Loading...
HomeMy WebLinkAbout1950_08_09 Town Board Minutes 249 MINUTES OF A SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD IN THE AUDITORIUM OF THE WEAVER STREET FIRE HOUSE, TOWN OF MAMAR0r4ECK, NEW YORK, ON AUGUST 9th, 1950. The Supervisor called the meeting to order at 8: 15 P . M. PRESENT: Supervisor Mandeville Councilmen Embury, Watson, McKeever and Waterman ABSENT: None Presence was also noted of Town Attorney Delius and Town Clerk Gronberg . The Supervisor announced that the Board would dispense with the regular order of business to take up the matter of the public hear- ing on a change of zoning of property known as Block 411, Parcels 1 and 76. The Clerk presented the affidavit of publication of the notice of hearing. Supervisor Mandeville said the Board would hear first from those in favor of the application for a change of zoning. Mr. James R. Caruso, an attorney, 40 Church Street, White Plains, appeared in behalf of the applicants, William and John Pacnessa. Mr. Caruso stated that he would like the record to show that in making the offer to purchase this property, there had been an error, inasmuch as the offer had covered only 2 pieces, i.e. Block ¢11, Parcels 1 and 76, and when the bid is finally submitted it will cover an area of approximately 10 acres. He said the 'Land is not suitable for building purposes and if a re- zoning can be had, his clients will maintain a golf driving range. There will be no refreshments and the range will be maintained in a clean condition. The drain will be kept free and the lights will be carefully placed. He further stated that there will be a large parking area immediately east of the Post Road and that maximum control will be maintained. Mr. Caruso went on to say that his clients had been associated with golfing for many years. The Supervisor said the Board would next hear from those who are opposed to the zoning change. Mr. Zambry Pi Gidde.ns, Hommocks Road, read a petition signed by residents of the Hommocks, giving their reasons for opposing this change of zoning. The petition was then presented to the Board and ordered received and filed. The following also registered opposition to the changes Mr. Fred Shumaker, Hommocks Road Mr. C. R. Bragdon, Rockridge Road 14r. Irving Roosin, Brooklyn, N. Y.. "Ir. P . J . Kirby, 50 Winthrop Avenue Mr. Otto Scheuble, 3 Rockridge Road Mrs. Zambry P. Giddens, Hommocks Road Mr. Benedict Ginsberg, 11 Bishop Place On motion duly made and seconded, the public hearing was declared closed. 251 The Board next took up the matter of the public hearing on the amendment to the General Ordinances. The Town Clerk presented the affidavit of publication of the notice setting forth the amendment to Chapter 7, Section 1 of the General Ordinances of the Town of Mamaroneck. The Supervisor explained that the purpose of this amendment is an attempt to stop overloading of the dump by outsiders. Mr. Domenick Librandi believed that a fee should not be imposed upon Town residents. There being no one else present who wished to be heard in connec- tion with this amendment, the hearing was declared closed. The Clerk presented and read a petition signed by 26 residents of Revere Road in the Town, requesting that Revere Road be adequately lighted at night. The petition was referred to Chief Yerick and Superintendent of Highways, A. J . Foote. The Clerk presented and read a letter of resignation received from John J . Pendergast, Jr., a member of the Paid Force of the Town of Mamaroneck Fire Department, to be effective as of August lst, 1950. The resignation was accepted with regret. The Clerk presented and read a letter dated July 31, 1950, received from Chief George W. Burton, recommending the appointment of Nicholas Soriano to the Paid Personnel of the Fire Department. Upon motion made by Councilman Embury, seconded by Councilman McKeever, it was unanimously ----- RESOLVED that Nicholas Soriano be and he hereby is appointed to the position of Fire Truck Driver for a probationary period of 6 months, effective August 1st, 1950, at an annual salary of $2,150: The Town Clerk read a letter from John and Drew Eberson, Architects and Engineers, requesting the Board to consider a change of zoning of property known on the Tax Assessment Map as Block 325, Parcel 21, and Block 326, Parcel 1, from Zone "A" to Zone "B" so that their client, the Johnethel Realty Corporation, may proceed with plans to erect an apartment house. Upon motion made by Councilman McKeever, seconded by Councilman Embury, it was unanimously RESOLVED that notice of public hearing be prepared and published as required by law, for a meeting to be held September 20th, 1950. The Clerk presented and read a letter, dated August 8th, 1950, from Highridge Realty Corporation, together with a deed of dedica- tion of Eton Road, requesting that the Town accept the same. This matter was referred to Councilman Watson, Attorney Delius and Town Engineer Foote. The Clerk presented and read a letter dated August 8th, 1950, from Mr. Benny Orsino, requesting the improvement of the road known as Briar Close up to the south line of Lot 37, Block 1, Rockcliffe Estates Map, and, in return, Mr. Orsino will grant a 3 foot sewer easement through Lot 18, Block 1. r 253 The Clerk presented and read a letter dated August 9th, 1950, from Mr. Richard F. Wood, requesting that Briar Close be paved to the southerly end of the same. The Board took no action on these letters, wishing to comply with the agreement made with Messrs. Orsino and Wood at the previous meeting of the Town Board. The Clerk presented a letter dated June 1st, received from Mr. T. J. McEvoy, Deputy Assessor, requesting approval of corrections to the Assessment Maps of the Town of Mamaroneck. On motion made by Councilman Watson, seconded by Councilman McKeever, it was unanimously RESOLVED that the Town Board hereby approves of the change of the Assessment Maps of the Town of Mamaroneck as of June lst, 1950 and said maps are hereby corrected and rectified as of June lst, 1950, in the following places: Page #1 Index 104 325 720 906 105 333 721 910 112 722 911 113 402 727 915 119 403 728 916 120 406 918 121 407 801 920 124 408 802 921 129 410 804 924 130 411 806 925 131 412 807 928 132 417 810 939 j —_ 133 811 942 503 815 943 203 816 944 205 601 817 945 206 603 818 948 208 608 820 949 211 609 821 955 212 613 822 956 213 617 824 961 217 615 825 218 616 828 219 617 830 220 832 221 701 222 706 223 707 224 710 711 718 719 The Clerk presented a report of a meeting of the Examining Board of Plumbers, held June 24th2 1950• There were no applicants for Master Plumbers' Licenses. The Town Clerk presented a list of polling places for the purpose of designating a place in each election district in the Town in which the meeting for the registration of voters, election and primaries shall be held in the year following the ensuing 1st day of October. 255 On motion by Councilman Watson, seconded by Councilman Embury, it was unanimously RESOLVED that in accordance with provisions of Section 66 of the Election Law, being Chapter 17 of the Consoli- dated Laws of the State of New York as amended, the Town Board of the Town of Mamaroneck hereby designates a place in each election district in the Town at which the meeting for the registration of voters, elections and primaries shall be held in the year following the ensuing 1st day of October. DISTRICT NO. 1 Mamaroneck Avenue Schook, Mamaroneck Ave., Mamaroneck, N. Y. DISTRICT NO . 2 Jeryco Plastics Corp. Building., 431 Fayette Ave. , Mamaroneck, N. Y. DISTRICT NO. 3 Mamaro Fire House, Palmer Avenue, Mamaroneck, N. Y. DISTRICT NO . 4 Central School, Boston Post Road, Mamaroneck, N. Y. DISTRICT NO._ 5 H illcrest Apartments, Warren Avenue Entrance, Mamaroneck, N. Y. DISTRICT N0. 6 -- New Building, Chatsworth Ave. School, Forest Park Ave., Larchmont, N. Y. DISTRICT NO. -7 New Building, Chatsworth Ave. School, Forest Park Ave. , Larchmont, N. Y. DISTRICT NO- 8 _ Larchmont village Hail, Boston Post Road, Larchmont, 14 . Y. DISTRICT NO . 9 New Building, Chatsworth Ave. School, Forest Park Ave. , Larchmont, N. Y . DISTRICT NO . 10 325 Boston Post Road, Larchmont, N. Y. DISTRICT NO ._ 11_ Chatsworth Gardens Apartment, 14 N . Chatsworth Ave. , Town of Mamaroneck DISTRICT NO . 12 Murray Avenue School, Town of Mamaroneck, N . Y. DISTRICT NO. 13 Murray Avenue School, Town of Mamaroneck, N. Y. DISTRICT NO. 1L Second Floor, Weaver Street Fire House, Weaver Street, Town of Mamaroneck 257 DISTRICT N0 . 15 First Floor, Weaver Street Fire House, Weaver Street, Town of Mamaroneck DISTRICT NO. 16 Fenimore Cooper House, Larchmont Acres, Richbell Road, Town of Mamaroneck DISTRICT PTO . 17 Central School, Boston Post Road, Mamaroneck, N. Y. The following reports were ordered received and filed: Building Report, July, 1950 Town Clerk' s Report, July, 1950 Report of Westchester Shore Humane Society, July, 1950 Report of Receiver of Taxes and Assessments, July, 1950 Attendance Report, July, 1950 Statement of Bank Balances as of August 1, 1950 List of Claims Audited and Paid from July 19 to August 9, 1950 Councilman Watson presented the following petitions received from the Assessor for the correction of the assessment roll, so as to permit the apportionment of taxes. On motion by Councilman Watson, seconded by Councilman McKeever, the following resolution was, upon roll call, unanimously adopted: WHEREAS, the Assessor has presented petitions for the correction of the assessment roll for certain years, pursuant to the provisions of Section 557, Article 16 of the Westchester County Administrative 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 roll, NOW, THEREFORE, BE IT RESOLVED that the assessment roll of 1949, School taxes of 1950, which shows property now appearing on the roll as follows: Block Parcel Name Land only 120 124 Briarcliff Const. Corp. $8,100 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 120 124 Briarcliff Const. Corp. 1000 120 230 Briarcliff Const. Corp. 1,800 120 244 Senses C . O}SJeii & Hus. i,800 120 352 Briarcliff Const. Corp. 12600 120 367 Briarcliff Const. Corp. 13600 FURTHER RESOLVED that the assessment roll of 1949, School taxes of 1950 and the assessment roll of 1950, taxes of 1951, which show property now appearing on the roll as follows: l 259 Block Parcel Name Land I%r- Total 120 1 Seymour Sanders $1,850 1,850 194950 120 1 Seymour Sanders 3,500 132750 172250 1950-51 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Imo. Total 120 1 Seymour Sanders 1,650 12650 1949-50 120 1 Seymour Sanders 31125 13,750 16,875 1950-51 120 18 Chester L. Coleman & W 200 200 1949-50 120 18 Chester L. Coleman & W 375 375 1950-51 FURTHER RESOLVED that the assessment roll of 1949 School taxes of 1950, which shows property now appearing on the roll as follows: Block Parcel Name Land LM-P- Total 333 1 Elmcroft Corp. 49,245 19,000 68,245 be be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Imp® Total 333 916 Jack Smith 3,600 32600 333 1 Eimcroft Corp. 45,645 19,000 64,645 FURTHER RESOLVED that the assessment roll of 1949, -- School taxes of 1950 and the Assessment roll of 1950, taxes of 1951, which show property now appearing on the roll as follows: Block Parcel Name Land only 315 1 Chrystal Brothers 19,000 1949-50 315 1 Chrystal Brothers 16,000 1950-51 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 315 1 Chrystal Brothers 13,700 1949-50 315 1 Chrystal Brothers 12,300 1950-51 315 284 Rita T. Tishman 41800 1949-50 315 900 Rita. T. Tishman 500 1949-50 315 284 Rita T. Tishman 3,200 1950-51 315 900 Rita T. Tishman 500 1950-51 FURTHER RESOLVED that the assessment roll of 1949, School taxes of 1950 and the assessment roll of 1950, taxes of 1951, which show property now appearing on the roll as follows: Block Parcel Name Land Imp. Total 340 125 Mr. & Mrs. Stanley W. Duhig 22,350 341050 56,400 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: 261 1 I Block Parcel Name Land Imp-- Total 340 125 Mr. & Mrs. Stanley W. Duhig $14,750 34,050 48,800 340 395 Rosa R. Heintz 7,600 73,600 FURTHER RESOLVED that the assessment roll of 1949 School taxes of 1950 and the assessment roll of 1950, taxes of 1951, which show property now -- appearing on the roll as follows: Block Parcel Name Land Imb. Total 613 315 Geo. P . Forbes & W 41000 13,000 17,000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Imp. Total 613 950 Ernst Namacher 700 S00 1,500 613 315 Geo. Pa. Forbes & W 3,300 12,200 15,500 FURTHER RESOLVED that the assessment roll of 1949 School taxes of 1950 and the assessment roll of 1950, taxes of 1951, which show property now appearing on the roll as follows: Block Parcel_ Name Land Imp. Total 320 144 Euphemia Clyde 50 50 803 31 Euphemia Clyde 1050 53200 6, 550 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Imp. Total 320 144 Eleanor C . Appleton 20 20 803 500 Eleanor C. Appleton 20 20 320 146 Euphemia Clyde 30 30 803 31 Euphemia Clyde 12330 52200 62530 The Supervisor recommended the adoption of the following, and upon motion made by Councilman Embury, seconded by Councilman Watson, it was, upon roll call, unanimously RESOLVED that, pursuant to Section 96A of Chapter 62 of the Laws of 1909 as amended, the Town Board of the Town of Mamaroneck does hereby authorize and empower the Receiver of Taxes of the Torn of Mamaroneck to collect the 1950 School taxes for Union Free School District No. 1 in the Town of Mamaroneck and School District Nom 2, Town of Scarsdale, New York, which, under the provisions of the Westchester County Tax Law, being Article 16 of the Westchester County Administrative Code, become a lien and are payable on September 1st, 1950, in two partial payments, each amounting to fifty per cent (50%) of any such school tax as levied. FURTHER RESOLVED that the Receiver of Taxes of the Town of Mamaroneck is authorized and empowered to receive the payment of such partial payments or in- stalments of the 1950 School taxes for Union Free i I School District No. 1 in the Town of Mamaroneck and School District No. 2, Town of Scarsdale, New York, at any time, but subject to the same penalties as are specified and provided in Section 542 of the Westchester County Administrative Code, for neglect to pay the total amount of the School taxes after the levy thereof. FURTHER RESOLVED that the acceptance of any such partial or instalment payment of the 1950 School taxes for Union Free School District No. 1 in the Town of Mamaroneck, and School District No. 2, Town of Scars- dale, New York, shall not be deemed to affect, in any manner, any right of the Town of Mamaroneck under any general or special act, to enforce collection of the unpaid balances of such taxes as may remain due and owing to said Town, but such rights and powers shall remain in full force and effect to enforce collection of the unpaid balance of such school taxes, together with interest, penalties and other lawful charges. On motion made by Councilman Embury, seconded by Councilman Watson, the following resolution was, upon roll call, unanimously adopted: RESOLVED that this Board hereby designates "The Daily Times", a daily newspaper published in the Village and Town of Mamaroneck, for the purpose of publishing the notice of the collection of the 1950 School taxes as j required by law; and be it FURTriER RESOLVED that in accordance with the provisions of Section 550 of the Westchester County Administrative Code, the Town Board do and hereby does direct the Re- ceiver of Taxes and Assessments to mail to each taxpayer - - of the Town of Mamaroneck, whose address is known to said Receiver of Taxes and Assessments, a tax bill for 1950 School taxes, the expense thereof to be a 'Town charge. On motion by Councilman Embury, seconded by Councilman McKeever, the following resolution was unanimously adopted: WHEREAS, the Town Superintendent of Highways did on the 19th day of July, 1950, duly recommend the purchase of certain equipment pursuant to the provisions of Section 142 of the Highway Law,and notice of such recommendation has been duly published as provided in such section, NOW, THEREFORE, BE IT RESOLVED that, pursuant to Section 142 of the Highway Law, the Town Superintendent of Highways is hereby authorized to purchase from Luby Chevrolet Co. Inc. , with the approval of the County Superintendent of Highways, one new 1950 Chevrolet 2 1/2 ton dump truck for a total price of $3,165 • FURTHER RESOLVED that, pursuant to Section 142 of the High- way Law, the Town Superintendent of Highways is hereby authorized to purchase from Flinn Motor Corp., with the approval of the County Superintendent of Highways, one new 1950 Ford 1/2 ton pickup truck for a total price of $1,275. FUR'T'HER RESOLVED that, pursuant to Section 142 of the Highway Law, the Town Superintendent of Highways is hereby authorized to purchase from Flinn Motor Corp. with the approval of the County Superintendent of Highways, one new 1950 Ford Sedan, for a total price of $1,780. 265 Supervisor Mandeville requested a resolution authorizing payment to Ward LaFrance Company, a balance of 67,250. due on the purchase of a fire truck, which amount will be included in the 1951 Budget. On motion by Councilman Embury, seconded by Councilman Watson, it was, upon roll call, unanimously RESOLVED that payment of the balance due Ward LaFrance Company on the purchase of 1 - Type 85 - 240 horse power Fire Truck, amounting to $7,250. is hereby approved, the amount of said balance to be included in the 1951 Budget for Fire District 14o. 1 Councilman Embury read a letter dated August 3, 1950, received from Alr> John A. Wang, Chairman of the Board of Park Commissioners, with reference to the improvements made during the years 1949 and 1950 at the Larc'.hmont Gardens Lake. Councilman McKeever had nothing to report for his departments. Mr. Delius made his report on the Laurel Avenue situation and said that, with the Chief of Police and the Superintendent of Highways, he had gone to the area complained of,on the 27th of July. It appears that Mr. Librandi, who purchased from the Town a number of lots in the rear of his property, which lots had been foreclosed by the foreclosure in rem, has accumulated a considerable number of old trucks, machinery, building material, cord wood, fill, etc. At the time of their first examination, Mr. Delius said, it was im- possible to tell how much of this might be on the property pur- chased from the Town; how much in the bed of a paper street known as Laurel Avenue; and how much on the property to the south. He said they had talked with the Librandi family. One of the houses is very old and it was claimed that these people are in the business -- of gardening and trucking, and have been, for many years - even prior to the adoption of the Zoning Ordinance in 1926. They were told that the Town would have to have the area staked out to indicate where they might put this stuff. This will take time for the Engin- eering Department, and, meahwnile, the Librandis have promised their cooperation. Mr. Delius went on to say that he had requested the County Department of Health to look into the question of rabbits or whatever health menace might be there, Mr. Delius read a letter received on July 25th, from Mr. McLaughlin stating that the Department of Health does not have specific authority to prohibit the keeping of rabbits, nor to require the removal of rabbit hutches until and unless such rabbits and hutches are found to be a public health nuisance, and investigation does not indicate such a condition to exist here® Mr. Delius continued that on August 8th, he went again with the Chief and the Superintendent of Highways, to the property® The Town Engineer and his assistants had staked out the area showing the limits of the property Librandi had purchased. Librandi was there and was making some progress in getting rid of some of the debris. He had disposed of one truck and was filling in some of the area. i Mr. Delius said that the general authority contained in the Town Law is limited to the running of animals at large. (The Courts have recently upheld a decision on a zoning ordinance prohibiting the keeping of pigeons) . Mr. Delius said the Zoning Ordinance might be amended but that would not affect the present property. He said it was thought that since the stakes had been laid out it would offer these people a chance to get the material off the property. They have been warned that no business can be carried on in a residential area. It is his impression that there will be considerable improvement in this situation in the next couple of weeks. 267 Mr. Librandi said that he had moved the soil onto his own property before the Engineers staked out the bed of Laurel Avenue, and intends to sow grass. The clippings have been moved to the far edge of the property and covered with soil. He is going to clear the property on the other side of the road and store whatever is usable over there, on his own property, covering it so it will not be visable. During the winter, he said, he tore down a gas station and all the metal which was in the roof of that building has been disposed of. He will keep the structural iron and it is staked in front of a low wall of rail- road ties . The other refuse from that building will be disposed of. There is another truck there which he will get rid of and also some old pipe. He said there is a hole there about 60 x 35 or 40 in which he dumps, as he hopes to fill it in. When that is done, which will be about the end of the summer, approximately 8016 of his lot will be level. He concluded by saying that some day he hopes to build and everything on the property now, will be used. Within 2 weeks everything will be off Town property. The following registered opposition to the conditions: Mr. William Weinberg, 77 Myrtle Boulevard; Mr. Ralph Santuio, 8 Thompson Street; Mr. Franc Roggeri, 73 Myrtle Boulevard; Miss Lillian Bergren, Myrtle Boulevard; Mr. John C . Fisher, 71 Myrtle Boulevard; Mr. Ralph Preston, 77 Myrtle Boulevard; Mrs. Arthur Todhunter, 39 Myrtle Boulevard. E Mr. Anthony DeCicco and Mr. John M. Derwin appeared before the Board with reference to the development of the old Wilbur Palmer property. They submitted plans showing the layout of the proposed development and requested that the Board pave the streets after the rough grade is laid. The Board assured them that this would be done as it has been done in the past in the case of similar developments. Chief Burton presented the Fire Report for July, 1950. The Chief presented a list of claims for Fire Department expenditures and stated that he had checked the bills and recommended approval and payment. The members of the Town Board sitting as the Board of Fire Commis- sioners, considered the claims and on motion by Councilman Waterman, seconded by Councilman Embury, it was, upon roll call, unanimously RESOLVED that the following described claims be and they hereby are approved and that the Super- visor and Comptroller be and they hereby are authorized to pay the same out of the budget for the Fire Department: A & A Automotive Co. $11.18 Alpine Disinfecting Co. 16.65 Free Parking Service Station 34.95 Keeler Associates 208.53 William B. Lemon 11.00 G. W. Merrell 27.31 Merson Clothes, Inc. 435.75 N . Y. Telephone Co. 43.06 Westchester Lighting Co. 35 .82 Total $824.25 I I 269 On motion made by Councilman Watson, seconded by Councilman Waterman, it was unanimously RESOLVED that the Town Board of the Town of Mamaroneck enacts the following amendment to Chapter VII, Garbage and Refuse, Section 1, of the General Ordinances of the Town of Mamaroneck: Section 1. For the preservation of the health, peace and good order of the community, no person, firm, associa- tion or corporation shall collect, solicit, receive and/or transport any old paper, garbage, refuse, ashes, rubbish, used cans, dirt, cinders, building materials, used or broken glass, tree stumps, branches and clippings, old and unused motor vehicles or machinery or parts thereof, or any other waste matter, within tre Town of Mamaroneck outside of incorporated villages and deposit same anywhere in the Town of Mamaroneck, except at a dump maintained by the 'Town for such purpose and then only upon obtaining a permit as herein provided. Such permit shall be issued only to residents of the Town of Mamaroneck by the Building Inspector upon application duly made upon forms provided by him for such purpose and upon payment to him of $10. for each such permit, whi.cii shall be valid until the 31st day of December next succeeding the date of its issue. Tne dump- ing of any materials hereinabove enumerated within the Town of Mamaroneck, outside of incorporated villages, without a permit is hereby prohibited. FURTHER RESOLVED that the Town Clerk publish the aforesaid amendment to the General Ordinances of the Town of Mamaro- neck in The Mamaroneck Daily Times, the official newspaper heretofore designated and post printed copies thereof in at least three public places of the Town as provided in Section 133 of the Town Law, and that an affidavit of the publication and posting thereof be filed with the Town Clerk. Mr. Delius presented a letter from the Corporation Counsel of the Village of Mamaroneck, stating that certain taxes, which appear to be open on the records of the County Finance Commissioner, do not appear on the Town records and presumably have been paid. The property affected is known as Block 901, Parcel 54 and was fore- closed by the Village in its foreclosure proceeding in rem, and thereafter sold. On motion by Councilman McKeever, seconded by Councilman Embury, it was unanimously RESOLVED that the County Commissioner of Finance is hereby requested to cancel the following taxes: Lot 19, Map of Spencer Place, assessed to Michael Staub, sold Oct. 1, 1912, Tax 1911 to Town, 1,000 years, amount $25.6/x. Lot 19, Map Spencer Place, sold Oct. 72 1913, Tax 1912, to Town, 1,000 years, amount .46.20 Lot 19, Map Spencer Place, sold Oct. 6, 191/48 Tax 1913, to Town, 1,000 years, amount 3.57 1/5 Ac. and correct his records so as to show such cancellation. 271 The Town Attorney stated that he had received a request from the Receiver of Taxes for the cancellation of School taxes of the year 1949, upon certain properties owned by the Village of Mamaroneck. At the meeting of this Board, held April 20, 1949, the resolution adopted by this Board, cancelled all taxes upon this property, upon the statement of the Village Manager that the property was used for municipal purposes. However, the resolution did not cover the School tax of 1949 which was not then a lien upon the properties. Since the intention, obviously, was to cancel all taxes, the Receiver now requests that a further resolution be adopted cancelling these School taxes. On motion by Councilman Embury, seconded by Councilman McKeever, it was unanimously RESOLVED that the School taxes of 1949, upon cer- tain properties owned by the Village of Mamaroneck and fully set forth by resolution of this Board adopted April 20th, 1949, be cancelled. There being no further business to come before the meeting, it adjourned at 11: 15 P. M. to meet again on September 20th, 1950. .lo Town Olerk