Press Alt + R to read the document text or Alt + P to download or print.
HomeMy WebLinkAbout1940 ProceedingsS
BOARD OF
PERVIS
RS
TOMPKINS COUNTY
NEW YORK
LAMONT C. SNOW, Chairman
CAROLINE, N. Y.
WILLIAM O. SMILEY, Clerk
ITHACA, N. Y.
1940 Piceceeding4
BOARD OF
SUPERVISORS
TOMPKINS COUNTY
NEW YORK
LAMONT C SNOW, Charrman
CAROLINE, N. Y.
WILLIAM 0 SMILEY, Clerk
' - ITHACA, N Y.
dorm '7
State of New York,
County of Tompkins, ss •
Board of Supervisors,
In pursuance to the authority conferred by Section 19 of
the County Law, we each for ourself, do hereby certify that
the copy of the Proceedings of the Board of Supervisors of
the County of Tompkins, New York, for the year 1940, con-
tained in this volume is true and correct
LAMONT C SNOW,
Chairman of Board of Superviso's
W 0. SMILEY,
Clerk of Board of Supervisors.
I
OF TOMPKINS COUNTY, NEW YORK 3
Annual Session
FOR ORGANIZATION OF BOARD
Tuesday, January 2, 1940
Pursuant to Rules of the Board of Supervisors, the several
members constituting the new Board of Tompkins County,
met in the Supervisors' Rooms, at the courthouse, in the City
of Ithaca, N Y , on Tuesday, January 2, 1940
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, West Danby, R D. 1
Dryden—Edwin R Sweetland, Dryden, N. Y
Enfield—Harvey Stevenson, Ithaca, R D 3
Groton—Denton J Watrous, Groton, N Y.
Ithaca—Erie J. Miller, Ithaca, R D 4
Lansing—Charles H Scofield, Groton, R D. 1
Newfield—Forest J Payne, Newfield, R. D. 4
Ulysses—LePine Stone, Trumansburg, N. Y
Ithaca City—
First Ward—Fred VanOrder, 511 W. Seneca St.
Second Ward—D. A Stobbs, 329 Titus Ave.
Third Ward—Clarence D Tarbell, 312 Savings Bank Bldg.
Fourth Ward—Lee H Daniels, 939 E State St.
Fifth Ward—W Glenn Norris, 5 Woodland Pl.
The Clei k announced the first order of business was the
election of a Temporary Chairman.
Mr Stone placed in nomination the name of D J Watrous,
as Temporary Chairman.
Seconded by Mr. Scofield.
There being no other nominations, the motion was put and
the Clerk declared Mr Watrous duly elected as Temporary
Chairman, and Mr. Watrous took the Chair.
The Temporary Chairman announced the next order of
4 PROCEEDINGS OF THE BOARD OF SUPERVISORS
business would be the election of a Permanent Chairman
Mr Stone placed in nomination the name of Mr Snow, as
Permanent Chairman, to succeed himself, for the year 1940.
Seconded by Mr Sweetland.
There being no further nominations, Mr Tarbell moved,
that the nominations be closed
Seconded by Mr Daniels
Mr Miller moved, that the Clerk cast one ballot for Mr.
Snow
Seconded by Mr Sweetland
The Clerk cast one ballot for Lamont C Snow and the
Temporary Chairman declared Mr Snow unanimously elected
Chairman of the Board for the year 1940, and Mr Snow took
the chair
The Chairman announced the next order of business was
that of election of a Clerk
Mr Watrous placed in nomination the name of W 0.
Smiley, as Clerk for the ensuing year
Seconded by Mr Sweetland
There being no further nominations, Mr Miller moved,
that the nominations be closed.
Seconded by Mr Stevenson
Mr Stevenson moved, that the stenographer cast one ballot
for W 0 Smiley
Seconded by Mr Norris
The Stenographer cast one ballot for W 0. Smiley and the
Chairman declared Mr Smiley unanimously elected Clerk of
the Board for the year 1940.
OF TOMPKINS COUNTY, NEW YORK
5
Mr Scofield then placed in nomination the name of Charles
H Newman, as County Attorney, for a term of two years
Seconded by Mr Watrous
Mr Stobbs placed in nomination the name of Lawrence
Mintz, as County Attorney for two years.
Seconded by Mr Darnels
There being no further nominations, Mr Stone moved that
the nominations be closed
Seconded by Mr Daniels
The Chair appointed C D Tarbell and Harvey Stevenson
as tellers
The result of the ballot for County Attorney resulted as
follows .
Whole number of votes cast were 14, of which
Charles H Newman received 10
Lawrence Mintz received 4
The Chair declared Mr. Newman duly elected County At-
torney for two years, to succeed himself
Mr Stobbs moved, that the election of Mr. Newman be de-
clared unanimous
Seconded by Mr Stone Carried.
Mr Daniels placed in nomination the name of Dr H. H.
Crum, as Jail Physician, for the year 1940
Seconded by Mr Miller
There being no further nominations, a vote was taken and
the Chair declared Dr H H Crum, duly elected Jail Physician,
to succeed himself, for a term of one year beginning January
1, 1940
6 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Tarbell placed in nomination the name of Josephine
Adams, to succeed herself as Jail Matron
Seconded by Mr Stone
There being no further nominations, the vote being taken
and the Chair declared Josephine Adams, duly elected Jail
Matron, for the year 1940
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That Mildred Buckley be employed temporarily
for a period of three months as county nurse to fill the vacancy
occasioned by the absence of Miss Knapp ; the term to begin
January 16, 1940
Seconded by Mr Watrous. Carried
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That the Clerk be authorized to purchase the
necessary supplies for the Board
Seconded by Mr Stevenson Carried.
Mr Stevenson spoke with reference to delinquent taxes and
tax sales and moved that the Chairman appoint a special com-
mittee to study the matter.
Seconded by Mr Miller Carried.
The Chairman appointed as such special committee, Messrs
Stevenson, Tarbell and Sweetland
Mr Stone offered the following resolution and moved its
adoption :
Resolved—Pursuant to the authority given by §10b of the
County Law, that this Board hold regular sessions monthly
during the year 1940 at 10 A M on the second Monday of
each month
Seconded by Mr. Watrous Carried.
On motion, adjourned
I
OF TOMPKINS COUNTY, NEW YORK 7
MONTHLY MEETING
Monday, January 8, 1940
MORNING SESSION
Roll call All members present, except Mr Tarbell excused.
Minutes of Organization Meeting of January 2nd, read and
approved
County Treasurer, Charlotte V Bush, called attention of
the rural supervisors of the board to the return of the assess-
ment rolls to her before the warrants were finally affixed, and
asked permission to attend the County Officers Association
meeting in Albany, on February 8, 9 and 10
Mr Newman gave a report of the Syracuse meeting on
Civil Service and Welfare matters
Mr Stone offered the following resolution and moved its
adoption
Resolved—That this Board approves the enactment by the
legislature of the State of New York of legislation which will
authorize the payment of the judgment in the Morse Chain
Company tax case and in each of the other tax refund cases
now pending, and of all proper claims heretofore filed or which
may be filed within a specified limited period for the refund
of poitions of state and county taxes paid by taxpayers of the
City of Ithaca and used for old age assistance in the Tompkins
County Public Welfare District outside of the City of Ithaca,
insofar as said claims are not barred by the six-year statute
of limitations, such legislation to provide for the payment
of the same by the county in the first instance, and for the
levy of all amounts so paid upon the taxable property of the
nine towns of the county, exclusive of the City of Ithaca;
in instalments over a period not to exceed five years , and
giving authority to the county treasurer to borrow upon cer-
tificates of indebtedness if sufficient funds are not available
for such purposes , and
Be It Further Resolved, that the Chairman appoint a com-
8 PROCEEDINGS OF THE BOARD OF SUPERVISORS
mittee to act with the County Attorney in the framing of a
suitable act to accomplish such purpose and to provide the
necessary machinery to carry it into effect; with instructions
to report the proposed act for the further consideration and
action of this Board at a special meeting to be called for the
purpose
Seconded by Mr Van Order
Moved by Mr Daniels, that as an amendment that the
period of years for repayment by towns be limited "not to ex-
ceed five years"
Seconded by Mr Watious Carried
A vote upon the original resolution, as amended, was car-
iied unanimously
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the Committee on Tax Refunds be author-
ized to employ a bookkeeper and such clerical assistance as
may be necessary to examine all claims for tax refunds, check
them with the county treasurer's records, and ascertain the
amount ,justly due to each claimant, following the method of
computation used in the Morse Chain, Company case, and
Be It Further Resolved, that there be and hereby is appio-
priated the sum of Five Hundred Dollars ($500) for the
necessary expenses of the Tax Refund Committee, including
the compensation of a bookkeeper and such clerical help as
may be necessary, and including the painting of forms and
the purchase of necessary supplies, and the county treasurer
is hereby directed to transfer the said sum of $500 00 from
the Contingent Fund to a special new account entitled "Tax
Refund Expenses", to be used for the purposes aforesaid
Seconded by Mr Miller
Ayes -13 Noes -0 Carried
Mr Stone offered the following resolution and moved its
adoption
OF 'IOMPKI\S COUNTY, NEW YORK 9
Resolved—That a form of claim for tax refund be prepared
by the county attorney, and that three thousand (3000) of the
same be printed for the use of the city taxpayers and made
available for distribution at the office of the clerk of this
board
Seconded by Mr Payne Carried.
Mr Stone offered the following resolution and moved its
adoption
1 Resolved—That the following announcement with respect
to the filing of claims for tax refunds be given to the press
1 for publication in every newspaper published in Tompkins
County
The Board of Supervisors of Tompkins County, in deference
to the decision of the Court of Appeals in the test case brought
against the county by the Morse Chain Company, has agreed
to sponsor the enactment of special legislation which will pro-
vide the machinery and the method of payment of properly
verified and authenticated claims presented by taxpayers of
the City of Ithaca for the refund of that portion of state and
county taxes which was used for old age assistance in the
county public welfare district outside of the city, in so far
as those claims are not barred by the six years statute of
limitations
In the interests of justice and because of the manner in
which the obligation arose, and to avoid the expense of further
litigation, the Board has agreed to ask the legislature to pro-
vide that the judgment in the pending action and all claims of
similar nature which are filed within a limited time shall be
paid in the first instance by the county, and be charged back
in installments over a period of not to exceed five years against
the taxable property of the nine towns, exclusive of the city
All persons desiring to file claims for refunds should note
carefully the following directions:
No claims will be appioved unless they are presented by
persons, firms, or corporations who paid state and county
taxes levied against pioperty in the City of Ithaca, or by the
legal representatives of deceased persons who paid such taxes
10 PROCEEDINGS OF THE BOARD OF SUPERVISORS
No claims will be approved that are outlawed by the six
year statute of limitations As to claims which have not yet
been filed this means that no claims for refunds of taxes paid
prior to 1934 will be paid As to claims for refund of taxes
paid in 1934, they will not be outlawed if they are filed and
approved by the Board before six years from the date of pay-
ment In this connection a special meeting of the Board
will be called to approve, subject to audit, all proper claims
filed on or before January 15th, and similar action will be
taken at the regular meeting of the Board on January 25th
and February 12th as to claims filed between January 15th
and February 12th
All claims must be duly verified and filed with the clerk
of the Board of Supervisors
Payment of all claims will be deferred until the Board has
had sufficient opportunity to check them with the records of
the County Treasurer, and until the enabling legislation has
been enacted
Interest will be paid upon all claims at the rate of 4% per
annum from the date of the filing of the claim This rate is
specified by statute for all claims against municipal corpora-
tions (Ch 594, Laws of 1939)
Forms are being printed by order of this Board for the use
of city taxpayers who desire to file claims, and will be avail-
able at the office of the clerk of the Board by January 10th
at 1 P M For the sake of uniformity the Board requests
the use of these forms
Claims filed by individuals directly with the clerk of the
Board will receive the same attention as claims filed by at-
torneys Essential information is the name and address of the
claimant, location of property taxed, assessed valuation, the
amount of taxes paid as to which a refund is claimed and the
date of each payment Computation of the refunds will be
made at the office of the county treasurer if it does not appear
upon the claim This computation is a complicated process
which takes into account the assessed valuation, the tax rate,
and the net expenditures for county old age assistance in each
year If the claimant desires to have the county's computa-
tions of his refunds checked, the services of an attorney would
1
OF TOMPKINS COUNTY, NEW YORK 11
be helpful, but not essential
Published by order of the
Board of Supervisors of
Tompkins County
January 8, 1939
Seconded by Mr Van Order. Carried.
On motion, adjourned to 2 P M
AFTERNOON SESSION
Roll call All members present, except Messrs Miller and
Tarbell, excused.
Messrs Earl F Mitchell, David Saperstone, Wm Burns
and R L Causer appeared before the Board and talked with
reference to delinquent bills due the Ithaca Memorial Hospital
and the day rates at said institution
Mr Payne offered the following resolution 'and moved its
adoption :
Resolved—That the Commissioners of Election be authorized
to attend an election commissioners meeting in Binghamton,
January 11th
Seconded by Mr Norris Carried
Mr Watrous offered the following iesolution and moved its
adoption •
Resolved—That the County Attorney and the County Treas-
urer be authorized to attend a county officers meeting in Al-
bany, February 8, 9 and 10
Seconded by Mr VanOrder. Carried
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund
12 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Claimant Nature of Expense Amount Allowed
Richard W Durbon—Assessor's Bill
Richard W Durbon—Assessor's Bill
Jacob Bower—Assessor's Bill
Burt Breed—Assessor's Bill
Frank Terry—Assessor's Bill
$ 4 20
3 80
5.30
5 60
3 00
$21 90
The Clerk read the following claims, as reported and recom-
mended for audit by the seveial committees to which they had
been referred
A-1211 Henry W Ferris, Director Petty Cash—
Tomp Co Lab $ 46 75
1212 Tompkins Co Memo Hosp , Rent, etc —
Tomp Co Lab 85 78
1213 N Y State Elec & Gas Corp , Spot lights—
Tomp Co Lab 918
1214 L C Smith & Corona Typewriters, Inc —
Typewriter—Tomp Co Lab 79.95
1215 Sanborn Company, Tester—Tomp Co Lab 173.00
1216 Michigan Dept of Health, Antigen—Tomp
Co Lab 2 20
1217 LaMotte Chemical Products Co , Antigen—
Tomp Co Lab 12 60
1218 The Liquid Carbonic Corp , Carbonic Gas—
Tomp Co Lab 3 50
1219 C V Mosby Company, Subr Journal of Lab.
—Tomp Co Lab 8 50
1220 Will Corporation, Supplies—Tomp Co Lab 2139
1221 Will Corporation, Supplies—Tomp Co. Lab. 2.67
1222 Warren E Collins, Inc , Supplies—Tomp Co
Lab 17 50
1223 Dr Wm L Sell, Clinician's Salary—Pub
Health 60 00
1224 Marion May, Nurses' Mileage—Pub Health 54 00
1225 Mary Clelland, Nurses' Mileage — Pub
Health 54 00
1226 J E VanNatta Co , Typewriter — Pub.
Health 108 68
1227 Public Health Nursing, Subr to Pub. Health
—Pub Health 3 00
1228 Ithaca Laundries, Inc Laundry—Pub Health 10 26
1229 Ithaca Laundries, Inc —Pub. Health 9 59
OF TOMPKINS COUNTY, NEW YORK 13
1230 Westwood Pharmacal Corp , Thermometers
—Pub Health 7 50
1231 Dept of Health, City of N. Y , Supplies—
Pub Health 2 25
1232 Rothschild Bros , Supplies—Pub Health 6 42
1233 Clara Barton Uniform Co Supplies—Pub
Health 6 25
1234 VanNatta Office Equip Co Inc ,—Guides—
Co Treas 2 00
1235 Dennison & Sons, Steel boxes—Co Treas. 15 98
1236 Reconstruction Home, Inc , Care—Evelyn
Freese—P H C 93 00
1237 Reconstruction Home, Inc , Care—Evelyn
Freese—P H C 90 00
1238 Reynolds & Drake—Brass cap—Co Bldgs 1 25
1239 Donohue -Halverson, Inc , Supplies — Co
Bldgs. 1 70
1240 Freer Bros Motor Exp Lines, Cartage—Co
Bldgs. 5.10
1241 C J Rumsey & Co , Supplies—Co Bldgs 2.96
1242 Bert I Vann, Mileage—Co Supt 118 32
1243 Bert I Vann, Expenses—Co Supt 5 25
1244 Ithaca Journal—Adv Chase Condemn Rt.
of Way 6 20
1245 Harry J Davenport, Labor & Truck—Old
T B Hosp 3.40
1246 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp. 1,425 50
1247 Hermann M Biggs Memo Hosp., Care—Co.
Patients—T B Hosp 1,328 00
1248 Riley H Heath, Sup Ct Judge, Postage—
Sup Ct Judge 25 00
1249 West Publishing Co , Reports—Sup Ct.
Judge 6.00
1250 Harrison Adams, Mileage—Sheriff 19.20
1251 Harrison Adams, Expenses—Sheriff 5.55
1252 Norton Printing Co , Envelopes—Sheriff 7.25
1253 VanNatta Office Equip Co , Folders—Sheriff 1 80
1254 E M Little, Communication set—Sheriff 55 75
1255 Dr H H Crum, Services—Jail Physician 12 00
1256 Wm A Church Co , Binding briefs—Dist
Atty. 3.75
1257 Harrison Adams, Mileage—Children's Ct. 15 60
1258 Clay C Tarbell, Justice Court Case—Justice 5 00
1259 Clay C Tarbell, Justice Court Case—Justice N. R.
1260 Claude Hillyard, Making arrest—Constable 7.90
14 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1261 Harrison Adams, Vegetables—Jail Supplies 20.68
1262 NuAlba Bakeries, Inc , Bread—Jail Supplies 17 02
1263 Great A & P Tea Co , Groceries—Jail Sup-
plies 28.50
1264 J C Stowell Co , Groceries—Jail Supplies 19.40
1265 W J Payne & Sons, Milk—Jail Supplies 4 03
1266 Walter L Knettles, Postage & Expenses—
Co Sery Off 43.55
1267 John J. Sinsabaugh, Mileage & Expenses—
Co Sealer 27.76
1268 H L O'Daniel, Postage—Co. Clk. 24.99
1269 Hall & McChesney, Inc , Deed Book—Co. Clk. 35.00
1270 Elizabeth J Locke, Typing—Co Clk. 41.75
1271 H Gardner O'Daniel, Index Clerk—Co. Clk 65 00
1272 H L O'Daniel, Postage & Exp —Mot. Veh.
Clk 17.77
1273 T G Miller's Sons Paper Co , Supplies—Mot.
Veh Clk 7.69
1274 Frances B Powers, Clerical Work—Mot.
Veh Clk. 35.50
1275 Williamson Law Book Co , Revolver Appli-
cations—Co Judge 2 50
1276 Ray Van Orman, Jr , Alphabetizing—Comm.
of Elec. 26.75
1277 Winifred Stevens, Alphabetizing—Comm of
Elec 36.00
1278 Wm A Church Co., Binding Proceedings—
Supr 2.75
1279 VanNatta Office Equip. Co., Rep & Clean
Typewriter—Supr. 1.25
1280 Lamont C Snow, Mileage & Exp —Supr 118 85
1281 David A Moore, Mileage & Exp —Supr. 63.25
1282 Harvey Stevenson, Mileage & Exp —Supr. 37.95
1283 LePine Stone, Mileage & Exp —Supr. 107.16
1284 Cancelled
1285 A J Laux & Co , Supplies—Sheriff 10.69
1286 Charles H Newman, Postage & Supplies—
Co Atty. 4.64
1287 Charles H Newman, Stenographer—Co.
Atty 5 85
1288 J C Durfey, Expenses—Supr. 1.25
1289 T G Miller's Sons Paper Co , Supplies—
Co Sery Off 3.33
1290 Corner Bookstores, Inc , Typewriter ribbons
—Co Clk 5.00
OF TOMPKINS COUNTY, NEW YORK 15
1291 T G Miller's Sons Paper Co , Off Suppl.—
Sheriff 6.71
1292 T G Miller's Sons Paper Co , Supphes—
Jail 5.49
1293 Edwin Allen Company, Rebinding—Rur.
Trav Libr. 12.40
1294 VanNatta Office Equip Co., Paper—Rur.
Trav Libr. 1.10
1295 Eleanor Bohach, Secretary—Rur Trav Libr. 12 50
1296 N Y State Elec. & Gas Corp , Gas & Elec —
Co Bldgs 25617
$5,158 66
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the
sum of $5,158 66, be audited by this Board at the amounts
recommended by the committees to which they were referred,
and the County Treasurer is hereby directd to pay the same
out of the reserve for current obligations of the year 1939
Seconded by Mr Watrous.
Ayes -12 Noes -0 Carried.
The Chairman announced the following Standing Commit-
tees fox the year 1940.
BOVINE TUBERCULOSIS
Payne, Snow
CHARITIES
Scofield, Stobbs, Stevenson
COUNTY BUILDINGS, GROUNDS AND EMPLOYEES
Scofield, Watrous, Daniels, Payne, VanOrder
COUNTY LABORATORY
Miller, Scofield, Darnels
16 PROCEEDINGS OF THE BOARD OF SUPERVISORS
COUNTY OFFICERS' ACCOUNTS
Sweetland, Tarbell, Stone
COUNTY TREASURER'S ACCOUNTS
Miller, VanOrder, Stobbs
COURTS, CORRECTION AND LEGISLATION
Payne, Tarbell, Norris
DOG QUARANTINE ENFORCEMENT
Loomis, Stevenson, Daniels
EDUCATION
Stevenson, Norris, Sweetland
EQUALIZATION
Watrous, Scofield, Stone, Tarbell
Stobbs, Miller, Snow
ERRONEOUS ASSESSMENTS AND RETURNED TAXES
Daniels, Stevenson, Sweetland
FINANCE
Snow, Stone, Watrous, Daniels, Norris
HIGHWAY
Watrous, Scofield, Payne, VanOrder, Stobbs
HIGHWAY AND BRIGE ADVISORY
Stone, Loomis, Snow
INSURANCE AND COUNTY OFFICERS' BONDS
Tarbell, Miller, Watrous
JAIL SUPPLIES
Stobbs, Scofield, Loomis
OF TOMPKINS COUNTY, NEW IORK 17
PUBLIC HEALTH
Stone, Daniels
PURCHASING
Watrous, Stobbs, Norris
REFORESTATION
Stevenson, Payne, Sweetland
SALARIES AND WAGES
Miller, Sweetland, Tarbell
SOLDIERS' RELIEF
Norris, Loomis, Stone
TO AUDIT ACCOUNTS OF TUBERCULOSIS HOSPITAL
VanOrder, Daniels, Miller
TOWN AND COUNTY ACCOUNTS, TOWN OFFICERS' ACCOUNTS
AND TOWN EXPENSES
VanOrder, Sweetland, Tarbell
WORKMEN S COMPENSATION INSURANCE
Stone, Tarbell, Scofield
Moved by Mr Stone, that the committees designated, as
announced by the Chair man be approved by the Board, as
the regular standing committees for the year 1940
Seconded by Mr Watrous Carl ied
The Chairman announced the special Tax Refund Com-
mittee as follows •
Messrs Stone, Watrous, Scofield, Norris and Stevenson
The Clerk read the following communications :
Report of the Boiler Inspections of Co Bldgs
1
18 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Communication of Rural Traveling Library Committee
on location of county library
Also resolution with reference to sales tax as passed in
Jefferson County
The above communications received and filed
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred •
B- 1 Lamont C Snow, Bd of Canvass—Canvass $ 8 08
2 David A Moore, Bd of Canvass—Canvass 7 44
3 E R Sweetland, Bd of Canvass—Canvass 8 08
4 Harvey Stevenson, Bd of Canvass—Canvass 7 28
5 D J Watrous, Bd of Canvass—Canvass 8 72
6 Erie J Miller, Bd of Canvass—Canvass 6 00
7 C H Scofield, Bd of Canvass—Canvass 7 60
8 Forest J Payne, Bd of Canvass—Canvass 8 24
9 LePine Stone, Bd of Canvass—Canvass 7 92
10 J C Durfey, Bd of Canvass—Canvass 6 00
11 Louis D Neill, Bd of Canvass—Canvass 6 00
12 Fred C Evans, Bd of Canvass—Canvass 6 00
13 R C Osborn, Bd of Canvass—Canvass 6 00
14 C C Squier, Bd of Canvass—Canvass 6 00
15 Charlotte V Bush, Postage—Co Treas 6 00
16 Sue E Baird, Telephone Operator—Co Bldgs 6 75
17 W 0 Smiley, Postage—Supervisor 2 50
18 Hall & McChesney, Inc , Contract Blanks—Co
Clk 70 00
19 Hall & McChesney, Inc , Add'l leaves—Co
Clk 55 00
20 Charles H Newman, Litigation exp —Co. Atty. 2 43
21 Charles H Newman, Mileage & Exp —Co Atty 6 54
22 Clarkson, Chemical & Supply Co , Soap & Wax
—Co Bldgs 183 60
23 Howell & Stevens, Agt
Am Surety Co , Bond Premium—Co Clk
& Mot _ Clk 75 00
24 McKinney Agency, Inc , Bond Premium—
Sheriff 75 00
25 Squier Insurance Agency, Bond Premium—
Dep Co Clerk 9 00
OF TOMPKINS COUNTY, NEW YORK 19
26 Squier Insurance Agency, Insurance — Co
Bldgs 132 91
27 Fred A Rogalsky, Insurance—Co Bldgs 147 76
28 American Surety Co of N Y , Bond Premium
—Co Treas 810 00
29 American Surety Co of N Y , Bond Premium
—Dist Atty - 5.00
30 Howell & Stevens, Agts Am Surety Co , Bond
Premium—Co Supt of Hgwys 25.00
31 N Y Telephone Co , Telephone Sery —Co.
Bldgs 290 88
32 T G Miller's Sons Paper Co , Rubber stamp—
Co Treas 0 49
33 T G Miller's Sons Paper Co , Record—Child-
ren's Ct 0.73
$2,003 95
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $2,003 95, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and if she has not sufficient
funds in her hands with which to pay the same, or any part
thereof, and in pursuance of Section 41, of the County Law,
she be and hereby is authorized to borrow said amount, or so
much thereof as may to her seem necessary, in anticipation
of the collection of taxes to be contained in the taxes for the
current year, the moneys so obtained to be used for the pur-
poses to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or
certificates of the said county, to mature not more than six
months after the date of issue, and to bear interest at a rate
not exceeding six per centum per annum, until the date fixed
for their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk, and that the County Clerk shall make the
20
PROCEEDINGS OF THE BOARD OF SUPERVISORS
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board
Seconded by Mr Stobbs
Ayes -12 Noes -0 Carried
On motion, adjourned to Thursday, January 18th, at 10 A M.
OF TOMPKINS COUNTY, NEW YORK 21
ADJOURNED MONTHLY MEETING
Thursday, January 18, 1940
MORNING SESSION
Roll call All members present except Mr Tarbell excused.
Minutes of Monthly Meeting of January 8th, read and ap-
proved
The report of the County Txeasurer relative to the appor-
tionment of moneys in the Dog Fund received and referred to
the Committee on County Treasurer's Accounts
Mr Miller, Chairman of the Committee on County Treas-
urer's Accounts, submitted the following report, relative to
the report of the County Treasurer of the moneys in her
hands in the Dog Fund on January 1, 1940
Your committee reports that it has examined the report
submitted by the County Treasurer, relative to the moneys
in her hands in the Dog Fund on January 1, 1940
Your Committee finds that the total amount received in-
cluding balance from the previous year, was $14,477 01 and
the total disbursements were $9,271 53, making a total sur-
plus fox the year of $5,205 48
That 75% of the above surplus, amounting to $3,902 11, is
to be apportioned to the city and towns in proportion to the
contribution made by each and is as follows :
22 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Cities and Towns
Contributing
Amount Contributed
including penalties
and costs
Apportionment of
seventy-five per cent
of surplus
Caroline $ 770 00 $310 75
Danby 541 00 218 33
Dryden 1,409 00 568 63
Enfield 436 00 175 96
Groton 1,098 00 443 12
Ithaca 1,498 80 604 88
Lansing 1,087 00 438.69
Newfield 509 95 205 80
Ulysses 917 30 370.20
City 1,406 80 567 75
Dated, January 18, 1940
ERIE J MILLER
D A STOBBS
FRED VAN ORDER
Committee
Mr Miller offered the following resolution and moved its
adoption •
Resolved—That the report of the Committee on County
Treasurer's Accounts, relative to the moneys in the hands of
the County Treasurer in the Dog Fund, be accepted and that
the County Treasurer be and hereby is directed to pay the
several towns in the county and the City of Ithaca, the fore-
going amounts, as apportioned by her and now approved by
this Board, out of the surplus moneys in her hands in the Dog
Fund on January 1, 1940
Seconded by Mr. Stevenson Carried
Mr Watrous offered the following resolution and moved its
adoption •
Resolved—That the Chairman of this Board be and hereby
is authorized to sign the easements for construction of tele-
phone and telegraph lines across county property in the town
of Caroline, formerly known as the Marion Mattison property
Seconded by Mr. Stone Carried.
I
OF TOMPKINS COUNTY, NEW YORK 23
Mr Stone offered the following resolution and moved its
adoption :
Resolved—Pursuant to section one of article nine of the
Constitution, the Board of Supervisors of the County of Tomp-
kins does hereby request the enactment of legislation as set
forth in Assembly bill (Print No 319, Int No 317) entitled
"An Act Authorizing the county of Tompkins to refund taxes
illegally levied on property in the City of Ithaca, to levy taxes
therefor upon the taxable property in said county outside of
said city in annual installments over a period of not more than
five years, and to borrow moneys therefor on temporary loans
in anticipation of the collection of such taxes "
Seconded by Mr Watrous Carried
Mr Stone offered the following resolution and moved its
adoption :
Resolved—As to all claims for tax refund heretofore filed
with the clerk of this board, or with the tax refund auditor,
this board hereby recognizes and acknowledges an obligation
to pay the refund to the persons, firms, or corporations en-
titled thereto, provided the claim is properly verified and an
audit shows that the taxes paid are in accordance with the
county's records, and provided further that all such claims,
and the obligation hereby recognized shall be subject to the
limitations and conditions contained in the proposed enabling
act, which this board has approved.
Seconded by Mr. Stobbs Carried.
The matter of procurement of city tax map to be used in con-
nection with tax refund check-up was brought up for dis-
cussion
Mr Van Order offered the following resolution and moved
its adoption
Resolved—That the Special Refund Tax Committee be au-
thorized to procure a city tax map and other needed equipment
for use of that committee
Seconded by Mr Scofield Carried
24 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the printing of 3,000 additional forms of
claims for tax refunds, the employment of David A Moore
as auditor of tax refunds at twenty-five dollars per week, and
the employment of Mary R Machin to assist the said auditor
in the performance of his duties, at fifteen dollars per week,
all of which has been done upon the authorization of the
Special Tax Refund Committee, be and the same hereby is
ratified and approved , and the County Treasurer is directed
to pay the wages of said David A Moore and Mary R Machin
m accordance with this resolution, monthly, until she is noti-
fied by the Clerk of this Board that the services of said em-
ployees, or either of them, have been terminated , and to charge
the same to the appropriation for tax refund expense
Seconded by Mr Miller Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the County Commissioner of Public Wel-
fare, R C VanMarter, be authorized to attend the County
Officers Association meeting to be held in Albany, February
8, 9, and 10th
Seconded by Mr Stone Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the Commissioner of Welfare be authorized
to purchase a car load of, stove coal at the County Home
Seconded by Mr Stevenson Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the Commissioner of Welfare be author-
ized to remove such equipment from the old Tuberculosis
Hospital to the County Home as can be used advantageously
Seconded by Mr Stobbs Carried
OF TOMPKINS COUNTY, NEW YORK 25
Mr Newman reported on a Bat Association meeting to be
held in New York, January 26th
Moved by Mr Miller, that the County Attorney, Mr New-
man, be authorized to attend said Bar Association meeting to
be held in New York, January 26th
Seconded by Mr Payne Carried
Mr M L Taylor appeared before the Board and talked
with reference to sale or lease of Old County Clerk's Building,
which matter was referred to the Building Committee
Mr Miller, of the Committee on Insurance and County
Officers Bonds, reports the bond of R C VanMarter, Com-
missioner of Public Welfare, in the amount of $25,000 to be
correct as to form, manner of execution and sufficiency of the
surety and moves the same be accepted
Seconded by Mr Daniels Carried
Moved by Mt Norris, that the Board recess for fifteen min-
utes
Seconded by Mr Stobbs Carried
On motion, adjourned to 2 P M
AFTERNOON SESSION
Roll call All members present, except Messrs Miller,
Norris, Payne and Tarbell excused
Mr Stone offered the following resolution and moved its
adoption
Resolved That the Tax Refund Committee be authorized
to have printed 300 additional forms for claims by estates for
tax refunds
Seconded by Mi Daniels Carried
26 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Stevenson offered the following resolution and moved its
adoption :
Resolved—That George Monroe be and he hereby is ap-
pointed to investigate properties which have been struck
down to the county at tax sales, and to assist the County Treas-
urer in connection with the foreclosure of tax hens under
Article VII -A of the Tax Law, and that said George Monroe
be compensated for such work at the rate of $5 00 per day,
not exceeding $150 in all, with the understanding that no
mileage shall bq allowed
Be It Further Resolved—That the County Treasurer be
directed to pay the said compensation upon audit of bills
therefor by this board and to charge the same to the appro-
priation heretofore made for such purposes.
Seconded by Mr Sweetland Carried
On motion, adjourned
284 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TWELFTH DAY
Thursday, January 23, 1941
Roll call All members present
Minutes of December 23rd, 1940, read and approved
Reports of boiler inspections received and filed
The Supplemental report of receipts and disbursements for
the Welfare Department for the months of November and
December, 1940 was received and placed on file
Audit Statements from all the towns were received and filed.
The Clerk read a letter from the Department of Audit and
Control acknowledging receipt of certified copy of resolution
of correction of highway records in the town of Newfield
The Clerk read a telegram from the Governor inviting the
Chairman of the local defense council to a conference in Al-
bany, Tuesday, January 28th
Moved by Mr Stone, seconded by Mr Norris, that the
Chairman of the Board attend said conference or furnish a
substitute Carried
Mr Watrous offered the following resolution and moved its
adoption •
Resolved—That this Board oppose Senate -Concurrent Reso-
lution No 2547 Int 2016, being a proposed constitutional
amendment which would divert $60,000,000 from the 300,000,-
000 dollar grade crossing elimination fund for other purposes,
on the ground that such diversion would leave an insufficient
balance for the elimination of the grade crossings within the
county, and also the Coudert-Moffat resolution, being a pro-
posed amendment giving the legislative power to repeal any
law authorizing the creation, of a state debt to pay for grade
crossing eliminations, if no debt shall have been contracted,
and to forbid the contracting of any further debt, and be it
OF TOMPKINS COUNTY, NEW YORK
285
Further Resolved that the Clerk of this Board be directed
to forward a copy of this resolution to the Governor of the
State, to Chauncey Hammond, State Senator and Stanley
Shaw, Assemblyman, with a request that they direct their
efforts in opposition to the proposed diversion of grade cross-
ing elimination funds.
Seconded by Mr Miller Carried.
Mr Stobbs talked with reference to old delinquent tax lands
Discussion followed and the matter was referred to the Com-
mittee on County Treasurer's Accounts
The several supervisors of the towns of the county and of
the City of Ithaca, presented the Assessment Rolls of their
respective municipalities, which were referred to the Com-
mittee on Equalization, to determine if the same were properly
made out, the taxes properly extended and the warrants of the
collectors were correct
Mr Wattous, Chairman of the Committee on Equalization,
reported that the committee had examined the assessment
rolls of the several municipalities of the county and ascer-
tained the amount of tax to be levied in each respectively, had
compared the same with the budget of the several towns and
city and the wart ants of the collectors attached thereto, and
had found each to be correct, and that each of the Collectors
Warrants were properly made out and were ready for the
signature of the Chairman and Clerk of the Board
Moved by Mr Watrous, that the report of the Committee
on Equalization, be accepted, and that the Chairman and Clerk
of the Board, be directed to sign each of the Collector's War-
rants, as attached to the several tax rolls
Seconded by Mr Stone
Ayes -14 Noes -0 Carried
Minutes of day's proceedings, read and approved
There being no further business to come before the Board
at this annual session, on motion, the same was adjourned
without date
W 0 SMILEY, Clerk
Board of Supervisors,
Tompkins County, N Y.
OF TOMPKINS COUNTY, NEW YORK 27
MONTHLY MEETING
Monday, February 12, 1940
MORNING SESSION
Roll call All members present except Mr Miller and MI
Tarbell excused
Minutes of Adjourned Monthly Meeting of January 18th,
read and approved
7.
Mr George Monroe who was appointed �by this Board to
investigate properties acquired by the county at tax sale re-
ported on his work to date.
Mr Stone offered the following resolution and moved its
adoption •
WHEREAS, there was an error in subtraction in the budget
for highway purposes for the year 1940 adopted by this board
on December 29, 1939, as a result of which the appropria-
tions from the highway fund are short the sum of $300 00 of
the amount intended to be appropriated and raised ,
Resolved, that there be and hereby is appropriated the sum
of $300 00 for the purpose of correcting such error, and the
County Treasurer is hereby directed to transfer the said sum
of $300 00 from the contingent fund, and add it to the amount
heretofore appropriated for highway purposes for the year
1940
Seconded by Mr Watrous Carried
Due to the absence of Messrs Miller and Tarbell of the Com-
mittee on Insurance and County Officers Bond, Mr. Daniels
was appointed by the Chair to act with Mr Watrous on said
committee.
The bond of the Motor Vehicle Clerk was referred to the
Committee on Insurance and County Officers Bonds
28 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Clerk read a letter from the Secretary of the South-
worth Library Association of Dryden expressing appreciation
for the appropriation to said library
The Clerk read resolutions passed by the town boards of
the towns of Ithaca and Newfield relative to Town Highway
Superintendents being covered under the Workmen's Com-
pensation Law, as amended by Chapter 271 of the Laws of
1939, which resolutions were placed on file
The Annual Report of the County Road Fund for the year
ending December 31, 1939, was presented and ordered printed
in the 1939 Proceedings
Mr Scofield offered the following resolution and moved its
adoption
•
WHEREAS, the tax -payers of the state of New York are
over -burdened with taxation through the excessively high
cost of government and are justly demanding relief through
reductions in the 1940-41 state budget
Now, Theiefoye, Be It Resolved that the Tompkins County
board of supervisors is unalterably opposed to any appropria-
tion and to any provisions, whatever, in the 1940-41 state
budget for the use or benefit of the Power Authority of the
State of New York
Be It Furthe? Resolved that copies of this resolution be
mailed to Hon Herbert H Lehman, Governor ; Chauncey B
Hammond, Senator , and Stanley C Shaw, Assemblyman
Seconded by Mr Norris Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved That the offer of W E Moyer of $333 00 for the
Lawrence Conley farm in the town of Newfield be rejected
Seconded by Mr Stevenson Carried
The Clerk read a letter from the United States Department
of Agriculture, Farm Security Administration, with iefer-
OF TOMPKINS COUNTY NEW YORK 29
ence to contributions by the Federal Government in lieu of
taxes to be distributed by the County Treasures to towns af-
fected by purchase of farms for rural rehabilitation purposes
Mr Stone offered the following resolution and moved its
adoption
WHEREAS, the United States of America has acquired and
is acauiring real property for and is operating (a) rural re-
habilitation project for resettlement purposes, (as defined
in 49 Stat 2035, hereinafter called the "Act") , located within
the jurisdictional limits of the local public taxing unit here-
inafter set forth , and
WHEREAS, the aforesaid project and the persons now and
hereafter residing on or occupying such premises will be sup-
plied with public or municipal services by the local public tax-
ing unit hereinafter set forth ,
Now, Therefore, Be It Resolved by the Board of Super-
visors of the County of Tompkins, for and on behalf of the
Local Units listed in Exhibit B, attached to and made a part
of the agreement hereinafter mentioned, that this resolution
shall constitute the Request to the United States of America
by and on behalf of said local public taxing unit, (pursuant to
the provisions of Section 2 of the Act), to enter into an Agree-
ment for the payment by the United States of sums in lieu of
taxes, and
Be It Further Resolved, that this body does hereby author-
ize and approve the execution, by its Chairman of said Agree-
ment with the United States of America, for and on behalf of
said local public taxing unit
Seconded by Mr Scofield Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the pioperties in the towns of Dryden,
Ithaca, Groton, Lansing, and Ulysses hereby recognized and
established as exempt from taxation on the ground that they
are properties of the United States on which an agreement
has been negotiated whereby the United States will pay the
following sums in lieu of taxes to Tompkins County and which
30 PROCEEDINGS OF THE BOARD OF SUPERVISORS
the Board of Supervisors agree to pay to the local units, out
of said sums, as set forth in the following Exhibit
Town
Project RR -NY -12 Total
Groton $110 61 $110.61
Lansing 523 05 523 05
Ulysses 172 10 172.10
Ithaca 73 50 73 50
Dryden 90 58 90 58
$969 84 $969.84
This is to cover fiscal year as to the County from November
1, 1938 to October 31, 1939 and as to the Town from January
1, 1939 to December 31st, 1939.
Seconded by Mr Scofield Car/ led
Mr Stone offered the following resolution and moved its
adoption :
WHEREAS—The total compensation payments made by the
county for the fiscal year ended June 30, 1939, amounted to
$1,639 68,
Be It Resolved—That the amount of $79 83, the county's
proportionate share of the cost of administering the compen-
sation law, in accoi dance with Section 126, be paid out of the
appropriation made for administering costs for compensation
insurance
Seconded by Mr Stevenson Carried
Mr Newman reported on the County Officers' Association
meeting held in Albany, Thursday, Friday and Saturday,
February 8, 9 and 10th
On motion, adjourned to 2 P M
OF TOMPKINS COUNTY, NEW YORK
AFTERNOON SESSION
31
Roll call All members present except Messrs Van Order
and Tai bell excused and Mr Miller
Mr Watrous offered the following resolution and moved its
adoption
WHEREAS—Walter Arsenault of Brooktondale has filed a
claim on his own behalf and on behalf of his son George Arsen-
ault in the amount of $937 50 covering damages for personal
injuries to said George Arsenault and property damage to said
Walter Arsenault, and doctors and hospital bills and all other
expenses, all of which resulted from an accident on a county
bridge near Brooktondale, August 5, 1939 ;
AND WHEREAS Ida May Sloughter of Brooktondale has filed
a claim on her own behalf and on behalf of her son, Merle
Sloughter in the amount of $115 00 covering damages for per-
sonal injuries to said Merle Sloughter and doctor's bills and
hospital bills, resulting from the aforesaid accident,
Resolved—That the foregoing claims be and they hereby are
audited and allowed at the amounts stated, and the county
treasurer is hereby directed to pay the same out of the cur-
rent obligations fund if the same is sufficient therefor, other-
wise to transfer the amount required from the contingent fund
to a damage claim fund for this purpose and to pay it there-
from , provided however, that the said claims shall not be paid
until there has been filed with the Clerk of this board a general
release executed by such claimants and by their sons who were
inured
Seconded by Mr Scofield
Ayes -11 Noes -0 Carried
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That in accordance with section four of the tax
refund act the following notice be published in the Ithaca
Journal and in the Rural News once each week for 26 weeks
beginning February 14 and that such notice be posted by the
32
PROCEEDINGS OF THE BOARD OF SUPERVISORS
clef k in three public places in the city of Ithaca
"Notice is hereby given that claims for the refund
of portions of state and county taxes for the years
1933, 1934, 1935 and 1936 levied respectively in the
years 1934, 1935, 1936 and 1937, on property in the
city of Ithaca, on account of the illegal use thereof
for old age assistance in the territory of the Tomp-
kins county public welfare district outside of said
city, must be presented to the clerk of the board of
supervisors of said county in the county court house
on or before the 20th day of August 1940 "
Board of Supei visors,
Tompkins County
Seconded by Mr Stobbs Carried
Mr Stone offered the following resolution and moved its
adoption
WHEREAS in the action of the Morse Chain Company, Inc
against the County of Tompkins the judgment in the amount
of $1,730 92, which was entered in the county clerk's office on
the 5th day of June, 1939, has been modified in accoi dance
with the decision of the Couit of Appeals and has been reduced _
to the sum of 31,153 07 and whereas the judgment as so modi-
fied is a final judgment in an action to enforce a claim for the
refund of taxes to which the tax refund act applies
Resolved that the county treasurer be and she hereby is
directed to pay the said judgment with interest at the sate
of four per centum per annum from the said 5th day of June,
1939 out of any available funds in ,her hands, and if she has
not sufficient funds in her hands properly applicable thereto
with which to pay the same or any part thereof she be and
hereby is authorized pursuant to section seven of the tax re-
fund act to borrow the said amount or so much thereof as may
to her seem necessary in anticipation of the collection of taxes
to be levied as provided in said act
And Be It Further Resolved that the county treasurer be
and she hereby is authorized in connection with any such bor-
rowing to give notes or certificates of indebtedness of the
county of Tompkins to mature not more than five years after
OF TOMPKINS COUNTY, NEW YORK
33
the date of issue and to bear interest at a rate not exceeding
four per centum pei annum until the date fixed for their pay-
ment Each such note or certificate of indebtedness shall be
signed by the county treasurer and countersigned by the
county clerk and the faith and credit of the county of Tomp-
kins shall be pledged for the payment of the principal of and
interest on any such note or certificate of indebtedness,
And Be It Further Resolved that the amount so paid, with
the interest lawfully paid thereon and the interest on moneys
borrowed for such purposes, shall be charged back to the nine
towns of Tompkins County and be Levied by this board upon
the taxable property of said nine towns in installments as pro-
vided in the Tax Refund Act.
Seconded by Mr Watrous
Ayes -11 Noes -0 Carried
The Clerk reported that all claims for tax refunds fox
which actions are now pending in Supreme Court have been
amended to conform with the decision in the case, Morse Chain
Company, Inc against the County of Tompkins, that a list of
said claims numbered la to 5a inclusive, 7a, 8a and 10a to 62a
inclusive showing the name of each claimant, the date of filing
of each claim and the amount due each claimant has been re-
ferred to the Tax Refund Committee and reported by them
with the recommendation for adult in the amounts stated on
such list; that the said claims amount in the aggregate to
89,486 84
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the claims for tax refunds numbered la to
5a inclusive, 7a, 8a and 10a to 62a inclusive amounting in the
aggregate to $9,486 84 be audited by this board at the amounts
recommended by the Tax Refund Committee, and that the
County Treasurer be and she hereby is directed to pay the
same, together with interest on each such claim at the rate of
four per cent per annum from the date of filing of each such
claim to the persons entitled thereto, out of any available
funds in her hands, and if she has not sufficient funds in her
hands properly applicable thereto with which to pay the same,
01 any part thereof, she be and hereby is authorized, pursuant
34 PROCEEDINGS OF THE BOARD OF SUPERVISORS
to Section 7 of the Tax Refund Act, to borrow the said amount,
or so much thereof as to her may seem necessary in anticipa-
tion of the collection of taxes to be levied upon the taxable
property of the nine towns as provided in said Act
And Be It Furthei Resolved that the county treasurer be
and she hereby is authorized in connection with any such bor-
rowing to give notes ox certificates of indebtedness of the
county of Tompkins to mature not more than five years after
the date of issue and to bear interest at a rate not exceeding
four per centum per annum until the date fixed for their pay-
ment Each such note or certificate of indebtedness shall be
signed by the county treasurer and countersigned by the county
clerk and the faith and credit of the county of Tompkins shall
be pledged for the payment of the principal of and interest on
any such note or certificate of indebtedness ,
And Be It Further Resolved that the amounts so paid, with
interest lawfully paid thereon and the interest on moneys bor-
rowed for such purposes, shall be charged back to the nine
towns of Tompkins County and be levied by this board upon
the taxable property of said nine towns in installments as pro-
vided in the Tax Refund Act
Seconded by Mr Stobbs
Ayes -11 Noes -0 Carried
Mr Watrous offered the following resolution and moved
its adoption •
Resolved—That it is the sense of this board that we approve
Bill No 470, Int No 464 providing for acquisition by the
State of property required for construction and maintenance
of highways and bridges in the state system
Be It Further Resolved that copies of this resolution be
mailed to Hon Herbert H Lehman, Governor , Chauncey B
Hammond, Senator, and Stanley C Shaw, Assemblyman
Seconded by Mr Scofield Carried
Mr Coyle, of the National Youth Administration appeared
before the board with a request that the telephone service be
OF TOMPKINS COUNTY, NEW YORK
35
continued and the National Youth Administration allowed to
move furniture from the Old Court House to the Post Office
Building
Moved by Mi Scofield that the request be granted
There being no second to the motion no action was taken
The Clerk read the following claims for audit with the
names of the claimants and the amounts allowed as reported
by the several committees to which they had been referred:
No Name Claimed Allowed
B-68 City of Ithaca, Fees
(1938) Justices
69 City of Ithaca, Fees
(1939) Justices
70 Arthur G Adams,
Atty
71 W A Church Co ,
Atty
72 Reynolds & Drake, Supplies—New Ct
House
73 Pete's Glass Shop, Supplies—New Ct
House
74 Ithaca Gear & Auto Parts Co , Sup-
plies—New Ct House
75 C J Rumsey & Co , Supplies—New Ct
House
76 Fitzgibbons Boiler Co , Supplies—New
Ct House
77 Donohue & Halverson, Inc , Supplies—
New Ct House
in Felony Cases
$
in Felony Cases
Expenses—Dist
Expenses—Dist.
99 95 $ 99 95
38 35 38 35
5.66 5 66
1.75 1.75
50 .50
75 .75
945 945
7 00 7.00
107 73 107 73
.75 .75
$271 89 $271 89
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $271 89 be and the same hereby ale audited and allowed by
this board at the amounts recommended by the several com-
mittees to which they were. referred, and the county treasurer
is hereby directed to pay the same out of the current obligation
36
PROCEEDINGS OF THE BOARD OF SUPERVISORS
fund, all of the said claims being for expenses incurred prior
to January 1, 1940
Seconded by Mr Daniels.
Ayes -11 Noes -0 Carried
The Clerk announced the audit of the following Enumer-
ators bills for listing names of owners and harborers of Dogs
for the year 1940, which are chargeable to the Dog Fund under
provisions of Section 123 of the Agriculture and Markets Law.
Claimant
Nature of Expenses Amount Claimed
and allowed
Max C Deyo—Dog Enumerator
Harold Cortright—Dog Enumerator
Clyde Stevens and
Edwin R Sweetland, Jr —Dog Enumerator
James Davenport—Dog Enumerator
Leon Tucker—Dog Enumerator
Joseph McGill—Dog Enumerator
David Dassance—Dog Enumerator
Fred Wilcox—Dog Enumerator
William Marshall—Dog Enumerator
Wm A Church Co —Dog Enforcement Bks
$ 70 40
48 20
142 80
91 80
40 20
103 20
48 80
85 40
257.60
11 75
$900 15
The Clerk read the following claims, as reported and re-
commended for audit by the several committees to which they
had been referred:
B-34 Dr Henry W Ferns, Dir , Petty Cash—Co
Lab $ 32 94
Total $ 32 94
35 Tomp Co Memorial Hosp , Rent, Etc —Co
Lab $ 90.93
36 American Medical Asso , Subs —Co Lab. 6.00
37 Research Supply Corp , Rabbits—Co Lab. 6.00
38 Albany Wire Works, Supplies—Co. Lab 150
39 Lederle Laboratories, Inc , Supplies—Co Lab 610
40 The Cheney Chemical Co , Oxygen—Co Lab 13 50
1
OF TOMPKI\S COUN1Y, NEW YORK 37
41 LaMotte Chem Pioducts Co , Supplies—Co.
Lab 3 70
42 E R Squibb & Sons, Supplies—Co Lab 12 00
43 Will Corporation, Supplies—Co. Lab. 28.63
44 Will Corporation, Supplies—Co Lab 23 30
Total $ 191 66
A- 45 Reconstruction Home, Inc , Care, Elmer
Brown, P H C $ 228 00
46 Reconstrution Home, Inc , Care, James Zif-
chock, P H.0 144 00
47 Reconstruction Home, Inc , Care, Virginia
Pierce, P H C 57 00
48 Reconstruction Home, Inc , Care, Virginia
Pierce, P H C 90 00
49 Reconstruction Home, Inc , Care, Virginia
Pierce, P H C 69 00
50 Reconstruction Home, Inc , Care Evelyn
Freese, P H C 93 00
51 L L Bosworth, Brace, Evelyn Freese, P H C 10 00
52 F P Estes, Corset—L Vivian King, P H.0 18 00
53 Dr Chas W Mesick, Services—Betty Mid-
daugh, P H C 65 00
54 F P Estes, Brace—Floyd Williams, P.H.C. 12.00
55 Dr Leon E Sutton, Operation—Eliz Leaver 50 00
56 Univ Hosp of Good Shepherd, Care—Eliz
Leaver, P H C 49 50
57 Dr J C Frey, Anesthetic—Eliz Leaver, P 11 C. 10 00
58 Dr Wm J Gabel, Anesthetic—Jack Alfreds,
PHC 20.00
59 Dr E G Schweinbei ger, Operation—Jack
Alfreds, P H C 50.00
60 Univ Hosp of Good Shepherd, Care—Jack
Alfreds, P H C 142 50
61 Univ Hosp of Good Shepheid, Care—Martha
Honness, P H C 160 50
62 Dr J C Frey, Anesthetic—Martha Honness,
PHC 2000
63 Di Leon E Sutton, Operation—Martha Hon-
ness, P H C 110 00
64 Erma Davenport, Teaching—Barbara Good -
band, PHC 30 00
65 Effa C Masten, Teaching—Barbara Good -
band, P H C 20.00
38 PROCEEDINGS OF THE BOARD OF SUPERVISORS
66 Rex M Wiest, Teaching—Barbara Goodband,
P H C
67 Rex M Wiest, Teaching—Barbara Goodband,
PHC.
10 00
28 00
$1,486 50
78 N Y Telephone Co , Telephone service—Co
Bldgs $ 265 32
79 N Y State Elec & Gas Corp , Services—Co
Bldgs 260 03
80 James Lynch Coal Co , Coal—Co Bldgs 123.95
81 Bert I Vann, Mileage—Co Supt 82.24
82 Bert I Vann, Expenses—Co Supt 25 35
83 C Harry Spaulding, Fees in Felony—Justice 17 00
84 Stover Printing Co , City Tax Posters—Tax
Notices 9 50
85 Wm A Church Co , Tax Receipt Bks —Tax
Notices 46 00
86 T G Miller's
Treas
87 T G Miller's Sons
Treas
88 T G Miller's Sons
Treas
89 T G Miller's Sons
Treas
90 T G Miller's Sons
Treas
91 Dr W L Sell, Soc Hygiene Clinician—Pub
Health
92 Mildred Buckley, Car Mileage—Pub Health
93 Mary Clelland, Car Mileage—Pub Health
94 Marion May, Car Mileage—Pub Health
95 T G Miller's Sons Paper Co , Lettering
brushes—Pub Health
96 J B Lyon Company, Supplies—Pub Health
97 Marion May, Of Supplies—Pub Health
98 Marion May, Postal cards—Pub Health
99 T G Miller's Sons Paper Co , Supplies—Pub
Health
100 Joseph Cosentini, Repair bag—Pub Health
101 Dr J W Judd, Prenatal Clinic—Pub Health
102 Dr H G Bull, ICH Clinician—Pub Health
103 Harrison Adams, Vegetables—Jail Supplies
104 J C Stowell Co , Groceries—Jail Supplies
Sons Paper Co , Supplies—Co
Paper Co , Supplies—Co.
Paper Co , Supplies—Co
Paper Co , Supplies—Co.
Paper Co , Supplies—Co
4 85
6 37
2 30
0 20
0 50
50 00
14 82
54 00
54 00
70
23 38
1 00
5 00
2 60
0 75
20 00
40.00
21 25
4 94
OF TOMPKINS COUNT\, NEW YORK 39
105 Swift & Co Inc , Beef—Jail Supplies 20 52
106 Oscar Mayer & Co , Pork—Jail Supplies 5 75
107 W J Payne & Sons, Milk—Jail Supplies 4 03
108 Great A & P Tea Co , Groceries—Jail Supplies 21.11
109 NuAlba Bakeries, Inc , Bread—Jail Supplies 19 85
110 Harrison Adams, Supplies—Jail Supplies 212
111 Rothschild Bros , Trays—Jail Supplies 2 32
112 Swift & Company, Inc , Soap chips—Jail Sup-
plies 15 30
113 Fred D Gilbert, Burial—P Kirkendall—
Soldier 100 00
114 Fred A Rogalsky, Bond Prem —Comm of
Welf 75 00
115 H A Carey Co Inc , Bond Prem —Co Sealer 5 00
116 Sid Potter, Insurance—Co Bldgs 66 46
117 Squier Insurance Agency, Robbery & Burgl
Ins —Co Clk - 29 70
118 Edward Thompson Co , N Y Laws of Dam-
ages—Sup Ct Judge 2 00
119 Harrison Adams, Mileage—Sheriff 72 75
120 Harrison Adams, Expenses—Sheriff 8 15
121 T G Miller's Sons Paper Co , Of Suppl —
Sheriff 14 01
122 Norman G Stagg, Stenog Exp —Dist Atty 50 00
123 T G Miller's Sons Paper Co Of Supl —Dist
Atty 14 50
124 The Atkinson Press, Letter heads—Dist Atty 15 00
125 R A Hutchinson, Clerk, Postage—Child Ct 6 00
126 Harrison Adams, Mileage—Child Ct 3510
127 T G Miller's Sons Paper Co , Of Supl —
Child Ct 4 70
128 T G Miller's Sons Paper Co , Of Supl—
Child Ct 2 35
129 Dr H H Crum, Services—Jail Physician 22 00
130 Mary S Summers, Stenography—Co Atty 7 00
131 Fuller Brush Company, Supplies—Co Bldgs 40 23
132 George W Miller, Repairs—Old Ct House 5 05
133 George W Miller, Repairs—Co Bldgs 17 04
134 T G Miller's Sons Paper Co , Supplies—Co
Bldgs 120.05
135 Corner Bookstores, Inc , Books—Rur Trav
Libr 3123
136 The Syracuse News Co , Books—Rur Trav
Libr 12 32
137 The Personal Book Shop, Books—Rur Trav
Libr 5 60
40 PROCEEDINGS OF fllE 13OAR1) OF SUPERVISORS
138 Womrath Bookshops & Libr Inc , Books—
Rur Trav Libr 3 32
139 Chas W Clark Co , Books—Rur. Trav Libr 29 81
140 Public Affairs Comm Inc , Books—Rur Trav
Libr 2 00
141 American Library Asso , Books—Rur Trav
Libr 3 00
142 VanNatta Office Equip Co Inc , Supl —Rur
Trav Libr 20 97
143 William Bacon, Postage—Rur Trav Libr 5 00
144 Lamont C Snow, Extending Taxes—Tax
Exten 37 25
145 David A Moore, Extending Taxes—Tax
Exten 26 00
146 E R Sweetland, Extending Taxes—Tax Ex -
ten 74 34
147 Harvey Stevenson, Extending Taxes—Tax
Exten 20 51
148 Erie J Miller, Extending Taxes --Tax Exten 69 27
149 C H Scofield, Extending Taxes—Tax Exten 47 53
150 Forest J Payne, Extending Taxes—Tax
Exten 32 20
151 LePine Stone, Extending Taxes—Tax Exten 51 05
152 C C Squier, Extending Taxes—Tax Exten 58 49
153 E R Sweetland, Mileage & Exp —Sup/ 47 84
154 C H Scofield, Mileage & Exp —Supr 94 96
155 Forest J Payne, Mileage & Exp —Supr 95 85
156 D J Watrous, Mileage & Exp —Supr 249 09
157 J B Lyon Co , Law Reports—Co Judge 10 00
158 Dennis & Co Inc , Heaton, Vol 1—Co Judge 9 50
159 Elizabeth J Locke, Typing—Co Clk 80 00
160 H L O'Daniel, Postage—Co Clk 17 12
161 T G Miller's Sons Paper Co , Off Supl —Co.
Clk 14 11
162 Wm A Church Co , Repair Book—Co Clk 3 75
163 Hall & McChesney, Inc , Mtge Book—Co Clk 35 00
164 Hall & McChesney, Inc , Dischg & Assgn
Bk —Co Clk 70 00
165 Hall & McChesney, Inc , Judgement Bk —
Co Clk 35 00
166 H L O'Daniel, Postage—Mot Veh Clk 55 23
167 Frances B Powe/s, Clerical Work—Mot Veh
Clk 84 50
168 Student Txansfer, Freight—Mot Veh Clk 3 07
169 Leland Arnold, Assisting—Mot Veh Clk 8 00
1
OF 1 OMIPKINS COUNT Y, NEW YORK 41
170 W L Knettles, Mileage & Exp —Co Sexy
Off
171 John J Sinsabaugh, Mileage & Exp —Co
Sealer
172 The Atkinson Press, Enrollment Bks —Elec
Exp
173 Daniel E Patterson, Travel exp —Com of
Elec
174 T G Millet's Sons Paper Co , Off Suppl —
Su pr
175 Wm A Church Co , Off Suppl —Supr
176 Wm A Church Co , Off Suppl —Supr
177 T G Miller's Sons Paper Co , Off Suppl —
Supr
178 W 0 Smiley, Postage—Supr
179 W 0 Smiley, Postage—Supr
180 Sweazey Coal & Supply Co , Inc Coal—New
Ct House
181 Charlotte V Bush, Exp to Conv —Co Treas
182 Chas H Newman, Exp to Cony —Co Atty
183 Chas H Newman, Witness fees—Co Atty.
184 David A Moore, Postage—Tax Refund Exp
185 Wm A Church Co , Rep Tax Bks —Tax Re-
fund Exp
186 Hand Stamp Co , Band Date's—Tax Refund
Exp
187 Norton Printing
Refund Exp
188 Norton Printing
Ref Exp
189 Norton Printing
Refund Exp
190 Norton Printing
Refund Exp
191 T G Miller's Sons Paper Co , Staples—Tax
Refund Exp
192 T G Miller's Sons Pape' Co , Of Supl —
Tax Refund Exp
193 S L Sheldon, Phostats—Tax Refund Exp
194 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp
Co , Tax Ref blanks—Tax
Co , Tax Ref blanks—Tax
Co , Tax Ref blanks—Tax
Co , Tax Ref blanks—Tax
27 25
20 40
491 85
2 75
0 88
9 00
63 57
19.66
3 50
2 50
247 50
23 20
53 01
3 00
2 74
6 00
8 80
25 00
16 00
3 50
6 00
0 35
5 59
1 50
1,370 50
85,796 10
S7,507 20
42 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the
sum of $7,507 20, be audited by this Board at the amounts
recommended by the committees to which they were referred,
and the county treasurer is hereby directed to pay the same
out of funds appropriated therefor, and if she has not suf-
ficient funds in her hands with which to pay the same, or any
part thereof, and In pursuance of Section 41, of the County
Law, she be and hereby is authorized to borrow said amount,
or so much thereof as may to her seem necessary, in anticipa-
tion of the collection of taxes to be contained in the taxes for
the current year, the moneys so obtained to be used for the
purposes to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or
certificates of the said county, to mature not more_than six
months after the date of issue, and to bear interest at a rate
not exceeding six per centum per annum, until the date fixed
for their payment, and be it further
Resolved—That such notes or certificates of Indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make
the entries required by said Section 41, of the County Law,
and that these claims be certified to the County Treasurer by
the Clerk of this Board for and on behalf of the Board
Seconded by Mr Daniels
Ayes -11 Noes -0 Carried
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK
MONTHLY MEETING
Monday, March 11, 1940
MORNING SESSION
43
Roll call All members present, except Mr Tarbell excused
Minutes of Monthly Meeting of February 12th, read and ap-
proved
Mr Stone offered the following resolution and moved its
adoption •
WHEREAS the Clerk of this Board received formal notice of
an injury to Dewey T Whitford on October 5, 1939 when he
was in the employ of the Village of Dryden and the Town of
Dryden, and subsequently was notified that an action had
been commenced against Alfred L Patouillet and Verna
Matvias third parties in Supreme Court Tompkins County;
and
WHEREAS, the said action has been compromised and settled
and by the terms of such settlement said Dewey T Whitford
will receive $3,900 in full payment and satisfaction of all
claims against said defendants arising out of said accident;
Resolved That this Board approves and consents to the
aforesaid settlement, and authorizes the Chairman and Clerk
of this Board to execute and deliver a general release of all
claims against said Alfred L Patouillet and Verna Matvias
Seconded by Mr Scofield
Ayes -13 Noes -0 Carried
Representatives of the Ithaca Memorial Hospital, Messrs.
Mitchell, Saperstone and Spaulding, appeared before the
board and talked with reference to increase of per diem for
welfare cases
On motion, adjourned to 1.30 P M
44 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call All members present except Mi Tarbell excused
Bert I Vann, County Superintendent of Highways, ap-
peared before the board reporting snow fund as being de-
pleted , said matter referred to the Highway Committee.
Moved by Mr Miller, that the bond of Laura H Arnold,
Clerk of Motor Vehicle Department and Zdenka K Stepan,
Deputy County Treasures, be approved as to form, manner of
execution and sufficiency of the sureties.
Seconded by Mr Daniels Carried
An inventory of the County Home was presented and or-
dered placed on file
The Clerk read a resolution passed by the town board of
Dryden asking that the Town Superintendent of that town
be brought within the coverage of the Workmen's Compensa-
tion Law, said resolution received and filed
A request for purchase of eight acres of county tax land in
the town of Lansing received and referred to Supervisor
Scofield
A request for purchase of one-fourth acre of county tax land
in the town of Groton received and referred to Supervisor
Watrous.
Mr Stobbs offered the following resolution and moved its
adoption :
WHEREAS, pursuant to resolution of this board on May 17,
1939 Lot 10, Adams St , Block 35, Map 53, was sold and con-
veyed to one William Burgess for the sum of $28.79, and
whereas it now appears that said sale was made under a mis-
apprehension of facts as to the title of said property, and said
William Burgess has been unable to record his deed,
Resolved that upon the surrender of the said deed of con-
veyance to the Clerk of this board the county treasurer be
and she hereby is authorized and directed to refund the said
i
OF TOMPKINS COUNTY, NEW YORK 45
sum of $28 79, purchase price plus $1.95 State and County
Taxes, to said William Burgess.
Seconded by Mt Stone Carried
Mr Sweetland offered the following resolution and moved
its adoption :
Resolved—That George Monroe, lately employed, be con-
tinued in the capacity of investigation of such lands as the
county treasurer may indicate , work to continue as long as
of iginal appropriation lasts
Seconded by Mr Norris Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of 810,000 00, or so much thereof as may be necessary
for snow removal for the balance of the season, and the county
treasurer is hereby directed to pay the same out of funds ap-
propriated therefor, and if she has not sufficient funds in her
hands with which to pay the same, or any part thereof, and in
pursuance of Section 41, of the County Law, she be and hereby
is authorized to borrow said amount, or so much thereof as
may to her seem necessary, in anticipation of the collection
of taxes to be contained in the taxes for the current year, the
moneys so obtained to be used for the purposes to which such
taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and
she het eby is authorized and directed to give the notes or
certificates of the said county, to mature not more than six
months after the date of issue, and to bear interest at a rate
not exceeding six per centum per annum, until the date fixed
for their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board
46 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Stone
Ayes -13 Noes -0 Cari ied
Mr Scofield talked with reference to lease of Old County
Clerk's Building, and offered the following resolution and
moved its adoption
Resolved—That the offer of Maurice Taylor, Agent, to lease
the Old County Clerk's Building be accepted for a term of
five veais upon the signing of a suitable contract made by the
County Attorney , possession to begin on the first day of June
with privilege to use building while getting it ready
Seconded by Mr Stevenson Carried.
Mr Daniels offered the following resolution and moved its
adoption
Resolved—That the Building Committee be authorized to
sell the vaults in the Old County Clerk's Building, which must
soon be vacated
Seconded by Mr Payne Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the Building Superintendent be instructed
to refinish the welfare offices in the basement.
Seconded by Mr Daniels Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the sum of $500 00 be transferred from
the contingent fund to the Tax Refund Committee expense
account
Seconded by Mr Daniels
Ayes -12 Noes -0 Carried
OF IOMI'KINS COUNTY, NEW YORK
47
Mi Van Order moved, that the Chairman appoint a com-
mittee to confer with the city and Memorial Hospital on wel-
fare rates
Seconded by Mr Daniels Carried
The Chairman announced the members of such committee
as Messrs VanOrdei, Norris, Stevenson
Mr Stevenson offeied the following resolution and moved
its adoption
WHEREAS—Bert T Bake" has offered the sum of $472 55
foi a certain parcel of land in the City of Ithaca formerly
assessed to W J Hazard and described on the 1934 tax roll
as Parcel No 521 residence 421-3 W Seneca Street, Map 97,
Block 81, Lot 16, 66 x 121 feet, which parcel was struck down
to the county at the tax sale in December 1935 for the non-
payment of 1934 State and County taxes, and conveyed to
the county by deed of the County Treasurer dated December
8, 1936 and recoi ded in the county clerk's office in Book 250
of Deeds at page 378 ,
AND WHEREAS this board is informed that said sum of
8472 55 is equivalent to all the unpaid state and county taxes
on said premises with interest and penalties, except the taxes
foi 1939
Resolved—That the said offer be accepted and that the
Chairman of this board be authorized and directed to execute
on behalf of the county and deliver to said Bert T Baker a
quit -claim deed of said premises upon payment to the County
Treasurer of the said sum of $472 55
Seconded by Mr VanOi;der Carried.
Mr Stobbs spoke with reference to need for Chaplain at
County Home , the Chair appointed Mr Stobbs as a committee
of one to confer with Hugh J Williams, President of Affiliated
Churches to determine if something could be worked out and
report back
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
48 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Claimant
Nature of Expense Amt Allowed
Rachel T Hanshaw—Dog Enumerator
Elmer L Lockwood—Clerk's Bill
Leafie Vandermark—Clerk's Bill
Rachel Hanshaw—Clerk's Bill
Adrian C Everhart—Clerk's Bill
W B Strong—Assessor's Bill
W B Strong—Assessor's Bill
Asa Cummings—Assessor's Bill
Richard Du/bon—Assessor's Bill
$140 00
3 30
5 40
1 45
215
4 00
4 00
3 30
4 00
$167 60
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred •
B-195 Henry W Ferris, Dir , Petty Cash—Co Lab. $ 30 16
Total $ 3016
196 Tomp Co Memo Hosp , Rent, Etc —Co Lab 89 80
197 Atwaters, Vegetables—Co Lab 7 74
198 Paragon C & C Co , Slides—Co. Lab 38 27
199 Eastman Kodak Co , Supplies—Co Lab 0 62
200 R P Cargille—Supplies—Co Lab 120
201 Lederle Laboratories, Inc , Supplies—Co Lab 1 83
202 Corning Glass Works, Supplies—Co Lab 21 70
203 Will Corporation, Supplies—$5 70 Cr $5 70 0 00
204 Will Corporation, Supplies— 5 25 Cr 5 25 0 00
205 Will Corporation, Supplies—Co Lab 49 24
206 Will Corporation, Supplies—Co Lab 7 90
207 Will Corporation, Supplies—Co Lab 40 44
208 D Appleton -Century Co. Inc Textbook—Co
Lab 7 20
Total $ 265 94
209 Dr Leo P Larkin, X-ray—Evelyn Freese—
P.H.0 15 00
210 Reconstruction Home, Inc , Care—Edward
Dimmick—P H C 10 00
25.00
211 Dr W Q Bole, Clinician Salary—Pub Health 40 00
OF TOMPKINS COUNTY, NEW YORK
49
212 Mildred Buckley, Nurse's Mileage — Pub
Health 40 08
213 Marion May, Nurse's Mileage—Pub Health 54 00
214 Mary Clelland, Nurse's Mileage—Pub Health 54.00
215 Kline's Pharmacy, Supplies—Pub Health 2 55
216 Dept of Health, City of N Y , Supplies—
Pub Health 150
217 Rothschild Bros , Towels—Pub Health 2 64
218 Ithaca Laundries, Inc , Laundry—Jan —Pub.
Health 9.69
219 Ithaca Laundries, Inc , Laundry—Feb.—Pub
Health 7 51
220 Dr J W Judd, Clinician Salary—Pub Health 10 00
221 Dr H G Bull, Clinician Salary—Pub Health 50 00
222 Syracuse News Company, Books—Rur Trav
Libr 35 74
223 Supt of Documents, Gov't Printing Office,
Books—Rur Trav Libr 0.75
224 Corner Bookstores, Inc , Books—Rur Trav
Libr 14 36
225 American Asso of School Administrators,
Books—Rur Trav Libr 2 00
226 Progressive Education Asso , Books—Rur
Trav Libi 2 50
227 H R Huntting Co , Books—Rur Trav Libr 21 30
228 H W Wilson Company, Books—Rur Tray.
Libr 3 25
229 H W Wilson Company, Subs —Rur Trav
Libr 2 00
230 American Country Life Asso , Subs —Rur.
Trav Libr 3 50
231 The Macmillan Company, Books—Rur Trav
Libr 2 09
232 Charles W Clark Co , Books—Rur Trav Libr 4 72
233 William Bacon, Greasing truck—Rur Trav
Libr 1 00
234 Gaylord Bros , Inc , Supplies—Rur Trav
Libr 2 20
235 T G Miller's Sons Paper Co ,—Supplies—
Rur Trav Libr 2.70
236 Harrison Adams, Vegetables—Jail Supplies 15 45
237 W J Payne & Sons, Milk—Jail Supplies 3.77
238 J C Stowell Co , Groceries—Jail Supplies 19 83
239 NuAlba Bakeries, Inc , Bread—Jail Supplies 21 62
240 Swift & Company, Inc , Beef—Jail Supplies 11.99
241 J C Penney Co , Gloves—Jail Supplies 1 50
50 PROCEEDINGS OF THE BOARD OF SUPERVISORS
242 C J Rumsey & Co , Kettle—Jail Supplies 2 70
243 City of Ithaca, Water—Co Bldgs 64 97
244 N Y Telephone Co , Telephone—Co Bldgs 270 25
245 Robinson & Carpenter, Coal—Co Bldgs 210 00
246 South Side Coal Co , Coal—Co Bldgs 247 50
247 George Monroe, Tax Delinquent Wk —Tax
Sale Lands 75 00
248 T G Miller's Sons Paper Co , Supplies—Tax
Refund Expense 4 26
249 T G Millei's Sons Paper Co , Supplies—Tax
Refund Expense 9 17
250 T G Miller's Sons Paper Co , Supplies—Tax
Refund Expense 29 42
251 Charlotte V Bush, Postage & Exp —Co
Treas 19 00
252 Stover Printing Co , Redept Receipts—Co
Treas 8 20
253 Free Press, Forms—Co Treas 4 50
254 T G Miller's Sons Paper Co , Of Supplies—
Co Treas 7.50
255 Arthur G Adams, Bond Prem —Co Treas 30 00
256 Hermann M Biggs Memo Hosp , Care—Marie
Kippola—T B Hosp 77 50
257 Tisdel's Repair Shop, Repairs—New Ct House 1 25
258 Donohue -Halverson, Inc , Repairs—New Ct.
House 126 12
259 Better Paint & Wall Paper Service, Supplies
—New Ct House 11 00
260 VanNatta Office Equipment Co Inc , File &
Folders—New Ct House 60 OQ
261 C J Rumsey & Co , Supplies—New Ct House 7 90
262 C J Rumsey & Co , Supplies—New Ct House 7 96
263 George B Norris, Bulbs—New Ct House 39 60
264 T G Miller's Sons Paper Co , Supplies—Old
Ct House 510
265 Reynolds & Drake, Welding—Old Ct House 0 75
266 W B Bradley, Repairs—Old Ct House 2 22
267 Ithaca Journal, Pub Notice—Supreme Court 14 20
268 Harrison Adams, Mileage—Sheriff 79 20
269 Harrison Adams, Expenses—Shea iff 9 98
270 T G Miller's Sons Paper Co , Typewriter
Ribbons—Sheriff 11 47
271 Dr H H Crum, Services—Jail Physician 10 00
272 Harrison Adams, Mileage—Children's Ct 32 60
273 R A Hutchinson, _Clerk, Postage—Children's
Ct 6 00
I
OF TOMPKINS COUNTY, NEW YORK 51
274 R A Hutchinson, Clerk, Check Bk —Child-
ren's Ct 2 00
275 T G Miller's Sons Paper Co , Receipt Bk —
Children's Ct 196
276 Mary S Summers, Stenography Work—Co
Atty 9 00
277 Della M Gillespie, Postage—Co Judge &
Surrog 10 00
278 Walter L Knettles, Mileage & Expenses—Co
Sery Officer 54.48
279 Frances B Powers, Clerical Work—Co Clerk 43 25
280 Elizabeth J Locke, Typing—Co Clerk 80.00
281 H L O'Daniel, Postage—Co Clerk 1218
282 H L O'Daniel, Notary Fees—Co Clerk 7 50
283 T G Miller's Sons Paper Co , Supplies—Co
Clerk 3 48
284 Corner Bookstores, Inc , Typewriter ribbons—
Co Clerk 5 50
285 H L O'Daniel, Postage & Exp —Mot Veh
Clk 21 00
286 T G Miller's Sons Paper Co , Supplies—
Comm of Elec 1 06
287 T G Miller's Sons Paper Co , Supplies—
Comm of Elec 118
288 D J Watrous, Extending Taxes—Tax Exten-
sions 64 28
289 W 0 Smiley, Postage—Supr 2 00
290 Matthew Bender & Co , Supl to Benders—
Supr 7 50
291 John J Sinsabaugh, Mileage & Exp —Co
Sealer 8.07
292 Gladys L Buckingham, Notary's fee—Supr 2 50
293 Bert I Vann, Mileage—Co Supt. 96.64
294 Bert I Vann, Expenses—Co Supt 17.90
295 N Y State Elec & Gas Corp , Elec Service—
Co Bldgs 247 29
296 Lee McCormick, Serving Subpoenas—Dist
Atty 1.78
297 Trumansburg Home Telephone Co —Services
—Old T B Hosp N R
$2,620 11
$2,941 21
52
PROCEEDINGS OF THE BOARD OF SUPERVISORS
The following compensation insurance bills were audited
Dr H J Wilson, Care—Donald Tompkins
Tompkins Co Memo Hosp , Care—Norman King
Tompkins Co Memo Hosp , Care—Lynn Yonkin
$14.00
34 00
43.10
Total $9110
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $2,941 21, be audited by this Board at the amounts re-
commended by the committees to which they were referred,
and the county treasurer is hereby directed to pay the same
out of funds appropriated therefor, and if she has not suf-
ficient funds in her hands with which to pay the same, or any
part thereof, and in pursuance of Section 41, of the County
Law, she be and hereby is authorized to borrow said amount,
or so much thereof as may to her seem necessary, in antici-
pation of the collection of taxes to be contained in the taxes
for the current year, the moneys so obtained to be used for the
purposes to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or
certificates of the said county, to mature not more than six
months after the date of issue, and to bear interest at a rate
not exceeding six per centum per annum, until the date fixed
for their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make
the entries required by said Section 41, of the County Law,
and that these claims be certified to the County Treasurer by
the Clerk of this Board for and on behalf of the Board
Seconded by Mr Payne
Ayes -12 Noes -0 Carried
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK
MONTHLY MEETING
Monday, April 8, 1940
MORNING SESSION
53
Roll call All members present, except Messrs Watrous,
Stone and Tarbell excused
Minutes of March 11, 1940 meeting, read and approved
The Chairman announced the following temporary appoint-
ments to fill vacancies on several committees
County Officers Accounts—Mr Norris
Public Health—Mr Stevenson
Woi kmen's Compensation Insurance—Mr Stobbs
The Clerk read a communication from the United States
Department of Agriculture asking information on properties
on which contributions will be made in lieu of taxes
The Clerk read a letter from the Clerk of the Board of
Supervisors of Genesee County asking information in regard
to county laboratory Also a letter relative to the 1940 con-
vention of the Association of Supervisois to be held in James-
town, N Y on August 23rd and 24th
Requests from the town boards of Lansing and Ulysses
that their town superintendents, respectively, be placed within
the coverage of the Workmen's Compensation Law; said
resolutions received and placed on file
Mr Stevenson offeied the following resolution and moved
its adoption :
WHEREAS—George W Sharpe has offered the sum of $36.38
for a conveyance from the county of a lot formerly assessed
to said George W Sharpe, Adams Street in the City of Ithaca
shown on Map 53, and being Lot 1 in Block 28, 82'x132',
which parcel was sold to the county at tax sale December 6,
1935 and conveyed to the county by tax deed dated December
54 PROCEEDINGS OF THE BOARD OF SUPERVISORS
8, 1936 and recorded in Book 250 of Deeds at page 378 , and
whereas the said offer is equivalent to all unpaid taxes and
penalties against said property;
Resolved -That said offer be accepted and that the Chair-
man be authorized and directed to execute and deliver on
behalf of the county to said George W Sharpe a quitclaim
deed of the county's interest in said pioperty
Seconded by Mr Miller Carried
Mr Daniels offered the following resolution and moved its
adoption
WHEREAS -Mildred Buckley was employed temporarily as
a county nurse to fill a vacancy for a period of three months
beginning January 16th, and the three months time expiring
April 16th,
Be It Resolved -That said Mildred Buckley be employed
temporarily as a county nurse for the next three months:
said appointment expiring June 16th
Seconded by Mr Norris Carried
John J Sinsabaugh, County Sealer of Weights and Meas-
ures, appeared before the board with a request that his son
Howard be appointed Deputy Sealer Said request referred
to the Committee on County Officers Accounts.
The Clerk reported that the following numbered claims for
tax refunds had been approved for payment by the tax re-
fund auditor, and that the aggregate amount thereof, with
interest on each claim from the date of filing to May 1, 1940 is
$ 11,745 89 , to wit :-
Claims 1b, 63a, 64a, 65a, 2-6 inclusive, 6b, 7, 9-15 inclusive;
15b, 16-82 inclusive, 82b, 83-107 inclusive, 109-111 inclusive,
113-147 inclusive, 148a, 149-203 inclusive, 205-254 inclusive,
256-261 inclusive, 263-270 inclusive, 272-326 inclusive, 328-330
inclusive, 330a, 331, 331a, 332, 332a, 332b, 333-347 inclusive,
349-403 inclusive, 405-417 inclusive, 419-451, 451a, 451b, 451c,
451d, 452, 452a, 452b, 452c, 452d, 453, 454, 454a, 454b, 454c,
455-462 inclusive, 464-564 inclusive, 564a, 565-581 inclusive,
581a, 581b, 581c, 581d, 583-599 inclusive, 599a, 600-608 in-
OF TOMPKINS COUNTY, NEW YORK
55
elusive, 609a, 610-626 inclusive, 628-636 inclusive, 639-654 in-
clusive, 657-670 inclusive, 672-677 inclusive, 679-689 inclusive,
692-700 inclusive, 702-729 inclusive, 731-738 inclusive, 740,
741, 744-763 inclusive, 765-769 inclusive, 771, 772, 773, 775,
778-804 inclusive, 806-809 inclusive, 812, 813, 814a, 815-818
inclusive, 821-831 inclusive, 835-848 inclusive, 850-853 in-
clusive, 855-892 inclusive, 894-899 inclusive, 900a, 900b, 901-
914 inclusive, 917-927 inclusive, 929-974 inclusive, 976-1000
inclusive and 1214
Mr Scofield offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims for tax refunds be
audited by this board at the amounts submitted and recom-
mended by the Tax Refund Auditor, and that the County
Treasurer be and she hereby is directed to pay the same, with
interest on each such claims at the rate of four per cent per
annum from the date of filing of each such claim to the date of
payment, to the persons entitled thereto respectively, out of
any available funds in her hands, and if she has not sufficient
funds in her hands properly applicable thereto with which
to pay the same, or any part thereof, she be and hereby is
authorized pursuant to §7 of the Tax Refund Act, to borrow
the said amount, or so much thereof as to her may seem neces-
sary, in anticipation of the collection of taxes to be levied upon
the taxable property of the nine towns as provided in said Act.
And Be It Further Resolved that the county treasurer be
and she hereby is authorized in connection with any such
borrowing to give notes or certificates of indebtedness of the
county of Tompkins to mature not more than five years after
the date of issue and to bear interest at a rate not exceeding
four per centum per annum until the date fixed for their pay
ment Each such note or certificate of indebtedness shall be
signed by the county treasurer and countersigned by the
county clerk and the faith and credit of the county of Tomp-
kins shall be pledged for the payment of the principal of and
interest on any such note or certificate of indebtedness ;
And Be It Further Resolved that the amounts so paid, with
interest lawfully paid thereon and the interest on moneys bor-
rowed for such purposes, shall be charged back to the nine
towns of Tompkins County and be levied by this board upon
the taxable property of said nine towns in installments as pro-
vided in the Tax Refund Act.
56 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Sweetland
Ayes -11 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is transferred from the
Contingent Fund to the Snow Removal Fund, the sum of Three
Thousand Dollars
Seconded by Mr Stevenson Carried.
Mr Stobbs, a special committee of one, reported the Salva-
tion Army had taken charge of the religious services at the
County Home
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr. Miller, and
Messrs Stone, Watrous and Tarbell excused.
Mr Scofield offered the following resolution and moved its
adoption •
Resolved—That the Building Superintendent be instructed
to paint the two highway offices in this building
Seconded by Mr Sweetland Carried
Mr Scofield reported the satisfactory working of the stoker
at the county home
Mr Van Order of the special committee appointed to meet
with a committee from the city relative to hospital rates re-
ported progress.
Mr Payne offered the following resolution and moved its
adoption
OF TOMPKINS COUNTY, NEW YORK
37
WHEREAS Marie Rumsey and Katie Becker, as administra-
tors of the will annexed of Michael Becker, deceased, have
offered the sum of $225 39 for a conveyance of the county's
interest in a certain parcel of land in the town of Newfield,
formerly assessed to Katie Becker, bounded north by Car-
penter, east by Mazourek, south by O'Hagin and west by the
highway, which parcel was purchased by the county at tax
sale December 6, 1935 and was conveyed to the county by deed
of Charlotte V Bush, county treasurer, dated December 8,
1936 and recoi ded in the County Clerk's Office, Book 245 of
Deeds, page 222
AND WHEREAS the amount of said offer is equivalent to ar-
rears of taxes, interest and penalties standing against said
property
Resolved—That the said offer be accepted and that up-
on payment of $225 39 the chairman of this board be and
hereby is authorized and directed on behalf of the county of
Tompkins to execute and deliver to said Marie Rumsey and
Katie Becker, as administrators of the estate of Michael
Becker, deceased, a quitclaim deed of the county's interest in
said parcel
Seconded by Mr Stevenson Carried
Mr Stevenson offered the following resolution and moved
its adoption •
WHEREAS—A certain parcel of land in the town of Groton
formerly assessed to Arthur J Quick bounded north by Gates,
east by Conklin, south by Sovocool and west by Cook was pur-
chased by the county at tax sale in October 1925, and con-
veyed to the county by deed of the County Treasurer dated
October 8, 1926 and recorded in Book 211 of Deeds at page
523,
AND WHEREAS the records in the County Treasurer's office
show a sale of said property August 15, 1930 to one Henry J.
Walworth, and said Walworth claims that he never received
a deed therefor but that he has paid the taxes thereon since
1930,
Resolved—That the Chairman of this board be and he hereby
is authorized and directed to execute on behalf of the County
58 PROCEEDINGS OF THE BOARD OF SUPERVISORS
of Tompkins a quitclaim deed of the county's interest in said
property, and to deliver the same to said Henry J Walworth
Seconded by Mr Norris Carried
Mr Stevenson offered the following resolution and moved
its adoption .
WHEREAS—TWO parties in the town of Groton have ap-
plied_to this board for purchases of certain property in said
town formerly assessed to J Blair, bounded North by Wilson,
East by South Parkway, South by Towner, and West by Blair,
which property was purchased by the county at tax sale in
December 1935 and conveyed to the county by deed of the
County Treasurer dated December 8, 1936 and recorded in
Book 245 of Deeds at page 222;
Resolved—That a notice be posted on said property, and
sent to all parties known to have inquired, that sealed bids for
the county's interest in said property will be received by the
Clerk of this board up to and including May 11, 1940, and that
this board will take action thereon at its meeting on May 13,
1940, reserving the right to reject any or all bids
Seconded by Mr Sweetland Carried
Mr Scofield offered the following resolution and moved its
adoption :
WHEREAS—Several parties have inquired about the Howard
Van Auken and Rachel Van Auken properties in the Town of
Lansing which were purchased by the county at tax sale in
1932 and conveyed to the county by deed of the County Treas-
urer dated November 22, 1933 and recorded in Book 235 of
Deeds at page 12;
Resolves -That a notice be posted on said property and
sent to parties known to have inquired that sealed bids for
the county's interest in said property will be received by the
Clerk of this board up to and including May 11, 1940, and that
this board will take action thereon at its meeting on May 13,
1940, reserving the right to reject any or all bids
Seconded by Mr Darnels
OF TOMPKINS COUNTY, NEW YORK 59
Mr Van Order moved, as an amendment, that the notice
be published three times in the official newspapers
Seconded by Mr. Stevenson
Roll call on the amendment, resulted as follows •
Ayes—Messrs Loomis, Stevenson, VanOrder, Stobbs and
Daniels -5
Noes—Messrs Snow, Sweetland, Scofield, Payne and Norris
—5
Motion lost
A vote upon the orginal resolution carried
Mr Payne offered the following resolution and moved its
adoption
Resolved—That the offer of Willis Lindsay for the purchase
of 88 acres of land in the town of Newfield which was pur-
chased by the county at tax sale December 15, 1938 be re-
jected on the ground that the period for redemption has not
expired
Seconded by Mr Stevenson Carried
Mr Scofield offered the following resolution and moved its
adoption •
Resolved—That the offer of James Hutton for the purchase
of eight acres of land in Lot 46 in the Town of Lansing which
was purchased by the county at tax sale in 1938 be rejected
on the ground that the period for redemption has not expired
Seconded by Mr Stobbs Carried.
Mr. Stobbs offered the following resolution and moved its
adoption :
Resolved—That the County Attorney draw up a suitable
notice relative to sale of the propeity to which the county has
60 PROCEEDINGS OF THE BOARD OF SUPERVISORS
a tax deed without foreclosure, one such notice to be posted
on the property, one in the town or city Clerk's office and one
in another conspicuous place
Seconded by Mr Stevenson Carried
Mr Scofield moved, that the bill with reference to local
work relief supervision recently passed and before the Gover-
nor for signature, that he be urged to sign the same
Seconded by Mr Stobbs
Motion lost.
Mr Stobbs offered the following resolution and moved its
adoption :
Resolved—That the County Clerk be requested to assist the
Welfare Commissioner in the investigation of property in-
terests of relatives of inmates of the Biggs Memorial Hospital
and Reconstruction Home in so far as practicable.
Seconded by Mr Daniels. Carried
Mr Scofield offered a supplemental agreement between the
Board of Supervisors of Tompkins County and George Atsedes
to be made a part of the original contract for lease of the Old
County Clerk's Building and moves the adoption thereof.
Seconded by Mr Sweetland Carried.
Moved by Mr. Daniels, that the contract entered into be-
tween Tompkins County and George Atsedes be ratified as to
original, dated March 27, 1940 and the supplemental agree-
ment dated April 8, 1940
Seconded by Mr Van Order Carried.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law
Claimant
OF TOMPKINS COUNTY, NEW YORK
61
Nature of Expense Amt Allowed
Charles H Moe—Clerk's Bill
Edith M Updike—Clerk's Bill
Floyd W Beach—Justice's Bill
Fred Ennis—Constable's Bill
Eugene Thorpe, Assigned to L P Stone
Constable's Bill
C J Wiedmaier—Dog Warden expenses
Edward S Judson—Clerk's Bill
$ 65
3 55
2 00
2 20
14.15
11 20
0 40
$3415
The following workmen's Compensation Insurance bills
were audited
Dr F R C Forster, Care—Ralph Whittier
Dr L P Larkin, X-ray—Ralph Whittier
Dr J W Burton, Services—Randall Wright
Cortland County Hospital, Care—George Avery
$112 00
5 00
13 00
118 73
$248 73
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred •
B-298 Henry W Ferris, Dir , Petty Cash—Co Lab $ 19 32
299 Tompkins Co Memo Hosp , Rent, Etc —Co.
Lab 86 33
300 Norton Printing Co , Record Sheets, etc —
Co Lab 63 30
301 Michigan Dept of Health, Supplies—Co. Lab 2 20
302 R P Cargille, Supplies—Co Lab 1 20
303 Will Corporation, Supplies—Co Lab 6.10
304 Will Corporation, Supplies—Co Lab 6 65
305 Will Corporation, Supplies—Co Lab 1183
306 Will Corporation, Supplies—Co Lab 17 83
307 Paragon C & C Co , Supplies—Co Lab. 25 74
308 Sanborn Company, Supplies—Co Lab N R.
309 Difco Laboratories, Inc , Supplies—Co Lab 1 58
310 Paul Rockwell, Supplies—Co Lab 20 75
$ 243 51
311 Reconstruction Home, Inc , Care — James
Zifchock, P H C 93 00
62 PROCEEDINGS OF THE BOARD OF SUPERVISORS
312 Reconsti uction Home, Inc , Care—Evelyn
Freese, P H C 93 00
313 Reconstruction Home, Inc , Care — Elmer
Brown, P H C 93 00
314 Dr Leo P Larkin, X-ray—Marian Vander -
burgh, P H.C. 10.00
315 Di Leo P Larkin, X-ray—Elizabeth Leonard,
PHC 1000
$ 299 00
316 Dr W Q Bole, Soc Hyg Clinician's Salary
—Pub Health 50.00
317 Mildred Buckley, Nurse's Mileage — Pub
Health 54 00
318 Marion May, Nurse's Mileage—Pub Health 54 00
319 Mary Clelland, Nurse's Mileage—Pub Health 54 00
320 T G Miller's Sons Paper Co , Guides—Pub
Health 0.60
321 Dr R D Fear, Express Charges—Pub
Health 1.56
322 Ithaca Laundries, Inc , Laundry—Pub. Health 9 86
323 Dr J W Judd, Prenatal Clinician—Pub.
Health 20 00
324 Dr H G Bull, ICH Clinician Salary—Pub.
Health 40 00
325 Trumansburg Home Tele Co , Telephone serv-
ices—Old T B Hosp 4 95
326 Trumansburg Home Tele Co , Telephone serv-
ices—Old T B Hosp 3 00
327 Hermann M Biggs Memo Hosp , Care, Co.
Patients—T B Hosp 1,392 50
328 Floyd W Beach, Fees in Felony—Justice 9 00
329 Free Press, Pub of Notice—Tax Sale Lands 39 36
330 Charlotte V Bush, Postage—Co Treas 21 00
331 Journal & Courier, Blank—School Tax—Co
Treas 10 90
332 New York Telephone Co , Telephone services
—Co Bldgs 281.80
333 L M Champaign, Coal—Co Bldgs 210 00
334 James Lynch Coal Co Inc , Coal—Old Ct.
House 102 75
335 Cayuga Lumber Co , Suppl & Repairs—New
Ct House 2.08
336 Simon Mostert, Painting—New Ct House 8310
337 Valley Forge Flag Co , Flag—New Ct House 5 66
OF TOMPKINS COUNTY, NEW YORK
63
338 Harrison Adams, Vegetables—Jail Supplies 2152
339 NuAlba Bakeries, Inc , Bread—Jail Supplies 21 28
340 W J Payne & Sons, Milk—Jail Supplies 4.03
341 J C Stowell Co , Groceries—Jail Supplies 17 55
342 Swift & Company, Inc , Meat—Jail Supplies 19.35
343 Great A & P Tea Co , Groceries—Jail Supplies 30 23
344 Great A & P Tea Co , Groceries—Jail Supplies 16.05
345 VanNatta Office Equip Co Inc , Supplies—
Sup Ct Judge 8.60
346 Harrison Adams, Mileage—Sheriff 122 85
347 W A Haivey Sporting Goods Co , Flares—
Sheriff 12 75
348 T G Miller's Sons Paper Co , Off Supplies—
Sheriff 3 48
349 C J Rumsey & Co , Batteries—Sheriff 2.16
350 Hari icon Adams, Stamps—Sheriff 4 50
351 Sylvia McCrone, Stenographic Sery —Dist
Atty 50 00
352 Dr H H Crum, Services—Jail Physician 16 00
353 Harrison Adams, Mileage—Children's Court 15 52
354 R A Hutchinson, Clerk, Stamps—Children's
Court 6 00
355 Legal Stationery Co , Inc , Off Supplies—
Children's Court 12 87
356 Allen C Hill, Envelopes—Children's Court 13 75
357 Mary S Summers, Stenographic Service—
Co Atty 2 50
358 Elizabeth J Locke, Typing—Co Clerk 80 00
359 H L O'Daniel, Postage—Co Clerk 10 04
360 T G Miller's Sons Paper Co , Off Supplies—
Co Clerk 18 28
361 T G Miller's Sons Paper Co , Off Supplies—
Co Clerk 2 45
362 Norton Printing Co , Abstract Covers—Co
Clerk 13 50
363 Hall & McChesney, Inc , Deed-Book—Co Clerk 35 00
364 H L O'Daniel, Postage & Exp —Mot Veh.
Clk 16 92
365 John J Sinsabaugh, Mileage & Expenses—Co
Sealer 12 15
366 Daniel E Patterson, Postage & Exp —Comm.
of Elec 4 52
367 T G Miller's Sons Paper Co , Office Supplies—
Comm of Elec 16 55
368 Ray VanOrman, Jr , Clerical Work—Comm
of Elec 3 00
64 PROCEEDINGS OF THE BOARD OF SUPERVISORS
369 Mable L Payne, Clerical Work—Comm of
Elec 3 00
370 The Wilcox Press, Election Suppl —Elec
Exp 19 95
371 Norton Printing Co , Election Suppl —Elec.
Exp 362 00
372 T G Miller's Sons Paper Co , Rubber Stamp
—Co Sery Officer 0 50
373 Walter L Knettles, Mileage & Expenses—
Co Sery Officer 34 73
374 Norton Printing Co , Proceedings—Co Pub-
lications 706.88
375 Wm A Church Co , Bill Heads—Supr. 21 75
376 W 0 Smiley, Stamps—Suer 6 01
377 T G Miller's Sons Paper Co , Off Supplies—
Sup/ 2 35
378 Charlotte V Bush, Envelopes—Tax Refund
Expense 67 44
379 Norton Printing Co , Tax Refund blanks—
Tax Refund Expense 3 50
380 T G Miller's Sons Paper Co , Off Supplies—
Tax Refund Expense 3 04
381 Bert I Vann, Mileage—Co Supt 95 12
382 Bert I Vann, Expenses—Co Supt 20.65
383 N Y State Elec & Gas Corp , Elec services
—Co Bldgs 199 09
384 West Publishing Co , N Y Supp —Co Judge 15 00
385 Chas W Clark Co , Books—Rur Trav Libr 41 76
386 Corner Bookstores, Inc , Books-Rur Trav
Libr 18 03
387 Womrath Bookshops & Libr Inc., Books—Rui
Trav Libr 16 04
388 H R Huntting Co , Books—Rur Tray. Libr 18 41
389 Personal Bookshop, Inc , Books—Rur Trav
Libr 11 75
390 Personal Book Shop, Inc , Books—Rur Trav
Libr 6 67
391 Gaylord Bros , Inc , Labels—Rur Trav Libr 1 50
392 Gaylord Bros Inc , Supplies—Rur Trav Libr 2 00
393 William Bacon, Postage—Rur Trav Libr 5 00
394 Charles H Newman, Stenography—Co Atty 6 50
395 Charles H Newman, Exp of litigation—Co
Atty 4 93
396 Charles H Newman, Misc expenses—Co
Atty 4 70
OF TOMPKINS COUNTY, NEW YORK
397 VanNatta Office Equip Co , Book shelves—
Rur Tray Libr Co Bldg.
398 Harrison Adams, Exp to Rochester—Child-
ren's Ct
65
108 46
5 10
$4,875 38
$5,437.21
Mr Daniels offered the following resolution and moved its
adoption •
Resolved—That the foregoing claims amounting to the
sum of 85,437 21, be audited by this board at the amounts
recommended by the committees to which they were referred,
and the county treasurer is hereby directed to pay the same
out of funds appropriated therefor, and if she has not suffi-
cient funds in her hands with which to pay the same, or any
part thereof, and in pursuance of Section 41, of the County
Law, she be and hereby is authorized to borrow said amount,
or so much thereof as may to her seem necessary, in antici-
pation of the collection of taxes to be contained in the taxes
for the current year, the moneys so obtained to be used for
the purposes to which such taxes are applicable, and be it
further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or
certificates of the said county, to mature not more than six
months after the date of issue, and to bear interest at a rate
not exceeding six per centum per annum, until the date fixed
for their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make
the entries required by said Section 41, of the County Law,
and that these claims be certified to the County Treasurer by
the Clerk of this Board for and on behalf of the Board
Seconded by Mr Sweetland
Ayes -10 Noes -0 Carried.
On motion, adjourned
66 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, May 13, 1940
MORNING SESSION
Roll call All members present
Minutes of April 8th meeting, read and approved.
The Cleik read communications from John Hester, Secre-
tary of the County Officers Association, with reference to
Civil Service, etc which communications were placed on file.
The Clerk opened sealed bids for the J. Blair property lo-
cated in Groton Village, as follows
Mary Evelyn Dempsey $20 00
M L. Wilson 25 00
Mr Stobbs offered the following resolution and moved its
adoption :
WHEREAS—Pursuant to resolution of this Board at the
April meeting bids were invited for property in the Town of
Groton formerly assessed to J Blair, bounded North by Wil-
son, East by South Parkway, South by Towner and West by
Blair, and
WHEREAS—The highest bid received therefor was a bid
submitted by M L Wilson of Groton in the amount of $25.00
Resolved—That the bid of M L Wilson of $25 00 for said
property be accepted, and the Chairman of this board be and
he hereby is authorized and directed to execute on behalf of the
County and deliver to said M. L Wilson a quitclaim deed of
the county's interest in said premises, upon payment by him
to the County Treasurer of the sum of twenty-five dollars
Seconded by Mr Sweetland Carried
Reports of boiler inspections at the Old County Clerk's
i
OF TOMPKINS COUNTY, NEW YORK
67
Building and the County Farm were received and placed on
file
The Clerk called to the attention of the board a contract
with the Burroughs Adding Machine Company for serviceing
of county adding machines, also the fact that the firm claims
the schedule price of the machine in the Motor Vehicle Office
was $1 20 less than service cost
No action taken.
The Clerk read an offer for county property located in
the Village of Groton, known as Ella Perrigo property, which
was referred to the County Attorney for investigation.
The Clerk read the offer of Susie E Barnes of $225 00 for
both the Howard and Rachel VanAuken properties located in
the town of Lansing
The Clerk read a bill of Harrison Adams for expenses in
connection with the return of Harry Kucks, charged with
felony, from Chicago in the amount of $64 05.
Mr Sweetland offered the following resolution and moved
its adoption :
Resolved—That the bill of Sheriff Adams in the amount of
$64 05 for expenses in connection with the transportation of
Harry Kucks from Chicago to Ithaca, said Harry Kucks being
a person charged with the commission of a felony, be and the
same hereby is audited by this board; and that there be and
hereby is appropriated the sum of $64 05 for such purpose;
and the County Treasurer is hereby authorized and directed
to transfer the said amount from the contingent fund to
Sheriff's Miscellaneous Expense Account and to pay the same
therefrom.
Seconded by Mr. Stone
Ayes -14 Noes -0. Carried
The Clerk reported that the following numbered claims for
tax refunds had been approved for payment by the tax refund
auditor, and that the aggregate amount thereof with interest
68 PROCEEDINGS OF THE BOARD OF SUPERVISORS
on each claim from the date of filing to June 1, 1940 is $13-
610 23 :—
Claims numbered 582, 638, 678, 701, 730, 739, 742, 770, 776,
777, 819, 832, 833, 834, 915, 916, 928, 1001 to 1046 inclusive,
1048 to 1072 inclusive, 1072-a, 1072b, 1073 to 1213 inclusive,
1215 to 1275 inclusive, 1279 to 1313 inclusive, 1315 to 1323
inclusive, 1325 to 1356 inclusive, 1358 to 1434 inclusive, 1436
to 1456 inclusive, 1456-a, 1457 to 1507 inclusive, 1509 to 1579
inclusive, 1581 to 1629 inclusive, 1631 to 1638 inclusive, 1641
to 1776 inclusive, 1778 to 1835 inclusive, 1837 to 1846 inclu-
sive, 1848 to 1911 inclusive, 1913 to 2019 inclusive, 2020-a,
2021 to 2039 inclusive, 2041 to 2058 inclusive, 2061 to 2120
inclusive, 2122 to 2133, and 2362
Also the following claims previously audited upon which
additional amounts are due • Claims numbered 763 and 951
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims for tax refunds be
audited by this board at the amounts submitted and recom-
mended by the tax refund auditor, and that the county treas-
urer be and she hereby is directed to pay the same, with in-
terest on each such claim at the rate of four per cent per
annum from the date of filing of each such claim to the date
of payment, to the persons entitled thereto respectively, out
of any available funds in her hands, and if she has not suf-
ficient funds in her hands properly applicable thereto with
which to pay the same, or any part thereof, she be and hereby
is authorized pursuant to §7 of the Tax Refund Act, to bor-
row the said amount, or so much thereof as to her may seem
necessary, in anticipation of the collection of taxes to be
levied upon the taxable property of the nine towns as pro-
vided in said Act
And Be It Further Resolved that the county treasurer be
and she hereby is authorized in connection with any such
borrowing to give notes or certificates of indebtedness of the
county of Tompkins to mature not more than five years after
the date of issue and to bear interest at a rate not exceeding
four per centum per annum until the date fixed for their pay-
ment Each such note or certificate of indebtedness shall be
signed by the county treasurer and countersigned by the
OF TOMPKINS COUNTY, NEW YORK 69
county clerk and the faith and credit of the county of Tomp-
kins shall be pledged fox the payment of the principal of and
interest on any such note or certificate of indebtedness,
And Be It Further Resolved that the amounts so paid, with
interest lawfully paid thereon and the interest on moneys bor-
rowed for such purposes, shall be charged back to the nine
towns of Tompkins County and be levied by this board upon
the taxable property of said nine towns in installments as
provided in the Tax Refund Act
Seconded by Mr Daniels
Ayes -14 Noes -0 Carried
Mr Stone offered the following resolution and moved its
adoption •
Resolved That there be txansfexred from the Contingent
Fund and credited to the Tax Refund Account, the sum of
Five Hundred ($500 ) Dollars for salaries and expenses to
August 1, 1940
Seconded by Mr Watrous Carried
Mr Stevenson offered the following resolution and moved
its adoption •
Resolved—That there be and hereby is transferred from
the Contingent Fund the sum of Ten Dollars ($10 00) to the
Reforestation fund
Seconded by Mr Payne Carried.
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred from
the Contingent Fund the sum of $6 38 to the County Publica-
tion Account
Seconded by Mr Tarbell Carried.
Mr Stevenson offered the following resolution and moved
its adoption
70 PROCEEDINGS OF THE BOARD OF SUPERVISORS
WHEREAS this board at its meeting on December 29, 1939
appropriated the sum of two hundred dollars to each of the
Village Libraries in the towns of Newfield, Ulysses, Dryden
and Groton , and the sum of $800 was included in the cur-
rent budget for that purpose;
Resolved—That the County Treasurer be authorized and
directed to pay forthwith the sum of two hundred dollars to
each of the following, to wit :—
The Newfield Library Association, Newfield, N Y
The Ulysses Philomathic Library, Trumansburg, N. Y
The Southworth Library, Dryden, N Y
The Goodyear Memorial Library, Groton, N Y
Seconded by Mr Watrous Carried
The County Attorney reported to the board that as a result
of an accident in the vicinity of Newfield on or about February
3, 1940, a claim, had been presented for damages, chargeable
to Tompkins County.
Mr Watrous offered the following resolution and moved
Its adoption :
WHEREAS—Claims against the County have been served
upon the County Clerk and County Attorney by Pauline
Sozanski, as Administratrix of the Goods, Chattels, and
Credits of Joseph Sozanski, deceased, in the amount of $22,-
609
22;609 35, and by Pauline Sozanski individually in the amount of
$405 00, both of said claims arising out of an accident on the
state highway between Sullivanville and Newfield which took
place on or about February 3, 1940
AND WHEREAS, the county attorney has investigated the
said claims and has reported that in his opinion the county
Is not liable therefor,
Resolved that the said claims and each of them be and the
same are wholly disapproved and rejected, and that the at-
torney for the claimants be notified of this action
Seconded by Mr Daniels Carried
On motion, adjourned to 1.30 P M
1
OF TOMPKINS COUNTY, NEW YORK 71
AFTERNOON SESSION
-- Roll call All members present
Mr Scofield offered the following resolution and moved its
adoption .
Resolved—That the board approve of the installation of a
refrigeration unit by the county welfare department for use
of food storage
Seconded by Mr Daniels Carried
Mr Scofield reported with reference to work to be done on
Old Court House and moved that the building committee be
authorized to pi oceed at once with same
Seconded by Mr Stone Carried
Mr Scofield, Chairman of the Building Committee, to whom
was referred the lease for rent of rooms in the Old Court
House to the State Health set-up, talked with reference to
same
Moved by Mr Daniels, that the Building Committee be
authorized to negotiate said lease.
Seconded by Mr Miller Carried
Mr Watrous offered the following resolution and moved
its adoption
WHEREAS—Edward Jones of the Town of Groton has offered
$65 00 for the county's interest in a parcel of land in said
town formerly assessed to Ella Perrigo, being one-half acre
in School District No 8, bounded northerly by Harris, East-
erly by Luther, southerly by South Main Street, and westerly
by Jones, which parcel was purchased by the county at tax
sale in 1931 and conveyed to the county by tax deed dated
January 6, 1933, recorded in Book 231 of Deeds at page 365,
AND WHEREAS the said offer exceeds the amount of back
taxes, interest and penalties ,
72
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the said offer be accepted and the Chair-
man of this board be and he hereby is authorized and directed
to execute on behalf of the county and deliver to said Edward
Jones a quitclaim deed of the county's interest in said prem-
ises, upon the payment by him to the County Treasurer of the
sum of sixty-five dollars
Seconded by Mr Miller Carried
Mi Scofield with reference to lease of old county clerk's
building, moved that the contract be amended to read, with
reference to expenditure of moneys, $10,000 00 in place of
$5,000 00
Seconded by Mr Van Order Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the salary of Draper Allen be increased
from $1260 to $1350, beginning as of June 1, 1940, and that
there be and hereby is transferred from the contingent fund
an amount sufficient to effect the same
Seconded by Mr Watrous
Ayes -14 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption •
WHEREAS—Maurice L Taylor has presented a verified bill
in the amount of $261 for broker's commission upon the lease
of the Old County Clerk's Building; and this is an unforeseen
expense for which there is no item in the budget;
Resolved—That there be and hereby is appropriated the
sum of $261 for payment of the said bill, and the County
Treasurer is hereby directed to pay the same out of current
revenues
Seconded by Mr Stobbs
Discussion followed
OF TOMPKINS COUNTY, NEW YORK
73
Moved by Mr Miller, that the matter be postponed for
action until the July meeting
Seconded by Mr Tarbell Carried
Mr Scofield offered the following resolution and moved its
adoption
WHEREAS, PURSUANT to resolution of this board at the April
meeting bids were invited for property in the Town of Lan-
sing formerly assessed to Howard Van Auken, bounded North
by Highway, East by Clark, South by VanAuken, and West
by Stedman, and for property in said town formerly assessed
to Rachel VanAuken, bounded North by highway, East by
Wyant, South by Stedman and West by Stedman, and
WHEREAS, the highest bid received therefor was a bid sub-
mitted by Susie E Barnes in the amount of $225 for both of
said properties,
Resolved—That the bid of Susie E Barnes of $225 for said
properties be accepted and the Chairman of this Board be and
he hereby is authorized and directed to execute on behalf of
the county and deliver to said Susie E Barnes a quitclaim
deed of the county's interest in said premises upon payment
by her to the County Treasurer of the said sum of two hundred
twenty-five dollars
Seconded by Mr Watrous Carried
A bill of L E Patterson for insurance at the Old County
Tuberculosis Hospital was called to the attention of the board
Discussion followed
Mr Darnels offered the following resolution and moved its
adoption
Resolved—That the policy expiring on the county tuber-
culosis hospital be not renewed
Seconded by Mr Tarbell Carried.
The Clerk announced the audit of the following bills which
74
PROCEEDINGS OF THE BOARD OF SUPERVISORS
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law
Claimant
Nature of Expense Amt Allowed
W B Strong—Assessor's bill
Archie R Gillen—Assessor's bill
Richard W Durbon—Assessor's bill
City of Ithaca—Issuing Summons
John J Sinsabaugh—Serving Summons
C Harry Spaulding—Justice's bill
Edward C Welser—Spec Dep Sheriff
W B Strong—Assessor's bill
City of Ithaca—Issuing Summons
John J Sinsabaugh—Serving Summons
George 0 Sears—Justice's bill
James Baylor—Constable's bill
$ 4 40
3 60
3 00
22 50
45 00
9 85
14 30
3 70
34 00
68 00
2 40
3 60
$214 35
The following Workmen's Compensation insurance bills
were audited •
Dr 0 K Stewart, Care—Jack Dennis $30 00
Dr F R C Forster, Care—Herbert Sharpsteen 11 00
Dr Ralph J Low, Care—Theodore Chaffee 21 00
$62 00
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred .
B-399 Henry Lab W Fel /is, Director, Petty Cash—Co
$ 28 06
$28 06
B-400 Dr Henry W Ferris, Exp to Convention—
Co Lab 24 35
401 Tomp Co Memo Hospital, Rent, Etc —Co
Lab 91 31
402 VanNatta Office Equip Co Inc , Supplies—
Co Lab 13 27
403 H A Manning Co , City Directory—Co. Lab 8 00
404 Atwatei s, Vegetables—Co Lab 7 80
405 Research Supply Corporation, Rabbits—Co.
Lab 9 75
1
1
OF TOMPKINS COUNTY, NEW YORK 75
406 Kline's Pharmacy, Supplies—Co Lab
407 Lederle Laboratories, Inc , Supplies—Co. Lab.
408 Lederle Laboratories, Inc , Supplies—Co Lab
409 Sanborn Company, Supplies—Co. Lab.
410 Will Corporation, Supplies—Co Lab
411 Will Corporation, Supplies—Co Lab.
412 E R Squibb & Sons, Supplies—Co Lab
413 Albany Wire Works, Wire—Co Lab
414 LaMotte Chemical Products Co , Supplies—
Co Lab
415 The Williams & Wilkins Co , Stand Methods
Bk.—Co. Lab.
416 Paragon C & C Co , Cover glasses—Co Lab
58 96
1 22
1 83
9 80
17.21
10.92
12 00
1 50
2.16
7 50
75 38
$ 352 96
B-417 L L Bosworth, Brace—Evelyn Freese—
P H.C. 10 00
418 Reconstruction Home, Inc , Care—Evelyn
Freese—P H.0 87 00
419 Reconstruction Home, Inc , Care—Evelyn
Freese—P H C 84 00
420 Reconstruction Home, Inc , Care — Elmer
Brown—P 11 C 87 00
421 Reconstruction Home, Inc , Care — Elmer
Brown—P H C 93 00
422 Reconstruction Home, Inc , Care — Helen
Polakovic—P H C 72 00
423 Dr Leo P Larkin, X-ray—Helen Polakovic
—PHC 1000
424 Reconstruction Home, Inc , Care — James
Zifchock—P H C 87 00
425 Reconstruction Home, Inc , Care — James
Zifchock—P H C 93 00
426 Reconstruction Home, Inc , Care—Edward
Dimmick—P H C 43 00
427 Dr J C Frey, Anesthetic—Edward Dimmick
—PHC 30 00
428 Univ Hosp of Good Shepherd, Care—Edward
Dimmick—P H C 406 50
429 Univ Hosp of Good Shepherd, Care—Ronald
Brazzo—P H C 112 50
430 Dr J C Frey, Anesthetic—Ronald Brazzo
—PHC 1000
431 F P Estes, Brace—Eliz Leonard—P.H C 27 00
432 Binghamton City Hospital, Care—Donnabella
Brown—P H C 181 00
76 PROCEEDINGS OF 111E BOARD OF SUPERVISORS
433 Katherine Haller, Teaching—John Gray—
PHC
434 Katherine Haller, Teaching --John Gray—
PHC
19 00
25 00
81,477 00
B-435 Dr W Q Bole, Soc Hyg Clinic—Pub Health 50 00
436 Mildred Buckley, Nurse's mileage — Pub
Health 54 00
437 Marion May, Nurse's mileage—Pub Health 54 00
438 Mary Clelland, Nurse's mileage—Pub Health 54 00
439 R D Fear, Express Charges—Pub Health 1 06
440 Kline's Pharmacy, Supplies—Pub Health 315
441 Dr J W Judd, Prenatal Clinician—Pub
Health 30 00
442 Dr H G Bull, ICH Clinician—Pub Health 40 00
443 Bell & Howell Co , Projector—Pub Health 44 40
444 Bert I Vann, Mileage—Co Supt 118 16
445 Bert I Vann, Expenses—Co Supt 515
446 Syracuse News Co , Books—Rur Trav Libr 60.24
447 Corner Bookstores, Inc , Books—Rur Trav
Libr 7 22
448 The Personal Bookshop, Inc , Books—Rur.
Trav Lib/ 4 80
449 International Library Asso , Books—Rur.
Trav Libr 48 63
450 Library Book House, Books—Rur Trav Libr 42 80
451 Wm T Pritchard, Lb & Suppl —Rur Trav
Libr. 1 35
452 C Owen Carman, Publisher, Window Cards—
Rur Trav Libr 5 25
453 Gaylord Bros Inc , Supplies—Rur Trav Libr. 4.75
454 William Bacon, Postage—Rur. Trav Libr 5 00
455 Wm A Church, Receipt Book—Co Treas 18 25
456 Tompkins Co Trust Co , Rental Safe Deposit
Box—Co Treas 5 50
457 T G Miller's Sons Paper Co , Supplies—Tax
Refund 0 50
458 David A Moore, Photostat—Tax Refund 0 50
459 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 1,960 00
460 L E Patterson, Insurance Prem —Old T. B
Hosp N R
461 N Y Telephone Co , Telephone service—Co
Bldgs 279 73
OF TOMPKINS COUNTY, NEW YORK 77
462 N Y State Elec & Gas Corp , Electric serv-
ice—Co Bldgs 259 45
463 Robinson & Carpenter, Coal—Co Bldgs 294 00
464 Cayuga Lumber Co, Chair Rails—Co. Bldgs 0.88
465 Glen A McDaniel, Landscaping—Co Bldgs 40 00
466 Simon Mostert, Painting—Co Bldgs 44 40
467 Fitzgibbons Boiler Co Inc , Gaskets—Co.
Bldgs 9 35
468 C J Rumsey & Co , Supplies—Co Bldgs 49 97
469 Ithaca Co -Op G L F Seiv Inc , Supplies—Co.
Bldgs. 2 45
470 Max Kluebert, Shower curtains—Co Bldgs 6 75
471 Arthur L Daniels, Paint, etc —Co Bldgs 18 35
472 Better Paint & Wall Paper Sery , Paint, etc
—Co Bldgs. 20 00
473 Harrison Adams, Vegetables—Jail Supplies 19 90
474 NuAlba Bakery, Bread—Jail Supplies 21 54
475 Great A & P Tea Co , Groceries—Jail Supplies 8 49
476 New Central Market, Meat—Jail Supplies 1142
477 J C Stowell Company, Groceries—Jail Sup-
plies 26 96
478 W J Payne & Sons, Milk—Jail Supplies 3 90
479 H A Manning Co , City Directories—Co
Officers 96 00
480 John J Sinsabaugh, Mileage & Expenses—Co
Sealer 97 09
481 Dennis & Co Inc , Law Book—Co Judge 9 50
482 Della M Gillespie, Postage—Co Judge 5 00
483 Elizabeth J Locke, 'Typing—Co Clerk 64 00
484 H L O'Daniel, Postage—Co Clerk 12 72
485 T G Miller's Sons Paper Co , Supplies—Co.
Clerk 2 94
486 T G Miller's Sons Paper Co , Supplies—Co
Clerk 0 30
487 Hall & McChesney, Inc , Record Book—Co
Clerk 55 00
488 International Bus Machines Co , Ribbon—Co
Clerk 1 03
489 Ranger Sales Co , Supplies—Co Clerk 4 75
490 H L O'Daniel, Postage—Mot Veh Clk. 21 39
491 Ithaca Journal, Pub Notice—Elec Expenses 2 64
492 T G Miller's Sons Paper Co , Supplies—Supr. 2 94
493 W 0 Smiley, Postage—Supr 9.57
494 Wm A Church Co , Requisition forms—Supr. 14 25
495 Norton Printing Co , Copies of Proceed —Co
Pub 49 50
1
78 PROCEEDINGS OF THE BOARD OF SUPERVISORS
496 Onondaga Co Penitentiary, Board of prisoners
—Penal Inst 987.07
497 Ithaca Journal, Pub Notice—Supr Court 14 40
498 VanNatta Office Equip Co. Inc.—Supphes—
Sup Ct Judge 2 45
499 VanNatta Office Equip Co. Inc , Supphes—
Sup Ct Judge 10.00
500 Dr H H Crum, Services—Jail Physician 16.00
501 VanNatta Office Equip Co. Inc., Supplies—
Dist Atty. 26 95
502 The Reporter Company, Inc , Brief—Robin-
son Case—Dist. Atty 32 80
503 Harrison Adams, Mileage—Sheriff 114.15
504 Harrison Adams, Expenses—Sheriff 1.65
505 W A Harvey Sporting Goods Co , Cartridge
Holders—Sheriff 2.05
506 Cornell Radio, Tubes—Sheriff 3.10
507 I B Alexander, Uniforms—Sheriff 179 52
508 T G Miller's Sons Paper Co , Supplies—
Child Ct 0 98
509 T G Miller's Sons Paper Co , Supplies—
Child Ct 0 98
510 Harrison Adams, Mileage—Child Ct 16 27
511 R A Hutchinson, Clerk, Postage—Child Ct. 6.00
512 Ruth F Osgood, Expenses—Child. Ct 5 00
513 Mary Lewis, Expenses—Child Ct 27.18
514 Josephine Poturnay, Stenography—Co. Atty. 2 20
515 Josephine Poturnay, Stenography—Co. Atty. 1.30
516 Josephine Poturnay, Stenography—Co. Atty. 100
517 Ithaca Journal, Foreclosure Notice—Tax Sales 45 60
518 Time Hospital (C. S Hill) Repair time clock
Co Bldgs 2 50
519 Walter L Knettles, Mileage & Expenses—
Co Sery Off 15.98
520 Walter B. Hutchings, Cartage—Reforestation 5.10
521 C. J Rumsey & Co , Hoes & Ropes—Reforest-
ation 3 80
522 Albert A Dassance, Labor—Reforestation 3 20
523 W M Bush, Labor—Reforestation 3.20
524 John Makela, Labor—Reforestation 3.20
525 Arthur English, Labor—Reforestation 16.00
526 Marvin Nash, Labor—Reforestation 16.00
527 E P Wheeler, Labor—Reforestation 16.00
528 Robert Vaughn, Labor—Reforestation 16.00
529 Frank Rothermich, Labor—Reforestation 36.00
530 Gordon Bowers, Labor—Reforestation 19 20
OF TOMPKINS COUNTY, NEW YORK 79
531 Nelson Brown, Labor—Reforestation 35 20
532 Harry Freelove, Labor—Reforestation 19 20
533 Russell R Rood, Labor—Reforestation 25 60
534 Harrison Rumsey, Labor—Reforestation 1 00
535 Walter Knapp, Labor—Reforestation 22 40
536 Ithaca Co-op G L F Service, Fencing—Re-
forestation 7 47
537 John S Wall, Labor—Reforestation 3 20
538 Wm A Church Co , Repairs on Book—Co
Clerk 5.85
539 Hermann M Biggs Memo Hosp , Care—Co.
Patients—T B - Hosp 1,760 00
$7,717 62
$9,575 64
Mr Stone offered the following x esolution and moved its
adoption •
Resolved—That the foregoing claims amounting to the sum
of $9,575 64, be audited by this board at the amounts recom-
mended by the committees to which they were referred, and
the county treasurer is hereby directed to pay the same out
of funds appropriated therefor, and if she has not sufficient
funds in her hands with which to pay the same, or any part
thereof, and in pursuance of Section 41, of the County Law,
she be and hereby is authorized to borrow said amount, or so
much thereof as may to her seem necessary, in anticipation
of the collection of taxes to be contained in the taxes for the
current year, the moneys so obtained to be used for the pur-
poses to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or
certificates of the said county, to mature not more than six
months after the date of issue, and to bear interest at a rate
not exceeding six per centum per annum, until the date fixed
for their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the -County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board.
Seconded by Mr Daniels Carried
On motion, adjourned
80 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, June 10, 1940
MORNING SESSION
Roll call All members present except Mr Tarbell excused.
Minutes of May 13th meeting, read and approved
The Clerk read a notice of the Health Officers and Public
Health Nurses meeting to be held at Saratoga Springs, June
25, 26, and 27
A request from the Town Board of the Town of Enfield to
place its Town Superintendent within the coverage of the
Workmen's Compensation Law; said resolution received and
placed on file
The Clerk read a notice of the County Officers Association
Meeting to be held in Alexandria Bay, July 18, 19 and 20.
Mr Watrous offered the following resolution and moved its
adoption
WHEREAS this Board at its meeting on May 13, 1940, adopted
a resolution accepting an offer of Edward Jones of the town
of Groton of Sixty-five Dollars ($65 00) for the county's in-
terest in a certain parcel of land in said town formerly as-
sessed to Ella Perrigo, and
WHEREAS said Edward Jones now claims that when he made
such offer, he did not understand that he was buying only
the county's interest in said parcel and has requested that the
said action be rescinded
Resolved that the action of this Board at the May meeting
with respect to the offer of Edward Jones for the purchase
of a parcel of land in the town of Groton be and the same
hereby is rescinded , and
WHEREAS said Edward Jones has now offered the sum of
OF TOMPKINS COUNTY, NEW YORK 81
Fifty-six dollars and Eight -nine Cents ($56 89) for the
county's interest in the said parcel of land formerly assessed
to Ella Perrigo and more particularly described in the resolu-
tion of the previous meeting, and the said offer is equivalent
to the amount of back taxes, interest and penalties against
said premises
Resolved that the said offer of Edward Jones be accepted
and the Chairman of this Board be and he hereby is author-
ized and directed to execute on behalf of the county and to
deliver to said Edward Jones a quitclaim deed of the county's
interest in the said premises upon the payment by him to the
County Treasurer the sum of Fifty-six Dollars and Eighty-
nine Cents ($56 89)
Seconded by Mr Stone Carried
John J Sinsabaugh, County Sealer of Weights and Meas-
ures, appeared before the Board with a request to attend a
convention of that organization to be held in Lake Placid,
July 9, 10 and 11
Moved by Mr Scofield, that the County Sealer of Weights
and Measures, be authorized to attend the convention of that
organization at Lake Placid July 9, 10 and 11
Seconded by Mr Watrous Carried
Mr Watrous offered the following resolution and moved
its adoption •
WHEREAS the Highway Committee has reached an agree-
ment with Lewis Mix for payment to him of the sum of $350 00
in consideration of a proper conveyance of the lands to be
acquired of said Lewis Mix for the reconstruction and im-
provement of the Ithaca -Danby Highway No 5213 and a re-
lease of all claims for property damage sustained by said
Lewis Mix in connection therewith , and has recommended
the approval of said agreement by this board,
Resolved that the said agreement be and the same hereby is
approved and ratified, and the Clerk is hereby directed to
issue an order for the sum of three hundred and fifty dollars
($350 00) payable to Lewis Mix upon the delivery to the said
clerk of a proper and sufficient deed of conveyance of the
82 PROCEEDINGS OF THE BOARD OF SUPERVISORS
lands so taken with a release of all property damages sus-
tained by said Lewis Mix in connection with the reconstruc-
tion and improvement of said highway, and the county treas-
urer is hereby directed to pay the said order out of the moneys
in her hands appropriated for securing rights of way
Seconded by Mr Millet Carried
The Clerk reported that- the following numbered claims
for tax refunds had been approved for payment by the tax
iefund auditor, and that the aggregate amount thereof with
interest on each claim from the date of filing to July 1, 1940
is $10,106 04,—
Claims numbered 8, 271, 893, 975, 2135 to 2198 inclusive,
2200 to 2227 inclusive, 2229 to 2304 inclusive, 2306 to 2361
inclusive, 2363 to 2376 inclusive, 2378 to 2391 inclusive, 2393
to 2432 inclusive, 2432-a, 2433 to 2455 inclusive, 2457 to 2496
inclusive, 2498 to 2583 inclusive, 2585 to 2706 inclusive, 2708
to 2737 inclusive, 2739 to 2751 inclusive, 2777 to 2863 in-
clusive, 2865 to 2996 inclusive, 2999 to 3030 inclusive, 3032,
3036 to 3124 inclusive, 3124-A, 3125, 3125-A, 3126 to 3169
inclusive, 3171 to 3235 inclusive, 3563, 4101, 4102, 4245
Also the following claims previously audited upon which
additional amounts are due Claims numbered 2045 and 1659.
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims for tax refunds be
audited by this board at the amounts submitted and recom-
mended by the tax refund auditor, and that the county treas-
urer be and she hereby is directed to pay the same, with in-
terest on each such claim at the rate of four per cent per
annum from the date of filing of each such claim to the date
of payment, to the persons entitled thereto respectively, out
of any available funds in her hands, and if she has not suffi-
cient funds in her hands properly applicable thereto with
which to pay the same, or any part thereof, she be and hereby
is authorized pursuant to §7 of the Tax Refund Act, to borrow
the said amount, or so much thereof as to her may seem neces-
sary, in anticipation of the collection of taxes to be levied
upon the taxable property of the nine towns as provided in
said Act
i
OF TOMPKINS COUNTY, NEW YORK
83
And Be It Further Resolved that the county treasurer be
and she hereby is authorized in connection with any such
borrowing to give notes or certificates of indebtedness of the
county of Tompkins to mature not more than five years after
the date of issue and to bear interest at a rate not exceeding
four per centum per annum until the date fixed for their pay-
ment Each such note or certificate of indebtedness shall be
signed by the county treasurer and countersigned by the
county clerk and the faith and credit of the county of Tomp-
kins shall be pledged for the payment of the principal of and
interest on any such note or certificate of indebtedness ;
And Be It Further Resolved that the amounts so paid, with
interest lawfully paid thereon and the interest on moneys
borrowed for such purposes, shall be charged back to the nine
towns of Tompkins County and be levied by this board upon
the taxable property of said nine towns in installments as
provided in the Tax Refund Act
Seconded by Mr Stevenson
Ayes -13 Noes -0 Carried
Moved by Mr Norris, that the final lists that have been
prepared in connection with the tax refund matter be signed
by Mr Moore and perhaps the chairman of the Tax Refund
Committee
Seconded by Mr Stobbs Carried
Mr Watrous addressed the Board with reference to the ad-
visability of a part time county investigator; the proposition
was referred to the Charities Committee for a later report.
The Clerk read a communication from A W Feinberg, as
Attorney of the P D Conley Estate asking for an adjustment
of unpaid taxes on properties located on Conley Avenue and
Giles Street
Above matter referred to County Attorney
On motion, adjourned to 1 :30 P. M.
84
PROCEEDINGS OF THE BOARD OF SUPERVISORS -
AFTERNOON SESSION
Roll call All members present, except Mr Tarbell excused.
Mr Scofield offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is appropriated the
sum of $561 68 for payment of the city tax on the premises
at No 106 North Tioga Street in the city of Ithaca, and the
County Treasurer is hereby directed to pay the same out of
current revenues
Seconded by Mr Daniels
Ayes -13 Noes -0 Carried
Mr Miller offered the following resolution and moved its
adoption :
WHEREAS James Conley and John Conley, As Executors of
P D Conley, Deceased, have offered to purchase the county's
interest in the following described parcels in the City of
Ithaca, to which the county acquired title by foreclosure of
tax liens :
Lot Conley Ave Map 175, Block 209, Lot 5,
43 x 105 feet
Lot Conley Ave Map 175, Block 209, Lot 7-C
50 x 84 feet
Lot Conley Ave Map 175, Block 209, Lot 7
127 x 135 feet
Lot Conley Ave Map 175, Block 209, Lot 7-A
50 x 110 feet
Lot Conley Ave Map 175, Block 209, Lot 7-B
50 x 95 feet
and to pay for the same the actual amount of taxes, interest,
penalties, and costs outstanding against said premises on the
County Treasurer's records, plus $25 00 to cover a portion of
the county's expense in the foreclosure proceedings;
Resolved—That the said offer be accepted and that the
OF TOMPKINS COUNTY, NEW YORK 85
Chairman be authorized and directed to execute on behalf
of the county and deliver to said James Conley and John
Conley, Executors of P D Conley, a quitclaim deed of the
county's interest in said parcels upon the payment by them of
the full amount of all such taxes, interest, penalties and costs
plus twenty-five dollars.
Seconded by Mr Van Order Carried
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the County Clerk, H. L O'Daniel, and the
County Attorney, Charles H Newman, be authorized to at-
tend the County Officers Association meeting to be held at
Alexandx is Bay, July 18, 19 and 20.
Seconded by Mr Stobbs Carried
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is appropriated and
transferred from the contingent fund to the County Court
Fund, the sum of Two Thousand Dollars.
Seconded by Mr. Sweetland. Carried.
Moved by Mr Van Order, that the telephone at the old
Tuberculosis Hospital be discontinued; also that no more coal
be purchased for the same.
Seconded by Mr Daniels Carried.
Mr Scofield offered the following resolution and moved its
adoption •
Resolved—That all county offices in the building may, dur-
ing July and August, close at 4 o'clock
Seconded by Mr. Watrous Carried.
Mr Stone offered the following resolution and moved its
adoption :
86 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the Building Committee be authorized to
sign lease with the State for office space in the Old Courthouse
for State Health purposes
Seconded by Mr Norris Carried
Mr Scofield offered the following resolution and moved its
adoption •
Resolved—That the County Commissioner of Welfare be
authorized to put new roof on main barn at the County Farm
at not to exceed the expense of $550 00
Seconded by Mr Stobbs Carried
Mr Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated and
transferred from the contingent fund the sum of Five Hundred
Dollars ($500 ) for the county investigator, pay to be at the
rate of $5 00 per day and five cents per mile for necessary
travel Said bills to be audited and passed by Board of Sup-
ervisors in like manner as other county bills Said investi-
gator to work under the supervision of the Board of Super-
visors and the County Attorney.
Seconded by Mr. Stobbs.
Ayes—Messrs Snow, Loomis, Stevenson, Watrous, Sco-
field, Payne, Stone, Stobbs and Daniels -9.
Noes—Messrs Sweetland, Miller, VanOrder and Norris -4
Resolution carried
Mr Scofield offered the following resolution and moved its
adoption .
WHEREAS the following described parcel of land was struck
down to the county at tax sale in 1932 and conveyed to the
county by deed of Charlotte V. Bush, County Treasurer, dated
November 22, 1933 and recorded in Book 235 of Deeds at page
12 , All that tract or parcel of land situate in the town of
OF TOMPKINS COUNTY, NEW YORK
87
Lansing, County of Tompkins and State of New York, form-
erly assessed to Rachael VanAuken Estate being in School
District No 9, bounded north by the highway, east by Wyant,
south by Stedman, and west by Stedman.
AND WHEREAS said parcel was thereafter erroneously put
up at tax sale in 1935 and sold to one George Mezey for the
sum of $10 85 and said George Mezey is entitled to penalties
and costs amounting to $6 17 , making a total of $17.02,
Resolved—That the sale of said property to said George
Mezey be and the same hereby is rescinded and the County
Treasurer is hereby directed to refund to said George Mezey
the said sum of $17 02 with interest from the date of his pay-
ment to the date of the refund, and charge the same to cur-
rent revenues.
Seconded by Mr Watrous Carried.
Earl Mitchell and Mr Morris appeared before the Board
on behalf of the American Legion and asked for a contribution
of $100 00 for the 4th of July celebration
Upon advice of County Attorney who reports no law as au-
thorizing same, request refused.
The matter of appointment of part-time county investigator
being brought up, it was decided that same should be made by
entire board
Mr Watrous presented the name of Louis D. Neill which
was seconded by Mr. Scofield.
There being no other nominations a vote was taken and the
Chairman declared Mr Neill duly appointed.
The compensation case of Ray Griffin was brought to the
attention of the Board by the County Attorney.
Moved by Mr Stone, that the Griffin case be presented for
review to the Industrial Commission in Rochester.
Seconded by Mr Stdbbs Carried
R C Van Marter, County Commissioner of Welfare, as per
88
PROCEEDINGS OF THE BOARD OF SUPERVISORS
request left with the Board a list of properties and insurance
on which recoveries will eventually be made because of old
age security transactions Said lists were placed on file
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is transferred from
the contingent fund to the account "Miscellaneous Fund—
Old Age Assistance", the sum of $6 66 to pay for an abstract
of title, said amount to be charged back to the nine towns of
Tompkins County.
Seconded by Mi Mille/
Ayes -11 Noes -0 Carried.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law
Claimant
Nature of Expense Amt Allowed
Archie Gillen—Assessor's Bill
Archie Gillen—Assessor's Bill
Richard Durbon—Assessor's Bill
Frank Mastin—Assessor's Bill
Theron Genter—Deputy Sheriff
Ernest Sincebaugh—Justice
$ 3 60
3.60
3 50
4 50
4 00
2 60
$21.80
The following Workmen's Compensation insurance bills
were audited .
Dr Robert Kerr—Care—Geo. Avery $5 00
Dr R C Tarbell—Care—Asa Stedwell 4 00
$9 00
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
B-540 Henry W Ferris, Petty Cash—Co Lab $ 28 05
541 C J Rumsey & Co , Supplies (1939)—Co Lab 8 25
$ 36 30
OF TOMPKINS COUNTY, NEW YORK 89
542 Tompkins Co Memo Hosp , Rent, etc —Co
Lab $ 89 23
543 Michigan Dept of Health, Antigen—Co Lab 2 20
544 Research Supply Corp , Rabbits & Mice—
Co Lab. 15 75
545 Research Supply Corp , Rabbits & Mice—
Co Lab 6.75
'546 The Cheney Chemical Co , Oxygen—Co Lab 13 50
547 Commercial Solvents Corp , Alcohol—Co Lab 6 25
548 Lederle Laboratories, Inc , Supplies—Co Lab 0 50
549 Progressive Laboratory Specialties Co ,—Co.
Lab 2 10
550 Will Corporation, Supplies—Co Lab 35 45
$ 171.73
551 Reconstruction Home, Inc , Care—Edward
Dimmick—P H C $ 90 00
552 Reconstruction Home, Inc , Care—James Zif-
Chock—P H C 90 00
553 Reconstruction Home, Inc , Care—Helen Pola-
kovic—P H C 90 00
554 Fred Dean Taxi Co , Transp , Evelyn Freese
—P H C 20 25
555 Katherine Haller, Teaching, John Gray—
PHC 1600
$ 306 25
556 Dr W Q Bole, Soc Hgy Clinic, Salary—
Pub Health $ 40 00
557 Marion May, Nurse's mileage—Pub Health 54 00
558 Mary Clelland, Nurse's mileage—Pub Health 54 00
559 Mildred Buckley, Nurse's mileage — Pub
Health 54.00
560 Westwood Pharmacal Corp , Vaseline—Pub
Health 2 80
561 Dept of Health, City of N Y , Supplies—
Pub Health 0 54
562 Dr J W Judd, Prenatal Clinic, Salary—
Pub Health 20 00
563 Dr Harry G Bull, ICH Clinic, Salary—Pub
Health 50 00
564 Bert I Vann, Mileage—Co Supt 114 00
565 Bert I Vann, Expenses—Co Supt 5 30
566 Edwin Allen Co , Books—Rur. Trav Libr 11.88
567 H R Huntting Co Inc , Books—Rur Tray.
Lrbr 87 15
90 PROCEEDINGS OF THE BOARD OF SUPERVISORS
568 Corner Bookstores, Inc , Books—Rur. Trav
Libr 100
569 T G Miller's Sons Paper Co , Off. Suppl —
Rur Tray. Libr. 1 03
570 William Bacon, Postage—Rur Trav Libr. 5 00
571 Wm A Church Co., Ret Tax Blanks—Co
Treas. 32 38
572 Charlotte V Bush, Postage—Co Treas 3 00
573 Burroughs Adding Machine Co , Ribbon bk.
—Co Treas 12 00
574 VanNatta Office Equip Co Inc , Off. Suppl.
—Co Treas 7 30
575 Wm A Church Co , Receipt Bks —Co Treas. 16 50
576 N Y State Elec & Gas Corp , Services—Co
Bldgs 207.55
577 New York Telephone Co , Services—Co Bldgs 262 32
578 City of Ithaca, Water—Co Bldgs 68.31
579 New Central Market, Meat—Jail Supplies 19 07
580 Swift & Company, Inc , Meat, etc —Jail Sup-
plies 15 50
581 Great A & P Tea Co , Groceries—Jail Sup-
plies 13 66
582 California Fruit Co , Vegetables—Jail Sup-
plies 5 87
583 J C Stowell Co , Groceries—Jail Supplies 8.90
584 W. J Payne & Sons, Milk—Jail Supplies 4 03
585 NuAlba Bakery, Inc , Bread—Jail Supplies 28 64
586 Harrison Adams, Supplies—Jail Supplies 0 50
587 George W. Miller, Repairing Motor—Old Ct.
House 1.56
588 George W Miller, Repairs—Court House 2.00
589 Martin Bacon, Top soil—Court House 3.12
590 George B Norris, Lamps—Court House 9 00
591 Lena Miller, Telephone Operator — Court
House 27.50
592 C J Rumsey & Co , Supplies—Court House 3.15
593 Elmer Sherwood Nursery Co Inc , Supplies—
Court House 5.50
594 Tomp Co Highway Dept , Labor & Materials
—Old Ct House 575.61
595 Loyal D Gates, Labor—Old Ct. House 57.60
596 Underwood Elliott Fisher Co., Adjust Type-
writer—Sup Ct. Judge 7 50
597 Sup Ct Chamber, R H Heath, Sup. Ct.
Judge—Postage—Sup Ct Judge 19.65
598 Matthew Bender & Co Inc , Manual—Sup.
Ct Judge 5 00
OF TOMPKINS COUNTY, NEW YORK 91
599 R A Hutchinson, Clerk, Check book—
Children's Ct 2 00
600 Dr. H H Crum, Services—Jail Physician 12 00
601 Harrison Adams, Off Suppl.—Sheriff 2.50
602 Harrison Adams, Mileage—Sheriff 150 35
603 Charlotte V Bush, Postage—Tax Refund 2 00
604 William A Church Co , Orders on Co Treas.
Supr 21 00
-605 William A Church Co , Off Suppl —Supr. 1.25
606 Elizabeth J Locke, Typing—Co. Clerk 80 00
607 H L O'Daniel, Postage—Co Clerk 14 95
608 Callaghan & Company, Supplement—Co Clerk 5.00
609 Corner Bookstores, Inc , Ribbons—Co Clerk 5 00
610 Hall & McChesney, Inc , Record Books—Co
Clerk 83 50
611 H L O'Daniel, Postage, etc —Mot Veh Clk 15.56
612 John J. Sinsabaugh, Mileage & Expenses—
Co Sealer 43 56
613 Burroughs Adding Machine Co , Service Co
Machines—Co Off 55 90
614 Walter L Knettles, Mileage & Exp —Co
Service Off. 21 90
615 Charles H Newman, Stenography—Co Atty. 18 07
616 Charles H Newman, Postage—Co. Atty 4 00
617 Steenberg Feed Mills Inc , Coal—Old T B
Hosp 58 00
618 Tx umansburg Home Telephone Co —Services
—Old T B Hosp 3 00
$2,522 96
$3,037 24
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $3,037.24, be audited by this board at the amounts recom-
mended by the committees to which they were referred, and
the county treasurer is hereby directed to pay the same out of
funds appropriated therefor, and if she has not sufficient
funds in her hands with which to pay the same, or any part
thereof, and in pursuance of Section 41, of the County Law,
she be and hereby is authorized to borrow said amount, or so
much thereof as may to her seem necessary, in anticipation of
92
PROCEEDINGS OF THE BOARD OF SUPERVISORS
the collection of taxes to be contained in the taxes for the
current year, the moneys so obtained to be used for the pur-
poses to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or
certificates of the said county, to mature not more than six
months after the date of issue, and to bear interest at a rate
not exceeding six per centum per annum, until the date fixed
for their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board for and on behalf of the Board.
Seconded by Mr Watrous
Ayes -11 Noes -0 Carried
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK
MONTHLY MEETING
Monday, July 8, 1940
MORNING SESSION
93
Roll call All members pi esent except Mr Tarbell excused
Minutes of June 10th read and approved with the following
correction to be added to the resolution relative to sale of
Conley property :
"Lot -156 Giles St , Map 176, Block 209,
Lot 1-c, 200' x 86' irr."
The Clerk called attention to the following conventions :
County Officers Association at Alexandria Bay, July 18,
19 and 20
Association of Supervisors at Jamestown, August 16,
and 17
Commissioners of Election at Lake Placid, July 22-25
Mr Stone offered the following resolution and moved its
i adoption •
i Resolved—That the amount of $7 94, the county's share of
the special fund relative to compensation insurance (Chapter
686, Laws of 1940), be paid out of the appropriation made for
administrative costs for compensation insurance
Seconded by Mr Watrous Carried
The Clerk read the applications of the Town Boards of the
towns of Groton and Caroline to bring their Town Superin-
tendents within the coverage of the Workmen's Compensa-
tion Law . said applications received and placed on file
Mr Crissey, Game Research Investigator, made formal ap-
plication to conduct a game survey upon county property in
the town of Newfield, known as the Conley farm
94 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Payne offered the following_ resolution and moved its
adoption •
Resolved—That the request of the Game Research Investi-
gator be granted and the Chairman of the Board be authorized
to sign the agreement for Tompkins County for the same
Seconded by Mr Loomis Carried
The Clerk reported that the following numbered claims for
tax refunds had been approved for payment by the tax refund
auditor, and that the aggregate amount thereof with interest
on each claim from the date of filing to August 1st, 1940, is
$11,212 71.
Claims numbered 2121, 3236 to 3247 inclusive, 3249 to 3260
inclusive, 3262 to 3322 inclusive, 3324 to 3355 inclusive, 3359
to 3362 inclusive, 3364 to 3410 inclusive, 3412 to 3457 inclu-
sive, 3457-A, 3458 to 3466 inclusive, 3468 to 3471 inclusive,
3473 to 3476 inclusive, 3479, 3480, 3482, 3485, 3486, 3488, to
3496 inclusive, 3498, 3499, 3502 to 3562 inclusive, 3564 to 3580
inclusive, 3584 to 3629 inclusive, 3632 to 3672 inclusive, 3674
to 3729 inclusive, 3731, 3733 to 3740 inclusive, 3742 to 3749
inclusive, 3754 to 3766 inclusive, 3776 to 3781 inclusive, 3787
to 3798 inclusive, 3800 to 3810 inclusive, 3814 to 3817 inclu-
sive, 3819 to 3821 inclusive, 3823 to 3834 inclusive, 3834-A,
3836 to 3839 inclusive, 3841 to 3853 inclusive, 3859 to 3913
inclusive, 3915 to 3946 inclusive, 3948 to 3957 inclusive, 3960
to 3969 inclusive, 3971 to 3980 inclusive, 3980-A, 3981-4001
inclusive, 4003 to 4007 inclusive, 4009, 4011 to 4013 inclusive,
4015 to 4025 inclusive, 4027 to 4029 inclusive, 4031 to 4039 in-
clusive, 4042 to 4065 inclusive, 4065-A, 4066 to 4068 inclusive,
4068-A, 4069 to 4100 inclusive, 4103 to 4119 inclusive, 4124 to
4168 inclusive, 4171, 4173 to 4184 inclusive, 4186 to 4190 in-
clusive, 4192 to 4196 inclusive, 4196-A, 4197 to 4202 inclusive,
4204 to 4208 inclusive, 4210 to 4212 inclusive, 4217, 4221 to
4244 inclusive, 4246 to 4248 inclusive, 4250, 4253 to 4263 in-
clusive, 4265, 4266, 4268 to 4273 inclusive
Also the following claim previously audited upon which an
additional amount is due : Claim number 2789.
Mr Stone offered the following resolution and moved its
adoption :
OF TOMPKINS COUNTY, NEW YORK
95
Resolved—That the foregoing claims for tax refunds be
audited by this board at the amounts submitted and recom-
mended by the tax refund auditor, and that the county treas-
urer be and she hereby is directed to pay the same, with in-
terest on each such claim at the rate of four per cent per
annum from the date of filing of each such claim to the date
of payment, to the persons entitled thereto respectively, out
of any available funds in her hands, and if she has not suffi-
cient funds in her hands properly applicable thereto with
which to' pay the same, or any part thereof, she be and hereby
is authorized pursuant to §7 of the Tax Refund Act, to bor-
row the said amount, or so much thereof as to her may seem
necessaiy, in anticipation of the collection of taxes to be levied
upon the taxable property of the nine towns as provided in
said Act
And Be It Further Resolved that the county treasurer be
and she hereby is authorized in connection with any such bor-
a owing to give notes or certificates of indebtedness of the
county of Tompkins to mature not more than five years after
the date of issue and to bear interest at a rate not exceeding
four per centum per annum until the date fixed for their pay-
ment Each such note or certificate of indebtedness shall be
signed by the county treasurer and countersigned by the
county clerk and the faith and credit of the county of Tomp-
kins shall be pledged for the payment of the principal of and
interest on any such note or certificate of indebtedness ;
And Be It Further Resolved that the amounts so paid, with
interest lawfully paid thereon and the interest on moneys bor-
rowed for such purposes, shall be charged back to the nine
towns of Tompkins County and be levied by this board upon
the taxable property of said nine towns in installments as
provided in the Tax Refund Act
Seconded by Mr Miller
Ayes -13 Noes -0 Carried
Moved by Mr Stevenson, that Commissioner of Election
Patterson be authorized to attend a convention at Lake Placid
July 22-25
Seconded by Mr Norris Carried
96
PROCEEDINGS OF THE BOARD OF SUPERVISORS
The County Attorney brought to the attention the so-called
Baker Overlook on the Esty road and conditions of which it
was accepted by the county
Discussion followed;
Moved by Mr Miller, that the Highway Committee investi-
gate said Overlook and report back to this board at the August
meeting
Seconded by Mr Sweetland Carried
Moved by Mr Scofield, that R C VanMarter, Commissioner
of Welfare, be authorized to attend the County Officers Asso-
ciation meeting to be held at Alexandria Bay July 18, 19 and
20
Seconded by Mr Stobbs Carried
On motion• adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Messrs Miller and
Van Order and Tarbell excused
Mr Daniels offered the following resolution and moved its
adoption •
WHEREAS C W Reed of Glen Ridge, N J has made appli-
cation for a refund of excess taxes paid because of an errone-
ous assesment of his property in the Town of Caroline, and
WHEREAS there was a manifest error in the assessment of
said property in that it was described and assessed as 75 acres
instead of 50 acres,
Resolved—That the County Treasurer be directed to refund
to said C W Reed the sum of $10 60, and that said amount
be charged to the Town of Caroline in the next tax levy
Seconded by Mr Stevenson Carried
OF TOMPKINS COUNTY, NEW YORK
97
Mr Scofield, Chairman of the Building Committee, pre-
sented the bill of Maurice L Taylor for commission on lease
of Old County Clerk's Building and moved the payment of
the same
Seconded by Mr Stobbs.
Ayes—Messrs Snow, Loomis, Scofield, Payne, Stone, Stobbs
and Norris -7
Noes—Messrs Sweetland, Stevenson, Watrous and Daniels
—4
1 Resolution lost
There being present but one member of the committee "To
Audit Accounts of the Tuberculosis Hospital", the chair ap-
pointed Messrs Norris and Scofield to assist Mr. Daniels on
any accounts before the board.
The matter of insurance on county buildings was brought
up and some discussion followed No action taken but insur-
ance committee requested to have definite report on insurance
for next meeting of the board.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law.
Claimant
Nature of Expense Amt Allowed
F R Caswell—Assessor's bill
F R. Caswell—Assessor's bill
Ralph Dedrick—Assessor's bill
Fred C Marshall—Assessor's bill
Fred Marshall—Assessor's bill
Richard Durbon—Assessor's bill
Edwin V Gould—Assessor's bill
City of Ithaca—Issuing Summons
John J. Sinsabaugh—Serving Summons
C J Wiedmaier—Expenses
Herbert Curry—Night Quarantine Work
Burt Breed—Assessor's bill
Ralph E Davis—Justice
$ 3.80
3.40
5 00
3.80
4 00
4.20
3 70
11 50
23.00
4 60
9.00
3 50
4 20
$83 70
98
PROCEEDINGS OF THE BOARD OF SUPERVISORS
The following Workmen's Compensation insurance bills
were audited
Dr W H Licht, Care—John Heathwaite
Dr F R C Forster, Care—Wilfred Lampila
Tomp Co Memo Hosp , Care—Lynn Yonkin
Dr Frank Ryan, Care—Harry Utter
Dr D M Ryan, Care—John Durant
Dr Philip E Rossiter, Care—Lewis Howell
Dr Philip E Rossiter, Care—Donald Ladd
Dr Leo P Larkin, Care—Ralph Whittier
Dr Leo P Larkin, Care—John Durant
$ 9 00
3 00
207 80
9 50
8 00
3 00
11.00
5 00
8 00
$264 30
The Clerk read the following claims, as reported and recom-
mended fox audit by the several committees to which they had
been referred
B-619 Henry W Ferris, Petty Cash—Co Lab. $ 34 48
$ 34.48
620 Norton Printing Co , Office Supplies—Co Lab. 90 70
621 VanNatta Office Equip Co. Inc , Office Sup-
plies—Co Lab 19 30
622 Tompkins County Memo Hosp , Rent, Etc —
Co Lab 88 43
623 Atwaters, Vegetables—Co Lab 6 69
624 Joseph Ferris, Subs Technician—Co Lab 25 00
625 Will Corporation, Supplies—Co Lab 10 32
626 Will Corporation, Supplies—Co Lab 8 09
627 Will Corporation, Supplies—Co Lab 1 46
628 Will Corporation, Supplies—Co Lab. 10 23
629 Will Corporation, Supplies—Co Lab 2 24
630 LaMotte Chemical Products Co , Supplies—
Co Lab 12 60
631 Commercial Solvents Corp , Supplies—Co
Lab 6 25
632 Paul Rockwell, Pellets—Co Lab 16 80
633 Reconstruction Home,
Dimmick—P H C $ 93 00
634 Reconstruction Home, Inc , Care James Zif-
chock—P H C 36 00
$
Inc , Care—Edward
298 11
1
OF TOMPKINS COUNTY, NEW YORK 99
635 Reconstruction Home, Inc., Care Elmer Brown
—P H C
636 Binghamton City Hospital, Care Elizabeth
Fedorka—P. H C.
637 Binghamton City Hospital, Care—Charles
Long—P H C
638 Binghamton City Hospital, Care—Martin Ci-
aschi—P H C
639 Syracuse Memorial Hospital, Care—Richard
Farrell—P H C
640 L L Bosworth, Brace—Elmer Blown—P.
H. C
641 Katherine Haller, Teaching—John Gray—
P H C
642 Rex Weist, Teaching—Barbara Goodband—
P H C
183 00
407 00
543 00
291.00
97 00
85 00
15.00
46 00
$1,796 00
B-643 Dr W R Short, Soc Hyg Clinic—Salary—
Pub Health - 30 00
644 Margaret Knapp, Nurse's Mileage—Pub
Health 20 58
645 Marion May, Nurse's Mileage—Pub Health 54 00
646 Mary Clelland, Nurse's Mileage—Pub. Health 54 00
647 Mildred Buckley, Nurse's Mileage—Pub Health 24 78
648 Marion May, Exp to Conv —Pub Health 29 80
649 Margaret Knapp, Exp to Conv —Pub. Health 29 80
650 Mary Clelland, Exp to Conv —Pub Health 29 80
651 Dept of Health, City of N Y , Supplies—Pub
Health 1 88
652 Dept of Health, City of N Y , Supplies—Pub.
Health 1.48
653 Ithaca Laundries, Inc , Laundry—Pub Health 11 05
654 Ithaca Laundries, Inc , Laundry—Pub Health 10 13
655 Dr J W Judd, PreNatal Clinic—Pub Health 10 00
656 Dr H G Bull, ICH Clinic—Pub Health 30 00
657 John Lummukka, Fixing county fence—Re-
forestation 1.00
658 Charlotte V Bush, Postage & Exp —Co. Treas. 219.00
659 T G Miller's Sons Paper Co , Pads—Co Treas. 0 98
660 VanNatta Office Equip. Co Inc , Supplies—
Co Treas. 1.80
661 Charlotte V Bush, Postage—Tax Refund 22 48
662 T G Miller's Sons Paper Co , Supplies—Tax
Refund 2 35
)
100 PROCEEDINGS OF THE BOARD OF SUPERVISORS
663 W J Payne & Sons, Milk—Jail Supplies 3 90
664 New Central Market, Meat—Jail Supplies 20 80
665 Harrison Adams, Supplies—Jail Supplies 23.78
666 Great A & P Tea Co , Supplies—Jail Supplies 13 47
667 J C Stowell Co , Supplies—Jail Supplies 39 25
668 California Fruit Co , Supplies—Jail Supplies 9 42
669 Nu Alba Bakery, Inc , Bread—Jail Supplies 21.64
670 Frank Shepard Co , Subs, to Shepard—Sup
Ct Judge 35 00
671 Harrison Adams, Mileage—Sheriff 135.90
672 Harrison Adams, Stamps, etc —Sheriff 9.90
673 T G Miller's Sons Paper Co , Supplies—Sheriff 1 71
674 R A Hutchinson, Clerk, Postage—Children's
Ct 6 00
675 Harrison Adams, Serving Summons—Chil-
dren's Ct 2 70
676 Dennis & Co Inc , Criminal Code—Dist Atty. 20 00
677 Corner Bookstores, Rep Typewriter—Dist
Atty. 1 00
678 Fred H Atwater, Stenography—Co Atty 8 00
679 Tuttle Law Print, Supplies—Co Atty 2 35
680 Louis D Neill, Expenses—Investigator 44 65
681 Elizabeth J Locke, Typing—Co Clerk 80 00
682 H L O'Daniel, Postage—Co Clerk 14 76
683 Wm A Church Co , Supplies—Co Clerk 8 50
684 H L O'Daniel, Postage & Exp —Mot. Veh
Clk 25 09
685 Della M Gillespie, Postage—Co Judge 10 00
686 The Atkinson Press, Office Supplies—Co Judge 30 00
687 T G Miller's Sons Paper Co , Office Supplies
—Co. Judge 3 33
688 Corner Bookstores, Inc , Office Supplies—Co
Judge 11 00
689 Williamson Law Book Co , Pistol blanks—Co
Judge 3.00
690 W 0 Smiley Postage—Supr 161
691 W 0 Smiley, Postage—Supr 4 50
692 T G Miller's Sons Paper Co , Office Supplies
Supr. 0 73
693 L C Smith & Corona Typewriters, Inc , Office
Supplies—Supr 2 60
694 T G Miller's Sons Paper Co , Office Supplies
—Comm of Elec 5 45
695 John J Sinsabaugh, Mileage & Exp —Co.
Sealer 32 94
696 Walter L Knettles, Mileage & Exp —Co Ser-
vice Office 40 70
OF TOMPKINS COUNTY, NEW YORK 101
697 Hermann M Biggs Memo Hosp , Care—County
Patients—T B Hosp 1,395 00
698 Harry J Davenport, Labor & Supplies—Old 7 51
T B Hosp
699 Trumansburg Home Telephone Co ,—Toll
charges—Old T B Hosp N. R.
700 Bert I Vann, Mileage—Co Supt 112 80
701 Bert I Vann, Expenses—Co Supt. 6 80
702 N Y Telephone Co , Services—Co. Bldgs. 261.62
703 C J Rumsey & Co , Supplies—Co Bldgs 2 74
704 George B Norris, Supplies—Co Bldgs 18 48
705 Frank A Rumsey & Son, Brooms—Co Bldgs 7.00
706 Loyal D Gates, Labor—Old Ct. House 76 80
707 Lockwood Laudenslager, Labor—Old Ct House 25 60
708 Failing Hull & Wheaton, Supplies—Old Ct.
House 336 77
709 Failing Hull & Wheaton, Supplies—Old Ct N R
House
710 Failing Hull & Wheaton, Supplies—Old Ct
House 139 29
711 Failing Hull & Wheaton, Supplies—Co Bldgs 46 30
712 Failing Hull & Wheaton, Supplies—Co Bldgs 13 50
713 T G Miller's Sons Pape/ Co , Supplies—Co
Clerk 2 74
714 Ithaca Journal, Pub Scholarship Not —
Educa Not 8 60
715 Eleanor Bohach, Secr to Comm —Rur. Trav
Libr 25 00
716 Womrath Bookshops & Libraries, Inc , Books
—Rur Trav Libr 5 65
717 American Library Asso , Books—Rur Tray.
Libr 5 40
718 Syracuse News Co , Books—Rur Trav Libr. 36 36
719 H R Huntting Co , Books—Rur Trav Libr 24 88
720 Corner Bookstores, Inc , Books—Rur Trav
Libr 46 05
721 Stover Printing Co , Envelopes—Rur Trav
Libr 5.00
722 Dennison & Sons, Letterheads—Co Treas 27 98
$3,896 46
$6,025 05
102 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $6,025 05, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and if she has not sufficient
funds in her hands with which to pay the same, or any part
thereof, and in pursuance of Section 41, of the County Law,
she be and hereby is authorized to borrow said amount, or so
much thereof as may to her seem necessary, in anticipation
of the collection of taxes to be contained in the taxes for the
current year, the moneys so obtained to be used for the pur-
poses to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and she
hereby is authorized and directed to give the notes or certifi-
cates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make
the entries required by said Section 41, of the County Law,
and that these claims be certified to the County Treasurer
by the Clerk of this Board, for and on behalf of the Board
Seconded by Mr Watrous
Ayes -11 Noes -0 Carried
On motion, adjourned.
1
OF TOMPKINS COUNTY, NEW YORK 103
MONTHLY MEETING
Monday, August 12, 1940
MORNING SESSION
Meeting called to order by the Chairman
The Clerk read the Certificate signed by F H Springer,
City Clerk, showing John A Leachtneauer as being appointed
to the position of Supervisor from the Third Ward of the City,
to serve for the balance of the year
Roll call All members present except, Mr Sweetland ex-
cused
Minutes of July 8th meeting read and aproved by the sub-
stitution of Mr Stobbs for Mr Stevenson in the motion to pay
the Maurice L Taylor bill
The Clerk read a card of appreciation for flowers for Mr
Tarbell's funeral
The Clerk called attention to the Supervisors Association
meeting in Jamestown, August 16th and 17th
The Clerk called attention to a communication with refer-
ence to the authorization by Supervisors to create a Soil Con-
servation District in the county
The Clerk reported that the Lease for the Old Court House
rooms to the State Health Department was signed and same
was ordered placed on file
Report of annual inspection of the Jail was read and placed
on file..
Mr Stevenson, Chairman of the Education Committee, read
a letter with reference to changes and improvements in Rural
Traveling Library service
The Clerk read petitions of the Assessors of the Town of
104 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Lansing for correction of assessment on 1939 Tax roll of two
properties assessed to Charles 0 Drake, said petitions re-
ferred to the Committee on Erroneous Assessments and Re-
turned Taxes
The Clerk read a letter from R C VanMaxter, Commis-
sioner of Welfare, showing that through co-operation of the
County Attorney he was able to secure fox the welfare de-
partment $522 02 which was the interest in an estate held
by an individual whose address was unknown
The Clerk reported that the following numbered claims
foi tax refunds had been, approved for payment by the tax
refund auditor, and that the aggregate amount thereof with
interest on each claim from the date of filing to September
lst, 1940 is $1,072 00
Claims numbered 327, 627, 655, 671, 690, 691, 743, 764, 810,
811, 820, 849, 1276, 1277, 1278, 1314, 1435, 1580, 1836, 1912,
2040, 2059, 2060, 2199, 2377, 2392, 2456, 2584, 2864, 2997,
2998, 3031, 3034, 3035, 3170, 3248, 3356, to 3358 inclusive,
3411, 3467, 3478, 3487, 3500, 3673, 3730, 3732, 3741, 3750,
3751, 3752, 3753, 3782, 3786, 3818, 3840, 3855 to 3858 in-
clusive, 3947, 4120 to 4123 inclusive, 4185, 4191, 4209, 4213
to 4216 inclusive, 4218, 4219, 4220, 4249, 4251, 4252, 4264,
4267, 4268, 4274 to 4321 inclusive
Also the following claims previously 'audited, upon which
additional amounts are due Claims numbered 609a, 879,
1817, 2025, 2116, 2448, 2627, 3336, 3541
Mr Stone offered the following resolution and moved its
adoption
Resolved -That the foregoing claims fox tax refunds be
audited by this board at the amounts submitted and recom-
mended by the tax refund auditor, and that the county trea-
surer be and she hereby is directed to pay the same, with in-
terest on each such claim at the /ate of four per cent per
annum from the date of filing of each such claim to the date
of payment, to the persons entitled thereto respectively, out
of any available funds in her hands, and if she has not suf-
ficient funds in her hands properly applicable thereto with
which to pay the same, of any pact thereof, she be and hereby
is authorized pursuant to Section 7 of the Tax Refund Act, to
OF TOMPKINS COUNTY, NEW YORK
105
borrow the said amount, ox so much thereof as to her may
seem necessary, in anticipation of the collection of taxes to
be levied upon the taxable property of the nine towns as pro-
vided in said Act
And Be It Further Resolved that the county Treasurer be
and she hereby is authorized in connection with any such bor-
rowing to give notes or certificates of indebtedness of the
county of Tompkins, to mature not more than five years after
the date of issue, and to bear interest at a rate not exceeding
four pei centum per annum until the date fixed for their pay-
ment Each such note or certificate of indebtedness shall be
signed by the county treasurer and countersigned by the
county clerk, and the faith and credit of the county of Tomp-
kins shall be pledged fox the payment of the principal of and
interest on any such note or certificate of indebtedness,
And Be It Further Resolved that the amounts so paid, with
interest lawfully paid thereon and the interest on moneys
borrowed for such pur poses, shall be charged back to the nine
towns of Tompkins County, and be levied by this board upon
the taxable property of said nine towns in installments as
provided in the Tax Refund Act
Seconded by Mr Norris
Ayes -12 Noes -0 Car/ red
Mr Stone offered the following resolution and moved its
adoption
WHEREAS it appears from the report of the tax refund
auditor that the following numbered claims were inadver-
tently omitted from the lists of claims heretofore audited by
this Board, and that each of said claims were nevertheless
paid along with other claims presented by the same claimant ;
to wit —
Claim numbered 148, 204, 404, 609, 814, and 900, aggre-
gating $75 78
Resolved, that the foregoing claims for tax refunds be audit-
ed by this Board at the amounts submitted by the tax refund
auditor , and that the payment of the same by the County Trea-
106
PROCEEDINGS OF THE BOARD OF SUPERVISORS
surer be and the same is hereby ratified and approved, and
that all provisions of the Tax Refund Act, and the authority
given to the County Treasurer to borrow, shall apply to such
claims as though they had been included in the lists of claims
previously audited by this Board
Seconded by Mr Norris Carried
Mr Scofield, Chairman of the Building Committee, report-
ed progress of work at Old Court House
Mr Stobbs spoke with reference to Purchasing Committee
and duties of same No action taken
Mr Watrous submitted a complete 'report of the Insurance
Committee with reference to all county buildings , assessed
value and amount of insurance carried thereon Discussion
followed with reference to reduction of some policies but no
action taken
Mr Thayei appeared before the Board in the matter of tax
sale property at 115 Fifth Street, reporting that he had pur-
chased it at a city tax sale and later learned the same property
had been sold at county tax sale
The matter was explained by the County Attorney and Mr.
Van Order offered the following resolution and moved its
adoption •
Resolved—That the Chairman be authorized to sign quit-
claim deed to Fred Thayer for property at 115 Fifth Street,
upon payment by him of $142 54,
Seconded by Mr Stone Carried
Mr Van Ordei offered the following resolution and moved
its adoption .
Resolved—That Lots No 7 and 9 on Map of Centini and
Capalongo being Parcel No 10 in the list of delinquent taxes
for 1940 which was conveyed to the county by deed of the
County Treasurer, dated June 8th, 1940 be conveyed back to
Vincenzo Centini upon payment by him of the sum of $39 86,
1
OF TOMPKINS COUNTY, NEW YORK 107
and that the Chairman be authorized to execute and deliver
to Mr Centini a quit -claim deed of said premises upon pay-
ment of the said sum to the County Treasurer.
Seconded by Mr Stone Carried
The quarterly report of the County Service Officer was re-
ceived and placed on file
On motion, adjourned to 2 P M
AFTERNOON SESSION
Roll call. All members present except, Messrs Miller and
Sweetland excused
The Chairman announced that Mr Leachtneauer would
take over all committees of his predecessor, Mr Tarbell
Mr Daniels offered the following resolution and moved its
adoption :
Resolved—That the petitions of the Assessors of the Town
of Lansing, this day filed, asking that the value of a parcel
assessed to Charles 0 Drake on the assessment roll for the
year 1939 be changed from $3,500 to $3,000, and that the value
of another parcel assessed to Charles 0 Drake on the same
assessment roll be changed from $500 to $400, because of mis-
takes in transcribing from the assessors' field book, be grant-
ed, and
Be It Further Resolved that there be refunded to said
Charles 0 Drake the sum of $10 28 excess taxes erroneously
paid on said parcels for the year 1939, and the Clerk is here-
by directed to issue an order to said Charles 0 Drake for
$10 28 on account of such errors, and the County Treasurer
is hereby directed to pay said order out of any available funds
in her hands, and
Be It Further Resolved that the sum so paid be charged to
the town of Lansing to be placed in the tax budget of said town
108 PROCEEDINGS OF THE BOARD OF SUPERVISORS
to be collected at the next ensuing tax levy to reimburse the
county for the amount of such refund.
Seconded by Mr Scofield Carried
Mx Stobbs spoke with reference to the purchase by the
county of a inhalator to be placed in charge of the Sheriff
Discussion followed
Moved by Mx Stobbs, that the Purchasing Committee be
authorized to purchase an inhalator to be placed in charge of
the Sheriff of Tompkins County
Seconded by Mr Nox x xs Carried.
Moved by Mr Daniels, that the vote previously taken on
the Taylor bill be reconsidered.
Seconded by Mr Scofield
Moved by Mr Stevenson, that the above bill be laid on the
table for two months
Seconded by Mr Daniels Carried.
Mr Norris spoke with reference to the Old Tuberculosis
Hospital property and offered the following resolution and
moved its adoption •
WHEREAS by resolution of this board duly adopted on the
9th day of January, 1912, the offer of Robert H Treman to
present to the county the former home of Dr Edward Meany
to be used as a county tuberculosis hospital, was accepted,
and it was then and there further resolved "that in case the
property about to be purchased shall at any time cease to be
used as a public tuberculosis hospital, it shall be put to use
as a public park, reser vation or to some other public purpose
beneficial to the residents of Tompkins County", and
WHEREAS, due to the construction and operation in this
county by the State of New York of the Hermann M. Biggs
Memorial Hospital for tuberculosis cases, there is no further
OA '1OMPKINS COUNTY, NEW YORK 109
need for the county tuberculosis hospital, and the Meany pro-
perty has actually ceased to be used as a public tuberculosis
hospital , and
WHEREAS the said Meany property adjoins the Taughan-
nock State Park and the Finger Lakes Park Association has
offered to take over the Meany property and use it as a part
of its public park,
Resolved that the aforesaid Meany property be conveyed to
the Finger Lakes Park Association, and the Chairman be
authorized to execute and deliver to the People of the State
of New York on behalf of the county a good and sufficient
warranty deed thereof, specifying that said property shall
be used as a park or for other public purposes, (provided,
nevertheless, that the county shall have the option of remov-
ing from said premises the building thereon which was for-
merly used as a tuberculosis sanitarium, and all equipment
belonging to the county.)
Seconded by Mr Daniels
Moved by Mr Van Order that the matter be laid on the
table for two months.
Seconded by Mr Stone Carried
Mr Scofield offered the following resolution and moved its
adoption •
Resolved—That the Building Committee be authorized to
call for bids for floor covering for second floor of Old Court
House to be submitted at the next meeting of the Board
Seconded by Mr Watrous Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the Commissioner of Welfare be authorized
to purchase a car load of coal for the County Home
Seconded by Mr Daniels Carried
Moved by Mr Scofield, that the Welfaie Commissioner be
110 PROCEEDINGS OF THE BOARD OF SUPERVISORS
authorized to attend the October Welfare Conference in New
York City
Seconded by Mr Stobbs Carried
Mr Watrous offered the following resolution and moved
its adoption :
WHEREAS, the Highway Committee has reached an agree-
ment with Effie Sand, owner, and Ithaca Savings Bank and
Myron T English mortgagees, for the payment of $2,750 in
consideration of a proper conveyance, with a release of mort-
gage liens, of the lands to be acquired from said Effie Sand
for the reconstruction of Bridge E -53-A carrying the Ithaca -
Dryden State Highway No 5225 in the County of Tompkins,
State of New York, over the Lehigh Valley Railroad as shown
on plan C E 1466 made in the office of the Chief Engineer,
LVRR dated April 8, 1935, revised November 12, 1935,
said lands being designated as parcels Nos 8 and 9 on Map
No 7 and parcel No 10 on Map No 8 of the maps prepared
by the State Highway Department for such reconstruction;
and also in consideration of the release of all claims for pro-
perty damage sustained by said Effie A. Sands and the mort-
gagees aforesaid, and has recommended the approval of said
agreement by this board,
Resolved that the said agreement be and the same hereby
is ratified and approved , and the Clerk is hereby directed to
issue an order for the sum of $2,750, payable to Effie Sand,
Ithaca Savings Bank and Myron T English upon the delivery
to him of a proper deed of conveyance of said lands, free of
all encumbrances, with a release of all property damages,
and the County Treasurer is hereby directed to pay said or-
der out of the moneys in her hands appropriated for securing
rights of way
Seconded by Mr Payne Carried
The County Attorney reported with reference to patients
at the Tuberculosis Hospital
Mr Stobbs offered the following resolution and moved its
adoption
Upon recommendation of the County Attorney, Be It Re-
OF TOMPKINS COUNTY, NEW YORK 111
solved, that the claim of the county against Kenneth Drake
and Charles 0 Drake for reimbursement of moneys paid by
the county for the care and maintenance of said Kenneth
Drake at the State tuberculosis hospital, be compromised and
settled for $500 00, and that upon payment of the said sum
of $500 00 to the County Treasurer the Chairman be authoriz-
ed and directed to execute and deliver to said Kenneth Drake
and Charles 0 Drake a full release of said claim
Seconded by Mr Norris Carried
Mr Stobbs offered the following resolution and moved its
adoption •
Upon recommendation of the County Attorney, Resolved,
that the Clerk of this Board be authorized to file a claim
against the estate of Harry L Ames, deceased, for reimburse-
ment of the amount expended by the county for the care and
maintenance of Harry D Ames at the state tuberculosis hos-
pital
Seconded by Mr Watrous Carried
The Clerk announced an' invitation extended to the Board
of Supervisors to have luncheon with the medical staff of the
tuberculosis hospital
Moved by Mr Stobbs, that the invitation be accepted but
the date fixed at the September meeting of the board
Seconded by Mr Stone Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That the Building Committee be authorized and
directed to secure bids by September 6 at noon, for the Meany
Sanitarium building, and present them to the next meeting
of the board, with the understanding that the successful bid-
der will remove the building from the premises and leave the
premises in good condition
Be It Further Resolved that the Building Committee re-
move from the said building whatever equipment may be
112 PROCEEDINGS OF THF BOARD OF SUPERVISORS
needed by the county and that the present occupant be notified
to remove from said premises at such time as the Committee
thinks best.
Seconded by Mr. Watrous Carried
Mr. Watrous reported with reference to the Baker Outlook
and moved, that the County Superintendent of Highways be
authorized to level off that cite and erect a suitable guard rail
around same
Seconded by Mr Stevenson Carl ied
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law
Claimant
Nature of Expense Amt Allowed
Ralph B Dedrick—Assessor's bill
Fred C Marshall—Assessor's bill
Asa Cummings—Assessor's bill
Burt Breed—Assessor's bill
W B Strong—Assessor's bill
W B Strong—Assessor's bill
Edwin V Gould—Assessor's bill
Richard Durbon—Assessor's bill
$ 4.00
3 80
3 20
3 50
3 70
3 70
3 90
3 70
$29 50
The following Workmen's Compensation insurance bills
were audited :
Dr W H Licht, Care—Clifford Conover $102 50
Clark Artificial Limb Co , Artificial Limb— C Conover 125 00
Frank Sheehan, Massage treatment—R Whittier 24 00
Dr R C Tarbell, Care -0 Lawson 3 00
Dr Wm L Sell, Care—Andrew Gabels 6 00
Dr F E Ryan, Care—R J. Todd 5.00
Dr W R Short, Care—Geo Avery 86 00
Ralph Whittier, Transportation 15 25
$366 75
The Clerk read the following claims, as reported and recom-
i
OF TOMPKINS COUNTY, NEW YORK
113
Imended for audit by the several committees to which they
had been referred:
B-723 Henry W Ferris, Petty Cash—Co Lab $ 28 77
$ 28 77
724 Tompkins Co Memo Hospital, Rent, Etc —
Co Lab. 89 39
725 Joseph Ferris, Subst Technician—Co Lab 50 00
726 Michigan Dept of Health, Antigen—Co Lab 2 20
727 Maryland Glass Corporation, Supplies—Co
Lab. 3 80
728 Research Supply Corp , Rabbits—Co Lab. 9 75
729 Research Supply Corp , Rabbits—Co Lab 6.75
730 Will Corporation, Supplies—Co Lab 6 68
731 Will Corporation, Supplies—Co Lab 3 64
732 Lederle Laboratories, Inc , Supplies—Co. Lab 0 50
733 Lederle Laboratories, Inc , Supplies—Co. Lab 1 22
734 Binghamton City
Long—P H C
735 Dr Maurice A
Parker—P H C
736 The Genesee Hospital,
—P H C
737 Helen D Brown,
PHC
738 Reconstruction Home,
Brown—P H C.
739 Reconstruction Home,
Polakovic—P H C
Hospital, Care—Charles
Barnard, Anesthetic—W.
Care—Wilmot Parker
Transp
Inc ,
B Middaugh
$ 173 93
162 00
10 00
107 50
7 50
91 50
190 00
Care — Elmer
Inc , Care — Helen
$
740 Dr W R Short, Soc Hyg Clinician—Pub
Health 50 00
741 Mary Clelland, Nurse's mileage—Pub Health 54 00
742 Margaret Knapp, Nurse's mileage — Pub
Health
743 Marion May, Nurse's mileage—Pub Health 54 00
744 T G Miller's Sons Paper Co , Supplies—
Pub Health
745 Margaret Knapp, Off Supplies—Pub Health
746 Kline's Pharmacy, Supplies—Pub Health
568 50
54 00
771
7 76
5 05
114 PROCEEDINGS OF THE BOARD OF SUPERVISORS
747 Dr J W Judd Prenatal Clinician—Pub
Health 30 00
748 Dr H G Bull, ICH Clinician—Pub Health 40 00
749 The Journal & Courier, Printing Cards—
Tax Notices 6 18
750 The Todd Co Inc , Checks—Co Treas 68 12
751 The Personal Book Shop, Inc , Books—Rur
Trav Libr 4 65
752 The Book & Card Den, Inc , Books—Rur Trav
Libr 5 75
753 Corner Bookstores, Inc , Books—Rur Trav
Libr 3 25
754 P W Wood & Son, Insurance—Rur Trav
Libr 43 97
755 William Bacon, Postage—Rur Trav Libr 10 00
756 VanNatta Office Equipment Co Inc , Rent
of Calculator—Tax Refund 8 00
757 Corner Bookstores, Inc , Typewriter—Tax Re-
fund 25 00
758 T H Davenport, Co Inc , Insurance—Old
T B Hosp N R
759 Heimann M Biggs Memo Hosp , County
Patients—T B Hosp 1,275 00
760 N Y Telephone Co , Telephone service—Co
Bldgs 239 39
761 N Y State Elec & Gas Corp , Services—Co.
Bldgs 201 99
762 N Y State Elec & Gas Corp , Services—Co
Bldgs 205 23
763 John J Sinsabaugh, Mileage & Expenses—Co
Sealer 16 03
764 John J Sinsabaugh, Exp to Cony —Co Sealer 31 95
765 Journal & Courier, Primary Blanks—Elec
Exp 133 55
766 Florence Van Oi man, Mai king Calendars—
Comm of Elec 2 00
767 Daniel E Patterson, Cony expenses—Comm
of Elec 34 00
768 Elizabeth J Locke, Typing—Co Clk 80 00
769 H L O'Daniel, Postage—Co Clk 16 19
770 Hall & McChesney, Inc , Record Book—Co
Clk 35 00
771 Hall & McChesney, Inc , Record Book—Co
Clk 56 00
772 Hall & McChesney, Inc , Record Book—Co
Clk 35 00
i
OF TOMPKINS COUNTY, NEW YORK 115
773 Wm A Church Co , Record Book—Co Clk 26 50
774 Corner Bookstores, Inc , Typewriter Ribbons
Co Clk 5 00
775 The Atkinson Press, Blanks—Co. Clk 32 50
776 T G Miller's Sons Paper Co , Supplies—Co
Clk 3 92
777 T G Miller's Sons Paper Co , Supphes—Co.
Clk 0 60
778 T G Miller's Sons Paper Co , Supphes—Co
Clk 510
779 T G Miller's Sons Paper Co , Supplies—Co
Clk 1 41
780 Warden—Auburn Prison, Freight on Plates
—Mot Veh Clk 53 06
781 H L O'Daniel, Exp to Conv. & Postage—Mot
Veh Clk 44 30
782 McMillan Book Company, Record Book—Sur-
rogate 32 00
783 McMillan Book Company, Record Book—Sur-
rogate 39 80
784 Williamson Law Book Co , Suppl —Surrogate 5 50
785 Paul E Killion, Inc , Rebinding books—Sur-
rogate 125 00
786 Matthew Bendel & Co , Gilbert Suppl.—
Surrogate 11 50
787 T G Miller's Sons Paper Co , Off Supphes—
Co Judge 3 92
788 Lawyer's Co-op Publishing Co , McKinney's
Suppl —Co Judge & Supr 40 00
789 T G Miller's Sons Paper Co , Off Supphes—
Supr 2 35
790 Paid in April audit
791 Walter L Knettles, Mileage & Exp —Co Sery
Officer 31 84
792 A B Brooks & Son, Drugs, etc —Jail Supphes 9 13 _
793 New Central Market, Meat—Jail Supplies 26 56
794 Swift & Company, Inc , Soap Chips—Jail Sup-
plies 15 30
795 California Fruit Co , Vegetables—Jail Sup-
plies 11 65
796 Great A & P Tea Co , Groceries—Jail Sup-
plies 15.02
797 J C Stowell Co , Groceries—Jail Supphes 29 41
798 Harrison Adams, Eggs—Jail Supplies 13 30
799 NuAlba Bakeries, Inc , Bread—Jail Supplies 32 95
800 W J Payne & Sons, Milk—Jail Supplies 4 03
116 PROCEEDINGS OF THE BOARD OF SUPERVISORS
801 Harrison Adams, Supplies—Jail Supplies 0.45
802 Matthew Bender & Co Inc , Suppl to Mc-
Kinney—Sup Ct Judge 20.00
803 R A Hutchinson, Clerk, Postage—Children's
Ct. 6.00
804 Harrison Adams, Mileage—Children's Ct 16 04
805 T G Miller's Sons Paper Co , Off. Suppl.—
Children's Ct 1.96
806 Harrison Adams, Mileage—Sheriff 134.90
807 Harrison Adams, Expenses—Sheriff 7 50
808 Dr H H Crum, Services—Jail Physician 18 00
809 Louis D Neill, Expenses—Co Investigator 42 80
810 J B. Lyon Company, Law Reports—Court
Library 40.00
811 L M McClellan; Stenog work—Co Atty 1.30
812 Fred H Atwater, Stenog work—Co Atty 23 00
813 Harrison Adams, Mileage to W Coxsackie—
Sheriff 30.64
814 Clarkson Chemical Co Inc , Supplies—Co.
Bldgs 33 70
815 C J Rumsey & Co , Supplies—Co Bldgs 7.79
816 Failing Hull & Wheaton, Supplies—Old Ct.
House 265.68
817 Failing Hull & Wheaton, Supplies—Old Ct.
House 72 03
818 Failing Hull & Wheaton, Supplies—Old Ct.
House 57 31
819 Cayuga Lumber Co , Supplies—Old Ct. House 51 85
820 George W Miller, Labor & Suppl.—Old Ct.
House 24 35
821 Alfred Baker, Labor—Old Ct. House 8.00
822 Lockwood Laudenslager, Labor — Old Ct.
House 39 60
823 Geo W Miller, Labor & Suppl —Court House 2 00
824 The Cudahy Packing Co , Soap polish—Co.
Bldgs 8 75
825 T G Miller's Sons Paper Co , Toilet Paper—
Co Bldgs 5 63
826 Glen McDaniels, Trimming Shrubs — Co
Bldgs 6.40
827 T G Miller's Sons Paper Co , Off. Supplies—
Sheriff 2 90
828 Loyal D Gates, Labor—Old Ct House 71 20
829 Carolyn Manning, Relief Telephone Operator
—Co Bldgs 27.60
830 West Publishing Co , Law Book—Surrogate 15 00
OF TOMPKINS COUNTY, NEW YORK 117
831 Charles H Newman, Exp to Cony —Co. Atty 14.20
832 Bert I Vann, Mileage—Co. Supt 138.80
833 Bert I Vann, Expenses—Co Supt 4 30
$4,66010
$5,431.30
Mr Stone offered the following resolution and moved its
adoption :
Resolved—That the foregoing claims amounting to the sum
of $5,431 30, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and if she has not sufficient
funds in her hands with which to pay the same, or any part
thereof, and in pursuance of Section 41, of the County Law,
she be and hereby is authorized to borrow said amount, or so
much thereof as may to her seem necessary, in anticipation of
the collection of taxes to be contained in the taxes for the cur-
rent year, the moneys so obtained to be used for the purposes
to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and she
hereby is authorized and directed to gibe the notes or certi-
ficates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make the
entries requiied by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board, for and on behalf of the Board.
Seconded by Mr Watrous
Ayes -11 Noes -0 Carried
On motion, adjourned.
118 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, September 9, 1940
MORNING SESSION
Roll call All members present, except Messrs Watrous
and Daniels excused
Minutes of last meeting read and approved
The CIerk read a communication from the County Officers
Association with reference to public hearings on Civil Service.
Mr Miller offered the following resolution and moved its
adoption :
Resolved—That the Clerk be authorized to secure bids for
1,000 copies of the Proceedings of the Board for the year 1940,
reserving the right to reject any or all bids
Seconded by Mr Scofield Carried
The Clerk called attention to sealed bids on the Pinckney
property
Discussion followed
Mr Van Order offered the following resolution and moved its
adoption •
Resolved—That all county property, both land and build-
ings, being sold by the county be advertised at least three
times in each of the two designated newspapers
Seconded by Mr Stobbs
Moved by Mr Stobbs, that the bids relative to the Tuber-
culosis Hospital property, being for buildings only, that an
exception be made to this rule
Change being accepted by Mr Van Order, the motion was
put and carried
OF TOMPKINS COUN FY, NEW YORK
J
119
Mr Scofield moved, that the bids on the old Tuberculosis
Hospital building be opened at this time and be acted upon,
either rejected or accepted
Seconded by Mr Stevenson. Carried
Upon opening the bids were found to be as follows :
Howard Hagin $400 for buildings and equipment or $250
for buildings alone
John L Rose $210 on building and equipment
Moved by Mr Miller, that the above bids be rejected and
bids advertised for with six months to remove buildings
after notification that the bids have been accepted
Seconded by Mr Van Order Carried
The bids on the linoleum to be furnished for the second floor
of the old Court House were opened and found to be as follows :
Frank M Kellam
Better Paint and Wallpaper Service
Rothschild Bros
R F Smith
C E Bishop
$2.15 per sq yd
1 98 per sq yd.
219 per sq yd.
219 per sq yd.
1 88 per sq. yd.
Above bids were for 3/16" Battleship linoleum laid to
specifications
Mr Scofield moved, that the bid of Mr C E. Bishop be
accepted
Seconded by Mr Stone Carried.
The Chairman appointed Mr Miller on the Public Health
Committee to take the place of Mr Daniels excused.
The Clerk reported that the following numbered claims for
tax refunds had been approved for payment by the tax refund
auditor, and that the aggregate amount thereof with interest
on each claim from the date of filing to October lst, 1940 is
$184 87:
120 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Claims numbered 3033, 3261, 3822, 4322-4334 inclusive,
4336, 4337, 4339-4343 inclusive
Also the following claim previously audited, upon which
an additional amount is due Claim number 763
Mr Stone offered the following resolution and moved its
adoption •
Resolved, that the foregoing claims for tax refunds be
audited by this board at the amounts submitted and recom-
mended by the tax refund auditor, and that the county treas-
urer be and she hereby is directed to pay the same, with inter-
est on each such claim at the rate of four per cent per annum
from the date of filing of each such claim to the date of pay-
ment, to the persons entitled thereto respectively, out of any
available funds in her hands, and if she has not sufficient funds
in her hands properly applicable thereto with which to pay
the same, or any part thereof, she be and hereby is authorized
pursuant to Section 7 of the Tax Refund Act, to borrow the
said amount, or so much thereof as to her may seem necessary,
in anticipation of the collection of taxes to be levied upon the
taxable property of the nine towns as provided in said Act
And Be It Further Resolved, that the county treasurer be
and she hereby is authorized in connection with any such bor-
rowing to give notes or certificates of indebtedness of the
county of Tompkins, to mature not more than five years after
the date of issue, and to bear interest at a rate not exceeding
four per centum per annum until the date fixed for their pay-
ment Each such note or certificate of indebtedness shall be
signed by the county treasurer and countersigned by the
county clerk, and the faith and credit of the county of Tomp-
kins shall be pledged for the payment of the principal of and
interest on any such note or certificate of indebtedness
And Be It Further Resolved, that the amounts so paid, with
interest lawfully paid thereon and the interest on moneys bor-
rowed for such purposes, shall be charged back to the nine
towns of Tompkins County, and be levied by this board upon
the taxable property of said nine towns in installments as pro-
vided in the Tax Refund Act
Seconded by Mr Van Order. Carried
WHEREAS, it appears from the report of the tax refund
OF TOMPKINS COUNTY, NEW YORK 121
auditor that the following numbered claims were inadvertently
omitted from the lists of claims heretofore audited by this
Board, and that each of said claims were nevertheless paid
along with other claims presented by the same claimant , to
wit .—
Claims numbered 2020, 3958, 2753-2775 inclusive, 4203.
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims for tax refunds be
audited by this board at the amounts submitted by the tax
refund auditor, and that the payment of the same by the
County Treasurer be and the same is hereby ratified and ap-
proved, and that all provisions of the Tax Refund Act, and the
authority given to the County Treasurer to borrow, shall apply
to such claims as though they had been included in the lists
of claims previously audited by this Board
Seconded by Mr Norris Carried.
Mr Stone offered the following resolution and moved its
adoption
Resolved, that there be and hereby is appropriated the sum
of One Hundred Dollars ($100), or so much thereof as may be
necessary, for the payment of miscellaneous expenses of the
Tax Refund Bureau, and the county treasurer is hereby au-
thorized and directed to transfer said sum of $100 from the
Contingent Fund to the Tax Refund account, the same to be
paid out upon bills audited by this board
Seconded by Mr Scofield. Carried
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That the bili of Mine Safety Appliances Co. in
the amount of 8181 92 for an inhalator be and the same hereby
is approved and audited, and that there be and hereby is ap-
propriated the sum of $18192 for such purpose, and the
County Treasurer is hereby directed to pay the same out of
current revenues, not otherwise appropriated
122 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Van Order.
Ayes -12 Noes -0 Carried
Mr Vann appeared before the Board with reference to road
inspection
Discussion followed resulting in the dates of September 26
and 27th being selected
Mr Stone spoke with reference to Trumansburg Fair and
needs thereof and offered the following resolution :
That there be included in the budget $1,000 payable to the
Trumansburg Fair Association.
There being no second to the resolution, no action was taken
Mr Stevenson moved that we reconsider the advertising
for sale of property as applied to tax lands, the matter to be
taken up at the afternoon session
Seconded by Mr Scofield Carried
On motion, adjourned to 1 •30 P M
AFTERNOON SESSION
Roll call All members present except Messrs Watrous,
Daniels and Stone excused
Mr Scofield offered the following resolution and moved its
adoption •
Resolved—That there be appropriated and transferred from
the Contingent Fund the amount of $1,500 for "County Home
Buildings, Repairs, Alterations, etc "
Seconded by Mr Stobbs Carried.
Mr R A Hutchinson, Probation Officer, appeared before
OF TOMPKINS COUNTY, NEW YORK 123
the board requesting to attend a convention in Garden City,
New York on September 30th, October 1st and 2nd
Moved by Mr Payne, that the request of the Probation
Officer to attend a convention be granted.
Seconded by Mr Scofield Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is transferred from
the Contingent Fund the sum of $400 to the Welfare Depart-
ment for "Office Expenses".
Seconded by Mr Stobbs. Carried
Mr Scofield offered the following:
WHEREAS, a conference was held at the Hermann M Biggs
Memorial Hospital on August 10th for the purpose of determ-
ining a method of procedure for ascertaining the settlement
and financial circumstances, and for payment of the bills of
patients admitted to said hospital in cases where all or part
of the cost of maintenance is a public charge, and whereas
the conclusions arrived at in said conference have been re-
duced to writing in a memorandum prepared by the county
attorney ,
Be It Resolved that a copy of said memorandum be set forth
in the minutes of this board, and be it further resolved that
this board approve the procedure therein outlined, and hereby
request the Commissioner of Public Welfare and the Super-
intendent of the State Hospital to co-operate in putting the
same into effect
PROCEDURE FOR ASCERTAINING THE SETTLE-
MENT AND FINANCIAL CIRCUMSTANCES, AND FOR
PAYMENT OF THE BILLS OF PATIENTS ADMITTED TO
THE HERMANN M BIGGS MEMORIAL HOSPITAL, IN
CASES WHERE ALL OR PART OF THE COST OF MAIN-
TENANCE IS A PUBLIC CHARGE
The following procedure for ascertaining the settlement and
124 PROCEEDINGS OF THE BOARD OF SUPERVISORS
financial circumstances, and for payment of the bills of pa-
tients admitted to the Hermann M Biggs Memorial Hospital,
in cases where all or part of the cost of maintenance is a pub-
lic charge, was agreed upon at a conference with Dr. Deegan
held at the Hospital on Saturday, Aug 10th, 1940, at 9-30
A M Present at the conference were Dr John K Deegan,
Superintendent of Hermann M Biggs Memorial Hospital, Dr.
John Culp, Assistant Superintendent, Mrs Ribley, Mr. Charles
Scofield, Chairman of the Charities Committee of the Board
of Supervisors, Supervisor Donald Stobbs, a member of that
committee, R C Van Marter, Commissioner of Public Wel-
fare of Tompkins County, L D Neill, and Charles H. New-
man, County Attorney.
1 All admissions of patients to the Hermann M. Biggs
Memorial Hospital are governed by the provisions of Section
339 of the Public Health Law.
2 It is agi eed that the Hospital shall not be required to
obtain the approval of welfare officials to the admission of any
patients, nor shall the hospital be required to follow the pro-
cedure specified in Section 85 of the Pubhc Welfare Law in
x egard to notification of the public welfare officials within 48
hours of emergency admissions
3 The Hospital will make an inquiry into the financial
circumstances of all patients admitted, and if the Hospital
finds that the patient or his relatives are able to pay the
charges the Hospital will bill the patient, and neither the
County Welfare Commissioner nor the Board of Supervisors
will be notified or in any way concerned
4 If the Hospital finds that the patient or his relatives
is unable to pay the charges in full, a notice of the case will
be sent to the Commissioner of Public Welfare of the county
from which the patient was admitted The Commissioner
upon receiving such a notice will immediately institute an in-
vestigation of the settlement and financial circumstances of the
patient
5 In all cases where the Commissioner of Welfare, after
making such investigation, finds that neither the patient nor
his responsible relatives are able to pay all or any part of the
bill, he shall notify the Hospital that he accepts the charge or
that part of it which the patient or his relatives cannot pay.
Or TOMPKINS COUNTY, NEW YORK 125
The Hospital upon receiving such notification shall bill the
Clerk of the Board of Supervisors of the county from which
the patient was admitted for the accepted charges, and such
Board of Supervisors shall audit and pay the bill
6 In all cases where the Commissioner of Welfare, after
making such investigation, finds that the patient or his re-
sponsible relatives are able to pay all or any part of the bill,
he shall notify the Hospital that he denies the charge or that
part of it which the patient or his relatives can pay, and give
the reasons for his findings A copy of all such reports shall
be sent by the Commissioner to the Clerk of his Board of
Supervisors The Hospital upon receiving such notification
shall then bill the patient for the denied charge, and make a
reasonable effort to collect the same from the patient or his
responsible relatives
7 In a case where the Hospital has charged the bill to the
patient either in the first instance or after the case has been
investigated and denied by the Commissioner of Public Wel-
fare, if the Hospital is unsuccessful in obtaining payment
from the patient or his relatives, after a reasonable effort to do
so has been made, the Hospital shall bill the Clerk of the
Board of Supervisors of the county from which the patient
was admitted for whatever part of the charge the patient or
his relatives have failed to pay, and at the same time notify
the Commissioner of Welfare of such county that such and
such a case has been billed to the county for the reason that
the patient or his relatives have failed to pay The Commis-
sioner of Welfare upon receiving such a notice shall contact
the patient or the responsible relatives, and endeavor to secure
reimbursement At his discretion, he may refer any such case
to the County Attorney for collection, and, with the approval
of the Board of Supervisors, legal proceedings may be insti-
tuted to enforce payment
8 In any case where all or part of the hospital bill has be-
come a public charge, if the Commissioner of Welfare to whom
the case has been referred should determine that the patient
has a settlement in another county, steps will be taken by
the Commissioner in accordance with usual welfare procedure
to obtain acknowledgement of the settlement from the proper
county Upon receiving such acknowledgement he shall notify
the Clerk of his Boaid of Supervisors and such Clerk shall
endeavor to secure reimbursement from the county of settle-
126 PROCEEDINGS OF THE, BOARD OF SUPERVISORS
ment If any difficulty is encountered the Clerk may refer
the case to the County Attorney for collection, and, with the
approval of the Board of Supervisors legal proceedings may
be instituted to enforce payment
9 All monies received by the Commissioner of Welfare
or by the County Attorney from other counties, or from a
patient at the State Tuberculosis Hospital, or his relatives, for
reimbursement of monies paid out by the county for care at
such Hospital shall be deposited with the County Treasurer
with a notation of the case to which they apply Such monies
shall not in any event be mixed with public welfare funds, or
be counted or regarded or reported as public welfare funds,
for the reason that all such bills will have been paid in the first
instance upon audit of the Board of Supervisors out of funds
appropriated for the purpose, separate and apart from the
funds appropriated for welfare purposes
10 Special exception should be made to the above rules
in the case of patients admitted upon order of the Children's
Court Judge under the laws relating to physically handicapped
children Such cases should be separately billed to the Clerk
of the Board of Supervisors of the county in which the Child-
ren's Court order was entered, and should be marked in a way
to identify the case as a physically handicapped child These
bills will be audited by the Board of Supervisors and paid from
funds appropriated for physically handicapped children, so
that partial reimbursement can be obtained from the State.
No investigation of financial circumstances or settlement will
be required in such cases, because such an investigation will
already have been made by the County Attorney prior to the
entry of the order, and if the parents are able to pay their pay-
ments will be made into the Children's Court where the petition
for the hospitalization was presented "
Seconded by Mr Stobbs Carried
Mr Scofield, Chairman of the Building Committee, reported
that a new lease of the old County Clerk's building at No 106
North Tioga Street to George Atsedes providing for the can-
cellation of the existing lease as of September 30, and for the
rental of said premises to Mr Atsedes from October 1, 1940
to June 30, 1945, with an option for renewal at the end of that
period, has been drawn up by the county attorney and ap-
pi oved by the building committee
OF TOMPKINS COUNTY, NEW YORK
127
At the request of Mr Scofield the proposed new lease was
read by the clerk
Mr Scofield offered the following resolution and moved its
adoption •
Resolved—That upon the recommendation of the building
committee the existing lease of the old county clerk's building
to George Atsedes be terminated as of September 30, 1940,
and that the said premises be leased to Mr Atsedes for a term
of four (4) years and nine (9) months commencing October
1, 1940 and expiring June 30, 1945, with renewal option, on
the terms and conditions set forth in the lease submitted by
the building committee ,
And Be It Further Resolved, that the Chairman of this
Board be authorized and directed to execute said lease on
behalf of the County
Seconded by Mr Loomis Carried
Mr Millet offered the following resolution and moved its
adoption
WHEREAS, this board is required by §20-C of the Public
Health Law to make application in advance for state aid for
the county laboratory, and the fiscal year of the state runs
from July -1 to June 30, and the Board of Managers of the
county laboratory has requested that appropriation be made at
this time covering the period from January 1, 1941 to June
30, 1942 so as to fix the amount of state aid for that period,
Resolved—That there be and hereby is appropriated for the
maintenance of the Tompkins County Laboratory the sum of
$3,500 foi the period from January 1st to June 30th, 1941, and
the sum of $7,000 for the period from July 1, 1941 to June 30,
1942 , and
Be It Further Resolved that an application be made for such
state aid as the county shall be entitled to on account of the
operation of said laboratory to June 30, 1942, and that such
application be transmitted to the state commissioner of health
Seconded by Mr Scofield
128 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Ayes -11 Noes -0 Carried.
Mr Neill reported upon work as investigator of the tuber-
culosis hospital cases
Mr Stobbs offered the following, and moved its adoption •
Upon recommendation of the County Attorney, resolved
that the Clerk of this Board be authorized to file a claim on
behalf of the county against the estate of Michael Gosh, de-
ceased, in the amount of $1,687 50, and interest from Novem-
ber 15, 1938, for i eimbursement of the amounts expended by
the county for the care and maintenance of John P Gosh, son
of said Michael Gosh, at the said Tuberculosis Hospital
Seconded by Mr Miller Carried. •
Mr Stobbs offered the following and moved its adoption •
Upon recommendation of the County Attorney, resolved
that the Clerk of this Board be authorized to file a claim on
behalf of the county against the estate of Fred Ostrander, de-
ceased, in the amount of 81,099 56, and interest from October
16, 1936, for reimbursement of the amounts expended by the
county for the care and maintenance of said Fred Ostrander
in the Meany Tuberculosis Sanitarium
Seconded by Mr Miller Carried
Mr Leachtneauer, Chairman of the Insurance Committee,
submitted a detailed report of the insurance which was placed
on file
Mr Payne offered the following resolution and moved its
adoption
Resolved—That the bill of Sheriff Adams in the amount of
$41 20 for expenses in connection with the transportation of
George Lomax from New York City to Ithaca, said George
Lomax being a person charged with the violation of proba-
tion, be and the same hereby is audited by this board; and that
there be and hereby is appropriated the sum of $41.20 for such
purpose , and the County Treasures is hereby directed to pay
the said bill out of funds appropriated for mileage and office
expenses of the Probation Officer
OP TOMPKINS COUN1 Y, NEW YORK 129
Seconded by Mr Stevenson. Carried.
Mr Stevenson ,offered the following resolution and moved
its adoption :
Resolved—That the original motion be amended to read
that all property taken by the county for -taxes shall be exempt
from these provisions
Seconded by Mr Miller Carried
Moved by Mr Stevenson, that the Clerk of the Board ad-
vertise for bids (three publications in the designating news-
papers) on the county tuberculosis buildings and the Pinckney
property and report at the next meeting.
Seconded by Mr Van Order
Motion withdrawn
Mr Miller moved, to re -consider the action in the morning
session relative to bids on the old tuberculosis hospital build-
ings
Seconded by Mr Norris. Carried.
Mr Stobbs offered the following resolution and moved its
1 adoption
Resolved—That the offer of Mr Hagin of $400 for the
Meany Sanitarium Buildings be accepted upon condition that
the money be paid before October 1, 1940; nothing to be re-
moved before payment is made and the purchaser to have six
months to tear it down and remove it and the Clerk of the
Board is to so notify the bidder.
Seconded by Mr Norris Carried
Mr Leachtneauer offered the following resolution and
moved its adoption :
Resolved—That the Chairman of the Building Committee
notify the Welfare Department that the Commissioners of
Election must have a clear telephone line on the nights of prim-
ary day and election day
130 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Norris Carried.
Moved by Mr Sweetland, that the County Attorney be au-
thorized to attend the County Officers training school now
being held in Syracuse at county expense.
Seconded by Mr Miller Carried
The Clerk announced the audit of the following bills which
ai e chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law
Claimant
Nature of Expense Amt Allowed
D B Bull—Assessor's bill
D B Bull—Assessor's bill
Ralph Dedrick—Assessor's bill
Ralph Dedrick—Assessor's bill
Harry E Warren—Assessor's bill
Lenferd Seeley—Assessor's bill
W B Strong—Assessor's bill
Fred A Beardsley, Justice—Serving Summons
$ 3 30
3 40
4 00
4 40
4.00
3 80
4 60
12 00
$39.50
The following Workmen's Compensation Insurance bills
were audited
Fischer Press, Inc , Comp Forms $ 21 33
Tomp Co Memo Hosp , Care—John Nemi 66.30
Dr R M. Vose, Care—Lynn Yonkin 148 00
Dr R M Vose, Care—Lynn Yonkin 11.50
Dr R M Vose, Care—Clifford LaBar 13 00
Dr R M Vose, Care—Walter Robinson 22 00
Dr. J Frank W. Allen, Care—H Boykin, H. Oltz, F.
Chaffee, Wm Bushey, R. S Nelson, Geo. Horn-
biook, C Emerson, G VanEtten, P. Howard,
W Eckert, F. Muzzy, J Soyring 34 21
Dr Leo P Larkin, X-ray—Joseph Ockay 15 00
Dr F R C. Forster, Care—Wilfred Lampila 8 63
Dr F R C Forster, Care—Fred Soyring 11 50
Dr F R C Forster, Care—Homer Liddington 6.75
Dr. F R. C. Forster, Care—Bob Kinney 5 75
Dr F R C Forster, Care—George McGuire 11 50
Dr J H VanMarter, Care—Frank Babcock 29 00
OF TOMPKINS COUNTY, NEW YORK 131
Dr F E Ryan, Care—R S Benedict
Frank Sheehan, Ser vices—Ralph Whittier
Dr Ralph Low, Care—Charles Harding
5 50
30 00
11 90
$451 87
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
B-834 Henry W Ferris, Petty Cash—Co Lab $ 37.79
$ 37.79
835 Joseph Ferris, Subs Technician—Co Lab. $ 50.00
836 Norton Printing Co , Off Supplies—Co Lab 13 60
837 C J Rumsey & Co , Supplies—Co. Lab 5 00
838 Tomp Co Memo Hosp , Rent, etc —Co Lab. 88.07
839 Atwaters, Vegetables—Co Lab 8 04
840 Kline's Pharmacy, Supplies—Co. Lab. 30.65
841 Will Corporation, Supplies—Co Lab 10 58
842 The Arthur H Thomas Co , Supplies—Co. Lab 30 59
843 Sharp & Dohme, Inc , Supplies—Co. Lab 2 88
844 Lederle Laboratories, Inc , Supplies—Co Lab 0 61
$ 240 02
845 Ralph W Jones, Tuition—Martha Honness—
P H C 75.00
846 Ralph W Jones, Tuition—Shirley Williams—
P H C. 75.00
847 Ralph W Jones, Tuition—Eliz Leaver—P H C. •75.00
848 Ithaca Children's Home, Board—Eliz Leaver
— PHC 48.00
849 Mrs James Cleary, Board—Shirley Williams
— P H C. 60.00
850 Mrs Leo Deeb, Board—Martha Honness—
PHC 6000
851 Strong Memorial Hospital, Care—Wilbert
Swartwood—P H C 74.00
852 Dr Forrest Young, Prof fees—Wilbert Swart-
wood—P H C 50.00
853 Hermann M Biggs Memo Hosp Care—Wilma
J Garrett—P H C 75.00
854 Hermann M Biggs Memo Hosp., Care—
Wilma J Garrett—P H C 302 50
$ 894 50
132 PROCEEDINGS OF THE BOARD OF SUPERVISORS
855 Di W R Short, Soc Hyg. Clinic —Salary—
Pub Health N.R.
856 Mary Clelland, Nurse's Mileage—Pub. Health 54 00
857 Margaret Knapp, Nurse's Mileage — Pub.
Health 54 00
858 Marion May, Nurse's Mileage—Pub. Health 54.00
859 T G Miller's Sons Paper Co . Off. Supplies—
Pub Health 1.96
860 J B Lyon Company, Off Supplies—Pub.
Health 6 00
861 Dept of Health, City of N Y , Supplies—
Pub Health 3.75
862 Kline's Pharmacy, Supplies—Pub Health 1 54
863 Marion May, Repair on kit—Pub. Health 0.75
864 Dr J W Judd, Prenatal Clinic Salary—Pub
Health 20 00
865 Dr H G Bull, ICH Clinic Salary—Pub
Health 50 00
866 Ralph E Davis, Justice Fees—Justice 5 00
867 C V Bush, Co Treas , Postage—Co Treas 8 50
868 VanNatta Office Equip Co , Rep adding ma-
chine—Co Treas 125
869 First National Bank, Mtg Tax Checks—Co
Treas 2 25
870 Hermann M Biggs Memo Hosp , Co Patients
—T B Hosp 2,007 50
871 First National Bank, Checks—Tax Refund 16 00
872 Ithaca Journal, Pub Notice—Tax Refund 26 86
873 C V Bush, Expenses—Tax Refund 6 50
874 Harrison Adams, Vegetables, etc —Jail Sup-
plies 23 18
875 Swift & Company, Inc , Meat—Jail Supplies 11 50
876 California Fruit Co , Fruit, etc —Jail Supplies 7 23
877 W J Payne & Sons, Milk—Jail Supplies 4.03
878 J C Stowell Co , Groceries—Jail Supplies 23 50
879 J C Stowell Co , Soap—Jail Supplies 7 79
880 NuAlba Bakeries, Inc , Bread—Jail Supplies 31 72
881 New Central Market, Meat—Jail Supplies 23 86
882 Atlantic & Pacific Tea Co , Groceries—Jail
Supplies 15 90
883 Carolyn Manning, Relief Telephone Op —Co
Bldgs. 2 80
884 Tisdel's Repair Shop, Supplies—Co Bldgs 3 35
885 Ward Spencer, Expenses—Co Bldgs 0.78
886 N Y Telephone Co , Services—Co Bldgs 288 80
887 City of Ithaca, Water—Co Bldgs 78 34
OF TOMPKINS COUNTY, NEW YORK 133
888 Riley H Heath, Sup Ct Judge, Postage—Sup.
Ct Judge 30 50
889 Underwood Elliott Fisher Co , Coupon book—
Sup Ct Judge 6.00
890 Louis D Neill, Expenses—Co Investigator 70.80
891 Dr H H Crum, Services—Jail Physician 18.00
892 Harrison Adams, Mileage—Sheriff 145 84
893 Harrison Adams, Expenses—Sheriff 9 05
894 A J Laux & Co , Off Supplies—Sheriff 8 75
895 Charles H Newman Postage—Co. Atty 1 70
896 Charles H Newman, Mileage—Co Atty. 11.03
897 Charles H Newman, Stenography—Co. ,Atty 3 25
898 Fred H Atwater, Stenography—Co Atty. 27 00
899 T G Miller's Sons Paper Co , Off Supplies—
Co Atty 1.22
900 Cox ner Bookstores, Inc , Envelopes—Co Judge 10 50
901 John J Sinsabaugh, Mileage & Expenses—Co
Sealer 20.16
902 Daniel E Patterson, Postage—Comm of Elec. 3 96
903 Florence Van Orman, Labor—Comm of Elec 2 50
904 C Owen Carman, Printing Material—Elec.
Exp 22 50
905 Walter L Knettles, Mileage & Expenses—Co
Sery Off 1413
906 T G Miller's Sons Paper Co , Perfection Pad
—Co Sery Off 0 50
907 Elizabeth J Locke, Typing—Co Clerk 80 00
908 H L O'Daniel, Postage—Co Clerk 23 78
909 Hall & McChesney, Inc , Mtge Record Bk.—
Co Clerk 35 00
910 Hall & McChesney, Inc., Deed Book—Co. Clerk 35.00
911 Edward Thompson Co , Law Books—Co Clerk 11 00
912 Stanley W Arend Co , Carbon Paper—Co.
Clerk 2.50
913 Joel L Keator, Desk sets—Co Clerk 13 50
914 Norton Printing Co , Billheads—Co Clerk 5 00
915 Norton Printing Co , Execution Blanks—Co
Clerk 5 00
916 H L O'Daniel, Postage & Misc —Mot Veh.
Clk 14 55
917 W 0 Smiley, Postage—Supr. 3 50
918 N Y. State Elec & Gas Corp. Services—Co.
Bldgs 204 33
919 Loyal D Gates, Labor—Co Bldgs " 24 00
920 Cayuga Lumber Co , Sack Clay—Co. Bldgs. 1 50
921 Bert I Vann, Mileage—Co Supt 123 84
134 PROCEEDINGS OF THE BOARD OF SUPERVISORS
922 Bert I Vann, Expenses—Co Supt 4 45
923 State Education Dept , Book—Rur Trav
Libr 5 42
924 General Bookbinding Co , Books—Rur Trav
Libr 22 04
925 William T Pritchard, Supplies—Rur Trav
Libr 7 15
926 William Bacon, Expenses—Rur Trav Libr 3 89
927 Demco Library Supplies—Supplies — Rur
Trav Libr 2 70
928 VanNatta Office Equip Co Inc ,—Supphes—
Rur Trav Libr. 3.50
929 Gaylord Bros Inc , Supplies—Rur Tray. Libr 2 44
$3,884 12
$5,056 43
Mr Norris offered the following resolution and moved its
adoption •
Resolved—That the foregoing claims amounting to the sum
of $5,056 43, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and if she has not sufficient
funds in her hands with which to pay the same, or any part
thereof, and in pursuance of Section 41, of the County Law,
she be and hereby is authorized to borrow said amount, or so
much thereof as may to her seem necessary, in anticipation
of the collection of taxes to be contained in the taxes for the
current year, the moneys so -obtained to be used for the pur-
poses to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or
certificates of the said county, to mature not more than six
months after the date of issue, and to bear interest at a rate
not exceeding six per centum per annum, until the date fixed
for their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make
the entries required by said Section 41, of the County Law,
OF TOMPKINS COUNTY, NEW YORK 135
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. Miller
Ayes -11 Noes—O. Carried.
On motion, adjourned
136 PKUCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, October 14, 1940
MORNING SESSION
Roll call All members present
Minutes of September meeting read and approved as cor-
rected
A request from the Town Board of the Town of Danby to
place its Town Superintendent within the coverage of the
Workmen's Compensation Law was read by the Clerk, said
request received and placed on file.
The Clerk read a resolution from the Board of Supervisors
of Alleghany County with reference to extension of Civil
Service to Towns, Villages, School Districts and Counties
The time having arrived for opening of bids for printing
the Proceedings of the Board, the Clerk announced but one
bid received and asked the pleasure of the Board
Moved by Mr Stobbs, that the bid for printing of the Pro-
ceedings be opened at this time
Seconded by Mr Scofield Carried
Upon opening the bid was that of Norton Printing Com-
pany, as in previous years, namely, 81 88 per page for 1,000
copies
Moved by Mr Stone, that the bid of the Norton Printing
Company, for the sum of $1 88 per page, be accepted and that
the contract for printing 1,000 copies of the Proceedings of
the Board, for the year 1940, be awarded to that company,
with the agreement on the part of said company that the pro-
visions of the State Labor Law will be complied with, so far
as the same relates to said Proceedings, and that the work be
done in Tompkins County.
I
OF 1OMPKINS COUNTY, NEW YORK
Seconded by Mr Stobbs. Carried
137
The Clerk announced three sealed bids for the Pinckney
property
Moved by Mr Watrous, that the bids for the Pinckney
property be opened at this time
Seconded by Mr Scofield Carried
Upon opening the bids were found to be as follows .
M P Catherwood
Raymond Collins
Raymond Johnson
$100 00
500 00
275 00
Moved by Mr Watrous, that the bid of Raymond Collins
of Five Hundred Dollars for the Pinckney property be ac-
cepted and said sum of Five Hundred Dollars to be paid upon
the delivery of the deed
Seconded by Mr Sweetland
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat-
rous, Scofield, Payne, Stone, Stobbs, Leachtneauer and Norris
—11
Noes—Messrs Millet, VanOrder and Daniels -3
Resolution carried
Mr Clarence Morse appeared before the board and asked
foi an appropriation of Two Hundred Dollars, or so much
thereof as might be necessary, to help defray the expenses of
Armistice Day celebration
Said request referred to Soldiers Relief Committee
Mi Stone offered the following resolution and moved its
adoption
Resolved, that there be and hereby is appropriated the sum
of 8338 88 for the payment of the following bills
138 PROCEEDINGS OF THE BOARD OF SUPERVISORS
City of Ithaca •
School Tax on the premises at No 106 North
Tioga Street for the year July 1, 1940 to June
30, 1941 $313 88
Robert S Boothroyd •
Premium on bond filed by George Atsedes, as
required by his lease 25 00
$338 88
and the County Treasurer is hexeby directed to pay the same
out of current revenues
Seconded by Mr Scofield
Ayes -14 Noes -0 Carried
Mr Watrous, Chairman of the Highway Committee, pre-
sented the following snow removal program for the year
1940-41 •
Approved
Road No Name of Road Miles
72 Catskill Turnpike, Pt 1
336 Cayuga Heights
338 Catskill Turnpike, Pt 2
454 Ithaca
455 Wyckoff
483 Catskill Turnpike, Pt 3
606 Cayuga Heights, Hanshaw's Cors
616 Trumansburg-Ithaca
681 Ithaca -Dryden, Pt 1
682 Ithaca-Diyden, Pt 2
683 Dryden -Cortland, Pt 1
926 Freeville-Groton
1001 Enfield Center -Ithaca
1002 Groton Village
Freeville Village
Dryden Village
1003 Mitchell St E Town Line
1004 Cook's Corners-Brookton
1188 Groton -Cayuga Co Line
1189 Enfield Center -Enfield Falls
1330 Ithaca-Esty Glen
1431 Brookton-Speedsville, Pt 1
1433 Cortland -Groton, Pt 3 & 4
1 87
3 13
1 38
3 45
0 34
4 32
2 12
8 64
4 72
3 95
3 53
4 46
6 45
0 39
0 52
1 31
1 37
4 58
2 75
6 13
2 44
3 38
5 86
OF 1OMPKINS COUNTY, NEW YORK 139
1623 Mecklenburg -Ithaca, Pt 2 3 07
1676 South Lansing -Genoa 6 78
1867 Ithaca -Varna 171
1891 South Ithaca -Ithaca 0 68
1921 Taughannock State Park -Ithaca 7 65
5043 Ithaca -Danby, Pt 1 2 58
5122 Ithaca -Danby, Pt 2 3 25
5206 Trumansburg Village 1 54
5213 Ithaca -Danby, Pt 3 4 33
5214 Ithaca -Newfield 5 09
5225 Varna Crossing 0 46
5256 Esty Glen -South Lansing 3 08
5294 Etna-Freeville-Dryden 6 54
5379 Ithaca -West Danby, Pt 1 3 06
' 5474 Cayuga -Newfield 6 28
5567 Ithaca -West Danby 3 01
5575 Perry City-Trumansburg 3 32
5627 South Lansing -Myers 138
' 5689 Myers -King Ferry, Pt 4 011
5720 Myers -King Ferry, Pts 1 & 2 0 15
8016 Dryden -Harford 4 47
8155 Spencer -West Danby, Pts 1 & 2 2 58
8284 Myers -King Ferry, Pt 3 5 58
8317 Myers -King Ferry, Pts 1 & 2 1 76
8330 Caroline-Richford, Pts 1 & 2 0 85
8467 Buttermilk Falls State Park Ent 0 63
8509 Sheldrake-Taughannock Falls, Pts 2 & 3 1 22
9281 Floral Ave- Extension 0 47
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the snow removal program, as presented
be adopted by this Board as the snow removal program for
the year 1940-41
Seconded by Mr Stone Carried`
Mr Watrous offered the following resolution and moved its
adoption :
Resolved—That the County Superintendent of Highways
be authorized to purchase the following snow plow equipment :
plows to be loaned the towns of Newfield, Groton and Ulysses
and one for the county
i
t
140 I'ROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Stone
Ayes -14 Noes -0 Carried.
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of $15,000 for county snow removal for the year 1941
and that the county treasurer be directed to pay said amount
to the county highway department on the order of the County
Superintendent as other county highway bills are paid, and
be it further
Resolved—That any sum standing to the credit of said
county highway department, in the hands of the County
Treasurer on December 31, 1940 and unexpended, be and the
same is hereby reappropriated to said department
Seconded by Mr Stone
Ayes -14 Noes -0 Carried
Mr Snow called to the Chair Mr Miller to preside during
his absence
The Clerk reported an additional payment upon tax refund
claim number 3741 in the amount of $14 30, plus interest to
November 1st, 1940, amounting to $ 43, or a total amount of
$14 73 has been approved by the tax refund auditor
Mi Stone offered the following resolution and moved its
adoption
Resolved—that the foregoing claim for tax refund be audited
by this board at the amount submitted and recommended by
the tax refund auditor, and that the county treasurer be and
she hereby is directed to pay the same, with interest at the
rate of four per cent per annum from the date of filing to the
date of payment, and the person entitled thereto, out of any
available funds in her hands, and if she has not sufficient funds
in her hands properly applicable thereto with which to pay the
same, or any part thereof, she be and hereby is authorized
pursuant to Section 7 of the Tax Refund Act, to borrow the
OP IOMPKINS COUNTY, NEW YORK 141
said amount, or so much thereof as to her may seem necessary,
in anticipation of the collection of taxes to be levied upon the
taxable property of the nine towns as provided in said Act
And Be It Further Resolved, that the county treasurer be
and she hereby is authorized in connection with any such bor-
rowing to give notes or certificates of indebtedness of the
county of Tompkins, to mature not more than five years after
the date of issue, and to bear interest at a rate not exceeding
four per centum per annum until the date fixed for their pay-
ment Each such note or certificate of indebtedness shall be
signed by the county treasurer and countersigned by the
county clerk, and the faith and credit of the county of Tomp-
kins shall be pledged for the payment of the principal of and
interest on any such note or certificates of indebtedness
And Be It Further Resolved, that the amount so paid, with
interest lawfully paid thereon and the interest on moneys bor-
rowed for such purposes, shall be charged back to the nine
towns of Tompkins County, and be levied by this board upon
the taxable property of said nine towns in installments as pro-
vided in the Tax Refund Act.
Seconded by Mr Watrous
Ayes -13 Noes -0 Carried.
On motion, adjourned to 1 30 P. M.
AFTERNOON SESSION
Roll call All members present.
Mr Norris offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is appropriated the
sum of two hundred dollars for the purpose of defraying the
expenses of the proper observance of Armistice Day, and
the County Treasurer is hereby directed to transfer the said
sum, or so much thereof as may be necessary from the con-
tingent fund to an item for "Patriotic Celebrations" under
142 , PROCEEDINGS OF THE BOARD OF SUPERVISORS
the heading of \Miscellaneous; and to pay bills therefrom
when the same shall have been duly audited by this board
Seconded by Mr Daniels
Ayes -14 Noes—O. Carried
Mr Norris offered the following
I move that my resolution in regard to conveyance of the
Meany Sanitarium property to the People of the State of New
York, which was laid on the table at the August meeting, be
taken from the table and considered at this time
Seconded by Mr Daniels Carried.
Mr Norris moved that the said resolution be amended to
read .
"That the aforesaid Meany property be sold and conveyed
to the People of the State of New York for use as a park or
for other public purposes upon the payment to the County
Treasurer of the sum of fifty dollars , and that the Chairman
be authorized to execute and deliver to the People of the State
of New York, a good and sufficient warranty deed thereof,
specifying that the property shall be used as a park or for
other public purposes, and providing for delivery of possession
on April 1, 1941 upon the receipt by the county treasurer of
the said sum of fifty dollars."
Seconded by Mr Daniels.
Amendment carried
A vote upon the original resolution as amended, resulted as
follows:
Ayes -14. Noes—O. Carried
Mr Scofield offered the. following resolution and moved its
adoption :
Resolved—That this board approves a change in the name
of the obligee on the bond executed by the Aetna Casualty and
1
1
1
OF TOMPKINS COUNTY, NEW YORK 143
Surety Company on behalf of George Atsedes dated Septem-
ber 9, 1940, so that the said bond shall run to "County of Tomp-
kins" instead of to the Board of Supervisors, such change to
be effective as of Sept 9, 1940 , and the Chairman is hereby
authorized and directed to execute any necessary paper to
signify the consent of this board to such change
Seconded by Mr Sweetland Carried
Mr Wati ous offered the following and moved its adoption :
Owing to changes in traffic conditions in the Town of
Ulysses due to the elimination of the travel to the Tuber-
culosis Hospital road and a crossing elimination , the County
Superintendent of Highways recommends that Road No 143
running from Road 148 to the old Tuberculosis Hospital, 65
miles in length, he taken from the county map and returned
to the Town of Ulysses, also that 20 miles be taken from
Road 148 at Donohue crossing and returned to Town of Ulysses
due to a crossing elimination
Seconded by Mr Scofield Carried.
Mr Watrous offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated the
sum of $75 00 for purchase of one-half cost of check signing
machine to be charged to County Treasurer department for
office supplies , and whereas the Treasurer has exhausted her
office supply monies we move that this appropriation be drawn
from the contingent fund
Seconded by Mr Stobbs.
Ayes -14 Noes -0 Carried
Mr Nori is moved that the Chairman of the Board be au-
thorized to appoint a Home Defense Council ,
Seconded by Mr Daniels Carried.
Mr Payne offered the following resolution and moved its
adoption •
144 PROCEEDINGS OF THE BOARD OF SUPERVISORS
WHEREAS, the New York State Commission on Extension
of the Civil Service is engaged in a study of the application
of the civil service provisions of the Constitution of the State
of New York to the political subdivisions of the State not
presently subject to the civil service laws of the State, and
the cost of the extension thereof to such subdivisions, and
has invited public officials to submit their views and recom-
mendations on this subject to the Commission,
AND WHEREAS, this Board in collaboration with the County
Attorney and the heads of the several departments of county
government has made a study of the subject and arrived at
certain definite conclusions,
Now Therefore Be It Resolved, that the conclusions herein-
after set forth be transmitted to the Commission as the unan-
imous recommendations of the Board of Supervisiors of
Tompkins County, to wit :
We believe that when and if the Legislature sets up machin-
ery for the extension of civil service for the benefit of county,
town and village employees the law should provide for the
administration thereof by local officials and not by the State
Civil Service Commission To that end we favor separate
county commissions to be appointed by the board of super-
visors of each county, with a provision that will make it op-
tional for each city, town and village in the county to place
the administration of civil service in their own local units
under the jurisdiction of the county commission, with the pri-
vilege to each local unit of government to decide periodically
whether they will remain under the jurisdiction of the county
commission or withdraw therefrom.
We are -opposed to the extension of civil service to school
districts, and we submit that it is impracticable and therefore
not required by the Constitution that civil service examina-
tions should be required for the employees of the eight thous-
and odd school districts of the State
Inasmuch as the positions to be filled in the different coun-
ties of the State differ widely in the nature of the work to be
done by the particular employees we believe that it is imprac-
ticable for the State Civil Service Commission to promulgate
and enforce state-wide classifications for local municipal em-
ployees, and we therefore believe that the county civil service
OF TOMPKINS COUNT\, NEW YORK 145
commissions should have full power and authority to make
their own classifications
We further believe that the county civil service commission
should be given full power and authority to prepare and con-
duct the examinations for all municipal employees under their
jurisdiction, and to mark the papers and make the rules for
selection of the appointees without being bound by the rules
of the State Civil Service Commission for State employees
Since the Constitution has placed the authority of making
appointments in the hands of the governing boards of coun-
ties, towns, cities and villages, and the Legislature has given
those boards power and authority to fix the salaries of their
employees we believe that the appointments should be made
in every case by the governing board of the particular muni-
cipality concerned, and that the same governing boards should
have full power and authority to fix the salaries of their own
employees without being bound by the rules and regulations
of the State Civil Service Commissions
We appreciate the thorough manner in which the State
Civil Service Commission has operated in the past, and their
willingness to co-operate with local officials in connection with
local employment problems, but we believe that the authority
of the State Civil Service Commission to make classifications,
specify salaries and enforce regulations should be limited
to the field of State employees, and that insofar as local units
of government are concerned the function of the State Com-
mission should be to act only in an advisory capacity We agree
that there may be some technical positions to be filled, in con-
nection with which the local units of government will welcome
the assistance and advice of the State Commission, but we be-
lieve that local officials are competent to administer their own
affairs and to prescribe the rules which shall govern their
own appointments in accordance with the statutes enacted
by the Legislature of the State of New York, and we believe
that the principle of home rule, so dear to the hearts of the
American people, demands that local officials and department
heads be permitted to make their own appointments and dis-
missals under such restrictions for the benefit of the employees
as the Legislature sees fit to impose, without being hampered
and further restricted by the rules and regulations of the
State Civil Service Commission
We believe that whatever law is enacted, provision should
146 PROCEEDINGS OF THE BOARD OF SUPERVISORS
be made to protect employees who have proved their worth
and have held their positions for at least one year before the
Act takes effect, and that all such employees should be allowed
to continue in their present positions without examination,
with the qualification, however, that there should be a period
of six months between the passage of the Act and its effective
date, so as to afford an opportunity for dismissal of inefficient
employees
We further believe that the law should provide for a pro-
bationary pei iod of at least six months for all new appointees
before such appointees are given the full protection of the
Civil Service Law
Be It Further Resolved, that a copy of this resolution be
sent to the Senator from this district and to the Assemblyman
from this county, and to the clerk of the board of supervisors
of all neighboring counties, and other counties similarly situ-
ated
Seconded by Mr Miller Carried
Mr Scofield offered the following resolution and moved its
adoption • ..
WHEREAS an emergency has arisen which requires some
legitimate expenses connected with the foreclosure of welfare
claims for advertising and referees, fees
Therefore Be It Resolved that there be and hereby is trans-
ferred the sum of ,$250 from the Contingent Fund to the Mis-
cellaneous expense account for the County Attorney.
Seconded by Mr Stone
Ayes -14 Noes -0 Carried
Mr Scofield called attention to the matter of surroundings
for telephone operator and suggested changes
Discussion followed
Mr Scofield offered the following resolution and moved its
adoption :
OF 'IOMPKINS COUNTY, NEW YORK
147
Resolved—That the telephone switchboard be transferred
from its present location in the booth to a location in the north
side of the hall.
Seconded by Mr Sweetland Carried
Mr Leachtneauer reported with reference to lightning rod
protection for county home buildings showing an apparent
saving if such were installed
Mr Scofield presented the matter of the claim against the
estate of Fred Ostrander and offered the following resolution :
Resolved—That the offer of Ralph Ostrander as one of the
Executors of the Estate of Fred Ostrander to pay the sum of
$461 00 in full settlement for all claims of Tompkins County
against Fred Ostrander be accepted
Seconded by Mr Miller
Discussion followed and resolution withdrawn with the
consent of the second
Moved by Mr Leachtneauer, that the County Attorney pro-
ceed to negotiate further settlement with the Attorney for
Fied Ostrander estate and report at the next meeting.
Seconded by Mr Sweetland. Carried.
R C Van Marter, Commissioner of Welfare, appeared be-
fore the Board with a request for additional appropriations to
complete the current year.
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is transferred from
the contingent fund the sum of $2,000 to the item in the Wel-
fare department "Outside Relief" and that $500 be trans-
ferred from the contingent fund to the item "Traveling Ex-
penses".
. Seconded by Mr Leachtneauer. Carried.
i
143 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law
Claimant
Nature of Expense Amt Allowed
Gilbert Eastman—Assessor's bill
George Button—Assessor's bill
Lewis Cummings—Assessor's bill
W B Strong—Assessor's bill
Ralph B Dedrick—Assessor's bill
Archie R Gillen—Assessor's bill
W B Strong—Assessor's bill
Ralph B Dedrick—Assessor's bill
C J Wiedmaier—Dog Warden expenses
Herbert Curry—Night Quarantine Work
$ 3 50
3.50
5 00
3 70
4 00
3 80
6 40
3 60
5 20
24 00
$62 70
The following Workmen's Compensation Insurance bills
were audited
Dr Alfred F Nelson, Care—Arthur King
Dr Alfred F Nelson, Care—Arthur King
Dr Wm H Licht, Care—Henry Houseworth
Ralph Whittier—Transportation
Frank Sheehan, Treatment—Whittier
Dr Wm L Sell, Anesthetic—Allen
Cortland Co Hospital, Care—Pearl Mosher
Dr F R C Forster, Care—Raymond Millspaugh
Dr F R C Forster, Care—Wm Kennah
$ 11 00
14 00
64 20
14 00
30 00
10.00
8 00
5 75
14 38
$171 33
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
B- 930 Henry W Ferris, Petty Cash—Co Lab $ 25 92
$ 25 92
931 Tompkins Co Memorial Hosp , Rent, etc —
Co Lab 83.71
932 Will Corporation, Supplies—Co Lab 10.74
933 Will Corporation, Supplies—Co Lab 29 69
OF TOMPKINS COUNTY, NEW YORK 149
934 Lederle Laboratories, Inc , Supphes—Co
Lab ' 2 44
935 E R Squibb & Sons, Supplies—Co Lab 8 00
936 Difco Laboratories, Inc , Supplies—Co Lab. 1 58
937 Michigan Dept of Health, Supphes—Co Lab 2.20
938 Research Supply Corp , Supplies—Co Lab. 9.75
1033 Joseph Ferris, Sub Tech ,—Co Lab 25 00
1047 Chemical Rubber Co , Supplies—Co Lab. 3 32
$ 176 32
939 Hermann M Biggs Memo Hosp , Care—
Wilma Gari ett—P H C 77 50
940 F P Estes, Care—Dona Belle Brown—
PHC 3000
941 Katherine Haller, Teaching—John Gray—
PHC 1800
942 Dr Charles W Mesick, Care—Martha Hon-
ness—P H C 75.00
943 Binghamton City Hospital, Care — Eliz.
Fedorka—P H C 162 00
944 Binghamton City Hospital, Care—Martin
Ciaschi—P H C 171 00
945 Binghamton City Hospital, Care Floyd
Williams—P H C 99 00
$ 632 50
946 Dr W R Short, Soc Hyg Clinician—Pub
Health 90.00
947 Margaret Knapp, Nurse's Mileage — Pub
Health 54.00
948 Mary Clelland, Nurse's Mileage—Pub Health 54 00
949 Mary Clelland, Office Expenses—Pub Health 3 50
950 Westwood Pharmacal Corp , Supplies—Pub.
Health 20 25
951 Dept of Health, City of N Y , Supplies—
Pub Health 2 25
952 Dr J W Judd, Prenatal Clinician—Pub
Health 20 00
953 Dr H G Bull, ICH Clinician—Pub Health 40 00
954 Bert I Vann, Mileage—Co Supt 104 48
955 Bert I Vann, Expenses—Co Supt 9.75
956 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 1,437 50
957 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 1,702 50
958 Goulds Pumps, Inc , Repairs to Pump—Old
T B Hosp 5 00
150 PROCEEDINGS OF THE BOARD OF SUPERVISORS
959 Trumansburg Home Telephone Co , Services
—Old T B Hosp. 17 25
960 Harrison Adams, Vegetables—Jail Supplies 3 20
961 W J Payne & Sons, Milk—Jail Supplies 3 90
962 Glenwood Farms Egg Shop, Eggs—Jail Sup-
plies 17 56
963 New Central Market, Meat—Jail Supplies 18 96
964 A & P Store, Groceries—Jail Supplies 12.40
965 J C Stowell Co , Groceries—Jail Supplies 44 44
966 California Fruit Co., Vegetables—Jail Sup-
plies 2 18
967 NuAlba Bakeries, Inc , Bread—Jail Supplies 26 68
968 Clarkson Chemical Co., Cleanser—Jail Sup-
plies 13 23
969 Wm A Church Co , Receipts—Co Treas. 19 90
970 T G Miller's Sons Paper Co , Supplies—Co.
Treas 8 99
971 Norton Printing Co , Supplies—Elec Exp 674 50
972 The Free Press, Supplies—Elec Exp. 10 00
973 Ithaca Journal, Primary Notice—Elec Exp 3 28
974 N Y Telephone Co , Services—Co Bldgs 255 52
975 Leigh M' Champaign, Coal—Co. Bldgs 210 00
976 C J Rumsey & Co , Supplies—Co Bldgs. 20 99
977 Rothschild Bros Inc , Hoover Cleaner—Co.
Bldgs 79 65
978 C J Rumsey & Co , Supplies—Co Bldgs 0 25
979 Genesee Sanitary Wiper Co , Cheescloth—
Co Bldgs 42 88
980 The Oscar C Rixson Co , Supplies—Co
Bldgs 44 92
981 Cayuga Lumber Co , Supplies—Co Bldgs. 2 15
982 The Sims Co Inc , Supplies—Co Bldgs 2 42
983 Clarkson, Chemical Co Inc , Supplies—Co
Bldgs N R.
984 Failing, Hull & Wheaton, Supplies—Old Ct
House 4 98
985 Norman G Stagg, Mileage & Exp —Dist
Atty 24 70
986 Norman G Stagg, Mileage & Exp —Dist.
Atty 24 85
987 The Reporter Co Inc , Brief—Dist Atty. 17 85
988 Wm A Church Co , Binding Report—Dist
Atty. 0 75
989 Louis A Waters, Handwriting expert—Dist.
Atty N R
990 Harrison Adams, Mileage—Sheriff 133 20
OF TOMPKINS COUNTY, NEW YORK 151
991 Harrison Adams, Expenses—Sheriff 11.27
992 Head's Camera Shop, Developing films, etc
—Sheriff 0.92
993 Robinson & Carpenter, Sash Cord—Sheriff 2 25
994 T G Miller's Sons Paper Co , Printers ink—
Sheriff 0.25
995 Wm A Church Co , Mileage books—Sheriff 11 75
996 T G Miller's Sons Paper Co , Supplies—
Jail Supplies 5 39
997 Dr H H Crum, Services—Jail Physician 16 00
998 T G Miller's Sons Paper Co , Supplies—
Children's Court 122
999 R A Hutchinson, Clerk, Postage—Child-
ren's Court 5.00
1000 R A Hutchinson, Clerk, Postage—Child-
ren's Court 5 00
1001 R A Hutchinson, Clerk, Postage—Child-
ren's Court 2 00
1002 Harrison Adams, Mileage & Expenses—
Children's Court 10 35
1003 Fred, H Atwater, Stenography—Co Atty 24 66
1004 T G Miller's Sons Paper Co , Supplies—Co
Atty 1 71
1005 Louis D Neill, Expenses—Co Investigator 6010
1006 Matthew Bender & Co , Bender's Suppl —
Sup Ct Judge 6 50
1007 Della M Gillespie, Postage—Co Judge 10 00
1008 Stanley W Arend Co , Carbon Paper --Co
Judge 2 50
1009 Matthew Bender & Co , Bender's Suppl.—
Co Judge 6 50
1010 Williamson Law Book Co , Revolver Appli-
cations—Co Judge 150
1011 Fred H Atwater, Typing—Co Clerk 23 90
1012 Elizabeth J Locke, Typing—Co Clerk 80 00
1013 H L O'Daniel, Postage—Co Clerk 18.57
1014 T G Miller's Sons Paper Co , Supplies—Co.
Clerk 10 53
1015 T G Miller's Sons Paper Co , Supplies—Co.
Clerk 29.94
1016 William A Church Co , Stamp pad & ink—
Co Clerk 0 85
1017 H L O'Daniel, Postage & Exp —Mot. Veh
Clk. 35.40
1018 Leland H Arnold, Expenses—Mot. Veh Clk. 5 30
1019 Coop G L F Exchange, Inc , Stencil, etc —
Mot Veh. Clk. 3 15
152
PROCEEDINGS OF THE BOARD OF SUPERVISORS
1020 John J Sinsabaugh, Mileage & Expenses—
CoSealer 11011
1021 Daniel E Patterson, Expenses—Comm of
Elec 16 60
1022 Thomas Hamilton, Expenses — Comm of
`Elec 2 50
1023 Mable L Payne, Clerical Work—Comm of
Elec 13 00
1024 Kathryn B Durfey, Clerical Work—Comm.
of Elec 13 00
1025 W 0 Smiley, Postage—Supr 2 50
1026 W 0 Smiley, Postage—Supr 5 00
1027 W 0 Smiley, Postage—Supr 0 60
1028 William A Church Co , Envelopes—Supr 3 00
1029 T G Miller's Sons Paper Co , Stapler Re-
paired—Supr 2 20
1030 Matthew Bender & Co , Bender's Supl —Supr 6 50
1031 T G Miller's Sons Paper Co , Supplies—Elec
Exp 36 02
1032 Board of Election, Steuben Co , Registering
Vet —Elec Exp 1 20
1034 Walter L Knettles, Mileage "& Exp —Co
Sery Off 24 41
1035 Loyal D Gates, Labor—Co Bldgs 96 00
1036 Tomp Co Highway Department, Baker
Overlook—Rt of Way 288 79
1037 T G Miller's Sons Paper Co , Supplies—Tax
Refund 2 00
1038 George B Norris, Bulbs—Co Bldgs 26 88
1039 The Syracuse News Co , Books—Rur Trav
Libr 2 70
1040 American Library Asso , Bookhst subs —
Rur Trav Libr 3 00
1041 H R Huntting Co , Books—Rur Trav Libr 1 56
1042 H R Huntting Co , Books—Rur Tray. Libr 35 31
1043 Grupe Vedder Motor Sales, Clutch for truck
—Rur Trav Libr 13.60
1044 Wm T Pritchard, Labor on tires—Rur
Trav Libr 4 20
1045 Demco Library Supplies, Supplies—Rur
Trav Libr 23 37
1046 Hermann M Biggs Memo Hosp , Co Patients
—T B Hosp 2,645 00
1048 T G Miller's Sons Paper Co , Supplies—
Co Clerk 0 35
$9,056 92
$9,891 77
OR TOMPKINS COUNTY, NEW YORK
153
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the
sum of 59,891 77, be audited by this Board at the amounts
recommended by the committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out of funds appropriated therefor, and if she has not suffi-
cient funds in her hands with which to pay the same, or any
part thereof, and in pursuance of Section 41, of the County
Law, she be and hereby is authorized to borrow said amount,
or so much thereof as may to her seem necessary, in anticipa-
tion of the collection of taxes to be contained in the taxes
for the current year. the moneys so obtained to be used for
the purposes to which such taxes are applicable, and be it
further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes or cer-
tificates of the said county, to mature not more than six months
after the date of issue, and to bear interest at a rate not ex-
ceeding six per centum per annum, until the date fixed for
their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned by
the County Clerk, and that the County Clerk shall make the
entries required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board, for and on behalf of the Board
Seconded by Mr Loomis
Ayes -12 Noes -0 Carried
On motion, adjourned
154 PROCEEDINGS OF THE BOARD OF SUPERVISORS
To W 0. Smiley, Clerk
Board of Supervisors,
Tompkins County, N. Y.
You are hereby requested to call a special meeting of the
Board of Supervisors, to be held at the Supervisors' Rooms, in
the City of Ithaca, N Y , on Tuesday, October 29th, 1940, at
10 A M , for the purpose of considering appropriations for
certain welfare accounts and for any other business which
might properly come before at regular monthly meeting.
Dated, October 25, 1940
C H SCOFIELD
D A STOBBS
D J WATROUS
JOHN A LEACHTNEAUER
LEE H DANIELS
LAMONT C SNOW
W GLENN NORRIS
LEPINE STONE
F J PAYNE
EVERETT J LOOMIS
SPECIAL SESSION
Tuesday, October 29, 1940
Roll call All members present, except Messrs Miller and
Van Order excused
The Clerk read the call for the Special Meeting
Minutes of October 14th meeting, read and approved as
corrected.
The Clerk read a letter from Wm B. Wilkinson with refer-
ence to name of Esty Hill overlook
Request refer/ ed to Highway Committee
The Clerk read a letter received from the Member of As-
sembly, Stanley C Shaw, acknowledging receipt of the board's
resolution with reference to Civil Service
OF TOMPKINS COUNTY, NEW YORK
155
The Clerk read a letter from the Department of Public
Works, Division of Highways, acknowledging receipt of the
snow removal program passed by this board October 14th
Mr Scofield offeied the following resolution and moved its
adoption .
Resolved—That there be transferred from the Contingent
Fund the sum of $1,100 to the item "Aid to Dependent Child-
ren "
Seconded by Mr Stevenson Carried.
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the County Superintendent of Highways be
authorized to purchase the necessary snow plow to be loaned
to the town of Danby
Seconded by Mr Loomis Carried.
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That the County Superintendent of Highways be
authorized to purchase the necessary steel for construction of
a bridge on Cemetery Street in the village of Trumansburg in
the town of Ulysses.
Seconded by Mr Watrous Carried.
On motion, adjourned
1
i
156
PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, November 11, 1940
Roll call All members present
Minutes of Special Meeting of October 29th, read and ap-
proved
Mr Clarence Morse appeared before the board extending
an invitation to the Board of Supervisors to a position in the
reviewing stand at the Parade
Mr Stone offered the following resolution and moved its
adoption :
WHEREAS the District Attorney has approved for payment
a bill of Louis A Waters for expert testimony in the Koswick
case in the amount of 8168 , and whereas there is no item in
the budget to cover this expense ,
Resolved that the County Treasurer be and she hereby is
directed to transfer the sum of $168 00 from the Contingent
Fund to a new item under the heading of Corrective Officers
to be entitled "District Attorney—Miscellaneous Expenses" ,
and
Be It Further Resolved that there be and hereby is appro-
priated the sum of $168 00 for the payment of the said bill of
Louis A Waters and the County Treasurer is hereby directed
to pay the same and charge it to District Attorney—Miscel-
laneous Expenses
Seconded by Mr Loomis
Ayes -14 Noes -0 Carried.
Mr Stone offered the following resolution and moved its
adoption
WHEREAS the appropriation in the budget for Supplies and
Miscellaneous Expenses—County Buildings is not sufficient
OF 1OMPKINS COUNTY, NEW 1ORK 157
for payment of necessary expenses for the balance of the year
Resolved that the County Treasurer be and she hereby is
directed to transfer the sum of $350 00 from the Contingent
Fund,to the item under the heading of "Administrative Build-
ings entitled Supplies and Miscellaneous Expenses—County
Buildings "
Seconded by Mr Norris Carried
Mr Stone offered the following resolution and moved its
adoption :
WHEREAS it has been necessary to employ a substitute Jani-
tor on account of the illness of Mr Allen ;
Resolved that the County Treasurer be and she is hereby
directed to transfer the sum of $200 from the Contingent
Fund to the item of Court House—Janitors , and
Be It Further Resolved that there be and hereby is appro-
priated the sum of $200 or so much thereof as may be neces-
sary for extra ,janitor services in the Court House for the
balance of the current fiscal year
Seconded by Mr Payne
Ayes -14 Noes -0 Carried
The Clerk announced the audit of the following bills which
axe chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law
Claimant
Nature of Expense Amt Allowed
George Button—Assessor's bill
George Button—Assessor's bill
Lewis Cummings—Assessor's bill
W B Strong—Assessor's bill
W B Strong—Assessor's bill
J L Huntington—Assessor's bill
Ralph B Dedrick—Assessor's bill
Ralph B Dedrick—Assessor's bill
S T Weatherby—Assessor's bill
$ 140
2 00
5 00
4 50
10 50
7 20
8 00
4 00
3.20
158 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Edwin V Gould—Assessor's bill
C J Wiedmaier—Expenses, Dog Warden
Herbert Curry—Night Quarantine Work
Philo B Smith—Assessor's bill
4 00
4 50
21 00
3 80
$79 10
The following Workmen's Compensation Insurance bills
were audited •
Dr Joseph N Frost, Care—Bert Davis $ 5 00
Dr P E Rossiter, Care—Wm Dean 8 00
Dr Philip Rossiter, Care—Donald Ladd 14 00
Dr F R C Forster, Care—Wilfred Lampila 3 00
Dr R M Vose, Care—Floyd Howard 16 00
Frank Sheehan Massage Office, Cate—Ralph Whittier 24 00
Dr R M Vose, Care—Tony Launonen 3 00 _
Ralph Whittier—Transportation 7 00
$80 00
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred •
B-1049 Henry W Ferris, Petty Cash—Co Lab $ 29 53
$ 29 53
1050 Tompkins Co Memo Hosp , Rent, Etc —Co
Lab 86 47
1051 VanNatta Office Equip Co Inc , Supplies
—Co Lab 7 95
1052 Norton Printing Co , Envelopes—Co Lab 40 90
1053 Paul Rockwell, Supplies—Co Lab 16 60
1054 Research Supply Corp , Supplies—Co Lab 9 75
1055 Research Supply Corp , Supplies—Co. Lab. 15 75
1056 E R Squibb & Sons, Supplies—Co Lab. 12.15
1057 Will Corporation, Supplies—Co. Lab 14 01
1058 Will Corporation, Supplies—Co Lab 29.95
1059 Will Corporation, Supplies—Co Lab 10 56
1060 Will Corporation, Supplies—Co Lab 10 99
1061 Will Corporation, Supplies—Co Lab 24 47
1062 Arthur H Thomas Co , Supplies—Co Lab. 4 88
1063 Arthur H Thomas Co , Supplies—Co. Lab. 0.64
$ 285 07
OF TOMPKINS COUNTY, NEW YORK 159
1064 Berger Taxi Co , Transp —Evelyn Freese
PHC 700
$ 7 00
1065 Dr W R Short, Soc Hyg Clinician—Pub
Health 40 00
1066 Mary Clelland, Nurse's Mileage—Pub Health 54.00
1067 Margaret Knapp, Nurse's Mileage — Pub
Health 54 00
1068 Marion May, Nurse's Mileage—Pub Health 54 00
1069 T G Miller's Sons Paper Co , Supplies—
Pub Health 2 84
1070 T G Miller's Sons Paper Co , Supplies—
Pub Health 2 06
1071 Public Health Nursing, Subscription—Pub.
Health 3 00
1072 J B Lyon Company, Supplies—Pub Health 1 80
1073 Kline's Pharmacy, Supplies—Pub Health 2 88
1074 Dept of Health, City of N Y , Supplies—
' Pub Health 188
1075 Dept of Health, City of N Y , Supplies—
Pub Health 3 75
1076 Westwood Pharmacal Co , Supplies—Pub
Health 17 00
1077 Dr J W Judd, Prenatal Clinician—Pub
Health 20 00
1078 Dr H G Bull, ICH Clinician—Pub Health 50 00
1079 The Ithaca Journal, Not Redemp Sale—
Tax Sale & Redemp Adv 285 00
1080 Tompkins Co Rural News, Not Redemp
Sale—Tax Sale & Redemp Adv 197 12
1081 C V Bush, Co Treas , Postage—Co Treas 18 00
1082 N Y State Elec & Gas Corp , Services—Co
Bldgs 201 27
1083 N Y State'Elec & Gas Corp , Services—Co
Bldgs 223 63
1084 New York Telephone Co , Services — Co
Bldgs 283 28
1085 Robinson & Carpenter, Coal—Co Bldgs 210 00
1086 Harrison Adams, Vegetables—Jail Suppl 5 80
1087 California Fiuit Co , Vegetables—Jail Suppl 2 58
1088 W J Payne & Sons, Milk—Jail Suppl 4 03
1089 Glenwood Farms Egg Shop, Eggs—Jail
Suppl 15 36
1090 NuAlba Bakeries, Inc , Bread, etc — Jail
Suppl 28 48
160 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1091 New Central Max ket, Meat—Jail Suppl 22 49
1092 Great A & P Tea Co , Groceries—Jail Suppl 14 84
1093 J C Stowell Co , Groceries—Jail Suppl 33 84
1094 William Bacon, Postage—Rur Trav Libr 10 00
1095 Tompkins Co Rural News, Notices—Rur
Trav Libr 5 25
1096 Book & Card Den, Inc , Books—Rur Trav
Libr N R
1097 Tompkins Co Rural News, Pub Scholarship
Not —Educational 7 65
1098 Tompkins Co Rural News, Pub Notices—
Tax Refund 25 08
1099 Matthew J Herson, Burial—W Hovey—
Soldier 100 00
1100 Clay C Tarbell, Justice Fees—Justice 5 00
1101 Norton Printing Co , Printing, etc —Elec
Exp 2,424 05
1102 Tompkins Co Rural News, Pub Elec Not —
Elec Exp 140
1103 Tompkins Co Rural News, Primary Not —
Elec Exp 3 36
1104 Lawyers Co-op Pub Co , Law Books—Sup
Ct Judge 15 00
1105 VanNatta Office Equip Co Inc , Notebooks—
Sup Ct Judge 72 00
1106 Harrison Adams, Mileage—Sheriff 179 50
1107 Harrison Adams, Expenses—Sheriff 810
1108 Norton Printing Co , Post Cards—Sheriff 15 00
1109 T G IVIiller's Sons Paper Co , Supplies—
Sheriff 6 71
1110 C J Rumsey & Co , Supplies—Sheriff 1 17
1111 Louis D Neill, Expenses—Co Investigatoi 42 35
1112 Dr H H Crum, Services—Jail Physician 10 00
1113 Fred H Atwater, Stenography—Co Atty 18 88
1114 Tompkins Co Rural News, Leonard Case—
Dist Atty 73 60
1115 Norman G Stagg, Expenses—Dist Atty 18 80
1116 Norman G Stagg, Postage—Dist Atty 2 50
1117 Louis A Waters, Handwriting Expert—Dist
Atty 168 00
1118 Cayuga Lumber Co , Pine Door—Old Ct
House 16 80
1119 Cayuga Lumber Co , Supplies—Old Ct House 3 80
1120 Cayuga Lumber Co , Supplies—Old Ct House 6 85
1121 Failing -Hull & Wheaton, Supplies --Old Ct.
House 6 73
OF 'TOMPKINS COUNTY, NEW YORK 161
1122 Tisdel's Repair Shop, Repair Lock, etc.—
Court House 3 25
1123 Failing -Hull & Wheaton, Traps, etc —Court
House - 30 91
1124 Charles F Pearce, Belts & Labor—Court
House 5 34
1125 Harley Hill, Clean Clock—Court House 5 00
1126 Cayuga Lumber Co , Supplies—Court House 0 40
1127 Valley Forge Flag Co , Flags—Court House 11 14
1128 Della M Gillespie, Postage—Co Judge 5 00
1129 Journal & Courier, Supplies—Co Judge 25.95
1130 John J Sinsabaugh, Mileage & Expenses—
Co Sealer 50 76
1131 Fred H Atwater, Typing—Co Clerk 30.08
1132 Elizabeth J Locke, Typing—Co Clerk 80 00
1133 H L. O'Daniel, Postage—Co. Clerk 20.12
1134 Corner Bookstores, Supplies—Co. Clerk 5 00
1135 The Atkinson Press, Envelopes—Co Clerk 36 00
1136 T G Miller's Sons Paper Co , Pen Set—Co.
Clerk 0 89
1137 H L O'Daniel, Postage & Misc —Mot. Veh.
Clk 11 79
1138 Tompkins Co Rural News, Pub Notice—
Supr 3 23
1139 Ithaca Journal, Pub Notice—Supr 6.84
1140 R G Estabrook, Pictures—Supr. 9 00
1141 Daniel E Patterson, Postage—Comm of Elec 4 00
1142 Kathryn B Durfey, Clerical Work—Comm
of Elec 15 50
1143 Mable L Payne, Clerical Work—Comm. of
Elec 15 50
1144 T G Miller's Sons Paper Co , Office Supplies
—Elec Exp. 10 78
1145 Bert I Vann, Mileage—Co Supt 123 68
1146 Bert I Vann, Expenses—Co Supt 4 70
1147 Dr Leo P Larkin, X-ray—Ed Dimmick—
PHC 1000
1148 VanNatta Office Equip Co Inc., Supplies—
Sup Ct Judge 26 00
1149 W 0 Smiley, Postage—Supr 2 50
1150 Loyal D Gates, Labor—Co Bldgs. 76 80
$5,730.67
$6,052 27
162 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That the foregoing claims amounting to the
sum of $6,052 27, be audited by this Board at the amounts
recommended by the committees to which they were referred,
and the County Treasurer is hereby directed to pay the same
out of funds appropriated therefor, and if she has not suffi-
cient funds in her hands with which to pay the same, or any
part thereof, and in pursuance of Section 41, of the County
Law, she be and hereby is authorized to borrow said amount,
or so much thereof as may to her seem necessary, in anticipa-
tion of the collection of taxes to be contained in the taxes fox
the current year; the moneys so obtained to be used for the
purposes to which such taxes are applicable, and be it further
Resolved—That the Tompkins County Treasurer be, and
she hereby is authorized and directed to give the notes ox
certificates of the said county, to mature not more than six
months after the date of issue, and to bear interest at a rate
not exceeding six per centum per annum, until the date fixed
for their payment, and be it further
Resolved—That such notes or certificates of indebtedness
shall be signed by the County Treasurer and countersigned
by the County Clerk, and that the County Clerk shall make the
entries, required by said Section 41, of the County Law, and
that these claims be certified to the County Treasurer by the
Clerk of this Board, for and on behalf of the Board
Seconded by Mr. Miller
Ayes -11 Noes -0 Carried
The audit being completed Mr Stobbs offered the following
resolution :
Resolved that this meeting be adjourned so that the Board
may participate in Armistice Day Activities.
Seconded by Mr Sweetland Carried
OF TOMPKINS COUNTY, NEW YORK
163
ANNUAL SESSION
FIRST DAY
Thursday, November 14, 1940
MORNING SESSION
Roll call All members present
Minutes of monthly meeting of November 11th read and
approved
The Clerk read the following communication from the State
Department of Taxation and Finance :
"Dear Sir •
The Board of Supervisors of the County of Tompkins
is hereby notified, as required by statute, to raise by
taxation for the fiscal year beginning July 1, 1940, the
following amounts based on the equalized valuation of
$58,126,322.00
Armory Purposes
Court and Stenographers' Expenses
$11,720 63
3,940 59
Total $15,661 22
Chapter 858 of the Laws of 1939 provides that the
County Treasurer shall pay over the amount so appor-
tioned to this department on or before the 15th day of
May following this notification
Yours very truly, _
Commissioner of Taxation and Finance
By Frank S Harris
Deputy Commissioner "
Said communication referred to the Committee on Finance.
The Clerk called attention to a letter announcing the Bing-
hamton meeting on Saturday, November 16th of all county
and town offices s as a part of the program for national de-
fense
164 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The Clerk read a letter from the Finger Lakes State Parks
Commission accepting of the transfer of the old county tuber-
culosis hospital cite to the Finger Lakes State Parks Com-
mission
The Clerk read a petition of the town board of the Town
of Newfield asking to include the Newfield Fire Company
under the Tompkins County Compensation Insurance
Petition referred to the Compensation Insurance Committee
The Clerk read a letter from the United States Depart-
ment of Agriculture, Farm Security Administration, with
reference to contributions by the Federal Government in lieu
of county and town taxes to be distributed by the County
Treasurer to the local units affected by the purchase of farms
for rural rehabilitation purposes
Mr Stone offered the following resolution and moved its
adoption .
WHEREAS, the United States of America has acquired and
is acquiring real property for and is operating (a) rural re-
habilitation project (s) for resettlement purposes (as defined
In 49 Stat 2035), hereinafter called the "Act"), located within
the jurisdictional limits of the local public taxing units listed
in Exhibit "B", attached to and made a part of this resolu-
tion , and
WHEREAS, the aforesaid project(s) and the persons now
and hereafter residing on or occupying such premises will be
supplied with public or municipal services by said local pub-
lic taxing units;
Now, Therefore, Be It Resolved by the Board of Super-
visors of the County of Tompkins, for and on behalf of the
local units listed in Exhibit B, attached to and made a part
of the Agreement hereinafter mentioned ; that this resolution
shall constitute the Request to the United States of America,
by and on behalf of said local public taxing units, pursuant
to the provisions of Section 2 of the Act, to enter into an
Agreement for the payment by the United States of sums in
lieu of taxes , and
OF TOMPKINS COUNTY, NEW YORK 165
Be It Further Resolved that this body does hereby authorize
its Chairman to execute, for and on behalf of said local public
taxing units, said Agreement with the United States of Amer-
ica
EXHIBIT B
Agreement for Payment in lieu of Taxes to Tompkins
County, New York
Finger Lakes Farms Project, RR -NY -12
Fiscal year, of County : November 1, 1939—October 31, 1940 -
Fiscal year of Towns . January 1, 1940—December 31, 1940
Distribution of Combined County and Town Tax by Towns
Town Payment
Groton $ - 133.00
Lansing 565 94
Ulysses 206 23
Ithaca 83.16
Dryden - 100.05
Total $1,088 38
Seconded by Mr Miller Carried.
Mr Watrous offered the following resolution and moved its
adoption •
Resolved—That the Chairman be and he hereby is author-
ized and directed to execute on behalf of the county and de-
liver to Raymond Collins a quitclaim deed of the county's in-
terest in the Pinckney property upon payment to the County
Treasurer of the sum of $500 00.
Seconded by Mr Scofield Carried
Mr Norris offered the following resolution and moved its
adoption
WHEREAS the county purchased a parcel of land known as
104 E Lewis Street, in the City of Ithaca, formerly assessed
to Elizabeth Rohrer, at tax sale for unpaid 1932 State and
County taxes in the amount of $55 72 and the said parcel 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
166 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AND WHEREAS the said parcel was erroneously resold for
unpaid taxes of the year 1933, and Jesse L. Rohrer who has
received a deed from the purchaser at said last mentioned sale
has offered the sum of $55 72 for the county's interest in said
property
Resolved—That the offer of Mr Rohrer be -accepted and the
Chairman be and he hereby is authorized to execute on behalf
of the county and deliver to Jesse L Rohrer a quitclaim deed
of the county's interest in said property upon payment to
the county, treasurer of the sum of $55 72
Seconded by Mr Stevenson Carried
County Attorney, Charles H Newman submitted a report
relative to property acquired by the county at tax sales which
on motion of Mr Stevenson, seconded by Mr Daniels was or-
dered placed on file
On motion, adjourned to 2 P M
AFTERNOON SESSION
Roll call All members present
Dr Henry W Ferris, Director of the County Laboratory,
submitted his yearly report of activities of that department.
Questions were asked and answered and the report, referred
to the Committee on County Laboratory.
Mr Stevenson offered the following resolution and moved
its adoption .
WHEREAS -At our last meeting on Monday, November
11th a bill chargeable to the Rural Traveling Library Depart-
ment was not in pi oper form and the committee returned it
for correction,
Now, Therefore Be It Resolved, that the bill of $183 45 to
the Book and Card Den, Inc for the Tompkins County Rural
Traveling Library be allowed and paid at this time
OF TOMPKINS COUNTY, NEW YORK 167
Seconded by Mr Norris
Ayes -14 Noes -0 Carried
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is transferred from the
Contingent Fund the sum of One Thousand Dollars to the
item "Contract Supplies—Heat and Light (Co Bldgs in City
of Ithaca) "
Seconded by Mr Watrous
Ayes -14 Noes -0 Carried
Mr Scofield presented the bill of Maurice L Taylor in the
amount of $261 00 for services in connection with the lease
of the old County Clerk's building and moved that the bill be
paid
Seconded by Mr Daniels
Mr Miller moved, that the bill of Maurice L Taylor be re-
ferred back to the Building Committee for further recommen-
dations
Seconded by Mr Sweetland
Ayes—Messrs Sweetland, Miller Payne, VanOrder, Stobbs,
Leachtneauer, Daniels and Norris -8
Noes—Messrs Snow, Loomis, Stevenson, Watrous, Scofield
and Stone -6
Resolution carried
Town Budgets of the towns of Danby and Lansing were
received and referred to the Committee on Finance
Lists of Special Franchises of the towns of Caroline, En-
field and Ithaca were received and referred to the Committee
on Town Officers Accounts
Reports of Bonded Indebtedness of the Village of Cayuga
168 PROCEEDINGS OF TIIE BOARD OF SUPERVISORS
Heights, City of Ithaca and the Town of Ithaca were received
and filed
Lists of Corporations of the towns of Caroline, Danby, Dry-
den, Ithaca, Lansing, Newfield and Ulysses were received and
filed
Lists of Grand Jurors of the towns of Dryden, Ithaca and
Ulysses were received and referred to the Committee on
Courts, Correction and Legislation
Reports of George 0 Sears and Arthur G Bennett, of the
town of Danby, Clayton Purdy and Abraham G Updike, of
the town of Enfield and R R Chatterton and George B Sick -
mon (by Charles H Moe, Town Clerk) of the town of Groton
Justices of the Peace of those respective towns were received
and filed
On motion. adjourned to Tuesday, November 19th, at 10
A M
1
OF TOMPKINS COUNTY, NEW YORK 169
SECOND DAY
Tuesday, November 19, 1940
MORNING SESSION _
Roll call All members present
Minutes of November 14th meeting, read and approved.
A communication from Mr C W Thomas, Sponsor's Agent
for Tompkins County under Civil Works Administration, in-
cluding a letter from the Federal Works Agency, Work Pro-
jects Administration asking for Location of all previous T E.
R A and C W A records , also the answer by Mr Thomas
that such records were now in the hands of the Board of Super-
visors and would be turned over to a responsible representa-
tive
The Clerk read the following communication from the State
Department of Audit and Control, relative to Sinking Fund
and Interest on Bonds issued for the construction of State
and County Highways :
"Dear Sir
The Board of Supervisors of Tompkins County is here-
by notified, pursuant to Chapter 469, Laws of 1906, as
amended by Chapter 718, Laws of 1907, as amended by
Chapter 179, Laws of 1910, to levy a tax of $7,629 21
against said county and the following towns therein, for
sinking fund and Interest on bonds issued for the con-
struction of roads, viz :
County TOR n
Roads Tovtins Year Sinking Int Sinking Int
Fund Fund Total
606 Ithaca 1940 $163 20 $ 326 40 $ 57 60 $115 20 $ 662 40
616 Ulysses 1940 706 20 1,412 40 216 85 433 69
Ithaca 1940 75 77 151 54 2,996 45
681 Dryden 1940 396 96 793 92 81 03 162 08
Ithaca 1940 42 85 85 72 1,562 56
682 Dr3den 1940 305 03 610 05 89 71 179 42 1,184 21
683 Dry den 1940 315 16 630 34 92 69 185 40 1,223 59
$7,629 21
Very truly yours,
Bureau of Office Audit
W N Shenitt
Director
170 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Referred to Committee on Town Officer's Accounts.
Ralph C Smith appeared before the board and submitted a
report of the Finger Lakes area activities for World's Fair
Project presenting the board the copy of the county seal which
was used at that time and announcing that a financial report
would be rendered later
The Clerk read a communication from the Department of
Taxation and Finance with reference to special taxes to be
levied in the towns of Caroline, Danby and Dryden on State
reforested lands
The Clerk read a communication from the Department of
Taxation and Finance, relative to the rates of assesments of
property in the tax districts of the county as fixed by that de-
partment for the year 1940, as follows •
"For this year, the Commissioner has fixed for the tax dis-
tricts in your county the following rates •
Caroline 96%
Danby 98
Dryden 97
Enfield 97
Groton 98
Ithaca 99
Lansing 97
Newfield 98
Ulysses 96
Ithaca City 92
Referred to Committee on Equalization
The report of County Clerk was received and referred to
the Committee on County Officers Accounts
The joint report of the County Treasurer and the County
Clerk, relative to the amount received for mortgage tax and
the allocation thereof made by them, was received and refer-
red to the Committee on County Treasurer's Accounts
Moved by Mr Norris, seconded by Mr Stobbs that the
County Seal presented to the county by Mr Smith be suitably
framed
I,
OF TOMPKINS COUNTY, NEW YORK 171
Resolution carried
The Chair announced Mr Norris as a committee of one to
carry out the above matter
Mr Maurice Taylor came before the board and explained
the matter of the lease of the old County Clerk's Building by
George Atsedes
Mr Miller offered the following resolution and moved its
adoption
Resolved—That the Taylor bill in the amount of $261 00
for services rendered in the matter of the lease of the old
county Clerk's Building to George Atsedes be audited and
paid in full
Seconded by Mr Norris
Mr Scofield offered as an amendment that the sum of
$261 00 be and the same is hereby appropriated for the pay-
ment of said bill and the County Treasurer is hereby directed
to pay the same out of current revenues
Seconded by Mr Stevenson Carried
A vote upon the original resolution, as amended, resulted
as follows :
Ayes -14 Noes -0 Carried
Dr Wm L Sell, Coroner of Tompkins County, submitted
his yearly report which was received and placed on file
On motion, adjouined to 2 P M
AFTERNOON SESSION
Roll call All members present except Mr Miller excused
The Public Health Committee appeared before the Board
submitting their annual i eport which was presented by Miss
172 PROCEEDINGS OF IIIE BOARD OF SUPERVISORS
Knapp, Public Health nurse, and Dr N S Moore, member of
the Public Health Committee Remarks were also made by Dr.
Fear, District State Health Officer
Said report was received and placed on file and the re-
quest for appropriations referred to the Public Health Com-
mittee
Mr Van Order of the Committee on County Treasurer's
Accounts, submitted the following report of the committee,
relative to the Mortgage Tax moneys, in the hands of the
County Treasurer on October 1, 1940
To the Board of Supervisors,
Tompkins County, N Y
Your Committee on County Treasurer's Accounts, sub-
mits the following report, relative to the Mortgage Tax
Moneys received and the allocation thereof made as follows :
Caroline $ 73 34
Danby 111 11
Dryden 524 80
Enfield 105 48
Groton 234 68
Ithaca 1,217 51
Ithaca City 3,150 83
Lansing 1,013 22
Newfield 126 14
Ulysses 306 19
$6,863 30
Your Committee finds that of the amount of $524 80 to
which the town of Dryden is entitled there should be paid to
the incorporated Village of Dryden, the sum of $44 96, and
to the incorporated Village of Freeville, the sum of $22 36 ,
of the amount of $234 68 to which the town of Groton is en-
titled there should be paid to the incorporated Village of Gro-
ton, the sum of $64 38 , of the amount of $1,217 51 to which
the town of Ithaca is entitled, there should be paid to the in-
corporated Village of Cayuga Heights, the sum of $224 91;
and of the amount of $306 19 to which the town of Ulysses is
entitled, there should be paid to the incorporated Village of
Trumansburg, the sum of $55 07, your committee therefore
1
OF TOMPKINS COUNTY, NEW YORK 173
has recommended the adoption of the following resolution :
Resolved—That the report of the Committee on County
Treasurer's Accounts, relative to the Mortgage Tax Moneys,
and the allocation thereof, as therein made, be accepted and
adopted and that this Board issue its warrants to the County
Treasurer for the distribution thereof to the several tax dis-
tricts of the county entitled thereto, as herein set forth
Dated, November 19, 1940
Erie J Miller
D A Stobbs
Fred VanOrder,
Committee
Seconded by Mr Stone Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That this board hereby continues the employ-
ment of three public health nurses, and three physicians for
syphilis clinic, and authorizes the employment of two addi-
tional physicians care for prenatal clinics and one for infant
and child hygiene;
Be It Further Resolved—That there be and hereby is ap-
propriated the following items for carrying on of public
health work in Tompkins County for the year 1941:
For Salaries of Public Health Nurses
One nurse at $2,100.00
One nurse at 2,000.00
One nurse at 1,900 00
$6,000 00
For nurses travel $1,800 00
For Office Supplies and Equipment 60 00
For Clinic Supplies and Equipment 300 00
For Contingent /expenses 100.00
For ICH Clinician Salary 520 00
For Prenatal Clinician Salary 120 00
For Veneral Disease Clinician Salary 520 00
For Postage 40 00
For Dental Hygienist Salary 226 00
Dentist's Salary 166 67
$9,852 67
174 PROCEEDINGS OF THE BOARD OF SUPERVISORS
And the county treasurer is authorized and directed to pay
the salaries of such public health nurses and physicians in
advance of audit upon the presentation of verified written
statements with vouchers approved by one of the members
of this board who is also a member of the county public health
committee All bills for expenses other than salaries, shall be
approved by the Chairman or Secretary of the county public
health committee, and be audited by the board of supervisors
prior to payment.
And Be It Further Resolved That pursuant to Article II -B
of the Public Health Law, the Commissioner of Health of the
State of New York be advised that this board requests a grant
of state aid in an amount equal to one-half the total amount
so appropriated by the county
Seconded by Mr Daniels.
Ayes -13 Noes -0 Cal reed.
Mr C H Newman gave a verbal report of the Town and
County Officers Association meeting held in Binghamton,
Saturday, November 16, 1940.
Reports of W I Smith, of the town of Ithaca, C Harry
Spaulding, Orrie B Cornelius, Alvord A. Baker, John G. Mun-
sey and Martin Beck, of the Town of Dryden, Justices of the
Peace of those respective towns were received and filed
Lists of Corporation of the towns of Enfield and Groton
were received and filed.
A report of the Bonded Indebtedness of the Town of Lans-
ing was received and filed
The Town Budget of the town of Groton was received and
referred to the Committee on Finance
Lists of Special Flanchises of the towns of Dryden and
Ulysses, were received and referred to the Committee on Town
Officers Accounts
Lists of Grand Jurors of the Towns of Danby, Groton,
Lansing, Newfield and the Second Ward of the City of Ithaca,
OF TOMPKINS COUNTY, NEW YORK 175
were received and referred to the Committee on Courts, Cor-
rection and Legislation
On motion, adjourned to Monday, November 25th, at 10
A M
176 PROCEEDINGS OF TIIE BOARD OF SUPERVISORS
THIRD DAY
Monday, November 25, 1940
MORNING SESSION
Roll call All members present
Minutes of November 19th meeting, read and approved.
The County Treasurer appeared before the board and talked
with reference to Returned School Taxes.
Mrs Baker submitted a report of the Board of Child Wel-
fare which report was ordered placed on file and the appro-
priation asked for referred to the Education Committee
The Clerk read the contract as submitted by the Board of
Supervisors of Onondaga County for the board of prisoners
from Tompkins County, at the Onondaga County Penitentiary
for the year 1941
Moved by Mr Watrous, that the contract, as submitted by
the Board of Supervisors of Onondaga County, be approved
by this Board and that the Chairman and Clerk be authorized
and directed to execute the same for, and on behalf of, Tomp-
kins County.
Seconded by Mr Stone Carried
The report of the County Judge of monies received by him
for pistol permits, was received and referred to the Com-
mittee on County Officers Accounts
An estimate from the County Judge and Surrogate relative
to expenditures of that department for the year 1941 was re-
ceived and referred to the Finance Committee.
Mr Watious presented the following regular and supple-
mental reports of the Committee on Equalization, on the Foot-
ing of Assessment Rolls, which were laid on the table one day
under the rule
1
OF TOMPKINS COUNTY, NEW YORK
177
REPORT OF COMMITTEE ON_ FOOTING OF ASSESS-
MENT ROLLS ,
1940
To the Board of Supervisors of Tompkins County, N. Y
Your committee reports that it has verified and corrected the
footings of the Assessment Rolls referred to it, as made by the
Assessors of each tax district, and that the following is a cor-
rect statement of such footings
Total Real Only
Total Franchises
Grand Total of Roll
7,
x
a
0
k
41
O
H
Caroline 34,747 $ 1,004,906 $ _ 33,696 $ 1,038,602 88,985
Danby 33,286 1,150,182 44,492 1,194,674 128,942
Dryden 58,286 4,313,556 141,910 4,455,466 762,783
Enfield 22,207 780,175 36,908 817,083 116,200
Groton 30,275 3,998,838 84,402 4,083,240 452,100
Ithaca, City 2,940 60,118,325 879,957 60,998,282 23,056,200
Ithaca, Toy%n 16,293 13,521,720 257,499 13,779,219 6,026,700
Lansing 37,789 3,472,100 94,672 3,566,772 281,450
Newfield 36,997 1,474,524 49,098 1,523,622 318,587
Ulysses 19,818 3,414,295 105,600 3,519,895 645,600
Totals 293,0881$ 93,248,621 $ 1,728,234 $ 94,976,855 $ 31,877,547
178 PROCEEDINGS OF TFIE BOARD OF SUPERVISORS
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLLS (Continued)
Pension Exempt
o o y y w
-• .o.. >C mu L' X ao k
�� ,, �F. L� H .2� Ea b-
a r¢' o t‹ «� m o¢ �� o¢
4,".4 a" u .x 1-.>0.,-,L,4 y o .�i'. v 4 `' �+
74 ❑z �P(� ao Z no°� aov�
car„ 4 0 ��W o �� o -_c
CGLz.o R'L'. P..9&DC7 a.-v)Z a.,4,)::::`
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lan,ing
Newfield
Ulysse,
$
4,465
18,375
27,673
4,895
21,048
129,025
38,305
13,550
7,267
11,137
$ 945,152 $ 949,617
1,047,357 1,065,732
3,665,010 3,692,683 942,783
695,988 700,883
3,610,092 3,631,140 2,000,477
37,813,057 37,942,082
7,714,214 7,752,519 2,760,726
3,271,772 3,285 322
1,197,768 1,205 035
2,863,158 2,874,295 1,063,840
$
$ I$
957,083
2,017,284
2,767,351
2,735,600
1,613,856
4,985,168
1,070,562 1,803,733
Total,
$ 275 740 $62,823,568 $63,099,308 $ 6,767,826 $ 6,812,280 $11,138,357
Dated November 25, 1940
D J WATROUS, Chairman
LAMONT C SNOW,
LEPINE STONE,
C H SCOFIELD,
D A STOBBS,
JOHN A LEACHTNEAUER,
ERIE J MILLER,
Committee
OF TOMPKINS COUNTY, NEW YORK
179
SUPPLEMENTAL REPORT OF THE COMMITTEE ON
FOOTING OF ASSESSMENT ROLLS
1940
To the Board of Supervisors of Tompkins County, N. Y.:
Your Committee renders the following supplemental report
relative to the assessed value of property within and without
incorporated villages of the several towns of the county.
Towns and Villages
Total Franchises
Pension Exempt
DRYDEN—
Dryden Village
Free‘ille
Total Inside Corporations
Outside Corporations
Totals
611,9641 19,4-971 631,461 1
294,930116,3921 311,322+
906,894
1 2,616,206
1 3,523,100
35,889
106,021
141,910
942,783
2,722,227
3,665,010
7,4001I 638,861
6,900 318,222
14,300 957,083
13,373 2,735,600
27,673 3,692,683
GROTON—
Groton Village
Outside Corporation
Totals
1,984,993
1,540,697
1 3,525,690
15,484
68,918
84,402
2,000,477
1,609,615
3,610,092
16,807
4,241
21,048
2,017,284
1,613,856
3,631,140
ITHACA—
Cayuga Heights
Outside Corporation
Totals
2,706,375
4,750,340
7,456,715
54,351
203,148
257,499
2,760,726
4,953,488
7,714,214
6,625 2,767,351
31,680 4,985,168
38,305 7,752,519
ULYSSES—
Trumansburg
Outside Corporation
Totals
1,031,008 32,832
1,726,550 72,768
2,757,558 105,600
1,063,840
1,799,318
2,863,158
6,722
4,415
11,137
1,070,562
1,803,733
2,874,295
D J WATROUS, Chairman
C H SCOFIELD
D A STOBBS
JOHN A LEACHTNEAUER
LAMONT C SNOW
ERIE J MILLER
Committee
Dated November 25, 1940
180
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr Watrous, that the reports be taken from the
table and passed at this time
Seconded by Mr Scofield
By unanimous consent, the reports were taken from the
table.
Mr. Watrous offered the following resolution and moved
its adoption •
Resolved --That the regular and supplemental reports of
the Committee on Equalization, on the Footing of the Assess-
ment Rolls, be accepted and adopted and that the figures there-
in be used as a basis for taxation in the several tax districts of
the county for the year 1940.
Seconded by Mr Scofield Carried.
The Clerk read a letter addressed to Dr. Moore, Chairman
of the Public Health Committee of the state's approval of
their request to transfer certain sums in the 1940 Tompkins
County State Aid budget.
Mr. Stone moved, that this Board of Supervisors approve
of the transfer of certain sums in the 1940 Tompkins County
State Aid budget as requested by the Tompkins County Pub-
lic Health Committee which request has already been ap-
proved by the state.
Seconded by Mr. Watrous. Carried.
On motion, adjourned to 2 P M
1
OF TOMPKINS- COUNTY, NEW YORK
181
AFTERNOON SESSION
Roll call. All members present
Representatives of the Farm, Home and 4-H Club appeared
before the Board
Mr C H. Murray introduced Mrs. Dixon who gave the
yearly Home Bureau report.
Mrs. Russell Holmes presented the request for an appro-
priation of $2,500 for the year 1941, being the same as last
year.
Mr Harry Morse, Farm Bureau Manager, presented the
Farm Bureau report and Fred C. Marshall the request for
appropriation of that body in the amount of $2,600 00.
Carl Lewis together with Miss Stillwell presented the 4-H
Club report and Mr Murray asked for an appropriation of
$3,800 00
Reports received and placed on file and appropriations
asked for referred to the Education Committee.
The report of the Surrogate's Clerk, relative to the receipts
of that office was received and referred to the Committee on
County Officers Accounts.
Report of A M. Francis, Justice of the Peace, of the Town
of Groton was received and filed.
Grand Jury lists from the First 'and Fifth Wards of the
City of Ithaca, were received and referred to the Committee
on Courts, Correction and Legislation.
Bonded Indebtedness reports from the school districts and
the town of Dryden were received and filed
Mr Watrous, Chairman of the Committee on Equalization,
presented the following reports of that committee, Report No.
1 for the purpose of the General Tax Levy and Report No. 2,
the Highway Tax Levy, for the year 1940, which were laid
on the table one day, under the rule :
182 PROCEEDINGS OF THE BOARD OF SUPERVISORS
REPORT NO 1 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF GENERAL TAX LEVY FOR
THE YEAR 1940
To the Board of Supervisors of Tompkins County, N. Y.
Your Committee on Equalization reports that they have ex-
amined the assessment rolls of the several tax districts in the
County of Tompkins, for the purpose of ascertaining whether
the valuation in one tax district bears a just relation to the
valuations in all the tax districts in the county; that in the
opinion of the members of the committee such valuations do
not bear such just relations to the valuations in all the tax
districts of the county, and your committee would recommend
that the valuations of the several tax districts, in order that
they may bear such just relations, be increased or diminished
according to the following statements so as to make the agvre-
gate equalized valuations as indicated in the tabular statement
below.
Towns
Special Franchise
True Value
Caroline J$ 911,456 $ 33,696 $ 945,152
Danby 1,002,8651 44,492 1,047,357
Dryden 3,523,100 141,910 3,665,010
Enfield 659,080 36,908 695,988
Groton 3,525,690 84,402 3,610,092
Ithaca, City 36,933,100 879,957 37,813,057
Ithaca, Town 7,456,715 257,499 7,714,214
Lansing 3,177,100 94,672 3,271,772
Newfield 1 1,148,6701 49,098 1,197,768
Ulysses 2,757,5581 105,600 2,863,158
$ 984,533
1,068,731
3,778,360
717,513
3,683,767
42,486,580
7,792,135
3,372,960
1,222,212
2,982,456
Totals $ 61,095,334 $1,728,234 $62,823,568 $68,089,247
OF TOMPKINS COUNTY, NEW YORK 183
Towns
Equalized Value
v
v
g
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
96% 1$ 908,394 $
98% 986,081
97% 3,486,161
97% 662,024
98% 3,398,883
89% 39,200,882 1,387,825
99% 7,189,530
97% 3,112,113
98% 1,127,692
96% 2,751,8081
$ 36,758 $ 908,394-
61,276
08,39461,276 986,081
178,849 3,486,161
33,964 662,024
211,209 3,398,883
39,200,882
524,684 7,189,530
159,659 3,112,113
70,076 1,127,692
111,350 2,751,808
Totals $62,823,568$ 1,387,825 $1,387,825 $62,823,568
And your committee would also report that they have de-
termined upon proper inquiry and investigation the ratio or
percentage which the assessed value of the real property In
each such tax district bears to its full value and would recom-
mend that, based upon such determination of your committee,
that the board establish such ratios or percentages which are
determined and in the opinion of your committee are as above
set forth.
That your committee have, in accord with such percentage,
compiled and that the foregoing table shows the aggregate
valuations of each tax district, as determined from the actual
values of property fixed according to the above ratios or per-
centages and the average rate of assessment of real property
in the county which your committee have determined accord-
ing to the rules laid down by statute, to be 922665042 and that
the table shows by such valuations the several and aggregate
valuations upon which the taxes for the county, including the
state taxes, should be apportioned between the several tax
districts of the county.
All of which is respectfully submitted -
Dated November 25,-1940 -
D J WATROUS, Chairman
D A STOBBS
JOHN A LEACHTNEAUER
C H SCOFIELD
L P STONE
LAMONT C SNOW
ERIE J MILLER
Committee.
184 PROCEEDINGS OF THE BOARD OF SUPERVISORS
REPORT NO. 2 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF HIGHWAY TAX LEVY FOR
THE YEAR 1940
To the Board of Supervisors of Tompkins County, N. Y.
Your committee further reports that it has in accordance
with the percentages fixed and established by this Board, de-
termined the equalized value of the real property of the several
tax districts of this county, liable to the levy of taxes for high-
way purposes, as shown by the subjoined tabular statement,
that the average rate of assessment as determined by such
percentages is .922715634.
Towns
Special Franchise
True Value
Caroline _
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
$ 915,921 $ 33,696 $ 949,617 $ 989,184
1,021,240 44,492 1,065,732 1,087,481
3,550,773 141,910 3,692,683 3,806,889
663,975 36,908 700,883 722,559
3,546,738 84,402 3,631,140 3,705,244
37,062,125 879,957 37,942,082 42,631,552
7,495,020 257,499 7,752,519 7,830,827
3,190,650 94,672 3,285,322 3,386 929
1,155,937 49,098 1,205,035 1,229,627
2,768,6951 105,6001 2,874,2951 2,994,057
Totals I$61,371,074 -I$ 1,728,2341$63,099,3081$68,384,349
OF TOMPKINS COUNTY, NEW YORK
185
Towns
Equalized Value
Pensions Exempt
Caroline 96% $ 912,735 $
Danby 98% 1,003,435
Dryden 97% 3,512,676
Enfield 97% 666,717
Groton 98% 3,418,887
Ithaca, City 89% 39,336,800 1,394,718
Ithaca, Town 99% 7,225,627
Lansing 97% 3,125,172
Newfield 98% 1,134,596
Ulysses 96% 2,762,663
$ 36,882
62,297
180,007
34,166
212,253
526,892
160,150
70,439
111,632
$ 4,465
18,375
27,673
4,895
21,048
129,025
38,305
13,550
7,267
11,137
$ 912,735
1,003,435
3,512,676
666,717
3,418,887
39,336,800
7,225,627
3,125,172
1,134,596
2,762,663
Totals
$63,099,308 $1,394,718 $1,394,718 $ 275,740 $63,099,308
Average per cent 922715634
D J WATROUS, Chairman
ERIE J. MILLER
D. A STOBBS
LAMONT C. SNOW
L. P STONE
C. H SCOFIELD
JOHN A LEACHTNEAUER
Committee
Dated, November 25, 1940
On motion, adjourned to Tuesday, November 26th at 10
A M
186 PROCEEDINGS OF THE BOARD OF SUPERVISORS
FOU RTH DAY
Tuesday, November 26, 1940
MORNING SESSION
Roll call All members present except Mr. Miller excused
and Mr VanOrder
Minutes of November 25th meeting, read and approved
The Board of Managers of the Tompkins County Rural
Traveling Library appeared before the Board • Messrs Lock-
wood, Munson, Bliss, Snyder and Mitchell
The yearly report was presented by Mr. William Bacon,
Librarian, and the proposed budget for 1941 by Mr. Lock-
wood, Chairman of the Committee.
Report received and placed on file and the request referred
to the Committee on Education.
Mr Watrous moved that Reports Nos 1 and 2 of the Equali-
zation Committee for apportionment of General and Highway
Tax Levy for the year 1940 be taken from the table and passed
at this tame.
Seconded by Mr. Scofield Carried
Mr Watrous offered the following resolution and moved its
adoption •
Resolved—That report No 1, of the Committee on Equali-
zation, be accepted and adopted and that the valuation of real
property, for the purposes of the General Tax Levy against
the several tax districts, of the county, be equalized and de-
termined as therein set forth, as the basis of the apportion-
ment for such General Tax Levy for the year 1940
Seconded by Mr Scofield.
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat-
OF TOMPKINS COUNTY, NEW YORK
187
rous, Scofield, Payne, Stone, Stobbs, Leachtneauer, Daniels
and Norris —12
Noes -0
Resolution carried
Mr Watrous offered the following resolution and moved its
adoption :
Resolved—That Report No 2, of the Committee on Equali-
zation, be accepted and adopted and that the valuation of real
property, for the purposes of Highway Tax Levy against the
several tax districts of the county, be equalized and determ-
ined as therein set forth as the basis of the apportionment of
Highway Taxes for the year 1940
Seconded by Mr Scofield.
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat-
rous, Scofield, Payne, Stone, Stobbs, Leachtneauer, Daniels
and Norris -12
Noes -0
Resolution carried
Lists of Special Franchises of the towns of Lansing and
Newfield were received and referred to the Committee on
Town Officers Accounts.
Report of Jerry A. Smith, Justice of the Peace, of the town
of Lansing, was received and filed.
On motion, add ourned to 2 P. M.
l
188 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call All members present except Messrs Miller and
VanOrder.
Mr Stevenson offered the following resolution and moved its
adoption .
Resolved—That there be and hereby is appropriated for the
support and maintenance of the Tompkins County Rural
Traveling Library System in the year 1941, the sum of $4,250
and for the Cornell Library Association the sum of $3,000 and
that the County Treasurer be directed to pay said amount of
$3,000 to the Treasurer of said Association in quarterly pay-
ments on the first days of January, April, July and October,
1941, and
Be It Further Resolved—That there be and hereby is ap-
propriated the sum of $200 to each of the following village
libraries of Newfield, Trumansburg, Dryden and Groton, and
that the County Treasurer be authorized and directed to pay
forthwith the sum of two hundred dollars to each of the fol-
lowing, 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. Norris.
Moved by Mr Watrous, as an amendment that the amount
of Two Hundred Dollars payable to each of the four village
libraries be increased to Three Hundred Dollars.
Seconded by Mr. Stone
Ayes—Messrs Loomis, Watrous, and Stone -3
Noes—Messrs Snow, Sweetland, Stevenson, Scofield, Payne,
Stobbs, Leachtneauer, Daniels and Norris -9.
Amendment lost
OF TOMPKINS COUNTY, NEW YORK 189
A vote upon the original resolution, resulted as follows •
Ayes—Messrs. Snow, Loomis, Sweetland, Stevenson, Wat-
rous, Scofield, Payne, Stone, Stobbs, Leachtneauer, Daniels
and Norris -12.
Noes -0
Resolution carried
Dr R A McKinney submitted a report on Bovine Tuber-
culosis Eradication which report was placed on file
John J Sinsabaugh, County Sealer of Weights and Meas-
ures, submitted his report, which was placed on file
Mr Stone offered the following resolution and moved its
adoption •
WHEREAS, Section 6 of the Tax Refund Act (Ch. 3, Laws
of 1940) provides that all tax refunds, with the interest law-
fully paid thereon, and the interest on moneys borrowed pur-
suant to said Act, shall be charged back to the nine towns
of the County and be levied by this board upon the taxable
property of said nine towns in installments , and that if the
total amount of such refunds plus the interest on moneys bor-
rowed exceeds Fifty Thousand Dollars, such- levy shall be
made in five installments in the years 1941 to 1945 inclusive,
and
WHEREAS, it appears from the records of the County Treas-
urer that the total refund and interest paid to claimants, less
rebates received, amount in the aggregate to the sum of
$59,253 51, which sum has been borrowed by the county from
the First National Bank upon a certificate of indebtedness,
payable March 1, 1945, without interest at the rate of two per
centum per annum payable annually on March lst, and with
the privilege of making payments on the prinicpal on any in-
terest date,
Resolved, that there be and hereby is appropriated for pay-
ment on the monies borrowed for tax refunds and the interest
on such monies to March 1, 1941, the sum of $12,500, and that
the said amount be assessed against and levied upon the tax-
190
PROCEEDINGS OF THE BOARD OF SUPERVISORS
able pi operty of the nine towns of Tompkins County and be
placed in the budgets of said towns for the year 1941; and
Be It Further Resolved that the County Treasurer be di-
rected to pay the sum of $12,500 to the First National Bank of
Ithaca on the first day of March, 1941, the same to be applied
first to the payment of interest due on said certificate of in-
debtedness on that date, and the balance in reduction of the
principal thereof
Seconded by Mr Stevenson
Ayes -11 Noes -0 Carried.
Mr Stone moved, that the work of the Tax Refund Com-
mittee being completed, the committee is hereby excused from
further service
Seconded by Mr Watrous Carried.
Mr Scofield moved, that the Board of Managers of the old
Tuberculosis Hospital be excused from further service and
said Board be abolished
Seconded by Mr Watrous Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is transferred from
the Contingent Fund the sum of $2,400 to "Aid to Dependent
Children" and that the same is hereby appropriated for such
purpose
Seconded by Mr Stone
Ayes -11. Noes -0 Carried
Mr Watrous offered the following resolution and moved its
adoption •
Resolved—That there be levied upon and collected from the
taxable property of Tompkins County the sum of $28,110 for
OF TOMPKINS COUNTY, NEW YORK 191
the construction of highways in Tompkins County in 1941
under the provisions of Section 111 of the Highway Law, said
sum of $28,110 to be duplicated by a like amount by the State
of New York under the provisions of Section 112 of the High-
way Law, and be it further
Resolved—That in the event, that the State fails to 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 Payne
Ayes -11 Noes -0 Carried
A list of Corporations of the City of Ithaca was received and
filed
Lists of Grand Jurors from the Third and Fourth Wards
of the City of Ithaca were received and referred to the Com-
mittee on Courts, Correction and Legislation
An estimate from the County Clerk for 1941 was received
and referred to the Committee on Finance
On motion, adjourned to Monday, December 2nd, at 10 A M
192 PROCEEDINGS OF THE BOARD OF SUPERVISORS
FIFTH DAY
Monday, December 2, 1940
MORNING SESSION
Roll call All members present
Minutes of November 26th meeting, read and approved
The County Attorney submitted a full and complete report
of his work covering the past year Said report received and
referred to the Committee on Courts, Correction and Legis-
lation
The District Attorney's report was read by the Clerk and
referred to the Committee on Courts, Correction and Legisla-
tion
Mr Scofield, Chairman of the Charities Committee, sub-
mitted the following report
"Youi Committee on Charities has examined the accounts
of the Welfare Department and compared them with the ac-
counts of the County Treasurer All items on bills, warrants
and accounts have been found to agree and we believe to the
best of our knowledge that they are correct.
C H SCOFIELD
D A STOBBS
HARVEY STEVENSON
Committee
Moved by Mr Stone that the report of the Charities Com-
mittee be accepted
Seconded by Mr Watrous Carried
Lists of Grand Jurors from the towns of Caroline and En-
field were received and referred to the Committee on Courts,
Correction and Legislation
OF TOMPKINS COUNTY, NEW YORK 193
A list of Special Franchises of the town of Danby was re-
ceived and referred to the Committee on Town Officers Ac-
counts
Town Audits of the Towns of Dryden, Ithaca and Ulysses
were,received and referred to the Committee on Finance.
Reports of Miles G Tarbell, of the town of Groton and
Fred Beardsley, of the town of Ulysses, Justices of the Peace
of those respective towns were received and filed.
Town Budgets of the towns of Ithaca and Ulysses were re-
ceived and referred to the Committee on Finance
Mr Stone, Chairman of the Committee on Workmen's Com-
pensation Insurance, submitted the following report relative
to the compensation paid, the expenses and the apportion-
ment thereof among the several towns of the county for the
year ending October 31, 1940
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen :
Your Committee on Workmen's Compensation Insurance
reports as follows, for the year ending October 31, 1940.
The total number of cases of participating municipalities
on which payments have been ordered and made to October
31, 1940 were 33 with payments as follows :
Compensation $3,074 11
Medical and Hospitalization 2,300 76
Other Expenses 293 25
State Assessments and administrative costs 109 10
$5,777.22
Making the total cost of compensation insurance, apportioned
in accordance with the provisions of the Workmen's Com-
pensation Law, to the several political sub -divisions of the
County for county employees and those of the several parti-
cipating municipalities, as follows
194 PROCEEDINGS OF THE BOARD OF aJPERVISORS
Caroline $ 60 76
Danby 69 17
Dryden 230 62
Enfield 43 95
Groton 222 25
Ithaca Town 459 50
Lansing 212 50
Newfield " 77 22
Ulysses 185.85
County 4,153.20
Dryden Village 41 54
Freeville Village 20 66
Respectfully submitted this
2nd day of December, 1940
$5,777 22
L P STONE
C H SCOFIELD
JOHN A. LEACHTNEAUER
Committee.
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the report of the Committee on Workmen's
Compensation Insurance be accepted and adopted, and be it
further
Resolved—That there be assessed upon, levied against and
collected from the several villages, towns and the county, the
sum set opposite the respective villages, towns and county, for
payment of compensation insurance of county employees and
those of the several participating municipalities, as follows :
Caroline $ 60.76
Danby 69 17
Dryden 230 62
Enfield 43.95
Groton 222.25
Ithaca Town 459 50
Lansing 212 50
Newfield 77 22
Ulysses 185 85
County 4,153 20
Dryden Village 4154
Freeville Village 20 66
$5,777 22
I
OF TOMPKINS COUNTY, NEW YORK' 195
Seconded by Mr Watrous
Ayes -12 Noes—O. Carried.
The report of Joseph Weidmaier, Dog Warden of Tompkins
County, was received and referred to the Committee on Dog
Quarantine Enforcement
The annual report of the Sheriff was received and referred
to the Committee on Courts, Correction -and Legislation.
The Clerk read the annual report of the Commissioners
of Election, with the apportionment of election expenses by
the county and the several political sub -divisions thereof,
which was referred to the Committee on Town Officers Ac-
counts.
The report of the County Treasurer was received and re-
ferred to the Committee on County Treasurer's Accounts
A report of the temporary indebtedness of the town of Caro-
line was received and filed
On motion, atoil/ ned to 2 P M.
AFTERNOON SESSION
Roll call All members present except Mr. Stevenson ex-
cused
Walter L Knettles, Veteran's Service Officer, appeared be-
fore the board and submitted a general report of work done
for the past year with a request for the same appropriation
for 1941 as was made for 1940.
Mr. Payne, Chairman of the Committee on Courts, Cor-
rection and Legislation, submitted the following report rela-
tive to the list of Grand Jurors for Tompkins County, for the
year 1941, viz.:
196 PROCEEDINGS OF THE BOARD OF SUPERVISORS
To the Board of Supervisors,
Tompkins County, N Y.
Gentlemen .
Your Committee on Courts, Correction and Legislation, to
which was referred the list of names of persons selected by
the representatives of the towns of the county and the wards
of the city, as qualified persons to serve as Grand Jurors for
Tompkins County for the year 1941, believes such persons
selected are proper and qualified persons to serve as such
Grand Jurors , and recommend that such list of names as
selected and filed with the Clerk of this Board, with the occu-
pation and post office addresses of those therein named, be
adopted as the true Grand Jury fist of Tompkins County, for
the year 1941
Dated, December 2, 1940
F J PAYNE
W GLENN NORRIS
JOHN A LEACHTNEAUER
Committee
Moved by Mr Payne, that the report of the committee be
accepted and that the fists of names filed, be adopted as the
true Grand Jury fist of Tompkins County for the year 1941
Seconded by Mr Stobbs Carried
Mx Sweetland, Chairman of the Committee on County
Officers Accounts, submits the following report relative to
the report of the County Judge for the amounts of monies re-
ceived for pistol permits and of the Surrogate's Clerk, relative
to the amounts received by her as fees of that office •
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen
Your Committee on County Officers Accounts, reports that
it has examined the reports of the County Judge and the
Surrogate's Clerk, and believe that the items therein set forth
are correct
That the amount of $37 50 was received from pistol permits
and the same has been paid to the County Treasurer
OF TOMPKINS COUNTY, NEW YORK
197
That the amount of $389 45 received for certified copies of
records in the Surrogate's Office, has been paid to the County
Treasurer
Youi Committee believes that each report is a true and
correct statement of the financial transactions of the county
Judge's and Suri ogate's Office and recommends that each
report be approved and accepted
Dated, December 2, 1940
E R SWEETLAND
L P STONE
JOHN A LEACHTNEAUER
Committee
Moved by Mr Sweetland, that the report of the committee
be accepted and approved
Seconded by Mr Stone Carried
Mr Sweetland, Chairman of the Committee on County
Officers Accounts, submitted a report of that committee rela-
tive to the report of the County Clerk
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen
Your Committee has examined the report and made a com-
parison of the items listed with the records of the County
Treasurer and to the best of our knowledge and belief find
that the monies received by the County Clerk, as reported
by him, were duly paid to the County Treasurer
The disbursements made as appears in his report, were so
made to the belief of the committee
We believe that the report is a true and correct statement
of the financial transactions of the County Clerk and recom-
mend that the report be approved and accepted
Dated, December 2, 1940.
E R SWEETLAND
L P STONE
JOHN A. LEACHTNEAUER
Committee.
198 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr Sweetland, that the report be accepted.
Seconded by Mr Stone Carried
Mr Van Order, Chairman of the Committee on Town
Officers Accounts, presented the following report of that com-
mittee, relative to the amounts to be raised by the county
and the several towns therein, for sinking fund and interest
on bonds issued for the construction of State and County
highways.
To the Board of Supervisors,
Tompkins County, N. Y.
Gentlemen :
Your Committee on Town Officers Accounts, to which was
referred a communication from the Comptroller, relative to
the amounts to be raised by the county and the several towns
therein, wishes to report that it finds that there shall be raised
by the county and the following towns the sums set opposite
their respective names for sinking fund and interest on bonds
issued for the construction of roads, as follows :
County Town
Roads Sinking Int Towns Sinking Int Total
Fund Fund
606 $ 220 80 $ 441 60 $ 662 40
616 781 97 1,563 94 Ulysses $216 85 $4-33 69 $2,996 45
681 439 81 879 64 Dryden 81 03 162 08 1,562 56
682 305 03 610 05 Dryden 89 71 179 42 1,184 21
683 315 16 630 34 Dryden 92 69 185 40 1,223 59
$2,062 77 $4,125 57 $480 28 $960 59 $7,629 21
Dated, December 2, 1940
FRED VAN ORDER
JOHN A LEACHTNEAUER
EDWIN R SWEETLAND
Committee.
Mr Van Order offered the following resolution and moved
its adoption •
Resolved—That the report of the Committee on Town
Officers Accounts be accepted and that the amounts therein
I
OF TOMPKINS COUNTY, NEW YORK 199
specified be levied upon and collected from the taxable prop-
erty liable therefor in payment of sinking fund and interest on
bonds issued for the construction of State and County High-
ways
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
Mr Stobbs offered the following resolution and moved its
adoption •
Resolved—That the ieport of the County Service Officer be
accepted and approved and that the Service Officer be com-
plemented on his splendid work in the past, and be it further
Resolved—That he be relieved of making quarterly reports
and in the future report annually the same as other county
officers
Seconded by Mr Sweetland Carried
Mr Van Order, Chairman of the Committee on Town
Officers Accounts, submitted the following report of the com-
mittee relative to the report of the Commissioners of Election
pertaining to the election expenses for the year 1940
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 1940
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 pioperty of Tomp-
kins County and the several towns and city therein, as follows :
200 PROCEEDINGS OF THE BOARD OF SUPERVISORS
County of Tompkins
City of Ithaca
Town of Caroline
Town of Danby
Town of Dryden
Town of Enfield
Town of Groton
Town of Ithaca
Town of Lansing
Town of Newfield
Town of Ulysses
Total for County
Total for City
Total for Towns
Dated, December 2, 1940
$3,575 54
1,235 31
193 02
128 68
386 04
128 68
257 36
267 36
257 36
128 68
193 02
$6,751 05
$3,575 54
1,235 31
1,940 20
$6,751 05
FRED VAN ORDER
E R SWEETLAND
JOHN A LEACHTNEAUER
Commattee
Mr Van OI der offered the following resolution and moved
its adoption
+
Resolved—That the report of the Committeeon Town
Officers Accounts, relative to the report of the Commissioners
of Election pertaining to the election expenses for the year
1940, be accepted and that the amounts the/ern 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 Watrous Carried
On motion, adjourned to Wednesday, December 4th at 10
A M
OF T OMPKINS COUNTY, NEW YORK
201
SIXTH DAY
Wednesday, December 4, 1940
MORNING SESSION
Roll call All members present, except Mr Sweetland, ex-
cused
Minutes of December 2nd meeting, read and approved
The Clerk read a letter from the Department of Audit and
Control acknowledging receipt of notice of appropriation of
$28,110 to the County Road Fund
Mr R C Van Marten, Commissioner of Public Welfare,
gave a general report of the activities of the welfare depart-
ment supplemented by
Miss Lewis, the Children's Agent
Miss Hudson, Old Age Assistance
Miss Hayes, Home Relief and Aid to Dependent Children
and
Mrs Gingras, Case Supervisor
The above reports were received and placed on file with the
requests for appropriations referred to the Charities Com-
mittee
A list of Special Franchises of the town of Groton was re-
ceived and referred to the Committee on Town Officers Ac-
counts
Reports of Bertram Crispell and P Alfred Munch, of the
town of Caroline, Ralph E Davis, of the town of Ithaca and
Edward Ozmun, of the town of Lansing, Justices of the Peace
of those respective towns were received and filed
A report of the Temporary and Bonded Indebtedness of
the town of Groton was received and filed
Town Budget of the town of Caroline was received and
referred to the Committee on Finance
On motion, adjourned to 2 P M
202 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call All members present, except Mr Sweetland, ex-
cused
Mr B I Vann, County Superintendent of Highways, ap-
peared before the Board and submitted his reports of the re-
ceipts and disbursements of his department, together with
the reports of the machinery and building account, county
bridge account and the snow removal account, for the year
1940
Reports referred to the Highway Committee
Mr Watrous offered the following resolution and moved its
adoption •
Resolved—That the report of the County Superintendent,
as presented, be accepted, and that the Clerk be directed to
print the report in the proceedings of this Board
Seconded by Mr Scofield Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is transferred from
the Contingent Fund the sum of Three Thousand Nine Hun-
dred Dollars ($3,900) to "Old Age Allowances" and that the
same is hereby appropriated for such purpose
Seconded by Mr Stone
Ayes -13 Noes -0 Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That there be and hereby is transferred from
the County Machinery Fund the sum of $20,000 and that
$10,000 be placed in the Snow Removal Fund and $10,000 in
the Bridge Fund, and that the balances at the end of the year
1940 in the snow and bridge funds be reappropriated as sug-
gested by our County Superintendent, Mr Vann
1
OF TOMPKINS COUNTY, NEW YORK 203
Seconded by Mr Miller.
Ayes -13 Noes -0 Carried.
Mr Miller, Chairman of the Committee on County Treas-
urer's Accounts, submitted the following report relative to
the County Treasurer.
To the Board of Supervisors,
Tompkins County, N. Y
Gentlemen •
Your Committee on County Treasurer's Accounts have ex-
amined the accounts of the County Treasurer, as presented
in her annual report, and in the judgment of your committee
the report is correct
Your Committee also reports that the new system is very
complete and that the records are well kept and that it has
examined and checked the accounts and record to their satis-
faction and recommend that the report be accepted
Dated, December 4, 1940
ERIE J MILLER
D A STOBBS
FRED VAN ORDER
Committee
Moved by Mr Miller, that the report of the committee be
accepted
Seconded by Mr Daniels Carried
Mr Stone offered the following resolution and moved its
1 adoption :
WHEREAS—the Newfield Town Board has petitioned this
board for the inclusion of volunteer firemen of the Newfield
Fire Company in the county -town mutual self-insurance plan,
and the Workmen's Compensation Committee of this board
has approved the same ,
AND WHEREAS §50 subdivision 3A of the Workmen's Com-
pensation Law provides for the payment of compensation to
204 PROCEEDINGS OF THE BOARD OF SUPERVISORS
the employees of the county and of the several participating
municipal corporations, "including volunteer firemen to the
limits as fixed by section two hundred and five of the general
municipal law' ,
Resolved—That this board approves the petition of the
Newfield Town Board and consents to the inclusion of the
volunteer firemen of the Newfield fire company In the county -
town mutual self-insurance plan to the limits as fixed by sec-
tion two hundred and five of the general municipal law
Seconded by Mr Scofield Carried
Mr Watrous, Chairman of the Purchasing Committee, sub-
mitted the following report from January 1, to December 1,
1940
Heat and Light—Co Bldgs in City $3,700 00
Heat and Light—Addt'l Appr 1,000 00
DISBURSEMENTS
Telephone
DISBURSEMENTS
Water
DISBURSEMENTS
4,700 00
4,065 56 $ 634 44
3,500 00
2,978 91 521 09
300 00
211 62 88 38
TOTAL BALANCES 81,243 91
Respectfully submitted
Decembei 4, 1940
D J WATROUS
D A STOBBS
W GLENN NORRIS
Committee
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the report of the committee be accepted and
adopted, and be it further
Resolved—That there be levied upon and collected from the
OF TOMPKINS COUNTY, NEW YORK 205
taxable property of Tompkins County, the sum of $8,500 00
for the following purposes, for the year 1941:
For fuel and light in the
in City of Ithaca
For Telephone services
For water rentals
county buildings,
$4,700 00
3,500 00
300 00
$8,500 00
Seconded by Mr Stobbs
Ayes -13 Noes -0 Carried
Mr Van Order, Chairman of the Committee on Town
Officers Accounts, submitted the following report relative to
the valuation of the Special Franchises of Tompkins County
for the year, 1940
Your Committee on Town Officers Accounts, reports the
following to be a statement of all the Special Franchises of
Tompkins County outside of the City of Ithaca, as reported
by the several Town Clerks of the respective towns of the
county, for the year 1940
SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1940
(Exclusive of the City of Ithaca)
Towns
and
Villages
0
O
0
4 c
O �
z
G
E
v
Caroline
Danby
Dryden
Dryden Village
Freeville
Enfield
Groton
Groton Village
Ithaca
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
2,522
3,564
2,842
1$ 3,2641$
'39-485
'40-485
9,506
3,007
24
$ I$ $
412
2,619
2,619
3,724
3,395
4,032
$ 25,066 $ 4,992
19,698 24,794
59,461 33,562
13,677 194
8,924 1,067
14,065 22,407
25,970 42,924
98 11,662
106,326 93,258
41,877 12,474
45,881 48,791
16,464 29,792
38,976 25,248
22,464 1,824
$ 384
$ 1$
436
8,544
4,512
24
Totals $ 8,9281$ 4,234 $ 12,537 $ 412 $ 8,9621$ 7,427 $ 438,947 $ 352,989 $ 384 $ 13,4921$ 24
Dated, December 4, 1940
FRED VAN ORDER
JOHN LEACHTNEAUER
Committee.
N
rn
PROCEEDINGS OF THE BOARD OF SUPERVISORS
OF TOMPKINS COUNTY, NEW YORK 207
Moved by Mr Van Order, that the report of the committee
be accepted
Seconded by Mr Stone Carried.
Mr Miller, Chairman of the Committee on Salaries and
Wages, submitted the following report relative to salaries of
county officers and employees and allowances for expenses
The Committee on Salaries and Wages is of the_ opinion
that the salaries of the various county officials and employees
for 1941 should be fixed as follows :
County Judge and Surrogate $ 5,000 00
Judge of Children's Court 1,500 00
Special County Judge and Surrogate 600 00
County Judge and Surrogate's Stenographer 1,000 00
Surrogate's Clerk 1,800 00
Clerk of Children's Court 800 00
County Probation Officer 1,200 00
Probation Officer's Stenographer 720 00
County Clerk 3,600 00
Deputy County Clerk 1,500 00
Assistants in County Clerk's Office :
Search Clerk 1,200 00
Index Clerk 1,200 00
Typist 1,200 00
Naturalization Clerk and typist 1,200 00
Typist—Court Work 1,200 00
Typist—Re-writing old records 960 00
Typist—Assistant on Abstracts 960 00
Index Clerk—Old records (Part time and extra
typing) 300 00
Motor Vehicle Clerk 1,500 00
Assistant to Motor Vehicle Clerk 1,200 00
County Attorney 2,400 00
County Treasurer 2,800 00
Deputy County Treasurer 1,600 00
Clerk Hire for County Treasurer •
Tax Clerk 1,100 00
Assistant Clerk 780 00
Stenographer for Board of Supervisors 1,200.00
Clerk of the Board of Supervisors 1,800 00
District Attorney 2,400 00
District Attorney's Stenographer 600.00
208 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Commissioner of Welfare 2,400 00
Coroner 700 00
Two Commissioners of Election at $1,100 each 2,200 00
Sealer of Weights and Measures 900 00
Superintendent of Highways 3,600 00
Sheriff 2,800 00
Undersheriff 1,500 00
Two Turnkeys and Deputy—$840, $840, $480 2,160 00
Jail Matron 300 00
Superintendent of the County Court House and Jail 1,560 00
Fireman 1,260 00
Assistant Fireman and Watchman 1,200 00
Janitors in County Buildings 3 at $1,160 each 3,480 00
Telephone Operator in County Court House 1,000 00
Total for County Officers and Employees $68,380 00
Your Committee recommends that the salaries of the several
county officers and employees be fixed by this Board at the
foregoing amounts, and your committee directs that the
amount to be paid to the Motor Vehicle Clerk be in full for
any notorial fees or other service in connection with the duties
of that office
That the County Sealer of Weights and Measures, be al-
lowed an amount, not to exceed the sum of $600 00 for ex-
penses and disbursements of his office, that the County Super-
intendent of Highways, be allowed an amount, not to exceed
the sum of $1,500 00, for expenses, that the Coroner be al-
lowed an amount not to exceed the sum of $125 00 for ex-
penses , that the Sheriff be allowed an amount not to exceed
the sum of $1,500 for expenses, while said officials are en-
gaged in the performance of their duties chargeable to the
county, that the District Attorney be allowed an amount, not
to exceed the sum of $380 00 for office and traveling expenses ,
that the Supreme Court Judge be allowed $300 00 for postage
and incidental expenses, that the Commissioners of Election
be allowed, an amount not to exceed the sum of $250 00 for
expenses , that the County Treasurer be allowed an amount
not to exceed $1,520 00 for postage, and expenses, that the
Clerk of the Board be allowed the sum of $60 00 for postage,
that the County Clerk be allowed an amount, not to exceed
$1,425 00 for postage and incidental expenses, that the Motor
Vehicle office be allowed an amount, not to exceed $500 00 for
postage, express and incidental expenses, that the County
1
OF TOMPKINS COUNTY, NEW YORK 209
Attorney be allowed an amount not to exceed the sum of
$500 00 for necessary expenses in executing the duties of his
office , that Children's Court be allowed the expenses of
$150 00 and the Probation Officer be allowed $400 00 for his
expenses and mileage, that the County Judge and Surrogate
be allowed an amount not to exceed $100 00 for postage and
stationery and $550 00 for record books, forms, books for
library and rebindng, all claims for expenses to be itemized
and audited by this Board, in the same manner as other county
claims are audited
Dated, December 4, 1940
ERIE J MILLER
JOHN A LEACHTNEAUER
Committee
Moved by Mr Miller, that the report be accepted and
adopted
Seconded by Mr Watrous
Moved by Mr Van Order, that the above matter be post-
poned to Thursday, December 12th
Seconded by Mr Daniels
Ayes—Mess/ s Van Order and Daniels -2
Noes—Messrs Snow, Loomis, Stevenson, Watrous, Miller,
Scofield, Payne, Stone, Stobbs, Leachtneauer and Norris -11
Motion lost
A vote upon the original motion, resulted as follows •
Ayes -13 Noes -0 Carried
Mr Newman, County Attorney, spoke with reference to
proposed legislation backed by the Association of Towns to
provide for the mutual bonding of town and county officials
along the lines of mutual compensation insurance
Moved by Mr Scofield, that this board sponsor the idea of
mutual self bonding and every measure possible be used to
bring about said bonding
210
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Stevenson Carried
Moved by Mr Watrous, that the County Attorney be au-
thorized to attend a forthcoming meeting in Albany, Decem-
ber 20th for discussion of above mattes
Seconded by Mr Scofield Carried
Upon discussion the Chairman announced the annual in-
spection of the County Home to be held Wednesday, December
llth at 10 A M
On motion, adjourned to Wednesday, December 11th at
10 A M
I
OF TOMPKINS COUNTY, NEW YORK 211
MONTHLY MEETING
Monday, December 9, 1940
MORNING SESSION
Roll call All members present, except Mr Miller excused.
Minutes of December 4th meeting read and approved
Reports of Augustus Middaugh, of the town of Caroline,
Ernest Sincebaugh, of the town of Danby, Daniel Mitchell
and Thomas R Brown, of the town of Enfield and Joseph B
Sheeler, of the town of Groton, Justices of the Peace, of those
respective towns were received and filed
Town Budget of the town of Dryden was received and re-
ferred to the Committee on Finance
The Bonded and Temporary Indebtedness of the town and
school district of the town of Ulysses was received and filed.
Reports of William Hornbrook, of the town of Ithaca,
Robert Bower and Clay C Tarbell, of the town of Lansing,
Floyd Beach and Ed Van Kirk of the town of Newfield, and
Frank Terry, of the town of Ulysses, Justices of the Peace. of
those respective towns were received and filed
The report of R A Hutchinson, as County Probation
Officer and Clerk of Children's Court, was received and re-
ferred to the Committee on Courts, Correction and Legisla-
tion
Members of the Board were occupied in auditing of bills
.11
The Clerk announced the audit of the following bills Which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law
Claimant Nature of Expense Amt Allowed
Grant Halsey—Assessor's Bill $3.60
Grant Halsey—Assessor's Bill 3 70
$7 30
212 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The following Workmen's Compensation Insurance bills
were audited
Dr W R Short, Care—Joseph Ockay
Di W R Short, Care—Joseph Ockay
Dr W R Short, Care—Millard Babcock
Dr W R Shoit, Care—Millard Babcock
Dr W R Short, Care—Raymond Abbott
Dr W R Short, Care—Glenn Adams
Di Ralph J Low, Care—Eliza Rosecrans
Dr James H VanMarter, Care—Pearl Mosher
Dr F R C Forstei, Care—Harold Hall
Di F R C Forster, Care—Wm Liezert
Di J Frank W Allen, Care—Clifford Conovei
Dr R M Vose, Care—Clifford Conover
$ 17 00
14 00
9 00
13 00
3 00
3 00
12 00
15 00
5 00
3 00
85 00
995 00
$1,174 00
The Clerk read the following claims, as reported and
recommended for audit by the several committees to which
they had been referred:
B-1151 Henry W Ferris, Petty Cash—Co Lab $ 23 91
$ 23 91
1152 Tompkins Co Memo Hosp , Rent, etc —
Co Lab 89 91
1153 William S Scott, Ji , Bond premium—Co
Lab 10 00
1154 VanNatta Office Equip Co Inc , Supplies—
Co Lab 16 77
1155 Norton Printing Co , Supplies—Co Lab 82 60
1156 Donohue -Halverson Inc , Refrigerator—Co
Lab 143 00
1157 MacGregor Instrument Co , Glass syringes,
etc —Co Lab 15 11
1158 Kline's Pharmacy, Diugs, etc —Co Lab 24 66
11Z9 Albany Wire Works, Swab wires—Co Lab 150
1160 Research Supply Corp , Rabbits—Co Lab 3 75
1161 Commercial Solvents Corp , Alcohol—Co Lab 6 25
1162 Will Corporation, Flacks—Co Lab 2 26
1163 Lederle Laboratories, Inc , Rabbit serum—
Co Lab 122
1164 Lederle Laboratories, Inc , Rabbit serum—
Co Lab 0 61
OF TOMPKINS COUNTY, NEW YORK 213
1165 Lederle Laboratoi ies, Inc , Rabbit serum—
Co Lab
1166 Atwaters, Vegetables—Co Lab
1167 Reconstruction Home,
Brown—P 11 C
1168 Reconstruction Home, Inc ,
Dimmick—P H C
1169 Hermann M Biggs Memo
Wilma Garrett—P H C
1170 Hermann M Biggs Memo
Wilma Gairett—P 11 C.
1171 Binghamton City Hospital,
Varga—P 11 C.
1172 Binghamton City Hospital, Care—Donnabelle
Brown—P H C
1173 Binghamton City Hospital, Care—Florence
Michel—P H C
1174 Berges Taxi, Transp —Evelyn Freese—
PHC
1175 Katheiine Hallex, Teaching, John Gray—
PHC
061
8 74
Inc , Care—Elmer
Care—Edward
Hosp ,
Hosp ,
Care-
Care—
Care—Esther
$ 406 99
276 00
276 00
75 00
77 50
181 00
34 00
57 00
17 00
8.00
$1,001 50
1176 Dr Wm L Sell, Soc Hyg Clinician—Pub
Health $ 30 00
1177- Margaret Knapp, Nurse's Mileage—Pub
Health 54 00
1178 Mary F Clelland, Nurse's Mileage—Pub
Health 54 00
1179 Marion May, Nurse's Mileage—Pub Health 54 00
1180 Stover Printing Co , Letter Paper—Pub
Health 8 30
1181 T G 1Vliller's Sons Paper Co , Off Supplies—
Pub Health 176
1182 Margaret Knapp, Off Supplies—Pub Health 1 90
1183 Marion May, Off Supplies—Pub Health 21.92
1184 VanNatta Office Equip Co Inc , Off. Supplies
—Pub Health 1.10
1185 Wilcox Press, Report Supplies—Pub Health 1.50
1186 Ithaca Laundries, Laundiy—Pub Health 66 09
1187 Rothschild Bros , Supplies—Pub Health 12 70
1188 T G Miller's Sons Pape/ Co , Off. Supplies
—Pub Health 22 32
214 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1189 T G Miller's Sons Paper Co , Off Supplies
—Pub Health 4 65
1190 VanNatta Office Equip Co Inc , Off Supplies
—Pub Health 9 20
1191 Dr J W Judd, Prenatal Clinician—Pub
Health 20 00
1192 Dr H G Bull, ICH Clinician—Pub Health 40 00
1193 Bert I Vann, Mileage—Co Supt 121 68
1194 Bert I Vann, Expenses—Co Supt 5 00
1195 Todd Sales Company, One-half exp of check
signing machine—Co Treas 7125
1196 City of Ithaca, Water—Co Bldgs 77 60
1197 James Lynch Coal Co Inc , Coal—Co Bldgs 205 50
1198 N Y Telephone Co , Telephone service—Co
Bldgs 271 93
1199 Hermann M Biggs Memo Hosp., Care—
Co Patients—T B Hosp 1,492 50
1200 Hermann M Biggs Memo Hosp , Care—Geo.
Bailey—T B Hosp 67 50
1201 George Monroe, Delinquent Tax Wk —Tax
Sale Lands 95 00
1202 Lamont C Snow, Bd of Canvass—Canvass 1616
1203 Everett J Loomis, Bd of Canvass—Canvass 13 92
1204 -Edwin R Sweetland, Bd of Canvass—
Canvass 16 16
1205 Denton J Watrous, Bd of Canvass—Canvass 17 44
1206 Erie J Miller, Bd of Canvass—Canvass 6 00
1207 C H Scofield, Bd of Canvass—Canvass 15 20
1208 Forest J Payne, Bd of Canvass—Canvass 15 84
1209 LePine Stone, Bd of Canvass—Canvass 15 84
1210 Fred D Van Order, Bd of Canvass—Canvass 6 00
1211 D A Stobbs, Bd of Canvass—Canvass 12 00
1212 John A Leachtneauer, Bd of Canvass—Can-
vass 6 00
1213 Lee H Daniels, Bd of Canvass—Canvass 12 00
1214 W Glenn Norris, Bd of Canvass—Canvass 12 00
1215 Wm A Church Co , Off Supplies—Co Judge 32 50
1216 Callaghan & Company, Civil Practice Bk —
Co Judge 500
1217 Tompkins Co Rural News, Pub Elec Notice
—Elec. Exp. 25 20
1218 Ithaca Journal, Pub Elec Notice—Elec. Exp 76 50
1219 Mable L Payne, Clerical Work—Comm of
of Elec 10 50
1220 Kathryn B Durfey, Clerical Work—Comm
of Elec 14 00
OF TOMPKINS COUNTY, NEW YORK 215
1221 Ann Bassanelli, Clerical Work—Comm. of
Elec 1 00
1222 John J Sinsabaugh, Mileage & Exp —Co
Sealer 26 00
1223 Dr Wm L Sell, Mileage & Exp —Coroner 89 88
1224 Walter L Knettles, Expenses—Co Service
Off 20 95
1225 Walter L Knettles, Expenses—Co Service
Off 52 25
1226 Walter L Knettles, Off Supplies—Co Serv-
ice Off 75 00
1227 Elizabeth J Locke, Abstract Wk —Co Clerk 80 00
1228 H L O'Daniel, Postage—Co Clk 18 88
1229 Hall & McChesney, Inc , Mtg Bk —Co Clk. ,35 00
1230 The Atkinson Press, Letter heads—Co Clk 9 00
1231 H L O'Daniel, Postage & Express=Mot
Veh Clk 14 04
1232 Laura H Arnold, Expenses—Mot Veh Clk 2 95
1233 Ernest Alo, Checking Lic Plates—Mot Veh
Clk 36 00
1234 Student Transfer, Freight on Plates—Mot
Veh Clk 7 39
1235 W 0 Smiley, Postage—Supr 11 00
1236 T G Miller's Sons Paper Co , Off Supplies—
Supr 3 33
1237 R G Estabrook, Picture Work—Supr 1 50
1238 Edna Norris, Picture Work—Supr 6 50
1239 New Central Market, Meat—Jail Supplies 15 97
1240 California Fruit Co , Vegetables, etc —Jail
Supplies 4 51
1241 J C Stowell Co , Groceries—Jail Supplies 36 11
1242 A & P Store No 531, Groceries—Jail Sup-
plies 15 34
1243 NuAlba Bakeries, Inc , Bread, etc —Jail Sup-
plies 25.12
1244 Glenwood Farms Egg Shop, Eggs—Jail Sup-
plies 19 14
1245 Ivan H Bower, Pork—Jail Supplies 22 32
1246 W J Payne & Sons, Milk—Jail Supplies 3 90
1247 Swift & Company, Inc , Pork—Jail Supplies 6 00
1248 Ithaca Journal, Pub Jury Notices—Sup
Court 13 80
1249 Dr H H Crum, Services—Jail Physician 4 00
1250 Charles H Newman, Foreclosure Exp —Co
Atty 95 54
216 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1251 Charles H Newman, Stenography—Co Atty 11 63
1252 Fred H Atwater, Stenographic Work—Co
Atty 15 33
1253 T G Miller's Sons Paper Co , Off Supplies—
Co Atty 147
1254 Louis D Neill, Mileage & Expenses—Co
Invest 36 20
1255 R A Hutchinson, Clerk, Postage—Child
Ct 5 00
1256 T G Miller's Sons Paper Co , Off Supplies
Child Ct 0 64
1257 T G Miller's Sons Paper Co , Off Supplies
—Child Ct 0 73
1258 Harrison Adams, Mileage—Sheriff 120 97
1259 Hari ison Adams, Expenses—Sheriff 0 65
1260 Harrison Adams, Expenses—Sheriff - 7 90
1261 T G Miller's Sons Paper Co , Supplies—
Sheriff 0 20
1262 T G Miller's Sons Paper Co , Supplies—
Sheriff 2.90
1263 Fitzgibbons Boiler Co Inc , Brushes—Co
Bldgs 1 60
1264 Robinson & Carpenter, Coal—Co Bldgs 23 25
1265 Fahey Pharmacy, Supplies—Co Bldgs 1 00
1266 George W Miller, Labor & Supplies—Co
Bldgs 5 05
1267 Loyal D Gates, Labor—Co Bldgs 86 40
1268 T G Miller's Sons Paper Co , Off Supplies—
Co Clerk 10 04
1269 Tompkins Co Veteran's Comm., Thomas E _
Solan, Treas , Armistice Day Exp —
Patriotic Organizations 113 69
1270 West Publishing Co , Sup Ct Reporter—
Sup Ct Judge 6 00
1271 VanNatta Office Equip Co Inc , Envelopes—
Sup Ct Judge N R
1272 Eleanor Bohach, Secr to Comm Rur Trav
Libr 25 00
1273 Book & Ca/ d Den, Inc , Books—Rur Trav
Libr 25 55
1274 The Syracuse News Co , Books—Rur Tray.
Libr 10 46
1275 General Bookbinding Co , Rebinding—Rur.
Trav Libr 17 36
1276 R R Bowker Co , Subs Libr Journal—Rur.
Tray. Libr 5 00
OF TOMPKINS COUNTY, NEW YORK
217
1277 Tompkins Co Highway Dept , Gas & Oil—
Rur Trav Libr 38 24
1278 Reynolds & Drake, Tires & Tubes—Rur
Trav Libr 3014
1279 J B Lang Eng & Garage Co , Supplies—
Rur Trav Libr 315
1280 VanNatta Office Equip Co Inc . Off Sup-
plies—Rur Trav Libr 5 35
1281 Gaylord Bros Inc , Off Supplies—Rur Trav
Libr 9 03
1282 T G Miller's Sons Paper Co , Off Supplies—
Rur Trav Libr 2 50
1283 William Bacon, Postage—Rur Trav Libr 10 00
1284 Hermann B Biggs Memo Hosp , Care—Co
Patients—T B Hosp N R.
1285 Harvey Stevenson, Bd of Canvass—Canvass 14 56
$4,539 07
$5,971 47
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $5,971 47, 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 Watrous
Ayes -13 Noes -0. Carried
On motion, adjourned to 2 P. M.
AFTERNOON SESSION
Roll call All members present, except Mr. Miller.
Geoige Monroe appeared before the Board and submitted
218 PROCEEDINGS OF THE BOARD OF SUPERVISORS
a report of his investigation of county lands for foreclosures
Mr Stevenson offered the following resolution and moved
its adoption
WHEREAS, the City of Ithaca has offered $21 40 for the
county's interest in a parcel of land in the City of Ithaca now
known as 203 Cobb Street, and formerly assessed to DeWill-
ings and Bailor, which parcel was purchased by the county
at tax sale in 1931 and conveyed to the county by tax deed
dated Jan 6, 1933, and recorded in the Tompkins County
Clerk's office in Book 231 of Deeds at page 365, and having
been described erroneously in said deed as No 291 Cobb
Street, whereas the said parcel was in fact Lot 2 of Block 291,
AND WHEREAS, the said offer is equivalent to the unpaid
arrears of taxes plus interest and penalty,
Resolved—That the said offer be accepted, and the Chair-
man of this board be and he hereby is authorized and directed
to execute on behalf of the county and to deliver to the City of
Ithaca a quitclaim deed of the county's interest in said parcel
upon the payment to the county treasurer of the sum of
$21 40
Seconded by Mr Daniels Carried
Mr Loomis offered the following resolution and moved its
adoption
Resolved—That Joseph Weidmaier be and he hereby is
appointed Dog Warden of Tompkins County for the year 1941
at a salary of $2,000 00
Be It Further Resolved—That the said salary shall be paid
by the County Treasurer in monthly instalments out of the dog
license fund , and the County Treasurer is also authorized and
directed upon audit of bills by the board of supervisors to
pay out of the said dog license fund all necessary expenses in-
curred by the dog warden in the performance of his duties,
including the cost of telephone tolls, dog food, ammunition,
and the occasional employment when reasonably necessary of
an assistant or witness, but not including mileage or any
other personal expenses
OF TOMPKINS COUNTY, NEW YORK 219
Seconded by Mr Stone Carried
The Republican members of the Board of Supervisors, pur-
suant to Section 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 1941.
The Democratic members of the Board of Supervisors,
pursuant to Section 20 of the County Law presented their
designation of the Tompkins County Rural News as the official
organ to publish concurrent resolutions and all legal notices
required to be published by the County for the year 1941
Moved by Mr Daniels, that the appointment to fill vacan-
cies in special committees be made a special order of business
for Thursday, December 12th at 2 P M
Seconded by Mr Stone Carried
Mr Stevenson, Chairman of the Committee on Reforesta-
tion, submitted the following report, relative to the receipts
and disbursements of that committee for the year 1940
Appropriation $250 00
Transfer from Contingent Fund 10 00 $260 00
Expenses 252 77
Balance $ 7 23
The county received 30,000 red pines from the state These
were planted on county land in Caroline and Newfield.
HARVEY STEVENSON
FOREST J. PAYNE
EDWIN R SWEETLAND
Committee
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That the report of the committee be accepted
and that there be and hereby is appropriated to the Reforesta-
tion Committee, the sum of $300 00 for use in the year 1941
220 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Van Order
Ayes -13 Noes -0 Carried
Mr Stevenson offered the following resolution and moved
its adoption •
Resolved—That fifty dollars of the monies appropriated for
the compensation and expenses of a tax sale investigator be
allocated for compensation to George Monroe at the rate of
$5 00 per day in addition to the amount set aside for such
purpose by resolution adopted on January 18, 1940,
And Be It Further Resolved—That the bill of said George
Monroe in the amount of $95 00 for services as tax sale prop-
erty investigator be and the same is hereby audited and ap-
proved , and the county treasurer is hereby directed to pay
the same out of the monies appropriated for such purpose.
Seconded by Mr Leachtneauer
Ayes -13 Noes -0 Carried
Mr Watrous offered the following resolution and moved its
adoption •
Resolved—That there be and hereby is appropriated the
sum of $10,000 for securing rights of way for highways in
Tompkins County for the year 1941.
Seconded by Mr Stone
Ayes -13 Noes -0 Carried.
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK 221
SEVENTH DAY
Wednesday, December 1111940
Roll call All members present except Mr Stevenson and
Mr VanOrder, both excused
Reading of the minutes of previous meeting deferred
Reports of Charles A Lueder and Charles A Lueder, as
Power of Attorney for Henry Williams, deceased, Justices of
the Peace, of the town of Ulysses, were received and filed
This being the day designated for inspection of the County
Home board concerned in committee work and left at 11
A M for the County Home
On motion, adjourned to Thursday, December 12th at 10
A M
222 PROCEEDINGS OF THE BOARD OF SUPERVISOR~
EIGHTH DAY
Thursday, December 12, 1940
MORNING SESSION .
Roll call All members present
Minutes of Monday, December 9th and Wednesday, Decem-
ber llth, meetings read and approved
Louis Sullivan, Treasurer of the Tompkins County Agri-
cultural and Horticultural Society, appeared before the board
and submitted a report of that organization and asked for
an appropriation of $1,000, the same as last year
Mr Van Order offered the following resolution and moved
its adoption
Resolved—That thei e be and hereby is appropriated to the
Tompkins County Agricultural and Horticultural Society, the
sum of One Thousand Dollars, to be paid to the Treasurer of
the Association, and the County Treasurer is directed to pay
the same out of any available funds in her hands
Seconded by Mr Stevenson
Moved by Mr Stobbs, as an amendment, that it be referred
to the Education committee
Seconded by Mr Watrous Carried
Mr Watrous offered the following resolution and moved
its adoption
WHEREAS, The town superintendents of the several towns
of Tompkins County have made an estimate of the amount
of money necessaiy to be raised by tax for the improvement
of the highways and bridges and other miscellaneous highway
purposes of their respective towns, as provided by section 141
of the Highway Law for the yeas 1941; and
OF TOMPKINS COUNTY, NEW YORK 223
WHEREAS, The respective town boards have approved or
changed said estimates, as provided by section 267 of the
Highway Law,
Therefore, Be It Resolved, that the said estimates as ap-
proved by the town boards be received and the sum set oppo-
site the name of the respective towns in the column which
bears the heading, "Amount of lst Item" (which is the amount
of the First Item in said estimates), be assessed levied and
collected upon the taxable property of the respective towns,
exclusive of the property within the limits of the incorporated
village 01 villages of their respective towns which maintain
their sti eets and highways as a separate road district, and
be it fuither
Resolved, That the sum set opposite the names of the re-
spective towns, in the columns which bear the heading,
"Amount of 2nd Item," "Amount of 3rd Item" and "Amount
of 4th Item" (which is the amount of the Second, Third and
Fourth Items of said estimates as approved by the various
town boards) , be assessed, levied and collected upon the entire
taxable property of the various towns of Tompkins County,
as follows, that is to say
Name of
1 o\1 n
Amount of Amount of Amount of Amount of
First Item Second Item Third Item Fourth Item
Caroline $2,600 00 $ 400 00 S2,200 00 $2,700 00
Cert of Indebt 1,08010
Int 132 04
Danby 3,000 00 00 00 4,939 25 3,000 00
Dryden 8,000 00 5,000 00 10,000 00 6,950 00
Enfield 1,800 00 200 00 950 00 2,300 00
Cert of Indebt
& Int 1,450 00
Groton 5,500 00 00 00 4,500 00 5,000 00
Ithaca 8,000 00 00 00 3,800 00 4,700 00
Lansing 8,100 00 500 00 3,000 00 4,000 00
Celt of Indebt 3,307 50
Int 252 65
Newfield 2,800 00 00 00 1,559 37 3,000 00
Cert of Indebt 940 63
Ulysses 5,000 00 2,000 00 5,000 00 5,000 00
And that the several amounts when collected shall be paid to
the supervisors of the respective towns, to be paid out by them
as provided by law
224 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Stone
Ayes -14 Noes -0 Carried
Mx Watrous presented the following highway reconstruc-
tion and topping program fox the year 1941 , with the esti=
mated cost therefor
RECONSTRUCTION PROGRAM
Project No 1 Locke Road, No 154, Lansing Be-
_ ginning in the Hamlet of North
Lansing and running easterly and
northeasterly for a distance of 2 50
miles to Cayuga County Line, 16'
pavement
Project No 2 Trumbull's Corner Road, No 133,
Newfield Beginning in the Hamlet
of Trumbull's Corners and run-
ning southerly, southeasterly and
southerly for a distance of 1 80
miles, 16' pavement
Project No 3 Ulysses -Enfield Town Line Road,
No 177 Beginning where County
Road No 170 crosses the Ulysses -
Enfield Town Line and running
easterly on the town line fox a
distance of 2 0 miles, 16' pave-
ment
Project No 4 Lounsbery Road, No 113, Caro-
line Beginning in the Hamlet of
Brooktondale and running north-
easterly for a distance of 110
miles to S H No 79, 16' pave-
ment
Project No 5 Kline Woods Road, No 187, Ithaca
Beginning at Sta No 8-50 on
S H No 336 and running easterly
tor 0 60 miles to County Road
No 166, 18' pavement
S12,500 00
12,000 00
8,000 00
6,500 00
4,000 00
OF 1OMPKINS COUNTY, NEW YORK 225
Project No 6 McLean -Gulf Hill Road, No 106,
Dryden Beginning in the Hamlet
of McLean and running southeast-
erly and easterly for a distance of
2 0 miles S H No 8016
Project No 7 Bensons Corners Road, No 101,
Groton Beginning in the Hamlet
of West Groton and running south-
erly for a distance of 3 0 miles to
County Road No 153, 16' pave-
ment
Project No 8 South Danby Road, No 125,
Danby Beginning at Sta No 436
on S H No 5213 and running
southerly for a distance of 160
miles, 16' pavement '
TOPPING PROGRAM
Project No 9 Waterburg Road, No 136, Ulysses
Beginning at the south line of the
Village of Trumansburg and run-
ning southerly, southwesterly and
southerly for a distance of 4 45
miles to the Enfield town line, 16'
penetration top
Project No 10 Trumbull's Corner Road, No 133,
Enfield -Newfield Beginning at
the Hamlet of Trumbull's Corners
and i tinning northerly, northwest-
erly, northerly and northeasterly
for a distance of 3 0 miles, 16'
penetration top
Project No 11 Steven's Corners Road, No 104,
1 Groton Beginning in the Hamlet
of McLean and running north-
westerly for a distance of 1 0 mile,
16' penetration top
12,000 00
15,000 00
7,000 00
$77,000 00
$22,250 00
18,000.00
5,000 00
226 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Project No 12 Kline Road, No 122, Ithaca Be-
ginning at Sta No 21 on S H
No 681 and running northerly for
a distance of 115 miles to State
Highway No 606, 16' penetration
top
Project No 13 Pleasant Valley Road, No 178,
Groton Beginning where county
road No 190 intersects county
road No 178, and running south-
erly for a distance of 10 mile,
double surface treatment
Project No 14 Shaffer Road, No 131, Newfield
Beginning where county road No
129 intersects county road No
131 and running southerly on 131
for a distance of 2 25 miles, double
surface treatment
Project No 15 Turkey Hill Road, No 161, Dry-
den Beginning where county road
No 110 intersects, county road
No 161, and running northerly
for a distance of 2 25 miles,
penetration top 14'
5,500 00
3,000.00
5,800 00
10,000 00
$69,550.00
Mr Watrous offei ed the following resolution and moved its
adoption :
Resolved—That-the estimates and programs submitted by
the County Superintendent be approved by this Board, sub-
ject to such minor modifications as the County Superintendent
finds necessary, and that the amount indicated in said esti-
mates, namely, $69,550 00 for topping, $77,000 00 for recon-
struction and $95,000 00 for maintenance, or so much of said
amounts as may be necessary for the year 1941, be and the
same hereby are appropriated from the County Road Fund
for the purposes indicated
Seconded by Mr. Scofield.
Ayes -14. Noes -0 Carried
OF TOMPKINS COUNTY, NEW YORK 227
Mr Stone offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated for the
support and maintenance of the Union Agricultural and Hor-
ticultural Society of Ulysses, Covert and Hector the sum of
one thousand dollars, and that the said amount be placed in
the budget for the year 1941 for such purpose, and that the
county treasurer be directed to pay the same to the treasurer
of said Society when the funds therefor have been raised and
become available
Seconded by Mr Watrous
Mr Stobbs moved to refer the above matter to the Educa-
tion Committee
Seconded by Mr Daniels Carried
Mr Scofield offered the following resolution and moved its
adoption •
Resolved—That there be appropriated to the fund for
physically handicapped children the sum of $5,000 00 for the
year 1941
Seconded by Mr Stevenson
Ayes -14 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption .
Resolved—That there be transferred from the contingent
fund the sum of $50 00 to the expense account of the County
Service Officer
Seconded by Mr Norris
Ayes -14 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption :
228 PROCEEDINGS OF TIIE BOARD OF SUPERVISORS
Resolved—That there be appropriated as follows, for the
year 1941 •
Old Court House—repairs
Old Court House—Special
New Court House and Jail—Repairs
Supplies & Miscellaneous Expenses—
Co Bldgs
Seconded by Mr Daniels
Ayes -14 Noes -0 Carried
•
$ 200 00
1,000 00
800 00
1,200 00
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated to the
Department of Public Welfare the sum of $124,600, appor-
tioned as follows
Outside Relief $42,000 00
Foster Homes 20,000 00
Hospitalization 22,000 00
Boards in Institutions 2,000 00
County Home 16,850 00
Case Supervisor 1,800 00
Childrens Agents (2) 3,800 00
Worker, Out of Settlement 1,200 00
Accountant 1,440 00
Stenographers (3) 3,240 00
Office Expenses 1,900 00
Traveling Expenses 2,300 00
Clerk in Surplus Store 960 00
Rent of Surplus Store 300 00
Intake Clerk 900 00
Sewing Project 1,500 00
Transient care 1,200 00
Full time clerical 960 00
Milk Preventorium 250 00
$124,600 00
Seconded by Mr Miller.
Ayes -14 Noes -0 Carried.
OF TOMPKINS COUNTY, NEW YORK 229
Mx Scofield offered the
its adoption
Resolved—That there be
Old Age Security Fund the
ending December 31, 1941,
Allowances
Burials
Workers (3)
Stenographer (1)
following resolution and moved
and hereby is appropriated to the
sum of $80,850 for the fiscal year
apportioned as follows
$73,000 00
3,000 00
3,950 00
900 00
$80,850 00
to be assessed against, levied upon and placed in the budgets
for collection of the nine towns of Tompkins County
Seconded by Mr Stone
Ayes -14 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated for
Blind Relief for the year 1941, to be apportioned as follows
For Allowances
But ials
$2,750 00
250 00
$3,000 00
Seconded by Mr Stobbs
Ayes -14 Noes -0 Carried
A repott of John L Carver, Justice of the Peace, of the town
of Ithaca, was received and filed. _
On motion, adjourned to 2 P M
230 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call All members present, except Mr Leachtneauer,
excused
The time having arrived for appointment of representatives
to special committees, that matter was taken up
Mr Stone placed in nomination the name of L H Daniels,
as representative of the Board of Supervisors on the Farm,
Home and Junior Project Board, for the year 1941
Seconded by Mr Payne
There being no further nomination the Chairman declared
nominations closed and called for a vote, the result being
unanimous, and the Chairman declared the above named duly
appointed
Mr Payne placed in nomination the names of Fred Mar-
shall, Albert G Stone and Harry Morse, as members of the
Committee on Bovine Tuberculosis, for the year 1941
Seconded by Mr Sweetland
There being no further nominations, the Chairman declared
nominations closed and called for a vote; the result being un-
animous the Chairman declared Fred Marshall, Albert G
Stone and Harry Morse, as members of the Committee on
Bovine Tuberculosis, for the year 1941
Mr Scofield placed in nomination the name of A. W. Fein-
berg as a member of the Board of Managers of the Tompkins
County Laboiatory, foi a term of five years
Seconded by Mr Daniels
There being no further nominations, the Chairman de-
clared nominations closed and called for a vote, the result
being unanimous the Chairman declared Mr Feinberg a mem-
ber of the Board of Managers of the Tompkins County Lab-
oratory, for a term of five years
Mr Van Order placed in nomination the names of Daniel
Mitchell and Frank G Snyder, as members of the Rural
OF TOMPKINS COUNTY, NEW YORK 231
•
Traveling Library Committee for a term of three years to
succeed themselves
Seconded by Mr Stevenson.
There being no further nominations the Chairman declared
nominations closed and called for a vote, the result being un-
animous, and the Chairman declared the above named duly
appointed
Moved by Mr Watrous, that L P Stone and L H Daniels,
be the two representatives from this Board on the Public
Health Committee for a term of one year from January 1,
1941
Seconded by Mr Scofield
There being no further nominations, the Chairman declared
nominations closed and called for a vote, the result being
unanimous, the Chairman declared Messrs Stone and Daniels,
as representatives on the Public Health Committee
Mr Stone placed in nomination the name of Dr. L T.
Genung. to succeed himself, as a member of the Public Health
Committee, for a term of four years
Seconded by Mr Daniels
There being no further nominations, the Chairman declared
Dr L T Genung, as a member of the Public Health Commit-
tee for a term of four years.
The Clerk read the recommendations for appointment as
Commissioners of Election from the Chairmen of the Repub-
lican and Democratic parties as follows
Republican
Democratic
Daniel E Patterson
Ray Van Orman
Moved by Mr Stone, that the recommendation of the Re-
publican party for election commissioner be approved, and
that Daniel E Patterson be the Republican Election Com-
missioner for two years from January 1, 1941
232 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Payne Camed
Moved by Mr Van Ordei, that the recommendation of the
Democratic party fox election commissioner be approved, and
that Ray Van Orman be the Democratic Election Commis-
sioner for two yea's from January 1, 1941
Seconded by Mr Daniels Carried
Mr Watrous placed in nomination the name of Bert I
Vann, as County Superintendent of Highways, for a term of
four years, from January 1, 1941
Mx Vann's nomination was seconded by Mr Stobbs
There being no further nominations, the Chairman de-'
clad ed nominations closed and called for a vote, the result
being unanimous, the Chairman declared Beit I Vann, as
County Superintendent of Highways for a term of four years
from January 1, 1941
Mi. Van Order offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated the
sum of $25,000 00 or so much thereof as may be necessary for
the maintenance and care of Tompkins County tuberculosis
patients for the year 1941
Seconded by Mr Daniels
Ayes -13 Noes -0 Carried
Mr 1Vlilier offered the following resolution and moved its
adoption
Resolved—That the Salaries and Wages Report as submitted
be amended as follows Salary of the present stenographer for
Board of Supexvisors be increased from $1,200 pet year to
$1,352 00
Seconded by Mr Sweetland
Ayes -13 Noes -0 Carried
OF TOMPKINS COUNTY, NEW YORK
233
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the sum
of 818,000 00 to aid the towns in the _improvement of dirt
roads, said amount, or so much thereof as may be necessary,
to be expended under the same provisions and conditions as
provided by the resolution of the Board adopted December 31,
1930, as amended November 13, 1933, and be it further
Resolved—That there be allowed to each town the sum of
$1,000 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 and
amendment, such town or towns may complete the same the
following year and receive in addition to that year's allotment
the amount withheld from the previous year
Seconded by Mr Stone
Ayes -14 Noes -0 Carried
Mr Norris offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated to the
County Service Office, the sum of $2,800 for the year 1941,
and be it further
Resolved—That the present incumbent officer's salary shall
be $1,800 , assistant 8600 and other expenses including mileage
$400, and that the County Treasurer be directed to pay the
salary of the officer and his assistant monthly, as other county
officers are paid , expense bills to be audited by the Board of
Supervisors monthly
Seconded by Mr Stone
Ayes -14 Noes -0 Carried
Mr Norris offered the following resolution and moved its
adoption
234 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That there be and hereby is appropriated for
the burial of any honorably discharged soldier, sailor, marine
or nurse who has served in the military service of the United
States, or of any minor child or of the wife or widow of any
soldier, sailor or marine, who shall die such widow, provided
such deceased person is a resident of Tompkins County at the
time of his or her death the sum of three hundred dollars for
the year 1941, and the county service officer is hereby de-
signated to attend to the same pursuant to §120 of the Public
Welfare Law, and the county treasurer is authorized to pay
bills for such purposes upon audit by this board, within the
limits of this appropriation.
Seconded by Mr Daniels
Ayes -14 Noes -0 Carried
On motion, adjouined to Friday, December 13th at 10 A M.
OF TOMPKINS COUNTY, NEW YORK
235
NINTH DAY
Friday, December 13, 1940
MORNING SESSION
Roll call All members present
Minutes of December 12th meeting read and approved
Mr Leachtneauer offered the following resolution and
moved its adoption •
Resolved—That the amount of the County Superintendent
of Highway's undertaking for the term commencing January
1, 1941 be fixed at $10,000
Seconded by Mr Stone Carried
Mr Stone offered the following resolution and moved its
adoption •
WHEREAS -By the provisions of Section 59, of the Tax
Law, as amended, the Board of Supervisors of a County, not
embracing a portion of the forest preserve, on or before
December 15, in each year, or such date as may be designated
by a resolution of the Board of Supervisors, not later, however,
than the first day of February of each year, shall annex to
the tax roll a warrant, under the seal of the Board, signed by
the Chairman and Clerk of the Board, commanding the col-
lector of each tax district to whom the same is directed, to
collect from the several persons named in the tax roll, the sev-
eral sums mentioned in the last column thereof, opposite
their respective names, on or before the first day of the fol-
lowing February, where the same is annexed on or before
the 15th day of December in each year, and
WHEREAS -It is impossible for the Board of Supervisors of
Tompkins County, to so annex a warrant at this time, as pro-
vided in said law, therefore be it
Resolved—That this Board designate January 23, 1941, as
236
PROCEEDINGS OF THE BOARD OF SUPERVISORS
the date on which shall be annexed to the tax roll, the above
warrant as specified in said Section 59, of the Tax Law, as
amended, commanding the collector of each tax district to
whom the same is directed, to collect from the several persons
named in said tax roll, the several sums mentioned in the last
column thereof, opposite their respective names, or or before
the first day of May, 1941, and commanding said collector to
pay over on or before the first day of May, 1941, if he be a
collector of a city, or a division thereof, all moneys so collected
by him appearing on said roll, to the Treasurer of the County,
or if he be the collector of a town, to the Supervisor thereof
and to the County Treasurer, as provided by law
Seconded by Mr Watrous Carried
- Mr Payne offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of $2,400 to the Committee on Bovine Tuberculosis for
carrying on the work of that committee for the year 1941,
salary of $2,000 to be paid monthly and all expense bills to
be audited by the Board of Supervisors
Seconded by Mr Watrous
Ayes -14 Noes -0 Carried
Temporary Indebtedness of the towns of Enfield and New-
field were received and filed.
Reports of Arthur Decker and Jesse Tompkins, Justices
of the Peace of the town of Newfield were received and filed
The Town Budget of the town of Newfield was received and
referred to the Committee on Finance
Mr Stevenson, Chairman of the Education Committee, re-
ports that a majority of that committee report favorably on
the motion of Mr Van Order for an appropriation of $1,000
to the Tompkins County Agricultural and Horticultural So -
city, which motion was made and referred to the Education
Committee, and moved the same at this time
Seconded by Mr Daniels.
- OF TOMPKINS COUNTY, NEW YORK 237
Ayes—Messrs ' Sweetland, Stevenson, Miller, Payne, Van
Order, Leachtneauer and Daniels -7
Noes --Messrs Snow, Loomis, Watrous, Scofield, Stone,
Stobbs, and Norris -7
Resolution lost
Mr Stone moved that a like motion referred to the Educa-
tion Committee providing for an appropriation of $1,000 to
the Union Agricultural and Horticultural Society of Ulysses,
Covert and Hector, be passed upon at this time
Seconded by Mr Watrous
Ayes—Messrs Stevenson, Watrous and Stone -3
Noes—Messrs Snow, Loomis, Sweetland, Miller, Scofield,
Payne, VanOrder, Stobbs, Leachtneauer, Daniels and Norris
—11
Resolution lost
Mr Scofield offered the following resolution and moved
its adoption .
Resolved—That there be and hereby is appropriated to the
Board of Child Welfare the sum of $23,800 to be apportioned,
as follows
Allowances $22,000 00
A D C Investigator 1,200 00
Traveling expenses 500 00
Office expenses 100 00
$23,800 00
Seconded by Mr Stone
Ayes -14 Noes -0 Carried
The appropriations to the Tompkins County Farm and
Home Bureau and 4-H Club Association for the year 1941 was
taken up separately
238 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated to the
Tompkins County Faun and Home Bureau and 4-11 Club
Association for the support and maintenance in 1941 of
Agricultural Work $2,600 00
Seconded by Mr Daniels.
Ayes—Messrs Sweetland, Stevenson, Miller, Payne, Stone,
VanOrder and Daniels -7.
Noes—Messrs Snow, Loomis, Watrous, Scofield, Stobbs,
Leachtneauer and Norris -7
Resolution lost
Mr Stevenson then offered the following resolution and
moved its adoption :
Resolved—That there be and hereby is appropriated to the
Tompkins County Farm and Home Bureau and 4-11 Club As-
sociation for the support and maintenance in 1941 of
Agricultural Work $2,500 00
Seconded by Mr Stone
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat-
rous, Miller, Payne, Stone, VanOrder, Leachtneaur, Daniels
and Norris -12
Noes—Messrs Scofield and Stobbs-2
Resolution carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated to the
Tompkins County Farm and Home Bureau and 4-11 Club
Association for the support and maintenance in 1941 of
Home Economics Work $2,500 00
OF TOMPKINS COUNTY, NEW YORK 239
Seconded by Mr Miller
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Wat-
rous, Miller, Payne, Stone, VanOrder, Leachtneauer, Darnels
and Norris -12
Noes—Messrs Scofield and Stobbs-2.
Resolution carried
Mr Stevenson offered the following resolution and moved
its adoption •
Resolved—That there be and hereby is appropriated to the
Tompkins County Farm and Home Bureau and 4-H Club As-
sociation for the support and maintenance in 1941 of
4-H Club Work $3,800 00
Seconded by Mr Daniels
Ayes—Messrs Sweetland, Stevenson, Miller, VanOrder,
and Daniels -5
Noes—Messrs Snow, Loomis, Watrous, Scofield, Payne,
t
Stone, Stobbs, Leachtneauer and Norris -9
i Resolution lost.
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved—That there be and hereby is appropriated to the
Tompkins County Farm and Home Bureau and 4-11 Club As-
sociation for the support and maintenance in 1941 of
4-11 Club Work $3,400 00
Seconded by Mr Daniels.
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson, Miller,
Payne, Stone, VanOrder, Stobbs, Leachtneauer, Daniels and
Norris -12
Noes—Messrs Watrous and Scofield -2
240 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolution carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated to the
Tompkins County Farm and Home Bureau and 4-H Club
Association for the support and maintenance in 1941 of
Agricultural Work
Home Economics Work
4-H Club Work
$2,500 00
2,500 00
3,400 00
the above being the same appropriations as made last year,
and the County Treasurer is directed to pay the amounts so
appropriated to the treasurer of the Tompkins County Farm
and Home Bureau and 4-H Club Association in four quarterly
payments on the 15th days of February, May, August and
November
Seconded by Mr Daniels
Ayes -14 Noes -0 Carried
On motion, adjourned to 2 P M
OF TOMPKINS COUNTY, NEW YORK
AFTERNOON SESSION
241
Roll call All members present except Mr Miller excused.
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the County Superintendent of Highways
be authorized to purchase snow plows to be loaned to the towns
of Caroline and Dryden
Seconded by Mr Stone Carried
Mr Stone offeied the following resolution and moved its
adoption
Resolved—That these be and hereby is appropriated the
sum of $150 00, the county's contribution, to the County
Officers Association for the year 1941, and that the Clerk be
directed to issue an order payable to said association, and the
County Treasurer is directed to pay said amount
Seconded by Mr Watrous
Ayes -13 Noes -0 Carried.
Mr Loomis offered the following resolution and moved its
adoption
Resolved—That the Clerk be authorized to correct any mani-
fest errors in the minutes or in the reports of any committee.
Seconded by Mr Stone Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the Clerk is hereby directed to issue an
order to the County Treasurer for the payment of each claim
audited by this Board, and the County Treasurer is hereby
directed to pay the same out of the moneys in her hands ap-
propriated for that purpose
Seconded by Mr Watrous Carried
242 PROCEEDINGS OF FHE BOARD OF SUPERVISORS
Mi Stobbs offered the following resolution and moved its
adoption •
Resolved—That the County Treasurer be authorized and
directed to pay to the several towns and the city any balances
in her hands standing to the credit of the respective towns
and city
Seconded by Mr Scofield Car/ ied
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the County Treasurer is hereby directed
to pay the salaries of all county officers and employees month-
ly, unless otherwise directed by a resolution of this Board
Seconded by Mr Scofield Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the Chairman be and hereby is authorized
at any time during the year to appoint a special committee
consisting of himself and three members which committee
shall have power to act for the county in any matters that may
arise between sessions of the Board in which the county is
legally interested and which is not within the jurisdiction
of any regular standing committee
Seconded by Mr Sweetland Carried
Mr Sweetland offered the following resolution and moved
its adoption •
Resolved—That the Highway Advisory Committee be au-
thorized to make any necessary repair s to -the County Ma-
chinery Building
Seconded by Mx Watrous Carried
Mr Daniels offered the following resolution and moved its
adoption
Resolved That the Clerk of this Board be authorized and
OF TOMPKINS COUNTY, NEW YORK 243
directed to certify for the payment of salaries of all county
officers, required to be certified to the State Civil Service
Commission
Seconded by Mr Stone Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That the services of all town superintendents of
highways, in the matter of snow removal, shall be at the ex-
pense of the towns
Seconded by Mr Stone Carried
Mr Norris offered the following resolution and moved its
adoption
Resolved—That after the tax rates are ascertained for the
various towns and the City of Ithaca, the Clerk shall print
such rates in the Proceedings of the Board, following the
budgets of the several towns and city
Seconded by Mr Watrous Carried
Mr Leachtneauer offeied the following resolution and
I moved its adoption
1
Resolved—That the Clerk be directed to print the audit
statements of the several towns of the county in the Pro-
ceedings of the Board
Seconded by Mr Daniels Carried
Mr Payne offered the following resolution and moved its
adoption
Resolved—That the Committee on Highways, with the
County Attorney, be authorized and empowered to secure
all necessary rights of way
Seconded by Mr Stone Carried
Mr Van Order offered the following resolution and moved
its adoption :
244 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the Chairman and the County Attorney be
authorized to represent the county in any negotiations rela-
tive to claims for damages to property in the elimination of
grade crossings
Seconded by Mr Norris Carried
Mr Stevenson offered the following resolution and moved
its adoption
WHEREAS—This board has adopted Title 3 of Article 7-A
of the Tax Law for the foreclosure of tax liens,
Therefore, Be It Resolved—That there be and hereby is ap-
propriated the sum of $300 00 to defray the expense of the
employment of an investigator, and all necessary expenses
which may be incurred in connection with the foreclosure of
tax liens in the year 1941
Seconded by Mr Sweetland
Ayes -13 Noes -0 Carried
Mr Leachtneauer offered the following resolution and
moved its adoption •
Resolved—That there be and hereby is appropriated $600 00
to cover insurance premiums for the year 1941
Seconded by Mr Stone
Ayes -13 Noes -0 Carried
Mr Stevenson offered the following resolution and moved
its adoption •
Resolved—That there be and hereby is appropriated the
sum of $13,500 to aid the towns in the improvement of dirt
roads, said amount, or so much thereof as may be necessary
to pay the county's share of such construction, to be expended
under the same provisions and conditions as provided by
resolution of this Board adopted June 8, 1936, and be it
further
,
OF TOMPKINS COUNTY, NEW YORK 245
Resolved—That payment shall be made to the Supervisor
of the town by the County Treasurer upon the written order
of the County Superintendent of Highways from time to time
as the work progresses
Seconded by Mr Sweetland
Ayes—Messrs Sweetland, Stevenson, Scofield, Payne and
VanOrder-5.
Noes—Messrs. Snow, Loomis, Watrous, Stone, Stobbs,
Leachtneauer, Daniels and Norris -8
Resolution lost
Mr Van Order called attention to the last Auditor's report
on county activities and moved that attention be called to
the fact that the same is on file and available for inspection
in the offices of the County Treasurer and the Clerk of the
Board of Supervisors
Seconded by Mr Sweetland Carried
Mr Scofield offered the following resolution and moved
its adoption
Resolved—That in accordance with the report of the Com-
missioner of Public Welfare, that there be assessed against,
levied upon and collected from the taxable property of the
several towns of the county and the City of Ithaca, the fol-
lowing amounts for the support of poor, hospitalization, etc.
to reimburse the county fox moneys expended for and on their
behalf
SUPPORT OF POOR AT COUNTY HOME
Towns
Jan 1, '40 to
Nov 1, '40-
10 mos
Nov & Dec
'39-2 mos
Total
Caroline $ 277 46 $ 67 30 $ 344.76
Danby 47 97 47 97
Dryden 783 89 171 02 954 91
Enfield 109 57 33 65 143 22
Groton 480 78 79 99 560 77
246
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Ithaca Town
Lansing 1,227 64 218 48 1,446 12
Newfield 186 42 33 65 220 07
Ulysses 598 52 100 96 699 48
City of Ithaca 3,040 67 549 51 3,590 18
County 711 36 170 48 881 84
HOSPITALIZATION, ETC
Caroline $ 3,792 24 $ 908 33 $4,700 57
Danby 4,254 11 962 15 5,216 26
Dryden 7,947 01 1,088 77 9,035.78
Enfield 1,532 75 407 21 1,939 95
Groton 1,271 04 219 62 1,490 66
Ithaca Town 724 13
Lansing 4,792 84 1,208 47 6,001 31
Newfield 2,093 11 397 03 2,490 14
Ulysses 3,211 69 885.35 4,097 04
Ithaca City 19,017 12 4,514 30 23,531 42
Seconded by Mr Daniels ,
Ayes -13 Noes -0 Carried
On motion, adjourned to Friday, December 20th at 10 A M.
OF TOMPKINS COUNTY, NEW YORK
TENTH DAY
Friday, December 20, 1940
247
Roll call All members present, except Mx Van Order.
Minutes of December 13th meeting, read and approved
Mr Watrous offered the following resolution and moved
its adoption :
Resolved—That the resolution of October 14th appropriat-
ing $15,000 for snow removal for the year 1941 be and the
same is hereby rescinded, and further be it
Resolved—That there be and hereby is appropriated
$5,000 00 for snow removal for the year 1941
Seconded by Mr Stone
Ayes -13 Noes -0 Carried
Mr Scofield talked with reference to incl easing the welfare
budget $200 00
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the salary of the Board of Child Welfare
Investigator be increased $200 00
Seconded by Mr Stevenson
Ayes -13 Noes -0 Carried
The Town Budget of the town of Enfield was received and
referred to the Committee on Finance
The temporary indebtedness of the town of Danby was re-
ceived and filed
Lists of temporary indebtedness of the towns of Caroline,
Enfield, Newfield and Ulysses were received and filed
248 PROCEEDINGS OF THE BOARD OF SUPERVISORS
A list of the Returned School Taxes of the town of Enfield
was received and referred to the Committee on Erroneous
Assessments and Returned Taxes
Mr Stone presented the following report of the Committee
on Finance, relative to the County Budget •
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen
Your Committee on Finance wishes to report that, in its
opinion the following appropriations will be necessary to meet
the expenditures of the county for the next ensuing fiscal
year, viz :
APPROPRIATIONS FROM GENERAL FUND
Contributions
State Tax—Armory Purposes
Stenographers, Etc
Tax Expenses, Etc
Tax Notices
Sale and Redemption Advertising
Tax Extensions
$11,720 63
3,940 59 $ 15,661 22
$ 200 00
500 00
525 00 $ 1,225.00
Legislative •
Supervisors—Compensation $ 8,550 00
Expenses and Mileage 1,000 00
Board Expenses 500.00
Stenographer 1,352 00
Clerk—Salary 1,800.00
Postage 60 00
Other Expenses 50 00 $ 13,312.00
Administrative Buildings:
Court House—Supt Bldgs —Salary$ 1,560 00
Fireman, Salary 1,350 00
1
OF TOMPKINS COUNTY, NEW YORK 249
Assistant Fireman,
Salary
Janitors (3) each
$1,160 00
Telephone Operator
Insurance Premiums
Old Court House—Repairs
Special Repairs
New Court House and Jail—Repairs
Supplies and Miscellaneous Expenses
—Co Bldgs
1,200 00
3,480 00
1,000 00
1,000.00
200 00
1,000 00
800.00
1,200 00 $ 12,790 00
Judaczal
Supreme Court Judge—Postage and
Incidentals $ 300 00
County Judge—Salary $5,000 00
Special Co Judge,
Salary 600 00
Surrogate's Clerk 1,800 00
Stenographer 1,000.00
Expenses 650 00 9,050 00 $ 9,350.00
Children's Court
Judge --Salary $ 1,500 00
Clerk, Salary 800 00
Office and Other Expenses 400 00
Stenographer 720 00 $ 3,420.00
Courts
Supreme
County
$10,000 00
2,500 00 $ 12,500.00
County Attorney
Salary $ 2,400.00
Expenses—Stenographer 300 00
Transportation 100.00
Witness fees and expenses
of litigation 50.00
Supplies, Postage and
Miscellaneous 50 00 $ 2,900 00
250
PROCEEDINGS OF' THE BOARD OF SUPERVISORS
County Clerk:
Salary $ 3,600 00
Deputy Clerk 1,500 00
Search Clerk 1,200 00
Index Clerk 1,200 00
Typist 1,200 00
Naturalization Clerk and Typist 1,200 00
Typist—Court Work 1,200 00
Typist—Old Records 960 00
Index Clerk, Qld Records (part time
and extra typing) 300.00
Typist, Assistant on Abstracts 960 00
Postage and Incidental Expenses 225 00
Bond Premium—Co Clerk 45 00
Other Expenses 1,200 00
Motor Vehicle Clerk—Salary 1,500 00
Assistant Motor Veh Clerk—Salary 1,200.00
Postage and Miscellaneous 500 00
Bond premium—Mot Veh Clerk 30 00 $ 18,020 00
Administrative Officers.
Commissioners of Election
Salaries (2) at $1,100 each $ 2,200 00
Expenses 300 00
Election—County Canvass 300 00
Election Expenses 4,500 00 $ 7,300 00
County Tr easurer
Salary $ 2,800.00
Deputy County Treasurer 1,600 00
Tax Clerk 1,100 00
Assistant Clerk, Full time 780 00
Postage 300 00
Bond Premium 810 00
Stationery, Books, Forms, Etc 350 00
Contingent Expenses 60 00 $ 7,800.00
Coinell Library. Association: $ 3,000.00
Regulative Officers•
Sealer of Weights and Measures •
Salary $ 900.00
Expenses and Bond Premium 600 00 $ 1,500.00
OF TOMPKINS COUNTY, NEW YORK 251
Corrective Officers
District Attorney
Salary $ 2,400 00
Expenses—Stenographer 600 00
Traveling expenses 100 00
Printing, stationery,
supplies, photographs
and general office ex-
penses 210 00
Postage 20 00 $ 3,330 00
Sheriff—Salary $ 2,800 00
Undersheriff—Salary 1,500 00
Bond Premium and expenses 675 00
Mileage 1,500 00
Miscellaneous expenses 500 00 $ 6,975 00
Piobation Officer
Salary $ 1,200 00
Mileage and office expenses 150 00 $ 1,350 00
Coroner—Salary $ 700 00
Expenses 125 00 $ 825 00
Punishment
Jail—Two Turnkeys at $840 00 each $ 1,680 00
Deputy Sheriff 480 00
Matron 300 00
Physican 200 00
Jail Inmates and Supplies 2,000 00
Elevator Inspection contiact 228 00
Onondaga County Penitentiary 1,167 07 $ 6,055 07
Contract Supplies:
Heat and Light (Co Bldgs in City) $ 4,700 00
Telephones 3,500 00
Water Rentals 300 00 $ 8,500 00
Reforestation. $ 300 00
Veterans Bureau•
County Service Officer—Salary $ 1,800 00
Secretary 600 00
Expenses 400.00 $ 2,800 00
252 PROCEEDINGS OF THE BOARD OF SUPERVISOR'
Public Health
County Laboratory
Public Health Nurses
One nurse $2,100 00
One nurse 2,000 00
One nurse 1,900 00 $ 6,000 00
$14,000 00
Clinician Veneral
Diseases—Salary 520 00
Transportation for nurses 1,800 00
Office Supplies & Equip-
ment 60 00
Clinic Supplies 300 00
Contingent Fund 100 00
Clinician—Prenatal Clinic 120 00
Infant Hygiene Clinic 520 00
Postage 40 00
Dental Hygienist Salary 226 00
Dentist Salary 166 67 $9,852 67
Eradication of Bovine Tuberculosis •
Salary $2,000 00
Expenses 400 00 2,400 00 $ 26,252 67
Educational.
Farm Bureau
Home Bureau
4-H Club, Extension Work
Educational Notices
$ 2,500 00
2,500 00
3,400 00
20 00 $ 8,420 00
Rural Traveling Library
Librarian—Salary $ 2,000 00
Assistant Librarian—Salary 900.00
Secretary for Committee 50 00
Books, magazines & repairs on books 1,000 00
Truck maintenance 150 00
Supplies 100 00
Postage 50 00 $ 4,250 00
Compensation Insurance:
Disbursements
Administrative Costs
$ 7,000 00
100 00 $ 7,100 00
oI, I(IMPKINS COUNTY, NEW YORK 253
Employee's Retirement System $ 9,000 00
State Expenses 175 00 $ 9,175 00
Debt Service
New Court House and Jail Bonds—
Principal $16,000 00
Interest 22,300 00 $ 38,300 00
Miscellaneous
Court Library $ 40 00
Justices and Constables Fees 100 00
County Publications 750 00
County Officers Association 150 00
Refund of Taxes 20 88
Inspection of county tax sale property 300 00
Special Investigator 500 00
Libraries in towns of Dryden, Groton,
Newfield and Ulysses 800 00 $ 2,660 88
Contingent Fund $ 30,000 00
TOTAL APPROPRIATION $265,071 84
• Less General Fund Credits •
State of New York—
Reimbursement a/c County Lab-
oratory $ 7,000 00
Reimbursements Public Health
Nurses, etc 4,926 34
Rent of offices for District Health
set-up 900 00
Levy on Towns and City for—
State Tax 15,661 22
Election Expenses 3,175 51
Levy on Towns and Villages for—
Compensation Insurance 1,624 02
Other Credits :
Fees of County Clerk 21,000 00
Fees of Surrogate's Clerk 375.00
Fees of County Treasurer and
' Trust Funds 1,100 00
Refund of Taxes 20 88
Surplus in General Fund 25,000 00 $ 80,782 97
Net Amount Required For General Fund
Appropriation
$184,288 87
254
PROCEEDINGS OF THE BOARD OF SUPERVISORS
APPROPRIATIONS FROM POOR FUND
Commissioner of Welfare—Salary $ 2,400 00
County Poor 881 84
W P A Appropriation (Rent) 240 00 $ • 3,521.84
County Home Admznzstratzon :
Salary of Superintendent
Salary of Matron
Other Salaries and Compensation
Other Administration Expenses
$ 1,200 00
600 00
600 00
500 00 $ 2,900 00
County Home Buzldzngs•
Salaries—Fireman $ 300 00
New Furniture, furnishings, etc 300 00
Fuel, Light and Power 2,000 00
Renewals and replacement of equip-
ment 300 00
Repairs, alterations, etc 1,500 00
Other building expense (Sprinkler
system $75 and other miscellane-
ous expenses $75 ) 150 00 $ 4,550 00
County Home Inmates
Salaries and Wages of Physician,
nurse and attendants, etc. $ 2,400 00
Other expenses, food, clothing, medi-
cine, disinfectants, other supplies 3,000 00 $ 5,400 00
County Home Farm
Salaries of Farm employees , $ 1,200 00
Wages, veterinarian, threshing, etc 200 00
Live stock 200 00
Fertilizer, feed, seeds, miscellaneous 1,200 00
New equipment 600 00
Repairs to buildings And alterations 600 00 $ 4,000 00
Outside Relief $42,000.00
Hospitalization, Home Relief, Etc 22,000 00
Children—Foster Homes $20,000 00
Institutional Care 2,000 00 22,000 00
OF i'OMPKINS COUNTY, NEW YORK
255
Case Supervisor—Salary 1,800 00
Out of Settlement Worker 1,200 00
Childrens Agents (2) 3,800 00
One Accountant 1,440 00
Stenographers (3) 3,240.00
Full time clerical 960 00
Intake Clerk 900 00
Office Expenses 1,900 00
Traveling Expenses 2,300 00
Clerk at Federal Surplus store 960 00
Rent of Surplus Store 300 00
Sewing Project (materials) 1,500 00
Transient care 1,200 00
Milk for children in Cayuga Preventorium 250 00 $107,750 00
Tuberculosis
Patients at Biggs Memorial Hospital $ 25,000 00
Mental Diseases
Insane
$ 100 00
Boaid of Child Welfare
Aid to Dependent Child'en—
Allowances$22,000 00
Investigator—Salary 1,400 00
Expenses 600 00 $ 24,000 00
Dependents of Soldiers and Sailors $ 300 00
Physically/ Handicapped Children $ 5,000 00
Blind
Allowances
Burials
Cents al Index
TOTAL APPROPRIATION
$ 2,750 00
250 00 $ 3,000 00
Less Welfare Credits
From State—
A/C Physically Handicapped
Children $ 2,000 00
On aid to Dependent Children 11,600 00
1
$ 100 00
$185,621 84
256
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Levy on Towns and City for—
Support_ of Poor at County Home 8,007 48
Hospitalization, out -of -settlement
cases, Board of Children, etc 58,503 13
Reimbursement from other counties
and political subdivisions 25,000 00
Blind reimbursements 1,375 00 $106,485 61
Net Amount Required For Poor Fund
Appropriation $ 79,136 23
APPROPRIATIONS FROM HIGHWAY FUND
Superintendent of Highways:
Salary $ 3,600 00
Traveling expenses 1,500 00
Other expenses 200 00 $ 5,300 00
Highway Indebtedness
Sinking Fund on Bonds—
Principal
Interest
$ 2,543 05
5,086 16 8 7,629 21
County System of Roads •
Construction under §111 $28,110 00
County aid, graveling town roads 18,000 00 $ 46,110 00
Snow Removal $ 15,000 00
Brzdges $ 10,000.00
Condemnation and Purchase of Rights of Way $ 10,000 00
County Highway Indebtedness
Highway Bonds—
Principal
Interest
$10,000 00
1,275 00 $ 11,275 00
TOTAL APPROPRIATION $105,314 21
OF TOMPKINS COUNTY, NEW YORK 257
Less
Eestimated Receipts Applicable to Highway Fund—
Levy on Towns to Reimburse the
county for Sinking Fund and
Interest on Bonds $ 1,140 87
Transfer from Machinery Fund
to Snow Removal Fund 10,000 00
Transfer from Machinery Fund
to Bridge Fund 10,000 00
Balance on hand in Rights of
Way Account 6,411 21 $ 27,552 08
Net Amount Required For Highway Fund
Appropriation $ 77,762 13
OLD AGE ASSISTANCE
Allowances Granted Applicants $ 73,000 00
Burials 3,000 00
Workers (3) 3,950 00
Stenographer 900 00
Dut County on Advances
Tax Refund
$ 80,850 00
3,900.00
$ 84,750 00
12,500.00
$ 97,250 00
Credits
State Reimbursements $22,000 00
Federal Aid 30,000 00
From Clients 2,000 00
Surplus 15,232 07 $ 69,232 07
Amount To Be Assessed Against, Levied Upon and
Collected From The Nine Towns of Tompkins
County $ 28,017 93
Your Committee further reports that the foregoing ap-
propriations will be necessary to meet the expenditures of the
county government for the next fiscal year, in payment of :
1 Armory Purpose Tax, pursuant to Sec 177, of the
258 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Military Law, as amended , Court and Stenographers'
Tax, pursuant to Sec 313 of the Judiciary Law, as
amended
2 Salaries of officers and employees, heretofore 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
Welfare, duly authorized certificates and other expenses
to be paid prior to the next ensuing tax levy.
5 Amounts to become due on contracts
6 The amounts to be paid for Sinking Fund and Interest
on State Highway Bonds
7. County Indebtedness and Interest thereon.
Dated, December 20, 1940.
LAMONT C SNOW
LEPINE STONE
D J. WATROUS
L. H DANIELS
W GLENN NORRIS
Committee.
Mr Stone offered the following resolution and moved its
adoption •
Resolved—That the report of the Committee be accepted,
that the several amounts therein specified be and hereby are
appropriated from the funds indicated, to and for the pur-
poses enumerated, and be it further
Resolved—That all moneys received by the County Treas-
urer, the disposition of which is not specificially provided for
by law, or act of this Board, be credited by her to the general,
poor, or highway fund, in accord with the nature of such re-
ceipt, and be it further
Resolved—That there be assessed upon, levied against and
collected- from the taxable property of Tompkins County,
liable therefor
OF TOMPKINS COUNTY, NEW YORK
For State Tax
For County General Tax
For County Poor Tax
For County Highway Fund Tax
$ 15,661.22
184,288.87
79,136 23
77,762.13
$356,848.45
259
Seconded by Mr. Watrous.
Ayes -13 Noes -0 Carried.
On motion, adjourned to Monday, December 23rd, 1940.
260 PROCEEDINGS OF THE BOARD OF SUPERVISORS
ELEVENTH DAY
Monday, December 23, 1940
MORNING SESSION
Roll call All members present, except Mr Van Order
Minutes of December 20th meeting, read and approved
The Clerk read a letter with reference to county owned
tax lands in the town of Caroline , inquiry coming from the
holder of a mortgage Said matter referred to the County
Attorn ey
The matter of sale of lands acquired by the county through
foreclosure referred to the Special Tax Committee
Lists of Returned School Taxes of the towns of Caroline,
Danby, Dryden, Enfield, Groton, Ithaca, Lansing, Newfield
and Ulysses were received and referred to the Committee on
Erroneous Assessments and Returned Taxes
MI Daniels, Chairman of the Committee on Erroneous
Assessments and Returned Taxes, submitted the following re-
port relative to the Returned School Taxes of the several
school districts of the county •
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen •
Your Committee on Erroneous Assessments and Returned
Taxes, finds by the certificates signed by the County Treas-
urer, and supported by affidavits of the proper officers of the
school districts of the several towns of the county and the
City of Ithaca, submitted to this Board by the County Treas-
urer, that the following school taxes have not been paid, after
diligent efforts have been made to enforce the collection there-
of, and your committee therefore recommends the following
sums be levied upon and collected from the lands or property
OF TOMPKINS COUNTY, NEW YORK 261
upon which the same were imposed with 7% in addition
thereto
Caroline $ 445.98
Danby 1,330 76
Dryden 1,947 90
Enfield 853 91
Groton 1,840.02
Ithaca 2,298 49,
Lansing 1,704 65
Newfield 772 40
Ulysses 1,682 88
City 6,432 84
Dated, December 23, 1940
LEE H DANIELS
HARVEY STEVENSON
E R SWEETLAND
Committee.
Moved by Mr Darnels, that the report of the committee be
accepted
Seconded by Mr Stone Carried
Mr Daniels 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 1940 tax
and assessment rolls the amount of the uncollected school
taxes returned by the collectors of the various districts to the
County Treasurer and remaining unpaid and that have not
been he/ etofore i e -levied on town tax rolls and that said taxes
be re -assessed and re -levied upon the lots and parcels so re -
i tui ned with seven per cent in addition thereto , and if imposed
upon the lands of any incorporated company, then upon such
company , and when collected the same shall be returned to
the County Ti easurer to reimburse the amount so advanced,
with the expenses of collection
Seconded by Mr Stone
Ayes -13 Noes -0 Carried
262 PROCEEDINGS OF THE BOARD OF SUPERVISORS
The County Attorney submitted a report on a county officers
meeting held recently in Albany.
Mr Stone offered the following resolution and moved its
adoption .
Resolved—That there be and hereby is transferred from the
Contingent Fund the sum of $200 00 to the account "Super-
visors—Expenses and Mileage".
Seconded by Mr Scofield Carried.
Mr Scofield offered the following resolution and moved its
adoption :
Resolved—That there be and hereby is transferred from
the Contingent Fund the sum of $20 00 to the account "Court
House—Janitors."
Seconded by Mr Stone Carried.
Mr. Watrous, Chairman of the Committee on Equalization,
presented the following report of that committee, relative to
the apportionment of taxes for the year 1940.
OF TOMPKINS COUNTY, NEW YORK 263
REPORT OF COMMITTEE ON APPORTIONMENT OF
TAXES FOR THE YEAR 1940
To the Board of Supervisors of Tompkins County, N Y
Your Committee on Equalization, etc , whose duty it is to
apportion the various taxes among the several towns of the
county and the City of Ithaca, reports that the following
amounts shall be paid by the several towns and the City of
Ithaca, for the State Tax for General Purposes, Armory Pur-
poses and Stenographers, etc , Purposes, County Tax for Gen-
eral and Poor Purposes and County Tax for Highway Pur-
poses, as follows
1 owns
Total State
Caroline $ 908,394 $ 226 45
Danhy 986,081 245 82
Dr1den 3,486,161 869 06 650 39
Enfield 662,024 165 04 123 51
Groton 3,398,883 847 30 634 11
Ithaca, Cit} 39,200,882 9,772 35 7,313 48
Ithaca, Toys n 7,189,530 1,792 27 1,341 31
Lansing 3,112,113 775 81 580 61
Newfield 1,127,692 281 12 210 39
Ulssses 1 2,751,8081 686 00 513 39
$ 169 47 $ 3,808 98
183 97 4,134 73
14,617 80
2,775 93
14,251 83
164,372 97
30,146 37
13,049 38
4,728 52
11,538 59
Totals 1$62,823,5681$15,661 22 $11,720 63 $263,425 10
264
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Towns
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, Cit}
Ithaca, I'ot+n
Lansing
Newfield
Ulysses
$ 912,7351 $ 1,124 831 $ 1,077 41
1,003,4351 1,236 611 1,169 55
3,512,6761 4,328 941 4,134 80
666,7171 821 651 785 20
3,418,8871 4,213 361 4,031 28
39,336,800 48,477 76
7,225,627 8,904 70 8,527 22
3,125,172 3,851 39 3,691 15
1,134,596 1,398 25 1,337 51
2,762,663 3,404 64 3,263 81
1 otals $63,099,308 $77,763 10 $28,017 93
Rate for State Tax 000249289 per $1000
Rate for County, General & Poor Tax 00419309359 per 81000
Rate for County Highway Tax 001232376906 per $1000
Rate for Armory Tax 00018656422 per $1000
Rate for Poor Tax 000126 per $1000
Rate for General Tax 000293 per 81000
Rate for Tax Refund & Old Age 001186060299 per $1000
Dated, December 20, 1940
D J Watzous, Chai man
C H SCOFIELD
L P STONE
D A STOBBS
LAMONT C SNOW
JOHN A LEACHTNEAUER
ERIE J MILLER
Committee
OF TOMPKINS COUNTY, NEW YORK
265
Moved by MI Watrous, that unanimous consent be given
and the report passed at this time
Seconded by Mr Daniels
Consent being given, Mr Watrous offered the following
i esolution and moved its adoption:
Resolved—That the report of the Committee on Equaliza-
tion on the Apportionment of taxes, be accepted and adopted,
and that the several amounts therein listed for state tax,
couny tax, county highway tax, old age assistance and tax
refund tax, for the year 1940, 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- MI Stobbs
Ayes -13 Noes -0 Carried
Mr -Leachtneauer, Chairman of the Committee on Insur-
ance and County Officers Bonds, reported that the committee
had examined the bond of Belt I Vann, County Superin-
tendent of Highways, and offered the following resolution and
moved its adoption
Resolved—That the bond of Bert I Vann, County Superin-
tendent of Highways in the amount of $10,000 be approved
as to form, manner of execution and sufficiency of the sureties
Seconded by Mr Daniels Carried
On motion, act) ourlied to 2 P M
266 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call All members present, except Mr Van Order
Mr Stone offered the following resolution and moved its
adoption •
WHEREAS—There having been filed with the Clerk of the
Board a statement of the Bonded and Temporary Indebtedness
of the county, city and the several towns, it is ordered, that
the same be printed in the Proceedings of the Board.
Seconded by Mr Miller Carried
Mr Stone presented the following report of the Committee
on Finance, relative to Budgets for the several towns and city
of the county
Your Committee on Finance reports that the following
tabulated statements show the appropriations that will be
necessary to meet the expenditures of the several towns in
the county and the City of Ithaca, for the ensuing fiscal year,
as set forth in the following budgets:
OF TOMPKINS COUNTY, NEW YORK
TOWN OF CAROLINE
To Be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc.
Old Age Security and Tax Refund
Support of Poor at County Home
267
$ 226.45
3,808 98
1,124 83
60 76
710.99
193.02
4,700.57
1,077.41
344.76
$12,247 77
RETURNED SCHOOL TAXES —$445 98
To Be Paid the Supervisor •
Town Audits
Highways (1)
Bridges (2)
Machinery (3)
Miscellaneous and Snow (4)
Cert of Indebtedness (3)
Int. on same
Cert of Indebtedness (Gen )
Int on same
Public Welfare
Paid $
2,600 00
400.00
2,200.00
2,700 00
1,080.10
132.04
245.00
19.60
1,380 00 $10,756 74
TOTAL BUDGET $23,450 49
TAX FOR LIGHTING DISTRICT
Brooktondale $420 00
Slaterville Springs 595 96
TAX RATES—
General
Highway
01344
.01070
Total 02414
TAX RATES FOR LIGHTING DISTRICTS—
Brooktondale 00280
Slaterville Springs 00443
268 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN OF DANBY
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
$ 245 82
4,134 73
1,236 61
69 17
1,275 79
128 68
5,216 26
1,169 55
47.97
$13,524 58
RETURNED SCHOOL TAXES—$1,330 76
To Be Paid the Supei visoi
Town Audits - ' -
Highways (1)
Bridges (2)
Machinery (3)
Miscellaneous and Snow (4)
Cert of Indebtedness (Gen )
Int on same
Public Welfare
$1,045 22
3,000 00
00 00
4,939 25
3,000 00
1,659 63
530 00
1,000 00 $15,174 10
TOTAL BUDGET $30,029 44
TAX FOR LIGHTING DISTRICT
West Danby $59 38
TAX RATES—
Genet al
Highway
01580
01154
Total 02734
TAX RATES -FOR LIGHTING DISTRICTS—
West Danby 00095
i
OF TOMPKINS COUNTY, NEW YORK
TOWN OF DRYDEN
To Be Paid the County Treasurer .
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Sinking Fund and Int , Rd No 681
Sinking Fund and Int , Rd No 682
Sinking Fund and Int , Rd No 683
Support of Poor at County Home
269
$ 869 06
14,617 80
4,328 94
230 62
588 61
386 04
9,035 78
4,134 80
243 11
269 13
278 09
954 91
$35,936 89
RETURNED SCHOOL TAXES—$1,958 50
To Be Paid the Supervisor
General Fund $ 1,150 56
Town Audits Paid
Highways (1) 8,000 00
Bridges (2) 5,000 00
Machinery (3) 10,000 00
Miscellaneous and Snow (4) 6,950 00
Southworth Library 200 00
Memorial Day 75 00
Rental of Legion Rooms 150 00
Firemans Contract 600 00
Welfare Department 1,000.00
Voting Machine 980 00 $34,105 56
TOTAL BUDGET $72,000 95
TAX FOR LIGHTING DISTRICTS
Etna $499 92
McLean 44 52
Varna, 300 00
270 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TAX RATES—
General
Inside Highway
Corporation t
Total
Outside
Corporation
00960
.00734
01694
General .00960
Highway .00734
Primary Highway 00292
Total 01986
TAX RATES FOR LIGHTING DISTRICTS—
Etna .00425+
McLean 00361+
Varna 00223+
OF TOMPKINS COUNTY, NEW YORK 271
TOWN OF ENFIELD
To Be Paid the County Txeasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
$ 165 04
2,775 93
821 65
43.95
11 00
128 68
1,939 95
785 20
143 22
$ 6,814 62
RETURNED SCHOOL TAXES—$853 91
To Be Paid the Supervisor
Town Audits
Highways (1)
Bridges (2)
Machinery (3)
Miscellaneous and Snow (4)
Cert of Indebt & Int (3)
General Fund
Cert on Voting Machinery
$ 915 40
1,800 00
200 00
950 00
2,300 00
1,450 00
500 00
392 00 $ 8,507 40
TOTAL BUDGET $16,175 93
TAX RATES—
General
Highway
.01120
.01080
Total .02200
272 PROCEEDINGS OF TIIE BOARD OF SUPERVISORS
TOWN OF GROTON
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
$ 847 30
14,251 83
4,213.36
222 25
12 42
257 36
1,490 66
4,031 28
560 77
$25,887 23
RETURNED SCHOOL TAXES—$1,840 02
To Be Paid the Supervisor
Town Audits Paid $
Highways (1) 5,500 00
Bridges (2) 00 00
Machinery (3) 4,500 00
Miscellaneous and Snow (4) 5,000 00
Vote by Town for Highway Special 3,000 00 $18,000 00
TOTAL BUDGET $45,727 25
TAX FOR LIGHTING DISTRICTS
McLean
Peruville
TAX RATES—
Inside
Corporation
Outside
Corporation
General
Highway
Total
General
Highway
- Total
$828 96
417 96
00596
00384
00980
00596
00912
01508
TAX RATES FOR LIGHTING DISTRICTS
McLean 00612
Peruville 00536
OF TOMPKINS COUNTY, NEW' YORK 273
CITY OF ITHACA
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Due County
Election Expenses
Hospitalization, Home Relief, Etc
Support of Poor at County Home
$ 9,772 35
164,372.97
48,477.76
3,341.16
1,235.31
23,531 42
3,590.18
TOTAL BUDGET 8254,321.15
RETURNED SCHOOL TAXES—$6,432 84
(To be paid by the School District of the
City of Ithaca, and not a part of the City
Budget, for which this tax is levied )
TAX RATES—
General
Highway
00546
00128
Total 00674
274 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN OF ITHACA
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poo/ at County Home
Paid
Paid
$ 1,792 27
30,146 37
8,904 70
459 50
229 74
267 36
8,527 22
$50,327 16
RETURNED SCHOOL TAXES—$2,298 49
To Be Paid the Supervisor
Town Audits Paid $
Highways (1) 8,000 00
Bridges (2) 00 00
Machinery (3) 3,800 00
Miscellaneous & Snow (4) 4,700 00
Public Welfare 4,700 00 $21,200 00
TOTAL BUDGET 873,825 65
TAX FOR SPECIAL DISTRICTS
Renwick Heights Lighting District $267 48
Forest Home Lighting District 408 48
Forest Home Water District 672 00
Outside Village—To Reimburse
General Fund on Fire Protection 1,047 50
TAX RATES—
Inside
Corporation
Outside
Corporation
General 00600
Highway 00225
Total 00825
i General 00600
Highway 00386
Total .00986
TAX RATES FOR SPECIAL DISTRICTS—
Renwick Heights Lighting District 00118
Forest Home Lighting District 00122
Forest Home Water District 002
Outside Village—To Reimburse
General Fund on Fire Protection 00021
OF TOMPKINS COUNTY, NEW YORK 275
TOWN OF LANSING
To Be Paid the County Treasurer :
State Tax $ 775.81
County Tax • 13,049.38
County Highway Tax 3,851.39
Compensation Insurance 212 50
Due County 2,777.10
Election Expenses 257.36
Hospitalization, Home Relief, Etc. 6,001.31
Old Age Security and Tax Refund 3,691 15
Support -of Poor at County Home 1,446 12
$32,062 12
RETURNED SCHOOL TAXES—$1,704 65
To Be Paid the Supervisor
Town Audits
Highways (1)
Bridges (2)
Machinery (3)
Miscellaneous & Snow (4)
Cert of Indebt (3)
Int. on same
Railroad Refund
Int on same
Fixe District' Bond
Paid $
8,100 00
500 00
3,000 00
4,000 00
3,307.50
252.65
2,700.00
108 00
2,500 00 $24,468 15
TOTAL BUDGET $58,234 92
TAX -FOR LIGHTING DISTRICT
Ludlowville $350 00
TAX RATES—
General
Highway
01018
.00708
Total 01726
TAX RATES FOR LIGHTING DISTRICT
Ludlowville 00422
276 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN OF NEWFIELD
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
$ 281 12
4,728.52
1,398 25
77.22
1,415 38
128 68
2,490 14
1,337.51
220 07
$12,076 89
RETURNED SCHOOL TAXES—$772 40
To Be Paid the Supervisor :
Town Audits
Highways (1)
Bridges (2)
Machinery (3)
Miscellaneous & Snow (4)
Cert of Indebt. (3)
Int on same
Town Library
Memorial Day
Public Welfare
Refund Tax to L V R R
Int on refund
Fire Protection
Cert of Indebt (Gen )
Int on same
$1,219 84
2,800 00
00 00
1,559 37
3,000 00
875 00
65 63
300.00
25.00
1,500 00
1,500 00
75.00
1,350 00
490.00
39 20 $14,799 04
TOTAL BUDGET $27,648 33
TAX FOR LIGHTING DISTRICT
Newfield $810 00
TAX RATES—
General 01340
Highway .00900
Total .02240
TAX RATE FOR LIGHTING DISTRICT—
Newfield 00325
OF TOMPKINS COUNTY, NEW YORK
TOWN OF ULYSSES
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
Hospitalization, Home Relief, Etc.
Old Age Security and Tax Refund
Sinking Fund and Int Rd No 616
Support of Poor at County Home
277
$ 686 00
11,538 59
3,404.64
185 85
2,650.49
193 02
4,097 04
3,263.81
650.54
699 48
$27,369 46
RETURNED SCHOOL TAXES—$1,682 88
To Be Paid the Supervisor
Town Audits
Highways (1)
Bridges (2)
Machinery (3)
Miscellaneous & Snow (4)
General Fund
Public Welfare
TOTAL BUDGET
TAX RATES—
Inside
Corporation
Outside
Corporation
All of which was
[General
Highway
L Total
General
Highway
Primary Highway
$3,580 99
5,000 00
2,000 00
5,000 00
5,000 00
1,175 31
1,243 70 $23,000 00
$52,052 34
01018
00566
.01584
01018
00566
00278
Total 01862
respectfully submitted.
Dated, Decembter 23, 1940
LAMONT C. SNOW
W GLENN NORRIS
D J WATROUS
L P STONE
Committee.
278
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr Stone, that unanimous consent be given and
the report as submitted be passed at this time.
Seconded by Mr. Miller
Consent being given, Mr Stone offered the following resolu-
tion and moved its adoption :
Resolved—That in accordance with the resolution adopted
by the several town boards of the County of Tompkins, now
on file with the Clerk of this board, and the Laws of the State
of New York, and in accordance with the foregoing report and
recommendation of the Committee on Finance, that there be
levied upon and collected from the taxable property of the
several towns of the county and the City of Ithaca, the fore-
going sums for the purposes therein named
Seconded by Mr Watrous
Ayes -12 Noes -0 Carried
Mr Stevenson offeied the following resolution and moved its
adoption •
WHEREAS—Alston Allen of Middlesex, N Y has offered
ten dollars for an option to buy certain property in the Town
of Caroline formerly assessed to Marion Mattison and con-
veyed to the county by tax deed ,
Resolved—That the Chairman of this Board be authorized
and directed -to execute and deliver to said Alston Allen upon
payment to the County Treasurer of ten dollars, an option to
buy the said property at any time within three months from
this date for $400 00.
Seconded by Mr Norris
Resolution lost
The Chairman announced the appointments of Mr Norris
to act in the audit of any tuberculosis hospital bills this month
The Clerk announced the audit of the following bills which
are chargeable to the ,Dog Fund under provisions of the Agri-
culture and Markets Law. '
Claimant
OF TOMPKINS COUNTY, NEW YORK
Nature of Expense Amt Allowed
Richard Durbon—Assessor's Bill $3 60
The following Workmen's Compensation Insurance bills
were audited • -
Cortland County Hospital, Care—Frank Babcock $5 00
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred
B-1286 Henry W Ferris, Petty Cash—Co Lab 8 15 55
1287 Tomp County Memo Hosp ,
Lab
1288 VanNatta, Office Equip Co
plies—Co Lab
1289 American Medical Asso , Subs Pathology—
Co Lab
1290 Kline's Pharmacy, Supplies—Co Lab
1291 Research Supply Corp , Rabbits—Co Lab
1292 Montgomery Ward & Co , Communicator—
Co. Lab
1293 The Cheney Chemical Co , Oxygen—Co Lab
1294 Michigan Dept of Health, Antigen—Co. Lab
1295 Will Corporation, Supplies—Co Lab
1296 Will Corporation, Supplies—Co Lab
1297 Atwater, Vegetables—Co Lab
1298 Paul Rockwell, Pelletts—Co Lab
$
15 55
Rent, Etc —Co.
$ 85 83
Inc., Off Sup -
1299
1300
1301
1302
1303
1304
Reconstruction Home,
Schulte, Jr.,—P H C
Reconstruction Home,
Polakovic—P H.0
Reconstruction Home,
Dimmick—P.H C.
Reconstruction 'Home,
Brown—P.H.0
Reconstruction Home,
Brown—P H C
Reconstruction Home,
Dimmick—P.H C
2 35
6 00
13 15
3 75
29 83
13 50
2 20
43 96
10.73
6 60
8 20
$
Inc , Care — John
$ 114 00
Inc , Care — Helen
97.00
90 00
90 00
93 00
183 00
226 10
Inc ,
Inc.,
Inc,
Inc ,
Care—Edward
Care — Elmer
Care — Elmer
Care—Edward
280 PROCEEDINGS OF THE BOARD OP SUPERVISORS
1305 Carlon H M Goodman,
Varga—P H C.
1306 Tomp Co Memo Hosp ,
Little—P H C
1307 Hermann M Biggs Memo
Howard Loveless—P.H C
1308 Heimann M Biggs Memo
Wilma Garrett—P H C
Anaes —Esther
Care—Donald
Hosp , Care—
Hosp , Caie-
10 00
7 50
77.50
77 50
839 50
1309 Westwood Pharmacal Corp , Supplies—Pub
Health $ 3 75
1310 Stanley Supply Co , Bags—Pub Health 35 40
1311 Khne's Phaimacy, Supplies—Pub Health 1 79
1312 Dr W L Sell, Soc Hygeinist—Pub Health 30 00
1313 Donohue -Halverson, Inc , Supplies—Pub
Health 1 50
1314 Dept of Health, City of N Y , Supplies—
Pub Health '413
1315 Ithaca Laundries, Inc , Laundry—Pub
Health 5 64
1316 Westwood Pharmacal Corp , Supplies—Pub.
Health 3 15
1317 Kline's Pharmacy, Supplies—Pub Health 5 30
1318 Dr J W Judd, Prenatal Clinician—Pub
Health 10 00
1319 Dr H G Bull, ICH Clinician—Pub Health 30 00
1320 Dr E S Ingersoll, Op Wilmot Parkei—P H C 25 00
1321 C V Bush, Co Treas , Postage—Co Treas 9 60
1322 N Y State Elec & Gas Corp , Services—Co
Bldgs
1323 R S Boothroyd Ins Agency, Atsedes Bond—
Co Clk's Bldg
1324 McKinney Agency, Inc , Bond premium—
Prob Officer
1325 Hermann M Biggs Memo Hosp , Care—Co
Patients ' Not
1326 Harrison Adams, Supplies—Sheriff
1327 C J Rumsey & Co , Supplies—Sheriff
1328 R A Hutchinson, Clerk, Postage—Child Ct
1329 Hai rison Adams, Mileage to Industry—
Child Ct
1330 Burroughs Adding Machine Co , Adding
machine—Child Ct
1331 T G Miller's Sons Paper Co , Guides—
Child Ct
255 22
25 00
10 00
Paid
10 68
1 78
5 00
15 50
45 00
3 53
OF TOMPKINS COUNTY, NEW YORK
281
1332 T G Miller's Sons Paper Co , Off Supplies—
Child Ct. 2141
1333 VanNatta Office Equip Co Inc , Off Sup-
plies—Co Atty 2163
1334 Tomp County Clerk, Judg of Foreclosure—
Co Atty 3 25
1335 Noiman G Stagg, Postage— Dist Atty 15 00
1336 Stover Printing Co , Envelopes—Dist Atty 8 50
1337 Corner Bookstores, Inc , Off Supplies—Dist
Atty 1 00
1338 T G Miller's Sons Paper Co , Off Supplies—
Dist Atty 25 38
1339 VanNatta Office Equip Co Inc Envelopes—
Sup Ct Judge 22 40
1340 Fred A Rogalsky, Ins Prem —Co Clk's Bldg 118 75
1341 C J Rumsey & Co , Supplies—Co Bldgs 20 37
1342 Wm B Bradley, Pull rods—Co Bldgs 1 45
1343 Better Paint & `\Tallpapei Service, Supplies
—Co Bldgs 22 95
1344 T G Miller's Sons Paper Co , Supplies—
Co Bldgs 89 42
1345 J C Stowell Co , Groceries—Jail Suppl 122 88
1346 J C Stowell Co , Groceries—Jail Suppl 7 79
1347 Swift & Company, Inc , Meat, etc —Jail
Suppl 50 55
1348 Nu Alba Bakeries, Inc , Bread—Jail Suppl 16 88
1349 J f_ Penney Co , Supplies—Jail Suppl 21 12
1350 Rothschild Bros , Supplies—Jail Suppl 9 61
1351 Crawford's Dept Stoie, Supplies—Jail Suppl 5 04
1352 C J Rumsey & Co , Supplies—Jail Suppl 14 35
1353 Della M Gillespie, Postage—Co Judge 5 00
1354 Corner Bookstores, Inc , Envelopes, etc —Co
Judge 16 25
1355 T G Miller's Sons Paper Co , Off Supplies—
Co Judge 3 61
1356 VanNatta Office Equip Co Inc , File pockets
—Co Judge 68 50
1357 Dennis & Co , Inc , Law Book—Co Judge 9 50
1358 Lamont C Snow, Mileage & Expenses—
Supr 78 05
1359 Everett J Loomis, Mileage - & Expenses—
Supr 39 75
1360 Hai vey Stevenson, Mileage & Expenses—
Supr. 79 64
1361 Denton J Watrous, Mileage & Expenses—
Supr. 218 87
282 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1362 C H Scofield, Mileage & Expenses—Supr 138 95
1363 Forest J Payne, Mileage & Expenses—Supr 59 12
1364 LePine Stone, Mileage & Expenses—Supr 82 12
1365 Elizabeth J Locke, Typing—Co Clerk 80 00
1366 H L O'Daniel Postage—Co Clerk 2122
1367 VanNatta Office Equip Co , File—Co Clerk 56 53
1368 VanNatta Office Equip Co File—Co Clerk 56 53
1369 Corner Bookstores, Inc , Off Supplies—Co
Clerk 5 00
1370 H. L O'Daniel, Postage & Misc —Mot Veh.
CIk 13 54
1371 Louis D Neill, Mileage & Expenses—Co
Invest 35 80
1372 Loyal D Gates, Labor—Co Bldgs 54 00
1373 The Fuller Brush Co , Mops—Co Bldgs. 20 20
1374 Fred H Atwater, Stenographic Wk —Co.
Atty 4 21
1375 Syracuse Univ Hosp , Care—Helen Polako-
vic—P H.0 N R
1376 Dr Wm J Gabel, Care—Helen Polakovic—
PHC 1000
1377 Dr Leo P Larkin, Care—Edward Dimmick
PHC 1000
1378 Charles H Newman, Mileage & Expenses—
Co Atty 15 22
1379 Charles H Newman, Foreclosure Expenses
—Co Atty. 57 30
$2,395 61
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $3,476 76, 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 Miller
Ayes -12 Noes -0 Carried.
OF TOMPKINS COUNTY, NEW YORK
283
Several members spoke with reference to the good feeling
which has prevailed during the past year on the Board of
Supervisors, expressing regret in losing the present repre-
sentative from the Third Ward, who is also a member of the
Common Council.
On motion, adjourned to Thursday, January 23rd, 1941.
SUPERVISORS' ACCOUNTS
Table shooting the amount of compensation audited and allowed by the Board of Supervisors of Tompkins County to the members
,hereof, with the items and nature of such compensation and the amount allowed for the distance traveled by members in attending the
meetings of the Board doting the year 1940 including salary
Towns
and
City
Supe rvisors
Caroline IL C Snow
Danby IE J Loomis
Dryden_ IE R Sweetland
Enfield IS Harvey Stevenson
Groton ID J Watrous . . _
Ithaca _ E J Miller
Lansing _ C H Scofield
Newfield F J Payne
Ulysses _ s LePine Stone .
Ithaca City -
lst Ward . ,F D VanOrder
2nd Ward D A Stobbs
3rd Ward C D Tarbell
John Leachtneauer
4th Ward Lee H Daniels
5th Ward _ _IW Glenn Norris
cti
U
O
U
Q
2
2
2
2
2
1
2
2
2
1
2
o.�
G)
GJ
C
V
eo
`u
O
U)
71
A
0
V)
u+
a
in
Vl
W
v
av
W'2
E
0
bSU
Extending Tax
$ 12001$ 416
12 00 1 92
12 00 4 16
1200 256
1200 544
6 00
12 00 3 20
12 00 3 84
12 00 3 84
6 00
12 00
12
12
11
11
12
11
12
12
12
8
12
12
12
11
12
10
10
12
12
11
12
12
2
5
11
12
2
2
2
2
2
1
2
2
2
1
2
1
1 6 00 11 1
2 12 00 12 2
2 12 00 12 2
$ 78 05
39 75
39 52
79 64
218 87
138 95
59 12
82 12
a,
0.740
4
• C/)
es) F
$ 36 91 $ 750 00 $ 881 12
26 13 600 00 679 80
74 47 600 00 730 15
20 83 600 00 715 03
69 35 600 00 905 66
88 08 600 00 694 08
48 93 600 00 803 08
32 71 600 00 707 67
52 06 600 00 750 02
55 43
55 43
600 00 661 43
600 00 667 43
250 00 250 00
350 00 356 00
600 00 612 00
600 00 612 00
Total
1$150 00$29 121 1 11,736 021$560 331$ 8,550 00l$ 10,025 47
STATE OF NEW YORK,
COUNTY OF TOMPKINS, ss
BOARD OF SUPERVISORS,
I do hereby certify that the foregoing is a correct statement of the number of days the Board of Supervisors of Tompkins County was
in session the past year; the nature of its duties and the time necessar ily employed and the amount allowed for the distance traveled by the
individual members in the discharge thereof, as audited by said Board I also certify that no accounts were audited by the said Board for
any member thereof, or for any person, without being verified according to law
Dated February 10, 1941 W 0 SMILEY, Clerk
OF TOMPKINS COUNTY, NEW YORK 287
STATEMENT OF TOWN ACCOUNTS
RECEIPTS AND DISBURSEMENTS
CAROLINE
GENERAL—
Total Receipts
Total Disbursements
$ 7,74615 -
6,851 18
Balance $ 894 97
HIGHWAY—
Total Receipts $23,381 09
Total Disbursements 19,291 34
Balance $ 4,089 75
WELFARE—
Total Receipts $
Paid from General Disbursements 2,265 43
Included in General Disbursements
Balance $
Balance Dec 31, 1940, General, Highway and
Welfare
Light Dist payments of $1,015 96 included in
General disbursements
DANBY
GENERAL
Total Receipts 89858 16 + 60 00 $9918 16
Total Disbursements 641814
$ 4,984 72
Balance S 3,500 02
HIGHWAY—
, Total Receipts $24,730 83
Total Disbursements 20,875 62
Balance 8 3,855 21
WELFARE—
' Total Receipts $ 3,500 02
Total Disbursements 2,978 03
Balance $ 52199
Balance Dec 31, 1940—Generyal, Highway and
HTelfa?e 8 4,37720
288
PROCEEDINGS OF THE BOARD OF SUPERVISORS
DRYDEN
GENERAL—
Total Receipts
Total Disbursements
$19,289 60
17,924 98
Balance $ 1,364 62
HIGHWAY—
Total Receipts $47,736 64
Total Disbursements 45,077 47
Balance $ 2,65917
WELFARE—
Total Receipts $ 5,088 74
Total Disbursements 4,236 28
Balance
Balance Dec 31, 1940—General, Highway and
Wel fare
ENFIELD
GENERAL—
Total Receipts
Total Disbursements
8 3,633 73
3,469 42
$
851 28
$ 3,875 07
Balance $ 164 31
HIGHWAY—
Total Receipts $16,41159
Total Disbursements 16,187 66'
Balance $ 223 93
WELFARE—
Total Receipts $ 929.81
Total Disbursements 733 01
Balance $ 196 80
Balm ice Dec 31, 1940, General, Highway and
W el f a7 e $ 585 04
OF TOMPKINS COUNTY, NEW YORK 289
GROTON
GENERAL—
Total Receipts
Total Disbursements
821,812 14
11,208 91
Balance 8 10,603 23
HIGHWAY—
Total Receipts $34,692 54
Total Disbursements 32,641 64
Balance 8 2,050 90
WELFARE—
Total Receipts $ 1,937 14
Total Disbursements 1,93714
Balance 8 00 00
Balance Dec 31, 1940, General, H%ghway and
Welfare $ 12,654 13
SUMMARY—Welfare Costs
Welfare $1179 90
Welfare Commissioner Salary 420 00
Expense & Mileage 223 91
T E R A 235 55 2,059 36
Credit Tera x eturns
Net Cost
ITHACA
GENERAL—
Total Receipts
Total Disbursements
$122 22
$11,233 19
6,606 79
8 1,93714
Balance 8 4,626 40
HIGHWAY—
Total Receipts $27,796 78
Total Disbursements 26,372 19
Balance g 1,424 59
WELFARE—
Total Receipts 8 7,240 68
Total Disbursements 8,083 88
— 843 20
Balance Dec 31, 1940, Genes al, Haghway and
Welfare
8 5,207 79
290 PROCEEDINGS OF THE BOARD OF SUPERVISORS
LANSING
GENERAL—
Total Receipts
Total Disbursements
Balance
HIGHWAY—
Total Receipts
Total Disbursements
Balance
WELFARE—
Total Receipts
Total Disbursements
Balance
,$15,596 88
13,707 73
$34,550 04
31,614 05
$ 2,740 69
2,300 01
Balance Dec 31, 1940—General, Highway and
Wel fare
NEWFIELD
GENERAL—
Total Receipts
Total Disbursements
Balance
HIGHWAY—
Total Receipts
Total Disbursements
Balance
WELFARE—
Total Receipts
Total Disbursements
Balance ,
$ 7,789 19
7,225 61
$24,541 57
20,587 71
$ 5,149 84
4,172 09
$ 1,889 15
S 2,935 99
$ 440 68
S 5,265 82
$ 563 58
8 3,953 86
$ 977 75
Balance Dec 31, 1940—General, Highway and
Welfa? e $ 5,495 19
OF TOMPKINS COUNTY, NFVV YORK 291
ULYSSES
GENERAL—
Total Receipts
Total Disbursements
$22,788 19
21,260 72
Balance $ 1,527 47
HIGHWAY—
Total Receipts
Total Disbursements
$35,223 74
30,269 63
Balance $ 4,954.11
WELFARE—
Total Receipts Included in General
Total Disbursements Included In General
Balance $
Balance Dec 31, 1940—General, Highway and
Welfare $ 6,481.58
292 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Annual Report of County Treasurer
To the Board of Supervisors
Tompkins County
Gentlemen
The following report of receipts and disbursements of funds
which came into my hands as treasurer of Tompkins County,
from January 1st, 1940 to October 31st, 1940 is respectfully
submitted
CHARLOTTE V BUSH,
County Treasurer.
Cash on hand January 1, 1940 $ 144,415 14
Receipts—Jan 1, to Oct 31, 1940 1,818,063 24 $1,962,478 38
Payment—Jan 1, to Oct 31, 1940 1,581,593 68
Cash on Hand October 31, 1940
In cash drawer 108 41
General Fund 184,520 32
County Road Fund 46,642 63
'Highway Machinery 42,740 97
Trust and Agency Funds
First Special Trust 8,193 89
Mortgage Tax 7,185 44
Court & Trust fund 21,696 09
Bower Cemetery 1,500 51
Tuberculosis Hosp Trust Fund 2,811 22
Welfare Trust Account 1,470 90
Judgments In Trust 60814
Tompkins County Special Trust 63,406 18 $1,962,478 38
Receipts
Taxes received from corporations and town
collectors $ 475,899.20
Taxes collected by treasurer before tax sale 77,046 13
Credits to Towns and City 2,290.67
Tax Sale Certificates 1,945.37
Tax Real Estate 3,58913
Redemption Advertising 239 25
Tax Redemptions 3,793 79
County Road Fund
Motor Vehicle fees 58,028 89
Gasoline Tax 95,614 17
State Aid 70,341 65
OP 1OMPKINS COUNTY, NEW YORK 293
State Aid
Snow Removal 7,805 02
Crippled Childs en 748 56
Temporary Home Relief 8,966 57
Refunds
County Road 1,329.95
Highway Machinery 34,996.19
County Bridges 94 08
Snow Removal 2,355.00
County Laboratory 3,383 50
Cancelled checks (Current appropriations) 598.65
Returned School Taxes 5,877 30
Tax Refund Bureau 59,295 84
Dog Fees 10,191.32
Court and Tiust funds 2,444.03
Estate Tax 28,303.88
Welfare Trust Account 2,176.20
Mortgage Tax 12,285.66
Special Taxes 689,924 31
Judgements—In Trust 518.68
Real Estate Licenses 23 50
Cash Bail - 1,100.00
Bower Cemetery Interest 63 73
Estimated Revenues General Fund
Estimated Revenues—General
County Laboratory $ 8,988.59
Public Health 3,153.58
Rent—District Health 1,200.00
County Clerk 22,032.82
Surrogates Fees 379.15
Pistol Permits 22.50
County Treasurer's Fees 2,774.16
Dog Fund 2,000.00
Compensation Insurance 54.15
Estimated Revenues—Poor
Crippled Children (State) 968 27
Dependent Children 13,898.53
Reimbursements—General 37,970.75
Blind 2,104.98
Old Age (State Reimbursements) 25,490.58
Old Age (Federal Advance) 27,086.14
Old Age (Clients) 2,332.75
Total $ 150,456.95
294 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Current Revenues
Supervisors Refund 108 86
Crippled Children (R A Hutchinson) 439 00
Biggs Hospital (State) 532 50
Almshouse 775 82
Library 11 43
Telephone Refunds 46 25
Tax Interest 2,726 40
Blind (Welfare) ' 17 98
Biggs Hospital (Individuals) 540 50
Rent (County Clerk's Building) 600 00
Foreclosure fines 30 00
Miscellaneous
Old Paper Commissioner's
of Election 1 03
Cancelled check .30
Safe 100 00
Old Tuberculosis Hospital 400 00
Board of Prisoners 6 00
Total $ 6,336 07
GRAND TOTAL CASH RECEIPTS $1,818,063 24
STATEMENT OF CASH DISBURSEMENTS
Current Approp7 iatzons
Tax Expenses, Etc
Tax Notices - 8 94 06
Tax Extensions 480 92
Supervisors
Compensation 7,125 00
Expenses and Mileage 487 74
Board Expenses 204 03
Stenographer 1,000 00
Clerk—Salary 1,500 00
Postage 43 79
Administrative Buildings
Court House—Supt Bldgs Salary 1,233 30
Fireman, Salary 1,087 50
Ass't Fireman Salary 1,000 00
Janitors (3) 2,899 80
Telephone Operator 833 30
Insurance Premium 347.13
Old Co Clerk's Bldg —Janitor & Repairs 50 00
Old Court House Repairs 14 68
OF I OMPKINS COUNT. Y, NEW YORK 295
Old Court House Special Repairs 1,926 67
New Court House & Jail Repairs 321 99
Supplies & Miscellaneous 1,304 09
Judicial •
Supreme Court Judge—Postage and
Incidentals 153 20
County Judge Salary 4,166 60
Special Co Judge—Salary 500.00
Surrogates' Clerk 1,500 00
Stenographer 833 30
Expenses 400 05
Children's Court.
Judge—Salary 1,250 00
Clerk, Salary 666 60
Office Expenses 259 36
Stenographer 600 00
Courts •
Supreme 5,572 22
County 2,445 59
County Attorney
Salary 2,000 00
Expenses—Stenographer_ 134 78
Transportation 84 78
Witness fees & exps of litigation 12 71
Supplies, Postage and misc expense 13 33
County Clerk •
Salary 3,000 00
Deputy Clerk 1,250 00
Search Clerk 1,000 00
Index Clerk 1,000 00
Typist (4) 3,800 00
Typist Ass't on abstracts 704 00
Index Cleik, old records 6715
Postage 140 31
Bond Premiums, Co Clerk's Office 75 00
Other expenses 931 58
Motor Vehicle Clerk Salary 1,250 00
Assistant Motor Veh Clerk Salary 1,000 00
Postage & Miscellaneous 406 52
Administrative Officers :
Commissioner of Election :
Salaries (2) 1,833 20
Expenses 125 07
Elections—County Canvass 99 36
Election Expenses 1,757 49
296
PROCEEDINGS OF THE BOARD OF SUPERVISORS
County Treasurer. l
Salary 2,333 30
Deputy County Treasurer 1,250 00
Tax Clerk 850.00
Assistant Clerk 600.00
Postage 272 36
Bond Premium 810 00
Stationery, Books, Forms and etc 270 77
Contingent Expenses 23 20
Cornell Library Association 2,250 00
Regulative Officers •
Sealer of Weights and Measures
Salary 750 00
Expenses 397 46
Corrective Officers
District Attorney
Salary 2,000.00
Stenographer Salary - 400 00
Travel - 5133
Printing, Stationery & Supplies 133 85
Sheriff Salary - 2,333 30
Undersheliff Salary 1,250 00
Bond Premium and Expenses 479 61
Mileage 1,089 14
Probation Officer Salary 1,000.00
Mileage 41 20
Coroner Salary 583 30
Punishment
Jail—Two Turnkeys 1,400.00
Deputy Sheriff 400 00
Matron 250.00
Physician 128 00
Jail Inmates and supplies 1,101 00
Elevator inspection contract 190 00
Onondaga County Penitentiary 987 07
Contract Supplies .
Heat and Light 3,430.66
Telephone 2,695 63
Water Rentals 211 62
Reforestation 252 77
Veterans Bureau •
Service Officer—Salary 1,500 00
Secretary 500 00
Expenses 266 42
Public Health .
Public Health Nurses (3) 4,804 75
Clinician Veneral Diseases—Salary 400 00
OF TOMPKINS COUNTY, "NEW YORK
Transportation for nurses
Office supplies and equipment
Clinic supplies
Contingent Fund
Clinician Prenatal Clinic
Infant Hygiene Clinic
Eradication of Bovine Tuberculosis
Veterinarian—Salary
Educational :
Farm Bureau
Home Bureau
Junior Extension
Educational Notices
Rural Traveling Library
Librarian Salary
Assistant Librarian Salary
Secretary for Committee
Books, Magazines, & repairs on books
Truck Maintenance
Supplies
Postage
Compensation Insurance .
Disbursements
Administrative costs
Employees' Retirement System
Debt Service
New Court House and Jail Bonds
Principal
Interest
Temporary Loan Interest
Miscellaneous :
Maintenance of Old Tuberculosis Hospital
Court Library
Justices and Constables Fees
County Publications
County Officers Association
Tompkins County Agricultural Society
Refund Tax
Inspection Tax Sale Property
Libraries
Investigator
Appropriations from Poor Fund
Commissioner of Welfare Salary
W P A Appropriation (Rent) '
County Home :
Home Administration
Salary of Superintendent
297
1,367 91
52 47
108 73
77.00
180 00
380 00
1,666 60
1,875 00
1,875.00
2,550 00
8 60
1,666.60
750 00
25 00
757 89
77 36
75 21
30 00
4,060 57
87 77
8,148 23
16,000 00
14,875 00
140 16
98 71
40 00
31 00
756 38
100.00
1,000 00
44 31
159 96
800 00
218 35
"2,000 00
200.00
900.00
298 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Salary of Matron 450 00
Other Salaries 347 92
Other Administration expenses 223 87
Home Buildings
Salaries of building employees 225 00
New Furniture & equipment 385 27
Fuel, Light 1,205 41
Repairs 2,995 49
Renewals & replacement of Equipment 109 15
Other Expenses 76 22
Home Inmates
Salaries and Wages of Physician, Chap-
lain, nurse and attendants 1,546 05
Other expenses 1,675 80
Home Farm
Salaries and wages of farm employees 857 25
Wages Veterinarian & Etc 94 65
Live stock and new equipment 176 00
Fertilizer, feed and etc 948 05
New Equipment 1,12216
Repairs to buildings 696 36
Outside Relief 38,759 34
Hospitalization 19,207 36
Children—Foster Homes 15,294 86
Institutional care 1,493 60
Case Supervisor Salary 1,500 00
Out of Settlement Worker 1,000 00
Childrens Agents (2) 3,000 00
Stenographers .3,579 30
Full time Clerk 551 05
Intake Clerk 850 00
Office expenses 1,555 04
Traveling expenses 1,66314
Clerk at Federal Surplus Store 800 00
Rent of Surplus Store 225 00
Sewing project (materials) 1,612 29
Transient care 873 25
Tuberculosis :
Patients at Biggs Memorial Hospital 17,023 00
Milk Children 195 48
Mental Disease : -
Insane 30 00
Board of Child Welfare :
Aid to Dependent Children 21,011 97
Expense 63 70
Dependents of Soldiers and Sailors 100 00
OF TOMPKINS COUNTY, NEW YORK 299
Blind 2,174 17
Burials 114 50
Central Index 83 30
Old Age Security •
Allowances Granted Applicants 63,293 99
Burials 1,908 00
Workers (3) (Investigators) 3,034 21
One Stenographer 650 00
Appropriation from Highway Fund
Superintendent of Highway :
Salary 2,500 00
Traveling Expenses 986 08
Other Expenses 124 65
Highway Indebtedness :
Sinking Fund on Bonds
Principal and Interest 7,629 21
County System of Roads :
Construction County Aid 19,500 00
County Aid, graveling town roads 9,750 00
Condemnation and Purchase of
Rights of Way 3,588 79
County Highway Indebtedness •
Highway Bonds
Principal 10,000 00
Interest 1,700 00
Tax Refund Bureau 1,545 88
Grand Totall of Current Appropriations $433,96256
County Laboratory—Petty Cash 736 76
County Laboratory 13,089 19
County Bridges 6,245 99
Highway Machinery 20,968 29
Snow Removal 39,240 55
to Insane Commitments 220 00
County Road Fund 193,222 38
Crippled Children 7,485 25
Tax Refund Bureau - 59,295 84
Temporary Loans 21,385 00
Refunds 659 50
Returned School Taxes 17,680 16
' Estimated Revenues 3,000 90
Current Revenues 1,082.48
Reserve for Current Obligations 26,824 85
300
PROCEEDINGS OF THE BOARD OF SUPERVISORS
To State for taxes :
State tax
Mortgage taxes
Dog fees
To Towns and Cities :
State Highway Aid
Temp Home Relief
Dog fees
To Individuals and Associations :
Inheritance taxes
Tax redemptions
Court and Trust
Dog Fees
Welfare Trust fund
Judgements in Trust
Cash Bail
Special Taxes
Franchise tax
Income tax
Beverage tax
Bank tax
Public School Money
11,392.17
6,871.04
848 60
28,786 99
8,966.57
3,904.11
28,744.27
3,832 58
2,206.54
6,927 80
705 30
432.56
6,100 00
13,604 95
31,416.17
47,545.43
73.29
534,135.61
Grand total Cash Disbursements $1,581,593 68
OF TOMPKINS COUNTY, NEW YORK 301
TOWN ACCOUNTS
CAROLINE
Due County November 1, 1939
Shortage on roll
Error in Budget (Support of Poor)
1938 uncollectable taxes
Tax (C W Reed)
Paid in 1940 budget
Back taxes Collected
DANBY
$ 706 98
13.45
100 00
591 94
10 60
$ 1,422 97
$ 706 98
5 00 711 98
DUE COUNTY $ 710 99
Due County November 1, 1939
Lehigh Valley Railroad
1938 uncollectable taxes
Paid in 1940 budget
Back taxes collected
Excess on roll
$ 1,511 47
1,254 37
230 59
$ 2,996 43
$1,511 47
40 39
168 78 1,720 64
DUE COUNTY $ 1,275 79
DRYDEN
Due County November 1, 1939
Shortage on roll
1938 uncollected back taxes
Insane commitments
Paid in 1940 budget
Federal taxes (in lieu of)
Back taxes collected
$ 770 32
85 47
579 24
40 00
$ 1,475 03
$ 770 32
90 58
25 52 886 42
DUE COUNTY $ 588 61
302 PROCEEDINGS OF THE BOARD OF SUPERVISORS
ENFIELD
Due County November 1, 1939
1938 uncollectable taxes
Insane commitments
Paid in 1940 budget
Excess on roll
$ 331 92
11 71
10 00
$ 353 63
$ 331 92
10 71 342 63
DUE COUNTY $ 1100
GROTON
Due County November 1, 1939
1938 uncollectable taxes
Insane commitments
Paid in 1940 budget
Federal taxes (in lieu of)
Excess on Yoll
Back taxes collected
DUE COUNTY
ITHACA
Due County November 1, 1939
1938 uncollectable taxes
Insane commitments
Shortage on roll
Paid in 1940 budget
Federal taxes (in lieu of)
Back taxes collected
DUE COUNTY
LANSING
Due County November 1, 1939
1938 uncollectable taxes
Lehigh Valley railroad
Shortage on roll
Tax refunded
Insane commitments
Federal taxes (in lieu of)
Paid in 1940 budget
Federal taxes (in lieu of)
Back taxes collected
$ 342 85
291 21
10 00
$ 644 06
$ 342 85
110 61
121 57
56 61 631 64
$ 12 42
$ 1,361 65
410 72
40 00
34 24
$ 1,846 61
$1,361 65
73 50
181 72 1,616 87
$ 229 74
$ 1,141 59
243 30
1,860 33
753 60
10 28
40 00
523 05
$ 4,572 15
$1,141 59
523 05
130 41 1,795 05
DUE COUNTY $ 2,77710
OF TOMPKINS ('OUNTY, NEW YORK
NEWFIELD
Due County November 1, 1939
Lehigh Valley railroad
Insane commitments
1938 uncollectable taxes
Paid in 1940 budget
Back taxes collected
Excess
303
8 1,335 82
1,338 35
30 00
280 23
$ 2,984 40
$1,335 82
120 12
113 08 1,569 02
DUE COUNTY $ 1,415 38
ULYSSES
Due County November 1, 1939
Lehigh Valley railroad
1938 uncollectable taxes
$ 350 46
2,428 36
454 93
$ 3,233 75
Paid in 1940 budget 8 350 46
Federal taxes (in lieu of) 172 10
Excess, 30 81
Back taxes collected 29 89 583 26
DUE COUNTY 8 2,650 49
CITY OF ITHACA
Due County November 1, 1939
Shortage (Item not in budget)
Insane commitments
Tax (O'Neill)
1938 uncollectable taxes
Paid in 1940 budget
Excess on roll
Back taxes collected
$ 782 28
3,849 12
60 00
30 74
259 04
8 4,981 18
$ 782 28
126 57
731 17 1,640 02
DUE COUNTY $ 3,34116
1
304 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Towns
DISTRIBUTION OF SPECIAL TAXES
Franchise Beverage Income
Bank
Caroline $ 1,99447
Danby 1,735 46
Dryden 4,358 98
Enfield 1,158 20
Groton 4,673 51
Ithaca
Lansing 3,354 96
NewfiLld 1,789 72
Ulysse, 2,938 05
City of Ithaca 25,542 08
V1LI AGES OF
Dryden
FIeeville
Grot( n
Cayuga Heights
Trumansburg
°CHOOLS
Dryden
$
62 83
1,266 68
92 36
969 82
4 50
53 76
9,760 95
16 60
1,348 10
29 05
$ 481 60
. 566 43
1,369 00
348 73
803 75
2,331 66
1,684 89
620 12
930 67
18,915 58
318 00
160 10
985 05
1,374 49
526 10
$
36 26
8 53
28 50
Grand Totals $47,545 43 $13,604 95 $31,416 17
BONDS AND INTEREST DUE IN 1941
$73 29
Bonds Interest
Court House and Jail Buildings S16,000 00 $22,300 00
Highway 10,000 00 1,275 00
STATE OF NEW YORK
COUNTY OF TOMPKINS}ss
Chailotte V Bush, being duly sworn, says that she is the
Treasurer of Tompkins County, and that the foregoing report
is a true and correct statement of financial transactions of
said county for the period January 1st, 1940, to October 31st,
1940
CHARLOTTE V BUSH
Subscribed and sworn to before me
this 27th day of November, 1940
ZI)ENKA K STEPAN
Notary Public
OF TOMPKINS COUNTY, NEW YORK
Supplemental Report of
County Treasurer
305
To the Board of Supervisors
Tompkins County
Gentlemen
The following report of receipts and disbursements of
funds which came into my hands as treasurer of Tompkins
County, from November lst, 1940 to December 31st, 1940 is
respectfully submitted
CHARLOTTE V BUSH,
County Treasurer
Cash on hand November 1, 1940
Receipts—Nov 1, to Dec 31, 1940
Payments—Nov 1, to Dec 31, 1940
Cash on hand December 31, 1940
General Funds
In cash drawer
General Funds
County Road Fund
Highway Machinery Fund
Trust and Agency Funds
First Special Trust
Mortgage Tax
Court and Trust Funds
Bower Cemetery Fund
Tuberculosis Hospital Trust Fund
Welfare Trust Account
Trust for Bridget Magner
Trust for George Mezey
$380,884 70
73,715 06 8454,599 76
224,044 81
50 00
121,796 62
28,917 76
37,537 90
7,671.47
1,853.89
26,711 55
1,500.51
2,811 22
. 1,580 90
106 11
17 02 $454,599.76
Receipts
Taxes collected by treasurer before tax sale $ 10,474 23
Credits to Towns and City 18.14
Tax Sale 5,827 47
Tax Sale Certificates 956 41
Tax Real estate 993.95
Tax Sale and Redemption Adv 977 50
Tax Redemptions 1,347 24
Returned School Taxes 1,768 37
1
306
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Highway Machinery
County Road Fund
Dog Fees
Temporary Home Relief
Current Revenues
Estimated Revenues
Refunds
County Labor atory Petty Cash
Cancelled Checks
Tax Refund Bureau
Court and Trust Funds
Estate Taxes
Welfare Trust Fund
Mortgage Tax
7,258 66
4,426 17
85 60
685 47
1,171 26
27,070 57
962 00
150 00
14 73
5,015 46
2,870 08
110 00
1,531 75
Total $ 73.715 06
Disbursements
Insane Commitments (Towns) $ 60 00
Tax Sale and Redemption Advertising 482.12
Special Road Fund 607 60
Highway Machinery 12,467 73
County Road - 22,151 04
County Bridges 1,46181
Snow Removal 2,527.08
County Laboratory 3,07814
County Laboratory Petty Cash 68 99
Crippled Children 1,903 00
Tax Refund Bureau 14 73
Reserve for Current Obligations 50 00
Returned School Taxes 3,069.73
Current Revenues 26100
To State for Taxes •
Estate Taxes 2,832 77
Dog Fees 6 20
To Towns and Cities •
Temporary Home Relief 685 47
Mortgage Tax 6,863 30
Tax Real Estate 171 50
Special Taxes 63,148 86
To Individuals and Associations :
Dog Fees 601 82
Judgment In Trust : 608 14
Tax Redemptions 1,347 24
Current Appropriations _ 99,576 54
Totals $224,044 81
I
Town,,
OF TOMPKINS COUNTY, NEW YORK 307
DISTRIBUTION OF SPECIAL TAXES
Beverage Franchise Income
Caroline
Danbv
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield _
Ulysses
City of Ithaca
VILLAGES
Dryden
Freeville
Groton
Cavuga Heights
Trumansburg
Grand Totals
$ 670 04 $ .93 $ 9 31
583 02 87 10 96
1,46439 91 26 61
389 10 51 6 80
1,570 05 42 32 15 68
1,127 09 8 61 45 91
601 25 3 04 32 95
987 03 1 31 12 06
8,580 79 1 08 18 22
219 68 368 33
$15,972 76
.15 6 17
08 3 10
142 19 16
26 84
62 10 25
$281 53 $612 35
STATE OF NEW YORK
COUNTY OF TOMPKINS ss
Charlotte V. Bush, being duly sworn, says that she is the
Treasurer of Tompkins County, and that the foregoing report
is a ti ue and co/red statement of financial transactions of
said county for the period November 1st, 1940 to December
31st, 1940
CHARLOTTE V BUSH
Subscribed and sworn to before me
this 22nd day of January, 1941
ZDENKA K. STEPAN,
Notary Public.
308 PROCEEDINGS OF THE BOARD OF SUPERVISORS
County Clerk's Report
A Statement of All Moneys received for the County of
Tompkins by H L O'Daniel, Clerk of the County of Tomp-
kins from January 1st, 1940 to November 1st, 1940 by his
assistants for fees, perquisites and emoluments, for all serv-
ices rendered by him or his assistants in their official capacity,
from January 1st. 1940 to November 1st, 1940
RECEIPTS
Recording Deeds $1,348 40
Recording Mortgages 1,557 58
Recording other documents 1,433 40
Pertaining to Judgments 374 63
Searches 5,601 03
Certificates & Copies 416 95
Chattels & Cond Sales 948 95
Notary Fees 126 50
Passports & Naturalization 130 25
Hunting & Fishing 406 20
Motor Vehicle Receipts 8,785 43
Miscellaneous 43173 $21,56105
Mortgage Tax Held for Ap-
portionment Jan 1, 1940 65,009 10
Mortgage Tax 9,246 50 $74,255 60
Notary Public Fees
Less Fees allowed County
646.00
127 00 $ 519 00
Passport Applications 40 00
Less Fees allowed County 4 00 $ 36 00
Naturalization Fees 257 50
Less Fees allowed County 128 75 $ 128 75
Hunting Licenses 3,172.00
Less Fees allowed County 406 20 $ 2,765 80 $99,266 20
OF 1 OMPKINS COUNTY, NEW YORK 309
DISBURSEMENTS
County Treasurer—Office Fees $21,56105
County Treasurer—State
Mtge Tax $12,403 66
County Treasurer from
Mtge Fund, Clerk Hire 187 50
Postage allowed by State
Tax Comm 10 00
Bond audited by State
Tax Comm 5 00
Letter Slug audited by
State Tax Comm 50
Tax apportioned to other
Counties 61,648 94 $74,255 60
Department of State, Finance Officer
Notary Public Fees $ 519 00
Secretary of State, Washington, D C
Passport Division 36 00
State Conservation Dept ,
Hunting Licenses 2,765 80
Secretary of Labor, Washington, D C 128 75 $99,266.20
STATE OF NEW YORK
COUNTY OF TOMPKINS
{ss
H L O'Daniel, being duly sworn says that he is Clerk of
the County of Tompkins, that the foregoing is in all respects
a full and true statement as required by Chapter 298, Laws
of 1909
H L. O'DANIEL,
Clerk of Tompkins County
Subscribed and sworn to before me
this 18th day of November, 1940
LAURA K MARTIN
Notary Publw
310 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Report of Department of
Public Welfare
SUPPLEMENTAL REPORT
November 1st to December 31st, 1939
Following is a statement of charges to County Subdivisions
for maintenance of inmates of the County Home for the
months of November and December, 1939
This was omitted from the report made covering the above
period
Administration Salaries
Salaries of attendants =
Fuel, Power and Light
Provisions
Clothing
Household Supplies
Other Supplies -
City -of Ithaca
County
Town of Ulysses
Town of Enfield
Town of Newfield
Town of Caroline
Town of Dryden
Town of Groton
Town of Lansing
Perdiem Cost 5517
Days
996
309
183
61
61
122
310
145
396
$ 456.35
375 00
80.02
372.35
25 80
64.88
50 65
$1,425 05
Respectfully submitted
Charge
549.51
170.48
100.96
33.65
33 65
67 30
171.03
79.99
218.48
R C VAN MARTER,
Commissioner.
OF TOMPKINS COUNTY, NEW YORK 311
Report of Department of
Public Welfare
The Honorable Board of Supervisors
Ithaca, New York
Gentlemen
Following is a report of Receipts and Disbursements of the
County Welfare Department for the period January 1, 1940,
to Octobei 31, 1940
Respectfully submitted,
November 26th, 1940
t _
Expense Ap
Outside Relief
Hospitalization
Foster Homes
Board in Institutions
Office Expenses
Traveling Expenses
Rent Surplus Foods Store
Sewing Project
Care of Transients
Milk at Preventorium
County Home
Salary Case Supervisor
Salaries Childress' Agents
Salary Worker
Clerical
Salaries Accountant &
Stenographers
Stores Helper
Salary Intake Clerk
R C VAN MARTER,
•Commasszoner
proprzataon Expended Balance
47,000 00 $ 41,928 35 $ 5,071 65
23,000 00 20,543 21 2,456 79
20,000 00 17,176 99 2,823 01
2,500 00 1,598 46 901.54
1,900 00 1,776 24 123 76
2,300 00 1,922 65 377 35
400 00 250 00 150 00
2,500 00 1,837 15 662 85
1,200 00 975 25 224 75
200 00 195 48 - 4.52
24,200 00 15,639 61 8,560 39
1,800 00 1,500 00 300 00
3,800 00 3,000 00 800 00
1,200 00 1,000 00 .200.00
720 00 551 05 168 95
4,380 00 3,650 00 - 730.00
960 00 800 00 160 00
1,020 00 850 00 170.00
$139,080 00 $115,194 44 $23,885 56
Outszde Relief
Home Relief
Reimbursements to other districts
Burials
$34,015 21
6,676 14
1,237 00 S41,928 35
312 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Hospitalization
Tompkins County Memorial Hospital $10,184 40
Bailey -Jones Hospital
Strong Memorial Hospital—Rochester
Cortland County Hospital—Cortland
Shepherd Relief Hosp —Montour Falls
Oswego County
Cayuga County
Chemung County
Cortland County
Schuyler County
Seneca County
Tioga County
Physicians and Surgeons
Boaz d in Institutions
Newark State School
St Marys' -in -the -Field
Ithaca Childrens' Home
141 08
180 00
357 00
209 00
46 00
82 80
585 99
1,293 68
131 70
83 00
571.66
6,676 90 $20,543 21
$ 8716
149 17
1,362 13 8 1,598 46
County Home
Administrative Salaries
Other Administrative Expense
Transportation Expense Etc
Salaries Building Employees
Fuel Power and Light
Other Building Expense
Repairs & Renewals Bldg Equipment
Repairs & Alterations of Buildings
Nev Furniture and Equipment
Physician and Attendants
Provisions
Clothing
Medical Supplies
Household & Laundry Supplies
Tobacco and Other Supplies
Farm Wages
Feed, Seed, Fertilizer, Etc
Other Farm Expense
Renewals and Repairs Farm Equipment
Repairs Farm Buildings
New Stock
$ 1,500 00
392 92
267 07
250 00
1,742 51
76 22
109.15
3,256 11
385 27
1,721 05
1,301 30
103 70
169 90
95 58
187 32
955 05
1,011 55
94 65
1,129 36
714 90
176 00 $15,639 61
XI
Of 'IOMPKINS COUNTY, NEW YORK
Outside Relief
From Individuals
Albany County
Auburn City
Broome County
Cayuga County
Chenango County
Cortland City
Cortland County
Erie County
Fulton County
Hamilton County
Kingston City
Monroe County
Newburgh City
New York City
Niagara County
Oneida County
Onondaga County
Rockland County
Schuyler County
Seneca County
Steuben County
Tioga County
Washington County
Westchester County
Hospitalization
Albany County
Cayuga County
Chenango County
Cortland County
Hamilton County
Oneida County
Schuyler County
Tioga County
Westchester County
Board of Childs en
Flom relatives
From other districts
RECEIPTS
313
$ 349 53
1,158 13
111 72
933 10
193 35
103 70
154 90
85 05
575 55
46 00
309 45
12 00
1 05
13 83
106 82
24 00
105 57
138 95
446 95
661 75
424 59
802 98
1,622 22
83 00
796 62 $ 9,260.81
$ 685 00
240 80
10 00
290 39
494 75
84 35
43 40
303.75
72 55 $ 2,224.99
$ 2,057.47
1,111 76 $ 3,169 23
314 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Reimbursed by State
Home Relief $11,910 61
State Charges 9,160 38
• Salaries 4,891 44
Miscellaneous 40.45 $26,002 88
Total Receipts $40,657.91
Expenses for Period $115,194 44
Receipts $40,657 91
Sales from Farm 909 51 $41,567.42
Actual Expense foi Period $73,627 02
AMOUNTS EXPENDED FOR COUNTY DISTRICTS
Town of Caroline
Home Relief $ 799 27
Hospitalization 2,540.35
Paid to other Districts 185 22
Foster Homes 182 40
Burials 85 00
Total $ 3,792 24
Town of Danby
Home Relief $ 1,481 36
Hospitalization 2,237 30
Paid to other Districts 151.73
Foster Homes 383 72
$ 4,254 11
Town of Dryden
Home Relief $ 1,835 82
Hospitalization 2,368 40
Paid to other Districts - 2,353 76
Foster Homes 1,364 03
Burial 25.00
$ 7,947.01
Town of Enfield
Home Relief $ 442.42
Hospitalization 361 90
Paid to other Districts 145 42
Foster Homes 583 00
$ 1,532 74
1
OF TOMPKINS COUNTY, NEW YORK
315
Town of Groton
Home Relief $ 6.30
Hospitalization 217.50
Paid to other Districts 387 63
Foster Homes 659.61
$ 1,271 04
Town of Lansing
Home Relief $ 1,201 62
Hospitalization 901 85
Paid to other Districts 640 74
Foster Homes 1,968 63
Burials 80 00
$ 4,792 84
Town of Ithaca
Home Relief $ 543 28
Hospitalization 1,494 38
Paid to other Districts 222 71
Foster Homes 1,003 94
$ 3,264 31
Town of Newfield
Home Relief $ 562 83
Hospitalization 1,208.90
Paid to Other Districts 231.38
Burials 90 00
$ 2,093 11
Town of Ulysses
Home Relief $ 702 94
Hospitalization 1,211 00
Paid to Other Districts 56 17
Foster Homes 1,218 58
Burials 23.00
$ 3,211 69
City of Ithaca -
Home Relief $ 1,852 66
Hospitalization 1,801 25
Paid to Other Districts 4,484 33
Foster Homes 10,179 88
Burials 699 00
$19,017 12
316
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Appropriations
Allowances
Burials
Expended
Allowances
Burials
Balance
BLIND RELIEF
$ 2,700 00
300 00 $ 3,000.00
$ 2,174 17
114 50 $ 2,288 67
$ 711 33
Receipts
State Reimbursements $ 1,007 76
Federal Advances 1,097 22
Miscellaneous 11610 $ 2,22108
Total Expenses
Total Receipts
2,288 67
2,221.08
Actual Expense $ 67.59
RESIDENCE OF RECIPIENTS
Town of Lansing 1
Town of Groton 1
Town of Caroline 2
City of Ithaca 5
Town of Ulysses 1
10
Estimated Expense for Blind Relief for Year 1941:
Allowances $ 2,700 00
Burials 300.00 $ 3,000 00
OLD AGE ASSISTANCE
Appropriations
Allowances $73,000 00
Burials 4,000 00
Miscellaneous 6 66 $77,006 66
Expended
Allowances
Burials
$63,135 99
2,066 00 $65,201 99
Balance $11,804 67
OF TOMPKINS COUNTY, NEW YORK
317
Receapts
State Reimbursement $25,490.58
Federal Advances 27,086 14
Recoveries 2,531.79
Income from assigned property 290 35
Refunds 128.43
From Other Districts 334 42 $55,861 71
Appropriations for Salaries 4,425 00
Expended Jan 1—Oct 31, 1940 3,443 25 $ 981 75
Total $68,648.13
O A A New Appl2cations — Jan. 1st — Oct 31, 1940
No Grants 24
No Denials 11
No. Withdrawn 10
No Deceased 1
No Pending 16
Total received 62
No Receiving Allowances Oct 12, 1940 319
Average Grant, Oct $17.13,
O A A—Re-Applacations—Jan 1st—Oct 31, 1940
No Grants 15
No Denials 4
No. Withdrawn 3
No Deceased 0
No Pending 1
Total received 23
RESIDENCE OF RECIPIENTS
Caroline 30
Danby 35
Dryden 58
Enfield 10
Groton 45
Ithaca 14
Lansing 46
Newfield 23
Ulysses 56
317
318 PROCEEDINGS OF THE BOARD OF SUPERVISORS
State Charges
City of Ithaca 1
Town of Danby 1
319
Estimated Expense for Old Age Assistance for Year 1941:
Relief $73,000.00
Burials 4,000.00
Salaries -3 workers 1 stenog 4,850 00
Extra Clerical Help 100.00
STATE OF NEW YORK 1
COUNTY OF TOMPKINS J
SS
$81,950.00
R C VanMarter, being duly sworn, says that he is Com-
missioner of Welfare of Tompkins County, that to his knowl-
edge and belief the foregoing is a true and full account of
the receipts and disbursements at the Public Welfare Depart-
ment for ten months ended October 31, 1940.
R. C. VAN MARTER,
Commissioner.
Subscribed and sworn to before me
this 30th day of November, 1940.
M LUCILLE SWARTWOOD,
Notary Public.
1
OF TOMPKINS COUNTY, NEW YORK 319
FEDERAL SURPLUS COMMODITIES
Foods distributed from Jan 1, 1940 to Oct 31, 1940
1,137 lbs lard
8,037 lbs corn meal
159 lbs dried milk
750 cans evaporated milk
3,301 lbs rolled oats
14,649 lbs oranges
3,782 lbs potatoes
1,817 lbs prunes
3,974 lbs raisins
2,468 lbs rice
3,539 lbs tomatoes
2,573 Ibs smoked ham
23,660 Ibs apples
1,055 lbs dried apples
4,815 lbs butter
752 lbs. cheese
4,057 lbs wheat cereal
1,667 Ibs cabbage
4,049 doz eggs
8,828 lbs graham flour
20,150 lbs wheat flour
2,647 lbs bacon
SALES FROM COUNTY FARM
January 1, 1940 to October 31, 1940
1071 79 lbs butterfat $285 66
180 doz eggs 34.55
420 Ibs veal 37.17
25 bu potatoes 21.75
1920 lb. hogs 89.32
129 lb. poultry 12.90
508 bu wheat 370.70
Misc junk, etc 8 05
G L F Dividends 45.56
Board 3.85
Total Sales $ 909 51
320 PROCEEDINGS OF THE BOARD OF SUPERVISORS
RESIDENCE OF INMATES PRESENT ON
OCTOBER 31, 1940
Caroline 1
Danby 1
Dryden 3
Enfield 0
Groton 2
Ithaca City 13
Lansing 4
Ulysses 3
County 4
Total 31
PATIENTS DAYS IN COUNTY HOME
District Days Amount Charged
Caroline 509 $ 277.46
Danby 88 47.97
Dryden 1,438 783 89
Enfield 201 109 57
Groton 882 480 78
Lansing 2,252 1,227.64
Newfield 342 186.42
Ulysses 1,098 598 52
County 1,305 711 36
City of Ithaca 5,578 3,040 67
13,693 $7,464 28
The cash cost assessed to the County and Towns and City
for support of the patients in the County Home is derived
from the following items, and gives a per diem cost of $ 5451.
Administrative Salaries & Expense $2,142 92
Attendants 1,721 05
Fuel, Light and Powei 1,742 51
Provisions 1,301 30
Clothing 103 70
Household Supplies 95 58
Other Supplies and Expenses 357.22
$7,464 28
OF TOMPKINS COUNTY, NEW YORK
321
In compliance with Section II of the Public Welfare Law
of the State of New York, I respectfully report that I estimate
the expense of the Department of Public Welfare, exclusive
of Old Age Assistance and Blind Relief, for the year 1941,
to be
Outside Relief 8 42,000 00
Foster Homes 20,000 00
Hospitalization 22,000 00
Board in Institutions 2,000 00
County Home 19,200 00
Case Supervisor 1,900 00
Children's Agents (2) 3,800 00
Worker (Out -of -Settlement) 1,200 00
Stenographers (3) and Accountant (1) 4,800 00
Office Expenses 2,000 00
Traveling Expenses 2,500 00
Clerk at Surplus Store 960 00
Rent of Surplus Store 300 00
Clerk -Stenographer 900 00
Sewing Pio1ect 1,500 00
Transient Care 1,200 00
Full Time Clerical 960 00
Milk Preventorium 250 00
Total 8127,470 00
i
322 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Supplemental Report of Welfare
Department
Following is a report of disbursements and receipts for the
period November 1st to December 31st, 1940
County Home $2,160 09
Outside Relief 3,514 28
Hospitalization_ 2,229 35
Foster Homes 1,741 14
Institutional Care 218 59
Office Expenses 113 75
Traveling Expense 213 05
Rent Food Warehouse 50 00
Sewing Project 37112
Care of Transients 101 00
Total 810,712 37
Blind Relief
Allowances $ 465 23
Old Age Assistance
Allowances $13,492 05
Burials 222 00 $13,714 05
BREAKDOWN OF EXPENDITURES
Outside Relief
Home Relief
Paid other Districts
r
$ 2,696 52
817 76 $ 3,514 28
Hospital? atwon
Tompkins Co Memorial Hosp $ 838 65
Conklin Sanatorium 7 50
Physicians & Surgeons 1,379 70
Miscellaneous 3 50 $ 2,229 35
OF TOMPKINS COUNTY, NEW YORK 323
Institutions
Newark State School $ 8 57
Ithaca Childrens Home 138 00
Clothing ` 72 02 $ 218 59
County Home
Administration Salaries $ 300 00
Office Expense 1 50
Othei Adm Expense 11214
Salary Building Employees 50 00
Fuel, Power & Light 323 47
Reps & Rens Bldg Equipment 2 30
Repairs & Alterations 20 75
New Furniture & Furnishings 9 14
Physician & Attendants 347 08
Provisions 194 19
Clothing 19 83
Medical Supplies 12 82
Household Supplies 5 39
Tobacco & other supplies 23 52
Farm wages 277 70
Feed, seed, sprays, etc 300 67
Repair Buildings 120 20
Reps & Ren'ls Equipment 39 39 $ 2,160 09
RECEIPTS
Home Relief
From individuals
Auburn City
Kingston City
Seneca County
Erie County
Cortland City
Chemung County
Albany County
Cayuga County
Oneida County
Tioga County
Steuben County
New York City
Westchester County
Schuyler County
Chenango County
$ 22 00
51 05
12 00
28 70
36 36
47.85
6 50
165 28
21 60
36 89
93 97
21 60
165 04
17 90
75 29
136 26 $ 938 29
324 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Hospitalization
From individuals
From Cortland County
From Westchester County
From Schuyler County
Board of Children
From individuals
From Seneca County
From Schuyler County
County Farm
Sales
$ 66 25
162 94
72 55
' 21 00 $ 322 74
$ 813 30
16 00
32 50 8 861 80
$ 121 35
Old Age Assistance
Rentals $ 52 00
Refunded by individuals 3197
Tioga County 75 00
Ithaca City 175
Broome County 9 25 $ 169 97
Total receipts in Department $ 2,414 15
State Reimbursements reported
Administration Payroll
Aid to Blind
Old Age Assistance
State Charges
Home Relief
Federal Reimbursements repoi ted
Aid to Blind
Old Age Assistance
$ 1,902 22
126 13
132 96
693 11
2,261 41 $ 5,115 83
8 117 33
4,281 71 $ 4,399 04
Collected by Pi obate Court
Board of Children 8 85 00
OF' TOMPKINS COUNTY, NEW YORK
325
Cha) ges to County Subdivisions
City of Ithaca
Home Relief $ 590 06
Hospitalization 646 75
Board of Children 1,048 68 $ 2,285 49
Town of Caroline
Home Relief $ 110 92
Hospitalization 84 00
Board of Children 25 00 $ 219 92
Town of Danby
Home Relief $ 11013
Hospitalization 91 60
Board of Children 53 33 $ 255 06
Town of Dryden
Home Relief $ 123 97
Hospitalization 141 25
Board of Children 174 32 $ 439 54
Town of Enfield
Home Relief
Board of Children
$ 9 60
37 56 8
4716
Town of Groton
Home Relief 8 89 61
Hospitalization 100 00
Board of Children 8 57 $ 198 18
Town of Lansing
Home Relief $ 282 57
Hospitalization 15 00
Board of Children—Cr 558 08 $ 260 51
Town of Newfield
Home Relief
Hospitalization
$ 106 19
276 35 8 382 54
326 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Town of Ulysses
Home Relief $ 6019
Hospitalization 180 70
Board of Children 115 53 $ 356 42
Town of Ithaca
Home Relief $ 29 92
Hospitalization 92 00
Board of Children 165 04 $ 286 96
Charges to County Subdivisions for Care in County Home
Subdivision Days Charge
Caroline 61 36 68
Danby 61 36 68
Dryden 236 142 08
Enfield
Groton 142 85 39
Ithaca (Town)
Ithaca (City) 937 564 33
Lansing 233 140 28
Newfield
Ulysses 122 73 36
County 245 147 50
The cash cost assessed to County and Towns for support of
the patients in the County Home is derived from the following
items and gives a per diem cost of $ 60
Administration Salaries $ 300 00
Attendants 347 08
Fuel, Power & Light 323 47
Provisions 194 19
Clothing 19 83
Supplies & Expenses 41 73
$1,226 30
I
r
OF TOMPKINS COUNTY, NEW YORK
State of New York
County of Tompkins
}ss.
327
R C VanMarter, being duly sworn, says that he is Commis-
sioner of Public Welfare of Tompkins County , that to his
knowledge and belief the foregoing is a true and full account
of the ieceipts and disbursements of the Welfare Department
for the period November 1st to December 31st, 1940
Subscribd and sworn to before
me this 21st day of January, 1941
M LUCILLE SWARTWOOD
Notary Public
R C VAN MARTER
Commissioner
328 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Report of Superintendent of Highways
1940
To the Board of Supervisors of Tompkins County
The following is a statement of the money appropriated
and expenditures made for the different projects of highway
construction and maintenance in Tompkins County for the
year 1940
TOPPING
Project No 1, Dryden -McLean Road, No
Appropriation
Expenditures
Labor $
Material
Rental of Equipment
Project No 2, Groton City Road, No
Appropriation
Expenditures
Labor
Material
Rental of Equipmer 1
163, Dryden
$15,000 00
2,196 13
9,747 22
3,036 65 $14,980 00
Balance $ 20 00
103, Groton
$ 7,200 00
$ 1,648 58
4,588 75
952 67 $ 7,190 00
Balance $ 10 00
$18,500 00
Project No 3, Lansingville Road, No 155, Lansing
Appropriation
Expenditures
Labor $ 2,699 40
Material 13,043 37
Rental of Equipment 2,501 90 818,244 67
Project No 4, Bostwick Road, No
Appropi iation
Expenditures
Labor
Material
Rental of Equipment
Balance 8 255 33
$12,000 00
137, Ithaca
$ 1,882 86
8,694 56
1,410 34 $11,987 76
Balance $ 12 24
OF TOMPKINS COUNTY, NEW YORK 329
Project No 5, Game Farm Road, No 170, Ithaca -Dryden
Appropriation $ 2,500 00
Expenditures
Labor $ 317 15
Material 1,853 58
Rental of Equipment 298 61 $ 2,469 34
Balance $ 30 66
Project No 6, Adam's Road, No 131 A, Newfield
Appiopriation $ 5,200 00
Expenditures
Labor $ 1,377 08
Material 3,062 26
Rental of Equipment 667 05 $ 5,106 39 _
Balance $ 93 61
RECONSTRUCTION
Project No 7, Waterburg Road, No 136, Ulysses
Appropriation $26,700 00
Expenditures
Labor $11,272 93
Material 2,681 26
Rental of Equipment 12,661 58, $26,615 77
Balance $ 84 23
Project No 8, Trumbulls Corners Road, No 133, Enfield -
Newfield
Appropriation $21,000 00
Expenditures
Labor $ 9,115 93
Material 2,912 58
Rental of Equipment 8,907 19 $20,935 70
Balance $ 64 30
Project No 9, Stevens Road, No 104, Groton
Appropriation $ 7,000 00
Expenditures
Labor $ 2,875 82
Material 157 31
Rental of Equipment 3,939 89 $ 6,973 02
Balance $ 26 98
330
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Project No 10, Kline Road, No 122, Ithaca
Appropriation
Expenditures
Labor
Material
Rental of Equipment
$ 3,035 73
1,373 30
$ 2,871 37
$ 8.000 00
$ 7,280 40
Balance
MAINTENANCE
$ 719 60
Balance January 1, 1940 $ 4,168 59
Appropriation 90,000 00
Received for construction Court House Tunnel 481 53
Received New York State Gas Co Repairing road 18 55
Received from Town of Ithaca, 2 cars asphalt 824 87
Received for 400 Calcium chloride, Tracey Brooks 5 00
$95,498 54
Expenditures
Labor $38,147 47
Mate/ ial 31,995 32
Rental of Equipment 20,384 95 $90,527 74
Total paid out for labor
Total paid out for material
Total paid out for rental
Total spent
Total Appropriation
Total balances
REPORT OF MACHINERY AND
Balance $ 4,970 80
$ 74,569 08
- 80,109 51
57,632 18
$212,310 77
218,598 54
$ 6,287 77
BUILDING ACCOUNT
Receapts
Balance on hand Jan 1, 1940
Receipts for moving equipment and work done
Sold old Dodge Coupe
Sold old power grader
Sold old snow plow
Junk sold
Rebates and refunds
Received for rental of equipment
$28,719 07
1,940 56
15 00
100 00
75 00
136 00
31 95
38,093 49
Total Receipts $69,111 07
i
OF TOMPKINS COUNTY, NEWT YORK 331
Expenditures
Paid out for repairs, extra parts,
janitor service, building upkeep,
coal, , mechanics, fire insurance,
public liability, etc $12,614 71
Paid out for small tools 917 70
Paid out for heat, light & water 414 47
Building repairs 22 01
Mis'1 expenses 2,265 43
Paid out for following new
equipment
`Second hand Coupe $ 475 00
Snow plow for Enfield 635 00
Snow plow for Lansing 1,638 00
Snow plow for Ulysses - 1,200 00
Snow plow for County 1,275 00
Marmon -Harrington Truck 2,553 10
Battery Charger 119 84
Concrete Mixer 350 00
Tractor & Trailbuilder 3,575 00 $11,820 94 $28,055 26
Balance $41,055 81
Snow plow equipment still to be bought for the towns
Danby $1,700 00 _
Groton 2,000 00
G`Newfield 1,275 00
$4,975.00
COUNTY BRIDGE ACCOUNT
Receipts
Balance on hand Jan 1, 1940 S 5,998 78
Appropriation 5,000 00
Received for cement used in Court House tunnel 94 08
Total Receipts $11,092 86
Expenditures
Boiceville New Bridge, Caroline
Bridge Repairs
Paid for steel on Ulysses bridge
$ 3,932 09
3,170 83
604 88 8 7,707 80
Balance $ 3,385 06
332 PROCEEDINGS OF THE BOARD OF SUPERVISORS
King's Woods bridge, Enfield costing $2,871 89 was built out
of County Road Fund What has been spent on the Brook-
tondale bridge was paid out of the maintenance fund
SNOW REMOVAL ACCOUNT
Receipts
Balance on hand Jan 1, 1940 $ 8,337 49
Appropriation 16,000 00
Appropriation 10,000 00
Appropriation 3,000 00
Received from State balance for 1938-39 662 62
Received from State for 1939-40 7,142 40
Received from towns for rental of snow fence
& equip 2,355 00
Total receipts 847,497 51
Ea; pendztui es
Paid to\yns for erecting and taking
down snow fence $ 2,355 00
Paid out for cindering 2,826 90
Paid out for Gas & Oil 712 80
Salt 36 00
Calcium Chloride 22 54
Cinders 394 80
Paid towns for equipment rental &
labor on State and County roads
County Roads State Roads
Caroline $ 678 90 $1,314 25 81,993 15
Danby 463 55 1,822 99 2,286 54
Dryden 2,114 10 2,393 15 4,507 25
Enfield 608 25 1,415 30 2,023 55
Groton 2,022 35 1,792 15 3,814 50
Ithaca 379 22 1,731 09 2,110 31
Lansing 1,158 95 1,872 55 3,031 50
Newfield 629 10 1,604 50 2,233 60
Ulysses 1,039 15 1,867 70 2,906 85
County 5,021 64 2,963 62 7,985 26 $39,240 55
Balance $ 8,256 96
SPECIAL ROAD FUND REPORT
Balance on hand Jan 1, 1940 $ 1,263 57
Expenditures 607 60
Balance $ 655 97
OF TOMPKINS COUNTY, NEW YORK 333
REPORTS OF THE JUSTICES OF THE PEACE
CAROLINE
Charles Thomas reported no money received
P Alfred Munch reported no money received
Bertram Crispell reported no money received
Augustus Middaugh reported no money received
DANBY
Ernest Sincebaugh reported $70 37 received
Arthur G Bennett reported no money received
George 0 Sears reported no money received
DRYDEN
C Harry Spaulding reported $578 00 received
Orrie S Cornelius reported 828 00 received
Alvord A Baker reported no money received
John G Munsey reported no money received
Martin Beck reported no money received
ENFIELD
Daniel Mitchell reported $45 00 received
Thomas R Brown reported $20 00 received
Clayton Purdy reported no money received
Abraham G Updike reported no money received
GROTON
R R Chatterton reported $70 00 received
Miles G Tarbell reported no money received
Joseph B Sheeler reported no money received
A M Francis reported no money received
Charles H Moe, Town Clerk reported for G B Sickmon, De-
ceased, that no money was received during the term of
said Justice
ITHACA
Ralph E Davis reported $215 00 received
John Carver reported $40 00 received
William Hornbrook reported no money recen ed
Wm I Smith reported no money received
334 PROCEEDINGS OF THE BOARD OF SUPERVISORS
LANSING
Edward Ozmun reported $85 00 received
Clay C Tarbell reported no money received
Robert Bower reported no money received
Jerry A Smith reported no money received
,NEWFIELD
Floyd W Beach reported $65 00 received
Ed Van Kirk reported no money received
Jesse Tompkins reported no money received
Arthur Decker reported no money received
ULYSSES
Charles A Lueder, As Power of Attorney for Henry Williams,
Deceased, reported for said Justice, $177 50 as being
received.
Charles A Lueder reported no money received
Fred Beardsley reported no money received.
Frank Terry reported no money received
I
1
I'
OF TOMPKINS COUNTY, NEW YORK
REPORT OF COUNTY TREASURER
COUNTY ROAD MACHINERY FUND
335
County of Tompkins For year ending December 31, 1940
The following is a report of the County Road Machinery
Fund as required by Section 126 of the Highway Law (Ad-
ditional information may be submitted to the Board of Supei-
visoi s if required by the Board )
RECEIPTS
Balance from previous year $28,719 07
Rentals from County road fund 38,942 43
Rentals from County snow fund 26 00
Rentals from other sources—Bridge fund 637 40
Miscellaneous receipts 2,649 02
Total receipts, including balance
from previous year 870,973 92
EXPENDITURES
For purchase of highway equipment 814,960 94
For purchase of small tools & implements 935 92
Labor, materials and supplies used in
repair of tools and equipment 14,703 21
Material and labor for construction ox
repair of highway buildings 22 01
For heat, light, water and outside storage 414 47
Miscellaneous expenditures 2,399 47
Total expenditures
Balance as of December 31, 1940
$33,436 02
$37,537 90
336
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Name or Kind of Equipment
Purchase Price Net Price
Plymouth Coupe
Sargent Snow Plow
Ross Snow Plow
Marmon Harrington all
Wheel Drive
Concrete Mixer
Cletrac Tractor
Funk Snow Plow
Frink Snow Plow
Ross Snow Plow
Funk Snow Plow
Battery Charger
$ 475 00
635 00
1,638 00
2,553 10
350 00
3,575 00
1,200 00
1,275 00
1,865 00
1,275 00
119 84
8 475 00
635 00
1,638 00
2,553 10
350 00
3,575 00
1,200 00
1,275 00
1,865 00
1,275 00
119 84
CHARLOTTE y BUSH,
County Treasurer
OF TOMPKINS COUNTY, NEW YORK 337
ANNUAL REPORT OF COUNTY TREASURER
COUNTY ROAD FUND
County of Tompkins For year ending December 31, 1940
CREDITS
Balance from previous year unappro-
priated $11,058 75
Appropriated by county—Section 111 28,110 00
Appropriated by State—Section 112 28,110 00
Motor vehicle fees 62,453 36
Motor fuel tax 95,614 17
Refunded from completed projects 1,316 95
Received from State Aid to towns,
Sec 282, Par 3 13,444 66
Total credits, including balance
from previous year $240,107 89
DEBITS
To Project Accounts, except snow
removal $213,100 00
For the refunds to maintenance 1,331 65
Total Appropriated and refunded $214,431 65
Balance unappropriated December 31, 1940 $ 27,007 89
COUNTY ROAD FUND PROJECT ACCOUNTS
MAINTENANCE
Balance from previous year
Appropriation by Board of Supervisors
Refunds to project
Total available
Disbursed on order of the County
Superintendent of Highways $93,590 37
Total disbursements
Balance December 31, 1940
$ 4,168 59
90,000 00
1,331 65
$ 95,500 24
$ 93,590 37
$ 1,909 87
338 PROCEEDINGS OF THE BOARD OF SUPERVISORS
PROJECT NO .1
Appropriation by Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $14,980 00
Refunded to county road fund—Com-
pleted project 20 00
Total disbursements
Balance December 31, 1940
PROJECT NO 2
Appropriation by Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $7,190 00
Refunded to county road fund—Com-
pleted project 10 00
Total disbursements
Balance December 31, 1940
PROJECT NO 3
Appropriation by Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $18,244.67
Refunded to county road fund—Com-
pleted project 255 33
Total disbursements
Balance December 31, 1940
$ 15,000 00
15,000 00
15,000 00
$
$ 7,200 00
7,200 00
$ 7,200 00
$
PROJECT NO 4
Appropriation by Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $11,987 76
Refunded to county road fund—Com-
pleted project 12 24
Total disbursements
Balance December 31, 1940
$ 18,500 00
18,500 00
$ 18,500 00
$
$ 12,000 00
12,000 00
$ 12,000 00
$
OF TOMPKINS COUNTY, NEW YORK 339
PROJECT NO 5
Appropriation by Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $ 2,469 34
Refunded to county road fund—Com-
pleted project 30 66
Total disbursements
Balance December 31, 1940
PROJECT NO 6
Appropriation by Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $ 5,106 39
Refunded to county road fund—Com-
pleted project 93 61
Total disbursements
Balance December 31, 1940
PROJECT NO 7
Appropriation by Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $26,615 77
Refunded to county road fund—Com-
pleted project 84 23
Total disbursements
Balance December 31, 1940
PROJECT NO 8
Appropriation by Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $20,935 70
Refunded to county road fund—Com-
pleted project 64 30
Total disbursements
Balance December 31, 1940
8 2,500 00
2,500 00
$ 2,500 00
$,
$ 5,200 00
5,200 00
$ 5,200 00
$
$ 26,700 00
26,700 00
26,700 00
$
$ 21,000 00
21,000 00
21,000 00
$
340 PROCEEDINGS OF THE BOARD OF SUPERVISORS
PROJECT NO 9
Appropriation by Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways S 6,973 02
Refunded to county road fund—Com-
pleted project 26 98
Total disbursements
Balance December 31, 1940
PROJECT NO 10
Appropriation by Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $ 7,280 40
Refunded to county ioad fund—Com-
pleted project 719 60
Total disbursements
Balance December 31, 1940
$ 7,000 00
7,000 00
7,000 00
8
$ 8,000 00
8,000 00
8,000 00
$
SUMMARY OF PROJECT ACCOUNTS
Balance from previous year $ 4,168
Appropriated by board of supervisors 213,100
Refunds 1,331
Total Available
Disbui sed on order of County Superin-
tendent 215,373
Refunded to county road fund—com-
pleted projects 1,316
Total Disbursed
Balance December 31, 1940
59
00
65
42
95
RECONCILIATION
Balance unappropriated December
31, 1940 $27,007 89
Balance project accounts December
31, 1940 (maintenance) 1,909 87
Outsanding checks to be paid 1,555 23
Total
Bank Balance December 31, 1940
$218,600 24
216,690 37
8 1,909 87
$ 30,472 99
$ 30,472 99
OF TOMPKINS COUNTY, NEW YORK 341
State of New York lss
County of Tompkins f
Charlotte V Bush being duly sworn, says that she is the
treasurer of the county of Tompkins and that the foregoing
i eport is a true and correct statement of the transactions of
the County Road Fund of said county for the year ending
December 31, 1940 as shown by the official records of said
county
CHARLOTTE V BUSH,
County Treasurer
Subscribed and sworn to before me
this 23rd day of January, 1941
"ZDENKA K. STEPAN
Notaryy Publw
342 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MORTGAGE TAX STATEMENT
The following statement shows the assessed valuation of
each town with an incorporated village or city therein, the
amount of mortgage tax to be distributed to the towns, villages
and city and paid thereto for the year ending September 30,
1940
Towns
Villages and
City
Ascsscd Value
Amount of Tae
c1
Caroline
Danb3
Dryden
Dryden Village
Freeville Village
Enfield
Groton
Groton Village
Ithaca City
Ithaca Town
Cayuga Heights
Lansing
Newfield
. Ulysses
Trumansburg
1
i
�$ $ 73 34
111 11
3,667,609 524 80
628,370
312,619
3,570,903
1,959,283
7,458,151
2,755,532
105 48
234 681
3,150 83
1,217 51
$ 73 34
111 11
457 48
10548
170 301
992 60
1,013 22 1,013 22
126 14 126 14
1 2,925,189! 306191 25112
1,052,267
$ 73 34
111 11
44 96
22 36 524 80
105 48
64 381
234 68
3,150 83 3,150 83
224 91 1,217 51
1,013 22
126 14
55 07 306 19
Totals
�$ l$ 6,863 301$ 3,300 791$ 3,562 51 $ 6,863 30
Dated, November 20, 1940
W. 0. SMILEY,
Clea k, Board of Supervzsors
STATEMENT OF VALUATIONS OF PROPERTY
Statement of the Aggregate Valuations of Real Property in the Several Cities and -Towns in the County of 1ompkins
as corrected by the Board of Supervisors at then Annual Meeting in the year one thousand nine hundred forty together with
the rate of assessment for each tax district and the average county rate of assessment used in the preparation of the
Equalization table
Cities and Towns
Caroline
Danby
Dryden
Enfield
Groton
Ithaca City
Ithaca Town
Lansing
Newfield
Ulysses
Acres of Land
34,747
33,286
58,286
22,207
30,275
2,94-0
16,293
37,789
36,997
19,818
Totals 293,088
1$
949,617
1,065,732
3,692,683
700,883
3,631,140
37,942,082
7,752,519
3,285,322
1,205,035
2,874,295
96%
98%
97%
97%
98%
89%
99%
97%
98%
96%
$
912,735
1,003,4-35
3,512,676
666,717
3,418,887
39,336,800
7,225,627
3,125,172
1,134,596
2,762,663
63,099,308 I$
63,099,308
Average rate of assessment of real property in the count} 922715634 per cent
I, W 0 Smiley, Clerk of the Board of Supervisors of the County of Tompkins, do hereby certify that the preceding is
a true statement of the aggregate valuations of the taxable real property in the several cities and towns in said
County, as corrected by said Board of Supervisors, at their annu al meeting in the year 194-0 together with other information as
set torth, which statement is required by Section 61 of the Tax Law
W 0 SMILEY, Clerk
'Supplemental Report to Comptroller, February 7, 1941 P 0 Address, Ithaca, N Y
344
PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TAXES LEVIED
Statement of the amount of Taxes and Tax Rates for the sevet al cities and
towns in the County of Tompkins as levied by the Board of Supervisors at their
Annual Meeting in the year 1940, together with the receipts of monies from the
sources as indicated, and the amount of bonded indebtedness of the count) and
of each district therein except cities
Cities, Towns and
Villages
stenographers and court
O
v
n
v
C
v
0.
k
v
County 1 axes, General Fund
Caroline
Danby
"Diyden
Enfield _
Groton _
Ithaca City
Ithaca Town
Lansing
Newfield
Ulysses
Cayuga Heights
Dryden Village
Freeville Village
Groton Village
Trumansburg Village
School Dist 8, Dryden
School Dist 8, Groton
School Dist 9, Lansing
School Dist 13, Lansing
School Dist 1, Ulysses
Forest Home Water District
1$ 56 98 $ 169 47 $ 3,808 98 $ 1,124 83
61 85 183 97 4,134 73 1,236 61
218 67 650 39 14,617 80 4,328 94
41 53 123 51 2,775 93 821 65
213 19 63411 14,251 831 4,213 36
2,458 87 7,313 48 164,372 971 48,477 76
450 96 1,341 31 30,146 371 8,904 70
195 20 580 61 13,049 381 3,851 39
70 73 210 39 4,728 521 1,398 25
172 61 513 39 11,538 591 3,404 64
Totals $ 3,940 591$ 11,720 63 $263,425 10 $ 77,763 10
,y
L`
OF TOMPKINS COUNTY, NEW YORK
STATEMENT OF 1 AXES LEVIED (Continued)
345
Cities, Towns .ind
Villages
Illghwa) Taxes Item 1, only
Highway Taxes Item 2, only
Cat ohne
Danby _
Dryden
Enfield
Groton
Ithaca City
Ithaca Town
1 in,ing
Newfield
Ulysses
Ca) uga Heights
Dr%den Village
Freeville Village
Groton Village
rrtimansburg Village
School Dist 8, Dryden
School Dist 8 Groton _
School Dist 9, Lansing ...... ___
School Dist 13, Lansing ..........
School Dist 1, Ulysses . . ....
Forest Home Nater District
0 1,399 601$ 9,112 141$ 2,600 00i$ 400 00
4,234 85 10,939 25 3,000 00
4,155 56 29,950 00 8,000 00 5,000 00
3,257 40 6,700 00 1,800 00 200 00
18,000 00 5,500 00
4,700 00 16,500 00 8,000 00
5,308 00 19,160 15 8,100 00 500 00
6,499 04 8,300 00 "2,800 00
6,000 00 17,000 00 5,000 00 2,000 00
Total 1$ 35,554 451$135,661 541$ 44,800 001$ 8,100 00
'See resolution of Board January 13, 1941
346 PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
0
0
Highway Taxes Item
Highway Taxes Item 4, Only
Number of special districts in town
Caroline
Danby
Dryden
Enfield
Groton
Ithaca City
Ithaca Town
Lansing __ .
Newfield
Ulysses
Cayuga Heights
Dryden Village
Freeville Village
Groton Village _
Trumansburg Village
ochool Dist 8, Dryden
School Dist 8, Groton
School Dist 9, Lansing .
School Dist 13, Lansing
School Dist 1, Ulysses
Forest Home Water District,
. _ $
2,200 00 $ 2,700 00 2
4,939 25 3,000 00
10,000 00 6,950 00 3
950 00 2,300 00
4,500 00 5,000 00 2
3,800 00 4,700 00 4
3,000 00 4,000 00 1
1,559 37 *3,000 00 1
5,000 00 5,000 00
$ 1,015 96
844 44
1,246 92
2,395 46
350 00
810 00
$ 73 34-
111
4111 11
457 48
105 48
170 30
992 60
1,013 22
126 14-
251
4251 12
Totals
1$ 35,948 62!$36,650 001
1$
6,662 781$3,300 79
"See resolution of Board January 13, 1941
/J
OF TOMPKINS COUNTY, NEW YORK 347
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
map
0 O
V E
Caroline
Danby
Dryden _
Enfield
Groton _
Ithaca City
Ithaca Town
Lansing
Newfield
Ulysses
Cayuga Heights
Dryden Village
Freeville Village
Gioton Village
Trumansburg Village
School Dist 8, Dryden
School Dist 8, Groton
School Dist 9, Lansing
School Dist 13, Lansing
School Dist 1, Ulysses
Forest Home Water District,
-- $ I$
3,150 831
224 91
44 96
22 36
64 38
55 071
73 34 $ 481 60 $
111 11 566 431
457 48 1,369 001
105 48 348 73
170 30 803 75
3,150 831 18,915 581
992 60 2,331 66
1,013 22 1,684 89
126 14 620 121
251 12 930 67
224 91
4496
22 36
64 38
55 07
1,37449
313 00
160 10
985 05
526 10
Total $ 3,562 51 $ 6,863 30 $ 28,052 431$ 3,363 74
348 PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
Caroline
Danby -- -
Dryden
Enfield _
Groton
Ithaca City . .
Ithaca Town
Lansing _
Newfield . _
Ulysses .. .. _ .
Cayuga Heights
Dryden Village
Freeville Village
Groton Village _
Ti umansburg Village
School Dist 8, Dryden
School Dist 8, Groton
School Dist 9, Lansing
School Dist 13, Lansing _
School Dist 1, Ulysses .
Forest Home Water District,
$ 481 601$
566 4-3
1,369 00
348 73
803 75
18,915 58
2,331 66
1,684 89
620 12
930 67
1,37449
318 00
160 10
985 05
526 10
Banks and Trust
0
0
2
0
c
O
k
O O
" a
Eid
O O1
4 41
w 0
a
E
v U
36 26
1
8 53
28 50
Total',
1$ 31,416 171$
36 261$
8 531$ 28 50
a)
OF TOMPKINS COUNTY, NEW YORK
STATEMENT OF TAXES LEVIED (Continued)
349
Cities, Towns and
Villages
Caroline
Danby
Diyden
Enfield _
Groton
Ithaca City ..
Ithaca Town _
Lansing _
Newfield
Ulysses
Cayuga Heights
Dryden Village
Freeville Village
Groton Village __
Trumansburg Village
School Dist 8, Dryden
School Dist 8, Groton
School Dist 9, Lansing
School Dist 13, Lansing
School Dist 1, Ulysses
Forest Home Water District,
36 26
8 53
28 501
62 83
1,266 68
9,760 95
92 36
969 82
4 80
53 76
16 60
1,348 10
29 05
62 83
1,266 68
9,760 95
92 36
969 82
4 80
53 76
16 60
1,348 10
2Q 05
Totals 1$ 73 29 $ 12,211 201$ 1,393 751$ 13,60495
350
PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TAXES LEVIED (Continued)
Cities, Towns and
Villages
v ! G
d 7 m
ate3-, . A o
4 c C I 3 `° E�
Fl E, 3 2
> 0. a
o
omc a wvo
[~ Cm b.0 o~ G
'o
_ a ,..,
C a C l y M n <^
V 0 pp 0
yV G -
O:AUy
I. 7a�rvp
o a. w
P0 o q 0 w 0 0 p O
. a+ O ate., 1-.4t7 n
i-, Ca
0020 a 0 v � E,
voi m c0 G ❑ C
E �P°a Eio
Caroline
Danby
Dryden _
Enfield
3roton
Ithaca City .
Ithaca Town .
Lansing
Newfield
Ulysses ..._ ... .. .
Cayuga Heights
Dryden Village . .
Freeville . . . . ..........
Groton Village
Trumansburg
School Dist 8, Dryden
School Dist 8, Groton
School Dist 9, Lansing .
School Dist 13, Lansing _
School Dist 1, Ulysses
Forest Home Water District,
$ 1,994 47 $24 14 per M $
1,735 46 27 34 per M
4,358 98 19 86 per M
1,158 20 22 00 per M
4,673 51 15 08 per M
25,542 08 6 74 per M
9 86 per M
3,354 96 17 26 per M
1,789 72 22 40 per M
2,938 05 18 62 per M
900 00
300,000 00
19,000 00
57,500 00
99,800 00
193,000 00
93,500 00
62,500 00
4,000 00
130,000 00
15,000 00
$ 12,247 77
14,569 80
35 936 89
7,730 02
25,887 23
50,327 16
32,062 12
13,296 73
30,950 45
Total
$47,545 43 $ 975,200 00 $223,008 17
COUNTY TAX RATE -Rate desired is one used in apportion ng County
Taxes to the several Tax Districts in the County of Tompkins, 005674759496 sr
Bonded indebtedness of County, exclusive of Highways and Bridge Bonds,
$454,000
Temporary indebtedness of County $0 00
Highway and Bridge Bonds of County $30,000 00 Sinking Fund of County $0 00
I, W 0 Smiley, Clerk of the Board of Supervisors of the County of Tomp-
kins, do hereby certify that the preceding is a true statement of the taxes levied
against the taxable property in the several Tax Districts in said County, by the
Board of Supervisors, at their Annual Meeting in the year 1940
W 0 SMILEY, Clerk
P 0 Address Court House, Ithaca
OF TOMPKINS COUNTY, NEW YORK 3 1
HIGHWAYS—MONEY SYSTEM
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,
1940, viz
Name of Town
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 949,617
1,065,732
2,735,600
700,883
1,613,856
4,985,168
3,285,322
1,205,035
1,803,733
$10 70
11 54
10 26
10 80
9 12
3 86
7 08
9 00
8 44
$ 2,600 00
3,000 00
8,000 00
1,800 00
5,500 00
8,000 00
8,100 00
*2,800 00
5,000 00
$ 2,600 00 $ 949,617
3,000 00 1,065,732
8,000 00 3,692,683
1,800 00 700,883
5,500 00 3,631,140
8,000 00 7,752,519
8,100 00 3,285,322
*2,800 00 1,205,035
5,000 00 2,874,295
Total �$
18,344,946 j$44,800 00 $44,800 001$ 25,157,226
I Certify that the pieceding statement is correct
W 0 SMILEY,
Cle71c of the Board of Supeivisors
See resolution of Board January 13, 1941
352
PROCEEDINGS OF 1 HE BOARD OF SUPERVISORS
State of New York 1ss
County of Tompkins
Lamont C Snow being duly sworn, says that he is Chair-
man of the Board of Supervisors of Tompkins County, that
he has read the preceding statement and knows the same to
be true
LAMONT C SNOW,
Chairman of the Board of Supervisors
Subscribed and sworn to before me this
31st day of December 1940
Gladys L Buckingham
Notary Public
BONDED AND TEMPORARY INDEBTEDNESS OF COUNI1 OF TOMPKINS AND EACH 'I OWN, Cll1, 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 pui want to the General Municipal Law, Highway Law and Section 29, subd 5, of the Town Law, for the
year 194-0
Dated, February 8, 194-1
W 0 SMILEY
Clerk of the Board of Supervisors,
Ithaca, New York
Political Division
for which created 1 For what Purpose Created 1
Under what Law
1 Int 1 Bonded 1 Net
1 Rate 1 Debt 1 Debt
County of Tompkins
County of Tompkins
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
Cin of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
- !County Buildings
Highway Construction
[School
!
School
Creek, Drainage and Park
__Improvement, Series "E"
Improvement, Series "F"
Improvement, Series "G"
Improvement, Series "H"
Public Grounds & Blgs "A"
Public Works (W P A)
Emergency Relief
Emergency Relief
Emergency Relief
Sew e r
Improvement, Refunding
Water, Series "A"
Water, Series "B"
Water, Series "C"
Water, Refunding
General Municipal Law
§§142, 167-A, Highway Law
Education Law
Chap 782, Laws 1933
'Chap 345, Laws 1906
Chap 247, Laws 1913
Chap 247, Laws 1913
Chap 247, Laws 1913
Chap 247, Laws 1913
Chap 247, Laws 1913
Chap 782 Laws 1933
Chap 798, Laws 1931
Chap 798, Laws 1931
Chap 798, Lags 1931
Chap 782, Laws 1933
Sec 8, General Municipal
Chap 181, Laws 1903
Chap 181, Laws 1903
Chap 181, Laws 1903
(Chap 503, Laws 1908
1 5%
4/
4%
2i4
4
4/
4-
4 4
475
4 5
1 75
26
1 75
1 25
16
12
4-
4 4
4-
4
4 25
$550,000 00
200,000 00
310,000 00
$454,000 00
30,000 00
210,000 00
112,000 00 90,000 00
100,000 00 5,000 00
100,000 00 50,000 00
175,000 00 80,000 00
300,000 00 255,000 00
275,000 00 235,000 00
90,000 001 35,000 00
200,000 00 140,000 00
300,000 00 120,000 00
150,000 00 105,000 00
86,000 00 86,000 00
68,000 00 63,000 00
62,000 00 62,000 00
50,000 00 50,000 00
75,000 00 75,000 00
60,000 00 60 000 00
162,000 00 162,000 00
$
Total
Debt When Payable
Serial Annually
484,000 00 $10,000 Annually
Annually 1954
Annually 1955
Annually 1941
Annually 1944
Annually 1944
Annually 1947
Annually 1951
Annually 1947
Annually 1947
Annually 1944
Annually 1947
Annually 1949
Annually 195?
Annually 1950
Annually 1944-
Annually
944Annually 1946
Annually 1947
Annually 1942
1,883,000 00
Sinking Fund to apply on Water Bonds, Cit of Ithaca, $248,523 92, making Net Bonded Deht of the City of Ithaca, $1,634,476 08
Political Division
- for which created 1 For what Purpose Created 1 Under what Law
Int 1
Rate 1
Town
Town
Town
Town
TON n
Town
Town
Town
School
of Caroline
of Carol,ne
of Caroline
of Caroline
of Danby
of Danby
of Danby
of Danby
Dist 5, Danby
Voting Machines
Power Shovel
Road Grader
Ford Truck
Voting Machines
Grader
Shovel
Truck
Improvements
Town of Dryden Voting Machines
Town of Dryden Ylotoi Grader
Town of Dryden Brockway Truck
Town of Dryden Brockway Truck
Town of Dryden Tractor & Trail
Town of Dryden Power Mower
School Dist 8, Dryden Old Building
Cen School Dist Dryden New Building
Cen School Dist Dryden Nev Building
Cen School Dist Dryden Equipment
Cen School Dist Dryden New Building
C School Dist 1 Dryden 1Bus
C School Di -t 1 Dryden Bus
Town of EnfieldVoting Machines
Town of Enfield !Tractor
Town of Enfield
Pow n of Enfield
Town of Enfield
Town of Groton
Town of Groton
uck
__ Steam Roller
Truck
Grader
'Trailer
Builder
jElection Law
Town Highway Law
1Town High« ay Law
ITown Highway Law
Election Law
Fossn Highway Law
Town Highway Lass
Town Highway Law
Education Law
Election Law
Town Highway Law
Town Highway Law
Town Highway Law
(Town Highway Law
!Town Highway Law
Education Law
Education Law
Education Law
Education Law
Education Law
Education Law
Education Law
Election Laub
Town Highway Law
Town Highway Law
Town Highway Law
Town Highway Law
Town Highway Law
Town Highway Law
4 1
4%1
6
3%
5
6
4%
3%
35
35
35
35
2 75
3
4
28
2 75
2 75
27
4
2 75
4
4
4
4
4
4
3
Bonded 1
Debt 1
980 001
6,450 001
1,350 00
840 73
1,760 00
1,700 00
7,300 00
5,100 00
1,200 00
5,880 00
3,200 00
5,000 00
2,400 00
5,500 00
600 00
24,000 00
168,000 00
20,000 00
12,000 00
15,000 00
3,760 00
3,425 00
1,960 00
3,900 00
2,550 00
400 00
836 00
2,200 00
1,780 00
Net
Debt
490 001
3,225 001
337 50
840 73
440 00
425 00
3,650 00
5,100 00
900 00
3,920 00
805 85
1,253 04
600 00
5,500 00
600 00
6,000 00
153,000 00
18,000 00
3,000 00
13,000 00
1,880 00
3,425 00
1,176 00
3,900 00
2,550 00
400 00
836 00
550 00
1,780 00
Total
Debt
4,893 23
9,615 00
12,678 89
198,305 00
8,86200
2,330 00
When Pa) able
$245 Annually
1,612 50 Annually
$337 50 Annually
$210 19 Annually
$-4-40 00 Annually
$425 00 Annually
$1,825 Annually
$1,275 Annually
$150 Annually
$980 Annually
1941
1941
1941
$1,375 Annually
$300 Annually
Annually 1946
Annually 1962
$1,000 Annually
$3,000 Annually
$1,000 Annually
'41-'42
'41-'43
$392 Annually
$975 Annually
$638 Annually
$100 Annually
$209 Annually
$550 Annually
$450 Annually
Political Division (
for which created 1 For what Purpose Created
Under what Law
Int 1 Bonded
Rate 1 Debt
Net
Debt
Total
Debt
Village of Groton
Village of Groton
Village of Groton
V,Ilage of Groton
School Dist 8, Groton
School Dist 8, Groton
Fort't lt,ant WatPr Dist
Village of Cayuga Hts
Village of Cayuga Hts
Town of Lansing ...
Town
Town
Town
Town
Town
Town
School
School
Town
Town
Town
Town
of Lansing ...
of Lansing
of Lansing
of Lansing
of Lansing
of Lansing
Dist 9, Lansing
Dist 13, Lansing
of Newfield
of Newfield
of Newfield
of Ulysses
Town of Ulysses
Town of Ulysses .......
Town of Ulysses
Village of Trumansburg
Village of Trumansburg
Village of Trumansburg
Village of Trumansburg
School Dist 1, Ulysses ..
School Dist 1, Ulysses
'Highway Improvement ..._
1Water Extension
Electric Extension
Fite Apparatus
New Building
Equipment
Water S3 stem
Paving Highland Road
Improving E Upland Road
Fire District
Tractor
Grader
Trail Builder
Truck
Motor Grader
Railroad 1 ax Refund
New Building
New Building
Voting Machine
Truck
Tractor
Speed Patrol
Stone Crusher
Moser
'Truck
Water System
(Water System
Water System
1 Flood
,New Building
'New Building
§129, Village Law
Village Law
. Village Lighting Law
1 Education Law
Education Law
' Chap 782, Laws 1933
1L 1909 Ch 64 §166
IL 1909 Ch 64 §166-A
1Town Law
(Town Highway Law
(Down Highway Law
1Town Highway Law
JToccn Highway Law
(Town Highway Law
(Town Law
!Education Law
Education Law _
(Election Law
'Town Highway Law
ITown Highway Law
(Town Highway Law
Town Highway Law
Tov.n Highway Law
Town Highway Law
.. Village Law
Village Law
1Village Law
_(Education Law
'Education Law
5
6
5 25
3/
5
6
32
4
4
4
45
4
4
4
4
4
5
5
4
5
4
4
4
4
4
5%
5%
4/
4
4/
5/
6,000 00
90,000 00
38,000 00
5,000 00
142,500 00
40,000 00
17,000 00
15,000 00
15,000 00
10,000 00
3,260 00
1,675 00
700 00
5,275 00
800 00
2,700 001
125,000 00
11,000 00
1,960 00
3,500 00
1,800 00
4,900 00
2,700 00
1,100 00
1,800 00
59,000 00
30,000 00
15,000 00
6,800 00
150,000 00
60,000 00
250 00
30,000 00
24,000 00
1,000 00
68,500 00
25,000 00
15,000 00
6,000 00
13,000 00
5,000 00
820 00
837 50
350 00
3,956 25
800 00
2,700 001
62,500 00
4,000 00
980 00
1,750 00
1,800 00
972 00
2,100 00
1,100 00
1,800 00
53,000 00
30,000 00
13,000 00
3,800 00
80,000 00
50,000 001
When Payable
1940
$3,000 Annually
$2,000 Annually
55,250 00 $1,000 1941
$5,000 Annually
93,500 00 $1,000 Annually
$1,000 Annually
Semi -Ann 1952
19,000 00 Semi Ann 1942
1942
1941
1942
1941
1943
1942
14,463 75 1941
$6,250 Annually
66,500 00 $500- Annually
$490 Annually
$875 Annually
4,530 00 $450 Annually
1941
$700 Annually
$367 67 Annually
5,972 00 $450 Annually
Serial Ann 1967
Serial Ann 1972
1953
99,800 00 1945
$5,000 Annually
130,000 00 $10,000 Annually
356
PROCEEDINGS OF THE BOARD OF SUPERVISORS
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
HIGHWAY FUND -RECEIPTS
Towns
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$; 451 41 $2,600 001$4,301 60
1,194 851 3,000 00 4,277 23
2,264 18 6,400 00 4,173 38
2 57 1,800 00 2,742 97
28 33 5,500 00 2,036 63
329 02 7,000 00 1,185 75
1,306 92 8,100 00 3,047 25
5,667 70 2,800 00 5,613 68
Audit 08
89 73 6,000 00 1,408 50
$ 5,025 30 $15,378 31
5,300 40 13,772 48
2,606 40 20,443 96
5,000 00
8,085 50
5,018 00
5,010 00
9,545 54
15,650 46
13,532 77
17,464 17
14,081 38
5,009 00 12,507 31
HIGHWAY FUND -EXPENDITURES
Towns
Total expenditures
hand Dec 31,
O
Caroline $ 4,679 041$ 7,144 69$11,823 73 $3,554 58
Danby 4,511 78 6,281 27 10,793 05 2,979 43
Dryden 5,553 28 14,645 17 20,198 45 245 51
Enfield 2,120 85 7,374 84 9,495 69 49 85
Groton 7,048 34 8,542 68 15,591 02 59 44
Ithaca 7,091 64 6,341 00 13,432 64 100 13
Lansing 8,974 22 6,797 64 15,771 86 1,692 31
Newfield 6,330 65 5,91412 12,244 77 1,836 61
Ulysses 1 3,013 70 6,237 39 9,251 09 3,256 22
OF, TOMPKINS COUNTY, NEW YORK 357
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
$ 64 30 $ 400 00 $ 57 $ 464 87
626 35 626 35
1,513 28 500 00 2,013 28
,16 300 00 300 16
352 10 352 10
443 12 443 12
500 00 500 00
645 16 645 16
337 65 2,000 00 6 80 2,344 45
BRIDGE FUND—EXPENDITURES
Towns
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ul) sses
1$ 75 441 323
90
74
254 55 819 60
21 00
225 23
47795
274 85
881 69
$ 399 18
2 90
1,074 15
295 85
225 23
1,359 64
$ 65 69
623 45
939 13
431
352 10
443 12
274 77
645 16
984 81
358
PROCEEDINGS OF THE BOARD OF SUPERVISORS
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
MACHINERY FUND -RECEIPTS
Towns
Tax from collector
Total receipt,
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 108 13
295 73
752 57
56
134 40
532 62
551 65
2,041 05
298 65
to d
$ 2,200 00 $ 1,844 77 $ 4,152 90
2,500 00 3,989 43 6,785 16
2,500 00 14,513 93 17,766 50
1,200 00 1,890 10 3,090 66
3,500 00 6,392 90 9,758 50
2,779 38 4,015 64 7,327 64
2,828 93 6,835 44 10,216 02
1,148 15 2,822 90 6,012 10
2 702 00 7,861 02 10,861 67
MACHINERY FUND -EXPENDITURES
Towns
Other expenditures
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 571 55
2,921 89
215 00
3,471 401
629 17
1,300 001
300 00
$ 2,224 66
9,376 70
1,858 05
3,433 26
1,497 001
6,203 05
2,366 14
5,802 65
$ 1,201 47
3,825 19
7,206 16
1,086 13
5,524 22
2,236 831 7,205 23
3,171 07 10,003 29
1,352 00 5,018 14
4,421 77 10,524 42
$ 3,997 68 $
6,747 08
16,797 861
2,944 181
8,957 481
155 22
38 08
968 64
146 48
801 02
122 41
212 73
993 96
337 25
OF 1OMPKINS COUN1l, NEW YORK 359
HIGHWAY, BRIDGE, MACHINERY AND MISCELLAN I-
OUS FUNDS REPORTS
MISCELLANEOUS FUND -RECEIPTS
Towns
Tax from Collector
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield _
Ulysses
231 81 $ 2,700 00 $ 453 20 $ 3,385 01
84 711 3,000 001 462 131 3,546 84
886 71 3,705 00 2,921 19 7,512 90
4 73 2,300 00 1,170 50 3,475 23
2,376 86 5,000 00 1,554 62 8,931 48
566 751 5,670 001 256 50 6,493 25
566 20 4,200 00 1,603 65 6,369 85
34 66 3,000 00 768 27 3,802 93
12 61 7,000 001 2,497 70 9,510 31
MISCELLANEOUS FUND -EXPENDITURES -
Towns
Other Expenses
Total Expenditures
Caroline
Danby
3 Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 1,097 02 $ 1,545 911$ 427 821$ 3,070 75
878 20 1,806 67 64-7 301 3,332 17
4,182 461 1,729 09 1,095 46
1,237 00 1,595 00
619 94
2,931 03 2,212 00 2,950 11
580 28 2,233 00 2,921 04
2,574 34 2,221 09 818 24
427 011 1,888 75 1,009 04
346 50 2,149 00 6,638 98
7,007 01
3,451 94
8,093 14
5,734 32
5,613 67
3,324 80
9,134 48
$ 314 26
214 67
505 89
23 29
838 34
758 93
756 18
478 13
375 83
360
PROCEEDINGS OF THE BOARD OF SUPERVISORS
ae JoowaU
aaT uewpJeog Q 505'9
J oqul ueMMJawV
suagdaaS H pug
869
ueoggndag
suagdaaS H gaa'd 861'£1
uoluglgoJd
JazloaQ rJ JadseD 08
asgeIDos
alooH .faupls
6L
J oge'j ueal]aw'
313fJAI ,L as IJJEH
008
ae1a0Ill aQ
�I3UL1I L law ell
818'9
ueailgndag
Tales CI 13puexa1V SZ£`t1
J oge'I Uealiawy
puowsaU S salJegD
519
iogw-J UealJawy
£eAuo3 aJaglV
£t9
Joge-1 ueauawV
SIM H punwpg 1L9
aeJaowaQ)
puowsaU S salJegD ZZL'S
aeJaowaQ
£1MUOD uagiV 8'L6`t
aeJaowaQ
S1M4'1 H punwpg
6L6`t
uuaggndag
wegguruun3 g fuag 896`81
ueaggndag
.(IMuoD aJaglV
£LL'ti
uearlgndag
sIMa'I H punwpg
Its't1
uoluglgozd
aided uagdaas
52
Joge1 ueauawV
peay\l Y1j save f 689
aeJaowaa
peaL\i yq sawe f
t£8`S
uuaggndag
uoazeg aanzg
L96`£1
0
0
0
0
U
Jogt' neDIJawv
pas 1 we'll'A1. i 089
aeJaowaQ
PS 1 wegl'A1
605`5
ueagyndag
PS 1 UWC'll'A1 651 '1-1
uogrglqoid
Jawae1D 4AOU IIaN 6t
uolugIgOJd
allaa`g H 0 ualal-I 1 05
J oge7 ueouawV
alu1atc f Maguellt 865
aeJaowaa
aauzay�t f ArayueIA
659`5
Joge'I uc:uiawly
AuCli0 augoJBD
965
aeJoowaQ
,feU,O augo.OD L9`5
ueallgndag
Ilepuax aJowss.TAI
Z06`2 I
ueaggndag
uoluoCI '' F5I I t91`t1
Joge'1 anty
£g2ig sni.CD 1 1 Z59
aeJaowaQ
sasow pineU
69`5
uea111ndag
atop Bui1Jaas Al
85Z'ti
J oqui ueauawv-
ssog Q X J01OIA 1L9
aeJaowaQ
IlauuoDDIN CI JeH /11 021-'5
ueallgndag
puowweH g ,faaune4D 520`1-1
aeJaowaQ
as001A1 UII]IUCJg Al
sIs`t
loqui ueauawV
mugs D ,falueas
6Z6
ueaggndag
Melts D Salue)S 021`51
1
l,_
OF TOMPKINS COUNTY, NEW YORK 161
POLITICAL DIRECTORY
AND
GUIDE TO TOWN OFFICERS
1 Fall Primary—Seventh Tuesday before General Election,
each year (Election Law, §191 )
2 Presidential Primary—First Tuesday in April in Presi-
dential year (Election Law §191 )
3 General Election—First Tuesday after first Monday in
November, each year (Election Law, §191 )
4 Town Meetings—On same date as General Election in odd
numbered years (Town Law §80 )
5 Designation of Polling Places—By the Town Boards and
Common Council of City, on Third Tuesday in August,
each year (Election Law, §299 )
6 Board of Canvass—First Tuesday after General Election,
each year (Election Law, §430 )
7 Annual Meeting and organization, except election of
Chairman, of Board of Supervisors—Second Thursday
after General Election, each year (County Law, §10 )
8 Monthly Meetings, Board of Supervisors—Second Mon-
day of each month (County Law, §10-b )
9 Election of Chairman of Board—At a meeting held in
January, for that year (County Law, §10 )
10 Town Boards—Shall meet First Thursday after General
Election, each year, and on the 28th of December of each
year (Town Law, §62 )
11 Grand Jurors—Selected by the Board of Supervisors at
the annual meeting each year (Code Criminal Procedure,
§229-a )
12 Trial Jurors—The Supervisor, Town Clerk and Assessors
362 PROCEEDINGS OF THE BOARD OF SUPERVISORS
of each town, must meet on the First Monday in "July, in
each year, at a place within the town appointed by the
Supervisor, or, in case of his absence, or a vacancy in his
office, by the Town Clerk, foi the purpose of making a list
of persons, to serve as trial jurors, for the then ensuing
year If they fail to meet on the day specified in this section,
they must meet as soon thereafter as practicable (Judi-
ciary Law, §§500, as amended by Laws of 1923 )
At the meeting specified in the last section, the officers
present must select from the last assessment -roll of the
town, and make a list of all persons whom they believe to
be qualified to serve as trial Jurors, as prescribed in this
article (Judiciary Law, §501 )
13 County Claims—(a) All bills and claims against the
county must be presented to the Clerk of the Board of
Supervisors on or before the Third day of the Annual
Session of the Board and at least Three days before any
Monthly Session thereof.
(b) All bills or claims presented to the Board of Super-
visors must be itemized and verified by the oath of
claimant. All bills for repairs to or improvements
of county buildings must have endorsed thereon the
approval of the committee having charge of such
buildings (County Law §25 )
(c) No bills for supplies for county officers will be audited
unless the same were authorized by the Committee of
the Board of Supervisors having such matter in
charge (County Law §24 )
14. Reports—(a) All county officers receiving, or authorized
to receive moneys in which the county, or any sub -divi-
sion thereof, shall have an interest, shall annually, on
November lst, of each year, make a written verified report
of all moneys received, from whom, on what account and
the disposition made thereof, and file the same with the
Clerk of the Board of Supervisors on or before November
5th (County Law, §243.)
(b) The Clerk of every Town, incorporated village and
city in the county shall report to the Clerk of the
Board of Supervisors on or before November 15th,
OF TOMPKINS COUNTY, NEW YORK 363
of each year, all indebtedness of such town, village
or city, specifying for what purpose created, under
what law, rate of interest and when payable. (Town
Law §29, Subd. 5 )
(c) The Trustees, or the person or persons having charge
of the issue of bonds or payments of same, of any
school district, shall transmit a statement thereof
to the Clerk of the Board of Supervisors on or before
the First day of November (Education Law §480,
Subd 3 )
(d) The Supervisor must report to the District Superin-
tendent of Schools on the First day In February, the
amount of school moneys remaining in his hands
(Education Law §365 )
15. Assessments— (a) All real property shall be assessed in
the tax district in which situated. Property divided by a
town line shall be assessed rn both towns (Town Law
§238.)
(b) The assessors shall complete the assessment -toll
on or before the Twenty-fourth day of July and
make out a copy thereof, to be left -with one of their
number, and forthwith cause a notice to be conspicu-
ously posted in three or more public places in the
tax district, stating that they have completed the
assessment -roll, and that a copy thereof has been
left with one of their number, at a specified place,
where it may be examined until the Second Tues-
day in August (Tax Law, §25)
(c) The assessors shall meet on the Second Tuesday in
August and not later than August 31, to review
their assessment and hear and determine all com-
plaints brought before them in relation to such
assessments (Tax Law, §25)
(d) When the assessors, or a majority of them, shall
have completed their roll, they shall severally appear
before any officer of the county authorized by law to
administer oaths, and shall severally make and sub-
scribe before such officers, an oath in the form pre-
scribed by Sec 38, of the Tax Law, which oath shall
be written or printed on said roll, signed by the
assessors and certified by the officer (Tax Law
§28 )
(e) The assessors must file a certified copy of the com-
pleted assessment -roll with the Town Clerk, on or
before the Fifteenth day of September, and it shall
364
PROCEEDINGS OF 1 HE BOARD OF SUPERVISORS
(f)
there remain for public inspection until delivered by
the Town Clerk to the Supervisor The Assessors
shall forthwith give public notice by posting the
same in at least three public places in the tax dis-
trict and to be published in one or more newspapers,
if any, published in the town, that such assessment -
roll has been finally completed, and stating that such
certified copy has been filed The original assess-
ment -roll shall on or before the First day of October
be delivered by the Assessors to the Supervisor
(Tax Law, §29 )
The Board of Assessors of the several towns, and the
Assessors of the City of Ithaca, shall furnish the
Clerk of the Board of Supervisors, on or before the
First day of September, a complete list of all prop-
erty within their tax districts that is exempt from
taxation (Tax Law, §12 )
16 Oaths—All Town Officers—Before he enters on the duties
of the office, and within thirty days after he shall have
been notified of his election or appointment, every town
officer shall take and subscribe before an officer author-
ized by law to administer oaths in his county, the consti-
tutional oath of office and such other oath as may be re-
quired by law which shall be administered and certified
by the officer taking the same without compensation, and
within eight days be filed in the office of the county clerk
(Town Law §25 )
17 Undertaking—All ,Town Officers—Each supervisor, town
clerk, collector, receiver of taxes and assessments, jus-
tices of the peace, constable, town superintendent of high-
ways, and such other officers and employees as the town
board may require, before entering upon the duties of his
office, shall execute and file in the office of the clerk of the
county in which the town is located, an official undertak-
ing, conditioned for the faithful performance of his
duties, in such form, in such sum and with such sureties
as the town board shall direct and approve and such ap-
proval shall be indicated upon such undertaking (Town
Law §25 )
18 Each Justice of the Peace of the town shall pay to the
Supervisor on the First Monday of each month, all fines
and penalties imposed and received by him and shall also
make a verified report of all fines and penalties collected
by him to the Board of Town Auditors of his town, on
Tuesday preceding the Annual Town Meeting (County
Law, §12, subdivision 21.)
OF 7 OMPKINS COUNTY, NEW YORK 365
. Roster, 1941
JUSTICE OF THE SUPREME COURT
Riley H Heath (6th Judicial District)
REPRESENTATIVE IN CONGRESS
W Sterling Cole (37th District)
Ithaca, N Y
Bath, N Y
1 REPRESENTATIVE IN STATE SENATE
Chauncey B Hammond (41st District) Elmira, N Y
REPRESENTATIVE IN STATE ASSEMBLY
Stanley C Shaw Ithaca, N Y
COUNTY OFFICERS
County Judge and Surrogate
Special County Judge
Judge of Children's Court
County Clerk
County Treasurer
District Attorney
Sheriff
County Attorney
Commissioner of Welfare
Coroner
Sealer of Wts & Measures
Superintendent of Highways
Clerk, Board of Supervisors
Commissioner of Electron
Commissioner of Election
Probation Officer
i' Clerk of Surrogate's Court
Clerk of Children's Court
Deputy County Clerk
Motor Vehicle Clerk
Under Sheriff
Dist Supt of Schools
Dist Supt of Schools
Dist Supt of Schools
Keeper at County Home
Willard M Kent
Fitch H Stephens
Willard M Kent
Howard O'Daniel
Charlotte V Bush
Norman G Stagg
Harrison Adams
C H Newman
R C VanMarter
Dr Wm L Sell
John J Sinsabaugh
Bert I Vann
W 0 Smiley
Ray Van Orman
Daniel Patterson
R A Hutchinson
D M Gillespie
R A Hutchinson
B F Tobey
Laura Arnold
Clarence Beach
E Craig Donnan
L 0 Olds
J Paul Munson
E J Hymes
Ithaca, N Y
Ithaca, N Y
Ithaca, N Y
Ithaca, N Y
Ithaca, N Y
Ithaca, N Y
Ithaca, N Y
Ithaca, N Y
Ithaca, N Y
Newfield, N Y
Ithaca, N Y
Ithaca; N Y
Ithaca, N Y
Ithaca R D
Newfield, N Y
Ithaca, N Y
Ithaca, N Y
Ithaca, N Y
Ithaca, N Y
Ithaca, N Y
Ithaca, N Y
Newfield, N Y
Ithaca, N Y
Groton, R D
Jacksonville, N Y
366
PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN OFFICERS
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
Supei visor
Councilman
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
Commissioner of Welfare
School Director
School Director
Supei visor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School Director
CAROLINE
Lamont C Snow Br'kt'dale, R D 1
Augustus Middaugh Br'kt'dale, R.D 2
Chas. Thomas Ithaca, R. D. 2
P. Alfred Munch Br'kt'dale, R.D. 3
Bertram Crispell Slaterville Springs
Elmer Lockwood Br'kt'dale, N.Y
Chas. M Jones Berkshire, R D 1
D. B Bull Ithaca, R. D 2
Gilbert C Eastman Br'kt'dale, N Y
A C Ferguson Slaterville Springs
James Beebe Berkshire, R D 4
Charles M. Jones Berkshire, R D. 1.
D. A Chatfield Slaterville Springs
Ruth Silsbee Slaterville Spgs , N Y
DANBY
Everett J Loomis West Danby, RD1
Mervin Walker Ithaca, R.D. 4
Ernest Sincebaugh Ithaca, R D 4
George 0 Sears . West Danby, N Y.
Arthur G Bennett Willseyville, R. D. 1
Edward Judson Ithaca, R.D. 4
Geo Button West Danby, R. D.
F R. Caswell Ithaca, R. D. 4
L E Cummings Willseyville, R. D 1
Frances Todd West Danby, R.D. 1
Reginald S Nelson Ithaca, R D 4
David A Moore Willseyville, N. Y.
A E Grant Brooktondale, R. D 2
Chas L Hall Ithaca, R D 4
DRYDEN
Edwin R Sweetland
Harry Spaulding
John Munsey
Martin Beck
Orrie Cornelius
Alvord A Baker
Leafie Vandermark
Ralph Dedrick
Jos L Huntington
William Strong
C Stewart Williams
Dryden, N. Y.
Etna, N. Y.
Dryden, N Y
Freeville, N Y.
Ithaca, R D. 2
Freeville, N. Y.
Dryden, N. Y.
Dryden, N. Y.
Ithaca, R D. 4
Freeville, N Y.
Dryden, N. Y.
Stacey Beach Dryden, N. Y.
Edna Nicely Freeville, R D. 2
Bernice M Kirk Etna, N. Y.
Elizabeth Fulkerson Dryden, N Y.
A
OF TOMPKINS COUNTY, NEW IORK 367
Supei visor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School Director
Mayor
Supervisor, lst Ward
Supervisor, 2nd Ward
Supervisor, 3rd Ward
Supei visor, 4th Ward
Supervisor, 5th Ward
City Judge
City Clerk
City Chamberlain
City Assessor
Director of Welfare
Sealer of Wts & Measures
Chief Police
Fire Chief
ENFIELD
S Harvey Stevenson
Abraham G Updike
Daniel Mitchell
Thomas R Brown
Clayton Purdy
Margaret Laughlin
Olen King
Asa Cummings
Harry Warren
Hilda Hubbell
John Thall
Herbert Curry
Hulse Smith
Ray C Lanning
Ithaca, R D 3
T'burg, R. D
Ithaca, R D. 3
Ithaca, R. D. 3
Ithaca, R.D. 5
Ithaca, R.D. 5
Ithaca, R D 5
Ithaca, R D. 5
Trumansburg, R. D.
Ithaca, R.D. 5
Ithaca, R. D. 5
Ithaca, R D. 3
Newfield, R D. 2
Ithaca, R D. 3
GROTON
Denton J Watrous
R R Chatterton
Miles G Tarbell
A M Francis
Jos B. Sheeler,
Chas H Moe
Archie Gillen
Grant Halsey
Nelson Van Marter
Lillian Benedict
Ed Walpole
James Curtis
Dr R C. Tarbell
Mrs Merwin Webb
ITHACA CITY
Joseph Campbell
Fred D VanOrder
Donald A Stobbs
Roy Shoemaker
Lee H. Daniels
W Glenn Norris
Harold Simpson
Floyd Springer
Clarence A Snyder
Henry C Thorne
John H. Post
L J Gaurnier
Wm Marshall
B 3 Reilly
Groton, N. Y.
Groton, N. Y.
Groton, R. D. 11
Groton, R D
Groton, N. Y.
Groton, N Y.
Groton, R D. 2
Groton, R D. 1
Groton, N. Y.
Groton, N. Y.
Groton, N. Y.
Groton, N Y.
Groton, N. Y.
Freeville, N. Y.
City Hall
511 W. Seneca St.
329 Titus Ave
104 Utica St
939 E. State St.
5 Woodland Pl.
City Hall
City Hall
City Hall
City Hall
Library Building
515 S. Albany
Police Headquartei s
Fire Headquarters
368 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessoi
Assessor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School Director
ITHACA TOWN
Erie J Miller
William Hornbrook
Wm R Robertson
Wm I Smith
Ralph Davis
Rachael Hanshaw
Frank Howe
Fred C Marshall
Ralph Mandeville
Rexford Smith
Harry Baker
Fay Grover
Nina B Royce
Irene Fogg
Ithaca, R D 4
Ithaca, R D 4
Cayuga Heights
Ithaca, R D 3
Ithaca, R D 5
Ithaca, R D 2
Renwick Heights
Ithaca, R D 5
Ithaca, R D 4
Ithaca, R D 3
Ithaca, R D 4
Ithaca, R D 4
Ithaca, R D 5
Hanshaw Rd
LANSING
Charles H Scofield Groton, R D 1
Ludlowville, N Y
Ludlowville, R D 1
So Lansing, N Y
Groton, N Y
Ludlowville, N Y
Groton, N Y
Ludlowville, N Y
Ithaca, R D
Groton, N Y
So Lansing, N Y
Groton, R D
Ludlowville, N Y
Groton, N Y
Robert Bower
J A Smith
Edwai d Ozmun
Clay Tarbell
Joseph McGill
Burt Breed
Frank Mastin
Richard Durbon
Kenneth Tarbell
John Howland
Mrs Grace Lane
Omer Holden
Ray Luce
NEWFIELD
Forest J Payne
Arthur Decker
Jesse Tompkins
Floyd Beach
Ed Van Kirk
Adrian Everhart
Lenford Seeley
Dorothy James
Herbert Williams
C Lee Brainard
Hiram Dassance
Geo S Adams
Newfield; R D 4
Newfield, N Y
Newfield, R D 3
Newfield, R D
Newfield, N Y
Newfield, N Y
Newfield, N Y
Newfield, N Y
Newfield, R D 1
Newfield, N Y
Newfield, N Y
Newfield, N Y
NI
OF 1 OMPKINS COUNTS , NEW 1 ORK 369
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School Director
ULYSSES
LePine Stone Trumansburg, N Y
Fred Beardsley Trumansburg, N Y
Frank Teiry Trumansburg, N Y
Charles A Lueder Jacksonville, N Y
Edith M Updike Trumansburg, N Y
Smith Weatherby Trum'sburg, N Y
Edwin Gould Trumansburg, N Y
Philo B Smith Ithaca, R D 3
Mrs E Bower Txumansburg, R D 1
J Warren Chase Trum'sburg, R D 3
Irwin S Potter Trumansburg, N Y
D Buckman Trumansburg, R D 3
Maud Addington Waterburg, N Y
I
Index
A
Abandonment of Highways by County 143
Accounts of Supervisors 286
Act—Authorizing County to Refund Taxes 23
Adding Machines—Relative to 67
Adjourned Monthly Session 21
Aid to Dependent Children—Relative to 155, 190
Ames Estate—Relative to 111
Annual Session of Board of Supervisors (See Board of Supervisors)
Apportionment of—Dog Monies 22
Election Expenses 200
Hospitalization, Home Relief, Etc 246
Mortgage Tax Monies 172
Support of Poor at County Home - 245
Taxes 263
Tax Refunds and Old Age Assistance 264
Workmen's Compensation Insurance 194
Appropriations for—Armistice Day Celebration 141
Blind Relief 229
Board of Child Welfare 237, 247
Committee on Bovine Tuberculosis 236
Cornell Library Association 188
County—Investigator 86
Laboratory 127
Officers Association 241
Service Officer 233
Department of Public Welfare 228
Farm, Horne and 4-H Club _ 240
Highway Purposes 27
Improvement of Dirt Roads 233
Insurance Premiums 244
Investigator and Foreclosure of Tax Liens 244
Light, Heat and Telephones 205
New Court House and Jail—Repairs 228
Old—Age Assistance 229
Court House, repairs 228
Physically Handicapped Children 227
Premium on Atsedes Bond 138
Public Health 173
Reforestation Committee 219
Rights of Way 220
Rural Traveling Library System 188
Snow Removal 45, 140, 247
Soldiers' Burial 234
State Tax 248
Supplies and Misc Expenses—Co Bldgs 228
2
Tax Refund Committee 69, 121
Tax Refunds 189
Taxes at 106 N Tioga St 84, 138
Tubeiculosis Hospital Patients 232
Under §111, Highica1 Law 190
Village Libraries 188
To—General Fund 253
Highway Fund 257
Poor Fund 256
Armistice Day Ce]ebiatton 137, 141, 156, 162
Armoiy Taxes 163, 248
Arsenault, Walter—Claim of 31
Assessment Rates, As Fixed hy, Boaid of Supervisors - 183
State 1 ax Depaitment 170
Assessment Rolls—Chairman ^nd Cleik Directed to Sign 285
Repoit of C ii ,mittee on—Footing 177
Supplemental 179
Assessors—Names and Address o: 366-369
Atsedes Bond—Rclative to 138, 142
Attorney, County (See County Attorney)
Audit Statements—Of Towns 287-291
To Be Printed in Proceedings 243
Audits—Annual Session 279
Monthly Session 12, 18, 36, 48, 61, 74, 88, 98, 113, 131, 148, 158, 212
Auditoi's Report—Relative to 245
B
Baker Overlook—Relative to 96, 112, 154
Balances—County Treasurer Directed to Pay to Towns and City 242
Becker, Michael—Property 57
Bids—Clerk Authorized to Secure 118
For, Linoleum at Old Court House 119
Printed Proceedings 136
Tuberculosis Hospital Building 118, 119
Blair, 1 Property 66
Blind Relief—Appropriation to 229
Report of 316
Board of Child Welfaie—Appropriation to 237, 247
Relative to 176 1111
Boaid of Supervisors—Accounts of 286
Certificate of Appointment 103
Chairman of (See Chairman of Board)
Clerk of (See Clerk of Board)
Committees of (See Committees of Board)
Expenses of—Appropriation for 262
Names and Addresses of 3
3
Pi inted Proceedings of—
Audit Statements of Towns to be Printed in 243
Authorizing Contract for 136
Clerk Authorized to Secure Bids 118
Tax Rates to be Pi inted in 243
Relative to, Association of 53, 93, 103
Representatives—
On Farm, Home and Junior Project 230
Public Health Committee 231
Sessions of—Annual 163
Monthly 7, 27, 43, 53, 66, 80, 93, 103,
118, 136, 156
Adjourned 21
Relative to 6
Organization 3
Special 154
Stenographer of—Relative to 207, 232
Boiler Inspections—Relative to 17, 66, 284
Bonded Indebtedness—Of County and Tonns 353
To Be Printed in Proceedings 266
Bonds, Issued 'for Constiuction of State and County Highways—
Sinking Fund and Interest on 169, 198
Bonds of—County Superintendent of Highways 235, 265
Deputy County Treasurer ' 44
Motor Vehicle Clerk 44
1 own and County Officials 209
Bo%ine Tuberculosis—Appropriation foi Eradication of 236
Committee on 230
Report of 189
Bridge Fund—Appropriation to County 202
For Towns 357
Bridges, Etc—Tax foi Improvement of Highways 223
Budget—County 248-257
Relative to 27
1 owns 267-277
Tax Rates to Be Published with 243
Burgess, William—Refund to 44
c
Call for Special Session 154-
Canvass,
54Canvass, Official 360
Card of Thanks 103
Certificate of Appointment—Relate e to 103
Caroline—Amount Charged Ton for—Election Expenses 200
Hospitalization, Home Relief Etc 246
Support of Poor at County Home 245
Workmen's Compensation Insurance 194
4
Amount Due Town from—Dog Monies 22
Mortgage Tax 172
Audit Statement of 287
Budget of 267
Names and Address of Town Ofliceis 366
Reforested Lands—Relative to 170
Refund of Taxes 96
Relative to—County Lands 22, 260, 278
Snow Plow 241
Town Superintendent 93
Returned School Taxes 261, 267
Tax for Improvement of Highways, Bridges, etc 223
Tax Rates for Lighting Districts 267
Tax Rates of 267
Cayuga Heights—Apportionment of Mortgage Tax 172
Certificate of Indebtedness—County Treasurer Authorized to Borrow
(See County Treasurer)
Centini Property—Relative to 106
Chairman of Board—
Authorized to, Appoint a Home Defense Council 143
Appoint Special Committee 47, 242
Execute—Contract with Onondaga
County for Board of Prisoners 176
Execute—Deed for Tuberculosis
Hospital Property 109
Lease for Old County
Clerk's Building 127
Paper relative to Bond 143
Releases 43, 143
Quit -Claim Deeds 47, 54, 57,
66, 72, 73, 81, 85, 106, 166, 218
Represent County in Elimination of
Grade Crossings 244
Sign—Agreement with U S A 29, 165
Easements Across County
Property 22
Agreement for Game Survey 93
Directed to Sign Collectors' Wai rants 285
Election of—Permanent 4
Temporary 3 NII
Child Welfare (See Board of Child Welfare)
Children's Court, Clerk of—Report of 211
Salary of 207
Expenses of 209
Judge of—Salary of 207
City of Ithaca (See Ithaca City)
Civil Service—Relative to 7, 66, 118, 136, 144, 154
"i,
5
Claim of—Ida Mal, Sloughter 31
Morse Chain Co 32
Maurice L 1aylor 72, 97, 103, 108, 167, 171
Walter Arsenault 31
Claims County 35, 70
Against—Michael Gosh, Estate 128
Fred Ostrander Estate 128, 147
Clerk of Board—
Authorized to—Certify Payment of Salaries 243
Correct Manifest Errors in Minutes 241
Execute Contract with Onondaga County
for Board of Prisoners 176
Execute Release in Compensation Case 43
File Claim Against Ames Estate 111
Issue—County Orders 81, 241
Orders for Highway Settlements 81, 110
Print—Audit Statements 243
Report of Superintendent of
Highways 202
Tax Rates 243
Purchase Necessary Supplies 6
Secure Bids for Printed Proceedings 118
Sign Collectors' Warrants 285
Certificate of 2
Election of 4
Postage of 208
Report of, to Comptroller 351
Salary of 207
Collectoi of Towns—Chairman and Clerk Directed to Sign Warrants of 285
Names and Addresses of 366-369
Relatise to Annexation of Warrants of 235
Committees of Board—
Appointments to fill Vacancies 27, 53, 107
Bovine Tuberculosis _ 15
Appropriation to 236
Election of Representatives on Committee 230
Report of 189
Charities 15
Relative to—County Investigator 83, 86, 87
Report of—Commissioner of Welfare 201, 228, 31031
Old Age Security Fund 229
Relative to—Board of Child Welfare 237, 247
Welfare Department 192
County Buildings, Grounds and Employees 15
Authorized to—Negotiate Lease for Old Court House 71, 86
Secuie Bids for Linoleum at Old Court House 109
Secure Bids for Meany Sanitarium Building 111
6
Sell Vaults in Old County Clerk's Building 46
Proceed with Repairs at Old Couit House 71
RelatiRe to—Old County Clei k's Building 126
Old Court House 106
Telephones within Building 129
County Laboiatory 15
Relative to Board of Managers of 230
Report of 166
County Officers Accounts 16, 53
Relative to—Deputy County Sealer 54
Report of—County Clerk 197
County Judge and Surrogate's
Clerk 181, 196
Count} Tieasuier's Accounts 16
Relative to—Dog Monies 22
Mortgage Tax 170, 172
Report of County 1 reasurer 203
Delinquent Tax Lands 285
Courts, Correction and Legislation 16
Relative to—Clerk of Children's Court 211
Probation Officer" 211
Report of—Grand Jurors 195
Dog Quarantine Enforcement 16
Approval of Dog Warden 218
Education 16
Relative to—Farm Bureau 238, 240
Home Bureau 238, 240
Junior Piolect Extension 239 240
Rural Traveling Library 103, 186
Tompkins County Agricultural and Horticultural
Society - 222, 236
Union Agricultural and Horticultural Society 227, 237
Equalization 16
Report of—For, General Tax Levy 181, 186
Highway Tax Levy 184, 187
On, Apportionment of 1 axes 262
Assessment Rolls 285
Footing Assessment Rolls 176
Supplemental 179
Ratios and Percentages 170, 183
Erroneous Assessments and Returned Taxes 16
Relative to—Returned School Taxes 260
Finance 16
Report of—On County Budget 248-257
Town Budgets 266-278
Highway and, Budge 16
Authorized to Make Necessary Repairs to County Machineiv
7
Building , 242
Highs%a„ 16
Authorized to Secure Rights of Way 243
Relative to—Baker Overlook 96 112, 154
Snov. Fund 44
Reports of 81, 110
insurance and County Officers Bond, 16
Relative to—Bond of Commissioner of Welfare 25
Motor Vehicle Clerk 27, 44
County Buildings 97
Member of 27
Report of 106 128, 265
Jail Supplies 16
Public Health 17, 53, 119
A ppropiiation for 173
Report of 172
Representatives on 231
Purchasing , 17
Appropriation for Light, Heat and Telephone. 205
Relatn e to 106, 108
Report of 204
Reforestation 17
Appropriation for 219
Report of 219
Reports of (See Under Various Committee,)
Salaries and Wages 17
Repoit of—On Salaries 207
Amendment of 232
Soldier,' Relief 17
Special
Tax Refund Committee 17
Authorized to employ bookkeepei 8, 24
Appropriation to 8, 46, 69
Publication relati e to claims 8
Relatn e to City 1. ax Map 23
Claims 8, 24, 25
Committee 190
1 ax Sale Committee 6, 260
to Confei relative to Welfare Rates 47, 56, 219, 230, 242
Standing 15
To Audit Accounts of Tuberculosi: Hospital 17
Member to fill vacancy 97, 128
Town Ofhceis Accounts 17
Relative to—Commissioners of Election 195, 200
Sinking Fund and Interest on Bonds Issued for
Construction of State and County Highvva}s 169, 19S
Special Franchise 205
8
Workmen's Compensation Insurance 17, 53
Report of 193
Communication -Relative to -Appropriation to County Road Fund 201
Compensation Insurance (See Workmen's Compensation Insurance)
Comptroller -Report of Clerk to 351
Conley, Lawrence -Property -Relative to 28, 93
Conley, P D -Property--Relative to 8, 81- 93
Contingent Fund -Relative to 8, 27, 31, 1-6, 56, 67, 69, 72, 85, 86, 88, 121, 122,
123, 141, 143, 146, 147, 155, 156, 157, 167, 190, 202, 227, 262
Contract -Fol. Old County Clerk's Building 60, 72
For Printed Proceedings 136
With Onondaga County foi Board of Prisoners 176
Cornell Library Association -Appropriation to 188, 250
Coroner -Expenses of 208
Report of 171
Salary of 208
County -Adding Machines -Relative to 67
Amount Charged to -For, Election Expenses 200
Support of Poor at County Home 246
Workmen's Compensation Insurance 194
Bonded Indebtedness of 353
Budget 248
Relative to 27
Court Fund -Relative to 39
Buildings -Appropriation to 228
Appropriation for, Light, Heat & Telephones 167, 205
Salaries of Employees 72, 208
Supplies and Miscellaneous Account 157
Janitor at 157, 262
Superintendent -Directed to Paint Offices 46, 56
Court House, Old -Relative to 71, 86, 103, 106, 119
Clerk's Building, Old
Boiler Inspection 66
City and School Taxes on 84, 138
Relative to 25, 46, 60, 126, 127, 143
Broker's Commission on 72, 97, 103, 167, 171
Highway Machinery Building
Committee Authorized to Make Repairs on 242
Home -Appropriation for Repairs, Alterations, etc 122
Fuel at 24, 109
Inspection of 210, 221
Boilers at 67
Inventory of 44
Relative to -Chaplain at 47, 56
Equipment of Tuberculosis Hospital for 24
Lightning Rods 147
Roof on Barn at S6
Stoker at 56
9
Support of Poor at 245
Jail -Matron at 6, 208
Physician at 5, 251
Report of Inspection of 103
Laboratory -Appropriation to 127
Election to Board of Managers 230
Relative to 53, 166
Lands, Relative to 22, 118
Machinery Fund 202
Map 143
Nurse, Relative to 6, 54
Offices -Relative to Hours of 85
1 Orders -County Treasurer Directed to Pay 241
Publications 69
Road Fund -Relative to 28, 226
Road Inspection -Relative to 122
Seal 170
Tax Sale Property -
Investigator of 26, 27, 45, 220
Relative to 28, 44, 47, 53, 57, 58, 59, 67, 71, 73,
80, 93, 122, 129, 165, 218, 260, 278
Workmen's Compensation Insurance 194
COUNTY OFFICERS -Association -Appropriation to 241
Relative to 7, 11, 30, 80, 85, 93, 96, 118, 130
Bonds of 209
Expenses, Etc for 208
Names and Addresses of 365
Postage of 208
E Salaries of 207
I Clerk Directed to Certify Payments of 243
Manner of Payment of 242
County Attorney .
Authorized to, Attend Bar Association Meeting 25
County Officers Meeting 11, 85,
130, 210
Negotiate Settlement with Ostrander
Estate 147
Represent County, on Elimination of
Grade Crossing 244
Secure Rights of Way 243
Election of 5
Expenses of 146, 209
Relative to -Caroline Tax Lands 260
Conley Property in City 83
Griffin Compensation Case 87
Sozanski Claim 70
Report of 7, 174, 192, 209, 262
Salary of 207
10
County Clerk
Audio' ized to Attend Convention 85
Postage and Expenses of 208
Relative to—Estimate of Expenses 191
Welfare Department Properties 60.
Report of 170, 197, 308
Salary of 207
Assistants 207
Deputy 207
County Commissioners of Election
Appointment of 231
Authorized to Attend Meeting 11, 95
Expenses of 208
Relative to Report of 195, 200
Salary of 208
County Commissioner of Public Welfare
Authoi wed to—Attend Meeting 24, 96, 110
Move Equipment from Tuberculosis Hospital 24
Purchase Coal 24, 109
Roof Barn at County Home 86
Relative to—Lists of Properties and Insurance 88
Procedure of Tuberculosis Cases 60, 123
Repoit of 201, 310, 311
Supplemental 284
Salary of 208
County Coroner (See Coroner)
County District Attorney (See District Attorney)
County Investigator—Relative to 83, 86, 87, 128
Count) Judge and Surrogate
Estimate for Expenses of 176
Expenses of 209
Report of _ 176, 196
Salary of 207
Special 207
Surrogate's Clerk 207
Stenographer 207
County Probation Officer (See Probation Officer)
County Sealer of Weights and Measures
Authoi iced to Attend Convention 81
Expenses of 208
Relative to Deputy 54
Report of 189
Salary of 208
County Service Offices
Appropiiation to 227, 233
Relative to 195, 199
Report of 107
11
County Superintendent of Highways
County Treasuiei
Appointment of 232
Authorized to -Purchase Snow
Plows 139, 155, 241
Purchase Steel
for Bridge 155
Bond of --Relative to 235, 265
Expenses of 208
Relative to Snow Fund 44-
Report
4Report of 202 32S
To Be Printed in Pro-
ceedings 202
Salary of 208
Autholl7ed to -Attend County Officers Meeting 7, 11
Borrow 19, 42, 45, 52, 65, 79, 91,
102, 117, 134, 153, 162
Borrow. for Tax Refunds 32, 55, 68,
82, 95, 104, 106, 120, 121, 141
Give Certificate of Indebtedness 19,
32, 42, 45, 55, 65, 68, 79, 83, 91, 95,
102, 104, 117, 120, 121, 134, 141,
153, 162, 190
Refund to --C 0 Drake 107
C W Reed 96
William Burgess 45
Directed to, Pay -Balances in Dog Fund to Towns
and City 22
Balances to Towns and City 242
Annual Session Audit 282
Cornell Library Association 188
County -Claims 15, 35, 241
Service Officer 233
Tax Sale Investigator 26, 220
Dog Warden -Salary 218
From Current Revenues 72, 84, 87,
121, 138, 171
Judgment of Morse Chain Co Inc 32
Monthly Session Audits 15, 19, 42,
52, 65, 79, 91, 102, 117, 134, 153,
162, 217
Mortgage Tax Monies 172
Settlements for Rights of Way 82, 110
Salaries Monthly 242
Taxes for Old County Clerk's
Building 84, 138
Tax Refund-Cettificates 190
12
Claims 32, 33, 55,
68, 82, 95, 104, 106,
120, 121, 140
Employees 24
Town Libraries 70
Bond of—Deputy County Treasurer 44
Expenses and Postage of 208
Manner of Payment for—County Veterinarian 236
Improvement of Dirt
Roads 233
Farm, Home and 4-H
Club 2401
Public Health Nurses 174-
Relative
74Relative to—Assessment Rolls 7
Check Signing Machine 143
Returned School Taxes 176
Report of 195, 203, 292, 305
County Road Machinery Fund 335
Dog Fund 21
Salary of 207
Assistants 207
Deputy 207
County and Town Poor—Support of 245
County Tax—For, General and Poor Purposes 263
Highway Purposes 264
State Purposes 263
Rates 264-
Court
64Court and Stenographers Expenses 163, 248
Current Obligation Fund—Relative to 15, 35
Current Revenues—Relative to 72, 84, 87, 121, 138, 171
D
Danbv—Amount Charged Town for, Election Expenses 200
I-Iospitalization, Home Relief, Etc 246
Support of Poor at County Home 245
Workmen's Compensaiton Insurance 194
Amount Due Town from, Dog Monies 22
Mortgage Tax 172
Audit Statement 287
Budget 268
Names and Addresses of Tovsn Officers 366
Reforested Lands—Relative to 170
Relative to—Snow, Plow 155
Town Superintendent in Woikmen's Compensation 136
Returned School Taxes of 261, 268
T ax for Improv ement of Highways, Bridges, Etc 223
's_
13
Tax Rates for Lighting Districts 268
Tax Rates of 268
Defense, National—Relative to 163, 284
Delinquent Tax Lands—Relative to 6, 285
Deputy County Treasurer—Relative to 44
Designation of—Highways for Snow Removal 138
Newspapers—RelatiN e to Official Notices 219
DeWillings and Bailor Property—Relative to 218
Dirt Road Improvement—Relative to 233, 244
District Attorney—Expenses of 156, 208
Report of 192
Salary of 207
Stenographer 207
Dog Fund—Claims Payable from 12, 36, 48, 61, 74, 88, 97, 112, 130, 148,
157, 211, 278
Monies Apportioned to Town 22
Report of County Treasurer on 21
Dog Warden—Appioval of 218
Report of 195
Salary of 218
Drake, C 0 —Refund of Taxes 104, 107
Release of Claim of 111
Dryden—Amount Charged Town for, Election Expenses 200
Hospitalization, Home Relief, Etc 246
Sinking Fund and Interest on Bonds
Issued for Construction of State
and County Highways 169, 198
Support of Poor at County Home 245
Workmen's Compensation Insurance 194
Amount Due Town from, Dog Monies 22
Mortgage Tax 172
Audit Statement of 288
Budget of 269
Reforested Lands—Relative to 170
Names and Addresses of Town Officers 366
RelatiN e to—Federal Government Property 29, 30, 164
Snow Plow 241
Town Superintendent in Compensation Insurance 44
Whitford Compensation Case 43
Returned School Taxes 261 269
Tax for Improvement of Highways, Bridges, Etc 223
Tax Rates for Lighting Districts 290
Tax Rates of 270
Di y den Village—Apportionment of—Compensation insurance 194
Mortgage Tax 172
RelatiN e to Libraiy 28, 70, 188
14
E
Election Expenses—Amount Charged Towns and City for 200
Election of --County Officers 232
Representatives of the Board 219, 230, 231
Elections—Official Canvass of 360
Enfield—Amount Charged Tow n for, Election Expenses 200
Hospitalization, Home Relief, Etc 246
Support of Poor at County Home 245
Workmen's Compensation Insurance 194
Amount Due Town from, Dog Monies 22
Mortgage I ax 172
Audit Statement of 288
Budget of 271
Names and Addre.ses of To', n Officers 367
Relative to Town Superintendent in Compensation Insurance 80
Returned School Taxes 261, 271
Tax for IrnproNement of Highways, Bridges, Etc 223
Tax Rates of 271
Equalized Value of County, By Board of Supervisors 183, 185
State 170
Equalization—Regular Report of Committee on Footing Assessment Rolls 176
Report of Committee on, Apportionment of Taxes 263
General Tax Lev} 181, 186
Hlghwa) Tax Levy 184, 187
Ratios and Percentages 183
Relative to Assessment Rolls 285
Supplemental Report of Committee on Footing As.essment
Rolls 179
Errors in Minutes—Clerk Authorized to Correct Manifest 241
Esty Hill ON erlook—Relative to 154
Expenses, Etc of --County Officers 208
Elections 200
FIospitahzation, Home Relief, Etc 246
Support of Poor at County Horne 245
Workmen's Compen,ation Insurance 194
F
Farrn Bureau --Appropriation to 240
Election of Representative to 230 1=.Z
Relative to 181, 238
Federal GoNernment Property—Relative to 29, 53, 164
Finances—Appropriation to, General Fund 253
Highway Fund 257
Poor Fund 256
Bonded Indebtedness of County and Towns 353
County Treasurer—Authorized to Borrow (See County Treasurer)
ditd
15
Diiected to Pav Balances to TON ns and City, 242
Relative to State Tax 163, 248, 253
Report of, Committee on—County Budget 248
County Treasurer 203
Foreclosure of tax liens—Relate e to 244, 260
Fourth of Jul Celebration—Relative to 87
Freetille A illage—Relative to, Compensation Insurance 194
Moitgage Tax 172
G
Game Sun, ey—Relative to 93
General Fund—Appropriation for 245, 253, 259
General Tax—Apportionment of 263
General Tax Le-y—Report of Equalization Committee on 181, 186
Gosh, Michael Estate—Relatiy e to 12S
Grade Crossings—Chairman and Attorney to Represent 244
Relative to 284
Grand Jurors—Relative to 196
Groton—Amount Charged Iow, n for, Election Expenses 200
Hospitalization, Home Relief, Etc 246
Support of Poor at County Ilome 245
Workmen's Compensation Insurance 194
Amount Due TON%n from, Dog Monies 22
Mortgage Tae 172
Audit Statement of 289
Budget of 272
Names and Addresses of Town Officers 367
Relative to—County Tax Land 44, 57, 58, 66, 71, SO
Federal Government Property 30, 164
Tov<n Superintendent in Compensation Insurance 93
Village Library 70, 188
Retuined School Taxes 261, 272
Tax for Improvement of Highs ay s, Bridges, Etc 223
Tax for I ighting Districts 272
Tax Rates of 272
Groton Village—Apportionment of Mortgage Tax 172
Relative to—Library 70, 18S
Tax Sale Lands 58, 66, 67, 71, SO
Guide to Town Officers 361
H
Hazard, W J --Property—Relative to 47
Health, Public (See Public Health)
Heat—Appropriation for 205
Highway Fund for County—Appiopriation for 256, 259
Highly ay Fund for Tons 356
High« ay Tax—Apportionment of 264
16
Appiopriatron for 257
For Improvement of FLghvkays, Bridges, Etc 223
For Sinking Fund and Interest on Bonds Issued for State
and County Highwa}s 169, 198
Rate 264
FLghn ay Tax Levy—Report of Equalization Committee on 184, 187
Highwa} s—Annual Inspection of—Relative to 122
Appropriation for, Improvement of Dirt Roads 233
Relative to 244
Under §111, highway Law 191
Estimates of Lown Boards 223
Grade Crossing Elimination—Chairman and Attorney to
Represent County in 244-
Relative
44Relative to 284
Rights of Wa}—Agreements Ratified 81, 110
Appropriation for 220
Committee on highways and County Attorney
to Secure 24-3
Relative to 34
Superintendent of (See County Superintendent of Highss ays)
Town Supei intendents—Names and Addresses of 366-369
Relati' e to Compensation Insurance 28,
44, 53, 80, 93, 136
Relatis e to Snow Removal 243
Highways Under County System
Authorized to Make Necessary Repairs
to County Machinery Building 24-2
County Machinery Fund—Ti ansfei from 202
County Road Fund—Appropriation from 226
Report of 28, 337
Inspection of 122
Reconstruction Program for 1941 224
Topping Program 225
highways Money System—Report to Comptroller on 351
Moine Bureau—Appropriation to 240
Relative to 181, 238
Representative on 230
Hospitalization, Home Relief, Etc 246
I
Indebtedness—Bonded of, County and Towns 266, 353
Certificates of, Relative to (See County Treasurer)
Inhalator—Relative to 108, 121
Insurance—Relative to 97
Inventory of—County Home 44
Investigator, Count} 83, 86, 87, 128
Investigator and Foreclosure of Tax Liens—Relative to 26, 27, 45, 244
'aI
17
Ithaca City—Amount Charged for, Election Expenses 200
Hospitalization, Home Relief, Etc 246
Support of Poor at County Horne 246
Amount Due from, Dog Monies 22
Mortgage Tar 172
Budget of 273,
Certificate of Super%isor 103
Names and Addresses of Officers of 367
Relative to—Supervisor 283
Tax Sale Property 44, 47, 83, 84, 93, 106, 218
Returned School Taxes 261, 273
Ithaca -Danby, S I-1 No 5213—Relative to 81
Ithaca -Dryden, S H No 5225—Relative to 110
Ithaca Memorial Hospital—Relative to 11, 43, 47, 56
Ithaca Tos n—Amount Charged for, Election Expenses 200
Hospitalization, Home Relief, Etc 246
Workmen's Compensation Insurance 194
Amount Due Town from, Dog Monies 22
Mortgage Tax 172
Audit Statement of 289
Budget of 274
Names and Addresses of Officers of 36S
Relative to, Federal Government Property 30, 53, 164
Ton Superintendents' CoN erage in Com-
pensation Insurance 28
J
Jail (See County Jail)
Jail Matron—Election of 6
Salary of 208
Physician—Appropriation for 251
Election of 5
Judge, County (See County Judge)
Judge of Children's Court (See Children's Court)
Junior Project Extension—Appropriation to 240
Relative to 181, 230, 239
Justices of the Peace—Names and Addresses of 366-369
Reports of 333
L
Laboratory (See County Laboratory)
Lansing—Amount Charged Town for—Election Expenses 200
Hospitalization, Hoine Relief, Etc 246
Support of Poor at County Home 246
Workmen's Compensation Insurance 194
Amount Due TOR n from, Dog Monies 22
Mortgage Tax 172
18
Audit Statement of 290
Budget of 275
Names and Addresses of Officers of 368
Petition of Assessors for Refund 104
Refund of Taxes 37, 107
Relative to—County Tax Lands 44, 58, 59, 67, 73, 87
Federal Government Property 29, 30, 164-
Town
64Town Superintendent's Coverage in Compensation
Insurance 53
Retuined School Taxes 261, 275
Tax foi Improvement of Highways, Bridges, Etc 223
Tax Rates of 275
Tax Rate foi Lighting District 275
Leachtneauer, John A —Certificate of 103
Lib' aties Village—Relative to 70, 188
Light, Heat and Telephones—Appropriation to 205
M
Machines v-1 ax for Improvement of Highways, Bi idges, Etc 223
Machine'y Fund for 1 owns 358
Maintenance of—County and Tovin Pooi 245
Mattison Property—Relative to 22, 260, 278
Minutes of Board—Clerk Authorized to Coriect Manifest Errors in 241
Miscellaneous Fund for Towns 359
Mix, Levi is—Right of Way 81
Mortgage Tax—Amount Due Toisns, City and Villages from 172
Report of 170
Statement of 342
Motoi Vehicle Clerk—Assistant to 207
Bond of 27, 44
Postage for 208
Salam of 207
N
National Defense—Relative to 163, 284
National Youth Administration—Relative to 34
\e\ held—Amount Charged Town for, Election Expenses 200
Hospitalization, Home Relief, Etc 246
Support of Poor at County Home 246
Workmen's Compensation Insurance 194
Amount Due Torn horn, Dog Monies 22
Mortgage 'Fax 172
Audit Statement of 290
Budget of 276
Names and Addresses of Town Officers 365
Relative to—Conies Property 28, 93
19
Correction of Highway Record 284
Fire Company 164, 203
Game Survey 93
Snow Plow 139
Tax Sale Properties 57, 59
Town Superintendent's Coverage in Compensa-
tion Insurance 28
Village Library 70, 188
Returned School Taxes 261, 276
lax foi Improvement of Highway., Bridges, Etc 223
1 ax Rates for Lighting District 276
Tax Rates of 276
Newspapers -Designation of, To Publish Official Notices 219
Notes -Relative to (See County 1 reasurer)
O
Officers -County and Town 365-369
Official Canvass 360
Office Hours -Relative to Change of 85
Old Age Assistance -Appropriation to 202, 229, 257
Relatii e to -Claim of 88
Lists of Properties 88
1 ax Refund Bureau Expenses 8, 46, 69, 121
Tax Refund Claims 32, 33, 55, 68, 82, 95,
104, 105, 120, 121, 141, 189
Tax Refunds 7, 17, 19, 23, 25, 31, 32
Report of 201, 316
Outside Relief -Appropriation for 147
Ostrander, Fred Estate -Claim Against 128, 147
P
Perrigo, Ella, Property-Relati%e to 67, 71, 80
Petition -For Refund of 1 axes 104
Physically Handicapped Children -Relative to 60 ,227
Pinckney Property -Relative to 118, 129, 137, 165
Pistol Permits -Report of 176, 196
Political Directory 361
Poor -Report of Commissioner of Public Welfare 201
Support of, Charged to Towns and City 245
Superintendents of Town -Names and Addresses of 366-369
Poor Fund -Appropriation for 254, 259
Postage for County Officers 208
Printed Proceedings (See Boai(' of Supervisors)
Prisoners, Board of -At Onondaga County Penitentiary 176
Probation Officer -Authorised to Attend Convention 123
Expenses and Mileage of 128, 209
20
Report of 211
Salary of 207
Stenographer 207
Property—Statement of Valuations of 34-3
Valuation—By, Assessors 177
State 163
Public Health—Appropriation for Committee on 173
Committee on 231
Report of 171
Nurse' Meeting 80
Relative to Transfer of funds 180
Representatives on 231
I'uluiotor of Inhalator—Relative to 108, 121
R
Rate—For County 1 ax, Gene' al and Poor 264
1Lghw ay 264
State Tax 264
1o\xn, and City (Sec Under Various Towns and City)
Rates of Asses.ments in towns—As Fixed by, Board of Superxism s 183
State Tax Department 170
Real Property—Valuation of, By Assessors 177
State 163
Reconstruction Iii ow am 224
Reforestation—Appropriation for 69, 219
Reforested Lands—Relative to 170
Refund of Taxes—Relative to 87, 96, 104, 107
Reports of—Bonded Indebtedness 353
Clerk of Boat d to Comptroller 351
Committees (See Under Se, eral Committees)
County Wheel (See Uncle' Various County Officers)
Highway, Bridge, Machinery and Miscellaneous Funds for
7 owns 356-359
Justices of the Peace 333
Special Franchises 206
Taxes Levied 344
Valuations of Property 343
Resolutions—Relative to—County Nurse 6, 54
Power Authoiity of New York State 28
Acquisition by State for Highway Construction
and Maintenance 34
Check Signing Machine 143
County Property 118, 122, 429
Change of Name on bond 142
Claim against Ostrandei Estate 147
Game Survey 94
Grade Crossings 284
f0
21
Inhalatoi 108, 121
Mutual self bonding of officials 209
Sheriff's Claims 67, 128
Telephones in Building 129
1 elephone Switchboard - 147
Trumansburg Fair 122, 227, 237
Work Relief Supervision 60
Returned Taxes—Relative to 176, 261, 267-277
Rights of Way (See Highways)
Rohrer, Jesse L Property 165
Roster 365
Rural Traveling Library—Appropriation to 188
Election of Representative on 231
Relative to 18, 103, 186
Claims 166
s
Salaries—Of County Officials 207
Sales Tax—Relative to 18
Sand, Austin—Right of Way 110
School Districts—Bonded Indebtedness of 353
School Taxes—Returned 176, 261, 267-277
Sealer of Weights and Measuies (See County Sealer of Weights and
Measures) -
Sharpe, George W —Relative to 1 ax Land 53
Sheriff—Claims of 67, 128
Expenses of 208
Relative to Inhalator 108, 121
Report of 195
Salary of 208
Assistants 208
Sinking Fund and Interest—Amounts to Be Raised by County and Towns
for Bonds Issued foi State and County I-Iighways 169, 198
Sloughter, Ida May—Claim of 31
Snow Removal—Appropriation for 140, 202, 247
Equipment 139, 155, 241
Program 138, 155
Relative to 4, 45, 56, 155
Services of Town Superintendents at Expense of Towns 243
Soil Conservation District—Relative to 103
Southworth Library—Relative to 28, 70, 188
Sozanski Claim—Relative to _ 70
Special County Judge and Surrogate 249
Special Franchises 206
State Health—Relative to 71, 86, 103
State Reforested Lands—Relative to 170
State Tax 163, 259
22
Rates for 264-
State
64State 1 ax Commission -Rates of Assessments, as Fixed by 170
State Tuberculosis 1-Iospital (See Tuberculosis Hospital)
Statement of -Bonded Indtebedness of County and Towns 353
Mortgage Tax 342
Taxes Levied for Repairs of Highways 351
Tax Rates for 1 owns and City (See under Several Towns
and City)
Valuations of Real Property 343
Stenographers, Etc Tax 163
Supeivisors (See Board of Supervisors)
Superintendent of, County Couit House and Jail -Salary of 208
Highways (See County Superintendent of Highways)
Supplies for Board --Clerk Authorized to Purchase 6
Support of Poor at County Home 245
Supreme Court Judge -Postage and Expenses of 208
Surrogate (See County Judge)
Surrogate's Clerk -Report of 181
T
Tarbell, C D -Relative 103
Tax Collectors -Relative to Warrants of 235, 285
Tax Delinquent Lands- Relative to 6, 285
Tax for, County -General and Poor Purposes 263
. Highway Purposes 264
Improvement of Highways, Bridges, Etc 223
Lighting Districts (See Town Budgets)
Sinking Fund and Interest on Bonds Issued for the Construction
of State and County Highways 169, 198
Tax Levy -General 182
Highway 184
Tax, Mortgage 172
Rates, for -County 264
Lighting Districts (See Town Budgets)
Towns (See Town Budgets)
1 o Be Published in Printed Proceedings 243
1 ax Refund -Claims, Relative to 32, 33, 55, 68, 82, 95, 104, 105, 120,
121, 141, 189
Bui eau Expenses 8, 46, 69, 121
Relative to 7, 9, 17, 23, 25, 31, 32
1 ax, State -Armory 163, 248
Stenographers', Etc 163, 248
Warrants -Relative to Date of Annexation 235
Taxation and Finance -Department of (See Comptroller)
Tax Sales -Committee on 6
Investigator 26, 27, 45, 220, 244
Relative to 53, 57, 58, 84, 106, 122, 129, 165, 166
23
Notice to be Published 59
Taxes—Appoitionment of 263
Assessment of 177
Returned School Taxes 176, 261, 267-277
Statement of Mortgage 342
Statement of Those Levied _ 344
Telephone Operator—Relative to 208
Telephones, Relative to 129, 147, 205
Thayer Property 106
Tompkins County Agricultural and Horticultural Society, 222, 236
Tompkins County Public Health (See Public Health)
Topping Program 225
Towns—Amount Chaiged to, For—Election Expenses 200
Hospitalization, Home Relief, Etc 246
Sinking Fund and Interest on Bonds
Issued for Construction of State
and County Ilighways 169, 198
Workmen's Compensation Insurance 194 Amount Due, fioin, Dog Monies 22 Mortgage Tax 172 Appropriation to Old Age Assistance 229, 257 Apportionment of Taxes to 263 Audit Statements of 287-291 Cie' k of Board Directed to Publish in Proceedings 243 Bonded Indebtedness of 353 Budgets 267-277 Highway, Bridge, Machinery and Miscellaneous Funds of 356-359 Payment of Balances to, by County Treasures 242 Rates of Assessments (See Assessments) Retuined School Taxes of 176, 261, 267-277 Special Franchises 206 Tax for ImproNement of Highways, Bridges, Etc 223 Tax Rates of (See Undei Various Towns) To Be Published in Proceedings 243 Tow n and County, Officers—Names and Addresses of 365-369 Poor—Support of 245 Report of Association of 174 System of Roads (See Highways) Town, Collectors—Names and Address of 365-369 Officers—Guide to 361 Superintendents of Highways—Naives and Addresses 366-369 Relative to Compensation Insurance 28, 44, 53, 80, 93, 136 Services of, in Snow Removal at Expense of Towns 243 Treasurer (See County Treasures) Trumanshurg Fair—Relative to 122, 227, 237 24 1iumanshu1g Village —Apportionment of Mortgage lax 172 Relative to, Budge 155 Library 70, 185 1 uberculosis, Bovine (See Bovine 1 uberculosis) Tuberculosis Hospital Appi opriation for Care of Patients in State 232 Claims filed Against Tuberculosis P itienis Estates 111, 128 Relative to, Invitation to Luncheon at 111 Old 24, 73, 85, 108, 111, 118, 119, 129, 142, 164, 190 Patients at 60, 123 U Ulysses—Amount Charged Town foi, Election Expenses 200 Uospitali7ation, home Relief, Etc 246 Sinking Fund and Intel est on Bonds Issued for Construction of State and County Highways 169, 198 Support of Poor at County Home 246 Workmen's Compensation Insui ance 194 Amount Due 1 own from Dog Monies 22 Mortgage Tax 172 Audit Statement of 291 Budget of 277 County Map—Relative to 143 Naives and Addresses of Town Offices 369 Relative to—Bridge on Cemetery Street 155 Federal Goveinment Property 30, 53, 164 Town Superintendent's Cover age in Compensation Insurance 53 Village Library 70, 188 Returned School Taxes 176, 261, 267-277 1 ax foi Improvement of Highways, Bridges, Etc 223 1 ax Rates of 277 Union Agucultural and Horticultural Society 122, 227, 237 U S A —Relative to Agreement with 29, 53, 164 v Valuations of, County—By, Assessors 177 State 163 Statement 343 Van Auken Pioperty—Relative to 58, 67, 73, 87 Veterans Sei vice Office—Appropriation to 233 Relative to 195, 199 Report of 107 Villages—Amount Due from Mortgage Tax 172 25 Bonded 1ndebtcdntss of 353 Relative to Libraries 70, 188 Votes—Official Can N. ass of 360 w Walworth Property—Relative to 57 Warrants, Collector—Chairman and Clerk Directed to Sign 285 Tax—Relative to Date of Annexation of 235 Welfaie Department Appropriation, For—Aid to Dependent Children 155, 190 Burial of Soldiers 234 Office Expenses 123 Outside Relief 147 aveling Expenses 147 Appioprlation to 228 Relative to 7, 104, 192 Ithaca Memorial Hospital 11, 43, 47, 56 Refrigeration Unit for Food Storage 71 Telephone 129 Work Relief Supervision 60 Repoits of 201, 311 Supplemental 284, 310, 322 Whitfoid, Deioev—Compensation Case 43 Woi Lmc n s Comocnsltion instil ance Apportionment of, Among Several Towns and Villages 194 Appropriation foi 252 Audit of Claims 61, 74, 88, 98, 112, 130, 148, 158, 212 Committee on 17, 53 Relative to—County's shale of Admin- istering 30 County's share of Spicial Fund 93 Newfield Fire Company 164, 203 Ray Griffin Case 87 Town Superintendents 28, 44, 53, 80, 93, 136 Whitford Case 43 / World's Fair Rtpoi t 170