The following bills were audited and ordered paid: R. H. Morhous $ S. E. Braman Agency Dr. D. S. Bennett Bird and Flynn Company.

Similar documents
Town of Palmyra Minutes 1934

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby.

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

~l' J)19 7,:::r. 1r::,...,

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK. This church shall be known as the Long Island Abundant Life Church.

Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

UPWOOD PARISH Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April

BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

BETH EMETH BAIS YEHUDA SYNAGOGUE

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

Holy Trinity Greek Orthodox Church 80 Water St POB 236 Danielson, Ct Phone:

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

BYLAWS OF WHITE ROCK BAPTIST CHURCH

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917

St. Joseph s Catholic Cemetery. Rules and Regulations. Beaulieu, Mn

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

(Article I, Change of Name)

UPWOOD PARISH Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July

TABLE OF CONTENTS. Constitution of the Diocese PREAMBLE...3. Name of the Diocese...3. Recognition of the Authority of The Episcopal Church...

ENDOVVMENT FUND RESOLUTION

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee.

REGULAR MEETING, TOWN OF LIVONIA November 3, 2016

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

Please complete the report by March 31

CONSTITUTION AND CANONS DIOCESE OF MISSISSIPPI

Sample Charge or Church Conference Agenda

BAXTER COUNTY QUORUM COURT AGENDA MARCH 13, 2017

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3

CHAPTER VI ARCHBISHOPS AND BISHOPS

FOREST PRESERVE COMMISSION MEETING February 8, 2011

ST. OLYMPIA ORTHODOX CHURCH OF POTSDAM BYLAWS PREAMBLE

Endowment Fund Charter Trinity United Methodist Church Lafayette, IN

Dutchess County Loving Education At Home By-Laws September 11, 2012

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc.

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

Parish By-Laws. Part I (Name and Aims)

Mount Olive Evangelical Lutheran Church th Ave NW Rochester, MN (507)

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

Endowment Fund Charter

GATEWAY CONFERENCE STANDING POLICIES 2017

Varick Town Board August 7, 2012

CONSTITUTION AVONDALE BIBLE CHURCH

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

The diocesan canons are available: cago_2018_updated_

St. Mark s Episcopal Church

Agreement made this day of,, 1 between (Date) (Month) (Year)

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS

GREATER SPRINGFIELD BAPTIST CHURCH, INC. BYLAWS

ARTICLE I. SECTION 1.1 NAME: The name of this assembly shall be (Name of Church).

Councilman Needham was given time to review the claims prior to resolutions being brought to the floor.

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on

FIRST BAPTIST CHURCH POLICIES

Pilgrim Holiness Church of New York, Inc.

MISSION TRIP APPLICATION FOR ADULTS

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM.

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL March 23, 2017

FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO

Santee Baptist Association

BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES

CONFERENCE POLICIES & PROCEDURES

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012

A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were

Town of Yates May Board Meeting 8 S. Main St., Lyndonville, NY May 11, 2017, 7:00PM

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

LOCAL CHURCH REPORT TO THE ANNUAL CONFERENCE

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED

CONSTITUTION. and CANONS FOR THE GOVERNMENT OF THE EPISCOPAL CHURCH IN THE DIOCESE OF COLORADO

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS

Episcopal Diocese. Grande. The Rio. Constitution and Canons. As Amended by the 63rd Diocesan Convention October 2015

ROOM RESERVATION APPLICATION/CONTRACT- MEMBER

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

Association Constitution. By-Laws. Staff Policies

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES

BAXTER COUNTY QUORUM COURT AGENDA JANUARY 9, 2018

2019 EVANGELISM PACKET

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

55 North 3 rd St., Bangor, PA HOPE (4673)

BY-LAWS OF FIRST CHURCH OF CHRIST, SCIENTIST ALTON-GODFREY, ILLINOIS ARTICLE I NAME AND PURPOSE

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACCEPTANCE LETTER. NW ACDA Childrens Honor Choir 2014 Seattle, WA March 13-16, 2014

THE UNITING CHURCH IN AUSTRALIA SYNOD OF NEW SOUTH WALES AND THE ACT THE UNITING CHURCH IN AUSTRALIA THE KOGARAH STOREHOUSE CONSTITUTION

Constitution of. Mountain Park Church. Lake Oswego, Oregon

Transcription:

Town of Palmyra Minutes- 1935 Meeting of the Palmyra Town Board was held at the Town Clerk s Office on Tuesday afternoon, January 22, 1935, at 3 o clock. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Louis C. Ziegler, Kingsley F. Young, and Jacob W. Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: R. H. Morhous $111.95 S. E. Braman Agency 121.66 Dr. D. S. Bennett 10.50 Bird and Flynn Company.82 The following resolution by Mr. Sawyer, seconded by Kingsley F. Young, was duly adopted: Resolved that the Wayne County Trust Company of Palmyra be hereby designated as depository for al monies coming in the hands of the Collector of the Town of Palmyra, Wayne County, NY. Be it further resolved that this designation shall continue in effect until revoked by action of the said Town Board. Mr. Ziegler moved that the bond of Minnie A. Crandall, Collector of the Town of Palmyra, for $50,000 be approved. Motion seconded by Joseph was duly adopted. Report of Ralph H. Morhous, Palmyra Town Welfare Officer: Palmyra NY January 8, 1935 To the Honorable Palmyra Town Board: The following is a report for the year ending December 1, 1934: I have given home relief to 97 families composed of 221 adults and 159 children under 16 years. I have issued orders to the amount of $8551.07. My salary has been $867.00 with a car and office expense of $425.56. This report does not include our cases cared for by other towns and charged back to us. Yours truly, R. H. Morehous Report was approved and placed on file. Resolution by Mr. Crookstone was duly adopted, and copy was sent to S. E. Wood, Wayne County Treasurer: Resolved that this Palmyra Town Board, pursuant to the provisions of Section 10 of Chapter 789 of the 1931 Laws as amended by Chapter 259 of the 1933 Laws, hereby appropriates and makes available the sum of Three Thousand Dollars ($3000.00) to pay the Town s share of work relief on any work project set up in the town or after January 1, 1935, pursuant to the Temporary Emergency Relief Administration. And it is further resolved that this Board hereby authorizes and empowers Sheridan E. Wood, Wayne County Treasurer, as the disbursing officer of the Wayne County TERA to pay the Town of Palmyra, NY s share of the cost of any such work project in the manner provided by the TERA and to the amount properly chargeable to said town with funds appropriated by the Wayne County Board of Supervisors. All of which payments to the amount hereby appropriated shall be on the credit of the Town of Palmyra, NY.

And it is further resolved that the amount so paid and advanced by Wayne County, together with interest thereon shall be a charge against the Town of Palmyra, NY. The Wayne County Board of Supervisors as authorized by Section 10 of Chapter 789 of the 1931 Laws as so amended are hereby directed to levy in the next county tax levy a sufficient to reimburse Wayne County for the amount so paid and advanced together with interest thereon, except that said town hereby reserves the right to repay from time to time from funds on hand available for work or home relief any part of the amounts so paid and advanced together with interest thereon, in which event the amount of the tax to be so levied shall be only the balance of the amount so advanced with interest thereon. And it is further resolved that the Palmyra Town Clerk deliver to the Wayne County Treasurer a certified copy of this resolution. Carried. State of NY County of Wayne: SS Town of Palmyra The undersigned Palmyra, NY, Town Clerk hereby certifies that the foregoing is a correct copy of the resolution adopted a meeting of the Palmyra Town Board held on the 22 nd day of January, 1935. (signed) Harry E. Williamson, L. S. Palmyra, NY Town Clerk Palmyra Town Supervisor Sanford M. Young s annual report for 1934 was approved and ordered placed on file: General Town Fund Receipts: Balance on hand, January 1, 1934 $2,396.01 Minnie A. Crandall, Collector 8,000.00 Reimbursed for May Special Election 394.96 Dog Tax 435.61 Corporation Tax 1,410.02 Beverage Tax 4,796.02 Income Tax 1,272.14 Welfare and TERA Refunds 5,732.27 Recovered through State Court of Claims 1,709.75 $26,146.78 Town Board Disbursements Board Rooms and Justice Court Rent 450.00 Office and Other Supplies 38.25 Attorney Services 50.00 538.25 Advertising and Publishing Assessment Notices 3.60 Notice to Voters 12.00 Notice of Town Auditing 1.80 Annual Supervisor s Report 49.50 66.90 Supervisor Per Diem Compensation 75.00 1% Commission on Monies Expended 200.71 Office Supplies 24.30 300.01 Town Clerk Per Diem Compensation 71.00 Election Officer s Salary 250.00 Office Expense 58.96 379.96

Justice of the Peace Per Diem Compensation 320.00 Office Supplies 9.95 329.95 Assessors Compensation 1,002.00 Elections Compensation 574.06 Polling Places Rent 88.00 Election Supplies 4.33 Ballot Boxes 11.05 Electricity District No. 5 4.74 682.18 Insurance Fire 279.08 Compensation 424.31 Surety 214.58 Property Damage Trucks 65.00 Liability 332.65 Public Liability 334.91 1.650.53 Protection of Persons and Property Officers Mileage 9.44 Meals 2.40 Medical Examinations 6.00 17.84 Conservation of Health Health Officer s Compensation 244.35 Expenses 32.35 Special Treatment 28.00 Examination of Cattle 10.00 324.70 Vital Statistics Registrar s Fees 48.00 Physicians Fees 3.75 51.75 Charities Welfare Officer s Salary 1,175.00 Expenses 125.46 Printing Vouchers 41.00 Distributing Store & Office, Market Street 55.63 1,400.09 Soldiers and Veterans Relief 200.00 Attendance Officer 150.00 Memorial Day 75.00 Non-Commercial Public Utilities Old Cemeteries 10.00 Recovery of Highway Payments State Court of Claims 569.91 Real Estate for Highway Purposes, NYRR Bridge 201.50 TERA Reimbursement-County Treasurer, Relief Work 2,498.45 Total General Expenses 10,439.02 Welfare Relief Coal and Wood 1,308.06 Meat and Groceries 3,825.85

Meals for Tramps 45.28 Rent 2,179.59 Milk 612.36 Clothing 523.32 Shoes and Rubbers 532.01 School Books 91.63 Medicines and Drugs 174.95 Undertaker and Ambulance 574.50 Medical Service 954.55 10,622.10 21,061.12 Balance, December 31,1934 5,085.66 General Highway fund Balance, January 1, 1934 7,589.92 Minnie A. Crandall, Collector 4,000.00 State Aid Received 2,145.00 13,734.92 Paid Out for Highway Orders 10,015.53 Balance 3,719.39 Machinery Fund Balance, January 1, 1934 1,114.85 Minnie A. Crandall, Collector 8,000.00 Transferred from Bridge Fund 1,000.00 Machinery Rental for County 1,131.76 Machinery Rental from Local Parties 513.95 11,760.56 Purchase and Payment Disbursements 4,720.62 Machinery and Tools Repair 6,005.42 10,726.04 Balance 1,034.52 Snow and Miscellaneous Fund Balance, January 1, 1934 830.49 Minnie A. Crandall, collector 6,000.00 County Highway Snow Account 260.38 Mileage of Palmyra, NY Trust Interest 3.00 7,093.87 Disbursed for Snow Expense 744.25 Brush and Weeds 351.90 Special Payrolls 1,717.95 Legion Cemetery 99.80 Misc. Tool House Expense 156.04 Town Superintendent s Salary 2,170.00 Superintendent s Expense 27.63 Supervisor s Salary 500.00 Town Clerk s Salary 150.00 5,917.57 Balance 1,176.30 Bridge Fund Balance, January 1, 1934 3,539.55 Received from NYCRR 463.63 4,003.18 Disburses for Bridge Material 488.44

Transferred to Machinery Fund 1,000.00 1,488.44 Balance 2,514.74 School Fund Received from State Aid 1,693.02 Paid to School District 3 437.15 4 945.57 5 310.30 1,693.02 Balance -0- Bank Balances General Town Fund 5,560.26 25 Checks Outstanding 484.60 5,085.66 General Hwy. Fund (All Checks in) 3,719.39 Machinery Fund 1,034.52 Snow & Miscellaneous Fund 1,216.80 One Check out 40.50 l,176.30 Bridge Fund 2,514.74 Total 14,055.71 13,530.61 No further business meeting adjourned. (signed) Harry E. Williamson, Clerk Special meeting of the Palmyra town board was held at the town clerk s Office on Friday evening, January 20 th. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Jacob W. Crookston, Kingsley F. Young, and Louis C. Ziegler, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. Because Ralph H. Morhous, welfare Officer, is temporarily incapacitated, it was moved by Mr. Ziegler, duly carried, that Hulda Morhous is hereby appointed assistant Welfare Officer to serve without salary to serve at the pleasure of the Board. No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Meeting of the Palmyra Town Board was held at the Town Clerk s Office on Friday evening, February 8, 1935. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Jacob W. Crookston, Kingsley F. Young, Joseph N. Sawyer, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: Ralph H. Morhous $106.35 James R. Bourne 37.67 S. E. Braman Agency 98.00 H. L. Averill ½ Telephone 6.20 H. E. Williamson Postage 16.05 Florence F. Griffin 37.50

The following resolution was duly made and carried: resolved that our Board abrogate the agreement entered into on September 26, 1906, between the Town of Palmyra and the New York Central Railroad Company, which among other things, carried out the joint maintenance of a bridge over Mud Creek on Railroad Avenue just south of the West Shore Tracks inasmuch as a new bridge is now constructed and in use, and the use of the old existing highway is no longer needed. Therefore it be resolved that the Palmyra Town Board hereby agrees to abrogate the foregoing agreement and consent to said Railroad Company the removal of said bridge and with the understanding that one-half of plank flooring and wood stringers will be turned over to the Town of Palmyra. It was moved that the Supervisor be authorized to attend the Meeting of towns to be held at Albany, NY, on February 13 and 14, 1935. Motion was duly seconded and carried. No further business appearing, the meeting adjourned. (signed) H. E. Williamson, Clerk A special meeting of the Palmyra Town Board was held at the Town Clerk s Office on Tuesday, February 12, 1935, at 1 p.m. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Kingsley F. Young, Joseph N. Sawyer, and Jacob W. Crookston, Justices; and Harry E. Williamson, Clerk. The following resolution was duly offered and unanimously passed: Resolved that this Town Board hereby determines to expand and raise by taxation in Palmyra the sum of twenty-five dollars ($25.00) to meeting the actual and necessary expense of maintaining and continuing the Association of Towns of the State of New York and any of its activities in this state for the purpose of devising practical ways and means of obtaining greater economy and efficiency in government thereof, pursuant to chapter 412 of the Laws of 1933. This certifies that Sanford M. Young is duly authorized to vote for the Town of Palmyra, NY, at the 1935 Annual Meeting of the Association of Towns. No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk s Office on Thursday, March 8, 1935, at 1 p.m. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Kingsley F. Young, Jacob W. Crookston, and Joseph N. Sawyer, Justices. Meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: Dr. D. Sterndale Bennett $14.00 Merel A. Dickinson 8.76 Ralph H. Morhous 111.85 Wayne Coal & Lumber Co. 16.81 Sanford M. Young 32.38 S. E. Braman 92.50

Dr. D. Sterndale Bennett 2.00 Smith and Ziegler 36.25 Palmyra Hardware Company 10.42 No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk s Office on Friday, April 12, 1935, at 7:30 p.m. Present: Sanford M. Young, Supervisor; Kingsley F. Young, Louis C. Ziegler, Joseph N. Sawyer, and Jacob W. Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: Palmyra Courier Company $11.60 Ralph H. Morhous 110.69 L. C. Smith & Corona, Inc. 48.00 Charles C. Congdon 15.00 S. E. Braman 181.00 Henry E. Mitchell 86.25 Anna F. Jackson 34.50 Superintendent of Highways DeBrine presented the highway agreement, and the following schedule of expenditures was approved: Receipts Balance, Highway Fund $3719.39 Highway Tax 8000.00 State Aid to be Received 2155.12 $13,874.51 Expenditures Average per Mil $125.0 for 57 Miles $7125.00 Reserve Fund 6463.72 Payment of Orders No. 1-4 285.79 $13,874.51 No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk s Office on Friday, May 10 th, 1935, at 7:30 p.m. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Kingsley F. Young, Jacob W. Crookston, Louis C. Ziegler, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and order paid: Henry E. Mitchell $103.00 R. H. Morhous 112.35 Dr. D. S. Bennett 2.00 H. T. Lambright 1.15 Palmyra Courier Company 13.50 Florence F. Griffin 37.50 Harry L. Averill ½ Telephone 6.20

Merle A. Dickinson 14.00 Smith and Ziegler 6.03 Dr. James D. Tyner 3.00 On motion, duly made and seconded, the Clerk and Custodian of Voting Machines was authorized to have voting machines put in condition for the fall election; and if in his judgment, to have a representative from the Voting Machine Company to repair machines. The matter of the appointment of a Town Historian to fill the vacancy caused by the death of Sanford VanAlstine was discussed. A motion, unanimously adopted, Frederick E. Converse was appointed to that office. No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Special meeting of the Palmyra Town Board was held at the Town Clerk s Office on Thursday evening, May 23, 1935, at 7:30. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Kingsley F. Young, Jacob W. Crookston, and Joseph N. Sawyer, Justices; and Harry E. Williamson, Clerk. Meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. On motion of Mr. Ziegler, seconded by Mr. Kingsley F. Young and duly carried, the following permit was given to the Village of Palmyra to construct a water pipe line in the highway on easterly part of Foster Street Road for about 700 feet: Permit under Section 80 of the Highway Law Whereas Section 80 of the highway law provided that the Town Superintendent may, with the consent of the town board, upon the written application of any resident or taxpayer of his town or a corporation grant permission for an overhead or underground crossing or to lay and maintain drainage, sewer, and water pipes underground within the portion therein described of a town highway. If the highway is a state or county highway, such permission shall e granted with the consent of the County or District Superintendent instead of the Town Board. Permission shall not be granted for the laying and maintaining of such pipes under the traveled part of the highway except across the same for the purpose of sewerage and draining swamps or other lands and supplying premises with water. Such permission shall be granted upon the condition that such pipes and hydrants or crossing shall be so laid, set, or constructed as not to interrupt or interfere with public travel upon the highway. Upon further condition that the applicant will replace the earth removed and leave the highway in all respects in as good condition as before the laying of said pipes or construction of such crossings, and that such applicant will keep such pipes and hydrants or crossings in repair and save the town harmless from all damages which may accrue by reason of their location in the highway, and that upon notice of the Town Superintendent, the applicant will make repairs required for the protection or preservation of the highway. The permit of the Town Superintendent, with the consent of the Town Board, County, or District Superintendent, and the acceptance of the applicant shall be executed in duplicate, on of which shall be filed in the Town

Clerk s Office, and the other in the District or County Superintendent s Office. Should the applicant shall fail to make any of the repairs required to be made under the permit, they may be made by the Town Superintendent at the expense of the applicant. Such expenses shall be a lien prior to any other lien upon the land benefited by the use of the highway for such pipes, hydrants, or structures. The Town Superintendent may revoke such permit upon the applicant s failure to comply with any of the conditions contained therein. Whereas a certain highway known as the southeasterly section of Foster Street is on the town highway system, and whereas the Village of Palmyra water Department, whose address is Palmyra, NY, requests permission to excavate a trench 5½ in depth and lay a 12 water main for a distance of about 700 feet, as per sketch or map attached. Now therefore permission is hereby granted to said to do work upon the following conditions: Conditions and Restrictions This permit shall not be assigned or transferred with the written consent of the Town Superintendent of Highways. The work authorized by this permit shall be performed under the supervision and to the satisfaction of the Town Superintendent of Highways. Particular attention is called to the necessity of thoroughly compacting the backfill, which will be required by the Town superintendent. The Town Superintendent of Highways shall be given one week s notice by said applicant of the date when it intends to begin work authorized by this permit, and prompt notice of its completion. The said applicant hereby agrees to hold the state, county, and town harmless on account of damages of any kind, which may arise during the progress of the work authorized by this permit or by reason thereof. Applicant certifies all persons concerned with actual work under this permit are duly covered by Workmen s Compensation Insurance, and the state, county, and town shall be held harmless on account thereof. The Town Superintendent of Highways reserves the right to at any time revoke or annul this permit, should the said applicant fail to comply with the terms and conditions upon which it is granted. The applicant agrees to pay all necessary expenses incident to supervision and inspection by reason of the granting of such permit as certified by the Town Superintendent of Highways. Such payment is to be made in ten days from rendering of the certified account. Work under the permit is to be commenced within thirty days from date of permit and continued in an expeditious manner. The applicant shall submit a detailed plan of the structure to be built with description of proposed method of construction. It is understood that should future changes in the highway construction or use shall make necessary changes in the proposed work covered by this application and permit, the applicant shall, on reasonable notice from the Town superintendent, make such necessary changes at this own expense within the time so specified in notice.

Traffic shall be maintained by the applicant on this section of the highway while the work is in progress and until final completion. Certified Check A bond in the sum of $ payable to the Supervisor of the Town of is to be deposited as security that the highway will be restored to its original condition where disturbed at expense of applicant as soon as the work has been completed. The said Town Superintendent of Highways is hereby authorized to expend all or much of such deposit as may be necessary for that purpose, should said applicant neglect or refuse to perform the work. Special Conditions The excavated limits of the 5½-foot trench shall be dug at least 3 feet from the edge of the existing gravel road and existing shoulders of said gravel road shall be restored in a good and workmanlike manner. In consideration of granting this permit, the undersigned accepts it subject to conditions described. Village of Palmyra, NY By: Henry W. Griffith, President James DeBrine Date: 5-24-1935 Applicant Town Superintendent Public Welfare Officer R. H. Morhous appeared before the Board concerning the distribution of clothing for the TERA. No further business appearing, the meeting adjourned. Harry E. Williamson, Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk's Office on Wednesday evening, June 26, 1935, at 7:30. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Louis C. Ziegler, Kingsley F. Young, and Jacob Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. Ralph H. Morhous's salary and expense in the amount of $121.20 was approved and ordered paid. (signed) Harry E. Williamson, Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk's Office on Friday evening, July 12, 1935, at 7:30. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Louis C. Ziegler, Kingsley F. Young, and Jacob Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and order paid: Merle A. Dickinson $11.10 Jas. R. Hickey Amer. Leg. Post 75.00 S. E. Braman Agency 725.52 J. M. Shove 8.25 George G. Throop 4.15 R. H. Morhous 109.25

On motion of Louis C. Ziegler, seconded by Kingsley F. Young, Florence F. Griffin was appointed Attendance Officer for the rural Districts Nos. 2, 3, 4, and 5 for the coming year. No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk's Office on Friday evening, August 9, 1935, at 7:30. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Louis C. Ziegler, Kingsley F. Young, and Jacob Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: S. L. Knapp Insurance $6.30 R. H. Morhouse Welfare Officer - Salary & Expense 109.00 Mere A. Dickinson Police 13.09 Harry L. Averill 1/2 Telephone Rental May-July 6.20 Florence F. Griffin Attendance Officer Salary 37.50 Palmyra Hardware Co. Supplies 15.01 No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk's Office on Thursday, September 12, 1935, at 7:30 p.m. Present: S. M. Young, Supervisor; Joseph N. Sawyer, Jacob W. Crookston, Kingsley F. Young, and Louis C. Ziegler, Justices; and Harry E. Williamson, Clerk. Meeting was called to ordered by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: Ralph H. Morhous $110.55 Wayne County Trust Co. 3.30 S. L. Knapp 54.00 No further business appearing, the meeting adjourned. (signed) Harry Williamson, Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk's Office on Wednesday evening, October 9th at 7:30. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Joseph N. Sawyer, Kingsley F. Young, and Jacob W. Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: Edward Thompson Company $1.00 Spencer L. Knapp 108.00 Ralph H. Morhous 109.20 S. E. Braman Agency 233.54

Merle A. Dickinson 28.17 Henry E. Mitchell 354.00 Orie Tack 324.00 Frank T. Boutall 324.00 No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Meeting of the Palmyra Town Board as a Board of Canvassers was held at the Town Clerk s Office on Thursday, November 7, 1935. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Joseph N. Sawyer, Kingsley F. Young, and Jacob W. Crookston, Justices. The meeting was called to order by Supervisor Young, and the canvass of the votes cast for Town Officers in the General Election held on Tuesday, November 5, 1935, was read. The canvass showed the following results: Name Dist. 1 Dist. 2 Dist. 3 Dist. 4 Dist. 5 Total Majority For Supervisor Arthur Barnhart D 90 93 90 80 31 384 Sanford M. Young R 266 170 183 121 23 855 471 For Town Clerk F. Fairman Smith D 77 88 72 62 25 324 Harry E. Williamson R 275 168 198 139 120 900 576 For Justice of the Peace Charles R. Harrison D 54 79 66 54 25 288 Charles F. Powers D 62 76 65 57 19 279 Louis C. Ziegler R 297 170 199 134 115 915 915 Joseph N. Sawyer R 288 179 207 139 119 932 932 For Assessor 4 Years C. Henry Harrison D 45 67 54 56 18 240 Henry E. Mitchell R 307 184 213 145 124 973 733 For Assessor 2 Years Julius W. Phelps D 65 82 60 62 19 288 Orie Tack R 283 169 207 139 126 924 636 For Town Superintendent Gilbert Westfall D 52 72 63 58 22 267 James DeBrine R 300 179 200 144 123 955 688 For Collector Justa Spier D 60 72 69 57 17 278 Minnie Crandall R 294 160 204 143 122 943 665 For School Director W. Ray Converse D 68 75 59 61 24 287 Spencer L. Knapp R 294 180 204 143 122 943 665 In accordance with the above vote, the members of the Town Board signed the Determination and Statement, and the same was placed on file in the Town Clerk s Office. Motion made by Mr. Ziegler, duly seconded and carried that the Democratic Appointee as Custodian of Voting Machines, Arthur J. Barnhart s allowance be $30.00;

and Harry E. Williamson, Republican custodian of Voting Machines allowance be $30.00. Board then adjourned to Friday, November 8, 1935. (signed) Harry E. Williamson, Clerk Board re-convened Friday afternoon at 2. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Kingsley F. Yong, Joseph N. Sawyer, and Jacob W. Crookston, Justices; and Harry E. Williamson, Clerk. Town Superintendent of Highways DeBrine was present at the meeting and submitted his estimate, and the same was discussed at length. The estimate was adopted as follows: First Item: General Repairs $8000.00 Second Item: Bridge -0- Third Item: Machinery 8000.00 Fourth Item: Miscellaneous 6000.00 On motion of Mr. Ziegler, seconded by Mr. Kingsley F. Young and duly adopted, a resolution fixing the salary of Town Superintendent of Highways at $7.00 per day for 1936. On motion of Mr. Sawyer, seconded by Mr. Ziegler, a resolution was duly adopted fixing the allowance of the Supervisor under the Highway Law at $500.00 for 1936. On motion of Mr. Sawyer, seconded by Mr. Young, a resolution was duly adopted fixing the allowance of the Town Clerk at $2.00 per day for each day that the Town Clerk s Office is open. On motion of Mr. Sawyer, seconded by Mr. Ziegler, a resolution was duly adopted fixing the allowance of each custodian of voting Machines at $30.00 for 1936. The following is an itemized estimate of the amount of money needed for welfare work for the ensuing year: To the Palmyra Town Board, Wayne County, NY Pursuant to the provisions of Section 44 of the Public Welfare Law, I hereby submit the following itemized estimate of the amount of money needed for the ensuing year for administration and for public relief and care: Compensation and Expenses of Welfare Officer $1500.00 Relief and Care: Food and Clothing 4500.00 Fuel 1200.00 Rent 1800.00 Medical 1000.00 Total for Ensuing Year 10000.00 For payment of certificates of indebtedness issued on account of public relief and care for 1935 and unpaid relief and orders for 1935-0- Dated at the Town of Palmyra, NY this 8 th day of November, 1935. R. H. Morhouse Town Welfare Officer Town of Palmyra, NY

Whereas Ralph H. Morhous, Town of Palmyra Welfare Officer, Wayne County, NY, has filed with this board his estimate the amount of money needed for the ensuing year for administration of public relief and care and for payment of any indebtedness incurred on account of such relief and care for 1936. A copy of which estimate is hereto attached, the undersigned, constituting a majority of the Palmyra Town Board do hereby, pursuant to Section 44 of the Public Welfare Law, estimate the amount for such purpose necessary to be raised by tax to the sum of $6000.00. We include such amount in the list or abstract to be submitted to the Board of Supervisors as provided by the Town Law. Dated: November 8, 1935 Sanford M. Young, Supervisor Harry E. Williamson, Town Clerk Joseph N. Sawyer, Kingsley F. Young, Louis C. Ziegler, Jacob W. Crookston, Justices The following bills were audited and ordered paid: Anna F. Jackson Election Inspector $25.00 Otto W. Kirchhoff 25.00 Belle Beck 25.00 G. A. Tuttle 37.40 O. D. Chapman 6.00 Harlow Veeder 37.46 Frank C. Hammond 25.00 Paul E. Goodenow 25.00 Harry D. Braman 19.00 Harry G. Chapman 37.40 Della B. Gratton 25.00 Helen W. Hughes 25.00 Howard T. Jeffery 25.00 Kingsley F. Young 25.00 Leon R. Stearns 25.00 Gertrude VanPoucke 31.20 Leah VerGowe 31.20 Bernadine Storms 25.00 Julius W. Phelps 25.00 Florence c. Palmer 25.00 Russell H. Fisk 37.40 Louis C. Ziegler Voting Machine Inspector 6.00 Cyriel VanPoucke 6.00 Arthur J. Barnhart Voting Machines Custodian 30.00 Harold Bump Election Districts Labor 5.00 John Ziegler District No. 5 Rent 48.00 U. W. Sherburne 3 40.00 James R. Hickey Post 120 Legion Rooms Rent 200.00 Wayne County Trust Company Town Clerk s Office Rent 200.00 Village of Palmyra Jail, Justice, & ½ Vault 250.00 Spencer L. Knapp Insurance 16.24

Henry E. Mitchell Insurance 98.28 Empire Gas and Electric Company District No. 5 Electricity 1.57 Kingsley F. Young Care of Old Cemetery 5.00 Kingsley F. Young Board Meetings 72.00 Levi Haak Care of Old Cemetery 5.00 Palmyra Courier Journal Advertising & Printing 21.90 Williamson Law Book Company Blanks.83 Dr. R. A. Reeves Vital Statistics & Health Off.256.62 George S. Tinklepaugh Legal Services 50.00 Ralph H. Morhous Salary and Expenses 110.55 Sanford M. Young Board Meetings 80.00 Sanford M. Young Salary and Expenses 296.48 Harry E. Williamson Registrar 40.50 Harry E. Williamson Postage and Supplies 15.15 Harry E. Williamson Town Clerk 329.00 Palmyra Hardware Company Supplies 10.89 Florence F. Griffin Attendance Officer 3 Months 37.50 Harry L. Averill ½ of 3 Months Telephone 6.20 Dr. G. L. Watters Testing Cows 3.00 Joseph N. Sawyer Board Meeting 72.00 Louis C. Ziegler & Auditing 94.00 Smith and Ziegler Supplies 5.94 Dr. E. M. Rodenberger 1920 Statistics to Date 25.25 Jacob W. Crookston Board Meetings 68.00 Louis C. Ziegler Justice of the Peace Fees 200.45 No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town board was held at the Town Clerk s Office on Wednesday evening, December 4, 1935. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Louis C. Ziegler, Jacob Crookston, and Kingsley F. Young, Justices; and Harry E. Williamson, Clerk. Meeting was called to order by Supervisor Young, and minutes of the last meeting were read and approved. On motion of Mr. Ziegler, seconded by Mr. Sawyer, the following Election Inspectors were appointed for a two-year term beginning January 1, 1936, having been recommended by the County Chairmen of the Democratic and Republican Parties as prescribed by the Election Law: Democratic Appointments Republican Appointments Dist. No. 1 Mrs. Belle Beck G. A. Tuttle Miss Anna F. Jackson Otto Kirchhoff Dist. N. 2 Paul E. Goodenow Harry E. Braman Harlow S. Veeder Frank Hammond Dist. No. 3 Mrs. Della B. Gratton Harry G. Chapman Mrs. Helen W. Hughes Howard Jeffery

Dist. No. 4 Mrs. Bernadine Storms Russell H. Fisk Julius W. Phelps Florence Palmer Dist. N. 5 Leon Stearns Kingsley F. Young Mrs. Gertrude VanPoucke Leah VerGowe Republican Extra List District No. 1 Wallace Beatty Sherwood Mate District No. 2 Nelson Bareham Jay Whittaker District No. 3 Homer Bassage Eaton Hurlbut District No. 4 John Bain, Jr. Huldah Morhous District N. 5 Albert Leween On motion of Mr. Crookston, duly seconded, the following Constables were appointed for a term of two years, beginning January 1, 1936: George G. Throop Roy Pullman Ellison Woodworth Fred L. Cable On motion of Mr. Young, seconded by Mr. Ziegler, Florence F. Griffin was appointed Dog Enumerator. The following bills were audited and ordered paid: George G. Throop $1.00 Sheridan E. Wood, County Treasurer 4071.56 NY Association of Towns 25.00 Wayne County Home 6.00 H. E. Mitchell 59.70 Empire Gas and Electric Company 1.06 On motion of Mr. Ziegler, seconded by Mr. Crookston, the following resolution was unanimously adopted: Be it resolved that the Welfare Officer of the town be allowed in his discretion to extend help to those receiving or applying for welfare relief while operating an automobile, provided they earn or provide more than one-half of their budget. No further business appearing, the meeting adjourned. Harry E. Williamson, Clerk Annual Town Settlement Day of the Palmyra Town Board was held at the Town Clerk's Office on Saturday, December 28, 1935. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Kingsley F. Young, Jacob W. Crookston, and Joseph N. Sawyer, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved.

Town Clerk Harry E. Williamson submitted his report for the year showing fees for dog, hunting, marriage licenses, and mortgages. On motion of Mr. Young, seconded by Mr. Ziegler, the report was approved and placed on file: Dog Licenses - 291 Males $582.00 38 Females 190.00 117 S. " 234.00 2 Kennel Licenses 20.00 5 Dogs in Kennels 5.00 2 Transfers 1 Spoiled 8 Lost Tags 1 Dog Seized 2.00 Sent to Co. Treasurer 1033.00 461 Clerk's Fees @.25 115.25 624 Hunting Licenses $1248.00 Sent to County Clerk 1248.50 2 Lost Certificates 1.00 County Clerk.50 114 Deer Licenses 114.00 Sent to County Clerk 114.00 Total to County Clerk $1362.50 Clerk's Fees 624 Hunting @.25 156.00 114 Deer " 28.50 Lost Certificates.50 Chattels 110 Mortgages Files @.25 27.50 25 Renewals " 6.25 10 Cancellations " 2.50 249 Conditionals Sales " 65.25 2 Renewals ".50 2 Cancellations ".50 Vital Statistics Village District No. 5825 District No. 5858 9 Births 18 Births 39 Deaths 21 Deaths 39 Marriages: County Clerk 8 @ $1 8.00 State Health Department 31.50 15.50 Clerk's Fees: 8 " 8.00 31 @ 1.50 46.50 $54.50 1 Marriage on December 27, 1935: Clerk 1.50 State.50 Report of Health Officer Reeves was read; and on motion of Mr. Sawyer, seconded by Mr. Ziegler, the report was approved and placed on file: Nov. 1, 1934 to Nov. 1, 1935 12 monthly reports to Dr. C. R. Hervey, District State Health Officer 11-22 Trip to Newark State School - Examination: Mental Defective, Theda Warner

12-2 Visit Worley's - Scarlet Fever Suspect 4 Visit Exton, Dibble, Whitmore - Scarlet Fever Suspects 5 Visit Quarantine Mieras - Scarlet Fever 21 Visit Peter Smith and Fred Ziegler with Dr. Hervey 1-7-35 Visit Peter Smith - Quarterly Report, Typhoid Carriers 22 " Quarantine Barbara Hood, East Palmyra 23 " " Ray Buck, East Palmyra 29 " Mahnke - Enforce Quarantine 30 " Smallegs, East Palmyra - Scarlet Fever Suspects 2-6 " Peter Smith's Typhoid Carrier for Mrs. Elloitt State Nurse 14 " Mahnke - Remove Quarantine 14 " Hood's " 3-7 " Peter Smith's Quarterly Report, Typhoid Carriers 5-9 " Smallegs Scarlet Fever Suspects, East Palmyra 14 " Inspect Frank McGruire Camp & Cabins; Granted Permit 7-24 " Peter Smith's Quarterly Report, Typhoid Carrier 9-27 " Quarantine Allen - Scarlet Fever 10-4 " " Enforced 7 " Peter Smith's Quarterly Report, Typhoid Carrier 4 Boarding Homes Licensed 1 TB Case Reported 3 Working Permits Granted 1 Death Investigated Supervisor Sanford M. Young submitted his annual report. On motion, duly made and seconded, which was approved and placed on file. The report follows: Financial Statement of Sanford M. Young, Town Supervisor of Palmyra, NY December 28, 1935 General Town Fund Balance on Hand, January 1, 1935 $5,085.66 Welfare Refunds Received 10,397.32 Taxes Collected for Welfare 8,000.00 All Other Receipts 12,098.51 30,495.83 35,581.49 Disbursements General Town Expense 9,216.30 TERA Relief 13,347.93 Welfare Relief 1.878.06 Work Relief 4.071.56 28,513.85 Balance 7,067.64 General Highway Fund Balance on Hand, January 1, 1935 3,719.39 Taxes Collected 8,000.00 State Aid Received 2,155.12 13,874.51 Expended for General Repairs _9,941.66_ Balance 3,932.85

Machinery Fund Balance on Hand, January 1, 1935 1,034.52 Taxes Collected 8,000.00 Machinery Rentals 2,855.50 11,890.02 Disbursements Machinery Payment and Interest 3,079.86 Machinery Purchases 1,411.00 Machinery Repairs 6,074.84 10,565.70 1,324.32 Snow and Miscellaneous Fund Balance on Hand, January 1, 1935 1,176.30 Taxes Collected 6,000.00 Snow Fund Payments 431.13 7,607.43 Disbursements Snow Removal and Fencing 1,668.50 Brush and Weeds 918.90 Misc. Payrolls & Clearing Up TERA Projects 475.25 Miscellaneous Account 664.39 Superintendent's Salary and Expenses 2,219.45 Supervisor's Salary 500.00 Town Clerk's Salary 150.00 6,596.49_ Balance 1,010.94 Bridge Fund Balance on Hand, January 1, 1935 2,514.74 Expended for Labor 437.40 " Material 270.24 707.64 Balance 1,807.10 School Fund Received from County Treasurer 1,756.52 Disbursed to Three School Districts 1,412.90 Balance 343.62 We certify that the following balances are on deposit to the credit of Sanford M. Young, Supervisor, on December 27, 1935: Funds Bank Books General Town Fund 7,440.91 7,067.64 General Highway Fund 3,932.85 3,932.85 Machinery Fund 1,325.78 1,334.32 Snow and Miscellaneous Fund 1,010.94 1,010.94 Bridge Fund 1,807.10 1,807.10 School Fund 343.62 343.62 15,861.20 15,486.47 Wayne County Trust Company, Palmyra, Irving L. Monroe Louis C. Ziegler, Justice of the Peace, submitted his report, which was approved and place on file. His 1935 docket was inspected and approved. His report follows:

Honorable Palmyra Town Board Gentlemen: In my capacity as Justice of the Peace, Town of Palmyra, I received $20.00 in fines, all of which was paid to the NYS Comptroller. Joseph N. Sawyer, Jacob W. Crookston, and Kingsley F. Young, Justices of the Peace, reported no business during 1935. Respectfully submitted, Louis C. Ziegler, Justice of the Peace. The following letter from Welfare Officer Ralph H. Morhous was read: To the Palmyra Town Board Dear Sirs: For the past two years my salary has been $75.00 and a $25.00 car allowance. The work has greatly increased, and the living expenses have also advanced until I find I cannot make ends meet. I would greatly appreciate it if my salary can be advanced to $100.00 and a $25.00 car allowance. Yours truly, R. H. Morhous On motion of Mr. Young, seconded by Mr. Sawyer, a resolution was duly passed fixing Welfare Officer Morhous' salary at $100.00 with a $25.00 car allowance per month. The following bills were audited and ordered paid: S. E. Braman Agency Surety Bonds $92.50 Ralph Morhous Salary and Expenses 112.26 M. A. Dickinson Meals and Mileage 25.05 No further business, the meeting adjourned. (signed) H. E. Williamson, Clerk