HomeMy WebLinkAbout1969_04_16 Town Board Minutes .110
MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF
THE TOWN OF MAMARONECK, HELD APRIL 16th, 1969, IN
THE COUNCIL ROOM OF THE WEAVER STREET FIRE HOUSE,
WEAVER STREET, TOWN OF MAMARONECK.
CALL TO ORDER
The Supervisor called the meeting to order at 8:15 p. m.
ROLL CALL
Present: Supervisor Helwig
Councilman Chalif
Councilman Faiola
Councilman Nagel
Councilman Vandernoot
Absent: None
Also Present: Mr. Gronberg - Town Clerk
Mr. Johnston - Town Attorney
Mrs. Brewer - Deputy Clerk
Mr. Aitchison - Highway Superintendent
Mr. Altieri - Comptroller
APPROVAL OF MINUTES
The minutes of the regular meetings of March 19th and April 1st,
1969, were presented, and on motion duly made and seconded,
- approved as submitted.
OPENING OF BIDS - Two Highway Pick-up Trucks
The Clerk presented the Affidavit of Publication of the Notice for
Bids for the record, and opened and read aloud the following bids:
Bidder Bid
�Iory Chevrolet, Inc. $ 4, 432. 02
less trade-in 150. 00
Net Bid. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .4, 282. 02
Willow Motor Sales Corp. 4, 600. 00
less trade-in 200. 00
N et Bid. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4, 400. 00
In the interest of time, it was directed that the bid be awarded to
the low bidder, all things being equal upon examination of the
bids by the Highway Superintendent, Engineer, Attorney and Comg-
troller, and thereupon on motion by Councilman Faiola, seconded
by Councilman Nagel, the following resolution was adopted by
unanimous vote of the Board, all members thereof being present
and voting "aye":
WHEREAS, the Town Superintendent of Highways did,
-1-
on the 16th day of April, 1969, duly recommend the
purchase of certain equipment pursuant to the pro-
visions of Section 142 of the Highway Law,
NOW, THEREFORE, BE IT
RESOLVED, that pursuant to Section 142 of the
Highway Law, the Town Superintendent of High-
ways is hereby authorized to purchase, in accord-
ance with the provisions of Article 5-A of the Gen-
-- eral Municipal Law, with the approval of the County
Superintendent of Highways, the following:
Two 1969 New Pick-up Trucks as per at-
tached specifications for the Highway De-
partment
for a maximum price of $4, 282. 02 delivered at the
Town of Mamaroneck Garage, Maxwell Avenue,
Larchmont, N. Y. , and to be delivered at as early a
date as possible;
and be it further
RESOLVED, that the Town Superintendent of High-
ways is hereby authorized, subject to the approval
of the County Superintendent of Highways, to sur-
render to the vendor, Hory Chevrolet, Inc. , one
1950 Ford 3/4 Ton Pick-up and one 1958 Chevro-
let 3/4 Ton Pick-up at an agreed trade-in value of
$150. 00 as part payment for the above equipment to
be purchased.
OLD BUSINESS
1. Report on Trailers - Joint Garbage Disposal
Commission
For the Board's information, Supervisor Helwig reported that
Mr. Widulski had flown to Louisiana on Monday with Mr. La-
Greca and that she had hoped he would be back with a report
on the purchase of the Trailers this evening.
She further advised that due to weather conditions, Mr. Wi-
dulski was detained by delays in flying and that the report.con-
sequently would have to await his return.
2. Conclusory Resolution - In Rem
The Supervisor recalled to the Board that the Town had insti-
tuted in rem proceedings on September 4th, 1968, and re-
quested authorization to expend the sum of $310. 35 to satisfy
liens appearing on the list of delinquent taxes against two
parcels.
And thereupon, on motion by Councilman Chalif, seconded by
Councilman Nagel, the following resolution was adopted by
unanimous vote of the Board, all members being present and
voting "aye":
-2-
WHEREAS, the Receiver of Taxes heretofore did on
the 20th day of February, 1969, file a list of delin-
quent taxes in an in rem proceeding pursuant to Ar-
ticle 11, Title Three of the Real Property Tax Law,
and
WHEREAS, upon such list of delinquent taxes there
appeared a lien against the property known as
Block 506, Parcel 325 (Serial No. 8), sold on May
22d, 1959, to Hamilton Mutual Realty Funds Inc.
in the amount of $38. 39, a lien against the property
known as Block 506, Parcel 325 (Serial No. 8),
sold on May 22d, 1963, to Charles Turiano, Jr.
and assigned to Leo N. Orsino , in the amount of
$45. 80, a lien against the property known as Block
505, Parcel 510 (Serial No. 9), sold on May 18th,
1966, to Murray Wittner in the amount of $40. 09,
and a lien against the property known as Block 505,
Parcel 510, sold on May 17th, 1967, to Phyllis
Wittner in the amount of $43. 19,
and
WHEREAS, the amount now due upon said liens with
interest at the rate at which the same were pur-
chased from the Town up to and including April 14th,
1969, together with actual disbursements incurred
in connection with the foreclosure of said liens is as
follows:
Hamilton Mutual Realty Funds
Inc. $135. 06
Leo N. Orsino 67. 21
Murray Wittner 54. 52
Phyllis Wittner 53. 56
and
WHEREAS, Section 1150 of the Real Property Tax
Law authorizes tax districts to make agreements
with respect to any parcels upon which such tax
districts and other persons have any right, title, in-
terest, claim or lien,
NOW, THEREFORE, BE IT
RESOLVED, that the Supervisor be and she hereby
is authorized to pay to Hamilton Mutual Realty Funds
Inc. the sum of $135. 06 provided the said Hamilton
Mutual Realty Funds Inc. assigns to the Town the
lien purchased by said company on property known
as Block 506, Parcel 325 in the year 1959; and to
Leo N. Orsino the sum of $67. 21 provided the said
Leo N. Orsino assigns to the Town the lien purchased
by Charles Turiano, Jr. and assigned to the said Leo
N. Orsino on property known as Block 506, Parcel
325 in the year 1963; and to Murray Wittner the sum
of $54. 52 provided the said Murray Wittner assigns
to the Town the lien purchased on property known as
Block 505, Parcel 510 in the year 1966; and to Phyllis
Wittner the sum of $53. 56 provided the said Phyllis
Wittner assigns to the Town the lien purchased on
property known as Block 505, Parcel 510 in the year 1967.
-3-
-113
NEW BUSINESS
1. Official Recognition of PBA
The Supervisor presented the following letter addressed to her
by Stephen Kirschenbaum of Kirschenbaum, Moskowitz and
Shapiro, Attorneys for the Town of Mamaroneck P. B. A. Inc. ,
under date of April 7th, 1969, and inquired the Board's plea-
sure thereon:
"As you have probably been informed, on Wednesday,
April 2, the Town of Mamaroneck P. B. A. , Inc. won
the election by a vote of 22 out of 32 voting.
At the conclusion of the election the representative
from the Public Employment Relations Board certi-
fied the results of the election to the Town of Ma-
maroneck. At that time, the representatives of the
Town and of the P. B. A. were informed that the
Town could now recognize the P. B. A. and immed-
iately commence negotiations.
We therefore request official recognition and also
request dates from the Town as to when we can meet
for negotiations. We would appreciate these dates
as quickly as possible. Thank you for your most
kind cooperation. "
The Supervisor also advised the Board that she had replied un-
der date of April 10th, 1969, informing Mr. Kirschenbaum that
the request would be presented at this meeting, and thereupon
on a motion by Councilman Nagel, seconded by Councilman
Vandernoot, it was unanimously
RESOLVED, that this Board hereby officially
recognizes the Town of Mamaroneck Police
Benevolent Association, Inc. pending receipt
of the official Certification from Paul E.
Klein, Director of Representation of the Pub-
lic Employment Relations Board of the State
of New York.
2. Resignation from Planning Board
(Mr. Winfield H. James)
The Clerk presented a letter addressed to the Supervisor by Mr.
Winfield H. James under date of April 9th, 1969, tendering his
resignation as a member of the Town of Mamaroneck Planning
Board in view of his appointment to the Police Commission,
which was herewith ordered received and filed.
In response to the Supervisor's question of the Board's pleasure,
-- Councilman Nagel, after remarking that in this instance there
was certainly no alternative, moved acceptance of the resigna-
tion with regret and with thanks and appreciation not only for
Mr. James' fine service to the community as a member of this
Board but for his willingness to serve in his new post.
-4-
-1 4
The motion was seconded by Councilman Faiola and the follow-
ing resolution was unanimously adopted:
RESOLVED, that this Board with regret accepts the
resignation of Winfield H. James as a member of
of the Town of Mamaroneck Planning Board, said
resignation to be effective as of April 1st, 1969, the
date of Mr. James' appointment to the Board of Po-
lice Commissioners.
3. Authorization - Publication of Notice
Purchase of Voting Machines
Pursuant to the Clerk's request as set forth in his memoran-
dum addressed to the Board under date of April 14th and here-
with presented and ordered received and filed for the record,
on motion by Councilman Faiola, seconded by Councilman
Chalif, it was unanimously
RESOLVED, that subject to the provisions of Section
103 of the General Municipal Law, the Town Clerk
be and he hereby is authorized to publish in the of-
ficial newspaper of the Town of Mamaroneck, the
following notice for the purchase of eight (8) voting
machines by the Town of Mamaroneck:
N o t i c e is hereby given that sealed bids will
be received by the Town Board of the Town of
Mamaroneck until 5 o'clock p. m. D. S. T. , on
the 7th day of May, 1969, at the Town Offices,
--- 158 West Boston Post Road, Village of Ma-
maroneck, New York, and will be publicly
opened and read aloud at a regular meeting of
the Town Board on May 7th, 1969, at 8:15 p. m.
in the Council Room of the Weaver Street Fire-
house, Weaver Street, Town of Mamaroneck,
New York, for supplying to the Town of Ma-
maroneck, eight (8) Nine Party Row, Thirty
( 30) Office Column, Automatic Voting Ma-
chines, now in possession of the Town of Ma-
maroneck on a rental contract.
Trade-in allowance to be made for eight (8)
used machines specified by the Town Clerk.
The Town Board reserves the right to reject
any or all bids.
This notice is given pursuant to resolution of
the Town Board adopted April 16th, 1969.
4. Application for Recreation State Aid
Pursuant to request for the Supervisor to be authorized to ex-
ecute the Recreation Project Application to the New York State
Youth Commission for State Aid in the amount of $4, 028 . as
-5-
herewith presented, on motion by Councilman Chalif, seconded
by Councilman Vandernoot, it was unanimously
RESOLVED, that this Board hereby authorizes the
Supervisor to execute the Recreation Project Ap-
plication to the New York State Youth Commission
requesting State Aid in the amount of $4, 028. 00
for the period from June 1st, 1969 to May 31st,
1970.
5. Authorization - Engagement and Salary
Int. Steno - Supervisor's Office
Pursuant to memorandum of the Comptroller, dated April 14th,
1969, herewith presented and ordered filed for the record, on
motion by Councilman Vandernoot, seconded by Councilman
Chalif, it was unanimously
RESOLVED, that this Board hereby authorizes the
probationary appointment of Mrs. Grace McCann
as Intermediate Stenographer for the Office of the
Supervisor of the Town of Mamaroneck, effective
as of May 1st, 1969, and to be compensated at the
rate of $5, 600. 00 per annum.
Councilman Vandernoot stated that he had known Mrs. McCann
for a long time and that moving this appointment gave him a
great deal of pleasure since he felt the Town to be most for-
tunate in having her to replace the late Mrs. Edyth Miller.
6. Authorization to Advertise for Bids
for Sweeper - Highway Department
Pursuant to memorandum addressed to the Board by the Town
Engineer under date of April 11th, 1969, herewith presented
and filed for the record, on motion by Councilman Faiola, sec-
onded by Councilman Nagel, it was unanimously
RESOLVED, that as required by law, the Town Clerk
be and he hereby is authorized to publish in the offi-
cial newspaper of the Town of Mamaroneck, The
Daily Times, a Notice for Bids for furnishing to the
Town of Mamaroneck Highway Department, one (1)
new three-wheeled Highway Sweeper in accordance
with the specifications set forth in said Notice; said
bids to be returnable„ opened and read aloud at the
next regular meeting of this Board at 8: 15 p. m. on
Wednesday evening, May 7th, 1969, in the Council
Room of the Weaver Street Firehouse, Weaver
Street and Edgewood Avenue, Town of Mamaroneck,
New York.
7. Assessor's Petition - Correction of 2 Errors
1968 Assessment Roll
Pursuant to petition addressed to the Town Board by the
-6-
Assessor under date of April 14th, 1969, herewith presented
by Councilman Vandernoot and ordered received and filed for
the record, on his motion, seconded by Councilman Nagel,
it was unanimously
RESOLVED, that pursuant to Subdivision #1, Sec-
tion 557 of the Westchester County Administrative
Code, this Board hereby authorizes that the As-
sessment Roll of the Town of Mamaroneck for the
year 1968 be corrected as follows:
From --
Block Parcel Name & Address Land Imp Total
926 290 Paul Bloes - #922 $ 6, 200 $14, 300 $20, 500
Old Post Rd. ,
Mamaroneck
921 129 Ed Holding Corp 6, 000 13, 100 19, 100
#929 W. Boston Post
Rd. , Mamaroneck
To --
Block Parcel Name & Address Land Imp Total
926 290 Paul Bloes - #922 6, 200 4, 300 10, 500
Old Post Rd. ,
Mamaroneck
921 129 Ed Holding Corp 6, 000 ----- 6, 000
#929 W. Boston Post
Rd. , Mamaroneck
8. Authorization of Bond
Pamela Davis Blair-Recreation
Pursuant to the Clerk's request that Pamela Davis Blair, re-
placement for Barbara Evangelista in the Recreation Depart-
ment, be bonded,as irequired by Town Law, on motion by
Councilman Nagel, seconded by Councilman Faiola, it was
unanimously
RESOLVED, pursuant to Town Law, a bond is re-
quired for Pamela Davis Blair, Senior Typist in
the Recreation Department, for the faithful per-
formance of her duties, upon which the Hartford
Accident and Indemnity Company is surety in the
penal sum of $4, 000. 00 for a term from Febru-
ary 17th, 1969 through December 31st, 1969.
- COMMUNICATIONS
1. Letter, Mrs. Harry Clark re Weaver Street Sidewalk
The Clerk read into the record, the following letter addressed to
the Board by Mrs. Harry Clark, Chairman of the Health and
-7-
Safety Committee of the Parent-Teacher Association of the
Murray Avenue School, under date of April 11th, 1969:
"Last October, our Health and Safety Committee called
to your attention the extremely hazardous pedestrian
problem on Weaver Street between Murray Avenue and
Bonnie Way.
We were very encouraged to learn that in February
the Town Board received the requested Automobile
Club of New York survey recommending construction
of a sidewalk in the area. Since that time we know
that the Town Engineer and the Town Surveyor have
been working on this matter. We are most anxious
to learn what progress has been made, what the next
steps are, and how long it will be before construc-
tion can start.
We consider this situation far more serious than a
neighborhood sidewalk problem. Car accidents con-
tinue to occur regularly -- accoring to Police re-
ports there were more than 22 here in the last three
years -- on one of the most important arteries in
Larchmont. Needless to say, pedestrians along the
edge of the road not only endanger their own lives,
they also compound the driving hazards. Many of
these pedestrians are school children and new home
construction will increase this number considerably
by fall.
The sidewalk recommended very definitely will im-
prove general traffic safety, benefit the driving
public-at-large, and give pedestrians a far greater
measure of protection.
Thank you for your continued attention to this
problem. "
The Supervisor then advised that Mr. Widulski, knowing of the
receipt of this letter, had submitted a report thereon to be pre-
sented in his absence and requested the Clerk to read same into
the record.
Report of Engineer, dated April 16th, 1969:
"This office has received the traffic study on the proposed
sidewalk from Bonnie Way to Murray Avenue, made by
Mr. Paul C. Petrillo, Assistant Director of Services of
the Automobile Club of New York, Inc. Mr. Petrillo re-
ports that "conditions along Weaver Street justify the
construction of a sidewalk along the south side of Highway. "
Also recommended in the report is a non-traversable
-- barrier to protect pedestrians using the walk.
Upon receipt of this report, I instructed Mr. Gabriel Senor
to complete the survey of land acquisition along Block 106,
Parcel 163. This survey has been completed and copies
are being forwarded to the Town Attorney for use in obtain-
ing appraisals.
-8-
118
I shall also proceed to review the proposal with the
State Department of Transportation. "
Councilman Chalif suggested that a copy of the reports of the
Engineer and of Mr. Petrillo be furnished to Mrs. Clark --
which she, being present, said she would very much like to
have -- and which was thereupon so directed.
Mrs. Clark then expressed her pleasure with the progress
to date and thanked the Board on behalf of her Committee
and the Parent-Teacher Association.
2. Notice of Hearing-Mamaroneck Village
Board of Trustees - April 28th, 1969
The Clerk presented a Notice of Hearing before the Board of
Trustees of the Village of Mamaroneck on April 28th, 1969,
to consider the desirability of amending, changing and revis-
ing the present Zoning Ordinance and Map of said Village,
calling to attention the fifth proposed amendment concerning
the "Protano property" and proposing that it be down-zoned
from R-6 Residence District to R-5 Residence District and/or
0-1 Office Business District.
Supervisor Helwig briefly reviewed the previous proposal for
the erection of "Cluster Housing" on this same property to
which this Board had objected, and presented the reports of
the Town Zoning Board and the Town Planning Board to the
present proposal, which were herewith ordered received and
filed for the record.
Both reports, she pointed out, recommended that the Town ex-
press its opposition to the proposed rezoning of R-5 because
it would be "down zoning" and inconsistent with the surround-
ing area -- and to the proposed 0-1 rezoning because it would
cause a parking and traffic condition and would be contrary to
the existing residential development in the Town.
She also advised that she had written to the County regarding
the proposed rezoning and was awaiting reply -- and to Mr.
Paul Jenisch, President of the Glen Rock Estates Associa-
tion, who had in his reply of April 14th advised that the Asso-
ciation would do all in its power to prevent the proposed
"down zoning" without regard for the "established character"
of the adjoining properties located outside the Village
jurisdiction.
The Supervisor then inquired as to the Board's pleasure in
this matter, and Councilman Faiola recommended that the
Town Attorney attend this hearing to voice the Town's ob-
jection to the proposed changes and that a resolution be
adopted by the Board to be formally presented at the hearing.
Whereupon, on motion by Councilman Faiola, seconded by
Councilman Nagel, the following resolution was adopted by
unanimous vote of the Board for presentation at the public
hearing on April 28th:
-9-
4 �
WHEREAS, the Town of Mamaroneck has received
Notice of a public hearing to be held before the
Board of Trustees for the Village of Mamaroneck
on April 28th, 1969, wherein item FIFTH of said
Notice proposes an amendment to the Zoning Or-
dinance and Zoning Map of the Village of Mamaro-
neck to reclassify certain property on the north-
' east side of Fenimore Road, which property ad-
joins the unincorporated area of the Town of Ma-
- maroneck and which property is commonly desig-
nated as the "Protano Property";
and
WHEREAS, the Planning Board of the Town of Ma-
maroneck has reviewed the proposed amendment;
and
WHEREAS, the Zoning Board of Appeals of the
Town of Mamaroneck has reviewed the proposed
amendment;
NOW, THEREFORE, BE IT
RESOLVED, that the Town Council of the Town of
Mamaroneck, based upon its own discussions and
recommendations and the studies and recommen-
dations of its Planning Board and its Zoning Board
of Appeals, (which are attached hereto), unani-
mously objects to any down-zoning of the above-
mentioned property to either an 0-1 or an R-5
District, for the reason that the amendment would
result in detrimental impact upon the abutting
Town properties (which are zoned R-15), both in
terms of devaluing and down-grading the adjoining
residential area and the enormous traffic prob-
lems which would emanate from such a change.
3. Notice of Hearing-Larchmont Village
Board of Trustees - April 21st, 1969
The Clerk presented a Notice of Hearing before the Board of
Trustees of the Village of Larchmont on April 21st, 1969, to
consider adoption of an amendment to the Zoning Ordinance,
dated February 1, 1954, as amended, which would change
from Multi-Family (MF) to a new zone, to be known as Rail-
road Office-Commercial (RROC) that area at the eastbound
railroad platform now being used as Parking Lot No. 1 and
Lot No. 2. Said new RROC Zone would be established pur-
suant to the amendments to the Ordinance, the Zoning Map
and the Schedule Controlling Buildings and Land as set forth
in said Notice.
Councilman Chalif remarked on how fine this type of project
was in Greenwich and quiered whether it would be as fine in
Larchmont.
-10-
120
The Supervisor advised the Board that Mr. Maggini would
talk to Mr. Kellogg and ascertain whether this proposal was
in compliance with the Master Plan - and the Town Attorney
reported that he had conversed with Mr. Forbes and had
learned that there were several steps involved in procedure
since the recommended building was proposed to be 4
stories in height and the lease period was much longer than
that presently permitted by law and that therefore, the
state law would probably have to be amended.
After some further discussion, it was suggested that a re-
port be obtained from the Planning Board and that any mem-
ber of the Town Board who could do so, attend this hearing.
REPORTS
The Town Clerk
The Clerk presented the following reports which were or-
dered received and filed for the record:
1. Town Clerk's report for the month of March,
1969.
2. Annual Report of Supervisor.
The Supervisor --
1. Memorial Day Invitation
Village of Mamaroneck Services
The Supervisor advised the Board of the cordial invitation ex-
tended to the Town Board by Post 90 of the Mamaroneck Amer-
ican Legion to attend and participate in the Service at the Honor
Roll at 10 a. m. on that day, a copy of which would be forwarded
to each member of the Board.
2. Law Day Proclamation
The Supervisor presented a letter addressed to the Board by
Judge Vitetta under date of April 15, 1969, requesting that
Thursday, May 1st, 1969, be proclaimed as "Law Day U. S. A."
which was herewith ordered received and filed for the record.
Whereupon, on motion by Councilman Chalif, seconded by
Councilman Faiola, it was unanimously
RESOLVED, that this Board hereby authorizes and
directs the Supervisor to proclaim Thursday, May
1st, 1969, as "Law Day U.S.A." in the Town of
Mamaroneck, New York, and that the official news-
paper of the Town of Mamaroneck, The Daily
Times, be notified accordingly for publicity pur-.
poses.
- 11-
121
3. Summer Recreation Program Booklet
The Supervisor presented the Summer Program Booklet
for 1969, and for the Board's information, the Annual
Participation Report for 1968, a copy of which was fur-
nished to each member of the Board for his information
and ordered received and filed for the record.
-- 4. Police Study and Parking Study
(Not on Agenda)
For the Board's information, the Supervisor reported that
the Police Study by the International Association of Chiefs
of Police had begun last Friday -- and that the Parking
Study had started as of this morning at 6:30 a. m.
Councilman Chalif --
1. Insurance
Report on Police Headquarters Boiler
Councilman Chalif presented a report addressed to the Board
by the Town Engineer under date of March 19th, 1969, stating
that following inspection by the State of New York, certain
relief valves and piping had been added which made the boiler
conforming to State Law -- and further that inasmuch as no
further notices of violations had been received and the insur-
ance representatives had found no defective features, that he
assumed that the boiler now met all safety requirements of the
State.
The report was ordered received and filed and Councilman
Chalif, after verifying with Mr. Anthony Gagliardi, who was
present, that all insurance was in order and that there was no
danger to life and limb, stated that he was satisfied and the
matter was closed satisfactorily.
Councilman Faiola --
1. Notification to Senior Citizens
Annual Application for Tax Exemption
Councilman Faiola requested in the interest of the community's
senior citizens, that the Supervisor direct the Assessor to no-
tify them by letter that application for tax exemption must be
filed annually (this year by June 16th) with publicity similtan-
eously in the local press.
Following a short discussion during which the members of
the Board remarked on the excellence of this suggestion, the
Supervisor was requested to so direct the Assessor and report
thereon to the Board.
_12-
122
Councilman Nagel --
1. Interim Report - Data Processing
Councilman Nagel presented to each member of the Board
for his study, a copy of the Supplemental Report on Data
Processing (Costs) as submitted to him by the Town Comp-
troller, Mr. Altieri.
Councilman Chalif inquired the approximate initial cost to
each municipality - which Mr. Nagel advised would be
about $3, 000. - since the financial impact of inaugurating
the program would be reflected, in the Town, in next
year's budget.
Mr. Nagel stated that this was correct and that it was
hoped that all detailed information needed would be avail-
able well in advance of the preparation of the 1970 budget.
2. Resignation of Mr. Platt Wiggins
Larchmont Library
(Not on Agenda)
Councilman Nagel stated that he felt this Board should note
officially Mr. Wiggins' resignation from the Library Board
and express to him its deep regret at his loss to this Board,
its appreciation and gratitude for his outstanding contribu-
tion to the citizens of this community through his long and
distinguished career of service as a member and Chairman
of the Library Board of Trustees, and its very best wishes
for a fruitful and happy retirement, which was unanimously
so directed by the Board.
Councilman Vandernoot --
1. Premium River Acquisition
and Development - Progress Report
Councilman Vandernoot reported that he had been advised
by the Comptroller that the necessary resolution for the
bonding to acquire the Premium River lands and for their
development was being prepared by the bonding attorneys
and would be ready by the next meeting. He added that the
total cost would be $76, 000. and that this resolution was
subject to a Permissive Referendum.
The Town Attorney --
1. Request for Authorization to Obtain
Appraisals - Weaver Street Sidewalk Properties
Pursuant to the Attorney's request, on motion by Councilman
Nagel, seconded by Councilman Chalif, it was unanimously
RESOLVED, that the Town Attorney be and he
-13-
-1
hereby is authorized to engage an expert real estate
appraiser to appraise those properties along Block
106, Parcel 163 which the Town must acquire for
construction of the proposed sidewalk along Weaver
Street from Bonnie Way to Murray Avenue.
Z. Proposed Two-part Payment
Town Taxes
The Attorney reported that the implementation of Councilman
Chalif's suggestion for two-part payment of Town taxes would
necessitate amendment of the Westchester County Adminis-
trative Code to allow our Receiver of Taxes to make such
collection. He also advised that one of the problems is that
collection of the Town tax is also collection of the State,
County and Judicial taxes, which are turned over to the
County and therefore might be of some moment to the County's
investment of monies and financial structure.
The Supervisor advised that she had spoken to several of the
Supervisors about this suggestion and that she would con-
tinue to work on the matter at the County level, keeping the
Board informed of developments.
Councilman Chalif thanked the Supervisor and Attorney and re-
quested that this matter be pursued diligently since it was his
firm conviction that such installment payment would afford a
quite substantial relief to taxpayers during the month of April.
OTHER BUSINESS
1. Proposed Weaver Street Sidewalk
In reply to a question addressed to the Supervisor by a Mrs.
Henry Brandt of 28 Colonial Avenue, Town, as to whether
the Board had voted on whether there should be a sidewalk,
Mrs. Helwig advised that the sidewalk had been approved
but that there were land acquisitions and other needs and
costs which must be legally processed prior to beginning
such construction.
2. Blinker Lights - Forest and Weaver
Mrs. Janet Clark inquired as to the status of the requested
yellow flashing blinker lights at Forest and Weaver - and
was advised by the Supervisor that the Town was awaiting
the formal permit from the State Department of Trans-
portation, which was expected in the very near future as
the request had been approved.
ADJOURNMENT
There being no further business to come before the meeting,
-14-
on motion duly made and seconded, it was declared ad-
journed at 8:55 p. m. , to reconvene on May 7th, 1969.
BOARD OF FIRE COMMISSIONERS
The meeting of the Board of Fire Commissioners was
convened immediately upon the adjournment of the
Town Board meeting.
1. Claims
Upon presentation and on motion by Commissioner Faiola,
seconded by Commissioner Nagel, it was unanimously
RESOLVED, that the following Fire Department
claims be and they hereby are approved, and
the Supervisor and Comptroller authorized to
pay the same out of the 1969 Fire Department
budget:
Atlantic Service Center $ 238. 19
R. G. Brewer, Inc. 16. 96
Con Edison 5. 00
Exterminating Services Corp. 7. 00
Frank's Fuel Service 73. 54
Hory Chevrolet Inc. 2, 492. 58
Nicholas G. LaRussell 27. 00
McGuire Bros. Inc. 7. 00
New York Telephone 7. 43
Signacon Controls, Inc. 34. 90
Suburban Electronic Service 36. 55 $2, 946. 15
2. Reports
Commissioner Faiola advised the Board that the Chief
had advised him that the debris had been removed
from Chatsworth Gardens.
3. Communications
There were no communications to be presented.
4. Adjournment
There being no further business to come before the
meeting, on motion duly made and seconded, it was
declared adjourned at 9:05 p. m. , to reconvene on
May 7th, 1969.
o n C1 rk
-15-