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