Loading...
HomeMy WebLinkAbout1942_03_18 Town Board Minutes REGULAR MEETING OF THE TOWN BOARD TOWN OF MAMARONECK, NEW YORK HELD MARCH 18, 1942 At the Town Offices, 158 West Boston Post Road, Mamaroneck, N . Y. The meeting was called to order by Supervisor McCulloch at 8 P. M. (Eastern War Time) . Present: Supervisor McCulloch Councilmen Bates, Griffin, Mandeville, Brewer Absent: None The presence was also noted of Town Clerk Payne, Attorney Delius, Comptroller Luceno, Assessor Smith and Superintendent of Highways and Town Engineer Foote . The minutes of the meetings of February 24th and March 4th, 1942 were approved as presented. The Supervisor asked if there was any one present who wished to appear before the Board. Mr. David A. Embury, a member of the Town of Mamaroneck Board of Park Commissioners, appeared to discuss with the Town Board the question of the pay for over-time work being done by employees of the Park Department. He referred to a conference held with the Super- visor and correspondence with Harry T. O'Brien, Director of Bureau of Municipal Accounts of the New York State Department of Audit and Control. He said that the Park Department had no intention of running over the budget allowance for the year as a study of their figures proved that they could take care of the over-time item. The Supervisor informed Mr. Embury that he was working on the subject with the Town Attorney and the Town Comptroller and that as soon as they could clear up one or two questions with the State Comptroller' s office, the would be in a position to give some definite word to the Park Department. Mr. Peter C. Doern, Mr. appeared and stated that as an officer of the Mamaroneck Realty Board he wished to file with the Town Board a copy of the proposed sales plan prepared and submitted by the Realty Board to the Village of lamaroneck. He said that while the Village of Mamaroneck is the owner of the properties offered for sale, the Town has an interest in same and should be advised. He handed the copy to the Town. Clerk after reading same. The Supervisor recommended that the members of the Board study the plan, copies to be furnished by the Town Clerk. The Supervisor asked if there was any one else to appear before the Board. There being no one, he suggested that the meeting proceed with the reports of committees . Councilman Bates reported that everything was all right in his department. Councilman Mandeville reported that the department for the removal of garbage had saved the Town a considerable amount of money with its separating system. He said that in the month of February 57 tons of ashes were separated from the garbage. He recommended that a survey be made by the Town Engineer to determine how much steel could be salvaged in the Town. He said that there were some trolley rails under the surface of some of the highways in the Town. He added that there may be other steel buried here and there throughout the Town. The federal government, he said, was badly in need of steel and every effort should be made to help in this defense program. The members of the Board agreed with Mr. Mandeville and directed Town Engineer Foote to proceed with the survey and report back to the Town Board. Councilman Griffin stated that he had filed his reports at the last meeting and that there was nothing of importance to report at this meeting. Councilman Brewer stated that at a meeting of the members of the Fire Department of the Tovaa of Mamaroneck a resolution had been adopted amending the by-laws of the Fire Department of the Town so as to provide for a new class of membership during the period of the present emergency for auxiliary firemen who would be admitted to the membership corporation without the payment of dues and subject to cer- tain regulations provided for. Following some discussion it was on motion by Councilman Brewer, seconded by Councilman Mandeville, upon roll call, unanimously resolved: WHEREAS, the Fire Department of the Town of Mamaroneck, New York, has amended its by-laws so as to provide certain auxiliary members during the period of the present emergency; and WHEREAS, the Town Board considers it necessary to appoint such additional volunteer firemen; NOW, THEREFORE, BE IT RESOLVED, that the following named persons are hereby appointed auxiliary volunteer firemen to serve in the Fire Department of the Tovm of Mamaroneck, New York: Henry Boteler 99 North Chatsworth Ave. Henry Butterfield 55 Maplewood Street Samuel B. Flagg 1 Overlook. Terrace Hill Joseph 5 Overlook Terrace John Maddock 158 Rockingstone Ave. John H. Menike 192 Rockingstone Ave. Joseph Perciaseppe 4 Cabot Road Philip Patton 92 Edgewood Ave. Maurice Van Gelder 230 Rockingstone Ave. James Holzinger 110 North Chatsworth Ave. Thomas Buhler 1 Judson Street James Morris, Jr. 50 Garden Road Edward Mulhausen 158 Brookside Drive Karl Pohl 11 Fernwood Road Stanley Rose Larchmont Acres Apts . Arthur Rhinehardt 27 Dante Ave. Abram H. Stockman 2/. Crescent Road Milton S. Stevenson 38 Orchard Road Walter Thygeson 57 Maple Hill Drive Irving Oppenheimer 30 Knollwood Drive John Stengel 20 Glen Eagles Drive Edmound Vier 16 Hudson Place William Wacker 22 Vine Road Richard Frowenfeld 47 Briarcliff Road Donald Newborg 5 Homer Avenue Sterling Baer Larchmont Acres Apts . John Goldsmith 9 Carleon Avenue John Muir Larchmont Acres Apts. H. Watson Paddock 80 Howell Avenue Alfred Gv'insten Larchmont Acres Apts. Henry Sabot Cornell Street Robert du-Vergy 56 Rockland Avenue Gerald O'Reilly 53 Sheldrake Avenue Eric Armstrong 6 Harrison Drive George Dally 11 Harrison Drive William E. Stringer 67 Myrtle Blvd. Herbert S. Marcus Larchmont Acres Apts. Clarence G. Greaves 273 Murray Avenue Washburn K. Leggett Rider Greenwald George R. Sherrife Paul Tamagno Philip Torchio Henry J. Deitz Sheldon Berdon Theodore Tuck Frederick C. Thomas James Naughton Frank W. Wilmarth Milton 'Weiss Albert E. Sierad Patrick J. Reilly John Dunn Gerald D. Heller Gerald J. Dean Sperry Zahm Han Schmidt George J. Bienstock John D. Tedford Edwin E. Barth Jeremiah C. Waterman John H. Hodgson Morton G. Miller Arnold L. Rose John Madey Henry B. Zieger Leversee L. Van Schoonhoven 220 Rockingstone Avenue 8 Stoneyside Drive 91 Hickory Grove Drive Chatsworth Gardens Apts. 1 Kenmare Road Boston Post Road Larchmont Acres Apts. 21 Harmon Drive 15 Little Farms Road 14 High Point Road 90 Beechtree Drive 41 Highwood Avenue 7 Barnum Road 17 Rocky Road 34 Rockland Avenue 19 Stoneyside Drive 265 Rockingstone Ave. 615 Revere Road, 1amalk 903 West Post Rd. , Mam'k 38 Howell Avenue 21 N. Chatsworth Ave . 62 Rockland Avenue 123 Rockland Avenue 127 Rockland Avenue 9 Byron Lane 107 Garden Road Larchmont Acres Apts. 1+3 Ellsworth Road 3 Woody Lane Fire Chief Burton presented a list of new members of the Fire Department which had been approved by the Fire Council. Upon motion by Councilman Brewer, seconded by Councilman Mandeville, the following resolution was upon roll call unanimously adopted: WHEREAS, the Fire Council of the Fire Department of the Town of Mamaroneck has approved of the following persons to be admitted to the Fire Department as new members; NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby ratify the action of the Fire Council and the following are appointed as volunteer firemen: Joseph Torre 172 Myrtle Blvd. Pete Leahon 172 Myrtle Blvd. VViliam Konrath 172 Myrtle Blvd. Gerbrand Poster, Jr. Stonecrest Ants. Roy E. Tilles 1815 Palmer Avenue Emil Torre 172 Myrtle Blvd. James Farino 172 Myrtle Blvd. Fred Dodenhoff 23 Weaver St. Albert Cowing North Brook Road Raymond J. McGeough 779 Forest Avenue Lawrence Scapperrotta 31 Lester Place Henry Clay Mangles 129 Murray Avenue Lawrence E. Huphrey 54 Hillside Road Frank Perri 15 Cabot Road Michael Spampinatto 3 Cabot Road Anthony C. Spampinatto 3 Cabot Road Chief Burton presented an up-to-date list of the patrol members of the volunteer fire department of the Town and it was on motion by Councilman Brewer, seconded by Councilman Mandeville, upon roll call, unanimously resolved, WHEREAS, the Fire Council of the Town of Mamaroneck has furnished the Town Board with an approved list of the patrol members; NOW, THEREFORE, BE IT RESOLVED, that the following are approved and recognized as patrol members : Henry Malloy 1 Edgewood Avenue Wiiliam G. Horn Larchmont Acres Apts. John C. Forrar 10 Wildwood Road Nicholas Mazzeo 88 W. Garden Road Joseph W. Sweeney 26 Maple Hill Drive George W. McElroy 75 Briarcliff Road William Babb 10 Greystone Road Otto h. Gantner 40 W . Garden Road Charles r'. Segreto 170 Myrtle Blvd. John Tortorella George i. Mills) Sr. 68 Myrtle Blvd. John Hudig Stonecrest Apts. William H. Lindale Larchmont Hills Apts. William H. Conway 77 Briarcliff Road The Supervisor stated that he wished to comment on the publicity given the incident of the Town fire chief' s car passing through the village of Larchmont with lights ,on during a test black-out the past Sunday evening. He said that it was regrettable that the Mayor of Larchmont carried the subject so far. He pointed out that in a bulletin from the County defense organization it was announced that in a response to an alarm the fire departments were permitted to proceed during a black-out with lights on if their judgment so dictated. He said that the chief was not in the car but that one of his deputies was on an inspection call to Dillon Parr to see if an auxiliary post was properly manned. After leaving the fire house the car stuck a curb and the deputy decided to turn on the lights. He added that it was necessary to go through the village of Larchmont to get to Dillon Park and that the driver realized the risk of driving without lights through the village. Chief Burton stated that he thought that the matter was closed after his talk with the Larchmont fire chief the same evening following the black-out test. The Supervisor stated that he thought that the matter had been settled and that he could see no reason for the Diayor giving a state- ment to the newspaper emphasizing the incident two days later. ' The supervisor announced that he had invited Public Welfare Officer DeVinne to attend this meeting of the Board in order to go over with him some of the questions which are asked from time to time about the W. P. A. program. He said that he thought that it would be much better for the councilmen to get first-hand information. There was full discussion on the entire work relief program and Mr . DeVinne furnished some of the figures from the records of his department. He said that there were 153 potential workers on the relief rolls, that 118 were working on projects and that of the remain- ing 35 some were already out of work and others would be because projects were being closed down. James E. Dimando, inspector of W. P. A. projects reported on the progress of the projects, the number of men who had left for defense work and the possibility of others obtaining defense jobs . Mr. DeVinne pointed out that those who remained on W. P. A. projects were mostly stone masons, stone cutters and some unskilled workers, all of which average about fifty years of age; also that there were no defense projects under way in the County. Mr. Dimando also reported that the federal government had made a survey to determine the men that could be taken from W. P. A. projects and used in defense work. The members of the Board expressed the feeling that all those who could do defense work should be eliminated from the roll of workers on relief projects . Councilman Mandeville said that he had brought the subject up at other meetings and that he was against continuing men on projects if they did not work. He said that they should be treated the same as in private industry. Following this discussion the Supervisor asked the members of the Board what they wished to do about the following W . P. A. projects: a• (1) Fenimore Road improvement project within the unincorporated section and the section within the village of Mamaroneck; (2) Town cemetery improvement project. Following a lengthy discussion during which the Supervisor stated that it had been proven that the cost of materials furnished by the Town for projects was less than the cost of home relief for the workers, it was on motion by Councilman Bates, seconded by Councilman Griffin, upon roll call, unanimously RESOLVED, that the Town Engineer be authorized to proceed with that portion of the above mentioned projects described as follows: Ma-139 Fenimore Road Improvement Project - Item covering 5500 Lin. Ft. of paved ditches. Ma-138 Cemetery improvement Project (at Mount Pleasant Avenue) - Rebuilding of retaining wails, re-grading, et cetera. Also Ma-324 Fenimore Road Improvement Project - For that part which covers the re-construction of the bridge over the Sheldrake River on Fenimore Road near Grand Street . The Board instructed the Town Engineer to proceed with the Cemetery Project first. A letter dated March 16, 1942, was received from William R. Hussey, Mayor of the City of Mount Vernon, New York, inviting the members of the Board to attend the informal reception to be held March 31, 1942, at the City Hall to celebrate the Fiftieth Anniversary of the incorporation of the City of Mount Vernon. The Supervisor asked the Town Clerk to make copies of the letter and send them to the members of the Board and also to thank Mayor Hussey for his letter. A letter dated March 10, 1942, was received from the Standard Cost Reduction Corporation of New York City concerning a proposed plan to reduce electricity costs of the Town. Councilman Mandeville pointed out that he and Town Engineer Foote had made a complete survey of street lighting system in the un- incorporated area which resulted in the elimination of all unnecessary lights and the cutting of power of other lights to a minimum. He said that the new plan effected quite a large saving to the taxpayers . The Standard Cost Reduction Corporation claimed in its letter that it had submitted a report to the Town Board of the Town of Harrison following a survey made recently. Following some discussion the letter was referred to the Supervisor and the Supervisor stated that he would go over the subject with Supervisor Taylor of the Town of Harrison. The Toim Clerk presented for approval the following applica- tions for dance hall licenses: Larchmont Ridge Tavern Club, Inc . and Larchmont Ridge Sports Club, Inc . Bonnie Briar Country Club winged Foot Golf Club Loyal Inn Corporation On motion by Councilman Mandeville, seconded by Councilman Bates, it was unanimously RESOLVED, that the above applications for dance hall licenses for the year ending December 31, 1942, be and they hereby are approved. to The Supervisor recommended the following resolution which was on motion by Councilman Bates, seconded by Councilman Griffin, upon roll call, unanimously adopted: RESOLVED, that the Receiver of Taxes and Assess- ments be and he hereby is authorized, empowered and directed to accept payment of the following tax arrears on property described as Section 8, Block 78, Lot 44 (new description - Block 832, Parcel 486) , provided payment is made within thirty days: Tax Sale Amount of Year Year Lien 1937 1938 58.70 1938 1939 51.12 Interest 12.00 7.00 Total Amount Due 70.70 58.12 Towwn Attorney Delius recommended the following resolution which was on motion by Councilman Griffin, seconded by Councilman Bates, upon roll call, unanimously adopted: WHEREAS, proceedings to foreclose certain tax liens now owned by the Town of Mamaroneck affecting property known as: ALL that parcel of land in the Village of Mamaroneck, Town of Mamaroneck, County of Westchester and State of New York being bounded and described as follows: BEGINNING at a point on the southerly side of Fenimore Road where the same is intersected by the village line of the Village of Mamaroneck; thence in a southwesterly direction along said village line a distance of approximately 798 feet to land now or forrnerly of Gustave Govin and others; thence along said land South 41 06" 30" east 74 feet more or less to the northwesterly side of Grand Street; thence along the same North 37 31' east 128.31 feet; North 380 26' 2011 east 75 .10 feet and North 380 491 5011 east approxi- mately 605 .16 feet along the northwesterly side of Grand Street and along property of the County of Westchester known as Parcel 70A conveyed to said County in Liber 2765 of Deeds, at page 192 to the southerly side of Fenimore Road; thence along the same North 53 41' west a distance of approximately 98.69 feet to the point or place of beginning. SAID parcel being known on the 'Tax Assessment Map of the Town of Mamaroneck for the year 1938 as Section 8, Plot 75A. WHEREAS, the Village of Mamaroneck owns certain tax liens upon the same property representing arrears of taxes due it which were heretofore levied against said property; and WHEREAS, this Board has suggested that an agreement be made pursuant to the authority granted to the town board by Section 48 of the Westchester County Tax Act, Chapter 105 of the Laws of 1916 as amended by Chapter 133 of the Laws of 1935 and Chapter 457 of the Laws of 1936, and pursuant to similar authority granted to the village board by Chapter 755 of the Laws of 1936, ,providing that upon a sale of this pro- perty in an action to foreclose the liens of the Town of Mamaroneck, this property be sold free and clear of Town, School and Village taxes and assessments and that the pro- ceeds of sale, after paying the costs and expenses of the sale, if insufficient to pay all taxes and assessments in full, be divided between the Tovm and Village of Mamaroneck proportionately to the amount due such Town and Village as of the date of sale; and WEEREAS, this Board considers it to the best interests of the Town of Mamaroneck to enter into such agreement to the end that the property may be sold free and clear of all taxes, and the proceeds of sale, if any, divided: : NOW, THEREFORE, BE IT RESOLVED that this Board (the Board of Trustees of the Village of Mamaroneck adopting a similar resolution) hereby agrees that the property known as Section 8, Plot 75A on the Tax Map of the Town of Mamaroneck herein above described, may be sold in proceedings now pending for the foreclosure of certain tax liens owned by the Town of Mamaroneck, free and clear of all Town, School and Village taxes and assessments, and that the proceeds of sale, if any, after paying the costs and expenses of such sale and of the proceedings to foreclose, if insufficient to pay all taxes and assessments in full, shall be divided between the Town and Village of Mamaro- neck proportionately to the amount due each as of the day of the sale. FURTHER RESOLVED that if the Town of Mamaroneck, as plaintiff in said foreclosure action, become the pur- chaser at the sale, such property shall not be re-sold by the Town of Mamaroneck or its Supervisor until after the price and the terms of sale be approved by the Board of Trustees of the Village of Mamaroneck, and that the proceeds of such sale, if made subject to the approval of said Board of Trustees, after payment of commission and other expenses of said sale, including also the usual fee of a title insurance company for insuring title of this property to the Town of Mamaroneck, shall be divided between the Tovlm of Mamaroneck and the Village of Mamaroneck pro- portionately to the amount due each as of the date of such sale, plus the amount due the Town and Village for taxes or assessments thereafter levied upon such property. Attorney Delius reported that the committee named to study -- the offer submitted by Henry D. Holden, attorney, for the settlement of certain tax liens on Section g, Block 66, Lots 14 to 20, had favored the proposition. On motion by Councilman Mandeville, seconded by Councilman Bates, it was upon roll call unanimously RESOLVED, that the 'Town Board hereby approves in principle the proposal submitted by Henry D. Holden for the settlement oz certain tax liens on Section S, Block 66, Lots 14 to 20; and be it FURTHER RESOLVED, that the matter be referred to the Town Comptroller with the recommendation that he work out the details with the Treasurer of the Village of Mamaroneck and report back to the Town Board. Attorney Delius recommended the following resolution which was on motion by Councilman Griffin, seconded by Councilman Mandeville, on roll call unanimously adopted: RESOLVED, that permission is hereby granted to Lucille F. MacCallum to establish and maintain upon certain property owned by the Town of Mamaro- neck, known as Section 1, Block 44F, Lots 10 to 15, a garden upon the following conditions: (1) That the permit or license be revocable upon 60 days ' notice; (2) That no changes in the grade or in the topo- graphical conditions of the property be made without the consent of the Town Engineer; (3) That no fences or obstructions be placed upon the property; and a (4) That the said Lucille F. blacCallum shall maintain the property at all times in a safe condition as required by the Town Engineer and that she will indemnify the Town of Mamaroneck from any and all claims for damage which may result from her maintenance of the said garden upon the aforesaid property. The Town Attorney stated that he recommended settlement of the certiorari proceedings instituted by Marie Louise Constable to review assessments for three years, i.e. the assessments of 1938, 1940 and 1941 (taxes of 1939, 1941 and 1942 respectively) upon various parcels of property in the Town and Village of Mamaroneck which were owned by bliss Constable, on the basis of reductions in some of these assessments, which he believed were agreeable to the relator. Councilman ldandeville introduced the following resolution which was seconded by Councilman Griffin: WHEREAS, heretofore writs of certiorari were obtained by Marie Louise Constable, owner of four parcels of property described on the assessment map and assessment roll of the Town of Mamaroneck as Section 9, Block 108, and 109A (new number Block 966, Parcel 1) Section 9, Block 106 (new number Block 958, Parcel 1) Section 9, Block 109B (new number Block 965, Parcel 1) ; and Block 961, Parcel 283 (the last parcel named being included only in the proceedings to review the 1941 assessment) ; and WHEREAS, the Assessor and Board of Review of the Town of Mamaroneck duly filed returns to said writs and a referee was duly appointed to take proof in the proceedings to review the 1940 assessment, in which hearings were com- menced but no further proceedings have been taken with re- gard to any of the aforesaid proceedings to review all of the above assessments; and WHEREAS, the Town Attorney and Assessor recommend to this Board that the proceedings be settled and discontinued upon the reduction of the various assessments for the years covered by the proceedings as above stated, as follows: FROM Section Block Lot 108 Land Improvements Total 9 108 $ 2945000 $100,000 $394,000 number Block 109A Parcel 1j 9 106 (new number Block 966, Parcel 1) number Block 958, 9 106 $ 65,000 $ 18,000 $ 83,000 (new number Block 958, Parcel 1) (new Block 961, Parcel 283 $ 15,850 $ 25,000 $ 40,850 Sec. 9, Block 109B 1155500 4, 500 120,000 (new number Block 965, Parcel 1) TO 9 108 109A $257 175 $ 90,000 $347,175 (new number Block 966, Parcel 1j 9 106 48 825 10,250 59,075 (new number Block 958, Parcel 1 *Block 961, Parcel 283 155850 23,000 38,850 Sec . 9, Block 109B (new number Block 965, Parcel 1) no reduction o This certiorari was only for the year 1941 NOWJ THEREFORE, BE IT RESOLVED that the assessments for the years 1938, 1940 and 1941 (taxes of 1939, 1941 and 1942 respectively) upon the various properties owned by Marie Louise Constable and described upon the assessment map and assessment roll of the Town of Mamaroneck as hereinafter stated, be reduced as follows: Section 9, Block 108, 109A (new number Block 966, Parcel 1) $347,175; Section 9, Block 106 (new number Block 958, Parcel 1) $59,075; and Block 961, Par- cel 283 $38,850; (the last mentioned, Block 961, Parcel 283, is only for the year 1941) , provided that all the proceedings for the years 1938, 1940 and 1941 (taxes of 1939, 1941 and 1942 respectively) be discontinued without costs to the Town of Mamaroneck, except that the Town of Mamaroneck pay the reasonable fees or allowvan.ce of the referee for his services to date in these proceedings. FURTHER RESOLVED that the Town Attorney is hereby authorized and directed to sign the necessary stipulation to obtain orders of the Supreme Court providing for such reductions, the refund of any excess taxes paid and the payment of the referee ' s fee. The Assessor presented a petition requesting that the assess- ment roll of the year 1940 for the tax of 1941, be corrected so as to charge off the school tax of Union Free School District No. 1 on premises known. as Block 330, Parcel 1 in the sum of $473,89. The Town Attorney stated that the owner of the property, Johnethel Realty Company, had brought an action in the Supreme Court against the Town which involved the recovery of taxes for six years past as well as the cancellation of this tax, which suit is based upon the fact that the property is not actually in the School District No. 1, and said suit had been disposed of upon a motion to dismiss the complaint and a decision of Judge Patterson holding that the property owner could not recover the tax paid but was entitled to a cancellation of the tax for 1941 which remained unpaid. He further stated that the attorney for the School Board, upon being advised of these facts, had consented to the cancellation of the tax. Upon motion made by Councilman Mandeville, and seconded by Councilman Griffin, it was RESOLVED that the School tax for the year 1941 in the sure of $473 .89, affecting Block 330, Parcel 1, be cancelled and the amount thereof deducted from the amount payable to the Trustees of the School District for the 1941 school taxes. The Supervisor reported that the committee appointed to study the application of the Home Owners ' Loan Corporation for the settlement of certiorari proceedings brought to review the assessments on eighty- three (83) parcels of land throughout the Town, had examined the pro- perties and set up figures to be used as a basis for negotiations . He said that each of the three sections of the Town were considered sepa- rately, that it required several days of investigation and that the rentals and other items were taken into consideration. It was on motion by Councilman Mandeville, seconded by - Councilman Griffin, upon roll call, unanimously RESOLVED, that the recommendations of the special committee appointed to review the assessments on the holdings of the Home Owners ? Loan Corporation be referred to the Town Attorney and that the schedule be used as a basis for settlement of the action brought by the Home Owners ' Loan Corporation. ffim On motion by Councilman Bates, seconded by Councilman Griffin, it was upon roll call unanimously RESOLVED, that in accordance with the provisions of Section 26 of the Westchester County Tax Act, "The Daily Times", the official newspaper published in the Village and Town of Mamaroneck, and "The Larchmont Times", published in the Village of Larchmont and Town of Mamaroneck, be and they hereby are designated as the newspapers in which the Receiver of Taxes and Assess- ments shall publish the notice of the collection of State, County, 'Town and District taxes, Special Assess- ments and Water Rents; and be it FURTHER RESOLVED, that said publication be made on March 25, 1942 in "The Daily Times" and on March 26, 1942 in "The Larchmont Times"; and be it FURTHER RESOLVED, that in accordance with the provisions of Section 26 of the Westchester County Tax Act, the Town Board do and it hereby does direct the Receiver of Taxes and Assessments to mail to each taxpayer of the Town of Mamaroneck, whose address is known to said Receiver of Taxes and Assessments, a tax bill for all taxes, assessments and water rents, the expense thereof to be a town charge. On motion by Councilman Bates, seconded by Councilman Griffin, it was upon_ roll call unanimously RESOLVED, that pursuant to Section 96A of Chapter 60 of the Consolidated Laws as amended, known as the Tax Law, the Receiver of Taxes and Assessments of the Town of Mamaroneck is authorized to collect the 1942 State, County, Town and District taxes, assessments for street and sidewalk improvements and water rents which become a lien April 1, 1942, in two partial payments each amounting to fifty per cent of the total of said taxes, assessments and water rents; FURTHER RESOLVED, that the Receiver of Taxes and Assess- ments is authorized and empowered to receive such partial payments or instalments of taxes, assessments and water rents at any time prior to the sale of tax liens but subject to the same penalties as are specified and provided in Section 18 of Chapter 105 of the Laws of 1916 as amended, for the neglect to pay the total amount of said taxes, assessments and water rents; FURTHER RESOLVED, that the acceptance of any such partial payment or instalment of the 1942 taxes, assessments and water rents shall not be deemed to affect in any manner any right of the Town of Mamaroneck under any General or Special Law to enforce collection of any unpaid balance of such taxes, assessments and water rents as may remain due and owing to the Town of Mamaroneck but such rights and powers shall remain in full force and effect to enforce the collection of the unpaid balances of such taxes, assessments and water rents, together with interest, penalties and other lawful charges . The Supervisor announced that there would be a hearing held --- by the United States Army Engineers at the Municipal Building of the Village of Mamaroneck on March 19, 1942, at 10:30 A. MI. concerning the flood conditions of the Mamaroneck and Sheldrake Rivers. The Supervisor stated that while the Town Offices were located in the Village of Mamaroneck, he thought that there was need for a unit of the Town defense organization in the offices to look after the records and answer telephone inquiries after the "all clear" had beer, sounded. He said that since the Town Clerk had called this to his attention, he recommended that the Town Clerk be appointed to prepare a plan and submit same at the next meeting of the Board. MAM Assessor Smith stated that he was very happy to report that Mr. Frederic P. Simonds of his department had returned to work follow- ing a recent illness . He said that the Major was feeling quite well and that it would not now be necessary for his department to continue night work. A letter dated March 14, 1942 was received from Westchester Joint dater works, No. 1, in which was enclosed a statement of the anticipated revenues and expenses for the year 1942, as adopted by the Board of Trustees of the Westchester Joint Water Works, No. 1 at their meeting held February 26, 1942. On motion by Councilman Mandeville, seconded by Councilman Bates, it was resolved that the statement be received and filed with the records of the Town. The following reports were received and ordered filed: (1) Summary of Receipts and Disbursements of the Town of Mamaroneck for the Period January 1 to February 8, 1942; (2) Town Clerkos Report for the Month of February, 1942; (3) Report of Mamaroneck Health Center, Inc. for the Month of February, 1942. At 10: 50 P. M. the Board unanimously resolved to adjourn.