Loading...
HomeMy WebLinkAbout1919_12_29 Town Board Minutes Minutes of a Meeting of the Town Board Town of Mamaroneck Held December 29th, 1919 The meeting was called to order by Supervisor Burton at 10:00 P.M. PRESENT: Supervisor Burton, Justices Collins, Boyd, Dudley and Shafer, John C. Fairchild, Town Clerk, Ralph A. Garble, Counsel. Upon motion duly seconded, it was VOTED, that the reading of the minutes of meetings not yet approved be dispensed with. Counsel reported to the Board regarding the com- munication of Clarence DeWitt Rogers, attorney for the Vil- lage of Larchmont, New York, requesting the signatures of a majority of the Town Board residing outside the Village of Larchmont to a consent to the annexation by the Village of Larchmont of a gore of land lying between the corporate limits of the Village of Larchmont and Flint Park, owned by said Village, lying within the Town of Mamaroneck. The description of the plot heretofore annexed by the Village of Larchmont had been incorrectly drawn by the Village, so that the plot annexed touched the Village only at one point , leaving a gore of land lying to the south of the Boston Post Road, and running to a point at that place which separated the two. The Village of Larchmont, therefore, requested that - this gore, which had been excluded from the other annexation clearly through an error be now included within the Village limits. Counsel stated that the petition and consent were in proper form if the, Board. desired to act favorably on the request. i Upon motion duly seconded, it was VOTED, that the necessary action be taken by the Town Board to annex the above men— tioned parcel of land to the Village of Larchmont, and that the consent be executed by the proper members of the Town Board. The Clerk presented a communication from John J. Bloomer, Overseer of the Poor, regarding an increase in rent asked for by his Landlord. Upon motion duly seconded, and upon roll call, it was VOTED, that John J. Bloomer be and he hereby is authorized and empowered to rent an office as Overseer of the Poor for the year 1920 at a rental not to exceed $120.00 per year, payable monthly. Upon motion duly seconded, and upon roll call, it was VOTED, that the bonds of the following Town Officers be fixed at the respective amounts set opposite their names: Supervisor $20,000.00 Town Clerk 1,000.00 Justices of the Peace 1,000.00 Receiver of Taxes 20,000.00 Overseer of the Poor 500.00 Counsel reported that he had investigated the tax matter brought to the attention of the Board by Mrs. Josephine Dorn, and stated that Mrs. Dorn had agreed to pay $34.57 (and he held her check in this amount) in full payment of the taxes due on lots 6, 7 and 8, block 14, map of Larchmont, for the year 1902, the said amount being the full amount of taxes due , plus cost of redemption, exclusive however of interest, which amount he recommended be accepted inasmuch as the failure to pay the tax was undoubtedly due to an error in the office of the Town Clerk in the year 1902, as shown by records presented by Mrs. Dorn's counsel. Counsel stated that he had drafted a resolution to cover the matter. Upon motion duly seconded, and upon roll call, it was VOTED, whereas Mrs. Josephine Dorn has brought to the attention- of the Board, that she is in receirt of a tax bill showing unpaid taxes due for the year 1902 or Lots 6 and 7, Block 14, Map of Larchmont, as follows: Taxes $24.57 Cost of Redemption 2.25 Interest 28.81 $55.63 and on Lot 8. Block 14, Map of Larchmont, Taxes 5 .50 Cost of Redemption 2.25 Interest 5.77 13.52 $69.15 And WHEREAS the knowledge that these tax- es were due and unpaid was unknown to Mrs.. Dorn until July 14, 1919, on which date she received a tax bill; And WHEREAS she has made several efforts to ascertain unpaid taxes on her property and holds in her possession a certificate signed by W. E. Daymon, Town Clerk of the Town of Mamaroneck, dated November 29, 1902, which certificate was issued by said Town Clerk Daymon certifying that he had searched the State, County and Town Tax Records and found nothing appearing against the above- numbered Lots; And WHEREAS she likewise has a certificate issued and signed by George P. Forbes, Re- ceiver of Taxes, dated April 5, 1915, certi- fying that there were no unpaid taxes at that date; And WHEREAS said Dorn has requested that she be allowed to pay the amount of the tax less the cost of redemption and interest in full payment, which request has been refused by this Board; And WHEREAS this Board feels that it is just and equitable that a compromise be made re- garding the payment of the tax due to the above state of facts, from which it would appear that said Dorn had taken the necessary action to ascertain unpaid taxes and that same remained on the books through no neglect on her part, THEREFORE, BE IT RESOLVED: That the Receiver of Taxes to and he hereby is authorized and em- powered to accent as of October 29th, 1919, in full payment the taxes levied for the year 1902 on Lots 6, 7 and 8, Block 14, Map Of Larchmont, the sum of $24.57 (the amount of tax) and $2.25 ( the cost of redemption) on Lots 6 and 7, and the sum of $5.50 (the amount of the tax) and $2.25 (the cost of redemption) on Lot 8, and to issue a receipt in full for said tax for the year 1902, and BE IT FURTHER RESOLVED: That the Re- ceiver of Taxes is hereby authorized to make the necessary notation in his records to carry the above into effect and for the purpose of waiving the amount of interest due. Upon motion duly seconded, and on roll call, it was VOTED, that the Supervisor be and he hereby is authorized and empowered to incur such expenses for telephone service, traveling expenses, postage, automobile hire and such other reasonable expenses as may be necesrsary in the performance of his duties during the ensuing term and that the same be allowed as proper Town charges. Upon motion duly seconded, and on roll call, it was VOTED, that the Justices of the Peace be and each of them is hereby authorized and empowered to incur such expenses for tele- phone service, light, janitor service, postage and such other reasonable expenses as may be necessary in the performance of their and each of their duties during their respective terms of office and that the same be allowed as proper Town charges. Upon motion duly seconded, and upon roll call, it was VOTED, that the salary of the Overseer of the Poor for the ensure term be and the same hereby is fixed at the sum of One thousand two hundred dollars per year, pay- able in equal monthly instalments, and the Supervisor is hereby authorized and em- powered to pay the same accordingly; and it was further VOTED, that the Overseer of the Poor be and he hereby is authorized and embowered to incur such expenses for telephone service, light, janitor service, postage, traveling and such other reasonable expenses as may be necessary in the performance of his duties not exceeding $100.00 per annum, and that the same be allowed as proper town charges. Upon motion duly seconded, and on roll call, it was VOTED, that Justice William A. Boyd be and he hereby is authorized and empowered to lease suitable Justices quarters for the period of one year from January 1st, 1920, with the option of renewal for three con- secutive years, upon the same terms, at a rental not to exceed $300.00 per year, to be paid in equal quarterly installments, and the Supervisor is hereby authorized to pay the same accordingly. Supervisor Burton read a communication from the Board of Assessors requesting the authority to engage a Clerk for the Board. The Board discussed the matter and decided to deny the request and agreed to increase the compensation of Mr. Maddock of the Board of Assessors in consideration of his acting as Clerk to the Board, which was satisfactory to the Assessors. Upon motion duly seconded, it was VOTED, that the request of the Board of Assessors for authority to appoint a Clerk for the Board be denied. Upon motion duly seconded, and on roll call, it was VOTED, that the salary of John O'Connor and John Murray, Assessors, be and the same hereby is fixed at $1500.00 each for the year 1920; and it was further VOTED, that the salary of John Maddock, Assessor, be and the same hereby is fixed at $1700.00 for the year 1920, and that said extra compensation be and the same hereby is paid in consideration of the said Maddock acting as Clerk to said Board of Assessors. Upon motion duly seconded, and upon roll call, it was VOTED, that the compensation of each of the Town Auditors for the year 1920 be and the same hereby is fixed at the sum of $5.00 per session or a maximum amount in full payment of all services duriing the year of $500.00 Upon motion the meeting adjourned at 11:05 P.M. Town Clerk