Page images
PDF
EPUB

720-A-250-16 (B

COMMISSIONERS OF THE SINKING FUND OF THE CITY OF NEW YORK.

Proceedings of the Commissioners of the Sinking Fund, at a Meeting Held in the Aldermanic Chamber, City Hall, at 11 o'Clock A. M., on Wednesday, January 12, 1916.

Present-John Purroy Mitchel. Mayor; Alexander Brough, Deputy and Acting Comptroller; Henry Bruere, Chamberlain; George McAneny, President, Board of Aldermen, and Francis P. Kenney, Chairman Finance Committee, Board of Aldermen. Certificate of Election of Francis P. Kenney as Chairman of Finance Committee, Board of Aldermen.

The following was received from the City Clerk:

New York, January 6th, 1916. Mr. JOHN KORB, JR., Secretary, Sinking Fund Commission, Municipal Building, New York City:

Dear Sir-I herewith enclose certified copy of resolution electing Francis P. Kenney Chairman of Finance Committee of the Board of Aldermen, as per your request. Very truly yours, P. J. SCULLY, City Clerk.

In the Board of Aldermen.

Resolved. That Francis P. Kenney be and he hereby is elected Chairman of the Committee on Finance of the Board of Aldermen of The City of New York for the years 1916 and 1917.

Adopted by the Board of Aldermen, January 3, 1916, a majority of all the members elected voting in favor thereof. P. J. SCULLY, Clerk. Filed.

Dock Department-New Plan for Improvement of the Waterfront on the East River Between State Street and Orange Street, Borough of Brooklyn.

The Chair called for a continuation of the public hearing in the matter of the proposed new plan for improvement of the waterfront and harbor of the City of New York, between State Street and Orange Street, Borough of Brooklyn, adjourned at the last meeting, to be continued at this meeting. (Affidavit as to publication of notice of hearing in the CITY RECORD on file with the papers.)

Pier A, North River, November 29, 1915. Hon. JOHN PURROY MITCHEL, Mayor and Chairman of the Commissioners of the Sinking Fund:

Sir I transmit herewith print and tracing, together with technical description thereof, showing proposed New Plan for the improvement of the harbor and waterfront of the City of New York on the East River, between State Street and Orange Street, Borough of Brooklyn.

This New Plan has this day, been adopted by me and is respectfully submitted with the request that the same be approved by the Commissioners of the Sinking Fund. Yours very truly, R. A. C. SMITH, Commissioner of Docks.

No one appearing in opposition to the proposed plan the Deputy and Acting Comptroller presented the following report and offered the following resolution: December 13, 1915.

To the Honorable the Commissioners of the Sinking Fund:

Gentlemen-On November 29th, 1915, the Commissioner of Docks requested the approval by the Commissioners of the Sinking Fund of a proposed New Plan for the improvement of the harbor and waterfront of the City of New York, on the East River between State Street and Orange Street, Borough of Brooklyn.

The New Plan consists in the establishment of eight piers, seven 125 feet in width and one 100 feet in width all extending from the bulkhead line to the pierhead line and varying in length from 585 feet to 660 feet, and providing for the covering by piers the tunnel structures of the Rapid Transit Subway system as constructed or under construction between the Boroughs of Manhattan and Brooklyn at Joralemon, Montague and Clark Streets in the Borough of Brooklyn.

2

At present these tunnels are located in the slips between the existing piers, and subject to damage from outside causes.

In the event of the Commissioners of the Sinking Fund approving the proposed New Plan at the public hearing to be held, pursuant to Chapter 372 of the Laws of 1907, I recommend the adoption of the attached resolution approving the ALEX. BROUGH, Deputy and Acting Comptroller. request. Respectfully,

Whereas, A public hearing having been given, and all the requirements of chapter 372 of the Laws of 1907 having been complied with, it is

Resolved, That the Commissioners of the Sinking Fund hereby approve of the
New Plan for the improvement of the harbor and water-front of The City of New
York, on the East River, between State Street and Orange Street, Borough of
Brooklyn, adopted by the Commissioner of Docks in accordance with law, November
29th, 1915.

The report was accepted and the resolution unanimously adopted.
The Chair then declared the hearing closed.

Dock Department-Lease to the New England Steamship Company of Pier
New 27, East River, with Half Bulkhead Easterly of Pier 27.
The following was received from the Commissioner of Docks:

Pier A, North River, December 27th, 1915.

Hon. JOHN PURROY MITCHEL, Mayor, and Chairman of the Commissioners of the
Sinking Fund:

Sir-The following temporary permits are now in existence to the New England
Steamship Company:

Easterly half of Pier No. 27, E. R., and half bulkhead adjoining.
Westerly half of Pier No. 27.

Total....

$16,000 00

11,500 00

$27,500 00

An agreement has been entered into between the Hartford and New York Transportation Company, one of the associate companies of the New England Steamship Company, and the New York Steam Company whereby the Hartford line sublets a part of the bulkhead between Piers 19 and 20, East River, to the steam company and the City leases to the steam company an area of upland for the maintenance of coal pockets.

In order to consummate this agreement it is necessary that a lease be given to the New England Steamship Company of Pier No. 27, East River, and as I consider it for the best interests of the City to do so I beg to recommend that the Commissioners of the Sinking Fund adopt a resolution authorizing the Commissioner of Docks to execute the following lease:

Lessee: New England Steamship Company.

Description of Premises: Parcel A-Pier, New 27, East River (Catherine Slip Pier East): Beginning at a point in the bulkhead line along the southerly side of South Street, East River, determined by the Board of Docks in 1898, where the same is intersected by the easterly side of Pier, New No. 27, Catherine Slip Pier East, East River, Borough of Manhattan; running thence southerly and along the easterly side of said pier a distance of 461.32 feet to the outer end thereof; thence westerly and along the outer end of the said pier a distance of 50.13 feet to the westerly side of said pier; thence northerly along the westerly side of said pier a distance of 204.21 feet to an angle point in said westerly side of Pier, New 27; thence still northerly and deflecting to the left a distance of 262.34 feet to the point of intersection with the above mentioned bulkhead line; thence easterly and along said bulkhead line a distance of about 97.65 feet to the point or place of beginning. Parcel B-Half bulkhead easterly of Pier No. 27, East River. Beginning at a point in the bulkhead line along the southerly side of South Street, determined by the Board of Docks in 1898, where the same is intersected by the easterly side of Pier, New No. 27, Catherine Slip Pier East, East River, Borough of Manhattan, running thence easterly and along said bulkhead line a distance of 79 feet.

The lessee shall have the privilege of using during the term of the lease the shed on Pier, New No. 27, East River.

Term: Ten years from the first day of the month next succeeding the day upon which the lease shall be approved by the Commissioners of the Sinking Fund, with privilege of two renewal terms of ten years each.

Rental: Twenty-seven thousand five hundred dollars ($27,500) per annum for the first term of ten years and for each renewal term ten (10) per cent. advance on the rental of the preceding term.

H

Recapture Clause. The lease shall contain a clause that if at any time after ten years from the commencement the Commissioner of Docks shall determine that it is for the best interests of the City to terminate the interest of the lessce in the premises then, upon service upon the lessee of written notice by the Commissioner of Docks to that effect, the interest of the lessee in the said premises shall be thereby terminated one year from the date of service of such notice, and the rental shall cease upon such date and no claim shall be made or allowed for damages or compensation in favor of the lessee by reason of the termination of said lease.

No notice of cancellation given pursuant hereto shall be of any validity or effect until it shall have been approved by the Commissioners of the Sinking Fund after a hearing, notice of which hearing shall have been given to the lessee.

The remaining terms and conditions of the lease shall be similar to those contained in lease of wharf property now used by this Department.

Yours very truly,

R. A. C. SMITH, Commissioner of Docks.

In connection therewith the Deputy and Acting Comptroller presented the following report and offered the following resolution:

To the Honorable the Commissioners of the Sinking Fund:

January 6, 1916.

Gentlemen-On December 27, 1915, the Commissioner of Docks recommended that the Commissioners of the Sinking Rund adopt a Resolution authorizing the Commissioner of Docks to execute a lease to the New England Steamship Company of Pier New No. 27, East River (Catherine Slip Pier East), together with the half bulkhead easterly of Pier New No. 27; lessee to have the privilege of using, during the term of the lease, the shed on Pier New No. 27, East River.

The lease to be for a term of ten years, commencing February 1st, 1916, with privilege of two renewal terms of ten years each.

The rental for the first term of ten years shall be at the rate of $27,500.00 per annum and for the renewal term 10 per cent advance on the rental for the preceding

term.

The remaining terms and conditions of the lease, except in so far as they are inconsistent herewith, shall be similar to those contained in leases of wharf property now used by the Department of Docks and Ferries.

The rental recommended being reasonable I therefore advise the adoption of the attached Resolution approving the request.

Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller. Resolved, That the Commissioners of the Sinking Fund hereby approve of and consent to the execution by the Commissioner of Docks of a lease to the New England Steamship Company of the following described premises: Parcel A-Pier New No. 27, East River (Catherine Slip Pier East): Beginning at a point in the bulkhead line along the southerly side of South Street, East River, determined by the Board of Docks in 1898, where the same is intersected by the easterly side of Pier New No. 27, Catherine Slip Pier East, East River, Borough of Manhattan; running thence southerly and along the easterly side of said pier a distance of Four Hundred and Sixty-one and Thirty-two Hundredths (461.32) feet to the outer end thereof; thence westerly and along the outer end of the said pier a distance of Fifty and Thirteen Hundredths (50.13) feet to the westerly side of said pier; thence northerly along the westerly side of said pier a distance of Two Hundred and Four and Twenty-one Hundredths (204.21) feet to an angle point in said westerly side of Pier New No. 27; thence still northerly and deflecting to the left a distance of Two Hundred and Sixty-two and Thirty-four Hundredths (262.34) feet to the point of intersection with the above mentioned bulkhead line; thence easterly and along said bulkhead line a distance of about Ninety-seven and Sixty-five Hundredths (97.65) feet to the point or place of beginning, and Parcel B-Half Bulkhead easterly of Pier New No. 27, East River: Beginning at a point in the bulkhead line along the southerly side of South Street, determined by the Board of Docks in 1898, where the same is intersected by the easterly side of Pier New No. 27, Catherine Slip Pier East, East River, Borough of Manhattan, running thence easterly and along said bulkhead line a distance of Seventy-nine (79) feet. The lease shall be for the term of ten (10) years commencing on February 1st, 1916, with privilege of two (2) renewal terms of ten (10) years each. The rental shall be at the rate of Twenty-seven Thousand Five Hundred Dollars ($27,500.00) per annum for the first term of ten (10) years and for each renewal term ten (10) per cent. advance on the rental of the preceding term. The lease shall contain a clause that, if at any time after ten years from the commencement the Commissioner of Docks shall determine that it is for the best interests of the City to terminate the interest of the lessee in the premises, then, upon service upon the lessee of written notice by the Commissioner of Docks, to that effect, the interest of the lessee in the said premises shall be thereby

terminated one (1) year from the date of service of such notice and the rental shall cease upon such date and no claim shall be made or allowed for damages or compensation in favor of the lessee by reason of the termination of said lease. No notice of cancellation given pursuant hereto shall be of any validity or effect until it shall have been approved by the Commissioners of the Sinking Fund after a hearing, notice of which hearing shall have been given to the lessee. The remaining terms and conditions of the lease, except in so far as they are inconsistent herewith, shall be similar to those contained in leases of wharf property now used by the Department of Docks and Ferries.

The report was accepted and the resolution unanimously adopted.

Health Department-Renewal of Lease for, of Premises at No. 698 Henry Street, Borough of Brooklyn.

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

To the Honorable the Commissioners of the Sinking Fund:

January 8, 1916.

Gentlemen-The Secretary of the Department of Health, in a communication to your Board under date of November 19, 1915, requests a renewal of the lease of the premises now occupied by the Department of Health as an Infants' Milk Station, located at 698 Henry Street, Borough of Brooklyn, for a period of one year from February 15, 1916, at the same rental as now paid, and otherwise upon the same terms and conditions.

The Comptroller in a communication to your Board under date of December 29, 1914, recommended a renewal of this lease for a period of one year from February 15, 1915, at a rental of $240 a year, the same as now asked, and said report was approved and renewal authorized at a meeting of your Board held January 6, 1915.

Deeming the rent reasonable and just and it being the same as previously paid, I respectfully recommend that the Commissioners of the Sinking Fund adopt a resolution authorizing a renewal of the lease of the store premises 10 feet by 21 feet, passageway and four rear rooms, together with coal bin in cellar, in the 4-story brick tenement building at 698 Henry Street, Borough of Brooklyn, for use of the Department of Health, for a period of one year from February 15, 1916, with the privilege of renewal for an additional year upon the same terms and conditions, at an annual rental of $240, payable quarterly; the lessor to pay taxes and water rates and keep the premises in good and tenantable condition during the term of said renewal, the lessee to furnish heat, light and janitor service and make such inside alterations and repairs as it may deem necessary, otherwise upon the same terms and conditions as contained in the existing lease. Lessor, Frank M. Walsh, 374 Hamilton Avenue, Brooklyn. Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller.

Resolved, That the Comptroller be and is hereby authorized and directed to execute a renewal of the lease to the City of the store premises, passageway and four rear rooms, together with coal bin in cellar, in the building No. 698 Henry Street. Borough of Brooklyn, for use of the Department of Health, for a period of one year from February 15, 1916, with the privilege of renewal for an additional year upon the same terms and conditions, at an annual rental of $240, payable quarterly; the lessor to pay taxes and water rates and keep the premises in good and tenantable condition during the term of said renewal; the lessee to furnish heat, light and janitor service and make such inside alterations and repairs as it may deem necessary, otherwise upon the same terms and conditions as contained in the existing lease; lessor, Frank M. Walsh; the Commissioners of the Sinking Fund deeming the said rent fair and reasonable and that it would be for the interest of the City that such lease be made. The report was accepted and the resolution unanimously adopted.

Health Department-Renewal of Lease for, of Premises at No. 126 Dupont Street, Borough of Brooklyn.

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

To the Honorable the Commissioners of the Sinking Fund:

January, 8, 1916.

Gentlemen-The Secretary of the Department of Health, in a communication to your Board under date of November 19, 1915. requests a renewal of the lease of the premises occupied by the Department of Health as an Infants' Milk Station, located at 126 Dupont Street, Borough of Brooklyn, for a period of one year from February 15, 1916, at the same rental as now paid, and otherwise upon the same terms and conditions as contained in the existing lease.

The Comptroller in a communication to your Board under date of December 29, 1914, recommended a renewal of this lease for a period of one year from February 15, 1915, at a rental of $204 a year, the same as now asked, and said report was approved and renewal authorized at a meeting of your Board held January 6, 1915.

Deeming the rent reasonable and just and it being the same as previously paid, I respectfully recommend that the Commissioners of the Sinking Fund adopt a resolution authorizing a renewal of the lease of the easterly store premises, 22 feet 4 inches by 16 feet 6 inches, at 126 Dupont Street, Greenpoint, Borough of Brooklyn, for use of the Department of Health, for a period of one year from February 15, 1916, with the privilege of renewal for an additional year on the same terms and conditions, at an annual rental of $204, payable quarterly; the lessor to pay taxes and water rates and make outside repairs, the lessee to furnish heat, light and janitor service and make such inside alterations and repairs as it may deem necessary, and otherwise upon the same terms and conditions as contained in the existing lease. Lessor, Mrs. A. M. Battcher; Agent, J. P. Sloane, 887 Manhattan Avenue, Brooklyn. ALEX. BROUGH, Deputy and Acting Comptroller.

Respectfully,

Resolved, That the Comptroller be and is hereby authorized and directed to execute a renewal of the lease to the City of the easterly store premises at No. 126 Dupont Street, Borough of Brooklyn, for use of the Department of Health, for a period of one year from February 15, 1916, with the privilege of renewal for an additional year upon the same terms and conditions, at an annual rental of two hundred and four dollars ($204), payable quarterly; the lessor to pay taxes and water rates and make outside repairs; the lessee to furnish heat, light and janitor service and make such inside alterations and repairs as it may deem necessary, otherwise upon the same terms and conditions as contained in the existing lease; lessor, Mrs. A. M. Battcher; the Commissioners of the Sinking Fund deeming the said rent fair and reasonable and that it would be for the interests of the City that such lease be made.

The report was accepted and the resolution unanimously adopted.

Bellevue and Allied Hospitals-Renewal of Lease for, of Premises in Osborn Hall, 426 East 26th Street, Borough of Manhattan.

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

To the Honorable the Commissioners of the Sinking Fund:

January 8, 1916.

Gentlemen-The Secretary of the Board of Trustees of Bellevue and Allied Hospitals, in a communication to your Board under date of November 16, 1915, requests a renewal of the lease of premises consisting of Rooms 226-238, inclusive on the second floor of the building known as Osborn Hall, at 426 East 26th Street, Borough of Manhattan, occupied as dormitories for the nurses of Bellevue Hospital, for a period of one year from March 1, 1916, at the same rental as now paid, and otherwise upon the same terms and conditions.

The Comptroller in a communication to your Board under date of November 23, 1914, recommended a renewal of this lease for a period of one year from March 1, 1915, at an annual rental of $2,700, the same as now asked, and said report was approved and renewal authorized at a meeting of your Board held December 2, 1914.

I therefore respectfully recommend, the rent being reasonable and just and the same as previously paid, that the Commissioners of the Sinking Fund adopt a resolution authorizing a renewal of the lease of Rooms 226 to 238 inclusive, with baths and toilets, on the second floor of the East 25th Street wing or extension of the six and seven-story and basement brick building, known as Osborn Hall, 426 East 26th Street, Borough of Manhattan, for use of the Board of Trustees of Bellevue and Allied Hospitals, for a period of one year from March 1, 1916, with the privilege of renewal for an additional year upon the same terms and conditions, at an annual rental of $2,700. payable quarterly; the lessor to pay taxes and water rates and furnish electric light, steam heat, elevator and janitor service, and otherwise upon the same terms and conditions as contained in the existing lease. Lessor, Alumnae Association of the Bellevue Training School for Nurses, 426 East 26th Street, Manhattan. Respectfully, ALEX. BROUGH, Deputy and Acting Comptroller.

Resolved. That the Comptroller be and is hereby authorized and directed to execute a renewal of the lease to the City of Rooms 226 to 238, inclusive, with baths and toilets, on the second floor of the East 25th Street wing or extension of the building known as Osborn Hall, 426 East 26th Street, Borough of Manhattan, for use of the Board of Trustees of Bellevue and Allied Hospitals, for a period of one year from March 1, 1916, with the privilege of renewal for an additional year upon

« PreviousContinue »