Loading...
HomeMy WebLinkAbout1941_03_05 Town Board Minutes In REGULAR MEETING OF THE TOWN BOARD TOWN OF YANIARONECK, NEW YORK HELD MARCH 5, 1941 At the Town Offices, 158 West Boston Post Road, Mamaroneck, N. Y. at 3 P .a. The meeting was called to order by Supervisor McCulloch Present: Supervisor McCulloch Councilmen Bates, Mandeville Absent: Councilmen Griffin and Meginniss The presence was also noted of Town Clerk Payne, Town Attorney Delius, Comptroller Luceno and Assessor Smith. The minutes of the meetings of December 19 and December 283 1940, were approved as presented. The members of the Board expressed their wishes for the speedy recovery of Councilman Griffin who was suddenly taken ill with pneumonia. A letter dated February 26, 1941, was received from the Real Estate Department of the New York, New Haven and Hartford. Railroad Company authorizing the Town to place refuse filling material on their property located on the northwesterly side of the main line tracks between Catenary Bridges Nos . 98 and 99 at Larch- mont, New York. A map was enclosed and the letter required the signature of the Supervisor to complete the agreement . Following some discussion it was on motion by Councilman Mandeville, seconded by Councilman Bates, on roll call, unanimously RESOLVED, that the Supervisor be and he hereby is authorized to sign the agreement with the New York, New Haven and Hartford Railroad Company for the use of their land for the disposal of refuse materials and that a copy of the letter be placed on file in the Town Clerk' s records . The Supervisor informed the Board that the contract between the Town and the Westchester Lighting Company for street lighting was about to expire . He presented the new contract and pointed out that under its terms there would be a saving by the Town of several hundred dollars . The members of the Board examined the contract and it was on motion by Councilman Mandeville, seconded by Councilman Bates, upon roll call, unanimously RESOLVED, that the Supervisor be and he hereby is authorized to sign the new agreement with the Westchester Lighting Company for the use of street lamps, the same to take effect March 1, 1941 and to run for a period of five years . A letter dated February 26, 1941, was received from Mr . and Mrs . Michael Harrington in which they expressed their ap- preciation for the cooperation and sympathy extended them by the Board during the search for one of their two children drowned while at play near a creek. Councilman Mandeville presented the report for the Public Welfare Department for the month of February, 1941, which showed as follows: February 19/.0 Case Load 7 Jacob Ackerman & John 430 Individuals Baltz 3 4 1790 Case Days 3 4 1 ) 12553 Total Relief Expended $17,628.21 Average Cost Per Case 43 .38 Average Cost Per Individ:aal 10.42 Average Cost Per Case Day 1. 52 Average Cost Per Individual Per Day .365 February 1941 354 1443 9450 X15,803 .84 44.64 10.95 1.67 .409 Councilman Bates presented three petitions received from the Assessor for the correction of the assessment roll so as to permit the apportionment of taxes . On motion by Councilman Mandeville, seconded by Councilman Bates, the following resolution was unanimously adopted: WHEREAS, the Assessor has presented petitions for the correction of the assessment rollsfor the years 1939 and 194.0, taxes of 1940 and 1941, pursuant to the provisions of Section 33 of Chapter 105 of the Laws of 1916, as amended, known as the Westchester County Tax Act; and WHEREAS, after due consideration this Board finds it desirable to grant said petitions for the correction of said assessment rolls; NOW, THEREFORE, BE IT RESOLVED, that the assessment roll for the year 1940, taxes of 1941, which shows property now appearing on the roll as follows : Section Block Lot 3 4 1 3 3 1 & 3 (304-1) Owner Land Imp. Total Johnethel Realty Corp. $157, 600 31400 161,000 be corrected as follows, in accordance with the provisions of sub-division 5 of Section 33 : Section Block Lot Owner Land Imp. Total 3 4 7 Jacob Ackerman & John (304-820) Baltz 3 4 11 II 3 4 1 ) Johnethel Realty Corp. 3 4 1 & 3) (304-1) 31000 - 31000 3,000 3,000 151,600 3,400 155,000 FURTHER RESOLVED, that the assessment roll for the year 1940, taxes of 1941, which shows property now appearing on the roll as follows: Section Block Lot Owner Land Imp. Total g 41C Plot B. L. Forden, P1. Pal. Moore $ 3,000 2,000 5,000 and Others be corrected as follows, in accordance with the provisions of sub-division 5 of Section 33: Section Blocs: Lot Owner Land Imp. Total 9 41C Plot B. L. Forden, M.M. Moore $3,000 - 3,000 (921-244.) FURTHER RESOLVED, that the assessment roll for the years 1939 and 1940, taxes of 1940 and 1941, which shows property now appearing on the roll as follows : Section Block Lot Ovmer Land Imp. Total 9 59 1 Village of Mamaroneck $70,000 5,000 755000 (919-200) be corrected as follows, in accordance with the provisions of sub-division 5 of Section 33 : Section Block Lot Owner Land Imp. Total 9 59 1 Village of Mamaroneck $15,000 51000 205000 (919-200) The Supervisor informed the members of the Board that the term of office of Frederick G. Smith as a member of the Zoning Board of Appeals had expired. On motion by Councilman Mandeville, seconded by Councilman Bates, it was unanimously RESOLVED, that Frederick G. Smith be and he hereby is re-appointed a member of the Zoning Board of Appeals of the Town of Tdamaroneck for the term of five years, expiring February 19, 1946. Mr. Adrian Henigson and Mr. Sidney Winkel appeared before the Board to request that a rental agreement be arranged between the Town of Mamaroneck and the Village of Scarsdale for the use of certain fire hydrants along Griffen Avenue opposite their newly constructed houses . They explained that the Insurance Rating Bureau considered the dwellings unprotected as the hydrants were not ovined by the Town. The members of the Board authorized the Supervisor to take the matter up with the Town Fire Department and officials of the Village of Scarsdale . Attorney Delius presented the application and release to discontinue a part of a highway, signed by Fenimore Goode, President of the Bonnie Briar Holding Corporation; also an order discontinuing part of the highway on consent of the Town Board, signed by A. J. Foote, Superintendent of Highways of the Town of Mamaroneck. He informed the Board that these papers were necessary in connection with the change of the line of Weaver Street near the Bonnie Briar Country Club grounds . He said that the matter had been pending for some time but now the papers were in proper order and recommended that the members of the Board sign the consent of the Board to discontinue part of the highway. The members of the Board then signed the consent and returned the papers to Attorney Delius . The Town Attorney stated that he recommended the settlement of the certiorari proceeding instituted by Mahlstedt Materials, Inc . to review the assessment upon a parcel of property in the Village of Mamaroneck known as Section 8, Block 111,Lots 29 to 365 37A, 38 to 42 (new numbers Block 825, Parcel 70) on the basis of a reducation in the assessment from $52, 500 to $45,000 for the year 1940 (tax of 1941) Councilman Mandeville, introduced the following resolution which was seconded by Councilman Bates: WHEREAS, heretofore and on or about the 30th day of September, 1940, a writ of certiorari was ob- tained by Mahlstedt Materials, Inc. , owner of Section 8, Block 111, Lots 29 to 36, 37A, 38 to 42 (new numbers Block 825, Parcel 70) to review the assessment for the year 1940 (tax of 1941) ; and WHEREAS, a return to such writ was duly filed by the Assessor and Board of Review on or about the 15th day of November, 1940, and no further proceed- ings have been taken;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 $52, 500 to $45,000 for the year 1940 (tax of - 1941) NOW, THEREFORE, BE IT RESOLVED that the assessment for the year 1940 upon property known as Section 8, Block 111, Lots 29 to 36, 37A, 35 to 42 (new.- numbers Block 525, Parcel 70) assessed for $52, 500 be reduced to $45,000, provided the certiorari proceeding now wending in the name of Mahlstedt Materials, Inc . be discontinued without costs to the Town of Mamaroneck. FURTHER RESOLVED that the Town. Attorney is hereby authorized and directed to sign the necessary stipu- lations to obtain an order of the Suwreme Court providing for such reductions and the refund of any excess taxes paid. The Town Attorney stated that he recommended the settlement of the certiorari proceedings instituted by Joseph J. weed, to review the assessment upon a parcel of property in the Village of Larchmont , known as Section 7, Block 65, Lots 1 to 3 , 4B (new numbers Block 727, Parcel 486) on the basis of a reduction in the assessment from $25, 500 to $23,000 for the year 1940 (tar, of 1941) . Councilman Mandeville introduced the following resolution which was seconded by Councilman Bates : WHEREAS, heretofore and on or about the 11th day of October, 1940, a writ of certiorari was obtained by Joseph J. Weed owner of Section 7, Block 65, Lots 1 to 3, 4B (new numbers Block 727, Parcel 486) to review the assessment for the year 1940 (tax of 1941) ; and WHEREAS, a return to such writ was duly filed by the Assessor and Board of Review on or about the 15th day of November, 1940, and no further proceedings have been taken; 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 $25,500 to $23,000 forithe year 1940, (tax of 1941) NOW, THEREFORE, BE IT RESOLVED that the assessment for the year 1940 upon property known as Section 7, Block 68 Lots 1 to 3, 4B (new numbers Block 727, Parcel 486j , assessed for $25, 500, be reduced to $23,000, provided the certiorari proceeding now pending in the name of Joseph J. Need, be discontinued without costs to the Town of Mamaroneck. FURTHER RESOLVED that the Town Attorney is hereby authorized and directed to sign the necessary stipula- tions to obtain an order of the Supreme Court providing for such reductions and the refund of any excess taxes paid. e Attorney Delius reported that negotiations for the settlement of certiorari proceedings instituted by the owners to review the assessment upon the property known as Larchmont Acres had been broken off. Following some discussion the members of the Board authorized the Supervisor and the Town Attorney to hold whatever conferences necessary to arrange a settlement. Comptroller Luceno recommended that the usual resolution covering mileage for employees using their own cars on town busi- ness be approved. On notion by Councilman Mandeville, seconded by Councilman Bates, it was unanimously, upon roll call, RESOLVED, that in accordance with Chapter 465 of the Lars of 1935, which amends subdivision 1 of Section 102 of the Town Law, the Town Board of the Town of Mamaroneck hereby determines to allow and pay the following town officers or employees in the amount not to exceed six (6¢) cents per mile for the use of his own automobile for each mile actually and necessarily travelled by him in the performance of the duties of his office or position: Rutledge Rate - Plumbing Inspector Lorna. L. Marts - Case Vorker Catherine Gaul - Case Worker The following reports were received and ordered filed: (1) Report of the Receiver of Taxes of the month of February; (2) Annual Report of the Tonal Clerk for 1940; (3) Annual Report of the Fire Inspector for the Period February 20, 1940 to February 22, 1941; (4) Report of the Plumbing Inspector for the month of Febru- ary; and (5) Report of the County of Westchester Department of Health for the month of January. At 9 :45 P. M. the Board unanimously resolved to adjourn. Town Clerk I