Loading...
HomeMy WebLinkAbout1948_06_30 Town Board Minutes 277 REGULAR MEETING OF THE TOWN BOARD, TOWN OF MAMARONECK HELD JUNE 309 1948 In the Council Room of the Weaver Street Fire House, Town of Mamaroneck, N.Y. The meeting was called to order by Supervisor Mandeville at 8015 P.M. ( Daylight saving Time). Present; Supervisor Mandeville Councilmen McKeever, Mills, Watson, Embury Absent t None The presence was also noted of Town Clerk Gronberg, Town Attorney Delius and Accountant Finson. The minutes of June 2, 1948, were approved as presented. A letter dated June 8, 1948, was received from Mr. C.D. DeVinne, thanking the members of the Town Board for the resolution passed at the ,meeting held May 5, 1948. The Town Clerk was instructed to acknowledge the letter with thanks. A letter dated June 19, 1948, was reciived from Arthur M. Brown, Secretary of the Town of Mamaroneck Fire Department, stating that a resolution had been passed at a meeting held June 9, 1948, opposing the conversion of the Auditorium of the Fire House into Town Offices. The Town Clerk was instructed to acknowledge the letter with thanks. A letter dated June 12, 1948, was received from Lillian E. Ravenscroft, together with a money order in the amount of $5.90, for payment in full of assessments in delinquent tax list for Parcel 168, Block 501, Serial 155. No action was taken and the Clerk was instructed to return the money order. The Town Clerk reported that pursuant to the provisions of the Election Law, the chairman of each major political party had filed their lists of recommendations for the appointment of election inspectors. The lists were examined by the members of the Board and passed on to the Supervisor for action. The Supervisor filed the following certificate; CERTIFICATE OF APPOINTMENT OF ELECTION INSPECTORS .BY VIRTUE of the authority vested in me by Chapter 688, Section 2, of the Laws of 1900, State of New York, and Section 41 of the Election Law, being Chapter 17 of the Consolidated Laws of the State of New York, as amended, I hereby appoint from the duly certified original lists filed with me by the Chairman of the Town Committees of the Republican and De- mocratic parties the following inspectors of election for the election districts in the Town of Mamaroneck to serve for the year beginning July 1, 1948: DISTRICT NO.1 Rep. Adelaide Grippo, 911 Mamaroneck Avenue, Mamaroneck.N.Y. Margaret Alfisio, 225 Mamaroneck Avenue, Mamaroneck,N.Y. Dem. Charles Lanza, 934 Lester Avenue, MGmaroneck,N.Y. Theresa Rainaldi, 911 Lester Avenue, Mamaroneck,N.Y. DISTRICT N0. 2 Rep. Marion Palmieri, 160 Waverly Avenue, Mama°oneck, N.Y. Rose Giovannone, 339 Center Street, Mamaroneck,N.Y. Dem. Margiurite O 'Reilly, 639 Fenimore Road, Mamaroneck,N.Y. Thomas Vitti, 246 Washington Street, Mamaroneck, N.Y. DISTRICT N0. 3 Rep. Norma Corti, 138 West Post Road, Mamaroneck, N.Y. Grace Van Norden, 100 Mt. Pleasant Avenue, Mamaroneck, N.Y. Dem. Maitland E. Hanrahan, 118 Palmer Avenue, Mamaroneck, N.Y. Margaret C. Hogan , 143 Prospect Avenue, Mamaroneck,N.Y. DISTRICT NO. 4 Rep. John H. Murray, 122 Rockland Avenue, Mamaroneck, N.Y. Bessie Charters, 118 Rockland Avenue, Mamaroneck,N.Y. Dem. Marguerite McGeough, 506 Prospect Avenue, Mamaroneck,N.Y. May Lombard, 723 Prospect Avenue, Mamaroneck,N.Y. DISTRICT N000. Rep. Horace G. Folin, 1603 James Street, Mamaroneek,N.Y. Lydia Doering, Hillcrest Court, Mamaroneck,N.Y. Dem. Helen McDonough, 1412 Gerard Street, Mamaroneck,N.Y. Frances Acavell, 111 Pelham Street, Mamaroneck,N.Y. DISTRICT N0. 6 Rep. Hazel Corson, Park Plaza Apts. Larchmont, N.Y. Marie Hagenbuch, 15 Virginia Place, Larchmont,N.Y. Dem. Elsie Ruken, 84 Chatsworth Avenue, Larchmont,N.Y. Edward K. Parker,17 Addison Street, Larchmont,N.Y. DISTRICT NO�� Rep. Joseph McNeill, 17 Addison Street, Larchmont,N.Y. Jeanette Beolchi, 71 Willow Avenue, Larchmont,N.Y. Dem. Gertrude Lurken, 84 Chatsworth Avenue, Larchmont,N.Y. Eileen Brennan, 34 Vanderburgh Avenue, Larchmont,N.Y. DISTRICT NO. 8 Rep. Edna DeGaetani, 6 'Nest Avenue, Larchmont,N.Y. Mary Frances Lyon, 17 Stuyvesant Avenue, Larchmont,N.Y. Dem. Katharine M. McCahill, 14 Clark Court, Larchmont,N.Y. Mary C. Seixas, Albee Court Apts. , Larchmont, N.Y. DISTRICT Rep. Amelia Ernst, 149 Beach Avenue, Larchmont,N.Y. Ethel Hoag, 5 Shadow Lane, Larchmont.N.Y. Dem. Jennie Del Duca, 6 Pest Avenue, Larchmont,N.Y. Jeanette E. Gustring, 20 Shadow Lane, Larchmont,N.Y. DISTRICT NO. 10 Rep. Dorothy Kipp, 12 Kane Avenue, Larchmont,N.Y. Florence Croxford, 38 Dillon Road, N°: : Rb.cheIW4.Y. Dem. Kathryn G. Hogan, 19 Dillon Road, New Rochelle,N.Y. Florence A.O 'Hagan, 49 Elm Avenue, Larchmont,N.Y. Ij 281 DISTRICT NO . 11_ Rep. Mildred Runk, 172 Myrtle Boulevard, Larchmont, N.Y. Ruth Boyle, Chatsworth Gardens Apts, Larchmont,N.Y. Dem. Gertrude-: M. DeAlleaume, 20 Valley Place, Larchmont,N.Y. Kathleen McGeough, 779 Forest Avenue, Larchmont,N.Y. DISTRICT NO. 12 Rep. Mignon Bailey, Chatsworth Gardens Apts. , Lareh-mOnt,N.Y. Hattie Murphy, Stonecrest Apts. , Larchmont,N.Y. Dem. William H. Fernschild, 193 Rockingstone Avenue,Larchmont,N.Y. Margaret O 'Donnell, 748 Forest Avenue, Larchmont,N.Y. DISTRICT NO° 1� Rep. John Forrar, 10 Wildwood Road, Larchmont,N.Y. Dorothy Leavitt, 19 Spruce Road, Larchmont,N.Y. Dem. Mildred Thomas, 336 Stanley Avenue, Mamaroneck,N.Y. Winifred I. Pierce, 8 Birch Road, Larchmont,N.Y. DISTRICT NO. 14 Rep. Ellen C. Malloy, 1 Edgewood Avenue, Larchmont,N.Y. Richard Murphy, 27 Edgewood Avenue, Larchmont,N.Y. Dem. Charles Fisher, 20 Plymouth Street, Larchmont,N.Y. Arthur Litt, Alden House Apts. , Larchmont,N.Y. DISTRICT N0. 15 Rep. Grace Osborne, 12 Hudson Place, Larchmont,N.Y. Arthur Brown, 18 Myrtle Blvd. , Larchmont,N.Y. Dem. Juanita Brown, 18 Myrtle Blvd. Larchmont,N.Y. Anne M. McGeough, 779 Forest Avenue, Larchmont,N.Y. DISTRICT 110. 16 Rep. William Horn, Larchmont Acres Apts. ,Larchmont,N.Y. Helen 0. Horn, Larchmont Acres Apts. , Larchmont,N.Y. Dem. George J. Mulcahy, 180 Palmer Avenue, Larchmont,N.Y. Jane K. Mulcahy, 180 Palmer Avenue, Larchmont,N.Y. The above mentioned names were on motion by Councilman Watson, seconded by Councilman McKeever, unanimously approved. The Town Clerk submitted a form of bond covering monies to be received by the Town, pursuant to the provisions of Section 283 of the Highway Law, which bond had been approved by the Town Attorney as to form. On motion by Councilman Mills, seconded by Councilman Watson, it was, upon roll call, unanimously i RESOLVED, that the bond as to form is approved and the Supervisor be and he hereby is authorized to execute the same and file same pursuant to law. The Report of the Westchester Shore Humane Society,Inc. for the month of May, 19489 was ordered placed on file. The following statements were ordered placed on file: Summary ---- of Receipts and Disbursements, January 1 to L4ay 31, 1948; Analysis of Budget Appropriations and Expenditures, January 1 to May 31, 1948; Analysis of Estimated Revenues, January 1 to May 319 1948. &63 Councilman Watson presented 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 Embury, it was, upon roll call_ unanimously resolved: I WHEREAS, the Assessor has presented petitions for the correction of the assessment roll for certain years pursuant to the provisions of Section 33 of Chapter 105 of the Laws of 1916 as amended, known as the Westchester County Tax Act; and WHEREAS, after due consideration this Board finds it desirable to grant said petitions for the correction of said assessment roll; NOW, THEREFORE, BE IT RESOLVED, that the assessment roll of 1947, School Tax of 1948 and the Assessment Roll of 1948, taxes of 1949 which show property now appearing on the roll as follows : Section Block Lot Name Land Only 1 2 (101-26) Edith M. Henigson $1,000. be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Lot Name Land Only 1 2 2D (101-27) Edith M. Henigson $ 500. 1 2 2F (101-26) Seymour Kimmel & W 500. FURTHER RESOLVED, that the assessment roll of 1947, School tax of 1948 and the assessment roll of 1948, taxes of 1949, which shows property now appearing on the roll as follows : Section Block Lot _Name Land Only ll- 1 84A lA (124-189) Frank Miller $1,600. 1 74A 2B, 3A to 8A & 8B be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Lot ®Name Land Only 1 84A 1B (124-189) Mary Yerick $ 100. 1 84A lA (124-191) Frank Miller 10500. 1 74A 2B,-3A to 8A & 8B FURTHER RESOLVED, that the assessment roll of 1947, School tax of 1948 and the assessment roll of 19489 taxes of 1949, which show property now appearing on the roll as follows: Section Block Lot_ Name Land 0nly 2 8 14B to (206-330) 14L Jas . B. Morris & W $ 11,000. a be corrected as follows, in accordance with the pro- visi®ns of subdivision 5 of Section 33 : Section Block Lot Name Land Only_ 2 8 14B (206-401) Allene Sharbough $ 1,300. 2 8 14D (206-384) Jack N. Heed 1,500. 2 8 14F (206-367) Henry W. Parker 19225. 2 8 14K (2o6-348) Henry W. Parker 1,400. 2 8 14C , E, H & L Jas.B. Morris & W 59575. (206-389, 3799 357, & 330) FURTHER RESOLVED, that the assessment roll of 1947, School tax of 1948 and the assessment roll of 1948, taxes of 1949, which show property now appearing on the roll as follows : Section Block Lot Name Land Only 2 8 1 to (206-1) 6 Bernard Lancia $109000. be corrected as follows in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Name Land Onjy 2 8 6 (206-1) Cornelius Vana::Buren & W $ 1,700. 2 8 3 (206-43 ), ,e o, a' 1,700. 2 8 1 , 29 4 & 5 (206-11, 259 434 & 437 Bernard Lancia 6,6o0. FURTHER RESOLVED, that the assessment roll of 1947 taxes (Schools of 1948 and the assessment roll of 1948, taxes of -1949, which shows property now appearing on the roll as follows: Section Block Lot Name Land Imo Total® 3 1 1, 1B (301-1) & 3 Edw.H.& Dorys H. Faile $11,000. $24,000. $35,000. be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 331 Section Block Lot _Name Land IMp. _Total 3 1 is (301®327) P. & R.A. Beyer $59000. $22,500. $279500. 3 1 1B & 3 (301-1) E.H. & D.H. Faile 6,000. 1,500® 79500. FURTHER RESOLVED, that the assessment roll of 19479 School tax of 1948 and the assessment roll of 19489 taxes of 1949, which show property now appearing on the roll as follows : Section Block Lot Name Land only 3 19 (325-81) Helen R. Lee $89300. . .. ..... __......... ......... be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Lot Name Land OnI� 3 19 Pt. 5 Ida L. Goldwasser $1,500. (325-129) (325-188 &181) Helen R. Lee 6,80o. FURTHER RESOLVED, that the assessment roll of 1947, School tax of 1948 and the assessment roll of 1948, taxes of 1949, which show property now appearing on the roll as follows : Section Block Lot Name Land Only 4 41A F (412-519) wm.T. wood Est. $3,000. be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Lot Name Land Oxilly 4 41A F1 (412-558) Otto Scheuble $1,600. 4 41A F2 (412-542) Emilie A. Heanault & W 19200. 4 414 F3 (412-519) wm.T. wood Est. 200. FURTHER RESOLVED, that the assessment roll of 1947, School tax of 1948 and the assessment roll of 1948, taxes of 1949, which show property now appearing on the roll as follows : Section Block Lot Name Land Imp. Total 4 23A 1B, 2B_: , (407-245) 3A & 5A Ingot Realty Co.$8,200 $300. $80500. be corrected as follows in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Lot Name Land !MR— Total 4 23A 3D(407-245) Long Acre Props Inc. $3,000. $3,000- 4 23A 1B, 2B (407-252) 3A & 5A Ingot Realty Co. Inc . 5,200 $300. 5,500. FURTHER RESOLVED, that the assessment roll of 1947, School tax of 1948, which shows property now appearing on the roll as follows : Section :,Block Lot Name Land Only 6 7 lA, 2 & (601-387) 3 Jacob Ernst $49000. be corrected as follows, inaccordance with the pro- visions of subdivision 5 of Section 33s Section _Block Lot Name Land Only 6 7 lA&2A(601-387) Jos;Cossick & W. $19900. 6 7 2B&3 (601-404) Jacob Ernst 29100. 289 FURTHER RESOLVED, that the assessment roll of 1947, School tax of 1948, which shows property now appear- ing on the roll as follows : Section Block Lot Name Land Imp. Total 7 22 7B & l0A (712-71) Edwards E. Lee,Inc. $9,750. $loo. $9,850. be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Lot Name Land Imp. Total 7 22 10B . (712-111) Nellie T. Ryan $ 150. $100. $ 250. 7 22 7B & (712-71) 10A Edw. E. Lee,Inc. $9,600. $9,600. FURTHER RESOLVED, that the assess ment roll of 19480 taxes of 1949, which shows property now appearing on the roll as follows : Section_B .lock Lot Name Land_ Imp. Total 7 22 7B & (712-71) l0A Edw. E.Lee,Inc. $9,750. $29250. $12,000. be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33: Section Block Lot Name® _Land Total (712-111) 22 10B Nellie T. Ryan $ 200. 50. $ 250. (712-71) 22 10& A Edw. E. Lee,Inc. 99550. $2,200. $11,750® FURTHER RESOLVED, that the assessment roll of 1947, taxes of 1948, and the assessment roil of 1948, taxes of 1949, which show property now appearing on the roll as follows: Section Block Lot Name_ Land_On 7 58 4B 4E (720-1) K. Watkins Corp. $27,300. be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Lot Name _Lend Only- 7 58 4E (720-264) E. Namacher $6,000. 7 58 4B & (7-20-1) 4L K. Watkins Corp. 21,300. FURTHER RESOLVED, that the assessment roll of 1947, Town and School tax of 1948, which shows property now appear- ing on the roll as follows : Section L3locs_Lot Name Land I2. Total 8 41B (804-52 9) Helen R. Lee $90200. $19750. $109950, be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33 : Section-Block Lot Name Land ImD. Total 8 41 1 (804-759) Carol L.Glaser $19800. $1,750® $3,550• -- 8 41 2 (804-794) Carol L.Glaser 3,300• 3,300. 8 41 pt.5 (804-529) Ida L.Goldwasser 19960. 1,960. 8 41 (804-564&580) Helen R. Lee 29140. 29140. FURTHER RESOLVED, that the assessment roll of 1948, taxes of 1949, which shows property now appearing on the roll as follows : Section Block Lot Name Land_ Imp. Total 8 41B (804-529) Helen R. Lee $9,200 $6,800. $16,000. be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33? Section Block Lot Name Land Imp Total 8 41B 1 (804-759) Carol L. Glaser $1,800. $6,800. $8,600. 8 41B 2 (804-794) Carol L.Glaser 3,300. 3 ,300. 8 41B pt. 5 (804-529) Ida L.Goldwasser 1,960. 1,960. 8 41B (804-564-580) Helen R.Lee 29140. 2,140. FURTHER RESOLVED, that the assessment roll of 1947, School tax of 1948,0 ) which show property now appearing on the roll as follows : Section Blocs Lot Naffie Land_ Imo. Total 8 103 7 & 8 (823-494) Felicia Quadrini $29600. $6,500. $9,100. be corrected as -follows, in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Lot Name Land Imp. Total 8 103 7 & 8A (823-404) Phillip Quadrini & W $29400. $6,500, $89900. 8 103 8B (823 add to 389) Felicia Quadrini 200. 200. FURTHER RESOLVED, that the assessment roll of, 1947, School taxes of 1948, which shows- property now appear- ing on the roll as follows : Section Block Lot Name Land Imp. Total 9 53 6B & 7B Donald B. Abbott $13,000. $2,500. $15, 500. (915-22) I be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Lot Name Land Inner Total_ 9 53 6B & 7B (915-22) Gerald Fiorillo $5,000. $2, 500. $7,500. 9 53 8 & 9 (915-32) Donald B. Abbott $8,000. $8,000. FURTHER RESOLVED, that the assessment roll of 1947, School tax of 1948, and the assessment roll of 1948, taxes of 1949, which show property now appearing on the roll as follows : Section Block Lot _Name _Land Imn. Total 9 53 18 & 19 (915-123 ) Women's Club of Mam'k. $4,250. $9,500. $13,750• be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33 : Section Block Lot Name Land Imp Total 9 53 18A & (915-123) 19 Women' s Club of Mam'k. $3,825. $9,500. $13,325. 9 53 18B 425. (915-132) Martha H. Kurth 425. FURTHER RESOLVED, that the assessment roll of 1947, School tax of 1948, which shows property now appe4r- ing on the roll as follows: Section Block Lot Name _Land Only 9 53 6A & 7A (915-500) Martha H. Kurth $3,000. be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33 ' Section Block Lot Name Land Only 9 53 6c, 7C (915-506) & 7A Women's club of Mam'k. $19710. 9 53 6A (915-500) Martha H. Kurth $1,290. FURTHER RESOLVED, that the assessment roll of 1948, taxes of 1949, which shows property now appearing on the roll as follows : SectionBlock Lot Name Land Imn• Total 9 53 4c�5B,76A & 7A (915-133 ) Martha H. Kurth $89200. $10,300. $18,500. be corrected as follows, in accordance with the pro- visions of subdivision 5 of Section 33 : I� I, Section Block Lot Name Land ImL Total - 9 53 169 17, 4C (915-133 ) 5B & 6A Martha H. Kurth $6,490. $10,300. $16,790• 9 53 6c, 7C & (915-506) 7A Women's Club of Mam'k. $1;710. $1,710 Councilman Watson reported that he had received from the Superintendent of the Larchmont®Mamaroneck Incinerator, a statement of tonnage for the unincorporated section of the Town, as follows : First four months of 1948 981 tons " 1947 885 tons to 1946 830 tons Councilman Embury again brought to the attention of the Board the parking situation at the Station. He stated that he had taken this matter up with Chairman Wang of the Board of Park Commissioners. Councilman'Embury's complaint is that people are using the exits to enter the parking space and believes that a serious accident can occur if this is not stopped. The Supervisor and members of the Board discussed the proposal made by the Elmoroft Corporation, which was presented at the meeting on May 19, 1948. Following discussion, the following resolution was made by Councilman McKeever, seconded by Councilman Embury: WHEREAS, Elmcroft Corporation, heretofore and on May 199 1948, submitted to this Board, a proposal for the con- struction of a minimum of twelve houses, upon plots or lots shown on a certain subdivision map entitled " sub- division Map of Section One, Prince Willows, in the Town of Mamaroneck, Westchester County, New York", made by RalphOronquist, Civil Engineer, Mamaroneck, New York, dated I'day, 1948 and filed in the Register's Office on June 7, 1948 as Map No. 6574; WHEREAS, in said proposal, Elmoroft Corporation agrees to arrange for the installation of water mains and hydrants with the Village of Scarsdale; to bring the roads to sub- grade and to provide gas and electricity by private arrangement with the Westchester Lighting Company; and to provide approved sewerage disposal systems ; and WHEREAS, the said subdivision map shows a street and road known as Doris Road and a portion of Fairway Drive both of which streets or roads are to be at least 50 feet wide; and WHEREAS,- this Board/expressed its willingness to co- operate and to pave the said Doris Road and portion of Fairway Drive as shown on said map, at least to the ex- tent necessary to furnish access to the twelve houses to be constructed, or so many of them as are constructed, NOW, THEREFORE, BE IT RESOLVED, that the Town of Mamaroneck will accept by dedication deed or release, the land lying within the I�� bed of Doris Road and that portion of Fairway Drive shown on above mentioned map, from the intersection of Old White Plains Road with Fairway Drive to a point on Doris Road, not exceeding 1,700 lineal feet from said intersection, and will pave such streets to a width of 25 feet with 18 inch gutters on each side, provided, however' (1) That no such dedication shall be accepted and no paving commenced until the portions of Doris Road and Fairway Drive, to be paved, have a sub-grade ap- proved by the Town Engineer; (2) That gas, electricity and water services have been installed; (3) That sewerage disposal systems have been con- structed and approved by the Building Inspector of The Town of Mamaroneck, and by Westchester County Board of Health; (4) That houses have been or are in process of being constructed, which require access over Doris Road and Fairway Drive. i The vote on the foregoing resolution showed as follows : AYES: Councilmen McKeever, Mills Watson, Embury NOT VOTING: Supervisor Mandeville The Supervisor stated that the Town was in need of a new truck for the Sewer Department and believed it was best to purchase the truck at this time while a substantial tradein could be received for the old truck. He stated that he had at hand three bids. Following discussion, it was on motion by Councilman Embury, seconded by Councilman McKeever, upon roll call, unanimously RESOLVED, that the Supervisor be and he hereby is authorized to purchase One, New, 1948, Ford 11411 Pickup, Black, including five (5) heavy duty tires Heater and Defroster, for the total price of $1,377.14, less tax. A letter dated June 7, 1948, was received from Police Chief Paul A. Yerick, advising that the Board of Police Commissioners had granted, approval to the Chief to attend the Police Conference to be held at White Plains, New York on July 27, 28 and 291 1948. On motion by Councilman Mills, , seconded by Councilman Embury, it was, upon roll call, unanimously RESOLVED, that Police Chief Yerick be and he hereby is authorized to attend the Police Conference at White Plains, New Yok, on July 27, 28 and 29, 1948, of the New York State Association of Chiefs of Police. Councilman McKeever brought up the rubbish situation in the unincorporated section of the Town. TIhe Supervisor stated that a copy of the Notice in each Council- man's folder had been distributed to all the homes in the unincorporated area, in which it stated that rubbishwould be collected on the First and Fifteenth of each month. X99 In connection with the request made by the Larchmont Soft Ball League, for a contribution in the amount of $150, towards their outing to be held on July 5, 1948, the Board approved the expenditure. Councilman hills presented the following reports: FIRE INSPECTOR'S REPORT FOR MAY 1948 i Smith Apt. #65 Palmer Avenue, corrections previously ordered in final stage of completion. Conditions in general much improved. Orders given to have extinguishers recharged in July. Alden House Apt. Corrections previously ordered in progress to be completed on or before July 15. Gables Apt. Conditions Satisfactory. Stonecrest Apt. Corrections previously ordered complied with in highly satisfactory manner. , Myrtle Garage. Installation of additional gasoline storage tank supervised and approved. Oak Haven Apt. Superintendent ordered to remove standpipe connections, clean and lubricate same, replace hand tight. #170 Myrtle Boulevard. Ordered to clean up cellar. #172 Myrtle Boulevard. Ordered to clean up cellar. Gristede Store. Collection of boxes and trash not carried out on schedule. Requested Mr. Mills to discuss this situation with Mr. Foote. Premises of Mr. Henigson surveyed for availablity of water supply and access road for apparatus. RespeQtfully submitted, George Burton, Inspector FIRE REPORT FOR JUNE 1948 June 4 10:30 11;15 A.M. Box 142 Full alarm B Building Chatsworth Gardens Apt. awnings in storeroom damage approximately $300. Engines 2 and 3 Truck 1, Patrol Chief Burton. June 6 6:01 6:18 P.M. Box 344 Minor Alarm Woody Lane. Brush no damage. Engine 3 Dep® u Lund June 7 1:45 2:15 P.M. Box 272 Still alarm Mohegan Rd. Fireman Mellor dispatched on inhalator call ar ^ived on scene to find his father dead from a heart attack. June 8 1:05 1:20 P.M. Box 342 Still alarm 54 Holly Pl. Legky _ refrigerator removed from premises. Engine 3 Lt. Schmidt. June 17 8:15 8:22 P.M. Box 1. 12 Minor alarm Weaver St. & Myrtle Boulevard, battery cable on car. Nol damage Engine 3 Chief Burton. June 17 10:32 11:00 P.M. Box 713 Minor Alarm Hartung St. Rubbish, No damage Engine 3, Chief Lund:: June 17 11:50 12:15 A.M. Box 241 Still Alarm 115 Harmon Drive Odor of smoke in house, Engine 3, Chief Burton. June 29 12:00 12:10 P.M. Box 214 Still Alarm Dante Ave. Battery connection on car. Engine 3 Chief Burton. 2:50 t. June 29 P.M. Box 22.5 Still Alarm, 57 Lansdowne Drive. Wire shorted on pole. Truck No. 2, Fireman Miller. TOTALS ® 1 full alarm, 3 minor alarms, 5 still alarms. Estimated damage $300.00. Respectfully submitted, George Burton , Chief Councilman Mills 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 theogoard sitting as the Board of Fire Commissioners considered the claims and on motion by Councilman Mills, seconded by Councilman Watson, it was, upon roll call, unanimously RESOLVED, that the following described claims be and they hereby are approved and the Supervisor and Comp- troller be and they hereby are authorized to pay same out of the budget for the Fire Departments Inhalation Therapy Service Co. $ 11.00 Mine Safety Appliances Co. 18.00 Gustave Albers 9.09 Mamaroneck Plumbing Supply Co. Inc . .39 The Wakefield Company 106.17 G.W. Merrell 20.85 Foley Hardware, Inc . 3.48 A & A Automotive Co. .96 Suburban Fuel Oil Service, Inc. 62.50 Raymond & Fealey 6.60 Sidney S. Vogel 8.50 The Portable Light Co. ,Inc. 10.95 The New York Telephone Company 40.27 Westchester Lighting Company 25.57 Westchester Joint Water Wks. No.l 14.10 -- Hydrant Rental 736.66 Globe Motorist Supply Co. 3.70 The C.G. Braxmar Co. ,Inc. 12.30 Mamaroneck Plumbing Supply Co. 8.75 Universal Tool & Auto Parts Co. 20.59 Universal Tool & Auto Parts Co. 11.30 The New Rochelle Water Company Hydrant Rental 52.50 $1,184.14 Councilman Mills recommended that a hydrant be installed at Durham & York Roads and stated that years ago a hydrant was located at this particular place and that since the hydrant had been removed and capped. Following discussion, it was on motion by Councilman Mills, seconded by Councilman Embury, upon roll call, unanimously RESOLVED, that the Westchester Joint Water Works No. 1 is hereby authorized to install a hydrant at the corner of Durham and York Roads in the Town of Mamaroneck. Councilman Mills suggested that all houses be numbered in order to facilitate the work of police and fire departments, doctors and ambulance calls. The Supervisor stated that some High School students are now in the process of numbering the houses in the unincorporated area. The members of the Board were in agreement that some publicity be given to this matter by the Daily Times. The Town Attorney stated that the Scarsdale Bus Corporation had filed a petition to operate buses through the Town of Mamaroneck, which is a part of a route from the Tuckahoe Railroad Station in the j Village of Tuckahoe to Playland. Following discussion, it was suggested that a public hearing be held, and on motion by Councilman McKeever, seconded by Councilman Embury, it was, unanimously RESOLVED, that the following notice be inserted in the Daily Times, the official newspaper of the Town. NOTICE OF PUBLIC HEARING TAKE NOTICE that a public hearing will be held by the Town Board of the Town of Mamaroneck on the 28th day of July, 1948; at 8:15 o 'clock in the evening of that day, in the Council Room of the Weaver Street Fire House, weaver Street,Town of Mamaroneck, New York, for the purpose of considering the application of SCARSDALE BUS CORP. for the consent of the Town of Mamaroneck under the provisions of Sections 66 and 67 of the Transportation Corporations Law of the State of New York, for the operation of motor buses or omnibuses for the transportation of passengers„add..pbapertyy: carried by said passengers, for hire, in, upon, along and across certain streets, avenues and highways in the Town of Mamaroneck as follows : From the Boundary line between the Village of Scarsdale and The Town of Mamaroneck, along Weaver Street, to the Boston Post Road, thence along the Boston Post Road to the Village of Mamaroneck. And returning over the same streets, avenues and highways to the point or place of beginning, the same being a part of a through route from the Tuckahoe Railroad Station in the Village of Tuckahoe to the Westchester County Park Reser- vation known as " Playland1° . TAKE FURTHER NOTICE that the purpose of said public hearing is to consider the granting of such consent for the use of the above described portions of streets or highways in the Town of Mamaroneck to SCARSDALE BUS CORP. , and that at such public hearing, all persons interested will be given an opportunity to he heard, this notice being given pursuant to Section 64, Para- graph 7 of Chapter 62 of the consolidated Laws known as the Transportation Corporation Law of the State of New York. Dated, Mamaroneck,N.Y. BY ORDER OF THE TOWN BOARD OF THE July 2, 1948 TOWN Or MAMARONECK Charles J. Gronberg, Town Clerk i The Supervisor suggested that this application be referred to Police Chief Yerick for his recommendation and also requested the Police Department to clock the number of cars using Weaver Street in the neigh- borhood of the Bonnie Briar Country Club, particularly Sundays. The Town Attorney presented a proposed lease between the Town of Mamaroneck and tenants of Elkan Park Association, for the rental of Town Property to be used as a "playground, and on motion by Councilman Mills, seconded by Councilman McKeever, it was, -.;:unanimously RESOLVIED, that the Supervisor be and he hereby is authorized to sign the lease between the Town of Mamaroneck and the tenants of Elkan Park Association covering property described as Block 407, Parcel 54 on the Tax Map of the Town of Mamaroneck, to be used and occupied by said tenants as a playground, for the term of one year from July 1, 1948 to June 30, 1949, at an annual rental of $1.00. The Town Attorney recommended the following resolution, which was on motion by Councilman Mills, seconded by Councilman McKeever, upon roll call, unanimously adopted:: WHEREAS, heretofore certain premises owned by Albert Miller,now known as Block 820, Parcel 211 on the tax Assessment Map of the Town of Mamaroneck, were included in a certain foreclosure proceeding in re''Serial No. 205, which said parcel was included because of the non-payment of State, County, School and Town taxes and/or tax liens for the years 1936 to 1947 both in- clusive ; and WHEREAS, such parcel, so owned by Albert Miller, was, prior to September, 1946, part of a larger parcel of property owned by said Albert Miller and known and described on the the Tax Assessment Map of the Town of Mamaroneck as Block 820, Parcel 80; and WHEREAS, on or about September 4, 19469 by resolution of the Town B oard of the Town of Mamaroneck., the property originally owned by Albert Miller, was apportioned and the parcel known as Block 820, Parcel 211, placed upon the Tax Assessment Map; and WHEREAS, at or about the time of such apportionment, the Assessor of the Town of Mamaroneck did apportion the arrears of taxes or tax liens covering the period from 1936 to 1947 inclusive, on the basis of a valuation for the new parcel known as Block 820, Parcel 211, of $3,000; and WHEREAS, heretofore certiorari proceedings were brought by A art Miller to review the assessment upon the pro® pertt4ned by him and known as Block 820, Parcel 80, for the assessment years 1942 to 1945 inclusive (tax years 1943 to 1946 inclusive) ; and WHEREAS, it is now claimed that the apportionments of the arrears of taxes made by the Assessor is illegal and improper by reason of the failure of the Assessor to give notice of such apportionment to the owner as provided in Section 39®b of the Westchester County Tax Act, which claim is set up and alleged in an answer filed in the foreclosure proceeding in rem, by the said Albert Miller, and the issue created by such answer re- mains undisposed of, NOGJ, THEREFORE, BE IT RESOLVED, that the matters and claims in dispute, be settled and compromised upon the following basis: (1) That the Town of Mamaroneck accept in pay- ment of all arrears in taxes upon property known as Block 822, Parcel 11, the sum of $100.. , and upon re- ceipt thereof, `cause the cancellation 'of all .taxes "and tax liens for the years 1936 to 1947 both inclusive (2) That the certiotari proceedings pending for the years 1942 to 1945 inclusive (taxes of 1943 to 1946 inclusive), be settled and discontinued without costs and a stipulation signed to this effect; (3 ) That the taxes for the year 1948 (still un- paid) as they now appear upon the Assessment Roll, be paid and that -the assessment for the year 1948, (tax of 1949) upon premises known as Block 822, Parcel 11, be fixed at the sum of $1,000. FURTHER RESOLVED, that unless payment of $100. as required in Section 11(1)" of this resolution, is made on or before August 19 1948, this resolution shall not become effective and Albert miller, the owner of premises known as Block 820, Parcel 80, and Block 820, Parcel 211 and the Town of Mamaroneck shall have no rights or claims each against the other, by reason of the adoption thereof. The Town Attorney and the Board discussed at length Judge Young 's decision, in the matter of the Colony Apartments certiorari. Councilman Mills informed the members of the Board that a very interesting article appeared in the"Fare Engineering Magazine" regarding the use of drench by the Town of Mamaroneck Fire Department at a fire at the Prince Willows Estate. At 9050 P.M. , the Board unanimously resolved to adjourn to meet on July 28, 1948. i Town�C erk/