Page images
PDF
EPUB

It appears from an examination of the Assessment Rolls that said property has been exempt from local taxation for the year 1910, and since, and the assessed valuation for the year 1916 is $10,000.

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.

"Scott ave., acquiring title from Flushing ave. to St. Nicholas ave."
(Conf. Dec. 18, 1913; ent. Aug. 5, 1915). No. 4767, block 132, lot 4,
ward 2, new block 2834, lot 14.
"Jefferson ave., regulating, etc., from Brooklyn Boro. Line to Cypress ave.'
(Conf. and ent. May 11, 1915). No. 19, block 2834, lot 14, ward 2..
"Sewers, Madison st., bet. Myrtle ave. and Wyckoff ave., etc." (Conf.
and ent. Nov. 30, 1915). No. 222, vol. 2, block 2834, lot 14, ward 2......

$5 63

105 55

113 10

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 hereinbefore described.

The total amount involved as principal in the above assessments is $224.28. The property affected by these assessments is located in the Borough of Queens, on easterly side of Cornelia st., between Wyckoff and Cypress avenues.

The pastor, Rev. Paul E. Reinicke, in response to a request, has submitted a financial statement for the year ending December 31, 1915, showing the total receipts from all sources to be $2,388.29 and the expenditures for all objects, $1,519.34, leaving a balance of $868.95.

It appearing, therefore, that the petitioner was the actual owner of the real estate in question and entitled to have the same exempted from taxation during the time when said liens, above mentioned, accrued and became a lien thereupon, I am of the opinion that the petitioner has presented a proper case for relief to the Commissioners of the Sinking Fund of The City of New York, under the provisions of section 221A of the Greater New York Charter, and I would, therefore, certify my approval of the application of the New Apostolic Church of North America, Inc., pursuant to the provisions of such section of the Charter, and recommend the liens, above set forth, be cancelled upon the payment of $10, provided that at the time of such payment, said corporation furnish proof by affidavit, that it is the actual owner of the property affected, and that the same is not under contract of sale.

EDMUND D. FISHER, Deputy and Acting Comptroller.

Resolved, That upon payment of the sum of ten dollars ($10.), the Commissioners of the Sinking Fund, by unanimous vote, hereby authorize and direct the Comptroller pursuant to the provisions of Section 221-A of the Charter, to cancel the following assessments levied and assessed against property owned by the New Apostolic Church of North America, Inc., in the Borough of Queens, provided that at the time of such payment, said corporation furnish proof by affidavit that it is the actual owner of the property affected and that the same is not under contract of sale.

Assessments.

"Scott Ave., Acquiring Title from Flushing Ave. to St. Nicholas Ave."
(Confirmed Dec. 18, 1913; entered Aug. 5, 1915). No. 4767, Block 132,
Lot 4, Ward 2. New Block 2834, Lot 14..
“Jefferson Ave., Regulating, etc., from Brooklyn Borough Line to Cypress
Ave." (Confirmed and entered May 11, 1915.) No. 19, Block 2834,
Lot 14, Ward 2..

$5 63

105 55

"Sewers, Madison St. between Myrtle Ave. and Wyckoff Ave., etc." (Confirmed and entered Nov. 30, 1915.) No. 222, Vol. 2, Block 2834, Lot 14, Ward 2....

The report was accepted and the resolution unanimously adopted.

113 10

The Roman Catholic Church of the Holy Family, in the Borough of The Bronx
-Petition of, for the Cancellation of Certain Assessments.
The Deputy and Acting Comptroller presented the following report and offered the
following resolution:

October 30, 1916.

To the Honorable the Commissioners of the Sinking Fund of The City of New York: Gentlemen-The Roman Catholic Church of The Holy Family has presented to you a petition for the cancellation of certain assessments for public improvements,

affecting premises in the Borough of The Bronx, designated as block 3808, lots 38 and 59.

The church is upon lot 38 and is used for religious purposes exclusively.
The parochial school is on lot 59.

This application is made pursuant to the provisions of §221A of the Greater N. # 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 CrotesG water rents, and sales to said City of any and all of the same which at the time sa. 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 pettioner 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 October 9, 1896, and in December, 1912; that it has owned the above described premises continuously since said dates and is still the owner thereof; that lot 3 was totally exempt in 1913 and since, and lot 59 was exempt in 1914 and since, under the provisions of the tax law, during the periods when the liens hereinafter set forth accrued.

It appears from an examination of the Assessment Rolls that said property was assessed for the year 1916 as follows:

Lot 38, for $31,500, and lot 59, for $7,700.

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

Assessments.

"Acquiring Title to Castle Hill Ave. and Public Place from West Farms Road to East River." (Confirmed Sept. 2, entered Nov. 9, 1915.) No. 1610, Block 3808, Lot 59..

"Sewers and Appurtenances in White Plains Road, etc." entered Dec. 15, 1915.) No. 10604, Block 3808, Lot 38..

No. 10605, Block 3808, Lot 59..

$244 02

(Confirmed and

"Paving Castle Hill Ave. from Westchester to Turnbull Ave." (Confirmed and entered Feb. 23, 1916.) No. 20, Block 3808, Lot 38.

No. 305, Block 3808, Lot 59 (now 38).

9270

933 20

51.50

The records of this department show no lease to The City of New York affecting the property hereinbefore described.

In the proceeding for Acquiring title to Castle Hill Ave. and Public Place from West Farms Road to East River (conf. Sept. 2, ent. Nov. 9, 1915) the following assessment for benefit appears:

No. 1612, block 3808, lot 38..

$5,757

The records of this department show that an award was paid for damage in the proceeding for which the petitioner now seeks to be relieved of the assessment for benefit on lot 38 facing Castle Hill Ave., to wit:

"Acquiring title to Castle Hill Ave., etc." Land and Improvements.... Interest

$26,680 00

5,509 42

Paid March 4, 1914...........

$32.189 41

As the petitioner herein received an award for damage, amounting with interest to $32,189.42, and as it has been assessed for benefit to the extent of $5,757.30, I must refuse to certify my approval of the cancellation of the above assessment.

No portion of lot 59 was taken in this proceeding, therefore, no award was made for damage.

In support of this application the petitioner herein submitted a communicatier dated December 23, 1915, wherein the following facts are set forth:

That in the proceeding for the acquisition of title to Castle Hill Avenue the City took from the petitioner's frontage 25 feet for a distance of 216 feet or over 5000 square feet and made an award of $26,680.

[ocr errors]

The taking of this land made it necessary to move the church; put it in good dition and to acquire additional land; pay interest on mortgage, pending the recipe

of the award, expenses in street opening proceeding, renewal of mortgage, the cost of which was as follows:

Erecting new foundation and moving Church....
Repairing and restoring Church to former condition.

Purchase of additional land...

Attorney's fees.....

Interest on Mortgage.
Legal expenses...

Renewal of mortgage..

[blocks in formation]

The purpose of the petitioner in setting forth these facts is to show that while a large sum was collected from the City, damage in excess of the amount allowed had been actually sustained.

In addition thereto the petitioner sets forth the assessments paid since January 1, 1913, which, no doubt would have been cancelled by the Sinking Fund Commission had application been made therefor.

The assessments are as follows:

[blocks in formation]

Regulating, Grading, etc., Castle Hill Ave., UnionportA of 194
Acquiring Title to Westchester Ave., etc., Block 193,

41 20

Unionport, Lot 1.

[blocks in formation]

The total amount involved as principal in the unpaid assessments is $1,628.59. The property affected by these assessments is located in the Borough of The Bronx, on the east side of Castle Hill Ave., between Blackrock and Watson Avenues.

The Rev. Urban C. Negeleisen, Rector and Treasurer, in response to a request has submitted a financial statement for the year ending December 31, 1914, showing the total receipts from all sources to be $46,107.09; the expenditures for all objects, $42,047.41, leaving a balance of $4,059.58.

The financial statement also shows an indebtedness of $32,481.32.

It appearing, therefore, that the petitioner was the actual owner of the real estate in question and entitled to have the same exempted from taxation during the time when said liens, above mentioned, accrued and became a lien thereupon, I am of the opinion that the petitioner has presented a proper case for relief to the Commissioners of the Sinking Fund of The City of New York, under the provisions of $221A of the Greater New York Charter, and I, therefore, certify my approval of the application of the Roman Catholic Church of the Holy Family, pursuant to the provisions of such section of the Charter, and recommend that the liens, above set forth, be cancelled upon the payment of the sum of $10, provided that at the time of such payment said corporation furnish proof, by affidavit, that it is the actual owner of the property affected and that the same is not under contract of sale.

ALBERT E. HADLOCK, Deputy and Acting Comptroller.

Resolved, That upon payment of the sum of ten dollars ($10), the Commissioners of the Sinking Fund by unanimous vote, hereby authorize and direct the Comptroller. pursuant to the provisions of Section 221A of the Charter to cancel the following assessments levied and assessed against property owned by the Roman Catholic Church of the Holy Family, provided that at the time of such payment said corporation furnish proof by affidavit that it is the actual owner of the property affected and that the same is not under contract of sale.

Assessments.

"Acquiring Title to Castle Hill Ave. and Public Place from West Farms

Road to East River." (Confirmed Sept. 2, entered Nov. 9, 1915.)
No. 1610, Block 3808, Lot 59

$244 02

"Sewers and Appurtenances in White Plains Road, etc." (Confirmed and entered Dec. 15, 1915.) No. 10604, Block 3808, Lot 38..

307 17

No. 10605, Block 3808, Lot 59.. "Paving Castle Hill Ave. from Westchester to Turnbull Ave.” firmed and entered Feb. 23, 1916.) No. 20, Block 3808, Lot 38. No. 305, Block 3808, Lot 59 (now 38)...

92 70

(Con

933 20

The report was accepted and the resolution unanimously adopted.

5150

In the Matter of the Failure of Certain Departments to Make Applications for Renewals of Leases to the City at Least Three Months Prior to the Date of the Expiration Thereof in Accordance With Resolution of the Board.

At the last meeting the Secretary was directed to request the Commissioner of the Department of Water Supply, Gas and Electricity and the President of the Borough of Queens to explain to the Board why they failed to comply with the terms of the resolution.

Communications were received from the Commissioner of the Department of Water Supply, Gas and Electricity and from the Secretary to the President of the Borough of Queens, expressing regret for the oversight, and giving assurance that it will not occur again.

The apologies were received and communications ordered filed.

The following matters not on the calendar were brought up by unanimous consent:

Sale at Public Auction of the Lease of Certain Premises Situated in the Towns of North Castle and New Castle, County of Westchester.

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

To the Honorable the Commissioners of the Sinking Fund:

November 1st, 1916.

Gentlemen-On October 19, 1916, the Commissioners of the Sinking Fund adopted a resolution amending a resolution adopted on July 13, 1916, authorizing a sale at public auction of the lease of certain premises situated in the Town of North Castle and New Castle, County of Westchester and State of New York, known as Parcels 81 to 88, inclusive, on Sheet 156 of the "Atlas of Lands used for Water Supply purposes in Westchester County," for a period of ten years from September 1, 1916, by changing the date of the commencement of the lease to November 15, 1916.

Inasmuch as it will be impossible to advertise this lease and have the same prepared by that date, I suggest that the date be changed to December 15, 1916.

I therefore respectfully recommend that the resolution above mentioned be rescinded, and that the attached resolution be adopted in place thereof.

Respectfully,

ALBERT E. HADLOCK, Deputy and Acting Comptroller.

Resolved, That the resolution adopted by this Board at meeting held October 19, 1916, amending resolution adopted July 13, 1916, authorizing a sale at public auction of the lease of certain premises situated in the Towns of North Castle and New Castle, County of Westchester and State of New York, known as "Parcels 81 to 88, inclusive, on sheet 156 of Atlas of lands used for water supply purposes in Westchester County," on file in the office of the Commissioner of the Department of Water Supply, Gas and Electricity, for a period of ten years from September 1, 1916, at an upset rental of seven hundred and fifty dollars ($750), by substituting as the date of the commencement of the lease November 15, 1916, in place of September 1, 1916,

-be and the same is hereby rescinded.

Resolved, That the resolution adopted by this Board at meeting held July 13, 1916, authorizing a sale at public auction of the lease of certain premises situated in the Towns of North Castle and New Castle, County of Westchester and State of New York, known as Parcels 81 to 88, inclusive, on Sheet 156 of "Atlas of lands used for Water Supply purposes in Westchester County," on file in the office of the Commissioner of Water Supply, Gas and Electricity, and more particularly described in said resolution, for a period of ten years from September 1, 1916, at an upset annual rental of seven hundred and fifty dollars ($750), be and the same is hereby amended by substituting as the date of the commencement of the lease "December 15, 1916," in place of "September 1, 1916."

The report was accepted and the resolutions severally unanimously adopted.

President, Borough of Queens-Lease for, of Premises in the Queens Subway Building Located at Van Alst and Hunterspoint Aves., Borough of Queens. The Deputy and Acting Comptroller presented the following report and offered the following resolutions:

To the Honorable the Commissioners of the Sinking Fund:

November 1st, 1916.

Gentlemen-On October 26, 1916, the Commissioners of the Sinking Fund adopted a resolution authorizing a lease to the City from the Queens Subway and Hunterspoint Buildings, Inc., of the second, third and fourth floors in the premises known as the Queens Subway Building, located at Van Alst and Hunterspoint Avenues, Long Island City, Borough of Queens, for use of the President of the Borough of Queens, for a period from December 1, 1916, to August 1, 1920, at an annual rental of $27,202.50.

The term of this lease should be for five years from December 1, 1916, and a clause was omitted from the resolution providing that the City should have the right to cancel the lease in the event of the erection of a City owned building for Borough offices upon giving ninety (90) days' written notice in advance to the lessor of its intention so to do.

I therefore respectfully recommend that the Commissioners of the Sinking Fund rescind the resolution above mentioned, and adopt in place thereof the attached resolution.

Respectfully,

ALBERT E. HADLOCK, Deputy and Acting Comptroller.

Resolved, That the resolution adopted by this Board at meeting held October 26, 1916, authorizing a lease of the second, third and fourth floors in premises known as the Queens Subway Building, located at Van Alst and Hunterspoint Avenue, Long Island City, Borough of Queens, for use of the President of the Borough of Queens for a period from December 1, 1916, to August 1, 1920, at an annual rental of twentyseven thousand two hundred and two dollars and fifty cents ($27,202.50), -be and the same is hereby rescinded.

Resolved, That the Corporation Counsel be and is hereby requested to prepare a lease to the City from the Queens Subway and Hunterspoint Buildings, Inc., of the second, third and fourth floors in the premises known as the Queens Subway Building, located at Van Alst and Hunterspoint avenues, Long Island City, Borough of Queens, for use of the President of the Borough of Queens, for a period of five years from December 1, 1916, at an annual rental of twenty-seven thousand two hundred and two dollars and fifty cents ($27,202.50), payable quarterly, the lessor to pay taxes and water rates, furnish heat, light, elevator and janitor service, and make inside and outside repairs, to properly cover the concrete floors of the premises to be demised with linoleum or some other similar material, to be approved by the President of the Borough of Queens, and maintain the same during the term of the lease, to erect all partitions required, install additional toilet facilities and wash basins on the fourth floor, to the satisfaction of the President of the Borough, and install if required so to do, a ventilating wheel in that portion of the premises to be occupied as a laboratory; the lease to contain a clause whereby in the event of the erection of a City owned building in the Borough of Queens for the use and occupation of Borough offices, the City may cancel the lease upon giving notice in writing to the lessor ninety (90) days in advance of its intention so to do; and 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 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 resolutions severally unanimously adopted.

Adjourned.

JOHN KORB, Secretary.

« PreviousContinue »