Loading...
HomeMy WebLinkAbout1948_01_21 Town Board Minutes REG17LAR MEETING OF THE T071K BOARD , T07M OF MAMARONECK, HELD JANUARY 21 , 1948 i In the Council Room of the Weaver Street Fire House , Town of Mamaroneck, New York. The meeting was called to order by Supervisor Mandeville at 8. 15 P.M. (Eastern Standard Time) . I, Present: Supervisor P+Iandeville Councilmen McKeever , Mills , riatson Absents Councilman Embury The presence was also noted of Town Clerk Gronberg , Town Attorney Delius and Town Accountant Pinson® A letter dated January 16 , 1948, was received from Comptroller Orsino requesting authorization to transfer 1310,000. Park District Nom 1 surplus to the 1948 Park Department Budget , Honor Roll , for the purpose of paying the Town' s share of the construction of the Honor Roll. On motion by Councilman Watson, seconded by Councilman McKeever, it was , upon roll call , unanimously RESOLVED , that the Supervisor and Comptroller be and they hereby are authorized to transfer 510 ,000. Park District No. 1 surplus to the 1948 Park Department Budget , Honor Roll, for the purpose of paying the Town of Mamaroneck' s share of the construction of the Honor Roll. The Town. Clerk reported that he had at hand two dance hall licenses which had been approved by the Police Chief and the Assistant Building Inspector and the verbal approval of the Fire Inspector. He said he would get the written approval of the Fire Inspector before issuigig the licenses. On motion by Councilman ","ills , seconded by Councilman Watson, it was , unanimously RESOLVED , that the following applications for dance hall licenses for the year 1948 be and they hereby are approved and the Town Clerk be and he hereby is directed to issue the licenses ; David Potts Jr. , Post No. 1156 , VF`VV Sagamore Inn 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 Mills , the following resolution was , upon roll call , unanimously adopted: WHEREAS , the Assessor has presented petitions for the correction of the assessment roll for dertain years pursuant to theprovisions of Section 33 of Chapter 105 of the Laws of 1916 as amended , known as the Westchester County Tax Act; and I a WHEREAS , after due consideration this Board finds it desirable to grant said petitions for the cor- rection of said assessment roll; NOIAT, THEREFORE , BE IT RESOLVED , that the assessment roll of 1947, taxes of 1948, which shows property now appearing on the roll as follows : Section Block Lot Owner Land Inp., Total 1 4 12.41 Ac. (103-1) Village of Larchmont $26,000. 563 ,000. $89 ,000. be corrected as follows , in accordance with the pro- visions of subdivision 5 of Section 33 : Section_Block_Lot Owner Land Imp. Total 1 4 Plot A&B (103-1) 1.128 Ac. Elizabeth Foerner $6 ,000. $5,500. $11 ,500. 1 4 11.282 Ac. (103-30) Village of Larchmont 20 ,000® 57,500. 779500. FURTHER RESOLVED, that the assessment roll of 1947 , taxes of 1948, which shows property now appearing on the roll as follows- Section Block Lot Owner Land Only 1 5A 12A, 13A , (106-540) 14C Rockcliffe Estates , Inc . $ 300. be corrected as follows , in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Lot Owner Land_Only 1 5A 12A (106-54C) Bernard Lancia $ 250. 1 5A 13A , 14C (106-542) Rockcliffe Est . Inc. c 5©. FURTHER RESOLVED , that the assessment roll of 1947, taxes of 1948 , which shows property now appearing on the roll as follows : Section_Block Lot Owner Land Only 1 24 20B, 21 , Estelle S. Yeyer (114-230) 22 , 23A (H. Raymond Mitchell) $3 ,400. be corrected as follows , in accordance with the provisions of subdivision 5 of Section 330 Section Block Lot Owner Land_On 1 24 22&23A (114-234) David Y. Bradshaw & 71 $1 ,750. 1 24 20B & 21 (114-230) Stanley Freeman & w $1 ,650. I FURTHER RESOLVED, that the assessment roll of 1947, taxes of 1948, which shows property now appearing on the roll as follows: Section Block Lot Owner Land Only 2 8 16A , 17 (206-208) & 20 Larchmont-Fenimore Corp. $11 ,000. be corrected as follows , in accordance with the pro- -- visions of subdivision 5 of Section 33 : Section Block Lot Owner Land Only 2 8 16C (206-292) Antonio Lopreato 5 1,000. 2 8 20B (206-271) Paul A. Lane & 9V 750. 2 8 16A, 17, (206-208) 20C & 20A Larchmont-Fenimore Corp. 9 ,250. FURTHER RESOLVED, that the assessment roll of 1947, taxes of 1948 , which shows property now appearing on the roll as follows: Section Block Lot Owner Land Imp. Total 2 8A 47 & 48 (211-445) Dorothy 7. Woodruff 55,400. 514 ,000. 519,400. be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33 : Section � _ Block Lot Owner r wand Imp. 12Lal 2 8A 48B (211-462) Jack Windheim $ 260. 5 260. 2 8A 47 & (211-445) 48A Dorothy 111. Woodruff 55,140. $14,000. 519 ,140. FURTHER RESOLVED , that the assessment roll of 1947, taxes of 1948 , which shows property now appearing on the roll as follows : Section Block Lot Owner Land-Only 2 12 B,C & D Town of Mamaroneck to (223-226) Anthony J. Citron & W $3 , 5CO. be corrected as follows , in accordance with the pro- visions of subdivision 5 of Section 33: Section Block Lot Owner Land_Only 2 12 B & PtC (223-226) A.J. Citrone & W $1 ,500. 2 12 D & Pt C (223-234) Leo N. Orsino & p? $2 ,000. FURTHER RESOLVED , that the assessment roll of 1947, taxes of 1948, which shows property now appearing on the foil as follows- Section Block Lot Owner Land Only 2 24 23 & 24 (220-176) John R. Smith $1 ,800. 37 ' be corrected as follows , in accordance with the pro- visions of subdivision 5 of Section 33: Section Block Lot Owner Land_Only 2 24 23 (220®176) Manfred Psi. Goldschmidt & W 8 900. 2 24 24 (220-179) Kurt S. Safranski 900. FURTHER RESOLVED , that the assessment roll of 1947, -" taxes of 1948, which shows property now appearing on the roll as follows: Section Block Lot Owner Land IMP. Total 4 40A 40A & E (412-288) Estate of Tim. T. flood $11 ,500. 51,000. $12 ,500. be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33 : Section Block Lot Owner Land Inb. Total 4 40A EA (412-288) Ann C. zirkv.ly $ 4,000. S 500. 8 49500. 4 40A 40A (412-309) & EB Est. of Tm. T. Wood 8 7, 500. S 500. $ 8,000. FURTHER RESOLVED , that the assessment roll of 1947, taxes of 1948, which show's property now appearing on the roll as follows: Block Parcel Owner Land Imp. Total 407 1 Larchmont Veterans Bldg. Corp. $20 ,000. $45,000.fi65,000 be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33: Block Parcel Owner Land Imp. Total 407 376 Harold L. Akl:ey & RT $ 480. $900. 51,380. 407 379 Alex Landesco & VT 255• 900. 1,155• 407 381 Jackson 17. Begoon & T 260. 900. 1,160. 407 383 Fred. J. Anderson 370. 900. 1,270. 407 386 Russell F. Pabst & T 430. 900. 1,330. 407 391 Robert I.I. Stadler & YT 215. 900. 1 ,115. 407 393 William J. Harper , Jr. & 111 225. 900. 1 ,125. 407 395 Fred Y. Davenport & T 440. 900. 1 ,340. 407 '410 Winslmr M.'-,TAyer & W 420. 900. 1,320. 407 414 Nathaniel 'earner & ZT 330. 900. 1,230. 407 416 Theodore T. Huntington & VT 325. 900. 19225. Block Parcel Owner Land Im. Total 407 418 C. Gordon Ferguson & 7 8 320. 900. 1 ,220. 407 420 Robert C. Neely , Jr. & ti7 320. 900. 1,220. 407 422 James Cameron Moag & VT 600. 900. 1 ,500. 407 424 John Pershing Coakley 555• 900. 1 ,455. - 407 436 Charles F. Henderson & IF 240. 900. 1 ,140. 407 438 Albert E. Scherm, Jr. & 7 260 900. 1 ,160. 407 440 John H. Cox. & VT 865. 900. 1 ,765. 407 441 Charles J. Yorell , Jr. & 7 615. 900. 1 ,515. 407 442 C. Benjamin Brush , Jr. & 7 240. 900. 1 ,140. 407 444 Albert A. Kohler & 71 240. 900. 1 ,140. 407 446 Irving D. Fish , Jr. 695. 900. 1 ,595. 407 447 Edward J. O'Rourke , Jr. & 7 855. 900. 1 ,755• 407 448 William Glen E.4cQuaker & VT 800. 900. 1 ,700. 407 450 John H. Tudor & 7T 415. goo. 1 ,315. 407 452 Edward L. 7eltz 585. 900. 1 ,485. 407 453 John C. Merritt & IN 405. 900. 1 ,305. 407 454 Lawrence 7. IncDaniel & '.'T 185. 900. 1,085. 407 456 Tilliam A. Conklin & VT 180. 900. 1 ,080. 407 458 Andrew 7ilson, 3rd & IF 340. 900. 1 ,240. 407 461 Karl A. Kaiser, Jr. & ?T 340. 900. 1 ,240. 407 464 Bernard E. Neary & VI 185. 900. 1 ,085. 407 466 William C. Lyddan & 67 180. 90o. 1 ,080. 407 468 Frank Morgan Brookfield & VJ 525. 900. 1 ,425. 407 21 Henry J. Blossy & 77 635. 900. 1 ,535. 407 493 Randlow Smith 285. 900. 1 ,185. 407 496 Robert H. R.ichelson & 7T 275. 900. 1 ,175. 407 498 Norman M. Blanc & W 250. 900. 19150. 407 500 Filliam C. Sigerson & 7T 540. 900. 19440. 407 508 Alfred J. Goodman & 7 555. goo. 1 ,455. 407 516 Thomas C. Thomsen & W 510. 900. 1 ,410. 407 18 Sidney Pa"elnick & VT 645. 900. 19545• 407 16 Ross LT. Legler & 7 385. 900. 1 ,285. a Block Parcel Owner Land Imp. Total 407 14 Philip M. Greene & w $ 325. 900. 1 ,225. 407 11 Fred T. King & W 535- 900. 1,435. 407 532 41. Halsey Johnson, Jr. &. W 500. 900. 1 ,400. 407 547 Alman J. Taranton & 71 185. 900. 1 ,085. 407 549 Gardiner Angell & YI 185. 900. 1,085. 407 551 Henry P. Stockbridto 185. 900. 1 ,085. 407 1 George E. Bell & 14 310. 900. 1 ,210. FURTHER RESOLVED, that the assessment roll of 1947, taxes of 1948, which shows property now appearing on the roll as follows: Section Bloc4_ Lot Owner Land Only 5 2 2 , 7A , 8 (501-296) strip & road Ackerman & Baltz $ 500. be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33: Section Block Lot Owner Land Only 5 2 2A (501 add to 300) P.E. Mulcahy $ 125. 5 2 2B,7D&8A (5O1 add to 305) E.L. Jacobs & r $ 175. 5 2 7E & 8B (501 add to 311) G. Grovesnor Smith $ 200. FURTHER RESOLVED, that the assessment roll of 1947, taxes of 1948 , which shows property now appearing on the roll as follows: Section Block Lot Owner Land Img. Total 7 58 4K (720-295) Carrie B. Quigley $39700. $16 ,300. $20 ,000. be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33: Section Block Lot Owner Land Imr. Total 7 58 4K (720 add to 274) Harold J. Kennedy $ 250. $ 250• 7 58 4D (720-297) Carrie B. Quigley $3 ,450. $16 ,300. $19,750. FURTHER RESOLVED , that the assessment roll of 1947, taxes of 1948 , which shows property now appearing on the roll as follows : .. ._.._. _._.._ .... .. . Section Block Lot Owner Land Only 8 13A C (809-49) Isabel Campbell $7,050. be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33: Section Block Lot Owner Land Only 8 13A C (809-49) Isabel Campbell $1 ,150. 8 13A D (809-79) Jos. F. DeMaria $58900. FURTHER RESOLVED , that the assessment roll of 1947, taxes of 1948 , which shows property now appearing on the roll as follows- Section Block Lot Owner Land-On3v 8 13A C (809-49) Isabel Campbell $1 ,150. be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33: Section Block Lot Owner Land Only 8 13A CB (809-65) Paul Sexauer $ 230. 8 13A CA (809-49) Isabel Campbell $920. FURTHER RESOLVED, that the assessment roll of 1946 , taxes of 1947, and the assessment roll of 1947, taxes of 1948, which show property now appearing on the roils as follows : Section Block Lot Owner Land Only_ 9 8 39495 (903-536) Village of Mamaroneck $3 ,000. be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33: Sectlor_. Block Lot Owner Land-Only 9 8 3 (903-552) A & S Va.rrossi $1,200. 9 8 48:5 (903-536) Village of Mamaroneck 1,800. FURTHER RESOLVED, that the assessment roll of 1947, taxes of 1948, which shows property now appearing on the roll as follows: Section Block Lot Owner Land Imp. Total 8 12B (809-84) Joseph F. DeNaria $7,000. 500. $7, 500® be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33: Section Block Lot Owner Land Imy. Total 8 12C (809-84) Edwin D. Martin & W S 550. 500. 519050® 8 12B (809-89) Joseph F. DeMaria $6 ,450. $6 ,450,. FURTHER RESOLVED, that the assessment roll of 1947, taxes of 1948 , which shows property now appearing on the roll as follows: Section Block Lot Owner Land Only 8 109 27A , 28A ,29A (826-208) 30 to 33 Oresta Poccia $2 ,250. be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33 : Section Block Lot Owner Land Only 8 109 27A,28A , (826-208) 29C Harry IT. Pritts & VI 5 850. 8 109 29A, 30 (826-214) to 33 Oresta Poccia 1 ,400. FURTHER RESOLVED , that the assessment roll of 1947, taxes of 1948 , which shows property now appearing on the roll as follows : Section Block Lot Owner Land_Oniv 9 88 15 to (939-267) 20 Iiilton Heimlich 511 ,000. be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33: Section Block Lot Owner Land Only 9 88 15B Clement G. Cook & VI S 840. (939-315) 9 88 15A , 16 (939-267) to 20 Milton Heimlich 510 ,160. Councilman McKeever said he had nothing to report for his Departments. Councilman Dills referred to MTr. hTichael Harrington' s letter which he presented at the last meeting. The members of the Board con- sidered Pair . Harrington' s request and in view of his seventeen years of service , it was decided to grant him a leave of absence for approximately four and one-half months commencing Tiay 15, 1948 , for which period two weeks are with pay. On motion by Councilman 1.1ills , seconded by Councilman MdKeever , it was , upon roll call, unanimously RESOLVED, that Michael Harrington, Fire Lieutenant , Fire Department , Town of Mamaroneck, be and he here- by is granted a leave of absence starting May 15, 1948 to September 30, 1948 , of which two weeks of this period is with pay and the balance without pay. Councilman Mills presented a list of claims from the Fire Department , totaling 82 ,447.21. He. stated that he had checked the bills and recommended their approval. The members of the Board sitting as the Board of Fire Com- missioners considered the claims and on motion by Councilman Mills , seconded by Councilman McKeever , it was , upon roll call , unanimously J RESOLVED , that the following described claims be and they hereby are approved and the Supervisor and Comptroller be and they hereby are authorized to pay same out of the budget for the Fire Depart- menu Highway . Department , Item III 5925. 85 Goldieso A & N Store 78.75 - Reginald Jubb Garage 25.00 L. Earl Miller , Inc. 22.87 G.W. Terrell 3.35 Westchester Joint 17ater forks No. 1 14.70 The Portable Light Co. Inc. 50.61 14amaroneck High School Band (Uniform Fund) 50.00 Chatsworth Oil & Heating Co. Inc. 335.67 New York Telephone Co. 14.25 New York TelephonE Co. 62.66 t*'estchester Lighting Co. _Z4,a4 $19658.05 Testchester Joint Water 7Torks No. 1 Hydrant Rental 736.66 The New Rochelle water Co. [n Hydrant Rental ---52.Lo Grand Total $2 ,447. 21 The Town Attorney discussed the application of the Fordham Transit Co. Inc. with the members of the Board , and on motion by Councilman McKeever , seconded by Councilman 77atson , the following resolution was , upon roll call , unanimously adopted- 7THFRFAS , application has been made to the Town Board of the Town of 11amaroneck, by Fordham Transit Co. Inc. , hereinafter referred to as "the Company" for the oper- ation of motor buses and omnibuses over certain streets , avenues and highways in the Town:, and WHEREAS , after due notice , a public hearing was held on said application to the Town Board, on the 29th day of December , 1947, and duly adjourned to the 8th day of January, 1948, and thereafter further duly adjourned to the 21st day of January , 1948. NO71, THEREFORE , BE iT RESOLVED , that the Town Board of the Town of Mamaroneck, hereinafter called "the Board" , pursuant to the pro- visions of Sections 66 and 67 of the Transportation Corporations Law, consents that the Company, subject to the provisions , conditions , requirements and limita- tions hereinafter set forth , may maintain and operate motor buses and omnibuses for the transportation of passengers and property , in, upon and along the follow- ing named streets , avenues , highways or portions thereof, in the Town of 14amaroneck, to wit: BEGINNING at the westerly bounday line of the Town of I?amaroneck and the easterly boundary line of the City of New Rochelle on the Boston Post Road; thence easterly on the said Boston Post Road approximately 19300 feet to the westerly boundary line of the Village of Larchmont (at or about Deane Place) and return to the point or place of beginning. 4 BEGINNING at the easterly boundary line of the Village of Larchmont on the Boston Posit Road , at or near Nassau Road; thence easterly approximately 2 ,690 feet along the said Boston Post Road to the westerly boundary line of the Village of Mamaroneck and return to the point or place of beginning. The above being parts of a through route betvieen the Town of I,Iamaronech and rordham Road and Valentine Avenue , Bronx, New York City; BE IT FURTIME RESOLVED, that this consent is subject to the follow- ing terms , conditions , requirements and limitations- (1) That no passengers are to be taken on or discharged at any point in the Town of l:amaroneck except at the terminus of the route on the Boston Post Road at the westerly boundary line of the Village of Mamaroneck and passengers shall be accepted for transportation on south bound trips only for points south of the 7estchester Counter-Bronx County line and on north bound trips , no passengers shall be accepted for transportation, north of the j'!estchester County-Bronx County line , (2) That all passengers are to be taken on and discharged at the terminus of the route as aforesaid only on private property leased to the Company , which adjoins or abuts the Boston Post Road at that point and in no event on the high- way or street known as the Boston Post Road; (3) All buses shall be operated at a rate of speed to comply with the traffic laws of the State of New York and local ordinances ; --- (4) Unless operation of the buses contemplated by this consent , is commenced on or before one year from the date of this resolution, pursuant to a certificate of convenience and necessity= issued by the Pub'L ic Service Comrission, this consent shall lapse and. become null and void; (5) Nothing in this consent shall be deemed to graBt or authorize any exclusive right; (6) This consent shall not be assigned or transferred , either in whole or in part , nor leased , sublet , nor mortgaged in any manner , nor shall title thereto, either legal or equitable , nor any right , interest or property therein, pass to, or vest in any other person or corporation whatsoever, either by the act of the company or by operation of law, whether under the provisions of the statutes relating to the consolidation or merger of corporations or otherwise , without the consent of the Town evidenced by an instrument , under seal , anything herein contained to the contrary thereof in any wise notwithstanding; and the granting , giving or waiving of any one or more of such consents shall not render un- necessary any subsequent consent or consents , and no assignment , lease , sublease or mortgage of this consent , or of any part thereof - or interest therein or of the rotate or routes mentioned herein , or of any part thereof, shall be valid or effective for any pur- pose unless the said assignment , lease , sublease or mortgage shall contain a covenant on the part of the assignee, lessee or mortgagee that the same is subject to all the provisions , conditions and limitations of this consent , and that the assignee , lessee or mortgagee assumes and will be bound by all of said provisions , i conditions and limitations , anything in any statute or in the charter of such assignee or lessee to the contrary not- withstanding, and that the said assignee , lessee , or mortgagee waives any more favorable conditions created by such statute or its charter , and that it will not claim by reason thereof, or otherwise , exemption from liability to perform each and all of the conditions of this consent; (7) a) The Company at all times during the term of this consent shall operate over the route herein described, either the transit-trolley and/or the conventional type of bus and shall comply with all the requirements provided by law, or by the Rules and Regulations of the Public Service Commission of the State of New York, or of any other Board. , Commission or Body having jurisdiction. b) All vehicles which may be operated pursuant to this consent shall be propelled by power generated or contained within the vehicle itself or by .storage battery , but no power shall be used which will in its generation or use , produce smoke or noxious oders sufficient , in the opinion of the Town Board of the Town to constitute a nuisance; c) Before any bus or omnibus of a different type from the buses provided under Section " (7) a)" above , is put in service , it must be submitted to the Town Board for approval. (8) All vehicles which may be operated pursuant to this con- sent shall be so constructed that oil and grease cannot drop on the roadway. The maximum width shall not exceed eight feet over all. No double deck vehicle shall be operated without the consent of the Town. Each omnibus shall be equipped at all times with a hand chemical fire extinguisher in good work- ing condition and accessible and ready for use at all times. -__ They shall be equipped with pneumatic tires , all other types , kinds and forms of tires being prohibited. All buses must be fitted with brakes capable of stopping and holding the same under all conditions ; (9) All vehicles operated pursuant to this consent shall conform in all particulars with the requirements herein con- tained and shall be maintained in good and safe repair and in a manner which will , in all ways and at all times , render the vehicles fit for public service. The company shall permit the Town Board to inspect at all reasonable times , any or all the vehicles used by the company or upon order of the Town Board, shall submit any such vehicle to the Town Board for inspection. If, upon inspection, any vehicle shall be unfit for public service , then the company shall , upon notice , immediately with- draw such vehicle from service and shall cause it to confirm with the requirements of the Town Board or shall remedy the defect before such vehicle shall be restored to service. All employees of the company, while in service on any motor bus r omnibus, shall be in uniform and neat and tidy o mn , in appearance. All buses must be kept at all times well painted , neat and clean. The driver of a bus must not operate a bus to which a trailer is attached. The company shall not allow its operators to smoke or light a match while in or upon a bus, nor to drink intoxicating licuors while on duty. (10) All laws and ordinances affecting the operation of motor buses or omnibuses and all traffic regulations applicable thereto now in force or which may be in force in the Town during the term of this consent shall be complied with by the company. The con- pa.ny shall also comply with and enforce the carrying out of any -- orders or regulations which may be issued by the Town designed for the protection and safety of persons or property or for the comfort , health or convenience of the public; (11) In case of any violation or breach or failure to comply with any of the provisions , conditions or limitations herein contained , or with any orders of the Town Board , acting under the powers granted by law or herein reserved , this consent may be declared , canceled and revoked by said Town Board; provided, however , that such action by the Town Board shall not be taken until it shall give notice to the company to appear before it on a certain day not less than ten days after the date of such notice , to show cause why this consent shall not be canceled and revoked. After such notice and opportunity to he heard , even in case the company shall fail to appear , action may be taken by the Town forthwith. (12) The company shall assume all liability for damage to persons or property occasioned by reason of the negligence of the operator or other employees in the operation or maintenance of the motor bus or omnibus route , and the Company shall fully indemnify and repay to the Town any damages , costs and/or expenses which the Town shall be compelled to pay by reason of the negligent acts or defaults of the operator. (13) The company agrees that it shall not acquire or claim any - vested right hereunder but that the foregoing instrument shall be con- strued as a consent under the rrovisions of Sections 66 and 67 of the Transportation Corporations Law of the State of New p'or'k and revocable by the Town according to the terms and conditions herein expressed , and this consent is given by the Town of Yamaroneck and is accepted by the Company with the further distinct understanding that it may be revoked by the Town Board of the Town of Mamaroneck, at any time on 30 days ' notice addressed to Pordham Transit Co. , Inc . , 2162 Harlem River Terrace , Bronx 53 , New York. (14) The company shall obtain a certificate of convenience and necessity from the Public Service Commission of the State of New York, but if , for any reason, such certificate of convenience and necessity be not granted within one year from the date of this resolution, this consent shall. lapse and become null and void; (115) The rates of fares shall be 40 cents for one continuous trip between the terminus in the Town of Mamaroneck and the Nestchester Count ;- Bronx County line , .and 40 cents from one continuous trip between the terminus of the route at Pordham Road and Valentine Avenue , Borough of Bronx, New York, or other points in Bronx County, and the terminus of the Route in the Town of Mamaroneck; (16) The company shall operate a bus at one-half hour intervals , commencing at 7 A.M. and ending at 1 P..P°. , daily except Saturdays , Sun- days and legal holidays when the operation of buses shall commence at 'u A.h% and end at 1 A.114. , at hourly intervals ; (17) No advertising matter of any kind shall be past or carried upon the outside of the bus; 55 (18) This consent shall not be effective until and when consent has been given by any Town, City or Village whose consent is required for the operation of the through route from Fordham Road and Valentine Avenue , in the Borough of Bronx, New York City , to the Town of Mamaroneck, except in so far as consents have already, been obtained. (19) Nothing contained in the consent hereby granted shall be construed as a "terminable permit" under the provisions of Sections 68 to 69-d- inclusive , of the Transportation Corporations Law of the State of New York, or to confer any rights or obligations upon either Fordham Transit Co. , Inc. , or the Town of Yamaroneck, pursuant to such provisions of the Transportation Corporations Law; (20) The company shall pay to the Town for this consent , an amount equal to three per cent (30) of the proportion of the gross receipts derived from the through route of which the hereinabove described route forms a part , that the actual mileage operated in the Town of 11amaroneck bears to the total actual mileage of said through route. Said amount shall. be determined as of the 31st day of December and the 30th day of June in each year and shall be payable within 45 days after the date as of Which the amount thereof shall have been determined; (21) The company shall at all times keep accurate books of account of its gross receipts from all sources and shall , within forty-five (45) days after the expiration of each semi-annual period, make verified reports to the Town of the business done by the company during each year or portion thereof, and shall make payments to the Town, as provided in Clause 11 (20) " of this consent. The Town may also require the company to file periodic reports covering the periods and at the time prescribed by the Town, but such reports in any event shall not be required more often than once in every two months. The report shall be in such reasonable form as the Town shall prescribe , and shall contain a state- ment of the gross receipts , total miles in operation, the total miles in operation within the limits of the Town, and such other information as the Town may require. The Town shall , at all times , have access to all books and records of the company, for the purpose of ascertaining the correctness of its reports and may examine its officers and an- ployees under oath. All reports so filed shall be verified and the Town shall have the right to require the company to furnish specific answers to questions upon which it may need information. The Town Attorney reported that Mr. Samuel Lightbody who purchased property known as Block 912, Parcel 162 , at the auction held September 2 , 1947, had to date failed to complete his purchase and that notice had been served upon, him that he was in default under the terms of his contract and the property would be resold. Thereupon he had requested that the Board reconsider his purchase and allow him to pay the sum approximating the total amount of the Town and Village taxes now open against this property , i.e. , $272.49, allowing him the credit of 875. deposit previously made. The Town Attorney further stated that he had requested 11r. Barney Epstein, the broker who represented the only other bidder at the auction sale , to state whether his client was no longer interested and Mr. Epstein stated that he was not. The Town Attorney was directed to get a letter from Mr. Epstein confirming this statement and to advise P-7r . Lightbody, or his attorney, that the offer was accepted , subject to the approval by the Village of Mamaroneck and provided that some settlement was made by him for his broker , Yrs. Edward Lebeis. On motion by Councilman Mills , seconded by Councilman Ycyeever, it was , upon roll call , unanimously J = RESOLVED, that this Board accepts the sum of 8272.49 in full payment of the sale of property known as Block 12 , Parcel 162°c , FURTHER RESOLVED , that the above acceptance is subject approval b the Village of Mamaroneck; t• the 2p, y g � FURTHER, provided that Samuel Lightbody makes a settle- ment with his broker for the , commission. The Town Attorney was authorized to attend. the Few York State L Bar Association, Municipal Section, meeting in New York City on January 22 , 23 and 24, 1948. The Supervisor discussed the Sick Leave and Vacation Plan with the members of the Board. It was decided to postpone the same until next meeting when Councilman Embury would be present. The Supervisor presented the list of Town-owned properties that t^rere sold at the public auction held January 15, 1948. On motion by Councilman Watson, seconded by Councilman Mills , the following resolution was upon roll call, unanimously adopted: PJHEREAS , the Town 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 Town of Mamaroneck, List of Delinquent Taxes for 1947" , has become and now is the owner of a number of parcels of Real Estate situate in the unincorporated section of the Town of Mamaroneck; and "1HEREAS , the Town of Yamaroneck advertised for and held - on January 15, 1948, a public auction and received bids on certain of said parcels of real estate now owned by the Town of Mamaroneck; VTHEREAS , since the receipt of said bids this Board has given careful consideration thereto, and after due de- liberation, it is RESOLVED, that the bids hereinafter listed be accepted at the price and terms therein set forth: LIST OF BIDS ACCEPTED IN_SECTIONSe 1 too5_ITTCLL?SIVE: Final Sales Block Parcel Purchaser Price Terns 104 235 Frieda Zeiler $ 120.1 - Cash 105 10 Frieda Zeiler 11400./ Cash rr effs 841" Cash o aro H. Shi 110 9 4 H g_ Howard 111 31 Alfred & Helen Buffinton 600./ Cash 116 12 Harry Ylargolin 167„x' Cash 116 296 Arthur TT. woglom 117,.' Cash 123 1 Adam J. Kirchoff 250.E Cash 133 116 Pasquale Carucci 170/ Cash _- 133 118 Pasquale Carucci 500.✓` Cash 133 126 Alfred B. Carucci 350 X Cash 133 449 Highbrook Realty Corp® 4 ,200,E Cash 133 59> Highbrook Realty Corp. 2 ,900,/ Cash 213 477 Sidney 7% Gross 34,! Cash 215 108 Colin Campbell 60C.", Cash 215 419 John Daly 90E Cash 215 476 Colin Campbell 600/ Cash 223 126 Rogets C . Keene 350/ Cash, 410 56 Dennis Sullivan 25G,/ Cash 59 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 ne- cessary to complete the sales and transfer these par- cels. On motion by Councilman 'Watson, seconded by Councilman hills , the following resolution was unanimously adopted: WHEREAS , the Town of Mamaroneck, through the institution of an action in the County Court of Slestchester County, entitled "In the L-Tatter of the Foreclosure of Tax Liens Pursuant to Article VII-A, Title 3 of the Tax Law by the Town of Mamaroneck, List of Delinquent Taxes for 1947" , 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 ATHEREAS , both the Village of Larchmont and Town of Mamaroneck held tax liens on said parcels of real property; and MMEAS , pursuant to Section 165H of the Tax Law an agreement was entered into between the Village of Larch- mont 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 7TEREAS , the Town of Mamaroneck has , pursuant to an agreement had with the Village of Larchmont advertised for and has heretofore received bids on certain properties owned by the Town of Mamaroneck; and 71HEREAS , since the receipt of said bids this Board has given careful consideration thereto , and after due deliberation, it is RESOLVED , that the bids hereinafter listed be accepted at the price and terms therein set forth: LIST OF BIDS ACCEPTED IN SECTION 6 Final Assessed Sales Block Parcel Bidder Value Price Terms 602 331 Henry hl. Hildebrand x$511,300. $3 ,80011-"Cash FURTHER RESOLVED, that the foregoing acceptance with respect to each parcel is subject to approval by the Village Board of the Village of Larchmont; FURTHER RESOLVED, that upon approval of any or all bids 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 properties, - and the Supervisor is hereby authorized to sign such contracts and deeds as are necessary to pass title to said properties. i 60A On motion by Councilman Tvatson, seconded by Councilman Mills, the following resolution was unanimously adopted: WHEREAS , the Town of Mamaroneck, through the institution of an action in the County Court of ^'estchester County, entitled "In the Matter of the Foreclosure of Tax Liens Pursuant to Article VII-n, Title 3 of the Tax Law by the Town of Mamaroneck, list of Delinquent Taxes for 1947" , has become and now is the owner of a number of parcels of Real Estate situate in the Village of TATama.roneck and Town of Mamaroneck; and WHEREAS , both the Village of Mamaroneck and Town of Mamaroneck held tax liens on said parcels of real property; and WHEREAS , pursuant to Section 16511 of the Tax Law an agreement was entered into between the Village of Mamaroneck and the Town of Mamaroneck, which among other things set forth the interests of said munici- palities 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 Mamaroneck adver- tised for and has heretofore received bids on certain properties owned by the Town of Damaroneck; and AREAS , since the receipt of said bids this Board has given careful consideration thereto, and after due deliberation, it is RESOLVED , that the bids hereinafter listed be accepted at the price and terms therein set forth: I LIST—OF BIDS ACCEPTED IN SECTION 88 Final Sales Block Parcel Bidder Assessed Price _Value 806 264 Julia L. Tillinghast $200. $67.00 "', FURTHER RESOLVED, that. the terms on all of the above bids are all cash; FURTHER RESOLVED , that the foregoing acceptance with respect to each parcel is subject to approval by the Village Board of the Village of TM7amaroneck; FURTHER RESOLVED , that upon approval of any or all bids by the Village Board of the Village of Yamiaro- neck, the Town Attorney is authorized to proceed With the preparation of contracts , and such other documents as are necessary to pass title to said properties , -- and the Supervisor is hereby authorized to sign such contracts and deeds as are necessary to pass title to said properties. The Supervisor asked the Board for their feelings on granting additional compensation of 5250. each to Town Engineer Foote and his assistant , James "ard. He advised that these two men have been working night and day since the storm of December 26 , 1947 and he feels it is only just and proper that some gesture be made in the nature of additional compensation as an expression of the Town' s recognition of the work they have done and are doing. The Board members agreed that something should be done and -- questioned how it could be done. Councilman ."atson said he would be in favor of granting them two weeks vacation with pay. The Supervisor replied that he believed they would rather be compensated as this money would be used as a means to replace their clothing which became worn and torn in the course of their work. The members of the Board decided to postpone action until next meeting. The Supervisor said he would look further into the ways and means as to how this additional compensation can be granted. The Supervisor stated that a proposal has been made by the Berne Construction Co. , who control title to a parcel of unimproved land located on the East side of Griffen Avenue , consisting of approxi- mately 79 acres and known as Block 304, Parcel 1. He said they were ready to undertake the immediate development of a. part of this tract and commence construction of fifteen (15) houses which would sell between 520 ,000. and 527,000. In developing this tract they will install the water on a developer ® s contract; the sewer would be provided for by modern septic tanks , and the road would be brought to sub-grade 591 below surface. They are willing to undertake this development provided the Town will agree to accept dedication of the street and provided , further , that the Town will pave the road where these 15 houses will be constructed. The Supervisor displayed to the members of the Board the pro- posed subdivision map and explained that the 15 houses would be con- structed on the first fifteen numbered lots , starting from Griffen Avenue . He further explained that these houses would be on one-half acre plots and the average assessment would be approximately $20 ,000. per house. He said. if the Town were to accept this proposal, it would be the intention to put in a �5, pavement with 1881 paved gutters on each side. It is estimated that this paving job would cost the Town between $10 ,000. and 512 ,000. The Supervisor said no immediate action is necessary except that an expression of opinion from the Town Board is required by the Berne Construction Co. before they would undertake the commencement of any development work in this area. In reply to a question, the Supervisor stated that it was his feeling , if it could be done , that the cost of this paving should be a charge against the unincorporated area , but this matter could be finally determined when it became necessary to actually appropriate the funds. discussed the merits of the project , The members of the Board p and it was the unanimous opinion that the development of this property would be of great benefit to the Town. The Town Attornev was directed to write a letter to the Berne Construction Co. informing then it eras the feeling of the Board that they would go along. There being no further business to cone before the meeting, it was adjourned at 10:30 P.M. to meet on February 4, 1948. Town ler _ __ / I I