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.