Page images
PDF
EPUB

That the grantees are the owner of the land fronting on the section of the street or avenue to be conveyed.

The deed not to be delivered until the grantees have paid whatever taxes and assessments are liens against the premises to be conveyed. Respectfully,

ALBERT E. HADLOCK, Deputy and Acting Comptroller. Whereas, George Eifert and Helma Eifert, in a petition addressed to the Commissioners of the Sinking Fund, requested release of the City's interest in a strip of land formerly contained within the old lines of Second Avenue, Borough of Queens, Resolved, That the Commissioners of the Sinking Fund hereby determine that the land described as follows is not needed for any public use:

All that certain lot, piece or parcel of land situate, lying and being in the First Ward of the Borough of Queens, City of New York, bounded and described as follows:

Beginning at a point formed by the intersection of the easterly side of Second Avenue and the northerly side of Potter Avenue, as laid down on the assessment map of the First Ward of the Borough of Queens, and as the said Second Avenue is reduced to 100 feet in width running thence easterly at right angles to Second Avenue and along the northerly side of Potter Avenue 25 feet; thence northerly and parallel with Second Avenue 94.22 feet to land of the New York Connecting Railroad Company; thence northwesterly along said land 24.13 feet; thence still northwesterly and at right angles to Second Avenue 1.61 feet to the said easterly side of Second Avenue and thence southerly along the said easterly side of Second Avenue 100 feet to the point or place of beginning.

-and be it further

Resolved, That, pursuant to the provisions of section 205 of the Greater New York Charter, as amended, the Commissioners of the Sinking Fund hereby authorize a release to George Eifert and Helma Eifert, residing at No. 835 Second Avenue, Long Island City, Borough of Queens, New York City, of the interest of the City of New York in and to the property hereinabove in this resolution bounded and described, in consideration of the sum of one dollar ($1.00), plus an additional charge of twelve dollars and fifty cents ($12.50), for the preparation of the necessary papers. The release to contain the following terms and conditions:

That the grantees waive any and all claim for damages arising out of the closing of the street or avenue.

That the grantees are the owners of the land fronting on the section of the street or avenue to be conveyed.

The deed not to be delivered until the grantees have paid whatever taxes and assessments are liens against the premises to be conveyed.

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

Petition of Joseph Figone for a Release of the City's Interest in a Certain Strip of Land on Debevoise Avenue, in the Borough of Queens.

The following petition was received:

In the Matter of the Application of Joseph Figone for a deed to certain property in the First Ward of the Borough of Queens, City and State of New York, and more particularly within the lines of Debevoise Avenue, in the Borough of Queens.

The petition of Joseph Figone respectfully shows to the Sinking Fund Commissioners:

First-That the petitioner herein resides at No. 930 Second Avenue, Long Island City, New York City, and is the owner in fee of the following described premises:

All that certain lot, piece or parcel of land situate, lying and being in the First Ward of the Borough of Queens, formerly the Fifth Ward of Long Island City, known on the certain map entitled "Map of 281 lots of ground situate in the Fifth Ward of Long Island City, Queens. N. Y., belonging to the estate of Peter Rapelje, deceased, surveyed April, 1874, by P. G. Van Alst, City Surveyor," and filed in said County of Queens Clerk's office as and by lot number Two hundred and twenty-two (222), together with all the right, title and interest of the seller in and to Debevoise Avenue in front and abutting said lot; being the lot known on present Assessment Map as Lot Number 24, Block 86, Volume 16, Ward One, of the Borough of Queens; being the same premises conveyed to the said Max Hrdlicka and Joseph Hrdlicka by Frank A. Sovak and Annie Sovak, his wife, by deed March 25. 1907, and recorded in the office of the Clerk of the County of Queens, in liber 1497, deeds, page 108, April 1, 1907.

All his right, title and interest in that certain lot. piece or parcel of land with the improvements thereon, situate, lying and being in the First Ward of the Borough

of Queens, formerly the Fifth Ward of Long Island City, known on the certain map entitled "Map of 281 lots of ground situate in the Fifth Ward of Long Island City, Queens County, N. Y., belonging to the estate of Peter Rapelje, deceased, surveyed April, 1874, by P. G. Van Alst, City Surveyor, and filed in said Queens County Clerk's Office as and by lot number 221 (two hundred and twenty-one); together with all the right, title and interest of the seller in and to DeBevoise Avenue, in front of and abutting said lot; being lot known on present Assessment Map as Lot No. 23 in Block, 86, Volume 16, Ward One, of the Borough of Queens.

Second-That on a certain map known as the Commissioner's Map of Long Island City, Queens County and State of New York, dated April 25, 1873, and filed in the City Clerk's office of Long Island City on the 25th day of April, 1873, DeBevoise Avenue (now Second Avenue) was laid out with a width of one hundred fifty (150) feet.

Third-That, under and pursuant to chapter 644 of the Laws of 1893, a commission was appointed, which was known as the General Improvement Commission of Long Island City, which body, by virtue of its power, did lay out said Debevoise Avenue (now Second Avenue), reducing the width thereof from one hundred fifty (150) feet to one hundred (100) feet, thus leaving a strip of land twenty-five (25) feet in width on the east and west sides of Debevoise Avenue (now Second Avenue), a distance of about fifteen hundred (1,500) feet, a part of which strip lies adjacent to and abutting the property of your petition, as shown by the deed of your petitioner marked Exhibit A, and by the survey of their property, marked Exhibit B.

Fourth-Upon information and belief, the petitioner alleges that at a meeting of the Board of Estimate held on the 12th day of March, 1915, your Honorable Board was requested to release by virtue of its power as designated in section 205 of the Greater New York Charter of the City of New York, as amended, the right of the City of New York, in and to the strip of land above referred to, to those owners whose land fronts on the section of the street or avenue to be conveyed, and that such release be granted for a nominal consideration and payment of nominal fees.

Wherefore, your petitioner prays that this Honorable Board, under its power as designated in section 205 of the Greater Charter of the City of New York, as amended, grant, execute, and deliver a deed releasing all the right, title and interest which the City of New York may have in and to the property abutting that of your petitioners on the east side of Second Avenue, formerly Debevoise Avenue, in the First Ward of the Borough of Queens, City of New York, which is bounded and described as follows:

Beginning at a point on the easterly side of Second Avenue, as the same is laid down on the Assessment Map of the First Ward of the Borough of Queens, as reduced to One hundred (100) feet in width, distant Two hundred and seventy-hve (275) feet southerly from a corner formed by the intersection of the said easterly side of Debevoise Avenue with the southerly side of Ditmars Avenue; running thence easterly and parallel with Ditmars Avenue twenty-five (25) feet to the land of Joseph Figone; thence southerly along the easterly side of said Joseph Figone's line and parallel with Debevoise Avenue fifty (50) feet; thence westerly and again parallel with Ditmars Avenue twenty-five (25) feet to the easterly side of Debevoise Avenue, and thence northerly along the said easterly side of Debevoise Avenue fifty (50) feet to the point or place of beginning.

Dated, Long Island City, August 4th, 1916.

JOSEPH FIGONE, J. FIGONE, Petitioner.

Sworn to before me this 17th day of August, 1916. VINCENZO LANZA, Notary Public, Queens County.

(Seal.)

State of New York, County of New York, ss.:

JOSEPH FIGONE, being duly sworn, deposes and says: That he is the petitioner in the within proceeding; that he has read the foregoing petition and knows the contents thereof; that the same is true of his own knowledge except as to the matters therein stated to be alleged on information and belief, and as to those matters he believes it to be true. J. FIGONE, JOSEPH_FIGONE.

Sworn to before me this 17th day of August, 1916. VINCENZO LANZA, Notary Public, Queens County.

(Seal.)

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

September 30, 1916.

To the Honorable the Commissioners of the Sinking Fund:
Gentlemen-I am in receipt of a petition to the Commissioners of the Sinking
Fund from Joseph Figone, in which he states that he is the owner of certain premises

located on the easterly line of Debevoise Avenue, near Ditmars Avenue, Borough of Queens. Between the premises owned by him and Debevoise Avenue is a strip of land which was laid out as Second Avenue on a certain map known as the "Commissioner's Map of Long Island City, Queens County and State of New York," dated April 25, 1873.

Pursuant to chapter 644 of the Laws of 1893, the width of Second Avenue was reduced to 100 feet in width, leaving a strip of land 25 feet in width on the east and west sides thereof. It is this discontinued strip lying between the property owned by the petitioner and Debevoise or Second Avenue, as now laid out, which he requests to have released to him.

I therefore respectfully recommend that the Commissioners of the Sinking Fund authorize a release to Joseph Figone, of No. 930 Second Avenue, Long Island City, New York City, of the interest of the City in and to the following described premises:

All that certain lot, piece or parcel of land situate, lying and being in the First Ward of the Borough of Queens, City of New York, bounded and described as follows:

Beginning at a point on the easterly side of Second Avenue, as the same is laid down on the Assessment Map of the First Ward of the Borough of Queens, as reduced to 100 feet in width, distant 275 feet southerly from a corner formed by the intersection of the said easterly side of Debevoise Avenue with the southerly side of Ditmars Avenue; running thence easterly and parallel with Ditmars Avenue 25 feet to the land of Joseph Figone; thence southerly along the easterly side of said Joseph Figone's line and parallel with Debevoise Avenue 50 feet; thence westerly and again parallel with Ditmars Avenue 25 feet to the easterly side of Debevoise Avenue, and thence northerly along the said easterly side of Debevoise Avenue 50 feet to the point or place of beginning. -in consideration of the sum of $1, plus an additional charge of $12.50 for the preparation of the necessary papers. The release to contain the following terms and conditions:

That the grantee waive any and all claim for damages arising out of the closing of the street or avenue.

That the grantee is the owner of the land fronting on the section of the street or avenue to be conveyed.

The deed not to be delivered until the grantee has paid whatever taxes and assessments are liens against the premises to be conveyed. Respectfully,

ALBERT E. HADLOCK, Deputy and Acting Comptroller. Whereas, Joseph Figone, in a petition addressed to the Commissioners of the Sinking Fund, requests a release of the City's interest in a strip of land formerly contained within the old lines of Second Avenue, in the Borough of Queens.

Resolved, That the Commissioners of the Sinking Fund hereby determine that the land described as follows is not needed for any public use:

All that certain lot, piece or parcel of land, situate, lying and being in the First Ward of the Borough of Queens, City of New York, bounded and described as follows:

Beginning at a point on the easterly side of Second Avenue, as the same is laid down on the Assessment Map of the First Ward of the Borough of Queens, as reduced to 100 feet in width, distant 275 feet southerly from a corner formed by the intersection of the said easterly side of Debevoise Avenue, with the southerly side of Ditmars Avenue; running thence easterly and parallel with Ditmars Avenue 25 feet to the land of Joseph Figone; thence southerly along the easterly side of said Joseph Figone's line and parallel with Debevoise Avenue 50 feet; thence westerly and again parallel with Ditmars Avenue, 25 feet to the easterly side of Debevoise Avenue, and thence northerly along the said easterly side of Debevoise Avenue 50 feet to the point or place of beginning.

-and be it further

Resolved. That pursuant to the provisions of section 205 of the Greater New York Charter, the Commissioners of the Sinking Fund hereby authorize a release to Joseph Figone of No. 930 Second Avenue, Long Island City, New York City. of the interest of the City of New York in and to the premises hereinabove in this resolution bounded and described in consideration of the sum of One dollar ($1), plus the additional charge of Twelve dollars and fifty cents ($12.50) for the preparation of the necessary papers.

The release to contain the following terms and conditions:

That the grantee waive any and all claim for damages arising out of the closing of the street or avenue.

That the grantee is the owner of the land fronting on the section of the street or avenue to be conveyed.

The deed not to be delivered until the grantee has paid whatever taxes and assessments are liens against the premises to be conveyed.

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

Amendment to Resolution Authorizing a Release to Nellie L. Cook and the Fidelity Trust Company of the City's Interest in Certain Premises Located at 18th Avenue Near 56th Street, Borough of Brooklyn.

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

September 30th, 1916.

To the Honorable the Commissioners of the Sinking Fund:

Gentlemen-On July 13, 1916, the Commissioners of the Sinking Fund adopted a resolution authorizing a release to Nellie L. Cook and Fidelity Trust Company of the City's interest in certain premises located at 18th Avenue, near 56th Street, Borough of Brooklyn.

The name of the grantees should have been Nellie L. Cook and Fidelity Trust Company, as Trustees under the Last Will and Testament of Horace P. Cook, deceased.

I therefore respectfully recommend that the above mentioned resolution be amended by inserting after the names "Nellie L. Cook and Fidelity Trust Company" the words "as Trustees under the Last Will and Testament of Horace P. Cook, deceased."

Respectfully, ALBERT E. HADLOCK, Deputy and Acting Comptroller. Resolved, That the resolution adopted by this Board at meeting held July 13, 1916, authorizing a release to the Nellie L. Cook and Fidelity Trust Company, of the City's interest in certain premises located at 18th Avenue near 56th Street, Borough of Brooklyn, be and the same is hereby amended by inserting after the names "Nellie L. Cook and Fidelity & Trust Company" the words, "As Trustees under the last will and testament of Horace P. Cook, deceased."

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

Amendment to Resolution Authorizing a Release to Milton Hirshman of the
City's Interest in the Bed of the Street of Old White Plains Road Between
East 236th Street and White Plains Avenue, Borough of The Bronx.
The Deputy and Acting Comptroller presented the following report and offered
the following resolution:

To the Honorable the Commissioners of the Sinking Fund:

October 13, 1916.

Gentlemen-On July 26, 1916, the Commissioners of the Sinking Fund adopted a resolution authorizing a release to Milton Hirshman of the City's interest in the bed of the street of Old White Plains Road, between East 236th Street and White Plains Avenue, Borough of The Bronx. In this resolution the name of the petitioner was misspelled.

I therefore respectfully recommend that the above resolution be amended by changing the name from Milton Hirshman to Milton Hirschman. E. D. FISHER, Deputy and Acting Comptroller.

Respectfully,

Resolved, That the resolution adopted by this Board at meeting held July 26, 1916, authorizing a release to Milton Hirshman of the City's interest in the bed of the street of Old White Plains Road, between East 236th Street and White Plains Avenue, Borough of The Bronx, be and the same is hereby amended by changing the name from "Milton Hirshman" to "Milton Hirschman."

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

Amendment to Resolution Authorizing the Comptroller to Pay for the Acquisi tion of Certain Premises on the Westerly Side of Lexington Avenue Between East 22d and East 23d Streets, Borough of Manhattan, said Amount to be Paid from the Fund Known as "City Treasury, Special and Trust Account, Sale of City Property."

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

To the Honorable the Commissioners of the Sinking Fund:

September 30, 1916.

Gentlemen-On August 3, 1916, the Commissioners of the Sinking Fund adopted a resolution authorizing the Comptroller to pay the sum of $47,000 with interest to the

date of payment thereof, for the acquisition of certain premises situated on the westerly side of Lexington Avenue, between East 22d and East 23d Streets, Borough of Manhattan, said amount to be taken from the fund known as "City Treasury, Special and Trust Account, Sale of City Property."

This resolution should have included the cost, charges and expenses of acquiring title to the above mentioned premises.

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

Respectfully,

ALBERT E. HADLOCK, Deputy and Acting Comptroller.

Resolved, That the resolution adopted by this Board at meeting held August 3rd, 1916, authorizing the Comptroller to pay the sum of forty-seven thousand dollars ($47,000), with interest, for the acquisition of certain premises situated on the westerly side of Lexington Avenue, between East 22nd and East 23rd Streets, Borough of Manhattan, said amount to be paid from the fund known as City Treasury Special and Trust Account, Sale of City property, be and the same is hereby rescinded.

Whereas, Pursuant to resolution adopted by the Board of Estimate and Apportionment on February 5, 1915, title to certain lands and premises situated on the westerly side of Lexington Avenue, between East 22nd and East 23rd Streets, Borough of Manhattan, vested in The City of New York on April 30, 1915; and

Whereas, The cost, charges and expenses of the acquisition thereof is to be taken from the account created for the purchase of real estate.

Resolved, That the Comptroller be and is hereby authorized to pay the sum of $47,000, with interest to the date of payment thereof, for the hereinabove mentioned property, together with all costs, charges and expenses; said amounts to be taken from the fund known as "City Treasury, Special and Trust Account, Sale of City Property."

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

Amendment to Resolution Authorizing a Sale of a Lease of Certain Premises Situated in the Towns of North Castle and New Castle, County of Westchester and State of New York.

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

To the Honorable the Commissioners of the Sinking Fund:

September 30, 1916.

Gentlemen-On July 13, 1916, the Commissioners of the Sinking Fund authorized the 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 $750. The date of the commencement of this lease should have been November 1, 1916.

I therefore respectfully recommend that the resolution above mentioned be amended by changing the date of the commencement of the lease from September 1, 1916, to November 1, 1916. Respectfully,

ALBERT E. HADLOCK, Deputy and Acting Comptroller.

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 "November 15, 1916," in place of "September 1, 1916."

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

« PreviousContinue »