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
� °