HomeMy WebLinkAbout1942 Proceedings1942 /)'soceed4uj4
BOARD OF
SUPERVISORS
TOMPKINS COUNTY
Neal '11a4h
LAMONT C SNOW, Chairman
Caroline, N Y
WILLIAM 0 SMILEY, Clerk
Ithaca, N Y
/942 Aoceediaryl
BOARD OF
SUPERVISORS .
TOMPKINS COUNTY
New 2/eh
LAMONT C SNOW, Chairman
Caroline, N Y
WILLIAM 0 SMILEY, Clerk
Ithaca, N Y
State of New York,
County of Tompkins, ss
Board of Supervisors,
In pursuance to the authority conferred by Section 19 of
the County Law, we each for ourself, do hereby certify that
the copy of the Proceedings of the Board of Supervisors of
the County of Tompkins, New York, for the year 1942, con-
tained in this volume is true and correct
LAMONT C SNOW,
Chairman of Board of Supervisors
W 0 SMILEY,
Clerk of Board of Supervisors
125th k.xtni£xerz trg
of tl1e
rattxtttxtg of Tompkins (fatuity, 1817.1942
A brief historical account relating to the organization and
early events of Tompkins County
Compiled by W Glenn Norris,
Supervisor, City of Ithaca
The first permanent settlers arrived in what is now Tomp-
kins County in the year 1789 At that time all the region west
of the Fort Stanwix Treaty Line of 1768 was known as Indian
territory East of that line were the fourteen counties that
existed at the time of the Revolutionary War On April 2,
1784' Tryon county, lying directly east of the Treaty line was
changed to Montgomery county On the 16th of February
1791, Herkimer county was erected from Montgomery county
On March 5, 1794 Onondaga county was created, its territory
having been a part of Herkimer Cayuga county was taken
from Onondaga on the 8th of March 1799 Seneca county
was erected from Cayuga, March 29, 1804, and Tompkins
county was erected from Cayuga and Seneca on the 17th of
April, 1817
As originally organized, Tomkins County embraced the
towns of Hector, Ulysses and Covert, (from Seneca County)
Dryden and portions of Locke and Milton, (from Cayuga
County) The town erected from Locke was called Division
(now Groton) and the part taken from Milton was called Lan-
sing
On April 13th 1819 the town of Covert was taken from
Tompkins and re -annexed to Seneca County
March 16, 1821 the towns of Ithaca and Enfield were formed
by dividing the town of Ulysses, and March 22nd, 1822 the
towns of Caroline, Danby and Cayuta were taken from the
County of Tioga and annexed to the County of Tompkins The
name of the town of Cayuta was changed to Newfield On June
4th, 1853 a narrow strip wastaken from the west side of New-
field and annexed to the town of Catherine in Chemung County,
and April 17th, 1854, Schuyler County was erected and the
[ I ]
town of Hector was taken from Tompkins and annexed to
Schuyler Since that time the outline of Tompkins County's
border has changed but little
From the time of the original settlement to the creation of
Tompkins county, the growth and prosperity of the region
had been gradual The small hamlet of Ithaca was growing
as a trading and manufacturing center The rural regions
were being cleared and permanently settled The people of
the region felt their growing power and importance They
were far removed from the courts and the seat of local govern-
ment It was only natural that they should request that a new
county be formed Their appeal to the legislature was granted
by an act which read "Whereas—by an act of the legislature
of the State of New York, entitled, an act to erect a Court, a
new county by the name of Tompkins, from the counties of
Cayuga and Seneca, and for other purposes, passed April the
17th, 1817, it is provided that the court house and jail in and
for said county shall be built by voluntary subscription and
that for the purpose aforesaid, bonds, shall be executed to the
supervisors of the said county and their successors in office,
amounting to Seven Thousand dollars, with approved secur-
ity, by the first day of May next, to be paid in such manner
and at such times as the said supervisors shall direct "
The act designated Ithaca (then a tittle hamlet in the old
town of Ulysses) as the county seat
There might have been some doubt within the counties of
Cayuga and Seneca that the new county would succeed in ful-
filling its proper mission, for the act provided that in case of
failure on the part of the town to convey a site for the county
buildings and raise $7,000 00 with which to erect the same,
the territory of the new county was to be annexed to Cayuga
and Seneca counties However, provisions of the act were
promptly met by twenty freeholders of the new county who
subscribed to the amount to be raised, thereby giving the
supervisors authority to proceed with the building
Luther Geer, William Collins and Darnel Bates were ap-
pointed Commissioners to superintend the building of a court-
house and jail
Simeon DeWitt, the founder, and large land owner of
Ithaca, through his attorney and nephew, Wm Linn, gave the
land for the site The originalalot measured 66 ft wide by
200 ft long, running north and south The narrow side
fronted on what was then called Mill St , now known as Court
[II]
When the village of Ithaca was incorporated on April 2,
1820 many of the leading citizens who helped to found the
county also participated in establishing the newly organized
village government The trustees of the village created im-
mediately a number of ordinances for the safety and benefit
of the inhabitants, one, worthy of notice was enacted as fol-
lows , No hog, shoat, or pig, or other swine should run at large
in the streets, nor "on the open space of ground south of the
court house and meeting house, commonly called the public
square "
It is regretable that the men chosen to lead the new county
government did not regard their work as of any historical
significance They recorded only the bare facts The details
which would have explained and embellished their actions
were plainly lacking
But they did their work well—and for 125 years Tompkins
County made steady, progressive growth, a period in which
the county has grown from a boisterous frontier settlement to
our present well organized and well administered county gov-
ernment
Finis
Motion made and adopted by the Board of
Supervisors at the first day of their Annual
Session, November 12, 1942
"The Clerk called attention to this meeting being the one
hundred and twenty-fifth annual session of the Board of
Supervisors of Tompkins County
Moved by Mr Watrous, that Mr Norris prepare an article
on the one hundred and twenty-fifth anniversary of the crea-
tion of Tompkins County
Seconded by Mr Scofield Carried "
[V]
St The deed to this lot was the first deed recorded in the
county clerk's office , it was filed May 2, 1817
In 1818 a building for a court house and jail was completed
and ready for occupancy As a hall of justice it was simple,
sturdy and typical of a pioneer settlement The building was
of wood and measured 45 x 58 feet The basement walls were
of native stone, laid with lime mortar
The builder followed the well known New England style of
architecture, a two story building with hip roof The struc-
ture faced north and south, with the main entrance facing the
public square (DeWitt Park) On the south end was a bell
tower with a short spire Clapboards, painted white, covered
the sides , the roof was of hand made native white pine
shingles On the long side on each floor were five windows,
while on both ends were four windows on each floor
On the first floor on the east side was the jail The west
side was used as a dwelling by the jailor These were divided
by a hall and stairway running through the center
On the second floor was the court room and other offices
Heating the building was a problem in the early days The
three fireplaces were inadequate and in the recorded minutes
of that time can be found references that state that the super-
visors met and then adjourned to one of Ithaca's four public
houses, where they proceeded to business—or otherwise In
fact, the first formal meeting of the supervisors in the year
1817 was held at Grant's Coffee House, indicated in the first
written record as follows
"At a meeting of a board of supervisors at the House of
Jessie Grant, Inn Keeper in the village of Ithaca on the 28th
day of April, 1817 from the several towns in the County of
Tompkins, consisting of Samuel Crittenden from Division,
Richard Townley from Lansing, Levi Wheeler of Covert,
Richard Smith of Hector, John Sutton of Ulysses, Parley
Whitmore of Dryden
Richard Townley chosen chairman
Parley Whitmore, Clerk "
Grant's Coffee House was located on east State St where
the Floros Candy Shop now is Across the road were the
stables The tavern for a number of years was the terminal
of the stage lines through Ithaca
[III]
A perusal of the original minutes of the supervisors reveal
that the audits consisted mostly of items for constables ser-
vices, justices services, service of road surveys, supervisors
services and other town officers salaries or fees
Other items that seem strange today were payments for
wolf and fox bounties and shackles for prisoners For Octo-
ber 1818, was found this item Henry Bloom, Sheriff, expenses
paid for cleaning meeting house after circuit court $5 00
An item in 1819 Henry E Dwight, for use of house for
the court at the January term 1819, $10 00
One may speculate on the reason for transferring the court
from the court house to a private residence—was it because
of lack of heat in the court room—or lack of decorum?
The building of the new court house and jail was well man-
aged and the cost kept to the sum of $3500 00 The first fire
insurance policy to cover the new building was to the amount
of $4000 taken with the Aetna Insurance Co of Hartford,
Conn , a firm that exists to this day
In addition to the supervisors already named the following
principle county officers were appointed
Archer Green, first county clerk, appointed April 11, 1817
First judge, Oliver C Comstock, appointed April 10, 1817
Surrogate, Andrew D W Bruyn, appointed March 11, 1817
Sheriff, Herman Camp, appointed April 11, 1817, he was
succeeded by Henry Bloom on the 26th of June, 1817
Dist Atty David Woodcock, appointed April 15, 1817
After Ithaca became the county seat there was a survey
made for the "Gaol Limits" The limits extended to each road
where it left the village On a cedar post six feet high was
placed a sign, painted white, with black letters, which read
"Gaol Limit" Beyond those limits debtors confined to the
jail could not pass If vouched for by a responsible friend
these prisoners could have the privilege of working in the
village for their daily bread The posts stood until the law of
imprisonment for debt was abolished The payments for the
posts, signs and survey are indicated in the early audit state-
ment
[IV]
OF TOMPKINS COUNTY, NEW YORK 3
Annual Session
FOR ORGANIZATION OF BOARD
Friday, January 2, 1942 '
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 Friday, January 2, 1942
The following supervisors answered to their names, with
post office addresses as follows
Caroline—Lamont C Snow, Brooktondale, R D 1
Danby—Everett J Loonus, Spencer, N Y
Dryden—Edwin R Sweetlnd, Dryden, N Y
Enfield—Harvey Stevenson, Ithaca, R D 3
Groton—Denton J Watrous, 101 Park St , Groton, N Y
Ithaca—Harry N Gordon, Ithaca, R D 3
Lansing—Charles H Scofield, Groton, R D 1
Newfield—Forest J Payne, Newfield, R D 4
Ulysses—LePine Stone, Trumansburg, N Y
Ithaca City—
First Ward—Fred VanOrder, 511 W Seneca St
Second Ward—D A Stobbs, 329 Titus Ave
Third Ward—John A Leachtneauer, 216 Esty St
Fourth Ward—Lee H Daniels, 939 E State St
Fifth Ward—W Glenn Norris, 5 Woodland Place
The Chairman announced the first order of business was
the election of a Temporary Chairman
Mr Watrous placed in nomination the name of LePine
Stone as Temporary Chairman
Seconded by Mr Payne
man, and Mr Stone took the chair
Nominations being closed a vote was taken and the Chair-
man announced Mr Stone duly elected as Temporary 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 Scofield placed in nomination the name of Mr Snow,
as Permanent Chairman, to succeed himself, for the year
1942
Seconded by Mr Watrous
Mr Norris placed in nomination the name of Mr Stobbs
Seconded by Mr Daniels
The Temporary Chairman appointed as tellers Messrs
Norris and Stobbs
Ballot was taken with the following results
Mr Snow
Mr Stobbs
8 votes
5 votes
On motion of Mr IStobbs, seconded by Mr Daniels, the elec-
tion of Mr Snow was made unanimous and Mr Snow took
the chair
The Chair announced the election of a Clerk as being the
next order of business
Moved by Mr Watrous, seconded by Mr Loomis that W 0
Smiley be made Clerk for the ensuing year
There being no further nominations, moved by Mr Sweet-
land, seconded by Mr Scofield that the tellers cast one ballot
for W 0 Smiley
Vote being cast, the Chair declared W 0 Smiley unani-
mously elected Clerk for the ensuing year
The Chair then announced the election of Deputy Clerk
Mr Watrous placed in nomination the name of Mrs Buck-
ingham, which was seconded by Mr Stobbs
There being no further nominations Mr Sweetland moved
that the tellers cast one ballot for Mrs Gladys Buckingham
OF TOMPKINS COUNTY, NEW YORK 5
Seconded by Mr Watrous
The vote being taken the chair declared Mrs Buckingham
unanimously elected Deputy Clerk for the year 1942
The Chair then announced the next order of business as
being the election of a County Attorney
Mr Scofield placed in nomination the name of Charles H
Newman to succeed himself, seconded by Mr Norris
There being no other nominations Mr Scofield moved, that
the tellers cast one ballot for Mr Newman, seconded by Mr
Watrous
The ballot being cast the Chair declared Mr Newman
unanimously elected County Attorney for a term of two years
The next being the appointment of Jail Physician
Mr Daniels placed in nomination the name of Dr H H
Crum
Seconded by Mr Stobbs
There being no further nominations, moved by Mr Daniels
that the tellers cast one ballot for Dr Crum, seconded by Mr
Stone
The ballot being cast the Chair declared Dr Crum elected
unanimously to succeed himself for the term of one year
The election of a Jail Matron being next in order, Mr
Stobbs placed in nomination the name of Josephine Adams
which was seconded by Mr Payne
There being no further nominations moved by Mr Watrous
that the tellers cast one ballot for Josephine Adams, seconded
by Mr Scofield
The vote being taken the chair announced Josephine Adams
as unanimously appointed Jail Matron
6 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the County Attorney and District Attorney
be authorized to attend the Bar Association meeting to be
held in New York, January 23rd and 24th
Seconded by Mr Watrous Carried
Mr Stobbs 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 Stone
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK 7
MONTHLY MEETING
Monday, January 12, 1942
MORNING SESSION
Roll call All members present
Minutes of January 2nd meeting read and approved
The Clerk read the following committees as designated by
the Chairman for the year 1942
BOVINE TUBERCULOSIS AND BANGS DISEASE
Payne Snow
CHARITIES
Scofield Stobbs Stevenson
COUNTY BUILDINGS GROUNDS AND EMPLOYEES
Scofield Watrous Daniels Payne VanOrder
COUNTY LABORATORY
Darnels Sweetland i Gordon
COUNTY OFFICERS ACCOUNTS
Sweetland Leachtneauer Gordon
COUNTY TREASURERS ACCOUNTS
Stobbs VanOrder Payne
COURTS, CORRECTION AND LEGISLATION
Payne Stevenson Gordon
CIVIL SERVICE
Norris Stone Watrous
8 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Watrous
DOG QUARANTINE ENFORCEMENT
Loomis Stevenson Daniels
EDUCATION
Stevenson Norris Sweetland
EQUALIZATION
Scofield Stone
Stobbs Leachtneauer Snow
ERRONEOUS ASSESSMENTS AND RETURNED TAXES
Norris
Gordon Stevenson Loomis
FINANCE
Stone Watrous Daniels Norris Snow
HIGHWAY
Watrous Scofield Payne VanOrder Stobbs
HIGHWAY AND BRIDGE ADVISORY
Stone
Loomis Snow
INSURANCE AND COUNTY OFFICERS BONDS
Daniels Gordon Watrous
JAIL SUPPLIES
Leachtneauer Scofield Loomis
PUBLIC HEALTH
Stone Daniels
PURCHASING
Watrous Stobbs Norris
REFORESTATION
Stevenson Payne Sweetland
OF TOMPKINS COUNTY, NEW YORK 9
SALARIES AND WAGES
Sweetland Daniels Leachtneauer
Norris
SOLDIERS RELIEF
Loomis
Stone
TO AUDIT ACCOUNTS OF TUBERCULOSIS HOSPITAL
VanOrder Daniels Gordon
TAX SALE COMMITTEE
Stevenson Sweetland
Norris
TOWN AND COUNTY ACCOUNTS, TOWN OFFICERS ACCOUNTS
AND TOWN EXPENSES
VanOrder Leachtneauer Gordon
WORKMEN'S COMPENSATION INSURANCE
Stone Scofield Leachtneauer
Moved by Mr Stone, that the committee designations as
read be approved by this Board, as the regular standing com-
mittees for the year 1942
Seconded by Mr Watrous Carried
Mr Stone offered the following resolution and moved its
adoption
WHEREAS the amount heretofore appropriated for the
Employee's Retirement Fund is insufficient to meet t h e
county's contribution as computed by the State Comptroller
Resolved That the County Treasurer be and she hereby is
authorized and directed to transfer from the Contingent Fund
to the Employees' Retirement Fund the sum of $201 69
Seconded by Mr Daniels Carried
Moved by Mr Stone, that the County Attorney and County
Treasurer be authorized to attend the County Officers Asso-
ciation meeting to be held in Albany, January 28, 29 and 30th
10
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Loomis Carried
Mr Norris, Chairman of the Special Committee on Civil
Service submitted the following report
"Your Special Committee appointed to investigate the
matter of extension of Civil Service in Tompkins County,
submits the following report
The committee after diligent study, investigation and due
consideration of the three options available, has decided in
favor of the adoption of Option C under which civil service
in this county will be administered by the State Civil Service
Department
Respectively submitted
W Glenn Norris,
Chairman
LePine Stone
D J Watrous,
Committee
SUPPLEMENTARY REPORT
By Special Committee on Extension of Civil Service in
Tompkins County
1 Under Option C the following facts have been con-
sidered
a The number of employees in the competitive
class for which competitive examinations are
required would not be large
b There will be no direct charge to the county
for any of the services
c Examining and other technical work will be per-
formed by the State Civil Service Department
through a trained, impartial disinterested staff
d The State Department cannot interfere with county
OF TOMPKINS COUNTY, NEW YORK 11
affairs, "Home Rule" will be preserved
e Uniform better standards will be maintained to
enable the county, towns and villages to obtain
best available employees at minimum cost
f Appointments will, of course, be confined to resi-
dents of the county, town or village
g In adopting Option C the committee has taken into
consideration the liberal provision of the civil
service plan whereby this county can adopt either
Option (a) or (b) if Option C does not work out
satisfactory
Discussion followed
Mr Norris moved, that the report be accepted and placed
on file
Seconded by Mr Stobbs Carried
RESOLUTION NO 1
By Mr Norris
RESOLUTION CALLING A HEARING ON THE
SELECTION OF THE FORM OF ADMINISTRATION OF
CIVIL SERVICE IN THE COUNTY OF TOMPKNS
Resolved—That a public hearing be held pursuant to sec-
tion 11-a of the Civil Service Law, being Chapter 885 of the
Laws of 1941 on the selection of the form of administration of
Civil Service in the County of Tompkins pursuant to said
section in the Tompkins County Court Room, Monday, at
8 P M on the 2nd day of February, 1942, and
That a notice of such hearing be given by publishing the
same in the Ithaca Journal, January 23 and 30th, 1942 , also in
the Tompkins County Rural News, January 21 and 28, 1942,
Trumansburg Free Press, January 22 and 29th, 1942 and the
Groton Journal -Courier, January 21 and 28th, 1942
Seconded by Mr Darnels Carried
Mr Scofield talked with reference to condition of old re-
12 PROCEEDINGS OF THE BOARD OF SUPERVISORS
cords in County Clerk's Office and need for their preservation
and moved, that a special committee be appointed to see that
same is done ,
Seconded by Mr Norris Carried
Whereupon the Chairman announced the following as such
committee Messrs Scofield, Norris and Stobbs
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the special committee on records, of the
Tompkins County Board of Supervisors requests permission
to borrow from the Town of Ulysses, the book known as a
"Record of Road Surveys 1796-1846 "
The purpose is for making a copy It will be returned as
soon as the work is completed The book will be under the
custody of the Clerk of the Board and every care will be
taken for its safe keeping andl return
C H Scofield,
D A Stobbs
W G Norris
Seconded by Mr Norris Carried
Discussion was held with reference to bonds of county of-
ficers with reference to payment of premiums for full term or
annually Discussion followed with no action taken
Mr Stevenson moved, that the County Attorney notify
George Atsedes that all rent in arrears for the County Clerk's
building must be paid on or before February 7, 1942
OF TOMPKINS COUNTY, NEW YORK 13
Seconded by Mr Norris Carried
The following Workmen's Compensation Insurance bills
were audited
Dr J N Frost
Care -Bert Davis $25 00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Ag-
riculture and Markets Law
Claimant Nature of Expense Amt Allowed
Harry E Warren—Assessor's Bill $ 3 20
C J Weidmaier—Expenses-Dog Warden 7 84
$ 11 04
The Clerk read the following claims, as reported and re-
commended for audit by the several committees to which they
had been referred
D- 1 Hermann M Biggs Memo Hosp , Care—H
Loveless—PHC $ 75 00
2 Hermann M Biggs Memo Hosp , Care—Harry
Doane—PHC 75 00
3 Dr David Robb, Care—Harold Perry—PHC 50 00
4 Berry & Smith, Supports—Lucy Vasteno—
PHC 10 00
5 W E Kresge, Transp E Freese—PHC 15 00
6 Edward Ozmun, Fees in Felony—Justice 15 00
7 Bert I Vann, Mileage—Co Supt 50 24
8 Bert I Vann, Expenses—Co Supt 5 94
9 Louis D Neill, Expenses—Tax Sales 10 00
10 W D Carpenter Co Inc , Disinfectant—Bo-
vine T B 68 75
11 N Y State Elec & Gas Corp , Services—Co
' Bldgs 226 34
12 N Y Telephone Co , Services—Co Bldgs 270 66
13 Stover Printing Co , Affidavits—Tax Not 7 50
14 T G Miller's Sons Paper Co , Off Suppl —
Co Treas 318
15 American Surety Co , Bond Prem —Mot Veh
Clk 30 00
16 American Surety Co , Bond Prem Co Treas 810 00
14
PROCEEDINGS OF THE BOARD OF SUPERVISORS
17 American Surety Co , Bond Prem Co Clk 45 00
18 New York Casualty Co , Bond Prem (Dist
Atty 5 00, Co Supt 25 00) 30 00
19 New York Casualty Co , Bond Prem —Dep
Co Clerk 9 00
20 Robert S Boothroyd Ins Agency, Bond Prem
—Asst Mot Veh Clk 5 00
21 Robert S Boothroyd Ins Agency, Bond Prem
—Sheriff 75 00
22 McKinney Agency, Inc , Bond Prem —Pro-
bation Officer 10 00
23 Fred A Rogalsky, Bond Prem —Comm of
Welfare 75 00
24 Arthur G Adams, Bond Prem —Dep Co
Treas 30 00
25 Scott-Squier Agency, Burglary & Robbery Ins
—Co Clerk 29 90
26 W J Payne & Sons, Milk—Jail Suppl 1 54
27 California Fruit Co , Vegetables, etc ,—Jail
Suppl 2 90
28 Harold Fish, Eggs—Jail Suppl 1812
29 New Central Market, Meat—Jail Suppl 20 98
30 Par Food, Groceries—Jail Suppl 9 42
31 NuAlba Bakery, Inc , Bread—Jail Suppl 7 52
32 Harrison Adams, Potatoes—Jail Suppl 4 25
33 C J Rumsey & Co , Supplies—Jail Suppl 45
34 Donohue -Halverson, Supplies—Co Bldgs 50
35 Clarkson, Chemical Co Inc , Wax—Co Bldgs 100 55
36 Hazell & Hazell, Supplies—Co Bldgs 15 62
37 Geo B Norris, Bulbs—Co Bldgs 54 00
38 C J Rumsey & Co Supplies—Co Bldgs 2019
39 Harrison Adams, Express charges—Sheriff 30
40 Harrison Adams, Expenses—Sheriff 2 25
41 Williams Press, Inc , License forms—Sheriff 816
42 Norton Printing Co , Off Supplies—Sheriff 28 50
43 Joseph Cosentini, Belt Repair—Sheriff 100
44 T G Miller's Sons Paper Co , Off Supplies—
Sheriff 38 56
45 T G Miller's Sons Paper Co , Off Supplies—
Sheriff 4 12
46 Harrison Adams, Paint Sheriff 105
47 Harrison Adams, Mileage—Sheriff 30 88
48 W S Darley & Co , Equipment—Sheriff 34 25
49 W A Harvey Sporting Goods Co , Equipment
—Sheriff 15 00
50 W A Harvey Sporting Goods Co , Equipment
—Sheriff 5 00
OF TOMPKINS COUNTY, NEW YORK 15
51 Seneca Sporting Goods Co , Equipment—
Sheriff 39 05
52 Ithaca Gun Co , Inc Guns—Sheriff 76 58
53 R A Hutchinson, Checkbook—Child Ct 2 00
54 R A Hutchinson, Postage—Child Ct 7 00
55 Harrison Adams, Serving Summons—Child
Ct 2 70
56 Dr H H Crum, Services—Jail Physician 6 00
57 Onondaga Co Penitentiary, Bd of Prisoners
—Penal Inst 1095 66
58 City of Ithaca, Venereal Clinic—Pub Health 10 00
59 T G Miller's Sons Paper Co , Labels—Pub
Health 88
60 Kline's Pharmacy, Supplies—Pub Health 2 23
61 Westwood Pharmacal Corp , Scales — Pub
Htealth 10 95
62 Dr H G Bull, ICH Clinician—Pub Health 20 00
63 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 1466 25
64 H L O'Daniel, Postage—Co Clerk 9 33
65 T G Miller's Sons Paper Co , Off Supplies—
Co Clerk 3 43
66 H L O'Daniel, Postage—Mot Veh Clk 16 55
67 Irene Taggart, Clerical work—Comm of Elec 49 50
68 Florence VanOrman, Clerical work—Comm
of Elec 35 75
69 Norton Printing Co , Supplies—Elec Exp 7 00
70 Walter L Knettles, Mileage & Exp —Co Sery
Off 20 86
71 John J Sinsabaugh, Mileage & Exp —Co
Sealer 58 90
72 T G Miller's Sons Paper Co , Off Supplies—
Co Clk 16 95
73 Wm A Church Co , Off Supplies—Co Clk 4 50
74 Lamont C Snow, Mileage & Exp —Supr 72 28
75 Everett J Loomis, Mileage & Exp —Supr 52 28
76 E R Sweetland, Mileage & Exp —Supr 43 84
77 C H Scofield, Mileage & Exp —Supr 100 06
78 Forest J Payne, Mileage & Exp —Supr 61 21
79 T G Miller's Sons Paper Co , Off Suppl — 8 40 2
Supr
80 R G Estabrook, Old Photos—Supr 7 50
81 Amos H Davenport, Installing Lights—Old 130 00
Ct House
82 Marie Larkin, Teaching—John Gray PHC 19 00
83 VanNatta Office Equipment Co Inc Shel-
ving—Rur
29100
Tray Libr
84 Sherwin Williams Co , Paint, etc —Co Bldgs 70 97
$6,295 23
16 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 $6,295 23, 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
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 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 Loomis
Ayes -14 Noes -0 Carried
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK 231
TENTH DAY
Monday, January 18, 1943
MORNING SESSION
Roll call All members present, except Mr Van Order ex-
cused
Minutes of December 30th, 1942, read and approved
Mr Leachtneauer offered the following resolution and
moved its adoption
Resolved—That Walter L Knettles, the County Service Of-
ficer be authorized to attend a rehabilitation meeting to be
held in Washington, D C on February 4th and 5th
Seconded by Mr Watrous Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the County Treasurer be and she hereby
is directed to transfer from the contingent fund to the ac-
count of Condemnation and Purchase of Rights of Way the
sum of $2,000 00
Seconded by Mr Loomis Carried
Mr Watrous offered the following resolution and moved
its adoption
WHEREAS—The extraordinarily heavy expense locally under
the present system of purchase of rights-of-way for state
highways by counties is unjustified because of the benefits
being state wide and
WHEREAS—Some counties have declined to purchase such
rights-of-way, others have contemplated such action and still
others have bonded heavily in order to meet state require-
ments for such rights-of-way, and
232 PROCEEDINGS OF THE BOARD OF SUPERVISORS
WHEREAS -Our experience in the past and our present in-
formation leads us to believe that legislation to correct this
situation will pass both Houses of the State Legislature at the
1943 session, and
WHEREAS -A11 rights-of-way on state highways should be
a state charge elinunating many present delays in construction
and reconstruction Now, therefore, be it
Resolved—That it is the sense of this Board that all counties
should decline to purchase rights-of-way for state highways,
and
Resolved Further—That a copy of this resolution be sent
by the Clerk to Governor Thomas E Dewey, Hon Joseph
Hanley, Majority Leader of the Senate , Hon Arthur W
Wicks, Chairman of the Senate Finance Committee, Hon.
Oswald D Heck, Speaker of the Assembly, Hon Abbott Low
Moffat, Chairman of Ways and Means Committee of the
Assembly, Hon Irving Ives, Majority Leader of the Assem-
bly, the Secretary of the State Association of County Super-
intendents of Highways , Chauncey B Hammond, Senator
and Stanley C Shaw, Assemblyman , also to the Secretary
of the County Officers Association and the State Department
of Public Works
Seconded by Mr Scofield Carried
Audit statements from all the towns were received and filed
On motion adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Van Order ex-
cused
The Clerk read letters from Stanley Shaw and Chauncey B.
Hammond acknowledging receipt of resolution passed Janu-
ary 11th with reference to dog and kennel taxes
The Clerk read a letter from the Department of Audit and
Control as follows
OF TOMPKINS COUNTY, NEW YORK
233
January 12, 1943
"This will acknowledge receipt of Tompkins County
check No 2445 in the sum of $52,745 29, which is the
amount required to be paid to the State in order to dis-
charge the entire indebtedness of Tompkins County and
the towns of Ithaca, Ulysses and Dryden on account of
the monies advanced for the construction of highways "
Also announcement from the County Officers Association
that their meeting is to be held in the DeWitt Clinton Hotel,
Albany February 4th and 5th
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the Tompkins County Board of Supervisors,
do hereby request the following change in the Vehicle and
Traffic Law, as it now exists That the justices of the peace,
police Justices, and any other magistrate imposing a fine
and/or penalty for any violation of the Vehicle and Traffic
Law of the State of New York, shall retain one-half of said
fine and/or penalty, which said sum shall be given by said
Justices, police Justices, or other magistrates, to the proper
fiscal officer of said town, village, and city in which said
Justice, police Justice, or other magistrate is serving and said
funds so collected shall be a revenue for said town, village, or
city, and be it further
Resolved—That a copy of this resolution shall be forwarded
to the State Legislative representatives of Tompkins County,
with the request that they draft and foster enactment of legis-
lation to procure the foregoing proposed change in the law,
as it now exists e
Seconded by Mr Watrous Carried
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 Watrous, Chairman of the Committee on Equalization,
reported that the committee had examined the assessment
234 PROCEEDINGS OF THE BOARD OF SUPERVISORS
rolls of the several municipalities of the county and ascertain-
ed the amount of tax to be levied in each respectively, had
compared the same with the budget of the several towns and
city and the warrants of the collectors attached thereto, and
had found each to be correct, and that each of the 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 Collectors
Warrants, as attached to the several tax rolls
Seconded by Mr Scofield
Ayes -13 Noes -0 Carried
The County Attorney then gave a report of his attendance
at a County Attorney's meeting held in Albany, January 11th
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 17
MONTHLY MEETING
Monday, February 9, 1942
MORNING SESSION
Roll Call All members present
Minutes of January 12th meeting, read and approved
Mr Van Order offered the following resolution and
moved its adoption ,
Resolved—That there be and hereby is transferred from
the Contingent Fund the sum of Fifty Dollars ($50) to the
account "Justices and Constables Fees " ,
Seconded by Mr Stone Carried
Mr Stone offered the following resolution and moved its
adoption
WHEREAS—The amount heretofore appropriated for Ad-
ministrative Costs of Workmen's Compensation is insufficient
to meet the proportionate share of this county as determined
by the Bureau of Accounts of the Department of Labor,
Resolved—That the County Treasurer be and she hereby
is authorized and directed to transfer from the Contingent
Fund to "Administrative Costs" of Workmen's Compensation
Insurance the sum of $52 66
Seconded by Mr Loomis Carried
Mr Sweetland offered the following resolution and
moved its adoption
Resolved—That there be and hereby is transferred from
the Contingent Fund the sum of Fifty-three Cents ($0 53)
to the account "Tax Extensions "
Seconded by Mr Daniels Carried
18 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr John J Sinsabaugh, County Sealer of Weights and
Measures, appeared before the Board with a request that he
be allowed to attend a Sealer of Weights and Measures con-
vention to be held on Wednesday, February llth at Auburn,
N Y
Moved by Mr Stone, that the request of the County Sealer
of Weights and Measures be granted
Seconded by Mr Daniels Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the bill for the State and County Taxea
on the old County Clerk's Building in the amount of $297 45
be paid, and that the County Treasurer be directed to pay the
same from Current Revenues
Seconded by Mr Scofield
Ayes -14 Noes -0 Carried
Mr Scofield offered the following resolution and moved
its adoption
Resolved—That there be and hereby is transferred from
the Contingent fund to the account "Court House—Janitors",
the sum of One Hunderd Forty-one Dollars ($141 )
Seconded by Mr Stone Carried
The Clerk announced the receipt of the Supplemental
Reports of the Commissioner of Welfare and, the County
Treasurer for the months of November and December, 1941,
together with the Annual Report of the County Treasurer on
the County Road Fund which report will be printed in the
proceedings of 1941
The report of the County Treasurer relative to the ap-
portionment of moneys in the Dog Fund received and referred
to the Committee on County Treasurer's Accounts
Mr Stobbs, Chairman of the Committee on County
OF TOMPKINS COUNTY, NEW YORK
19
Treasurer'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, 1942
Your Committee finds that the total amount received
including balance from the previous year, was $15,513 17 and
the total disbursements were $9516 58, making a total surplus
for the year of $5,996 59
That 75% of the above surplus, amounting to $4,497 44,
is to be apportioned pursuant to Section 122 of the Agriculture
and Markets Law to the city and towns in proportion to the
contribution made by each and is as follows
Amount Contributed Apportionment of
Cities and Towns including penalties seventy-five per
Contributing and costs cent of surplus
Caroline $ 741 00 $ 322 24
Danby 499 00 217 00
Dryden 1,473 00 640 57
Enfield 404 00 175 72
Groton 1,279 00 556 24
Ithaca 1,640 45 713 43
Lansing 1,095 00 476 19
Newfield 555 00 241 33
Ulysses 970 65 422 13
City 1,684 60 732 59
Dated, February 9, 1942
$10,341 70 $4,497 44
D A STOBBS,
FRED VAN ORDER
FOREST PAYNE
Committee
Mr Stobbs offered the following resolution and moved its
adoption
Resolved—That the report of the Committe 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-
20 PROCEEDINGS OF THE BOARD OF SUPERVISORS
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, 1942
Seconded by Mr Daniels Carried
Mr Scofield offered the following resolution and moved
its adoption
Resolved—That the County Attorney be instructed to
commence proceedings for eviction of George Atsedes from
the county building at No 106 N Tioga St for non-payment
of rent, and for the recovery of arrears of rent, and that the
Chairman of this Board be authorized and directed to execute
the complaint and any other necessary papers in connection
therewith, on behalf of the county, provided nevertheless that
the County Attorney shall have discretion in case a substantial
amount of the arrears are paid to withhold entry of the final
order of removal until after the next regular meeting of this
board
Seconded by Mr Daniels Carried
The County Attorney reported with reference to his
attendance at the Bar Association meeting held recently in
New York City
AFTERNOON SESSION
Roll call All members present
Welfare Commissioners, Post and VanMarter, addressed
the board with reference to the stamp plan
Discussion followed
Moved by Mr Van Order, that Mr VanMarter be author-
ized to use his own discretion in calling for a survey for the
purpose of purchasing relief stamps
Seconded by Mr Stobbs
OF TOMPKINS COUNTY, NEW YORK 21
Ayes — Messrs Snow, Loomis, Sweetland, Stevenson,
Watrous, Gordon, Payne, Stone, Van Order, Stobbs, Leach-
tneauer, Daniels and Norris -13
Noes—Mr Scofield -1
Motion carried
Mr Norris offered the following resolution and moved
its adoption
RESOLUTION ADOPTING STATE CIVIL SERVICE
COMMISSION AS THE FORM OF ADMINISTRATION OF
CIVIL SERVICE IN THE COUNTY OF TOMPKINS
WHEREAS, a public hearing was heretofore and on the
2nd day of February, 1942, duly held on the selection of the
form of administration of Civil Service in the County of
Tompkins after due notice thereof
Resolved—That the Board of Supervisors of the County
of Tompkins pursuant to section 11-a of the Civil Service
Law, being Chapter 885 of the Laws of 1941, hereby adopts
the State Civil Service Commission as the form of administra-
tion of Civil Service in the County of Tompkins, said State
Civil Service Commission to have all the powers and perform
all the duties as prescribed in said section, and be it further
Resolved—That the Clerk be and he hereby is instructed
to send a certified copy of this resolution to the New York
State Civil Service Commission and also to the Tompkins
County Clerk to be recorded in his office and be it further
Resolved—That the State Civil Service Commission be
urged to undertake as soon as practicable, all necessary work
in connection with putting this plan into effect
Seconded by Mr Stone
Discussion followed
Moved by Mr Scofield that the matter be laid on the
table for one month
22
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Stevenson
Ayes—Messrs Sweetland, Stevenson, Watrous, Scofield
and Payne -5
Noes—Messrs Snow, Loomis, Gordon, Stone, Van Order„
Stobbs, Leachtneauer, Daniels and Norris -9
Motion lost
A vote being called for on Mr Norris's resolution resulted
as follows
Ayes—Messrs Snow, Loomis, Sweetland, Watrous, Gor-
don, Payne, Stone, Van Order, Stobbs, Leachtneauer, Daniels
and Norris -12
Noes—Messrs Stevenson and Scofield -2
Resolution carried
Mr Watrous reported with reference to defense council
and their application for telephone service
Mr Stone offered the following resolution and moved its
adoption
Resolved—That Mr Reilly, as Defense Council Co-ordina-
tor make the contract for the fifteen telephones needed and to
approve of the bills before presenting them to this board for
payment out of funds already appropriated
Seconded by Mr Loomis Carried
The Clerk announced the audit of the following bills
which are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, § 123
Claimant
Nature of Expense Amt Allowed
Max Deyo—Dog Enumerator's Bill $ 66 80
Leland Cornelius and Bruce Stevens—Dog Enumerator's
Bill 141 20
Raymond C Lanning—Dog Enumerator's Bill 38 20
OF TOMPKINS COUNTY, NEW YORK 23
Fred Hickey—Dog Enumerator's Bill 114 20
William Marshall—Dog Enumerator's Bill 364 40
Joseph McGill—Dog Enumerator's Bill 103 80
David Dassance—Dog Enumerator's Bill 55 20
Fred Wilcox—Dog Enumerator's Bill 90 00
Wm A Church Co ,—Enforcement Bks Dog Warden 11 75
H C Thorne—Assessor's Bill 3 10
H C Thorne—Assessor's Bill 3 10
H C Thorne—Assessor's Bill 2 30
$994 05
The following Workmen's Compensation Insurance Claims
were audited
Dr R M Vose Care—Harvey Bailey
Dr R M Vose Care—Steve Supek
Dr R M Vose Care—Lynn Yonkin
Dr R M Vose Care—Joseph Feher
$ 12 50
34 00
15 00
18 50
$ 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
D- 85 Dr A Zeissig, Acting Director Petty Cash—
Co Lab $ 56 27
$ 56 27
86 Tomp Co Memorial Hospital, Rent, etc —
Co Lab $ 194 68
87 American Medical Asso , Subs —Co Lab 6 00
88 The C V Mosby Company, Subs Med
Bk —Co Lab 8 50
89 Research Supply Corp , Rabbits—Co Lab 6 60
90 Will Corporation, Supplies—Co Lab 30 32
91 Will Corporation, Supplies—Co Lab 7 36
92 Will Corporation, Supplies—Co Lab 0 79
93 Commercial Solvents Corp , Alcohol—Co
Lab 6 25
94 E R Squibb & Sons, Blood serum—Co
Lab 8 00
95 LaMotte Chemical Products, Supplies—Co
Lab 1 16
24 PROCEEDINGS OF THE BOARD OF SUPERVISORS
96 Warren E Collins, Inc Supplies—Co Lab
97 The Cheney Chemical Co , Supplies—Co
Lab
31 00
2 25
$ 302 91
98 City of Ithaca, Venereal Clinic — Pub
Health $ 15 00
99 Margaret Knapp, Nurse's Mileage—Pub
Health 4 98
100 Mary Clelland, Nurse's Mileage — Pub
Health 54 00
101 Marion May Nurse's Mileage—Pub Health 54 00
102 T G Miller's Sons Paper Co , Gum Labels
—Pub Health 0 30
103 Margaret Knapp, Mimeograph Paper—Pub
Health 1 40
104 Dept of Health, City of New York, Sup-
phes—Pub Health 120
105 Westwood Pharmacal Corp , Supplies—
Pub Health 8 50
106 Dr J W Judd, Prenatal Clinician—Pub
Health 10 00
107 Dr H G Bull, ICH Clinician—Pub Health 40 00
108 Miss Beatrice Jones, Dental Hygienist—
Pub Health 35 00
109 Reconstruction Home, Inc , Care—H Pola-
kovic—P H C 93 00
110 Reconstruction Home, Inc , Care — R
Leonard—PHC 93 00
111 L L Bosworth, Back Brace—H Polakovic
—PHC 22 00
112 City of Ithaca, Fees in Felony—Justice 82 80
113 Ralph E Davis, Fees in Felony—Justice 20 00
114 Charlotte V Bush, Cony exp —Co Treas 3015
115 Van Order Funeral Home, Burial—F West-
brook—Soldiers 95 00
116 Stover Printing Co , Tax Notices — Tax
Notices 10 40
117 Wm A Church Co , Tax Receipt Bks —Tax
Notices 48 75
118 Lamont C Snow, Extending Taxes—Supr 37 35
119 Everett J Loomis, Extending Taxes—Supr 25 94
120 E R Sweetland, Extending Taxes—Supr 74 64
121 Harvey Stevenson, Extending Taxes—Supr 20 57
122 D J Watrous, Extending Taxes—Supr 69 54
123 Erie J Miller, Extending Taxes—Supr 7510
OF TOMPKINS COUNTY, NEW YORK 25
124 C H Scofield, Extending Taxes—Supr 49 72
125 Forest J Payne, Extending Taxes—Supr 32 79
126 LePine Stone, Extending Taxes—Supr 52 00
127 D 'A Stobbs, Extending Taxes—Supr 34 47
128 L H Daniels, Extending Taxes—Supr 34 47
129 W Glenn Norris, Extending Taxes—Supr 34 47
130 Fred Van Order Extending Taxes—Supr 34 47
131 American Library Asso , Booklist—subs —
Rur Trav Libr 3 00
132 The Syracuse News Co , Books—Rur Trav
Libr 33 28
133 Charles W Clark Co , Books—Rur Trav
Libr 12 96
134 R R Bowker Co , Subs Libr Journal —
Rur Trav Libr 5 00
135 Gaylord Bros Inc , Supplies — Rur Trav
Libr 0 90
136 The Journal & Courier, Pub Notices —
Civil Service 312
137 The Ithaca Joui nal, Pub Notices — Civil
Service 3 78
138 N Y State Elec & Gas Corp , Elec service
—Co Bldgs 230 65
139 James Lynch Coal Co Inc , Coal—Co Bldgs 725 00
140 N Y Telephone Co , Services—Co Bldgs 256 97
141 Bert I Vann, Mileage—Co Supt 64 96
142 Bert I Vann, Expenses—Co Supt 7 05
143 L M McClellan, Stenography—Rt of Way 73 45
144 Nu Alba Bakery, Inc Bread—Jail Supplies 22 68
145 California Fruit Co , Vegetables, Etc —Jail
Supplies 910
146 New Central Market, Meat—Jail Supplies 34 87
147 Harold A Fish, Eggs—Jail Supplies 21 60
148 Par Food, Groceries—Jail Supplies 18 56
149 J C Stowell Co , Groceries—Jail Supplies 72 90
150 Harrison Adams, Pork—Jail Supplies 9 24
151 Wm Payne & Sons, Milk,—Jail Supplies 7 56
152 Wm Payne & Sons, Milk—Jail Supplies 2 80
153 Harrison Adams, Potatoes—Jail Supplies 13 50
154 Swift & Co Inc , Soap—Jail Supplies 20 70
155 Harrison Adams, Rep of shoes—Jail Sup-
plies 1 75
156 T G Miller's Sons Paper Co , Supplies—
Jail Supplies 6 61
157 H L O'Daniel, Postage—Co Clerk 10 48
158 Hall & McChesney, Inc , Deed Book—Co
i
26 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Clerk 39 25
159 Corner Bookstores, Typewriter Ribbons—
Co Clerk 6 00
160 Van Natta Office Equip Co Inc , Pencils—
Co Clerk 100
161 T G Miller's Sons Paper Co , Supphes—
Co Clerk 5 58
162 H L O'Daniel, Postage, etc —Mot Veh
Clk 41 81
163 Benjamin F Tobey, Expenses—Mot Veh
Clk 2 80
164 C J Calistri, Extra Work—Mot Veh Clk 22 50
165 Laura K Martin, Extra Work—Mot Veh
Clk 15 00
166 Laura H Arnold, Extra Work—Mot Veh
Clk 53 25
167 John J Sinsabaugh, Mileage & Exp —Co
Sealer 28 91
168 Louis D Neill, Expenses—Co Investigator 5 00
169 Walter L Knettles, Mileage & Exp —Co
Sery Officer 64 60
170 Irene Taggart, Clerical Work—Comm of
Elec 20 25
171 Florence Van Orman, Clerical Work—
Comm of Elec 4 00
172 Florence Van Orman, Clerical Work—
Comm of Elec 12 50
173 D J Watrous, Mileage & Exp —Supr 189 23
174 Wm A Church Co , Letterheads—Supr 10 25
175 Wm A Church Co , Envelopes, etc —Supr 30 75
176 Stover Printing Co , Folders, etc —Supr 17 75
177 The Little Kraft Shop, Mounting map—
Supr 4 00
178 W 0 Smiley, Postage—Supr 5 50
179 VanNatta Office Equip Co Inc , Supplies
—Co Bldgs 150
180 Reynolds & Drake, Welding frame — Co
Bldgs 0 40
181 Norton Electric Co Inc , Supplies — Co
Bldgs 16 70
182 Norton Electric Co Inc , Supplies — Co
Bldgs 2 70
183 Cayuga Lumber Co , Supplies—Co Bldgs 3 48
184 Robinson & Carpenter, Supplies—Co Bldgs 26 99
185 Shelton's Refrigeration Sales and Service
Labor on Water Cooler—Co Bldgs 8 25
OF TOMPKINS COUNTY, NEW YORK 27
186 George B Norris, Bulbs—Co Bldgs 183 60
187 The Fuller Brush Co , Supplies—Co Bldgs 90 34
188 Fitzgibbons Boiler Co Inc , Brushes—Co
Bldgs 1 50
189 A B Oltz, Extra Labor—Co Bldgs 141 00
190 Harrison Adams, Mileage—Sheriff 76 44
191 Seneca Sporting Goods, Supplies—Sheriff 35 00
192 Sturm Bros , Boots—Sheriff 32 50
193 D B Creque, Supplies—Sheriff 7 75
194 Federal Laboratories, I n c , Supplies —
Sheriff 33 00
195 Federal Laboratories, I n c , Supplies —
Sheriff 27 99
196 A J Laux & Co Off Supplies—Sheriff 11 17
197 T G Miler's Sons Paper Co , Off Supplies
—Sheriff 101
198 Wm A Church Co , Mileage Books—Sheriff 1175
199 Norton Printing Co , Postals—Sheriff 15 00
200 Norton Printing Co , Off Supplies—Sheriff 4 30
201 Norton Printing Co , Report Blanks—
Sheriff 16 50
202 VanNatta Office Equip Co Inc , Folders
—Sheriff 3 96
203 Harrison Adams, Expenses—Sheriff 3 80
204 Harrison Adams, Expenses—Sheriff 0 50
205 Harrison Adams, Postage—Sheriff 4 50
206 Harrison Adams, Supplies—Sheriff 1 30
207 The Ithaca Journal, Jury Notice—Supreme
Court 14 00
208 West Publishing Co , Law Book—Sup Ct
Judge 6 00
209 Riley H Heath, Postage—Sup Ct Judge 25 00
210 Charles H Newman, Expenses—Co Atty 64 89
211 Dr H H Crum, Services—Jail Physician 14 00
212 R A Hutchinson, Clerk, Postage—Child Ct 6 00
213 T G Miller's Sons Paper Co , Supplies—
Child Ct _ 13 43
214 Harrison Adams, Mileage—Child Ct 56 77
215 Charles F Pearce, Water Cooler—Co Bldgs 305 21
216 Harrison Adams, Expenses—Sheriff 123 00
$4,938 64
$5,297 82
28 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Watrous offered the following resolution and moved
its adoption
Resolved—That the foregoing claims amounting to the sum
of $5,297 82 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 Loomis
Ayes -12 Noes -0 Carried
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK 29
MONTHLY MEETING
Monday, March 9, 1942
MORNING SESSION
Roll call All members present, except Mr Van Order
excused
Minutes of February 9th meeting, read and approved
The clerk read a communication from John L Fiester of
the County Officers Association pertaining to legislation
Mr Watrous offered the following resolution and moved
its adoption
WHEREAS, during the Legislative session for the year 1941
the Budget Bill did not contain a sufficient appropriation
wherewith to meet the amount of State Aid for the repair
and improvement of Town and County highways required
by law and,
WHEREAS, the Legislature included an additional amount
sufficient to meet the requirement in a supplemental appro-
priation which amount was not approved by the Governor but
was vetoed by him and,
WHEREAS, thereafter a large percentage of the Counties
and Towns affected thereby have brought actions in the Court
of Claims to recover from the State the unpaid balance of
State Aid, which actions are now pending, and,
WHEREAS, the Governor of this State has submitted to the
present Legislature in this year's Budget Bill certain acts
applying to Towns and Counties, known as Assembly Bills,
Print No 449, (Introductory No 442) and Print No 450,
(Introductory No 443) and Senate Bills, Print No 408 (In-
troductory No 380) and Print No 409 (Introductory No
381), which acts, if adopted, will ratify and confirm the non-
compliance with the provisions of the statute relating to
State Aid for highways in 1941 and will in effect bar the
prosecution of claims against the State of New York already
pending and,
30
PROCEEDINGS OF THE BOARD OF SUPERVISORS
WHEREAS, Paragraph 4 of such Act would, in effect, permit
the Governor to repeal any existing law granting State Aid,
by not putting the amount therefor in the Budget Bill and
then not approving a supplemental appropriation bill,
Therefore Be It Resolved, that this Board of Supervisors
of the County of Tompkins in the State of New York go on
record as opposed to the adoption of said Acts and forwith
direct its Clerk to forward copies thereof to their respective
Senator and Assemblyman
Seconded by Mr Stobbs Carried
The Clerk read a copy of a resolution adopted by Broome
County forwarded by John L Fiester, Secretary of the County
Officers Association
Mr Watrous offered the following resolution and moved its
adoption
WHEREAS, our men are now fighting in the front lines
at a salary of $21 00 per month, and
WHEREAS, General MacArthur himself only receives a
salary of $8,000 00 per year, and
WHEREAS, it has come to the attention of this Board that
the following salaries and expenses have been fixed in the
civilian defense, to wit
"The largest unit is the Office of Civilian Defense of which
Maj Gen John F O'Ryan is chief director His salary is
$10,000 a year Headquarters is in the First Trust Co Build-
ing Employees under General O'Ryan are these Executive
Secretary Thomas L J Corcoran, $8,500 , Lt Gen Stanley
Ford, $6,500, Deputy Director General Thomas W Darrah,
$6,000, Deputy Director General Arthur S Conklin, $6,000,
Deputy Director John J Farrell, $5,500, three assistant
directors at $3,500 each , staff assistant $3,000 , assistant
staff assistant $1,200 , office manager $3,000 , confidential
secretary $1,800 , statistician $1,500 , five stenographers at
$1,500 each, three stenographers at $1,200 each, file clerk
$1,200 , two field representatives at $3,000 each , one field
representative at $1,200 and four chauffeurs at $1,500 each
OF TOMPKINS COUNTY, NEW YORK
31
General O'Ryan's office has four chauffeurs He has seven
automobiles at his command According to the state records
one is a $1,700 car, four are $825 cars and three are $700
each Travel allowance for the staff is $4,500 with $2,500 for
printing and advertising, $2,500 for communications and $200
for household laundry and refrigerating supplies which is
commonly known as allowance for paper towels "
and
WHEREAS, many thousands of our citizens are devoting
their time and money to volunteer and serve on local defense
councils without hope of pay or any remuneration of any
kind, be it
Resolved, First, that this Board of Supervisors feels that
the time has come when these salaries should be brought to
the attention of the public especially in view of the fact that
the following appointees are now receiving retirement pay
as follows
"General O'Ryan in addition to his $10,000 salary receives
an annual pension from the state of $5,000 under Chap 304
of the laws of 1938
Lt Gen Stanley Ford is a retired regular Army officer
with retirement pay of $6,500 a year
Gen Thomas W Darrah is also a retired Army officer
with retirement pay of $4,500 a year
Gen Arthur S Conklin is also a retired Army officer with
retirement pay of $4,500 a year "
and be it further
Resolved, Secondly, that this Board go on record as being
unalterably opposed to paying the above salaries, believing
that the time has now come when all the money and resources
possible should be used towards the purchase and manufac-
ture of planes, tanks, ships, etc , to protect and back up our
fighting force now on the front line, and be it further
Resolved, Thirdly, that those officials responsible in our
state government should be made to realize that this nation
is now at war and the time for creating large salaried
32
PROCEEDINGS OF THE BOARD OF SUPERVISORS
positions is past, and be it further
Resolved, Fourthly, that copies of this resolution be mailed
to His Excellency, Gov Herbert H Lehman of the State of
New York, to the leaders in the Senate and the Assembly of
the State of New York, to the Speaker of the Assembly, to the
Senator and Assemblymen from this district, with request
that appropriate action be taken to carry this resoultion into
effect
Seconded by Mr Norris Carried
The Clerk read another letter from John L nester per-
taining to defense councils
Mr Stone offered the following resolution and moved its
adoption
WHEREAS, the declaration of war by the United States has
resulted in placing upon all municipalities of various new
duties and responsibilities in connection with defense of per-
sons and property, and
WHEREAS, the municipalities under provisions of law have
established defense councils and have enlisted the services
of thousands of volunteer defense workers as air raid war-
dens, fire wardens, and in various other capacities, and
WHEREAS, there have arisen and will arise many questions
of responsibility for payment to and by reason of the activi-
ties of such workers of the amount of any damage suffered
by them or by others arising because of such activities in
connection with their duties, and
WHEREAS, it is the opinion of this body that such defense
workers, and municipalities as well as their officials should
be given proper protection, and
WHEREAS, it is further the opinion of this body that such
responsibility ought properly to be assumed by the federal
and state governments and that the various municipalities
and their officials be relieved of any and all responsibility in
connection therewith, now therefore
OF TOMPKINS COUNTY, NEW YORK 33
Be It Resolved, first that in anticipation of the passage of
proper acts by the, Congress of the United States, the New
York State Legislature enact a proper law or laws to relieve
all municipalities in our state from any and all responsibility
to defense workers or to others whose persons or property
may be damaged as a result of the activities of such workers
and that the State of New York assume such liability by
amendment to the Workmen's Compensation Law or by such
other means as it deems best and that it provide for adequate
payments for injuries suffered by such workers or others as
a result of their activities and for proper death benefits in
the event of the death of such workers or of others as the
result of the actions of such workers
Seconded by Mr Stobbs Carried
Mr Gordon offered the following resolution and moved its
adoption
WHEREAS it appears that there was a manifest clerical or
other error in the assessment of the property of Frank Alex-
ander in the Town of Ithaca for the year 1941 in that the
assessors neglected to deduct the amount of bonus money,
used in the purchase of real property, from the assessment
of said property, as provided in Section 4 subdivision 5 of the
Tax Law, after a verified application had been made therefor,
and whereas on that account it appears that said Frank Alex-
ander is entitled to a refund on his general taxes for the year
1941 in the amount of $9 83,
Resolved that there be and hereby is appropriated the sum
of $9 83 for such refund and the County Treasurer is hereby
authorized and directed to pay the said sum of $9 83 to Frank
Alexander, and to charge the same to the Contingent Fund,
and that the same be charged back to the Town of Ithaca in
the next tax levy
Seconded by Mr Stone
Ayes -13 Noes -0 Carried
Mr C A Halstead appeared before the board with a re-
quest for telephone for a federal air warning listening post
in the Town of Enfield
34 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Discussion followed and request by the Board that it be
furnished a map showing location o f all proposed such
stations, to be taken up at next meeting
Mr Stone offered the following resolution and moved its
adoption
WHEREAS a bill has been introduced in the Senate providing
for the care and maintenance of patients in state tuberculosis
hospitals by the state instead of by the county from which
the patients are admitted (Senate Int No 314 Print Nos 333
and 1000) ,
AND WHEREAS this Board believes that this bill should be-
come a law both on the ground that the charge for such care
on the counties places an undue burden on the real estate
from which local taxes are collected, and because the investi-
gation of the financial circumstances of patients in such
hospitals by county welfare workers seriously interferes
with the health and recovery of the patients ,
Resolved, that this board requests our assemblymen to see
that a similar bill is introduced in the assembly, and that our
senator and assemblyman be requested to do all that they can
to secure the passage of said bills
Seconded by Mr Daniels Carried
Mr Stone offered the following resolution and moved its
adoption
WHEREAS Public Service Case No 5356 relating to elimina-
tion of the School House and Burts grade crossing in the
Town of Ithaca, has been audited and, approved by the State
Comptroller, pursuant to Chapter 375 of the Laws of 1935,
and the Comptroller has notified the County`Treasurer that
the county's share of the cost, exclusive of payment for par-
cels 8, 18, and 19, is $1,513 38,
Resolved that there be and hereby is appropriated the sum
of $1,513 38 for payment of the said sum now due from the
county for such grade crossing elimination, and be it further
Resolved that the Clerk of this Board be directed to draw
OF TOMPKINS COUNTY, NEW YORK 35
an order payable to the Comptroller of the State of New York
in the amount of $1,513 38 , and the County Treasurer is di-
rected to transfer the said amount from the Contingent Fund
to Miscellaneous—Grade Crossings, and she is hereby author-
ized and directed to pay the said order therefrom
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present, except Mr Van Order
excused
Moved by Mr Daniels, that Mr Reilly, Defense Council
Co-ordinator, be given authority to install five more tele-
phones when necessary
Seconded by Mr Norris Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is transferred from the
Contingent Fund to the account Miscellaneous—Old Records,
the sum of One Hundred Dollars ($100 )
Seconded by Mr Stobbs Carried
The County Attorney reported to the board the court de-
cision on the Mary Soules case
Mr Scofield offered the following resolution and moved its
adoption
WHEREAS the Appellate Division of the Supreme Court
has rendered a decision in the matter of the application of the
Commissioner of Welfare for an annulment of the determina-
tion of the State Department in the case of Mary Soules, and
36
PROCEEDINGS OF THE BOARD OF SUPERVISORS
such decision sustains the determination of the State Depart-
ment,
Resolved that this board requests the Commissioner of
Welfare to appeal from said decision to the Court of Appeals,
and that the County Attorney be directed to prosecute such
appeal
Seconded by Mr Stevenson Carried
Mr Stevenson offered the following resolution and moved
Its adoption
WHEREAS pursuant to a judgment of the County Court in
the county's action for foreclosure of tax hens the parcel
formerly assessed to the heirs of Charles Miller will be sold
at auction on April 4th,
Resolved—That the County Treasurer be authorized to bid
in the name of the county for such parcel up to the amount
of the county's unpaid tax liens and interest thereon, and if
such bid be the highest bid, to purchase such parcel for the
county
Be It Further Resolved that the said sale be advertised in
the Ithaca Journal and Free Press, and the expense thereof
be paid from the proceeds of sale
Seconded by Mr Stone Carried
The Attorney announced a committee meeting of the County
Officers Association to be held in Albany, March 12th for
discussion of insurance and bonds
Moved by Mr Scofield that the County Attorney be directed
to attend such meeting
Seconded by Mr ,Gordon Carried
Mr Scofield offered the following resolution and moved its
adoption
WHEREAS Draper C Allen an employee of the county as
fireman, has been unable to perform the duties of his position
on account of physical disability,
OF TOMPKINS COUNTY, NEW YORK
37
Resolved—That the County Treasurer be and she hereby
is directed to discontinue payment of the salary of said Draper
C Allen as of the 28th day of February, 1942 , and that the
payment shall not be resumed unless and until the Chairman
of the Building Committee certifies to the county treasurer
that said Draper C Allen has again reported for work
Seconded by Mr Daniels 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, § 123
Claimant
Nature of Expense Amt Allowed
George Hulbert, Dog Enumerator's Bill
Rachel Hanshaw, Dog Enumerator's Bill
Elmer L Lockwood, Clerk's Bill
Leafie Vandermark, Clerk's Bill
Rachel Hanshaw, Clerk's Bill
F H Springer, Clerk's Bill
Philo Smith, Assessor's Bill
Edwin Gould, Assessor's Bill
Smith Weatherby, Assessor's Bill
Edith M Updike, Clerk's Bill
C J Wiedmaier, Expenses—Dog Warden
Eugene Thorpe, Serving Summons—Constable
$ 48 00
139 80
3 00
6 40
1 20
6 90
3 40
400
4 40
3 55
7 57
6 00
$234 22
The following Workmen's Compensation Insurance Claims
were audited
Dr Philip J Robinson, Care—Alvin Benton
Dr F R C Forster, Care—Floyd Goodwin
Dr F R C Forster, Care—Henry Blovsky
$ 62 00
7 00
3 00
$ 72 00
The Clerk read the following claims, as reported and re-
commended for audit by the several committees to which they
had been referred
D-217 City of Ithaca, Venereal Clinic—Pub Health $ 2 25
218 Marion May, Nurse's Mileage—Pub Health 65 52
219 Mary Clelland, Nurse's Mileage—Pub Health 74 88
38 PROCEEDINGS OF THE BOARD OF SUPERVISORS
220 Ithaca Laundries, Inc , Laundry—Pub Health 8 97
221 Ithaca Laundries, Inc , Laundry—Pub Health 8 50
222 Ithaca Laundries, Inc , Laundry—Pub Health 1 74
223 Dept of Health City of New York, Supplies
—Pub Health 2 25
224 Dr J W Judd, Prenatal Clinician — Pub
Health 10 00
225 Dr H G Bull, ICH Clinician—Pub Health 40 00
226 Beatrice Jones, Dental Hygienist — Pub
Health 35 00
227 Dr Milton C Simon, Dental Clinician—Pub
Health 25 00
228 Hermann M Biggs Memo Hosp , Care—
Harry J Doane—P H C 77 50
229 Hermann M Biggs, Memo Hosp , Care —
Howard Loveless—P H C 77 50
230 W E Kresge, Transp Evelyn Freese —
PHC 1100
231 Dr Edgar Thorsland, Anesthesia — Harold
Perry—P H C 5 00
232 VanNatta Office Equip Co Inc , — Office
Supplies—Co Treas 515
233 VanNatta Office Equip Co Inc ,—Adding
Machine—Co Treas 229 50
234 VanNatta Office Equip Co Inc , — Office
Supplies—Co Treas 2 80
235 Charlotte V Bush, Notary'si fee—Co Treas 2 50
236 N Y State Elec & Gas Corp Elec Service—
Co Bldgs 228 83
237 N Y Telephone Co , Telephone Service—Co
Bldgs 267 55
238 City of Ithaca, Water—Service Co Bldgs 70 54
239 Cayuga Press, Inc , Enrollment Books—Elec
Exp 624 48
240 T G Miller's Sons Paper Co , Envelopes —
Elec Exp 0 25
241 John J Sinsabaugh, Mileage & Exp — Co
Sealer 16 63
242 Hall & McChesney, Inc , Mtge & Release Bk N.
—Co Clerk 38 00
243 Hall & McChesney, Inc , Oaths Book — Co
Clerk 44 50
244 Hall & McChesney, Inc , Mtge Book—Co
Clerk 51 00
245 Hall & McChesney, Inc , Misc Record Bk —
Co Clerk 115 25
OF TOMPKINS COUNTY, NEW YORK 39
246 Wm A Church Co , Rep Collectors Bk —
Co Clerk 4 95
247 H L O'Daniel, Postage—Co Clerk 1016
248 Norton Printing Co , Notary Notices — Co
Clerk 5 50
249 Norton Printing Co , Env & Deed forms—
Co Clerk 37 00
250 H L O'Daniel, Postage & Misc —Mot Veh
Clk 22 58
251 R G Estabrook, Old Photos—Supr 5 00
252 Gladys L Buckingham, Notary's fee—Supr 2 50
253 Hermann M Biggs, Memo Hosp , Care—Co
Patients—T B Hosp 3,425 45
254 Charles Dassance, Rep Old Ct House—Co
Bldgs , 2 44
255 Charles Dassance, Lights in Jail—Co Bldgs 9 61
256 Charles Dassance, Rep washer in Jail—Co
Bldgs 2 55
257 Tisdel's Repair Shop, Key, etc —Co Bldgs 1 25
258 W B Bradley, Plumbing & rep —Co Bldgs 2 50
259 C J Rumsey & Co , Supplies—Co Bldgs 2176
260 Harold A Fish, Eggs—Jail Suppl 16 80
261 J C Stowell Co , Groceries—Jail Suppl 73 14
262 Swift & Co Inc , Pork—Jail Suppl 19 00
263 W J Payne & Sons, Milk—Jail Suppl 8 40
264 New Central Market, Meat, etc —Jail Suppl 21 36
265 Par Food, Groceries—Jail Suppl 1318
266 California Fruit Co , Vegetables, etc —Jail
Suppl 5 27
267 NuAlba Bakeries, Inc , Bread—Jail Suppl 18 26
268 W B Hebbard, Beans—Jail Suppl 16 50
269 Walter L Knettles, Mileage & Exp — Co
Sery Officer 19 68
270 VanNatta Office Equip Co Inc , Stamp—Co
Treas 0 45
271 First National Safe Deposit Co , Rent of box
—Co Treas 5 00
272 Stover Printing Co , Tax Record forms—Tax
Notices 16 00
273 Underwood Elliott Fisher Co , Coupon book
—Supt Ct Judge 1100
274 Edward Thompson Co , PP to Damages —
Sup Ct Judge 2 00
275 Harrison Adams, Exp Elmira & Industry—
Child Ct 22 28
276 Dr F R C Forster, Exam J H Jones —
Co Court 10 00
40 PROCEEDINGS OF s THE BOARD OF SUPERVISORS
277 Dr F R C Forster, Exam Geo Davis —
Co Court 10 00
278 C Douglas Darling, Exam Jones & Davis—
Co Court 20 00
279 Tuttle Law Print, Legal Covers—Co Atty 7 91
280 Van Natta Office Equip Co , Folders—Co
Atty 3 20
281 A J Laux & Co , Sheriff sheets—Sheriff 210
282 Wayne D Campbell, Ribbons—Sheriff 4 00
283 C ,J Rumsey & Co , Supplies—Sheriff 0 95
284 T G Miller's Sons Paper Co , Supplies —
Sheriff 0 30
285 Norton Printing Co , Expense slips—Sheriff 5 00
286 Harrison Adams, Expenses—Sheriff 9 66
287 Harrison Adams, Postage—Sheriff 4 50
288 Harrison Adams, Mileage—Sheriff 78 86
289 Harrison Adams, Defense School Exp —
Sheriff 23 00
290 Ithaca Delivery & Storage Terminal, Trans-
fer of furniture—Sheriff 3 00
291 Harrison Adams, Express charges—Sheriff 1 57
292 W A Harvey Sporting Goods Co , Holster—
Sheriff 4 85
293 Dr H H Crum, Services—Jail Physician 16 00
294 Williams Press, Inc , Law Reports — Ct
Library 40 00
295 Dr A Zeissig, Acting Director—Petty Cash
—Co Lab f 3313
296 Tompkins Co Memo Hosp , Rent, etc —Co
Lab 192 85
297 Davis & Lee Electric Co , Bulbs—Co Lab 4 80
298 Will Corporation, Supplies—Co Lab 8 24
299 Will Corporation, Supplies—Co Lab 45 47
300 Will Corporation, Supplies—Co Lab 1217
301 Sharp & Dohme, Inc , Supplies—Co Lab 3 60
302 Research Supply Co , Supplies—Co Lab 9 90
303 Difco Laboratories, Inc , Supplies—Co Lab 1 58
304 T B Maxfield, Audit of Bks —Co Lab 50 00
305 Bert I Vann, Mileage—Co Supt 66 96
306 Bert I Vann, Expenses—Co Supt 28 03
307 Mrs B M Baker, Switchboard Relief—Co
Bldgs 12 50
308 The Syracuse News Co , Books—Rur Trav
Libr 38 22
309 The H W Wilson Company, Subs Libr Bul-
letin—Rur Trav Libr 100
OF TOMPKINS COUNTY, NEW YORK 41
310 General Bookbinding Co , Books rebound—
Rur Trav Libr 19 07
311 J B Lang Engine & Garage Co Inc , Car
repairs—Rur Trav Libr 165
312 T G Miller's Sons Paper Co , Supplies—Rur
Trav Libr 115
313 Wm A Church Co , Paper Supply — Old
Records 3 50
314 Dr A Zeissig, Acting Director—Temp Em-
ployee Salary—Co Lab 458 32
315 The Sherwin Williams Co , Paints, etc —
Co Bldgs 25 07
316 The Shei win Williams Co , Supplies — Co
Bldgs 27 00
317 The Sherwin Williams Co , Supplies — Co
Bldgs 29 09
318 Ithaca Journal, Pub Blackout Instruct —Co
Defense Donated
319 C J Rumsey & Co , Office Supplies — Co
Defense 1 04
320 Stover Printing Co , Enrollment Cards—Co
Defense 23 00
321 Stover Printing Co , Enrollment Cards—Co
Defense 13 50
322 S L Sheldon, BW Prints—Co Defense 3 04
323 T G Miller's Sons Paper Co , Office Sup-
plies—Co Defense 2618
324 Corner Bookstore, Jan Typewriter Rental—
Co Defense 3 00
325 Corner Bookstore, Feb Typewriter Rental—
Co Defense 3 00
326 Thomas L Chambers, Air Raid Records—
Co Defense 10 00
327 Thomas L Chambers, Log Books, etc —Co
Defense 12 20
328 T G Miller's Sons Paper Co , Off Supplies
—Co Defense 165
329 C J Rumsey & Co , Suppl telephone desks
—Co Defense 215
330 W J Sammons, Painting—Co Defense 75 00
331 Driscoll Bros & Co , Wall board, etc —Co
Defense 3 14
332 Defense Office Petty Cash — B J Reilly,
Postage—Co Defense 15 00
333 N Y Telephone Co , Sei vices—Co Defense 201 87
334 B J Reilly, Expenses—Co Defense 4 51
42 PROCEEDINGS OF THE BOARD OF SUPERVISORS
335 VanNatta Office Equip Co , Off Supphes—
Co Defense 4 20
336 John C Burns, Transportation exp — Co
Defense 10 00
337 Charles Dassance, Office Suppl — Co De-
fense 4 31
338 Don Carpenter, Board signs—Co Defense 4 75
339 Mrs Edward K Brown, Off Suppl — Co
Defense 5 46
340 B J Reilly, Exp to Edgewood, Md — Co
Defense 49 89
341 The Wilcox Press, Letterheads & Env —
Co Defense 10 75
$ 7,769 80
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the
sum of $7,769 80 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 Loomis
Ayes -13 Noes -0 Carried
On motion, adjourned
0
OF TOMPKINS COUNTY, ,NEW YORK 43
MONTHLY MEETING
Mondoy,' Apri 113, 1942
MORNING SESSION
Roll call All members present, except Mr Van Order
excused
Minutes of March 9th meeting read and approved
•
Mr Payne presented a petition from the Town Board of
the Town of Newfield asking that the old covered bridge be
made suitable for travel for vehicles as well as pedestrians
Said petition referred to the Highway Committee
The Clerk read a letter from Assemblyman Shaw ac-
knowledging receipt of resolution passed by Board of Super-
visors with reference to care of patients at State Tuberculosis
Hospital
The Clerk read a claim of George Hatfield for apple trees
destroyed in the course of improvement of county road Claim
referred to Highway Committee and County Superintendent
A communication from the State Comptroller with refer-
ence to Sinking Fund for state highway construction as it
refers to Tompkins County and the Town of Dryden was
read and referred to the Finance Committee
On motion, adjourned to 1 30 P M
l
AFTERNOON SESSION
Roll call All members present, except Mr Van Order
excused
Mr Gordon offered the following resolution and moved its
adoption
44 PROCEEDINGS OF THE BOARD OF SUPERVISORS
WHEREAS it appears that there was a manifest clerical or
other error in the assessment of the property of Mrs Paul
Bartlett in, the town of Ithaca for the year 1941 in that the
said property was on the tax roll twice, and whereas on that
account it appears that said Mrs Paul Bartlett is entitled to
a refund on her taxes for the year 1940 in the amount of
$10 98,
Resolved—That there be and hereby is appropriated the sum
of $10 98 to Mrs Paul Bartlett for such refund and the county
treasurer is hereby authorized and directed to pay the said
sum of $10 98 to Mrs Paul Bartlett, and to charge the same to
the Town of Ithaca ,
Seconded by Mr Sweetland
Ayes -12 Noes -0 Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That this board approves and ratifies the sale to
the Town of Groton for the sum of $10 00 of the premises in
the Village and Town of Groton formerly assessed to Elmer
Morton which were 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 , the said purchase price
having heretofore been paid to the County Treasurer, and
be it further
Resolved—That the Chairman of this Board be authorized
and directed to execute on behalf of the county, and deliver
to the Supervisor of the said Town of Groton, a quitclaim
deed to the town of Groton of any interest the county may
have in the said premises
Seconded by Mr Stone Carried
Mr Gordon offered the following resolution and moved its
adoption
WHEREAS at the meeting of this board on March 9, 1942
the County Treasurer was directed by resolution to pay a
refund of $9 83 to Frank Alexander, and the resolution er-
OF TOMPKINS COUNTY, NEW YORK 45
roneously provided that the said amount should be charged
to the Contingent Fund ,
Resolved—That so much of said resolution as directed that
such refund be charged to the contingent fund be and the
same hereby is rescinded, and the county treasurer is hereby
directed to charge said refund directly to the Town of Ithaca
Seconded by Mr Scofield Carried
Mr Payne offered the following resolution and moved its
adoption
WHEREAS on May 12, 1941 this board accepted an offer of
Warren Linderman for the purchase of a parcel of land in the
town of Newfield formerly assessed to Frank Wood, and the
Chairman of this Board was authorized to deliver to said
Warren Linderman a quitclaim deed of said premises upon
° payment of the price agreed upon and upon presentation of
evidence of the payment of certain taxes
AND WHEREAS on July 14, 1941 this board resolved that
the foregoing resolution be rescinded unless the price was
paid and the deed accepted on or before August 9, 1941,
AND WHEREAS said Warren Linderman has now paid the
said purchase price and fulfilled the said conditions
Resolved,—That the Chairman of this board be authorized
and directed to deliver to said Warren Linderman a quitclaim
deed of the county's interest in said premises in accordance
with said first mentioned resolution
Seconded by Mr Stobbs Carried
Mr Stone offered the following resolution and moved its
adoption
WHEREAS this board is informed that if the cost of tele-
phones for the Defense Council and the Rationing Board
were billed to the City of Ithaca instead of to the county, the
city would be entitled to a discount thereon on account of the
franchise given by the city to the telephone company,
Resolved—That the telephone company be requested to bill
16 PROCEEDINGS OF THE BOARD OF SUPERVISORS
the City of Ithaca for such telephones, commencing with the
current bills for items in March, and be it further
Resolved—That this board hereby agrees to audit and direct
the payment of verified bills from the City of Ithaca for re-
imbursement of any such telephone bills so paid by the city,
within the appropriations for defense council expenses here-
tofore or hereafter made by this board
Seconded by Mr Loomis Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated for
office and other necessary expenses of the Ithaca -Tompkins
County Defense Council, or of the organization heretofore
named the Ithaca -Tompkins County Defense Council by what-
ever name it may be hereafter known, in the year 1942, the
additional sum of $1,000 00 or so much thereof as may be
necessary, to be paid out upon audit by this board of verified
bills which shall have been approved by the Chairman or vice-
Ithairman of said council , and
Be It Further Resolved—That the County Treasurer be au-
thorized and directed to transfer the said sum of $1,000 00
from the contingent fund to the Ithaca -Tompkins County
Defense Council Fund for such purpose
Seconded by Mr Daniels Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—that the county attorney endeavor to collect the
amount due from Ray W Durling upon his contract for
purchase of the Asa D Wilson property in the town of Ulysses,
and report thereon at the next meeting of this board
Seconded by Mr Norris Carried
Mr Scofield offered the following resolution and moved its
adoption
OF FOMPKINS COUNTY, NEW YORK
a
47
Resolved—That the County Attorney be authorized to pre-
pare instructions for the assessors with reference to completion
of the tax rolls, said instructions to be printed and attached
to each tax roll
Seconded by Mr Watrous Carried
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provision of the Agri-
culture and Markets Law
Claimant
Nature of Expense Amt Allowed
C Harry Spaulding—Justice serving summons
Frank Terry—Justice serving summons
Edward C Welser—Spec Dep Sheriff—summons
Robert McGiven—Deputy Constable—summons
Ralph B Dedrick—Assessor's bill
W B Strong—Assessor's bill
Walter L Messenger—Clerk's bill
Carl Fundis—Constable-serving summons
Floyd W Beach—Justice bill—serving summons
$ 17 90
17 80
19 90
9 25
5 00
3 00
0 80
1810
3 60
$ 95 35
The following Workmen's Compensation Insurance claims
were audited
Dr J Frank W Allen, Care—John Soyring
Dr J Frank W Allen, Care—W B Hall
Industrial Commissioner, State of New York, As-
sessment § 25-a, S Supek
$ 17 00
18 50
5 00
$ 40 50
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred
D-342 Dr A Zeissig, Petty Cash—Co Lab $ 4174
$ 41 74
343 Tompkins Co Memo Hospital, Rent, etc —
Co Lab $ 18190
344 VanNatta Office Equip Co Inc , Off Suppl
—Co Lab 22 82
48 PROCEEDINGS OF THE BOARD 9F SUPERVISORS
345 Norton Printing Co , Office supplies — Co
Lab 146'65
346 Atwaters, Vegetables—Co Lab 15 21
347 Will Corporation, Supplies—Co Lab 15 00
348 Will Corporation, Supplies—Co Lab 20 29
349 Will Corporation, Supplies—Co Lab 39 32
350 Will Corporation, Supplies—Co Lab 2 70
351 Will Corporation, Supplies—Co Lab 10 39
352 Michigan Dept of Health, Supplies — Co
Lab 3 30
353 The Cheney Chemical Co , Supplies—Co Lab 2 25
354 E R Squibb & Sons, Supplies—Co Lab 8 00
355 LaMotte Chemical Products Co , Supplies—
Co Lab 13 66
356 Research Supply Co , Supplies—Co Lab 3 30
357 J Howard Ferguson, M D , Exam & Opinion
—Co Lab 25 00
358 Dr A Zeissig, Salary — Temp employee —
Co Lab 22916
, $ 738 95
359 City of Ithaca, F H Springer, City Clerk,
Venereal clinic—Pub Health $ 33 75
360 Marion May, Nurse's mileage—Pub Health 75 36
361 Mary Clelland, Nurse's mileage—Pub Health 66 36
362 Kline's Pharmacy, Supplies—Pub Health 7 89
363 Westwood Pharmacal Corp , Supplies—Pub
Health 14 30
364 Dept of Health, City of New York, Supplies
—Pub Health 2 25
365 Mary Clelland, Postal cards—Pub Health 5 00
366 Dr J W Judd, Prenatal clinic—Pub Health 10 00
367 Dr H G Bull, ICH Clinician—Pub Health 40 00
368 Miss Beatrice Jones, Dental Hygienist—Pub
Health 10 00
369 Mrs Gertrude Rocker, Dental Hygienist—
Pub Health 20 00
370 Dr Milton Simon, Dentist—Pub Health 50 00
871 Hermann M Biggs Memo
Howard Loveless—P H C
372 Hermann M Biggs Memo
Harry Doane—P H C
373 Marie Larkin, Teaching —
PHC
$
Hosp , Care —
$
Hosp , Care —
John Gray —
334 91
77 50
77 50
15 00
OF TOMPKINS COUNTY, NEW YORK 49
374 Ithaca Children's Home, Bd & Lodging —
Donald Little—P H C
375 Dr Leo Larkin, X-ray—Richard Leonard—
PHC
376 Reconstruction Home, Inc , Care — Richard
Leonard—P H C
377 Reconstruction Home, Inc , Care — Richard
Leonard—P H C
378 Reconstruction Home, Inc , Care — Marion
Tuttle—P H C
379 Reconstruction Home, Inc , Care — Helen
Polakovic—P H C
380 Reconstruction Home, Inc , Care — Helen
Polakovic—P H C
3173
5 00
93 00
84 00
27 00
93 00
33 00
$ 536 73
381 Hermann M Biggs, Memo Hosp , Care—Co
Patients—TB Hosp 1587 50
382 Bert I Vann, Mileage—Co Supt 102 24
383 Bert I Vann, Expenses—Co Supt 7 52
384 C V Bush, Co Treas , Postage—Co Treas 9 00
385 Tompkins Co Trust Co , Box rental — Co
Treas 5 00
386 P W Wood & Son, Ins —Co Clk's Bldg $ N R
387 General Bookbinding Co , Books rebound—
Rur Trav Libr 7 82
388 H W Wilson Co , Supplies—Rur Trav Libr 6 00
389 The Syracuse News Co , Books—Rur Trav
Libr 79 64
390 H W Wilson Co , Subs Bk Review—Rur
Trav Libr 7'00
391 Charles W Clark Co , Books — Rur Trav
Libr 46 93
392 International Library Asso , Books — Rur
Trav Libr 10 43
393 VanNatta Office Equip Co , Mim,eo Ink—
Rur Trav Libr 2 50
394 C J Rumsey & Co , Food chopper — Jail
Suppl 2 92
395 Swift & Co , Meat, etc —Jail Suppl 39 02
396 J C Stowell Co , Groceries—Jail Suppl 71 06
397 Par Food, Groceries—Jail Suppl 15 31
398 W J Payne & Sons, Milk --Jail Suppl 9 30
399 Harold A Fish, Eggs—Jail Suppl 14 88
400 New Central Market, Meat, etc —Jail Suppl 24 81
50
PROCEEDINGS OF THE BOARD OF SUPERVISORS
401 California Fruit Co , Vegetables—Jail Suppl 7 94
402 NuAlba Bakeries, Inc , Bread—Jail Suppl 20 48
403 New York Telephone Co , Services — Co
Bldgs 261 48
404 N Y State Elec & Gas Corp , Services—Co
Bldgs 227 44
405 VanNatta Office Equip Co Inc , Off Suppl
—Sheriff 14 45
406 The Cayuga Press, Inc , Office' Supplies —
Sheriff 16 80
407 A J Laux & Co , Off Supplies—Sheriff 5 25
408 T G Miller's Sons Paper Co , Off Supplies
—Sheriff 9 21
409 Harrison Adams, Postage, etc —Sheriff 12 20
410 Harrison Adams, Mileage—Sheriff 14104
411 W S Darley & Co , Equipment—Sheriff 111 18
412 Sturm Bros , shirts, etc —Sheriff 40 00
413 Seneca Sporting Goods, Supplies—Sheriff 10 00
414 Dr H H Crum, Services—Jail Physician 10 00
415 Legal Stationery Co Inc , Supplies — Child
Ct 9 60
416 Harrison Adams, Mileage—Child Ct 42 42
417 T G Miller's Sons Paper Co , Off Supplies—
Child Ct 9 68
418 R A Hutchinson, Postage—Child Ct 6 00
419 Louis A Waters, Handwriting expert—Dist
Atty 90 95
420 C J Rumsey & Co , Supplies—Co Bldgs 6 88
421 Chas F Pearce, Labor & Supplies — Co
Bldgs 31 35
422 W B Bradley, Labor & Supplies—Co Bldgs 7 60
423 West Publishing Co , N Y Supp —Co Judge 15 00
424 H L O'Daniel, Postage—Co Clerk 1419
425 H L O'Daniel, Notary fees—Co Clerk 7 50
426 T G Miller's Sons Paper Co , Off Supplies—
Co Clerk 8 92
427 T G Miller's Sons Paper Co , Binder—Mot
Veh Clk 0 30
428 H L O'Daniel, Postage—Mot Veh Clk 23 58
429 Daniel E Patterson, Expenses — Comm of
Elec 3 32
430 Louis D Neill, Mileage & Exp —Co Investi-
gator 33 76
431 John J Sinsabaugh, Mileage & Exp — Co
Sealer 41 11
432 Walter L Knettles, Mileage & Exp — Co
Sery Officer 2214
OF TOMPKINS COUNTY, NEW YORK 51
433 Norton Printing Co , Prgceedings—Supr 691 84
434 Miss L M Wellar, Typing—Old Records 31 50
435 T G Miller's Sons Paper Co , Off Suppl —
Old Records 7 74
436 Driscoll Bros & Co , Armor board, etc —Co
Defense 4 70
437 C J Rumsey & Co , Doorbell, paint, etc —
Co Defense 10 52
438 C J Rumsey & Co , chain bolts—Co Defense 0 26
439 The Corner Bookstore, Rental typewriter—
Co Defense 6 00
440 Rothschild's Rug—Co Defense 5 95
441 J C Penney & Co , Unbleached muslin—Co
Defense 3 92
442 T G Miller's Sons Paper Co , Off Suppl —
Co Defense 12 32
443 City of Ithaca, Postage—Co Defense 5 07
444 New York Telephone Co , Services — Co
Defense N R
445 Stover Printing Co , Cards & Signs—Co De-
fense 21 50
446 Robert S Boothroyd, Telephone calls—Tire
Rationing 14 25
447 New York Telephone Co , Services — Tire
Rationing N R
448 Norton Printing Co , Stamps—Tire Ration-
ing 6 15
449 The Cayuga Press, Letterheads—Tire Ra-
tioning 3 50
450 Schaeffer Typewriter Co , Typewriter—Tire
Rationing 30 00
451 Underwood Elliott Fisher Co , Carbon Paper
—Tire Rationing 2 00
452 T G Miller's Sons Paper Co , Off Supplies—
Tire Rationing 4 55
453 T G Miller's Sons Paper Co , Off Supplies—
Tire Rationing 3 90
454 T G Miller's Sons Paper Co , Off Supplies—
Tire Rationing 4 95
455 Max Kluebert, Canvass stretchers—Medical 10112
456 Dept of Hygiene, Cornell University Stretch-
er arms, etc —Medical 69 52
457 The Sport Shop, Army Cots—Medical 17 50
458 D F Smiley, Express on suppl —Medical 2 06
459 William S Burgess, Extra work as Fireman
—Co Bldgs 25 50
52 PROCEEDINGS OF THE BOARD OF SUPERVISORS
460 Harry DaBall, Extra Work as Fireman—Co
Bldgs 28 50
461 R G Estabrook, Old Photos—Supr 5 00
462 W 0 Smiley, Postage—Supr 5 00
463 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 1,617 50
464 Ithaca Journal -News, Not of Sale—Tax Sale 11 96
465 Free Press, Not of Sale—Tax Sale 9 35
466 Edward J Barron, Splints—Defense (Med-
ical) 132 75
467 Westwood Pharmacal Corp , Supplies—De-
fense (Medical) 638 59
$ 6,845 62
$ 8,497 95
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the
sum of $8,497 95, 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,
OF TOMPKINS COUNTY NEW YORK 53
and that these claims be certified to the County Treasurer by
the Clerk of this Board for and on behalf of the Board
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
On motion adjourned
54
PROCEEDINGS DF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, May 11, 1942
MORNING SESSION
Roll call All members present
Minutes of April 13th meeting, read and approved
The County Attorney reported with reference to Ray Dur -
ling matter referred to him on April 13th
Mr Stone offered the following resolution and moved its
adoption
WHEREAS the Public Health Committee ha's recommended
the appointment of Miss Grace Pennessi as public health
nurse to succeed Miss Margaret Knapp, and the appointment
of Mrs Ethel Hunt as a dental hygienist in place of Miss
Jones
Resolved --That the recommendation be approved and that
Miss Grace Pennessi be employed provisionally, subject to
civil service regulations, at a salary of $1800 per year, such
salary to commence when she reports for work the date of
which shall be reported to the county treasurer by the district
health officer, and that Mrs Ethel Hunt be employed as a
dental hygienist at a compensation of $5 00 per clinic, within
the amounts heretofore appropriated for such purposes
Seconded by Mr Loomis Carried
Mr Stone offered the following resolution and moved its
adoption
WHEREAS the Defense Council has turned over to the Clerk
of this Board, two checks aggregating $28 31 being proceeds
of salvage materials sold ,
Resolved—That these checks be deposited with the county
treasurer, and be it further
OF TOMPKINS COUNTY, NEW YORK
55
Resolved—That there be and hereby is appropriated for
necessary expense of the said Ithaca -Tompkins County De-
fense Council, the sum of $28 31, to be paid out upon verified
bills duly audited by this board
Seconded by Mr Van Order
Ayes -14 Noes -0 Carried
Mr Watrous offered the following resolution and moved its
adoption -
WHEREAS new highway construction is restricted on account
of war conditions, arising since the highway program was
adopted,
Resolved—That the 1942 program of construction, recon-
struction and topping be amended by rescinding topping pro-
jects Nos 1, 2, 3, 4, 5, 6, 7 and 8, and that from the moneys ap-
propriated for such purposes there be transferred and re -
appropriated for maintenance the sum of $50,000 or so much
thereof as may be necessary
Seconded by Mr Leachtneauer Carried
Mr Watrous talked with reference to change of electric
service from commercial to industrial rate which would result
in a saving to the county
Moved by Mr Van Order, seconded by Mr Sweetland that
the purchasing committee sign the agreement necessary with
the Gas and Electric Company on the above matter
The County Attorney reported with reference to appeal
in the Soules case , the standing of the Paige condemnation
matter as awaiting the Judge's decision , the Frank Roberts
accident case now pending, also workmen's compensation
case of Clarence Beach
On motion adjourned to 1 30 P M
56 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call All members present
Various matter s concerning workmen's compensation,
county rentals and highway rights of way were discussed but
no official action taken
The following Workmen's Compensation Insurance claims
were audited
Dr H J Wilson, Cage—Frank Chaffee
Dr F E Ryan, Care—Dean Smith
Dr William L Sell, Care—Clarence Beach
Dr R C Tarbell, Care—Charles Kelly
$ 8 00
24 00
NR
3 00
$ 35 00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law
Claimant
Nature of Expense Amt Allowed
C H Moe,—Clerk's bill
Edward S Judson—Clerk's bill
Richard Durbon—Assessor's bill
Lewis E Cummings—Assessor's bill
D B Bull—Assessor's bill
Gilbert Eastman—Assessor's bill
Charles M Jones—Assessor's bill
Robert J Bower—Justice—Serving summons
Ralph E Davis—Justice—Serving summons
J B Sheeler—Justice—Serving summons
A J Metzgar—Constable--Serving summons
Grant H Halsey—Assessor's bill
$ 1 10
1 00
4 00
5 40
4 60
3 80
3 90
1 00
6 50
5 70
14 45
4 40
$ 55 85
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred
D-468 Dr A , Zeissig, Petty Cash—Co Lab $ 24 55
$ 24 55
OF TOMPKINS COUNTY, NEW YORK
57
469 Tompkins Co Memorial Hosp , Rent, etc —
Co Lab $ 179 52
470 Research Supply Co , Supplies—Co Lab 15 10
471 Will Corporation, Supplies—Co Lab 28 75
472 Will Corporation, Supplies—Co Lab 22 78
473 Sanborn Company, Supplies—Co Lab 15 30
474 Dr A Zeissig, Temp Employee—Co Lab 229 16
$ 490 61
475 City of Ithaca, %Floyd H Springer, Clerk
Soc Hyg Chnic—Pub Health $ 30 00
476 Marion May, Nurse's Mileage—Pub Health 74 58
477 Mary Clelland, Nurse's Mileage — Pub
Health 80 10
478 T G Miller's Sons Paper Co , Supplies—Pub
Health 0 50
479 Ithaca Laundries, Inc , Laundry — Pub
Health 11 66
480 Dept of Health, City of New York, Supplies
—Pub Health 2 70
481 Westwood Pharmacal Corp , Supplies—
Pub Health 5 90
482 Dr H G Bull, ICH Clinician—Pub Health 50 00
483 Mrs Gertrude Rocker, Dental Hygienist—
Pub Health 30 00
484 Dr Milton Simon, Dentist's` salary — Pub
1-41alth 50 00
485 Hermann M Biggs Memo Hosp , Care —
Howard Loveless—P H C 70 00
486 Hermann M Biggs Memo Hosp , Care —
Howard Loveless—P H C 77 50
487 Hermann M Biggs Memo Hosp , Care —
Harry J Doane—P 11 C $ 70 00
488 Hermann M Biggs Memo Hosp , Care —
Harry J Doane—P 11 C 77 50
489 Binghamton City Hospital, Care — Floyd
Williams—P 11 C 181 00
' 490 Reconstruction Home, Inc , Care — Marion
Tuttle—P H C 93 00
491 Reconstruction Home, Inc , Care — Richard
Leonard—P 11 C 93 00
492 Dr Leo P Larkin, Xray— Mildred Johnson
P H C 1000
493 Dr Leo P Larkin, X-ray Elwood Blaker—
PHC 1000
494 Dr Frederick 11 Knoff, Anesthetic -Angelo
Turco—P H C 10 00
58 PROCEEDINGS OF THE BOARD OF SUPERVISORS
495 Dr Leon E Sutton, Care—Angelo Turco—
PHC 8500
496 Dr Charles W Mesick, Care—Eliz Leaver—
PHC 7500
497 Edwin Allen Co , Books—Rur Tray Libr 23 47
498 Robinson & Carpenter, Coal—Co Bldgs 750 00
499 N Y State Elec & Gas Corp , Services —
Co Bldgs 208 61
500 N Y Telephone Co , Services—Co Bldgs 257 00
501 Scott-Squier Agency, Ins Premium—Old Co
Clk's Bldg 31 13
502 The Journal & Courier, Supplies — Tax
Notices 16 38
Envelopes—Co Treas 6 80
503 VanNatta Office Equip Co , Folders — Co
Treas 3 55
504 T G Miller's Sons Paper Co , Supplies—Co
Treas 13 31
505 Wayne D Campbell Ribbons—Co Treas 4 00
506 Charlotte V Bush, Pads—Co Treas 1 44
507 Bert I Vann, Mileage—Co Supt 98 56
508 Bert I Vann, Expenses—Co Supt 6 50
509 Ithaca Journal, Not Paige Condemn —Rt
of Way 3 50
510 Tompkins Co Rural News, Not Paige Con-
demn —Rt of Way 3 72
511 Fred Bowe/ s, Labor—Reforestation 36 00
512 William Selman, Labor—Reforestation 9 60
513 Alan T Rumsev, Labor—Reforestation 19 20
514 Charles G Dodd, Labor—Reforestation 28 80
515 Fred Keimig, Labor—Reforestation 28 80
516 Willis F Knapp, Labor—Reforestation 27 20
517 Frank 0 Rothermich Labor—Reforestation 50 40
518 Glenn R Harvey Labor—Reforestation 28 80
519 Willis Bush, Labor—Reforestation 22 40
520 Burroughs Adding Machine Co , Ribbon —
Supr 0 45
521 Stover Printing Co , Supplies—Supr 7 40
522 W 0 Smiley, Postage—Supr 7 60
523 McMillan Book Co , Supplies—Co Judge 42 04
524 Williamson Law Book Co , Supplies — Co
Judge 2 61
525 H L O'Daniel, Postage—Co Clerk 10 88
526 William A Church Co , Supplies—Co Clerk 1 45
527 William A Church Co , Supplies—Co Clerk 2 72
528 T G Miller's Sons Paper Co , Supplies—Co
Clerk 2 94
OF TOMPKINS COUNTY, NEW YORK
59
529 Norton Printing Co , Supplies—Co Clerk 10 00
530 George E Burgess, Ink—Co Clerk 2 55
531 H L O'Daniel, Postage, etc —Mot Veh Clk 20 00
532 The Journal & Courier, Enrollment Blanks—
Elec Exp 130 80
533 Ithaca Delivery & Storage Terminal, Men
and Truck—Co Sealer 44 21
534 John J Sinsabaugh, Mileage & Expense—Co
Sealer 73 89
535 Walter L Knettles, Mileage & Expense—Co
Sery Off 26 06
536 Louis D Neill, Mileage & Expense — Co
Invest 83 36
537 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp $ 1,205 00
538 Harry Da Ball, Extra Work as Fireman—Co
Bldgs 19 50
539 Sherwin Williams Co , Paint, etc —Old Ct
House 10 55
540 George E Bennett, Repair work—Co Bldgs 23 90
541 Tisdel's Repair Shop, Keys, etc —Co Bldgs 3 10
542 Martin Bacon, Top Soil—Co Bldgs 6 25
543 Irene Taggart, Switchboard Operator—Co
Bldgs 5 20
544 J C Stowell Co , Groceries—Jail Suppl 41 35
545 NuAlba Bakeries, Inc , Bread, etc — Jail
Suppl 20 64
546 Par Food, Groceries—Jail Suppl 18 53
547 W J Payne & Sons, Milk—Jail Suppl 9 00
548 Sturm Bros , Gloves—Jail Suppl 2 40
549 Swift & Company, Inc , Meat—Jail Suppl 39 93
550 California Fruit Co , Vegetables, etc —Jail
Suppl 7 42
551 Harold A Fish, Eggs—Jail Supl 15 36
552 Harrison Adams, Supplies—Jail Supl 5 75
Expenses—Sheriff 610
553 Norton Printing Co , Summons Blanks —
Sheriff 5 00
554 T G Miller's Sons Paper Co , Supplies —
Sheriff 0 25
555 Harrison Adams, Mileage—Sheriff 8110
556 R A Hutchinson, Clerk, Postage—Child Ct 6 00
557 T G Miller's Sons Paper Co Supplies—Child
Ct 5 63
558 R A Hutchinson, Clerk, Checkbook—Child
Ct 2 00
60 PROCEEDINGS OF THE BOARD OF SUPERVISORS
559 Harrison Adams, Mileage & Expenses —
Child Ct 73 24
560 Dr H H Crum, Services—Jail Physician 14 00
561 The Ithaca Journal, Pub Not Jury Drawing
—Supreme Ct 13 40
562 The Reporter Co , Soules Brief—Co Atty 20 03
563 VanNatta Office Equip Co Inc , Folders—
Co Atty 3 20
564 Samson Paper Co , Legal paper—Co Atty 5 45
565 Charles H Newman, Expenses—Co Atty 25 88
566 Corner Bookstore, Typewriter rental—Co
Defense 6 00
567 Stover Printing Co , Envelopes, etc — Co
Defense 15 10
568 C J Rumsey & Co , Supplies—Co Defense 0 71
569 T G Miller's Sons Paper Co , Supplies —
Co Defense 17 98
570 City of Ithaca, City Hall, Telephone sei vice
—Co Defense 198 74
571 VanNatta Office Equip Co Inc , Supplies—
Rationing Bd 10 30
572 The Wilcox Press, Supplies—Rationing Bd 7 80
573 Carolyn Brooks Williams, Expenses—Ration-
ing Bd 3 32
574 T G Miller's Sons Paper Co , Supplies —
Rationing Bd 1,85
575 T G Miller's Sons Paper Co , Supplies —
Rationing Bd 47 65
576 T G Miller's Sons Paper Co , Supplies —
Rationing Bd 4 50
577 Underwood Elliott Fisher Co , Ribbon —
Rationing Bd 1 00
578 VanNatta Office Equip Co Inc , Supplies—
Rationing Bd , 1 80
579 VanNatta Office Equip Co Inc , Supplies —
Rationing Bd 5 65
580 Wm S Burgess, Extra work as Fireman—
Co Bldgs 23 00
581 C Douglas Darling, ExanD--Olin Butler—Jail
Physician 10 00
582 The Reporter Co , Soules Brief—Co Atty 20 80
583 Rumsey & Buckman, Burial—Diana Tilyer
—Soldier Burial 100 00
5,506 93
$ 6,022 09
OF TOMPKINS COUNTY, NEW YORK 61
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $6,022 09 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board
Seconded by Mr Loomis
Ayes -14 Noes -0 Carried
On motion, adjourned
b
a
62 PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday June 8, 1942
MORNING SESSION
Roll call All members present
Minutes of May meeting, read and approved
Moved by Mr Scofield, that in the event that the County
Officers summer session be held that the County Attorney,
the Welfare Commissioner, County Clerk and County Treas-
urer be authorized to attend
Seconded by Mr Stone Carried
Chief B J Reilly, County Defense Coordinator appeared
before the Board and talked with reference to first aid kits for
seven villages of the county Questions were asked and dis-
cussion followed
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That all county offices may, during July and
August, close at 4 o'clock
Seconded by Mr Loomis Carried
Mr Scofield offered the following resolution and moved it..
adoption
Resolved—That there be and hereby is appropriated the suna
of $643 80 for City taxes together with $1 10 for sidewalk
cleaning assessment, making the total of $644 90 on the Old
County Clerk's Building and the County Treasurer is hereby
directed to pay the same out of Current Revenues
Seconded by Mr Gordon
Ayes -14 Noes -0 Carried
OF TOMPKINS COUNTY, NEW YORK 63
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 Three Hundred Fifty Dollars
($350 00) to the Tompkins County Defense Council
Seconded by Mr Stobbs Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the County Defense Council be authorized
to provide equipment for seven outlying casualty stations as
indicated and explained by Chief Reilly
Seconded by Mr Stone Carried
Mr Watrous offered the following resolution and moved its
adoption
WHEREAS—The Highway Committee has reached an agree-
ment for the purchase of land on S H No 5225, Map 4 1 R-1
with Mr and Mrs Charles Miller for payment of the sum of
Two Hundred Dollars ($200) in the consideration of proper
conveyances of the lands to be acquired of the above named
parties, and of the release of all claims for property damage
sustained by the owners of said lands, and has recommended
the approval of said agreement by this Board,
Resolved—That the said agreement is hereby ratified and
approved, and the Clerk is hereby directed to issue and order
for the above amount ($200) to the aforesaid parties, upon
the delivery to him of a proper deed of conveyance of the lands
so taken with a release of all property damages, and the Coun-
ty Treasurer is hereby directed to pay said order out of the
moneys in her hands appropriated for securing rights of way
Seconded by Mr Payne Carried
R C VanMarter, Commissioner of Welfare, appeared before
the Board with reference to recent legislation governing wel-
fare in war emergency work
Mr Scofield offered the following resolution and moved its
adopi ion
64 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That the Commissioner of Welfare be authorized
to use any funds provided for home relief to meet any emer-
gency demands for home and medical relief resulting from in-
vasion or sabotage
Seconded by Mr Gui don Carried
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present
The County Attorney presented a proposed agreeniont be
tween the Mayor of the City of Ithaca and this board creating
a consolidated war council and a consolidated office of civilian
protection, pursuant to Chapter 544 of the Laws of 1942, and
reported that the same has already been approved by the
Common Council of the City
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the proposed agreement between the Mayor
of the City of Ithaca and this board dated June 3, 1942, creat-
ing a consolidated county war council, and a consolidated
county office of civilian protection, be and hereby is in all re-
spects approved , the Chairman of this board is hereby author-
ized and directed to execute said agreement on behalf of this
board , and all appointments made in and by said agreement
are hereby ratified and approved
Seconded by Mr Stobbs Carried
The County Attorney submitted reports with reference to
the appeal in the Smiles case, the compensation case of Frank
Roberts and rental status of Atsedes
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, §123
OF TOMPKINS COUNTY, NEW YORK
Claimant Nature of Expense
65
Amt Allowed
Harold Clough—Assessor's bill
Harry E Warren—Assessor's bill
Harry E Warien—Assessor's bill
Archie R Gillen—Assessor's bill
Herman L Brockway—Serving Summons
City of Ithaca—Issuing Summons
C J Wiedmaiei—Expenses
The following Workmen's Compensation Insurance
were audited
Dr F R C Forster, Care—Wm Liezert
Di F R C Forster, Care—Sidney Moore
Dr D M Ryan, Care—Stacy Beach
Dr R M Vose, Caie—Wm Pakkala
Dr Edgar Thorsland, Care—Warren Searles
Dr Mary Ridgway, Care—Herman Hyde
Dr Mary Ridgway, Care—Arthur Cleveland
Dr Hudson J Wilson, Care—Lynn Yonkin
Harrison Adams—Serving subpoena
$ 3 85
3 20
3 60
3 80
98 00
49 00
11 15
$172 60
claims
$ 3 00
26 00
2 00
7 00
5 00
5 00
10 00
5 00
2 90
$65 90
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred
D-584 Dr A Zeissig, Petty Cash—Co Lab
585 Tompkins Co Memo Hosp , Rent, etc —Co
Lab
586 Norton Printing Co , Of4ce Supplies—Co Lab
587 Dr A Zeissig, Temporary employee — Co
Lab
588 George Kiesel, Tech Asst —Co Lab
589 Will Corporation, Supplies—Co Lab
590 The Cheney Chemical Co , Supplies—Co Lab
591 Difco Laboratories, Inc , Supplies—Co Lab
592 Kline's Pharmacy, Supplies—Co Lab
593 Atwaters, Supplies—Co Lab
$ 27 88
27 88
$ 174 84
67 40
22916
12.50
221
417
158 '
42 80
11 13
$ 545 79
66 PROCEEDINGS OF THE BOARD OF SUPERVISORS
594 City of Ithaca, Floyd Springer, Clerk, Soc
Hyg Clinic—Pub Health $ 32 50
595 Mary Clelland, Nurse's Mileage—Pub Health 79 68
596 Marion May, Nurse's Mileage—Pub Health 71 88
597 Dr J W Judd, Prenatal Clinician—Pub
Health 10 00
598 Dr J W Judd, Prenatal Clinician—Pub
Health 10 00
599 Dr 11 G Bull, ICH Clinician—Pub Health 50 00
600 Mrs Ethel Hunt, Dental Hygienist—Pub
Health 35 00
601 Reconstruction Home, Inc , Care—Marion
Tuttle—PHC 90 00
602 Reconstruction Home, Inc , Care—Richard
Leonard—PHC 3 00
603 Reconstruction Home, Inc , Care — EI,elyn
Freese—PHC 39 00
604 Binghamton City Hospital, Care — Ehza
Fedorka—PHC 569 00
605 Binghamton City Hospital, Care—Dorotha
Dickson—PHC 231 00
606 University Hosp of the Good Shepherd, Care
—Angelo Turco—PHC 162 00
607 Hermann M Biggs Memo Hosp , Care—
Howard Loveless—PHC 75 00
608 Hermann M Biggs Memo Hosp , Care—
Harry Doane—PHC 75 00
609 N Y State Elec & Gas Corp , Elec Service
—Co Bldgs 18313
610 Robinson & Carpenter, Coal—Co Bldgs 627 75
611 N Y Telephone Co , Services—Co Bldgs 266 10
612 City of Ithaca, Water—Co Bldgs 61 92
613 Cayuga Lumber Co , Supplies—Co Bldgs 19 69
614 Charles Dassance, Supplies—Co Bldgs 9 80
615 Charles Dassance, Supplies—Co Bldgs 0 75
616 Charles Dassance, Supplies—Co Bldgs 2 75
617 W B Bradley, Supplies—Co Bldgs 136 45
618 Robinson & Carpenter, Supplies—Co Bldgs 5 49
619 J C Stowell Co , Supplies—Co Bldgs 2 67
620 Ray R Harvey, Supplies—Co Bldgs 5 00
621 Better Paint & Wall Paper, Service, Supplies
—Co Bldgs 512
622 Williamson Law Book Co , License blanks—
Co Judge 153
623 H L O'Daniel, Postage—Co Clerk 13 36
624 International Business Machines Corp , Time
stamp service—Co Clerk 5 00
OF TOMPKINS COUNTY, NEW YORK
67
625 H L O'Daniel, Postage, etc —Mot Veh Clk 17 78
626 Norton Printing Co , Petition blanks—Elec
Exp 25 00
627 John J Sinsabaugh, Mileage & Exp —Co
Sealer 49 84
628 Walter L Knettles, Mileage & Exp —Co Sery
Off 1218
629 Norton Printing Co , Assessors forms—Supr 16 00
630 VanNatta Office Equip Co Inc , Ribbons—
Supr 1 50
631 Stover Printing Co, Bill heads—Supr 24 55
632 Burroughs Adding Machine Co , Service—Co
Officers 62 80
633 H A Manning Co , City Directories—Co
Officers 96 00
634 Louis D Neill, Mileage & Exp —Co Invest 14 98
635 T G Miller's Sons Paper Co , Supplies—Co
Clerk 1 05
636 W 0 Smiley, Postage—Supr 5 00
637 Westwood Pharmacal Corp , Medical supplies
—Emerg Medical 109 62
638 Westwood Pharmacal Corp , Medical supplies
—Emerg Medical 2 80
639 City of Ithaca, Telephones—Defense Council 115 11
640 The Wilcox Press, Certificate cards—Defense
Council 5 20
641 The Corner Bookstore, Typewriters rental—
Defense Council 6 00
642 Driscoll Bros & Co, Supplies—Defense Council 1 06
643 Lorraine Novelty Mfg Co , Badges—Defense
Council 43 80
644 Stover Printing Co , Air raid cards—Defense
Councils 12 40
645 T G Miller's Sons Paper Co , Supplies— De-
fense Council 7 40
646 T G Millei's Sons Paper Co , Supplies—De-
fense Council 2120
647 T G Miller's Sons Paper Co , Supplies—De-
fense Council 2 00
648 Bernard G Naas, Postage—Rur Trav Libr 5 00
649 Cadmus Books, Books—Rur Trav Libr 69 12
650 Edwin Allen Co , Books—Rur Trav Libr 9 85
651 The H R Huntting Co , Books—Rur Trav
Libr 25 55
652 Eleanor B Daharsh, Secr services—Rur
Trav Libr 25 00
653 Harrison Adams, Potatoes—Jail Suppl 125
68 PROCEEDINGS OF THE BOARD OF SUPERVISORS
654 NuAlba Bakeries, Inc , Bread, etc —Jail Suppl
655 W J Payne & Sons, Milk—Jail Suppl
656 New Central Market, Meat—Jail Suppl
657 J C Stowell Co , Groceries—Jail Supplies
658 Par Food, Groceries—Jail Suppl
659 California Fruit Co , Vegetables—Jail Suppl
660 Harold A Fish, Eggs—Jail Suppl
661 R A Hutchinson, Clerk, Postage—Child Ct
662 Charles H Newman, Expenses—Co Atty
663 The Reporter Co Inc , Reply brief—Co Atty
664 VanNatta Office Equip Co Inc , Off Suppl —
Co Atty
665 Harrison Adams, Meals—Sheriff
666 T G Miller's Sons Paper Co , Supphes—
Sheriff
667 Harrison Adams, Mileage—Sheriff
668 Mine Safety Appliances Co , Carbogen, etc —
Sheriff
669 Dr H H Crum, Services—Jail Physician
670 Irene Taggart, Switchboard relief—Co Bldgs
671 Harry DaBall, extra work as fireman—Co
Bldgs
672 William S Burgess, extra work as fireman—
Co Bldgs
673 Hermann B Biggs Memo Hosp , Care Co
Patients—T B Hosp
674 Norton Electric Co , Supplies—Rationing Bd
675 Don Carpenter, Signs—Rationing Bd
676 J J Driscoll, Supplies—Rationing Bd
677 Fred H Ink, Cartage—Rationing Bd
678 County Rationing Board, Telephone tolls—
Rationing Bd
679 T G Miller's Sons Paper Co , Supplies—Ra-
tioning Bd
680 VanNatta's Office Equip Co Inc , Supphes—
Rationing Bd
681 Dr A L Olsen, Teeth extractions—Jail
Physician
682 Bert I Vann, Mileage—Co Supt
683 Bert I Vann, Expenses—Co Supt
20 96
9 30
14 92
56 03
12 11
5 23
20 04
6 00
51 87
13 00
3 00
2 40
7 52
141 12
713
3 00
1 80
22 50
18 00
1,487 50
16 61
4 50
15 14
2 50
8 20
50 89
12 75
6 00
113 20
8 10
$5,810 03
$6,383 70
Mr Stone offered the following resolution and moved its
adoption
OF TOMPKINS COUNTY, NEW YORK 69
Resolved—That the foregoing claims amounting to the sum
of $6,383 70, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board
Seconded by Mr Loomis
Ayes -14 Noes -0 Carried
On motion, adjourned
70
PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday July 13, 1942
MORNING SESSION
Roll call All members present
Minutes of June meeting, read and approved
A letter from the Works Progress Administration shov,ing
the closing of to it office as of July 1st, was read by the Clerk
Mi Stone offered the following resolution and moved its
adoption
Resolved—That the amount of $114 42 received from the
sale of scrap material be appropriated to the Tompkins
County Defense Council
Seconded by Mr Gordor
Ayes -14 Noes -0 Carried
The Clerk announced the request from the Sealer of
Weights and Measures that a committee be appointed to go
over old and unused weights and measures and report back
to this board
The Chair announced the appointment of Messrs Daniels
and Norris as such committee
Mr Harry G Stutz appeared before the board with refer-
ence to the Board's approval of the formation of a War Chest
body to be known as the "Tompkins County War and Com-
munity Fund, Inc "
The above request was referred to the Soldier's Relief com-
mittee
The Clerk read a report of official examination of the Coun-
ty Home which was ordered placed on file
OF TOMPKINS COUNTY, NEW YORK 71
Mr Stobbs moved, that the County Clerk attend the County
Clerk's Association meeting to be held at Lake George July
20 and 21
Seconded by Mr Daniels Carried
Mr Stobbs 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 1942,
reserving the right to reject any or all bids
Seconded by Mr VanOrder Carried
The County Treasurer came before the Board with refer-
ence to salary changes made by department heads during the
year
The Chairman referred the above matter to the Salaries and
Wages Committee
Mr Norris offered the following resolution and moved its
adoption
Resolved—That the Tompkins County Board of Super-
visors approves the purposes and program of the Tompkins
County War and Community Fund, Inc , and recognizes it as
the authorized agency for the collection of funds within the
county for purposes incident to the war
We believe that the support of all legitimate agencies for
war relief or war service can best be obtained through one
united county -wide effort carried on simultaneously in the
townships and the City of Ithaca
We bespeak for the War Chest the interest and support of
all of our people, and we urge that no general appeal for money
for any purpose relating to the war be made within the county
except as it be approved by the Committee on Admissions and
Disbursements of the War Chest
When the time comes to fill the War Chest in mid-Novem-
ber we urge upon all residents of this county serious and
sympathetic consideration of the needs confronting us and
generous support of this worthy cause
72
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Loomis 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 Five Hundred ($500) Dollars
to the Tompkins County Defense Council
Seconded by Mr Daniels Carried
Mr Stone offered the following resolution and moved its
adoption
WHEREAS the public health committee has recommended
the appointment of Miss Clara Goodman as public health
nurse as of July 6, 1942,
Resolved—That the recommendation.be approved, and that
Miss Goodman be and she hereby is appointed provisionally
as public health nurse, subject to civil service regulations,
at a salary of $1,800 per year, commencing as of the 6th day
of July, 1942, and that she be allowed mileage of 6c per mile
while in the performance of her duties, within the amount
appropriated therefor by this Board
Seconded by Mr Gordon Carried
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Van Order ex-
cused
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the County Clerk be directed to have pre-
pared and furnish to Wesley B Stoughton and Robert H
Stevenson an abstract of title to the Charles Miller heirs
property in the Town of Ulysses, which was purchased by
OF TOMPKINS COUNTY, NEW YORK
73
them at public sale in April in the county's tax foreclosure
action
Seconded by Mr Loomis Carried
Mr Gordon offered the following resolution and moved its
adoption
WHEREAS the Ithaca Savings Bank was obliged to and did
pay the sum of $27 53 for penalties on a tax on the H L
Goodman property in the town of Ithaca, because of an error
in the description of said property on the assessment roll,
Resolved—That the sum of $27 53 be and the same hereby is
appropriated for a refund of such payment, and the County
Treasurer is hereby authorized and directed to pay the said
sum of $27 53 to the Ithaca Savings Bank and to charge the
same to the Town of Ithaca
Seconded by Mr Stobbs 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 Five Hundred ($500) Dollars
to the account "Supplies and Miscellaneous Expenses—Co
Bldgs "
Seconded by Mr Stevenson Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That the resolution of this board on October 13,
1941 accepting the bid of LeRoy and Marion Walden for the
Gallagher parcel be and the same hereby is rescinded on the
ground that said parties have failed to make any payment
thereon, and this board is informed that they did not intend
to carry out their agreement
Seconded by Mr Norris Carried
Mr Stevenson offered the following resolution and moved
its adoption
74
PROCEEDINGS OF THE BOARD OF SUPERVISORS
WHEREAS certain property in Slaterville Springs, Town of
Caroline, being 1/2 acre bounded North by the Road, East by
Abbey, South by Fuller, and West by Root, formerly assessed
to Lyman H Gallagher was struck down to the county at the
tax sale in December, 1935, and conveyed to the county as
Parcel No 21 by deed of the County Treasurer dated Decem-
ber 8, 1936 and recorded in Book 245 of Deeds at page 222 ,
AND WHEREAS Lyman 11 Gallagher has offered to purchase
the said parcel for the total amount of taxes, penalties and
interest which have accrued or should have accrued against
the same, and this board is informed that the taxes, penalties
and interest amount to $662 79
Resolved—That the said offer be accepted, and that the
Chairman be and he hereby is authorized and directed to exe-
cute on behalf of the county and deliver to Lyman H Galla-
gher a quitclaim deed of the county's interest in said property
upon payment to the County Treasurer of the said sum of
$662 79
Seconded by Mr Norris Carried
Mr Daniels, special committee, to investigate the finances
of George Atsedes reported on same, no action taken
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123
Claimant
Nature of Expense Amt Allowed
Ernest L Sincebaugh, Serving Summons—Justice
Theron Genter, Serving Summons—Dep Sheriff
Grant 11 Halsey, Assessor's bill
Frank L Mastin, Assessor's bill
Burt M Breed, Assessor's bill
Richard Durbon, Assessor's bill
Richard Durbon, Assessor's bill
Frank L Mastin, Assessor's bill
Edwin V Gould, Assessor's bill
Edwin V Gould, Assessor's bill
W B Strong, Assessor's bill
Frank L Mastin, Assessor's bill
Frank L Mastin, Assessor's bill
Burt M Breed, Assessor's bill
Harry E Warren, Assessor's bill
$ 9 20
13 00
3 50
7 00
7 80
4 00
7 80
4 80
4 20
4 20
3 90
3 50
6 20
5 80
3 20
$88 10
11111'1°1 n
OF TOMPKINa COUNTY, NEW YORK 75
The following Workmen's Compensation Insurance claims
were audited
Dr Wm L Sell, Care—Clarence Beach
Dr W A Moulton, Care—Paul Stillman
Dr Hudson J Wilson, Care—William Dean
Dr Leo P Larkin, Care—Arthur Cleveland
Dr Wm H Licht, Care—George Boyer
Dr R M Vose, Care—Victor Riihinen
Dr R M Vose, Care—Ray Tompkins
Dr R M Vose, Care—Lynn Yonkin
Dr R M Vose, Care—Homer Liddington
Dr F R C Forster, Care—Ernest Wright, Jr
Stover Printing Co , C-8 forms
$ 200
5 00
8 00
8 00
18 00
18 00
5 00
13 00
7 00
5 50
6 75
$96 25
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred
D-684 Dr Clarence F Graham, Petty Cash—Co Lab $ 3412
$ 34 12
685 Tompkins Co Memorial Hosp , Rent, etc —
Co Lab $ 159 61
686 George Kiesel, Technical Asst —Co Lab
687 Dr A Zeissig, Temp employee—Co Lab
688 Paul Rockwell, Pellets—Co Lab
689 Will Corporation, Supplies—Co Lab
690 Will Corporation, Supplies—Co Lab
691 E R Squibb & Sons, Supplies—Co Lab
692 Research Supply Co , Supplies—Co Lab
693 Michigan Dept of Health, Supplies—Co Lab
694 Commercial Solvents Corp , Supplies—Co
Lab
25 00
22916
9 70
28 19
28 32
8 00
8 00
3 30
15 00
$ 514 28
695 City of Ithaca, F H Springer, Clerk, Soc
Hyg Clinic—Pub Health $ 28 75
696 Mary Clelland, Nurse's Mileage—Pub Health 65 28
697 Marion May, Nurse's Mileage—Pub Health 59 88
698 Marion May, Exp to Conference—Pub Health 10 93
699 Mary Clelland, Exp to Conference—Pub
Health 10 93
700 Marion May, Exp to Conference—Pub
Health 21 80
76
PROCEEDINGS OF THE BOARD OF SUPERVISORS
701 Mary Clelland, Exp to Conference—Pub
Health 21 80
702 Dr J W Judd, Prenatal Clinician—Pub
Health 10 00
703 Dr H G Bull, ICH Clinician—Pub Health 30 00
704 Mrs Ethel Hunt, Dental Hygienist—Pub
Health 25 00
705 Dr Milton C Simon, Dentist—Pub Health 25 00
$ 309 37
706 Berry & Smith, Splint—E Phillip, Jr —PHC $ 10 00
707 Berry & Smith, Supports—A Boutoille—
PHC 10 00
708 Binghamton City Hospital, Care — Eliz
Leonard—PHC 183 00
709 Hospital of the Good Shepherd, Care—Helen
Polakovic—PHC 30 00
710 Reconstruction Home, Inc , Care—Marion
Tuttle—PHC 93 00
711 Reconstruction Home, Inc , Care—Evelyn
Freese—PHC 93 00
712 Amsterdam Bros Inc , Care—Howard Love-
less—PHC 28 00
713 Hermann M Biggs Memo Hosp , Care—
Howard Loveless—PHC 77 50
714 Hermann M Biggs Memo Hosp , Care—
Harry J Doane—PHC 77 50
715 Ithaca Children's Home, Care—Donald Little
—PHC 71 54
716 Board of Education, Ithaca Public Schools,
Tuition and Lodging—Donald Little—PHC 96 15
717 Board of Education, Ithaca Public Schools,
Tuition and Lodging—Wm Palmer—PHC 31 25
718 Charles W Mesick, Impression—Eliz Leaver
—PHC 35 00
719 Herrmann M Biggs$ 835 94
Memo Hosp , Care—Co
Patients—T B Hosp $1,052 50
720 Hermann M Biggs Memo Hosp , Care—Chu
State Case—T B Hosp 75 00
721 Cayuga Press, Inc , Bound covers—Co Treas 1 50
722 Bert I Vann, Mileage—Co Supt 117 28
723 Bert I Vann, Expenses—Co Supt 7 05
724 L M McClellan, Kaminski Condemn —Rt of
Way 74 00
725 Carl A Crandall, Services as Appraiser—Rt
of Way 25 00,
OF TOMPKINS COUNTY, NEW YORK 77
726 Gene Bradley, Services as Appraiser—Rt of
Way 25 00
727 The Ithaca Journal, Condemn Notices—Rt
of Way 4 48
728 Edwin Allen Company, Books—Rur Trav
Libr 7 57
729 F J Barnard & Co , Books—Rur Trav Libr 6 94
730 Syracuse News Co, Books—Rur Trav Libr 47 75
731 The Ithaca Journal, Pub Scholarship Not —
Educa Not 8 80
732 N Y State Elec & Gas Corp , Services—Co
Bldgs 170 07
733 New York Telephone Co , Services—Co Bldgs 254 64
734 Free Press, Tax Foreclosure Not —Tax Sales 46 25
735 The Ithaca Journal, Tax Foreclosure Not —
Tax Sales 52 36
736 George S Adams, Ins Premium—Co Home N R
737 Dorman S Purdy, Ins Premium—Co Home N R
738 Sidney Potter, Agent, Ins Premium—Co
Home N R
739 Robert S Boothroyd, Ins Agency, Ins Prem-
ium—Co Home 45 25
740 McKinney Agency, Inc , Ins Premium—Co
Home 45 25
741 P W Wood & Son, Ins Premium—Co Home N R
742 T H Davenport Co Inc , Ins Premium—
Co Home N R
743 Harry B Cook, Agent, Ins Premium—Co
Home N R
744 Maurice L Taylor, Agent, Ins Premium—Co
Home N R
745 Howell & Stevens, Ins Premium—Co Home N R
746 H A Carey Co Inc , Ins Premium—Co Home 45 25
747 F S Bower, Ins Premium~—Co Home N R
748 Hugh G Slocum, Ins Premium—Co Home 45 25
749 Fred A Rogalsky, Ins Premium—Co Home N R
750 Par Food, Supplies—Jail Supplies 9 20
751 Swift & Company, Inc , Meat—Jail Supplies 10 50
752' Harold A Fish, Eggs—Jail Supplies 1716
753 VanNatta Office Equip Co Inc , Supplies—
Sheriff 1 80
754 W J Payne & Sons, Milk—Jail Supplies 6 90
755 J C Stowell Co , Groceries—Jail Supplies 50 44
756 California Fruit CoVegetables—Jail Supplies 2 36
Inc757 NuAlba Bakeries, , Bread—Jail Supphes 12 80
758 Supreme Court Chambers, Riley H Heath,
Postage—Sup Ct Judge 25 00
78
PROCEEDINGS OF THE BOARD OF SUPERVISORS
759 Harrison Adams, Mileage—Sheriff 164 96
760 Harrison Adams, Expenses—Sheriff 9 40
761 Harrison Adams, Mileage—Child Ct 13 44
762 R A Hutchinson, Clerk, Postage—Child Ct 6 00
763 T G Miller's Sons Paper Co , Supplies—
Child Ct 6 71
764 Dr H H Crum, Services—Jail Physician 8 00
765 Howard Tarbell, Extra wk as Fireman—Co
Bldgs 32 00
766 William S Burgess, Extra wk as Fireman—
Co Bldgs 15 00
767 Harry DaBall, Extra wk as Fireman—Co
Bldgs 6 00
768 Sherwin Williams Co , Paint—Old Ct House 1 90
769 Hull & Wheaton Plumbing Co , Regulation
Valve—Co Bldgs 28 20
770 Hull & Wheaton Plumbing Co , Lb & Sup-
plies—Co Bldgs 4183
771 C 3 Rumsey & Co , Supplies—Co Bldgs 8 50
772 Tisdel's Repair Shop, Mower sharpened, etc
—Co Bldgs 2 25
773 Clarkson, Chemical Co Inc , Supplies—Co
Bldgs 131 55
774 Fitzgibbons Boiler Co Inc , Gaskets—Co
Bldgs 9 80
775 T G Miller's Sons Paper Co , Supplies—Co
Bldgs 100 69
776 Mrs Bethel M Baker, Switchboard Operator
—Co Bldgs 2 25
777 Walter L Knettles, Mileage & Exp —Co Sery
Off 30 54
778 John J Sinsabaugh, Mileage & Exp —Co
Sealer' 30 51
779 Sally Van Orman, Clerical Work—Comm of
Elec 2 50
780 Norton Printing Co , Supplies—Elec Exp 35 50
781 Louis D Neill, Mileage & Expenses—Co
Invest 1 13 00
782 H L O'Daniel, Postage—Co Clerk 10 96
783 T G Miller's Sons Paper Co , Supplies—Co
Clerk 37 83
784 Stanley W Arend Co , Carbon Paper—Co
Clerk 5 00
785 George E Burgess, Ink—Co Clerk 2 50
786 H L O'Daniel, Postage, etc —Mot Veh Clk 13 87
787 W 0 Smiley, Postage—Supr 5 00
788 Stanley W Arend Co , Ribbons & Carbon—
Supr 9 50
OF TOMPKINS COUNTY, NEW YORK
79
789 Norton Printing Co , Bound copies—Supr 42 90
790 Stover Printing Co , Letterheads, etc —De-
fense Council 16 65
791 City of Ithaca, Postage—Defense Council 23 27
792 City of Ithaca, City Hall, Telephones—De-
fense Council 104 59
793 A M Little & Son, Lamps—Defense Council 53 02
794 Corner Book Stores, Typewriter rental—De-
fense Council 6 00
795 VanNatta Office Equip Co Inc , Supplies—
Defense Council 16 20
796 T G Miller's Sons Paper Co , Supplies—De-
fense Council 1213
797 Lorraine Novelty Mfg Co , Misc Brassards—
Defense Council 15 58
798 Lorraine Novelty Mfg al, Medical Corps—
Defense Council 4 51
799 VanNatta Office Equip Co Inc , Supplies
—Rationing Bd 194
800 VanNatta Office Equip Co Inc , Supplies—
Rationing Bd 3 20
801 C J Rumsey & Co , Supplies—Rationing Bd 2 58
802 Cayuga Press, Inc , Envelopes—Rationing Bd 1175
803 Cayuga Press, Inc , Envelopes—Rationing Bd 45 75
804 Cayuga Press, Inc , Letterheads—Rationing
Bd 6 50
805 Cayuga Press, Inc , Envelopes—Rationing Bd 24 67
806 Tisdel's Repair Shop, Keys, etc —Rationing
Bd 14 00
807 T G Miller's Sons Paper Co , Supplies—Ra-
tioning Bd 40 27
808 Journal & Courier, Sugar Rationing Forms—
Rationing Bd 37 70
809 E Craig Donnan, Telephone tolls—Rationing
Bd 5 85
810 J Paul Munson, Telephone tolls—Rationing
Bd 10 85
811 C Harry Spaulding, Fees in Felony—Justice 8 50
812 Edward Thompson Co , N Y L Damages, PP
Sup Ct Judge 2 00
813 VanNatta Office Equip Co Inc , Supplies—
Sup Ct Judge 118 90
814 Mathew Bender & Co , Parson's Manual—
Sup Ct Judge 5 00
815 The Frank Shepard Co , Shepards Citations
—Sup Ct Judge 35 00
80 PROCEEDINGS OF THE BOARD OF SUPERVISORS
816 Charlotte V Bush, Postage—Co Treas 10 00
817 John F Geherin, Ins Premium—Co Home 45 25
$3,803 10
$5,496 81
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $5,496 81, be audited by this Board at the amounts recom-
mended by the Committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board
Seconded by Mr Loomis
Ayes -14 Noes -0 Carried
On motion, adjourned
a
r
OF TOMPKINS COUNTY, NEW YORK 81
MONTHLY MEETING
Monday August 10, 1942
Roll call A]1 members present
Minutes of July 13th meeting read and approved
Mr Gaydosh was given the privilege of the floor and talked
with reference to property owned by him on the Five Mile
Drive and damaged by creek overflow
The Chairman referred the Gaydosh matter to the Highway
Committee
The Clerk announced the receipt of two bids for the print-
ing of the Proceedings for the year 1942
On request bids were opened
The bid of the Cayuga Press for printing of one thousand
copies was $1 85 per page
The bid of the Norton Printing Company was $188 per
page, the same as heretofore
Mr Gordon offered the following resolution and moved its
adoption
Resolved—That the bid of the Cayuga Press, being the low-
est bid, be accepted
Seconded by Mr Sweetland
Discussion followed
Moved by Mr Stobbs to lay the matter of bids on the table
Seconded by Mr Daniels Carried
Mr Stone offered the following resolution and moved its
adoption
82 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That there be and hereby is transferred from
the contingent fund the sum of $300 00 to the account "Tomp-
kins County Defense Council "
Seconded by Mr Daniels Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the County Commissioner of Public Wel-
fare be authorized to purchase a carload of stoker coal for
the County Home
Seconded by Mr Stevenson Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the County Commissioner of Public Wel-
fare be authorized to contract for the cleaning of the septic
tanks at the County Home Buildings
Seconded by Mr Stobbs 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 Fourteen Hundred Dollars ($1400)
to the account "Children -Institutional Care "
Seconded by Mr Stobbs Carried
Mr Scofield offered the following resolution and moved
its adoption
Resolved—That there be transferred from the Old Age
Reserve account the sum of Two Hundred Dollars to an ac-
count for "Welfare -Litigation Expenses" (VanPatten Prop-
erty)
Seconded by Mr Stobbs Carried
Mr Daniels of the Special Committee to investigate obso-
lete weight and ni,easures reported there being but slight sal-
s
OF TOMPKINS COUNTY, NEW YORK 83
vage value that the weights and measures be turned over to
the historical society
Mr Gordon, Supervisor from the Town of Ithaca, brought
to the attention of the Board the question of elimination of
all town welfare officers
Discussion followed but no action taken
The question of action upon bids being brought to the at-
tention of the board, Mr Stobbs asked consent to withdraw
his motion to table the same
Mr Gordon asked permission to withdraw his motion
awarding the bid of printing to the Cayuga Press
There being no objection to either request they were grant-
ed P
Mr Stobbs offered the following resolution and moved its
adoption
There being so slight a difference in the two bids as sub-
mitted and knowing past performance of the Norton Print-
ing Company
Resolved -That the bid of the Norton Printing Company,
for the sum of $1 88 per page, be accepted and that the con-
tract for printing 1,000 copies of the Proceedings of the Board,
for the year 1942, be awarded to that company, with the
agreement on the part of said company that the provisions
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
econded by Mr Daniels
Ayes—Messrs Snow, Loomis, Stevenson, Watrous, Scofield,
Payne, Stone, Stobbs and Daniels -9
Noes—Messrs Sweetland, Gordon, VanOrder, Leacht-
neauer and Norris -5
Resolution carried
0
84 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, §123
Claimant Nature of Expense Amt Allowed
Fred C Marshall—Assessor's Bill
Richard Durbon—Assessor's Bill
Frank L Mastin—Assessor's Bill
Edwin V Gould—Assessor's Bill
Edwin V Gould—Assessor's Bill
Edwin V Gould—Assessor's Bill
Edwin V Gould—Assessor's Bill
S T Weatherby—Assessor's Bill
Frank L Mastin—Dep Dog Warden
Frank L Mastin—Dep Dog Warden
$ 4 00
4 40
3 50
3 80
4 00
3 50
4 00
4 50
24 00
27 00
$82 70
The following Workmen's Compensation Insurance claims
were audited ,
Tomp Co Memorial Hospital, Care—Clarence Beach $247 10
Dr Norman S Moore, Care—Clarence Beach 10 00
Dr Frank Ryan, Care—Lee Lamont 5 00
Dr Frank Ryan, Care—Frank Babcock 14 00
Dr Philip E Rossiter, Care—John Howland 193 40
Dr Philip E Rossiter, Care—Russell Nichols 5 00
J Warren Chase, Expenses—Roberts case 11 00
$485 50
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred
D-818 Dr Clarence F Graham, Petty Cash—Co Lab $ 3454
a
$ 34 54
819 Tompkins Co Memo Hospital, Rent, etc —
Co Lab$ 170 38
820 Dr Clarence F Graham, Temp Employee—
Co Lab 22916
281 Marie Bolger, Stenog servies—Co Lab 17 00
822 Stanley R Les, Messenger services—Co Lab 10 00
823 George Kiesel, Asst Technician—Co Lab 25 00
OF TOMPKINS COUNTY, NEW YORK 85
824 C J Rumsey & Co , Supplies—Co Lab
825 The Cheney Chemical Co , Supplies—Co Lab
826 The Cheney Chemical Co , Supplies—Co Lab
827 Coop G L F Service Inc , Supplies—Co Lab
828 E R Squibb & Sons, Supplies—Co Lab
829 Research Supply Co , Supplies—Co Lab
830 Lederle Laboratories, Inc , Supplies—Co Lab
831 Will Corporation, Supplies—Co Lab
832 Commercial Solvents Corps , Supplies—Co
Lab
10 26
2 25
2 73
1150
0 50
3 80
0 50
24 46
14 25
$ 521 79
833 City of Ithaca, Floyd H Springer, Clerk, Soc
Hyg Clinic—Pub Health $ 43 75
834 Marion May, Nurses' Mileage—Pub Health 5100
835 Mary Clelland, Nurses' Mileage—Pub Health 54 00
836 Clara Goodman, Nurses' Mileage—Pub Health 40 08
837 The Page Printing Co , Postals—Pub Health 1 25
838 Ida M Brown, Capes—Pub Health 7 50
839 Rothschild Bros , Cloth, etc —Pub Health 10 37 1
840 Khne's Pharmacy, Supplies—Pub Health 9 75
841 Marion May, Post cards—Pub Health 2 00
842 Dr J W Judd, AP Clinician—Pub Health 10 00
843 Dr H G Bull, ICH Clinician—Pub Health 40 00
844 Mrs Ethel Hunt, Dental Hygienist—Pub
Health 20 00
$ 289 70
845 Board of Education, Ithaca Public Schools,
correction of bill 7/13/42 Wm Palmer—
PHC $ 100
$ 100
846 Garrett J Felton, Ins Premium—Co Home $ 31 68
847 F S Bower, Ins Premium—Co Home 18 10
848 Maurice L Taylor, Ins Premium—Co Home N R
849 George S Adams, Ins Premium—Co Home 1810
850 Harry B Cook, Agt , Ins ,Premium—Co Home 31 68
851 Fred A Rogalsky, Ins Premium—Co Home 31 68
852 T H Davenport Co Inc , Ins Premium—Co
Home 1810
853 P W Wood & Son, Ins Premium—Co Home 18 10
854 Dorman S Purdy, Ins Premium—Co Home 18 10
855 Howell & Stevens, Ins Premium—Co Home 31 68
856 Sidney Potter, Agt , Ins Premium—Co Home 31 68
86 PROCEEDINGS OF THE BOARD OF SUPERVISORS
857 Walter B Hutchings, Trucking trees—Refor-
estation 10 00
858 Corner Bookstores, Inc , Cleaning typewriter
—Co Treas 7 50
859 Stewart, Warren & Benson, Looseleaf binder
—Co Treas 216
860 A W Kellogg Sales Co , Super "0" Moisteners
—Co Treas 3 25
861 N Y State Elec & Gas Corp , Services—Co
Bldgs 150 71
862 New York Telephone Co , Services—Co Bldgs 242 96
863 N Y Telephone Co , Services—Co Bldgs 3 45
864 The Syracuse News Co , Books—Rur Trav
Libr 142 80
865 Charles W Clark Co , Books—Rur Trav Libr 38 08
866 P W Wood & Son, Truck ins —Rur Trav
Libr 38 83
867 Gaylord Bros Inc , Supplies—Rur Trav
Libr 13 80
868 Demco Library Supplies, Supplies—Rur Trav
Libr 22 50
869 J C Stowell Co , Groceries—Jail Suppl 26 43
870 Swift & Company, Inc , Soap—Jail Suppl 27 50
871 Swift & Company, Inc , Pork—Jail Suppl 10 50
872 Swift & Company, Inc , Pork—Jail Suppl 10 88
873 Harold A Fish, Eggs—Jail Suppl 19 44
874 Par Food Store, Groceries—Jail Suppl 11 72
875 Jacob Novidor, Meat—Jail Suppl 49 46
876 California Fruit Co , Vegetables—Jail Suppl 10 47
877 NuAlba Bakeries, Inc , Bread, etc —Jail Suppl 15 44
878 Cayuga Lumber Co , Nails—Co Bldgs 0 47
879 Cayuga Lumber Co , Supplies—Co Bldgs 8 44
880 John Anderson, Labor—Co Bldgs 69 00
881 Herbert L Bachelor, Labor—Co Bldgs 62 60
882 Kenneth Lanning, Rep door—Co Bldgs 10 00
883 Stallman of Ithaca, Supplies—Co Bldgs 1 09
884 Cayuga Lumber Co , Supplies—Co Bldgs 2 80
885 R A Hutchinson, Clerk, Checkbook—Co
Bldgs 2 00
886 R A Hutchinson, Clerk, Postage—Co Bldgs 6 00
887 Charles H Newman, Expenses—Co Atty 3126
888 Dennis & Co Inc , Gilberts Code—Dist Atty 20 00
889 C J Rumsey & Co , Supplies—Sheriff 5 22
890 T G Miller's Sons Paper Co , Supplies—
Sheriff 0 75
891 T G Miller's Sons Paper Co , Supplies—
Sheriff 0 50
OF TOMPKINS COUNTY, NEW YORK 87
892 Harrison Adams, Postage—Sheriff 4 50
893 Harrison Adams, Expenses—Sheriff 8 75
894 Harrison Adams, Mileage—Sheriff 211 84
895 Rocker Rug Cleaner, Rug Cleaned—Sheriff 3 00
896 Dr 11 H Crum, Services—Jail Physician 22 00
897 Irene Taggart, Switchboard relief—Co Bldgs 12 00
898 Archie R Gillen, Appraisal—Kaminski—
Rt of Way 17 36
899 T G Miller's Sons Paper Co , Supplies—Child
Ct 12 89
900 A W Kellogg Sales Co , Super "0" Moistener
—Supr 3 25
901 Matthew Bender & Co , Bender's Suppl —
Supr 10 00
902 Della M Gillespie, Postage—Co Judge 5 00
903 Corner Bookstores, Supplies—Co Judge 7 50
904 Matthew Bender & Co , Gilbert Suppl —Co
Judge 8 50
905 Matthew Bender & Co , Cahill Suppl —Co
Judge '' 5 00
906 T G Miller's Sons Paper Co , Supplies—
Comm of Elec 100
Supplies—Elec Exp 10 00
907 Baker, Voorhis & Co Inc , Cahill Suppl —Co
Clk 4/ 5 00
908 T G Miller's Sons Paper Co , Staples—Co
Clk 1 03
909 H L O'Daniel, Postage—Co Clk 39 04
910 A W Kellogg Sales Co , Super "0" Moistener
—Co Clk 3 25
911 Corner Bookstores, Supplies—Co Clk 24 75
912 Hall & McChesney, Inc , Supplies—Co Clk 39 25
913 H L O'Daniel, Postage—Mot Veh Clk 17 31
914 John J Sinsabaugh, Mileage & Exp —Co
Sealer 21 93
915 Walter L Knettles, Mileage & Exp —Vet
Sery Off 10 63
916 The Page Printing Co , Notices—Defense
Council 5 50
917 Corner Bookstores, Supplies—Defense Council 6 00
918 Northam Warren Corp , Supplies—Defense
Council 5 00
919 The George S Scott Mfg Co , Supplies—De-
fense Council 55 73
920 S L Sheldon, Supplies—Defense Council 3 04
921 Ben L Joggerst, Supplies—Defense Council 32 00
922 City of Ithaca, Telephone bills—Defense
Council 10215
88
PROCEEDINGS OF THE BOARD OF SUPERVISORS
923 C J Rumsey & Co , Supplies—Defense Coun-
cil 4 20
924 Driscoll Bros & Co , Supplies—Defense Coun-
cil 18 47
925 Stover Printing Co , Off Suppl —Defense
Council 27 35
926 Hermann M Biggs Memo Hosp , Care—C J
Chu State T B Hosp 77 50
927 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 960 00
928 Bert I Vann, Expenses—Co Supt 6 96
929 Bert I Vann, Mileage—Co Supt 114 64
930 T G Miller's Sons Paper Co , Supplies—De-
fense Council 12 67
l
$3,262 90
$4,109 93
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $4,109 93, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
On motion, adjourned
100
PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING
Monday, October 12, 1942
MORNING SESSION
Roll call All members present, except Mr Van Order
Minutes of September 14th meeting, read and approved
The County Attorney gave an oral report upon the Fuller
and Pakkala properties
Mr Harry C Morse appeared before the board and spoke
on the establishment of a Soil Conservation District in Tomp-
kins County
Mr Morse was followed by Mr Huff and Mr Kelsey
Mr Watrous, Chairman of the Equalization Committee
asked that all tax rolls be left with the Clerk of the Board
during the present week
1
On motion,, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present, except Mr Van Order
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the old safe in the former W P A office be
sold to Mr Shepherd for Ten Dollars (10 00)
Seconded by Mr Norris Carried
Mr Stone offered the following resolution and moved its
adoption
OF TOMPKINS COUNTY, NEW YORK 101
Resolved—That there be and hereby is appropriated the sum
of $330 60 for, School Taxes on the Old County Clerk's Building
and the County Treasurer is hereby directed to pay the same
out of Current Revenues
Seconded by Mr Stobbs
Ayes -13 Noes -0 Carried
The Clerk read a letter from the United States Department
of Agriculture, Farm Security Administration, with reference
to contributions, by the Federal Government in lieu of county
and town taxes to be distributed by the County Treasurer to
the local units affected by the purchase of farms for rural
rehabilitation purposes
Mr Stone offered the following resolution and moved its
adoption
WHEREAS, the United States of America has acquired and is
acquiring real property for and is operating (a) rural rehabili-
tation project for resettlement purposes (as defined in 49 Stat
2035), hereinafter called the "Act"), located within the juris-
dictional limits of the local public taxing units listed in Exhibit
"B", attached to and made a part of this resolution , 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 said local public
taxing units ,
Now, The? efore, Be It Resolved by the Board of Supervisors
of the County of Tompkins, for and on behalf of the local units
listed in Exhibit B, attached to and made a part of the Agree-
ment hereinafter mentioned , that this resolution shall con-
stitute the Request to the United States of America, by and on
behalf of said local public taxing units, pursuant to the pro-
visions of Section 2 of the Act, to enter into an Agreement for
the payment by the United States of sums in lieu of taxes, and
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 Am-
erica
102 PROCEEDINGS OF THE BOARD OF SUPERVISORS
EXHIBIT "B"
Agreement for Payment in Lieu of Taxes
TOMPKINS COUNTY, NEW YORK
Finger Lakes Farms Project, RR -NY -12
Period
County 11/1/41 to 10/31/42
Town 1/1/42 to 12/31/42
APPORTIONMENT OF PAYMENT
Taxing Unit Payment
Town of Dryden
Town of Groton
Town of Ithaca
Town of Lansing
Town of Ulysses
$ 96 98
131 71
70 98
477 18
157 90
Total $934 75
Seconded by Mr Loomis Carried
Mr Stone presented for consideration bills covering ex-
penses of construction and maintenance of Air Warden Sta-
tions and moved that the same be paid
Seconded by Mr Sweetland
Moved by Mr Norris, that the matter be laid on the table
for one month and a committee be appointed to investigate
and report
Seconded by Mr Leachtneauer Carried
The Chairman appointed as such committee Messrs
Norris, Sweetland and Scofield
Mr Watrous, Chairman of the Highway Committee, pre-
sented the following snow removal program for the year
1942-43
IIG Ii 1 I' 'i 'I
OF TOMPKINS COUNTY, NEW YORK
103'
Road No Name of Road Approved 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 -Dryden, 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
1623 Mecklenburg -Ithaca, Pt 2
1676 South Lansing -Genoa
1867 Ithaca -Varna
1891 South Ithaca -Ithaca
1921 Taughannock State Park -Ithaca
5043 Ithaca -Danby, Pt 1
5122 Ithaca -Danby, Pt 2
5206 Trumansburg Village
5213 Ithaca -Danby, Pt 3
5214 Ithaca -Newfield
5225 Varna Crossing
5256 Esty Glen -South Lansing
5294 Etna-Freeville-Dryden
5379 Ithaca -West Danby, Pt 1
5474 Cayuta-Newfield
5567 Ithaca -West Danby
5575 Perry City-Trumansburg
5627 South Lansing -Myers
5689 Myers -King Ferry, Pt 4
5720 Myers -King Ferry, Pts 1 & 2
8016 Dryden -Harford
8155 Spencer -West Danby, Pts 1 & 2
1 87
3 13
138
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
3 07
6 78
171
0 68
7 65
2 58
3 25
1 54
4 33
5 09
0 46
3 08
6 54
3 06
6 28
301
3 32
1 38
0 11
0 15
4 47
2 58
'104
PROCEEDINGS OF THE BOARD OF SUPERVISORS
8284 Myers -King Ferry, Pt 3
8317 Myers -King Ferry, Pts 1 & 2
8330 Caroline-Richford, Pts 1 & 2
8467 Buttermilk Falls State Park Ent
8509 Sheldrake-Taughannock Falls, Pts 2 & 3
9281 Floral Ave Extension
1614 Ithaca City -Hector Street
1895 Halseyville-Taughannock Falls -Enfield Glen
5 58
176
0 85
0 63
1 22
0 47
0 03
1 20
159 95
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 1942-43
Seconded by Mr Scofield Carried
Mr Watrous offered the following resolution and moved
its adoption
WHEREAS—The Highway Committee acting upon the
recommendation of the county superintendent has negotiated
with H R Morgan and Stephen Gaydosh for the purchase
of certain property on the old Five Mile Drive owned by
said H R Morgan and occupied under contract by said
Stephen Gaydosh, and has reached a tentative agreement
for the purchase of said property for the sum of $2 500 ,
Resolved—That the said property be purchased for $2,500,
and the County Treasurer is hereby directed to pay the said
sum of $2,500 out of the appropriation for "Condemnation
and Rights of Way" to said H R Morgan and Stephen
Gaydosh upon receipt of a good and sufficient warranty deed,
approved by the County Attorney, conveying said premises
to the county and showing a clear title free from all taxes,
hens, and encumbrances of any nature, excepting water rights
held by the School District, executed by the owner, and a
quitclaim deed executed by said Stephen Gaydosh releasing
to the county all his interest in said premises , and upon the
condition that Mr Gaydosh may remain in possession for
thirty days, and that the county shall have the right to salvage
from the buildings and equipment
OF TOMPKINS COUNTY, NEW YORK 105
Seconded by Mr Gordon Carried
Mr Scofield offered the following resolution and moved
its adoption
Resolved—That the Clerk be authorized to order ten (10)
Bender's supplements and the County Treasurer be author-
ized to include the price for same in the budgets of the towns
receiving them
Seconded by Mr Watrous Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That the sales of county properties made on
October 10th pursuant to resolution of this board, as set forth
below, be and the same hereby are ratified and approved, and
the Chairman of this Board is hereby authorized and directed
to execute on behalf of the county and deliver to the re-
spective purchasers quitclaim deeds of the several parcels
upon payment to the county treasurer of the balances due
upon their contracts respectively The following is a descrip-
tion of said properties with the name of the purchasers and
the purchase price of each parcel
Parcel No 1 Town of Caroline 105 acre farm on the
east side of Level Green road, about one mile north,of Speeds-
ville, formerly assessed to Chauncey Goodrich, bounded N
by Van Riper, E by Williams, S by Gregrow, W by the
highway, sold to Robert Blackman for the sum of $255 00
Parcel No 3 Town of Caroline One and one-half acres
about two miles north of Caroline Center formerly assessed
to Joseph Maynard Estate bounded N by Maynard, E by the
Highway, S by Maynard and W by Maynard, sold to Lyman
Gallagher for the sum of $55 00
Parcel No 5 Town of Danby 95 acre farm about five
miles southwest from West Danby containing a house and
barn in rather poor condition, formerly assessed to John
Maki, bounded on the N by Lathenen, on the E by Weed,
on the S by Johansen and on the W by the Town Line, sold
to Harry Louis Hornbrook for the sum of $155 00
Parcel No 8 Town of Dryden One-eighth of an acre
106
PROCEEDINGS OF THE BOARD OF SUPERVISORS
near Varna along Fall Creek, formerly assessed to James
Miller, bounded N by Fall Creek, E by Fall Creek, S by
the Highway, W by Hall No buildings Sold to James E
Matthews for the sum of $30 00
Parcel No 14 Town of Ithaca Lots 235 and 258 as
shown on a Map of the Ithaca Land Company in the Klondike
Section, formerly assessed to James A Miller, sold to
Alexander Pakkala for the sum of $51 00
Parcel No 16 Town of Lansing Eight acres of land at
foot of French Hill Road, formerly assessed to W B
Schroder, bounded N by Swayze, E by Swayze, S by Holden
and W by the Highway, sold to James Hutton for the sum
of $105 00
Parcel No 20 Town of Ulysses Twenty square rods
formerly assessed to Leon Sutton, bounded N by Bennett, E
by the Highway, S by the Highway, W by Bennett, sold to
James H Mosher for the sum of $41 00
Parcel No 21 Town of Ulysses Twenty square rods
formerly assessed to Trumansburg Village, bounded N by
Gould St , E by Smith, S by the Creek, W by the First
National Bank, sold to Harry Louis Hornbrook for the sum
of $86 00
Seconded by Mr Norris Carried
Mr Stevenson offered the following resolution and moved
its adoption
WHEREAS—Puisuant to a judgment of the County Court
entered in the Tompkins County Clerk's office on September
21, 1942 in the county's 1942 action for foreclosure of tax
hens the parcel in the City of Ithaca formerly assessed to
Charles K Tarr, being parcel No 20 on the list of delinquent
taxes will be sold at public auction on October 17th ,
Resolved—That the County Treasurer be authorized and
directed to bid in the name of the county for such parcel up
to the sum of $600 and if such bid be the highest bid, to
purchase such parcel for the county
Seconded by Mr Norris Carried
OF TOMPKINS COUNTY, NEW YORK 107
Mr Scofield offered the following resolution and moved
its adoption
Resolved—That Welfare Commissioner VanMarter be
authorized to attend a meeting in Syracuse November 10-13
Seconded by Mr Stevenson Carried
Also a request from the Commissioner of Welfare for a
desk, chair and typewriter formerly used by W P A
Moved by Mr Scofield that the request be granted
Seconded by Mr Stobbs Carried
The clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, §123
Claimant
Nature of Expense Amt Allowed
D B Bull—Assessor's bill
D B Bull—Assessor's bill
D B Bull—Assessor's bill
Gilbert C Eastman—Assessor's bill
Charles M Jones—Assessor's bill
W B Strong—Assessor's bill
Ralph B Dedrick—Assessor's bill
Nelson VanMarter—Assessor's bill
Nelson VanMarter—Assessor's bill
Frank L Mastin—Assessor's bill
Frank L Mastin—Assessor's bill
Frank L Mastin—Assessor's bill
Frank L Mastin—Assessor's bill
Burt Breed—Assessor's bill
$ 3 50
3 40
3 40
4 20
4 40
4 20
4 00
3 40
3 20
4 80
5 50
3 50
6 00
6 00
$59 50
The following Workmen's Compensation Insurance Claims
were audited
Cortland County Hospital—X-ray etc
Harry Ellis—Comp Ins $27 95
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred
108 PROCEEDINGS OF THE BOARD OF SUPERVISORS
D-1091 Dr Clarence F Graham, Director Petty
Cash—Co Lab $ 63 37
$ 63 37
1092 Dr Clarence F Graham, Sept Salary—Co
Lab $ 325 00
1093 Tompkins Co Memo Hospital, Rent, etc —
Co Lab 170 48
1094 Marie Bolger, Stenog Services—Co Lab 25 00
1095 VanNatta Office Equip Co , Inc , Office
Supplies— Co Lab 137 65
1096 Corner Bookstores, Desk & Lamp—Co Lab 86 00
1097 Markson Bios Inc , Furniture—Co Lab 198 80
1098 George Keisel, Asst Technician—Co Lab 12 50
1099 Stanley R Les, Messenger Service—Co Lab 10 00
1100 Glenn Merrill, Partial payment on painting
—Co Lab 300 00
1101 Edward J Barron, Plumbing repairs—Co
Lab 34 62
1102 Clarence Howell, 'Carpenter work—Co Lab 59 93
1103 Improved Mailing Case Co , Inc , Supplies—
Co Lab 43 50
1104 Atwaters, Vegetables—Co Lab 8 48
1105 Kline's Pharmacy, Supplies—Co Lab 49 20
1106 The Cheney Chemical Co , Oxygen—Co Lab 2 25
1107 Will Corporation, Supplies—Co Lab 2 40
1108 Michigan Dept of Health, Antigen—Co Lab 3 30
1109 Lederle Labs Inc , Supplies—Co Lab 2 88
1110 Eimer & Amend, Supphes—Co Lab 120 66
1111 Research Supply Co , Rabbits—Co Lab 9 20
1112 Reconstruction Home,
Tuttle—P H C
1113 Reconstruction Home,
Freese—P H C
1114 Dr C H M Goodman, Anesthetic—D Dick-
son—P H C
1115 Binghamton City Hospital, Care—Dorotha
Dickson—P H C
$1,601 85
Inc , Care—Marion
$
Inc , Care—Evelyn
66 00
186 00
10 00
242 00
$ 504 00
1116 Charlotte V Bush, Postage—Co Treas $ 9 00
1117 N Y State Elec & Gas Corp, Elec service
—Co Bldgs 148 88
1118 N Y Telephone Co , Services—Co Bldgs 264 99
1119 L E Patterson, Ins Prem —Co Bldgs 283 50
OF TOMPKINS COUNTY, NEW YORK 109
1120 The Syracuse News Co , Books—Rur, Trav
Libr 124 08
1121 R R Bowker Co , Books—Rur Trav Libr 5 00
1122 American Library Association, Bookhst—
Rur Trav Libr 3 00
1123 Wm T Pritchard, Greasing trucks, etc —
Rur Trav Libr 3017
1124 T G Miller's Sons Paper Co , Supphes—
Rur Trav Libr 0 90
1125 R R Bowker Coa Trade list Ann —Rur
Trav Libr 3 50
1126 Riley H Heath, Postage—Sup Ct Judge 25 00
1127 West Publishing Co , Book—Sup Ct Judge 6 00
1128 Underwood Elliott Fisher Co , Carbon Paper
Sup Ct Judge 3 00
1129 Matthew Bender & Co , Index Suppl —Sup
Ct Judge 6 50
1130 Harrison Adams, Postage—Sheriff 4 50
1131 Harrison Adams, Expenses—Sheriff 16 20
1132 Seneca Sporting Goods, Supplies—Sheriff 0 85
1133 Harrison Adams, Mileage—Sheriff 102 88
1134 Dr H H Crum, Services—Jail Physician 28 00
1135 W J Payne & Sons, Milk—Jail Supplies 4 50
1136 Ward Spencer, Eggs—Jail Supplies 10 62
1137 J C Stowell Co , Groceries—Jail Supplies 26 58
1138 Market Basket No 157, Groceries—Jail
Supplies 15 10
1139 New Central Market, Meat—Jail Supplies 36 45
1140 NuAlba Bakeries, Inc , Bread, etc —Jail
Supphes 22 00
1141 Harrison Adams, Supplies—Jail Supplies 1 75
1142 Floyd Springer, City Clerk, Chnic—Pub
Health 22 00
1143 Marion May, Nurse's Mileage—Pub Health 54 00
1144 Mary Clelland, Nurse's Mileage—Pub
Health 54 00
1145 Clara E Goodman, Nurse's Mileage—Pub
Health 54 00
1146 Khne's Pharmacy, Supplies—Pub Health 3 60.
1147 T G Miller's Sons Paper Co , Supplies—
Pub Health 211
1148 Dr J W Judd, Prenatal Chnician—Pub
Health 10 00
1149 Dr H G Bull, ICH Clinician—Pub Health 40 00
1150 Dr Milton C Simon, Part-time Denist—
Pub Health 37 50
1151 Dr H L Smith, Part-time Dentist—Pub
Health 100 00
110 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1152 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 792 50
1153 Hermann M Biggs Memo Hosp , Care—
Chung Chu, State Case—T B Hosp 75 00
1154 Matthew Bender & Co , Index Suppl —Supr 6 50
1155 Matthew Bender & Co , Index Suppl —Co
Judge 6 50
1156 H L O'Daniel, Postage—Co Clerk 11 26
1157 Corner Bookstore, Ribbons—Co Clerk 6 00
1158 Edward Thompson Co , ¥cKinney's PP—Co
Clerk 6 00
1159 H L O'Daniel, Postage, etc—Mot Veh Clk 20 43
1160 Catherine Meldrum, Typing—Comm of
Elec 1 50
1161 Ella M Williamson, Reg votes—Comm of
Elec 5 25
1162 Adah M Tompkins, Reg votes—Comm of
Elec 5 25
1163 VanNatta Office Equip Co , Supplies—
Comm of Elec 2 72
1164 Daniel E Patterson, Postage—Elec Exp 5 00
1165 The Bd of Elections of Steuben County, Reg
Vote—Elec Exp 150
1166 John J Sinsabaugh, Mileage & Exp —Co
Sealer 103 05
1167 Louis D Neill, Posting Not —Tax Fore-
closure 24 72
1168 The Ithaca Journal, Not Foreclosure—Tax
Foreclosure 13 28
1169 Groton Journal & Courier, Not Foreclosure
Tax Foreclosure 10 92
1170 Cayuga Lumber Co , Supplies—Old Ct
House 1 43
1171 Rothschild Bros , Supplies—Court House 4 60
1172 Charles Dassance, Supplies -Court House 6 85
1173 Charles F Pearce, Supplies—Court House 9 50
1174 VanNatta Office Equip Co , Inc , Supplies—
Co Bldgs 4 25
1175 Sherwin Williams Co , Supplies—Co Bldgs 2 43
1176 Stallman of Ithaca, Supplies—Co Bldgs 3 80
1177 Cayuga Lumber Co , Supplies—Co Bldgs 1 14
1178 C J Rumsey & Co , Supplies—Co Bldgs 43 61
1179 Walter L Knettles, Mileage & Exp —Co
• Sery Off 10 31
1180 R A Hutchinson, Clerk, Postage—Child Ct 6 00
1181 Norton Printing Co , Envelopes—Child Ct 19 50
1182 Hdrrison Adams, Mileage—Child Ct 17 72
OF TOMPKINS COUNTY, NEW YORK 111
1183 Tomp Co Rural News, Not Foreclosure—
Tax Foreclosure 13 02
1184 T G Miller's Sons Paper Co , Off Supplies—
Elec Exp 2135
1185 Davis & Lee Elec Co , Bulbs—Old Ct House 3 25
1186 Unicrafts, Inc , Assigned to 1st Nat'l Bank
& Trust Co of Bay Shore, Blackout lites—
Defense Council 3 25
1187 Kline's Pharmacy, Supplies—Defense Council 15 13
1188 Driscoll Bros & Co , Masonite—Defense
Council 2 75
1189 Office of Civilian Protection, Blackout lites—
Defense Council 13 00
1190 Westwood Pharmacal Co , Supplies—De-
fense Council 12 90
1191 T G Miller's Sons Paper Co , Supplies—De-
fense Council 1185
1192 City of Ithaca, Postage—Defense Council 16 82
1193 T G Miller's Sons Paper Co , Supplies—
Rationing Bd 10 45
1194 The Cayuga Press, Envelopes—Rationing
Bd 24 65
1195 to A-1205 for Air Warning Station No 770-B
in the amount of $80 62 not reported
1205 to A-1216 for Air Warning Station No 770-A
in the amount of $63 03 not reported
1216 Bert I Vann, Mileage—Co Supt 97 12
1217 Bert I Vann, Expenses—Co Supt 12 42
1218 John H Hardy, Mimeographing—Tax Fore-
closure 1 80
$3,048 44
$5,217 66
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $5,217 66, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the county treasurer is hereby directed to pay the same out
of funds appropriated therefor, and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK 89
MONTHLY MEETING
Monday, September 14, 1942
MORNING SESSION
Roll call All members present
Minutes of August meeting read and approved as amended
Amended by striking out from the resolution passed August
10th reading
"Resolved—That there be transferred from the Old Age
Reserve account the sum of Two Hundred Dollars to an ac-
count for `Welfare -Litigation Expenses' (Van Patten Prop-
erty) " VanPatten Property stricken out
Mayor Comfort came before the Board and talked with
reference to national salvage harvest to be conducted in Tomp-
kins County from October 12th to 17th
The Clerk reported salvage of $6 25 received from Town
of Ithaca and Sealer of Weights and Measures, which money
is to be turned over to the County Treasurer
Forest Payne presented a petition signed by 26 residents
of the Town of Newfield asking the Board of Supervisors to
establish a county soil conservation district
Mr Watrous offered the following resolution and moved
its adoption
WHEREAS—Mayor Comfort, Chairman of the Ithaca -Tomp-
kins County War Council appeared before this board and re-
quested the cooperation of the county in connection with the
drive for salvage,
Resolved—That this board urges the cooperation of all
citizens of the county with the work of the salvage committee,
and further specifically authorizes and approves the county
superintendent of highways to extend the services and facil-
ities of the county highway department for this purpose •
Seconded by Mr Van Order Carried
90 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Stone offered the following resolution and moved its
adoption
Resolved—That Dr H H Crum be appointed to fill the
unexpired term on the Public Health Committee occasioned
by the death of Dr L T Genung
Seconded by Mr Daniels Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the County Treasurer be and she hereby
is, authorized and directed to transfer the sum of $1,000 from
the contingent fund to the appropriation for payments from
compensation insurance under §25-a of the Workmen's Com-
pensation Law
Seconded by Mr Scofield Carried
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Messrs Payne and
VanOrder excused
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 $1,000 to the account "Tomp-
kins County Defense Council "
Seconded by Mr Loomis Carried
Mr Steenson offered the following resolution and moved
its adoption
Resolved—That the properties acquired by the county
through foreclosure of tax hens in 1942, and the properties so
acquired in 1940 and 1941 which have not heretofore been
OF TOMPKINS COUNTY, NEW YORK
91
disposed of, be offered for sale by the Clerk of this board in the
grand jury room of the courthouse on October 10, 1942 at 10
A M with minimum prices on each parcel to be fixed by the
tax sale committee and announced at time of sale, each sale
to be for cash, ten percent on date of sale and balance in thirty
days upon delivery of deed
Be It Further Resolved that the county attorney prepare a
notice of such sale, and that the Clerk cause the same to bey
published once in the Ithaca Journal, Free Press, Groton
JournaYand Rural News and to have 100 posters printed and
distributed throughout the county
Seconded by Mr Norris 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 $3,000 to the account "Physic-
ally Handicapped Children "
Seconded by Mr Stone Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the Clerk be authorized to draw an order,
in advance of audit, payable to the Treasurer of the United
States for the sum of $20 00 to be forwarded to the Census
Bureau to complete the copy of the census records
Seconded by Mr Watrous Carried
Mr Watrous offered the following resolution and moved
its adoption
Resolved—That it is the consensus of opinion of the mem-
bers of this board that the county provide for retiring the
county highway bonds (Sinking Fund and Interest) and that
we recommend this resolution to make it possible to issue
certificates of indebtedness to be properly divided and a cer-
tain amount become due yearly until such bonds are paid and
that such yearly amount be placed in the yearly budget
92 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Stone Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the resolution passed by this board allow-
ing an amount of $2,000 to each town for the construction
of gravel roads during the year 1942 be revised to read so
' that these towns may use it for the construction of gravel
roads, or the repairs to bridges and their approaches, or for
damage caused by floods, or for use in removing brush, or the
removing of banks along the highways to relieve snow re-
moval and that it is left in the hands of the County Superin-
tendent of roads as to whether the different towns have done
the proper amount of such work to entitle them to all or a
part of the said $2,000 00
Seconded by Mr Loomis Carried
•
Mr Scofield, Chairman of' the Building Committee, gave
a verbal report of work done to date on the Old County Court-
house
Moved by Mr Stevenson that the Building Committee be
authorized to secure bids for painting at the old courthouse
Seconded by Mr Norris Carried
Mr Stevenson brought up the matter of the Fuller property,
town of Caroline, bought at the last tax foreclosure sale which
contract has not been fulfilled to date
Moved by Mr Stevenson that the County Attorney be in-
structed to give Mr Fuller thirty days in which to complete
that contract
Seconded by Mr Norris Carried
Mr Stobbs brought up the matter of Pakkala lots in the
Klondike section formerly purchased and now assessed to said
Pakkala but on which no deeds have been given
Mr Stobbs offered the following resolution and moved its
adoption
OF TOMPKINS COUNTY, NEW YORK
93
Resolved—That the County Attorney be instructed to in-
vestigate all Pakkala purchases and report back to this board
his findings
Seconded by Mr Daniels 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, §123
Claimant
Nature of Expense Amt Allowed
Grant H Halsey, Assessor's bill $ 3 80
C J Wiedmaier, Expenses—Dog Warden 9 81
$13 61
The following Workmen's Compensation Insurance claims
were audited
Dr R M Vose, Care—George Boyer $ 7 00
Dr D M Ryan, Care—Donald Hulslander 2 00
Dr David Robb, Care—John Edwin Silcox 42 00
Dr F R C Forster, Operation—Clarence Beach 75 00
Tomp Co Memo Hospital, Care—John E Silcox 10 00
Cortland Co Hospital, X-ray—Donald Hulslander 10 00
Dr F R C Forster, Care—H V Liddington 5 00
Dr F R C Forster, Care—Andrew Martus 5 00
$156 00
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred
D- 931 Clarence F Graham, Petty Cash—Co Lab $ 3319
$ 33 19
932 Tomp Co Memorial Hosp , Rent, etc —Co
Lab $ 165 77
933 Atwaters, Vegetables—Co Lab 14 68
934 George Kiesel, Asst Tech —Co Lab 25 00
935 Stanley R Les, Messenger Service—Co Lab 13 00
936 Dr Clarence F Graham, Temp Director—
Co Lab 325 00
937 Dr G Emerson Learn, Autopsies—Co Lab 75 00
938 Marie Bolger, Stenog work—Co Lab 25 00
939 Norton Printing Co , Off Supplies—Co Lab 108 55
940 Research Supply Co , Supplies—Co Lab 3 80
94 PROCEEDINGS OF THE BOARD OF SUPERVISORS
941 Research Supply Co , Supplies—Co Lab
942 Fisher Scientific Co , Supplies—Co Lab
943 Maryland Glass Corp , Supplies—Co Lab
944 Frank D Esterbrooks, Supplies—Co Lab
945 Albany Wire Works, Supplies—Co Lab
946 Warren E Collins, Inc , Supplies—Co Lab
947 MacGregpr Instrument Co , Supplies—Co
Lab
948 Will Corporation, Supplies—Co Lab
949 Will Corporation, Supplies—Co Lab
950 Will Corporation, Supplies—Co Lab
951 Will Corporation, Supplies—Co Lab
952 Sharp & Dohme, Inc , Supplies—Co Lab
953 LaMotte Chemical Products Co , Supplies—
Co Lab
954 LaMotte Chemical Products Co , Supplies—.
Co Lab
1 80
65 00
735
4 19
12 75
44 00
40 81
417
80 08
76 11
10 80
99 60
12 60
3 60
$1,218 66
955 City of Ithaca, Floyd Springer, City Clerk,
Soc Hyg Clinic—Pub Health $
956 Clara E Goodman, Nurse's Mileage—Pub
Health
957 Marion May, Nurse's Mileage—Pub Health
958 Mary Clelland, Nurse's Mileage—Pub Health
959 Ithaca Laundries, Inc , Laundry — Pub
Health
960 Westwood Pharmacal Corp , Rep of scales
—Pub Health
961 Mary Clelland, Postal cards—Pub Health
962 Dr J W Judd, Prenatal Clinician—Pub
Health
963 Dr H G Bull, ICH Clinician—Pub Health
964 Mrs Ethel L Hunt, Dental Hygienist—Pub
Health
965 Dr Milton C Simon, Dentist—Pub Health
966 Reconstruction Home,
Tuttle—PHC
967 Reconstruction Home,
Tuttle—PHC
968 Dr Leo P Larkin, X-ray—Marion Tuttle—
PHC
969 Hermann M Biggs Memo Hosp , Care—
Howard Loveless—PHC
Inc ,
Inc ,
Care—Marion
Care—Marion
37 50
54 00
54 00
54 00
27 58
10 50
3 00
1000
40 00
30 00
2500
$ 345 58
$ 90 00
93 00
10 00
75 00
OF TOMPKINS COUNTY, NEW YORK
e
95
970 Hermann M Biggs Memo Hosp , Care—
Howard Loveless—PHC 77 50
971 Dr C H Goodman, Anesthetic—Ruth
Preston—PHC 10 00
972 Dr C H Goodman, Anesthetic—Joseph
Malisenski—PHC 10 00
973 Dr C H Goodman, Anesthetic—Eliz Leon-
ard—PHC 10 00
`1)74 Dr C 11 Goodman, Anesthetic—Eliz
Fedorks—PHC 20 00
975 Reconstruction Home, Inc , Care—Evelyn
Freese—PHC 90 00
976 Hermann M Biggs Memo Hosp , Care—
Harry J Doane—PHC 75 00
977 Hermann M Biggs Memo Hosp , Care—
Harry J Doane—PHC 77 50
978 Strong Memorial Hospital, Care — Mina
Woodin—PHC 83 00
979 Dr Forrest Young, Care—Mina Woodin—
PHC 50 00
980 Tomp Co Memorial Hospital, Care—
Berenice Kimpland—PHC 29 50
981 Dr Edgar Thorsland, Anesthetic—Berenice
Kimpland—PHC 10 00
982 Dr David Robb, Operation—Berenice Kimp-
land—PHC 65 00
983 Hospital of the Good Shepherd, Care—Helen
Polakovic—PHC 63 00
984 Dr Edgar Thorsland, Anesthetic—Edgar
Chase—PHC 10 00
985 Dr David Robb, Op & Glasses—Edgar Chase
—PHC 65 00
986 Tompkins Co Memo Hospital, Care—Edgar
Chase—PHC 29 00
$1,042 50
987 Maurice L Taylor, Ins Premium—Co Home $ 1810
988 Tomp Co Rural News, Pub Scholarship
Not —Educa Not 816
989 The Personal Bookshop, Inc , Books—Rur
Trav Libr 16 85
990 T G Miller's Sons Paper Co , Off Suppl —
Rur Trav Libr 120
991 Bernard G Naas, Postage—Rur Trav Libr 15 00
992 N Y State Elec & Gas Corp , Services—
Co Bldgs 144 79
96 PROCEEDINGS OF THE BOARD OF SUPERVISORS
0
993 N Y Telephone Co , Services—Co Bldgs 266 79
994 N Y Telephone Co , Services—W P A 9 85
995 City of Ithaca, Water—Co Bldgs 52 72
996, Bert I Vann, Mileage—Co Supt 11416
997 Bert I Vann, Expenses—Co Supt 6 64
998 Tomp Co Rural News, Leg Not Kaminski
—Rt of Way 6 97
999 Stover Printing Co , Receipt Books—Co
Treas 16 60
1000 Cayuga Lumber Co , Supplies—Old Ct House 2 41
1001 Cayuga Lumber Co , Supplies—Old Ct House 0 65
1002 Rottman & Potter, Supplies—Old Ct House 2 43
1003 Cayuga Lumber Co , Supplies—Old Ct House 0 74
1004 McDonnell & Miller, Repair parts—Co Bldgs 2 07
1005 Hull & Wheaton Plbg Co , Repair work—Jail 9 46
1006 Fahey Pharmacy, Glycerine—Co Bldgs 2 25
1007 Mrs Bethel M Baker, Switchboard relief—
Co Bldgs 19 20
1008 Irene H Taggart, Switchboard relief—Co
Bldgs 6 60
1009 Herbert Bachelor, Repair work—Old Ct
House 183 20
1010 Hermann M Biggs Memo Hosp , Care—
Chung Jui Chu—T B Hosp 77 50
1011 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 2,047 50
1012 Tomp Co Rural News, Adv for Bids—Supr 3 40
1013 The Ithaca Journal,Adv for Bids—Supr 6 84
1014 Lawyer's Co-op Pub Co , Suppl McKinneys
—Supr 20 00
1015 Stover Printing Co, Orders & Env —Supr 27 80
1016 Patten's Jewelers, Clean clock—Supr 4 50
1017 W 0 Smiley, Postage—Supr 10 00
1018 Williamson Law Book Co , Suppl Jessup &
Redfield—Co Judge 5 50
1019 Lawyer's Co-op Pub Co , Suppl McKinneys
—Co Judge 20 00
1020 Dennis & Co , Suppl Heaton's—Co Judge 4 50
1021 West Publishing Co , N Y Suppl —Co Judge .15 00
1022 Della Gillespie, Postage—Surrogate 5 00
0 1023 H L O'Daniel, Postage—Co Clerk 13 45
1024 Norton Printing Co , Letterheads—Co Clerk 8 50
1025 Hall & McChesney, Inc , Mtge Book—Co
Clerk 39 25
1026 Hall & McChesney, Inc , Surety Bond bk —
Co Clerk 34 00
1027 H L O'Daniel, Postage—Mot Veh Clk 18 54
OF TOMPKINS COUNTY, NEW YORK
97
1028 Mrs Alleen Weaver, Clerical Work—Comm 7 75
of Elec
1029 Mrs Mary Finneran, Clerical Work—Comm
of Elec 7 00
1030 Ithaca Journal -News, Inc , Primary Notice— 2 96
Elec Exp
A 1031 Tomp Co Rural News, Primary Notice— 3 01
Elec Exp
1032 Norton Printing Co , Sample Ballots, etc — 660 50
Elec Exp
1033 Norton Printing Co , Tabulation sheets— 30 00
Elec Exp
1034 T G Miller's Sons Paper Co , Off Supplies— 17 30
Elec Exp
1035 John J Sinsabaugh, Mileage & Exp —Co 36 41
Sealer
1036 Walter L Knettles, Mileage & Exp —Co 2166
Sery Off
1037 Tomp Co Rural News, Pub Notice—Civil 3
Sery 48
1038 City of Ithaca, Blackout lamps—Defense 9 75
Council
1039 City of Ithaca, Telephone bills—Defense 103 09
Council
1040 Corner Bookstore, Typewriter rentals—De-
fense Council
1041 T G Miller's Sons Paper Co , Off Supplies—
Def
upplies— 1216
Defense Council
1042 Stover Printing Co , Cards & Signs—Defense 42 60
Council
1043 Montgomery Ward, Cots—Defense Council 62 58
1044 Driscoll Bros & Co , Veneer—Defense Coun-
cil 132
1045 Davis & Lee Electric Co , Switches—Defense 8 00
Council
1046 J B Lang Eng & Garage Co Inc , Supplies— 10 62
Defense Council
1047 Westwood Pharmacal Corp , Medical Sup-
plies—Defense Council
1048 Mrs Isabel Bemont, Car exp nutritional— N R
Defense Council
1049 R S Boothroyd, Exp gas rationing—Ra-
tioning Bd
1050 R S Boothroyd, Exp gas rationing—Ra-
tioning Bd
1051 Dean of Ithaca, Inc , Moving safe—Ration-
ing Bd
98
PROCEEDINGS OF THE BOARD OF SUPERVISORS
1052 Underwood Elliott Fisher Co , Ribbons—Ra-
tioning Bd 1 00
1053 Cornell Co-operative Society, Staples—Ra-
tioning Bd 2 75
1054 R A Heggie & Bro Co , Repair clock—Ra-
tioning Bd 2 00
1055 The Cayuga Press, Envelopes—Rationing
Bd 43 25
1056 The Cayuga Press, Envelopes—Rationing
Bd 41 00
1057 The Cayuga Press, Envelopes — Rationing
Bd 18 60
1058 The Cayuga Press, Envelopes — Rationing
Bd 24 65
1059 The Wilcox Press, Sugar Applications—Ra-
tioning Bd 30 65
1060 Romeyn Berry, Exp gas rationing—Ration-
ing Bd NR
1061 Clayton Birch, Exp gas rationing—Ration-
ing Bd N R
1062 Frank M Kellam, Exp gas rationing—Ra-
tioning Bd N R
1063 Stuart V Carpenter, Supplies—Rationing
Bd 122 99
1064 Davis & Lee Electric Co , Supplies—Ration-
ing Bd 13 75
1065 T G Miller's Sons Paper Co , Off Supplies—
Rationing Bd 57 45
1066 T G Miller's Sons Paper Co , Off Supplies—
Rationing Bd 10 30
1067 VanNatta Office Equip Co Inc , Off Sup-
plies—Rationing Bd 61 74
1068 John Anderson, Repair work—Old Ct House 150 40
1069 R A Hutchinson, Postage—Child Ct 6 00
1070 Charles H Newman, Expenses—Co Atty 15 95
1071 Samson Paper Co , Legal paper—Co Atty 5 47
1072 Dr H H Crum, Services—Jail Physician 18 00
1073 J C Stowell Co , Groceries—Jail Suppl 96 93
1074 New Central Market, Meat—Jail Suppl 29 15
1075 NuAlba Bakeries, Inc , Bread, etc —Jail
suppl 15 68
1076 California Fruit Co , Vegetables—Jail Suppl 9 14
1077 Ward Spencer, Eggs—Jail Suppl 5 94
1078 Market Basket #157, Groceries—Jail Suppl 5 36
1079 W J Payne & Sons, Milk—Jail Suppl 9 00
1080 Swift & Co Inc , Lard—Jail Suppl 9 45
1081 Harrison Adams, Vegetables, etc —Jail Suppl 5 46
OP TOMPKINS COUNTY, NEW YORK 99
1082 Harrison Adams, Dishes—Jail Suppl 2 80
1083 The Cayuga Press, Inc , Envelopes—Sheriff 17 75
1084 T G Miller's Sons Paper Co , Off Supplies—
Sheriff 3 14
1085 Harrison Adams, Postage—Sheriff 4 50
1086 Harrison Adams, Expenses—Sheriff 6 85
1087 Harrison Adams, Express charges—Sheriff 1 92
1088 Harrison Adams, Mileage—Sheriff 206 00
1089 The Cayuga Press, Inc , Printing—Old Rec-
ords 6 00
$5,490 14
1090 Clarence Howell, Carpenter work—Co Lab 70 00
$8,200 07
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $8,200 07, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board
Seconded by Mr Loomis
Ayes -11 Noes -0 Carried
On motion, adjourned
112
PROCEEDINGS OF THE BOARD OF SUPERVISORS
MONTHLY MEETING ,
Monday, November 9,1942
Roll call All members present
Minutes of October 12th meeting, read and approved
The County Attorney reported relative to the condemnation
of the Kaminski, and Paige properties
Mr Watrous offered the following resolution and moved its
adoption
Resolved—Upon recommendation of the County Attorney
the board hereby approves an increase of the award to Max
Kaminski and Leone 11 Kaminski in pending condemnation
proceedings from $450 00 and interest to $600 00 and interest,
sufficient reasons therefor having been explained to the board
Seconded by Mr Stone
Ayes—Messrs Snow, Loomis, Payne, Stone, Stobbs, Leacht-
neauer, Daniels and Norris -8
Noes—Messrs Sweetland, Stevenson, Watrous, Gordon,
Scofield, and VanOrder-6
Resolution 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 Fifty Dollars ($50 00) to the
item "Administrative Buildings—Court House Janitors" to
provide an additional payment to two janitors for additional
service in the care of boilers , the same to be $25 00 to each
Seconded by Mr Sweetland Carried
Mr Stobbs moved that there be transferred from the con-
tingent fund the sum of Twenty-five Dollars to the Defense
Council for petty cash
OF TOMPKINS COUNTY, NEW YORK 113
Seconded by Mr Stone
Mr Stevenson moved that this motion be laid on the table
until Thursday
Seconded by Mr Daniels Carried
The Clerk announced the audit of the following bills which
are charegable to the Dog Fund under provisions of the Agri-
culture and Markets Law, §123
Claimant
Nature of Expense , Amt Allowed
W B Strong—Assessor's bill
Harry E Warren—Assessor's bill
Frank L Mastin—Assessor's bill
Edward Ozmun—Justice bill
Frank L Mastin—Assessor's bill
$ 410
3 20
4 50
3 00
4 50
$19 30
The following Workmen's Compensation Insurance Claims
were audited
Dr Leo P Larkin, x-ray—Francis Sarsfield $ 5 00
Ralph J Low, M D , Care—Robert Register 9 00
$14 00
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred
D-1219 Dr Clarence F Graham, Petty Cash—Co
Lab $ 31 57
$ 3157
D-1220 Tompkins Co Mei'no Hospital, Rent, etc —
Co Lab $ 20166
1221 Clarence F Graham, M D , Oct Salary—Co
Lab 325 00
1222 Marie Bolger, Stenog, Services—Co Lab 25 00
1223 Stanley R Les, Messenger Services—Co
Lab 13 00
1224 Clarence F Howell, Carpenter work—Co
Lab 64 00
1225 Davis & Lee Electric Co , Supplies—Co Lab 183 90
114 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1226 Hellige, -Inc , Supplies—Co Lab 28 94
1227 Paragon C & C Co , Supphes—Co Lab 25 86
1228 E R Squibb & Sons, Supplies—Co Lab 2 50
1229 The Blakiston Company, Supplies—Co Lab 8 00
1230 Commercial Solvents Corp , Supplies—Co
Lab 15 00
1231 The Cheney Chemical Co , Supplies—Co Lab 2 25
1232 The Cheney Chemical Co , Supplies—Co Lab 2 25
1233 Will Corporation, Supplies—Co Lab 22 46
1234 Will Corporation, Supplies—Co Lab 33 43
953 25
1235 Marion May, Nurse's Mileage—Pub Health 54 00
1236 Clara E Goodman, Nurse's Mileage—Pub
Health 54 00
1237 Mary Clelland, Nurse's Mileage — Pub
Health 54 00
1238 Dr J , W Judd, Prenatal Clinician—Pub
Health 10 00
1239 Dr H G Bull, ICH Clinician—Pub Health 50 00
1240 Mrs Ethel L Hunt, Dental Hygienist—Pub
Health 35 00
1241 Hermann M Biggs Memo Hosp , Care —
Harry Doane—PHC 77 50
1242 Hermann M Biggs Memo Hosp , Care —
Howard Loveless—PHC 42 50
1243 Berry & Smith, Brace—Eliz Fedorka—PHC 28 00
1244 Nellie W Davis, Teaching—John Gray—
PHC 40 50
1245 Edward Ozmun, Fees in Felony—Justice 18 50
1246 John Krupa, Serving subpoenas—Constable 3 35
1247 N Y State Elec & Gas Co , Elec services—
Co Bldgs 159 60
1248 N Y Telephone Co , Telephone services—
Co Bldgs 252 90
1249 The Ithaca Journal, Not Foreclosures—Tax
Foreclosure Acct 9 20
1250 Tompkins Co Rural News, Not Foreclosures
—Tax Foreclosure Acct 8 84
1251 Tompkins Co Clerk, Abstract—Tax Sales 48 32
1252 Hermann M Biggs Memo Hosp , Care—
Allan D Lisk—TB Hosp 382 50
1253 Hull & Wheaton Plumbing Co , Supplies—
Co Bldgs 3 53
1254 Bishop's Wall Paper & Paint Store, Bronzing
liquid—Co Bldgs 9 95
1255 Valley Forge Flag Co , Flags—Co Bldgs 15 57
1256 Ithaca Coop G L F Service, Inc , Lawn seed
—Co Bldgs 102
OF TOMPKINS COUNTY, NEW YORK 115
1257 The Syracuse News Co , Books—Rur Trav
Libr 162 28
1258 The H W Wilson Co , Catalog—Rur Trav
Libr 5 00
1259 Gaylord Bros Inc , Supplies—Rur Trav
Libr 8 40
1260 T G Miller's Sons Paper Co , Supplies—Rur
Trav Libr 0 60
1261 Gaylord Bros Inc , Supplies—Rur Trav
Libr 27 65
1262 Rudolph Bros Inc , Supplies—Rur Trav
Libr 4 35
1263 Binghamton -Ithaca Motor Express Lines—
Freight—Rur Trav Libr 7 02
1264 Bernard G Naas, Postage—Rur Trav Libr 15 00
1265 Stover Printing Co , Envelopes—Supr 4 80
1266 Matthew Bender & Co , Bender's Suppl —
Supr 40 00
1267 Cayuga Press Inc , Binding supr vol —
Supr 3 50
1268 W 0 Smiley, Postage—Sup 10 50
1269 Williamson Law Book Co ,Revolver suppl —
Co Judge 310
1270 VanNatta Office Equipment Co Inc , Folders
—Co Judge 8168
1271 The Journal & Courier, Supplies—Surrogate 55 26
1272 Corner Bookstore, Supplies—Surrogate 16 00
1273 T G Miller's Sons Paper Co , Supplies—
Surrogate 4 21
1274 Hall & McChesney, Inc , Deed books—Co
Clerk 78 50
1275 H L O'Daniel, Postage, etc —Co Clerk 9 68
0 1276 H L O'Daniel, Postage, etc —Mot Veh Clk 15 61
1277 Mrs Mary Finneran, Clerical Work—Comm
of Elec 9 00
1278 Mrs Alleen Weaver, Clerical Work—Comm
of Elec 9 00
1279 T G Miller's Sons Paper Co , Supplies—
Comm of Elec 2 35
1280 Daniel Patterson, Postage—Comm of Elec 7 65
1281 Weed Kresge, Taxi service—Comm of Elec 1 00
1282 Norton Printing Co , Supplies—Elec Exp 2,029 50
1283 The Ithaca Journal, Adv elections—Elec
Exp 86 70
1284 John J Sinsabaugh, Mileage & Exp —Co
Sealer 39 71
1285 Louis D Neill, Mileage & Exp —Co Invest 10 00
a
a
116 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1286 Corner Bookstore, Typewriter rental—De-
fense Council ' 6 00
1287 J B Lang Engine & Garage Co , Inc , Batty
cables—Defense Council 2 59
1288 C J Rumsey & Co , Elec fan—Defense
Council 4 63
1289 Ithaca -Tompkins Co War Council, Postage
& Misc —Defense Council 10 00
1290 VanNatta Office Equipment Co , Inc ,Dicta-
phone records—Defense Council 4 20
1291 Lorraine Novelty Mfg Co , Armbands—De-
fense Council 158
1292 Lorraine Novelty Mfg Co , Armbands—De-
fense Council 4 38
1293 Stover Printing Co , Env , etc —Defense
Council 12 60
1294 T G ' Miller's Sons Paper Co , Supplies—
Defense Council 10 53
1295 City of Ithaca, Telephone tolls—Defense
Council 26 40
1296 J C Stowell Co , Groceries—Jail Supplies 29 74
1297 New Central Market, Meat, etc —Jail
Supplies 22 61
1298 Market Basket No 157, Groceries—Jail
Supplies 7 61
1299 California Fruit Co , Vegetables — Jail
Supplies 1102
1300 Harold Fish, Eggs—Jail Supplies 5 04
r 1301 Clayton Bowker, Potatoes—Jail Supplies 13 02
1302 Ward Spencer, Eggs—Jail Supplies 10 80
1303 Nu Alba Bakery, Inc —Bread—Jail Supplies 24 96
1304 W J Payne & Sons, Milk—Jail Supplies 4 80
1305 Harrison Adams, Potatoes—Jail Supplies 7 50
1306 The Frank Shepard Co , Supplements—Sup
Ct Judge 35 00
1307 Underwood Elliott Fisher Co , Typewriter
sery —Sup Ct Judge 8 40
1308 T G Miller's Sons Paper Co , Supplies—
Children's Ct 4 95
1309 R A Hutchinson, Clerk, Postage—Chil-
dren's Ct 6 00
1310 Charles H Newman, Expenses—Co Atty 9 90
1311 T G Miller's Sons Paper Co , Supplies—Jail 1 70
1312 T G Miller's Sons Paper Co , Supplies—Jail 315
1313 T G Miller's Sons Paper Co , Supplies—Jail 3 25
1314 Harrison Adams, Postage—Sheriff 4 50
1315 Harrison Adams, Expenses—Sheriff 5 50
OF TOMPKINS COUNTY, NEW YORK 117
1316 Harrison Adams, Mileage & Exp —Sheriff 154 12
1317 Harrison Adams, Holster—Sheriff 2 00
1318 Dr H H Crum, Services—Jail Physician 12 00
1319 Tompkins Co Rural News, List of nomina-
tions—Elec Exp 28 00
1320 Tompkins Co Rural News, Concurrent res
—Supr 122 40
1321 C V Bush, Co Treas , Postage—Co Treas 20 00
1322 C V Bush, Postage—Co Treas 142 40
1323 T G Miller's Sons Paper Co , Supplies—Co
Treas 19 95
1324 Gregory Fount -O -Ink Co , Supplies—Co
Treas 2 13
1325 Tompkins Co Rural News, Tax Redemption
Adv —Tax Sales & Redemption Adv 128 96
1326 The Ithaca Journal, Tax Redemption Adv
—Tax Sales & Redemption Adv 174 80
1327 Tompkins Co Rural News, Kaminski con-
demn —Rt of Way 4 44
1328 The Ithaca Journal, Kaminski condemn —
Rt of Way 4 20
1329 Reconstruction Home, Inc , Care—Evelyn
Freese—PHC 90 00
1330 Dr Leo P Larkin, X-ray—Evelyn Freese—
PHC 10 00
1331 Hermann M Biggs Memo Hosp Care—
Harry Doane—PHC 75 00
1332 Bert I Vann, Mileage & Exp —Co Supt 101 12
1333 Bert I Vann, Expenses—Co Supt 14 25
1334 Harrison Rumsey, Trucking trees—Refor-
estation 1 00
1335 Walter L Knettles, Mileage & Exp —Co
Sery Off 1101
1336 Greenberg's Office Equipment, Steel file—Co
Sery Off 45 00
$5,572 15
$6,556 97
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $6,556 97, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
118 PROCEEDINGS OF THE BOARD OF SUPERVISORS
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK 119
ANNUAL SESSION
FIRST DAY
Thursday, November 12, 1942
MORNING SESSION
Roll call All members present except Mr Darnels excused
Minutes of monthly meeting of November 9th, 1942 read
and approved
The Clerk called attention to this meeting being the one
hundred and twenty-fifth annual session of the Board of
Supervisors of Tompkins County
Moved by Mr Watrous, that Mr Norris prepare an article
on the one hundred and twenty-fifth anniversary of the
creation of Tompkins County
Seconded by Mr Scofield Carried
The Clerk read the following communication from the
State Department of Taxation and Finance
"Dear Sir
The Board of Supervisors of the County of Tomp-
kins is hereby notified as required by a statute (Chap-
ter 91 of the Laws of 1942, effective March 24, 1942),
to raise by taxation for the fiscal year beginning July
1, 1942, the amount of $4,066 59 for the court and
stenographers' expenses, based on the equalized valu-
ation of $61,804,276
Under the provisions of the law (Chapter 858 of the
Laws of 1939) it is provided that the County Treasurer
shall pay over the amount so apportioned to this depart-
ment on or before the 15th day of May following this
notification
The counties of the state are not required to pay
120
PROCEEDINGS OF THE BOARD OF SUPERVISORS
armory tax in the future, such tax having been repealed
by Chapter 932 of the Laws of 1942
Very truly yours,
FRANK S HARRIS,
Deputy Commissioner
Division of the Treasury "
Said communication referred to the Committee on Finance
Communication from the Department of Public Works
received acknowledging receipt of copy of designation of
roads for Snow Removal Program for the year 1942-43 and
acceptance of same by the State
The Clerk read a letter from George R Fearon with refer-
ence to claim of County of Tompkins against the State tor
highway funds withheld in 1941
Mr Watrous offered the following iesolution and moved
its adoption
Resolved—That George R Fearon, of the 'law firm of
Costello, Cooney & Fearon, 930 University Building, Syracuse,
New York, be and he hereby is retained as Special Council
for the prosecution of the claim of this county against the
State of New York for unpaid highway moneys payable under
Section 112 of Article VI and Sections 279 and 282 of Article
10 of the Highway Law in 1942, and be it further
Resolved—That the County Treasurer be and she hereby
is authorized and directed to pay to George R Fearon, the
sum of Ten Dollars ($10 00) which shall be in full compensa-
tion for all services rendered or to be rendered and in full pay-
ment of all expenses incurred or to be incurred in the prepara-
tion, filing and prosecuting of such claim, if such claim is not
upheld, and be it further
Resolved—That this County will pay to George R Fearon
an additional ten per cent (10%) of the amount recovered by
this County in the event that such claim is upheld either as
a result of the preparing, filing and prosecuting of such claim
or of a similar claim of the county or of some other town
or county, and be it further
0
OF TOMPKINS COUNTY, NEW YORK 121
Resolved—That the County Treasurer be and she hereby
is authorized and directed to execute on behalf of the County
the claim and such other instrument and papers as may be
necessary for the preparation, filing and prosecuting of said
claim, and be it further
Resolved—That the County Treasurer, the County Superin-
tendent of Highways and the Clerk of this Board, furnish and
deliver to George R Fearon certified copies of such papers,
documents and instruments on file in their respective offices
as may be required for the preparation, filing and prosecution
of this action, and be it further
Resolved—That the Clerk of this Board be and he hereby
is authorized to transmit a certified copy of this Resolution to
the County Treasurer, the County Superintendent of High-
ways and to George R Fearon
Seconded by Mr Scofield Carried
Mr Norris, Chairman of the Special Committee on Air
Warden Posts bills reported on same and committee dis-
charged
Mr Stobbs offered the following resolution and moved its
adoption
Resolved—That the Board of Supervisors of the County
of Tompkins, upon bills properly itemized and approved by
the Tompkins County War Council for the erection and build-
ing of Air Warden Posts for the towns of the County as
approved by the Government authorities, will pay to each
town in an amount not exceeding Seventy-five ($75 00)
Dollars for each said building erected during 1942, and
operating expenses incurred for each said station in an amount
npt exceeding Fifteen ($15 00) Dollars per month
Seconded by Mr Gordon Carried
On motion, adjourned to 1 30 P M
0
r
122 PROCEEDINGS OF THE BOARD OF SUPERVISORS
AFTERNOON SESSION
Roll call All members present except Mr Daniels excused
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 1943
Mr Scofield moved, that the contract, as submitted by the
Board of Supervisors of Onondaga County, be approved by
this Board and that the Chairman and Clerk be authorized
and directed to execute the same for, and on behalf of,
Tompkins County
Seconded by Mr Sweetland Carried
The report of the County Judge of monies received by him
for pistol permits was received and referred to the Com-
mittee 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 referred
to the Committee on County Treasurer's Accounts
Dr Clarence F Graham, Temporary Director of the County
Laboratory, submitted the report for the County Laboratory
Report received and filed and request for appropriation
referred to the Committee on County Laboratory
Mr Stevenson moved, that the motion with reference to
petty cash fund for defense council be taken from the table
Seconded by Mr Gordon Carried
Discussion followed
Mr Stobbs offered the following resolution and moved its
adoption
Resolved—That $48 91 be paid to the Ithaca Tompkins
County War Council, being the balance of Bill No D-1289
OF TOMPKINS COUNTY, NEW YORK .123
submitted on November 9th in the amount of $58 91 but
audited at $10 00
Seconded by Mr Gordon Carried
Reports of Bonded Indebtedness of the Village of Cayuga
Heights and Union Free School District No 6 were received
and filed,
Town Budgets of the towns of Caroline, Danby, Dryden,
Groton, and Ithaca were received and referred to the Com-
mittee on Finance ,
Lists of Special Franchises of the towns of Caroline, Danby,
Enfield and Lansing were received and referred to the Com-
mittee on Town Officers Accounts
Mr Watrous, Chairman of the Equalization Committee,
presented the following regular and supplemental reports of
the Committee on Equalization, on the Footing of the Assess-
ment Rolls, which were laid on the table one day under the rule
124 PROCEEDINGS OF THE BOARD OF SUPERVISORS
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLLS
1942
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
W
4
:1:C1)
Total Real Only
Total Franchises
Grand Total of Roll
Totally Exempt Real
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
34,747
33,286
58,286
22,207
30,275
2,940
16,293
37,789
36,997
19,818
$ 1,006,715 $ 38,016 $ 1,044,731 83,920
1,187,305 46,452 1,233,757 128,100
4,390,138 160,680 4,550,818 765,533
804,268 38,121 842,389 115,300
4,100,313 92,634 4,192,947 493,470
61,525,525 1,057,080 62,582,605 24,097,250
14,157,207 296,802 14,454,009 6,125,250
3,651,670 106,820 3,758,490 265,750
1,495,394 61,348 1,556,742 320,095
3,569,868 117,216 3,687,084 666,800
Totals 293,088 $ 95,888,4031$ 2,015,169 $ 97,903,572 $ 33,061 468
OF TOMPKINS COUNTY, NEW YORK 125
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLLS (Continued)
Pension Exempt
Caroline $ 4,465 $ 956,346 $ 960,811 $
Danby 16,875 1,088,782 1,105,657
Dryden 1 29,591 3,755,694 3,785,285 967,694
Enfield 2,895 724,194 727,089
Groton 23,692 3,675,785 3,699,477 2,038,815
Ithaca, City 147,400 38,337,955 38,485,355
Ithaca, Town 39,128 8,289,631 8,328,759 2,944,865
Lansing 17,600 3,4-75,140 3,492,740
Newfield 5,460 1,231,187 1,236,647
Ulysses 1 7,9481 3,012,3361 3,020,2841
Totals 1$ 295,0541$64,547,0501$64,842,1041
981,894
2,056,566
2,952,428
1,097,860 1,102,528
2,803,391
1,642 911
5,376,331
1,917,756
D J WATROUS,
D A STOBBS,
C H SCOFIELD,
LAMONT C SNOW,
JOHN A LEACHTNEAUER,
W GLENN NORRIS,
L P STONE,
Committee
Dated, November 12, 1942
126 PROCEEDINGS OF THE 430ARL OF '6UPE1 IISORS
SUPPLEMENTAL REPORT OF THE COMMITTEE ON
FOOTING OF ASSESSMENT ROLLS
1942
To the Board of Supervisors of Tompkins County, N Y
Your Committee renders the following supplemental report
relative to the assessed value of property within and without
incorporated villages of the several towns of the county
Towns and Villages
Total Franchises
Pension Exempt
DRYDEN-
Dryden Village
Freeville
Total Inside Corporations
Outside Corporations
Totals
627,481 23,668 651,149 8,800
299,352 17,193 316,545 5,400
926,833 1 40,861 967,694 14,200
2,668,181 119,819 2,788,000 15,391
1 3,595,0141 160,68013,755,694 29,591
659,949
321,945
981,894
2,803,391
3,785,285
GROTON-
Groton Village
Outside Corporation
Totals
2,022,449 16,36612,038,815 17,751
1,560,702 76,268 11,636,970 5,941
3,583,151 92,634 3,675,785 23,692
2,056,566
1,642,911
3,699,477
ITHACA-
Cayuga Heights
Outside Corporation
Totals
2,880,812
5,112,017
7,992,829
64,053
232,749
296,802
2,944,865
5,344,766
8,289,631
7,563
31,565
39,128
2,952,428
5,376,331
8,328,759
ULYSSES-
Trumansburg
Outside Corporation
Totals
1,059,172
1,835,948
2,895,120
38,688
78,528
117,216
1,097,860
1,914,476
3,012,336
4,668
3,280
7,948
1,102,528
1,917,756
3,020,284
D J WATROUS, Chazrman
C H SCOFIELD
LAMONT C 'SNOW
D A STOBBS
JOHN A LEACHTNEAUER
W GLENN NORRIS
L P STONE
Commzttee
Dated, November 12, 1942
On motion, adjourned to Tuesday, November 17, 1942
Of TOMPKIN,S1 COUNTY, NEW YORK, 127
SECOND DAY
Tuesday, November 17, 1942 _
MORNING SESSION
Roll call All members present
Minutes of November 12th meeting, read and approved
The Clerk read a letter from George R Fearon acknowl-
edging receipt of certified copy of resolution passed by
Board November 12th and enclosing claim against the State
which is to be signed by the County Treasurer
a
The Clerk announced an offer for two acres of land assessed
to Inez Wood in the Town of Newfield
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That the offer of Timothy Wood of Cayuta of
Fifteen Dollars ($15 00) for the Inez Wood property in the
Town of Newfield be and the same is hereby accepted, and
the Chairman of the Board is hereby authorized and directed
to convey the County's interest in said parcel by quit -claim
deed to said Timothy Wood upon payment of said sum of
Fifteen Dollars
Seconded by Mr Norris Carried
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
hereby notified pursuant to Chapter 469, Laws of 1906,
as amended by Chapter 718, Laws of 1907, as amended
by Chapter 179, Laws 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
128 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Roads Towns
County Town
Year Sinking Interest Sinking Int Total
Fund Fund
606 Ithaca 1942 $163 20 $ 326 40 $ 57 60 $115 20 $ 66240
616 Ulysses 1942 706 20 1,412.40 216 85 433 69
Ithaca 1942 75 77 151 54 2,996 45
681 Dryden 1942 396 96 793 92 81 03 162 08
Ithaca 1942 42 85 85 72 1,562 56
682 Dryden 1942 305 03 610 05 89 71 179 42 1,184 21
683 Dryden 1942 315 16 630 34 92 69 185 40 1,223 59
$7,629 21
Very truly yours
BUREAU OF OFFICE AUDIT
John J Kelly,
Ass't Director "
Said communication referred to Committee on Town
Officers Accounts
Moved by Mr Watrous, that the representatives on various
committees to be appointed by this Board be made a matter
of special business for Wednesday, December 9th at 2 P M
Mr Stobbs, Chairman 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, 1942
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 $ 27 02
Danby 5310
Dryden 171 44
Enfield 29 26
Groton 141 64
Ithaca 397 81
Ithaca City 1,432 07
Lansing 63 43
Newfield 64 59
Ulysses 208 86
$2,589 22
OF TOMPKINS COUNTY, NEW YORK 129
Your Committee finds that of the amount of $171 44 to
which the town of Dryden is entitled there should be paid the
incorporated Village of Dryden, the sum of $14 68, and to
the incorporated Village of Freeville, the sum of $7 28 of
the amount of $141 64 to which the town of Groton is entitled
there should be paid to the incorporated Village of Groton
the sum of $39 25 of the amount of $397 81 to which the
town of Ithaca is entitled, there should be paid to the in-
corporated Village of Cayuga Heights, the sum of $7142,
and of the amount of $208 86 to which the town of Ulysses
is entitled, there should be paid to the incorporated Village
of Trumansburg, the sum of $38 40 , your committee there-
fore has recommended the adoption of the following resolu-
tion
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 warrant to the County
Treasurer for the distribution thereof to the several tax
districts of the county entitled thereto, as herein set forth
Dated, November 16th, 1942
D A STOBBS,
Chairman
FRED VAN ORDER,
FOREST J PAYNE,
Committee
Seconded by Mr Norris Carried
Mr Frank D Snyder, a member of the Board of Managers
of the Tompkins County Rural Traveling Library appeared
before the Board and submitted the annual report of said
Library together with the request for appropriation for the
current year
Bernard Naas, Librarian, was present and answered ques-
tions asked by board members
Said report was received and placed on file and the request
for next year's appropriation referred to the Committee on
Education
The report of the County Clerk was received and referred
to the Committee on County Officers Accounts
130 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Lists of Grand Jurors of the Towns of Groton, Ithaca,
Lansing, Newfield and Ulysses, and the Second Ward of the
City of Ithaca were received and referred to the Committee
on Courts, Correction and Legislation
A report of the Bonded Indebtedness of the City of Ithaca
was received and filed
List of Special Franchises of the town of Newfield was
received and referred to the Committee on Town Officers
Accounts
Lists of Corporations of the towns of Caroline, Dryden,
Groton, Ithaca, Lansing and Newfield were received and
filed
Mr Daniels moved, that the report of all county depart-
ments be received in writing
Seconded by Mr Van Order
Discussion followed
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present, except Mr Van Order
excused
Report of the Public Health Committee was given by Dr
Norman Moore, Dr Fear and Marion May Present also
were Miss Donnelly, State Health Nurse, Mrs Clelland and
Miss Goodman, County Health Nurses, Mr LaValley, State
Sanitary Engineer and R C VanMarter, ex -officio member
of said committee
Report received and placed on file and the request for
appropriation for the current year referred to the Committee
on Public Health
Mr Daniels withdrew his motion with reference to reports
, OF TOMPKINS COUNTY, NEW YORK n , ,
131
of departments and moved that the committees to which these
reports are submitted give such departments the option of
reporting in writing or orally
Seconded by Mr Gordon Carried
The Clerk read a letter from the County Judge giving
notice of a conference to be held in Albany on December 1, 2,
3 and 4 of the New York State Association of Childrens
Court Judges asking for authorization to attend
Moved by Mr Stobbs, that Judge Kent be authorized to
attend the Albany conference of Childrens Court Judges and
his expenses to be paid by the county
Seconded by Mr Gordon Carried
Moved by Mr Watrous, that the reports of the Equalization
Committee, laid on the table November 12th, 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
therein be used as a basis for taxation in the several tax
districts of the county for the year 1942
Seconded by Mr Scofield Carried
The Clerk announced the tax rates as fixed by the State
Tax Commission for the tax districts in this county for the
year 1942
132 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Caroline 96%
Danby 98%
Dryden 97%
Enfield 97%
Groton 98%
Ithaca 99%
Lansing 98%
Newfield 98%
Ulysses 96%
Ithaca City 92%
Referred to the Committee on Equalization
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
On motion, adjourned to Friday, November 20th, at 10 A M
1
OF TOMPKINS COUNTY, NEW YORK 133
THIRD DAY
Friday, November 20, 1942
MORNING SESSION
Roll call All members present except Mr Darnels excused
Minutes of November 17th meeting, read and approved
Mr Leachtneauer 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 1943,
reserving the right to reject any or all bids
Seconded by Mr Watrous Carried
Mr Scofield read a letter from Binghamton on welfare
matters
Discussion followed and the matter referred to the
Charities Committee
Mrs Caroline P Baker, Chairman of the Board of Child
Welfare, submitted her report for the year Mrs Baker
was accompanied by R C VanMarter, Welfare Commissioner
Her report was received and ordered filed and the application
for appropriation referred to the Committee on Charities
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
comparison of the items listed with the records of the County
Treasurer and to the best of our knowledge and belief find
134 PROCEEDINGS OFiTHEBOARD OF ,SUPERVISORS
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, November 20, 1942
E R SWEETLAND,
Chairman
JOHN A LEACHTNEAUER,
HARRY N GORDON,
Committee
Moved by Mr Sweetland, that the report be accepted
Seconded by Mr Gordon Carried
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present except Mr Van Order
excused
Dr Wm L Sell, Coroner of Tompkins County, submitted
his annual report which was received and placed on file
Mr Sweetland, Chairman of the Committee on County
Officers Accounts, submits the following report relative to
the report of the County Judge for the amounts of monies
received for pistol permits and of the Surrogate's Clerk,
relative to the amounts received by her as fees of that office
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
OF TOMPKINS COUNTY, NEW YORK 135
That the amount of $65 25 was received from pistol permits
and the same has been paid to the County Treasurer
That the amount of $365 90 received for certified copies of
records in the Surrogate's Office, has been paid to the County
Treasurer
Your Committee believes that each report is a true and
correct statement of the financial transactions of the County
Judge's and Surrogate's Office and recommends that each
report be approved and accepted
Dated, November 20, 1942
E R SWEETLAND,
Chairman
JOHN A LEACHTNEAUER,
HARRY N GORDON,
Committee
Moved by Mr Sweetland, that the report of the committee
be accepted and approved
Seconded by Mr Leachtneauer 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 continues our agree-
ment with the city health department for syphilis clinic, and
authorizes the employment of a physician for infant and
child hygiene clinic, and be it further
Resolved—That there be and hereby is appropriated the
following items for carrying on of public health work in
Tompkins County for the year 1943
For Salaries of Public Health Nurses $ 5,950 00
One nurse at $2,100 00
One nurse at 2,000 00
One nurse at 1,850 00
136 PROCEEDINGS OF THE BOARD OF SUPERVISORS
For nurses travel
For office supplies
For medical and nursing supplies
For contingent fund
For ICH Clinician salary
For syphilis clinic
For postage
For dental hygienist salary
For dental service
1,950 00
60 00
250 00
100 00
480 00
350 00
40 00
360 00
500 00
$10,040 00
And the county treasurer is authorized and directed to
pay the salaries of such public health nurses and physician
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 Loomis
Ayes -12 Noes -0 Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated the
sum of Three Hundred Dollars ($300 00) to pay all necessary
expenses which may be incurred in connection with the fore-
closure of tax hens in the year 1943
Seconded by Mr Sweetland
Ayes -12 Noes -0 Carried
Lists of Grand Jurors of the towns of Caroline, Danby,
OF TOMPKINS COUNTY, NEW YORK
137
Enfield, and Dryden and the First Ward of the City of
Ithaca were received and referred to the Committee on
Courts, Correction and Legislation
A list of Special Franchises of the town of Ithaca was
received and referred to the Committee on Town Officers
Accounts
Lists of Corporations of the towns of Enfield and Ulysses
were received and filed
Reports of the temporary indebtedness of the towns of
Caroline and Ithaca were received and filed
Reports of Alvord A Baker, Orrie Cornelius and Harry
Spaulding, of the town of Dryden and Floyd Beach of the
town of Newfield, Justices of the Peace of those respective
towns were received and filed
Town Budget of the town of Newfield was received and
referred to the Committee on Finance
On motion, adjourned to Tuesday, November 24th, 1942 at
10 A M -
138
PROCEEDINGS OF THE BOARD OF SUPERVISORS
FOURTH DAY
Tuesday, November 24 ,1942
Roll call All members present
Minutes of November 20th meeting, read and approved
Mr Stone offered the following resolution and moved its
adoption
Resolved—That there be transferred from the Contingent
Fund the sum of Thirty ($30 00) Dollars to the account
"Supreme Court Judge—Postage and Incidentals"
Seconded by Mr Loomis Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of $264 00 for servicing of elevator at the County Jail
to January 1, 1944, and the County Treasurer is authorized
to pay monthly to the Otis Elevator Company the sum of
$22 00
Seconded by Mr Watrous
Ayes -14 Noes -0 Carried
Mr Daniels offered the following resolution and moved its
adoption
WHEREAS, this board is required by §20-C of the Public
Health Law to make application in advance for state aid
for the county laboratory, and the fiscal year of the state
runs from July 1 to June 30, and the Board of Managers of the
county laboratory has requested that appropriation be made
at this time covering the period from July 1, 1943 to June 30,
1944 so as to fix the amount of state aid for that period,
Resolved—That there be and hereby is appropriated for
OF TOMPKINS COUNTY, NEW YORK 139
the maintenance of the Tompkins County Laboratory the
sum of $7,000 for the period from July 1, 1943 to June 30,
1944, 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, 1944, and that
such application be transmitted to the state commissioner of
health
Seconded by Mr Gordon
Ayes -14 Noes -0 Carried
A letter from Mr VanMarter, Commissioner of Welfare,
was read by the Clerk and referred to the Charities Com-
mittee
Mr Norris offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated for
burials 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, without leaving sufficient means
to defray his or her funeral expenses, the sum of Three
Hundred Dollars for the year 1943, and the County Service
Officer is hereby designated to attend to the same pursuant
to §176 of the Social Welfare Law, and the County Treasurer
is authorized to pay bills for such purposes upon audit by
this board, within the limits of this appropriation
Seconded by Mr Stone
Ayes -14 Noes -0 Carried
Mr Daniels offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of Twelve Hundred Dollars ($1200 00) to cover insur-
ance premiums for the year 1943
140 PROCEEDPVGS OF THE BOARD OF SUPERVISORS
Seconcd by Mr Gordon
Ayes -14 Noes -0 Carried
Mr Norris offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of One Hundred Dollars ($100 00) or so much thereof as
may be necessary for expenses in the year 1943 properly
chargeable to the county in connection with the administra-
tion of civil service, the same to be paid out only upon verified
bills duly audited by this board
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
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
1942
Reports referred to the Highway Committee
Mr Norris offered the following resolution and moved its
adoption
Resolved—That the resignation of W Glenn Norris from
the Finance Committee of this board for reasons stated by
him, be accepted, and that in the meetings for the remainder
of the year 1942 he be excused from voting on matters per-
taining to the office of County Clerk
Seconded by Mr Daniels Carried
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
r
OF TOMPKINS COUNTY, NEW YORK 141
Seconded by Mr Stone Carried
Mr Stevenson, Chairman of the Committee on Reforesta-
tion, reported
The County planted in 1942 40,000 red pine trees on county
land in Newfield Over a period of about twelve years, we
have planted approximately 300 acres to trees which as a
whole are doing well The red pines are growing fine on the
Newfield hills
HARVEY STEVENSON
F J PAYNE
E 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 1943
Seconded by Mr Sweetland
Ayes -14 Noes -0 Carried
Mr Van Order offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated the
sum of Twenty-five Thousand Dollars, or so much thereof as
may be necessary for the maintenance and care of Tompkins
County tuberculosis patients for the year 1943
Seconded by Mr Daniels
Ayes -14 Noes -0 Carried
Mr Watrous, Chairman of the Purchasing Committee sub-
mitted the following report from January 1 to December 1,
1942
142 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Appropriation—County Buildings
Fuel and Light $4,700 00
Disbursements 4,18180
Balance $ 518 20
Telephone $3,500 00
Disbursements 2,875 34
Balance $ 624 66
Water rentals $ 300 00
Disbursements 185 18
Balance $ 114 82
Total Appropriation
Total Disbursements
$1,257 68
$8,500 00
7,242 32
Total Balance $1,257 68
Respectfully submitted,
November 24, 1942
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 comnuttee be accepted and
adopted, and be it further
Resolved—That there be levied upon and collected from the
taxable property of Tompkins County, the sum of $8,500 00
for the following purposes for the year 1943
For Fuel & Light—Co Bldgs , in City of Ithaca $4,700 00
For Telephone services 3,500 00
For Water rentals 300 00
$8,500 00
Seconded by Mr Stobbs
Ayes -14 Noes -0 Carried
OF TOMPKINS COUNTY, NEW YORK 143
A list of Grand Jurors from the Third Ward of the City of
Ithaca was received and referred to the Committee on Courts,
Correction and Legislation
A hst of Corporations of the town of Danby was received
and filed 1 Itatat1®
A hst of Special Franchises of the town of Dryden was re-
ceived and referred to the Committee on Town Officers Ac-
counts
Estimates from the County Clerk, County Treasurer and
County Judge and Surrogate for expenses for 1943 were re-
ceived and referred to the Committee on Salaries and Wages
Report of Charles Thomas, Justice of the Peace, of the town
of Caroline was received and filed
On motion, adjourned to December 1, 1942 at 10 A M
144PROCEEDINGS OF THE BOARD OF SUPERVISORS
FIFTH DAY
Tuesday, December 1, 1942
MORNING SESSION
Roll call All members present, except Mr Van Order
Minutes of November 24th meeting read and approved
The County Treasurer addressed the board with reference
to amount of personal bond, the financing of county's share of
Sinking Fund, budget and so forth
Dr R A McKinney presented the report of the Bovine
Tuberculosis Committee, which report was referred to the
Committee on Bovine Tuberculosis
Mayor Melvin Comfort presented the proposed budget for
Rationing Board as approved by the War Council
Town Budgets of the towns of Enfield and Ulysses were re-
ceived and referred to the Committee on Finance
Lists of Special Franchises of the town of Groton and
Ulysses were received and referred to the Committee on Town
Officers Accounts
Lists of Grand Jurors of the Fourth and Fifth Wards of
the City of Ithaca were received and referred to the Com-
mittee on Courts, Correction and Legislation
Reports of Bonded and Temporary Indebtedness of the
towns of Groton and Newfield were received and filed
Reports of Augustus Middaugh, Bertram Crispell and
Egbert McMaster, of the town of Caroline, Martin Beck of
the town of Dryden, Ralph W Davis and Fred R Hartsock
of the Town of Ithaca, and Frank Terry and E Delos Crumb,
of the Town of Ulysses, Justices of the Peace of those respec-
tive towns were received and filed
The annual report of the Sheriff was received and referred
to the Committee on Courts, Correction and Legislation
On motion, adjourned to 1 30 P M
OF TOMPKINS COUNTY, NEW YORK 145
AFTERNOON SESSION
Roll call All members present except Mr Leachtneauer ex-
cused and Mr Van Order
Mr Stone offered the following resolution and moved its
adoption
Resolved—That Mr Leachtneauer be appointed to fill the
vacancy on the Finance Committee occasioned by the resigna-
tion of Mr Norris for the remainder of the year
Seconded by Mr Watrous Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated to the
Department of Public Welfare for carrying on the work of
that department for the month of December, the sum of
$4,000 00 for "Old Age Assistance Allowances", and be it
further
Resolved—That the County Treasurer be and she hereby
is authorized to borrow said amount, pursuant to the author-
ity given her by the Public Welfare Law and to be assessed
against, levied upon and placed in the budgets for collection
of the nine towns of Tompkins County
Seconded by Mr Stobbs
Ayes -9 Noes -0 Carried
Mr Stobbs offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of $500 00 for the County Investigator, pay to be at the
rate of five dollars per day, and eight cents per mile for
necessary travel Said bills to be audited and passed by the
Board of Supervisors in like manner as other county bills
Said investigator to work under the supervision of the Board
of Supervisors and the County Attorney
146
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Watrous
Ayes -9 Noes -0 Carried
Mr Stobbs moved, that Louis D Neill be named as the
County Investigator for the year 1943
Seconded by Mr Scofield Carried
Mr Watrous offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated to the
County Bridge Fund the sum of Seventeen Thousand Dollars
($17,000 00) and that the County Treasurer be directed to
pay said amount to the County Highway Department on the
order of the County Superintendent as other county highway
bills are paid, and be it further
Resolved—That any sum standing to the credit of said
fund, in the hands of the County Treasurer on December 31,
1942, and unexpended, be and the same hereby are reap-
propriated to said account
Seconded by Mr Stone
Ayes -10 Noes -0 Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated to
the Snow Removal Fund the sum of $15,000, and that the
County Treasurei be directed to pay said amount to the
County Highway Department on the order of the County
Superintendent as other county highway bills are paid, and
be it further
Resolved—That any sum standing to the credit of said fund
in the hands of the County Treasurer on December 31, 1942,
and unexpended, be and the same hereby is reappropriated
to said account
Seconded by Mr Stone
OF TOMPKINS COUNTY, NEW YORK 147
Ayes -11 Noes -0 Carried
Mr Watrous offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated the
sum of $1,500 00 for securing rights of way for highways in
Tompkins County for the year 1943
Seconded by Mr Loomis
Ayes -11 Noes -0 Carried
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 1943, the sum of Four
Thousand Four Hundred and Ten ($4,410 00) Dollars
Seconded by Mr Norris
Ayes -11 Noes -0 Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated to the
Cornell Library Association the sum of Three Thousand
Dollars ($3,000) and that the County Treasurer be directed
to pay said amount of Three Thousand Dollars to the
Treasurer of said association in quarterly payments on the
first days of January, April, July and October, 1943
Seconded by Mr Stobbs
Ayes -11 Noes -0 Carried
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated the
sum of Two Hundred Dollars ($200) to each of the following
148 PROCEEDINGS OF THE BOARD OF SUPERVISORS'
libraries of Newfield, Trumansburg, Dryden and Groton for
the year 1943, and that the County Treasurer be authorized
and directed to pay the sum of Two Hundred Dollars to each
of the following, to wit
The Newfield Library Association, Newfield, N Y
The Ulysses Philomathic Library, Trumansburg, N Y
The Southworth Library, Dryden, N Y
The Goodyear Memorial Library, Groton, N Y
Seconded by Mr Sweetland
Ayes -11 Noes -0 Carried
Mr Payne, Chairman of the Committee on Courts, Correc-
tion and Legislation, submitted the following report relative
to the hst of Grand Jurors for Tompkins County, for the
year 1943, viz
"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
1943, believes such persons selected are proper and
qualified persons to serve as such Grand Jurors, and
recommend that such list of names as selected and filed
with the Clerk of this Board, with the occupation and
post office addresses of those therein named, be adopted
as the true Grand Jury list of Tompkins County for the
year 1943
Dated, December lst, 1942
FOREST J PAYNE,
HARRY N GORDON,
HARVEY STEVENSON,
Committee
Moved by Mr Payne, that the report of the Committee be
OF TOMPKINS COUNTY, NEW YORK 149
accepted and that the fists of names filed, be adopted as the
true Grand Jury List of Tompkins County for the year 1943
l
Seconded by Mr Gordon Carried
The Clerk read an article prepared by W Glenn Norris in
memory of the One Hundred Twenty-fifth Anniversary of
the Founding of Tompkins County i
Moved by Mr Scofield, that thanks of the Board be extended
Mr Norris and that the Clerk be instructed to print said
article in the proceedings for 1942
Seconded by Mr Sweetland Carried
Mr Daniels offered the following resolution and moved its
adoption
Resolved—That the amount of the County Clerk's under-
taking for the term commencing January 1, 1943 be fixed at
$15,000 00
Seconded by Mr Gordon Carried
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 1942, which were laid
on the table one day, under the rule
150 PROCEEDINGS OF THE BOARD OF SUPERVISORS
REPORT NO 1 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF GENERAL TAX LEVY FOR
THE YEAR 1942
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 aggre-
gate equalized valuations as indicated in the tabular statement
below
Towne
Special Franchise
<�o
a,
ct VJ
o
o 7W
o
m v E
c—,tzl
True Value
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing _
Newfield
Ulysses
$ 918,330
1,042,330
3,595,014
686,073
3,583,151
37,280,875
7,992,829
3,368,320
1,169,839
2,895,120
$ 38,016
46,452
160,680
38,121
92,634
1,057,080
296,802
106,820
61,348
117,216
$ 956,346
1,088,782
3,755,694
724,194
3,675,785
38,337,955
8,289,631
3,475,140
1,231,187
3,012,336
$ 996,194
1,111,002
3,871,849
746,592
3,750,801
43,076,354
8,373,365
3,546,061
1,256,313
3,137,850
Totals $62,531,8811$2,015,156 $64,547,050 $69,866,381
OF TOMPKINS COUNTY, NEW YORK
151
Towns
Equalized Value
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield -
Ulysses
96%
98%
97%
97%
98%
89%
99%
98%
98%
96%
$ 920,348 $
1,026,415
3,577,063
689,750
3,465,231
39,796,702 1,458,747
7,735,852
3,276,079
1,160,663
2,898,947
$ 35,998
62,367
178,631
34,444
210,554-
553,779
10,554553,779
199,061
70,524-
113,389
0,524113,389
$ 920,348
1,026,415
3,577,063
689,750
3,465,231
39,796,702
7,735 852
3,276,079
1,160,663
2,898,947
Totals 1 $64,547,0501$ 1,458,747 $1,458,747 $64,547,050
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 923864225 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 24, 1942
D J WATROUS
Chairman
LAMONT C SNOW
C H SCOFIELD
JOHN A LEACHTNEAUER
D A STOBBS
L P STONE
Committee
152 PROCEEDINGS OF THE BOARD OF SUPERVISORS
REPORT NO 2 OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF HIGHWAY TAX LEVY ' FOR
THE YEAR 1942
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
percentage is 923902222
Towns
Special Franchise
True Value
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Uylsses
$ 922,795 $ 38,016 $ 960,811 $ 1,000,844
1,059,205 46,452 1,105,657 1,128,222
3,624,605 160,680 3,785,285 3,902,355
688,968 38,121 727,089 749,576
3,606,843 92,634 3,699,477 3,774,976
37,428,275 1,057,080 38,485,355 43,241,971
8,031,957 296,802 8,328,759 8,412,887
3,385,920 106,820 3,492,740 3,564,020
1,175,299 61,348 1,236,647 1,261,884
2,903,068 117,216 3,020,284 3,146,129
Totals $62,826,935 $ 2,015,169 $64,842,104 $70,182,864
OF TOMPKINS COUNTY, NEW YORK 153
Towns
Equalized Value
Carohne
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
96% $ 924,682 $
98% 1,042,367
97% 3,605,394
97% 692,535
98% 3,487,708
89% 39,951,354 1,465,999
99% 7,772,685
98% 3,292,806
98% 1,165,857
96% 2,906,716
$ 36,129
63,290
179,891
34,554
211,769
556,074
199,934
70,790
113,568
$ 924,682
1,042,367
3,605,394
692,535
3,487,708
39,951,354
7,772,685
3,292,806
1,165,857
2,906,716
Totals
$64,842,104 $1,465,999 $1,465,999 $64,842,104
Average per cent 923902222
Dated, November 24, 1942
D J WATROUS
D A STOBBS
LAMONT C SNOW
C H SCOFIELD
JOHN A LEACHTNEAUER
LEPINE STONE
Committee
On motion, adjourned to Friday, December 4, 1942 at 10
A M
154 PROCEEDINGS OF THE BOARD OF SUPERVISORS
SIXTH DAY
Friday, December 4, 1942
MORNING SESSION
Roll call All members present except Mr Sweetland
excused
Minutes of December 2 meeting read and approved
Representatives of the Bar Association—Judge Simpson,
George Russell, A W Feinberg, Alan Treman and Bert
Baker appeared before the board requesting them to consider
increases in salaries of some departments
The Republican members of the Board of Supervisors,
pursuant to Section 20 of the County Law presented their
designation of the Ithaca Journal as the official organ to
publish concurrent resolutions and all legal notices required
to be published by the county for the year 1943
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
1943
The report of the Welfare Department from January 1,
1942 to October 31, 1942 covering the various activities in
that department were given by the following workers
Mrs O'Connor, Old Age Assistance report, Miss Doren,
Aid to the Blind and out of settlement report and Mrs Grace
Gingras the Home relief cases handled in the towns Miss
Velma Bell reported as Children's Agent Also a general
report was given by Commissioner VanMarter
The above reports were received and placed on file
The report of R A Hutchinson, as County Probation Officer
and Clerk of Children's Court, was received and referred to
OF TOMPKINS COUNTY, NEW YORK 155
the Committee on Courts, Correction and Legislation
The report of Joseph Wiedmaier, Dog Warden of Tomp-
kins County, was received and referred to the Committee on
Dog Quarantine Enforcement
The annual report of the Commissioners of Election, with
the apportionment of election expenses to the county and
the several political sub -divisions thereof, was received and
referred to the Committee on Town Officers Accounts
Reports of R R Chatterton, Joseph B Sheeler and A M
Francis, Justices of the Peace, of the town of Groton were
received and filed
Report of the Temporary Indebtedness of the town of
Lansing was received and filed
AFTERNOON SESSION
Roll call All members present except Mr Sweetland
excused
The report of the County Treasurer was received and
referred to the Committee on County Treasurer's Accounts
Mr VanOrder, Chairman of the Committee on Town Offi-
cers Accounts, submitted the following report relative to the
valuation of the Special Franchises of Tompkins County for
the year, 1942
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 1942
SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1942
(Exclusive of the City of Ithaca)
Towns
and
Villages
Caroline
Danby
Dryden
Dryden Village
Freeville
Enfield
Groton
Groton Village
Ithaca
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
2,328
3,366
2,842
$ 3,2641$ $ $ $
485
10,088
3,589
24
412
2,813
2,425
3,920
3,783
4,224
$ 29,664- $ 4,704
22,246 24,206
72,362 34,144
17,072 970
9,991
16,490 21,146
35,182 41,062
98 12,348
135,8281 93,555
51,282 12,771
59,094 47,726
26,852 31,654
45,408 23,808
28,128 1,632
$ 384
485
9,312
4,704
24
Totals 1$ 8,5361$ 3,749 $ 13,7011$
Dated, December 4, 1942
4121$ 9,1581$ 8,007 l$ 549,697 $ 349,920 $ 384 $ 14,5011$
24
FRED VAN ORDER
JOHN A LEACHTNEAUER
HARRY GORDON
Committee
PROCEEDINGS OF THE BOARD OF SUPERVISORS
OF TOMPKINS COUNTY, NEW YORK
157
Moved by Mr Van Order, that the report of the committee
be accepted
Seconded by Mr Watrous 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 1942
"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 1942
We recommend that the apportionment of Election
Expenses for the current year, as made by the Election Com-
missioners, be accepted and adopted by the Board, and that
the several sums charged to the county, city and towns be
assessed against, levied upon, and collected from the taxable
property of Tompkins County and the several towns and
city therein, as follows
County of Tompkins
City of Ithaca
Town of Caroline
Town of Danby
Town of Dryden
Town of Enfield
Town of Groton
Town of Ithaca
Town of Lansing
Town of Newfield
Town of Ulysses
Total for County
Total for City
Total for Towns
Dated, December 4, 1942
$3,457 63
1,047 05
158 39
105 60
316 77
105 60
21122
211 19
211 19
105 60
158 39
$6,088 63
$3,457 63
1,047 05
1,583 95
$6,088 63
Fred Van Order
John A Leachtneauer
Harry Gordon,
Committee
158 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mr Van Order offered the following resolution and moved
its adoption
Resolved—That the report of the Committee on Town
Officers Accounts, relative to the report of the Commissioners
of Election pertaining to the election expenses for the year
1942, be accepted and that the amounts therein mentioned be
levied upon, and collected from the taxable property of Tomp-
kins County, and the several towns and city therein, liable
therefor,
Seconded by Mr Gordon Carried
Mr Watrous moved, that Reports Nos 1 and 2 of the
Equalization Committee be taken from the table and passed
at this time
Seconded by Mr Scofield Carried
Mr Watrous offered the following resolution and moved
its adoption
Resolved—That report No 1 of the Committee on Equaliza-
tion, 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
determined as therein set forth, as the basis of the apportion-
ment for such General Tax Levy for the year 1942
Seconded by Mr Scofield
Ayes—Messrs Snow, Loomis, Stevenson, Watrous, Gordon,
Scofield, Payne, Stone, Van Order, Stobbs, Leachtneauer and
Norris -12
Noes—Mr Daniels -1
Resolution carried
Mr Watrous offered the following resolution and moved
its adoption
Resolved—That Report No 2 of the Committee on Equaliza-
tion, be accepted and adopted and that the valuation of real
property, for the purposes of Highway Tax Levy against the
OF TOMPKINS COUNTY, NEW YORK
159
several tax districts of the county, be equalized and de-
termined as therein set forth as the basis of the apportion-
ment of Highway Taxes for the year 1942
Seconded by Mr Loomis
Ayes—Messrs Snow, Loomis, Stevenson, Watrous, Scofield,
Gordon, Payne, Stone, Van Order, Stobbs, Leachtneauer, and
Norris -12
Noes—Mr Daniels -1
Resolution carried
Mr Payne offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of $4,500 00 or so much thereof as may be necessary
for the eradication or control of bovine tuberculosis, Bang's
disease or other infectious or communicable diseases affecting
domestic animals and fowls in the year 1943 and the County
Treasurer is hereby authorized and directed to pay moneys
so appropriated upon the written order of the Committee on
Bovine Tuberculosis and Bang's Disease signed by the repre-
sentative of the board on said committee provided however,
that all bills for expenses incurred other than salaries shall
be audited by the board
Seconded by Mr Van Order
Moved by Mr Gordon, seconded by Mr Daniels that the
motion be laid on the table Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That at any sale of real estate for unpaid taxes
pursuant to Article 7 of the Tax Law, in case, no purchaser
bids the amount due on any lot or parcel, the county treasurer
is hereby authorized and directed to bid in such lot or parcel
for the county for the gross amount of the taxes plus interest,
penalties and other charges allowed by law with respect
thereto
160
PROCEEDIN(&S OF THE BOARD OF SUPERVISORS
Seconded by Mr Stobbs Carried
Reports of the Farm and Home Bureaus and 4-H Club for
the year 1942 were received and placed on file and the
appropriations asked for referred to the Education Com-
nuttee
On motion, adjourned to Wednesday, December 9, 1942 at
10 A M
OF TOMPKINS COUNTY, NEW YORK 161
' SEVENTH DAY
Wednesday, December 9, 1942
MORNING SESSION
Roll call All members present except Mr Norris excused
Minutes of December 4th, read and approved
The Clerk read the recommendations for appointment as
Commissioners of Election from the Chairman of the
Republican and Democratic parties as follows
Republican
Democratic
Daniel E Patterson
Ray Van Orman
Moved by Mr Stone, that the recommendations of the
Republican and Democratic parties for election commissioners
be approved, and that Daniel E Patterson be the Republican
Election Commissioner and Ray Van Orman be the Democratic
Election Commissioner for two years from January 1, 1943
Seconded by Mr Daniels Carried
Mr Daniels offered the following resolution and moved its
adoption
Resolved—That the amount of the County Treasurer's
Undertaking for the term commencing January 1, 1943 be
fixed at $200,000
Seconded by Mr Gordon Carried
Mr R S Waite from the Temporary State Commission
for Post War Public Works Planning talked to the board
with reference to post war projects
County Sealer of Weights and Measures, John J Sinsa-
baugh, presented his yearly report which was received and
placed on file
Mr Watrous offered the following resolution and moved
its adoption
162 PROCEEDINGS OF THE BOARD OF SUPERVISORS'
Resolved—That there be levied upon and collected from the
taxable property of Tompkins County the sum of $28,110 for
the construction of highways in Tompkins County in 1943,
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 Highway Law, and be it further
Resolved—That in the event, that the State fails to dupli-
cate the sumof $28,110 that the monies herein appropriated
be, and the same hereby are appropriated to the County Road
Fund
Seconded by Mr Stone
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson,
Watrous, Gordon, Scofield, Payne, Stone, Stobbs,
Leachtneauer, and Daniels -12
Noes—Mr Van Order -1
Resolution carried
Mr Payne called from the table his resolution of Friday,
December 4th with reference to Bovine Tuberculosis and
Bangs Disease Dr McKinney was present and answered
questions relating thereto
The question being called for, the roll call resulted as
follows
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson,
Watrous, Gordon, Scofield, Payne, Stone, Van Order,
Leachtneauer, and Daniels -12
Noes—Mr Stobbs-1
Resolution can ied
Reports of Abram G Updike, Clayton Purdy and Daniel
Mitchell, of the town of Enfield, J A Smith and Clay Tarbell
of the town of Lansing, and William Hornbrook, T B
Maxfield and the report of Robert B Meigs submitted by T
B Maxfield, of the town of Ithaca, Justices of the Peace of
those respective towns were received and filed
A report of the Temporary Indebtedness of the town of
Enfield was received and filed
OF TOMPKINS COUNTY, NEW YORK
163
AFTERNOON SESSION
Roll call All members present, except Mr Norris excused
Mr Scofield, Chairman of the Charities Committee, sub-
mitted the following report
"Your Committee on Charities has examined the accounts
of the Welfare Department and compared them with the
accounts 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
Harvey Stevenson
D A Stobbs,
Committee
Moved by Mr Scofield that the report of the committee be
accepted
Seconded by Mr Stobbs Carried
The Board now took up the appointment of Special Com-
mittees
Mr Leachtneauer 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
1943
Seconded by Mr Stone
There being no further nominations the Chairman declared
nominations closed and called for a vote, the result being
unanimous, the Chairman declared the above named duly
appointed
Mr Leachtneauer placed in nomination the names of Fred
Marshall, Albert G Stone and Harry Morse, as members of
the Committee on Bovine Tuberculosis and Bangs Disease,
for the year 1943
Seconded by Mr Watrous
There being no further nominations, the Chairman de -
qt
164 PROCEEDINGS OF THE BOARD OF SUPERVISORS
clared nominations closed and called for a vote, the result
being unanimous the chairman declared Fred Marshall,
Albert G Stone and Harry Morse, as members of the Com-
mittee on Bovine Tuberculosis and Bangs Disease, for the
year 1943
Mr Daniels placed in nomination the names of Eugenia
VanCleef and B F Sovocool as members of the Board of
Managers of the Tompkins County Laboratory, for a term
of five years
Seconded by Mr Gordon
There being no further nominations, the Chairman de-
clared nominations closed and called for a vote , the result
being unanimous, the Chairman declared Eugenia VanCleef
and B F Sovocool as members of the Board of Managers
of the Tompkins County Laboratory, for a term of five years
Moved by Mr Scofield, 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,
1943
Seconded by Mr Gordon
There being no further nominations, the Chairman de-
clared nominations closed and called for a vote, the result
being unanimous, the Chairman declared Messrs Stone and
Daniels, as representatives on the Public Health Committee
Mr Stone placed in nomination the name of Eugenia
VanCleef, to succeed herself, as a member of the Public
Health Committee, for a term of four years
Seconded by Mr Stevenson
There being no further nominations, the Chairman de-
clared Eugenia VanCleef, as a member of the Public Health
Committee for a term of four years
To fill the vacancy ocassioned by the resignation of L H
Jacobs on the Public Health Committee, Mr Watrous moved
that Walter L Knettles be nominated to fill such vacancy
to January 1, 1946
OF TOMPKINS COUNTY, NEW YORK
165
Seconded by Mr Scofield
There being no further nominations, the Chairman de-
clared Walter L Knettles, as a member of the Public Health
Committee to fill a vacancy to January 1, 1946
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, how-
ever, 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
collector of each tax district to whom the same is directed,
to collect from the several persons named in the tax roll, the
several sums mentioned in the last column thereof, opposite
their respective names, on or before the first day of the fol-
lowing February, where the same is annexed on or before
the 15th day of December, in each year,_and
WHEREAS -It is impossible for the Board of Supervisors
of Tompkins County, to so annex a warrant at this time, as
provided in said law, therefore be it
Resolved—That this Board designate January 18, 1943, as
the date on which shall be annexed to the tax roll, the above
warrant as specified in said Section 59, of the Tax Law, as
amended, commanding the collector of each tax district to
whom the same is directed, to collect from the several persons
named in said tax roll, the several sums mentioned in the last
column thereof, opposite their respective names, on or before
the first day of May, 1943, and commanding said collector
to pay over on or before the first day of May, 1943, 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 Loomis Carried
Mr Stone, Chairman of the Committee on Workmen's
Compensation Insurance, submitted the following report
166 PRL CEEDINGS OF THE BOARD OF SUPERVISORS
relative to the compensation paid, and the expenses incurred
in administering the plan from November 1, 1941 to October
31, 1942, as $6,633 67
The distribution of said expense is as follows
COMPENSATION PAID
Towns County Total
Cases over from
previous years $1,718 44 $ 698 10 $2,416 54
Cases reported
during year 413 82 41 55 455 37
$2,871 91
$2,132 26 $ 739 65 $2,871 91
MEDICAL COSTS $1,401 45
Cases over from
previous years
Hospital $ $ 24710
Doctors 24 00 580 00
$ 24 00 $ 82710 $ 851 10
Cases reported
during year
Hospital $ 47 95
Doctors 389 40 113 00 550 35
$ 437 35 $ 113 00 $1,401 45
MISCELLANEOUS COSTS OF CASES $2,175 90
Cases over from
previous years $ 10 00 $ 10 00
Cases reported
during year 2,165 90 2,165 90
$2,165 90 $ 10 00 $2,175 90
ADMINISTRATIVE COSTS
Printing C-8 forms (Stovers) $ 6 75
State Assessments for administration
of Workmen's Compensation Insurance 177 66
$ 184 41
$ 184 41
$6,633 67
OF TOMPKINS COUNTY, NEW YORK
167
The total number of cases reported in the year from
November 1, 1941 to October 31, 1942, was 46, payments
being made on 40 and the number of cases holding over from
previous years was 13
Respectfully submitted
December 9, 1942
L P STONE
C H SCOFIELD
J A LEACHTNEAUER,
Committee
Mr Stone offered the following resolution and moved its
adoption
WHFREAS—The Workmen's Compensation Insurance Com-
mittee, pursuant to the provision of Subdivision 3a of Section
50 of the Workmen's Compensation Law, has reported the
amount of the expenses incurred to be raised by taxation in
administering the plan of Workmen's Compensation insur-
ance from November 1, 1941 to October 31, 1942 to be
$6,633 67
WHEREAS—Pursuant to said law said expense shall be
apportioned against the participating municipalities in the
proportion that the equalized valuation of each bears to the
aggregate valuation of all the participants, as set forth in
the following schedule
Participating Municipal Apportion -
Corporations Valuations ments
County of Tompkins 64,547,050 4,743 63
Caroline 920,348 67 64
Danby 1,026,415 75 43
Dryden 3,577,063 262 88
Enfield 689,750 50 70
Groton 3,465,231 254 66
Ithaca 7,735,852 568 51
Lansing 3,276,079 240 76
Newfield 1,160,663 85 30
Ulysses 2,898,947 213 05
Dryden Village 651,149 47 85
Freeville Village 316,545 23 26
r
90,265,092 6,633 67
168 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Now, Thereto? e, Be It Resolved—That the sum of $4,743 63
set forth in the schedule above as apportioned to the County
of Tompkins shall be included in the general budget and
levied against the County of Tompkins, together with other
taxes levied in connection with the general budget, and be it
further u ad,
11i
Resolved—That in addition thereto the amounts set opposite
the other participating municipalities in the schedule above
be, and the same hereby are levied upon the taxable property
of the various municipalities in the amount set opposite each
municipality in the said schedule
Seconded by Mr Scofield
Ayes -13 Noes -0 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 necessary to be raised by tax for the improvement
of the highways and bridges and other miscellaneous high-
way purposes of their respective towns, as provided by
section 141 of the Highway Law for the year 1943 , and
WHEREAS—The respective town boards have approved or
changed said estimates, as provided by Section 267 of the
Highway Law,
Therefore, Be It Resolved—That the said estimates as ap-
proved by the town boards be received and the sum set
opposite the name of the respective towns in the column which
bears the heading, "Amount of 1st Item" (which is the
amount of the First Item in said estimates), be assessed,
levied and collected upon the taxable property of the respective
towns, exclusive of the property within the limits of the in-
corporated village or villages of their respective towns which
maintain their streets and highways as a separate road dis-
trict, and be it further
Resolved—That the sum set opposite the names of the
respective towns, in the columns which bear the heading,
"Amount of 2nd Item", "Amount of 3rd Item" and "Amount
OF TOMPKINS COUNTY, NEW YORK
169
of 4th Item" (Which is the amount of the Second, Third, and
Fourth Items of said estimates as approved by the various
town boards), be assessed, levied and collected upon the
entire taxable property of the various towns of Tompkins
County, as follows, that is to say
Name of
Town
Amount of Amount of Amount of Amount of
First Item Second Item Third Item Fourth Item
Caroline $2,600 $ 400 00 $2,150 00 $3,000 00
Cert of Indebt 792 59
Int on same 132 10
Danby 3,000 00 1,000 00 2,500 00 3,500 00
Cert of Indebt 1,275 00
Int on same 153 00
Dryden 7,000 00 1,000 00 2,302 00 9,879 00
Cert of Indebt 4,846 00
Int on same 252 00
Enfield 2,400 00 60 00 650 00 2,320 00
Cert of Indebt 1,900 00
Int on same 250 00
Groton 10,450 00 300 00 2,288 00 4,180 00
Cert of Indebt 1,750 00
Int on same 162 00
Ithaca 7,100 00 3,100 00 4,000 00
Lansing 8,012 00 500 00 3,628 50 4,000 00
Cert of Indebt 1,318 75
Int on same 52 75
Newfield 3,000 00 2,180 95 4,400 00
Cert of Indebt 608 00
Int on same 72 05
Ulysses 5,000 00 2,000 00 2,948 21 4,000 00
Cert of Indebt 2,766 66
Int on same 28513
And that the several amounts when collected shall be paid
to the Supervisors of the respective towns, to be paid out
by them as provided by law
Seconded by Mr Loomis
Ayes -13 Noes -0 Carried
Mr Stevenson offered the following resolution and moved
its adoption
170 PROCEEDINGS OF THE BOARD OF SUPERVISORS
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 1943 of
Agricultural Work
Home Economics Work
4-11 Club Work
$2,600 00
2,500 00
3,800 00
and the County Treasurer is directed to pay the amounts so
appropriated to the treasurer of the said Tompkins County
Farm and Home Bureau and 4-11 Club Association in four
quarterly installments on the 15th day of February, May,
August and November, 1943
Seconded by Mr Daniels
Ayes -12 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be appropriated as follows, for the
year 1943
Old Court House—repairs
Old Court House—special repairs
New Court House and Jail—repairs
Supplies & Miscellaneous—Co Bldgs
Seconded by Mr Daniels
Ayes -12 Noes -0 Carried
$ 200 00
200 00
800 00
1,200 00
$2,400 00
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated the
sum of $7,000 00 to the fund for physically handicapped
children for the year 1943
Seconded by Mr Stevenson
Ayes -12 Noes -0 Carried
OF TOMPKINS COUNTY, NEW YORK 171
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 $88,610, apportioned
as follows
Outside Relief
Hospitalization, Home Relief, etc
Children—Foster Home $21,000 00
Institutional Care 3,000 00
Case Supervisor
Investigator, Home Relief
Children's Agents (2)
One Accountant
Stenographers (5) one at $800 00, three at
$1080 00 and one at $990 00
Office expenses
Traveling expenses
Clerk at Federal Surplus store
Rent & Supplies of Surplus store
Transient care
Seconded by Mr Stobbs
F Ayes -12 Noes -0 Carried
Mr Scofield offered the following resolution and moved
its adoption
Resolved—That there be and hereby is appropriated for the
County Home and Farm the sum of Eighteen Thousand Three
Hundred and Ten Dollars, apportioned as follows
$28,000 00
17,000 00
24,000 00
1,920 00
1,400 00
3,900 00
1,400 00
$5,030 00
1,700 00
2,500 00
1,200 00
460 00
100 00
$88,610 00
COUNTY HOME ADMINISTRATION
Salary of Superintendent
Salary of Matron
Other Salaries and Compensation
Other administration expenses
COUNTY HOME BUILDINGS
Salaries—Fireman
New furnishings, etc
$ 1,500 00
960 00
800 00
400 00
300 00
200 00
172
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Fuel, Light and Power
Renewals of equipment
Repairs, alterations, etc
Other building expenses
COUNTY HOME INMATES
Salaries and Wages of Physician, nurse and
attendants, etc
Food, clothing and supplies
2,000 00
200 00
1,000 00
150 00
3,600 00
2,900 00
COUNTY HOME FARM
Salaries of farm employees 1,800 00
Wages, veterinarian, threshing, etc 300 00
Live stock 200 00
Fertilizer, feed, seeds, etc 1,200 00
Farm equipment and repairs to farm machinery 400 00
Repairs and improvements, farm and farm
buildings , 400 00
$18,310 00
Seconded by Mr Stobbs
Ayes -12 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated to the
Board of Child Welfare the sum of Twenty-four Thousand
Seven Hundred and Fifty Dollars, to be apportioned as fol-
lows
Allowances
Office expenses
Investigator
Traveling expenses
Clerical assistance—One @ $200 and one
@ $400
$22,000 00
200 00
1,500 00
450 00
600 00
Total $24,750 00
Seconded by Mr Watrous
OF TOMPKINS COUNTY, NEW YORK
173
Ayes -12 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated for
Blind Relief the sum of Three Thousand Dollars for the year
1943, to be apportioned as follows
For Allowances
Burials
$2,750 00
250 00
Total $3,000 00
Seconded by Mr Gordon
Ayes -12 Noes -0 Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated to the
Old Age Security Fund the sum of Ninety-one Thousand Nine
Hundred and Ninety Dollars for the fiscal year ending De-
cember 31, 1943, apportioned as follows
Allowances granted applicants $84,000 00
Burials 2,500 00
Workers (3) 4,500 00
Stenographer (1) 990 00
$91,990 00
to be assessed against, levied upon and placed in the budgets
for collection of the nine towns of Tompkins County
Seconded by Mr Watrous
Ayes -12 Noes -0 Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the Clerk of this Board be authorized to
174 PROCEEDINGS OF THE BOARD OF SUPERVISORS
correct any manifest errors in the minutes or in the reports
of any committee
Seconded by Mr Sweetland Carried
On motion, adjourned
OF TOMPKINS COUNTY, NEW YORK
MONTHLY MEETING
Monday, December 14, 1942
MORNING SESSION
Roll call All members present
Minutes of December 9th meeting, read and approved
175
A letter and report from the District Attorney was read by
the Clerk and ordered placed on file and the request referred
to the Building Committee
Mr Loomis offered the following resolution and moved its
adoption
Resolved—That Joseph Wiedmaier be and he hereby is ap-
pointed Dog Warden of Tompkins County for the year 1943,
at a salary of $2,000 00
Be It Further Resolved—That the said salary shall be paid
by the County Treasurer in monthly installments 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
incurred by the Dog Warden in the performance of his duties,
including the cost of telephone tolls, dog food, ammunition,
and the occasional employment when reasonably necessary
of an assistant or witness , and mileage at eight cents per mile
while travelling in the performance of his duties, not exceed-
ing $200 00 for total mileage in the year 1943, but no personal
expenses other than those herein mentioned shall be allowed
Seconded by Mr Stone
Moved by Mr Stone, that the resolution be laid on the table
Seconded by Mr Daniels Carried
Mr Daniels offered the following resolution and moved its
adoption
176
PROCEEDINGS OF THE BOARD OF SUPERVISORS
ResoPved>—That the undertaking of the County Clerk in the
amount of $15,000 executed by W Glenn Norris as principal
and the American Surety Company as surety, being number
B #678908-K be approved as to form, manner of execution
and sufficiency of the sureties
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 Fifteen Dollars ($15 00) to the
account "Administrative Buildings—Courthouse and Jail Re-
pairs "
Seconded by Mr Watrous Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That there be transferred from the Contingent
Fund the sum of Forty-five Dollars ($45) to the account
"Children's Court—office and other expenses"
Seconded by Mr Loomis 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 One Hundred Eighty Dollars
($180) to the account "Administrative Buildings—Old Court
House, Special repairs"
Seconded by Mr Stone Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That there be and hereby is appropriated for
payment on the monies borrowed for tax refunds and the inter-
est on such monies borrowed for tax refunds and the interest
on such monies to March 1, 1943, the sum of $12,500, and that
the said amount be assessed against and levied upon the tax-
OF TOMPKINS COUNTY, NEW YORK
177
able property of the nine towns of Tompkins County and be
placed in the budgets of said towns for the year 1943, 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, 1943, the same to be ap-
plied first to the payment of interest due on said certificate of
indebtedness on that date, and the balance in reduction of the
principal thereof
Seconded by Mr Watrous
Ayes -14 Noes -0 Carried
B I Vann, County Superintendent of Highways, submitted
his program for 1943
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 Gordon Carried
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the estimate and program submitted by the
County Superintendent be approved by this Board, subject to
such minor modifications as the County Superintendent finds
necessary, and that the amount indicated in said estimate,
namely, $140,000 00 for maintenance, or so much of said
amount, as may be necessary for the year 1943, be and the
same hereby is appropriated from the County Road Fund for
the purpose indicated
Seconded by Mr Scofield
Ayes -14 Noes -0 Carried
Reports of the Temporary Indebtedness of the towns of
Dryden and Ulysses were received and filed
178 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Reports of Arthur Decker, Jesse Tompkins and Andrew
Betzer, of the Town of Newfield and Thomas R Brown, of the
town of Enfield, Justices of the Peace of those respective towns
were received and filed
The Town Budget of the town of Lansing was received and
referred to the Committee on Finance
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present, except Mr Van Order ex-
cused
Mr Stone offered the following resolution and moved its
adoption
Resolved—That, pursuant to §41 of the War Emergency
Act, there be and hereby is appropriated the sum of $7,137 00,
or so much thereof as may be necessary to defray the expenses
and activities of the Ithaca -Tompkins County War Council
and of the office of civilian protection for Tompkins County
for the year 1943, the same to be paid out upon verified bills,
approved by the Chairman or Vice -Chairman of said War
Council, and duly audited by this board
Rationing Board—County Administrator—
R S Boothroyd—Salary $2,000 00
Office Supphes 200 00
Civihan Protection—Salaries (Office) 572 00
Office Supplies 300 00
Telephone-1—toll $3 50 ,
17 aux $3 00, toll charges 600 00
Postage 100 00
Equipment 300 00
Typewriter rental 36 00
Misc expenses, etc 100 00
Civilian War Services—Office supplies 350 00
Section Telephone 2485 150 00
(Volunteer office) SMC 2981 63 00 213 00
(Salvage) Typewriter rental 36 00
(Service Mens Club) Postage 75 00
OF TOMPKINS COUNTY, NEW YORK
(All other agencies) Miscellaneous
Light (Service Mens Club)
Air Warning Posts—Maintenance-11 posts @
$15 00 per month per post
179
200 00
75 00
1,980 00
$7,137 00
Seconded by Mr Gordon
Ayes—Messrs Snow, Loomis, Watrous, Gordon, Payne,
Stone, Stobbs, Leachtneauer, Daniels and Norris -10
Noes—Messrs Sweetland, Stevenson and Scofield -3
Resolution carried
Mr Sweetland, 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
1943 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 1,060 00
Surrogate's Clerk 1,800 00
Clerk of Children's Court 800 00
County Probation Officer 1,200 00
Probation Officers Stenographer 1,000 00
County Clerk 3,600 00
Deputy County Clerk 1,600 00
Assistants in County Clerk's Office
Search Clerk 1,260 00
Index Clerk & Asst to Motor Vehicle Clerk 1,150 00
Naturalization Clerk and Typist 1,320 00
Typist—Court Work 1,260 00
Typist—Re-writing Old records 1,080 00
Typist—Assistant on Abstracts 1,080 00
Motor Vehicle Clerk 1,400 00
County Attorney 2,600 00
County Treasurer 2,800 00
Deputy County Treasurer 1,700 00-
180 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Clerk Hire for County Treasurer
Tax Clerk 1,160 00
Assistant Clerk 900 00
Clerk of the Board of Supervisors 1,800 00
Deputy Clerk—Board of Supervisors 1,600 00
District Attorney 2,400 00
District Attorney's Stenographer 600 00
Commissioner of Welfare 2,800 00
Coroner 700 00
Two Commissioners of Election @ $1,100 each 2,200 00
Sealer of Weights and Measures 1,200 00
Superintendent of Highways 3,600 00
Sheriff 2,800 00
Undersheriff 1,800 00
Three Deputies @ $1,200 each 3,600 00
Jail Matron 300 00
Superintendent of County Court House and Jail 1,600 00
Fireman 1,350 00
Assistant Fireman and Watchman 1,260 00
Janitors in County Buildings (3 @ $1200) each 3,600 00
Telephone Operator in County Court House 1,060 00
Total for County Officers and Employees $70,140 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 following officials be allowed for expenses and
disbursements an amount not to exceed the following
County Sealer of Weights and Measures—Exp &
Disburs $ 600 00
County Supt of Highways—Traveling expenses 1,500 00
Coroner—Exp & Disburs 125 00
Commissioners of Elections—Exp & Disburs 250 00
Children's Court—Exp & Disburs 300 00
Probation Officer—Exp & Disburs 200 00
County Attorney—Necessary expenses in executing
duties of his office 500 00
District Attorney—Office & Traveling expenses 380 00
County Treasurer—Postage & expenses 1,400 00
Supreme Court Judge—Postage & Incidentals 300 00
OF TOMPKINS COUNTY, NEW YORK 181
County Clerk—Postage, Bond prem & Incidentals 1,500 00
Motor Vehicle Clerk—Postage, express & Incidentals 500 00
County Judge and Surrogate—Postage & Stationery 100 00
Record & Libr books,
forms, etc 525 00
Clerk of Board of Suprs —Postage 60 00
and that the Sheriff be allowed his civil fees and mile-
age at the rate of 8c per mile for criminal work un-
less otherwise provided by law the sum of 2,400 00
400 00
and for equipment the sum of 500 00
and for miscellaneous expenses
$11,640 00
while said officials are engaged in the performance of their
duties chargeable to the county, all claims for expenses to be
itemized and audited by this Board, in the same manner as
other county claims are audited
Dated, December 14, 1942
E R SWEETLAND
L H DANIELS
J A LEACHTNEAUER
Committee
Seconded by Mr Daniels
Ayes -13 Noes -0 Carried
The Clerk announced but one bid received for printing of
the Proceedings of the Board
Moved by Mr Watrous, 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 1943, be awarded to that company,
with the agreement on the part of said company that the pro-
visions of the State Labor Law will be complied with, so far
as the same relates to said Proceedings, and that the work be
done in Tompkins County
Seconded by Mr Stobbs Carried
Mr Watrous offered the following resolution and moved
its adoption
182 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Resolved—That there be and hereby is appropriated the sum
of $18,000 00 to aid the towns in the improvement of dirt
roads, said amount, or so 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 00 per mile for two miles of improved road, and be it
Resolved—That any town not completing in any one year
the two miles allotted to it as specified in the resolution and
amended, such town or towns may complete the same the fol-
lowing year and receive in addition to that year's allotment the
amount withheld from the previous year
Seconded by Mr Scofield
Ayes -12 Noes -0 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 follow-
ing amounts for the support of poor, hospitalization, etc to
reimburse the county for moneys expended for and on their
behalf
SUPPORT OF POOR AT COUNTY HOME
Towns
Jan 1,'42 to
Nov 1, '42-
10 mons
Nov & Dec.
'41-2 mons
Totals
Caroline $ 331 69 $ 40 99 $ 372 68
Danby 389 31 81 97 471 28
Dryden 389 31 81 97 471 28
Enfield 64 64
Groton 659 53 140 43 799 96
Ithaca
Lansing 1,301 12 245 24 1,546 36
Newfield 486 64 122 96 609 60
Ulysses 583 96 119 60 703 56
City of Ithaca 3,107 42 695 42 3,802 84
County 38419 207 62 591 81
Other counties 24 33 24 33
$7,658 14 $1,616 60 $9,394 34
OF TOMPKINS COUNTY, NEW YORK 183
HOSPITALIZATION, ETC
Towns
Jan 1,'42 to
Nov 1, '42-
10 mons
Nov & Dec
'41-2 mons
Totals
Caroline $2,188 30 $ 323 53 $2,511 83
Danby 2,922 40 758 05 3,680 45
Dryden 2,556 62 504 44 3,061 06
Enfield 543 50 256 49 799 99
Groton 576 63 112 44 689 07
Ithaca 1,495 73 394 69 1,890 42
Lansing 3,450 05 728 74 4,178 79
Newfield 1,475 46 253 68 1,729 14
Ulysses 1,832 40 470 23 2,302 63
City of Ithaca 11,435 03 2,112 04 13,547 07
$28,476 12 $5,914 33 $34,390 45
Seconded by Mr Sweetland
Ayes -12 Noes -0 Carried
Mr Watrous moved, that the bids for the Gaydosh proper-
ties be opened at this time
Mr Watrous offered the following resolution and moved its
adoption
Resolved—That the bid of Austin L Legg be accepted at
$105 00 for the removal of both the large and small house on
the Gaydosh property recently purchased, and that the work be
completed in sixty days, and that we be given the cash before
the work is started
Seconded by Mr Sweetland Carried
The following Workmen's Compensation Insurance claims
were audited
Cortland County Hospital, Care—Harry Ellis
Cortland County Hospital, Care—Pearl Mosher
Dr F E Ryan, Care—Verne Hulslander
Dr Leo P Larkin, X-ray—Lewis Howell
Dr Philip E Rossiter, Care—Glen Swartwood
Dr Ralph J Low, Care—Francis Sarsfield
Wesley Crance, Expenses
Dr Philip E Rossiter, Care—Leland Howland
$ 8 00
21 00
18 00
8 00
3 00
20 00
5 40
3 00
$86 40
184 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, §123
Claimant
Nature of Expense Amt. Allowed
R B Dedrick—Assessor's bill
R B Dedrick—Assessor's bill
W B Strong—Assessor's bill
Richard Durbon—Assessor's bill
Frank L Mastin—Assessor's bill
C J Wiedmaier, Dog Warden—expenses
W B Strong—Assessor's bill
Ralph Dedrick—Assessor's bill
$ 4 70
4 70
4 30
3 00
4 20
8 00
5 50
3 90
$38 30
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred
D-1337 Dr Clarence F Graham, Petty Cash—Co
Lab $ 61 75
$ 61 75
D-1338 Dr Clarence F Graham, Nov Salary—Co
Lab$ 360 00
1339 Tompkins Co Memo Hospital, Rent, etc —
Co Lab 184 00
1340 Marie Bolger, Stenog services—Co Lab 25 00
1341 George Kiesel, Asst Technician—Co Lab 30 00
1342 Stanley R Les, Messenger sery —Co Lab 10 00
1343 Glenn E Merrill, Painting—Co Lab 350 00
1344 Clarence F Howell, Carpenter work—Co
Lab 12 00
1345 Driscoll Bros & Co , Lumber, etc —Co Lab 52 79
1346 Research Supply Co , White mice—Co Lab 5 75
1347 C J Rumsey & Co , Supplies 24 40
1348 Schiefer Elec Co Inc , Thermoswitch—Co
Lab 9 20
1349 Michigan Dept of Health, Bureau of Labora-
tories, Antigen—Co Lab 4 40
1350 Difco Laboratories, Inc , Antigen—Co Lab 1 58
1351 Sanborn Company, Test charts—Co Lab 10 45
1352 Will Corporation, Supplies—Co Lab 11510
1353 Will Corporation, Supplies—Co Lab 14 77
1354 Will Corporation, Supplies—Co Lab 26 44
1355 Will Corporation, Supplies—Co Lab 363 90
$1,599 78
OF TOMPKINS COUNTY NEW YORK
185
1356 Floyd Springer, Soc Hyg Clinic—Pub
Health $ 19 00
1357 Floyd Springer, City Clerk, Soc Hyg Clinic
—Pub Health 17 50
1358 Clara E Goodman, Nurse's Mileage—Pub
Health 54 00
1359 Mary Clelland, Nurse's Mileage—Pub Health 54 00
1360 Marion May, Nurse's Mileage—Pub Health 48 24
1361 T G Miller's Sons Paper Co , Off Supphes—
Pub Health 2313
1362 Williams Press, Inc , Off Supplies—Pub
Health 140
1363 T G Miller's Sons Paper Co , Off Supplies—
Pub Health 8 64
1364 Rothschild Bros , Towels—Pub Health 10 58
1365 Ithaca Laundries, Inc , Laundry—Pub Health 18 95
1366 Ithaca Laundries, Inc , Laundry—Pub Health 5 41
1367 Marion May, Off Suppl —Pub Health 30 00
1368 Dr J W Judd, A P Clinician—Pub Health 10 00
1369 Dr H G Bull, ICH Clinician—Pub Health 30 00
1370 Reconstruction Home, Inc , Care—Evelyn
Freese—PHC 93 00
1371 Reconstruction Home, Inc , Care—Arthur
McLaughlin—PHC 48 00
1372 Hermann M Biggs Memo Hosp , Care—
Harry J Doane—PHC 77 50
1373 Eleanor B Daharsh, Sery as Secr —Rur
Trav Libr 25 00
1374 The Syracuse News Co , Books—Rur Trav
Libr 50 01
1375 General Bookbinding Co , Rebinding bks —
Rur Trav Libr 4160
1376 University of the State of New York, Miss-
ing book—Rur Trav Libr 1 92
1377 George B Norris, Tire repair—Rur Trav
Libr 2 50
1378 Tompkins Co Highway Dept , Gas & Oil—
Rur Trav Libr 46 77
1379 T G Miller's Sons Paper Co , Supplies—
Rur Trav Libr 0 70
1380 N Y State Elec & Gas Corp , Elec service
—Co Bldgs 170 52
1381 N Y Telephone Co , Telephone service—Co
Bldgs 260 71
1382 City of Ithaca, Water—Co Bldgs 56 81
1383 Hermann M Biggs Memo Hosp , Care—
Chung Chu—T B Hosp 77 50
186 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1384 Hermann M Biggs Memo Hosp , Care—
Chung Chu—T B Hosp 75 00
1385 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 775 00
1386 Hermann M Biggs Memo Hosp , Care—Co
Patients—T B Hosp 885 00
1387 Bert I Vann, Mileage—Co Supt 90 16
1388 Bert I Vann, Expenses—Co Supt 5 86
1389 J C Stowell Co , Groceries—Jail Supplies 48 58
1390 Maiket Basket No 157, Groceries—Jail
Supplies 10 84
1391 Par Super Market, Groceries—Jail Supplies 5 16
1392 California Fruit Co , Vegetables — Jail
Supplies 4 84
1393 New Central Market, Meat—Jail Supplies 22 09
1394 Nu Alba Bakery, Bread—Jail Supplies 19 30
1395 Ward Spencer, Eggs—Jail Supplies 7 28
1396 W J Payne & Sons, Milk—Jail Supplies 4 50
1397 Harrison Adams, Groceries—Jail Supplies 130
1398 Swift & Co , Inc , Soap chips—Jail Supplies 12 00
1399 Tompkins Co Rural News, Adv Tax Sales
—Tax Sales 346 88
1400 Ithaca Journal, Adv Tax Sales—Tax Sales 1 50
1401 Ithaca Journal, Adv Tax Sales—Tax Sales 487 92
1402 Tompkins Co Rural News, Adv Foreclosure
sale—Tax Sales 12 53
1403 Free Press, Adv Foreclosure sale—Tax Sale 21 16
1404 William S Burgess, Extra Work—Co
Bldgs 25 00
1405 Harry DaBall, Extra Work—Co Bldgs 25 00
1406 Pete's Glass Shop, Glass—Co Bldgs 1 20
1407 Hull & Wheaton Plumbing Co , Valve—Co
Bldgs 1 85
1408 Hull & Wheaton Plumbing Co , Repairs, etc
—Co Bldgs 2 68
1409 Donohue -Halverson Inc , Supplies — Co
Bldgs 2 82
1410 The Cudahy Packing Co , Soap Pohsh—Co
Bldgs 8 75
1411 C J Rumsey & Co , Supplies—Co Bldgs 4 64
1412 Robinson & Carpenter, White sand—Co
Bldgs 2 20
1413 Harry B Cook, Ins Premium—Co Bldgs 30 36
1414 H A Carey Co , Inc , Ins Premium—Co
Bldgs 60 72
1415 Ithaca Journal, Not Supreme Ct —Supreme
Ct 13 60
OF TOMPKINS COUNTY NEW YORK
187
1416 Charles H Newman, Expenses—Co Atty 9 16
1417 Robert Wolverton, Photographs — Dist
Atty 15 00
1418 L M McClellan, Stenog sery —Dist Atty 10 00
1419 A J Laux & Co , Off supplies—Sheriff 12 83
1420 C J Rumsey & Co , Supplies—Jail 9 09
1421 Harrison Adams, Postage—Sheriff 4 50
1422 Harrison Adams, Expenses—Sheriff 1 50
1423 Harrison Adams, Mileage—Sheriff 138 08
1424 W A Harvey Sporting Goods Co , Clothes
—Sheriff 22 00
1425 Dr H H Crum, Services—Jail Physician 12 00
1426 R A Hutchinson, Clerk, Checkbook —Child
Ct 2 00
1427 R A Hutchinson, Cleik, Postage—Child Ct 6 00
1428 Harrison Adams, Mileage—Child Ct 35 26
1429 Willard M Kent, Exp to conf —Child Ct 23 69
1430 McKinney Agency, Inc , Bond premium—
Probation Off 10 00
1431 VanNatta Office Equip Co , Ribbon—Supr 0 75
1432 H L O'Daniel, Postage, etc —Co Clk 12 88
1433 Corner Bookstore, Repairs—Co Clk 8 10
1434 Norton Printing Co , Abstract covers—Co
Clk 13 50
1435 H L O'Daniel, Postage, etc —Mot Veh Clk 17 27
1436 John J Sinsabaugh, Mileage & Exp —Co
Sealer 45 12
1437 William L Sell, Mileage & Exp —Coroner 3132
1438 Walter L Knettles, Mileage & Exp —Co
Sery Off 17 87
1439 Norton Printing Co , Letterheads & Env —
Co Sery Off 16 00
1440 The Cayuga Press, Printing—Old Records 3 20
1441 N Y State Elec & Gas Corp , Elec service
—Service Mens Club 3 70
1442 City of Ithaca, Telephone—Service Mens
Club 13 33
1443 The Wilcox Press, Enrollment Cards—De-
fense Council 14 20
1444 Corner Bookstore, Typewriter rental—De-
fense Council 6 00
1445 Jane Sincebaugh, Stenog services—Defense
Council 48 00
1446 Lorraine Novelty Mfg Co , Exp —Defense
Council N R
1447 T G Miller's Sons Paper Co , Off Supplies—
Defense Council 10 35
188 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1448 Unicrafts, Inc , Blackout lites—Defense
Council
1449 Office of Civilian Protection, Postage, etc —
Defense Council
1450 Carrington Fuller Post No 800, American
Legion, Telephone & Fuel—AWS Post
1451 Town of Ithaca, Supr , Expenses—AWS No
221
1452 Trumansburg Home Telephone Co , Services
AWS No 770 B
1453 Harry J Davenport, Lights—AWS No 770
B
1454 Lawrence D Hymes, Postage—AWS No 770
B
1455 J H Hardy, Mimeographing—AWS No
770 B
1456 The Free Press, Duty Cards—AWS No 770
B
1457 Art Craft Printers, Records & Cards—AWS
No 770 B
1458 T G Miller's Sons Paper Co , Supplies—
AWS No 770 B
1459 Spencer Co-operative Soc , Inc , Material—
AWS No 770 B
1460 Carman & Pearsall, Materials—AWS No
770 B
1461 The Biggs Co , Materials—AWS No 770 B
1462 Trumansburg Home Telephone Co , Services
AWS No 770 A
1463 Egg & Apple Farm, Paul K Rice, Lights—
AWS No 770 A
1464 Russell I Doig, Postage—AWS No 770 A
1465 Hobart B Sears, Postage—AWS No' 770 A
1466 J H Hardy, Mimeographing—AWS No
770 A
1467 The Free Press, Duty Cards—AWS No 770
A
1468 Art Craft Printers, Records & Cards—AWS
No 770 A
1469 T G Miller's Sons Paper Co , Supphes—
AWS No 770 A
1470 Paul J Cushing, Elec materials—AWS No
770 A
1471 Spencer Co-operative Soc , Inc , Materials—
AWS No 770 A
1472 Carman & Pearsall, Materials—AWS No
770 A
107 25
16 01
1151
34 73
4 52
10 76
8 29
0 70
1 50
5 00
120
915
3163
7 87
3 50
1 50
2 00
4 90
0 70
1 50
5 00
291
1 50
9 00
29 42
3
OF TOMPKINS COUNTY, NEW YORK
189
1473 T G Miller's Sons Paper Co , Blanks—Co
Atty 0 75
1474 T G Miller's Sons Paper Co , Supplies—Co
Clk 4 02
1475 T G Miller's Sons Paper Co , Supplies—
Supr 10 88
1476 Ithaca Journal, Pub Bids—Supr 912
1477 T G Miller's Sons Paper Co , Supplies—Co
Judge 16 67
1478 Ithaca Journal, Pub Bids—Rt of Way 3 90
1479 Reconstruction Home, Inc , Care—Evelyn
Freese—PHC 90 00
1480 Reconstruction Home, Inc , Care—Arthur
McLaughlin—PHC 90 00
1481 C E Bishop, Painting—Old Ct House 582 20
1482 C E Bishop, Painting—New Ct House 69 65
$6,061 05
$7,722 58
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the
sum of $7,722 58, 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 thgrefor, 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
190 PROCEEDINGS OF THE BOARD OF SUPERVISORS
EIGHTH DAY
Friday, December 18, 1942
MORNING SESSION
Roll Call All members present
Minutes of December 14th meeting, read and approved
Mr Leachtneauer placed in nomination the name of John
11 Speed as a member of the Rural Traveling Library Com-
mittee for a term of three years from January 1, 1943
Seconded by Mr Payne
There being no further nominations, the Chairman declared
nominations closed and called for a vote, the result being
unanimous, the Chau man declared John H Speed as a mem-
ber of the Rural Travehng Library Committee for a term
of three years from January 1, 1943
Charles H Newman, County Attorney submitted his yearly
report which was received and placed on file
Reports of Ernest Sincebaugh, of the town of Danby, John
C Guthrie, of the town of Groton, Robert Bower, of the
town of Lansing and Floyd W Beach, of the town of Newfield,
Justices of the Peace of those respective towns were received
and filed
Lists of Returned School Taxes of the towns of Lansing
and Ulysses were received and referred to the Committee on
Erroneous Assessments and Returned Taxes
On motion, adjourned to 1 30 P M
OF TOMPKINS COUNTY, NEW YORK
AFTERNOON SESSION
191
Roll call All members present
Mr Stone, Chairman of the Finance Committee, presented
the following report relative to the County Budget
Discussion followed
Mr Stevenson offered the following resolution and moved
its adoption
Resolved—That the County Treasurer be authorized and
directed to transfer from the Real Estate Foreclosure account
to unrestricted Surplus Monies the sum of Five Thousand
Dollars
Seconded by Mr Norris Carried
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—Court & Stenographers
Tax Expenses, Etc
Tax Notices $ 150 00
Sale and Redemption Advertising 500 00
Tax Extensions 700 00
Legislative
Supervisors—Compensation $ 8,550 00
Expenses and
Mileage 1,000 00
Board Expenses 800 00
$ 4,066 59
$ 1,350 00
192 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Deputy Clerk—
Salary 1,600 00
Clerk—Salary 1,800 00
Postage 60 00
Other Ex-
penses 50 00
Administrative Buildings
Court House—Supt Bldgs —
Salary $ 1,600 00
Fireman, Salary 1,350 00
Assistant Fireman,
Salary 1,260 00
Janitors (3) each
$1,200 3,600 00
Telephone Operator 1,060 00
Insurance Premiums 1,200 00
Old Court House—Repairs 200 00
Special repairs 200 00
Court House and Jail—Repairs 800 00
Supplies and Miscellaneous Ex-
penses—Co Bldgs 1,200 00
Judicial
Supreme Court Judge—Postage
and Incidentals $ 300 00
County Judge—Salary $5,000 00
Special
Co
Judge—
Salary 600 00
Surrogate's
Clerk 1,800 00
Steno-
grapher 1,060 00
Expenses 625 00 $ 9,085 00
Children's Court
Judge—Salary $ 1,500 00
Clerk—Salary 800 00
Office and Other Expenses 300 00
Stenographer 1,000 00
$ 13,860 00
$ 12,470 00
$ 9,385 00
$ 3,600 00
OF TOMPKINS COUNTY, NEW YORK
Courts
Supreme $ 10,000 00
County 1,500 00
County Attorney
Salary $ 2,600 00
Postage and Miscellaneous expenses 500 00
County Clerk
Salary ' $ 3,600 00
Deputy Clerk 1,700 00
Search Clerk 1,260 00
Index Clerk & Asst Motor
Vehicle Clerk 1,150 00
Naturalization Clerk and Typist 1,320 00
Typist—Court Work 1,260 00
Typist—Old Records 1,080 00
Typist—Assistant on Abstracts 1,080 00
Postage, Bond Premiums and
Other expenses 1,500 00
Motor Vehicle Clerk—Salary 1,400 00
Postage, Bond
Premiums, &
Miscellaneous 500 00
Admznistrative Officers
Commissioners of Elections
Salaries (2) at $1,100 each $ 2,200 00
Expenses 250 00
Elections—County Canvass 400 00
o Election Expenses 4,500 00
County Treasurer
Salary $ 2,800 00
Deputy Treasurer 1,700 00
Tax Clerk 1,160 00
Assistant Clerk 900 00
Postage 165 00
Bond Premiums 705 00
Stationery, Books, forms, etc 450 00
Contingent Expenses 80 00
193
$ 11,500 00
$ 3,100 00
$ 15,850 oc
$ 7,350 00
$ 7,960 00
194
PROCEEDINGS OF THE BOARD OF aOPER VISOR S
Co? nell Library Association $ 3,000 00
Regulative Officers
Sealer of Weights and Measures
Salary $ 1,200 00
Expenses and Bond premiums 600 00
Corrective Officers
District Attorney—Salary $ 2,400 00
Stenographer 600 00
Traveling ex-
penses 100 00
Printing, station-
ery, supplies,
photographs
and general
office ex-
penses 210 00
Postage 70 00
Sheriff—Salary $ 2,800 00
Undersheriff—salary 1,800 00
Bond premium and ex-
penses 675 00
Mileage 2,400 00
Miscellaneous expenses 500 00
Equipment 500 00
Jail—Three Deputies at $1,200
each $ 3,600 00
Matron 300 00
Physician 200 00
Jail Inmates (Food) 2,000 00
Elevator Inspection contract 264 00
Onondaga County Peni-
tentiary 338 17
Emergency Deputy Sheriff 1,000 00
Jail Supplies 200 00
Probation Officer—Salary $ 1,200 00
Mileage and
office expenses 200 00
$ 1,800 00
$ 3,380 00
$ 8,675 00
$ 7,902,17
$ 1,400 00
OF TOMPKINS COUNTY, NEW YORK
Coroner—Salary
Expenses
$
700 00
125 00
Contract Supplies
Heat and Light (Co Bldgs
in City) $ 4,700 00
Telephones 3,500 00
Water Rentals 300 00
Ref 07 estation
Veterans Bureau
County Service Officer—Salary $
Secretary
Expenses
Public Health
County Laboratory
Public Health Nurses
One nurse $2,100 00
One nurse 2,000 00
One nurse 1,850 00 $5950 00
2,100 00
600 00
400 00
$ 14,000 00
Syphilhs Clinic
Transportation for nurses
Office supplies
Medical and Nursing
Supplies
Contingent Fund
Postage
Infant Hygiene Clinician
Salary
Dental Hygienist
Dentist—Salary
350 00
1,950 00
60 00
250 00
100 00
40 00
480 00
360 00
500 00 $10,040 00
$
195
825 00
$ 8,500 00
$ 300 00
$ 3,100 00
Bovine Tuberculosis and Bangs Disease Committee
Veterinarian—Salary $2,000 00
Expenses 500 00
Control of
Bangs
Disease 2,000 00 $ 4,500 00
$ 28,540 00
196 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Education
Farm Bureau
Home Bureau
Four H Club
Educational Notices
$ 2,600 00
2,500 00
3,800 00
20 00
Rural Traveling Library
Librarian—Salary $ 2,000 00
Assistant Librarian—Salary 960 00
Secretary for Committee 50 00
Books, Magazines and repairs on
books 1,100 00
Truck maintenance 150 00
Supplies 100 00
Postage 50 00
Compensation Insurance
Disbursements $ 7,000 00
Administiative Costs 300 00
Appropriation under Sec 25-a 100 00
Employee's Retirement System
Debt Service
New Court House and Jail Bonds
—Principal $ 16,000 00
Interest 20,700 00
Miscellaneous
Court Library $ 50 00
Justices and Constable Fees 200 00
County Publications 900 00
County Officers Association 150 00
County Investigator 500 00
Tax Sale Foreclosure expense 300 00
Libraries in towns of Dryden,
Groton, Newfield andUlysses 800 00
Ithaca -Tompkins County Defense
Council 7,137 00
Civil Service expense 100 00
$ 8,920 00
$ 4,410 00
$ 7,400 00
$ 13,000 00
$ 36,700 00
$ 10,137 00
OF TOMPKINS COUNTY, NEW YORK 197
Contingent Fund
TOTAL APPROPRIATION
Less General Fund Credits
State of New York—
Reimbursement a/c County
Laboratory $ 7,000 00
Reimbursement Public Health
Nurses, etc 5,000 00
Levy on Towns and City for
State Tax $ 4,066 59
Election Expenses 2,631 00
Levy on Towns and Villages for
Compensation Insurance $ 1,890 04
Other Credits
Fees of County Clerk $ 18,000 00
Fees of Surrogate's Clerk 300 00
Fees of County Treasurer and
Trust Funds 700 00
Surplus in General Fund 35,000 00
$ 25,000 00
$263,480 76
$ 74,587 63
Net Amount Required For General
Fund Appropriation $188,893 13
APPROPRIATIONS FROM POOR FUND
Commissioner of Welfare—Salary $ 2,800 00
Outside Relief $ 28,000 00
Hospitalization, Home Relief, Etc 17,000 00
Children—Foster Homes $21,000 00
Institutional care 3,000 00 $24,000 00
Case Supervisor 1,920 00
Out -of -settlement worker 1,400 00
Children's Agents (2) one at $2,100
and one at $1,800 3,900 00
One accountant 1,400 00
Stenographers (5) one at $800, three
at $1,080 and one at $990 5,030 00
Office expenses 1,700 00
Traveling expenses 2,500 00
Clerk at Federal Surplus store 1,200 00
Rent and Supplies of Surplus store 460 00
Transient care 100 00
'\ $ 88,610 00
198 PROCEEDINGS OF THE BOARD OF SUPERVISORS
County Home Administration
Salary of Superintendent
Salary of Matron
Other Salaries and Compensation
Other Administration Expenses
$ 1,500 00
960 00
800 00
400 00
County Home Buildings
Salaries—Firemen $ 300 00
New Furniture, furnishings, etc 200 00
Fuel, Light and Power 2,000 00
Renewals of equipment 200 00
Repairs, alterations, etc 1,000 00
Other building expenses 150 00
County Home Inmates
Salaries and Wages of Physician,
nurse and attendants, etc $ 3,600 00
Food, clothing and supplies 2,900 00
County Home Farm.
Salaries of Farm employees $ 1,800
800 00
Wages, veterinarian, threshing, etc 300 00
Live stock 200 00
Fertilizer, feed, seeds, miscel-
laneous 1,200 00
New equipment 400 00
Repairs to buildings and al-
terations 400 00
Tuberculosis
Patients at Biggs Memorial Hospital
Mental Diseases Insane
Board of Child Welfare
Aid to Dependent Children Al-
lowances $ 22,000 00
Office expenses 200 00
Investigator 1,500 00
Traveling expenses 450 00
Clerical assistance—
One at $200 and
One at $400 600 00
$ 3,660 00
$ 3,850 00
$ 6,500 00
$ 4,300 00
$ 25,000 00
$ 100 00
$ 24,750 00
OF TOMPKINS COUNTY, NEW YORK 199
,
Dependents of Soldiers and Sailors $ 300 00
Physically Handicapped Children $ 7,000 00
Blind
Allowances $ 2,750 00
Burials 250 00 $ 3,000 00
Central Index $ 100 00
TOTAL APPROPRIATION $169,970 00
Less Welfare Credits
From State—
On account of Crippled
Children $
On aid to Dependent Children
Levy on Towns and City for
Support of Poor at County Home
Hospitalization, out -of -settle-
ment cases, board of children,
etc
Reimbursement from other counties
and political sub -divisions
Blind reimbursements
Childrens Court reimbursements
Temporary Home Relief reim-
bursements
2,000 00
10,000 00
8,778 20
34,390 45
13,000 00
1,500 00
2,200 00
5,000 00 $ 76,868 65
Net Amount Required for Poor Fund
Appropriation $ 93,101 35
APPROPRIATIONS FROM HIGHWAY FUND
Superintendent of Highways
Salary $ 3,600 00
Traveling expenses 1,500 00
Other expenses 200 00
County System of Roads
Construction under §111 $ 28,110 00
County aid, graveling town roads 18,000 00
$ 5,300 00
$ 46,110 00
0
200 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Snow Removal
Bridges
Condemnation and Purchase of Rights of Way
County Highway Indebtedness
Highway Bonds—Principal $ 10,000 00
Interest 425 00 $ 10,425 00
TOTAL APPROPRIATION $ 97,892 88
$ 15,000 00
$ 17,000 00
$ 4,057 88
Less
Estimated Receipts Applicable to
Highway Fund—
Balance on hand in Rights of
Way Account
Net Amount Required for Highway
Fund Appropriation
OLD AGE ASSISTANCE
Allowances Granted Applicants
Burials
Workers (3)
Stenographer
Due County on Advances
Tax Refund
Credits
State Reimbursements
Federal Aid
From Clients
Surplus
$ 2,557 88
$ 95,335 00
$ 84,000 00
2,500 00
4,500 00
990 00
$ 91,990 00
4,000 00
$ 95,990 00
12,500 00
$108,490 00
$ 20,000 00
30,000 00
3,000 00
6,500 00 $ 59,500 00
Amount To Be Assessed Against, Levied Upon and
Collected From The Nine Towns of Tompkins
County , $ 48,990 00
OF TOMPKINS COUNTY, NEW YORK
201
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 Court and Stenographers' Tax, pursuant to Sec 313 `
of the Judiciary Law, as amended
2 Salaries of officers and employees, heretofore author-
ized by this Board
3 Claims audited and allowed by this Board
4 Claims to be audited at monthly sessions of this Board,
claims to be audited by the Commissioner of Public
Welfare, duly authorized certificates and other ex-
penses to be paid prior to the next ensuing tax levy
5 Amounts to become due on contracts
6 County Indebtedness and Interest thereon
Dated, December 18, 1942
L P STONE
D J WATROUS
LAMONT C SNOW
LEE H DANIELS
J A LEACHTNEAUER,
Committee
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the report of the committee be accepted,
that the several amounts therein specified be and hereby are
appropriated from the funds indicated, to and for the pur-
poses enumerated, and be it further
Resolved—That all moneys received by the County Treas-
urer, the disposition of which is not specifically provided for
by law, or act of this Board, be credited by her to the general,
poor, or highway fund, in accord with the nature of such
receipt, and be it further
Resolved—That there be assessed upon, levied against and
collected from the taxable property of Tompkins County,
liable therefor 1
For State Tax
For County General Tax
For County Poor Tax
For County Highway Fund Tax
$ 4,066 59
188,893 13
93,101 50
95,335 00
$381,396 22
202
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Old Age Assistance (Towns Only) $ 48,990 00
Seconded by Mr Daniels
Ayes -14 Noes -0 Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the following banks located in Tompkins
County be and they hereby are designated, pursuant to §144
of the County Law for the deposit of moneys received by the
County Treasurer for the term commencing January 1, 1943
expiring December 31, 1945 , and that the maximum amounts
which may be kept on deposit in each of said banks at any
one time in the name of the County Treasurer shall be the
amounts set after the names of such banks respectively, as
follows
First National Bank of Dryden
First National Bank of Groton
First National Bank of Ithaca
Tompkins County Trust Company
$ 20,000 00
20,000 00
250,000 00
250,000 00
Provided, nevertheless, that any check or checks received
by the County Treasurer for school moneys may be deposited
In either of the designated Ithaca banks in addition to the
maximum abol,e specified, in which event the balance in
the bank where such deposit is made shall be reduced to the
specified maximum within ten days after the making of such
deposit
And Be It Further Resolved—That each of the banks above
named shall furnish an undertaking or collateral as required
by §145 of the County Law before receiving any such deposit
Seconded by Mr Loomis 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 Five Hundred and Fifty
($550) Dollars to the account "Courts—County"
Seconded by Mr Darnels Carried
OF TOMPKINS COUNTY, NEW YORK 203
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 $500 00 to the account "Tomp-
kins County Defense Council"
Seconded by Mr Daniels Carried
Mr Daniels offered the following resolution and moved
its adoption
Resolved—That the amount of the County Commissioner of
Welfare's undertaking for the term commencing January 1,
1943 be fixed at $25,000 00
Seconded by Mr Stone Carried
Mr Daniels offered the following resolution and moved its
adoption
Resolved—That the undertaking of the County Treasurer
in the amount of $200,000 00 executed by Charlotte V Bush,
as principal and the American Surety Company, as surety,
being number B #678756-K be approved as to form, manner
of execution and sufficiency of the sureties
Seconded by Mr Gordon Carried
Mr Scofield offered the following resolution and moved its
adoption
Resolved—That the County Attorney be authorized to at-
tend the meeting of town and county attorneys called by
Frank C Moore to he held in Albany on January 11, 1943
Seconded by Mr Watrous Carried
Mr Stobbs, Chairman of the Committee on County Treas-
urer's Accounts, submitted the following report relative to_
the County Treasurer
204 , PROCEEDINGS OF THE BOARD OF SUPERVISORS
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen
Your Committee on County Treasurer's Accounts have
examined the accounts of the County Treasurer, as presented
in her Annual Report, and in the judgment of your com-
mittee, the report is correct
Dated, December 18, 1942
D A STOBBS,
Chairman
FRED VAN ORDER
FOREST J PAYNE,
Committee
Moved by Mr Stobbs, that the report of the commitee be
accepted
Seconded by Mr Watrous Carried
Mr Loomis offered the following resolution and moved its
adoption
Resolved—Thai the Clerk is hereby directed to issue an
order to the County Treasurer foi 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
appropriated for that purpose
Seconded by Mr Stone Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the County Treasurer be authorized to pay
to the several towns and the city any balances in her hands
standing to the credit of the respective towns and city
Seconded by Mr Stobbs Carried
Mr Stobbs offered the following resolution and moved its
adoption
OF TOMPKINS COUNTY, NEW YORK
205
Resolved—That the County Treasurer is hereby directed to
pay the salaries of all county officers and employees monthly,
unless otherwise directed by a resolution of this Board
Seconded by Mr Loomis Carried
Mr Watrous offered the following resolution and moved
its adoption
Resolved—That the services of all town superintendents of
highways, in the matter of snow removal, shall be at the
expense of the towns
Seconded by Mr Scofield Carried
Mr Scofield 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 Stone Carried
Mr Sweetland offered the following resolution and moved
its adoption
Resolved—That the Clerk be directed to print the audit
statements of the several towns of the county in the Pro-
ceedings of the Board
Seconded by Mr Stone Carried
Mr Gordon offered the following resolution and moved its
adoption
Resolved—That except as otherwise provided by law, or
by specific resolution of this board, all county officials and
employees, while using their automobiles in the performance
of their duties on county business, shall be entitled to mileage
at the rate of eight cents per mile, provided that the total
mileage paid does not exceed the amount appropriated there-
for
206
PROCEEDINGS OF THE BOARD OF SUPERVISORS
•
Seconded by Mr Watrous Carried
Mr Daniels offered the following resolution and moved its
adoption
k.
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 and villages together
with school districts, it is ordered, that the same be printed
in the Proceedings of the Board
Seconded by Mr Gordon Carried
Mr Stone offered the following resolution and moved its
adoption
Resolved—That this board extend its congratulations and
best wishes to Mr and Mrs Philo B Smith on the occasion
of their 65th wedding anniversary and record its appreciation
for Mr Smith's long service as Assessor of the Town of
Ulysses and for the seventeen years of service of both Mr
and Mrs Smith as superintendent and matron at the County
Farm
Seconded by Mr Watrous Carried
W Glenn Norris, County Clerk -elect, addressed the board
with reference to pleasant associations and relationship for
the past three years
Mr Loomis called from the table ,his resolution of Decem-
ber 14 relative to the Dog Warden
Seconded by Mr Daniels
Discussion followed
The vote resulted unanimous
On motion, adjourned to Wednesday, December 30th at
10 A M
OF TOMPKINS COUNTY, NEW YORK
207
NINTH DAY
Wednesday, December 30,1942
MORNING SESSION
Roll call All members present except Messrs Stobbs and
Daniels excused
Minutes of December 18th meeting read and approved
Mr Stone moved, that the County Clerk and the County
Treasurer be authorized to attend the County Officers Associa-
tion meeting to be held in Albany at a later date
Seconded by Mr Watrous Carried
Mr Scofield offered the following resolution and moved its
adoption ,
Resolved—That there be and hereby is transferred from
from the Contingent Fund to the account "Old Court House—
repairs", the sum of Five Dollars
Seconded by Mr Sweetland Carried
Mr Leachtneauer offered the following resolution and
moved its adoption
Resolved—That there be and hereby is transferred from
the contingent fund to the Jail Supplies account the sum of
One hundred Seventy-seven Dollars and Ninety-two Cents
($177 92) ,
Seconded by Mr Stone 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 Fifty Dollars ($50) to the
account "Tompkins County Defense Council"
Seconded by Mr Loomis Carried
Mr Watrous, Chairman of the Equalization Committee,
presented the following report of that committee, relative to
the apportionment of taxes for the year 1942
208 PROCEEDINGS OF THE BOARD OF SUPERVISORS
REPORT OF COMMITTEE ON APPORTIONMENT OF
TAXES FOR THE YEAR 1942
To the Board of Supervisors of Tompkins County, N Y
Your Committee on Equalization, etc , whose duty it is to
apportion the various taxes among the several towns of the
county ,and the City of Ithaca, reports that the following
amounts shall be paid by the several towns and the City of
Ithaca, for the State Tax for General Purposes, Armory
Purposes and Stenographers, etc , Purposes, County Tax for
General and Poor Purposes, County Tax for Highway Pur-
poses and Old Age and Tax Refund,as follows
Towns
Total State Tax
""xw�
o 0
d 4 M
n
o W
11O P.
,> A.
•o Ey c"
c `x o
w 0
Caroline $ 920,348 $ 57 98
Danby _I 1,026,4151 6467
Dryden _ 3,577,063 225 36
Enfield 689,750 43 46
Groton 3,465,231 218 32
Ithaca, City 39,796,702 2,507 27
Ithaca, Town 7,735,852 487 37
Lansing - 3,276,079 206 40
Newfield _ 1,160,663 7312
Ulysses _ 2,898,947 182 64
$ 4,020 84
4,484 23
15,627 55
3,013 39
15,138 98
173,864 74
33,796 57
14,312 61
5,070 73
12,664 99
$ 924,682
1,042,367
3,605,394
692,535
3,487,708
39,951,354
7,772,685
3,292,806
1,165,857
2,906,716
$ 1,359 53
1,532 55
5,300 88
1,018 21
5,127 85
58,739 03
11,427 90
4,841 29
1,71412
4,273 64
Totals
J$64,547,050 $4,066 59 $281,994 63 $64,842,104 $95,335 00
OF TOMPKINS COUNTY, NEW YORK
209
Towns
Old Age and Tax Refund
Added To Town Budgets
1941 Tax Error In
Apportionment
0
H
b2
4
A
U
U
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
l
1$ 1,821 701$ 69 24
2,031 65 75 51
7,080 32 268 01
1,365 27 52 00
6,858 96 260 46
15,312 08
6,484 56
2,297 38
5,738 08
572 71
248 65
88 21
215 13
$
1,849 92
$ 23 32
25 69
90 58
17 50
87 86
192 94
83 69
29 71
72 33
$
623 62
Totals 1$ 48,990 001$1,849 92 $1,849 921$623 62 $623 62
Rate for State Tax $00 00630019497 per $1,000
Rate for County, General and Poor Tax $ 00436882289 per
$1,000
Rate for County Highway Tax $ 001470263828 per $1,000
Old Age $ 001979366109 per $1,000
Dated, December 30, 1942
D J WATROUS
LAMONT C SNOW
L P STONE
JOHN A LEACHTNEAUER
C H SCOFIELD,
Committee.
210 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Moved by Mr Watrous, that unanimous consent be given
and the report passed at this time
Seconded by Mr Sweetland
Consent being given, Mr Watrous offered the following
resolution 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,
county tax, county highway tax, old age assistance and tax
refund, and tax error in 1941 apportionment, for the year
1942, against the several towns of the county and the City of
Ithaca, be assessed against, levied upon and collected from
the taxable property of the several towns and city liable
therefor
Seconded by Mr Scofield
Ayes—Messrs Snow, Loomis, Sweetland, Stevenson,
Watrous, Gordon, Scofield, Payne, Stone, VanOrder and
Leachtneauer-11
Noes—None Carried
Mr Gordon, Chairman of the Committee on Erroneous
Assessments and Returned Taxes, submitted the following
report relative to the Returned School Taxes of the several
school districts of the county
To the Board of Supervisors,
Tompkins County, N Y
Gentlemen
Your Committee on Erroneous Assessments and Returned
Taxes, finds by the certificates signed by the County Treasurer,
and supported by affidavits of the proper officers of the school
districts of the several towns of the county and the City of
Ithaca, submitted to this Board by the County Treasurer, that
the following school taxes have not been paid, after diligent
efforts have been made to enforce the collection thereof, and
your committee therefore recommends the following sums
be levied upon and collected from the lands or property upon
which the same were imposed with 7% in addition thereto
OF TOMPKINS COUNTY, NEW YORK 211
Caroline $ 505 70
Danby 1,150 00
Dryden 1,445 55
Enfield 494 15
Groton 1,497 23
Ithaca 2,405 83
Lansing 1,802 33
Newfield 457 42
Ulysses 1,338 15
City 3,458 19
Dated, December 30, 1942
$14,554 55
HARRY N GORDON,
Chairman
HARVEY STEVENSON
EVERETT J LOOMIS,
Committee
Moved by Mr Gordon that the report of the committee be
accepted
Seconded by Mr Watrous Carried
Mr Gordon 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 1942 tax
and assessment rolls the amount`' of the uncollected school
taxes returned by the collectors of the various districts to the
County Treasurer and remaining unpaid and that have not
been heretofore relevied upon the lots and parcels so returned
with seven per cent in addition thereto , and if imposed upon
the lands of any incorporated company, then upon such com-
pany, and when collected the same shall be returned to the
County Treasurer to reimburse the amount so advanced, with
the expenses of collection
Seconded by Mr Watrous Carried
Mr Gordon moved, that the bond of the Deputy County
Treasurer at $5,000 be approved by this Board, as to form,
manner of execution and the sufficiency of the sureties
212 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Seconded by Mr Sweetland 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 tabu-
lated statements show the appropriations that will be neces-
sary to meet the expenditure of the several towns in the county
and the City of Ithaca, for the ensuing fiscal year, as set
forth in the following budgets
OF TOMPKINS COUNTY, NEW YORK 213
TOWN OF CAROLINE
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County (1941 Tax Error)
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poor at the County Home
To Be Paid the Supervisor
Highway—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
$ 57 98
4,020 84
1,359 53
67 64
92 56
158 39
2,511 83
1,82170
372 68
$10,463 15
$2,600 00
400 00
2,150 00
3,000 00
792 59
132 10 $ 9,074 69
Total $19,537 84
RETURNED SCHOOL TAXES $ 541 14
TAX FOR LIGHTING DISTRICTS
Brooktondale $525 00
Slaterville Springs 595 56 $ 1,120 56
TOTAL BUDGET $21,199 54
TAX RATES—
General
Highway
00950
01080
Total 02030
TAX RATES FOR LIGHTING DISTRICTS
Brooktondale
Slaterville Springs
00332
00442
214
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 (1941 Tax Error)
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
Town Health
Public Welfare
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
RETURNED SCHOOL TAXES
TOTAL BUDGET
TAX RATES—
General
Highway
$ 64 67
4,484 23
1,532 55
75 43
10120
105 60
3,680 45
2,03165
47128
$12,547 06
$ 288 05
253 95
3,000 00
1,000 00
2,500 00
3,500 00
1,275 00
153 00 $11,970 00
Total $24,517 06
1,287 96
$25,805 02
01050
01180
Total 02230
OF TOMPKINS COUNTY, NEW YORK 213
TOWN OF DRYDEN
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Due County (1941 Tax Error)
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
Board of Health
Fireman's Contract
Public Welfare
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
$ 225 36
15,627 55
5,300 88
262 88
30615
358 59
316 77
3,061 06
7,080 32
471 28
$33,010 84
$ 785 75
600 00
1,910 00
3,818 56
7,000 00
1,000 00
2,302 00
9,879 00
4,846 00
252 00 $32,393 31
Total $65,404 15
RETURNED SCHOOL TAXES 1,546 73
TAX FOR LIGHTING DISTRICTS—
Etna $499 92
McLean 44 52
Varna 300 00 $ 844 44
TOTAL BUDGET $67,795 32
216 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TAX RATES—
General
Inside Highway
Corporation
Total
Outside
Corporation
0093
0063
01560
General 0093
Highway 0063
Primary Highway 0025
Total 01810
TAX RATES FOR LIGHTING DISTRICTS—
Etna 00420
McLean 00330
Varna 00224
OF TOMPKINS COUNTY, NEW YORK
i TOWN OF ENFIELD
217
To Be Paid the County Treasurer
State Tax $ 43 46
County Tax 3,013 39
County Highway Tax 1,018 21
Compensation Insurance 50 70
Due County (1941 Tax Error) 69 50
Election Expenses 105 60
Hospitalization, Home Relief, Etc 799 99
Old Age Security and Tax Refund 1,365 27
Support of Poor at County Home 64
To Be Paid the Supervisor
Town Health
General Fund
Public Welfare
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous—Item IV
Certificates of Indebtedness
Interest on same
(3)
$ 6,466 76
$ 221 00
889 68
682 00
2,400 00
60 00
650 00
2,320 00
1,900 00
250 00 $ 9,372 68
Total $15,839 44
RETURNED SCHOOL TAXES 528 77
TOTAL BUDGET $16,368 21
TAX RATES—
General
Highway
00980
01180
Total 02160
218
PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN OF GROTON
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County (1941 Tax Error)
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificate of Indebtedness (3)
Interest on same
$ 218 32
15,138 98
5,127 85
254 66
348 32
211 22
689 07
6,858 96
799 96
$29,647 34
$10,450 00
300 00
2,288 00
4,180 00
1,750 00
162 00 $19,130 00
Total $48,777 34
RETURNED SCHOOL TAXES 1,602 04
TAX FOR SPECIAL DISTRICTS
McLean $ 754 56
Peruville 417 96
Outside Fire District 1,807 60 $ 2,98012
TOTAL BUDGET $53,359 50
TAX RATES—
Inside
Corporation
Outside
Corporation
General 00660
Highway 00380
Total 01040
General 00660
Highway 01016
Total 01676
TAX RATES FOR SPECIAL DISTRICTS—
McLean 00546
Peruville 00528
Outside Fire District 00112
OF TOMPKINS COUNTY, NEW YORK 219
TOWN OF ITHACA
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County (1941 Tax Error)
Election Expenses
Old Age Security and Tax Refund
Hospitalization, Home Relief, Etc
To Be Paid the Supervisor
Town Health
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
$ 487 37
33,796 57
11,427 90
568 51
765 65
211 19
15,312 08
1,890 42
$64,459 69
$ 550 00
7,100 00
00 00
3,100 00
4,000 00 $14,750 00
Total $79,209 69
RETURNED SCHOOL TAXES 2,574 39
TAX FOR SPECIAL DISTRICTS
Cayuga Heights Water District $721 98
Forest Home Water District 678 00
Forest Home Lighting District 408 48
Glenside Water District 385 00
Renwick Heights Water District 265 00
Renwick Heights Lighting District 267 48
Spencer Road Water District 485 00
Willow Point, Lake Road Water District 190 00 $ 3,400 94
TOTAL BUDGET $85,185 02
220 PROCEEDINGS OF THE BOARD OF SUPERVISORS
TAX RATES—
Inside
Corporation
Outside
Corporation
General
Highway
Total
General
Highway
Total
TAX RATES FOR SPECIAL DISTRICTS—
Cayuga Heights Water District 00050
Forest Home Water District 00200
Forest Home Lighting District 00122
Glenside Water District 00518
Renwick Heights Water District 00107
Renwick Heights Lighting District 00110
Spencer Road Water District 00217
Willow Point—Lake Road Water District 00146
00640
00224
00864
00650
00356
01006
OF TOMPKINS COUNTY, NEW YORK 221
TOWN OF LANSING
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County (1941 Tax Error)
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
$ 206 40
14,312 61
4,84129
240 76
332 34
211 19
4,178 79
6,484 56
1,546 36
$32,354 30
$8,012 00
500 00
3,628 50
4,000 00
1,318 75
52 75 $17,512 00
Tot2J $49,866 30
RETURNED SCHOOL TAXES 1,928 24
TAX FOR SPECIAL DISTRICTS—
Ludlowville Lighting $350 00
McKinney Water 40 00 $ 390 00
TOTAL BUDGET $52,184 54
TAX RATES—
General 00780
Highway 00640
Total 01420
TAX RATES FOR SPECIAL DISTRICTS
Ludlowville Lighting 00403
McKinney Water 00056
222 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 (1941 Tax Error)
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
Town Health
General Fund
Public Welfare
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous & Snow—Item IV
Certificate of Indebtedness (3)
Interest on Same
$ 7312
5,070 73
1,71412
85 30
117 92
105 60
1,729 14
2,297 38
609 60
$11,802 91
$ 311 18
1,370 50
660 00
3,000 00
00 00
2,180 95
4,400 00
608 00
72 05 $12,602 68
Total $24,405 59
RETURNED SCHOOL TAXES 482 87
TAX FOR SPECIAL DISTRICTS—Newfield 800 00
TOTAL BUDGET
TAX RATES—
General
Highway
Total
TAX RATE—LIGHTING DISTRICT
$25,688 46
01200
00780
01980
00322
OF TOMPKINS COUNTY, NEW 'YORK 223
TOWN OF ULYSSES
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Due County (1941 Tax Error)
Election Expenses
Hospitalization, Home Relief, Etc
Old Age Security and Tax Refund
Support of Poor at County Home
To Be Paid the Supervisor
General Fund
Town Health
Public Welfare
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous & Snow—Item IV
Certificates of Indebtedness (3)
Interest on same
$ 182 64
12,664 99
4,273 64
213 05
294 81
287 46
158 39
2,302 63
5,738 08
703 56
$26,819 25
$4,040 00
320 00
1,640 00
5,000 00
2,000 00
2,948 21
4,000 00
2,766 66
285 13 $23,000 00
Total $49,819 25
RETURNED SCHOOL TAXES 1,399 57
TOTAL BUDGET
TAX RATES—
Inside
Corporation
Outside
Corporation
$51,218 82
General 00940
Highway 00546
Total 01486
General 00940
Highway 00546
Primary Highway 00260
Total 01746
224 PROCEEDINGS OF THE BOARD OF SUPERVISORS
CITY OF ITHACA
To Be Paid the County Treasurer
State Tax
County Tax
County Highway Tax
Due County (Tax Error of 1941)
Election Expenses
Hospitalization, Home Relief, Etc
Support of Poor at County Home
$ 2,507 27
173,864 74
58,739 03
7,796 33
1,047 05
13,547 07
3,802 84
TOTAL BUDGET $261,304 33
RETURNED SCHOOL TAXES $3,700 26
(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
Total
All of which was respectfully submitted
Dated, December 30, 1942
00529
00153
00682
LEPINE STONE
LAMONT SNOW
D J WATROUS,
Committee
Moved by Mr Stone, that unanimous consent be given and
the report as submitted be passed at this time
Seconded by Mr Watrous
Consent being given, Mr Stone offered the following reso-
lution and moved its adoption
Resolved—That in accordance with the resolution adopted
by the several town boards of the county of Tompkins
now on file with the Clerk of this board, and the Laws of the
OF TOMPKINS COUNTY, NEW YORK 225
State of New York, and in accordance with the foregoing
report and recommendation of the Committee on Finance,
that there be levied upon and collected from the taxable
property of the several towns of the county and the City of
Ithaca, the foregoing sums for the purposes therein named
Seconded by Mr Watrous
Ayes -11 Noes -0 Carried
On motion, adjourned to 1 30 P M
AFTERNOON SESSION
Roll call All members present, except Messrs Daniels
and Stobbs excused
The Clerk read a letter of appreciation from Mr and Mrs
Philo Smith for the Board's remembrance of their sixty-fifth
wedding anniversary
Reports of Arthur G Bennett of Danby, Edward Ozmun
of the town of Lansing and Charles A Lueder, of the town of
Ulysses, Justices of the Peace of those respective towns, were
received and filed
An Inventory of the County Jail was received and filed
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the County Treasurer be authorized and
directed to pay from surplus monies to the State of New
York the regular 1942 installment of principal and interest
and its share of the balance of principal and interest due on
account of the construction of highways, sometimes known
as the Highway Sinking Fund, and also the shares of the
towns of Dryden, Ithaca and Ulysses which have been paid
to the county by said towns, amounting in all to the sum of
$52,745 29, as follows
226 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Road No 606
Tompkins County $ 489 60 $ 2,611 20 $ 54 44 $ 3,155 35
Town of Ithaca 172 80 921 60 19,25 1,113 65
Road No 616
Tompkins County 2,118 60 11,299 42 236 05 13,654 07
Town of Ithaca 227 31 1,212 40 25 33 1,465 04
Town of Ulysses 650 54 3,469 42 72 48 4,192 44
Road No 681
Tompkins County 1,190 88 7,542 36 132 68 8,865 92
Town of Dryden 243 11 1,540 01 27 09 1,810 21
Town of Ithaca 128 57 814 55 14 33 957 45
Road No 682
Tompkins County 915 08 5,490 39 101 96 6,507 43
Town of Dryden 269 13 1,614 97 29 99 1,914 09
Road No 683
Tompkins County 945 50 5,988 33 105 34 7,039 17
Town of Dryden 278 09 1,761 40 30 98 2,070 47
$7,629 21 $44,266 05 $850 03 $52,745 29
Seconded by Mr Sweetland
Ayes -10 Noes -0 Carried
The following Workmen's Compensation Insurance Claims
were audited
Dr Philip E Rossiter, Care—John Howland $44 00
Dr Arthur G Hartnagel, Care—Arthur Cleveland 23 00
$67 00
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred
OF TOMPKINS COUNTY, NEW YORK 227
D-1483 Lamont C Snow, Canvassing votes—Elec-
tions $ 14 08
1484 Everett J Loomis, Canvassing votes—Elec-
tions 13 92
1485 E R Sweetland, Canvassing votes—Elec-
tions 14 08
1486 Harvey Stevenson, Canvassing votes—Elec-
tions 13 28
1487 D J Watrous, Canvassing votes—Elections 14 72
1488 Harry N Gordon, Canvassing votes—Elec-
tions 12 00
1489 C H Scofield, Canvassing votes—Elections 13 60
1490 Forest J Payne, Canvassing votes—Elec-
tions 13 92
1491 LePine Stone, Canvassing votes—Elections 13 92
1492 Fred Van Order, Canvassing votes—Elec-
tions 12 00
1493 D A Stobbs, Canvassing votes—Elections 12 00
1494 John A Leachtneauer, Canvassing votes—
Elections 12 00
1495 Lee H Daniels, Canvassing votes—Elections 12 00
1496 H L O'Daniel, Postage—Co Clerk 5 77
1497 Corner Bookstores, Platen, etc —Co Clerk 13 00
1498 T G Miller's Sons Paper Co , Supplies—Co
Clerk 2 94
1499 H L O'Daniel, Postage—Mot Veh Clk 6 88
1500 Student Transfer, Freight—Mot Veh Clk 4 77
1501 Mrs Alleen E Weaver, Clerical work—
Comm of Elec 100
1502 Mrs Mary Finneran, Clerical work—Comm
of Elec 100
1503 Adah M Tompkins, Clerical work—Comm
of Elec 16 00
1504 Harvey Stevenson, Expenses & Mileage—
Supr 61 29
1505 Mrs Dorothy Dairies, Bd —Donald Little—
PHC 3900
1506 Hermann M Biggs Memo Hosp , Care —
Harry Doane—P H C 75 00
1507 F S Bower, Ins Premium—Co Bldgs 1518
1508 Robert S Boothroyd, Ins Premium—Co
Bldgs 91 13
$ 504 48C
1509 Dr Clarence F Graham, Petty Cash—Co
Lab 30 05
$ 30 05,
228 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1510 Dr
Clarence F Graham, Salary—Dec —Co
Lab
325 00
1511 Tompkins Co Memo Hosp , Rent, etc —Co
Lab 17917
1512 George Keisel, Lab Asst —Co Lab 15 00
1513 Marie Bolger, Stenog services—Co Lab 30 00
1514 Stanley R Les, Messenger Sery —Co Lab 10 00
1515 Norton Printing Co , Off Supl —Co Lab 73 00
1516 VanNatta Office Equip Co Inc , Supphes—
Co Lab 64 65
1517 Rothschild Bros , Supplies—Co Lab 443 27
1518 Atwaters, Vegetables—Co Lab 8 75
1519 Khne's Pharmacy, Supplies—Co Lab 35 75
1520 Ithaca Co-op GLF Service, Inc , Supphes—
Co Lab 15 60
1521 Ithaca Co-op GLF Service, Inc , Supplies—
Co Lab 18 48
1522 Will Corporation, Supplies—Co Lab 1611
1523 Will Corporation, Supplies—Co Lab 5 94
1524 The Cheney Chemical Co , Supplies—Co Lab 2 25
1525 LaMotte Chemical Products Co , Supplies—
Co Lab 416
1526 Lamotte Chemical Products Co , Supplies—
Co Lab 12 80
1527 Research Supply Co , Supplies—Co Lab 10 10
1528 Lederle Labs Inc , Supplies—Co Lab 0 96
1529 Lederle Labs Inc , Supplies—Co Lab 9 76
1530 Lederle Labs Inc , Supplies—Co Lab 0 48
$1,281 23
1531 Floyd Springer, City Clerk, Soc Hyg Clinic
—Pub Health 16 00
1532 Marion May, Nurse's Mileage—Pub Health 54 00
1533 Mary Clelland, Nurse's Mileage — Pub
Health 54 00
1534 Clara Goodman, Nurse's Mileage — Pub
Health 54 00
1535 T G Miller's Sons Paper Co , Off Supplies
—Pub Health 120
1536 Ithaca Laundries, Inc , Laundry — Pub
Health 4 67
1537 Dr J W Judd, AP Clinician—Pub Health 10 00
1538 Dr H G Bull, ICH Clinician—Pub Health 40 00
1539 NuAlba Bakery, Inc , Bread, etc—Jail Suppl 13 38
1540 Swift & Co Inc , Groceries, etc —Jail Suppl 2143
1541 J C Stowell Co , Groceries—Jail Suppl 175 44
1542 Market Basket #157, Groceries—Jail Suppl 28 06
OF TOMPKINS COUNTY, NEW YORK 229
1543 W B Hebbard, Beans—Jail Suppl 1120
1544 California Fruit Co , Vegetables—Jail Suppl 3 32
1545 New Central Market, Meat—Jail Suppl 3 73
1546 Addison Doane, Beef—Jail Suppl 30 72
1547 Ward Spencer, Eggs—Jail Suppl 2 76
1548 Harrison Adams, Meat—Jail Suppl 14 80
1549 Bert I Vann, Mileage—Co Supt 78 96
1550 Bert I Vann, Expenses—Co Supt 8 13
1551 Harrison Adams, Mileage—Sheriff 102 64
1552 T G Miller's Sons Paper Co , Off Suppl —
Sheriff 3 20
1553 T G Miller's Sons Paper Co , Off Suppl —
Sheriff 7 50
1554 Harrison Adams, Dishes—Sheriff 0 80
1555 Harrison Adams, Postage—Sheriff 4 50
1556 Harrison Adams, Expenses—Sheriff 4 50
1157 C J Rumsey & Co , Supplies—Sheriff 1 65
1558 A B Brooks & Son, Drugs—Sheriff 7 47
1559 J C Penney Co , Supplies—Sheriff 24 96
1560 Harrison Adams, Uniforms—Sheriff 61 00
1561 Sally Van Orman, Clerical Work—Comm of
Elec 20 00
1562 Jones 5c to $1 00 Store, Supplies—Co Sery
Off 2 00
1563 Della Gillespie, Postage—Co Judge 10 00
1564 Robinson & Carpenter, Coal—Co Bldgs 314 00
1565 Howard S Washburn, Expenses—Bovine
T B 16 90
1566 Petes Glass Shop, Glass—Old Ct House 5 00
1567 Tisdel's Repair Shop, Keys—Ct House 1 40
1568 C J Rumsey & Co , Supplies—Ct House 8 99
1569 Clarkson, Chemical Co Inc , Supplies—Ct
House 19 65
1570 Clarkson, Chemical Co Inc , Supplies—Ct
House 7 20
1571 Irene H Taggart, Switchboard Operator—
Co Bldgs 8 40
1572 T G Miller's Sons Paper Co , Supplies—Co
Bldgs 13 00
1573 Better Paint & Wall Paper Service, Paint—
Co Bldgs 22 00
1574 E J Loomis, Supr, Material—Air Warden
Post • 75 00
1575 A K Fletcher, Chief Observer, Material &
Exp —Air Warden Post 102 73
1576 Stover Printing Co , Supplies—Defense
Council 27 80
230 PROCEEDINGS OF THE BOARD OF SUPERVISORS
1577 T G Miller's Sons Paper Co , Supplies—De-
fense Council 6 05
1578 Office of Civilian Protection, Cards, etc —De-
fense Council 4 92
1579 Office of Civilian Protection (Unicrafts,
Inc) Blackout Lights—Defense Council 13 00
1580 W Glenn Norris, Canvassing votes—Elec-
tions 12 00
$1,534 06
$3,349 82
Mr Stone offered the following resolution and moved its
adoption
Resolved—That the foregoing claims amounting to the sum
of $3,349 82, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same
out of funds appropriated therefor, and that these claims
be certified to the County Treasurer by the Clerk of this
Board, for and on behalf of the Board
Seconded by Mr Loomis
Ayes -10 Noes -0 Carried
On motion, adjourned
SUPERVISORS' ACCOUNTS
Table showing the amount of compensation audited and allowed by the Board of Supervisors of Tompkins County to the members
thereof, with the items and nature of such compensation and the amount allowed for the distance traveled by members in attending the
meetings of the Board during the year, 1942 including salary
Towns
and
City
Supervisors
Days County Canvass
Mileage at 8c per mile
Days Annual Session
Monthly Meetings
Special Sessions
Extending Tax
c%
Total Service Bill
Caroline IL C Snow
Danby E J Loomis
Dryden _ 1E R Sweetland
Enfield IS Harvey Stevenson
Groton D J Watrous
Ithaca _ H N Gordon
E J Miller
Lansing _ C H Scofield
Newfield F J Payne
Ulysses LePine Stone
Ithaca City
1st Ward F D VanOrder
2nd Ward D A Stobbs
3rd Ward 1J A Leachtneauer
4th Ward Lee H Daniels
Sth Ward 1W Glenn Norris
2
2
2
2
2
z
2
2
r
12 00
12 00
12 00
12 00
12 00
12 00
12 00
12 00
12 00
2 12 00
2 12 00
2 1200
2 1200
2 12 00
$ 2 08
1 92
2 08
1 28
2 72
1 60
1 92
1 92
10
10
9
10
10
10
10
10
10
8
9
10
7
9
12
12
12
12
12
12
12
12
12
9
12
12
12
12
$ 62 34 $ 37 35 $ 750 00 $ 863 77
46 83 25 94 600 00 686 69
39 52 74 67 600 00 728 27
61 29 20 57 600 00 695 14
152 92 69 54 600 00 837 18
600 00 612 00
75 10 75 10
92 68 49 72 600 00 756 00
48 43 32 79 600 00 695 14
71 04 52 00 600 00 736 96
3447
34 47
34 47
3447
600 00
600 00
600 00
600 00
600 00
646 47
646 47
612 00
646 47
646 47
Total
$168 001$15 521
$575 051$575 561$ 8,550 001$ 9,88413
STATE OF NEW YORK,
COUNTY OF TOMPKINS, ss
BOARD OF SUPERVISORS,
I do hereby certify that the foregoing is a correct statement of the number of days the Board of Supervisors of Tompkins County was
in session the past year, the nature of its duties and the time necessarily employed and the amount allowed for the distance traveled by the
individual members in the discharge thereof, as audited by said Board I also certify that no accounts were audited by the said Board for
any member thereof, or for any person, without being verified according to law
Dated February 20, 1943 W 0 SMILEY, Clerk
236 PROCEEDINGS OF THE BOARD OF SUPERVISORS
STATEMENT OF TOWN ACCOUNTS
RECEIPTS AND DISBURSEMENTS
CAROLINE
GENERAL—
Total Receipts
Total Disbursements
$ 8,190 27
5,358 57
Balance $ 2,83170
HIGHWAY—
Total Receipts $21,278 58
Total Disbursements 17,527 84
Balance $ 3,750 74
WELFARE—
Total Receipts
Total Disbursements
$
Included in General
Balance
Balance Dec 31, 1942—General, Highway and
Welfare
DANBY
GENERAL—
Total Receipts
Total Disbursements
$
$ 6,582 44
$ 5,622 31
3,186 18,
Balance $ 2,43613
HIGHWAY—
Total Receipts $23,255 86
Total Disbursements 19,203 57
Balance $ 4,052 29
WELFARE—
Total Receipts $ 1,000 00
Total Disbursements 735 24
Balance $ 264 76
Balance Dec 31, 1942—General, Highway and
Welfare $ 6,75318
OF TOMPKINS COUNTY, NEW YORK 237
DRYDEN
GENERAL—
Total Receipts
Total Disbursements
$21,818 13
18,679 39
Balance $ 3,138 74
HIGHWAY—
Total Receipts
Total Disbursements
$44,320 73
37,931 37
Balance $ 6,389 36
WELFARE—
Total Receipts
Total Disbursements
$ 2,283 63
776 29
Balance $ 1,507 34
Balance Dec 31, 1942—General, Highway and
Welfare $ 11,035 44
ENFIELD
GENERAL—
Total Receipts
Total Disbursements
$ 3,70511
3,609 46
Balance $ 95 65
HIGHWAY—
Total Receipts
Total Disbursements
$13,675 15
13,567 10
Balance $ 108 05
WELFARE—
Total Receipts
Total Disbursements
$ 567 05
451 50
Balance $ 115 55
Balance Dec 31, 1942—General, Highway and
Welfare $ 319 25
238 PROCEEDINGS OF THE BOARD OF SUPERVISORS
GROTON
GENERAL AND WELFARE—
Total Receipts
Total Disbursements
$22,977 06
18,294 68
Balance $ 4,682 38
HIGHWAY—
Total Receipts
Total Disbursements
$30,969 52
23,450 37
Balance $ 7,51915
WELFARE—
Total Receipts
Tital Disbursements
$
Balance $
Balance Dec 31, 1942—General, Highway and
Welfare $ 12,201 53
ITHACA
GENERAL—
Total Receipts
Total Disbursements
$25,137 21
17,176 28
Balance $ 7,960 93
HIGHWAY—
Total Receipts
Total Disbursements
$28,742 45
22,113 91
Balance $ 6,628 54
WELFARE—
Total Receipts $
Total Disbursements In General
Balance $
Balance Dec 31, 1942—General, Highway and
Welfare $ 14,589 47
OF TOMPKINS COUNTY, NEW YORK 239
LANSING
GENERAL—
Total Receipts
Total Disbursements
$14,400 25
10,449 55
Balance $ 3,950 70
HIGHWAY—
Total Receipts
Total Disbursements
$29,308 39
22,466 42
Balance $ 6,84197
WELFARE—
Total Receipts
Total Disbursements
$ 2,924 62
79315
Balance $ 2,13147
Balance Dec 31, 1942—General, Highway and
Welfare $ 12,924 14
NEWFIELD
GENERAL—
Total Receipts
Total Disbursements
$ 9,297 75
8,033 35
Balance $ 1,264 40
HIGHWAY—
Total Receipts
Total Disbursements
$25,966 59
18,965 97
Balance $ 7,000 62
WELFARE—
Total Receipts
Total Disbursements
$ 3,896 61
890 33
Balance $ 3,006 28
Balance Dec 31, 1942—General, Highway and
Welfare $ 11,271 30
240 PROCEEDINGS OF THE BOARD OF SUPERVISORS
ULYSSES
GENERAL—
Total Receipts
Total Disbursements
$15,872 81
13,107 08
Balance $ 2,765 73
HIGHWAY—
Total Receipts
Total Disbursements
$31,950 16
29,376 46
Balance $ 2,623 70
WELFARE—,
Total Receipts $
Total Disbursements Included In General
Balance $
Balance Dec 31, 1942—General, Hzghway and
Welfare $ 5,389 43
OF TOMPKINS COUNTY, NEW YORK 241
Annual Report of the County Treasurer
To the Board of Supervisors
Tompkins County
Gentlemen
The following report of receipts and disbursements of funds
which came into my hands as treasurer of Tompkins County,
from January 1st, 1942 to October 31st, 1942 is respectfully
submitted
CHARLOTTE V BUSH,
County Treasurer
Cash on hand January 1, 1942 $ 249,505 79 $
Receipts—Jan 1, to Oct 31, 1942 1,602,866 96 1,852,372 75
Payments—Jan 1, to Oct 31, 1942 1,369,594 70
General Funds
In cash drawer 47 59
General Fund 308,713 18
County Road Fund 101,773 86
Highway Machinery 26,690 00
Trust and Agency Funds
First Special Trust 8,510 36
Mortgage Tax 2,91138
Trust for George Mezey 17 02
Court & Trust 27,713 11
Bower Cemetery 1,500 51
Tuberculosis Hospital 2,926 23
Welfare Trust 1,974 81 1,852,372 75
Receipts
Taxes received from corporations and town
collectors $ 432,730 30
Taxes collected by treasurer before tax sale 61,833 26
Credits to Towns and City 2,496 63
Tax Sale Certificates 269 33
Tax Real Estate 1,949 13
Tax Sale & Redemption Advertising 136 50
Tax Real Estate Pending (Tax Part Payments 230 38
Real Estate Foreclosure 4,399 20
County Road Fund
Motor Vehicle Fees 58,038 58
Gasoline Tax 84,854 41
242 PROCEEDINGS OF THE BOARD OF SUPERVISORS
State Aid 49,653 98
State Aid
Snow Removal 4,600 32
Temporary Home Relief 1,772 51
Refunds
County Road 448 00
Highway Machinery 30,981 86
Snow Removal 2,355 00
County Laboratory Petty Cash 6,005 25
Cancelled Checks (Current appropriations) 1,922 57
Returned School taxes 6,755 93
Defense 156 15
Dog Fees
10,473 05
Court & Trust Funds 4,613 12
Estate Tax 5,216 37
Welfare Trust Account 163 13
Mortgage Tax 3,776 69
Special Taxes 700,791 16
Tax Redemption 4,403 01
Cancelled checks (Current Obligations) 76 00
Tuberculosis Hospital Trust Fund Interest 106 87
Estimated Revenues General Fund
Estimated Revenues—General
County Laboratory $ 6,998 70
Public Health 3,15167
Rent—District Health 300 00
County Clerk 15,902 48
Surrogates Fees & Pistol Permits 267 50
County Treasurer's Fees 562 97
Compensation Insurance —
Villages 66 35
Estimated Revenues—Poor
Crippled Children (State) 4,366 54
Dependent Children (State) 8,900 34
Reimbursements—General
Probation Court 2,028 06
Welfare Department 7,337 82
State—Temporary Home Rehef 8,993 20
State—Administrative Payrolls 2,04416
Blind 3,678 53
Old Age (State Reimbursements) 17,922 32
Old Age (Federal Advance) 29,802 65
Old Age (Clients) 2,688 89
Total $ 115,022 18
OF TOMPKINS COUNTY, NEW YORK
Cu ent Revenues
shouse
Blind
Biggs Individuals Cases
Doane, Addison
O'Daniel, Howard
Interest
Probation Court
Crippled Children
Fines
Welfare Department—Dependent
Children
Insurance Rebates
Sale of Paper
Telephone Refunds
Sale of Two Public Nurse Bags
Foreclosure Fines
Jones Bankhead Act
State And County Tax Interest
Rent County Clerk's Building
Grand Total Cash Receipts
2,003 08
295 70
152 62
42 50
28 66
170 00
17 00
36 00
129 95
8 12
36 65
8 00
136 82
385 41
2,160 58 $
243
5,611 09
1,025 00
$1,602,866 96
STATEMENT OF CASH DISBURSEMENTS
Current Appropriations
Tax Expenses, Etc
Tax notices
Tax extensions
Supervisors
Compensation
Expenses & Mileage
Board Expenses
Stenographer
Clerk—Salary
Postage
Administrative Buildings
Court House—Supt Bldgs Salary
Fireman, Salary
Ass't Fireman Salary
Janitors (3)
Telephone Operator
Insurance Premium
Old Court House—Special Repairs
Repairs
New Court House & Jail Repairs
Supplies & Miscellaneous
$ 99 03
575 53
7,125 00
518 90
252 84
1,250 00
1,500 00
3810
1,333 30
865 00
1,000 00
3,040 80
883 30
807 88
703 25
73 41
734 92
1,342 48
244 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Judicial
Supreme Court Judge Postage and Inci- Q
dentals 270 40
County Judge—Salary 4,166 60
Special County Judge—Salary 500 00
Surrogates' Clerk 1,500 00
Stenographer 883 30
Expenses 143 68
Children's Court
Judge—Salary 1,250 00
Clerk—Salary 666 60
Office expenses 367 01'
Stenographer 666 60
Probation Officer 1,000 00
Mileage 10 00
Courts
Supreme 4,27611
County 984 07
County Attorney
Salary 2,166 60
Expenses 27191
County Clerk
Salary 3,000 00
Deputy Clerk 1,333 30
Search Clerk 1,050 00
Index Clerk and 5 Typists 5,900 00
Postage & Miscellaneous expense 854 41
Bond Premium 35 00
Motor Vehicle Clerk Salary 1,300 00
Assistant Motor Veh Clerk Salary 945 00
Postage & Miscellaneous 215 55
Extra Typing 90 75
Administrative Officers
Commissioner of Election
Salaries (2) 1,833 20
Expenses 158 29
Elections—Election Expenses 1,574 65
County Treasurer
Salary 2,333 30
Deputy County Treasurer 1,333 30
Tax Clerk 966 60
Assistant Clerk 750 00
Postage 19 00
Bond Premium 840 00
Stationery, Books, Forms & etc 325 69
Contingent Expenses 3015
OF TOMPKINS COUNTY, NEW YORK 245
Regulative Officers
Sealer of Weights and Measures
Salary 1,000 00
Expenses 505 39
Coroner 583 30
Corrective Officers
District Attorney
Salary 2,000 00
Stenographer—Salary 500 00
Expenses 115 95
Sheriff—Salary 2,333 30
Undersheriff—Salary 1,500 00
Bond Premium and expenses 425 15
Mileage 1,235 12
Miscellaneous 140 18
Equipment 495 07
Punishment
Jail—Deputies (3) 2,745 53
Matron 250 00
Physician 155 00
Jail Inmates and supplies 1,599 91
Elevator Inspection contract 220 00
Onondaga County Penitentiary 1,095 66
Emergency Deputy Sheriff 87 50
Contract Supplies
Heat & Lights 4,022 20
Telephone 2,622 44
Water Rentals 185 18
Reforestation 261 20
Veterans Bureau
Service Officer—Salary 1,750 00
Secretary 500 00
Expenses 238 66
Public Health
Public Health Nurses 3,977 82
Syphillis Clinic 255 50
Transportation 1,295 58
Office Supplies 4 33
Medical Nursing 160 45
Contingent Fund 65 46
Postage 10 00
Prenatal Clincian 90 00
Infant Hygiene 390 00
Dental Hygienist 240 00
Dentist 312 50
Bovine Tuberculosis and Bangs Disease Com
Veterinarian—Salary 1,666 60
Expenses 68 75
246 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Educational
Farm Bureau 1,950 00
Home Bureau 1,875 00
Junior Extension 2,850 00
Educational Notices 16 96
Cornell Library Assoc 2,250 00
Rural Traveling Library
Librarian Salary 1,666 60
Assistant Librarian Salary 800 00
Secretary 25 00
Books, Magazines & repairs on books 790 41
Truck Maintenance 70 65
Supplies 46 45
Postage 20 00
Compensation Insurance
Disbursements 4,647 28
Administrative costs 177 66
Appropriation under Sec 25-a 10 00
Employees' Retirement System 12,376 69
Court House & Jail Bond Interest 10,950 00
Miscellaneous
Court Library 40 00
Justices & Constables 126 30
County Publications 1,734 74
County Officers 150 00
County Investigator 15010
Tax Sale Foreclosure 193 66
Library 800 00
Tompkins Co Agriculture & Hort Soc 1,000 00
Tompkins Co Defense Council 3,989 28
Civil Service 10 38
Miscellaneous Old Records 68 74
Grade Crossing 1,513 38
Appropriations from Poor Fund
Commissioner of Welfare—Salary 2,000 00
County Home
Home Administration
Salary of Superintendent 960 00
Salary of Matron 615 00
Other Salaries 24414
Other Administration expenses 214 07
Home Buildings
Salaries of building employees 150 32
Fuel, Light 1,84918
Repairs 902 03
Renewals & replacement of equip - 8 58
Other Building expense 150 00
OF TOMPKINS COUNTY, NEW YORK 247
Home Inmates
Salaries & wages of Physician, Chaplain,
nurse & attendants 1,574 60
Food & supplies 2,157 87
Home Farm
Salaries & wages of farm employees 1,017 07
Wages, Veterinarian & etc 95 38
Live stock and new equipment 234 00
Fertilizer, feed and etc 882 27
New Equipment 415 72
Repairs to buildings 342 76
Outside relief 19,063 43
Hospitalization 12,091 97
Children—Foster Homes 16,245 08
Institutional care 2,357 20
Office Expenses 1,040 73
Traveling expenses 1,670 99
Rent of Surplus Store 270 00
Sewing project (materials) 935 30
Transient care 9 00
Welfare Salaries
Case Supervisor 1,550 00
Out of settlement worker 1,041 60
Children's Agents (2) 2,69192
Accountant 1,083 33
Stenographers & Clerk Surplus Store 4,616 39
Tuberculosis
Patients at Biggs Memorial Hospital 15,946 70
Mental Disease
Insane 40 00
Crippled Children 5,63917
Board of Child Welfare
Aid to Dependent Children 17,013 18
Office expense 185 49
Travel 300 51
Salary Investigator 1,166 60
Clerical 499 90
Dependents of Soldiers & Sailors 195 00
Blind 2,121 93
Central Index 83 30
Old Age Security
Allowances Granted Applicants 69,600 62
Burials 1,259 95
Workers (3) (Investigators) 3,499 80
Stenographer 750 00
Appropriation from Highway Fund
Superintendent of Highway
Salary 3,000 00
248 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Traveling Expenses 939 36
Other Expenses 12121
Highway Indebtedness
Sinking Fund on Bonds
Principal and Interest 7,629 21
County System of Roads
County Aid, graveling town roads 8,000 00
Condemnation and Purchase of
Rights of Way 933 48
County Highway Indebtedness
Highway Bonds Interest 850 00
Total of Current Approprzatzons $369,813 16
- County Laboratory—Petty Cash 348 79
County Laboratory 13,792 53
County Bridges 11,364 77
Highway Machinery 23,451 29
Snow Removal 21,381 37
Insane Commitments 160 00
County Road Fund 105,704 16
Tax Refund Bureau 12,500 00
Tax Real Estate 113 47
Real Estate Foreclosure 1,625 00
Tax Sale, & Redemption Advertising 3 50
Old County Clerk's Building Taxes 1,272 95
Returned School Taxes 16,679 46
Refunds 195 88
Estimated Revenues 39 65
1941 Obligations 75 00
Debt Service
Court House & Jail Bonds 16,000 00
Highway Bonds 10,000 00
To State for Taxes ,
State Tax 12,548 08
Mortgage Taxes 2,594 21
To Towns and Cities
State Highway Aid 24,013 62
Temporary Home Relief 1,772 51
To Individuals and Associations
Estate Taxes 5,216 37
Tax Redemptions 4,403 01
Court & Trust 2,168 57
Dog Fees 10,459 28
Welfare Trust Accounts 606 91
Cash Bail 500 00
Special Taxes
Franchise Tax 26,744 61
Income Tax 37,178 04
Beverage Tax 73,303 69
Public School Money 563,564 82
GRAND TOTAL CASH DISBURSEMENTS $1,369,594 70
Towns
OF TOMPKINS COUNTY, NEW YORK 249
DISTRIBUTION OF SPECIAL TAXES
Beverage Franchise Income
Caroline _ _ $ 3,007 29 $ 9 71 $ 544 77
Danby 2,169 34 1 29 612 83
Dryden 6,833 48 103 58 1,584 77
Enfield _ 1,873 28 76 411 71
Groton _ 6,715 75 1,161 10 963 16
Ithaca 6,615 34 76 12 2,795 48
Lansing _ _ 4,823 44 3,879 97 1,981 81
Newfield _ 2,633 33 7 94 706 56
Ulysses 4,473 71 47 46 1,006 61
City of Ithaca 34,158 73 19,587 55 22,382 75
VILLAGES—
Dryden _ 14 21 367 72
Freeville _ 3 16 183 71
Groton _ 1,816 14 1 130 70
Cayuga Heights _ 4 51 1,827 25
Trumansburg 31 11 678 21
Grand Totals $73,303 69 $26,744 61 $37,178 04
TOWN ACCOUNTS
CAROLINE
Paid in 1942 Budget
Excess on 1941 Tax Roll
Collected Back taxes (Lyman Gallagher)
Due County January 1, 1942
I940 Uncollected taxes
$ 634 21
62 00
413 29
$1,109 50
$ 644 21
405 77 $1,049 98
DUE CAROLINE $ 59 52
DANBY
Paid in 1942 Budget
Excess on 1941 Tax Roll
Collected back taxes
Ruby Monroe
Solom Oltz
Ray Miller
Due County January 1, 1942
1940 Uncollected taxes
Insane Commitments
$269 41
33 01
26 70
$ 21413
59 75
32912
$ 603 00
$ 21413
248 77
10 00 472 90
DUE DANBY $ 13010
250 PROCEEDINGS OF THE BOARD OF SUPERVISORS
DRYDEN
1940 Uncollected taxes
Insane Commitments
Due Dryden January 1, 1942
Excess on 1941 tax roll
U S Government taxes
Collected back taxes
Lyman Hammond
Dewey Whitford
Chester Kriner
Phoebe Van Pelt
$ 12 26
12 85
227 28
29 79
$ 606 49
90 00
$ 696 49
$ 3 65
1 24
103 27
282 18
390 34
DUE COUNTY $ 30615
ENFIELD
Paid in 1942 Budget
Excess on 1941 Tax roll
Collected back taxes (George Tubbs)
Due County January 1, 1942
1940 Uncollected taxes
$ 49 78
55 48
241 25
$ 346 51
$ 49 78
71 71 121 49
DUE ENFIELD $ 225 02
GROTON
Due Groton January 1, 1942
U S Government taxes
Back taxes collected
Paul & Elizabeth Wiest $ 38 55
Archie Hollenbeck 22 00
1940 Uncollected taxes
Shortage on 1941 tax roll
Insane Commitment
$ 24121
12215
60 55
$ 423 91
$ 41 42
491
10 00 56 33
DUE GROTON $ 367 58
OF TOMPKINS COUNTY, NEW YORK 251
ITHACA
Due Ithaca January 1, 1942
U S Government taxes
Excess on 1941 Tax Roll
Back taxes Collected (James E Craig)
Tax Refund
Frank Alexander
Paul Bartlett
Ithaca Savings Bank
1940 Uncollected Taxes
$ 9 83
10 98
27 53
$ 156 40
69 02
167 49
2 75
$ 395 66
48 34
160 70 209 04
DUE ITHACA $ 186 62
LANSING
Due Lansing January 1, 1942
U S Government taxes
Excess on 1941 Tax roll
Taxes collected (0 J Baldwin)
1940 Uncollected taxes
Insane Commitments
$ 324 57
569 58 -
75 89
19 13
$ 989 17
$361 40
30 00 39140
DUE LANSING $ 597 77
NEWFIELD
Due Newfield January 1, 1942
Excess on 1941 Tax roll
Back taxes (Andrew Gablas)
1940 Uncollected taxes
Insane Commitments
$ 108 39
62 87
124 21
$ 295 47
$208 95
10 00 218 95
DUE NEWFIELD $ 76 52
ULYSSES
Due County January 1, 1942
1940 Uncollected taxes
$ 36 42
535 72
$ 572 14i
252 PROCEEDINGS OF THE BOARD OF SUPERVISOR'.
Paid in 1942 Budget ,
U S Government taxes
Excess on 1941 Tax roll
$ 36 42
160 13
80 78 277 33
DUE COUNTY $ 294 81
CITY
1940 Uncollected taxes
Shortage on 1941 Tax roll
Duplicate assessment (F Stephens)
Insane Commitment
Due City January 1, 1942
DUE COUNTY
$ 424 20
10,441 29
12 72
10 00
$10,888 21
$ 618 34
$10,269 87
BONDS AND INTEREST DUE IN 1943
Bonds Interest
Court House and Jail Buildings $16,000 00 $20,700 00
Highway 10,000 00 425 00
STATE OF NEW YORK 1
COUNTY OF TOMPKINS ss
Charlotte V Bush, being duly sworn, says that she is the
Treasurer of Tompkins County, and that the foregoing is the
correct statement of financial transactions of said county for
the period January 1st, 1942 to October 31st, 1942
CHARLOTTE V BUSH
Subscribed and sworn to before
me this 27th day of November, 1942
ZDENKA K STEPAN
Notary Public
OF 1 OMPKINS COUNTY, NEW YORK 253
Supplemental Report of
County Treasurer
To the Board of Supervisors
Tompkins County
The following report of receipts and disbursements of funds
which came into my hands as treasurer of Tompkins County,
from November 1st, 1942, to December 31st, 1942 is respect-
fully submitted
CHARLOTTE V BUSH,
County Treasurer
Cash on hand November 1, 1942 $482,778 05
Receipts—Nov 1, to Dec 31, 1942 110,251 82 $593,029 8T
Payments—Nov 1, to Dec 31,1942 233,989 11
Cash on hand December 31, 1942
General Funds
In cash drawer $ 35 00
General Funds 199,948 22
County Road Fund 87,576 92
Highway Machinery Fund 29,024 50
Trust and Agency Funds
First Special Trust 7,89214
Mortgage Tax 789 96
Court and Trust Funds 27,355 45
Bower Cemetery Fund 1,500 51
Tuberculosis Hospital Trust Fund 2,926 23
Welfare Trust Account 1,974 81
Trust for George Mezey 17 02 $593,029 87
Receapts
Taxes collected by treasurer before Tax Sale $ 4,999 77
Taxes in arrears 376 03
Tax Sale 3,825 75
Tax Sale Certificates 100 90
Tax Real Estate 690 28
Tax Sale and Redemption Adv 52150
Real Est Foreclosure 1,795 52
Tax Real Est Pending 8145
Returned School Taxes 81127
Highway Machinery 4,833 96
County Road Fund 1,109 92
Highway Sinking Fund 9,987 21
254 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Current Revenues
Estimated Revenues
Sate Aid
Temporary Home Relief
Refunds _
County Laboratory Petty Cash
Cancelled Checks
Dog Licenses
Estate Taxes
Mortgage Tax
Tax Redemptions
Special Taxes
955 41
29,048 64
285 76
2,842 00
244 50
41 20
1,103 82
467 82
2,234 75
43,894 36
Total $110,251 82
Disbursements—
Insane Commitments (Towns)
Tax Sale and Redemption Advertising
Real Estate Foreclosure
Highway Machinery
County Road
County Bridges
Snow Removal
County Laboratory
County Laboratory Petty Cash
Returned School Taxes
Current Revenues
To State for Taxes
Estate Taxes
Dog Fees
Payment to State
- Highway Sinking Fund
To Towns and Cities
Temporary Home Relief
Mortgage Tax
Special Taxes
Academic Money
School Money
To Individuals and Associations
Dog Fees
Court & Trust
Tax Redemptions
Current Appropriations
$ 20 00
1,140 06
953 04
2,350 45
15,455 87
1,199 67
2,321 50
5,237 58
123 37
5,197 08
10 00
1,103 82
' 3 00
52,745 29
285 76
2,589 24
43,249 36
645 00
656 42
357 66
2,234 75
96,110 19
Total $233,989 11
OF TOMPKINS COUNTY, NEW YORK
255
STATE OF NEW YORK 1 SS
COUNTY OF TOMPKINS J
Charlotte 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 November 1st, 1942 to December 31st,
1942
CHARLOTTE V BUSH
Subscribed and sworn to before me
this 25th day of January, 1943
ZDENKA K STEPAN, Notary Public
Tompkins County Treasurer,
Ithaca, N Y
Dear Mrs Bush
At the close of business Dec 31 1942, our books showed
the following credit balances,
Tompkins County Treasurer, General Fund $8,000 00
Tompkins County Treasurer, Tomp Co Road Fund $1,000 00
Very truly yours,
M M GALE,
Cashier
Mrs C V Bush,
County Treasurer
Ithaca, New York
Dear Mrs Bush
We wish to certify the following balances were on deposit
with us at the close of business December 31, 1942, interest to
January 1, 1943 being included
General Fund $112,854 64
Special Trust Fund (after correction) 1/12/43 3,070 96
County Road Fund 87,544 45
Highway Machinery Fund 29,518 41
Bower Cemetery 1,51013
Tuberculosis Trust Fund 2,962 92
Court & Trust Funds 27,630 57
14 Welfare Trust Funds (Total) 1,468 49
Very truly yours
Tompkins County Trust Co
By, PAUL BRADFORD,
Treasurer
256 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Mrs Charlotte V Bush
County Treasurer
Tompkins County Court House
Ithaca, New York
Dear Mrs Bush
We hereby certify that the balances as of December 31, 1942,
are as follows
Tompkins County General Fund
Tompkins County Mortgage Tax
Tompkins County Special Trust Fund
Tompkins County Tax Refund
Very truly yours,
R W MUNGLE,
Vice-president
$146,234 85
850 32
7,844 35
126 08
OF TOMPKINS COUNTY, NEW YORK 257
County Clerk's Report
A Statement of all momes received for the County of Tomp-
kins by H L O'Daniel, Clerk of Tompkins County from Janu-
ary 1st, 1942 to November 1, 1942 or by his assistants for fees,
perquisites and emoluments for all services rendered by him
or his assistants in their official capacity from January 1st,
1942 to November 1, 1942
RECEIPTS
Recording Deeds $1,111 45
Recording Mortgages 824 80
Recording other Documents 1,517 05
Pertaining to Judgments 399 91
Searches 3,871 69
Certifications and Copies 534 80
Chattels and Cond Sales 446 90
Notaries 130 25
Passport and Naturalization 197 25
Hunting and Fishing Licenses 472 31
Motor Vehicle Receipts 5,179 40
Miscellaneous 330 84 $15,016 65
Mortgage Tax held for
apportionment
Mortgage Tax
3 50
3,964 92 $ 3,968 42
Notary Fees 677 25
Less Fees allowed County 130 25 $ 547 00
Passport applications 101 00
Less Fees allowed County 11 00 $ 90 00
Hunting Licenses 3,583 21
Less Fees allowed County 472 31 $ 3,110 90
Naturalization Fees 372 50
Less Fees allowed County 186 25 $ 186 25 $22,919 22
258
PROCEEDINGS OF THE BOARD OF SUPERVISORS
DISBURSEMENTS
County Treasurer, Office Fees $15,016 65
County Treasurer, Mtge Tax $3,762 02
County Treasurer, Fund
Clerk Hire 187 50
Postage allowed by
State Tax Comm 10 00
Bond, Letter Slug and 2
Hand Stamps 8 90 $ 3,968 42
Dept of State, Finance
Officer Notary Fees 547 00
State Conservation Dept 3,110 90
Sec of Labor, Wash , D C
Naturalization Fees 186 25
Dept of State, Wash , D C
Passports 90 00
STATE OF NEW YORK
COUNTY OF TOMPKINS
}
SS
$22,919 22
H L O'Daniel, being duly sworn says that he is the Clerk
of County of Tompkins, that the foregoing is in all respects
a full and true statement as required by Chapter 298, Laws of
1909
Subscribed and sworn to before me
this 16th day of November, 1942
SALLY ROBINSON
Notary Public
H L O'DANIEL
Clerk of Tompkins County
OF TOMPKINS COUNTY, NEW YORK 259
Supplemental Report of
County Clerk
A Statement of all monies received for the County of Tomp-
kins by H L O'Daniel, Clerk of Tompkins County from
November 1st, 1942 to December 31, 1942 or by his _assistants
for fees, perquisites and emoluments for all services rendered
by him or his assistants in their official capacity from Novem-
ber lst, 1942 to December 31, 1942
RECEIPTS
Recording Deeds $ 219 90 '
Recording Mortgages 109 55
Recording other Documents 166 85
Pertaining to Judgments 46 85
Searches 707 53
Certifications and Copies 98 70
Chattels and Cond Sales 72 50
•
Notaries 4 25
Passport and Naturalization 1 25
Hunting and Fishing Licenses 189 95
Motor Vehicle Receipts 26210
Miscellaneous 45 00 $ 1,924 43
Mortgage Tax held for
apportionment 3 50
Mortgage Tax 523 20 $ 526 70
Notary Fees
Less Fees allowed County
22 25
4 25 $ 18 00
Passport Apphcations
Less Fees allowed the County None
Hunting Licenses 1,187 80
Less Fees allowed the County 189 95
$
997 85
Naturalization Fees 2 50
Less Fees allowed the County 125 $ 1 25 $ 3,468 23
260 PROCEEDINGS OF THE BOARD OF SUPERVISORS
DISBURSEMENTS
County Treasurer, Office Fees $1,924 43
County Treasurer, Mtge Tax 477 46
County Treasurer, Fund
Clerk Hire 37 50
Postage allowed by
State Tax Comm 2 00
Mtge Tax Annual Reports 2 81
Apportionment 3 43 $ 523 20
Tax held $ 3 50
Dept of State, Finance Officer
Notary Fees 18 00
State Conservation Dept 997 85
Sec of Labor, Wash , D C
Naturalization Fees 125
Dept of State, Wash , D C
Passports
STATE OF NEW YORK
COUNTY OF TOMPKINS
$ 3,468 23
B F Tobey, being duly sworn says that he is the Deputy
Clerk of County of Tompkins, that the foregoing is in all re-
spects a full and true statement as required by Chapter 298,
Laws of 1909
Subscribed and sworn to before me
this 8th day of February, 1943
SALLY ROBINSON
Notary Public
B F TOBEY
Deputy Clerk of Tompkins County
OF TOMPKINS COUNTY, NEW YORK 261
Report of Department of
Public Welfare
December 4, 1942
The Honorable Board of Supervisors
Ithaca, New York e
Gentlemen
Following is a Report of Receipts and Disbursements of the
County Welfare Department for the ten months ended October
31, 1942
R C VAN MARTER,
Commisszoner
Checks
Expense Approprzat:on Expended Cancelled Balance
County Home $ 17,900 00 $11,812 99 $ $ 6,087 01
Outside Relief _ 35,000 00 19,063 43 47 50 15 984 07
Hospitalization _ 20,000 00 12,091 97 734 90 8,642 93
Foster Homes _ 21,000 00 16,239 69 4,760 31
Institutional _ 3,400 00 2,362 59 1,037 41
Office Expenses 1,800 00 1,040 73 2 45 761 72
Traveling Expenses 2,200 00 1,670 99 529 01
Rent & Supplies, Surplus Store 360 00 270 00 90 00
Sewing Project 1,200 00 935 30 1 65 266 35
Transient Care _ 300 00 9 00 291 00
Milk at Preventorium — 250 00 250 00
$103,410 00 $65,496 69 $786 50 $38,699 81
BREAKDOWN OF EXPENDITURES
County Home
Administrative Salaries $ 1,575 00
Other Administrative Expense , 24414
Transportation Expense 214 07
Salaries, Building, Employees 150 32
Fuel, Power and Light 1,84918
Other Building Expense 150 00
Renewals of Equipment 8 58
Repairs & Alterations to Buildings 902 03
New Furniture & Furnishings
Physician & Attendants 1,574 60
Provisions 1,499 33
Clothing 180 37
262 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Medical Supplies, etc
Tobacco and Other Supplies
Farm Wages
Feed, Fertilizer, Seeds, Etc
Other Farm Expense
Repairs & Renewals Farm Equipment
Repairs Farm Buildings
Live Stock e
122 61
355 56
957 07
882 27
155 38
415 72
342 76
234 00
$11,812 99
Outside Relief
Home Relief $14,842 83
Paid to Other Districts 3,700 19
Burials 520 41
Hospitalization
Tompkins County Memorial Hospital
Bailey -Jones Hospital
Strong Memorial Hospital
Paid to Other Districts
Physicians & Surgeons
Board In Institutions
Ithaca Children's Home
Jefferson Faim School
Susquehanna Valley Home
Cayuga Home for Children
Erie County
Clothing, etc
RECEIPTS
Outside Relief
From Individuals
City of Auburn
Broome County
Cayuga County
$19,063 43
$ 7,035 60,
109 95
132 82
2,234 45
2,579 15
$12,091 97
$ 1,647 61
237 23
333 43
21 35
63 57
59 40
$ 2,362 59
$ 16 95
189 16
324 77
296 45
OF TOMPKINS COUNTY, NEW YORK 263
Chenango County
Chemung County
Clinton County
Cortland City
Genesee County
Hamilton County
Ithaca City
Lewis County
Monroe County
Onondaga County
Rockland County
Schuyler County
Seneca County
Steuben County
Tioga County
Westchester County
Yates County
Hospitalization
From Individuals
Chemung County
Cortland City
Monroe County
St Lawrence County
Schuyler County
Seneca County
Tioga County
Board of Children
From Individuals
Chemung County
Cortland County
Schuyler County
Seneca County
171 39
461 38
166 05
161 25
37 92
14 00
6 87
50 71
109 14
49 83
12 00
315 28
450 38
55 00
903 75
18 00
7 12
$3,817 40
$ 192 60
32 00
162 80
406 15
51 95
59 85
29 85
160 83
$ 1,076 03
$ 1,096 28
217 82
42 95
50 00
743 96
$ 2,183 01
Reimbursed by State (As Reported)
Home Relief $ 4,976 99
State Charges 4,038 26
Salaries 5,955 02
Checks Cancelled 786 50
$15,756 77
264 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Total Receipts $22,833 21
Expenses for Period $65,496 69
Receipts 22,833 21
Board at County Farm 22 56
Sales—County Farm 2,136 62
Actual Expense
$24,992 39
$40,504 30
AMOUNTS EXPENDED FOR COUNTY DISTRICTS
Town of Caroline
Home Relief $ 656 84
Hospitalization 1,348 15
Child Welfare 183 31
$ 2,188 30
Town of Danby
Home Relief $ 518 05
Hospitalization 1,80135
Child Welfare 603 00
Town of Dryden
Home Relief
> Hospitalization
Child Welfare
$ 2,922 40
$ 1,341 05
1,189 26
26 31
$2,556 62
Town of Enfield
Home Relief $ 26 98
Hospitalization 192 60
Child Welfare 323 92
$ 543 50'
Town of Groton
Home Relief $ 35413
Hospitalization 218 30
Child Welfare 4 20
$ 576 63
OF TOMPKINS COUNTY NEW YORK 265
Town of Ithaca
Home Relief $ 178 42
Hospitalization 408 50
Child Welfare 908 81
$ 1,495 73
Town of Lansing
Home Relief $ 1,075 78
Hospitalization 728 75
Child Welfare 1,645 52
$ 3,450 05
Town of Newfield
Home Relief $ 549 48
Hospitalization 916 45
Child Welfare 9 53
$ 1,475 46
Town of Ulysses
Home Relief $ 174 08
Hospitalization 623 66
Child Welfare 1,034 66
$ 1,832 40
City of Ithaca
Home Relief $ 2,152 27
Hospitalization 1,012 76
Child Welfare 8,270 00
$11,435 03
Statement of Assignments Held by the Department
30 Deeds
43 Mortgages
30 Shares of Stock
$3,030 00 Face Value of Securities
$11,000 00 Insurance -54 Recipients
$2,390 47 Cash Deposits (With County Treasurer)
266 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Estimated Expense for Old Age Assistance for the Year 1943
Relief
Burials
Salaries -3
1
Investigators
Stenographer
Total
STATE OF NEW YORK
COUNTY OF TOMPKINS t
R C Van Marter, being duly sworn, says that he is Com-
missioner of Welfare of Tompkins County, that to the best
his knowledge and belief the foregoing is a true and full ac-
count of the receipts and disbursements of the Public Welfare
Department for the ten months ended October 31, 1942
SS
$84,000 00
2,500 00
4,500 00
990 00
$91,990 00
Subscribed and sworn to before me
this 4th day of December, 1942
MARY S BROWN
Notary Public
R C VAN MARTER,
Commissioner
COUNTY HOME
Residents of Inmates of County Home, October 31, 1942
Male Female
Caroline 1
Danby 2
Dryden 2
Enfield 0
Groton 4
Newfield 1 1
Lansing 4 2
Ulysses 1 2
City of Ithaca 9 4
County 1
Total 25 9
Resident Days in County Home
District
Caroline
Danby
Days
518
608
Amount Charged
$ 331 69
389 31
OF TOMPKINS COUNTY, NEW YORK 267
Dryden 608 389 31
Enfield 1 64
Groton 1030 659 53
Lansing 2032 1,301 12
Newfield 760 486 64
Ulysses 912 583 96
City of Ithaca 4853 3,107 42
County 600 384 19
Other Counties 38 24 33
11,960 $7,658 14
The cost assessed to the above districts for support of in-
mates of the County Home is derived from the following items
and shows a per diem cost of $ 6403
Administrative Salaries & Expense
One-half of Transportation Expense
Attendants and Fireman (Salaries)
Fuel, Light and Power '
Provisions, Clothing and Supplies
Appropriations
Allowances
Burials
Disbursements
Allowances
Burials
BLIND RELIEF
$1,819 14
107 03
1,724 92
1,849 18
2,157 87
$7,658 14
$2,800 00
250 00 $3,050 00
$2,121 93
2,121 93
Balance of Appropriations $ 928 07
Receipts (as reported)
State Reimbursements
Federal Advances
Recoveries
Cancelled Checks
$ 517 20
1,201 69 $1,718,89
$ 295 70
17 00
312 70
Total $2,031 59
268 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Total Expense
Total Receipts
Actual Expense
$2,121 93
2,031 59
Residence of Recipients
City of Ithaca 4
Town of Caroline 1
Town of Danby 1
Town of Groton 1
Total 7
Estimated Expense For Blind Relief For Year 1943
Allowances
Burials
$90 34
$ 2,750 00
250 00 $ 3,000 00
OLD AGE ASSISTANCE
Appropriations
Allowances $80,000 00
Burials 3,000 00
Litigation (VanPatten) 200 00 $83,200 00
Disbursements
Allowances
Burials
$80,000 00
1,259 95 $70,860 57
Balance of Appropriations $12,339 43
Receipts
State Reimbursements
Federal Advances
$15,613 78
29,801 65
Total (as reported) 45,415 43
Recoveries 2,513 98
Cash Deposits 79 03
Income from Property 72 50
From other Districts 24 01
Refunds 394 40
Cancelled Checks 963 05 $49,462 40
Total Disbursed
Total Receipts
$70,860 57
49,462 40
OF TOMPKINS COUNTY, NEW YORK 269
Actual Expense
Appropriation for Salaries
Expended to October 31
$21,39817
$ 5,100 00
4,249 80
Balance $ 850 20
Applications From Nov 1, 1941 to Oct ,31, 1942
Pending Nov 1, 1941 6
Received during year 85 91
Grants—New Applications 35
Grants—Reapplications 23
Denials 11
Withdrawn 5 74
Pending Oct 31, 1942 17
Number Receiving Assistance October, 1942
Regular Cases 287
Preinvestigation Case 1 288
Average Cash Grant $21 42
Residence of Recipients
Caroline 27
Danby 17
Dryden 63
Enfield 4
Groton 50
Ithaca 13
Lansing 39
Newfield 23
Ulysses 52
Total 288
Sales From County Farm Jan 1, to Oct 31, 1942
913 41 lbs Butterfat
444 Doz Eggs
5 Calves
1035 lbs Beans
112 Bu Potatoes
11 Hogs
$ 33108
137 66
- 37 50
41 75
92 80
370 80
270 PROCEEDINGS OF THE BOARD OF SUPERVISORS
3 Cows
2,738 lbs Whole Corn
6,970 lbs Shelled Corn
15,002 lbs Wheat
235 lbs Veal
17,333 lbs Oats
Tallow, hides, etc
AAA Payment
300 00
34 23
123 37
275 04
31 72
289 10
17 55
54 02
Total \ $2,136 62
Crops Raised On County Farm During 1942
22 Tons Timothy Hay at 10c
8 Tons Alfalfa at 10
1,271 Bu Oats at 48c
380 Bu Wheat (sprouted) at $1 00
245 Bu Wheat at $1 25
144 Qt Strawberries at 15c
20 Bu Green Peas at $1 00
350 Qt Raspberries at 15c
38 Bu Early Potatoes at $1 40
294 Bu Late Potatoes at $1 00
12% Bu Onions at $1 50
24 Bu Sweet Corn at 50c
230 Bu Field Corn at 75c
6 Bu Beets at 75c
5 Bu Carrots at $1 00
4 Bu Turnips at 50c
2 Bu Rutabagas at 75c
25 Bu Tomatoes at 75c
3,000 Lb Squash at lc
450 Heads Cabbage at 5c
80 Tons Ensilage at $5 00
25 Tons Straw at $5 00
548 Lbs Clover Seed at $13 50 Cwt
160 Bu Apples at $100
9 Bu Sickle Pears at 50c
2 Bu Bartlett Pears at $1 50
10 Bu Green Beans at $1 00
$ 220 00
80 00
610 08
380 00
306 25
21 60
20 00
52 50
53 20
294 00
18 75
12 00
172 50
4 50
5 00
2 00
1 50
18 75
30 00
22 50
400 00
125 00
7 40
160 00
4 50
3 00
10 00
Total $3,035 02
Fruits And Vegetables Preserved During Ten -Month Period
For Use In The County Home
125 Qts Columbian Berries
55 Qts Red Raspberries
OF TOMPKINS COUNTY, NEW YORK 27l
75 Qts Strawberries
30 Qts Black Raspberries
21 Qts Pears
11 Qts Peaches
76 Qts Spiced Peals
50 Qts Cherries
20 Qts Plums
15 Qts Berry Jam
50 Qts Tomato Juice
40 Qts Tomato Soup
200 Qts Tomatoes
150 Qts Corn
100 Qts Peas
107 Qts String Beans
16 Qts Green Lima Beans
20 Qts Catsup
64 Qts Beet Pickles
14 Qts Pear Mincemeat
38 Qts Fresh Meat
7 Qts Asparagus
20 Qts Cucumber Pickles
1,304 Qts
Produced on Farm and used in Home during ten-month period
Month
Milk Eggs Butter Veal Pork
January 600 qts 46 Doz 127
February 600 qts 60 Doz 70
March 600 qts 98 Doz 133
April 600 qts ` 108 Doz 70
May 600 qts 108 Doz 69
June 600 qts 91 Doz 66
July 600 qts 90 Doz 100
August — 600 qts 100 Dol 100
September 600 qts 62/ Dol 100
October 600 qts 13' Doz 50
bs 940 lbs
bs 358 lbs 948 lbs
bs
bs 180 lbs
bs
bs
bs 175 lbs •
bs 172 lbs 135 lbs
bs
bs 300 lbs
Agricultural Marketing Administration Distribution of
Federal Foods To Individuals, Schools, Camps, Etc
During Period Jan 1st to Oct 31st, 1942
Apples 28,129 lbs
Beans—Dry 2,967 lbs
Butter 2,956 lbs
Cabbage 1,917 lbs
Cereal—Oats 1,912 lbs
Cereal—Wheat 1,559 lbs
272
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Cheese 1,185 lbs
Corn Meal 1,011 lbs
Eggs, 4,472 Doz 5,590 lbs
Flour—Graham 370 lbs
Flour—Wheat 10,674 lbs
Grapefruit Juice, 2709 Cans 3,074 lbs
Grapefruit Segments, 1276 Cans 1,435 lbs
Grapefruit 14,556 lbs
Ham—Smoked 547 lbs
Lard 287 lbs
Milk—Dry 1,317 lbs
Milk—Evaporated 10,776 Cans 9,776 lbs
Onions 3,982 lbs
Oranges 1,789 lbs ,
Peanut Butter 1,308 lbs
Pecans—Shelled 735 lbs
Pork and Beans, 4206 Cans 7,888 lbs
Pork—Salt 554 lbs
Potatoes—Sweet 5,433 lbs
Prunes"-------- 4,216 lbs
Raisins _____- 668 lbs
Soup—Dehydrated 668 lbs
Squash 3,767 lbs
Tomatoes, 4870 cans 5,479 lbs
Total 125,710 lbs
County Home Estimates for 1943
Salary Superintendent $ 1,500 00
Salary Matron 960 00
Other Salaries and Compensation 800 00
Other Administrative Expense 400 00
Salary of Fireman 300 00
New Furniture and- Furnishings 200 00
Fuel, Light and Power 2,000 00
Renewals of Equipment (Home) 200 00
Repairs, Alterations etc 1,000 00
Other Building Expenditure 150 00
Salaries Physicians and Attendants 3,600 00
Food, Clothing and Supplies 2,900 00
Farm
Salaries Farm Employees 1,800 00
Wages—Threshers, Veterinarian, etc 300 00
Livestock 200 00
OF TOMPKINS COUNTY NEW YORK 273
Feed, Fertilizer, etc
Farm Equipment and Repairs
Improvements—Repairs and Farm Bldgs
1,200 00
400 00
400 00
Total $18,310 00
In compliance with Section 89 of the Social Welfare Law of
the State of New York, I respectfully report that I estimate
the expense of the Department of Public Welfare, exclusive
of Old Age Assistance and Aid to the Blind, for the Year 1943,
to be
Outside Relief $ 28,000 00
Hospitalization 17,000 00
Child Welfare (Foster Homes) 21,000 00
Institutional Care 3,000 00
County Home 18,310 00
Case Supervisor 1,920 00
Children's Agents 3,900 00
Investigator—Home Relief— 1,400 00
Accountant and Stenographers (5) 6,430 00
Office Expenses 1,700 00
Traveling Expense 2,500 00
Store Helper 1,200 00
Rent and Supplies
(Surplus Commodity Store) 460 00
Transient Care - 100 00
Total $106,920 00
274 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Supplemental Report of Welfare
Department
Following is a report of disbursements and receipts for the
period November 1 to December 31, 1942
Disbursements
County Home $ 2,428 69
Outside Relief 3,745 31
Hospitalization 2,847 91
Institutional Care 313 52
Child Welfare 3,586 93
Office Expenses 104 46
Traveling Expense 519 05
Rent Surplus Food Store 90 00 -
Sewing Project 12 22 -$13,648 09
Aid To The Blind
Allowances $15,259 52
Old Age Assistance
Allowances $15,259 52
Burials 666 38
Litigation 25 00
Cancelled checks
Total
ANALYSIS OF EXPENDITURES
County Home
Administration Expense $ 612 90
Salary Fireman 60 00
Fuel, Power and Light 55 55
Building Repairs 22 25
Salaries Physicians & Attendant 590 00
Provisions 238 66
Clothing 24 36
Medical Supplies 18 74
15,950 90
184 50 $15,766 40
$29,872 84
UE TOMPKINS COUNTY, NEW YORK 275
Tobacco and other Supplies
Farm Wages
Feed, Seeds, etc
Farm Building Repairs
Renewals of Equipment
Outside Relief
Home Relief
Paid to other Districts
Hospitalization
- - Tompkins Co Memorial Hosp
Bailey -Jones Hosp
Conklin Sanitarium
Manhattan Eye & Ear Hosp
Physicians and Surgeons
Institutional Care
Ithaca Childrens' Home
Clothing
RECEIPTS
Home Relief
From Individuals
From other Districts
40 28
403 87
81 66
5 42
275 00 $ 2,428 69
$ 2,430 34
1,314 97 $ 3,745 31
$ 1,713 30
131 46
48 65
27 00
927 50 $ 2,847 91
$ 297 00
16 52 $ 313 52
$ 60 95
514 71 $ 575 66
Hospitalization
From other Districts $ 454 30
Child Welfare
From Individuals
From other Districts
Reported by Probation Officer
County Farm
Sales
$ 219 93
83 90
507 70 $ 811 53
$
93 01
276 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Sewing Project
Sales of material $ 139 32
Old Age Assistance
Refunds
Recoveries
$ 80 00
902 85 $ 982 85
Total Receipts $ 3,056 67
OTHER REIMBURSEMENTS
State Reimbursements Reported
Administrative Payrolls
Aid to Blind
Old Age Assistance
Federal Reimbursements Reported
Aid to Blind
Old Age Assistance
$ 1,986 72
169 75
7,513 28 $ 9,669 75
$ 246 25
7,554 57 $ 7,800 82
CHARGES TO COUNTY SUBDIVISIONS
Town of Caroline
Home Relief
Hospitalization
$ 6 53
61 00 $ 67 53
Town of Danby
Home Relief $ 81 91
Hospitalization 758 30
Child Welfare 438 21 $ 1,278 42
r
Town of Dryden
Home Relief $ 279 01
Hospitalization 205 50
Child Welfare 145 49 $ 630 00
OF TOMPKINS COUNTY, NEW YORK 277
Town of Enfield
Child Welfare
$
68 20
Town of Groton
Home Relief T $ 47 51
Hospitalization 299 95
Child Welfare 38 10 $ 385 56
Town of Ithaca
Hospitalization
Child Welfare
$ 155 96
65 56 $ 221 52
Town of Lansing - -
Home Relief $ 438 64
Hospitalization 400 55
Child Welfare 272 08 $ 1,111 27
Town of Newfield
Home Relief $ 82 02
Hospitalization 75 30
Child Welfare 5 63 $ 162 95
Town of Ulysses
Home Relief $ 214 72
Hospitalization 86 25
Child Welfare 141 81 $ 442 78
City of Ithaca
Home Relief $ 1,119 66
Hospitalization 186 15
Child Welfare 1,323 49 $ 2,629 30
Total $ 6,997 53
Charges to County Subdivisions for Care in the County Home
Subdivision Days Charge
City of Ithaca 557 $356 65
Town of Ulysses 186 119 09
Town of Danby 122 7812
278 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Town of Newfield 122 78 12
Town of Caroline 42 26 89
Town of Dryden 122 78 12
Town of Groton 243 155 59
Town of Lansing 413 264 44
County 195 - 124 86
(Cost per diem 64031, determined on the ten months report
for 1942 )
Surplus Foods Issued During November and December, 1942
Apples 8,042 lbs
Beans 910 lbs
Butter 218 lbs
Cabbage -'V1;872 -lbs
Cereal—Oats 1,021 lbs
Cheese---- - -" 1,125 lbs
_1---"'Flour—Wheat 1,255 lbs
--__� Grapefruit segments 434 lbs
Milk—dry 321 lbs
Milk—Evaporated 2,926 lbs
Peanut Butter 460 lbs
Pork and Beans 2,196 lbs
Potatoes—sweet 7,494 lbs
Prunes 1,083 lbs
Soup 97 lbs
Squash 1,445 lbs
Tomatoes—canned 689 lbs
Total 31,588 lbs
STATE OF NEW YORK
COUNTY OF TOMPKINS } Ss
R C VAN MARTER, being duly sworn, says that he is
Commissioner of Public Welfare of Tompkins County, that
to his knowledge and belief the foregoing is a true and full
account of the Receipts and Disbursements of the Depart-
ment for the period November 1, to December 31, 1942
Subscribed and sworn to before me
this 30th day of January, 1943
R C VAN MARTER
Commass2on er
MARY S BROWN
Notary Pubhc
OF TOMPKINS COUNTY, NEW YORK - 279
Report of Superintendent of Highways
1942
To the Board of Supervisors of Tompkins County
The following is a statement of the money appropriated and
the expenditures made in the County Road Fund Account,
Machinery, Bridge and Snow Removal Accounts in Tompkins
County for the year 1942
Maintenance
Balance on hand Jan 1, 1942
Appropriation Dec 20, 1941
Appropriation May 13, 1942
Emulsion Village of Trumansburg
Signs sold Village of Cayuga Heights
Pipe sold to R A Hoy
Work done for Village of Dryden
$ 286 50
90,000 00
50,000 00
149 01
64 00
384 00
475 80
Total Receipts $141,359 31
Expenditures
Paid out for labor
Paid out for material
Paid out for rentals
$45,754 02
37,098 48
31,784 58 $114,637 08
Balance $ 26,722 23
MACHINERY AND BUILDING ACCOUNT
Balance on hand Jan 1, 1942
Received from work done
Junk sold
Rentals of equipment
$ 19,195 45
1,574 46
209 10
31,827 44
Total receipts $ 52,806 45
Expenditures
Paid out for new equipment
Laythe $ 400 00
2 Brockway trucks 3,308 00
1 fwd Ford 1,528 80
1 snow plow 1,504 30
1 adding machine 22 50
1 drawn grader 1,758 00 $ 8,521 60
280 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Paid out for small tools $ 247 18
Paid out for mechanics, spare parts,
tires, repairs 12,272 44
Paid out for maintenance of building 42 00
Paid out for heat and water 433 44
Paid out for janitor service, office held,
insurance on building and equipment 2,226 82 $ 23,743 48
Balance as of this date $ 29,062 97
SNOW REMOVAL ACCOUNT
Receipts
Balance on hand Dec 1, 1941
Appropriation Dec 30, 1941
Received reembursement from State -
Received from towns, rental snow fence
$ 9,823 17
15,000 00
4,600 32
2,355 00
Total Receipts $31,778 49
Expenditures
Paid out for cindering county roads
Paid out for cinders
Paid for calcium
Paid for snow removal on State Roads
Paid for snow removal on County Roads
Paid for gas and oil
Paid for salt
Paid towns for erecting snow fence
Snow removal by towns and county
State Roads County Roads Total
Caroline $ 301 10 $ 757 35 $1,058 45
Danby 154 30 492 38 646 62
Dryden 797 78 972 40 1,770 18
Enfield 367 65 790 80 1,158 45
Groton 1,013 35 1,067 45 2,080 80
Ithaca 274 79 803 63 1,078 42
Lansing 487 50 1,085 85 1,573 35
Newfield 355 30 720 25 1,075 55
Ulysses 199 75 851 75 1,051 50
County 2,006 02 148 46 2,154 48
$ 5,010 61
252 00
369 00
5,960 21
7,691 26
309 34
162 50
2,355 00 $22,109 92
Balance $ 9,668 92
$5,960 21 $7,691 26 $13,651 47
OF TOMPKINS COUNTY, NEW YORK 281
COUNTY BRIDGE ACCOUNT
Receipts
Balance on hand Jan 1, 1942
Appropriation Dec 30, 1941
Expenditui es
Repairs to Etna Bridge
Building Pei uville Bridge
Building Etna Lane Bridge
Bridge Repairs
$ 5,436 49
17,000 00
$22,436 49
$7,384 00
2,544 96
, 1,145 75
1,345 79 $12,420 50
Balance $10,015 99
To get actual cost of Peruville bridge
add $968 63 cost of steel which was paid for
last year, making total cost of $3,513 59
SPECIAL ROAD FUND
Balance an hand Jan 1, 1942 - $ 655 97
No expenditures
COUNTY ROAD FUND
Balance on hand in maintenance acct
Balance in County road acct
County Appropriation
State Aid to County
State Aid to Towns
Motor Vehicle
Fuel Tax
Received for work
Total Expenditures
Total Receipts
$ 286 50
10,100 17
28,110 00
14,375 45
11,264 91
58,038 58
84,854 41
597 01.
I
$207,627 03
$114,637 08
Balance on hand Nov 20 $ 92,989 95
282 PROCEEDINGS 'OF'THE BOARD OF SUPERVISORS
REPORTS OF THE JUSTICES OF THE PEACE
CAROLINE
Augustus Middaugh reported $10 00 received
-Bertram Crispell reported no money received
Egbert McMaster reported no money received
Char les Thomas reported no money received
DANBY
Ernest L Sincebaugh reported $191 00 received
Arthur G Bennett reported $10 00 received
DRYDEN
C Harry Spaulding reported $438 00 received
John Munsey (deceased) his books show no money received
Martin Beck reported no money received
Orrie S Cornelius reported no money received
Alvord A Baker reported no money received
ENFIELD
Daniel Mitchell reported $20 00 received
Thomas R Brown reported no money received
Clayton J Purdy reported no money received
Abram G Updike reported no money received
GROTON
Joseph B Sheeler reported $45 00 received
Rexford R Chatterton reported $30 00 received
John C Guthrie reported no money received
A M Francis reported no money received
ITHACA
Fred R Hartsock reported $610 00 received
Fred R Hartsock reported for Ralph W Davis, who resigned
the sum of $290 00 received
T B Maxfield reported $256 00 received for Robert B Meigs,
resigned
Wm H Hornbrook reported $15 00 received
T B Maxfield reported $5 00 received
OF TOMPKINS COUNTY, NEW YORK 283
LANSING
Robert Bower reported $180 00 received
Edward Ozmun reported $157 00 received
Clay Tarbell reported no money received
J A Smith reported no money received
NEWFIELD
Floyd W Beach reported $164 00 received
Andrew Betzer repotted no money received
Arthur Decker reported no money received
Jesse Tompkins reported no money received
ULYSSES
Charles A Leuder reported $529 00 received
E Delos Crumb reported $111 00 received
Frank Terry reported no money received
Fred Beardsley reported no money received
284 PROCEEDINGS OF THE BOARD OF SUPERVISORS
REPORT OF COUNTY TREASURER
COUNTY ROAD MACHINERY FUND
County of Tompkins For year ending December 31, 1942
The following is a report of the County Road Machinery
Fund as required by Section 126 of the Highway Law (Ad-
ditional information may be submitted to the Board of Super-
visors if required by the Board )
RECEIPTS
Balance from previous year $19,159 43
Rentals from County road fund 31,810 71
Rentals from County snow fund 987 56
Rentals from other sources, Bridges 449 40
Miscellaneous receipts 2,189 64
Total receipts, including balance
from previous year $54,596 74
EXPENDITURES
For purchase of highway equipment $ 8,521 60
For purchase of small tools and imple-
ments 253 34
Operation of Equipment
Labor, materials and supplies used in re
pair of tools and equipment
13,851 69
Operation of Garages and Shops
Material and labor for construction or
repair of highway buildings 42 00
For heat, light, water and outside stor-
age 489 79
Miscellaneous expenditures 2,413 82
Total expenditures
Balance as of December 31, 1942
$25,572 24
29,024 50
OF TOMPKINS COUNTY, NEW YORK
Name or Kind of Equipment Purchase Price
285
Lathe $ 400 00
2 Brockway Trucks 3,308 00
Snow Plow 1,528 80
Snow Plow 1,504 30
Adding Machine 22 50
Drawn Grader 1,758 00
CHARLOTTE V BUSH
County Treasurer
County of Tompkins For year ending December 31, 1942
CREDITS
Balance from previous year unap-
propriated $ 10,100 17
Appropriated by county—Section 111 28,110 00
Appropriated by State—Section 112 14,375 45
Motor vehicle fees 58,672 70
Motor fuel tax 84,854 41
Refund from completed projects 82,200 00
Received from other sources 1,072 81
Received from State Aid to towns,
Sec 282, Par 3 11,264 91
Total credits, including balance
from previous year
DEBITS
Total appropriated by Board of Sup-
ervisors
To Project Accounts, except snow
removal $222,200 00
Total Appropriated
Balance unappropriated December 31,
1942
$290,650 45
$222,200 00
$ 68,450 45
286 PROCEEDINGS OF THE BOARD OF SUPERVISORS
COUNTY ROAD FUND PROJECT ACCOUNTS
MAINTENANCE
PROJECT NO MAIN
Balance from previous year
Appropriation by Board of Supervisors
Total available
Disbursed on order of the County
Superintendent of Highways $121,160 03
Total disbursements
$ 286 50
140,000 00
140,286 50
121,160 03
Balance December 31, 1942 $ 19,126 47
Attach Bank Statement as of Dec 31, 1942
Summary of Project Accounts
Balance from previous year $ 286 50
Appropriated by board of supervisors 222,200 00
Total Available
Disbursed on order of County Sup-
erintendent $121,160 03
Refunded to county road fund—
completed projects 82,200 00
Total Disbursed
Balance December 31, 1942
RECONCILIATION
$222,486 50
203,360 03
$ 19,126 47
Balance unappropriated December 31,
1942 $68,450 45
Balance project accounts December
31, 1942 19,126 47
Outstanding checks to be paid 1,116 54
Total $ 88,693 46
*Tomp Co Trust Co Co Rd $87,693 46
Groton Nat'l Bank 1,000 00
Bank Balance December'31, 1942 $ 88,693 46
*Deposit Dec 31, 1942-149 01
OF TOMPKINS COUNTY NEW YORK 287
STATE OF NEW YORK
COUNTY OF TOMPKINS J ss
Charlotte V Bush being duly sworn, says that she is the
treasurer of the county of Tompkins and the foregoing re-
port is a true and correct statement of the transactions of the
County Road Fund of said county for the year ending Decem-
ber 31, 1942 as shown by the official records of said county
CHARLOTTE V BUSH
County Treasurer
Subscribed and worn to before me
this 29th day of January 1943
ZDENKA K STEPAN
Notary Public
Ithaca, N Y
February 5, 1943
Mrs Charlotte V Bush, County Treasurer
Court House
Ithaca, New York
Dear Mrs Bush
We wish to certify that you had on deposit with us as of the
close of business December 31, 1942, the following balances
Tompkins County Road Fund
Tompkins County Highway
Machinery Fund
Very truly yours,
$87,544 45
29,518 41
TOMPKINS COUNTY TRUST CO
By, Paul Bradford,
Treasurer
288
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Groton, New York
January 15, 1943
Tompkins County Treasurer,
Ithaca, N Y
Dear Mrs Bush,
At the close of business Dec 31, 1942, our books showed a
balance of $1,000 00 due Tompkins County Treasurer, Tomp
Co Road Fund
Very truly yours,
M M Gale, Cashier
OF TOMPKINS COUNTY, NEW YORK
MORTGAGE TAX STATEMENT
289
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,
1942
Towns
Villages and
City
Assessed Value
Amount of Tax
Caroline
Danby
Dryden
Dryden Village
Freeville Village
Enfield
Groton
Groton Village
Ithaca City
Ithaca Town
Cayuga Heights
Lansing
Nevc field
Ulysses
Trumansburg
$
3,707,802
631,4-61
311,322
3,640,666
2,017,571
8,087 077
2,903,974
2,945,727
1,083,264
$ 27 02
53 10
171 44
29 26
141 64
1,432 07
397 81
63 43
64 59
208 86
$ 27 02
53 10
149 48
29 26
102 39
326 39
63 43
64 59
170 46
$
14 68
7 28
39 25
1,432 07
71 42
$ 27 02
53 10
171 44
29 26
141 64
1,432 07
397 81
63 43
64 59
38 40 208 86
Totals �$
$ 2,589 221$ 986 12 $ 1,603 101$ 2,589 22
Dated, November 17, 1942
W 0 SMILEY,
Clerk Board of Supervisors
STATEMENT OF VALU
Statement of the Aggregate Valuations of Real Prop
as corrected by the Board of Supervisor, at their Annual Meet
with the rate of assessment for each tax district and the average
Equalization table
ATIONS ON PROPERTY
erty in the Sel eral Cities and Towns in the County of Tompkins
ing in the year one thousand ninehundred and forty two together
count} rate of assessment used in the preparation of the
Cities and Towns
Caroline
Danby
Dryden
Enfield
G roron
Ithaca City
Ithaca Town
Lansing
Newfield
Ulysses
Totals
Acres of Land
34,747
33,286
58 286
22,207
30 275
2,940
16,293
37 789
36 997
19 818
293 088 1$
0
c.
0
0.
956,346
1,088,782
3 755,694
724,194
3,675,785
38,337,955
8,289,631
3,4-75,140
1,231,187
3 012,336
96%
98%
97%
97%
98%
89%
99%
98%
98%
96%
64,547,050 1$
920,348
1,026,415
3,577,063
689,750
3 465 231
39,796,702
7,735,852
3,276,079
1,160,663
2 898,947
64, 547,050
Average rate of assessment of real property in the county 923864-225 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 1942 together with other information as
set torth which statement is required by Section 61 of the Tax Law
W 0 SMILEY, Clerk
P 0 Address, Ithaca, N Y
PROCEEDINGS OF THE BOARD OF SUPERVISORS
REAL ESTATE TAXES
Towns Cities Villages
COUNTY -Payable to County Treasurer
0
II
Caroline
Danby
Dryden Dryden
Freeville
Enfield
Groton Groton
Ithaca
Ithaca Cayuga Hgts
Lansing
Newfield
Ulysses Trumansburt
$
1 2 3 4-
57
57 95
6467
225 36
43 46
218 32
2,507 27
487 37
206 40
73 12
182 64
$
1,359 53
1,532 55
5,300 88
1,018 21
5,127 85
58,739 03
11,427 90
4,841 29
1,714 12
4,273 64
$
9,045 64 $ 10,405 17
10,949 84 12,482 39
27,484 60 32,785 48
5,405 09 6,423 30
24,301 17 29,429 02
200,058 03 258,797 06
52,544 42 63,972 32
27,306 61 32 147 90
10,015 67 11,729 79
22 362 97 26,636 61
Total $ 4,066 591$ 95,335 000 389 474 041$ 484,809 04
z
TOMPKINS COUNTY, NEW YORK
ti
292
REAL ESTATE TAXES
PROCEEDINGS OF THE BOARD OF SUPERVISORS
TOWN—Payable to the Supervisor
(OT Pur 6 '8
`L '{ 'T sutunlo0 PPV)
S;UE.T.TEA 1E;° L
passass0 ag Sax0J
looyas pauin;ag
SUMO; UI :dUI;E
iado s;au;sip lriaads
Hu Jo satnal plod,
s;OTI;stQ IETOadS
(9 ag 5 sumnlo0 PPV)
s;ai.usip iEioads 3o
an1sniaxa SUMO; i0 OJ
S;JI1;SIp lutaads
;daoxa .Tay;o IIV
spuoq
.CE My�Iy UMO; uo IEdTJ
-uTid pue ;saia;ui 2ur
-pniau1 'sway .tE Mg2Iy
uMo; imp; ay; JO MOZ
ea
0
U
0
0
F
• N N
0 O M
a"100
00 0 0.
.. 00 t`
.. N N 'D
0
h. O O+ N et VD N
N un yl 000*00
0000*0el- 0000
'D M O 000000..
M O 'O N
• m
.. 00 V0000n N .n
69
7 '0 M N. * b 00 e} t, t,
.. Ch V, nONMN00un
h. V, V0 n N O e} 00 N 0'
*00h CI OOl,N0000
00 N 00 un VD t, un Ch et M
1-o .. M N .+ —
69
O } _N * O O
0.00
O 0 0 O O
N 00 00 T.4 oo P e 00 00
N M
00
00 0.. 000 00000
vD OM '00 OO VD CD
▪ O M N O O N N O
C.. t, Ch t\ M 00 .. O O
O Ch M M .. n m V O
O�•-iN 0NM
t\ N
V
69
O .. 00 O 00 0
O M b O '0 0
N e} N O .. O
d... 0. 0n * O
un .. t, 00 M O
is .. N
69
Ch O O
.000
.1. 00 Ch
O eh N
0 .r
.n .. N C4
69
0 0
00
0 0
00 00
un
CZ' 07
O O O O
0000
O N .. 0
O .. VD O
N un N O
. h. O t.
Cayuga Hgts
Trumansburg
0
STATE TAXES SHARED WITH LOCALITIES
Towns Cities Villages
Mortgage
Personal Income
Towns
and
Cities
Villages
Total
Towns
and
Cities
Villages Total
Caroline
Danby
Dryden Dryden
Freeville
Enfield
Groton Groton
Ithaca
Ithaca Cayuga Hgts
Lansing
Newfield
Ulysses Trumansburg
Total
12
$ 27 02
53 10
149 48
29 26
102 39
1,432 07
326 39
63 43
64 59
170 46
13 14
$ I$ 27 02
53 10
14 68
7 28
39 25
71 42
38 40
171 44
29 26
141 64
1,432 07
397 81
63 43
64 59
208 86
15
$ 544 77
612 83
1,584 77
411 71
963 16
22,382 75
2,795 48
1,981 81
706 56
1 006 61
$
16
367 72
183 71
1,130 70
1,827 25
678 21
17
$ 544 77
612 83
1,952 49
183 71
411 71
2 093 86
22,382 75
4 622 73
1,981 81
706 56
1 684 82
$ 2,418 191$
171 031$ 2,589 221$
32,990451$ 4,187 591$ 37,178 04
OF TOMPKINS COUNTY, NEW YORK
STATE TAXES SHARED WITH LOCALITIES
Towns Cities Villages
Franchise on Business Corporations
Alcoholic Beverages
Towns
and
Cities
Villages
Total
Towns
and
Cities
Villages
Total
Caroline
Danby
Dryden Dryden
Freeville
Enfield
Groton Groton
Ithaca
Ithaca Cayuga Hgts
Lansing
Newfield
Ulysses Trumansburg
Total
18
$ 971
1 29
103 58
761
1,161 10
19,587 55
76 12
3,879 97
794
47 46
19 20
$ �$ 9 71
1 129
14 211 117 79
3 161 316
1 76
1,816 14 2,977 24
19,587 55
451 8063
3,879 97
7 94-
31
431 11 78 57
21
$ 3,007 29
2,169 34
6 833 48
1,873 28
6,715 75
34,158 73
6,615 34-
4,823
44,823 44
2,633 33
4,473 71
22 23
$ 3,007 29
2,169 34
6,833 48
1,873 28
6,715 75
34,158 73
6,615 34
4,823 44
2,633 33
4 473 71
$ 24,875 481$ 1,869 13 $ 26,744 611$ 73 303 69J$
$ 73,303 69
PROCEEDINGS OF THE BOARD OF SUPERVISORS
DEBT AS OF CLOSE OF FISCAL YEAR
Towns Cities Villages
Net Bonded -
(gross debt less sinking fund)
Temporary
County
City
Special
Districts
County
Town
Special
Districts 0
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Ithaca
Lansing
Newfield
Ulysses
Total
Dryden
Freeville
Groton
Cayuga Hgts
Trumansburg
24 25
$
1
1
$
1,471,142 76
I
26
184,525 00
125,000 00
33,500 00
53,000 00
191,800 00
27
$
28
$ 4,545 36 $
3,825 00
15,702 00
5,943 00
4,800 00
1,318 75
2,882 00
5,714 56
29
$ 432,000 001$ 1,471,142 761$ 587,825 00$
1$
44,730 671$
I, W 0 Smiley, Clerk of the Board of Supervisors of the
County of Tompkins do hereby certify that the preceding is
a true statement of the Taxes levied against the taxable prop-
erty in the several Tax Districts in said County, by the Board
of Supervisors, at their Annual Meeting in the year 1942
W 0 SMILEY,
Clerk of the Board of Supervisors
H
O
4
z
rnn
O
Z
0-3
.0
Z
M
0
296 PROCEEDINGS OF THE BOARD OF SUPERVISORS
HIGHWAYS—MONEY SYSTEM
REPORT OF CLERK OF BOARD TO COMPTROLLER
To the Comptroller of the State of New York and the Super-
intendent of Public Works
The following is a Statement, Pursuant to Section 278 of the
Highway Law, of the several towns in the County of Tompkins,
and assessed valuations, rate and amount of tax levied therein,
for the repair of highways, by the Board of Supervisors of said
County at their annual session in the month of December,
1942, viz
Name of Town
0 w k m
E d aiE>3 " ca
U W u o f,,,
•-•
>, ey 4
S
Op " Co42.22.'i,. 4
V .0
V,
,myUa..
oavncct
K c L'^= ;"v
E-11,-;,'
oa`,cn'c,D
E r ., ao eom c
• 0 7 0 u, c E°
s2 j
UIQ I OMYKINS COUN I Y, NLW YORK 297
State of New York
County of Tompkins
ss
Lamont C Snow being duly sworn, says that he is the
- Chairman of the Board of Supervisors of Tompkins County,
that he read the preceding statement and knows the same to
be true
LAMONT C SNOW,
Chairman
Subscribed and sworn to before me this
11th day of January 1943
Gladys L Buckingham,
Notary Public
BONDED AND TEMPORARY INDEBTEDNESS OF COUNTY OF TOMPKINS AND EACH TOWN, CITY, VILLAGE, SCHOOL DIS1RICT
AND UNION FREE SCHOOL DISTRICT
I hereby certifiy that the follo«ing is a true statement of all the indebtedness of the County of Tompkins, and of each sub division thereof, and of
the facts relating thereto as reported to me pursuant to the General Municipal Law, Highway Law and Section 29, subd 5, of the Town Law for the
year 1942
Dated, February 20, 1943
W 0 SMILEY
Clerk of the Board of Supervisors
Ithaca New York
Political Division
for which created
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
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
Town of Caroline
Town of Caroline
Town of Caroline
For what Purpose Created
County Buildings
Highway Construction
School)
School
Improvement, Series "E"
Improvement, Series "F"
Improvement, Series "G"
Street Improvement
Bridge
... Public Grounds & Bldgs ,
Public Works (W P A )
Emergency Relief
Emergency Relief
Emergency Relief
Sewer
Improvement,
Water, Series
Water, Series
Water, Series
Ford Truck
Tractor
Truck
Refunding
"A"
"B"
1
«A„
Under what Law
General Municipal Law
§142, 167 A, Highway Law
Education Law
Chap 782, Laws of 1933
Chap 247, Laws of 1913
Chap 247, Laws of 1913
Chap 247, Laws of 1913
Chap 598, Laws of 1929
Chap 598, Laws of 1929
Chap 247, Laws 1913
Chap 782, Laws 1933
Chap 798, Laws 1931
Chap 798, Laws 1931
Chap 798, Laws 1931
Chap 782, Laws 1933
§8, General Municipal
Chap 181, Laws 1903
Chap 181, Laws 1903
Chap 181, Laws 1903
Highway Law
H gbway La,
Higl way Law
1 IntBonded Net
1 Rate I Debt I Debt I
1 5% 1$550,000 001$422,000 00
14/ 1 200,000 001 10,000 00l$
4% 310,000 00
2% 112 000 00
4% 100,000 00
4 175,000 00
4 300,000 00
1 155,000 00
1 84 000 00
4% 90,000 00
1 75 200 000 00
2 6 300,000 00
1 75 150 000 00
1 25 86 000 00
1 6 68 000 00
1 2 62,000 00
4 50,000 00
4 75,000 00
4 60 000 00
3% 840 73
2% 3,400 00
3 2,100 00
180,000 00
78,000 00
30,000 00
40 000 00
205,000 00
140,000 00
80,000 00
25,000 00
100,000 00
60,000 00
75,000 00
70,000 00
53,000 00
62,000 00
50,000 00
75,000 00
60 000 00 1,598,000 00
420 36
2,550 00
1,575 00
Total 1
Debt 1 When Payable
1 Serial Annuallc
432,000 001$10,000 Annually
1954
1955
1944
1944
1947
1951
1961
1947
1947
1944
1947
1949
1952
1950
1944
1946
1947
$210 18 Ann
$850 00 Ann
4,545 36 $525 00 Ann
Sinking Fund to apply on Water Bonds $126,857 24, making Net Bonded Debt of the City of Ithaca $1,471 142 76
Political Division 1
for which created 1 For what Purpose Created 1
Under what Law
Town of Danby
Town of Dryden
Toren of Dryden
Tov n of Dryden
Town of Dryden
Town of Dryden
Town of Dryden
School Dist 8 Dryden
Cen School Dist Dryden
Cen School Dist Dryden
Cen School Dist Dryden
Cen School Dist Dryden
Cen School Dist Dryden
Toirn of Enfield
Town of Enfield
Town of Enfield
Town of Enfield
1 oK n of Enfield
T own of Enfield
Town of Groton
Town of Groton
Town of Groton
Village of Groton
Village of Groton
School Dist 8 Groton
School Dist 8 Groton
Forest Home Water Dist
Village of Cayuga Hts
Truck
Voting Machine
Brockway Truck
Tractor and Trail Builder
Heavy Duty Trailer
Adams Grader
Sinking Fund Bond Retirement
Old Building
New Building
New Building
New Building
Buses
Garage
Voting Machine
Tractor
Truck
Fruck
Truck
Steam Roller
Trailer
Truck
Mower
Water Extension
Electric Extension
New Building
Equipment
Water System
Paving Highland Road
Highway Law
.;lection Law
Highway Law
lighway Law
lighway Law
dighway Law
iducation Law
:ducation Law
education Law
Education Law
Education Law
Education Law
;ducation Law
lighway Law
lighway Law
Highway Law
Highway Law
Highway Law
Highway Law
Highway Law
Highway Law
Village Law
Village Law
Education Law
Education Law
Chap 782, Laws 1933
L 1909 Cti 64 166
IntBonded Net
Rate I Debt Debt
3� $ 5 100 00 $ 3,825 001$
31/2 z I 5,880 00 1,960 00I
1 21/2 1 5,400 001 4,050 00
2 75 5 500 00 2,750 00
2 5 1,413 00 942 00
3 1,000 00 1,000 00
3 5,000 00 5,000 00
4 24 000 00 4,000 00
2 8 168,000 00 143,000 00
2 75 20,000 00 16,000 00
2 7 15,000 00 11,000 00
2 75 3,425 00 1,025 00
2 5 12,000 00 9,500 00
4 1,960 001 392 00
4 3,800 00 1,450 00
4 2,550 00 1,274 00
4 836 00 627 00
4 2,000 00 2,000 00
4 400 00 200 00
3 1,780 00 900 00
3 4,000 00 3,000 00
3 900 00 900 00
6 90,000 00 24,000 00
5 25 38,000 00 20,000 00
5 142,500 00 58,000 00
6 40,000 00 23,000 00
3 2 17,000 00 13,000 00
4 15,000 00 5,000 00
Total 1
Debt 1 When Payable
3,825 00
15,702 00
184,525 00
5,943 00
4,800 00
44,000 00
81 000 00
13,000 00
$1,275 Annually
$980 Annually
$1,350 Annually
$1,375 Annually
$471 Annually
194-3
$1,000 Annually
$1,000 Annually
$5,000 Annually
$1,000 Annually
$1,000 Annually
1943
$2,500 Annually
$392 Annually
$975 Annually
$637 Annually
$209 Annually
$500 Annually
$100 Annually
$450 Annually
$1,000 Annually
$300 Annually
$3,000 Annually
$2,000 Annually
$5,500 Annually
$1,000 Annually
$1,000 Annually
1952
Political Division
for which created 1 For what Purpose Created 1 Under what Law
Int
Rate
Village of Cayuga Hts
Union Free School Dist 6
Union Free School Dist 6
TON\ n of Lansing
School Dist 9 Lansing
School Dist 13 Lansing
Town of Newfield
1 ow n of Newfield
1 own of Ulysses
1 own of Ulysses
1 ow n of Ulysses
1 ON n of Ulysses
Town of Ulysses
Village of 1 rumansburg
Village of Trumansburg
Village of Trumansburg
Village of Trumansburg
School Dist 1 Ulysses
School Dist 1 Ulysses
Impros ing E Upland R
New Schoolhouse
Addition Schoolhouse
Truck
New Building
New Building
Truck
Tractor
Stone Crusher
Mower
Truck
Roller
Truck
Water System
Water System
Water System
Flood
New Building
New Building
L 1909 Ch 64 §166 A
Education Law
Education Law
Highway Law
Education Law
Education Law
Highway Law
Highway Law
Highway Law
Highway Law
Highway Law
Highway Law
Highway Law
Village Law
Village Law
Village Law
Education Law
Education Law
4
5
4
4
5
5
4
4
4
4
4
54
5/4
4%
4
4/
5%
Bonded 1
Debt 1
15,000 00
37,500 00
30,000 00
5,275 00
125,000 00
11,000 00
2,300 00
1,800 00
2,700 00
1,100 00
1,800 00
3,200 00
1,800 00
59,000 00
30,000 00
15,000 00
6,800 00
150,000 00
60,000 00
Net
Debt
Total 1
Debt 1 When Payable
11,000 00
22,500 00
1,318 75
53,000 00
2,882 00
6,000 00
12,500 00
10,000 00
1,318 75
50,000 00
3,000 00
1,532 00
1,350 00
700 00
364 56
900 00
2,400 00
1,350 00
49,000 00
30,000 00
11,000 00
1,800 00
70,000 00
30,000 00
5,714 56
1947
$1,250 Annually
$2,000 Annually
1943
$6,250 Annually
$500 Annually
$766 Annually
$450 Annually
$700 Annually
$364 56 Ann
$450 Annually
$800 Annually
$450 Annually
1967
1972
1953
1945
$5,000 Annually
$10,000 Annually
OF TOMPKINS COUNTY, NEW YORK
301
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
HIGHWAY FUND -RECEIPTS
Towns
E
0
w
0V.
^0 O
W
0 '4
g
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$1,064 38 $2,600 00 $3,577 69
2,980 99 3,000 00 3,620 98
2,266 58 7,000 00 3,500 07
11 78 2,400 00 2,264 04
112 70 6,200 00 1,673 45
777 371 8,000 001 985 64
2,313 99 8,000 00 2,555 63
5,694 03 2,800 00 4,663 49
25 19 5,000 00 1,169 63
$4,005 00
2,064 77
2,078 50
2,000 00
8,290 72
2,012 20
2,000 00
2,015 80
2,005 20
$11,247 07
11,666 74
14,845 15
6,678 82
16,276 87
11,775 21
14,869 62
15,173 32
8,200 02
HIGHWAY FUND -EXPENDITURES
Towns
Total expenditures
hand Dec 31,
c
0
CV
o,
Caroline
Danby
Dryden
Enfield
OD
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 6,276 33 $ 2,416 66
8,883 99 2,229 17
9,402 77 2,684 85
1,605 28 5,068 45
2,280 72
8,063 67 1,779 05
6,883 51 2,064 91
11,306 76 84 00
10,593 07 421 60
2,705 09 5,376 53
$ 8,692 99
11,113 16
12,090 62
6,673 73
12,123 44
8,948 42
11,390 76
11,014 67
8,081 62
$ 2,554 08
553 58
2,754 53
5 09
4,153 43
2,826 79
3,478 86
4,158 65
118 40
302 PROCEEDINGS OF THE BOARD OF SUPERVISORS
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
BRIDGE FUND—RECEIPTS
Towns
Tax from collector
Total receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 164 08 $ 400 00 $
604 73
626 19 1,000 00
9 28
69 09 300 00 300 00
123 66 350 00
411 49 500 00
57496
895 33 2,000 00
$ 564 08
604 73
1,626 19
9 28
696 09
473 66
911 49
574 96
2,895 33
BRIDGE FUND—EXPENDITURES
Towns
E
b
0
Y
I.. o
a
Materials for re -
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 13720
138 30
58 18
332 80
$ 36495
66 60
812 20
92 00
720 00
485 58
500 00
$ 502 15 $ 61 93
66 60 538 13
1,450 50 175 69
9 28
150 18 545 91
473 66
720 00 191 49
574 96
81838 2 076 95
OF TOMPKINS COUNTY, NEW YORK
303
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
MACHINERY FUND -RECEIPTS
Towns
Balance from pre
vtous year
Tax from collector
Total receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 1,053 73 $ 3,354 12 $ 1,609 03 $ 6,016 88
1 349 23 4,920 13 825 62 7,094 98
1,328 52 10,000 00 5,235 00 16,563 52
89 54 3,200 00 733 21 4,022 75
1,319 43 3,500 00 3,149 70 7,969 13
2,344 43 2,500 00 4,181 99 9,026 42
592 85 6,000 00 1,394 90 7 987 75
2,845 87 2,000 00 773 12 5,618 99
756 53 6,000 00 2,105 82 8,862 35
MACHINERY FUND -EXPENDITURES
Towns
0
O
O
w
Other expenditures
Total expenditures
A
c
.c
C
0
r1
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 817 40 $ 3,262 41
267 10 1,955 54
8,995 37
1,247 87
1,006 69
90 00
5 294 32
3,805 64
5,831 02
3,031 33
2,500 17
$ 1,379 12
2,469 54
6,695 55
2,724 82
2,113 87
1,179 49
2 275 75
1,289 98
3,430 64
$ 5,458 93
4,692 18
15,690 92
3,972 69
6,926 20
7 010 51
5,397 08
3,790 15
8,724 96
$ 557 95
2,402 80
872 60
50 06
1,042 93
2 015 91
2,590 67
1 828 84
137 39
304 PROCEEDINGS OF THE BOARD OF SUPERVISORS
HIGHWAY, BRIDGE, MACHINERY AND MISCELLAN N-
OUS FUNDS R1PORTS
MISCELLANEOUS FUND -RECEIPTS
Towns
Tax from Collector
'Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
1$ 383 05
300 91
1,378 93
26 50
1,046 65
710 66
685 43
514 26
5,289 34
$ 3,000 00
3,500 00
9,300 00
2,300 00
5,000 00
5,000 00
4,000 00
2,500 00
4,000 00
$ 67 50
88 50
615 00
637 80
2,376 20
1,756 50
854 10
1,585 06
2,703 12
$ 3,450 55
3,889 41'
11,293 93
2,964 30
8,422 85
7,467 16
5,539 53
4,599 32
11,992 46
MISCELLANEOUS FUND -EXPENDITURES
L
Towns
Other Expenses
Total Expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
IS
547 681$ 1,641 591$ 684 501$ 2,873 771 576 78
1,805 50 1,526 13 3,331 63 557 78
3,506 94 2,001 16 3,191 23 8,699 33 2,594 60
787 40 1,640 00 493 28 2,920 68 43 62
2,146 75 2,241 00 2,258 22 6,645 97 1,776 88
2,205 00 3,949 98 6,154 98 1,312 18
1,117 60 2,200 95 1,640 03 4,958 58 580 95 '
379 25 1,902 00 1,879 90 4,161 15 438 17
1,349 80 2,338 00 8,013 70 11,701 50 290 96
OF TOMPKINS COUNTY, NEW YORK
305
OFFICIAL TABULATION AND STATEMENT OF VOTES
CAST IN TOMPKINS COUNTY AT THE GENERAL
ELECTION HELD NOVEMBER 3, 1942
FOR GOVERNOR FOR ATTORNEY GENERAL
9,460
Thomas E Dewey 8,940 I Nathaniel L Goldstein
Republican I Republican
3,238
John J Bennett, Jr 3,201 I Henry Epstein
Democrat I Democrat
388
Dean Alfange
American Labor
39
Coleman B Cheney
Socialist
26
Israel Amter
Communist
2
Aaron M Orange
Industrial Government
127 1 Blank and Void
FOR LIEUTENANT GOVERNOR
9,262 Thomas W Wallace
Republican
3,128 Charles Poletti
Democrat
341 1 Charles Poletti
American Labor
34 Samuel H Friedman
Socialist
1 Bronko Papadopolos
Industrial Government
514 1 Blank and Void
FOR COMPTROLLER
9,299
Frank C Moore
Republican
3,032
Joseph V O'Leary
Democrat
290 Joseph V O'Leary
American Labor
36 Herman J Hahn
Socialist
2 I 0 Martin Olson
Industrial Government
621 1 Blank and Void
264
Alexander Kahn
American Labor
72
Joseph G Glass
Socialist
9 Eric Haas
Industrial Government
974 I Blank and Void
FOR CONGRESSMAN AT LARGE
9,278 Winifred C Stanley
Republican
8,758 Charles Muzzicato
Republican
3,044 Flora D Johnson
Democrat
253 Flora D Jdhnson
American Labor
3,157 I Matthew J Merritt
Democrat
254 Matthew J Merritt
American Labor
33 I Layle Lane
Socialist
30 Amicus Most
Socialist
30 Benjamin J Davis, Jr
I Communist
33 Elizabeth Gurley Flynn
Communist
1,690 1 Blank and Void
306 PROCEEDINGS OF THE BOARD OF SUPERVISORS
FOR MEMBER OF ASSEMBLY FOR COUNTY TREASURER
10,017 I Stanley C Shaw
Republican
2,612 I Howard Drake
Democrat
8,619 Charlotte V Bush
Republican
3,728 I Harold Hall
Democrat
651 1 Blank and Void 933 Blank and Void
FOR REPRESENTATIVE FOR DISTRICT ATTORNEY
IN CONGRESS
8,753 l W Sterling Cole
Republican
3,639 I Daniel Crowley
Democrat
377 I Daniel Crowley
American Labor
9,467 1 Norman G Stagg
Republican
2 967
Enos A Pyle
Democrat
846 I Blank and Void
FOR COMMISSIONER OF
PUBLIC WELFARE
511 1 Blank and Void
9 543 1 Roscoe C VanMarter
FOR STATE SENATOR 1 Republican
9,258 I Chauncey B Hammond
Republican
2,847 I Edith Armitage
Democrat
250 I Victor Medina
American Labor
925 1 Blank and Void
FOR COUNTY CLERK
9,391 1 W Glenn Norris
Republican
3,021 I John F Geherin
Democrat
868 1 Blank and Void
t
2,880 I Emily E Sheldon
Democrat
857 1 Blank and Void
OF TOMPKINS COUNTY, NEW YORK
307
WAR BALLOTS
FOR GOVERNOR
1 1 Blank and Void
FOR LIEUTENANT GOVERNOR
1 1 Blank and Void
FOR COMPTROLLER
1 1 Blank and Void
FOR ATTORNEY GENERAL
1 1 Blank and Void
FOR CONGRESSMAN AT LARGE
2 1 Winifred C Stanley
Republican
1
Charles Muzzicato
Republican
1
Matthew J Merritt
Democrat
2 1 Blank and Void
FOR MEMBER OF ASSEMBLY
FOR REPRESENTATIVE
IN CONGRESS
1 I W Sterling Cole
Republican
1 I Daniel Crowley
Democrat
1 1 Blank and Void
FOR STATE SENATOR
1 1 Blank and Void
FOR COUNTY CLERK
1 1 Blank and Void
FOR COUNTY TREASURER
11 Blank and Void
FOR DISTRICT ATTORNEY
1 1 Blank and Void
FOR COMMISSIONER OF
PUBLIC WELFARE
1 1 Blank and Void 1 1 Blank and Void
308 PROCEEDINGS OF THE BOARD OF SUPERVISORS
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 Bdards and
Common Council of City, on Third Tuesday in August,
each year (Election Law, §66 )
6 Board of Canvass—First Tuesday after General Elec-
tion, each year (Election Law, §430 )
7 Annual Meeting and organization, except election of
Chairman, of\ Board of Supervisors—Second Thursday
after General Election, each year (County Law, §10 )
8 Monthly Meetings, Board of Supervisors—Second Mon-
day of each month (County Law, §10-b )
9 Election of Chairman of Board—At a meeting held in
January, for that year (County Law, §10 )
10 Town Boards—Shall meet First Thursday after General
Election, each year, and on the 28th of December of each
year (Town Law, §62 )
11 Grand Jurors—Selected by the Board of Supervisors at
the annual meeting each year (Code Criminal Pro-
cedure, §229-a )
12 Trial Jurors—The Supervisor, Town Clerk and Assessors
OF 7 OMPKINS COUNTY, NEW YORK 309
of each town, must meet on the First Monday in July, in
each year, at a place within the town appointed by the
Supervisor, or, in case of his absence, or a vacancy in his
office, by the Town Clerk, for the purpose of making a list
of persons, to serve as trial jurors, for the then ensuing
year If they fail to meet on the day specified in this section,
they must meet as soon thereafter as practicable (Judi-
ciary Law, §500, as amended by Laws of 1923 )
At the meeting specified in the last section, the officers
present must select from the last assessment -roll of the
town, and make a list of all persons whom they believe to
be qualified to serve as trial jurors, as prescribed in this
article (Judiciary Law, §501 )
13 County Claims—(a) All bills and claims against the
county must be presented to the Clerk of the Board of
Supervisors on or before the Third day of the Annual
Session of the Board and at least Three days before any
Monthly Session thereof
(b) All bills or claims presented to the Board of Super-
visors must be itemized and verified by the oath of
claimant All bills for repairs to or improvements
of county buildings must have endorsed thereon the
approval of the committee having charge of such
buildings (County Law §26 )
(c) No bills for supplies for county officers will be audited
unless the same were authorized by the Committee of
the Board of Supervisors having such matter in
charge (County Law §25 )
14 Reports— (a) All county officers receiving, or authorized
to receive moneys in which the county, or any sub -divi-
sion thereof, shall have an interest, shall annually, on
November 1st, of each year, make a written verified report
of all moneys received, from whom, on what account and
the disposition made thereof, and file the same with the
Clerk of the Board of Supervisors on or before 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 each year, all indebtedness of such town, village
310
PROCEEDINGS OF THE BOARD OF SUPERVISORS
or city, specifying for what purpose created, under
what law, rate of interest and when payable (Town
Law §29, Subd 5 )
(c) The Trustees, or the person or persons having charge
of the issue of bonds or payments of same, of any
school district, shall transmit a statement thereof
to the Clerk of the Board of Supervisors on or before
the First day of November (Education Law §480,
Subd 3 )
(d) The Supervisor must report to the District Superin-
tendent of Schools on the First day in February, the
amount of school moneys remaining in his hands
(Education Law §365 )
15 Assessments— (a) All real property shall be assessed in
the tax district in which situated Property divided by a
town line shall be assessed in both towns (Town Law
§238 )
(b) The assessors shall complete the assessment -roll
on or before the Twenty-fourth day of July and
make out a copy thereof, to be left with one of their
number, and forthwith cause a notice to be conspicu-
ously posted in three or more public places in the
tax district, stating that they have completed the
assessment -roll, and that a copy thereof has been
left with one of their number, at a specified place,
where it may be examined until the Second Tues-
day in August (Tax Law, §25)
(c) The assessors shall meet on the Second Tuesday in
August and not later than August 31, to review
their assessment and hear and determine all com-
plaints brought before them in relation to such
assessments (Tax Law, §25)
(d) When the assessors, or a majority of them, shall
have completed their roll, they shall severally 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
OF TOMPKINS COUNTY, NEW YORK
311
there remain for public inspection until delivered by
the Town Clerk to the Supervisor The Assessors
shall forthwith give public notice by posting the
same in at least three public places in the tax dis-
trict and to be published in one or more newspapers,
if any, published in the town, that such assessment -
roll has been finally completed, and stating that such
certified copy has been filed The original assess-
ment -roll shall on or before the First day of October
be delivered by the Assessors to the Supervisor
(Tax Law, §29 )
(f) The Board of Assessors of the several towns, and the
Assessors of the City of Ithaca, shall furnish the
Clerk of the Board of Supervisors, on or before the
First day of September, a complete list of all prop-
erty within their tax districts that is exempt from
taxation (Tax Law, §12 )
16 Oaths—All Town Officers—Before he enters on the duties
of the office, and within thirty days after he shall have
been notified of his election or appointment, every town
officer shall take and subscribe before an officer author-
ized by law to administer oaths in his county, the consti-
tutional oath of office and such other oath as may be re-
quired by law which shall be administered and certified
by the officer taking the same without compensation, and
within eight days be filed in the office of the county clerk
(Town Law §25 )
17 Undertaking—A11 Town Officers—Each supervisor, town
clerk, collector, receiver of taxes and assessments, jus-
tices of the peace, constable, town superintendent of high-
ways, and such other officers and employees as the town
board may require, before entering upon the duties of his
office, shall execute and file in the office of the clerk of the
county in which the town is located, an official undertak-
ing, conditioned for the faithful performance of his
duties, in such form, in such sum and with such sureties
as the town board shall direct and approve and such ap-
proval shall be indicated upon such undertaking (Town
Law §25 )
18 Each Justice of the Peace of the town shall pay to the
Supervisor on the First Monday of each month, all fines
and penalties imposed and received by him and shall also
make a verified report of all fines and penalties collected
by him to the Board of Town Auditors of his town, on
Tuesday preceding the Annual Town Meeting (County
Law, §12 subdivision 21 )
312
PROCEEDINGS OF THE BOARD OF SUPERVISORS
Roster, 1943
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
REPRESENTATIVE IN STATE SENATE
Chauncey B Hammond (41st District) , Elmira, N Y
REPRESENTATIVE IN STATE ASSEMBLY
Stanley C Shaw Ithaca, N Y
COUNTY OFFICERS
County Judge and Surrogate Willard M Kent Ithaca, N
Special County Judge Fitch H Stephens Ithaca, N
Judge of Children's Court Willard M Kent Ithaca, N
County Clerk W Glenn Norris Ithaca, N
County Treasurer Charlotte V Bush Ithaca, N
District Attorney Norman G Stagg Ithaca, N
Sheriff Harrison Adams Ithaca, N
Under Sheriff Clifford Hall Ithaca, N
County Attorney C H Newman Ithaca, N
Commissioner of Welfare R C VanMarter Ithaca, N
Coroner Dr Wm L Sell Newfield, N
Sealer of Wts & Measures John J Sinsabaugh Ithaca, N Y
Superintendent of Highways Bert I Vann Ithaca, N Y
Clerk, Board of Supervisors W 0 Smiley Ithaca, N Y
Commissioner of Election Ray Van Orman Ithaca, R D
Commissioner of Election Daniel Patterson Newfield, N Y
Probation Officer R A Hutchinson Ithaca, N Y
Clerk of Surrogate's Court D M Gillespie Ithaca, N Y
Clerk of Children's Court R A Hutchinson Ithaca, N Y
Deputy County Clerk B F Tobey Ithaca, N Y
Motor Vehicle Clerk Leona Humphrey Ithaca, N Y
Deputy County Treasurer Zdenka K Stepan Newfield, N Y
County Service Officer Walter L Knettles Groton, N Y
Dog Warden C J Wiedmaier Ithaca, R D
Dist Supt of Schools E Craig Donnan Newfield, N Y
Dist Supt of Schools L 0 Olds Ithaca, N Y
Dist Supt of Schools J Paul Munson Groton, R D
Keeper at County Home E J Hymes Jacksonville, N Y
Traveling Librarian Bernard Naas Ithaca, N Y
Assistant Librarian Eleanor Daharsh Ithaca, R D
1-)-FCi-I-C1-i-1-)-1-
OF IOMPKINS COUNTY, NEW YORK 313
TOWN OFFICERS
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
Supervisor
Councilman
Councilman
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
Justice of the Peace
Town Clerk
Assessor -
Assessor
Assessor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School D'rector
CAROLINE
Lamont C Snow Br'kt'dale, R D 1
Chas Thomas Ithaca, R D 2
Egbert McMaster Br'kt'dale, N Y
Bertram Crispell Slaterville Springs
Elmer Lockwood Br'kt'dale, N Y
D B Bull Ithaca, R D 2
Chas M Jones Berkshire, R D 1
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
Prue Ridgway Br'k'dale, N Y
DANBY
Everett J Loomis Spencer, R D
Mervin Walker Ithaca, R D 4
George 0 Sears West Danby, N Y
Ernest Sincebaugh Ithaca, R D 4
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
Henry Westervelt Ithaca, R D 4
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
Charles Downey
Martin Beck
Orrie Cornelius
Alvord A Baker
Len fie Vandermark
William Strong
Harold Clough
Ralph Dedrick
Dryden, N Y
Etna, N Y
Dryden, N Y
Freeville, N Y
Ithaca, R D 2
Freeville, N Y
Dryden, N Y
Freeville, N Y
Ithaca, R D 2
Dryden, N Y
C Stewart Williams Dryden, N Y
Stacey Beach Dryden, N Y
Edna Nicely Freeville, R D 2
Bernice M Kirk Etna, N Y
Mrs Anna Mead Dryden, N Y
314 PROCEEDINGS OF THE BOARD OF SUPERVISORS
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt of Highways
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, 1st Ward
Supervisor, 2nd Ward
Supervisor, 3rd Ward
Supervisor, 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 Ithaca, R D 3
Abram G Updike T'burg, R D
Daniel Mitchell Ithaca, R D 3
Thomas R Brown Ithaca, R D 3
Clayton Purdy Ithaca, R D 5
Margaret Laughlin Ithaca, R D 5
Olen King Ithaca, R D 5
Asa Cummings Ithaca, R D 5
Harry Warren Trumansburg, R D
Hilda Hubbell Ithaca, R D 5
John Thall Ithaca, R D 5
Herbert Curry Ithaca, R D 3
Hulse Smith Newfield, R D 2
Walter Steenberg Trumansb'g, R D
GROTON
Denton J Watrous
R R Chatterton
John Gutherie
A M Francis
Jos B Sheeler,
Chas 11 Moe
Archie Gillen
Grant Halsey
Nelson Van Marter
Howard Jackson
Ed Walpole
James Curtis
Dr R C Tarbell
Francis E Ryan
Groton, N Y
Groton, N Y
Groton, R D 1
Groton, R D
Groton, N Y
Groton, N Y
Groton, R D 2
Groton, R D 1
Groton, N Y
Groton, R D 1
Groton, N Y
Groton, N Y
Groton, N Y
McLean, N Y
ITHACA CITY
Melvin G Comfort City Hall
Fred D VanOrder 511 W Seneca St
Donald A Stobbs 329 Titus Ave
J A Leachtneauer 216 Esty St
Lee H Daniels
Ernest Ellis
Harold Simpson
Floyd Springer
Clarence A Snyder
Henry C Thorne
939 E State St
210 Univ Ave
City Hall
City Hall
City Hall
City Hall
John H Post Library Building
E Paul Nedrow 320 Elm St
Wm Marshall Police Headquarters
B J Reilly Fire Headquarters
OF TOMPKINS COUNTY, NEW YORK
Supervisor
Councilman
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessoi
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
Harry N Gordon
LaGrand E Chase
William Hornbrook
T B Maxfield
Fred Hartsock
Rachel Hanshaw
Frank Howe
Fred C Marshall
Ralph Mandeville
Albert Force
Harry Baker
Fay Grover
Nina B Royce
Irene Fogg
315
Ithaca, R D 3
Ithaca, R D 4
Ithaca, R D 4
105 Oak Hill
Ithaca, R D 3
Ithaca, R D 2
Renwick Heights
Ithaca, R D 5
Ithaca, R D 4
Forest Home
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
Ludlowville, R D
So Lansing, N Y
Groton, R D
Ludlowville, N Y
Groton, N Y
Robeit Bower
J A Smith
Edward Ozmun
Clay Tarbell
Joseph McGill
Burt Breed
Frank Mastin
Richard Durbon
Carl Kelm
John Howland
Mrs Grace Lane
Omer Holden
Ray Luce
NEWFIELD
Forest J Payne
Arthur Decker
Jesse Tompkins
Floyd Beach
Andrew Betzer
Walter Messenger
Edwin S VanKirk
Dorothy James
Lenford Seeley
C Lee Brainard
Hiram Dassance
Ruth Anderson
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, N Y
Newfield, N Y
Newfield, N Y
Newfield, N Y
i 16 PROCEEDINGS OF 'I HE BOARD OF SUPERVISORS
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk -
Assessor
Assessor
Assessor
Collector
Supt of Highways
Commissioner of Welfare
School Director
School Director
Cayuga Heights
Dryden
Freeville
Groton
Trumansburg
Cayuga Heights
Dryden
Freeville
Groton
Trumansburg
ULYSSES
LePine Stone Trumansburg, N Y
Frank Terry Tru}nansburg, N Y
Fred Beardsley Trumansburg, N Y
E Delos Crumb Jacksonville, N Y
Charles A Lueder Jacksonville, N Y
Edith M Updike Trumansburg, N Y
Philo B Smith Ithaca, R D 3
Smith Weatherby Trum'sburg, N Y
Fdwin Gould Trumansburg, N Y
Mrs E Bower Trumansburg; 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
VILLAGE MAYORS
Charles J Kenerson
Harrison Williams
William B Strong
Charles D Corwin
C Wesley Thomas
VILLAGE CLERKS
James B Trousdale
Mrs May Colwell
Mrs Pearle Morey
E H Curtice
Dennis Messler
Iroquois Rd
Dryden
Freeville
Groton
Trumansburg
Northway Rd
' Dryden
Freeville
Groton
Trumansburg
r
INDEX
A
Accounts of SuperNisors 235
Aiiito
dDependent Children—Relative to 133, 172
Air Warning Stations—Relative to 33, 102, 121
Alexander, Frank—Refund of taxes to 33, 44
Anniversary, 125th of Tompkins Count}—Relative to 119, 149
Annual Session of Board of Supervisors (See Brd
oaof Supervisors)
Apportionment of—Dog Monies a `' 19
Election Expenses 157
Hospitalization, Home Relief, Etc 183
MortgaegTax Monies ' 128
Old Age'Assistance and Tax Refund 269
Support of Poor at County Home 182
Taxes 208
Workmen's Compensation Insurance 167
Apr
,popriation for—Blind Relief 173
ire
Board of Child Welfare 172
Civil Service 140
Committee on Bovine Tuberculosis and Bang's
Disease - 159, 162
Cornell Library Association 147
County—Investigator 145
Buildings 170
Home and Farm 171
Laboratory 138
Department of Public Welfare 82, 145, 171
Farm Home and 4 H Club ' 170
Foreclosure of Tax Liens 136
Grade Crossing Elimination 34
Improvement of Dirt Roads 182
Ithaca Tompkins Co Defense Council 46, 63, 70
Ith-ica Tompkins Co War Conuncil ' 178
a
Insurance Premiums 139
Justices and Constable Fees 17
)might, Heat' and Telephones 142
New Court House and Jail—Repairs 170
Old Age''Assistnce" 173
Court House, Repairs 170
Physically Handicapped Children 170
Public Health ' ' i' ra 135
Reforestation Committee 141, 195
Refund of Taxes r 33, 44, 45, 73
Rights of Way 147
Rural Traveling Library S'stem 14-7
Servicing of Elevator"at Jail 138
Snow Removal 146
Soldiers' Burial 139
1,iii,,i 3 i i
2
State Tax 119, 201
Supplies and Miscellaneous Expenses—Co Bldgs 170
Taxes at 106 N Cioga St 62, 101
Town Librarians 148
Tuberculosis Ho,,pital Patients 141
Under §111, Highway Law 162
To—General Fund 191
Highway Fund 199
Poor Fund 197
Assessment Rates, As Fixed by, Board of Supervisors 151, 153
State Tax Department 132
Assessment Rolls—Chairman and Clerk Directed to Sign 234
Report of Committee on—Footing 124, 131
Supplemental 126, 131
Assessors—Names and Addresses of 313 316
Attorney, County (See County Attorney)
Audit Statements—Of Towns 236 240
To Be Printed in Proceedings 205
Audits—Annual Session 227
Monthly Session 13, 23, 37, 47, 56, 65, 75, 84, 93, 108, 113, 189
B
Balances—County Treasurer Directed to Pay to Towns and City 204
Bank Depositories—Designation of 202
Bartlett, Mrs Paul—Refund of Taxes to 44
Bids --Clerk Authorized to Secure 71, 133
For, Gaydosh Buildings 183
Printed Proceedings 81, 83, 181
Blind Relief—Appropriation to 173
Report of 154
Board of Child Welfare—Appropriation to 172
Report of 133
Board of Supervisors —Accounts of 235
Chairman of (See Chairman of Board)
Clerk of (See Clerk of Board)
Committees of (See Committees of Board)
Deputy Clerk of 4, 180
Expenses of 181
Names and Addresses of 3
Printed Proceedings of—
Audit Statements to be Printed in 205
Authorized Contract for 81, 83, 181
Clerk Authorized to Secure Bids 71, 133
Tax Rates to be Printed in 205
Representatives 128, 163
On, Farm, Home and 4 H Club 163
Public Health Committee 164
3
Sessions of -125th Annual 119
Monthly 7, 17, 29, 43, 54, 62, 70, 81,
89, 100, 112, 175
Organization 3
Stenographer of—Relative to 180, 192
Bonded Indebtedness—Of County and Towns 298
To Be Printed in Proceedings 206
Bonds, Issued for Construction of State and County Highways—
Sinking Fund and Interest on—Relative to 91, 128, 144, 225
Bonds of—Commissioner of Public Welfare 203
County Clerk 149, 176
County Officers 12
Deputy County Treasurer 211
Bovine Tuberculosis—Appropriation for Eradication of 159, 162
Committee on 7, 163
Report of 144
Bridge Fund—Appropriation to County 146
For Towns 301-305
Bridges, Etc—Tax for Improvement of Highways 169
Budget—County 191
Towns 213 225
Tax Rates to be Published with 205
c
Canvass, Official 305
Caroline—Amount Charged for—Election Expenses 157
Hospitalization, Home Relief, Etc 183
Support of Poor at County Home 182
'Workmen's Compensation Insurance 167
Amount Due from—Dog Monies 19
Mortgage Tax 128
Audit Statement of 236
Budget of 213
Names and Addresses of Toisn Officers 313
Relative to—County Lands 105
Gallagher Property 73, 74
Returned School Taxes 211, 213
Tax for Improvement of Highways, Bridges, Etc 169
Tex Rates for Lighting Districts 213
Tax Rates of 213
Cayuga Heights—Apportionment of Mortgage Tax 129
Census Records—Relative to Completion of 91
Certificate of Indebtedness—County Treasurer Authorized to give
(See County Treasurer)
Chairman of Board—
Authorized to, Appoint Special Committee 11, 35
Execute, Agreement for Creating a
4
County War Council 64
Complaint for eviction of George
Atsedes 20
Contract with Onondaga County for
Board of Prisoners 122
Quit Claim Deeds 44, 45, 74, 105, 127
Sign Agreement with U S A 101
0 r d
Directed tq Sign Collectors' Warrants 234
Election of—Permanent 4
e{
Temporary 3
Child Welfare (See Board of Child Welfare)
Children's Court, Clerk of—Report of 154
Salary of 179
Expenses of 17g, I$b
Judge of—Salar} of 179
City of Ithaca (See Ithaca City)
Civil Service—Relative to 10, 11, 21, 141
Claim of—George Hatfield 43
Clerk of Board—
.
Authorized to—Correct Manifest Errors in Mlnutsies 114
Draw Order to Complete Census Record 91
Execute Contract with Onondaga County
for Board of Prisoners 122
Issue—County Orders 204
Order for Grade Crossing
Elimination 35
Order for Rights of Way 63
Print—Anniversary Article 149
Audit Statements 205
Report of Superintendent of
Higher ays 140, 177
Tax Rates 205
Purchase—Benders _Supplement 10S
Necessary Supplies 6
Secure Bids for Printed Proceedings 71, 133
Sign Collector's Warrants 234
Certificate of 2
Def uty 4, 110
Election of 4
Postage of 151
Report of, to Comptroller 296
Salary of �$0
Collector of Towns—Chairman and Clerk Directed to Sign Warrants of 231-
Names
34Names and Addresses of 313 316
Relative to Annexation of Warrants of 165
Committees of Board—
Appointment to fill Vacancy 145
Bovine Tuberculosis and Bangs Disease 7, 163
Appropriation tor 159, 162
Election of RepresentatiN e on 163
Report of 144
Charities 7
Relative to—Board of Child Welfare 133, 172
Welfare Department 133, 139, 163
Report of—Commissioner of Welfare 163
Old Age Security Fund 145, 173
Civil Sei)ice 7
Notice of Hearing 11
Relative to State form 21
Report of Special 10
Count) Buildings, Grounds and Employees 7
Relatii a to—Letter from District Attorney 175
Old Court House 92
Salar) of Janitor 36, 112
Count) Laboratory 7
Appropriation to 138
Relative to Board of Managers of 164
Report of 122
Count) Officers Accounts 7
Relative to—Report of—County Clerk 133
County Judge and
Surrogates' Clerk 134-
County
34County 1 reasurer's Accounts 7
Relate e to—Dog ,Monies 18, 19
Mortgage Tax 128
Report of County Treasurer 203
Courts, Correction and Legislation 7
Relate e to—Clerk of Children's Court 154
Probation Officer 154
Sheriff 144
Report of—Grand Jurors 148
Dog Quarantine Enforcement„ 8
Approval of Dog Warden 175, 206
Education 8
Relative to—Firm, Home, and 4-H Club 170
Rural Traveling Library 129
Equalization- 8
Report of—For,,General Tax Levy 150, 158
Highway Tax Levy 152, 159
On, Apportionment of Taxes 208
Assessment Rolls 233
Footing Assesment Rolls 124, 131
Supplemental 126, 131
Ratios and Percentages 132, 153
Erroneous Assessments and Returned Taxes 8
Relative to—Returned School Taxes 210
6
Finance 8
Appointment to fill vacancy 145
Relative to—Court and Stenographers Expenses 119
Sinking Fund and Interest 43, 226, 233
Report of—On County Budget 191
Town Budgets 212 224
Resignation of Member on 140
Highway and Bridge Ad% isory 8
Highways 8
Relative to—Claim of George Hatfield 43
Covered Bridge at Newfield 43
Gaydosh Property 81
Report of County Superin-
tendent 140, 177
Reports of 63, 104
Insurance and County Officers Bonds 8
Jail Supplies 8
Public Health 8
Appropriation for 135
Report of 130
Representatives on 164
Purchasing 8
Authorized to Sign Agreement relative to
Electric Service 55
Report of 142
Reforestation 8
Appropriation for 141
Report of 141
Reports of (See Under Various Committees)
Salaries and Wages 9
Relative to 71
Report of—On Salaries 179
Soldiers' Relief 9
Relative to War Fund 70
Special—
On Atsedes Finances 74
Old Records 12, 35
Old Weights and Measures 70, 82
Air Warden Posts 102, 121
Standing 7
Tax Sale Committee 9
To Audit Accounts of Tuberculosis Hospital 9
Town Officers Accounts 9
Relative to—Commissioners of Election 155, 157
Sinking Fund and Interest on
Bonds Issued for Construction
of State and County Highways
43, 127, 225
Special Franchises 155
le
7
Workmen's Compensation Insurance 9
Report of 166
Compensation Insurance (See Workmen's Compensation Insurance)
Comptroller -Report of Clerk to 296
Condemnation Proceedings -Relative to 112
Condemnation and Purchase of Rights of Way 231
Contingent Fund -Relative to 9, 17, 18, 35, 46, 63, 72, 73, 82, 89, 90, 91,
112, 138, 176, 202, 207, 231
Contract -For Printed Proceedings 81, 83, 181
With Onondaga County for Board of Prisoners 122
Cornell Library Association -Appropriation to 147
Coroner -Expenses of 180
Report of 134
Salary of 180
County -Amount Charged to -For, Election Expenses 157
Support of Poor at County Home 182
Workmen's Compensation Insurance 167
Bonded Indebtedness of 298
Budget 191
Buildings -Appropriation for 73, 76, 170
Light, Heat and Telephones 142
Salaries of Employees 180
Janitors at 18, 36, 112
Relative to Electric Service 55
Court House, Old -Appropriation to 170, 176, 207
Clerk's Building, Old 12, 20
City and School Taxes on 62, 101
State and County Taxes 18
Departments -Relative to Reports of 130
Home -Appropriations for 171, 198
Inspection of 70
Relati\e to -Cleaning of septic tanks 82
Carload of coal 82
Support of Poor at 182
Jail -Matron 'it 5, 194
Physician it 5, 194
Inventory of 225
Laboratory -Appropriation to 138
Election to Board of Managers 164
Report of 122
Lands -Relative to 44
Offices -Relative to Hours of 62
Officials -Mileage of 205
Orders -County Treasurer Directed to Pay 204
Road Fund -Relative to 177, 284
Soil Conservation District -Relative to 89, 100
Tax Sale Property _105
War Council 64, 70, 71, 89, 144, 178
8
Workmen s Compensation Insurance 167
COUNTY OFFICERS—Association—Relative to 62, 233
Bonds of 12
Expenses, Etc for 180, 205
Names and Address of 312 316
Postage 180
Salaries of 179, 180
Manner of Payment of 136, 205
County Attorney—
Authorized to, Attend—Bar Association Meeting 6
County Officers Meeting 9, 36, 62
Town and County Attorneys
Meeting 203
Collect on Durling Contract 46
Instruct Mr Fuller to Complete Contract 92
Investigate Pakkala Purchases 93
Prepare Instructions for Assessors 4-7
Notice of Sale for Foreclosure of
Tax Liens 91
Prosecute Appeal in Soules Case 36
Election of 5
Expenses of 180
Relative to—Rent of County Clerk's Building 12, 20
Report of 20, 35 54, 55, 64, 100, 112, 190, 234
Salary of 179
County Clerk—
Authorized to Attend Convention 62, 71, 207
Bond of 149, 176
Directed to Prepare Abstract 72
Postage and Expenses of 181
Relative to—Estimate of Expenses 143
Old Records 12
Report of 129, 133, 257
Supplemental 259
Salary of 179
Assistants 179
Deputy 179
County Commissioners of Election
Apportionment of 161
Expenses of 180
Relative to Report of 155, 157
Report of 155
S'ilary 180
County Commissioner of Public Welfare
Authorized to—Attend Meeting 62, 107
Contract for Cleaning of Septic Tanks 82
Carlgad of foal 82
Use Funds for Emergency 63
Bond of 203
Relative to—Office Furniture 107
Relief Stamps 20
Report of 154, 261
Supplemental 18, 274
Salary 180
County Coroner (See Coroner)
County District Attorney (See District Attorney)
County Investigator—Relative to 145, 146
Curt Judge and Surrogate—
Authorized to Attend Childrens Court Conference 131
Estimate for Expenses of 143
Expenses of 181
Report of 122, 132, 134
Salary of 179
Special 179
Surrogate's Clerk 179
Stenographer 179
County Probation Officer (See Probation Officer)
County Sealer of Weights and Measures—
Authorized to Attend Convention 18
Expenses of 180
Relative to Weights and Measures 70, 82
Report of 161
Salary of 180
County Service Officer—
Authorized to Attend Meeting 231
Relative to 139
bounty Superintendent of Highways
Expenses of 180
Relate e to—Gravel Roads 92
Services of Department for galvage Work 89
Snow Fund 280
Report of 140, 279
To Be Printed in Proceedings 140, 177
Salary of 180
County Treasurer
Authorized to—Attend County Officers Meeting 9, 62, 207
Bid on Delinquent Tax Lands 106, 159
Borrow 16, 8, 4 52, 145
Give Certificates of Indebtedness 16, 28 42 52
i
Directed to—Bid on Property sola fo`r Foreclosure of Tax Liens 36
Discontinue Paymen i of Salary 37
Directed to Pay—Balances in Dog Fund to "towns and City 19
Balances to Towns and City 204
Annual Session Audit 230
Certificates of Indebtedness for Tax Refund 176
Cornell Library Association 147
10
County Claims 204
Dog Warden Salary 175
Elevator Contract Monthly 138
From Current Revenues 101
Monthly Session Audits 16, 28, 42, 52, 61, 69, 80,
s 88, 99, 111, 118, 189
Mortgage Tax Monies 128
Settlements for Rights of Way 63
Salaries Monthly 136, 205
Soldiers Burials 139
Taxes for Old Co Clerk's Bldg 18, 62, 101
Town Libraries 147
Transfer from Contingent Fund 9, 17, 18, 35, 46,
63, 72, 73, 82, 89, 90, 91, 112, 138, 176, 202, 207, 231
Bond of -County Treasurer 144, 161, 203
Deputy County Treasurer 211
Expenses and Postage of 180
Manner of Payment for -County Veterinarian 159, 162
Farm, Home and 4 H Club 170
Improvement of Dirt Roads 182
Public Health Nurses 136
Reappropriation of Unexpended Balances 146
Relatis e to -Estimate of Expenses 143
Salary Changes 71
Report of 155, 241
County Road Machinery Fund 18, 284
Dog Fund 18
Supplemental 18 253
Salary of 179
Assistants of 180
County and Town Poor -Support of 182
County Tax -Far, General and Poor Purposes 208
Highway Purposes 208
State Purposes _ _ 208
Rates 209
Court and Stenographers Expenses 119, 191
Current Revenues-RelatiN e to 18 62 101
D
Danby -Amount Charged for, Election Expenses 157
Hospitalization, Home Relief, Etc 183
Support of Poor at County Home 182
Workmen's Compensation Insurance 167
Amount Due from, Dog Monies 19
Mortgage Tax 128
Audit Statement _ 236
Budget of 214
Names and Address of Town Officers 313
11
Relative to -County Lands 105
Returned School Taxes of 211, 214
Tax for Improvement of Highways, Bridges, Etc 169
Tax Rates of 214
Defense Council -Authorized to Equip Casualty Stations 63
Relative to 22, 30, 32, 35, 45, 46, 54, 62, 63, 64, 72, 82, 90,
112, 122, 203, 207
Delinquent Tax Lands -Relative to 105, 159
Deputy County Treasurer -Relative to 193, 211
Designation of -Bank Depositories 202
Highways for Snow Removal 103, 120
Newspapers -Relative to Official Notices 154
Dirt Road Improvement -Relative to 92, 182
District Attorne)-Authoiized to Attend Bar Association Meeting 6
Expenses of 180
Report of 175
Salary of 180
Stenographer 180
Dog Fund -Claims Payable from 13, 22, 37, 47, 56, 65, 74, 84, 93, 107, 113, 184
Monies Apportioned to To sns 19
Report of County Tresaurer on 18
Dog Warden -Approval of 175, 206
Report of 155
Salary of 175, 206
Dryden -Amount Charged for, Election Expenses 157
Hospitalization, Home Relief, Etc 183
Support of Poor at County Home 182
Workmen's Compensation Insurance 167 Amount Due from, Dog Monies 19 Mortgage Tax 128 Audit Statement of 237 Budget of 215 Names and Address of Town Officers 313 Relative to -Charles F Miller Right of 'Way 63 County Lands 105 Federal Government Property 102 Library 148 Sinking Fund and Interest on Bonds 43, 128, 225 Returned School Taxes 211, 215 Tax for Improvement of Highways, Bridges, Etc 169 Tax Rates for Lighting Districts 215 Tax Rates of 216 Dryden Village -Apportionment of -Compensation Insurance 167 Mortgage Tax 129 E Election Expenses -Amount Charged Towns and City for Election of -County Officers 157 3, 4, 5 12 e Representatives of the Board 128, 163 Elections—Official Canvass of 305 Electric' Service—Relative to County 55 Elevator—Relative to Maintenance of 138 Employees' RetirementSystem—Appropriation to 9 f [-r � s +� Fnfield—Amount Charged for, Election Expenses 157 Hospitalization, Home Relief, Etc 183 Support of Poor at ounty Home 182 County Workmens'tCompCensation Insurance 167 Amount Due from, Dog Monies 1 iii 19 Mortgage Tax 128 Audit Statement of 237 Budget of ' ' 217 Names and Address of Town Officers 314 Retuined School Taxes 211, 217 Tax for Improvement of Highways, Bridges, Etc 169 'f'ax Rates of "'� 217 Equalized Value of County, By—Board of Supervisors 150, 152 D kr It t State 119 Equalization—Regular Report of Committee on Footing Assessment Rolls 125, 131 7 1 h Report of Committee on7, AppoO rtionmetnt of Taxuesi}" 208 General Tax 'Lecy ,to 150, 158 Highway Tax Levy 152,` 158 Ratios and Percentages 132, 153 Relative to Assessment Rolls 234 t i it try ',w t 1 tt,t S rt ipplemental $epoof Committee on Footing Assessment *oils 126 Errors in Minutes Clerk Authorized to Correct Manifest 174 t ! i lri? + Expenses, ; tc of—County Officers r 180, 205 Elections 157 Hospitalization, Home Relief, Etc 183 Suppoit of Poor at County Home 182 Workmen's Compensation Insurance 167 t f i r atm a tai ,> F Farm Bureau—Appropriation to 170 Election of Representative to 163 Relative to 160 Federal Air Warning Post 33 Federal Government Property—Relative to 101 Finances—Appropriation to, Genet al Fund 197 Highway Fund 200 Poor Fund 199 Bonded Indebtedness of County and Towns 298 County Treasurers Authorized to Borrow (See County Treasurer) Directed to Pay Balance to Towns and City 204 Authorized to Transfer from Contingent Fund 9, 17, 18 35, 46, 63, 72, 7,3, 82, 89, 90, 91, 112, 138, 176, 202, 207p 231 13 Designation of Bank Depositories 202 Report of, Coa ��mmee on,' Bounty Budget 191 ittr County Treasurer 203 Foreclosure of Tax Liens—Relative to �� 36, 90, 136 Four H Club—Appropriation to 170 ' Relative to 160, 163 Freeville Village—Relative to—Compensation Insurance 167 +' Mortgage Tax ' 129 H f CJ Gallagher Property—Relative to 74 Gaydosh Property—Relative to 81, 104, 183 General Fund—Appropriation for 191 General Tax—Apportionment of 208 General Tax Levy—Report of Equalization Committee on 150, 158 Goodman, H L—Refund of Taxes to 73 Grade Crossings—Relative to 34 Grand Jurors—Relative to _ 148 GraN d Roads—Relatt\ e to 92, 182 Groton—!',mount Charged for Election Expenses 157 Hospit ilization Home Relief, Etc 183 Support of Poor at County Home 182 Worlcmen's Compensation Insurance 167 Amount Due from Dog Monies 19 Mortgage Tax 128 Audit Statement of 238 Budget of 218 Names and Addresses of Town Officers 314 Relative to—County Tax Land 44 Federal Government Property 102 Library 14k Returned School T'rxes 211, 218 Tax for ImproNernent of Highways, Bridges, Etc 169 Tax for Lighting Districts 218 Tax Rates of 218 Groton Village—Apportionment of Mortgage Tax 129 Guide to Town Officers 308 H Hatfield, George—Claim of 43 Health, Public (See Public Health) Heat—Appropriation for 142 Highway Fund for County—Appropriation for 199 Highway Fund for Towns 301 Highway Tax—Apportionment of 208 Appropriation for 201 For Improvement of Highways, Bridges, Etc 169 14 Rate 209 Highway Tax Levy—Report of Equalization Committee on 152, 158 Highw a -y s—Appropriation for, Improvement of Dirt Roads 182 Under 8§111, Highway Law 162 Estimates of Town Boards 169 Grade Crossing Elimination—Relative to 34 Relate e to 92 Resolution—Relative to State Aid 29, 120, 127 Rights of Way—Agreements Ratified 63 Appropriation for 147 Relative to 104, 232 Snow Remo al on 103, 120 Superintendent of (See County Superintendent of Highways) Town Superintendents—Names and Addresses of 313 316 Relate e to Snow Removal 205 Highways Under County System County Road Fund—Appropriation from 177 Report of 281, 286 Topping Program 55 Reappropriation for Maintenance 55 Highways Money System—Report to Comptroller on 296 Home Bureau—Appropriation to 170 Relative to 160, 163 Hospitalization Home Relief Etc 183 I Indebtedness—Bonded of, County and Tovsns 206, '98 Certificates of, Relatis e to (See County Treasurer) Insurance—Relatise to 33, 139 Ins estigator, County—Relatis e to 145, 146 Ithaca Varna S H No 5225—Right of Way 63 Ithaca City—Amount Ch'irged for, Election Expenses 157 Hospitalization, Home Relief, Etc 183 Support of Poor at County Home 182 Amount Due from Dog Monies 19 Mortgage Tax 128 Budget of 224 Names and Address of Officers of 314 Relative to Tax Sale Property 106 Returned School Taxes 211 224 Tax Rates 224 Ithaca Tos‘n—Amount Charged for, Election Expenses 157 Hospitalization Home Relief, Etc 183 Workmen's Compensation Insurance 167 Amount Due from Dog Monies 19 Mortgage Tax 128 Audit Statement of 238 Budget of 219 15 Nan es and Address of Officers of 315 Relative to—County Londs 106 Federal Government Property 102 Gaydosh Property 81 Grade Crossing Elimination 34 Refund of Taxes 33 4-4 45, 73 Returned School Taxes 211, 219 Sinking Fund and Interest on Bonds 128, 225, 233 Tax for Improvement of Highways, Bridges, Etc 169 Tax Rat's of Special Districts 220 T -ix Rates of 220 Ithaca Tompkins County Defense Council 22 30, 32, 35 45, 46 54, 62 63, 64, 72, 82, 90 112, 122, 196, 203, 207 J Jail (See Count} JiiI) Jail Matron—Election of 5 Sahry of 180 194 Physician—Appropri,tion for 194 Election of 5 Judge, County (See County Judge) Judge of Children's Court (See Children's Court) Justices of the Peace—Names and Addresses of 313 316 Reports of 282 Justices and Constables Fees—Transfer from Contingent Fund to 17 K Kaminski Property—Relative to 112 L I aboratory (See County Laboratory) Lansing—Amount Charged for—Election Expenses 157 Hospitalization, Home Relief Etc 183 Support of Poor at County Home 182 Workmen's Compensation Insurance 167 Amount Due from, Dog Monies 19 Mortgage Tax 128 Audit Statement of 239 Budget of 221 Names and Address of Officers of 315 RelatiNe to—County Lands 106 Federal Government Property 102 Returned School Taxes 211, 221 Tax for Improvement, Highways, Bridges, Etc 169 Tax Rates of 221 Tax Rates for Special Districts 221 Libraries Town, Relative to 147 Light, Heat and Telephones—Appropriation to 142 16 M Machinery—Tax for Improvement of Highways, Bridges, Etc 169 Machinery Fund for Towns 303 Maintenance of—County and Town Poor 197 Mileage—County Officials—Relative to 205 Miller, Charles F—Right of Way 63 Miller, Charles Heirs—Property—Relative to 72 Minutes of Board—Clerk Authorized to Correct Manifest Errors in 174 Mi cellaneous Fund for 1 owns 304 Morgan, H R Property -Relative to 104 Mortgage Tax—Amount Due Towns, City and Villages from 128 Report of 122, 128 Statement of 289 Morton, Elmer—Relative to tax land of 44 Motor Vehicle Clerk—Postage for 181 Salary of 179 N Newfield—Amount Charged for, Election Expenses 157 Hospitalization, Home Relief, Etc 183 Support of Poor at County Home 182 Workmen's Compensation Insurance 167 Amount Due from Dog Monies 19 Mortgage Tax 128 Audit Statement of 239 Budget of 222 Names and Addresses of Town Officers 315 Petition—Relative to Covered Bridge 43 Relative to—Soil Conservation District 89 100 Library 148 Tax Sale Properties 45, 127 Returned School Taxes 211, 222 Tax for Improvement of Highways, Bridges, etc 169 Tax Rates for Lighting District 222 Fax Rates of 222 Newspapers—Designation of, To Publish Official Notices 154 Notes—Relative to (See County Treasurer) 0 Officers—County and Town 312 316 Official Canvass 305 Office Hours—Relative to Change of 62 Old Age Assistance—Appropriation to 145, 173 Refund of 176 Relative to 177, 202 Reserve Account 82, 89 Report of 154 Old Records—Relatise to 11, 35 17 P Petition—Relative to Covered Bridge at Newfield 43 Soil Conservation District 89, 100 Paige, Property—Relative to 55, 112 Physically Handicapped Children—Relative to 91 Appropriation for 170 Pistol Permits—Report of 122, 134- Political 34Political Directory 308 Poor—Report of Commissioner of Public Welfare 154, 261 Support of, Charged to Towns and City 182 Superintendents of Tovns—Names and Address of 313 316 Poor Fund—Appropriation for 197 Post War Projects—Relative to 161 Postage for County Officers 180 Printed Proceedings (See Board of Supervisors) Prisoners, Board of—At Onondaga County Penitentiary 122 Probation Officer—Expenses -ind Mileage of 180 Report of 154- Salary 54Salary of 179 Stenographer 179 Property—Statement of Valuations of 290 Valuation—By, Assessors 124, 131 State 119 Public Health—Appropriation for Committee on 135 Approval of Nurse 54, 72 Committee on 90 Report of 130 Representatives on 164 Resignation of L H Jacobs 164 R Rate—For County Tax, General and Poor X09 Highway 209 State Tax 209 Towns and Cit} (See Under Various Towns and City) Rates of Assessments in Towns—As Fixed b}, Board of Supervisors 150, 158 State Tax Department 132 Rationing Board—Relative to Budget of 144, 178 Real Property—Valuation of, By Assessors 124, 131 State 119 Reforestation—Appropriation for 195 Refund of Taxes—Relative to 33 44 45, 73 Reports of—Bonded Indebtedness 298 Clerk of Board to Comptroller 296 Committees (See Under Several Committees) County Officers (See Under Various County Officers) Highway, Bridge, Machinery and Miscellaneous Funds for Towns 301 305 18 Justices of the Peace 282 Special Franchises 156 faxes Levied 291 Valuations of Property 290 Resolutions Relative to —Agreement oith City for Consolidated County War Council 64 Approval of Tompkins County War and Com- munity Fund, Inc 72 Anniversary of the County 119, 225 Compensation for Defense Workers 32 County Department Reports 130 Extending Congratulations to Mr and Mrs Philo B Smith 206 Fees of Justices under Vehicle and Traffic Law 233 Hours of County Offices 62 Maintenance of Patients in State Tuberculosis Hospital 34 Purchase of Rights of Way 231 Reappropriation for Highway Maintenance 55 Resignation of W Glenn Norris from Finance Committee 140 Salaries of Civilian Defense Officials 30 Sale of Safe in W P A Office 100 State Aid for Highways 29, 120, 127 Using Welfare Funds for Emergency 64 Returned School Taxes—Relative to 210 Rights of Way (See Highways) Roberts, Frank—Relative to Accident of 55 Roster 312 Rural TraNeling Library—Appropriation to 147 Election of Representatn e on 190 Relatne to 129 s Safe at W P A Office—Relative to sale of 100 Salaries—Of County Officials 179 Relative to changes 71, 154 Salvage Harvest—Relative to 89 School District-13onded Indebtedness of 298 School Taxes—Returned 210 Sealer of Weights and Measuies (See County Sealer of Weights and Measures) Sheriff—Expenses of 181 Report of 144 Salary of 180 Assistants 180 Sinking Fund and Interest—Amounts to be Raised by County and Towns for Bonds Issued for State and County Highways 43, 127 Relative to Retiring of Bonds 91 144, 225, 233 19 Snow Removal—Appropriation for 146 Program 103, 120 Soil Conservation District—Relative to 89, 100 Southworth Library—Relative to 148 Soules, Mary—Case of 35 Special County Judge and Surrogate 179, 192 Special Franchises 156 Stamp Plan—Relative to 70 State Aid for Highways—Relative to 29 State Tax 119, 191 Rates for 209 State Tax Commission—Rates of Assessments, as Fixed by 132 State Tuberculosis Hospital (See Tuberculosis Hospital) Statement of—Bonded Indebtedness of County and Towns 298 Mortgige Tax 289 Taxes Lel ied for Repairs of Highw ays 296 Tax Rates for Towns and City (See Under Se..eral Towns and City ) Valuations of Real Property 290 Stenographers, Etc -1 ax 119, 191 Supervisors (See Board of Supervisors) Superintendent of, County Court House and Jail—Salary of 180, 192 Highwlys (See County Superintendent of Highways) Supplies for Boaid—Clerk Authorved to Purchase 6 Support of Poor at County Home 182 Supreme Court Judge—Postage and Expenses of 138, 180 Surrogate (See County Judge) Surrogate's Clerk—Report of 132 T Tarr, Charles K—Relatise to property of 106 Tax Collectors—Relative to Warrants of 234 Tax Extensions—Appropriation to 17 Tax Liens, Foreclosure of—Relative to 36 73, 90, 92, 136 Tax for, County—General and Poor Purposes 201 Highway Purposes 201 Improvement of Highways, Bridges, Etc 169 Lighting Districts (See Town Budgets) Fax Levy—General 150, 158 Highw ay 152, 158 1 ax, Mortgage 128 Rates, for—County 209 Lighting Districts (See Town Budgets) Towns (See Town Budgets) To Be Published in Printed Proceedings 205 Refund for Old Age 176 Rolls 47 1 ax State—Stenographers, Etc 119, 191 20 Warrants—Relative to Date of Annexation 165 I ax Sales—Committee on 9 Property 45, 72 105 1 axation and Finance—Department of (See Comptroller) Taxes—Apportionment of 208 Assessment of 124 Returned School Taxes 211 213 225 Statement of Mortgage 239 Statement of Those LeN ied 291 Telephone Operator—Relative to 180 1 elephones—Air Warning Posts 33 Appropriation for 142 Defense Council 22, 35, 46 1 ompkins Count} Defense Council 46, 90, 70, 72, 81 82 1 ompkins Count} Public Ilealth (See Public Health) Tompkins County War and Community Fund 64 70, 71 89, 144, 178 1 owns—Amount Charged to, for—Election Expenses 157 Hospitalization, Home Relief, Etc 183 Support of Poor at County Horne 182 Workmen's Compensation Insurance 167 Amount Due from Dog Monies 19 Mortgage Tax 128 Appropriation to Old Age Assistance 173 Apportionment of Taxes to 208 Audit Statements of 236 240 Clerk of Board Directed to Publish in Proceedings 205 Bonded Indebtedness of 298 Budgets 213 225 HighwaNs Bridge Machinery and Miscellaneous Funds of 301 305 Libraries of 148 Payment of Balances to, by County Treasurer 204 Rates of Assessments (See Assessments) Returned School Taxes of 211, 213 225 Special Franchises 156 Tax for Improvement of Highways, Bridges Etc 169 Tax Rates of (See Under Various Towns) To Be Published in Proceedings 205 Welfare Officers 83 Town and County Officers—Names and Address of 312 316 Town and County Poor—Support of 182 Town, Collectors—Mines and Address of 313 316 Officers—Guide to 308 Superintendents of Highways—Names and Address of 313 316 Services of, in Snow Remo., al 205 Treasurer (See County Treasurer) Trumansburg Village—Apportionment of Mortgage Tax Tubeiculoszs, Bovine (See Bovine Tuberculosis) Tuberculosis Hospital 129 21 Appropriation for Care of Patients in State Relatne to Maintenance of Patients 141 34, 43 U Ulysses—Amount Charged for Election Expenses 157 Hospitalization, Ifome Relief, Etc 183 Support of Poor at County Home 182 Workrren's Compensation Insurance 167 Amount Due from, Dog Monies 19 Mortgage Tax 128 Audit Statement of 240 Budget of 223 Names and Address of Town Officers 316 Relatne to—County Lands 106 Charles I-1 Miller Heirs Property 72 Federal Government Property 102 Library 148 Ra) Durling Contract 46 54 Returned School Taxes 211, 223 Tax for Improvement of Highss a5 s Iii edges Etc 169 Tax Rates of 223 U S A —Relate e to Agreement with 101 V Valuation of County—By, Assessors 124, 131 State 119 Statement 290 Veteran's Ser\ice Office—Relative to Burial of Soldiers 139 Villages—Amount Charged for Workmen's Compensation 167 Due from Mortgage Tax 129 Votes—Official Canvass of 305 w Walden, Marion and LeRo)—Relative to Bid of 73 War Council 64, 70, 71, 89, 144, 178 Warrants, Collectors—Chairman and Clerk Directed to Sign 234 Tax—Relate e to Date of Annexation of 165 Welfare Department— Appropriation, for Board of Child Welfare 172 Burial of Soldiers 139 Old Age Assistance 145 173 Appropriation to 171, 197 Relative to—Funds for Emergency 63 Litigation Expenses 82, 89 Mary Soules Case 35 Stamp plan 20 Reports of 154 261 Supplemental 274 22 Wilson, Asa D —Property of 46, 54 Wood, Frank—Property of 45 Wood, Timothy—Property of 127 Workmen's Compensation Insurance Apportionment of, Among Several Towns and Villages 167 Appropriation for 17, 90 Audit of Claims 13, 23, 37, 47, 56, 65, 75, 84, 93, 107, 113 133, X26 Committee on 9 Relative to—County's Share of Admin istering 17 Frank Roberts Case 55, 56 Volunteer War Workers 32 W P A —Relative to 70, 100