HomeMy WebLinkAbout1935_01_16 Town Board Minutes NJ
REGULAR IF rTING 02 TF ; TO irY BOARD
AND
BEARING BY AND BT,901N TEE TC":Y BOARD
T C`i1T O ':AKAR01,FCY, NEW YORK
?LLD JANUARY 16 , 1935
At the T'Teaver Street Police Station, Edgewood Road, La-rchmont , N. Y.
The meeting and hearing were called to order by Supervisor
?':McCulloch at 10: 00 A. K.
Present : Supervisor RcCulloch
Councilmen Bates , Brennan, Griffin.
Absent : Councilman Haginniss
The presence was also noted of Town Clerk harvin and Town
Attorney Delius .
The -regular order of business was suspended in order that the
hearing set for the same time and place might first be held.
The Supervisor stated that the hearing was being held as
provided in Paragraph Sixth of Section 33, of Chapter 105 of the Laws
of 1916 as amended ( otherwise known as the Westchester County Tax Act )
and in accordance with notice duly given to the owners of property af-
fected by the present proceeding.
The Town Clerk submitted the verified petition of the Board
of Assessors requesting the Torn Board to take action in the muter ;
the duly approved resolution of the Town Board giving notice of the
present hearing , and a duly verified affidavit certifying that copies
of the petition and notice had been mailed to the interested property
owners .
The Clerktnen noted the following appearances :
Gail Borden on behalf of Margaret Borden, owner of Block 1,
Section 2 ;
Tax Greene , owner of Lots 2B , 2A1 , 2A2, Block 4, Section 3 ;
Thomas Hunter representing J. J. 7iurdock, owner of Block 12,
Section 3, and the 7ohnethal Realty Corp. , owners of
Lots 1 and 3, Block 3 , and Block 14C and Lot 1 , .Block 15A,
all in Section 3 ;
J. B. Sheftel , attorney for Joseph K. Schulte, owner of Lots
5A, 5B , Bloch 17, Section 5 ;
Iv'rs . :Ruth Guest , representing: Josephine V. Kaufman, owner of
Lot 1A, Block 1, Section 3; -
The Supervisor stated
the purpose of correcting errors
and the addition of the amount o
and No . 2 for the year 1933-1934
1935.
that the hearing had been called for
in the assessment roll for 1933-1934
omitted tax in Tax District No. 1
to the current assessment roll, 1934-
The Supervisor explained that the taxes had been omitted from
the 1933-1934 roll by error and inadvertence on the part of certain
employees of the Town . He then inquired if anyone present desired to
address the Board concerning this :natter or if anyone desired to present
any reasons why the omitted tali should not be levied against his property.
Ex. .Sheftel produced:
(1) Deed from Sara S. Shields to Joseph K. Schulte , dated November 1,
1934 , and recorded in Liber 3407 , page 208, in the office of the
Register of the County of ':` estchester of premises described as
follows :
ALL those two plots of land with the building thereon in
the Town of Iilaraaroneck, County of 7estchester and State of New
York: -
TOWN OF MALLAROHIECK
BY
(Signed)
(Seal) Bert C. McCulloch
Supervisor
Attest:-
(Signed)
'falter R. P,xarvin, Jr
Torn Clerk
STATE` OF HMV YORK
SS:-
COUiI7.'Y:_OF 7,ESTCx9,ST'R
On this 17th day of January 1935, before me
personally came E. P. Prezzano, to me known, who, being by me duly
sworn, did depose and say that he resides in the City'-,; of Lount Vernon
County of ;Vestchester, N. Y. ; that he is Vice-president of Westchester
Lighting Company, the corporation described in and which executed the
above instrument; that he knows the seal of the said corporation; that
the seal affixed to the said instrument is such corporate seal; that it
eras so affixed by order of the Board of Directors of the said corporation
and that he signed his name thereto by like order.
( Signed)
H. L. Spears
ITotary Public, vestchester Co::.,, N. Y.
STATE Or 703 YORK
SS:
COTiiT'I OF I,7STC?TESTER
On this 16th day of January 1935, before me
L personally came BERT C. MCCU'ILOCH and `JIALTER R. 3ARVIid, Jr. , to me known
who, being by'me- duly sworn, did each depose and say that they reside tri
the Town of Kamaroneck, E. Y. , that they are respectively the Supervisor
and Town Clerk of the Tobin of Kamaroneck, h. Y. , the corporation des-
cribed in and which executed the above instrument; that they know the
seal of said corporation; that the seal affixed to the said instrument
is such corporate seal; that it was so affixed by order of the Town
Board of the Town of Namaroneck, and that they signed their names there-
to by like order.
(Signed)
Alice E. Wheelock
Notary Public, Westchester Co. , 1E. Y.
The Supervisor stated that inasmuch as no other persons, in
addition to those cited above , had appeared to address the Town Board
in connection with the matter of the omitted taxes, it would be in
order for the public hearing to be reconvened so that the Board might
adopt a suitable resolution formally levying the omitted taxes.
The Board thereupon reconvened for that purpose.
On motion by Ivir. Bates, seconded by Mr. Griffin, it was
unanimously
RESOLVED, 'idITCREAS, the Board of Assessors heretofore and
on the 19th day of December, 19340 filed their petition
pursuant to Section 33 of Chapter 105 of the laws of 1916
as amended for the correction of the assessment roil of
1933-1934 upon the ground that certain taxable property
more particularly described in said petition by section,
lot and block numbers , had been omitted, which property
is located in District I?o. 1 and District i?o. 2, in so
far as the district tax applicalle to said property had
not been extended against said property; and
A
FIRST PLOT : Designated as Lot Number Seven on a certain matt
entitled, "Bonrepose Hap of Land of the Premium Poirot Company,
New Rochelle, New p'or'k, as revised from map filed in the office
of the Register of the County of 7estc'hester, New York, larch 21,
1887" ride by Frank E . Towle, Civil Engineer, and dated February
1904 , and filed in the office of the Register of the Counter of
Westchester, New York, which said plot is bounded and described
according; to said map , as follows : -
BEGINNING at a point where the northeasterly side of Lot Number
-eight intersects the southerly side of the drive along the Yill
Pond and running thence along the northeasterly side of Lot
Yumber Tight , south forty-three degrees east two hundred and
seventy-three feet to the southeasterly corner of Lot Number
Eight and to the highwater mark on the shore of Long Island
Sound; thence northeasterly following the indentations of the
spore of Long island Sound at high,water mark to the southwesterly
corner of Lot lumber Six which bears north fifty-two degrees thirty
minutes east one hundred and fifty-one and eighty one-hundredths
feet from the southeasterly corner of Lot Number Fight ; thence
along the southwesterly side of Lot Slumber Six, north forty-three
degrees twelve minutes west two hundred and eighty-nine feet to
the southerly side of the drive along the Sill Pond and to the
northwesterly corner of Lot number Six which bears north forty-
seven degrees ten minutes east one hundred and fifty and ten one-
hundredths feet from the place of beginning ; then westerly one
hundred and fifty and ten one-hundredths feet along the southerly
side of said Drive to the 'dace of beginning . Said Plot being
designated on the hap of the lands of the Premium Point Company
filed in the office of the Register of the County of Westchester
by the Plot Number Seven.
"SECOND PLOT : Being a portion of Lot Number Six on the Lap above
described, and bounded and described as follows : BEGINNING at a
point where the northeasterly side of Lot Number Seven on said
map intergeoths the southeasterly side of the drive along; the Yill
Pond; running thence along the southeasterly side of said drive
north forty-five degrees fifty-eighty- minutes forty-seven seconds
east seventy-five feet ; running thence south forty-three degrees
twelve minutes east two hundred and seventy-six and eighty-seven
one-hundredths feet to the high water mark on the shore of Long
Island Sound ; running thence along the high water mark of said.
Sound, south thirty-six degrees forty-nine minutes west seventy-
six and one hundred and forty-five one thousandths feet to the
southeasterly corner of Lot ?,umber Seven; running thence along
the northeasterly side of Lot Number ;:even and 'passing through a
cross cut in the rock near the shore of said Sound and a stone
monument north forty-three degrees twelve minutes west two hun-
dred and eighty-nine feet to the point or place of beginning. The
to plots above described are contiguous with one another.
Documentary stamps attached and cancelled t'j55.
(2)Title Policy of the Title & '_?ortgage Company of 7estch.ester
County No . 5-85492, Dated November 1, 1934; insuring title
to the premises described in the 'deed; in the sum of 0120 , 750 .00
(3)Tax receipt issued by the Receiver of Taxes of the Town of
Hamaroneck showing payment on said property of State, Town and
County taxes , amounting to ,1 , 257 .65 .
(4) Contract of sale dated October 4 , 1934 , between Sara S. Shields
of New Rochelle and Joseph Y. Schulte ; consideration 1115 ,000 ;
cash x!55 , 000 and subject to mortgages of 'x' 60 , 000.
Broker, 7dward Lebeis of _ a.marcneck.
T:r. Sheftel stated, in answer to the question of the Town
Attorney, that he represented i, r. Schulte on the closing; ; that the
sale had been for real consideration and that the search of the Title.
Company did not reveal any unpaid taxes .
MW
ss. Ruth Guest , of Jane Cornell Agency and representing
Hrs . Josephine V. Kaufman, produced:
(1) Deed dated December 13, 1934 , from Taxwell S. Lannes to
Josephine V . l aufnian, recorded in the office of the
Register of 7estchester County on December 15, 1934,
in fiber 3414 of Conveyances at page 319. Documentary
staffs attached [27 , conveying the following described
premises :
All that certain plot , piece or parcel of land situate
in the Towns of Air-ama.roneck and Scarsdale , County of
7estchester and State of R�7 York, bounded and described as
follows :
BEGINNING at a point formed by the intersection of the north-
easterly line of Fenimore Road (formerly Grand Park Avenue)
with the division line of the premises hereby described and
lands new or formerly of Olive Y. Dexter; running thence
along said Dexter's land. north 48 degrees 25110" east 266. 41
feet to a corner ; thence north 39 degrees 01' west 33. 77 feet
to another corner; thence north 47 degrees 43 ' 04" east 39. 58
feet to land conveyed to Rdward Hall Pai ie and Doris Hall Fails,
his wife, running thence along said lands of Fail•° south 38
degrees , 57140" east 558. 94 feet to a cross cut on a ledge of
rock and other lands conveyed to the said Faile and rife ; running
thence south 48 degrees 03440" west along other lands of Pails
288. 90 feet to the northeasterly side of Fenimore Road ; running
thence along the northeasterly side of Fenimore Road the follow-
inS courses and distances : North 23 degrees 35137" west 51.20
feet ; thence northwesterly on a curve to the left having a radius
of 346. 80 feet, a. distance of 133. 87 feet and north 45 degrees
42137° hest 346.05 feet to the point or place of beginning.
TOGETHER with all right , title and interest if any of the
party of the first part of , in and to Fenimore Road in front of
the 'premises to the center line thereof.
( 2) Title Policy Fo . 5-8507 dated December 13, 1934, insuring title
to the above described premises to Josephine V. pufman,
for :(77, 500 .
(3) Tax receipt issued by the Receiver of Taxes of the Torn of
hamaroneck on July 31, 1934 showing payment of State ,
County and Town taxes for 1934 in the amount of 0890 . 34.
(4) Contract of sale dated November , 1934, between haxwell S .
Yannes of 417 ?Madison Avenue, Neer York andJosephine V.
Kaufman. Consideration :x77 ,500. -X22,500 cash and a first
mortgage of 056 , 00C . Broker, Jana Cornell of Mamaroneck.
Ers. Guest stated that she had been present at the closing,
that the sale had been for real consideration and that the search of
the Title Company did not reveal any unpaid taxes .
!Tr. Hunter, Yr. Borden and lr. Greene stated that they were
present merely in order to observe the proceedings and not to contest
the action of the Town Board.
hr. Greene expressed the desire that the Town might make an
arrangement with the Village of Scarsdale for the installation of street
lights on Griffen Avenue.
The Supervisor submitted letters written to him by three
persons in connection with the matter of the omitted tax. The letters
were from: '°iE, J. Yoran for theSeaich Realty Company ( Section 5,
Block 24, Lot 40) ; Samuel B . & Bernard Pollack on behalf of Gladys V.
LcCune (Section 5, Block 24, Lot 36) and Thomas S. ir_anville, Jr. on
behalf of the Franville Corporation ( Section 5, .Block 17, 'Lot 3) . The
letters were ordered filed.
There being no further persons present who desired to address
the Board in connection with the hearing, the hearing was thereupon
recessed pending the possible arrival of other property owners who
might desire to be heard.
1177
The Board thereupon resumed the regular order of business .
The minutes of the meetings of December 26, 1934, IDecember 28,
1934, and January 2, 1935 , were ai,)proved as printed.
The Supervisor expressed regret at the absence of Councilman
eginniss due to his illness , an e:��pressior in w1hich the other members
of the Town Board Joined him. The Clerk was directed to notify =,fir.
1,'1eginniss of the expressions of regret of the members of the Board.
Three identical petitions dated December 28, 1934, and signed
by a total of twenty-three property owners zrvere received. They requested
the Board to take action to rrevent the continuance of the destruction
of valuable trees in the northeasterly part of the Town by unknown
persons , many of �*hom were stated to be selling the wood for kindling.
The Board considered the matter at some length and referred it to the
Police Commission with tine request that the Commission repo?^t to the
Town Board. what action they have taken in the matter.
The Clerk reported that he had been served with a summons
and complaint in the matter of lii;ary T, . Lancusi as administratrix of
the goods and chattels of lrtilliam E . i'ia;ncusi , deceased, vs Corrigan
Inc. and the Town of 1�amaroneck and that he had immediately turned.
the papers over to the Town attorney without first presenting them to
the Town Board because an answer was demanded in the summons . The
action of the Town Clerk as above set forth was approved.
An invitation was received from the "Big Bad .7olf" , believed
by the Torn Board to be Franklin Brooks of Larch—on t , inviting the
Tofn Board to a-rtake of a bear dinner. The Board accepted the in-
vitation with thanks and directed the Clerk to so inform ' r. Brooks
The report of the expenditures of the Board of Park Com_mis-
sior_ers of Park, District Fo. 1 for the year 1934 was received and re-
ferred to the Comptroller.
A letter dated January 2 , 1935, was received from the B:a rd.
of Park Commissioners of Park. District No. 1 requesting that the
Cormission be authorized to use payroll sheets instead of ind.ivid.ual
claims in connection with the paynnnt of salaries . The matter was re-
ferred to the Comptroller.
The report of the Receiver of Taxes for the month of December ,
1934, was received and filed.
The report of Rufus K. Allerton, Treasurer of the Police
Pension Fund,in accordance with the provisions of Chapter 791 of the
Laws of 1928 Eras received and ordered spread on the minutes as follows :
STLL TE?B,1JT OF POLICE P7NSI027 FuN-)i e 0YN OF I rlitAl?0CMr CK
DET2!�ZFR 31,_ 1934
Cash in Fund. Jan. 1, 1934. . . . . . . .;;x3178.26
Received in Fund
Gifts to Pension Fund. . . . . . . . . 70. 01'0
2b Police Salaries a 952.6E
Interest on Principal
and income of Fund. . . . . . . . . . . . 592. 57
Town of =±Samaroneck Ctf ..
of Indebt . for amounts
due Pension Fund up to
December 31, 1933. . . . . . . . . . . 5841.92
`210635.39
Expenses of Adminis-
tration of Fund. , . . . . . . .1 24.60
Investment in Bonds . . . 2918.45 '
Investment in Town of
ii=amaronec'k Ctf. of
Indebtedness for. . . . . . . 5841. 92
Cash in Special
Interest Account
Trust Co, of La-rchr. ont . .1850. 42
' 10635.39
LA:-,'TS OF 17-1 , YORK, CHAPTT 791, PAGE 1662, A'CT'ION 9
"Principal and in
pension fund b
lations during
becomes a law,
after the fund
lars , shall be
after all sums
-.ope of fund - All sums received for the police
the trustees thereof , together with all a.ccumu-
the first five years from the time this section
with the exception of moneys paid to pensioners
accumulate;, to seven thousand five hundred dol-
kept as the principal of said fund, and. there-
received under subdivisions two andfive of
9
section two of this act shall be added thereto as part of the
principal sum, and all other sums , together with interest re-
ceived on account of the principal, shall be credited as in-
come and shall be used for the purpose herein provided. ;,
The effective date was April 4, 1933 and after that date the
following amounts received and which are included in the above state-
ment are to be considered as income :
Income for 1933 after April 4 8495 .01
Interest on above at 3/10 for 1934 14.85
Income for 1934 577. 72
r,®°
Total accumulated income 11087.58
The cash now in the Special Interest Account represents the
accumulated income and 1762. 94 on the principal of the fund.
( Signed)
Rufus L. Allerton
TR A:212 , P OLI GR P'YS OB! FUND
ND
Town of Hamaroneck
Bonds held for this account were purchased on the date shown with the
authorization of the Trustees of the Police Pension Fund and they are
bonds legal for Savings Bank investment in Yew York State. They are
held in a safe keeping account in the Trust Company of Larchmont .
Date Purchased Bond
Hay 24 , 1934
2K
Louisville & Nashville
5
2003
Y2022.22
Jan.25 , 1934
IK
Balt . & Ohio Southwest Div.
5
1950
896. 23
Sept . 20 , 1932
U
Peoples Gas Light & Coke
6
1957
2045. 75
July 8, 1931
]I'LL
Jersey Central Power & Lgt .
4
1961
1014. 88
}Parch 3, 1931
Im
Southern Pe. '_:P,. Ref.
4
1955
978. 25
111
Phila. 1lec. Co.
4
1971
938. 67
lA!'.:
Ches . Ohio RR. Gen .
42
1992
105643
"
211
Kansas City Pr. & Lgt . 1st
42
1961
2065. 75
if
Louisville & Nashville
412
2003
1030.41
2?d
Penn. RR. Gen.
02
1965
2073. 25
Town of Hama-roneck Certificate of
Indebtedness 6 1935 5841.92
$1996496
A letter dated January 9, 1935, was received from Alfred
Delli Veneri of Nyack, New York, applying for appointment as Dog 'Varden
of the Town of Yama.roneck. T'_+?e letter was ordered filed.
A letter dated January 8, 1935, was received from the State
Tmployees ' Retirement System stating that , in accordance with the re-
quest of the Town Board made at its meeting on January 2 , 1935, imme-
diate start will be made on the gathering of the data necessary for
making a valuation of the Town police force of the Town of Mamaroneck
for employees retirement purposes . The letter was ordered. filed.
The report of the 'Welfare Officer for the month of Dece oer
was received and filed.
A letter dated January 5 , 1935, addressed to the Supervisor
was received from the ::'estchester County =ecreatibn Commission concern-
ing the possible cost of a recreation program in the Town of LCamaroneck.
The letter was laid over for consideration at the time of the prepara-
tion of the 1936 budget.
A letter dated January 7 ,
was received from F. R. Van Sickle
with his claim for alleged damages
change of grade of 'Weaver Street.
Attorney.
1935, addressed to the Supervisor
of 500 111eave2 Street , in connection
to his property by reason of the
The letter was referred to the Town
A letter dated January 10, 1935 , was received from Franklin
Brooks requesting the Torn Board to consider an amendment proposed by
him to the !,xecuti.ve Latin of the State in relation to examinations of
the affairs of towns and villages by persons appointed by the Governor
for the purpose. The Board decided to defer action thereon until after
the meeting of the Association of Towns of New York State which grill
be held on February 13 , 1935.
The Supervisor and E'r. Brennan stated that in their opinion
the amounts of the surety bonds of : eery R. Dillon, Receiver of Taxes
and Assessments and 7illiaa� H. Fitzsimmons , Assistant to the Receiv er
of Taxes and Assess-.gents , said amounts being at present 1�55, COC , 00 and
225, 000, 00 each respectively, were higher than needed at present be-
cause of the lower tax levy this year coimared with that of the previous
fear . They recommended that these a--mounts be set at (540, 000. 00 and
.,10 , 000 . 00 each respectively.
On motion duly made and seconded it was unanimously
RESOLVED, that the amount of the surety bond of
Henry R. Dillon as Receiver of Tars and Assessments
for the year beginning January 1, 1935, be and it
:hereby is set in the amount of `;'40 , 000. 00 ; and be it
FURTHER RESOLVED, that the amount of the surety bond
of Willi= H. Fitzsii.rnons , as Assistant to the Receiver
of Taxes and Assess�-ients , for the year beginning January 1,
1935 , be and it hereby is set in the amount of $10 , 000. 00.
The Supervisor stated that in accordance with the report ED de
to the Town Board. by him at its meeting on September 26, 1934, the
I'lestchester Lighting Company had prepared and submitted a proposed new
contract covering street lights in the Tmrrn of Hamaroneck. This contract
he stated, provided for 598 laps of a total candle power of 71,800 at
an-annual cost of '.,18, 340 . 00 as against a total of 610 lamps of a total
candlepm,7er of 50 , 210 at an annual cost of (1)22, 135 under the present
rates. The contract provides furthermore, he said, that in the event
that there shall be any reduction in street lighting rates in lestchester
County during the life of the contract the Town of Vamaronec'k will re-
ceive a similar reduction in the rates charged to it and also that the
above contract rates shall be subject to a discount of 10% by reason of
a provision calling for such discount in the franchise granted to the
Larcn.?llont Electric Light Co:pany ( of which the ':-Ilestehester Lighting
Company is the successor) by the Joint Town Board on IlLarch 14, 1894 , as
modified by the Joint Town Board at its meeting on June 21 , 1897 .
The Town ttorney informed the hoard that he had exmuf_ined the
proposed contract , that he considered it to be favorable to the best
interests of the To,,7n and. that he recou--ended that the Board approve it .
On motion by Vr. Griffin, seconded by _r. Bates , it t+ras
unanimously
RESOLVED, that the ,roposed contract between the
Westchester Lighting Company and the Town of
=amaroneck covering the matter of street lights
referred to above be and it hereby is approved;
and be it
iRT "'R P SOLVED, that the Supervisor and the Town
Clerk be and they hereby are authorized, empowered
and directed to execute said contract on behalf of
the Town of ',lamaroneck; and be it
FURTHER RESOLVED, that said contract be entered in
full on the minutes , as follows :
e
AGIE'E-LENT made this 16th day of January in the year 1935,
between -TESTCHESTLR LIG."T1' G 'I01LJaNY, a do-raestic corporation here-
inafter called the 11LIGHTI2tG CUKPAI�Yt1, party of the first part , and
the TO772S 03 11Z,`,fiRONECK, a municipal corporation situated in the County
of s'estchester, State of New York, party of the second part .
,T I T IT E S S F' T H:
That , for and in consideration of One Dollar (5;1.00) by
each party to the other in hand paid, the receiyot whereof is hereby
acknowledged and of the covenants anda?reements herein contained and
other good and valuable considerations , it is agreed between the
parties hereto as follows :
FIRST ° The Lighting Coupany agrees to furnish. to Sze
Town of -k'amaronsck for a period of three years from the date hereof,
the following street lamps:
OVER Ir, ,o S'EtVIC.T
Six ( 6) incandescent electric street lights of four hundred
(400) candle power each at the price of ,Sixty--nin.e ({,)69. 00 ) Dollars ,
per lamp per annum;
Five hundred and forty (540) incandescent electric street
lights of One Hundred (100) candle ;got=rer each at the price of T *renty-
eigh.t ( ",28 . 00) Dollars , por lamp per annum;
UiQDERGROUND SERVICE :
Twenty-four ( 24) incandescent electric street lights of
four hundred (400) candle power each at the price of Sixty-nine
Dollars per lamp per annum;
- Twenty (20) incandescent electric street lights of two
hundred and fifty (250) candle power each at the price of Forty-tlr ee
and 50/100 ($43.50 ) Dollars per lam0l per annum;
Eight (8) incandescent electric street lights of One
hundred (100) candle power each at the price of Thirty-five ($35 .00)
Dollars per lamp per annual;
with the necessary fixtures and appurtenances belonging thereto and
maintain and light the same in the place where the said lights are now
located in the Torn=n of 111aiaaroneck.
SECOND: The Lighting Company will furnish to the To-min
of 11amaroneck any additional light or lights of the same style and
character as above specified at the prices above mentioned at such
locations as may be acceptable to said Lighting Company upon proper
orders of the Town Board of the Town of lamaroneck.
THIRD: The Lighting Company agrees that during the
continuance of this agreement the said lights shall be lighted on each
and every night from dusl; to dawn in accordance with the street light-
ing schedule now established in the said Town.
7OUitTH: The Town of lkamareneck agrees that during the
said period. of three years from the date hereof, it will take and pay
for the said lights as follows :
OVERMEAD SERVICE :
Six ( 6) incandescent electric street lights of four hundred
(400) candle power each at the price of Sixty-nine 0;69. 00) Dollars
per lar.ip per annum;
Five hundred and forty ( 540) incandescent electric street
lights of One hundred ( 100) candle power each at the price of Twertty-
eight (`:;.28 . 00) Dollars per lamp per annum;
X85
U1IERGROUND JARVICE:
Twenty-four ( 24) incandescent electric street lights of
four 'hundred (400) candle power each at the price of Sixty-nine
Q69. 00 ) Dollars per lamp per annum:
Twenty (20) incandescent electric street lights of two
hundred and fifty (250 ) candle power each at the price of Forty-three
end 50/100 (` 43. 50 ) Dollars per lamp per annum;
Light (8) incandescent electric`- street lights of One hun-
dred (100) candle mower each at the price of Thirty-five 035 . 00 )
Dollars per lamp per annum;
all of which sums shall be paid by the Town of T maroneck each month
during the said period for the service rendered during the preceding
month.
FIFTH: The Lighting Company agrees that if, during
the period of this agreement , there shall be any reduction in street
lighting rates in the County of :Testchester, the party of the second
part will receive a similar reduction in such rates .
SIXTH: The Lighting Company agrees that during the
continuance of this agreement it will at its own cost and expense make
all repairs to the said lamps and furnish all supplies necessary to
keep the same in working order and that in case any of the said lamps
fail to burin during the time they should remain lighted as provided
herein a pro rata reduction may be made for such time as the said lights
failed to remain lighted.
SEVHI\TTH: The Lighting Company agrees that all work and
excavations in the streets and highways in the said Town of Tamaroneck
which shall be done by it pursuant to this agreement shall be done in
a careful and proper manner; that upon the completion of any such work
it will restore the said streets and highways to the same condition as
they were in prior to such work; and that it will conform to all
reasonable rules and regulations of the Town Board and the highway
Commissioner of the said Town of Yama.roneck.
EIGHTH: it is understood and agreed that this agreement
and the service to be rendered by the part of the first part and tae
rates to be paid by the party of the second part thereunder shall be
subject to the conditions of a certain franchise granted to Larehmont
Electric Light Company (predecessor of the party of the first part ) by
the Joint Town Board of the Town of Samaroneck in resolutions adopted
Yarch 14, 1894 and June 21st, 1897 .
NINTH: This agreement shall bind the successors and
assigns of both parties , but the said lighting Company shall not assign
sublet or transfer its interest herein or its right hereunder except
upon the written consent of the Town of Hamaroneck_.
IN TITUESS WHFR-O_, the 'Jestchester Lighting
Company and the Town of namzroneck have cause this agreement to be
executed in duplicate by its 'lice-president and Assistant .Secretary
and Supervisor and Town Clerk respectively, the day and year first above
written.
Attest :
Seal )
(signed)
F . Y. Hilan
Assistant Secretary.
MSTC_H ST_.R LIGHTING C010ANY,
By
( Signed )
E . P. Prezzano
Vice President .
f
W=AS, in said petition the said Assessors requested
the Board to have this tax added as an "Omitted Tax"
upon the 1934-1935 assessment roll against the several
properties affected, at the assessed value as stated in
said petition, which is the assessed value for the year
omitted, and also requested this Board to cause the amount
of the tax thereon to be extended at the rate per centum
for the year 1934 for Tax District Ido. I and No. 2, and
added to the amount of the tax or assessment for the
current year 1935; and
TiME'RE'•AS, this Board on the 19th day of December, 1934,
by resolution Uuly adopted, entertained said petition and
directed the nailing of a notice to all persons or cor-
porations being the owners of the property affected as
alleged in said petition at their last knovm addresses
according to the records of the Receiver of Taxes of the
Town of Mamaroneck.- and
MHEAS, said notice was duly prepared and mailed together
with copy of the petition of the Board of Assessors to
all such owners, notifying them that the hearing as pro-
vided in Section 33 of Chapter 105 of the Laws of 1916
as amended would be held on the 16th day of January, 1935,
at ten o'clock in the forenoon, at the office of the Board
of Assessors of the Town of Hamaroneck; 11 Fdgewood Road,
morn as the 'heaver Street Police Station, in the Town of
Mamaroneck; and
JHeR ,AS9 said hearing was duly held and all persons
interested who appeared having been heard,
i MVO THT�FOR-2, BF IT
7 1iE SOL77FD, that there be extended upon the Tax Roll
of the Town of Iamaronec'r for the year 1935 the
following omitted taxes against the property described
- as follows, said taxes being the Town District No. 1 and
No. 2 taxes not extended against the several parcels of
property in the year 1934:
DISTRICT NO. I
SCotion Bloc'a Lot Owner Assessed Valuation Tax
2 1 - 111argaret Borden yp 16 ,000.00 96.64
2 2 - Walter Aldridge 32,000.00 193.27
2 3 - It " 10,000.00 60.40
2. 4 - " " 66,000.00 398.63
Part
of 2. 5 1 Bonnie Briar Holding Corp. 99,500.00 600.96
2 5 2A Purs. F. Lyman. Bill 50,000.00 301.99
2 6}
6A) Bonnie Briar Holding Corp. 210 ,000.00 1,268.36
2 8 44C Britannia Realty Corp.- 500.00 3.02
2 8 45B It " " 19000.00 6.04
2 8 46B n " " 11500.00 9.06
2 8 47 ° If " 2-,.000.00 12.08
2 8 60 Fenimore Cooper Estates,
Inc. 21000.00 12.08
2 8 61 " " " 29000.00 12.08
2, 8 62 " ° 0 2,000.00 12.08
2 8 63 n "' " 29000.00 12.08
2, 8 64 " " " 29000.00 12.08
2- 8 65B " " If 1,000.00 6.04
2 8 Plot AA n 229000.00 132.88
3 1 1B }
3 ) Edward H. Fails & wife 27,000.00 163.08
3 1 2 Grace DeW. Rollins 20,000.00 120.80
3 2 - if " 29000.00 12.08
Section Block Lot Ovrr_er Assessed Valuation Tax
3 3 1 Johnethal Realty Corp. 49 ,500.00 298.97
3 3 3 11 to it 9$ 00.00 57.38
3 4 1 It to 11 229000.00 132.88
3 4 2A C. J.L. Realty Corp. 99500.00 57.38
3 4 2A 3 John S. Matson 41500.00 27..18
3 4 2B Max Greene 26 ,250.00 158.54
3 4 2A1 11 a 11500.00 9.06
3 4 2A2 it It 12500.00 9.06
3 5 2 Elmcroft Corporation 259000.00 151.00
3 6 - Victoria Ross (Pini ) 265000.00 157.03
3 7 - Isaac Hall 389000.00 229.51
3 10 - Mrs. E. Lyman Bill 309000.00 181.19
3 11 - John C. Heintz 41,000.00 247.63
3 12 - J. J. 1urdock 60,000.00 362.39
3 13A - S. S. Prince 222-1,000.00 1,340.84
3 14C - Johnethal Realty Corp. 10,000.00 60.40
3 15A 1 t1 11 11 90,000.00 543.58
3 15B lA Graeme K. Howard 641500.00 389.57
3 15B IB Fenimore Cooper Estates, Inc. 3, 500.00 21.14
3 3 IA)
3 4 lA)
3 5 1 )) Winged Foot Molding Corp. 860,000.00 5, 194.23
3 15A
3 15B 30 Fenimore Cooper Estates, Inc. 4.000.00 24.16
3 15B 32 11 ° It '1 l¢000.00 6.04
3 15B 41B `i " 1 1r 2,000.00 12.08
3 16B - Samuel Cohen 62000.00 36.24
3 18 John Bloomer 21500.00 15.10
3 19 - Y. Fargo 4,000.00 24. 16
3 21 Johnethal Realty Corp. 5,.000.00 30.20
3 23 - 11 11 to 12000.00 6.04
4 43 - Edward F. AliDee 1209000.00 724.78
4 44B - Simon F. a Lillian
Rothschild 131,500.00 81.54
4 44A Edward F. Albee 4,000.00 24.16
4 45A - Simon F. Rothschild 79500.00 45:30
4 45B - Fannie Lichtenstein 7,500.00 45.30
4 46 - Arthur E. lduhischleger 35 ,000.00 211.39
4 47 - P1 it 10,000.00 60.40
A 49 - Simon F. & Lillian
Rothschild 115,000.00 694.58
4 50 - Charlotte S. 11cVicker 952000.00 573.78
4 51 Fannie Lichtenstein 95,000.00 573.78
DISTRICT 1?0. 2.
5 17 1 Edythe G. Josep'nthal(Hewes) 220,:000.00 10056.29
5 17 2 Linda R. Miller 850000.00 408.11
5 17 3 11anville Corporation 802000.00 38A.10
5 17 4 Louise 1;1. Cramp 75, 000. 00 360.10
5 17 5C)
5D Josephine Shields 832500.00 400.91
5 17 6 Jeanette R. Rodney 70 ,800.00 339.93
5 17 7 John G. Agar 71500.00 36.01
5 17 8 11 1, 52500.00 26.41
5 17 9 117 E. 30th Street Corp. 4,000.00 19.21
5 17 10 Premium Point Land Co. 1,,500.00 7.20
5 17 11 " " 15,000.00 72.02
5 24 8
9 Martha L.. Schmidt 12000.00 4.80
5 24 24 Pryor Hanor Company 1,000.00 4.80
5 24 25 Amy L. Edwards 1,000.00 4. 80
5 24 28 Pryor lianor Company 23500.00 12.00
5 24 29 11 11 11 2,000.00 9.60
5 24 34 lew Yor': Life, Insurance Co. 25 ,000.00 120.03
5 24 35 Fli J. Loranger 33,000.00 158.44
5 24 '36 Gladys V. HcCune 26,000.00 124.83
193
Section Block Lot Owner Assessed Valuation Tax
5 24 37 Ira B. Haucher 60000.00 28.81
5 24 38 Rudolph T. Schaefer 25,000.00 120.03
5 24 39 Carlos J. Falk 289000.00 134.44
5 24 40 Seaich Realty Company 26 ,000.00 124.83
5 24 41 Pryor Hanor Company 2,000.00 9.60
5 24 42 it It " 12,000.00 57.62
5 24 33 Iuiaude A. Beers 250.00 1.20
— 5 28 - F. Ravenscroft 750.00 3.60
FURTH , RESOLVED, that the Receiver of Taxes prepare
and mail a bill for the additional tax against Lot lA,
Block 1, Section 39 to Haxvell Hannes of 417 Madison
Avenue , Tev York City, in the sum of $253.679 and also
mail a bill for the additional tax against Lots 5A2 5B9
Block 179 Section 51 to Sara S. Shil ds of Premium Point,
Larchmont, 1?. Y. , in the total sum of $510.349 and that
such bills be accompanied by a request to pay these taxes.
The Supervisor thereupon stated that the hearing was closed
and at 12:25 P. Pi. the Board unanimously resolved to adjourn.
Town Clerk