Page images
PDF
EPUB

Municipal Civil Service Commission-Hiring by, of Premises at Nos. 54-60 Lafayette Street, Borough of Manhattan, on February 1, 1916, for Examination Purposes.

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

To the Honorable_the_Commissioners of the Sinking Fund:

January 21, 1916.

Gentlemen-The Secretary of the Municipal Civil Service Commission, in a communication to your Board under date of January 18, 1916, requests the Commissioners of the Sinking Fund to authorize the leasing of the seventh floor of the building at 54-60 Lafayette Street, Manhattan, to be used by the Municipal Civil Service Commission on February 1, 1916, for the purpose of conducting an examination for the position of Engineer of Steamer, in the Fire Department, and requesting that the Comptroller be authorized to pay to the Civic Centre Company, proprietors, an amount not exceeding Thirty dollars for use of said floor on February 1, 1916, by the Municipal Civil Service Commission, said amount to include light and heat in all parts of the floor.

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 the Comptroller to pay to the Civic Centre Company, 54-60 Lafayette Street, Borough of Manhattan, the sum of $30 for use of the seventh floor of the building at 54-60 Lafayette Street, Manhattan, for use of the Municipal Civil Service Commission on February 1, 1916, from 9 A. M. to 5 P. M., said sum to include the furnishing of sufficient light and heat in all parts of the room, without the necessity of entering into a lease therefore. Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller.

Resolved, That the Comptroller be and is hereby authorized to pay to the Civic Center Company the sum of Thirty Dollars ($30.00) for the use of the seventh floor of the building at Nos. 54-60 Lafayette Street, Borough of Manhattan, to be occupied by the Municipal Civil Service Commission on February 1, 1916, from 9 A. M. to 5 P. M.; said sum to include sufficient light and heat in all parts of the room, and payment to be made without the necessity of entering into a lease.

The report was accepted, and the resolution adopted, all the members present voting in the affirmative.

Street Cleaning Department-Amendment to Resolution Authorizing a Renewal of Lease for, of Premises at the Corner of Hendrix and Fulton Streets, 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 20, 1916.

Gentlemen-On December 8, 1915, the Commissioners of the Sinking Fund authorized a renewal of the lease of premises at the southwest corner of Hendrix and Fulton Streets, Borough of Brooklyn, from C. A. Bavendam, for use of the Department of Street Cleaning, for a term of one year from January 1, 1916, under certain terms and conditions.

The Commissioner of the Department of Street Cleaning, in a communication to your Board under date of January 5, 1916, states that after the lease had been prepared and approved, it developed that the property in question had been transferred by C. A. Bavendam to Henry W. Bavendam and Cecilia A. McAvey.

I therefore respectfully recommend that the above mentioned resolution be amended by changing the name of the lessor from "C. A. Bavendam," to "Henry W. Bavendam and Cecilia A. McAvey." Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller.

Resolved, That the resolution adopted by this Board at meeting held December 8, 1915, approving of and consenting to the execution by the Commissioner of Street Cleaning, of a renewal of the lease to the City of the store with cellar space at the southwest corner of Hendrix and Fulton Streets, Borough of Brooklyn, for use as a section station, for a term of one year from January 1, 1916, at an annual rental of Three hundred dollars ($300), payable quarterly,

be and the same is hereby amended by substituting as the names of the lessors "Henry W. Bavendam and Cecilia A. McAvey," in place of "C. A. Bavendam.”

The report was accepted, and the resolution adopted, all the members present voting in the affirmative.

Department of Water Supply, Gas and Electricity-Turning Over by, of Parcel of Land in the Village of Dobbs Ferry, Town of Greenburgh, Westchester County.

The following communication was received:

New York, February 21, 1914. JOHN KORB, Jr., Esq., Secretary, Commissioners of Sinking Fund, 280 Broadway, Manhattan:

Sir-The communication of Nathaniel A. Campbell of Dobbs Ferry, dated December 4, 1913, and addressed to the Commissioners of the Sinking Fund, making application for the purchase from the City of a section of land immediately adjoining his property at the rear, was forwarded to this Department by the Comptroller for report.

The plot of ground which Mr. Campbell desires to secure is no longer required for the purposes of this Department. It is officially designated upon the Department map as part of Parcel No. 91 of the Croton Aqueduct property. Its location is definitely marked upon the attached blue print, and the description is as follows:

"All that certain piece or parcel of land situated in the Village of Dobbs Ferry, Town of Greenburgh, County of Westchester and State of New York, designated as part of Parcel No. 91, on sheet 88 of 'Atlas showing lands in Westchester County, used for Water Supply purposes,' on file in the office of the Commissioner of Water Supply, Gas and Electricity, more particularly described as follows:

"Beginning at a point on the easterly side of Parcel No. 91, located 100 feet at right angles from Station 985 + 15 of the Old Croton Aqueduct (1,577.37 feet measured southerly along said aqueduct from Ventilator No. 19); said point being formed by the intersection of the northerly line of property of Nathanial A. Campbell with the easterly line of Parcel No. 91; running thence S. 9 degrees, 38 minutes W. parallel to and 100 feet measured perpendicularly from the centre line of the Old Aqueduct lands 120 feet to a point; thence N. 80 degrees 22 minutes W. 34 feet to a point; thence N. 90 degrees 38 minutes E. parallel to and 66 feet perpendicularly from the centre line of said Aqueduct lands 120 feet to a point; thence S. 80 degrees 22 minutes E. 34 feet to the point or place of beginning, containing within said bounds 0.093 acre, more or less."

All of the above-described property I hereby transfer to the control and jurisdiction of the Commissioners of the Sinking Fund for disposal.

I am returning the communication of Mr. N. A. Campbell.
Yours very truly,

WILLIAM WILLIAMS, Commissioner.

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

To the Honorable the Commissioners of the Sinking Fund:

January 21, 1916.

Gentlemen-The Commissioner of the Department of Water Supply, Gas and Electricity, in a communication to your Board turns over as no longer required by the Department of Water Supply, Gas and Electricity:

All that certain piece or parcel of land situated in the Village of Dobbs Ferry, Town of Greenburgh, County of Westchester and State of New York, designated as part of Parcel No. 91 on Sheet 88 of "Atlas showing lands in Westchester County used for Water Supply purposes," on file in the office of the Commissioner of Water Supply, Gas and Electricity, more particularly described as follows:

Beginning at a point on the easterly side of Parcel No. 91, located 100 feet casterly at right angles from Station 985 + 15 of the Old Croton Aqueduct (1,577.37 feet measured southerly along said Aqueduct from Ventilator No. 19), said point being formed by the intersection of the northerly line of property of Nathaniel A. Campbell with the easterly line of Parcel No. 91; running thence S. 9 degrees 38 minutes W. parallel to and 100 feet easterly at right angles from the centre line of the Old Aqueduct, 120 feet to a point; thence N. 80 degrees 22 minutes W. 34 feet to a point; thence N. 9 degrees 38 minutes E. parallel to and 66 feet easterly at right angles from the centre line of the Old Aqueduct 120 feet to a point; thence S. 80 degrees 22 minutes E. 34 feet to the point or place of beginning, containing within said bounds 0.093 acre, more or less.

I therefore respectfully recommend that the Comptroller be authorized to derive such revenue therefrom as may be had by the temporary leasing thereof, until the final disposition thereof shall be determined. Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller.

Whereas, The Commissioner of the Department of Water Supply, Gas & Electricity in a communication dated February 21, 1914, having turned over as no longer

required, the parcel of land situated in the Village of Dobbs Ferry, Town of Greenburgh, Westchester County and State of New York, described as follows:

All that certain piece or parcel of land, situated in the Village of Dobbs Ferry, Town of Greenburgh, County of Westchester and State of New York, designated as part of Parcel No. 91 on Sheet 88 of "Atlas showing lands in Westchester County used for Water Supply purposes," on file in the office of the Commissioner of Water Supply, Gas and Electricity, more particularly described as follows:

Beginning at a point on the easterly side of Parcel No. 91, located 100 feet easterly at right angles from Station 985+15 of the Old Croton Aqueduct (1,577.37 feet measured southerly along said aqueduct from Ventilator No. 19), said point being formed by the intersection of the northerly line of property of Nathaniel A. Campbell with the easterly line of Farcel No. 91; running thence S. 9 degrees 38 minutes W. parallel to and 100 feet easterly at right angles from the centre line of the old Aqueduct, 120 feet to a point; thence N. 80 degrees 22 minutes W. 34 feet to a point; thence N. 99 degrees 38 minutes E. parallel to and 66 feet easterly at right angles from the centre line of the old Aqueduct 120 feet to a point; thence S. 80 degrees 22 minutes East 34 feet to the point or place of beginning, containing within said bounds 0.093 acres, more or less; -it is

Resolved, That the Comptroller be authorized to derive such revenue therefrom as may be had.

The report was accepted and the resolution adopted, all the members present voting in the affirmative.

Police Department-Assignment to, of Premises Nos. 19-21 Leonard 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 20, 1916.

Gentlemen-The Commissioner of the Police Department, in a communication to your Board under date of January 14. 1916, requests the assignment to the Police Department for storage purposes, of the premises 19-21 Leonard Street, Borough of Manhattan, until such time as permanent disposition of the property shall be made by the Commissioners of the Sinking Fund.

The above premises were turned over to the Commissioners of the Sinking Fund at a meeting of your Board held December 17, 1913.

I therefore respectfully recommend that the Commissioners of the Sinking Fund adopt a resolution assigning to the Police Department the premises, 19-21 Leonard Street, Borough of Manhattan, during the pleasure of the Commissioners of the Sinking Fund. Respectfully, ALEX BROUGH, Deputy and Acting Comptroller.

Resolved. That the Commissioners of the Sinking Fund hereby assign to the Police Department for storage purposes the premises Nos. 19-21 Leonard Street, in the Borough of Manhattan-such assignment to continue during the pleasure of the Commissioners of the Sinking Fund.

The report was accepted, and the resolution adopted, all the members present voting in the affirmative.

President, Borough of Brooklyn-Turning Over by, of Triangular Gore at the Intersection of 4th and 5th Avenues and 95th Street, Borough of Brooklyn. The following was received:

Sinking Fund Commission, Municipal Building, New York:

December 8, 1915.

Gentlemen-We have received from Park Commissioner Ingersoll a communication asking that the triangular gore at the intersection of 4th and 5th Avenues and 95th Street be turned over to the jurisdiction of the Park Department from the President of the Borough of Brooklyn. The Park Department desires to clean this gore and put grass upon it and improve it.

The plot in question was laid down on the man of the city and improved as a public place on Mav 4. 1906. Its dimensions are 78.87 feet on 4th Avenue. 75.86 feet on 5th Avenue, and 21.58 feet on 94th Street, and the area is 818.53 square feet. Curbs and sidewalks have been set around it so that by adding the widths of the sidewalks the area is increased to about 4700 square feet. The free title was acquired by condemnation proceedings which were confirmed Tune 3. 1909, and the cost of acquisition was assessed upon the property fronting on the streets immediately adjoining it.

The streets which surround this triangular piece are 100 feet for 4th Avenue, 75 feet for 5th Avenue, and 60 feet for 94th Street, with roadways 60 feet, 40 feet and 30 feet in width respectively. In view of the widths of these streets and roadways, there is ample room for traffic at this junction without paving over the entire area of the triangle. Under these conditions we are pleased to consent that this triangular plot be transferred to the jurisdiction of the Park Department for improvement as requested by the Park Commissioner. Yours very truly, L. H. POUNDS, President of the Borough. Filed. See disposition of, following.

Park Department, Brooklyn-Assignment to, of Triangular Gore at the Intersection of 4th and 5th Avenues and 95th 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 18, 1916.

Gentlemen-In a communication under date of December 15, 1915, the Commissioner of Parks of the Borough of Brooklyn requests that the triangular gore at the intersection of 4th and 5th Avenues and 95th Street, Borough of Brooklyn, be transferred to his Department.

Under date of December 8, 1915, the President of the Borough of Brooklyn, in a communication to the Sinking Fund Commission, consents to this transfer.

I therefore respectfully recommend that the Commissioners of the Sinking Fund assign to the Department of Parks the triangular gore at the intersection of 4th and 5th Avenues and 95th Street, Borough of Brooklyn. Respectfully,

ALEX. BROUGH, Deputy and Acting Comptroller. Whereas, The President of the Borough of Brooklyn, in a communication dated December 8, 1915, having turned over as no longer required the property hereinafter described, it is

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 Park Department, Borough of Brooklyn, the triangular gore at the intersection of Fourth and Fifth Avenues and 95th Street, Borough of Brooklyn.

The report was accepted, and the resolution adopted, all the members present voting in the affirmative.

Armory Board-Request of, for Permission to Issue an Open Market Order in the Sum of $30.00 for Labor and Material, Etc., at the 8th Coast Defense Command Armory.

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

To the Honorable the Commissioners of the Sinking Fund:

January 12, 1916.

Gentlemen-On December 28, 1915, the Secretary of the Armory Board requested approval of an expenditure of $30 to William Messer Company for labor and material to construct a sheath piled pit at the lower outlet on the southwest corner of the new 8th Coast Defense Command Armory, Jerome Avenue and Kingsbridge Road, Borough of The Bronx.

The contract for the plumbing does not provide for a connection with the sewer at the southwest corner of the building; this connection is to be built under a separate contract.

At present the drainage of the west end of the roof is discharged into the ground, the outlet has become clogged, the water backs up in the leaders and overflows the floor.

A sheath piled sump is proposed, into which the drainage will discharge, to give opportunity for the water to be dissipated through the ground and also to assure the drain being kept clear.

While this is but a temporary arrangement until the sewer connection be made, it is necessary for the protection of the building.

It is proposed to pay the cost of this work from the corporate stock fund entitled "C. A. B.-2B, Armory Fund, Eighth Coast Artillery District, Erection of Completed Armory, Including Architect's Fees," authorized by the Commissioners of the Sinking Fund, as follows:

December 18, 1911

December 17, 1913.

Total..

$1,150,000 00 29,000 00

$1,179,000 00

Several contracts and open market orders aggregating $1,141,789.61 have been registered against this fund (C. A. B.-2B), leaving an unencumbered balance of $37,210.69.

The proposed charge being reasonable, I 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 the expenditure and grant permission to the Armory Board to issue an open market order in the sum of $30 for labor and material to dig a pit and sheath pile same at the lower outlet on the southwest corner of the new Eighth Coast Defense Command Armory, Jerome Avenue and Kingsbridge Road, Borough of The Bronx; the cost to be charged to corporate stock fund entitled “C. A. B.-2B, Armory Fund, Eighth Coast Artillery District. Erection of completed armory, including architect's fees."

The report was accepted, and the resolution adopted, all the members present voting in the affirmative.

Dyckman House Park-Approval of the Resolution of the Board of Estimate and Apportionment Authorizing the Corporation Counsel to Accept Deeds of Cession of the Dyckman House Park.

The following was received from the Board of Estimate and Apportionment: January 14, 1916. Mr. JOHN KORB, JR., Secretary, Commissioners of the Sinking Fund:

Dear Sir-In accordance with the suggestion contained in a communication from the Acting Corporation Counsel, dated January 13, 1916, a copy of which is enclosed herewith, I am forwarding for the approval of the Commissioners of the Sinking Fund certified copy of resolution adopted by the Board of Estimate and Apportionment November 12, 1915, authorizing the Corporation Counsel to accept deeds of cession of "The Dyckman House Park."

I am also forwarding, for your information, certified copy of the resolution adopted by the Board on November 12, 1915, and approved by the Mayor November 18, 1915, laying out said park upon the City Map.

Very truly yours,

JOSEPH HAAG, Secretary.
January 13, 1916.

Mr. JOSEPH HAAG, Secretary of the Board of Estimate and Apportionment: Sir-I am in receipt of your letter, dated November 22, 1915, transmitting a certified copy of a resolution adopted by the Board of Estimate and Apportionment at its meeting held on November 12, 1915, which reads as follows:

"Whereas, at the meeting of the Board of Estimate and Apportionment held on October 1st, 1915, the Commissioner of Parks for the Boroughs of Manhattan and Richmond presented a communication from Mrs. Mary Alice Dyckman Dean and Mrs. Fannie Fredericka Dyckman Welch offering to convey to the City of New York certain property fronting on Broadway at the northerly corner of West 240th Street, Borough of Manhattan, together with the building located on the property, for the purpose of a public park to be designated as 'The Dyckman House Park'; and

"Whereas, after a public hearing held by the Board on November 12, 1914, the aforesaid property was laid out upon the City Map as a public park, and was thereupon accepted by the Board for park purposes; be it

"Resolved, That the Corporation Counsel be and he hereby is authorized and requested to accept proper deeds of cession to the property comprising the said 'The Dyckman House Park,' and to have the deeds recorded and filed in the manner required by law."

In connection with the above resolution, I desire to call your attention to the provisions of section 971 of the Greater New York Charter, as amended by chapter 606 of the Laws of 1915, which reads as follows:

"§ 971. An owner of real property which the city is authorized by this act to acquire may convey or cede the same to the city, provided such real property may be free from encumbrances inconsistent with the title to be acquired by the city, on such terms and conditions, including exemptions from assessments, as the Board of Estimate and Apportionment may from time to time prescribe, and with the approval of the Board of Commissioners of the Sinking Fund. When a conveyance of such real property shall be accepted the City of New York shall become vested with the title to the real property so conveyed to the same extent and effect as if it had been acquired for the improvement by a proceeding had for that purpose."

« PreviousContinue »