Loading...
HomeMy WebLinkAbout1935_08_07 Town Board Minutes PFGULAR LIF-TTING OP T, H TOM,-, BOARD TMIN OF Tu.AZSAROII'FCK, IT. Y. HELD AUGUST 7, 1935 - IIT nio SESSIONS 1The meeting was first called to order in executive session by Su»ervisor L'.cCulloch at 7:15 P. Li. at the Larchmont Shore Club. Presents Supervisor LlicCulloch Councilmen Bates, Brennan, Griffin, LTeginniss The presence was also noted of Totan Cleric Marvin and Town Attorney Delius. The Town Attorney presented a list of tax liens held by the Town of Liamaroneck representing property no%rr owned by the Town. This list had been prepared by the office of the Receiver of Taxes shorting a total of such unpaid tax liens, none of them being subsequent to 1932, in the sum of $4, 194.19. The Town Attorney reaommended that in view of the fact that the Town now owns this property and that it will be impossible for the Town to collect these unpaid taxes from the previous owners, the taxes be cancelled so that they might not be carried as an asset on the records of the Town. On motion by I' r. Bates, seconded by Kr. Griffin, it was unanimous RFSOLVFD, that on the recommendation of the Town Attorney the following tax liens held by the Town of Liamaroneck and representing unpaid taxes on property owned by the Town, be and they 'Hereby are ordered cancelledi to wits Sec. .Block Lot TaA Year .Amount 1 18 1 I929 48.97 2 1929 97.95 3 1929 97.95 4 1929 97.95 5 1929 97.0 5 a 1929 97.95 9 1929 97.95 11 1929 4.89 12) 1929 78.33 13) 34.68 1 79 1 19 9 5 2 1925 12.14 3 1925 31.07 A 1925 3.73 5A 1925 3. 73 5B 1929 37. 12 6 1929 73.46 7 1929 73.46 8 1929 73.46 9A 1926 5. 59 9B 1929 113.09 10) 104:01 11) 1925 12 1929 73. 46 1 79 13 1929 73.46 14 1929 73. 46 15 1929 73.46 16A 1929 73.46 16B) 17 ) 1928. 166.97 1 82 1 1925 24.27 13 only 1926 5. 59 36 only 1899 9.06 2 16 17 1925 8.66 25 1927 10.43 2 16 13 1925 8.66 1927 10..43 42 1925 8.66 1927 10.43 43 1925 8.66 1927 10.43 Sec. Block Lot Tax Year knount 2 46 16 1925 13.88 1926 17.20 1927 20.85 1928 25.05 1929 22.62 1930 24. 40 1931 7. 16 1932 7.51 6 4 5 1907 . 84 1908 .96 1909 .99 1911 1.0 5 1912 1.19 1912 .91 1913 1.18 1914 1.1?. 1915-1916 . 74 1917 .30 1918 .34 1919 .37 1920 . 42 1921 .41 1922 .38 1923 1.68 1924 1.84 1925 1.87 1926 1.88 1929 4.59 1930 5.00 1931 5.66 6 4 6 1907 .84 1908 .96 1909 .99 1910 1.00 1911 1.05 1912 1.19 1912 .91 1913 1.18 1914 1.11 1915-1916 . 74 1917 .30 1918 . 34 1919 .37 1920 .42 1921 .41 1922 .38 1923 1.68 1924 1.84 1925 1.87 1926 1.88 1930 5.00 1931 5.66 1 14 14 1925 6.93 1927 16.13 15 1925 6.93 1927 16.13 1 49A 9 1903 1. 79 1 54 12 1917 .16 1918 .56 -- 1920 . 78 1921 3.92 1922 4. 64 1923 6.84 1924 7.hi 1925 8.66 1926 20.65 1 57 22 1917 4.38 1 62 16 1927 17.36 17 1927 17.36 1 78 6 1914-1915 1.09 Sec. Block Lot Tax Year Amount 1 61 22 1919 8.27 1 61 24 1927 416.82 1 82 2 1925 10.39 39 4 1925 624.0'9 5 1925 12.14 6 to 10 1925 12.14 each 11 to 15 1925 12.14 each 16 to 17 1925 12.14 each 18 1925 8.66 19 to 22 1925 510.08 23 1925 4.33 24 to 28 1925 12.14 each 29 ) 30) 1925 208.03 31 to 37 1925 12.14 each 2 26 25A 1925 1. 55 1926 7.74 1927 7.81 1928 7.51 1929 7.16 1930 7. 70 1931 12.37 The Town Attorney presented a list of tax liens or tax leases owned by the Town for 1916 and prior years levied against properties which can no longer be located on the Assessment Maps because of the in- definite description on the original tax records. The total taxes amount to 8996.74. This list had been prepared by the office of the Receiver of Taxes. The Town Attorney recommended that these tax liens or tax leases be cancelled since there appears to be no possibility of collecting the taxes. On motion by llr. 1 eginniss, seconded by Mr. Brennan, it was unanimously RF'SOyVnD, that in accordance with the recommendation of he u `own Attorney the tax liens or tax leases held by the - b and the hereby are ordered � a set forth below e Y ovrn s Y cancelled on the grounds that the properties against which these taxes were originally levied are so indefinitei�i described on the records of the Receiver of Taxes that there appears to be no possibility of collecting these taxes, to trait : Indefinite Desc�-riotion 2LFe Amount Tax Year Owner Burnett Place , ir13 66 11.47 1911 - 14 (114 acres) 51 4.91 1902 Vivian ( 1/16 " ) 93 4. 78 1905 Vivian Chatsworth (1/4 acres) 85 7.50 1897 J. O'Brien (house L barn 1/4A) 0,4' 5. 42 1905 Bonetto Sonlin 109 7.16 1906 11 130 9.07 1907 4 10.14 1908 23 10. 73 1909 it ° 43 11.82 1910 it 66 15.75 1911 " 90 16.13 1912 11 129 15.65 1913 t4 8 22.78 1914 Oolonial Park (1/2 acres) 4 5.03 1908 A. Helmrich West side of Senate Place 43 5.46 1910 old nos. (140-159) 23-42 1 plot ( 1-1/2 acres) 42 3. 05 1901 I'. Burrows 55 2.59 1902 F. Bu-rro'rTs Delancey Park (1-1/2 acres) 29 54.73 1909 irs. J. Beebe aile n s (20 acres) Estate 23 11.69 1891 - . Field Farm (130 acres) 1 63. 45 1915 Field Grand Park, left Sub. ;#116 49 1.08 1910 Earle s 70 1.95 1888 laverly, y370 70 2.04 1889 w°,`-371 70 1.95 1888 - 74 2.04 1889 - �I q Indefinite Description iAge Amount Tax Year QMner Hall Farm (48.50 acres) 1 16.73 1915 Tiam`k Hts. co. Lester Park, B1.7 , Lot 7 87 1.80 1904 ISclntyre B1. 8, Lot 7 87 1.79 1904 Gorgensen Haple-wood Park, B1.F, Lot 4 91 2. 51 1904 C. Liller 14 91 2. 51 1904 11 15 91 2.51 1904 It 16 91 2.51 1904 it 19 91 2. 51 1904 it 20 91 2. 51 1904 Kasonic Hall ( on Hi--h St. }� 24 162.82 1876 G. G. Sr.arshall graveyard - n High St . (Prospect Ave. )-2 graveyard - e graveyard, 1"eth.Fpisc.Church w J. Pryer LPstate (1 acre ) salt meadow plot east of Dillon Park. ( 5-21-.3 & 4 ?') 95 4.06 1912 J.Brown 8 4.02 1914-1915 It ( 2 acres) part lot 2B 60 43.05 1910 C. Pryer 84 52.75 1911 122 51.87 1912 6 9 51.98 1913 5 acres 95 49.10 1914-15 8.7282 acres 70 19.83 1911 Brown & Hanson Premium Point or Pryer "state , 71/100 acres, i . ti?. side Premium R. Pond adj . lots 177 19 , 20 14 17.43 1899 J. H. Pine 25 20.81 1900 37 24.44 1901 " 51 19.71 1902 Palmer Salt Eeadows 79 4.64 1904 H. Palmer -- (2-1/2 acres) 22 7. 54 1909 it 65 9.32 1911 " 89 9. 54 1912 128 9.25 1913 it ( 1/2 acres) 108 5.04 1906 It Sound Shores, Bl. G, Lot 1 1065 2.41 1905 S. S.R. & T. Co G, 2 106 2.59 1905 G, 3 106 4.05 1905 " G 9 4 106 1.85 1905 G, 5 106 2. 59 1905 41 JJ, 1 106 . 79 1905 J, 2 106 .79 1905 it J 3 106 . 79 1905 It J9 4 106 ®81 1905 it 5 106 .81 1905 " J, 6 106 .84 1905 J, 7 106 .84 1905 It J, 8 106 . 84 1905 Ti J, 9 106 . 84 1905 It J, 10 106 .84 1905 " J, 11 106 . 84 1905 It J, 12 106 .84 1905 It J, 13 106 1.30 1905 it J; 14 106 1.30 1905 it J, 15 106 1.30 1905 Sheppard Place-3/4 acrea 16 2.68 1914-1915 B. Hodges (Jr, H. S. or Petigor?) 14 2. 73 1915-1916 It Stark Place (1/2 acre) 45 13.32 1916 Fishel 4foodruff Sub. Div. ('1/8 acre ) B1.539 Lot 4 127 1.35 1912 F. A. Davis ( 7-16-4797-15 or 12 1.91 1913 It 7-1-1-22) ? Plot' 2:/16 acre, . B. Monroe Ave. , Bl. 51 41 5.38 1909 D. T. Seybel it 64 5.47 1910 ( 7-11-21B) ? 88 6. 54 1911 " 5 The Town Attorney informed the board that in a number of other cases the descriptions of the properties against vrhich taxes had been levied in the years prior to 1916 ( which year marks the beginning of the present style of Assessment Haps in accordance with the provisions of the Westchester County Tax Act) vrere so indefinite that the To��n might have difficulty in enforcing collection of these unpaid taxes. He , therefore , recommended that Ilr. Silas S. Clark, Special Collector of Delinquent Taxes; be instructed not to prosecute any further the collection of unpaid taxes for years prior to 1916. - On motion by Hr. ITTeginniss, seconded by Yr. Brennan, it -was unanimously RESOLVED, that Silas S. Clark, Special Collector of Delinquent Taxes, be notified not to prosecute further the collection of unpaid taxes for years prior to 1916. A letter dated July 59 1935, from Greenbaum, Wolff w Frnst, attorneys for Anna I. Coles and Ralph 11. Blood, vwhich letter had been laid over at the meeting of the To-rrn Board held July 17, 1935, was again laid before the Board. The Town Attorney recommended that the unpaid taxes for the years 1897, 1899 and 1901 on Section 8, Block 77, Lots 6 and 9 , and Section 8, Block 86 , Lots 19 2, 3 and 4, be accepted at their face amount and a compromise be effected in respect to the taxes for 1928 on Section 8, Block 77, Lots 6 , 7, 8 and 9. On motion by Hr. Griffin, seconded by Yr. Brennan, it was unanimously RESOLVED, that on the recommendation of the Toy^n Attorney, the Receiver of Taxes, be and he hereby is authorized, em-cowered and directed to accept at their face amount the taxes for 1897® sold 1898 to the `Conn, on Section 89 Block 779 Lot 6; taxes of 19019 sold 1902 to the Toy'n, on Section 8, Block 77, Lot 9; taxes for 1899 , sold 1900 to the Torn, on Section 8, Block 86, Lots 1, 2, 3 and 4; and be it FURTHF"R RESOLVED, that in respect to the tastes for 19289 sold 1929 to the Town, on Section 8, Block 77, Lots 69 7, 8 and 9, the To%-rn Attorney be and he hereby is authorized, and ernpoTsrered to negotiate further regarding a settlement of these taxes in the best interests of the Toy-n of Mama- roneck and to report back to the Town Board. Letters dated July 2nd and August Ist , 1935, Isere received from lunicipal Investors, Inc. , concerning a 1932 tax lien on Section 9 , Block 24, Plot, requesting that the To-,,Tn exchange this tal: lien for another one because of an amendment to thej + stchcster County Tax Lair in 1933 v:,hich made this lien subject to tax' 1eo'aned by the To-ma On motion by , r. Griffin, seconded by 'Mr. Bates, it was unanimously RESOLVED, that the request of Municipal Investors, Inc. , as set forth in their letters of July 2nd and August 1st, 1935, concerning a 1932 tax lien held by them on Section 9 , Block 24, i'lot9 be and it hereby is denied. A letter dated June 189 1935, was received from Chas. l+'. Hagelston of Larchmont, concerning the assessment and taxes on his property described as Section 7, Block 18, Lots 7, 89 13 and 14. The letter stated that in the year 1933 the Board of Assessors had raised the assessed valuation for the 1934 taxes or. his property from 816 ,000 to 4;17,000 by error instead of reducing it to . 15,000 as they s aced to him they rdould do. He requested that the Assessment Roll be corrected accordingly* and that he be refunded the excess amount of taxe s he had under protest. On motion by Yr. Griffin, seconded by 1-r. Brennan, it was unanimously RFSOYTED, 1+1=FAS, Chas. W. Hagelston, in a letter dated June 18, 1935, has requested a correction to the Assessment Roll of the Torn of 71.1amaroneck for the year 1933, taxes of 1934, in respect to Sectior. 7, Black I8, Lots 7, 89 13 and. 14 pursuant to the provisions of Section 33 , of Chanter 105 of the Laws of 1916 , as amended, in certain particulars which would more definitely appear from said letter received by this Boards and rvHFREAS, it appears to this Board to be just and fair that such correction be made ; NOW, THEREFORE, BE IT RESOLVED, that provided Chas. W. Hagelston obtain the signatures of two of the three members of the then Board of Assessors to an affidavit certifying to the facts contained in his letter of Sane 18, 19359 the following __. corrections be made to the Assessment Roll of the Town of Hamaroneck for the year 1933, taxes of 1934 under Paragraph 1 of the above mentioned Section 33 , to Gait : Sec. Blk. Lot cauner Total Assessment 7 18 7, 89 13, 14 Chas, W. Hagelston_ x}17,000 be corrected as follows :. Sec. Blk. Lot c4mg Total Assessment 7 18 7,8, 13 , 14 Chas. W. Hagelston 115, 000 FURTHER RESOLVED, that the Board of Assessors be instructed to correct the Assessment Roll accordingly FURTHER RFSOL7FD, that the amount of excess tax paid by Chas. T. Hagelston by reason of the correction of the Assessment Roll as aforesaid, be refunded to him upon his filing a 'claim therefor with the Toren Comptroller. A letter dated July 12, 1935 , was received from Silas S. Clark, Special Collector of Delinquent `Saxes , concerning the request of Hr. George S. Haight in respect to the 1928 taxes on Section 9 , Block 539 Lot 11, amounting to $223.13. Yr. Clark submitted two affidavits by Hr. Haight p stating that this tax had been paid and giving roof of this fact. Hr. Clark -recommended thatthe request of Iir. Haight for the cancellation_ of this tax be granted. On motion by Hr. Griffin, seconded by hr. Brennan, it was unanimously RESOLVED, that on the recommendation of 'r. Silas S. Clark, Special Collector of Delinquent Taxes, the tax of 1928 on Section 9 , Block 53, '!got 11, amounting to Q223.13 be and it herely is ordered cancelled on the records of the Receiver of Taxes, Town of Hamaroneck, on the grounds that sufficient proof has been presented to this Board showing that this tax has already been 'paid. A letter dated August 19 1935, was received from Silas S. Clara concerning taxes for the years 1929 and 1930 on Section 9 , Block lO, Lots 14 and 15D. His letter stated that the Lawyers Title L Guaranty Co. had submitted evidence to the effect that Santo Lanza, the then Receiver of Taxes, had certified on J.ay 28, 1931 that there were no unpaid taxes on this property and that it subsequently developed that Lanza was in error. On motion by ids. Griffin, seconded by MT. Bates, it was unanimously RESOLVED, OH RFAS, satisfactory evidence has been submitted to this Board to the effect that on ?:=ay 28, 1931, Santo Lanza, the then Receiver of Taxes of the Town of Mamaroneck, certified to the Lawyers 'Title & Guaranty Co. , White Plains, N. Y. , that there were no taxes unpaid on property known as Section 9, :dock 109 Lots 14 and 158; and i 3 L' =HR AS, it now appears that taxes for the years 1929 and 1930 were unpaid on said premises; NOW4 THTRFFORE, BF IT RFS07 D, that the Receiver of Taxes be and he hereby is authorized, empowered and directed to accept the taxes for the years 1929 and 1930 on Section 9 , Block 10, Lots la and 15B ti*rit'h penalties and interest computed to June 1, 1931 and no interest thereafter on said taxes. The letter dated June 19th from the Larchmont Federal Savings & Loan Assn which had been referred by the Toxin Board at its meeting Oil July 17, 19359 to the To, r_ Attorney concerning taxes on Section 6, Block 65 9 9 Lots 54 55 and 56 , eras reported on by the Town Attorney. The letter stated that according to the records in the office of the Receiver of Taxes, the 1926 tar, or. this property was shown as unpaid, whereas, in the opinion of the Savings & Loan Ass °n , this tax was in reality paid by the ovmer. After discussion the Board declined to grant the request upon -roof at -present submitted without prejudice to renewal of the application if further evidence can be produced. The Toxin Attorney informed the Board that he had received from 17-argaret E. Hickey a request that the Board cancel a tax shown as unpaid on property she had bought from the Town, at the time of the improvement of hurray Avenue , the tax being for a year prior to the time of her purchase . '. She based her request on the grounds that when the assessment for this tax was made the property* was owned by the Town and hence tax exempt. The matter v;as referred to a committee consisting of 1+Ir. Heginniss and the Town Attorney vaith power to order this tax cancelled in the event that the contention of Tars. hickey is found to be correct. A letter dated Tune 19 , 1935, was received from Chas. L. irJalton, Jr. on behalf of the Vestry of St. John' s Church, Larchmont, concerning a tax for the year 1925 on Section 79 Block 60, Lot 1, being the rectory -- of the church. On motion by L'ir. Brennan, seconded by !Tr. Bates, it eras unanimously RESOLVED, that the 1925 tax, sale of 19269 the lien of which is held by the Town, on Section 7, Block 60, Lot 1, the Rectory of St. John 's Church, Larchmont, be and it hereby is ordered cancelled. At 8:00 P. H. the Board recessed the meeting to meet again at 8:15 P. L in open session at the Town Offices , 118 'W,est Boston Post Road, ifamaroneck, 1T. Y. At 8:15 P. T. the meeting reconvened at the Town Offices, 118 West Boston Post Road, Ltamaroneck, 11ev York.. Present :: Supervisor lacCulloch Councilmen Bates, Brennan, Griffin, Leginniss. The presence was also noted of Toi-,n Clerk Marvin and Tobin Attorney Delius. The minutes of the meeting of July 17, 1935, were approved as printed. The regular order of business was suspended in order to hear those P ersons present who desired to address the Board. Yr. John Baltz and Yrs. Joan Guthrie addressed the Board con- cerning property lying along and at the end of Valley Stream Road. The Board agreed to meet informally on Saturday, August 10, 1935, at 11.00 A, iai. in order to inspect the property. Lr. Frank A. Dov:mes , Chairman of the Park Commission, addressed the Board concerning three matters, to vrit : ....___.. .. .. . . ..... ..... (1) The request by the Fire Department that the Park Department maintain and take care of the lot at the rear of the firehouse parking s-oace. The Town Board concurring, he agreed to take care of this lot until the end of the year to the extent of cutting the grass. (2) The matter of replacing the gravel walks with macadem walks in the Station Park. At his request the Park Commission was given per- mission to do this work if it can be done without adding to the Park De- partment budget. (3) The matter of obtaining relief labor for improving the Larchmont Gardens Lake. After discussion ;-":r. Downes stated he would obtain further information concerning this project before taking final action thereon. I`r . Brennan reported that in accordance with the provisions of Section 125-A of the Highway Lawp as passed by the 1935 Legislature , the Torm was responsible for the placing of "Dead End" street signs where needed. On motion by Er. Brennan, seconded by I-r. Griffin, it was unanimously RES0LVED, that the sum of not to exceed x500 be and it hereby is appropriated to pay the cost of purchasing and installing "Dead End" street signs where needed in accordance with the provisions of Section 125-A of the Highway Lacy; and be it FURTH^R RESO=TD, that this sum be appropriated from surplus revenues not otherwise appropriated. Fire Chief LeVino addressed the Board concerning two letters which he presented and the Clerk thereupon read., to wit: (1) A letter dated August 39 1935, notifying the Town Board that Robert Gibson had successfully passed a physical examination. The letter was ordered filed. (2) A letter dated August 3 , 1935, submitting the recommenda- tion of the Fire Council to not appoint as members of the Fire Department two probationary firemen. The matter was referred to =ir. Brennan and the Town Attorney. :-Tr. Brennan reported on several matters which had beer, referred U o him at the meeting of July 17, 1935, to wit : (1) additional fire I - ordered laid over; (2) additional street signs - ordered laid over; (3 ) matter of surety bond of Justice of the Peace William A. Boyd, acting as Village Police Justice - laid over-; (a} repairing base of flag pole at firehouse - work reported completed; ( 5) quarterly re- port of Fire Department - report approved. Yr. Drennan stated that work was progressing on the work relief project of installing curbs and gutters on Old White Plains Road. !yr. Bates reported on the PJard Lane sewer proposal, which matter had been referred to him at the meeting of '.`ay 15, 1935. The Torn Attor- ney was authorized to acquire the necessary easements therefor. L"r. Griffin reported on the complaint concerning the Welfare Office, which had been referred to him at the meeting of July 17, 1935. He stated that he did not consider the complaint justified and submitted a written report thereon. The Clerk was directed to send a copy of this report to the complainant. The report of the -Uelfare Office for the month of July was received and filed. The Supervisor stated that every year the Town received a small sum from the Vlater District representing surplus revenues after all expenses and debt service charges had been paid. Since the act establish- ing the Water- District specifically states that such surplus revenues shall be used only for debt retirement purposes, the Supervisor said, he declared that he would open a special bank account to impound these sur- plus revenues lrrhich mould thereafter be withdrawable only for debt retire- ment purposes. The Supervisor said that hereafter he would submit at each meet- ing of the Town Board a statement of the bank balances of the Town as of the day preceding the meeting, in order that such statement might be incorporated in the minutes. Se submitted such a statement for August 6, 1935, which was ordered entered in the minutes as follows: 7019Y OF LIAI_AR017CK - - S^ll->7.'=ITT OF BAIFf BA3.AITCES AT C100, OF BUSII7hSS AUGUST 6, 1935 AVAILABLE FJITDS GF RAL FU3M County Trust Company. . . . . . . . . . . . . . . w299622. 71 First ?ational Bank, IIt. Vernon. . . . . . . . . 19447. 85 Trust Company of Larchmont. . . . . . . . . . . . . . 24,959.15 Chase National Ban's. . . . . . . . . . . . . . . . . . . . . 10 ,834.02 Union Savings Bank.. . . . . . . . . . . . .. . . . . . . . . 6, 562.68 Total General fund. . . . . . . . . . . . . . . . . $73,426.41 HIGI-NAY FUND County Trust Company. . . . . . . . . . . . . . . . . . . . 489.90 CAPITAL FU1iD First 111'ational Bank, Lit. Vernon. . . . . . . . . 266.06 Trust Company of Larchmont. . . . . . . . . . . . . . 14.91 Total Capital fund. . . . . . . . . . . . . . . . . 280.97 TOTAL AVAIL�BLE -UTT llS. . . . . . . . . . . . . . . . . . . . ; 74 s 197..28 1LfPOUidDED FUNDS SCHOOLS First ational Dan'_,, I.^t. Vernon. . . . . . . . . 1,483.98 Trust Company of Larchmont, District ffl. 2, 034.29 Trust Company of Larchmont, District P'2. Total Schools. . . . . . . . . . . . . . . . . . . . . 39518.27 TAX LIENS County Trust Company. . . . . . . . . . . . . . . . . . . . 69952.29 SPECIAL DEPOSITS Trust Company of Larchmont. . . . . . . . . . . . . . 17003, 66 S17NMR, FUND Chase Fational Bank. . . . . . . . . . . . . . . . . . . . . 38,074.50 SPECIAL ASSFSSTSTiTTS First ,rational Bank of Harrison. . . . . . . . . 1,213. 85 TOTAL 11IPOUITDED FIEDS. . . . . . . . . . . . . . . . . . . . 50 .762. 57 GRAND TOTAL, ALL FIJZDS. . . . . . . . . . . . . . . . . . . 0124,959®85 Letters dated July 31, August 2, and August 5 were received from 't:'illiam K. Stanley, 10 South Drive , Rouker. Glcn, Larchmont , complaining that garbage was being collected too early in the *Horning. The letters were referred to Hr. Brennan. The report of the Building Inspector for the month of July, 19359 was received and filed. The report of the Toern Clerk for the month of July, 19359 was received and filed. The report of the Receiver of Taxes for the month of July , 1935, was received and filed. A letter dated July 22, 1935, supplementing his report on ti_e acouisition of the streets in Rouken Glen, which was presented to the Town Board at its meeting on July 17, 1935, vas received from the Toren Attorney and ordered filed. The `town Attorney informed the Board that in connection %,rith the matter of straightening the street line of Rockland Avenue so as to eliminate a curve , which matter had been considered by the Town Board at its meeting on 'march 21, 1935, he had received a deed from Knud and Asta Fngelsted, oarners of property adjoining, conveying to the Town for the sum of one dollar ( $1.00) part of the land necessary for the improvement. On motion by l+.r. Bates, seconded by i!r. Brennan, it was unanimously RFSOLVFD, ?Vr7PLFAS, in the construction and paving of Rockland Avenue , and in particular at the line of property on the southerly side thereof nolTt ovmed by I=nud Fngelsted, herein more particularly described, there remained a piece or gore of land between the pro- perty line and the actual physical line of the street; and o-HEREAF, the said hnud Tngelsted has constructed upon a part of said land a dwelling house and graded the property in such a manner as to create a condition giving no easement of access from said house and lot to the street as physically constructed and paved; and aIIERFAS, in connection with the sale of said 'property by Lnud '.Fngelsted and Asta Fngelsted, the said Lnud Fngelsted and wife have offered to dedicate to the Town the gore or piece of land between the actual physical line of Rockland Avenue and the property as built upon and graded so as to give an easement of access to the street; and irIHFREAS, the Superintendent of Highways has recommended that it be accepted and the Town Attorney has prepared a deed which h said ._r n e s to d and wife h a ve executed and delivered to the 'Town; 3TC 1, T_:F RPFORi BF IT RESOLVED, that the Tmin of '-amaroneck do and it hereby does accept the aforesaid offer of dedication made by rnud Fngelsted and Asta Fngelsted, his wife , and hereby accepts as a portion of Rockland ='=venue the following described property , to wit : ALL of that lot, plot or parcel of land lying, being and situate in the Tolrrn of ?^Sama-roneck, 'Westchester County, TTetirr York kno«m by and as a portion of lands orrned by -inud Fngelsted and being mare particularly bounded and described as follows: BEGETINII fG at a point in the existing southerly line of Rockland Avenue , which point is 891.02 feet northwesterly as measured along the Souther- ly line of Rockland Avenue from the l�orthwesterly corner of lands now or formerly belonging to GLADYS P. - AY and -running thence the following courses and distances, northwesterly along the southerly line of Rockland Avenue , F., 410-04 '- 35" 'G. 27.38 feet to an angle continuing along the Southerly line of Rockland Avenue , IT. 500 081- 50" 'U. 49.71 feet, thence Southwesterly through lands of Fngelsted S. 450-22 -29" W. 4.48 feet to a point in the proposed new line of Rock- land Avenue , thence southeasterly by a. curve deflecting, to the right, with a radius of 270.00 feet a distance along the arc of 59.58 feet to a point of I thence S. 430-42`-05" F. 17. 55 feet, thence 17. 460- 24@ - 55] F. 2.25 feet to the point cr place of beginning. I and be it FURT 'rR RESOLVED, that the matter of recording this deed in the office of the Register of Deeds be and it hereby is referred to the Town Attorney. The Town Attorney advised the Board that it would be in order for the Board to designate the newspaper or newspapers in which to pub- lish the notice required by statute of the collection of the 1935 school taxes. On motion by i3r. Brennan, seconded by Hr. Bates, it was unanimously RFSOZVED, that this Board do and it hereby does designate The Daily Times, a daily newspaper published in the Village and Tovrn,- of Lamaror_eck, and The Larchmont Times, a vaeekly newspaper pub- lished in the Village of Larchmont, Town of Mamaroneck, for the purpose of publishing the notice of the collection of 1935 school taxes as required by lava; and be it FURiF!+R RF'SOINYD, that said notice be published in said newspapers on Thursday , August 22 , 1935; and be it FURi=RL RESOLVED, that in accordance with the provisions of Section 26 of the Westchester County 'Tax Act, the Town Board do and it hereby does direct the Receiver of, Taxes and Assessments to mail to each taxpayer of the Town of lamaroneck, whose address is known to said Receiver of Taxes and Assessments, a tax bill for 1935 school taxes, the expense thereof to be a town charge. On motion by 11r. Brennan, seconded by 1Er. Bates, it was unanimously RESOLVED, that pursuant to Section 96A of Chapter 62 of the Laws of 1909 as amended the Tovrn Board of the Town of Mamaroneck does hereby authorize and empower the Receiver of Taxes of the Town of liramaroreck to collect the 1935 school taxes for Union Free School District Yo. 1 in the Town of Mamaroneck, which, under the provisions of Chapter 105 of the Laws of 1916 as araerded, known as the Westchester County Tax Law, become a lien and are payable on September first , 1935, in two partial payments each amounting to fifty per• cent ( 50/"',') of any such school tax as levied; FURTI-7R RESOLrTED, that the Receiver of Taxes of the Town of Mamaroneck is authorized and empowered to receive the payment of such partial payments or instalments of the 1935 school taxes for Union Free School District lTo. 1 in the- Tovrn of Mamaroneck at any time but subject to the same penalties as are specified and provided in Section 18 of Chapter 105 of the Laws of 1916 for the neglect to pay the total amount of the school taxes after the levy thereof; FUR MR RESOL'7"ED, that the acceptance of any such partial or instalment payment of the 1935 school taxes for Union Free School District loo. 1 in the Town of 17amaroneck shall not be deemed to affect in any manner any right of the Town of Yamaroneck under any general or special Act, to enforce collection of the unpaid balances of such taxes as may remain due and owing to said Town, but such rights and powers shall remain in full force and effect to enforce collection of the unpaid balance of such school taxes, together with interest, -penalties and other lawful charges. The Town Attorney informed, the Board that Chapter 465 of the Laws of 1935 amends Subdivision 1 of Section 102 of the Tovn-i Law in respect to paying for the traveling expenses of tovrn officers or em- ployees in the performance of the duties of their offices or positions. After discussion it was upon motion by Mir. Brennan, seconded by Yr. Bates unanimously 9 RESOLVED, that in accordance with Chapter 465 of the Lazes of 1935 which amends Subdivision 1 of Section 102 of the Town Law, the Toren Board of the 'Tome of Mamaroneck hereby determines to allow and oay any town officer or employee in the amount not to exceed six cents (6,/) per mile for the use of his o-r automobile for each mile actually and necessarily traveled by him in the performance of the duties of his office or position; and be it FURTFER 12SOLV7,D9 that this resolution apply to all claims for traveling expenses incurred on and after July 1, 1935. The Town Attorney reported on the matter of the acquisition of -- title to the streets in Rouken Glen. The Board discussed the matter but took no definite action thereon. A letter dated August 72 19359 was received from `s=irs. Joan Guthrie of 1-,:amaroneck concerning the 1927 taxes on Section 2, Block 22, Lots 34, 35, 36 and ;37. The matter was referred to the To;an Attorney. The Toting Clerk informed the Board that in accordance with the provisions of Article 66 of the jlection Last the To,,=.n Board is required to meet on the third Tuesday in August to designate places for registration and voting. At 11:30 P. 1. . the Board unanimously resolved to adjourn to melt again on Tuesday , August 209 1935, being the third Tuesday in August, at 6400 F. K. for the purpose of designating places of registra- tion and voting.. Toren Clerk I