Slike stranica
PDF
ePub

monthly, the lessor, Abraham Newmark, to pay taxes and water rents, and that the Commissioners of the Sinking Fund adopt a resolution designating No. 200 East Broadway as a place for the holding of the Thirteenth District Municipal Court for the months of July, August and September, 1904.

Respectfully submitted for approval,

Approved:

MORTIMER J. BROWN,
Appraiser of Real Estate in Charge of Bureau.

EDWARD M. GROUT, Comptroller.

Resolved, That the Corporation Counsel be and is hereby requested to prepare a lease to the City from Abraham Newmark, of the first and second floors of premises No. 200 East Broadway, in the Borough of Manhattan, for the use of the Thirteenth District Municipal Court, for a term of three months from July 1, 1904, at a rental of four hundred dollars ($400) for the three months, payable monthly, the lessor to pay taxes and water rates-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.

Resolved, That, pursuant to the provisions of section 205 of the amended Greater New York Charter, the Commissioners of the Sinking Fund hereby designate the premises No. 200 East Broadway, Borough of Manhattan, as the place where the Thirteenth District Municipal Court shall be held during the months of July, August and September, 1904.

The report was accepted and the resolutions severally unanimously adopted.

The Comptroller presented the following report and offered the following resolutions relative to amendments to resolutions, authorizing leases of premises Nos. 126 and 128 Livingston street, Borough of Brooklyn, for the Department of Public Charities: JUNE 2, 1904.

Hon. EDWARD M. GROUT, Comptroller:

SIR-The Commissioners of the Sinking Fund at a meeting held on April 12, 1904, adopted two resolutions; one authorizing a lease of premises, No. 128 Livingston street from Elias H. Seaman, and the other, No. 126 Livingston street, from the D. & M. Chauncey Real Estate Company, as agents, for the use of the Department of Public Charities, Borough of Brooklyn.

The lessors desire to have inserted in the lease a provision that at the expiration of the term of the lease, that is, on April 1, 1909, the City will restore the lath and plaster partitions and doors removed by them during the term of the lease.

I see no objection to this, and would respectfully recommend that said resolution be amended by inserting this clause, and that owing to the death of Elias H.

Seaman, the name of the lessor be changed to William H. Seaman and James H. Seaman, executors of Elias H. Seaman, deceased.

Respectfully submitted for approval,

Approved:

MORTIMER J. BROWN,

Appraiser of Real Estate in Charge of Bureau.

EDWARD M. GROUT, Comptroller.

Resolved, That the resolution adopted by this Board at meeting held April 12, 1904, authorizing a lease of premises No. 126 Livingston street, Borough of Brooklyn, for the use of the Department of Public Charities, for a term of five years from April 1, 1904, be and the same is hereby amended, by inserting an additional clause as follows: "That at the expiration of the term of the lease, that is on April 1, 1909, the City to restore the lath and plaster partitions and doors removed by it during the term of the lease."

66

Resolved, That the resolution adopted by this Board at meeting held April 12, 1904, authorizing a lease from Elias H. Seaman, of premises No. 128 Livingston street, Borough of Brooklyn, for the use of the Department of Public Charities, for a term of five years from April 1, 1904, be and the same is hereby amended, by substituting as the name of the lessor, William H. Seaman and James H. Seaman, executors of Elias H. Seaman, deceased," in place of "Elias H. Seaman," and by inserting the following additional clause: "That at the expiration of the term of the lease, that is, on April 1, 1909, the City to restore the lath and plaster partitions and doors removed by it during the term of the lease."

The report was accepted and the resolutions severally unanimously adopted.

The Comptroller presented the following report, and offered the following resolutions, relative to the lease of land, corner of Hamilton avenue and Smith street, Borough of Brooklyn, for the use of the Department of Bridges:

Hon. EDWARD M. GROUT, Comptroller:

MAY 20, 1904.

SIR-The Commissioners of the Sinking Fund at a meeting held February 29, 1904. at the request of the Commissioner of Bridges, adopted a resolution authorizing a lease to the City from the American Cotton Oil Company of property described in said resolution, to be used until such time as a permanent bridge across the Gowanus canal, Hamilton avenue, is completed and ready for traffic."

Messrs. Sullivan & Cromwell, attorneys for the National Cotton Oil Company, a corporation, in a communication under date of April 26 state that the lease as drawn up by the Corporation Counsel is not in accordance with the understanding had with the Engineer under whose supervision the changes are being made on the Hamilton Avenue Bridge, and request that the resolution be amended in accordance with their letter.

I would respectfully recommend that the Commissioners of the Sinking Fund rescind the action taken by them on February 29, 1904, and adopt the following resolution:

Resolved, That the Corporation Counsel be and is hereby requested to prepare a lease to the City from the National Cotton Oil Company of the following-described property in the Borough of Brooklyn for the use of the Department of Bridges:

An irregular parcel, vacant, on the northeast corner of Hamilton avenue and Smith street, fronting 34 feet 7 inches on Smith street, 173 feet 34 inches on Hamilton avenue, 159 feet 7 inches on the canal and having a rear line of 157 feet 71⁄4 inches, for a term of one year at an annual rental of fifteen hundred dollars ($1,500), payable quarterly, the lease to contain a provision that the City may surrender and cancel the lease at any time during the year upon giving thirty days' notice in writing to the company, or may extend the term beyond the period of one year for a period of six months upon thirty days' notice in writing to the company, with the same privilege of terminating the lease during the second period of six months, at any time upon the usual thirty days' notice. The lease to contain the usual provision looking to restoring the property to the owners in the same condition in which it was received, wear and tear and damage by the elements excepted, the City to have the privilege of taking down any or all of the brick wall surrounding the property leased, and at the expiration of the lease to either rebuild the wall or compensate the company for the removal thereof at the rate of four dollars and fifty cents ($4.50) per thousand brick removed, and if the wall is not rebuilt and compensation is allowed therefor, the City to build a tight board fence surrounding that part of the premises from which the wall was removed, said fence to be 6 feet high, sufficient to prevent trespass and nuisance.

Respectfully submitted for approval,

Approved:

MORTIMER J. BROWN,

Appraiser of Real Estate in Charge of Bureau.

EDWARD M. GROUT, Comptroller.

Resolved, That the resolution adopted by this Board at meeting held February 29, 1904, authorizing a lease to the City, from the American Cotton Oil Company, of an irregular parcel of land, situated on the northeasterly corner of Hamilton avenue and Smith street, in the Borough of Brooklyn, for the use of the Department of Bridges, 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 National Cotton Oil Company, of the following-described property in the Borough of Brooklyn, for the use of the Department of Bridges:

An irregular parcel, vacant, on the northeast corner of Hamilton avenue and Smith street, fronting 34 feet 7 inches on Smith street, 173 feet 34 inches on Hamilton avenue, 159 feet 74 inches on the canal, and having a rear line of 157 feet 74 inches, for a term of one year from the date of occupation, at an annual rental of fifteen hundred dollars ($1,500), payable quarterly; the lease to contain a provision that the City may surrender and cancel the lease at any time during the year, upon giving thirty days' notice in writing to the company, or may extend the term beyond the

period of one year, for a period of six months upon thirty days' notice in writing to the company, with the same privilege of terminating the lease during the second period of six months, at any time upon the usual thirty days' notice. The lease to contain the usual provision looking to restoring the property to the owners in the same condition in which it was received, wear and tear and damage by the elements excepted; the City to have the privilege of taking down any or all of the brick wall surrounding the property leased, and at the expiration of the lease to either rebuild the wall or compensate the company for the removal thereof, at the rate of four dollars and fifty cents ($4.50) per thousand brick removed, and if the wall is not rebuilt and compensation is allowed therefor, the City to build a tight board fence surrounding that part of the premises from which the wall was removed, said fence to be 6 feet high, sufficient to prevent trespass and nuisance; 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.

The Comptroller presented the following report of the Appraiser of Real Estate of the Department of Finance and offered the following resolutions relative to amendments to resolutions authorizing leases of premises corner of One Hundred and Fortythird street and College avenue and premises on One Hundred and Seventy-fifth street, between Anthony avenue and Crane place, for the use of the President of the Borough of The Bronx (see page 351):

Hon. EDWARD M. GROUT, Comptroller:

JUNE 8, 1904.

SIR-In accordance with a request from the President of the Borough of The Bronx, under date of April 20, 1904, the Commissioners of the Sinking Fund, at a meeting held April 27, 1904, adopted the following resolution:

46

"Resolved, That the Comptroller be and is hereby authorized and directed to "execute renewals of the leases to the City of the following described property in the 'Borough of The Bronx, for the use of the President of the Borough of The Bronx: "I. Premises on the northeast corner of One Hundred and Forty-third street and "College avenue and seven lots on the north side of College avenue for a term of one "year from May 1, 1904, at an annual rental of fifteen hundred dollars ($1,500), pay'able quarterly, otherwise upon the same terms and conditions as contained in the "existing lease; the Mott Haven Company, lessors;

66

46

"2. Premises on the south side of East One Hundred and Seventy-fifth street '(Prospect place), between Anthony avenue and Crane place (now Clay avenue), for "a term of one year from Mav 1, 1904, at a rental of thirty-five dollars ($35) per month,

"otherwise upon the same terms and conditions as contained in the existing lease; “J. P. Schmenger, lessor;

[ocr errors]

-the Commissioners of the Sinking Fund deeming the said rents fair and reason."able and that it would be for the interests of the City that such leases be made.

[ocr errors][merged small]

In a subsequent communication, under date of May 25, the President of the Borough of The Bronx states that the Mott Haven Company, lessors, have returned unexecuted the renewal leases for the premises at the northeast corner of One Hundred and Forty-third street and College avenue, for the reason that the rent mentioned in the resolution is insufficient, being the same as had existed for several years, and suggests that "as the increased rental is but $250, it would be to the best interests of the City to renew said lease for one year only at $1,750, rather than to assume the task of abandoning the premises, seeking another site and thereby incurring much annoy"ance and interruption of Department work at this the busiest season of the year."

[ocr errors]

In view of the conditions, I would respectfully recommend that the Commissioners of the Sinking Fund amend the resolution adopted April 27, 1904, relating to the premises at the northeast corner of One Hundred and Forty-third street and College avenue so as to read "at an annual rental of $1,750," instead of "at an annual rental of $1,500.” In the matter of selecting an appropriate site in a more central location to provide for all the bureaus of this Department, I beg to submit a separate report.

I would further respectfully recommend that the resolution relating to the premises on East One Hundred and Seventy-fifth street and Clay avenue, be amended to read "Henry Schneider, executor of the estate of John P. Schmenger, lessor," instead of "J. P. Schmenger."

Respectfully submitted for approval,

MORTIMER J. BROWN,

Appraiser of Real Estate in Charge of Bureau.

Resolved, That so much of the resolution adopted by this Board at meeting held April 27, 1904, as relates to a renewal of the lease to the City of premises on the southeast corner of One Hundred and Forty-third street and College avenue and seven lots on the north side of College avenue (paragraph 1), for the use of the President of the Borough of The Bronx, for a term of one year from May 1, 1904, at an annual rental of fifteen hundred dollars ($1,500), payable quarterly, be and the same is hereby amended, by substituting "seventeen hundred and fifty dollars" as the rental in place of "fifteen hundred dollars."

Resolved, That so much of the resolution adopted by this Board, at meeting held April 27, 1904, as relates to a renewal of the lease to the City from J. P. Schmenger, of premises on the south side of East One Hundred and Seventy-fifth street (Prospect place), between Anthony avenue and Crane place (now Clay avenue) (paragraph 2), for the use of the President of the Borough of The Bronx, be and the same is hereby amended by substituting "Henry Schneider, executor of the estate of John P. Schmenger," as the lessor, in place of "J. P. Schmenger."

The report was accepted and the resolutions severally unanimously adopted.

« PrethodnaNastavi »