Loading...
HomeMy WebLinkAbout1927_04_06 Town Board Minutes 3 MEET ING OF TIE TOWN BOARD TOi9Pd OF H-VAR ONE Cg held April 6th, 1927. The meeting was called to order by Supervisor Burton at 9 -00 P. M. PRESENT: Supervisor Burton, Justices Howell, Leeds , To-vin Clerk Sherman, Counsellor Gamble Upon motion it was voted to dispense with the reading of the minutes of meetings not yet approved. The Clerk stated that pursuant to notice duly adver- tised the Board should now consider the various applications and plans for building permits which had been denied as being in violation of the Zoning Ordinance . Upon reading of tIB notice as advertised and after discussing and considering the various applications and plans for building permits before the Board, it was upon motion duly sec onded , unanimously RESOLVED, tfhereas the Town Board of the Town of Mamaroneck has duly advertised pursuant t o law, a public meeting f or the purpose of considering certain app- lioations therein stated, made under the Zoning Ordinance of the unincorporat- ed part of the Town of Mamaroneck, which applications are now pending, and WHEREAS, the said Town Board having held said h ear ing and both part ies having been granted the privilege of appearing fvr or in opposition to the granting of certain applications as provided under the said Zoning Ordinance and after due consideration, therefore be it RESOLVED, that the Town Board of the Town of Mamaroneck, sitting jointly as a Board of Appeals and as a Tome Board does hereby grant tYa following applications from the decision of the Building Commission, which decision is hereby reversed and does hereby con sent to the granting of tl7B £allowing applications subject in each respective case to the specific conditions and safeguards therein stated ; 1. Application #948 of Morgan J. Hickey for the erection of a one family dwelling and garage on the south side of Little Frame Road, 60 feet frian Cherry Street , provided that the building is erected not less than 25 feet from the front lot line and 5.33 feet frcm the side lot line . 2. Application #949 of Mora rd Holding Company for the erection of a one family dwelling on the north side of Garden Road , 120 feet fran Greystone Road, provided that the building is erected not less than 25 feet from the front lot line and 4 feet from the side lot line. /i J 3. Appli cat ion #950 of Richard C . Heather f or the erect ion of a one family dwelling on the north side of Heather Lane , 113.55 feet east from Weaver Street , provided that the build- ing is erected not less than 20 feet from the front lot line. 4. Application #958 of Eric 47. Anderson for the erection of a one family dwelling on the north side of Garden Road, 250 feet from West Brookside Drive , provided that the easterly side of the house is not less than 8 feet from the side lot line, excepting a pier which maybe erected not less than 6 inches - from said line . 5. Appli cation #961 of R. Swenson f or the erect ion of a one family dwelling and garage on the south side of Palmer 1venne, 2010 feet west from 'Heaver Street, provided that the building is erected not less than 22 feet frcm the front lot line and upon the further condition that a blue print of the property survey be filed with the Building Commission. The Board took up for consideration the application heretofore filed by Mr. H. M. Williams asking for reclassific- ation of his property situated at the southeast corner of Madison Avenue and Washington Street. The Clerk stated that he had been informed that the advertisement had in relation to the rezoning of the south side of Myrtle Avenue from Residential B to Unclass- ified F. had been contrary to lawn inasmuch as the law spec- ified that tkat a ,period of fifteen days must elapse before the hearing can beheld, and therefore the action of the Town Board at its meeting held on March 23rd last was illegal. The Supervisor then stated that it would be in order for the Town Board to rescind its action of March 23rd in the rezoning of the south side of Myrtle Avenue, westerly from Chatsworth Avenue and to authorize the holding of an other hearing in accordance with the law, taking up at the same time the application of Mr. Williams for the rezoning of his property. The Clerk then presented a communication from Mr . Frank M. Gagliardi, petitioning the Town Board to reclassify his property t o Business C from Residential A s ituat ed at the northwesterly corner of Beech Street and Myrtle Avenue, also a plot of land on the northeasterly corner of Myrtle Avenue and "snood Street and the adjoining plot 100 x 100 on the easterly side of Wood Street. It was thereupon motion duly seconded and upon roll call unanimously RESOLVED , that the action of the Town Board at its meeting held on March 23rd 1927 , in the rezoning of the south side of Myrtle Avenue to F Unclassified be and the same hereby is in all respects rescinded. Upon motion duly seconded , it was upon Roll call , -- unanimously RESOLVED , that a hearing be held upon the applications of the Hillside Hold- ing Corporation for the reclassificat- ion of certain premises situated on the southerly side of Myrtle Boulevard west of Chatsworth Avenue, the south- easterly corner of Madison Averue and Washington Street, the northwesterly aobner of Beech Street and Myrtle Averaa.e, the northeasterly corner of Myrtle Avenue and Wood Street and the adjoining plot 100 x 100 on the easterly side of Wood Street in the Town of Mamaroneck, and for that purpose the - 3rd day of May 19 27 , at 8 :30 P. M. at the office of the Town Clerk be hereby designated as the date for such hearing; g. and be it further RESOLVED , that the Town Clerk be and he hereby is authorized and directed to give and publish due notice of such hearing. Justice Leeds offered for ad apt ion the following resolution: Be it RESOLVED , that the resolution adopted by this Board at a meeting held on February 2nd, 1927 , authorizing the iss- uanoe of a certificate of indebtedness in the sum of $3,000. t o pay the cost of contract A for the alteration and reconstruction of the concrete floor of the weaver Street Fire House , and the resolution adopted at a meeting held on February 25th, 1927 authorizing the issuance of an additional certificate of indebtedness in the amount of $3,000 . to pay the cost of contract B for the -- alteration and reconstruction of the concrete floor of the Weaver Street Fire House, be and the same hereby are rescind- ed with the same force and effect as if the same had never been passed. Upon a Note being taken upon the foregoing resolution, the same was upon roll call unanimously adopted. RESOLVED , that there be levied and assess- ed and collected against the taxEble property of the Town of Mamaroneck lying within fire light, water district (outside the corporate limits of the Villages of Larchmont and Mamaroneck) the sum of Six thousand. ("$6,000) Dollars to pay the cost of contracts A ani B f or t he alt erat ion and ree on struet ion of the c merete floor of the Weaver Street Fire House . Upon a vote being taken upon the foregoing resolution the motion was declared unanimously adopted by the following vo to : Ayes 6 - Nays 0 The Supervisor recommends that he be authorized to raise the sum of Six Thousand ($6,000.00) Dollars , authorized in the preceding resolution by the sale of a certificate of indebtedness in anticipation of the collection of taxes which will be levied on April 1st , 1928 . Justice Collins therefore offered for adoption the following resolut ion; RESOLVED, that the Supervisor be and he hereby is authorized and empowered to borrow upon the faith and credit of the Town of A4amarmneck the sum of Six thousand (06,000.00) Dollars for which stun he shall issue in the name and under the seal of said Town, in anticipation of the collection of such taxes levied to pay the cost of contracts A and B for the alteration and reconstruct ion of the concrete floor of the Weaver Street Fire House and assessed against taxable property situated in fire, light and water district (outside the corporate limits of the Villages of Larchmon t and Mamar one c k) and which will beanie due and payable on April 1 , 1928; said certificate to be sold for not less than the par value therefor, to bear interest at the rate not to exceed six (6%) per cent per annum and to mature at such time as the Supervisor may determine. Such certificate shall be paid with the taxes which will become due on April let , 1928 and which have been levied and assessed for fire purposes as aforesaid; and it is further RESOLVED, that the Supervisor and Town Clerk be and they hereby are authorized and empowered to sign and execute such papers and instruments as maybe necessary and proper to effect the sale of said certificates. Upon a vote being taken upon the foregoing resolutions the same were declared unanimously adopted by the following vote ; Ayes 4 Nays 0 Communications were received frm the cleaver Street Fire Company advising the Board that Driver Frederick graft had resigned, effective March 31, 1927, and that the officers of the company had, subject to the approval of the Todva Board , appointed Clarence Stout , of Mamaroneck, New York, for the probationary period starting April 1 , 1927, Upon motion duly seconded it was upon roll call unanimously RESOLVED, that the resignation of Frederick graft as driver for the weaver Street Fire Apparatus be, and the same hereby is accepted , effective as of March 31, 1927 , and it was further RESOLVED , that the reccmmandation of the fire company in the appointment of Clarence Stout, of Mamaroneck, New York, as a driver for the weaver Street Fire Apparatus for the probationary period of three (3) months commencing April 1, 1927, be , and the same hereby is approved and that his aompensation for said period be fixed at the sum of One hundred and twenty-five (? 125) Dollars per month. A communication was received ffom the weaver Street Fire Company advising the Town Board that engineer Nolan is now in line for an increase of Five ($5) Dollars per month, canmencing April 1, 1927, in acoordance with, _ the sliding wage scale adopted by the Tomm Board at its meeting held on March 6 , 1926. 233 Upon recommendation of the fire house committee it was upon motion duly seconded and upon roll call unanimously RESOLVED , that the compensation of engineer Patrick Nolan for a one year period commend- ing April 1, 1927, be fixed at the sun of One hundred and seventy ($170 ) Dollars per month. A c ommuni cat ion from the Chatsworth Heights Association was received and read, calling..to the attention of the Board the proposed construction of two houses on Beach Street not in ace ord- ance with the zoning ordinance . The Communication was ordered received, noted in the minutes and placed on file . Mr. Gamle reported on behalf of the committee that he had conferred with Mr. Davison and Mr. MoPueston of the legal department of the Westchester Street Railroad Company, in relation for the consent to operat busses on the -,Yhite Plains-Mamaroneck line in place of trolleys and that they had consented to certain slight charges in the form of consent which they had heretofore decided upon. After discussion upon motion duly seconded it was RESOLVED, that the matter of granting the emsent be further adjourned until the n%xt meeting of the Board . Justice Collins presented the following resolution and asked its adoption, WHEREAS, it appears of record that certain premises described on the assessment roll of the Tovm of Mamaroneck as Lot 1 , Block 11 , Section 7 , were acquired by the Roman Catholic Church of St . Augustine of Larchmont, Td. Y. , on June 4, 1926; and WHEREAS, a o1mreh is now being erected upon said premises; NOW, THE£?EFORS, it is RESOLVED , that the Receiver of Taxes heand he hereby is directed to cancel and discharge the school taxes of 1926 levied on September 1, 1926 , and the town taxes of 1927 which will become a lien on April 1, 1927 , against said premises described as lot 1, Block 11 , Section 7, as aforesaid, and that he make a proper notation on the assessment roll with reference to this resolution. Upon a vote being taken upon the foregoing resolution, the same was declared unanimously adopted by the following votes Ayes Noes : None Justice Leeds presented the following resolution; WHEREAS, this Board has received from the Receiver of Taxes of this Town a statement under the provisions of Section 28 of the Westchester County Tax Act , from which it appears that on April 1 , 1927, the sum of $39 ,605.04 was outstanding and unpaid for School taxes , which were levied on September 1 , 1926 ; and MFMAS, the Supervisor has requested this Board to authorize the issuance and sale of one or more temporary certificates of indebtedness not exceeding in the aggregate said sum of $39 ,605.04 being the amount re- ported by said Receiver of Taxes to be un- collected and outstanding on April 1, 1927 , as aforesaid. NO7i, THEREFORE, be it RESOLVED, that pursuant to the provisions os the Westchester County Tax Act , the Supervisor be and he hereby is authorized and empowered to borrow upon the faith and credit of the Town of Mamaroneck the said sum of $39,605.04 for whi ch sum he shall i ssue in t I-B rame and under the seal of said Town against uncollected School Taxes levied on September 1, 1926, one or more certificates of indebtedness each in such de - nomination as the Supervisor may determine, not exceeding in the aggregate the said sum of $39,605.04 which shall bear interest at a rate of not more than 5% pear annum and shall be made payable at such t ime as the Supervisor may de- termine, but not later than June 1, 1928 . Said certificate of indebtedness shall be signed by the Town Clerk; and it is farther RESOLVED , that the Supervisor be and he hereby is authorized and empowered to dispose of said certificate of indebtedness for not less than the par value thereof; and it is further RESOLVED, that the Supervisor ani Toirtm Clerk be and they hereby are authorized and empowered to sign and execute such papers as may be necessary to effect the sale of said certificates . Upon a vote being tarn upon the foregoing resolutions the same were declared unanimously adopted by the following votes .Ayes ; 4 Noes ; None Upon motion the meeting adjourned at 11 :50 p. ItI. L Town 01 er nr-----