5,168 00 New Equipment 0 00 Supplies and Expense 200.00 $ 5,368 00 Pharmacy Salaries $ 3,990 00 New Equipment 250 00 Supplies and Expense 35,000.00 $ 39,240 00 Central Supply Service Salaries $16,340 00 New Equipment 2,238 50 Supplies and Expense 700 00 $ 19,278 50 December 5, 1949 225 Medical Records Salaries $10,276.00 New Equipment 6,313.50 Supplies and Expense 2,500.00 Library 715.00 $ 19,804.50 II. Special Services Operating Rooms Salaries $25,000.00 New Equipment 2,887 00 Supplies and Expense 700.00 $ 28,587.00 Delivery Rooms and Nursery Salaries $ 0.00 New Equipment 16,895.00 Supplies and Expense 400.00 $ 17,295.00 X -Ray Department Salaries $29,781.00 New Equipment 5,504.00 Supplies and Expense 11,000 00 $ 46,285 00 Morgue New Equipment Physical Therapy Department New Equipment $ 0.00 $ 0.00 Ambulance Salaries $ 0.00 New Equipment 0.00 Supplies and Expense 1,200.00 $ 1,200.00 Emergency Department Salaries New Equipment $ 0.00 2,200.00 $ 2,200.00 226 December 5, 1949 III. Department of Nutrition Dietary Salaries $62,656.00 New Equipment 2,040.00 Supplies and Expense 77,304.00 $142,000.00 IV. Household and Property Housekeeping Salaries $35,809.00 New Equipment 5,447.00 Supplies and Expense 9,200.00 $50,456.00 Laundry Salaries $13,944.00 New Equipment 1,207.00 Supplies and Expense 3,000.00 $18,151.00 Plant Operation (Heat—Light—Gas—Power—Water) Salaries $10,818.00 New Equipment 1,200.00 Supplies and Expense 22,000 00 $34,018 00 Nurses Home Salaries $ 6,928.00 New Equipment 795 00 Supplies and Expense 1,500.00 $ 9,223.00 Maintenance and Repairs Salaries $18,684.00 New Equipment 9,035.00 Supplies and Expense 10,000.00 $37,719.00 December 5, 1949 227 V. Administration Salaries New Equipment Supplies and Expense Board of Managers Planning Committee (Exp.) TOTAL APPROPRIATION Less Health Fund Credits: State of New York— Reimbursements a/c Blood Bank Reimbursements a/c County Lab- oratory Reimbursement County Health District Reimbursements County Hospital Reimbursements Rabies Reimbursements a/c Physically Handicapped Children Estimated, Revenues—County Hospital Estimated Revenues—County Laboratory Fees Community Chest—Hospital Net Amount Required for Health Fund Appropriation I $47,614.00 0.00 11,400.00 400.00 $59,414.00 $ 817,388.00 $1,056,223.00 $ 4,500.00 14,000.00 80,000.00 140,000.00 1,000.00 14,000.00 535,000.00 25,000.00 5,000.00 $818,500.00 $237,723.00 228 December 5, 1949 APPROPRIATION FROM WELFARE FUND Commissioner of Welfare—Salary $ 3,600.00 Hospitalization (Including Burials, care in other counties, etc.) $ 18,000.00 Foster Homes and Institutions 78,000 00 Office Expense and Equipment 4,000 00 Travel Expense and Miscellaneous 3,500 00 Home Relief 125,000 00 Aid to the Blind 9,000.00 Aid to the Blind, burials 400 00 Aid to Dependent Children 150,000.00 Old Age Assistance 340,000 00 Old Age Burials 10,000.00 $737,900 00 Child Welfare Salaries— Case Supervisor $ 3,040 00 Senior Case Worker 2,520 00 2 Case Workers -4 @ $2320 1 @ $2260 4,580 00 Public Assistance Salaries— Case Supervisor 3,100 00 Assistant Case Supervisor 2,880 00 Senior Case Worker 2,640 00 3 Case Workers @ $2320 $6,960 00 1 @ $2440 2,440.00 3 @ $2260 6,780.00 16,180.00 Temporary 760.00 Medical Worker 2,700.00 Resource Clerk 2,100.00 Senior Account Clerks -1 @ $2220 1 @ $2160 4,380.00 Stenographers - 2 Senior -1 @ $2140 1 @ $2020 4,160 00 3 @ $1800 $5,400.00 1 @ $1740 1,740.00 1 @ $1680 1,680 00 8,820 00 December 5, 1949 229 Typist -1 @ $1620 1 @ $1560 3,180.00 $61,040.00 Additional Emergency Compensation: $ 5,700.00 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 600 00 $ 4,600 00 County Home Buildings: Salaries—Fireman $ 400 00 New Furniture, Furnishings, etc. 200.00 Fuel, Light and Power 3,600.00 Renewals of Equipment 800 00 Repairs, alterations, etc. 1,000 00 Other building expenses 500.00 $ 6,500.00 County Home Inmates: Salaries and Wage of Physician, Nurse and Attendants, etc Food, clothing and supplies $ 3,600.00 5,200.00 $ 8,800.00 County Home Farm: Salaries of Farm employees $ 1,600.00 Miscellaneous farm labor and expenses 400.00 Live Stock 400.00 Fertilizer, feed, seeds, gasoline, miscellaneous 3,000.00 Farm Equipment and Repairs 800.00 Repairs and alterations—farm bldgs. 2,000 00 $ 8,200.00 Dependents of Soldiers and Sailors: Central Index: TOTAL APPROPRIATION $ 1,000.00 $ 100.00 $837,440.00 230 December 5, 1949 Less Welfare Credits: From State— On Aid to Dependent Children $115,000.00 Reimbursement on Welfare Administration 50,000.00 Blind 6,500.00 Reimbursements from other coun- ties and political subdivisions 5,000.00 Reimbursements— From Children's Court 2,000.00 From Home Relief 90,000.00 From State & Federal—Old Age 260,000 00 From Clients—Old Age 5,000.00 Estimated Revenues— County Home 4,000.00 $537,500.00 Net Amount Required for Welfare Approprzation $299,940 00 December 5, 1949 231 APPROPRIATION FROM HIGHWAY FUND Superintendent of Highways: Salary $ 4,400.00 Traveling Expenses 1,400.00 Other Expenses 200.00 Additional Emergency Com- pensation 200.00 $ 6,200.00 County Road Fund: $20,000.00 Bridge Fund: $20,000.00 County System of Roads: Construction under Sec. 111 $28,110.00 County aid, graveling town roads 27,000 00 $55,110.00 Net Amount Required for Highway Fund Appropriation $101,310.00 Your committee further reports that the foregoing appro- priations will be necessary to meet the expenditures of the county government for the next fiscal year, in payment of : 1. Court and Stenographers' Tax, pursuant to Sec. 313 of the Judiciary Law, as amended. 2. Salaries of Officers and employees heretofore authorized by this Board. 3. Claims audited and allowed by this Board. 4 Claims to be audited at monthly sessions of this Board ; claims to be audited by the Commissioner of Public Wel- fare, Board of Health and Board of Managers of the Tomp- kins County Memorial Hospital, duly authorized certifi- cates and other expenses to be paid prior to the next ensu- ing tax levy. 5 Amounts to become due on contracts. 6. County Indebtedness and Interest thereon. 7. Amounts to be raised in advance for Workmen's Com- pensation Insurance from other Participating Municipali- I ties. Dated, December 5, 1949 HARVEY STEVENSON, Chairman CHARLES G. DOWNEY LAMONT SNOW HARRY N GORDON Committee On motion adjourned to 1 :30 P.M. 232 December 5, 1949 AFTERNOON SESSION Roll call. All members present except Mr. Ozmun. Minutes of meeting of the Sixth Day of Annual Session, November 30th, approved as typed. Resolution No. 191—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 ap- 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, health, welfare 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 $ 6,712.17 For County—General Tax 393,287 20 Health Tax 237,723 00 Welfare 299,940 00 Highway Tax 101,310.00 $1,038,972 37 Seconded by Mr Downey Ayes—Messrs Stone, Snow, Loomis, Downey, Stevenson, Walpole, Scofield, Payne, Parker, Baker, and Vail -11 Noes—Messrs Gordon and Shoemaker -2. Carried. Mr. Snow, Chairman of the Equalization Committee pre- sented the following report of that committee, relative to the apportionment of taxes for the year 1949, which was laid on the table one day under the rule December 5, 1949 233 REPORT OF COMMITTEE ON APPORTIONMENT OF TAXES FOR THE YEAR 1949 To the Board of Supervisors of Tompkins County, N Y Your Committee on Equalization, etc , whose duty it is to apportion the vai ious 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, Health and Welfare Purposes and County Tax for Highway Purposes, as follows • Tow ns Equalized Value for GENERAL, HEALTH, WELFARE and HIGHWAY PURPOSES Total State Tax County Tax for GEN- ERAL, HEALTH, and WELFARE PURPOSES County Tax for HIGHWAY Purposes Total State and County Tax Caroline $ 1,026,432 $ 97 41 $ 13,510 06 $ 1,470 22 $ 15,077 69 Danby 1,186,055 112 55 15,611 05 1,698 86 17,422 46 Dryden 4,419,851 419 44 58,174 80 6,330 83 64,925 07 Enfield 769,477 73 03 10,127 98 1,102 17 11,303 18 Groton 3,955,575 375 38 52,063 92 5,665 82 58,105 12 Ithaca, City 41,295,125 3,918 89 543,533 15 59,149 62 606,601 66 Ithaca, Town 9,848,610 934 63 129,629 01 14,106 79 144,670 43 Lansing 3,226,607 306 20 42,469 13 4,621 67 47,397 00 Newfield 1,401,063 132 96 18,441 02 2,006 83 20,580 81 Ulysses 3,600,479 341 68 47,390 08 5,157 19 52,888 95 Totals $70,729,274 $6,712 17 $930,950 20 $101,310 00 $1,038,972 37 General, County Rate Health County Rate Welfare County Rate 5 5604586 3 361027 4 2406769 13 16216252 Rate for State Tax $ 009489946 per $1000 Rate for County, General Health and Welfare Tax - $13 16216252 per $1000 Rate for County Highway Tax $1 432363 per $1000 Dated, Dec 5, 1949. LAMONT C SNOW, Chairman LANGFORD F BAKER CHARLES G. DOWNEY CARL W VAIL LePINE STONE HARRY N. GORDON Committee 234 December 5, 1949 Moved by Mr Scofield, that the report be taken from the table. Seconded by Mr. Baker. Unanimous consent being given said report was taken from the table. Resolution No 192—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 for general, welfare and health purposes, and county highway tax for the year 1949, 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 Downey Ayes -12 Noes -0 Carried Resolution No 193—Rights of Way—Perry City Road Mr. Downey offered the following resolution and moved its adoption • WHEREAS, the Highway Committee has negotiated agree- ments for the purchase of lands which were required for the reconstruction of the Perry City Road, being County Road No 142, in accordance with the maps prepared by the District Engineer, at a cost of $100 per acre, as hereinafter specified; Resolved, that the County Treasurer be and he hereby is authorized and directed to pay from the appropriation for rights of way the amounts herein specified to the persons named below, upon receipt of properly executed warranty deeds of the parcels so required, approved by the County At- torney as follows: Property Owner December 5, 1949 235 Map No. Amount Fred Smith & Minnie Smith 1 $ 58.20 C. Owen Carman & Mabel E. Carman 2, 5, and 14 121.80 Raymond E. Batty 3 44 60 Estate of Elihu S. Conover & Anna M. Conover 4 49 30 Helen G. Wager 6 114.50 Wilbur V. Briggs & Evelyn Briggs 7 55.60 William Murray & Martha Murray 8 103.80 John W. Wilcox & Dale F. Wilcox 9 36.20 Howard Laughlin 10 29 70 J. Warren Chase 11 27.70 Karl H Fernow & Lucy K. Fernow 12 91.40 Anna B. Clynes & Mary C. Clynes 13 63.40 Seconded by Mr. Loomis. Ayes -12 Noes -0. Carried. Resolution No. 194—State Reimbursement for Retirement Contribution. Mr. Stevenson offered the following resolution and moved its adoption : WHEREAS, the County of Tompkins has contributed in 1948 and 1949 and will contribute in 1950 substantial sums to the New York State Employees Retirement System for the benefit of persons employed in the Tompkins County Memorial Hos- pital, the Tompkins County Laboratory, the Blood Bank and in the County Health Department; AND WHEREAS, this Board considers the amounts so paid as part of the annual expense of maintenance of the said hos- pital, laboratory, blood bank and health department; Resolved, that the State Department of Health be and it hereby is requested to allow and provide for reimbursement to the County of Tompkins in the amount of 50% of all such monies so contributed to the State Retirement System. Seconded by Mr Shoemaker. Carried Mr. Loomis placed in nommaion the names of Harry Morse, 1 236 December 5, 1949 Edward Marshall and Herbert Whittaker as members of the Committee on Bovine Tuberculosis and Bangs Disease for the year 1950. 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 Marshall and Herbert Whittaker as members of the Commit- tee on Bovine Tuberculosis and Animal Health for the year 1950. Mr Stevenson, Chairman of the Finance Committee re- ported relative to budgets for the several towns and city of the county : Your Committee on Finance reports that the following tabu- lated statements show the appropriations that will be neces- sary to meet the expenditure of the several towns in the county and the City of Ithaca, for the ensuing fiscal year, as set forth in the following budgets : December 5, 1949 237 TOWN OF CAROLINE To be Paid the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Election Expenses Balance in account with County Treasurer to credit of town 1,500.00 $ 97.41 13,510.06 1,470 22 222.72 313 83 $ 15,614.24 To be Paid the Supervisor • General Fund Highway—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Public Welfare Town Health $ 14,114.24 $ 0 00 3,300.00 500 00 3,650 00 2,350 00 0.00 0 00 $ 9,800.00 Total $ 23,914 24 RETURNED SCHOOL TAXES 1948 1,660 81 1949 3,034 90 $ 4,695 71 TAXES FOR SPECIAL DISTRICT— Brooktondale Lighting Slaterville Springs Lighting Caroline Fire Protection District Brooktondale Fire TOTAL BUDGET I TAX RATES— General and Highway $ 525 00 578 93 742 14 4,145 00 $ 5,991 07 $34,601.02 .02236 TAX RATES FOR SPECIAL DISTRICTS : Brooktondale Lighting .00292 Slaterville Springs Lighting .00376 Caroline Fire Protection District .00168 Brooktondale Fire .00689 238 December 5, 1949 TOWN OF DANBY To be Paid to the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Election Expenses To be Paid the Supervisor: General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Public Welfare Town Health $2,161.00 4,000.00 0.00 9,438 00 5,000.00 0.00 37.00 $ 112.55 15,611.05 1,698.86 257 36 209.22 $17,889.04 $20,636.00 Total $38,525.04 1948 1220.11 RETURNED SCHOOL TAXES 1949 2165.66 $ 3,385.77 TAX FOR SPECIAL DISTRICT— Danby Fire District $ 4,200.00 TOTAL BUDGET $46,110.81 TAX RATES— General and Highway .03096 TAX RATE FOR SPECIAL DISTRICT— Danby Fire District .00340 .03436 December 5, 1949 239 TOWN OF DRYDEN To be Paid the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Election Expenses To be Paid the Supervisor : General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Public Welfare Town Health Fire Protection District Total $ 0.00 11,000 00 1,500.00 10,000 00 11,950 00 0.00 60 00 1,000.00 RETURNED SCHOOL TAXES 1948 2330 37 1949 TAX FOR SPECIAL DISTRICTS— Etna Lighting McLean Lighting Varna Lighting TOTAL BUDGET t 1 $ 419 44 58,174 80 6,330.83 959.04 627 66 $66,511 77 $35,510 00 $102,021.77 6348.95 $ 8,679.32 $500 94 45.88 314.90 $ 861.72 $111,562.81 240 December 5, 1949 TAX RATES— Inside {General and Corporation Highway .01950 General and Highway 01950 Primary Highway - Outside Registrar of Vital Corporation Statistics and Fire Protection 00350 Total .02300 TAX RATES FOR SPECIAL DISTRICTS— Etna Lighting .00330 McLean Lighting .00310 Varna Lighting .00200 December 5, 1949 241 TOWN OF ENFIELD To be Paid the County Treasurer: State Tax County Tax County Highway Tax Compensation Insurance Due County Election Expenses To be Paid the Supervisor: General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Public Welfare Town Health $ 73.03 10,127.98 1,102.17 166.96 16.64 209.22 $11,696.00 $ 0.00 2,000.00 0.00 4,860.00 1,400.00 0.00 0.00 $ 8,260.00 Total $19,956.00 RETURNED SCHOOL TAXES 1948 897.27 1949 1445:31 $ 2,342.58 TAXES FOR SPECIAL DISTRICT— Fire Protection District $ 802.65 TOTAL BUDGET # TAX RATES— General and Highway TAX RATE FOR SPECIAL DISTRICT— Fire Protection District $23,101.23 .02500 .00100 242 December 5, 1949 TOWN OF GROTON To be Paid the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Election Expenses To be Paid the Supervisor : General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Town Health Public Welfare Total RETURNED SCHOOL TAXES 1948 1949 TAX FOR SPECIAL DISTRICT— McLean Lighting Peruville Lighting Outside Fire District TOTAL BUDGET TAX RATES— Inside Corporation Outside Corporation { { General and Highway General and Highway $ 2,075.00 11,545 00 1,100.00 7,740.00 5,500.00 307.90 0.00 1268.15 2794.32 TAXES FOR SPECIAL DISTRICTS— McLean Lighting Peruville Lighting Outside Fire District $ 375 38 52,063.92 5,665.82 858.30 418.68 $59,382.10 $28,267.90 $87,650.00 $ 4,062.47 $ 755.07 395.72 1,835.43 i$ 2,986.22 $94,698.69 .01830 02480 .00506 .00455 .00100 ! December 5, 1949 243 TOWN OF ITHACA To be Paid the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Election Expenses To be Paid the Supervisor: General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Fire Protection—Outside Village Town Health—Outside Village Credit Highway Item III $ 934.63 129,629.01 14,106.79 2,137.00 418.44 $147,225.87 $ 0.00 16,800.00 500.00 13,000.00 6,050.00 6,000 00 50.00 $42,400.00 10,000 00 $32,400.00 Total RETURNED SCHOOL TAXES 1948 2099 02 1949 6604.36 TAX FOR SPECIAL DISTRICTS— Cayuga Heights Water District $ East Ithaca Water District Forest Home Water District Forest Home Lighting District Glenside Water District ' Glenside Lighting District Hydrants Renwick Heights Water District Ext. Renwick Heights Water District Renwick Heights Lighting Distnct South Hill Water District Spencer Road Water District Ext. Spencer Road Water District Willow Point Lake Road Water Dist. $179,625.87 $ 8,703.38 384 66 " 222.05 379.70 ✓ 40$.41 ✓ 0.00' 150.23 v 800.00 ✓ 173 61 81.15 ✓ 288.16 ✓ 284.63 174.81 268.20 ' 125.33 v $ 3,740.94 TOTAL BUDGET $192,070.19 244 December 5, 1949 TAX RATES— Inside J General and Corporation t Highway Outside J General and Corporation j Highway TAX RATES FOR SPECIAL DISTRICTS .01510 01840 – Cayuga Heights Water District .00020 East Ithaca Water .003+50 Forest Home Water District .001,00 Forest Home Lighting District .00110 Glenside Lighting I .00162 Renwick Heights Water District .00030 Renwick Heights Water District Ext. .00380 Renwick Heights Lighting District .00110 South Hill Water District .00350 Spencer Road Water District Ext. .01250 Spencer Road Water District .00100 Willow Point -Lake Road Water District .00d86 6 1 December 5, 1949 245 TOWN OF LANSING To be Paid the County Treasurer: State Tax County Tax County Highway Tax Compensation Insurance Due County Election Expenses $ 306.20 42,469.13 4,621.67 730.23 412.20 418.44 $48,957.87 Payment to County Treasurer to Reduce Taxes 13,810.00 To be Paid the Supervisor : General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Public Welfare Town Health $35,147.87 $ 0.00 15,000.00 0 00 16,500.00 5,400.00 0.00 0.00 $ 36,900.00 Total $ 72,047.87 RETURNED SCHOOL TAXES 1948 $ 1,404.61 1949 4,192.63 $ 5,597.24 TAX FOR SPECIAL DISTRICTS— Ludlowville Lighting McKinney Water Fire District TOTAL BUDGET 1 TAX RATES - 1 General and Highway .02150 TAX RATES FOR SPECIAL DISTRICTS— Ludlowville Lighting .0040184 McKinney Water .0018065 Fire District .00100 $ 349.93 148.64 3,368 68 $ 3,867.25 $ 81,512.36 246 December 5, 1949 TOWN OF NEWFIELD To be Paid the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Election Expense Balance in account with County Treasurer to credit of town 600.00 $ 132.96 18,441 02 2,006 83 304 01 209.22 $ 21,094 04 To be Paid the Supervisor : General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Public Welfare Town Health $ 20,494.04 $ 0.00 9,000.00 300 00 3,900 00 4,900.00 0.00 0.00 $ 18,100 00 Total $ 38,594.04 RETURNED SCHOOL TAXES 1948 $ 469.86 1949 2,067.24 $ 2,537.10 TAX FOR SPECIAL DISTRICT— Newfield Lighting $ 843 51 TOTAL BUDGET $ 41,974.65 TAX RATES— General and Highway .02630 TAX RATE FOR SPECIAL DISTRICT— Newfield Lighting .00280 December 5, 1949 247 TOWN OF ULYSSES To be Paid the County Treasurer : State Tax County Tax County Highway Tax Compensation Insurance Election Expenses To be Paid the Supervisor : General Fund Highways—Item I Bridges—Item II Machinery—Item III Miscellaneous and Snow—Item IV Town Health Public Welfare Fire Protection District Total $ 341.68 47,390.08 5,157.19 781.25 313.83 $ 53,984 03 $ 0.00 7,000.00 1,000.00 10,000.00 7,000.00 305.00 0.00 2,000.00 $ 27,305.00 $ 81,289 03 RETURNED SCHOOL TAXES 1948 $ 1,837.37 1949 7,238.80 9,076.17 TOTAL BUDGET TAX RATES— Inside Corporation ' Outside Corporation { General and Highway 01906 General and Highway .01906 Primary Highway, Health & Fire .00384 .02290 $ 90,365.20 248 December 5, 1949 CITY OF ITHACA To be Paid the County Treasurer : State Tax County Tax County Highway Tax ' Due County Election Expenses $ 3,918.89 543,533.15 59,149.62 1,207.87 1,924.46 TOTAL BUDGET $609,733 99 RETURNED SCHOOL TAXES 1948 $ 3,387.95 1949 16,092.73 $ 19,480.68 (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 and Highway .01534 All of which was respectfully submitted. Dated, December 5, 1949. HARVEY STEVENSON. Chairman CHARLES G. DOWNEY LAMONT C. SNOW HARRY N. GORDON Committee Resolution No. 194-A—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, in accordance with the foregoing report and recommen- dation 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. Downey. Ayes -13. Noes -0. Carried. On motion, adjourned 1 December 12, 1949 MONTHLY MEETING Monday, December 12, 1949 Roll call. All members present except Mr. Walpole. 249 The Clerk read a letter -from the Ithaca Journal acknowledg- ing the designation of their paper as the official newspaper for 1950 A communication from the H. M. Biggs Memorial Hospital notifying the county of six admissions during the month of November, was received and filed. A letter from C. H. Anderson expressing his appreciation of the service extended by the County Health Department to his family was received and filed. Sheriff's Fees in the amount of $251 08 was received during the month of November The Clerk read a letter from the Election Commissioners Association asking the cooperation of the county in approving the attendance of the Commissioners of Election at their meetings. A letter from Mrs. Lee Daniels thanking the Board for their thoughtfulness as expressed by Resolution of Respect passed by the Board on November 21, 1949, was read and filed. The proposed contract for Board of Prisoners at the On- ondaga County Penitentiary was received and referred to the committee on Courts and Correction. The Clerk read a resolution passed by the Washington County Board of Supervisors regarding "Budget Officer" as it appears under the new proposed county law. Said resolution referred to Finance and Legislative Committees. Mr. Gordon placed in nomination the names of Carl Vail 250 December 12, 1949 (Supervisor Member) and Dr Willard Short as members of the County Board of Health. There being no further nominations, the Chairman declared nominations closed and called for a vote, the result being unanimous the Chairman declared Carl Vail a member of the County Board of Health for a term of two years commencing January 1, 1950 and Dr. Willard Short to succeed himself as a member of the County Board of Health for a term of six years commencing January 1, 1950 and expiring December 31, 1956 Resolution No. 195 Pu? chase of Highway Machinery Mr Downey offered the following resolution and moved its adoption: Resolved, that the County Superintendent be and he hereby is authorized to purchase a 9 -foot Highway Spreader with Clutch Assembly at a cost not exceeding $1200. Seconded by Mr. Scofield. Carried Resolution No. 196 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 1950 the sum of $150,000 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. Loomis Carried. Resolution No. 197 Attendance of Deputy County Superin- tendent at Highway Meeting Mr Downey offered the following resolution and moved its adoption: Resolved, that the Deputy County Superintendent, John Miller, be and he hereby is authorized to attend the meeting December 12, 1949 251 of the Association of County Superintendents to be held at Albany, January 25, 26 and 27th, 1950. Seconded by Mr. Shoemaker. Carried Mr. Scofield, Chairman of the Committee on Courts and Cor- rection, submitted the following report relative to the list of Grand Jurors for Tompkins County, for the year 1950 , viz : To the Board! of Supervisors Tompkins County, N. Y. Your Committee on Courts and Correction to which was referred the list of names of persons selected by the repre- sentatives of the towns of the county and the wards of the city, as qualified persons to serve as such Grand Jurors, and recommended that such list of names be selected and filed with the Clerk of this Board, with the occupation and post office addresses of those therein named, be adopted as a true Grand Jury List of Tompkins County for the year 1950. Dated, December 12, 1949. C. H. SCOFIELD E. J. LOOMIS JOHN E. PARKER Committee Resolution No. 198—Grand Jury 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 a true Grand Jury List of Tompkins County for the year 1950. Seconded by Mr. Shoemaker. Carried. Resolution No. 199—Transfer from Contingent Fund. Mr. Stevenson offered the following resolution and moved its adoption: 252 December 12, 1949 Resolved, that the County Treasurer be and he hereby is authorized and directed to transfer from the Contingent Fund the sum of $2,673.21 to be apportioned to the following budget items the sums stated respectively after each of such items : 100-B Sales & Redemption Adv. 100-D Tax Sale Foreclosure 108-C Election Expenses 111-B County Sealer—Expenses & Mileage 117-D Water Bill 124-A Compensation Insurance 128-H Radio Communication System 208-A Physically Handicapped Children Seconded by Mr. Parker. Carried. $ 42.46 1.14 1,363.44 19.43 17.21 200.00 25.82 1,003.71 $2,673.21 Resolution No. 200—Audit of Certain Bills Out of Budget Appropriations. Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the following bills be approved and audited by this Board and the County Treasurer is authorized and directed to pay the same from the budget appropriation items : Morton J. Hollister—Laborer, West Hill -127-A $138 00 Alice Marie Naas, Rural Tray. Library -123-B 38 00 Seconded by Mr. Baker. Carried. Resolution No. 201—Collection of Postage on License Plates. Mr. Shoemaker offered the following resolution and moved its adoption : Resolved, that the County Clerk be instructed to collect postage and express in advance on license plates if mailed out of the office. Seconded by Mr. Gordon. Carried. i i I December 12, 1949 253 Resolution No 202—Approval of By -Laws of Tompkins County Fire Advisory Board. Mr. Baker offered the following resolution and moved its adoption : WHEREAS, the proposed by-laws of the Tompkins County Fire Advisory Board, as set forth below, have been submitted to this Board for approval, Resolved, that the said by-laws are hereby approved and adopted. Seconded by Mr. Parker. Carried. BY-LAWS TOMPKINS COUNTY FIRE ADVISORY BOARD Article I—Name This organization shall be known as the "TOMPKINS COUNTY FIRE ADVISORY BOARD". Article II—Purpose and Duties The purpose of this Board shall be to develop, promote and administer, in cooperation with the Bureau of Fire Mobiliza- tion and Control, New York State Division of Safety, a plan for the mobilization and control of fire department personnel and equipment in the county in order to provide maximum fire protection to the communities of the county. The Board shall perform such specific duties as are from time to time assigned to it by the Bureau of Fire or by the Board of Super- visors of Tompkins County and such other duties as are neces- sary or proper in accomplishing the general purposes of the Board Article III—Members The membership of the Board shall consist of the following who shall serve for terms of one year. two members of the Board of Supervisors to be designated by the Chairman of such Board, the Chief of the Ithaca Fire Department and four addi- / 254 December 12, 1949 tional members of the Ithaca. Department to be designated by the Board of Fire Commissioners of the City of Ithaca; one representative of each other duly organized fire department in the county, such member to be designated by the Chief of each such department under such regulations as may be adopted by such departments (the Chiefs of such departments may be designated hereunder) Alternate members may also be designated by the same officer or body herein authorized to designate members, but such alternate shall vote only in the event of the absence of the member for which he is alternate. Each member and alternate shall serve until his successor has been duly designated. Designations of members shall be filed with the secretary not later than the second Monday in Janu- ary of each year. The Board may also elect to membership not more than two members -at -large, the term of such members shall terminate at the annual meeting next succeeding their election The membership as constituted at the organization meeting on December 29, 1948, shall serve until the designations are made for 1950. Article IV—Vacancies Vacancies occurring in the membership of the Board shall be filled by designation in the same manner as above provided. Article V—Meetings—Notices—Quorum The annual meeting shall be held in Central Fire Headquar- ters, Ithaca, N. Y., on the fourth Monday in January of each year. Special meeting shall be held whenever called by the Chairman, meetings shall also be called upon the written re- quest of not less than four members The Secretary shall give at least five days prior written notice by mail of all meetings. Notices shall state in general the purpose of the meeting, but any proper business may be transacted, whether or not speci- fically mentioned in such notice. A quorum shall consist of a majority of the entire membership of the Board. Article VI—Officers The following officers shall be elected at the annual meeting each year: Chairman, Vice -Chairman and Secretary, who shall December 12, 1949 255 perform the duties usual to such offices. The Chairman and Vice Chairman shall be elected from the membership of the Board The Board shall also appoint a County Co-ordinator and such District Co-ordinators as it may deem desirable, and shall nominate to the Bureau of Fire a County Training In- structor, such officers shall have the duties from time to time designated by the Bureau of Fire or by the Board The Secre- tary shall file a roster of members and officers with the Clerk of the Board of Supervisors not later than ten days after each annual meeting ' Article VII—Effective Date These by-laws shall be effective when adopted by the Board and approved by the Board of Supervisors They may be amended by the two-thirds vote of those present at any meet- ing of the Board provided the notice of such meeting shall have included a general description of the proposed amendment , such amendment shall be effective when approved by the Board of Supervisors Resolution No 203—Establishment of File Protection Com- mittee Mr. Baker offered the following resolution and moved its adoption : Resolved, that Rule X of the Rules of this Board be amended by adding to the list of standing committees a committee on "Fire Protection" , Be It Further Resolved, that the said committee shall consist of three members, and its function and duties shall be as fol- lows. The said committee shall consider and report to the Board all matters relative to fire protection, including any recommendations from the Tompkins County Fire Ad- visory Board, pertaining to the fire training school and the county mutual aid system of fire protection The commit- tee shall also audit all bills for fire protection, for the fiie training school, and for the county mutual aid system Seconded by Mr. Loomis 256 December 12, 1949 Moved by Mr. Baker that under the rules, said resolution be laid on the table until the next meeting. The Clerk read offers for the printing of the 1950 Proceed- ings: Norton Printing Company— $3 per page for 10 point type $5 per page for 8 point and tabular composition Cayuga Press— $3 75 per page for 10 point type $5 75 per page for 8 point and tabular composition Moved by Mr. Vail that the offer of the Norton Printing Company for printing 1000 copies of the 1950 proceeding at the above offer be accepted. Seconded by Mr. Shoemaker Carried Resolution No. 204—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 sub- mitted by the Board of Supervisors of Onondaga County be approved by this Board and that the Chairman be authorized and directed to execute the same for, and on behalf of Tomp- kins County. Seconded by Mr. Baker. Carried. Resolution No. 205—County Treasurer Authorized To Pay County Health Bill Mr Sevenson offered the following resolution and moved its adoption : Resolved, that the County Treasurer be authorized to pay from the Health Budget of 1949 Bill No. 396 amounting to $68 45. Seconded by Mr Gordon. Carried. December 12, 1949 257 Mr. Stevenson, Chairman of the Committee on Tax Sales, 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 Tax Sales, 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 collection there- of, 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 there- to: 1948 1949 Total Caroline $1,552.06 $2,836.18 $4,388.24 Danby 1,079.82 2,062.79 3,142.61 Dryden 2,177.79 5,933.53 8,111.32 Enfield 838 55 1,350 72 2,189 27 Groton 1,187.46 2,670.64 3,858.10 Ithaca 1,961.73 5,972.74 7,934.47 Lansing 1,316.87 3,922.21 5,239.08 Newfield 439.23 1,894.81 2,334.04 Ulysses 1,717.16 6,768.83 8,485.99 City 3,166.24 15,038.52 18,204 76 Dated, December 12, 1949 HARVEY STEVENSON ROY SHOEMAKER C. H. SCOFIELD Committee Resolution No. 206—Returned School Taxes Mr. Stevenson offered the following resolution and moved its adoption: t 258 December 12, 1949 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 1949 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 here- tofore re -levied on town tax rolls and that said taxes be re- assessed and re -levied upon the lots and parcels so returned with 7% in addition thereto , and if imposed upon the lands of any incorporated company , then upon such company ; and when collected the same shall be returned to the County Treas- urer to reimburse the amount so advanced, with the expenses of collection Seconded by Mr Shoemaker Ayes -13. Noes -0. Carried. Mr. Charles Newman, County Attorney, reported relative to changes proposed in the county law as discussed at a recent meeting he attended in Albany Mr Stobbs, a member of the Board of Managers of the Hos- pital, extended an invitation to the members of this board, county attorney and supervisors -elect to attend a luncheon at the hospital at 12 :45 P M and make a tour of the hospital to inspect the new equipment and repairs acquired during the current year The Clerk announced the audit of the following bilis which are chargeable to the Dog Fund under provisions of the Agri- culture and Markets Law, Sec 123: Ralph Dellows and Wm Strong—Assessor's Bill D. B Bull—Assessor's Bill Harold Clough—Assessor's Bill Ralph Dellows and Wm. Strong—Assessor's Bill Ralph Dellows—Assessor 's Bill Wm Strong—Assessor's Bill Cayuga Motors, Repair Car—Dog Warden Frederick R McGraw, Expenses—Dog Warden Board of Supervisors, Gasoline—Dog Warden $ 7 56 4 32 4.68 9 24 5.10 5 70 39.10 2 84 8 40 . $86.94 December 12, 1949 259 The Clerk read the following Workmen's Compensation In- surance claims as they were audited : Edgar Thorsland—Chas. Kauppinen $ 40.00 R. S. Farrow, M D.—Raymond Holley 10 00 i John W. Hirshfeld, M.D —Glenn Merrill 4.50 t Tompkins Co. Memo. Hospital—Chas. Kauppmen 155.20 Tompkins Co. Memo. Hospital—Chas. Kauppinen 64 00 Leo P. Larkin, M.D —Chas. Kauppinen 10.00 Dr. John Hirshfeld—Violet Hendrix 3.50 Dr. Edward Warren—Lynn Vandermark 11.00 Chairman, Work Comp. Board—Assessment—Sec. 15 17.44 Dr R M Vose—George O'Neil 50.50 Dr Stanley Gutellius—Alvin Vann 6.00 Dr. D. B. Pritchard—Robert Bailey 8.00 Dr R. C. Farrow—Recha Schmal 20.00 $400 14 The Clerk read the following claims, as reported and recom- mended for audit by the several committees to which they had been referred : L-1296 Tompkins Co. Laboratory, Petty Cash— Co Lab 1297 Tompkins Co Memo. Hospital, Rent, etc.— Co. Lab. 1298 Tompkins Co. Memo. Hospital, Rent, etc — Co Lab 1299 Tompkins Co. Memo. Hospital, Supplies— Co. Lab 1300 New York Telephone Co , Services—Co. Lab. 1301 Will Corporation, Supplies—Co Lab. 1302 Will Corporation, Supplies—Co Lab 1303 Will Corporation, Supphes—Co Lab. 1304 Will Corporation, Supplies—Co. Lab. 1305 Will Corporation, Supplies—Co. Lab. 1306 Will Corporation, Supplies—Co. Lab. 1307 S. C Landauer, M.D., Supplies—Co. Lab. 1308 Lamotte Chemical Products Co , Supplies— Co. Lab. 1309 Warren E Collins, Inc , Supplies—Co Lab. 1310 Corning Glass Works, Supplies—Co. Lab. 1311 Sharp & Dohme, Inc., Supplies—Co. Lab. 1312 Difco Laboratories, Inc., Supplies—Co. Lab. 38.11 394 94 341.68 6.00 10 21 54 48 25.04 25.14 4.68 33 01 45.50 61.60 14.08 25 00 47.25 90.20 57.94 260 December 12, 1949 1313 Norton Printing Co., Supplies—Co. Lab. 94.00 1314 Fisher Scientific Co., Supplies—Co. Lab. 25 20 1315 Medical Gas Division of The Liquid Carbonic Corp., Supplies—Co. Lab. 14 28 1316 George E Reynolds, Supplies—Co. Lab. 43.50 1317 VanNatta Office Equip. Co., Supplies— Co. Lab 40.15 1318 VanNatta Office Equip. Co., Supplies— Co. Lab 221 15 1319 New York Telephone Co., Services— Blood Bank 7.56 1320 American Hosp. Supply Corp., Supphes— Blood Bank 162 00 1321 American Hosp. Supply Corp., Supplies— Blood Bank 80 23 1322 American Hosp. Supply Corp., Supplies— Blood Bank 2.81 1323 VanNatta Office Equip Co., Supplies— Blood Bank 24.60 1324 R. C. Farrow, M.D., P. Goyette—P H.C. 25 00 1325 R C. Farrow, M.D., C. Myers—P.H C. 112 50 1326 R. D. Severance, M.D., Nelson Emery— P.H.C. 450.00 1327 Binghamton City Hospital, Herman Ackerman — P.H.C. 20.00 1328 Binghamton City Hospital, Herman Ackerman — P.H.C. 765.00 1329 Binghamton City Hospital, Herman Ackerman —P.H.C. 798.00 1330 Earle B Mahoney, M D., Donna Steinberg— P.H.C. 250 00 1331 Tompkins Co. Memo Hospital, Bonnie Gould —P.H.C. 61 00 1332 Frederick N. Zuck, M.D., Lewis G. Murphy— P.H.C. 91.67 1333 Strong Memo. Hospital, Kenneth Roe—P.H.C. 97.50 1334 Hospital of the Good Shepherd, Edwin VanlnWagen—P.H C. 192.49 1335 Reconstruction Horne, Inc., Gail Zien—P.H.C. 180.00 1336 Reconstruction Home, Inc , Daniel Reynolds.— P.H.C. 180.00 1337 Reconstruction Home, Inc., Anna Jenney— P.H.C. 132.00 1338 Reconstruction Home, Inc., Nelson Emery— P.H.C. 180.00 December 12, 1949 261 1339 Reconstruction Home, Inc., Clyde Burnett— P.H.0 1.80.00 1340 R. C. Farrow, M.D., Shirley Purvis—P.H.C. 75.00 1341 H. M Biggs Memo Hospital, Co. Patients— T.B. 675.00 1342 Eleanor B. Daharsh, Sec to Comm —Rur. Tray. Libr. 50.00 1343 VanNatta Office Equip. Co , Cabinet—Rur Tray. Libr 46.50 1344 T. G. Miller's Sons Paper Co., Supplies— Rur Trav Libr. 21.33 1345 Mrs Myrtle Miller, Albert Quick—Soldiers 25.00 1346 Elwood C Wagner, M. Cornell—Soldiers 75.00 1347 G. G. Stevens, Services—Vet 72.00 1348 Ithaca Journal News, Ad—Tax Sale Adv. 572.22 1349 Journal & Courier, Ad—Tax Sale Adv. 573.60 1350 Tompkins Co Rural News, Ad—Foreclosure 22 32 1351 Wilbur Post, Painting—Co. Bldg. 163.60 1352 C J. Rumsey & Co , Supplies—Co. Bldg. 46.90 1353 Driscoll Bros. & Co., Supplies—Co. Bldg. 6.16 1354 Ithaca Coop. GLF Service Inc , Supplies— Co Bldg 5.54 1355 Mary McDamels, Relief Tel. Opr.—Co. Bldg. 13.50 1356 N.Y. State Elec & Gas Corp , Services— Co Bldg. 204 86 1357 N Y. Telephone Co , Services—Co. Bldg. 328.75 1358 City of Ithaca, Water Bill—Co. Bldg. 68.04 1359 Sinclair Refining Co., Gasoline—Co. Cars 30.90 1360 Sinclair Refining Co , Gasohne—Co. Cars 68.75 1361 Sinclair Refining Co , Gasoline—Co. Cars 53.21 1362 Cayuga Lumber Company, Supphes— West Hill 15 00 1363 Carleton Kintz, Mileage—Soil Conserv. 4.80 1364 Amos Strong, Mileage—Soil Conserv. 26.88 1365 Forest J. Payne, Mileage Soil Conserv. 17.28 1366 Merrill F. Curry, Mileage—Soil Conserv. 36.32 1367 N.Y. State Elec & Gas Corp , Services— Mt Pleasant 13.90 1368 N.Y Telephone Co , Services—Mt. Pleasant 54.75 1369 John M. Mulligan, Services—Radio • 32.00 1370 John M. Mulligan, Services—Radio 80.00 1371 VanNatta Office Equip. Co., Supplies— Soil Conserv. 3 50 1372 Prentice Hall Inc., Trust Serv.—Co. Judge 50.00 1373 West Publishing Co., Vol. NY Supp.,— Co Judge 18.00 262 December 12, 1949 1374 Williamson Law Book, Record of Wills— Co. Judge 1375 Dorothy Fitchpatrick, Asst Matron—Jail 1376 T G. Miller's Sons Paper Co , Supplies—Jail 1377 VanNatta Office Equip. Co., Supplies—Jail 1378 Clifford C Hall, Mileage & Exp —Sheriff 1379 Board of Supervisors, Gasoline—Sheriff 1380 Clifford C Hall, Expenses—Sheriff 1381 Morris', Shirts—Sheriff 1382 Economy Motors, Repair of cars—Sheriff 1383 Andy Soyring, Repair of cars—Sheriff 1384 Retail GLF Service Station, Tires—Sheriff 1385 H. M. Crum, M D , Services—Jail Physician 1386 Red & White Store, Groceries—Jail 1387 Wool Scott Bakery, Bread—Jail 1388 Albright Dairy, Milk—Jail 1389 New Central Market, Meat—Jail 1390 J C. Stowell Co , Supplies—Jail 1391 Stover Printing Co , Envelopes—Suprs 1392 Norton Printing Co., Blanks—Co. Clerk 1393 Norton Printing Co., Statements -Co Clerk 1394 Ithaca Office Equipment, Typewriter— Co Clerk 1395 T. G. Miller's Sons Paper Co , Supplies— Co. Clerk 1396 W G. Norris, Express Chgs —Mot. Bu 1397 Remington Rand, Inc , Typewriter—Elec. 1398 Ahce H VanOrman, Clerical work—Elec. 1399 Alice H VanOrman, Clerical work—Elec. 1400 Irene H. Taggart, Clerical work—Elec. 1401 Irene H. Taggart, Clerical work—Elec. 1402 Norton Printing Co , Supplies—Elec Exp. 1403 Ithaca Journal News, Adv —Elec. Exp. 1404 Journal & Courier, Adv.—Elec. Exp 1405 D. A Stobbs, Conf Exp.—Co Treas 1406 VanNatta Office Equip. Co , Supplies— Co. Treas 1407 T. G Miller's Sons Paper Co., Supplies— Co. Treas. 1408 Carl W Roe, Mileage & Exp —Co Sealer 1409 Ralph J. Low, Mileage & Exp —Coroner 1410 Frederick B Bryant, Mileage & Exp.—D/A 1411 Walter L Knettles, Mileage & Exp.—Vet Bu 1412 T G. Miller's Sons Paper Co , Supplies— Vet. Ag. 69 51 84.00 7 70 2.40 31.90 54 66 21 82 31.60 14 72 4 50 32 00 14.00 75 58 14 20 9.66 20 14 13 81 4 90 60.00 37.00 134 98 52 50 51 45 98 80 31.52 18 85 18 20 31.20 2,931 00 108 00 _ 101.25 24 81 134 78 17.75 40 96 50 76 10 67 31.31 0.75 December 12, 1949 263 1413 VanNatta Office Equip. Co., Supplies— Co. Treas. 9.65 1414 Stover Printing Co., Payroll Sheets— Civil Service 14.50 1415 Bert I Vann, Mileage—Supt. 54.64 1416 Bert I Vann, Expenses—Supt. 6.60 1417 D A. Stobbs, Postage—Co Treas. 38.00 1418 Harvey Stevenson, Mileage & Exp.—Supr. 125.59 1419 Ridley M'Clary, Forms—Bovine TB 25.00 1420 Charles A Newman, Conf. Exp.—Co. Atty. 23 86 1421 H M Biggs Memo. Hosp., Co. Patients—TB 1,535.00 1422 Dr Philip Robinson, Timothy Craig—PHC 10.00 1423 Levy & Rappel, Inc., Eugene Harris—PHC 8.00 1424 N Y Telephone Co , Services—Mt. Pleasant 54.75 1425 Charles G. Downey, Mileage—Suprs. 182.54 1426 Charles G Downey, Expenses—Suprs. 38.80 1427 T. G. Miller's Sons Paper Co , Supplies— Elec Comm. 8.03 1428 E. J. Loomis, Mileage & Exp.—Supr. 71.52 $15,946.22 Resolution No 207—On Audit Mr Stevenson offered the following resolution and moved its adoption : Resolved, that the foregoing claims amounting to the sum of 815,946 22, 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 -13 Noes -0 Carried. On motion, adjourned. 264 December 19, 1949 _ADJOURNED MONTHLY MEETING Monday, December 19, 1949 Roll call. All members present except Mr. Payne. The Clerk read a letter from the Department of Health ap- proving of supplemental application for state aid in the Board of Health 1949 budget. The 1949 annual report of the County Sealer was received and ordered placed on file. A letter from the Department of Public Works relative to the abandonment of a portion of the existing Taughannock Boulevard SH #1921, Town of Ulysses was read by the clerk and placed on file. Dr Allan Craig presented the supplemental report from the architectural firm of Neergaard and Craig, New Fork City, as requested by this board on October 10, 1949. Resolution No. 208—Purchase of Highway Machinery Mr. Downey offered the following resolution and moved its adoption : Resolved, that the County Superintendent be and he hereby is authorized to purchase a snow plow wing for use in the Town of Dryden at a cost not exceeding $1000. Seconded by Mr. Gordon. Carried On motion, adjourned. December 23, 1949 265 EIGHTH DAY Friday, December 23, 1949 Roll call All members present except Mr Ozmun Minutes of the Annual Session Meeting, December 5th ; Monthly Meeting, December 12th and Adjourned Monthly Meeting December 19th, were approved as typed. The Clerk read a letter from the City Assessor relative to an erroneous assessment which was referred to the Tax Sales and Erroneous Assessment Committee A letter from the Department of Health relative to state, aid money advanced for County Public Health work as part contribution to the Retirement System was noted by the Clerk. The 1949 Annual Report of the Farm Bureau was received and placed on file Resolution No 209 Transfer from Sul plus to Contingent Fund Mr Stevenson offered the following resolution and moved its adoption : Resolved, that the County Treasurer be and he hereby is au- thorized and directed to transfer from the Surplus Fund to the Contingent Fund the sumo of $6,000.00 Seconded by Mr Parker Ayes -13 Noes -0 Carried Resolution No 210 Transfer from Contingent Fund Mr Stevenson offered the following resolution and moved its adoption : Resolved, that the County Treasurer be and he hereby is 266 December 23, 1949 authorized and directed to transfer the sum of $1283.57 from the Contingent Fund to the following accounts : 124-A Compensation Insurance $172 84 208-A Physically Handicapped Children 860.73 128-N Hospital Consultant 250.00 Seconded by Mr Downey Carried. Resolution No 211 Vacations in Tompkins County Me- morial Hospital Mr. Scofield offered the following resolution and moved its adoption • Resolved, notwithstanding the provisions of Resolution No. 190, that the Board of Managers of the Tompkins County Memorial Hospital may in its discretion grant an annual vaca- tion of twenty paid days for registered nurses, and an an- nual vacation of three paid weeks for department heads, X-ray technicians and dietitians Seconded by Mr Downey Mr Baker moved that the resolution be amended by strik- ing out the word "registered " Seconded by Mr Parker A vote being called for resulted as follows : Ayes—Messrs Stone, Snow, Loomis, Downey, Gordon, Sco- field, Payne, Parker, Baker, Shoemaker -10 Noes—Messrs Stevenson, Walpole and Vail -3 Carried A vote being called for on the original resolution as amend- ed resulted as follows Ayes—Messrs. Stone, Snow, Loomis, Downey, Stevenson, Walpole, Gordon, Scofield, Parker, Baker, Shoemaker, Vail —12. Noes—Mr. Payne -1. Resolution carried. December 23, 1949 267 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 prop- erly 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 budget, of the several towns and city and the warrants of the collectors attached thereto, and had found each to be correct, and that each of the Collectors Warrants were properly made out and were ready for the signature of the Chairman and Clerk of the Board. Resolution No 212 Signing of Tai, 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 at- tached to the several tax rolls Second by Mr. Shoemaker. Ayes -13 Noes—O. Carried. Resolution No. 213—Request for Amendment of Proposed County Budget Act Mr. Vail offered the following resolution and moved its adoption: Resolved, that this Board requests the Hon. Edward Siemer, Deputy Comptroller of the State of New York, to amend the proposed County Budget Act by providing that the Budget Officer be designated or appointed by the Board of Super- visors, and only in case the Board of Supervisors fails to designate or appoint a Budget Officer should it be the chief fiscal officer, and that the said act also be amended to pro- 268 December 23, 1949 vide for the adoption of a tentative budget by the full Board of Supervisors before it is distributed to the public or sub- mitted at a public hearing; Be It Further Resolved, that a copy of this resolution be forwarded to Hon. Frank C. Moore, State Comptroller, to State Senator Chauncey Hammond and to Hon. Ray Ash- berry, Assemblyman from this County. Seconded by Mr. Stevenson. Carried. Mr. Baker moved that the proposition of optional retire- ment for hospital employees be approved in principal. Seconded by Mr. Scofield Carried Mr. Baker moved that Resolution No. 203 be taken from the table. Seconded by Mr. Loomis. Discussion followed. Roll call resulted as follows . Ayes—Messrs. Stone, Snow, Loomis, Scofield, Payne, Parker, Baker and Shoemaker -8. Noes—Messrs Downey, Stevenson, Walpole, Gordon, and Vail -5. Carried. Mr Baker recommended that the appointment of a special youth committee be continued. 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, Section 123: F R Caswell, Assessor's Bill F. R. Caswell, Assessor's Bill D. B. Bull, Assessor's Bill D. B. Bull, Assessor's Bill $ 300 3.24 3.36 4.74 $14 34 December 23, 1949 269 The Clerk read the following Workmen's Compensation In- surance claims as they were audited : Dr Lyman Fisher—Chas Kauppinen Dr C. L. Sprinkle—Phillip Vann Dr R. M. Vose, Ray Tompkins $185.00 4 00 10 00 $199 00 The Clerk read the following claims as reported and recom- mended for audit by the several committees to which they had been referred : L-1429 Will Corporation, Supplies—Co. Lab. $ .25 1430 Will Corporation, Supplies—Co Lab. 25.56 1431 Eric Sabotka Co., Supplies—Co. Lab. 29.35 1432 Certified Blood Donor Service, Supplies— Blood Bank 50 56 1433 American Hosp. Supply Corp., Supplies— Blood Bank 6.56 1434 Sharp & Dohme, Inc., Supplies—Blood Bank 99 00 1435 Hospital of the Good Shepherd, Edwin Van- Inwagen—PHC 187.71 1436 Strong Memo. Hospital, Donna Steinberg— PHC 495 52 1437 Levy & Rappel Inc , Bruce Brotherton—PHC 5 00 1438 W. J. English, Eugene Harris—PHC 45.00 1439 W. J. English, Bruce Brotherton—PHC 22 50 1440 R. W. Smith, M. Tamburino—PHC 55 00 1441 R C. Farrow, M.D., David Sumeriski—PHC 50.00 1442 Matthew Bender & Co. Inc , Supplies—Co. Judge 7.50 1443 Norton Printing Co , Supplies—Co Judge 76 00 1444 T. G. Miller's Sons Paper Co , Supplies—Co. Judge 6.45 1445 R A Hutchinson, Postage—Child. Ct. 6.00 1446 Corner Book Store, Supplies—Child. Ct. 12 00 1447 Norton Printing Company, Supplies—Child Ct. 1448 1448 Dorothy Fitchpatrick, Asst. Matron— 36.00 Sheriff 8.00 1449 Williamson Law Book Co., Supplies—Sheriff 3.67 1450 Clifford C. Hall, Mileage & Exp.—Sheriff 8.60 1451 Board of Supervisors, Gasoline—Sheriff 24 18 1452 VanNatta Office Equip. Co., Supplies—Sher- iff 67.50 270 December 23, 1949 1453 New Central Market, Meat—Jail 19.74 1454 Clifford C Hall, Supplies—Jail 63 65 1455 J. C. Stowell Co. Inc., Supplies—Jail - 26 51 1456 J. C Stowell Co. Inc , Supplies—Jail 4 20 1457 Red & White Store, Groceries—Jail 51.25 1458 Wool Scott Bakery Inc., Bread—Jail 9 71 1459 C J Rumsey & Co., Supplies—Jail 7 87 1460 Norton Electric Co , Supplies --Jail 15.55 1461 Tompkins Co. Armistice Comm., Expendi- tures—Vets 250 00 1462 Pitney Bowes Inc., Rental—Suprs. 19.80 1463 Sinclair Refining Co., Gasoline—Co Cars. 64.47 1464 Lamont C Snow, Ext. Taxes—Supr. 38.95 1465 Charles G Downey, Ext. Taxes—Supr 61 51 1466 Harvey Stevenson, Ext. Taxes—Supr 17 13 1467 Harry N Gordon, Ext. Taxes—Supr. 76.18 1468 LePine Stone, Ext Taxes—Supr. 43 40 1469 Roy Shoemaker, Ext Taxes—Supr. 66 95 1470 Lamont C. Snow, Mileage & Exp —Supr. 95 67 1471 Harry N Gordon, Mileage & Exp.—Supr. 99.70 1472 LePine Stone, Mileage & Exp.—Suprs. 184.10 1473 Langford F. Baker, Mileage & Exp —Suprs. 8 20 1474 Ithaca Office Equipment, Dup Desk—Suprs. 49 50 1475 VanNatta Office Equipment Co , Supphes— Co Treas 4.53 1476 Ithaca Office Equipment, Typewriter—Co Treas. 101.30 1477 Syracuse News Co., Books—Libr 121.71 1478 C. H Scofield, Ext Taxes—Supr 56.94 1479 C. H Scofield, Mileage & Exp —Supr 153 54 1480 Donohue Halverson, Inc., Supplies—Co. Bldg. 4 52 1481 Donohue Halverson, Inc., Supplies—Co Bldg 9 75 1482 Ward Spencer, Supplies—Co. Bldg 1.25 1483 Cortland Venetian Blind Co. Supplies—Co Bldg. 16 56 1484 General Fuel & Supply Corp Inc , Coal—Co Bldg 322.22 1485 Neergaard & Craig, Supp. Report—Hosp Consult 251 67 1486 Ithaca Office Equipment, Repairs—Co. Clerk 25.00 1487 Hall & McChesney, Supplies—Co. Clerk 97.00 1488 W. G. Norris, Postage, etc.—Mot. Bu. 10.06 1489 John H. Post, Postage, etc —Elec. 1.75 December 23, 1949 271 1490 McKinney Agency Inc., Bond—Martin— Mot. Bu 7.50 1491 The Sherwin Williams Co ; Supplies—Co. Bldg. 7.35 1492 The Sherwin Williams Co., Supplies—Co Bldg. 4 80 1493 The Sherwin Williams Co., Supplies—Co Bldg. 29.50 1494 The Sherwin Williams Co , Supplies—Co Bldg. 1 52 1495 Mary McDaniels, Relief Tel Opr —Co Bldg. 25 68 1496 Doris P. Knowles, Postage—Bovine TB 2.41 1497 Doris P. Knowles, Clerical work—Bovine TB 50.00 1498 E. J. Loomis, Ext Taxes—Supr. 29.49 1499 Forest J. Payne, Mileage & Exp —Supr 72.12 1500 Forest J. Payne, Ext Taxes—Supr. 30.20 1501 Edward Walpole, Mileage & Exp.—Supr 54 40 1502 Edward Walpole, Ext Taxes—Supr. 59.87 $4,154 59 Resolution No 214 On Audit, Mr Stevenson offered the following resolution and moved its adoption • Resolved, that the foregoing claims amounting to the sum of $4,154 59, 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 Resolution No 215—Transfer of Health District Funds Mr. Stevenson offered the following resolution and moved its adoption : Resolved, that the following transfers of funds included 1 1 272 December 23, 1949 in the budget of the County Health District for 1949, as re- quested by resolution of the Board of Health adopted on December 19, 1949, be and the same hereby are approved as amendments to the said budget: Code No Item 203B Child H Conf Fees 202D Office Manager 202E Sten /Typ 203D Travel 203F Equipment 203G Ali other M & 0 Present Budget Approp Reduction 700 1,700 3,000 2,600 10,74-0 10,000 1,600 5,000 Approp Increase as Revised 200 3,200 1,900 500 11,240 8,300 500 2,100 1,200 6,200 32,940 2,400 2,400 32,940 And Be It Further Resolved, that the County Treasurer be and he hereby is authorized and directed to make the trans- fers as set forth in the foregoing schedule Seconded by Mr Gordon Carried. There being no further business to come before the board at this annual session, on motion, the same was adjourned without date and the members present met at the Club Claret Room at the Alhambra Hotel for a testimonial dinner for the five retiring members. 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 meeting of the Board during the year 1949, including the salary Towns and City Supervisors Days Annual Session Monthly Meeting Special Session Extending Taxes Total Service Bill Caroline Dryden _._..._. _ Enfield ---- Groton Ithaca .. Lansing .... Newfield Ulysses...___._...... Ithaca City First Ward ..... ...._ Second Ward.__.._ Third Ward . . Fourth Ward . Fifth Ward_._...__ Lamont Snow . . _.._ .. _ Everett J Loomis . Charles G Downey . . Harvey Stevenson _. _..........._ Edward Walpole Harry N Gordon . Charles H Scofield Forest J Payne LePine Stone . John E Parker Langford F Baker Roy Shoemaker Carl Vail . J W. Ozmun _ 9 13 2 $ 95 67 $ 38 95 $ 600 00 $ 734 62 8 14 2 71 52 29 49 600 00 701 01 9 14- 2 221 34 61 51 600 00 882 85 8 14 2 125 59 17 13 600 00 74-2 72 9 13 2 5440 59 87 600 00 714 27 9 14 2 99 70 76 18 600 00 775 88 9 14- 2 153 54 56 94 600 00 810.48 9 13 2 7212 3020 600 00 702 32 9 14- 2 18410 43 40 1,000 00 1,227.50 9 12 0 0 00 000 600 00 600 00 9 14 2 8 20 0 00 600 00 608 20 9 14 2 0 00 66 95 600.00 666 95 6 13 1 0 00 0 00 600.00 600.00 1 12 1 0 00 0 00 600 00 600 00 Total 1 1 $1,086 18 1 $ 480 62 $8,800 00 $10,366 80 STATE OF NEW YORK COUNTY OF TOMPKINS ss BOARD OF SUPERVISORS I do hereby certify that the foregoing is a correct statement of the number of days the Board of Supervisors of Tompkins County was in session the past year, the nature of its duties and the time necessarily employed and the amount allowed for the distance traveled by the individual members in the discharge thereof, as audited by said Board I also certify that no accounts were audited by the said Board for any member thereof, or for any person, without being verified according to law. Dated, December 31, 1949 GLADYS L BUCKINGHAM, Clerk 274 Proceedings of the Board of Supervisors MORTGAGE TAX STATEMENT The following statement shows the assessed valuation of each town with an incorporated village or city therein, the amount of mortgage tax to be distributed to the towns, villages and city and paid thereto for the year ending September 30, 1949. Towns Villages and City Assessed Value Amount of Tax 0 o .n a a0 o QF Caroline _ Danby Dryden _ Dryden Village Freeville Village Enfield _ Groton _ _ Groton Village Ithaca City Ithaca Town _ Cayuga Heights Lansing _ Newfield _ Ulysses Trumansburg $ 4,637,657 797,818 352,302 4,150,502 2,319,575 10,439,390 3,367,976 3,777,908 1,353,884 $ 646 19 59411 2,662 97 4-36 86 1,229 10 10,259 22 6,003 34- 1,244 4 1,244 72 614 02 1,522 78 $ 646 19 $ $ 646 19 59411 59411 2,332 77 229 06 101 14 2,662 97 436 86 436 86 885 65 343 45 1,229 10 10,259 22 10,259 22 5,034 94 968 40 6,003 34 1,244 72 1,244 72 614 02 614 02 1,249 93 272 85 1,522 78 Totals 31,197,012 25,213 31 23,298 41 1,914 90 25,213 31 Dated, November 22, 1949 GLADYS L. BUCKINGHAM, Clerk, Board of Supervisors I Tompkins County, New York 275 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 1949 Cities and Towns Acres of Land Total assessed valuation• Rate of assessment (%) Equalized valuation' I Caroline 1 Danby Dryden Enfield Groton Ithaca City Ithaca Town Lansing Newfield Ulysses 34,747 33,286 58,286 22,207 30,275 2,940 16,293 37,789 36,997 19,818 $ 263,171 402,450 835,925 299,435 805,830 9,174,025 1,961,735 858,500 397,725 829,740 $ 1,066,025 1,244,503 4,637,657 799,158 4,150,502 39,792,961 10,439,390 3,351,064 1,470,106 3,777,908 97% 98 98 97 98 90 99 97 98 98 $ 1,026,432 1,186,055 4,419,851 769,477 3,955,575 41,295,125 9,848,610 3,226,607 1,401,063 3,600,479 Totals 293,088 $15,828,536 $70,729,274 $70,729,274 - Average rate of assessment 933974544 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 de- termined by said Board of Supervisors, at their annual meeting in the year 1949 GLADYS L BUCKINGHAM, Clerk, Board of Supervisors *Include special franchises and exclude pension exemption and state-owned reforestation property not taxable for County purposes REAL PROPERTY TAXES Assessed and Equalized Valuations Towns Cities Assessed valuation of taxable real property including special franchises Equalized valuation,of taxable real property including special franchises Court and stenographers tax Net county general (Budget less anticipated revenues) Chargebacks Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses Total Ithaca 1 2 $ 1,066,025 $ 1,026,4-32 $ 1,244,503 1,186,055 4,637,657 4,419,851 799,158 769,477 4,150,502 3,955,575 39,792,961 41,295,125 10,439,390 9,848,610 3,351,064 3,226,607 1,470,106 1,401,063 3,777,908 3,600,479 $ 70,729,274 $ 70,729,2741$ 3 97 41 112 55 41944 73 03 375 38 3,918 89 934 63 306 20 132 96 34-1 68 4 $ 13,480 28 17,309 91 64,505 63 11,246 79 57,729 74 603,890 64 143,735 80 47,503 00 19,847 85 52,547 27 $ 5 536 55 466 58 1,586 70 376 18 1,276 98 1,924 46 2,55544 ,1,148 67 513 23 1,095 08 6,712 17 $ 1,031,796 91 $ 11,479 87 N V O. Proceedings of the Board of Supervisors REAL ESTATE TAXES Payable To County Treasurer Towns Cities Surplus or deficit Total county levy (add cols. 4-5-6-7) Returned school taxes reassessed Payment to Co Treas to reduce taxes Total to county treasurer (add cols. 8-9-10-11-12) Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses Total Ithaca $ 7 18 82 $ 332_ 661 87 22 96 250 57 689 95 $ 1,664 64- 126 4126 76 60 35 -600 89 a, 977 -74$ 8 14,035 65 $ 17,779 81 66,754 20 11,645 93 59,257 29 606,505 05 147,955 88 48,778 43 20,421 43 53,041 46 1,046,175 131$ 9 12 4,695 71 $' 3,385 77 8,679 32 2,342 58 4,062 47 19,480 58 8,703 38 5,597 85 -13,810 00 2,53710 9,076 17 68,560 931$ 13 $ 18,731 36 21,165 58 75,433 52 13,988 51 63,319 76 625,985 63 156,659 26 40,566 28 22,958 53 62,117 63 $ 1,100,926 06 )IJOA MON 'X4urto.D sul)1dwol N V REAL ESTATE TAXES Payable To Supervisor Towns Cities Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses Total Town vpecial districts Ithaca 14 $ 6,500 00 14,438 00 23,450 00 6,260 00 14,340 00 19,550 00 21,900 00 9,100 00 18,000 00 $ 133,538 00I$ 15 $ 3,300 00 6,198 00 12,060 00 2,000 00 13,927 90 12,850 00 15,000 00 9,000 00 9,305 00 83,640 901$ 16 $ 5,991 07 4,200 00 861 72 802 65 2,986 22 17 18 $ 15,791 07 $ 34,619 84 24,836 00 46,11413 36,371 72 112,224 68 9,062 65 23,124 19 31,254 12 94,949 26 629,904 52 3,740 94 36,140 94 193,734 83 3,858 68 40,758 68 81,631 16 843 51 18,943 51 42,035 00 27,305 00 89,764 31 23,284 791$ 240,463 691$ 1,348,101 92 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 assessed and equalized valuations, and the taxes levied against the taxable property of the several tax districts, by the Board of Supervisors, at their annual meeting In the year 1949, and of other financial matters within the political subdivisions of the County. GLADYS L. BUCKINGHAM, P.O. Address : Court House, Ithaca, N. Y. Clerk. Proceedings of the Board of Supervisors Tompkins County, New York 279 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, 1949, viz : 0 0 e z Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 1,066,025 1,244,503 3,487,537 799,158 1,830,927 7,071,414- 3,351,064 ,071,4143,351,064 1,470,106 2,424,024 $ 003095 003214 003154 002502 006305 002375 004476 006122 002887 $ 3,300 4,000 11,000 2,000 11,545 16,800 15,000 9,000 7,000 $ 3,300 $ 1,066,025 4,000 1,244,503 11,000 4,637,657 2,000 799,158 11,545 4,150,502 16,800 10,439,390 15,000 3,351,064 9,000 1,470,106 7,000 3,777,908 Total $ 22,744,758 $ 79,645 $ 79,645 $ 30,936,313 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. 280 Proceedings of the Board of Supervisors STATEMENT OF TOWN ACCOUNTS RECEIPTS AND EXPENSES CAROLINE GENERAL FUND— Total Receipts Total Disbursements $11,963.83 6,884.99 Balance $ 5,078.84 HEALTH FUND— Total Receipts Total Disbursements $ 342.12 292.05 Balance $ 50.07 WELFARE— Total Receipts Total Disbursements $ 295.71 295.71 Balance $ None LIGHT DISTRICTS— Total Receipts Total Disbursements $ 1,146.92 1,122.07 Balance , $ 24.85 BROOKTONDALE FIRE DISTRICT— Total Receipts $ 4,945 00 Total Disbursements 4,945.00 Balance $ None SLATERVILLE SPRINGS COM. COUNCIL— Recreation Project Total Receipts $ 2,338.15 Total Disbursements 2,083.74 Balance $ 254.41 Tompkins County, New York 281 HIGHWAY FUND— Total Receipts Total Disbursements $28,417.33 26,418.70 Balance $ 1,998.63 CAROLINE FIRE PROTECTION DISTRICT— Total Receipts $ 138.00 Total Disbursements 138.00 Balance None Balance, Dec. 31, 1949—General, Highway, Wel- fare, Health and Special Distract Funds $ 7,406.80 282 Proceedings of the Board of Supervisors DANBY GENERAL— Total Receipts Total Disbursements $15,086.90 11,789.86 Balance $ 3,297.04 HIGHWAY— Total Receipts Total Disbursements $35,934.01 32,785 04 Balance $ 3,148.87 WELFARE— Total Receipts Total Disbursements $ 1,128.03 Balance $ 1,128 03 HEALTH— Total Receipts $ 541.16 Total Disbursements 32.50 Balance $ 508.66 Balance, Dec 31, 1949—General, Haghway, Wel- fare, Health Funds $ 8,082.60 Tompkins County, New York 283 DRYDEN GENERAL— Total Receipts Total Disbursements $41,992 97 29,108.59 Balance $12,884.38 HIGHWAY— Total Receipts Total Disbursements $55,048 45 53,194 81 Balance $ 1,853 64 SPECIAL FUND—LIGHTING Total Receipts Total Disbursements $ 900 84 698.39 Balance $ 202.45 Balance, Dec. 31, 1949—General, Highway, and Special District Funds $14,940.47 284 Proceedings of the Board of Supervisors ENFIELD GENERAL— Total Receipts Total Disbursements $ 8,853.09 6,516.04 Balance $ 2,337.05 HIGHWAY— Total Receipts Total Disbursements $17,051.13 16,452.23 Balance $ 598.90 WELFARE— Total Receipts Total Disbursements $ 351.69 351.69 Balance $ None HEALTH— Total Receipts Total Disbursements $ 52.45 26.25 Balance 26.20 FIRE DISTRICT— Total Receipts Total Disbursements $ 775.70 775.70 Balance $ None Balance, Dec. 31, 1949—General, Highway, Wel- fare Special District and Health Funds $ 2,962.15 Tompkins County, New York 285 GROTON GENERAL— Total Receipts Total Disbursements i Balance HIGHWAY— Total Receipts Total Disbursements $47,228.47 20,344.62 $49,412.38 41,613.49 $ 26,883.85 Balance $ 7,798.89 HEALTH— Total Receipts Total Disbursements $ 459.00 318.99 Balance $ 140.01 Balance, Dec. 31, 1949—General, Highway, Welfare and Health $34,822.75 286 Proceedings of the Board of Supervisors ITHACA GENERAL— Total Receipts Total Disbursements $51,770 09 41,419.23 Balance $ 10,350.86 HIGHWAY— Total Receipts Total Disbursements $46,657.35 33,680 35 Balance $12,977 00 Balance, Dec. 31, 1949—General, Highway, Welfare and Health $23,327.86 Tompkins County, New York 287 LANSING Total Receipts Total Disbursements $35,457 46 27,373.08 Balance $ 8,084.38 HIGHWAY— Total Receipts Total Disbursements $51,771 77 48,138.83 Balance $ 3,632.94 Belance, Dec 31, 1949—General, Highway and Welfa?e $11,717.32 288 Proceedings of the Board of Supervisors NEWFIELD GENERAL— Total Receipts Total Disbursements $14,620.63 7,338.73 Balance $ 7,281.90 HIGHWAY— Total Receipts Total Disbursements $50,154 46 43,244.22 Balance $ 6,910.24 WELFARE— Total Receipts $ 904.88 • Total Disbursements— Transfer to General 904.88 Balance $ HEALTH— Total Receipts Total Disbursements $ 925.31 300.50 Balance $ 625 81 Balance, Dec 31, 1949—General, Highway, Welfare and Health $14,817.95 Tompkins County, New York 289 ULYSSES GENERAL— Total ENERALTotal Receipts Total Disbursements $34,691.60 15,826.94 Balance $18,864.66 HIGHWAY— Total Receipts - Total Disbursements $49,936.50 42,159.17 Balance $ 7,777.33 WELFARE— Total Receipts Total Disbursements $ 780.00 780 00 Balance $ HEALTH— Total Receipts Total Disbursements $ 256 60 256.60 Balance $ Balance, Dec. 31, 1949—General, Highway, Welfare and Health $26,641.99' 1 BONDED AND TEMPORARY INDEBTEDNESS OF COUNTY OF TOMPKINS AND EACH TOWN, CITY, VILLAGE, SCHOOL DISTRICT AND UNION FREE SCHOOL DISTRICT I hereby certify 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 1949 Dated, December 31, 194-9 GLADYS L BUCKINGHAM, Clerk of the Board of Supervisors, Ithaca, New York Political Division for which created For what Purpose Created l,ounty of Tompkins City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ithaca City of Ith Ica City of Ithaca City of Ithaca City of Ithaca Town of Caroline Town of Caroline Town of Danby Town of Danby Cen School Dist 1 Dryden Cen School Dist 1 Dryden Cen School Dist 1 Dryden Cen School Dist 1 Dryden Cen School Dist 1 Dryden Cen School Dist 1 Dryden Cen School Dist 1 Dryden Cen School Dist 1 Dryden Village of Dryden Village of Dryden Village of Dryden Under what Law Int Bonded Net Rate Debt Debt Total Debt County Buildings School School School Improvement Series "H" Street Improvement Bridge Emergency Relief Sewer Improvement Refunding Allis Chalmers Power Grader Chevrolet Coleman Truck FWD Truck Rome Grader New Building New Building New Building New Building School Bus School Bus School Bus School Bus Village Hall Village Hall Water System General Municipal Education Chap 782, Laws 1933 Education Chap 247, Laws 1913 Chap 598, Laws 1929 Chap 598, Laws 1929 Chap 798, Laws 1931 _ Chap 782, Laws 1933 Sec. 8 General Municipal Highway Highwa) Highway Highway Education Education Education _ Education Education Education EdLcation Education Village V.11age Village 5% 45% 2 25% 1 40% 4 75% 1% 1% 1 25% 16% 12% _ 25% _ 25% 25% 25% 28% 2 75% 27% 1 25% 15% 2% 25% 2% 1 5% 5% 25% 550,000 310,000 112,000 399,000 275,000 155,000 84,000 86,000 68,000 62,000 8,392 4,000 5,000 10,800 168,000 20,000 15,000 25,000 4,400 5,200 13,200 14,900 35,000 7,500 40,000 310,000 75,000 36,000 399,000 70,000 32,000 52,000 9,000 18,000 12,000 4,196 3,000_ 2,500 8,640 101,000 9,000 4,000 25,000 2,200 2,600 9,900 14,900 29,000 3,750 40,000 310,000 703,000 7,196 11,14-0 139,000 29,600 72,750 When Payable Serial Ann 1954 1955 1969 1951 1951 1961 1949 1952 1950 2,098 Ann 1,000 Ann 2,500 Ann 2,160 Ann 7,000 Ann 1,000 Ann 1,000 Ann 5,000 Ann 1,100 Ann 1,300 Ann 3,300 Ann 3,000 Ann 2,000 Ann 3,750 Ann Serial Ann S Political Division for which created For what Puipose Created Under what Law Int Bonded Rate D Net Total When Danby Fire District Danby Fire District Town of Enfield Town of Groton Town of Groton Village of Groton Village of Groton Village of Groton Village of Groton School Dist 8 Groton School Dist 8 Groton 3roton Cen School 1 Fire Apparatus Buildings to House Equipment Power Shovel Equipment Equipment Water Extension Electric Extension Water Improvement Fire Equipment New Building New Building Equipment _ Local Finance Local Finance Highway Highway Highway Village Law _ Village Law Village Village Education Education - _ Education 2% 2% 2 5% 2% 2 5% 6% 5 25% 1 4-% 2 5% 5% 6% 2% 17,500 17,500 8,500 9,000 10,000 90,000 38,000 40,000 10,000 142,500 40,000 3,120 6,800 3,000 3,300 3,000 3,000 40,000 6,000 10,000 14,000 1,560 6,800 6,300 52,000 24,000 1,700 Ann 3,000 Ann 3,300 Ann 3,000 Ann 2,000 Ann 5,000 Ann 2,000 Ann 10,000 Ann 7,000 Ann 780 Ann 3roton Cen School 1 Equipment _ Education 2 5% 6,4-00 3,200 1,600 Ann. 3roton Cen School 1 Equipment _ Education 2 5% 5,480 4,110 1,370 Ann 3roton Cen School 1 3roton Cen School 1 vIcLean Central School Equipment Equipment _ New Building Education Education Education 2 Solo 2 5% 5% 5,480 6,120 70,000 5,480 6,120 38,000 20,470 1,370 Ann 1,530 Ann 3,000 Ann vlcLean Central School New Addition Education 2% 36,000 34,000 72,000 2,000 Ann vlcLean Central School Equipment Education 2% 4,326 2,595 60 865 20 Ann vlcLean Central School Improvement of Ground Education 5% 2,400 800 3,395 60 800 Ann Jnion Free School Dist 6 New Schoolhouse Education -1909 5% 37,500 3,750 1,250 Ann Jnion Free School Dist 6 'orest Reconstructing School Building Education and Local Finance 9% 24,000 18,000 21,750 6,000 Ann Home Water Dist Water System _ Chap 782, Laws 1933 3 2% 17,000 6,000 6,000 1,000 Ann chool Dist 9 Lansing New Building Education 5% 125,000 6,250 6,250 6,250 Ann 'own of Newfield F W D Truck Highway 2%% 7,600 3,600 2,000 Ann own of Newfield Oliver Tractor Mower Highway - 21A% 1,400 1,400 700 Ann 'own of Newfield Power Grader Highway 2%% 10,800 10,800 2,160 Ann 'own of Newfield Dodge Pick-up Truck Highway _ 2%% 1,225 1,225 17,025 612 50 Ann. lewfield Central School 'illage New Building Education 2 4% 120,000 92,000 92,000 3,500 Ann. of Trumansburg 'illage Water System Village ... . 54% 59,000 37,000 1967 of Trumansburg "illage of Trumansburg Water System Water System Village Village ... _ . ....„ ... 5%% 4%% 30,000 15,000 30,000 5,000 1972 1953 illage of Trumansburg Water System Village1 4% 40,000 34,000 106,000 2,000 Ann chool Dist 1 Ulysses. New Building Education 5 5% 150,000 50,000 50,000 10.000 Ann 292 Proceedings of the Board of Supervisors OFFICIAL TABULATION AND STATEMENT OF VOTES CAST IN TOMPKINS COUNTY AT THE GENERAL ELECTION HELD NOVEMBER 8, 1949 War General Ballot Ballot Total FOR ASSOCIATE JUDGE OF THE COURT OF APPEALS Bruce Bromley, Republican Charles W Froessel, Democrat Charles W Froessel, Liberal Blank and Void Total 2,206 1 10,461 1 4,234 0 158 2 10,462 4,235 158 2,208 17,063 FOR UNITED STATES SENATOR John Foster Dulles, Republican Herbert H Lehman, Democrat Herbert H Lehman, Liberal Blank and Void -. Total - 1 2 0 1 11,447 4,809 204- 599 04599 11,448 4,811 204 600 _17,063 FOR JUSTICE OF THE SUPREME COURT Howard A Zellar, Republican Abraham E Gold, Democrat Abraham E Gold, Liberal Blank and Void Total 1 2 0 1 10,551 4,459 153 1,896 10,552 4,461 153 1,897 _17,063 FOR SPECIAL COUNTY JUDGE AND SURROGATE Lewis K Thaler, Republican D Boardman Lee, Democrat __ D Boardman Lee, American Labor D Boardman Lee, Liberal _ _ Blank and Void Total _ 1 110,1521 10,153 2 1 5,3301 5,332 0 1 205.. 205 1 I 1,2231 149 1,224 _ _ _ 17,063 FOR CORONER Ralph J Low, Republican __ Ralph J Low, Democrat Ralph J Low, Liberal _ _ Blank and Void Total __ 1 2 0 1 10,737 10,738 4,539 4,541 163 163 1,620 1,621 17,063 Tompkins County, New York 293 QUESTIONS Shall the Public Housing Authority of Ithaca Contract to Build and Operate a Low Rent Public Housing Project on West Hill? GENERAL BALLOT WAR BALLOT For 1,426 For Against_ 4,306 Against . ._ _ ._.... _.._... _ 0 Blank and Void 1,878 Blank and Void .._ _ ............._. 0 Total _ . 7,610 Total Amendment with Reference to Filling Vacancies in Office of Governor -elect. GENERAL BALLOT WAR BALLOT For __ 6,513 For Against 2,930 Against _ 0 Blank and Void - 7,616 Blank and Void -- . _- -- 2 Total - 17,059 Total Amendment in Relation to Residence Qualifications for War Bonus GENERAL BALLOT WAR BALLOT For _ 5,111 For _ _ Against _ 4,145 Against Blank and Void 7,803 Blank and Void . Total - 17,059 Total - Amendment in Relation to the Court of Claims GENERAL BALLOT WAR BALLOT For _ _ _ _ - _ - 4,315 For - 2 Against . - — - - 3,968 Against __ . _ - -_- -.. - 0 Blank and Void _ _ _ 8,776 Blank and Void _ _ Total 17,059 Total - Amendment in Relation to Disqualification of Public Officers for Certain Conduct before a Grand Jury. GENERAL BALLOT WAR BALLOT For - _ _ - _ . 5,683 Against . 0 g - 2,999 Against _ . • � � - ..- _ .. ....... 0 Blank and Void 8,377 Blank and Void .... ____ - ---- 2 Total 17,059 Total r I 294 Proceedings of the Board of Supervisors Amendment in Relation to Revising Veterans' Preference in Civil Service Employment GENERAL BALLOT WAR BALLOT For __ _ __ . _ __. 5,140 For 2 Against_ - - .4,557 Against __ _ 0 Blank and Void _ _ __ _.. _ - 7,362 Blank and Void 2 Total 17,059 Total . _ _ 4 Amendment in Relation to the Power of Certain Villages to Contract In- debtedness for the Purposes of Low Rent Housing and Slum Clearance GENERAL BALLOT WAR BALLOT For _ _ _ . _ _ 3,231 For.. _ 1 Against . . . .. _ 5,377 Against _ 1 Blank and Void . . . _ _ _ .. 8,451 Blank and Void __ _ 2 Total . 17,059 Total _ 4 Amendment Relative to Municipalities Contracting Indebtedness for City Hospitals GENERAL BALLOT WAR BALLOT For _ __ 3,805 For Against _ _ 4,567 Against _ _ _ Blank and Void 8,687 Blank and Void _ Total ___ _ _ _ _ . 17,059 Total . 2 __ 0 Amendment Relative to Limitation Upon Amount of Taxes Against Real Estate by Municipalities GENERAL BALLOT WAR BALLOT For _ . _ __. . . 4,059 For Against _.. _ .. 4,218 Against . 1 Blank and Void _ . . 8,782 Blank and Void _ . __ 2 Total .. _ ._.. _ _ _ ..17,059 Total Tompkins County, New York 295 An Act to Amend the Public Housing Law in Relation to State Subsidies Requiring Payments in Excess of Two and One -Half Million Dollars. GENERAL BALLOT WAR BALLOT For _- _ - -• _ --..._.__...._._ .. 2,452 For Against ._ . ....... . - -- ...... 5,468 Against..__. -•-- -_..� _..._._.......1 Blank and Void _- _.. _- - - - - 9,139 Blank and Void2 Total - - -- • -- -.. _.-- - _ -17,059 Total ... __................._...-_-.... 4 An Act to Amend the Public Housing Law Relative to State Subsidies Requiring Yearly Payments in Excess of Twenty-five Million Dollars GENERAL BALLOT WAR BALLOT For - 2,232 For ---........._.._.._... 0 Against __ _ — .. - -- - - 5,054 Blank and Void . __ -_ .......... 9,773 Blank and Void _..-_.......... 2 Total . _. ___ ...__. _.....17,059 Total- - • .... ........... ...__.•--... 4 An Act Authorizing State Debt for Slum Clearance and Low Rent Housing • For- ._...._ ..........__. 2 Against . .. _...... ....... 5,348 Against 0 Blank and Void .. .._.._ .. 9,414 Blank and Void 2 Total . - . - -. - --.. - 17,059 Total _..-- - .- • -..._...._.._4 1 296 Proceedings of the Board of Supervisors HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS FUNDS REPORTS HIGHWAY FUND -RECEIPTS Towns Total Receipts Caroline .. -. _ - - Danby . _. _ Dryden Enfield _ _ _ .. . _ Groton ... . . - _ - Ithaca Lansing Newfield ... .... _ Ulysses . . . $ 1,045 63 $ 3,100 00 3,266 92 3,000 00 572 04 10,000 00 1,074 63 1,800 00 5,397.44 13,100 00 929 65 1 16,000 00 287 23 11,000 00 5,854 76 9,500 00 1,143 35 7,000 00 $ 4,155 90 $ 3,000 00 $11,301 53 3,283 31 3,000 00 12,550 23 4,010 25 3,000 00 17,582 29 2,66142 3,000 00 8,536 05 1,995 38 3,057 50 23,550 32 1,235 631 3,905 50 22,070 78 3,019 13 5,065 45 19,371 81 5,344 68 3,012 00 23,71144 1,447 88 3,089 12 12,680 35 HIGHWAY FUND -EXPENDITURES 0 Total expenditures M N 0 Caroline _. Danby Dryden . . . Enfield . .. . Groton ..._. __. Ithaca . _.... .. Lansing . Newfield . . Ulysses $ 5,295.05 8,125 36 11,740 52 2,337 57 12,683 96 15,156 94 15,475 22 7,788.71 5,823 09 $ 5,67477 $10,969 82 $ 331 71 4,420 95 12,546 31 3 92 5,816 92 17,55744 24 85 5,715 36 8,052 93 483 12 7,012 38 19,696 34 3,853 98 6,341 83 21,498 77 572 01 3,896 59 19,371 81 0 00 10,003 68 17,792 39 5,919 05 6,880 15 12,703 24 0 D 22 89 Tompkins County, New York 297 HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS REPORTS BRIDGE, FUND—RECEIPTS Towns Tax from collector Total Receipts Caroline Danb) Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 150 99 $ 500 00 2,258 52 1,000 00 189 47 1,000 00 62 52 100 00 228 50 200 00 629 24 0 00 213 43 0 00 702 45 0 00 2,453 17 500 00 $ 231 75 0 00 0 00 0 00 0 00 0 00 0 00 0 00 0 00 $ 882 74 3,258 52 1,189 47 162 52 428 50 629 24 213 43 702 45 2,953 17 BRIDGE FUND—EXPENDITURES Tow ns Materials for re - Total expenditures Caroline Dant)), Dryden Enfield Groton Ithaca Lansing Newfield Ulysses 349 74 $ 0 00 $ 376 77 486 05 755 16 0 00 165 60 910 10 0 00 0 00 120 00 0 00 91 20 19 68 0 00 000 000 000 0 00 18 97 0 00 0 00 19 77 0 00 0 001 1,643 241 0 00 $ 726 51 1,241 21 1,075 70 120 00 110 88 0 00 18 97 19 77 1,643 24 $ 156 23 2,017 31 113 77 42 52 317 62 629 24 194 46 682 68 1,309 93 1 298 Proceedings of the Board of Supervisors HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS REPORTS MACHINERY FUND-RECE1PTS MACHINERY FUND -EXPENDITURES Tow ns Other expenditures Total expenditures Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 741 50 $ 5,781 14- 4 942 44942 50 4,599 55 11,545 00 8,136 82 54 25 2,846 10 184 00 6,063 43 0 00 4,191 74 12,156 22 6,872 06 13,837 36 6,168 76 11,450 00 4,257 83 $ 4,022 97 0 00 0 00 3,429 16 7,624 98 0 00 0 00 0 00 5 70 $10,545 61 9,542 05 19,681 82 6,329 51 13,872 41 4,191 74 19,028 28 20,006 12 15,713 53 $ 1,205 57 464 36 802 83 2 85 OD 114 98 12,119 90 1,471 10 7740 5,978 09 Balance from pre- v1ous year Tax float collector Recen ed from other sources a F.; U N In Towns m 0 Caroline $ 2,345 80 $ 4,383 00 $ 5,022 38 $11,751 18 Danby 413 33 7,885 00 1,708 08 10,006 41 Dryden 774 55 10,000 00 9,710 10 20,484 65 Enfield_ 383 96 4,050 00 1,898 4-0 6,332 36 Groton _ 4,660 23 5,085 00 4,012 20 13,757 43 Ithaca 1,054 40 4,000 00 11,257 24 16,311 64 Lansing 2,617 13 17,000 00 882 25 20,499 38 Newfield 1,874 32 3,700 00 14,509 20 20,083 52 Ulysses _ 1 9,977 50 6,000 00 5,714 12 21,691 62 MACHINERY FUND -EXPENDITURES Tow ns Other expenditures Total expenditures Caroline Danby Dryden Enfield Groton Ithaca Lansing Newfield Ulysses $ 741 50 $ 5,781 14- 4 942 44942 50 4,599 55 11,545 00 8,136 82 54 25 2,846 10 184 00 6,063 43 0 00 4,191 74 12,156 22 6,872 06 13,837 36 6,168 76 11,450 00 4,257 83 $ 4,022 97 0 00 0 00 3,429 16 7,624 98 0 00 0 00 0 00 5 70 $10,545 61 9,542 05 19,681 82 6,329 51 13,872 41 4,191 74 19,028 28 20,006 12 15,713 53 $ 1,205 57 464 36 802 83 2 85 OD 114 98 12,119 90 1,471 10 7740 5,978 09 Tompkins County, New York 299 HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE- OUS REPORTS MISCELLANEOUS FUND -RECEIPTS Towns 16 O t w , O k gU F Total Receipts Caroline Danby Dryden Enfield Groton Ithaca _ Lansing Newfield Ulysses _ $ 1,077 31 163 78 416 94 189 60 1,470 53 1,630 70 359 00 460 65 2,815 66 $ 2,300 00 9,600 00 11,750 00 1,400 00 7,500 00 8,500 00 6,500 00 4,600 00 5,000 00 $ 1,105 57 $ 4,482 88 355 07 10,118 85 3,625 10 15,792 04 430 60 2,020 20 2,705 60 11,676 13 1,758 98 11,889 68 4,828 15 11,687 15 59640 5,657 05 4,795 70 12,611 36 MISCELLANEOUS FUND -EXPENDITURES Towns M 0 O E 4J It Qui O 0 'V° (i. Other Expenses Total Expenditures e u u u A 3 ~ 0 ...l- et M x0) 0-a 0 Caroline Danby Dryden Enfield Groton Ithaca _ Lansing Newfield Ulysses $ 1,555 99 $ 2,045 11 1,690 65 2,500 00 5,573 83 2,999 95 1,700 40 0 00 7,815 22 0 00 4,28244 22 00 3,544 55 3,250 00 1,694 06 3,000 00 0 00 2,847 60 $ 575 66 5,252 92 6,306 07 249 39 118 64 3,685 40 2,925 21 731 88 9,251 56 $ 4,176 76 9,443 57 14,879 85 1,949 79 7,933 86 7,989 84 9,719 76 5,425 94 12,099 16 $ 306 12 675 28 91219 70 41 3,742 27 3,899 84 1,967 39 231 11 512 20 300 Proceedings of the Board of Supervisors REPORT OF THE COUNTY CLERK FOR 1949 To the Board of Supervisors: I hereby submit a report of all monies (net receipts only) received by W. Glenn Norris, Clerk of Tompkins County, from January 1, 1949 to October 31, 1949 or by his assis- tants for fees or services rendered by him or his assistants in their official capacity during the aforesaid ten month period, all of which has been, according to law, paid to the Treasurer of Tompkins County. Net Receipts Jan 1, 1949 to Oct. 31, 1949 $32,172 14 State of New York County of Tompkins W. Glenn Norris, being duly sworn, says that he is the Clerk of Tompkins County, that the foregoing is in all re- spects a full and true statement of monies received and paid to the County of Tompkins. } SS.: W. GLENN NORRIS Subscribed and sworn to before me this 10th day of November, 1949. SALLY ROBINSON, Notary Public Tompkins County, New Yort' 301 CORONER'S ANNUAL REPORT November 1948—November 1949 ANALYSIS OF CORONER'S CASES 1948-1949 1947-1948 1946-1947 45 41 58 Total Cases Natural Causes 15 18 17 *Accidental 23 17 30 Suicides 6 5 10 Homicides 1 1 1 *Accidental 23 Car One car 5 9 Two cars 2 Car -cycle 2 - Falls 4 Fires 4 Drowning 3 Tractor 1 Bull 1 Tunnel Cave in 1 Suicides 6 Gunshot 2 Carbon monoxide 1 Hanging 1 Poisoning 1 Drowning 1 Homicide 1 I RALPH J. LOW, Coroner. 302 Proceedings of the Board of Supervisors REPORT OF COUNTY DOG WARDEN Jan. 1, 1949 to Dec. 31, 1949 To the Board of Supervisors: Complaints 274 Complaints from County Health Commissioner 31 Dogs seized on complaints 164 Dogs redeemed 16 Dogs found homes for 3 Dogs given to S.P.0 A. 8 Dogs ordered confined for chasing domestic animals 9 Dogs seized and destroyed 153 Known sheep dogs destroyed 5 Known chicken dogs destroyed 8 Known rabbit dogs destroyed 1 Known cattle chasing dogs destroyed 1 Dead dogs picked up in highway 5 Summons served on delinquent dog owners 4 Delinquent dog owners checked 18 Nights worked on quarantine 57 Dogs seized and destroyed on night quarantine 16 Helped vaccinate dogs for rabies at the clinics. Rabid foxes picked up and taken to Cornell 9 Rabid skunks picked up and taken to Cornell 1 Rabid coons picked up and taken to Cornell 2 Rabid cats picked up and taken to Cornell 1 FRED R McGRAW Tompkins County Dog Warden Tompkins County, New York REPORT OF THE COUNTY SUPERINTENDENT OF HIGHWAYS 1949 303 C To the Honorable Board of Supervisors of Tompkins County : The following is a statement of the money appropriated, and the expenditures made in the County Road Fund, Ma- chinery Fund, Projects and Snow Removal accounts for Tompkins County for the year 1949. MAINTENANCE Appropriations Balance on hand Jan. 1, 1949 Appropriated from County Road Fund , Extra Appropriation, July 11 Transferred from Balances in Projects 1 to 6 Expenditures $ 3,338.97 125, 000.00 50,000.00 13,672.19 $192,011.16 Labor $102,923 70 Materials 52,672.55 Rentals 32,603.10 188,199.35 Balance $ 3,811.81 MACHINERY AND BUILDING UPKEEP Receipts Balance on hand Jan. 1, 1949 Rental of County Equipment from County Road Fund `Rental of County Equipment Snow Removal Received from outside, work Sale of Maps Refund on Insurance $ 65,665 49 46,622.05 7,513.52 812.35 16.30 23.74 $120,653 45 304 Proceedings of the Board of Supervisors F, xpendttures Purchase of new equipment Purchase of small tools Purchase of repair parts plus mechanics wages Maintenance of buildings Heat, light and water Gasoline, oil and greases Miscellaneous Expenses Janitor Telephone Barn office supplies Two-way radio Help County Supt. office Medical supplies, barn Printing Insurance Radio Other Balance NEW EQUIPMENT Snow Plow (Caroline) Snow Plow (Newfield) Snow Plow (Lansing) Snow Wing (Ulysses) Snow Wing, 2 (County) Brockway Truck Power Mower Conveyor Power Shovel Power Grader Two small drill presses $31,994.60 569.30 22,956 30 698 23 1,294.70 14,072.62 1,925.00 181.41 48.23 2,867.96 241 41 76.37 83 00 2,522.41 27.51 9 50 79,568.55 $ 41,084.90 PURCHASED 1949 $ 1,900.00 1,780.00 1,850.00 790.00 1,580.00 3,301.00 2,119 00 1,000.00 13,062 60 4,500.00* 112.00 $31,994.60 *plus trade ins of used grader and shovel at $3,500.00 each. Tompkins County, New York 305 PROJECT NO. 1 MIDLINE ROAD, DRYDEN Appropriation $ 12,000 00 Expenditures Labor $ 1,715.10 Material 8,207.40 Rentals 1,923.60 11,846.10 Balance $ 153.90 PROJECT NO. 2, CAYUTA ROAD, NEWFIELD Appropriation $ 12,000.00 Expenditures Labor $ 1,325 00 Material 7,999.96 Rentals 1,144.60 10,469.56 Balance $ 1,530.44 PROJECT NO. 3, ITHACA, LANSING, WARREN ROAD Appropriation $ 18,500.00 Expenditures Labor $ 1,248 30 Material 10,393.46 Rentals 1,715.40 13,357.16 Balance $ 5,142.84 PROJECT NO. 4, KENNEDYS CORNERS ROAD, ITHACA, ENFIELD Appropriation $ 11,750.00 Expenditures Labor $ 1,711.05 Material 5,657.96 Rentals 1,705.50 9,074.51 Balance $ 2,675.49 { 306 Proceedings of the Board of Supervisors PROJECT NO. 5, WARREN ROAD, NO 121, LANSING Appropriation Expenditures Labor Material Rentals Balance $ 22,500 00 $11,924.05 1,98109 8,592.95 22,498.09 $ 191 PROJECT NO. 6, BRIDGE ON DUBOIS ROAD, ULYSSES Appropriation Expenditures Labor Material Rental Miscellaneous $ 1,475 80 18,974 13 377.70 4 76 $ . 25,000 00 20,832 39 Balance $ 4,167 61 PROJECT NO. 1-B, COUNTY SNOW & ICE CONTROL Balance on hand Appropriation Nov. 30, 1948 Appropriation Feb. 24, 1949 Appropriation Nov. 17, 1949 Spent for snow removal Spent for cindermg Putting up & taking down fence Spent for cinders Spent for salt $ 1,908.59 10,000.00 10,000.00 15,000 00 $ 36,908.59 $ 8,979 41 12,460.00 4,235 52 1,099.80 972.60 $ 27,747.33 Balance $ 9,16126 Tompkins County, New York 307 I ANNUAL REPORT OF THE COUNTY PROBATION OFFICER AND CLERK OF THE CHILDREN'S COURT TOMPKINS COUNTY, FOR 1949 To the Board of Supervisors • Record figures were set up in every phase of the Chil- dren's Court and Probation Department of Tompkins County during the year of 1949 except for the expenses of the two branches of county administration. There were 516 formal matte's handled in Children's Court against 367 in 1948 A total amount of support of $55,334 00 was collected by the Probation Officer as against $51,318 49 in 1948. There were 173 families receiving part or all of their subsistence funds through the Probation Officer in 1949 as against 136 in 1948 and 98 in 1947 And except for the salaries paid the Judge and staff of the Court and Proba- tion Department, expenses for the year amounted to $129.21 in the Court and $96 88 in the Department, both figures lower than in 1948, when totalled. In the total amount collected by the Probation Officer for support is included $4,482.35 paid over to the County Treasurer as against $3,837 48 in 1948. This amount includes $2,833 35 collected from clients of the County Welfare De- partment to reimburse for expenses incurred by the Welfare Commissioner in caring for dependent children. The balance of $1,649.00 was obtained from parents of physically handi- capped children to apply on the expenses of treatments, opera- tions, etc ordered for their children by the Court and paid in to offset the expenses of those cases paid by the State and County. A record-breaking amount was ordered by the Court in 1949 to be paid out for the hospitalization and treatment, medical care, education, etc. of these crippled children In 1949 orders totalled $39,590 as against the $25,624 05 ordered in 1948, and $21,073 75 ordered in 1947 There were 63 dif- ferent children in Tompkins County receiving this aid in 1949 as against 40 in 1948, and 34 in 1947. Matters brought before Children's Court increased 149 cases in 1949 over 1948. There were 61 delinquent children 308 Proceedings of the Board of Supervisors before the Court as against 37 in 1948 and 33 in 1947 There were 63 neglected children in 1949 with 36 in 1948 and 32 in 1947. Adult matters involved 303 last year as against 240 in 1948 and 169 in 1947, and non-support was the prevailing charge against these adults As to disposition of these matters, 36 children were placed in temporary custody of the welfare commissioner and 12 with private persons Eight children were formally committed to institutions. In 1948 14 children were placed in suitable homes and 16 in institutions. Ten chil- dren were placed on probation in 1949 as against 16 in 1948 ; 56 adults were placed on probation ]n 1949 as against 60 in 1948. Statistical tables attached hereto show both Children's Court and Probation Department work. On Jan. 1, 1949 there were on probation in Children's Court, 167 persons ; 26 boys, one girl, 136 men and four women At the end of the year there were 163 on probation; 31 boys, two girls, 126 men and four women. The year before these same figures ran from 118 to 167 on probation. Thus more work was done on pro- bation matters in 1949 than 1948, in Children's Court. In Supreme and County Courts, 1949 started with 30 on proba- tion, 28 men and two women, and ended with 35 on probation, 32 men and three women. In Justice of the Peace courts the same figures were 0 and three. Because of the transfer of matters to Children's Court, probation work in Justices' courts has steadily decreased year by year Recommendations as usual, include additional help in probation. More support funds including welfare department reimbursement, could be collected with another worker in the department, who could give needed time in the field outside of the office, where the two workers, probation officer and senior typist and bookkeeper, are now needed daily. Better investigation and supervision would also result from an added staff worker. This need has been mentioned each year without result. I believe the first year this added worker is allowed, will result in collection of much additional support and sav- ing in welfare assistance. Tompkins County, New York 309 Statistics for the Children's Court for the year January 1 -December 31, 1949, are as follows: Delinquent Neglected Crippled Adults Support Month Total Boys Girls Boys Girls Boys Girls Men Women Collected Jan Feb Mar Apr May June July Aug Sept Oct Nov Dec 47 8 1 3 7 5 2 19 31 2 0 5 5 2 2 15 21 0 0 1 0 5 3 11 35 4 0 5 3 8 2 13 56 7 3 4 2 6 1 31 36 5 0 1 3 5 3 18 55 5 0 2 2 4 5 37 51 7 0 0 1 2 3 38 62 8 1 0 0 4 8 41 40 1 2 0 2 5 4 26 43 1 2 9 4 4 2 19 39 4 0 3 1 4 0 27 2 $4761 85 0 4103 43 1 4537 75 0 4-761 83 2 4354 33 1 4526 83 0 451433 0 4270 63 0 4370 93 0 5041 53 2 5014 79 0 5075 77 TOTAL 516 52 9 33 30 54 35 295 8 $5533400 Disposition of the above cases was made by the Court in the following manner, except in the matters of the physically handicapped children, dealt with in another section of this report: Placed in Custody To -Support Welfare Private Committed Probation Family Direct Month Bs Gs Bs Gs Bs Gs Bs Gs MenWomen MenWomen Jan 5 1 0 0 2 0 0 0 1 0 1 0 Feb 4 2 1 1 0 0 0 0 2 0 0 0 Mar 2 0 1 1 0 0 0 0 2 0 0 0 apr 1 0 1 0 0 0 0 0 2 0 0 0 May 3 1 0 0 1 0 0 0 5 1 0 0 June 3 3 0 0 0 0 2 0 5 0 0 0 July 2 2 0 1 1 0 1 0 4 0 2 0 Aug 0 0 0 0 0 0 2 0 7 0 0 0 Sept 0 0 0 0 0 1 1 0 7 0 0 0 Oct 0 1 0 0 0 0 0 2 3 0 1 0 Nov 5 1 3 1 1 2 1 0 8 1 0 0 Dec 0 0 2 0 0 0 1 0 8 0 2 0 TOTAL 25 11 8 4 5 3 8 2 54 2 7 0 • e 310 Proceedings of the Board of Supervisors PROBATION CASES IN THE SUPREME AND COUNTY COURTS AND THE JUSTICE OF THE PEACE COURTS 0 Pro. Rec'd Discharged Committed Restitution Sup & Co Ct U Sup & Co Ct U 7 ti Sup & Co Ct Sup & Co Ct U 7 ti c 0 a2 O b > N Conferences Sup & Co Ct U 7 1949 Jan 0 0 0 0 0 0 $ 60 00 0 3 Feb 1 3 0 0 0 0 40 00 0 0 Mar 4 0 0 0 0 0 00 00 0 2 Apr 0 0 0 0 0 0 20 00 0 2 May 0 0 1 0 0 0 60 00 0 0 June 1 0 0 0 0 0 70 00 0 1 July 0 0 7 0 0 0 00 00 0 3 Aug 0 1 0 0 0 0 00 00 0 0 Sept 0 0 0 0 0 0 00 00 0 0 Oct 0 0 0 0 0 0 00 00 0 0 Nov 8 0 1 1 0 0 00 00 0 5 Dec 0 0 0 0 0 0 00 00 0 1 24 0 23 5 31 11 36 27 34 11 31 11 28 14 32 8 38 11 28 15 62 16 33 12 Total 14 4 9 1 0 0 $250 00 0 17 400 141 Respectfully submitted, R. A HUTCHINSON, Probation Officer and Clerk of Children's Court. Tompkins County, New York 311 REPORT OF THE COUNTY HISTORIAN FOR 1949 To the Board of Supervisors : The County Historian herewith takes pleasure in present- ing a summary of activities of his office during the year 1949. During the year I gave talks on history at Slaterville Springs Grange; before the Community Club of Candor, and before the Delta Gamma Scientific Society at Cornell. Also many interviews were given to students and others interested in the history of the county and nearby region. I assisted in promoting and exhibiting an exhibit of his- torical art related to Tompkins County, which was held during the month of April in the Society's headquarters in the Old Court House. This exhibit brought out many old historical local paintings seldom viewed by the public and also encour- aged present day artists to consider and paint local art sub- jects for their historical interest. On May 24, 1949 was presented the Daniel D. Tompkins bronze marker to the county by New York State and National officers of the Daughters of the War of 1812 This fine me- morial to the namesake of our county now adorns the front of the County Building and is in full view of passers-by. At the dedication were visitors from Boston, Mass , New York City, Rochester, Syracuse; Schuylerville and nearby places. About 100 persons were present Mayor Bert Baker of the City of Ithaca welcomed officers and guests and LePine Stone, Chairman of the Board of Supervisors accepted the gift in behalf of the county. Col. Frederick Gilbert Bauer of Boston gave the principal address, covering the life of Daniel D. Tompkins In connection with the visit of the New York Freedom Train I arranged an exhibit of historical material which was displayed in the windows of the First National Bank in Ithaca. During the year many items of historical value, such as old letters, books, photographs. relics,, etc. were brought to me for preservation and were added to the growing display in the rooms of the DeWitt Historical Society of Tompkins County. Respectfully submitted, W. Glenn Norris Tompkins Count Historian. 312 Proceedings of the Board of Supervisors ANNUAL REPORT OF COUNTY TREASURER COUNTY ROAD MACHINERY FUND (Section 126, Highway Law) County of Tompkins for year ending December 31, 1949 RECEIPTS Balance from previous year $65,665.49 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 47,315.05 Rentals from County snow fund 7,693.41 Rentals from other sources Miscellaneous receipts 2,210.63 Total receipts, including balance from previous year $122,884.58 EXPENDITURES For purchase of highway equipment $ 32,004.02 For purchase of small tools and im- plements 521.12 OPERATION OF EQUIPMENT: Gasoline, motor oil and grease 14,072.62 Labor, materials and supplies used in repair of tools and equipment 22,956 30 Machine operators on equipment rented to County Road Fund OPERATION OF GARAGES AND SHOPS : For purchase of lands or buildings for highway purposes Material and labor for construction or repair of highway buildings 698 23 For heat, light, water and outside storage 1,323.98 Miscellaneous expenditures 7,953 52 Total expenditures Balance as of December 31, 1949 $ 79,529.79 43,354.79 Tompkins County, New York 313 List Equipment purchased, by cash, trade, or both, costing $100 00 or more, during the current year. Name or Kind of Equipment Purchase Discount or Price Allowance Net Price Snow Plow Snow Plow Ford Trulck Body Truck Roller Conveyor Snow Wing Power Shovel Power Grader 2 New Snow Plow Wings Snow Plow & Wing $3,012 00 $ 350.00 $ 1,900.00 1,780 00 2,662 00 639.00 2,119.00 989.81 790.00 13,062 60 4,500 00 1,536.72 1,850.00 U. A. STOBBS, County Treasurer I 314 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, 1949 CREDITS Balance from previous year unap- propriated Contributed by towns—Section 111 Appropriated by county—Section 111 Appropriated by State—Section 112 Motor vehicle fees Motor fuel tax Refunded from completed projects Received from other sources Received from State Aid to towns, Sec 282, Par 3 State Aid to Towns Total credits, including balance from previous year DEBITS $ 66,992.17 28,110.00 27,975.60 95,488 65 121,863.36 7,923.10 13,164 36 Total appropriated by Board of Supervisors: To Project Accounts, except snow removal $276,750 00 For the removal of snow 50,000 00 For highway bonds and interest Total Appropriated Balance unappropriated December 31, 1949 $361,517.24 $326,750 00 $ 34,767.24 Tompkins County, New York 315 COUNTY ROAD FUND PROJECT ACCOUNTS Maintenance Project No Maintenance Balance from previous year Appropriation by Board of Supervisors Transferred from Projects Total available Disbursed on order of the County Superintendent of Highways $188,199.35 Refunded to county road fund— Completed project Total disbursements Balance December 31, 1949 $ 3,338.97 175,000 00 13,724 57 $192,063 54 $188,199 35 $ 3,864 19 Project No 1 Balance from previous year $ Appropriation by Board of Supervisors 12,000.00 Refunds to project Total available $ 12,000 00 Disbursed on order of the County Superintendent of Highways $11,846.10 *Refunded to county road fund— Completed project 153 90 Total disbursements Balance December 31, 1949 $ 12,000.00 $ Project No 2 Balance from previous year $ Appropriation by Board of Supervisors 12,000.00 Refunds to project Total available ` $ 12,000 00 Disbursed on order of the County Superintendent of Highways $ 10,469.56 Refunded to county road fund— Completed project 1,530 44 Total , disbursements 12,000.00 Balance December 31, 1949 i I $ 316 Proceedings of the Board of Supervisors Project No. 3 Balance from previous year $ Appropriation by Board of Supervisors 18,500.00 Refunds to project Total available 18,500.00 Disbursed on order of the County Superintendent of Highways $ 13,357.16 *Refunded to county road fund— Completed project 5,142.84 Total disbursements Balance December 31, 1949 Project No. 4 Balance from previous year Appropriation by Board of Supervisors Refunds to project Total available Disbursed on order of the County Superintendent of Highways $ 9,024.13 *Refunded to county road fund— Completed project 2,725.87 Total disbursements Balance December 31, 1949 Project No. 5 $ 18,500 00 $ $ 11,750 00 11,750 00 $ 11,750.00 $ 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 $ 22,496 09 *Refunded to county road fund— Completed project 3.91 Total disbursements $ 22,500.00 Balance December 31, 1949 ITompkins County, New York 317 Project No. 6 Balance from previous year $ Appropriation by Board of Supervisors 25,000.00 Refunds to project Total available 25,000.00 Disbursed on order of the County Superintendent of Highways $ 20,832.39 "Refunded to county road fund— Completed project 4,167.61 Total disbursements Balance December 31, 1949 Project No. 1A Balance from previous year Appropriation by Boa/ d of Supervisors Refunds to project Total available Disbursed on order of the County Superintendent of Highways $ 15,768.59 Refunded to county road fund— Completed project Total disbursements Balance December 31, 1949 Project No 1B Balance from previous year Appropriation by Board of Supervisors Refunds to project Total available Disbursed on order of the County Superintendent of Highways $ 30,842 28 Refunded to county road fund— Completed project $25,000 00 $ $ 20,000.00 20,000 00 $ 15,768 59 $ 4,231.41 $ 1,908.59 30,000.00 31,908.59 Total disbursements $ 30,842 28 Balance December 31, 1949 $ 1,066 31 *Balances of projects were transferred to the Maintenance Fund by resolution of Board of Supervisors—October 10, 1949. I 318 Proceedings of the Board of Supervisors SUMMARY OF PROJECT ACCOUNTS Balance from previous year $ 5,247.56 Appropriated by board of supervisors 326,750.00 Refunds Total available Disbursed on order of County Superintendent Refunded to county road fund— Completed project Total Disbursed 322,835 65 $331,997.56 $322,835 65 Balance December 31, 1949 $ 9,161.91 RECONCILIATION Balance unappropriated December 31, 1949 Balance project accounts December 31, 1949 Outstanding checks to be paid $ 34,767 24 9,161.91 4,882.06 Total Bank Balance December 31, 1949 State of New York County of Tompkins •ss.. $ 48,811.21 $ 48,811 21 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 the County Road Fund of said county for the year ending December 31, 1949 as shown by the official records of said county. Subscribed and sworn to before me this 31st day of January, 1950 ZDENKA K. STEPHAN, Notary Public D A. STOBBS, County Treasurer Tompkins County, New York 319 ANNUAL REPORT OF SHERIFF FOR 1949 COST OF JAIL FOOD FOR PERIOD DEC 19, 1948 TO DEC 18, 1949 No of Cost per Month Cost Meals Meal January $222 72 1,059 $ 201 February 157 14 789 19 March 19515 945 206 April 126 96 573 22 May 148 50 696 21 June 122 95 555 .22 July 12814 672 19 August 169 28 765 22 September 129 54 666 19 October 13124 693 18 November 149 49 741 20 December 115 71 270 43 Totals $1,796 82 8,424 $ 213 AUTO ACCIDENTS (REPORTED TO SHERIFF) JAN 1, 1949 TO JAN 1, 1950 Number Property Number Number Township Accidents Damage Injury Inured Killed Caroline 12 6 6 7 0 Danby 27 16 11 12 1 Dryden 21 13 8 7 1 Enfield 10 9 1 1 0 Groton 3 2 1 1 0 Ithaca 136 86 50 80 1 Lansing 49 31 18 34 0 Newfield 37 21 16 22 1 Ulysses 42 26 16 31 0 Totals 337 210 127 195 4 Number of above investigated by Sheriff's Dept. 107 320 Proceedings of the Board of Supervisors TRAFFIC & CRIMINAL ARRESTS (UNSENTENCED) JAN. 1, 1949 TO JAN. 1, 1950 Amt of Amt of Township Traffic Fines Criminal Fines Caroline 3 $ 20.00 0 $ Danby 3 45 00 10 95 00 Dryden 9 123 00 1 Enfield 2 12 00 1 25 00 Groton Ithaca 40 393 00 9 165 00 Lansing 10 190.00 6 20 00 Newfield 17 230 00 1 10 00 Ulysses 7 80 00 1 10 00 Totals 91 $1,093 00 29 $325 00 MISCELLANEOUS Complaints investigated 100 Radio Reports (Sent & Received) Stolen Cars, Missing Persons, etc. 75 Reports of Death (other than traffic) investigated 6 Miles of roads patrolled 60,969 Legal papers (Summons, Subpoenas, etc) served 539 Property and Garnishee Executions recorded 361 Fees to County for service of above $2,220 12 Tompkins County, New York 321 REPORT OF PRISONERS IN TOMPKINS COUNTY JAIL JAN. 1 to DEC. 31, 1949 Male Female �Number in custody on December 31, 1948 2 0 Number of admissions during the year: By sentence to this institution (mis- demeanors) 39 2 By sentence to some other institution 21 1 By transfer from other departmental institu- tion 0 0 Held for grand jury, examination or trial 85 9 Held for other causes 0 0 Totals Number of discharges during the year: 145 12 By expiration of sentence 39 2 By death 0 0 By transfer to State hospitals 0 0 By transfer to State penal institutions 4 1 By transfer to County penitentiaries 16 0 By payment of fine 11 0 By order of court 72 8 Totals 142 11 Number in custody on December 31, 1949 5 1 Daily Population: Highest number of inmates during the year 9 2 Lowest number of inmates during the year 1 1 Daily average for the year 5 1 322 Proceedings of the Board of Supervisors NATURE OF CRIME OR CHARGE Number Number Admitted Convicted M F M F Abandonment 1 0 0 0 Assault, 2nd 2 2 0 0 Assault, 3rd 9 2 3 1 Burglary, 3rd 5 0 0 0 Contempt of Court 14 0 4 0 Driving while intoxicated 4 0 0 0 Disorderly conduct 22 1 6 0 Drunk and disorderly 15 1 7 0 Disorderly Person 3 0 3 0 Forgery, 2nd 2 0 0 0 Fihation proceedings 2 0 0 0 Grand Larceny, 1st 3 0 0 0 Grand Larceny, 2nd 5 3 0 0 Impersonating an officer 2 0 0 0 Leaving scene of accident 2 0 0 0 Petit Larceny 3 0 1 0 Public intoxication 20 2 11 1 Possession of firearm, w/o license 3 0 0 0 Reckless driving 3 0 0 0 Selling mortgaged property 2 0 1 0 State tramp 5 0 1 0 Trespassing 4 0 1 0 Unlicensed operator 5 0 1 0 Unlawful entry 2 0 0 0 Unregistered motor vehicle 1 0 0 0 Violation of parole 3 0 0 0 Wayward minor 2 0 0 0 Vagrant 1 1 0 0 Totals 145 12 39 2 Tompkins County, New York 323 Period of Detention or Sentence: Before After Conviction Conviction M F M F 1- 2 days 44 6 29 0 3- 5 days 16 0 13 2 6- 10 days 5 3 15 1 11- 15 days 3 0 0 0 16- 20 days 3 0 0 0 21- 30 days 0 0 11 0 31- 40 days 0 0 1 0 41- 60 days 1 0 1 0 61-100 days 3 0 0 0 Total 75 9 70 3 Occupation: Farmers 1 0 Manufacturing & Mechanical 1 0 Building Trades 9 0 Professional 5 0 Domestic & Personal Service 3 12 Students 4 0 Laborers 118 0 Miscellaneous 4 0 Totals 145 12 Social Relations Married 50 9 Single 64 3 Widowed 3 0 Divorced or separated 28 0 Totals 145 12 Color: White 134 8 Negroes 11 4 Totals 145 12 i 324 Proceedings of the Board of Supervisors Education: Collegiate 5 0 High School 52 3 Common School 87 9 Cannot read or write 1 0 Totals 145 12 Religious Instruction: Roman Catholics 39 2 , Protestants 102 10 Pagans 4 0 Totals 145 12 Nativity: United States Foreign born Totals o 137 12 8 0 145 12 Tompkins County, New York 325 Board of Supervisors, Tompkins County Ithaca, New York. Gentlemen:— In the foregoing pages I have compiled a true and accurate report which I respectfully submit for your inspection and approval. February 1, 1950. CLIFFORD C. HALL, Sheriff, Tompkins County 326 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 cash receipts and disbursements of funds which came into my hands as treasurer of Tompkins County, from January 1, 1949, to December 31, 1949 is re- spectfully submitted. D. A. STOBBS, County Treasurer GENERAL FUNDS Cash on hand January 1, 1949 _ _ $ 416,67420 Receipts—January 1, to December 31, 1949 2,681,601 57 $3,098,275 77 Payments—January 1, to December 31, 194-9 _ 2,723,063 05 Cash in Drawer _ _ _ _ _ _ $ 15 00 General Fund 287,913 78 County Road Fund _ _ _ _ __ 43,929 15 Hlghwa) Machinery 43,354 79 $ 375,212 72 $3,098,275 77 CURRENT ACCOUNTS RECEIPTS Taxes received from Corporations, Towns & City -1949 Budget $ 805,673 34 Taxes collected by County Treasurer before Tax Sale _ 67,167 59 Taxes of prior years _ _ _ _ _ _ 1,676 03 Taxes received from City -1950 Budget 2,928 28 Tax sales _ _ 1,683 94 Returned School Taxes collected by County Treasurer 18,698 27 Highway Machinery _ _ _ 57,219 09 ' County Road Fund Motor Vehicle Fees __ _ 95,488 65 Motor Fuel _ _ _ _ _ 121,863 36 Miscellaneous Receipts _ _ _ _ 7,923 10 Lowman Money _ _ _ _ _ _ _ _ 27,975 60 State Aid _ _ 13,164 36 County Share _ _ _ _ _ _ _ 28,110 00 State—Reforestation 300 00 Estimated Revenues General _ _ _ 50,11344 Weltare — _ _ _ 469,193 06 Health __ _ _ _ _ 812,510 64 Tompkins County, New York 327 Current Revenues _ ___ _ 61,636 11 Cancelled Checks _ - _ 83.48 Old Age & Home Relief Reserve 38,193 23 Total Receipts _ _ _ - _ . _- . .. — .__ - - $2,681,601 57 Balance at Beginning—January 1, 194-9 - - . __ _ _ - 416,67420 Grand Total _.._ _.._ . __ ._. _ $3,098,275 77 PAYMENTS Current Appropriations _ _ .. _ _ ..__..__.._ .__. __.._. __ $2,219,548 62 Erroneous Tax Refunds 24 31 12 37 44 01 93 03 Insane Commitments . _ _ _ 203 50 Collectors' Refund _ -• _ . _ __•_ 442 39 Returned School Tax 31,738 94 Highway Machinery - . _ _ _ 79,529 79 County Road _ 322,835 65 Reforestation _ . -_ -_ _ 91 00 Old Age & Home Relief Reserve . _-_ --- — _ 68,580.13 Total _ -- Balance at end—December 31, 1949 - - - . - _ 375,212 72 Grand Total - _ $3,098,275 77 DETAILED STATEMENT OF CURRENT REVENUES Refunds Crippled Children—Children's Court _ . _ _.. _ - - - -_ _ .$ 1,678 00 Tuberculosis Patients _ _ _ _ _ .... __. __ _ _ .. _ 910 00 Aid Dependent Children—Welfare - _ - -_ -_ - _ _-- - _. - _ - -- - 2,505 32 Aid Blind _ _ _ _• _ _ _ - - _ _ _ . - _-- 103 11 Telephone _ State Crippled Children _ _ _ - _ - _ _ 525 00 Insurance Compensation Insurance _ _ _ _ 189 84 Transportation of Prisoners _ -- _ . _ Transportation of Veterans _ _ __ _ _ _ _ 29 23 Miscellaneous - _ - _ ._ _ 9 67 Interest County Treasurer _ _ _ _ -- - 3,339 92 Advertising Penalties County Treasurer _ - _ _ - -_ _ ._ _ - 874 00 Christmas Trees - - . _- - - - - 263 20 Sale of Old County Clerks Building—No Tioga St. _._ _ _ - _ 50,001 00 Fines Bell -Evans _ - - _ -_ - _. . __ -_ --- _ - 150 00 Maps—Board of Supervisors - . _ - - _ - _. - _ - -- - _ __ _ _ - 14 25 Wood West Hill Property _ _ -- - - -- _ - -_- - ---__.__.._._ ._____ ..__..... 29 00 Community Chest Dryden—Town _ --..._- _- _ ---- •-.•- --_ . _ .--•--- •----... 150 00 Groton— _ _ _- -- - •- _ _ -_-- .. _.._. -• -•--•--- - 78.50 Confiscated property—State Police .._. _ _. _ . __ __... _.._...... _... 362 05 Total __ _ _ _ _ ._ _ ______ __. . $61,636 11 328 Proceedings of the Board of Supervisors AGENCY AND TRUST FUNDS Cash on hand January 1, 1949_ _ .. _ $ 46,062 70 Receipts—January 1, to December 31, 1949 . 1,321,957 62 Payments—January 1, to December 31, 1949_. 1,288,521 34 Special Trust . _ _$10,460 42 Mortgage Tax _... _ 5,222 28 Court and Trust _ _ ...._ _ _ . 39,341 44 Recovery Trust . _. . 17,331 54 Bower Cemetery Trust Fund . _ __ 831 34 County Laboratory Trust Fund . _ 6,311 96 $ 79,498 98 RECEIPTS AND PAYMENTS $1,368,020 32 $1,368,020 32 Receipts Payments Transfer taxes . _ _ $ 23,574 77 $ 23,574 77 Mortgage taxes . . _ . _ . . 26,333 21 25,256 81 Cash bail _ _ ._ __ _ _... _...... _ .. . 2,500 00 2,300 00 Franchise taxes on business corporations . _ __ _ 393 33 393 33 Public school money _ . _ .. _ . 1,177,290 26 1,177,290 26 Tax redemptions . _ _ __ .._ _ ......._.._ _ _ _ _ 2,084 07 2,084 07 Court and trust funds . __ __ _ __ . . _ ._ .. 24,478 86 1,160 07 Public administrator . __ ._ .._..____ . _ _ _ ._.. 18,341 55 10,483.63 Dog fees . - _ . _ _ . _ __ .._ _ ._ ._ . 12,899 67 11,916 50 Withholding Taxes _ __ ___ _ _ _ _ _ _. 34,061 90 34,061 90 Total . _ ...... _ .. _ .. .. _ _ .. _ __ $1,321,957 62 $1,288,521 34 Balances '48 . __ _ _ ._ . _ _ _ _ . 46,062 70 '49 79,498 98 $1,368,020 32 $1,368,020 32 Tompkins County, New York 329 County of Tompkins } ss State of New York Donald A Stobbs, being duly sworn, says that he is the Treasurer of Tompkins County, and that the foregoing re- port is a true and correct statement of financial transactions of said county for the period January 1, 1949 to December 31, 1949 D A. STOBBS, County Treasurer Subscribed and sworn to before me this 3rd day of March, 1950. ZDENKA K. STEPAN, Notary Publw. 330 Proceedings of the Board of Supervisors Gentlemen: To the Board of Supervisors Tompkins County The following is a detailed analysis of the budget showing appropriations, expenditures and balances, also statement of estimated revenues for the fiscal year 1949. 0 Signed, D. A. STOBBS, County Treasurer. GENERAL FUND Appropriations Expended Balances and Credits Contributions State Tax -Court and Stenographers $ 4,978 66 $ 4,978 66 Tax Expenses, Etc Tax Notices 175 00 166 05 8 95 Sales and Redemption Advertising 1,342 46 1,342 46 Tax E ctensions 700 00 480 62 219 38 Tax Sale Foreclosure Expenses 201 14 201 14 Taxes on County Property _ 2,000 00 1,301 04 698 96 Legislative Supervisors Compensation 8,800 00 8,800 00 Expenses and Mileage _ 1,400 00 1,293 55 106 45 Board Expenses 1,500 00 1,462 91 37 09 Deputy Clerk Salary 2,34000 2,34000 Clerk -Salary 2,800 00 2,799 90 10 Postage 75 00 59 10 15 90 Other Expenses 100 00 75 26 24 74 Administrative Buildings Court House Superintendent Buildings -Salary 2,800 00 2,800 00 Fireman -Salary _ _ 2,300 00 2,300 00 Assistant Fireman -Salary 2,200 00 2,200 00 Cleaners _ 6,240 00 6,240 00 Telephone Operator _ 2,000 00 2,000 00 Insurance Premiums _ 1,329 90 1,329 90 Old Court House Repairs 200 00 199 23 .77 Painting County Buildings 1,000 00 998 91 1 09 Court House and Jail Repairs 1,100 00 1,059 71 40 29 Supplies and Miscellaneous Expense 1,200 00 1,191 50 8 50 Repairs -County Grounds 200 00 200 00 Extra help -County Buildings 700 00 683 29 16 71 Tompkins County, New York 331 Judicial County Judge -Salary 5,200 00 5,200 00 Special County Judge -Salary _ 700 00 700 00 Surrogate's Court Clerk -Salary 2,800 00 2,800 00 Senior Stenographer 2,280 00 2,280 00 Expenses _ 950 00 946 93 3 07 Children's Court Judge -Salary _ 3,000 00 3,000 00 Clerk --Salary _ 1,500 00 1,500 00 Senior Stenographer _ 2,280 00 2,265 00 15 00 Office and Other Expense 500 00 129 21 370 79 Probation Officer -Salary 1,700 00 1,700 00 Expense 200 00 96 88 103 12 Courts Supreme __ _ _ 7,250 00 7,065 33 184 67 County - - _ 4,500 00 3,407 63 1,092 37 County Attorney Salary 4,200 00 4,200 00 Postage _ _ _ 300 00 155 10 14490 Stenographer _ _ 1,100 00 1,100 00 Traveling, etc _ 300 00 151 35 148 65 Count\ Clerk Salary 3,800 00 3,800 00 Deputy Clerk -Salary 2,800 00 2,800 00 Senior Typist Salaries 22,700 00 21,905 19 794 81 Postage and Other Expenses 5,000 00 4,94-0 95 59 05 Motor Vehicle Senior Account Clerk 2,600 00 2,600 00 Motor Vehicle Senior Typist 2,280 00 2,280 00 Postage -Motor Vehicle _ 500 00 444 65 55 35 Administrative Officers Commissioners of Election Salaries 3,000 00 2,966 27 33 73 Expenses 600 00 449 62 150 38 Election Expenses _ _ _ 6,863 44 6,863 44 County Treasurer Salary _ _ 3,800 00 3,800 00 Deputy Salary _ 2,800 00 2,800 00 Senior Account Clerk Salary _ 2,600 00 2,600 00 Typist Salary _ _ _ _ _ 2,160 00 2,160 00 Postage _ 750 00 74466 5 34 Contingent Fund _ 125 00 10413 20 87 Bonds _ _ _ _ 1,100 00 1,061 24 38 76 Education Cornell Library _ _ 3,000 00 3,000 00 Farni Bureau _ _ 5,250 00 5,250 00 Home Bureau _ _ 3,520 00 3,520 00 Four H Club 6,830 00 6,830 00 Educational Notices _ 30 00 25 69 Regulate e Officers Sealer of Weights and Measures Salary 2,000 00 2,000 00 Expenses 719 43 719 43 431 332 Proceedings of the Board of Supervisors Coroner Salary 1,000 00 1,000 00 Expenses 125 00 50 76 74 24 Corrective Officers District Attorney -Salary 2,600 00 2,600 00 Stenographer _ 1,100 00 1,100 00 Travel Expense _ _ __ 175 00 155 98 19 02 Printing etc 250 00 223 02 26 98 Sheriff-Salaiy _ 4,500 00 4,500 00 Undersheriff-Salary 3,100 00 3,100 00 Matron -Salary 2,200 00 2,200 00 Assistant Matron _ 800 00 800 00 Bond Premium 500 00 489 16 10 84 Mileage __ 1,400 00 1,399 21 79 Miscellaneous Expense _ 200 00 195 63 4 37 Equipment _ 60000 49580 10420 Uniforms and Repairs 300 00 298 40 1 60 Jail Deputies --Salaries 13,700 00 13,700 00 Physician _ 200 00 97 00 103 00 Emergency Deputy Sheriff _ 400 00 6 00 394 00 Jail Inmates _ _ 2,500 00 1,820 07 679 93 Elevator Inspection _ _ 330 00 330 00 Onondaga County Penitentiary 1,680 87 1,680 87 Jail Supplies _ _ 500 00 408 77 91 23 Contract Supplies Light _ _ _ _ 2,500 00 2,433 86 66 14 Heat _ _ _ 4,000 00 2,659 51 1,340 49 Telephones _ _ 4,000 00 3,497 84 502 16 Water _ 31721 31721 Veterans Service Officer Service Officer -Salary _ 3,200 00 3,200 00 Deputy Officer -Salary _ 2,000 00 2,000 00 Senior Stenographer _ _ _ _ 1,400 00 1,396 56 3 44 Expenses _ _ __ 1,000 00 830 35 169 65 Veterans Service Agency County Director _ _ 3,60000 3,600 00 Senior Stenographer _ _ _ 1,880 00 1,880 00 Expenses 400 00 259 49 140 51 Rural Traveling Library Senior Typist _ _ _ _ 2,400 00 2,400 00 Extra Help _ _ _ 800 00 799 88 12 Secretary _ 50 00 50 00 Books, Supplies, Etc _ _ _ 2,100 00 2,072 63 27 37 Postage _ _ _ 25 00 25 00 Compensation Insurance Disbursements _ _ _ _ _ 10,022 84 10,022 84 Administration Costs 500 00 480 85 19 15 Appropriation under Sec 25-A _ 50 00 50 00 Expenses 25 00 12 50 12 50 Employees' Retirement System _ 69,871 00 69,871 00 Debi Service Court House & Jail Bonds -Principal 15,900 00 15,900 00 Interest _ 16,000 00 16,000 00 Miscellaneous Care of West Hill Property _ _ 2,700 00 2,625 65 74 35 County Officers Association _ 150 00 150 00 Libraries _ _ _ 1,200 00 1,200 00 Tompkins County, New York 333 Court Libraries Z'00 00 66 00 134 00 County Publications _ 1,400 00 1,376 00 24 00 Armistice Dav _ _ _ _ 250 00 250 00 Justices & Constables 200 00 105 00 95 00 Civil Service _ 100 00 14 50 85 50 County Historian _ 250 00 86 91 163 09 Soil Conservation _ _ 300 00 299 98 02 Repair -Books 3,270 00 2,865 00 405 00 Institutional Care _ _ 1,700 00 1,667 53 32 47 Expenses -Forest Practice Board 50 00 50 00 Radio _ _ _ 2,025 82 2,025 82 Emergency Compensation _ - 10,500 00 10,466 67 33 33 County Automobiles _ 5,850 00 5,83410 15 90 Rabies Indemnification _ 1,000 00 1,695 00 695 00* Youth Bureau 1,000 00 1,000 00 Hospital Planning Board _ _ _ 3,850 00 3,846 87 3 13 Fox Control _ _ 425 00 425 00 Laboratory Rent -Hospital 250 00 250 00 Fire Protection 200 00 14 70 185 30 Contingent Fund 108,000 00 106,976 07 1,023 93 $496,342 77 $486,041 92 $10,300 85 Total General Current Appropriations expended _ _ - $368,599 18 Transferred from Contingent Fund to various accounts _ _ 10,466 67 ' Transferred from Cost of Living Adjustment to Various Salary Accounts _ _ _ _ 106,976 07 i $486,041 92 *Overdrawn Estimated Received Balances General Fund Credits Fees County Clerk _ $ 30,000 00 $37,721 85 $7,721 85 Surrogates Clerk _ _ 500 00 640 90 140 90 County Treasurer _ 1,200 00 2,419 06 1,219 06 Sheriff 1,500 00 2,213 52 713 52 Rent -County Buildings _ 2,400 00 1,400 00 1,000 00* State of New York Reimbursements Veterans 2,940 00 3,673 79 733 79 Radio Refund _ 1,150 00 1,150 00* Levy on Towns and City State Tax _ 4,978 66 4,978 66 Election Expenses _ 4,970 00 4,970 00 Levy on Towns and Villages Compensation Insurance _ 1,601 94 1,602 04 10 Surplus _ _ 55,000 00 55,000 00 Credit on Gas Account _ 2,000 00 1,983 00 17 00* $108,240 60 $116,602 82 $8,362 22 Balance of Estimated Revenues $ 8,362 22 Balance of Appropriation Account _ _ _ _ _ _ _ _ _ 10,300 85 Transferred to Surplus Account _ _ _418,663 07 *Over-estimated 334 Proceedings of the Board of Supervisors HEALTH FUND Appropriations Expended Balances and Credits County Laboratory Director _ _ $12,600 00 $12,449 94 $ 150 06 Senior Technician - 3,200 00 3,200 00 Senior Technician (2) _ _ 5,800 00 5,800 00 Junior Technician (3) _ _ 9,100 00 8,356 26 743 74 Clerk _ _ 1,700 00 1,571 83 128 17 Senior Account Clerk _ _ _ 2,600 00 2,600 00 Vacation and Miscellaneous _ _ 2,500 00 1,896 56 603 44 Supplies and Miscellaneous _ 12,150 00 11,299 44 850 56 Night Technicians _ _ 480 00 480 00 Blood Bank Sr Technician -Salary Jr Technician -Salary New Equipment _ _ _ 2,600 00 2,449 75 150 25 2,200 00 1,845 31 354 69 3,95000 3,52573 42427 Public Health Commissioner _ _ 8,200 00 8,200 00 Director Nursing _ _ _ __ _ 4,000 00 4,000 00 Staff Nurses _ _ _ _ _ _ _ 32,700 00 29,663 91 3,036 09 Stenographer _ 1,900 00 1,177 16 722 84 Stenographers 11,240 00 11,191 66 48 34 Senior Public Health Engineer 5,400 00 5,400 00 Sanitary Engineer _ _ _ _ 4,300 00 4,300 00 Sanitary Inspector _ 7,620 00 6,742 66 877 34 Dental Hygienist _ _ _ _ 2,700 00 2,205 00 495 00 Deputy Health Commissioner _ 750 00 750 00 Fees Veneral Disease _ _ _ 600 00 548 00 52 00 Physicians Fees - Child Health Conference 3,200 00 3,090 00 110 00 Automobiles, Expense etc. _ 3,200 00 2,985 60 214 40 Travel _ _ _ _ 8,300 00 7,618 47 681 53 Office Rent _ _ 4,230 00 4,230 00 Miscellaneous & other expenses 6,200 00 6,123 73 76 27 Equipment _ - - _ _ _ 2,100 00 2,019 31 80 69 Bovine Tuberculosis Salary -Clerical work -Farm Bureau 200 00 200 00 Control of Bovine Tuberculosis 500 00 2 41 497 59 Bangs Control _ _ _ 3,000 00 1,610 60 1,389 40 Equipment _ 100 00 55 78 44 22 Rabies Control _ _ _. _ . _ 2,254 19 2,254 19 Patients at Biggs 25,000 00 18,977 50 6,022 50 Mental Disease 100 00 22 80 77 20 Physically Handicapped Children __ 26,86444 26,86444 Physically Handicapped Adults _ _ _ _ 3,000 00 1,428 00 1,572 00 Additional Emergency Compensation . 7,600 00 7,600 00 Tompkins County, New York 335 County Hospital Professional care of Patients General Service Medical and Surgical Services Salaries _ 11,031 4-0 11,031 4-0 New Equipment 6,078 60 5,689 63 388 97 Supplies _ 34,577 78 34,379 36 198 42 Nursing Service Salaries _ 239,387 43 238,970 10 417 33 Equipment _ _ 306 00 45 00 261 00 Supplies _ 64 62 64 62 School of Practice Nursing Salaries _ _ 2,691 84 2,656 60 35 24 New Equipment _ 2,931 00 2,625 16 305 84- Supplies 4Supplies _ _ _ 73 38 73 38 Pharmacy Salaries _ 3,560 67 3,554 73 5 94 New Equipment _ _ _ . 907 00 296 56 610 44 Supplies 33,500 00 33,482 00 18 00 Central Supply Service Salaries _ _ 16,700 00 16,487 02 212 98 Other Expenses _ 3,839 40 3,543 90, 295 45 Equipment_ 700 00 589 85 110 15 Medical Records Department Salaries _ _ 9,500 00 9,482 94 17 06 Equipment _ _ 1,003 00 972 88 30 12 Library _ _ _ 1,560 05 1,461 30 98 75 Supplies _ 2,500 00 2,498 49 1 51 Special Services Operating Room Salaries _ _ 22,257 14 22,150 64 106 50 Equipment _ 7,142 00 6,674 03 467 97 Supplies _ _ _ 700 00 674 75 25 25 Delivery Room Equipment 28,175 00 12,415 02 15,759 98 Supplies _ _ _ 400 00 302 18 97 82 X-Rav Department Salaries _ _ 28,234 00 28,210 19 23 81 New Equipment 1,788 00 787 20 1,000 80 Other Expenses _ 9,388 00 8,977 10 410 90 Morgue Equipment _ 300 00 207 00 93 00 Physical Therapy Department 2,000 00 1,673 83 326 17 Emergency 2,000 00 2,000 00 Ambulance Supplies 986 62 85442 132 20 Equpiment 49000 38514 10406 Department of Nutrition Dietary Salaries _ _ 60,500 00 60,484 30 15 70 Equipment _ _ 7,33290 7,33290 Supplies _ _ _ _ _ 76,57210 76,553 50 18 60 Household and Property Housekeeping Salaries _ .. _ . _. 30,740 58 30,73790 2 68 Equipment _ _ _ - 4,246 00 3,009 12 1,236 88 Supplies _ _ _ . 9,700 00 9,632 21 617.79 336 Proceedings of the Board of Supervisors Laundry Salaries 12,957 72 12,951 50 6 22 Equipment 5,000 00 4,402 95 597 05 Supplies 3,000 00 2,927 19 72 81 Plant Operation (Heat -Light -Gas -Power -Water) Salaries 9,799 34 9,744 18 55 16 Other Expenses _ 5,196 00 4,84-7 89 348 11 Supplies _ 22,000 00 21,997 88 2 12 Nurses Home Salaries 6,367 97 6,360 07 7 90 Equipment _ _ 3,381 00 3,293 37 87 63 Supplies 1,500 00 1,387 94 112 06 Maintenance and Repairs Salaries _ 15,855 00 15,840 48 14 52 New Equipment 20,641 58 19,079 51 1,562 07 Supplies 9,600 00 9,587 00 13 00 Administi ative and General General Administration Salaries 43,820 18 43,683 03 137 15 Equipment 1,210 00 633 79 576 21 Supplies and Expenses 10,917 70 10,337 61 580 09 Board of Mgrs Planning Comm 400 00 185 61 214 39 $1,069,64-9 63 $1,020,962 39 $ 48,687 24 Health Fund Credits State of New York Reimbursements Estimated Received Balance Blood Bank 4,375 00 3,867 43 507 57* County Laboratory 11,000 00 8,957 47 2,042 53* County Health _ _ 78,320 00 76,12495 2,195 05* County Hospital _ 146,348 00 134,857 56 11,490 44* Rabies _ 1,000 00 1,228 98 228 98 Physically Handicapped 8,000 00 7,933 67 66 33* Fees -County Laboratory _ _ 23,000 00 26,569 00 3,569 00 Fees -County Hospital 535,115 00 534,751 52 363 48* Community Chest & Hospital Aid _ 16,500 00 18,220 66 1,720 06 Balance of Appropriation Account Estimated Revenues Deficit $ 823,658 00 $ 812,510 64- $ 11,147 36* $ 48,687 24 11,147 36* Transferred to Surplus _ $ 37,539 88 *Over-estimated Tompkins County, New York 337 Welfaie Salaries Central Index County Home Administration Welfare Home Manager Matron _ Other Salaries Other Administration County Home Buildings Fireman New Furniture Fuel and Light __ _ _ Renewals of Equipment Repairs __ Other Buildings _ _ County Home Inmates Salaries -Physician Food County Home Farm Farm Employees Miscellaneous Farm Labor Feed, Fertilizer New Equipment Repairs _ Live Stock POOR FUND Appropriations Expended Balances and Credits 67,820 00 100 00 1,600 00 1,200 00 1,200 00 600 00 64,123 39 3,696 61 100 00 1,599 84- 1,200 41,200 00 1,173 00 510 95 400 00 330 00 20000 1524 3,600 00 3,578 46 _ 800 00 682 49 1,000 00 993 53 500 00 447 87 3,600 00 3,478 00 5,200 00 5,132 47 1,600 00 _ _ 400 00 4,000 00 _ 600 00 1,000 00 _ 400 00 General Welfare Hospital Home Relief Child Welfare -Foster Homes & Inst Office Expenses - Traveling Aid to Dependent Children Home Relief Old Age Assistance Blind Allowances Burials Dependents of Soldiers and Sailors _ 18,000 00 78,000 00 5,000 00 4,600 00 153,000 00 116,000 00 330,000 00 10,000 00 8,500 00 400 00 800 00 1,401 80 162 70 3,042 33 598 63 988 79 399 20 14,622 56 74,673 24 4,995 45 2,716 79 143,106 68 114,011 46 315,516 42 8,925 00 16 27 00 89 05 70 00 184 76 21 54 117 51 6 47 52 13 122 00 67 53 198 20 237 30 957 67 1 37 11 21 .80 3,37744 3,326 76 4 55 1,883 21 9,893 32 1,988 54 14,483 58 1,075 00 6,789 30 1,710 70 775 00 400 00 25 00 $ 820,120 00 $ 776,090 59 $ 44,029 41 338 Proceedings of the Board of Supervisors Welfare Credits State and Federal Estimated Received Balance Aid to Dependent Children _ 35,000 00 88,613 33 3,613 33 Blind_ _ _ _ 6,000 00 4,736 92 1,263 08* Old Age Assistance 275,000 00 226,031 85 48,968 15* Home Relief _ _ _ 70,000 00 74,048 11 4,048 11 Administration _ _ _ 45,000 00 47,625 40 2,625 40 Political subdivisions _ 5,000 00 11,655 40 6,655 40 County House __ 4,000 00 6,055 55 2,055 55 Old Age Clients _ 5,000 00 7,686 15 2,686 15 Children's Court __ _ 1,500 00 2,740 35 1,240 35 $ 496,500 00 $ 469,193 06 $ 27,306 94* Balance of Appropriation Account _ _ _ _ $ 44,029 41 Estimated Revenues Deficit _ _ _ _ 27,306 94* *over-estimated Superintendent of Highways Salary _ _ _ _ 4,600 00 4,599 84 Traveling expenses _ _ 1,400 00 852 63 Other Expenses _ _ _ 200 00 137 79 County System of Roads Construction under Sec. 111 28,110 00 28,110 00 County Aid graveling town roads _ 27,000 00 27,000 00 Bridge Fund __ _ 800 00 796 20 $ 16,72247 HIGHWAY FUND Appropriations Expended Balances and Credits 16 54737 62 21 3 80 $ 62,110 00 $ 61,496 46 $ 613 54 Transferred to Surplus _ _ _ _ $ 613 54 Tompkins County, New York 339 SUMMARY OF ALL RECEIPTS AND DISBURSEMENTS Current Cash Trust Cash Total Balances at beginning of year $ 416,674 20 $ 46,062 70 $ 462,736 90 1 Receipts 2,681,601 57 1,321,957 62 4,003,559 19 Payments • 2,723,063 05 1,288,521 34 4,011,584 39 Balance at close of year _ 375,212 72 79,498 981 454,711 70 RECONCILIATION OF BOOK AND BANK BALANCES Bank Outstanding Net Name of Bank Balance Checks Bank Balance Tompkins Co Trust General Fund *$ 54,653 07 $ $ 9'7,568 77 18,323 43 133,898 41 Tompkins Co Trust Hospital Fund _****71,684 63 61,178 08 10,506 55 Tompkins Co Trust County Road 48,811 21 4,882 06 43,929 15 Tompkins Co Trust Highway Machinery 43,718 81 364 02 43,354 79 Tompkins Co Trust Court and Trust **17,300 00 **17,400 00 22,041 44 22,041 44 Tompkins Co Trust Recovery Trust 19,021 72 1,690 18 17,331 54 Tompkins Co Trust Bower Cemetery *"831 34 831 34 Tompkins Co Trust County Lab Trust 6,31196 6,31196 First National Bank -General Fund 72,895 23 19,386 41 53,508 82 First National Bank Special Trust _ 10,784 17 323 75 10,460 42 First National Bank Mortgage Tax 5,222 28 5,222 28 First National Bank Tax Refund Dryden First National General Fund 50,000 00 50,000 00 Groton First National General Fund 4-0,000 0 40,000 00 Tompkins Co Trust Withholding Tax *155 50 8,350 82 8,506 32 Tompkins Co Trust Special Trust 989 36 989 36 Totals $ 570,340 31 $ 115,643 61 $ 454,696 70 Cash in Office _ _ _ 15 00 Total Book Balance _ _ __ _ _ _ $ 454,711 70 *Deposited January 2, 1950 **Bonds in Custody of County Treasurer ***Bank has added $16 72 interest ****Bank error -$771 60 340 Proceedings of the Board of Supervisors REPORT OF THE COMMISSIONER OF WELFARE FOR 1949 To the Honorable Board of Supervisors Court House Gentlemen,: Since this is the first Annual Report showing the total County Welfare receipts and disbursements under a complete County unit for the year 1949, it seems pertinent that certain observations be made for the record. Owing to changes in post war conditions and unemployment resulting in higher costs of government, especially welfare expenses, many of us are disturbed over the large number of people making application for public assistance for the first time. While we cannot make any comprehensive report of com- parative figures under a County unit, it is interesting to note that the total expenditures for 1949 were $770,871; that recov- ery and reimbursements amounted to $524,422; that the net cost to Tompkins County was $246,449 as compared with the net cost to the county in 1948 of $181,303 before the City and County offices were consolidated. During the last quarter of 1948 we began feeling the im- pact of unemployment which continued throughout 1949 The rolls increased because many of our aged, blind, partly disabled and other handicapped workers, our youth and working mothers, who found jobs in the war economy, have been dropped in our peace -time economy. Their places have been taken largely by service men return- ing since the war, by recent school graduates and others. Among other reasons for persons needing assistance are dis- continuance of insurance benefits, illness or disability of both wage earners, absence of wage earner, discontinuance of in- come from relatives and exhaustion of earnings or resources. Food budgets, which were increased in November 1948, were reduced to current levels in April 1949. However, the cost of living continued at a high level throughout the year. Tompkins County, New York 341 The average monthly grant for assistance in the categories for the year was as follows: Old Age Assistance—per individual Aid to Blind—per individual Aid to Dependent Children—family Home Relief including family & non=family Child Welfare—per child $54.36 54.89 109.10 62.92 44.84 The above are total budget figures including all necessities such as food, shelter, clothing, household supplies, taxes, in- surance, care in nursing homes etc , but excludes care in the Tompkins County Memorial Hospital because such services are not paid from welfare funds except in a few charge -back cases to other districts and for State charge cases. The following indicates the movement of caseloads during the year: No No No No No Cases Applications Cases Cases Active Cases Jan Received Opened Closed Dec Home Relict 125 332 291 231 185 Old Age Assistance 513 151 114 104 523 Aid to Dependent Children 86 121 107 77 116 Aid to Blind 9 4 4 0 13 733 608 516 412 837 As of December 31 there were 837 active cases with a total of 1686 individuals It will be noted that out of the 608 applications received approximately 55% fell into the category of Home Relief. Since this category is largely of a temporary nature and into which many of the able-bodied unemployed fall, it is in- teresting to show a breakdown of costs by using the month of December 1949 as an example. At the end of December there were 185 cases involving 510 individuals and the amount spent was $12,619.66, an average 342 Proceedings of the Board of Supervisors of $24.75 per person. Our current food budget provides for a family of 5 as follows: Unemployed husband Unemployed wife Oldest child -8 years 2nd Child -5 years 3rd Child—Under 2 years $18.00 18 00 13.50 12 50 11.60 Total monthly food budget $73.60 This budget divided by a family of 5 gives an average of $14.72 a month far each individual in the family. Assuming 5 people had 3 meals per day far 31 days, the total would be 465 meals divided by $73 60 shows an average of approxmzately $.16 per meal Therefore, the cost of food for 510 individuals at $ 48 per day would be $7,588 80 The medical costs included in the total expenditures were $1486 14. Adding the food and medical costs we have $9,074.94 which leaves a balance of $3,544 72 for shelter, fuel, electricity and gas, clothing etc. divided among 185 cases of $13 75 per family. The only reason this can be done is because of the large and rapid turnover in caseloads and indicates that many were of such a temporary nature that they received only small amounts. During the year the Department investigated 532 hospital cases, or an average of 44 per month. To indicate some of the office detail involved as a result of investigations there were issued and sent to the Account- ing Department authorizations on State forms for opening and closing of cases, change of address, change of budget figures etc. 11,574 Medical, dental etc. 9,500 21,074 Hospital cases accepted 532 Total 21,606 These figures do not include authorizations issued in the Child Welfare Department nor do they include County Home, Tompkins County, New York 343 both being of a non -reimbursable nature are on local forms. The total number of checks issued for the year was 14,255. In the Children's Division, as of December 31, we had under care 170 children divided as follows: 90 in boarding homes 38 in institutions 42 under supervision During the year we had applications for care of 202 chil- dren of which 54 were accepted, plans made for 123 with 27 pending a decision at the end of the year. Applications for child care are varied and are referred for such reasons as: Mental inadequacy, Unmarried mothers, mother in Willard State Hospital, father in foreign country, Parents dead, Parents inadequate, Father ill, mother blind. A large percentage of these children are assigned to us through the Children's Court. Care of people in distress is of national concern. Federal and State governments are revising the laws. According to newspaper accounts there seems to be no prospect of reduced costs in 1950. The Welfare Committee of the Board, and the lay members of the Committee, have been of great assistance in helping us with many problems throughout the year for which your Commissioner and his staff is truly grateful. Yours truly, R. C. VAN MARTER, Commissioner. 344 Proceedings of the Board of Supervisors The Honorable Board of Supervisors Ithaca, New York Gentlemen: Following is a report of Receipts and Disbursements of the Department of Welfare for the year 1949: For County Home and Farm Home Relief Hospitalization, Etc Child Welfare _ _ Office Expense Travel Expense Totals APPROPRIATION S Approprzatzon Expended Unexpended _ _ _ _$ 27,900 00 $ 25,735 30 $ 2,164 70 _ _ - 116,000 00 114,01146 1,988 54 18,000 00 14,622 56 3,37744 _ 73,000 00 74,673 24- 3,326 76 5,000 00 4,995 45 4 55 - - 4,600 00 2,716 79 1,883 21 $249,500 00 $236,754 80 $ 12,745 20 ANALYSIS OF COUNTY HOME EXPENDITURES Admznzstratzon Salary Superintendent Salary Matron- - - Other Salaries and Compensation _- Other Administrative Expense _ Buildings Salary Fireman New Furnishings, Etc Fuel, Light & Power Renewals of Equipment Repairs, Alterations, Etc Other Building Expense Inmates Salaries—Physician and Attendants Food, Clothing and Supplies Farm Salaries, Farni Employees Miscellaneous Farm Labor Live Stock Feed, Gasoline, Seeds, Etc Farm Equipment & Repairs Repairs Farm Buildings _ $ 1,599 84 1,200 00 1,173 00 - 510 95 _ 33000 - _ _ 15 24 _ _ _ _ 3,57846 682 49 993 53 447 87 3,478 00 5,132 47 1,401 80 162 70 399 20 3,042 33 598 63 988 79 Total - _ $25,735 30 I a Tompkins County, New York 345 COUNTY HOME COSTS Administrative Salaries and Expenses Transportation & Phone (75% chargeable to Home) Physician, Fireman and Attendants Fuel, Light & Power (85% chargeable to Home) Provisions, Clothing and Supplies -- Total days of residence for the year Average cost per day 15,141 __ $108 INCOME FROM COUNTY HOME AND FARM 1949 Sales Butterfat_ , _ $1,557 83 Less butter purchases 704 86 $ 852 97 Butter _ 614 Fowls _ __ __ 2101 Strad _ __ 162 45 Eggs _ 984 68 Calves _ _ __ 138 00 Potatoes _ _ 386 25 Milk _ _ 186 45 Cream _ _ _ _ _ 23 56 Pigs - -- 509 30 CONN _ - 103 55 Grain _ _ 18 00 Hay _ 530 78 Miscellaneous _ _ 27 89 Miscellaneous Telephone calls Advertising sign Co-op rebates Board paid by inmates 5 75 10 00 68 00 2,020 77 3,972 84 383 21 3,808 00 3,041 69 5,132 47 $16,338 21 $ 3,951 03 $ 2,104 52 Total Receipts _ _ $ 6,055 55 AID TO THE BLIND Appropriation Expended Unexpended Allowances _ _ _ $ 8,500 00 $ 6,789 30 $ 1,710 70 Burials _ -400 00 400 00 Total __ $ 8,900 00 $ 6,789 30 $ 2,110 70 of 346 Proceedings of the Board of Supervisors Allowances Burials Total Allowances OLD AGE ASSISTANCE $330,000 00 $315,516 42 10,000 00 8,925 00 $ 14,483 58 1,075 00 $340,000 00 $324,44-1 42 $ 15,558 58, AID TO DEPENDENT CHILDREN $153,000 00 $143,106 68 $ 9,893 32 SUMMARY OF RELIEF COSTS Aid to Blind Old Age Assistance Aid to Dependent Children Home Relief, Etc Hospital, Other Districts, Etc Child Welfare Administrative Salaries County Home and Farm Office, Travel Expense, Etc Total Recei%ed from Recovery Trust Fund Total Net Cost *-Crtdit ANALYSIS OF Expended $ 6,789 30 324,441 42 143,106 68 114,011 46 14,622 56 74,673 24 59,779 27 25,735 30 7,712 24 Reimbursement Net Cost $ 5,148 70 $ 1,640 60 230,933 97 93,507 45 151,517 09 8,410 41* 70,061 16 43,950 30 472 70 14,149 86 11,985 37 62,687 87 41,911 67 17,867 60 6,055 55 19,679 75 2,298 18 5,414 06 $770,871 47 $520,384 39 REIMBURSEMENTS Category From State kid to the Blind $ 5,056 92 Old Age Assistance _ 227,031 85 Home Relief, State Charges, Etc 69,055 89 Hosp , Other Districts, Etc _ Child Welfare, State Charges, Etc 1,797 54 Aid to Dependent Children 149,000 44 Administrative Salaries 41,911 67 Administrative Expense 2,29818 County Home and Farm Recovery Trust Fund Totals $496,152 49 Revolving Fund Returned from City of Ithaca 1949 Jan 1 Dec 21 $250,4-87 08 4,037 70 $246,4-4-9 38 M:sc Receipts Total $ 91 78 $ 5,148 70 3,902 12 230,933 97 1,005 27 / 70,061 16 472 70 472 70 10,187 83 11,985 37 2,516 65 151,517 09 41,911 67 2,298 18 6,055 55 6,055 55 4,037 70 4,037 70 $ 28,269 60 $524,422 09 $ 2,513 81 RECOVERY TRUST FUND Balance Receipts Paid to Client Paid to Town of Ulysses Paid to City of Ithaca Paid to County Paid to State To Balance 1950 Jan 1 Balance $ 134 10 158 19 115 00 4,037 70 6,038 64- _ 4_ 17,331 54 $27,815 17 $10,058 83 17,756 34 $27,815 17 $17,331 54 Tompkins County, New York 347 State of New York SS.: County of Tompkins R C. VanMarter, being duly sworn, says that he is the ( Commissioner of Welfare of Tompkins County and that to the best of his knowledge and belief, the foregoing is a true and full account of Receipts and Disbursements of the Depart- ment for the year ended December 31, 1949. R. C. VAN MARTER, Commissioner. Subscribed and sworn to before me this 9th day of March, 1950. MARY BROWN Notary Public 1 t 348 Proceedings of the Board of Supervisors ADDENDA NUMERICAL STATEMENT OF COUNTY HOME RESIDENCE Men Women Total In Home January 1, 1949 _ 33 5 38 First Admissions _ 20 1 21 Re -admitted _ 25 3 28 Total cared for _ _ _ _ _ _ 78 9 87 Deceased during Year Discharged Total Removed Remaining December 31, 1949 _ _ 3 1 4 _ _36 2 38 _ _ 39 3 42 AGES OF INMATES _39 6 45 Under 16 _ _ 0 0 0 16 to 44 _ _ 1 1 2 45to64 _ __ _ 8 1 9 65 and over _ _ _ 30 4 34 39 6 45 SERVICE TO TRANSIENTS Transients Accommodated 87 0 87 Number of Lodgings _ _ _ 110 0 110 Meals Served _ _ _ 234 0 234 Tompkins County, New York 349 FARM PRODUCTION 1949 Grapes 2 Bu Pears 10 Bu Berries 125 Qts Rhubarb 500 Bunches Peas 40 Bu Beet greens 6 Bu Beets 20 Bu Carrots 10 Bu Turnips 25 Bu Peppers 1 Bu Beans String 5 Bu Tomatoes 125 Bu Cucumbers 25 Bu Lettuce 100 Bunches Cabbage 40 Bu Summer Squash 15 Bu Winter Squash 15 Bu Sweet Corn 40 Bu Parsnips 15 Bu Salsify 10 Bu Dill 12 Bunches Potatoes 166 Bu Oats 645 Bu Mixed grain 400 Bu Wheat 601 Bu Shelled Corn 287 Bu Ensilage 100 Tons Hay 50 Tons Straw 28 Tons Clover Seed 35 Bu Dressed Beef 2,739 Lbs Dressed Pork 2,723 Lbs Dressed Poultry 582 Lbs Milk 55,611 Qts Eggs 3,35211/12 Doz Calves Pigs Plums 4 Bu Apples 75 Bu @(���@@@n@@����@��@(@@(����@@@@n@���@@@ $ 250 $ 500 2 50 25 00 40 50 00 08 40 00 3 00 120 00 1 25 7 50 1 25 25 00 1 75 17 50 1 50 37 50 200 200 300 1500 1 50 187 50 2 00 50 00 05 5 00 50 20 00 1 00 15 00 125 1875 1 25 50 00 2 50 37 50 3 50 35 00 10 1 20 1 50 249 00 67 432 15 85 340 00 1 80 1,081 80 1 30 373 10 15 00 1,500 00 20 00 1,000 00 15 00 420 00 35 00 1,225 00 1,056 78 837 82 273 54 8,341 65 46 1,542 34 62 00 509 30 3 00 12 00 1 50 112 50 Total _ $20,133 43 350 Proceedings of the Board of Supervisors ESTIMATED VALUE OF THE FOOD USED IN THE HOME 116 Qts Corn @ $ 25 $ 29 00 306 Qts Tomatoes @ 27 82 62 176 Qts Peas @ 25 44 00 40 Qts Shell Beans @ 55 22 00 50 Qts Plums @ 35 17 50 171 Qts Pears @ 45 76 95 47 Qts Berries @ 55 25 85 62 Qts Rhubarb @ 25 15 50 329 Qts *Peaches @ 45 147 05 20 Qts Mincemeat @ 40 8 00 10 Qts Grape Juice @ 25 2 50 25 Qts. Tomato Juice @ 20 5 00 58 Qts. Pickles 35 20 30 Total value of canned food _ _ $496 27 *Not raised on Farm Beet greens $ 7 50 Beets 25 00 Carrots 17.50 Turnips 37 50 Peppers 2 00 Lettuce - 5.00 Cabbage 20 00 Summer Squash 15 00 Winter Squash 18 75 Parsnips 37 50 Salsify 35 00 Dill 1 20 Apples 112 50 Grapes 2 50 Berries 2415 Rhubarb 24 50 Peas 76 00 Tomatoes 99 88 Cucumbeis 29 70 Corn 21 00 Potatoes 249 00 2,739 Lbs Dressed Beef 1,056 78 2,723 Lbs Dressed Pork 837 82 582 Lbs Dressed Poultry 273 54 14,662 Qts Milk 2,199 30 808 Doz Eggs 37168 Butterfat exchanged for butter 704 86 " Total of fresh food _ _ __ _- $6,305 16 Grand total of canned and fresh food consumed - _ $6,801 43 Tompkins County, New York 351 INDIVIDUALS UNDER CARE OF THE DEPARTMENT AS OF DECEMBER 31, 1949 Aid to Dependent Children Mothers 109 Children _ 303 Incapacitated Fathers 30 442 Child Welfare Children in Boarding Homes 90 Children in Institutions _ _ 38 Others under Supervision _ 42 170 Aid to Blind Men Women 6 6 12 Home Relief In family _ 448 Non family 62 510 Old Age Asszstance i Men 212 Women 295 507 County Home Men Women _ 39 6 45 Total _ _ _ 1,686 352 Proceedings of the Board of Supervisors Roster, 1950 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 Ray S Ashbery Trumansburg, N. Y. COUNTY OFFICERS County Judge and Surrogate Special County Judge Judge of Children's Court County Clerk County Treasurer District Attorney Sheriff Under Sheriff County Attorney Commissioner of Welfare Coroner Sealer of Wts. & Measures Superintendent of Highways Clerk, Board of Supervisors Commissioner of Election Commissioner of Election Probation Officer Clerk of Surrogate's Court Cletk of Children's Court Deputy County Clerk Motor Vehicle Clerk Deputy County Treasurer County Service Officer Dog Warden Dist Supt. of Schools Dist Supt of Schools Dist Supt. of Schools Supt., County Home Assistant Librarian County Historian County Laboratory, Director County Dir., Vet. Agency Co. Health Commissioner Dep Health Commissioner Game Warden Building Custodian Veterinarian Norman G Stagg Ithaca, N.Y. Louis K Thaler Ithaca, N. Y. Norman G Stagg Ithaca, N Y. W. Glenn Norris Ithaca, N. Y. D A Stobbs Ithaca, N Y. Frederick Bryant Ithaca, N. Y. Clifford Hall Ithaca, N. Y. Howard A. Harvey Ithaca, N. Y. C H Newman Ithaca, N Y R C VanMarter Ithaca, N Y Dr. Ralph J Low T'burg, N. Y. Carl Roe Ithaca, N. Y. Bert I Vann Ithaca, N Y Gladys L Buckingham Ithaca, N Y Ray Van Orman Ithaca, R D John H Post Ithaca, N Y. R. A. Hutchinson Ithaca, N. Y. Mary Mineah Ithaca, N. Y. R A Hutchinson Ithaca, N Y. B F Tobey Ithaca, N. Y. Leona Humphrey Ithaca, N. Y. Zdenka K. Stepan Newfield, N. Y. Walter L. Knettles Groton, N. Y. Frederick McGraw Ithaca, R D 1 E Craig Donnan Newfield, N Y L 0 Olds Ithaca, N Y J Paul Munson Groton, R D Herman Exton Jacksonville, N. Y. Eleanor Daharsh Ithaca, R.D. W. Glenn Norris Ithaca, N. Y. Dr Henry Ferris Ithaca, N Y. Leon F Holman Ithaca, N Y Dr Wm C Spring, Jr Ithaca, N Y. Dr Philip Robinson Ithaca, N. Y. Floyd Hoover Ithaca, N. Y Ward Spencer Ithaca, N. Y. Dr. R. A. McKinney Dryden, N. Y. 1 Tompkins County, New York 353 Supervisor Justice of the Peace !Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways Service Officer School Director School Director Supervisor Councilman Councilman Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Supt. of Highways School Director School Director TOWN OFFICERS CAROLINE John Lounsbery Br'kt'dale, N. Y. Percy Yaple Brooktondale, R. D. 1 P. Alfred Munch Br'kt'dale, R.D. 1 Clinton W Mulks Br'kt'ndale, N. Y. Bertram Crispell Slaterville Springs Mrs. Evelyn B. Brock Br'kt'dale Herbert Whittaker Brooktondale Karl Khen Ithaca, R.D. 2 Herbert R. Schutt Slaterville, N.Y. Gladys C. Burns Brooktondale James Beebe Berkshire, R.D. 4 Charles M. Jones Berkshire, R. D. 1 Hazel Brill Slaterville Spgs. Prue Ridgway Br'k'dale, N. Y. DANBY Arthur VanDeBogart Willseyville George Hornbrook Ithaca, R D. 4 Harold Cortright Spencer, R.D. 1 Ernest Sincebaugh Ithaca, R.D. 4 Fred Thayer Ithaca R.D. 4 William Kirby Ithaca, R.D. 4 F. R. Caswell, Chm. Ithaca, R.D. 4 L. E. Cummings Willseyville, R. D. 1 Lawrence Cortright Spencer, R.D. 1 Elsie Maki West Danby Robert Mix Ithaca, R.D. 4 Margaret Menzies Brooktondale Rhoda Larson Ithaca, R.D. 4 DRYDEN Charles G. Downey Dryden, N. Y. Harry Spaulding Etna, N. Y. Dewey Whitford Dryden, N.Y. Ara W Johnson Freeville, N. Y. Francis Shaw Ithaca, R.D. 4 Alvord A. Baker Freeville, N. Y. Lois Beck Freeville, N. Y. William Strong, Chm. Freeville Ralph Dellows Dryden, N. Y. Harold Clough Ithaca, R.D. 2 Stacey Beach Dryden, N. Y. Harriet Whitman Etna, N.Y. Alice Holmes Dryden 354 Proceedings of the Board of Supervisors Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Supt. of Highways School Director School Director ENFIELD S. Harvey Stevenson Ithaca, R. D. 3 Morris Willis Ithaca, R.D. 5 Harold Laue Ithaca, R.D. 3 Fred Bock Newfield, R.D. 2 Hulse Smith Newfield, R.D. 2 Margaret Laughlin Ithaca, R.D. 5 Roy Linton Ithaca, R D. 5 Earl Miller Trumansburg, R.D. 1 Harry Warren, Chm. T'burg, R D. Emily Warren Ithaca, R.D 5 Sherman Grover Newfield, R.D. 2 Mrs. Robert Hubbel Ithaca, R.D. 5 Lyman Warren Ithaca, R.D. 5 GROTON Edward Walpole Groton, N. Y. Chas. Van Benschoten Groton, N. Y. Harry Tallmadge Groton, R D. 1 Ralph Reakes McLean, N Y. Laverne Cotanch Groton, N. Y. Helen Higgins Groton Arthur E. Spearing, Chm. Groton NY Ray Sutliff Groton, R D. 1 Leslie Cummings Groton, R.D. 2 Ray McElheny Groton, N. Y. Samuel Drake Groton, N. Y. Francis E. Ryan McLean, N. Y. ITHACA CITY Mayor Supervisor, 1st Ward Supervisor, 2nd Ward Supervisor, 3rd Ward Supervisor, 4th Ward Supervisor, 5th Ward City Judge Acting City Judge City Clerk City Chamberlain City Attorney City Assessor Sealer of Wts. & Measures Chief Police Fire Chief Stanley Shaw City Hall Robert Greenwood 636 W. State James Conley 233 S. Albany St. Roy Shoemaker 104 Utica St. Carl Vail 207 Ithaca Rd. J. W Ozmun 309 E Tompkins St Edw. J Casey City Hall Jas V. Buyoucos City Hall Floyd Springer City Hall Clarence A. Snyder Library Bldg. Ernest Dahmen Say. Bank Bldg. Henry C. Thorne Library Bldg. E Paul Nedrow 318 Columbia St. Wm. Marshall Police Headquarters Ray Travis Fire Headquarters Tompkins County, New York 355 Supervisor Councilman Councilman Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Collector Supt. of Highways School Director School Director Supervisor Justice of the Peace Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Collector Supt. of Highways School Director School Director ITHACA TOWN Harry N. Gordon Wm A. Munsey LaGrand E. Chase T. B. Maxfield Fred Hartsock Rachel Hanshaw Fred C. Marshall, Frank Howe Ralph Mandeville Albert Force Harry Baker Ruth McMillen Hannah Bradfield LANSING Ithaca, R.D. 8 Ithaca, R.D. 2 Ithaca, R.D. 105 Oak Hill Ithaca, R. D. 3 Ithaca, R.D. Chm. Ithaca, R.D. Renwick Heights Ithaca, R D. 4 Forest Home Ithaca, R.D. Ithaca, R.D. 5 Triphammer Rd. Cushing H. Murray Ithaca, R.D. 1 Robert Bower Myers, N. Y, Edward Bowman Ludlowville Edward Ozmun So Lansing, N. Y. Clay Tarbell Groton, N. Y. Joseph McGill Ludlowville, N. Y Franklin Starner, Chm. Groton R.D. 1 Carleton Kintz Ludlowville Percy Haring Melvin Bush John Howland Janet Bradley Ray Luce NEWFIELD S. Lansing, N.Y. Ludlowville, N. Y. So. Lansing, N. Y. Ludlowville, N.Y. Groton, N. Y. Forest J Payne Eno Lane Ivan Landstrom Henry Heslop Albert Terwilliger Walter Messenger Harry Kerr Laura Smith Lenford Seeley Ed Van Kirk Ruth Anderson Newfield, R.D. 4 Newfield, R.D. Newfield Newfield, N.Y. Newfield Newfield, N. Y. Newfield Newfield, N. Y. Newfield, N. Y. Newfield, N.Y. Newfield, N. Y. 356 Proceedings of the Board of Supervisors Supervisor Councilman Justice of the Peace Justice of the Peace Justice of the Peace Town Clerk Assessor Assessor Assessor Supt. of Highways Service Officer School Director School Director Cayuga Heights Dryden Freeville Groton Trumansburg Cayuga Heights Dryden Freeville Groton Trumansburg / ULYSSES LePine Stone Trumansburg, N. Y. C. Wes Thomas Trumansburg Clifford Bowers Trumansburg, N. Y. Charles A. Lueder Jacksonville, N. Y. E. Delos Crumb Jacksonville, N. Y. E. Katherine Dimick, Tr'nburg, N.Y. . Alec Proskine Trumansburg, R D Marvin Page Ithaca, R.D. 3 ... Abraham Updike Trumansburg J. Warren Chase Trum'sburg, R.D. 3 Irwin S. Potter Trumansburg, N. Y. Charlotte Strong, Trumansburg, N.Y. B J. Duddleston, Trumansburg, R.D. VILLAGE MAYORS Charles J. Kenerson Dr. R. A. McKinney Donald Melberg George S. Brooks V. L. Timerson VILLAGE CLERKS James B. Trousdale Roger Givens M. L Stanton E. H. Curtice Dennis Messler Iroquois Rd. Dryden, N. Y . Freeville Groton Trumansburg Northway Rd. Dryden Freeville Groton Trumansburg Tompkins County, New York 357 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 hi November, each year. (Election Law, §191.) 4. Biennial Town Elections—On same date as General Elec- tion in odd numbered years. (Town Law, Sec. 80) 5. Designation of Polling Places—By the Town Boards and Common Council of City, on Third Tuesday in August, each year or within 30 days prior thereto. (Election Law. Sec. 66) 6. Annual Session of Board of Supervisors Commences— Second Thursday after General Election each year. (Rule I.) 7. Monthly Meetings, Board of Supervisors—Second Mon- day of each month. (Rule I.) 8. Election of Chairman of Board—At a meeting held in January, for that year. (County Law, §10.) 9. Town Boards—Annual Meeting—On or after December 28th but not later than December 31st each year (Town Law, Sec. 62.) 10. Grand Jurors—Selected by the Board of Supervisors at the annual meeting each year. Code Criminal Procedure, Sec. 229-a.) 11. Trial Jurors—The Supervisor, Town Clerk and Assessors• of each town, must meet on the First Monday in July, in each year, at a place within the town appointed by the 358 Proceedings of the Board of Supervisors Supervisor, or, in case of his absence, or a vacancy in his office, by the Town Clerk, for the purpose of making a hst of persons, to serve as trial jurors, for the then ensuing year. If they fail to meet on the day specified in this section, they must meet as soon thereafter as practicable. (Judi- ciary Law, §500). At the meeting specified in the last section, the officers present must select from the last assessment -roll of the town, and make a hst of all persons whom they believe to be qualified to serve as trial jurors, as prescribed in this article. (Judiciary Law, §501.) 12. County Claims—(a) All bills and claims against the county must be presented to the Clerk of the Board of Supervisors at least -three days before the meeting at which they are to be audited. (b) All bills or claims presented to the Board of Super- visors must be itemized and verified by the oath of claimant. (County Law, §24). (c) No bills shall be audited by the Board unless the same shall first have been passed upon by the pro- per committee. (Rule VIII). 13. Reports— (a) All county officers receiving, or authorized to receive moneys in which the county, or any sub -divi- sion thereof, shall have an interest, shall annually, on November 1st, of each year, make a written verified report of all moneys received, from whom, on what account and the disposition made thereof, and file the same with the Clerk of the Board of Supervisors on or before November 5th. (County Law, §243 ) (b) The Supervisor of every town in the county shall report to the Clerk of the Board of Supervisors on or before November 15th of each year, all indebted- ness of such town and of any special district therein, specifying for what purpose created, under what law, rate of interest, the amount unpaid at the date of the report and amount to become due during next fiscal year. (Town Law, Sec. 29, Subd. 5). (c) The Trustees, or the person or persons having Tompkins County, New York 359 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 15th day of November. (d) The fiscal officer of the City of Ithaca and each village 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 city or village specifying for what purpose created, under what law, rate of interest, amount unpaid at the date of such report and the amount to become due during the next fiscal year. 14. 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) The assesors in towns shall between the 24th and 29th of July mail a notice to each person or corpora- tion owning real property of any increase in the assessment specifying the previous valuation and the amount of the increase. (Tax Law, Sec. 26-a). (e) When the assessors, or a majority of them, shall have completed their roll, after hearing and deter- mining all complaints, they shall severally appear 360 Proceedings of the Board of Supervisors (f) 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 by Sec. 28 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, Sec. 28) . 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 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 so 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, Sec. 29). (g) 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 or partially exempt from taxation. (Tax Law, Sec. 12). 15. Oaths—All Town Officers—Before he enters on the duties of the office and within fifteen days after commencement of the term of office for which he is chosen every town officer shall take and subscribe before an officer author- ized by law to administer oaths in his county, the con- stitutional oath of office and such other oath as may be required by law, which shall be administered and certi- fied by the officer taking the same without compensation and within eight days be filed in the office of the county clerk. (Town Law, Sec. 25). 16. Undertaking—A11 Town Officers—Each supervisor, town clerk, collector, receiver of taxes and assessments, jus- tices of the peace, constable, town superintendent of high- ways, and such other officers and employees as the town Tompkins County, New York 361 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.) 17. Town Budgets—(a) Every town department and officer shall file with the town clerk between the twentieth and thirtieth days of September detailed estimates in writing of revenues to be received and expenditures to be made during next fiscal year. Town clerk shall present them to town board on or before the fifth day of October. (Town Law, Sec. 111) (b) Between the fifth and tenth days of October, the town board shall prepare and approve its prelimin- ary budget (Town Law, Sec. 112) (c) After approval of preliminary budget the original shall be filed in office of town clerk A public hearing shall be held on or before the Thursday immediately following general election. Within five days after such hearing, the town board shall adopt such pre- liminary budget as originally compiled or amended, as the annual budget of the town for the fiscal year beginning on the first day of January next succeed- ing. (Town Law, Sec. 113) (d) The town clerk shall certify a duplicate copy of the annual budget and deliver to the supervisor of the town. The supervisor shall present the copy of the annual budget to the board of supervisors who shall levy and cause to be raised the amounts specified in said annual budget upon the real property, at the time and in the manner provided by law for levy of state and county taxes The clerk of the board of supervisors shall cause such annual budget to be printed in the proceedings of the board of super- visors. (Town Law, Sec. 116) INDEX A Accounts of Supervisors _ _ _ _ _ 273 Additional Emergency Compensation 200, 205, 207, 220, 224, 229 Alcoholic Beverage Control Board _ - _ _ __ - - 60, 101 Appointment of -Election Commissioner _ _ _ _ 101 Jail Physician _ 4 Members on -Board of Managers -Hospital __ _ 197, 199 Laboratory _ 15, 197 Bovine Tuberculosis and Animal Health 236 County Board of Health _ _ 250 District Forest Practice Board _ _ _ 93 Rural Traveling Library Committee __ _ 208 Soil Conservation District _ 196, 197 Apportionment of -Dog Monies _ 14 Election Expenses _ _ _ 181 Mortgage Tax Monies _ _ 149 Taxes _ - _ _ 233 Workmen's Compensation Insurance 184, 212 Appropriation to -General Fund _ _ - __ _ _ .221 Health Fund 227 Highway Fund _ _ 231 Welfare Fund _ 230 County Road Fund 130,210,231 from -County Road Fund _ _ 20, 35, 89, 130, 169, 250 Armistice Day _ 128, 199, 220 Arterial Route Plan _ 50 Assessment Rates -As Fixed by Board of Supervisors _ _ 156 Assessment Rolls -Chairman and Clerk Directed to Sign _ _ 267 Report of Committee on -Footing _ _ _ 133, 134 Supplemental _ _ 135 Assessors -Names and Address of _ __ 353-357 Audit Statements -of Towns _ _ 10, 280-290 to be Printed in Proceedings _ _ _ 194 Audits -Annual Session - _ _ _ _ 269 Monthly Session 16, 26, 40, 55, 65, 79, 94, 107, 123, 141, 159, 160 B Balances -County Treasurer Directed to Pay to Towns and City 194 Bids for -Printed Proceedings 256 Purchase of Old County Clerk's Building 98 Scaffolding _ _ _ - 150 from -J F Morgan Company -DuBois Road _ 46 Roy W Compton -Welfare Department _ - _ 39 Blood Bank -Appropriation for _ _ __ 173, 222 Board of Health (See County Health District) I Board of Supervisors -Accounts of __ __ - 273 2 Appointment of Member on _ 3 Chairman (See Chairman of Board) Clerk (See Clerk of Board) Committees (See Committees of Board) Deputy Clerk 4, 215 Expenses of 215 Names and Addresses of 353-357 Printed Proceedings of _ _ _ 256 Audit Statements to be Printed in _ 194 Tax Rates to be Printed in 195 Representatives on—County Board of Health 250 Soil Conservation . _ _- . _ ._ 196 Resignation of—Members on _ 3, 5 Rules of—Amendment to 7, 22, 255 Salaries of _ _ _ _ _ _ 215 Sessions of—Annual-166,172,178, 188, 193, 200, 214, 265 Adjourned Monthly 98, 264 Monthly 7, 19, 31, 47, 59, 70, 87, 101, 112, 128, 146, 249 Organization _ . 3 Special _ _ 46, 86 290 _ _ 194 187, 223 on _ __ 236 _130, 210, 231, 297 . 215 _ 208, 222 - _ .231 _ _ 224 230 237-248 Bonded Indebtedness of—County and Towns To be Printed in Proceedings Bovine Tuberculosis and Animal Health—Appropriation for Committee Bridge Fund Budget—County Health Highway Hospital Welfare Towns C Call for Special Session _ _ 45, 85 Caroline—Amount Charged for—Election Expenses _ 181 Workmen's Compensation Insurance 184, 212 Amount Due from—Dog Monies _ _ _ _ 14 Mortgage Tax _ _ .. 149 Old Age Security _ 116 Audit Statement of _ _ _ .10, 280 Budget of _- 237 Names and Addresses of Town Officers - _ 353 Relative to—Bridge-Buffalo Road _ - . _ _ - __ .129 Refund of Taxes in _ _ _ _ __._ . _ _ . _ ... 36 Slaterville Fire District _ _ . _ _ - - 87 3 Returned School Taxes _ _ 237, 257 Tax Rates for Special Districts, _ _ _ 237 Tax Rate of _ _ _ . _ _ . . - .237 Cayuga Heights—Apportionment of Mortgage Tax Central Index—Appropriations to _ _ 178, 229 Manner of Payment _ _ . ___ _178 Chairman of Board—Authorized to—Execute Contract—Board of Prisoners 256 Document—Tompkins County Trust Company _ _ _ 73 Easement . _ _ 51, 52 Purchase Order and Contract 62 63 Quit Claim Deed _ _ 60, 137 Warrantly Deed _ 114 Certificate of _ _ _ _ 2 Directed to Sign Collector's Warrants _ _ _ 267 Election of—Permanent _. _ _ _ _ _ 3 Temporary _ 3 Children's Court—Recommended Appropriation for _ _ . _ 176 Report of . .307 Salaries of Employees of 216 Civil Service—Appropriation to .. 220 Proposed Salary Range 200-203 Relative to . _ _ - .92, 112, 128, 200 Change in Classification _ _ .47 Clerk of Board—Authorized to—Correct Manifest Errors 195 Issue County Orders __ 5 Print—Audit Statements _ 194 Tax Rates . . _ ._. _ 195 Purchase Supplies _ __ .5 Sign Collector's Warrants __ _ 267 Certificate of _ _ _ 2 Deputy 4, 215 Election of _ 4 Report of—to Comptroller 279 Salary of .._- _ _ _ 215 Collectors of Towns—Chairman and Clerk Directed to Sign Warrants 267 Name and Addresses of 353-357 Relative to Annexation of Warrants of _ 195 Committees of Board—Appointment of _ 8 Approval of _ 10 Relative to - 7, 22, 255 Bovine Tuberculosis and Animal Health _ 8 Appropriation to 187, 223 Buildings and Grounds 8 Relative to—Erecting Trophy Case .171 Estimated Budget—Superintendent 147 Installation of Acoustics _ _186 4 Office Space—Welfare Dept . 19, 39, 78 • Sale of Old County Clerk's Bldg 92, 112 Servicing Floor Check Units 89 Switchboard Relief _ _ . _104 Report of _ _ _ 150 Civil Service and Salaries _ _ _ _ __ _ _ - 8 Relative to—Additional Emergency Compensation 200 Full Time Deputy, Sheriff's Dept 104 County Officer's Accounts _ __ _ _ _ 8 Relative to—Dog Monies _ _ _ _ _. _ 13, 14 Estimated Budgets _ 147, 172, 188 Mortgage Tax Report _. . 147 Report of _ _ __ _ 148 Courts and Correction _ _ _. . Relative to—Full Time Deputy—Sheriff's Dept _ 104 Grand Jury Lists _ _ 14-7, 167, 172, 178, 188, 193, 200 Onondaga County Penitentiary _ 249 Report of __ 251 Dog Quarantine Enforcement _ 8 Relative to—Fox Trapping _ 113 Education _ . 8 Relative to—Estimated Budget—Farm and Home Bureau 147 Rural Traveling Library 172 Sale of Bookmobile 172 Equalization _ _ _ 8 Relative to—Meetings of _ _ _ 119, 136 Old Age Security Distribution _ 105 Regular and Supplemental Reports 132 Report of—For General and Highway Tax Levies 156 Report on—Apportionment of Taxes _ 233 Assessment Rolls _ _ _ _ 267 Footing Assessment Rolls 133, 134 Supplemental _ _135 Ratios and Percentages _ _ 156 Finance _ 8 Relative to—Additional Appropriation—Welfare _ 32 Appropriation—Armistice Day 147 Budget Officer _ _ 249, 267 County Officers Association Mem- bership _ __ _ _ _ 166 Estimates—Special Districts _ 172, 188 Fire Protection District 167 Fourth of July Celebration 70, 74, 167 Soil Conservation District _ _ _ 193 5 Sportsmen's Clubs _ _70, 72 Town Budgets— 167, 172, 178, 236-24-9 War Memorial Committee _ . 19 Report of __ . . _ 236 Fire Protection—Relative to _ ...255 Health Coordination _ _ Relative to—Estimated Budget—Health Dept _ 193 Members of __ 7, 22 Over-all Planning Committee _37 Report of—to Pomona Grange 194- State 94State Aid—Health Department _A28 Tompkins Co Memorial Hosp 53, 70, 112 Tompkins Co Memorial Hosp Corp 117 Highv ay and Bridge __ _ 9 Relative to 59, 99, 101, 102, 194 Report of _ __ 150, 152 Insurance and County Officers Bonds 9 Relative to—County Treasurer's Bond _. _ 5 Laboratory and Blood Bank 9 Appropriation to—Blood Bank 173, 222 County Laboratory 90, 139, 189, 222 Relative to—Increase in Salary—Dr Ferris 59 Rental of Quarters _ _ _ 113 Resignation of Member 5 State Aid Approval _ 101 Legislative . _ _ _ 9 Relative to—Billboards _ 105 Budget Officer 249, 267 County Clerk's Fees 92 Motor Fuel Tax Monies 21, 24, 33 National Association of County Officials Salary—Supreme Court Judges 112, 114 Public Welfare _ _ __ 9 Relative to—Assets—Resolutton from City 4 Members of 7, 22 Purchasing _ _ 9 Relative to 7, 22 Report of 174 Reforestation _ 9 Appropriation for 151, 219 Relative to __ _ _ 93 Soldiers' Relief _ _ _ 9 Relative to—Armistice Day _ _ _ 113 War Memorial _ 19, 33 Special—County Infirmary 9 Firemen 9, 15, 64, 122, 255 0 6 Over-all Planning _ 25, 37 Physically Handicapped 9, 64 Youth _ 9, 167 Tax Sales, Erroneous Assessment,' and Returned Taxes 9 Relative to—Bid for Property—Town of Lansing 101 Conley Property 112 Erroneous Assessment—City 265 Town of Caroline 32, 37 Town of Ithaca 24 Report of—On Returned School Taxes __ . 257 Town Officers' Accounts 9 Relative to—Apportionment of Election Expense 178 Special Franchise 147, 167 Report of _ _ 167, 180 Tuberculosis Hospital 9 Workmen's Compensation Insurance _ _ 9 Report of __ 182 Compensation Insurance (See Workmen's Compensation Insurance) Contract for—Board of Prisoners 256 Elevator Service 173 Pitney -Bowes, Inc _ _ _ _63 Cornell Library Association—Appropriation to 190, 217 Cornell University—Relative to _ 37 Coroner—Relative to _ 185, 194, 218 Report of _ _ 301 County—Blood Bank—Appropriation to _ _ 173, 222 Bonded Indebtedness of _ _ 290 Budget 215 Buildings—Light, Heat, Water and Telephones 174, 175, 219 Painting 216 Recommended Appropriation for _ 172 Relative to—Extra Help _ _ __ _ 216 Insurance on _ 207 Scaffolding for 150 Repair of 216 Supplies and Miscellaneous '216 Cars _ _ 38, 220 Court House—Appropriation to Old 216 Inspection of Boilers in _ 10 Clerk's Building—Relative to _ 73, 92, 98, 112, 113, 114 Employees Association _ _ 171, 200 Fire Advisory Board—By-Laws of _ _ 253, 268 Fire Training School 15, 198 Health District—Appointment of Members 249 Appropriation for _ -220 Attendance at Convention—Commissioner _ 89 Budget 185, 208, 222 County County County County County County 7 Employment of Apprentice Relative to __ __ Rent of Rooms . State Aid -Approval _ Transfer of Funds Home -Relative to Hospital (See Hospital) Jail -Elevator at _ Inspection of Boilers at _ Sanitary Inspector _ S3 _146, 193, 265 _ _ _ _200 59, 146, 264 15, 137, 271 34, 59, 146, 179, 180 _10, 31, Physician at Matron at _ Assistant Recommended Appropriation for Supplies at _ _ Laboratory -Appropriation to Attendance at Conference _ Board of Managers -Appointment Resignation Increased Salary of Director of State Aid Approval of _ Lands -Relative to _ _ Offices -Relative to Hours of _ _ _ Road Fund -Relative to 20, 35, 89, 130, 169, Soil Conservation District _ _ 193, 196, West Hill Property _ _ __ _ Workmen's Compensation Insurance 128, 170, 177, 183 Officers -Association, Relative to Names and Addresses of Salaries of Attorney -Authorized to -Attend Convention in Albany Relative to _ Report of _ Salary and Expenses of _ Clerk -Deputy Relative to _ Collection of Postage Increase of Fees _ Repair of Books Report of . _ Salary and Expenses of _ Commissioners of Election -Appointment of Report of 173, 218 _ 59 10 _ 218 177 218 90, 139, 189, 222 _52, 139 .__ 15, 197 _ 60 101 - 87 70 210, 231, 250 197, 207, 220 25, 203, 220 , 184, 220, 259 166, 220 _ __ 352 203 - 192 _91, 104 159, 185, 258 _ 216 _ _ _ 216 _ 98, 132, 148 - 252 206 220 300 217 101 180 217 .89 193 130 177, 178, Salary and Expenses of __ _ _ Commissioner of Health -Authorized to Attend Convention _ . Report of _ _ Commissioner of Welfare -Relative to 19, 104, 119, 8 Report of _ _ 31, 92, 340 Salary of _ 228 County Coroner (See Coroner) County Director of Veterans' Agency—Relative to 219 County District Attorney (See District Attorney) County Historian _ _ _ _ _ _ ._ _ _ __ _ __ _ _ . 31, 220 Report of . _ . .. .--- County .. _ __.. _ County Judge and Surrogate—Recommended Appropriation for _ _176 Report of Pistol Permits _ _ . _ 10, 147 Salary and Expenses of 216 County Probation Officer (See Probation Officer) County Road Fund—Relative to 20, 35, 89, 130, 169, 210, 231, 250 County Sealer of Weights and Measures—Bond, Approval of 34 Relative to _ _ 47 Report of ._ 169, 264 Salary and Expenses of _ 217 County Service Officer—Appropriation for 219 Relative to _ _ _ _ _33 Report of 19 County Superintendent of Highways— Authorized to—Contract with Stan- dard Engineering Company _ _ __ 129 Purchase—Brock- way Truck _ 61 Conveyor _ _ _ 20 Highway Spreader 250 Power Grader _ 115 Snow Plow 20, 150 Snow Plow Wings _ 88, 116, 264 Tractor with Mower 73 Sell Highway Machinery 102 Relative to 20, 34, 71, 88, 99, 101, 115, 153, 250 Report of _ 31, 303 Salary and Expenses of 186, 231 County Treasurer—Approval of Bond of _ _ 6 159 Directed to—Expunge Unpaid Taxes _ _ _ _ _ 159 Directed to Pay—Annual Session Audits _ 271 Balance in Dog Fund to Towns and City _ __ _ . 14 Balance to Towns and City 194 Blood Bank Expenses _ 174 Central Index _ _ _ _ 178 9 Certain County Claims 11, 21, 48, 63, 771 90, 103, 120, 138, 154, 252 Claims of Bovine Tuberculosis Committee Cornell Library Association 190 County -Bridge Fund Claims 129 Claims . . _ _. _ _ . __.._..5 Health District Ex- penses _ __ _ _ 209, 256 Laboratory Expenses 189 Dog Warden _ _ _ _ _ _ 180 Elevator Contract Monthly 173 Emergency Compensation _ 205, 207 From County Road Fund 20, 35, 89, 130, 169, 250 Hospital Consultants _ 90 Monthly Session Audits 18, 30, 43, 58, 69, 83, 96, 111, 127, 145, 165, 263 Mortgage Tax Monies __ _ __149 Refund on Erroneous Tax 24, 37 Refund on Old Age Security _ 117 Salaries . _ _ . _ _. _6 Soil Conservation District Claims 208 Town Libraries _ _ _ __ _ 191 Directed to -Reduce -Interest Penalty _ _ _ _ __ 92 Transfer from -Highway Funds . _ 130 Surplus 105, 129, 265 Transfer Funds 12, 15, 130 Deputy County Treasurer _ _ _ _ _ _ 217 Manner of Payment for -Farm, Home and 4-H Club 211 Report of _ ._ _ _ __ _ 19, 326 County Road Fund - _ 19, 314 County Road Machinery Fund _ _. _. 312 Dog Fund _ _ _ _ Salary and Expenses of Office of _ _ _ . _ 217 County Tax -For, General, Health, and Welfare Purposes 221, 227, 229, 232, 233 Highway Purposes _ _ 231, 232, 233 State Purposes _ _ _ 232, 233 County Tax Rates _ _ _ _ . 233 Court Library _ . __ _ _ 220 Court and Stenographer's Expenses _ 166, 215 Court -County _ _ .__ _ __ _ _ _ 216 Supreme _ _ _ _ 206, 216 D Danby -Amount Charged for, Election Expenses _ ... Workmen's Compensation _ _ _ _ 184, 212 _ _ _ __ 181 10 Amount Due from, Dog Monies _ _ _ _ 14 Mortgage Tax _ - _ _ _ 149 Old Age Security _ _ _ . - . _ ._.116 Audit Statement of . _ - _ - __ _ .. _ 282 Budget of _ . _ - - - -238 Names and Addresses of Officers of _ _ _ 353 Relative to—Albert Brown Estate 121 Town Accounts _ _ _ _ 19 Returned School Taxes of _ 238, 257 Tax Rates of _ _ _ _ 238 Tax Rates for Special Districts - _ _ 238 Daniels, Lee H —Resolution of Respect _ _ _ 185, 249 Deputy County Treasurer __ _ _ _ .217 Designation of—Banks _ _ _ _ _ _ 13 Newspapers—Relative to Official Notices . __ - .195, 249 Dirt Road Improvement—Relative to _ _ _ _ 178, 231 District Attorney—Salary and Expenses of - — _ ___ _ 218 Dog Fund—Claims Payable from _16, 26, 39, 54, 64, 78, 93, 106, 122, 140, 160, 258, 268 Monies Apportioned to Towns and City _ . 14 Relative to __ . 47 Report to County Treasurer on _ 13 Dog Warden—Appropriation for _ _ - 180 Emergency Compensation for _ _ _ 207 Relative to . .47, 186 Report of __ - _ 10, 302 Dryden—Amount Charged for, Election Expenses 181 Workmen's Compensation Insurance 184, 212 Amount Due from, Dog Monies 14 Mortgage Tax _ _ _ 149 Old Age Security _ _ 116 Audit Statement of _ 10, 283 Budget of . _ _ - _ _ 239 Names and Addresses of Town Officers 353 Relative to—Brady Property - _ - - - - - _ _ .131 Library _ _ _ _191, 220 Tax Sale Property -_ __60, 137 Returned School Taxes _ _ - 239, 257 Tax Rates for Special Districts _ _ _ 240 Tax Rates of _ ... 240 Dryden Village—Apportionment of—Compensation Insurance _ 184, 212 Mortgage Tax_ 149 E Election Expenses—Amount Charged Towns and City for Appropriation for - _ 181 - _ 217 11 Elections—Official Canvas of - - _ - - _ 177 Elevator—Relative to Maintenance of _ _ _ 173, 218 EmpIoyees—Association _ _ _ -- -- 171, 200 Retirement System _ . _— _ _ _ 36, 219, 235, 265, 268 Enfield—Amount Charged for, Election Expenses . _ .._. _ ___ _ __ .-181, 218 Workmen's Compensation . __ __ __ . -_ .184, 212 Amount Due from, Dog Monies - . Mortgage Tax - - -_ - - - _ ...____ _._ . __ .149 Old Age Security _ _ _ Audit Statement of Budget of Names and Addresses of Town Officers .-- -_- . __ . .__ . ..._ _ - .354 Returned School Taxes _ _ _ _ - _ -_ _ 241, 257 Tax Rates of Equalized Value of County, By, Board of Supervisors -- - - _ _ __ _ 156 Equalization—Regular Report of Committee on Footing Assessment Rolls _ 133 Report of Committee on—Apportionment of Taxes _ _ . 233 General and Highway Tax Levies 156 Relative to Assessment Rolls .._ _ .267 Supplemental Report of Committee on Footing Assessment Rolls _ _ _ _ _ _ __ 135 Estimated Budgets—Relative to _ _ _ _ 147, 172, 188, 193 F Farm Bureau—Appropriation to _ _ 122, 211, 219 Relative to—Manner of Payment _ - _ 211 Report of _ _ _ _ 19 Finance—Appropriation, General Fund _ _ _ _ _ 221, 232 Health Fund _ 227, 232 Highway Fund _ _ _ 231, 232 Welfare Fund _ - -_ _ _..._ _ _ 230, 232 Bonded Indebtedness of County and Towns _ _- _ _ _ _ . 290 Report of Committee on County Budget _ - . „ - - _ 215 Fire Advisory Board_ _ 253, 268 Fire Protection .122, 210, 220, 255 Fire Training School _ _ . _ _15, 198 Forest Practice Board - _93, 220 Fourth of July CeIIbration _ _ __ . 74, 87, 98, 210 Four-H Club—Appropriation to . -_ .211, 219 Relative to—Manner of Payment - -. _ __ 211 Freeville Community Library -_ _ . _ - _ _ _ _ - 191, Freeville Village—Relative to—Compensation Insurance _ _ 184, 212 Mortgage Tax . _ - __ _ -_ _ _ _ _ 149 Fox Control _ _ _ 113, 122, 148 12 G General Fund—Appropriation to __ . 221, 232 General Tax—Apportionment of _ .. _ General Tax Levy Report of Equalization Committee on .... _ _ 156, 157 Goodyear Memorial Library _ _ _ _ _ __ _ _ 191, 220 Grand Jurors—Relative to .. _ . . _. - ... _. _.._ __ .. — _ ._......251 Groton—Amount Charged for, Election Expenses _ _ _ ... _ _ _ _ 181 Workmen's Compensation Insurance . __184, 212 Amount Due from, Dog Monies . _ . .. _ _ ...__ Mortgage Tax _ . 149 Old Age Security ... ... ... 116 Audit Statement of _ _ 10, 285 Budget of . _ _ _ _ »242 Names and Addresses of Town Officers . _. _ 354 Relative to—Appointment of Supervisor _ . Retirement of Supervisor . _ _ _ . 5 Returned School Taxes _ _ _ 24-2, 257 Tax for Special District _ _ _ _ _ _ _ 24 242 Tax Rates of __ ._ ... _ _ _ _ 2 Groton Village—Apportionment of Mortgage Tax _ . _ _149 Guide to Town Officers ._ _ . _. .. ... . _ _ ._. _.. 357 H Health Fund—Appropriation for _ _ 227, 232 Health (See County Health) Heat, Appropriation for _ __ _ _ _ _ _ __ 175, 219 Highway Fund for County—Appropriation for _ _ . _ _ 210, 232 Highway Fund for Towns __ _ __ _ _ . _. 296 Highway Machinery Account—Relative to __ .20, 61, 73, 150, 250 Highway Tax—Apportionment of _ _ _ _ . . _ . _ 233 Rate _ Highway Tax Levy—Report of Equalization Committee on _ . _ — _ 156, 157 Highways—Appropriation for, ImproN ement of Dirt Roads .. _. _ _ . . _._231 Under Sec 111, Highway Law 169, 231 Relative to—Bridge—Town of Ulysses . _ _ _ 35, 46 Inspection of Boilers at Department _ 10 Purchase of Machinery 20, 61, 73, 88, 115, 116, 150, 264 Rights -of Way ._ . 121, 234 Sale of Machinery . _ _.. . _ _ 102 South Lansing—Peruville Road ..... _. _ 150 Road Inspection Snow Removal on—Appropriation for ._ _ 20, 169 Relative to __ _ _ _ _ 20, 88, 116, 150, 264 State—Relative to _ __ _ _ 169 Superintendent of (See County Superintendent) i 13 Highways Under County System Appropriation for Maintenance _ . __ . _ 89, 250 Bridge Fund -Appropriation to - . _ - --- - ._- _..__ ___210, 231 Transfer to - . - __..____ __...._ ._130 County Road Fund -Appropriations from .-. 20, 35, 89, 130, 169, 250 Appropriation to . ___..:_. ___.__. .210, 231 Reconstruction Program _ 34 Removal of Certain Roads from County Road System _______153 Topping Program _ ...._...._.._. _.....-- 34 Highway Money System -Report to Comptroller on _ ____ ____ _.. _ .. 279 Historian, County -Relative to .._ _. _ __ __. __ _.._ . _31, 220 Home Bureau -Appropriation to _ _ . __... ......... ._ .__. _ _ _.211, 219 Home Relief, Relative to -_ _-. - ._. _ ______ ..__ --- -- _. _ -_ ._ - _ 23, 139 Hospital, County -Appropriation for ._48, 49, 103, 104, 138, 140, 213, 224 Consultants Expenses .. _ .__ _ _ 90 Budget of -_ - ___ - -_- --_- --- - -_- - _. - .213, 224 Relative to -Attendance at Convention - - -___ - - _ - -50 Board of Managers of 32, 53, 63, 72, 87, 91, 197, 199 Boiler Inspection at ________ _. ._31, 146 Building New Hospital ..._..._ - 21, 53, 113, 146 Corporation - _ --- -_.- --_ ._---- -_- - -_ _115, 117 Donation to -from Groton and Dryden 31 Employment of Hospital Consultant 61, 75, 170 Hospital Tour _ - -- - __ - -_- _ __ . 258 National Ho3pital Day - _ Neergaard and Craig Proposal _76, 128, 131, 155, 167, 264 Optional Retirement for - - -- _- --- -_ _ .268 Planning and Development Committee of . 32, 140, 220 Purchase of Property on Valentine Place 86, 88 Transfer of Funds - - - - _ . - -- - - _ --- -151, 186 Use of Cornell University Infirmary ._. - 37 Vacations .. - .-..._ _._.. ___ _ _ 214, 266 Report of I Indebtedness -Bonded of County and Towns - .._. _. -. _ __ - . - - 290 Insurance -Relative to _ _ - _- - ._. ___. _ _ _207, 215 Ithaca City -Amount Charged for, Election Expenses - - _ - -_ - _ _ _ 181 Amount Due from -Dog Monies -._ .. _- _ .14 Mortgage Tax . _ ____ _ _. _ _. 149 Budget of _ _ - - ._ . _ 248 Names and Addresses of Officers of - _ ._. _ _ _ 354 Relative to -Erroneous Assessment ... - _ _ ._ 265 14 Transfer of Welfare Assets from - _ 4, 12 Returned School Taxes . - -_ _ _ _ __ _ 248, 257 _ _-- 248 Ithaca Town—Amount Charged for, Election Expenses - _ _ __ . . _181 -181 Workmen's Compensation Insur- ance _. . . _ _ _ - . _ 184, 212 Amount Due from, Dog Monies _ _ _14 _ 14 Mortgage Tax - .__ _- .._ .._ _ . -_ - -149 Old Age Security _ _ - _ _116 Audit Statement of - _ _ _ _ _ _ _ _ _ _10, 286 Budget of - _ — _ _ _ _ ...... - - --- — --_.. _ _ - 243 Names and Addresses of Officers - __. _ .._ ._........ .. ._ 355 Refund of Taxes in _ _ . ... ..... _ _ ____ - _- _ .24 Returned School Taxes _ . - - - _ - _ . - 243, 257 Tax Rates of Special Districts __ _ - __ _ _ _ 244 Tax Rates - _ - _ 244 J Jail (See County Jail) Jail Matron _ _ _ _ _ _ 218 Jail Physician _ - 4, 218 Jail Supplies _ 218 Judge, County (See County Judge) Judge of Children's Court (See Children's Court) Justices of Peace—Names and Addresses of _ _353-357 Relative to _ ___ . _. _ _ _ 220 L Laboratory (See County Laboratory) Lansing—Amount Charged for, Election Expenses __ _ 181 Workmen's Compensation Insurance 184, 212 Amount Due from, Dog Monies _ __ _ .14 Mortgage Tax . . 149 Old Age Security _ _ 116 Audit Statement of _ _ _ _ _10, 287 Budget of __ _ _ - _245 Names and Addresses of Officers - - . - 355 Relative to _ _ _ _ 72, 102, 137, 150 Returned School Taxes _ _ _. ._ _ - 245, 257 Tax Rates of Special District . _ _ _ 245 Tax Rates of - 245 Libraries, Town—Relative to _ . _ 191, 220 Light—Appropriation for - _ _ - 175, 219 15 M Machinery Fund for Towns _ 298 Minutes of Board—Clerk Authorized to Correct Manifest Errors in 195 Miscellaneous Fund for Towns ...299 Mortgage Tax—Amount Due Towns, City and Villages from _' 149 Report of _ 149 Statement of 274 Motor Vehicle—Clerk—Salary and Expenses of 217 N Newfield—Amount Charged for—Election Expenses _ _ 181 Workmen's Compensation Insurance 184, 212 Amount Due from—Dog Monies 14 Mortgage Tax 149 Old Age Security _ 116 Audit Statement of _ _ 10, 288 Budget of - 24-6 Names and Address of Officers of __ 355 Relative to 20, 51, 120 Returned School Taxes 246, 257 Tax Rates for Special Districts _ 246 Tax Rates of 246 Newspapers—Designation of—To Publish Official Notices _ 195 Newfield Library Association—Relative to _ _191, 220 0 Officers—County and Town 352 Official Canvass 292 Office Hours—Relative to Change of _ _70 Office Space—Health Department _ 200 Selective Serl.ice 159 Welfare Department 19, 39, 78 Old Age Assistance—Apportionment of _ 116 Appropriation to ._ _ 228 Relative to 105, 119 Old County Clerk's Building __ 73, 92, 98, 99, 112, 113 Onondaga County Penitentiary—Relative to 256 P Perry City Road—Rights-of-Way 234, 235 Physically Handicapped—Adults, Appropriation for 224 Children, Appropriation for _ . _224 Relative to 12, 177 Political Directory 357 16 Postage Meter Machine _ _ 38, 62 Prisoners, Board of --At Onondaga County Penitentiary _ - 256 Probation Officer—Report of _ _ 19, 307 Salary and Expenses of __ 218 Property—Statement of Valuation of _ . - 275 Valuation by Assessors _ 133, 134 Q Quick Claim Deeds to—Purchase of Tax Sale Property .60, 137 R Rabies—Appropriation for, Eradication of _ 223 Indemnification of _ _ _ 220 Relative to _ . _ 61, 62 Radio Communication System—Appropriation for _ - _ 220 Rate for—County Tax—General, Health, Highway and Welfare _ - - 233 State Tax _ . _ - -- 233 Towns and City (See Under Various Towns and City) Rate of Assessment in Towns—As Fixed by Board of Supervisors 156 Real Estate Taxes—Statement of __ _ _ _ 276-278 Recommended Appropriations for— Additional Proposed Salary Range 203 Administrative Buildings 172 Armistice Day 199 Children's Court _ _ 176 County Home _ 179 Buildings _ _ .179 Farm _ 180 Inmates _ 180 County Judge's Office 176 General Welfare _ 198 Heat, Light, Water and Telephones 175 Highway Department _ _ 210 Insurance Premuims _ - _ - _ 207 Jail _ 177 Physically Handicapped _ 177 Rural Traveling Library _ - 192 Sheriff _ _176 Tuberculosis Patients 173 Reconstruction Program—Appropriation for — _ _34 i Reforestation—Appropriation for 151, 219 Refund of Taxes - 24, 37 Report of—Bonded Indebtedness - 290 Clerk of Board to Comptroller - __ 279 Committees (See Under Several Committees) County Officers (See Under Various Officers) 17 Highway, Bridge, Machinery and Miscellaneous Funds for Towns _ - —.296-300 -.296-300 Hospital Special Franchise _ _ - 167 Tax Levied - - —.276 - 276 Valuation of Property _ -- - 275 Resolution Concurrent—Publication of 195 1 Resolutions Appropriations for No 131, 183—Additional for—Home Relief - _ 139, 207 No 93— Office Equipment in Welfare Dept. _104 No 180— Supreme Court __ - _ 206 No 153— Workmen's Compensation - 170 No 116—Armistice Day __ 128 No 155—Blood Bank _ ,173 No 156—Central Index _ _ - _ ___ _ __ - . _ __ -_ _178 No 164—Committee on Bovine Tuberculosis and Animal Health _ 187 No 167—Cornell Library No. 79, 133, 166—County Laboratory 90, 139, 189 No 96—Extra Deputy Sheriff __ No 114, 136—Farm Bureau and 4-H Club Association for Fox Control __ 122,148 No 187—Farm and Home Bureau and Four-H Club Association . _211 211 No 186—Fire Protection _ -_ 210 No 189—Hospital Budget - _ 213 No 78—Hospital Consultants' Expenses - 90 No 39—Hospital Equipment -_ _ 48 No 94—Hospital Planning - . 104 No 150—Lowman Money _ - . 169 No 66—Publicity _ _ - i _14 No 142—,Reforestation - - _ _ 151 No 113—Rights-of Way _ - _ 121 No 158—Salary and Expenses of Dog Warden _ ._ _ 180 No 184—Soil Conservation . - 207 No 165—Soldiers Burial _ _ __ _ 189 No 40, 92, 130, 134—Tompkins County Memorial Hospital 49, 103, 138, 140 No 168—Town Libraries _ _ _ _ __ __ _ _ 191 No 35, 178—Welfare Department Salaries - 38, 204 Authorizations No 41—Attendance at Hospital Meetings - . No 46, 132—Attendance at Laboratory Meetings -. _ — -_ _ 52, 139 No 77—Attendance of Commissioner of Health at Meeting 89 No 102—Attendance of Hospital Administrator at Meeting of Hospital Administrators 115 No 1—Clerk to Purchase Supplies _ _ _ 5 No 3—County Treasurer to Pay Salaries No 2—Payment of Audits _ _5 ICivil Service 18 No 176—Proposed Salary Range _ _ 200 Compensation Insurance No 160—Chargebacks _ _. _ __ _ _ _ _ 183 No 188—Amendment to Resolution No 160 _ _ _ _ 211 County Health District No 185—Adoption of Budget _ __ . __ _ _ .� _ 208 No 47—Approval of Employment of Apprentice Sanitary Inspector . _ 53 No 205—County Treasurer Authorized to Pay Bills _ __ . _ - _ 256 No 12, 127, 215—Transfer of Funds . _ _ _15, 137, 271 County Hospital No 62—Advisory Members on Board of Managers No 52—Approval of Employment of Hospital Consultant _ _ _ _ 61 No 152—Audit of Hospital Consultant's Bill _ _ . __ _ _ 170 No 72—Authorizing Purchase of Property on Valentine Place for . 86 No 33—Conference Re —Use of Cornell University Infirmary _ 37 No 67—Employment of Hospital Consultant No 101, 107—Referring Hospital Question to Corporation __ _ _115, 117 No 122—Request for Additional Survey by Hospital Consultants No 26—Resignation of Member of Board of Managers of _ 32 No 163—Transfer of Funds _ _186 No 140—Transfer of Funds to Pay Salaries _ _ 151 No 211—Vacations in _ 266 County Property No 98—Conveyance of Property at 106 N Tioga Street _ _113 No 49, 123—Conveyance of Tax Sale Property in Town of Dryden 60,131 No 65—Granting Temporary Right of Way Over Property at 106 N Tioga St .73 No 126—Ratifying Sale of _ _136 No 109—Sale of Building on Conley Property _ 120 No 86—Sale of Property at 106 N Tioga Street _ _ _ _ 99 No 111—Sale of Tax Foreclosure Properties _ _ _120 .120 General No 177—Abolition of Office of Caretaker—West Hill Property . 203 No 179—Additional Emergency Compensation _ 205 No 182—Additional Emergency Compensation for Dog Warden _ 207 No 192—Adoption of Apportionment 234 No 189—Adoption of Budget _ 232 No 125—Adoption of Regulai and Supplemental Reports on Footing Assessment Rolls 136 No 11—Apportionment of Dog Monies No 159—Apportionment of Election Expenses 181 No 137—Apportionment of Mortgage Tax _ _ 149 No 18—Amendment to Rules on Standing Committees __ _22 No 202—Approval of—By-Laws of Tompkins Co Fire Advisory Board 253 No 5— Committees _ __ 10 No 28— County Sealer's Bond _ _ 34 No 4— County Treasurer's Bond __ _ 6 No 42—Approving—Arterial Route Plans _ 50 19 No 147— Bond of County Treasurer's Employees . _ .159 No 7, 17, 31, 38, 56, 68, 80, 91 110, 129, 144, 200—Audit of Certain Bills Out of Budget Appro- propriations 11, 21, 36, 48, 63, 77, 90, 103, 120, 138, 154, 252 No 76—Authorization for Servicing Floor Check Units __ _ _89 No 201—Collection of Postage on License Plates _ 252 No 204—Contract for Board of Prisoners _ 256 No 64—Cooperation of Department Heads .._ 73 No 172—Correction of Errors _ 195 No 170—County Treasurer to Pay Balances 194 No 174—Date for Signing Tax Warrants _ _ _ 195 No 10—Designation of Banks for Deposit of County Monies _ _ 13 No 43, 44—Easement to New York State Electric and Gas Corporation _ - 51, 52 No 45— New York Telephone Company _ _ _ _ 52 No 203—Establishment of Fire Protection Committee _ _ 255,268 No 146—Expunging Certain Unpaid Taxes 158 No 198—Grand Jury List _ . 251 No 50—Increase in Salary of the County Laboratory Director _ 60 No 154—Payment of—Elevator Service _ 173 No 112— —School Tax on Property in Town of Danby 121 No 171—Printing Bonded and Temporary Indebtedness _ 194 No 173—Printing of Tax Rates _195 No 34—Purchase of—New Cars . 38 No 55— —Postage Meter Machine _ 62 No 138— —Scaffolding - 150 No 82—Reduction of Interest Penalty _ _ 92 No 145—Report of Equalization Committee for Apportionment of General and Highway Tax Levies _ _ _ 158 No 161—Resolution of Respect—Lee H Daniels 185 No 37-A— —Stone 47 No 124—Restoration of County Seals _ 132 No 206—Returned School Taxes _ 257 No 212—Signing Tax Warrants _267 No 194—State Reimbursement for Retirem- ent Contribution _ 235 No 58—Summer Hours for County Offices _ _ _ _ 70 No 169—To Print Town Statements _ 194 No 190—Uniform Vacation Period 213 No 148—Use of Office Space for Selective Service _ _ _ 159 Highway No 75—Additional Appropriation for Highway Maintenance _ 89 No 162—Appropriation for—Expenses of Highway Superintendent _ 186 No 29— —Highway Construction and Reconstruction 34 No 196— —Highway Maintenance _ 250 No 15— —Snow and Ice Control on County Roads .20 No 73, 103, 197—Attendance of Deputy Superintendent a at Meetings _ 88, 115, 250 1 20 No 88—Authorization for Sale of Highway Machinery 102 No 14—Authorizing Purchase of Snow Plow _ 20 No 37—Award of Contract for Construction of Bridge on DuBois Road over Glenwood Creek _ _ _ A6 No 59—County Aid for Connecting Highways in Village _ _ 71 No 157—County Highway Aid to Towns _ _ 178 No 61—Elimination of Curve on North Warren Road in Town of Lansing _ _ 72 No 118—Instillation of Bridge in the Town of Caroline 129 No 16, 51, 63, 104, 105, 139, 195, 208— Purchase of Highway Machinery 20, 61, 72, 115, 116, 150, 250, 264 No 74—Purchase of Snow Plow Wings _ _ 88 No 87—Reconstruction of Peruville Road _ . _ 99 No 143—Removal of Certain Roads from County Road System 153 No 193—Rights of Way—Perry City Road 234- No 34No 151—State Highways _ _ 169 No 120—Transfer of Unexpended Project Balances to County Road Fund _ _ . 130 No 60—Uae of Bostwick Road for Soap Box Derby 71 Legislation No 23—Approving Bill—for—Distribution of Motor Fuel Tax Monies 24 No 19 —Reduction of State Aid for Home Relief 23 No 27 —to—Amend the Highway Law in Relation to Distribution of Motor Fuel Tax Monies _ 33 No 20—Disapproving Bill for Repeal of Special Taxes 23 No 21—Disaporoving Bill Regarding Notice of Claims Against Municipalities _ _ _ _ .23 No 181—Increasing Fees for Searching and Certifying Titles 206 No 85—Re Special Acts for Sheriff's and County Clerk's Offices _ _98 No 213—Request for Amendment of Proposed County Budget Act 267 No 100—Requesting Reduction of Penalty on Returned School Taxes 114- No 14No 99— Requesting Repeal of Chapter 314, Laws of 1949 114 Rabies No 53—Claim of Frank Lochner _ _ _ _ _ _ _ 61 No 54—Payment to Veterinarian for Vaccination of Dogs _ .62 Refund of Taxes No 89—Compromise of Tax Arrears on Property in Town of Lansing _102 No 31—In Town of Caroline _ 36 No 24—In Town of Ithaca _ 24 Transfer from Contingent Fund to No 119—County Road Fund _ 130 No 30—Employees' Retirement System Account _ _ _ _ .36 No 81, 83—Other Items _ _ 91, 93 No 69, 128, 198, 209—Transfer from Contingent Fund _ .77, 138, 251, 265 No 90, 14-1—Various Accounts _ _ 103, 151 Transfer from Surplus to No 95, 117, 209—Contingent Fund _ _ _ .105, 129, 265 21 Welfare No 70—Approval of—Alterations to OId County Treasurer's Office 78 No 6, 22— —Department Bonds 10, 23 No 9— —Plan for Transfer of Welfare Assets from City of Ithaca _ . _ 12 No 175—Regulation of Welfare Disbursements 198 No 106—Reimbursement to Towns of Monies Raised for Old Age Assistance _ _ _ _ _ _ _ _ 116 No 8, 121—Transfer of Funds 11, 130 No 108—Transfer of Funds from OId Age Assistance to Aid to Dependent Children _ _ _ _ _ 119 Returned School Taxes—Relative to _ _ 114, 257, 258 Rights of Way (See Highway) Road Inspection—Relative to _ _ _ _ _ _ _ _ __ ..119 Roster _ _ _ .352 Rules of Board of Supervisors _ _ 7, 22 Rural Traveling Library—Appropriation to _ _ . _ 219 Election of Representatives on _ _ _ _ 208 Relative to—Bookmobile _ _ _ _ _ 172 Recommended Appropriation _ 192 5 Salaries of—County Officials _ _ 203 Salary Range of County Employees _ . 200, 202 School Districts, Bonded Indebtedness of _ _ . _ _ _ 290 Taxes, Returned . _ _ _ _ _ 114, 257, 258 Sealer of Weights and Measures (See County Sealer of Weights and Measures) Selective Service—Office Space _ _ _ 159 Sheriff—Recommended Appropriation for _ .176 Relative to _ _ _ _ 10, 38, 98, 104, 106 Report of _ _ _ 19, 319 Salary and Expenses of _ _ _ _ _ _ _ 218 Soap Box Derby _ _ _ . _ _ _ _ ._71, 101 Snow Removal—Appropriations for _ 20, 169 Relative to 20, 88, 116, 150, 264 Soil Conservation—Appropriations for _ _ 207, 220 Directors of _ _ _196, 197 Report of . _ _ _ _ . _ _ 193 Soldier's Burial—Appropriation for _ _ _ 189, 229 Southworth Library—Relative to _ 191, 220 Special County Judge and Surrogate—Relative to _ _ . _ _ 216 Special Franchises _ _ _ . _ . ._ _ _ .167 Sportsmen—Tompkins County Federation of _ . _ _ 70, 72 State Tax—Rate for _ _ _ _ _ 232, 233 State Tuberculosis Hospital (See Tuberculosis Hospital) Supervisors (See Board of Supervisors) Surrogate (See County Judge) 22 T Tax Collector—Name and Addresses of 353-357 Tax Foreclosure Properties --Relative to _ 120 Levy—General and Highway _ _ _ 156 Tax Rates for—County Purposes _ 233 Lighting Districts (See Town Budgets) Towns (See Town Budgets) Sale Property Relative to 60, 120, 131 State—Stenographer, etc 166, 215, 233 Tax Warrants—Relative to Date of Annexation of 195 Signing of _ 267 Taxes—Apportionment of 233 Assessment of _ _ _156 Expunge Certain Unpaid _ 159 Returned School 114, 257, 258 Statement of Those Levied _ 276 Statement of Mortgage 274 Telephone Operator—Extra 215 Relative to _ _ _104 Salary of _ 215 Telephones—Appropriation for 175, 219 Testimonal Dinner _ 272 Tompkins County—Memorial Hospital (See Hospital) Topping Program—Appropriation to _34 Town Libraries—Relative to _ 191, 220 To•%n—Amount Charged to, For Election Expenses . 181 Workmen's Compensation 184, 212 Amount Due From—Dog Monies _ _ _ _ 14 Mortgage Tax Monies _ _ 149 Old Age Assistance _ 116 Apportionment of Taxes to _ — 233 Audit Statement of _ _ _ 10, 280-290 Clerk of Board Directed to Publish in Proceedings 194- Bonded 94Bonded Indebtedness _290 Budgets of _ `_ __ __ 237-248 Highway, Bridges, Machinery and Miscellaneous Funds _ 296-300 Libraries 191, 220 Payment of Balances to, County Treasurer 194 Rate of Assessments (See Assessments) Returned School Taxes of _ 114, 257, 258 Special Franchises _ _ 167 Tax Rates of (See Under Various Towns) To Be Published in Proceedings _195 Town and County Officers—Names and Addresses of _ _ _ _ _ 352 Town Accounts _ _ _ 280-290 Town Collectors—Names and Addresses of _ 353-357 23 Town Officers'—Guide to 357 Town Superintendents of Highways—Names and Addiesses of 353-357 Treasurer (See County Treasuier) Tiumansburg Village—Apportionment of Mortgage Tax 149 Tuberculosis, Bovine (See Bovine Tuberculosis) Tuberculosis Hospital—Appropriation foi Care of Patients in State 173, 223 Relative to 10 V Ulysses—Amount Charged for—Election Expenses 181 Workmen's Compensation 184, 212 Amount Due from, Dog Monies 14 Moitgage Tax 149 Old Age Assistance 116 Audit Statement of 10, 289 Budget of 247 Names and Addresses of Town Officers 356 Relative to 46, 71, 264 Returned School Taxes 247, 257 Tax Rates of 247 Ulysses Philomathic Library—Relative to 191, 220 V Vacation Pei iod 213, 214, 266 Veterans' Service Agency—Relative to 219 Veterans' Service Bureau—Appropriation for 219 Veterinarian, Relative to 62 Village,—Amount Charged for, Workmen's Compensation 184, 212 Due from Mortgage Tax 149 Old Age Assistance 116 Officers of 356 Relative to 71 Votes—Official Canvass of 292 W War Memoiial Committee 19, 33, 53 Warrants—Collectors, Chairman and Clerk Directed to Sign 267 Tax, Relative to Date of Annexation of 195 Water Rentals 175, 219 Welfare Department— Appropriation for—General 198 Home Relief 139 Office Equipment 104 Salai ies 38, 204 Appropriation to 228, 232 24 Employees—Bonds of 10, 24 Relative to—Additional Help 19, 32 Assets—Transfer of 4, 12 Cars 38 Office Space 19, 39, 78 Regulation of Welfare Disbursements 198 State Aid for Home Relief 23 Transfer of Funds 11, 119, 130 Report of 92, 340 West Hill Propertti—Relative to 25, 203, 220 Workmen's Compensation Insurance— Apportionment of, Among Several Towns and Villages 183, 211 Appropi cation i for 170, 220 Audit Claims of 16, 25, 39, 54, 64, 65, 78, 94, 106, 123, 140, 1 160, 259, 269 Relative to 128, 177 Report of 182 Y Youth Committee—Relative to 167, 210, 268