HomeMy WebLinkAbout1948 ProceedingsIse
1948 PROCEEDINGS
Board og
Supervisors
TOMPKINS COUNTY
NEW YORK
L. P. STONE, Chairman
Trumansburg, N. Y.
GLADYS L. BUCKINGHAM, Clerk
Ithaca, N. Y.
=7 r.
4 ,. ,
Board of Supervisors
Tompkins County
ADMINISTRATIVE BODIES APPOINTED
by
BOARD OF SUPERVISORS
ADMINISTRATIVE BODIES APPOINTED
by
BOARD OF SUPERVISORS
ALCOHOLIC BEVERAGE CONTROL BOARD,
(Sec. 30-33)
ESTABLISHED APRIL 12, 1933
One member to be appointed by Chairman of Board of Supervisors
from an eligible list of six persons to be furnished by County Medical
Society.
The Liquor Authority shall notify governing body of each County
Medical Society at least thirty days before expiration of term and
Medical Society to furnish Chairman of Board the list at least ten
days before expiration of the term of such member.
Term -2 years and until their successors have been appointed and
qualified.
MEMBER
1948
Wm. T. Vann—term expiring May 1, 1949
BOVINE TUBERCULOSIS AND ANIMAL HEALTH
(County Law Sec. 12, subd. 28c)
FIRST COMMITTEE APPOINTED
DECEMBER 23, 1924
Harry Morse
Edward Marshall
Herbert Whittaker
Harry Morse
Edward Marshall
Herbert Whittaker
COMMITTEE MEMBERS
1948
— term expiring December 31, 1948
—term expiring December 31, 1948
— term expiring December 31, 1948
1949
—term expiring December 31, 1949
—term expiring December 31, 1949
—term expiring December 31, 1949
COUNTY HEALTH DEPARTMENT
(Public Health Law Sec. 20-b Chap. 1000 of the Laws of 1946)
Seven members except the City of. Ithaca shall be entitled to one
additional representative to be selected from a list of three persons sub-
mitted by the Mayor; three shall be physicians; one member of Board
of Supervisors. -
Term -Six years except Supervisor's term ends when he ceases to
be a member of Board of Supervisors. r.
BOARD OF MANAGERS
1948
4term expiring December 31, 1948
-term expiring December 31, 1948
-term expiring December 31, 1949
-term expiring December 31, 1950
- term expiring December 31, 1951
-term expiring December 31, 1952
- term expiring December 31, 1952
- term expiring December 31, 1953
1949
- term expiring December 31, 1949
-term expiring December 31, 1949
-term expiring December 31, 1950
- term expiring December 31, 1951
-term expiring December 31, 1952
-term expiring December 31, 1952
-term expiring December 31, 1953
- term expiring December 31, 1954
*Harvey Stevenson
Dr. H. B. Sutton
Dr. Willard R. Short
Harry N. Gordon
James E. Rice, Jr.
Dr. Norman S. Moore
Paul S. Livermore
Eugenia VanCleef
*Harvey Stevenson
Dr. Willard R. Short
Harry N. Gordon
James E. Rice, Jr.
Dr. Norman S. Moore
Paul S. Livermore
Eugenia VanCleef
Dr. H. B. Sutton
(*Supervisor Member)
COUNTY LABORATORY
(Public Health Law Sec. 20-d)
ESTABLISHED JANUARY 1, 1929
At least five members (2 shall be physicians). President of County
Board of Health and County Health Officer members ex -officio.
May 10,1937 -Request of Board of Managers of Laboratory to in-
crease to seven members.
Term -5 years.
BOARD OF MANAGERS
Dr. F. J. McCormick
Dr. David Robb
Dr. Alfred Nelson
Fred Rottmann
Dr. H. B. Sutton
Eugenia VanCleef
B. F. Sovocool
Dr. Alfred Nelson
Dr. Joseph Frost replacing Dr.
Fred Rottmann
Dr. H. B. Sutton
Eugenia VanCleef
B. F. Sovocool
Dr. F. J. McCormick
Dr. Leo Speno replacing Dr.
1948
- term
-term
- term
-term
- term
-term
- term
expiring
expiring
expiring
expiring
expiring
expiring
expiring
1949
-term expiring
-resigned
Nelson
-term
-term
-term
- term
- term
McCormick
-term
December
December
December
December
December
December
December
31,
31,
31,
31,
31,
31,
31,
1948
1948
1949
1950
1951
1952
1952
December 31, 1949
December 13, 1948
expiring December 31,
expiring December 31,
expiring December 31,
expiring December 31,
expiring December 31,
-resigned January 3,
1949
1950
1951
1952
1952
1949
expiring December 31, 1953
DISTRICT FOREST PRACTICE BOARDS
(Conservation Law Sec. 60-d)
EFFECTIVE FEBRUARY 28, 1946
(Tompkins-Cortland-Onondaga-Chemung-Cayuga and Tioga Counties)
Three members from each county appointed by Chairman of Board
with approval of Board.
One may be a member of Board of Supervisors; at least two mem-
bers shall be individual owners or representatives of corporate owners
of forest or farm woodland.
Chairman of Soil Conservation District is ex -officio member with-
out vote.
Term -3 years except Supervisor's term of 2 years unless he ceases
to be a member of Board of Supervisors.
Terms commence on date of approval of their appointments.
W. 0. Smiley
H. E. Babcock
Harvey Stevenson
MEMBERS
—term expiring July 8, 1949
—term expiring July 8, 1949
—term expiring December 31, 1949
RURAL TRAVELING LIBRARY
(Sec. 258—Education Law)
Five persons not members of Board of Supervisors.
Term -3 years.
John Speed
W. 0. Smiley
E. Craig Donnan
Frank Bliss
Leon Olds
W. 0. Smiley
E. Craig Donnan
Frank Bliss
Leon Olds
Mrs. Earl Monroe
COMMITTEE MEMBERS
1948
—term expiring December 31, 1948
— term expiring December 31, 1949
—term expiring December 31, 1949
— term expiring December 31, 1950
— term expiring December 31, 1950
1949
— term expiring December 31, 1949
— term expiring December 31, 1949
— term expiring December 31, 1950
—term expiring December 31, 1950
—term expiring December 31, 1951
SOIL CONSERVATION DISTRICT
(Chap. 727, Laws 1940—Soil Conservation Districts Law Secs. 6 and 7)
ESTABLISHED MAY 8, 1944
Five members to be appointed by Board of Supervisors (2 members
of County Board and 3 members practical farmers, not members of
County Board of Supervisors; 1 from list submitted by County Grange;
1 from list submitted by County Farm Bureau and 1 of whom shall be
appointed at large).
Term—Supervisor, 1 year. Others, 3 years.
BOARD QF DIRECTORS
1948
Amos Strong (Member at Large)
Merrill Curry (Grange)
Carleton Kintz (Farm Bureau)
Charles G. Downey (Supr.)
Carl Vail (Supr.)
—term
—term
—term
—term
—term
1949
Merrill Curry (Grange) —term
Carleton Kintz (Farm Bureau) —term
Amos Strong (Member at Large) —term
Carl Vail (Supr.) —term
Forest Payne (Supr.) —term
expires
expires
expires
expires
expires
December 31, 1948
December 31, 1949
December 31, 1950
December 31, 1948
December 31, 1948
expires December 31, 1949
expires December 31, 1950
expires December 31, 1951
expires December 31, 1949
expires December 31, 1949
TOMPKINS COUNTY MEMORIAL HOSPITAL
(Sec. 127—General Municipal Law)
Not less than five nor more than fifteen citizens.
Term -5 years.
Frank Saturn
Robert Causer
Daniel J. 'Carey
James Rice
Charles Dykes
John Shannon
Erl Bates
Daniel J. Carey
James Rice
Charles Dykes
John Shannon
Erl Bates
Frank Saturn
D. A. Stobbs
BOARD OF MANAGERS
1948
—term
—term
— term
— term
— term
— term
— term
1949
—term
— term
— term
—term
—term
— term
—term
expires
expires
expires
expires
expires
expires
expires
December
December
December
December
December
December
December
31, 1948
31, 1948
31, 1949
31, 1949
31, 1950
31, 1951
31, 1952
expires December 31, 1949
expires December 31, 1949
expires December 31, 1950
expires December 31, 1951
expires December 31, 1952
expires December 31, 1953
expires December 31, 1953
Board of Supervisors
Tompkins County
RULES
Revised July 12, 1948
Functions of
STANDING COMMITTEES
RULE I. Meetings
The organization meeting of the Board shall be held at 10 :00
A.M. on the second day of January in each year. At this meet-
ing, the Clerk shall preside until a temporary chairman be
chosen, and the first order of business shall be the election of
a'chairman of the board for the ensuing year. The Board shall
then proceed with the appointment of a Clerk, Deputy Clerk
and Jail Physician, each of whom shall be appointed to serve
during the, pleasure of the Board. At the organization meeting
in each even numbered year, the Board shall also appoint a
County Attorney to act during the term of office for which the
then members of such board were elected.
Regular meetings shall be held at 10 :00 A.M. on the second
Monday of each month. At each regular meeting the Board
may transact any and all business which it is authorized or
permitted by law to transact, including the audit of bills.
Special meetings may be held at any time at the call of the
Clerk on the written request of a majority of the members of
the Board and whenever required by law. The call for a special
session shall be made by serving a notice, stating the purpose
of the meeting, on each member of the Board personally or by
mail at least three days before the meeting.
The members of the Board shall meet at 10 :00 A.M. on the
first Monday of each month for the transaction of business by
committees. The first order of business at each such committee
session shall be a meeting of the Committee of the Whole for
the consideration of any matter which concerns the full Board.
The annual session for the preparation of the budget for
the ensuing year, the equalization of assessments, and levy of
taxes shall commence at 10 :00 A.M. on the second Thursday
after Election Day in November, and continue by adjournment
from day to day until the business is completed. During the
annual session the Board shall have the same power and
authority to transact business as it has at the regular monthly
meetings.
All meetings, unless otherwise ordered, shall be held in the
Supervisors' Chambers in the County Courthouse in Ithaca,
New York. Whenever the day specified for any meeting or com-
mittee session falls on a Sunday or legal holiday, such meeting
shall be held on 10 :00 A.M. on the next business day instead of
at the time specified.
RULE II. Quorum
A majority of all the members of the Board shall constitute
a quorum for the transaction of business.
In all cases of the absence of a quorum during the sessions
of the Board, the members present may take such measures as
they deem necessary to secure the presence of a quorum and
may inflict such censure or pecuniary penalty as they may
deem proper upon those members who, on being called for that
purpose, shall render no sufficient excuse for their absence.
RULE III. Call to Order and Roll Call
All sessions shall be called to order by the Chairman upon
the appearance of a quorum. In case of the absence of the
Chairman, the clerk shall call the session to order and a Chair-
man pro tem shall be chosen.
On roll call the Clerk shall record by names all members
present and all members absent..
Any member, having answered roll call at any meeting of
the Board, shall not be permitted to absent himself from such
meeting unless permission to do so has been received from the
Chairman.
The Chairman shall preserve order and decorum and shall
decide all questions of order subject to appeal to the Board.
He may name a member of the Board to perform the duties of
the Chair for a';period not longer than to the next adjournment.
RULE IV. Order of Business
The order of Business at each session, except at such times
as may be set apart for the consideration of special orders of
the day, shall be as follows :
1. Roll Call.
2. Reading of the minutes of the proceedings of the pre-
vious session.
3. Presentation of petitions, communications and accounts.
• 4. Reports of standing committees.
5. Reports of special committees.
6. Special Order of the day.
7. Resolutions, motions and notices.
8: Unfinished business.
9. Reading and Audit of bills.
Any question before the Board may be made a "Special
Order of Business" at the request of any member of the Board,
if the majority of the members present agree thereto. The
motion shall include the day and the time of day for the
"Special Order of Business."
RULE V. Presentation of petitions, communications and re-
ports.
Petitions and communications may be presented to the
Board by the Chairman or any members of the Board and the
same shall be read by the Clerk. No other matter shall be con-
sidered until disposition thereof is made.
All petitions, resolutions, and reports of officers shall be in
writing, and if a request is made by any member, all amend-
ments shall also be presented in writing.
Persons not members of the Board may be permitted, by
unanimous consent of the Board to speak in regard to matters
pending before the board. Any county or state official or county
employee may be heard before the Board on official business
at the request of any member of the Board.
No report shall be made by any committee on any subject
referred to it in the absence of a majority of the said commit-
tee, unless a majority of the Board so orders and directs.
RULE VI. Rules of Debate
No motion or resolution shall be debated until seconded.
After a motion or resolution has been stated by the Chairman
it is in the possession of the Board, but may be withdrawn by
the two members who offered and seconded it at any time be-
fore amendment or decision. The names of the members who
offered and seconded the resolution or motion shall be entered
in the proceedings by the Clerk.
If the question being debated contains several distinct pro-
positions the same shall be divided by the Chairman at the re-
quest of any member, to the end that a vote may be taken on
each proposition.
When a question is under debate no motion shall be received
except as herein stated, to have precedence in the following
order:
1. For an adjournment of the Board
2. For the previous question
3. To lay on the table
4. To postpone indefinitely
5. To postpone to a certain day
6. To amend
7. To refer to a committee
No member shall speak on any question without first rising,
addressing the Chairman, and upon being recognized by the
Chairman, shall proceed. When two or more members rise at
once the Chairman shall name the member who shall speak
first.
No member shall speak more than ten minutes at any one
time, or more than twice on the same question, without permis-
sion of the Board, unless every member present desiring to
speak shall have spoken.
Any member called to order by the Chairman shall immedi-
ately take his seat in an orderly manner and not rise unless to
explain or to proceed in order.
Any appeal from the decision of the Chairman shall be de-
cided without debate. The question to be stated by the Chair-
man shall be : "Shall the decision of the Chair stand as the
judgment of the Board."
A motion to reconsider shall not be in order except on the
same day or at the next session of the Board after which the
decision proposed to be reconsidered took place. Such motion
must be made by a member who voted with the majority on
the question, except that a member who was necessarily absent
may have a right to move a reconsideration of the same. No
subject shall be reconsidered a second time without the unani-
mous consent of the Board.
In any matter of procedure whatsoever not covered by these
Rules of Debate the Board shall be governed by the Rules of
Order of the Assembly of the State of New York.
RULE VII. Rules of Voting
Every member present, when a question is stated by the
Chairman, shall vote thereon unless excused by unanimous
consent of all the members present. The Chairman shall in all
cases, except upon appeals from his rulings, have a right to
vote. No resolution shall be declared carried unless it receives
eight (8) affirmative votes.
Any member requesting to be excused from voting may
make, when his name is called, or immediately after the roll is
called and before the result is announced by the Clerk, a brief
statement of his reasons for making such request. Such state-
ment shall be limited to five minutes in time and the Board
without debate, shall decide in the affirmative or the negative
upon the said request. But nothing in this rule shall abridge
the right of any member to record his vote on any question be-
fore the result is announced by the Clerk.
The ayes and noes shall betaken by roll call upon all resolu-
tions involving the appropriation or payment of moneys and
upon any other questions when any member so requests, and
whenever so taken they shall be entered by the Clerk in the
Proceedings of the Board.
RULE VIII. Auditing of Bills and Petitions for Appropria-
tions to be passed upon by committee.
No bill shall be audited by the Board nor shall any petition
asking for the appropriation of money be acted upon at any
meeting unless the same shall first have been passed upon
by the proper committee.
RULE IX. Action upon Report of Equalization Committee
The report of the Committee on Equalization shall lie at
least one day without motion, except by unanimous consent
of the Board.
RULE V. Standing Committees
The Chairman shall appoint the Standing Committees with-
in twenty days from the date of organization in January
and file a list of the same with the Clerk. At the first meeting
of the Board thereafter the list so filed shall be read by the
Clerk, and, if satisfactory to a majority of the Board, the
same shall upon motion be formally ratified; otherwise the
list shall then be modified until it meets with the approval of
a majority of the Board and as so modified shall be duly
ratified.
When the list of standing committees have been ratified
by the Board it shall be the duty of the Clerk to have such
list properly printed and to deliver a copy of the same to each
member of the Board.
The members of all standing committees of the previous,
year who continue in -office shall hold over and have full power
to act until the new committee members have been duly chosen
and their appointments ratified as herein provided.
The Chairman, by and with the consent of a majority of
the Board, may make temporary appointments to fill vacancies
on any committee caused by the absence of any of its members
whenever a necessity exists for such appointment or appoint-
ments. In case of the absence of the chairman of any commit-
tee at any meeting, the members present shall choose one of
their number as temporary chairman:
The following shall be the standing committees :
1. Bovine Tuberculosis and Animal Health (2)
2. Buildings and Grounds (5)
3. Civil Service and Salaries (5)
4. County Officers' Accounts (3)
5. Courts and Correction (3)
6. Dog Quarantine Enforcement (3)
7. Education (4)
8. Equalization (7)
9. Finance (5)
10. Health Coordination (5)
11. Highway and Bridge (5)
12. Insurance and County Officers' Bonds (3)
13. Laboratory and Blood Bank (3)
14. Legislative (3)
15. Public Welfare (3)
16. Purchasing (3)
17. Reforestation (3)
18. Soldiers' Relief (3)
19. Tax Sales, Erroneous Assessments, Returned Taxes (3)
20. Town Officers' Accounts (3)
21. Tuberculosis Hospital (3).
22. Workmen's Compensation Insurance (3)
RULE XI. Special Committees
Special Committees may be authorized at any legal meet-
ing of the Board. They shall, unless otherwise ordered or
directed by a majority of the Board, be appointed by the
Chairman.
RULE XII. Committee of the Whole
• The Board may, at any time when in session, resolve.
itself into a committee of the whole on any subject before it.
When the Board goes into a committee of the whole the Chair-
man may appoint a member of the Board to preside as chair-
man of the said committee or he may himself act as its chair-
man.
RULE XIII. Limitation of Expenditures by Committees
No committee shall purchase or authorize the purchase of
any equipment,, material, goods, wares, or merchandise, or
authorize the performance of any act .or labor, for the county
or any of its departments at a price in excess of five hundred
dollars ($500) unless duly authorized by a resolution adopted
by the Board, or by a committee report requesting such ex-
penditure which has been presented to and adopted by the
Board and the recommendations ,therein authorized to be
carried out ; provided however, that in case of an emergency
requiring the expenditure of a sum in excess of $500 the Com-
mittee having the matter in charge may order the Clerk to take
a vote by mail or telephone from each member of the Board
on the question of such expenditure, and the committee shall
be governed by that vote, and such vote shall be recorded in
the minutes and printed in the proceedings.
RULE XIV. Amendment and Suspension of Rules
These rules shall not be altered or amended except by a
two-thirds vote of the members of the Board, and then only
after at least one day's notice accompanied by a written or
printed copy of the proposed alteration or amendment.
Any of the rules of debate set forth in Rule VI, however,
may be suspended during the pendency of any question by
the unanimous consent of the Board.
FUNCTIONS OF STANDING COMMITTEES
The several standing committees shall have the functions,
powers and duties herein enumerated and such other func-
tions, powers, and duties as shall from time to time be con-
ferred upon or assigned to them by the Board. Every standing
committee shall have implied authority to do whatever is
necessary to carry out the main purpose of the committee or
reasonably incidental thereto.
1. Bovine. Tuberculosis and Animal Health (5 members in-
cluding 2, supervisors)
This committee is hereby constituted a county agency
pursuant to subdivision 28-c of Section 12 of the County
Law, whose purpose and function shall be to supervise
and carry on the work of the eradication of bovine tuber-
culosis or other infectious or communicable diseases af-
fecting domestic animals or fowls in the county.
For such purpose the agency 'may employ and, sub-
ject to .the Civil Service rules, discharge, the personnel
required for the work. The amount of the compensation
of such employees, however, shall be fixed by the Board
of Supervisors. The agency shall audit all bills incurred
in such work and make a report to the Board of Super-
visors at its annual session, with a statement of its re-
ceipts and expenditures, and an estimate of the amount
required for the ensuing year. The County Treasurer
is hereby authorized to pay out the moneys appropriated
for such purposes upon the written order of the agency,
signed by the representatives of the Board.
2. Buildings and prounds (5 members)
It shall be the duty of this committee to look after all
matters relating to county buildings and grounds lo-
cated in the City of Ithaca, including the new courthouse
and jail, the old courthouse and the old county clerk's
building, and any property rented by the county for
county purposes, but not including the county highway
building or the Tompkins County Memorial Hospital;
and subject to Civil Service rules, select hire and dis-
charge all employees required for the operation and care
of said buildings and grounds; to audit all bills for. fuel,
light and telephone service for all county buildings ex-
cepting the Highway Building, Hospital, and the County
Home. The wages of such employees, however, shall be
fixed by the Committee on Civil Service and Salaries.
3. Civil Service and Salaries (5 members)
This committee shalladvise the Board with respect to
all matters relating to the administration of civil service
in Tompkins County, recommend the necessary appro-
priations for such administration, and audit bills for
expenses incurred in connection therewith.
It shall be the duty of this committee to prepare and
recommend to the Board at its annual session a schedule
showing the amount of salaries to be paid to all county
officials and the amount of salaries or wages to be paid
to all county employees ; and to recommend appropria-
tions therefor. In the interim between annual sessions
when new employees are taken on, or new officials ap-
pointed, and changes in salaries or wages are required,
it shall be the duty' of this committee to pass upon the
same, and recommend appropriate action at any meeting
of the Board.
4. County Officers' Accounts (3 members)
It shall be the duty of this committee to audit the bills
and accounts of the Supervisors, the. County Attorney,
the District Attorney, County Clerk, Commissioners of
Election, Coroner, Sealer of Weights and Measures and
County Treasurer.
5. Courts and Correction (3 members)
It shall be the duty of this committee to audit the bills
and accounts of the Sheriff, County Judge and Surro-
gate. Special County Judge, Probation Officer, Children's
Court Judge and Clerk of Children's Court, and all bills
relating to the Supreme Court, County Court, Court-
house Library, Penal Institutions and Reform Schools.
To this committee shall be referred the reports of the
above named officials and all business pertaining to law-
suits in which the County is concerned or interested.
It shall be the duty of this committee to audit all bilk;
and accounts of the Sheriff, and bills for books, records,
furniture, implements, tools, mat rials, food, and other
supplies of whatever nature,necessary for the custody
and maintenance of prisoners and other persons detained
within the county jail.
6. Dog Quarantine Enforcement (3 members)
It shall be the duty of this committee to consider and
report to the board with their recommendations all mat-
ters pertaining to the licensing of dogs and the protec-
tion of other domestic animals therefrom, pursuant to
Article 7 of the Agriculture and Markets Law, including
enforcement of quarantine, establishment of a pound,
and the appointment or removal of a dog warden. The
committee shall also audit all bills for fees for which the
County is, liable pursuant to said Article. It shall also
be the duty of this committee to cooperate with the
Board of Health in the control of rabies.
7. Education (4 members)
It shall be the duty of this committee to recommend
appropriations to the several town libraries, the Cornell
Library Association and to the Farm and Home Bureau
and 441 Club Association for agricultural work, home
economics work, and 4-H club work; and to audit bills
and recommend appropriations for the Rural Traveling
Library System, Educational Notices, expenses of the
County Historian and for such other items as may be
referred to it.
8. Equalization (7 members)
It shall be the duty of this committee to examine the
assessment rolls and report as to the form and suffi-
ciency of the verifications of the roll required by Section
28 of the Tax Law. The committee shall have authority,
subject to ratification by the Board, to correct manifest
clerical errors in the rolls pursuant to Section 56-a of the
Tax Law, and make such changes in the descriptions of
real property as shall be deemed necessary, as provided
by Sections 54 and 106 of the Tax Law, and incorporate
in their report all those parcels of real property which,
by reason of lack of definite description, shall be omit-
ted from taxation for the current year, which report
shall be rendered prior to the 5th day of the Annual Ses-
sion.
This committee shall determine the accuracy of the
footingsof the several assessment rolls and tabulate
their results in such manner as may be required to show
the assessment on which each tax is levied.
This committee shall investigate the ratio or percent-.
age which the assessed value of the real property in each
tax district bears to the full value of such property and
shall report and recommend to the Board such percent-
ages for each district as determined by such investiga-
tion.
In connection with such report, the committee shall
make the computations required by Section 50 of the
Tax Law based upon ' such proposed percentages, and
shall show such computation and results arrived at in
full.
In case other percentages are adopted by the Board,
this committee shall make and report the other compu-
tations required. They shall also compile and tabulate
a statement of the total valuation of taxable property
within each tax district of the County as a basis for
the apportionment of the County Taxes.
This committee shall opportion to the several tax dis-
tricts the share of the State and County Tax to be borne
by each of them and shall determine and report the sev-
eral tax rates required for each tax district for which
a rate is fixed by the Board of Supervisors.
9. Finance (5 members)
It shall be the duty of this committee to consider all
resolutions relating to bond issues and such resolutions
for appropriations, temporary loans, and other financial
matters as may be referred to it; to prepare and present
to the Board at its annual session a statement of the
necessary appropriations for county expenditures and
the estimated county revenues, other than taxes, for
the ensuing year. All committees recommending ap-
propriations shall file their reports with the Clerk on or
before the 8th day of the Annual Session, and the re-
port
of the Finance Committee shall be presented not
later than the 10th day of the Annual Session. All bills
which are not in the jurisdiction of any other committee
under these rules shall be referred to the Finance Com-
mittee for audit.
10. Health Coordination (5 members)
It shall be the duty of this committee to consider and
make recommendations to the board concerning the
Tompkins County Memorial Hospital, the proposed new
county hospital, and the proposed coordinated commun-
ity health center. This committee shall also make recom-
mendations for appointments to the Board of Health and
to the Board of. Managers of the Tompkins County Me-
morial Hospital ; and it shall review the expenditures
and the annual budgets of the county health district and
the hospital, and recommend appropriations therefor.
11. Highway and Bridge (5 members)
It shall be the duty of this committee to :
(a) Recommend to the Board from time to time such
agreement with the State of New York as it deems
proper and advisable pursuant to Sections 12 and 55
of the Highway Law for the control of snow and ice
on state highways, and introduce such resolution as
may be required to obtain state aid for snow removal.
(b) Designate the county roads from which the snow is to
be removed, and recommend to the board appropria-
tions pursuant to Section 135 of theollighway Law for
the removal of snow from said roads, and for cinder-
ing or otherwise treating them for the purpose of re-
moving thedanger due to ice and snow thereon; also,
for the planting of trees, the cutting and removal of
noxious weeds, briers and brush within the bounds of
county roads and town highways improved by county
aid, and for the purchase and erection of snow fences
or other structures to prevent the drifting of snow
on the said roads.
(c) Negotiate on behalf of the board, pursuant to. Section
118 of the Highway Law, for lands for rights of way
and other purposes, where such lands are required
for highway purposes, and if possible, obtain options
for purchase of the same upon terms which the com-
mittee considers fair and reasonable; where such op-
tions cannot be obtained, secure if possible, releases
or agreements giving the right to enter and occupy the
lands for highway purposes. If such lands cannot be
acquired by purchase at a price satisfactory to the
board, the committee shall introduce a resolution au-
thorizing a proceeding for condemnation thereof, pur-
suant to Article VI of the Highway Law, and it shall
be the duty of the committee to advise and assist the
County Attorney in the prosecution of such proceed-
ings.
(d) Consider and report to the Board with its recommen-
dations the request of any town board for a walk or
path for pedestrians along any improved state and
county highway or along a part thereof, in accord-
ance with Section 54 of the Highway Law.
(e) Consider the needs for construction or improvement
of bridges in one or more towns of the county at the
joint expense of the county and town or towns, as pro-
vided in Section 233 of the Highway Law, and recom-
• mend,to the Board appropriate action in accordance
with said law.
(f) Consider the need for extending county aid in the
construction or improvement of highways in a town
or towns, and the designation of highways which the
town or towns are to construct or improve by such
aid, as provided in Section 195 of the Highway Law
and recommend to the Board appropriate action in
accordance with such law.
(g) Examine the map of the proposed county road system
and amendments thereof, as prepared by the County
Superintendent, and the superintendent's statement
of the roads on such map proposed to be constructed
or reconstructed ; consider the appropriations and con-
tributions required for the county road fund, and
recommend to the Board such action as it deems ap-
propriate in accordance with the provisions of Article
VI of the Highway Law.
(h) Consider the need for the construction or improve-
ment of highway or sections thereof through incor-
porated villages at the joint expense of the county
and village, as provided in Section 196 of the Highway
Law, and recommend to the Board appropriate action
in accordance with said law.
(i) Audit bills for expenses incurred in all matters em-
braced within subdivision (c) above, and for mileage
of the County Superintendent of Highways and his
expenses in attending conferences or conventions, and
all other bills for highway purposes excepting those
which the County Treasurer is authorized to pay with-
out audit.
(j) Confer with and ' advise the County Superintendent
of Highways in such matters pertaining to county and
state highways and bridges as the Superintendent
shall bring to their attention.
14. Insurance and County Officers' Bonds (3 members)
It shall be the duty of this committee to determine the
amount of fire insurance required on all county buildings
and the contents thereof, select the companies with
which such insurance shall be carried and negotiate con-
tracts therefor, with a view to an equitable distribution
thereof among the insurance agents doing business in
the county. The committee shall inquire into and recom-
mend to the board such other forms and kinds of insur-
ance as it deems advisable to protect the interests of the
county, and, as to any such insurance which the board
directs them to secure, shall have the same authority and
duties with respect to the purchase thereof as in the
case of fire insurance.
It shall also be the duty of this committee to examine
and report to the board as to the form, amount and suffi-
ciency of all county officers` bonds, which are required
by law to be approved by the Board.
13. Laboratory and Blood Bank (3 members)
It shall be the duty of this committee to make recom-
mendations for appointments to the Board of Managers
of the County Laboratory; to review the expenditures
and the.annual budgets of the laboratory and blood bank,
audit their bills and accounts, and recommend appropria-
tions therefor.
14. Legislative (3 members)
It shall be the duty of this committee to study pro-
posals for changes in the general laws of the State which
affect the' interests of the people of Tompkins County,
and any special legislation for this county which may
be proposed or which the committee deems desirable,
and to make recommendations for action by this board
in connection therewith. The committee shall also at least
once in each year review the Rules of the Board and
make recommendations as to any changes therein which
they deem advisable.
15. Public Welfare (3 members)
It shall be the duty of this committee to act in an ad-
visory capacity to the Commissioner of Public Welfare;
to recommend appropriations for the Welfare Depart-
ment ; to audit the bills of the physically handicapped
children and adults and recommend appropriations
therefor.
16. Purchasing (3 members)
It shall be the duty of this committee to purchase in
the name of the county, within appropriations made and
subject to the limitation specified in Rule XIII of the
Rules of the Board, all books, furniture, office equip-
ment, stationery and supplies required in and for the
offices of all county officials.
17. Reforestation (3 members)
It shall be the duty of this committee to recommend
to the Board appropriations for the purchase of lands:
for reforestation, the planting of trees upon such lands
and the caring for and protecting such plantations and
other forests thereon; to obtain and submit to the Board
options for the purchase of such lands as in its opinion
are desirable and adapted for reforestation; and to
represent and act for the Board in all reforestation pro-
jects.
The County Treasurer is authorized to pay claims for
service rendered in.tree planting upon the order of this
committee, which is hereby designated pursuant to Sec-
tion 12, subdivision 28, to represent the county in all
reforestation projects, and the committee shall render a
complete report of all payments and to whom made at
the next regular meeting of the Board following the dis-
bursements.
monies paid for the services of tow n offices for which
the County is liable.
This committee shall ascertain and report to the
Board the valuation of special franchises in the towns
and villages, and theseveral sums to be charged to the
county, city and towns for election expenses.
21. Tuberculosis Hospital (3 . members)
It shall be the duty of this committee to audit the bills
and accounts presented for care of patients in tubercu-
losis hospials within the limits of the appropriation
therefor, and to recommend the annual appropriation
for care of such patients.
22. Workmen's Compensation Insurance (3 members)
It shall be the duty of this committee to manage the
assessment plan for mutual self-insurance of the county
and such of the cities, villages and towns as by resolu-
tion of their governing board elect to participate, for
the payment of compensation to the employees of the
county and of the several participating municipal cor-
porations, including volunteer firemen to the limits as
fixed by Section 205 of the General Municipal Law and
including all compensations in group nineteen of section
three of the Workmen's Compensation Law, in accord-
ance with Section 50, subdivision 3a of the said law. The
committee shall also audit bills for all expenses incurred
in the operation of such plan, recommend to the board
sufficient appropriations to take care of such expenses,
apportion to the county and to the respective participat-
ing municipalities their proper share thereof, and certify
to the clerk of the Board the amounts so apportioned.
The Clerk of the Committee shall transmit to the clerk
of each participating village the amount apportioned
to such village.
The Clerk of the Board of Supervisors shall be the
Clerk of this Committee and shall make out and file with
the Bureau of Workmen's Compensation of the Depart-
ment of Labor of the State of New York all reports re-
quired by the said Bureau or by `the Workmen's _Com-
pensation Law.
The County Attorney shall represent the county and
all participating municipalities in the proceedings and
hearings conducted pursuant to the Workmen's Com-
pensation Law.
This committee shall also audit all bills of members of
the District Forest Practice Board which are chargeable
to the County.
18. Soldiers' Relief (3 members)
It shall be the duty of this committee to consider and
make recommendations to the Board with respect to all
matters affecting veterans, veterans' organizations and
veterans' relief which are not handled by the Commis-
sioner of Public Welfare. It shall be the specific duty of
the committee to arrange for the burial of deceased vet-
erans and their dependents, as provided by Section 148
of the General Municipal Law, to erect headstones at
their graves, and to audit the bills therefor.
19. Tax Sales, Erroneous Assessments and Returned Taxes
(3 members)
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 dis-
position of all lands which the county has acquired, or
does hereafter acquire, at tax sale; and all matters re-
lating to the foreclosure of tax liens. The committee
shall recommend the necessary appropriations, and
audit all bills for expenses incurred for such purposes.
It shall be the duty of this committee to consider all
applications and orders for a refund of taxes; prepare
a tabulated statement of all taxes refunded including the
name of the person or corporation entitled thereto and
the amount to be levied on each town or city by reason
of such refund; to determine the amount of school and
highway taxes returned as unpaid, recommend the ad-
option of such resolutions as may be necessary in order
that they may be relevied, and report to the Board a
tabular statement of the taxes reassessed. To this com-
mittee shall be referred the certificate of school trustees
mentioned in Section 3530 of the Education Law.
20. Town Officers' Accounts (3 members)
It shall be the duty of this committee to audit all bills
of town officers which are chargeable to the county, ex-
cepting bills for fees in dog cases, but including all bills
from the State Comptroller for reimbursements of
1948 PROCEEDINGS
Board of
Supervisors
TOMPKINS COUNTY
NEW YORK
L. P. STONE, Chairman
Trumansburg, N. Y.
GLADYS L. BUCKINGHAM, Clerk
Ithaca, N. Y.
State of New York,
County of Tompkins,
Board of Supervisors,
J
ss:
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 1948, contained in this volume
is true and correct.
L. P. STONE,
Chairman of Board of Supervisors.
GLADYS L. BUCKINGHAM,
Clerk of Board of Supervisors.
January 2, 1948
FOR ORGANIZATION OF BOARD
Annual Session
Friday, January 2, 1948
Pursuant to the Rules of the Board of Supervisors, the sev-
eral members constituting the new Board of Tompkins County
met in the Supervisors' Rooms, at the court house, in the City
of Ithaca, N. Y. on Friday, January 2, 1948.
The following supervisors answered to their names, with
post office addresses as follows :
Caroline—Lamont C. Snow, Brooktondale, R.D. 1
Danby—Everett J. Loomis, Spencer, N. Y.
Dryden—Charles G. Downey, Dryden, N. Y.
Enfield—Harvey Stevenson, Ithaca, R. D. 3
Groton—Daniel J. Carey, Groton, R.D.
Ithaca—Harry N. Gordon, Ithaca, R.D. 3
Lansing—Charles H. Scofield, Groton, R.D. 1
Newfield—Forest J. Payne, Newfield, R.D. 4
Ulysses—LePine Stone, Trumansburg
Ithaca City—
First Ward—John E. Parker, 301 Hook Pl.
Second Ward—Langford F. Baker, 320 S. Geneva St.
Third Ward—Roy Shoemaker, 104 Utica St.
Fourth Ward—Carl Vail, 207 Ithaca Rd.
Fifth Ward—J. W. Ozmun, 309 E. Tompkins St.
The Clerk called the meeting to order and announced the
first order of business was the election of a temporary chair-
man.
Mr. Carey placed in nomination the name of Mr. Shoemaker.
Seconded by Mr. Downey.
There being no other nominations, Mr. Shoemaker was
unanimously elected temporary chairman.
4 January 2, 1948
Mr. Shoemaker took the chair and announced the next
order of business as the selection of a -permanent chairman and
called for nominations.
Mr. Scofield placed in nomination the name of.LePine Stone
as permanent chairman.
Seconded by Mr. Ozmun.
Mr. Gordon moved that nominations be closed. Seconded
by Mr. Downey.
Vote being, taken resulted as follows :
Ayes -12. Noes—O. Mr. Stone excused and Mr. Vail absent.
Carried.
Whereupon Mr. Stone was escorted to the chair.
The Chairman announced the election of a Clerk as being
the next order of business.
Mr. Shoemaker placed in nomination the name of Gladys L.
Buckingham to succeed herself as Clerk of the Board. •
Seconded by Mr. Downey.
Moved by Mr. Ozmun that nominations be closed and Mrs.
Buckingham be declared Clerk to serve during the pleasure
of the board.
Next order of business being the election of a Deputy Clerk.
Mr. Loomis placed in nomination the name of Elsie D. Boyd
as Deputy Clerk.
Seconded by Mr. Baker.
Mr. Downey moved that nominations be closed and that
Elsie D. Boyd be declared Deputy Clerk to serve during the
pleasure of the board.
The next order of business was the election of the Jail Phy-
sician.
January 2, 1948 5
Mr. Shoemaker placed in nomination the name of Dr. H. H.
Crum to succeed himself.
Seconded by Mr. Scofield.
There being no further nominations, the Chairman declared
Dr. H. H. Crum unanimously elected Jail Physician for the
year 1948.
The next order of business being the election of the County
Attorney.
Mr. Ozmun placed in nomination the name of Charles H.
Newman.
Seconded by Mr. Scofield.
Mr. Stevenson moved that nominations be closed and the
Chairman declared Charles H. Newman unanimously elected
County Attorney for a term of two years.
Resolution No. 1 Clerk to Purchase Supplies.
Mr. Snow offered the following resolution and moved its
adoption :
Resolved, that the Clerk be authorized to purchase the neces-
sary supplies for the Board.
Seconded by Mr. Baker. Carried.
Resolution No. 2 County Treasurer to Pay Salaries
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the County Treasurer be and he hereby is
directed to pay the salaries of allcounty officers and em-
ployees semi-monthly unless otherwise directed by a resolu-
tion of this Board, with the exception of the members of the
Board of Supervisors, who shall be paid once each month.
Seconded by Mr. Carey. Carried.
6 January 2, 1948
Resolution No. 3 Payment of Audits.
Mr. Stevenson 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 his hands appropriated
for that purpose.
Seconded by Mr. Ozmun. Carried.
Resolution No. 4 Civil Service Change in Classification
Mr. Ozmun offered the following resolution and moved its
adoption :
Resolved, that this Board hereby approves the promotion of
Jane Bush in the County Treasurer's office from the position
of Stenographerto the position of Senior Stenographer and
requests the permission of the State Civil Service Commission
to change the Civil Service classification of said Jane Bush
from Stenographer to Senior Stenographer as of January 1,
1948.
Seconded by Mr. Downey. Carried.
The Clerk read a telegram received from the State Commis-
sioner of Health relative to the proposed transfer effective
January 1, 1948, of the Tompkins County Memorial Hospital
to the Board of Managers of the Tompkins County Public
General Hospital appointed by the Board of Supervisors.
The Clerk announced receipt of Supreme Court order to sell
and convey real property of the Tompkins County Memorial
Hospital to the county for filing.
The Clerk read a resolution from Lewis County relative to
Bridges on State Highways. Said resolution referred to the
Highway and Bridge Advisory Committee.
Resolution No. 5 Payments to Farm and Home Bureaus
and 4-H Club Association
Mr. Gordon offered the following resolution and moved its
adoption:
January 2, 1948 7
Resolved, that Resolution No. 170 adopted by this board on
November 21, 1947, be and the same hereby is amended to
read:
"That the County Treasurer be and he hereby is directed
to pay the amounts so appropriated to the Treasurer of the
Tompkins County Farm and Home Bureau and 4-11 Club As-
sociation in four quarterly payments on the 15th day of Janu-
ary, April, July and October, 1948."
Seconded by Mr. Stevenson. Carried.
A general discussion was had relative to revision of the rules
of the board and the said matter referred to the legislative
committee for further investigation.
Mr. Vail, Chairman of the Insurance Committee, reported
relative to the insurance on the hospital and also asked an
expression of the board relative to fire insurance on county
buildings.
County Attorney, Charles H. Newman, reported relative to
the transfer of the. Tompkins County Memorial Hospital to
the county effective January 1, 1948, referring to the receipt
of certified copies of resolutions, supreme court order, ab-
stracts of title and deeds required in making such transfer to
be in proper order.
Resolution No. 6 Respect to the Memory of Fred Evans
Mr. Shoemaker offered the following resolution and moved
its adoption :
WHEREAS, this board has learned of the passing of Fred
C. Evans, a former member of this board who also served the
county for approximately 15 years as County Superintendent
of Highways
Resolved, that the members of the board hereby express
their respect for the memory of Mr. Evans, their sorrow at
his passing, and their sympathy to the family of the deceased.
Seconded by Mr. Loomis. Carried.
On motion, adjourned.
January 12, 1948
MONTHLY MEETING
Monday, January 12,1948
MORNING .SESSION
Roll call. All members present.
Minutes of Organization meeting approved as typed.
Duties of several committees and the abolishing of some
were discussed after which the Clerk read the following com-
mittees as designated by the Chairman for the year 1948 :
BOVINE TUBERCULOSIS AND ANIMAL HEALTH
Carey Loomis
BUILDINGS AND GROUNDS
Gordon Stevenson
Shoemaker Carey
Ozmun
Ozmun
CIVIL SERVICE AND SALARIES
Downey Stevenson
Scofield Snow
COUNTY OFFICERS' ACCOUNTS
Shoemaker Loomis Payne
COURTS AND CORRECTION
Scofield Loomis Parker
DOG QUARANTINE ENFORCEMENT
Downey Shoemaker Parker
EDUCATION
Baker Vail Payne Downey
EQUALIZATION
Snow Downey Vail Baker
Gordon Ozmun Stone
Stevenson
Vail
FINANCE
Carey
Snow
Ozmun
January 12, 1948 9
HEALTH COORDINATION
Scofield Carey Gordon
Downey Stevenson
HIGHWAY AND BRIDGE
Downey Scofield Ozmun
Snow Stone
INSURANCE AND COUNTY OFFICERS' BONDS
Vail Shoemaker Gordon
LABORATORY AND BLOOD BANK
Gordon Snow Carey
LEGISLATIVE
Vail Scofield Gordon
PUBLIC WELFARE
Scofield Baker Downey
PURCHASING
Parker Downey Baker
REFORESTATION
Stevenson Payne Snow
SOLDIERS' RELIEF
Ozmun Parker Loomis
•
TAX SALES, ERRONEOUS ASSESSMENTS, RETURNED TAXES
Stevenson Shoemaker Payne
TOWN OFFICERS' ACCOUNTS
Loomis Shoemaker Parker
TUBERCULOSIS HOSPITAL
Gordon Parker Baker
WORKMEN'S COMPENSATION INSURANCE
Payne Carey Baker
Special Committees
COUNTY INFIRMARY
Scofield Shoemaker Carey
YOUTH
Baker Gordon Vail
10 January 12, 1948
Resolution No. 7 Approval of Committees
Mr. Snow offered the following resolution and moved its
adoption.:
Resolved, that the assignments to committees as made by the
Chairman and announced by the Clerk be and the same hereby
are approved.
Seconded by Mr. Downey. Carried.
Resolution No. 8 Authorizing Attendance of Municipal Of-
ficers and Employees at Stated Conven-
tions and Conferences.
Mr. Stevenson offered the following resolution and moved
its adoption:
Resolved, that this board hereby authorizes the county of-
ficers and employees named below to attend conventions of
municipal officers as follows :
County Judge and Surrogate: Regular and special meetings
of the Judicial Section of the State Bar Association and com-
mittees thereof ; regular and special meetings of the Children's
Court Judges Association and committees thereof.
County Clerk: Regular and special meetings of the County
Clerk's Association and committees thereof ; regular and spe-
cial meetings of the County Officers' Association and commit-
tees thereof.
Deputy County Clerk: Regular and special meetings of the
County Clerk's Association when and if requested by the
County Clerk.
County Treasurer.: Regular and special meetings of the
County Officers' Association and committees thereof ; and any
meetings called by the State Comptroller or any state depart-
ment at which meetings within the scope of the County
Treasurer's duties are discussed or explained.
Deputy County Treasurer: Any meeting which the County
Treasurer is authorized to attend when and if requested to
go by the County Treasurer.
January 12, 1948 11
District Attorney: Regular and special meetings of the Dis-
trict Attorney Section of the State Bar Association and com-
mittees thereof; regular and special meetings of the County
Officers' Association and committees thereof.
Sheriff : Regular and special meetings of the State Sheriff's
Association and committees thereof.
Chairman and Members of the Board of Supervisorss Regu-
lar and special meetings of the County Officers' Association
and the Association of municipal officers or public hearings
affecting counties or the functions of the Board of Supervisors
or of any committee thereof.
Clerk of the Board of Supervisors: Regular and special
meetings of the County Officers' Association and committees
thereof.
County Attorney: Regular and special meetings of the
County Officers' Association and committees thereof ; regular
and special meetings of the municipal law section of the
State Bar Association and committees thereof ; any meetings
of municipal officers or public hearings affecting counties or
any department of county government.
Commissioner of Public Welfare: Regular and special meet-
ings of the State Association of Public Welfare Officers and
committees thereof ; regular and special meetings of the State
Conference of Social Work and committees thereof ; regular
and special meetings of the County Officers' Association and
committees thereof ; meetings and conferences called by the
Area District Office.
Employees of Department of Public Welfare: Meetings
which the Commissioner of Public Welfare is authorized to
attend when and if requested to go by the Commissioner of
Public Welfare.
Sealer of Weights and Measures and Deputy Sealer: Regu-
lar and special meetings of the Association of County Sealers
and committees thereof.
County Superintendent: Regular and special meetings of
the Association of County Superintendents and committees
thereof.
12 January 12, 1948
Commissioners of Election: Regular and special meetings of
the Election Commissioners' Association and committees
thereof.
Probation Officer: Regular and special meetings of the Con-
ference of Probation Officers and committees thereof.
Clerk of Children's Court: Regular and special meetings of
the Children's Court of Judges Association and committees
thereof.
County Historian: Regular and special meetings of the
State Association of County Historians and committees there-
of.
County Service Officer: Any meetings called by State -Fed-
eral or County Veterans' Organizations affecting the interests
of the Veterans of Tompkins County.
County Director of Veterans' Service Agency: Any meet-
ings called by State, Federal or County Veterans' Organiza-
tions affecting the interests of the veterans of Tompkins
County.
Directors of the Soil Conservation District: Regular and
special meetings of the State Association of Soil Conservation
Directors.
Seconded by Mr. Downey. Carried.
Resolution No. 9 Volunteer Firemen Serving in Town of
Enfield in Workmen's Compensation.
Mr. Stevenson offered the following resolution and moved
its adoption:
WHEREAS, the Town Board of the Town of Enfield has
petitioned this board requesting that volunteer firemen serv-
ing in the Town of Enfield be included in the Workmen's
Compensation coverage of the County -Town self-insurance
plan for .Workmen's Compensation.
Resolved, that said petition be granted and that such volun-
teer firemen be included in the County -Town Mutual System
to the limits as fixed by §205 of the General Municipal Law.
January 12, 1948 13
It is the intention of this board that this resolution shall apply
to all volunteer firemen performing their duties in Enfield
whether they belong to an Enfield Company or come in from
an outside company.
Seconded by Mr. Carey. Carried.
Resolution No. 10 Audit of Hospital Accounts
Mr. Carey offered the following resolution and moved its
adoption :
Resolved, pursuant to §128 of the General Municipal Law
that the County Treasurer be and he hereby is authorized and
directed to pay all bills, accounts, salaries and wages which
are approved by the Board of Managers of the Tompkins
County Memorial Hospital, within the amounts appropriated
therefor; and the County Treasurer is requested to transmit
to the Clerk of the Board of Supervisors monthly an itemized
statement thereof ; and
Be It Further Resolved, that any such bill or account may
be audited, allowed and paid without verification if accom-
panied with a certificate made by the person presenting such
account to the same effect as is required on an account to be
verified by affidavit.
Seconded by Mr. Scofield. Carried.
Statements of Town Audits from the towns of Caroline,
Dryden, Enfield, Groton, Ithaca, Lansing, Newfield and
Ulysses were received and filed.
A report of pistol permits issued in the County Judge's Of-
fice from January 1, 1947 to December. 31, 1947 showed the
amount received for such licenses to be $86.50.
The Annual Report of the Dog Warden was received and
filed. -
The written report of the Youth. Committee was received
and filed.
Report of the Sheriff's fees for the month of December in
the amount of $164.56 received and filed.
14 January 12, 1948
Mr. A. C. Pearce appeared before the Board and explained
the necessity of saving on kerosene due to the shortage of
said commodity at the present time.
The Clerk read the following communications:
Letters from E.F.N. U.the, Executive Secretary of the As-
sociation of Towns and Stanley Shaw, Assemblyman, ac-
knowledging receipt of Resolution No. 224 relative to Amend-
ment to the Town Law.
A letter from the Tompkins County Trust Company stating
the documents received for deposit in escrow with said bank
as escrow agent in accordance with the agreement (paragraph
5) of November 10, 1947: Tompkins County Memorial Hospi-
tal, County of Tompkins and City of Ithaca.
A letter from R. C. VanMarter, Commissioner of Welfare,
requesting additionalcase workers ; said matter referred to
Public Welfare Committee.
A letter from the Civil Service Department regarding
change of classification from typist to Senior Typist; said
letter referred to Civil Service Committee.
Resolution No. 11 Civil Service Change in Classification.
Mr. Ozmun offered the following resolution and moved its
adoption :
Resolved, that this Board hereby approves the promotion
of Catherine Meldrum in the County Clerk's office from the
position of Typist to the position of Senior Typist; and re-
quests the permission of the State Civil Service Commission
to change the Civil Service classification of said Catherine
Meldrum from Typist to Senior Typist as of January 1, 1948.
Seconded by Mr. Loomis. Carried.
On motion, adjourned to 2 P.M.
January 12, 1948 15
AFTERNOON SESSION
Roll call. All members present.
The County Clerk's report of fees received from November
1, 1947 to December 31, 1947 received and filed.
The Clerk read a resolution adopted by the Cattaraugus
County Board of Supervisors regarding increased State Aid
to cover increased costs and relieve local real property from
some of the tax now imposed. Said matter referred to Legis-
lative committee with no action taken.
The report of the County Treasurer showing apportionment
of Dog Monies was received and referred to the Committee on
County Officers' Accounts.
The Clerk announced the annual mid -winter convention of
the County Officers' Association is scheduled in Albany on
February 11, 12 and 13, 1948 ; The Association of Towns to
meet on February 18, 19 and 20th and the County Highway
Superintendent's Association to meet January 21, 22 and 23rd.
Mr. Vail, Chairman of the Insurance Committee, reported
on insurance carried by the county and asked the opinion of
the Board relative to assuming higher values for fire insur-
ance, which was approved by the board.
Harry Gordon, Chairman of the Building and Grounds
Committee, reported that the Committee had met with the
Bar Association relative to establishing a Supreme Court
Library in the Court House and asked the opinion of the
Board.
Discussion followed and Mr. Ozmun moved that space be
granted to the Bar Association in the Grand Jury Room for
their books.
Seconded by Mr. Shoemaker.
More discussion followed and Mr. Carey moved that said
matter be tabled for further investigation.
Seconded by Mr. Scofield. Carried.
16 January 12, 1948
Resolution No. 12 Transfer from Contingent Fund to
"Radio Communication System Contract
—127P"
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the, County Treasurer be and he hereby is
authorized and directed to transfer from the contingent fund
the sum of $1000 to the item "Radio Communication System
Contract -127 P.
Seconded by Mr. Baker. Carried.
Resolution No.13 Commissioner of Welfare Authorized to
Hire Additional Case Worker
Mr. Scofield offered the following resolution and moved its
adoption,:
Resolved, that the County Welfare Commissioner be and
he hereby is authorized to employ an additional case worker
and
Be It Further Resolved, that there be and hereby is appro-
priated the sum of $2500 for the foregoing purpose, and that
the County Treasurer be and he hereby is authorized and
directed to transfer the said sum of $2500 from the Contingent
Fund to the item of Poor Fund entitled "Two Case Workers"
which item shall be changed to read "Three Case Workers."
Seconded by Mr. Ozmun. Carried.
Resolution No. 14 Sale of Property in the Town of Groton
-Edward Ayers.
Mr. Carey offered the following resolution and moved its
adoption :
WHEREAS, Wesley E. Gregory and Charlotte Gregory of the
Town of Groton have offered the sum of $15.00 for a parcel
of land in said town formerly assessed to Edward Ayers
bounded N by Corona, E by D'Winus, S by Tarbell and W by
Sykes Street; which was acquired by the County at.tax sale
in 1929 and by deed of the County Treasurer dated October
16, 1930 and recorded in Book 223 of Deeds at page 385.
January 12, 1948 17
Resolved, that the said offer be accepted, and that the Chair-
man be authorized and directed to execute on behalf of the
County and deliver to said Wesley E. Gregory and Charlotte
Gregory a quitclaim deed of the county's interest in said prop-
erty upon payment to the County Treasurer of the said sum
of $15.00.
Seconded by Mr. Scofield. Carried.
Resolution No. 15 Transfer from Contingent Fund for
Purchase of Automobile.
Mr. Stevenson offered the following resolution and moved its
adoption :
Resolved, that the bill of Cayuga Motors Company in the
amount of $1271.07 for a 1948 Ford Tudor Sedan delivered
to the Sheriff's Department be and the same hereby is ap-
proved and audited ; and the County Treasurer is hereby au-
thorized and directed to set up an item on his books under
the heading "Miscellaneous" in the General Fund for "County
Automobiles" and to transfer from the Contingent Fund to
the fund so established the sum of $1500.00.
Seconded by Mr. Baker. Carried.
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
Dr. H. B. Sutton, care—Albert Siegard $ 75.00
Edgar Thorsland, M.D., care—Albert Siegard 20.00
Tompkins Co. Memo. Hosp., care—Albert Siegard 104.05
Dr. W. R. Short, care—Chas. Kelly 6.00
$205.05
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, §123.
Max Deyo, Caroline—Dog Enum. Bill $101.75
Richard A. Pierce, Dryden—Dog. Enum. Bill 190.00
Earl W. Smith, Enfield—Dog. Enum. Bill 63.00
Ruth S. Moore, Ulysses—Dog. Enum. Bill 139.75
Lawrence E. Cortright, Danby—Dog. Enum. Bill 91.50
Frederick R. McGraw, Mileage & Expense—Dog
Warden 66.91
$652.91
18 January 12, 1948
K- 1 Tompkins Co. Lab., Petty Cash -Co. Lab. $ 30.08
2 New York Telephone Co., Services -Co. Lab9.30
3 Shelton's Refrigeration Sales & Service, Labor,
etc. -Co. Lab. 5.30
4 Shelton's Refrigeration Sales & Service, Labor,
etc. -Co. Lab. 39.39
5 Fisher Scientific Co., Supplies -Co. Lab. 6.70
6 Fisher Scientific Co., Supplies -Co. Lab. 17.10
7 R. L. VanDerveer, Rabbits -Co. Lab. 20:00
8 Sharp & Dohme, Inc, Supplies -Co. Lab. 194.04
9 Commercial Solvents Corp., Supplies -Co. Lab9.95
10 Medical Gas Division of The Liquid Carbonic
Corp, Supplies -Co. Lab. 13.50
11 Arthur H. Thomas Co., Supplies -Co. Lab. 8.11
12 Cornell Cooperative Society, Supplies -Co.
Lab. 10.56
13 Cornell Cooperative Society, Supplies- Co.
Lab. 17.00
14 Lipshaw Manufacturing Co., Supplies -Co.
Lab. 5.65
15 VanNatta Office Equip. Co. Inc., Supplies-
Co. Lab. 47.13
16 Norton Printing Co., Record cards, etc. -Co
Lab. 236.00
17 Kline's Pharmacy, Supplies -Co. Lab. 9.40
18 Will Corporation, Supplies -Co. Lab. • 4.50
19 Will Corporation, Supplies -Co. Lab. 22.88
20 Will Corporation, Supplies -Co. Lab. 22.14
21 Will Corporation, Supplies -Co. Lab. 1.52
22 Will Corporation, Supplies -Co. Lab. 52.50
23 Will Corporation, Supplies -Co. Lab. 5.59
24 Will Corporation, Supplies -Co. Lab. 12.76
25 Will Corporation, Supplies -Co. Lab. 4.56
26 Binghamton City Hospital, care -Doris Scat-
ton-P.H.C. 283.00
27 George T. Riley, M.D., care -Doris Scatton
P.H.C. 10.00
28 Children's Hospital, , care -Russell Teaney-
P.H.C. 147.25
29 New York Telephone Co., Services -Co. Bldgs. 319.50
30 City of Ithaca, Water Bill -Co. Bldgs. .81
31 U.S. Fidelity & Guaranty Co., Bond Prem. -
B: F. Tobey-Co. Clk. 7.50
32 U.S. Fidelity & Guaranty Co., Bond Prem. -
W. G. Norris -Co. Clk. N.R.
33 American Surety Co of New York, Bond Prem.
-W. G. Norris -Co. Clk. 37.50
January 12, 1948 19
34 New York Casualty Co., Bond Prem. -B. I.
Vann -Co. Supt. 25.00
L. J. Humphrey -Mot. Veh. Clk. 25.00
35 McKinney Agency, Inc., Bond Prem. -V. H
Moyer -Mot. Veh. 7.50
36 Robert S. Boothroyd Inc., Bond Prem. -C. Hall
-Sheriff 131.50
37 Clifford C. Hall, Eggs -Jail 5.05
38 Red & White Store, Groceries -Jail 5.88
39 New Central Market, Meat -Jail 21.18
40 Albright Dairy, Milk -Jail 2.62
41 Wool Scott Bakery, Inc., Bread -Jail 6.03
42 United Research Laboratories-Winterphene
-Jail 98.08
43 R. A. Hutchinson, Postage -Child Ct. 6.00
44 T. G. Miller's Sons Paper Co., Supplies -Child
Ct. 2.25
45 T. G. Miller's Sons Paper Co., Supplies -Sheriff .20
46 T. G. Miller's Sons Paper Co., Supplies -D/A 8.03
47 Clifford C. Hall, Expenses -Sheriff 6.00
48 Clifford C. Hall, Gasoline -Sheriff 18.00
49 Clifford C. Hall, Filing Fees -Sheriff 15.00
50 Clifford 0. Hall, Repair Uniform -Sheriff 4.50
51 Williams Press Inc., Subs -Ct. Libr. 47.50
52 H. H. Crum, M.D., Services -Jail Phy. 3.00
53 Saint Anne Institute, care -Frances Gaherty
-Inst. care 48.71
54 Hermann M. Biggs Memo. Hosp., care -John
Malek-T.B. 1,167.50
55 H. M. Biggs Memo. Hosp., care -Robert Eaton
-T.B. 100.00
56 H. M. Biggs Memo Hosp., care -McElwee,
Dane P.-T.B. 200.00
57 Ray Brook State TB Hosp•., care -Louise Stabel
-T.B. 75.00
58 Mount Morris TB Hosp., care -Leo Rabidou
-T.B. 77.50
59. City of Ithaca, Taxes -State & Co. -Old Co.
Clk. Bldg. 520.42
60 Russell R. Lane, Post cards, etc. -Soil Conserv6.47
61 Percy R. Howe, Supplies -Soil Conserv. 64.70
62 New York Telephone Co., Services -Mt. Pleas-
ant 213.53
63 Stover Printing Co., Tax Notices-Suprs. 11.00
64 Stover Printing Co., Tax Receipt Books-
Suprs. 89.40
20 January 12, 1948
65 Wm. J. 23.68
66 18.21
67 T.G`Miller's Sons Co., S , 2.10
68 T. G. Miller's Sons Co., Supplies-Suprs. .85
69 Burroughs Adding Mach. Co., Service -Co.
Officers 74.20
'10 VanNatta Office Equip. Co.` Supplies -Co.
Judge 285.78
71 The Gorner Bookstore, Repairs -Co. Clk3.75
72 The Gorner Bookstore, Supplies -Co. Olk. 18.00
73 T. G. Milier's Sons Paper Go., Supplies -Co.
Clk. 36.00
74 T. G. Miller's Sons Paper Co., Supplies -Co.
Clk' 1.00
75 T. G. Miller's Sons Paper Co., Supplies -Co.
Clb, 6.06
76 T. G. Miller's Sons Paper Co., Supplies -Co.
CDc. 3.75
77 Photostat Corp.,885.03
78 Photostat Corp Supplies -Co. (]lk 199.42
79 Paul E. Killion Inc., Books -Co. (]lk. 191.50
80 VanNatta Office Equip. Co., Supplies -Mot.
Veh. ' 1.10
81 Office Equipment Centre, Adj. Typewriter -
Mot. Treb16.00
82 W. G. Norris,Postage,etc.-Mot. Veh. 26.86
83 Irene H. Taggart, Clerical work -Comm.
Elec. 87'70
84 Alice II' VanOrman, Clerical work -Comm.
Elec. 37.70
85 Carl Roe,Mil 42.24
86 Walter LKnettles, Expenses -Vet. Bu. 26.38
87 Leon F. Holman, Pet. Ag. 3.00
88 T..G-. Milier's Sons Paper Go., Supplies -Vet.
Ag. 3.00
89 Paul ]0.Killion &Co,Repair Books -Co. Judge 1,000.00
90 N. Y. State Elec. & Gas Corp., Adj, Gas Range
--Co. Jail 7.80
91 Francis Electric Motors, Repairs -Co. Bldgs. 1.50
92 Better Paint & Wallpaper Service, Linoleum
--Co. Bldgs. 21.00
93 Dassance & Anderson, Supplies -Co. Bldgs. . 11.79
94 O. J. Rumsey & Co, Supplies -Co. Bldgs. 2.70
95 James E. Farrell, Repair Water Cooler -Co.
Bldgs. 279.00
96 Bert I. Vann, Mileage -Supt. 48.64
January 12, 1948 • 21
97 Bert. I. Vann, Expenses—Supt. 8.00
98 Cayuga Motors Co., Car—Resolution 1/12/48
—Sheriff 1,271.07
$9,169.03
Resolution No.16—On Audit
Mr. Stevenson offered the following resolution and moved its
adoption :
Resolved, that the foregoing claims amounting to the sum
of $9,169.03 be audited by this Board at the amounts recom-
mended by the committee to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -14. Noes—O. Carried.
On motion, adjourned.
22 • February 9, 1948
MONTHLY MEETING
Monday, February 9, 1948
MORNING SESSION
Roll call. All members present.
The Clerk presented the following communications :
A letter from the family of Fred C. Evans, a former County
Superintendent of Highways and a former Supervisor, ex-
pressing appreciation for resolution passed by the Board rela-
tive to his death.
Letter from Biggs Memorial Hospital of notification of ad-
mission of two patients during the month of January.
A letter from the Ithaca Community Chest, Inc. express-
ing appreciation of the actions of the Supervisors in regard
to operation of the Tompkins County Memorial Hospital.
A letter from the State Department of Health approving
of the amendment to the County Public Health District bud-
get.
A signed release of Lease Veterans' Administration 26
(RE) -28 covering the premises at 105 East Seneca St. for
filing.
A report of the Sheriff's fees received for the month of
January in the amount of $136.15.
A copy of a resolution passed by the Town Board of the
Town of Ulysses asking that immediate action be taken to
prevent spread of rabies. Said resolution referred to the. Com-
mittee on Dog Quarantine Enforcement.
A letter from the City Assessor relative to a tax refund
which was referred to the Committee on Tax Sales, Erron-
eous Assessments and Returned Taxes.
February 9, 1948 23
A letter from the Conservation Department regarding the
cooperation of our committee on Reforestation with the Dis-
trict Forester in approving the proposed plan of expenditures
for 1948.
The Clerk of Surrogate's Court presented a yearly report
of fees received by that office. Said report placed on file.
Report of the County Historian for 1947 received and filed.
The Annual Report of the County Probation Officer and
Clerk of Children's Court for 1947 was received. Said report
showed a considerable increase of work done by that depart-
ment during the past year.
The report of the County Treasurer on County Road Ma-
chinery Fund was received and filed.
Resolutions from Cayuga County relative to legislation re-
garding state aid for schools were referred to the Legislative
Committee.
The 1947 annual report of the Sheriff was received and
filed.
James Rice, Temporary Chairman of the Board of Man-
agers of the Tompkins County Memorial Hospital, John Shan-
non, a member of said Board and Dr. Erl Bates, Chairman
of the Public Relations and Planning Committee of said board
appeared and asked for closer cooperation between their
Board and the Board of Supervisors in planning for the
future development of .hospital facilities for this area.
Mr. Rice gave a progress report of said institution for the
month of January stating there were 4225 patient days. He
also spoke in regard to setting up a petty cash account large
enough to allow reimbursement to •patients who stayed only
two or three days but had paid for a week's care at the time
of admission. The matter of petty cash was referred to the
Committee on Finance.
C. J. Kenerson, Chairman of the old Action Committee,
spoke on the need for planning for the sick in this area and
mentioned a health center.
24 February 9, 1948
R. C. Van Marter made a report of the survey made by
himself, Major Davey of the Salvation Army, John Post, a
contractor and others relative to using the C.C. Camp at
Slaterville for temporary housing of evicted families in this
community. He estimated that approximately twenty-five
families could be housed at a cost of about $20,000 and asked
that a committee be appointed to work with the people in-
terested.
Moved by Mr. Gordon that the Chairman appoint a com-
mittee to look into the possibilities of obtaining state aid for
a temporary housing project.
Seconded by Mr. Baker. Carried.
Whereupon the Chairman appointed as such committee:
Messrs. Baker, Parker, Carey and Gordon.
Resolution No. 17—Appropriation for Control of Rabies
Mr. Downey offered the following resolution and moved its
adoption :
•
Resolved, that there be and hereby is appropriated the sum
of $1200 for the control of rabies and that the same be trans-
ferred from the Contingent Fund to the item "Rabies Con-
trol," said amount to be paid out upon bills audited by this
board ; the nature of such control and the items of expendi-
tures to be determined by the Dog Quarantine Enforcement
Committee.
Seconded by Mr. Gordon. Carried.
Resolution No. 18—Amending Salary Schedule for County
Librarian.
Mr. Ozmun offered the following resolution and moved its
adoption :
Resolved, that the schedule of compensation for the County
Librarian, as set forth in the compensation plan heretofore
adopted by this Board, be amended to read :
Title Min. Max. Inc. 1st 2nd 3rd 4th 5th
County Librarian $3200 $3500 60 $3260 3320 3380 3440 3500
Seconded by Mr. Stevenson. Carried.
February 9, 1948 25
Resolution No. 19—Purchase of Highway Machinery.
•
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the County Superintendent be and he hereby
is authorized to purchase an Austin Weston power grader at
a price not to exceed $10,000.
Be It Further Resolved, that the purchase by the County
Superintendent of a power saw at a cost of 8680 be and the
same hereby is ratified and approved.
Seconded by Mr. Baker. Carried.
Mr. Downey, Chairman of the Committee on Dog Quaran-
tine Enforcement submitted the following report, relative to
the report of the County Treasurer of the monies in his hands
in the Dog Fund on January 1, 1948.
Your Committee finds that the total amount received in-
cluding balance from the previous year, was $18,552.73 and the
total disbursements were 812,432.76, making a total surplus
for the year of 86,119.98.
That 75%• of the above surplus, amount to 84,589.99, is to
be apportioned pursuant to Section 122 of the Agriculture and
Markets Law to the city and towns in proportion to the con-
tribution made by each and is as follows :
Cities and Towns
Contributing
Amount Contributed
Including Penalties
and Costs
Apportionment of
Seventy-five per-
cent of Surplus
Caroline $ 900.00 $ 344.61
Danby 716.00 274.12
Dryden 1,880.00 719.86
Enfield 552.00 211.37
Groton 1,314.00 503.14
Ithaca 1,802.00 689.99
Lansing 1,236.00 473.27
Newfield 740.00 283.35
Ulysses 1,205.00 461.41
City 1,642.40 628.87
$11,987.40 $4,589.99
Dated, February 2, 1948.
CHARLES G. DOWNEY
JOHN E. PARKER
ROY SHOEMAKER
Committee.
26 February 9, 1948
Resolution No. 20—Apportionment of Dog Monies.
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the report of the Committee on Dog Quaran-
tine Enforcement relative to the moneys in the hands of the
County Treasurer be accepted and that the County Treasurer
be and hereby is directed to pay the several towns in the
county and the City of Ithaca, the foregoing amounts, as ap-
portioned by him and now approved by this 'Board, out of the
surplus moneys in his hands in the Dog Fund on January 1,
1948.
Seconded by Mr. Loomis. Carried.
On motion, adjourned to 1 :30 P.M.
AFTERNOON SESSION
Roll call. All members present.
Minutes of January 12th meeting approved as typed.
Resolution No. 21—Refund of Erroneous Tax.
Mr. Stevenson offered the following resolution and moved
its adoption:
WHEREAS, the City Assessor has informed this Board that
there is a manifest clerical or other error in the assessment
of the property of Harry E. and Agnes V. Helm, in the City
of Ithaca, for the year 1947, and the said Harry E. Helm is
entitled to a refund on the taxes for the year 1947 paid by'
him in the amount of $5.00.
Resolved, that there be and hereby is appropriated the sum
of $5.00 to Harry E. Helm for such refund, and the County
Treasurer is hereby authorized and directed to pay the said
February 9, 1948 27
sum of $5.00 to Harry E. Helm of 761 South Aurora Street,
Ithaca, New York, and to charge the same to the City of Ithaca.
Seconded by Mr. Ozmun. Carried.
Resolution No. 22—Appropriation for Installation of Gas
Pump.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills for installation of the gas
pump and purchase of gasoline thereafter be and the same
hereby are approved and audited:
Frank F. Gleason—installing tank $97.95
Dassance & Anderson—labor & material 40.73
Sinclair Refining Co. -530 gals. gas 71.82
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to transfer the sum
of $1,000.00 from the Contingent Fund to an account. entitled
"County Automobiles," and to pay the foregoing bills there-
from.
Seconded by Mr. Carey. Carried.
Resolution No. 23—Appropriation for Snow and Ice Control
on County Roads
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated from the
County Road Fund the sum of $20,000 for snow and ice con-
trol on county roads in the year 1948, and the County Treas-
urer is hereby authorized and directed to transfer the said
amount of $20,000 from the County Road Fund to the County
Snow and Ice Fund, and to pay out the same, or so much
thereof as may be necessary, on the order of the County
Superintendent..
Seconded by Mr. Snow. Carried.
28 February 9, 1948
Resolution No. 24—Reappropriation from County Road
Fund for Groton City Bridge
Mr. Downey offered the following resolution and moved
its adoption :
WHEREAS, the project authorized by Resolution No. 20, ad-
opted on February 10, 1947, was not completed in 1947 and
the moneys then appropriated for said project were not ex-
pended,
Resolved, that the sum of $10,650 be and the same hereby
is reappropriated from the County Road Fund for the repair
and reconstruction of the Groton City Bridge in the Town of
Groton, as requested and recommended by the County Super-
intendent.
Seconded by Mr. Carey. Carried.
Resolution No. 25—Reappropriation from • County Road
Fund for Bank Street Bridge in Groton.
Mr. Downey offered the following resolution and moved its
adoption :
WHEREAS, the project authorized by Resolution No. 18,
adopted on February 10, 1947, was not completed in 1947 and
the moneys then appropriated for said project were not ex-
pended,
Resolved, that the sum of $24,968 be and the same hereby
is reappropriated from the County Road Fund for repair and
reconstruction of the Bank Street Bridge in the Village of
Groton, as requested and recommended by the County Super-
intendent. '
Seconded by Mr. Carey. Carried.
Resolution No. 26—Appropriation for Radio Communica-
tion System.
Mr. Stevenson offered the following resolution and moved
its adoption:
February 9, 1948
29
Resolved, that the bill of Motorola Inc. in the amount of
$2188.00 for four additional units in the county radio com-
munication system be and the same hereby is approved and
audited ; and the County Treasurer is hereby authorized ant
directed to pay the same from surplus funds.'
Seconded by Mr. Downey. Carried.
Resolution No. 27 . Future Developments of Hospital Facili-
ties.
Mr. Scofield offered the followingresolution and moved its
adoption :
Resolved, that the reports of the Board of Managers of the
Public General Hospital of Tompkins County is approved and
the thanks of the Board of Supervisors be extended to them,
and be it further
Resolved, that the Board of Managers be requested to re-
commend to the Board of Supervisors such plans as it may
arrive at to develop the hospital facilities in the county but
all such recommendations shall be referred to and considered
by the Health Coordination Committee before presentation to
the Board.
- And Be It Further Resolved, that the Board of Managers be
authorized to represent the county in requesting any action by
State or Federal Agencies.
Seconded by Mr. Gordon. Carried.
Resolution No. 28 Supplement to Hospital Budget.
Mr. Carey offered the following resolution and moved its
adoption :
WHEREAS, this board is informed that the Tompkins County
Memorial Hospital corporation has agreed to contribute the
sum of $10,000 for alterations of the hospital building to pro-
vide space for the radiology department and for additional
equipment,
Resolved, that the budget of the hospital be and the same
hereby is amended to include as an estimated revenue the sum
30 February 9, 1948
of $10,000 to be received from the hospital corporation for
the special purpose of altering the central supply room to make
space for the radiology department and purchase of equip-
ment, and to include an expenditure of $10,000 for that pur-
pose; and the said sum of $10,000 is hereby appropriated
therefor, and the County Treasurer is hereby authorized and
iirected to pay out the said sum or so much thereof as may be
Necessary for such alterations and equipment upon order of
the Board of Managers, upon bills duly audited by said Board.
Seconded by Mr. Shoemaker.
Ayes -14. Noes -0. Carried.
Resolution No. 29 Payment of Claims by Board of Health.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that claims and accounts which are presented to
the County Board of Health may be audited, allowed and paid
without verification if accompanied with a certificate made by
the person presenting such account to the same effect as is
required on an, account to be verified by affidavit.
Seconded by Mr. Gordon. Carried.
Resolution No. 30 Appropriation for General Supplies and
Expenses—Hospital Budget.
Mr.' Carey offered the following resolution and moved its
adoption:
Resolved, that there be and hereby is transferred from the
Contingent Fund the sum of $1000 for Petty Cash Revolving
Fund under item General Supplies and Expenses in Hospital
Fund. The Superintendent of the Tompkins County Memorial
Hospital is hereby authorized to draw upon said fund to the
amount of one thousand dollars in advance of audit, and the
County Treasurer is directed to replenish said fund to the
amount of one thousand dollars upon receipt of bills showing
expenditures therefrom.
Seconded by Mr. Vail. Carried.
. February 9, 1948 31
Resolution No. 31 Legislation Approving Additional State
Aid to Schools.
Mr. Downey offered the following resolution and moved its
adoption:
Resolved, that this board go on record as in favor of Com-
missioner of Education's report for additional state aid to
schools,
And Be It Further Resolved, that a copy of this resolution
be sent to Governor Thomas E. Dewey, Senator Chauncey B.
Hammond, Stanley C. Shaw, Assemblyman, and to the Board
of Regents.
Seconded by Mr. Stevenson. Carried.
Resolution No. 32 Increase of Fees Retained by County
Clerk for Registration of Motor Ve-
hicles.
Mr. Vail offered the following resolution and moved its ad-
option:
WHEREAS, pursuant to Section 50 of the Vehicle and Traffic
Law of the State of New York, the County Clerk of the
County of Tompkins is authorized to retain from fees re-
ceived by him as agent of the State Commissioner in receiv-
ing fees for registration of motor vehicles, and
WHEREAS, pursuant to said section as it is now written, the
County Clerk is authorized to retain from such fees the sum
of thirty-five cents (35c) for each registration or transfer
made, and
WHEREAS, many of such applications for . registration of
motor vehicles is received by mail requesting the County
Clerk to mail motor vehicle plates to the applicants ; that the
expenses of the County of Tompkins have substantially in-
creased in the handling of such matters by the County Clerk
asagent for the State Commissioner, and it is the consensus
of the Board of Supervisors of the County of Tompkins that
the amount of the fees retained by the County Clerk is in-
adequate and does not properly pay the County for handling
32 February 9, 1948 .
of the registrations and transfer of motor vehicles and the
t paying of the additional mailing expenses, Now, Therefore Be
I
Resolved, that the Board of Supervisors of the County of
Tompkins request the Legislature of the State of New York
to enact at the 1948 Session, appropriate laws whereby Sec-
tion 50 of the Vehicle and Traffic Law of the State of New
York be amended so that the County Clerk may receive the
sum of fifty cents (50c) for each registration or transfer in
performing his duties as agent of the State Commissioner,
said amount to be retained from the fees received by him for
each registration or transfer, and be it further
Resolved, that a certified copy of this resolution be forth-
with transmitted by the Clerk of this Board to the Governor
of the State of New York; the Honorable Chauncey B. Ham-
mond, our representative in the State Senate; and to Honor-
able Stanley . C. Show, our representative in the State As-
sembly.
Seconded by Mr. Scofield. Carried.
The Clerk read the following Workmen's Compensation. In-
surance claims as they were audited :
Dr. Hans Seligman, care—Alfred Bacon $ N.R.
Dr. Frederick P. Asher, care—Raymond Holley 11.00
Dr. R. M. Vose, care—Lawrence Stolz 8.50
Dr. R. M. Vose, care—John Powers 21.00
Chairman Workmen's Comp. Board—Assmt. §15,
Sub. (h) 5.08
Chairman Workmen's Comp. Board—Assmt. §151 181.61
$227.19
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123:
Wm. K. Ellison, Assessor's Bill $ 3.72
Ray McElheny, Enumerator's Bill 149.50
William Marshall, Enumerator's Bill 381.25
Rachel T. Hanshaw, Enumerator's Bill 189.00
Joseph McGill, Enumerator's Bill 139.75
February 9, 1948 33
David Dassance, Enumerator's Bill 101.00
Frederick R. McGraw, Mileage & Exp.—Dog Warden 66.33
$1,030.55
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
K-98 Tompkins Co. Lab., Petty Cash—Co. Lab. $ 19.95
99 New York Telephone Co., Services—Co. Lab8.30
100 MacGregor Instrument Co., Supplies—Co.
Lab. 18.18
101 Arthur H. Thomas Co., Supplies—Co. Lab24.14
102 Kline's Pharmacy, Supplies—Co. Lab. 5.65
103 S. C. Landauer, M.D., Supplies—Co. Lab. 34.95
104 Medical Gas Division of The Liquid Carbonic
Corp., Cyl. dem.—Co. Lab. 15.76
105 Michigan Dept. of Health Laboratories, Anti-
gen—Co. Lab. 8.80
106 The C. V. Mosby Co., Subs.—Co. Lab 8.50
107 Will Corporation, Supplies—Co. Lab. 16.92
108 Will Corporation, Supplies—Co. Lab. 3.68
109 Will Corporation, Supplies—Co. Lab. 3.49
110 Will Corporation, Supplies—Co. Lab. 18.98
111 Will Corporation, Supplies—Co. Lab. 2.05
112 Will Corporation, Supplies—Blood Bank 3.36
113 Certified Blood Donor Service, Supplies—
Blood Bank 35.30
114 American Hospital Supply Corp., Supplies—
Blood, Bank 162.00
115 American Hospital Supply Corp, Supplies—
Blood Bank 166.50
116. American Hospital Supply Corp., Supplies—
Blood Bank 12.63
117 H. M. Biggs Memo. Hosp., care—Co. Patients
—TB 2,055.00
118 Ray Brook State TB Hosp., care—Donald Neel
—TB 207.50
119 Ray Brook State TB Hosp., care—Louise Sta-
bel—TB 32.50
120 Reconstruction Home, Inc., care—Betty Gil-
low—P.H.C. 155.00
121 Reconstruction Home, Inc., care—Kenneth
Lasher—P.H.C. 100.00
34 February 9, 1948
122 Reconstruction Home, Inc., care -Nelson
Emery-P.H.0 147.25
123 Reconstruction Home, Inc., care -Clyde Bur-
nett-P.H.C. 85.00
124 Strong Memo. Hospital, care -Richard Carl-
ton-P.H.C. 69.25
125 Strong Memo. Hospital, care -Kenneth Roe
-P.H.C. 144.25
126 Tompkins Co. Memo. Hospital, care -Doris
Wager-P.H.0 31.25
127 Syracuse Memo. Hospital, care -Gary West-
fall-P.H.0 68.75
128 Dr. Forrest Young, care -Richard Carlton-
P.H.C. 125.00
129 Children's Hospital, care Russell Teaney-
P.H.C. 95.00
130 Robert J. Dierlam, care -John Gray-P.H.C30.00
131 Dr. David Robb, care -Clark Lockwood-
P.H.C. 22.00
132 Edgar Thorsland, M.D., care -Doris Wager
-P.H.C. 10.00
133 Frank C. Moore, Comptroller, Fees -Justices 25.00
134 City of Ithaca, Fees in Felony -Justices 87.25
135 Tisdel's Repair Shop, Labor -Co. Bldgs. 3.00
136 C. J. Rumsey & Co., Supplies -Co. Bldgs. 33.12
137 N. Y. State Elec. & Gas Corp., Services -
Co. Bldgs.. 266.18
138 James Lynch Coal Co. Inc., Coal -Co. Bldgs. 580.45
139 N. Y. Telephone Co., Services -Co. Bldgs. 296.21
140 R. A. Hutchinson, Postage -Child Ct. 6.00
141 R. A. Hutchinson, Postage -Child Ct 6.00
142 T. G .Miller's Sons Paper Co., Supplies -Child
Ct. 7.45
143 R. A. Hutchinson, Checkbook -Child Ct. 2.50
144 Matthew Bender & Co., Book -Child Ct. 10.00
145 McKinney Agency Inc., Bond -Child Ct. 10.00
146 Charles H. Newman, Phone calls -Co. Atty7.22
147 Charles H. Newman, Tray. Expenses -Co.
Atty. 48.10
148 Frederick B. Bryant, Mileage & Exp. -D/A 62.90
149 Norton Printing Co., Supplies -D/A 8.00
150 T. G. Miller's Sons Paper Co., Supplies -D/A 1.50
151 Dorothy Fitchpatrick, Salary -Asst. Matron
Sheriff 12.00
152 Williamson Law Book Co., Supplies -Sheriff 4.70
153 Norton Printing Co., Supplies -Sheriff 6.50
February 9, 1948 35
154 Clifford C. Hall, Gas & Oil -Sheriff 17.88
155 Thayer Radio Co., Supplies -Sheriff 4.80
156 Robert C. VanZile, Fire Ext. -Sheriff 10.06
157 T. G. Miller's Sons Paper Co., Supplies -
Sheriff .90
158 T. G. Miller's Sons Paper Co., Supplies -
Sheriff 7.93
159 T. G. Miller's Sons Paper Co., Supplies -
Sheriff 5.70
160 Clifford C. Hall, Stamps -Sheriff 6.00
Clifford C. Hall, Eggs -Jail 10.30
161 Louis Petro, Deputy -Sheriff 12.00
162 H. H. Crum, Physician -Jail 3.00
163 New Central Market, Meat -Jail 46.03
164 Wool Scott Bakery, Bread -Jail 17.74
165 J. C. Stowell Co. Inc., Supplies -Jail 12.24
166 Albright Dairy, Milk -Jail 7.26
167 Red & White Store, Groceries -Jail ' 36.61
Red & White Store, Soap -Jail 2.82
168 Saint Anne Institute, care -Frances Gaherty
-Inst. care 48.71
169 A. C. Goff, Clinic -Veterinarian 131.75
170 The Ithaca Journal, Legal Notices -Tax Sale 6.24
171 H. A. Carey Co. Inc., Ins. -Sheriff 18.21
172 H. A. Carey Co. Inc, Ins. -Co. Bldgs. 1,000.80
173. John M. Mulligan, Contract for Service -
Radio 64.00
174 John M. Mulligan, Contract for Service -
Radio 24.00
175 New York Telephone Co., Services -Mt.
Pleasant 54.75
176 N. Y. State Elec. & Gas Corp., Services -Mt
Pleasant 14.62
177 Columbia Ribbon & Carbon Mfg. Co., Supplies
Suprs. 17.20
178 T. G. Miller's Sons Paper Co., Supplies-
Suprs. 13.10
179 T. G. Miller's Sons Paper Co., Supplies-
Suprs. 41.74
180 T. G. Miller's Sons Paper Co., Supplies -Co
Judge 1.00
181 T. G. Miller's Sons Paper Co., Supplies -Co
Judge .15
182 Martindale -Hubble Inc., Directory -Co. Judge 37.00
183 The Page Printing Co., Supplies -Co. Clk15.75
184 Norton Printing Co., Supplies -Co. Clk. 53.00
36 February 9, 1948
185 Norton Printing Co., Supplies—Co. Clk. 13.90
186 T. G. Miller's Sons Paper Co., Supplies—Co
Clk. 4.20
187 T. G. Miller's Sons Paper Co., Supplies—Co
Clk. 10.43
188 Mack's Photo Copies, Maps—Co. Clk. 8.88
189 W. G. Norris, Expenses—Co. Clk. 8.50
190 VanNatta Office Equip. Co., Supplies—Mot.
Bu. 2.85
191 Ithaca Journal, Ad—Mot. Bu. 2.64
192 W. G. Norris, Postage, etc.—Mot. Bu. 33.59
193 Irene H Taggart, Clerical work—Bd. Elec29.25
194 Alice H. VanOrman, Clerical work—Bd. Elec22.10
195 Ithaca Journal, Legal Notices—Elec. Exp. 83.64
196 T. G. Miller's Sons Paper Co., Supplies—Co
Treas. 8.85
197 VanNatta Office Equip. Co., Supplies—Co.
Treas. .86
198 The Todd Co. Inc., Supplies—Co. Treas. 3.75
199 Carl Roe, Mileage—Co. Sealer 52.08
200 VanNatta Office Equip. Co., Supplies—Vet.
Bu. .85
201 Walter L. Knettles, Expenses—Vet. Bu. 90.03
202 T. G. Miller's Sons Paper Co., Supplies—Vet
Bu. .60
203 T. G. Miller's Sons Paper Co., Supplies—Vet.
Bu. 7.15
204 Louis D. Neill, Mileage—Co. Invest. 31.50
205 VanNatta Office Equip. Co., Supplies—Civil
Serv. 5.55
206 Reconstruction Home, Inc., care—Clyde Bur-
nett—P.H.C. 35.00.
207 Reconstruction Home, Inc., care—Nelson
Emery—P.H.C. 150.50
208 Reconstruction Home, Inc., care—Kenneth
Lasher—P.H.C. 155.00
209 Reconstruction Home, Inc., care—Betty Gil-
low—P.H.C. 155.00
210 Dr. David Robb, care—Doris Wager—P.H.C50.00
211 Stover Printing Co, Supplies—Suprs. 69.10
212 Journal & Courier, Legal Notices—Elec. Exp77.77
213 Syracuse News Co., Books—Rur. Tray. Libr121.74
214 Stover Printing Co., Supplies—Rur. Tray.
Libr. 14.80
215 Earl W. Wright, Expenses—Vets 75.00
February 9, 1948 37
216 National Assoc. of Co. Officials, Expenses—
Suprs.
217 H. A. Carey Co., Insurance—Co. Off.
Resolution No. 33 On Audit.
2.75
28.66
$8,530.78
Mr. Stevenson offered the following resolution and moved
its adoption:
Resolved, that the foregoing claims amounting to the sum
of $8,530.78, 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 that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -14. Noes—O. Carried.
On motion, adjourned.
38 March 1, 1948
To Gladys L. Buckingham, Clerk
Board of Supervisors
Tompkins County
Courthouse, Ithaca, N. Y.
The undersigned members.of the Board of Supervisors of
Tompkins County hereby request you to call a special meet-
ing of said board to be held in the Supervisor's Rooms of the
Courthouse at Ithaca, N. Y. on Monday, March 1, 1948, at
1 :30 in the afternoon to consider report of committee on emer-
gency housing and act thereon and for consideration of such
other business as may properly come before said meeting.
Dated, February 25, 1948.
LePINE STONE
HARVEY STEVENSON
CHARLES G. DOWNEY
EVERETT J. LOOMIS
DANIEL J. CAREY
C. H. SCOFIELD
JOHN E. PARKER
LANGFORD F. BAKER
FOREST J. PAYNE
March 1, 1948 39
SPECIAL SESSION
Monday, March 1, 1948
Roll call. All members present except Mr. Snow, excused,
and Mr. Gordon.
Clerk read a letter from Frances C. MacDaniels, Chairman
of Ithaca Council of Social Agencies, relative to the currently
rising crises in Ithaca and Tompkins County urging the Com-
mon Council of the City of Ithaca and the Board of Super-
visors of• Tompkins County- to create a joint committee re-
sponsible for developing ways and means of aiding families
facing eviction. Also, a letter from R. C. Van Marter, County
Commissioner of Public Welfare citing in part Section 131 of
the Social Welfare Law to his duties as such official.
Langford F. Baker, Chairman of the Temporary Housing
Committee, appointed by this Board on February 9th, sub-
mitted a report of that committee to date stating that a joint
committee meeting of the recently appointed city and county
committee together with Mrs. MacDaniels of the Council of
Social Agencies had been held relative to the Housing Pro-
gram and also the immediate eviction of a large family now
housed within the city.
Mr. Baker presented a lease drawn by Cornell University
offering the CCC Camp at Slaterville for immediate housing
of this family from the present time to April 30th, asking
that the Chairman be authorized to execute this lease with
the requirement that Cornell University be exonerated from
any liability or damage therefrom and that the county take
this responsibility.
Discussion followed with the County Attorney reading the
Public Housing Law and explaining that the city and towns
had more authority in the housing program than the county.
Moved by Mr. Baker that the County Attorney be instruct-
ed to draw a four-way release to be executed which would
cover the County, City, Cornell University and others em-
40 March 1, 1948
ployed thereby together with a release for Mr. Chaffee and
his son-in-law to sign.
Seconded by Mr. Ozmun.
•Ayes—Messrs. Stevenson, Carey, Parker, Baker and Ozmun
—5.
Noes—Messrs. Stone, Loomis, Downey, Scofield, Payne and.
Shoemaker -6.
Resolution lost.
Resolution No. 34 Readoption of the Workmen's' Compen-
sation Insurance Plan.
Mr. Payne offered the following resolution and moved its
adoption :
WHEREAS, Chapter 794 of the Laws of 1947, imposes an
additional liability for Workmen's Compensation to volunteer
firemen and their dependents upon cities, towns, villages, fire
districts, fire protection districts and fire alarm districts ;
and the inclusion of volunteer firemen in the benefits avail-
able under the County -Town Mutual Self -Insurance Plan has
been added to the law since the inauguration of that plan in
Tompkins County,
Resolved, that this Board hereby re -adopts the plan pro-
vided by subdivision 3-a of §50 of the Workmen's Compensa-
tion Law for mutual self-insurance on the assessment plan of
the county, and of such of the cities, villages and towns therein
as by resolution of their governing board elect to participate,
for the payment of compensation under the Workmen's Com-
pensation Law to the employees of the County and of the
several participating municipal corporations, including volun-
teer firemen to the full extent permitted by law.
Seconded by Mr. Downey. Carried.
On motion, meeting adjourned.
March 8, 1948 Al
MONTHLY MEETING
Monday, March 8, 1948
MORNING SESSION
Roll call. All members present.
The Clerk announced receipt of a letter from Norman G.
Stagg, County Judge, Surrogate and Judge of Children's Court
relative to salaries in that department and one from the Muni-
cipal Service Division of the Department of Civil Service rela-
tive to state-wide series of examinations for entrance profes-
sional position of Case Worker in the Welfare Department
which were referred to the Civil Service and Salaries Com-
mittee.
The Clerk announced receipt of a communication from the
President of the Board of Trustees of the Tompkins County
Memorial Hospital enclosing the following documents as per
agreement; (1) complete inventory of all machinery, equip-
ment, furniture, instruments, accessories including the am-
bulance, (2) complete inventory of all supplies on January 1,
1948, (3) statement of all contracts for services and equip-
ment pending on January 1, 1948, (4) salary ranges, per-
sonnel policies and list of personnel on payroll for period
January 1 thru 15, 1948, showing names, term of service, title
of position and hourly and yearly rate of compensation, and
(5) hospital charges in effect January 1, 1948.
Announcement of a letter from Hon. Chauncey B. Ham-
mond acknowledging receipt of our wire advising him of
resolution passed February 9th relative to the Minority report
of the Commissioner of Education was noted.
A letter was read from Hermann M. Biggs Memorial Hos-
ptial advising of one patient admitted during the month of
February.
The Clerk read the notification of a Public Service Commis-
sion hearing to be held on March 25, 1948, relative to grade
crossing of Lehigh Valley Railroads known as Stratton and
Todds Crossings (Ithaca -West Danby S.H. No. 5567).
42 March 8, 1948
A letter from the Williamson Law Book Company relative
to printing assessment rolls was received and filed.
Mr. Downey, Chairman of the Dog Quarantine Enforce-
ment Committee, reported that the committee had obtained
the services of a trapper for foxes and who has already started
work and will continue for a short time.
The Annual Report. of the County Treasurer for the year
1947 was received and filed.
The Report of the County Superintendent of Highways for
the year 1947 was received and filed.
R. C. Van Marter, Commissioner of Welfare, submitted his
1947 Annual Report which was received and filed.
A monthly statement from the County Treasurer relative to
expenses of the hospital was received and filed.
Sheriff's fees received for the month of February were
$219.23.
The Clerk read a telegram received from the Supply Office
at Syracuse relative to expiration of lease for office space now
occupied by the Veterans' Administration effective as of March
31, 1948, under. provsiions, of paragraph 12, Lease No. VA 2
B/Re/65.
Resolutions adopted by the Town Boards of the towns of
Danby, Dryden, Groton and Ulysses relative to including Vol-
unteer Firemen in the County and Town Mutual Self Insur-
ance Plan under the Workmen's Compensation Law for the
full protection allowed by law were receivedand filed.
Resolution No. 35 Reappropriation of Balance on 1947
County Road Projects.
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the balances set forth below on County Road
Projects in 1947 be and the same hereby are reappropriated to
the County Road Fund,:
Project #1
#2.
#3
#4
#5
#6
#7
March 8, 1948 43
Trumansburg Cemetery $ 3.66
South Danby Road 13.54
Midline Road 200.41
Salt Road 15.23
Schaeffer Road 4.55
Irish Settlement Road 248.09
Ludlowville Bridge 115.00
Seconded by Mr. Scofield. •Carried.
Resolution No. 36 Appropriation for Highway Topping
and Reconstruction.
Mr. Downey offered the following resolution and moved its
adoption :
WHEREAS, the County Superintendent has submitted to this.
Board the following program for highway construction and
topping in 1948:
TOPPING
Project # 1—Midline Road No. 162, Caroline. Plant
mix top on 1.60 miles reconstructed 1947 $17,000.00
Project #2—Cemetery Road No. 148, Ulysses. Plant
mix top on 1.60 miles reconstructed 1947 23,000.00'
Project #3—South Danby Road No. 125, Danby
Mixed in place top on 1.60 miles reconstructed
1947. 12,000.00
Project #4—Salt Road No. 102, Groton, Mixed in •
place top on 2.0 miles reconstructed in 1947 18,000.00
$70,000.00
RECONSTRUCTION
Project #5—Midline Road No. 162, Dryden. Recon-
struction and widening to 16', 1.0 mile $14,000.00
Project.#6—Cayuta Road No. 135, Newfield. Recon-
struction and widening to 16', .95 mile 13,000.00
Project #7—Warren Road No. 121, Ithaca & Lan-
sing., Reconstruction and widening to 16', 2.25
miles 22,500.00
Project #8—Kennedy's Corners Road No. 172, En-
field. Reconstruction and widening to 16', 1.30
miles 13,500.00
$63,000.00
44 March 8, 1948
Resolved, the foregoing program and estimates for highway
topping and reconstruction in 1948 be approved by this Board
subject to such minor modifications as the County Superin-
tendent finds necessary, and that the amounts estimated,
namely, $70,000 for topping and $63,000 for reconstruction
or so much thereof as may be necessary, be and the same
hereby are appropriated from the County Road Fund for the
purposes indicated and the County Treasurer is hereby di-
rected to pay the same upon order of the County Superinten-
dent.
Seconded by Mr. Scofield. Carried.
Resolution No. 37 Appropriation from County Road Fund
for Doane Bridge in Newfield.
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated from the
County Road Fund the sum of $18,000 or so much thereof as
may be necessary for the repair and reconstruction of the
Doane Bridge in the Town of Newfield, as requested and
recommended by the Highway Superintendent.
Seconded by Mr. Loomis. Carried.
•
Resolution No. 38 Transfer from Contingent Fund to Em-
ployees' Retirement Fund.
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 he hereby is
authorized and directed to transfer from the Contingent Fund
to the Employees' Retirement Fund the sum of $1,144.00.
Seconded by Mr. Ozmun. Carried.
Mr. Downey of the Committee on Civil Service and Salaries,
having been requested to investigate the setup of office of
County Commission of Civil Service reported as to the work-
ing of the Cortland County Civil Service Department. He
March 8, 1948 45
stated that the expense was around $4500 to run the office
and that it included the city employees and the policemen ;
that examination papers were obtained from the State and
the State marked the papers and the only advantage was the
approving of the payroll. The consensus of opinion of the
Board was to continue under the State administration.
Mr. Baker, Chairman of the Temporary Housing Committee
reported the work that had been done by that committee but
the committee feels they would like to investigate further,
(1) gather definite information on how many families in
Tompkins County are now broken up because of the housing
shortage, (2) determine how many families have been served
with any notice to indicate they may be forced from their
present residences within a few weeks or months, or who ex-
pect such notice shortly, (3) ascertain how many families are
now living "doubled -up" with friends, relatives or neighbors
because they cannot find a place to live.
Mr. Ozmun moved the Temporary Housing Committee be
given unrestricted power to make further investigations rela-
tive to the housing shortage.
Seconded by Mr. Baker. Carried.
Resolution No. 39 Liability Insurance On All County Em-
ployees.
Mr. Vail offered the following resolution and moved its
adoption :
Resolved, that all persons using their own automobiles on
County business be required to file with the Clerk of this
Board a certificate of liability insurance showing an endorse-
ment to cover liability of the County by March 31st, if not al-
ready filed, and thereafter within 30 days after the effective
date of each renewal or new policy.
Seconded by Mr. Gordon. Carried.
Resolution No. 40 Agreement for Improvement and Main-
tenance of Perry City Road, County
Road No. 142.
Mr. Downey offered the following resolution and moved its
adoption:
46 March 8, 1948
WHEREAS, the District Engineer of the Department of Pub-
lic Works has submitted an agreement providing for a project
with federal assistance for the improvement of 4.97 miles of
the Secondary F.A..System highway from "Schuyler County
line to State Highway No. 616, known as Perry City Road,
County Road No. 142, and to be designated as New York Pro-
ject No. S-282 (1) , the county to maintain the said highway
after completion of the same.
Resolved, upon recommendation of the Highway Superin-
tendent that the said agreement be and the same hereby is ap-
proved, and that the Chairman be and he hereby is author-
ized and directed to execute the said agreement on behalf of
the County of Tompkins.
Seconded by Mr. Ozmun. Carried.
On motion adjourned to 2 p.m.
AFTERNOON SESSION
Roll call. All members present.
Minutes of Monthly Meeting of February 9th and Special
Meeting of March lst approved.
Resolution No. 41 Appropriation for Dog Warden's Ex-
penses.
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the addi-
tional sum of $1,000.00 for expenses of the dog warden during
the year 1948, same to be paid from the county's share of the
dog monies.
Seconded by Mr. Stevenson. Carried.
March 8, 1948 47
Resolution No. 42 Appropriation for County Laboratory.
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, that the budget for the County Laboratory for the
year 1948 be increased by $3000 which sum is hereby appro-
priated for rent of rooms from the Tompkins County Memorial
Hospital; and the County Treasurer is hereby authorized and
directed to transfer the said sum of $3000 from the Contin-
gent Fund to the County Laboratory account for this purpose.
Seconded by Mr. Carey. Carried.
Resolution No. 43 Approving Bill to Permit Reserve Fund
for Workmen's Compensation.
Mr. Vail offered the following resolution and moved its
adoption :
Resolved, that this board strongly approves the enactment
of Senate Int. No. 1425 and Assembly Int. No. 1649 authoriz-
ing board of supervisors to create ,and maintain a reserve
fund for the operation of the mutual self-insurance plan for
workmen's compensation;
And Be It Further Resolved, thata copy of this resolution
be sent to Senator Chauncey Hammond, Assemblyman Stanley
Shaw, and to the Chairman of the Labor Committee of the
Senate and the Chairman of the Local Finance Committee of
the Assembly.
Seconded by Mr. Shoemaker. Carried.
Resolution No. 44 Transfer from Contingent Fund to Hos-
pital.
Mr. Stevenson offered the following resolution and moved.
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer the sum of $10,000 from
the Contingent Fund to the credit of the Tompkins County
48 March 8, 1948
Memorial Hospital for the purposes set forth in Resolution
No. 28, adopted by this Board on February 9, 1948.
Seconded by Mr. Carey. Carried.
The, Clerk read the following Workmen's Compensation In-
surance claims as they were audited
Dr. R. N. Vose, care—Victor Lieb $19.00
Dr. Mary R. Tinker, care—Edgar Johnson 14.00
$33.00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123:
D. B. Bull, Assessor's Bill $ 3.30
Rachel Hanshaw, Delinquent Dogs—Ithaca 2.15
Joseph McGill, Delinquent Dogs—Lansing .95
W. L. Messenger, Delinquent Dogs—Newfield 2.00
E. Katherine Dimick, Delinquent Dogs—Ulysses 4.50
Cayuga Motors, Car—Dog Warden 1,196.12
Cayuga Motors, Supplies for car 58.35
Frederick R. McGraw, Expenses—Dog Warden 20.37
H. A. Carey Co. Inc., Ins. Dog Warden's car 12.83
Earl W Smith, Serving Summons 11.47
$1,312.04
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred :
K-218 Tompkins Co. Memo. Hosp., Misc. & Exp.—
Co. Lab. $ 211.61
219 Tompkins Co. Memo. Hosp., Rent—Co. Lab. 500.00
220 Tompkins Co. Lab., Petty Cash—Co. Lab. 34.20
221 New York Telephone Co., Services—Co. Lab8.04
222 Will Corporation, Supplies—Co Lab: 4.81
223 Will Corporation, Supplies—Co. Lab. 11.87
224 Will Corporation, Supplies—Co. Lab. 7.69
225 Will Corporation, Supplies—Co. Lab. 8.43
226 Will Corporation, Supplies—Co. Lab. 2.01
227 Will Corporation, Supplies—Co. Lab. 7.53
March 8, 1948 49
228 Will Corporation, Supplies—Co. Lab. 1.99
229 Will Corporation, Supplies—Co. Lab. 17.64
230 Will Corporation, Supplies—Co. Lab. 1.39
231 Will Corporation, Supplies—Co. Lab. 56.71
232 Will Corporation, Supplies—Co. Lab. 79.67
233 Office Equip. Center, Repairs—Co. Lab. 16.00
234 Kline's Pharmacy, Supplies—Co. Lab. 12.10
235 Lederle Labs. Division American Cyanamid
Co., Supplies—Co. Lab. 14.22
236 LaMotte Chemical Products Co., Supplies—
Co. Lab. 2.67
237 Research Supply Co., Supplies—Co. Lab. 2.75
238 S. C. Landauer, M.D., Supplies—Co. Lab. 45.90
239 Cornell Cooperative Society, Supplies—Co.
Lab. 15.00
240 Difco Laboratories, Supplies—Co. Lab. 1.58
241 R. L. VanDerveer, Supplies—Co. Lab. 12.50
242 John B. Garrett, Supplies—Co. Lab. 3.00
243 Sharp & Dohme Inc., Supplies—Co. Lab. 176.40
244 Certified Blood Donor Service, Serum—Blood
Bank 35.30
245 American Hosp. Supply Corp, Serum—Blood
Bank 105.00
246 American Hosp. Supply Corp, Serum—Blood
Bank 7.69
247 Syracuse Memo. Hosp., care—Carol Wagner
—P.H.C. 187.50
248 Leo P. Larkin, M.D., care—Nelson Emery—
P.H.C. 10.00
249 Leo P. Larkin, M.D.,care—Clyde Burnett—
P.H.C. 10.00
250 H. M. Biggs Memo. Hosp., care—Co. patients
T.B. 1,975.00
251 Mount Morris TB Hosp., care—Leo Rabidou
T.B. 77.50
252 Wilbur Post, Painter—Co. Bldgs. 294.40
253 Clarence Fiero, Painter—Co. Bldgs. 294.40
254 Tisdel's Repair Shop, Repairs—Co. Bldgs. 3.00
255 Bishop's Wallpaper & Paint Store, Supplies
—Co. Bldgs. 9.90
256 Bishop's Wallpaper & Paint Store, Supplies
Co. Bldgs. 34.15
257 The Sherwin-Williams Co., Supplies—Co.
Bldgs. 3.30
258 The Sherwin-Williams Co., Supplies—Co.
Bldgs. 3.95
50 March 8, 1948
259 C. J. Rumsey & Co., Supplies -Co. Bldgs. 2.83
260 Norton Electric Co., Supplies -Co. Bldgs. 4.70
261 Norton Electric Co., Supplies -Co. Bldgs. 2.50
262 Norton Electric Co., Supplies -Co. Bldgs. 3.50
263 A. H. McPherson & Son, Partition -Co. Bldgs. N.R.
264 Dassance & Anderson, Supplies & Labor -Co.
Bldgs. 9.34
265 Carl S. Baker, Repair flag pole -Co. Bldgs15.00
266 N.Y. State Elec. & Gas Corp., Services -Co
Bldgs. 213.10
267 New York Telephone Co., Services -Co. Bldgs291.97
268 C. A. Snyder, Water. Bill -Co. Bldgs. 66.07
269 N.Y. State Employees Retirement System -
Retirement -Co. Employees 26,144.00
270 John M. Mulligan, Services -Radio 24.00
271 John M. Mulligan, Services -Radio 64.00
272 New York Telephone Co., Services -Radio 54.75
273 Norton Printing Co., Summon's Blanks -
Child Ct. 16.00
274 R. A. Hutchinson, Postage, etc. -Child. Ct8.50
275 Charles H. Newman, Tray. Expenses -Co.
Atty. 36.58
276 Dorothy Fitchpatrick, Asst. Matron -Sheriff 12.00
277 Norton Printing Co., Supplies -Sheriff 6.00
278 A. J. Laux & Co., Supplies -Sheriff 14.76
279 T. G. Miller's Sons Paper Co., Supplies -
Sheriff 1.00
280 Clifford C. Hall, Expenses -Sheriff 10.75
281 Clifford C. Hall, Gas & Oil -Sheriff 6.00
282 Cayuga Motors, Lub. & Repairs -Sheriff 15.80
283 Cayuga Motors, Lub. & Repairs -Sheriff 20.25
284 H. H. Crum, M.D., Services, Physician -Jail 6.00
285 Clifford C. Hall, Eggs -Jail 7.20
Clifford C. Hall, Stamps -Jail 6.00
286 New Central Market, Meat -Jail 40.66
287 Red & White Store, Groceries -Jail 34.15
288 Wool Scott Bakery, Bread -Jail 14.43
289 Albright Dairy, Milk -Jail 6.16
290 The J. C. Stowell Co., Milk -Jail 12.50
291 C. J. Rumsey & Co., Supplies -Jail .67
292 Saint Anne Institute, care -Frances Gaherty
Inst. Care 45.57
293 Norton Printing Co., Tax Receipts -Co. Treas35.00
294 Stover Printing Co., Folders-Suprs. 24.10
295 Office. Equip. Centre, Copyrite Machine-
Suprs. ' 152.55
March 8, 1948 51
296 Mary Mineah, Postage -Co. Judge 2.00
297 Williamson Law Book Co., Revolver Lic., etc.
Co. Judge 6.25
298 West Publishing Co., Supplement -Co. Judge 15.00
299 VanNatta Office Equip. Co., Adding Machine
Comm. Elec. 165.00
300 Daniel E. Patterson, Tray. Expenses -Comm
Elec. 16.71
301 T. G. Miller's Sons Paper Co., Supplies -Co.
Treas. 5.00
302 VanNatta Office Equip. Co., Supplies -Co.
Treas. 2.89
303 VanNatta Office Equip. Co., Supplies -Co.
Treas. 3.60
304 Wayne D. Campbell, Posture Chair -Co.
Treas. 37.04
305 The Todd Company Inc:, Printed checks, etc
-Co. Treas. 108.50
306 Page Printing Co., Tax Certif.-Co. Treas12.00
307 Page Printing Co., Imprinting Checks -Co.
Treas. 4.50
308 D. A. Stobbs, Tray. Expenses -Co. Treas32.29
309. Carl Roe, Expenses -Co. Sealer 52.16
310 Walter L. Knettles, Expenses -Vet. Bu. 103.94
311 Co. Officers' Asssociation, Membership Dues
-Co. Officers 150.00
312 Louis D. Neill, Expenses -Co. Invest. 14.00
313 T. G. Miller's Sons Paper Co., Supplies -Co
Clk. .55
314 Burroughs Adding Mach. Co., Supplies -Co.
Clk. 1.00
315 Lee of Ithaca, Inc., Supplies -Co. Clk. 11.95
316 Stanley W. Arend Co., Supplies -Co. Clk. 10.50
317 W G. Norris, Notary Fee, etc. -Co. Clk. 4.21
318 W. G. Norris, Tray. Expenses -Co. Clk. 30.85
319 W. G. Norris, Postage, etc. -Mot. Bu. 18.37
320 W. G. Norris, Expenses -Mot. Bu. 13.80
321. Lockrow's Book Store, Book -Co. Hist. 5.00
322 W. G. Norris, Membership Dues -Co. Hist3.00
323 Bert I Vann, Cony. Expenses -Co. Supt. 23.18
324 Bert I. Vann, Mileage -Co. Supt. 7144
325 Bert I. Vann, Expenses -Co. Supt. 10.45
326 T. G. Miller's Sons Paper Co., Supplies -Vet
Ag. 7.35
$32,667.72
52 March 8, 1948
Resolution No. 45 On Audit
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $32,667.72 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -14. Noes—O. Carried.
April 12, 1948 53
MONTHLY MEETING
Monday, April 12, 1948
MORNING SESSION
Roll call. All members present.
Letters from the Department of Health relative to the fol-
lowing were read by the Clerk and filed :
Approval of State aid . for certain amendments in the
3.947 Public Health State Aid Budget. Also, the 1948 Pub-
lic Health Work State Aid Budget for $88,000 disapprov-
ing of the $3000 for Malaria Control.
Approval of State reimbursement on the 1947 Budget
for vaccination of dogs.
Approval of State Aid Budget of 1948 for the Tompkins
County Hospital.
A notice of cancellation of Lease Agreement No. VA 2b
(RE) -65 between Board of Supervisors and the Veterans
Administration was received and filed.
A membership certificate in the County Officers' Associa-
tion was received and filed.
Sheriff's fees for the month of March amounted to $135.58.
A letter from the New York State Association of Town
Superintendents of Highways relative to Snow Removal was
read and referred to Highway Committee.
Two new tuberculosis cases were admitted in the Biggs
Memorial Hospital and one re -admitted during the month of
March.
A letter from Assemblyman Shaw acknowledging receipt
54 April 12, 1948.
of Resolution No. 43 "Approving Bill to Permit Reserve Fund
for Workmen's Compensation" and stating that Governor
Dewey had signed the Senate bill and it now constituted Chap-
ter 683 of the Laws of 1948.
A communication from the Tompkins County Employees
Association relative to installing a Coca-Cola machine in the
basement of the Court House was referred to the Building
Committee.
A communication to the Chairman, from L. A. Williams of
the Federation of Sportsmen's Clubs, requesting consideration
of an appropriation of one thousand dollars to that organiza-
tion for assistance in conservation work in the county. Said
matter referred to the Committee on Finance.
A letter from the Municipal Service Division of the Civil
Service Department enclosing specification for Office Manager
in the Health Department was receivedand referred to Civil
Service & Salaries Committee.
A report of the examination of the Accounts and Fiscal
Affairs of the County from January 1, 1946 to December 31,
1947, was received on April 6th and will be in the office of the
Clerk for inspection of any county official at any time.
The 1947 Annual Report of the County Service Officer was
received and filed.
Resolutions adopted by the Town Boards of the towns of
Caroline, Ithaca, Lansing and Newfield, electing to include
Volunteer Firemen in the County and Town Mutual Self In-
surance Plan under the Workmen's Compensation Law for the
full protection permitted by law, were received and filed.
A resolution passed by the Town Board of the Town of En-
field relative to eradication of rabid foxes within the county
was received and referred to the Dog Quarantine Committee.
Some discussion followed relative to recommendations on
the control of rabies but no action taken.
Mr. Gordon, Chairman of the Building Committee reported
on communication of Employees Association and offered the
following resolution and moved its adoption :
April 12, 1948 55
Resolution No. 46 Coca-Cola Machine
Resolved, that the Tompkins County Employees Association
be granted permission to install a Coca-Cola machine in the
basement of the Court House.
Seconded by Mr. Baker. Carried.
Mr. Gordon read a letter from the executive committee of
the Home Bureau regarding parking conditions around the
Court House during their meetings held at the Court House.
Mr. Ozmun, Chairman of the Civil Service and Salaries
committee offered the following resolution and moved its
adoption :
Resolution No. 47 Establishing 1949 Salaries.
Resolved, that the salaries of the Office of County Treasurer
and Commissioner of Public Welfare be established at a figure
not less than $3600 beginning as of January 1, 1949.
Seconded by Mr. Scofield. Carried.
Resolution No. 48 Authorization for Purchase of Highway
Machinery
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the County Superintendent be and he hereby
is authorized to place an order for a Northwest %-yard shovel.
Seconded by Mr. Ozmun. Carried.
Resolution No. 49 Authorization for Purchase of Highway
Machinery
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the County Superintendent be and he hereby
56 April 12, 1948
is authorized to purchase a 2' ton Brockway Truck at a
cost not exceeding $4000. •
Seconded by Mr. Scofield. Carried.
Resolution No. 50 Authorization for Construction of
Building for Storage of Highway Ma-
chinery
Mr. Downey offered the following resolution and moved its
adoption:
Resolved, that the County Superintendent be and he hereby
is authorized to construct a building on the site of the County
Highway Buildings for the storage of highway machinery.
Seconded by Mr. Scofield. Carried.
Resolution No. 51 Request for Improvement of Trumans-
burg Road
Mr. Downey offered the following resolution and moved its
adoption :
WHEREAS, the plans have been made by the State Engineer
for the reconstruction and improvement of the Trumansburg
Road State Highway #616 from the City of Ithaca to the
Village of Trumansburg, and a portion of the said road has
been improved;
Resolved, that this Board respectfully petitions the State
Superintenderyt of Public Works to carry out and complete
the reconstruction and improvement of said state highway in
accordance with the plans heretofore made by the State En-
gineer.
Seconded by Mr. Ozmun. Carried.
Louis Pickering of the Ithaca Journal appeared before the
Board and explained to the Board that it was the desire of the
committee sponsoring the Soap Box Derby to use a county
road for that purpose this year.
April 12, 1948 57
Resolution No. 52—Use of Bostwick Road for Soap Box
Derby
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the Ithaca Journal News, Inc., as sponsor of
the annual Soap Box Derby race be permitted to use the Bost-
wick Road—County Road 137—for a distance of approxi-
mately four tenths of a mile west of Floral Avenue for the
annual Soap Box Derby to be held on or about July 24, 1948,
on condition that the county be indemnified against liability
for injuries occuring to any of the participants or spectators;
and
Be It Further Resolved, the County Superintendent is here-
by authorized and directed to make the necessary arrange-
ments for diversion of traffic at the time of said race and any
scheduled practice therefor.
Seconded by Mr. Baker. Carried.
Mr. Downey, Chairman of the Dog Quarantine Committee,
explained that the Health Department had informed him that
the State Budget Director had approved of a large amount of
money for the conservation department advancing the idea
that the State might do something toward the control of rabid
foxes. He also stated that he would check on the County
Grange and see what had been accomplished in that organiza-
tion and that Dr. Spring, the County Health Commissioner,
was going to call a meeting for discussion of this problem.
Resolution No. 53—Request for Parking Privileges for Per-
sons Coming to the Courthouse on Of-
ficial Business
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, that the Common Council of the City of Ithaca
be and they hereby are requested to authorize and make ar-
rangements for free parking in metered spaces near the Court-
house for persons who come by motor vehicle to the Court
House on official business ; permits for such free parking
to be issued by the Sheriff under such conditions as may be
58 April 12, 1948
agreed upon by the proper authorities of the, City and the
Building Committee of this Board.
Seconded by Mr. Ozmun. Carried.
Resolution No. 54 Transfer from Contingent Fund
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
the sum of $50.00 to the item "Tax Notices -100-A."
Seconded by Mr. Carey. Carried.
Mr. Stevenson, Chairman of the Finance Committee, re-
ported that the Committee had met in regard to the letter
received from the Federation of Sportsmen's Clubs had some
discussion on it and asked the consensus of opinion of the
Board. Discussion followed and decision reached that the
Committee from the Sportsmen's Clubs meet with the Board
at our next committee meeting day—May 3rd.
Minutes of March 12th meeting approved as typed.
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
Dr. J. W. Hirshfeld, care—Minnie Spada $ 8.50
Dr. Hans Seligman, care—Alfred Bacon 8.50
Cortland Co. Hosp. Assoc. Inc., care—James Beebe ... 92.80
Dr. Alex Galvin, care—Phillip Vann ' 11.00
Dr. S. L. Homrighouse, care --Edward Skala 10.00
Chairman, Workmen's Comp. Board—Roy Linton 10.00
C. Paul. Russo, M.D., care—Frances McHenry 10.00
$150.80
The clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123:
F. H. Springer, Del. Dog Owners $ 6.40
Hugh Foster, Serving Summons 31.55
April 12, 1948 59
Harry E. Warren, Assessor's Bill 3.60
Lois H. Beck, Del. Dog Owners 1.50
Frederick R. McGraw, Exp.—Dog Warden 6.30
Tompkins Co. Bd. of Supervisors, Gasoline—Dog
Warden 17.83
$67.18
The Clerk read the following claims as reported and recom-
mended for audit by the several committees to which they had
been referred:
K-327 Tompkins Co. Lab., Petty Cash—Co. Lab$ 34.48
328 Tompkins Co. Memo. Hosp., Rents, etc.—Co
Lab. 341.68
329 New York Telephone Co., Services—Co. Lab10.20
330 VanNatta Office Equip Co., Supplies—Co.
Lab. 196.45
331 Commercial Solvents Corp., Supplies—Co.
Lab. 13.31
332 John B. Garrett, Penicillinase—Co. Lab. 18.21
333 Difco Laboratories Inc., Supplies—Co. Lab57.90
334 LaMotte Chemical Products Co., Supplies—
Co. Lab. 14.37
335 Fisher Scientific Co., Supplies—Co. Lab. 11.02
336 Standard Scientific Supply Co., Supplies—
Co. Lab. 14.14
337 Paragon C & C Co. Inc., Supplies—Co. Lab30.54
338 Sharp & Dohme Inc., Supplies—Co. Lab. 220.50
339 Medical Gas Division of The Liquid Carbonic
Corp., Supplies—Co. Lab. 14.28
340 Klines Pharmacy, Supplies—Co. Lab. 11.80
341 Norton Printing Co., Cards. etc.—Co. Lab219.00
342 Will Corporation, Supplies—Co. Lab. 25.00
343 Will Corporation, Supplies—Co. Lab. 16.31
344 Will Corporation, Supplies—Co. Lab. 35.94
345 Will Corporation, Supplies—Co. Lab. 10.66
346 Will Corporation, Supplies—Co. Lab. 4.08
347 Will Corporation, Supplies—Blood Bank 23.91
348 American Hosp. Supply Corp., Supplies—
Blood Bank 65.70
349 American Hosp. Supply Corp., Supplies—
Blood Bank 162.00
350 H. M. Biggs Memo. Hosp., care—Co. Pa-
tients—T.B. 1,902.50
60 April 12, 1948
351 H. M. Biggs Memo. Hosp., care—John Malek
— T.B. 77.50
352 Mount Morris TB Hospital, care—Leo Rabi-
dou—T.B 72.50
353 Reconstruction Home, Inc., care—Clyde Bur-
nett—PHC 145.00
354 Mrs. Edward Beckhorn, care—Lawrence
Carlisle—PHC 84.00
355 Mrs. Irma Benedict, care—Lana Christoffer-
son—PHC 57.00
356 Reconstruction Home, Inc., care—Nelson
Emery—PHC 145.00
357 Reconstruction Home, Inc., care—Betty Gil-
low—PHC 145.00
358 Dr. Bradley L. Coley, care—Richard Hol-
gate—PHC 100.00
359 Memorial Hospital, care—Richard Holgate
— PHC 97.00
360 Robert J. Dierlam, care—John Gray—PHC 80.00
361 Reconstruction Home, Inc., care—Kenneth
Lasher—PHC 145.00
362 Dr. Forrest Young, care—John Leonard—
PHC 125.00
363 Strong Memorial Hosp., care—John Leon-
ard—PHC 88.00
364 Reconstruction Home, Inc., care—Robert
Stevens—PHC 145.00
365 Children's Hospital, care—Russell Teaney—
PHC 137.75
366 Children's Hospital, care—Russell Teaney—
PHC 133.00
367 Dr. James Hoffmire, Services—Veterin-
arian 147.00
368 John A. Jackson, Shades, etc.—Old Ct.
House N.R.
369 Dassance & Anderson, Supplies & Labor—
Old Ct. House N.R.
370 Better Paint & WP Service, Linoleum—Old
Ct. House N.R.
371 Donohue Halverson Inc., Supplies & Labor
—Old Ct. House N.R.
372 Donohue Halverson Inc., Supplies & Labor
— Old Ct. House N.R.
373 Clarence Fiero, Painting—Old Ct. House 11.20
374 Dassance & Anderson, Supplies & Labor—
Co. Bldgs. N.R.
April 12, 1948 61
375 Dassance & Anderson, Supplies & Labor -
Co. Bldgs. N.R.
376 C. J. Rumsey & Co., Supplies -Co. Bldgs. 6.76
377 Clarkson Chemical Co. Inc., Supplies -Co.
Bldgs. 169.05
378 The Sherwin -Williams Co., Supplies -Co.
Bldgs. 2.38
379 New York State Elec. & Gas Corp., Services
Co. Bldgs. 201.56
380 New York State Elec. & Gas Corp., Services
Co. Bldgs. 190.93
381 Leary Coal Co., Coal -Co. Bldgs. 645.29
382 New York Telephone Co., Services -Co.
Bldgs. 264.86
383 New York Telephone Co., Services -Mt.
Pleasant 54.75
384 New York State Elec. & Gas Corp., Services
Mt. Pleasant 14.26
385 John M. Mulligan, Services -Radio 32.00
386 John M. Mulligan, Services -Radio 80.00
387 Sinclair Refining Co., Gasoline -Co. Autos 56.91
388 Bert I Vann, Mileage -Supt. 63.04
389 Bert I Vann, Expenses -Supt. 7.55
390 Free Press, Legal Notices -Co. Treas. 8.14
391 T. G. Miller's Sons Paper Co., Supplies -
Child. Ct. .15
392 R. A. Hutchinson, Postage -Child. Ct. 6.00
393 Ithaca Journal News, Legal Notices -Su-
preme Ct. 27.36
394 Dorothy Fitchpatrick, Services -Jail 24.00
395 T. G. Miller's Sons Paper Co., Supplies -
Sheriff 3.55
396 Clifford C. Hall, Expenses -Sheriff 13.70
397 Clifford C. Hall, Gas & Oil -Sheriff 8.25
398 C. J. Rumsey & Co., Supplies -Sheriff 9.66
399 Louis Petro, Emer. Dep. Sheriff -Jail 12.00
400 Clifford C..Hall, Supplies -Jail 11.70
401 The J. C. Stowell Co., Supplies -Jail 12.24
402 New Central Market, Meat -Jail 41.97
403 Wool Scott Bakery, Bread -Jail 16.40
404 Red. & White Store, Groceries -Jail 47.04
405 Albright Dairy, Milk -Jail 7.04
406 Rothschild Bros., Supplies -Jail 34.75
407 Saint Anne Institute, care -Frances Ga-
herty-Inst. Care 48.71
62 April 12, 1948
408 Royal Typewriter Co., Typewriter—Co.
Atty. 126.23
409 Remington Rand Inc., Typewriter—Suprs100.00
410 Office Equipment Centre, Supplies for Copy-
rite—Suprs. 99.90
411 T. G. Miller's Sons Paper Co., Supplies—
Suprs. 2.70
412 Mary Mineah, Postage—Co. Judge 3.00
413 West Publishing Co., Supp.—Co. Judge 15.00
414 Photostat Corp., Supplies—Co. Clk. 58.22
415 T. G. Miller's Sons Paper Co., Supplies—
Co. Clk. 82.50
416 Tompkins Co. Trust Co., Checkbook—Co.
Clk 3.35
417 Ithaca Journal News, Legal Notice—Co.
Clk. 1.56
418 W. G. Norris, Postage—Co. Clk. 6.50
419 W. G. Norris,Postage, etc.—Mot. Bu. 18.32
420 Alice H. VanOrman, Clerical work—Comm
Elec. 5.52
421 Irene H. Taggart, Clerical work—Comm.
Elec. 11.70
422 Ithaca Journal, Legal Notices—Elec. Exp. 4.32
423 Journal & Courier, Legal Notices—Elec.
Exp. 3.96
424 Norton Printing Co., Supplies—Elec. Exp 1,840.25
425 Tompkins Co. Trust Company, Rent S.D. Box
—Co. Treas. 5.00
426 T. G. Miller's Sons Paper Co., Supplies—
Co. Treas. 5.40
427 Carl Roe, Mileage—Co. Sealer 59.52
428 Louis D. Neill, Mileage—Co. Invest. 35.00
429 H. A. Carey Co. Inc., Ins.—Co. Sealer 3.00
430 H. M. Biggs Memo. Hosp., care—Co. Pa-
tients—TB 1,922.50
431 Gladys L. Buckingham, Not. Fee, etc.—
Suprs. 9.50
432 Walter L. Knettles, Expenses—Vet. Bu. 128.87
433 T. G. Miller's Sons Paper Co., Supplies—
Vet. Bu. 6.50
434 Leon F. Holman, Expenses—Vet. Agency 22.78
435 Ithaca Fuel Supply Co., Coal—Co. Bldgs. 620.55
436 James E. Farrell, Water. Cooler—Co. Bldgs. 347.00
437 New York Telephone Co., Services—
Mt. Pleasant 54.75
April 12, 1948 63
438 The H. R. Huntting Co., Books—Rur. Tray.
Lib. 2.68
439 The Syracuse News Co., Books—Rur. Tray.
Lib. 4.47
440 Stover Printing Co., Supplies—Rur. Tray.
Lib. 25.00
441 James Voorhees, Salary—Rabies 270.48
$13,416.96
Resolution No. 55 On Audit
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $13,416.96 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -14. Noes -0. Carried.
On motion, meeting adjourned.
64 May 10, 1948
MONTHLY MEETING,
Monday, May 10, 1948
Roll call. All members present.
A letter from Attorney Meckenberg relative to an unim-
proved lot in Cottage Place, now owned by Fred Emmons, •
was referred to the Tax Sale Committee at the committee
meeting day of May 3rd.
The Chairman received a letter from John B. Rice, part
owner of a large poultry farm in the town of Ulysses, sug-
gesting a program for the control of rabies through fox trap-
ping, which letter was referred to the Dog Quarantine Com-
mittee for discussion.
The Clerk announced receipt of a letter from Biggs Me-
morial Hospital with notification of four new cases admitted
during the month of April.
A letter from the Secretary of District Forest Practice.
Board including resolution adopted by Forest District No. 3
_recommending that the Board of Supervisors of the six coun-
ties comprising this district take every step possible through
county forestry programs to provide for reforestation of idle
and submarginal land and management of woodlands.
Fees of the Sheriff's department received for the month
of April in the amount of $168.52 was reported as turned
over to the County Treasurer.
The Clerk announced receipt of the monthly and quarterly
report of the hospital and a corresponding quarterly statement
of the County Treasurer as Treasurer of the Hospital.
At the committee meeting day on May 3rd, the Chairman
of the Board, at the request of the Board of Managers of the
Tompkins County Memorial Hospital announced and pro-
claimed that the 12th day of May, 1948, has been set aside
and designated as National Hospital Day, and urged "all citi-
zens of Tompkins County to join with the people of the nation.
May 10, 1948 65
in observing that day by inspecting the facilities of the Tomp-
kins County Memorial Hospital."
Minutes of April 12th meeting approved as written.
Resolution No. 56 Approval of County Sealer's Bond
Mr. Vail offered the following resolution and moved its
adoption :
Resolved, that the bond of the County Sealer of Weights
and Measures in the amount of $1000 be and the same hereby
is approved as to form and sufficiency.
Seconded by Mr. Gordon. Carried.
Resolution No. 57 Appropriation for Conservation
Mr. Osmun offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
of $1000 to aid in carrying out the provisions of the Con-
servation Law during the year 1948, the same to be used for
such specific purposes as may be authorized by resolution of
this Board ;
And Be It Further Resolved, that the County Treasurer be
authorized to set up and establish a new account entitled
"Conservation" and that he be and hereby is authorized and
directed to transfer from the Contingent Fund to such new
account the sum of $1000 and to pay the same therefrom for
the purposes above mentioned, upon verified bills duly audit-
ed by this Board.
Seconded by Mr. Baker.
Ayes—Messrs. Stone, Loomis, Carey, Gordon, Scofield, Par-
ker, Baker, Shoemaker and Ozmun-9.
Noes—Messrs. Snow, Downey, Stevenson, Payne and Vail
—5.
Carried.
66 May 10, 1948
Resolution No. 58 Supplement to Hospital Budget
Mr. Carey offered the following resolution and moved its
adoption :
WHEREAS, the Board of Managers of the Tompkins County
Memorial Hospital has requested this Board to approve the
construction of a parking area and the moving of transform-
ers from the basement of the hospital to a separate building,
both of which improvements are deemed to be necessary in
the interests of fire protection; and whereas, the Tompkins
County Memorial Hospital Corporation has agreed to con-
tribute the sum of $1650 to apply upon the cost of moving
the transformers;
Resolved, that the budget of the said hospital for the year
1948 be and the same hereby is amended to include as an esti-
mated revenue the sum of $1650 to be received from the hospi-
tal corporation for the special purpose of moving the trans-
formers; and to include the following items as additional ex-
penditures, to wit :
For construction of a parking area :
An area approximately 100' x 60'
with a ramp 120' x 14' $1,250.00
Timber stop guard, Est. 500.00
Concrete approach to parking area 100.00 $1,850.00
For moving transformers and the neces-
sary work in connection therewith:
Excavation 10' x 14' $ 100.00
Electrical work, Est. 2,000.00
Transformer House 585.00
Transformers -1 new 15
KVA-371/2 KVA $302.96
Repairs to existing trans. 155.24 458.20
Transferring transformers, etc. Est. 200.00 $3,343.20
And Be It Further Resolved, that the sum of $5,193.20 be
and the same hereby is appropriated for the foregoing pur-
poses and the County Treasurer is hereby authorized and di-
rected
to transfer the said sum of $5,193.20 from the Con-
May 10, 1948 67
tingent Fund to the Tompkins County Memorial Hospital
Account, and to pay out the said sums or so much thereof as
may be necessary for the said improvements and all work
and materials in connection therewith, upon order of the
Board of Managers upon bills duly audited by said Board.
Seconded by Mr. Ozmun. Carried.
Dr. Wm. C. Spring Jr., County Health Commissioner, ap-
peared before the Board and urged the cooperation of the
Supervisors by placing them responsible for publicizing
throughout their towns methods of controlling rabies within
the county by immunization of all dogs regardless of age.
Authority for publishing notices designating places and time
for immunization clinics was given Dr. Spring.
Resolution No. 59 Authorization for Check Writing Equip-
ment
• Mr. Downey offered the following resolution and moved
its adoption :
Resolved, that the Purchasing Committee be authorized to
order one Todd Blue Streak Check Writing Equipment for
the use of the County Treasurer and any other department
to which it may be applied.
Seconded by Mr. Parker. Carried.
Resolution No. 60 Change in Heating System at Highway
Buildings
Mr. Downey offered the following resolution and moved its
adoption:
Resolved, that the County Superintendent be and he hereby
is authorized to make necessary changes in the heating system
at the county buildings so as to heat the portion of the build-
ing which has. heretofore been used for cold storage, and to
charge the cost of such changes to the Machinery Fund.
Seconded by Mr. Loomis. Carried.
68 May 10, 1948
Resolution No. 61—Purchase of Snow Plows for Caroline,
Lansing and Ulysses.
Mr. Downey offered the following r?solution and moved its
adoption :
Resolved, that the County Superintendent be and he hereby
is authorized to purchase snow plows for the towns of Caro-
line, Lansing and Ulysses at a cost not exceeding $2300 for
each plow, the same to be charged to the highway machinery
fund.
Seconded by Mr. Carey. Carried.
Resolution No. 62—Appropriation for Snow and Ice Re-
moval.
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
of $15,000 from the County Road Fund to Project 1'-B, the
County Snow and Ice Fund.
Seconded by Mr. Baker. Carried.
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
Dr. A. F. Nelson, care—Lewis Westfall $ 3.00
Dr. A. F. Nelson, care—Wm. L. Tripp 3.00
J. Frank W. Allen, M.D., care—John Hoover 7.50
J. W. Hirshfeld, M.D., care—Carol Hubbell 3.50
Dr. E. Thorsland, care—Florence Beach 3.50
Dr. R. M. Vose, care—Amandus Teeter 22.50
Dr. R. M. Vose, care—John Thall 52.50
Dr. Alfred Nelson, care—Fred Davenport 3.00
J. W. Hirshfeld, M.D., care—Mary Myers 6.00
$104.50
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec. 123.
William B. Strong, Assessor's Bill $ 3.00
May 10, 1948 69
Smith Weatherby, Assessor's Bill 3.84
W. L. Messenger, Delinquent Dogs 0.50
Earl Updike, Serving Summons 23.45
Gene Loomis, Serving Summons 18.00
Cayuga Motors Co., Check-up Dog Warden's car 2.00
Frederick. R. McGraw, Expenses -Dog Warden. 3.33
Tompkins Co. Bd. of Supervisors, Gasoline 14.09
$68.21
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
K-442 Tompkins Co. Lab., Petty Cash -Co. Lab. $ 25.82
443 Tompkins Co. Memo. Hosp., Expenses, etc. -
Co. Lab. 86.68
444 New York Telephone Co., Services -Co. Lab7.60
445 Will Corporation, Supplies -Co. Lab. 1.81
446 Will Corporation, Supplies -Co. Lab. 4.22
447 Will Corporation, Supplies -Co. Lab. 56.30
448 Will Corporation, Supplies -Co. Lab. '5.28
449 Will Corporation, Supplies -Co. Lab. 11.25
450 Will Corporation, Supplies -Co. Lab. 30.25
451 Will Corporation, Supplies -Co. Lab. 5.41
452 Will Corporation, Supplies -Co. Lab. 12.89
453 Will Corporation, Supplies -Co. Lab. 78.76
454 Will Corporation, Supplies -Co. Lab. 6.00
455 Commercial Solvents Corp., Supplies -Co
Lab. 10.32
456 Corning Glass. Works, Supplies -Co. Lab. 21.00
457 Norton Printing Co., Supplies -Co. Lab. 48.10
458 Kline's Pharmacy, Supplies -Co. Lab. 13.50
459 Kline's Pharmacy, Supplies -Co. Lab. 7.30
460 Michigan Dept. of Health Laboratories -Sup-
plies -Co. Lab. 8.80
461 Blakiston Company, Supplies -Co. Lab. 3.87
462 S. C. Landauer, M.D., Supplies -Co. Lab. 59.62
463 Fisher Scientific Co., Supplies -Co. Lab. 6.70
464 Boder Scientific Co., Supplies -Co. Lab. 25.95
465 Walter Baumann, Services -Co. Lab. 12.50
466 Tompkins Co. Memo. Hosp., Rent -Co. Lab. 250.00
467 Certified Blood Donor Service, Supplies -
Blood Bank 67.25
468 Certified Blood Donor Service, Supplies -
Blood Bank 52.88
70 May 10, 1948
- 469 High Titre Serum Laboratory, Supplies
Blood Bank 20.00
470 American Hospital Supply Corp., Supplies-
Blood Bank 162.00
471 Norton Printing Co., Supplies -Blood Bank _ 76.80
472 Amsterdam. Bros. Inc., care, Robert Stevens-
P.H.0 25.00
.._.473_ Mrs. Irma Benedict, care, Lana Christofferson
-P.H.C. 66.00
474 Reconstruction Home, Inc., care, Kenneth
Lasher-P.H.C. 155.00
475. Reconstruction Home, Inc., care, Robert
Stevens-P.H.C. 155.00
476 Reconstruction Home, Inc., care, Betty Gillow
- ..-P.H.C. 155.00
' 477 Reconstruction Home, Inc., care, Nelson
Emery-P.H.C. 155.00
478 Mount Morris TB Hosp., care, Leo Rabidou
tr -T.B. 77.50
479 Frank C. Moore, Comptroller, Justice Fees-
Justices 25.00
480 G. G. Stevens, Services -Veterinarian 55.25
481 G. G. Stevens, Services -Veterinarian 43.00
482 Merrill F. Curry, Expenses -Soil Conserv 18.12
.. 483 Ernest J. Cole, Expenses -Soil Conserv. 9.99
484 Russell R. Lane, Expenses -Soil Conserv. 23.40
485 C. J. Rumsey & Co., Supplies -Soil Conserv11.70
486 John M. Mulligan, Services, Radio 32.00
487 John M. Mulligan, Services -Radio 80.00
488 Sinclair Refining Co., Gasoline -Co. Autos 71.82
489 Sinclair Refining Co., Gasoline -Co. Autos 62.33
490 Ithaca Journal News, Legal Notice --Educa-
tion 13.44
491 Journal & Courier, Legal Notice -Education 12.50
492 Donohue -Halverson Inc., Supplies -Co. Bldgs. 16.65
493 Better Paint & W.P. Service, Supplies -Co.
Bldgs. 15.00
494 C. J. Rumsey.& Co., Supplies -Co. Bldgs. , 7.06
495 VanNatta Office Equip. Co., Supplies -Co.
Bldgs. 4.00
496 New York Telephone Co., Services -Co. Bldgs252.90
497 R. A. Hutchinson, Postage -Child Ct. 15.00.
498 VanNatta Office. Equip. Co., Supplies=Child.
Ct. • . 3.65
499 T. G. Miller's Sons. Paper. Co., Supplies -Child
Ct. 3.00
May 10, 1948 71
500 Matthew Bender & Co. Inc., Supplements -Co
• Atty 12.00
501 Dorothy Fitchpatrick; Asst Matron -Jail 24.00
502 Clifford C. Hall, Expenses -Sheriff 8.60
503 Clifford C. Hall, Postage, etc. -Sheriff 7.60
504 Clifford C. Hall, Car Exp.,etc.-Sheriff 1.30
505 C. J. Haxton, Photographer -Sheriff 5.00
506 W. A. Harvey Sporting Goods: Co.; Supplies -
Sheriff 97.00
507 Tompkins Co. Bd. of Supervisors, ''Gasoline
Sheriff 53.97
508' Clifford C. Hall, Eggs, etc. -Jail Supplies 12.93
509 The J. C. Stowell Co., Supplies -Jail Supplies 12.42
510 Albright Dairy, Milk -Jail Supplies • 6.60
511 New Central Market, Meat -Jail Supplies. 39.40
512 Wool Scott Bakery, Bread -Jail Supplies 13.52
513 Red & White Store, Groceries -Jail Supplies 36.79
514 The J. C. Stowell Co., Supplies -Jail Supplies 6.30
515 United Research Laboratories, Supplies -Jail '
Supplies • 146.57
516 Saint Anne Institute, care -Frances ' Gaherty
-Inst. care 47.14
517 Williamson Law Book Co., Exp. Charges-
Suprs. 2.76
518 Stanley W. Arend Co., Supplies-Suprs. 0.50
519 Norton Printing Co., Supplies -Co. Judge 150.00
520 Williams Press Inc., Subs. -Co. Judge 10.00
521 Edward Thompson Co., Supplies -Co. Judge 2.00
522 T. G. ,Miller's. Sons Paper Co., Supplies -Co
Judge 5.90
523 Williamson Law Book Co., Supplies -Co. Judge 5:19
524 W. G. Norris, Postage -Co. Clk. 9.50
525 Norton Printing Co., Supplies -Co. Clk. 8.00
526 Norton Printing Co., Supplies -Co. Clk. 15.00
527 Norton Printing Co., Supplies -Co. Clk. 35.00
528 International Business Machines Corp., Sup-
plies -Co. Clk. 14.00
529 Office Equipment Centre, Supplies -Co. Clk73.35
530 Hall & McChesney, Supplies -Co. Clk. 48.50
531 VanNatta Office Equip. Co., Supplies -Co
Clk. 10.80
532 T. G. Miller's Sons Paper Co., Supplies -Co
Clk. 16.18
534 W. G. Norris, Postage -Mot. Bu. 6.21
535 Crispell Bros., .Supplies -Mot. Bu. 15.05
72 May 10, 1948
536 T. G. Miller's Sons Paper Co., Supplies—
Elec. Exp.
537 Journal & Courier, Supplies—Elec. Exp.
538 D. A. Stobbs, Supplies—Co. Treas.
539 Carl Roe, Mileage, etc.—Co. Sealer
540 Norton Printing Co., Bound Copies—Suprs
541 Louis D. Neill, Expenses—Co. Invest.
542 Morton J. Hollister, Salary—W. H. Prop.
543 Morton J. Hollister, Salary—W. H. Prop
544 H. A. Carey Co. Inc., Ins.—Soil Conv.
545 H. M. Biggs Memo. Hosp., care—Co. Patients
—T.B
546 Burroughs Adding Mach. Co., Repair—Suprs.
547 McMillan Book Co., Supplies—Co. Judge
548 T. G. Miller's, Sons Paper Co., Supplies—Vet
Bu.
549 Walter L. Knettles, Expenses—Vet. Bu.
550 Leon F. Holman, Expenses—Vet. Ag.
551 Norton Printing Co., Supplies—Vet. Ag.
552 Bert I. Vann, Expenses—Supt.
553 Bert I. Vann, Mileage—Supt.
554 Vasco Products Co., Supplies—Co. Bldgs.
555 Matthew Bender & Co., Inc., Supplies—Co
Judge
556 Reconstruction Home, Inc., care — Nelson
Emery—P.H.C.
557 Reconstruction Home, Inc.—care—Betty Gil-
low—P.H.C.
558 Reconstruction Home, Inc.—care — Robert
Stevens—P.H.C.
559 Mrs. Irma Benedict—care—Lana Christoffer-
son—P.H.C.
Resolution No. 63—On Audit.
63.23
236.70
22.65
62.24
92.50
14.00
N.R.
N.R.
8.82
1,765.00
0.60
51.72
0.20
62.94
13.21
39.00
7.15
64.80
25.80
3.50
150.00
150.00
150.00
60.00
$6,756.31
Mr. Stevenson offered the following resolution and moved its
adoption :
Resolved, that the foregoing claims amounting to the sum
of $6,756.31 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
May 1.0, 1948 73
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -14. Noes -0. Carried.
On motion, adjourned. A luncheon was held for the Board of
Supervisors at the Tompkins County . Memorial Hospital and
the afternoon spent in a tourof inspection throughout the
hospital.
74 June 14, 1948
MONTHLY MEETING
Monday, June 14, 1.948
MORNING_: SESSION
Roll call. All members present.
The Clerk announced receipt o fa letter from F. H. Springer,
City Clerk, stating that Resolution No. 53 adopted at our
April 12th, meeting relative to free parking around the Court
House was presented to the Common Council at their meeting
on May 5th and th erequest denied.
The Clerk announced that the National Association of
County Officials conventio nis to be hel din Jacksonville, Flor-
ida on June 21, 22 and 23.
The 28th Annual Report of the Home Bureau and the Tomp-
kins County Soil Conservation District Directors for 1947
were received and -filed.
A copy of the report of inspection of the County Jail made
on May 5th by the State Commission of Correction was re-
ceived and filed.
A notification from H. M. Biggs Memorial Hospital of three
. admissions from Tompkins County during the . month was re-
ceived and filed.
Sheriff's fees for the month of May amounted to $147.21.
A report of inspection from the Fidelity and Casualty Com-
pany of New York of the boilers and water tank at the Tomp-
kins County Memorial Hospital was received and filed.
The Clerk read a letter from Sargent Gilmore of the Ithaca
U.S. Army and U.S. Air Force Recruiting Station located at
134-136 E. State St., requesting temporary office space after
July 1, and until suitable quarters are available. Said letter
referred to the Building Committee.
June 14, 1948 75
The Clerk announced that notice of claims had been served
on the County by John Eastman, etc. and Ethel Eastman due
to an automobile accident April 9, 1948, in which two of their
children were killed.
r
A letter from Bangs Funeral Home relative to hospital
ambulance service was read by the Clerk and it was stated that
the Board of Managers of the Tompkins County Memorial
Hospital also had received a copy of said letter.
An offer for Parcel No. 33, 75 acres, Sidney Smith property
located in the Town of Caroline was read by the Clerk and re-
ferred to the Committee on Tax Sales, Erroneous Assess-
ments and Returned Taxes.
A resolution passed by the Board of Managers of the Tomp-
kins County Laboratory on June 22, 1948, relative to transfer
of monies in certain budget items in the aggregate amount of
$1,000 was read by the Clerk and referred to the Committee
on Laboratory and Blood Bank.
The Clerk read a copy of a letter from Welfare Commis-
sioner Van Marter regarding repairs at County Home and
Farm buildings and asking the Board to make an inspection
trip. Said matter referred to Public Welfare Committee.
A letter from the Ithaca Journal enclosing certificate of
Insurance covering the County for the Soap Box Derby to be
held on the Bostwick Road on July 24 was received and filed.
Resolution No. 64—Transfer of Balances in Certain Appro-
priations for County Laboratory.
Mr. Gordon offered the following resolution and moved its
adoption :
WHEREAS, at a meeting of the Board of Managers of the
County Laboratory held on June 2, 1948, a resolution was
adopted requesting the Board of Supervisors to appropriate the
sum of $1000 to care for additional help in the laboratory,
therefore, be it
Resolved, that the sum of $375 from classification 200-B
and $625 from classification 200-D, being unused balances for
the first five months of 1948, totaling $1000, be transferred to
classification 200-G "Supplies and Miscellaneous" for emer-
gency employment, and, be it further
76 June 14, 1948
Resolved, that a certified copy of this resolution be trans-
mitted by the Clerk of this Board to the County Treasurer and
to the Director of the County Laboratory.
Seconded by Mr. Carey. Carried.
Mr. Vail, Chairman of the Legislative Committee, sub-
mitted the revised rules of the Board and duties of the various
committees, and the balance of the forenoon resulted in dis-
cussion of said matter.
On motion adjourned to 1:30.P.M.
AFTERNOON SESSION
Roll call. All members present.
Minutes of May 10th meeting approved as typed.
Resolution No. 65—Refund of Erroneous Tax
Mr. Stevenson offered the following resolution and moved
its adoption :
Whereas, Harold Creal of Homer, New York, paid State
and County Taxes for the years 1943 to 1947, inclusive, in
the amount of $13.37 and a returned school tax in the amount
of 48 cents on property in the Town of Dryden assessed to
the Bartholomay Company, under a mistake of fact, it having
been represented to him that the said property belonged to
the Bartholomay Dairy Company, whereas in fact the said
property belonged to the Bartholomay Brewing Company.
Resolved, that the County Treasurer be and he hereby is
authorized and directed to refund to said Harold Creal the
sum of $13.85 and charge the same to the Contingent Fund.
Seconded by Mr. Downey. Carried.
June 14, 1948 77
Resolution No. 66—Audit of 'Certain Bills out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that due to the fact that the County Treasurer
is authorized to deduct withholding and retirement from
Temporary employees monthly pay, it is hereby
Resolved, thatthe following bills be and the same hereby
are approved and audited and the County Treasurer is au-
tborized and directed to pay the same from the following
budget appropriation items ;
Alice Marie Naas $63.00 Account No. 123-A
Morton J. Hollister $135.00 • Account No. 127-A
Seconded by Mr. Carey. Carried.
Resolution No. 67—Amendment of County Health District
Budget
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, upon recommendation of the Board of Health that
the budget on the County Health District for the year 1948
be and the same hereby is amended as follows :
78 June 14, 1948
Previous Revised
Item Appropriation Appropriation
Personal Services
Staff Nurses
4 @ $2700
1 @ $2580
3 @ $2400
2 @ $2400 (July 1 to Dec. 31)
Dental Clinics
80 @ $20
30 @.$20
Dental Hygienist (per annum)
$2500 per an. July 1 to Dec. 31
Child Health Clinicians
100 clinics @ $30, each
$10,800.00 $10,800.00
2,580.00 2,580.00
7,200.00 7,200.00
2,400.00
1,600.00
2,200.00
3,000.00
Private Practitioners—
Venereal Disease 1,000.00
600.Q0
1,250.00
2,000.00
600.00
Maintenance and Operation
Malaria Control 3,000.00
Traveling Expenses 10,000.00 8,500.00
Equipment 3,000.0 7,500.00
Other Maintenance and
Operation 3,000.00 3,950.00
$47,380.00 $47,380.00
Seconded by Mr. Gordon. Carried.
Resolution No. 68—Reduction of Interest Penalty
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be, and he hereby is
authorized and directed to reduce the rate of the interest pen-
alty from 10% to 6%, for failure to pay any real property
tax for the year 1947, which shall have been returned by a
town collector or city treasurer or chamberlain to such county
treasurer and for the collection of which no sale of the prop-
June 14, 1948 79
erty shall have been made, in accordance with the provisions
of Chapter 468, Laws of 1933;
Seconded by Mr. Gordon. Carried.
Resolution No. 69—Summer Hours for County Offices
Mr. Gordon, offered the following resolution and moved its
adoption
Resolved, that during July and August, except where other
times are fixed by law, all county offices shall open at 9:00
A.M. and close at 4:00 P.M. daily, except on Saturdays, Sun-
days and holidays; and on Saturdays such offices shall open
at 9 :00 A.M. and close at 12 :00 noon.
Seconded by Mr. Downey. Carried.
Resolution No. 70—Resolution in Accordance with Provi-
sions of Sub -Division 4, Section 118 of
The Highway Law
Mr. Scofield offered the following resolution and moved its
adoption :
Whereas, the Superintendent of Public Works of the State;
of New York has .requested this Board to. provide lands or
rights or interest's therein for rights of way and other pur-
poses which the Superintendent of Public Works deems neces-
sary in connection with the construction, reconstruction or im-
provement of Perry City Road—FAS S-282 (1) Co. Rd. 142
Road being a (principal secondary and feeder road to be con-
structed, reconstructed or improved as defined in Article 6 of
the Highway Law) (road or highway to be constructed, recon-
structed or improved pursuant to the provisions of Section
87-a, Chapter 63 of the Laws of 1936 known as the Highway
Law and being Chapter 25 of the Consolidated Laws) and
WHEREAS, there has been transmitted to this Board maps
for the above named project and from time to time there may
be transmitted revised or additional maps showing lands
necessary to be acquired for this project.
Now Therefore, Be It Resolved That When such parcels of
land shown and described on the aforesaid maps are put un-
80 June 14, 1948
der option, released, or agreements giving the State or County
the right to enter or occupy property for highway. purposes
executed or Condemnation Commissioners appointed to ac-
quire the same have taken their oath of office and such oath
has been filed in the office of the County Clerk pursuant to
Sections 120, 121 and 122 of the Highway Law, Charles G.
Downey being the Chairman Highway Committee of this
County Be and Hereby Is Authorized to certify to the Super-
intendent of Public Works of the State of New York any
such action taken by the County, and
Be It Further Resolved, that Charles G. Downey be and
hereby is authorized to execute a certificate certifying to such
facts in such form as shall be required by the Superintendent
of Public Works in the name and by authority of the Board
of Supervisors.
Seconded by Mr. Ozmun. Carried.
Resolution No. 71—Transfer from Contingent Fund to Phy-
sically Handicapped Children Account
Mr. Scofield offered the following resolution and moved its
adoption:
Resolved, that the County Treasurer be and . he hereby is
authorized and directed to transfer from the contingent fund
to Account No. 208-A, the sum of $5,000.00.
Seconded by Mr. Ozmun. Carried.
Resolution No. 72—Sale of County Property in Town of
Caroline
Mr. Stevenson offered the following resolution and moved
its adoption :
WHEREAS, Lewis M. Hardison of Dryden, N. Y. has offered
the sum of $300 for a parcel of 75 acres in the Town of Caro-
line formerly assessed to Sidney Smith bounded N by Rich,
E by Parker and Davis, S by Evans, and W by Rich ; acquired
by the County at tax sale in 1934 and conveyed to the county
by deed of the County Treasurer dated November 29, 1935, .
recorded in Book 240 at Page 262.
June 14, 1948 81
Resolved, upon recommendation of the Tax Sale Committee,
that the said offer be accepted, and the Chairman be and he
hereby is authorized and directed to execute on behalf of the
County and deliver to said Lewis M. Hardison a quitclaim
deed of the county's interest in said parcel upon payment to
the County Treasurer of the said sum of $300.
Seconded by Mr. Snow. Carried.
Resolution No. 73—Salary of Dental Hygienist.
Mr. Ozmun offered the following resolution and moved its
adoption :
Resolved, that the Dental Hygienist in the Public Health
Department be paid a flat salary of $2500 per annum.
Seconded by Mr. Stevenson. Carried.
Resolution No. 74—Transfer from Contingent Fund to In-
surance Premium Appropriation
Mr. Vail offered the following resolution and moved its
adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
to Account No. 102-F the sum of $600.
Seconded by Mr. Baker. Carried.
Resolution No. 75—Additional Appropriation for Home Re-
lief in the Towns
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the ad-
ditional sum of $12,000 for allowances for home relief in the
towns, the same to be charged against the nine towns of
Tompkins County; and the County Treasurer is hereby au-
thorized and directed to transfer the said sum of $12,000
82 June 14; 1948
from the Old Age & Home Relief Reserve Fund to the item of
Home Relief Allowances.
Seconded by Mr. Ozmun. Carried.
Resolution No. 76—Allocation of Office Space to U.S. Army
and Air Force Recruiting Service.
Mr. Gordon offered the following resolution and moved its
adoption : •
Resolved, that the U.S. Army & Air Force Recruiting Ser-
vice be permitted to occupy space in the former County Treas-
urer's office which was recently vacated by John Kelly's fed-
eral veterans' bureau ; such occupancy to commence July 1,
1948 and continue on a temporary basis until said services
can find suitable quarters elsewhere, and in any event for a
period not exceeding six months.
Seconded by Mr. Loomis.
Ayes -Messrs. Stone, Loomis, Downey, Stevenson, Carey, .
Gordon, Scofield and Vail -8.
Noes—Messrs. Snow, Payne, Shoemaker and Ozmun-4.
Carried.
Further discussion on Rules and Duties of Committees was
had after which they were laid on the tableunder the rules
until the next monthly'meeting of the Board.
Mr. Downey, Chairman of the Dog Quarantine Committee,
reported on number of dogs licensed and dog damage claims.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, Sec. 123.
Wm. K. Ellison, Assessor's Bill $ 3.60
E.- V. IGou1d, Assessor's Bill 3.72
Cayuga Motors Co., Lub., etc. Warden's Car 8.50
Frederick R. McGraw, Expenses—Dog Warden 3.93
Tompkins Co. Bd. of Suprs., Gasoline • 9.74
$29.49
June 14, 1948 83
The Clerk read the following Workmen's Compensation
Insurance claims as they were audited.
Dr. Joseph Frost, care -Jack Moore $ 11.00
Leo P. Larkin, M.D., care -Richard Whittaker 5.00
Leo P. Larkin, M.D., care -Geo. Kastenhuber 8.00
Arthur C. Hartnagel, M.D., care -James Beebe 15.00
Dr. Henry B. Sutton, care -Howard Smith 3.50
Dr. Mary Ridgway Tinker, care -Richard Whittaker 2.00
Dr. Mathewson, care -Charles Uhl 16.00
Cortland Co. Hospital, care -Kenneth Patterson 82.50
Dr. Willard R. Short, care --Kenneth Patterson 31.50
Dr. F. R. C. Forster, care -Mrs. Crispell 6.00
Dr. A. Leone, ,care -Jack' Moore 3.50
$184.00
The Clerk read the following claims, as reported and
recommended for audit by the several committees to which
they had been referred:
K-560. Tompkins Co. Lab., Petty Cash -Co. Lab. "..,$ 46.15
561 N. Y. Telephone Co., Services -Co. Lab. 9.45
562 Will Corporation, Supplies -Co. Lab. 26.80
563 Will Corporation, Supplies -Co. Lab. 88.56
564 Will Corporation, Supplies -Co. Lab. 19.47
565 Will Corporation, Supplies -Co. Lab. 6.65
566 • LaMotte Chemical Products Co., Supplies -
Co. Lab. 12.65
567 Michigan Dept. of Health Lab., Supplies -
Co. Lab. 17.60
568 Research Supply Co., Rabbits -Co. Lab. 8.70
569 S. C. Landauer, M.D., Supplies -Co. Lab. 33.00
570 Shelton's Refrigeration Sales & Service, Sup-
plies -Co. Lab. 7.10
571 Warren E. Collins, Inc., Supplies -Co. Lab. 25.00
572 Tompkins Co. Memo. Hosp., Supplies & Rent
-Co. Lab. 372.38
573 American Hospital Supply Corp., Supplies-
Blood Bank 162.00
574 American Hospital Supply Corp., Supplies -
Blood Bank 51.60
575 Shelton's Refrigeration Sales & Service, Sup-
plies -Blood Bank 13.73
576 Shelton's Refrigeration Sales & Service, Sup-
plies -Blood Bank 38.91
577 High Titre Serum Lab., Supplies -Blood
Bank 50.00
578 Reconstruction Home, Inc., care -Clyde Bur-
nett-PHC 150.00
84 June 14, 1948
579 Reconstruction Home, Inc., care—Nelson
Emery—PHC 155.00
580 Reconstruction Home, Inc., care—Betty Gil-
low—PHC 155.00
581 Reconstruction Home, Inc., care—Kenneth
Lasher—PHC 155.00
582 Reconstruction Home, Inc., care—Kenneth
Lasher—PHC 300.00
583 Reconstruction Home, Inc., care—Robert
Stevens—PHC 155.00
584 Reconstruction Home, Inc., care—Clyde Bur-
nett—PHC 155.00
585 Dr. Charles 0. Mills, care—Clyde Burnett—
PHC 10.00
586 Dr. Martin E. Melamed, care—Clyde Burnett
—PHC 10.00
587 Dr. Martin E. Melamed, care—Clyde Burnett
—PHC 10.00
588 Dr. Martin E. Melamed, care—Nelson Emery
—PHC 10.00
589 Dr. Martin E. Melamed, care—Nelson Emery
— PHC 10.00
590 Dr. Joseph Delmonico, care—Clyde Burnett
— PHC 10.00
591 Dr. Joseph Delmonico, care—Nelson Emery
—PHC 10.00
592 Leo P. Larkin, M.D., care—Clyde Burnett
— PHC 10.00
593 Leo P. Larkin, M.D., care—Clyde Burnett
— PHC 10.00
594 Leo P. Larkin, M.D., care—Nelson Emery
—PHC 10.00
595 Strong Memorial Hosp., care—Kenneth Roe
—PHC 91.25
596 Strong Memorial Hosp., care—Harold How-
ell—PHC 80.75
597 Frederick H. Knoff, M.D., care—Nelson
• Emery—PHC 10.00
598 Hospital of the Good Shepherd of Syracuse
University, care—Clyde Burnett—PHC 307.75
599 Hospital of the Good Shepherd of Syracuse
University, care—Clyde Burnett—PHC • 258.00
600 Hospital of the Good Shepherd of Syracuse
University, care—Nelson Emery—PHC .. 725.00
601 Robert J. Dierlam, care ---John Gray—PHC 80.00
602 Dr. Forrest Young, care—Harold Howell—
PHC 125.00
June 14, 1948 85
603 Children's Hospital, care -Russell Teaney-
PHC 118.75
604 Dr. Philip Robinson, care -Richard Cassin
-PHC 17.00
605 Mt. Morris TB Hosp., care -Leo Rabidou-
TB - 75.00
607 Mt. Morris TB Hosp., care -Le oRabidou-
TB 77.50
608 H. M. Biggs Memo. Hosp., care -Co. Patients
-TB 2,017.50
609 Donohue Halverson Inc., Faucet -Co. Bldgs4.00
610 Dassance & Anderson, Labor & Material -
Co. Bldgs. 16.39
611 Dassance & Anderson, Labor & Material-
Co. Bldgs. 21.53
612 C. J. Rumsey & Co., Supplies -Co. Bldgs25.70
613 Tisdel's Repair Shop, Supplies -Co. Bldgs. 3.50
614 Ward Spencer, Supplies -Co. Bldgs. 2.00
615 New York State Elec. & Gas Corp., Services
-Co. Bldgs. 171.39
616 Leary Coal Co., Coal -Co. Bldgs. 15.75
617 New York Telephone Co., Services -Co.
Bldgs. 254.10
618 City of Ithaca, Water Bill -Co. Bldgs . (W
Hill) 1.55
619 City of Ithaca, Water Bill -Co. Bldgs.
(W. Hill) 67.60
620 Dr. R. A. McKinney, Services -Veterinarian 344.50
621 Dr. R. A. McKinney, Services -Veterinarian 234.75
622 Dr. H. K. Fuller, Services -Veterinarian • 14.75
623 Ithaca Journal, Ad -Rabies 33.00
624 Norton Printing Co., Cards -Rabies 65.00
625 Journal & Courier, Ad -Rabies 18.00
626 Pitman Moore Co., Vaccine -Rabies 729.00
627 City of Ithaca, City Tax -Old Ct. House ..:730.08
628 N. Y. State Elec. & Gas Corp., Services -
Radio 13.96
629 N. Y. Telephone Co., Services -Radio 54.75
630 John M. Mulligan, Services -Radio 80.00
631 John M. Mulligan, Services -Radio 32.00
632 Sinclair Refining Co., Gasoline -Co. Cars 62.33
633 Sinclair Refining Co., Gasoline -Co. Cars ' 54.20
634 Sinclair Refining Co., Gasoline -Co. Cars 53.39
635 VanNatta Office Equip. Co. Inc., Supplies
Bovine TB 6.45
636 H. A. Carey Co. Inc., Insurance -Bldgs. &
Contents 1,169.26
86 June 14, 1948
637 H. A. Carey Co. Inc., Insurance -Autos 452.98
638 H. A. Carey Co. Inc., Insurance -Money &
Securities 169.65
639 R. R. Bowker Co., Ad-Rur. Tray.Libr. 3.00
640 Bert I. Vann, Mileage -Supt. 87.92
641 Bert I. Vann, Expenses -Supt. 7.00
642 Legal Stationery Co. Inc., Supplies -Child
Ct.' 14.56
643 R. A. Hutchinson, Supplies -Child. Ct. 14.50
644 The Ithaca Journal, Legal Notice -Supreme
Ct. 26.64
645 Charles H. Newman, Expenses & Mileage -
Co. Atty. 5.75
646 Norton Printing Co.Letterheads-D/A 13.00
647 Frederick B. Bryant, Mileage & Expenses -
D/A 0 14.58
648 Dorothy Fitchpatrick, Asst. Matron -Sheriff 48.00
649 Clifford C. Hall, Expenses -Sheriff 53.02
650 T. G. Miller's Sons Paper Co., Supplies -Sher-
iff 6.35
651 Clifford C. Hall, Supplies -Sheriff 2.60
652 Tompkins Co. Bd. of Suprs., Gasoline -
Sheriff 25.72
653 The Texas Company, Gasoline & Oil -Sheriff 12.76
654 Louis Petro, Em. Deputy Sheriff -Sheriff 12.00
655 Donald I. King, Em. Deputy Sheriff -Sheriff 6.00
656 H. H. Crum, M.D., Jail Physician -Sheriff22.00
657 New Central Market, Meat -Jail Supplies38.44
658 Red & White Store, Groceries -Jail Supplies 26.69
659 Wool Scott Bakery, Bread -Jail Supplies 11.69
660 Clifford C. Hall, Eggs, etc. -Jail Supplies 13.99
661 Albright Dairy, Milk -Jail Supplies 6.60
662 The J. C. Stowell Co., Supplies -Jail Supplies 6.12
663 Onondaga Co. Penitentiary, Bd. of Prisoners
- Penal Inst. 869.17
664 Clifford C. Hall, Faucet -Jail Supplies 1.25
665 Saint Anne Institute, care -Frances Gaherty
- Inst. care 48.71
665-a Harvey Stevenson, Labor -Reforestation4.54
666 Stover Printing Co., Supplies-Suprs. 31.00
667 Gladys L. Buckingham, Postage-Suprs. 6.00
668 T. G. Miller's Sons Paper Co., Supplies -Co.
Clk. 21.35
669 Photostat Corporation, SuppliesCo. Clk84.86
670 Corner Bookstore, Supplies -Co. Clk. 9.00
June 14, 1948 87
671 Remington Rand, Inc., Typewriter, etc.—Co.
Clk. 359.70
672 Hall & McChesney, Inc., Supp—Co. Clk. 27.00
673 VanNatta Office Equip. Co., Supplies—Co
Clk. 3.50
674 Office Equipment Centre, Supplies—Co. Clk3.64
675 Edward Thompson Co., Supplies—Co. Clk. 7.50
676 W. G. Norris, Postage—Co. Clk. 6.89
677 W. G. Norris, Postage—Mot. Bu. 15.06
678 Irene H. Taggart, Clerical work—Elec. Exp4.55
679 Stewart Warren & Benson Corp., Checks—
Co. Treas. 80.00
680 Carl Roe, Mileage—Co. Sealer 56.64
681 Louis D. Neill, Services—Co. Invest. 42.00
682 Hermann M. Biggs Memo. Hosp, care—Co.
Patients TB 145.00
683 Reed & Barker, Stamping Checkbook—Co
Treas. 3.00
684 Leon F. Holman, Expenses—Vet. Agency 13.40
685 Russell R. Rood, Labor—Reforestation 82.50
686 Calvin A. Rothermick, Labor—Reforestation 64.00
687 Walter F. Rumsey, Labor—Reforestation64.00
688 Wilbur Freelove, Labor—Reforestation 32.00
689 Norton Printing Co., Petitions—Elec. Ex-
penses 45.00
690 Walter L. Knettles, Mileage & Expenses— -
Vet. Bu. 53.81
691 VanNatta Office Equip. Co., Supplies—
Vet. Bu. 17.20
692 VanNatta Office Equip. Co., Supplies—
Vet. Bu. N.R.
693 N.Y. Telephone Co., Services—Radio 54.75
694 T. G. Miller's Sons Paper Co., Supplies—
Vet. Bu. 6.00
695 G. G. Stevens, Services—Veterinarian 88.25
$14,330.01
Resolution No. 77—On Audit
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $14,330.01 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
88 June 14, 1948
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -14. Noes—O. Carried.
On motion, adjourned.
June 23, 1948 89
To Gladys L. Buckingham, Clerk
Board of Supervisors
Tompkins County
Courthouse, Ithaca, N. Y.
The undersigned members of the Board of Supervisors of
Tompkins County hereby request you to call a special meet-
ing of said board to be held in the Supervisor's Rooms of the
Courthouse at Ithaca, N.Y. on Wednesday, June 23, 1948, at
10 a.m. to consider and act upon the request of Cornell Uni-
versity for endorsement of its application to the Federal
Communication Commission for allocation of a television chan-
nel to Tompkins County.
Dated, June 17, 1948.
HARRY N. GORDON
LAMONT C. SNOW
HARVEY STEVENSON
CARL W. VAIL
JACK OZMUN
LANGFORD F. BAKER
LE PINE STONE
ROY SHOEMAKER
90
June 23, 1948
SPECIAL SESSION
Wednesday, June 23, 1948
Roll call. All members present except Mr. Loomis, excused
and Mr. Vail absent.
The Clerk read the call for the Special Meeting.
A letter from Michael R. Hanna, General Manager of Radio
Stations WHCU and WHCU-FM was read by the Clerk after
which Mr. Downey offered the following resolution and moved
its adoption.
Resolution No. 78—Endorsement of Cornell University's
Application for Television License
WHEREAS, Cornell University, located in Ithaca, New York,
has completed plans for application before the Federal Com-
munications Commission for license to operate a television
station, and
WHEREAS, Tompkins County being the home of Cornell
University is endowed with a .center of research in all fields
from homemaking to nuclear studies and is therefore, ideally
suited for the programming and support of a television sta-
tion, and this Board is convinced that such a service is of
vital interest to the people of Tompkins County
Be It Therefore Resolved, that the Tompkins County Board
of Supervisors, in special meeting assembled, does hereby
urge that the Federal Communications Commission take the
steps necessary to the grantingof a television broadcast
license to Cornell University.
Seconded by Mr. Scofield. Carried.
Mr. Sam Woodside explained the different kind of pro-
grams that would be carried on this system in so far as he
knew at the present time.
The Clerk announced receipt of the following communica-
tions :
June 23, 1948 9T
A letter from Public Service Commission relative to Grade
Crossing Elimination hearing to be held in the City of New
York on Tuesday, June 29, as follows :
Case 5357 (Ithaca -West Danby State Highway No.
5567) Elimination of Lehigh Valley Railroad Co. known
as Stratton and Todds Crossings located in Town of New-
field -10:00 A.M.
Case 5991— (State Highway No. 5657) Elimination
of Lehigh Valley Railroad Company and Tioga Street
in the Village of Spencer Tioga County -2 :00 P.M.
A communication from Commission on Agriculture regard-
ing 'a conference to be held at Mark Twain Hotel, Wednesday,
July 7, inviting Chairman of Boards of Supervisors, County
Highway Superintendents and representatives of farm people
having a special interest in a ten year program of improve-
ment of county and town highways.
The Chairman appointed Mr. Downey, to attend said meet-
ing.
A communication from the Division of Safety of the Ex-
ecutive Department stating that a county fire training school
could be established pursuant to subdivision 62 of Section 12
of the County Law, and asking for an early reply as to the
wishes of the county. The matter left in abeyance for the
state to contact the several fire districts.
A short discussion was had relative to the charge for
veterinarians at dog clinics with no definite action taken.
On motion, adjourned.
92 July 12, 1948
MONTHLY MEETING
Monday,. July 12, 1948
Roll call. All members present.
The Clerk read the following communications :
Letters from Department of Health relative to annual con-
ference of Health Officers and Public Health Nurses of New
York State to'be held July 20th to 23rd at Grand Union Hotel
in Saratoga Springs ; also the matter of reimbursement of
State Aid for County Laboratory work for 1948 and also ex-
plaining Chapter 843 of the Laws of 1948 amending 20-h of
the Public Health Law effective July 1, 1948 relative to lab-
oratory reimbursement.
Letter from Department of Agriculture and Markets rela-
tive to annual conference of New York State Association of
Sealers of Weights and Measures to be held at Oswego July
20, 21 and 22nd and one from our County Sealer asking per-
mission to attend above mentioned convention.
Two letters from H. M. Biggs Memorial Hospital, one notify-
ing us•of 4 admissions for the month of June; the other ex-
plaining procedure of handling one case.
Fees of the Sheriff's department received for the month of
June in the amount of $100.29 was reported as turned over
to the County Treasurer.
The. County Attorney rendered a written opinion relative
to requiring authorization in advance by the Board of Super-
visors for attendance at conventions by municipal employees.
Said opinion received and filed.
Minutes of monthly meeting of June 14th and special meet-
ing ,of June 23rd approved with corrections.
Resolution No. 79—Transfer from Contingent Fund to the
Item, "County Publications"
Mr. Stevenson offered the following resolution and moved
its adoption :
July 12, 1948 93
Resolved, that the County Treasurer be and he hereby is au-
thorized and directed to transfer from the Contingent Fund to
Account 127-D the sum of $650.
Seconded by Mr. Ozmun. Carried.
Resolution No. 80—Audit of Certain Bills Out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Morton J. Hollister, Laborer, West Hill -127-A $144.00
Alice Marie Naas, Asst. Librarian -123-A 63.00
Seconded, by Mr. Ozmun. Carried.
Resolution No. 81—Attendance at MeetiAg of American
Roadbuilders' Association
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that Charles Downey; Chairman of the Highway
Committee, and John Miller, Assistant •Superintendent of
Highways, be and they hereby are authorized to attend the
meeting of the American Roadbuilders' Association to be held
at Chicago, Illinois from July 14th to 24th, 1948, and if either
of them are unable to go, they are authorized to select substi-
tutes from personnel of the Highway Department and High-
way Committee.
Seconded by Mr. Ozmun. Carried.
Resolution No. 82—Approval of Resident Surgeons. at Hos-
pital
Mr. Scofield offered the following resolution and moved its
adoption:
94 July 12, 1948
Whereas, the Medical Staff of the Tompkins County Me-
morial Hospital through its Executive Committee has request-
ed the inauguration of resident surgeons at the Tompkins
County Memorial Hospital in cooperation with the Strong
Memorial Hospital of Rochester, and ha* explained to com-
mittees of this Board the .need, therefor,
Resolved, that this Board approves the inauguration of such
a program and recommends the same to the Board of Managers
of the hospital.
Seconded by Mr. Carey. Carried.
Resolution No. 83—Payment To Veterinarians for Vaccina-
tion of Dogs
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that this Board approves and authorizes the pay-
ment to veterinarians from the monies appropriated for rabies
control, upon verified bills approved by the Health Commis-
sioner, the sum of $15 for clinic at which vaccine is adminis-
tered, and also mileage to the, veterinarian at the rate of 8
cents per mile, and reimbursement for any necessary inci-
dental expense, including the replacement of equipment fur-
nished by the veterinarian which is broken during the holding
of the clinic.
Seconded by Mr. Shoemaker. Carried.
Resolution No. 84—Supplement to Hospital Budget
Mr. Stevenson offered the following resolution and moved
its adoption :
Whereas, the Board of Managers of the Tompkins County
Memorial Hospital has requested an additional appropria-
tion in the amount of $2200 for relocation of the electrical
service at the hospital, the cost of the 'same being more than
was anticipated,
Resolved, that the budget of the said hospital for the year
July 12, 1948 95
1948 be and the same hereby is amended by including the fol-
lowing item as an additional expenditure, to wit :
For relocation of electrical service $2200
And Be It Further Resolved, that the sum of $2200 be and
the same hereby is appropriated for the foregoing purpose and
the County Treasurer is hereby authorized and directed to
transfer the said sum of $2200 from the Contingent Fund to
the Tompkins County Memorial Hospital account, and to pay
out the same or so much thereof as may be necessary for the
relocation of electrical service and any labor and materials
in connection therewith, upon orderof the Board of Man-
agers upon bills duly audited by said Board.
Seconded by Mr. Ozmun. Carried.
Resolution No. 85—Purchase of Snow Plow
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the County Superintendent be and he hereby
is authorized to purchase a snow plow with wing for use in
the Town of Danby at ,a cost not exceeding $2000.
Seconded by Mr. Carey. Carried.
Resolution No. 86—Attendance at Conference of Health
Officers
Mr. Stevenson offered the following resolution and moved
its adoption,:
Resolved, that Dr. Moore, president of the Board of Health
and Mr. LaValley, Miss Deininger and five staff nurses of
the County Health Department be and they hereby are au-
thorized to attend the Annual Conference of Health Officers
and Public Health Nurses to be held at Saratoga Springs
July 20 to 23, 1948.
Seconded by Mr. Gordon. Carried.
Mr. Newman explained the procedure he had started re-
garding collection of old hospital bills.
96 July 12, 1948
Dr. Henry Ferris, Director of the County Laboratory, ap-
peared before the board and explained his difficulty in not
being able to hire technicians to work for the salary as set
up under our Civil Service salary range and requested a meet-
ing with the Civil Service and Salaries Committee in the near
future.
Resolution No. 87—Adoption of Revised Rules
Mr. Vail offered the following resolution and moved its
adoption :
Whereas, the Legislative Committee has submitted to this
Board a revision of the Rules of this Board including a defini-
tion of the functionsof standing committees; and the matter
has laid on the table since the June meeting;
Resolved, that the Rules of this Board as adopted on Janu-
ary 14, 1935, be and the same hereby are amended in accord-
ance with the report of the Committee, and the Clerk is here-
by authorized and directed to have 200 copies of the Revised
Rules printed for distribution.
Seconded by Mr. Scofield. Unanimously carried.
The question of the sale of the Old County Clerk's Building
was brought up and said matter referred to Finance and Build- .•
ings & Grounds Committees to set a price.
The Clerk read the following Workmen's Compensation In-
surance. claims as they were audited :
Dr. R. M. Vose, care—Alex Yenei $21.50
Dr. Stanley K. Gutelius, care -Claude Wood 18.50
Dr. J. W. Hirshfeld, care—Florence Miles 40.50
Dr. Simon Schmal, care—Paul Apgar 7.00
Dr. David Robb, care—Ray Tompkins 5.00
$92.50
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, Section 123.
Ralph Dellow, Assessor's Bill $ 3.96
July 12, 1948 97
W. B. Strong, Assessor's Bill 3.96
Roy Linton, Assessor's Bill - 3.24
Austin Legge, Assessor's Bill 3.30
Wm. K. Ellison, Assessor's Bill 3.90
E. V. Gould, Assessor's Bill 3.84
Delford K. Barnes, Serving Summons 19.50
Board of Supervisors, Gasoline -Dog Warden _ 9.62
Frederick McGraw, Expenses -Dog Warden 5.46
D. B. Bull, Assessor's Bill 3.60
$60.38
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred:
K-696 Tompkins Co. Lab., Petty Cash -Co. Lab. $ 26.83
697 Tompkins Co. Memo Hospital, Misc.-Co. Lab129.14
698 New York Telephone Co., Service -Co. Lab8.95
699 Norton' Printing Co., Supplies -Co. Lab. 108.28
700 Kline's Pharmacy, Supplies -Co. Lab. 9.15
701 Medical Gas Div. of The Liquid Carbonic
Corp., Supplies -Co. Lab. 6 14.28
702 Fisher Scientific Co., Supplies -Co. Lab. 6.72
703 John B. Garrett, Supplies.... Co. Lab. 18.35
704 Will Corporation, Supplies -Co. Lab. 23.23
705 Will Corporation, Supplies -Co. Lab. 82.27
706 Difco Laboratories, Inc., Supplies -Co. Lab1.58
707 Warren E. Collins, Inc., Supplies -Co. Lab18.22
708 Warren E. Collins, Inc., Supplies -Co. Lab35.00
709 Commercial Solvents Corp., Sup. -Co. Lab. 8.17
710 Commercial Solvents Corp., Sup. -Co. Lab. 11.82
711 Tompkins Co. Memo. Hosp., Rent -Co. Lab. 250.00
712 Certified Blood Donor Service, Supplies -
Blood Bank 51.86
713 High Titre Serum Lab., Supplies -Blood
Bank 50.00
714 Reconstruction Home, Inc., Care -Clyde •
Burnett-PHC 155.00
715 Children's Hospital, Care -Russell Teaney
- PHC 128.25
716 Children's Hospital, Care -Russell Teaney
- PHC 155.00
717 Board of Education, Ithaca Public Schools
Care -Lawrence Carlisle-PHC 70.00
98 July 12, 1948
718 Mrs. Irma Benedict, Care -Lana Christ-
offerson-PHC 87.00
719 R. A. Hutchinson, Postage -Child. Ct. 12.00
720 T. G. Miller's Sons Paper Co., Supplies -
Child. Ct. 7.50
721 Norton Printing Co., Supplies -Child. Ct. 18.00
722 Matthew Bender Co. Inc., Supplement-
Co. Atty. 10.00
723 T. G. Miller's Sons Paper Co., Supplies -
Co. Atty. 8.45
724 C. J. Haxton, Photos -D/A .16.00
725 Dorothy Fitchpatrick, Asst. Matron -Jail 84.00
726 Clifford C. Hall, Expenses -Sheriff 51.55
727 Tompkins Co. Bd. of Supervisors, Gasoline
-Sheriff 24.66
728 The Texas Company, Gasoline -Sheriff 14.04
729 W. S. Darley & Co., Supplies -Sheriff 14.84
730 Stallman of Ithaca, Supplies -Sheriff 2.91
731 Clifford C. Hall, Postage, etc. -Sheriff 19.40
732 H. H. Crum, M.D., Services -Jail Physician 6.00
733 Albright Dairy, Milk -Jail. Supplies 6.60
734 New Central Market, Meat -Jail Supplies 53.60
735 Wool Scott Bakery, Bread -Jail Supplies 17.69
736. Red & White Store, Groceries, etc. -Jail
Supplies 67.96
737 The J. C. Stowell Co., Supplies -Jail Supplies 17.32
738 The J. C. Stowell Co., Supplies -Jail Supplies 9.00
739 C. J. Rumsey & Co., Supplies -Jail Supplies 2.83
740 Saint Anne Institute, Care -Frances Ga-
herty-Inst. Care 51.14
741 Ithaca Metal Weatherstrip Co., Flooring
-Jail 10.00
742 C. J. Rumsey & Co., Supplies -Co. Bldg. 27.51
743 Driscoll Bros. & Co., Supplies -Co. Bldg. 4.20
744 New York State Elec & Gas Corp., Services -
Co. Bldg. 169.54
745 New York Telephone Co., Services -Co. Bldg258.67
746 City of Ithaca, Water Bill -W. Hill .50
747 John M. Mulligan, Services -Radio 88.00
748 John M. Mulligan, Services -Radio 32.00
749 Sinclair Refining Co., Gasoline, Co. Autos 54.20
750 Sinclair Refining Co., Gasoline -Co. Autos 62.33
751 James H. Hoffmire, Services -Veterinarian158.75
752 R. A. McKinney, Services -Veterinarian 102.75
753 M. J. Kolar, Services -Veterinarian, 26.00
July 12, 1948 99
754 Reconstruction Home, Inc., Robert Stevens
PHC 110.00
755 Reconstruction Home, Inc., Kenneth Lasher
PHC 150.00
756 Reconstruction Home, Inc., Nelson Emery
— PHC 150.00
757 Reconstruction Home, Inc., Clyde Burnett
— PHC 150.00
758 Charles H. Newman, Expenses—Co. Atty3.45
759 Pitman -Moore Company, Supplies—Rabies 371.79
760 Jensen-Salsbery Laboratories Inc., Supplies
—Rabies 243.00
761 T. G. Miller's Sons Paper Co., Ledger Paper
— Suprs... 3.20
762 Stover Printing Co., Vouchers, etc.—Suprs..... 42.15
763 Gladys L. Buckingham, Postage—Suprs. 6.00
764 Mary Mineah, Postage—Co. Judge 3.00
765 Paul E. Killion Inc., Supplies—Co. Clk. 115.11
766 T. G. Miller's Sons Paper Co., Supplies—
Co. Clk. 8.10
767 Carl Crandall, Supplies—Co. Clk. 18.00
768 Stamp Pad Service, Supplies—Mot. Bu. 10.40
769 W. G. Norris, Postage, etc.—Mot. Bu. 13.98
770 Fort Orange Press, Pol. Calendars—Elec.
Expense 20.18
771 Norton Printing Co., Supplies—Elec. Exp..... 45.00
772 The Todd Company, Supplies—Co. Treas. .... 19.73
773 Carl W. Roe, Mileage—Co. Sealer 54.96
774 VanNatta Office Equip. Co., Letterfile—Vet.
Bu. 64.50
775 Walter L. Knettles, Expenses, etc.—Vet. Bu. 50.90
776 Norton Printing Co., 1947 Proc.—Co. Pub-
lications 1,337.00
777 Louis D. Neill, Services—Co. Invest. 38.04
778 Leon F. Holman, Mileage & Expenses—Co.
Agency 30.66
779 Mount Morris TB Hosp., Leo Rabidou—TB .... 75.00
780 H. M. Biggs Memo. Hosp., Co. Patients—TB . 1,907.50
$8,000.69
Resolution No. 88—On Audit
Mr. Stevenson offered the following resolution and moved
its adoption :
100 July 12, 1948
Resolved, that the foregoing claims amounting to the sum
of $8,000.69 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be
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, meeting adjourned.
August 9, 1948 101
MONTHLY MEETING
Monday, August 9s 1948
Roll call. All members present.
Minutes of monthly meeting of July 12th approved as typed.
The Clerk announced receipt of • letters from the Depart-
ment of Health relative to reimbursement of . 50% of ex-
penditures for Blood Bank; approval of state aid reimburse-
ment under certain transfers within the County Laboratory
Budget and approval of our state aid budget for Rabies Con-
trol.
A notification from H. M. Biggs Memorial Hospital of two
admissions from Tompkins County during the month of
July was received and filed.
Sheriff's fees for the month of July amounted to $101.42.
A letter from the Conservation Department stating that
under Sub -Division 28, of Section 12 of the County Law that
the county should before September 1st appropriate funds
for the fiscal year commencing April 1, 1949, if state aid is
expected. Said letter referred to Reforestation Committee.
Copy of a resolution adopted by the Tompkins County
Funeral Directors Association relative to opposition of 'a
private individual servicing the public with ambulance ser-
vice was referred to the Health Coordination Committee.
Resolution No. 89—Appropriation from County Road Fund
Mr. Downey offered the following resolution and moved its ,
adoption :
Resolved, upon the recommendation of the County Superin-
tendent, that there be and hereby is appropriated from the
County Road Fund for Project No. 8, Kennedy's Corners Road
No. 172, Town of Enfield, the additional sum of $6,000, or
so much thereof as may be necessary, and the County Treas-
'102 August 9, 1948
urer is hereby authorized and directed to pay the same upon
• orderof the County Superintendent.
Seconded by Mr. Baker. Carried.
Resolution No. 90—Recommendation of Sale of Property at
106 North Tioga Street
Mr. Gordon offered the following resolution and moved its
adoption :
Whereas, the Building Committee has recommended that the
property at 106 N. Tioga Street be sold subject to the lease,
provided a satisfactory offer is received,
Resolved, that this recommendation is hereby approved and
that the Chairman of the Board be and he hereby is author-
ized to invite bids for the same with the understanding that
only cash offers will be accepted, that the Board reserves the'
right to reject any or all bids, and that any sale will be sub-
ject to the existing lease with George Atsedes, expiring July
1, 1958, and subject to a proper clearance of the title; and
Be It Further Resolved, that the Clerk send a certified copy
of this resolution to George Atsedes as notice of the county's
intention to sell the property, and that all bids be in the hands
of the Clerk by noon of September 1, 1948.
Seconded by Mr. Stevenson. Carried.
Resolution No. 91—Transfer from Contingent Fund To
Welfare Department "Office Expenses'
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
to "Office Expenses" in the Welfare Department budget the
sum of $475.00..
Seconded by Mr. Gordon. Carried.
August 9, 1948 103
Resolution No. 92—Waiver of Removal Requirements on
Federal Housing Projects
Mr. Gordon offered the following resolution and moved its
adoption :
Be It Resolved, by the Supervisors of the County of Tomp-
kins, which has or may have jurisdiction over the area in
which Project Nos. N.Y.U.-30182, N.Y.U.-30200-1, N.Y.U.
30200-3, and N.Y.U. 30200-4 of Cornell University are located,
that the waiver of the removal requirements of Section 313
of the Lanham Act (Public Law 849, 76th Congress, as amend-
ed) with respect to said project is hereby specifically ap-
proved in accordance with Public Law 796, 80th Congress.
Seconded by Mr. Downey. Carried.
Resolution No. 93—Transfer of Balance in Certain Appro-
priation for Hospital
Mr. Carey offered the following resolution 'and moved its
adoption :
Resolved, that upon recommendation of the Board of Man-
agers of the Tompkins County Memorial Hospital and subject
to the approval of the State Department of Health that the
sum of $4216.61 be transferred from budget account 221-B to
account budget 252-B.
Seconded by Mr. Scofield. Carried.
Resolution No. 94—Attendance at Conference of American
Hospital Association
Mr. Carey offered the following resolution and moved its
adoption :
Resolved, that the hospital administrator and president of
the Board of Managers of the Tompkins County Memorial
Hospital be authorized to attend the annual meeting .of the
American College of Hospital Administrators and the Ameri-
can Hospital Association to be held in Atlantic City from
September 19th thru 24th.
Seconded by Mr. Ozmun. Carried.
104 August 9, 1948
Resolution No. 95—Audit of Certain Bills Out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption:
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Morton J. Hollister, Laborer, West Hill -127-A $147.00
Alice Marie Naas, Asst. Librarian -123-A 36.75
Seconded by Mr. Carey. Carried.
Mr. Downey reported on his trip to the American. Road -
builders'. Association held at Chicago.
Resolution No. 96—Appropriation for Reforestation
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved. that there be and hereby is appropriated the sum
of three hundred dollars ($300) for reforestation in Tompkins
County in the year 1949, pursuant to subdivision 28 of Sec-
tion 12 of the County Law.
Seconded by Mr. Loomis.
Ayes—Messrs: Stone, Snow, Loomis, Downey, Stevenson,
Carey, Gordon, Scofield, Parker, Baker, Shoemaker, Vail and
Ozmun-13.
Mr. Payne, excused. Noes—O.
Carried.
The Clerk announced that Mr. Stone had been informed by
Dr. Edmund E. Day, President of Cornell University, that he
has appointed a committee to represent the University in in-
vestigations- relating to the proposed Health Center. Said
committee being composed of George F. Rogalsky, Vice Presi-
dent for. Business and Chairman of the Committee with Dr.
Norman S. Moore and Professor F. F. Hill as members.
August 9, 1948 105
Mr. Carey read a request from the Board of Managers of
the Hospital that the Board of Supervisors make necessary
funds available for purchase of a new ambulance to replace
the one wrecked in the accident on August 7th.
Resolution No. 97—Recommendation for Purchase of New
Ambulance
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the Board of Supervisors recommend that
the Board of Managers of the Tompkins County Memorial
Hospital be authorized to purchase a new ambulance.
Seconded by Mr. Vail.
Mr. Baker moved that said matter be referred back to
Health Coordination Committee.
Seconded by Mr. Loomis.
Roll call resulted as .follows :
Ayes—Messrs. Loomis, Parker, Baker and Ozmun-4.
Noes—Messrs. Stone, Snow, Downey, Stevenson, Carey,
Gordon, Scofield, Payne, Shoemaker and Vail -10.
Motion lost.
Roll call upon the original resolution resulted as follows:
Ayes—Messrs. Stone, Snow, Downey, Stevenson, Carey,
Scofield, Payne, Shoemaker and Vail -9.
Noes—Messrs. Loomis, Gordon, Parker, Baker and Ozmun
—5.
Resolution carried.
Resolution No. 98—Payment of Certain Hospital Bills in
Advance of Audit
Mr. Scofield offered the following resolution and moved its
adoption :
106 August 9, 1948
Whereas, the Board of Managers of the Tompkins County
Memorial Hospital has requested authority for, the payment
of certain bills .in advance of audit in order to take advantage
of discounts ;
Resolved, pursuant to subdivision 8 of Section 128 of the
General Municipal Law, that the County Treasurer be author-
ized and directed to pay, in advance of audit, bills upon which
a discount may be obtained by prompt payment, provided the
Board of Managers shall so request by resolution, and shall
furnish the treasurer from time to time with a list of persons
or. corporations to whom it applies.
Seconded by Mr. Carey. Carried.
A letter from the Tompkins County Federation of Sports-
men's Clubs submitting a budget for conservation work was
referred to a special committee appointed by the Chairman
consisting of Messrs. Baker as chairman together with Gor-
don and Stevenson as members.
Resolution No. 99—Use of Office Spruce for Selective Service
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, that office space be furnished the United States
Selective Service from August 16, 1948 to July 31, 1949 with
a thirty -day (30) cancellation clause included in the lease.
Seconded by Mr. Shoemaker. Carried.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec. 123.
Smith Weatherby, Assessor's Bill $ 3.48
Edwin V. Gould, Assessor's Bill 3.48
Carlyle Mosley, Assessor's Bill 4.92
Percy Haring, Assessor's Bill 4.68
Carlyle Mosley, Assessor's Bill 4.92.
Percy Haring, Assessor's Bill 4.68
Ralph Dellows, Assessor's Bill 3.60
Harold Clough, Assessor's Bill 3.00
August 9, 1948 107
Frederick R. McGraw,Expenses—Dog Warden 8.78
Board of Supervisors, Gasoline Reimbursement 7.22
$48.76
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
Tompkins Co. Memo. Hosp., John Moore $ 11.50
Tompkins Co. Memo. Hosp., Florence Miles 84.00
Tompkins Co. Memo. Hosp., Robert Corey 7.00
Dr. J. B. Mathewson, Edward Humulock 11.00
John W. Hirshfeld, M.D., Mildred Peaslee 3.50
Dr. Leo H. Speno, John Moore 6.00
Dr. R. M. Vose, John Goodwin 96.00
Dr. Russo, Robert Corey 8.50
Dr. Leo Speno, Pauline Van Zile 23.50
Chairman, Workmen's Compensation
Board, Assessment—L. Seeley 10.00
$261.00
The Clerk read the following claims as reported and recom-
mended for audit by the several committees to which they had
been referred:
K-781 Tompkins Co. Lab., Petty Cash—Co. Lab. $ 14.62
782 Tompkins Co. Memo. Hosp., Miscellaneous
— Co. Lab. 101.68
783 New York Telephone Co., Services—Co. Lab8.60
784 Commercial Solvents Corp., Supplies-
- Co. Lab. 11.95
785 Will Corporation, Supplies—Co. Lab. 41.71
786 Will Corporation, Supplies—Co. Lab. .25
787 Will Corporation, Supplies—Co. Lab. 5.76
788 Difco Laboratories Inc., Supplies—Co. Lab57.90
789 LaMotte Chemical Products Co., Supplies
Co. Lab. 7.77
790 Standard Scientific Supply Corp.,. Supplies
— Co. Lab. 14.16
791 Sharp & Dohme Inc., Supplies—Co. Lab. 294.00
792 Ridley's Book Bindery, Supplies—Co. Lab9.25
793 George E. Reynolds, Rabbits—Co. Lab. 5.00
794 George E. Reynolds, Rabbits—Co. Lab. 5.00
795 Tompkins Co. Memo. Hosp., Rent—Co. Lab. 250.00
108 August 9, 1948
796 Shelton's Refrigeration Sales & Service,
Supp. & Labor -Blood Bank 17.80
797 Shelton's Refrigeration Sales & Service.
Supp. & Labor -Blood Bank 10.20
798 Certified Blood Donor Service, Supplies -
Blood Bank 52.88
799 American Hosp. Supply Corp., Supplies -
Blood Bank 90.60
800 American Hosp. Supply Corp., Supplies-
Blood Bank 31.50
801 Children's Hospital, care -Russel Teaney
-P.H.C. 150.00
802 Susan E. Folts, care -John Gray-P.H.C. 52.00
803 Dr. Edgar Thorsland, care -Doris Wager
-P.H.C. 10.00
804 H. M. Biggs Memo. Hosp., care -Co.
Patients -TB 1,945.00
805 G. G. Stevens, Services -Veterinarian 23.25
806 G. G. Stevens, Clinics -Rabies 67.72
807 M. J. Kolar, Clinics -Rabies 135.00
808 C. J. Rumsey & Co., Supplies -Co. Bldgs. 135.00
809 R. J. Howard, Supplies -Co. Bldgs. 18.80
810 New York State Elec. & Gas. Corp., Ser-
vices -Co. Bldgs. 186.10
811 Champaign Coal & Stoker Co., Coal -Co.
Bldgs. 694.38
812 New York Telephone Co., Services -Co. Bldgs256.17
813 H. A. Carey Co. Inc., Bond -Soil Conserv:9.00
814 Ithaca Journal News, Legal Notice -Soil
Conserv. 1.68
815 R. M. Fellows, Supplies -Soil Conserv. 3.27
816 New York Telephone Co., Services -Radio 54.75
817 John M. Mulligan, Services -Radio 32.00
818 John M. Mulligan, Services -Radio 80.00
819 New York State Elec. & Gas Corp., Service
-Radio 14.86
820 Sinclair Refining Co., Gasoline -Co. Autos 71.64
821 R. A. Hutchinson, Postage -Child. Ct. 12.00
822 Clifford C. Hall, Expenses -Sheriff 16.90
823 Dorothy Fitchpatrick, Asst. Mat. -Sheriff 90.00
824 The Texas Company, Credit Slips -Sheriff10.27
825 Andy Soyring, Labor -Cars -Sheriff 7.00
826 Board of Supervisors, Gasoline -Sheriff 35.37
827 Clifford C. Hall, Supplies -Sheriff 10.05
828 Louis Petro, Emer. Dep. -Sheriff 6.00
829 H. H. Crum, M.D., Services -Jail Physician16.00
August 9, 1948 109
830 Albright Dairy, Milk—Jail Supplies 7.04
831 Wool Scott Bakery Inc., Bread—Jail
Supplies 12.17
832 New Central Market, Meat—Jail Supplies 38.20
833 Red & White Store, Groceries—Jail Supplies 33.96
834 Clifford C. Hall, Eggs—Jail Supplies 16.09
835 The J. C. Stowell Co., Supplies—Jail Supplies 12.92
836 Saint Anne Institute, Frances Gaherty—
Inst. Care ... 4.71
837 Willard State Hospital, Louis Hutchings—
Inst. Care 89.52
838 Dassance & Anderson, Supp. & Labor—
Co. Bldgs. 2.75
839 Charles G. Downey, Expenses & Mileage—
Suprs. ... 92.12
840 Elsie D. Boyd, Postage—Suprs. .77
841 Gladys L. Buckingham, Postage—Suprs. 6.00
842 West Publishing Co., Supplies—Co. Judge 15.00
843 Paul E. Killion Inc., Supplies—Co. Judge 65.64
844 W. G. Norris, Postage—Co. Clk. 15.00
845 W. G. Norris, Postage—Mot. Bu. 8.14
846 Irene H. Taggart, Clerical work—Elec. Exp. 14.95
847 Alice H. Van Orman, Clerical work—
Elec. Exp. 16.57
848 Louis D. Neill, Services—Co. Invest. 42.00
849 Carl Roe, Mileage—Co. Sealer 52.56
850 Carl Roe, Exp. to Conf.—Co. Sealer 26.74
851 Walter Knettles, Expenses—Vet. Bu. 41.44
852 Dr. R. A. McKinney, Services—Veterinarian 367.50
853 Marybeth Laughlin Farrisee, care—Sophie
Neferis—P.H.C. 160.00
854 John E. Miller, Expenses—Highway 90.62
855 The Todd Co. Inc., Signature Plates—
Co. Treas. 80.00
$6,487.25
Resolution No. 100—On Audit
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $6,487.25 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
110 August 9, 1948
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the "Board.
Seconded by Mr. Loomis.
Ayes -13. Noes -0. Carried.
On motion, adjourned.
September 13, 1948 111
MONTHLY MEETING
Monday, September 13,1948
MORNING SESSION
Roll call. All members present.
The Clerk read the following .communications :
From Ithaca Chamber of Commerce acknowledging leather
bound 1947 proceedings received and Cornell University ac-
knowledging receipt of resolution passed August 12th rela-
tive to Veterans' Housing.
From H. M. Biggs Memorial Hospital with notification of
two new cases admitted during the month of August.
From Dr. Spring, . County Health Commissioner notify-
ing us that the regional office was changed from, Binghamton
to Syracuse on August 5th and from the State Department
of Health approving of supplementary application for state
aid on health work as adopted by this board on June 14, 1948.
From Public Service Commission, copy of an order specify-
ing the cost of the elimination of grade crossing known as
Stratton (Ithaca -West Danby State Highway No. 5567) and
Todds crossings in the town of Newfield and that 1% is charge-
able to the county.
From John M. Mulligan, Maintenance Contractor, of the
Motorola Company complimenting the county on the co-opera-
tion he has received from Sheriff Hall and Superintendent
Vann on the use of the radio equipment used by these de-
partments and after a year's operation .the equipment is in
such condition that he will extend the guarantee for another
six months.
A memorandum from Armand Adams on his investigation
of the hospital ambulance accident on August 7, 1948 result-
ing in the death of Robert Rath, the driver; also copy of a
letter from C. H. Newman, County Attorney, written to Mr.
112 September 13, 1948
Rath, the father, expressing the sympathy of the supervisors
and explaining to him the benefits due him from the county.
Sheriff's fees for the month of August amounted to $170.12.
A letter was read from the City Clerk enclosing certified
copy of resolution adopted by Common Council on September
1 relative to method of handling welfare and old age assistance
in the City of Ithaca, after January 1, 1949; said matter re-
ferred to Public Welfare Committee.
Resolution No. 101—Confirmation of County -Wide Welfare
Plan After January 1, 1949
Mr. Scofield offered the following resolution and moved its
adoption :
Whereas, on the 10th day of February, 1947 by Resolution
No. 24 adopted pursuant to Section 72 of the Social Welfare
Law this Board directed that on and after March 1, 1947 the
cost of all assistance and care for which the towns and cities
are made responsible under the provisions of subdivisions 1
and 2 of Section 69 should be a charge on the county public
welfare district and be administered under the direction of
the County Commissioner;
And Whereas, since March 1, 1947 the said unified county
plan for the administration of welfare has been operative in
the nine towns of Tompkins County outside of the City of
Ithaca and was not operative in the City of Ithaca because the
said resolution had not been confirmed by the legislative body
of said city;
And Whereas, on the 1st day of September, 1948 the Common
Council of the City of Ithaca adopted a resolution electing
to operate under such unified plan after January 1, 1949 ;
Resolved, that this Board hereby approves and consents to
the inclusion of the City of Ithaca in the county -wide plan for
the administration of welfare pursuant to Section 72 of the
Social Welfare Law on and after January 1, 1949.
Seconded by Mr. Ozmun. Carried.
September 13, 1948 113
Resolution No. 102—Acceptance of the Transfer of the Ad-
ministration of Old Age Assistance from
the City of Ithaca
Mr. Scofield offered the following resolution and moved its
adoption :
Whereas, the Common Council of the City of Ithaca at a
regular meeting held on September 1, 1948 adopted a resolu-
tion pursuant to Section 208 of the Social Welfare Law elect-
ing that on and after January 1, 1949 the Old Age Assistance
District of the City of Ithaca be dissolved and that thereafter
the County of Tompkins should administer old age assistance
in the City of Ithaca under the supervision of the County Pub-
lic Welfare District;
Resolved, that subject to the approval of the State Depart-
ment of Welfare this Board hereby approves and accepts the
transfer from the City of Ithaca as of January 1, 1949 of the
administration of old age assistance in the City of Ithaca, the
same to be thereafter administered by the Commissioner of
Public Welfare of the Tompkins County Public Welfare Dis-
trict.
Seconded by Mr. Shoemaker. Carried.
Resolution No. 103—Audit of Certain Bills Out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Morton J. Hollister—Laborer, West Hill -
127A $144.00
Doris C. Repper—Clerical, Vet. Bureau -
118B July 20.25
Aug. 78.75 99.00
Seconded by Mr. Ozmun. Carried.
$243.00
114 September 13, 1948
Resolution No. 104 -Sale of Tax Property in The City of
Ithaca
Mr. Stevenson offered the following resolution and moved
its adoption :
Whereas, Fred Emmons of Ithaca, New York has offered the
sum of' $26.75 for the county's interest in a parcel of land on
Columbia Street in the City of Ithaca, formerly assessed to
W. J. Bates Estate, bounded on the north by Ginorgi and
Jewell, on the east by a right of way, on the south by Rene-
zetti, and on the west by Corgel, which parcel was acquired
by the county at tax sale- in 1933 for unpaid taxes of the year
1932 and was conveyed to the county by deed of the County
Treasurer, dated September 13, 1935 and recorded in Book.
238 of Deeds at page 70.
Resolved, upon recommendation of the Tax Sale Committee
that the said offer be and the same hereby is accepted and the
Chairman of this Board is hereby authorized to execute on
behalf of the county and deliver to the said Fred Emmons a
quit claim deed of the county's interest in said property upon
the payment to the County Treasurer of the said sum of $26.75..
Seconded by Mr. Downey. Carried.
Mr. W. D. McMillan, Vice President of the Tompkins County
,Agricultural and Horticultural Society together with Merrill
Curry appeared ,before the Board and reported on the fair
held in August and asked for an appropriation of $3000. Said
matter referred to Finance Committee.
Glen Norris appeared before the Board with a request from
the Daughters of 1812 to erect a bronze tablet in memory of
Daniel Tompkins.
Mr. Downey moved that the request be granted and the
Building Committee decide the place of erection.
Seconded by Mr. Scofield. Carried.
Resolution No. 105—Additional Appropriations for Hospi-
tal and Amendment of Hospital Budget
Mr. Scofield offered the following resolution and moved its
adoption :
September 13, 1948 115
Resolved, that the budget of the Tompkins County Memorial
Hospital for the year 1948 be and the same hereby is amended
by including therein the following unanticipated expenditures :
For purchase of an ambulance $6,829.50
For salaries of resident• surgeons for the balance
of the year 1948 1,250.00
For establishment of medical library 2,080.60
And Be It Further Resolved, that the sums hereinabove
specified be and the same hereby are appropriated for the
purposes stated, and the County Treasurer is hereby au-
thorized and directed to transfer all or such portion thereof
as may be necessary from the Contingent Fund, and to pay
the same out upon bills audited by the Board of Managers.
And Be It Further Resolved, that a certified copy of this
resolution be sent by the Clerk to the State Department of
Health, and this Board hereby requests the approval of said
department of the additional budget items and appropriate re-
imbursement on account thereof.
Seconded by Mr. Carey.
Discussion followed.
On motion, adjourned to 1 :30 p.m.
AFTERNOON SESSION
Roll call. All members present.
A vote on Resolution No. 105 was taken and unanimously
carried. •
Resolution No. 106—Additional Appropriation for County
Farm
Mr. Scofield offered the following resolution and moved its
adoption:
Resolved, that there be and hereby is appropriated for "Fer-
tilizer, feed, seeds, gasoline, miscellaneous" Code 302-F for
the County Farm during the balance of the year 1948 the addi-
116 September 13, 1948
tional sum of $1500. and the County Treasurer is hereby au-
thorized and directed to payout the same or so much thereof
from the Contingent Fund as may be necessary upon order of
the Commissioner of Public Welfare.
Seconded by Mr. Ozmun. Carried.
Resolution No. 107—Purchase of Highway Machinery
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the County Superintendent be and he hereby
is authorized to purchase one Ford Marmon -Harrington Chas-
sis for the sum of $2700, the same to be paid from the Machin-
ery Fund.
Seconded by Mr. Scofield. Carried.
Resolution No. 108—Appropriation from The County Road
Fund for Maintenance
Mr. Downey offered the following resolution and moved
its adoption :
Resolved, upon the recommendation of the County Superin-
tendent that there be and hereby is appropriated from the
County Road Fund the sum of $30,000 to be expended under
the supervision of the County Superintendent for maintenance
during the balance of the year 1948.
Seconded by Mr. Scofield. Carried.
Resolution No. 109—Re—Purchase of Automobile for
Sheriff
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the Finance Committee be authorized to pur-
chase for the Sheriff a new automobile of such make and
model as they think best, and to turn in therefor or otherwise
dispose of one 1947 6 -cylinder 2 -door Ford Sedan which was
previously purchased for the Sheriff's Department.
Seconded by Mr. Baker. Carried.
September 13, 1948 117
Resolution No. 110—Appropriation for County Fair
Mr. Ozmun offered the following resolution and moved its
adoption
Resolved, that there be and hereby is appropriated the sum
of Two Thousand Dollars ($2,000) to the Tompkins County
Agricultural and Horticultural Society for the year 1948, and
the County Treasurer is hereby authorized and directed to pay
the same to the treasurer of that society forthwith from the
Contingent Fund.
Seconded by Mr. Shoemaker.
Ayes—Messrs. Snow, Loomis, Stevenson„ Carey, Gordon,
Scofield, Payne, Parker, Baker, Shoemaker and Ozmun-11.
Noes—Messrs. Stone, Downey and Vail -3.
Carried.
Resolution No. 111—Rejection of Bids for County Property
Mr. Gordon offered the following resolution and moved its.
adoption :
Whereas, by Resolution No. 90 adopted by this Board on
August 9, 1948, the Chairman of this Board was authorized
to invite bids for the property at No. 106 N. Tioga Street in
the City of Ithaca;
And Whereas, in response to such invitation only two bids
were submitted, both of which this Board considers insuffi-
cient
Resolved, that the bids of George Atsedes in the amount of
$36,000 and of Fred A. Rogalsky in the amount of $45,000 for
said property, be and the same hereby are rejected.
Seconded by Mr. Vail. Carried.
Minutes of monthly meeting of August 9th approved as
typed.
118 September 13, 1948
Road inspection dates were agreed upon for September 29th
and 30th.
Mr. Snow, Chairman of the Equalization Committee, an-
nounced that all assessment rolls must be in on October 4th,
the regular committee meeting day and that Equalization
committee would meet at 10 a.m. on October 5th.
Messrs. Stevenson, Downey, Gordon and County Attorney
Newman reported on the recent County Officers' Association
meeting attended by them.
The Clerk announced the audit of the following bills which
'are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec. 123 :
Arthur E. Spearing, Sr., 'Assessor's Bill $ 3.64
Arthur E. Spearing, Sr., Assessor's Bill 3.48
Arthur E. Spearing, Sr., Assessor's Bill 3.24
Franklin Starner, Assessor's Bill " 4.20
Carlyle Mosley, Assessor's Bill 4.20
Carlyle Mosley, Assessor's Bill 3.84
Marvin Page, Assessor's Bill 3.60
Austin L. Legge, Assessor's Bill 3.60
Frederick R. McGraw, Expenses—Dog Warden 2.92
Tompkins Co. Bd. of Supervisors, Gasoline—
Dog Warden 6.23
$38.95
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
Dr. Joseph Frost, Richard Brazo $ 13.50
Dr. Joseph Frost, Richard Wiedmaier 13.50
Dr. M. B. Tinker, Jr., Louise Cook 100.00
Dr. Wm. L. Seil, Louise Cook 25.00
Dr. R. M. Vose, John Thall 13.00
Dr. R. M. Vose, Harold Onan 3.50
Dr. Geo. McCauley, Harold Onan 6.00
Dr. J. W. Hirshfeld, Erie Deviney 8.50
Herson Funeral Home, Robert Rath 200.00
Dr. J. W. Hirshfeld, Mrs. Kovarik 3.50
Dr. Simon Schmal, Paul Apgar 4.50
Leo P. Larkin, M.D., Richard Whittaker 8.00
September 13, 1948 119
Tompkins Co- Memo. Hosp., Mildred Peaslee 103.6b
Tompkins Co. Memo. Hosp., Louise Cook 36.45
Tompkins Co. Memo. Hosp., Margherita DaBall 134.00
Tompkins Photographers, Pictures—Rath case 10.00
Jane Gaherty, Minutes—Rath case 7.80
$690.85
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
K-856 Tompkins Co. Lab., Petty Cash—Co. Lab. $ 31.12
857 Tompkins Co. Memo. Hosp., Miscellaneous—
Co. Lab. 19.30
858 Tompkins Co. Memo. Hosp., Meals, etc.—Co
Lab. 106.68
859 New York Telephone Co., Services—Co. Lab. 9.18
Lab. 28.77
860 Norton Printing Co., Supplies—Co. Lab. 122.60
861 LaMotte Chemical Products Co., Supplies—
Co. Lab. 6.79
862 LaMotte Chemical Products Co., Supplies—
Co. Lab. 12.65
863 Debs Hospital Supplies Inc., Supplies—Co
864 Kline's Pharmacy, Supplies—Co. Lab. - 17.80
865 Kline's Pharmacy, Supplies—Co. Lab. 23.30
866 Will Corporation, Supplies—Co. Lab. '12.83
867 George E. Reynolds, Rabbits—Co. Lab. 6.00
868 George E. Reynolds, Rabbits—Co. Lab. 6.00
869 S. C. Landauer, M.D., Supplies—Co. Lab. 31.25
870 S. C. Landauer, M.D., Supplies—Co. Lab. 29.70
871 H. A. Carey Co. Inc., Insurance—Co. Lab188.41
872 H. A. Carey Co. Inc., Bond—Co. Lab. . 8.00
873 Certified Blood Donor Service, Supplies—
Blood Bank 52.50
874 Certified Blood Donor Service, Supplies—
Blood Bank 51.00
875 American Hospital Supply Corp., Supplies—
Blood Bank 27.00
876 American Hospital Supply Corp., Supplies—
Blood Bank 6.60
877 High Titre Serum Lab., Supplies—Blood Bank 62.50
878 Tompkins Co. Memo. Hosp., Rent—Blood
Bank 250.00
120 September 13, 1948
879 Reconstruction Home, Inc., Robert Stevens—
P.H.C.
880 Reconstruction Home, Inc., Robert Stevens—
P.H.C.
881 Dr. Charles 0. Mills, Robert Stevens—P.H.C
882 Hospital of the Good Shepherd of Syracuse
Univ., Robert Stevens—P.H.C.
883 Dr. Martin E. Melamed, Kenneth Lasher—
P.H.C.
884 Reconstruction Home, Inc., Kenneth Lasher—
P.H.C.
885 Reconstruction Home, Inc., Kenneth Lasher--
P.H.0
asher—P.H.0
886 Reconstruction Home, Inc., Nelson Emery—
P.H.C.
887 Reconstruction Home, Inc., Nelson Emery—
P.H.C.
888 Reconstruction Home, Inc., Clyde Burnett—
P.H.C.
889 Reconstruction Home, Inc., Clyde .Burnett—
P.H.C.
890 Leo P. Larkin, M.D., Clyde Burnett—P.H.C
891 Reconstruction Home, Inc.,' Betty Gillow—
P.H.C.
892 Children's Hospital, Russell Teaney—P.H.C
893 Reconstruction Home, Inc., James Snedden—
P.H.C.
894 Mount Morris TB Hosp., Leo Rabidon—TB
895 Mount Morris TB Hosp., Leo Rabidou—TB
896 Hermann M. Biggs Memo. Hosp., Co. Patients
—TB
897 Fay Bower, Labor—Co. Bldgs.
898 T. G. Miller's Sons Paper Co., Supplies—Co
Bldgs.
899 The Sherwin-Williams Co., Supplies—Co
Bldgs.
900 Ithaca Gear & Auto Parts, Supplies—Co
Bldgs.
901 C. J. Rumsey & Co., Supplies—Co. Bldgs.
902 Donald G. Dean, Labor—Co. Bldgs.
903 N.Y. State Elec. & Gas Corp., Services—Co
Bldgs.
904 Leary Coal Company, Services—Co. Bldgs
905 N.Y. Telephone Co., Services—Co. Bldgs.
906 City of Ithaca, Water bills—Co. Bldgs.
155.00
155.00
10.00
88.00
10.00
155.00
155.00
155.00
155.00
155.00
155.00
10.00
150.00
150.00
185.00
77.50
77.50
1,512.50
35.00
10.40
2.20
42.00
75.46
3.75
169.10
17.25
264.65
76.87
September 13, 1948 121
907 T. G. Miller's Sons Paper Co., Supplies -Co
Judge 9.55
908 R. A. Hutchinson, Postage -Child Ct. 12.00
909 T. G. Miller's Sons Paper Co., Supplies -Child
Ct. 1.80
910 T. G. Miller's Sons Paper Co., Supplies -Child
Ct. 3.00
911 Dorothy Fitchpatrick, Asst. Matron -Jail 90.00
912 T. G. Miller's Sons Paper Co., Supplies -Sheriff 5.85
913 Clifford C. Hall, Cony. Exp. -Sheriff 68.99
914 The Texas Co., Gasoline -Sheriff 7.02
915 Cayuga Motors Co., Repairs -Co. Cars -
Sheriff 26.60
916 Board of Supervisors, Gasoline -Sheriff 36.91
917 Louis Petro, Em. Deputy -Sheriff 6.00
918 New Central Market, Meat -Jail 28.93
919 Clifford C. Hall, Supplies -Jail 31.61
920 Red & White Store,Groceries-Jail 28.47
921 Wool Scott Bakery, Bread -Jail 13.88
922 The J. C. Stowell Co., Supplies -Jail 6.12
923 Albright Dairy, Milk -Jail 7.20
924 C. J. Rumsey & Co., Supplies -Jail 5.17
925 Willard State Hospital, Louis Hutchings-
Inst. Care 45.97
926 Syracuse Psychopathic Hosp., Edward Van -
Order -Inst. Care 139.68
927 M. J. Kolar, Blood Test -Veterinarian 6.50
928 R. A. McKinney, Clinic -Rabies 150.59
929 Dr. John W. Richards Jr., Clinic -Rabies 149.86
930 Harry N. Gordon, Conv.-Suprs. 40.83
931 Matthew Bender & Co. Inc., Benders -Co
Atty. 16.50
932 T. G. Miller's Sons Paper Co., Supplies -Co
Atty..5.10
933 T. G. Mille's Sons Paper Co., Supplies -Co.
Atty. 0.50
934 T. G. Miller's Sons Paper Co., Supplies -Co
Clk... 5.50
935 Norton Electric Co., Supplies -Co. Clk. 3.00
936 W. G. Norris, Postage -Co. Clk. 6.85
937 Stanley W. Arend Co., Supplies -Co. Clk. 7.50
938 Photostat Corp., Supplies -Co. Clk. 385.00
939 T. G. Miller's Sons Paper Co., Supplies -Co
Clk. 42.00
940 Paul E. Killion, Inc., Supplies -Co. Clk. 210,.74
941 W. G. Norris, Postage -Mot, Bu. 16.73
122 September 13, 1948
942 Rexford Furman, Labor -Mot. Bu 5.00
943 Warden, Auburn Prison, Lic. Plates Freight- .
Mot. Bu. 18.88
944 Irene H. Taggart, Clerical work -Comm. Elec20.80
945 Alice H. VanOrman, Clerical work -Comm
Elec. 18.85
946 Mary Finneran, Clerical work -Comm. Elec14.46
947 Daniel E. Patterson, Mileage-Elec. Exp. 7.68
948 T. G. Miller's Sons Paper Co., Supplies-Elec
Exp. 4.90
949 Norton Printing Co., Supplies-Elec. Exp. 1,187.50
950 The Journal & Courier, Adv.-Elec. Exp. 4.84,
951 D. A. Stobbs, Envelopes -Co. Treas. 208.80
952 T. G. Miller's Sons Paper Co., Supplies -Co
Treas. 2.20
953 Carl W. Roe, Mileage -Co. Sealer 62.32
954 Matthew Bender & Co. Inc., Gilbert Code -D/A 25.00
955 Frederick B. Bryant, Expenses -D/A 10.22
956 Walter L. Knettles, Expenses -Vet. Bu.,63.41
957 T. G. Miller's Sons Paper Co., SuppliesVet.
Bu. 5.02
958 VanNatta Office Equip. Co., Supplies -Vet. Bu4.05
959 T. G. Miller's Sons Paper Co., Supplies -Vet
Agency 11.05
960 T. G. Miller's Sons Paper Co., Supplies -Vet
Agency 1.85
961 Norton Printing Co., Bound Proceedings-
Suprs. 48.00
962 Louis D. Neill, Mileage -Co. Invest. 42.00
963 Bert I. Vann, Mileage & Exp. -Supt. 56.58
964 Robert J. Booth, Burial -Soldiers' Relief 40.00
965 Wagner Funeral Home, Burial -Soldiers'
Relief 75.00
966 Mills A. Eure Company, Stencils -Soil Cons3.50
967 John M. Mulligan, Services -Radio 32.00
968 John M. Mulligan, Services -Radio 80.00
969 New York Telephone Co., Services -Radio 54.75
970 Sinclair Refining Co., Gasoline -Co. Cars 62.33
971 Tompkins County Bd. of Suprs., Gasoline -Co
Cars 69.23
972 Sinclair Refining Co., Gasoline -Co. Cars 59.62
973 Volbrecht Lumber Co., Supplies -Sportsmen 32.12
974 Harold Jayne, Pheasants -Sportsmen 234.70
975 Thayer Feed & Farm Supply, Feed -Sportsmen 268.28
976 Sportsmen's Conservation Camp Fund, Fees -
Sportsmen N.R.
September 13, 1948 123
977 The H. W. Wilson Co., Books—Rur. Tray.
Libr. 20.00
978 The Syracuse News Co., Books—Rur. Tray
Libr. 8.51
979 New York Telephone Co., Services—Radio 54.75
980 Royal Uniform Corp., Uniforms—Sheriff 200.00
$10,057.31
Resolution No. 112—On Audit.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $10,057.31 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be certi-
fied to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -13. Noes—O.
Carried.
On motion, meeting adjourned.
124 October 11, 1948
MONTHLY MEETING
Monday, October 11, 1948
MORNING SESSION
Roll call. All members present except Mr. Downey, excused.
The Clerk read a communication from the Department of
Taxation and Finance that the tax commission had decided to
discontinue collection and publication of data on the assessed
value of incorporated companies.
A notice from Hermann M. Biggs Memorial Hospital of the,
admission of two new patients during the month of September
was received.
A report of a boiler inspection at the Memorial Hospital,
with the recommendation that a steam leak be repaired, was
read and referred to the Board of Managers of the hospital.
A letter from the Department of Health enclosing notice
relative to applications for grants of state aid for public health
purposes for the coming year.
A resolution from Ontario County relative to requesting the
State Legislature to change the laws to increase state aid on
town and county highways was read and referred to the High-
way and Bridge Committee.
Sheriff's fees for the month of September amounted to
'$132.44.
A letter of resignation effective October 1, 1948, from Louis
D. Neill County Investigator, was read and filed.
A communication from the County Employees' Association
relative to salaries for the coming year was read and referred
to the Civil Service and Salaries Committee.
The Clerk announced receipt from the State Department of
Public Works; a notice of modification of Rules and Regula-
October 11, 1948 125
tions relative to operations of control of Snow and Ice on State
Highways. Said notice referred to Highway Committee.
Moved by Mr. Ozmun that the County Attorney be author-
ized to write the State Department of Public Works to ascer-
tain the answer to several questions in relation to the contract
for control of Snow and Ice on State Highways.
Seconded by Mr. Gordon. Carried.
A letter from the City Assessor and one from the G.L.F.
Holding Corporation relative to erroneous tax on property at
306 S. Meadow Street was read by the Clerk and referred to
the Committee on Tax Sales, Erroneous Assessments and Re-
turned Taxes.
Discussion was had regarding the increased amount of ex-
penditures on Children's Court Orders for physically handi-
capped children.
Mr. Stevenson moved, that a special committee be appointed
to investigate physically handicapped children's orders.
Seconded by Mr. Baker. Carried.
Whereupon the Chairman appointed as such committee
Messrs. Baker, Gordon and Stevenson.
The chair also appointed at this time a special committee
(Tax Investigating Committee) to investigate and recommend
to this Board ways of reducing real estate taxes. Said commit-
tee to comprise Messrs. Gordon, Downey, Vail, Stevenson and
County Attorney Newman.
Mr. Baker submitted an oral report of the Special Housing
Committee and asked that the committee be abolished.
R. C. VanMarter, Armand Adams and Michael LoPinto ap-
peared before the Board and explained the housing conditions
throughout the county.
Moved by Mr. Stevenson, that the Special Housing Commit-
tee be abolished.
Seconded by Mr. Ozmun. Carried.
126 October 11, 1948
Resolution No. 113—Refund of Taxes on Property in the
City of Ithaca.
Mr. Shoemaker offered the following resolution and moved
its adoption :
WHEREAS, this Board is informed by the City Assessor that
an error was made in the assessment of property at 306 So.
Meadow Street in the City of Ithaca in the years 1945-1948 in
that .certain buildings which had been torn down and removed
were assessed in those years and on this account the owner of ,
said property, the Cooperative GLF Holding Corporation, is
justly entitled to a refund of state and county taxes for the
year 1945 in the amount of $27.10; for the year 1946 in the
amount of $30.54; and for the year 1947 in the amount of
$48.93, or a total refund of $106.57..
Resolved, that the County Treasurer be and he hereby is
authorized and directed to refund to the Cooperative GLF
Holding Corporation the sum of $106.57 on account of the
erroneous taxes above specified; and he is further authorized
and directed to charge the same to the City of Ithaca.
Seconded by Mr. Stevenson. Carried.
Mr. Snow, Chairman of the Equalization Committee, pre-
sented the following regular and supplemental reports of the
Committee on Equalization, on the footing of the Assessment
Rolls, which were laid on the table one day under the rule.
October 11, 1948 127
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
NIENT ROLLS
1948
To the Board of Supervisors of
Tompkins County, N. Y.
Your committee reports that it has verified and corrected
the footings of the Assessment Rolls referred to it, as made
by the Assessors of each tax district, and that the following
is a correct statement of such footings :
Total Real Only
Total Franchises
Totally Exempt Real
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
34,747'$
33,286
58,286
22,207
30,275
2,940
16,293
37,789
36,997
19,818
1,103,233.
1,295, 507.
5,138,164.96
S37,498.
4,282,037.
66,915,575.
15,628,387.
3,589,949.
1,719,167.
4,180,805.
$ 44,620
65,022
191,712
51,604-
113,410
1,604113,410
1,036,564
322,839
135,703
71,956
134,652
$ 1,147,853.
1,360,529.
5,329,876.96
889,102.
4,395,447.
(7,952,139.
15,951,226.
3,725,652.
1,791,123.
4,315,457.
$ 102,372.60
152,640.
923,290.96
116, 501.
355,857.
28,853,975.
6,428.542.
394,497.
403,663.
829,686.
Totals I293,0881$104,690,322.96I$2,168,082l$106,858,404.96 $38,561,024.56
128 October 11, 1948
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLLS (Continued)
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
$ 1,045,480.40
1,207,889.
4,406,586.
772,601.
4,039,590.
39,098,164.
9,522,684.
3,331,155.
1,387,460. •
3,485,771.
$ 1,045,480.40
1,207,889.
4,406,586.
772,601.
4,039,590.
39,098,164.
9,522,684.
3,331,155.
1,387,460.
3,485,771.
Totals $68,297,380.40 $68,297,380.40
LAMONT C. SNOW, Chairman
HARRY N. GORDON
LePINE STONE
LANGFORD F. BAKER
J. W. OZMUN
CARL W. VAIL
CHARLES G. DOWNEY
Committee
Dated, October 11th, 1948.
October 11, 1948 129
SUPPLEMENTAL REPORT OF THE COMMITTEE ON
FOOTING OF ASSESSMENT ROLLS
To the Board of Supervisors of Tompkins County, N. Y.
Your Committee renders the following supplemental report
relative to the assessed value of property within and without
incorporated villages of the several towns of the county.
Towns and Villages
Total Franchises
DRYDEN—
Dryden Village
Freeville
Total Inside Corporations
Outside Corporations
Totals
738,762 25,382 764,144
324,579 16,390 340,969
1,063,341 41,772 1,105,113
3,151,533 149,940 3,301,473
4,214,874 191,712 4,406,586
764,144
340,969
1,105,113
3,301,473
4,406,586
GROTON—
Groton Village
Outside Corporation
Totals
2,265,046
1,661,134
3,926,180
19,502
93,908
113,410
2,284,548 2,284,548
1,755,042 1,755,042
4,039,590 4,039,590
ITHACA—
Cayuga Heights
Outside Corporation
Totals
3,033,006
6,166,839
9,199,845
64,944
257,895
322,839
3,097,950
6,424,734-
9,522,684
,424,7349,522,684
3,097,950
6,424,734
9,522,684
ULYSSES—
Trumansburg I 1,199,5661
Outside Corporation 2,151,553
Totals 3,351,119
42,6301 1,24-2,1961 1,242,196
92,022 2,243,575 2,243,575
134,652 3,485,771 3,485,771
LAMONT C. SNOW, Chairman
HARRY N. GORDON
LePINE STONE
LANGFORD F. BAKER
J. W. OZMUN
CARL W. VAIL
CHARLES G. DOWNEY
Committee.
Dated, October 11, 1948.
130 October 11, 1948
Mr. Scofield moved that the regular and supplemental re-
ports of the committee on Footing of Assessment Rolls be
taken from the table at this time.
Seconded by Mr. Shoemaker. Carried.
By unanimous consent, the reports were taken from the
table.
Resolution No. 114—Adoption of Regular and Supplemental
Reports on Footing Assessment Rolls.
Mr. Snow offered the following resolution and moved its
adoption :
Resolved, that the regular and supplemental reports of the
Committee on Equalization, on the Footing of the Assessment
Rolls be accepted and adopted and that the figures therein be
used as a basis for taxation in the several tax districts of -the
county for the year 1949.
Seconded by Mr. Loomis. Carried.
Mr. Snow announced that the Equalization Committee would
meet at 10 :00 a.m. on Wednesday, October 20th.
A letter from R. G. Fowler, President, Tompkins County
Memorial (Corporation) regarding a gift of $15,000 or so
much thereof as may be equal to one-half the total costs of con-
struction and equipment purchases for a new nursery and
formula rooms was read and referred to the Health Coordina-
tion Committee.
Resolution No. 115 -Transfer from Surplus to Contingent
Fund.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from surplus to the Con-
tingentoFund the sum of $20,000.
Seconded by. Mr. Ozmun.
Ayes -13. Noes -0. Carried.
October 11, 1948 131
Resolution No. 116—Transfer From Contingent Fund.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
the sum of $500.00 to be apportioned to the following budget
items, the sums stated respectively after each of such items :
100-E $100.00
109-D 100.00
109-E 100.00
127-S 200.00
Seconded by Mr. Ozmun. Carried.
Resolution No. 117—Audit of Certain Bills Out of Budget
Appropriations.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited by
this Board and the County Treasurer is authorized and direct-
ed to pay the same from the budget appropriation items :
Morton J. Hollister, Laborer, West Hill -127A $147.00
Alice M. Naas, Asst. Librarian -123-A 101.25
Doris C. Repper, Vet. Service Office -118-B 111.75
Seconded by Mr. Ozmun. Carried.
Minutes of monthly meeting of September 13th, approved as
typed.
On motion, adjourned to 1 :30 P.M. Roll call resulted as
follows :
Ayes—Messrs. Stone, Snow, Loomis, Stevenson, Carey,
Gordon, Scofield, Payne, Parker, Shoemaker -10.
Noes—Messrs. Baker, Vail and Ozmun-3.
Carried.
132 October 11, 1948
AFTERNOON SESSION
Roll call. All members present except Messrs. Downey,
Parker, and Vail, excused.
Resolution No. 118—Attendance at Meeting of American
Public Health Association.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Health Commissioner and three
members of his staff be and they hereby are authorized and
directed to attend the meeting of the American Public Health
Association at Boston, November 8th.to 12th, 1948.
Seconded by Mr. Gordon. Carried.
Mr. Gordon, Chairman of the Building Committee, reported
that the Welfare Department desired quarters to house nine
additional workers due to taking over the city welfare depart-
ment January 1, 1949.
Discussion followed as to space and the necessity for nine
extra workers. Mr. Van Marter, Welfare Commissioner, was
called in for the discussion. No definite decision was reached.
Resolution No. 119—Expenses for Board of Managers of
Tompkins County Memorial Hospital.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that there be established an additional account for
expenses of the Board of Managers of the Tompkins County
Memorial Hospital and that the County Treasurer is hereby
authorized to transfer from the Contingent Fund the sum of
$200.00 to pay properly certified bills for the balance of the
year 1948.
Seconded by Mr. Carey. Carried.
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
October 11, 1948 133
Armand L. Adams, Robert Rath Case $ 38.00
Elsie D. Boyd, Postage—Rath Case 0.58
Dr. C. Paul Russo, Emma Adams 17.50
Dr. A. E. Nelson, Harold Pulling 3.00
Herbert K. Ensworth, M.D. Pearl Holman 3.00
Dr. Joseph Frost, Richard Wiedmaier 31.00
Dr. Joseph Frost, Richard Brazo 16.00
Dr. C. Stewart Wallace, Caroline E. Hook 5.00
Dr. J. W. Hirshfeld, Florence Miles 2.50
Workmen's Comp. Board, Finance Unit,
Assessment—Sec. 151 73.97
Dr. James Wattenberg, James Beebe 75.00
Dr. R. M. Vose, E. Terwilleger 13.50
Dr. Ernst Foerster, Paul Cooper 7.00
$286.05
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
• cultural and Markets Law, Sec. 123:
Wm. B. Strong, Assessor's Bill $ 3.48
Wm. K. Ellison, Assessor's Bill 3.66
Wm. K. Ellison, Assessor's Bill 4.50
Wrn. K. Ellison, Assessor's Bill 3.72'
Wm.. K. Ellison, Rabies 3.84
Carlyle Moseley, Assessor's Bill 3.84
City of Ithaca, Serving Summons 39.50
H. L. Brockway, Serving Summons 79.00
$141.54
The Clerk read the following claims as reported and recom-
mended for audit by the several committees to which they had
been referred :
K-981 Tompkins Co. Laboratory, Petty Cash—Co.
Lab. $ 26.62
982 Tompkins Co. Memo. Hosp., Misc.—Co. Lab. 98.18
983 New York Telephone Co., Services—Co. Lab. 7.65
984 Will Corporation, Supplies—Co. Lab. 8.31
985 Will Corporation, Supplies—Co. Lab. 5.70
986 Will Corporation, Supplies—Co. Lab. 24.20
987 Will Corporation, Supplies—Co. Lab. 34.43
988 Will Corporation, Supplies—Co. Lab. 27.43
134 October 11, 1948
989 Will Corporation, Supplies -Co. Lab. 16.29
990 LaMotte Chemical Products Co., Supplies -
Co. Lab. 3.13
991 George E. Reynolds, Rabbits -Co. Lab. 18.00
992 Kline's Pharmacy, Supplies -Co. Lab. 7.60
993 Commeircial ' Solvents . Corp.,/ Supplies -Co
Lab. 9.95
994 American Hospital Supply Corp., Supplies -
Co. Lab. 6.60
995 VanNatta Office Equip. ' Co., Supplies -Co
Lab. 105.85
996 Appleton Century Craft Inc., Supplies -Co
Lab. 9.00
997 Norton Printing Co., Supplies -Co. Lab. 151.26
998 H. A. Carey Co. Inc., Insurance -Co. Lab. 10.00
999 Tompkins Co. Memo. Hosp., Rent -Co. Lab. 250.00
1000 American Hospital Supply Corp., Supplies-
Blood Bank 162.00
1001 Mary Mineah, Envelopes -Co. Judge 6.00
1002 T. G. Miller's Sons Paper Co., Supplies -Co
Judge 0.40
1003 Williamson Law Book Co., Rev. Licenses -Co
Judge 2.59
1004 R. A. Hutchinson, Postage, etc. -Child. Ct14.50
1005 Dorothy Fitchpatrick, Asst. Matron -Sheriff 84.00
1006 VanNatta Office Equip. Co., Supplies -Sheriff 1.60
1007 Norton Printing Co., Supplies -Sheriff 16.00
1008 Clifford C. Hall, Mileage -Sheriff 13.10
1009 Clifford C. Hall, Postage -Sheriff 6.00
1010 Cayuga Motors, Repair on Cars -Sheriff 11.60
1011 Hull Heating & Plumbing Co., Faucet -Sheriff 12.50
1012 Fingerprint Equipment Laboratory, Supplies
-Sheriff 3.25
1013 The Texas Company, Gasoline -Sheriff 56.45
1014 Tompkins Co. Bd. of Supervisors, Gasoline -
Sheriff 47.63
1015 Clifford C. Hall, Repair Tire -Sheriff 1.25
1016 Clifford C. Hall, Eggs -Jail Supplies 9.91
1017 The J. C. Stowell Co., Supplies -Jail Supplies 17.67
1018 Albright Dairy, Milk -Jail Supplies 7.20
1019 New Central Market, Meat -Jail Supplies 59.99
1020 Wool Scott Bakery Inc., Bread -Jail Supplies 16.22
1021 Red & White Store, Groceries -Jail Supplies 57.44
1022 The J. C. Stowell Co., Supplies -Jail Supplies 12.60
1023 T. G. Miller's Sons Paper Co., Supplies -Jail
Supplies 3.40
October 11, 1948 135
1024 H. M. Biggs Memo. Hosp., Co. Patients -TB .. 80.00
1025 H. M. Biggs Memo. Hosp., Co. Patients -TB 1,332.50
1026 Leo P. Larkin, M.D., Beverly Newton-PHC 10.00
1027 Dr. Charles W. Mesick, Elizabeth Leaver-
PHC ....175.00
1028 Dale B. Pritchard, M.D., Frederick Kippola-
PHC 75.00
1029 H. H. Crum, M.D., Frederick Kippola-PHC 10.00
1030 Rottmann Roofing & Remodeling, Co. Jail
Roof -Co. Bldgs. 65.35
1031 C. J. Rumsey & Co., Supplies -Co. Bldgs. 2.38
1032 Tisdels Repair Shop, Supplies -Co. Bldgs2.25
1033 Irene H. Taggart, Telephone Operator -Co..
Bldgs. 79.50
1034 New York State Elec. & Gas Corp, Services -
Co. Bldgs. 161.07
1035 New York Telephone Co., Services -Co. Bldgs264.22
1036 The H. W. Wilson Co., Subs.-Rur. Tray. Libr20.00
1037 American Library Assoc., Booklist-Rur
Tray. Lib. 5.00
1038 Lee of Ithaca, Inc., Lamp -Soil. Cons. 27.46
1039 C. J. Rumsey, Supplies -Soil Cons. 2.52
1040 New York State Elec. & Gas Corp., Services -
Radio 14.38
1041 John M. Mulligan, Services -Radio 32.00
1042 John M. Mulligan, Services -Radio 80.00
1043 Sinclair Refining Co., Gasoline -Co. Cars 62.33
1044 Sinclair Refining Co., Gasoline -Co. Cars 54.20
1045 College Chevrolet Co. Inc., Car -Sheriff 325.00
1046 Mary Mineah, Postage -Co. Judge 3.00
1047 The Journal & Courier, Red. Ad. Notice -Co
Treas.73.14
1048 Charles G. Downey, Conf. Expenses-Supr44.35
1049 Harvey Stevenson, Conf. Expenses-Supr33.25
1050 Harry . N. Gordon, Conf. Expenses-Suprs44.60
1051 Ithaca Journal, Leg. Notices-Suprs. 2.04
1052 Gladys L. Buckingham, Postage, etc.-Suprs 9.75
1053 T. G. Miller's Sons Paper So., Supplies -Co
Atty. 12.65
1054 Charles H. Newman, Expenses -Co. Atty....: 11.38
1055 Charles H. Newman, Conf. Expenses -Co.
Atty. 77.43
1056 W. G. Norris, Postage -Co. Clk. 18.25
1057 W. G. Norris, Conf. Expenses -Mot. Bu. 14.30
1058 Norton Printing Co., Stamps Mot. Bu. 16.10
136' October 11, 1948
1059 T. G. Milier's Sons Paper Co.,
Bu. 11.90
1060 Hall & McChesney, Certificates -Mot. Bu. 3.00
1061 Irene H. Taggart, Clerical work-Elec. Comm3.25
1062 Steuben Co. Bd. of Elections, Reg. ofl7at.--
IDleo'Exp. .60
I063 Norton Printing Co., Supplies-Elec. Exp. 504.00
1064 Norton Printing Co., Supplies -Co. Treas 45.00
1065 VanNatta Office Equip. Co., Supplies -Co.
Treas. 2.05
1066 Ben L. Joggerst & SonStamps-Co. Treas. 1.80
1067 Art Craft of Ithaca, Inc., Affidavits -Co.
Treas. 13.25
1068 T. G. Miller'sSons Paper Go., Supplies -Co.
Treas. ' 8.95
1069 Edward Thompson Co., Supplies -Co. Treas. 20.00
l0701.50
- A. Stobbs, Supplies -Co.
1071 The Printing-D.A 49'70
1072 7.64
1073 12.00
1074 Louis D. Neill, Services -Co. Invest. 49.00
1075 The Journal &Courier, Business Curda--Vet,
Bu. 11.27
1076 Carl Roe, o. Sealer 49.20
1077 Ithaca Journal News, Red. Adv. Notice -Go;
Treas. 41.80
1078 Donohue -Halverson Inc., Supplies -Go. Bldgs3.95
1079 Walter L. Knettles, Expenses -Vet. Bu. 78.95
1080 Leon F. Holman, Expenses -Vet. Ag. 32.30
1081 T.Q.Miller's Sons Paper Co., Supplies -
Vet. Ag. 3.50
1082 D. A. Stobbs, Postage -Co. Treas. 30.00
1083 Bert I.Vann, Expenses-Insp. Toor 68.20
1084 Bert I. Vann, Mileage -Co. Supt. 76.58
1085 Bert I. Vann, Expenses -Co. Supt. , 7.40
1086 Gity of Ithaca, Taxes -Go. Bldg 524.I6
1087 Gity of Ithaca, Water -W. Hill .50
1088 Norton Printing Co., Rules-Suprs. 70.00
$6/405.13
Resolution No. 120 -On Audit
Mr. Stevenson offered the following resolution and moved
October 11, 1948 137
Resolved, that the foregoing claims amounting to the sum
of $6,405.13 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -11. Noes—O. Carried.
On motion adjourned to Monday, October 25, 1948 at
10 a.m.
138 October 25, 1948
ADJOURNED MONTHLY MEETING
Monday, October 25, 1948
MORNING SESSION
Roll call. All members present except Mr. Shoemaker, ex-
cused and Messrs. Carey, Parker and Vail, absent.
A communication from Dr. Wm: C. Spring, Commissioner
of Health, relative to telephone numbers being changed was
read by the clerk.
A request of the Board of Managers of the Hospital for
approval of salary changes was referred to the Civil Service
and Salaries Committee.
The Mortgage Tax report was received and referred to the
County Officers' Accounts Committee.
Estimated budgets of the following county officials were
referred to the Committee on Courts and Correction :
County Judge and Surrogate, Sheriff, Probation Offi-
cer and Clerk of Children's Court.
Estimated budgets of the County Laboratory and Blood
Bank were received and referred to the Committee on Lab-
oratory and Blood Bank for recommendation of appropria-
tions to the board.
Estimated budgets of the Farm, Home and 4H Club were
referred to the Committee on Education for study and recom-
mendation to the board.
The estimated expenses for the year 1949 of the Rural
Traveling Library was referred to the Committee on Educa-
tion.
Estimated budgets of the County Clerk, County Service
Officer, District Attorney and County Treasurer for 1949
were received and referred to the Committee on County Offi-
cers' Accounts.
October 25, 1948 139
The estimated expenses from the Building Superintendent
for 1949 was referred to the Building and Grounds Committee.
The estimated expenses of the County Attorney, Commis-
sioner of Elections, and County Director of Veterans' Agency
were referred to the Committee on County Officers' Accounts.
The Clerk read a letter from the Department of Audit and
Control of notification of Tompkins County's share of 1%
on Grade Crossing Elimination in the Town of Newfield
(Stratton -Todd Crossing). Said letter referred to committee
on Highway and Bridges.
In the absence of Mr. Shoemaker, Chairman of the County
Officers' Accounts, the, Chairman appointed Mr. Snow to
take his . place on said committee for the day.
Charles H. Newman, County Attorney, reported on the
answers to several questions relative to the contract for con-
trol of snow and ice on state highways as being the result of
the authorization given him at the monthly meeting.
Mr. Snow, Chairman of the Committee on Equalization,
presented Report of Equalization Committee for the purpose
of General and Highway Tax Levies for the year 1948 which.
was laid on the table one day under the rule.
140 October 25, 1948
REPORT OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF GENERAL AND HIGHWAY TAX
LEVIES FOR THE YEAR 1948
To the Board of Supervisors of Tompkins County, N. Y.
Your Committee on Equalization reports that they have ex-
amined the assessment rolls of the several tax districts in the
County of Tompkins, for the purpose of ascertaining whether
the valuation in one tax district bears a just relation to the
valuations in all the tax districts in the county; that in the
opinion of the members of the committee such valuations do
not bear such just relations to the valuations in all the tax dis-
tricts of the county, and your committee would recommend that
the valuations of the several tax districts, in order that they
may bear such just relations, be increased or diminished ac-
cording to the following statements soas to make the aggre-
gate equalized valuations as indicated in the tabular statement
below.
Towns
4
w
v
Q.
True Value
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
1,000,860
1,142,867
4,214,874
720,997
3,926,180
38,061,600
9,199,845
3,195,452
1,315,504
3,351,119
44, 620
65,022
191,712
51,604
113,410
1,036, 564
322,839
135,703
71,956
134,652
1,045,480
1,207,889
4,406,586
772,601
4,039,590
39,098,164
9,522,684
3,331,155
1,387,460
3,485,771
1,077,814 97%
1,232,540 98%
4,496,516 98%
796,495. 97%
' 4,122,030 98%
43,442,404 90%
9,618,872 99%
3,434,180 97%
1,415,775 98%
3,556,909 98%
Totals
66,129,2981 2,168,0821 68,297,3801 73,193,5351
October 25, 1948 141
Towns
Equalized Val
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
1,005,716
1,150,091
4,195,729
743,215
3,846,294
40,536,400
3,975,434-
3,204,456
,975,4343,204,456
1,321,069
3,318,976
1,433,236
39,764
57,798
210,857
29,386
193,296
547,250
126,699
66,391
166,795
1,005,716 1,005,716
1,150,091 1,150,091
4,195,729 4,195,729
743,215 743,215
3,846,294 3,846,294
40,536,400 40,536,400
8,975,434 8,975,434
3,204,456 3,204,456
1,321,069 1,321,069
3,318,976 3,318,976
Totals 68,297,3801 1,43 ,23.51 1,438,236 68,297,380 68,297,380
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 percent-
age, compiled and that the foregoing table shows the aggre-
gate valuations of each tax district, as determined from the
actual values of property fixed according to the above ratios
or percentages and the average rate of assessment of real
property,in the county which your committee have determined
according to the rules laid down by statute, to be .933106728
and that the table shows by such valuations the several and
aggregate valuations upon which the taxes for the county,
142 October 25, 1948
including the state taxes, should be apportioned between the
several tax districts of the county.
All of which is respectfully submitted.
Dated Octoer 25, 1948.
LAMONT C. SNOW, Chairman
LANGFORD F. BAKER
J. W. OZMUN
LEPINE STONE
CHARLES G. DOWNEY
HARRY N. GORDON
Committee
Mr. Scofield moved that the report be taken from the table.
Seconded by Mr. Ozmun.
By unanimous consent the report was taken from the table.
Resolution No. 121—Report of Equalization Committee for
Apportionment of General and High-
way Tax Levies
Mr. Snow offered the following resolution and moved its
adoption :
Resolved, that the report of the Committee on Equalization
be accepted and adopted and that the valuation of real prop-
erty, for the purposes of General and Highway Tax Levies,
against the several tax districts :,f the county be equalized -
and determined as therein set forth, as the basis of the ap-
portionment for such General and Highway Tax Levies for
the year 1948.
Seconded by Mr. Loomis. Carried.
Resolution No. 122—Grade Crossing—Town of Newfield
Mr. Downey offered the following resolution and moved its
adoption:
October 25, 1948 143 '
Whereas, Public Service Case No. 5357 (Stratton and Todd
Grade Crossing) Town of Newfield has been referred to us
by the Comptroller, Frank C. Moore, as being completed and
financed by the State to the extent of the county's share of
1% or $115.43, now therefore, be it
Resolved, that there be and hereby is appropriated the sum
of $115.43 from the Contingent Fund to pay the county's
share of the grade crossing elimination in the Town of New-
field, and be it further
Resolved, that. the Clerk of this Board be authorized and
directed to draw an order, payable to the Department of Tax-
ation and Finance, Division of the Treasury in the amount of
$115.43, being the county's total share of such grade cross-
ing elimination ; and the County Treasurer is hereby author-
ized and directed to pay the same out of the Contingent Fund.
Seconded by Mr. Scofield. Carried.
Resolution No. 123—Proposed Salary Range
Mr. Ozmun offered the following resolution and moved its
.adoption :
Resolved, that the proposed salary range for 1949 be ap-
proved in accordance with the following schedule:
PROPOSED SALARY RANGE -1949
INCREMENTS
Title
Max. Inc. 1st 2nd 3rd 4th 5th
Clerk $ 1500 1800 60 1560 1620 1680 1740 1800
Senior Clerk 1900 2200 60 1960 2020 2080 2140 2200
Typist 1500 1800 60 1560 1620 1680 1740 1800
Senior Typist 1900 2200 60 1960 2020 2080 2140 2200
Stenographer 1500 1800 60 1560 1620 1680 1740 1800
Senior Stenographer 1900 2200 60 1960 2020 2080 2140 2200
Telephone Operator 1500 1800 60 1560 1620 1680 1740 1800
Senior Account Clerk 2100 2400 60 2160 2220 2280 2340 2400
-?-"'- okkee er
P 2300 2600 60 2360 2420 2480 2540 2600
Surrogate Court Clerk 2300 2600 60 2360 2420 2480 2540 2600
Children's Court Clerk 1000 1300 60 1060 1120 . 1180 1240 1300
Clerk, Board of Supervisors 2300 2600 60 2360 2420 2480 2540 2600
Deputy Clerk, Board of Supervisors 1900 2200 60 1960 2020 2080 2140 2200
Deputy County Clerk 2300 2600 60 2360 2420 2480 2540 2600
Case Worker 2200 2500 60 2260 2320 2380 2440 2500
Senior Case Worker 2400 2700 60 2460 2520 2580 2640 2700
Case Supervisor B 2800 3100 60 2860 2920 2980 3040 3100
Probation Officer 1400 1700 60 1460 1520 1580 1640 1700
Veterans' Service Officer 2700 3000 60 2760 2820 2880 2940 3000
Assistant Veterans' Service Officer 1900 2200 60 1960 2020 2080 2140 2200
Welfare Home Manager 1300 1600 60 1360 1420 1480 1540 1600
Matron 900 1200 60 960 1020 1080 1140 1200
Veterinarian 2400 Flat
County Librarian 3200 3500 60 3260 3320 3380 34-40 3500
Sealer of Weights & Measures 1500 1800 60 1560 1620 1680 1740 1800
Dog Warden 2100 2400 60 2160 2220 2280 2340 2400
81'6 L 'SZ 19g0430
PROPOSED SALARY RANGE (Cont.)
INCREMENTS
Title
Mhz. Max. Inc. 1st 2nd 3rd 4th 5111
County Highway Superintendent 3900 4400 100 4000 4100 4200 4300 4400
Cleaner 1600 1900 60 1660 1720 1780 1840 1900
Assistant Steam Boiler Fireman 1700 2000 60 1760 1820 1880 1940 2000
Steam Boiler Fireman 1800 2100 60 1860 1920 1980 2040 2100
Building Superintendent ' 2300 2600 60 2360 2420 2480 2540 2600 O
Caretaker West Hill Property 800 Flat n
Accounting Supervisor—Grade B 2200 2500 60 2260 2320 2380 2440 2500 Cr
Director Veterans' Service Agency 3400 Flat CD
County Health Commissioner 8000 Flat N
Dental Hygienist 2500 Flat
Office Manager 2100 2400 60 2160 2220 2280 2340 2400
Public Health Nurse 2400 2700 60 2460 2520 2580 2640. 2700 sp
Director of Public Health Nursing 3700 4200 100 3800 3900 4000 4100 4200 03
A
Sanitary Inspector 2200 2500 60 2260 2320 2380 2440 2500
Sanitary Veterinarian 3700 4200 100 3800 3900 4000 4100 4200
Senior Public Health Engineer 4700 5200 100 4800 4900 5000 5100 5200
Director—County Laboratory 8000 Flat
Junior Technicians (2) 2000 2300 60 2060 2120 2180 2240 2300
Senior Technicians 2400 2700 60 2460 2520 2580 2640 2700
Laboratory Helper 1700 2000 60 1760 1820 1880 1940 2000
Night Technician (Students) 240 Maintenance
146
October 25, 1948
Seconded by Mr. Downey. Carried.
The balance of the forenoon was taken up with the dis-
cussion of welfare problems.
On motion adjourned to 1 :30 p.m.
AFTERNOON SESSION
Roll call. All members present except Mr. Shoemaker and
Mr. Vail, excused and Messrs. Carey, Parker, absent.
Resolution No. 124—Additional Proposed Salary Range
Mr. Ozmun offered the following resolution and moved its
adoption :
. Resolved, that the proposed salary range for 1949 be ap-
proved in accordance with the following schedule
County Judge and Surrogate $5,000.00
Judge of Children's Court 3,000.00
Special County Judge and Surrogate 600.00
County Clerk 3,600.00
County Attorney 4,000.00
County Treasurer 3,600.00
District Attorney 2,600.00
Commissioner of Welfare 3,600.00
Coroner 900.00
Commissioners of Election 1,300.00
Sheriff 4,500.00
Undersheriff 2,900.00
Deputies 2,500.00
Emergency Deputy Sheriff 800.00
Night Turnkey 1,500.00
Matron, filing, bookwork, supv. kitchen
and deputy sheriff 2,000.00
Assistant Matron 700.00
Your Committee recommends that the salaries of the sev-
eral county officers and employees be fixed by this Board at
the foregoing amounts and that all fees received by the sher-
October 25, 1948 147
iff in the performance of his duties be turned over to the
county.
Seconded by Mr. Downey. Carried.
Mr. Snow, Chairman on County Officers' Accounts for the
day, submitted the following report of the committee rela-
tive to the Mortgage Tax Moneys, in the hands of the County
Treasurer on October 1, 1948.
To the Board of Supervisors
Tompkins County, N.Y.
Your committee on County Officers' Accounts submits the
following report relative to the Mortgage Tax moneys re-
ceived and the allocation thereof :
Caroline $ 542.86
Danby 803.73
Dryden 2,850.69
Enfield 587.16
Groton 1,558.78
Ithaca City 14,483.84
Ithaca Town 9,103.15
Lansing 1,118.88
Newfield 794.08
Ulysses 1,923.04
Your committee finds that the amount of $2,850.69 to which
the Town of Dryden is entitled there should be paid to the
incorporated Village of Dryden, the sum of $247.17 and to the
incorporated Village of Freeville, the sum of $110.29; of the
amount of $1558.78 to which the Town of Groton is entitled
there should be paid to the incorporated Village of Groton
the sum of $440.78; of the amount of $9,103.15 to which the
Town of Ithaca is entitled there should be paid to the incorpo-
rated Village of Cayuga Heights the sum of $1,480.73; of the
amount of $1,923.04 to which the Town of Ulysses is en-
titled there should be paid to the incorporated Village of Tru-
mansburg, the sum of $342.65 your committee therefore
recommends the adoption of the following resolution.
Dated, October 25, 1948.
LAMONT C. SNOW
EVERETT J. LOOMIS
FOREST J. PAYNE,
Committee
148 October 25, 1948
Resolution No. 125—Apportionment of Mortgage Tax
Mr. Snow offered the following resolution and moved its
adoption :
Resolved, that the report of the Committee on County Of-
ficers' Accounts relative to the Mortgage Tax Moneys and
the allocation thereof as herein made, be accepted and adopted
and that this Board issue its warrant to the County Treasurer
for the distribution thereof to the several tax districts of the
County entitled thereto, as herein set forth.
Seconded by Mr. Ozmun. Carried.
Resolution No. 126—Contract for Control of Snow and Ice
on State Highways
Mr. Downey offered the following resolution and moved
its adoption :
Whereas, a resolution was duly adopted by this Board of
Supervisors on October 14, 1946, and amended on November
22, 1946, whereby the Chairman thereof was, in pursuance
of Chapter 305 of the Laws of 1946, authorized to enter into
and he did so enter into an agreement with the Superintendent
of Public Works of the State of New York for the perform-
ance by this County of the work of control of snow and ice
on the State highways within the boundaries of the County,
and
Whereas, the "Rules and Regulations for control of snow
and ice on State Highways pursuant to Chapter 305 of Laws
of 1946 (Revised to January 15, 1948)" are generally sub-
ject to change and modification, as provided in paragraph 3
of the aforesaid agreement, excepting, however, that para-
graph 21 of the said "Rules and Regulations," which pertains
to the State's defending and indemnifying the County, pro-
vides in part as follows, viz : "The provisions of this paragraph
shall not be subject to change or modification under clause
"(c)" of paragraph.3 of the agreement herein .. and
Whereas, County Attorney, Charles H. Newman, has recom-
mended to this Board of Supervisors that a change or modi-
fication of the said paragraph 21 of the said "Rules and
October 25, 1948 149
Regulations" is advisable as being in the interest of this
County and of the State, now, therefore, be it
Resolved, That this board of Supervisors does hereby con-
sent to the following change or modification of the said para-
graph 21 of the said "Rules and Regulations," viz :
21. The State agrees (a) to cooperate with the county,
town or village and each of them in defending any ac-
tion arising out of a tort committed during the perform-
ance of the operations provided for in this agreement
and in these Rules and Regulations forming a part
thereof, and
(b) to reimburse the county, town or village for any loss
resulting from a tort committed during the performance
of the operations provided for in this agreement and in
these Rules and Regulations forming a part thereof ;
provided, however, that any such county, town or village
shall immediately notify the Superintendent of any ac-
tion, proceeding, claim or demand arising out of such
operations; and further provided that this clause "(b)"
shall not be construed as giving the county, town orvil-
lage or any of them and/ or their assigns, any cause of
action against The People of the State of New York until
and unless it shall be brought by the county, town or
village or any of them and/or their assigns, for money
actually paid by that party in satisfaction of final judg-
ment after trial and, provided further, that prior to
making any such claim for reimbursement, the county,
town or village as the case may be shall first exhaust all
applicable insurance coverage as enumerated in the Rules
and Regulations forming a part hereof; and provided
further, that The People of the State of New York and
the county shall concur in. any appeal measures rela-
tive to any decision, judgment or order resulting from
any such action, preceeding, claim or demand.
Nothing contained herein shall ' inure directly or in-
directly to the benefit of any insurance company claim-
ing subrogation rights under any policy of liability in-
surance covering any county, town or village.
The provisions of this paragraph 21 shall not be sub-
ject to change or modification under clause "(c)" of para-
150 October 25, 1948
graph 3 of the Agreement herein, and shall not be deemed
to create in favor of any one who is not a party hereto,
any liability not already existing by statute, and be it
Further Resolved, that the Clerk of this Board of Super-
visors be and she hereby is directed to transmit within 10
days from the date of the adoption of this resolution, a cer-
tified copy hereof to (1) Mr. Chas. H. Sells, Superintendent
of Public Works of the State of New York, and (2) Hon.
Frank C. Moore, Comptroller of the State of New York.
Seconded by Mr. Scofield. Carried.
More discussion was had on welfare problems with the de-
cision reached that the Public Welfare and Buildings and
Grounds Committees meet on Wednesday, October 27th at 10
a.m. with the Commissioner of Welfare for further study.
The County Attorney reported that the County Treasurer
had been served with . a notice of a hearing on November 3,
1948, relative to a bequest under the -will of Inez Robinson
to the Tompkins County Memorial Hospital and asked the
Board their opinion as to the status of the payment of said
bequest.
On motion adjourned.
November 8, 1948 151
MONTHLY MEETING
Monday, November 8, 1948
MORNING SESSION
Roll call. All members present except Mr. Carey.
Minutes of monthly meeting of October 11 and adjourned
monthly meeting of October 25th approved as typed.
The Clerk announced notice received from H. M. Biggs
Memorial Hospital of the admission of three new patients
during the month of October.
A notice from the Workmen's Compensation Board of the
county's assessment of .$2.48 under Section 15, Sudb. 8 (h) of
the Workmen's Compensation Law was read by the Clerk.
An estimate of expenditures from the Sportsmen's Clubs for
1949 was received and referred to Committee on Finance.
Bonded Indebtedness of the Town of Dryden, City of Ithaca
and Union Free School District #6 were received and filed.
Special Franchises from the towns of Caroline, Danby,
Dryden, Enfield, Groton, Ithaca, Lansing, Newfield and Ulysses
were received and referred to Committee on Town Officers'
Accounts.
Letters from R. C. Van Marter, Commissioner of Welfare
relative to automobiles and appropriations for the balance of
1948 were read and referred to Committee on Finance.
Resolution No. 127—Additional Appropriations For County
Hospital.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that there be and hereby. are appropriated to the
Tompkins County Memorial Hospital for the balance of the
152 November 8, 1948
year 1948 the sums hereinafter specified for the ,purposes
stated, to wit :
For medical and surgical supplies (221-C) $1,000.00
For X -Ray Supplies (233-C) 1,500.00
For ambulance expense (234-C) 700.00
For MacNicol Report (261-C) 2,397.42
And Be It Further Resolved, that to meet the foregoing addi-
tional appropriations the County Treasurer be and he hereby is
authorized and directed to transfer the sums specified from
the Contingent Fund to the several respective accounts above
set forth.
Seconded by Mr. Ozmun. Carried.
Resolution No. 128—Additional Appropriations For County
Hospital.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that there be and hereby are appropriated to the
Tompkins County Memorial Hospital for the balance of the
year 1948 the sums hereinafter specified for the purposes
stated, to wit:
For construction of garage for ambulance (255B) $2,000.00
For equipment in Central Supply Department (224-B) 600.00
For salaries of employees in nursing department and
operating room who have been transferred to Cen-
tral Sterile Supply Department (224-A) 1,900.00
For salaries of technicians (233-A) 1,000.00
For salaries in the Department of Maintenance and
Repairs (255-A) 1,100.00
And Be It Further Resolved, that to meet the foregoing addi-
tional appropriations the County Treasurer be and he hereby
is authorized and directed to make the following transfers of
unexpended balances :—
From Item 221-B to 255-B $2,000.00
From Item 233-B to 224-B 600.00
From Item 222-A to 224-A 1,000.00
November 8, 1948 153
From Item 231-A .to 224-A 900.00
From Item 241-A to 233-A 1,000.00
From Item 253-A to 255-A 1,100.00
Seconded by Mr. Baker. Carried.
Resolution No. 129—Transfer From Contingent Fund.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurerbe and he hereby is
authorized and directed to transfer from the Contingent Fund
the sum of $5800.00 apportioned to the following budget items,
the same stated respectively after each of such items :
103-E $300.00
108-C 500.00
113-E 75.00
11341 50.00
127-S 375.00
208-A 3,000.00
305-C 1,500.00 $5,800.00
Seconded by Mr. Ozmun. Carried.
Resolution No. 130—Amending Salary Schedule for Senior
Public Health Engineer. •
Mr. Ozmun offered the following resolution and moved its
adoption :'
Resolved, that the schedule of compensation for the Senior
Public Health Engineer, as set forth in the "compensation plan
heretofore adopted by this Board, be amended to read :
Title
Increments
Min. Max. 1st2nd 3rd 4th 5th
Senior Public
Health Engineer $5000 5500 ' 5100 5200 5300 5400 5500
Seconded by Mr. Stevenson. Carried.
•154 November 8, 1948
Resolution No. 131—Audit of Certain Bills Out of Budget
Appropriations.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited by
this Board and the County Treasurer is authorized and di-
rected to pay the same from the budget appropriation items :
Morton J. Hollister, Laborer, West Hill 127-A $141.00
Alice Marie Naas, Asst. Librarian 123-A 91.50
Doris C. Repper, Vet. Bureau 118-B 96.00
Seconded by Mr. Parker. Carried.
During the absence of Mr. Carey, the Chairman announced
Mr. Downey would take his place on the Finance Committee
and Mr. Baker on the Health Coordination Committee.
Resolution No, 132—Additional Appropriations For County
Health District.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that there be and herebyare appropriated to the
Tompkins County Health District for the balance of the year
1948 the sums hereinafter specified for the purposes stated,
to wit :
For Equipment (203-E) • $ 300.00
For Rental Office Space (203-G) 80.00
For Other Maintenance and Operation (203-H) 1,720.00
And Be It Further Resolved, that to meet the foregoing addi-
tional appropriations the County Treasurer be and he hereby
is authorized and directed to make the following transfers of
unexpended balances :
From Item 203-C to Item 203-E $ 300.00
From Item 203-C to Item 203-G 80.00
From Item 203-C to Item 203-11 120.00
November 8, 1948 1.55
From Item 203-D to Item 203-1-1 600.00
From Item 203-F to Item 203-11 1,000.00
Seconded by Mr. Gordon. Carried.
A report from the Welfare Department of the expendi-
tures and receipts of Lliat department for the first ten months
of 1948 were read by the Clerk and filed.
The County Attorney read his opinion as to the legality of
the Board granting a "bonus" to county officers and employees
for 1949. Said opinion placed on file.
Resolution No. 133—Purchase of Snow Plow.
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the County Superintendent be and he hereby
is authorized to purchase a snow plow for use in the Town of
Caroline at a cost not exceeding $2000.
Seconded by Mr. Baker. Carried.
Resolution No. 134—Increased State Aid for Town and.
County Highways.
Mr. Downey offered the following resolution and moved'.
its adoption :
WHEREAS, the cost of labor and the cost of equipment and
materials for the construction, maintenance and repair of town
and county highways has doubled during the last ten years ;
and
WHEREAS, aid granted by the State to the towns and coun-
ties for the construction, maintenance and repair of such roads
has not been increased during the last ten years; now there-
fore, be it
Resolved, that this Board of Supervisors go on record as
requesting the State Legislature to change the laws in order
that towns and counties will receive more aid from the State
for use on their town and county highways; and, be it further
156 November 8, 1948
Resolved, that a certified copy of this resolution be sent by
the Clerk of this Board to Honorable Chauncey B. Hammond,
State Senator, and to Honorable Ray Ashbery, Assemblyman.
Seconded by Mr. Scofield. Carried.
On motion adjourned to 1:30' P.M.
AFTERNOON SESSION
Roll call. All members present except Mr. Carey.
Mr. Payne, Chairman of the Committee on Workmen's Com-
pensation Insurance, submitted the following report relative
to the compensation paid, and the expenses incurred in ad-
ministering the plan from November 1, 1947 to October 31,
1948, as $5,392.12.
The distribution of said expense is as follows :
Compensation Paid $2,912.83
Towns - County Total
Cases over from,
previous years $2,190.32 $ $2,190.32
during year 176.28 546.23 722.51
Medical Costs $1,936.40
Cases over from
previous years
Hospital $ 274.85 $ $ 274.85
Doctors 339.00 59.00 398.00
Cases reported
during year
Hospital $ 82.50 $376.55 $ 459.05
Doctors 90.00 714.50 804.50
Miscellaneous Costs of Cases $ 262.23
Cases over from
previous year $ 5.85
during year
$.
256.38
5.85
256.38
/,`134.'1
November 8, 1948 157
Administrative Costs $ 280.66
State Assessments for Administration of Workmen's Com-
pensation Insurance:
Section 151 $260.66
Section 25-a 20.00
The total number of cases reported in the year from Novem-
ber 1, 1947 thru October 31, 1948 were 82, payments being
made on 68 and the number of cases holding over from pre-
vious years. were 16.
Respectfully submitted
November 8, 1948
, FOREST J. PAYNE, Chairman
DANIEL J. CAREY
LANGFORD F. BAKER
Resolution No. 135—Compensation Insurance Chargebacks.
Mr. Payne offered .the following resolution and moved its
adoption :
WHEREAS, the Workmen's Compensation Insurance Com-
mittee, pursuant to the provision of Subdivision 3a of Section
50 of the Workmen's Compensation Law, has reported the
amount of the expenses incurred to be raised by taxation in
administering the plan of Workmen's Compensation Insur-
ance from November 1, 1947 to October 31, 1948, to be
$5,392.16.
WHEREAS, pursuant to said law said expense shall be ap-
portioned against the participating municipalities in the pro-
portion that the equalized valuation of each bears to the ag-
gregate valuation of the participants, as set forth in the fol-
lowing schedule:
158 November 8, 1948
Participating Municipal
Corporations Valuation Apportionments
County of Tompkins $68,297,380 $3,790.18
Caroline 1,005,716 55.81
Danby 1,150,091 63.87
Dryden 4,195,729 232.84
Enfield 743,215 41.24
Groton 3,846,294 213.45
Ithaca 8,975,434 498.09
Lansing 3,204,456 177.83
Newfield 1,321,069 73.31
Ulysses 3,318,976 184.18
Dryden Village 750,523 41.65
Freeville Village 354,590 19.67
$97,163,473 $5,392.12
Rate—.0000554953403
Now Therefore Be It Resolved, that the sum of $3,790.18 set
forth in the schedule above as apportioned to the County of
Tompkins shall be included in the general budget and levied
against the County of Tompkins, together with other taxes
levied in connection with the general budget; and be it further
Resolved, that. in addition thereto, the amounts so appor-
tioned to each participating town in the foregoing schedule
shall be included in the next tax levy against the taxable
property of said towns respectively, and be it further
Resolved, that the Clerk of this Board shall transmit to the
clerk of each participating village a statement of the amount
apportioned thereto, as shown in the said schedule, with the
request that the same be paid to the county treasurer.
Seconded by Mr. Loomis. Carried.
Resolution No. 136—Requesting Reconsideration of Popu-
lation Limitation on State Aid for Pub-
lic Health.
Mr. Scofield offered the following resolution and moved its
adoption :
WHEREAS, this Board was notified by the Commissioner of
November 8, 1948
159.
the New York State Department of Health under date of
September 30, 1948, that counties with health departments
must have a population of less than 50,000 as a condition to
the granting of state aid for public health, including the cost
of establishing and operating a county health department and
the cost of construction or establishment and the operating
deficit of county general hospitals ;
AND WHEREAS, this Board, in response to the demand of
Tompkins County citizens, has established a County Health
Department' anda public general hospital, and is looking for-
ward to the construction as soon as practicable of a new build-
ing or buildings to house the hospital ; and this Board in estab-
lishing the said health department and the said hospital did
so upon the understanding and assurance that it would re-
ceive state aid as provided in the Public Health Law;
AND WHEREAS, the population of Tompkins County is ap-
proaching 50,000, due in part to an influx of veterans and their
families whose residence here may be temporary, and it is
entirely possible that the federal census of 1950 will give
Tompkins County a population of more than 50,000 ;
Resolved, that this Board hereby protests the ruling re-
cently
ecently received from the State Health Commissioner, and re-
spectfully requests a reconsideration thereof by the Commis-
sioner and by whatever official or department of the State
Government has jurisdiction thereof ;
And Be It Further Resolved, that the Chairman of the
Finance Committee, the Chairman of the Health Coordination
Committee and the County Attorney, be and they hereby are
constituted and appointed as a special committee to represent
this Board and to take such steps as they deem necessary and
appropriate to present the views of this Board on this subject
to the proper authorities in Albany, including the sponsorship
of legislation if that be required ;
And Be It Further Resolved, that a copy of this resolution
be forwarded to the State Commissioner of Health, the County
Health Commissioner, the State Comptroller, the Director of
the Budget, the Senator and Assemblyman from this district,
the Assemblyman -elect, and to Hon. Thomas E. Dewey, Gover-
nor of the State of New York.
Seconded by Mr. Downey. Carried.
160 November 8, 1948
Resolution No. 137—Transfer From Old Age Surplus Ac-
count to Old Age Allowances.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that there be and hereby is appropriated for Old
Age Allowances for the balance of the year 1948 the additional
sum of $5,000 or so much thereof as may be necessary; and
that the County Treasurer be and he hereby is authorized and
directed to transfer the sum of $5,000 from the Old Age Sur-
plus to Old Age Allowances.
Seconded by Mr. Scofield. Carried.
Resolution No. 138—Bonds of Welfare Department Em-
ployees.
Mr. Vail offered the following resolution and moved its
adoption :
Resolved, that the bond of R. C. Van Marter, Commissioner
of Public Welfare, in the amount of $15,000 for his term of
office commencing January 1, 1949, and the bonds of Wallace
E. Moyer, Accounting Supervisor in the Welfare Department
in the amount of $5,000 and Herman Exton, Welfare Home
Manager in the amount of $2,500 be renewed, and be it further
Resolved, that this board approves the bonding of Myron
K. Slade and Louise Tompkins employees in the Welfare de-
partment in the amount of $5,000 each, and be it further
Resolved, that each of said county employees be requested
to have their bonds written for three years and that bills be
presented which will give the county the benefit of the dis-
count allowed for payment in advance of the three year
premiums; and that the premiums on said bonds be paid from
public welfare funds.
Seconded by Mr. Gordon. Carried.
Mr. Scofield, Chairman of Public Welfare Committee, re-
ported orally on meeting of committee with the Commissioner
of Welfare and a district officer as to welfare problems.
November 8, 1948 161
The Clerk read the following Workmen's Compensation
Insurance claims as •they were audited:
H. B. Sutton, M.D.—John Potter $ 3.50
Dr. A. J. Leone—Mrs. Ocie Cannon 6.00
Dr. A. J. Leone—Mary Burnim 8.50
Dr. Joseph N. Frost—M. DaBall 25.00
Dr. Joseph N. Frost—David Gredler 5.00
Dr. James Van Marter—Walter Halladay 14.00
Cortland Co. Hospital Assoc.—Walter Halladay 8.00
Chairman, Workmen's Comp. Bd.—Sec. 15,
Subd. 8 (h) 2.48
Dr. Mary Ridgway (Tinker)—Richard Whittaker 5.50
Dr. J. W. Hirshfeld—Warren Miller 9.00
Dr. Mary Ridgway (Tinker)—Chester Bell 2.00
J. W. Hirshfeld, M.D.—Robert Cheff 3.50
$92.48
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, Sec. 123:
D. B. Bull—Assessor's Bill $ 3.36
Smith Weatherby—Assessor's Bill 3.24
H. C. Thorne—Assessor's Bill 3.18
Leslie Cummings—Assessor's Bill 3.18
Harold Clough—Assessor's Bill 3.36
Board of Supervisors, Gasoline—Dog Warden 6.42
Harold Clough—Assessor's Bill 3.36
Frederick R. McGraw,Expenses—Dog Warden 4.33
Board of Supervisors, Gasoline 6.74
$37.17
The Clerk read the following claims as reported and recom-
mended for audit by the several committees to which they
had been referred :
K-1089 Tompkins Co. Lab., Petty Cash—Co. Lab. $ 30.45
1.090 Tompkins Co. Memo. Hospital, Misc.—Co.
Lab. 129.23
1091 New York Telephone Co., Services—Co. Lab10.38
1092 Will Corporation, Supplies—Co. Lab. 4.99
1093 Will Corporation, Supplies—Co. Lab. 91.15
162 November 8, 1948
1094 Will 29.51
1095 Will C 20.53
1096 Will Corporation, Supplies—Co. Lab 1.65
1097 Will CorporationSupplies—Co. Lab2.42
1098 Will Corporation, Supplies—Co. Lab 18.90
1099 Will Corporation, Supplies --Co. Lab' 26.36
1100 Will Corporation, Supplies—Go. Lab 20.80
I101 Will Corporation, Supplies—Co. Lab. 3.61
1102 Will Corporation, Supplies—Co. Lab 66.00
1103 Will CorporationSupplies—Co. Lab. 3.50
1104 S. C. Landauer, M.D., Supplies—Co. Lab' . 16.86
1105 Sharp & Dohme, Inc.,Supplies—Co Lab144.00
1106 Difco Laboratories, Inc., Supplies—Co. Lab. 1.58
1107 Difco LaboratoriesInc., Supplies—Co. Lab. 32.49
1108 [uMotteChemical Products Co.' Supplies—
Co. Lab. 12.60
1109 Debs Hospital Supplies, Inc., Supplies—.
Co. Lab. 114.83
1110 VanNatta Office Equip. Co. Inc., Supplies
--Co. Lab. 9.63
1111 Tompkins Co. Memo. Hospital, Rent—
Co. Lab. 250.00
1I12 American Hospital Supply Corp., Supplies
— Blood Bank 40.00
1113 CertifiodBloodDouorSorvioe,SoDpliea--
--Dlood]Ooob 52.88
1114 American Hospital Supply Gorp., Supplies
— Blood Bank 358.40
1115 American Hospital Supply CorD, Supplies
—Blood Bank 79.20
1116 Van Natta Office Equip. Co., Supplies—
Blood Bank 7.20
1117 Tompkins Co. Memo. Hosp., Miscellaneous
—Blood Bank '22.78
1118 Children's Hospital, Russell Teuoey--I`.II.U. 150.00
1119 Children's Hospital, Russell Teuuo I`II.C. 106.00
I120 Reconstruction Home, Inc., Clyde Burnett
--P.II.C. 150.00
1121 Reconstruction Home, Inc., Nelson Emery
--P.II.C. 150.00
1122 Reconstruction Home, Inc., Kenneth Lasher
— P.H.C. 150.00
I128 Reconstruction HomeInc., James Snedden
--P.II.C' 150`00
1124 Reconstruction IIozue, Inc, Robert Stevens
November 8, 1948 163
1125 Reconstruction Home, Inc., Edwin Vanlnwagen
—P.H.C. 20.00
1126 Reconstruction Home, Inc., Kenneth Spencer
—P.H.C. 70.00
1127 Hospital of the Good Shepherd, Kenneth
Lasher—P.H.C. 106.75
1128 Mrs. Margaret Eaton, Lawrence Carlisle
—P.H.C. .... 46.43
1129 Amsterdam Bros. Inc., Nelson Emery—
P.H.C. .... 219.00
1130 R. W. Smith, Beverly Newton—P.H.C. 47.75.
1131 Forrest Young, M.D., Richard Carlton—
P.H.C. 150.00
1132 •Strong Memorial Hosp.. Richard Carlton
— P.H.C. 123.00
1133 The Lawyers Cooperative Publishing Co.,
McKinneys—Co. Judge .... 25.00
1134 Williamson Law Book Co., Gilb. Code—
Co. Judge ... ..
28.64
1135 Baker-Vorhis & Co. Inc., Jessup & Redfield
— Co. Judge 21.50
1136 .Baker -Voorhis & Co. Inc., 1947 Supp—Co.
Judge 135.00
1137 T. G. Miller's Sons Paper Co., Supplies—
Co. Judge 5.25
1138 Matthew Bender & Co., Supplies—Co. Judge 82.25
1139 Matthew Bender & Co., Supplies—Co. Judge 35.00
1140 Thomas L. Chambers, Mileage & Expenses
— Child Ct. 45.84
1141 The Family Society of Ithaca, Mileage &
Expenses—Child Ct. 23.80
1142 T. G. Miller's Sons Paper Co., Supplies—
Child Ct. 1.50
1143 R. A. Hutchinson, Postage, etc.—Child Ct22.46
1144 Dorothy Fitchpatrick, Asst. Matron—Sheriff 60.00
1145 T. G. Miller's Sons Paper Co., Supplies—
Sheriff 8.95
1146 Williamson Law Book Co., Pads, etc.—Sheriff 8.39
1147 Clifford C. Hall, Mileage & .Exp.—Sheriff .... 16.75
1148 Clifford C. Hall, Postage & Eggs—Sheriff .... 22.36
1149 Board of Supervisors, Gasoline—Sheriff 58.81
1150 Clifford C. Hall, Change Oil, etc. :Sheriff 11.60
1151 The .Texas Company, Gasoline—Sheriff 15.35
1152 Cayuga Motors Co., Repair on car—Sheriff .85
1153 H. H. Crum, M.D., Services—Jail Physician 12.00
1154 Albright . Dairy, Milk—Jail Supplies . 10.32
164 November 8, 1948
1155 The J. C. Stowell Co., Supplies -Jail Supplies 17.92
1156 Red & White Store, Groceries -Jail Supplies 45.86
1157 New Central Market, Meat -Jail Supplies53.80
1158 Wool Scott Bakery, Bread -Jail Supplies 15.26
1159 C. J. Rumsey, Faucet and Plunger -Jail
Supplies 1.26
1160 Dept. of Mental Hygiene, Louis Hutchings=
Inst. Care 179.04
1161 Frank C. Moore, Comptroller, Justice Fees -
Justices 5.00
1162 Mount Morris TB Hospital, Leo Rabidou-
T.B. 25.00
1163 Bert I. Vann, Mileage -Co. Supt. 79.28
1164 Bert I. Vann,Expenses-Co. Supt. • 6.45
1165 J. E. Shea Funeral Home, Burial -Teeter
-Co. Vet. Bu 75.00
1166 New York State Elec. & Gas Corp., Services
-Co. Bldgs. 204.59
1167 New York Telephone Co., Services -Co.
Bldgs. 260.31
1168 Dassance & Anderson, Supplies & Labor -
Co. Bldgs. 4.85
116.9 Dassance & Anderson, Supplies & Labor-
Co. Bldgs. 2.70
1170 C. J. Rumsey & Co., Supplies -Co. Bldgs1.30
1171 Tisdel's Repair Shop, Supplies -Co. Bldgs. 1.75
1172 Ward Spencer, Expenses Chgs.-Co. Bldgs. 1.36
1173 C. J. Rumsey & Co.,. Supplies -Soil Conserv. 3.50
1174 John M. Mulligan, Services -Radio 80.00
1175 John M. Mulligan, Services -Radio 62.00.
1176 New York Telephone Co., Services -Radio 54.75
1177 Sinclair Refining Co., Gasoline -Co. Cars 54.20
1178 Sinclair Refining Co., Gasoline -Co. Cars 71.95
1179 Sinclair Refining Co., Gasoline -Co. Cars 56.91
1180 T. G. Miller's Sons Paper Co.. Supplies -Co.
Clk. . 3.45
1181 Edward Thompson, McK Supp. -Co. Clk14.00
1182 The Ithaca Journal, Ad -Co. Clk. 2.04
1183 Corner Book Store, Supplies -Co. Clk. 18.00
1184 Photostat Corp., Supplies -Co. Clk. 462.24
1185 W. G. Norris, Postage -Mot. Bu. 18.98
1186 The Lawyers Cooperative Publishing Co.;
McK Supp. -Court Library 25.00
1187 Mary Finneran, Clerical work-Elec. Comm13.65
1188 J. B. Lang Engine & Garage Co., Repair Seal
-Co. Clk. 5.00
November 8, 1948 165
1189 Irene H. Taggart, Clerical work—Elec...
Comm. 35.10
1190 Alice H. VanOrman, Clerical work—Elec.
Comm. 13.65
1191 Alice H. VanOrman, Clerical work—Elec.
Comm. 12.35
1192 Edward Thompson Co., McK Book-Elec.
Comm. 2.00
1193 Norton Printing Co., Supplies—Elec. Exp. 2,993.00
1194 T. G. Miller's Sons Paper Co., Supplies—
Elec. Exp. 27.65
1195 Journal & Courier, Elec. Notice—Elec. Exp. 99.00
1196 The Ithaca Journal, Elec. Notice—Elec. Exp. 125.40
1197 Carl W. Roe, Mileage & Exp.—Co. Sealer 49.60
1198 Frederick B. Bryant, Mileage & Postage—
D/A 38.84
1199 Williamson Law Book Co., Supplies—D/A42.31
1200 T. G. Miller's Sons Paper Co., Supplies—
Vet. Bu. 3.75
1201 T. G. Miller's Sons Paper Co., Supplies—
Vet. Bu. .55
1202 Nina P. Knettles, Expenses—Vet. Bu. 42.10
1203 Leon F. Holman, Expenses—Vet. Ag. 10.46
1204 Corner Book Store, Supplies—Vet. Ag. 5.00
1205 Matthew Bender & Co. Inc., Supplies—Court
Library 20.00
1206 James C. Howgate, Book—Co. Hist. 12.63
1207 H. M. Biggs Memo. Hosp., Co. Patients—TB 1,317.50
1208 American LaFrance Foamite Corp., Sirens
—Sheriff 121.55
1209 DeGraff Landscape Service, Labor & Ma-
terial—Co. Bldgs. 138.00
$11,030.91
Resolution No. 139—On Audit
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $11,030.91 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
166 November 8, 1948
of funds appropriated therefor; and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board.
Seconded by Mr. Vail. Ayes -13. Noes—O. Carried.
On motion, adjourned.
November 12, 1948 167
ANNUAL SESSION
FIRST DAY
Friday, November 12,1948
Roll call. All members present except Messrs. Carey, Vail
and Ozmun.
The Clerk read the following communication from the State
Department of Taxation and Finance :
October 1, 1948
"Dear Sir :
The Board of Supervisors of Tompkins County is
hereby notified as required by statute, to raise by taxa-
tion for the fiscal year beginning April 1, 1948 the amount
of $4,978.66 for court and stenographers' expenses, based
on the equalized valuation of $66,500,759.
Your attention is called to Chapter 117 of the Laws
of 1947, effective March 11, 1947, which provides that
on or before the 15th day of February following the
notification, the County shall pay over the above amount
to the Division of the Treasury, Department of Taxation
and Finance.
Check to cover the amount due should be made pay-
able and mailed directly to the Division of the Treasury,
Department of Taxation and Finance, Albany 1, New
York.
Very truly yours,
STATE TAX COMMISSION, by
R. B. Slack, Director
Local Assessment Bureau
Referred to Finance Committee.
Sheriff's fees for the month of October amounted to $205.49.
168 November 12, 1948
Financial reports of Clerk of Surrogates Court, Children's
Court, Probation Officer and County Clerk from January 1
to October 31, received and filed also a report of Pistol Per-
mits issued from January 1 to October 31, 1948.
Lists of Grand Jurors from Dryden and Groton received
and referred to Committee on Courts and Correction.
Town Budgets of the Towns of Caroline, Dryden, Lansing
and Ulysses received and referred to Committee on Finance.
Resolution No. 140—Payment for Use of Snow Fence
Mr. Downey offered the following resolution and moved its
adoption:
Whereas, the existing agreement for control of snow and
ice on state highways requires this Board to elect between two
alternative methods of reimbursement in connection with the
use of snow fence owned by the County,
Resolved, that this Board hereby elects Option (a) for the
reimbursement for the use of snow fence in the period
1948-1949, under which the State makes an allowance at the
rate of not to exceed eleven cents per lineal foot per season,
which price includes charges for rental, storage, erecting and
dismantling.
Seconded by Mr. Scofield. Carried.
Dr. R. A. McKinney presented the report of the Bovine
Tuberculosis Committee relative to Tuberculosis and Bangs
Disease Control which report was placed on file.
The annual report of the Commissioners of Election, with
the apportionment of Election Expenses by the county and
the several political subdivisions thereof was received and
referred to the Committee on Town Officers' Accounts.
County Sealer of Weights and Measures, Carl Roe, submit-
ted his report for the first ten months of 1948. Said report
placed on file.
November 12, 1948 169
Resolution No. 140-a—Appropriation—Lowman Money
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that there be levied upon and collected from the
taxable property of Tompkins County the sum of $28,110 for
the construction of highways in Tompkins County in 1949,
under the provisions of Section 111 of the Highway Law, said
sum of $28,110 to beduplicated by a like amount by the
State of New York, under the provisions of Section 112 of
the Highway Law, and be it further
Resolved, that in the event, that the State fails to dupli-
cate the sum of $28,110 that the monies herein appropriated
be and the same hereby are appropriated to the County Road
Fund.
Seconded by Mr. Scofield.
Ayes -11. Noes -0. Carried.
On motion, adjourned to Wednesday, November 17, 1948
at 10:00 A.M., .leaving the intervening days for committee
meetings.
170 November 17, 1948
SECOND DAY
Wednesday, November 17,1948
MORNING SESSION
Roll call. All members present except Mr. Carey.
Minutes of the Monthly Meeting November 8th approved as
typed ; minutes of First Day of Annual Session,, November
12th, read and approved.
Bonded Indebtedness of Central School District No. 1,
Dryden received and filed.
Town budgets of the towns of Enfield and Ithaca received
and referred to the Committee on Finance.
The Clerk read a notice from the Commissioner of Welfare
relative to an accident of a county owned car. Discussion fol-
lowed.
Communication was read by the Clerk from the Third Grade
pupils and their teacher from the Cayuga Heights School
stating they had visited the Rural Traveling Library and of
what good use it was to the rural people.
Mr. Loomis, Chairman of the Committee on Town Officers'
Accounts, submitted the following report relative to the valua-
tion of the Special Franchises of Tompkins County for the
year 1948:
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 .1948:
SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1948
(Exclusive of the City of Ithaca)
Towns
and
Villages
02
0
0
0
.0
a
E-�
t7
a 0.
a
0
,, U
ca
Caroline
Danby
Dryden
Dryden Village
Freeville
Enfield
Groton
Groton Village
Ithaca
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
$
686
2,970
2,744
$ 4,559.
24
1,666
$
10,486
3,920
24
$
24
122
$
2,744
2,352
3,920
3,724
4,606
34,435
29,008
95,256
18,620
9,702
22,019
41,454
98
118,798
48,510
71,586
28,224
52,822
27,734
$ 5,141
35,966
41,846
98
588
28,906
52,430
15,484
116,127
16,434
64,117
40,866
26,264
1,372
$ 485 $ $
679
12,936
8,918
24
Totals 1$ 6,4001$ 6,249 $ 14,430 $ 146 $ 9,016 $ 8,330 $ 618,266 $ 445,6391$ 485 $ 22,533 $ 24
EVERETT J. LOOMIS
ROY SHOEMAKER
JOHN E. PARKER
Committee
Dated, November 17, 1948.
172 November 17, 1948
Moved by Mr. Loomis, that the report of the committee be
accepted.
Seconded by Mr. Parker. Carried.
Mr. Loomis, Chairman of the Committee on Town Officers'
Accounts, submitted the following report of the committee
relative tb the report of the Commissioners of Election per-
taining to the election expenses for the year 1948 :
To the Board of Supervisors
Tompkins County, N. Y.
Your committee on Town Officers' Accounts reports that
it has examined the. report of the Commissioners of Election
relative to the election expenses and believes the same to be
a true statement of the Election Expenses of the county for
the year 1948.
We recommend that the apportionment of Election Expenses
for the current year, as made by the Election Commissioners
be accepted and adopted by the Board, and that the several
sums charged to the county, city and towns be assessed against,
levied upon, and collected from the taxable property of Tomp-
kins County and the several towns and city therein as follows :
County of Tompkins $ 5,099.77
City of Ithaca 1,822.71
Town of Caroline 314.70
Town of Danby 209.90
Town of Dryden 629.40
Town of Enfield 209.89
Town of Groton 419.60
Town of Ithaca 419.60
Town of Lansing 419.60
Town of Newfield 209.90
Town of Ulysses 314.70
$10,069.77
'November 17, 1948 173
Total for County $ 5,099.77
Total for City 1,822.71
Total for Towns 3,147.29
Dated, November 17, 1948.
$10,069.77
EVERETT J. LOOMIS, Chairman
ROY SHOEMAKER
JOHN E. PARKER,
Committee
Resolution No. 141—Apportionment of Election Expenses
Mr. Loomis offered the following resolution and moved its
adoption:
Resolved, that the report of the Committee on Town Offi-
cers' Accounts, relative to the report of the Commissioners
of Election pertaining to the election expenses for the year
1948, be accepted and that the amounts therein mentioned be
levied upon, and collected from the taxable property of Tomp-
kins County, and the several towns and city therein, liable
therefor.
Seconded by Mr. Baker. Carried.
Resolution No. 142—Reappointing County Superintendent
Mr. Downey offered the following resolution and moved
its adoption :
Resolved, that Bert I. Vann be and he hereby is appointed
to succeed himself in the office of County Superintendent for
a term of four years commencing January 1, 1949.
Seconded by Mr. Snow. Carried.
Resolution No. 143—County Superintendent's Bond
Mr. Downey offered the following resolution and moved its
adoption :
174 November 17, 1948
Resolved, that the amount of the County Superintendent's
bond for the term commencing January 1, 1949 be $10,000.
Seconded by Mr. Baker. Carried.
Resolution No. 144 -Appropriation for Expenses of High-
way Superintendent
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sums
hereinafter set forth for the items specified for the Highway
Department in the year 1949:
Traveling Expenses $1,400.00
Office Expenses 200.00
Seconded by Mr. Scofield.
Ayes -12. Noes—O.
Carried.
Dr. Ralph Low, Coroner, appeared before the board, sub-
mitting his 1948 annual report which was received and placed
on file.
Resolution No. 145—Appropriation for Tuberculosis
Patients
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum.
of $25,000 or so much thereof as may be necessary for the
maintenance and care of Tompkins County tuberculosis pa-
tients for the year 1949.
Seconded by Mr. Downey.
Ayes -12. Noes -0. Carried.
November 17, 1948 175
Resolution No. 146—Appropriation for Blood Bank
Mr. Gordon offered the following resolution and moved
its adoption :
Resolved, that there be and hereby is appropriated for the
maintenance of the Blood Bank for the year 1949 the sum of
$8,350.00 as follows: Iv 3 p
Senior Laboratory Technician $2,400.00 °
Junior Laboratory Technician 2,000.00 A --
Supplies and New Equipment 3,950.00 1.'47
$8,350.00 9;0 3 ° •
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to pay all bills, ac-
counts, salaries and wages which are approved by the director
of the County Laboratory within the amount of the appropria-
tion therefor.
Seconded by Mr. Shoemaker.
Ayes -12. Noes -0. Carried.
Resolution No. 147—Appropriation for Soldiers Burial
Mr. Ozmun offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
of five hundred dollars for burials,
And Be It Further Resolved, that the amounts to be paid
by the County for the interment of the body of any honorably
discharged soldier, sailor, marine, nurse, or other members
'of the armed forces of the United States, either male or fe-
male, who has served in the military or naval service of the
United States, or any branch thereof, or the body of any minor
child or either parent, or of the wife or widow of any soldier,
sailor or marine who shall die such widow, if such person
shall hereafter die in Tompkins County without leaving suf-
ficient means to defray his or her funeral expenses, shall be
as follows :
176 November 17, 1948
In cases where a federal grant is available, the sum of
$75.00. In all other cases, an amount not exceeding $200.00.
Seconded by Mr. Shoemaker.
Ayes -12. Noes—O. Carried.
Resolution No. 148—Transfer from Surplus to Contingent
Fund
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Surplus to the
Contingent Fund the sum of $15,000 for the balance of the
year 1948.
Seconded by Mr. Scofield. Carried.
Resolution No. 149—Additional Appropriation for County
Health District
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that there be and hereby is appropriated to the
Tompkins County Health District for the balance of the year
1948 the sum of $8,000 for equipment (Item 203E) ;
And Be It Further Resolved, that to meet the foregoing ad-
ditional appropriation, the County Treasurer be and he here-
by is authorized and directed to transfer the said sum of
$8,000 from the Contingent Fund to the Health District Equip-
ment Account.
Seconded by Mr. Gordon. Carried.
Resolution No. 150 -.Appropriation for County Laboratory
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, thatthere be and hereby is appropriated for the
November 17, 1948 177
maintenance of the Tompkins County Laboratory for the year
1949 the sum of $43,730.00 as follows : 5,x,3 o''
Director
Senior Technician
2 Senior Technicians each @ $2700
Junior. Technician
3 Junior Technicians each @ $2000
Senior Account Clerk
Clerk
Night Technician (Students) 2 @ $240
Vacation and Miscellaneous
$ 8,000.00 /,4'?'
3,000.00 v
5,400.00 ✓
2,300.00
6,000.00
2,400.00
1,500.00
480.00
2,500.00
$31,580.00
Supplies and Miscellaneous Expenses 12,150.00
$43,730.00
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to pay all bills, ac-
counts, salaries and wages which are approved by the director
of said laboratory within the amount of the appropriations
therefor.
Seconded by Mr. Downey.
Ayes -13. Noes -0. Carried.
Resolution No. 151—Attendance At Laboratory Conference.
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, that the Director of the County Laboratory be
and he hereby is authorized to attend the meeting of the New
York State Association of Public Health Laboratories in Al-
bany on November 17, 18 and 19th, 1948.
Seconded by Mr. Shoemaker. Carried.
On motion adjourned to 2.:00 P.M.
178 November 17, 1948
AFTERNOON. SESSION
Roll call. All members present except Messrs. Parker, ex-
cused, and Mr. Carey.
Amos Strong, Chairman of the Board of Directors of the
Soil Conservation District, appeared before the board and pre-
sented their annual report of the said organization January
1 to November 2, 1948. Said report placed on file.
Resolution No. 152—Appropriation For Soil Conservation.
Mr. Downey offered the following resolution and moved its
adoption:
, Resolved, that there be and hereby is appropriated for the
year 1949 the sum of $300.00 for the expenses of the Soil Con-
servation District, including mileage of directors at the rate of
eight cents per mile, and the County Treasurer is hereby au-
thorized and directed to pay the same upon verified bills duly
authorized by this Board, but it is expressly,provided that all
directors of said District shall serve without compensation.
Seconded by Mr. Ozmun.
Ayes -11. Noes—O. Carried.
The proposed contract for board of prisoners at the Onon-
daga Penitentiary was received and referred to the Committee -
on Courts and Correction.
Resolution No. 153—Transfer From Contingent Fund.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the County Treasurer is hereby authorized
to transfer from the Contingent Fund the sum of $1200 to the
account for Supreme Court Expenses.
Seconded by Mr. Ozmun. Carried.
The Clerk read 'a communication addressed to the Chairman
from the New York State Committee on Displaced Persons
November 17, 1948 179
requesting appointment of a county wide committee on dis-
placed persons. Said matter delayed for further study.
The Clerk read a letter from the Industrial. Advisory Com-
mittee for the U.S. Treasury Department relative .to U.S.
Savings Bonds on a payroll savings plan. Decision reached
that the Clerk write the Employees Association relative to
their view points on this matter.
Resolution No. 154 County Highway Aid To Towns.
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
of $27,000 to aid the towns in the improvement of dirt roads,
said amount, or so much thereof as may be necessary, to be
expended under the same provisions and conditions as .pro-
videdby the resolution of the Board adopted December 31,
1930, as amended November 13, 1933, and be it further
Resolved, that there be allowed to each town *the sum of
$1,500.00 per mile for two miles of improved road, and be it
further
Resolved, that any town not completing in any one year the
two miles allotted to it as specified in the resolution as amend-
ed, such town or towns may complete the same the following
year and receive in addition to that year's allottment the
amount withheld from the previous year.
Seconded by Mr. Ozmun.
Ayes -11. Noes -0. Carried.
On motion adjourned to Friday, November 19, 1948 at
10 :00 A.M.
180 November 19, 1948
THIRD DAY
Friday, November 19, 1948
Roll call. All members present except Messrs. Carey, Ozmun
and Vail.
Grand Jury Lists of the Towns of Ithaca and Newfield re-
ceived and referred to the Committee on Courts and Correc-
tion.
Town Budget of the Town of Danby received and referred
to the Committee on Finance.
Budgets of Special Districts of the Town of Ithaca and
Brooktondale Fire District received and referred to the Com-
mittee on Finance.
Bonded and Temporary Indebtedness of the Towns of Ithaca
and Newfield received and filed.
The Clerk read a letter from the Conservation Department
relative to the Forest Fires (Subd. 3, Sec. 53, Conservation
Law) specifying the Town and County's share pursuant to
said law. Said bills referred to the Finance Committee.
Resolution No. 155—Contract For Board of Prisoners.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the contract for the board of prisoners as
submitted by the Board of Supervisors of Onondaga County,
be approved by this Board and that the Chairman be author-
ized and directed to execute the same for, and on behalf of,
Tompkins County.
Seconded by Mr. Snow. Carried.
Mr. Gordon, Chairman of the Buildings and Grounds Com-
mittee, submitted the following report from January 1 to
December 1, 1948:
Fuel
Light
November 19, 1948 181
Appropriation $4,000.00
Disbursements 2,573.67
Balance
Appropriation $2,500.00
Disbursements 2,253.06
$1,426.33
Balance $ 246.94 •
Balance $ 835.94
Water Rental •
Appropriation $ 300.00
Disbursements 213.90
Balance $ 86.10
TOTAL APPROPRIATIONS $10,300.00
TOTAL DISBURSEMENTS 7,704.69
Telephones
Appropriation $3,500.00
Disbursements 2,664.06
TOTAL BALANCE $ 2,595.31
Respectfully submitted
November 19, 1948
HARRY N. GORDON, Chairman
HARVEY STEVENSON
J. W. OZMUN
ROY SHOEMAKER
DANIEL J. CAREY
Resolution No. 156—Appropriation For Heat, Light and
Telephones.
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, that the report of the committee be accepted and
adopted and be it further
Resolved, that there be levied upon and collected from the
182 November 19, 1948
taxable property of Tompkins County, the sum of $10,800 for
the following purposes for the year 1949 :
For Fuel—Co. Bldgs., in City of Ithaca ' $ 4,000
For Light—Co. Bldgs., in City of Ithaca 2,500
For Telephone Services 4,000
For Water Rentals
$10,899
5-6
Seconded by Mr. Shoemaker.
Ayes -11. Noes -0. Carried.
Resolution No. 157—Appropriation For Administrative
Buildings.
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sums
hereinafter set forth for the items specified for the mainten-
ance of Administrative Buildings in the year 1949, or so much
thereof as may be necessary, the same to be paid out only upon
verified bills duly audited by this board, to wit :
Old Court House—Repairs $ . 200.00
Painting—County Buildings 1,000.00
Court House & Jail Repairs 1,000.00
Supplies and Miscellaneous Expenses—Co. Bldgs. 1,200.00
Repairs on County Grounds 200.00
Extra help—County Bldgs. 700.00
$4,300.00
Seconded by Mr. Shoemaker.
Ayes -11. Noes -0. Carried.
Resolution No. 158—Payment For Elevator Service.
Mr. Gordon offered the following resolution and moved its
adoption :
November 19, 1948 183
Resolved, that there, be and hereby is appropriated the sum
of $330 for servicing of elevator at the county jail for the fiscal
year 1949 and the County Treasurer is authorized to pay
monthly to the Otis Elevator Company the sum of $27.50.
Seconded by Mr. Parker.
Ayes -11. Noes -0. Carried.
Resolution No. 159—Additional Appropriation For High-
way Maintenance.
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated from the
County Road Fund for maintenance of highway during the
balt.nce of the year 1948 the additional sum of $10,000.
Seconded by Mr. Loomis. Carried.
Mr. Baker brought to the attention of the board the matter
of establishment of fire training school in the county ; refer-
ence being made to a letter being received by the Chairman
June 22nd and read to the board at a Special Meeting on June
23rd. Mr. Bakerstated that he had talked with several firemen
of different companies throughout the county who seemed to
feel that training volunteer firemen would beof great assist-
ance. Said matter referred to the County Attorney for, further
study.
On motion, adjourned tb Monday, November 22nd, at 10:00
A.M.
184 November 22, 1948
FOURTH DAY
Monday, November 22, 1948
MORNING SESSION
Roll Call. All members present except Mr. Carey; Messrs.
Loomis. and Vail, excused.
Grand Jury lists of the Town of Enfield received and re-
ferred to the Committee on Courts and Correction.
Bonded and Temporary Indebtedness of the Town of En-
field received and filed.
The Clerk read letters from the teachers of Danby C,on-
solidated School No. 8 and Danby No. 5 relative to the value
of the Rural Traveling Library.
Resolution No. 160—Payment of Bills for Fighting Forest
Fires
Mr. Stevenson offered the following resolution and moved
its adoption:
Whereas, the Clerk of this Board has received from the
State Conservation Department 4 statements of moneys paid
for fighting forest fires in the County of Tompkins, showing
the sum of $5.93 due from the Town of Danby, $21.10 from
the Town of Enfield and $3.42 from the County; and a letter
from the Department has requested the levying of taxes for
the payment of these bills pursuant to Subdivision 3 of Sec-
tion 53 of the Conservation Law;
Resolved, that the County Treasurer be and he hereby is
authorized and directed to pay to the Conservation Depart-
ment the aggregate amount of said bills, to wit, the sum of
$30.45, and to charge his account with the Town of Danby
with the sum of $5.93, his account with the Town of Enfield,
the sum of $21.10, and to pay the County's share of $3.42
from the Contingent Fund.
Seconded by Mr. Gordon. Carried.
November 22, 1948 185
Resolution No. 161—Sale of County. Owned Properties
Mr. Stevenson .offered the following resolution and moved
its adoption :
Whereas, Arthur G. Adams as Attorney for the Estate of
C. E. Cook has offered the sum of $16.41 for a quitclaim deed
of the County's interest in a parcel of land on Pearl Street in
the City of Ithaca being Lot 62 of the Cook Land Co. bounded
N by Bishop, E by Bishop, S by Bishop and W by Pearl Street,
which parcel was acquired by the County attax sale in 1919
and conveyed to the County by deed of the County Treasurer
dated October 22, 1920, recorded in Book 196 of Deeds at
page 44;
- And Whereas, Attorney Adams requests that the county's
deed be delivered to Roy W. Compton and Herma E. Compton
who are purchasing the said property from the Cook. Estate;
Resolved, upon recommendation of the Tax Sale Committee,
that the said offer be and the same hereby is accepted and
the Chairman of this Board be and he hereby is authorized
and directed to execute on behalf of the County and deliver
to Roy W. Compton and Herma E. Compton a quitclaim deed
of the county's interest in said property upon payment to the
County Treasurer of the said sum of $16.41.
Seconded by Mr. Shoemaker. Carried.
Resolution No. 162—Printing of Tax Rates
Mr. Snow offered the following resolution and moved its
adoption :
Resolved, that after the tax rates are ascertained for the
various towns an dthe 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. Downey. Carried.
Charles H. Newman, County Attorney, submitted a detailed
annual report of his work and a resume of the 1948 legisla-
tion affecting counties and towns. Report received and filed.
186 November 22, 1948
Resolution No. 163—Appropriation for Farm and Home
Bureaus and 4-H Club Association
Mr. Baker offered the following resolution and moved its
adoption:
Resolved, that therebe and hereby is appropriated to the
Tompkins County Farm and Home Bureau and 4-11 Club
Association for the support and maintenance in 1949 of
Agricultural work 6-.2 S 6 $ 5,250.00 SIO)
Home Economics work 3 7 a- D 3,520.00 Al °
4-11 Club work 7/ 'k' . 6,830.00 lj=$
$15,600.00
•
And Be It Further Resolved, that the County Treasurer be
and he hereby is directed to pay the amounts so appropriated
to the treasurer of the Tompkins County Farm and Home
Bureau and 4-H Club Association in four quarterly payments
on the 15th day of January, April, July and October, 1949.
Seconded by Mr. Payne.
Ayes -11. Noes—O. Carried.
7/ "
Resolution No. 164—Appropriation for Town Libraries
Mr. Baker offered the following resolution and moved, its
adoption :
Resolved, that there be and hereby is appropriated the sum
of Three Hundred Dollars ($300.00) to each of the follow-
ing libraries of Newfield, Trumansburg, Dryden and Groton
for the year 1949, and that the County Treasurer be author-
ized and directed to pay the sum of Three Hundred Dollars
to each of the following during the month of January, to wit:
The Newfield Library Association, Newfield, N.Y.
The Ulysses Philomathic Library, Trumansburg, N.Y.
The Southworth Library, Dryden, N.Y.
The Goodyear Memorial Library, Groton, N.Y.
Seconded by Mr. Downey.
Ayes -11. Noes -0. Carried.
November 22, 1948 187
Resolution No. 165—Appropriation for Cornell Library
Mr. Baker offered the following resolution and movedits
adoption
Resolved, that there be and hereby is appropriated to the
Cornell Library Association the sum of Three Thousand Dol-
lars ($3000) 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, 1949.
Seconded by Mr. Shoemaker.
Ayes -11. Noes -0. Carried.
On motion adjourned to 1 :30 P.M.
AFTERNOON SESSION
Roll call. All members present except Mr. Carey; Messrs.
Parker and Loomis, excused.
Minutes of the November 17th and 19th annual session
meetings approved as typed.
Mr. Downey placed in nomination the name of Amos Strong
to succeed himself as a member of the Board of Directors of
the Tompkins County . Soil Conservation District for a term
of three years beginning January 1, 1949.
Seconded by Mr. Vail.
There being no further nominations, the Chairman de-
clared nominations closed and called for a vote; the result
being unanimous, the Chairman declared Amos Strong as a
member of the Board of Directors of the Soil Conservation
District for a term of three years.
Mr. Downey placed in nomination the names of Carl Vail
and Forest Payne as members of the Board of Directors of
the Tompkins County Soil Conservation District for a term
of one year from January 1, 1949.
Seconded by Mr. Gordon.
188 November 22, 1948
There being no further nominations, the Chairman declared
nominations closed and called for a vote; the result being
unanimous the Chairman declared Messrs. Vail and Payne
as representatives on the Soil Conservation Committee.
. Resolution No. 166—Appropriation for Salary and Ex-
penses of Dog Warden
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the salary of .the Dog Warden for the year
1949 be fixed at the sum of $2400 ; and the County Treasurer
is hereby authorizedand directed to pay the same in monthly
installments out of the dog license fund, and be it further
Resolved, that the Dog Warden be allowed not exceeding
$400 for his expenses in the year 1949; including telephone
tolls, dog food, ammunition, and the occasional employment
of an assistant or witness; all of such expenses to be paid
out of the dog license fund upon verified bills duly audited
by this board.
'Seconded by Mr. Shoemaker.
Ayes -11. Noes—O. Carried.
Mr. Stevenson. placed in nomination the name of Harry
Gordon to succeed himself, as a representative of Board of
Supervisors on the Farm, Home and Junior Project Board
for the year 1949.
Seconded by Mr. Downey.
There being no further nominations, the Chairman declared
nominations closed and called for a vote; the result being
unanimous, the Chairman declared the abovenamed duly
appointed.
Resolution No. 167—Date' for Signing Tax Warrants
Mr. Snow offered the following resolution and moved its
adoption :
Whereas, by the provisions of Section 59 of the Tax Law,
November 22, 1948 189
as amended, the Board of Supervisors of a county, not em-
bracing a portion of the forest preserve, on or before Decem-
ber 15, in each year, or such, date as may be designated by a
resolution of the Board of Supervisors, not later, however,
than the fifteenth day of January of each year, shall annex to
the tax roll a warrant, under the seal of the Board, signed by
the Chairman and Clerk of the Board, commanding the 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 follow-
ing May, where the same is annexed after the 15th day of
December, and
Whereas, it is impossible for the Board of Supervisors of
Tompkins County, to so annex a warrant on or before Decem-
ber 15th, therefore be it
Resolved, that this Board designate December 23, 1948,
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 per-
sons 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, 1949, and commanding said col-
lector to pay over on or before the first day of May, 1949, if
he or she be a collector of a city, or a division thereof, all
moneys so collected by him appearing on said roll, . to the
Treasurer of the County or if he or she be the collector of a
town, to the Supervisor thereof and to the County Treasurer,
as provided by Law.
Seconded by Mr. Downey. Carried.
Resolution No. 168—To Print Town Statements
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, that the Clerk be directed to print the audit state-
ments of the several towns of the county in the Proceedings
of the Board.
Seconded by Mr. Shoemaker. Carried.
190 November 22, 1948
Resolution No. 169—County Treasurer to Pay Balances
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the County Treasurer be authorized to pay
to the several towns and the city any balances in his hands
standing to the credit of the respective towns and city.
Seconded by Mr. Downey. Carried:
Resolution No. 170—Printing. Bonded and Temporary In-
debtedness.
Mr. Gordon offered the following resolution and moved its
adoption :
Whereas, when filed with the Clerk of the Board a state-
ment of the Bonded and Temporary Indebtedness of the county
and city and the several towns and villages together with
school districts, it is ordered, that the same be printed in the
proceedings of the Board.
Seconded by Mr. Ozmun. Carried.
Resolution No. 171—Correction of Errors
Mr. Stevenson offered the following resolutionandmoved
its adoption :
Resolved, that the Clerk of this Board be authorized to cor-
rect any manifest errors in the minutes or in the reports of
any committee.
Seconded by Mr. Gordon. Carried.
Mr. Scofield placed in nomination the name of Dr. Sutton
to succeed himself as a member of the County Board of Health
for a term of six years commencing January 1, 1949 and ex-
piring December 31, 1954.
Seconded by Mr. Downey.
There being no further nominations, the Chairman declared
November 22, 1948 191
nominations closed and called for a vote; the result being
unanimous, the Chairman declared Dr. Sutton as a member of
the County Board of Health.
Mr. Scofield placed in .nomination the name of Harvey
Stevenson (Supervisor Member) to succeed himself as a mem-
ber of the County Board of Health for a term of one year com-
mencing January 1, 1949 and expiring December 31, 1949.
Seconded by Mr. Gordon.
There being no further nominations, the Chairman de-
clared nominations closed and called for a vote; the result
being unanimous, the Chairman declared Harvey Stevenson
as a member of the County Board of Health.
Mr. Scofield placed- in nomination the name of Frank Saturn
to succeed himself for a term of five years as a member of
the Board of Managers of the Tompkins County Memorial
Hospital beginning January 1, 1949 and expiring December
31, 1953.
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 Frank Saturn as a mem-
ber of the Board of Managers of the Tompkins County Me-
morial Hospital.
Mr. Scofield placed in nomination the name of D. A. Stobbs
to succeed Robert Causer as a member of the Board of Man-
agers of the Tompkins County Memorial Hospital for a term
of 5 years commencing January 1, 1949 and expiring Decem-
ber 31, 1953.
Seconded by Mr. Payne.
192 November 22, 1948
There being no further nominations, the Chairman declared
nominations closed and called for a vote; the vote being taken
the Chairman declared D. A. Stobbs a member of the Board
of Managers of the Tompkins County Memorial Hospital.
On motion adjourned to Wednesday, November 24, 1948
at 10 :00 A.M.
November 24, 1948 193
FIFTH DAY
Wednesday, November 24,1948
MORNING SESSION
Roll -call. All members present except Mr. Carey and Mr.
Vail ; Mr. Loomis, excused.
Minutes of the November 22nd meeting approved as typed.
The estimated budget of the Public Welfare Department was
received and referred to the Public Welfare and Finance Com-
mittees.
Town budgets of the Towns of Groton and Newfield were
received and referred to the Finance Committee.
The Bonded and Temporary Indebtedness of the Towns of
Caroline and Ulysses were received and filed.
Grand Jury Lists from the Towns of Caroline and Ulysses
were received and referred to the Committee on Courts and
Correction.
Dr. Spring, County Health Commissioner, together with
Eugenia Van Cleef, and Dr. Moore, members of the County
Board of Health appeared before the board and presented a
report of health work in Tompkins County for the year 1948.
Dr. Moore submitted an analysis of expenditures for the first
twelve months of said organization and. the 1949 estimated
budget. Said budget referred to the Health Coordination and
Finance Committees.
Resolution No. 172—Appropriation—Rural Traveling
Library.
Mr. Baker offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated for sup-
194 November 24, 1948
port and maintenance of the Tompkins County Traveling
Library System in the year 1949, the sum of Five Thousand
One Hundred Seventy-five Dollars.
Seconded by Mr. Downey.
Ayes -11. Noes—O. Carried.
Resolution No. 173—Establishment of Fire Training School
for Year 1949.
Mr. Baker offered the following resolution and moved its
adoption :
WHEREAS, the Tompkins County Firemen's Association have
requested the cooperation of this Board in the establishment
of a county -wide fire training school without cost to the
county, and
WHEREAS, this Board is advised by the Bureau of Fire Mobil-
ization and Control of the State of New York that if such a
school is established, the State of New York will furnish the
instruction at no cost to the county;
Resolved, that there be and hereby is established for the
year 1949, a fire training school for volunteer firemen for
Tompkins County,
And Be It Further Resolved, that the Chairman of this Board
be and he hereby is authorized and directed to appoint a
Special Committee of this Board to take such steps as- may be
necessary to inaugurate the said school and to supervise the
same, upon the condition that no appropriation of County
funds will be required therefor.
Seconded by Mr. Scofield. Carried.
The Chairman appointed Messrs. Baker and Scofield as a
Special Committee relative to establishing fire training school.
Resolution No. 174—Removal of Recruiting Service Office.
Mr. Gordon offered the following resolution and moved its
adoption :
November 24, 1948 195
WHEREAS, by Resolution No. 76 adopted by this Board on
June 14, 1948, the U.S. Army & Air Force Recruiting Service
was permitted to occupy space in the former County Treas-
urer's Office on a temporary basis for a period not exceeding
six months from July 1, 1948 ;
AND WHEREAS, the quarters occupied by the Recruiting Ser-
vice are needed for county purposes
Resolved, that the U.S. Army and Air Force Recruiting
Service be and they hereby are requested to vacate the said
quarters on or before December 31, 1948;
And Be It Further Resolved, that the Clerk shall deliver
two certified copies of this resolution to the Recruiting Officer,
which shall serve as official notice to quit.
Seconded by Mr. Downey. Carried.
On motion adjourned to 1:30 P.M.
AFTERNOON SESSION
Roll call. All members present except Messrs. 'Carey and
Vail; Messrs. Loomis and Parker, excused.
On motion adjourned to Saturday, November 27th at 10:00
A.M., the balance of the afternoon being spent on committee
work.
196 November 27, 1948
SIXTH DAY
Saturday, November 27, 1948
Roll call. All members present except Mr. Vail.
The Clerk read a letter from the Superintendent of Tracks
of the Lehigh Valley Railroad Company relative to care in
operating plows over the crossings duringsnow removal.
A communication from Dr. Alexander Zeissig of the De-
partment of Health suggesting an appropriation for vac-
cination for dogs be included in the 1949 budget was read by
the Clerk.
Grand Jury Lists from the Town of Danby and First Ward
of the City of Ithaca were received and referred to the Com-
mittee on Courts and Correction.
The Republican Members of_the Board of Supervisors pur-
suant to Sec. 20 of the County Law presented their designa-
tion of the Ithaca Journal as the official organ to publish con-
current resolutions• and all legal notices required to be pub-
lished by the County for the year 1949.
The Democratic Members of the Board of Supervisors pur-
suant to Sec. 20 of the County Law presented their designation
of the Groton Journal &. Courier as the official organ to publish
concurrent resolutions and all legal notices required to he
published by the County for the year 1949.
The Clerk read the recommendations for appointment as
Commissioners of Election from the Chairmen of the Repub-
lican and Democratic parties as follows :
Republican Daniel E. Patterson
Democratic Ray Van Orman
Moved by Mr. Snow, that the recommendation of the Re-
publican party for election commissioner be approved, and that
Daniel E. Patterson be the Republican Election Commissioner
for two years from January 1, 1949.
Seconded by Mr. Downey. Carried.
November 27, 1948
197
Moved by Mr. Carey, that the recommendation of the Demo-
cratic party for election commissioner be approved, and that
Ray Van Orman be the Democratic Election Commissioner for
two years from January 1, 1949.
Seconded by Mr. Loomis. Carried.
Mr. Baker placed in nomination the names of John Speed
and Mrs. Earl Monroe as members of the Tompkins County
Rural Traveling Library. Committee, to fill the unexpired
term of John Speed which term expires on December 31, 1948.
Seconded by Mr. Gordon.
On motion of Mr. Snow, the board proceeded by a formal
ballot.
Messrs. Parker and Baker were appointed tellers.
The tellers reported the whole number of votes cast were
thirteen of which
Mrs Earl Monroe received 10
John Speed received 2
Blank 1
Mrs. Earl Monroe having received a majority of all votes
cast, the Chairman declared Mrs. Monroe as a member of the
Rural Traveling Library Committee for a term of three years
commencing January 1, 1949 and expiring December 31, 1951.
Resolution No. 175—Adoption of County Hospital Budget.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the following budget for the operation of the
Tompkins County Memorial Hospital, totalling $827,811, be
and the same hereby is approved and adopted as the budget of
the said hospital for the year 1949 :
INCOME
Professional Care of Patients $446,755
Others 48,360
Collections (1948 Accounts) 40,000 $535,115
1.98 November 27, 1948
EXPENSES
Salaries $505,160
New Equipment & Replacements 106,840
Supplies & Expense 215,811 $827,811
ESTIMATED DEFICIT $292,696
Be It Further Resolved, that there be and hereby is appro-
priated the sum of $827,811 for the operation and mainten-
ance of the said Tompkins County Memorial Hospital in the
year 1949:
And Be It Further Resolved, that the Board of Managers of
the said Hospital prepare a detailed budget of expenditures
within the amounts hereinabove set forth and appropriated,
and that the same, with a certified copy of this resolution be
sent by the Clerk to the State Commissioner of Health and to
the Director of the Budget at Albany, New York;
And Be It Further Resolved, pursuant to Article 2B of the
Public Health Law, that this Board hereby makes application
to the State Commissioner of Health for State Aid on account
of the expenditures provided for in said budget to the full ex-
tent provided by law.
Seconded by Mr. Carey.
Ayes—Messrs. Stone, Snow, Loomis, Downey, Stevenson,
Carey, Scofield, Payne and Ozmun-9.
Noes—Messrs. Gordon, .Parker, Baker, Shoemaker -4.
Resolution carried.
Mr. Carey placed in nomination the names of Harry Morse,
Edward Marshall, and Herbert Whittaker as members of the
Committee on Bovine Tuberculosis and Bangs Disease for the
year 1949.
Seconded by Mr. Snow.
November 27, 1948 199
There being no further nominations, the Chairman declared
nominations closed and called for a vote; the result being
unanimous, the Chairman declared Harry Morse, Edward
Marshall and Herbert Whittaker as members of the Commit-
tee on Bovine Tuberculosis and Animal Health for the year
1949.
On motion adjourned to Tuesday, November 30th at 10:00
A.M.
200 November 30, 1948
SEVENTH DAY
Tuesday, November 30, 1948
MORNING SESSION
Roll call. All members present except Messrs. Carey and
Vail.
Minutes of meetings on November 24th and 27th approved
as typed.
The Clerk read a letter from the State Department of Social
Welfare relative to inspection at the Tompkins County Mem-
orial Hospital calling attention to the correction of the Fire
Protection and Safety Measures of the hospital.
Grand Jury List from the Town of Lansing received and
referred to the Committee on Courts and Correction.
Resolution No. 176—Authorization for Repairs to Hospital
Elevator
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the Board of Managers of Tompkins County
Memorial Hospital be authorized to make necessary repairs
to the elevator in the hospital.
Seconded by Mr. Gordon. Carried.
Resolution No. 177—Amendment to The Proposed Salary
Range
Mr. Ozmun offered the following resolution and moved its
adoption :
Resolved, that a new position be created in the Welfare De-
partment to be known as a Medical Worker and that the salary
be $2400 Minimum with a Maximum of $2700.
Seconded by Mr. Baker. Carried.
November 30, 1948 201
Resolution No. 178—Appropriation for County Snow and '
Ice Control
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
of $10,000 from the County Road Fund to Project 1B for the
control of snow and ice on county highways during the year
1949, the same to be expended under the supervision of the
County Superintendent;
And .Be It Further Resolved, that the unexpended balance
of $1,908.59 in the County Superintendent's County Snow and
Ice Fund be and the same hereby is reappropriated for county
snow and ice removal in the year 1949.
Seconded by Mr. Loomis. Carried.
Resolution No. 179—Appropriation for Snow and Ice Con-
trol on State Highways
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
of $20,000 from the County Road Fund to Project 1-A for
Snow and Ice Control on state highways during the season of
1948-1949, the same to be expended under the supervision
of the County Superintendent.
Seconded by Mr. Ozmun. Carried
Resolution No. 180—Appropriation for Highway Mainten-
ance
Mr. Downey offered the following resolution and moved its
adoption:
Resolved, that there be and hereby is appropriated the sum
of $125,000 or so much thereof as may be necessary from the
County Road Fund for maintenance of highways in 1949, and
the County Treasurer is hereby authorized and directed to pay
the same upon order of the County Superintendent.
Seconded by Mr. Scofield. Carried.
202 November 30, 1948
Resolution No. 181—Appropriation to Central Index
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated to the
Central Index the sum of One Hundred Dollars for the year
1949 and that the County Treasurer be authorized to pay the
said amount to Barbara Brock semi-annually.
Seconded by Mr. Shoemaker.
Ayes -12. Noes -0. Carried.
Resolution No. 182—Appropriation for Physical Nandi -
capped
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
of $16,000 for physically handicapped children and adults for
the year 1949 as follows:
For Children $15,000 g 7 °41°
For Adults 1,000 = 3 "4"'
$16,000 30,000.0
Seconded by Mr. Parker.
Ayes -12. Noes -0. Carried.
Resolution No. 183—Appropriation for Committee on Bo-
vine Tuberculosis and Animal Health
Mr. Loomis offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
of $3,800.00 or so much thereof as may be necessary for the
eradication or control of bovine tuberculosis, bangs disease or
other infectious or communicable diseases affecting domestic
animals and fowls in the year 1949 and the County Treasurer
November 30, 1948. 203
is hereby authorized and directed to pay moneys so appropri-
ated upon the written order of the Committee on Bovine
Tuberculosis and Animal Health signed by the representative
of the board on said committee provided however that all
bills for expenses incurred other than salaries shall be audit-
ed by the board.
Seconded by Mr. Baker.
Ayes -12. Noes—O. Carried.
Resolution No. 184—Appropriation for County Home
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated for the
County Home for the year 1949 the following:
Salary of Superintendent $ 1,600.00
Salary of Matron 1,200.00
Other salaries and compensation 1,200.00
Other administrative expenses 600.00
Salary Fireman 400.00
New Furnishings, etc. 200.00
Fuel, Light and Power 3,600.00
Renewal of Equipment 800.00
Repairs, alterations, etc. 1,000.00
Other building expenses 500.00
Salary, Physician and Attendants 3,600.00
Food, clothing and supplies 5,200.00
Salaries farm employees 1,600.00
Miscellaneous farm laborer 400.00
Live Stock 400.00
Feed, gasoline, seeds, etc. 4,000.00
Farm Equipment and repairs 600.00
Repairs farm buildings 1,000.00
$27,900.00
Seconded by Mr. Downey.
Ayes -12. Noes -0. Carried.
204 November 30, 1948
Resolution No. 185—Appropriation for General Welfare
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated for the
poor fund for 1949 the following amounts as designated :
Hospitalization and Burials $18,000.00
Foster Homes and Institutions 78,000.00
Office expense 2,800.00
Travel Expense and Miscellaneous 4,600.00
Home Relief 88,000.00
Aid to the Blind 8,500.00
Aid to the Blind, Burials 400.00
Aid to Dependent Children 110,000.00
Old Age Assistance 373,000.00
Old Age Burials 10,000.00
$693,300.00
Salaries for 13 case workers and
supervisors ; 3 account clerks
7 stenographers and 1 medical
worker, totalling 24 $ 54,320.00
$747,620.00
Seconded by Mr. Ozmun.
Ayes—Messrs. Stone, Snow, Loomis, Downey, Stevenson,
Scofield, Payne, Parker, Baker, Shoemaker and Ozmun.-11.
Noes—Mr. Gordon -1.
Carried.
Resolution No. 186—Adoption of Health District Budget
Mr. Stevenson offered the following resolution and moved its
adoption :
Resolved, that the following budget for the Tompkins
County Health District, totalling $101,440, be and the same
hereby is approved and adopted for the year 1949:
November 30, 1948
Personal Services
County Health Commissioner $8,000 / v"`'J`
Deputy Health Commissioner 750 ✓
Fees for V.D. 1,000 ✓ ,,s
Fees for Ch.H. Conferences 3,000 /
Director Public Health Nurses 3,800 3.36-%)3' •
4 Public Health Nurses at $2700 10,800
5 Public Health Nurses at $2460 12,300
3 Public Health Nurses at $2400 7,200
Office Manager 2,400
Senior Stenographer -Typist 1,900
2 Stenographer -Typist at $1800 3,600
1 Stenographer -Typist 1,680
1 Stenographer -Typist 1,560.
1 Stenographer -Typist fees (part time) 1,000
Sr. Public Health Engineer 5,200
Sanitary Veterinarian 4,100
Sanitary Inspector 2,500
2 Sanitary Inspectors at $2260 4,520
Dental Hygienist 2,500 $77,810
Maintenance & Operation
2 Automobiles (P.H.N.) 3,200
Travel Expenses 10,000
Rent 4,230
Equipment 1,200
All other 5,000 $23,630
Total Budget $101,440
And Be It Further Resolved, that the County Treasurer be
authorized and directed to pay to the County Health District
the said sum of $101,440 upon warrants of the Board of
Health after audit by said board, except that salaries within
the budgeted amount and certified by the County Health Com-
missioner shall be paid in the same manner as other salaries
are paid.
Seconded by Mr. Ozmun.
Ayes -12. Noes -0. Carried.
Resolution No. 187—Amendment to Resolution No. 179
Mr. Downey offered the following resolution and moved its
adoption :
206
November 30, 1948
Resolved, that the unexpended balance of $13,998.29 in the
• State Snow and Ice Control Fund be transferred to the County
Road Fund.
Seconded by Mr. Loomis. Carried.
On motion adjourned to 1 :30 p.m.
AFTERNOON SESSION
Roll call. All members present except Mr. Carey.
A letter from the Tompkins County Employees Associa-
tion relative to a cost of living bonus was read by the Chair-
man of the Civil Service and Salaries Committee and repre-
sentatives of said association appeared before the board.
Resolution No. 188—Additional Emergency Compensation
Mr. Ozmun offered the following resolution and moved its
adoption :
Resolved, that in addition to the salaries specified in the
salary schedules- approved by this Board on, October 25th, as
set forth in Resolutions Nos. 123 and 124, there shall be paid to
each county officer and employee holding a position or office
set forth in either of said schedules, with the exceptions here-
inafter noted, for their services in 1949, additional emergency
compensation in the amount of $200.00. This provision shall
not apply to the Sheriff and District Attorney for the reason
that the Board is advised that their compensation cannot
legally be increased during their term of office ; nor shall it
apply to the following part time employees,—Assistant Ma-
tron, Caretaker West Hill Property, Emergency Deputy Sher-
iff and Night Technicians. A person who holds two positions
or offices mentioned in said salary schedules shall receive such
additional emergency compensation for only one position or
office.
Be It Further Resolved, that there shall be paid to the
Assistant Matron, the Caretaker of West Hill Property and
to all part time employees of the county whose basic salary
is at least five hundred dollars, in addition to their normal
basic compensation, for their services in 1949, additional emer-
November 30, 1948 207
gency compensation in the amount of $100. This resolution
shall not apply to the members of the Board of Supervisors or
to any of the employees of the Tompkins County Memorial
Hospital.
Seconded by Mr. Baker.
Ayes—Messrs. Stone, Stevenson, Gordon, Payne, Parker,
Baker, Shoemaker, and Ozmun.-8
Noes—Messrs. Snow, Loomis, Downey, Scofield and Vail -5.
Carried.
Resolution No. 189—Appropriation for Conservation
Mr. Ozmun offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
of $1000 to aid in carrying out the provisions of the Conserva-
tion Law during the year 1949, the same to be used for such
specific purposes as may be authorized by resolution of this
Board ; AND the County Treasurer be authorized and directed
to pay' the same for the purposes above mentioned, upon veri-
fied bills duly audited by this board.
Seconded by Mr. Baker.
Ayes—Messrs. Stone, Loomis, Gordon, Parker, Baker, Shoe-
maker and Ozmun-7.
Noes—Messrs. Snow, Downey, Stevenson, Scofield, Payne
and Vail -6.
Resolution lost.
Resolution No. 190—Appropriation for County Fair
Mr. Parker offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
208 November 30, 1948
of One Thousand Dollars ($1000) to the Tompkins County
Agricultural and Horticultural Society for the year 1949.
Seconded by Mr. Shoemaker.
Ayes—Messrs. Stevenson, Gordon, Shoemaker and Ozmun
—4.
Noes—Messrs. Stone, Snow, Loomis, Downey, Scofield,
Payne, Parker, Baker and Vail -9.
Resolution lost.
Resolution No. 191—Emergency Compensation for Dog
Warden
Mr. Shoemaker offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is au-
thorized and directed to pay the additional emergency com-
pensation to which the Dog Warden is entitled, from the dog
license monies.
Seconded by Mr. Parker. Carried.
On motion adjourned to Friday, December 3rd, at 10 a.m.
December 3, 1948 209
EIGHTH DAY
Friday, December 3, 1948
MORNING SESSION
Roll call. All members present except . Mr. Vail.
Minutes of November 30th meeting read and approved as
typed.
Bonded and Temporary Indebtedness of the Towns of Danby
and Lansing received and filed.
Grand Jury lists of the Second, Third and Fourth Wards of
the City of Ithaca received and referred to the Committee on
Courts and Correction.
The Annual report of the District. Attorney for the year
1948 was received and filed.
The Clerk read a letter from the teacher of Hayt's School
District No. 8 Town of Ithaca, relative to continuance of the
County Library which was placed on file.
A letter from Thomas W. Ryan, Director of Safety of the
Executive Department, Albany, N. Y. acknowledging receipt
of our resolution pertaining to fire training school was read
by the Clerk and placed on file.
Resolution No. 192—Abolition of Office of County Veter-
inarian
Mr. Loomis offered the following resolution and moved its
adoption:
Resolved, that the position of office of County Veterinarian
be and the same hereby is abolished as of December 31, 1948 ;
and that the said position or office be and the same hereby is
removed from the classified list of salaried positions for 1949.
And Be It Further Resolved, that this action shall be with-
210 December 3, 1948
out prejudice to the employment of a veterinarian by the
agency appointed pursuant to Subdivision 28-c of Section 12
of the County Law to carry on the work of eradication of
bovine tuberculosis and other animal diseases.
Seconded by Mr. Vail. Carried.
Resolution No. 193—Amendment of Additional Emergency
Compensation
Mr. Ozmun offered the following resolution and moved its
adoption :
Resolved, that Resolution No. 188 entitled "Additional Em-
ergency Compensation" adopted on November 30th be and the
same hereby is amended to read :
"Resolved, that in addition to the salaries specified in the
salary schedules approved by this Board on October 25th, as
set forth in Resolutions Nos. 123 and 124, there shall be paid
to each county officer and employee holding a position or
office set forth in either of said schedules with the exceptions
hereinafter noted, for their services in 1949, additional emer-
gency compensation in the amount of $200.00. This provision
shall not apply to the members of the Board of Supervisors,
the Sheriff, the District Attorney, the Welfare Home Manager,
the Matron at the County Home, or to any of the employees
of the Tompkins County Memorial Hospital, nor shall it apply
to any officer or employee who is included in the next para-
graph of this resolution. A person who holds two positions or
offices mentioned in said salary schedules shall receive such
additional emergency compensation for only one position or
office.
And Be It Further Resolved, that there shall be paid to the
Special County Judge, Coroner, Assistant Matron (at Jail),
Caretaker of West Hill Property, and to all part time em-
ployees of the County whose basic salary is at least five hun-
dred dollars, in addition to their normal basic compensation,
for their services for 1949, additional emergency compensa-
tion in the amount of $100. This provision shall not apply to
any employee who is paid on an hourly basis or to any of the
employees of the Tompkins County Memorial Hospital, or to
the Deputy Health Commissioner.
Seconded by Mr. Shoemaker. Carried.
1�
December 3, 1948 21.1
Mr. Scofield, Chairman of the Committee on Courts and
Correction, submitted the following report relative to the list
of Grand Jurors for Tompkins County, for the year 1949, viz :
To the Board of Supervisors
Tompkins County, N. Y.
Your Committee on Courts and Correction to which was
referred the list of names of persons selected by the repre-
sentatives of the towns of the county and the wards of the
city, as qualified persons to serve as Grand Jurors for Tomp-
kins County for the year 1949, believes such persons select-
ed are proper and qualified persons to serve as such Grand
Jurors, and recommend that such list of names as selected and.
filed with the Clerk of this Board, with the occupation and
post office addresses of those therein named, be adopted as
the true Grand Jury List of Tompkins County for the year
1949.
Dated, December 3,. 1948.
C. H. SCOFIELD
E. J. LOOMIS
JOHN E. PARKER, Committee
Resolution No. 194—Grand Jury List
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the report of the committee be accepted and
that the lists of names filed, be adopted as the true Grand
Jury List of Tompkins County for the year 1949.
Seconded by Mr. Payne. Carried.
212 December 3, 1948
To the Board of Supervisors
Tompkins County, N. Y.
Gentlemen :
Your Committee on Finance wishes to report that in their
opinion the following appropriations will be necessary to meet
the expenditures of the county for the next ensuing fiscal year,
viz :
APPROPRIATION FROM GENERAL FUND
Contributions:
State Tax—Court & Stenographers $ 4,978.66
Tax Expenses, Etc.:
Tax Notices $ 175.00
Sales and Redemption Advertising 1,300.00
Tax Extensions 700.00
Tax Sale Foreclosure Expenses 200.00
Taxes on County Property 2,000.00 $ 4,375.00
Legislative:
Supervisors—Compensation $8,800.00
Expenses and Mileage 1,400.00
Board Expenses / 600.00
Deputy Clerk—Salary 2,140.00
Clerk—Salary 2,600.00
Postage 75.00
Other Expenses 100.00 $15,715.00
Administrative Buildings t
Court House—Supt. Bldgs.—Salary $ 2,600.00
Fireman, Salary 2,100.00
Assistant Fireman—
Salary 2,000.00
Cleaners (2) @ $1900;
(1) @ $1840 5,640.00
Telephone Operator 1,800.00 $14,140.00
December 3, 1948 213
Insurance Premiums $ 1,200.00
Old Court House—Repairs 200.00
Painting—County Buildings 1,000.00
Court House and Jail—Repairs 1,000.00
Supplies and Miscellaneous Expenses
—Co. Bldgs. 1,200.00
Repairs on County Grounds 200.00
Extra help—County Bldgs. 700.00 $ 5,500.00
Judicial:
County Judge—Salary $ 5,000.00 ✓
Special Co. Judge—
Salary 600.00
Surrogate Court Clk2,600.00
Senior Stenographer2,080.00 3'0
Expenses 950.00 $11,230.00
G51f°
Children's Court: f Sf ^t z
Judge—Salary $ 3,000.00 v
Clerk—Salary 1,300.00 ✓
Senior Typist 4-.08M0 ✓1?Uo,
Office and Other Expenses 500.00 $ 6,880.00
Courts:
Supreme $ 7,000.00
County 2,500.00 $ 9,500.00
County Attorney:
Salary $ 4,000.00 I so c. C
Stenographer (part time) 1,000.00
Postage and Miscellaneous Expenses 300.00
Traveling Expenses 300.00 $ 5,600.00
214 December 3, 1948
1
County Clerk:
Salary $ 3,600.00 .44 0171 b J
Deputy Clerk 2,600.00 ✓
Senior Typist (Search Clerk) 2,200.00 ✓
Senior Typist (Search Clerk) 2,200.00 it
Senior Typist (Asst. Search Clerk) 2,200.00 V
Senior Typist (Recording Clerk) 2,200.00 y
Senior Typist (Court Work—
Recording Clerk) 2,200.00 d
Senior Typist (Photostat Operator) 2,200.00 l
Senior Typist (Index and Records) 2,080.00 p.t Pi 0 •
Senior Typist (Asst. Photostat and
Records) 1,960.00 ®:IA
Senior Typist (Asst. Motor Veh. Clk.) 2,080.00 ' >a�
Senior Typist 1,960.00 j,
Typist (Alphabetical Index) 1,500.00 I/
Senior Account Clerk (Motor Veh.
Clerk) 2,400.0.0 V
County Clerk—Postage, Bond pre-
miums and other expenses 5,000.00
Motor Bureau—Postage, Bond pre-
miums and miscellaneous 500.00 $36,880.00
Administrative Officers:
Commissioners of Election :
Salary—(2) @ $1300 $ 2,600.00 ✓
Expenses 600.00
Election Expenses 5,500.00 $ 8,700.00
County Treasurer :
Salary $ 3,600.00
Bookkeeper (Deputy) 2,600.00''
Senior Account Clerk 2,400.00 ✓
Senior Stenographer 1,960 / /JO°
Postage, Stationery, Books, Forms,
etc. 750.00 ✓
Contingent Expenses 125.00 ✓
Bond Premiums 1,100.00 $12,535.00
Cornell Library Association $ 3,000.00
December 3, 1948 215
Regulative Officers:
Sealer of Weights and Measures:
Salary $ 1,800.00
Expenses and Bond Premium 700.00 $ 2,500.00
Corrective Officers:
District Attorney—Salary $ 2,600.00 0
Senior Stenog-
rapher 1,000.00 v
Traveling ex-
penses 150.00
Printing, sta-
tionery, sup-
plies and gen-
eral office ex-
penses 200.00 $ 3,950.00
Sheriff—Salary $ 4,500.001/
Undersheriff—Salary 2,900.00
Matron, Filing, Bookwork,
Supervise Kitchen and
Deputy Sheriff 2,000.001v
Assistant Matron 700.00A'.
Bond premium and
Mileage and Car Expense800.00 /0001 c° ?
Miscellaneous expenses 200.00 ✓
Equipment 200.00 Viso
Uniforms and repairs 300.00` V1.2,100.00
/3 3SV
Jail—Four Deputies @ $2500 ea. $10,000.00
Physician 200.00
Jail Inmates (Food) 2,500.00 v
Elevator Inspection Contract330.00 d
Onondaga Co. Penitentiary 1,500.00v7'70°' a"
Jail Supplies and Care of In-
mates
Emergency Deputy Sheriff
Night Turnkey
Extra help (cook)
500.00 ✓
400.00 ' A00‘
1,500.00 ✓
300.00✓$17,230.00
/,/./P, C., b.,
216 December 3, 1948
Probation Officer—Salary $ 1,700.00
Mileage and office .4-0
expense 200:00.$ 1,900.00
Coroner—Salary:_ $ 900.00
i.2"---
Expenses 125.00 $. 1,025.00
Contract Supplies:
Light $ 2,500.00
Heat 4,000.00
Telephones 4,000.00
Water 300.00 $10,800.00
Reforestation: $ 300.00
Veterans' Bureau:
Service Officer—Salary $ 3,000.00
Stenographer .(Secretary -Clerk) 1,800.00
Extra Help 1,300.00
Expenses 1,000.00 $ 7,100.00
County Director—Salary $ 3,400.00 J
Stenographer 1,680.00 K°
�l
Expenses 400.00 $ 5,480.00
Education:
Farm Bureau $ 5,250.00 ✓
Home Bureau 3,520.00
Four H Club 6,830.00
Educational Notices 30.00 $15,630.00
Rural Traveling Library:
Senior Typist (Asst. Librarian) $ 2,200.00
Extra Help 800.00
Secretary for Committee 50.00
Books, magazines and repairs on,
books 2,000.00
Supplies 100.00
Postage 25.00 $ 5,175.00
December 3, 1948 217
Compensation Insurance:
Disbursements $ 9,000.00
Administrative Costs 500.00
Appropriation under Sec. 25-a 50.00
Expenses—Postage & Forms, etc. 25.00 $ 9,575.00
Employees' Retirement System: $40,000.00
Debt Service:
Court House & Jail Bonds—Principal $16,000.00
Interest .. 15,900.00 $31,900.00
Miscellaneous:
Court Library $ 200.00
Justices and Constable Fees 200.00
County, Publications 1,000.00
County Officers Association 150.00
Libraries in towns of Dryden, Groton,
Newfield, and Ulysses 1,200.00
Civil Service Expenses 100.00
County Historian Expenses 250.00
Additional Emergency Compensation 10,500.00
Soil Conservation 300.00
Care of West Hill Property 2,500.00
Repair of Books (Co. Clerk $2500;
Co. Judge $770) 3,270.00
Institutional Care (Criminal Proce-
dure) 1,000.00
Expenses of Forest Practice Board
Members 50.00
Radio Communication System Con-
tract 1,500.00
Indemnification for Damages Result-
ing from Rabies 1,000.00
County Automobiles 5,500.00
Fire Protection 200.00 $28,920.00
Contingent Fund: $60,000.00
TOTAL APPROPRIATION $392,618.66
21.8 December 3, 1948
Less General Fund Credits:
State of New York—
Reimbursement—Co. Director Vet-
erans' $ 2,940.00
Levy on Towns and City for
State Tax 4,978.66
Election Expenses 4,970.00
Levy on Towns and Villages for
Compensation Insurance 1,601.94
Other Credits—
Fees of County Clerk 30,000.00
Fees of Surrogate's Clerk 500.00
Fees of County Treasurer and
Trust Fund 1,200.00
Surplus in General , 55,000.00
Fees of Sheriff 1,500.00
Rent of 106 N. Tioga St. 2,400.00.
Refund of Radio Communication
Contract from Highway 1,150.00
Credit on Gas Account 2,000.00$108,240.60
Net Amount Required for General
Fund Appropriation $284,378.06
:lam
December 3, 1948 219
APPROPRIATIONS FROM HEALTH FUND
Public Health:
County Laboratory—
Director $ 8,000.00 /3'"
Senior Technician 3,000.00 r 0
r4,_ Senior Technicians, $2700 ea5,400.00 7,.d °
2,300.00 i=".
p p o
G6A8:A0
2,400.00 v 0
1,500.006-e /5 b
Vacation and Miscellaneous 2,500.00,v
Night Technicians (Students) 2 @
$240 480.00
Junior Technician
°P3 Junior Technicians @ $2000
Senior Account Clerk
Clerk
$31,580.00
Supplies and Miscellaneous Ex-
penses $12,150.0.0 $43,730.00
S3,s9v."'
Blood Bank—
Senior Laboratory Technician $ 2,400.00 vi i. b
Junior Laboratory Technician 2,000.00s- 0
New Equipment and Supplies • 3,950.00 $`'8,350.00
7o3a.
County Health District—
Personal Services:
County Health Commissioner $ 8,000.00
Deputy Health Commissioner 750.00
Fees for Venereal Disease 1,000.00
Fees for Child Health Conferences 3,000.00
Director of Public Health Nursing 3,800.00
Staff Nurses
4 @ $2700 10,800.00
5 @ $2460 12,300.00
3 @ $2400 7,200.00
Office Manager 2,400.00
1 Senior Stenographer -Typist 1,900.00
Stenographer -Typist -2 @ $18003,600.00
1 @ $16801,680.00
1 @ $15601,560.00
1 @ 41000
(Fees -Part
time) 1,000.00
3°�
220 December 3, 1948
Senior Public Health Engineer 5,200.00
Sanitary Veterinarian 4,100.00
Sanitary Inspectors -1 @ $2500 2,500.00
2 @ $2260 4,520.00
Dental Hygienist 2,500.00
$77,810.00
Maintenance and Operation:
Automobiles (2) $ 3,200.00
Travel Expenses 10,000.00
Rent 4,230.00
Equipment 1,200.00
Other Maintenance and Operation5,000.00
$23,630.00$101,440.00
Bovine Tuberculosis and Animal Health Committee:
Clerical work—Farm Bureau
Control of Bovine Tuberculosis
Control of Bangs Disease
$ 200.00
500.00
3,000.00
Equipment 100.00 $ 3,800.00
Rabies:
Control $ 2,000.00
Tuberculosis: 0„ ov-a, e,
County Patients in TB Hospitals $ 25,008"Otr
Mental Diseases:
Insane $ 100.00
Physically Handicapped:
Adults $ 1,000.00
Children 15,000.00 $16,000.00
Additional Emergency Compensation: $ 7,600.00
December 3, 1948 221
County Hospital:
Professional care of Patients
I. General Service
Medical and Surgical Services
Salaries $12,500.00
New Equipment & Replacements 8,674.00
Supplies and Expenses 30,031.00 $51,205.00
Nursing Service
Salaries 235,300.00
New Equipment & Replacements 306.00
Supplies and Expenses 200.00$235,806.00
School of Practical Nursing
Salaries $ 2,000.00
New Equipment 2,931.00
Supplies and Expenses 100.00 $ 5,031.00
Pharmacy
Salaries $ 3,415.00
New Equipment & Replacements 907.00
Supplies and Expenses 33,000.00 $37,322.00
Central Supply Service
Salaries $10,000.00
New Equipment & Replacements 3,444.00
Supplies and Expenses 700.00 $14,144.00
Medical Records Department
Salaries $ 9,500.00
New Equipment & Replacements 1,003.00
Supplies and Expenses 2,500.00
Library 1,747.00 $14,750.00
II. Special Services
Operating Room
Salaries $23,500.00
New Equipment & Replacements 4,642.00
Supplies and Expenses 700.00 $28,842.00
Delivery Room and Nursery
New Equipment & Replacements $28,175.00
Supplies and Expenses 400.00 $28,575.00
222 December 3, 1948
X -Ray Department
Salaries - $25,229.00
New Equipment & Replacements 3,788.00
Supplies and Expenses 11,175.00 $40,192.00
Morgue
New Equipment & Replacements $ 1,200.00 $ 1,200.00
Physical Therapy Department
New Equipment & Replacements $ 2,000.00 $ 2,000.00
Ambulance
New Equpiment & Replacements $ 490.00
Supplies and Expenses 1,200.00 $ 1,690.00
Emergency Department
New Equipment & Replacements $ 2,000.00 $ 2,000.00
III. Department of Nutrition
Dietary
Salaries $60,500.00
New Equipment & Replacements 5,100.00
Supplies and Expenses 77,305.00$142,905.00
IV. Household and Property
Housekeeping
Salaries $31,000.00
New Equipment & Replacements 4,846.00
Supplies and Expenses 10,200.00 $46,046.00
Laundry
Salaries $13,091.00
New Equipment & Replacements 5,000.00
Supplies and Expenses 4,000.00 $22,091.00
Plant Operation
(Heat -Light -Gas -Power -Water)
Salaries $10,000.00
New Equipment & Replacements 996.00
Supplies and Expenses 22,000.00 $32,996.00
Nurses Home
Salaries $ 6,964.00
New Equipment & Replacements 3,381.00
Supplies and Expenses 1,500.00 $11,845.00
December 3, 1948 223
Maintenance and Repairs
Salaries $15,855.00
New Equipment & Replacements 25,000.00
Supplies and Expenses 9,00.00 $49,855.00
V. Administration and General
Salaries $46,306.00
New Equipment & Replacements 1,210.00
Supplies and Expenses 11,400.00
Board of Managers Plan-
ning Commission 400.00 $59,316.00
Total $827,811.00
TOTAL APPROPRIATION $1,035,831.00
Less Health Fund Credits:
State of New York—
Reimbursements a/c Blood Bank $ 4,375.00
Reimbursements a/c County Lab-
oratory
ab.oratory 11,000.00
Reimbursements County Health
District 78,320.00
Reimbursements County Hospital 146,348.00
Reimbursements Rabies 1,000.00
Reimbursements a/c Physically
Handicapped Children 8,000.00
Estimated Revenues—County
Hospital 535,115.00
Estimated Revenues—County
Laboratory Fees 23,000.00
Community Chest—Hospital 12,500.00
YW Hospital Aide 4,000.00 $823,658.00
Net Amount Required for Health
Fund Appropriation $212,173.00
224 December 3, 1948
APPROPRIATION FROM WELFARE FUND
Commissioner of Welfare—Salary $ 3,600.00
Hospitalization (Including Burials,
care in other counties, etc.) $18,000.00
Foster Homes and Institutions 78,000.00
Office Expense 2,800.00
Travel Expenses and Miscellaneous 4,600.00
Home Relief 88,000.00
Aid to the Blind 8,500.00
Aid to the Blind, burials 400.00
Aid to Dependent Children 110,000.00
Old Age Assistance 373,000.00
Old Age Burials 10,000.00
Office Equipment 1,000.00 $694,300.00
Child Welfare Salaries
Case Supervisor $ 3,100.00
Senior Case Worker 2,460.00
2 Case Workers @ $2260 4,520.00
Public Assistance Salaries
Case Supervisor 3,100.00
Senior Case Workers -2 @ $2580 5,160.00
4 Case Workers @ $2260 9,040.00
1 @ $2380 2,380.00
1 @ $2200 2,200.00
Medical Worker 2,700.00
Accounting Supervisor 2,500.00
Senior Account Clerks -
1 @ $2200 2,200.00
1 @ $2100 2,100.00
Stenographers
2 Senior ; 1 @ $2080
1 @ $1960 4,040.00
2 @ $1800 3,600.00
1 @ $1680 1,680.00
1 @ $1620 1,620.00
1 @. $1560 1,560.00
Emergency Assistance 360.00 $ 54,320.00
Additional Emergency Compensation: $ 5,000.00
December'3, 1948 225
County Home Administration:
Welfare Home Manager $ 1,600.00
Salary of Matron 1,200.00
Other Salaries and Compensation 1,200.00
Other Administration Expenses 600.00 $ 4,600.00
County Home Buildings:
Salaries—Fireman $ 400.00
New Furniture, Furnishings, etc. 200.00
Fuel, Light and Power 3,600.00
Renewals of Equipment 800.00
Repairs, alterations, etc. 1,000.00
Other building expenses 500.00 $ 6,500.00
County Home Inmates:
Salaries and Wage of Physician,
Nurse and Attendants, etc. $ 3,600.00
Food, clothing and supplies 5,200.00 $ 8,800.00
County Home Farm:
Salaries of Farm employees $ 1,600.00
Miscellaneous farm labor and ex-
penses 400.00
Live Stock 400.00
Fertilizer, feed, seeds, gasoline,
miscellaneous 4,000.00
Farm equipment and repairs 600.00
Repairs and alterations—farm bldgs1,000.00 $ 8,000.00
Dependents of Soldiers and Sailors • $ 500.00
Central Index : $ 100.00
TOTAL APPROPRIATION $785,720.00
226 December 3, 1948
Less Welfare Credits:
From State—
On Aid to Dependent Children $85,000.00
Reimbursement on Welfare Admini-
stration 45,000.00
Blind 6,000.00
Reimbursements from other coun-
ties and political subdivisions5,000.00
Reimbursements—
From Children's Court 1,500.00
From Home Relief, 70,000.00
From State & Federal—Old Age 275,000.00
From Clients—Old Age 5,000.00
Estimated Revenues—
County Home 4,000.00 $496,500.00
Net amount required for
Welfare Appropriation $289,220.00
December 3, 1948 227
APPROPRIATION FROM HIGHWAY FUND
Superintendent of Highways:
Salary $ 4,400.00
,Traveling Expenses 1,400.00
Other Expenses 200.00
Additional Emergency Com-
pensation 200.00 $ 6,200.00
County System of Roads:
Construction under Sec. 111 $28,110.00
County aid, graveling town roads 27,000.00 $ 55,110.00
. TOTAL APPROPRIATION $ 61,310.00
Net Amount Required for
Highway Fund Appropriation $ 61,310.00
Your Committee further reports that the foregoing appro-
priations will be necessary to meet the expenditures of the
county government for the next fiscal year, in payment of :
1. Court and Stenographers' Tax, pursuant to Sec. 313 of
the Judiciary Law, as amended.
2. Salaries of Officers and employees heretofore authorized
by this Board.
3. Claims audited and allowed by this Board.
4. Claims to be audited at monthly sessions of this Board;
claims to be audited by the Commissioner of Public Wel-
fare, Board of Health and Board of Managers of the Tomp-
kins County Memorial Hospital, duly authorized certifi-
cates and other expenses to be paid prior to the next en-
suing tax levy.
5. Amounts to become due on contracts.
6. County Indebtedness and Interest thereon.
Dated, December 3, 1948.
HARVEY STEVENSON, Chairman
DANIEL J. CAREY
J. W. OZMUN
CARL W. VAIL
LAMONT C. SNOW
228 December 3, 1948
Resolution No. 195—Adoption of Budget
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the report of the committee be accepted, that
the several amounts therein specified be and hereby are ap-
propriated from the funds indicated, to and for the purposes
enumerated, and be it further
Resolved, that all moneys received by the County Treasurer,
the disposition of which is not specifically provided for by
law, or act of this Board, be credited by him to the general,
health, welfare or highway fund, in accord with the nature
of such receipt, and be it further
Resolved, that there be assessed upon, levied against and
collected from the taxable property of Tompkins County,
liable therefor
For State Tax $ 4,978.66
For County -General Tax 284,378.06
For County -Health Tax 212,173.00
For County Welfare Tax 289,220.00
For County -Highway Tax 61,310.00
$852,059.72
Seconded by Mr. Snow.
Ayes—Messrs. Stone, Snow, Loomis, Downey, Stevenson,
Carey, Scofield, Payne, Parker, Baker, Shoemaker, Ozmun-
12.
Noes—Messrs. Gordon and Vail -2.
Carried.
Resolution No. 196—Transfer from Old Age Surplus to
Home Relief and Old Age Assistance
Mr. Stevenson offered the following resolution and moved
its adoption:
December 3, 1948 229
Resolved, that there be and hereby is appropriated for Home
Relief for the balance of the year 1948 the additional sum
of $2400 or so much thereof as may be necessary.
And Be It Further Resolved, that there be and hereby is
appropriated for Old Age Assistance the sum of $14,000 and
$1800 for burials or so much thereof as may be necessary
and that the County. Treasurer be and he hereby is authorized
and directed to transfer the sum of $18,200 from the Old Age
Surplus to the items as above set forth.
Seconded by Mr. Carey. Carried.
Mr. Sno*, Chairman of the Equalization Committee pre-
sented the following report of that committee, relative to
the apportionment of taxes for the year 1948, which was laid
on the table one day under the rule :
230 December 3, 1948
REPORT OF COMMITTEE ON APPORTIONMENT OF
TAXES FOR THE YEAR 1948
To the Board of Supervisors of Tompkins County, N. Y.
Your Committee on Equalization, etc., whose duty it is to
apportion the various taxes among the several towns of the
county and the City of Ithaca, reports that the following
amounts shall be paid by the several towns and the City of
_Ithaca, for the State Tax for General Purposes, Court and
Stenographers, etc., Purposes, County Tax for General, Health
and Welfare Purposes and County Tax for Highway Purposes,
as follows :
Towns
Equalized Value for
GENERAL and
WELFARE PURPOSES
Total State Tax.
County Tax for GEN-
ERAL HEALTH and
WELFARE PURPOSES
County Tax for
HIGHWAY' Purposes
Total State and
County Tax
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
$ 1,005,716
1,150,091
4,195,729
743,215
3,846,294
40,536,400
$ 73.32
83.84
305.86
54.18
280.39
2,954.98
$ 11,570.97
13,231.96
48,272.46
8,550.79
44,252.16
466,377.04
$ 902.82
1,032.43
3,766.47
667.18
3,452.79
36,389.20
$ 12,547.05
14,348.23
52,344.79
9,272.15
47,985.34
505,721.22
Ithaca, Town
8,975,434
654.28
103,263.64
8,057.17
111,975.19
Lansing
3,204,456
233.60
36,867.72
2,876.61
39,977.93
Newfield
1,321,069
96.31
15,199.09
1,185.91
16,481.31
Ulysses
3,318,976
241.80
38,185.29
2,979.42
41,406.51
Totals
$68,297,380
$4,978.66
$785,771.06
$61,310.00
$852,059.72
Dated, December 3, 1948.
General County Rate 4.163820920
Welfare County Rate 3.106605
Health County Rate 4.23471588
11.5051418
Rate_ for State Tax $0.0728967934 per $1000.
Rate for County, General Health and Welfare Tax—
$11.5051418 per $1000.
Rate for County Highway Tax $0.897691829 per $1000.
LAMONT C. SNOW, Chairman
CARL W. VAIL
CHARLES G. DOWNEY
LANGFORD F. BAKER
HARRY N. GORDON
LEPINE STONE
J. W. OZMUN Committee.
December .3, 1948 231
Moved by Mr. Scofield, that the report be taken from the
table.
Seconded by Mr. Shoemaker.
Unanimous consent being given said report was taken
from the table.
Resolution No. 197—Adoption of Apportionment
Mr. Snow offered the following resolution and moved its
adoption :
Resolved, that the report of the Committee on Equalization
on the apportionment of taxes, be accepted and adopted, and
that the several amounts therein listed for state tax, county
tax for general, welfare and health purposes, and county high-
way tax for the year 1949, against the several towns of the
county and the City of Ithaca, be assessed against, levied upon
and collected from the taxable property of the several towns
and city liable therefor.
Seconded by Mr. Baker.
Ayes -14. Noes -0. Carried.
On motion adjourned to 1 :30 p.m.
AFTERNOON SESSION
Roll call. All members present except Mr. Parker, excused.
Resolution No. 198—Transfer from Contingent Fund to Aid
Dependent Children
Mr. Stevenson offered the following resloution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer the sum of $6,700 from
the Contingent Fund to
232 December 3, 1948
Aid to Dependent Children—Allowances $5,500
Hospitalization, etc.—Burials 1,200
$6,700
for the balance of the year 1948.
Seconded by Mr. Carey. Carried.
Resolution No. 199—Re: Public Officials Bonds
Mr. Vail offered the following resolution and moved its
adoption :
Resolved, that this board being of the opinion that .pre-
miums on official bonds are out of proportion to the risk en -
volved, request the enactment of legislation authorizing a
county to carry the risk of the faithful performance of coun-
ties• by its public officials by self insurance as an optional
alternative to the filing of official bonds.
Seconded by Mr. Downey. Carried.
Mr. Stevenson, Chairman of the Finance Committee re-
ported relative to budgets for the several towns and city of
the county :
Your Committee on Finance reports that the following
tabulated statements show the appropriations that will be
necessary to meet the expenditure of the several towns in the
county and the City of Ithaca, for the ensuing fiscal year, as
set forth in the following budgets:
December 3, 1948 235
TOWN OF DRYDEN
To be Paid ,the County Treasurer :
State Tax $ 305.86
County Tax 48,272.46
County Highway Tax 3,766.47
Compensation Insurance 232.84
Election Expenses 629.40 t a 7/
$53,207.03
Credit Welfare Fund. $ 259.44 259.44
$52,947.59
To be Paid the Supervisor :
General Fund $ 0.00
Highways -Item I 10,000.00
Bridges—Item II 1,000.00
Machinery—Item III 10,000.00
Miscellaneous and Snow—Item IV 11,750.00
Public Welfare0.00
Town Health 60.00
Fire Protection District 1,080.00 $33,890.00
Total $86,837.59
RETURNED SCHOOL TAXES $ 2,041.76
TAX FOR SPECIAL DISTRICTS—
Etna Lighting $ 533,91
McLean Lighting 46.93
Varna Lighting 320.00 $ 900.84
TOTAL BUDGET $89,780.19
236 December 3, 1948
TAX RATES—
Inside
Corporation
Outside
Corporation
General and
Highway .01720
General and
Highway .01720
Primary Highway
Registrar of Vital
Statistics and
,Fire Protection .00340
Total 02060
TAX RATES FOR SPECIAL DISTRICTS—
Etna Lighting
McLean Lighting
Varna Lighting
.00380
.00320
.00220
December 3, 1948 237
TOWN OF ENFIELD
To be Paid the County Treasurer:
State Tax $ 54.18
County Tax 8,550.79
County Highway Tax 667.18
Compensation Insurance •41.24
Election Expenses 209.89
$ 9,523.28
To be Paid the Supervisor :
General Fund $ 800.00
Highways—Item I 1,800.00
Bridges—Item II 100.00
Machinery—Item III 4,050.00
Miscellaneous and Snow—Item IV 1,400.00
Public Welfare 0.00
Town Health 0.00 $ 8,150.00
Total $17,673.28
RETURNED SCHOOL TAXES $ 930.40
TAXES FOR SPECIAL DISTRICT—
Fire Protection District $ 775.70
TOTAL BUDGET $19,379.38
TAX RATES—
General and Highway .02280
TAX RATE FOR SPECIAL DISTRICT—
Fire Protection District .00100
238 December 3, 1948
TOWN OF GROTON
To be Paid the County Treasurer :
State Tax $ 280.39
County Tax 44,252.16
County Highway Tax 3,452.79
Compensation Insurance 213.45
Election Expenses 419.60
,To be Paid the Supervisor :
General Fund $ 2,020.00
Highways—Item I 13,100.00
Bridges—Item II 200.00
Machinery—Item III 5,085.00
Miscellaneous and Snow—Item IV 7,500.00
Town Health 310.00
Public Welfare 0.00 $28,215.00
Total $76,833.39
RETURNED SCHOOL TAXES $ 1,330.99
TAX FOR SPECIAL DISTRICT—
McLean Light $ 754.44
Peruville Lighting ' 395.64
Outside Fire District 1,755.04 $ 2,905.12
$48,618.39
TOTAL BUDGET $81,069.50
TAX RATES—
Inside General and
Corporation 1 Highway 01572
Outside J General and
Corporation l Highway .02344
TAX RATES FOR SPECIAL DISTRICTS
McLean Lighting .00486
Peruville Lighting .00460
Outside Fire District .00100
December 3, 1948 239
TOWN OF ITHACA
To be Paid the County Treasurer :
State Tax $ 654.28
County Tax 103,263.64
County Highway Tax 8,057.27
Compensation Insurance 498.09
Election Expenses 419.60
$112,892.88
To be Paid the Supervisor :
General Fund $ 0.00
Highways—Item I 16,000.00
Bridges—Item ; II 0.00
Machinery -Item III 12,000.00
Miscellaneous and Snow—Item IV :... 8,500.00
Fire Protection—Outside Village 3,500.00
Town Health -Outside Village 50.00
40,050.00
Credit—Highway Item III 8,000.00 $32,050.00
Total $144,942.88
RETURNED SCHOOL TAXES $ 1,770.75
TAX FOR SPECIAL DISTRICTS—
Hydrant Charge $800.00
Cayuga Heights Water District 347.63
Forest Home Water District 351.20
Forest Home Lighting District 408.55
Glenside Water District 0.00
Renwick Heights Water District 80.00
Renwick Heights Lighting District 286.83
Spencer Road Water District 254.20
Willow Point -Lake Road Water
District 120.00
Glenside Lighting District 150.23
Trumansburg Road Water District 115.26 $ 2,913.90
TOTAL BUDGET $149,627.53
240 December 3, 1948
TAX RATES—
Inside J General and
Corporation l Highway .01320
Outside J General and
Corporation l Highway .01630
TAX RATES FOR SPECIAL DISTRICTS—
Cayuga Heights Water District .00020
Forest Home Water District 00100
Forest Home Lighting District 00120
Renwick Heights Water District 00030
Renwick Heights Lighting District .00110
Spencer Road Water District 00100,
Willow Point -Lake Road Water
District .00070
Glenside Lighting 00160.
Trumansburg Road Water District .00064
December 3, 1948 241
TOWN OF LANSING
To be Paid the County Treasurer :
State Tax $ 233.60
County Tax 36,867.72
County Highway Tax 2,876.61
Compensation Insurance 177.83.
Election Expenses 419.60
$40,575.36
Payment to Co. Treasurer to reduce taxes .... 3,455.04
$37;120.32
To be Paid the Supervisor :
General Fund $ 0.00
Highways—Item I 11,000.00
Bridges—Item II 0.00
Machinery—Item III 17,000.00
Miscellaneous and Snow—Item IV 6,500.00
Public Welfare 0.00
Town Health 0.00 $34,500.00
Total $71,620.32
RETURNED SCHOOL TAXES $ 1,540.40
TAX FOR SPECIAL DISTRICTS—
Ludlowville Lighting $ 350.00
McKinney Water 140.00
Fire District 1,672.70 $ 2,162.70
TOTAL BUDGET $75,323.42
TAX RATES-
General and Highway .02150
TAX RATES FOR SPECIAL DISTRICTS—
Ludlowville Lighting .00400
McKinney Water .0019614
Fire District .00050
242 December 3, 1948
TOWN OF NEWFIELD
To be Paid the County Treasurer :
State Tax $ 96.31
County Tax 15,199.09
County Highway Tax 1,185.91
Compensation Insurance 73.31
Election Expense 209.90
$16,764.52
To be .Paid the Supervisor:
General Fund $ 0.00
Highways—Item I 9,500.00
Bridges—Item II 0.00
Machinery—Item III 3,700.00
Miscellaneous and Snow—Item IV 4,600.00
Public Welfare 0.00'
Town Health 0.00 $17,800.00
Total $34,564.52
RETURNED SCHOOL TAXES $ 264.58
TAX FOR SPECIAL DISTRICT—
Newfield Lighting $ 878.00
TOTAL BUDGET $35,707.10
TAX RATES—
General and Highway .02500
TAX RATE FOR SPECIAL DISTRICTS—
Newfield Lighting .00311
December 3, 1948 243
TOWN OF ULYSSES
To be Paid the County Treasurer :
State Tax $ • 241.80
County Tax 38,185.29
County Highway Tax 2,979.42
Compensation Insurance 184.18
Election Expenses 314.70
$41,905.39
To be Paid the Supervisor :
General Fund $2,000.00
Highways—Item I 7,000.00
Bridges—Item II 500.00
Machinery—Item III 6,000.00
Miscellaneous and Snow—Item IV 5,000.00
Town Health J 330.00
Public Welfare 780.00
Fire Protection District 2,000.00 $23,610.00
Total $65,515.39
RETURNED SCHOOL TAXES $ 1,583.89
TOTAL BUDGET $67,099.28
TAX RATES— -
Inside General and
Corporation Highway .01620
Outside
Corporation
General and
Highway .01620
Primary Highway,
Health & Fire .00416
Total .02036
'244 December 3, 1948
CITY OF ITHACA
To be Paid the County Treasurer :
State Tax $ 2,954:98
County Tax 466,377.04
County Highway Tax 36,389.20
Election Expenses 1,822.71
TOTAL BUDGET $507,543.93
RETURNED SCHOOL TAXES $ 2,908.75
(To be paid by the School District of the City of
Ithaca, and not a part of the City Budget, for
which this tax is levied.)
TAX RATE—
General and Highway .01300
All of which was respectfully submitted.
Dated, December 3, 1948
HARVEY STEVENSON
J. W. OZMUN
CARL W.. VAIL
LAMONT C. SNOW
DANIEL J. CAREY
Committee
December 3, 1948 245
Resolution No. 200—Town Budgets.
Mr. Stevenson offered the following resolution and moved its
adoption :
Resolved, that in accordance with the resolution adopted by
the several town boards of the county of Tompkins now on file
with the Clerk of this board and the laws of the State of New
York, and in accordance with the foregoing report and recom-
mendation of the Committee on Finance, that there be levied
upon and collected from the taxable property of the several
towns of the county and the City of Ithaca, the foregoing sums
for the purposes therein named.
Seconded by Mr. Vail.
Ayes -13. Noes—O. Carried.
Moved by Mr. Vail that the December monthly committee
meeting day be dispensed with for this year.
Seconded by Mr. Shoemaker. Carried.
On motion adjournc(? to Thursday, December 23rd at 10:00,
A.M.
246 December 13, 1948
MONTHLY MEETING
Monday, December 13, 1948
Roll call. All members present except Mr. Gordon.
Notice from the H. M. Biggs Memorial Hospital of the ad-
mission of five patients in that institution for the month of
November was read by the Clerk.
Sheriff's fees for the month of November amounted to
$182.22.
The Clerk read an acknowledgment from the Ithaca Journal
of the designation as the official newspaper to publish concur-
rent resolutions for 1949.
The Clerk announced receipt from the Department of Health
of Supplemental Application for State Aid for the county .
hospital.
The Clerk read a letter from the Hartford Accident and In-
demnity Company relative to bonding of public officials. Said
communication referred to the Insurance Committee.
A letter from the Tompkins County Employees Association
expressing their appreciation for the Additional Cost of Liv-
ing Bonus for 1949 was read by the Clerk.
The Clerk read a letter from the Employees Association
asking permission to install candy and cigarette machines
in the basement of the court house. Said letter referred to the
Building Committee.
Notice from the Civil Service Department relative to amend-
ment of the rules for Tompkins County was read and placed on
file.
The Clerk read on offer from the Norton Printing Company
for printing of the 1949 proceedings.
Moved by Mr. Shoemaker that the offer of the Norton Print-
ing Company for printing one thousand copies of the 1949 pro-
• December 13, 1948 -247
ceeding at the price of $3.00 a page for ten point type and
$5.00 a page for all eight point and tabular composition be
accepted.
Seconded by Mr. Ozmun. Carried.
A letter from the Commissioner of Welfare regarding tele-
phone conditions in that department was read by the Clerk
and referred to the Building Committee for investigation.
Resolution No. 201—Refund of Tax to Ray Miller.
Mr. Stevenson offered the following resolution and moved
its adoption :
WHEREAS, it appears from the records of the. County Treas-
urer that Ray Miller of the Town of Danby paid a returned
school tax of $5.00 plus 25 cents interest on the William Miller
property in the Town of Danby, and that said tax had been pre-
viously paid ;
Resolved, that the County Treasurer be and he hereby is
authorized and directed to return to Ray Miller from current
revenues the said sum of $5.25.
Seconded by Mr. Shoemaker. Carried.
Mr. Stevenson, Chairman of the commttee on Tax Sales,
Erroneous Assessments and Returned Taxes, submitted the
following report relative to the returned school taxes of the
several school districts of the county.
To the Board of Supervisors
Tompkins County, N. Y.
Gentlemen :
Your Committee on Tax Sales, Erroneous Assessments and
Returned Taxes, finds by the certificates signed by the County
Treasurer and supported by affidavits of the proper officers of
the school districts of the several towns of the County and the
City of Ithaca, submitted to this Board by the County Treas-
urer, that the following school taxes have not been paid after
diligent efforts have been made to enforce the collection there-
248 December 13, 1948 -
of, and your committee therefore recommends the following
sums be levied upon and collected from the lands or property
upon which the same were imposed with 7% in addition there-
to :
Caroline $1,640.70
Danby 1,067.70
Dryden 1,908.14
Enfield 869.49
Groton 1,244.14
Ithaca 1,654.87
Lansing 1,438.39
Newfield 251.23
Ulysses 1,480.64
City 2,718.46
Dated December 13, 1948
HARVEY STEVENSON
ROY SHOEMAKER
FOREST PAYNE
Committee
Resolution No. 202—Returned School Taxes.
Mr. Stevenson 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 1948 tax and
assessment rolls the amount of the uncollected school taxes re-
turned by the collectors of the various districts to the County
Treasurer and remaining unpaid and that have not been here-
tofore re -levied on town tax rolls and that said taxes be re-
assessed and re -levied upon the lots and parcels so returned
with seven per cent in addition thereto; and if imposed upon
the lands of any incorporated company; then upon such com-
pany; and when collected the same shall be returned to the
County Treasurer to reimburse the amount so advanced, with
the expenses of collection.
Seconded by Mr. Ozmun. Carried.
Mr. Baker, Chairman of the Special Committee announced
December 13, 1948 249
a tentative date of Tuesday, January 4th at 8 P.M. fora meet-
ing at the Supervisors Rooms for organization relative to fire
training school.
Mr. Baker, Chairman of the Youth Committee gave an oral
report of the special committee on said subject.
Resolution No. 203—Additional Appropriation for Old Age
Assistance.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the addi-
tional sum of $600 for Old Age Assistance for the balance of
the year 1948, the same to be charged to the nine towns ex-
clusive of the City of Ithaca; and the County Treasurer is
hereby authorized and directed to pay the same from the Old
Age Surplus, and if the said surplus is not sufficient to transfer
so much as may be necessary from Old Age Estimated
Revenues.
Seconded by Mr. Downey. Carried.
The organization meeting for 1949 falling on the same day
as our regular committee meeting of the whole, it was the de-
cision of the board to combine the meetings on that day.
Resolution No. 204—Transfers From Contingent Fund.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
the sum of $1082.62 to be apportioned to the following budget
items the sums stated respectively after each of such items :
111-D Coroner's Expenses $ 33.19
208-A Physically Handicapped Children 1,000.00
127-L Soil Conservation 49.43
Seconded by Mr. Downey. Carried.
250 December 13, 1948
Resolution No. 205—Audit of Certain Bills Out Of Budget
Appropriations.
Mr. Stevenson offered the following resolution and moved its
adoption :
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Doris C. Repper—Vet. Service Office, 118-B $ 84.00
Alice M. Naas—Rural Tray. Library, 123-A 66.75
Morton J. Hollister—West Hill Property, 127-A 138.00
Seconded by Mr. Ozmun. Carried.
Resolution No. 206—Additional Appropriation For Aid To
Dependent Children.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the addi-
tional sum of $500.00 for Aid to Dependent Children for the
balance of the year 1948 ; and the County Treasurer is hereby
authorized and directed to transfer the sum of $500 or so
much thereof as may be necessary from the Contingent Fund
to the Account for Aid to Dependent Children.
Seconded by Mr. Carey. Carried.
The Clerk read a resignation from Dr. Alfred F. Nelson as
a member of the Board of Managers of the Tompkins County
Laboratory. Said letter referred to the Laboratory and Blood
Bank Committee.
An option from the Department of Public Works for a right
of way to be acquired from the county farm for state highway
number 616 Trumansburg-Ithaca Road was noted by the Clerk.
Said matter referred to the Highway Committee.
The County Attorney announced the dates of County
Officers' Association which are to be held in Albany on Febru-
ary 10, •11 and 12th and Town Officers' Association meeting to
be held in New York City on February 16, 17 and 18th.
December 13, 1948 251
Mr. Downey of the Soil Conservation District reported on
the cooperation by the said district and the Farm Bureau De-
partment for the past year.•
Mr. Baker, Supervisor of the Second Ward, extended an in-
vitation to members of the board and the staff to a Christmas
party at his home on Tuesday evening, December 28th.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec. 123.
D. B. Bull—Assessor's Bill $ 3.36
Harold Clough—Assessor's Bill 3.36
Harold Clough—Assessor's Bill 3.60
Wm. K. Ellison—Assessor's Bill 4.74
Wm. K. Ellison—Assessor's Bill 4.80
Frederick R. McGraw—Expenses 4.28
Board of Supervisors—Gasoline 8.40
F. R. Caswell—Assessor's Bill 3.60
$36.14
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
Dr. Paul Russo—Howard Smith $ 3.50
Dr. Seymour Bulkley—Clarence Beach 11.50
Dr. R. D. Severance—Florence Miles 15.00
Dr. John Hirshfeld—Robert Cheff 6.00
Dr. Alex Galvin—Roy German 6.00
Dr. J. W. Hirshfeld—Jack Moore N.R.
Dr. David Robb—Alex Yenei 5.00
Dr. Mary Ridgway—Richard Whittaker 8.00
J. W. Hirshfeld, M.D.—Jack Moore 8.50
$63.50
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
K-1210 Tompkins Co. Lab., Petty Cash—Co Lab$ 33.31
1211 Tompkins Co. Memo Hosp., Miscellaneous
—Co. Lab: 111.68
252 December 13, 1948
1212 New York Telephone Co., Services -Co. Lab. 8.85
1213 Henry W. Ferris, M.D., Mileage & Exp.-
Co. Lab. 22.97
1214 Norton Printing Co., Supplies -Co. Lab. 75.00
1215 Fisher Scientific Company, Supplies -Co. Lab6.72
1216 Fisher Scientific Company, Supplies -Co. Lab2.19
1217 Kline's Pharmacy, Supplies -Co. Lab. 8.70
1218 Kline's Pharmacy, Supplies -Co. Lab. 7.50
1219 Standard Scientific Supply Corp., Supplies -
Co. Lab. 16.86
1220 Sharp & Dohme, Inc., Supplies -Co. Lab. 150.00
1221 VanNatta Office Equip Co., Supplies -
Co. Lab. 21.55
1222 Lederle Labs Division, American Cyanamid
Co., Supplies -Co. Lab. 14.22
1223 Commercial Solvents Corp., Supplies -Co. Lab 11.95
1224 Medical Gas Division of The Liquid Carbonic
Corp., Supplies -Co. Lab:_ 14.28
1225 The C. V. Mosby Co., Supplies -Co. Lab13.75
1226 Difco Laboratories' Inc., Supplies -Co. Lab 4.96
1227 Williams & Wilkins Co., Supplies -Co. Lab8.00
1228 Office Equipment Centre, Supplies -Co. Lab. 3.50
1229 LaMatte. Chemical Products Co., Supplies -
Co. Lab. 1.00
1230 Michigan Dept. of Health Lab., Supplies -
Co. Lab. 17.60
1231 S. C. Landauer, M.D., Supplies -Co. Lab. 31.25
1232 George E. Reynolds, Supplies -Co. Lab. 18.00
1233 H. A. Carey Co, Inc., Supplies -Co. Lab. 10.00
1234 John B. Garrett, Supplies -Co. Lab. 18.38
1235 Will Corporation, Supplies -Co. Lab. 52.94
1236 Will Corporation, Supplies -Co. Lab. 27.90
1237 Will Corporation, Supplies -Co. Lab. 6.50
1238 Will Corporation, Supplies -Co. Lab. .90
1239 Will Corporation, Supplies -Co. Lab. 52.11
1240 Tompkins Co. Memo. Hosp., Rent -Co. Lab250.00
1241 High Titre Serum Laboratory, Supplies -
Blood Bank 62.50
1242 Certified Blood Donor Service, Supplies -
Blood Bank 51.54
1243 American Hospital Supply Corp., Supplies -
Blood Bank 177.00
1244 R. D. Severance, M.D., Robert Stevens-
P.H.C. 75.00
1245 Strong Memorial Hospital, Olga Magnus-
P.H.C. 154.25
December 13, 1948 253
1246 Forrest Young, M.D., Magnus—P.H.C. 100.00
1247 Forrest Young, M.D., Harold Howell—P.H.C. 180.00
1248 Strong Memorial Hospital, Harold Howell
—P.H.C. 120.00
1249 Mrs. Dorothy Goodgion, Sophie Neferis—
P.H.C. 14.00
1250 Reconstruction Home, Inc., Edwin Van In-
wagen—P.H.C. 155.00
1251 Syracuse Memorial Hosp., Carol Wagner—
P.H.C. 31.25
1853 Mrs. Margaret Eaton, Lawrence Carlisle—
P.H.C. 52.00
1253 Mrs. Edward J. Beckhorn, Lawrence Carlisle
—P.H.C. 261.60
1254 Reconstruction Home, Inc., James Snedden
--I'.II.C. 110.00
1355 Reconstruction Home,. Inc., Cl�deDoruott--
Burnett—
P.H.C. ` 155.00
1258 Reconstruction Home, Inc., Nelson Emery
—P.H.C. I55.00
1257 Reconstruction Home, Inc., Nelson Emery
—P.H.C. 150.00
1258 Reconstruction Home, Clyde Burnett—P.H.C150.00
1259 Reconstruction Home, Inc., Kenneth Lasher
—P.H.C. I55.00
1260 Reconstruction HomeInc., Kenneth Spencer
—P.H.C. 155.00
1261Dr. John Buettner, Gary .C10.00
1262 Children's Hospital, Russell Teaney—P.H.C155.00
1263 Dr. John J. Buettner, Connie Martin—P.H.C10.00
1264 R. W. Smith, Donold Tennant—P.H.C. 52.50
1265 Leo P. Larkin, M.D., Donald Tennant—
P.H.C. 5.00
1266 Reconstruction Home, Inc., Kenneth Lasher
—P.H.C. 150.00
1267 Reconstruction Home, Inc., Edwin Vanlnwagen
--P.H.C. 150.00
1268 Reconstruction Home, Inc., Abraham Hertz-
berg—P.H.A. 80.00
1859 H. M. Biggs Memo. Hosp., Co. Patients—TB I,I23.50
1270 Eleanor B. Daharsh, Clk. of Comm.—Rur.
Tray. Lib. 50.00
1271 R. R. Bowker & Co., Books—Rur. Tray. Lib6.00
1272 Jean Karr & Co. Dooke--Rnr.Tray. Lib . 160.59
1273 The H. R. Huntting Co., Books --Roc Tray.
254 December 13, 1948
1274 The H. R. Huntting Co., Books-Rur. Tray.
Lib. 5.78
1275 Syracuse News Co., Books-Rur. Tray. Lib. 446.18
1276 Syracuse News Co., Books-Rur. Tray. Lib. 379.52
1277 T. G. Miller's Sons Paper Co., Supplies-Rur.
Tray. Lib. 8.35
1278 Ithaca Journal News, Legal Notice -Tax Sale
Adv. 409.76
1279 The Journal & Courier, Legal Notice -Tax
Sale Adv. 332.58
1280 Tompkins Co. Soil Conservation District,
Supplies, etc. -Soil Conserv. 40.96
1281 Charles G. Downey, Mileage -Soil Conserv38.28
1282 Carleton Kintz, Mileage -Soil Conserv. 12.80
1283 Amos Strong, Mileage -Soil Conserv. 38.08
1284 Pete's Glass Shop, Supplies -Soil Conserv10.20
1285 C. J. Rumsey & Co., Supplies -Soil Conserv. 3.78
1286 Merrill F. Curry, Mileage -Soil Conserv. 11.20
1287 New York State Elec. & Gas Corp., Services
-Radio 14.44
1288 New York Telephone Co., Services -Radio. 54.75
1289 John M. Mulligan,. Services -Radio 80.00
1290 John M. Mulligan, Services -Radio 32.00
1291 Sinclair Refining Co., Gasoline -Co. Cars 54.20
1292 Sinclair Refining Co., Gasoline -Co. Cars 54.20
1293 Sportsmen's Conservation Camp Fund, Edu-
cation Camp -Sportsmen N.R.
1294 Baker Lumber & Coal Co. Inc., Supplies •
-
Sportsmen 9.88
1295 Groton Feed Co., Supplies -Sportsmen 6.30
1296 S. C. Gooding Co. Inc., Supplies -Sportsmen 17.34
1297 Harold Leidig, Trucking -Sportsmen 4.00.
1298 John Warner, Trucking -Sportsmen 5.00
1299 Earle D. Metzgar, Supplies -Sportsmen 72.89
1300 John M. Givens, Labor, etc. -Sportsmen 20.00
1301 Mrs. Grace Smith, Labor, etc. -Sportsmen 30.00
1302 McMillan Book Co., Supplies -Co. Judge 54.56
1303 Norton Printing Co., Supplies -Co. Judge 171.50
1304 R. A. Hutchinson, Postage, etc. -Child Ct20.50
1305 T. G. Miller's Sons Paper Co., Supplies -
Child Ct. 14.05
1306 Ithaca Journal News, Legal Notice -Su-
preme Ct.26.64
1307 Dorothy Fitchpatrick, Asst. Matron -Jail 126.00
1308 T. G. Miller's Sons Paper Co., Supplies-
. Sheriff .70
December 13, 1948 255
1309 Clifford C. Hall, Mileage & Expenses -Sheriff . 27.35
1310 Clifford C. Hall, Supplies -Sheriff 46.50
1311 Kirkup & Phillips Inc., Tires -Sheriff 97.02
1312 The Texas Company, Gasoline -Sheriff 26.30
1313 Board of Supervisors, Gasoline -Sheriff 50.81
1314 Board of Supervisors, Gasoline -Sheriff 67.75
1315 Thayer Radio Co., Supplies -Sheriff 4.80
1316 H. H. Crum, M.D., Jail Physician -Jail 6.00
1317 Swift & Co. Inc., Supplies -Jail Supplies 14.85
1318 Albright Dairy, Milk -Jail Supplies 10.80
1319 The J. C. Stowell Co. Inc., Supplies -Jail
Supplies 25.97.
1320 Clifford C. Hall, Eggs, etc., Jail Supplies 20.10
1321 New Central Market, Meat -Jail Supplies 44.63
1322 Wool Scott Bakery Inc., Bread -Jail Supplies 14.97
1323 Red & White Store, Groceries -Jail Supplies 96.62
1324 C. J. Rumsey & Co., Supplies -Jail Supplies 2.20
1325 Department of Mental Hygiene, Lewis Hutch-
ings -Inst. Care 75.00
1326 Arthur N. Fleiss, M.D., E. VanOrder-Inst.
Care 15.00
1327 James N. Seeley, Labor, etc. -Co. Bldgs. 11.46
1328 Dassance & Anderson, Labor, etc. -Co. Bldgs7.50
1329 Donohue -Halverson, Inc., Supplies, etc. -Co.
Bldgs. 22.68
1330 C. J. Rumsey & Co., Supplies, etc. -Co. Bldgs1.26
1331 T. G. Miller's Sons Paper Co., Supplies, etc.
-Co. Bldgs. 150.00
1332 Ithaca Coop GLF Service Inc., Supplies, etc.
Co. Bldgs. 9.70
1333 Ward Spencer, Express Chgs.-Co. Bldgs. 1.00
1334 New York State Elec. & Gas Corp., Services
Co. Bldgs. 178.96
1335 New York Telephone Co., Services -Co. Bldgs263.72
1336 City of Ithaca, Water Bill -Co. Bldgs. 75.74
1337 Clarkson Chemical Co. Inc., Floor Machine -
Co. Bldgs. 273.25
1338 Kathryn Leary, Margaret McCarthy-P.H.C. 38.00
1339 Bert I. Vann, Mileage, etc., Highway 50.32
1340 Bert I. Vann, Expenses -Highway 12.04
1341 J. Warren Chase, Road Insp. Exp.-Suprs16.00
1342 Gladys L. Buckingham, Postage-Suprs. 21.65
1343 Matthew Bender Corp., Supplies -Co. Atty12.00
1344 Photostat Corp., Supplies -Co. Clk. 2.50
1345 Alan Dietch, Supplies -Co. Clk. 10.00
1346 Alan Dietch, Supplies -Co. Clk. 185.00
256 December 13, 1948
1347 T. G. Miller's Sons Paper Co., Supplies— Co.
Clk. 22.55
1348 W. G. Norris, Supplies—Co. Clk. 9.16
1349 W. G. Norris, Supplies—Mot. Bu. 9.62
1350 Daniel E. Patterson, Supplies—Elec. Comm.•8.36
1351 Daniel E. Patterson, Supplies—Elec. Comm16.03
1352 Mary Finneran, Clerical work—Elec. Comm2.28
1353 Alice H. VanOrman, Clerical, work—Elec.
Comm. 4.55
1354 Alice H. VanOrman, Clerical work—Elec.
Comm. 59.15
1355 Irene H. Taggart, Clerical work—Elec. Comm60.77
1356 Irene H. Taggart, Clerical work—Elec. Comm5.95
1357 Carl W. Roe, Mileage & Exp.—Sealer 59.12
1358 Ralph J. Low, M.D., Mileage & Exp.—Coroner 133.19
1359 Walter L. Knettles, Supplies—Vet. Bu. 29.03
1360 T. G. Miller's Sons Paper Co., Supplies—Vet.
Bu. 4.35
1361 Paul E. Killion, Repair Books—Co. Clk. 514.56
1362 Charles G. Downey; Mileage—Suprs. 147.84
1363 Charles G. Downey, Expenses—Suprs. 35.25
1364 Harvey Stevenson, Mileage & Expenses—
Suprs. 112.09
1365 Leon F. Holman, Expenses—Vet. Agency 52.74
1366 LePine Stone, Mileage & Expenses—Suprs117.13
$11,463.54
Resolution No. 207—On Audit
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $11,463.54 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -13. Noes -0. Carried.
On motion, adjourned.
December 23, 1948 257
NINTH DAY
Thursday, December 23, 1948
Roll call. All members present except Messrs. Vail and
Ozmun.
Minutes of the December 3rd and monthly meeting of
December 13th approved as typed.
Clerk announced receipt from the Grinnell Company of a
report of the inspection of the Sprinkler equipment at the.
County Home. Said report referred to the Commissioner of
Welfare.
The receipt of approval of the application for State Aid
for Public Health work dated November 18th was announced
by the Clerk.
A letter from the Legislative Index Company relative to
the services to be furnished by that company during the
session of 1949 Legislature was referred to the Legislative
Committee.
It was recommended by the Building Committee and ap-
proved by the Board that because of the increased personnel
in the Welfare Department beginning January 1, 1949, that
the Welfare Department use the old County Treasurer's
Rooms in the south end of the Court House and that Mr.
Cook, State Counselor of the Veterans' Agency and Mr. Hol-
man, State Director, move their offices to the Grand Jury
Room on the second floor.
The annual report of the 4-1I Club received and filed.
Bonded Indebtedness of the town of Groton received and
filed.
Resolution No. 208—Agreement with Department of Pub-
lic Works for Improvement of Tru-
mansburg Road
Mr. Downey offered the following resolution and moved its
adoption :
258 December 23, 1948
Whereas, the State Department of Public Works has sub-
mitted an agreement for the transfer of a strip of land off
from the County Farm in the Town of Ulysses for the im-
provement and widening of S.H. 616 Trumansburg-Ithaca
State Highway; and has filed a map thereof with the County
Clerk;
Resolved, that the said agreement be and the same hereby
is approved, payment for the said land is hereby waived, and
the Chairman is hereby authorized and directed to execute
the said agreement on behalf of the County of Tompkins.
Seconded by Mr. Scofield. Carried.
• Mr. Frank Saturn, a member of the Board of Managers and
Chairmanof the Buildings and Grounds Committee of the
Tompkins County Memorial Hospital, appeared before the
board and reported on the bids received for repairs of the
elevator at said institution. Said report met with approval.
of the board for the necessary repairs to the elevator.
.Mr. Baker, Chairman of the special committee on Fire
Training School reported that such a school would be held in
Rochester from January 17, 1949 to the 21st and asked the
approval of the board to change the time of the organization
of said County Fire Training School from January 4, 1949
to December 29, 1948 and requested the Chairman to appoint
a third member on the special committee.
The approval for the change of date of the meeting was
given, and the meeting to be held in the Volunteer Firemen's
Association Rooms, 136 East State Street, December 29, 1948.
The Chairman appointed John Parker as the third member
of the special committee.
Resolution No. 209—Transfers from Contingent Fund
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
December 23, 1948 259
the sum of $628:32 to be apportioned to the following budget
items the sums stated respectively after each of such items :
208-A Physically Handicapped Children $115.03
116-H Onondaga Penitentiary 441.73
101-D Supervisors—Mileage & Expense 71.56
Seconded by Mr. Downey. Carried.
The question of caring and housing of county cars being
brought up, Mr. Gordon moved that the Chairman appoint a
committee to investigate and report back to the board.
Seconded by Mr. Carey. Carried.
The Chairman appointed as such committee Messrs. Gordon
and Parker.
Resolution No. 210—Amendment to Resolution No. 192
Mr. Carey offered the following resolution and moved, its
adoption :
Resolved, that Resolution No. 192 adopted by this Board on
December 3rd be amended to read as follows :-
Resolved, that the position of Veterinarian be. and the
same hereby is removed from the classified list of salaried
positions for 1949,
"And Be It Further Resolved, that the compensation of
the Veterinarian in 1949 be fixed by this Board at a sum not
exceeding $500, to be paid on a fee basis upon verified bills,
certified by the Bovine Tuberculosis and Animal Health Com.
mittee, and audited by this Board."
Seconded by Mr. Baker, Carried.
Moved by Mr. Gordon that Dr. A. F. Nelson's resignation
as a member of the Board of Managers of the County Labora-
tory be accepted with regrets.
Seconded by Mr. Baker. Carried.
260 December 23, 1948
Resolution No. 211—Approval of Cigarette and Candy
Machines
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, that the Tompkins County Employees Association
be granted permission to install a candy and cigarette ma-
chine in the basement of the courthouse until further notice.
Seconded by Mr. Parker. Carried.
Approval of the board was given to the Building Commit-
tee to install a trunk line into the courthouse for use of the
Welfare Department.
The several supervisors of the towns of the county and of
the City of Ithaca, presented the Assessment Rolls of their re-
spective municipalities which were referrd to the Committee
on Equalization, to determine if the same were properly made
out, the taxes properly extended and the warrants of the
collectors were correct.
Mr. Snow, Chairman of the Committee on Equalization, re-
ported that the committee had examined the assessment rolls
of the several municipalities of the county and ascertained
the amount of tax to be levied in each respectively, and com-
pared the same with the budgets of the several towns and
city and the warrants of the collectors attached thereto, and
had found each to be correct, and that each of the Collectors
Warrants were properly made, out and were ready for the
signature of the Chairman and Clerk of the Board.
Resolution No. 212—Signing of Tax Warrants
Mr. Snow offered the following resolution and moved its
adoption :
Resolved, that the report of the Committee on Equalization,
be accepted and that the Chairman and Clerk of the Board be
directed to sign each of the Collectors Warrants, as attached
to the several tax rolls.
Seconded by Mr. Downey.
Ayes -11. Noes -U. Carried.
December 23, 1948 261
The Clerk announced the audit of the following bills which
was chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, Sec. 123.
Kirkup & Phillips Inc., Tires—Dog Warden $32.98
The Clerk read the following Workmen's Compensation In-
surance claim as it was audited :
J. W. Hirshfeld, M.D., Howard Smith $7.00
The Clerk read the following claims as reported and recom-
mended for audit by the several committees to which they
had been referred:
K-1367 Tompkins Co. Memo. Hosp., Miscellaneous
—Co. Lab. $ 101.68
1368 High Titre Serum Lab., Supplies -Blood Bank 62.50
1369 Will Corporation, Supplies—Co. Lab. 4.21
1370 MacGregor Instrument Co., Supplies—Co.
Lab. 24.20
1371 Tompkins Co. Memo. Hosp., Rent—Co. Lab250.00
1372 Strong Memorial Hospital, Kenneth Roe—
P.H.0 120.00
1373 Forrest Young, M.D., Kenneth Roe—P.H.C300.00
1374 Mrs. Geraldine Birdsall, Sophie Neferis—
P.H.C. 36.00
1375 Dassance and Anderson, Labor & Supplies— -.
Co. Bldgs. 4.14
1376 South Side Coal Co., Coal—Co. Bldgs. 700.25
1377 John M. Mulligan, Contract—Radio 32.00
1378 John M. Mulligan, Contract—Radio 80.00
1379 New York Telephone Co., Services—Mt.
Pleasant 54.75
1380 Sinclair Refining Co., Gasoline—Co. Cars 43.36
1381 Sinclair Refiining Co., Gasoline—Co. Cars 60.49
1382 Dorothy Fitchpatrick, Labor—Asst. Matron
—Sheriff 46.00
1383 Clifford C. Hall, Mileage—Sheriff 27.05
1384 Cramer's Auto Parts, Supplies—Sheriff 19.94
1385 Don Carpenter, Lettering Cars—Sheriff 36.00
1386 College Chevrolet Co. Inc., Supp. & Labor—
Sheriff 5.76
1387 Cayuga Motors Co., Supp. & Labor -Sheriff 1.25
1388 Cayuga Motors Co., Supp. & Labdr—Sheriff .70
262 December 23, 1948
1389 Clifford C. Hall, Supplies -Sheriff 11.75
1390 Roper Knitting Co., Sweaters -Sheriff 82.50
1391 New Central Market, Meat -Jail Supp. 19.00
1392 Wool Scott Bakery, Bread -Jail Supp. 8.25
1393 Red & White Store, Groceries -Jail Supp. 39.76
1394 Onondaga Co. Penitentiary, Bd. of Prisoners
-Penal Inst. 772.56
1395 The J. C. Stowell Co., Supplies -Sheriff 16.00
1396 Keystone Envelope Co., Supplies -Co. Clk43.71
1397 Norton Electric Co., Supplies -Co. Clk 2.80
1398 T. G. Miller's Sons Paper Co., Supplies -Co.
Clk. 24.84
1399 Stanley W. Arend Co., Supplies -Mot. Vh. Bu7.50
1400 Warden, Auburn Prison, Express Chgs.-Mot
Vh. Bu. 16.67
1401 W. G. Norris, Postage, etc. -Mot. Vh. Bu. 13.66
1402 Frederick B. Bryant, Mileage -D/A 8.96
1403 T. G. Miller's Sons Paper Co., Supplies -D/A 11.65
1404 -VanNatta Office Equip. Co., File -Vet. Bu24.95
1405 Walter L. Knettles, Supplies, etc. -Vet. Bu. 55.01
1406 VanNatta Office Equip. Co., Supplies -Vet.
Ag. 54.00
1407 T. G. Miller's Sons Paper Co., Supplies -Vet.
Ag. 4.20
1408 Irene H. Taggart, Clerical work-Elec.
Comm. 18.20
1409 Alice H. VanOrman, Clerical work-Elec.
Comm. 18.85
1410 The Cayuga Press, Supplies -Co. Hist. 30.00
1411 Paul E. Killion Inc., Repair Books -Co. Clk. 1,485.44
1412 Lamont C. Snow, Ext. Taxes-Suprs. 26.62
1413 Everett J. Loomis, Ext. Taxes-Suprs. 25.26,
1414 Charles G. Downey, Ext. Taxes-Suprs. 55.02
1415 Harvey Stevenson, Ext. Taxes-Suprs. 23.47
1416 `Harry N. Gordon, Ext. Taxes-Suprs. 70.02
1417 Forest J. Payne, Ext. Taxes-Suprs. 26.07
1418 LePine Stone, Ext. Taxes-Suprs. 38.02
1419 Roy Shoemaker, Ext. Taxes-Suprs. 14.33
1420 John E. Parker, Ext. Taxes-Suprs. 14.33
1421 Langford F. Baker, Ext. Taxes-Suprs. 14.33
1422 Carl W. Vail, Ext. Taxes-Suprs. 14.33
1423 Everett J. Loomis, Mileage & Exp.-Suprs75.36
1424 Harry N. Gordon, Mileage & Exp.-Suprs52.16
1425 Daniel. J. Carey, Mileage & Exp.-Suprs. ..:98.20
1426 Lamont C. Snow, Mileage & Exp.-Suprs. 102.82
1427 Langford F. Baker, Committee Exp.-Suprs9.80
December 23, 1948 263
1428 C. H. Scofield, Tax Ext.—Suprs. 53.68
1430 The J. C. Stowell Co. Inc., Supplies—Sheriff— 46.76
1431 Daniel J. Carey, Tax Ext.—Suprs. 65.34
1432 Syracuse News Co., Books—Library N.R.
1433 Syracuse News Co., Books—Library 211.40
1434 Syracuse News Co., Books—Library N.R.
1435 H. W. Wilson & Co., Books—Library 10.00
1436 Chas. A. Lueder, Jr., Supplies—Sportsman 52.50
1437 Ithaca Coop GLF Service Inc., Supplies—
Sportsman 49.82
1438 International Bus. Mach. Corp.—Elec. Type-
writer—Co. Lab. 335.00
1439 C. H. Scofield, Mileage & Expense—Suprs113.80
1440 Forest J. Payne, Mileage & Expense—Suprs67.76
$6,452.74
Resolution No. 213—On Audit
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $6,452.74 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board.
Seconded by Mr. Downey.
Ayes -11. Noes -0. Carried.
The work for the year. completed, the board adjourned
without date.
SUPERVISORS' ACCOUNTS
Table showing the amount of compensation audited and allowed by the Board of Supervisors of Tompkins County to the members
thereof, with the items and nature of such compensation and the amount allowed for the distance traveled by members in attending the
meeting of the Board during the year 1948, including salary.
Towns
and
City
Supervisors
Days Annual Session
Monthly Meetings
Special Sessions
41.1 • e
0.�,
0 o o
„U
osa
at • o
Extending Taxes
Total Service Bill
Caroline
Danby........... .....
Dryden
Enfield
Groton....._.._...
Ithaca .....__..______ -
Lansing..._...._ .. .
Newfield
Ulysses... _..__........._..
Ithaca City
First Ward
Second Ward..._....
Third Ward
Fourth Ward
Fifth Ward
Lamont Snow
Everett J. Loomis
Charles G. Downey
Harvey Stevenson
Daniel J. Carey
Harry N. Gordon
Charles H. Scofield
Forrest J. Payne
LePine Stone
John E. Parker
Langford F. Baker
Roy Shoemaker
Carl Vail
J. W. Ozmun
10
9
10
10
4
10
10
10
10
10
10
10
4
8
13
13
12
13
11
12
13
13
13
12
13
12
12
13
1
1
2
2
2
1
2
2
2
2
2
2
1
2
$ 102.82
75.36
183.09
112.09
98.20
92.99
113.80
67.76
117.13
0.00
0.00
0.00
0.00
0.00
26.62
25.26
55.02
23.47
65.34
70.02
53.68
26.07
38.02
14.33
14.33
14.33
14.33
0.00
$ 600.00 $ 729.44
600.00 700.62
600.00 838.11
600.00 735.56
600.00 763.54
600.00 763.01
600.00 767.48
600.00 693.83
1,000.00 1,155.15
600.00 614.33
600.00 614.33
600.00 614.33
600.00 614.33
600.00 600.00
Total 125 175 24 $ 963.24 $ 440.82 $8,800.00 $10,204.06
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
in session the past year; the nature of its duties and the time necessarily employed and
individual members in the discharge thereof, as audited by said Board. I also certify
any member thereof, or for any person, without being verified according to law.
Dated, February 14, 1949.
the Board of Supervisors of Tompkins County was
the amount allowed for the distance traveled by the
that no accounts were audited by the said Board for
GLADYS L. BUCKINGHAM, Clerk.
Tompkins County, New York 265
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,
1948.
Towns
Villages and
City
Assessed Value
i1
0
C
O
Caroline
Danby •
Dryden
Dryden Village
Freeville Village
Enfield
Groton
Groton Village
Ithaca City
Ithaca Town
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
4,406,586
764,144
340,969
4,039,590
2,284,54-8
9,522,684
3,097,950
3,485,771
1,242,196
$ 542.86
803.73
2,850.69
587.16
1,558.78
14,483.84
9,103.15
1,118.88
794.08
1,923.04
$ 542.86 $
803.73
2,493.23
587.16
1,118.00
7,622.42
1,118.88
794.08
1,580.39
247.17
110.29
440.78
14,483.84
1,480.73
342.65
$ 542.86
803.73
2,850.69
587.16
1,558.78
14,483.84
9,103.15
1,118.88
794.08
1,923.04
Totals $33,766.21 $16,660.75 $17;105.46 $33,766.21
Dated, February 15, 1949.
GLADYS L. BUCKINGHAM,
Clerk, Board of Supervisors
266 Proceedings of the Board of Supervisors
REPORT TO DEPARTMENT OF TAXATION AND FINANCE,
LOCAL ASSESSMENT BUREAU
Report showing aggregate valuations of real property in the cities and
towns of the county and the rate of assessment used in the preparation of the
county equalization table which was based on the assessment rolls made in 1948.
0
E4
•
U
b
g.
0
0
Total assessed valuation*.
Rate of assessment (%)
Equalized valuation*.
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
34,747
33,286
58,286
22,207
30,725
2,940
16,293
37,789
36,997
19,818
$ 261,251
400,200
842,630
298,310
801,155
8,400,289
1,840,735
831,550
390,545
797,355
$ 1,045,480
1,207,889
4,406,586
772,601
4,039,590
39,098,164
9,522,684
3,331,155
,1,387,460
3,485,771
97
98
91
97
98
90
99
97
98
98
$ 1,005,716
1,150,091
4,195,729
743,215
3,846,294
40,536,400
8,975,434
3,204,456
1,321,069
3,318,976
Totals 293,088 $14,864,020 $68,297,380 $68,297,380
Average rate of assessment .933106728 per cent.
I, Gladys L. Buckingham, Clerk of the Board of Supervisors of the County
of Tompkins do hereby certify that the preceding is a true statement of the
aggregate valuations of the taxable real property, the rates of equalization
and the equalized valuations in the several cities and towns in said County, as
determined by said. Board of Supervisors, at their annual meeting in the year
1948.
GLADYS L. BUCKINGHAM,
Clerk, Board of Supervisors.
•Include Special Franchises and exclude pension exemption and state-
owned reforestation property not taxable for county purposes.
L9?
1-3
0
T
H
w
wr+w\D\D 4.
. p w w t n 0 0 V 4.N O
co 0o W N \O 00 V O O 4.
to V n+ N 00 '0 N O\ V to
✓ r+0\F+In O\tn 00
r0\ 0000 D\ V 0000000
O to { 4. 0 r 0\\O O" "
00
00
O
S9
oo
in
D\
{A
W
a
0
0\
w .+ w CO O w { H
w w N b t n W V
N+
N O V C 000 0 0
In O
\ D\' W In O tr
V 0\ to W O',DN t0 `+
0'b O\ 4.O 4. Ln
to \O N
Hi
N
N N Ch -s0 N w
r00 w to to 00 to O 00 V
0\ W 4.. O 4. ,n w w
00 W O\ N t0 w 1+ 00 00 W
O h+ 0 00 00 \0 00 0- N
.+ N
000 0 00 1 N w ,n O\ V V
0. W V V N W h+ N W O
00)-P 0' Oi+N V in
00 .•. w to ,n ,4 4 V r
0
0
• a
Assessed valuation of
taxable real property
including special
franchises
Equalized valuation of
taxable real property
including special
franchises
Court and
stenographers tax
Net county general
(Budget less
anticipated revenues)
Chargebacks
Comp. Ins., Elec. Exp.,
laoy MON 'X}unop sul)1duiol
s�Yvs A L L dO Id
REAL ESTATE TAXES
Payable To County Treasurer
Towns Cities
U
To
0
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
Total
Ithaca
7 8 9 13
$ 2.39 $ 12,846.63 $ 1,759.15 $ 14,605.78
93.62 14,631.78 1,13 5.88 15,767.66
213.90 52,855.63 2,041.76 54,897.39
—57.88 9,411.22 930.40 10,341.62
299.55 48,637.55 1,330.99 49,968.54
.26 507,544.19 2,908.75 510,452.94
796.89 113,035.49 1,770.75 114,806.24
36,886.72 1,540.40 38,4-27.12
122.78 16,790.99 264.58 17,055.57
284.08 41,947.67 1,583.89 43,531.56
$ 1,755.591$ 854,587.871$ 15,266.55$ 869,854-42
O'
co
Proceedings of the .Board of Supervisors
REAL ESTATE TAXES
Payable To Supervisor
Towne Cities
o 1-
u N
v
b
a
as
7
p bA
H .s
E .; g
x iV H
ir
C Ob
O �•a
i•• '5 o
•E.
'L
‘3'
7•
O
i-+
o .'
ate"
,�
�_
.°°
ab
O tC
Er `
b
C
ca
td
o
id ^°
° O
r'
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
Total
Ithaca
14
$ 7,183.00
18,522.00
23,890.00
6,350.00
15,115.00
15
$
16,050.00 —8,000
23,500.00
8,300.00
16,610.00
$ 135,520.00
1$
3,100.00
3,000.00
10,000.00
1,800.00
13,100.00
16
$ 6,013.75
4,075.00
900.84
775.70
2,905.12
16,000.00
11,000.00
9,500.00
7,000.00
74,500.001$
2,913.90
2,162.70
878.00
17
$ 16,296.75
25,597.00
34,790.84
8,925.70
31,120.12
34,963.90
36,662.70
18,678.00
23,610.00
18
$ 30,975.85
41,448.50
89,994.09
19,321.50
81,369.05
513,407.92
150,424.42
75,323.42
35,829.88
67,383.36
20,625.01$ 230,645.011$ 1,105,477.99
I, Gladys L. Buckingham, Clerk of the Board of Supervisors
of the County of Tompkins do hereby certify that this is a
true statement of the assessed and equalized valuations, and
the taxes levied against the taxable property of the several tax
districts, by the Board of Supervisors, at their annual meeting
in the year 1948, and of other financial matters within the
political subdivisions of the County.
GLADYS L. BUCKINGHAM,
P.O. Address : Court House, Ithaca, N. Y. - Clerk.
Iio,, MaN 'XIunop suDIdwol
270 Proceedings of the Board of Supervisors
HIGHWAYS—MONEY SYSTEM
REPORT OF CLERK OF BOARD TO COMPTROLLER
To the Comptroller of the State of New York, and the Super-
intendent of Public Works:
The following is a Statement, Pursuant to Section 278 of the
Highway Law, of the several towns in the County of Tompkins,
and assessed valuations, rate and amount of tax levied therein,
for the repair of highways, by the Board of Supervisors of said
County at their annual session in the month of December,
1948, viz :
z
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 1,045,480.40
1,207,889.
3,301,473.
772,601.
1,755,042.
6,424,734.
3,331,155.
1,387,460.
2,243,575.
$.002966
.002483
.0030288
.002329
.007464
.002490
.003302
.006847
.003120
3,100
3,000
10,000
1,800
13,100
16,000
11,000
9,500
7,000
$ 3,100 $ 1,045,480.40
3,000 1,207,889.
10,000 4,406,586.
1,800 772,601.
13,100 4,039,590.
16,000 9,522,684.
11,000 3,331,155.
9,500 1,387,460.
7,000 3,485,771.
Totals $ 21,469,409.40 $ 74,500 $ 74,500 $ 29,199,216.40
I Certify that the preceding statement is correct.
GLADYS L. BUCKINGHAM,
Clerk of the Board of Supervisors,
LEPINE STONE,
Chairman of the Board of Supervisors.
Tompkins County, New York 27.1
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
HIGHWAY FUND—RECEIPTS
Towns
°: o
a
E 0
0 4 F
re
4 -
W u
u' c,3C O, O 1,
czt
•� E
Qac "
Total Receipts
Caroline $ 3,414.36 $ 3,000.00 $ 4,199.44
Danby 1 7,984.28 3,000.00 3,339.87
Dryden 323.18 9,060.00 4,010.25
Enfield 935.81 1,800.00 2,671.16
Groton 6,645.22 9,600.00 1,995.38
Ithaca .1,126.02 14,100.00 1,235.62
Lansing 654.06 8,850.00 3,019.13
Newfield 3,345.22 9,500.00 5,394.48
Ulysses 2,220.60 7,000.00 1,447.87
$ 3,000.00
3,000.00
3,205.70
3,000.00
3,000.00
3,329.70
4,830.05
3,033.80
3,000.00
$13,613.80
17,324.15
16,599.13
8,406.97
21,240.60
19,791.34
17,353.24
21,273.50
13,668.47
HIGHWAY FUND—EXPENDITURES'
0
F
u
u in
LI m w �-E
Et!, a!
eta V .�
a•o a .0
b
C > .. O
'u °'
CJD
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 8,236.69
7,552.11
14,960.21
2,312.09
12,284.94-
8,413.20
2,284.948,413.20
14,423.94
9,062.27
8,128.37
$ 4,331.48
6,505.12
1,066.88
5,020.25
3,558.22
10,448.49
2,642.07
6,356.46
4,396.75
$12,568.17
14,057.23
16,027.09
7,332.34
15,843.16
18,861.69
17,066.01
15,418.73
12,525.12
$ 1,045.63
3,266.92
572.04
1,074.63
5,397.44
929.65
287.23
5,854.77
1,143.35
272 Proceedings of the Board of Supervisors
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE•
OUS FUNDS REPORTS
BRIDGE FUND -RECEIPTS
Towns
Tax from collector
Total receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 44.38 $ 500.00 $- 33.88 $ 578.26
2,543.87 2,543.87
539.49 500.00 31.50 1,070.99
82.52 100.00 182.52
403.54 400.00 803.54
629.24 629.24-
213.43
29.24213.43 213.43
656.45 300.00 956.45
2,553.37 500.00 3,053.37
BRIDGE FUND -EXPENDITURES
Towns
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 58.60
145.35
156.00
463.80
$ 368.67
140.00
725.52
120.00
111.24
254.00
600.20
$ 427.27
881.52
120.00
575.04
254.00
600.20
$ 150.99
2,258.52
189.47
62.52
228.50
629.24
213.43
702.45
2,453.17
Tompkins County, New York 273
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
MACHINERY FUND—RECEIPTS
Towns
Tax from collector
Total receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 1,500.03 $ 3,200.00 $ 3,871.17 $ 8,571.20
2,339.51 5,000.00 12,235.62 19,575.13
319.69 10,500.00 10,249.30 21,068.99
41.22 4,300.00 10,509.63 14,850.85
6,441.52 4,500.00 8,673.76 19,615.28
4,279.07 6,000.00 22,589.34 32,868.41
207.48 9,900.00 2,838.44 12,945.92
1,049.80 4,000.00 1,538.37 6,588.17
11,165.51 6,000.00 2,980.05 20,145.56
MACHINERY FUND—EXPENDITURES
Towns
0
0
0
a
0
0
w
o 0
cee 0 G
0u
cc
Other expenditures
Total expenditures
.n
0
0
0
A
00.0
O
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 496.97 $ 3,498.17 $ 2,230.26 $ 6,225.40 $ 2,345.80
12,342.00 4,132.30 2,687.50 19,161.80 413.33
10,995.89 9,009.65 288.90 20,294.44 774.55
9,425.00 2,152.04 2,889.85 14,466.89 383.96
2,341.78 4,878.49 7;734.78 14,955.05 4,660.23
20,005.50 3,730.74 8,077.77 31,814.01 1,054.40
3,669.40 6,426.87 232.52 10,328.79 2,617.13
2,676.72 2,040.46 4,717.18 1,870.99
4,848.71 5,319.35 10,168.06 9,977.50
274 Proceedings of the Board of Supervisors
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
MISCELLANEOUS FUND—RECEIPTS
Towns
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton 1
Ithaca
Lansing
Newfield
Ulysses
$ 1,059.06 $ 2,350.00 $ 2,268.76 $ 5,677.82
1,653.12 3,900.00 3,090.32 8,643.44
308.24 11,750.00 2,479.80 14,538.04
66.63 1,400.00 315.05 1,781.68
157.45 7,500.00 2,693.00 10,335.45
96.50 6,100.00 1,657.32 7,853.82
750.26 6,250.00 3,477.05 10,477.31
2,93 7.21 3,200.00 941.05 7,078.26
5,458.62 5,000.00 4,015.89 14,474.51
MISCELLANEOUS FUND—EXPENDITURES
Towns
Other Expenses
Total Expenditures
Caroline 1$ 1,995.02
Danby 1 5,974.13
Dryden 8,595.51
Enfield 1,475.85
Groton 4,982.33
Ithaca 3,636.81
Lansing 5,971.40
Newfield 2,791.46
Ulysses 3,133.53
$ 2,034.17
2,500.00
2,819.00
16.38
3,000.00
2,811.00
2,555.40
$ 571.32 $ 4,600.51
5.53 8,479.66
2,706.59 14,121.10
116.23 1,592.08
3,866.21 8,864.92
2,586.31 6,223.12
1,146.91 10,118.31
1,015.15 6,617.61
5,969.92 11,658.85
$ 1,077.31
163.78
416.94
189.60
1,470.53
1,630.70
359.00
460.65
2,815.66
Tompkins County, New York 275
OFFICIAL TABULATION AND STATEMENT OF VOTES
CAST IN TOMPKINS COUNTY AT THE GENERAL
ELECTION HELD NOVEMBER 2, 1948
War General
Ballot Ballot Total
FOR PRESIDENTIAL ELECTORS, THE TICKET HEADED BY
Arthur V. McDermott, Republican
Paul E. Fitzpatrick, Democrat
5
4
13,714
5,517
13,71S
5,521
Joseph Kehoe, American Labor
0
656
65E
Paul E. Fitzpatrick, Liberal
0
200
20(
Filippous Mosesco, Socialist
0
334
334
Helen L. Tome, Industrial Gov.
858
0.
12
1;
Leon Jaeger, Socialist Worker
0
• 2
Blank and Void
332
FOR JUSTICE OF THE SUPREME COURT
Riley H. Heath, Republican
William H. Phillips, Democrat
Riley H. Heath, Liberal
Blank and Void
1,64-1
7
2
0
13,233
5,638
255
13,240
5,640
255
FOR REPRESENTATIVE IN CONGRESS
W. Sterling Cole, Republican
7
12,989
12,99E
Donald J. O'Connor, Democrat
2
6,140
6,14.
Harold Slingerland, American Labor
0
512
51',
Donald J. O'Connor, Liberal
0
268
26'.
Blank and Void
858
FOR STATE SENATOR
Chauncey B. Hammond, Republican
5
13,504
13,509
Edith E. Armitage, Democrat
3
5,311
5,314
Ray Ahola, American Labor
0
515
515
William Galpin, Liberal -
0
214
214
Blank and Void
1,224
276 Proceedings of the Board of Supervisors
FOR MEMBER OF ASSEMBLY
Ray Stephens Ashbery, Republican
William A. Haflin, Democrat
Carl Harrison Golden, American Labor
Blank and Void
1,266
4
4
0
13,801
5,018
683
13,805
5,022
683
FOR COUNTY CLERK
W. Glenn Norris, Republican
James L. Otis, Democrat
Eino A. Maatta, American Labor
Blank and Void
1,278
6
13,792
5,186
512
13,798
5,188
512
FOR COUNTY TREASURER
Donald A. Stobbs, Republican
Harold Hall, Democrat
Hugh Chaffin, American Labor
Blank and Void
1,220
5 113,552
3 1 5,474
0 1 522
13,557
5,477
522
FOR COMMISSIONER PUBLIC WELFARE
Roscoe C. Van Marter, Republican
Harriet Jones, Democrat
Mary Brown, American Labor
Blank and Void
1,231
6
2
0
13,844
5,159
534
13,850
5,161
534
Tompkins County, New York 277
TOWN ACCOUNTS
CAROLINE
Balance October 31, 1947 $1,641.54
Taxes Collected 1.86
Excess on 1947 Tax Roll 48.72
$1,692.12
State Tax 64.61
Insane Commitment 10.02 74.63
Due Caroline 10/31/48 $1,617.49
DANBY
Balance October 31, 1947 $ 569.85
Excess on 1947 Tax Roll 117.55
Taxes Collected 20.00
$ 707.40
State Tax 72.99
Tax Refund 4.43 77.42
Due Danby 10/31/48 $ 629.98
DRYDEN
Balance October 31, 1947 $2,034.60
Paid in advance 1,184.62
Reforestation 2.61
Excess on 1947 Tax Roll 303.76
$3,525.59
State Tax 261.04
Paid to reduce budget 3,219.22
Reforestation 2.61 3,482.87
Due Dryden 10/31/48 $ 42.72
ENFIELD
Balance October 31, 1947 $.. 71.57
Excess on 1947 Tax Roll 17.79
89.36
State Tax 48.12
Due Enfield 10/31/48 $ 41.24
278 Proceedings of the Board of Supervisors
GROTON
Balance October 31, 1947 $ 235.41
Taxes 22.56
Excess on 1947 Tax Roll 144.30
State Tax 247.45
247.45
Due Groton 10/31/48 $ 154.82
ITHACA.
Balance October 31, 1947 $ 795.91
Excess 352.98
State Tax 550.31
Insane Commitments 80.00
Ed Drake Taxes 27.56
$1,148.89
657.87
Due Ithaca 10/31/48 $ 491.02
LANSING
Balance Due County October 31, 1947 $ 39.64
State Tax 219.08
258.72
Paid in 1947 Budget 39.64
Excess 18.55 58.19
Due Lansing 10/31/48 $ 200.53
NEWFIELD
Balance October 31, 1947 $ 511.01
Excess on 1947 Tax Roll 59.18
570.19
State Tax 82.96
Due Newfield 10/31/48 $ 487.23
Tompkins County,; New York 279.
ULYSSES
Balance October 31, 1947 $1,289.89
State Tax 207.07
Shortage on Roll 57.87
Insane Commitment 70.00 334.94
Due Ulysses 10/31/48 $ 954.95
CITY OF ITHACA
Insane Commitment $ 100.00
State Tax 2,682.11
Tax Refund G.L.F. 106.57
2,888.68
Balance October 31, 1947 791.96
Excess on 1947 Tax Roll 287.51 1,079.47
Due County 10/31/48 $1,809.21
s
280 Proceedings of the Board of Supervisors
STATEMENT OF TOWN ACCOUNTS
RECEIPTS AND EXPENSES
CAROLINE
GENERAL FUND--
Total
UND—Total Receipts $10,973.28
Total Payments 8,470.00
Balance $ 2,503.28
HEALTH FUND—
Total Receipts $ 330.85
Total Payments 299.28
Balance $ 31.57
_WELFARE—
Total Receipts $ 1,145.51
Total Payments 941.80
Balance $ 203.71
LIGHT DISTRICTS—
Total Receipts $ 1,145.74
Total Payments 1,067.57
Balance $ ' 78.17
BROOKTONDALE FIRE DISTRICT—
Total Receipts $ 1,000.00
Total Payments $ 1,000.00
Balance $
SLATERVILLE SPGS. COM. COUNCIL—
Recreation Project
Total Receipts $ 2,615.02
Total Payments 2,069.79
Balance $ 545.23
HIGHWAY FUND—
Total Receipts $28,441.08 '
Total Payments 23,821.35
Balance $ 4,619.73
Dec. 31, 1948—Total Balance of all funds $ 7,981.69
Tompkins County, New York 281
DANBY
GENERAL—
Total Receipts $14,399.01
Total Disbursements 14,230.67
Balance $ 168.34
HIGHWAY—
Total Receipts $48,086.59
Total Disbursements 41,984.04
Balance $ 6,102.55
WELFARE—
Total Receipts $ 1,128.03
Total Disbursements
Balance $ 1,128.03
HEALTH—
Total Receipts $ 536.66
Total Disbursements 32.50
Balance $ 504.16
Balance, Dec. 31, 1948—General, Highway, Wel-
fare, Health Funds $ 7,903.08
282" Proceedings, of the Board of Supervisors
DRYDEN
GENERAL—
Total Receipts $29,865.21
Total Disbursements 19,078.86
Balance:: $10,786.35
HIGHWAY—
Total Receipts $53,277.15
Total Disbursements 51,324.15
Balance $ 1,953.00
WELFARE—
Total Receipts
Total Disbursements
Balance"
HEALTH—
Total Receipts
Total Disbursements
Balancer
SPECIAL FUND—LIGHTING
Total Receipts $ ' 971.71
:Total' Disbursements 833.88
Balance $ 137.83
Balance, Dec. 31, 1948—General, Highway, Welfare,
Health and Special District Funds $12,877.18
Tompkins CountY, New. York 283
ENFIELD
GENERAL—
Total Receipts $ 5,786.43
Total Disbursements 5,031.96
Balance $ 754.47
HIGHWAY—
Total Receipts $25,222.02
Total Disbursements 23,511.31
Balance
WELFARE—
Total Receipts $ 551.65
Total Disbursements 199.96
$ 1,710.71
Balance - - $ 351.69
HEALTH—
Total Receipts $ 79.70
Total Disbursements 27.25
Balance - $ 52.45
FIRE -DISTRICT—
Total Receipts $ 753.52
Total Disbursements 753.52
Balance
Balance, Dec. 31, 1948—General, Highway, Welfare
and Health Funds $ 2,869.32
284 Proceedings of the Board of Supervisors
GROTON
GENERAL—
Total Receipts $32,129.45
Total Disbursements 15,445.84
Balance - $16,683.61
HIGHWAY—
Total Receipts $51,994.87
Total Disbursements 40,238.17
Balance $11,756.70
WELFARE—
Total Receipts $
Total Disbursements.
Balance
HEALTH—
Total Receipts $
Total Disbursements
Balance
Balance, Dec. 31, 1948—General, Highway, Wel-
fare and Health $28,440.31
Tompkins County, New York 285
ITHACA
GENERAL—
Total Receipts $53,575.52
Total Disbursements 33,509.69
Balance $20,065.83
HIGHWAY—
Total Receipts $61,142.81
Total Disbursements 56,898.82
Balance $ 4,243.99
WELFARE—
Total Receipts $
Total Disbursements
Balance
HEALTH—
Total Receipts $
Total Disbursements
Balance • $
Balance, Dec. 31, 1948—General, Highway, Wel-
fare and Health $24,309.82
286 Proceedings.. of the Board. of Supervisors
LANSING
GENERAL—
Total Receipts 20,037.48
Total Disbursements 9,284.02
Balance $10,753.46
HIGHWAY—
Total Receipts $40,989.90
Total Disbursements 37,513.11
Balance $ 3,476.79
WELFARE—
Total Receipts $ 433.62,.
Total Disbursements 75.00
•
Balance $ 358.62
Balance, Dec. 31, 1948—General, Highway and
Welfare $14,588.87
Tompkins County, New _York 287
NEWFIELD
GENERAL—
Total Receipts " $11,390.38
Total Disbursements 8,211.96
Balance- $ 3,178.42
HIGHWAY—
Total Receipts $35,896.38
Total Disbursements 27,007.52
_ -
_ Balance $ 8,888.86
WELFARE—
Total Receipts $ 1,304.88
Total Disbursements .400.00
Balance $ 904.88
HEALTH—
Total Receipts $ 953.56
Total Disbursements 28.25
Balance:; $ 925.31
Balance, Dec. 31, 1948—Genera2, Highway, Wel-
fare and Health $13,897.47
288 Proceedings of the Board of Supervisors
ULYSSES
GENERAL—
Total Receipts $23,984.50
Total Disbursements 13,713.72
Balance $10,270.72
HIGHWAY—
Total Receipts $51,341.91
Total Disbursements 34,952.68
Balance $16,389.68
WELFARE—
Total Receipts $ 780.00
Total Disbursements 780.00
Balance $
HEALTH—
Total Receipts $ 281.30
Total Disbursements 281.30
Balance $
Balance, Dec. 31, 1948—General, Highway, Wel-
fare and Health $26,660.40
Tompkins County, New York 289
ANNUAL REPORT OF COUNTY TREASURER
COUNTY ROAD MACHINERY FUND
(Section 126, Highway Law)
County of Tompkins for year ending December 31, 1948.
RECEIPTS
Balance from previous year $ 75,953.42
Appropriated for the purchase and
repair of equipment, Section 126
Appropriated for purchase of land or
buildings, Section 126
Appropriated for construction or re-
pair of buildings, Section 126
Rentals from County road fund 68,549.95
Rentals from County snow fund 12,304.40
Rentals from other sources
Miscellaneous receipts 1,696.70
Total receipts, including balance
from previous year $158,504.47
EXPENDITURES
For purchase of highway equipment $ 32,692.97
For purchase of small tools and im-
plements 993.84
OPERATION OF EQUIPMENT:
Gasoline, motor oil and grease 14,490.37
Labor, materials and supplies used in
repair of tools and equipment 27,577.96
Machine operators on equipment
rented to County Road Fund
OPERATION OF GARAGES AND SHOPS :
For purchase of lands or buildings
for highway purposes 6,697.05
Material and labor for construction
or repair of highway buildings 4,116.19
For heat, light, water and outside
storage 1,322.74
Miscellaneous expenditures 4,947.86
Total expenditures $ 92,838.98
Balance as of December 31, 1948 65,665.49
290 Proceedings of the Board of Supervisors
List Equipment purchased, by cash, trade, or both; costing
$500.00 or more, during the current year.
Name or Purchase Discount or
Kind of Equipment Price Allowance Net Price
Diston Chain Saw , $ 680.00
Tractor & Trailbuilder $7,700.00 $1,750.00 5,950.00
Motor Grader (Austin Western) 9,895.00
Brockway Truck 3,425.00
Snow Plow 2,165.00
Brockway Snow Blade 1,965.00
Wausau Plow & Wing 1,900.00
Truck & Cab 2,700.00
Snow Plow 2,291.00
D. A. STOBBS,
County Treasurer
Tompkins County, New York 291
ANNUAL REPORT OF COUNTY TREASURER
COUNTY ROAD FUND
(Section 125, Highway Law)
County of Tompkins for year ending December 31, 1948.
CREDITS
Balance from previous Year unap-
propriated - $174,789.30.
Contributed by towns—Section 111 ....•
Appropriated by county—Section 111 .. 28,110.00
Appropriated by State—Section 112 27,975.60
Motor vehicle fees 89,637.37
Motor fuel tax 105,207.51
Refunded from completed projects 13,798.07
Received from other sources—
State Refund Snow 15,876.95
Received from State Aid to towns,
Sec. 282, Par. 3 13,215.37
Total credits, including balance
from previous year $468,610.17
DEBITS
Total Appropriated by Board, of Supervisors:
To Project Accounts, except snow
removal $357,618.00
For the removal of snow ' 44,000.00
For highway bonds and interest
Total Appropriated •
$401,618.00
Balance unappropriated December 31, 1948 $ 66,992.17
292 Proceedings of the Board of Supervisors
COUNTY ROAD FUND PROJECT ACCOUNTS
Maintenance
Project No. Maintenance
Balance from previous year $ 4,257.83
Appropriation by Board of Supervisors 165,000.00
Refunds to project 522.65
Total available $169,780.48
Disbursed on order of the County
Superintendent of Highways $166,441.51
Refunded to county road fund—
Completed project•
Total disbursements $166,441.51
Balance December 31, 1948 $ 3,338.97
Project No, 1
Balance from previous year
Appropriation by Board of Supervisors 17,000.00
Refunds to project_..
Total available $ 17,000.00
Disbursed on order of the County
Superintendent of Highways $ 16,979.82
Refunded to county road fund—
Completed project 20.18
Total disbursements $ 17,000.00
Balance December 31, 1948 ' $
Project No. 2
Balance from previous year $
Appropriation by Board of Supervisors 23,000.00
Refunds to project
Total available 23,000.00
Disbursed on order of the County
Superintendent of Highways $ 22,994.20
Refunded to county road fund—
. Completed project 5.80
• Total disbursements $ 23,000.00
Balance December 31, 1948
Tompkins County, New York 293
Project No. 3
Balance from previous year $
Appropriation by Board of Supervisors 12,000.00
Refunds to project
Total available 12,000.00
Disbursed on order of the County -
Superintendent of Highways $ 11,908.42
Refunded to county road fund—
Completed project 91.58
Total disbursements $ 12,000.00
Balance December 31, 1948
Project No. 4
Balance from previous year $
Appropriation by Board of Supervisors 18,000.00
Refunds to project
Total available 18,000.00
Disbursed on order of the County
Superintendent of Highways $ 17,990.57
Refunded to county road fund—
Completed project 9.43
Total disbursements $ 18,000.00
Balance December 31, 1948 $
Project No. 5
Balance from previous year $
Appropriation by Board of Supervisors 14,000.00
Refunds to project
Total available $ 14,000.00
Disbursed on order of the County
Superintendent of Highways $ 13,989.92
Refunded to county road fund—
Completed project 10.08
Total disbursements $ 14,000.00
Balance December 31, 1948 $
294 Proceedings of the Board of Supervisors
Project No. 6
Balance from previous year
Appropriation by Board of Supervisors 13,000.00
Refunds to project
Total available $ 13,000.00
Disbursed on order of the County
Superintendent of Highways $ 12,994.20
Refunded to county road fund—
Completed project 5.80
Total disbursements $ 13,000.00
Balance December 31, 1948
Project No. 7
Balance from previous year
Appropriation by Board of Supervisors 22,500.00
Refunds to project
Total available $ 22,500.00
Disbursed on order of the County
Superintendent of . Highways $ 22,471.80
Refunded to county road fund—
Completed project 28.20
$
Total disbursements $ 22,500.00
Balance December 31, 1948 $
Project No. 8
Balance from previous year
Appropriation by Board of Supervisors 19,500.00
Refunds to project
Total available $ 19,500.00
Disbursed on order of the County
Superintendent of Highways $ 19,402.09
Refunded to county road fund—
Completed project 97.91
Total disbursements $ 19,500.00
Balance December 31, 1948 $
Tompkins County, New York 295
Project No. 9
Balance from previous year. $
Appropriation by Board of Supervisors 18,000.00
Refunds to project
Total available $ 18,000.00
Disbursed on order of the County
Superintendent of Highways $17,987.10
Refunded to county road fund—
Completed project 12.90
Total disbursements $ 18,000.00
' Balance December 31, 1948 $
Project No. 10
Balance from previous year $
'Appropriation by Board of Supervisors 35,618.00
Refunds to project $
Total available $35,618.00
Disbursed on order of the County
Superintendent of Highways $ 35,618.00
Refunded to county road funds—
Completed project
Total disbursements $ 35,618.00
Balance December 31, 1948
Project No. 1B
$
Balance from previous year not carried as a
project in 1948 $
Appropriation by Board of Supervisors
Refunds to project
Total available in 1949 as Project IB. Co. Snow $
Disbursed on order of the County
Superintendent of Highways $
Refunded to county road fund-
- Completed project
Total disbursements $
Balance December 31, 1948 $ 1,908.59
296 Proceedings•of the Board of Supervisors
SUMMARY OF PROJECT ACCOUNTS
Balance from previous year $ 4,257.83
Appropriated by board of supervisors 357,618.00
Refunds 522.65
Refunds County Snow & Ice Control 1,908.59
Total available $364,307.07
Disbursed on order of County
Superintendent 358,777.63
Refunded to county road funds—
completed projects 281.88
Total Disbursed $359,059.51
Balance December 31, 1948 $ 5,247.56
RECONCILIATION
Balance unappropriated
December 31, 1948 $ 66,992.17
Balance project accounts
December 31, 1948 5,247.56
Outstanding checks to be paid 351.92
Total $ 72,591.65
Bank Balance December 31, 1948 $ 72,591.65
State of New York
County of Tompkins
}SS.:
D. A. Stobbs being duly sworn, says that he is the treasurer
of the county of Tompkins and that the foregoing report is a
true and correct statement of the transactions of the County
Road Fund of said county for the year ending December 31,
1948 as shown by the official records of said county.
D. A. STOBBS,
County Treasurer.
Subscribed and sworn to before me
this 25th day of January, 1949.
ZDENKA K. STEPAN,
Notary Public.
Tompkins County, New York 297
REPORT OF THE COUNTY CLERK FOR 1948
To the Board of Supervisors:
I hereby submit a supplemental report of all monies (net
receipts only) received by W. Glenn Norris, Clerk of Tomp-
kins County, from November 1, 1948 to December 31, 1948; or
by his assistant for fees or services rendered by him or his
assistants in their official capacity during the aforesaid two
month period, all of which has been, according to law, paid
to the Treasurer of Tompkins County.
Net receipts Nov. 1 to Dec. 31, 1948 $ 5,161.09
Net receipts previously reported from Jan. 1 -Oct. 31 28,374.12
Total net receipts for 1948 $33,535.21
State of New York ss.
County of Tompkins J
W. Glenn Norris, being duly sworn, says that he is Clerk
of Tompkins County, that the foregoing is in all respects a
full and true statement of monies received and paid to the
County of Tompkins.
W. GLENN NORRIS
Subscribed and sworn to before me
this 17th day of Jan., 1949.
SALLY ROBINSON,
Notary Public.
298. Proceedings of the Board of Supervisors
REPORT OF COUNTY DOG WARDEN
(Jan. 1, 1948 to Dec. 31, 1948)
To the Board of Supervisors:
Complaints 227
Complaints from the County Health Commissioner 38
Nights worked on quarantine 72
Dogs seized and destroyed on night quarantine 13
Dogs seized on complaints 140
Dogs destroyed 133.
Dogs redeemed no charge 7
Known sheep killing dogs destroyed 10
Known chicken killing dogs destroyed 5
Known rabbit killing dogs destroyed 2
Known rabid foxes picked up 8
Known rabid cats picked up 2
Known rabid skunks picked up 1
Summons served on delinquent dog owners 12
Helped vaccinate dogs for rabies at the clinics.
FRED R. McGRAW
Dog Warden
BONDED AND TEMPORARY INDEBTEDNESS OF COUNTY OF TOMPKINS 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 1948.
Dated, December 31, 1948.
GLADYS L. BUCKINGHAM,
Clerk of the Board of Supervisors,
Ithaca, New York.
Political Division
for which created
For what Purpose Created Under what Law
1 Int. Bonded 1 Net 1 Total
Rate Debt. 1 Debt. 1 Debt. 1 When Payable
County of Tompkins
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
Town of Caroline
Town of Caroline
Town of Caroline
Town of Danby
Town of Danby
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Village of Dryden
Village of Dryden
County . Buildings
School
School
Improvement Series "H"
Street Improvement
Bridge
Emergency Relief
Sewer `
Improvement, Refunding
Brockway Truck
Allis Chalmers Power Grader
:hevrolet Coleman Truck
T.W.D. Truck
. ome Grader
New Building
New Building
New Building
School Bus
School Bus
School Busses
Village Hall
Village Hall
General Municipal Law
Education Law
Chap. 782, Laws 1933
Chap. 247, Laws 1913
Chap. 598, Laws 1929
Chap. 598, Laws 1929
Chap. 798, Laws 1931
Chap. 782, Laws 1933
Sec. 8, Gen. Municipal
Highway Law
Highway Law
Highway Law
Highway Law
Highway Law
Education Law
Education Law
Education Law
Education Law
Education Law
Education Law
Village Law
Village Law
5%
4.5
2/
4/
1%
11/4
1.6
1.2
3%
2.5
2.5
2.5
2.5
2.8
2/
2.7
1.5
2
15
1.5
5
550,000.00 $326,000.00 $326,000.00 Serial Annually
310,000.00 90,000.00 1954-
112,000.00
954112,000.00 42,000.00 1955-
275,000.00 105,000.00 1951
155,000.00 48,000.00 1951
84,000.00 56,000.00 1961
86,000.00 18,000.00 1949
68,000.00 23,000.00 1952
62,000.00 22,000.00 404,000.00 1950
5,175.00 1,275.00 $1275 Ann.
8,392.00 6,294.00 $2098 Ann.
4,000.00 4,000.00 11,569.00 $1000 Ann.
5,000.00 5,000.00 $2500 Ann.
10,800.00 10,800.00 15,800.00 $2160 Ann.
168,000.00 108,000.00 Serial Ann.
20,000.00 10,000.00 $1000 Ann.
15,000.00 5,000.00 $1000 Ann.
4,400.00 3,300.00 $1100 Ann.
5,200.00 3,900.00 $1300 Ann.
13,200.00 13,200.00 143,400.00 $3300 Ann.
35,000.00 31,000.00 $2000 Ann.
7,500.00 7,500.00 38,500.00 $3750 Ann.
Political Division
for which created 1 For what Purpose Created 1
Under what Law1
1 Int. 1
Rate 1
Danby Fire District
Danby Fire District
Town of Enfield
Town of Enfield
Town of Groton
Town of Groton
Village of Groton
Village of Groton
Village of Groton
School Dist. 8 Groton
School Dist. ,8 Groton
Groton Cent. School 1
Groton Cent. School 1
Groton Cen. School 1
McLean Central School
Forest Home Water Dist
Town of Ithaca
Union Free School Dist. 6
Union Free School Dist. 6
School Dist. 9 Lansing
Town of Newfield
Town of Newfield
Newfield Cent. School ___
Village of Trumansburg
Village of Trumansburg.
Villageof Trumansburg
Village of Trumansburg
School Dist. 1 Ulysses --
Fire
Fire Apparatus
Bldgs. to house equipment
F.W.D. Truck
Power Shovel
Equipment
Equipment
Water Extension
Electric Extension
Fire Equipment
New Building
Equipment
Equipment
Equipment
Equipment
New Building
Water System
Power Shovel
New School House
Reconstructing School Bldg.
New Building
F.W.D. Truck
F.W.D. Truck
New Building
Water System
Water System
Water System
Water System
New Building
Local Finance Law
Local Finance Law
Highway Law
Highway Law
Highway Law
Highway Law
Village Law
Village Law
Village Law
Education Law
Education Law
Education Law
Education Law
Education Law
Education Law
Chap. 782, Laws 1933
Highway Law
Education Law 1909
Education & Local Finance
Education Law
Highway Law
Highway Law
Education Law
Village Law
Village Law
Village Law
Village Law
Education Law
2
2
3
2.5
2
2.5
6
5/
2.5
5
6
2
2.5
2.5
5
3.2
2.5
5
.9
5
3
2.5
2.4
53/4
5%
4%
1.4
5.5
Bonded I Net
Debt. I Debt.
17,500.00 16,000.00
17,500.00 16,500.00
8,300.00 2,350.00
8,500.00 8,500.00
9,000.00 6,000.00
10,000.00 6,600.00
90,000.00 6,000.00
38,000.00 4,000.00
10,000.00 8,000.00 18,000.00
142,500.00 10,000.00
40,000.00 16,000.00 26,000.00
3,120.00 2,340.00
6,400.00 4,800.00
5,480.00 5,480.00 12,620.00
70,000.00 41,000.00 41,000.00
17,000.00 7,000.00 7,000.00
8,000.00 8,000.00 8,000.00
37,500.00 5,000.00
24,000.00 24,000.00 29,000.00
125,000.00 13, 500.00 13, 500.00
7,159.00 1,759.00
7.600.00 5,600.00 7,359.00
120,000.00 95,500.00 95,500.00
59,000.00 39,000.00
30,000.00 30,000.00
15,000.00 6,000.00
40,000.00 36,000.00 111,000.00
150,000.00 60,000.00 60,000.00
Total
Debt. 1 When Payable
Serial Ann.
32,500.00 Serial -Ann.
$2100 Ann.
10,850.00 $1700 Ann.
$3000 Ann.
12,600.00 $3300 Ann.
$3000 Ann.
$2000 Ann.
$2000 Ann.
$9000 Ann.
$2000 Ann.
$780 Ann.
$1600 Ann.
$1370 Ann.
$3000 Ann.
$1000 Ann.
Feb. 1949
$1250 Ann.
$6000 Ann.
$6250 Ann.
$1800 Ann.
$2000 Ann.
$3500 Ann.
1967
1972
1953
$2000 Ann.
$10,000 Ann.
Tompkins County, New York 301
ANNUAL REPORT OF THE
COUNTY PROBATION OFFICER AND
CLERK OF THE CHILDREN'S COURT
OF THE COUNTY OF TOMPKINS, N. Y., FOR 1948
To the Board of Supervisors :
More residents of the County of Tompkins used the facili-
ties of the Tompkins County Children's Court and County
Probation Department and more families and children bene-
fitted from the services of the two units in 1948; than in any
other one year of 30 -year existence of the departments.
There were 367 formal cases handled by the Children's
Court and a large number of informal matters of which no
record could be kept. In 1947 the Court handled 288 such
cases.
The County Probation Officer collected $51,318.49 for the
support of families under Court order. In 1947 the officer
collected $44,818.88. This is an increase in the year of
$6,499.61.
When 1948 rolled , around, there were 98 families being
at least partly maintained by the collections of support in the
probation office. At the close of this year there were 136
families on this support list, an increase of 38 during the
year.
In the above support collections is an item of $3,837.48
which the probation officer collected for reimbursement of
welfare and physically handicapped children's cases. Last
year $2,710.00 was thus collected for the welfare department
accounts. Of the 1948 amount, $3,012.48 was applied on wel-
fare expenses and $825.00 on crippled children's matters.
There were 37 delinquent children brought before Judge
Stagg in 1948 as compared to 33 in 1947. Neglected children
in 1948 numbered 36 as against 32 in 1947. Crippled chil-
dren's orders entered in 1948 totaled 54, the same number as
302 Proceedings of the Board of Supervisors
in 1947. There were 240 adults haled into Children's Court
in 1948 and only 169 summoned in 1947 for various complaints,
mainly non-support.
As to the disposition of these formal cases, 14 children
were ordered placed in suitable homes and 16 committed to
institutions. The 1947 statistics were considerably higher as
to children placed in homes, 39, but lower as to those sent to
institutions, 11.
Orders for physically handicapped children amounted in
1948 to $25,624.05, a substantial increase over the $21,073.75
ordered expended in 1947. There were 40 different children
involved in these orders for operations, hospitalization, treat-
ments, home teaching, etc., this year as against 34 such mat-
ters in 1947.
Along with the increases in Court work, the probation
supervision also increased in volume. On Jan. 1, 1948 there
were 19 boys, one girl, 98 men and no women on probation
in Children's Court. At the close of the year there were 26
boys, one girl, 136 men and four women on probation rolls,
an increase of from, 118 cases to 167 cases. Of course, proba-
tioners were discharged during the year and others received
in larger numbers. In Supreme, County and Justices of the
Peace courts there were.31 probationers at the. start of the
year and 34 at the conclusion thereof. The probation officer
collected in 1948 restitution in the sum of $265.00 from pro-
bationers for persons whom they had damaged by their un-
lawful acts. In County Court the probation officer conducted
21 adoption investigations during the year.
Needless to say, from a glance at the above figures, the
great need of the two departments is for more investigation,
supervision and clerical assistance. At present the work is
accomplished by your probation officer and only one other
worker in both Court and Probation Department. Mrs. La -
Verna Daniels is stenographer, typist, bookkeeper in both of-
fices. Much of the information obtained by the offices should
be placed in the records but lack of time and clerical aid
makes this impossible. If it was not for the fact that the
probation officer can use a typewriter and does so a great
deal of his time, the Court and probation department records
would not be in the very acceptable condition they are in
at this time.
Tompkins County, New York 303
There are plenty of reports that have to be made regularly
to be of any value. Reports on support collections go out each
month to the county welfare commissioner and this last year
to the city welfare director and the supervisors of all the towns
in the- county. Monthly reports go to the State Probation Com-
mission on all work in Children's Court, and the probation
work in Children's,. Supreme and County,- and Justices of the
Peace courts. These take a great deal of office time and usually
have to be done out of office hours. The addition of a third
member of the staff who could do some investigating, some
supervising, and some clerical work in the office would be a
great benefit to the departments.
Expenses of the Court and Probation Department, as
usual, have been kept unusually low, when expenditures of
other governmental offices are considered in .this day. The
Board of Supervisors appropriated $400 for the expenses of
the Children's Court exclusive of salaries. In 1948 as against
this figure there was spent by the. Court $336.51, leaving a
balance in the fund of $63.49. In the probation officer's ex-
pense fund there was $200 at the start of the year and $190
at the close, an expenditure of $10. Thus the 1948 total is
$346.51 as against the 1947 total of $460.97.
Complete statistics of the Children's Court and the County
Probation Department follow:
Statistics for the Children's Court for the year January 1 -
December 31, 1948, are as follows :
Delinquent Neglected Crippled Adults Support
Month Total Boys Girls Boys Girls Boys Girls Men Women Collected
Jan. 20 4 0 0 0 4 0 12 0 $3551.17
Feb. 17 1 0 2 2 2 0 10 0 3726.92
Mar. 34 1 0 1 4 2 2 24 0 4288.12
April 28 5 2 0 0 3 0 18 0 3727.37
May 38 6 1 2 1 3 3 21 1 4124.67
June 35 4 1 0 1 3 0 25 1 4545.17
July 29 1 0 2 2 2 2 19 1 4820.92
Aug. 25 1 0 2 0 5 0 17 0 4195.50
Sept. 45 3 0 5 0 10 1 26 0 4350.55
Oct. 34 4 0 3 5 1 2 19 0. 4478.55
Nov. 38 1 0 2 . 0 5 1 26 3 4797.82
Dec. 24 2 0 0 2 3 0 17 0 4711.73
TOTAL 367 33 4 19 17 43 11 234 6 $51318.49
304 Proceedings of the Board of Supervisors
Disposition of the above cases was made by the Court in
the following manner, except in the matters of physically
handicapped children, dealt with in another section of this
report:
Placed in To Support
Homes Committed Probation Family Direct
Month Boys Girls Boys Girls Boys Girls Men Women Men Women
Jan. 0 0 1 0 1 0 4 0 0 0
Feb. 2 0 1 0 0 0 4 0 0 0
Mar. 0 3 0 0 0 0 4 0 0 0
April 0 0 1 1 2 0 2 0 2 0
May 3 0 3 1 3 0 5 1 0 0
June 1 0 2 1 2 0 6 0 0 0
July 0 0 1 0 1 0 4 1 1 0
Aug. 1 0 0 0 0 0 3 0 0 0
Sept. 1 0 1 0 1 0 5 0 0 0
Oct. 2 0 3 0 3 0 6 0 0 0
Nov. 0 0 0 0 1 0 9 2 1 0
Dec.. 0 1 0 0 2 0 4 0 0 0
Total 10 4 13 3 16 0 56 4 4 0
0
Tompkins County, New York 305`
PROBATION CASES IN THE SUPREME AND COUNTY COURTS
AND THE
JUSTICE OF THE PEACE COURTS
Pro. Rec'd. Discharged Committed Restitution Conferences
Sup. & Co. Ct.
Justice Court
Sup. & Co. Ct.
Justice Court
Sup. & Co. Ct.
Justice Court
Sup. & Co. Ct.
Justice Court
0
0
o v
b c
Sup. & Co. Ct.
Justice Court
1948
Jan. 0 0 0 0 0 0 $ 0.00 0 1 19 3
Feb. 0 0 0 0 0 0 0.00 0 1 15 2
Mar. 2 0 0 0 0 0 0.00 0 0 15 1
April 0 0 1 0 1 0 0.00 0 2 20 2
May 0 0 0 0 0 0 20.00 0 2 26 3
June 0 0 0 0 0 0 30.00 0 2 27 3
July 0 0 0 0 0 0 20.00 0 1 22 5
Aug. 0 0 0 0 0 0 20.00 0 3 20 2
Sept. 0 0 0 0 0 0 10.00 0 0 28 2
Oct. 0 0 0 0 0 0 0.00 0 3 24 3
Nov. 1 0 0 0 0 0 65.00 0 1 20 5
Dec. 0 0 2 2 0 0 100.00 0 5 20 2
TOTAL 3 0 3 2 1 0 $265.00 0 21 256 33
Respectfully submitted,
R. A. HUTCHINSON,
Probation Officer and Clerk
of Children's Court.
306 Proceedings of the Board of Supervisors
ANNUAL REPORT OF SHERIFF FOR 1948
COST OF JAIL FOOD FOR PERIOD
DEC. 18, 1947 TO DEC. 18, 1948
Number of Cost per
Month Cost Meals Served Meal
December 1947 $ 40.76 714 .05
January 1948 130.18 675 .19
February 1948 115.10 618 .18
March 1948 135.49 690 .19
April 1948 116.86 534 .21
May 1948 103.53 624 .16
June 1948 169.98 912 .18
July 1948 120.38 699 .17
August 1948 113.06 591 .19
September 1948 168.43 723 .23
October 1948 159.52 669 .23
November 1948 218.74 699 .31
December 1948 119.52 309 .38
Total $1,711.55 8,457 .202
Tompkins County, New York 307
AUTOMOBILE TRAFFIC ARRESTS
BY THE SHERIFF'SDEPARTMENT
JAN. 1, 1948 TO JAN. 1, 1949
Township
Number of Total in
Arrests Fines
Caroline 6 $ 45.00
Danby 10 . 110.00
Dryden 37 518.00
Enfield 2 70.00
Groton 6 27.50
Ithaca 89 828.00
Lansing 5 35.00
Newfield 23 205.00
Ulysses 13 123.00
Totals 191 $1,961.50
308 Proceedings of the Board of Supervisors
AUTOMOBILE ACCIDENTS INVESTIGATED
BY THE SHERIFF'S DEPARTMENT
JAN. 1, 1948 TO JAN. 1, 1949
Township
Number of Persons Persons
Accidents Injured Killed
Caroline. 5 7 0
Danby 11 9 0
Dryden 6 9 0
Enfield 4 3 0
Groton 2 1 0
Ithaca 57 70 2
Lansing 23 25 5
Newfield • 21 34 2
Ulysses 13 12 0
142 170 9
Total accidents investigated by the Sheriff's Office 142
PROPERTY DAMAGE
Caroline 8
Danby 26
Dryden 17
Enfield 9
Groton 5
Ithaca 126
Lansing 45
Newfield 37
Ulysses 33
306
Tompkins County, New York 309
FINES COLLECTED AND PAID OUT BY
SHERIFF'S DEPARTMENT
Jan. 1, 1948 to Jan. 1, 1949
January . 1948 $ 00.00
February 1948 00.00
March 1948 City Court 10.00
April 1948 City Court 10.00
May 1948 City Court 25.00
June 1948 00.00
July 1948 00.00
August 1948 00.00
September 1948 00.00
October 1948 00.00
November 1948 Town of Caroline 25.00
November 1948 Town of Lansing 20.00
December 1948 00.00
$90.00
Fees to Tompkins County collected by the Sheriff
Total $1,942.22
310 Proceedings of the Board of Supervisors
REPORT OF PRISONERS IN TOMPKINS COUNTY JAIL
Jan. 1, 1948 to Dec. 31, 1948
By sentence to this institution
Male Female
Convicted of felony 0 0
Convicted of misdeameanor 53 1
By sentence to some other institution 15 1
By transfer from other departmental Inst....: 0 0
Held for Gr. Jury examination, trial, etc84 12
Held for other causes 0 0
Totals 152 14
Number of discharges during year
By expiration of sentence 43 1
By death 0 0
By transfer to State hospital 3 1
By transfer to State penal institution 8 1
By transfer to County penitentiaries 6 0
By payment of fine 0 0
By Court order 83 11
Totals 151 14
Total number in custody on Dec. 31, 1948 2 . 0
Totals 2 0
Daily Populations
Highest number of inmates during the period 9 3
Lowest number of inmates during the period 1 1
Daily average for the year 5 2
Tompkins County, New York 311
NATURE OF CRIME OR CHARGE
Number Number
Admitted Convicted
M F M F
Abduction 1 0 0 0
Arson 3rd. 2 0 0 0
Assault 2nd. 1 0 0 0
Assault 3rd. 4 0 2 0
Burglary 2nd. 2 0 0 0
Burglary 3rd. 8 0 0 0
Contempt of Court 12 0 2 0
Contributing to delinquincy of child 1 0 0 0
Concealing mortgaged property 1 0 0 0
Driving while Intox. 2 0 0 0
Disorderly Conduct 20 0 9 0
Drunk & Disorderly 13 4 11 0
Desertion 1 0 0 0
- Disorderly Person 7 1 0 0
Forgery 1st. 2 0 0 0
Forgery 2nd. 1 0 0 0
Filiation proceedings 3 0 0 0
Grand larceny 1st. 5 1 0 0
Grand larceny 2nd. 4 0 0 0
Impersonating F.B.I. officer (Fed.) 2 0 0 0
Leaving scene of accident 2 0 1 0
Murder 2nd. 1 0 0 0
Petit larceny 7 0 2 0
Public Intox. 28 3 • 17 0
Possession of firearm W/O license 1 0 0 0
Rape 2nd. 1 0 ' 0 0
Social welfare law 1 0 0 0
Tramp 1 0 2 0
Threatening to commit crime 1 0 0 0
Trespassing 3 1 3 1
Unlicensed operator 5 0 3 0
Unregistered motor vehicle 1 0 1 0
Violation of probation 1 0 0 0
Violation of parole 1 0 0 0
Wayward minor 3 4 0 0
Vagrant 2 0 0 0
Totals 152 14 53 1
312 Proceedingsof the Board of Supervisors
Period or Detention of Sentence
Male Female
1-2 Days 39 10
3-5 Days (1 Federal Included) 28 2
6-10 Days 5 0
11-15 Days 5 0
16-20 Days (1 Federal Included) 2 0
21-30 Days 2 0
41-60 Days 1 0
61-100 Days- 1 0
151-200 Days 1 0
Total 84 12
Social Relations
Married 58 6
Single 57 5
Widowed 7 1
Divorced or Separated 30 2
Total 152 14
Color
White 142 13
Negroes 10 1
Total 152 14
Religious Instruction
Roman Catholics 44 6
Protestants 99. 8
Pagans 9 0
Total 152 14
Nativity
United States 141 13
Foreign born 11 1
Total 152 14
Occupation
Skilled Operatives 24 0
Merchantile 2 0
Store Owners & Proprietors 2 0
Domestic & Personal Service 6 14
Automobile (chauffeurs, drivers) 1 0
Automobile Mechanics 2 0
Messengers & Office Boys 1 0
School Children, Students in High School 4 0
Laborers 108 0
Total 152 14
Tompkins County, New York 313
TABLE SHOWING AGE WHEN ADMITTED
Age Male Female Age Male Female Age Male Female
16 6 3 32 2 0 51 1 0
17 4 1 33 4 3 52 1 1
18 2 0 35 1 0 53 2 0
19 2 1 36 1 0 54 2 0,
20 7 0 37 5 3 .60 1 0
21 6 0 39 1 0 62 1 0
22 8 0 40 3 1 63 1 1
23 3 0 41 1 0 64 2 0
24 10 0 42 3 0. 65 .3 0
25 5 0 43 6 0 66 1 0
26 2 0 44. 12 0 68 1 0
27 2 0 45 4 0 70 1 0
28 3 0 46 4 0 72 1 0
29 2 0 47 3 0 75 1 0
30 5 0 48 5 0 78 1 0
31 7 0 50 3 0
74 5 58 7 20 , 2
SENTENCED TO THIS JAIL AFTER CONVICTION
17 2 0 33 1 0 51 1 0
19 1 0 35 1 0 52 1 0
20 3 0 36 0 1 53 1 0
21 2 0 37 1 0 54 2 0
22 2 0 40 1 0 60 1 0
23 1 0 41 1 0 64 1 0
25 2 0 42 3 0 65 1 .0
26 2 0 43 2 0 66 1 0
27 2 0 44 2 0 70 1 0
29 1 0 45 1 0 72 1 0
30 1 0 46 1 0 75 1 0
31 2 0 47 2 0 78 1 0
32 2 0 48 1 0
23 . 0 17 1 13
31.4 Proceedings of the Board of Supervisors
Board of Supervisors
Tompkins County
Ithaca, New York
Gentleman :
In the foregoing pages I have compiled a true and accurate
report which I respectfully submit herewith for your inspec-
tion and approval.
February 1, 1949.
CLIFFORD C. HALL,
Sheriff, Tompkins County.
Tompkins County, New York 315
ANNUAL REPORT OF THE
TREASURER OF TOMPKINS COUNTY
To the Board of Supervisors
Tompkins County
Gentlemen :
The following report of cash receipts and disbursements
of funds which came into my hands as treasurer of Tompkins
County, from January 1st, 1948 to December 31, 1948 is re-
spectfully submitted.
D. A. STOBBS,
County Treasurer.
GENERAL FUNDS
Cash on hand January 1, 194-8 $ 543,114.19
Receipts—January 1, to December 31, 1948 2,293,444.76 $2,836,558.95
Payments—January 1, to December 31, 194-8 2,419,884.75
Cash in Drawer $ 10.00
General Fund 278,758.98
County Road Fund 72,239.73
Highway Machinery 65,665.49. $ 416,674.20 $2,836,558.95
CURRENT ACCOUNTS
RECEIPTS
Taxes received from Corporations, Towns_ & City $ 718,718.84
Taxes collected by County Treasurer before Tax. Sale 52,554.40
Taxes of prior years 651.05
Tax Sales 1,288.03
Tax deeds 473.02
Returned School Taxes collected by County Treasurer 14,235.77
Advances—Towns 259.44
Estimated Revenues 1,081,700.84
County Road Fund 295,970.23
Refunds—Miscellaneous 499.99
Highway Machinery 82,551.05
Transfers to Other Accounts 44,542.10
Total Receipts $2,293,444.76
Balance at beginning 543,114.19
Grand Total $2,836,558.95
316 Proceedings of the Board of. Supervisors
PAYMENTS
Current Appropriations $1,820,203.12
Health Revolving Fund 1,025.00
Refunds including payments to collectors 3,595.13
Returned school taxes 28,224.11
Reforestation 247.04
County Road Fund 359,319.73
Insane Commitments 300.00
Snow Removal Fund 70,131.64
Machinery Fund 92,838.98
Transfers to Other Accounts 44,000.00
Total Payments $2,419,884.75
Balance at end 416,674.20
Grand Total $2,836,558.95
AGENCY AND TRUST FUNDS
Cash on hand January 1, 1948 $ 40,103.66
Receipts—January 1, to December 31, 1948 1,051,465.33 $1,091,568.99
Payments—January 1, to December 31, 1948 1,045,506.29
Special Trust Fund $ 9,277.25
Mortgage Tax 4,145.88
Court and Trust 16,022.65
Recovery Trust 9,473.62
Bower Cemetery Trust ..._831.34
County Laboratory Trust 6,311.96
Total Cash (Agency and Trust) $ 46,062.70 $1,091,568.99
RECEIPTS AND PAYMENTS
Receipts Payments
Estate Taxes $ 15,523.20 $ 15,523.20
Mortgage Taxes 31,057.59 33,766.21
Cash bail 1,000.00 800.00
State Highway Aid 40,528.57 40,528.57
Franchise taxes on business corporations 2,679.62 2,679.62
Public school money 901,934.02 901,934.02
Tax redemptions 1,450.72 1,450.72
Court and trust funds 5,304.67 1,322.69
Public administrator 7,605.38 2,826.97
Dog fees 12,467.76 12,760.49
Temporary Home Relief 1,015.02 1,015.02
Withholding Taxes 30,898.78 30,898.78
Total $1,051,465.33 $1,045,506.29
Balances '47 40,103.66 '48 46,062.70
$1,091,568.99 $1,091,568:99
Tompkins County, New York 317
State of New York
County of Tompkins
}SS.:
Donald A. Stobbs, being duly sworn, says that he is the
Treasurer of Tompkins County, and that the foregoing re-
port is a true and correct statement of financial transactions
of said county for the period January 1, 1948 to December
31, 1948.
D. A. STOBBS,
County Treasurer.
Subscribed and sworn to before me
this 17th day of February, 1949.
ZDENKA K. STEPAN,
Notary Public.
318 Proceedings of the Board of Supervisors
To the Board of Supervisors
Tompkins County
Gentlemen :
The following is a detailed analysis of the budget showing
appropraitions, expendituresand balances; also statement of
estimated revenues for the fiscal year 1948.
Signed,
D. A. STOBBS,
County Treasurer.
GENERAL FUND
Appropriations
and Credits Expended Balances
Contributions:
State Tax -Court and Stenographers $ 5,635.91 $ 5,635.91
Tax Expenses, Etc.:
Tax Notices 175.00 149.78 25.22
Sales and Redemption Advertising 1,300.00 857.08 442.92
Tax Extensions 700.00 464.50 235.50
Tax Sale Foreclosure Expenses 300.00 300.00
Taxes on County Property 1,800.00 1,774.66 25.34
Legislative:
Supervisors
Compensation 8,800.00 8,799.96. .04
Expenses and Mileage 1,271.56 1,271.56
Board Expenses 600.00 598.14 1.86
Deputy Clerk Salary 2,080.00 2,080.00
Clerk -Salary 2,600.00 2,600.00
Postage 75.00 73.83 1.17
Other Expenses 100.00 100.00
Administrative Buildings:
Court House
Superintendent Buildings -Salary 2,600.00 2,600.00
Fireman -Salary 2,100.00 2,100.00
Assistant Fireman -Salary 1,940.00 1,940.00
Cleaners 5,580.00 5,580.00
Telephone Operator 1,800.00 1,800.00
Insurance Premiums 2,900.00 2,839.56 60.44
Old Court House Repairs 200.00 84.24 115.76
Painting County Buildings 600.00 588.80 11.20
Court House and Jail Repairs 1,000.00 998.34 1.66
Supplies and Miscellaneous Expense 1,200.00 1,189.92 10.08
Repairs -County Grounds 1,000.00 1,000.00
Extra help -County Buildings 200.00 83.25 116.75
Tompkins County, • New York 319
Appropriations
and Credits Expended Balances
Judicial:
County Judge -Salary 5,000.00 5,000.00
Special County Judge -Salary 600.00 600.00
Surrogate's Court Clerk -Salary 2,600.00 2,600.00
Senior Stenographer 2,020.00 2,020.00
Expenses 1,275.00 1,257.37 17.63
Children's Court:
Judge -Salary 1,500.00 1,500.00
Clerk -Salary 1,300.00 1,300.00
Senior Stenographer 2,020.00 2,020.00
Office and Other Expense 400.00 336.51 63.49
Probation Officer -Salary 1,700.00 1,700.00
Expense 200.00 10.00
Courts:
Supreme 7,200.00 7,034.78 165.22
County 2,500.00 693.51 1,806.49
County Attorney:
Salary 4,000.00 4,000.00
.Postage 300.00 218.99 81.01
Stenographer 1,000.00 1,000.00
Traveling, etc. 300.00 164.35 135.65
County Clerk:
Salary 3,600.00 3,600.00
Deputy Clerk -Salary 2,600.00 2,600.00
Senior Typist Salaries 20,580.00 19,720.56 859.44
Postage and Other Expenses 5,500.00 4,029.47 1,470.53
Motor .Vehicle Senior Account Clerk 2,340.00 2,340.00
Motor Vehicle Senior Typist 2,080.00 2,020.00 60.00
Postage -Motor Vehicle 500.00 379.21 120.79
Administrative Officers:
Commissioners of Election:
Salaries 2,600.00 2,600.00
Expenses 765.00 698.28 66.72
Election Expenses 7,500.00 7,366.34 133.66
County Treasurer:
Salary 3,420.00 3,420.00
Deputy Salary 2,600.00 2,600.00
Senior Account Clerk Salary 2,400.00 2,400.00
Typist Salary 1,900.00 1,900.00
Postage 750.00 726.32 23.68
Contingent Fund 125.00 32.29 92.71
Education:
Cornell Library 3,000.00 3,000.00
Farm Bureau 5,000.00 5,000.00
Home Bureau 3,130.00.. 3,130.00
Four H Club 6,405.00 6,405.00
Educational Notices 30.00 25.94 4.06
Regulative Officers:
Sealer of Weights and Measures
Salary ' 1,800.00, 1,800.00
Expenses .. . 700.00 682.38 17.62
190.00
320 Proceedings of the Board of Supervisors
Coroner:
Salary 900.00 900.00
Expenses 133.19 133.19
Corrective Officers:
District Attorney -Salary 2,600.00 2,600.00
Stenographer 1,000.00 1,000.00
Travel Expense 150.00 118.82 31.18
Printing etc. 200.00 199.51 .49
Sheriff -Salary 4,500.00 4,500.00
Undersheriff-Salary 2,900.00 2,900.00
Matron -Salary 2,000.00 2,000.00
Assistant Matron 700.00 700.00
Bond Premium 575.00 574.16 .84
Mileage 1,000.00 893.86 106.14
Miscellaneous Expense 200.00 97.50 102.50
Equipment 250.00 236.81 13.19
Uniforms and Repairs 500.00 287.00 213.00
Jail
Deputies -Salaries 10,000.00 8,615.68 1,384.32
Physician 200.00 86.00 114.00
Emergency Deputy Sheriff 800.00 54.00 746.00
Night Turnkey 1,500.00 1,329.18 170.82
Extra Help -Cook 300.00 300.00
Jail Inmates 2,500.00 1,711.55 788.45
Elevator Inspection 330.00 330.00
Onondaga County Penitentiary 1,641.73 1,641.73
Jail Supplies 400.00 364.54 35.46
Contract Supplies:
Light 2,500.00 2,432.02 67.98
Heat 4,000.00 3,273.92 726.08
Telephones 3,500.00 2,927.78 572.22
Water 300.00. 289.64 10.36
Veterans Service Officer:
Service Officer -Salary 3,000.00 3,000.00
Deputy Officer -Salary 2,200.00 1,762.49 437.51
Senior Stenographer 1,800.00 1,800.00
Expenses 1,000.00 983.75 16.25
Veterans Service Agency:
County Director - 3,400.00 3,400.00
Senior Stenographer 1,620.00 1,620.00
Expenses 400.00 308.45 91.55
Rural Traveling Library:
Librarian Salary 2,600.00 694.50 1,905.50
Senior Typist 2,200.00 2,200.00
Secretary 50.00 50.00
Books, etc. 1,500.00 1,460.52 39.48
Truck Maintenance 150.00 150.00
Supplies 100.00 48.15 51.85
Postage 25.00 25.00
Compensation Insurance:
Disbursements 6,000.00 5,052.36 947.64
Administration Costs 500.00 263.14 236.86
Appropriation under Sec. 25-A 50.00 20.00 30.00
Employees' Retirement System 26,144.00 26,144.00
Debt Service:
Court House & Jail Bonds -Principal 16,000.00 16,000.00
Interest 16,700.00 16,700.00.
Appropriations
and Credits Expended Balances
Tompkins County, New York 321
Miscellaneous:
Court Library 200.00 102.50 97.50
Justices and Constable. 200.00 142.25 57.75
County Publications 1,550.00 1,547.50 2.50
County Officer's Association 150.00 150.00
County Investigator 500.00 307.54 192.46
Libraries 1,200.00 1,200.00
Civil Service 100.00 19.80 80.20
County Historian 250.00 50.63 199.37
Soil Erosion Conservation 349.43 349.43
Care of West Hill Property 2,200.00 1,964.40 235.60
Repair of Books 3,000.00 3,000.00
Rabies Indemnification 1,000.00 330.00 670.00
Radio 2,550.00 2,291.05 258.95
County Institutional Care 1,000.00 887.61 112.39
County Cars 3,075.00 3,058.74 16.26
Cost of Living Adjustment 1,410.00 1,409.92 .08
Expenses Forest Practice Board 50.00 50.00
Conservation 1,000.00 802.83 197.17
Fair Association 2,000.00 2,000.00
Grade Crossing 115.43 115.43
State Conservation Association 30.45 30.45
Contingent Fund 85,000.00 80,526.54 4,473.46
$397,746.70 $374,331.70 $ 23,415.00
Total General Current Appropriations expended _.__ ' $292,395.24
Transferred from Contingent Fund to Various Accounts 80,526.54
Transferred from Cost of Living Adjustment to Various
Salary Accounts 1,409.92
$374,331.70
Estimated Received Balances
General Fund Credits
Fees:
County Clerk $ 30,000.00 $ 34,424.20 $ 4,424.20
Surrogates Clerk 500.00 1,205.12 705.12
County Treasurer 1,200.00 1,049.69 150.31*
Sheriff 1,000.00 1,863.23 863.23
Rent -County Buildings 2,400.00 2,600.00 200.00
State of New York Reimbursements
Snow Removal 1,505.32 1,505.32
Veterans 2,700.00 2,692.96 7.04"
Radio Refund 1,150.00 1,150.00*
Levy on Towns and City
State Tax 5,635.91 5,635.91
Election Expenses 3,835.80 3,835.80
Levy on Towns and Villages
Compensation Insurance 489.09 489.09
Surplus 65,000.00 65,000.00
$113,910.80 $120,301.32 $ 6,390.52
Balance of Estimated Revenues $ 6,390.52
Balance of Appropriation Account 23,415.00
Transferred to Surplus ' Account $29,805.52
*Over-estimated.
322 Proceedings of the Board of Supervisors
HEALTH FUND
Appropriations
and Credits Expended Balances
County Laboratory:
. Director $ 8,000.00 $ 8,000.00
Senior Technician 2,625.00 2,500.00 125.00
Senior Technician (2) 5,400.00 5,362.50 37.50
Junior Technician (3) 5,735.00 5,316.45 418.55
Laboratory Helper 1,760.00 1,759.47 .53
Senior Account Clerk 2,400.00 2,400.00
Vacation and Miscellaneous 2,500.00 2,177.70 322.30
Supplies and Miscellaneous 8,575.00 8,122.97 452.03
Night Technicians 480.00 480.00
Rent 3,000.00 3,000.00
Blood Bank:
Sr. Technician -Salary
Jr. Technician -Salary
New Equipment
2,580.00
2,000.00
3,250.00
Public Health:.
Commissioner 8,000.00
Director Nursing 3,700.00
Staff Nurses 22,980.00
Stenographer 2,300.00
' Stenographers 9,300.00
Senior Public Health Engineer 4,800.00
Sanitary Engineer 4,000.00
Sanitary Inspector 7,100.00
Dental Hygienist 1,250.00
Deputy Health Officers 750.00
Private Practitioner 600.00
Physicians 1,500.00
Automobiles, Expense etc. 16,274.99
Travel 7,500.00
Office Rent 3,830.00
Miscellaneous & other expenses 5,670.00
Bovine Tuberculosis:
Veterinarian
Salary 2,400.00
Expenses 100.00
Bangs Control 2,500.00
Rabies Control 3,200.00
Patients at Biggs 30,000.00
Mental Disease 100.00
Physically Handicapped Children 17,115.03
Physically Handicapped Adults 1,000.00
2,110.58
1,679.18
3,053.00
8,000.00
3,700.00
22,167.40
2,300.00
8,331.80
4,800.00
4,000.00
5,010.30
1,192.80
750.00
423.00
1,240.00
16,101.80
7,287.85
3,790.00
5,594.31
2,400.00
6.45
1,744.00
2,233.44
23,572.50
80.00
17,115.03
80.00
469.42
320.82
197.00
812.60
968.20
2,089.70
57.20
177.00
260.00
173.19
212.15
40.00
75.69
93.55
756.00
966.56
6,427.50
20.00
920.00
County Hospital:
Professional care of Patients
General Service •
Medical and Surgical Services
Salaries.. ......................... :.6,450.00 6,249.99 200.01
New Equipment 12,983.39 12,982.31 1.08
Tompkins County, New York _ 323
Supplies 11,300.00 11,117:34 182.66
Nursing Service
Salaries 241,000.00 239,232.92 1,767.08
Other Expense 700.00 607.32 92.68
Pharmacy
Salaries 3,000.00 2,192.32 807.68
Other Expenses 35,000.00 34,193.66 806.34
Central Supply Service
Salaries 10,900.00 10,562.71 337.29
Other Expenses 9,000.00 8,983.78 16.22
Equipment 10,600.00 10,574.84 25.16
Medical Records Department
Salaries 10,000.00 8,379.30 1,620.70
Other Expenses 2,500.00 2,443.93 56.07
Library 2,080.60 2,060.49 20.11
Special Services •
Operating Room
Salaries 23,364.00 21,350.86 2,013.14
Other Expenses 7,000.00 6,561.60 438.40
Delivery Room
Expenses' 4,500.00 3,644.69 855.31
X -Ray Department
Salaries 22,528.00 22,273.42 254.58
New Equipment 43,400.00 43,370.33 29.67
Other Expenses 7,000.00 6,944.05 55.95
Ambulance
Salaries 600.00 600.00
Other Expenses 1,900.00 1,866.08 33.92
Equipment 6,829.50 6,824.50 5.00
Department of Nutrition
Dietary
Salaries 61,305.00 59,028.12 2,276.88
New Equipment 5,000.00 4,920.00 80.00
Other Expenses 77,805.00. 76,825.77 979.23
Household and Property
Housekeeping
Salaries 31,000.00 29,197.10 1,802.90
Other Expenses 12,100.00 9,239.70 2,860.30
Laundry
Salaries 12,622.00 11,508.24 1,113.76
New Equipment 16,216.61 15,871.73 344.88
Other Expenses 4,100.00 4,034.27 65.73
Plant Operation
(Heat -Light -Gas -Power -Water)
Salaries 9,000.00 9,590.46 309.54
Other Expenses 20,692.00 20,525.57 166.43
Nurses Home
Salaries 7,100.00 6,407.62 692.38
Repairs 2,000.00 1,929.17 70.83
Other Expenses 2,200.00 2,046.27 153.73
Maintenance and Repairs
Salaries 12,500.00 12,185.97 314.03
New Equipment 9,393.20 8,324.91 1,068.29
Supplies 9,000.00 7,179.36 1,820.64
324 Proceedings of the Board of Supervisors
Administrative and General
General Administration
Salaries 38,329.00 37,625.38 703.62
Equipment 500.00 499:62 38
Supplies and Expenses 14,032.42 13,757.60 274.82
Board of Trustees 200.00 153.80 46.20
$1,022,905.74 $981,149.63 $ 41,756.11
Estimated Received Balance
Health Fund Credits
State of New York Reimbursements
Blood Bank 3,915.00 3,267.03 647.97*
County Laboratory 7,500.00 6,914.22 585.78*
County Health 65,000.00 69,324.75 4,324.75
County Hospital 172,408.00 107,941.78 64,466.22*
Rabies ' 1,000.00 1,626.45 626.45
Physically Handicapped 3,000.00 6,976.65 3,976.65
Fees—County Hospital 440,464.00 503,313.54 62,849.54
Fees—County Laboratory 22,000.00 24,384.00 2,384.00
$715,287.00 $723,748.42 $ •8,461.42
Balance of Appropriation Account $41,756.11
Balance of Estimated Revenues 8,461.42
Transferred to Surplus $50,217.53
* Over-estimated
Tompkins County, New York 325
POOR FUND
Appropriations
and Credits Expended Balances
Commissioner of Welfare -Salary $ 3,420.00 $ 3,420.00
Case Supervisor 3,100.00 2,355.89 744.11
Case Supervisor 2,500.00 1,866.62 633.38
Case Workers 4,750.00 3,508.97 1,241.03
Case Workers 4,860.00 4,271.36 588.64
Accounting Supervisor 2,500.00 2,291.52 208 48
Stenographers 10,440.00 10,083.99 356 01
Case Supervisor t 3,100.00 3,039.84 60.16
Central Index 100.00 100.00
County Home Administration:
Welfare Home Manager 1,600.00 1,599.84 .16
Matron . 1,200.00 1,200.00
Other Salaries 1,200.00 954.05 245.95
Other Administration 500.00 493.72 6.28
County Home Buildings:
Fireman 300.00 300.00
New Furniture 200.00 14.00 186.00
Fuel and Light 3,600.00 2,932.65 667.35
Renewals of Equipment 500.00 463.13 36.87
Other Buildings 800.00 777.84 22.16
Repairs 500.00 497.33 2.67
County Home Inmates:
Salaries -Physician 3,600.00 3,433.80 166.20
Food ' 5,200.00 4,216.74 983.26
County Home Farm:
Farm Employees 1,800.00 1,327.92 472.08
Miscellaneous Farm Labor 400.00 359.22 40.78
Feed, Fertilizer 4,000.00 3,875.76 124.24
New Equipment 600.00 598.48 1.52
Repairs 1,000.00 467.26 532.74
Live Stock 400.00 121.50 278.50
General Welfare:
Hospital Home Relief 11,200.00 10,106.35 1,093.65
Child Welfare -Foster Homes & Inst. 77,000.00 72,160.18 4,839.82
Office Expenses 3,800.00 3,726.37 73.63
Traveling. 3,000.00 2,504.16 495.84
Aid to Dependent Children 105,000.00 104,726.59 273.41
Blind:
Allowances 8,500.00 6,366.51 2,133.49
Burials 400.00 187.00 213.00
Revolving Fund:
Advance 5,500.00 5,500.00
Salaries 10,500.00 9,485.91 1,014.09
Dependents of Soldiers and Sailors 500.00 265.00 235.00
$287,570.00 $264,099.50 $ 23,470.50
326 Proceedings of the Board of Supervisors
Estimated Receipts Balances
Welfare Credits:
State
Aid to Dependent Children $ 70,000.00 $ 88,465.51 $ 18,465.51
Home Relief 4,362.59 4,362.59
Welfare Administration 20,000.00 10,104.43 9,895.57*
Blind 6,000.00 5,429.94 570.06*
Tuberculosis Patients 2,600.00 2,600.00
Reimbursements other Counties &
Political Subdivisions 15,000.00 8,658.53 6,341.47*
Reimbursements Children's Court 1,500.00 1,943.25 443.25
Reimbursements County Home 4,000.00 4,773.06 773.06
$116,500.00 $126,337.31 $ 9,837.31
Balance of Estimated Revenues $ 9,837.31
Balance of Welfare Appropriations 23,4-70.50
* Over-estimated
Superintendent of Highways:
$33,307.81
HIGHWAY FUND
Appropriations
and Credits Expended Balances
570.00
Salary $ 3,800.00 $ 4,369.92 $ .08
Traveling Expenses 1,400.00 706.28 693.72
Other Expenses 200.00 97.14 102.86
County System of Roads:
Construction under Sec. 111 28,110.00 28,110.00
County Aid graveling town roads 27,000.00 27,000.00
$ 61,080.00 $ 60,283.34 $ 796.66
Transferred to Surplus $796.66
OLD AGE ASSISTANCE AND HOME RELIEF
Old Age Assistance
Allowances $176,000.00
Burials 6,800.00 954.88
Case Workers 7,200.00 16.60
Stenographer 2,600.00 504.68
Home Relief
Allowances .. 30,400.00 28,938.57 1,461.43
$176,344.62
5,500.50
7,183.40
2,095.32
Old Age and Home Relief Credits
Reimbursements:
State and Federal $130,000.00 $142,182.09 $ 12,182.09
Clients 4,000.00 4,669.16 669.16
Salaries - 8,310.81 8,310.81
Home Relief 13,800.00 19,708.95 5,908.95
$223,000.00 $220,062.41 $ 2,937.59
$147,800.00 $174,871.01 $ 27,071.01
$27,071.01
2,937.59
Balance of Estimated Revenues
Balance of Old Age Appropriation & Home Relief
Transferred to Old Age Surplus $30,008.60
Tompkins County, New York 327
TOMPKINS COUNTY TRUST COMPANY
ITHACA, NEW YORK
Mr. Donald Stobbs
Tompkins County Treasurer
Ithaca, New York
Dear Sir:
This is to certify that you had on deposit with us as of
the close of business December 31, 1948, the following bal-
ances:
Tompkins County General Fund $63,030.65
Tompkins County Highway Machinery 65,698.43
Tompkins County Road Fund 72,591.65
Tompkins County Recovery Trust 9,473.62
Tompkins County Special Trust 5,094.27
Tompkins County Hospital Fund 92,895.22
Withholding Tax 6,974.00
Tompkins County Court & Trust Fund 16,123.62
Trustee for Bower Cemetery 839.66
County Laboratory Trust Account 6,311.96
Very truly yours,
TOMPKINS COUNTY TRUST CO.
Paul Bradford, Treasurer.
328
Proceedings of the Board of Supervisors
FIRST NATIONAL BANK
ITHACA, NEW YORK
March 3, 1949
To Whom It May Concern :
This is to certify that the Treasurer of Tompkins County
had the following amounts on deposit in this Bank at the
close of business December 31, 1948, in the various accounts :
General Fund $71,973.17
Mortgage Tax 4,145.88
Special Trust 9,477.86
Tax Refund 34.37
Yours very truly,
R. W. MUNGLE,
Vice -President
Tompkins County, New York 329
FIRST NATIONAL BANK
OF GROTON, NEW YORK
March 4, 1949 •
Tompkins County Treasurer,
Ithaca, N. Y.
Dear Sir:
We hereby certify that on Dec. 31, 1948, our books showed
a balance due Tompkins County Treasurer, General Fund of
$50,000.
Very truly yours,
M. M. GALE,
Cashier.
THE FIRST NATIONAL BANK OF DRYDEN
DRYDEN, NEW YORK
This will certify there was on deposit in this bank to the
credit of the County of Tompkins, $40,000.00 at the close of
business Dec. 31, 1948.
MARY L. HATFIELD,
Cashier.
330 Proceedings of the Board of Supervisors
SUMMARY OF ALL RECEIPTS AND DISBURSEMENTS
Current Cash Trust Cash Total
Balances at beginning of year $ 543,114.19 $ 40,103.66 $ 583,217.85
Receipts 2,293,444.76 1,051,465.33 3,344,910.09
Payments 2,419,884.75 1,045,506.29 3,465,391.04
Balance at close of year 416,674.20 46,062.70 462,736.90
RECONCILIATION OF BOND AND BANK BALANCES
Bank Outstanding Net
Name of Bank Balance Checks Bank Balance
Tompkins Co. Trust General Fund *$ 46,722.60 $ 7,059.25 $102,694.00
63,030.65
Tompkins Co. Highway Machinery 65,698.43 32.94 65,665.49
Tompkins Co. Trust County Road 72,591.65 351.92 72,239.73
Tompkins Co. Trust Special Trust 5,094.27 5,094.27
Tompkins Co. Trust Court & Trust .......___ 16,123.62 100.97 16,022.65
Tompkins Co. Trust Recovery Trust ....._9,473.62 9,473.62
Tompkins Co. Trust Withholding Tax *91.30 7,065.30
6,974.00
Tompkins Co. Trust Hospital Fund 92,895.22 46,162.32 46,732.90
Groton First National General Fund ..._ 50,000.00 50,000.00
Dryden First National General Fund 40,000.00 40 000.00
Tompkins Co. Trust Bower Cemetery 831.34 831.34
Tompkins Co. Trust Co. Laboratory Tr6,311.96 6,311.96
First National Bank—General . Fund .71,973.17 32,641.09 39,332.08
First National Bank Special Trust 9,477.86 200.61 9,277.25
First National Bank Mortgage 4,145.88 4,145.88
First National Bank Tax Refund 34.37 34.37
Totals $561,469.94 $ 98,743.04 $462,726.90
Cash in Office 10.00
Total Book Balance $462,736.90
* Deposited Jan. 2, 1949.
Tompkins County, New York 331
REPORT OF THE COUNTY, HISTORIAN FOR 1948
To the Honorable Board of Supervisors :
The County Historian during the year 1948 finds an in-
creasing demand for historical information from many sources
within and outside the county.
A variety of inquiries in regard to early settlers, industries,
dates of events and other matters of historical interest have
been received by letter. This has required considerable at-
tention and correspondence.
I also mention many personal visitors ; the details of these
inquiries are too numerous to mention but I am happy to say
that I have been able in most cases to supply the informa-
tion desired or direct them to some other source.
A group of Cub Scouts with their leader visited my' office
and were entertained with a talk on the Indian Trails of
Tompkins County. In addition, during the year I spoke be-
fore groups in Trumansburg, Cortland and Newfield on our
local history.
Two valuable minute books of School Districts were left
in my custody and it is hoped that others may be obtained
from other districts where there is no longer a district school.
These records should be preserved. A number of papers,
pamphlets Old similar printed items were brought to me by
persons eager to contribute to the collection of useful things
relating to our county's history.
In connection with the Historical Society I assisted in pub-
lishing a reproduction of an early Walton print of Ithaca.
The County Historian is an ex -officio officer of the Society
and thus participates in all activities of . that organization.
The Historical Society in the Old Court House is a logical
and valuable repository for many items that are brought to
my office.
My appropriation has made it possible to acquire from
time to time rare publications and to subscribe to publica-
tions of current historical nature. I appreciate the continued
and generous support of the Board . of Supervisors which
makes this work possible and pleasant for me.
Respectfully submitted,
W. GLENN NORRIS,
Tompkins County Historian.
332 Proceedings of the Board of Supervisors
REPORT OF THE
COUNTY SUPERINTENDENT OF HIGHWAYS
1948
To the Board of Supervisors of Tompkins County
The following is a statement of the money appropriated,
and the expenditures made, in the County Road Fund, Ma-
chinery, Bridge and Snow Removal accounts in Tompkins
County for the year 1948.
MAINTENANCE
Appropriations
Balance on hand Jan. 1, 1948 $ 4,257.83
Appropriations from County Road Fund 165,000.00
Refund from General Crushed Stone Co. 522.65
$169,780.48
Expenditures
Labor $85,534.80
Materials 50,799.51
Rentals 30,087.00
Miscellaneous 19.80 166,441.11
• Receipts
Balance $3,339.37
MACHINERY AND BUILDING UPKEEP
Balance en hand Jan. 1, 1948 $ 75,953.42
Rentals from County Road Fund 68,549.85
Rentals from County & State Snow Fund 12,304.40
Miscellaneous Receipts 1,696.70
$158,504.37
Tompkins County, New York 333
Expenditures .
New Equipment costing over $500.00.
Diston Chain. Saw • $ 680.00
Tractor and Trailbuilder 5,950.00
Motor Grader, Austin Western 9,895.00
Brockway Truck 3,425.00
Snow Plow (Lansing) 2,165.00
Snow Plow (Ulysses) 1,965.00
Snow Plow (Danby) 1,900.00
Snow Plow (Caroline) 2,291.00
Marmon -Harrington Truck 2,700.00
$30,971.00
New Equipment costing under $500.00
Fire Extinguishers $
Frink V. plow only
One -Man Power Saw
Hydraulic Hoist
Truck Body, used
150.00
481.47
389.50
400.00
275.00
Purchase of small tools
Gasoline, oils, greases
Heat, light and water
Repairs, Labor, Parts & Sup-
plies (Equip.)
Putting up new building
Repairs (Bldgs.), (Heating System)
Mist. (Janitor, insurance, etc.)
$ 1,695.00 $ 32,666.00
$125,838.37
$ 993.84
14,490.37
1,322.74
27,603.96
6,697.05
4,116.19
4,947.86 $ 60,172.01
Balance $ 65,666.36
PROJECT NO. 1, MIDLINE ROAD, CAROLINE
Appropriation $ 17,000.00
Expenditures
Labor
Materials
Rentals
$ 2,484.67
13,334.15
1,161.00 16,979.82
Balance $ 20.18
334 Proceedings of the. Board of Supervisors
PROJECT NO. 2, CEMETERY ROAD, ULYSSES
Appropriation $ 23,000.00
Expenditures
Labor $ 3,923.70
Materials 16,603.90
Rentals 2,466.60 22,994.20
Balance $ 5.80
PROJECT NO. 3, SOUTH DANBY ROAD, DANBY
Appropriation $ 12,000.00
Expenditures
Labor $ 4,636.65
Materials 3,523.27
Rentals 3,748.50 11,908.42
Balance $ 91.58
PROJECT NO. 4, SALT ROAD, GROTON
Appropriation $ 18,000.00
Expenditures
Labor $ 5,333.20
Material 9,721.27
Rentals 2,936.10 17,990.57
Balance $ 9.43
PROJECT NO. 5, MIDLINE ROAD, DRYDEN
Appropriation $ 14,000.00
Expenditures
Labor $ 6,482.85
Material 322.02
Rentals 7,185.05 13,989.92
Balance $ 10.08
PROJECT NO. 6, CAYUTA ROAD, NEWFIELD
Appropriation $ 13,000.00
Expenditures
Labor $ 7,272.40
Materials 1,355.60
Rentals - 4,366.20 12,994.20
Balance $ 5.80
Tompkins County, New York 335
PROJECT NO. 7, WARREN ROAD, ITHACA, LANSING
Appropriation $ 22,500.00
Expenditures
Labor $12,802.90
Materials 1,057.10
Rentals 8,611.80 22,471.80
Balance $ 28.20
PROJECT NO. 8, KENNEDY'S CORNERS- ROAD
Appropriation $ 19,500.00
Expenditures
Labor $11,374.00
Materials 40.49
Rentals 7,987.60 19,402.09
Balance $ 97.91
PROJECT NO. 9, NEWFIELD BRIDGE
Appropriation $ 18,000.00
Expenditures
Labor. $ 1,412.00
Materials and Contract 16,575.10 17,987.10
Balance $ 12.90
CONTRACT FOR BANK STREET BRIDGE, GROTON
Appropriation $ 24,968.00
Paid Good Roads Machinery Co. $ 24,968.00
CONTRACT FOR GROTON CITY BRIDGE, GROTON
Appropriation $ 10,650.00
Paid Good Roads Machinery Co. $ 10,650.00
336 Proceedings of the Board of Supervisors.
SNOW & ICE CONTROL ON COUNTY ROADS
Receipts
Balance and transfer from State snow account $ 3,546.44
Appropriation 44,000.00
$ 47,546.44
Disbursements :
Snow plowing $17,375.85
Cindering and hauling cinders to
restock cinder piles 22,207.22
Putting up and removing snow fence 3,080.65
Purchase of salt and cinders 2,974.33 45,638.05
Balance $ 1,908.49
AMOUNTS PAID THE SEVERAL TOWNS FOR
Snow Removal Cindering Total
Caroline $ 1,125.85 $ 175.20 $ 1,301.05
Danby 1,187.02 1,187.02
Dryden 1,415.45 1,415.45
Enfield 701.75 701.75
Groton 4,720.83 514.57 5,235.40
Ithaca 1,188.45. 1,188.45
Lansing 2,413.05 1,475.45 3,888.50
Newfield 1,587.50 1,587.50
Ulysses 1,764.65 910.00 2,674.65
County 1,271.30 19,132.00 , 20,403.30
Total $39,583.07
Tompkins County, New York 337
ANNUAL REPORT COMMISSIONER PUBLIC. WELFARE
To The Honorable Board of Supervisors
Court House
Ithaca, New York
Gentlemen :
Attached hereto is the Annual Report of the receipts and
disbursements for the calendar year 1948.
Numerous changes in federal, state and local policies
make it difficult to keep our county plan of operations up-
to-date. This plan is mandatory and has to be approved by the
State Department, otherwise reimbursement can be denied.
The housing problem in our community continues acute,
many families separated—the father living in one place, the
mother in another and the children in others. This condition
is reflected in the expenses of all relief categories.
The situation is largely due to the lack of construction dur-
ing the war period and the return of members of the armed
forces together with the influx of students and faculty to both
Cornell and Ithaca College which created a shelter shortage
crisis. Relief budgets are based on low cost shelter which is
not available and the problem of finding homes for evicted
welfare clients has been most serious. The prospects are that
it will continue for some time. These conditions also make
it difficult to find suitable foster homes for children and
boarding homes for older people. The population in both the
city and town has grown tremendously in the last few years.
Notwithstanding the increased load especially in the Home
Relief category during the year, it is interesting to note that
as of December 31st there were 1050 individuals under care
as compared with 1028 last year, an increase of only 22.
Cost of living reached an all-time high in the month of
August and food budgets were increased. about 10% on Novem-
ber 1st after a survey of prices charged by retail stores of
the county. This increase was delayed for several months with
the hope that prices might decrease. Fuel, clothing and other
household supplies increased during the year, especially rents
which in many cases were raised 15% with the consent of the
Rent Control Board. Toward the end of the year there were
some decreases but the United States Bureau of Labor Sta-
338 Proceedings of the Board of Supervisors
tistics indicated prices in December were 2.6% higher than
a year ago and 29% higher than in June, 1946.
Legislation effective April lst, 1947 relieved the Welfare
Department of all responsibility in connection with payments
for treatment of tuberculosis, removing the means test and
fixing such care as a public health responsibility.
This procedure had been advocated for a number of years
and permitted us to omit theitem from the 1948 budget.
As of January 1st, 1948 the operation of Tompkins County
Memorial Hospital was taken over by the county, thus re-
lieving the Welfare Department from paying hospital charges
for welfare clients with the exception of a few non-resident
cases which are a charge -back to other districts. The re-
sponsibility for the investigation and determination of eligi-
bility referred for hospital care remains a function of the
Department.
For the years 1947 and 1948 the City Welfare Department
was operated under Option 4, Title 3A, Section 74E of the
Social Welfare Law. Under this arrangement, and by agree-
ment, the county hired the City of Ithaca to handle such wel-
fare cases residing in the city for which the county was fin-
ancially responsible, namely Aid to Blind, Aid. to Dependent
Children and Child Welfare. This proved to be an expensive
and cumbersome procedure.
In September the Common Council of the city adopted
a resolution electing that on and after January 1st, 1949 the
City Welfare Department be dissolved and thereafter the
County Office administer all departments of public welfare
in both the county and city. This resolution was addressed to'
the Board of Supervisors and was approved.
The Commissioner and his staff is very appreciative of a
great deal of assistance rendered the Department throughout
the year by the Welfare Committee of the Board of Super-
visors and also all those lay -people who have given freely
of their time in monthly meetings to discuss difficult wel-
fare problems and assisting in formulating policies.
Yours Truly,
R. C. VAN MARTER,
Commissioner.
Tompkins County, New York 339
The Honorable Board of Supervisors
Ithaca, New York
Gentlemen :
Following is a Report of Receipts and Disbursements of the
Department of Welfare for the year 1948:
APPROPRIATIONS
For Appropriation Expended Unexpended
County Home and Farm $ 27,400.00 $ 23,683.24 $ 3,716.76
Home Relief 30,400.00 28,938.57 1,461.43
Hospitalization, Etc. 11,200.00 10,129.35 1,070.65.
Child Welfare 77,000.00 72,160.18 4,839.82
Office Expense 3,775.00 3,726.37 48.63
Travel Expense 3,000.00 2,504.16 4-95.84
Totals $152,775.00 $141,141.87 $ 11,633.13
ANALYSIS OF COUNTY HOME EXPENDITURES
Administration
Salary Superintendent $ 1,599.84
Salary Matron 1,200.00
Other Salaries and Compensation 954.05
Other Administrative Expense 493.72
Buildings
Salary Fireman 300.00
New Furnishings, Etc. 14.00
Fuel, Light and Power 2,932.65
Renewals of Equipment 463.13
Repairs, Alterations, Etc. -777.84
Other Building Expense 497.33
Inmates
Salaries—Physician and Attendants 3,483.80
Food, Clothing and Supplies 4,216.74
Farm
Salaries Farm. Employees 1,327.92
Miscellaneous Farm Labor 359.22
Live Stock 121.50
Feed, Gasoline, Seeds, Etc. 3,875.76
Farm Equipment & Repairs 598.48
Repairs Farm Buildings 467.26
Total • $23,683.24
340 Proceedings of the Board of Supervisors
COUNTY HOME COSTS
Administrative Salaries and Expenses $ 3,753.89
Transportation (75.% chargeable to Home) 370.29
Physician, Fireman and Attendants 3,783.80
Fuel, Light & Power (85% chargeable to Home) 2,492.76
Provisions, Clothing and Supplies 4,216.74'
Total $14,617.48
Residents as of December 31,, 1948-33 men -5 women
Total days of residence for the year 14,064
Average cost per 'day $1.04
INCOME FROM COUNTY HOME AND FARM
Sales
Butterfat $1,605.32
Less Butter' Purchases 824.10 $ 781.22
Fowls 24.05
Straw 70.00
Eggs 1,446.88
Calves 99.00
Potatoes 172.77
Milk 186.54.
Cream 13.00
Corn Harvester 50.00
Pigs 1,007.00
Miscellaneous 10.18
Miscellaneous
$ 3,860.64
Telephone calls 10.05
Advertising Sign 10.00
Co-op rebates 73.75.
Board paid by Inmates 818.62
Burial Refund 100.00 $ 1,012.42
Total Receipts $ 4,873-06
AID TO THE BLIND
Appropriation Expended Unexpended
Allowances $ 8,500.00 $ 6,366.51 $ 2,133.49
Burials 400.00 187.00 213.00
Total $ 8,900.00 $ 6,553.51 , $ 2,346.49
Tompkins County, New York 341
OLD AGE ASSISTANCE
Appropriation Expended Unexpended
Allowances $176,600.00 $176,344.62 $ 255.38
Burials 6,800.00 5,500.50 1,299.50
Totals $183,400.00 $181,845.12 $ 1,554.88
Allowances
AID TO DEPENDENT CHILDREN
Appropriation Expended Unexpended
$105,000.00 $104,726.59 $ 273.41
SUMMARY OF RELIEF COSTS '
Category Expended
Aid to Blind $ 6,553.51
Old Age Assistance 181,845.12
Aid to Dependent Children 104,726.59
Home Relief, Etc. 28,938.57
Hospital, Other Districts, etc. 10,129.35
Child Welfare 72,160.18
Administrative Salaries 46,074.01
County Home and Farm 23,683.24
Office, Travel Expense, Etc. 6,230.53
Reimbursement Net Cost
$ 5,474.45 $ 1,079.06
145,558.51 36,286.61
88,752.51 15 974.08
24,278.34 4,66u.z:'
498.89 9,630.46
8,023.19 64,136.99
18,425.24 27,648.77
4,873.06 18,810.18
1,719.39 4,511.14
Totals $480,341.10 . $297,603.58 $182,737.52
Received from Recovery Trust Fund 1,433.84
Total Net Cost $181,303.68
ANALYSIS
OF
REIMBURSEMENTS
Category From State
Aid to the Blind $ 5,429.94
Old Age Assistance 142,182.09
I-Iome Relief, State charges, Etc. 24,171.54
Hosp., Other Districts, Etc.
Child Welfare
Aid to Dependent Children 88,465.51
Administrative Salaries 18,425.24
Administrative Expense 1,719.39
County Home and Farm
Recovery Trust Fund
Misc. Receipts Total
$ 44.51 $ 5,474.45
3,376.42 145,558.51
106.80 24,278.34
498.89 498.89
8,023.19 8,023.19
287.x,_ 88,752.51
18,425.24
1,719.39
4,873.06 4,873.06
1,433.84 1,433.84
Totals $280,393.71 $ 18,643.71 • $299,037.42
RECOVERY TRUST FUND
1948
Jan. 1 Balance $ 5,108.21
Dec. 31' Receipts 7,777.59
Paid to County $ 1,433.84
Paid to State 1,393.13
To Balance 10,058.83
$12,885.80 $12,885.80
1949
Jan. 1 Balance $10,058.83
342 Proceedings of the Board of Supervisors
State of New York
County of Tompkins ss"
R. C. Van Marter, being -duly sworn, says that he is the
Commissioner of Welfare of Tompkins County and that to
the best of his knowledge and belief, the foregoing is a true.
and full account of Receipts and Disbursements of the Depart-
ment for the year ended December 31, 1948.
R. C. VAN MARTER,
Commissioner.
Subscribed and sworn to before me this 5th day of March
1949.
MARY BROWN,
Notary Public. .
Tompkins County, New York 343
ADDENDA
NUMERICAL STATEMENT OF COUNTY HOME RESIDENCE
Men Women Total
In Home January 1, 1948 40 8 48
First Admissions 5 0 5
Re -admitted 14 2 16
Total Cared for 59 10 69
Deceased During Year - 3 2 - 5
Discharged 23 3 26
Total 26 5 31
Remaining, December 31, 1948 33 5 38
FARM PRODUCTION
3 Bu. Grapes @ $ 3.00 $ .9.00
7 Bu. Pears @ 1.00 9.00
150 Qts. Berries @ .40 60.00
50 Bunches Asparagus @ .20 10.00
100 Bunches Rhubarb @ .70 70.00
10 Bu. Peas @ 2.25 22.50
5 Bu. Beet Greens @ 1.00 5.00
2 Bu. Spinach @ 1.25 2.50
3 Bu. Chard @ 2.00 6.00
20 Bu. Beets @ . 1.50 30.00
18 Bu. Carrots @ 1.50 27.00
28 Bu. Turnips @ 1.00 28.00
1 Bu. Peppers @ 1.25 1.25
21 Bu. Beans @ 7.20 151.20
100 Bu. Tomatoes @ 1.25 125.00
53 Bu. String Beans /@ 2.00 106.00
20 Bu. Cucumbers @. 1.50 30.00
150 Bunches Lettuce @ .05 7.50
1 Ton Cabbage @ 10.00 10.00
100 Bunches Radishes @ .05 5.00
15 Bu. Pumpkins @ 1.50 22.50
10 Bu. Squash @ 2.50 25.00
30 Bu. Sweet Corn @ 1.25 37.50
10 Bu. Onions @ 1.50 15.00
200 Bunches Onions @ .05 10.00
20 Bu. Parsnips @ 2.50 50.00
5 Bu. Salsify @ 5.00 25.00
721 Bu. Potatoes @ 2.00 1,442.00
522 Bu. Oats @ .90 469.80
678 Bu. Mixed Grain @ 1.15 779.70
351 Bu. Wheat @ 2.25 789.75
348 Bu. Shelled Corn @ 1.50 522.00
90 Tons Ensilage @ 15.00 1,350.00
63 Tons Hay @ 20.00 1,260.00
30 Tons Straw @ 12.00 360.00
4 Bu. Clover Seed @ 30.00 120.00
2,355 Lbs. Dressed Beef @ .42 989.10
1,756. Lbs. Dressed Pork @ .40 707.00
990 Lbs. Dressed Poultry @ .60 594.00
44,828 Qts. Milk @ .12 5,379.46
2,952 Doz. Eggs @ .65 1,918.80
Calves 150.00
Pigs 1,100.00
TOTAL $18,831.56
344 Proceedings of the Board of Supervisors
FOOD RAISED AND USED IN THE HOME
432 Qt. Cans Tomatoes @ $ .30 $ 129.60
102 Qt. Cans Corn @ .25 25.50
143 Qt. Cans String Beans @ .25 35.75
74 Qt. Cans Shell Beans @ .55 40.70
23 Qt. Cans Beets @ .20 4.60
77 Qt. Cans Pickles @ .35 26.95
35 Qt. Cans Chili Sauce @ . .40 14.00
50 Qt. Cans Tomato Juice @ .25 12.50
167 Qt. Cans Peaches @ .45 75.15
25 Qt. Cans Bartlett Pears @ .45 11.25
162 Qt. Cans Seckel Pears @ .30 48.60
20 Qt. Cans Elderberries @ .25 5.00
48 Qt. Cans Plums @ .35 16.80
168 Qt. Cans Cherries @ .55 92.40
27 Qt. Cans Berries @ .55 14.85
14 Qt. Cans Grape Juice @ .25 3.50
15 Qt. Cans Jellies & Jams @. .55 , 8.25
350 Bu. Potatoes @ 2.00 700.00
2,355 Lbs. Beef @ .42 989.10
1,756 Lbs. Pork @ .40 707.00
990 Lbs. Poultry s @ .60 594.00
11,992 Qts. Milk @ .12 1,439.04
727 Doz. Eggs @ .65 472.55
Butterfat exchanged for butter ............... _ _ r .._.... _...__ ._.__. 824.10
Total ..._..._ $6,291.19
Tompkins County, New York 345.
INDIVIDUALS UNDER CARE OF THE DEPARTMENT AS OF
DECEMBER 31, 1948
Aid to Dependent Children
Mothers 84
Children 236
Incapacitated Fathers 31 351
Child Welfare
Children in Boarding Homes ......... _.......... _.-.._.:.-_.-:._.---_........ _........ _- 77
Children in Institutions 51
Others under Supervision 71 199
Old Age Assistance
Men 138
Women 168 306
Aid to The Blind
Men 4
Women 5 9
Home Relief
In Family 134
Non Family 13 147
County Home
Men 33
Women........ ..... _.......................... --..- 5 38
Total 1,050
346 Proceedings of the Board of Supervisors
Roster, 1949
REPRESENTATIVE IN CONGRESS
W. Sterling Cole (39th District) Bath, N. Y.
REPRESENTATIVE IN STATE SENATE
Chauncey B. Hammond (46th District) Elmira, N. Y.
REPRESENTATIVEIN STATE ASSEMBLY
Ray S. Ashbery Trumansburg, N. Y.
COUNTY OFFICERS
County Judge and Surrogate.. Norman G. Stagg Ithaca, N.Y.
Special County Judge Louis K. Thaler Ithaca, N. Y.
Judge of Children's Court ....Norman G. Stagg Ithaca, N. Y.
County Clerk W. Glenn Norris Ithaca, N. Y.
County Treasurer D. A. Stobbs . Ithaca, N. Y.
District Attorney Frederick Bryant Ithaca, N. Y.
Sheriff Clifford Hall Ithaca, N. Y.
Under Sheriff Howard A. Harvey Ithaca, N. Y.
County Attorney C. H. Newman Ithaca, N. Y.
Commissioner of Welfare ... R. C. VanMarter Ithaca, N. Y.
Coroner Dr. Ralph J. Low T'burg, N. Y.
Sealer of Wts. & Measures ....Carl Roe Ithaca, N. Y.
Superintendent of Highways.. Bert I. Vann Ithaca, N. Y.
Clerk, Board of Supervisors.. Gladys L. Buckingham ..Ithaca, N. Y.
Commissioner of Election Ray Van Orman Ithaca, R.D.
Commissioner of Election Daniel Patterson Newfield, N. Y.
Probation Officer R. A. Hutchinson Ithaca, N. Y.
Clerk of Surrogate's Court.... Mary Mineah Ithaca, N. Y.
Clerk of Children's Court R. A. Hutchinson Ithaca, N. Y.
Deputy County Clerk B. F. Tobey Ithaca, N. Y.
Motor Vehicle Clerk Leona Humphrey Ithaca, N. Y.
Deputy County Treasurer ....Zdenka K. Stepan ....Newfield, N. Y.
County Service Officer Walter L. Knettles ....Groton, N. Y.
Dog Warden Frederick McGraw Ithaca, R. D. 1
Dist. Supt. of Schools E. Craig Donnan Newfield, N. Y.
Dist. Supt. of Schools L. O. Olds Ithaca, N. Y.
Dist. Supt. of Schools J. Paul Munson Groton, R.D.
Supt., County Home Herman Exton ....Jacksonville, N. Y.
Assistant Librarian Eleanor Daharsh Ithaca, R.D.
Veterinarian Dr. R. A. McKinney ....Dryden, N. Y.
County Historian W. Glenn Norris Ithaca, N. Y.
County Laboratory, Director.. Dr. Henry Ferris Ithaca, N. Y.
County Dir., Vet. Agency Leon F. Holman Ithaca, N. Y.
Co. Health Commissioner Dr. Wm. C. Spring, Jr. Ithaca, N. Y.
Dep. Health CommissionerDr. Philip Robinson Ithaca, N. Y.
Game Warden Ernest Wilkinson Ithaca, N. Y.
Tompkins County, New York 347
TOWN OFFICERS.
CAROLINE
Supervisor Lamont C. Snow ....Br'kt'dale, R.D. 1
Justice of the Peace Chas. Thomas Ithaca, R. D. 2
Justice of the Peace Clinton W. Mulks ..Br'kt'ndale, N. Y.
Justice of the Peace Bertram Crispell ..Slaterville Springs
Justice of the Peace Percy Yaple ....Brooktondale, R. D. 1
Town Clerk Mrs. Evelyn B. Brock Br'kt'dale
Assessor D. B. Bull, Chm. Ithaca, R.D. 2
Assessor Herbert R. Schutt ....Slaterville, N.Y.
Assessor Gilbert C. Eastman ..Br'kt'dale, N. Y.
Collector Fred Atwater ....Brooktondale, N. Y.
Supt. of Highways James Beebe Berkshire, R.D. 4
Service Officer Charles M. Jones .. Berkshire, R. D. 1.
School Director Mildred Crispell ..Slaterville Springs
School Director Prue Ridgway Br'k'dale, N. Y.
DANBY
Supervisor Everett J. Loomis Spencer, N. Y.
Councilman Henry Westervelt Ithaca, R.D. 4
Councilman Harold Cortright Spencer, R.D. 1
Ernest Sincebaugh Ithaca, R.D. 4
Fred Thayer Ithaca R.D. 4
Edward Judson Ithaca, R.D. 4
F. R. Caswell, Chm.....Ithaca, R.D. 4
L. E. Cummings Willseyville, R. D. 1
Arthur VandeBogart Willseyville
Edward E. Slights Ithaca, R. D. 4
Supt. of Highways Robert Mix Ithaca, R.D. 4
School Director Emma McLaughlin Ithaca, R.D. 4
School Director Dorothy Nelson Ithaca, R. D. 4
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
DRYDEN
Supervisor Charles G. Downey ....Dryden, N. Y.
Justice of the Peace Harry Spaulding Etna, N. Y.
Justice of the Peace Dewey Whitford Dryden, N.Y.
Justice of the Peace Ara W. Johnson 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 Lois Beck Freeville, N. Y.
Assessor William Strong, Chm. Freeville
Assessor Harold Clough Ithaca, R.D. 2
Assessor Ralph Dellows Dryden, N. Y.
Collector Lois Beck Dryden, N.Y.
Supt. of Highways Stacey Beach Dryden, N. Y.
School Director Harriet Whitman Etna, N.Y.
School Director Lewis Gridley Dryden, N. Y.
348 Proceedings -of the Board of Supervisors
ENFIELD
Supervisor S. Harvey Stevenson .... Ithaca, R. D. 3
Harold Laue Ithaca, R.D. 3
Abram G. Updike T'burg, R.D.
Fred Bock Newfield, R.D. 2
Hulse Smith Newfield, R.D. 2
Margaret Laughlin ....Ithaca, R.D. 5
Roy Linton Ithaca, R.D. 5
Austin Legge Ithaca, R.D. 5
Harry Warren, Chm. T'burg, K.D.
Emily Warren Ithaca, R.D. 5
Sherman Grover Newfield, R.D. 2
Mrs. Robert Hubbel ....Ithaca, R.D. 5.
Christine Crissey Ithaca, R. D. 3
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
School Director
School Director
GROTON
Supervisor Edward Walpole Groton, N. Y.
Chas. Van Benschoten Groton, N. Y.
Harry Tallmadge Groton, R.D. 1
Ralph Reakes McLean, N. Y.
Laverne Cotanch Groton, N. Y.
Dorothy Morgan Groton, N. Y.
Leslie Cummings Groton, N. Y.
Grant Halsey Groton, R.D. 1
Arthur E. Spearing, Chm. Groton NY
Dorothy Morgan .........Groton, N. Y.
Ray McElheny Groton, N. Y.
Samuel Drake Groton, N. Y.
Francis E. Ryan McLean, N. Y.
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
School Director.
School Director
ITHACA CITY
Mayor Bert T. Baker City Hall
Supervisor, 1st Ward John E. Parker 301 Hook P1.
Supervisor, 2nd Ward Langford F. Baker . 320 S. Geneva St.
Supervisor, 3rd Ward Roy Shoemaker 104 Utica St.
Supervisor, 4th Ward Carl Vail 207 Ithaca Rd.
Supervisor, 5th Ward J. W. Ozmun 309 E. Tompkins St.
City Judge John A. Noble City Hall
Acting City Judge Arthur G. Adams City Hall
City Clerk Floyd Springer City Hall
City Chamberlain Clarence A. Snyder Library Bldg.
City Attorney Ernest Dahmen Say. Bank Bldg.
City Assessor Henry C. Thorne City Hall
Sealer of Wts. & Measures ....E. Paul Nedrow 318 Coln -tibia St.
Chief Police Wm. Marshall .. Police Headquarters
Fire Chief Ray Travis Fire Headquarters
Tompkins County, New York 349
ITHACA TOWN
Supervisor Harry N. Gordon Ithaca, R.D. 8
Councilman LaGrand E. Chase Ithaca, R.D.
Councilman Wm. A. Munsey Ithaca, R.D. 2
Justice of the Peace T. B. Maxfield 105 Oak Hill
Justice of the Peace Fred Hartsock Ithaca, R. D.
Town Clerk Rachel Hanshaw Ithaca, R.D.
Assessor Frank Howe Renwick Height:. -
Assessor Fred C. Marshall, Chm. Ithaca, R.D.
Assessor Ralph Mandeville Ithaca, R.D. 4
Collector Albert Force
Supt. of Highways Harry Baker
School Director Ruth McMillen
School Director Irene Fogg
Forest Home
Ithaca, R.D.
Ithaca, R.D. 5
Hanshaw Rd.
LANSING
Supervisor Charles H. Scofield Groton, R.D.
Justice of the Peace Robert Bower Myers,- N. Y,
Justice of the Peace J. A. Smith Ludlowville, R.D.
Justice of the Peace Edward Ozmun ... So. Lansing, N. I
Justice of the Peace Clay Tarbell Groton, N. Y.
Town Clerk Joseph McGill Ludlowville, N. Y
Assessor Franklin Starner, Chm. Groton R.D. 1
Assessor Carlyle Moseley Freeville, N. Y.
Assessor Percy Haring S. Lansing, N.Y.
Collector Kirby Sharpsteen Groton, R.D. 1
Supt. of Highways John Howland ....So. Lansing, N. Y.
School Director Janet Bradley Ludlowville, N.Y.
School Director Ray Luce Groton, N. Y.
NEWFIELD
Forest J. Payne Newfield, R.D. 4
Arthur Decker Newfield, N. Y.
Eno Lane Newfield, R.D.
Henry Heslop Newfield, N.Y.
Andrew Betzer Newfield, N. Y.
Walter Messenger Newfield, N. Y.
Wm. K. Ellison Newfield, N. Y.
Laura Smith Newfield, N. Y.
Lenford Seeley Newfield, N. Y.
Ed Van Kirk Newfield, N.Y.
Ruth Anderson Newfield, N. Y.
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Collector
Supt. of Highways
School Director
School Director
350 Proceedings of the Board of Supervisors
ULYSSES
Supervisor.. LePine Stone... Trumansburg, N. Y.
Justice of the Peace Clifford Bowers Trumansburg, N. Y.
Justice of the Peace C. Wes Thomas . 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 E. Katherine Dimick, Tr'nburg, N.Y.
. Assessor Marvin Page Ithaca, R.D. 3
Assessor Smith Weatherby Trum'sburg, N. Y.
Assessor Alec Proskine ... Trumansburg, R.D.
Collector E. Katherine Dimick ....T'Burg, N. Y.
Supt. of Highways J. Warren Chase Trum'sburg, R.D. 3
Service Officer Irwin S. Potter Trumansburg, N. Y.
School Director Charlotte Strong, Trumansburg, N.Y.
School Director B. J. Duddleston, Trumansburg, R.D.
VILLAGE MAYORS
Cayuga Heights Charles J. Kenerson .. Iroquois Rd.
Dryden Dr. R. A. McKinney ....Dryden, N. Y.
Freeville Donald Melberg Freeville
Groton George S. Brooks Groton
Trumansburg V. L. Timerson Trumansburg
VILLAGE CLERKS
James B. Trousdale ....Northway Rd.
Lewis Gridley Dryden
Freeville
Groton
Trumansburg
Cayuga Heights
Dryden
Freeville M. L. Stanton
Groton E. H. Curtice
Trumansburg Dennis Messler
Tompkins County, New York 351
POLITICAL DIRECTORY
AND
GUIDE TO TOWN OFFICERS
1. Fall Primary—Seventh Tuesday before General Election,
each year. (Election Law, §191.)
2. Presidential Primary—First Tuesday in April in Presi-
dential year. -(Election Law §191.)
3. General Election—First Tuesday after first Monday in
November, each year. (Election Law, §191.)
4. Biennial Town Elections—On same date as General Elec-
tion in odd numbered years. (Town Law, Sec. 80)
5. Designation of Polling Places—By the Town Boards and
Common Council of City, on Third Tuesday in August,
each year or within 30 days prior thereto. (Election Law.
Sec. 66)
6. Annual Session of Board of Supervisors Commences—
Second Thursday after General Election each year. (Rule
I.)
7. Monthly Meetings, Board of Supervisors—Second Mon-
day of each month. (Rule I.)
8. Election of Chairman of Board—At a meeting held in
January, for that year. (County Law, §10.)
9. Town Boards=Annual Meeting—On or after December
28th but not later than December 31st each year (Town
Law, Sec. 62.)
10. Grand Jurors—Selected by the Board of Supervisors at
the annual meeting each year. Code Criminal Procedure,
Sec. 229-a.)
11. Trial Jurors—The Supervisor, Town Clerk and Assessors
of each town, must meet on the First Monday in July, in
each year, at a place within the town appointed by the
352 Proceedings of the Board of Supervisors
Supervisor, or, in case of his absence, or a vacancy in his
office, by the Town Clerk, for the purpose of making a 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).
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.)
12. County Claims—(a) All bills and claims against the
county must be presented to the Clerk of the Board of
Supervisors at least three days before the meeting at
which they are to be audited.
(b) All bills or claims presented to the Board of Super-
visors must be itemized and verified by the oath of
claimant. (County Law, §24).
(c) No bills shall be audited by the Board unless the
same shall first have been passed upon by the pro-
per committee. (Rule VIII).
13. Reports— (a) All county officers receiving, or authorized
to receive moneys in which the county, or any sub -divi-
sion thereof, shall have an interest, shall annually, on
November 1st, of each year, make a written verified report
of all moneys received, from whom, on what account and
the disposition made thereof, and file the same with the
Clerk of the Board of Supervisors on or before November
5th. (County Law, §243.)
(b) The Supervisor of every town in the county shall.
report to the Clerk of the Board of Supervisors on
or before November 15th of each year, all indebted-
ness of such town and of any special district therein,
specifying for what purpose created, under what
law, rate of interest, the amount unpaid at the date
of the report and amount to become due during next
fiscal year. (Town Law, Sec. 29, Subd. 5).
(c) The Trustees, or the person or persons having
Tompkins County, New York 353
charge of the issue of bonds or payments of_ same,
of any school district, shall transmit a statement
thereof to the Clerk of the Board of Supervisors on
or before the 15th day of November.
(d) The fiscal officer of the City of Ithaca and each
village in the county shall report to the Clerk of
the Board of Supervisors on or before November
15th of each year all indebtedness of such city or
village specifying for what purpose created, under
what law, rate of interest, amount unpaid at the
date of such report and the amount to become due
during the next fiscal year.
14. Assessments—(a) All real property shall be assessed in
the tax district in which situated. Property divided by a
town line shall be assessed in both towns. (Town Law
§238.)
(b) The assessors shall complete the assessment -roll
on or before the Twenty-fourth day of July and
make out a copy thereof, to be left with one of their
number, and forthwith'cause a notice to be conspicu-
ously posted in three or more public places in the
tax district, stating that they have completed the
assessment -roll, and that a copy thereof has been
left with one of their number, at a specified place,
where it may be examined until the Second -Tues-
day in August. (Tax Law, §25).
(c) The assessors shall meet on the Second Tuesday in
August and not later than August 31, to review
their assessment and hear and determine all com-
plaints brought before them in relation to such
assessments. (Tax Law, §25).
(d) The assesors in towns shall between the 24th and
29th of July mail a notice to each person or corpora-
tion owning real property of any increase in the.
assessment specifying the previous valuation and
the amount of the increase. (Tax Law, Sec. 26-a).
(e) When the assessors, or a majority of them, shall
have completed their roll, after hearing and deter-
mining all complaints, they shall severally appear
354 Proceedings of the Board of Supervisors
before any officer of the county authorized by law
to administer oaths, and shall severally make and
subscribe before such officers, an oath in the form
prescribed by Sec. 28 of the Tax Law, which oath
shall be written or printed on said roll, signed by
the assessors and certified by the officer. (Tax Law,
Sec. 28) ..
(f) The assessors must file a certified copy of the com-
pleted assessment -roll with the Town Clerk, on or
before the Fifteenth day of September, and it shall
there remain for public inspection until delivered by
the Town Clerk to the Supervisor. The Assessors
shall forthwith give public notice by posting the
same in at least three public places in the tax dis-
trict and to be published in one or more newspapers,
if any, published in the town, that such assessment -
roll has been finally completed, and stating that such
certified copy has been so filed. The original assess-
ment -roll shall on or before the First day of October
be delivered by the Assessors to the Supervisor.
(Tax Law, Sec. 29).
(g)
The Board of Assessors of the several towns; and
the Assessors of the City of Ithaca, shall furnish
the Clerk of the Board of Supervisors, on or before
the First day of September, a complete list of all
property within their tax districts that is exempt or
partially exempt from taxation. (Tax Law, Sec. 12) .
15. Oaths—All Town Officers—Before he enters on the duties
of the office and within fifteen days after commencement
of the term of office for which he is chosen every town
officer shall take and subscribe before an officer author-
ized by law to administer oaths in his county, the con-
stitutional oath of office and such other oath as may be
required by law, which shall be administered and certi-
fied by the officer taking the same without compensation
and within eight days be filed in the office of the county
clerk. (Town Law, Sec. 25).
16. Undertaking—All Town Officers—Each supervisor, town
clerk, collector, receiver of taxes and assessments, jus-
tices of the peace, constable, town superintendent of high-
Tompkins County, New York 355
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.)
INDEX
A
Accounts and Fiscal Affairs of County 54
Accounts of Supervisors 264
Additional Emergency Compensation 206, 208, 210, 217, 220, 224, 227
Ambulance Service 75, 105, 111
Appointment of -County Superintendent 173
Election Commissioners 196, 197
Jail Physician 5
Members on -Board of Managers -Hospital 191, 192
Bovine Tuberculosis and Animal
Health 198, 199
County Board of Health 190, 191
Farm & Home Bureau & 4-H Club 188
Rural Traveling Library Committee. 197
Soil Conservation Committee 187, 188
Special Committees 24, 106, 125, 159, 194
Apportionment of -Dog Monies 25, 26
Election Expenses 173
Mortgage Tax Monies 148
Taxes 229, 230
Workmen's Compensation Insurance 158
Appreciation, to -General Fund 218
Health Fund 223
Highway Fund 227
Welfare Fund 226
County Road Fund 169
from -County Road Fund 27, 44, 68, 101, 116
Reappropriation 28, 42
Assessment Rates -As Fixed by Board of Supervisors 140
Assessment Rolls -Chairman and Clerk Directed to Sign 260
Report of Committee on -Footing 127, 128
Supplemental 129
Assessors -Names and Addresses of 347-350
Audit Statements -of Towns 13, 277, 280-288
to be Printed in Proceedings 189
Audits -Annual Session _._.261
Monthly Session 18, 33, 48, 59, 69, 83, 97, 107, 119, 133, 161, 251
Ayers, Edward -Sale of Property -Town of Groton 16
B
Balances -County Treasurer Directed to Pay to Towns and City 190
Bids for -Printed Proceedings 24-6
Sale of Property at 106 North Tioga Street 102, 117
Blood Bank -Appropriation for 175, 219
Relative to State Aid 101
Board of Health (See County Health District)
2
Board of Supervisors—Accounts of 264
Chairman (See Chairman of Board)
Clerk (See Clerk of Board)
Committees (See Committees of Board)
Deputy Clerk of 4, 212
Expenses of 212
Names and Addresses of 347-350
Printed Proceedings of 246
Audit Statements to be Printed in 189
Tax Rates to be Printed in 185
Representatives on—County Board of Health ._..190, 191
Farm and Home Bureau
and 4-H Club 188
Soil Conservation 187, 188
Rules of—Revised 96
Salaries of 212
Sessions of—Annual 167
Adjourned Monthly 138
Monthly -8, 22, 41, 53, 64, 74, 92, 101, 111,
124, 151, 246
Organization 3
Special 39, 89
Bonded Indebtedness of—County and Towns 299
To Be Printed in Proceedings 190
Bonds—Public Officials 232, 246
Bovine Tuberculosis and Animal Health—Appropriations for 202, 220
Committee on 198, 199
Report of 168
Relative To 209, 259
Bridge Fund—for Towns 272
Budget—County 212
County Health District 204, 219
County Hospital 221
Towns 233-245
C
Call for Special Session 38, 89
Caroline—Amount Charged for—Election Expenses 172
Workmen's Compensation Insurance 158
Amount Due from—Dog Monies 25
Amount Due from—Mortgage Tax 147
Audit Statement of 13, 280
Budget of 168, 233
Names and Addresses of Town Officers 347
Relative to 68, 80, 155
Volunteer Firemen 54
Returned School Taxes 233, 248
Tax Rates for Special Districts 233
3
Tax Rate of 233
Town Account of 277, 280
Cayuga Heights—Apportionment of Mortgage Tax 147
Central Index—Appropriation to 202, 225
Manner of Payment of 202
Chairman of Board—
Authorized to—Attend Conventions 11
Execute Agreement—Perry City
Road 46
Right of Way—
County Farm 258
Execute Contract—Board of Prisoners 180
Execuie Quit Claim Deeds 17, 81, 114
Invite Bids on County Clerk's
Building 102
Certificate of 2
Directed to Sign Collector's Warrants 260
Election of—Permanent 4
Temporary 3
Check Writing Equipment—Purchase of 67'
Children's Court—Clerk Authorized to Attend Conventions 12
Report of 168, 301
Salaries of Employees of 213
Civil Service—Appropriation to 217
Proposed Salary Range 144, 153, 200
Relative to 41, 44, 54, 81, 246
Change in Classification 6, 14
Clerk of Board—
Authorized to—Attend Conventions 11
Correct Manifest Errors in Minutes 190
Issue County Orders 6
Print—Audit Statements 189
Tax Rates 185
Purchase Necessary Supplies 5
Sign Collector's Warrants 260
Certificate of 2
Deputy 4, 212
Election of 4
Report of—to Comptroller .270
Salary of 212
Collectors of Towns—Chairman and Clerk Directed to Sign Warrants of ._260
Name and Addresses of 347-350.
Relative to Annexation of Warrants of 188
Committees of Board—Appointment of 8
Approval of 10
Bovine Tuberculosis and Animal Health 8
Appropriation to 202, 220
Election of Representatives on 198, 199
Report of 168
Buildings and Grounds 8
Relative to—Candy and Cigarette Machine 246, 260
Coca Cola Machine 54, 55
Erection Bronze Tablet 114
Office Space—Welfare Department 132
Old County Clerk's Building ....96, 102, 117
Parking Facilities 55, 57, 74
Supreme Court Library 15
Telephones—Welfare Department 247, 260
Temporary Office Space—U.S. Army 74, 194
Report of 181
Civil Service and Salaries 8
Relative to 14, 41, 44, 54, 96, 138
County Officer's Accounts 8
Relative to—Dog Monies 15
Mortgage Tax Report 138
Courts and Correction 8
Relative to—Board of Prisoners 178
Report of Grand Jurors 211
Dog Quarantine Enforcement 8
Relative to—Dog Fund 25
Rabies 22, 24, 54, 57, 64, 67.
Trapper 42
Education 8
Equalization 8
Relative to 118
Report of—For General and Highway Tax Levies 140
Report on—Apportionment of Taxes 230
Assessment Rolls 260
Footing Assessment Rolls 127, 128
Supplemental 129
Ratios and Percentages 140
Finance 8
Relative to—Appropriation for Fair 114, 117
Federation of Sportman's Club 54
Forest Fires 180
Old County Clerk's Building 96
Special Districts 180
Town Budgets 180
Report of—County Budget 212
Town Budgets 232
Health Coordination 9
Relative to 29, 101, 105, 130
Highway and Bridge 9
Relative to 6, 124, 139
Right of Way from County Farm 257
Snow Removal 53, 125
Insurance and County Officers' Bonds 9
Relative to—Bonding Public Officials 232, 246
5
Fire Insurance 15
Hospital and Fire Insurance 7
Laboratory and Blood Bank 9
Appropriation to—Blood Bank 175, 219
County Laboratory 176, 219
Relative to 75, 96, 101, 177
Resignation—Dr. Nelson 250, 259
Legislative 9
Relative to—Legislative Index Company 257
Rules of the Board 7, 76, 82
State Aid 15, 23, 31
9
Public Welfare
Relative to 14, 75, 112
Purchasing 9
Reforestation - 9
Appropriation for 104, 216
Relative to 64, 101
Soldiers' Relief 9
Special—County Infirmary 9
Fire Training School - 194, 258
Maintenance of County. Cars 259
Physically Handicapped Children 125
Population Limitation 158
Sportsmen's Club 106
Tax Investigating Committee 125
Temporary Housing 24, 125
Youth 9, 13, 24-9
Tax Sales, Erroneous Assessments and Returned Taxes 9
Relative to—Adjustments of Taxes 22
Erroneous Tax 125
Returned School. Taxes .. 248
Sale of Lands - 64, 75
Town Officers' Accounts 9
Tuberculosis Hospital
Workmen's Compensation Insurance
Report of
Compensation Insurance (See Workmen's
Conservation—Appropriation for
Contract—For, Board of Prisoners
Elevator Service
9
9
157
Compensation Insurance)
65, 207
180
183
Removal of Snow and Ice on State Highways 148
Cornell Library Association—Appropriation to 187, 214
Cornell University—Relative to 39, 90, 104, 111
Coroner—Relative to 174, 216, 249
County—Blood Bank—Appropriation to 175, 219
Bonded Indebtedness of 299
Budget 212
Buildings—Light, Heat and Telephones 182, 216
Painting 182, 213
6
Relative to Insurance on 7
Repair of 182, 213
Supplies and Miscellaneous for 213
Cars 17, 116, 170, 217, 259
Relative to Gas Pump 27
Court House-Appropriaton to Old 182, 213
Parking Around 55, 57, 74-
Superintendent
4Superintendent of 212
Clerk's Building -Relative to -Sale of 96, 102, 117
Employee's -Association 124
Relative to Candy and Cigarette
Machine 246, 260
Relative to Coca-Cola Machine 54,•55
Relative to -Liability Insurance
Additional Emergency Compensation 206,
Salaries of 143, 144, 145, 146,
Farm -Relative to right of Way
Fair
Fire Training School 91, 183,
Health District -Appointment of Members 190,
Appropriation for 154,
Budget 204
Amendment of
Relative to 22, 53, 111, 124,
Amending Salary Schedule
Attendance at Conference
Payment of Claims
45
246
153
258
207
258
191
176
219
77
138, 193, 246
153
Home -Relative to
Hospital -Appropriation for
Budget
95, 132
30
Population Limitation 158
Salary of Dental Hygienist 81
75, 203, 225, 258
115, 151, 152, 221
30, 197, 221
Amendment of 115
Supplement to 29, 47, 66, 94
Relative to
14, 111, 138, 200
75, 105, 111
103
13
132
124
64
Ambulance
Attendance at Conference
Audit of Accounts
Expense of Board of Managers
Inspection of Boilers 74,
National Hospital Day
Payment of Bills in Advance of Audit 105
Planning Committee 23, 29
Repairs to Elevator 200, 258
Resident Surgeons 93
State Aid Approvals 53
Statement of 64
•Transfer of Balances 103
Transfer to County 6, 7, 22, 41
7
'Jail -Elevator at 183, 215
Inspection of 74
Physician at 5, 215
Matron at 215
Assistant 215
Supplies at 182, 215
Laboratory -Appropriation to 47, 176, 219
Attendance at Conference 177
Board of Managers -
Resignation of Dr. Nelson 250, 259
Relative to 75, 96
State Aid 101
Transfer of Balances 75
Lands -Relative to 16, 80, 102, 114, 117
Offices -Relative to Hours of 79
Road Fund -Relative to 27, 28, 42, 44, 68, 101, 116, 169
Soil Conservation District 12, 74, 178, 187, 188, 217, 249, 251
West Hill Property 77, 93, 104, 113, 131, 154, 217, 250
Workmen's Compensation Insurance 9, 12, 40, 42, 47, 54, 151, 156, 217
County Officers -Association, Relative to 15, 53, 118, 217, 250
Bonds of 65, 173
Names and Addresses of 346
Salaries of 146
County Attorney -Authorized to -Attend Conventions 11, 92
Write State Department Public Works
Re -Contract for Control of Snow and
Ice 125, 139
Election of 5
Relative to 95, 150, 155, 183, 250
Report of 7
Salary and Expenses of 213
County Clerk -Authorized to Attend Conventions 10
Deputy -Authorized to Attend Conventions 10
Relative to 14, 31
Repair of Books 217
Report of 15, 168, 297
Salary and Expenses of 214-
County
14County Commissioners of Election -Appointment of 196, 197
Authorized to Attend Convention 12
Report of 168
Salary and Expenses of 214-
County
14County Commissioner of Health -Authorized to Attend Convention 132
Relative to 67, 92, 111, 138
Report of 193
County Commissioner of Welfare -Authorized to Attend Convention 11
Relative to 16, 39, 75, 112, 113, 116,
125, 160, 170, 247, 257
Report of 42, 155, 337
Salary of 55, 215
County Coroner (See Coroner
8
County Director of Veterans' Agency—Relative to 12, 216
County District Attorney (See District Attorney)
County Historian—Authorized to Attend Convention 12
Appropriation for Expenses of 217
Report of 23, 331
County Investigator—Resignation of 124
County Judge and Surrogate—Authorized to Attend Convention 10
Report of 23, 168
Pistol Permits 13
Relative to Repair of Books 217
Salary and Expenses of Office of 41, 213
(See Probation Officer)
County Probation Officer
County Road Fund
Relative to
County Sealer of Weights
27, 28, 42, 44, 68, 101, 116, 168, 183, 201
and Measures—Authorized to Attend Conventions 11
Bond, Approval of • •
Report of
Salary and Expenses of
County Service Officer—Appropriation for
Authorized to Attend Conventions
Report of
65
168
215
216
12
54
County Superintendent of Highways —
Appointment of
173
Authorized to—Attend Conventions ....11
Purchase—Highway
Machinery 25, 55
Snow Plow for
Caroline, Danby
Lansing and
Ulysses ....68, 95, 155
173
25, 27, 28, 42, 43, 45, 56,
57, 67, 93, 101
42, 332
174, 227
10
263
Bond of
Relative to
Report of
Salary and Expenses of
County Treasurer—Authorized to Attend Conventions
Directed to Pay—Annual Session Audits
Balance in Dog Fund to Towns
and City 26
Balances to Towns and City 190
Blood Bank Expenses 175
Central Index 202
Claims of Bovine Tuberculosis
Committee 203
Cornell Library Association 187:
County—Bridge Fund Claims 28, 44
Claims 6
Health District Expenses 30
Hospital Expenses 30
Laboratory Expenses 175
Dog Warden 46, 188, 208
County Tax -For,
County Tax Rates
Court Library
Court and Stenogr
9
Elevator Contract. Monthly 182
Emergency Compensation 206, 208
From County Road Fund 27, 28, 42, 44,
68, 101, 116, 168, 183, 201
Monthly Sessions Audits 21, 37, 52, 63,
72, 87, 109, 123, 137, 165, 256
Mortgage Tax Monies 14-8
Refund on Erroneous Tax 26, 247
Salaries 5
Soil Conservation District Claims 178
Town Libraries 186
Directed to Reduce -Interest Penalty 78
Directed to Transfer from -Old Age Surplus 82, 160, 229, 249
Surplus Fund 29, 130, 176
Deputy County. Treasurer -Authorized to Attend
Conventions 10
Manner of Payment for -Farm, Home and 4-H Club 7
Relative to -Check Writing Machine 67
Hospital Expenses 42, 64.
Stenographer 6
Report of 42, 315
County Road Fund 291
County Road Machinery Fund 23, 289
Dog Fund 15
Salary and Expenses of Office of 55, 214-
General,
14General, Health and Welfare Purposes 218, 223, 226, 228, 230
Highway Purposes 227, 228, 230
State Purposes 212, 228, 230
230
15, 217
aphers' Expenses 167, 212
213
213
Court -County
Supreme
D
Danby -Amount Charged for, Election Expenses 172
Workmen's Compensation 158
Amount Due from, Dog Monies 25
Mortgage Tax 147
Audit Statement of 277, 280
Budget of 234
Names and Addresses of Officers of 347
Relative to -Refund of Tax To Ray Miller 24-7
Purchase of Snow Plow 95
Volunteer Fireman 42
Returned School Taxes of 234, 248
Tax Rates of 234
Tax Rates for Special District 234
10
Deputy County Treasurer 10
Designation of -Newspapers -Relative to Official Notices 196, 246
Dirt Road Improvement -Relative to 179, 227
Displaced Persons -Relative to 178
District'. Attorney -Authorized to Attend Conventions 11
Report of 209
Salary and Expenses of 215
Dog Fund -Claims Payable from 17, 32, 48, 58, 68, 82, 96, 106, 118,
133, 161, 251, 261
Monies Apportioned to Towns and City 25
Report of County Treasurer on 15
Dog Warden -Appropriation for 46, 188
Emergency Compensation for. 208
Report of 13, 298
Dryden -Amount Charged for, Election Expenses 172
Workmen's Compensation Insurance 158
Amount Due from, Dog Monies 25
Mortgage Tax 147
Audit Statement of 13, 277, 282
Budget of 168, 235
Names and Addresses of Town Officers 347
Relative to -Library 186, 217
Volunteer Firemen 42
Returned School Taxes 235, 248
Tax Rates for Special Districts - 236.
Tax Rates of 236
Dryden Village -Apportionment of -Compensation Insurance 158
Mortgage Tax 147
E
Eastman, John -Notice of Claims 75
Election Expenses -Amount Charged Towns and City for 172
Appropriation for 214
Elections -Official Canvas of 275
Elevator -Relative to Maintenance of 183, 215
Employees -Association 45, 54, 55, 124, 206, 210, 246, 260
Retirement System -Appropriation to 44, 217
Enfield -Amount Charged for, Election Expenses 172
Workmen's Compensation Insurance 158
Amount Due from, Dog Monies 25
Mortgage Tax 147
Audit Statement of 13, 283
Budget of 170, 237
Names and Addresses of Town Officers 348
Returned School Taxes 237, 248
Tax Rates of 237
Tax Rate for Special District 237
Volunteer Firemen 12
11
Equalized Value of County, By, Board of Supervisors 140
State 167
Equalization–Regular Report of Committee on Footing Assessment
Rolls 127, 128
Report of Committee on—Apportionment of Taxes 229
General and Highway Tax
Levies 140, 141 ,
Relative to—Assessment Rolls 260
Supplemental Report of Committee on Footing
Assessment Rolls 129
Estimated Budgets—Relative to 138, 139
Evans, Fred—Respect to the Memory of 7, 22
Farm Bureau—Approprition to 186, 216
Election of Representative to 188
Relative to—Manner of Payment 6
Federal Housing Projects 103
Finance—Appropriation, General Fund 218, 228
Health Fund 223, 228
Highway Fund 227, 228
Welfare Fund 226, 228
Bonded Indebtedness of County and Towns 299
Report of Committee on County Budget 212
Fire Protection 217
Fire Training School 91, 183, 194, 209, 249, 258
Forest Practice Board 217
Four-H Club—Appropriation to 186, 216
Report of 257
Relative to—Manner of Payment 6
Freeville Village—Relative to, Compensation Insurance 158
Mortgage Tax 147
Funeral Directors 101
G
Gasoline—Relative to—Purchase of Pump 27
General Fund—Appropriation for 218, 228
General Tax—Apportionment of 230
General Tax Levy—Report of Equalization Committee on 140, 14-1
Goodyear Memorial Library—Relative to 186, 217
Grade Crossings—Hearings on 41, 91
Relative to 142
Grand Jurors—Relative to 211
Groton—Amount Charged for, Election Expenses 172
Workmen's Compensation Insurance 158
Amount Due from, Dog Monies 25
Mortgage Tax 147
12
Audit Statement of 13, 284
Budget of 238
Names and Addresses of. Town Officers 348
Relative to—Bank Street Bridge 28
Groton City Bridge 28
Library 186, 217
Sale of Property 16
Returned School Taxes 238, 248
Tax for Special Districts 238
Tax Rates of 238
Volunteer Firemen 42
Groton Village—Apportionment of Mortgage Tax 147
Guide to Town Officers 351
H
Hardison, Lewis—Property—Town of Caroline 80
Health Center—Relative to 23, 104
Health -Fund—Appropriation for 223
Health, Public (See County Health)
Heat, Appropriation for 182, 216
Highway Fund for County—Appropriation for 227, 228
Highway, Fund for Towns 271
Highway Machinery Account—Relative to 25, 55, 67, 68, 95, 116, 155
Highway Tax—Apportionment of 230
Rate 230
Highway Tax Levy—Report of Equalization Committee on 140, 141
Highways—Appropriation for, Improvement of Dirt Roads 179, 227
Under Sec. 111, Highway Law 169, 227
Relative to—Bank Street Bridge in Groton 28
Relative to—Change in Heating System at Highway Building -.--67
Construction of Building for Storage of
Highway Machinery 56
Doane Bridge in Newfield 44
Groton City Bridge 28
Improvement and Maintenance of Perry
City Road 45
Improvement of Trumansburg Road 56, 257
Payment for Use of Snow Fence 168
Purchase of Machinery 25, 55, 68, 116, 155
State Aid for County Highways 155
Sub -Division 4, Section 118 79
Road Inspection 118
Snow Removal on—Appropriation for 27, 68, 201
Relative to 53, 125, 139, 148
State—Relative to 148, 201, 206
Superintendent of (See County Superintendent of Highways)
Highways Under County System
Appropriations for Maintenance 183, 201
13
County Road Fund -Appropriation
from 27, 28, 44, 68, 101, 116, 183, 201
Re -Appropriation to 4-2
Reconstruction Program 43
Topping Program 43
Highway Money System -Report to Comptroller on 270
Historian, County -Relative to 12, 23, 217
Home Bureau -Appropriation to 186, 216
Election of Representative to 188
Relative to -Manner of Payment 6
Report of 74
Home Relief, Relative to 81, 228
Hospital, County -Appropriation for 115, 223
Budget of 30, 151, 152, 197, 221
Amendment of 115
Supplement 29, 47, 66, 94
Relative to 14, 111, 138
Attendance at Conference 103
Audit of Accounts 13
Expenses for Board of Managers 132
Inspection of Boilers 74, 124
Insurance 7
National Hospital Day 64
Payment of Bills in Advance of Audit 105
Planning Committee 23, 29
Purchase of Ambulance 105
Repairs to Elevator 200, 258
Resident Surgeons 93
State Aid Approvals 53
Statement of 64
Transfer of balances 103
Transfer of, to 6,: 7, 22, 41
Housing -Temporary 24, 39, 40, 45, 125
Incorporated Companies -Relative to 124
Indebtedness -Bonded of County and Towns 299
Insurance -Relative to 7, 9, 15, 45, 81, 213
Investigator, County -Relative to Resignation 124
Ithaca City -Amount Charged for -Election Expenses 172
Amount Due from -Dog Monies 25
Mortgage Tax 147
Budget of 244
Names and Addresses of Officers of 348
Relative to -Acceptance of the Transfer of the Admini-
stration of Old Age Assistance from 113
Inclusion in County Wide Welfare Plan 112
Refund of Erroneous Tax 26, 126
14
Returned School Taxes 244, 24-8
Tax Rates 244
Ithaca Town—Amount Charged for—Election Expenses 172
Workmen's Compensation Insurance, 158
Amount Due from, Dog Monies 25
Mortgage Tax 147
Audit Statement of 13, 285
Budget of 170, 239
Names and Addresses of Officers 34-9
Relative to—Volunteer Firemen 54
Returned School Taxes 239, 248
Tax Rates of Special Districts 240
Tax Rates 240
J
Jail (See County Jail)
Jail Matron—Relative to 215
Jail Physician—Relative to 4, 5, 215
Jail Supplies—Relative to 182, 215
Judge, County (See County Judge)
Judge of Children's Court (See Children's Court)
Justices of Peace—Name and Addresses of 347-350
Relative to 217
Laboratory (See County Laboratory)
Lansing—Amount Charged for—Election Expenses 172
Workmen's Compensation Insurance 158
Amount Due from—Dog Monies 25
Mortgage Tax 147
Audit Statement of 13, 286
Budget of 168, 241
Names and Addresses of Officers 349
Purchase of Snow Plows 68
Relative to Volunteer Firemen 54-
Returned
4Returned School Taxes 241, 248
Tax Rates of 241
Tax Rates of Special District 241
Law Library, Relative to 15
Libraries, Town—Relative to 186, 217
Light—Appropriation for 182, 216
M
Machinery Fund for Towns 273
Minutes of Board—Clerk Authorized to Correct Manifest Errors in 190
Miscellaneous Fund for Towns 274
Mortgage Tax—Amount Due Towns, City and Villages from 147
15
Report of 138
Statement of 265
Motor Vehicle—Clerk—Salary and Expenses of 214
Increase of Fees of 31
N
Newfield—Amount Charged for—Election Expenses 172
Workmen's Compensation Insurance 158
Amount Due from—Dog Monies 25
Mortgage Tax 147
Audit Statement of 13, 287
Budget of 242
Names and Addresses of Officers 349
Relative to—Doane Bridge 44
Grade Crossing 142
Library 186, 217
Volunteer Firemen 54
Returned School Taxes 242, 248
Tax Rates for Special Districts 242
Tax Rates of 242
Newspapers—Designation of—To Publish Official Notices 196, 246
Newfield Library Association—Relative to 186, 217
0
Officers—County and Town 347-350
Official Canvass 275
Office Hours—Relative to Change of 79
Office Space—Selective Service 106
U. S. Army 82, 194
Welfare Department 257
Old Age Assistance—Appropriation to 160, 204, 228, 249
Relative to 82
Relative to—Transfer from City 113
Old County Clerk's Building 96, 102
Onondaga County Penitentiary—Relative to 178, 180, 215, 259
P
Perry City Road 45
Physically Handicapped—Adults, Appropriation for 202, 220
Children, Appropriation for 80, 202, 220, 249, 259
Special Committee on 125
Political Directory 351
Prisoners, Board of—At Onondaga County Penitentiary 178, 180, 215, 259
Probation Officer—Authorized to Attend Convention 12
Report of 23, 168, 301
Salary and Expenses of 216
16
Property—Statement of Valuation of 266
Valuation, By Assessors 127, 128
Q
Quit Claim Deeds to—Purchase of Tax Sale Properties 17, 81, 114, 185
R
Rabies—Appropriation for, Eradication of 24, 220
Indemnification of 217
Relative to 22, 54, 57, 64, 67
Fox Trapper 42
Payment for Vaccination of Dogs 94
State Aid 101
Radio Communication System—Appropriation for 28, 217
Relative to 16, 111
Rate for—County Tax—General, Health, Highway and Welfare 230
State Tax 230
Towns and City (See Under Various Towns and City)
Rate of Assessments in Towns—As Fixed by Board of Supervisors 140
Real Estate Taxes—Statement of 267-269
Reconstruction Program—Appropriation for 43
Reforestation—Appropriation for 104, 216
Relative to 23, 64, 101, 217
Refund of Taxes—Relative to 26, 76
Report of—Bonded Indebtedness 299
Clerk of Board to Comptroller 270
Committees (See Under Several Committees)
County Officers (See Under Various County Officers)
Highway, Bridge, Machinery and Miscellaneous Funds
for Towns 271-274
Hospital 29
Special Franchises 171
Tax Levied 267
Valuation of Property - 266
Resolution Concurrent—Publication of 196
Resolutions:
Appointments—
No. 142—Reappointing County Superintendent 173
Apportionments of—
No. 135—Compensation Insurance Chargebacks 157
No. 20—Dog Monies 26
No. 141—Election Expenses 173
No. 125—Mortgage Tax Monies 148
No. 197—Taxes 231
Appropriations for—
No. 157—Administrative Buildings 182
No. 146—Blood Bank 175
17
No. 183—Committee on Bovine Tuberculosis and Animal Health 202
No. 57, 189—Conservation 65, 207
No. 165—Cornell' Library 187
No. 110, 190—County Fair 117, 207
No. 42, 150—County Laboratory 47, 176
No. 41, 166—Dog Wardens' Expenses and Salary 46, 188
No. 163—Farrar and Home Bureaus and 4-H Club Association 186
No. 156—Heat, Light and Telephones 181
- No. 22—Installation of Gas Pumps 27
No. 140-a—Lowman Money 169
No. 182—Physically Handicapped 202
No. 26—Radio Communication System 28
No. 96—Reforestation 104
No. 172—Rural Traveling Library 193
No. 152—Soil Conservation 178
No. 164—Town Libraries 186
No. 145—Tuberculosis Patients 174
Authorizations—
No. 94—Attendance at—Conference of American Hospital Association 103
No. 86— Conference of Health Officers 95
No. 151— Laboratory Conference 177
No. 118— Meeting of American Public Health Association 132
No. 81— Meeting of American Roadbuilders Association 93
No. 8— Municipal Officers and Employees at State
Convention 10
No. 1—Clerk to Purchase Supplies 5
No. 59—For Check Writing Equipment 67
Civil Service—
No. 124—Additional Proposed Salary Range 146
No. 18—Amending Salary Schedule for County Librarian 24-
No.
4No. 130—Amending Salary Schedule for Senior Public Health Engineer 153
No. 177—Amendment to The Proposed Salary Range 200
Nos. 4, 11—Change in Classification 6, 14
No. 123—Proposed Salary Range 143-145
No. 73—Salary of Dental Hygienist 81
Compensation Insurance—
No. 43—Approving Bill to Permit Reserve Fund for 47
No. 135—Chargebacks 157
No. 34—Readoption of the Workmen's Compensation Insurance Plan 40
No. 9—Volunteer Firemen Serving in Town of Enfield 12
County Health District—
No. 130—Amending Salary Schedule for Senior Public Health Engineer 153
Nos. 132, 149—Additional Appropriations for 154, 176
No. 186—Adoption of Budget 204
No. 67—Amendment of Budget 77
No. 29—Payment of Claims by Board of Health 30
County Hospital— ..
Nos. 127, 128—Additional Appropriations for 151, 152
No. 105—Additional Appropriation for and Amendment of Budget 114
18
No. 175—Adoption of Budget 197
No. 30—Appropriation for General Supplies and Expenses 30
No. 82—Approval of Resident Surgeons at Hospital 93
No. 10—.Audit of Accounts 13
No. 176—Authorization for Repairs to Elevator 200
No. 119—Expenses for Board of Managers of 132
No. 27—Future Development of Facilities 29
No. 98—Payment of Certain Bills in Advance of Audit 105
No. 97—Recommendation for Purchase of New Ambulance 105
Nos. 28, 58,84 —Supplement to Budget 29, 66, 94
No. 44—Transfer from Contingent Fund to 47
No. 93—Transfer of Balances in Certain Appropriations for 103
County Property—
No. 90—Recommendation of Sale of Property at 106 North Tioga St. 102
No. 111—Rejection of Bids for County Property 117
No. 161—Sale of County Owned Properties 185
No. 72—Sale of—In Town of Caroline 80
No. 14—Sale of—In Town of Groton 16
No. 104—Sale of—In City of Ithaca 114
No. 192—Abolition of Office of County Veterinarian 209
No. 188—Additional Emergency Compensation 206
No. 195—Adoption of Budget 228
No. 114—Adoption of Regular and Supplemental Reports on Footing
Assessment Rolls 130
No. 87—Adoption of Revised Rules 96
No. 76—Allociation of Office Space to U. S. Army and Air Force
Recruiting Service 82
No. 193—Amendment of Additional Emergency Compensation 210
No. 210—Amendment to Resolution No. 192 259
No. 211—Approval of Cigarette and Candy Machine 260
No. 7—Approval of Committees 10
No. 56—Approval of County Sealer's Bond 65
Nos. 66, 80, 95, 103, 117, 131, 205—Audit of Certain Bills Out of
Budget Appropriation 77, 93, 104,
113, 131, 154, 250
No. 46—Coco-Cola Machine 55
No. 155—Contract for Board of Prisoners 180
No. 171—Correction of Errors 190
No. 169—County Treasurer to Pay Balances 190
No. 2—County Treasurer to Pay Salaries 5
No. 167—Date for Signing Tax Warrants 188
No. 191—Emergency Compensation for Dog Warden 208
No. 78—Endorsement of Cornell University's Application for
Television License 90
No. 47—Establishing 194-9 Salaries 55
No. 173—Establishment of Fire Training School for Year 1949 194-
No.
94No. 194—Grand Jury List 211
No. 3—Payment of Audits 6 ,
No. 160—Payment of Bills for Fighting Forest Fires 184
19
No. 158—Payment for Elevator Service 182
No. 5—Payments to Farm and Home Bureaus and 4-H Club 6
No. 170—Printing Bonded and Temporary Indebtedness 190
No. 162—Printing of Tax Rates 185
No. 68—Reduction of Interest Penalty 78
No. 174—Removal of Recruiting Service Officer 194
No. 121—Report of Equalization Committee for Apportionment of
General and Highway Tax Levies 14-2
No. 109—Re:-Purchasing of Automobiles for Sheriff 116
No. 53—Request for Parking Privileges for Persons Coming to the
Courthouse on Official Business 57
No. 6—Respect to the Memory of Fred Evans 7
No. 202—Returned School Taxes 248
No. 212—Signing Tax Warrants 260
No. 69—Summer Hours for County Offices 79
No. 168—To Print Town Statements 189
No. 200—Town Budgets 245
No. 64—Transfer of Balances in Certain Appropriations for
County Laboratory 75
No. 99—Use of Office Space for Selective Service 106
No. 92—Waiver of Removal Requirements on Federal Housing Projects 103
Highway:—
No. 40—Agreement for Improvement and Maintenance of
Perry City Road—County Road No. 142 45
No. 208—Agreement with Department of Public Works for
Improvement of Trumansburg Road 257
Nos. 159, 180—Appropriation for—Highway Maintenance 183, 201
No. 36— Highway Topping and Reconstruction 43
No. 23, 178— Snow and Ice Control on
County Roads 27, 201
No. 179— Snow and Ice Control on
State Highways 201
No. 62— Snow and Ice Removal 68
No. 89, 108—Appropriation from—County Road Fund 101, 116
No. 37— County Road Fund for Doane Bridge 44
No. 187—Amendment to Resolution No. 179 205
No. 50—Authorization for Construction of Building for Storage of
Highway Machinery 56
No. 60—Change in Heating System at Highway Buildings 67
No. 126—Contract for Control of Snow and Ice on State Highways 14-8
No. 154 ---County Highway Aid to Towns 179
No. 143—County Superintendent's Bond 173
No. 144—Expenses of Highway Superintendent 174-
No.
74No. 122—Grade Crossing—Town of Newfield 142
No. 134—Increased State Aid for Town and County Highways 155
No. 140—Payment for Use of Snow Fence 168
Nos. 19, 48, 49, 107—Purchase of Highway Machinery 25, 55, 116
Nos. 61, 85, 133—Purchase of Snow Plows for Caroline, Danby,
Lansing and Ulysses 68, 95, 155
No. 25—Reappropriation from County Road Fund for—Bank Street
20
Bridge 28
No. 24--Reappropriation from County Road Fund for—Groton City
Bridge 28
No. 35—Reappropriation of Balance on 1947 County Road Project 42
No. 51—Request for Improvement of Trumansburg Road 56
No. 70—Resolution in Accordance with Provisions of Sub -division 4,
Section 118 of the Highway Law 79
No. 52—Use of Bostwick Road for Soap Box Derby 57
Insurance—
No. 39—Liability Insurance on All County Employees 45
Legislation—
No. 31—Approving Additional State Aid to Schools 31
No. 32—Increase of Fees Retained by County Clerk for Registration
of Motor Vehicles 31
No. 199—Re:-Public Officials Bonds 232
No. 136—Requesting Reconsideration of Population Limitation on
State Aid for Public Health 158
Rabies—
No. 17—Appropriation for Control of 24
No. 83—Payment to Veterinarian for Vaccination of Dogs 94
Refund of Taxes—
Nos. 21, 65—Erroneous Tax 26, 76
No. 113—On County Property in City of Ithaca 126
No. 201—To Ray Miller 247
Transfer from Contingent Fund—
No. 15—For, Purchase of Automobile 17
No. 198—To, Aid to Dependent Children 231
No. 79— County Publications 92
No. 38— Employees Retirement Fund 44
No. 74— Insurance Premiums Appropriation 81
No. 91— Office Expenses—Welfare 102
No. 71— Physically Handicapped Children Account 80
No. 12— Radio Communication System Contract 16
Nos. 54, 116, 129, 153, 204, 209—Transfer from Contingent Fund .:..58, 131,
153, 178, 249, 258
Transfer from Surplus— Nos. 115, 148 -,--To Contingent Fund - 130, 176 Veterans— No. 147—Soldiers' Burial 175 Welfare— No. 102—Acceptance of Transfer of the Administration of Old Age Assistance from the City of Ithaca 113 No. 206—Additional Appropriation for Aid to Dependent Children 250 No. 106—Additional Appropriation for County Farm 115 No. 75—Additional Appropriation for Home Relief in Towns 81 No. 203—Additional Appropriation for Old Age Assistance 249 No. 184 --Appropriation for County Home 203 No. 185—Appropriation for General Welfare 204 No. 181—.Appropriation for Central Index 202 23 Treasurer (See County Treasurer) Trumansburg Road—Improvement of 42, 56 Trumansburg Village—Apportionment of Mortgage Tax 147 Tuberculosis Bovine (See Bovine Tuberculosis) Tuberculosis Hospital—Appropriation for Care of Patients in State ....174, 220 V Ulysses—Amount Charged for, Election Expenses 172 Workmen's Compensation Insurance 158 Amount Due from, Dog Monies 25 Mortgage Tax 147 Audit Statement of 13, 288 Budget of 168, 243 Names and Addresses of Town Officers 350 Relative to—Rabies 22 Cemetery Road 43 Snow Plow 68 Library 186, 217 Volunteer Firemen 42 Returned School Taxes 243, 248 Tax Rates of 243 Ulysses Philomathic Library—Relative to 186, 217 V Veterans Administration—Relative to 42, 53 Veterans' Service Agency—Relative to 216, 257 Veterans' Service Bureau—Appropriation for 216 Relative to 113, 131, 154, 250 Veterinarian—Relative to 94 Abolition of Office 209, 259 Villages --Amount Charged for, Workmen's Compensation Insurance 158 Due from Mortgage Tax 147 Officers of 350 Votes—Official Canvass of 275 Warrants—Collectors, Chairman and Clerk Directed to Sign 260 Tax, Relative to Date of Annexation of 188 Water Rentals 182 Welfare Department— Appropriation for— Additional Case Worker 16 Aid to Dependent Children 204, 224, 231, 250 Blind Relief 204, 224 County Home and Farm 115, 203, 225 Home Relief 81, 204, 224 Hospitalization, etc. 204, 224 24 Old Age Assistance 160, 204, 224, 249 Appropriation to 224, 226 Employees—Bonds of 160 Relative to—Additional Case Workers 14, 16 Authorized to Attend Conventions 11 County Car 170 Confirmation of County -Wide Plan 112 County Horne and Farm Buildings 75 Medical Worker 200 Office Expenses 102 Office Space 132 Telephones 24-7 Transfer of the Administration of Old Age Assistance from the City of Ithaca 113 Transfer from Old Age Surplus to Horne Relief and, Old Age Assistance 228 Use of Old County Treasurer's Office 257 Report of 155 West Hill Property—Relative to 77, 93, 104, 113, 131, 154, 217, 250 Workmen's Compensation Insurance— Apportionment of, Among Several Towns and Villages 158 Appropriation for 217 Audit Claims of 17, 32, 48, 58, 68, 83, 96, 107, 118, 133, 161, 251, 261 Committee on 9 Relative to 151 Readoption of 40 Reserve Fund 47 Volunteer Fireman in Towns 12, 42, 54- Report 4Report of 156 Y Youth Committee—Relative to 9, 13, 249