Loading...
HomeMy WebLinkAbout1935_02_02 Town Board Minutes 195 SPECIAL YBETIIVG OF Tk-E' TOTFN BOARD TOUY OF MAKAR=E lGK, =.,I YORK HELD FEBRUARY 2, 1935 At the home of Supervisor H-cCulloch, 19 Avon Road, Larchmont, 1. Y. The meeting was called to order by Supervisor McCulloch at 2:15 P. M. Preser_t: Supervisor McCulloch -- Councilmen Bates, Brennan , Griffin, Meginniss. The presence was also noted of Town Clerk Marvin, Town Attorney Delius and Kr. Silas S. Clark. in view of the presence of certain persons who desired to address the Board, the regular order of business was suspended in order to hear them. 1Ir. Alfred Friedman of 730 Seventh Avenue, New York City , re- presenting the Estate of Fannie Lichtenstein,(- addressed the Board con- cerning the matter of 1926 taxes or Section, 4, Block 45B and Section 4, Block 51, vrhich are unpaid.. HEr. FriedmarArequested a reduction in the interest rate on the tax lien covering this tax held by the Town. After discussion the Board decided to lay the matter on the table for further consideration. Mr. Louis Zingesser, representing 11r.. Nicholas Leone, otirie-r of a parcel of land at the southvrest corner of `rest Brookside Drive and Fernwood Road, addressed the Board to request the craiving of certain court costs arising out of litigation concerning the zoning of the above described property. After discussion Hr. Zingesser was requested to present his request to the Board of Appeals and to report back to the Town Board. The Town Clerk suggested that the Board consider the matter of obtaining from lar. Leone a small portion of this lot for the purpose of widenin g the street corner, which at present forms rather an acute angle= The matter was referred to the Town attorney and Superintendent of Highways Herola for discussion with Mr. Leone and Yr. Zingesser. There being no further persons present who desired to address the Board, the regular order of business was resumed. The Town Attorney stated that he had received several communi- cations from Edward H. Tatimi of Larchmont, attorney for T`rs. Ethel B. Franklin, concerning a tax lien sold in 1927 and held by the Town, re- presenting unpaid taxes for the year 1.926 against Section 7, Block 79, Lots IOB an.d IIB, known as F?o. 2 Park: :?venue, Larchraont. Yr. Tatum alleged that these taxes had been paid but was unable to present a re- ceipt therefor. He offered to compromise the present amount of the tax lien, being :'473.43 including interest to date , by payment of the amount of the original tax with interest at the rate of 6% per annLur. from the date such tax became a lien until paid. On motion duly made and seconded it was unanimously RESOLVE D, that the offer of Edward H. Tatum, as above stated, be and it hereby is accepted on the condition _ that an affidavit be secured from Mr. Chester A. Bentley satisfactory to the Town Attorney, stating that he had seen the receipt for the tax above mentioned or the can- celled checks therefor and on the further condition that the tax be paid within thirty days, all in accordance vtith the provisions of Chapter 917 of the Laws of 1934. The Town Attorney stated that Hr. Aaron Simmons, an attorney of Teti+ Rochelle , representing Fannie Kusell, had conferred with him concerning the 1924 school tax on Section 1, Block 55, Lots 31 to 389 known as S?o. 39 Edges°good Avenue , Larchmont, owned by ,;rs. Kusell, vrhich tax was shown on the rolls as unpaid and which Mrs. Kusell alleged had been paid. The Tovrn Attorney stated that Mr. Simmons had requested per- 1 mission to address the Board and had been notified of the meeting and invited to attend, but had regretted that he was unable to appear. The Board laid the matter over until such time as Yr. Simmons could appear before it. The Town Attorney presented a letter dated November 7, 1934, from Edward D. Kollock, concerning taxes shown as unpaid on the records of the Receiver. of Taxes and Assessments for the years 1925-1926 on Section 79 Block 29 , Lots 71 81 91 10, 11A, 15B and 16A. E-r. Kollock in his letter alleged that under date of Yarch 2.8, 1934, the Receiver of Taxes and Assessments had written him to the effect that there were no taxes unpaid on these lots. A duly verified affidavit from the Receiver of Taxes and Assessments set forth that ? r. Pollock had been so informed but that he , the Receiver of Taxes and Assessments, had made such statement by error and inadvertence . On motion duly made and seconded it was unanimously RESOLVED, that Yr. Edward D. Kollock be and he hereby is permitted to pay the taxes open for the years 1925- 1926 on Section 7, Block 29, Lots 7, 8,. 9, 10, 11A, 15B and 16A with interest computed to I:Iarch 28, 1934, the date when he was officially informed that there were no taxes unpaid on these lots, provided that he pay said taxes within thirty days. The Town Attorney stated that he had received a petition from !=r. Herman tiiiebke , owner of Section 2, Block 38, Lots 19 , 20, 21, on which the 1928 taxes are unpaid, requesting that he be permitted to p,ay these taxes with interest computed to January 28, 1933, the date when he was advised by the Receiver of Taxes and Assessments that all taxes on the property had been paid. 11r. wiebke submitted in connection with his request a duly verified affidavit setting forth the facts in this case and an affidavit by the Receiver of Taxes and Assessments support- ir_g Yr. Wiebke `s statements. On motion duly made and seconded it was unanimously RESOLVVD, that Kr. Herman i'riebke be and he hereby is permitted to pay the 1928. taxes on Section 2, Block 38, Lots 19 , 209, 21, with interest computed to January 289 1933, in accordance with the above statement of facts on the condition that said taxes be paid within thirty days. The Town Attorney presented a duly verified petition dated January 15, 1935, executed by the Title & ?mortgage Company of Westchester County, setting forth that an entry on Page 3 of the Tax Sale Book of the sale of Iiay 22, 1929 , indicated that the 1928 School tax on Section 1, Block 19 , Lot 9 was unpaid. The affidavit further set forth that the State Auditors ° report for the period January 1, 1928 to December 31, 1929, showed this same tax as paid and that furthermore , the cash book of the Receiver of Taxes and Assessments showed that this tax was paid on Hay 21, 1929 (Folio 105 receipt No. 4207) . The petition requested the cancellation of this item on the Tax Sale Book. The petition bore the approval of the Receiver of Taxes and Assessments. On motion duly made and seconded it was unanimously RESOLVED, that the tax lien for 1928 School tax, sale of 1929 , against Section 1, BlocY,19, Lot 9, in the amount of $22.31 be and it hereby is cancelled in accordance with the above statement of facts; and be it FURTHTR RESOLVED, that the Receiver of Taxes and Assessments mark his records accordingly. The Town Attorney stated that Yr., Raymond 71. Welch had con- ferred with him concerning an alleged duplicate payment of his 1932 State , County and Town taxes. Hr. Welch sought reimbursement for the tax paid by him on Section 1, Block 45A, Lots 659 66 and 67, which lots he did not own. The Town Attorney presented a letter addressed to him by the Receiver of Taxes dated 1ovember 15, 1934, setting forth fully the facts in the case and stating that Yr. Welch's claim of a duplicate payment is not correct. On motion duly made and seconded the Board unanimously denied. the claim of Hr. Welch. for refund of the 1932 State , County and Town taxes paid by him. The Town Attorney stated that the Village of Yamaror_eck had conferred with him concerning taxes for the years 19329 1933 and 1934 open on property known as Section 9, Block. 41F, which now constitutes a public street or highway from the Boston Post Road giving access to land owned by Union Free School District Ito. 1 of the Town. of Diamaroneck. - He stated that the Village desired him to request the Town Board to cancel these taxes. He stated further that a decree was entered December 31, 1932, directing C. C. Her-ritt & wife to deed this property to the Village of Mamaroneck for use as a public street or highway. that appeals taken had delayed actual execution of the deed until April 1934 but that the deed had not been recorded until September 24, 1934. The Town Attorney -recommended that in equity and fairness the taxes subsequent to 1933 might be cancelled in view of the fact that the decree of December 31, 1932., had determined the taxable status of the property for any subsequent period. On motion duly made and seconded it was unanimously RESOLVED, that the request of the Village of Hamaroneck for the cancellation of certain tames as- above set forth be and it hereby is referred to the Town Attorney with power to settle in the best manner possible including, if necessary, the cancellation of taxes subsequent to 1933. The Tour Attorney -reported that the Board of Assessors had furnished him with an affidavit signed by John F. Haddock, William E. Hulcahy and I"^+illiam. F. Carey, former Board of Assessors, in which they state , under oath, that in June, 1933, Kr. Julius Herman applied to them for a reduction of the 1933 assessment on property owned by his wife , Rose S. Herr-an, known as 1233 Arlington Street, Village of Hama- roneck, Section 8¢ Block.-28, Lots 14 to 18 inclusive, and that they had agreed at that time to reduce the then assessment from $12 ,500 to $10,000. The Attorney stated that the present Board of Assessors in- formed him that this had not been done and the property was assessed on the rolls at 812, 500. He therefore recommended that the assessment roll of 1933 for the taxes of 1934 be corrected to shorn the value of Yr.. Herman 's property at $10,000 . Upon motion duly made and seconded, it was unanimously RESOL7ED, WHETREAS, the former Board of Assessors have furnished this Board with an affidavit calling attention to the error in the assessment roll of 1933 with respect to Section 8, Block 28, Lots 14 to 18 inclusive insofar as the assessed valuation_ thereof should be $10,000 instead of $12.,500; and tilr1FREAS9 in the opinion of the Town Attorney it is proper to correct the assessment roll for 1933 in accordance with the Westchester County Tax Act; therefore be it RESOLVED,, that the assessment roll of 1933 be corrected accordingly and that the difference between the taxes, if any, paid by 1,r. Berman and the amount due or, the reduced assessed value be refunded to him upon his making a_pplica- tion to the Comptroller. FURTHITR RESOLVED, that copies of this resolution be fur- nished to the Comptroller, Mr. Julius 'Herman, the Receiver of Taxes and the Board of Assessors. Letters dated November 89 1934, and December 18, 1934, addressed to the Su-0ervisor were received from Krs. Bernard LeVino of 385 Weaver Street, Larchmont, urging that the Town Board reduce penalties and the rate of interest on unpaid taxes. The letters were placed on file. The Town Attorney discussed with the Board the matter of the certiorari proceedings brought against the Town Board by the Glentana Realty Company in respect to the Soundvievr Gardens Apartments in the Village and Town of Iiamaroneck. He stated that he believed this matter could be settled out of court and requested the Board to authorize him to settle on the basis of a reduction in the assessed valuation not to exceed $2.5,000. He was unanimously authorized so to do. A letter dated January 251, 1935, was received from Silas S. Clark recommending that he be authorized to institute foreclosure pro- ceedings against certain properties, the owners of which, the letter stated, had been repeatedly written to and the taxes on which Caere of substantial amounts. On motion duly made and seconded it was unanimously RESOLVED, that the request of Silas S. Clark as con- tained in his letter of January 2.59 1935, be and it hereby is granted; and be it FURTHER RES01-VTD, that he be and he 'Hereby is authorized and empowered to foreclose transfers of tai; liens against the following described properties W4 th authority to commence immediately, to Gait : Sec. Blk. Lots Owners 1 5 Villa Heights Realty Co. T 19 6 ?ewlar Realty Co. T 31 76b-77 G. A. Hofler 1 48 16,17,18 Joseph P. Collins 1 50 15 Mary- F. Gagliardi 1 50 65 ,66 Helen Ii. Bentil 1 65 31,32933 Josephine Testa 1 65 73 to 76 Hazel 7,. Merritt 79 Ir 82 It it it 1 76 1 to 7 Chatsworth Plaza Realty Co. 2 16 25 Joseph Martino 2 8 22123934,35 Fenimore Cooper Estates , Co. 44c945b,46b 47,60,61,62 a It It 63,65b, AA, a I 2 8a 11,25 ,26,27 29$ 5,37.40 rc r 40q ,42,44b 48,56; 58b a n P 59 ,60,62, it 67 to 70 inc. " to 61a,83,84,85 86 ,87,88,82a r e u 71-80 Incl. 2 20 n Is rt 3 15b lb ,29a,30,32 41b, r n r Samuel Cohen 4 ocb Hebourne Halstead Bldg. Co. 4: 2.9 George R. Webber 4 40a Plarnont Corp. 4 41a It to 5 10 1 Spencer Estate 5 16 a J. J. We lch 6 10 7a Arthur E. Koch — 6 30a 1 Amy D. Anderson 6 10c la, lb,2a,2b, E2estrad Corp. 2 3b 8 2c 1 d, 4 6 14 8 Marion E. Loomis 6 16b 2,3a Gustav H. Barthen 5 20 27 Julius A. Velie 6 28 2 Blanche A. Smith 6 65 54955,56 Larchmont Savings & Loan Assn. 7 1 la Elizabeth E. Doherty Sec. Blk. lots Owners 7 10 6,7,8 Hoses T. Cherry 7 15 7b,8, 9 Pegs. Holding Corp. 7 15 5,6,7a George Weldon 7 16c 134,135,136 Lay K. Perrin 137 7 16c 199 to 204 Larchmont Shores, Inc. 234 to 239 255, 256 ,2.57a 277 to 279 7 16c 208 to 215 Charles B. Bloemecke 7 44 3,6,7a,12,13 Anna If. Stevens 14,15a_ 7 71 3 Walter L. Ilanney 8 1 1 Warranty Realty Co. 8 6b 8 15 to 18,77, 78,79,83,80x, 82b,83,90 to 97, 120 to 127 8 11 14 1 to 627a,8a 22 8 15 21 to 30 < 8 16 lb to 4b 8 18 1 to 22 t 8 23 10 to 14 8 24 1 to 8 8 25 1 to 8, 131,14 21,.22,23,24a r 39,40 ,17 ,18 8 28 23224 " 8 31 5 to 8, 14b,15 to 19 8 32 6b, 7a, 8a 35 Il3,18,17,19 " 57 2 to 5,617 to 11 8 81 26 1'rnest Hardis 8 82 5 Lillian E. Holder, 8 83 24,25,26123 Usona Realty, Inc. 8 85 18a,19a,24a J. Bendier, 25a,26 ,27 26a,27a 9 5 I to 14 Stephen Badalato 26 to 30 9 10 14115b Sohn F. Kane & Sor_s, Inc. 9 I8 4a R. Ia. Corti Fst. 9 18 llc Lamaroneck Realty Corp. 9 31 13c,14a ISax Prakin & Barnet Prakir_ 9 39 3 I:ierritt Sands 9 40 20 Frederick Poffet 9 47 1,2,3a Martha Baxter 9 47 27,28 .rules Levine 9 50 l8b Lary S. Baxter 0 53 11 Belinda Brust 9 53 16,17 Lary J. Keily 9 56 2 Clarence Rivers & W 9 60a llarmont Corp. 9 73 Hommock Holding Co. 9 81 9910 C. L. Raymor 1 52 3-5 F_illside Holding Corp. 1 52 19-20-21 it " to 1 52 28 to 33 it It 1 52 36 & 37 it it it 1 59 2 to 6 if it it 1 59 10-11-12 u r It 1 59 15-16-25-26 n r it 1 59 29 to 33 " 1 59 37 to 41 1 60 7 1 70 IB to 4 n a n 1 76 9 ti 16 " " r 2d Sec. Brk, Lots Owners 1 44 . 34B to 56 New Rochelle Realty Co. 1 442 57 to 81 it it If if 1 44F 1 to 25 " it It if 1 45C 15 v1 if if 11 1 52 15-16 11 it n 1 58 1-2-3-4-5-6A if n n n 1 51 7 Cedar Grove Coal & Lumber Co. 1 51 10-19 Inc. n if it n e 1 67 15 to 19 inc. " 11 If If P1 1 67 20-21 n n n It It 1 67 22 t n a n a 1 67 29 to 33, inc. ° 1 67 34,35,36 ° " 1° it The report of the Town Clerk for the month of January was received and placed on file . A letter dated January 2911 1935, was received from Veighan & Necarsulmer, attorneys of Larchmont, requesting that the Town Board afford adequate fire protection to the property owned by Niss Gladys V. IleCuna residing in Pryer Manor by means of an agreement with the City of New Rochelle whereby the city would permit the town to use for fire protection purposes a hydrant located within five hundred feet cf the property of Liss Yc0une. The matter was referred to the Town Clerk to take up with the City of New Rochelle. The Town Clerk reported that he had been served with a summons and complaint in the action of Joseph A. Beaudry et al, vs Norcoll Eizgineering Co., Inc. , Town of Vamarcneek, et al, to recover damages to property on Harmon Drive alleged to be due to the construction of a Westchester County Sanitary Sewer Coramission main, which s=ons and complaint, he stated, he had delivered to the Town Attorney without first presenting it to the Town Board for the reason that it required an answer. The action of the Town Clerk was unanimously approved. The Supervisor informed the Board that a hearing would be held by and before a legislative committee in Albany on February 5, 1935, in relation to the so-called Hayes Bill (Assembly Introductory ,o. 216) which would exempt municipal aqueducts from taxation. He stated that he proposed attending this hearing. On motion by Mr. Bates, seconded by Mr. Brennan, it was unanimously RESOL7FD, that this Board do and it hereby does indicate its opposition to the passage of the so-called Hayes Bill (Assembly Introductory _?o. 216) exempting municipal aqueducts from taxation; and be it FURTHER RE SOLVED, that Assemblyman CaLable- be and he hereby is urged to use all honorable means to oppose the passage of this bill; and be it FURTHER RESOLVED, that this Board do and it hereby does approve of the intention of the Supervisor of attending a legislative hearing at Albany, in order to oppose this bill. The Supervisor informed the Board that he had been designated as Chairman of the Committee on Resolutions for the Annual Meeting of the Association of Towns of the State of New York to be held in Albany on February 13th and 14th. The Board unanimously approved of the Supervisor's attending this Annual Meeting, as above set forth, and also the attendance of the Town Attorney and such other members of the Board, including the Town Clerk, as can be present. TSr. Leginniss reported for the information of the Board that the Trustees of the Police Pension Fund had held a meeting on February 11 9 1935, and that at this meeting the following -letters had beem received: a: letter from iir. Franklin Brooks withdrawing the charges he had made against Chi-e£ Edward A. Decker of the iamaroneck Town Police; a letter from Chief Decker making application for retirement on account of phy_ sical disability occasioned by accident in the line of duty; a letter from the Board of Police Commissioners of the Tovm of Lamaroneck accept- ing Chief Decker's resignation from the police force. At the same meet- ing the Trustees of the Police Pension Fund granted a pension of $1500 per annum to Chief Decker pursuant to the provisions of Chapter 791 of the Lags of 1928. ifr. Meginniss reported that certain adjustments should be made in the 1934 Budget so that deficits in certain appropriation accounts could be met by transfers from appropriation accounts where surpluses existed. He moved the following resolution which was seconded by 111'r. Brennan and unanimously adopted, to wit: VFITRTHAS, there are certain unencumbered balances and over-expenditures in the 1934 Budget; and T1fFF AS, the Comptroller has requested the following transfers within the 1934 Budget to adjust accounts to the end of the calendar year 1934; RESOLVED, that the Comptroller and the Supervisor be and they are directed to make the following transfers within the 1934 Budget as of December 31, 1934; (2!=T2'RAL TO From: Department of Town Hall, Fuel $103.62 To Department of Town Hall, Janitor Services $ 55.00 !° o- q- , Light and Water 21..04 '.., 11 i1 It , Insurance 9.45 n ° " , T-ele'ohone 18.13 From: Department of Toirn Clerk, Salary -office asst. 25.40 To . Department of Town Clerk, Stationery U supplies 25.40 From: Department of Com_otroller,Publishing Town Accts. 98..41 To * Department of Comptroller,Salerv-Bookkeeper 66.95 , u n ,Ledger supplies, warrants , etc. 31.46 ' From: Department of Receiver of Taxes, Publishing 497.26 1Tctices From: Department of Justices of Peace , stenographic Charges 78.35 To . Department of Receiver of Taxes, Stationery, Postage, supplies 335«11 To . " "` t' , Surety Bonds a. Theft Policy 240. 50 From. Department of Elections, Special Elections 73.66 From: Department of Assessors, Services of Engineer 75.00 From* Department of Assessors, Transfer Mortgage Slips 20.00 To Department of Assessors, Stationery , Postage etc. 145.71 To Department of Assessors, Publishing Notices 22•95 From* Department of Law, Salary Special Counsel 331.24 To Department of Law, Stenographic Charges 331.24 From. Department of Flections , Special Elections 163.27 From: " tt , General Elections 27.53 To Department of Elections, Stationery, Supplies & Transportation 140.80 To Department of Elections, Rent of Polling Places 50.00 ' From: Hiscellaneous Expenditures, Bank Services 1.70 To School Directors, Compensation and allowance for travelling expenses 1.70 From: Department of Public tidelfare, Salary of Stenographer 15300.00 From: ° " " , Rent of Offices 580.36 To r Department of Public Welfare , Salary of Case -- Workers 215.83 To : " " " , Salary of Janitor 245.00 To " " " , Flour Store & Rents 8.75 -- To " " " , Vileage 116.41 To " " " , Telephone 'Office 444.37 To 1 " " , Office Expenses ir_- eluding Stationery & Supplies 850.00 From: 1Cscell neouss Expenditures Bank Services 200.00 From: Department of Public u7elfars, Salary of Clerk 1,040.00 From: " " `r Office Rents 119.64 9 From: Viscellaneous Expenditures, Temporary Loans 250.00 From: Department of Public Welfare , Approp., to Icam'k Unernployment Relief 207.13 Organization To - Department of Town Offices, Ice 19.20 ' To ° " it , Insurance 29.87 ' To " " " , Stationery, Supplies & miscellaneous 304.16 To " " " , Office Equipment 504.45 To H 1 " , Temporary clerical help 245.25 Telephone 222.59 To ° It , Telephone Operator 491.25 ' From: Department of Supervisor, Stationery , Postage 19.21 From: Department of Town Hall, Fuel 23.19 From; Department of Town Cler;:,Salary Office Asst. 126.30 To Department of Public -Welfare, Fuel 168.70 OUTSIDE OF VILLAGES From; Department of Board of Appeals, Printing, Stationery Postage & supplies 50.28 To . Department of Street Lighting, Rental of Street Lights 50.28 From: Building Department, Premium on Insurance .98 To Building Department, Postage , Stationery , Supplies etc. .98 From: Police Department, 1ledical Attendance , Temporary Employees, etc. 508.93 To Police Department, Traffic Signals 130.00 To " " , Gasoline and oil 300.00 To " "' , Insurance Premiums including Liability & Compensation 73658 . To " ° , Clothing 5.35 From: Tiiscellaneous Expenditures, Town Board-Notices of hearings on petitions for public improvements 6.00 To Liscellaneous Expenditures, Care of Animals- 6.00 Care of Feeding of Detained Dogs in accordance with Art. 7, Sec. 114 of Agriculture and i?arkets Law ------------------ DISTRICT ITO. 1 From: Fire Department-Repairs to Building X200.00 From: if " -Yuc1 300.00 From* it " -Light and Power 150.00 From: It " -Insurance 150.00 To Fire Department-Gasoline, oil, lubricants. & supplies 250.00 To it If -Fire Hydrants 525.00 To . ` r -Telephone 25.00 From: Park District - Water 125.00 From, " it - Christmas Tree 30.00 From: If It - Repairs to :building 175.00 From* " - Xaintenance & Supplies for truck 175.00 From: " "' - Soil, Seeds, Fertilizer 50.00 To Park District - Compensation & Liability Insurance 31.97 To " " - Purchase of Equipment, implements materials & supplies 107.38 To . " " - Laborers-wages 165.65 To " ' - Landaeaping, supervision and clerical services 250.00 From: Garbage District Ino. I -Sanitary Inspector 24.67 To Garbage District E o. 1 -Collection of Garbage 24.67 From: Sewer District ;o. I -Wages-Laborers 732.45 From.: it 46 It -adages-Plant Operator 744.11 To : Sewer District Igo. I -Premium on Insurance Policies 371.55 To if It it -Yiscellaneous &Bonds - Exoense 381.09 To " r " -Light, Power & Water 240.06 To : " if -Purchase of Hachinery 483.86, I7r. Yeginniss reported that there was a fund aggregating $120. 00 on deposit in the Trust Company of Larchmont entitled "Weaver Street Police Building Fund" which fund had been made of voluntary contributions and gifts to the department from time to time to be used by the depart- went for constructing a pistol range. He stated that there appeared to be no immediate necessity of constructing a pistol range at the present time and suggested that the money be added to the Police Pension Fund. After discussion the matter was unanimously referred to the Police Com- mission. The Supervisor informed the Board that a vacancy existed on the Board of Park Commissioners of Park District I7o. I because of the expiration on December 319 1934, of the term of Yr. John T. Austin. On motion_ duly made and seconded it was unanimously RESOLVED, that Hr. David A. E`mo=r of 162 Hurray Avenue , Larchmont, be and he hereby is appointed a member of the Board of Park Commissioners of Park District I70. 1 of the Town of Mamaroneck for the term of three years ending December 31, 1937 : and be it FURTHER RESOLVED, that the thanks of the Town Board be extended to Hr. Tohn T. Austin for his splendid services as a member of the Park Commission.. The Town Attorney reported that he had received an application from Roy C. Clark, owner of property located on Shadow Lane, Larchmont, and described as Section 6, Block 279 Lot 27B, requesting a settlement of, taxes for the years 1925, 1926 and 1927 open on this lot, for the amount for which these taxes were sold, with interest at 12% per annum from the date of sale to the date Then a report or tax search was made by Santo Lanza, the then Receiver of Taxes, to the Lawyers Title and Guarantee Company6 After discussion the mutter was referred to Lr. Silas S. Clark for further investigation and report. The Town Attorney reported that pursuant to the provisions of the resolution passed by the Town Board at a special meeting held October 5, 1934, he had procured the affidavit caked for in connection with the cancellation of the taxes on Section 1, Block 579 Lots 73 and 74, owned by i?icholas Leone. rn view of the fact that at this meeting the Board had disposed of practically all pending matters, it was unanimously agreed that no meeting would be held on the next regular meeting date , Guednesday, February o, 1935. At 6:15 P. V. the Board unanimously resolved to adjourn. Town Glerk � °