Page images
PDF
EPUB

the easterly side of 12th Avenue a distance of 200.83 feet to its intersection with the southerly side of West 50th Street; thence easterly and along the southerly side of West 50th Street a distance of 57.29 feet; thence southerly along a line deflecting 61 degrees 30 minutes 34 seconds to the right a distance of 26.67 feet; thence southerly and along a line deflecting 8 degrees 46 seconds to the right a distance of 114.07 feet; thence southerly and along a line deflecting 6 degrees 13 minutes 45 seconds to the right a distance of 72.77 feet to its intersection with the northerly side of West 49th Street; thence westerly and along the northerly side of West 49th Street a distance of 127.83 feet to the point or place of beginning.

Parcel "C."

Beginning at the point formed by the intersection of the easterly side of 12th Avenue and the northerly side of West 48th Street; thence northerly and along the easterly side of 12th Avenue a distance of 200.83 feet to its intersection with the southerly side of West 49th Street, thence easterly and along the southerly side of West 49th Street a distance of 141.68 feet; thence southerly and along a line deflecting 85 degrees 26 minutes, 42 seconds to the right a distance of 104.73 feet; thence southerly and along a line deflecting 4 degrees 33 minutes 18 seconds to the right a distance of 96.44 feet to its intersection with the northerly side of West 48th Street; thence westerly and along the northerly side of West 48th Street a distance of 150 feet to the point or place of beginning.

Parcel "D."

Beginning at the point formed by the intersection of the easterly side of 12th Avenue with the southerly side of West 48th Street; thence easterly and along the southerly side of West 48th Street a distance of 150 feet; thence southerly and along a line drawn at right angles to the last described course a distance of 100 feet 5 inches: thence westerly and along a line drawn parallel with and distant 100 feet 5 inches from the southerly side of West 48th Street a distance of 150 feet to its intersection with the easterly side of 12th Avenue; thence northerly and along the easterly side of 12th Avenue a distance of 100 feet 5 inches to the point or place of beginning.

Parcel "E."

Beginning at a point in the northerly side of West 47th Street said point being distant 125 feet east of the easterly side of 12th Avenue; thence northerly and at right angles to the northerly side of West 47th Street a distance of 100 feet 5 inches; thence easterly and along a line drawn parallel with and distant 100 feet and 5 inches from the northerly side of West 47th Street a distance of 25 feet; thence southerly and at right angles to the last described course a distance of 100 feet 5 inches to a point in the northerly side of West 47th Street; thence westerly and along the northerly side of West 47th Street a distance of 25 feet to the point or place of beginning.

Parcel "F"

Beginning at a point formed by the intersection of the easterly side of 12th Avenue with the northerly side of West 43d Street; thence northerly and along the easterly side of 12th Avenue a distance of 200.83 feet to its intersection with the southerly side of West 44th Street; thence easterly and along the southerly side of West 44th Street a distance of 73.86 feet; thence southerly and along a line deflecting 105 degrees 56 minutes 26 seconds to the right a distance of 208.86 feet to its intersection with the northerly side of West 43d Street at a point in the same distant 16.50 feet east of the easterly side of 12th Avenue; thence westerly and along the northerly side of West 43d Street a distance of 16.50 feet to the point or place of beginning.

Parcel "G."

Beginning at the point formed by the intersection of the westerly side of 12th Avenue with the westerly prolongation of the southerly side of West 48th Street; thence southerly and along the westerly side of 12th Avenue a distance of 100 feet and 5 inches; thence westerly and along a line parallel with and distant 100 feet and 5 inches south of the westerly prolongation of the southerly side of West 48th Street a distance of 544 feet and 3 inches to its intersection with the easterly side of 13th Avenue as said Avenue was established by chapter 182 of the Laws of 1837; thence northerly and along the easterly side of 13th Avenue as said Avenue was established by chapter 182 of the Laws of 1837, a distance of 100 feet and 9 inches to its intersection with the westerly prolongation of the southerly side of West 48th Street, thence easterly and along the westerly prolongation of the southerly side of West 48th Street a distance of 552 feet and 6 inches to the point

or place of beginning, together with all the wharfage rights, incorporeal hereditaments, terms, easements, emoluments, privileges and appurtenances of any kind whatsoever appurtenant to the above described premises.

Parcel "H."

Beginning at the point formed by the intersection of the westerly side of 12th Avenue with the westerly prolongation of the northerly side of West 48th Street, running thence westerly and along the westerly prolongation of the northerly side of West 48th Street a distance of 557 feet and 4 inches to its intersection with the easterly side of 13th Avenue, as said Avenue was established by chapter 182 of the Laws of 1837; thence northerly and along the easterly side of 13th Avenue, as said Avenue was established by chapter 182 of the Laws of 1837 a distance of 70 feet and 5 inches to its intersection with a line drawn parallel with and distant 70 feet and 2 inches north of the westerly prolongation of the northerly side of West 48th Street; thence easterly and along said line parallel with and distant 70 feet and 2 inches northerly from the westerly prolongation of the northerly side of West 48th Street a distance of 563 feet and 1 inch to its intersection with the westerly side of 12th Avenue; thence southerly and along the westerly side of 12th Avenue a distance of 70 feet and 2 inches to the point or place of beginning, together with all wharfage rights, incorporeal hereditaments, terms, easements, emoluments, privilege and appurtenances of any kind whatsoever appurtenant to the above described premises.

Parcel "I."

Beginning at the point formed by the intersection of the westerly side of 12th Avenue with the westerly prolongation of the southerly side of West 49th Street; thence southerly and along the westerly side of 12th Avenue a distance of 130 feet and 8 inches; thence westerly and along a line parallel with and distant 130 feet and 8 inches south of the westerly prolongation of the southerly side of West 49th Street a distance of 563 feet and 1 inch to its intersection with the easterly side of 13th Avenue as said Avenue was established by chapter 182 of the Laws of 1837; thence northerly and along the easterly side of 13th Avenue as established by chapter 182 of the Laws of 1837 a distance of 131 feet and 1 inch to its intersection with the westerly prolongation of the southerly side of West 49th Street; thence easterly and along the westerly prolongation of the southerly side of West 49th Street a distance of 573 feet and 10 inches to the point or place of beginning, together with all wharfage rights, incorporeal hereditaments, terms, easements, emoluments, privileges and appurtenances of any kind whatsoever appurtenant to the above described premises.

Parcel "J"

Beginning at the point formed by the intersection of the westerly side of 12th Avenue with the westerly prolongation of the northerly side of West 49th Street, thence westerly and along the westerly prolongation of the northerly side of West 49th Street a distance of 578 feet and 9 inches to its intersection with the easterly side of 13th Avenue, as the same was established by chapter 182 of the Laws of 1837; thence northerly and along the easterly side of 13th Avenue, as established by chapter 182 of the Laws of 1837, a distance of 117 feet and 4 inches to its intersection with a line drawn parallel with and distant 117 feet north of the westerly prolongation of the northerly side of West 49th Street; thence easterly and along said line drawn parallel with and distant 117 feet northerly from the westerly prolongation of the northerly side of West 49th Street, a distance of 588 feet and 4 inches to its intersection with the westerly side of 12th Avenue; thence southerly and along the westerly side of 12th Avenue a distance of 117 feet to the point or place of beginning, together with all wharfage rights, incorporeal hereditaments, terms, easements, emoluments, privileges and appurtenances of any kind whatsoever appurtenant to the above described premises.

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

The Chair then declared the hearing closed.

Armory Board-Lease for, of Premises at 168 W. 132d St., Borough of Man hattan.

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

To the Honorable the Commissioners of the Sinking Fund:

August 3, 1916.

Gentlemen-On July 18, 1916, the Armory Board adopted a resolution requesting the Commissioners of the Sinking Fund to authorize the payment of rent of premises

on the southeasterly corner of 132nd Street and Seventh Avenue, Borough of Manhattan, known as Lafayette Hall, for use as an assembly place for the Fifteenth Infantry, N. G., N. Y.

The premises proposed to be leased consist of an assembly hall on the second floor and the basement in the building. The owners have agreed to lease the assembly hall for a period of five years from July 1, 1916, at the rate of $4,200 per annum, payable monthly, and the basement for a period from August 5, 1916, to July 1, 1921, at the rate of $900 per annum, payable monthly, which to my mind is fair and reasonable.

I therefore respectfully recommend, the rent being reasonable and just, that the Commissioners of the Sinking Fund authorize a lease of the entire second floor and balcony, together with the rooms accessory thereto, of premises known as No. 168 West 132nd Street, Borough of Manhattan, for a period of five years from July 1, 1916, at an annual rental of $4,200, payable monthly, and of the basement in the same building, for a period from August 5, 1916, to July 1, 1921, at an annual rental of $900, payabe monthly, for use of the Armory Board; the lessor to pay taxes; the City to pay for water used upon the demised premises, and to furnish heat for and pay for the water used in supplying heat to the entire building, and to supply light and janitor service to the demised premises; make such inside alterations and outside repairs as it may deem necessary, it being understood, however, that no structural changes will be made without the written consent of the lessor; the City to comply with and fulfil all the requirements and ordinances of the Board of Heath, Municipal authorities, Police and Fire Departments, and all other ordinances of the City, State and Federal Departments having jurisdiction over the premises to be leased; the lease to contain a clause subordinating it to any mortgage or mortgages placed on said premises; the lease to contain a clause whereby the lessor shall have the use of the ball room on the second floor on September 27, 28 and 29, 1916, and on October 6 and 7, 1916. Lessor. The Loretta Corporation, No. 168 West 132nd Street, Borough of Manhattan. Respectfully, ALBERT E. HADLOCK, Deputy and Acting Comptroller. Resolved, That the Corporation Counsel be and is hereby requested to prepare a lease to the city from The Loretta Corporation of the entire second floor and balcony, together with the rooms accessory thereto, of premises known as No. 168 West 132nd Street, Borough of Manhattan, for a period of five years from July 1, 1916, at an annual rental of forty-two hundred dollars ($4,200), payable monthly, and of the basement in the same building, for a period from August 5, 1916, to July 1, 1921, at an annual rental of nine hundred dollars ($900), payable monthly, for use of the Armory Board; the lessor to pay taxes; the City to pay for water used upon the demised premises, and to furnish heat for and pay for the water used in supplying heat to the entire building; and to supply light and janitor service to the demised premises; make such inside alterations and outside repairs as it may deem necessary, it being understood, however, that no structural changes will be made without the written consent of the lessor; the City to comply with and fulfill all the requirements and ordinances of the Board of Health, Municipal authorities, Police and Fire Departments, and all other ordinances of the City, State and Federal Departments having jurisdiction over the premises to be leased; the lease to contain a clause subordinating it to any mortgage or mortgages placed on said premises; the lease to contain a clause whereby the lessor shall have the use of the ball room on the second floor on September 27, 28 and 29, 1916, and on October 6 and 7, 1916, and 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 Comptroller be and is hereby authorized and directed to execute the same when prepared and approved by the Corporation Counsel as provided by sections 149 and 217 of the Greater New York Charter. The report was accepted and the resolution adopted, all the members present voting in the affirmative.

Armory Board-Payment of Rent Authorized for Premises at 2217 Seventh Ave., 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:

July 28, 1916.

Gentlemen-The Secretary of the Armory Board, in a communication to your Board under date of July 19, 1916, states that at a meeting of the Armory Board, held July 18, 1916, a resolution was adopted requesting the Commissioners of the Sinking

Fund to authorize the Comptroller to pay rent to the owners of the premises occupied by the 15th Infantry, N. G., N. Y., as headquarters, at No. 2217 Seventh Avenue, Manhattan, from June 29, 1916, until temporary quarters have been provided.

The premises occupied by the 15th Infantry consist of the corner store, 14 feet 6 inches by 44 feet, in the three story brick store and office building at the northeasterly corner of West 131st Street and Seventh Avenue, and are used as headquarters and recruiting office of the 15th Infantry, and the rent asked is $75 a month, which is the same paid by former tenants.

I therefore respectfully recommend, the rent being reasonable and just, that the Commissioners of the Sinking Fund adopt a resolution authorizing the Comptroller to pay on a month to month basis, without the necessity of entering into a lease, rent at the rate of $75 a month, for a period not exceeding one year from June 29, 1916, to Isaac Levy, Lafayette Theatre, 2227 Seventh Avenue, Borough of Manhattan, for the corner store and use of toilet at 2217 Seventh Avenue, northeast corner of West 131st Street and Seventh Avenue, Borough of Manhattan, for use of the Armory Board, the lessor to pay taxes and water rates and furnish heat, light and janitor service. Respectfully,

ALBERT E. HADLOCK, Deputy and Acting Comptroller. Resolved, That the Comptroller be and is hereby authorized to pay to Isaac Levy the sum of seventy-five dollars ($75) a month on a month to month basis, for a period not exceeding one year from June 29, 1916, as rental for the corner store and use of toilet at No. 2217 Seventh Avenue, northeast corner of West 131st Street and Seventh Avenue, Borough of Manhattan. for use of the Armory Board; the owner to pay taxes and water rates and furnish heat, light and janitor service; 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.

Armory Board-Payment of Rent Authorized for Premises at 114 Myrtle Ave., 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:

July 28, 1916.

Gentlemen-The Secretary of the Armory Board in a communication to your Board under date of July 19, 1916, states that at a meeting of the Armory Board held July 18, 1916, a resolution was adopted requesting the Commissioners of the Sinking Fund to authorize the Comptroller to pay rent to the owners of the premises occupied by the 15th Infantry, N. G., N. Y., for purposes of organization, at 114 Myrtle Avenue, Brooklyn, from July 12, 1916, until temporary quarters have been provided.

The premises occupied by the 15th Infantry consist of the front part (about 19 feet by 26 feet) of the store in the three-story brick store and tenement building at 114 Myrtle Avenue, and is used as a recruiting office for this organization.

I therefore respectfully recommend, the rent being reasonable and just, that the Commissioners of the Sinking Fund adopt a resolution authorizing the Comptroller to pay on a month to month basis, without the necessity of entering into a lease, rent at the rate of $35 a month for a period not exceeding 1 year, from July 12, 1916, to Joseph Simmons, 116 Myrtle Avenue, Borough of Brooklyn, for the front part (19 feet by 26 feet) of the store premises and use of toilet, at 114 Myrtle Avenue, Borough of Brooklyn, for use of the Armory Board, the lessor to pay taxes, the lessee to furnish heat, light, water and janitor service. Respectfully,

ALBERT E. HADLOCK, Deputy and Acting Comptroller. Resolved, That the Comptroller be and is hereby authorized to pay to Joseph Simmons rental at the rate of thirty-five dollars ($35) a month, on a month to month basis, for a period not exceeding one year from July 12, 1916, for the front part (19 by 26 feet) of the store premises and use of toilet at No. 114 Myrtle Avenue, Borough of Brooklyn, for use of the Armory Board, the lessor to pay taxes, the lessee to furnish heat, light, water and janitor service; 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.

Note-At this point, his Honor, the Mayor, arrived and took the Chair.

Dock Department—Amendment to Resolution Authorizing a Lease to R. Martens & Co., Inc., of Property in the Vicinity of Canal St., Stapleton, Borough of Richmond.

The following communication was received from the Commissioner of Docks: Pier A, North River, June 21, 1916.

Lease of Property Vicinity of Canal Street, Stapleton. Hon. JOHN PURROY MITCHEL, Mayor and Chairman of the Commissioners of the Sinking Fund:

Sir-At a meeting of the Commissioners of the Sinking Fund held December 29, 1915, a resolution was adopted approving of and consenting to the execution by the Commissioner of Docks of a lease to R. Martens & Co., Inc., of property in the vicinity of Canal Street, Stapleton, Borough of Richmond, as more particularly described in said resolution.

After the passage of this resolution a further examination of the premises discloses the fact that the fender system on the southerly side of the pier at the foot of Canal Street, Stapleton, below low water is in very bad condition, and in my opinion the City should remove the present piles on the south side of the pier and replace them with a new fender system at an estimated cost of about $4,000.

The lease provides for a term of 10 years commencing May 1, 1916, with privilege of renewal for a further term of 10 years. The lessee also requests that the resolution be amended so as to provide for a second renewal term of 10 years.

I beg to recommend that the resolution of the Commissioners of the Sinking Fund adopted December 29, 1915, be amended in the following particulars:

Commencing at Line 39 of the second paragraph, said resolution with relation to the dredging shall read as follows:

Dredging; new fender system: "Dredging shall be done by the lessee in the slips adjoining Parcel B for a depth of 21 feet at mean low water and a new fender system installed by the lessee on the south side of Parcels A and B, being the southerly side of the pier foot of Canal Street, Stapleton, Staten Island, retaining such of the present piles as in the judgment of the Chief Engineer of the Department of Docks and Ferries are suitable for that purpose. The contract for the work of dredging and installation of the new fender system, after the receipt of bids therefor, shall be awarded to a contractor and for a contract price to be approved by the Commissioner of Docks. The work of this initial dredging and the installation of the new fender system shall be done under the direction and supervision of the Chief Engineer of the Department of Docks and Ferries, and the cost thereof certified to by him, which cost, so certified, shall be borne by the City and shall be deducted from the rental accruing under the lease of said pier."

I also recommend that said resolution be amended as to the term and rental as follows:

Term: "The lease shall be for a term of ten years commencing May 1, 1916. The lessee shall have the privilege of two renewals of ten years each.”

Rental: "The rental for the first term of ten years shall be at the rate of $42.000 per annum, payable quarterly in advance at the office of this Department, and for the first renewal term 10 per cent. advance on the rental for the preceding term, and for the second renewal term the rental shall be fixed by arbitration in the manner in vogue in the Department of Docks and Ferries, but shall be not less than 10 per cent. advance on the rental for the first renewal term.

It also appears that R. Martens & Co., Inc., are incorporated under the laws of the State of Delaware instead of the State of New York, as described in the resolution. This should also be changed.

Respectfully yours,

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:

July 28, 1916.

Gentlemen-On June 21, 1916, the Commissioner of Docks recommends that the resolution adopted December 29, 1915, approving of and consenting to the execution by the Commissioner of Docks of a lease to R. Martens & Co., Inc., of property in the vicinity of Canal Street, Stapleton, Borough of Richmond, be amended. The modification consists:

(1) A new fender system to be installed in the south side of the pier and the expenses to be borne by the City and deducted from the rentals accruing under the lease. From information obtained from the Commissioner of Docks and the Chief Engineer of the Department of Docks and Ferries, it appears that upon first examina

« PreviousContinue »