HomeMy WebLinkAbout1919_07_03 Town Board Minutes Minutes of the Meeting of the Town Board of the Town of Mamaroneck
held July 3, 1919.
Supervisor Burton called the Meeting to order at 8:30 P.M.
Present: Supervisor Burton; Justices Boyd, Dudley and Shafer;
Clerk Fairchield; and Ralph A. Gamble, Counsel.
The minutes of April 11, April 29, and May 13, were read
and upon motion approved.
The report of the Receiver of Taxes for the month of
May was read, and upon motion was ordered filed.
The report of the Receiver of Taxes for the month of
June was read and upon motion, ordered filed, and is as follows:
"TOWN OF MAMARONECK
Office of Receiver of Taxes
T. Palmer Howell, Receiver.
Harry T. McGivney, Deputy.
July 3rd, 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 June 1919.
1919 1918 1917 1916 Int. & Total
Current Taxes Taxes X Penalties
Taxes
State
and
County $2,438.52 783.39 3,221.91
State,
County
and
Town 131.96 149.62 281.58
Town 1,933.56 407.38 2,340.94
Highway 1,501.35 40.76 14.55 1,556.66
School,
District
No.1. 1,360.48 156.07 20.12 1,536.67
School,
District
No .2
All Arrears 215.35 215.35
Interest
and
Penalties 148.54 301.38 144.41 139.62 98.07 832.02
TOTAL $9,985.13
Deposited with The Larchmont National Bank
Deposited with The First National Bank of $9,985.13
Mamaroneck
Respectfully submitted.
(Sgd) T. Palmer Howell
To , Geo . W. Burton, Supervisor, Receiver of Taxes.
Town of Mamaroneck
Mamaroneck, N.Y."
The financial report of the Supervisor for the month of May was
read and upon motion ordered filed.
The financial report 'of the Supervisor for the month of June was
read and upon motion, ordered filed , and is as follows :
"TOWN OF MAMARONECK, N.Y.
Office of the Supervisor Eight Elm Street
Town of Mamaroneck Mamaroneck, New York
George W. Burton
Supervisor
July 1st, 1919.
Gentlemen:-
The following is my financial report for the month
ending June 30th, 1919, to wit:-
Balance on hand on June 1st, 1919, $ 65,707.86
Deposited by Receiver of Taxes, $ 9,985.13
Received from F. P. Shafer,
Justice, fines, 25.00
Total amount received, 10,010.13
Total, 75,717.99
Payments:-
Audited claims, $ 3,079.03
Bond account, 4,000.00
Certificate of Indebtedness #2, 7,000.00
Garbage Contract ac/ 458.32
Highway Item #1, 1,000.11
" #3, 23.90
" #4, 116.16
Interest account, 960.08
Salary account, 1,579.20
Fire House Drainage Contract, 500.00
Total amount paid during the month 18,716.80
Balance on hand this day, $ 57,001.19
Respectfully submitted,
(Signed ) Geo . W. Burton
Supervisor
To the Honorable, The Town
Board of the Town of Mamaroneck,
Mamaroneck, N.Y. "
Clerk Fairchild read a communication from the Child Welfare
Station of Mamaroneck, which was ordered filed.
The Clerk read a communication from Trustees of the Village
of Mamaroneck in relation to the Assessment Map of the Village of
Mamaroneck now being used by the Assessors of the Town of Mamaroneck.
The Assessors of the Town appeared before the Board and stated that
to the best of their knowledge and belief the map now in use by the
Town Assessors is correct and up to date in every respect. Upon
motion it was, RESOLVED that the Supervisor be authorized to reply
to the communication.
The Supervisor reported the payment of a certificate of indebt-
edness of $7,000, issued January 20, 1919 against unpaid Town and High-
way Taxes year 1918.
The Supervisor reported the payment of Boston Post Road Improve-
ment Bond No. 5 for $2,000., and the payment of Weaver Street Fire
District Bonds Nos. 1 and 2 in the sum of $2,000. On motion, the
Bonds were ordered cancelled.
Upon motion duly seconded it was, VOTED: That the Supervisor
be authorized and directed to appoint a Poundmaster for the Town of
Mamaroneck, and that he take the necessary action for providing a
suitable pound.
Upon motion the Clerk was authorized and directed to procure
bids for coal for town purposes.
The matter of increasing the pay of the Weaver Street special
patrolman was discussed and the following resolution was thereupon
offered by Justice Shafer, seconded by Justice Dudley.
RESOLVED, That the salaries of Special Patrolmen Matthew Ireland,
Patrick Nolan and John W. Bloomer be and the same hereby are increased
to the sum of $100.00 per month as of July 1st, 1919.
BE IT FURTHER RESOLVED, that the Supervisor be and he hereby
is authorized and directed to pay said salaries in accordance herewith.
The Clerk called the roll. Voting in the affirmative: Super-
visor Burton, Justices Boyd, Dudley and Shafer and Clerk Fairchild; in
the negative, none. The Supervisor thereupon declared the Resolution
adopted.
Justice Boyd offered the following resolution, which was second-
ed by Justice Dudley:
RESOLVED, that Justice Frederick P. Shafer be and he hereby is
authorized and empowered for and on behalf of the Town of Mamaroneck
to lease as a monthly tenant the premises now occupied by him for
Justice Quarters from George P. Forbes at the rate of $25.00 per
month, from July 1st, 1919.
The Clerk called the roll. Voting in the affirmative: Su-
pervisor Burton, Justices Boyd, Dudley and Shafer, Clerk Fairchild;
negative, none. The Supervisor thereupon declared the resolution
adopted.
Upon motion, the Meeting adjourned at 10:10 P.M.
Town Clerk