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