Loading...
HomeMy WebLinkAbout1950_09_20 Town Board Regular Minutes - 273 MINUTES OF A REGULAR •IEET'IIdG OF THE 'TOWN BOkRD OF THE TOWN OF MAMARO! ECK, HELD SEPTEMBER 20th, 1950, IN ThE COUNCIL ROOM: OF THE WEAVER STREET FIRE HOUSE, TOWN OF MAMAROEECK. Supervisor Mandeville called the meeting to order at 8: 15 P . M. PRESENT: Supervisor Mandeville Councilmen Embury, Watson, Waterman and McKeever ABSENT: none Presence was also noted of Town Clerk Gronberg and Town Attorney Delius. The Supervisor announced that the regular order of business would be dispensed with in order to take up the matter of the public hearing. The Clerk presented the affidavit of publication and read the notice of public hearing . Mr. Drew Eberson, architect for Johnethel Realty Corp. was asked to give a general outline of the proposed plan. He said that the property had originally been zoned for multiple dwellings and had been changed to its present zoning . rie further stated ttat the Property is isolated from any private property. Mr. Eberson ex- plained that the development will consist of 6 story brick units; will occupy less than 23% of the property; will house 23 families to a floor in 3 1/2 and 4 1/2 room apartments; and all tn_e build- ings will be fire proof. He stated that the development, when com- plete, will accommodate about 750 familes. Mr. Eberson then sub- mitted a sketch of one of the proposed buildings. The following people spoke in opposition to the proposed change in zoning, giving as their reasons, the increased traffic, on the road; the increased cost of public utilities; the lack of adequate school --- space; and the growing scarcity of A zone property: Mrs. Stanley Duhig, Old White Plains Road Mr. William Glaser, Rock Ridge Road, (also represented Rock Ridge, Inc.) Mrs. John Kadel, Old White Plains Road Mir. Robert Stopford, Old White Plains Road Mir. Stanley Duhig, Old White Plains Road (also spoke in behalf of Mrs . Rosa Heintz who could not be present) Mr. Frank Herz (representing Harbor Heights Association) Mr. John Scharbough, 24 Avon Road) Mr. Richard Fisk, 10 Oxford Road ) representing Larchmont Ridge Tax- payers' Association Mr. Eberson again spoke and emphasized the demand for housing . He said it will be a distinct hardship to the owners of this property if they are not permitted to develop it as proposed. He went on to say that the property is not suitable for single house development. Mr. Robert Stopford presented and read a letter received from Mr. idorman Rishman who is building a home on Old White Plains Road, directly opposite the proposed development, and vehemently opposed the change in zoning. Mr. Duftig also presented and read a letter received from Mr. John Kadel, Jr. , developer of Prince Willows, opposing the zoning change. The Clerk presented and read a telegram received from Mrs. Helen R. Lee, 845 East 13th Street, Brooklyn, who was unable to attend the meeting but wished to register her opposition. 2"75 The Supervisor stated that if no one else wished to be heard on this matter, the public hearing would be declared closed. Mr. William Paonessa appeared and requested the Board to make some disposition of his application to re-zone property known as Block 411, Parcels i and 76 which is near the corner of Boston Post Road and Hommocks Road, which application was before this Board at its meeting held August 9th. On motion made by Councilman Embury, seconded by Councilman Waterman, the Board unanimously voted to take no action and denied the applica- tion to re-zone this property. Mr. Rudy Novak again appeared before the Board in connection with the culvert which abuts his property. He requested that something be done about this matter because of the extremely unpleasant odor which arises from the culvert and because he believes this situation is dangerous to his health. The Supervisor said he believed this matter would come under the jurisdiction of the State Highway Department. He then suggested to Mr. Novak that he appear at the next Board meeting and in the meantime, he (the Supervisor) would take the matter up with Town Engineer Foote and Mr, James Brady of the State Highway Department. The Supervisor reported that he had requested Chief Yerick to appear before the Board relative to the strike at Winged Foot Golf Club. Because of the presence of union pickets on the premises, the Police Department had been called upon to do extra duty at the entrance gates and on the premises of the Club. He recommended that, in view of this extra duty, the men be given additional compensation at the rate of $14.00 per day for tours of duty in excess of the regular 8 hours per day. On motion by Councilman Embury, seconded by Councilman McKeever, it was unanimously RESOLVED that the members of the Police Department who are on duty in excess of 8 hours per day, be compensated at the rate of an additional $14.00 per day for each day on which they render 8 hours' additional service during the pendency of the Winged Foot Club strike. I FURTHER RESOLVED that the amount of this compensation be taken from the 1950 Budget for the Police Department salaries. The Supervisor reported that the Police Commission, pursuant to Chapter 104 of the Laws of 1936 as amended, had appointed John Welsh as a patrolman to take the place of Patrolman John O'Brien wh was called into active service . However, Patrolman O'Brien was rejected when he appeared for his physical examination. He, therefore, re- turned to the Police Department, thus increasing the total number of patrolmen from 17 to 18. On motion by Councilman Embury, seconded by Councilman McKeever, it was unanimously RESOLVED that the appointment of John Welsh as patrolman -- by the Police Commission, be approved and there is hereby appropriated funds to pay his salary at the rate of $2,700. per annum from September 1, 1950, such salary to be paid from the amount appropriated in the 1950 Budget for salaries for the Police Department. 277 Chief Yerick said he would like to request the Board, on behalf of the people who live on Laurel Avenue, to re-surface that road. After discussing the merits of re-zoning the property known as Block 325, Parcel 21 and Block 326, Parcel 1, from A Residential to B Multiple Dwellings, which property is located on Old bite Plains Road, the Board determined to take no action and declined to re-zone this area. The minutes of July 19th and August 9th, 1950 were approved as presented. The Clerk presented a claim in the amount o£ X25 . received from Mrs. Ruth Green, Acting Post Master, United States Post Office, Larchmont, N . Y. , for damage to a Ford truck, caused by the limb of a tree which overhung the street. This matter was put over until the next meeting . The Clerk presented a letter dated. September 18th, 1950, received from Chief Paul A. Yerick, advising the Board that a new traffic signal has been erected at the corner of Murray and Forest Avenues . The Clerk presented a letter dated September ist, 1950, received from Mr. Thomas W. Ryan, Director of Safety, Executive Department., State of New York, with reference to child safety. The letter was ordered re- ceived and filed. The Cierk presented and read letters received from A. J . Foote, Town Engineer, and Chief Paul A . Yerick, recommending more light on Revere Road. Attached was a letter from the Westchester Lighting Company, giving the annual operating cost, amounting to x$23 . 50 and the improve- ment and labor cost amounting to $40.80. Chief Yerick also stated in his letter that the Lighting Company is sur- veying the present lighting at Weaver Street and Laurel Avenue. As yet, however, no recommendation has been received. The Board decided to wait until the recommendation is received from the Lighting Company before taking any action. The Clerk presented a letter dated August 8th, 1950, received from the State Commissioner of Correction_, together with a report of inspection of the 'sown Lockup. The letter and report were received and placed on file. The Clerk presented a. letter dated August 16th, 1950, received from Mr. Clair V . Johnson, Chairman of the Board of Police Commissio-ners, stating that the Police Commission recommended to the Town Board, tiie improvement of the present lighting conditions at the junction. of Edgewood Avenue and Murray Avenue. The 'Town Board unanimously approved the recommendation of the Police Commission regarding the improvement of lighting conditions at this intersection and also recommended the removal of the traffic light stanchions here, inasmuch as the lights are not in operation. The following reports were received and placed on file: Town Clerkts Report, August, 1950 Building Report, August, 1950 Report of Westchester Shore riumane Society, August, 1950 Report of Receiver of Taxes and Assessments, August, 1950 Statement of Bank Balances as of September lst, 1950 List of Claims Audited and Paid by the Comptroller from August 9th to - September 20th, 1950 Summary of Receipts and Disbursements, January lst to July 31st, and January lst to August 31st, 1950 Analysis of Budget Appropriations and Expenditures from January ist to July 31st and from January ist to August 31st, 1950 Analysis of Estimated Revenues, January ist to July 31st, and January ist to August 31st, 1950 Attendance Report for August, 1950. 279 In connection with the Attendance Report and on recommendation of the Town Clerk and Supervisor A`andeville, it was, on motion by Councilman_ McKeever, seconded by Councilman ,,Jaterman, unanimously RESOLVED that leave of absence for Wiihelmina Schroeder, Deputy Town Clerk and 'Telephone Operator, be extended up to and including January 1st, 1951. For the record, the Town Clerk presented the affidavit of publication and affidavit of posting the public notice in connection with the adoption of a resolution amending Chapter 7, Section 1 of the General Ordinances of the Town of Mamaroneck. For the record, the Town Clerk presented the affidavit of publicaticn and affidavit of posting the public notice in connection with the adoption of amendments to the Building Code of the Town of Mamaroneck. The Town Clerk requested authorization to publish the usual registra- tion notice in the Daily Times . On motion made by Councilman Embury, seconded by Councilman McKeever, it was unanimously RESOLVED that, in accordance with the provisions of Section 76 of the Election Law, a notice be published in the Daily Times on September 29th and October 6th 1950, giving a list of the places of registration. within the Town of Mamaroneck, a statement of the days and 'hours of registration and a brief description of the boundaries of each registration district in the Town. The Cierk presented the Fire Report for August, 1950. The Clerk presented a list of claims from the Fire Department for -- expenditures and stated that they had been audited by the Comptroller and checked by the Fire Cnief, who recommended their approval and pay- ment. The members of the Town Board, sitting as the Board of Fire Commis- sioners, considered the claims and on motion by Councilman Watson, seconded by Councilman Embury; it was, upon roll call, unanimously RESOLVED that t:ie 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. 12.91 American LaFrance Foamite 4.63 Beck Automotive, Inc. 13.40 Arthur M. Brown 50.00 Foley hardware, Inc. 5 .35 William K. Fordyce 64.27 Kohlenberg Buick, Inc. 7.89 George P . Lahm 28.50 -- Librandi Bros. 42.25 Peter McAvoy & Son, Inc . 26.43 Mamaroneck Stone Corp. 1.33 _- G . W. Merrell 5 .80 New York Telephone Co. 73.59 Louis J . Preston 84. 50 Wesco Fire Equipment and Service 135 .62 Westchester Joint Water Works 7.59 Westchester Lighting Company 33 .45 Total $597.51 8 Councilman Watson presented the following petitions received from the Assessor for the correction of the assessment roli so as to permit the apportionment of taxes and on motion by Councilman Watson, seconded by Councilman Embury, the following resolution was unani- mously adopted: WHEREAS, the Assessor has presented petitions for the correc- tion of the assessment roil for certain years, pursuant to the provi- sions of Section 557, Article 16 of the Westchester County Adminis- trative Code, known as the Westchester County Tax Law; and WHEREAS, after due consideration, this Board finds it desira�. le to grant said petitions for the correction of said assessment roil, iNOW, THEREFORE, BE IT I 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 iyame Land only 122 541 Gaetano Gianetti V5,500 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 122 551 Gaetano Gianetti 2,300 122 541 " " 33200 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 In-0. Total 130 511 Joanna G . Conlon 1,850 1, 850 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel iVame Land Imp,. Total 130 533 Carrie Welch 10 10 130 511 Joanna G . Conlon 12840 12840 FURTHER RESOLVED that the assessment roll of 1949 School taxes of 1950, and the assessment roil of 1950, taxes of 1951, which show property now appearing on the roll as follows: Block Parcel Name Land Imp. Total 210-211 789-333 Highridge Realty !62150 15,250 31,400 1949-1950) - 1950-1951) n " 19,000 15,250 34,250 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel flame Land Imp. Total 210-211 789-333 Highridge Realty 15, 820 15,250 31,070 (1949-50) (1950-51) " " 16,000 15,250 31, 250 --- 211 700 1949-50) Bernard Lancia 330 330 " " 1950-51) " " 3,000 3,000 FURTHER RESOLVED that the assessment roll of 1949 School taxes of 1950, and tine assessment roll of 1950, taF_es of 1951, which show property now appearing on the roll as follows: Block Parcel ivame Land Impe Total 2i8 680 Geo. Sampson & W 3,800 51200 9,000 218 666 Wallace Rud& & 4 4,000 7, 700 1i,7 0 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Imp. Total 218 900 Wallace Rudd & W 150 150 218 680 Geo. Sampson & W 3,650 5,200 82550 218 677 " °° 350 350 218 666 Wallace Rudd & W 31650 7,700 113350 FURTHER RESOLVED that the assessment roil of 1949 School taxes of 1950, and the assessment roll of 1950, taxes of 1951, which show property now appearing on the roil as follows: Block Parcel Name Land Imp. dotal 304 1 (1949-50) Jonnethel Realty Co. 59,400 22000 61,400 304 1 (1950-51) " " 59,400 59,400 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land imp. Total 304 99 1949-50 & 51) Elizabeth Berringer 21800 2, 800 304 992 (1949-50 & 51) Jacob Ackerman 1,800 12800 304 903 (1949-50 & 51) Edward Pearson 3, 500 3,500 304 1 (1949-50 & 51) Johnethel Realty Co. 51,, 300 21000 53, 300 304 1 (1950-51) " 71 512300 513300 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 roil as follows: Block Parcel Name Land Imp. Total 340 125 Stanley Duhig & W 14,750 34,050 AMC 285 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Imp- Total 340 125 Stanley Duhig & W 11,750 30,650 42,400 340 334 Colin A. Houston & W 32000 3,400 6,400 FUR'TEER RESOLVED that the assessment roil of 1949 School taxes of 1950, and the assessment roil of 1950, taxes of 1951, which show property now appearing on the roll as follows: Block Parcel Name Land only 601 127 Village of LarcIrnont 2, 500 be corrected as follows in accordance with the . provisions of subdivision 5 of Section 557: i Block Parcel Name Land on!y 601 127 Village of Larchmont 1,250 601 132 John Coffinberry 1,250 FURTHER RESOLVED that the assessment roll of 19492 School taxes of 1950, which shows property now appearing on the roll as follows: Block Parcel Name Land only 603 509 ti.Y. ,iV. a. & H. RR 203,730 be corrected as follows, in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 603 509 N.Y. ,N.Y. & H. RR 198,730 603 656 Severin Co. 22520 603 654 Larch.Fed.,S .& L .Assn. 2,480 FURTHER RESOLVED that the assessment roil of 1949, School taxes of 1950, and the assessment roll of 1950, taxes of 1951, whicn show property now appearing on the roll as follows: Block Parcel Name Land only 603 97 Polcini & Baselice 3,500 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 603 113 Patricia Gardens Corp. 700 603 97 Polcini & Basel—ice 21800 287 FURTIiER RESOLVED that the assessment roll of 1949, School taxes of 1950, which shows property now appearing on the roll as follows: Block Parcel '=dame Land Ime. Total 728 102 W. Roy 14anny $38,000 38,000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel =dame Land Imo. Total 728 102 (1949 Sch.James A. Isbister 42600 6., 600 Tax) 728 122 (1949 ST) James A. Isbister 7,600 73600 728 132 (1949) W. Roy Manny 25,800 25,800 FURTHER RESOLVED that the assessment roil 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: Bloc- Parcel Name Land only 814 424 Victor Schaffer & W 2,24,00 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 814 424 Julius J . Idieminski & :,+ 1,200 814 429 victor Schaffer & i 11200 FURTHER RESOLVED that the assessment roll of 19492 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 N ame Land only 814 743 Silvio La Bruciano 2,800 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel =Jame Land only 815 743 Silvio La. Bruciano 11300 815 750 Ready domes Inc. 1,500 Councilman Watson presented a petition from the Assessor for two corrections of the assessment roll of 1950, tax of 1951. Hie stated that in both cases the error was due to computation of the cubic content of ti=e building involved, which computation was too high. The corrections, therefore, involved a reduction of the assessed value. On motion by Councilman Watson, seconded by Councilman Embury, the following resolution was unanimously adopted: I 289 WHEREAS, the Assessor, pursuant to Section 557 of the West- cnester County Tax Law (Article 16 of the Westchester County Admin- istrative Code) presented a petition for the correction of assess- ments upon the roll of 1950, tax of 1951, so far as it affects Bloc; 614, Parcel 186, and Block 833, Parcel 87; and WHEREAS, it appears that these corrections are asked on the ground that there was an error in computing the cubic content, which made the assessment greater than it should have been, NOW, THEREFORE, BE IT RESOLVED that the assessment roll of 1950 be corrected as follows FROM Block Parcel Name Land Imo. Total 614 186 Allen-Addison Inc. 00,500 56,000 86,500 833 87 Vito Gabriele & W 1,000 91200 10, 200 f TO Block Parcel !dame Land imp_- Total 6i4 186 A11en-Addison Inc. 30, 500 54,000 84, 500 833 87 Vito Gabriele & W 1,000 61000 72000 FURTHER RESOLVED that service of the petition with notice of presentation thereof to this Board, upon the owners of the said parcels, is hereby waived in view Of the fact that the corrections result in a. reduction of the assessment in both cases. Councilman Watson reported that he had examined into the facts con- cerning the proposed dedication of Eton Road, referred to Counsel, the Engineer and himself at the last meeting of this Board. He said that Mr. Charles Williams, the builder of two houses on the said street, had agreed to bring it up to grade with the existing paved road and that, if this were done, he would recommend the acceptance of the street from Rockland Avenue to Little Farms Road. He further said that Mr. Foote' s estimate of the cost of putting the top paving on this street, including the installation_ of 2 catch basins, is 102, 579. f Upon motion by Councilman Watson, seconded by Councilman McKeever, it was unanimously RESOLVED that the dedication of the Street known as Eton Road be accepted, provided: (a) That the street is brought to rough grade, satisfactory to the Town Engineer; and (b) That the deed of conveyance is approved by the Town Attorney. Councilman Watson gave a summary of the June Report of the West- chester County Health District. Councilman Embury stated he had nothing to report for his depart- ments. I 291 Supervisor Mandeville requested a resolution providing funds for the purchase of .equipment for the Highway Department. Councilman Waterman introduced the following resolution and upon its being seconded by Councilman McKeever, it was, upon roll call, unani- mously adopted: WHEREAS, at a meeting held August 9th, 1950, resolutions were adopted authorizing the purchase, pursuant to Section 142 of the Highway Law, of one Ford pickup truck for the sun of $1,275 one Ford Sedan for the sum of $1,780; and one Chevrolet dump truck for the sum of $3,165; and WHEREAS, the Machinery Fund in the Highway budget for the year 1950 is insufficient to make such purchase; and WHEREAS, there is available surplus for appropriation for this purpose, INOW, THEREFORE, BE IT RESOLVED that the sum of $6,220. is hereby appropriated from Surplus for the purchase of the aforesaid equipment for use in the Highway Department, subject, however, to reimbursement by inclusion of this amount in the 1951 High- way Budget. Supervisor Mandeville requested a resolution transfering funds from Surplus for the purchase of 4 police cars and a motorcycle. On motion by Councilman Embury, seconded by Councilman Waterman, the following resolution was, upon roil call, unanimously adopted: WHEREAS, the Supervisor heretofore and at a meeting held July 19th, 1950, was authorized to purchase for the Police Department, 4 Ford Sedans at $1,780 each or a total price of 67, 220, and one motorcycle for a price of $1,051.25; and WHEREAS, the funds appropriated in the budget of 1950 for the Police Department are insufficient for such purchas, NOW, THEREFORE, BE IT RESOLVED that there be advanced from General Town Surplus the total amount of $6,171.25 for the purchase of Police cars and a motorcycle and that the said sum of $8,171.25 be included in the 1951 Budget for the Police Department for the purpose of reimbursing the amount thus appropriated from Surplus. The Supervisor requested a resolution authorizing the purchase of one noiseless typewriter for the Town Office and a Burroughs Adding Machine and 2 insulated record containers for the office of the Receiver of Taxes. On motion by Councilman McKeever, seconded by Councilman Embury, it was unanimously RESOLVED that the Supervisor be and he hereby is authorized to purchase the following: I i I 293 Department Item Price Pruchased from Town Office 1 Noiseless Typewriter $159.98 Remington Rand,Inc. Receiver of Taxes 1 Adding Machine 292.50 Burroughs Adding Machine Co. Receiver of Taxes 2 Insulated record containers 695.00 Olson & Gordon, Inc. `Subject to change FURTHER RESOLVED that there be advanced from General Town Surplus to the item "Town Offices" in the 1950 Budget, for the purchase of 1 noiseless typewriter, the sum of $159.98 and to "Receiver of Taxes" for the purchase of I adding machine, the sum of $292.50. FURTHER RESOLVED that the sum of $695 . be included in the 1951 Budget of the Receiver of Taxes. Supervisor Mandeville requested a resolution authorizing the transfer of $1,064.99 from the Water Fund to the Capital Fund, to pay for dis- tribution extensions as follows: Oxford and Mohegan Road $751. 55 Highland Road 313.44 Upon motion by Councilman Watson, seconded by Councilman Waterman it was, , upon roll call, unanimously RESOLVED that the Supervisor and Comptroller be and they hereby are aurhotized to transfer the sum of $11064.99 from the Water Fund to the Capital Fund to pay for the following distribution extensions: Oxford and M ohegan Road $751.55 Highland Road 313 .44 The Supervisor informed the Board that a tax note in the amount of $34,078.51 was due on September ist, 1950. He reminded the Members of the Board that this note was issued to the Town of Mamaroneck General Fund for funds advanced to make payment due to the School Board for the balance of the 1949 School levies. He stated that there had been collected to date $20,971.25 leaving a balance of $13,107.26 which is represented by tax liens bid in by the Super- visor at the an nuai sale of tax liens, held May 24th, 1950, and which are now owned by the Town of Mamaroneck. This amount can be paid by the use of General Town Surplus Funds which are available. On motion by Councilman Embury, seconded by Councilman McKeever, it was, upon roll call, unanimously RESOLVED that the Supervisor be and he hereby is authorized to liquidate on his books and records, the tax note in the amount of $34,078.51 which is payable to the General Fund of the Town of Mamaroneck and which note represents the amount advanced to pay the balance of the 1949 School levies . The Supervisor presented a resolution received from the Village of Mamaroneck for the sale of premises known as Section 8, Block 51A, - Lot 51 and recommended its approval. On motion by Councilman McKeever, seconded by Councilman rdaterman, the following resolution was, upon roil call, unanimously adopted: I 295 I wHEREAS, the Village of Mamaroneck, through the institution of an action in the County Court of Westchester County, entitled "In the Matter of the Foreclosure of Tax Liens pursuant to Article VII-A, Title 3 of the Tax Law by the Village of Mamaroneck, List of Delinquent Taxes for 1945" has become and now is the owner of a number of parcels of real estate situate in the Village of Mamaroneck and Town of Mamaroneck; and WHEREAS, both the Village of Mamaroneck and the Town of Mamaroneck held tax liens on said parcels of real property; and WHEREAS, pursuant to Section 165H of the Tax Law, an agree- ment was entered into between the Village of Mamaroneck 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 Village of Mamaroneck has, pursuant to an agreement had with the Town of Mamaroneck, advertised. for and has heretofore received bids on certain properties owned by the Town of Mamaroneck as well as on certain properties owned by the Village of Mamaroneck, in the Town of Mamaroneck; and WHEREAS, the Board of Trustees of the Village of Mamaroneck has given consideration thereto and after due deliberation accepted the bids hereinafter listed as to price and terms therein set forth; and WHEREAS, since receipt of said bid, this Board has given con- sideration thereto, and after due deliberation, it is RESOLVED that bid hereinafter listed, be accepted at the price and terms therein set forth: LIST OF BIDS ACCEPTED IN SECTIOiv 8 Total Town Village Assessed Block Parcel Block Lot Bidder Amount Valuation Terms 817 704 51 A 51 Jack B. Holland $90 $300 Cash (Broker - Frank Macri) The Supervisor presented two resolutions received from the Village of Larchmont for the sale of Block 6013 part of Parcel 127, and Block 601, Parcel 157 and recommended their approval. I On motion by Councilman Watson, seconded by Councilman Embury, the following resolution was, upon roll call, unanimously adopted: ariEREAS, the Village of Larcrimont, through the institu- tion of an action begun February 13, 1946, in the County Court of Westchester County, and entitled "In the Matter of the Foreclosure of Tax Liens pursuant to Article Seven-A, Title 3 of the Tax Law by the Village of Larchmont (List of Delinquent Taxes for 1946) " , has become and now is the o�rner of a number of parcels of real estate situate in the Village of Larch-mont and Town of Mamaroneck by virtue of a judgment in said foreclosure action made and entered in pursuance of said judgment; and WHEREAS, both the Village of Larchmont and Town of Mamaroneck held tax liens for unpaid taxes on said parcels of real property; and 207 WHEREAS, pursuant to Section 165-A of the Tax_ Law, an agreement dated May 20, 1946, was entered into between the Village of Larchmont and the Toym of Mamaroneck which, among other things set forth the interests of said municipalities in the properties being foreclosed, the disposition of said tax liens and unpaid taxes and the manner of the distribution of the proceeds received from said sales; and I WHEREAS, the Village Treasurer, pursuant to authorization of the Village Board of the Village of Larchmont, on March 1, 1948, accepted the following offers of the upset price on said property: Upset Brice Village Block Parcel Purchaser ZILL A rapyad ALss-laessment 601 Part of 127 John B. Coffinberry $310.36 $ 660-00 $ 800.00 601 157 Angelo Perri 647.80 12250.00 21000.00 BE IT RESOLVED that the sales prices bid for the parcels of real property listed above are hereby approved, and that all consents and approval by the Town board of the Town of Mamaroneck for the sale of the aforesaid parcels of real property by the Village of Larchmont reo_uired under the provisions of the aforesaid agreement between the Village of Larchmont and the Town of Mamaroneck, dated May 20, 1946, are hereby granted and allowed. The Supervisor, reporting on the creation of the new sewer district in New Rochelle, stated that it had been decided to leave the Town of Mamaroneck out of this district until some future time. The new district would serve a part of the Unincorporated Section art a part of the Village of Larchmont. Councilman McKeever and Councilman Waterman had nothing to report for their departments. There being no further business to come before the meeting, it ad- journed at 10: 25 P . M. to meet again on October 4th, 1950. O �lO To ler i i I