Page images
PDF
EPUB

southerly and along said westerly line of West 30th Street 390 feet; running thence westerly and along a line parallel with the southerly line of Neptune Avenue 118.81 feet to the center line of the block; running thence southerly along said center line of the block 180 feet; running thence westerly along a line parallel with the southerly line of Neptune Avenue 118.81 feet to the easterly line of West 31st Street; running thence northerly along said easterly line of West 31st Street 570 feet to the southerly line of Neptune Avenue; running thence easterly along said southerly line of Neptune Avenue 237.62 feet to the point or place of beginning, in consideration of the sum of twenty thousand and fifty-three dollars and eighty-one cents ($20,053.81), payable not later than November 30, 1916. The deed to be in the form of a bargain and sale deed without covenants; the City of New York to pay and discharge whatever liens are against the premises to be demised up to and including November 1, 1916; the deed not to be delivered, however, until Anna C. Tolman has released to the City of New York, all her right, title and interest in and to that certain lot or plot of ground in the former Town of Gravesend (now Borough of Brooklyn) City and State of New York, being all that part of Old Lot 37 of the Common Lands of said Town of Gravesend, as shown on the map of said lands of William Kowalski, Surveyor, filed with the Clerk of said Town, September 5, 1878, which lies north of Neptune Avenue, and between West 23rd Street and West 24th Street, as said streets and avenue are now laid out, having a frontage on Neptune Avenue of 237.62 feet more or less, together with all her right, title and interest in and to the land in said streets and avenue in front thereof to the center thereof. And also all her right, title and interest in and to the lands under water adjacent to the above described property more particularly bounded and described as follows:

All that certain piece or parcel of land under the waters of Gravesend Bay or Coney Island Creek in the Thirty-first Ward, Borough of Brooklyn, County of Kings, City of New York, described as follows:

Beginning at a point formed by the intersection of the northerly line of Neptune Avenue with the easterly line of West 24th Street and running thence north 38 minutes and 55 seconds west along the easterly line of West 24th Street 428.92 feet to the southerly line of land under water granted to Edward Egolf et al.; thence south 86 degrees 43 minutes and 55 seconds east along the said southerly line of land under water granted to Edward Egolf et al. 238.18 feet to the westerly line of West 23rd Street: thence south 38 minutes and 55 seconds east along the westerly line of West 23rd Street, 412.65 feet to the northerly line of Neptune Avenue; thence south 89 degrees 21 minutes and 5 seconds west along the northerly line of Neptune Avenue 237.62 feet to the point or place of beginning; containing two acres and twenty-nine onehundredths of an acre; said land under water being the same property described in certain letters patent from the People of the State of New York to The Children's Aid Society dated February 3, 1906, and recorded in the office of the Secretary of State in Book of Patents No. 54 at Page 83.

The report was accepted and the resolution unanimously adopted.

Board of Elections-Renewal of Lease for, of Premises at No. 61 Wyckoff St., 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:

October 30, 1916.

Gentlemen-The Secretary of the Board of Elections, in a communication to your Board under date of September 5, 1916, states that the Board of Elections, at a meeting held September 5, 1916, adopted a resolution recommending a renewal of the lease of 30,000 cubic feet of storage space in the storage warehouse at 61 Wyckoff Street, Brooklyn, for a term of two years from December 1, 1916, at an annual rental of $1,350.

The Comptroller, in a communication to your Board under date of November 23, 1914, recommended this lease for a term of two years from December 1, 1914, at an annual rental of $1,350, the same as now asked, and said report was approved and lease authorized at a meeting of your Board held December 8, 1914.

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 30,000 cubic feet of storage space in the storage warehouse of P. Belford & Son, No. 61 Wyckoff Street, Borough of Brook

lyn, for use of the Board of Elections for the storage of election material, for a term of two years from December 1, 1916, at an annual rental of $1,350, payable quarterly; the lessor to pay taxes and water rates, make all repairs and provide a watchman for the premises at all times, and otherwise upon the same terms and conditions as contained in the existing lease. Lessor, P. Belford & Son, 65 Court Street, Brooklyn.

Respectfully, ALBERT E. HADLOCK, 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 30,000 cubic feet of storage space in the storage warehouse at No. 61 Wyckoff Street, Borough of Brooklyn, for use of the Board of Elections for the storage of election material, for a term of two years from December 1, 1916, at an annual rental of Thirteen hundred and fifty dollars ($1,350), payable quarterly; the lessor to pay taxes and water rates, make all repairs and provide a watchman for the premises at all times, and otherwise upon the same terms and conditions as contained in the existing lease; Lessor, P. Belford and Son; 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.

Board of Elections-Renewal of Lease for, of Premises at Nos. 28-44 Fulton St., 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:

October 30, 1916.

Gentlemen-The Secretary of the Board of Elections, in a communication to your Board under date of September 5, 1916, states that the Board of Elections at a meeting held September 5, 1916, adopted a resolution recommending a renewal of the lease of 26,000 cubic feet of space in the Eagle Storage Warehouse Building, located at 28-44 Fulton Street, Brooklyn, for the storage of election material and appurtenances in the care and custody of the Board of Elections of the City of New York, for a term of two years from December 1, 1916, at an annual rental of $1,500.

The Comptroller, in a communication to your Board, under date of December 8, 1914, recommended this lease for a term of two years from December 1, 1914, at an annual rental of $1,500, the same as now asked, and said report was approved and lease authorized at a meeting of your Board held December 9, 1914.

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 26,000 cubic feet of space in the Eagle Storage Warehouse Building, located at 28-44 Fulton Street, Borough of Brooklyn, for the storage of election material and appurtenances in the care and custody of the Board of Elections of the City of New York, for a term of two years from December 1, 1916, at an annual rental of $1,500, payable quarterly; and otherwise upon the same terms and conditions as contained in the existing lease. Lessor, Eagle Warehouse and Storage Company.

Respectfully, ALBERT E. HADLOCK, 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 26,000 cubic feet of space in the Eagle Storage Warehouse Building, located at 28-44 Fulton Street, Borough of Brooklyn, for the storage of election material and appurtenances in the care and custody of the Board of Elections of the City of New York, for a term of two years from December 1, 1916, at an annual rental of Fifteen Hundred dollars ($1,500), payable quarterly: and otherwise upon the same terms and conditions as contained in the existing lease; lessor, Eagle Warehouse and Storage Company; 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.

Police Department-Amendment to Resolution Adopted October 19, 1916, Authorizing the Payment of Rent of Premises Corner of 146th St. and Walton Ave., Borough of The Bronx.

Withdrawn by the Deputy Comptroller.

Sale and Removal of Encroachments Lying Within the Lines of St. Felix Ave., from Cypress Ave. to the Easterly Line of Damage Parcel No. 53, in the Borough of Queens, at the Request of the President of the Borough.

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

To the Honorable the Commissioners of the Sinking Fund:

October 31, 1916.

Gentlemen-A request has been received from the President of the Borough of Queens for the removal of the encroachments lying within the lines of St. Felix Avenue, from Cypress Avenue to the easterly line of Damage Parcel No. 53, in the Borough of Queens, to permit the improvement of the street.

These encroachments consist of buildings and other improvements, some of which are only partly taken in this proceeding, and their estimated removal value apportioned by damage parcels is as follows: Damage Parcels, No. 28, $20; No. 31, $25; No. 32, $5; No. 37, $2; No. 38, $5; No. 46, $10, making a total of $67, which amount should be realized by their sale.

I therefore request that the Commissioners of the Sinking Fund, pursuant to the authority vested in them by sections 205 and 1553 of the Revised Charter, adopt a resolution authorizing and ordering the President of the Borough of Queens to demolish and remove all those encroachments that are not sold at the said upset prices, as encumbrances upon a public street, and such resolution is herewith transmitted.

Yours respectfully, ALBERT E. HADLOCK, Deputy and Acting Comptroller. Whereas, The President of the Borough of Queens has requested the removal of the encroachments lying within the lines of St. Felix Avenue, from Cypress Avenue to the easterly line of Damage Parcel Number 53, in the Borough of Queens, and Whereas, If these improvements are offered for sale at upset prices, some of them would probably realize a fair return in proportion to the awards given, it is therefore

Resolved, That the Commissioners of the Sinking Fund, by virtue of the powers vested in them by law, hereby authorize and order the sale at public auction or by sealed bids, at the following upset or minimum prices, Damage Parcels Number 28, $20; Number 31, $25; Number 32, $5; Number 37, $2; Number 38. $5; Number 46, $10; making a total of $67.00, of all the buildings, parts of buildings, etc., lying within the lines of St. Felix Avenue, from Cypress Avenue to the easterly line of Damage Parcel Number 53, in the Borough of Queens, upon the terms and conditions for the sale of buildings, etc., as authorized by the Commissioners of the Sinking Fund at meetings held October 4, 1910 and January 18, 1916, and the President of the Borough of Queens is hereby authorized and ordered to demolish and remove all those encroachments that do not realize the said upset prices, as encumbrances upon a public highway, in the manner provided by Section 205 of the Revised Charter, as amended by Chapter 398 of the Laws of 1909.

The report was accepted and the resolution unanimously adopted.

Police Department-Assignment to, of One Indian Motorcycle Turned Over by the Dock Department.

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

October 26, 1916.

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

Gentlemen-The Department of Docks and Ferries on October 19, 1916, surrendered to the Commissioners of the Sinking Fund as no longer required the property described in the accompanying resolution.

The Police Department, in a communication dated October 21, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended. Respectfully,

ALBERT E. HADLOCK, 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 Police Department the following property turned over by the Department of Docks and Ferries as no longer required:

One (1) Indian Motorcycle, No. 80G 421, complete; one (1) hand phone mechanical horn, one (1) Corbin-Brown speedometer, one (1) speedometer lamp.

The report was accepted and the resolution unanimously adopted.

Department of Plant and Structures-Assignment to, of One Cadillac Touring Car Turned Over by Department of Public Charities.

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

October 25, 1916.

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

Gentlemen-The Department of Public Charities on October 17, 1916, surrendered to the Commissioners of the Sinking Fund as no longer required, the property described in the accompanying resolution.

The Department of Plant and Structures in a communication dated October 17, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended. Respectfully,

ALBERT E. HADLOCK, 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 Plant and Structures the following property turned over by the Department of Public Charities as no longer required:

One (1) Cadillac Touring Car No. 31805, 1911 model.

The report was accepted and the resolution unanimously adopted.

Department of Public Charities—Assignment to, of One Cadillac Touring Car Turned Over by the Department of Plant and Structures.

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

October 25, 1916.

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

Gentlemen-The Department of Plant and Structures on October 17, 1916, surrendered to the Commissioners of the Sinking Fund as no longer required, the property described in the accompanying resolution.

The Department of Public Charities in a communication dated October 17, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended. Respectfully,

ALBERT E. HADLOCK, 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 Public Charities the following property turned over by the Department of Plant and Structures as no longer required:

One (1) Cadillac Touring Car, No. 67888, 1912 model.

The report was accepted and the resolution unanimously adopted.

Transfer of $4,500,000 from the "Interest" to the Redemption Fund. The Deputy and Acting Comptroller presented the following report and offered the following resolution:

To the Commissioners of the Sinking Fund:

November 1, 1916.

Gentlemen-Pursuant to Section 209 of the Greater New York Charter, on the certification of the Chief Accountant of the Department of Finance as to the surplus revenues of the Sinking Fund for the payment of the Interest on the City Debt. I request the adoption of the resolution submitted herewith, authorizing and directing the transfer of four million five hundred thousand ($4,500,000) dollars from the "Sinking Fund for the Payment of the Interest on the City Debt" to the "Sinking Fund for the Redemption of the City Debt No. 1."

Respectfully, ALBERT E. HADLOCK, Deputy and Acting Comptroller. November 1, 1916.

Hon. WILLIAM A. PRENDERGAST, Comptroller:

Dear Sir-I hereby certify that there is a surplus balance to the credit of the "Sinking Fund for the Payment of the Interest on the City Debt" in excess of the requirements of said fund of upwards of four million five hundred thousand ($4,500,000) dollars, which surplus may be transferred to the "Sinking Fund for the Redemption of the City Debt No. 1," pursuant to the provisions of section 209 of the Greater New York Charter.

Yours truly, DUNCAN MacINNES, Chief Accountant. Resolved, That a warrant, payable from the "Sinking Fund for the Payment of the Interest on the City Debt," be drawn to the order of the Commissioners of the

Sinking Fund for account of the "Sinking Fund for the Redemption of the City Debt, No. 1," for the sum of Four Million Five Hundred Thousand Dollars ($4,500,000), thereby transferring this amount of surplus revenues of the "Sinking Fund for the Payment of the Interest on the City Debt" to the "Sinking Fund for the Redemption of the City Debt, No. 1,” pursuant to the provisions of section 209 of the Greater New York Charter.

The report was accepted and the resolution unanimously adopted.

Petition of the Society for the Relief of the Destitute Blind of The City of New
York and Its Vicinity for the Cancellation of Certain Assessments.
The Deputy and Acting Comptroller presented the following report and offered
the following resolution:

Aug. 21, 1916.
To the Honorable, The Commissioners of the Sinking Fund of The City of New York:
Gentlemen-The Society for the Relief of the Destitute Blind of the City of
New York and its vicinity has presented to you a petition for the cancellation of
certain assessments for publie improvements affecting premises in the Borough of The
Bronx, designated on the official tax map as lots 27 and 37, block 3168, § 11.

This application is made pursuant to the provisions of section 221A of the Greater New York Charter, which provides that the Commissioners of the Sinking Fund of The City of New York, upon the written certificate of the Comptroller of said City approving the same, may, in their discretion, and upon such terms as they may deem proper, by a unanimous vote cancel and annul all taxes, assessments and Croton water rents, and sales to said City of any and all of the same, which at the time said section became a law were, or might hereafter become, a lien against any real estate owned by any corporation, entitled to exemption of such real estate owned by it from local taxation under article one, section four, subdivision seven of the tax law, which was the actual owner of such real estate and entitled to such exemption, during the time when the taxes, assessments or Croton Water rents, from which it seeks relief, accrued and became liens thereupon.

It appears from the petition submitted, which is duly verified, that the petitioner is a corporation incorporated under the Laws of the State of New York, and is the owner in fee simple of the above described premises, having acquired the same on or about June 9, 1915; that it has owned the above described premises continuously since said date and is still the owner thereof, and that the same now are and have always been exempt from local taxation, under said provision of the tax law, during the periods when the liens hereinafter set forth accrued. Said premises are used as a Home for the care and maintenance of the Destitute Blind of New York City and vicinity.

It appears from an examination of the Assessment Rolls that said property has been exempt from local taxation for the year 1916, and the assessed valuation for the year 1916 is $45,000 for lot 27 and $68,000 for lot 37.

It further appears from the records of the Bureau for the Collection of Assessments and Arrears that the following assessments for local improvements were levied against said property and are now open and unpaid on the records of the Department, namely:

Assessments.

"Acquiring title to Fordham Road from Harlem River Terrace to Webster Ave., etc." (conf. Feb. 11, entered Mar. 13, 1916)—

No. 1030, Block 3168, Lot 27.

No. 1031, Block 3168, Lot 37.

"Webster Ave. Sewer" (conf. June 6, ent. June 8, 1916)—

No. 3482, Block 3168, Lot 27.

No. 3483, Block 3168, Lot 37.

$266 10

284 95

$84 00

78 40

The records of this department show no awards paid or payable to petitioner and no lease to The City of New York, affecting the property herein described.

The total amount involved as principal in the above assessments is $713.45. The property affected by these assessments is located in the Borough of The Bronx, East 193rd St., Creston Ave., Kingsbridge Road, Grand Boulevard and Concourse.

The President, Mr. William Foulke, in response to a request, has submitted a financial statement for the year ending September 30, 1915, showing the total receipts from all sources to be $202,216.63 and the expenditures for all objects $171,576.16, leaving a balance of $30,640.47.

The Society has in its possession securities to an amount of $429,250, and it is now erecting a building upon this site, the cost of which is estimated at $340,000. The cost of which will be partly met by maturing securities.

« PreviousContinue »