Loading...
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.