Loading...
HomeMy WebLinkAbout1918_07_05 Town Board Minutes (2) Regular Meeting of the Town Board, Town of Mamaroneck, held July 5th, 1918. Supervisor Burton called the meeting to order. The Clerk reported the following present: Supervisor George W. Burton Justices Collins , Boyd, Shafer, and Dudley John C. Fairchild, Town Clerk Ralph A. Gamble, Counsel . The minutes of the meeting held May 2nd, 1918 were read and approved and the minutes of May 14th , 1918 were read and upon motion of Justice Shafer seconded by Justice Boyd, they were amended by inserting the follwxing resolution: RESOLVED that the Town Board appropriate the sum of $50 . to Camp Custer for memorial day observance and IT IS FURTHER RESOLVED that the Supervisor be and he hereby is authorized and empowered to make the said expenditure . Upon motion the minutes were approved as amended . The minutes of June 6th and June 21st were read and approved. The report of the Receiver of Taxes, dated July 3rd, 1918 for the month of June, 1918, was read and upon motion duly made, seconded and carried, was ordered spread upon the minutes and filed and is as follows: TOWN OF MAMARONECK Office of Receiver of Taxes T . Palmer Howell, Receiver Harry T . McGivney, Deputy. July 3rd, 1918. 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 , 1918 . Current 1917 1916 All Int. & Total Taxes Taxes Taxes Arrears Penalties, State and County $1,919.80 1, 919.80 State, County and Town 74.02 1.43 75.43 Town 1,244.60 1, 244.80 Hghway 340 .33 .54 341.37 School District No.1 678.34 2 .47 680.81 School, District No .2 All Arrears Interest and Penalties 80.27 129 .19 9 .83 219.29 Total $3,585.50 882.09 13 .71 4,481 .30 Deposited with The Larchmont National Bank. Deposited with The First National Bank of Mamaroneck $4,481 .30 Respectfully submitted, Receiver of Taxes . To, Geo . W. Burton, Esq., Supervisor, Torn of Mamaroneck, Mamaroneck, New York. Supervisor Burton stated that his financial report for the month of June would be submitted at the next meeting of the Board . The Clerk read a letter from Edwin C. Griffin, President of the Village of Larchmont, concerning the sewer system and outlet . On motion of Justice Shafer, seconded by Justice Collins, same was received and ordered placed on file with the Supervisor. The Supervisor reported the payment of $2,000. of Boston Post Road Highway bonds on July 1st, 1918. Upon the recommendation of Supervisor Burton, the following, resolution offered by Justice Boyd, seconded by Justice Collins, was unanimously adopted. RESOLVED, that the Supervisor and Town Clerk and they hereby are authorized to procure a steel filing cabinet for the filing of tax leases, etc. for the use of the Receiver of Taxes and a small filing cabinet for the filing of Town claims for the use of the Town Auditors. Supervisor Burton reported progress in connection with the building of the addition to the Weaver Street Fire House. He also reported that a telephone had been installed in the building. Counsellor Gamble reported concerning the matter of the double payment of taxes by the Estate of William H . Ferris, deceased and stated that he had prepared a resolution covering the matter which was offered by Justice Boyd and seconded by Justice Dudley. . WHEREAS, the Receiver of Taxes has reported to this Board under date of June 11th, 1918 that the Estate of William H. Ferris, deceased, was assessed in amount $69.20 on the Tax Collector's Book for State, County and Town taxes to be collected in 1916 upon lots 24 and 25 of block 48 and section 2, formerly known as lots 70 and 71 of block 403, Map of Larchmont Gardens, Town of Mamaroneck, N.Y., which amount was duly paid to the Receiver of Taxes by said Estate of William H. Ferris, deceased, on or about August 22nd, 1916, and a receipt duly issued, and WHEREAS, the above tax was subsequently erroneously transferred to the sales list and was thereafter on this account again duly paid on or about May 16th , 1917 by said Estate of William H. Ferris, deceased, and a receipt therefor duly issued, and WHEREAS, the Receiver of Taxes has recommended that action be taker whereby the sum of $69.20 be refunded to the proper person or persons, and WHEREAS, a refund of said account of $69.20 has been duly applied for, THEREFORE BE IT RESOLVED, that the Supervisor be and he hereby is authorized and empowered to refund to the Estate of William H. Ferris, deceased, or the proper representative of said estate, the sum of $69.20 heretofore erroneously paid to the Receiver of Taxes. A vote upon the resolution being taken it was unanimously adopted. Counsellor Gamble reported in connection with the ratter of the double assessment of the Estate of Edward G . Byrnes, deceased, which matter had been brought to the attention of the Board by the Union Savings Bank of Westchester County and referred to counsel . He stated that he had examined the resolution which had been submitted and had made certain modifications and additions thereto which he presented: The resolution was offered by Justice Shafer and seconded by Justice Dudley. WHEREAS, it appears from the Assessment Map of the Town of Mamaroneck that the Estate of Edward G. Byrnes, deceased, is the owner of certain property situate on the easterly side of Mamaroneck Avenue and known on the Factory Map as lots 7 and 8 with the Mamaroneck Hook and Ladder Co. parcel excepted, and WHEREAS, it appearing that the Union Savings Bank of Westchester County is the owner and holder of a mortgage lien on property known on said assessment map as Lot No. 7, and a strip of Lot No. 8, adjacent thereto, 10 feet wide and 42 feet in depth, after excepting from lots 7 and 8 the property belonging to the Mamaroneck Hook and Ladder Land Co. and WHEREAS, it further appearing that the assessment de- scriptions do not coincide with the premises covered by the said mortgage lien and that in order for the said mortgages to exercise its right to pay certain taxes in arrears on said mortgaged premises a new apportionment must be made , and WHEREAS, the Board of Assessors having recommended that a value of Five hundred dollars be put upon the aforesaid 10 foot strip of lot No . 8 and subtracted accordingly from lot No. 8 on the Factory Map, NOW THEREFORE BE IT RESOLVED, that the assessment on a parcel or piece of lot No. 8 of the Map of the Factory Property 10 feet in width and 42 feet more or less in depth extending from the rear line of land of the Mamaroneck Hook and Ladder Land Co. to lot No. 10 on said map, be fixed at Two hundred dollars, that said parcel and assessed value be separated from lot No 8 . aforesaid and that the Receiver of Taxes be and he hereby is authorized to accept payment of such proportion of the taxes in arrears on premises in question as an assessment of Two hundred dollars should rightly bear, and BE IT FURTHER RESOLVED, that the extension in the Collector's Roll be noted in the margin as to the adoption and date of this resolution, and BE IT FURTHER RESOLVED, that nothing herein contained shall in any manner release the balance of the taxes due and to come due on the remaining portion of lot S, not herein included. A vote upon the resolution being taken it was unanimously adopted . Upon motion the meeting adjourned at 10:20 P.M. Town Clerk .