Loading...
HomeMy WebLinkAbout1945_02_07 Town Board Minutes X09 REGULAR MEETING OF THE TOWN BOARD, TOWN OF MAMARONECK, HELD FEBRUARY 7, 1945 In the Council Room of the heaver Street Firehouse , Town of Mamaroneck, New York. The meeting was called to order by Supervisor Mandeville at 8:115 P.M. (Eastern War Time) . Present : Supervisor Mandeville Councilmen Griffin, Embury , Stiner , Keeler Absent : None The presence was also noted of Town Clerk Payne , Town Attorney Delius , Comptroller Orsino, Assessor Smith , and Accountant Pinson. The minutes of the meeting of January 17, 19415, were ap- proved as presented. A letter dated January 28 , 1945, was received from Mrs. Eleanor McLoughlin, thanking the Town Board for the expression of sympathy vrith reference to the death of her father , Mr. Robert Donohoe. A letter dated January 29, 1945, with a copy of the annual report of the County TransportatIon Company , Inc . , giving a detailed statement of the business done in the Town of Mamaroneck, and a check in the amount of $381.38 which is called for in the consent for the operation of the buses , was received. The report was ordered received and filed, and the check was referred to the Comptroller ' s Office. A letter dated January 19, 1945, was received from Henry R. Dillon, Receiver of Taxes , with a statement attached , showing tax arrears due the Town of Mamaroneck as of December 31 , 1944. The Town Clerk presented the Annual Report received from the Supervisor for the fiscal year ending December 31 , 1944. On motion by Councilman Griffin, seconded by Councilman Stiner , it was , upon roll call , unanimously RESOLVED, that the Supervisor ' s report for the year ending December 31 , 1944 be approved and ordered placed on file , as required by Law. The Town Attorney reported that at the direction of the Board he had prepared certain proposed amendments to the Building Code or Ordinance of the Town of Mameroneck , and recommended that a date be set for a public hearing. On motion by Councilman Stiner , seconded by Councilman Griffin, it was , upon roll call , unanimously -- RESOLVED, that a public hearing be held on Febru- ary 21 , 1945, at 8: 15 o 'clock P.M. (E.W.T. ) at the regular meeting of the Town Board to be held at that time and that the following notice be published in The Daily Times not later than February 10 , 1945- PUBLIC NOTICE PLEASE TAKE NOTICE that the Town Board of the Town of Mamaroneck will hold a public hearing at 8:15 o' clock P.M. on February 21 , 1945, in the Council Room of the leaver Street Fire House on Weaver Street in the Town of Mamaroneck, for the purpose of considering amendments to the Building Code or Ordinance of the Town of Mamaroneck as follows: FIRST : Paragraph 2 , Section 62 , Article 12 , is to be amended so as to read as follows : (a) Smoke flues for stoves , cooking ranges , warm air , hot water and low pressure steam heating furnances , fireplaces , and other low heat appliances , other than for one or two-family houses and other than gas appliances and incinerators elsewhere provided for , shall have walls not less than 8" thick. The walls may be of solid masonry using brick, cut stone or concrete. For stone chimneys other than cut stone , the thickness shall be not less than 12" . In one or two-family houses and buildings of like heating requirements , not including multiple dwell- ings , the thickness of the chimney malls may be reduced to not less than 3 3/4" , except for stone chimneys other than cut stone . Every such flue hereafter erected , altered or re- paired , shall be lined with a flue lining conform- ing to the requirements of this section. (b) Flues hereafter constructed for non-fuel fired incinerators in which the grate of the combustion chamber does not exceed nine square feet , in re- sidence buildings , including multiple dwellings , institutional buildings , churches , schools , and restaurants , shall be incased in clay or shale brickwork not less than 3 314" thick:, and con- tain a standard, fire clay flue lining. Flues for incinerators in which the grate of the combustion chamber exceed nine square feet shall be constructed in accordance with the latest rules of the national Board of Fire Underwriters. All flues for non-fuel fired incinerators shall ter- minate in substantially constructed spare arresters. SECOND: A new subdivision (j ) is to be added to Para- graph 1 , Section 52 , Article 9, which is to contain a table giving the maximum allowable spans for floor joists , based on a 40 pound per square foot load uniformly distributed live load for Douglas Fir (Oregon Pine) common grade , and a table giving the maximum allowable spar, for ceiling joists and roof rafters for Douglas Fir (Oregon Fine) common grade . TAKE FURTHER NOTICE that all persons appearing at the time and place aforesaid , will be given an opportunity to be heard. Doted , February 8, 19415 By ORDER OF THE TOWN BOARD. Robert D. Payne Town Clerk mm 373 The Supervisor reported that since the last meeting he had made a study of the request for an increase of $210 .00 , for the balance of the year in the funds for Public Health nurses (P.T. ) , and that he wished to recommend that this amount be appropriated.. He suggested that a resolution be adopted requesting the Personnel Officer of Civil Service of the County of Westchester to permit the Compensation Plan of the Town to be so amended. It was on motion by Councilman Embury , seconded by Councilman Stiner , upon 'roll call , unanimously RESOLVED, that subject to the approval of the Per- sonnel Officer of Civil Service for the County of Westchester , the Town's Compensation Plan be amended so as to allow the minimum of $780.00 , and the maxi- mum of $900.00 , for the position of Public Health Nurse , (P.T. ) . FURTHER, that there be appropriated from surrlus funds of previous years of the Town Outside of Villages the sum of $210.00 to be applied in the amounts of $105.00 each for the balance of 1944 to the two positions listed in the Compensation Plan; FURTHER RESOLVED, that the compensation paid to the two public health nurses , (P.T.) be increased to $900.00 per annum for each, effective as of February 16 , 1945. The following reports for the month of January 1945, were received and filed: Report of the Receiver of Taxes and Assessments ; Report of the Building Inspector ; Report of the Westchester County Dog Protective Association; Report of the Public Health Nurses. The Supervisor suggested that the meeting proceed with the reports of committees. Councilman Griffin, presented the folloiiring petitions received from the Assessor for the correction of the assessment roll so as to permit the apportionment of taxes., On motion by Councilman Griffin, seconded by Councilman Stiner , the following resolution was , upon roll call , unanimously adopted: WHEREAS , the Assessor has presented petitions for the correction of the assessment roll for certain years , pursuant to the provisions of Section 33 of Chapter 105 of the Lags 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 cor- rection of said assessment roll; NOW , THEREFORE , BE IT RESOLVED, that the assessment roll for the year 1944, taxes of 1945, which shows property now appearing on the roil as follows. Section Block Lot (709-392) 23 3 & 4 Owner Antoinette Salvo Land Inp $2 ,500 $69000 T O t,a1 53, 500 ■ be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33 : Section Block Lot Owner Land Irnp. Total 7 23 4 Joseph Del Guercio & w. $1 ,250 86 ,000 57,250 (709-392) 7 23 3 Antoinette Salvo (709-392) 81 ,250 1 ,250 FURTHER RESOLVED, that the assessment roll for the year 1944 , taxes of 1945, which shows pro- perty now appearing on the roll as follows- Section Block Lot Owner Land Imp. Total 1 18 1 Clc7-376 Dimitri ianoilovich 88,000 $7,500 $15, 500 ) be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33: Section Block Lot Orwner Land Im . Total 1 18 1A John Bergan Imp. Total x6 ,000 86 ,500 $12 , 500 (107-376) 1 18 1C Rebecca Shimkin 500 500 (Add to Par. 502) 1 18 1B Dimitri Tranoilovich 81 , 500 1 ,000 2 ,500 (107-400) FURTHER RESOLVED , that the assessment roll for the year 1944, taxes of 1945, which shows property now appearing on the roll as follows- Section Block Lot n•ner Land Imp. Total 9 17 6-7-14C (9c2-224) Violet McGivney $7,500 85,000 512 , 500 be corrected as follows , in accordance with the provisions of subdivision 5 of Section 33: Section Block Lot Swaney hand Imp. Total 9 17 14C & part of Lots 6-7 Angelina Palmero 82 , 500 85,000 7, 500 (902-308) 9 17 part of Lots 6-7 Violet McGivney 85'000 85,000 (902-224) FURTHER RESOLVED that the assessment roll for the year 1944, taxes of 1945, which shows property now appearing on the roll as follows: Section Block Lot 9 71 3 Harold (924-40) roll as follows: Ov°zner Land J. Kennedy $12 ,600 for the arty now Inn. Total $7 ,900 $20 ,50C be corrected as follows , in accordance frith the provisions of subdivision 5 of Section 33 : Section Block Lot 9 71 3B (924-114) Owner Marion Batterson 9 71 3A Harold J. Kennedy (924-40) Land Inp. Tota_ 52 ,600 S1 ,400 84,000 10 ,000 6 ,5oc 16 ,5oo FURTHER RFSOLVFD , that the assessment roll for the year 1944 , taxes of 1945, which shows property now appearing on the roll as follows: Section Block Lot Owner Land Only 9 88 1 ,2 & 3 Sleepy Hollow Cemetery $7 ,000 (939-235) be corrected as follows , -n accordance with the provisions of subdivision 5 of Section 33 : Section Block Lot Owner Land_Onl7 9 88 2 & 3 Gifford W. Flume & W. $4 , 8CO (939-235) 9 88 1 Sleepy Hollow Cemetery 829200 (939-250) FURTHER RrSOLVED, that the assessment roll for the year 1944 , taxes of 1945, which shows property now appearing on the roll as follows: Section Block Lot Owner Land Inn. Total 1 31 8-9-10-11 Irene 14uench 54,800 rn3 ,5OO 58,300 ( 115-299) be corrected as follows , in accordance iith the provisions of subdivision 5 of Section 33' Section Block Lot Owner Land ImE. Total 1 31 8-9-10-11A Irene i,Tuench 539900 8395CC 8.7,400 (115-299) 1 31 11B PLaurice Van Gelder & T. 900 (add to Parcel 310) 900 FURTHER RESOLVED, that the assessment roll for the year 1944, taxes of 1945, which shoves property nos? appearing on the roll as folloT*,s: Section Block Lot Owner Land Iran. Total 2 8A 53 Harold 7oodward $2 ,000 $2 ,000 (211-508) be corrected as folloi57s , in accordance ,-ith. the --_ provisions of subdivision 5 of Section z,3 : Section Block Lot Owner Land Imn. Total 2 8A 53B George T. Tower 8 700 5 700 (211-500) 2 8A 53A Harold "loodward $1 ,300 1,300 (211-512) Councilman Griffin presented the statement of bank balances as of 9 A.M. February 7 , 1945. He also presented a list of claims audited and paid by the Comptroller from .January 18 to February 7 , 1945. He presented and read the report of the Public Welfare Department for the month of January , 1945, which shows as follows: Year Case Load Individuals Total Exrenditures 1944 32 71 1,593. 86 1945 27 58 19392.13 Councilman Embury reported that the annual organization meeting of the Trustees of the Police Pension Fund was held on Janu- ary 24, 1945 and that the same officers were continued for the year 1945, as follows : David A. Embury, Chairman; Rufus K. Allerton, Treasurer: John L. Delius , Secretary, He reported that at the last meeting of the Park Department there was discussion about clearing the Larchmont Gardens Lake of snowy to allow for skating , but since then there has been so much snows that it is now a hopeless matter. That all of the efforts of the Town had to be given to traffic problems . Councilman Stiner reported that since the last meeting and during the storms he had made four or five trips around the Tow•rn with Mr. Foote and that he found that the highways are looked after very well. He explained that it was impossible to get calcium chloride to mix with the sand and that salt was being used. He added that it is becoming a problem to get sand but that the Town has been provided with it up to date. He said that there were a few com- plaints about the icy conditions and that they were taken care of. Councilman Keeler recalled that at the last meeting, in discussing the passing of Miss Anne Cullen, Red Cross Assistant , it was suggested that he personally convey the Board' s feelings to Mr. -- Vincent Cullen. This , he said , has been done. He recalled that at the last meeting of the Town Board the question of claims made to the Fire Department was discussed , and. it was decided that thereafter the claims be referred to him for his re- commendation. He said that he had at hand a number of claims which had been approved by him , and he recommended that the Town Board as the Board of Fire Commissioners approve the claims. The Supervisor stated that it was in order for the Town Board as a Board of Fire Commissioners , consider the recommendation of Councilman Keeler. The members of the Board examined the claims , and it was on motion by Councilman Keeler , seconded by Councilman Stiner , upon roll call , unanimously RESOLVED, that the following described claims be and they hereby are approved and that the Supervisor and Comptroller be and they hereby are authorized to pay same out of the budget for the Fire Department: Burton & Fenton $56.40 Burton & Fenton 67. 29 Burton & Fenton 45.27 American-La-France-Foamite Corp. 77.40 Thos. B. Sutton Corp. 86. 56 Atled Ignition & Carb. Service 27. 50 Alpine Disinfecting Co. 10.00 Inhalation Therapy Service Co. 6.00 381 G.W. Merrell $ 10.62 Westchester Lighting Company 1.00 New York Telephone Company 25.47 New York Telephone Company 1. 75 Gunn Bros. Oil Co. 67. 50 Westchester Joint ?"later Works Yo. 1 726.66 Councilman 'reeler stated that at the last meeting there was some correspondence with respect to General Order No. 16 by the West- chester County Office of Civilian. Protection regarding robot bombing, and that he had discussed the matter with the Chief of Police and Chairman of the War Council , Mr. Mendes. That it was decided to maintain the original plan which calls for notifying the members of Civilian Defense by telephone rather than sounding alarms. He added that they were of the opinion that the telephone service is ample to handle the requirements of any emergency in our locality unless or- dered otherwise. He also discussed With the members of the Board a letter received from Mr. Edward Ely Hoxie , Architect , with respect to a "Living Memorial" project to be considered for post war planning if our community is to keep abreast of other communities and take ad- vantage of opportunities which will be offered us then fighting has ceased. He stated that Mr. Hoxie proposed that a Pemorial Building be erected on the site known as the "Chapel Property" at the inter- section of Weaver Street and Palmer Avenue , or on the property adjoin- ing the Town yard off Palmer Avenue near Tleaver Street. The building to have facilities for the training of young people and to act as an antidote for juvenile delinquency and a factor in physical fitness. He explained that there is a large movement underway through- out the country by very prominent people to educate the young people as to the American method of business through large corporations , and that this is being done through a plan similar to the one proposed by Mr. Hoxie. Following discussion, it was decided that Councilman Feeler discuss the matter further with Mr. Hoxie so that some definite _elan could be formed for the study of the Board. Councilman Embury asked if he could present a letter dated February 5, 1945, received from Paul A . Yerick, Chief of Police. He said that the letter advised. that Chief Yeric k had appointed , subject to the approval of the Town Board, Mr. Fred Dworah of 905 Boston Post Road , to the position of custodian of the police headquarters , effect- ive February 1 , 1945. Councilman Griffin offered, the following , which was seconded by Councilman Stiner , and upon roll call , unanimously adopted : WHEREAS , Mr. Fred Dworak of 905 Boston Post Road , Mamaroneck, has been recommended by the Police Chief for the position of custodian= NOW, THEREFORE , BE IT RESOLVED, that subject to the approval of the Per- sonnet Officer of Civil Service of the County of Westchester , the Town Board hereby appoints Mr. Fred Dworak to the position of custodian at Police Headquarters to serve at the annual salary of $1200.00. The Supervisor suggested that the Board deviate from the regular order of business to hear those present who wished to address the Board. Mr . Alan L. Carney , President of the Glenn Building Cor- poration appeared and informed the members of the Board that he had been considering the purchase of several parcels of properties owned by the Town following foreclosure proceedings , and that after consider- ing the parcels and because of deed restrictions requiring $20 ,000 houses , it was necessary for him to settle on one large parcel fronting on Lafayette . Road where there are no high restrictions. He discussed the trice of the land with the members of the Board and following the suggestion of Councilman Stiner , it was de- cided that some study should first be given to the land before ne- gotiations are entered into. Councilman Stiner and Councilran Feeler said that they would have a report for the Board at the next meeting. The Supervisor recommended the following , which was on motion by Councilman Embury , seconded by Councilman Stiner , upon roll call , unanimously adopted, WHEREAS , in foreclosure proceedings instituted by the Town against Frances Pal. Nye et a1. , the referee , duly appointed for that purpose by order of the Supreme Court , sold to the Town of Mamaro- neck , property described as Block 409 , Parcel 3C , (old number Section 4, Block 35, Lots 58 and 59) on the assessment map of the Town of Mamaroneck; and WHEREAS , the said referee has applied to the pay- ment of certain taxes , assessments and tax liens owned by and due to the Town of Lamaroneck, to- gether with interest and penalties thereon to the date of sale , the sum of $1 ,891.17, which taxes , assessments and tax liens are required to be can- celled by the provisions of Section 54 of the West- chester County Tay Act , NOW, THEREFORE BE IT RESOLVED, that the following taxes and assessments and tax liens are hereby cancelled: BLOCK 409 PARCEL 30 Amount of Lien Interest or year of Sale or Tax 1/18/45 Total 1937 $ 131.46 $ 120.94 U252.40 1938 139. 51 111.60 251 .11 1939 155.11 105.47 260. 58 1940 149. 89 83.93 233 . 82 1941 151.05 66.46 217. 51 1942 150. 58 48.18 198.76 1943 155.46 31.09 186. 55 1944 139.10 11 .12 150.22 1944 S/C/T/ 86.92 10.43 97.35 1944 SCHOOL 40.07 2.80 42.87 The following was on motion by Councilman Embury , seconded: by Councilman Stiner , upon roll call , unanimously adopted: WHEREAS , in foreclosure proceedings instituted by the Town against Torbay Realty Corporation, et al , the referee , duly appointed for that purpose by order of the Supreme Court , sold to the Town of Mamaroneck, property described as Block 133 , Parcel 901 and Block 133 , Parcel 890 , on the Assessment Map of the Town of Mamaroneck and WHEREAS , the referee has applied to the payment of certain taxes , assessments and tax liens owned by and due to the Town of Mamaroneck, together ea*ith interest and penalties thereon to the date of sale , the sun of $1 ,944. 36 for Block 133 , Parcel 901 and the sun of $6 ,348.66 for Block 133 , Parcel 890 , which taxes , assessments and tax liens are required to be cancelled by the provisions of Section 54 of the Westchester Counts• Tax Act , NOW , THEREFORE , BE IT RESOLVED, that the following taxes , assessments and tax liens are hereby cancelled: BLOCK 133 - PARCEL 901 Year of Amount of Lien Interest or Penalty, Sale ___or_Tax to February 194 Total 1940 278.96 156.21 8 435. 17 1941 276.33 121. 58 397. 91 1942 277.77 88.88 366.65 1943 243.06 48.61 291.67 1944 239.02 19.12 258.14 *1944 S/C/T 145.97 17. 52 163.29 1944 SCHOOL_ 29.47 2.06 Total. . . 51 ,944.36 *dote: This total includes state , county and town tax and special assessments. BLOCK 1 3 - PARCEL 890 1934 S 192. 81 8 246.79 z 439.60 1939 816.31 555.09 1 ,371.40 1940 657.64 368.27 1 ,025.91 1941 663.41 291.90 955.31 1942 646.65 206.92 853. 57 1943, 536.46 107.29 643 . 75 1944 409. 83 32. 78 442.61 *1944 S/C/T 457.00 54.84 511. 84 1944 SCHOOL 97. 82 6. 85 104.67 $6 ,348.66 *Voter Includes state , county and town , and special assessments , and water arrears. The Supervisor informed the members of the Board that he had at hand a letter dated February 7 , 1945, with a check of $400.00 from Mr. Oreste Poccia , as an offer far the purchase of property known as Block 124, Parcels 460 and 480 , on the assessment map of the Town of Mamaroneck. Following some discussion over the amount of tax arrears due the Town on this land , it vas on motion by Councilman Stirer , seconded by Councilman Embury , upon roll call , unanimously RESOLVED , that the offer of $400.00 for property known as Block 124 , parcel 460 , be and it hereby is accepted , provided that there be excluded from the sale of Block 124 , Parcel 460 , astrip required for sidewalk purposes as shown on taking maps for the Weaver Street Sidewalk Improvement ; and FURTHER RESOLVED, that the Supervisor be and he hereby is authorized to execute and deliver to Victoria Poccia a deed for the following described property: Parcel I - All those lots , pieces or parcels of land situate lying and being in the Town of Mamaroneck, Count; of Westchester and State of New York, known and designated. as Lots Dios. 375 and 376 on a certain map entitled "A corrected map of 428 Lots of Long Island Sound Land Improvement Co. at Larchmont , in the Town of Mamaroneck, Westchester County , N.Y. " , made by Fletcher Herdt , Surveyor , dated. July 27, 1892 and filed in the office of the Clerk of the County of Westchester, Division, of Land Records (formerly Register ' s Office) , on July 29 , 1892 as Map No. 1033. SAID premises being formerly known as Lots Nos. 98 and 99 , Section 1 , Block 65 on the Tax Map of the Town of Mamaroneck, Westchester County and State of New York. Parcel II - All those certain lots , pieces or parcels of land , situate , lying and being in the Town of Mamaroneck, County of Westchester , and State of New York, known and desig- nated as Lots Nos. 385 and 386 on a certain map entitled , "A corrected map of 428 Lots of Long Island Sound Land: and Im- provement Co, at Larchmont , in the Town of Mamaroneck , Test- chester County , N.Y. " , made by Fletcher Herdt , Surveyor , dated July 27, 1892 and filed in the office of the Clerk of the County of Westchester , Division of Land Records , (formerly Register ' s Office) , on July 29 , 1892 as hap No. 1033 , SAID premises being formerly known as Lots 112 and 113 , Section 1 , Block 65 on the Tax Map of the Town of Mamaroneck, Westchester County and State of Netrr York. Excepting and reserving, however , the following piece or parcel, required for Highway or Sidewalk purposes , bounded and described as follows: BEGINNING at a point in the Westerly line of Weaver Street where the same is intersected by the Northerly line of Laurel Avenue; and running thence the following courses and distances: N 24-04'-35" W 26.67 Feet ; thence N 30-34'-7 25.07 feet to a point in the Westerly line of Weaver Street where the same is intersected by the dividing line between Lots 384 and 385; thence 'Westerly along said dividing line S 54-51 '-30" T a distance of 6. 87 feet to a point ; thence Southerly across Lot 385 by a curve to the right with a radius of 1560.0 feet a distance of 20.65 feet to a point of tangent :, thence continuing across Lots 385 and 386 S 28-041-10" E a distance of 16.75 feet to a point of curve ; thence by a curve to the right with radius of i5.0 feet a distance of 22.42 feet to a point in the Northerly line of Laurel Avenue; thence Northeasterly along said Northerly line N 57-33-15" E a distance of 19. 83 feet to the point or place of beginning. SAID lot , piece or parcel containing 402.97 square feet. The Supervisor stated that there was another letter at hand for the purchase of property , and that it was dated January 19 , 1945 and received from Lt. George E. Kills , Jr. , offering $•500.00 for the purchase of the parcel known as Block 409 , Parcel 30 , on the assess- ment map of the Town. Following some discussion, it was on motion by Councilman Embury , seconded by Councilman Griffin, upon roll call , unanimously RESOLVED , that the Supervisor be and he hereby is authorized to sell to Lt. George E. Mills , Jr . , for the sum of $500.00 , property known as Bloc:. 409 , Parcel 30 , and that the Town Attorney be and he hereby is instructed to prepare a contract of sale with the provision that the title close on or before the 15th of May , 1945. FURTHER RESOLVED , that the Supervisor be and he hereby is authorized to sign the contract and exe- cute and deliver the deed in accordance therewith. The Supervisor stated that an offer had been received from the Oak River Street Co. Inc. for the purchase by assignment of certain tax liens on Block 901 , Parcel 1 , for the total amount of the liens with interest at six per cent. A check in the amount of $1 ,266. 57 was at hand to cover the purchase of the liens , including the cur- -rent taxes. Following some discussion, it was on motion by Councilman Stiner , seconded. by Councilman Griffin, upon roll. call , unanimously RESOLVED, that the Receiver of Taxes and Assessments be and he hereby is authorized, emporiered and directed to sell by assignment to Oak River Street Co. Inc . the following tax liens on property kno rn as Block 901 , Parcel 1 , at the face amount of the liens plus interest at the rate of six per cent from the date of sale : Tax Sale Amount of Interest Year _'ear Lien _at_614 Total 1941 1942 > 230.22 37.99 5268.21 1942 1943 522.48 54. 86 577.34 1943 1944 395.33 25.69 421.02 The Supervisor informed the Board that an offer in the amount of $75.00 was received for the purchase of the old floodlight true': chassis which is stored at the Town yard. He asked the members of the Board that they wished to do in the matter. He said that it had been advertised with no results and that now there was a chance to sell the same . It was on motion by Councilman, Stiner , seconded by Council- man Griffin, upon roil call, unanimously RESOLVED , that the Supervisor be and he hereby is authorized to dispose of by sale , for the sum of $75.00, the chassis of the following described truck: 1925 Ford Motor #10245944. The Supervisor stated that the suggestion had been made by Councilman Stiner that Mr. Percy L. Bibas be compensated for his time in sitting in at several conferences to give the Town real estate expert advice on property along the shore front from the 'New Rochelle city line to Rye Town line. These conferences were also attended by the Assessor and Town Attorney. Councilman Stiner told the members of the Board that I!Tr. Bibas does not have any idea that the Town is considering paying him for his services. Mr . Stiner explained that it cannot be ex- pected that a man give up his time from his business and put in the long hours required for this study without compensating him for it - that it is not fair. 391 The Supervisor and the members of the Board agreed that the assistance given by .Mr. Bibas had helped to accomplish the settle- ment of a question on assessments which ?%as of great importance to the Town. On motion by Councilman Griffin, seconded by Councilman Stiner , it ryas , upon roll call , unanimously RESOLD , that there be appropriated the sum of $100.00 as compensation for Mr. Percy L. Bibas for consultation in connection with certiorari proceedings and that such an amount be charged to the appropriation for Certiorari Proceedings and Foreclosure Costs . The Supervisor offered for consideration the claim of Tfr. Alexander Pinson, Town Accountant , in the amount of $12. 23 , to cover expenses in connection with a trip to Albany on Febrtary 1 , 1945, to confer with State officials on finances. It was on motion by Councilman Stirer , seconded by Council- man Griffin, upon roll call , unanimously RESOLVED, that the claim of Alexander Finson, Town Accountant , in the amount of $12. 23 , be and it here- by is approved for payment out of the funds in the Budget for traveling expenses. The Town Attorney stated that he. also had a claim to submit for traveling expenses , in the amount of $45.31 , and that it was for attending conferences of the town and county attorneys in Albany on January .17, 1945, and again to Albany on February 1 and. 2 , 1945, to have conferences with State officials regarding matters affecting the Town of Mamaroneck. It was on motion by Councilman Stiner , seconded by Council- man Griffin, upon roll call , unanimously RESOLVED , that the ciairz of Town Attorney Delius , in the amount of $45.31 , be and it hereby is ap- proved for payrlont out of the funds in the Law Department for traveling expenses. The Supervisor asked Chief Yerick , who was present , if he had some matter to place before the Board. The Chief stated that usually when he appears it is to ask for something of the Town Board , but that at this time his visit was to present something to the members of the Board. He said that at the last meeting of the Board of Police Commissioners , Chairman Johnson was so pleased with the report of the Police Department that he thought it would be a very nice thing to present a copy of it to the members of the Board . Chief Yerick handed the report to the Supervisor. The Supervisor stated that he was very pleased to receive the report for the members of the Town Board and that in their behalf he wished to say that all have complete confidence in the Police Chief, the commissioners and the members of the force. That the Town Board as a whole realizes the services and efforts that are being put forth by the Department and appreciates the result Which speaks for itself. The Town Attorney presented to the Board the application of Mr. Henry T. Malloy #1 Edgewood Avenue , for the cancellation of certain taxes on property described or, the tax assessment man of the Town as Block 123 , Parcel 151 , and also described as Lots 151 and 152 on a "Corrected Her of 428 Lots of Long Island. Sound land and Improve- ment Co. ," and filed in the Register ' s Office as Map No. 1033 . 393 This property adjoins a house and lot now ofaaned by 'Mr. Yalloy , and through it is constructed, a storm sewer or highway drain. This , according to information from the Town Offices , was constructed in approximately 1929 but no easement or right-of-way was obtained from the then owner. During the term of Supervisor McCulloch, it appears that he made efforts to obtain such an easement but because of the in- ability to agree on a price mutually satisfactory , these efforts were abandoned and up to the present time the Town has no easement. Mr . Malloy ' s proposition is that if the taxes which amount to $875.43 at the present time (which is the face amount of the tax liens without computation of interest from the dates of sale cover- ing the period fron 1928 to 1944 inclusive) are cancelled , he trill obtain a deed from the present owner and then execute an agreement with the Town Satisfactory and sufficient in form to give, the Town a ten-foot easement through these two lots . After some discussion Mr. Malloy was asked to appear , which he did, and there was some discussion as to the amount of the future assessment . After he retired , the Board instructed the Town Attorney to obtain the necessary- Owner and I!Iortgagee Search , and if this is satis- factory , to prepare the necessary papers to obtain the easement from Mr. Malloy. The Town Attorney presented the following resolution, which was on motion by Councilman Stiner , secorded by Councilman Griffin, upon roll call , unanimously adopted ; WHEREAS , heretofore grits of certiorari were obtained by BEACH POINT REALTY CORPORATION, owner of property described on the assessment map and assessment roll of the Town of Mamaroneck as Block- 947 , Parcel 198 and Block 946 , Parcel 67, for the years 1942 , 1943 and 1944 (taxes of 1943 1944 and 1945) ; and WHEREAS , the Assessor and Board of Review of the Town of Mamaroneck duly filed returns to said grits; and WHEREAS , J. Harvey Turnure , Esq. , was heretofore appointed in the proceeding to review the 1942 assessment (tax of 1943) to hear the testimony and report his findings and conclusions to the Court , and no further proceedings have been had; and WHEREAS , the Town Attorney and Assessor reconnend to this Board that the proceedings be settled and discontinued upon the reduction of the assessments , NOW, THEREFORE , BE IT RESOLVED, that the assessments for the years 1942 , 1943 and 1944 (taxes of 1943 , 1944 and 1945) upon property owned by Beach Point Realty Corporation and described upon the assessment map and assess- ment roll of the Town of Mamaroneck as Block 947, Parcel 198 and Block 946 , Parcel 67 , be reduced as follows: 395 1942 (tax of 1943) FROM Block_Parcel Land Improvements Total 947 198 $43 ,200 $ 2 ,300 $ 45,500 946 67 284,850 100,000 384,850 $430 ,350 TO 947 198 27,000 1 ,000 28 ,000 946 67 185,000 74,000 _09R100 $287, 500 1943 (tax of 1944) FROI_J Block Parcel Land improvements Total 947 198 40 ,000 2 ,30® 42,300 946 67 245,000 100 ,000 OWN 0387,300 TO 947 198 27,000 1 ,000 28 ,000 946 67 185,500 74,000 222=200 $287,500 1944 (tax of 1945) FROM 31202a.rc0 Land improvements Total 947 198 40 ,000 2 ,300 42 ,300 946 67 245,000 100 ,000 MAN 0387,300 T2 947 198 27,000 1 ,000 28 ,000 946 67 173 ,000 74,000 2421000 $275,OOC provided that the certiorari proceedings , now pending in the name of Beach Point Realty Cor- poration for the years 1942 , 1943 and 1944 (taxes of 1943 , 1944 and 1945) be discontinued without costs against the Town of Mamaroneck. FURTHER RESOLVED , that the Town Attorney is hereby authorized and directed to sign the necessary sti- pulation to obtain an order of the Supreme Court providing for such reduction and the refund of excess taxes paid , if any. The Town Attorney recommended the following: WHEREAS , heretofore writs of certiorari were ob- tained by ARTHUR H. HAAREN and YARY M. HAAR^T , owners of property described on the assessment map and assessment roll of the Town of Mamaroneck as Block 716 , Parcel 338 , for the years 1942 , 1943 and 1944 (taxes of 1944 and 1945) ; and WHEREAS , the Assessor and Board. of Review of the Town of Mamaroneck duly filed returns to said writs; and WHEREAS , Gerald Fitzgerald. , Esq. , was heretofore appointed in the proceeding to review the 1942 and 1943 assessments (tax of 1943 and 1944) to hear the testimony and report his finds and con- clusions to the Court , and no further proceedings have been had; and 397 WHEREAS , the Town Attorney and Assessor recommend to this Board that the proceedings be settled and discon- tinued upon the reduction of the assessment to 821 , 500 for each of the three years involved , NOW , THEREFORE , BF. IT RESOLVED , that the assessments for the years 1942 , 1943 and 1944 (taxes of 1943 , 1944 and 1945) upon property owned by Arthur H. Haaren and Mary M. Haaren, and described upon the assessment map and assessment -- roll of the Town of Mamaroneck as Block 716 , Parcel be reduced as follows 1942 (tax of 1943) P_OL Block Parcel Land imrrov_enent Total 716 338 516 , 500 s- 12 , 500 529 ,000 TO 716 338 510 ,000 11 , 500 521 ,500, 1943 (tax of 1944) FROP3 Block Parcel Land Imrrov—ement Total 716 338 $14,000 8 12 ,500 $26 ,500 TO 716 336 $lo,000 v 11 , 500 21 , 500 1944 (tax or 1945) FRONT — Block Pa cel Land Innovement Total 716 338 w1o ,00o 5 12 , 500 $22 , 500 TO 716 338 -10 ,000 11 ,50o S21 ,5CC provided that the certiorari proceedings , now rend- ing in the name of Arthur H. Haaren and Mary 1 . Haaren for the years 1942 , 1943 , and 1944 (taxes of 1943 , 1944 and 1945) be discontinued without costs against the Town of Mamaroneck. FURTHER RESOLVED , that the Town Attorney is hereby authorized and directed to sign the necessary sti- pulation to obtain an order of the Supreme Court providing for such reduction and the refund of excess taxes paid, if any. On motion by Councilman Griffin, seconded by Councilman Sorer , the foregoing resolution was adopted by the follomring vote: AYES : Supervisor Mandevilie Councilmen Griffin, Stiner , Keeler NOT VOTING, Councilman Embury The Town Attorney recommended the following: WHEREAS , heretofore a writ of certiorari was ob- tained by EDWARD A.14. COBDEN, owner of property described on the assessment map and assessment roll of the Town of Mamaroneck as Block 706 , Parcel 348, to review the assessment for the year 1942 (tax of 1943) ; and WHEREAS , the Assessor and Board of Review of the Town of Mamaroneck, duly filed a return to said writ , and no further proceedings have been had; and WHEREAS , the Town Attorney and Assessor recommend to this Board that the proceeding be settled and discontinued upon the reduction of the assessment , NOW THEREFORE, BE IT RESOLVED, that the assessment for the year 1942 (tax of 1943) upon property owned by Edward A.M. Cobden and described upon the assessment map and assessment roll of the Town of Mamaroneck as Block 706 , Parcel 348, be reduced as follows- FROM Block Parcel Land Improvements Total 706 348 $ 4,700 $15,800 $20,500 TO 706 348 $ 4,700 $13 ,800 $18,500 provided that the certiorari proceeding now pending in the name of Edward A.M. Cobden, for the year 1942 (tax of 1943) be discontinued without costs against the Town of Mamaroneck. FURTHER RESOLVED, that the Town Attorney is hereby authorized and directed to sign the necessary sti- pulation to obtain an order of the Supreme Court providing for such reduction and the refund of excess taxes paid, if any. On motion by Councilman Keeler , seconded by Councilman Stiner, the foregoing resolution was adopted by the following vote- AYES: Supervisor Mandeville Councilmen Embury, Stiner, Keeler NOT VOTING: Councilman Griffin WHEREAS , heretofore a writ of certiorari was ob- tained by JOHN M. COBDEN, Owner of property de- scribed on the assessment map and assessment roll of the Town of Mamaroneck as Block 707, Parcel 364, to review the assessment for the year 1942 (tax of 1943) ; and WHEREAS , the Assessor and Board of Review of the Town of Mamaroneck, duly filed a return to said writ , and no further proceedings have been had; and 401 WHEREAS , the Town Attorney and Assessor recommend to this Board that the proceeding be settled and discontinued upon the reduction of the assessment , NOW, THEREFORE, BE IT RESOLVED, that the assessment for the year 1942 (tax of 1943) upon property owned by JOHN M. COBDEN and described upon the assessment map and assessment roll of the Town of Mamaroneck as Block 707, Parcel 364 be reduced as follows: FROM Block Parcel Land IUZ2yement Total 707 364 $7,000 $ 13 ,000 $20,000 TO 707 364 $7,000 $ 12,500 $199500 provided that the certiorari proceeding now pending in the name of John M. Cobden, for the year 1942 (tax of 1943) be discontinued without costs against the Town of Mamaroneck. FURTHER RESOLVED, that the Town Attorney is hereby authorized and directed to sign the necessary sti- pulation to obtain an order of the Supreme Court providing for such reduction and the refund of excess taxes paid, if any. On motion by Councilman Keeler, seconded by Councilman Stiner , the foregoing resolution was adopted by the following vote: AYES: Supervisor Mandeville Councilmen Embury, Stiner, Keeler NOT VOTING: Councilman Griffin WHEREAS , heretofore a writ of certiorari was ob- tained by JOHN M. COBDEN and EDWARD A.M. COBDEN, owners of property described on the assessment map and assessment roll of the Town of Mamaroneck as Block 716 , Parcel 455, to review the assessment for the year 1942 (tax of 1943) ; and WHEREAS , the Assessor and Board of Review of the Town of Mamaroneck,duly filed a return to said writ , and no further proceedings have been had; and WHEREAS , the Town Attorney and Assessor recommend to this Board that the proceeding be settled and discontinued upon the reduction of the assessment, NOW, THEREFORE , BE IT RESOLVED, that the assessment for the year 1942 -- (tax of 1943) upon property owned by JOHN M. COBDEN and EDWARD A.M. COBDEN, and described upon the assess- ment map and assessment roll of the Town of Mamaroneck as Block 716 , Parcel 455, be reduced as follows: 0 FROM Block Parcel Land IMrov_ement Total 716 455 $11 ,oc0 $ 8,000 $19,000 TO 716 455 $ 79000 $ 3 ,950 $10 ,950 provided that the certiorari proceeding now pending in the name of John M. Cobden, and Edward A.M. Cobden for the year 1942 (tax of 1943) be discontinued with- out costs against the Town of Mamaroneck. FURTHER RESOLVED, that the Town Attorney is hereby authorized and directed to sign the necessary sti- pulation to obtain an order of the Supreme Court providing for such reduction and the refund of excess taxes paid , if any. On motion by Councilman Keeler , seconded by Councilman Stiner, the foregoing resolution was adopted by the following vote: AYES: Supervisor Mandeville Councilmen Embury , Stiner , Keeler NOT VOTING: Councilman Griffin WHEREAS , heretofore writs of certiorari were ob- tained by RICHARD COBDEN, Jr. , as executor , etc. , owner of property described on the assessment map and assessment roll of the Town of Mamaroneck as Block 707, Parcel 101 and Block 707, Parcel 205 for the years 1942 and 1943 (taxes of 1943 and 1944) and by JOHN R. REISS and IRMA C. REISS , owners of property described on the assessment map and assess- ment roll of the Town of Mamaroneck as Block 707, Parcel 205 for the year 1944 (taxes of 1945) ; and WHEREAS , the Assessor and Board of Review of the Town of Mamaroneck, duly filed returns to said writs , and no further proceedings have been had; and WHEREAS , the Town Attorney and Assessor recommend to this Board that the proceedings be settled and discontinued upon the reduction of the assessments , NOW, THEREFORE , BE IT RESOLVED, that the assessments for the years 1942 and 1943 (taxes of 1943 and 1944) upon property owned by Richard Cobden, Jr. , as executor , etc. , and described upon the assessment map and assess- ment roll of the Town of Mamaroneck as Block 707, Parcel 101 and Block 707, Parcel 205, and the assessment for the year 1944 (taxes of 1945) upon property owned by John R. Reiss and Irma C. Reiss and described upon the assessment map and assess- ment roll of the Town of Mamaroneck as Block 707, Parcel 205, be reduced as follows: 1942 (tax of 1943) FROM Block Parcel Land Imrrovements Total 707 101 $ 2,000 $ 2 ,000 707 205 12 ,000 $229000 34,000 405 TO Block -Parcel Land Improvements Total 707 101 8 1 ,500 $ 1 ,500 707 205 10,000 $13 ,800 23,800 1943 (Tax of 1944) F°RO14 Block Parcel Land Improvements Total 707 101 8 21000 - $2,000 707 205 10,500 $229000 32,500 TO 707 101 $ 1,500 - $ 1 ,500 707 205 10,000 $139800 23 ,800 1944 (tax of 1945) FROM Block Parcel Lard Improvements Total 707 205 $12 ,000 $20,500 $32,500 TO 707 205 $10,000 $13,800 823 ,800 provided that the certiorari proceedings, now Pend- ing in the name of Richard Cobden, Jr. , as executor, etc. , for the years 1942 and 1943 (taxes of 1943 and 1944) and in the name of John R. Reiss and Irma C. Reiss , for the year 1944 (tax of 1945) be discontinued without costs against the Town of Mamaroneck. FURTHER RESOLVED, that the Town Attorney is hereby authorized and directed to sign the necessary sti- pulation to obtain an order of the Supreme Court providing for such reduction and the refund of excess taxes paid, if any. On motion by Councilman Keeler, seconded by Councilman Stiner, the foregoing resolution was adopted by the following votes AYES: Supervisor Mandeville Councilmen Embury, Stiner, Keeler NOT VOTING: Councilman Griffin The Town Attorney recommended the following resolution, which was on motion by Councilman Keeler, seconded by Councilman Griffin, upon roll call , unanimously adopteds WHEREAS , heretofore a writ of certiorari was ob- tained by BONNIE BRIAR HOLDING CORPORATION, owner of property described on the assessment map and assessment roll of the Town of Mamaroneck as Block 225, Parcel 1 , for the year 1944 (tax of 1945) ; and WHEREAS , the Assessor and Board of Review of the Town of Mamaroneck, duly filed a return to said writ, and WHEREAS , the Town Attorney and Assessor recommend to this Board that the proceedings be settled and discontinued upon the reduction of the assessment from $409,000 to $3479000; NOW, THEREFORE, BE IT RESOLVED, that the assessment for the year 1944 (tax of 1945) upon property owned by Bonnie Briar Holding Corporation and described upon the assess- ment map and assessment roll of the Town of Mamaro- neck as Block 225, Parcel 1 , be reduced as follows: FROM Block Parcel Land Improvement Total 225 1 $334,000 $65,000 $409,000 TO 225 1 $282,800 $649200 $347,000 provided that the certiorari proceeding, now pend- ing in the name of Bonnie Briar Holding Corporation, for the year 1944 (tax of 1945) be discontinued without costs against the Town of Mamaroneck. On motion by Councilman Stiner, seconded by Councilman Keeler , the following was , upon roll call , unanimously adopted: WHEREAS , heretofore writs of certiorari were ob- tained by JOSEPH B. HOFFMAN and PAULA HOFFMAN, -- his wife , owners of property described on the assessment map and assessment roll of the Town _..- of Mamaroneck as Block 730, Parcel 284, for the years 1943 and 1944 (taxes of 1944 and 1945) ; and WHEREAS , the Assessor and Board of Review of the Town of Mamaroneck duly filed returns to said writs, and no further proceedings have been had; and WHEREAS , the Town Attorney and Assessor recommend to this Board that the proceedings be settled and discontinued upon the reduction of the assessment to $75,000 for each of the two years involved, NOW, THEREFORE , BE IT RESOLVED, that the assessments for the years 1943 and 1944 (taxes of 1944 and 1945) upon property owned by Joseph B. Hoffman and Paula Hoffman, his wife , and described upon the assessment map and assessment roll of the Town of Mamaroneck as Block 730 , Parcel 284, be reduced as follows: Assessment 1943_,_Tax_2f 1944 -— FROT:4 Block Parcel Land Improvement Total 730 284 $67,000 $21,000 $88,000 provided that the certiorari prodeedings now pend- ing in the name of Joseph B. Hoffman and Paula Hoffman, his wife , for the years 1943 and 1944 (taxes of 1944 and 19451 be discontinued without costs against the Town of Mamaroneck. FURTHER RESOLVED, that the Town Attorney is hereby authorized and directed to sign the necessary sti- pulation to obtain an order of the Supreme Court providing for such reduction and the refund of excess taxes paid, if any. On motion by Councilman Stiner , seconded by Councilman Keeler , the following' was, upon roll call , unanimously adopted: WHEREAS , heretofore writs of certiorari were ob- tained by METROPOLITAN LIFE INSURANCE COMPANY, owner of property described on the assessment map and assessment roll of the Town of Mamaroneck as Block 607, Parcel 278, for the years 1,042 and 1943 (taxes of 1943 and 1944) ; and WHEREAS , the Assessor and Board of Review of the Town of Mamaroneck, duly filed returns to said writs , and no further proceedings have been had; and WHEREAS , the Town Attorney and Assessor recommend to this Board that the proceedings be settled and discontinued upon the reduction of the assessment for the year 1942 (tax of 1943) from $13 ,700 to $11 ,800 , provided the proceedings for the year 1943 (tax of 1944) be discontinued without costs to the Town of Mamaroneck, NOW, THEREFORE , BE IT RESOLVED, that the assessment for the year 1942 (tax of 1943) upon property owned by METROPOLITAN' LIFE INSURANCE COMPANY and described upon the assess- ment map and assessment roll of the Town of Mamaroneck as Block 607, Parcel 278, be reduced as follows: FROM Block Parcel Land Improvement Total 607 278 $3 ,200 $10,500 $13 ,700 TO Block Parcel Land Improvement Total 730 284 $%000 $23 ,000 $75,000 Assessment 19944. Tax of 1945 FROM Block Parcel Land Improvement Total 730 284 860,000 $21 ,000 $81 ,000 TO 730 284 $52,000 $23 ,000 $75,000 provided that the certiorari prodeedings now pend- ing in the name of Joseph B. Hoffman and Paula Hoffman, his wife , for the years 1943 and 1944 (taxes of 1944 and 19451 be discontinued without costs against the Town of Mamaroneck. FURTHER RESOLVED, that the Town Attorney is hereby authorized and directed to sign the necessary sti- pulation to obtain an order of the Supreme Court providing for such reduction and the refund of excess taxes paid, if any. On motion by Councilman Stiner , seconded by Councilman Keeler , the following' was, upon roll call , unanimously adopted: WHEREAS , heretofore writs of certiorari were ob- tained by METROPOLITAN LIFE INSURANCE COMPANY, owner of property described on the assessment map and assessment roll of the Town of Mamaroneck as Block 607, Parcel 278, for the years 1,042 and 1943 (taxes of 1943 and 1944) ; and WHEREAS , the Assessor and Board of Review of the Town of Mamaroneck, duly filed returns to said writs , and -no further proceedings have been had; and WHEREAS , the Town Attorney and Assessor recommend to this Board that the proceedings be settled and discontinued upon the reduction of the assessment for the year 1942 (tax of 1943) from $13 ,700 to $11 ,800 , provided the proceedings for the year 1943 (tax of 1944) be discontinued without costs to the Town of Mamaroneck, NOW, THEREFORE , BE IT RESOLVED, that the assessment for the year 1942 (tax of 1943) upon property owned by METROPOLITAN LIFE INSURANCE COMPANY and described upon the assess- ment map and assessment roll of the Town of Mamaroneck as Block 607, Parcel 278, be reduced as follows: FROM Block Parcel Land Improvement Total 607 278 $3 ,200 $10,500 $13 ,700 ■ TO Block Parcel Land Improvements Total 607 278 $2 ,800 $ 9 ,000 $11 ,800 provided that the certiorari proceedings now Pend- ing in the name of Metropolitan Life Insurance Com- pany for the years 1942 and 1943 (taxes of 1943 and 1944) be discontinued without costs against the - Town of Mamaroneck. FURTHER RESOLVED, that the Town Attorney is hereby authorized and directed to sign the necessary sti- pulation to obtain an order of the Supreme Court providing for such reduction and the refund of excess taxes paid , if any. At 10:30 P.M. the Board unanimously resolved to adjourn.