HomeMy WebLinkAbout1918_08_15 Town Board Minutes (2)
Meeting of the Town Board, Town of Mamaroneck,
held August 15th, 1918 at 8:45 P.M.
Supervisor Burton called the meeting to order.
Clerk Fairchild reported the following present: George W.
Burton, Supervisor, Justices Collins, Boyd and Dudley, J. C. Fairchild,
Town Clerk, and Ralph A. Gamble, Counsel.
On motion duly made, seconded and carried, it was
RESOLVED that the minutes of the previous meetings not yet
approved be dispensed with.
The Clerk reported that there were no communications.
On motion of Justice Boyd seconded by Justice Dudley, it was
RESOLVED that suitable notices be inserted in the several
Town papers giving information concerning the new Federal registration
on August 24th, 1918 for those persons reaching the age of 21 years
since July 5th, 1918.
Supervisor Burton reported that he had received a request
from Mr. Dickinson, Chairman of Local Board #4 for Westchester County
asking for the appointment of Registrars for the Federal Registration
to be held on Sept. 5th; on motion of Justice Dudley, seconded by
Justice Boyd, it was
RESOLVED that the Board request the following named gentlemen
to offer their services as registrars in their respective election
districts for the Federal registration under the Selective Service
Law:—
1st District - Santio Lanza, George H. Kassebart, Arthur
M. A. Kane.
2nd District - T. A. Boyd, Chas. Palmer
3rd District - Harbeck Mills , John Murray, George V. Bates.
4th District - William I. Palmer, Charles Lights, H.J. Brewer.
5th District - William J. Moran, George S. Towle , R.A. Gamble.
6th District - Clarence De Witt Rogers, C. Woodford Deming,
Eugene D. Wakeman.
Supervisor Burton reported that a test had been made by the
National Board of Fire Underwriters of the new Weaver Street Fire
apparatus on Wednesday afternoon, August 14th, 1918 and a report would
be rendered by them at a later date.
On motion of Justice Boyd, seconded by Justice Collins, it was
RESOLVED that the Clerk be instructed to communicate with
Capt. McGiveney of the Weaver Street Fire Company requesting a com-
pliance with a request contained in Supervisor Burton 's letter dated
July 29th, 1918 asking him to submit a report on the new fire apparatus
from the company or its fire apparatus committee .
On motion of Justice Dudley, seconded by Justice Collins ,
it was
RESOLVED that the Supervisor be authorized and directed to
make payment to Mathew Ireland at the rate of $85. per month in place
of $75. per month as heretofore, same to be effective as of July 11th,
1918.
Upon motion of Justice Boyd seconded by Justice Dudley,
it was
RESOLVED that the Board adjourn to meet at the call of the
Supervisor, not later than August 25th, 1918.
Town Clerk.