Loading...
HomeMy WebLinkAbout1954_09_22 Town Board Minutes 735 MINUTES OF A SPECIAL 7­�EEETING OF THE TO_4,_N OF THE TOVi-Y C077 HELD SEPTEM2ER 22 , le54V 111"i THE T-INCIL ROOI_ n1T_' THE STREET FURE HOUSEP STREET A-2!Ej EDGEWO.OD AVENUE, -C,-',,' OF I D,IAMARO=, ECK. Funervisor Mandeville called the _,-aeeting to order 2L t 6:15 P . P F,E S E�z T Supervisor 'k1andev2lle Councilmen McKeever, Kane, Brush, and 7.4-aterman �1,3SEKT: None Presence ;t,,as also noted of M.r . Gronber.-, Town Clerk, Mr. Delius , Town 11-1-orney, and Mr. Finson, Town Accountant . Z, - I The minutes of july "ith, and 28th, and A-ugust ].Ith, 1954, were ap- -proved as presented. The Town Clerk presented the report of the TTestchester Shore Humane Society, Inc . , for Auo .st, 1954. The Supervisor presented a 'List of properties which had been sold at public auction earlier in the evening and requested approval of the sale . On motion bv Councilman McKeever, seconded by Councilnian Brush, the following resolution was , upon -roll call, unaniraously adopted : 7,VHEREAS , t.:2€' Town of 11,1arnaxoneck, through the institution of actions in the County Court of lVestchester County, pursuant to Article VII-A, Title 3 of the Tax Law, has become and nod is the owner of a number of parcels of real estate situate in the Unincor- e sown of kiamaronech; a:ad porated Section of t,li WHER-EAS, -the Town, o--I Mamaronecl� advertised for bids and held a public auction on September 22, 1954, and received bids on certain of saild parcels of real estate now owned by the Town of 1,,'avlaronecl,; and _HER" ., Since the receipt of said bids , this Board has given careful consideration thereto, and after due deliberation, it is qESOLVED that the bids hereinafte.- listed be accepted at the price and terms therein set forth� LIST OF BIDS ACCEPTED IN SECTIOWS 1 to 5 INCLUSIVE assessed Sales Block Parcel Purchaser Value Price Terms 133 705 vermilion Bldg, Corp . $ 750 250 Cash 629 Forest Ave . , Mamaroneck, 'N . Y. 124 393 Amanda Fisher Soo 267 Cash 71 Myrtle Blvd . , Larchmont, N. Y. 124 398 Mary B. Doyle Soo 267 Cash 6S, Myrtle Blvd . , Larchmont, N. Y. 223 53 Harry B. Randall, Jr . lV000 400 Cash 752 Forest Avenue, Larchmont, N. Y. FURTHER RESOLVED that the Supervisor is authorized and directed to execute and deliver deeds to these parcels in accordance with the terms and contracts of sale and the Town Attorney is authorized to take all steps necessary to complete the sale, and trams- fez these parcels . 7:37 On motion by Councilman McKeever, seconded by Councilman Brush, the following resolution was , upon roll call, unanimously adopte0 WHEREAS, the Town of Mamaroneck, through the institution of actions in the County Court of Westchester County, pursuant to Article VII-A, Title 3 of the Tax Law, has become and now is the owner of a number of parcels of real estate situate in the Village of Larchmont and Town of Mamaroneck; and WHEREAS, both the Village of Larchmont and Town of Mamaroneck held tax liens on said parcels of real property; and WHEREAS, pursuant to Section 165H of the Tax Law, an agreement was entered into between the Village of Larchmont and the Town of Mamaroneck which, among other things , set forth the interests of said municipalities in the properties being foreclosed, the manner of the sale of said properties , and the manner of the distribution of the proceeds received from said sales ; and WHEREAS, the Town of Mamaroneck has , pursuant to an agreement had with the Village of Larchmont, advertised for bids and held a public auction on September 22 , 1934, and received bids on certain of said parcels of real estate now owned by the Town of Mamaroneck; anti WHEREAS, since the receipt of said bids , this Board has given careful consideration thereto, and after due deliberation, it is RESCLVED that the bid hereinafter listed be accepted at the price and terms therein set forth: BID !CCE2T2D IN SECTION 6 Assessed Final Sales Bloch Parcel Bidder Value Price 619 11 Marco Iorio $21300 767 FURTHER RESOLVED that the terms on the above bid are all cash, FURTHER RESOLVED that the foregoing acceptance with respect to this parcel is subject to approval by the Village Board of the Village of Larchmont . FURTHER RESOLVED that upon approval of the bid by the Village Board of the Village of Larchmont, the Town Attorney is authorized to proceed with the preparation of contracts, and such other documents as are necessary to pass title to said property, and the Supervisor is hereby authorized to sign such contracts and deeds as are necessary to pass title to said property. The Supervisor presented a list of taxes to be cancelled as tiese properties are now owned by the Town of Mamaroneck, haveing been acquired by its foreclosure proceeding in rem. ,On motion by Councilman McKeever, seconded by Councilman Waterman, it was, upon roll call, unanimously RESOLVED that the arrears of State, County, Town, and School taxes , up to and including the State, County, and Town Taxes, which became a lien April, 1954, and which were included in the List of Delinquent TaNes for 1934, filed on April 29, 1954, in the County Clerk's Office of Westchester County, in connec- tion with the foreclosure proceeding in rem, be II marked "Cancelled, included in 1954 foreclosure proceeding in rem" on the books and records of the Town of Mamaroneck, on the following: Block parcel 107 671 _. ._ 109 323 124 393 130 534 133 705 210 222 223 53 412 353 501 415 503 482 301 152 609 52 619 17 806 1 81E0 90 810 482 811 86 811 415 812 136 813 64 814 391 814 458 815 852 817 198 819 213 817 683 - S03 857 924 275 949 230 __- 811 56 818 78 832 159 832 359 The Supervisor read a letter dated September 22, 1954, submitting a resolution adopted by the Recreation Commission, presenting a request to the Town Board to approve the services os a part-time secretary to the Recreation Commission. Following discussion, the Board unanimously agreed that the Supervisor should supply the necessary help for the Recreation Commission and that $300 will be put in the 1955 Budget for the employment of a part-time secretary for the Recreation Commission . The Supervisor explained that a. parcel of property, to wit, Block 833 parcel 262, which had been sold by the Town of Mamaro- neck to Angelo Russo, 181 Grand Street, Mamaroneck, N. Y. , at the sale held September 8, 1954, now appeared to be in the line of the New England Thruway; that the sale had been made subject to the approval of the Village of Mamaroneck; and that the purchaser has agreed to accept the return of his de- posit and cancel the sale . Upon motion by Councilman McKeever , seconded by Councilman. Waterman , it was , upon_ roll call , unanimously RESOLVED that the Supervisor be and he hereby is authorized to return to Angelo Russo, $50. representing deposit on purchase price of $334 . for Block 833 Parcel 262 , upon_ his giving a. release to the Town of Mamaroneck. 71 The Supervisor explained that it had been necessary to replace the water line in Maplewood Street because of the failure of the water pressure . The rater Company had, pursuant to his request, replaced the existing 1 1/2" water line with 850 feet of 6 " water line which is .required to serve 14 residents on that street, and had also in- stalled a new fire hydrant at an estimated cost of "36, 040, including back-filling and re-surfacing the street . Upon mot?-on by Councilman McKeever, seconded by Councilman Waterman, it was , upon roll call , unanimously RESOL=TED that there is hereby appropriated 5,6, 040 to be included in the Water Supply District Budget for the year 1955, for the purpose of installing 350 _Feet of 6" water line which is required to serve 14 residents on Maplewood Street, together with a new fire hydrant, in- cluding back-filling and re-surfacing the street , I FURTHER RESOLVED that such amount be temporarily advanced from "Surplus" The Supervisor presented a. letter , dated September 21, 1954, from 1r . George p Straub, Superintendent o= the Westchester Joint Water Works, Info 1 , together with two separate estimates for water mains to be installed in the Prince 71illows Development in the Town of Mamaroneck. The letter stated that one extension is to be from the present main at the intersection o " Doris Road and prince Willows Lane to Lot 25 on Tulip Lane , (Zlmcroft Road) and the other from the presert main at the intersection o Road and prince Willows Lane along Prince 'dillows L.a.ne to Lot #34, and that these installations will meet the reeuirements as established by the comprehensive plan for water mains in this area.. On motion by Councilman McKeever, seconded by Councilman Kane, it was , upon roll call , unanimously RESOLITED that the Town Board hereby approves the usual agreement between Westchester Joint Water Works , No. 11 Cammer Builders , Inc . , 910 Stuart venue, Mamaroneck, and the Town of Mamaroneck, for the installation o " two separate water mains to be installed in the Prince Willows Development in the Town o- Ma.maroreck at a total cost not to exceed $4, 802 .01 as follows ! One extension to be from the rresent main at the inter- section of Doris Road and Prince Willows Lane to Lot 125 on Tulip Lane (6lmcro"t =toad) and the other from the present main; at the intersection, o-f Doris Road and _Prince ?'Iillows Lane to Lot #34 on Map known. as "Subdiv _sio- Map, Section 2 and 3 , prince Willows , Tows of Mamaroneck, I'Vestchester County,- New York, County Block- No . 391,34, made by Ralph Cronquist , May 10, 1954, -filed in the Westchester County Clerk' s Office, July 3, 1954- as Map No . 9171" , provided that applicant _furnish an easement sa.tis-`a.cotry to the Town Ittorney. FURTHER RESOLVED that the agreement provide that refund _ tap to 907o of revenues derived from the sale of water to customers along these lines or extensions , be made for a period o° 10 years , or until the total amount o" the deposit is refunded , whichever event shall First occur . The Supervisor requested a resolution-, authorizing the attendance o-' Mr . rt..lexa.nder Finson at the Ninth lnnua.l Conference and Products Exhibit of the National institute of Governmental Purchasing to be held at the hotel Sta.tler, New Yori� City, on October 10, 11, 12 , and 13 , 10,54 , 7-13 On motion by Councilman Brush, seconded by Councilman McKeever , it was unanimously RESOLVED that Alexander Finson be and he hereby is authorized to attend the Ninth Annual Conference and Products Exhibit at the Hotel Statler, New York City, on October 10, 11 , 12 , and 13 , 1954, and that expenses not exceeding $35 . be paid from the amount in the Budget appropriated for such items . The Supervisor presented and read a letter dated September 20th, 1954, vrom Mr . joe Germani, Hillside Avenue , Mamaronech, advising the Board that the open golf tournament planned for the residents of the TowD7 had been abandoned because of the impossibility of obtaining a golf course . Mr . Geymani went on to thank the Board Members for their willingness to" offer a trophy to the winner o_- such a tournament . The Supervisor announced that if a trophy is to be presented in the event a tourrame2t is conducted next year, it should be presented by the Town of Mamaroneck . It was agreed that the letter would be referred to the Recreation Commission . Councilman McKeever ?resented the following petitions received from the Assessor for the correction of the assessment roll so as to per- mit the apportionment of taxes , and on motion by Councilman McKeever, seconded by Councilman Kane, the following resolution was, upon roll call , unanimously adopted : WHEREAS , the issessor has presented petitions for the correc- tion of the assessment roll for certain years , pursuant to the pro- visions of Section 557, Article 16 of the Westchester County Admin- istrative Code, known as the Westchester County Tax Law- and WHEREAS , after due consideration , this Board finds it desirable to grant said petitions for the correction of said assessment roll, NOW, THEREFORE, BE IT RESOLVED that the assessment roll of 1953 , School taxes of 1e54 and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows : Block Parcel Name Land Improvement Total 102 1 Fred Maloof $24, 500 $ $24, 500 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name ' Land Improvement Total 102 1 Fred Maloof 20, 000 20, 000 102 54 Dorothy G. Nolan 4, 500 4, 500 FURTHER RESOLVED that the assessment roll of 1953 School taxes of 1954, which shows property now appearing on the roll as follows : Block Parcel Name Land only 112 453 Carmine Scornaienchi 3, 375 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: 745 I I Block Parcel Name Land only 112 403 James Costello $2, 100 112 475 Carmine Scorna.ienchi 1, 275 FURTHER 71ESOLIJED that the assessment roll of 1954 taxes off 1955, which shows property now appearing on the roll as .follows : Block Parcel Name Land Improvement Total 112 463 Carmine Schonaienchi 3 , 375 11, 000 14,375 be corrected as 'ollows in accordance with the provisions cf subdivision 5 of Section 557: Block. Parcel Name Land Improvement Total 112 463 James Costello 2 , 100 11,000 13, 100 112 476 Carmine Scorna,ienchi 1 , 275 1 , 275 FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, which shows property now appearing or the roll as follows : Block Parcel Name Land Improvement Total 213 190 P.Jfred J. Poccia 1, 800 1, 800 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 213 196 Alfred J. Poccia 900 500 213 209 Poccia & Sons, Inc . 900 900 FURTHER RESOLVED that the assessment roll of 19541 taxes of 1955, which shows property now appearing on the roll as follows : Block Parcel Name Land Improvement Total 213 196 Alfred J. Poccia 17800 8,000 9, 800 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 213 196 Alfred J. Poccia 900 900 213 209 A. Poccia & Sons, Inc . 900 8,000 8, 900 FURTHER RESOI�V-ED that the assessment roll of 1953, School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows : Block Parcel Name Land Improvement Total 313 319 Walter E. Kolb & W. 3,000 3,000 I be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 313 322 Walter E. Kolb & IV. 2, 200 2, 200 313 319 _-"dice K. I+4a.nss 800 S00 747 FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, which shows property now appearing on the roll as follows : Block Parcel Name Land Improvement Total 333 1 Vito J. Guariglia & ors . $44,000 1,000 45,000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 333 17 Wm. F. Canella & or. 38,000 1,000 39,000 333 1410 Prince Willows Estates 3 ,000 3,000 333 1 Chas . B. Anderson & W. 3 ,000 3,000 FURTHER RESOLVED that the assessment roll of 1954, taxes of 1955, which shows property now appearing on the roll as follows: Block Parcel Name Land Improvement Total 333 1 Vito J. Guariglia, & ors . 44,000 17, 000 61,000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 333 1 Chas . B. Anderson & W. 3 ,000 8,000 11,000 333 17 William F. Canella & or . 38, 000 11000 39,000 333 1410 Vito J. Guariglia & ors . 38000 8,000 11, 000 FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, which shows property now appearing on the roll as follows : Block Parcel Name Land Improvement Total 346 1 Gaetano R. Protano 7, 600 77600 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 346 1 Gaetano R. Protano 6, 600 6, 600 346 283 Albert Gould 1, 000 1,000 FURTHER RESOLVED that the assessment roll of 19542 taxes of 1955, which shows property now appearing on the roll as follows: Block Parcel Name Land Improvement Total 346 1 Gaetano R. Protano 8,600 9,700 18,300 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 346 1 Gaetano R. Protano 7, 600 9, 700 17,300 346 283 Albert Gould 1 ,000 1, 000 749 FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows : Block Parcel Name Land Improvement Total 410 321 Alfred J. Moll $2 , 750 750 3 , 500 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total I 410 321 Ferndale Center, Inc . 2,450 750 3, 200 410 341 Alfred J. Moll 300 300 FURTHER RESOLVED that the assessment roll of 1954, taxes of 1955, which shows property now appearing on the roll as follows : Block Parcel Name Land Improvement Total 501 125 Fred Meyers & W. 10, 000 10, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 501 125 Fred Meyers & W. 8, 600 8, 600 501 301 Babette R. Blum 1,400 1,400 FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, which shows property now appearing on the roll as follows : Block Parcel Name Land Improvement Total 501 168 Fred Meyers & W. 7,000 7,000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block. Parcel Name Land Improvement Total 501 168 Fred Meyers & C4. 5, 600 5, 600 501 301 Babette R. Blum 1,400 1,400 FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows: Block Parcel Name Land Improvement Total 703 9 James P . Convery & T1. 3,000 6,000 9, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 703 9 Fred Lillich & W. 1 ,000 1,000 703 14 James P. Convery & W. 21000 6,000 8,000 I i i 751 .FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows : Block Parcel Name Land only 703 286 Village of Larchmont $4,000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 703 286 Sidney Bahrt & 1T. 600 703 288 Village of Larchmont 3 ,400 FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows : Block Parcel Name Land only 712 347 Marian McMonigle 5, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 712 347 Scott Prendergast 31600 712 357 Oscar B. Lubow & W. 1,400 FURTHER RESOLVED that the assessment roll of 1953, -- School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows: Block Parcel Name Land Improvement Total 715 215 Wm. N. Gillette 13 , 800 6, 000 19, 800 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 715 215 Bernard B. D. Harmer 9,400 6, 000 15,400 715 365 Thomas Keogh 200 200 715 366 Mandeville Properties , Inc . 3, 700 3, 700 715 1000 Henry R. Thompson & W. 500 500 FURTHER RESOLVED that the assessment roll of 1953 , School taxes of 1954, which shows property now appearing on the roll as follows : Block Parcel Name Land only 804 605 William A. Glaser 1, 500 — 325 40 8, 200 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 804 605 ?toward Barker, Jr. 800 325 62 17 TI 1,000 804 620 William A. Glaser 700 325 40 7, 200 I FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows: Bloch Parcel Name Land Improvement Total 809 84 Edwin D . Martin & W. $1, 500 31500 5,000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 809 84 Edwin D . Martin & W. 1,450 3, 500 4, 950 809 500 Joseph F. De Maria 50 50 FURTHER RESOLVED that the assessment roll of 1953 , School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll cas follows : Block Parcel Name Land only 809 89 Joseph F. De Maria. 4,450 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 809 89 Edwin D. Martin & W . 400 809 98 Joseph F. De Maria. 42050 FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows : Block Parcel Name Land only 812 103 Emily B. Hirsch 1, 250 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: 1 Block Parcel ?dame Land only 812 103 Betty Cole 625 812 106 Emily B. Hirsch 625 FURTHER RESOLVED that the assessment roll of 1953 , School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows : Block Parcel Name Land Improvement Total 823 364 Josephine Valentine 2,600 2, 600 5,200 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 823 364 Josephine Valentine 2$ 50 2, 600 5, 150 823 1000 Aristodeme J. Cosmetto 50 50 I FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows : Block Parcel Name Land only 829 4 Jennie Pascal & ors . $1, 850 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only I 829 4 Samuel Quittman & or 1,350 829 7 Jennie Pascal & ors . 500 FURTHER RESOLVED that the assessment roll of 1953 , School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows : Block Parcel Name Land only 924 1 Helen Gumpel 5, 800 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: i I Block Parcel Name Land only 924 1 & 77 Helen Gumpel 3,400 924 180 Joseph Calzona 2,400 FURTHER RESOLVED that the assessment roll of . 1953, school taxes of 1954, which shows property now appearing on the roll as follows : Block Parcel Name Land only 932 46 Home Trends, Inc . 32, 600 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 932 46 Rome Trends, Inc . 26, 250 932 109 Lee F. Ittleson & or. 5,350 932 401 Wm. J. Ziltzer & W. 1,000 FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roil as follows Block Parcel Name Land only 938 148 Sheldrake Bldrs . , Inc . 6,000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 938 148 Sheldra.ke Glen B1drs . , Inc . 3, 000 938 158 Anthony P. Testa & or . 3,000 757 FURTHER RESOLVED that the assessment roll of 1953, School taxes of 1054, which shows property now appearing on the roll as follows : Block Parcel Name Land only 955 1 Nautilus Cove Corp. $26, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Flock parcel Name Land only 055 1 Nautilus Cove Corp . 12,000 955 43 Robert Crozier 4,000 955 58 Robert C . Finkelstein 101000 FURTHER RESOLVED that the assessment roll of 1953, school taxes of 1954, and the assessment roll of 1954, taxes of 1955, which show property now appearing on the roll as follows : Block Parcel Name Land only 966 13 Donald F. La Sala. 11,400 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 966 13 Dr. Thomas C . Jaleski & P'. 91400 966 24 Donald F. La Sala, 2,000 The Town Attorney reported that after a conference with Mr . Waterman, -- he had suggested a. few changes in the lease which he had communicated to the New Haven Railroad Company. Also the resolution adopted by the Town Board on September 8, 1954, had been published on September 11, 1054, with a, notice stating that it was subject to a permissive referendum and that he would prepare and publish advertisement for bids on the parking meters to be presented to the Town Board at its next meeting, October 6th. The Town Attorney stated that the Police Commission had requested adoption of a. resolution or ordinance to provide for street markings on certain streets, pursuant to Section 90, subdivision 5 of the Vehicle and Traffic Law, which resolution would authorize the placing of a double white line at the center of the highway surface of the following streets : North Chatsworth Avenue Edgewood Avenue Myrtle Boulevard Murray Avenue Rockland Avenue Palmer Avenue Richbell Road Fenimore Road Ca.rleon Avenue Avon Road Homer Avenue Orsini Drive He was authorized to publish notice of public hearing to be held on this matter on October 20, 1954. Mr. Harry Alpia.r appeared before the Board, seeking information with regard to the swimming pool survey. The Supervisor informed him that II 759 Mr. David Eggers is at present working on such a survey and that as soon as it is completed, he is sure that it will be presented to the entire membership of the Swimming Fool Committee, of which Mr . ?lpiar is one . Mr . Thomas S . Gregory, Consulting Engineer, Scarsdale, N. Y. , presented a, Report and Preliminary Plan of Sanitary Drainage Facilities in the Town of Mamaroneck, Westchester County, New York, dated September 20, 1954. There was some discussion with the residents of the Prince Willows development and it was agreed that at the next meeting of the Board, figures would be presented showing the actual cost to the residents of such a, project, it if were to be carried through. There being no further business , the meeting adjourned at 9:46 P. M. to meet again on October 6th, and immediately reconvened as the Board of Fire Commissioners . Councilman Waterman submitted the claims for the Fire Department which had been approved by the Fire Chief and audited by the Comptroller, and on motion by Councilman Waterman, seconded by Councilman Kane, it was unanimously RESOLVED that the following described claims be and they hereby are approved and that the Supervisor and Comptroller be and they hereby are authorized to pay the same out of the budget for the Fire Department: Chatsworth Gil & Beating Co. , Inc . $38.70 Consolidated Edison Co. of New York, Inc . , Westchester 42 . 88 Free Parking Service Station 50 .11 Reginald Jubb Garage 14 . 50 McGuire Bros . , Inc . 5.40 G. 'N. Merrell, Inc . 14.40 -- New York Telephone Company 29.05 Smith-Miller Company 11 . 77 Wesco Tire Equipment and Service 590:00 Westchester Joint water ?,Torks , No. 1 4 .62 Total $ 801.03 Councilman Waterman presented the Fire Inspector 's Report for July and August, 1954. There being no further business, the meeting adjourned at 9 :40 P. M. to meet again on October 6, 1954 . _T7 e er