Page images
PDF
EPUB

The adoption of the attached resolution authorizing the assignment is therefore recommended. Respectfully, ALEX. BROUGH, Deputy and Acting Comptroller.

Resolved, That, pursuant to the provisions of section 205 of the Greater New York Charter, as amended, the Commissioners of the Sinking Fund hereby assign to the Department of Water Supply, Gas and Electricity the following property turned over by the Bureau of Contract Supervision of the Board of Estimate and Apportionment as no longer required.

case.

Two (2) "B" sections type "A" plan case; two (2) "C" sections type "A" plan

The report was accepted and the resolution unanimously adopted.

President, Borough of Manhattan-Assignment to, of Four Dockmaster's Office Buildings Turned Over by Dock Department.

The Deputy and Acting Comptroller presented the following report and offered the following resolution:

March 9, 1916.

To the Commissioners of the Sinking Fund, The City of New York:

Gentlemen-The Department of Docks and Ferries, on March 3, 1916, surrendered to the Commissioners of the Sinking Fund, the property described in the accompanying resolution.

The President of the Borough of Manhattan in a communication dated March 3, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended.

Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller.

Resolved, That, pursuant to the provisions of section 205 of the Greater New York Charter, as amended, the Commissioners of the Sinking Fund hereby assign to the President of the Borough of Manhattan the following property turned over by the Department of Docks and Ferries as no longer required:

One (1) Dockmaster's office building, on bulkhead, Gansevoort Pier, North; one (1) Dockmaster's office building, on Pier East 32d Street; one (1) Dockmaster's office building on Pier, West 35th street; one (1) Dockmaster's office building, on Marginal way at Horatio street.

The report was accepted and the resolution unanimously adopted.

Department of Street Cleaning-Assignment to, of Three Hollerith Punches Turned Over by President, Borough of Richmond.

The Deputy and Acting Comptroller presented the following report and offered the following resolution:

March 9, 1916.

To the Commissioners of the Sinking Fund, The City of New York: Gentlemen-On March 4, 1916, the President of the Borough of Richmond surrendered to the Commissioners of the Sinking Fund the following property, as no longer required:

Two (2) Hollerith-Key Punches; one (1) Hollerith-Gang Punch.

In a communication dated February 25, 1916, the Department of Street Cleaning requested the assignment of the property above referred to. The adoption of the attached resolution authorizing the assignment is therefore recommended. ALEX. BROUGH, Deputy and Acting Comptroller.

Respect fully.
Resolved, That, pursuant to the provisions of section 205 of the Greater New
York Charter, as amended, the Commissioners of the Sinking Fund hereby assign
to the Department of Street Cleaning the following property turned over by the
President of the Borough of Richmond as no longer required.

Two (2) Hollerith-Key Punches; one (1) Hollerith-Gang Punch.
The report was accepted and the resolution unanimously adopted.

Bridge Department-Assignment to, of One Electric Truck and One Ambulance Turned Over by Department of Public Charities.

The Deputy and Acting Comptroller presented the following report and offered the following resolution:

March 9, 1916.

To the Commissioners of the Sinking Fund, The City of New York: Gentlemen-On February 29, 1916, the Department of Public Charities surrendered to the Commissioners of the Sinking Fund the following property as no longer required:

One (1) electric truck; one (1) ambulance (Studebaker).

In a communication dated March 4, 1916, the Department of Bridges requested the assignment of the property above referred to. The adoption of the attached resolution authorizing the assignment is therefore recommended. Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller.

Resolved, That, pursuant to the provisions of section 205 of the Greater New York Charter, as amended, the Commissioners of the Sinking Fund hereby assign to the Department of Bridges the following property turned over by the Department of Public Charities as no longer required:

One (1) electric truck; one (1) ambulance (Studebaker).

The report was accepted and the resolution unanimously adopted.

Department of Correction-Assignment to, of Five Barrels of Molasses Turned Over by Department of Street Cleaning.

The Deputy and Acting Comptroller presented the following report and offered the following resolution:

March 9, 1916. To the Commissioners of the Sinking Fund, The City of New York: Gentlemen-On February 28, 1916, the Department of Street Cleaning surrendered to the Commissioners of the Sinking Fund the following property as no longer required:

Five (5) barrels of Porto Rico molasses.

In a communication, dated February 16, 1916, the Department of Correction requested the assignment of the property above referred to. The adoption of the attached resolution authorizing the assignment is therefore recommended. ALEX. BROUGH, Deputy and Acting Comptroller.

Respectfully,

Resolved, That, pursuant to the provisions of section 205 of the Greater New York Charter, as amended, the Commissioners of the Sinking Fund, hereby_assign to the Department of Correction the following property turned over by the Department of Street Cleaning as no longer required.

Five (5) barrels of Porto Rico molasses.

The report was accepted and the resolution unanimously adopted.

Park Department, Bronx-Assignment to, of 1 One-ton Buick Truck Turned Over by Fire Department.

The Deputy and Acting Comptroller presented the following report and offered the following resolution:

March 9, 1916.

To the Commissioners of the Sinking Fund, The City of New York:

Gentlemen-The Fire Department on March 1, 1916, surrendered to the Commissioners of the Sinking Fund as no longer required, property described in the accompanying resolution.

The Department of Parks, Borough of The Bronx, in a communication dated February 23, 1916, requested the assignment of this property. The adoption of the attached resolution, authorizing the assignment is therefore recommended. ALEX. BROUGH, Deputy and Acting Comptroller.

Respectfully,

Resolved, That, pursuant to the provisions of section 205 of the Greater New York Charter, as amended, the Commissioners of the Sinking Fund hereby assign to the Department of Parks, Borough of The Bronx, the following property turned over by the Fire Department as no longer required:

One (1) one-ton Buick delivery truck, No. 7.

The report was accepted and the resolution unanimously adopted.

Finance Department-Assignment to, of 15 Balls of Twine, etc. Turned Over by Committee on Taxation of the Board of Estimate and Apportionment. The Deputy and Acting Comptroller presented the following report and offered the following resolution: March 10, 1916.

To the Commissioners of the Sinking Fund, The City of New York:

Gentlemen-The Committee on Taxation of the Board of Estimate and Apportionment on February 24, 1916, surrendered to the Commissioners of the Sinking Fund as no longer required the property described in the accompanying resolution. The Department of Finance, in a communication dated March 1, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended.

Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller.

Resolved, That, pursuant to the provisions of section 205 of the Greater New York Charter, as amended, the Commissioners of the Sinking Fund hereby assign to the Department of Finance the following property turned over by the Committee on Taxation of the Board of Estimate and Apportionment as no longer required:

15 balls medium twine; 20 reams letter paper, size 81⁄2 by 11; 55 white pads, size 8 by 10; 4 jars Carter's paste, size 5 oz.; 75 expansion envelopes, size 10 by 15; 50 mailing envelopes, size 9 by 12; 3 boxes assorted rubber bands, 5 pencil erasers, 1 dozen penholders, 2 dozen pencils, No. 3; 2 blue pencils, 16 legal size white ruled pads, 1 box small Gem clips, 5 boxes Ideal clamps No. 1, 3 boxes fasteners No. 4, 2 sponges, 1⁄2 gross pens No. 442, 1⁄2 gross pens No 048, 2 pyramids of pins, 2 typewriter erasers, 6 boxes carbon paper, size 81⁄2 by 11; 12 green desk blotters, 4 paper weights, 1 wire desk tray, 10 Pitman's stenographer's note books, 14 stenographer's note books, 1 Remington typewriter, No. 10; 1 typewriter desk and chair. The report was adopted and the resolution unanimously adopted.

Department of Taxes and Assessments-Assignment to, of One Edison Rotary Mimeograph Machine Turned Over by Committee on Taxation of the Board of Estimate and Apportionment.

The Deputy and Acting Comptroller presented the following report and offered the following resolution:

March 10, 1916.

To the Commissioners of the Sinking Fund, The City of New York:

Gentlemen-The Committee on Taxation of the Board of Estimate and Apportion on February 24, 1916, surrendered to the Commissioners of the Sinking Fund as no longer required, the property described in the accompanying resolution.

The Department of Taxes and Assessments, in a communication dated February 10, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended.

Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller.

Resolved, That, pursuant to the provisions of section 205 of the Greater New York Charter, as amended, the Commissioners of the Sinking Fund hereby assign to the Department of Taxes and Assessments the following property turned over by the Committee on Taxation of the Board of Estimate and Apportionment as no longer required.

One (1) Edison Rotary mimeograph machine, No. 78.

The report was accepted and the resolution unanimously adopted.

Department of Correction-Assignment_to, of Desks and Cabinet Turned Over by Finance Department.

The Deputy and Acting Comptroller presented the following report and offered the following resolution:

March 10, 1916.

To the Commissioners of the Sinking Fund, The City of New York: Gentlemen-The Department of Finance, on February 29, 1916, surrendered to the Commissioners of the Sinking Fund as no longer required, the property described in the accompanying resolution.

The Department of Correction in a communication dated March 3, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended.

Respectfully.

ALEX. BROUGH, Deputy and Acting Comptroller. Resolved, That, pursuant to the provisions of section 205 of the Greater New York Charter, as amended, the Commissioners of the Sinking Fund hereby assign to the Department of Correction the following property turned over by the Department of Finance as no longer required:

One (1) oak roll top desk; one (1) oak typewriter desk; one (1) oak filing cabinet.

The report was accepted and the resolution unanimously adopted.

Park Department, Queens-Assignment to, of a Quantity of Iron Turned Over by the Fire Department.

The Deputy and Acting Comptroller presented the following report and offered the following resolution:

March 10, 1916.

To the Commissioners of the Sinking Fund, The City of New York:
Gentlemen-The Fire Department on February 26, 1916, surrendered to the
Commissioners of the Sinking Fund as no longer required the property described in
the accompanying resolution.

The Department of Parks, Borough of Queens, in a communication dated March 4, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended.

Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller. Resolved, That, pursuant to the provisions of section 205 of the Greater New York Charter, as amended, the Commissioners of the Sinking Fund hereby assign to the Department of Parks, Borough of Queens the following property turned over by the Fire Department as no longer required:

Thirty (30) lengths of 1/4-inch channel iron; twenty (20) lengths of 31⁄2-inch channel iron; fifteen (15) lengths of 4-inch channel iron; twenty-five (25) lengths of 2-inch and 21⁄2-inch pipe.

The report was accepted and the resolution unanimously adopted.

Health Department—Assignment to, of Two Horses Turned Over by Department of Correction.

The Deputy and Acting Comptroller presented the following report and offered the following resolution:

March 10, 1916.

To the Commissioners of the Sinking Fund, The City of New York:
Gentlemen-The Department of Correction on March 6, 1916, surrendered to the
Commissioners of the Sinking Fund as no longer fit for service, the horses described
in the accompanying resolution.

The Department of Health, in a communication, dated February 8, 1916, requested. the assignment of these horses for antitoxin purposes. The adoption of the said resolution authorizing the assignment is therefore recommended.

Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller.

Resolved, That, pursuant to the provisions of section 205 of the Greater New York Charter, as amended, the Commissioners of the Sinking Fund hereby assign to the Department of Health for antitoxin purposes, the following horses turned over by the Department of Correction as no longer fit for service.

One (1) bay horse, No. 14; one (1) chestnut gelding, No. 114.
The report was accepted and the resolution unanimously adopted.

Petition of the Friedman Construction Company and Anne Ide Cockran for a Release of the City's Interest in Fort Washington Avenue, Between 161st and 162nd Streets, Borough of Manhattan.

The following petition was received:

To the Honorable Board of Commissioners of the Sinking Fund of The City of New York:

The petition of Friedman Construction Company, a domestic corporation, organized and existing under the laws of the State of New York, having its principal office at No. 189 Broadway, New York City, and of Anne Ide Cockran, residing at Port Washington, Nassau County, New York, respectfully shows:

I. That your petitioners are the owners of the block front on the westerly side of Fort Washington Avenue, extending from the northerly side of 161st Street to the southerly side of 162nd Street, respectively, as follows:

Your petitioner, Friedman Construction Company is the owner of

All that certain lot, piece or parcel of land situate, lying and being in the Borough of Manhattan, City and County of New York, bounded and described as follows: Beginning at the corner formed by the intersection of the southerly side of 162nd Street with the westerly side of Fort Washington Avenue; running thence westerly along the southerly side of 162nd Street 140 feet; thence southerly at right angles to the southerly side of 162nd Street 99.92 feet to the center line of the block; thence easterly parallel with the southerly side of 162nd Street and along said center line of the block 161.57 feet to the westerly side of Fort Washington Avenue; thence northerly along said westerly side of Fort Washington Avenue 102.22 feet to the point or place of beginning.

Your petitioner, Anne Ide Cockran, is the owner of

All that certain lot, piece or parcel of land situate, lying and being in the Borough of Manhattan, City and County of New York, bounded and described as follows: Beginning at the corner formed by the intersection of the northerly side of 161st Street with the westerly side of Fort Washington Avenue; thence westerly along the northerly side of 161st Street 140 feet: thence northerly at right angles to the northerly side of 161st Street 99.92 feet to the center line of the block; thence easterly parallel to the northerly side of 161st Street and along said center line of the block 118.43 feet to the westerly side of Fort Washington Avenue; thence southerly

along said westerly side of Fort Washington Avenue 102.22 feet to the point or place of beginning.

II. That your petitioners have derived their respective titles through mesne conveyances from J. Romaine Brown and Alexander P. W. Kinnan, as executors of the last will and testament of Loyal L. Smith, deceased.

III. That Loyal L. Smith died seized of the said premises on February 11, 1908, leaving a last will and testament which was duly admitted to probate by the Surrogate's Court of the County of New York on February 20, 1908, and recorded in Liber 819 of Wills, page 405, whereupon letters testamentary were issued to the executors above named, said Loyal L. Smith being, at the time of his death, seized of so much of the above described premises as lay west of the westerly line of Fort Washington Ridge Road as said road was laid out in 1876.

IV. That heretofore on or about the 5th day of March, 1912, said executors applied to your Honorable Board for a release of the interest of The City of New York in and to so much of the above described parcels of land as was located between the easterly line of the premises belonging to the estate of the said Loyal L. Smith, deceased, which easterly line was the westerly line of Fort_Washington Ridge Road as the same was laid out in 1876, and the westerly line of Fort Washington Avenue, as legally opened. A record of said petition and proceedings had thereon was published in the CITY RECORD of December 10, 1912, at pages 10096, 10097 and 10098, and for greater certainty are hereby expressly referred to and made a part of this petition.

V. That by deed dated December 24, 1912, and recorded on December 26, 1912, in the office of the Register of New York County in Liber 45, Section 8 of Conveyances, Page 82, the City of New York, through its proper officers, pursuant to a resolution of your Honorable body passed at a meeting held on the 27th of November, 1912, duly conveyed to the said J. Romaine Brown and Alexander P. W. Kinnan, as executors of the last will and testament of Loyal L. Smith, deceased, all its right, title and interest in and to the land lying between the westerly side of Fort Washington Avenue, as legally opened, and the westerly side of old Fort Washington Ridge Road, between 161st Street and 162nd Street, being part of the premises of your petitioners hereinabove in paragraph I of this petition described.

VI. That subsequently to the execution and delivery of the said deed by the City of New York, it was asserted that the title to so much of your petitioners' premises as above described as lay north of the center line of a certain lane formerly known as Knapp's Lane, and south of the original division line between lands of Knapp and Kingsland, was outstanding in John Dalley, or his successors in interest, which interest (if any such was in fact outstanding) has since been conveyed to your petitioners.

VII. That the premises so alleged to be outstanding are more particularly bounded and described as follows:

All that certain plot, piece or parcel of land situate, lying and being in the Borough of Manhattan, City, County and State of New York, bounded and described as follows:

Beginning at a point on the westerly side of Fort Washington Avenue, where the same is intersected by the original division line between the lands of Shepherd Knapp and Ambrose C. Kingsland as the same was fixed by two certain deeds of partition, one of Shepherd Knapp and Catharine Louisa Knapp, his wife, to Ambrose C. Kingsland, dated June 7, 1841, recorded June 12, 1841, in Liber 414 of Conveyances, at page 609, and the other by Ambrose C. Kingsland and Mary Kingsland, his wife, to Shepherd Knapp, dated June 7, 1841, recorded June 12, 1841, in Liber 414 of Conveyances, at page 614, said point being about 79 feet 93% inches southerly from the southwesterly corner of Fort Washington Avenue and West 162d Street, said division line being the centre line of a lane or party road as originally laid out, formerly used in common by the owners of premises lying north and south of said division line; running thence westerly along said division line, 145 feet more or less to the intersection of said division line with the centre line of a lane or party road, called Knapp's Lane, as thereafter established or used, such lane being shown on a map or diagram recorded in the office of the Register of New York County on November 21, 1851, with a mortgage made by Dennis Harris and wife to Jacob B. Taylor, in Liber 392 of Mortgages at pages 293 to 296, said lane being also shown on "Partition Map of Property belonging to the Estate of Shepherd Knapp, deceased, situate in the 12th Ward of the City of New York," dated June 23, 1883, made by Rudolph Rosa, City Surveyor, and filed in the office of the Register of the County of New York, May 12th, 1886, as Map No. 961; running thence southeasterly along the said center line of said party road or lane to the westerly side of Fort Washington Avenue; thence northerly along the said westerly side of Fort Washington Avenue, to the point or place of beginning.

« PreviousContinue »