Loading...
HomeMy WebLinkAbout1939_10_04 Town Board Minutes ME RE G7 I: ET1tdG OF TIE, TO,P BOARD TO'NN OF RiAIVIAROIvECK, NEW YORK HELD OCTOBER 4, 1939 At the Town Offices, 153 West Boston Post Road, Mamaroneck, iQ . Y. The meeting was called to order by Supervisor IiicCulloch at 8;00 P. N . Present : Supervisor 1,1cCulloch Councilmen Bates, ialandeville , 1'+Ieginniss Absent- Councilman Griffin The presence was also noted of Town Clerk Payne, mown Attorney Delius and Assessor Smith. The Supervisor asked if there was any one present who wished to address the Board. Mr. Robert Baxter of Taylor Lane, 11amaroneck, New York, appeared to request permission to paint house numbers on curbs in the unincorporated section of the town., in accordance with the plan which he and Lir. McNulty followed in painting such numbers two years ago. He stated that the work would be done by local j_nemployed laborers, that no charge would be made for it and that he would be compensated by soliciting contributions from such householders as cared to make same . Councilman Me-ginniss stated that the last time application was r.ade for the same purpose, he was told that a person could. ^ive any amount as a contribution. Yet, later he did learn of instances where a price was set, Mr. Baxter offered several letters of recommendation from villages and towns in the county and stated that the village of Mamaroneck was well satisfied. He assured the members of the Board that there would be no obli nation on the part of householders to con- tribute and that he would hold the town free and clear of all liability in connection with the work. Councilman Idieginniss stated that he would favor the plan if it could be done under the proper conditions and that the householders not be pressed for a se';, fee. Following some discussion it was upon motion by Councilman kandeville, seconded by Councilman bileginniss, upon roll call unanimously RESOLVED, that permission is hereby granted fvir. Robert Baxter of Taylor 'Lane, mamaroneek, thew York, to paint house numbers on the curbs in front of homes through- out the unincorporated section of the Town of ivlamaro- neck without any cost to the Town, and that he be com- pensated by a voluntary contribution by the home owners or occupants thereof; and be it FURTHER RESOLVED, that this permission is given with distinct understanding that any contribution made is given at the sole discretion of the donor; and be it FURTH= RESOLVED, that Mr. Robert Baxter agrees and guarantees to save the Town of bamaroneck free from any and all damages and claims arising from the issuance of this permit ; and be it F'URT R R RESOLVED, that the license hereby granted is revokable at will by the Town Board of the Town of Iaiamaroneck, either for or not for cause, and the action of said Board shall not be reviewable . IM The Town Clerk read a letter dated September 145 1939, received from Thomas id. Fasso, attorney, advising that his client Mr. Frank Guadac•nola, is still active in connection with the matter of the establisymnent of a bus route from the village of Port Chester to the city of iVew York. The letter was ordered received and filed.. A letter dated September 23, 1939, was received from Edward Ely Roxie, requesting permission to conduct classes of the 1V11useum of Arts and Industrial Crafts at the 'Heaver Street Fire house for a temporary period.. Followinj some discussion the matter was referred to the Fire Council . A letter dated September 26, 1939, was received from Nir. Geo. Clyde, rea_uesting permission to pay certain back taxes on Section o, Block 123 Lots 15, 165 17 18, 19 and 20 at a reduced rate of interest. Foll Aing some discussion, during which the Assessor advised that the same was vacant property, it was upon motion by Councilman Bates , seconded. by Councilman A,leginniss, unanimously RESOL7ED, that the Receiver of Taxes and Assessments be and he hereby is authorized, empowered and directed to accept payment of the following taxes on Section 6, Block 12, Lots 1S, 162 17, 18, 19 and 20, the liens for which are held by the Town, in the face amount of the liens plus interest computed. at 6 per cent per annum, -provided payrient is made within thirty days ; Councilman Mandeville reported that the �. Y® A. workers were jetting along quite well with tine construction of the shelter near the corner of Palmer Avenue and Weaver Street . Councilman Bates presented a petition dated October 4, 1939, received from the Assessor for the correction of the assessment roll so as to permit the apportionment of taxes. On motion by Councilman Bates, seconded by Councilman Nvleginniss , the following resolution was unanimously adopted; WHEREAS$ the Assessor has presented a petition dated October 4, 1939, for the correction of the assessment roll for the year 1938, taxes of 1939, pursuant to the provisions of Section 33 of Chapter 105 of the Laws of 1916, as amended., known as the Nestchester County Tax Act; and_ 4B ERE.AS, after due consideration t his Board finds it desirable to grant said petition for the correction of said assessment roll; NOW, TILREFORE, BE IT RL= SOLVED, that the assessment roll for the year 1938, taxes of 1939, which shows property now appearing on the roll as follows- Section Block Lot Owner Land. Imp. Total 1 65 25126, Anna C. Longfellow 2,200 4:3,500 '$5,700 77 r7Q Tax Sale Amount of Lot P1o. Year Year Lien 15 1925 1926 8. 27 16 1925 1926 8.27 17 1925 1926 8.27 18 1925 1926 8.27 —_ 19 1925 1926 8.27 20 1925 1926 8.27 Councilman Mandeville reported that the �. Y® A. workers were jetting along quite well with tine construction of the shelter near the corner of Palmer Avenue and Weaver Street . Councilman Bates presented a petition dated October 4, 1939, received from the Assessor for the correction of the assessment roll so as to permit the apportionment of taxes. On motion by Councilman Bates, seconded by Councilman Nvleginniss , the following resolution was unanimously adopted; WHEREAS$ the Assessor has presented a petition dated October 4, 1939, for the correction of the assessment roll for the year 1938, taxes of 1939, pursuant to the provisions of Section 33 of Chapter 105 of the Laws of 1916, as amended., known as the Nestchester County Tax Act; and_ 4B ERE.AS, after due consideration t his Board finds it desirable to grant said petition for the correction of said assessment roll; NOW, TILREFORE, BE IT RL= SOLVED, that the assessment roll for the year 1938, taxes of 1939, which shows property now appearing on the roll as follows- Section Block Lot Owner Land. Imp. Total 1 65 25126, Anna C. Longfellow 2,200 4:3,500 '$5,700 77 r7Q M be corrected as follows, in accordance with the provisions of sub-division 5 of Section 33: Section Block Lot Owner Land Imp, Total 1 65 25,26 Anna C. Longfellow $1,400 $3,500 $4, 900 1 65 77, 78 " Tr J" 800 800 FURTHER RESOLVED, that the assessment roll for the year 1938, taxes of 1939, which shows property now appearing, on the roll as follows: Section Block Lot Owner Land Imn. Total 3 12A - John J. Murdock $455000 $12,000 $h57,000 be corrected as follows, in accordance with the provisions of sub-division 5 of Section 33: Section Block Lot Owner Land Irnp. Total Land 3 12A - John J. Pdlurdock $30,250 y 2,500 �32,750 3 12C, 12D Stanley Duhig _I 'Xife 14,,750 93500 245250 FURTHER RESOLVED, that the assessment roll for the year 1938, taxes of 1939, which shows property now appearing on the roll as follows: Section Block Lot Owner Land 3 15C 516 Rockledge Holding Corp . 54, 000 y be corrected as follows, in accordance with the provisions of sub-division 5 of Section 33: Section Block Lot Owner Land 3 15C 5A, 6B Alleen B. Weldon $1, 600 3 15C 5B,6A Rockledge Holding Corp. 22400 Imp. Total 4� 000 Imp. Total 1, 600 22400 FURTHER RESOLVED, that the assessment roll for the year 1938, taxes of 1939, which shows property now appearing on the roll as follows: Section Block Lot Owner Land Imp. Total 4 28 1 Howell Estate wS4,600 y 4, 400 y 9, 000 be corrected as follows, in accordance with the provisions of sub-division 5 of Section 33: Section Block Lot Owner Land Im . . Total 4 28 1 Howell Estate $3,100 y 4,400 y 78500 4 28 16 Chas. Guglielrao 1,500 1,500 FURTRE:R RESOLVED, that the assessment roll for the year 1938, taxes of 1939, which shows property now appearing on the roll as f ollows: -- Section Block Lot Owner Land Imp. Total 7 21A 18,19 John J. Murdock 5$6,750 0,13,600 5,-p20,350 be corrected as follows, in accordance with the provisions of sub-division 5 of Section 33: Section Block Lot Owner Land Imp. Total 7 21A 18A John. J. Murdock $;92,250 21250 7 21A 18B,19 Thos. H. Hutchinson & 1V 4, 500 $p13,600 18,100 M FURTHER RESOLVED, that the assessment roll for the year 1938, taxes of 1939, which shows property now appearing on the roll as follows: Section Block Lot Owner Land Imp. 8 17 22 to 25 Union Savings Bank $3, 000 be corrected as follows, in accordance with the provisions of sub-division 5 of Section 33: Section Block Lot Owner Land Imp. 8 17 22123 Chas . F . dicker 5' 1,500 8 17 24225 Union Savings bank 11500 FURTHER RESOLVED, that the assessment roll for the year 1938, taxes of 1939, which shows property now appearing on the roll as follows- Total 13, 000 Total $1,500 1,500 Section Block Lot Owner Land Imp. Total 8 61 11,12 Domenico Capozzi ;21000 $ 11500 $39500 be corrected as follows, in accordance with the provisions of sub-division 5 of Section 33: Section Block Lot Owner Land Imp. Total 8 61 11 Domenico Capozzi 111000 ` 1 .500 $2,500 8 61 12 John Gondola & Wife 11000 13000 FLRTHER RESOLVED, that the assessment roll t'or the year 1938, taxes of 1939, which shows property now appearing on the roll as follows- Section Block Lot Owner Land Imp. Total 8 76 1K Sheldrake Glen Bldrs. , $ 2,500 $ 2400 Inc. be corrected as follows, in accordance with the provisions of sub-division 6 of Section 33- Section Block Lot Owner Land Imp® Total 8 76 1K Sheldrake Glen B1drs . ,Inc.1 1,800 11,800 8 76 iN Chas. E . Cornell 250 250 8 76 1P Nunzie Fiore 450 450 FURTHER RESOLVED, that the assessment roll for the year 1938, taxes of 1939, which shows property now appearing on the roll as follows: Section Block Lot Owner Land Imp. Total 1 43 9 to 12 Dorothy S. Harvey $,4,750 ¢ 7,250 $12,000 be corrected as follows, in accordance with the provisions of sub-division 5 of Section 33: Section Block Lot Owner Land M.P. Total 1 43 9,10 _ Dorothy S. Harvey 92, 400 t Q 2,400 1 43 11,12 v 2, 350 79250 91600 The Supervisor stated that he had received a request from the village of Larchmont for the approval of certain d'1. P. A. pro- jects; also that Town Engineer Foote had submitted a project for the Town of hamaroneck. On motion by Councilman mar_deville , seconded by Councilman Bates, it was unanimously RESOLVED, that the following W. P . A. project proposals be and they hereby are approved: Estimated Sponsor' s Contribution La-20A Sound Shores 5, 000 La-32A Flint Park Improvement 5,000 La-33A Hartung Street Improvement 51000 Ma-137 Fenimore Road Bridge 71199 FURTHER RESOLVED, that the Supervisor be and he hereby is authorized to sign said project proposals . Councilman veginniss introduced the following resolution- RESOLUTION APPROPRIATING THE SUM OF 9225199 TO PAY A PORTIOA OF THE COST OF PUBLIC I tiPROVEANT WORK RELIEF PROJECTS IN THE TOWN AND AUTHORIZING THE ISSUANCE OF 2222199 BOARS OF THE TOWN OF MAMARONECK FOR SAID PURPOSE . RESOLVED BY THE TOWN BOARD OF THE TO'vJ` OF MANiAROhECh, IN THE COUNTY OF WES'TCHESTE'R, NE:du YORK, as follows : Section 1. The sum of 0151000. is hereby appropriated to pay the portion to be borne by the Town of public imp- rovement :work relief projects in the Town undertaken through or by tae authority of the 'Works Progress Admini- stration of the federal government, or other work relief authority of the federal government, including the cost of furnishing labor, materials, supplies and equipment for such projects and incidental expenses in connection therewith, the said public improvement work relief pro- jects to include only projects having a period of pro- bable usefulness of at least five ( 5) years, computed from October 15 1939, the date of the first indebtedness, whether temporary or permanent, incurred to finance any portion of the cost thereof. To meet said appropriation, bonds of the Town in an aggregate principal amount, not ex- ceeding $15,000. shall be issued. Section 2. The sum of 17,199, is hereby appropriated to pay the portion to be borne by the Town of public im- provement work relief projects in the Town undertaken through or by the authority of the Works Progress Admini- stration of the federal government, or other work relief authority of the federal government , including the cost of furnishing labor, materials, supplies and equipment for such projects and incidental expenses in connection therewith, the said public improvement work relief pro- jects to include only projects having a period of probable usefulness of at least ten (10) years, computed from October 1 , 1939, the date of the first indebtedness, whether temporary or permanent, incurred to finance any portion of the cost thereof. To meet said appropriation, bonds of the Town in an aggregate principal amount not exceeding lao, shall be issued. Section 3. Said bonds shall be combined in a single issue, shall be dated. July 15, 1940, and shall mature in annual installments of principal as set forth in the following schedule: Maturities of bonds issued for financing the improvements Maturity described in Sec- Date tion 1 hereof: ,'Maturities of bonds issued for financing the improvements described in Sec- tion 2 hereof: Combined Annual Maturities October 1, 1941 1 3,000. 11,199. Q 41199. ■ Maturities of bonds Maturities of bonds issued._ for financing issued for financing the improvements the improvements Combined L aturity described in Sec- described in Sec- Annual Date tion 1 hereof: 'tion 2 hereof: ii!aturities October 1,1942 $6 4,000. 1, 000. 59000. October 1, 1943 4, 000. 13000, 59000. October 1,1944 49000 . 1,000 . 5, 000. October 1,1945 1.000® 19000. October 1,1946 1,000. 1, 000® - October 131947 1,000. 1. 000. 815,000. $ 7,199. 4> 22,199. Said bonds shall bear interest at a rate not exceeding sir_ per centusn (6 o) per annum, payable semi-=nually on the first days of April and October in each year, shall be numbered, shay_ be in such form and. of such denomina- tion, shall be payable at such place or places, in such specie or other currency, and shall be sold at public- sale in such manner and on such terms, but for not less than their par vaiue, as shall hereafter be determined. by subsequent resolution or resolutions of this Board. Section 4. The faith and credit of said Town shall be and are hereby pledged for the punctual paloment of the principal of and interest on said bonds, and a tax shall be levied annually on all of the taxable property in said Town in an amount sufficient to pay the principal of and interest on said bonds as the same shall become due. Section 5. A resolution entitled: "Resolution appro- priating the sum of X5, 000 to pay a portion of the cost of public improvement work relief projects in the Town and authorizing the issuance of 4~5,000 bonds of the Town of bla?naroneck for said purpose'`, adopted August 2, 19395 is hereby repealed, rescinded and revoked. Section o . This resolution shall take effect imme- diately. On motion o,' Councilman ivieginniss, seconded by Councilman Bates, the foregoing resolution was adopted by the following vote: AYES: Supervisor idicCulloch Councilmen Bates, Mlandeville , Meginniss NOES: None Councilman Nieginniss introduced_ the following preamble and resolution: AREAS a resolution entitled: "Resolution appropriat- ing the� sum of I - 199 to pay a portion of the cost of public improvement work relief projects in the Town and authorizing the issuance of 1p,22,199 bonds of the Town of Iaamaraneck for said purpose':, adopted October 4, 1939, has become effective . Now, therefore, be it RESOLVED BY THE TOWN BOARD OF TEE TO',VN OF IVIAMAR0IVECIi, IN THE COC7NTY OF VVESTCIMSTER, 1E,J1 Y01�T:, as follows: Section 1. For the purpose of temporarily financing the cost of permanent improvements provided for in said resolution, in anticipation of the issuance of bonds, the Supervisor is hereby authorized to issue a Certificate of Indebtedness of the Town of iv.amaroneck in an aggregate principal amount not exceeding 522;199. Said Certificate shall be designated "`Norks Project Certificate of Indebted- ness". Section 2. The followinF� matters in connection with said. Certificate are hereby determined: Date : October 1.1939 idiaturity: July 15, 1940 Denomination: X22, 199. Number: FV. P. A. #16 Form: Substantially in accordance with resolution adopted OCTOBER 4, 1939. Place of Payment : The Supervisor is hereby authorized to determine all matters in connection with said Certificate of Indebted- ness, the determination of which is not provided for by this or subsequent resolutions, and his signature upon said certificate shall be conclusive as to such determinations. Said Certificate shall be signed by the Supervisor, shall have the corporate seal of the Town affixed thereto and attested by the Town Clerk. The Supervisor is hereby au- thorized to sell said Certificate at public sale or private sale at not less than par and to fix the interest rate thereof at not exceeding six per centum (6,%) per annum, and to deliver same to the purchaser upon receipt of the purchase price, plus accrued interest from the date of the Certificate to the date of delivery. Section 3. Any instrument issued pursuant to this resolution shall be a general obligation of the Town of 1'wlamaroneck, and the faith and credit of the Town are hereby pledged for the punctual payment of the principal of and interest on said obligation, and unless otherwise paid or payment provided for, a tax sufficient to provide for the payment thereof shall be levied ano collected. Section 4. This resolution shall take effect im=e- diately. On motion of Councilman Pieginniss, seconded by Councilman Bates, the foregoing resolution was adopted by the follcTing vote: AYES: Supervisor itc0ulloch Councilmen Bates, Mandeville, Meginniss NOES: !'done bvir. Hie E4 introduced the following resolution: RESOLUTION DETERMINING THE FORM OF WORKS PROJECT CERTIFICATES OF INDEBTEDNESS OF TIE TO',tmT OF MAMAROiIECK, IN TEE WTI= OF 4VESTCM STER, NEW YORK. RESOLVED BY THE TOWN BOARD OF TIE TOVi)N OF MAMARONECK, IN THE COUNTY OF 01ESTCHESTER, Ni-R YORK, as follows: Section 1. Unless otherwise provided by resolution of this Board, all 'Norks Project Certificates of Indebted- ness hereafter issued by the Town of namaroneck shall be in substantially the following form: NO. UNITED STATES OF AhiIERICA STATE OF NEVV YORK COUNTY OF WESTCIIli`+'STER TOrVI[ OF MAIi.ARONECK WORKS PROJECT CERTIFICA.iE OF INDEBTEDNESS. The Town of Mamaroneck, in the County of Westchester, a municipal corporation of the State of New York, hereby acknowledges itself indebted and for value received promises to pay to the bearer of this certificate, or if it be registered to the person in whose F name it is registered, the sum of . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .DOLLARS ($ . . . . . . . . . , . . ) on the . . . . . . .. . .day of .. . . . . . . . . . . ,19. together with interest thereon from the date hereof at the rate of. . . . . . . . . . . per centum ( . . . . . . ./o) per annum, payable at maturity. Both principal and interest of this certificate will be paid in lawful money of the United States of America, at the office of. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . At the request of the holder, this certificate may be regis- tered on the books of the Town, kept in the office of the Town Clerk, and a certificate of such registry= shall be endorsed upon this certi- ficate by such Town Clerk, after which both principal and interest of this certificate shall be payable only to the registered. holder, his legal representatives, successors, or assigns and shall be trans- ferable only upon presentation to such Town Clerk_ with a written assignment dull= ackno,rrledged or proved. The name of the assignee shall be entered upon this certificate anc such books. This certificate is issued following laws of the State of New of the Laws of 1933, the Town Law, by virtue of a resolution duly ado . . . . 19. for the purpose Town' s share of the cost of public in the Town. pursuant to the provisions of the York, as amended: Chapter 782 and the General �Gunicipal Law, anc oted by the Town Board on. . . . . . . . . . of providing funds to pay the improvement work relief projects The full faith and credit of said To:vn are hereby irrevocably pledged to the punctual payment of the principal and interest of this certificate according to its terms . IT IS HEREBY CERTIFIED AND RECITED that all conditions , acts and things required by the Constitution and statutes of the State of New York, to exist, to have happened and to have been performed -ore- ced.ent to snd in the issuance of this certificate, exist, have happened and have been performed, and that this certificate of in- _ debtedness, together with all other indebtedness of said Town is with- in every debt and other limit prescribed- by the Constitution and laws of said State . IN VVITDESS= A'HEREOF, the Town of laamaroneck has caused this certificate to be signed by its Supervisor, and the corporate seal of said Town to be hereunto affixed, and attested by its Town Clerk and this Certificate to be dated as of this. . . . .day of. . . . . . . . . . .19. . ATTEST® Town Clerk Supervisor THE WITHIN CERTIFICATE HAS BEEN REGISTERED AS FOLLOWS: REGISTERED DATE OF REGISTRATION : NAhE OF REGISTERED HOLDER : BY On motion of ir. Ideginniss, seconded by Mr. Bates, the fore- going; resolution was adopted by the following vote- AYES: Supervisor itcCulloch Councilmen. Bates, I,Iandeville, Keginniss NOES: None The Town Attorney stated that he recommended the settlement of the certiorari proceedings instituted by Larchmont Yacht Club, to review the assessment upon a parcel of property in the Village of Larchmont known as Section 7, Block 34, Lot 1 , on the basis of a reduction in the assessment from '?309, 000 to ti',287, 000 for the years 1938 and 1939. Councilman liandeville introduced the following resolution, which was seconded by Councilman Bates- IFERE'AS, heretofore and on or about the lith day of October, 1938, a writ of certiorari was obtained by Larchmont Yacht Club, owner of Section 7, Block 34, Lot 1, to review the assessment for the year 1938, upon the premises owned by it, and a similar writ was obtained on September 30th, 1939 to review the assess- ment for the year 1939 on the same property. and Va EREAS, a return to the 1938 writ was duly filed by the Assessor and Board of Review on or about the 15th day of tvovember, 1938, and no further proceedings have been taken with the exception of an order of reference having been entered by the Supreme Court, and no fur- ther proceedings have been taken with respect to the 1939 writ .- and 01HEREAS, the Town Attorney and Assessor recommend to this Board that the proceedings be settled and dis- continued upon the reduction of the assessment from X309, 000 to 4287, 000 for both years; NO`:"i, THEREFORE, BE IT RESOLVED, that the assessment for the years 1938 and 1939 upon property known as Section 7, Block 34, Lot 1 assessed for 66309, 000 be reduced to 14287, 000 provided the certiorari proceeding now pending in the name of Larci2mont Yacht Club, be discontinued without costs to the Town of Iviamaroneck. FURTHER RESOLVED,that the mown Attorney is hereby authorized and directed to sign the necessary stipula- tion to obtain an order of the Supreme Court providing for such reduction and refund of any excess taxes paid_. On motion of Councilman Mandeville, seconded by Councilman Sates, the resolution was adopted by the following vote : AXES: Supervisor vicCullocla Councilmen: kandeville and Bates NOES; Councilman ieginr_iss On motion by Councilman Bates , seconded by Councilman ,deginniss, it was unanimously RESOLVED that the Supervisor be and he hereby is authorized to sign the following escrow agreement between the County Trust Company and the Town of Ivamarone ck: THiS AGREEMENT, made this 26th day of September, 1939 by and between THE COUNTY TRUST CMIPANY, a domestic banking cor- poration having its principal place of business at i'wo , 169 Y;lain Street, JVhite Plains, ',,Vestchester County, New York, party of the first part, and TO1,T OF MAIaIAROivL'CY, a municipal corporation, hav- ing its principal place of business in the Village of I4lamaroneck, Westchester County, Negri York, party of the second part, -WITNESSETHa vVHE REAS the parties hereto entered into a certain_ agree- ment dated the 29th day of '::March, 1935, and WHEREAS paragraph 4 in said agreement provides that the bond or note (or security) deposited thereunder may be withdrawn or substituted_ or additions made thereto from time to time , NO-X7 THEREFORE, it is agreed between the parties thhat in place and stead of the Five 4,"10, 000. 00 United States Treasury 2-3/4/0 Bonds, due June 15, 1963-58, with Dec. 15, 1939 and S.C.A. - Bonds lvumbers 6262B, 82630, 8264D, 4055E . 4056F that the same be withdrawn and the following securities be sub- stituted in place thereof: sG50, 000. 00 L?nited. States Treasury 3/4j6 Bonds, due June 15, 1944, with December 15, 1939 and S.C.A. - Bonds ldumbers 2596, 2592, 4554, 4547, 6541, 6542 It is further agreed- that all other terms and conditions of said agreement dated. the 29th day of Idarch, 1935 shall remain in full force and effect. IN WITNESS WHEREOF the parties hereto have executed this agreement in duplicate the day and year first above writter_. Attests Secretary Witness- TIE COUNTY TRUST COMPANY Vice President . TOWN OF MA4,iARONECK By. Supervisor of the Town of Mamaroneck, 'Restchester County, New York. Upon motion by Councilman Yandeville , seconded by Councilman Bates, it was upon roll call unanimously RESOLVED, that the following claims filed with the Comptroller, other than payroll, which are chargeable against the highway budget of 1939, are audited and payment thereof approved: It ern Warrant No. No. Claimant Amount 1 58 Lock Joint Pipe Co. 4k 8.32 1 59 New Haven Trap Rock Co. 251. 09 1 60 Westchester Asphalt Dist. Corp. 443. 52 1 61 Henigson' s, Inc. 4. 00 1 62 Payroll - 9,11 to 9/15 --- 1 63 " - 9/16 to 9/30 1 64 New Haven Trap Rock Corp . 225.76 1 65 Westchester Asphalt Dist. Corp. 392. 00 3 99 W. IV[. Bauer, Inc. 20.09 3 100 New Rochelle Auto Parts 1.40 3 102 A=atino Perrone 9.20 3 103 Iisey & Held Cc. 32.33 3 104 W. P . A. Fund 45.23 3 105 Payroll - 9/1 to 9/15 3 106 `X - 9/16 to 9/30 item warrant No. No. Claimant Amount 3 107 Zaffino Iron Works 12. 00 3 108 Vulcan Steel Corp. 63. 15 3 109 Westchester Lighting Company 3. 22 3 110 Mamaroneck Glass Company 14.50 3 ill New Rochelle Auto Parts 6. 00 4 65 Traffic & Street Sign Co. 103.40 4 66 Vd. M. Baxter Co. , Inc. 13880 4 67 Payroll - 9/1 to 9/15 _.;. 4 68 A. J. Foote Salary - 9/1 to 9/15 4 69 Payroll - 9/16 to 9/30 4 70 A. J. Foote Salary - 9/16 to 9/30 4 71 Williamson Law Book Co® 2. 00 FURTHER RESOLVED, that upon the recommendation of Councilman ?t4andeville the following claims be and they hereby are disapproved: Item Warrant No. No. 3 101 4 72 Claimant Reginald Jubb A. J. Foote - Car milea e August and Septembery Amount $ 18.00 63.60 Supervisor vIcCulloch informed the members of the Board that he had received a request for water supply for fire protection from property* owners in the Homnocks Section. He pointed out that part of the section is included in Fire , Lighting and VNa.ter Supply District No. 1 and that the owners are paying taxes for this service. Following some discussion the Board decided to request Town Attorney Delius to arrange an agreement between the Larchmont Water ' Company and the Town of iviamaroneck for the rental of hydrants in the Horrmocks Section, the agreement to be presented to the Town Board for final action at a later date . Councilman I'deginniss stated that some time ago the Fire Council was authorized to secure bids and/or estimates for the repair or reconditioning of the pumper. He presented the following letter received from iVm. V. McCarthy, Jr. , Chief of the Fire Department: September 259 1939 Honorable Bert C. mcCulloch Town Offices 158 V'Jest Boston Post Road Mamaroneck, New York Dear h!r, ldcCulloch: At a meeting of the Fire Council held on Monday, September 21, 1939, T was instructed to forward to your Board the estimate received from the American La France and Foamite Corporation for repairs to E'nPine #,`1, together with copies of replies from other Fire Apparatus Manufacturers. The Fire Council directed me to point out that the total cost of the above bid amounts to $2,130. 86, exclusive of the cost of new tires at approximately J300. 00 and the charges of mechanic' s helper and an adequately equipped garage in which said work is to be done. I was further directed to advise your Board_ that the Fire Coun- cil does not believe that these proposed repairs which will not change the construction or design of this piece of apparatus that was built over twenty years ago, will overcome inherent defects in this appara- tus. x The Fire Council further feels that the contemplated. ex- penditures of the money is unwise and impracticable and will not insure that life and safety of the apparatus will be increased. The Fire Council also wishes to inform your Board that in addition to ordinary maintenance costs almost V4, 000.00 was spent in 1931 to recondition said apparatuz. Enclosed are the bid and copies of the letter referred to above, and if there are any questions that I may answer, please do not hesitate to call upon me. Very truly yours, ( signed) W. V. McCarthy, Jr. Chief Enclosures Mr. Meginniss stated that immediately following the closing of the books for September 30, 1939, he would be prepared to request department heads to submit tentative estimates for the 1940 budget. Supervisor 1AcCulloch informed the Board that Town Engineer Foote had. prepared a W. P. A. project for the repair of the stone wall at the town cemetery at Niount Pleasant Avenue . He suggested that action for the approval of the project be deferred until !,r. Foote returns from his vacation. The Supervisor referred to the drain being constructed at the town plant and stated that it would be necessary to provide money for the purchase of concrete pipe . On motion by Councilman laiandeville , seconded by Councilman Bates, it was upon roll call unanimously RESOLVED that X520. 00 be transferred from the surplus fund to provide for the expenditure ne- cessary for the purchase of 292 feet of 30-inch re-informed concrete pipe for the construction of the sto i water drain through the property owned by the Town and used as the Town plant, situated near the intersection of Palmer Avenue and Weaver Street. The reports of the Public Welfare Department for the months of August and September were received and filed. The report of the Plumbing Inspector for the month of September was received and filed. The reports of the Building Inspector for the months of August and September were received and filed. The re-oort of the mown Clerk for the month of August was received and filed. The report of the Mamaroneck Health Center for the month of August was received and filed. The report of the Department of health of Westchester County for the month of August was received and filed. At 10:30 P . 14i. the Board unanimously resolved to adjourn. 2tTorn Clerk