HomeMy WebLinkAbout1919_04_29 Town Board Minutes Minutes of a Meeting of the Town Board of the Town of
Mamaroneck held April 29th, 1919.
The meeting was called to order by Supervisor Burton at
8:45 P.M.
The Clerk reported the following, present: Supervisor
Burton, Justices Boyd, Collins, Dudley, Shafer, and Town Clerk
Fairchild.
Upon motion it was
RESOLVED that the reading of minutes of previous meetings
not yet approved be dispensed with.
Upon motion of Justice Collins seconded by Justice Shafer,
it was
RESOLVED that the Supervisor be and he hereby is authoriz-
ed to have the current tax sale notice and list of sales publish-
ed in the Richbell Press; and
BE IT FURTHER RESOLVED that the aforesaid notice and list
of sales be published in the Mamaroneck Paragraph and the Larch-
mont Times, in accordance with Section 34 of the Westchester .
County Tax Law.
Supervisor Burton presented to the Board a letter from
Supervisor F. P. Close representing the Board of Supervisors
of Westchester County in relation to the Equalization Appeal
of the City of New Rochelle.
Upon motion of Justice Shafer seconded by Justice Collins
it was
RESOLVED:
WHEREAS, the Supervisor of the Town of Mamaroneck has here-
tofore by resolution duly adopted by this Board been authoriz-
ed to employ counsel to represent the Town of Mamaroneck in
the matter of the appeal heretofore taken by the City of
New Rochelle in connection with the Equalization Table
adopted by the Board of Supervisors in the year 1917, and
WHEREAS, by virtue of said resolution the said Town of
Mamaroneck is represented by Henry R. Barrett, Esq., as
such counsel in said proceeding vlo has rendered a state-
ment for his services therein in the sum of $350.00, now
therefore ; be it
RESOLVED, that the Supervisor of the Town of Mamaroneck
be and he hereby is authorized and empowered to pay said
Henry R. Barrett said sum. of $350.00 for services rendered
and disbursement incurred by him in connection with said
proceeding.
Upon motion of Justice Dudley, seconded by Justice Boyd,
it was
RESOLVED:
WHEREAS, in accordance with Section 2 of Article V of the
Westchester County Tax Law, the Receiver of Taxes of the
Town of Mamaroneck has heretofore filed a sworn statement
of the unpaid school taxes for the year 1918 with the
Supervisor of said Town; and
WHEREAS, it appears by said statement that the sum of
$17,253.31, was outstanding on February 15th, 1919, be it
RESOLVED, That the Supervisor of the Town of Mamaroneck
be and he hereby is authorized and empowered to issue and
sell in the name and under the seal of the Town of Mamaroneck,
one or more certificates of indebtedness for an amount not
to exceed $17,253.31, the same to bear interest at a rate
not to exceed 5 1/2 per annum and to be in such amounts as
the Supervisor may deem advisable, to be payable at such
time as the Supervisor may determine not longer than one
year from the date thereof and to be disposed for not less
than the par value thereof. And be it further
RESOLVED, that the Supervisor and Town Clerk be and they
hereby are authorized and empowered to sign and execute
such instruments andother apers as may be necessary to
carry out the provisions oT 'the foregoing resolution.
Supervisor Burton presented a letter addressed to the
Board of Assessors from Mr. Gregory Dillon in reference to a
tax matter concerning Section 5, Block 15, Lot 13 assessed at
$1500.00 in the 1916 Assessment Roll. He also presented a letter
from the Board of Assessors in relation to the same matter, and
approval of the request made by Mr. Dillon.
Upon motion of Justice Shafer seconded by Justice Collins
it was
RESOLVED That WHEREAS Gregory Dillon has brought to the
attention of the Board that the assessment on Section 5,
Block 15, Lot 13 on the 1916 Assessment Roll is in the
amount of $1500.00; and
WHEREAS said assessment states that there is a house upon
said property; and
WHEREAS in prior years the assessment on the aforesaid
property has been $300.00 and said property has been
assessed as vacant land; and
WHEREAS said property in the year 1916 was vacant land
and should have been assessed as such; and
WHEREAS the assessors have advised this Board that said
assessment of $1500.00 is erroneous and said assessment
should be $300.00; and
WHEREAS they advise that the said assessment be reduced
to $300.00, to conform to the assessment of prior years;
THEREFORE BE IT RESOLVED that the Supervisor be and he
hereby is authorized and directed to make the necessary
correction in the assessment of Section 5, Block 15, Lot
13, in the 1916 Assessment Roll, so that said assessment
shall be fixed at $300.00.
On motion the meeting adjourned at 9:40 P.M.
Town Clerk.