HomeMy WebLinkAbout1919_05_19 Town Board Minutes Meeting of the Town Board of the Town of Mamaroneck,
held May 13th, 1919.
Supervisor Burton called the meeting to order at
9:45 P.M.
The Clerk reported the following present: Supervisor
Burton, Justices Collins, Boyd and Shafer, Clerk Fairchild,
and Ralph A. Gamble, Counsel.
Upon motion the reading of the minutes of the meetings
not yet approved was dispensed with.
The report of the Receiver of Taxes for the month of
April, 1919, was received and read and upon motion it was
RESOLVED that the report be filed, and is as follows:
Town of Mamaroneck
Office of Receiver of Taxes
T. Palmer Howell, Receiver
Harry T. McGivney, Deputy
Report No. 1. May 13th, 1919
Sir:
Pursuant to Section 23 of the Westchester County Tax Law
I hereby respectfully report the amount of State, County,
Town, School, Highway and Special District taxes, together
with the interest and penalties thereon, collected by me
during the month of April, 1919, and deposited during the
month of April.
1918 1917 1916 All Int.& Total
Taxes Taxes Taxes Arrears Penalts.
State and
County $1,103.42 1,103.42
State, County
and Town 325.64 82.27 407.91
Town 767.02 767.02
Highway 172.31 65.02 237.33
School,
District No.1 1,728.59 341.81 132.39 2,202.79
School,
District No.2
All Arrears 147.29 147.29
Interest and
Penalties 427.05 233.13 110.67 89.36 860.21
Total $ 5,725.97
Deposited with the Larchmont National Bank
Deposited with The First National Bank of Mamaroneck
Respectfully submitted,
T. Palmer Howell
Receiver of Taxes
To Geo. W. Burton, Supervisor,
Town of Mamaroneck,
Mamaroneck, N. Y.
Town of Mamaroneck
Office of Receiver of Taxes
T. Palmer Howell, Receiver
Harry T. McGivney, Deputy.
Sir: Report No. 2. May 13th, 1919
Pursuant to Section 23 of the Westchester County Tax Law
I hereby respectfully report the amount of State, County, Town,
School, Highway and Special District taxes, together with the
interest and penalties thereon, collected by me during the
month of April, 1919, and deposited during April.
Total brought forward Report No. 1.
1919 191 191 All Int. & Total
State and Taxes Taxes Taxes Arrears Penalties
County $30,622.08 30,622.08
State, County
and Town
Town 19,057.13 19,057.13
Highway 10,399.36 10,399.36
School,
District No.1
School,
District No.2
All Arrears
Interest and
Penalties
Total $65,804.54
Deposited with The Larchmont National Bank 27,810.60
Deposited with The First National Bank of
Mamaroneck 37,993.94
Total deposits $64,804.54
Respectfully submitted,
T. Palmer Howell
Receiver of Taxes.
To Geo. W. Burton, Supervisor,
Town of Mamaroneck,
Mamroneck, N. Y.
The supplemental report of the Receiver of Taxes, dated
May 13, 1919, showing deposits made to May 9th, was received and
ordered filed.
The report of the Supervisor for the month ending April
30, 1919, was received and read and upon motion ordered filed
and is as follows:
Office of the Supervisor Eight Elm Street
Town of Mamaroneck Mamaroneck, New York
George W. Burton
Supervisor May 1st, 1919.
Gentlemen:-
The following is my financial report for the month
ending April 30th, 1919, to wit:-
Balance on hand on April 1st, 1919, $ 26,889.36
Deposited by Receiver of Taxes, $65,804.54
Received from State Excise Dept.
Volume Tax, 128.21
Received from Village of Mamaro-
neck, Rent of Town Hall, 300.00 66,232.75
Total amount received, $ 93,122.11
Payments:-
Audited claims, $ 7,350.80
Bonds, 1,000.00
Garbage Contract Account 229.16
Highway Fund, Item #1, 1,233.54
#3, 18.00
#4, 42.00
Interest account, 225.00
Salary account 1,455.53
School Treasurer a/c Dist. #1, 16,969.83
" " Dist. #2, 15.46 28,539.32
Balance on hand this day, $ 64,582.79
Respectfully submitted;
Geo. W. Burton, Supervisor.
To the Honorable , The Town
Board of the Town of Mamaroneck,
Mamaroneck, New York.
The Clerk read a communication from the State Commission
of Prisons on the inspection of the Town Lock-up April 9, 1919,
together with their recommendations. Upon motion the report
was received and ordered filed with the Supervisor.
Upon motion it was
RESOLVED, that the Town Board appropriate the sum of
$65.00, to be used for the expenses for the Memorial Day ser-
vices.
Upon motion it was
RESOLVED, that the Supervisor be authorized and empowered
to have the town flag pole located in the village square, Village
of Mamaroneck, put in proper shape.
The Supervisor brought to the attention of the Town Board
a bill now before the Governor for signature, being Assembly
Bill 655, Senate Bill 1941, which is an act to amend the present
town law, whereby tracts of land located into a town when sub-
divided into lots fronting on a street shall not be sold unless
the street shall have been graded under the regulations of the
Town Board and dedicated and accepted by the town. After dis-
cussion, it was
RESOLVED that the Supervisor take such action as he
deems wise in tie matter and communicate with Governor Smith.
The Supervisor reported the payment of one $1,000 Boston
Post Road bond. Upon motion it was
RESOLVED that the said bond be cancelled.
Counsel reported that the County Attorney had objected
to the form of Resolution passed by the Board directing the dis-
charge and cancellation of the Bond of John C. Kane, a former
Receiver of Taxes, in that said Resolution did not specifically
state that the said Kane had "fully" discharged his duties and
"fully" accounted for and "fully" paid over all moneys receiv-
ed by him. Counsel stated that the reason the Resolution was
not so drawn when presented was that the matter referred to
transpired some 19 years ago and the Board had no personal
knowledge in the premises, but that inasmuch as the matter was
of such long standing there was probably no objection to pass-
ing the Resolution as requested. Upon motion it was
RESOLVED:
WHEREAS, it has been brought to the attention of the Town
Board of the Town of Mamaroneck that the bond given by John C.
Kane for the faithful performance of his duties as Collector of
Taxes for the Town of Mamaroneck, said bond bearing date April
20th 1901 and having been filed in the Westchester County
Clerk's office on April 23rd, 1901, has not been cancelled and,
WHEREAS, it appears from said bond that Bradford B.
McGregor, deceased, is one of the sureties on said bond and
WHEREAS, the said bond is still a lien against the
property of said John C. Kane, principal, and against the prop-
erty of the sureties on said bond, as appears from the record
of the County Clerk of Westchester County, for the reason that
said bond has not been cancelled and
WHEREAS, a request has been made to this board that
said bond be forthwith cancelled so that thelien thereof may
be removed and
WHEREAS, it appears to the satisfaction of this, board
that said John C. Kane has fully discharged the duties of his
position as such receiver of taxes and fully accounted for and
fully paid over all moneys received by him as such Receiver of
Taxes and for that reason the bond should be cancelled, the can-
cellation heretofore of said bond having apparently been over-
looked, NOW, THEREFORE, BE IT
RESOLVED that the bond of John C. Kane , dated April
20th, 1901 and filed in the Westchester County Clerk's office
on April 23d, 1901, given by him for the faithful performance
of his duties as Collector of Taxes for the Town of Mamaroneck
covering the term of office to which he has been elected and for which
said bond had been given, which term of office has long since expired,
be and the same is hereby cancelled and the said John C. Kane and the
sureties on the said bond be and they are hereby discharged of and re-
lieved from all liability on account and by reason thereof and be it
further
RESOLVED that a certified copy of this resolution be filed in the
office of the Clerk of Westchester County and that the lien created by
said bond on the books and records of said County Clerk of Westchester
Count be discharged.
On motion the meeting adjourned
Town Clerk.