HomeMy WebLinkAbout1941 Proceedings1941 PROCEEDINGS
BOARD OF
Supervisors
TOMPKINS COUNTY
NEW YORK
LAMONT C. SNOW, Chairman
Caroline, N. Y.
WILLIAM O. SMILEY, Clerk
Ithaca, N. Y.
1941 PROCEEDINGS
BOARD OF
Supervisors
TOMPKINS COUNTY
NEW YORK
LAMONT C. SNOW, Chairman
Caroline, N. Y.
WILLIAM O. SMILEY, Clerk
Ithaca, N. Y.
State of New York,
County of Tompkins, ss :
Board of Supervisors,
In pursuance to the authority conferred by Section 19 of
the County Law, we each for ourself, do hereby certify that
the copy of the Proceedings of the Board of Supervisors of
the County of Tompkins, New York, for the year 1941, con-
tained in this volume is true and correct.
LAMONT C. SNOW,
Chairman of Board of Supervisors.
W. 0. SMILEY,
Clerk of Board of Supervisors.
OF TOMPKINS COUNTY, NEW YORK 3
Annual. Session
FOR ORGANIZATION OF BOARD
Thursday, January 2, 1941
Pursuant to Rules of the Board of Supervisors, the several
members constituting the new Board of Tompkins County,
met in the Supervisors' Rooms, at the court house, in the City
of Ithaca, N. Y., on Thursday, January 2, 1941.
Upon the call of the roll by towns and the Wards of the City
of Ithaca, the following supervisors answered to their names,
with postoffice addresses as follows :
Caroline—Lamont C. Snow, Brooktondale, R. D. 1
Danby—Everett J. Loomis, West Danby, N. Y.
Dryden—Edwin R. Sweetland, Dryden, N. Y.
Enfield—Harvey Stevenson, Ithaca, R. D. 3
Groton—Denton J. Watrous, Groton, N. Y.
Lansing—Charles H. Scofield, Groton, R. D. 1
Newfield—Forest J. Payne, Newfield, R. D. 4
Ulysses—LePine Stone, Trumansburg, N. Y.
Ithaca City—
First Ward—Fred D. Van Order, 511 W. Seneca St.
Second Ward—D. A. Stobbs, 329 Titus Ave.
Third Ward—Roy Shoemaker, 104 Utica St.
Fourth Ward—Lee H. Daniels, 939 E. State St.
Fifth Ward—W. Glenn Norris, 5 Woodland Place
Ithaca—Erie J. Miller, Ithaca, R. D. 4 (Absent)
The Chairman announced the -first order of business was the
election of a Temporary Chairman.
Mr. Scofield placed in nomination the name of LePine Stone,
as Temporary Chairman.
Mr. Stone's nomination was seconded by Mr. Watrous.
There being no other nominations, the motion was put and
the Chairman declared Mr. Stone duly elected as Temporary
Chairman, and Mr. Stone took the Chair.
4 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Chairman called for nominations for Permanent Chair-
man.
Mr. Daniels placed in nomination the name of Lamont C.
Snow as Permanent Chairman.
Mr. Snow's nomination was seconded by Mr. Watrous.
There being no other nominations, motion was put and the
Chairman declared Lamont C. Snow unanimously elected
Chairman of the Board for 1941 and Mr. Snow took the chair.
The Chairman announced the next order of business was the
election of a Clerk.
Mr. Scofield placed in nomination the name of W. 0. Smiley,.
as Clerk for the ensuing year.
Seconded by Mr. Watrous.
There being no other nominations, the motion was put and
the Chairman declared Mr. Smiley duly elected Clerk.
The next order of business was the election of a Jail
Physician for the year 1941.
Mr. Daniels placed in nomination the name of Dr. H. H.
Crum, as Jail Physician.
Seconded by Mr. Stobbs.
The ayes and noes being taken, the Chair declared Dr. Crum
duly appointed as Jail Physician for a term of one year, be-
ginning January 1, 1941.
The next order of business being the election of Jail Matron,
for the year 1941, Mr. Stobbs placed in nomination the name
of Josephine Adams, as Jail Matron.
Nomination seconded by Mr. Daniels.
There being no other nominations and the ayes and noes
being taken the Chairman declared Josephine Adams ap-
OF TOMPKINS COUNTY; NEW YORK 5
pointed Jail Matron for the year 1941.
Mr. Watrous placed in nomination the name of Gladys L.
Buckingham as Secretary for the Board.
Seconded by Mr. Stobbs.
There being no further nominations, the ayes and noes being
taken, the Chairman declared her unanimously elected Secre-
tary.
Mr. Sweetland offered thefollowing resolution and moved
its adoption :
Resolved—That the Clerk be authorized to purchase the
necessary supplies for the Board.
Seconded by Mr. Scofield. Carried.
Mr. Stobbs offered the following resolution and moved its
adoption :
Resolved—That in accordance with a resolution duly adopted
June 10, 1940 relative to the appointment of a County Investi-
gator, it is hereby
Resolved—That Louis D. Neill, be reappointed as County
Investigator upon the same conditions as adopted in the resolu-
tion of June 10, 1940.
Seconded by Mr. Watrous. Carried.
The Clerk read a communication from the State Depart-
ment of Public Works announcing the abandonment of cer-
tain sections of State Highway No. 5567, town of Newfield,
due to relocation of highway caused by overhead crossings; the
above abandonment to be to the town of Newfield.
On motion, adjourned.
6 PROCEEDINGS OF THE. BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, January 13, 1941
MORNING SESSION
Roll call. All members present.
Minutes of Organization Meeting of January 2nd, read and
approved.
Mr. Stone offered the following resolution and moved its
adoption :
WHEREAS a verified bill of the Biggs Memorial Hospital for
maintenance of patients in the amount of $3,122.50 was pre-
sented to this board at its meeting on December 23, 1940,
and audited and allowed in the sum of $2,832.50, and. Order
No. 2519 was issued for the payment of the same; but before
the said order was delivered it was discovered that the amount
thereof was incorrect ;
Resolved—That the audit of said bill as allowed at the
December meeting and the order issued for payment of the
same be rescinded and cancelled.
Seconded by Mr. Daniels.
Ayes -14. Noes -0. Carried.
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred;
B-1380 Henry W. Ferris, Petty Cash Exp.—Co. Lab. .$ 48.10
1381 C. V. Mosby Company, Subs. Journal—Co.
Lab. 8.50
1382 Lederle Laboratories, Inc., Serum—Co. Lab2.50
1383 Will Corporation, Adj. Lamp—Co. Lab. 24.50
1384 Will Corporation, Rubber tubing—Co. Lab0.94
1385 Will Corporation, Supplies—Co. Lab. 11.84
$ 96.38
OF TOMPKINS . COUNTY, NEW YORK 7
1386 Ithaca Journal, Pub. Tax Notice—Tax Sale
Adv.
1387 Tompkins Co. Rural News, Pub. Tax Notice—
Tax Sale Adv.
820.80
550.40
$1,371.20
1389 Reconstruction Home, Inc., Care—E. Brown,
P. H. C. 93.00
1390 Reconstruction Home, Inc., Care—J. Schulte,
P. H. C. 93.00
1391 Reconstruction Home, Inc., Care—H. Pola-
kovic, P. H. C. 93.00
1392 Reconstruction Home,Inc., Care—E. Dim-
mick, P. H. C. 51.00
1393 Dr. Leo P. Larkin, X -ray --A. Bontoille,
P. H. C. N. R.
1394 Dr. Leo P. Larkin, X-ray—W. Armstrong,
P. H. C. 7.00
1395 Katherine Haller, Teaching—J. Gray, P. H. C. 16.00
1396 Katherine Haller, Teaching—J. Gray—P. H. C. 7.00
1397 Binghamton City Hospital, Care — E.
Fedorka, P. H. C. 440.00
1398 F. P. Estes Co., Supports—A. Bontoille,
P. H. C. 8.00
1399 F. P. Estes Co., Supports—B. Stark, P. H. C8.00
1400 F. P. Estes Co., Supports—L. Vasteno,
P. H. C. 8.00
$ 824.00
1388 T. G. Miller's Sons Paper Co., Off. Suppl.—
Co. Treas. 31.75
1401 Bert I. Vann, Mileage—Co. Supt. 98.88
1402 Bert I. Vann, Expenses—Co. Supt. 6.90
1403 A & P Tea Co., Groceries—Jail Supplies 13.29
1404 Nu Alba Bakeries, Bread, etc.—Jail Supplies 8.80
1405 W. J. Payne & Sons, Milk—Jail Supplies 4.03
1406 Harrison Adams, Apples—Jail Supplies 0.50
1407 Glenwood Farms, John Evans, Eggs—Jail
Supplies • 13.56
1408 California Fruit Co., Vegetables—Jail Sup-
plies 4.11
1409 Howard Washburn, Expenses—Bovine T. B126.55
1410 Hermann M. Biggs Memo. Hosp., Care Co
Patients—T. B. Hosp. 3,030.00
PROCEEDINGS OF THE BOARD OF SUPERVISORS
1411 City of Ithaca, Fees in Felony—Justices 35.95
1412 Daniel Mitchell, Justice, Fees in Felony—
Justices 3.60
1413 Daniel. Mitchell, Justice, Fees in Felony—
Justices 3.60
1414 Daniel Mitchell, Justice, Fees in Felony—
Justices 3.60
1415 Dr. W. L. Seil, Soc. Hyg. Clinician—Pub
Health 20.00
1416 Marion May, Nurse's Mileage—Pub. Health 37.74
1417 Margaret Knapp, Nurse's Mileage—Pub.
Health 34.26
1418 Mary Clelland, Nurse's Mileage—Pub. Health 36.00
1419 Tomp. Co. Memo. Hosp., Supplies—Pub
Health 4.00
1420 Donohue & Halverson, Labor & Supplies—
Pub. Health 3.05
1421 Dr. J. W. Judd, Prenatal Clinician—Pub
Health 10.00
1422 Dr. H. G. Bull, ICH Clinician—Pub. Health10.00
1423 Harrison Adams, Mileage—Sheriff 110.00
1424 Harrison Adams, Expenses—Sheriff 1.54
1425 R. Edwin House, Expenses, Deputy—Sheriff 1.85
1426 Norton Printing Co., Off. Supplies—Sheriff 11.75
1427 T. G. Miller's Sons Paper Co., Law Blanks—
Sheriff 0.50
1428 VanNatta Office Equip. Co. Inc., Carbon—
Sheriff 3.00
1429 Dr. H. H. Crum, Services—Jail Physician8.00
1430 T. G. Miller's Sons Paper Co., Supplies—Dist
Atty. 11.76
1431 Corner Bookstores, Inc., Cleaning typewriters
—Dist. Atty. 6.50
1432 Fenner Studio, Photographs—Co. Atty. 9.00
1433 Walter L. Knettles, Mileage & Expenses—Co
Serv. Officer 35.38
1434 John J. Sinsabaugh, Mileage & Expenses—
Co. Sealer 11.10
1435 T. G. Miller's Sons Paper Co., Journal Bk.—
Co. Clerk 2.20
1436 Cayuga Lumber Co., Supplies—Co. Bldgs1.50
1437 Herbert Bachelor, Labor—Old Ct. House. 13.95
1438 C. Bachelor, Labor—Old Ct. House 12.40
1439 Loyal D. Gates, Labor—Co. Bldgs. 66.00
1440 Charles H. Newman, Stenography—Co. Atty3.10
OF TOMPKINS COUNTY, NEW YORK 9
1441 Hermann M. Biggs Memo. Hosp., Care—Co.
Patients—T. B. Hosp. 1,312.50
$5,162.20
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $7,453.78, 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
the reserve for current obligations of the year 1940.
Seconded by Mr. Watrous.
Ayes -14. Noes -0. Carried.
The Chairman announced the following as the Standing
Committees of the Board for the year 1941 :
BOVINE TUBERCULOSIS
Payne, Snow
CHARITIES
Scofield, Stobbs, Stevenson
COUNTY BUILDINGS, GROUNDS AND EMPLOYEES
Scofield, Watrous, Daniels, Payne, VanOrder
COUNTY LABORATORY
Miller, Scofield, Daniels
COUNTY OFFICERS' ACCOUNTS
Sweetland, Shoemaker, Stone
COUNTY TREASURER'S ACCOUNTS
Miller, VanOrder, Stobbs
COURTS, CORRECTION AND LEGISLATION
Payne, Shoemaker, Norris
10 PROCEEDINGS OF THE BOARD OF SUPERVISORS
DOG QUARANTINE ENFORCEMENT
Loomis, Stevenson, Daniels
EDUCATION
Stevenson, Norris, Sweetland
EQUALIZATION
Watrous, Scofield, Stone, Norris
Stobbs, Miller, Snow
ERRONEOUS ASSESSMENTS AND RETURNED TAXES
Shoemaker, Stevenson, Sweetland
FINANCE
Snow, Stone, Watrous, Daniels, Norris
HIGHWAY
Watrous, Scofield, Payne, VanOrder, Stobbs
HIGHWAY AND BRIDGE ADVISORY
Stone, Loomis, Snow
INSURANCE AND COUNTY OFFICERS' BONDS
Daniels, Miller, Watrous
JAIL SUPPLIES
Stobbs, Scofield, Loomis
PUBLIC HEALTH
Stone, Daniels
PURCHASING
Watrous, Stobbs, Norris
REFORESTATION
Stevenson, Payne, Sweetland
OF TOMPKINS COUNTY, NEW YORK 11
SALARIES AND WAGES
Miller, Sweetland, Daniels
SOLDIERS' RELIEF
Norris, Loomis, Stone
TO AUDIT ACCOUNTS OF TUBERCULOSIS HOSPITAL
VanOrder, Daniels, Miller
TOWN AND COUNTY ACCOUNTS, TOWN OFFICERS' ACCOUNTS
AND TOWN EXPENSES
VanOrder, Sweetland, Shoemaker
WORKMEN'S COMPENSATION INSURANCE
Stone, Scofield, Shoemaker
Moved by Mr. Stone, that the committees designated, as an-
nounced by the Chairman be approved by this Board, as the
regular standing committees for the year 1941.
Seconded by Mr. Daniels. Carried.
The Clerk read a report of the inspection of the County
Home Farm which report was placed on file.
The Clerk read a letter from Morris S. Tremaine with refer-
ence to error in Town of Newfield highway appropriations.
The Clerk read a request from the District Attorney to at-
tend the annual meeting of the New. York State District At-
torneys' Association to be held in conjunction with the State
Bar Association meeting in New York City on January 24th
and 25th.
Moved by Mr. Miller, that the District Attorney and the
County Attorney be authorized to attend the State Bar Asso-
ciation meeting in New York City on January 24th and 25th.
Seconded by Mr. Stone. Carried.
12 .PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Clerk read a resolution from the Orange County
Board of Supervisors relative to diversion of funds hereto-
fore appropriated for grade crossing elimination.
Discussion followed.
Mr. Scofield moved that the Commissioner of Welfare,
County Attorney and County Treasurer be authorized to at-
tend the County Officers Association meeting to be held in
Albany on February 6, 7 and 8th.
Seconded by Mr. Stone. Carried.
The Clerk read a resolution passed by the Alleghany County
Board of Supervisors with reference to jury commission. Said
resolution referred to the Committee on Courts, Correction
and Legislation.
Moved by Mr. Stevenson, that the Chairman appoint a
special committee whose duty shall be to investigate and re-
port, during 1941, upon all matters relating to delinquent taxes,
tax sales, foreclosure of tax liens, and disposal of properties
acquired by the county for unpaid taxes.
Seconded by Mr. Scofield. Carried.
The Chairman announced the following as members of the
special committee.
Messrs. Stevenson, Sweetland and Norris.
On motion, adjourned to 1 :30 P. M.
OF TOMPKINS COUNTY, NEW YORK 13
AFTERNOON SESSION
Roll call. All members present except Mr. Miller excused.
Moved by Mr. Watrous; Chairman of the Highway Com-
mittee, that the highway report of December 12, 1940 be
amended to correct the highway appropriation of the Town
of Newfield as follows :
Item No. 1 $2,900.00
Item No. 4 2,900.00
Seconded by Mr. Payne. Carried.
Mr. Watrous offered the following resolution and moved
its adoption :
WHEREAS—Under present laws, rights of ways for the con-
struction and reconstruction of state highways on old or new
locations have to be acquired and paid for by the county in
which the highways is located, and
WHEREAS, the expense of these purchases and the resulting
damages for these rights of way are a direct tax on real estate
which is already over burdened, and
WHEREAS, the cost of, such purchases and damages should
be equitably distributed as part of the cost of construction or
reconstruction of such highway or bridge as the improvement
is not confined to any section or county in which that particular
highway is constructed or reconstructed, and
WHEREAS, the counties have no revenue only by laying a tax
for these purchases and damages, and
WHEREAS, every motorist and truck man, or company, are
paying toll to the state motor vehicle department and in addi-
tion are paying a gas tax which is sufficient to provide the
total cost of this construction or reconstruction if they were not
diverted to other departments, and
WHEREAS, the existing statutes providing for the acquiring
of rights of way for grade crossing elimination provide a sat-
isfactory method of such acquisition, now therefore, be it
14
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved, that this Board of Supervisors are in favor and
recommend an amendment to the Highway Law to provide
that rights of way for state highways and resulting damages
shall be purchased and paid for in a similar manner to that
employed in the acquisition of rights of ways and damages for
grade crossing elimination, and that the cost thereof shall be-
come a part of the cost of the construction or reconstruction
of such highway or bridge, and further be it
Resolved—That a copy of this resolutionbe mailed to the
Governor of the State, Senator Hammond and Assemblyman,
Stanley Shaw.
Seconded by Mr. Scofield. Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS—The state passed a bond issue of $300,000,000
for elimination of grade crossings and there was allocated to
the metropolitan district an amount of $97,000,000, and
WHEREAS, the above mentioned $97,000,000 has been spent
for grade crossing elimination in the metropolitan district
and according to the law the balance was to be spent in upstate
New York, and
WHEREAS, we are in favor of the remaining balance be
spent as setforth in the bond issue and are strongly opposed to
the diversion of any of these funds, now therefore be it
Resolved—That this Board of Supervisors go on record as
opposed to any changes and that our Legislators representing
this county vote in opposition to any and all proposals of
change which may call for the submission to the voters of any
amendment to the said constitutional provision in respect to
grade crossings, and further
Resolved—That the Clerk of the Board be directed to trans-
mit certified copies of this resolution to Hon. Thomas Desmond,
Hon. Lee Mailler and Hon. Chauncey Hammond and Hon.
Stanley Shaw.
Seconded by Mr. Scofield. Carried.
OF TOMPKINS COUNTY, ,NEW YORK 15
Mr. Sweetland offered the following resolution and moved
its adoption :
Resolved—That the present secretary of the board, Gladys
L. Buckingham, be made deputy clerk of the Board of Super-
visors for the year 1941.
Seconded by Mr. Watrous. Carried.
Mr. Watrous offered the following resolution and moved
its adoption :
WHEREAS, the Town of Ulysses has a surplus of limestone
in its quarry beyond what is needed for town purposes,
Resolved—That the County Superintendent of Highways be
authorized at his discretion to purchase stone from the Town
of Ulysses for county purposes on such terms as may be agreed
upon between the County Superintendent and the Town super-
intendent of the Town of Ulysses.
Seconded by Mr. Stone. Carried.
Moved by Mr. Daniels, that the Clerk of the Board be au-
thorized to sign for the Board of Supervisors endorsement
relative to expiration date on bond of the Commissioner of
Welfare.
Seconded by Mr. Watrous. Carried.
Mr. Van Order offered the following resolution and moved
its adoption :
WHEREAS, after payment of bills this day audited the county
will have paid to the Biggs Memorial Hospital for the main-
tenance of Addison Doane, Jr., Christina Doane and Harry
Joseph Doane as patients at said hospital from December 27,
1938 to December 31, 1940 the total sum of $3,852.50;
AND WHEREAS Addison Doane the father of said children
in the summer of 1940 agreed to pay $16.50 per month as
partial reimbursement for such expense, but has only made
two such payments, the last one having been in August.
16 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the County Attorney be authorized and
directed to commence legal action against Addison Doane and
any other relatives of said Doane children who are responsible
for their support; and the Chairman of this Board is author-
ized to execute and verify a complaint in such action and to
sign any other papers that may be necessary in connection
therewith.
Seconded by Mr. Daniels. Carried.
Moved by Mr: Van Order, that all tuberculosis hospital pa-
tients making payments to the county make them direct to the
County Treasurer.
Seconded by Mr. Daniels. Carried.
Mr. Stevenson presented a report of the special committee
to handle county tax sale properties, which report was read
and placed on file.
Discussion followed.
Mr. Sweetland moved, that George Monroe be re -appointed
as Tax Sale Investigator.
Seconded by Mr. Stevenson.
Moved by Mr. Watrous that Louis D. Neill, County Investi-
gator, be appointed as Tax Sale Investigator.
Seconded by Mr. Stobbs.
There being no further nominations, the Chairman ap-
pointed Messrs. Van Order and Payne as tellers, and the ballot
resulted as follows :
Louis D. Neill received 8
George Monroe received 5
whereupon the Chair declared Mr. Neill duly appointed as Tax
Sale Investigator.
Tax sale lands were further discussed, and Mr. Van Order
OF TOMPKINS COUNTY, NEW YORK 17
offered the following resolution and moved its adoption :
Resolved—That the recommendations; in the report of the
committee shall be followed as regards advertising and auction
sales.
Seconded by Mr. Daniels. Carried.
Mr. LoPinto appeared before the board and presented a bill
of Dr. John F. Warren.
Moved by Mr. Van Order, seconded by Mr. Shoemaker, that
the bill of $100.00 be paid in full.
Moved by Mr. Stevenson, as an amendment that the bill be
paid at $50.00.
Seconded by Mr. Watrous.
A vote being taken upon the amendment, resulted as follows :
Ayes—Messrs. Sweetland, Stevenson, Watrous and Sco-
field -4.
Noes—Messrs. Snow, Loomis, Payne, Stone, VanOrder,
Stobbs, Shoemaker, Daniels and Norris -9.
Amendment lost.
A vote being taken upon the original motion, resulted as
follows :
Ayes—Messrs. Snow, Loomis, Payne, Stone, VanOrder,
Stobbs, Shoemaker, Daniels and Norris -9.
Noes—Messrs. Sweetland, Stevenson, Watrous and Sco-
field -4.
Motion carried.
Mr. Stobbs offered the following resolution and ::moved its
adoption :
18
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That on any of the ten foreclosed properties that
the county attorney be authorized to proceed to disposess any
squatter.
Seconded by Mr. Daniels. Carried.
The Clerk read a letter from George H. Russell asking for
refund of taxes erroneously paid: On request of County At-
torney, the Chairman referred above matter to the County
Attorney for investigation.
The following Workmen's Compensation Insurance bills
were audited.
Dr. Wm. L. Seil, Care—Andy Gables $4.00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law.
Claimant
Nature of Expense .Amt. Allowed
Lenferd Seeley—Assessor's Bill $ 3.20
Lenferd Seeley—Assessor's Bill 3.20
Donald Cornelius and
Charles Mead—Dog Enumerators 136.00
$142.40
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
C-
1 New York Telephone Co., Telephone Serv.—Co.
Bldgs. $ 265.40
2 James Lynch Coal Co., Coal—Court House 411.00
3 H. L. O'Daniel, Postage—Co. Clk. .9.50
4 William A. Church Co., Transfer cover—Co. Clk: 1.75
5 Corner Bookstores, Inc., Cleaning typewriter—
Co. Clk. 6.50
6 Hall & McChesney, Inc., Notary Oaths—Co. Clk44.50
7 H. L. O'Daniel, Postage & Express—Mot. Veh
Clk. 20.03
8 Florence Van Orman, Alphabetizing—Comm
of Elec. 50.00
OF TOMPKINS. COUNTY, NEW. YORK 19
9 T. G. Miller's Sons, Supplies—Supr, 7.06
10 Helen T. Jones, Alphabetizing—Comm. of Elec69.00
11 N. Y. State Elec. & Gas Corp., Gas & Elec.—Co
Bldgs. 280.07
12 Onondaga Co. Penitentiary, Bd. of Prisoners—
Penal Inst. 1,167.07
13 R. A. Hutchinson, Clerk, Postage -Child. Court 4.00
14 Riley H. Heath, Sup. Ct. Judge, Postage—Sup.
Ct. Judge 25.00
15 VanNatta Office Equip. Co. Inc., Envelopes—
Sup. Ct. Judge 17.20
16 T. G. Miller's Sons Paper Co., Files & Guides—
Sheriff 16.61
17 VanNatta Office Equip. Co. Inc., Folders—
Sheriff 1.80
18 Norman G. Stagg, Stamps—Dist. Atty. 10.00
19 American Surety Co. of N. Y., Bond Premium—
Co. Treas. 810.00
20 Arthur G. Adams, Bond Premium—Dep. Co
Treas. N. R.
21 American Surety Co. of N. Y., Bond Premiums
—Co. Clerk 45.00
22 New York Casualty Co., Bond Premiums—Dep
Co. Clerk 9.00
23 American Surety Co. of N. Y., Bond Premium—
Mot. Veh. Clk. 30.00
24 Robert S. Boothroyd, Ins. Agency, Bond Pre-
mium—Asst. Mot. Veh. Clk. 5.00
25 Scott-Squier Agency, Robbery, etc.—Co. Clk29.90
26 New York Casualty Co., Bond Premium—Dist
Atty. 5.00
27 H. A. Carey Co., Inc., Bond Premium—Co. Sealer N.R.
28 Fred A. Rogalsky, Bond Premium—Comm. of
Welfare 75.00
29 Chas. B. Stanion, Fire Ins.—Co. Bldgs. 73.88
30 R. L. & J. H. Speed, Fire Ins.—Co. Bldgs. .54.58
31 Clarkson, Chemical Co. Inc., Supplies—Co
Bldgs. 110.25
32 D. B. Stewart Co. Inc., Grease—Co. Bldgs. 0.65
33 C. H. Scofield, Extending Taxes—Supr. 48.93
34 D. A. Stobbs, Extending Taxes—Supr. 55.43
35 Fred Van Order, Extending Taxes—Supr. 55.43
36 Fred H. Atwater, Stenography—Co. Atty. 9.29
37 George N. Johnson, Janitor Work -Co. Bldgs. 3.60
38 New York Casualty Co., Bond Premium—Co.
Supt. of Hgwys. 25.00
$3,852.43
20 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $3,852.43, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and.
the County Treasurer ishereby directed to pay the same out
of funds appropriated therefor, and if she has not sufficient
funds in her hands with which to pay the same, or any part
thereof, and in pursuance of Section 41, of the County Law,
she be and hereby is authorized to borrow said amount, or so
much thereof as may to her seem necessary, in anticipation
of the collection of taxes to be contained in the taxes for the
current year, the moneys so obtained to be used for the pur-
poses to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and she
hereby is authorized and directed to give the notes or certifi-
cates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -14. Noes—O. Carried.
On motion, adjourned.
OF TOMPKINS COUNTY, NEW YORK 21
MONTHLY MEETING
Monday, February 10, 1941
MORNING SESSION
The Clerk called the meeting to order and announced the
illness of the Chairman, L. C. Snow, and asked for nominations
for temporary chairman.
Mr. Stevenson placed in nomination the name of Erie J.
Miller.
Mr. Miller's nomination was seconded by Mr. Norris.
There being no further nominations, a vote was called for,
and the Clerk declared Erie J. Miller Temporary Chairman for
the day.
Mr. Miller took the chair and asked for a roll call.
The roll call resulted as follows : All present, except Mr.
Snow, excused.
Minutes of January 13th meeting, read and approved.
The Clerk read a resolution passed by Erie County with
reference, to St. Lawrence Sea -way Project: No action was
taken.
The Clerk read the report of the County Treasurer, relative
to the moneys in her hands in the Dog Fund on January 1,
1941, which report was referred to the Committee on County
Treasurer's Accounts.
Mr. Stone offered the following resolution and moved its
adoption :
WHEREAS—The amount heretofore appropriated for Admin-
istrative Costs of Workmen's Compensation is insufficient
to meet the proportionate share of this county as determined
by the Bureau of Accounts of the Department of Labor; and
22 PROCEEDINGS OF THE BOARD OF SUPERVISORS
whereas an amendment to §25-a requires the payment of
$5.00 for each case in which an award is made where the in-
jury occurred after July 1, 1940.
Resolved—That the County Treasurer be and she hereby is
authorized and directed to transfer from the Contingent Fund
to Administrative Costs of Workmen's Compensation the sum
of $118.98, of which $18.98 is to meet the deficiency in the
previous appropriation for administrative costs, and., $100 is to
be used for the $5.00 payments required by §25-a.
Seconded by Mr. Daniels.
Ayes -13. Noes—O. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
WHEREAS the amount heretofore appropriated for the Em-
ployees' Retirement Fund is insufficient to meet the county's
contribution as computed by the State Comptroller;
Resolved—That the County Treasurer be and she hereby is
authorized and directed to transfer from the Contingent Fund
to the Employees' Retirement Fund the sum of $1,538.32.
Seconded by Mr. Loomis.
Ayes -13. Noes -0. Carried.
Mr. Stobbs moved, seconded by Mr. Watrous that no W.P.A.
toll charges are to be paid in the future.
Mr. Stone offered as anamendment that toll charge s con-
cerning Tompkins County and Binghamton be paid.
Seconded by Mr. Stevenson. Carried.
The original motion, as amended, was moved and carried.
The County Attorney reported upon a Bar Association Meet-
ing held in New York ; also the County Officers Association
meeting in Albany.
On motion, adjourned to 1 :30 P. M.
OF TOMPKINS' COUNTY, NEW YORK 23
AFTERNOON SESSION
Roll call. All members present, except Mr. Snow excused.
Mr. Watrous moved, that the bill of $281.14, being for taxes
on Old County Clerk's Building be paid and that the County
Treasurer be directed to pay the same from current revenues.
Seconded by Mr. Scofield.
Ayes -11. Noes—O. Carried.
Mr. Miller, Chairman of the Committee on County Treas-
urer's Accounts, submitted the following report, relative to
the report of the County Treasurer of the moneys in her hands
in the Dog Fund on January 1, 1941.
Your Committee reports that it has examined the report
submitted by the County Treasurer, relative to the moneys in
her hands in the Dog Fund on January 1, 1941.
Your Committee finds that the total amount received in-
cluding balance from the previous year, was $15,418.50 and
the total disbursements were $10,247.03, making a total sur-
plus for the year of $5,171.47.
That 75% of the above surplus, amounting to $3,878.61 is
to be apportioned pursuant to Section 122 of the Agriculture
and Markets Law, under provisions of Article 7, to the city and
towns in proportion to the contributions made by each and
is as follows :
24
PROCEEDINGS OF THE BOARD OF 'SUPERVISORS
Cities and Towns
Contributing
Amount Contributed
including penalties
and costs
, Apportionment . of
seventy-five per
cent of surplus
Caroline $ 794.00 $ 301.54
Danby 482.20 183.12
Dryden 1,430.30 543.19
Enfield - 391.00 148.49
Groton 1,249.00 474.33
Ithaca 1,653.22 627.85
Lansing 1,152.00 437.50
Newfield 526.20 199.83
Ulysses 923.90 350.87
City of Ithaca 1,611.20 611.89
$10,213.02 $3,878.61
Dated, February 10, 1941.
ERIE J. MILLER
D. A. STOBBS
FRED VAN ORDER
Committee.
Mr. Van Order offered the following resolution and moved
its adoption :
Resolved—That the report of the Committee on County
Treasurer's Accounts, relative to the moneys in the hands of
the County Treasurer in the Dog Fund, be accepted and that
the County Treasurer be and hereby is directed to pay to the
several towns, in the county and the City -of Ithaca, the fore-
going amounts, as apportioned by her and now approved by
this Board, out of the surplus moneys in her hands in the
Dog Fund on January 1, 1941.
Seconded by Mr. Watrous.
Ayes -12. Noes -0. Carried.
Moved by Mr. Scofield, that the Clerk be instructed to order
aerial maps of Tompkins County, from the Soil Conservation
Department; and the County Treasurer be authorized to draw
a check to the Treasurer of the United States of America to be
paid in advance of audit.
OF TOMPKINS COUNTY, NEW YORK 25
Seconded by Mr. Van Order.
Ayes -13. Noes—O. Carried.
Moved by Mr. Scofield, that the bill of Loyal D. Gates be
audited by this Board for $96.40 and that the County Treas-
urer be . directed to transfer from the Contingent Fund the
said sum of $96.40 to the account "Supplies and Miscellaneous
—County Buildings."
Seconded by Mr. Stone.
Ayes -12. Noes—O. Carried.
Mr. Van Order reported with reference to settlement of the
contribution for Doane children at the Tuberculosis Hospital.
Mr. Van Order offered the following resolution and moved
its . adoption
Resolved—That the County accept the settlement for care
of the Doane children as follows : A payment of $200.00 forth-
with, with an agreement to pay to the County Treasurer $16.50
monthly, from February. 1, 1941.
Seconded by Mr. Daniels. Carried.
Mr. Watrous reported on the Defense Committee meeting
held in Albany attended by him.
The Supplemental Report of the County Treasurer for the
months of November and . December, 1940 was received and
filed.
The Annual Report of the County Road. Fund for the year
ending December 31, 1940 was presented and ordered printed
in the proceedings.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under the provisions of the
Agriculture and Markets Law §123.
26 PROC.EEDINGS " OF THE 'WARD OF. SUPERVISORS
Claimant Nature of Expense
AnaL.Allowed
Max Deyo—Dog Enumerator's Bill $ 66.20
Leon H. Tucker—Dog Enumerator's Bill 40.20
Fred Hickey—Dog Enumerator's Bill 116.20
Joseph McGill—Dog Enumerator's Bill 105.40
David Dassance—Dog Enumerator's Bill 54.00
Fred Wilcox—Dog Enumerator's Bill 91.80
Ralph B. Dedrick—Assessor's bill 5.80
Olen A. King—Assessor's bill 4.10
Rachel T. Hanshaw—Dog Enumerator's bill 145.00
Harold Cortright—Dog Enumerator's bill 45.20
$673.90
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees,to which they had
been referred:
•C- 39 Henry W. Ferris, Petty cash exp.—Co. Lab. $ 35.84
40 Research Supply Corp., Rabbits—Co. Lab. 3.75
41 Lederle Laboratories, Inc., Serum—Co. Lab. 0.61
$ 40.20
42 Tompkins Co. Memorial Hospital, Rent, etc.—
Co. Lab. $ 90.29
43 Research Supply Corp., Rabbits—Co. Lab. 6.75
44 LaMotte Chemical Products Co., Antigen—
Co. Lab. 12.60
45 W. B. Saunders Co.'Supplies—Co. Lab. 14.00
46 Will Corporation, Supplies—Co. Lab. 8.73
47 Will Corporation, Supplies—Co. Lab. 23.36
48 Will Corporation, Supplies—Co. Lab. 17.25
• 49 Dr. Leo P. Larkin, X-ray,
P. H C.
A. Boutoille—
50 Berger Taxi, Transp.—Evelyn
51 Hermann M. Biggs Memo.
Howard Loveless—P. 11. C
52 Hermann M. Biggs Memo.
Howard Loveless—P. 11. C.
53 Hermann M. Biggs Memo.
Wilma Garrett—P. H. C. 75.00
Freese—P.H.C.
Hosp., Care—
Hosp., Care --
Hosp., Care -
$
172.98
10.00
28.00
75.00
77.50
' OF- TOMPKINS COUNTY, NEW YORK' 27
54 Hermann M. Biggs Memo. Hosp., Care—
Wilma Garrett—P. H C 77.50
55 Hermann M. Biggs Memo. Hosp., Care—Harry
Doane—P. H. C. 77.50
56 Gertrude McAllister, Teaching, John Gray—
P. H. C. 33.00
$ 453.50
57 Dr. Wm. L. Seil, Soc. Hyg. Clinician—Pub
Health $ 40.00
58 Mary Clelland, Nurse's Mileage—Pub. Health 54.00
59 Margaret Knapp, Nurse's Mileage—Pub. Health 54.00
60 Marion May, Nurse's Mileage -Pub. Health54.00
61 T. G. Miller's Sons Paper Co., Supplies—Pub
Health • 0.98
62 Marion May, Supplies—Pub. Health 1.00
63 Kline's Pharmacy, Supplies—Pub. Health 1.05
64 Dept. of Health, City of New York, Supplies—
Pub. Health 2.07
65 Dr. J. W. Judd, Prenatal Clinician—Pub.
Health 10.00
66 Dr. H. G. Bull, 'ICH Clinician—Pub. Health 50.00
67 Gertrude H. Rocker, Hygienist—Pub. Health 20.00
68 Dr. Milton C. Simon, Dentist—Pub. Health 37.50
69 Bert I. Vann, Mileage—Co. Supt. 103.04
70 Bert I. Vann, Expenses—Co. Supt. 6.35
71 H. A. Carey Co. Inc., Bond premium—Co.
Sealer 5.00
72 McKinney Agency, Inc., Bond premium
Sheriff 75.00
73 Arthur G. Adams, Bond premium—Dep. Co
Treas. 30.00
74 P. W. Wood & Son, Fire Ins.—Old Ct. House 56.00
75 William S. Scott, Jr., Fire Ins.—Co. Clk's
Bldg. 62.25
76 Paul J. Cushing, Agent, Fire Ins.—Co. Clk's
Bldg. 124.50
77 Wm. A. Church Co., Tax Receipt Bks.—Tax
Notices 41.75
78 Stover Printing Co., Tax Not. Cards—Tax.
Notices 9.50
79 VanNatta Office Equip. Co. Inc., Folders—Co.
Treas. 0.80
80 Royal Typewriter Co. Inc., Typewriter—Co.
Treas. 81.06
28 PROCEEDINGS OF THE BOARD OF SUPERVISORS
81 Robinson & Carpenter, Coal—Co. Bldgs. 210.00
82 N. Y. Telephone Co., Telephone service—Co
Bldgs. 261.87
83 N. Y. State Elec. & Gas Corp., Gas & Elec.—
Co. Bldgs. 42.00
84 Jamieson -McKinney Co. Inc., Supplies—Old
Ct. House 2.65
85 Cayuga Lumber Co., Supplies—Old Ct. House 17.21
86 Cayuga Lumber Co., Supplies—New Ct. House 1.58
87 Clarkson, Chemical Co. Inc., Supplies—New
Ct. House 57.75
88 George B. Norris, Bulbs—New Ct. House ... 33.12
89 Metropolitan Refining Co. Inc., Disinfectant—
Co. Bldgs. 64.81
90 C. J. Rumsey & Co., Supplies—Co. Bldgs. 10.53
91 Lamont C. Snow, Extending Taxes—Tax Ex-
tensions 36.91
92 Everett J. Loomis, Extending Taxes—Tax Ex-
tensions 26.13
93 Edwin R. Sweetland, Extending Taxes—Tax
Extensions 74.47
94 Harvey Stevenson, Extending Taxes—Tax Ex-
tensions 20.83
95 D. J. Watrous, Extending Taxes—Tax Ex-
tensions 69.35
96 Erie J. Miller, Extending Taxes—Tax Ex-
tensions 88.08
97 Forest J. Payne, Extending Taxes—Tax Ex-
tensions 32.71
98 LePine Stone, Extending Taxes—Tax Exten-
sion 52.06
99 Walter L. Knettles, Mileage & Exp.—Co. Serv
Officer 67.13
100 John J. Sinsabaugh, Mileage & Exp.—Co
Sealer 42.54
101 Louis D. Neill, Mileage & Exp.—Co. Investi-
gator 51.15
102 West Publishing Co., Law Book—Surrogate 20.00
103 Edward Thompson Co., Law Book—Surrogate 2.00
104 H. L. O'Daniel, Postage—Co. Clerk 16.28
105 T. G. Miller's Sons Paper Co., Supplies—Co
Clerk 4.67
106 Hall & McChesney, Inc., Mtge. Book—Co
Clerk 51.00
107 Hall & McChesney, Inc., Supplies—Co. Clerk 12.00
OF TOMPKINS COUNTY, NEW YORK 29
108 H. L. O'Daniel, Postage & Misc.—Mot. Veh.
Clk. 62.76
109 Leland Arnold, Expenses—Mot. Veh. Clk. 5.00
110 Florence Van Orman, Alphabetizing—Comm.
of Elec. 51.00
111 Helen T. Jones, Clerical Work—Comm. of Elec. 32.00
112 Allen Wales Adding Machine Co.,, Repairs—
Comm. of Elec. 8.25
113 T. G. Miller's Sons Paper Co., Supplies-
Comm. of Elec. 1.18
114 Edwin R. Sweetland, Mileage & Expenses—
Supr. 39.52
115 D. J. Watrous, Mileage & Expenses—Supr20.70
116 T. G. Miller's Sons Paper Co., Supplies—Supr20.37
117 VanNatta Office Equip Co. Inc., Supplies—
Supr. 3.00
118 Wm. A. Church Co., Letterheads & Env.—Supr. 23.75
119 Wm. A. Church Co., Folders & Stationery—
Supr. 19.75
120 R. G. Estabrook, Photos—Supr. 12:50
121 J. C. Stowell Co., Groceries—Jail Suppl. 41.72
122 NuAlba Bakeries, Inc., Bread, etc. Jail
Suppl. 23.76
123 California Fruit Co., Vegetables—Jail Suppl. 5.45
124 A & P Store No. 531, Groceries—Jail Suppl. 19.85
125 New Central Market, Meat—Jail Suppl. 21.94
126 John F. Evans, Eggs—Jail ,Suppl. 11.76
127 W. R. Hall, Potatoes—Jail Suppl. 17.25
128 W. J. Payne & Sons, Milk—Jail Suppl. 4.03
129 R. A. Hutchinson, Clerk Checkbook—Child-
ren's Ct. 2.00
130 R. A. Hutchinson, Clerk Postage—Children's
Ct. 4.00
131 T. G. Miller's Sons Paper Co., Supplies—Child-
ren's Ct. 3.18
132 Harrison Adams, Sheriff, Expenses—Child-
ren's Ct. 17.40
133 Edward Thompson Co., Law Book—Sup. Ct.
Judge 2.00
134 Dr. H. H. Crum, Services—Jail Physician : 18.00
135 J. B. Lyon Co., Law Reports & Session
Laws—Ct. Library 40.00
136 Harrison Adams, Mileage—Sheriff 95.02
137 Harrison Adams, Expenses—Sheriff 6.60
138 A. J. Laux & Company, Off. Supplies—Sheriff 31.39
30 PROCEEDINGS OF THE BOARD ; OF SUPERVISORS
139 VariNatta Office Equip. Co. Inc., : Folders—
Sheriff 1.80
140 T. G. Miller's Sons Paper Co., Supplies—Sheriff 2.34
141 C. J. Rumsey & Co., Supplies—Sheriff 5.67
142 The Todd Co. Inc., License expenses—Sheriff 18.01
143 T. G. Miller's Sons Paper Co., Office Supplies—
Co. Atty. 0.98
144 George Monroe, Tax Sale work—Tax Sale
Lands 20.00
145 The Journal & Courier, Supplies—Co. Judge .. 28.66
146 Baker, Voorhis & Co., Supplies—Surrogate 15.00
147 Charlotte V. Bush, Expenses—Co. Treas. .... 28.25
148 Loyal D. Gates, Labor—Co. Bldgs. 96.40
149 The Book & Card Den Inc., Books—Rur. Tray
Libr. 73.92
150 General Bookbinding Co., Rebinding books—
Rur. Tray. Libr. 38.57
151 Reynolds & Drake, Tire, Tube, points—Rur
Tray. Libr. 16.62
152 Shepherd's Garage, Grease Job—Rur. Tray
Libr. . 4.30
153 William Bacon, Postage—Rur. Tray. Libr10.00
154 Charles H. Newman, Exp. to conference—Co
Atty. 25.25
$3,339.58
$4,006.26
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $4,006.26 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and if she has not sufficient
funds in her hands with which to, pay the same, or any part
thereof ; and in pursuance of Section 41, of the County Law,
she be and hereby is authorized to borrow said amount, or
so much thereof as may to her seem necessary, in anticipa-
tion of the collection of taxes to be contained in the taxes
for the current year, the moneys so obtained to be used for
the purposes to which such taxes are applicable, and be it
further
OF TOMPKINS COUNTY, NEW YORK" 31
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or certi-
ficates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make
the entries required by said Section 41, of the County Law,
and that these claims be certified to the County Treasurer
by the Clerk of this Board for and on behalf of the Board.
Seconded by. Mr. Daniels.
Ayes -12. Noes—O. Carried.
On motion, adjourned.
32 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, March 10, 1941
MORNING SESSION
Roll call. All members present, except Mr. Miller excused
and Mr. Scofield.
Minutes of February meeting, read and approved as cor-
rected.
A letter addressed to the Chairman of the Board, from the
State Department of Health, District Office, asking that two
members of the board be appointed to the National Defense
Nutritional committee, was read by the Clerk.
Moved by Mr. Shoemaker, seconded by Mr. Watrous, that
the Chair appoint such a committee.
The Chair appointed Mr. Daniels and Mr. Stone as such com-
mittee.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS—Public Service Case No. 7689 (Grade Crossing
Elimination of L.V.R.R. with Taughannock Boulevard in the
City of Ithaca) has been referred to us by the Comptroller,
Morris S. Tremaine, as being completed and financed by the
State to the extent of the county's share of 1%, or $547.46,
now therefore, be it
Resolved—That there be and hereby is appropriated the
sum of $547.46 from the Current Obligation Fund, to pay the
county's share of the grade crossing elimination in the City
of Ithaca, and be it further
Resolved—That the Clerk of this Board be authorized and
directed to draw an order, payable to the Comptroller, Morris
S. Tremaine, in the amount of $547.46, being the county's
total share of such grade crossing elimination; and the County
OF TOMPKINS COUNTY, NEW YORK 33
Treasurer is hereby authorized and directed to pay the same
out of.. the ,Current .Obligation Fund.
Seconded by Mr. Stone.
Ayes -12. Noes—O. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred from
the Contingent Fund the sum of $35.33 to the account "Tax
Extensions".
Seconded by Mr. Payne. Carried.
The Clerk read a letter from the County Officers Association
giving notice of a public hearing on Civil Service and diver-
sion of grade crossing funds to be held in Albany, March 11th
and 12th.
The Clerk read a letter from the Association of Mutual Self -
insurers announcing:a meeting to be held in Syracuse, Friday,
March 14th.
Mr. Stone moved, that .the County Attorney be authorized to
attend said mutual self -insurers .meeting at the Hotel Syra-
cuse, Syracuse, Friday, March 14th.
Seconded by Mr. Payne. Carried.
The matter of sealed bids for county propertybeing brought
to the attention of the board it was decided that said bids
should be turned over to the special committee on• tax lands.
Mr. Flynn representing Dr. Larkin talked with reference
to tax properties located on Giles Street. The Chairman
announced that action would be taken later and referred the
same to the Special Tax Committee.
Mr. Putney came before the board, and talked with refer-
ence to the county fair.
34 PROCEEDINGS OF THE BOARD; OF,,,SUPERVISORS
Mrs. Wigley presented to the board the proposition of coun-
ty mobilization of women for defense purposes.
The question of use of the parking area was then discussed.
Moved by Mr. Shoemaker, that the parking situation be re-
ferred to the ,Committee: on Buildings.. and Grounds.
Seconded by Mr. Watrous. Carried.
Attention being called to the fact that the •Committee on
County. Laboratory bills has but one representative the Chair-
man appointed Mr. Sweetland.
On motion, adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call. All members present, except Mr. Miller excused.
Mr. Daniels moved, that the bond of the County Sealer of
Weights and Measures at $500.00 be approved by this Board,
both as to form, manner of execution and the sufficiency of
the sureties.
Seconded by Mr. Stobbs. Carried.
Mr. Daniels moved, that the bond of the Deputy; County
Treasurer at $5,000:00 be approved by this Board, both as to
form, manner of execution and the sufficiency of the sureties.
Seconded -.by Mr: Watrous.. Carried.
The question of more room for welfare workers being
brought up, it was moved by Mr. Scofield that the use of the
rear or north jury room be granted for such purposes except
when courts are in session:
Seconded by Mr. Sweetland. Carried.
Mr. Stevenson offered the following resolution and moved
its adoption :
OF TOMPKINS COUNTY, NEW YORK
35
WHEREAS by resolution adopted at the monthly meeting of
this, board held on January 13, 1941, the recommendations of
the Tax Sale Committee, regarding advertising and auction
sale of property acquired by the county by foreclosure of tax
liens, were adopted ;
Resolved, that the said resolution be and the same hereby
is rescinded.
Seconded by Mr. Norris. Carried -
Mr.
Mr. Stevenson offered the following resolution and moved
its adoption.:
Resolved that the Chairman be authorized and directed to
sell :and convey by quitclaim deed to Leo P. Larkin the county's
interest in the premises at 138 Giles Street in the City of
Ithaca upon payment to the County Treasurer of the sum of
$208.12 and presentation of evidence that the State and
County Taxes for 1940 have been paid.
Seconded by Mr. Daniels. Carried.
The matter of property acquired under welfare Old Age
Assistance being under discussion, Mr. Shoemaker moved,
that the question of this property be turned over to the County
Attorney to confer with the Welfare Commissioner to see if
some means can be devised to dispose of it and get it back on
the tax roll.
Seconded by Mr. VanOrder. Carried.
Mr. Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is transferred from
the contingent fund the sum of $28.80 to the account "Supplies
and Miscellaneous—County, Buildings."
Seconded by Mr. Van Order.
Mr. Scofield offered the following resolution and moved its
adoption
36 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That there be and hereby is transferred from the
contingent fund the sum of $88.40 to the account "Supplies
and Miscellaneous—County Buildings."
Seconded by Mr. Van Order. Carried.
Mr. Watrous offered the following resolution and moved
its adoption :
WHEREAS—The County Superintendent of Highways has
brought to the Board of Supervisors attention the lack of
funds for Snow Removal, now therefore be it
Resolved—That this Board appropriate the sum of $8,000.00
from the contingent fund to be used for county snow removal,
or. so much thereof as may be necessary, and that the County
Treasurer transfer from the contingent fund to the snow
removal fund the sum mentioned above.
Seconded by Mr. Stone. Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS—There is to be held a hearing in the Assembly
Chamber, State Capitol, Albany, Wednesday, March 12th,
1941 regarding diverting sixty million from Grade Crossing
funds and as this proposition is working a hardship on up
state counties, now therefore be it
Resolved—That this Board of Supervisors send our County
Attorney, Charles Newman to attend this hearing and
present our opposition and that his expenses be drawn from
the contingent fund.
Seconded by Mr. Stone. Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS—Assemblyman Wilson has introduced bill #1534
in the State Assembly and Senator Corning has introduced
a similar bill #1177 in the Senate covering "An Act to Amend
OF TOMPKINS COUNTY, NEW YORK 37
the Tax Law in relation to the disposition of fees collected
under 12A thereof, now therefore, be it
Resolved -That this Board of Supervisors go on record as
opposed to both bills mentioned above as it will divert from
$2000 to $3,000 per year from gas tax funds, and further be it
Resolved—That certified copies of this. resolution be mailed
Assemblyman Wilson and Senator Corning and also our As-
semblyman Stanley Shaw and Senator Chauncey Hammond
as well as Senator Bewley, Chairman on Taxation Committee
and Chairman Whitney in the Assembly.
Seconded by Mr. Norris. Carried.
Mr. Van Order offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is transferred from
the Contingent Fund and appropriated to the Tompkins
County Agricultural and Horticultural Society the sum of One
Thousand Dollars, payable to the Treasurer of said Society.
Seconded by Mr. Sweetland.
Ayes—Messrs. Snow, Sweetland, Stevenson, Scofield, Payne,
Stone, VanOrder, Shoemaker and Daniels -9.
Noes—Messrs. Loomis, Watrous, Stobbs and Norris -4.
Resolution carried.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law.
Claimant Nature of Expense
Amt. Allowed
William Marshall—Dog Enumerator's Bill $341.60
Elmer L. Lockwood—Clerk's Bill 2.95
Leafie Vandermark—Clerk's Bill 5:80
Rachel Hanshaw—Clerk's Bill 2:55
Adrian C. Everhart—Clerk's Bill 1.35
F. H. Springer -Clerk's Bill 5.60
C. J. Wiedmaier—Expenses of Dog Warden 9.70
Edith. M. Updike—Clerk's Bill 2.55
Philo B. Smith—Assessor's Bill 3.80
$375.90
38 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The following Workmen's Compensation Insurance claims
were audited :
Dr. Leo P. Larkin, X-ray—Francis Sarsfield $ 8.00
Dr. J. F. Allen, Anaesthetic—Lynn Yonkin 25.00
$33.00
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred :
C-155 Henry W. Ferris, Petty Cash—Co. Lab. $ 32.87
$ 32.87
156 Tompkins Co. Memo. Hospital, Rent, etc.—
Co. Lab. $ 97.58
157 VanNatta Office Equip. Co. Inc., Off. Supplies
—Co. Lab. 6.35
158 Will Corporation, Supplies—Co. Lab. 70.08
159 Will Corporation, Supplies—Co. Lab. 4.49
160 E. R. Squibb & Sons, Supplies—Co. Lab. 8.00
161 Albany Wire Works, Supplies—Co. Lab. 4.25
162 Difco Laboratories, Inc., Supplies—Co. Lab1.58
163 Bausch &,Lomb -Optical Co., Supplies—Co. Lab. 23.50
164 Maryland Glass' Corp., Supplies—Co. Lab4.50
165 Frank D. Easterbrooks, Supplies—Co. Lab. 10.24
166 Norton Printing Co., Supplies—Co. Lab. 160.75
167 Kline's Pharmacy, Supplies—Co. Lab. 10.55
168 N. Y. State Veterinary College, Experiment
Station, Guinea Pigs—Co. Lab. 9.00
169 Lederle Laboratories, Inc., Supplies—Co. Lab1.50
170 Lederle Laboratories, Inc., Supplies—Co. Lab3.05
171 Michigan Dept. of Health, Supplies—Co. Lab3.30
172 Arthur H. Thomas Co., Supplies—Co. Lab2.43
173 Atwaters, Vegetables—Co. Lab. 5.78
$ 426.93
174 Dr. W. L. Seil, Soc. Hyg. Clinician—Pub
Health $ 40.00
175 Marion May, Nurse's Mileage—Pub. Health 54.00
176 Mary Clelland, Nurse's Mileage—Pub. Health .54.00
177 Margaret Knapp, Nurse's Mileage—Pub. Health 54.00
OF TOMPKINS COUNTY, NEW YORK 39
178 Rothschild Bros., Pillows—Pub. Health 2.69
179 Kline's Pharmacy, :Supplies—Pub. Health 2.38
180 Dr. J. W. Judd, Clinician Salary—Pub. Health 10.00
181 Dr. H. G. Bull, ICH Clinician—Pub. Health 40.00
182 Mrs. Gertrude Rocker, Dental Hygienist—
Pub: Health 12.00
183 Dr. Milton C. Simon, Dentist's Salary—Pub
Health 37.50
$ 306.57
184 F. P. Estes, Grace W. Estes, Adm. Arch Sup-
ports, Priscilla Lindley-P.H.C. $ 8.00
1.85 L. L. Bosworth, Braces—J. Schulte—P.H.C90.00
186 Reconstruction Home, Inc., Care—J. Schulte
-P.H.C. 93.00
187 Reconstruction Home, Inc., Care — Elmer
Brown P.H.C, 93.00
188 Reconstruction Home, Inc., Care — Helen
Polakovic—P.H.C. 93.00
189 Dr. Leo P. Larkin, X-ray—Helen Polakovic
—P.H.C. 10.00
190 Hermann M. Biggs Memo. Hosp., Care—H
Loveless—P.H.C. . '77.50
191 Hermann M. Biggs Memo. Hosp., Care—H
Doane—P.H.C. 77.50
192 Hermann M. Biggs Memo. Hosp., Care ,
Wilma Garrett=P.M.C. 77.50
$619.50
193 Edward Ozmun,-Fees in Justice Ct.-Justices $ 5.00
194 Louis D. Neill, Mileage & Expenses—Tax Sale
Lands 17.50
195 Fred A. Rogalsky, Fire Ins. Prem.=Co: "-BldgsN.R.
196 Robert S. Boothroyd Ins., Fire Ins. Prem.=
Co. Bldgs35.00
197 Leland D. VanRdnsselaer, Fire Ins. Prem.-
Co: Bldgs. 73.88
198 Bert I. Vann, Mileage—Co. Supt. -88.32
199 Bert 1: Vann,` Expenses -Co. Supt. ' 8.05
200 Charlotte V. Bush, Postage, etc.—Co. Treas20.88
201 Stewart, Warren &. Benson Corp., Checks—
Co: Treas. + 32.68
202 C. L. Reid, Check writer ribbon -Co: Treas3.25
203 New`York'Teleplione`Co , Services—Co Bldgs. 264.40
40 PROCEEDINGS OF THE BOARD OF SUPERVISORS
204 James Lynch Coal Co. Inc., Coal -Co. Bldgs. 205.50
205 N. Y. State Elec. & Gas Corp., Gas & Elec.-
Co. Bldgs. 265.41
206 City of Ithaca, Water -Co. Bldgs. 64.64
207 J. C. Stowell Co., Groceries -Jail Supplies27.13
208 Harrison Adams, Potatoes -Jail Supplies 1.00
209 W. J. Payne & Sons, Milk -Jail Supplies 3.64
210 Glenwood Farms, Eggs -Jail Supplies 10.80
211 New Central Market, Meat -Jail Supplies 21.50
212 NuAlba Bakeries, Inc., Bread -Jail Supplies 21.20
213 California Fruit Co., Vegetables -Jail Supplies 4.31
214 A & P Store #531, Groceries -Jail Supplies 16.07
215 The Ithaca Journal, Pub. jury drawing -Sup
Court 13.80
216 R. A. Hutchinson, Clerk, Postage -Child. Ct4.00
217 Harrison Adams, Mileage -Sheriff 83.33
218 Harrison Adams, Expenses -Sheriff 4.87
219 T. G. Miller's Sons Paper Co., Typewriter rib-
bon -Sheriff 0.75
220 H. H. Crum, Services -Jail Physician 6.00
221 C. H. Newman, Stenography -Co. Atty. 3.00
222 Fred H. Atwater, Stenography -Co. Atty15.16
223 John H. Hardy, Typewritten copies -Co. Atty6.50
224 C. 11. Newman, Exp. to Co. Off. Meeting -Co
Atty. 22.40
225 VanNatta Office Equip. Co. Inc., Off. Supplies
-Co. Atty. 8.38
226 Mary Mineah, Expenses -Co. Judge 2.50
227 H. L. O'Daniel, Postage -Co. Clerk 9.37
228 Hall & McChesney, Inc., Deed Book -Co. Clerk 35.00
229 Hall & McChesney, Inc., Deed Book -Co. Clerk 35.00
230 Corner Bookstores, Inc., Typewriter ribbons -
Co. Clerk 5.00
231 T. G. Miller's Sons Paper Co., Off. Supplies -
Co. Clerk 5.29
232 Norton Printing Co., Postal Cards -Co. Clerk 4.00
233 Norton Printing Co.,. Mtg. Release forms -
Co. Clerk 12.00
234 H. L. O'Daniel, Postage, etc. -Mot. Veh. Clk. 18.95
235 John J. Sinsabaugh, Mileage & Expenses -Co
Sealer 27.82
236 Walter L. Knettles, Expenses -Co. Serv. Officer 16.78
237 T. G. Miller's Sons Paper Co., Supplies -Co.
Serv. Officer 0.98
238 Louis D. Neill, Mileage & Exp. -Co. Invest32.60
OF TOMPKINS COUNTY, NEW YORK 41
239 Ithaca Journal, Not. of Supr. Accts—Supr13.20
240 W. 0., Smiley, Postage—Suer. 10.63
241 II. A. Manning Co., Directories—Co. Officers 96.00
242 1Iull & Wheaton Plumbing Co., Supplies—Old
Ct. House 0.33
243 Cayuga Lumber Co., Supplies—Old Ct. House 4.90
244 Donohue -Halverson, Inc., Supplies—Old Ct
House 2.73
245 Norton Electric Co. Inc., Supplies—Court
House . 88.82
246 Norton Electric Co. Inc., Supplies—Court
House 9.30
247 Cayuga Lumber Co., Supplies—Court House 2.12
248 C. J. Rumsey & Co., Supplies—Court House 1.80
249 D. B. Stewart & Co., Inc., Kendall Grease—
Court House 0.88
250 Harry. J. DaBall, Janitor Work—Co. Bldgs28.80
251 Loyal D. Gates, Janitor Work—Co. Bldgs. 88.40
252 C. H. Newman, Stenography—Co. Atty. 15.25
253 Hermann. M. Biggs Memo. Hosp., Care—Co
Patients—T. B. Hosp. 1240.00
254 R. G. Estabrook, Old pictures—Supr. 21.00
255 The Personal Book Shop, Inc., Books—Rur
Tray. Libr. 11.10
256 H. R. Huntting Co., Books—Rur. Tray. Libr. 36.93
257 Carol Cox Book Company, Books—Rur. Tray.
Libr. 6.37
258 Auto Body & Radiator Works, Rep. car door—
Rur. Tray. Libr. 6.75
259 T. G. Miller's Sons Paper Co., Supplies—Rur
Tray. Libr. 1.96
$3,250.91
," $4,636.78
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $4,636.78, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and if she has not sufficient
funds in her hands with which, to pay the same, or any part
42 PROCEEDINGS OF THE BOARD OF SUPERVISORS
thereof ; and in pursuance of Section 41, of the County Law,
she be and hereby is authorized to borrow said amount, or so
much thereof as may to her seem necessary, in anticipation of,
the collection of taxes to be contained in the taxes for the cur-
rent year, the moneys so obtained to be used for the purposes
to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be,and she
hereby is authorized and directed to give the notes or certifi-
cates of the said county, to mature not more than six months
after the date of issue, and; to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the . County Clerk shall make
the entries required by said Section 41, of the County Law,
and that these claims be certified to the County Treasurer by
the. Clerk of this Board for and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -13. Noes—O. . Carried.
On motion, adjourned.
OF TOMPKINS COUNTY, NEW YORK 43
MONTHLY MEETING
Monday, April 14, 1941
MORNING SESSION
Roll call. All members present except, Mr. Watrous ex-
cused and Mr. Van Order.
Minutes of March 10th meeting, read and approved.
Mr. Stone offered the following resolution and moved its
adoption :
Believing it most desirable for every woman of Tompkins
County to register her personal abilities for service for na-
tional defense, it is hereby
Resolved that we designate the Business and Professional
Women's Club of Ithaca to carry on this work of securing
such registration as outlined by their representative at our
meeting of March -10th.
Seconded by Mr. Shoemaker. Carried.
The Clerk read a letter from P. W. Wood Insurance Agency
calling attention to a forthcoming reduction in insurance
rates on public buildings.
The Clerk read the following letter :
March 15, 1941
Board of Supervisors of the
County of Tompkins,
Ithaca, N. Y.
Gentlemen :
Under date of January 30, 1937, Mr. Clarence Squier, pur-
porting to act for the County gave me a deed to a 70 -acre farm
in the Town., of ..Dryden formerly assessed to Frank Grover,
which deed is recorded in Book 243 of Deeds, Page 155. I
was advised by the state auditor that Mr. Squier had no
44 PROCEEDINGS OF THE . BOARD OF. SUPERVISORS
authority to give this deed, and I request the Board to give
me a deed which is properly authorized.
Very truly yours,
Truman Collins."
Said letter was referred to the Special Tax Committee and
County Attorney.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that this Board approves the sales of the premises
in the Town of Dryden formerly assessed to Frank Grover,
which were purchased by the County at tax sale in December,
1933, and conveyed to the County by deed of the County
Treasurer, dated September 13, 1935, recorded in Book 238
of Deeds at page 70, to Truman Collins of the Town of Dryden
for the sum of One Hundred Fifty Dollars, which sum has
heretofore been paid to the County Treasurer for such pur-
pose by the said Truman Collins.
And Be It Further Resolved, that the Chairman of this
Board be authorized and directed to execute on behalf of the
County and deliver to said Truman Collins a quitclaim deed
of the said premises.
Seconded by Mr. Sweetland. Carried.
The Clerk read the offer of Henry Westervelt of $800.00
cash for property in the town of Danby, formerly assessed
to Clyde Chase.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That the offer of P. Y. Henry Westervelt of
$800.00 for the property in the town of Danby formerly
assessed to Clyde Chase which the county acquired in the
1940 foreclosure proceeding, be accepted; and the Chairman
be authorized and directed to execute and deliver to said P. Y.
Henry Westervelt a warranty deed of the county's interest
in said premises upon payment to the county treasurer of the
said sum of eight hundred dollars.
OF TOMPKINS COUNTY, NEW YORK
Seconded by Mr. Miller. Carried.
45
The County Attorney reviewed the case of the application
of Mary Soules for Old Age Assistance, and the determination
of the State Department of Social Welfare overruling the
denial of such relief by Commissioner Van Marter, and recom-
mended that this Board request the Commissioner to petition
the Supreme Court for a review of the State Department de-
termination.
Mr. Scofield moved, that the recommendation of the County
Attorney be approved and that this Board request the Com-
missioner of Welfare and the County Attorney to take what-
ever steps are necessary to obtain a review in the Supreme
Court of the State Department's decision in the case of Mary
Soules.
Seconded by Mr. Stone. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred from the
contingent fund the sum of $25.20 to the account "Supplies
and Miscellaneous—County Buildings."
Seconded by Mr. Stone. Carried.
The Chairman announced that the matter of county defense
work had been taken up with the city defense committee and
decision arrived at that but one committee should be formed,
namely; a county defense committee.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be transferred from the contingent
fund the sum of $50.00, and said sum be appropriated to a
new fund to be known as "county defense council."
Seconded by Mr. Norris. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
16 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the Chairman of the Board of Supervisors
be a member of the County Defense Council.
Seconded by Mr. Stevenson. Carried:
Mr. Stone offered the following resolution and moved its
adoption:
Resolved—That there be and hereby is transferred from
the contingent fund the sum of $43.25 to the account "County
Publications."
Seconded by Mr. Scofield. Carried.
Dr. Fear spoke with reference to publichealth work as ap-
plied to special clinics.
Moved by Mr. Stone, that the county health committee be
authorized to arrange with the city for treatment of special
cases at fifty cents per case.
Seconded by Mr. Sweetland. Carried.
On motion, adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call. All members present except Mr. Watrous ex-
cused and Messrs. Miller and Van Order.
Mr. Newman, County Attorney, reported upon attendance
at a meeting in Syracuse of the Self -insurers Association. ..
Mr. Shoemaker who attended said above meeting also re-
ported further on the same meeting.
Mr. Newman also reported on his attendance at a meeting in
Albany relative to diversion of highway funds.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law.
Claimant
OF 'I'OMPKINS COUNTY, NEW YORK
47
Nature of Expense Amt. Allowed
Nelson Van Marter, Assessor's Bill $ 3.90
Floyd W. Beach, Justice Bill 7.20
Charles A. Lueder, Justice Bill 16.80
Fred Ennis, Constable ' 16.20
Eugene Thorpe, Assigned to L. P. Stone, Contable Bill 20.55
Ralph E. Davis, Justice Bill 5.90
$70.55
The following Workmen's Compensation, Insurance claims
were audited :
Stover Printing Co., Record Cards $5.65
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
C-260 Henry W. Ferris, Petty Cash -Co. Lab. $ 35.15
$ 35.15
261 Tompkins Co. Memo. Hosp., Rent, etc.—Co.
Lab. $ 93.86
262 Paul Rockwell, Pellets—Co. Lab. 16.80
263 Research Supply Corp., Rabbits—Co. Lab:.; 6.50
264 Research Supply Corp., Rabbits—Co. Lab 9.75
265 Lederle Laboratories, Inc., Supplies—Co. Lab.. ..1.00
266 Lederle Laboratories, Inc., Supplies—Co. Lab. L50
267 Will Corporation, Supplies—Co. Lab. 19.63
268 N. Y. State Elec. & Gas Corp., Bulbs—Co. Lab. 4.80
269 Westwood Pharmacal Corp., Supplies—Co. Lab. 45.00
270 Improved Mailing Case Co. Inc., Supplies—
Co. Lab. 21.60
271 Paragon C & C Co., Supplies—Co. Lab. 31.55
272 Commercial Solvents Corp., Supplies—Co. Lab. 6.25
$ 258.24
273 Dr. William L. Seil, Soc. Hyg. Clinician—Pub
Health $ 50.00
274, Margaret Knapp, Nurse's Mileage — Pub
Health 54.00
275 Marion May, Nurse's Mileage—Pub. Health 54.00
48 PROCEEDINGS OF THE BOARD OF SUPERVISORS
276 Mary Clelland, Nurse's Mileage—Pub. Health 54.00
277 Margaret Knapp, Supplies—Pub. Health 4.05
278 Dept. of Health, City of New York, Supplies—
Pub. Health 1.24
279 Kline's Pharmacy, Supplies—Pub. Health 6.15
280 T. G. Miller's Sons Paper Co., Supplies—Pub
Health 0.75
281 _Dr. J. W. Judd, Prenatal Clinician—Pub
Health 10.00
282 Dr. H. G. Bull. ICH Clinician—Pub. Health40.00
283 Mrs. Gertrude Rocker, Dental Hygienist—
Pub. Health 24.00
284 Dr. Milton C. Simon, Dentist—Salary—Pub
Health 37.50
$ 335.69
285 Reconstruction Home, Inc., Care — Helen
Polakovic—P.H.0 $ 84.00
286 Reconstruction , Home, Inc., Care Helen
Polakovic—P.H.C. 93.00
287 Reconstruction Home, Inc., Care — John
Schulte, Jr.—P.H.C. 84.00
288 Reconstruction Home, Inc., Care John
Schulte, Jr.—P.H.C. 93.00
289 Reconstruction Home, Inc., Care — Elmer
Brown—P.H.0 84.00
290 Reconstruction Home, Inc., Care — Elmer
Brown—P.H.0 93.00
291 Dr. David Robb, Operation—H. Perry—P.H.C. 65.00
292 Hermann M. Biggs Memo. Hosp.,—Care—
Wilma Garret—P.H.C. 70.00
293 Hermann M. Biggs Memo. Hosp., Care—
Harry Doane—P.H.C. 70.00
294 Hermann M. Biggs Memo. Hosp., Care—
Howard Loveless—P.H.C. 70.00
295 Gertrude McAllister, Teaching—John Gray—
P.H.C. 28.00
296 Gertrude McAllister, Teaching—John Gray—
P.H.C. 20.00
297 Leon E. Sutton, M.D., Operation—R. Brazzo
—P.H.C. 100.00
$ 954.00
OF TOMPKINS COUNTY, NEW YORK 49
298 Bert I. Vann, Mileage -Co. Supt. $ 108.24
299 Bert I. Vann, Expenses -Co. Supt. 5.55
300 Geo. E. Burgess, Pen set -Co. Treas. 3.70
301 The Personal Book Shop, Inc., Books-Rur
Tray. Libr. 29.85
302 Womrath Bookshops & Libraries, Inc., Books
-Rur. Tray. Libr. 18:13
303 E. P. Dutton & Co. Inc., Books-Rur. Tray
Libr. • 108.94
304 Edwin Allen Company, Books-Rur. Tray
Libr. • 31.78
305 Junior Literary Guild, Books-Rur. Tray. Libr. 24.30
306 VanNatta Office Equip. Co. Inc., Off. Suppl.-
Rur. Tray. Libr. 1.95
307 Gaylord Bros. Inc., Off. Suppl.-Rur. Tray
Libr. 6.90
308 The Journal & Courier, Off. Suppl.-Rur
Tray. Libr. 10.65
309 A & P Tea Co. #531, Groceries -Jail Supplies 14.39
310 California Fruit Co., Vegetables -Jail Supplies 4.23
311 NuAlba Bakery, Inc., Bread -Jail Supplies 30.40
312 New Central Market, Meat -Jail Supplies29.70
313 W. J. Payne & Sons, Milk -Jail Supplies 4.03
314 Glenwood Farms, Eggs -Jail Supplies 13.18
315 William R. Hall, Potatoes -Jail Supplies 11.25
316 Harrison Adams, Supplies -Jail Supplies .. 2.05
317 New York Telephone Co., Telephone Service
-Co. Bldgs. 271.46
318 James Lynch Coal Co. Inc., Coal -Co. Bldgs. 205.50
319 N. Y. State Elec. & Gas Corp., Gas & Light -
Co. Bldgs. 251.31
320 P. W. Wood & Son, Ins. Premium -Old Ct.
House 26.44
321 William S. Scott, Jr., Ins. Premium -Old Ct.
House 35.00
322 Louis D. Neill, Expenses -Tax Sale Invest. 20.00
323 C. J. Rumsey & Co., Bolts -Old Ct. House 0.15
324 Arthur L. Daniels, Supplies -Old Ct. House 3.00
325 Ithaca Metal Weatherstrip Co., Supplies-
Court House 31.80
326 Shelton's Refrigeration Sales and Service,
Labor & Supplies -Court House 7.82
327 Tisdel's Repair Shop, Keys -Court House 1.00
328 C. J. Rumsey & Co., Supplies -Court House 5.63
329 T. G. Miller's Sons Paper Co., Supplies -
Court House 5.15
50 PROCEEDINGS OF THE BOARD .OF SUPERVISORS
330 "`Harrison Adams, Mileage—Sheriff 102.52
331 Harrison Adams, Expenses—Sheriff 8.40
332 Dr. H. H. Crum, Services -Jail Physician ... 4.00
333 R. A. Hutchinson, Clerk, Postage=Children's
Ct. 4.00
334 C. H. Newman, Expenses—Ca. Atty.21.11
335 Fred H. Atwater, Stenography—Co. Atty. 17.66
336 Charlotte V. Bush, Postage, etc:—Co. Treas. 15.35
337 T. G. Miller's Sons Paper Co., Off. Suppl.—
Tax Sales 4.41
338 Della M. Gillespie, Postage—Co. Judge 5.00
339 Dennis & Co., Warren's Book -Co. Judge 9.50
340 Williamson Law Book Co., Off. Suppl.—Co
Judge 3.00
341 John J. Sinsabaugh, Mileage & Exp. -Co
Sealer 10.50
342 Walter L. Knettles, Mileage & Exp.—Co: Serv
Officer 24.38
343 Louis D. Neill, Expenses—Co. 'Invest.' 25.00
344 T. G. Miller's Sons Paper Co., Supplies—
Comm. of Elec. , 1.57
345 Norton Printing Co., Enrollment Blanks--
Elec.
lanks=Elec. Exp 6.00
346 The Cayuga Press Inc., Enrollment Books—
Elec. Exp. 694.00
347 H. L. O'Daniel, Postage—Co. Clerk 15.62
348 Corner Bookstores, Inc., Typewriter Ribbons
—Co. Clerk 5.00
349 Corner Bookstores, Inc., Typewriter—Co
Clerk 103.95
350 Geo. E. Burgess, Ink Set—Co. Clerk 4.65
351 T. Gr Miller's Sons. Paper Co., Off. Suppl.—Co
Clerk" 0.98
352 T. G. Miller's Sons Paper Co.,—Off. Suppl.—
Co. Clerk 3.63
"353 H. L. O'Daniel, Postage & Exp.—Mot. Veh
Clk. 17.12
354 W. 0. Smiley, Postage—Supr. 6.39
355 Tompkins. Co. Rural News, Pub. Supr. Accts
—Supr. 8.40
356 William A. Church Co., Bill heads-Supr. .:21.85
357 T. G. Miller's Sons Paper Co., Off. Suppl.—
Supr• 1.96
358 Norton Printing Co., Proceedings-Supr: 752.00
359 Norton Printing Co., Bound copies—Supr. 41.25
OF TOMPKINS .COUNTY, NEW YORK 51
360 The Page Printing Co., Tax Certificates—Tax
Notices 6.00
361 T. G. Miller's Sons Paper Co., Supplies—Old
Ct. House 5.15
362 R. G. Estabrook, Picture •Work—Supr. 42.50
363 Hermann M. Biggs Memo Hosp., . Care—Co. .
Patients—T. B. Hosp. 497.50
364 Hermann M. Biggs Memo. Hosp., Care—Co
Patients—T. B. Hosp. 1,050.00
365 F. A. Rumsey & Son, Brooms—Co. Bldgs. 7.60
366 Loyal D. Gates, Assigned to R. C. Van Marter,
Labor—Co. Bldgs. 25.20
$4,896.63
$6,479.71
Mr. Stone offered the following resolution and moved its
adoption:
Resolved—That the foregoing claims amounting to the sum
of $6,479.71, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and if she has not sufficient,
funds in her hands with which to pay the same, or any part
thereof ; and in pursuance of Section 41, of the County Law,
she be and hereby is authorized to borrow said amount, or so
much thereof as may to her seem necessary, in anticipation
of the collection of taxes to be contained in the taxes for the
current year, the moneys so obtained to be usedfor the pur-
poses to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or certi-
ficates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
52 PROCEEDINGS OF THE BOARD OF SUPERVISORS
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board.
Seconded by Mr. Stobbs.
Ayes -11. Noes—O. Carried.
On motion, adjourned.
OF TOMPKINS COUNTY, NEW YORK 53
To W. 0. Smiley, Clerk
Board of Supervisors,
Tompkins. County, N. Y.
You are hereby requested to call a special meeting of the
Board of Supervisors, to be held at the Supervisors' Rooms,.
in the City of Ithaca, N. Y., on Saturday, May 3rd, 1941 at
10 A. M.; for the purpose of taking whatever action may be
necessary for the acquisition of rights of way for the recon-
struction of Ithaca -Newfield, S. H. No. 5214; also for consider-
ation of any other highway matters and such other business
as may properly come before the meeting.
Dated, April 29th, 1941.
FRED VAN ORDER
D. A. STOBBS
CHAS. H. SCOFIELD
W. GLENN NORRIS
LEE H. DANIELS
ERIE J. MILLER
F. J. PAYNE
ROY SHOEMAKER
SPECIAL MEETING
Saturday, May 3, 1941
Roll call. All members present, except Mr. Norris excused.
The Clerk read the Call for the Special Meeting.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS the State Department of Public Works, Division
of Highways, has made known to this Board its intention to
reconstruct a certain highway in the Town of Newfield known
as the Ithaca -Newfield State Highway, No. 5214 ; and
WHEREAS such reconstruction requires the acquisition of
certain lands or rights of way by this Board; and
54 PROCEEDINGS• OF THE BOARD OF SUPERVISORS
WHEREAS the Committee on Highways has reported to this
Board that Max Kaminski and Leone H. Kaminski, or one of
them, are the owners of two certain parcels of land which
must be acquired for such construction, one of said parcels
being described on Map No. 5.2, and the other of said parcels
being described on Map 6.05; andthat the said Committee
has endeavored to purchase the said lands and is unable to
acquire the said lands by purchase,
AND WHEREAS the State of New York, Finger Lakes State
Park Commission is the owner of the parcels described on
Maps Nos. 2.8 and 3.8 and said Commission has notyet acted
upon the matter of granting a right of way over said parcels;
Now, Therefore, Be It Resolved that this Board finds and
determines that the acquisition of all of the above mentioned
parcels is necessary for the public use, and that to this date
it has been unable to acquire the same by purchase from the
owners thereof ; and whereas the State Department of Public
Works, Division of Highways requests immediate acquisition
of said parcels;
Be It Further Resolved that the Chairman of this Board
be empowered and, instructed to sign and verify in the name
of the Board of Supervisors of the County of Tompkins, a
petition to the County Court of said county to acquire the said
lands by condemnation ; and further for the appointment of
three Commissioners of appraisal to ascertain and determine
the compensation to be paid to the owners of such of said
parcels respectively for the lands to be acquired from them
for the reconstruction of said highway; and the said Chairman
of this Board is hereby granted full power and authority to
perform any and all acts necessary for acquiring . said lands
and to sign all papers in connection with the said proceedings
in the name of the Board of Supervisors of the County of
Tompkins, with, the same force and effect as if done by this
Board, and the County Attorney is hereby instructed to
prosecute the saidproceedings on behalf of this Board and
the County of Tompkins in accordance with the provisions of
the Highway, Law and the Condemnation Law of the State
of New York ;
Provided, However, that if an agreement should be reached
with any of said owners for acquisition of the parcels owned
OF° TOMPKINS COUNTY, NEW YORK
55
by them without actual • condemnation, prior to the time for a
hearing,. the said proceeding may be discontinued forthwith
as to any such owner.
Seconded by Mr. Scofield. Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS the. Highway Committee has reached an agree-
ment with Mark D. Horton for payment to him of the sum
of $2,050.00 in consideration of a proper conveyance of the
lands to be acquired of said Mark D. Horton for the recon-
struction and improvement of the Ithaca -Newfield State High-
way No. 5214; and a release of all claims for property damage
sustained by said Mark D. Horton in connection therewith;
and has recommended the approval of said agreement by this
board;
Resolved that the said agreement be and the same hereby is
approved and ratified, and the Clerk is hereby directed to
issue an order for the sum of Two Thousand and Fifty Dollars
($2,050.00) payable to Mark D. Horton upon the delivery
to the said clerk of a proper and sufficient deed of conveyance
of the lands so taken with a release of all property damages
sustained by said Mark D. Horton in connection with the re-
construction and improvement of said highway, and the county
treasurer is hereby directed to pay the said order out of the
moneys in her hands appropriated for securing rights of way.
Provided, however, that the said deed shall not be accepted
or said sura -paid until the contract is awarded.
Seconded by Mr. Van Order. Carried.
On motion, adjourned.
56 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, May 12, 1941
MORNING SESSION
Roll call. All members present except Mr. Miller excused.
The minutes of the monthly meeting of April 14th and the
Special Meeting of May 3rd read and approved.
The Clerk announced the notice of the County Officers meet-
ing to be held at Lake Placid on July 17th, 18th and 19th.
The Clerk read a letter from the Department of Labor with
reference to contribution to Workmen's Compensation Fund.
Mr. Stone offered the following resolution and moved its
adoption :
WHEREAS—The total compensation payments made by the
county for the fiscal year ended June 30, 1940, amounted to
$2,636.49;
Be It Resolved, That the amount of $8.22, the county's pro-
portionate share of the total assessment of $100,000, in ac-
cordance with Chapter 376, Laws of 1941, amending Sec. 25A,
be paid out of the appropriation of $100.00 made on February
10, 1941 for that purpose..
Seconded by Mr. Scofield. Carried
The Clerk read the following letter :
ti
Board of Supervisors of
Tompkins County
Ithaca, N. Y.
Gentlemen :
I hereby offer the sum of $100.00 for the county's
interest in the Irene Lord property in the town of Dryden
May 12, 1941
OF TOMPKINS COUNTY, NEW YORK 57
acquired by tax deed, and understand that the board can
only give me a quit -claim deed of said property.
Arthur A. Baker."
Upon discussion the matter was referred to the Special Tax
Committee who reported not favorable.
Mr. Stevenson offered the following resolution and moved
its adoption
Resolved—That the offer of One Hundred Dollars for the
Irene Lord property be rejected.
Seconded by Mr. Stobbs. Carried.
The matter of painting on the court house and jail being
brought to the attention' of the Board it was moved by Mr.
Stevenson, seconded by Mr. Shoemaker that all bids for paint-
ing be rejected and the matter referred back to the Building
Committee.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That this Board approves and ratifies the sale
of the premises in the Town of Groton formerly assessed to
Maude Schultz Estate which were purchased by the County
at tax sales in October, 1928 and conveyed to the county by
deed of the County Treasurer dated October 16, 1929, re-
corded in Book 219 of Deeds at page 394 to Irving Edwards of
the town of Groton, for the sum of $30.00, which sum has
heretofore been paid to the County Treasurer for such pur-
pose by the said Irving Edwards;
And Be It Further Resolved that the Chairman of this Board
be authorized and directed to execute on behalf of the county
and deliver to said Irving Edwards a quit -claim deed of any
interest the county may have in the said premises.
Seconded by Mr. Shoemaker. Carried.
Mr. Scofield- offered the following resolution and moved its
adoption :
a
58 PROCEEDINGS OF THE BOARD OF :SUPERVISORS
Resolved—That the Chairman be authorized to appoint a
committee to investigate and report back to this board its
findings on the matter of the handling of Civil Service.
Seconded by Mr. Watrous. Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
Resolved—That the Board approves and ratifies the sale
of the . premises in the Village of Groton formerly assessed
to Fred Morton, which were purchased by the County at tax
sales in December, 1933 and conveyed to the county by deed of
the County Treasurer dated September 13, 1935, recorded in
Book 238 of Deeds at page 70, to the Trustees of the Glad
Tidings Mission and their successors, for the sum of $25.00
which sum has heretofore been paid to the County Treasurer
for such purposeby the trustees of said mission;
And Be It Further Resolved, that the Chairman of this
Board be authorized and directed to execute on behalf of the
county and deliver to the present trustees of said mission a
quit -claim deed of any interest the county may have in said
premises.
Seconded by Mr. Stone. Carried.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law.
Claimant
Nature of Expense Amt. Allowed
Lewis Cummings—Assessor's bill $ 3.20
Philo B. Smith—Assessor's bill 3.40
Ernest L. Sincebaugh—Justice's bill 1.80
C. Harry Spaulding—Justice's bill 1.40
Theron Genter, Serving summons—Dep. Sheriff 3.90
Edward C. Weiser, Serving summons—Spec. Dep.
Sheriff 9.50
$23.20
The following Workmen's Compensation Insurance claims
were audited :
a
OF. TOMPKINS COUNTY, NEW .YORK 59
Tompkins Co. Memorial Hospital—Care Lynn Yonkin $456:82
Dr. J. Frank W. Allen, Anesthetic—Lynn Yonkin 20.00
Dr. A. F. Nelson, Care—Bert Plunkett 9.00
The Clerk read
mended for audit
been referred :
$485.82
the following claims, as reported and .recom-
by the several committees to which they had
C-367 Henry W. Ferris, Petty Cash—Co. Lab.
368 Tompkins Co. Memo. Hosp.,
• Lab.
369 VanNatta Office Equipment Co. Inc., Office
Supplies—Co. Lab.
370 Atwaters, Vegetables—Co. Lab.
371 Michigan Dept. of Health, Laboratory, Anti-
gen—Co. Lab.
372 Warren. E. Collins, Inc., Soda Lime—Co. Lab
373 Lederle Laboratories, Inc., Supplies—Co. Lab
374 Lederle Laboratories, Inc., Supplies—Co. Lab
375 Sharp & Dohme, Inc., Supplies—Co. Lab.
376 MacGregor Instrument Co., Supplies—Co. Lab.
377 The Arthur H. Thomas Co., Supplies—Co. Lab.
378 The Cheney Chemical Co., Demurrage on
Cylinders—Co. Lab.
379 Paragon C & C Co., Supplies—Co. Lab.
380 Will Corporation, Supplies—Co. Lab.
$. 32.19
Rent, etc.—Co.
$
32.19
95.94
111.81
5.91
3.30
26.14
1.36
4.04
2.82
6.84
3.83
2.40
25.74
21.17
$
381 Dr. W. Q. Bole, Soc. Hyg. Clinician—Pub
Health
382 Margaret Knapp, Nurse's Mileage — Pub
Health
383 Mary Clelland, Nurse's Mileage—Pub. Health
384 Marion May, Nurse's Mileage—Pub. Health
385 VanNatta Office Equipment Co. Inc., Repair
typewriter—Pub. Health
386 Maternity Center Association, Pamphlets—
Pub. Health
387 Dr. J. W. Judd, Prenatal Clinician — Pub
Health
311.30
40.00
54.00
54.00
54.00
1.25
, 2.50
10.00
PROCEEDINGS OF THE BOARD OF SUPERVISORS
388 Dr. H. G. Bull, ICH Clinician—Pub. Health 40.00
389 Mrs. Gertrude Rocker, Dental Hygienist—
Pub. Health 20.00
390 Dr. Milton C. Simon, Dentist—Pub. Health 25.00
$ 300.75
391 Hermann M. Biggs Memo. Hosp., Care—
Howard Loveless—P.H.C. $ 77.50
392 Hermann M. Biggs Memo. Hosp., Care—
Wilma J. Garrett—P.H.C. 77.50
393 Hermann M. Biggs Memo. Hosp., Care—
Harry Doane—P.H.C. 77.50
394 Univ. Hosp. of the Good Shepherd, Care—
Ronald Brazzo—P.H.C. 76.50
395 Reconstruction Home, Inc., Care — John
Schulte, Jr.—P.H.C. 90.00
396 Reconstruction Home, Inc., Care —Elmer
Brown—P.H.C. 33.00
$ 432.00
397 E. J. Traver, Potatoes—Jail Supplies $ 3.90
398 Glenwood Farms, Eggs—Jail Supplies 11.88
399 W. J. Payne & Sons, Milk—Jail Supplies 3.90
400 New Central Market, Meat, etc.—Jail Supplies 34.56
401 Par Food Store, Groceries—Jail Supplies 15.83
402 J. C. Stowell Co., Groceries—Jail Supplies 49.85
403 NuAlba Bakery, Inc., Bread, etc.—Jail Supplies 36.52
404 California Fruit Co., Vegetables, etc.—Jail
Supplies 4.02
405 William Bacon, Postage—Rur. Tray. Libr3.50
406 T. G. Miller's Sons Paper Co., Off. Supplies—
Rur. Tray. Libr. 1.47
407 N. Y. Telephone Co., Telephone Service—Co
Bldgs. 256.85
408 N. Y. State Elec. & Gas Corp., Gas & Elec
Service—Co. Bldgs. 210.95
409 Louis D. Neill, Expenses—Tax Sale Invest45.00
410 Stewart, Warren & Benson Corp., 2 Books-
Co. Treas. 42.00
411 Ithaca Chamber of Commerce, Postage—Co
Defense Council 10.00
412 Stover. Printing Co., Supplies—Co. Defense
Council 6.25
413 Ithaca Journal, Pub. Notice—Supreme Court 13.80
OF TOMPKINS COUNTY, NEW YORK 61
• 414 Riley H. Heath, Sup. Ct. Judge, Postage—Sup.
Ct. Judge 8.00
415 Matthew, Bender & Co., McKinney's Index—
Sup. Ct. Judge 12.00
416 Underwood, Elliott Fisher Co., Typewriter
adj.—Sup. Ct. Judge 1.75
417 Harrison Adams, Mileage -Sheriff 157.20
418 Harrison Adams, Mileage to Willard—Sheriff 4.80
419 Harrison Adams, Postage—Sheriff 9.00
420 T. G. Miller's Sons Paper Co., Off. Supplies—
Sheriff 1.81
421 Dr. H. H. Crum, Services—Jail Physician 6.00
422 R. A. Hutchinson, Clerk, Postage—Child. Ct. 6.00
423 Fred H. Atwater, Stenography—Co. Atty. 14.16
424 Hermann M. Biggs Memo. Hosp., Care—Co.
Patients—T. B. Hosp. 2,082.50
425 Hermann M. Biggs Memo. Hosp., Care—Co.
Patients—T. B. Hosp. 1,262.50
426 Hermann M. Biggs Memo. Hosp., Care—Co.
Patients—T. B. Hosp. N. R.
427 Britton G. Anderson, Switch, etc.—Old Ct.
House 4.38
428 Cayuga Lumber Co., Supplies—Court House .. 0.40
429 Better Paint & Wall Paper Service, Wax—
Court House 2.50
430 Donohue -Halverson, Inc., Supplies — Court
House 28.15
431 Tisdel's Repair Shop, Supplies—Court House 1.75
432 George B. Norris, Bulbs—Court House 63.90
433 Hull & Wheaton Plumbing Co., Supplies—
Court House 10.80
434 Walter L. Knettles, Mileage & Exp.—Co. Serv
Off, 54.61
435 John J. Sinsabaugh, Mileage & Exp.—Co
Sealer 71.62
436 H. L. O'Daniel, Postage—Co. Clerk 12.89
437 Norton Printing Co., Supplies --Co. Clerk 10.75
438 T. G. Miller's Sons Paper Co., Supplies—Co.
Clerk 9.80
439 H. L. O'Daniel, Postage & Exp.—Mot. Veh.
Cik. 17.37
440 Lawyer's Co -Op Pub. Co., McKinney's Index
—Co. Judge & Supr. 24.00
441 Stover Printing Co., Justice Blanks—Supr 6.50
442 Stanley W. Arend Co., Carbon paper—Supr. 5.00
62 PROCEEDINGS OF THE BOARD OF SUPERVISORS
443 Bert I. Vann, Mileage—Co. Supt. 98.64
444 Bert I. Vann, Expenses—Co. Supt. 6.20
445 John Hill, Painting—Co. Bldgs. 14.40
446 Walter Hutchings, Transp. of trees—Refor-
estation 4.60
447 Richard C. Dassance, Labor—Reforestation 24.00
448 John Wall, Labor -Reforestation 8.00
449 Frank Rothermich, Labor—Reforestation 48.00
450 Fred Bowers, Labor—Reforestation 42.60
451 Walter Knapp, Labor -Reforestation 16.80
452 Adolph Cazenovia, Labor—Reforestation 35.20
453 Chas. G. Dodd, Labor—Reforestation 33.60
454 Russell Rood, Labor—Reforestation 43.40
455 Earl LaBombard, Labor—Reforestation 16.00
456 Harrison Rumsey, Labor—Reforestation 1.00
$5,032.86
$6,109.10
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $6,109.10, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor ; and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board.
Seconded by Mr. Watrous.
Ayes -12. Noes—O. Carried.
Mr. Stone moved to adjourn to June 9th.
Seconded by Mr. Watrous.
Ayes—Messrs. Sweetland, Watrous, Scofield, Payne, Stone,
VanOrder and Daniels -7.
Noes—Messrs. Snow, Loomis, Stevenson, Stobbs, Shoe-
maker and Norris -6.
OF TOMPKINS COUNTY, NEW YORK 63
Motion lost.
Mr. Stobbs moved to adjourn. to 2 p. m.
Seconded by Mr. Loomis. Carried.
AFTERNOON SESSION
Roll call. All members present, except Mr. Miller excused.
Mr. Stobbs offered the following resolution and moved its
adoption :
WHEREAS—Warren Linderman has offered the sum of
$157.72 for a certain parcel of land in the Town of Newfield
formerly assessed to Frank Wood as described on the 1931
Tax Roll as follows : 90 acres in Dist. #6, bounded on the
North by Burtt; East by Town Line; South by Albright and
West by Albright, which parcel was struck down to the county
at the Tax Sale in December of 1932 for the non-payment of
1931 State and County Taxes and conveyed to the county by
deed of the County Treasurer dated November 22, 1933 and
recorded in the County Clerk's office in Book 235 of Deeds, at
page 12; and whereas this board is informed that said sum
is equivalent to all the unpaid state and' county taxes on said
premises with interest and penalties, except the taxes for
1940.
Resolved—That the said offer be accepted and that the
Chairman of this board be authorized and directed to execute
on behalf of the county and deliver to said Warren Linderman
a quit -claim deed of said premises upon payment to the County
Treasurer of the sum of One Hundred fifty-seven Dollars and
seventy-two cents, and upon presentation to said treasurer
of evidence of payment of the State and County and School
Tax for 1940.
Seconded by Mr. Payne. Carried.
On motion, adjourned.
64 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, June 9, 1941
MORNING SESSION
Roll call. All members present.
Minutes of May meeting, read and approved.
The Clerk read a letter announcing a . school for Clerks of
Boards of Supervisors to be held at Cornell University, Thurs-
day and Friday, June 19th and 20th.
The Clerk read a letter from the Department of Civil Ser-
vice offering the services of said .commission in cooperation
with the counties with respect to provisions of the Civil ser-
vice law.
The Clerk read a notice of the County Officers Association
to be held at Lake Placid, July 17, 18 and 19.
The Chairman announced as the members of the Special
Committee on Civil Service, Messrs. Norris, Stone and
Watrous.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the Clerk address a letter to the Department
of Civil Seryice in Albany asking that, if possible, a meeting
be held in Ithaca or Syracuse for that purpose.
Seconded by Mr. Watrous. Carried.
Mr. John J. Sinsabaugh appeared before the Board with
a request that he be allowed to attend Jamestown convention
of Sealers of Weights and Measures.
Moved by Mr. Miller, seconded by Mr. Daniels, that the
request be granted. Carried.
OF TOMPKINS COI7NTY, NEW YORK
65
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the County Clerk, County Treasurer and
County Attorney be instructed to attend County Officers Asso-
ciation meeting to be held at Lake Placid July 17, 18 and 19.
Seconded by Mr. Stobbs. Carried.
Mr. Van Order offered the following resolution and moved
its adoption :
WHEREAS the Tompkins County Rural News has submitted•
a bill in the sum of $15.00 for pictures of the Whitford Dellow
accident taken at the request of the then District Attorney,
Arthur G. Adams, in October 1939; and the said bill, although
approved by the proper committee of this board was not paid
because the appropriation for district attorney's expenses had
been exhausted ;
Resolved that the said bill as now re -submitted be and the
same hereby is audited by this board and the County Treas-
urer is directed to pay the same out of Current Obligations.
Seconded by Mr. Stobbs. Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS, the Highway Committee has reached an agree-
ment with Anton Cudlin and Anton Aloisie Cudlin, his wife,
owners; for the payment of $300.00 and with Alois S.
Mazourek and Jennie Mazourek, his wife, for the payment of
$200.00 in consideration of a proper conveyance of the lands
to be acquired from said parties respectively for the recon-
struction of the Trumbulls Corners -Newfield County High-
way Number 133 and also in consideration of the release of
all claims for property damage sustained by said parties re-
spectively, and has recommended the approval of said agree-
ment by this Board and the acceptance thereof ;
Resolved, that the said agreements and each of them be and
the same hereby are ratified and approved; and the. Clerk. is
hereby directed to issue an order for the sum of $300.00 pay-
66
PROCEEDINGS OF THE BOARD OF SUPERVISORS
able to Anton Cudlin and Anton Aloisie Cudlin, and ani order
in the sum of $200.00 payable to Alois S. Mazourek and Jennie
Mazourek and Ithaca Savings Bank, Mortgagee, on the delivery
to him of proper deeds of conveyance of said lands free of all
encumbrances, with a release of all property damages, and
the County Treasurer is hereby directed to pay said orders
out of the moneys in her hands appropriated for . securing
rights of way.
Seconded by Mr. Payne. Carried.
The Clerk read the following letter :
"Board of Supervisors, Tompkins County
Mr. W. 0. Smiley, Clerk,
Ithaca, N. Y.
Gentlemen :
June 6, 1941.
I hereby offer the sum of $63.85 for a conveyance to me
by the county of the lands in the Town of Groton *which
the county acquired from me by foreclosure of its tax lien
in 1940, said parcel having been serial No. 8 in the List
of Delinquent Taxes for 1940. I am informed by the
County Treasurer that there was $34.12 against this
property at the time of the foreclosure, and that the 1940
State & County tax with penalty is $4.73 and I have added
$25 to cover the foreclosure costs.
Charlie Stockwell."
Mr. Shoemaker offered the following resolution and moved
its adoption :
Resolved—That the offer of Charlie Stockwell, in the amount
of $63.85, be accepted and the Chairman authorized to execute
a quit -claim deed for the same on behalf of the county.
Seconded by Mr. Watrous. Carried.
Two sealed bids were opened by the Clerk for the Bell prop-
erty in the Village of Dryden; one of Stanley Minns who offers
to remove building for material and one of Walter B. Hutch-
ings of $35.00 cash for the property with an abstract subject
to no corporation tax.
OF TOMPKINS COUNTY, NEW YORK 67
Mr. Daniels offered the following resolution and moved its
adoption :
Resolved—That the offer of Walter B. Hutchings of Thirty-
five Dollars, for the Bell property in the town of Dryden be
accepted by giving of a quit -claim deed for all interest which
the county may have in such property; and the Chairman is
authorized to execute and deliver such a deed of said property
upon payment to the County Treasurer of the sum of $35.00.
Seconded by Mr. Shoemaker. Carried.
Mr. Scofield reported the Welfare Commissioner as asking
permission to purchase a car load of .coal for the County Home.
Moved by Mr. Scofield, seconded by Mr. Watrous, that the
request be granted. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $643.80 for City Taxes on the Old County Clerk's Build-
ing and the County Treasureris hereby directed to pay the
same out of Current Revenues.
Seconded by Mr. Miller. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That all county offices in the building may, dur-
ing July and August, close at 4 o'clock.
Seconded by Mr. Miller. Carried.
On motion, adjourned to 2 P. M.
68 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call. All members present.
Dr. Fear appeared before the Board with reference to health
matters.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the County Public Health Committee be
authorized to enter into a contract with the City. of. Ithaca to
treat venereal disease cases at a cost of $125 per treatment
up to 200 treatments, and fifty cents per treatment for all
treatments in excess of 200 ; this expense to be paid from
monies already appropriated for salary of clinician venereal
diseases.
Seconded by Mr. Daniels. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
WHEREAS a parcel of 100 acres in the southeast corner of
Lot #68 of the Town of Dryden formerly owned by Irene P.
Lord was sold to the county at tax sale and conveyed to the
county by deed of Charlotte V. Bush, County Treasurer, dated
November 22, 1933, recorded in Book 235 of Deeds at page 12 ;
and the taxes, interest and penalties against said property
now amount to $95.48.
WHEREAS the same property was conveyed by said Irene P.
Lord to F. A. Williams as Commissioner of Welfare by deed
dated February 19, 1934, recorded in Book 234 of Deeds at
page 115, as security for old age assistance.
Resolved—That the Chairman be authorized and directed
to execute and deliver, on behalf of the county, a quitclaim
deed of the county's interest in said property to R. C. Van-
Marter, Commissioner of Welfare or his assigns, upon payment
to the County Treasurer of the sum of $95.48.
Seconded by Mr. Stone. Carried.
OF TOMPKINS COUNTY, NEW YORK 69
Mr. Watrous offered the following resolution and moved
its adoption :
WHEREAS this Board is informed by Attorney Rexford R.
Chatterton that one Harry B. McKevett paid to Clarence C.
Squier when he was Supervisor, the sum of $15.00 for a tax
deed to a parcel of land in the town of Groton consisting of 1/g,
acre in School District No. 8 formerly assessed to Frank J.
Saulter, which property was sold to the county at tax sale
and conveyed to the county as parcel No. 301 in the deed of
the County Treasurer dated June 14, 1934, and recorded in
Book 235 of Deeds at page 12;
AND WHEREAS it appears from the records of the. County
Treasurer that the said sum of $15.00 was paid by said Clar-
ence C. Squier to the County Treasurer on May 17, 1935; but
that no deed was ever given to said McKevett;
Resolved that the Chairman of this board be authorized and
directed to execute on behalf of the county and deliver to said
Harry B. McKevett without further consideration a quitclaim
deed of the county's interest in said premises, provided all
state and county taxes are paid.
Seconded by Mr. Stone. Carried.
Mr. Watrous offered the following resolution and moved its
adoption:
Resolved, that this Board approves and ratifies the sale of
five parcels of land in School District No. 8 in the Town of
Groton, which are described in a deed given in the name of the
County by Clarence C. Squier, Committee, to one Harry B.
McKevett dated February 27, 1936 and recorded in the Tomp-
kins County Clerk's office in Book 239 of Deeds at page 57 to
said Harry B. McKevett for the sum of $80.00 which sum has
heretofore been paid to .the County Treasurer for such pur-
pose by said Harry B. McKevett;
And Be It Further Resolved, in order to perfect the title
of said Harry B. McKevett that the Chairman of this Board
be authorized and directed to execute on behalf of the County
and deliver to said Harry B. McKevett without further con-
sideration a quitclaim deed of any interest the county may
70 PROCEEDINGS OF THE BOARD OF SUPERVISORS
have in said premises, provided all state and county taxes
against said parcel are paid.
Seconded by Mr. Shoemaker. Carried.
Mr. Scofield reported a small fire at the old County Clerk's
building and offered the following resolution and moved its
adoption :
Resolved—That Albert A. Ward be authorized to appraise
the fire damage to the old County Clerk's building at 106 N.
Tioga Street and to represent the county in obtaining an ad-
justment thereof from the insurance company.
Seconded by Mr. Daniels. Carried.
Mr. Scofield, Chairman of the Building Committee, reported
with reference to paint job of court house and jail, and offered
the following resolution and moved its adoption :
Resolved—That the offer of Mr. Bishop for materials and
labor, for one coat of paint for court house and jail, as per
specifications on file, be accepted at $207.00.
Seconded. by Mr. Watrous. Carried.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of ihe Agri-
culture and Markets Law.
Claimant
Nature of Expense Amt. Allowed
D. B. Bull—Assessor's bill $ 4.00
Gilbert Eastman—Assessor's bill 3.80
Karry E. Warren—Assessor's bill 3.50
Grant H. Halsey—Assessor's bill 4.00
Frank L. Mastin—Assessor's bill 4.50
Frank L. Mastin—Assessor's bill 4.50
Frank L. Mastin—Assessor's bill 4.50
S. T. Weatherby—Assessor's bill 3.4'0
Philo B. Smith—Assessor's bill 3.40
Edwin V. Gould—Assessor's bill 4.20
S. T. Weatherby—Assessor's bill 4.20
$44.00
OF TOMPKINS COUNTY, NEW YORK %,1
The following Workmen's Compensation Insurance claims
were audited :
Dr. F. E. Ryan, Care—Hugh Foster $ 7.50
Dr. Fritz P. Ascher, Care—Charles Lee 5.00
Dr. F. R. C. Forster, Care—Ed Silcox 3.00
Dr. Joseph N. Frost, Care—Alvin Benton 15.00
Dr. R. M. Vose, Care—Henry Blovsky 30.00
Dr. R. M. Vose, Care—Gordon Medlock 25.00
Dr. R. M. Vose, Care—Harold Robinson 12.00
Dr. R. M. Vose, Care—Tony Launonen 9.00
$106.50
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred;
C-457 Henry W. Ferris, Petty Cash—Co. Lab. $ 31.10
$ 31.10
458 Tompkins Co. Memo. Hosp., Rent, etc.—Co.
Lab. $ 86.59
459 Norton Printing Co., Office supplies—Co
Lab. 101.40
460 Kline's Pharmacy, ,Supplies—Co. Lab. 27.30
461 Warren E. Collins, Inc., Supplies—Co. Lab17.91
462 Sanborn Company, Supplies—Co. Lab. 11.03
463 Lederle Laboratories, Inc., Supplies—Co. Lab. 2.00
464 E. R. Squibb & Sons, Supplies—Co. Lab., 12.00
465 LaMotte Chemical Products, Supplies—Co. Lab. 9.20
466 Research Supply Corp., Supplies—Co. Lab10.10
467 The Cheney Chemical Co., Supplies—Co. Lab8.19
468 Arthur H. Thomas Co., Supplies—Co. Lab4.52
469 Will Corporation, Supplies—Co. Lab. 28.65
470 Will Corporation, Supplies—Co. Lab. 13.23
471 Will Corporation, Supplies—Co. Lab. 12.25
472 Will Corporation, Supplies—Co. Lab. 11.90
473 Atvvaters, Vegetables—Co. Lab. 6.77
$ 363.04
474 Dr. William Q. C. Bole, Soc. Hyg. Clinician—
Pub. Health $- 40.00
475 Mary Clelland, Nurse's Mileage—Pub. Health 54:00
72 PROCEEDINGS OF THE BOARD OF SUPERVISORS
476 Margaret Knapp, Nurse's Mileage—Pub. Health 54.00
477 Marion May, Nurse's Mileage—Pub. Health 54.00
478 Westwood Pharmacal Corp., Supplies—Pub
Health 21.19
479 Dept. of Health, City of New York, Supplies
—Pub. Health 4.13
480 Dr. J. W. Judd, Prenatal Clinician—Pub
Health 10.00
481 Dr. H. G. Bull, ICH Clinician—Pub. Health 50.00
482 Marion May, Office Supplies—Pub. Health 5.00
483 Gertrude H. Rocker, Dental Hygienist—Pub
Health 44.00
$ 336.32
484 St. Joseph Hospital, Care—Betty J. Howell—
P.H.C. $ 67.50
485 Carlon H. M. Goodman, Anesthetic—C. Cris-
pelf—P.H.C. 10.00
486 Binghamton City Hospital, Care—Clara Cris-
pell—P.H.C. 173.00
$ 250.50
487 Charlotte V. Bush, Postage—Co. Treas. $ 11.00
488 T. H. Davenport Co. Inc., Ins. Prem.—Old Ct
House 44.00
489 Free Press, Pub. Tax Not.—Tax Sales N. R.
490 Louis D. Neill, Expenses—Tax Sales 12.50
491. City of Ithaca, Water bill—Co. Bldgs. 68.84
492 New York Telephone Co., Telephone service—
Co. Bldgs. 271.10
493 James Lynch Coal Co., Coal—Co. Bldgs. 205.50
494 Richard Dassance, Labor—Reforestation 4.80
495 California Fruit Co., Vegetables, etc.—Jail
Suppl. 5.14
496 New Central Market, Meat, etc.—Jail Suppl30.00
497 Glenwood Farms, Eggs—Jail Suppl. 14.01
498 W. J. Payne & Sons, Milk—Jail Suppl. 4.03
499 J. C. Stowell Co., Groceries, etc.—Jail Suppl32.21
500 Par Market, Groceries—Jail Suppl. 11.33
501 NuAlba Bakeries, Inc., Bread, etc.—Jail Suppl. 18.24
502 T. G. Miller's Sons Paper Co., Dixie cups—Jail
Suppl. 0.98
503 Matthew Bender & Co., Suppl. Manual—Sup
Ct. Judge 5.00
OF TOMPKINS COUNTY, NEW YORK
73
504 Harrison Adams, Mileage -Sheriff 123.72
505 Harrison Adams, Expenses -Sheriff 6.30
506 W. A. Harvey Sporting Goods Co., Supplies -
Sheriff 15.00
507 T. G. Miller's Sons Paper Co., Clip board -
Sheriff 0.50
508 Dr. H. H. Crum, Services -Jail Physician 27.00
509 T. G. Miller's Sons Paper Co., Law blanks -
Co. Atty. 0.25
510 Fred H. Atwater, Stenographic Work -Co.
Atty. 14.58
511 Hazell & Haze11, Supplies -Co. Bldgs. 25.00
512 Cayuga Lumber Co., Supplies -Co. Bldgs. 0.88
513 Shelton's Refrigeration Sales & Service, Labor
-Co. Bldgs. 1.50
514 Burroughs Adding Machine Co., Servicing -
Co. Officers 62.80
515 T. G. Miller's Sons Paper Co., Legal paper -
Co. Judge 2.35
516 Callaghan & Company, Cahill's Suppl.-Co.
Judge 5.00
517 Dennis & Co. Inc., Warren's Heaton Bk.-
Surrog. 9.50
518 Della M. Gillespie, Postage-Surrog. 10.00
519 Walter L. Knettles, Exp. & Mileage -Co. Serv
Off. 19.29
520 John J. Sinsabaugh, Mileage & Exp. -Co
Sealer 59.09
521 Louis D. Neill, Mileage & Exp. -Co. Invest36.90
522 H. L. O'Daniel, Postage, etc. -Co. Clerk 8.19
523 Callaghan & Company, Cahill's suppl.-Co.
Clerk 5.00
524 H. L. O'Daniel, Postage -Motor Vehicle Clerk 11.71
525 Matthew, Bender & Co., Bender's suppl.-Suer. 10.00
526 VanNatta Office Equip. Co., Arrow Hangers-
Supr. 52.80
527 T. G. Miller's Sons Paper Co., Supplies-Supr. 3.19
528 W. 0. Smiley, Postage-Supr. 3.00
529 Stover Printing Co., Assessments forms-
Supr. 4.25
530 R. G. Estabrook, Old photos-Supr. 32.50
531 James F. Francis, Install motor fan - Co.
Bldgs. 15.75
532 Bert I. Vann, Mileage -Co. Supt. 115.52
533 Bert I. Vann, Expenses -Co. Supt. 8.90
74
PROCEEDINGS OF THE BOARD OF SUPERVISORS
534 Ithaca Journal, Pub. Condemn. Notice—Rt
of Way 21.14
535 Tompkins Co. Rural News, Pub. Condemn
Notice—Rt. of Way 21.48
536 Harrison Adams, Mileage—Child Ct. 7.35
537 Wilcox & Follett Co., Books—Rur. Tray. Libr110.01
538 Womrath Bookshops & Libraries, Inc., Books
—Rur. Tray. Libr. 1.59
539 General Bookbinding Co., Books—Rur. Tray
Libr. 58.05
540 Wm. T. Pritchard, Labor & Suppl.—Rur
Tray. Libr. 5.20
541 T. G. Miller's Sons Paper Co., Supplies—Rur
Tray. Libr. 2.01
542 T. G. Miller's Sons Paper Co., Supplies—
Rur. Tray. Libr. 3.68
543 William Bacon, Postage—Rur. Tray. Libr2.50
544 N. Y. State Elec. & Gas Corp., Elec. & Gas
serv.—Co. Bldgs. 188.91
545 Hermann M. Biggs Memo Hosp., Care—Co
Patients—T. B. Hosp. 1,840.00
$3,691.07
$4,672.03
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
_of $4,672.03, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be certi-
fied to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -14. Noes -0. Carried.
On motion, adjourned.
OF TOMPKINS COUNTY, NEW YORK 75
MONTHLY MEETING
Monday, July 14, 1941
MORNING SESSION
Roll call. All members present.
Minutes of Monthly meeting of June 9th, read and approved.
Mr. Stobbs offered the following resolution and moved its
adoption :
WHEREAS, at the present time, all members of our armed
forces are obliged to pay fare from camp to their homes and
return while on regular furlough and,
WHEREAS, in the majority of cases this means an expense
to them in excess of one month's pay, it is hereby
Resolved—That the Board of Supervisors of Tompkins
County request our Senators and Congressmen to lend their
active support to any measure tending to grant the members
of our armed force free transportation to and from their
respective camps and home while on regular furlough, and be
it further
Resolved, that the Clerk be authorized to forward copies
of this Resolution to Senators, James M. Mead and Robert
S. Wagner and Representative Sterling Cole informing them
of our action.
Seconded by Mr. Norris. Carried.
Mr. Watrous offered thefollowing resolution and moved
its adoption :
Resolved—That the bill of VanNatta Office Equipment Co.
Inc. in the amount of $430.00 for a dictaphone transmitting
and transcribing machine for use of the County Attorney and
Supervisors, be and The same hereby is audited and approved
and the County Treasurer is directed to pay the same out of
Current Revenues.
76
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr. Miller.
Ayes—Messrs.. Snow, Loomis, Stevenson, Watrous, Miller,
Scofield, Payne, Stone, VanOrder, Stobbs, Shoemaker, Daniels,
and Norris -13.
Noes—Mr. Sweetland.
Resolution carried.
Moved by Mr. Scofield, that the bill of Lawrence Anderson
be audited by this Board for $52.00 and that the County Treas-
urer be directed to transfer from the Contingent Fund the said
sum of $52.00 to the account "Court House—Janitors."
Seconded by Mr. Stobbs. Carried.
The Clerk read the following letter :
"Board of Supervisors of
Tompkins County
Ithaca, N. Y.
Gentlemen :
July 12, 1941
I hereby offerthe sum of $1300.00 for the county's
interest in the Asa D. Wilson Estate property in the town
of Ulysses acquired by tax deed, and understand that the
board can only give me a quit -claim deed of said property.
Ray W. Durling."
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That the offer of Ray W. Durling of $1300.00 for
the county's interest in the Asa D. Wilson Estate property in
the Town of Ulysses, which the county acquired by tax deed
of the County Treasurer dated November 29, 1935 and re-
corded in Book 240 of Deeds, at pags 262 be accepted ; and
the Chairman is hereby authorized and directed to execute
on behalf of the county and deliver to said Ray W. Durling a
quitclaim deed of the county's interest in said property upon
payment to the county treasurer of the said sum of $1300.00.
OF TOMPKINS COUNTY, NEW YORK 77
Seconded by Mr. Norris.. Carried..
Mr. Stone offered .the following resolution and moved its
adoption :
WHEREAS this Board at its June meeting authorized a con-
tract with the City of Ithaca for treatment of venereal dis-
eases at a cost of $1.25 per treatment up to 200 treatments and
fifty cents per treatment for all treatments in excess of 200,
and the City Attorney has submitted a contract for the same
to commence August 1, 1941; and whereas it was the inten-
tion of this board that the 200 treatments for which $1.25
was to be paid should be the first 200 treatments in the calen-
dar year;
Resolved, that the said contract be modified to provide that
the county will pay for such treatments at the rate of $1.25
per treatment for the first 88 treatments in the year 1941 and
fifty cents per treatment for all treatments in 1941 in excess
of 88 treatments ; . and as so modified the Chairman is author-
ized to execute said contract.
Seconded by Mr. Scofield. Carried.
Mr. Newman, County Attorney, submitted an oral report of
county work done by him since the last meeting.
On motion, adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call. All members present except Mr. Van Order ex-
cused and Mr. Miller.
Mr. Norris offered the following resolution and moved its
adoption :
WHEREAS this Board by resolutions hereinafter mentioned
has accepted offers for the county's interest in certain proper-
ties acquired by the county at tax sale, and directed that deeds
be delivered to the parties making such offers, upon payment
of specified sums to the county treasurer, and although each
78 PROCEEDINGS OF THE BOARD OF SUPERVISORS
of said parties were notified that the said deeds were executed
and ready for delivery, they have failed to call for the same
and have not paid the amounts offered therefor, the resolu-
tions referred to being the following, to wit :—
Resolutions adopted October 14, 1940 and November 14,
1940 accepting the offer of Raymond Collins for the
Pinckney property in the town of Lansing.
Resolution adopted November 14, 1940 accepting. the offer
of Jesse L. Rohrer for property at 104 E. Lewis St.,
Ithaca, N. Y.
Resolution adopted May 12,, 1941 accepting the offer of
Warren Linderman for the Frank Wood property in the
town of Newfield.
Resolution adopted May 13, 1940 accepting the offer of
M. L. Wilson for the J. L. Blair property in the town of
Groton.
Now Therefore, Be It Resolved, that the action of this board
with respect to the sale and conveyance of each of said parcels
be and the same hereby is rescinded unless the amounts here-
tofore offered and accepted are paid to the county treasurer
and the deeds accepted by the respective purchasers on or be-
fore August 9, 1941; and the Clerk is hereby directed to send
a certified copy of this resolution to said Raymond Collins,
Jesse L. Rohrer, Warren Linderman and M. L. Wilson.
Seconded by Mr. Daniels. Carried.
Mr. Payne offered the following resolution and moved its
adoption :
WHEREAS an action has been brought in Supreme Court
against the County Clerk in which James Emerson Hall seeks
to recover damages for the alleged malfeasance and non-
feasance of the said Clerk while in the performance of the
duties of his office ;
Resolved—That the American Surety Company, the surety
on the bond of the County Clerk, be requested to defend the
OF TOMPKINS COUNTY, NEW YORK
79
said action, and that the said company be notified that this
Board will look to the said company to pay any judgment that
may be recoveredin said action ; and the Clerk of this board
is directed to send a certified copy of this resolution to said
American Surety Company.
Seconded by Mr. Shoemaker. Carried.
Mr. Norris reported the County Service Officer as being in
need of new quarters; upon discussion the matter was left
with the building committee.
Mr. Norris also spoke with reference to conduct of sheriff's
office. Upon discussion, moved by Mr. Scofield that a special
committee be appointed by the Chairman to investigate.
Seconded by Mr. Watrous. Carried.
The Chair announced as Special Sheriff's Committee ;
Messrs. Norris, Sweetland and Scofield.
Mr. Stone offered the following resolution and moved its
adoption :
Resolvecl—That Mr. Norris, Chairman of the Special Civil
Service Committee be authorized to attend the County Officers'
Association meeting to be held in Lake Placid July 17, 18 and
19.
Seconded by Mr. Stevenson. Carried.
The Clerk announced the audit of the following bills which
are charegable to the Dog Fund under provisions of the Agri-
culture and Markets Law.
Claimant
Nature of Expense Amt. Allowed
Ralph B. Dedrick—Assessor's bill $ 420
Grant H. Halsey—Assessor's bill 3.20
Archie R. Gillen—Assessor's bill 4.00
Lenferd Seeley—Assessor's bill 3.30
Lenferd Seeley—Assessor's bill 3.80
Philo B. Smith—Assessor's bill 3.80
City of Ithaca, Fees in Dog Cases—Justice 17.00
80 PROCEEDINGS OF THE BOARD OF SUPERVISORS
John J. Sinsabaugh-Serving summons—Justice 34.00
Joseph Wiedmaier—Expenses 8.70
Herbert Curry -Quarantine expenses 18.00
$100.00
The following Workmen's Compensation Insurance claims
were audited :
Dr. F. R. C. Forster, Care—Harold Hall $24.70
Dr. F. R. C. Forster, Care—Kamer Maxudian 8.78
Dr. F. J. McCormick, Care—Francis Sarsfield 7.00
$40.48
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
C-546 Henry W. Ferris, Petty Cash—Co. Lab. 8 31.97
31.97
547 Tompkins Co. Memo. Hosp., Rent, etc.—Co.
Lab. . $ 102.45
548 Catherine Grenci, Subs. Technician—Co. Lab25.00
549 Warren E. Collins, Inc., Pens—Co. Lab. 2.60
550 F. M. Howell & Co., Supplies—Co. Lab. 14.58
551 Commercial Solvents Corp., Supplies—Co. Lab. 6.25
552 Research Supply Corp., Supplies—Co. Lab7.00
553 Research Supply Corp., Supplies—Co. Lab14.00
554 Will Corporation, Supplies—Co. Lab. 33.47
555 Lederle Laboratories, Inc., Supplies—Co. Lab0.50
556 LaMotte Chemical Products Co., Supplies—Co
Lab. 5.24
557 LaMotte Chemical Products Co., Supplies—
Co. Lab. 12.61
558 Paul Rockwell, Supplies—Co. Lab. 16.80
$ 240.50
559 Gertrude McAllister, Teaching—John Gray—
P.H.C..... ... . 8 58.00
560 Hermann M. Biggs Memo. Hosp., Care—
Wilma J. Garrett—P.H.C. 77.50
561 Hermann M. Biggs Memo. Hosp., Care—Harry
J. Doane—P.H.C. 77.50
OF TOMPKINS COUNTY, NEW YORK 81
562 Hermann M. Biggs Memo. Hosp., Care—
Howard Loveless—P.H.C. 77.50
563 Hermann M. Biggs Memo. Hosp., Care
Howard Loveless—P.H.C. 77.50
564 Dr. J. C. Frey, Anesthetic—R. Brazzo—
P.H.C. 10.00
565 Hermann M. Biggs Memo.. Hosp., Care—
Howard Loveless—P.H.C. 75.00
566 Hermann M. Biggs Memo. Hosp., Care—
Howard Loveless—P.H.C. 77.50
567 Hermann M. Biggs Memo. Hosp., Care—
Howard Loveless—P.H.C. 77.50
568 Hermann M. Biggs Memo. Hosp., Care—
Howard Loveless—P.H.C. 75.00
569 Reconstruction Home, Inc., Care—H. Polakovic
—P.H.C. 5.2.00
570 Reconstruction Home, Inc., Care—J. Schulte,
Jr.—P.H.C. 90.00
571 Reconstruction Home, Inc., Care—H. Polakovic
—P.H.C. 178.00
572 Reconstruction Home, Inc., Care—J. Schulte,
Jr.—P.H.C. 93.00
573 Hermann M. Biggs Memo. Hosp., Care—Harry
J. Doane—P.H.C. 75.00
574 Hermann M. Biggs Memo. Hosp., Care—
Howard Loveless—P.H.C. 75.00
575 Hermann M. Biggs Memo. Hosp., Care—
Wilma J. Garrett—P.H.C. 75.00
$1,321.00
576 Harrison Adams, Potatoes, etc.—Jail Suppl.$ 9.90
577 W. J. Payne & Sons, Milk -Jail Suppl. 3.90
578 Glenwood Farms Egg Shop, Eggs—Jail Suppl13.82
579 New Central Market, Meat—Jail Suppl. 35.95
580 NuAlba Bakery, Inc., Bread, etc.—Jail Suppl22.96
581 California Fruit Co., Vegetables, etc.—Jail,
Suppl. 5.78
582 Par Food, Groceries—Jail Suppl. 17.78
583 J. C. Stowell Co., Groceries—Jail Suppl. 40.88
584 Swift & Company, Inc., Groceries—Jail Suppl21.00
585 James Lynch Coal Co., Coal—Co. Bldgs. 205.50
586 N. Y. State Elec. & Gas Corp., Gas & Elec.—
Co. Bldgs. 183.95
587 New York Telephone Co., Telephone serv.—
Co. Bldgs. 271.15
82 PROCEEDINGS OF THE BOARD OF SUPERVISORS
588 Charlotte V. Bush, Expenses -Co. Treas. 3.06
589 Wm. A. Church Co., Supplies -Co. Treas. 2.25
590 T. G. Miller's Sons Paper. Co., Supplies -Co
Treas. 7.91
591 The Page Printing Co., Book cards-Rur
Tray. Libr. 12.50
592 Gaylord Bros. Inc., Supplies-Rur. Tray. Libr. 5.15
593 William Bacon, Postage-Rur. Tray. Libr 2.00
594 Ithaca Journal, Pub. Scholarship Not. -Edu-
cational Notice 8.40
595 Louis D. Neill, Expenses -Tax Sales 20.20
596 Free Press, Pub., Notice -Tax Sales 45.14
597 Ithaca Journal, Pub. Notice -Tax Sales 52.36
598 The Lawyers Co-op Pub. Co., Abbotts Digest
-Sup. Ct. Judge 10.00
599 The Frank Shephard Co., Shepard's Citations
-Sup. Ct. Judge 35.00
600 Harrison Adams, Mileage -Sheriff 170.89,
601 Harrison Adams, Expenses -Sheriff 11.35
602 T. G. Miller's Sons Paper Co., Supplies -
Sheriff 1.22
603 T. G. Miller's Sons Paper Co., Supplies -
Sheriff 3.48
604 Harrison Adams, Expenses -Sheriff 64.24
605 Dr. H. H. Crum, Services -Jail Physician 8.00
606 T. G. Miller's Sons Paper Co., Supplies -Child
Ct. 1.47
607 Norton Printing Co., Supplies -Child. Ct. 35.00
608 R. A. Hutchinson, Clerk, Postage -Child. Ct6.00
609 R. A. Hutchinson, Clerk, Postage -Child. Ct6.00
610 R. A. Hutchinson, Clerk, Checkbook -Child
Ct. 2.00
611 Bert I. Vann, Mileage -Co. Supt. 116.00
612 Bert I. Vann, Expenses -Co. Supt. 7.06
613 Baker, Voorhis & Co. Inc., Harris Suppl.-
Co. Judge 2.00
614 Matthew Bender & Co., Gilbert Suppl.-Co
Judge 8.50
615 Williamson Law Book Co., Jessup & Redfield
Suppl.-Co. Judge 5.50
616 Edward Thompson Co., 1940PP N. Y. Wills -
Co. Judge 2.00
617 Journal & Courier, Petitions -Co. Judge 22.00
618 West Publishing Co., N. Y. Suppl.-Co. Judge 15.00
619 John J. Sinsabaugh, Mileage & Exp. -Co
Sealer 23.00
OF TOMPKINS COUNTY, NEW YORK 83
620 Norton Printing Co., Supplies-Elec. Exp 33.00
621 The Journal & Courier, Supplies-Elec. Exp. 129.50
622 Walter L. Knettles, Mileage & Exp. -Co. Serv.
Off. 16.50
623 H. L. O'Daniel, Postage -Co. Clerk 14.28
624 Corner Bookstore, Typewriter, etc. -Co. Clerk 108.68
625 Fahey Pharmacy, First Aid Kit -Co. Clerk 1.49
626 T. G. Miller's Sons Paper Co., Office. Supplies -
Co. Clerk 13.13
627 Hall & McChesney, Inc., Deed Book -Co
Clerk 35.00
628 Hall & McChesney, Inc., Supplies -Co. Clerk 10.00
629 H. L. O'Daniel, Postage -Mot. Veh. Clk. 20.07
630 T. G. Miller's Sons Paper Co., Supplies -Suer9.78
631 W. O. Smiley, Postage, etc. -Suer. 6.00
632 Wm. A. Church Co., Envelopes-Supr. 2.00
633 Wm. A. Church Co., Envelopes-Supr. 5.75
634 Wm. A. Church Co., Supr. Orders-Supr. 21.00
635 R. W. Dickinson, Supplies -New Ct. House8.45
636 Donohue -Halverson, Inc., Supplies -New Ct.
House 9.65
637 Cayuga Lumber Co., Supplies -New Ct. House 36.94
638 Higgins & Zabriskie, Supplies -New Ct. House 1.90
639 J. G. Roth, Cultivator -Co. Bldgs. 1.95
640 T. G. Miller's Sons Paper Co., Supplies -Co.
Bldgs. 5.39
641 Clarkson, Chemical Co., Inc., Wax -Co. Bldgs. 102.60
642 C. J. Rumsey & Co., Supplies -Co. Bldgs. 3.06
643 C. J. Rumsey & Co., Supplies -Co. Bldgs. 8.70
644 Lawrence Anderson, Extra Labor -Janitor -
Co. Bldgs. 52.00
645 Hermann M. Biggs Memo. Hosp., Care -Co,
Patients -T. B. Hosp. 2,024.50
646 Dr. W. Q. Bole, Soc. Hyg. Clinician -Pub
Health 50.00
647 Margaret Knapp, Mileage -Pub. Health 61.55
648 Mary Clelland, Mileage & Exp. -Pub. Health 34.55
649 Marion May, Mileage & Exp. -Pub. Health 61.55
650 T. G. Miller's Sons Paper Co., Office Supplies
- Pub.. Health 4.76
651 Dept. of Health, City of New York, Supplies
- Pub. Health 0.62
652 Dept. of Health, City of New York, Supplies
-Pub. Health 1.20
653 Dept. of Health, City of New York, Supplies
-Pub. Health 1.20
84 PROCEEDINGS OF THE BOARD OF SUPERVISORS
654 Miss Beatrice Jones, Supplies—Pub. Health 2.85
655 Kline's Pharmacy, Supplies—Pub. Health 0.60
656 Smith & Howell Film; Service, Inc., Supplies
—Pub. Health 0.48
657 Westwood Pharmacal Corp., Supplies—Pub
Health 3.75
658 Marion May, Conference Expenses—Pub
Health 24.50
659 Margaret Knapp, Conference Expenses—Pub
Health 24.50
660 Mary Clelland, Conference Expenses—Pub
Health 24.50
661 Dr. J. W. Judd, Prenatal Clinician—Pub
Health 10.00
662 Dr. Harry Bull, ICH Clinician—Pub. Health 30.00
663 Marvin Page, Printing—Pub. Health 1.00
664 Beatrice Jones, Dental Hygienist—Pub. Health 36.00
665 Dr. Milton C. Simon, Dentist's salary—Pub
Health 12.50
666 Fenner Studio, Photographs—Rt. of Way 9.00
667 Charles H. Newman, Stenographer—Co. Atty. 4.25
668 Charles H. Newman, Off. Supplies—Co. Atty. 1.85
669 Charles H. Newman, Witness fees, etc.—Co.
Atty. 3.40
670 VanNatta Office Equip. Co. Inc., Dictaphone-
Co. Offices 430.00
671 Hermann M. Biggs Memo. Hosp., Care—Co
Patients—T. B. Hosp. 1,637.50
672 R. G. Estabrook, Old Photos—Supr. 17.50
$6,718.18
$8,311.65
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the
sum of $8,311.65, be audited by this Board at the amounts
recommended by the committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out of funds appropriated therefor ; and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -12. Noes -0. Carried.
On motion, adjourned.
OF TOMPKINS COUNTY, NEW YORK 85
MONTHLY MEETING
Monday, August 11, 1941
Roll call. All members present except Messrs. Miller and
Sweetland excused.
Minutes of July meeting, read and approved.
The Clerk announced meeting of Supervisors Association,
August 28, 29 and 30th and Civil Service meeting on August
18th ; also a request of William Hazlitt Smith that a change
be made in arrangement of bulletin board outside County
Clerk's office. Said request referred to Building Committee.
Mr. Scofield reported paint job on county buildings as com-
pleted and asked opinion of board with reference to second
coat. No action taken.
Mr. Stevenson offered the following resolution and moved
its adoption :
WHEREAS, J. Scott Burdin of the City of Ithaca has offered
the sum of $50.00 for a conveyance of the county's interest in
Lot 35, Block 305, in the City of Ithaca, which was struck
down to the county at tax sale on October 6, 1922 and con-
veyed to the county by deed of the County Treasurer, dated
October 9, 1923 and recorded in Book 209 of Deeds, at page
298.
Resolved—That the offer of Mr. Burdin be accepted and
that the Chairman of this Board be and he hereby is author-
ized and directed to execute on behalf of the county a quit-
claim deed of its interest in the said lot and deliver the same
to Mr. Burdin upon his payment to the County Treasurer of
the sum of $50.00.
Seconded by Mr. Norris. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That the bill of Ward Construction Co. Inc., in
86 PROCEEDINGS OF THE BOARD OF SUPERVISORS
the amount of $111.89 for repair of fire loss at 106 N. Tioga
Street be approved, and the County Treasurer is hereby direct-
ed to pay the same out of Current Revenues.
Seconded by Mr. Daniels.
Ayes -12. Noes—O. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred from
the Contingent Fund to the account "Supervisors -Board Ex-
penses" the sum of $300.00.
Seconded by Mr. Watrous.
Ayes -12. Noes -0. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred from
the Contingent Fund to the account "Physically Handicapped
Children" the sum of Three Thousand Dollars ($3,000).
Seconded by Mr. Stobbs.
Ayes -12. Noes -0. Carried.
Mr. McClintock of Cornell University appeared before the
board with a request that the county participate in the land-
scaping of a portion of the Kline road. Above matter referred
to the Highway Committee.
1VIr. Payne offered the following resolution and moved its
adoption :
Resolved—That the bill of John F. Warren in the amount
of $50.00 for examination made at the request of the District
Attorney on or about May 6, 1940 be approved, and the
County Treasurer is hereby directed to pay the same out of
the Current Obligation Fund.
OF TOMPKINS COUNTY, NEW YORK
87
Seconded by Mr'. Shoemaker.
Ayes -10. Noes -2. Carried.
Mr. Daniels offered the following resolution and moved its
adoption :
WHEREAS, this board is required by §20-C of the Public
Health Law to make application in advance for state aid for
the county laboratory, and the fiscal year of the state runs
from July 1 to June 30, and the Board of Managers of the
county laboratory has requested that appropriation be made
at this time covering the period from July 1, 1942 to June
30, 1943 so as to fix the amount of state aid for that period ;
Resolved—That there be and hereby is appropriated for the
maintenance of the Tompkins County Laboratory the sum of
$7,000 for the period from July 1, 1942 to June 30, 1943; and
Be It Further Resolved that an application be made for
such state aid as the county shall be entitled to on account of
the operation of said laboratory to June 30, 1943, and that such
application be transmitted to the state commissioner of health.
Seconded by Mr. Stone.
Ayes -12." Noes -0. Carried.
Mr. Norris offered the following resolution and moved its
adoption :
WHEREAS this _board by resolution adopted on October 14,
1940 agreed to sell and convey the- Meany property :im the
Town of Ulysses to the People of the State of New York for
use as a park or for other public purposes upon payment to
the County Treasurer of the sum of fifty dollars ; and
WHEREAS the legislature of the State of New York has
made an appropriation for the purpose of making such pay-
ment but the funds cannot be paid by the State Comptroller
until the executed deed has been received and approved;
Resolved—That the Chairman be authorized and directed
to execute a deed of said premises and forward the same for
88 PROCEEDINGS OF THE BOARD OF SUPERVISORS
approval to the Attorney -General with a receipted voucher
in advance of the receipt of payment, provided the form of
the deed is approved by the County Attorney, and the Chair-
man is hereby authorized to receipt a voucher in the amount
of $50.00 in advance for this purpose and to execute an affi-
davit of title to said premises.
Seconded by Mr. Shoemaker. Carried.
Moved by Mr. Stevenson that it is the judgment of this
board that an auction be held sometime in October of some
selected properties acquired by the county through fore-
closures.
Seconded by Mr. Norris. Carried.
Mr. Stevenson offered the following resolution and moved
its adoption
Resolved—That there be and hereby is transferred from the
Contingent Fund the sum of $200.00 to the account "Inspec-
tion of county tax sale property."
Seconded by Mr. Watrous.
Ayes -12. Noes -0. Carried.
Mr. Norris gave an oral report of the work of the special
committee on Sheriff ; also a. report of the County Officers
Meeting held in Lake Placid.
The County Attorney also reported with reference to the
Lake Placid meeting of the County Officers Association.
Mr. Stone offered the following resolution and moved its
adoption :
WHEREAS a copy of the county clerk's bond for the period
from January 1, 1928 to December 31, 1930 received since
the last meeting shows that the surety was the National
Surety Company instead of the American Surety Company.
Resolved --That the resolution of this board adopted at the
July meeting requesting the American Surety Company to
OF TOMPKINS COUNTY, NEW YORK 89
defend an action brought against the county clerk be and the
same hereby is rescinded, and in lieu thereof
Be It Resolved that whereas an action has been brought in
Supreme Court against the county clerk in which James Emer-
son Hall seeks to recover damages for the alleged malfeasance
and non -feasance of the said clerk while in the performance
of the duties of his office;
Resolved—That the surety on the bond of the County Clerk
dated December 19, 1927 for the term from January 1, 1928
to December 31, 1930 and the surety on each of the said
Clerk's bonds filed since that date be notified by the Clerk of
the pendency of this action ; and that this board will look
to the said sureties or to whichever surety is liable therefor
for indemnification from any liability that the County of
Tompkins may have in the premises.
Seconded by Mr. Shoemaker. Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
WHEREAS the State Department of Public Works, Division,
of Highways in connection with the construction of the South
Lansing -North Lansing farm to market road required the
acquisition of certain lands or rights of way by this Board ;
and
WHEREAS the Committee on Highways has reported to this
Board that Henry Page is the owner of the parcel described
on Map No. 6 of the maps prepared and filed for such con-
struction ; and that said Committee has endeavored to pur-
chase the said lands and is unable to acquire the same by pur-
chase
Be It Resolved that this board finds and determines that
the acquisition of said parcel is necessary for the public use,
and that it is unable to acquire the same at a reasonable price
by purchase from the owner thereof; and whereas the State
Department of Public Works, Division of Highways requests
acquisition of said parcel;
Be It Further Resolved that the Chairman of this Board
90 PROCEEDINGS OF THE BOARD OF SUPERVISORS
be empowered and instructed to sign and verify in the name
of the Board of Supervisors of the County of Tompkins, a
petition to the County Court of said county to acquire the
said parcel by condemnation; and further for the appointment
of three Commissioners of appraisal to ascertain and deter-
mine the compensation to be paid to the owner of said parcel
for: the land to be acquired from him for theconstruction of
said highway; and the said Chairman of this Board is hereby
granted full power and authority to perform any and all acts
necessary for acquiring said land and to sign all papers in
connection with the said .proceedings in the name of the Board
of Supervisors of the County of Tompkins, with the same force
and effect as if done by this Board, and the County Attorney
is hereby instructed to prosecute the said proceedings on behalf
of this Board and the County of Tompkins in accordance with
the provisions of the Highway Law and the Condemnation
Law of the State of New York;
Provided, However, that if an agreement should be reached
with the owner for acquisition of the parcel owned by him
without actual condemnation, prior to the time for a hearing,
the said proceeding may be discontinued forthwith as tosaid
owner.
Seconded by Mr. Stevenson. Carried.
The Clerk announced the audit of the following bills which
are charegable to the Dog Fund under provisions of the Agri-
culture and Markets Law.
Claimant Nature of Expense Amt. Ailowed •
D. B. Bull—Assessor's bill $ 3.80
L. E. Cummings—Assessor's bill 3.20
F. R. Caswell—Assesor's bill 4.00
Nelson VanMarter—Assessor's bill 3.40
Frank L. Mastin—Assessor's bill 4.50
$18.90
The following Workmen's .Compensation Insurance claims
were audited :
Dr. R. C. Tarbell, Care—E. Hildreth $ 4.50
Dr. F. R. C. Forster, Care—Jared Rumsey 8.78
Dr. J. W. Burton, Care—Roger Thall 8.00
$21.28
OF TOMPKINS COUNTY, NEW YORK 91
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
C-673 Henry W. Ferris, Petty Cash—Co. Lab. $
37.25
37.25
674 Tompkins Co. Memo. Hosp., Rent, etc.—Co.
Lab. $ 90.62
675 Catherine Grenci, Substitute Tech.—Co. Lab50.00
676 Will Corporation, Supplies—Co. Lab. 30.25
677 LaMott Chemical Products Co., Supplies—Co
Lab. 3.10
678 LaMott Chemical Products Co., Supplies—Co
Lab. 1.16
679 Difco Laboratories, Inc., Supplies—Co. Lab. 1.58
680 N. Y. State Veterinary College Experiment 9.00
Station, Supplies—Co. Lab.
681 Michigan Dept. of Health, Supplies—Co. Lab. 3.30
$ 189.01
682 Mary Clelland Nurse's Mileage—Pub. Health $ 54.00
683 Westwood Pharmacal Corp., Supplies—Pub. 10.99
Health
684 Dept. of Health, City of New York, Supplies 0.83
—Pub. Health
685 Dr. J. W. Judd, Prenatal Clinician—Pub10.00
Health
686 Dr. H. G. Bull, ICH Clinician—Pub. Health 50.00
687 Mary Clelland, Postal cards—Pub. Health :.:. 5.00
688 Beatrice L. Jones, Dental Hygienist—Pub. 32.00
Health
$ 162.82
689 Binghamton City Hospital, Care — Eliz.
$ 648.00
Fedorka—P.H.C.
690 Hermann M. Biggs Memo. Hosp., Care— 75.00
Howard Loveless—P.H.C.
691 Hermann M. Biggs Memo. Hosp., Care—Harry 75.00
Doane—P.H.C.
$ 798.00
92
PROCEEDINGS OF THE BOARD OF SUPERVISORS
692 Harrison Adams, Vegetables -jail Suppl. $ 1.13
693 W. J. Payne & Sons, Milk -Jail Suppl. 4.03
694 Glenwood Farms, Eggs -Jail Suppl. 15.60
695 New Central Market, Meat -Jail Suppl. 19.46
696 NuAlba Bakery, Inc., Bread, etc. -Jail Suppl.. 14.88
697 California. Fruit Co., Vegetables, etc. -Jail
Suppl. 4.15
698 Par Food, Groceries -Jail Suppl. 14.02
699 J. C. Stowell Co., Groceries -Jail Suppl. 44.07
700 Swift & Company, Inc., Soap Chips -Jail
Suppl. 18.68
701 Cadmus Books, Books-Rur. Tray. Libr. 60.30
702 H. R. Huntting Co., Books-Rur. Tray. Libr67.95
703 H. R. Huntting Co., Books=Rur. Tray. Libr1.75
704 E. P. Dutton & Co., Inc., Books-Rur., Tray
Libr. 2.23
705 American Library Association, Books-Rur
Tray. Libr. 2.15
706 Gerald F. Sutliff Co., Books-Rur. Tray. Libr168.41
707 F. J. Barnard & Co., Books-Rur. Tray. Libr77.22
708 P. W. Wood & Son, Truck Insurance-Rur
Tray. Libr. 38.83
709 H. W. Wilson Company, Supplies-Rur. Tray
Libr. $ 10.00
710 William Bacon, Postage-Rur. Tray. Libr..... 10.00
711 Stover Printing Co., Supplies -Co. Defense
Council 15.00
712 Stover Printing Co., Supplies -Co. Defense
Council 5.75
713 Louis D. Neill, Expenses -Tax Sale Invest40.00
714 William R. Robertson, Fees in Felony -Justice . 5.00
715 John Deal Co., Pencils-Supr. & Co. Treas. 7.50
716 Journal & Courier, Index Cards -Co. Treas. 9.32
717 VanNatta Office Equip. Co. Inc., Motor
brushes, etc. -Co. Treas. 2.10
718 Charlotte V. Bush, Expenses, conf.-Co
Treas. 31.65
719 N. Y. Telephone Co., Telephone service -Co
Bldgs. 272.47'
720 N. Y. State Elec. & Gas Corp., Services -Co
Bldgs. 168.05
721 Shelton_ Refrigeration Sales and Service,
Labor, etc. -Co. Bldgs. 18.30
722 Donohue -Halverson, Inc., Supplies -Co. Bldgs. 1.30
723 C. E. Bishop, Painting contract -Co. Bldgs. 207.00
OF TOMPKINS COUNTY, NEW YORK 93
724 Tisdel's Repair Shop, Repair lock—Co. Bldgs. 1.50
725 Tisdel's Repair Shop, Keys—Co. Bldgs. 0.75
726 VanNatta Office Equip. Co. Inc., Supplies—Co
Bldgs. 3.70
727 Sinclair Refining Co., Industrial , spray—Co
Bldgs. 3.80
728 Carolyn Manning, Sub. Switchboard Op.—Co
Bldgs. 4.00
. 729 Williamson Law Book Co., Revol. Applications
— Co. Judge 1.50
730 Lawyer's Co-op Pub. Co., McKinneys Suppl
—Co. Judge 20.00
731 Journal & Courier, Supplies—Co. Judge 19.75
732 Matthew Bender & Co., Suppl. Benders Index
— Co. Judge 6.50
733 Walter L. Knettles, Mileage & Exp.—Co. Serv.
Off. 23.04
734 John J. Sinsabaugh, Mileage & Exp.—Co.
Sealer 32.54
735 John J. Sinsabaugh, Conf. exp.—Co. Sealer 28.55
736 C. J. Calistri, Extra typing—Co. Clerk N. R.
737 H. L. O'Daniel, Postage—Co. Clerk 8.30
738 H. L. O'Daniel, Conf. expenses—Co. Clerk .... 37.75
739 International Business Machines Corp., Rep.
to Time stamp—Co. Clerk 7.40
740 H. L. O'Daniel, Postage, etc.—Mot. Veh. Clk18.31
741 Wm. A. Church Co., Mounting map—Supr2.00
742 Lawyers Co-op Pub. Co., McKinneys Suppl.—
Supr.. 20.00
743 Wm. A. Church Co., Envelopes—Suer. 5.75
744 R. G. Estabrook, Old photos—Supr. 20.00
745 Bert I. Vann, Mileage—Co. Supt. 130.96
746 Bert I. Vann, Expenses—Co. Supt. 3.90
747 Matthew Bender & Co., Bender's Suppl.—
Sup. Ct. Judge 6.50
748 Matthew Bender & Co., McKinneys Suppl.—
Sup. Ct. Judge 20.00
749 C. J. Rumsey & Co., Batteries—Sheriff 2.16
750 Norton Printing Co., Accident reports—Sheriff 6.00
751 Faurot Protective Identification System, Inc.,
Supplies—Sheriff 20.30
752 Harrison Adams, Expenses—Sheriff 1.30
753 Harrison Adams, Mileage—Sheriff 184.66
754 Harrison Adams, Exp. to Napanoch—Sheriff 32.72
755 Dr. H. H. Crum, Services—Jail Physician 10.00.
94 PROCEEDINGS OF THE BOARD OF SUPERVISORS
756 Dennis & Co. Inc., Gilberts Crim. Code—Dist.
Atty. 20.00
757 Charles H. Newman, Conf. expenses—Co
Atty. 26.05
758 Harrison Adams, Mileage—Child. Ct. 9.00
759 T. G. Miller's Sons Paper Co., Supplies—Child
Ct. 3.16
760 T. G. Miller's Sons Paper Co., Supplies—Co
Clk. 31.75
761 Ward Construction Co. Inc., Repairs—Co. Clk
Bldg. 111.89
762 Hall & McChesney, Inc., Supplies—Co. Clerk 16.00
763 Ralph E. Davis, Fees in Felony—Justice 15.00
764 L. M. McClellan, Stenog. Work—Dist. Atty1.00
765 Corner Bookstores, Inc., Cleaning typewriter
—Dist. Atty. 6.50
766 Warrington R. Tompkins, Photographs—Dist.
Atty. 8.00
767 Dr. John F. Warren, Exam.—Edna Poyer—
Dist. Atty. 50.00
768 W. Glenn Norris, Conf. expenses—Suer. 10.90
$2,351.19
$3,538.27
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $3,538.27, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and 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. Noes—O. Carried.
On motion, adjourned.
OF TOMPKINS COUNTY, NEW YORK -
MONTHLY MEETING
Monday, September 8 194
MORNING SESSION
95
Roll call. All members present.
Minutes of August 1141 meeting, read and approved.
Mr. Dresser was introduced to the Board by Bert I. Vann,
who proceeded to talk with reference to re -enforcements of
two bridges at Etna near the old mill.
The Clerk reported favorable inspection of boilers at the
County Jail.
Mr. Stone offered the following resolution and moved its
adoption :
WHEREAS various miscellaneous accounts owing to the
County are being paid in installments at the office of the
County Treasurer from time to time such as rent for the Old
County Clerk's Building at 106 N. Tioga Street and reimburse-
ments of monies paid for maintenance at the State Tuber-
culosis Hospital and other similar items
Resolved that the County Treasurer be requested to file with
the Clerk of this Board on or before the fifth day of each month
a statement of payments made duringthe preceding calendar
month on each such account.
Seconded by Mr. Watrous. Carried.
Moved by Mr. Stone, that John J. Sinsabaugh, County
Sealer of Weights and Measures be authorized to attend a
central New York conference of Sealers to be held at Seneca
Falls, September 10th.
Seconded by Mr. Miller. Carried.
96
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr. Watrous offered the following resolution and moved
its adoption
WHEREAS the Highway Committee has reached agreements
with the following owners for payment to them of the sums set
opposite their respective names and according to a certain map
for the improvement of the Ithaca -Dryden State Highway
No. 681.
Name
Amount Map No.
Gordon E. and Marion G. Rice
John D. and Elsie O'Leary
Orren and Henrietta I. Gilbert
Clyde and Jennie Stevens
$200.00
300.00
200.00
225.00
3.62
3.64
3.66
3.7
in consideration of a proper conveyance of land and a release
of all liens from each one of them for the reconstruction and
improvement of the Ithaca -Dryden Highway No. 681 and a
release of all claims for property damage sustained each . in
connection therewith ; and have recommended the approval of
said agreements by the board,
Resolvedthat these agreements be and the same hereby are
approved and ratified, and the Clerk is hereby directed to issue
orders for the respective sums payable to the respective
owners upon the delivery to the said clerk of a proper and
sufficient warranty deed of conveyance of the lands so taken
with releases of all property damages sustained by each and
all in connection with the reconstruction and improvement of
said highway, and the county treasurer is hereby directed to
pay the said orders out of the moneys in her hands appropri-
ated for securing rights of way.
Seconded by Mr. Stobbs. Carried.
Mr. Van Order offered the following resolution and moved
its adoption
WHEREAS the board is informed that Robert Conlon of the
town of Lansing is legally responsible for certain payments
heretofore made by the county to the Biggs Memorial Hospital,
and he has failed to respond to a letter from the County At-
torney,
OF TOMPKINS COUNTY, NEW YORK.
97
Resolved that the county attorney be authorized and direct-
ed, to -bring suit against said Robert Conlon for collection of
the. said account, unless satisfactory arrangements are made
on 'or before October 1st for the payment of the same:
Seconded by Mr. Shoemaker. Carried.
Mr. Watrous reported with reference to matter of landscap-
ing of Kline Road referred to his committee in the August
meeting, that in their judgment the proposed program would
not be consistent with the county's program of brush elimina-
tion along roadsides.
On motion, adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call. All members present except Mr. Van Order ex-
cused.
Mr. Loomis offered the following resolution and moved its
adoption :
Resolved—That the Clerk be authorized to secure bids for
1,000 copies of the Proceedings of the Board for the year 1941,
reserving the right to reject any or all bids.
Seconded by Mr. Scofield. Carried.
Discussion was had upon suitable dates for inspection of
county highways which resulted in the selection of the dates of
September 23rd and 24th.
Mr. Scofield presented to the board the matter of heat for
the County Treasurer's office. After discussion the above
matter was left in the hands of the building committee.
Moved by Mr. Stone, that the contract for repairing and
oiling of all leather bound books in the court library be given
to Mr. Gardner at 15c per volume for seven hundred volumes.
Seconded by Mr. Norris. Carried.
98
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr. Scofield, Chairman of the Charities Committee, spoke
with reference to conditions at County Home on septic tank
and pipe lay -out suggesting that a survey be made of all such
lines, tanks and so forth for the benefit of future emergencies.
The board expressed itself as favorable to the Charities Com-
mittee seeing that the above recommendation is carried out.
Mr: Stevenson offered the following resolution and moved
its adoption :
Resolved that the properties acquired by the county through
foreclosure of tax liens in 1940 and 1941, be offered for sale
by the Clerk of this Board in the grand jury room of the court-
house onOctober 11, 1941 at 10 A. M., with minimum prices
on each parcel to be established by the Tax Sale Committee and
announced at time of sale, each sale to be for cash, ten per cent
on date of sale and balance in thirty days upon delivery of
deed.
Be It Further Resolved that the County Attorney prepare
a notice of such sale, and that the Clerk cause the same to be
published three times preceding the sale, in the Ithaca Journal,
Free Press, Rural News, and Groton Journal, and to be posted
in at least three public places in each town where any proper-
ties to be sold are located.
Seconded by Mr. Stone. Carried.
Mr. Watrous reported with reference -to the matter of re -
enforcement of bridges talked in the morning session, to wit:
both bridges near Etna mill to be re -enforced as per schedule
for the sum of $7,600 or the large bridge alone for $6,676. The
matter of decision as to which offer would be accepted was left
with the Highway and Bridge Advisory Committees.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved that the County Attorney bedirected to take what-
ever steps are necessary to remove the occupants of all prop-
erties acquired by the county in the tax foreclosures proceed-
ing as soon as judgment in that action has been entered and
a deed of the parcels. received from the County Treasurer.
OF TOMPKINS COUNTY, NEW YORK 99
Seconded by Mr. Norris. Carried.
The County Attorney gave an oral report of county work
performed by him since the last meeting.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law.
Claimant
Nature of Expense Amt. Allowed
W. B. Strong—Assessor's bill $ 3.20
Asa Cummings—Assessor's bill 3.60
Philo B. Smith—Assessor's bill 3.80
$10.60
The following Workmen's Compensation Insurance claims
were audited :
Dr. F. R. C. Forster, Care—Foster Bossard $ 5.85
Dr. F. R. C. Forster, Care—Charles Lee 8.78
Dr. F. R. C. Forster, Care—Carlton Baker 8.78
Dr. F. R. C. Forster, Care—John Powers 8.78
Dr. F. R. C. Forster, Care—John Powers 11.70
Dr. F. R. C. Forster, Care—Wesley Crance 11.70
Dr. F. R. C. Forster, Care—Floyd Rumsey 2.93
Dr. F. R. C. Forster, Care—George Cranmer 11.70
Dr. F. R. C. Forster, Care—Raymond Knapp 2.93
Dr. W. R. Short, Care—Millard Babcock 9.00
Dr. W. R. Short, Care—L. P. Hopkins 10.00
Dr. R. C. Tarbell, Care—Fred Koppin 6.00
Dr. R. M. Vose, Care—Wm. Stewart' 5.00
Dr. H. B. Sutton, Care—A. Piper 13.00
Dr. W. H. Licht, Care—Arthur Seacord 6.00
Dr. F. R. C. Forster, Care—Floyd Goodwin 14.63
$136.78
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
C-769 ' Henry W. Ferris, Petty Cash—Co. Lab. $ . 25.61
$ 25.61
100 PROCEEDINGS OF THE BOARD OF SUPERVISORS
770 Tompkins Co. Memo. Hosp., Rent—Co. Lab. $ 83.33
771 Catherine Grenci, Sub. Technician—Co. Lab. 50.00
772 Research Supply Corp., Supplies—Co. Lab. 3.30
773 E. R. Squibb & Sons, Supplies—Co. Lab. 8.00
774 Kiine's Pharmacy, Supplies—Co. Lab. 26.93
775 Atwaters, Vegetables—Co. Lab. 13.58
$
185.14
776 Reconstruction Home, Inc., Care — Helen
Polakovic—P.H.C. $ 93.00
777 University Hospital, Syracuse, Care—Helen
Polakovic—P.H.C. 63.00
778 Dr. Leo P. Larkin, X-ray—Helen Polakovic
—P.H.C. 10.00
779 Dr. J. C. Frey, Anesthetic—Helen Polakovic
—P.H.C. N. R.
780 Hermann M. Biggs Memo. Hosp., Care—
Wilma Garrett—P.H.C. 67.50
781 Tompkins Co. Memo Hosp., Care—Harold
Perry—P.H.C. N. R.
782 Ralph W. Jones, Tuition—Jack Alfreds—
P.H.C. 75.00
783 Board of Education, Ithaca, N. Y., Lunches—
Wm. Palmer—P.H.C. 105.90
784 Hermann M. Biggs Memo. Hosp., Care—Harry
J. Doane—P.H.C. 77.50
785 Hermann M. Biggs Memo. Hosp., Care
Howard Loveless—P.H.C. 77.50
$ 569.40
786 Harrison Adanis, Potatoes—Jail Supplies $ 2.00
787 W. J. Payne & Sons, Milk—Jail Supplies 4.03
788 Harold A. Fish, Eggs—Jail Supplies 12.96
789 Ithaca G.L.F. Egg Station, Eggs—Jail Supplies 7.80
790 J. C. Stowell Co., Groceries—Jail Supplies 26.24
791 Par Food, Groceries—Jail Supplies 17.27
792 NuAlba Bakeries, Inc., Bread, etc.—Jail Sup-
plies 23.04
793 California Fruit Co., Vegetables, etc.—Jail
Supplies 6.96
794 New Central Market, Meat—Jail Supplies 28.93
795 James Lynch Coal Co. Inc., Coal—Co. Bldgs710.00
796 N. Y. Telephone Co., Services—Co. Bldgs. 262.04
797 City of Ithaca, Water—Co. Bldgs. 60.24.
OF TOMPKINS COUNTY, NEW YORK 101
798 Grant A. Tompkins, Typewriter repair—Co.
Bldgs. 11.50
799 City of Ithaca, Venereal treatments -Pub
Health 36.25
800 Dr. W. Q. Bole, Soc. Hyg. Clinician—Pub
Health 40.00
801 Marion May, Nurse's Mileage—Pub. Health 54.00
802 Mary Clelland, Nurse's Mileage—Pub. Health 54.00
803 Margaret Knapp, Nurse's Mileage — Pub
Health 26.34
804 Westwood Pharmacal Corp., Supplies—Pub
Health 2.04
805 Klines Pharmacy, Supplies—Pub. Health 4.70
806 Stanley Supply Co., Supplies—Pub. Health1.59
807 T. G. Miller's Sons Paper Co.f4Supplies—Pub
Health 8.97
808 Dr. J. W. Judd, Prenatal Clinician—Pub.
Health 10.00
809 Dr. H. G. Bull, ICH Clinician -Pub. Health 40.00
810 Mary Clelland, Postal cards—Pub. Health.5.00
811 Beatrice. Jones, Dental Hygienist—Pub. Health 32.00
812 C. Harry Spaulding, Fees in Felony—Justice 8.50
813 James R. Bennett, Photos—Co. Defense Coun-
cil 11.50
814 R. A. & R. H. Middaugh, Burial—Hattie Shaw
—Soldier 100.00
815 T. G. Miller's Sons Paper Co., Supplies—Co
Treas. 1.62
816 Louis D. Neill, Expenses—Tax Sales 25.00
817 Donohue -Halverson, Inc., Supplies—Co. Bldgs 3.54
818 Fitzgibbons Boiler Co. Inc., Supplies—Co.
Bldgs. 124.65
819 Carolyn Manning, Relief Operator—Co. Bldgs 11.20
820 Carolyn Manning, Relief Operator—Co. Bldgs. 15.20
821 Ithaca Co-op G.L.F. Service, Inc. Supplies—
Co. Bldgs. 4.50
822 Peck Furniture House, Inc., Polish -Co. Bldgs. 17.50
823 Ward Spencer, Expenses—Co. Bldgs. 0.70
824 John J. Sinsabaugh, Mileage & Exp.—Co
Sealer 24.32
825 T. G. Miller'si Sons Paper Co., Supplies—Co
Judge 1.23
826 Florence Van Orman, Services—Comm. of
Elec. 3.00
827 Irene Taggart, Services—Comm. of Elec 3.00.
102 PROCEEDINGS OF THE BOARD OF SUPERVISORS
828 T. G. Miller's Sons Paper Co., Supplies-Elec.
Exp. 0.98
829 VanNatta Office Equipment Co. Inc., Supplies
-Elec. Exp. 1.50
830 C. J. Calistri, Typing -Co. Clk. 40.00
831 Alice M. Barkdoll, Services -Co. Clk. 11.75
832 H. L. O'Daniel, Postage` Co. Clk. 11.42
833 Norton Printing Co., Supplies -Co. Clk. 17.50
834 T. G. Miller's Sons Paper Co., Supplies -Co
Clk. 3.04
835 T. G. Miller's Sons Paper Co., Supplies -Co
Clk. 1.62
836 H. L. O'Daniel, Postage, etc. -Mot. Veh. Clk• 16.21
837 Stover Printing Co., Collectors Warrants-
Supr. 7.50
838 Matthew Bender & Co., Suppl. Bender's Index
-Supr. 6.50
839 Little Krafts Shop, Frame for Co. Seal-Supr13.50
840 R. G. Estabrook, Old Photos-Supr. 7.50
841 W. 0. Smiley, Postage-Supr. 5.00
842 W. 0. Smiley, Postage-Supr. 5.50
843 Hermann M. Biggs Memo. Hosp., Care -Co
Patients -T. B. Hosp. 1,958.00
844 Hermann M. Biggs Memo. Hosp., Care -Co
Patients -T. B. Hosp. 1,752.50
845 Harrison Adams, Mileage -Sheriff 149.10
846 Harrison Adams, Expenses -Sheriff 17.00
847 Grover Sporting Goods, Shells -Sheriff 1.65
848 Seneca Sporting Goods, Shells -Sheriff 1.45
849 T. G: Miller's Sons Paper Co., Supplies -Sheriff 0.35
850 C. V. Bush, Postage -Co. Treas. 15.00
851 Walter L. Knettles, Mileage & Exp. -Co
Serv. Off. 26.95
852 Harrison Adams, Mileage -Child Ct. 26.48
853 R. A. Hutchinson, Clerk, Postage -Child. Ct6.00
'854 Charles H. Newman, Stenography -Co. Atty20.95
855 Charles H. Newman, Misc. exp. -Co. Atty2.50
856 Charles H. Newman, Litigation exp. -Co
Atty. 1.25
857 Bert I. Vann, Mileage -Co. Supt. 100.24
858 Bert I. Vann, Expenses -Co. Supt. 3.00
$6,075.66
$6,855.81
OF TOMPKINS COUNTY, NEW YORK 103
Mr. Stone offered the following resolution and moved its
adoption:
Resolved—That the foregoing claims amounting to the sum
of $6,855.81, be audited by this Board at -the amounts,recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same put
of funds appropriated therefor; and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -13. Noes -0. Carried.
On motion, adjourned.
104 PROCEEDINGS OF THE BOARD : OF SUPERVISORS
MONTHLY MEETING
Monday, October 13 1941
MORNING SESSION
Roll call. All members present.
Minutes of September 8th meeting, read and approved._
The Clerk announced a card of appreciation from the family
of Mrs. Fred Van Order for the board's kind expression of
sympathy.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer be and she hereby
is directed to transfer from the Contingent Fund to the ac-
count "Court Library" the sum of $97.50 for repairs to the
books in said library.
Seconded by Mr. Stobbs, Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer be and she hereby is
directed to transfer from the Contingent Fund to the account
"County Defense Council" the sum of $15.05 to take care of
the bills to date.
Seconded by Mr. Daniels. Carried.
The Clerk read a letter from Charles Hooks, Glenside prop-
erty owners with reference to errors of assessment in property.
Mr. Miller offered the following resolution and moved its
adoption :
WHEREAS application has been made to this board by Charles
OF TOMPKINS COUNTY, NEW YORK 105
E. Hooks for a quitclaim deed of the county's interest in a par-
cel of about five acres in Glenside owned by Mr. and Mrs.
Charles E. Hooks ; and it appears that the said parcel was
sold to the county on tax, sale in 1932 by error, the property
which should have been sold having been owned by Carolyn
E. Hook, and whereas the county's tax deed is a cloud upon
the title of said parcel, and the taxes have been paid thereon
by Charles E. Hooks.
Resolved—That the Chairman of this board be and he hereby
is directed to execute on behalf of the county and deliver to
said Charles E. Hooks and wife a quitclaim deed of the coun-
ty's interest in and to the said five acre parcel.
Seconded by Mr. Stobbs. . Carried.
The Clerk read the following letter
"Ithaca, N. Y.
Oct. 9, 1941
Tompkins County Board of Supervisors;
Gentlemen :
As set forth in the accompanying. communication, I
purchased 5 acres of land in District *3 in 1928. Recently
looked up status of this property at the office of the County
Treasurer, and found that I am assessed for a parcel of
40 acres instead of 5, and have been continuously assessed
for 40 acres since I bought the 5, and have paid taxes on
this erroneous assessment for 12 years past. It is reason-
able to feel that 35 acres of land in that section would
have a tax valuation, and knowing that owners of new
homes in Glenside who paid more for their property than
I did for mine, and are assessed lower, I feel certain that
some portion of my assessment was due to the 35 acres I
was supposed to own but did not. I therefore request that
a refund be made to me in the amount of taxes paid over
the past twelve years on 35 acres of land owned by some-
body else, but erroneously assessed to me. Am entering
this claim as entirely separate from the claim for quit-
claim deed to the 5 acre tract erroneously seized for tax
arrears, and I trust that any discussion as to the refund'
will not be permitted to delay rectification of this other
error.
Very truly yours
Charles E. Hooks,
The Knoll
Ithaca, N. Y."
106 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr. Miller offered the following resolution and moved its
adoption:
WHEREAS a letter has been received from Charles E. Hooks,
claiming that he is entitled to a refund on account of an er-
roneous assessment of his property in Glenside;
Resolved—That this matter be referred to the Committee
on Erroneous Assessments and Returned Taxes for investiga-
tion and report at the next meeting.
Seconded by Mr. Stone. Carried.
The Clerk announced but one bid received for printing of
the Proceedings of the Board.
Upon request, bid was opened and found to be that of
Norton Printing Company for $1.88 per page for 1,000 copies.
Moved by Mr. Shoemaker, that the bid of the Norton Print-
ing Company, for the sum of $1.88 per page, be accepted and
that the contract for printing 1,000 copies of the Proceedings
of the Board, for the year 1941, be awarded to that company,
with the agreement on the part of said company that the pro-
visions of the State Labor Law will be complied with, so far as
the same relates to said Proceedings, and that the work be
done in Tompkins County.
Seconded by Mr. Loomis. Carried.
The Clerk read a letter from Mr. VanMarter relative to
welfare hospitalization of the town of Dryden ; the same was
turned over to the Charities Committee for investigation.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated to the
Department of Public Welfare for carrying on the work of
that department for the month of November, the sum of $5,000
for "Old Age Assistance Allowances", and be it further
Resolved—That the County Treasurer be and she hereby is
authorized to borrow said amount, pursuant to the authority
OF TOMPKINS COUNTY, NEW YORK 107
given her by the Public Welfare Law and to be assessed
against, levied upon and placed in the budgets for collection
of the nine towns of Tompkins County.
Seconded by Mr. Stone.
Ayes -14. Noes—O. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated and
transferred from the Contingent Fund the sum of $30.00 for
"Rent of Surplus Store" for the remainder of the year.
Seconded by Mr. Stobbs.
Ayes -14. Noes—O. Carried.
Mr. Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated and
transferred from the Contingent Fund the sum of $1,000 to
the account "Allowances—Aid to Dependent Children" in the
Welfare Department.
Seconded by Mr. Watrous.
Ayes -14. Noes—O. Carried.
Mr. Scofield offered the following/ resolution and moved its
adoption:
Resolved—That the County Treasurer be authorized and
directed to transfer from the Contingent Fund the sum of
$2,000 to the Welfare Department fund "Children—Foster
Homes".
Seconded by Mr. Stevenson.
Ayes -14. Noes -0. Carried.
108 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr. Scofield offered the following resolution and moved its
adoption:
Resolved—That the County Treasurer be authorized and
directed to transfer from the Contingent Fund the sum of
$500.00 to the Welfare Department fund "Sewing Project
(materials)."
Seconded by Mr. Stone.
Ayes -14. Noes -0. Carried.
Mr. Watrous, Chairman of the Equalization Committee
asked that all tax rolls be left with the Clerk of the Board
during the present week.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the sum
of $330.60 for School Taxes on the Old County Clerk's Build-
ing, and the County Treasurer is hereby directed to pay the
same out of Current Revenues.
Seconded by Mr. Scofield.
Ayes -14. Noes -0. Carried.
Mr. Daniels . offered the following resolution and moved its
adoption :
WHEREAS, the recently completed reconstruction of the
Ithaca -Newfield road has resulted in four accidents in a short
space of time; it is the sense of this board that the corner
at the foot of Newfield Hill is not properly constructed and
that the State Department's attention be called to this fact
with a request that something should be done to rectify same.
Seconded by Mr: Shoemaker. Carried.
On motion, adjourned to 1:30 P. M.
OF .'1'OMPKINS COUNTI, NEW YORK •
AFTERNOON SESSION
Roll call. All members present, Mr. Miller excused.
109
Mr. Stevenson, Chairman of the Special Tax Committee
reported a successful tax sale held on Saturday last.
Mr. Norris offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of Two Hundred Dollars for the purpose of defraying the
expenses of the proper observance of Armistice Day (Section
12, subd.• 494) and the County Treasurer is hereby directed
to transfer the said sum; or so much thereof as may be neces-
sary from the contingent fund to an item for "Patriotic Cele-
brations" under the heading of Miscellaneous ; and to pay
bills therefrom when the same shall have been duly audited
by this board.
Seconded by Mr. Daniels.
Ayes. 13. Noes—O. Carried.
Mr. Watrous, Chairman of the Highway Committee, re-
ported with reference to action of the Highway and Bridge
Advisory Committees on bids for bridge work at Etna. They
reported the opening of two sealed bids received and the
awarding of same to the Good Roads Machinery Company for
work as per specifications in the amount of $7,384.00.
Moved by Mr. Scofield that the report of the committees
on Highway and Bridge Advisory be accepted and the report
placed on file.
Seconded by Mr. Sweetland. Carried.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved that the sales of county property made on October,
llth pursuant to resolution of this board, as set forth below,
be and the same hereby are ratified and approved, and the
110 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Chairman of this Board is hereby authorized and directed to
execute on behalf of the county and deliver to the respective
purchasers quitclaim deeds of the several parcels upon pay-
ment to the county treasurer of the balances due upon their
contracts, said parcels and contracts being as follows :—
Parcel No. 1. Town of Caroline. 128 acre farm on Bald
Hill formerly assessed to Viola McWhorter, bounded N. by
Laskey, E. by Alms, S. by Bogardus and W. by Rounseville,
sold to Solomon C. Hollister for the sum of $201.00.
Parcel No. 2. Town of Caroline. 281/21 acre farm formerly
assessed to R. G. Fuller, bounded on the N. by Bull, on the E.
by Bull, on the S. by the main road and on the W. by. Chapman,
sold to Glenn Fuller for the sum of $1,380.00.
Parcel No. 3. Town of Caroline. 63 acre farm formerly
assessed to R. G. Fuller, bounded on the N. by the Creek, on
the E. by .Crispell, on the S. by Fuller, and on the W by a
dirt road, sold to Glenn Fuller 'for the sum of $1,005.00.
Parcel No. 7, Town of Dryden. 50 acre farm formerly
assessed to Clyde Sutliff, bounded on the N. by Robinson, on
the E. by Richardson and the highway, on the S. by Sutliff and
on the W. by Sutliff, sold to Joseph McGill for the sum of
$450.00.
Parcel No. 11. Town of Groton. One-quarter acre lot west
of the Village of Groton, formerly assessed to Norman E.
Swartout, bounded N. by Cortland Street, E. by Mathers, S.
by Swartout and W. by Snyder, sold to Harry S. Snyder and
Clara M. Snyder for the sum of $26.00..
Parcel No. 12. Town of Groton. One-quarter acre lot west of
the Village of Groton, formerly assessed to Norman E. Swart -
out, bounded N. by Snyder, E. by Wilson, S. by County Prop-
erty and W. by Jones Avenue, sold to Harry S. Snyder and
Clara M. Snyder, for the sum of $26.00.
Parcel No. 13. Town of Ithaca. Lots 166 and 293 as shown
on the map of the Ithaca Land Company in the Klondike Sec-
tion, formerly assessed to F. A. Begent, sold to Alexander
Pakkala and Lily K. Pakkala for the sum of $26.00.
Parcel No. 15. Town of Lansing. Cottage on leased land
OF TOMPKINS COUNTY, NEW YORK 111
on the shore of Cayuga Lake, formerly assessed to J. J.
Frawley, bounded N. by Sovocool, E. by Sovocool, S. by the
Lake and W. by Sovocool, sold to B. F. Sovocool for the sum
of $151.00.
Parcel No. 17. Town of Ulysses. Thirty-four acre farm east
of the Village of Trumansburg, formerly assessed to Levi D.
Bennett, bounded N. by Merrill, E. by Grant, S. by Cemetery
Street and W. by Powell, sold to Levi D. Bennett for the sum
of $300.00.
Parcel No. 18. Town of Ulysses. Five acres south of Tru-
mansburg on the county road, formerly assessed to Coleman
Potter & Son, bounded N. by Magner, E. by highway, S. by
Updyke and W. by Roach & Longnecker, sold to Earl Updike
for the sum of $160.00.
Parcel No. 19. Town of Ulysses. 40 sq. rods in the Village
of Trumansburg, formerly assessed to John B. Thayer,
bounded N. by Hector Street, E. by the Telephone Company,
S. by Starks and W. by Gregg Street. Vacant lot. Sold to Vil-
lage of Trumansburg for the sum of $51.00.
Seconded by Mr. Norris. Carried.
Mr. Watrous offered the following resolution and moved its
adoption
WHEREAS it appears that the county has a just claim against
the State of New York for the balance of state aid due under
§112 of the Highway Law; and that a committee of the County
Officers' Association recommends that all such claims be
prosecuted by Hon. George R. Fearon of Syracuse as special
counsel, who has agreed to represent the several towns and
counties for the sum of $10.00 from each town and county plus
five per cent of any amount recovered ;
Resolved that this board approves and hereby authorizes
the filing and prosecution of said claim in the Court of Claims ;
and that Hon. George R. Fearon of the firm of Costello, Cooney
& Fearon, Syracuse, N. Y. be and he hereby is retained as
special counsel for such purpose upon the terms above stated;
and be it further
Resolved—That there be and hereby is appropriated the
112 PROCEEDINGS OF THE BOARD OF. SUPERVISORS
sum of ten dollars for payment of retainer fee for such counsel
and the County Treasurer is directed to transfer the said
amount from the current reserves for this purpose, and to pay
the same to Hon. George R. Fearon, Syracuse, New York in
accordance with this resolution.
Seconded by Mr. Stone.
Ayes -13.. Noes—O. Carried.
Mr. Stobbs inquired as to the status of a claim against the
Fred Ostrander estate. Discussion followed and Mr. Stobbs
moved, that the County Attorney be instructed to demand an
accounting of said estate.
Seconded by Mr. Daniels. Carried.
Mr. Watrous offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of One Hundred Dollars ($100.) as settlement for all
damages in the construction of a road along the farm of
Arthur G. Cornish in the Town of Caroline and the County
Treasurer is hereby authorized and directed to draw the sum
of $100.00 from the money appropriated for securing rights of
way; also that the county receive from said Arthur G. Cornish
a release of all damages.
Seconded by Mr. Scofield. Carried.
The County Treasurer submitted, as per request, a state-
ment of reimbursements to the county from miscellaneous
sources.
The Clerk reported a signed bid for the Gallagher property
in the Village of Slaterville.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That the offer of LeRoy and Marion Walden of
$650.00 for the Lyman Gallagher property in the town of
Caroline, bounded on the N. by Road ; S. by Fuller, W. by Road
OP TOMPKINS COUNTY, NEW • YORK 113
arid E. by Abbey, conveyed to the county by deed of Charlotte
V. Bush, County Treasurer, dated December 8, 1936, and re-
Cbrded in Book 245 of Deeds at page 222, be accepted; and the
Chairman of this 'Board is hereby authorized and directed to
eXecute on behalf of the county and deliver to saidLeRoy and
Marion Walden 'a. quit -claim deed of the county's) interest in
Sgid!property upon payment to the county treasurer of the said
sum of $650.00.
Seconded by Mr. Lairithis. Carried.
The Clerk announced the audit of the following bilis which
are charegable to the Dog Fund under provisions of the Agri-
culture and Markets Law.
Claimant
Nature Of. :Expense
Amt Allowed
Gilbert C. Eastman—Assessor's bill $ 3.00
Harry E. Warren—Assessor's bill 3.20
Harry E. WarrenAssessor's bill 3.20
Archie R. Gillen—Assessor's bill 4.00
Frank L. Mastin—Assessor's bill , 6.00
Richard W. Durbon—Assessor's bill 5.50
Philo B. Smith—Assessor's bill 3.60
C. J. Wiedmaier—Expenses—Dog Warden 7.05
Clair Piper—Expenses—Dog Warden 9:90
Reynolds & Drake—Expenses—Dog Warden 18.00
Frank L. Mastin—Assessor's bill . 4.00
$66.55
The following Workmen's Compensation Insurance claims
were audited :
Dr. Joseph N. Frost, Care—Bert Davis $ 4.00
Dr. J. W. Burton, Care—Robert Schillings 2.00
Dr. J. W. Burton, Care—George Rea 2.00
Dr. W. H. Licht, Care—Arthur Seacord 31.00
$39.00
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they haTe
been referred :
114 PROCEEDINGS OF THE, BOARD, OF' SUPERVISORS
C-859 Henry W. Ferris, Petty Cash—Co. Lab. $ 37:80
$ 37.80
860 Tompkins Co. Memorial Hosp., Rent, etc.—
Co. Lab. $ 152.01
861 VanNatta Office Equip. Co. Inc., Supplies—
Co. Lab. 27.20
862 Catherine Grenci, Sub. Technician—Co. Lab25.00
863 Research Supply Corp., Supplies—Co. Lab13.50
864 The Cheney Chemical Co., Supplies—Co. Lab1.92
865 E. R. Squibb & Sons, Supplies—Co. Lab. 8.00
866 Will Corporation, Supplies—Co. Lab. 22.90
867 Will Corporation, Supplies—Co. Lab. 10.99
868 N. Y. State Veterinary College Experiment
Station, Supplies—Co. Lab. 11.25
869 Lederle Laboratories, Inc., Supplies—Co. Lab0.50
870Commercial Solvents, Corp., Supplies—Co. Lab. 6.25
$ 279.52
871 City of Ithaca, Venereal treatments—Pub
Health $ 30.00
872 Margaret Knapp, Nurse's mileage — Pub
Health 54.00
873 Marion May, Nurse's mileage—Pub. Health 54.00
874 Mary Clelland, Nurse's mileage—Pub. Health 54.00
875 Ithaca Laundries, Inc., Laundry—Pub. Health 100.83
876 Dept. of Health, City of New York, Supplies—
Pub. Health 2.07
877 Dr. J. W. Judd, Prenatal Clinician—Pub
Health 10.00
878 Dr. H. G. Bull, ICH Clinician—Pub. Health 40.00
879 Beatrice Jones, Dental Hygienist—Pub. Health ' 4.00
$ 348.90
880 Hermann M. Biggs Memo. Hosp., Care—Harry
J. Doane—P.H.C. $ 77.50
881 Hermann M. Biggs Memo. Hosp., Care—
Howard Loveless—P.H.C. 77.50
882. Hospital of Good Shepherd, Care—Helen
Polakovic—P.H.C. N. R.
883. Dr. J. C. Frey, Anesthetic—Helen Polakovic
-P.H.C. 10.00
884 Reconstruction Home, Inc., Care — John
Schulte, Jr.—P.H.C. 186.00
OF TOMPKINS COUNTY, 'NEW YORK 415
885 F. P. Estes Brace Company, Brace—Stafene
Blazek—P.H.C. 30.00
$ 381.00
886 Hermann M. Biggs Memo. Hosp., :_Care—Co. '
Patients—T. B. Hosp. $1,627.50
887 Hermann M. Biggs Memo. Hosp., Care—Co
Patients—T. B. Hosp. 7.50
888 Bert I. Vann, Mileage—Co. Supt. 99.84
889 Bert I. Vann, Expenses—Co. Supt. 11.20
890 Tompkins Co. Rural News, Pub. Condemn
Not.—Rt. of Way • 24.82
891 The Ithaca Journal, Pub. Condemn. Not.—Rt
of Way. 23.40
892 Tompkins Co. Rural News, Scholarship Not.—
Ed. Not. 7.31
893 H. R. Huntting Company, Books=Rur. Tray
Libr. 56.89
894 E. P. Dutton & Co., Books—Rur. Tray. Libr1.53
895 William Bacon, Gas & Oil—Rur. Tray. Libr5.01
896 R. R. Bowker Company, List Annual—Rur
Tray. Libr. 3.50
897 VanNatta Office Equip. Co. Inc., Ribbon—
Rur. Tray. Libr. 0.75
898 Gaylord Bros. Inc., Supplies—Rur. Tray. Libr3.75
899 T. G. Miller's Sons Paper Co., Supplies—Rur
Tray. Libr. 0.35
900 N. Y. State Elec. & Gas Corp., Services—Co
Bldgs. 148.31
901 N. Y. State Elec. & Gas Corp., Services—Co
Bldgs. 191.83
902 New York Telephone Co., Services -Co. Bldgs278.20
903 Louis D. Neill, Mileage & Expenses—Tax
Sales 36.06
904 Mrs. Isabel Bemont, Mileage & Expenses—Co
Defense N. R.
905 Ithaca Journal, Newspapers—Co. Defense 1.11
906 National Dairy Council, Supplies—Co. Defense 2.00
907 Par Food,, Groceries—Jail Suppl. 16.13
908 J. C. Stowell Co., Groceries—Jail Suppl. 20.61
909 Harrison Adams, Groceries—Jail Suppl. 3.70
910 California Fruit Co., Vegetables—Jail Suppl6.07
911 Swift & Company, Inc., Meat—Jail Suppl. 17.00
912 New Central Market, Meat—Jail Suppl. 24.09
913 Harold A. Fish, Eggs—Jail Suppl. 17:28
116 PROCEEDINGS OF THE 'BOARD OF SUPERVISORS
914 NuAlba Bakeries, Inc:, Bread -Jail Suppl. 16.96
915 W. J. Payne & Sons, Milk -Jail Suppl. 3.90
916 Driscoll Bros. & Co., Supplies -Old Ct. House 1.64
917 Kellogg Brothers, Painting flagpole -Ct. House 12.00
918 Tisdel's Repair Shop, Repair of lock -Ct
House 1.50
919 Ward Spencer; Freight -Ct. House 0.59
920 C. J. Rumsey & Co., Supplies -Ct. House 7.78
921 C. J. Rumsey & Co., Supplies -Ct. House 11.56
922 VanNatta Office Equip. Co., Supplies -Ct
House 1.50
923 Lawyer's Co-op Pub. Co., PP to Abbotts-Sup
Ct. Judge 15.00
924 T. G. Miller's Sons Paper Co., Supplies -
Sheriff 1.47
925 Harrison Adams, Expenses -Sheriff 3.75
926 Harrison Adams, Mileage -Sheriff 158.48
927 Harrison Adams, Mileage, Not. Remov.-
Sheriff 5.25
928 Mine Safety Appliances Co.,. Carbogen cylin-
ders -Sheriff 40.84
929 Harrison Adams, Mileage to Newark -Sheriff 12.24
930 Harrison Adams, Uniforms -Sheriff 18.00
931 Royal Uniform Corp., Material -Sheriff 9.25
932 Wyllie & Son, Dyeing uniforms -Sheriff 18.50
933 D. B. Creque, Repairs to uniforms -Sheriff :6.50
934 Dr. H. H. Crum, Services -Jail Physician 12.00
935 Dr. H. H. Crum, Services -Jail .Physician4.00
936 R. A. Hutchinson, Clerk, Checkbook -Child
Ct. 2.00
937 R. A. Hutchinson, Clerk, Postage -Child Ct6.00
938 Harrison Adams, Mileage -Child Ct. 49.84
939 R. H. Gardner, Assigned to Ithaca Savings &
Loan Asso., Repairing bks. -Court Library 97.50
940 Matthew Bender & Co., Gilbert Bliss bk.-Co
Judge 3.50
941 Della M. Gillespie, Postage -Co. Judge 15.00
942 H. L. O'Daniel, Postage -Co. Clk. 12.75
943 Stanley W. Arend Co., Carbon paper -Co. Clk2.75
944 Norton Printing Co., Supplies -Co. Clk. 12.00
945 Norton Printing Co., Supplies -Co. Clk6.00
946 Geo. E. Burgess, Pen points -Co. Clk. 1.05
947 Edward Thompson Co., McKinney's PP -Co
Clk. 6.00
948 Corner Bookstores, Inc., Ribbons -Co. Clk. 6.00
OF TOMPKINS COUNTY, NEW YORK 117
949 Hall & McChesney, Inc., Supplies—Co. Clk15.93
950 Warden, Auburn Prison, Freight on plates—
Mot. Veh. Clk. 58.08
951 H. L. O'Daniel, Postage, etc.—Mot. Veh. Clk19.69
952 Walter L. Knettles, Mileage & Exp.—Co. Serv
°. Off. 36.41
953 John J. Sinsabaugh, Mileage & Exp.—Co
Sealer 49.95
954 Aileen E. Weaver, Clerical Work -Comm. of
Elec. 8.00
955 Mary Finneran, Clerical Work—Comm. of
Elec. 8.00
956 Florence VanOrman, Clerical Work—Comm
of Elec. 6.00
957 Bd. of Elections, Steuben Co., Reg. Veteran
Comm. of Elec. 0.45
958 Norton Printing Co., Supplies—Elec. Exp60.00
959 Norton Printing Co., Supplies—Elec. Exp795.40
960 Norton Printing Co., Supplies—Elec. Exp. 8.15
961 Ithaca;. Journal, Pub. Candidates—Elec. Exp. 3.36
962 Free .;Press, Supplies—Elec. Exp. 20.50
963 Tompkins Co. Rural News, Pub. Notice—Elec
Exp. 3.15
964 R. G. Estabrook, Old Photos—Supr. • 2.50
965 William A. Church Co., Envelopes—Supr. 4.10
966 William A. Church Co., Envelopes—Supr. 4.00
967 Atlantic Refining Co., Lub. Job.—Rur. Tray
Libr. 1.00
$4,323.51,
$5,370.73
Mr. Stone offered the following resolution and moved its
adoption :
Resolved -That the foregoing, claims amounting to the sum
of $5,370.73, be audited by the Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out of
funds appropriated therefor; and that these claims be certified
to the County Treasurer by the Clerk of this Board, for and
on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -13. Noes -0: Carried.
On motion, adjourned.
118 PROCEEDINGS OF THE BOARD.,OF:SUPERVISORS
To W. 0. Smiley, Clerk
Board of Supervisors,
Tompkins County, N. Y.
You are hereby requested to call a special meeting of the
Board of Supervisors, to be held at the Supervisors' Rooms;
in the City of Ithaca, N. Y., on Monday, October 27th, 1941
at 2 P. M.; for the purpose of taking action on Snow Removal
Program for 1941 and 1942 and any other business which
might legally be transacted by a Board of Supervisors when
convened.
Dated, October 24, 1941
LAMONT C. SNOW
W. GLENN NORRIS
ERIE J. MILLER
C. H. SCOFIELD
D': A. STOBBS
L. P. STONE
ROY SHOEMAKER ..
HARVEY STEVENSON
SPECIAL SESSION
.Monday, October 27, 1941
Roll call. All members present except Mr. Miller excused
and Mr. Van Order.
The Clerk read the call for the special meeting.
Dr. Fear appeared before the Board with a requestfon
temporary loan of furniture owned by the County and now
used by the State Health set-up.
Mr.t Scofield offered the following resolution and` icived its.
adoption:
'Eesolvec That the request of Dr. Fear for. use .of filing
cases owned by the county be granted until state funds might
be available for purchase of some.
Seconded by Mr. Shoemaker. Carried.-
OF:TOMPKINS,:COUNTY; 'NEW ,YORK":119
Mr. Watrous, Chairman of the Highway Committee, pre-
sented the following snow removal .program for the year
1941-42
Road No. . Name of Road
'. Appr;oved Miles
72 Catskill Turnpike, Pt. 1 1.87
336 Cayuga Heights 3.13
338 Catskill Turnpike, Pt. 2 1.38
454 Ithaca 3.45
455 Wyckoff 0.34
483 Catskill Turnpike, Pt. 3 4.32
606 Cayuga Heights, Hanshaw's Cors. 2.12
616 Trumansburg-Ithaca 8.64
681 Ithaca -Dryden, Pt. 1 4.72
682 Ithaca -Dryden, Pt. 2 3.95
683 Dryden -Cortland, Pt. 1 3.53
926 Freeville-Groton 4.46
1001 Enfield Center -Ithaca 6.45
1002 Groton Village 0.39
Freeville Village 0.52
Dryden Village •. 1.31
1003 Mitchell St. E. Town Line 1.37
1004 Cook's Corners-Brookton. 4.58
1188 Groton -Cayuga Co. Line 2.75
1189: Enfield Center -Enfield Falls 6.13
1330 Ithaca-Esty Glen 2.44
1431 Brookton-Speedsville, Pt. 1 3.38
1433 Cortland -Groton, Pt. 3 & 4 5.86
1623 Mecklenburg -Ithaca, Pt. 2 3.07
1676. South Lansing -Genoa 6.78
1867 Ithaca -Varna L71
1891 South :Ithaca -Ithaca 0.68
1921; Taughannock State Park -Ithaca 7.65
5043 Ithaca -Danby, Pt. 1 --=2:58`
5122 Ithaca -Danby, Pt. 2 3.25
5206 Trumansburg Village 1.54
5213 Ithaca -Danby, Pt. 3 4.33
5214 Ithaca -Newfield 5.09
5225 Varna Crossing 0.46
5256 Esty Glen -South Lansing 3.08
5294 Etna-Freeville-Dryden 6.54
5379. «:Ithaca -West Danby, Pt. 1 3.06
5474.:..,. Cayuga -Newfield 6.28
5567 Ithaca -West Danby 3.01
5575 Perry City-Trumansburg . 3.32
120 PROCEEDINGS OF THE BOARD : OF SUPERVISORS
5627 South. Lansing -Myers 1.38
5689 Myers -King Ferry, Pt. 4 0.11
5720 Myers -King Ferry, Pts. 1 &.2 0.15
8016 Dryden -Harford 4.47
8155 Spencer -West Danby, Pts. 1 &,2 2.58
8284 Myers -King Ferry, Pt. 3 5.58
8317 Myers -King Ferry, Pts. 1 & 2 011 1.76
8330::..Cai.oline-Richford,..Pts. .,.1 & 2 0.85
8467 , Buttermilk Falls State Park -Ent J 11 0.63
8509 Sheldrake-Taughannock Falls, Pts. 2 & 3 1.22
9281 Floral Ave. Extension 0.47
* 158.72
Mr. Watrous offered the following resolution and moved its
adoption :
. Resolved—That the snow removal program, as •presented;: be
adopted by this Board as the snow removal program for the
year 1941-42.
Seconded by Mr. Scofield. Carried.
The Clerk read the following. letter:,
".`To the Board of Supervisors
of Tompkins County:
October 24, 1941
We; the undersigned assessors of the town of Lansing,
do hereby request the Board of Supervisors to transfer
the . assessment of a garage assessed to 0. D. Holden,
bounded on the–North by Highway, East by Uher, South
by Highway and West by Uher to the exempt class be-
cause of sale to the Ludlowville School District on or
about October 1st, 1941.
BURT M. BREED
FRANK L. MASTIN
RICHARD. W. DURBON
Assessors."
Mr. Scofield moved, that the request of the Assessors of
the.Town of Lansing be granted and that the garage assessed
'See resolution Bd. of Supervisors Nov. 13, 1941.
OF TOMPKINS COUNTY, NEW YORK ;r 121
to O. D. Holden be ,transferred to the exempt class because of
sale to the Ludlowville High School.
Seconded by Mr. Watrous. Carried.
On motion, adjourned.
l2L PROCEEDINGS OF THE BOARD''OF' SUPERVISORS
MONTHLY MEETING
Monday, November 10, 1941
MORNING SESSION
Roll call. All members present except Mr. Watrous excused.
Minutes of October meeting read and approved with the
correction that Mr. Van Order be marked present in the after-
noon.
Minutes of Special Meeting of October 27th read and ap-
proved.
Mr. Stobbs moved, that the Purchasing Committee be au-
thorized to secure prices for additional shelving for the Rural
Traveling Library.
Seconded by Mr. Scofield. Carried.
Mr. Shoemaker offered the following resolution and moved
its adoption :
WHEREAS a letter was addressed to this board under date
of October 9, 1941 from Mr. Charles E. Hooks, requesting a
refund on account of an alleged erroneous assessment, and
the same was referred to the Committe on Erroneous Assess-
ments for investigation and report, and the said committee
has this day made and filed its report;
Resolved that no action be taken with respect to said claim
at the present time because it is not a verified claim; and
Further Resolved that a copy of the Committee's report be
sent by the clerk to Mr. Hooks together with a copy of this
resolution.
Seconded by Mr. Sweetland. Carried.
Mr. Norris offered the following resolution and moved its
adoption :
OF • TOMPKINS COUNTY; NEW YORK . 123
Resolved—That Supervisors Norris and Stone of the Civil
Service Committee be hereby authorized to visit, at county
expense, the nearest county where the civil service extension
plan is now being administered entirely by the State Civil
Service Com.mission.; with a view of consultingthe proper
authorities in the county visited, as tothe satisfactory work-
ing, and other features of the State Civil Service jurisdiction
plan.
Seconded by Mr. Stevenson. Carried.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved that the following bills for advertising the sale on
October 11th of county properties be and the same are audited
and allowed at the amounts stated, to: wit :—
Journal & Courier $28.39
Ithaca Journal 52.48
Tompkins County Rural News 27.37.
The Free Press 38.23
and the County Treasurer is hereby directed to pay the same
from the proceeds received uponthe sale of said properties.
Seconded by Mr. Norris.
Ayes -13. Noes—O. Carried.
,Mr. Payne offered: the following resolution and moved its
adoption
Resolved that the bill of. L. J. Cross in the amount of :$50.00
for -toxicological examination of Betty Jane Smith ordered
by the Coroner be and :the .same hereby is audited and allowed ;
and,:the County Treasurer is hereby directed to transfer the
said;,.sum of $50.00 from the contingent fund to the budgeted
item of Coroner's expenses, and to pay the said bill therefrom.
Seconded by. Mr.,Stone;
Ayes -13. Noes—O. Carried.
124 PROCEEDINGS OF THE BOARD ::OF. 'SUPERVISORS
Mr. Payne offered the following resolution and moved - its
adoption:
Resolved that the bill of The Reporter Company Inc. for
printing records on Appeal in the Matter of Mary Soules, be
and the same is hereby audited and allowed in the amount of
two =hundred fifty dollars and two cents ($250.02) ; and the
County Treasurer is hereby directed to transfer the said
amount of $250.02 from the contingent fund to the County
Attorney's litigation expense fund, and to pay the said bill
therefrom.
Seconded by Mr. Stobbs.
Ayes -12. Noes -1. Carried.
The County Treasurer submitted 'a statement of reimburse-
ments to the county from miscellaneous sources.
Mr. Stobbs called attention to the absence of Mr. Watrous
now confined in the Cortland County Hospital and asked that
a message be sent him from the Board of Supervisors express-
ing regret for his absence and a wish for speedy recovery.
Seconded by Messrs. Daniels, Snow, Loomis, Sweetland,
Stevenson, Miller, Scofield, Payne, Stone, Van Order, Shoe-
maker and Norris.
Carried.
The following Workmen's Compensation Insurance claims
were audited :
Dr. Philip E. Rossiter, Care -Lewis Howell $10.00.
Dr. F. R. C. Forster, Care—Claude ° Wood 3.00
Dr. A. C. Durand, Care—John Durrant 15.00
$28.00
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
OF ' TOMPKINS , COUNTY, NEW . '.YORK 125
C- 968 Henry W. Ferris, Petty Cash—Co. Lab. ....$ 34.43
$
34.43
969 Tornpkin s Co. Memo. Hosp., Rent, etc.—Co.
Lab. $ 124.26
970 Norton. Printing Co., Office Supplies -Co
Lab. 138.90
971 Will Corporation, Supplies—Co. Lab. 8.52
972 Will Corporation, Supplies—Co. Lab. 39.43
973 Will Corporation, Supplies—Co. Lab. 4.62
974 Will Corporation, Supplies—Co. Lab. 81.12
975 Will Corporation,. Supplies—Co. Lab. 0.49
976 MacGregor 'Instrument, Supplies—Co. Lab13 .67
977 The .Arthur H. Thomas Co., Supplies—Co
Lab: 44.46
978 H. Reeve Angel & Co. Inc., Supplies—Co. Lab. 7.13
979 LaMotte Chemical Products, Supplies—Co.
Lab. 12.60
980 Lederle Laboratories, Inc., Supplies—Co. Lab. 2.50
981 Michigan Dept. of Health, Supplies—Co.
Lab.. 3.30
982 Paul Rockwell, Pellets—Co. Lab. 17.50
983 Atwaters, Vegetables—Co. Lab. 5.92
$ 504:42
984 Dr. Leo P .Larkin, X-ray—Dorotha Dickson
P.H.C. $ 6.50
985 W. E. Kresge, Transp.—E. Freese—P.H.C22.00
986 W. E. Kresge, Transp.—E. Freese—P.H.C16.00
987 Reconstruction Home, Inc., Care — John
Schulte, Jr.—P.H.C. 90.00
988 E. W. Edwards & Son, Corset—Ed. Dimmick
—P.H.C. 16.50
$ 151.00
989 City of Ithaca, Venereal Treatments—Pub.
Health . $ 18.75
990 Mary Clelland, Nurse's Mileage—Pub. Health 52.26
991 Marion May, Nurse's Mileage—Pub. Health 54.00
992 Margaret Knapp, Nurse's Mileage—Pub
Health 54.00
993 T. G. Miller's Sons Paper Co., Supplies—
Pub. Health 31.68
994 C. J. Rumsey & Co., Supplies—Pub. Health 6.25
126 PROCEEDINGS OF .THE BOARD OF SUPERVISORS
995 Dept. of Health, City of New York, Supplies
—Pub. Health 1.88
996 VanNatta Office Equip. Co. Inc., Supplies—
Pub. Health 39.25
997 Dr. J. W. Judd, Prenatal Clinician—Pub
Health 10.00
998 Dr. H. G. Bull, ICH Clinician—Pub. Health 50.00
999 NuAlba Bakery, Inc., Bread—Jail Supplies 28.72
1000 California Fruit Co., Vegetables—Jail Sup-
plies 4.79
1001 J. C. Stowell Co., Groceries—Jail Supplies 71.55
1002 New Central Market, Meat—Jail Supplies 28.73
1003 Par Food, Groceries—Jail Supplies 21.27
1004 Harold A. Fish, Eggs—Jail Supplies 17.28
1005 W. J. Payne & Sons, Milk—Jail Supplies 4.03
1006 Harrison Adams, Vegetables—Jail Supplies 4.00
1007 Bert I. Vann, Mileage—Co. Supt.', . 105.20
1008 Bert I. Vann, Expenses—Co. Supt. 5.25
1009 The Ithaca Journal, Pub. Paige Condemn.—
Rt. of Way 4.48
1010 N. Y. State Elec. & Gas Corp., Services—Co
Bldgs. 176.83
1011 N. Y. Telephone Co., Services—Co. Bldgs. 268.61
1012 VanNatta Office Equip. Co. Inc., Off. Supplies
—Co. Treas. 8.50
1013 T. G. Miller's Sons Paper Co., Off. Supplies—
Co. Treas. 4.17
1014 T. G. Miller's Sons Paper. Co., Off. Supplies
-Co. Treas. 5.93
1015 Ithaca Journal, Redemp. Sale Not.—Sales
& Redemp. Adv. 225.72
1016 Louis D. Neill, Mileage & Exp.—Tax Sales 20.00
1017 VanNatta Office Equip. Co. Inc., Supplies—
Tax Sales 1.80
1018 Journal & Courier, Tax Foreclosure Adv.—
Real Estate Foreclosure 28.39
1019 Ithaca Journal, Tax Foreclosure Adv.—Real
Estate Foreclosure 52.48
1020 Tompkins Co. Rural News, Tax Foreclosure
Adv.—Real Estate Foreclosure 27.37
1021 The Free Press, Tax Foreclosure Adv.
Real Estate Foreclosure 38.23
Paige Condemn.—Rt. of Way 4.20
1022 Tisdel's Repair Shop, Repair lock—Co
Bldgs. 2.25
OF . TOMPKINS COUNTY, NEW YORK'..... 127
1023 T. G. Miller's Sons Paper Co., Supplies—Co.
Bldgs. 107.26
:1024 Otis Elevator Company, Repairs on. Elevator
-Jail 17.14
1025 Carolyn Manning, Telephone Relief Op.—Co
Bldgs. 6.00
::1026 Hermann M. Biggs Memo. Hosp., Care—Co
Patients—T. B. Hosp. 1,612.50
1027 Hermann M. Biggs Memo. Hosp., Care—Co
Patients—T. B. Hosp.. 35.00
1028 McMillan Book Co., Supplies—Co. Judge 79.50
1029 Journal & Courier, Supplies—Co. Judge : 17.95
1030 H. L. O'Daniel,Postage—Co. Clerk ' 10.41
1031 Norton Printing Co., Supplies—Co. Clerk 8.00
1032 T. G. Miller's Sons Paper Co., Supplies—Co
Clerk 15.58
1033 T. G. Miller's Sons Paper Co., Supplies—Co
Clerk 2.35
1034 Hall & McChesney, Inc., Supplies—Co. Clerk 167.25
1035 Hall & McChesney, Inc., Supplies—Co. Clerk 59.75
1036 H. L. O'Daniel, Postage, etc.—Mot. Veh.
Clk. 15.17
1037 Ithaca Delivery & Storage Terminal, Truck
& Labor—Co. Sealer 42.50
1038 John J. Sinsabaugh, Mileage & Exp.—Co
Sealer 64.94
1039 Walter L. Knettles, Mileage & Exp.—Co
Serv. Off. 29.47
1040 W. 0. Smiley, Postage—Supr. 5.96
1041 Ithaca Journal, Pub. Not. for bids—Supr6.84
1042 Tomp. Co. Rural News—Pub. Not. for bids—
Supr. 3.20
1043 T. G. Miller's Sons Paper Co., Supplies—
Supr. 12.55
1044 -=Daniel E. Patterson, Postage & Exp.—Comm.
of Elec. 9.90
1045 Mrs. Alleen Weaver, Clerical Work—Comm..
of Elec. 5:50
1046 Mrs. Mary Finneran, Clerical Work—Comm.
of Elec. 5.50
1047 Norton Printing Co., 'Supplies—Elec. Exp2,135.63
1048 T. G. Miller's Sons Paper Co., Supplies—Elec
Exp. 24.17
1049' T.- G. ' Miller's Sons Paper Co., Supplies—
Elec. Exp. • 6.29
1050 L. J. Cross, Stomach exam.—B. J. Smith—
128 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Dist. Atty: 50.00
1051 Charles H. Newman, Stenography—Co. Atty10.38
1052 Charles H. Newman, Postage—Co. Atty. 5..85
1053 Charles H. Newman, Transportation—Co.
Atty..: , 23.86
1054 Charles H. Newman, Litigation exp.—Co.
Atty. : ' 5.00
1055 The Reporter Co. Inc., Soule Case Brief—Co.
Atty. 250.02
1056 T. G. Miller's Sons Paper Co., Law Blanks—
Supr. 0.73
1057 R. A. Hutchinson, Clerk, Postage—Child Ct6.00
1058 T. G. Miller's Sons Paper Co., Supplies—
Child Ct. 4.21
1059 T. G. Miller's Sons Paper Co., Supplies—
Child Ct. 0.44
1060 Dr. H. H. Crum, Services—Jail Physician
1061 Harrison Adams, Expenses—Sheriff 6.60
1062 W. A. Harvey Sporting Goods Co., Badges—
Sheriff 18.00
1063 A. J. Laux`.& Co., Supplies—Sheriff 4.65
1064 T. G. Miller's Sons Paper Co., Supplies—
Sheriff 1.27
1065 T. G. Miller's Sons Paper Co., Supplies—
Sheriff 0.84
1066 Edward Ozmun, Fees in Felony—Justice 15.00
1067 Orrie S. Cornelius, Fees in Felony—Justice 5.00
'1068 Harrison Adams, Mileage—Sheriff 178.10
1069 Harrison Adams, Expenses—Sheriff 21.23.
1070 Harrison Adams, Mileage—Child Ct. 37.01
1071 W. B. Bradley, Rep. Work—Co. Bldgs. 1.45
1072 Bernard S. Naas, Postage—Rur. Tray. Libr10.00
$6,639.80
$7,329.65
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $7,329.65 be audited by the 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.
OF TOMPKINS COUNTY. NEW YORK 129
Seconded by Mr. Stobbs.
Ayes -13. Noes—O. Carried.
On motion, adjourned.
130 PROCEEDI'NGS''OF -ffiEufioAlFii5J15,86PERVISORS
ANNUAL SESSION
FIRST DAY,-..
Thursday, November 13, 1941
MORNING SESSION
Roll call. All members present except Mr. Watrous excused.
Minutes of monthly meeting of November 10, 1941 read and
approved.
Mr. Stone offered the following resolution and moved its
adoption :
WHEREAS—Public Service Case No. 4697 (Creedon Grade
Crossing) has been referred to us by the Deputy Comptroller,
Francis J. Burns, as being completed and financed by the
State to the extent of the county's share of 1%, or $77.61, now
therefore, be it
Resolved—That there be and hereby is appropriated the
sum of $77.61 from the Current Revenue Fund, to pay the
county's share of the grade crossing elimination in the Town
of Newfield; and be it further
Resolved—That the Clerk of this Board be authorized and
directed to draw an order, payable to the Deputy Comptroller,
Francis J. Burns, in the amount of $77.61, being the county's
total share of such grade crossing elimination ; and the County
Treasurer is hereby authorized and directed to pay the same
out of the Current Revenue Fund.
Seconded by Mr. Payne.
Ayes -12. Noes -0. Carried.
Mr. Scofield moved to amend the Snow Removal Program
adopted October 27th by adding the following
Road No.
,-TOMPKINSCOUNTY; NEW, CYQRK 111.)
,
Name' Length
1614 Ithaca City—Hector Street 0.03
1895 Halseyville-Taughannock Falls -Enfield` Glen 1.20
1.23
Seconded by.Mr. Stone. Carried.
The Clerk read the following communication from the State
Department of Taxation and Finance:
"Dear Sir :
• The Board of Supervisors of the County of Tompkins
P ,hereby notified as required bysta.'-ute.' (Chapter 858
of:the,' La's of 1939, effective June;13 ").1939); to raise .
;.'by taxation for the fiscal' year beginn'i4gJuly. 1, 1941,
the following amounts based on the equalized valuation of
$58,420,268.
= ,
, Armory Purposes •:$ 8667,7\0
• COurt and Stenographers' Expenses 3,880;.40,
$12,548.10
ChaPter, 858 also provides that the County Treasurer
ha,11,pay; over the amount soapportjonetl, to this depart-
ment ,on, or before the 15thday of :Nay following this
• .
,notification.
Very truly
,r.
Commissioner ofTaxation and Finance
, ..
By FRANK S..) HARRIS,
•• , :. hri,'
. .
DeputYl'CommissiOneri.P!,]
Said communication referred to the Committee on Finance.
The Clerk read a communication from l the Department of
Taka0ori and Finance, relative to' the rates Of assessments of
property in the tax districts of the county as fixed by that deL
partnent for the year 1941, as 'tolloWS: '' •
-''"Fbr:this year, the CominiiiOn. has .0ed for the tak'diS-
triCtS innyPtir county the folloWing rates: •
132 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Caroline 96%
Danby 98%
Dryden 97%
Enfield 97%
Groton 98%
Ithaca 99%
Lansing 97%
Newfield 98%
Ulysses 96%
Ithaca City 92%
Referred to Committee on Equalization
The Clerk read a letter from the United States Department
of Agriculture, Farm Security Administration, with reference
to contributions by the Federal Government in lieu of county
and town taxes to be distributed by the County Treasurer to
the local units affected by the purchase of farms for rural
rehabilitation purposes.
Mr. Stone offered the following resolution and moved its
adoption :
WHEREAS, the United States of America has acquired and is
acquiring real property for and is operating (a) rural rehabili-
tation project (s) for resettlement purposes (as defined in 49
Stat. 2035) , hereinafter called the "Act"), located within the
jurisdictional limits of the local public taxing units listed
in Exhibit "B2, attached to and made a part of this resolu-
tion ; and
WHEREAS, the aforesaid project(s) and the persons now
and hereafter residing on or occupying such premises will be
supplied with public or municipal services by said local pub-
lic taxing units ;
Now, Therefore, Be It Resolved by the Board of Supervisors
of the County of Tompkins, for and on behalf of the local units
listed in Exhibit B, attached to and made a part of the Agree-
ment hereinafter mentioned; that this resolution shall con-
stitute the Request to the United States of America, by and on
behalf of said local public taxing units, pursuant to the pro-
visions of Section 2 of the Act, to enter into an Agreement for
the payment by the United States of sums in lieu of taxes ;
and
OF TOMPKINS COUNTY, NEW YORK 133
Be It Further Resolved that this body does hereby authorize
its Chairman to execute, for and on behalf of said local public
taxing units, said Agreement with the United States of Amer-
ica.
EXHIBIT B
Agreement for payment in lieu of Taxes to Tompkins
County, New York
Finger Lakes Farms Project, RR -NY -12
November 1, 1940 to .October 31, 1941 as to County
and
January 1, 1941 to December 31, 1941 as to Towns
Distribution of Payment
Town Payment
Lansing $ 569.58
Ulysses 160.13
Ithaca 69:02
Dryden 103.27
Groton 122.15
Total $1,024.15
Seconded by Mr. Miller. Carried.
Mr. Payne offered the following resolution and moved its
adoption
WHEREAS a bill for services of Dr. H. H. Crum, as Jail
Physician, for the month of October was totaled as $22.00 and
audited at $22.00, and
WHEREAS after re -checking this bill it is found that the
correct amount of said bill should be $20.00, be it
Resolved—That this correction be made and recorded in the
minutes of the meeting of : November 13, 1941.
Seconded by Mr. Norris.
Ayes -13. Noes -0. Carried.
A group representing the Ithaca Memorial Hospital ._.ap-
`
peared before the board reporting financial condition of same.
134 PROCEEDINGS'<OF ,THE (BOARD :OF',SUPERVISORS
Thermain report was -made by Mr..Kenneth Spaulding''follai,ied
by( iDaVid Saperstone with 'a request that a committee be
appointed from this board to 'confer with the, city and, county
welfare departments as to the best methods of operation , -,of
the hospital. i ; f
Mr. Scofield, Acting Chairman, ,,presented the following
regular and supplemental reports of the Committee on Equali-
zation, on, the Footing of. Assessment Rolls, which were laid
on the table one dayunder the rule.
REPORT OF COMMITTEE• ON FOOTING OF -ASSESS-
MENT ROLLS
1941
To the ,Board of Supervisors of Tompkins County, N. Y.:
Your committee reports that it has verified and corrected the
footings of the Assessment Rolls referred to it, as made by the
Assessors of each tax district, and that the following is a cor-
rect statement of such footings :
0)
e
7$
0
w
0
o •
Caroline
Danby
Dryden
Enfield
Ithaca, City
Groton
Ithaca, Town
Lansing
Newfield
Ulysses
34,747
33,286
58,286
22,207
2,940
30,275
16,293
37,789
36,997
19,818
$ 997,808
1,149,890
4,342,54-7
801,678
60,690,950
4,020,818
13,979,805
3,647,144
1,503,254
3,506,930
$ 36,192
44,688
153,308
37,708
996,958
89,596
280,665
101,074
55,370
113,280
$ 1,034,000
1,194,578
4,495;855
839,386
61,687,908
4,110;414'
14,260,470
3,748,218
1,558,624
3,620,210
81,513
123;300
)757;162
117,000
22,490,3 50
"' 447;000
6,133,150
;258;550
319,845
665,600
Totals ` 293,088 $ ; ; 94,640,824 ,$ 1,908,839 $.. 96,549,663 $ 31,303,470
OF,..T;O'MPKINS ,CO.UNTfY, NEW:. YORK,
REPORT - OF -COMMITTEE ON FOOTING OF' ASSi+SS-
MENT ROLLS "'(Continued)
0
Caroline $ ' 4,4-58 $ 948,029
Danby 15,875 1,055,403
Dryden 1 30,891 3,707,802
Enfield 2,895 719;491
Groton- 22,748 ' 3,640,666
Ithaca City134,675 '.39,152;883
Ithaca, Town( 40,2431' 8,087,0771
Lansing 13,944 • 3,475,724
Newfield 5,760 1,233,019
Ulysses 8,883 2,945,727
$ 952,487
1,071,278
3,738,693
722,386
3,663,414
39,287,558
8,127,320
3,489,668
1,238,779
2,954,610
950,233
2,017,571
2,903,9751
1,083,264
$
966,433
2,034,378
2;911,538
1,087,932
$
2,772,260
1,629,036
5,215 782
1,866,678
. Totals $ 280,3721$64,965,821 $65,246,193 $ 6,955,043 $ 7,000,281 $11,483,756 ' .
*As corrected pursuant to Court Order dated December : 4,
1941 acid resolution Board of Supervisors December 11, 1941
C. H. SCOFIELD,
ERIE J. MILLER, ,
LEPINE STONE,
LAMONT C. SNOW,
Committee.
Dated, November 13, 1941
136 PKUCEEDINGS OF THE BOARD OF SUPERVISORS
SUPPLEMENTAL REPORT OF THE COMMITTEE ON
FOOTING OF ASSESSMENT ROLLS
1941.
To the Board of Supervisors of Tompkins County, N. Y.:
Your Committee renders the following supplemental report
relative to the assessed value of property within and without
incorporated villages of the several towns of the county.
Towns and Villages
Total Franchises
Pension Exempt
DRYDEN-
Dryden Village
Freeville
Total Inside Corporations
Outside Corporations
Totals
613,081 22,019 635,100
297,552 17,581 315,133
910,6331 39,6001 950,233
2,643,8611 113,708 2,757,569
3,554,4941 153,308 3,707,802
8,800
7,400
16,200
14,691
30,891
643,900
322,533
966,433
2,772,260
3,738,693
GROTON-
Groton Village 2,001,793 15,778
Outside Corporation 1,549,277 73,818
1 3,551,0701 89,596
Totals
2,017,571
1,623,095
3,640,666
16,807
5,941
22,748
2,034,378
1,629,036
3,663,414
ITHACA-
Cayuga Heights 2,843,387 60,588 2,903,974
Outside Corporation 4,963,026 220,077 5,183,103'
Totals 1 7,806,4131 280,665 8,087,077
7,563
32,679
40,242
2,911,538
5,215,782
8,127,320
NEWFIELD-
Newfield Village
Outside Corporation
Totals
ULYSSES=
Tcuniansburg 1,047,072 36,1921,083,264
Outside. Corporation 1 1,785,3751 77,088 1,862,463
'Totals 1 2,832,4471 113,280 2,945,727
4,668
4,215
8,883
1,087,932
1,866,678
2,954,610
C. H. SCOFIELD, Chairman
LAMONT C. SNOW
LEPINE STONE
D. A. STOBBS
ERIE J. MILLER
W. GLENN NORRIS
Committee
Dated November 13, 1941
OF TOMPKINS COUNTY, NEW YORK
137
Moved by Mr. Scofield, that the reports be taken from the
table and passed at this time.
Seconded by Mr. Loomis.
By unanimous consent, the reports were taken from the
table.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That the regular and supplemental reports of
the Committee on Equalization, on the Footing of the Assess-
ment Rolls, be accepted and adopted and that the figures
therein be used as a basis for taxation in the several tax dis-
tricts of the county for the year 1941.
Seconded by Mr. Loomis. Carried.
On motion, adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call. All members present except Mr. Watrous excused.
Mr. Scofield moved, that the purchasing committee secure
bids for refrigeration plant in the court house, which will be
approved by the board.
Seconded by Mr. Stone. Carried.
Dr. Henry W. Ferris, Director of the County Laboratory,
submitted the annual report of activities of said laboratory.
Said report placed on file.
The Chairman announced as representatives of the Board
of Supervisors, Messrs. Stone, Sweetland and Stevenson, a
committee of three to meet with the city representatives on
the County Defense Council work.
138 PROCEEDINGS: OF THE BOARD: OF ',SUPERVISORS
Reportsof:Bonded Indebtednes§; of the,
Heights and the City of Ithaca were receivedand .filed:.
Town Budgets of the towns of Danby, Ithaca, and Lansing,
were received and referred to the Committee on Finance.
Lists of Special Franchises of the towns of Caroline, Danby,
Dryden, Enfield, Ithaca and Lansing were received and re-
ferred ;to, the Committee on Town .Officers Accounts. ,
• A list of Grand Jurors of the town of Dryden was received
And referred to the Committee on Courts, Correction and
•On motion, adjourned to Monday, November 17,1941 at
10 A. M.
•
•
, .
•
,51,010F0tTOMPKINSi2'•COT.J.NTY,•0NEW0YORK",,.. . • 139
SECOND DAY
' Monday, November 17,1941.'
,• MORNING SESSION
Roll call. All members present except Mr. Watrous ex-
cused and Mr. Miller.
Minutes of November 13th, 1941 read and approved.
The Clerk read ithe•following communication from the State
Department of Audit andControl, relative to Sinking Fund
and Interest on Bonds 'issued for the construction of State
and County High -Ways: •
"Dear Sir:'
The
BoardOf Supervisors of Tompkins County is here-
by notified, pursuant to Chapter 469, Laws of 1906; as
amended by Chapter' 718, Laws of 1907, as amended by.
Chapter 179, Laws of 1910, to levy a tax of $7,629.21
against said county and the following towns therein, for
sinking fund and interest on bonds issued for the con-
, struction of roads, viz.:
•• .; '
• , , ,County
Roads Towns Year Sinking
Fund
Town
Int. Sinking, Int.
Fund •
Total
606 Ithaca , 1941„ $163.20 $ 326.40 $ 57.60, $115.20 $ 662.40
616 fUlysseg '1941 70620 1,412.40 216.85 433.69' •
;;ItliaCaq • 1941111! - ' 75.77 , 151.54 2,996.45
681 :' Dryden :,1,9411 0596.96 • . 793.92 • 81.03 162.03
Ithaca • ,42.85 , 85.72, 1,562756
682 Dryden 1941 305.03 610.05 89.71 179.42, 1,184.21
683 Dryden 1941 315.16 630.34 92.69 185.40 1223:59
••$7,629.21
Very truly yours,
• , 'BUREAU' OF OFFICE AUDIT
W. N. Shenitt
, .. Director."
140 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Said communication referred to Committee on Town Officers
Accounts.
Dr. Wm. L. Seil submitted his annual report as Coroner of
Tompkins County which was received and placed on file.
Mr. Stevenson read a letter together with an offer of
Twenty-six Dollars for a lot unsold at the foreclosure auction
of properties.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That the offer of Robert S. Beardsley of Twenty-
six Dollars ($26.) for the Clifford Greene property in the
Town of Ithaca on the old Five Mile Drive, bounded N. by
Shurter, E. by the railroad, S. by Blood and W. by the high-
way, and offered as parcel No. 14 on our tax foreclosure sale
held October 11, 1941 be accepted ; and the Chairman of this
Board is hereby authorized and directed to execute on behalf
of the county and deliver to said Robert S. Beardsley a quit-
claim deed of the county's interest in said property upon pay-
ment to the county treasurer of the said sum of Twenty-six
Dollars ($26.).
Seconded by Mr. Sweetland. Carried.
The Clerk read the contract as submitted by the Board of
Supervisors of Onondaga County for the board of prisoners
from Tompkins County, at the Onondaga County Penitentiary,
for the year 1942.
Mr. Stone moved, that the contract, as submitted by the
Board of Supervisors of Onondaga County, be approved by
this Board and that the Chairman and Clerk be authorized
and directed to execute the same for, and on behalf of, Tomp-
kins County.
Seconded by Mr. Shoemaker. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That the Building Superintendent be instructed
OF 1'OMPKINS COUNTY, NEW YORK 141
to make alterations in the Old Court House as follows : Re-
move three partitions on the west side; repair walls where
needed ; paint interior on same side ; replace floor coverings
as needed and employ or secure such help as required to com-
plete the work.
Seconded by Mr. Sweetland. Carried.,
The report of the County Judge of monies received by him
for pistol permits was received and referred to the Committee
on County Officers Accounts.
The joint report of the County Treasurer and the County
Clerk, relative to the amount received for mortgage tax and
the allocation thereof made by them, was received and re-
ferred to the Committee on County Treasurer's Accounts.
On motion, adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call. All members present except Messrs. Sweetland,
Norris and Watrous excused and Mr. Miller.
Dr. R. A. McKinney of the Tompkins County Fire Defense
Council talked with reference to work of that body with a
recommendation that the board make suitable appropriation.
No action taken.
Representatives of the County Public Health Committee
were present and gave their yearly report. Miss' Clelland re-
porting for nurses services, Dr. Moore, Fear and Ferris all
spoke on general work of said committee. Also present was
Miss Van Cleef and Miss Donnelly.
Said report was received and placed on file and the request
for appropriations referred to the Public Health Committee.
Mr. Stobbs of the Committee on County Treasurer's Ac-
counts, submitted the following report of the committee rela-
tive to the Mortgage Tax moneys, in the hands of the County
Treasurer on October 1, 1941.
142 PROCEEDINGS'OF THEA3OARD; OF SUPERVISORS
T6;the:Boar.d:of Supervisors, ;C.} n!
Tompkins. County; N Ys ;, ri
•
Y:Your'Committee on CountyiTreasurer.'s Accounts; submits
the following report, relative to the Mortgage Tax.:moneys'' re-
ceived and the allocation thereof made as follows:
Caroline $ 209.17
„ i • ! Danby , 155.69
Dryden 991.59
Enfield v ' 127.58.'; n.
Groton 286.68
Ithaca 10757.12
Ithaca City . , 4,999.24
,, Lansing ,. ,-;302:51,:
Newfield s,1,95.29
Ulysses 347.00
$9,371.87
Your Committee finds that of the amount of $991.59 to
which the town of Dryden is ,.entitled there should be paid
the incorporated Village of Dryden, the sum of $85.42,
and .to_the incorporated Village of Fr,eevijle, ,the. sum. of. $42.11;
of the amount of $286.68 to which the .town .of ,Groton, is en-
titled there should be paid to the incorporated Village Of
Groton,the: sum of $79.43; of the amount of $1,757.12 to which
the town of 'Ithaca is entitled, there 'shouldbe paid to the in-
corporated Village 'of Cayuga Heights',' the sum of $314.35
arid 'of the amount of $347.00` to 'which the town of Ulysses
is entitled, there should be paid to the incorporated Village of
Trumansburg, the sum of $64.44; your committee therefore
has recommended the adoption of the following resolution:
Resolved -That the report ,of the' Committee` on County
Trea'surer's' Accounts, relafive'to the 'Mortgage Tax` Moneys,
and the allocation thereof, as therein made,' be 'accepted and
adopted and that this Board issue its Warrant' to the County
Treasurer for the distribution thereof to the several tax dis-
tricts of the county entitled thereto,`as-herein set forth.
Dated; November 17, 1941.
D. A. STOi3i3S,
FRED; VAN ;ORDER,
,, i Committee.
OF :TOMPKINS! COUNTY,' NEW YORK
Seconded by Mr. Daniels. Carried.
143
Lists of Corporations of the towns of Caroline, Danby, Dry-
den, Enfield,, Ithaca, Lansing, Newfield, Ulysses and the City
of Ithaca Were received and filed.
Lits of Grand Jurors of the Town of DanVy'and Ithaca and
the Second Ward of the City of Ithaca, were received and re•-
ferred to the Committee on Courts, Correction and Legislation.
On motion, adjourned to Monday, November 24th, 1941 at
.'!
!!! ,H • .!) !`
!!.r!! !!" ! ! • ;!., :
1!) r!!! !
• ,;!!"!..' .,!"! !,!!-;
)
r I
!.,
•H)
144 PROCEEDINGS OF THE BOARD OF SUPERVISORS
THIRD DAY
Monday, November 24, 1941
Roll call. All members present, except Mr. Watrous ex-
cused.
Minutes of November 17th, read and approved.
The Clerk read a letter of thanks from the Tompkins County
Veterans' Committtee for co-operation of the board in Armis-
tice Day celebration.
The Clerk read a communication from the Trumansburg
Fair Association asking that the appropriation• for the year
1942 be made to that body.
Said Communication referred to the Committee on Educa-
tion.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That this board hereby continues. the employment
of three public health nurses and continues our agreement
with the city health department for syphilis clinic, and author-
izes the employment of two physicians; one for prenatal clinic
and one for infant and child hygiene clinic, and be it further
Resolved—That there be and hereby is appropriated the
following items for carrying on of public health work in Tomp-
kins County for the year 1942:
For Salaries of Public Health Nurses $6,050.00
One nurse at $2,100.00
One nurse at 2,000.00
One nurse at 1,950.00
For nurses travel 1,800.00
For office supplies 60.00
For Medical and Nursing Supplies 250.00
For Contingent Fund 100.00
For ICH Clinician Salary 520.00
OF TOMPKINS COUNTY, NEW YORK
145
For Prenatal Clinician Salary 120.00
For Syphilis Clinic 330.00
For Postage 40.00
For Dental Hygienist Salary 460.00
For Dental Service 475.00
$10,205.00
And the county treasurer is authorized and directed to pay
the salaries of such public health nurses and physicians in
advance of audit upon the presentation of verified written
statements with vouchers approved by one of the members of
this board who is also a member of the county public health
committee. All bills for expenses other than salaries, shall be
approved by the Chairman or Secretary of the county public
health committee, and be audited by the board of super-
visors prior to payment.
And Be It Further Resolved that pursuant to Article II -B of
the Public Health Law, the Commissioner of Health of the
State of New York be advised that this board requests a grant
of state aid in an, amount equal to one-half the total amount
so appropriated by the county.
Seconded by Mr. Daniels.
Ayes -13. Noes -0. Carried.
Mrs. Caroline P. Baker, accompanied by Mr. Van `Marter
and Mrs. Dimmick, submitted the annual report of the Board
of Child Welfare (Aid to Dependent Children), which report
was placed on file and the application for appropriation re-
ferred to the Committee on Education.
Mr. Scofield offered' the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated to the
Department of Public Welfare for carrying on the work of
that department for the month of December, the sum of
$6,500.00 for "Old Age Assistance Allowances", and be it
further
Resolved—That the County Treasurer be and she hereby is
146 PROCEEDINGS OF THE BOARD OF SUPERVISORS
authorized to borrow said amount,pursuant to the authority
given her by the Public Welfare Law and to be assessed
against, levied upon and placed in the budgets for collection
of the nine towns of Tompkins County.
Seconded by Mr. Stone.
Ayes -13. Noes -0. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred from the
Contingent Fund the sum of $365.00 to the Welfare depart-
ment for the following items :
Aid for the Blind—Allowances $250.00
Burials 50.00
Children—Institutional Care 50.00
Rent of Surplus Store 15.00
$365.00
Seconded by Mr. Miller. Carried.
Mr. Van Order, Chairman of the Committee on Town
Officers Accounts, presented the following report of that com-
mittee, relative to the amounts to be raised by the county and
the several towns therein, for sinking fund and interest on
bonds issued for the construction of State and County High-
ways.
To the Board of Supervisors,
Tompkins County, N. Y.
Gentlemen :
Your Committee on Town Officers Accounts, to which was
referred a communication from the Comptroller, relative to
the amounts to be raised by the county and the several towns
therein, .wishes to report thatit finds that there shall be raised
by the county and the following towns the sums set opposite
their respective names for sinking fund and interest on bonds
issued for the construction of roads, as follows :
OF TOMPKINS. COUNTY, NEW, YORK 147
County - Town
Roads Sinking Int. Towns Sinking Int.
Fund - Fund
Total
606 $220.80 $ 441.60 $ 662.40
616 781.97 1,563.94 Ulysses $216.85 $433.69 2,996.45
681 439.81 879.64 Dryden 81.03 162.08 1,562.56
682 305.03 610.05 Dryden 89.71 179.42 1,184.21
683 315.16 630.34- Dryden 92.69 185.40 1,223.59
$2,062.77 $4,125.57 $480.28 $960.59 $7,629.21
Dated, November 24, 1941.
FRED VAN 'ORDER
E. R. SWEETLAND
ROY SHOEMAKER
Committee.
Mr. Van- Order offered the following resolution and moved
its adoption :
Resolved—That the report of the Committee on Town
Officers Accounts be accepted and that the amounts therein
specified be levied upon and collected from the taxable prop-
erty liable therefor in payment of sinking fund and interest
on bonds issued for the construction of State and County
Highways.
Seconded by Mr. Sweetland.
Ayes -13. Noes—O. Carried.
Mr. Scofield, Chairman of the Building Committee, reported
progress of work at Old Court House.
Moved by Mr. Scofield that the Purchasing Committee be
authorized to purchase flooring, linoleum and lights for the
old court house.
Seconded by Mr. Shoemaker. Carried.
Mr. Stobbs offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $150.00 or so much thereof as may be necessary for
expenses incurred or to be incurred in the year 1941 for the
148 PROCEEDINGS OF THE BOARD OF SUPERVISORS
establishment and maintenance of a fire training schoolfor
the volunteer firemen of the county, the same to be paid out
upon bills approved by the chairman of the Tompkins County
Fire Defense School and audited by this board; and
Further Resolved that the County Treasurer be directed
to transfer the said sum of one hundred fifty dollars ($150.)
from the contingent fund to a fire training school fund for this
purpose.
Seconded by Mr. Daniels.
Ayes -13. Noes—O. Carried.
Lists of Grand Jurors of the towns of Newfield and Ulysses
were received and referred to the Committee on Courts, Cor-
rection and Legislation.
Report of the Bonded Indebtedness of the Town of Ithaca
was received and filed.
Reports of Arthur Decker, E. S. Van Kirk and Jesse Tomp-
kins, of the town of Newfield and Daniel Mitchell, of the town
of Enfield, Justices of the Peace of those respective towns were
received and filed.
On motion, adjourned to Thursday, November 27th, at 10
A. M.
OF TOMPKINS COUNTY, NEW YORK 149
FOURTH DAY
Thursday, November 27, 1941
MORNING SESSION
Roll call. All members present except Messrs. Watrous and
Payne excused and Mr. Miller.
Minutes of November 24th read and approved.
Mr. B. I. Vann, County Superintendent of Highways, ap-
peared before the Board and submitted his reports of the re-
ceipts and disbursements of his department, together with the
reports of the machinery and building account, county bridge
account and the snow removal account, for the year 1941.
Reports referred to the Highway Committee.
John J. Sinsabaugh, County Sealer of Weights and Meas-
ures, submitted his report for the past year, which was re-
ceived and placed on file.
The report of the County Clerk was received and referred to
the Committee on County Officers Accounts.
Lists of Grand Jurors of the Town of Caroline and the First
Ward of the City of Ithaca, were received and referred to the
Committee on Courts, Correction and Legislation.
The report of the Surrogate's Clerk, relative to the receipts
of that' office was received -and referred' to the Committee on
County Officers Accounts.
Estimates from the County Clerk, Sheriff, County Treas-
urer, County Judge and Surrogate and Children's Court ex-
penses for 1942 were received and referred to the Committee
on Salaries and Wages.
The annual report of the Sheriff was received and referred
to the Committee on Courts, Correction and Legislation.
150 PROCEEDINGS OF THE BOARD :OF.. SUPERVISORS
A report of the temporary indebtedness of the town of
Caroline was receivedand filed.
Reports of Abraham G. Updike, Thomas R. Brown and
Clayton Purdy,of the town of Enfield and- John G. Munsey,
Orrie Cornelius, Martin Beck, Alvord A. Baker and Harry
Spaulding of the town of Dryden and William I. Smith of the
town of Ithaca, Justices of the Peace of those respective towns
were received and filed.
Mr. Stobbs, Acting Chairman of the Purchasing Committee,
submitted the following report from January 1 to December
1, 1941:
Appropriation—
Co. Bldgs., Fuel .& Light $4,700.00
Disbursements .:4,260.62
Balance $ 439.38
Appropriation
Telephones $3,500.00
Disbursements 2,943.55
Balance 556.45
Appropriation—
Water Rentals $ 300.00
Disbursements 193.72
Balance 1 106.28'
$1,102.11
Total Appropriation $8,500.00
Total Disbursements • 7,397.89
Total Balance $1,102.11
Respectfully submitted,
November 27, 1941
D. A. STOBBS
W. GLENN NOR -RIS:
Cornmittpe:..
OF TOMPKINS COUNTY, NEW YORK 151
Mr. Stobbs offeredthe following resolution and moved its
adoption :
Resolved—That the report of the committee be accepted
and adopted, and be it further
Resolved—That there be levied upon and collected from the
taxable property of Tompkins County, the sum of $8,500.00
for the following purposes for the year 1942.
For Fuel & Light—Co. Bldgs. in City of Ithaca $4;700.00
For Telephone services 3,500.00
For. Water. rentals 300.00
$8,500.00
Seconded by Mr. Norris.
Ayes -11. Noes -0. Carried.
On motion, adjourned to 1 :30 R M.
AFTERNOON SESSION
Roll ,call. All members present except Messrs. Watrous and
Payne excused:
The Board of Managers of the Tompkins County Rural
Traveling Library appeared before the Board : Messrs. Lock-
wood,. Munson, Bliss, Snyder and Mr. Naas, the Librarian..
The yearly report was presented by Mr. Munson together
with the proposed budget for the year 1942. Said report was
received and placed on file and the request for next year's
appropriation referred to the Committee on Education..
On motion, adjourned to Monday, December; 1, 1941 at 10
A. M.
152 PROCEEDINGS OF THE BOARD OF SUPERVISORS
FIFTH DAY
Monday, December 1, 1941.
MORNINGSESSION
Roll call. All members present except Mr. Watrous excused.
Minutes of November 27th read and approved.
Dr. R. A. McKinney submitted a report on Bovine Tuber-
culosis Eradication which report was placed on file.
Mr. Sweetland, Chairman of the Committee on County
Officers Accounts, submits the following report relative to
the report of the County Judge for the amounts of monies re-
ceived for pistol permits and of the Surrogate's Clerk, rela-
tive to the amounts received by her as fees of that office:
To the Board of Supervisors,
Tompkins County, N. Y.
Gentlemen :
Your Committee on County Officers Accounts, reports that
ithas examined the reports of the County Judge and the
Surrogate's Clerk, and believe that the items therein set forth
are correct.
That the amount of $33.00 was received from pistol permits
and the same has been paid to the County Treasurer.
That, the amount of $442.41 received for certified copies of
records in the Surrogate's Office, has been paid to the County
Treasurer.
Your Committee believes that each report is a true and cor-
rect statement of the financial transactions of the County
Judge's and Surrogate's Office and recommends that each re-
port be approved and accepted.
Dated, December 1, 1941.
E. R. SWEETLAND
ROY SHOEMAKER
L. P. STONE
Committee.
. OF TOMPKINS COUNTY, NEW YORK
153
Moved by Mr. Sweetland, that the report of the committee
be accepted and approved.
Seconded by Mr. Miller. Carried.
Mr. Stone, Chairman of the Finance committee, offered the
following resolution and moved its adoption :
Resolved—That the bill of H. A. Stone in the amount of
$60.00 for mimeographed lectures on Defense Fire Training
School, okayed by the Chairman of the Tompkins County De-
fense Fire School, be passed at the full amount, and be it
further
Resolved --That the Clerk of this Board be authorized and
directed to draw an order, payable to said H. A. Stone in the
amount of $60.00 ; and the County Treasurer is hereby author-
ized and directed to pay the same out of the one hundred and
fifty dollars appropriated on November 24, 1941 for said pur-
pose.
Seconded by Mr. Scofield. Carried.
Mr. Sweetland, Chairman of the Committee on County
Officers Accounts, submitted a report of that committee rela-
tive to the report of the County Clerk.
To the Board of Supervisors,
Tompkins County, N. Y.
Gentlemen :
Your Committee has examined the report and made a com-
parison of the items listed with the records of the County
Treasurer and to the best of our knowledge and belief find
that the monies received by the County Clerk, as reported by
him, were duly paid to the County Treasurer.
The disbursements made as appears in his report, were so
made to the belief of the committee.
We believe that the report is a true and correct statement
of the financial transactions of the County Clerk and recom-
154 PROCEEDINGS OF THE BOARD OF SUPERVISORS
mend that the report be approved and accepted.
Dated, December 1, 1941
E. R. SWEETLAND
ROY SHOEMAKER
L. P. STONE
Committee.
Moved by. Mr. Sweetland, that the report be accepted.
Seconded by Mr.. Shoemaker. Carried.
Moved by Mr. Scofield that the Contract of the Otis Elevator
Company for servicing of elevator at the County Jail be ap-
proved and the Chairman of the Building Committee be auth-
orized tosign the. same.
Seconded by 1VIr. Stone. Carried.
Mr. Stevenson, Chairman of the Committee on Reforesta-
tion, submitted the following reports relative to the receipts
and disbursements of that committee for the year 1941.
Appropriation $300:00
Expenses ' ' , 278.00
Balance $ 22.00
The county ordered 40,000 red pine trees from the State
but due to a shortage only 20,000 were delivered. These were
planted on county land in Newfield. Besides the work of plant-
ing a large amount of brush was removed from land where
trees have been planted aboutten years..
HARVEY STEVENSON
E. R. SWEETLAND
F. J. PAYNE, .
Committee.
•
Mr. Stevenson offered the following resolution and moved
its adoption:
Resolved—That the 'report of the committee be accepted
and that there be and hereby is appropriated to the Reforesta-
OF :TOMPKINS COUNTY, NEW YORK
155
tion ,Committee,? the sum of $300.00 for use in the year 1942.
Seconded by Mr. Sweetland.
Ayes -13. Noes -0. Carried.
On motion, adjourned to 1:30 P. M.
AFTERNOON SESSION
Roll call. All members present except Mr. Watrous excused.
Representatives of the Farm, Home and 4-11 Club appeared
before. the Board.
Mr. Carl A'. 'Mott introduced Harry Morse, Farm Bureau
Agent, who submitted the annual report of that organization,
and Mr. Mott then asked for the appropriation to carry that
organization thru the year 1942.
Mrs. Russell Holmes introduced Mrs. Dixon who submitted
the ` yearly report of the Home Bureau, " after which Mrs.
Holmes made the request for appropriation for the Home
Bureau' for• the coming •year.
Carl Lewis, County 4-11 Club Agent, gave the annual re-
portpertaining to 'the boys' work of said Club and Mrs. Mark-
ham gave the report relative to the work that the girls had
done during the year.
Craig Donnan` representing the executive committee of
theorganization' asked for' the appropriation for the 4-11 Club''
Reports received and placed on file and the appropriations
asked for referred td 'the Education Committee.
''Moved' by Mr. 'Vali `'Order that the Chairman appoint a'
special hospital comrnittee'of three to confer 'with the city and.
county welfare departments.
Seconded by Mr. Stone. Carried.
156 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Chair announced the appointment of the following
on the Special Hospital Committee : Messrs. Van Order,
Stevenson and Sweetland.
Lists of Special Franchises of the towns of Newfield and
Ulysses, were received and referred to the Committee on Town
Officers Accounts.
Reports of Robert Bower of the town of Lansing and Floyd
W. Beach, of the town of Newfield, Justices of the Peace of
those respective towns were received and filed.
A list of Grand Jurors from the Third Ward of the City of
Ithaca was received and referred to the Committee on Courts,
Correction and Legislation.
The report of Joseph Weidmaier, Dog Warden of Tompkins
County, was received and referred to the Committee on Dog
Quarantine Enforcement.
The report of the County Treasurer was received and re-
ferred to the Committee on County Treasurer's Accounts.
The annual report of the Commissioners of Election, with
the apportionment of election expenses by the county and the
several political sub -divisions thereof, was received and re-
ferred to the Committee on Town Officers Accounts.
Mr. Scofield offered the following resolution and moved its
adoption :
WHEREAS the Good Roads Machinery Co. of New York,
Inc., was awarded the contract for the bridge at Etna, and
the same was approved by resolution of this board on October
13, 1941,
Resolved—That the certified check of said Good Roads
Machinery Co. in the amount of $1700 which accompanied the
bid of said company be released and returned to said company
upon its filing with the Clerk of this Board of a performance
bond in the amount of $1700 for the completion of said work.
Seconded by Mr. Payne. Carried.
OF TOMPKINS COUNTY, NEW YORK 157
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That in the absence of the County Superinten-
dent of Highways, John Miller be authorized to close the
bridge at Etna for repairs.
Seconded by Mr. Sweetland. Carried.
Mr. Stobbs, Acting Chairman of the Purchasing Committee,
reported with reference to refrigeration plant in Court House
out of commission, and moved the following.
Resolved—That the Purchasing Committee be authorized
to arrange for the placing of old plant in working order as per
report at a cost of $305.21.
Seconded by Mr. Van Order. Carried.
On motion, adjourned to Thursday, December 4, 1941 at
10 A. M.
158 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Thursday, December 4, 1941
SIXTH DAY
MORNING SESSION
Roll call. All members present except Messrs. Watrous,
Norris and Miller. excused.
Minutes of December 1st meeting read and approved.
Mr. Van Order, Chairman of the Committee on Town Offi-
cers Accounts, submitted the following report of the com-
mittee relative to the report of the Commissioners of Election
pertaining to the election expenses for the year 1941.
To the Board of Supervisors,
Tompkins County, N. Y.
Your Committee on Town Offfficers' 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 1941.
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 $3,535.82
City of Ithaca 1,047.25
Town of Caroline 176.88
Town of Danby 117.92
Town of Dryden 353.76
Town of Enfield 117.92
Town of Groton 235.84
Town of Ithaca 235.84
Town of Lansing 235.84
Town of Newfield 117.92
Town of Ulysses 176.88
$6,351.87
OF,.TOMPKINS COUNTY, NEW YORK 159
Total for County $3,535.82
Total for City 1,047.25
Total for Towns 1,768.80
$6,351.87
Dated, December 4th, 1941.
FRED VAN ORDER
EDWIN R. SWEETLAND
ROY SHOEMAKER,
Committee.
Mr. Van Order offered the following resolution and moved
its adoption :
Resolved—That the report of the Committee on Town
Officers Accounts, relative to the report of the Commissioners
of Election pertaining to the election expenses for the year
1941, be accepted and that the amounts therein mentioned be
levied upon, and collected from the taxable property of Tomp-
kins .County, and the several town, s and city therein, liable
therefor.
Seconded by Mr. Loomis.
Ayes -10. Noes -0. Carried.
Mr. Scofield offered they following resolution and moved its
adoption :
WHEREAS—Tompkins County, through the Building Com-
mittee, has effected a contract with the Otis Elevator Com-
pany, as of January 1, 1942, for servicing of elevator at the
County Jail, said servicing to be paid monthly, therefore be it
Resolved—That there be and hereby is appropriated the
sum of $264.00 for said purpose to January 1, 1943, and the
County Treasurer is authorized to pay monthlyto the Otis
Elevator Company, the sum of $22.00.
Seconded by Mr. Stone.
Ayes -10. Noes -0. Carried.
160
PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Board now took up the appointment of Special Com-
mittees.
Mr. Stone placed in nomination the name of L. H. Daniels,
as representative of .the Board of Supervisors on the Farm,
Home and Junior Project Board, for the year 1942.
Seconded by Mr. Stevenson.
There being no further nominations the Chairman declared
nominations closed and called for a vote, the result being
unanimous, the Chairman declared the above named duly ap-
pointed.
Mr. Shoemaker placed in nomination the name of Dr. H. B.
Sutton as a member of the Board of Managers of the Tomp-
kins County Laboratory, for a term of five years.
Seconded by Mr. Daniels.
There being no further nominations, the Chairman declared
nominations closed and called for a vote; the result being
unanimous, the Chairman declared Dr. Sutton a member of
the Board; of Managers of the Tompkins County Laboratory,
for a term of five years.
Mr. Stevenson placed in nomination the names of J. Paul
Munson and Frank Bliss, as members of the Rural Traveling
Library Committee for a term of three years to succeed them-
selves.
Seconded by Mr. Shoemaker.
There being no further nominations the Chairman declared
nominations closed and called for a vote, the result being
unanimous, the Chairman declared the above named duly
appointed.
Moved by Mr. Van Order, that L. P. Stone and L. H. Daniels,
be the two representatives from this Board on the Public
Health Committee for a term of one year from January 1,
1942.
Seconded by Mr. Shoemaker.
OF 'TOMPKINS COUNTY, NEW YORK 161
There being no further nominations, the Chairman declared
nominations closed and called , for a vote ; the result being
unanimous, the Chairman declared Messrs. Stone and Daniels,
as representatives on the Public Health Committee.
Mr. Stone placed in nomination the name of L. H. Jacobs,
to succeed himself, as a member of the Public Health Com-
mittee, for a term of four years.
Seconded by Mr. Daniels.
There being no further nominations, the Chairman declared
L. H. Jacobs, as a member of the Public Health Committee for
a term of four years.
Mr. Daniels offered the following resolution and moved its
adoption ::,:.,
Resolved—That there be and hereby is appropriated the
sum of $1500.00 to cover insurance premiums for the year
1942.
Seconded by Mr. Stone.
Ayes -10. Noes -O. Carried.
On motion, adjourned to 1:30 P. M.
AFTERNOON SESSION
Roll call. All members present except Messrs. Watrous
and Miller excused.
The annual report of the Welfare Department to the Board
of Supervisors covering the various activities were given as
follows : •
Miss Kathryn Hayes the report of Old Age Assistance and
the Blind ; Miss Mary Lewis children's work ; Miss Jean C.
Doren the Out -of -Settlement and Home Relief work and Mrs.
Grace Gingras the Case Supervisor's work.
162 PROCEEDINGS OF THE BOARD OF' SUPERVISORS
-Mr.• R: _C: Van• Marter, 'Commissioner, gave the general
•report and the proposed- budget for the year 1942:
The above reports were received and 'placed_ on file with the
requests for appropriations referred to the Charities Com-
mittee
The report of R. A. Hutchinson, as County Probation Officer
and Clerk of Children's Court, was received and referred to
the Committee on Courts, Correction. and Legislation.
Reports of Augustus Middaugh and P. Alfred Munch, of
the town of Caroline and Jerry A. Smith of the town of Lan-
sing, Justices of the Peace, of those respective towns were
received and filed.
A list of Grand Jurors of the Town of Lansing .was re-
ceived and referred to the Committee on Courts, Correction
and Legislation.
A report of the Bonded Indebtedness of the Town of Dryden
was received and filed.
Town Budgets of the towns of Caroline and Enfield were
received and referred to the Committee on Finance.
Report of the Insurance Committee relative to premiums
paid for the year was received and filed.
On motion, adjourned to Thursday, December 11 at 10 A. M.
• • '1' Or TOMPKINS '..COUNTY, .NEW • :.YORK
163
MONTHLY MEETING•
Monday, December 8, 1941
• MORNING SESSION
Roll call. All members present, except Mr. Watrous ex-
cused.
Minutes of December. 4th Meeting, read and approved..
Mr. Scofield offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is transferred from the
Contingent Fund to the account "Physically Handicapped
Children" the sum of One Thousand Dollars.
• Seconded by Mr. Loomis. Carried.
The Clerk announced the audit of the following bills which
are charegable to the Dog Fund under provisions of the Agri-
culture and Markets Law.
Claimant Nature of Expense
Amt. Allowed
Gilbert Eastman—Assessor's Bill $ 3.00
Asa Cummings—Assessor's Bill 3.90
Nelson VanMarter—Assessor's Bill • 3.00
Fred C. Marshall—Assessor's Bill 3.30
R. C. Mandeville—Assessor's Bill 3.40
S. T. Weatherby—Assessor's Bill • 3.60
$20.20
The following Workmen's Compensation Insurance claims
were audited :
Dr. R. M. Vose, Care—Lynn Yonkin $300.00
Dr. Leo P. Larkin, Care—Bert Davis 8.00
$308.00
164 PROCEEDINGS' OF THE BOARD OF SUPERVISORS
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
C-1073 Henry W. Ferris, Petty Cash—Co. Lab. $ 31.11
$ 31.11
1074 Tompkins Co. Memorial Hospital,Rent--Co.
Lab. $ 106.93
1075 Paragon C & C Co.. Supplies -Co. Lab. 39.03
1076 Will Corporation, Supplies—Co. Lab. 21.68
1077 Will Corporation, supplies -Co. Lab. 25.18
1078 Research . Supply Corp., Supplies—Co. Lab; 9.20
1079 Professional Service & Supply Co., Supplies
—Co. Lab. 35.00
237.02
1080 Dr. Milton C. Simon, Dentist's Salary—Pub
Health $ 50.00
1081 Dr. F. E. Denton, Dentist's Salary—Pub
Health 25.00
1082 City of Ithaca, Venereal Clinic—Pub. Health 33.75
1083 Mary Clelland, Nurse's Mileage -Pub. Health 54.00
1084 Marion May, Nurse's Mileage—Pub. Health 54.00
1085 Margaret Knapp, Nurse's Mileage—Pub
Health 54.00
1086 Ithaca Laundries, Inc., Laundry—Pub. Health 17.72
1087 T. G. Miller's Sons Paper Co., Supplies—Pub
Health 8.33
1088 T. G. Miller's Sons Paper Co., Supplies—Pub
Health 0.40
1089 Dept. of Health, City of New York, Supplies
—Pub. Health 1.20
1090 Dept. of Health, City of New York, Supplies
—Pub. Health 1.20
1091 Westwood Pharmacal Corp., Supplies—Pub
Health 10.95
1092 Dr. J. W. Judd, Prenatal Clinician—Pub
Health 10.00
1093 Dr. H. G. Bull, ICH Clinician—Pub. Health 40.00
1094 Marion May, Off. Supplies—Pub. Health 22.92
$ 383.47
OF TOMPKINS COUNTY, NEW YORK 165
1095 Binghamton City Hospital, Care — Eliz.
Fedorka—P.H.C. $ 371.00
1096 Binghamton City Hospital, Care—Ruth Pres-
ton—P.H.C. 181.00
1097 Binghamton City Hospital, Care—Clara Cris-
pell—P.H.C. 34.00
1098 Binghamton City Hospital, Care—Joseph
Malisenski—P.H.C. 160.00
1099 Hospital of the Good Shepherd, Care—Helen
Polakovic—P.H.C. 358.50
1100 Reconstruction Home, Inc., Care—Helen
Polakovic—P.H.C. 93.00
1101 Reconstruction Home, Inc., Care—Helen
Polakovic—P.H.C. 90.00
1102 Reconstruction Home, Inc., Care—Helen
Polakovic—P.H.C. 93.00
1103 Reconstruction Home, Inc., Care—John
Schulte, Jr.—P.H.C. 51.00
1104 Reconstruction Home, Inc., Care—Richard
Leonard—P.H.C. 90.00
1105 Hermann M. Biggs Memo. Hosp., Care—
Harry Doane—P.H.C. 75.00
1106 Hermann M. Biggs Memo. Hosp., Care—
Harry Doane—P.H.C. 77.50
1107 Hermann M. Biggs Memo. Hosp., Care—
Howard Loveless—P.H.C. 75.00
1108 Hermann M. Biggs Memo. Hosp., Care—
Howard Loveless—P.H.C. 77.50
1109 Marie Larkin, Teaching—John Gray—P.H.C. 17.00
$1,843.50
1110 Par Food, Groceries—Jail Suppl. $ 23.98
1111 J. C. Stowell Co.. Groceries—Jail Suppl. 66.66
1112 New Central Market, Meat—Jail Suppl. 24.96
1113 California Fruit Co., Vegetables, etc.—Jail
Suppl. 21.13
1114 NuAlba Bakery, Inc., Bread—Jail Supplies 20.96
1115 Harold A. Fish, Eggs—Jail Supplies 23.04
1116 W. J. Payne & Sons, Milk—Jail Supplies 3.90
1117 T. G. Miller's Sons Paper Co., Dixie cups—
Jail Supplies 0.73
1118 Hermann M. Biggs Memo. Hosp., Care—Co
Patients—T. B. Hosp. 1,775.25
1119 Cayuga Lumber Co., Supplies—Old Ct. House 27.45
1120 Cayuga Lumber Co., Supplies—Old Ct. House 4.96
166 PR. CEEDI'NGS OF THE BOARD OF :SUPERVISORS
1121 Donohue -Halverson, Inc., Supplies —. Ct
House
1122 Hull & Wheaton Plumbing Co., Supplies—Ct
House
14.50
0.84
1123 Ward Spencer, Supplies—Ct. House 0.79
1124 T. G. Miller's Sons Paper Co., Supplies—Ct
House 27.52
1125 Fletcher's Motor Express, Cartage—Ct
House 6.58
1126 Eugene Thorpe, Serving Summons—Justice 1.40
1127 Gene Bradley, Services Paige Condemn.—
Rt. of Way 25.00
1128 City of Ithaca, Water—Co. Bldgs. 59.25
1129 N. Y. Telephone Co., Services -Co. Bldgs. 268.82
1130 Tompkins Co. Rural News, Adv. Redemp.
Sale—Tax Sales & Redemp. 160.00
1131 Wm. A. Church Co., Tax Receipts, Etc.—
Co.
tc.:Co. Treas. 21.75
1132 None reported
1133 Louis D. Neill, Expenses—Tax Sales 7.50
1134 Lamont C. Snow, Canvassing Votes—Elec-
tions 8.08
1135 Everett J. Loomis, Canvassing Votes—Elec-
tions 7.92
1136 E. R. Sweetland, Canvassing Votes—Elec
tions 8.08
1137 Harvey Stevenson, Canvassing Votes—Elec-
tions 7.28
1138 C. H. Scofield, Canvassing Votes—Elections 7.60
1139 Forest J. Payne, Canvassing Votes—Elec-
tions 7.92
1140 LePine Stone, Canvassing Votes—Elections 7.92
1141 Fred Van Order, Canvassing Votes—Elec-
tions 6.00
1142 D. A. Stobbs, .Canvassing Votes—Elections 6.00
1143 Roy Shoemaker, Canvassing Votes—Elec-
tions
6.00
1144 Lee H. Daniels, Canvassing Votes—Elec-
tions 6.00
1145 W. Glenn Norris, Canvassing Votes—Elec-
tions
1146 Williamson Law Book Co., Revolver Appl.—
Co. Judge
1147 Williams Press, Inc., Law Reports -Co
Judge
6.00
3.00
10.00
OF• TOMPKINS COUNTY, NEW YORK 167
1148 West Publishing Co., N. Y. Suppl.—Co. Judge 15.00
1149 Mrs. Pauline Mikula, . Typing—Comm. of
Elec. .: 1.00
1150 Rural News, Pub. List of •Nominations—
Elec. Expenses 16.00
1151 Ithaca Journal, Pub. List of Nominations—
Elec.: Expenses 50.00
1152 Dr. Wm. L. Seil, Mileage & Exp.—Coroner66.73
1153 John : J. Sinsabaugh, . Mileage & Exp.—Co
Sealer 40.41
1154 Walter L. Knettles, Mileage & Exp.—Co
Serv. Off. 23.67
1155 Hall & McChesney, Inc:, Mtge. Book—Co
Clerk 49.00
1156 Corner Bookstores, Inc., Typewriter—Co
Clerk 108.76
1157 H. L. O'Daniel, Postage—Co. Clerk 10.95
1158 T. G. Miller's Sons Paper Co., Supplies—Co
Clerk 0.90
1159 Hall & McChesney, Inc., Judgment Docket
Co. Clerk 75.00
1160 Corner Bookstores, Inc., Supplies—Co. Clerk • 6.00
1161 H. L. O'Daniel, Postage—Mot. Veh. Clk. .16.44
1162 Mailing Service, Coop GLF Exchange, Inc.,
Mimeographing—Mot. Veh. Clk. 1.65
1163 T. G. Miller's Sons Paper Co., Supplies—
Comm. of Elec. 0.40
1164 W. Glenn Norris, Expenses—Supr.14.26
1165 No bill presented
1166 No bill presented
1167 Ithaca Journal, Pub. Jury Notice—Supreme
Ct. 13.80
1168 Riley H. Heath, Postage—Sup. Ct. Judge 25.00
1169 Dr. H. H. Crum, Services—Jail Physician16.00
1170 Harrison,; Adams, Mileage—Sheriff. 96.66
1171 T. G. Miller's Sons Paper Co., Off. Suppl.—
Sheriff 5.00
1172; ;Harrison, Adams, Envelopes—Sheriff • 1.70
1173 Harrison:Adams, Williamsport Exp.—Sheriff 9.99.
1174 . D.. B. Credue, Uniform .work—Sheriff . 14.00
1175 Harrison: Adams, Trenton, N. J. exp.—Sheriff 27.98
1176 Stover Printing. Co., Record :Cards—Bovine
T.B. 8.50
1177 Charlotte V. Bush, Postage-Co.,.Treas. N. R.
1178 A. B. Oltz, Labor—Old Ct. House 80.00
168 PROCEEDINGS OF THE. -BOARD,.OF: SUPERVISORS
1179 Charles H. Newman, Witness' fees—Rt. of
Way 21.00
1180 Clay C. Tarbell, Fees in Felony—Justice 5.00
1181 Ralph E. Davis, Fees in Felony—Justice..... 5.00
1182 Raymond B. Wheaton, Exp. & Suppl.—Fire.
Defense Training School 80.45
1183 Dennis & Co. Inc., Law Book—Co. Judge 3.50
1184 Charles H. Newman, Stenography—Co. Atty18.50
1185 R. A. Hutchinson, Clerk, Postage—Child Ct5.00,
1186 W. O. Smiley, Postage—Supr. 11.00
1187 T. G. Miller's Sons Paper Co., Supplies—
Supr. 8.43
1188 Della Gillespie, Postage—Co. Judge 5.00
1189 Eleanor B. Daharsh, Secretary—Rur. Tray
Libr. 50.00
1190 The Syracuse News Co., Books—Rur. Tray
Libr. 10.98
1191 J. B. Lang Engine & Garage Co. Inc., Grease
& Oil Change—Rur. Tray. Libr. 8.10
1192 Marion Bros. Inc., Battery service—Rur
Tray. Libr. 2.05
1193 Tomp. Co. Highway Dept., Gasoline—Rur
Tray. Libr. 54.96
1194 Wm. T. Pritchard, Check car noises—Rur
Tray. Libr. 0.50
1195 VanNatta Office Equip. Co. Inc., Stencils,
etc.—Rur. Tray. Libr. 5.70
1196 Gaylord Bros. Inc., Supplies—Rur. Tray
Libr. 19.90
$3,794.64
$6,289.74
Mr. Stone offered the following resolution and moved its
adoption:
Resolved—That the foregoing claims amounting to the sum
of $6,289.74, be audited by the 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.
OF TOMPKINS COUNTY, NEW YORK 169
Seconded by Mr. Loomis.
Ayes ' 13. Noes -0. Carried.
On motion, adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call. All members present, except Mr. Watrous ex-
cused.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated for
the support and maintenance of the Tompkins County Rural
Traveling Library System in the year 1942, the sum of Four
Thousand Three Hundred and Fifty Dollars ($4,350.).
Seconded by Mr. Norris.
Ayes -13. Noes -0. Carried.
Mr. Stevenson offered the following resolution and moved
its adoption : .
Resolved—That there be and hereby is appropriated to the
Cornell Library Association the sum of Three Thousand Dol-
lars ($3,000) and that the County Treasurer be directed to
pay said amount of Three Thousand Dollars to the Treasurer
of said Association in quarterly payments on the first days of
January, April, July and October, 1942.
Seconded by Mr. Mille
Ayes -13. Noes -0.
Mr. Stevenson offered
its adoption :
Resolved—That there
r.
Carried.
the following resolution and moved
be and hereby is appropriated the
170
PROCEEDINGS„ OF THE BOARD OF.. SUPERVISORS
sum of Two Hundred Dollars ($200) to each of the following
village libraries of Newfield, Trumansburg, Dryden and
Groton for the year 1942, and that the County Treasurer
be authorized and directed to pay the sum of two hundred
dollars to each of the following,to wit:
The Newfield Library Association, Newfield, N. Y.
The Ulysses Philomathic Library,, Trumansburg, N. Y.
The Southworth Library, Dryden, N. Y.
The Goodyear Memorial Library,. Groton, N. Y.
Seconded by :Mr. Sweetland.
Ayes -13. Noes -0. Carried.
Mr. Miller submitted the salary report which was seconded
by Mr. Daniels.
Discussion followed.
Moved by Mr. Norris, as an amendment to the Sheriff's
budget, that the items of equipment and miscellaneous ex-
penses be cut to $500.00 each.
Seconded by Mr. Daniels. Carried.
Moved by Mr. Daniels, that the balance of the salary re-
port be laid on the table until Thursday.
Seconded' by' Mr. Shoemaker. Carried.
•
Mr:'Scolield offered, thefollowing resolution and moved its
adoption':
Resolved—That there be and hereby is appropriated to the
Department of Public Welfare the sum of $99,660., appor-
tioned as follows :
Outside Relief
Hospitalization, Home Relief,
Chi'ldren _Foster Homes
Institutional care
$35,000.00
Etc. 20,000.00
$21,000.00
2,000.00 23,000.00'
OF. TOMPKINS COUNTY, NEW YORK 171
Case Supervisor,( 1,860.00
Investigation, ilOme 'Relief , 1,250.00
Children's Agents (2) 3,800.00
One -Accountant1,500.00
Stenographers (5) 6,060.00
Office Expenses 1,800.00
Traveling Expenses 2,200.00
Clerk at Federal Surplus Store 1,080.00
Rent of Surplus Store 360.00
Sewing Project 1,200.00
Transient care 300.00
Milk' at Preventorium 250.00
$99,660.00
Seconded by Mr. Stevenson.
Ayes -11. Noes -0. Carried.
Lists of Grand Jurors of the towns of Enfield and Groton,
and the Fourth and Fifth Wards of the City of Ithaca, were
received and referred to the Committee on Courts, Correction
and Legislation.
The Town Budget of the town of Groton was received and
referred to the Committee on Finance.
A list of Corporations of the town of Groton was received
and filed.
A list of Special Franchises of the town of Groton was re-
ceived and referred to the Committee on Town Officers Ac-
counts.
Reports of Arthur G. Bennett, George 0. Sears and Ernest
Sincebaugh, of the town of Danby ; Joseph B. Sheeler, A. M.
Francis, R. R. Chatterton and Miles G. Tarbell, of the town
of Groton; Ralph Davis of the town of Ithaca; Robert Bower,
Edward Ozmun and,Clay, Tarbell of the town of Lansing; and
Floyd W. Beach of the town of Newfield, Justices of the Peace
of those respective towns .were received and filed.
Onmotion, adjourned.
172
PROCEEDINGS: OF THE BOARD OF SUPERVISORS
SEVENTH DAY
Thursday, December 11, 1941
MORNING SESSION
Roll call. All members present except Mr. Watrous excused.
Minutes of Monthly Meeting, December 8th, read and ap-
proved.
Louis Sullivan, Treasurer of the Tompkins County Agri-
cultural and Horticultural Society, appeared before the Board
and submitted 'a financial report of that body for the year
1941.
C. H. Newman, County Attorney, submitted his annual re-
port for 1941 covering work of that office together with the
supplemental report of new laws pertaining to town and
county government passed at the last legislature. The report
was favorably received by the Board and ordered placed on
file.
Mr. Payne, Chairman of the Committee on Courts, Cor-
rection and Legislation, submitted the following report rela-
tive to the list of Grand Jurors for Tompkins County, for
the year 1942, viz.:
To the Board of Supervisors,
Tompkins County, N. Y.
Gentlemen :
Your Committee on Courts, Correction and Leg-
islation, to which was referred the list of names of
persons selected by the representatives of the towns
of the county and the wards of the city, as qualified
persons to serve as Grand Jurors for Tompkins
County for the year 1942, believes such persons se-
lected are proper and qualified persons to serve as
such Grand Jurors ; and recommend that such list
of names as selected and filed with the. Clerk of this
Board, with the occupation and post office addresses
OF TOMPKINS COUNTY, NEW YORK 173
of those therein named, be adopted as the true Grand
Jury list of Tompkins County for the year 1942.
Dated, December 11th, 1941
Forest J. Payne
Roy Shoemaker
W. Glenn Norris,
Committee.
Moved by Mr. Payne, that the report of the committee be
accepted and that the lists of names filed, be adopted as the
true Grand Jury list of Tompkins County for the year 1942.
Seconded by Mr. Loomis. Carried.
On motion, adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call. All members present, except Mr. Watrous excused.
Mr. Stone offered the following resolution and movedits
adoption :
WHEREAS -By the provisions of Section 59, of the Tax Law,
as amended, the Board of Supervisors of a County, not em-
bracing a portion of the forest preserve, on or before Decem-
ber 15, in each, year, or such date as may be designated by a
resolution of the Board of Supervisors, not later, however,
than the first day of February of each year, shall annex to
the tax roll a warrant, under the seal of the Board, signed by
the. Chairman, and Clerk of the Board, commanding the col-
lector of each tax district to whom the same is directed, to
collect from the several persons named in the tax roll, the
several sums mentioned in the last column thereof, opposite
their respective names, on or before the first day of the fol-
lowing February, where the same is annexed on or before the
15th day of December, in each year, and
WHEREAS -It is impossible for the Board of Supervisors of
Tompkins County, to so annex a warrant at this time, as
provided in said law, therefore be it
174 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That this Board designate January 1 -9th, 1942,
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, 1942, and commanding said collector to
pay over on or before the first day of May, 1942, if he be a
collector of a city, or a division thereof, all . moneys so col-
lected by him appearing on said roll, to'the Treas"urer:. of the
County, or if he be the collector of a town, to the Supervisor
thereof and to. the County Treasurer, as provided by law.
Seconded by Mr. Loomis. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the establishment of the Ithaca -Tompkins
County Defense Council and the appointment, by the Mayor
of the City of Ithaca with the consent of .the Chairman- of
this board, of the following named persons as members of
such council and the appointment of Bernard J. Reilly as: co-
ordinator of said council, is hereby ratified and approved.
The members of said council so appointed and ratified are.:
Melvin G. Comfort, Lamont C. Snow, Bernard, J. Reilly, Wil-
liam Marshall, Harrison Adams, John Kelly, Mrs. W. W.
Flexner, Verner L. Timerson, Charles Corwin, Dr.Robert
A. McKinney, Dr. Dean Smiley, Claude L. Kulp, Truman
K. Powers, Dr. Edmund E. Day and Professor W. L. Mal-
colm.
Be it further resolved that there be and hereby is appropri-
ated for the office expenses of saidl Ithaca -Tompkins County
Defense Council in the year 1942 the sum of, one thousand
dollars or so much thereof as may be necessary, to be paid
out upon audit by this board of verified bills which shall have
been approved by the Chairman or .vice-chairman of said de-
fense council.
Seconded by Mr. Loomis.
Ayes -12. Noes—O. Carried.
OF TOMPKINS''COUNTY, NEW YORK 175
Mr. Miller called from the table the salary report presented
on December 8th.
Mr: Stevenson moved, as an amendment, that the' 'sheriff
be allowed eight cents per mile for transportation in criminal
proceeding except as otherwise provided bylaw,' and that the
sum of $2400 be appropriated therefor.
Seconded by Mr. Scofield. Carried.
Moved by Mr. Stobbs, that the sheriff have three deputies
or turnkeys, instead of . four, at Twelve Hundred Dollars
each.
Seconded by Mr. Stone. Carried.
Mr. Miller, Chairman : of .the Committee on Salaries and
Wages, • submitted the following report relative to salaries of
county . officers and employees and allowances for expenses
as amended by the board.
"The Committee on Salaries and Wages is of the !opinion
that the salaries of the various county officials and employees
for 1942 should be fixed as follows :
County Judge and Surrogate $ 5,000.00
Judge of Children's Court 1,500.00
Special County Judge and Surrogate 600.00
County Judge and Surrogate's Stenogra-
pher
1,000.00
Surrogate's Clerk 1,800.00
Clerk of Children's Court 800.00
County Probation Officer 1,200.00
Probation Officer's Stenographer 800.00
County Clerk 3,600.00
Deputy County Clerk 1,600.00
Assistants in County Clerk's Office:
Search Clerk 1,200.00
Index Clerk :1,200.00
Typist 1,200.00
Naturalization Clerk and typist 1,200.00
Typist—Court Work '1,200.00
Typist—Re-writing old records 960.00
Typist -Assistant on Abstracts 960.00
176 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Motor Vehicle Clerk 1,500.00
Assistant to Motor Vehicle Clerk 1,200.00
Extra typing Motor Vehicle Bureau 500.00
County Attorney 2,600.00
County Treasurer 2,800.00
Deputy County Treasurer 1,600.00
Clerk Hire for County Treasurer :
Tax Clerk 1,100.00
Assistant Clerk 900.00
Deputy Clerk—Board of Supervisors 1,500.00
Clerkof the Board of Supervisors 1,800.00
District Attorney 2,400.00
District Attorney's Stenographer 600.00
-Commissioner of Welfare 2,400.00
Coroner 700.00
Two Commissioners of Election @ $1,100
each 2,200.00
Sealer of Weights and Measures 900.00
Superintendent of Highways 3,600.00
Sheriff 2,800.00
Undersheriff 1,800.00
Three Deputies @ $1200. each 3,600.00
Jail Matron 300.00
Superintendent of County Court House
and Jail 1,600.00
Fireman 1,260.00
Assistant Fireman and Watchman 1,200.00
Janitors in County Buildings (3 @ $1,160
each) 3,480.00
Telephone Operator in County Court
House 1,000.00
Total for County Officers and Em-
ployees $71,160.00
Your Committee recommends that the salaries of the sev-
eral county officers and employees be fixed by this Board at
the foregoing amounts, and your committee directs that the
amount to be paid to the Motor Vehicle Clerk be in full for
any notorial fees or other service in connection with the
duties of that office.
That the County Sealer of Weights and Measures, be al-
lowed an amount, not to exceed the sum of $600.00 for ex-
penses and disbursements of his office ; that the County Su-
OF TOMPKINS COUNTY, NEW YORK
177
perintendent of Highways, be allowed an amount, not to ex-
ceed the sum of $1500.00 for expenses; that the Coroner be
allowed an amount not to exceed the sum of $125.00 forex-
penses; that the Sheriff be allowed his civil fees and the sum
of $2400 for mileage at 8c per mile for criminal work unless
otherwise provided by law and $500.00 for equipment and
$500.00 for miscellaneous expenses, while said officials are
engaged in the performance of their duties chargeable to the
county; that the District Attorney be allowed an amount, not
to exceed the sum of $380.00 for office and traveling expenses.
that the Supreme Court Judge be allowed $300.00 for postage
and incidental expenses ; that, the Commissioners of Election
be allowed, an amount not to exceed the sum of $250.00 for
expenses ; that the County Treasurer be allowed an amount
not to exceed $1,560.00 for postage and expenses; that the
Clerk of the Board be allowed the sum of $60.00 for postage;
that the County Clerk be allowed an amount not to exceed
$1,725.00 for postage and incidental expenses; that the Motor
Vehicle office be allowed an amount, not to exceed $500.00 for
postage, express and incidental expenses; that the County.
Attorney be allowed an amount not to exceed the sum of
$500.00 for necessary expenses in executing the duties of h.is.
office; that Children's Court be allowed the expenses of
$400.00 and the Probation Officer be allowed $200.00 for his
expenses and mileage; that the County Judge and Surrogate
be allowed an amount not to exceed $100.00 for postage and
stationery and $525.00 for record books, forms, books' for li-
brary, and rebinding; all claims for expenses to be itemized
and audited by this Board, in the same manner as other county
claims are audited.
Dated, December 11, 1941.
Erie J. Miller
Lee H. Daniels
Committee.
Moved by Mr. Miller, that the report as amended, be ac-
cepted and adopted.
Seconded by Mr. Payne.
Ayes—Messrs. Snow, Loomis, Stevenson, Miller, Scofield,
Payne, Stone, VanOrder, Stobbs, Daniels and Norris -11.
178 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Noes—Mr. Sweetland.
Motion carried.
Mr. Stobbs offered the following resolution and moved its
adoption :
Resolved—That in view of the national emergency there is
hereby appropriated for the sheriff's expenses in the year
1942, in addition to amounts heretofore appropriated, the
sum of one thousand dollars, or so much thereof as may be
necessary, the same to be used at the . discretion of the sheriff
for the employment of part time help, and payments there-
from to be made upon verified bills audited by this board.
Seconded by Mr. Stone.
Ayes -12. Noes—O. Carried.
Mr. VanOrder, Chairman of the Committee on Town Of-
ficers Accounts, submitted the following report relative to
the valuation of the Special Franchises of Tompkins County
for the year, 1941:
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 1941:
SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1941
(Exclusive of the City of Ithaca)
Towns
and
Villages
0
•
x y a
a
CU °' �' C W C E 5 0.
.°a E w E a 0
z_ E� a `� ° a x c o
�� e� r v z o x °° ° oC)
v aai •E.
•
U �a�i V E. u '2.0•
H P G> H> C b i3Ps Y A 1 G V QJ Cczt .n O
en g � ° ° � czt
w � ° � ✓' ° E. a � a a �
„ E E .c r. t E �, E m E '-
O b O
';`7.)4_,,,
o v o o v o..,:c:`'4
ra bn° a ET v
E�H �•v 4U .�a 0v g 3v o0 ;.H vH
0 q w a a z z Ell H
Caroline
Danby
Dryden
Dryden Village
Freeville
Enfield
Groton
Groton Village
Ithaca
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
$ $ 3,2641$ I$ I$ $ $ 27,744 $ 4,800 $ 384 $ $
1 I I 20,580 24,108
2,231 4851 9,6031 412 67,000 33,077
3,104 2,813 16,908 194
2,910 3,880 9,797 970
16,005 21,243 460
24 32,242 41,552
3,920 98 11,760
3,267 124,146 92,664
47,520 13,068
54,126 46,948
2,842 21,462 31,066
44,352 24,096 8,640
4,224 25,728 1,728 4,512
24
Totals $ 8,3401$ 3,749 $ 12,7311$ 412 $ 9,643 $ 8,104 1$ 507,708 $ 347,2741$ 384 $ 13,6121$ 24
Dated, December 11, 1941.
FRED VAN ORDER
EDWIN R. SWEETLAND
ROY SHOEMAKER
Committee.
OF TOMPKINS COUNTY, NEW YORK
180 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr. Van Order, that the report of the commit-
tee be accepted.
Seconded by Mr. Stone. Carried.
Moved by Mr. Scofield, that due to a court order, the report
of the Committee on Equalization on the Footing of Assess-
ment Rolls, adopted November 13th, 1941, be rescinded.
Seconded by Mr. Stone. Carried.
Mr. Scofield presented the revised report of the Committee
on Equalization on the Footing of Assessment Rolls and of-
fered the following resolution :
Resolved—That the revised report of the Committee on
Equalization, on the Footing of the Assessment Rolls, be ac-
cepted and adopted and that the figures therein be used as a
basis for taxation in the several tax districts of the county
for the year 1941.
Seconded by Mr. Stone. Carried.
Mr. Scofield of the Committee on Equalization, presented
the following reports of that committee, Report No. 1 for the
purpose of the General Tax Levy and Report No. 2, the High-
way Tax Levy, for the year 1941, which were laid on the
table one day, under the rule :
OF TOMPKINS COUNTY, NEW YORK 181
REPORT NO. 1 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF GENERAL. TAX LEVY FOR
THE YEAR 1941 (Revised)
To the Board of Supervisors of Tompkins County, N. Y.:
Your Committee, on Equalization reports that they have ex-
amined the assessment rolls of the several tax districts in the
County of Tompkins, for the purpose of ascertaining whether
the valuation in one tax district bears a just relation to the
valuations in all the tax districts in the county; that in the
opinion of the members of the committee such valuations do
not bear such just relations to the valuations in all the tax
districts of the county, and your committee would recommend
that the valuations of the several tax districts, in order that
they may bear such just relations, be increased or diminished
according to the following statements so as to make the ag rre-
gate equalized valuations as indicated in the tabular statement
below.
Towns
Special Franchise
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Towri
Lansing
Newfield
Ulysses
$ 911,837
1,010.715
3,554,494
681,783
3,551,070
38,155,925
7,806,412
3,374,650
1,177,649
2,832,447
$ 36,192
44,688
153,308
37,708
89,596
996,958
280,665
101,074
55,370
113,280
$ 948,029
1,055,403
3,707,802
719,491
3,640,666
39,152,883
8,087,077
3,475,724
1,233,019
2,945,727
$ 987,530
1,076,942
3,822,476
741,743
3,714,965
43,992,003
8,168,764
3,546,657
1,258,182
3,068,466
Totals $63,056,982 $1,908,839 $64,965,821 $70,377,728
• 182 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Towns
E•acoE-
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
96%
98%
97%
97%
98%
89%
99%
98%
98%
96%
$ 911,591 $
994,127
3,528,535
684,704
3,429,292
40,609,106 1,456,223
7,540,602
3,273,926
1,161,430
2,832,508
$ 36,438 $ . 911,591
61,276 994,127
179,267 3,528,535
34,787 684,704
211,374 3,429,292
40,609,106
546,475 7,540,602
201,798 3,273,926
71,589 1,161,430
113,219 2,832,508
Totals
$64,965,821 $ 1,456,223 $1,456,223 $64,965,821
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 ratiosor 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 .923101993 and that
the table shows by such valuations the several and aggregate
7aluations upon which the taxes for the county, including the
state taxes, should be apportioned between the several tax
districts of the county.
All of which is respectfully submitted.
Dated December 11, 1941.
C. H. SCOFIELD
ERIE J. MILLER
L. P. STONE
LAMONT C. SNOW
Committee.
OF TOMPKINS COUNTY, NEW YORK 183
REPORT NO. 2 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF HIGHWAY TAX LEVY FOR
THE YEAR 1941 (Revised)
To the Board of Supervisors of Tompkins County, N. Y.:
Your committee further reports that it has in accordance
with the percentages fixed and established by this Board, de-
termined the equalized value of the real property of the several
tax districts of this county, liable to the levy of taxes for high-
way purposes, as shown by the subjoined tabular statement;
that the average rate of assessment as determined by such
percentages is .923147928
Towns
Special Franchise
True Value
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
$ 916,295 $ 36,192 $ 952,487 $ 992,173
1,026,590 ' 44,688 1,071,278 1,093,140
3,585,385 153,308 3,738,693 3,854,322
684,678 37,708 722,386 744,727
3,573,818 89,596 3,663,414 3,738;177
38,290,600 996,958 39,287,558 44,143,323
7,846,655 280,665 8,127,320 8,209,414
3,388,594 101,074 3,489,668 3,560,885
1,183,409 55,370 1,238,779 1,264,060
2,841,330 113,280 2,954,610 3,077,718
Totals $63,337,354 $ 1,908,839 $65,246,193 $70,677,939
184 PROCEEDINGS OF THE BOARD. OF SUPERVISORS
Towns
Equalized Value
Pensions Exempt
Caroline 96% $ 915,923
Danby 98% 1,009,130
Dryden _ 97% 3,558,109
Enfield 97% 687,493
Groton 98% 3,450,890
Ithaca, City 89% 40,750,817
Ithaca, Town 99% 7,578,504
Lansing 98% 3,287,224
Newfield .98% 1,166,914
Ulysses 96% 2,841,189
1,463,259
$ 36,564 $ 4,458 $ 915,923
62,148 15,875 1,009,130
180,584 30,891 3,558,109
34,893 2,895 687,493
212,524 22,748. 3,450,890
134,675 40,750,817
548,816 40,243. __. 7,578,504
202,444 13,944 3,287,224
71,865 5,760 1,166,914
113,421 8,883 2,841,189
Totals $65,246,193 $1,463,259 $1,463,259 $ 280,372 $65,246,193
Average per cent .923147928
C. H. SCOFIELD
ERIE J. MILLER
LEPINE STONE
LAMONT C. SNOW
Committee.
Dated, December 11, 1941
Mr. Norris offered the following resolution and moved its
adoption :
Resolved—That Rule X of the rules of this' board be amend-
ed_to._create_the followingadditional- standing committees
Committee on Tax Sales
Committee on Civil Service
and that a statement of the proposed functions of said com-
mittees, be submitted to this board by the County Attorney.
Seconded by Mr. Stevenson. Carried.
OF TOMPKINS COUNTY, NEW YORK
185
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved -That in accordance with the report of the Com-
missioner of Public Welfare, that there be assessed against,
levied upon and collected from the taxable property of the
several towns of the county and the City of Ithaca, the fol-
lowing amounts for the support of poor, hospitalization, etc.
to reimburse the county for moneys expended for and on their
behalf.
SUPPORT OF POOR AT COUNTY HOME
Towns
Jan. 1, '41 to
Nov. 1, '41-
10 mons.
Nov. & Dec.
'40-2 mons.
Totals
Caroline $ 218.39 S 36.68 $ 255.07
Danby 204.28 36.68 240.96
Dryden 625.57 142.08 767.65
Enfield 143.80 143.80
Groton 437.43 85.39 522.82
Ithaca
Lansing 915.16 140.28 1,055.44
Newfield 80.63 80.63
Ulysses 408.54 73.36 481.90
City of Ithaca 3,710.99 564.33 4,275.32
County 927.25 147.50 1,074.75
Total $7,672.04 51,226.30 $8,898.34
HOSPITALIZATION, ETC.
Towns
Jan. 1, '41 to Nov. & Dec. Totals
Nov. 1, '41- '40-2 mons.
Caroline $ 2,784.68 $ 219.92 $ 3,004.60
Danby 3,762.58 255.06 4,017.64
Dryden 3,920.96 439.54 4,360.50
Enfield 1,118.34 47.16 1,165.50
Groton 1,086.14 198.18 1,284.32
Ithaca Town
Lansing 3,753.60 260.51 4,014.11
Newfield . 1,565.95 282.54 1,948.49
Ulysses 3,552.48 356.42 3,908.90
Ithaca City. 12,555.90 2,285.49 14,841.39
Total $34,100.63. $4,444.82 $38,545.45
186
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr. VanOrder.
Ayes -12. Noes—O. Carried.
The Town Budget of the town of Ulysses was received and
referred to the Committee on Finance.
Reports of William Hornbrook, of the town of Ithaca, and
Frank Terry, of the town of Ulysses, Justices of the Peace of
those respective towns, were received and filed.
On motion, adjourned to Monday, December 15th at 10
A. M.
OF TOMPKINS COUNTY, NEW YORK
187
EIGHTH DAY
Monday, December 15, 1941
MORNING SESSION
Roll call. All members present except Mr. Watrous excused.
Minutes of December nth meeting, read and approved.
Mr. Scofield, Chairman of the Charities Committee, sub-
mitted the following report.
"Your Committee on Charities has examined the accounts
of the Welfare Department and compared them with the ac-
counts of the County Treasurer. All items on bills, warrants
and accounts have been found to agree and we believe to the
best of our knowledge that they are correct.
C. H. SCOFIELD
D. A. STOBBS
HARVEY STEVENSON
Committee.
Moved by Mr. Scofield that the report of the committee be
accepted.
Seconded by Mr. Miller. Carried.
Mr. Miller, Chairman of the Committee on County Treas-
urer's Accounts, submitted the following report relative to
the County Treasurer.
To the Board of Supervisors,
Tompkins County, N. Y.
Gentlemen :
Your Committee on County Treasurer's Accounts have ex-
amined the accounts of the County Treasurer, as presented
188
PROCEEDINGS OF THE BOARD OF SUPERVISORS
in her annual report, and in the judgment of your committee
the report is correct.
Dated, December 11, 1941.
ERIE J. MILLER
D. A. STOBBS
FRED VAN ORDER
Committee.
Moved by Mr. Miller, that the report of the committee he
accepted.
Seconded by Mr. Shoemaker. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated for
Blind Relief the sum of Three Thousand Fifty Dollars for the
year 1942, to be apportioned as follows :
For Allowances $2,800.00
Burials 250.00
Total $3,050.00
Seconded by Mr. Stobbs.
Ayes -11. Noes -0. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated to the
Board of Child Welfare the sum of Twenty-four Thousand
Six Hundred Dollars, to be apportioned as follows :
Allowances $22,000.00
Traveling expenses 400.00
Office expenses 200.00
Salary of Investigator 1,400.00
Clerical assistance 600.00
Total $24,600.00
OF TOMPKINS COUNTY, NEW YORK 189
Seconded by Mr. Stobbs.
Ayes -11. Noes -0. Carried.
Mr. Scofield offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated to the
Old Age Security Fund the sum of Eighty-eight Thousand One
Hundred Dollars for the fiscal year ending December 31, 1942,
apportioned as follows :
Allowances $80,000.00
Burials 3,000.00
Workers (3) 4,200.00
Stenographer (1) 900.00
$88,100.00
to be assessed against, levied upon and placed in the budgets
for collection of the nine towns of Tompkins County.
Seconded by Mr. Miller.
Ayes -11. Noes -0. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated for
the County Home and Farm the sum of Seventeen Thousand
Nine Hundred Dollars, apportioned as follows :
County Home Administration:
Salary of Superintendent $ 1,500.00
Salary of Matron 900.00
Other Salaries and Compensation 600.00
Other administration expenses 400.00
County Home, Buildings:
Salaries—Fireman 300.00
New Furniture, furnishings, etc 200.00
Fuel, Light and Power 2,000.00
190 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Renewals of equipment 250.00
Repairs, alterations, etc 1,150.00
Other building expenses 150.00
County Home Inmates:
Salaries and Wages of Physician, nurse and at -
attendants, etc. 2,400.00
Food, clothing and supplies 2,900.00
County Home Farm:
Salaries of farm employees 1,800.00
Wages, veterinarian, threshing, etc 200.00
Live stock 350.00
Fertilizer, feed, seeds, etc. 1,200.00
New equipment 800.00
Repairs to buildings and alterations 800.00
$17,900.00
Seconded by Mr. Stobbs.
Ayes -13. Noes -0. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be appropriated as ,follows, for the
year 1942:
Old Court House—repairs $ 200.00
Old Court House—special repairs 1,000.00
New Court House and Jail—Repairs 800.00
Supplies & Miscellaneous—Co. Bldgs1,200.00
Seconded by Mr. Daniels.
Ayes -13. Noes -0. Carried.
1VIr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated the
sum of Three Hundred Dollars to pay all necessary expenses
OF TOMPKINS COUNTY, NEW YORK 191
which may be incurred in connection with the foreclosure of
tax liens in the year 1942.
Seconded by Mr. Norris.
Ayes -13. Noes -O. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated to the
Union Agricultural and Horticultural Society of Ulysses,
Covert and Hector, the sum of One Thousand Dollars for the
year 1942.
Seconded by Mr. Norris.
Ayes—Messrs. Stone and Norris -2.
Noes—Messrs. Snow, Loomis, Sweetland, Stevenson, Mill-
er, Scofield, Payne, Van Order, Stobbs, Shoemaker and Dan-
iels -11.
Resolution lost.
Mr. Stevenson offered the following resolution and moved
its adoption :.
Resolved—That there be and hereby is appropriated the
sum of One Thousand, Dollars to the Tompkins County Agri-
cultural and Horticultural Society for the year 1942, and that
the County Treasurer be directed to pay the same to the
Treasurer of that society.
Seconded by Mr. Van Order.
Ayes—Messrs. Loomis, Sweetland, Stevenson, Scofield,
Payne, Van Order, Stobbs, Shoemaker and Daniels -9.
Noes—Messrs. Snow, Miller, Stone and Norris -4.
Resolution carried.
Mr. Van Order offered the following resolution and moved
its adoption :
192
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That there be and hereby is appropriated the
sum of Twenty-five Thousand Dollars, or so much thereof as
may be necessary for the maintenance and care of Tompkins
County tuberculosis patients for the year 1942.
Seconded by Mr. Daniels.
Ayes -13. Noes—O. Carried.
Mr. Norris offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated for the
burial of any honorably discharged soldier, sailor, marine or
nurse who has served in the military service of the United
States, or of any minor child or of the wife or widow of any
soldier, sailor or marine, who shall die such widow, pro-
vided such deceased person is a resident of Tompkins County
at the time of his or her death the sum of Three Hundred
Dollars for the year 1942, and the County Service Officer is'
hereby designated tol attend to the same pursuant to §120 of
the Public Welfare Law; and the county treasurer is author-
ized to pay bills for such purposes upon audit by this board.
within the limits of this appropriation.
Seconded by Mr. Loomis.
Ayes -13. Noes -0. Carried.
On motion, adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call. All members present, except Mr. Watrous excused.
The Republican members of the Board of Supervisors, .pur-
suant to Section 20 of the County Law presented their desig-
nation of the Ithaca Journal as the official organ to publish
concurrent resolutions and all legal notices required to be
published by the County for the year 1942.
The Democratic members of the Board of Supervisors, pur-
OF TOMPKINS COUNTY, NEW YORK 193
suant to Section 20 of the County Law presented their desig-
nation of the Tompkins County Rural News as the official
organ to publish concurrent resolutions and all legal notices
required to bepublished by the County for year 1942.
Mr. Scofield moved, that Report No. 1 of the Equalization
Committee be taken from the table and passed at this time.
Seconded by Mr. Stone. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That report No. 1, of the Committee on Equali-
zation, be accepted and adopted and that the valuation of real
property, for the purposes of the General Tax Levy against
the several tax districts of the county, be equalized and deter-
mined as therein set forth, as the basis of the apportionment
for such General Tax Levy for the year 1941.
Seconded by Mr. Stone.
Discussion followed.
Moved by Mr. Norris, that the table be amended to give the
city 90% in place of 89%.. .
Seconded by Mr. Stobbs.
A vote upon the substitution of rate resulted as follows :
Ayes—Messrs. Stevenson, Miller, Van Order, Stobbs,
Shoemaker, Daniels and Norris -7.
Noes—Messrs. Snow, Loomis, Sweetland, Scofield, Payne,
and Stone -6.
Amendment lost.
A vote upon the original resolution was carried.
Mr. Scofield moved, that Report No. 2 of the Equalization
Committee be taken from the table and passed at this time.
194 PROCEEDINGS OF THE BOARD OF SiJPERVISORS
Seconded by Mr. Stone. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That Report No. 2 of the Committee on Equali-
zation, be accepted and adopted and that the valuation of
real property, for the purposes of Highway Tax Levy against
the several tax districts of the county, be equalized and deter-
mined as therein • set forth as the basis of the apportionment
of Highway Taxes for the year 1941.
Seconded by Mr. Miller. Carried.
Reports of Bonded and Temporary Indebtedness of the
towns of Danby, Lansing and Newfield were received and
filed.
Town Budget of the town of Newfield was received and
referred to the Committee on Finance.
On motion, adjourned to Tuesday, December 16th, at 10 A.
M.
OF TOMPKINS COUNTY, NEW YORK 195
NINTH DAY
',Tuesday, December 16, 1941 .
MORNING SESSION
Roll call. All members present, except Mr. Watrous, Miller
and Norris excused.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That the report of the County Superintendent,
as presented, be accepted andthat the Clerk be directed to
print the report in the proceedings of this Board.
Seconded by Mr. Stevenson. Carried.
Mr. Scofield offered the following resolution and moved its
adoption:
Resolved—That the estimates and programs submitted by
the County Superintendent be approved by this Board, sub-
ject to such minor modifications as the County Superintend-
ent finds necessary, and that the amount indicated in said
estimates, namely, $19,200.00 for construction; $69,800 for
topping; $39,000 for reconstruction and $90,000 for mainten-
ance, or so much of said amounts as may be necessary for the
year 1942, be and the same hereby are appropriated from
the County Road Fund for the purposes indicated.
Seconded by Mr. Shoemaker.
Ayes -10. Noes—O. Carried.
Mr. Scofield 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 1942,
under the provisions of Section 111 of the Highway Law, said
196
PROCEEDINGS OF THE BOARD OF SUPERVISORS
sum of $28,110 to be duplicated by a like amount by the State
of New York under the provisions of Section 112 of the High-
way Law, and be it further
Resolved—That in the event, that the State fails to dupli-
cate the sum of $28,110 that the monies herein appropriated.
be, and the same hereby are appropriated to the County Road
Fund.
Seconded by Mr. Shoemaker.
Ayes -10. Noes -0. Carried.
Mr. Stone, Chairman of the Committee on Workmen's
Compensation Insurance, submitted the following report rel-
ative to the compensation paid and the expenses incurred in
administering the plan from November 1, 1940 to October
31, 1941, as $6,297.85
The distribution of said expense is as follows :
COMPENSATION PAID $3,787.36
Towns County Total
Cases over from
. previous years $2,339.09 $ 849.32 $3,188.41
Cases reported
during year 9.23 589.72 598.95
$2,348.32 $1,439.04 $3,787.36
MEDICAL COSTS 2,094.86
Cases over from
previous years
Hospital $ 5.00 $ 5.00
Doctors 1,161.00 100.00 1,261.00
$1,166.00 $ 100.00 $1,266.00
Cases reported
during year
Hospital $ 456.82 $ 456.82
Doctors 64.50 307.54 372.04
64.50 $ 764.36 $ 828.86
OF TOMPKINS COUNTY, NEW YORK 197
MISCELLANEOUS COSTS OF CASES 281.00
Cases over from
previous years ....$ 250.00 $ 31.00
ADMINISTRATIVE COSTS 134.63
Printing report cards $ 5.65
State Assessments for administration
of Workmen's Compensation Insurance 128.98
$ 134.63
$6,297.85
The total number of cases reported in the year from Novem-
ber 1, 1940 to October 31, 1941 was 44, payments being made
on 35, and the number of cases holding over fromprevious
years was 24.
Respectfully submitted
December 16, 1941
LEPINE STONE
C. H. SCOFIELD
ROY SHOEMAKER
Committee
Mr. Stone offered the following resolution and moved its
adoption :
WHEREAS, the Workmen's Compensation Insurance Com-
mittee, pursuant to the provision of Subdivision 3a of Sec-
tion 50 of the Workmen's Compensation Law, has reported
the amount of the expenses incurred to be raised by taxa-
tion in administering the plan of Workmen's Compensation
Insurance from November 1, 1940 to October 31, 1941 to be
$6,297.85
WHEREAS, pursuant to said law said expense shall be
apportioned against the participating municipalities in the
proportion that the equalized! valuation of each bears to the
aggregate valuation of all the participants, as set forth in
the following schedule :
198 PROCEEDINGS'' OF THE BOARD OF SUPERVISORS
Participating Municipal - Apportion=
Corporations Valuations ments
County of Tompkins 64,965,821 4,532.28
Caroline 911,591 63.60
Danby.. 994,127 69.36
Dryden 3,528,535. 246.17
Enfield 684,704 47.77
Groton 3,429,292 239.25
Ithaca 7,540,602 526.07
Lansing 3,273,926 228.41
Newfield 1,161,430 81.03
Ulysses 2,832,508 197.61
Dryden Village 635,100 44.37
Freeville Village 315,133 21.98
6,297.85
Now, Therefore, Be It Resolved, that the sum of $4,532.28
set forth in the schedule above as apportioned to 'the County
of Tompkins shall be . included in the general budget and
levied against the County of Tompkins, together with other
taxes levied in connection with the general budget; and be
it further,
Resolved, that in, addition thereto the amounts set opposite
the other participating municipalities in the schedule above
be, and the same hereby are, levied upon the taxable property
of the various municipalities in the amount set opposite each
municipality in the said schedule.
Seconded by Mr. Loomis.
Ayes -10.`_ . Noes -0. ; Carried.
On motion, adjourned to 1 :30 P. M.
AFTERNOON SESSION
Roll call. All members present except Messrs. Watrous,
Daniels, Miller and Norris excused and Mr. Van Order.
Mr. Loomis offered the following resoultion and moved
its adoption :
OF TOMPKINS COUNTY, •NEW YORK
199.
- .Resolved =That.. Joseph Wiedmaier be and he hereby is
appointed Dog Warden of Tompkins County for the year
1942, at a salary of $2000.
Be It Further Resolved—That the said salary shall be
paid by the County Treasurer in monthly instalments out of
the dog license fund; and the County •Treasurer is also
authorized and directed upon audit of bills by the board of
supervisors to pay out of the said, dog license fund all neces-
sary expenses incurred by the dog warden in the performance
of his duties, including the cost of telephone tolls, dog food,
ammunition,and the occasional employment when reason-
ably necessary ;ofanassistant or witness , but not including.
mileage or any other.. personal .expenses.:
'Seconded by Mr.. Scofield.
Ayes -9. Noes—O. Carried.
Mr. Scofield offered the following: resolutionand moved
its adoption :
Resolved—That there be appropriated to the fund for
physically, handicapped children the sum of ,$5,000 for the
year 1942.
Seconded by Mr. Shoemaker;.-;` •
:; Carried.
Mr. Stone offered the following resolution and moved its
adoption:
Resolved, that there be and hereby is appropriated for
payment on the monies borrowed for tax refunds and the
interest on such monies to March 1, 1942, the sum of $12,500,
and that the said amount be assessed against and levied upon
the taxable property of the nine towns of Tompkins County
and be placed in the budgets of said towns for the year 1942
and
Be It Further Resolved—That the County Treasurer be
directed to pay the sum of $12,500 to the First National
Bank of Ithaca on the first day of March, 1942, the same to
200 PROCEEDINGS OF THE BOARD OF SUPERVISORS
be applied first to the payment of interest due on said cer-
tificate of indebtedness on that date, and the balance in re-
duction of the principal thereof.
Seconded by Mr. Scofield.
Ayes -9. Noes -0. Carried.
Mr. Scofield offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated the
sum of $500 for the County Investigator, pay to be at the
rate of five dollars per day and six cents per mile for neces-
sary travel. Said bills to be audited and passed by the Board
of Supervisors in like manner as other county bills. Said
investigator to work under the supervision of the Board of
Supervisors and the County Attorney.
Seconded by Mr. Stone.
Ayes -9. Noes -0. Carried.
Mr. Stobbs moved, that Louis D. Neill be named as the
County Investigator for the year 1942.
Seconded by Mr. Shoemaker. Carried.
On motion, adjourned to Wednesday, December 17th at
10 A. M.
OF TOMPKINS COUNTY, NEW YORK 201
TENTH DAY
Wednesday, December 17, 1941
MORNING SESSION
Roll Call. All members present except Mr. Watrous and
Daniels excused and Messrs. Miller, Van Order and Norris.
Minutes of December 16th read and approved.
Mr. Scofield offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated to the
County Bridge Fund the sum of Seventeen Thousand Dollars,
and that the County Treasurer be directed to pay said amount
to the County Highway Department on the order of the
County Superintendent as other county highway bills are
paid, and be it further
Resolved—That any sum standing to the credit of said
fund, in the hands of the County Treasurer on December
31, 1941, and unexpended, be and the same hereby are re -
appropriated to said account.
Seconded by Mr. Payne.
Ayes -9. Noes—O. Carried.
Mr. Scofield offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated to
the Snow Removal Fund the sum of $15,000, and that the
County Treasurer be directed to pay said amount to the
County Highway Department on the order of the County
Superintendent as other county highway bills are paid, and
be it further
Resolved—That any sum standing to the credit of said
fund in the hands of the County Treasurer on December 31,
202 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1941, and unexpended, be and the same hereby is reap-
propriated to said account.
Seconded by Mr. Stevenson.
Ayes -9. Noes—O. Carried.
Mr. Scofield offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated the
sum of $6,000 for securing rights of way for highways in
Tompkins County for the year 1942.
Seconded by Mr. Shoemaker.
Ayes -9. Noes -0. Carried.
1VIr.: Stone offered the following resolution and moved its
adoption,:
Resolved—That the County Treasurer be authorized to
buy, with any funds available, United States Defense Stamps
in an amount not exceeding $200, and to sell the same, or
any part thereof, at their face value, to any persons who may
wish to purchase the same at her office.
Seconded by Mr. Loomis.
Ayes -9. Noes -0. Carried.
Mr. Payne gives notice of a proposed amendment to Rule
X to be voted upon' subsequently.
On motion, adjourned to 1:30 P. M.
OF TOMPKINS COUNTY, NEW YORK 203
AFTERNOON SESSION
Roll call. All members present except Messrs. Miller and
Watrous excused and Messrs. Daniels, Norris and Van Order.
Mr. Shoemaker offered the following resolution and moved
its adoption :
Resolved—That this board request the County Officers' As-
sociation to consider the advisability of sponsoring legislation
which will permit counties, and other municipalities par-
ticipating :in the mutual self-insurance plan for workmen's
compensation, to establish and maintain a reserve fund for
the payment of workmen's compensation awards.
Be It Further Resolved—That a copy of this resolution be
sent to all boards of supervisors of counties carrying self-
insurance plan.
Seconded by Mr. Stone. Carried.
Town Budget. of the town of Dryden was received and
referred to the Committee on Finance.
On motion, . adjourned to Thursday, December 18th, at
10 A. M.
204 PROCEEDINGS OF THE BOARD OF SUPERVISORS
ELEVENTH DAY
Thursday, December 18, 1941
MORNING SESSION
Roll call. All members present except Mr. Watrous excused
and Mr .Van Order.
Minutes of December 17th meeting read and approved.
Mr. Payne offered the following resolution and moved its
adoption :
Resolved—That Rule X of the Rules of this Board be
amended by changing the name of the Bovine Tuberculosis
Committee to the "Bovine Tuberculosis and Bang's Disease
Committee" ; and that there be added to the functions of
said committee supervision of the control of Bangs Disease.
The Clerk read a communication from John L. Fiester,
Secretary of the County Officers Association warning
municipalities against hasty action on property damage and
personal injury occasioned by war time conditions.
Mr. Payne offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated the
sum of Twenty-four Hundred Dollars, or so much thereof
as may be necessary for the eradication or control of bovine
tuberculosis, Bang's disease, or other infections or com-
municable diseases affecting domestic animals and fowls
in the year 1942 ; and the County Treasurer is hereby author-
ized and directed to pay the moneys so appropriated upon
the written order of the Committee on Bovine Tuberculosis
and Bang's Disease signed by the representatives of this
board on said; committee; provided however that all bills for
expenses incurred other than salaries shall be audited by
the board.
Seconded by Mr. Loomis.
OF TOMPKINS COUNTY, NEW YORK
205
Ayes -12. Noes -0. Carried
Mr. Scofield offered the following resolution and moved
its adoption :
WHEREAS, the town superintendents of the several towns
of Tompkins County have made an estimate of the amount
of money necessary to be raised by tax for the improvement
of the highways and bridges and other miscellaneous highway
purposes of their respective towns, as provided by section
141 of the Highway Law for the year 1942; and
WHEREAS, the respective town boards have approved or
changed said estimates, as provided by section 267 of the
Highway Law,
Therefore, Be It Resolved, that the said estimates as ap-
proved by the town boards be received and the sum set op-
posite the name of the respective towns in the column which
bears the heading, "Amount of 1st Item" (which is the
amount of the First Item in said estimates), be assessed,
levied and collected upon the taxable property of the re-
spective towns, exclusive of the property within the limits
of the incorporated village or villages of their respective
towns which maintain their streets and highways as a separate
road district, and be it further
Resolved—That the sum set opposite the names of the
respective towns, in the columns which bear the heading,
"Amount of 2nd Item," "Amount of 3rd Item" and "Amount
of 4th Item" (which is the amount of the Second, Third, and
Fourth Items of said estimates as approved by the various
town boards), be assessed, levied and collected upon the
entire taxable property of the various towns of Tompkins
County, as follows, that is to say:
Name of
Town
Amount of Amount of Amount of Amount of
First (tern Second Item Third Item Fourth Item
Caroline $2,600.00 $ 400.00 $2,200.00 $3,000.00
Cert. of Indebt. 911.34
Int. on same 242.78
Danby 3,000.00 2,500.00 3,500.00
Cert. of Indebt. 2,100.00
Int. on same 320.13
206
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Dryden 7,000.00 1,000.00 6,415.09 9,300.00
Cert. of Indebt. 3,496.00
Int. on same 88.91
Enfield 2,400.00 1,050.00 2,300.00
Cert of Indebt. 1,950.00
Int. on same 200.00
Groton 6,200.00 300.00 1,876.00 5,000.00
Cert. of Indebt. 1,450.00
Int. on same 174.00
Ithaca 8,000.00 350.00 2,500.00 5,000.00
Lansing 8,000.00 500.00 6,000.00 4,000.00
Cert. of Indebt . 2,137.50
Int. on same 138.25
Newfield 2,800.00 851.00 2,500.00
Cert. of Indebt. 1,045.00
Int. on same 104.00
Ulysses 5,000.00 2,000.00 2,973.33 4,000.00
Cert of Indebt. 2,766.67
Int. on same 260.00
And that the several amounts when collected shall be paid
to the Supervisors of the respective towns, to be paid out by
them as provided by law.
Seconded by Mr. Miller.
Ayes -12. Noes -0. Carried.
Mr. Norris called for a vote upon the motion to add two
standing committees :
Committee on Tax Sales
Committee on Civil Service
Seconded by Mr. Miller. Carried.
The County Attorney submitted the following duties of
the committees as formed:
"Committee on Tax Sales
OF TOMPKINS COUNTY, NEW YORK
207
It shall be the duty of this committee to advise the board
and the county treasurer with respect to the method of
handling tax sales ; the management and disposition of all
lands which the county has acquired, or does hereafter
acquire, at tax sale ; and all matters- relating to the fore-
closure of tax liens. The committee shall recommend the
necessary appropriations for such purposes, and shall audit
all bills for expenses incurred excepting bills incurred by
the county treasurer in connection with the annual gales for
unpaid taxes.
Committee on Civil Service
This committee shall advise the board with respect to all
matters relating to the administration of civil service in
Tompkins County, recommend the necessary appropriations
for such administration, and audit bills for expenses in-
curred in •connection therewith"
which upon motion of Mr. Norris, seconded by Mr. Shoe-
maker ,were duly adopted and ordered printed in our rules
and regulations.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated to
the Tompkins County Farm and Home Bureau and 4-H Club
Association for the support and maintenance in 1942 of
Agricultural work $2,600.00
Seconded by Mr. Miller.
Ayes -12. Noes -0. Carried.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated to
the Tompkins County Farm and Home Bureau and 4-H Club
Association for the support and maintenance in 1942 of
Home Economics Work $2,500.00
208 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr. Payne.
Ayes -12. Noes -0. Carried
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated to
the Tompkins County Farm and Home Bureau and 4-11 Club
Association for the support and maintenance in 1942 of
4-1I Club Work $3,800.00
Seconded by Mr. Stone.
Ayes—Messrs. Snow, Loomis, Sweetland, Stevenson, Miller,
Payne, Stone, Stobbs, Shoemaker, Daniels and Norris -11.
Noes—Mr. Scofield -1.
Resolution carried.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That the County Treasurer be and 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
days of February, May, August and November.
Seconded by Mr. Miller. Carried.
Mr. Miller, Chairman of the Salaries and Wages Commit-
tee, submits for the consideration of the board increases in
salaries as follows :
County Judge and Surrogate's Stenographer $60.00
County Clerk's Office :
Search Clerk 60.00
Index Clerk 60.00
Typist 60.00
Naturalization Clerk and Typist 60.00
OF TOMPKINS COUNTY, . NEW YORK 209
Typist—Court Work 60.00
Typist—Rewriting %old records 60.00
Typist -Assistant on Abstracts 60.00
Motor Vehicle Clerk 60.00
Assistant to Motor Vehicle Clerk 60.00
County Treasurer Office—Tax Clerk 60.00
Telephone Operator 60.00
Sealer of Weights and Measures 300.00
1,020.00
Discussion followed.
Mr. Miller offered the following resolution and moved its
adoption:
Resolved—That the report of the Salaries and Wages Com-
mittee adopted December 11th be amended as above; that
the increase to the Sealer of Weights and Measures shall make
that office a full time job; and that there be appropriated in
addition to the original salaries appropriated on December
11th, the sum of $1,020.00.
Seconded by Mr. Stone.
Ayes—Messrs. Snow, Loomis, Stevenson, Miller, Scofield,
Payne, Stone, Stobbs, Shoemaker, Daniels and Norris -11.
Noes—Mr. Sweetland.
Resolution carried.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated to the
Tompkins County Rural Traveling Library the sum of $60.00.
Seconded by Mr. Stone.
Ayes -12. Noes -0. Carried.
On motion, adjourned to 1 :30 P. M.
210 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll , call. All members present except Mr. Watrous
excused and Mr. Van Order.
Mr.. Norris offered the following resolution and moved its
adoption :
Resolved --That there be and hereby is appropriated the
sum of $500, or so much thereof as maybe necessary to de-
fray the expenses of the special committee appointed to in-
vestigate and report upon a plan for civil service, and any
expense properly chargeable to the county in connection with
the administration of civil service in the year 1942, same to
be• paid out .only upon verified bills duly audited bythis board.
Seconded by Mr.. Loomis.
Ayes -11. Noes—O. Carried.
Mr. Norris offered the following resolution and moved its
adoption :
Resolved—That the term of office of the county service
officer be fixed at two years to commence on the first day of
January of each even numbered year; and
Be It Further Resolved that Walter L. Knettles be and he
hereby is appointed county service officer for the term of
two years commencing January 1, 1942, and that he be
authorized to appoint and employ an assistant.
Seconded by Mr. Scofield. Carried.
Mr. Norris offered the following resolution and moved its
adoption :
Resolved—That the compensation of the county service
officer for the year 1942 be 'fixed at $2,100.00, that the com-
pensation of the assistant to the county service officer for the
year 1942 be fixed at $600.00 ; and that the county service
officer be allowed an amount not exceeding $400.00 for his
expenses, including mileage.
OF TOMPKINS COUNTY, NEW YORK • 211
Be It Further Resolved that there be and .hereby is ap-
propriated for the foregoing purposes the sum of $3,100.00,
and the County Treasurer is hereby directed to pay the salary
of the County Service Officer and his assistant in monthly
installments; and be it further
Resolved that all bills for expenses of the County Service
Officer shall be itemized and audited by this board in the
same manner as other claims are audited.
Seconded by Mr. Scofield.
Ayes -12. Noes—O. Carried.
Mr. Loomis offered the following resolution and moved its
adoption : •
Resolved—That the Clerk be authorized to correct any
manifest errors in the minutes or in the reports of any com-
mittee.
Seconded by Mr. Miller. Carried.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the Clerk is hereby directed to issue an
order to the County Treasurer for the payment of each claim
audited by this Board, and the County Treasurer is hereby
directed to pay the same out of the moneys in her hands ap-
propriated for that purpose.
Seconded by Mr. Scofield. Carried
Mr. Stobbs offered the following resolution and moved its
adoption :
Resolved—That the County Treasurer be authorized to
pay to the several towns and the city any balances in her
hands standing to the credit of the respective towns and city.
Seconded by Mr. Stone. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
212 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the County Treasurer is hereby directed to
pay the salaries of all county officers and employees monthly,
unless otherwise directed by a resolution of this Board.
Seconded by Mr. Miller. Carried.
Mr. Miller offered the following resolution and moved its
adoption :
Resolved—That the services of all town superintendents of
highways, in the matter of snow removal, shall be at the
expense of the towns.
Seconded by Mr. Stobbs. Carried.
Mr. Sweetland offered the following resolution and moved
its adoption :
Resolved—That after the tax rates are ascertained for the
various towns and the City of Ithaca, the Clerk shall print
such rates in the Proceedings of the Board, following the
budgets of the several towns and city.
Seconded by Mr. Daniels. Carried.
Mr. Daniels offered the following resolution and moved
its adoption :
Resolved—That the Clerk be directed to print the audit
statements of the several towns of the county in the Proceed-
ings of the Board.
Seconded by Mr. Stevenson. Carried.
Mr. Shoemaker offered the following resolution and moved
its adoption :
Resolved—That except as otherwise provided by law, or by
specific resolution of this board, all county officials and em-
ployees, while using their automobiles in the performance of
their duties on county business, shall be entitled to mileage
at the rate of eight cents per mile, provided that the total
mileage paid does not exceed the amount appropriated there-
for.
OF TOMPKINS COUNTY, NEW YORK 213
Seconded by Mr. Stone. Carried.
Mr. Shoemaker offered the following resolution and moved
its adoption :
Resolved—That at any sale of real estate for unpaid taxes
pursuant to Article 7 of the Tax Law, in case, no purchaser
bids the amount due on any lot or parcel, the county treasurer
is hereby authorized and directed to bid in such lot or parcel
for the county for the gross amount of the taxes plus interest,
penalties and other charges allowed . by law with respect
thereto.
Seconded by Mr. Scofield. Carried.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of $18,000.00 to aid the towns in the improvement of
dirt roads, said ' amount, or so rnuch thereof as may be neces-
sary, to be expended under the same provisions and conditions
as provided by the resolution of the Board adopted December
31, 1930, as amended November 13, 1933, and be it further
Resolved—That there be allowed to each town the sum of
$1,000 per mile for two miles of improved road, and be it
Resolved—That any town not completing 'in any one year
the two miles allotted to it as specified in the resolution and
amendment, such town or towns may complete the same the
following year and receive in addition to that year's allot-
ment the amount withheld from the previous year.
Seconded by Mr. Miller.
Ayes -12. Noes -0. Carried.
On motion, adjourned to Monday, December 22nd, at
10 A. M.
214 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TWELFTH DAY
Monday, December 22, 1941
MORNING SESSION
Roll Call. All members present except Mr. Watrous
excused and Mr. Van Order.
Minutes of December 18th read and approved.
The Clerk announced the return contract for service of
the Otis Elevator Company.
The Clerk read a letter from A. G. Stone addressed to the
Board expressing appreciation of appropriation for 4-H Club
for the year 1942.
Mr. Scofield offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is transferred from
the Contingent Fund to the account "Physically Handicapped
Children" the sum of Ninety Dollars and Forty Cents
($90.40).
Seconded by Mr. Stone. Carried.
Mr. Payne offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred from
the Contingent Fund to the account "Mileage—Sheriff" the
sum of Forty-five Dollars ($45.00) .
Seconded by Mr: Shoemaker. Carried.
Reports of Bertram Crispell, of the town of Caroline and
Fred Beardsley and Charles A. Lueder, of the town of
Ulysses, Justices of the Peace of those respective towns were
received and filed.
216 PROCEEDINGS OF THE BOARD OF uIMUOTz000n
Administrative Buildings:
Court House—Supt. Bldgs.—
Salary $ 1'600.00
Fireman,Salary– 1,350.00
Assistant Fireman
Salary 1,200.00
Janitors (3) each
$118000 - 3'480.00
Telephone Operator 1,060.00
Insurance premiums 1'500.00
Old Court House—Repairs 200.00
Special i e 1,000'00
Court House and Jail—Repairs 800.00
Supplies and Miscellaneous Ex-
penses—Co. Bldgs. 1,200.00
Judicial:
Supreme Court Judge—Postage
and Incidentals $ 300.00
County Judge—Salary $5,000.00
Special
Co.
Judge—
Salary 600.00
Surrogate's
Clerk ' 1'800.00
Steno-
grapher 1,060.00
Expenses 625.00 9,085.00
Children's Court: -
Judge—Salary 1,500.00
Clerk—Salary 800.00
Office and Other Expenses 400.00
Stenographer 800.00
Courts:
SupremeC '1 ` –'
0
County $ I,000,00
$ 13,390.00
$ 9,385.00
$ 3,500.00
OF TOMPKINS COUNTY, NEW YORK 213
The bonded and temporary indebtedness of the towns of
Groton and Ulysses were received and filed.
Lists of Returned School Taxes of the towns of Ithaca,
Lansing and Newfield were received and referred to the
Committee on Erroneous Assessments and Returned Taxes.
Mr. Stone, Acting Chairman of the Finance Committee,
presented the following report relative to the County Budget:
To the Board of Supervisors,
Tompkins County, N. Y.
Gentlemen :
Your Committee on Finance wishes to report that, in its
opinion the following appropriations will be necessary to
meet the expenditures of the county for the next ensuing
fiscal year, viz.:
APPROPRIATIONS FROM GENERAL FUND
Contributions:
State Tax—Armory Purposes ....$ 8,667.70
Stenographers, Etc. .. 3,880.40
Tax Expenses, Etc.:
Tax Notices. $ 150.00
Sale and Redemption Advertising 550.00
Tax Extensions 575.00
Legislative:
Supervisors -Compensation $ 8,550.00
Expenses and
Mileage 1,000.00
Board Expenses 800.00
Deputy Clerk 1,500.00
Clerk—Salary 1,800.00
Postage 60.00
Other Ex-
penses 50.00
$ 12,548.10
$ 1,275.00
$ 13,760.00
OF TOMPKINS COUNTY, NEW YORK 217
County Attorney:
Salary $ 2,600.00
Postage and Miscellaneous expenses 500.00
County Clerk:
Salary $ 3,600.00
Deputy Clerk 1,600.00
Search Clerk 1,260.00
Index Clerk 1,260.00
Typist 1,260.00
Naturalization Clerk and Typist1,260.00
Typist—Court Work 1,260.00
Typist—Old Records 1,020.00
Typist—Assistant on Abstracts 1,020.00
Postage, Bond Premiums and
Other expenses 1,550.00
Extra typing 300.00,
Motor Vehicle Clerk—Salary 1,560.00
Assistant
Clerk—
Salary 1,260.00
Postage and
Miscellaneous 500.00
Bond
Premiums 35.00
Extra typing
and expense
of daily
reports .... 500.00
Administrative Officers:
Commissioners of Election :
Salaries (2) at $1,100 each $ 2,200.00
Expenses 250.00
Elections—County Canvass 200.00
Election Expenses 4,500.00
$ 3,100.00
$ 19,245.00
$ 7,150.00
218
PROCEEDINGS OF THE BOARD OF SUPERVISORS
County Treasurer:
Salary $ 2,800.00
Deputy County Treasurer 1,600.00
Tax Clerk 1,160.00
Assistant Clerk 900.00
Postage 200.00
Bond Premiums 840.00
Stationery, Books, forms, etc. 450.00
Contingent Expenses 70.00
$ 8,020.00
Cornell Library Association $ 3,000.00
Regulative Officers:
Sealer of Weights and Measures :
Salary $ 1,200.00
Expenses and Bond Premium 600.00
Corrective Officers:
District Attorney—Salary $ 2,400.00
Stenographer 600.00
Traveling ex-
penses 100.00
Printing, station-
ery, supplies
photographs
and; general
office ex-
penses 210.00
Postage 20.00
Sheriff --Salary $ 2,800.00
Undersheriff—Salary 1,800.00
Bond premium and ex-
penses 675.00
Mileage 2,400.00
Miscellaneous expenses 500.00
Equipment 500.00
$ 1,800.00
$ 3,33000
$ 8,675.00
OF TOMPKINS COUNTY, NEW YORK 219
Jail—Three Deputies at $1,200
each $ 3,600.00
Matron 300.00
Physician 200.00
Jail Inmates and Supplies 2,000.00
Elevator Inspection contract 264.00
Onondaga County Peni-
tentiary 1,151.05
Emergency Deputy Sheriff 1,000.00
$ 8,515.05
Probation Officer—Salary $ 1,200.00
Mileage and
office expenses 200.00
$ 1,400.00
Coroner—Salary . $ 700.00
Expenses 125.00
825.00
Contract Supplies :
Heat and Light (Co. Bldgs. in
City) $ 4,700.00
Telephones 3,500.00
Water Rentals • 300.00
$ 8,500.00
Reforestation : $ 300.00
Veterans Bureau:
County Service Office—Salary $ 2,100.00
Secretary 600.00
Expenses 400.00
$ 3,100.00
Public Health :
County Laboratory $14,000.00
Public Health Nurses :
One nurse . • $2,100.00
One nurse .. 2,000.00
One nurse .. 1,950.00 $6,050.00
Syphillis Clinic • 330.00
Transportation for nurses 1,800.00
Office supplies 60.00
220
PROCEEDINGS, OF THE ' BOARD OF SUPERVISORS
Medical and Nursing
Supplies 250.00
Contingent Fund 100.00
Postage 40.00
Prenatal Clinician—
salary 12.0.00
Infant Hygiene Clinician
—salary 520.00
Dental Hygienist 460.00
Dentist—Salary 475.00 810,205.00
Bovine Tuberculosis and Bangs Disease Committee
Veterinarian—salary 82,000.00
Expenses 400.00 8 2,400.00
Education:
Farm Bureau 8 2,600.00
Home Bureau 2,500.00
441 Club, Extension Work 3,800.00
Educational Notices 20.00
Rural Traveling Library:
Librarian—Salary $ 2,000.00
':Assistant Librarian—Salary 960.00
;Secretary for Committee 50.00
Books, Magazines and repairs on
books 1,100.00
Truck maintenance 150.00
Supplies 100.00
Postage 50.00
Compensation Insurance:
Disbursements $ 7,000.00
Administrative Costs 125.00
Appropriation under Sec. 25-a 100.00
Employee's Retirement System- $12,000.00
State expenses 175.00
8 26,605.00
8,920.00
8 4,410.00
7,225.00
8 12,175.00
OF TOMPKINS COUNTY, NEW YORK 221
Debt Service:
New Court House and Jail Bonds
—Principal $16,000.00
Interest 21,500.00
$ 37,500.00
Miscellaneous:
Court Library $ 40.00
Justices and Constables Fees 100.00
County Publications 800.00
County Officers Association 150.00
County Investigator 500.00
Tax Sale Foreclosure expenses 300.00
Libraries in towns of Dryden,
Groton, Newfield and Ulysses 800.00
Tompkins County Agricultural
and Horticultural Society 1,000.00
Tompkins County Defense Council 1,000.00
Civil Service expense 500.00
$ 5,190.00
Contingent Fund $ 30,000.00
TOTAL APPROPRIATION $273,843.15
Less General Fund Credits:
State of New York—
Reimbursement a/c County
Laboratory $ 7,000.00
Reimbursements Public Health
Nurses, etc. 5,102.50
Levy on Towns and City for
State :Tax $12,548.10
Election Expenses 2,816.05
Levy on Towns and Villages for
Compensation Insurance 1,765.57
Other Credits :
Fees of County Clerk 22,000.00
Fees of Surrogate's Clerk 400.00
Fees of County Treasurer and
Trust Funds 1,100.00
Surplus in General Fund 25,000.00 77,732.22
Net Amount Required for General
Fund Appropriation $196,110.93
222
PROCEEDINGS OF THE BOARD OF SUPERVISORS
APPROPRIATIONS FROM POOR FUND
Commissioner of Welfare—Salary $ 2,400.00
County Poor 927.25
Outside Relief $35,000.00
Hospitalization, Home Relief, etc. 20,000.00
Children—Foster Homes $21,000.00
Institutional care 2,000.00 23,000.00
Case Supervisor 1,860.00
Out -of -Settlement Worker 1,250.00
Children's Agents (2) 3,800.00
One accountant 1,300.00.
Stenographers (5) One @ 740 ; one
@1,080 ; one @ 900 and Two
@ $1,020 4,760.00
Office Expenses 1,800.00
Traveling Expenses 2,200.00
Clerk at Federal Surplus Store 1,080.00
Rent of Surplus Store 360.00
Sewing Project (materials) 1,200.00
Transient care 300.00
Milk at Preventorium 250.00
County Home Administration:
Salary of Superintendent $ 1,500.00
Salary of Matron 900.00
Other Salaries and Compensation600.00
Other Administration Expenses 400.00
County Home Buildings:
Salaries—Fireman $ 300.00
New Furniture, furnishings, etc. 200.00
Fuel, Light and Power 2,000.00
Renewals of equipment 250.00
Repairs, alterations, etc. 1,150.00
Other building expenses 150.00
$ 3,327.25
$ 98,160.00
$ 3,400.00
$ 4,050.00
OF TOMPKINS COUNTY, NEW YORK 223
County Home Inmates:
Salaries and Wages of Physician,
nurse and attendants,. ,etc. $ 2,400.00
Food, clothing and supplies 2,900.00
County Home Farm:
Salaries of Farm employees $ 1,800.00
Wages, veterinarian, threshing, etc. 200.00
Live stock 350.00
Fertilizer, feed, seeds, miscel-
laneous 1,200.00
New equipment 800.00
Repairs to buildings and al-
terations 800.00
$ 5,300.00
$ 5,150.00
Tuberculosis:
Patients at Biggs Memorial Hospital $ 25,000.00
Mental Diseases:
Insane
Board of Child Welfare:
Aid to Dependent Children : Al-
lowances $22,000.00
Office expenses 200.00
Investigator 1,400.00
Traveling expens2s . 400.00
Clerical assistance—
One at $200 and
One at 8400 600.00
100.00
24,600.00
Dependents of Soldiers and• Sailors $ 300.00
Physically Handicapped Children $ 5,000.00
Blind.:
Allowances
Burials
$ 2,800.00
250.00 $ 3,050.0C
Central Index: $ 100.00
TOTAL APPROPRIATIONS $177,537.25
224 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Less Welfare Credits:
From State—
On account of Crippled Children $ 3,000.00
On aid to Dependent Children 12,000.00
Levy on Towns and City for
Support. of Poor at County Home 7,823.59
Hospitalization, out -of -settle-
ment cases, board of children
etc. 38, 545.45
Reimbursement from other counties
and political sub -divisions 26,000.00
Blind reimbursements 1,500.00 $ 88,869.04
Net Amount Required for Poor Fund
Appropriation $ 88,668.21
APPROPRIATIONS FROM HIGHWAY FUND
Superintendent of Highways:
Salary $ 3,600.00
Traveling expenses 1,500.00
Other expenses 200.00
Highway Indebtedness:
Sinking Fund on Bonds—
Principal $ 2,543.05
Interest 5,086.16
County System of Roads:
Construction under §111 $28,110.00
County aid, graveling town roads 18,000.00
$ 5,300.00
$ 7,629.21
$ 46,110.00
Snow Removal $ 15,000.00
Bridges $ 17,000.00.
Condemnation and Purchase of Rights of Was $ 6,000.00
OF TOMPKINS COUNTY, NEW YORK 225
County Highway Indebtedness:
Highway Bonds—
Principal $10,000.00
Interest 850.00 $ 10,850.00
TOTAL APPROPRIATION 8107,889.21
Less:
Estimated Receipts Applicable to
Highway Fund—
Levy on Towns to Reimburse the
County for
Sinking Fund and interest on
bonds $ 1,440.87
Balance on hand in Rights of
Way account 5,920.48 $ 7,361.35
Net Amount Required for Highway
Fund Appropriation $100,527.86
OLD AGE ASSISTANCE
Allowances Granted Applicants S 80,000.00
Burials 3,000.00
Workers (3) 4,200.00
Stenographer 900.00
88,100.00
Due County on Advances 11,500.00
99,600.00
Tax Refund 12,500.00
$112,100.00
Credits:
State Reimbursements $22,000.00
Federal Aid 32,000.00
From Clients 5,000.00
Surplus 7,005.81 66,005.81
Amount To•Be Assessed Against, Levied Upon and
Collected From The Nine Towns of Tompkins
County $ t6,094.19
226 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Your Committee further reports that the foregoing ap-
propriations will be necessary to meet the expenditures of
the county government for the next fiscal year, .in payment
of:
1. Armory Purpose Tax, pursuant to Sec. 177, of the
Military Law, as amended ; Court and Stenographers'
Tax, pursuant to Sec. 313 of the Judiciary Law, as
amended.
2. Salaries of officers and employees, heretofore author-
ized by this Board.
3. Claims audited and allowed by this Board.
4., Claims to be audited at monthly sessions of this Board ;
claims to be audited by the Commissioner of Public
Welfare, duly authorized certificates and other expenses
to be paid prior to the next ensuing tax levy.
5. Amounts to become due on contracts.
6. The amounts to be paid for Sinking Fund and Interest
on State Highway Bonds.
7. County Indebtedness and Interest thereon.
Dated, December 22, 1941.
LAMONT C. SNOW
LEPINE STONE
W. GLENN NORRIS
L. H. DANIELS,
Committee.
Mr. Stone offered the following resolution and moved its
adoption :
Resolved --That the report of the Committee be accepted,
that the several amounts therein specified be and hereby are
appropriated from the funds indicated, to and for the pur-
poses enumerated, and be it further
Resolved—That all moneys received by the County Treas-
urer, the disposition of which is not specifically provided for
by law, or act of this Board, be credited by her to the general,,
poor, or highway fund, in accord with the nature of such
receipt, and be it further
Resolved—That there be assessed upon, levied against and
collected from the taxable property of Tompkins County,
liable therefore
OF TOMPKINS COUNTY, NEW YORK 227
For State Tax $ 12,548.10
For County General Tax 196,110.93
For County Poor Tax 88,668.21
For County Highway Fund Tax 100,527.86
Old Age Assistance (Towns Only)
Seconded by Mr. Loomis.
$397,855.10
46,094.19
Ayes -12. Noes -0. Carried
The Program of Construction, Reconstruction and Topping
for the year 1942, as approved on December 16, 1941 is as
follows :
TOPPING
Project No. 1 Locke Road, No. 154, Lansing.
Beginning in the Hamlet of North
Lansing and running easterly and
northeasterly for a distance of
2.50 miles to Cayuga Co. line $ 12,500.00
Project No. 2 Trumbull's Corners Road, No. 133,
Newfield.
Beginning in the Hamlet of Trum-
bull's Corners and running south-
erly, and southwesterly and south-
erly for a distance of 1.80 miles
to Seabring Settlement Corners $ 10,800.00
Project No. 3 Ulysses -Enfield Town Line Road,
No. 177.
Beginning where County Road
No. 170 crosses the Ulysses -En-
field Town Line Road and run-
ning easterly on the town line for
a distance of 2.0 miles $ 8,000.00
Project No. 4 Lounsbery Road, No. 113 Caroline.
Beginning in the Hamlet of Brook-
tondale and running northeasterly
for a distance of 1.10 miles to
S. H. No. 79 $ 5,500.00
228 PROCEEDINGS OF' THE BOARD OF SUPERVISORS
Project No. 5. Klines Woods Road, No. 187,
Ithaca.
Beginning at Sta. No. 8-50 on
S. H. No. 606 and running easterly
for a distance of 0.60 miles to S.
H. No. 606 $ 2,500.00
•Project No. 6. McLean Gulf Hill Road. No. 106
Dryden.
Beginning in the Hamlet of Mc-
Lean and running southeasterly
and easterly for a distance of 2.0•
miles to S. H. No. 8016 $ 12,500.00
Project No. 7. Benson's Corners Road, No. 101,
Groton.
Beginning in the Hamlet of West
Groton and running southerly for
a distance . of 3.0 miles to County
Road No. 153 $ 15,000.00
Project No. 8. Boiceville Road, No. 114. Caroline
Beginning on State Highway No
79 and running southerly for a
distance of .55 miles to S. H. No
330 $ 3,000.00
NEW CONSTRUCTION
Project No. 9. Sebring Settlement Road, No.
133A, Newfield.
Beginning 1.80 miles south from
the Hamlet of Trumbull's Corners
and running southerly for a dis-
tance of 2.50 miles to S. H. No. 13 $ 15,000.0C
Project No. 10. Myers Road, No. 159. Lansing.
Beginning in the Hamlet of Myers
running northerly for a distance
of 0.70 miles to S. H. No. 34B ....$ 4,200.00
OF TOMPKINS COUNTY, NEW YORK 229
RECONSTRUCTION
Project No. 11. Hayts Schoolhouse Road, No. 139,
Ithaca.
Beginning on S. H. No. 2 at Sta.
No. and running westerly for a
distance of 1.60 miles to County
Road No. 172 $ 9,600.00
Project No. 12. Trumansburg Cemetery Road, No.
148, Ulysses.
Beginning at the Village East Line
of the Village of Trumansburg,
and running easterly and south-
easterly for a distance of 1.70
miles $ 10,400.00
Project No. 13. South Danby Road, No. 125,
Danby.
Beginning at Sta. No. 436 on S. H.
No. 5213 and running southerly
for a distance of 1.60 miles $ 7,000.00
Project No. 14. Waterburg Road, No. 136, Enfield.
Beginning on the town line be-
tween Enfield and Ulysses and
running southerly for a distance
of 2.0 miles to S. H. No. 79 $ 12,000.00
On motion, adjourned to 2 P. M.
230 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call. All members present except Messrs. Watrous
and Norris excused and Mr. Van Order.
Mr. Scofield, Acting Chairman of the Committee on Equali-
zation, presented the following report of that committee,
relative to the apportionment of taxes for the year 1941.
REPORT OF COMMITTEE ON APPORTIONMENT OF
TAXES FOR THE YEAR 1941
To the Board of Supervisors of Tompkins County, N. Y.
Your Committee on Equalization, etc., whose duty it is to
apportion the various taxes among the several towns of the
county and the City of Ithaca, reports that the following
amounts shall be paid by the several towns and the City of
Ithaca, for the State Tax for General Purposes, Armory
Purposes and Stenographers, etc., Purposes, County Tax for
General and Poor Purposes, County Tax for Highway Pur-
poses and 'Old Age and Tax Refund,as follows:
Towns
Total State Tax
cL
0
0
gi
a.
Caroline $ 911.591$ 176.07
Danby 994,127 192.02
Dryden 3,528,535 681.531
Enfield 684,7041 132.25
Groton 3,429,2921 662.36
Ithaca, City 40,609,106 ,7,843.62
Ithaca, Town 7,540,602 1,456.47
Lansing 31,273,926 632.361
Newfield a 1,161,430 224.33
Ulysses 1 2,832,5081 547.091
$ 121.63 $ 3,995.98
132.64 4,357.78
470.78 15,467.41
91.35 3,001.42
457.53 15,032.38
5,418.03 178,010.91
1,006.06 33,054.40
436.81 14,351.33
154.96 5,09116
377.91 12,416.37
Totals 1$64,965,8211$12,548.101$ 8,667.70 $284,779.14
OF TOMPKINS COUNTY, NEW YORK 231
Towns
0
4 0
a
R �
Caroline $ 915,923
Danby 1,009,130
Dryden 3,558,109
Enfield 1 687,4931
Groton 3,450,8701
Ithaca, City 40,750,817
Ithaca, Town 7,578,504
Lansing 3,287,224-
Newfield
,287,224Newfield 1,166,914
Ulysses 2,841,189
1,411.21
1,554.82
5,482.15
1,059.26
5,316.95
62,786.66
11,676.55
5,064.78
1,797.92
4,377.56
$ 5,583.26 $ 1,725.15
6,104.62 1,881.35
21,631.09 6,677.62
4,192.93 1,295.78
21,011.69 6,489.81
248,641.18
46,187.41 14,270.31
20,048.47 6,195.79
7,113.41 2,197.96
17,341.02 5,360.42
Totals $65,246,193 $100,527.86 $397,855.08 $ 46,094.19
Rate for State Tax 000193149 per $1000
Rate for County, General and Poor Tax 004383522 per $1000
Rate for County Highway Tax 001540746 per $1000
Rate for Old Age and Tax Refund 001892463 per $1000
Dated, December 22, 1941
C. H. SCOFIELD, Chairman
D. A. STOBBS
ERIE J. MILLER
L. P. STONE
LAMONT C. SNOW
- Committee.
Moved by Mr. Scofield, that unanimous consent be given
and the report passed at this time.
Seconded by Mr. Daniels.
Consent being given, Mr. Scofield offered the following res-
olution and moved its adoption:
Resolved—That the report of the Committee on Equaliza-
tion on the apportionment of taxes, be accepted and adopted,
232
PROCEEDINGS OF THE BOARD OF SUPERVISORS
and that the several amounts therein listed for state tax,
county tax, county highway tax, old age assistance and tax
refund, for the year 1941, against the several towns of the
county and the City of Ithaca, be assessed against, levied up-
on and collected from the taxable property of the several
towns and city liable therefore.
Seconded by Mr. Payne.
Ayes -11. Noes 0. Carried.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Ag-
riculture and Markets Law.
Claimant
Nature of Expense Amt. Allowed
S. T. Weatherby—Assessor's bill $3.00
The following Workmen's Compensation Insurance bills
were audited :
Dr. F. R. C. Forster, Care—Leroy Whittaker $7.00
The Clerk read the following claims, as reported and
recommended for audit by the several committees to which
they had been referred:
C-1197 Henry W. Ferris, Petty Cash—Co. Lab. ....$ 18.44
$ 18.44
1198 Tompkins Co. Memo. Hospital, Rent, etc. Co.
Lab. $ 114.86
1199 Kline's Pharmacy, Supplies—Co. Lab. 42.05
1200 Arthur H. Thomas Co., Supplies—Co. Lab .. 1.28
1201 Cheney Chemical Co., Supplies—Co. Lab. .. 5.77
1202 Research Supply Corp., Supplies—Co. Lab. 3.20
1203 N. Y. State Veterinary College, Experiment
Station, Supplies—Co. Lab. 11.25
1204 Atwater, Vegetables—Co. Lab. 6.76
1205 Paul Rockwell, Pellets—Co. Lab. 4.75
1206 VanNatta Office Equipment Co. Inc., Office
Supplies—Co. Lab. 16.74
1207 VanNatta Office Equipment, Co. Inc., Office
Supplies—Co. Lab 9.75
$ 216.41
OF TOMPKINS COUNTY, NEW YORK 233
1208 City of Ithaca, Venereal Clinic—Public
Health
1209 Marion May, Nurse's Mileage — Public
Health
1210 Margaret Knapp, Nurse's Mileage—Public
Health
1211 Mary Clelland, Nurse's Mileage — Public
Health
1212 T. G. Miller's Sons Paper Co., Off. Supplies
Pub. Health
1213 Rothschild Bros., Supplies—Pub. Health ...
1214 Westwood Pharmacal Corp., Supplies—Pub.
Health
1215 Ithaca Laundries, Inc., Laundry—Pub.
Health
4216 Dr. J. W. Judd, Prenatal Clinician—Pub.
Health
1217 Dr. H. G. Bull, ICH Clinician — Pub.
Health
1218 Marion May, Postage—Pub. Health
1219 Dr. Milton C. Simon, Dentist's Salary—Pub.
Health
21.25
54.00
54.00
51.72
2.35
11.15
2.62
6.17
10.00
30.00
2.18
12.50
1220 Reconstruction Home, Inc., Care—Richard
Leonard—P.H.C.
1221 Reconstruction Home, Inc., Care—Helen
Polakovic—P.H.C.
1222 W. E. Kresge, Transp.—E. Freese—P.H.C
$ 257.94
90.00
90.00
13.00
$ 193.00
1223 Hermann M. Biggs Memo. Hosp., Care—Co.
Patients—T. B. Hosp. $1,387.50
1224 Hermann M. Biggs Memo. Hosp., Care—Co.
Patients—T. B. Hosp. 470.00
1225 Herman M. Biggs Memo. Hosp., Care—Co
Patients—T. B. Hosp. 762.50'
1226 Bert I. Vann, Mileage—Co. Supt. 94.80
1227 Bert I. Vann, Expenses—Co. Supt. 6.30
1228 N. Y. State Elec. & Gas Corp., Services—
Co. Bldgs. 196.31
1229 L. M. McClellan, Serv. Miller case—Tax
Sale 3.80
1230 Howard S. Washburn, Mileage & Exp.—
Bovine TB 76.29
234 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1231 Charlotte V. Bush, Postage—Co. Treas. 182.40
1232 T. G. Miller's Sons Paper Co., Supplies—Co
Treas. 16.76
1233 T. G. Miller's Sons Paper Co., Supplies—Co
Treas. 4.16
1234 Tompkins Co. Rural News, Pub. Tax Sale—
Tax Sale & Redempt. Adv. 508.16
1235 Ithaca Journal, Pub. Tax Sale—Tax Sale &
Redempt. Adv. 727.32
1236 T. H. Davenport & Co., Ins. Prem.—Co
Bldgs, 60.72
1237 P. W. Wood & Son, Ins. Prem.—Co. Bldgs. 121.52
1238 McKinney Agency, Inc., Ins. Prem.—Co.
Bldgs. 91.08
1239 Cayuga Lumber Co., Supplies—Old Ct
House .80
1240 Better Paint & Wall Paper Service, Linoleum
—Old Ct. House 74.00
1241 Cayuga Lumber Co., Supplies—Old Ct
House 1.13
1242 Hull & Wheaton Plumbing Co., Relief Valve
—Co. Bldgs. 15.00
1243 Hull & Wheaton Plumbing Co., Heater—Co
Bldgs. 56.70
1244 Hull & Wheaton Plumbing Co., Packing
valves—Co. Bldgs. 10.68
1245 James F. Francis, Install motors, etc.—Co
Bldgs. 39.20
1246 Clarkson, Chemical Co. Inc., Supplies—Co
Bldgs. 100.74
1247 Valley Forge Flag Co., Flags—Co. Bldgs. 15.62
1248 Norton Electric Co. Inc., Elec. labor—Co
Bldgs: 20.80
1249 Norton Electric Co. Inc., Rewiring—OId Ct
House 1.60
1250 Norton Electric Co. Inc., Elec. work—Co
Bldgs. 5.02
1251 Floyd W. Beach, Issuing warrant—Justice 2.00
1252 H. L. O'Daniel, Postage—Co. Clk. 13.10
1253 Corner Bookstores, Inc., Typewriter—Co
Clk. 108.76
1254 H. L. O'Daniel, Postage, etc.—Mot. Veh. Clk31.45
1255 Corner Bookstores, Inc., Typewriter—Mot
Veh. Clk. 93.56
1256 Corner Bookstores, Inc., Typewriter ribbons
—Mot. Veh. Clk. 6.00
OF TOMPKINS COUNTY, NEW YORK 235
1257 T. G. Miller's Sons Paper Co:, Supplies—
Mot. Veh. Clk. .78
1258 Della M. Gillespie, Postage—Co. Judge 15.00
1259 Corner Bookstores, Inc., Typewriter—Co
Judge 103.60
1260 T. G. Miller's Sons Paper Co., Supplies—Co
Judge 10.88
1261 Journal & Courier, Petition blanks—Co
Judge 10.75
1262 Journal & Courier, Administration Blanks—
Co. Judge 10.75
1263 Harvey Stevenson, Mileage & Exp.—Supr. 74.71
1264 LePine Stone, Mileage and Exp.—Supr. 70.08
1265 Tompkins Co. Veteran's Comm. John
Leachtneauer, Treas., I/2 Armistice Day
Exp—Patriotic Organizations 83.37
1266 J. C. Stowell, Groceries—Jail Supplies 11.61
1267 J. C. Stowell, Groceries—Jail Supplies 77.90
1268 NuAlba Bakery, Inc., Bread—Jail Supplies 13.28
1269 New Central Market, Meat, etc.—Jail Sup-
plies 21.11.
1270 Par Food, Groceries—Jail Supplies 10.66
1271 California Fruit Co., Vegetables—Jail Sup-
plies 13.10
1272 Swift & Company, Inc., Lard—Jail Supplies 8.10
1273 J. C. Penney Co., Supplies—Jail Supplies 100.40
1274 Sturm Bros., Blankets, etc.—Jail Supplies 186.00
1275 Rothschild Bros., Dishes, etc.—Jail Supplies 74.45
1276 Harrison Adams, Mileage—Sheriff 34.56
1277 Harrison Adams, Expenses—Sheriff 6.25
1278 Norton Printing Co., Envelopes—Sheriff 13.50
1279 Royal Typewriter Co. Inc., .Typewriter—
Sheriff 81.06
1280 Royal Uniform Corp., Trim for uniform—
Sheriff 14.75
1281 T. G. Miller's Sons Paper Co., Off. Suppl.—
Sheriff 3.18
1282 W. A. Harvey Sporting Goods Co., Revolvers
—Sheriff 56.00
1283 W. A. Harvey Sporting Goods Co., Siren—
Sheriff 35.00
1284 W. A. Harvey Sporting Goods Co., Badges,
etc.—Sheriff 161.30
1285 W. A. Harvey Sporting Goods Co., Rubber
coats, "etc. Sheriff 49.00
236 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1286. The Reporter Co., Brief—Soules Case—Co.
Atty. 26.60
1287 Corner Bookstores, Inc., Typewriter—Child
Ct. 81.06
1288 T. G. Miller's Sons Paper Co., Off. Suppl.—
Child. Ct. 12.18
1289 Max Kluebert, Shower curtain—Co. Bldgs3.50
1290 Binghamton City Hospital, Care—Susan
Stevens—P.H.C. 300.00
$7,080.25
$7,766.04
Mr. Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the
sum of $7,766.04, be audited by the Board at the amounts
recommended by the committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out of funds appropriated therefore ; 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 -11. Noes -0. Carried.
On motion, adjourned to Saturday, December 27th at 10
A. M.
OF TOMPKINS COUNTY, NEW YORK 237
THIRTEENTH DAY
Saturday, December 27, 1941
Roll call. All members present except Mr. Watrous excused
and Messrs. Van Order and Miller.
Minutes of December 22nd meeting read and approved.
Lists of Returned School Taxes of the towns of Caroline,
Danby, Dryden, Enfield, Groton and Ulysses were received
and referred to the Committee on Erroneous Assessments
and Returned Taxes.
Mr. Shoemaker, Chairman of the Committee on Erroneous
Assessments and Returned Taxes, submitted the following
report relative to the Returned School Taxes of the several
school districts of the county :
To the Board of Supervisors,
Tompkins County, N. Y.
Gentlemen :
Your Committee on Erroneous Assessments and Returned
Taxes, finds by the certificates signed by the County Treas-
urer, and supported by affidavits of the proper officers of the
school districts of the several towns of the county and the
City of Ithaca, submitted to this Board by the County Treas-
urer, that the following school taxes have not been paid, after
diligent efforts have been made to enforce the collection
thereof, and your committee therefore recommends the fol-
lowing sums be levied upon and collected from the lands or
property upon which the same were imposed with 7% in ad-
dition thereto.
Caroline $ 609.98
Danby 1,514.39
Dryden . 1,800.33
Enfield 575.47
Groton 1,884.99
Ithaca 2,706.13
238 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Lansing 1,814.49
Newfield 584.62
Ulysses 1,859.68
City 3,955.42
Dated, December 27, 1941.
ROY SHOEMAKER
E. R. SWEETLAND
HARVEY STEVENSON
Committee
Moved by Mr. Shoemaker, that the report of the commit-
tee be accepted.
Seconded by Mr. Daniels. Carried.
Mr. Shoemaker offered the following resolution and moved
its adoption:
Resolved—That the several supervisors of the various
towns of the county and the City of Ithaca be and they are
hereby authorized and directed to add to their respective 1941
tax and assessment rolls the amount of the uncollected school
taxes returned by the collectors of the various districts to the
County Treasurer and remaining unpaid and that have not
been heretofore re -levied on town tax rolls and that said
taxes be re -assessed and re -levied upon the lots and parcels
so returned with seven per cent in addition thereto ; and if
imposed upon the lands of any incorporated company, then
upon such company ; and when collected the same shall be re-
turned to the .County Treasurer to reimburse the amount so
advanced, with the expenses of collection.
Seconded by Mr. Stone.
Ayes -11. Noes—O. Carried.
Mr. Stone presented the following report of the Commit-
tee on Finance, relative to Budgets for the several towns and
city of the county :
Your Committee on Finance reports that the following tab-
ulated statements show the appropriations that will be nec-
essary to meet the expenditures of the several towns in the
county and the City of Ithaca, for the ensuing fiscal year, as
set forth in the following budgets :
OF TOMPKINS COUNTY, NEW YORK 239
TOWN OF CAROLINE
To Be Paid the County Treasurer :
State Tax $ 176.07
County Tax 3,995.98
County Highway Tax 1.411.21
Compensation Insurance 63.60
Due County 634.21
Election Expenses 176.88
Hospitalization, Home Relief, Etc. 3,004.60
Old Age Security and Tax Refund 1,725.15
Support of Poor at County Home 255.07
To Be Paid the Supervisor :
Town Audits
Temporary Loans
Interest
Highway—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificates of Indebtedness (3)
Interest . on same
$11,442.77
$ Paid
245.00
9.80
2,600.00
400.00
2,200.00
3,000.00
911.34
242.78 $ 9,608.92
Total $21,051.69
RETURNED SCHOOL TAXES $ 652.68
TAX FOR LIGHTING DISTRICTS
Brooktondale $525.00
Slaterville Springs 595.56 $ 1,120.56
TOTAL BUDGET $22,824.93
TAX RATES—
General .01086
Highway .01122
Total .02208
TAX RATES FOR LIGHTING DISTRICTS—
Brooktondale .00334
Slaterville Springs .00449
240 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN OF DANBY
To Be Paid the County Treasurer :
State Tax $ 192.02
County Tax 4,357.78
County Highway Tax 1,554.82
Compensation Insurance 69.36
Due County 214.13
Election Expenses 117.92
Hospitalization, Home Relief, Etc. 4,017.64
Old Age Security and Tax Refund 1,881.35
Support of Poor at County Home 240.96
$12,645.98
To Be Paid the Supervisor :
Town Audits $1,168.88
Public Welfare 1,000.00
Highways—Item I 3,000.00
Bridges—Item II
Machinery—Item III. 2,500.00
Miscellaneous and Snow—Item IV 3,500.00
Certificates of Indebtedness (3) 2,100.00
Interest on same 320.13 $13,589.01
Total $26,234.99
RETURNED SCHOOL TAXES 1,514.39
TOTAL BUDGET $27,749.38
TAX RATES—
General .01404
Highway .01070
Total .02474
OF''TOMPKINS COUNTY, NEW YORK 241
TOWN OF DRYDEN
To. Be Paid the County Treasurer :
State Tax $ 681.53
County Tax 15,467.41
County Highway Tax 5,482.15
Compensation Insurance 246.17
Election Expenses 353.76
Hospitalization, Home Relief, Etc. 4,360.50
Old Age Security and Tax Refund 6,677.62
Sinking Fund and Int., Rd. No. 681 243.11
Sinking Fund and Int., Rd. No. 682 269.13
Sinking Fund and Int., Rd. No. 683 278.09
Support of Poor at County Home 767.65
$34,827.12
To Be Paid the Supervisor :
Town Audits $ Paid
Temporary Loans 1,014.30
Southworth Library 200.00
Memorial Day 75.00
Rental of Legion Rooms 150.00
Firemans Contract 600.00
Public Welfare 500.00
Highways—Item I 7,000.00
Bridges—Item II 1,000.00
Machinery—Item III 6,415.09
Miscellaneous and Snow—Item IV 9,300.00
Certificates of Indebtedness (3) 3,496.00
Interest on same 88.91
Police 500.00
General 1,816.26 $32,155.56
Total $66,982.68
RETURNED SCHOOL TAXES 1,926.41
TAX FOR LIGHTING DISTRICTS—
Etna $499.92
McLean 44.52
Varna 300.00 $ 844.44
TOTAL BUDGET $69,753.53
242 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TAX RATES—
Inside
Corporation
General .00895
Highway .00717
Totals .01612 •
`General .00895
Outside Highway .00717
Corporations Primary Highway .00253
Total .01865
TAX RATES FOR LIGHTING DISTRICTS—
Etna .00429+
McLean .00377+
Varna .00224+
OF TOMPKINS COUNTY, NEW YORK 243
TOWN OF ENFIELD
To Be Paid the County Treasurer :
State Tax $ 132.25
County Tax 3,001.42
County Highway Tax 1,059.26
Compensation Insurance 47.77
Due County 49.78
Election Expenses 117.92
Hospitalization, Home Relief, Etc. 1,165.50
Old Age Security and Tax Refund 1,295.78
Support of Poor at County Home 143.80
$ 7,013.48
To Be Paid the Supervisor :
Town Audits $ 864.00
Temporary Loans 392.00
Highways—Item I 2,400.00
Bridges—Item II
Machinery—Item III 1,050.00
Miscellaneous and Snow—Item IV 2,300.00
Certificates of Indebtedness (3) 1,950.00
Interest on same 200.00 $ 9,156.00
Total $16,169.48
RETURNED SCHOOL TAXES 615.83
TOTAL BUDGET $16,785.31
TAX RATES—
General .01000
Highway .01250
Total .02250
244 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN OF GROTON
To Be Paid the County Treasurer :
State Tax $ 662.36
County Tax 15,032.38
County Highway Tax 5,316.95
Compensation Insurance 239.25
Election Expenses 235.84
Hospitalization, Home Relief, Etc. 1,284.32
Old Age Security and Tax Refund 6,489.81
Support of Poor at County Home 522.82
To Be Paid the Supervisor :
Town Audits
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and . Snow—Item IV ...:
Vote by Town for Highway Special
Certificate of Indebtedness (3)
Interest on same
$29,783.73
$ Paid
6,200.00
300.00
1,876.00
5,000.00
3,000.00
1,450.00
174.00 $18,000.00
Total $47,783.73
RETURNED SCHOOL TAXES $ 1,884.99
TAX FOR LIGHTING DISTRICTS—
McLean $754.56
Peruville 417.76 $ 1,172.32
TOTAL BUDGET
TAX RATES
$50,841.04
General .00666
Inside Highway .00394
Corporation
Total .01060
General .00666
Outside Highway .00960
Corporation
Total .01626
TAX RATES FOR LIGHTING DISTRICTS—
McLean
Peruville
.00520
.00532
• OF TOMPKINS COUNTY, NEW YORK 245.
TOWN OF ITHACA
To Be Paid the County Treasurer :
State Tax $ 1,456.46
County Tax 33,054.40
County Highway Tax 11,676.55
Compensation Insurance 526.07
Election Expenses 235.84
Old Age Security and Tax Refund 14,270.31
$61,219.63
To Be Paid the Supervisor :
Highways—Item I $8,000.00
Bridges—Item II 350.00
Machinery—Item III 2,500.00
Miscellaneous and Snow—Item IV 5,000.00 $15,850.00
Total $77,069.63
RETURNED SCHOOL TAXES 2,706.13
TAX FOR SPECIAL DISTRICTS :
Renwick Heights Lighting District $ 267.48
Forest Home Lighting, District 408.48
Forest Home Water District 672.40
Cayuga.. Heights Water District 470.37
Outside Village Fire Protection 300.00
Forest Home Returned Water Bills 64.06 $ 2,182.79
TOTAL BUDGET $81,958.55
TAX RATES—
Inside
Corporation
Outside
Corporation
General .00614
Highway .00240
Total .00854
General .00620
Highway .00394
Total .01014
TAX RATES FOR SPECIAL DISTRICTS—
Renwick Heights Lighting District .00110
Forest Home Lighting District .00122
Forest Home Water District .00200
Cayuga Heights Water District .00035
246 PROCEEDINGS OF THE BOARD OF SUPERVISORS
CITY OF ITHACA
To Be Paid the County Treasurer :
State Tax $ 7,843.61
County Tax 178,010.91
County Highway Tax 62,786.66
Election Expenses 1,047.25
Hospitalization, Home Relief, Etc. 14,841.39
Support of Poor at County Home 4,275.32
TOTAL BUDGET $268,805.14
RETURNED SCHOOL TAXES $4,232.52
(To be paid by the School District of the City
of Ithaca, and not a part of the City Budget,
for which this tax is levied.)
TAX RATES—
General .00519
Highway .00158
Total .00677
OF TOMPKINS COUNTY, NEW YORK 247
TOWN OF LANSING
To Be Paid the County Treasurer :
State Tax $ 632.36
County Tax 14,351.33
County Highway Tax 5,064.78
Compensation Insurance 228.41
Election Expenses 235.84
Hospitalization, Home Relief, Etc. 4,014.11
Old Age Security and Tax Refund 6,195.79
Support of Poor at County Home 1,055.44
$31,778.06
To Be Paid the Supervisor :
Town Audits $ Paid
Highways—Item I 8,000.00
Bridges—Item II 500.00
Machinery—Item III 3,724.25
Miscellaneous and Snow—Item IV 4,000.00
Certificates of Indebtedness (3) 2,137.50
Interest on same 138.25 $18,500.00
Total $50,278.06
RETURNED SCHOOL TAXES $ 1,814.49
TAX FOR LIGHTING DISTRICT—
Ludlowville 350.00
TOTAL BUDGET $52,442.55
TAX RATES—
General .00770
Highway .00676
Total .01446
For Lighting District
Ludlowville .00411
248 PROCEEDINGS OF .THE. BOARD OF SUPERVISORS
TOWN OF NEWFIELD
To Be Paid the County Treasurer :
State Tax $ 224.33
County Tax 5,091.16
County Highway Tax 1,797.92
Compensation Insurance 81.03
Election Expenses 117.92
Hospitalization, Home Relief, Etc. 1,948:49
Old Age Security and Tax Refund 2,197.96
Support of Poor at County Home 80.63
$11,539.44
To Be Paid the Supervisor :
Town Audits $1,087.99
Temporary Loans 490.00
Interest on same 19.60
Town Library 300.00
Memorial Day 25.00
Fire Protection 1,350.00
Public Welfare 2,000.00
Highways—Item I 2,800.00.
Bridges—Item II
Machinery—Item III 851.00
Miscellaneous and Snow—Item IV 2,500.00
Cert. of Indebtedness (3) 1,045.00
Interest on same 104.00 $12,572.59
Total $24,112.03
RETURNED SCHOOL TAXES 584.62
TAX FOR LIGHTING DISTRICT—Newfield 775.00
TOTAL BUDGET $25,471.65
TAX RATES—
General .01200
Highway .00760
Total .01960
For Lighting District
Newfield .00300
OF TOMPKINS COUNTY, NEW YORK 249.
TOWN OF ULYSSES
To Be Paid the County Treasurer :
State Tax 547.09
County Tax
12,416.37
County Highway Tax 4,377.56
Compensation Insurance 197.61
Due County 36.42
Election Expenses 176.88
Hospitalization, Home Relief, Etc. 3,908.90
Old Age Security and Tax Refund 5,360.42
Sinking Fund and Int., Rd. No. 616 650.54
Support of Poor at County Home 481.90
$28,153.69
To Be Paid the Supervisor :
Town Audits $3,482.69
Temporary Loans 163.11
Public Welfare 2,354.20
Highways—Item I 5,000.00
Bridges—Item II 2,000.00
Machinery=Item III 2,973.33
Miscellaneous and Snow—Item IV 4,000.00
Certificates of .Indebtedness (3) 2,766.67
Interest on same . 260.00 $23,000.00
Total $51,153.69
RETURNED SCHOOL TAXES 1,859.68
TOTAL BUDGET $53,013.37
TAX RATES—
ixeneral .00984
Inside Highway .00584
Corporation
Total .01568
General .00984
Outside Highway .00584
Corporation Primary Highway .00268
Total .01836
250 PROCEEDINGS OF THE BOARD OF SUPERVISORS
All of which was respectfully submitted.
Dated, Decembr 27, 1941.
LEPINE STONE
LAMONT C. SNOW
LEE H. DANIELS
W. GLENN NORRIS
Committee
Moved by Mr. Stone, that unanimous consent be given and
the report . as submitted be passed at this time.
Seconded by Mr. Loomis.
Consent being given, Mr. Stone offered the following reso-
lution and moved its adoption.:
Resolved—That in accordance with the resolution adopted
by the several town boards of the County of Tompkins, now
on file with the Clerk of this board, and the Laws of the
State of New York, and in accordance with the foregoing
report and recommendation of the Committee on Finance,
that there be levied upon and collected from the taxable
property of the several towns of the county and the City of
Ithaca, the foregoing sums for the purposes therein named.
Seconded by Mr. Loomis.
Ayes -11. Noes—O. Carried.
Mr. Daniels offered the following resolution and moved its
adoption :
WHEREAS—There having been filed with the Clerk of the
Board a statement of the Bonded and Temporary Indebted-
ness of the County, city and the several towns and villages
together with school districts, it is ordered, that the same be
printed in the Proceedings of the Board.
Seconded by Mr. Sweetland. Carried.
The Clerk read a letter announcing a County Officers As-
sociation meeting to be held in Albany January 29th and 30th.
OF TOMPKINS COUNTY, NEW YORK 251
Moved by Mr. Scofield that R. C. VanMarter, Commission-
er of Welfare, be authorized to attend the County Officers
Association Meeting in Albany January 29th and 30th.
Seconded by Mr. Stone. Carried.
Mr. Norris, Chairman of the Special Sheriff's Committee,
appointed July 14, 1941 reported the work of that committee
as completed and asked that such committee be discharged.
Seconded by Mr. Sweetland. Carried.
On motion, adjourned to Monday, January 19th, 1942.
252 PROCEEDINGS OF THE BOARD :OR SUPERVISORS
FOURTEENTH DAY
Monday, January 19, 1942
Roll call. All members present.
Minutes of December 27th, 1941 read and approved.
Mr. Stone offered the following resolution and moved its
adoption :
WHEREAS the dates of the County Officers Association meet-
ing having been changed
Resolved that the County Treasurer, County Attorney and
Commissioner of Welfare attend said meeting on the new
dates, February 2nd, 3rd and 4th.
Seconded by Mr. Loomis. Carried.
Audit statements from all the towns were received and
filed.
Report of E. Delos Crumb, Justice of the Peace of the
town of Ulysses was received and filed.
The Supplemental report of the Probation Officer and Ex-
penses of Children's Court for the months of November and
December, 1941 was received and placed on file.
Mr. Norris read a letter from the Civil Service Commission
acknowledging receipt of notice of public hearing and indi-
cating that one or two state representatives would be pres-
ent.
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.
i)F TOMPKINS COUNTY, NEW YORK 253
Mr. Watrous, Chairman of the Committee on Equalization,
reported that the committee had examined the assessment
rolls of the several municipalities of the county and ascer-
tained the amount of tax to be levied in each respectively,
had compared the same with the budget of the several towns
and city and the warrants of the collectors attached thereto,
and had found each to be correct, and that each of the Col-
lectors Warrants were properly made out and were ready
for the signature of the Chairman and Clerk .of the Board.
Moved by Mr. Watrous, that the report of the Committee
on Equalization, be accepted, and that the Chairman and
Clerk of the Board, be directed to sign each of the Collector's
Warrants, as attached to the several tax rolls.
Seconded by Mr. Daniels.
Ayes -14. Noes—O. Carried.
Minutes of day's proceedings, read and approved.
There being no further business to come before the Board
at this annual session, on motion, the same was adjourned
without date.
W. 0. SMILEY, Clerk
Board of Supervisors,
Tompkins County, N. Y.
SUPERVISORS' ACCOUNTS
Table snowing the amount of compensation audited and allowed by the Board .of Supervisors of Tompkins County
:hereof, with the items and nature of such compensation and the amount allowed for the distance traveled by members
meetings of the Board during the year 1941 including salary.
Towns
and
City
Supervisors
Caroline L. C. Snow
Danby E. J. Loomis
Dryden..._...........__ . E. R. Sweetland
Enfield IS. Harvey Stevenson
Groton D. J. Watrous
Ithaca E. J. Miller
Lansing C. H. Scofield
Newfield F. J. Payne
Ulysses . LePine Stone
Ithaca City
1st Ward....._ F. D. VanOrder ....
2nd Ward D. A. Stobbs
3rd Ward Roy Shoemaker ....
4th Ward Lee H. Daniels
Sth Ward W. Glenn Norris._..
Mileage at 8c per mile
6.00 2.08
6.00 1.92
6.001 2.081
6.001 1.28
1
6.00
6.00
6.00
6.00
6.00
6.00
6.00
6:00
1.60
1.92
1.92
Days Annual Session
14
14
14
14
1
9
14
13
14
10
14
14
13
12
V
e
11
12
11
12
9
9
12
12
12
11
12
12
12
12
0
0
h
i5
•u
o.
v7
2
2
2
2
2
1
2
2
2
1
2
2
2
1
Extending Tax
as
$ 72.28 $ 37.351$ 750.00
52.28. 25.941 600:00
1 43.841 74.64 600.00
74.71 20.57 600.00
189.23 69.54 600.00
75.10 • 600.00
100.06 49.72 600.00
61.21 32.79 600.00
70.08 52.00 600.00
14.26
34.47
34.47
34.47
34.47
600.00
600.00
600.00
600.00
600.00
to the members
in attending the
tri
U
2.4
N
$ 867.71
686.14
726.56
702.56
858.77
675.10
757.38
7031.92
730.00
640.47
640.47
606.00
640.47
654.73
Total 1$ 72.001$12.801
1$677.951$575.531$ 8,550.001$ 9,888.28
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 ac cording to law.
Dated Feburay 2, 1942.
W. O. SMILEY, Clerk.
PROCEEDINGS OF THE BOARD OF SUPERVISORS
OF TOMPKINS COUNTY, NEW YORK 255
STATEMENT OF TOWN ACCOUNTS
RECEIPTS AND DISBURSEMENTS
CAROLINE
GENERAL—
Total Receipts $ 8,484.81
Total Disbursements 5,863.49
Balance $ 2,621.32
HIGHWAY—
Total Receipts $19,123.72
Total Disbursements 16,458.48
Balance $ 2,665.24
WELFARE—In General Fund
Total Receipts
Total Disbursements
Balance $
BALANCE DEC. 31, 1941—General, Highway and
Welfare $ 5,286.56
DANBY
GENERAL—
Total Receipts $ 8,958.12
Total Disbursements 8,192.78
Balance $ 765.34
HIGHWAY—
Total Receipts $21,590.19
Total Disbursements 16,354.33
Balance $ 5,235.86
WELFARE—
Total Receipts
Total Disbursements
Balance $
Balance Dec. 31, 1941—General, Highway and
Welfare $ 6,001.20
256
PROCEEDINGS OF THE BOARD OF SUPERVISORS
DRYDEN
GENERAL—
Total Recepits $15,393.70
Total Disbursements 13,432.07
Balance
$ . 1,961.45
HIGHWAY—
Total Receipts $50,632.09
Total Disbursements 45,041.56
Balance $5,590.54
WELFARE—
Total Receipts $ 3,178.62
Total Disbursements 1,821.90
Balance $ 1,356.72
Balance Dec. 31, 1941—General, Highway and
Welfare $ 8,908.71
ENFIELD
GENERAL—
Total Receipts $ 4,199.07
Total Disbursements 3,895.64
Balance $ 303.43
HIGHWAY—
Total Receipts $13,735.01
Total Disbursements 13,597.91
Balance $ 137.10
WELFARE—
Total Receipts $ 560.99
Total Disbursements 458.50
Balance $ 102.49
Balance Dec. 31, 1941—General, Highway and
Welfare $ 543.02
OF TOMPKINS COUNTY, NEW YORK 257
GROTON
GENERAL—
Total Receipts $19,818.43
Total Disbursements 10,858.03
Balance 8 8,960.40
HIGHWAY—
Total Receipts $27,897.59
Total Disbursements 27,706.14
Balance 8 181.45
WELFARE—
Total Receipts $ 1,174.94
Total Disbursements 1,174.94
Balance
Balance Dec. 31, 1941—General, Highway and
Welfare $ 9,141.85
ITHACA
GENERAL—
Total Receipts $24,230.07
Total Disbursements 12,914.05
Balance $ 11,316.02
HIGHWAY—
Total Receipts; • • $26,025.90
Total Disbursements 22,069.78
Balance $ 3,956.12
WELFARE—
Total Receipts $ 6,225.97
Total Disbursements 5,809.21
Balance $ 416.76
Balance Dec. 31, 1941—General, Highway and
Welfare $ 15,688.90
258 PROCEEDINGS OF THE BOARD OF SUPERVISORS
LANSING
GENERAL—
Total Receipts $16,634.65.
Total Disbursements 14,038.04
Balance $ 2,596.61
HIGHWAY—
Total Receipts $29,806.23
Total Disbursements 25,802.47
Balance $ 4,003.76
WELFARE—
Total Receipts $ 1,382.62
Total Disbursements 1,280.35
Balance $ 102.27
Balance Dec. 31, 1941 -General, Highway and
Welfare 8 6,702.64
NEWFIELD
GENERAL—
Total Receipts $10,207.39
Total Disbursements 8,762.37
Balance $ 1,445.02
HIGHWAY—
Total Receipts $26,399.96
Total Disbursements 16,770.84
Balance $ 9,629.12'
WELFARE—
Total Receipts $ 3,440.12
Total Disbursements 1,894.20
Balance $ 1,545.92
Balance Dec. 31, 1941—General, Highway and
Welfare "$ 12,619.06
OP TOMPKINS COUNTY, NEW YORK 259
ULYSSES
GENERAL—
Receipts $14,573.55
Disbursements 12,806.46
Balance $ 1,767:09
HIGHWAY—
Receipts $41,128.21
Disbursements 34,161.82
Balance $ 6,966.39
WELFARE—
Included in General
260 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Annual Report of the County Treasurer
To the Board of Supervisors
Tompkins County
Gentlemen :
The following report of receipts and disbursements of funds
which came into my hands as treasurer of Tompkins County,
from January 1st, 1941 to October 31st, 1941 is respectfully
submitted.
CHARLOTTE V. BUSH,
County Treasurer
Cash on hand January 1, 1941 ....$ 230,554.95 $
Receipts—Jan. 1, to Oct. 31, 1941 1,623,690.83 1,854,245.78
Payments—Jan. 1, to Oct. 31, 1941 1,502,394.39
General Funds
In cash drawer 80.75
General Fund 237,304.74
County Road Fund 21,799.14
Highway Machinery 20,671.17
Trust and Agency Funds
First Special Trust 10,379.36
Mortgage Tax 9,694.01
Estate Tax 164.01
Redemption Tax 17.02
Beverage Tax 19,712.07
Court & Trust 25,629.50
Bower Cemetery 1,500.51
Tuberculosis Hospital 2,819.36
Welfare Trust 2,079.75 1,854,245.78
Receipts
Taxes received from corporations and town
collectors $ 406,891.88
Taxes collected by treasurer before tax sale 67,362.73
Credits to Towns and City 2,078.77
Tax Sale Certificates 1,447.14
Tax Real Estate 2,282.04
Redemption Advertising 168.50
Tax Real Estate Pending 108.28
Real Estate Foreclosure 1,681.45
County Road Fund
Motor Vehicle Fees 60,840.43
Gasoline Tax 100,781.43
State Aid 49,839.52
OF TOMPKINS COUNTY, NEW YORK 261
State Aid
Snow Removal 7,243.72
Temporary Home Relief 3,595.39
Refunds
Highway Machinery 37,689.85
Snow Removal 2,400.50
County Laboratory 3,154.25
Cancelled checks (Current appropriations) 878.35
Return School Taxes 7,263.44
Dog Fees 10,272.90
Court and Trust Funds 692.69
Estate Tax 10,415.74
Welfare Trust Account 498.85
Mortgage Tax 17,216.99
Special Taxes 691,099.57
Tax Redemption 3,661.56
Cash Bail 1,500.00
Cancelled checks (Current Obligations) 39.00
Tuberculosis Hospital Trust Fund Interest 8.14
Estimated Revenues General Fund
Estimated Revenues—General
County Laboratory $ 4,023.31
Public Health 2,469.09
Rent—District Health 958.38
County Clerk 18,597.35
Surrogates Fees & Pistol Permits 325.20
County Treasurer's Fees 1,060.40
Compensation Insurance 62.20
Estimated Revenues—Poor
Crippled Children (State) 5,348.54
Dependent Children 11,456.55
Reimbursements—General 22, 634.39
Hospitalization—Town of Ithaca 3,222.81
Blind 1,721.61
Old Age (State Reimbursements) 15,930.44
Old Age (Federal Advance) 28,787.10
Old Age (Clients) 8,268.39
Total $ 124,865.76
Current Revenues
Almshouse $ 1,248.21
Blind 339.45
Crippled Children 352.00
Biggs Hospital—State 265.00
262 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Biggs Hospital—Individuals 1,612
Telephone Refunds 21
Interest 2,454
Insurance Refunds 265.
Library Fines 8.
Miscellaneous 305
Fines 14.
Rent County Clerk's Building
GRAND TOTAL CASH RECEIPTS
.50
.22
.78
69
35
.76
00 6,886.96
825.00
$ 1,623,690.83
STATEMENT OF CASH DISBURSEMENTS
Current Appropriations
Tax Expenses, Etc.:
Tax Notices
Tax Extensions
Supervisors :
Compensation
Expenses & Mileage
Board Expenses
Stenographer
Clerk—Salary
Postage
Administrative Buildings :
Court House—Supt. Bldgs. Salary
Fireman, Salary
Ass't. Fireman Salary
Janitors (3)
Telephone Operator
Insurance Premium
Old Co. Clerk's Bldg.—Repairs
New Court House & Jail Repairs
Supplies & Miscellaneous
Judicial :
Supreme Court Judge Postage and Inci-
dentals
County Judge Salary
Special County Judge—Salary
Surrogates' Clerk
Stenographer
Expenses
Children's Court
Judge—Salary
Clerk—Salary
57.25
560.33
7,125.00
60.22
611.71
1,126.60
1,500.00
36.52
1,300.00
1,125.00
986.64
2,951.80
833.30
585.53
34.26
609.78
1,042.50
157.45
4,166.60
500.00
1,500.00
833.30
203.33
1,250.00
666.60
OF TOMPKINS COUNTY, NEW YORK 263
Office expenses 204.88
Stenographer 600.00
Courts :
Supreme 4,866.51
County 32.08
County Attorney :
Salary 2,000.00
Expenses—Stenographer 120.80
Transportation 108.77
Witness fees & exps. of litigation 4.65
County Clerk :
Salary 3,000.00
Deputy Clerk 1,250.00
Search Clerk 1,000.00
Index Clerk & 5 Typists 5,600.00
Index Clerk, Part time 126.75
Postage 185.60
Other expenses 665.46
Motor, Vehicle Clerk Salary 1,250.00
Assistant Motor Veh. Clerk Salary 1,000.00
Postage & Miscellaneous 290.30
Administrative. Officers :
Commissioner of Election :
Salaries (2) 1,833.20
Expenses 218.75
Elections—Election Expenses 1,778.24
County Treasurer :
Salary 2,333.30
Deputy County Treasurer 1,333.30
Tax Clerk 916.60.
Assistant Clerk 650.01
Postage 48.63
Bond Premium 810.00
Stationery, Books, Forms and etc. 237.10
Contingent Expenses 59.90
Regulative Officers :
Sealer of Weights and Measures :
Salary 750.00
Expenses 364.43
Corrective Officers :
District Attorney :
Salary 2,000.00
Stenographer—Salary 500.00
Travel 50.50
Sheriff—Salary 2,333.30
Undersheriff Salary 1,250.00
264 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Bond Premium and expenses 277.33
Mileage 1,234.97
Miscellaneous 287.59
Probation Officer Salary 1,000.00
Coroner Salary 583.30
Expenses 10.50
Punishment :
Jail—Two Turnkeys 1,400.00
Deputy Sheriff 400.00
Matron 250.00
Physician 95.00
Jail Inmates and supplies 1,114.70
Elevator Inspection contract 190.00
Onondaga County Penitentiary 1,167.07
Contract Supplies :
Heat & Light 4,083.79
Telephone 2,674.94
Water Rentals 193.72
Reforestation 278.00
Veterans Bureau : . .
Service. Officer—Salary 1,500.00
Secretary 500.00
Expenses 286.07
Public Health :
Public Health Nurses (3) 4,916.57
Clinician Veneral Diseases—Salary 366.25
Transportation for Nurses 1,317.99
Office supplies and equipment 14.54
Clinic Supplies 184.73
Contingent Fund 73.50
Clinician Prenatal Clinic 90.00
Infant Hygiene Clinic 380.00
Postage 16.00
Dental Hygienist 224.00
Dentist Salary 150.00
Eradication of Bovine Tuberculosis :
Veterinarian—Salary 1,666.60
Educational :
Farm Bureau 1,875.00
Home Bureau 1,875.00
Junior Extension 2,550.00
Educational Notices 15.71
Cornell Library Assoc. 3,000.00
Rural Traveling Library :
Librarian Salary 1,499.94
OF 'TOMPKINS COUNTY, NEW YORK 265
Assistant Librarian ,Salary 750.00
Books, Magazine & repairs on books 987.97
Truck Maintenance 77.71
Supplies 64.62
Postage 28.00
Compensation Insurance :
Disbursements 4,564.83
Administrative costs 137.20
Employees' Retirement System 10,538.32
Debt Service:
New Court House and Jail Bonds
Principal 16,000.00
Interest 11,350.00
Miscellaneous :
Court Library 137.50
Justices and Constables Fees 33.50
County Publications 793.25
County Officers Association 150.00
Tompkins County Agricultural Society 1,000.00
Special Investigator 120.65
Inspection of Tax Sale Property 353.17
Libraries 800.00
County Defense Council 51.61
Appropriations from Poor Fund
Commissioner of Welfare Salary 2,000.00
W. P. A. Appropriation (Rent) 200.00
County Home:
Home Administration
Salary of Superintendent 900.00
Salary of Matron 450.00
Other Salaries 420.38
Other Administration expenses .232.54
Home Buildings
Salaries of building employees 225.00
New furniture & equipment 3.50
Fuel, Light 1,481.28
Repairs 701.76
Renewals & replacement of equipment 286.35
Sprinkler 75.00
Home Inmates
Salaries and .wages of Physician,
Chaplain, nurse and attendants 1,512.44
Other expenses 2,450.40
Home Farm
Salaries and wages of farm employees 804.53
266 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Wages, Veterinarian . & etc. 107.67
Live stock and new equipment 48.00
Fertilizer, feed and etc. 963.13
New equipment 320.79
Repairs to buildings 95.83
Outside relief 28,796.29
Hospitalization 16,224.03
Children—Foster Homes 14,133.19
Institutional care 1,781.78
Full time Clerk 420.00
Office expenses 1,316.30
Traveling expenses 1,198.23
Rent of Surplus Store 255.00
Sewing project (materials) 1,439.34
Transient care 631.70
Welfare Salaries :
Case Supervisor 1,500.00
Out of settlement worker 906.75
Children's Agents (2) 2,845.78
Accountant 1,200.00
Stenographers 3,450.00
Clerk Surplus Store 800.00
Tuberculosis :
Patients at Biggs Memorial Hospital 16,482.50
Mental Disease :
Insane 20.00
Crippled Children 6,602.90
Board of Child Welfare :
Aid to Dependent Children 19,102.43
Expense 385.57
Salary Investigator 1,000.00
Dependents of Soldiers and Sailors 100.00
Blind 2,460.53
Burials 135.00
Central Index 83.30
Old Age Security :
Allowances Granted Applicants 69,316.85
Burials 2,269.40
Workers (3) (Investigators) 3,208.30
Stenographer 750.00
Appropriation from Highway Fund
Superintendent of Highway :
Salary 3,000.00
Traveling Expenses 960.80
Other expenses 85.21
OF TOMPKINS COUNTY, NEW YORK 267
Highway Indebtedness :
Sinking Fund on Bonds
Principal and Interest 7,629.21
County System of Roads:
County Aid, graveling town roads 4,250.00
Condemnation and Purchase of
Rights of Way 3,299.84
County Highway Indebtedness :
Highway Bonds
Principal 10,000.00
Interest 1,275.00
Grand Total of Current Appropriations $397,871.75
County Laboratory—Petty Cash 400.52
County Laboratory 13,751.56
County Bridges 7,495.97
Highway Machinery 34,556.58
Snow Removal - 28,550.93
Insane Commitments 221.44
County Road Fund 222,656.99
Tax Refund Bureau. 12,500.00
Tax Sale, & Redemption Advertising 1,371.20
Old County Clerk's Building—Rent 1,255.54
Returned School Taxes 24,731.23
Refunds 975.94
Estimated Revenues 158.74
Current Revenues 551.89
Reserve for Current Obligations 6,430.97
To State for Taxes : ,
State Tax 15,661.22
Mortgage Taxes 9,376.87
To Towns and Cities :
State Highway Aid 24,033.01
Temp. Home Relief 3,595.39
To Individuals and Associations :
Estate Taxes 10,251.73
Tax Redemptions 3,661.56
Court and Trust 1,774.74
Dog Fees 9,065.01
Judgments in Trust 106.11
Special Taxes :
Franchise tax 15,353.44
Income tax 34,858.95
Beverage tax 54,031.21
Public School money 567,143.90
GRAND TOTAL CASH DISBURSEMENTS ....$1,502,394.39
268
PROCEEDINGS OF THE BOARD OF SUPERVISORS
DISTRIBUTION OF SPECIAL TAXES
Towns Beverage Franchise Income
Caroline $ 2,187.76 $ 9.28
$ 523.76
Danby 1,659.74 .89 593.50
Dryden 4,923.70. 90.20 1,511.56
Enfield 1,339.65 .52 386.93
Groton 4,945.99 729.71 890.28
Ithaca 4,604.35 81.87 2,736.89
Lansing 3,551.87 1,229.36 1,823.61
Newfield 1,927.61 7.21 668.44
Ulysses 3,246.60 46.88 1,001.27
City of Ithaca 25,643.94 12,455.69 20,964.61
VILLAGES -
Dryden 23.02 352.61
Freeville .05 175.52
Groton 653.89 1,111.48
Cayuga Heights 1,529.28
Trumansburg 24.87 589.21
Grand Totals $54,031.21 $15,353.44 $34,858.95
TOWN ACCOUNTS
CAROLINE
Due County November 1, 1940 $ 725.87
1939 Uncollectable taxes 635.45
$1,361.32
Paid in 1941 Budget $ 710.99
Back taxes collected 12.99
Excess on roll 3.13 727.11
DUE COUNTY $ 634.21
DANBY
Due County November 1, 1940 $1,275.79
1939 Uncollectable taxes 225.25
Insane commitments 51.44
Shortage on roll 5.86
$1,558.34
Paid in 1941 Budget $1,275.79
Back taxes collected 68.42 1,344.21
DUE COUNTY $ 214.13
OF TOMPKINS COUNTY, NEW YORK 269
DRYDEN
Paid in 1941 Budget $ . 588.61
Federal Government taxes (in lieu of) 100.05
Excess on roll 253.87
Back taxes 74.70
$1,017.23
Due County November 1, 1940 $ 598.61
Insane Commitments 30.00
1939 Uncollectable Taxes 384.97 1,013.58
DUE DRYDEN $ 3.65
ENFIELD
Due County November 1, 1940 $ 11.00
1939 Uncollectable taxes 92.37
$ 103.37
Paid in 1941 Budget $ 11.00
Excess on roll 42.59 53.59
DUE COUNTY $ 49.78
GROTON
Paid in 1941 Budget $ 12.42
Federal taxes (in lieu of) 133.00
Excess on roll 89.59
Back taxes 28.62
$ 263.63
Due County November 1, 1940 $ 12.42
Insane Commitments . 10.00 22.42
DUE GROTON $ 241.21
ITHACA
Paid in 1941 Budget $ 229..74
Federal Taxes (in lieu of) 83.16
Back Taxes 44.09
Excess on roll 193.14
$ 550.13
Due County November 1, 1940 $ 259.74
Insane Commitments 30.00
1939 Uncollectable taxes 103.99 393.73
DUE ITHACA $ 156.40
'270 PROCEEDINGS OF THE BOARD OF SUPERVISORS
LANSING
Paid in 1941 Budget $2,777.10
Federal taxes (in lieu of) 565.94
Excess on roll 40.87
$3,383.91
Due County November 1, 1940 $2,777.10
1939 Uncollectable taxes 282.24 3,059.34
DUE LANSING $ 324.57
NEWFIELD
Paid in 1941 Budget $1,415.38
Back taxes 283.90
Excess on roll 5.80
$1,705.08
Due County November 1, 1940 $1,415.38
1939 Uncollectable taxes 171.31 1,586.69
DUE NEWFIELD $ 118.39
ULYSSES
Due County November 1, 1940 $2,650.49
Insane commitments 80.00
1939 Uncollectable taxes 600.09
$3,330.58
Paid in 1941 Budget $2,650.49
Back taxes 582.82
Excess on roll 60.85 3,294.16
DUE COUNTY $ 36.42
CITY OF ITHACA
Paid in 1941 Budget . $3,341.16
Back taxes 101.08
Excess on roll 748.76
$4,191.00
Due County November 1, 1940 $3,328.14
Insane Commitments 20.00
C. H. Vann tax ' 9.28
1939 Uncollectable taxes 215.24 3,572.66
DUE CITY $ 618.34
OF TOMPKINS COUNTY, NEW YORK 271
BONDS AND INTEREST DUE IN 1942
Bonds Interest
Court House and Jail Buildings $16,000.00 $21,500.00
Highway 10,000.00 850.00
STATE OF NEW YORK} ss
COUNTY OF TOMPKINS j•
Charlotte V. Bush, being duly sworn, says that she 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 lst, 1941, to October
31st, 1941.
CHARLOTTE V. BUSH •
Subscribed and sworn to before
me this 27th day of November, 1941.
ZDENKA K. STEPAN
Notary Public
272 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Supplemental Report of
County Treasurer
To the Board of Supervisors
Tompkins County
Gentlemen :
The following report of receipts and disbursements of
funds which came into my hands as treasurer of Tompkins
County, from November. lst, 1941 to December 31st, 1941 is
respectfully submitted.
CHARLOTTE V. BUSH,
County Treasurer.
Disbursements—
Refund to Collector $ 5:56
Insane Commitments (Towns) 20.00
Tax Sale and Redemption Advertising 1,621.20
Real Estate Foreclosure 146.47
Highway Machinery 2,012.94
County Road 12,969.51
County Bridges 452.60
Snow Removal 541.75
County Laboratory 3,167.83
County Laboratory Petty Cash 83.98
Estimated Revenues 2.25
Returned School Taxes 5,706.14
Current Revenues 77.61
To State for Taxes :
Estate Taxes 1,611.39
Dog Fees 5.80
To Towns and Cities :
Temporary Home Relief 819.35
Mortgage Tax 9,371.87
Special Taxes 67,016.20
To Individuals and Associations :
Dog Fees 445.77
Court & Trust 360.94
Tax Redemptions 2,462.78
Cash Bail 1,500.00
Welfare Trust Account 57.72
Current Appropriations 104,197.60
Total $214,657.26
OF- TOMPKINS COUNTY, NEW YORK 273
Cash on hand November 1, 1941 $351,851.39
Receipts—November 1, to December
31, 1941 112,311.74 $464,163.13
Payments—November 1, to December
31, 1941 214,657.26
Cash on hand December 31, 1941
General Funds
In cash drawer 50.00
General Funds 177,160.16
County Road Fund 10,386.67
Highway Machinery Fund 19,159.51
Trust and Agency Funds
First Special Trust 8,996.59
Mortgage Tax 1,728.90
Court and Trust Funds 25,268.56
Bower Cemetery Fund 1,500.51
Tuberculosis Hospital Trust
Fund 2,819.36
Welfare Trust Account 2,418.59
Trust for George Mezey 17.02 $464,163.13
Receipts
Taxes collected by treasurer before Tax Sale ....$ 10,916.87
Tax Sale 6,664.21
Tax Sale Certificates 921.10
Tax Real estate 1,219.01
'::Tax Sale and Redemption Adv. 833.50
Real Est. Foreclosure 801.00
Returned School Taxes 1,362.68
Highway Machinery 501.28
County Road Fund 1,557.04
Dog Fees 68.80
Temporary Home Relief 819.35
Current Revenues 1,431.36
Estimated Revenues 30,161.14
Refunds
County Laboratory Petty Cash 970.00
Cancelled Checks 566.79
Estate Taxes 1,447.38
Welfare Trust Fund 396.56
Mortgage Tax 1,406.76
Tax Redemptions .2,462.78
Special Taxes 47,304.13
Cash Bail 500.00
Total $112,311.74
274 PROCEEDINGS OF THE BOARD OF SUPERVISORS
DISTRIBUTION OF SPECIAL TAXES
Beverage Income
Caroline $ 808.69 $ 11.70
Danby, 583.35 13.18
Dryden 1,837.59 33.80
Enfield 503.74 8.65
Groton 1,805.93 19.90
Ithaca 1,778.93 61.62
Lansing 1,297.07 40.62
Newfield 708.13 14.89
Ulysses 1,203.02 22.28
City of Ithaca 9,185.62. 468.92
VILLAGES
Dryden 7.89
Freeville 3.92
Groton 24.93
Cayuga Heights 34.21
Trumansburg 13.20
Grand Totals $19,712.07 $779.71
STATE OF NEW YORK ,
COUNTY OF TOMPKINS •
Charlotte V. Bush, being duly sworn, says that she 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 November lst, 1941 to Decem-
ber 31st, 1941.
Subscribed and sworn to before me
this 22nd day of January, 1942.
It
OLGA KORBEL
Notary Public.
CHARLOTTE V. BUSH
OF TOMPKINS COUNTY, NEW YORK 275
County Clerk's Report
A Statement of All moneys received for the County of
Tompkins by H. L. O'Daniel, Clerk of Tompkins County
from November 1st, 1940 to January 1st, 1941 or by his as-
sistants for fees, perquisites and emoluments, for all services
rendered by him or his assistants in their official capacity,
from November 1st, 1940 to January 1st, 1941.
RECEIPTS
Recording Deeds $ 190.65
Recording Mortgages 222.10
Rec. other Documents , 212.60
Pertaining to Judgments 71.65
Searches 906.93
Certifications and Copies 73.15
Chattles and Cond. Sales 203.45
Notaries 1.50
Passport and Naturalization 51.25
Hunting and Fishing Licenses 175.42
Motor Vehicle Receipts 901.73
Miscellaneous 74.45 $3,084.88
Mortgage Tax Held For ap-
portionment None
Mortgage Tax $1,006.50 $1,006.50
Notary Public Fees S 7.00
Less fees allowed the Co. 1.50 $ 5.50
Passport Applications None
Hunting Licenses $ 906.62
Less Fee allowed the Co. 175.42 $ 731.20
Naturalization Fees S 62.50
Less fees allowed the Co 31.25 $ 31.25
Passports $ 20.00.
Less fees allowed the Co. 2.00 $ 18.00 $4,877.33
276 PROCEEDINGS. OF THE BOARD OF. SUPERVISORS
DISBURSEMENTS
County Treasurer, Office Fees $3,084.88
Co. Treas. Mtge. Tax $ 967.00
Co. Treas. Fund Clerk Hire 37.50
Postage allowed by State Tax
Commissioner 2.00 $1,006.50
Dept. of State, Finance Officer
Notary Fees $ 5.50
State Conservation Dept. 731.20
Secretary of Labor, Wash. D.C.
Naturalization Fees 31.25
Dept. of State, Wash. D.C.
Passports 18.00 $4,877.33
OF TOMPKINS
STATE OF NEW YORK
COUNTY} ss
H. L. O'Daniel, being duly sworn says that he is Clerk of
County of Tompkins, that the foregoing is in all respects a
full and true statement as required by Chapter 298, Laws of
1909.
H. L. O'DANIEL-
Clerk of Tompkins County
Subscribed and sworn to before me
this lst day of January, 1941
LAURA H. ARNOLD
Notary Public..
OF TOMPKINS COUNTY, NEW YORK" " 277.
County Clerk's Report
A Statement of all moneys received for the County. of
Tompkins by H. L. O'Daniel, Clerk of Tompkins County from
January lst, 1941 to October 31, 1941 or by his assistants; for
fees, perquisites and emoluments for all services rendered' by
him or his assistants in their official capacity, from ,January
1st, 1941 to December 31, 1941.
RECEIPTS
Recording Deeds $ .1,384.20
Recording Mortgages 1,461.09
Recording other Documents 1,605.85
Pertaining to Judgments 347.16
Searches " 6,156.76
Certifications and Copies .438.25
Chattels and Cond. Sales 866.35
Notaries 126.00
Passport and Naturalization 307.00
Hunting & Fishing Licenses 506.46
Motor Vehicle Receipts 6,716.70
Miscellaneous 380.40 $20,296.22
Mortgage tax held for ap-
portionment None
Mortgage Tax- $18,129.74 $18,129.74
Notary Fees $ 618.00
Less Fees allowed County ..:126.00 $ 492.00
Passport Applications
Less Fees allowed the
County
_ 80.00
8.00 $
72.00
Hunting Licenses $ 3.883.16
Less Fees allowed the
County 506.46 $ 3,376.70
Naturalization Fees $ 588.00
Less Fees allowed the
County 298.00 $ 290.00 $42,656.66
278 PROCEEDINGS OF THE BOARD OF SUPERVISORS
DISBURSEMENTS
County Treasurer, Office Fees $20,296.22
County Treasurer, Mtge.
Tax $17,926.74
County Treasurer, Fund
Clerk Hire 187.50
Postage allowed by
State Tax Comm. 10.00
Bond and Letter Slug 5.50 $18,129.74
Dept. of State, Finance Officer
Notary Fees $ 492.00
State Conservation Dept. 3,376.70
Sec. of Labor, Wash., D. C.
Naturalization Fees 290.00
Dept. of State, Wash., D. C.
Passports 72.00 $42,656.66
STATE OF NEW YORK ss.:
COUNTY OF TOMPKINS
H. L. O'Daniel, being duly sworn says that he .is the Clerk
of County of Tompkins, that the foregoing is in all respects
a full and true statement as required by Chapter 298, Laws
of 1909.
H. L. O'DANIEL,
Clerk of Tompkins County
Subscribed and sworn to before me
this 26th day of November, 1941.
SALLY ROBINSON
Notary Public
OF TOMPKINS COUNTY, NEW YORK 279
Supplemental Report of
County Clerk
A Statement of all moneys received for the County of
Tompkins by H. L. O'Daniel, Clerk of Tompkins County from
November lst, 1941 to December 31st, 1941 or by his assist-
ants for fees, perquisites and emoluments for all services
rendered by him or his assistants in their official capacity
from November lst, 1941 to December 31st, 1941.
RECEIPTS
Recording ` Deeds $ 230.00
Recording Mortgages 202.70
Recording Other Documents382.30
Pertaining to Judgments 59.30
Searches 982.69
Certifications and Copies 88.30
Chattels & Cond. Sales 115.60
Notaries 6.50
Passport and Naturalization.. 19.00
Hunting & Fishing Licenses 202.85
Motor Vehicle Receipts 864.75
Miscellaneous 90.75 $ 3,244.74
Mortgage Tax Held for
Apportionment $ 17.93
Mortgage Tax 1,122.26 $ 1,140.19
Notary Fees $ 32.50
Less Fees allowed County 6.50 $ 26.00
Passport Applications $ 10.00
Less Fees allowed County 1.00 $ 9.00
Hunting Licenses $1,033.85
Lees Fees allowed County 208.35 $ 825.50 .
Naturalization Fees 8 25.00
Less Fees allowed County 12.50 $ 12.50 $ 5;257.93
280. PROCEEDINGS OF THE BOARD OF SUPERVISORS
DISBURSEMENTS
County Treasurer, Office Fees $ 3,244.74
County Treasurer, Mtge.
Tax $1,082.76
County Treasurer, Fund
Clerk Hire 37.50
Postage allowed by State
Tax Commission 2.00
Held for apportionment 17.93 $ 1,140.19
Dept. of State, Finance Officer
Notary Fees $ 26.00
State Conservation Dept. 825.50
Sec. of Labor, Wash., D. C.
Naturalization Fees 12.50
Dept. of State, Wash., D. C.
Passports 9.00
STATE OF NEW YORK
COUNTY OF TOMPKINS
}SS:
S. 5,257.98
H. L. O'Daniel, being duly sworn deposes and says thathe
is the Clerk of the County of Tompkins, that the foregoing is
in all respects a full and true statement as required by Chap-
ter 298, Laws of 1909.
H. L. O'DANIEL,
Clerk of the County of Tompkins.
Subscribed and sworn to before me
this 19th day of February, 1942.
SALLY ROBINSON
Notary Public
-OF TOMPKINS COUNTY', NEW YORK 281
Report of Department of
Public Welfare.
November 25,. 1941
The Honorable Board of Supervisors
Ithaca, New York
Gentlemen :
Following is a report of Receipts and Disbursements of
the County Welfare Department for the period January 1,
1941 to October 31, 1941.
Respectfully submitted,
R. C. VAN MARTER,
Commissioner.
Expense Appropriations Expended Balance
County Home 8 16,850.00 811,033.60 $ 5,816.40
Outside Relief 42,000.00 28,562.69 13,437.31.
Hospitalization 22,000.00 16,224.03 5,775.97
Foster Homes 20,000.00 14,133.19 5,866.81
Institutional Care 2,000.00 1,781.78. 218.22
Office Expenses 1,900.00 1,316.30 583.70
Traveling Expenses 2,300.00 1,198.23 1,101.77
Rent Surplus Food Store 330.00 255.00 75.00
Sewing Project 2,000.00 1,439.34 560.66
Care of Transients 1,200.00 631.70 568.30
Milk at Preventorium 250.00 250.00
Salary Case Supervisor1,800.00 1,500.00 300.00
Salaries Childrens Agents 3,800.00 2,845.78 954.22
Home Relief Investigator.. 1,200.00 906.75 293.25
Accountant 1,440.00 1,200.00 240.00
Stenographers (3) 3,240.00 2,700.00 540.00
Intake Clerk 900.00 750.00 150.00
Clerk at Surplus
Food Store 960.00 800.00 160.00
Totals 8124,170.00 887,278.39 836,891.61
County Home:
Administrative Salaries 8 1,350.00
Other Administration Expense 384.13
Transportation Expense 232.54
282 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Salaries Building Employees 225.00
Fuel, Power and Light 1,481.28
Other Building Expense 75.00
Repairs & Renewals Building Equipment 286.35
Repairs & Alterations to Buildings 701.76
New Furniture & Furnishings 3.50
Physician and Attendants 1,512.44
Provisions 1,645.96
Clothing 318.30
Medical Supplies, Etc. 122.90
Tobacco and other Supplies 354.49
Farm Wages 804.53
Feed, Seeds, Fertilizer, Etc. 963.13
Other Farm Expense 107.67
Repairs and Renewals Farm Equipment 320.79
Repairs Farm Buildings 95.83
New Stock 48.00
Total $11,033.60
Outside Relief :
Home Relief $22,694.87
Paid to Other Districts 4,873.58
Burials 994.24
Total $28,562.69
Hospitalization:
Tompkins County Memorial Hospital $ 9,671.14
Bailey -Jones Hospital 138.05
Hospitals—Other Districts 2,316.56
Physicians and Surgeons 4,098.28
Total $16,224.03
Board In Institutions:
Ithaca Children's Home $ 1,041.39
Newark State School 86.87
Jefferson Farm School 86.84
Cortland Childrens' Home 566.68
Total $ 1,781.78
OF TOMPKINS COUNTY, NEW YORK 283
RECEIPTS
Outside .Relief :
From Individuals $ 29.30
Albany County 392.35
Auburn City 115.67
Broome County 111.38
Cayuga County 800.94
Chemung County 1,160.11
Chenango County 156.86
Cortland City 337.59
Erie County 372.61
Franklin County 77.35
Herkimer County 32.52
Newburg City 6.14
Oneida County 394.39
Onondaga County 78.82
Rockland County 212.46
Schuyler County 257.29
Seneca County 453.19
Steuben County 414.98
Tioga County 1,621.63
Town of Union 176.57
Westchester County 338.95 $ 7,541.10
Hospitalization:
From Individuals $ 99.65
Albany County 265.00
Broome County 30.45
Chemung County 91.05
Franklin County 50.00
Niagara County 73.20
Oneida County 50.00
Onondaga County 157.20
Schuyler County 213.25
Town of Union 228.30 $ 1,258.10
•
Board of Children:
From relatives $ 830.23
Otsego County 6.58
Schuyler County 455.66
Seneca County 160.00 $ 1,452.47
284 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Reimbursed by State (Reported) :
Home Relief $ 6,670.78
State Charges 2,037.14
Salaries 2,443.72 $11,151.64
Total Receipts $21,403.31
Expenses for Period $87,278.39
Receipts $21,403.31
Sales from Farm 1,322.23. $22,725.54
Actual Expense $6.4,552;85
AMOUNTS EXPENDED FOR COUNTY .DISTRICTS
Town of Caroline:
Home Relief $ 4,11.2.47
Hospitalization , 1,015.28
Paid Other Districts 530.30
Foster Homes 126.63
Total $ 2,784.68
Town of Danby:
Home Relief $ 261.80
Hospitalization 2,774.15
Paid Other Districts 252.68
Foster Homes 443:95
Burials 30.00
Total $ 3,762.58
Town of Dryden:
Home Relief $_ 386.21.
Hospitalization 1,855.95
Paid Other Districts 474.64
Foster Homes 1,204.16
Total $ 3,920.96
Town of Enfield.:
Home Relief $ 47.89
Hospitalization 606.90
Paid Other Districts 22.58
Foster Homes 440.97
Total $ 1,118.34
OF. TOMPKINS COUNTY, NEW YORK 285
Town of Groton:
Home Relief $ 41.94
Hospitalization 739.54
Paid Other Districts 217.79
Foster Homes 86.87
Total $ 1,086.14
Town of Ithaca (Billed. to Town) :
Home Relief $ 1,020.00
Hospitalization 845.15
Paid, Other Districts 87.10
Foster Homes 1,247.47
Burials 307.24
Total $ 3,506.96
Town of Lansing:
Home Relief . $ 870.54
'Hospitalization 776.25
Paid Other Districts 401.73
Foster Homes 1,620.08
Burials 85.00
Total $ 3,753.60
Town of Newfield:
Home Relief .. $ 269.60
Hospitalization 1,242.35
Paid Other Districts 54.00
Total $ 1,565.95
Town of Ulysses: .
Home Relief. $ 654.19
Hospitalization 1,642.88
Paid Other Districts 172.78
Foster Homes 1,167.63
Burials cr. 85.00
Total $ 3,552.48
286 PROCEEDINGS OF THE BOARD OF SUPERVISORS
City of Ithaca:
Home Relief $ 1,323.27
Hospitalization 1,727.87
Paid Other Districts 1,474.63
Foster Homes 7,373.13
Burials 657.00
Total $12,555.90
BLIND RELIEF
Appropriations:
Allowances $ 2,750.00
Burials 250.00 $ 3,000.00
Expended:
Allowances $ 2,460.53
Burials 135.00 $ 2,595.53
$ 404.47
Receipts (As Reported) :
State Reimbursements $ 457.74
Federal Advances 1,149.00
Insurance recoveries 339.45 $ 1,946.19
Total Expenses $ 2,595.53
Total Receipts 1,946.19
Actual Expense $ 649.34
Residence of Recipients:
Town of Groton 1
Town of Caroline 3
Town of Ulysses 1
City of Ithaca 5
10
Estimated Expense For Blind Relief For The Year 1942:
Allowances $ 2,800.00
Burials 250.00 $ 3,050.00
OF TOMPKINS COUNTY, NEW YORK
OLD AGE ASSISTANCE
287
Appropriations:
Allowances $78,000.00
Burials 3,000.00 $81,000.00
Expended:
Allowances $68,743.95
Burials 2,269.40 $71,013.35
Balance $ 9,986.65
Receipts (As Reported) :
State Reimbursements $16,403.99
Federal Advances 28,787.10
Recoveries 6,865.32
Income from Property 275.09
Cash Deposits 612.59
From other Districts 65.60
Refunds 448.39 $53,458.08
Appropriation for Salaries 5 4,850.00
Expended Jan. 1 to Oct. 31, 1941 3,958.30 $ 891.70
Total $64,336.43
Applications from Nov. 1, 1940 to Oct. 31, 1941:
Pending Nov. 1, 1940 26
Received 58 84
Grants—New Applications 39
Grants—Re-applications 19
Denials 5
Withdrawn 5 78
Pending October 31, 1941 6
Number Receiving Allowances Oct. 10, 1941: 308
Average Grant: $21.32
288 PROCEEDINGS OF THE BOARD OF <SUPERVISORS
Residence of Recipients:
Caroline 27
Danby 21_
Dryden 67
Enfield 7
Groton 45
Ithaca 19
Lansing 45
Newfield 21
Ulysses 49 ..
City of. Ithaca in nursing homes
306
State Charges:
City of Ithaca 2
Total 308
Statement of Assignments Held:
18 Deeds
52 Mortgages
`31 Shares of stock
$3,030.00Face value of securities
8,770.26 Insurance -44 recipients
2,083.44: Cash deposits
Estimated Expense for Old Age Assistance for the Year 1942:
Relief $80,000.00
Burials 3,000.00
Salaries -3 workers " ' 4,200.00
1 stenog 900.00
$88,100.00
COUNTY OF TOMPKINS
STATE OF NEW YORK SS
R. C. VanMarter, being duly sworn, says ,that he is Com-
missioner of Welfare of Tompkins County; that to his knowl-
edge and belief the foregoing is a true and full account of the
receipts and disbursements of the Public Welfare Depart-
ment for the ten months ended October 31, 1941.
R. C. VAN MARTER,
Commissioner.
Subscribed and sworn to before
me this 4th day of, December, 1941.
M. LUCILLE SWARTWOOD
Notary Public
OF TOMPKINS''COUNTY, NEW YORK
Distribution of Federal Foods—Jan. 1 to Oct. 31, 1941:
38,399 lbs. apples
5,856 lbs. bacon
3,097 Ibs. dry beans
1,117 lbs. fresh beets
508 lbs. butter
2,114 lbs. fresh cabbage
4,267 lbs. wheat cereal
403 lbs. green corn
3,045 lbs. Cornmeal
3,371 doz. storage eggs
4,863 lbs. graham flour
15,506 lbs. white flour
20,455 lbs. fresh grapefruit
4,421 cans grapefruit juice '
1,154 cans grapefruit segments
4,319 lbs. ham
2,415 lbs. lard
1,368 lbs. dry milk
3,328 lbs. evaporated milk
183 cans peaches
2,588 lbs. dried peaches
4,450.. lbs. fresh peaches
303 lbs. peanut butter
4 lbs. pecan nuts
956 lbs. salt pork
18,430 lbs. potatoes
2,411 lbs. dried prunes
2,467 lbs. raisins
266 lbs. brown rice
2,266 lbs. white rice
351 lbs. dehydrated soup
688 lbs. fresh tomatoes
289
This is a total of 71.46 tons of food, exclusive of eggs and
canned goods.
County Farm Products Raised for Use in County Home
January 1 to October 31, 1941 :
1,297 lbs. pork at 12 to 15c per lb. $ 116.11
309 doz. eggs at average price 26c doz. ' 80.34
**90,410 qts. milk at 4c 3,616.40
519 lbs. veal at 13 to 18c lb. 83.42
290 . PROCEEDINGS OF THE BOARD OF SUPERVISORS
30 bu. peas at $1.00 bu. 30.00
195- qts. strawberries at 10c 19.50
123 qts. raspberries at 10c 12.30
40 bu. sweet corn at 50c .bu. 20.00
35 bu. tomatoes at 50c bu. 17.50
110 bu. apples at 75c bu. 82.50
6 bu. pears at 75c bu. 4.50
500 lbs. squash at 2c lb.' 10.00
450 bu. potatoes at 50c bu. 225.00
15 bu. onions at 75c bu. 11.25
1,600 lbs. cabbage at lc lb. 16.00
20 bu. turnips at 75c bu. 15.00
20 bu. beets at 50c bu. 10.00
25 bu. carrots at 75c bu. 18.75
1,800 lbs. beans at .$5.00 cwt. 90.00
Total K478.57
*724 dozen eggs produced -415 doz. sold for $105.56
309 doz. used in home
**Out of the milk 929 lbs. of butter was made -value $313.00.
Sold 1180.09 lbs. surplus butter fat value $401.27. Calves
which we are raising as well as veal calves were fed from
this milk. Skim milk was fed to hogs, calves, etc. About
25 qts. of milk is used per day by inmates.
Other Produce Raised on Farm .
90 tons ensilage, $5.00 ton $ 450.00
1,065 bu. field corn, 50c bu. 532.50
60 tons hay & alfalfa, $10.00 ton 600.00
20 tons oat & wheat straw, $5.00 ton 100.00
3 tons clover straw, $5.00 ton 15.00
1,350 lbs. clover seed, $14.45 cwt. 195.07
503 bu. wheat, $1.00 bu. 503.00
970 bu. oats, 40c bu. 388.00
Total $2,783.57
Sales from Count? Farm -Jan. 1 to Oct. 31, 1941:
415 Dozen Eggs $ 105.56
1180.09 Ib. Butterfat 401.27.
4 Cows 255.00
2115 Lb. Hogs 168.85
OF TOMPKINS COUNTY, NEW YORK 291
2991/2 Bu. Potatoes 114.45
4 Calves 18.50
6930 Lb. Wheat 108.57
3700 Lb. Oats 46.25
Misc. Junk 3.25
G.L.F. Dividends 43.74
Government Bureaus 56.79
Total $1,322.23
Residence of Inmates of County Home at Oct. 31, 1941:
Men Women
Caroline 1
Danby 1
Dryden 2
Enfield 1
Groton 2 2
Newfield 1 1
Lansing 4 1
Ulysses 1 1
City of Ithaca 15 3
County 6
34 8
Total 42
Patient Days In County Home:
District Days Amount Charged
Caroline 325 $ 218.39
Danby 304 204.28
Dryden 931 625.57
Enfield 214 143.80
Groton 651 437.43
Lansing 1362 915.16
Newfield 120 80.63
Ulysses 608 408.54
City of Ithaca 5523 3,710.99
County 1380 927.25
11,418 $7,672.04
The cost assessed to the above districts for support of the
patients in the County Home is derived from the following
items and shows a per diem cost of $.6719.
292 PROCEEDINGS OF THE BOARD: OF SUPERVISORS
Administrative Salaries and Expenses $2,002.92
Attendants and Fireman 1,737.44
Fuel, Light and Power 1,481.28
Provisions, Clothing and Supplies 2,450.40
$7,672.04
In compliance with Section 89 of the Public Welfare Law
,of the State of New York, I respectfully report that I estimate
the expense of the Department of Public Welfare, exclusive
of Old Age Assistance and Aid to the Blind, for the year 1942,
to be : .
Outside Relief $35,000.00
Hospitalization 20,000.00
Foster Home 21,000.00
Institutional Care 2,000.00
County Home 17,000.00
Case Supervisor 1,860.00
Children's Agents 3,800.00
Investigator—Home Relief 1,250.00
Accountant and Stenographers (5) 6,060.00
Office Expenses 1,800.00
Traveling Expense 2,200.00
Stores Helper 1,080.00
Rent Surplus Store 360.00
Sewing Project 1,200.00
Transient Care 300.00
Milk at Preventorium 250.00
OF•• .TOMPKINS COUNTY,• NEW YORK;' •
293:
Supplemental Report of Welfare
Department
Following is a report of disbursements and receipts for
the period November 1 to December 31, 1941:
Outside Relief $ 4,012.15
Hospitalization 3,330.85
Institutional. Care 260.53
County Home 3,405.96
Foster Homes ... 2,600.13
Office Expenses 479.58
Traveling Expenses , , 477.49.
Rent of Food Store 90.00
Sewing Project 420.03 .
Care of Transients 6.00
Milk at Preventorium 201.85 $15,284.57
Blind Relief
Allowances 8 489.08
Burials 150.00 8 .639.08
Old Age Assistance:
Allowances $12,884.80
Burials 555.00 $13,439.80
ANALYSIS OF EXPENDITURES
Outside Relief :
Home Relief $ r2,769.:60
Paid other districts 1,242.55' 8 4,012.15
Hospitalization:
Tompkins Co. Memorial Hospital $ , 2,141:7,0.
Bailey -Jones Hospital 29.50
Physicians & Surgeons 774.50
Miscellaneous 385.15 $ 3,330.85
294 PROCEEDINGS OF THE - BOARD - OF SUPERVISORS
Institutions:
Ithaca Childrens Home $ 120.00
Jefferson Farm School. 35.42
Miscellaneous 105.11 $ 260.53
County Home:
Administration Expense $ 616.06
Salary Fireman 75.00
Fuel, Power & Lights 429.48
Ren. & Rep. of Equipment 4.88
Building Repairs 500.58
New Furniture & Furnishings 119.70
Physician & Attendants 519.85
Provisions 284.36
Clothing 37.19
Medical Supplies 31.80
Tobacco & Other Supplies 138.75
Farm Wages 246.50
Feed, Seed, Etc. 109.43
Farm Building Repairs 3.15
Ren. & Repl. of Equipment 259.23
Live Stock 30.00 $ 3,405.96
RECEIPTS
Home Relief :
From Individuals $ 20.00
From Other Districts 480.34 $ 500.34
Hospitalization:
From Individuals $ 11.95
From Other Districts 209.75 $ 221.70
Board of Children:
From Individuals $ 144.00
From Other Districts 32.00 $ 176.00
County Farm:
Sales $ 405.29
OF TOMPKINS CQUNTY, NEW YORK 295
Aid to Blind:
Recoveries $ 103.55
Old Age Assistance:
Rentals $ 12.00
Refunds by Individuals 46.00
Refunds by other districts 75.00 $ 133.00
TOTAL RECEIPTS $ 1,539.88
OTHER DISBURSEMENTS
State Reimbursement Reported:
Administrative Payrolls $ 1,860.99
Aid to the Blind 169.75 $ 2,030.74
Federal Reimbursements Reported:
Aid to the Blind $ 125.40
Old Age Assistance 2,693.74 $ 2,819.14
Collected by Probate Court:
Board of Children
$
562.50
CHARGES TO COUNTY SUBDIVISIONS
City of Ithaca:
Home Relief $ 466.88
Hospitalization 340.12
Board of Children 1,305.04 $ 2;112.04
Town of Caroline:
Home Relief $ 153.53
Hospitalization 146.00
Board of Children 24.00 $ 323.53
Town of Danby:
Home Relief $ 81.84
Hospitalization 595.65
Board of Children 80.56 $ 758.05
296 PROCEEDINGS.- OF THE BOARD OF SUPERVISORS
Town of Dryden:
.Home Relief $ 187.09
Hospitalization 332.35
Board of Children (credit) 15.00 $ . 504.44
Town of Enfield:
Hospitalization $ 188.55
Board of Children 67.94 $ 256.49
Town of Groton:
Home Relief $ 112.44
Town of Lansing:
Home Relief
Hospitalization
Board of Children
$ 164.77
253.30
310.67 $ 728.74
Town of Newfield:
Home Relief $ 147.93
Hospitalization
105.75 $ 253.68
Town of Ulysses:
Home Relief
Hospitalization
Board of Children
$ 36.00
319.45
114.78 $ 470.23
Town of Ithaca:
Home Relief
Hospitalization
Board of Children.
$ 39.85
217.70
137.14 $ 394.69
Charges to County Subdivisions for Care
Subdivision Days
Caroline 61
Danby 122
Dryden 122
Enfield
Groton 209
Ithaca (Town)
Ithaca (City) 1035
in County Home:
Charge
$ 40.99
81.97
81.97
140,.;.43
695.42
OF .TOMPKINS COUNTY, NEW .YORK. 297.
Lansing 365 245.24
Newfield 183 122.96
Ulysses 178 119.60
County 309 207.62
Cost per diem .6719
The cash cost assessed to County and Towns for support
of patients in the County Home is determined by use of the
per diem rate shown on the report for the ten months ended
October 31, 1941.
Farm Products Used in Home:
751/2 Doz. Eggs at $.37 $27.93
70 Lbs. Butter at $.341A 24.15
Remainder of 4494 qts of milk was used in
Home or fed to stock.
Issue of Federal Surplus Commodities for November and
December:
9.183 Lb. Apples
877 Lb. Beans
642 Lb. Butter
1,233 Lb. Cereal Wheat
622 Dz. Eggs
1,347 Lb. Flour (Graham)
3,422 Lb. Flour (White)
1,635 Cans Grapefruit juice
646 Cans Grapefruit
243 Lb. Honey
1,718 Lb. Lard
2 Lb. Milk (dried)
2,353 Cans Milk (evap.)
286 Lb. Peanut Butter
1,818 Lb. Pork & Beans
1,150 Lb. Prunes
343 Lb. Raisins
Supplemental Report of Welfare Department
556 Cans Tomatoes
269 Lb. Rice (brown)
99 Lb. Soup (dehyd.)
298 PROCEEDINGS OF THE. BOARD OF SUPERVISORS
STATE OF NEW YORK
COUNTY OF TOMPKINS ss :
R. C. VanMarter, being duly sworn, says that he is Com-
missioner of Public Welfare of Tompkins County; that to
his knowledge and belief the foregoing is a true and full ac-
count of the receipts and disbursements of the Welfare De-
partment for the period November 1st to December 31, 1941.
R. C. VAN MARTER,
Commissioner
Subscribed and sworn to before me
this 28th day of January, 1942.
M. LUCILLE SWARTWOOD
Notary Public
�F .TOMPKINS COUNTY, NEW YORK
299
Report of Superintendent of Highways
1941
To the Board of Supervisors of Tompkins County.
The following is a statement of the money appropriated
and the expenditures made for the different projects of high-
way construction and maintenance in Tompkins County for
the year 1941.
Project No. 1, Locke Road, Lansing, No. 154.
Appropriation $12,500.00
Expenditures
Labor $ 5,260.65
Material 971.91
Rental of Equipment 6,226.72 $12,459.28
Balance $ 40.72
Project No. 2, Trumbull's Corners Road, Newfield, No. 133.
Appropriation $12,000.00
Expenditures
Labor $ 4,807.23
Material 1,863.06
Rental of Equipment 5,273.52 $11,943.81
Balance $ 56.19
Project No. 3, Ulysses -Enfield Town Line Road, No. 177.
Appropriation $ 8,000.00
Expenditures
Labor $ 3,611.19
Material 572.60
Rental of Equipment 3,800.02 $ 7,983.81
Balance $ 16.19
Project No. 4, Lounsbery Road, No. 113, Caroline.
Appropriation $ 6,500.00
300 PROCEEDINGS• OF THE BOARD. OF .SUPERVISORS
Expenditures
Labor $ 3,085.37
Material 100.00
Rental of Equipment 3,293.84 $ 6,489.21
Balance $ 20.79
Project No. 5, Kline Woods Road, No. 187, Ithaca.
Appropriation $ 4,000.00
Expenditures
Labor $ 1,374.70
Material 673.37
Rental of Equipment 1,857.93 $ 3,906.00
Balance $ 94.00
Project No. 6, McLean -Gulf Hill Road, No. 106, Dryden.
Appropriation $12,000.00
Expenditures
Labor $ 4,759.98
Material 2,069.47
Rental of Equipment 5,123.60 $11,953.05
Balance $ 46.95
Project No. 7, Benson's Corners Road, No. 101, Groton.
Appropriation $15,000.00
Expenditures
Labor $ 6,353.51
Material 2,608.60
Rental of Equipment 5,9.95.70. $14,957.81
Balance $ 42.09
Project No. 8, South Danby Road, No. 125, Danby
Appropriation $ 7,000.00
No work done on this project. "
Project No. 9, Waterburg Road, No. 136, Ulysses.
Appropriation $22,250.00
Expenditures
Labor $ 3,932.02.::
Material 15,415.81
Rental of Equipment 2,850.65 $22,198.48
Balance $ 51.52
OF TOMPKINSCOUNTY, NEW YORK
301
Project No. 10, Trumbull's Corners Road, No. 133, Newfield.
Appropriation $18,000.00
Expenditures
Labor $ 4,027.74
Material 9,990.59
Rental of Equipment 3,943.38 $17,961.71
Balance $ 38.29
Project No. 11, Stevens Corners Road, No. 104, Groton.
Appropriation $ 5,000.00
Expenditures
Labor $ 774.16
Material 3,261.19
Rental of Equipment 927.96 $ 4,963.31
Balance
$
36.69
Project No. 12, Kline Road, No. 122, Ithaca.
Appropriation $ 5,500.00
Expenditures
Labor $ 1,002.40
Material 3,700.54
Rental of Equipment 782.14 $ 5,485.08
Balance $ 14.92
Project No. 13, Pleasant Valley Road, No. 178, Groton.
Appropriation $ 3,000.00
Expenditures
Labor $ 334.30
Material 2,194.11
Rental of Equipment 413.78 $ 2,942.19
Balance
$
57.81
Project No. 14, Shaffer Road, No. 131, Newfield.
Appropriation $ 5,800.00
Expenditures
Labor $ 1,084.03,
Material 4,055.13
Rental of Equipment 655.22 $ 5,794.38
Balance $ 5.62
302 PROCEEDINGS OF THE BOARD' OF SUPERVISORS
Project No. 15, Turkey Hill Road, No. 161, Dryden
Appropriation $10,000.00
Expenditures
Labor $ 1,242.43
Material 7,744.80
Rental of Equipment 986.76 $. 9,973.99
Maintenance
Balance on Hand Jan. 1, 1941 $ 1,909.87
Appropriation 95,000.00
Balance $ 26.01
Expenditures
Labor $33,855.36
Material 44,797.32
Rental of Equipment 13,237.08 $91,889.76
$96,909.87
Balance $ 5,020.11
Total Appropriation $243,459.87
Total Expenditures
Labor $ 75,505.07
Material 100,018.50
Rental of Equipment 55,368.30 $230,891.87
Unexpended Balance $ 12,658.00
REPORT OF MACHINERY AND BUILDING ACCOUNT
Receipts
Balance on hand Jan. 1, 1941 $37,503.65
Transfered to County 20,000.00
Balance $17,503:65
Received for work done 8 384.52
Sale of old snowplow wing 5.00
Sale of iron to Rumsey & Son 24.50
Sale of Junk 20.00
Maps sold Socony-Vacuum 3.00
Received for rental of equipment 37,406.54
Total Receipts $55,347.21
OF TOMPKINS COUNTY, NEW YORK
303
Expenditures
Paid out for repairs, extra parts,
mechanics, etc. $14,788.00
Building upkeep .6.00
Small tools 914.34
Heat, light & water 538.84
Janitor service, fire ins., public lia-
bility„ property damage, office
help & stationery, etc. 2,445.89
Paid out for new equipment
Chevrolet Coupe $ 400.00
Snowplow, Dryden 1,885.50
Snowplow, Caroline 1,325.00
Snowplow, Ulysses 1,552.00
Snowplow, County 2,000.00
Snowplow, County 1,535.00
Power Grader 5,300.00
Ford F. W. D. 2,500.00
Road striper 354.92 $16,852.42 $35,545.49
Balance $19,801.72
COUNTY BRIDGE ACCOUNT
Receipts
Balance on hand Jan. 1, 1941 $ 3,385.05
Appropriated from Machinery Fund 10,000.00
Total $13,385.05
Expenditures
Danby Bridge $ 1,241.92
Dryden Bridge 2,884.64
Bridge Repairs 3,821.91 $ 7;948.47
$ 5,436.59
Brooktondale bridge built from maintenance
at a cost of $9,271.48.
Bridges that should be built in 1942,
Podunk bridge, Ulysses
Peruville bridge, Groton.
304 PROCEEDINGS OF THE BOARD OF SUPERVISORS
SNOW REMOVAL ACCOUNT
Receipts
Balance on hand Dec. 1, 1940 $ 8,256.96
Appropriation from snow fund 10,000.00
Extra Appropriation 5,000.00
Extra Appropriation March 10, 1941 . 8,000.00
Received from State, back pay, 1939-40 793.60
Received from State, 1940-41 6,450.12
Received from towns for erecting and taking down
fence 2,355.00
Received from towns for cinders, etc. $ 45.50
$40,901..18
Expenditures
Paid towns for erecting and taking
down snow fence $ 2,355.00
Paid out for cinders and cindering 6,255.47
Paid out for gas & oil 120.00
Salt ' 127.50
Calcium Chloride 215.00
Paid towns & County for equipment
rental and labor on State' & County
roads.
County Roads State Roads
Caroline $1,105.65 $ 532.75 $1,638.40
Danby 1,320.31 313.74 1,634.05
Dryden 1,872.20 1,799.95 3,672.15
Enfield 830.15 351.35 1,181.50
Groton 1,284.45 1,433.18 2,717.63
Ithaca 1,244.11 410.04 1,654.15
Lansing 1,802.95 723.95 2,526.90
Newfield 1,192.65 485.75 1,678.40
Ulysses 1,374.20 744.60 2,118.80
County 300.42 2,892.64 3,193.06 $31,088.01
Balance 8 9,813.17
SPECIAL ROAD FUND
Balance on hand Jan. 1, 1941 $655.97
No Expenditures
OF 'TOMPKINS COUNTY, NEW YORK 305
REPORT ON ALL COUNTY BRIDGES
101 O.K.
County Roads. 111 5 Fair
5 Poor
Town Roads 25'
over. 56
28 O.K.
23 Fair
5 Poor
( Etna..' Lane, 11' span,
Dryden. South Danby
Road, 8' span, Danby.
East Lake Road, 55'
span, Dryden. DuBoise
Road, 22' span, Ulysses.
Podunk Road, 55' span,
Ulysses.
Tioga County Line 31'
span. Arthur Ganoung
Road, 27' span. Enfield
Falls, 2-8 & 26' span.
Rumsey Gravel Bank,
30' span.
Total 167-129 O.K., 28 Fair, 10 Poor.
4 County Line Bridges -2 O.K., 1 Fair, 1 Poor.
Built since 1928, 41 county roads, 9 town roads.
MILES AND TYPES OF ROADS IN TOMPKINS COUNTY
BY TOWNS
Towns Miles Types of Road .Total % Imp.
Caroline 12.04 State
26.85 County
23.70 Town Improved
55.38 Dirt 117.97 53.05
Danby 12.05 State
24.40 County
32.19 Town Improved
38.51 Dirt 107.15 64.06
Dryden
Enfield
25.34 State
56.01 County
47.93 Town Improved
59.01 Dirt 188.29 68.66
11.97 State
24.62 County
22.59 Town Improved
28.67 Dirt 87.85 62.81
306 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Groton 9.13 State
44.88. County
27.30 Town Improved
25.91 Dirt 107.22 75.82
Ithaca 26.68 State
28.50 County
23.23 Town Improved
9.72 Dirt 88.13 88.97
Lansing 21.84 State
44.03 County
40.35 Town Improved
40.16 Dirt 146.38 72.56
Newfield 14.32 State
26.09 County
41.25 Town Improved
63.36 Dirt 145.02 56.40
Ulysses 17.20 State
39.77 County
29.87 Town Improved
9.16 Dirt 96.00 91.50
County 150.57 State
Totals 315.15 County
288.41 Town Improved
329.88 Dirt 1,084.01 69.56
OF TOMPKINS COUNTY, NEW YORK 307
REPORTS OF THE JUSTICES OF THE PEACE
CAROLINE
Augustus Middaugh reported $15.00 received.
Bertram Crispell reported no money received.
P. Alfred Munch reported no money received.
DANBY
George 0. Sears reported $50.00 received.
Ernest Sincebaugh reported $30.00 received.
Arthur G. Bennett reported no money received.
DRYDEN
Harry Spaulding reported $120.00 received.
Orrie Cornelius reported $10.00 received.
Alvord A. Baker reported no money received.
Martin Beck reported no money received.
John G. Munsey reported no money received.
ENFIELD
Daniel Mitchell reported $55.00 received.
Clayton Purdy reported no money received.
Abram G. Updike reported no money received.
Thomas R. Brown reported no money received.
GROTON
R. R. Chatterton reported $55.00 received.
Miles G. Tarbell reported $10.00 received.
Joseph B. Sheeler reported no money received.
A. M. Francis reportedno money received.
ITHACA
Ralph E. Davis reported $279.00 received.
William I. Smith reported no money received.
William Hornbrook reported no money received.
LANSING
Edward Ozmun reported $175.00 received.
Robert P. Bower reported $85.00 received.
Jerry A. Smith reported no money received.
Clay Tarbell reported no money received.
308 PROCEEDINGS 'OF • THE 'BOARDOF SUPERVISORS
NEWFIELD
Floyd W. Beach reported $115.00 received.
Jesse Tompkins reported no money received.
E. S. Van, Kirk reported no money received.
Arthur Decker reported no money received.
ULYSSES
Charles A. Lueder reported $285.00 received.
E. Delos Crumb reported $115.00 received.
Fred Beardsley reported no money received.
Frank Terry reported no money received.
• OF TOMPKINS COUNTY; NEW 'YORK 309
REPORT OF COUNTY TREASURER
COUNTY ROAD MACHINERY FUND
County of Tompkins. For year ending December 31, 1941.
The following is a report of the County Road Machinery
Fund as required by Section 126 of the Highway Law. (Ad-
ditional information may be submitted to the Board of
Supervisors if required by the Board.)
RECEIPTS
Balance from previous year $37,537.90
Rentals from County road fund 35,526.49
Rentals from County snow fund 1,506.15
Rentals from other sources 243.02
Miscellaneous receipts 915.47
Total receipts, including balance
from previous year $75,729.03
EXPENDITURES
Transferred to General Fund $20,000.00
For Purchase of highway equipment 16,852.42
For purchase of small tools and imple-
ments 968.79
Operation of Equipment:
Labor, materials and supplies used in
repair of tools and equipment 15,639.58
Operation of Garages and Shops:
Material and labor for construction or
repair of highway buildings 6.00
For heat, light, water and outside stor-
age 538.84
Miscellaneous expenditures 2,563.89
Total expenditures $56,569.52
Balance as of December 31, 1941 19,159.51
310 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Name or Kind of Equipment PuF chase Price
Snow Plow 1,885.50
Plymouth Coupe 400.00
Snow Plow 2.000.00
Snow Plow 1,325.00
Tractor 5.300.00
Truck 2,500.00
Battery Charger 354.92
Snow Plow 1,535.00
Snow Plow 1,552.00
CHARLOTTE V. BUSH
County Treasurer.
OF TOMPKINS COUNTY, NEW YORK. 311
ANNUAL REPORT OF COUNTY TREASURER
COUNTY ROAD FUND
County of Tompkins. For year ending December 31, 1941.
CREDITS
Balance from previous year unap-
propriated $ 27,007.89
Appropriated by county—Section 111 28,110.00
Appropriated by State—Section 112 14,476.65
Motor vehicle fees 62,397.47
Motor fuel tax 100,781.43
Refunded from completed projects 7,546.87
Received from State Aid to towns,
Sec. 282, Par. 3 11,329.86
Total credits, including balance
from previous year $251,650.17
DEBITS
Total appropriated by Board of Sup-
ervisors :
up-ervisors:
To Project Accounts, except snow
removal $241,550.00
Total Appropriated $241,550.00
Balance unappropriated December
31, 1941 $10,100.17
COUNTY ROAD FUND PROJECT ACCOUNTS
MAINTENANCE
PROJECT NO. MAIN.
Balance from previous year $ 1,909.87
Appropriation by Board of Supervisors 95,000.00
Total available 96,909.87
Disbursed on order of the County
Superintendent of Highways $96,623.37
Total disbursements $96,623.37
Balance December 31, 1941 $ 286.50
312 PROCEEDINGS OF THE ' :BOARD ! OF' SUPERVISORS
PROJECT NO..;1
Appropriation by Board of Supervisors $12,500.00
Total available 12,500.00
Disbursed on order of the County
Superintendent of Highways $12,459.20
Refunded to county road fund—Com-
pleted project 40.80
Total disbursements $12,500.00
Balance December 31, 1941 $; .00
PROJECT NO. 2
Appropriation by Board of Supervisors $12;000.00
Total available " 1'2,000.00
Disbursed on order of the County
Superintendent of Highways ........, $11,931.81
Refundedto county road fund—Com-
pleted project 68.19
Total disbursements $12,000.00
Balance December 31, 1941 5 ..00
PROJECT NO. 3
Appropriation by Board of Supervisors $. 8,000.00
Total available 8,000.00
Disbursed on order of the County
Superintendent of Highways $ 7,983.81
Refunded to county road fund—Com-
pleted project 16.19
Total disbursements $ 8,000.00
Balance December 31, 1941 $ .00
PROJECT NO. 4
Appropriation by Board of Supervisors $„6,500.00
Total available . 6,500.00
Disbursed on order of the County
Superintendent of Highway $ 6,479.21
Refunded to county road fund—Com-
pleted project 20.79
Total disbursements $ 6,500.00
Balance December 31, 1941 $ .00
OF 'TOMPKINS COUNTY; NEW. YORK
313
PROJECT NO. 5
Appropriation by Board of Supervisors $ 4,000.00
Total available 4,000.00
Disbursed on orderof the County
Superintendent of Highways $ .3,907.00
Refunded to, -,county road fund—Com-
pleted project 93.00
Total. disbursements $ 4,000.00
Balance December 31, 1941 $ .00
PROJECT NO. 6
Appropriation by Board of Supervisors $12,000.00
Total available 12,000.00
Disbursed on order of the County
Superintendent of Highways $11,965.05
Refunded to county road fund—Com-
pleted project 34.95
Total disbursements $12,000.00
Balance December 31, 1941 $ .00
PROJECT NO. 7
Appropriation by Board of Supervisors $15,000.00
Total available 15,000.00
Disbursed on order of .the .County
Superintendent of Highways $14,957.91
Refunded to county road fund—Com-
pleted project 42.09
Total disbursements • $15,000.00
Balance December 31, 1941 .00
PROJECT NO. 8
Appropriation by Board of Supervisors $ 7,000.00
Total available 7,000.00
Refunded to county road fund—Com- .
pleted project $ 7,000.00
Total disbursements $ 7,000.00
Balance December 31, 1941 $ .00
314 PROCEEDINGS OF THE BOARD OF SUPERVISORS
PROJECT NO. 9
Appropriation by Board of Supervisors $22,250.00
Total available 22,250.00
Disbursed on order of the County
Superintendent of Highways $22,198.48
Refunded to county road fund—Com-
pleted project 51.52
Total disbursements $22,250.00
Balance December 31, 1941 $ .00
PROJECT NO. 10
Appropriation by Board of Supervisors $18,000.00
Total available 18,000.00
Disbursed on order of the County
Superintendent of Highways $17,961.71
Refunded to county road fund—Com-
pleted project 38.29
Total disbursements $18,000.00
Balance December 31, 1941 $ .00
PROJECT NO. 11
Appropriation by Board of Supervisors $ 5,000.00
Total available 5,000.00
Disbursed on order of the County
Superintendent of Highways $ 4,963.31
Refunded to county road fund—Com-
pleted project 36.69
Total disbursements $ 5,000.00
Balance December 31, 1941 $ .00
PROJECT NO. 12
Appropriation by Board of Supervisors $ 5,500.00
Total available 5,500.00
Disbursed on order of the County
Superintendent of Highways $ 5,485.08
Refunded to county road fund—Com-
pleted project 14.92
Total disbursements $ 5,500.00
Balance December 31, 1941 $ .00
OF TOMPKINS COUNTY, NEW YORK
315
PROJECT NO. 13
Appropriation by Board of Supervisors $ 3,000.00
Total available 3,000.00
Disbursed on order of the County
Superintendent of Highways $ 2;942.19
Refunded to county road fund—Com-
pleted project 57.81
Total disbursements $ 3,000.00
Balance December 31, 1941 $ .00
PROJECT NO. 14
Appropriation by Board of Supervisors $ 5,800.00
Total available 5,800.00
Disbursed on order of the County
Superintendent of Highways $ 5,794.38
Refunded to county road fund—Com-
pleted project 5.62
Total disbursements $ 5,800.00
Balance December 31, 1941 $ .00
PROJECT NO. 15
Appropriation by Board. of Supervisors $10,000.00
Total available 10,000.00
Disbursed on order of the County
Superintendent of Highways $ 9,973.99
Refunded to county road fund—Com-
pleted project 26.01
Total disbursements $10,000.00
Balance December 31, 1941 $ .00
January 29, 1942
To Whom It May Concern :
This is to certify that the balance in the account of Tomp-
kins County Road Fund in this bank at the close of business
December 31, 1941 was $9,868.30.
TOMPKI'NS COUNTY TRUST COMPANY
By : John H. McAllister,
Assistant Treasurer.
3.16 PROCEEDINGS OF THE. .BOARD 'OF SUPERVISORS
The Treasurer of Tompkins County,
Ithaca, N. Y.
Dear Madam:
Groton, N. Y.
January 29, 1942
We wish to certify that the balance on depositin this bank
to the credit of "Tompkins County, Road Fund" at the close
of business December 31, 1941 was $1000.00.
Very truly yours,
M. M. Gale, Cashier.
OB 'TOMPKINS `COUNTY, NEW YORK
317
SUMMARY OF PROJECT ACCOUNTS
Balance from previous year $ 1,909.87
Appropriated by board of supervisors 241,550.00
Total Available $243,459.87
Disbursed on order of County
Superintendent 235,626.50
Refunded to county road fund
completed projects 7,546.87
Total Disbursed 243,173'37
Balance December 31, 1941 $ 286.50
RECONCILIATION
Balance unappropriated December
31, 1941 $10,100.17
Balance project accounts December
31, 1941 (maintenance) 286.50
Outstanding checks to be paid 481.71
Total $ 10,868.38
Tompkins Co. Trust. Co. $ 9,868.38 .
Groton National Bank 1,000.00
Bank Balance December 31, 1941 $ 10,868.38
State of New York
County of Tompkins
ss :
Charlotte V. Bush being duly sworn, says that she is the
treasurer of thecounty 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, 1941 as shown by the official records of said
county..
CHARLOTTE V. BUSH,
County Treasurer.
Subscribed and sworn to before me
this 26th day of January 1942.
ZDENKA K''STEPAN
Notary Public
318 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,
1941.
Towns
Villages and
City
Assessed Value
Amount of Tax
s
0
Caroline
Danby
Dryden
Dryden Village
Freeville Village
Enfield
Groton
Groton Village
Ithaca City
Ithaca Town
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
$
3,665,010
631,461
311,322
3,610,092
2,000,477
7,714,214
2,760,726
2,863,158
1,063,840
$ 209.17 $ 209.17 $
155.69 155.69
991.59 864.06
127.58 127.58
286.68 207.25
4,999.24
1,757.12 1,442.77
302.51 302.51
195.29 195.29
347.00 282.56
85.42
42.11
$ 209.17
155.69
991.59
127.58
79.43 286.68
4,999.24 4,999.24
314.35 1,757.12
302.51
195.29
64.44 347.00
Totals I$
$ 9,371.87 $ 3,786.88 $ 5,584.99 $ 9,371.87
Dated, November 18, 1941.
W. 0. SMILEY,
Clerk, Board of Supervisors
STATEMENT OF VALUATIONS OF PROPERTY
Statement of the Aggregate Valuations of Real Property in the Several Cities and Towns in the County of Tompkins
as corrected by the Board of Supervisors at their Annual Meeting in the year one thousand nine hundred forty-one together
with the rate of assessment for each tax district and the average county rate of assessment used in the preparation of the
Equalization table.
Cities and Towns
Acres of Land
t'es o. 44) w
uw m p,
E�a°a
a.ea
b k
1, O GV.
▪ 0.•-
• '.1
4
• OA 9-, 0
u C O r~ p etl
b u
gitl O q
O U 15 to/
u
'C V• • 355
Caroline 1 34,747
Danby33,286
Dryden + 58,286
Enfield 1 22,207
Groton 1 30,275
Ithaca City 2,940
Ithaca Town 16,293
Lansing 37,789
Newfield 36,997
Ulysses 19,818
$
948,029
1,055,403
3,707,802
719,491
3,640,666
39,152,883
8,087,077
3,475;724
1,233,019
2,945,727
96%I $ 911,591
98% - 994,127
97% I 3,528,535
97% 684,704-
98%
84,70498%a 3,429,292
89% 40,609,106
99% 7,540,602
98% 3,273,926
98% 1,161,430
96% 2,832,508
Totals 293,088 1$ 64,965,821
IS
64,965,821
Average rate of assessment of real property in the county .923101993 per cent.
I, W. O. Smiley, Clerk of the Board of Supervisors of the County of Tompkins, do hereby certify that the preceding is
a true statement of the aggregate valuations of the taxable real property in the several cities and towns in said
County, as corrected by said Board of Supervisors, at their annu al meeting in the year 1941 together with other information as
set forth, which statement is required by Section 61 of the Tax Law.
W. O. SMILEY, Clerk
P. O. Address, Ithaca, N. Y.
REAL ESTATE TAXES
Towns Cities Villages
COUNTY—Payable to County Treasurer
3
bI
6p
Caroline
Danby
Dryden Dryden
Freeville
Enfield
Groton Groton
Ithaca
Ithaca Cayuga Hgts.
Lansing
Newfield
Ulysses Trumansburl
54.44 $
59.38
210.75
40.90
204.83
2,425.59
450.41
195.55
69.37
169.181
121.631$ 1,411.21 $ 9,855.49 $ 11,266.70
132.64 1,554.82 10,899.14 12,453.96
470.78 5,48115 28.663.44 34,145.59
9.1.35 1,059.26 5,821.97 6;881.23
457.53 5,316.95 23,804.42 29;121.37
5,418.03
1,006.06 11,676.55 48,086.62 59,763.17
436.81 5.064.78 26,080.92 .31,145.70
154.96 1,797.92 9,517.19 11,315.11
377.911 4,377.561 23,229.04 27,606.60
Total $ 3,880.401$ 8,667.701$ 37,741.201$ 185,958.231$ 223,699.43
CDIVOEIaxi aosOcsW aDoxa
S OSIAxaans dO,
REAL ESTATE TAXES
Towns Cities Villages
Caroline
Danby
Dryden Dryden
Freeville
Enfield
Groton. Groton
Ithaca
Ithaca Cayuga Hgts.
Lansing
Newfield
Ulysses Trumansburg
Total
TOWN—Payable to the Supervisor
$ 8,200.00 $ 1,154.12
9,000.00 2,420.13
23,715.09 3,584.91
5,750.00
13,376.00
2,150.00
1,624.00
aoTz
9,3 54.12
11,420.13
27,300.00
7,900.00
15,000.00
254.80
2,168.88
4,855.56
1,256.00
3,000.00
Special
Districts
•
OV. Y
.E
Cy 'V
O 0
E o
Delinquent
Unpaid as of close of
fiscal year or as of
tax sale date, which-
ever is earlier,:
$• 9,608.92 $ 1,120.56
13,589.01
32,155.56 844.44
9,156.00
18,000.00
15,850.00 .' 15,850.00 15,850.00
16,224.25 ' 2,275.75 18,500.00 18,500.00
6,151.00 1,149.00 7,300.00 5,272.59 12,572.59
13,973.33 3,026.67 17,000.00 6,000.00 23,000.00
$112,239.671$ 17,384.581$129,624.251$ 22,807.83052,432.081$
1,172.32
2,182.79
350.00
755.00
$
L
5)
o
o7
6445.11 $ 7,344.551$
STATE TAXES SHARED WITH LOCALITIES
Towns Cities Villages
Mortgage
Personal Income
Towns
and
Cities
Villages
Total
Towns
and
Cities
Villages
Total
Caroline
$ 209.17
$ I$ 209.17
$ 523.76
$
$ 523.76
Danby
155.69
155.69
593.50
593.50
Dryden Dryden864.06
85.42
1,511.56
352.61
Freeville
42.11
991.59
175.52
2,039.69
Enfield
127.58
127.58
386.93
386.93
Groton Groton
207.25
79.43
286.68
890.28
1,111.48
2,001.76
Ithaca
Ithaca
4,999.24
4,999.24
20,964.61
20,964.61
Cayuga Hgts.
Lansing
1,442.77
314.35
1,757.12 2,736.89
1,529.28
4,266.17
Newfield
302.51
302.51 1,823.61
1,823.61
Ulysses
195.29
195.29 668.44
668.44
Trumansburg
282.56
64.44
347.00 1,001.27
589.21
1,590.48
Total
$ 8,786.121$ 585.751$ 9,371.87 $ 31,100.85
$ 3,758.101$ 34,858.95
STATE TAXES SHARED WITH LOCALITIES
OF TOMPKINS COUNTY, NEW YORK
Franchise on Business Corporations
Alcoholic Beverages
Towns
Towns
Towns Cities Villages
and
Villages
Total
and
Villages
Total
Cities
Cities
led to villages
visors and we
record of it.
$ 2,187.76
1,659.74
4,923.70
1,339.65
4,945.99
25,643.94
4,604.35
3,551.87
1,927.61
3,246.60
Caroline
$ 9.28
$
$ 9.28 $ 2,187.76
Danby
.89
.89 1,659.74
Dryden Dryden
90.20
23.02
_ _
4,923.70
Freeville
.05
113.27
Enfield
.52
.52 1,339.65
Groton Groton
729.71
653.89
1,383.60 4,945.99
Ithaca
12,455.69
12,455.69 25,643.94
81.87 4,604.35
1,229.36 3,551.87
7.21 1,927.61
71.75 3,246.60
Ithaca Cayuga Hgts.
81.87
Lansing
1,229.36
Newfield
7.21
Ulysses Trumansburg
46.88
24.87
Total
$ 14,651.611$ 701.83
$ 15,353.441$ 54,031.211$
$ 54,031.21
OF TOMPKINS COUNTY, NEW YORK
DEBT AS OF CLOSE OF FISCAL YEAR
Towns .Cities Villages
Net Bonded
(gross debt less sinking fund)
Temporary
County
City
Special.
Districts
County
Town
Special
Districts
Caroline
Danby
Dryden Dryden
Freeville
Enfield
Groton Groton
Ithaca
Ithaca Cayuga Hgts.
Lansing
Newfield
Ulysses Trumansburg
Total
1,679,129.27
182,000.00
13,650.00
40,750.00
59,750.00
210,800.00
6,613.04 $
8,750.00
12,765.00
8,756.00
2,330.00
3,456.25
5,465.00
5,000.00
15,165.00
458,000.00$ 1,679,129.27$
629,800.00 $ None 1$ 53,13.5.291$ 15,165.00
I, W. 0. Smiley, Clerk of the Board of Supervisors of the
County of Tompkins do hereby certify that the preceding is
a true statement of the Taxes levied against the taxable prop-
erty in the several Tax Districts in said County, by the Board
of Supervisors, at their Annual Meeting in the year 1941.
W. 0. SMILEY,
Clerk of the Board of Supervisors
OF TOMPKINS COUNTY, NEW .YORK 325
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,
1941, viz :
Name of Town
..
d 3
z b
E x
v
.4
0
w 0
0
v
rs �
g en
6C k' .
Ef.4
Cr
3• a 3
be
Oc E .-'
a
.8
0
U
d
7
0
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses..
$. 952,487
1,071,278
2,772,260
722,386
1,629,036
5,215,782
3,489,668
1,238,779
1,866,678
$11.22 $ 2,600.00
10.70 3,000.00
9.70 7,000.00
12.50 2,400.00
9.60 6,200.00
3.94 8,000.00
6.76 8,000.00
7.60 2,800.00
8.52 5,000.00
$ 2,600.00 $ 952,487
3,000.00 1,071,278
7,000.00 3,738,693
2,400.00 722,386
6,200.00 3,663,414
8,000.00 8,127,320
8,000.00 3,489,668
2,800.00 1,238,779
5,000.00 2,954,610
Total
1$ 18,958,3541 $45,000.00 $45,000.00 $ 25,958,635
I Certify that the preceding statement is correct.
W. 0. SMILEY,
Clerk of the Board of Supervisors
326 PROCEEDINGS OF THE BOARD OF SUPERVISORS
State of New York
County of Tompkins
Jss:
Lamont C. Snow being duly sworn, says that he is the Chair-
man of the Board of Supervisors of Tompkins County; that
he has read the preceding statement and knows the same to
be true.
LAMONT C. SNOW,
Chairman of the Board of Supervisors.
Subscribed and sworn to before me this
2nd day of January, 1942.
Gladys L. Buckingham,
Notary Public.
BONDED AND TEMPORARY INDEBTEDNESS OF COUNTY OF TOM PKINS AND EACH TOWN, CITY, VILLAGE, SCHOOL DISTRICT
AND UNION FREE SCHOOL DISTRICT
I hereby certifiy that the following is a true statement of all the indebtedness of the County of Tompkins, and of each sub -division thereof, and of
the facts relating thereto as reported to me pursuant to the General Municipal Law, Highway Law and Section 29, subd. 5, of the Town Law, for the
year -1941..
W. 0. SMILEY
Dated, Fehruary 2, 1942. Clerk of the Board of Supervisors,
Ithaca, New York.
• POlitical .Division.
Which created I For what Purpose Created
County of Tompkins
County of Tornpkins
City of Ithaca
Ciiy• of Ithaca
City of Ithaca.
City of Ithaca -
City of Ithaca
City of Ithaca
City. of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
city of Ithaca
City of Ithaca
City. of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca - - •
County Buildings
Highway Construction
School
School
Improvement, Series "E"
Improvement, Series "F"
Improvement, Series "G"
Improvement, Series "H"
Street Improvement
Bridge
Public Grounds & Bldgs.; "A"
Public Works (W.P.A.)
Emergency Relief
Emergency Relief
Emergency Relief
Sewer
Improvement, Refunding
Water, Series "A"
Water, Series "B"
Water, Series "C"
Under what Law
General Municipal Law
§142, 167-A, Highway Law
Education Law
Chap. 782, Laws of 1933
Chap. 247, Laws of 1913
Chap. 247, Laws of 1913
Chap. 247, Laws of 1913
Chap. 247, Laws of .1913
Chap. 598, Laws of 1929
Chap. 598, Laws of 1929
Chap. 247, Laws 1913
Chap. 782, Laws 1933
Chap. 798, Laws 1931
Chap. 798, Laws 1931
Chap. 798, Laws 1931
Chap. 782, Laws 1933
§8, General Municipal
Chap. 181, Laws 1903
Chap. 181, Laws 1903
Chap. 181,:Laws 4903
1 Int. I Bonded 1 Net Total
1Rate 1 Debt. 1 Debt. Debt. 1. When Payable
5%
414
4%
2/4
4171
4
4
4.75
1
1
44
1.75
2.6
1.75
1.25
1.6
1.20
4
4
4
$550,000.00
200,000.00
310,000.00
112,000.00
100,000.00
175,000.00
300,000.00
275,000.00
155,000.00
84,000.00
90,000.00
200,000.00
300,000.00
150,000.00
86,000:00
68,000.00
62,000.00
50,000.00
75,000.00
60,000.00
$438,000.00
20,000.00
195,000.00
84,000.00
40,000.00
60,000.00
230,000.00
225,000.00
155,000.00
84,000.00
30,000.00
120,000.00
90,000.00
90,000.00
78,000:00
58,000.00
62,000.00
50,000.00
75,000.00
60,000.00
Serial Annually
$ 458,000.00 $10,000 Annually
1954
1955
1944
1944
1947
1951
1951
1961
1947
1947
1944
1947
1949
1952
1950
1944
1946
1947
Sinking Fund to apply on Water Bonds, City of Itha-ca,.$268,870.73, making Net Bonded Debt of the City of Ithaca, $1,679,129.27.
Political Division 1
for which created For For what Purpose Created 'j ='
Under what Law
1 Int. 1 Bonded j Net 1
!Rate j Debt. j Debt. 1
Total 'I
Debt.
1 When Payable
City of Ithaca
Town of -.Caroline
Town of Caroline
Town of _Caroline
Town of Caroline
of.: Caroline
of ;Danby
of Danby
of Dryden
of - Dryden
of . Dryden
of Dryden
of Dryden .......
of Dryden .......
of Dryden
Town
Town
Town
Town
Town
Town
Town
Town
Town
Town
School Dist. 8 Dryden__
Cen. School Dist. ,Dryde
Cen. School Dist. Dryde
Cen. School Dist.-Dryde
Cen. School Dist. Dryde
Cen. School Dist. Dryde
Cen. School Dist. Dryde
Town of Enfield
Town of Enfield
Town of Enfield
Town of Enfield
Town, of Enfield
Town of Enfield
Town of Groton
Town of Groton
•
n
ti
n
n
n
n
Water, Refunding
Voting Machines
Ford Truck
Power Shovel
Tractor
Truck
Shovel
Truck
Voting Machine
Brockway Truck
Tractor & Trail Builder
Power Mower
Construction Rd. No. 681
Construction Rd. No. 682
Construction Ro. No. 683
Old Building
New Building
New Building,
New Building
Buses
Buses
Garage
Voting Machines
Tractor
Truck
Steam Roller
Truck
Truck
Trailer
Truck
Chap. 503, Laws 1908 1 4.25 1 162 000.001 162,000.001
Election Law 4 980.00 245.00
Highway Law 3% 840.73 630.54
Highway Law 4% 6,450.00 1,612.50
Highway Law 2.75 2;550.00 2,550.00
1-Iighway Law 3 1,575.00 1,575.00
Highway Law 4% 7,300.00 3,650.00
1-Iighway Law 3% 5,100.00 5,100.00
Election Law . 3% 5,880.00 2,940.00
Town Highway Law 2.5 5,400.00 5,400.00
Town Highway Law 2.75 5,500.00 4,125.00
Town Highway Law 3 600.00 300.00
Highway Law. 4 4,051.94 5,348.42
Highway Law. 4 4,485.69 5,651.72
Highway Law 4 4,634.79 6,117.98
Education Law 4 24,000.00 5,000.00
Education Law 2.8 168,000.00 148,000.00
Education Law 2.75 20,000.00 17,000.00
Education Law 2.7 15,000.00 12,000.00
Education Law 4 3,760.00 940.00
Education Law 2.75 3,425.00 2,225.00
Education Law 2.5 12,000.00 12,000.00
Election, Law 4 1,960.00 784.00
Town Highway Law 4 3,900.00 2,925.00
Town Highway Law 4 2,550.00 1,911.00
Town Highway Law 4 400.00 300.00
Town Highway Law 4 836.00 836.00
Town Highway Law 4 2,000.00 2,000.00
Town Highway Law 3 1,780.00 1,330.00
Town . Highway Law 4 1,000.00 1,000.00
1,948,000.00
6,613.04
8,750.00
29,883.12
"197,165.00
8,756.00
2,330.00
1942
1942
210.18 Annually
1,612.50 Annually
$850.00-1943
$525.00-1943
$1,825 Annually
$1,275 Annually
$980 Annually
$1,350. Annually
$1,375. Annually
$300 Annually
$243.11 Ann. -'64
$269.13 Ann. -'63
$278.09 -Ann.-'64
$1000 Annually
$5,000 Annually
$1,000 Annually
$1,000 Annually
$940 Annually
$1,200 Annually
$2,500 Annually
$392 Annually
$975 Annually
$638 Annually
$100 Annually
$209 Annually
$500 Annually
$450 Annually
1942
Political Division 1
. for which created 1 For what Purpose Created
Village of Groton
Village of Groton
School Dist. 8, Groton
School Dist. 8, Groton
Forest Home Water Dist
Village of Cayuga Hts
Village of Cayuga Hts
Union Free School Dist. 6
Union Free School Dist. 6
Town of Lansing
Town of Lansing
Town of Lansing
School Dist. 9 Lansing
School Dist. 13 Lansing
Town of Newfield
Town of Newfield
Town of Newfield
Town of Newfield
Town of Ulysses
Town of Ulysses
Town of Ulysses
Town of Ulysses
Town of Ulysses
Village of Trumansbur
Village of Trumansbur
Village of Trumansbur
Village of Trumansbur
School Dist. 1, Ulysses
School Dist. 1, Ulysses
g. -
g_.
g• -
g --
Under what Law
1 Int. 1 Bonded
Rate Debt.
Net 1 Total
Debt. 1 Debt.
Water Extension Village Law
Electric Extension Village Lighting Law
New. Building Education Law
Equipment Education Law
Water System Chap. 782, Laws 1933
Paving Highland Road L. 1909, Ch. 64 §166
Improving E. Upland Road L. 1909, Ch. 64 §166-A
New Schoolhouse Education Law
Addition. Schoolhouse Education Law
Motor Grader Town Highway Law
Truck . Town Highway Law
Grader Town Highway Law
New Building Education Law
New Building Education Law
Voting Machine Education Law
Truck Town Highway Law
Truck Town Highway Law
Tractor Town Highway Law
Stone Crusher Town Highway Law
Mower Town Highway Law
Truck Town Highway Law
Roller Town Highway Law
Truck Town Highway Law
Water System Village Law
Water System Village Law
Water System Village Law
Flood
New Building Education Law
New Building Education Law
6
5.25
5
6
3.2
4
4
5
4
4
4
4
5
5
4
5
4
4
4
4
4
5*4
5%
4Y44
4
4%
5%
90,000.00
38,000.00
142,500.00
40,000.00
17,000.00
15,000.00
15,000.00
37,500.00
30,000.00
800.00
5,275.00
1,675.00
125,000.00
11,000.00
1,960.00..
3,500.00
2,300.00
1,800.00
2,700.00
1,100.00
1,800.00
3,200.00
1,800.00
59,000.00
30,000.00
15,000.00
6,800.00
150,000.00
60,000.00
27,000.00
22,000.00
63,500.00
24,000.00
14,000.00
5,500.00
9,500.00
13,750.00
12,000.00
400.00
2,637.50
418.75
56,250.00
3,500.00
490.00
875.00
2,300.00
1,800.00
1,400.00
732.33
1,350.00
3,200.00
1,800.00
51,000.00
30,000.00
12,000.00
2,800.00
75,000.00
40,000.00
49,000.00
87,500.00
14,000.00
15,000.00
25,750.00
3,456.25
59,750.00
5,465.00
8,482.33
95,800.00
115,000.00
When Payable
$3,000 Annually
$2,000 Annually
$5,000 Annually
$1,000 Annually
$1,000 Annually
1952
1942
$1,250 Annually
$2,000 Annually
1942
1943
1942
$6,250 Annually
$500 Annually
$490 Annually
W5 Annualls
$766 Annually
1942
$700 Annually
$367.67 Annually
$450 Annually
$800 Annually
$450 Annually
1967
1972
1953
1945
$5,000 Annually
$10,000 Annually
330 PROCEEDINGS OF THE BOARD OF SUPERVISORS
•
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
HIGHWAY FUND—RECEIPTS
Towns
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$3,554.58
2,979.46
309.76
49.85
252.44
127.78
1,692.31
1,826.61
3,256.22
$2,600.00
3,000.00
8,000.00
1,800.00
5,500.00
8,000.00
8,100.00
2,900.00
5,000.00
$3,588.75
3,553.87
3,526.78
2;281.73
1,725.43
993.16
2,575.13
4,636.55
1,151.61
$ 134.10
2,322.36
2,359.50
2,400.00
5,500.00
2,015.00
2,018.95
7,000.00
2,001.00
$ 9,877.43
11,855.69
14,196.04
6,531.58
12,977.87
11,135.94
14,386.39
16,373.16
11,408.83
HIGHWAY FUND—EXPENDITURES
Town
Caroline
Danby
Dryden
Enfield
Groton
Ithada
Lansing
Newfield
Ulysses
$ 5,803.70 $ 3,009.35 $ 8,813.05
3,703.69 5,171.01 8,874.70
5,077.79 6,851.67 11,929.46
1,338.77 5,181.03 . 6,519.80
12,042.33 3,216.26 15,258.59
7,366.56 2,992.01 10,358.57
9,748.45 2,323.95 12,072.40
7,405.52 3,273.61 10,679.13
4,099.24 7,284.40 11,383.64
$1,064.38
2,980.99
2,266.58
11.78
2,281.720.D.
777.37
2,313.99
5,694.03
25.19
• OF TOMPKINS COUNTY, NEW YORK
331
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
BRIDGE FUND -RECEIPTS
Towns
from collector
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield'
Ulysses
$ 65.69
623.45
939.13
4.31
352.10
443.12
274.77
645.16
984.81
$ 400.00
5,000.00
200.00
500.00
2,000.00
58.40
250.00
u
$ 524.09
623.45 ;
5,93913
454.31:
352.10
443.12'
77417
645.16'
2,984.81
BRIDGE FUND -EXPENDITURES
Towns
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing '•
Newfield
Ulysses
124.00
231.70
71.20
90.00
$ 236.01
780.38
• 445.03
184.81
229:46
363.28
70.20
862.48
$ $ 360.01
18.72 18.72
4,300.86 5,312.94
445.03
256.01
319.46
363.28
70.20
1,227.00 2,089.48
164:08
604.73
626.19
9.28.
96.09
123.66
411:49
574.96
895.33
332 PROCEEDINGS OF THE BOARD OF SUPERVISORS
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
MACHINERY FUND—RECEIPTS
.Towns
Tax from collector
Received from other
v
y
Total receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 155.22
38.08
986.47
146.48
801.02
122.41
212.73
993.96
337.35
$ 2,200.00
4,939.25
10,000.00
950.00
4,500.00
3,800.00
3,000.00
1,559.37
5,000.00
$ 3,142.22
830.55
9,660.91
2,416.65
1,910.09
4,796.09
6,116.30
2,915.96
4,990.21
$ 5,497.44
5,807.88
20,647.38
3,513.13
7,211.11
8,718.50
9,329.03
5,469.29
10,327.56
MACHINERY FUND—EXPENDITURES
Towns
Other expenditures
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 260.74
76.00
6,813.00
1,682.16
2,812.60
3,215.00
228.83
3.55
$ 2,573.29
1,942.90
7,060.84
2,814.35
3,118.51
4,945.92
1,679.22
6,231.27
$ 1,609.68
2,439.75
5,445.02
1,741.43
264.73
40.56
3,561.43
940.65
3,339.76
$ 4,443.71
4,458.65
19,318.86
3,423.59
5,891.68
6,374.07
8,736.18
2,623.42
9,571.03
C
0
$ 1,053.73
1,349.23
1,328.52
89.54
1,319.43
2,344.43
592.85
2,845.87
756.53
OF TOMPKINS COUNTY, NEW YORK 333
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
MISCELLANEOUS FUND -RECEIPTS
Towns
Tax from Collector
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 314.26
214.67
505.89
23.29
838.34
771.84
756.18
478.13
375.83
$ 2,700.00
3,000.00
6,950.00
2,300.00
5,000.00
4,700.00
4,000:00
2,900.00
5,000.00
$ 210.50
88.50
2,475.73
912.70
1,518.17
256.50
558.86
534.22
11,031.18
$ 3,224.76
3,303.17
9,931.62
3,235.99
7,356.51
5,728.34
5,316.04
3,912.35
16,407.01
MISCELLANEOUS FUND -EXPENDITURES
Towns
Total Expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 831.90
4-15.75
3,484.64-
976.60
,484.64976.60
2,265.55
654.70
963.10
516.14
757.50
$ 1,550.48
1,804.84
1,712.08
1,545.00
2,412.00
2,184.00
2,194.11
1,884.00
2,128.00
$ 459.33
781.67
3,355.97
687.89
1,632.31
2,178.98
1,473.40
997.95
8,232.17
$ 2,841.71
3,002.26
8,552.69
3,209.49
6,309.86
5,017.68
4,630.61
3,398.09
11,117.67
$ 383.05
300.91
1,378.93
26.50
1,046.65
710.66
685.43
514.26
5,289.34
334 PROCEEDINGS OF THE BOARD OF SUPERVISORS
OFFICIAL TABULATION AND STATEMENT OF VOTES
CAST IN TOMPKINS COUNTY AT THE GENERAL
ELECTION HELD NOVEMBER 4, 1941
FOR JUSTICE OF THE
FOR SPECIAL
FOR SHERIFF
SUPREME COURT
COUNTY JUDGE
AND SURROGATE
7,818
William H. Coon
7,323
Fitch Stephens
7,972
Harrison Adams
Republican
Republican
' Republican
3,625
Leonard O'Connor
4,297
Boardman Lee
3,877
Willis Egbert
Democrat
Democrat
Democrat
APPROPRIATION, OF SIXTY
MILLION DOLLARS FOR STATE
HIGHWAYS
FOR FOUR YEAR TERM FOR
SENATORS
1,844
4,225
6,753
12,822
Affirmative
Negative
Blank and Void
Total
1,767
4,008
7,047
12,822
Affirmative
Negative
Blank and Void
Total
AMENDMENT WITH REFERENCE! SKI TRAIL ON WHITE -FACE
TO ATTORNEY -GENERAL MOUNTAIN
1,560 Affirmative
3;766 Negative
7,496 Blank and void
12,822 Total
1,604
4,446
6,772
12,822
Affirmative
Negative
Blank and void
Total
OF TOMPKINS COUNTY, NEW YORK.,
POLITICAL DIRECTORY
AND
GUIDE TO TOWN OFFICERS
335
1. Fall Primary—Seventh Tuesday before General Election,
each year. (Election Law, §191.)
2. Presidential Primary—First Tuesday in April in Presi-
dential year. (Election Law §191.)
3. General Election—First Tuesday after first Monday in
November, each year. (Election Law, §191.)
4. Town Meetings—On same date as General Election in
odd numbered years. (Town Law §80.)
5. Designation of Polling Places—By the Town Boards and
Common Council of City, on Third Tuesday in August,
each year. (Election Law, §66.)
6. Board of Canvass—First Tuesday after General Elec-
tion, each year. (Election Law, §430.)
Annual Meeting and organization, except election of
Chairman, of Board of Supervisors—Second Thursday
after General Election, each year. (County Law, §10.)
8. Monthly Meetings, Board of Supervisors—Second Mon-
day of each month. (County Law, §10-b.)
9. Election of Chairman of Board—At a meeting held in
January, for that year. (County Law, §10.)
10. Town Boards—Shall meet First Thursday after General
Election, each year, and on the 28th of December of each
year. (Town Law, §62.)
11. Grand Jurors—Selected by the Board of Supervisors at
the annual meeting each year. (Code Criminal Pro-
cedure, §229-a.)
12. Trial Jurors—The Supervisor, Town Clerk and Assessors
336 PROCEEDINGS OF THE BOARD OF SUPERVISORS
of each town, must meet on the First Monday in July, in
each year, at a place within the town appointed by the
Supervisor, or, in case of his absence, or a vacancy in his
office, by the Town Clerk, for the purpose of making a list
of persons, to serve as trial jurors, for the then ensuing
year. If they fail to meet on the day specified in this section,
they must meet as soon thereafter as practicable. (Judi-
ciary Law, §500, as amended by Laws of 1923.)
At the meeting specified in the last section, the officers
present must select from the last assessment -roll of the
town, and make a list of all persons whom they believe to
be qualified to serve as trial jurors, as prescribed in this
article. (Judiciary Law, §501.)
13. County Claims—(a) All bills and claims against the
county must be presented to the Clerk of the Board of
Supervisors on or before the Third day of the Annual
Session of the Board and at least Three days before any
Monthly Session thereof.
(b) All bills or claims presented to the Board of Super-
visors must be itemized and verified by the oath of
claimant. All bills for repairs to or improvements
of county buildings must have endorsed thereon the
approval of the committee having charge of such
buildings. (County Law §26.)
(c) No bills for supplies for county officers will be audited
unless the same were authorized by the Committee of
the Board of Supervisors having such matter in
charge. (County Law §25.)
14. Reports—(a) All county officers receiving, or authorized
to receive moneys in which the county, or any sub -divi-
sion thereof, shall have an interest, shall annually, on
November 1st, of each year, make a written verified report
of all moneys received, from whom, on what account and
the disposition made thereof, and file the same with the
Clerk of the Board of Supervisors on or before NON ember
5th. (County Law, §243.)
(b) The Clerk of every Town, incorporated village and
city in the county shall report to the Clerk of the
Board of Supervisors on or before November 15th,
OF TOMPKINS COUNTY, NEW YORK
337
of each year, all indebtedness of such town, village
or city, specifying for what purpose created, under
what law, rate of interest and when payable. (Town
Law §29, Subd. 5.)
(c) The Trustees, or the person or persons having charge
of the issue of bonds or payments of same, of any
school district, shall transmit a statement thereof
to the Clerk of the Board of Supervisors on or before
the First day of November. (Education Law §480,
Subd. 3.)
(d) The Supervisor must report to the District Superin-
tendent of Schools on the First day in February, the
amount of school moneys remaining in his hands.
(Education Law §365.)
15. Assessments—(a) All real property shall be assessed in
the tax district in which situated. Property divided by a
town line shall be assessed 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 withone of their number, ata specified place,
where it may be examined until the Second Tues-
day in August. (Tax Law, §25).
The assessors shall meet on the Second Tuesday in
August and not later than August 31, to review
their assessment and hear and determine all com-
plaints brought before them in relation to such
assessments: (Tax Law, §25).
(d) When the assessors, or a majority of them, shall
have completed their roll, they shall severally appear
before any officer of the county authorized by law to
administer oaths, and shall severally make and sub-
scribe before such officers, an oath in the form pre-
scribed by Sec. 38, of the Tax Law, which oath shall
be written or printed on said roll, signed by the
assessors and certified by the officer. (Tax Law.
§28.)
(e) The assessors must file a certified copy of the com-
pleted assessment -roll with the Town Clerk, on or
before the Fifteenth day of September, and it shall
(c)
338 PROCEEDINGS OF THE BOARD OF SUPERVISORS
there remain for public inspection until delivered by
the Town Clerk to the Supervisor. The Assessors
shall forthwith give public notice by posting the
same in at least three public places in the tax dis-
trict and to be published in one or more newspapers,
if any, published in the town, that such assessment-
roll has been finally completed, and stating that such
certified copy has been filed. The original assess-
ment -roll shall on or before the First day of October
be delivered by ' the Assessors to the Supervisor.
(Tax Law, §29.)
(f) The Board of Assessors of the several towns,`and the
Assessors of the City of Ithaca, shall furnish the
Clerk of the Board of Supervisors, on or before the
First day of September, a complete list of all prop-
erty within their tax districts that is exempt from
taxation. (Tax Law, §12.)
16. Oaths—All Town Officers—Before he enters on the duties
of the office, and within thirty days after he shall have
been notified of his election or appointment, every town
officer shall take and subscribe before an officer author-
ized by law to administer oaths in his county, the consti-
tutional oath of office and such other oath as may be re-
quired by law which shall be administered and certified
by the officer taking the same without compensation, and
within eight days be filed in the office of the county clerk.
(Town Law §25.)
17. Undertaking—A11 Town Officers—Each supervisor, town
clerk, collector, receiver of taxes and assessments, jus-
tices of the peace, constable, town superintendent of high-
ways, and such other officers and employees as the town
board may require, before entering upon the duties of his
office, shall execute and file in the office of the clerk of the
county in which the town is located, an official undertak-
ing, conditioned for the faithful performance of his
duties, in such form, in such sum and with such sureties
as the town board shall direct and approve and such ap-
proval shall be indicated upon such undertaking. (Town
Law §25.)
18. Each Justice of the Peace of the town shall pay to the
Supervisor on the First Monday of each month, all fines
and penalties imposed and received by him and shall also
make a verified report of all fines and penalties collected
by him to the Board of Town Auditors of his town, on
Tuesday preceding the Annual Town Meeting. ' (County
Law, §12, subdivision 21.)
SOF TOMPKINS COUNTY, NEW YORK 339
Roster, 1942
JUSTICE OF THE SUPREME COURT
Riley H. Heath (6th Judicial District) Ithaca, N. Y.
REPRESENTATIVE IN CONGRESS
W. Sterling Cole (37th District) Bath, N. Y.
REPRESENTATIVE IN STATE SENATE
Chauncey B. Hammond (41st District) Elmira, N. Y.
REPRESENTATIVE IN STATE ASSEMBLY
Stanley C. Shaw Ithaca, N. Y.
COUNTY OFFICERS
County Judge and Surrogate.. Willard M. Kent Ithaca, N. Y.
Special County Judge Fitch H. Stephens . Ithaca, N. Y.
Judge of Children's Court ....Willard M. Kent. Ithaca, N. Y.
County Clerk Howard O'Daniel Ithaca, N. Y.
County Treasurer Charlotte V. Bush Ithaca, N. Y.
District Attorney Norman G. Stagg Ithaca, N. Y.
Sheriff Harrison Adams Ithaca, N. Y.
Under Sheriff Clifford Hall Groton, N. Y.
County Attorney . C. H. Newman Ithaca, N. Y.
Commissioner of Welfare ....R. C. VanMarter Ithaca, N. Y.
Coroner Dr. Wm. L. Seil Newfield, N. Y.
Sealer of Wts. & Measures ....John J. Sinsabaugh Ithaca, N. Y.
Superintendent of Highways. Bert I. Vann Ithaca, N. Y.
Clerk, Board of Supervisors.. W. 0. Smiley Ithaca, N. Y.
Commissioner of Election . Ray Van Orman Ithaca, R.D.
Commissioner of Election Daniel Patterson Newfield, N. Y.
Probation Officer R. A. Hutchinson Ithaca, N. Y.
Clerk of Surrogate's Court.... D. M. Gillespie Ithaca, N. Y.
Clerk of Children's Court R. A. Hutchinson Ithaca, N. Y.
Deputy County Clerk B. F. Tobey Ithaca, N. Y.
Ithaca, N. Y.
....Zdenka K. Stepan ....Newfield, N. Y.
Walter L. Knettles ....Groton, N. Y.
C. J. Wiedmaier Ithaca, R.D.
E. Craig Donnan Newfield, N. Y.
L. 0. Olds Ithaca, N. Y.
J. Paul Munson Groton, R.D..
E. J. Hymes Jacksonville, N. Y.
Bernard Naas Ithaca, N. Y:
Eleanor Daharsh Ithaca, R.D.
Motor Vehicle Clerk Laura Arnold
Deputy County Treasurer
County Service Officer
Dog Warden
Dist. Supt. of Schools
Dist. Supt. of Schools
Dist. Supt. of Schools
Keeper at County Home
Traveling Librarian
Assistant Librarian
340 PROCEEDINGS OF THE BOARD OF SUPERVISORS
•
TOWN OFFICERS
CAROLINE
Supervisor Lamont C. Snow... Br'kt'da1e, R.D. 1
Justice of the Peace Augustus Middaugh Br'kt'dale, R.D. 2
Justice of the Peace Chas. Thomas Ithaca, R. D. 2
Justice of the Peace Egbert McMaster ....Br'kt'dale, N. Y.
Justice of the Peace Bertram Crispell ..Slaterville Springs
Town Clerk Elmer Lockwood Br'kt'dale, N.Y.
Assessor D. B. Bull Ithaca, R. D. 2
Assessor Chas. M. Jones Berkshire, R.D. 1
Assessor Gilbert C. Eastman Br'kt'dale, N. Y.
Collector A. C. Ferguson .... Slaterville Springs
Supt. of Highways James Beebe - Berkshire, R.D. 4
Commissioner of Welfare Charles M. Jones .. Berkshire, R. D. 1.
School Director D. A. Chatfield Slaterville Springs.
School Director Prue Ridgway Br'k'dale, N. Y.
DANBY
Supervisor Everett J. Loomis Spencer, R. D.
Councilman Mervin Walker ....Ithaca, R.D. 4
Councilman George 0. Sears .. West Danby, N. Y.
Justice of the Peace Ernest Sincebaugh Ithaca,' R.D. 4
Justice of the Peace Arthur G. Bennett Willseyville, R. D. 1
Town Clerk Edward Judson Ithaca, R.D. 4
Assessor Geo. Button West Danby, R. D.
Assessor F. R. Caswell Ithaca, R. D. 4
Assessor L. E. Cummings Willseyville, R. D. 1
Collector Henry Westervelt Ithaca, R.D. 4
Supt. of Highways Reginald S. Nelson Ithaca. R. D. 4
Commissioner of Welfare David A. Moore ....Willseyville, N. Y.
School Director A. E. Grant Brooktondale, R. D. 2
School Director Chas. L. Hall Ithaca, R. D. 4
DRYDEN.
Supervisor • Edwin R. Sweetland Dryden, N. Y.
Justice of the Peace Harry Spaulding Etna, N. Y.
Justice of the Peace John Munsey Dryden, N. Y.
Justice of the Peace Martin Beck Freeville, N. Y.
Justice of the Peace Orrie Cornelius Ithaca, R. D. 2
Justice of the Peace Alvord A. Baker Freeville, N. Y.
Town Clerk Leafie Vandermark.... Dryden, N. Y.
Assessor William Strong . Freeville, N. Y.
Assessor Harold Clough Ithaca, R.D. 2
Assessor. Ralph Dedrick Dryden, N. Y.
Collector C. Stewart Willianis....Dryden, N. Y.
Supt. of Highways Stacey Beach Dryden, N. Y.
Commissioner of Welfare Edna Nicely Freeville, R.D. 2
School Director Bernice M. Kirk Etna, N. Y.
School Director Mrs. Anna Mead Dryden, N. Y.
OF TOMPKINS COUNTY, NEW YORK 341
ENFIELD
Supervisor S. Harvey Stevenson :... Ithaca, R. D. 3 '
Abram G. Updike T'burg, R. D.
Daniel Mitchell Ithaca, R.D. 3
Thomas R. Brown .... Ithaca, R. D. 3
Clayton Purdy Ithaca, R.D. 5
Margaret Laughlin ....Ithaca, R.D. 5
Olen King Ithaca, R.D. 5
Asa Cummings Ithaca, R.D. 5
Harry Warren Trumansburg, R. D.
Hilda Hubbell Ithaca, R.D. 5
John Thall Ithaca, R. D. 5
Herbert Curry Ithaca, R.I. 3
Hulse Smith Newfield. R. D. 2'
Walter Steenberg Trumansb'g, R.D.
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
'Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
GROTON
Supervisor Denton J. Watrous Groton, N. Y.
Justice of the Peace R. R. Chatterton Groton, N. Y.
Justice of the Peace John Gutherie Groton, R.D. 1
Justice of the Peace A. M. Francis Groton, R.D.
Justice of the Peace Jos. B. Sheeler, Groton, N. Y.
Town Clerk Chas. H. Moe Groton, N. Y.
Assessor Archie Gillen Groton, R.D. 2
Assessor Grant Halsey Groton, R.D. 1
Assessor Nelson Van Marter... Groton, N. Y.
Collector Howard Jackson Groton, R. D. 1
Supt. of Highways Ed. Walpole Groton, N. Y.
Commissioner of Welfare James Curtis Groton, N . Y.
School Director Dr. R. C. Tarbell Groton, N. Y.
School Director Francis E. Ryan McLean,N. Y..•
ITHACA CITY
Mayor Melvin G. Comfort City Hall
Supervisor, 1st Ward Fred" D. VanOrder..511 W. Seneca St.
Supervisor, 2nd Ward Donald A. Stobbs 329 Titus Ave.
Supervisor, 3rd Ward J. A. Leachtneauer ' 216 Esty St.
Supervisor, 4th Ward Lee H. Daniels 939 E. State St.
Supervisor, 5th Ward
City Judge
City Clerk
City Chamberlain
City' Assessor
Director of Welfare
W. Glenn Norris 5 Woodland Pl.
Harold Simpson City Hall
Floyd . Springer City Hall
Clarence A. Snyder City Hall
Henry C. Thorne City Hall
John H. Post Library Building
Sealer of Wts. & Measures ... E. Paul Nedrow 320 Elm St.
Chief Police Wm. Marshall .. Police Headquarters
Fire Chief B. J. Reilly Fire Headquarters
342 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
Collector
Supt. of Highways
Commissioner of Welfare
School Director
ITHACA TOWN
Harry N. Gordon Ithaca, R.D. 3
LaGrand E. Chase Ithaca, R.D. 4
William Hornbrook....Ithaca, R. D. 4
Robert Meigs 108 Comstock Rd.
Ralph Davis Ithaca, R.D. 5
Rachael Hanshaw Ithaca, R. D. 2
Frank Howe Renwick Heights
Fred C. Marshall Ithaca, R.D. 5
Ralph Mandeville Ithaca, R.D. 4
Albert Force Forest Home
Harry Baker Ithaca, R.D. 4
Fay Grover Ithaca, R.D. 4
Nina B. Royce Ithaca, R.D. 5
School Director Irene Fogg Hanshaw Rd.
LANSING
Supervisor Charles H. Scofield ..:. Groton, R.D. 1
Robert Bower Ludlowville, N. Y.
J. A. Smith Ludlowville, R.D. 1
Edward Ozmun ....So. Lansing, N. Y.
Clay Tarbell Groton, N. Y.
Joseph McGill Ludlowville, N. Y.
Burt Breed .. Groton, N. Y.
Frank Mastin Ludlowville, N. Y.
Richard Durbon • Ithaca, R.D.
Collector Carl Keim Ludlowville, R.D.
John Howland ...
Mrs. Grace Lane
Omer Holden
Ray Luce
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
'Supt. of Highways
Commissioner of Welfare
School Director
School Director
So. Lansing, N. Y.
Groton. R.D.
Ludlowville, N. Y.
Groton, N. Y.
NEWFIELD
,Supervisor Forest J. Payne
Justice of the Peace Arthur Decker
Justice of the Peace Jesse Tompkins
Justice of the Peace Floyd Beach
Justice of the Peace Andrew Betzer
Town Clerk
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
Newfield, R.D. 4
Newfield, N. Y.
Newfield, R.D. 3
Newfield, R.D.
Newfield, N. Y.
Walter Messenger ....Newfield, N. Y.
Edwin S. VanKirk ....Newfield, N. Y.
Dorothy James Newfield. N. Y.
Lenford Seeley Newfield, N. Y.
C. Lee Brainard . Newfield. N. Y.
Hiram Dassance Newfield, N. Y.
Ruth Anderson Newfield, N. Y.
OF TOMPKINS COUNTY, NEW YORK 34
ULYSSES
Supervisor LePine Stone.... Trumansburg, N. Y.
Justice of the Peace Frank Terry .... Trumansburg, N. Y.
Justice of 'the Peace Fred Beardsley Trumansburg, N. Y.
Justice of the Peace E. Delos Crumb ..Jacksonville, N. Y.
Justice of the Peace Charles A. Lueder Jacksonville, N. Y.
Town Clerk Edith M. Updike Trumansburg. N. Y.
Assessor Philo B. Smith .... ... Ithaca, R.D. 3
Assessor Smith Weatherby Trum'sburg, N. Y.
Assessor Edwin Gould .... Trumansburg, N. Y.
Collector Mrs. E. Bower Trumansburg, R.D. 1
Supt. of Highways J. Warren Chase Trum'sburg, R.D. 3
Commissioner of Welfare Irwin S. Potter Trumansburg, N. Y.
School Director D. Buckman Trumansburg, R.D. 3
School ,Director Maud Addington . Waterburg, N. Y.
VILLAGE MAYORS
Cayuga Heights
Dryden
Freeville
Groton
Trumansburg
Charles J. Kenerson ....Iroquois Rd.
Harrison Williams Dryden
William B. Strong Freeville
Charles D. Corwin Groton
Verner L. Timerson ....Trumansburg
VILLAGE CLERKS
Cayuga Heights James B. Trousdale ....Northway Rd.
Dryden Mrs. May Colwell Dryden
Mrs. Pearle Morey Freeville
E. H. Curtice Groton
Dennis Messier Trumansburg
Freeville
Groton
Trumansburg
Index
A
•
Abandonment of Highways by County 5
Accounts of Supervisors , 254
Aid to Dependent Children—Relative to 145, 188
American Surety Company—Relative to 78, 88
Annual Session of Board of Supervisors (See Board of Supervisors)
Apportionment of—Dog Monies 24
Election Expenses 158
Hospitalization, Home Relief, Etc. 185
Mortgage Tax Monies 142
Old Age Assistance and Tax Refund 231
Support of Poor at County Hone 185
Taxes 230
Workmen's Compensation Insurance 198
Appropriations for—Armistice Day Celebration 109
Blind Relief 146, 188
Board of Child Welfare 188
Civil Service Committee 210
Committee on Bovine Tuberculosis and Bangs
Disease 204
Cornell Library Association 169
County—Bridge Fund 201
Defense Council 45, 104
Home and Farm 189
Investigator 200
Laboratory 87
Officers Association 221
Service Officer 211
Court House and Jail Repairs 190
Department of Public Welfare 106, 107, 108, 146, 170
Elevator Service 159
Farm, Home and 4'-H Club 207, 208
Foreclosure of tax liens 191
Grade Crossing Elimination 32, 130
Improvement of Dirt Roads 213
Insurance Premiums 161
Ithaca -Tompkins County Defense Council 174
Light, Heat and Telephones 151
Old -Age Assistance 106, 145, 189, 199
Court House Repairs 190
Physically Handicapped Children 199
Public Health 144.
Retainer fee for Special Counsel 112
Reforestation Committee 154
Rights of Way 202
2
Rural Traveling Library Systern 169, 209
Sheriff's part time help 178
Snow Removal 36, 201
Soldiers' Burial 192
State Tax 230
Supplies and Miscellaneous Expenses -County
Bldgs. 25, 35, 36
Tax Refund 199
Taxes at 106 N. Tioga St. 23, 67, 108
Tompkins County Agricultural and Horticultural
Society 37, 191
Tompkins County Fire Defense School 148
Tuberculosis Hospital Patients 192
Under §111, Highway Law 195
Village Libraries 170
From -County Road Fund 195
Current Obligation Fund / 9, 17, 32, 65, 86
Current Revenues 23, 67, 75, 86, 108, 112
To -General Fund 221
Highway Fund 225
Poor Fund 224
Armistice Day Celebration -Appropriation to 109
Relative to 144
Armory Taxes 131, 215, 230
Assessment Rates, as Fixed by, Board, of Supervisors 182, 193
State Tax Department 132
Assessment Rolls -Chairman and Clerk Directed to Sign 253
Report of Committtee on -Footing 134, 180
Supplemental 136
Assessors -Names and Address of 340-343
Request of Lansing - 120
Attorney, County (See County Attorney)
Audit Statements -Of Towns 255-259
To Be Printed in Proceedings 212
Audits -Annual Session 232
Monthly Session 6, 18, 26, 38, 47, 59, 71, 80, 91, 99, 113, 124, 164-
B
64
B
Balances, County Treasurer Directed to Pay to Towns and City 211
Bangs Disease -Relative to 204
Bell Property -Relative to 66, 67
Bids -Clerk Authorized to Secure ' 97
For County Property 33, 56, '85
For Printed Proceedings 106
Blind Relief -Appropriation to 146, 188
Report of 161
Board of Child Welfare -Appropriation to 188
3
Report of 145
Board of, Supervisors—Accounts of 254
Association of 85
Chairman of (See Chairman of Board)
Clerk of (See Clerk of Board)
Committees of (See Committees of Board)
Deputy Clerk—Salary of 176
Expenses of—Appropriation for 215
Relative to 36
Names and Address of 3
Printed Proceedings of—
Audit Statements to Be Printed in 212
Authorizing Contract for 106
Clerk Authorized to Secure Bids 97
Tax Rates to be Printed in 212
Representatives—
On—Farm, Home and 4-H Club 160
Public Health Committee 160
Rule X 184, 202, 204
Sessions of—Annual 130
Monthly 6, 21, 32, 43, 56; 64, 75, 85,
95, 104, 122, 163
Organization 3
Special 53, 118
Secretary of—Relative to 5, 15
Boiler Inspections—Relative to 95
Bonded Indebtedness—of County and Towns 327
To Be Printed in Proceedings 250
Bonds, Issued for Construction of State and County Highways—Sinking
Fund and Interest on 139, 147
Bonds of—County Commissioner of Welfare 15
County Sealer 34
Deputy County Treasurer 34
Books—Law, Oiling of 97
Bovine Tuberculosis and Bangs Disease—Appropriation for 204
Committee on 9
Report of 152
Bridge Fund—Appropriation to County 201
For Towns 331
Bridges, Etc.—Tax for Improvement of Highways 205
Bridge—Relative to Etna 95, 98, 156,157
Budget—County 215
Towns 239-250
Tax Rates to be Published with' 212
Burdin, J. Scott—Relative to Bid of 85
Business and Professional Women's Club—Relative to 134, 43
4
C
Call for Special Session 53, 118
Canvass Official 334
Card of Thanks 104
Caroline—Amount Charged Town for—Election Expenses 158
Hospitalization, Home Relief, Etc. 185
Support of Poor at County Home -_.185'
Workmen's Compensation Insur-
ance 198
Amount Due Town from—Dog Monies 24
Mortgage Tax 142
Audit Statement of 255
Budget of 239
Cornish, Arthur G.—Right of Way 112
Names and Address of Town Officers 340
Relative to—County Lands 110
Gallagher Property 112
Returned School Taxes 237, 239
Tax for Improvement of Highways, Bridges, Etc. 205
Tax Rates for Lighting Districts 239
Tax Rates of 239
Cayuga Heights—Apportionment of Mortgage Tax 142
Certificate of Indebtedness—County Treasurer Authorized to Borrow
(See County Treasurer)
Chairman of Board—
Authorized to—Appoint Special Committee 12, 32, 58, 79
Execute Contract with Onondaga
County for Board of Prisoners 140
Execute—Contract for treatment of
Venereal Diseases 77
Deed for Meany Property .---88
Complaint in Doane Case .---16
Quit -Claim Deeds --..35, 44, 57,
58, 63, 66, 67, 68, 69, 76,
85, 105, 110, 113, 140
Sign—Agreement with U. S. A. 133
Petition for Condemnation
Proceedings 54, 90
Certificate of 2
Directed to Sign Collectors' Warrants 253
Election of—Permanent 4
Temporary 3, 21
Member of County Defense Council 46
Child Welfare (See Board of Child Welfare)
Children's Court, Clerk of—Reports of 162, 252
Salary of 175
Expenses' of 177
Judge of—Salary 175
Chase, Clyde—Property of 44
City of Ithaca (See Ithaca City)
Civil Service—Committee on – 58, 64, 184, 207
Relative to 33, 58, 64, 79, 85, 123, 210, 252
Claim of—County for State Aid under §112, Highway Law 111
Dr. H. H. Crum 133
Dr. John F. Warren 17, 86
Lawrence Anderson , 76
Loyal D. Gates 25
Tompkins County Rural News 65
Vari Natta Office Equipment Co. 75
Ward Construction Co. 85
Clerk of Board—
Authorized to—Correct Manifest Errors in Minutes 911
Draw Orders for County's Share of
Grade Crossings 32, 130
Execute Contract with Onondaga County
for Board of Prisoners 140
Issue—County Orders 211
Orders for Rights of Way Settle-
ments 55, 65. 96
Print—Audit Statements 212
Report of Superintendent of
Highways 195
Tax Rates 212
Purchase—Aerial Maps of County 24
Necessary Supplies 5
Secure Bids for Printed Proceedings 97
Sign Collectors' Warrants 253
Certificate of. 2
Election of • 4
Postage of 177
Relative to—Bond of Welfare Commissioner 15
School for 64
Report of—to Comptroller 325
Salary 176
Collectors of Towns—Chairman and Clerk Directed to Sign Warrants of ..__253
Names and Address of 340-343
Relative to Annexation of Warrants of 173, 253
Collins, Truman—Property of 44
Collins, Raymond—Property of 78
Committees of Board— •
Appointments to fill Vacancies 34
Bovine Tuberculosis 9
Appropriation to 204
Relative to 202, 204
Charities 9
Civil Service 184, 207
County Buildings, Grounds and Employees 9
Relative to—Bulletin on first floor 85
County Service Officer 79
Elevator Contract 154
Extra Room for Welfare Workers 34-
Heat
4Heat in County Treasurer's Office 97
Paint Job on Buildings 57, 70, 85
Parking Area 34
Report of 147
County Laboratory 9
Relative to Filling Vacancy on 34
County Officers Accounts 9
Relative to—Report of -County Clerk 153
County, Judge and Sur-
rogates Clerk 141-152
County Treasurer's Accounts ' 9
Relative to—Dog Monies 21, 23
Mortgage Tax. 141, 142
Report of County Treasurer 156, 187
Tax Lands 213
Courts, Correction and Legislation 9
Relative to—Clerk of Children's Court 162
Jury Commission 12
Probation Officer 162
Report of—Grand Jurors 172
Dog Quarantine Enforcement 10
Approval. of Dog Warden 199
Education 10
Relative to—Board of Child Welfare 145
Farm Bureau 155
Home Bureau 155
4-H Club 155
, .Rural Traveling Library 151
Union Agricultural and Horti-
cultural Society 144
Equalization 10
Relative to Tax Rolls 108
Report of—For, General Tax Levy 181, 193
Highway Tax Levy 183, 194
On, Apportionment of Taxes 230
Assessment Rolls 253
Footing—Assessment Rolls 134, . 180
Supplemental 136
Ratios and Percentages 132, 193
Erroneous Assessments and Returned Taxes 10
7
Relative to—Returned School Taxes 237
Hooks Property in Glenside ....106, 122
Finance 10
Report of—On County Budget 215
Town Budgets 239-250
Highway and Bridge Advisory 10
Relative to Bridge near Etna 98
Highways 10
Relative to—Bridge near Etna ....95, 98, 109, 156, 157
Kline Road 86, 97
Paige Condemnation 89
Reports of 55, 65, 96
Insurance and County Officers Bonds 10
Report of 162
Jail Supplies 10
Public Health 10
Appropriation for 144
Authorized to Enter into Contract 68, 77
Relative to 46
Representatives on 160
Report of 141
Purchasing 10
Appropriation for Light, Heat and Telephones 151
Authorized to—Purchase Flooring, etc. at
Old Court House 147
Secure prices for Shelving in
Library Room 122
Relative to—Refrigeration plant in Court House 137
Report of 150
Reforestation 10
Appropriation for 154
Report of 154
Reports of (See Under Various Committees)
Salaries and Wages 11
Report of—On Salaries 170, 175, 208, 209
Soldiers Relief 11
Special
Civil Service 58, 64, 122, 184, 207
Tax Sales 12, 17, 33, 88, 109, 184, 206
Relative to—Collins Property 44
Lord Property 57
Reports of 16, 35
Hospital Committee 155
National Defense Nutritional Committee ....32
Sheriff's 79, 88, 251
Standing 9, 184, 206
Tax Sales 184, 206
8
To Audit Accounts of Tuberculosis Hospital 11
Town Officers Accounts 11
Relative to -Commissioners of Election 156, 158
Sinking Fund and Interest on
Bonds, Issued for Construction
of State and County High-
ways 139, 146
Special Franchise 178
Workmen's Compensation Insurance 11
Report of 196
Communication -
From Alleghany County relative to Jury Commission 12
Relative to -National Defense Nutritional Committee 32
St. Lawrence Sea way Project 21
Compensation Insurance (See Workmen's Compensation Insurance)
Cornptroller-Report of Clerk to 325
Condemnation Proceedings -Relative to 54, 89
Construction Program 228
Contingent Fund -Relative to 22, 25, 33, 35, 36, 37, 45, 46, 76, 86, 88, 104
106, 107, 108, 109, 146, 148, 163, 214, 221
Contract -For, Etna Bridge 109
Oiling leather-bound law books 97
Painting County Buildings 70
Printed Proceedings 106
Servicing Elevator 154, 159, 214
With City for Venereal Disease treatments 68, 77
Onondaga County for Board of Prisoners 140
Cornell Library Association -Appropriation to 169
Cornish, Arthur G. -Right of Way 112
Coroner -Expenses of 123, 177
Relative to Claim of L. J. Cross .123
Report of 140
Salary of 176
County -Aerial Maps of -Relative to 24
Amount Charged to -For, Election Expenses 158
Support of Poor at County Home 185
Workmen's Compensation, Insurance 198
Bonded Indebtedness of 327
Budget 215
Buildings -Appropriation for -Light, Heat and Telephones 151
Salaries of Employees ....76, 176, 216
Supplies and ,Miscellaneous
Account 25, 35, 36, 45, 190
Janitors at 176, 216
Painting of -Relative to 57, 70, 85
Refrigeration plant for 137, 157
Court House, Old -Relative to 141, 147
9
Clerk's Building, Old -Relative to 70, 86
City and School Taxes on 23,67,108
Defense Council 45, 104, 137, 174
Fair 33, 37, 172, 191
Foreclosed Properties 18, 35, 88, 98, 110, 123
Furniture -Relative 118
Home -Appropriation for 189
Fuel at 67
Inspection of 11
Relative to 98, 185
Jail -Matron at 4
Physician at 4
Report of Inspection of boilers at 72
Laboratory -Appropriation to 87
Election to Board of Managers 160
Report of 137
Lands, Relative to -Removal of occupants from 98
Sale of, through Foreclosure 88, 110
Relative to 33, 56, 85
Mobilization of women 34, 43
Offices -Relative to Hours of 67
Orders -County Treasurer Directed to Pay 211
Publications -Relative to 46
Road Fund -Relative to 25, 195; 196
Inspection -Relative to 97
Sinking Fund and Interest 139, 147
Special Counsel for 111
Tax Sale Property 16, 17, 33, 35,43, 44, 56, 57, 78, 85
Investigator of • • 16
I Workmen's Compensation Insurance 198
COUNTY OFFICERS -Association -Appropriation to - 221
Relative to 12, 33, 56, 64, 88, 203, 204, 251, 252
Bonds of 15, 34
Expenses, Etc. for. 177
Mileage of 212
Names and Address of 339-343
Salaries of 175, 208, 215
Manner of Payment of 212
County Attorney -
Authorized to Attend -Bar Association Meeting _11
County Officers Meetings 12,
65, 252
Grade Crossing hearing 36
Mutual Self -Insurer's
Meeting 33
Commence legal action in Doane
10
Case 16
Confer with Welfare Commission-
er on Old Age Cases 35
Institute suit against R. Conlon 97
Prepare Notice of Sale of Lands 98
Prosecute Condemnation Proceed-
ings 54, 90
Take Steps to Remove Occupants
from County Lands 18, 98
Claim for Tax Refund Referred to 18
Expenses of 124, 177
Instructed to Demand an Accounting in Os-
trander Estate 112
Relative to—Collins Property 44
Diversion of Highway Funds 46
Mary Soules Case 45
Self -Insurer's Association 46
Report of 22, 77, 88, 99, 172
Salary of 176
County Clerk—
Authorized to Attend Convention 65
Postage and Expenses of 177
Relative to—Estimate of Expenses 149
Action Against 78
Relative to Bond of 78, 88
Reports of 149, 275, 277
Salary of 175
Assistants of 175, 208
Deputy 175
County Commissioners of Election—
Expenses of 177
Relative to Report of 156
Salary of 176
County Commissioner of Public Welfare—
Authorized to ---Attend Meeting 12, 251, 252
Purchase Coal at County Home 67
Bond of—Relative to 15
Report of 162, 187
Salary of 176
County Coroner (See Coroner)
County District Attorney (See District Attorney)
County Investigator—Relative to 5, 16, 200
County Judge and Surrogate—
Expenses of 177
Report of 141, 149
Salary of 175
11
Special 175
Surrogate's Clerk 175
Stenographer
175, 208
County Probation Officer (See Probation Officer)
County Sealer of Weights and Measures—
Authorized to Attend Convention 64, 95
Bond of 34
Expenses. of 176
Report of 149
Salary of 176, 209
County Service Officer—
Appointment of 210
Relative to 79, 192
Salary of 210
County Superintendent of Highways—
Authorized to Purchase Limestone 15
Expenses of 177
Relative to Assistant 157
Report of 149, 299
To Be Printed in Proceedings 195
Salary of 176
County Treasurer—
Authorized to—Attend County Officers Meet-
ing 12, 65, 252
Bid in Property for County at
Tax Sale 213
Borrow 20, 30, 42, 51, 106, 146
Buy Defense Stamps 202
Give Certificates of Indebted-
ness 20, 30, 42, 51
Deputy—Relative to 34, 176
Directed to Pay—Annual Session Audit 236
Balances in Dog Fund to Towns
and City 24
Balances to Towns and City _..211
Claim Against Coroner's Ex-
penses 123
Cornell Library. Association 169
County—Claims 211
Service Officer 211
County's Share of Grade Cross -
sing Elimination 32, 130
Dog Warden Salary 199
Expenses of Advertising Fore-
closed Properties 123
12
Elevator Contract Monthly 159
For Aerial Maps of County ........24
From Current Revenues ....23, 67,
75, 108, 112
From Current Obligation Fund
9, 17, 33, 65, 86
Monthly Session Audits 9, 20, 30, 41,
51,62,74,84,94,103,117, 128, 168
Mortgage Tax Monies 142
Rights of Way 55, 65, 96, 112
Salaries Monthly 212
Soldiers Burial 192
Taxes for Old County Clerk's
Building 23, 67, 108
Town Libraries 170
Directed to -File Statement of Monies Re-
ceived 95
Transfer from Contingent Fund....
22, 25, 36, 76, 86, 104, 106, 107,
108, 109, 123, 124, 146
Expenses, and Postage of 177
Manner of Payment for -County Veterinarian 204
Farm, Home and 4-H
Club 208
Public Health Nurses
145
Relative to Heat in Office 97
Report of 112, 124, 156, 260
County Road Machinery Fund 309
Dog Fund 21
Relative to 187
Supplemental 25, 272
Salary of 176
Assistants 176, 209
County and Town Poor -Support of 185
County Tax -For, General and Poor Purposes 230
Highway Purposes 231
State Purposes 230
Rates 231
Court Library -Transfer from Contingent Fund 104
D
Danby -Amount Charged Town for -Election Expenses 158
Hospitalization, Home Relief, Etc. 185
Support of Poor at' County Home 185
Workmen's Compensation Insurance 198
Amount Due Town from -Dog Monies 24
13
Mortgage Tax 142
Audit Statement 255
Budget of 240
Names and Addresses of Town Officers 340
Relative to—Tax. Sale Property 44
Returned School Taxes of 237, 240
Tax for Improvement of Highways, Bridges,_ Etc. 205
Tax Rates of 240
Defense, Council 45, 104, 137, 174
National—Nutritional Committee 32
Relative to Mobilization of Women 34, 43
Relative to 25, 45
Fire School 141, 148, 153
Stamps—Relative to 202
Delinquent Tax Lands—Relative to 98
Deputy County Treasurer—Relative to 34, 176
Designation of—Highways for Snow Removal 119; 131
Newspapers—Relative to Official Notices 192
Dictaphone—Relative to 75
Dirt Road Improvement—Relative to 213
District Attorney—Authorized to Attend State Bar Meeting 11
Expenses of 177.
Salary of 176
Stenographer 176
Doane Children—Relative to 16, 25
Dog Fund—Claims Payable from ....18, 25, 37, 47, 58, 70, 79. 90, 99, 113, 163, 232
Monies Apportioned to Towns 24
Report of County Treasurer on 21
Dog Warden—Approval of 199
Report of 156
Salary of 199
Dryden—Amount Charged Town for, Election Expenses 158
Hospitalization, Home Relief, Etc. 185
Sinking Fund and Interest on Bonds
Issued for 'Construction of State
and County Highways 139, 147
Support of Poor at County Homex....185
'Workmen's Compensation Insurance 198
Amount Due Town from, Dog Monies 24
Mortgage Tax 142
Audit Statement of 256
Budget of 241
Names and Address of Town Officers 340
Relative to—Federal Government Property 132
Foreclosed Property 110
Hospitalization 106
14
Tax Sale Property 43, 56, 66, 68
Returned School Taxes 237, 241
Tax for Improvement of Highways, Bridges, Etc. 206
Tax Rates for Lighting Districts 242
Tax Rates of _ 242
Dryden Village—Apportionment of—Compensation Insurance 198
Mortgage Tax 142
Relative to Library 170
Durling, Ray W.—Relative to Offer of 76
E
Election Expenses—Amount Charged Towns and City for 158
Election of Representatives of the Board 160
Elections—Official Canvass of 334
Elevator—Relative to 154, 159, 214
Enfield—Amount Charged Town for, Election Expenses 158
Hospitalization, Home. Relief, Etc. ..--185
Support of Poor at County Home 185
Workmen's Compensation Insurance 198
Amount Due Town from, Dog Monies 24
Mortgage Tax 142
Audit Statement of 256
Budget of 243
Names and Address of Town Officers 341
Returned School Taxes 237, 243
Tax for Improvement of Highways, Bridges, Etc. 206
Tax Rates of 243
Employees' Retirement Fund—Relative to E2
Equalized Value of County, By—Board of Supervisors 182, 1S4
State 132
Equalization—Regular Report of Committee on Footing Assessment Rolls .---134
Report of Committee on, Apportionment of Taxes 230
General Tax Levy 181, 193
Highway Tax Levy 183, 194
Ratios and Percentages 182, 193
Relative to Assessment Rolls 253
Supplemental Report of Committee on Footing Assessment
Rolls 136
Errors in Minutes—Clerk Authorized to Correct Manifest 211
Estimates of County Officers 149
Etna Bridge—Relative to 95, 98, 109
Exempt Property in Lansing—Relative to ...._ 120
Expenses, Etc. of—County Officers 177
Hospitalization, Home Relief, Etc. 185
Support of Poor at County Horne 185
Workmen's Compensation Insurance 198
15
Fair, County ...... ............. _......... .__.._---._.__ .33, 37
Farm Bureau—Appropriation to _207
Election of Representative to 160
Relative. to 155
Federal Government Property—Relative to 132
Finances—Appropriation to, General Fund 221
Highway Fund. 224
Poor Fund 225
Bonded Indebtedness of County and Towns 327
County Treasurer—Authorized to Borrow (See County Treasurer)
Directed to Pay Balances to Towns and City 211
Relative to State Tax 131, 215, 230
Report of, Committee on—County Budget 215
County Treasurer 187
Foreclosure of Tax Liens—Relative to 18, 35, 88, 98, 110, 123
Freeville Village—Relative to,, Compensation Insurance 198
Mortgage Tax 142
G
Gallagher Property—Relative to 112
General Fund—Appropriation for 221
General Tax—Apportionment of 230
General Tax Levy—Report of Equalization Committee on 181, 193
Gilbert, Orren—Right of Way ...__._.96
Grade Crossings—Elimination of 32, 130
Fund, Relative to 12, 14, 36, 46
Grand Jurors -Relative to 172
Greene, Clifford—Relative to Foreclosed Property _..140
Groton—Amount Charged Town for, Election Expenses 158
Amount Due Town from,
Hospitalization, Home Relief, Etc. ....185
Support of Poor at County Home ....185
Workmen's Compensation Insurance 198
Dog Monies 24
Mortgage Tax 142
257
244
Audit Statement of
Budget of
Names and Address of Town Officers
Relative to—County Foreclosed Property
County. Tax Lands
Federal Government =Property
Village Library
Returned School Taxes
Tax for Improvement of.; Highways, Bridges,
Tax for Lighting Districts .—
Tax Rates. of
341
110
57, 58, 66, 69
132
170
237, 244
Etc. _._...206
._.._._.244
244
16
Groton Village—Apportionment of Mortgage Tax 142
Relative to—Library 170
% Tax Sale Lands 58
Guide to Town Officers 335
H
Health, Public (See Public Health) -
Heat—Appropriation for 151
Highway Fund for County—Appropriation for 225
Highway Fund for Towns 330
Highway Tax—Apportionment of 230
Appropriation for 225
For Improvement of Highways, Bridges, Etc. 206
For Sinking Fund and Interest on Bonds Issued for State
and County Highways 139, 147
Rate 231
Highway Tax Levy—Report of Equalization Committee on 183, 194
Highways—Annual Inspection of—Relative to 97
Appropriation for, Improvement of Dirt .Roads 213
Under §III, Highway Law 195
Estimates of Town Boards 205
Grade Crossing—Eliminations 32, 130
Fund, Relative to 12, 14, 36, 46
Relative to—Contract for Etna Bridge 95, 98, 156, 157
State Aid Under §112, Highway Law 111
Rights of Way—Agreements Ratified 55, 65, 96, 112
Appropriation for 202
Relative to 14
Snow Removal Program 119, 131
• Superintendent of (See County Superintendent of Highways)
• Town Superintendents—Names and Address of 340-344
Highways Under County System.
County Road Fund—Appropriation from 195,
196
Report of 25
Construction Program 195, 228
Reconstruction Program 195,229
Topping Program 195, 227
Highways Money System—Report to Comptroller on 325
Home Bureau—Appropriation to 207
Relative to 155
Representative on 160
Hooks Property—Relative to 104, 122
Horton, Mark' D.—Right of Way 55
Hospitalization, Home Relief, Etc. 185
Hutchings, Walter B.—Relative to offer of 67
17
I
Indebtedness -Bonded and Temporary—County and Towns 250, 327
Certificate of, Relative to (See County Treasurer)
Inspection of County Tax Sale Property 88
Insurance—Relative to 43, 161, 216
Investigator—County and Tax Sale 5, 16, 200
Ithaca City—Amount Charged for, Election Expenses 158
Hospitalization, Home Relief, Etc. • 185
Support of Poor at County Home 185
Amount Due from, Dog Monies 24
Mortgage Tax 142
Budget of 246
Court Order Relative; to Exempt Property 180
Names and Addresses of Officers of 341
Relative to—Elimination of Grade Crossing 32
Tax Sale Property 35, 85
Returned School Taxes 238, 246
Tax Rates of . 246
Ithaca -Dryden S. H. 681—Relative to 96
Ithaca -Newfield S. H. 5214—Relative to 53, 55, 108
Ithaca Town—Amount Charged for, Election Expenses 158
Workmen's Compensation Insurance 198
Amount Due Town from, Dog Monies 24
Mortgage Tax 142
Audit Statements of 257
Budget of 245
Names and Address of Officers of 342
Relative to—County Foreclosed Property 110, 140
Hooks Property 104, 122
Federal Government Property 132
Returned School Taxes 237, 245
Sinking Fund and Interest on Bonds 139
Tax for Improvement of Highways, Bridges, Etc. 206
Tax Rates for Special Districts 245
Tax Rates of 245
Ithaca Memorial Hospital—Relative to 133, 155
Ithaca—Tompkins County Defense Council 45, 104, 137, 174
J
Jail (See County Jail)
Jail Matron—Election of 4
Salary of 176
Physician—Election. of 4
Claim of 133
Judge, County (See County Judge)
Judge of Children's Court (See Children's Court) 18 Junior Project Extension—Appropriation to 208 Relative to 155, 214 12 Justices of the Peace—Names and Address of 340-344 Reports of 307 Jury Commission—Relative to Kaminski Property—Relative to 54 Kline Road—Relative to 86, 97 L Laboratory (See County Laboratory) Lansing—Amount Charged Town for, Election Expenses 158 Hospitalization, Home Relief, Etc ._185 Support of Poor at County Home ..__185 Workmen's Compensation Insurance 198 Amount Due Town from, Dog Monies 24 Mortgage Tax 142 Audit Statement of 258 Budget of 247 Names and Addresses of Officers 342 Relative to—County Foreclosed Property 110 Exempt Property in Town 120 Federal Government Property 132 Returned School Taxes 238, 247 Tax for Improvement of Highways, Bridges, Etc. 206 Tax Rates of 247 Tax Rates for Lighting District 247 Larkin, Leo P.—Relative to Deed to 35 Libraries Village—Relative to 170 Light, Heat and Telephones—Appropriation to 151 Linderman, Warren—Relative to Bid of 63, 78 Lord, Irene—Relative to Property of 57, 68 M McKevett, Harry B.—Relative to Tax Land of 69 Machinery—Tax for Improvement of Highways, Bridges, Etc. 206 Machinery Fund for Towns 332 Maintenance of—County and Town Poor 185 Mazourek, Alois S.—Right of Way 65 Meany Property—Relative to 87 Mileage—Relative to 212 Minutes of Board—Clerk Authorized to Correct Manifest Errors in 211 Miscellaneous Fund for Towns 333 Mortgage Tax—Amount Due Towns, City and Villages from 142 Report of 141 Statement of 318 • 19 Morton, Fred—Relative to Property of 58 Motor Vehicle Clerk—Assistant to 176, 209 Postage for 177 Salary of 176, 209 Mutual Self-Insurers—Relative to 33 N National ,Defense—Relative to 25, 32, 45 National Surety Co.—Bond of County Clerk 88 Newfield—Amount Charged Town for, Election Expenses 158 Hospitalization, Home Relief, Etc. 185 Support of Poor at County Home 185 Workmen's Compensation Insurance 198 Amount Due Town from, Dog Monies 24 Mortgage Tax 142 Audit Statement of 258 Budget of 248 Names and Address of Town Officers 342 Relative to—Abandonment of Highway 5 Grade Crossing 130 Highway Appropriations 11, 13 Tax Sale Properties 63 Village Library 170 Returned School Taxes 238, 248 Tax for Improvement of Highways, Bridges, Etc. 206 Tax Rates for Lighting District 248 Tax Rates of 248 Newfield S. H. No. 5214—Relative to _53, 55 Newspapers—Designation of, To Publish Official Notices 192 Notes—Relative to (See County Treasurer) 0 Office Hours—Relative to Change of 67 Officers—County and Town 339-343 Official Canvass 334 Old Age Assistance—Apportionment of 231 Appropriation to 106, 145, 189, 199, 225 Relative to—Mary Soules Case 45, 124 Property Acquired 35 Report of • 287 O'Leary, John D.—Right of Way •96 Ostrander Estate, Fred—Claim Against 112 P Paige, Henry—Right of Way 89 Parking Area—Relative to 34 20 Patriotic Celebrations—Appropriation to 109 Physically Handicapped Children -Relative to 86, 163, 199, 214 Pistol Permits—Report of 141 Political Directory 335 Poor -Report of Commissioner of Public Welfare 281 Superintendents of Town—Names and Address of 340-344 Poor Fund—Appropriation for 224 Postage for County Officers 177 Printed Proceedings (See Board of Supervisors) Prisoners, Board . of—At Onondaga County Penitentiary 140 Probation Officer—Expenses and Mileage of 177 Reports of 162, 252 Salary of 175 Stenographer 175 Property—Statement of Valuations of 319 Valuation—By, Assessors _ 134, 180 State 131 Public Health—Appropriation for Committee on 144 Committee on 161 Report of 141 Relative to 46, 68, 77 Representative on 160 R Rate—For County Tax, General and Poor 231 Highway 231 State Tax 231 Towns and City (See Under Various Towns and City) Rates of Assessments in Towns—As Fixed by, Board of Supervisors ....182, 193 State Tax Department 132 Real Property—Valuation of, by Assessors 134, 180 State ' 131 Reconstruction Program 229 Reforestation—Appropriation for 154 Refund of Taxes—Relative to 18 Rohrer, Jesse L.—Property—Relative to 78 Reports of—Bonded Indebtedness 327 Clerk of Board to Comptroller _...325 Committees (See Under Several Committees) County Oftiicers (See Under Various County Officers) -Highway, Bridge, Machinery and Miscellaneous Funds for Towns 330-333 Justices of the Peace 307 Special Franchises 179 Taxes Levied 320-324. Valuations of Property 319 21 Resolution—Amending Tax Law Under Section 12-A 37. Relative to—Certified Check of Good Roads Co. 156 Claim of Biggs Memorial Hospital 6 County Furniture 118 Grade Crossing Fund 14, 36 Hours of County Offices 67 Ithaca -Newfield Road 108 Monies Received by County Treasurer 95 Registration of Women for National Defense 43 Reserve Fund for Compensation Awards 203 Railroad Fare of the Armed Forces 75 Rights of Way 14 Sale of County Lands 98 State Aid §112, Highway Law 111 Returned School Taxes—Relative to 237, 239-249 Rice, Gordon—Right of Way 96 Rights of Way (See Highways) Roster 339 Rural Traveling Library—Appropriation to 169, 209 Election of Representative 160 Relative to Shelving 122 Report of _ 151 S Salaries—of County Officials 170, 175, 208, 215 School Districts—Bonded Indebtedness of 327 School Taxes—Returned 237-249 Schultz, Maude Estate—Relative to 57 Sealer of Weights and Measures (See County Sealer of Weights and Measures) Sheriff—Expenses of 177 Mileage of 175, 214 Relative to—Budget of 170 Deputies 175 Part Time Help - 178 Report of 149 Salary of __-----•------176 Assistants 176 Special Committee 79, 88, 251 Undersheriff—Salary of 176 Sinking Fund and Interest—Amounts to Be Raised by County and Towns for Bonds Issued for State and County Highways 139, 147 Snow Removal—Appropriation for 36, 201 Program 119, 131 Services of Town Superintendents 212 22. Soules, Mary—Relative to Case of 4-5, 124 Southworth Library—Relative to 170 South Lansing—North Lansing Road 89 Special County Judge and Surrogate 216 Special Franchises 179 State Health—Relative to 118 State Tax 215, 230 Rates for 230 State Tax Commission—Rates of Assessments, as Fixed by 132 State Tuberculosis Hospital (See'. Tuberculosis Hospital) Statement of—Bonded Indebtedness of County and Towns 327 Mortgage Tax 318 Taxes Levied for Repairs of Highways 325 Tax Rates for Towns and City (See Under 'Several Towns' and City) Valuation of Real Property 319 Stenographer, Etc.—Tax .. 131,' 215, 230 Stevens, Clyde—Right of Way 96 Stockwell, Charles—Property of 66 St. Lawrence Sea -Way Project - 21 Supervisors (See Board of Supervisors) Superintendent of, Court House and Jail—Salary of 176 Highways (See County Superintendent of Highways) Supplies for Board—Clerk Authorized to Purchase 5 Support of Poor at County Home .. 185 Supreme Court Judge—Postage and Expenses of 177 Surrogate (See County Judge) Surrogate's Clerk—Report of 149 T Tax Collectors—Relative to Warrants of - ' 173, 253 Tax for, County—General and Poor Purposes - 930 Highway Purposes 231 Improvement of Highways, Bridges, Etc. 206 Lighting Districts (See 'Town Budgets) Sinking Fund and Interest on Bonds Issued for Construction of State and County Highways 139, 147 Tax Levy—General 230 Highway 231 Tax, Mortgage 142 Rates, for—County 231 Lighting Districts (See Town Budgets) Towns (See Town Budgets) To Be. Published in Printed Proceedings 212 Refund—Relative to . 199, 231 23; State—Armory 131, 215, 230 Stenographers', -Etc. 131, "215, 230 Warrants— Relative to Date of Annexation 173 Chairman and Clerk to Sign 253 Taxation and Finance—Department of (See Comptroller) Tax Sales, Foreclosure of Tax Liens and Delinquent Taxes 98, 123, 191 Committee on 12, 206 Reports of 16, 17, 35 Investigator �._ 16 Relative to—Foreclosed Properties 12, 44, 88 Tax Sale Properties 57, 68, 78, 85, 213 Taxes—Apportionment of 230 Assessment of 134, 180 Returned School Taxes ... 237-249 Statement of Mortgage 318 Statement of Those Levied .320 Telephone Operator—Relative to 176, 209, 216 Telephones, Appropriation for 151 Tompkins County Fire Defense School 141, '148, 153 Tompkins County Agricultural and Horticultural Society 33, 37, 172, 191 Tompkins County Public Health (See Public Health) Tompkins County Memorial Hospital 133, 155 Topping Program 227 Towns—Amount Charged to, For—Election Expenses 158 Hospitalization, Home Relief, Etc. 185 Sinking Fund and Interest on Bonds Issued for Construction of State and County Highways 139, 147 Workmen's Compensation Insurance ....198 Amount Due from—Dog .Monies 24 Mortgage Tax 142 Appropriations for Old Age Assistance 106, 145, 189, 199,'225,'231 Apportionment of Taxes 230 Audit Statements of 255-259 Clerk Directed to Publish in Proceedings 212 Bonded Indebtedness of 327 Budgets 239-249 Highway, Bridge, Machinery and Miscellaneous Funds of ` 330=334 Payment of Balances to, by County Treasurer 211 Rates of Assessments (See Assessments) Returned School Taxes of 237-249 Special Franchises 179 Tax for Improvement of Highways, Bridges, Etc. 205 Tax Rates of (See Under Various Towns) To Be Published in Proceedings 212 24 Town and County Officers—Names and Address of 339-343 Poor—Support of 185 Town, Collectors—Names and Address of .... 340-343 Officers—Guide to 335 Superintendents of Highways—Names and Address 340-343 Services of, in Snow Removal 212 Treasurer (See County Treasurer) Trumansburg Fair—Relative to 144,191 Trumansburg Village—Apportionment of Mortgage Tax 142 Relative to Library 170 Trumbulls Corners—Newfield County Highway 65 Tuberculosis, Bovine (See Bovine Tuberculosis) Tuberculosis Hospital—Property of old 87 Tuberculosis Hospital— Appropriation for Care of Patients in State 192 Claims Filed Ageinst Estate of Patients 112 Manner of Patient Payments to County 16 Relative to—Claim for County Patients 6 Doane Children 16, 25 U Ulysses—Amount Charged Town for, Election Expenses 158 I-Iospitalization, Home Relief, Etc185 Sinking Fund and Interest on Bonds Issued for Construction of State and County Highways 139, 147 Support of Poor at County Home :.-.185 Workmen's Compensation Insurance 198 Amount Due Town from, Dog Monies 24 Mortgage Tax 142' Audit Statement of 259 Budget of 249 Names and Address of Town Officers 343 Relative to—County Foreclosed Property 111 Federal Government Property 132 Selling Stone 15 Tax Sale Lands 76 Village Library 170 Returned School Taxes ' 238, 249 Tax for Improvement of Highways, 'Bridges, Etc. 206 Tax Rates of 249 Union Agricultural and Horticultural Society 144, 191 U. S. A. Relative to Agreement with 132 V Valuations of, County—By, Assessors 134, 180 State 131 25 Statement 319 Veteran's Service Officer—Appropriation to 210 Relative to 79, 192 Villages—Amount Due from Mortgage Tax 14-2 Apportionment of Workmen's Compensation Insurance 198 Bonded Indebtedness 328, 329 Relative to Libraries 170 Votes—Official Canvass of 334 w Warrants, Collectors—Chairman and Clerk Directed to Sign 253 Tax—Relative to Date of Annexation of 173 Watrous—Relative to Mr. 124 Welfare Department— • Appropriation for—Aid to Blind 146 Aid to Dependent Children 107 Children—Foster Homes 107 Institutional Care 146 Old Age Assistance 106, 145 Rent of Surplus Store 107, 146 Sewing Project 108 Appropriation to 170 Relative to—Accounts of Department 187 Extra Room for Workers ... 34 Hospitalization 106 Reports of 161, 281 Westervelt, Henry—Relative to Bid of 44 Wilson, Asa D. Estate—Relative of 76 Wood, Frank—Relative to Tax Land of 63, 78 • Workmen's Compensation Insurance Apportionment of, Among Towns and Villages 198 Appropriation for 22 Audit of Claims 18, 38, 47, 59, 71, 80, 90, 99, 113, 124, 163, 232 Relative to—County's Share of Admin- istering 22 County's Share of Special Fund 56 Meeting of Self -Insurers 33, 46 Reserve Fund 203 Report of 196 W. P. A. Relative to Telephone Toll Charges 22