Page images
PDF
EPUB

Permanent Easement for the Use of the Surface for Highway Purposes Across Parcel No. 3.

Beginning at a point on the easterly line of Morris Avenue, said point being formed by the southerly boundary line of the easterly extension of Observer Street (72-inch pipe line-lands of the City of New York) and the easterly side of Morris Avenue; thence northerly along said easterly side of Morris Avenue 100.01 feet to a point on the northerly boundary line of said easterly extension of Observer Street; thence deflecting to the right 89 degrees 22 minutes 30 seconds along the northerly property line of said easterly extension of Observer Street a distance of 163.82 feet to the point or place of beginning of above mentioned Parcel No. 1; thence continuing in the same straight line along the said northerly boundary line of said easterly extension of Observer Street 163.55 feet to a point; thence deflecting 45 degrees 00 minutes to the left along said easterly extension 285.96 feet to a point; thence deflecting 41 degrees 50 minutes 40 seconds to the right along said easterly extension 418.44 feet to a point in the westerly property line of Forest Avenue; said point being located 160.25 feet measured southerly along said westerly line of Forest Avenue from the southerly property line of the Long Island Railroad; thence deflecting 94 degrees 02 minutes 50 seconds to the right along the westerly property line of Forest Avenue 100.25 feet to a point; thence deflecting 85 degrees 57 minutes, 10 seconds to the right along the southerly property line of said easterly extension of Observer Street 373.13 feet to a point; thence deflecting 41 degrees 50 minutes 40 seconds to the left along the southerly property line of said easterly extension 289.15 feet to a point; thence deflecting 45 degrees 00 minutes to the right along the said easterly extension of Observer Street 369.89 feet to the point or place of beginning, containing within said bounds 1.9860 acres, more or less.

-it is

Resolved, That the Comptroller be and is hereby authorized to derive such revenue therefrom as may be had from the temporary leasing thereof, until the final disposition thereof is determined, subject to the following conditions:

The City reserves the right in Parcel No. 1 to lower the natural ground water level of said land by the operation of any pumping station now in use or that may be constructed in the future, and the City shall have the right in Parcel No. 3 to maintain the existing water pipe line and to install and maintain additional lines, if need there for shall arise in the future.

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

Department of Public Charities-Assignment to, of Five Double Pedestal Typewriter Desks, Etc., Turned Over by the Tenement House Department. The Deputy and Acting Comptroller presented the following report and offered the following resolution:

July 11, 1916.

To the Commissioners of the Sinking Fund, The City of New York: Gentlemen-The Tenement House Department on June 22, 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 June 26, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended.

ALBERT E. HADLOCK, Deputy 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 Tenement House Department as no longer required:

Five (5) double pedestal typewriter desks; twenty-six (26) single pedestal typewriter desks; four (5) Elliott-Fisher desks; four (4) single pedestal desks; twenty (20) Insspectors' desks.

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

Health Department-Assignment to, of Four Sheep, Etc., Turned Over by Park Department, Borough of Brooklyn.

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

July 11, 1916. Gentlemen-The Department of Parks, Borough of Brooklyn, on July 7, 1916, surrendered to the Commissioners of the Sinking Fund as no longer required, the property described in the accompanying resolution.

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

The Department of Health, in a communication dated July 3, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended. Respectfully,

ALBERT E. HADLOCK, Deputy 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 Health the following property turned over by the Department of Parks, Borough of Brooklyn, as no longer required:

Four (4) sheep; six (6) plow points.

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

Park Department-Borough of The Bronx-Assignment to, of Building on the East Side of Broadway Opposite Spuyten Duyvil Parkway, Turned Over by the President, Borough of The Bronx.

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

July 11, 1916. Gentlemen-The President of the Borough of The Bronx on June 26, 1916, surrendered to the Commissioners of the Sinking Fund as no longer required, the property described in the accompanying resolution.

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

The Department of Parks, Borough of The Bronx, in a communication dated June 27, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended.

Respectfully,

ALBERT E. HADLOCK, Deputy 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 Parks, Borough of The Bronx, the following property turned over by the President of the Borough of The Bronx, as no longer required:

Building located on the east side of Broadway, opposite Spuyten Duyvil Parkway, heretofore used as a temporary office by the office of the President of the Borough of The Bronx.

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

Board of Inebriety-Assignment to, of One Ice Box, Turned Over by Health Department.

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

July 11, 1916.

To the Commissioners of the Sinking Fund, The City of New York:
Gentlemen-The Department of Health on June 27, 1916, surrendered to the
Commissioners of the Sinking Fund, as no longer required, the property described
in the accompanying resolution.

The Board of Inebriety in a communication dated June 26, 1916, requested the assignment of this property. The adoption of the said resolution authorizing the assignment is therefore recommended. Respectfully,

ALBERT E. HADLOCK, Deputy 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 Board of Inebriety the following property turned over by the Department of Health as no longer required:

One (1) ice box, 24 ft. by 5 ft. by 6 ft.

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

Department of Correction-Assignment to, of Six Sets of Harness, Turned Over by Department of Public Charities.

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

July 11, 1916. To the Commissioners of the Sinking Fund, The City of New York: Gentlemen-The Department of Public Charities on June 22, 1916, surrendered to the Commissioners of the Sinking Fund as no longer required, the property described in the accompanying resolution.

The Department of Correction in a communication dated June 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 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 Correction the following property turned over by the Department of Public Charities as no longer required:

Six (6) sets of harness.

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

Refund of $244.22 to the New York and New Jersey Produce Company, Being Part of Amount of Security Deposit.

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

July 20, 1916.

In re. Application of the New York and New Jersey Produce Company. Commissioners of the Sinking Fund:

Gentlemen-Application has been made by the New York and New Jersey Produce Company for $340, amount of deposit made on its bid of December 29, 1915, for a contract to furnish vegetables to Bellevue and Allied Hospitals. Department of Charities, and Board of Health. which was awarded, but canceled before execution. Under date of January 6, 1916, the claimant was notified that its bid was the lowest and had been accepted, subject to the approval of the Comptroller of The City of New York of the adequacy and sufficiency of sureties to be submitted.

It appears, however, that the sureties called for by the above notice never qualified and that the claimant never executed the proposed contract which had been prepared following its bid and the acceptance thereof.

On March 22, 1916, the claimant was notified in writing as follows:

"We hereby notify you that owing to the fact that you failed to comply with the law by submitting your sureties to the Finance Department as requested in your official notice of award, mailed to you on January 6, 1916, the deposit of $340.25 submitted with your bid on stock vegetables on December 29, 1915, through the Central Purchasing Committee is declared forfeited.

"On the same date, March 22, 1916, a communication signed in a like manner as the aforesaid notice to the claimant, was transmitted to the Comptroller, among other things requesting that the deposit of $340.25 submitted with claimants bid be forfeited. The records of the security deposit clerk of this department show such deposit forfeited as of April 4, 1916."

In accordance with this the deposit of $340.25 was withdrawn from the security deposit fund and deposited to the credit of the Sinking Fund for the redemption of City Debt No. 1.

After an examination made by the Bureau of Law and Adjustment of this department, it is recommended that the sum of $244.22 be refunded, part of a security deposit of $340.25 made on December 29, 1915, by the New York and New Jersey Produce Company.

As the full amount of the deposit viz.: $40.25 has been deposited to the credit of the Sinking Fund for the redemption of City Debt No. 1, in order to comply with the recommendation of the Bureau of Law and Adjustment of this department, I attach hereto a resolution for adoption. Yours very trulv.

ALBERT E. HADLOCK. Deputy Comptroller.

Resolved. That a warrant payable from the Sinking Fund for the Redemption of the City Debt No. 1 be drawn in favor of the New York and New Jersey Produce Company, refunding to it the sum of two hundred and forty-four 22-100 dollars ($244.22). said amount being part of a security deposit of three hundred and forty 25-100 dollars ($340 25), made by the New York and New Jersey Produce Company on December 29, 1915; and be it further

To the Commissioners of the Sinking Fund, The City of Gentlemen-The Department of Parks, Borough of surrendered to the Commissioners of the Sinking Fu property described in the accompanying resolution.

The Department of Health, in a communication assignment of this property. The adoption of assignment is therefore recommended. Resper ALBERT E.

Resolved, That pursuant to the provisi York Charter, as amended, the Commissior the Department of Health the following Parks, Borough of Brooklyn, as no lor Four (4) sheep; six (6) plow po The report was accepted and th voting in the affirmative.

Park Department-Borough of
East Side of Broadway Op
the President, Borough of
The Deputy and Acting
the following resolution:

To the Commissioners o Gentlemen-The P·· rendered to the Comm described in the acco

The Departme

June 27, 1916, rec resolution autho

Respectfull

.ve.

[ocr errors]
[merged small][ocr errors][merged small][merged small][merged small][merged small]

of Water Supply,

ars, and the amount Treasury to the credit City Debt.

the account "Croton Water Yours very truly,

eputy and Acting Comptroller.

te, $2; Benjamin Oestreicher, $12.08; Z. Werfel, $22.52; Receiver of Taxes, Wood, $40.62; Thomas J. Davis, $12.60; ing Co., $3.50; The American Baptist Home 10, $4; Mary Schacht, $16; Collector of Assessinpler, $60.17. Total, $303.53.

yable from the Sinking Fund for the Payment of De drawn in favor of the Chamberlain in the sum of ty Treasury to the credit of "Croton Water Rents," as

epted, and the resolution adopted, all the members present

Resolved and to Edward Nimark and Others Amount of Fine. York Chart and Acting Comptroller presented the following report and offered to the Desolution:

over by t Bui

hereto

of T'

[ocr errors]

of the Sinking Fund:

July 21, 1916.

men In the matter of the People of the State of New York, on com

Charles H. Panther, against Edward Nimark, Harry Marcuse, Sigmund

sch et al., the defendants appealed at a term of the County Court of Kings ty for the hearing of motions held in Part V thereof at the County Court

House

from a

in

the Borough of Brooklyn, Kings County, on the 5th day of June, 1916, judgment of conviction in the City Magistrates' Court of The City of New

violation of section 1458 of the New York City Consolidation Act, chapter 410, of York, 2nd Division, 5th District, wherein the defendants were found guilty of a the Laws of 1892, and a fine of $3 was imposed on each defendant, which was paid

and

the

City Debt.

subsequently deposited in the Sinking Fund for the Payment of the Interest on The appeal was argued at a term of the County Court of Kings County for the hearing of motions, held in Part V thereof at the County Court House, in the Borough of Brooklyn, and the judgment of conviction was reversed, and it was ordered that the Comptroller of The City of New York refund to the defendants, Edward Nimark, Harry Marcuse, Sigmund Goldbach, each the sum of $3.

I attach hereto a resolution for adoption to carry into effect the provisions of such order. Yours very truly,

ALBERT E. HADLOCK, Deputy and Acting Comptroller.

Resolved, That warrants, payable from the Sinking Fund for Payment of the Interest on the City Debt, be drawn in favor of Edward Nimark, Harry Marcuse. Sigmund Goldbach, each for the sum of three dollars ($3.00), refunding them that amount paid as a fine in the City Magistrates' Court, 5th District, 2nd Division, pursuant to an order by the County Court of Kings County for the Hearing of Motions. The report was accepted and the resolution adopted, all the members present voting in the affirmative.

Bill of the New York Railways Company for Amount Due in Connection with Exchange of Transfers for the Month of May, 1916.

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

Commissioners of the Sinking Fund:

July 21, 1916. Gentlemen-The New York Railways Company has submitted the following bill for amount due it for exchange of transfers issued by the Municipal Ferry and its company, viz. :

For Municipal Ferry transfers collected by the New York Railways Company during the month of May, 1916: 196,986 transfers at 3 cents.... New York Railways Company transfers collected by the Municipal Ferry for the same period: 189,553 transfers at 2 cents..

Balance due New York Railways Co....

$5,909 58

3,791 06

$2,118 52

Attached to the above bill is a recommendation of the First Deputy and Acting Commissioner of Docks that the amount due be paid to the New York Railways Company.

The bill is rendered in accordance with a resolution of the Board of Estimate and Apportionment dated October 16th, 1913, said resolution being approved by the Commissioners of the Sinking Fund at a meeting held October 29th, 1913.

The amounts so collected by the Municipal Ferry have been deposited in the Sinking Fund for the Payment of the Interest on the City Debt.

I attach hereto a resolution for adoption.

Yours very truly, ALBERT E. HADLOCK, Deputy and Acting Comptroller.

[blocks in formation]
[ocr errors]

Transfers Collected by New York Railways Co.

Daily Amounts Credited to New

5,732

5,561

$60 74

5,605

5.474

58 67

5.869

5,920

57 67

5,783

5,619

61 11

May 5, 1916..

5,622

5,253

63 60

May 6, 1916.

[blocks in formation]

May 7, 1916.

[blocks in formation]

May 8, 1916.

[blocks in formation]

May 9, 1916.

[blocks in formation]

May 10, 1916.

[blocks in formation]

May 11, 1916.

[blocks in formation]

May 12, 1916.

[blocks in formation]
[blocks in formation]

Resolved, That a warrant, payable from the Sinking Fund for the Payment of the Interest on the City Debt, be drawn in favor of the New York Railways Company, as follows:

« PreviousContinue »