Loading...
HomeMy WebLinkAbout1969_05_07 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD MAY 7th, 1969, IN THE COUNCIL ROOM OF THE WEAVER STREET FIREHOUSE, 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. Grouberg - Town Clerk Mr. Johnston - Town Attorney Mrs. Brewer - Deputy Clerk Mr. Aitchison - Superintendent of Highways Mr. Altieri - Comptroller Mr. Widulski - Town Engineer OPENING OF BIDS 1. Voting Machines The Clerk presented the Affidavit of Publication of the Notice -- for Bids for the record and opened and read aloud the only bid received as follows: Bid of the Automatic Voting Machine Division of AVM Corporation of Jamestown, New York, to furnish to the Town of Mamaroneck eight (8) Automatic Voting Machines, of the 9 party row, 30 of- fice column size, manually operated, New York State type, and presently in the Town's possession under the terms of Rental Contract Number 2096, at the price of $1,653.00 per machine F.O.B. Jamestown, New York, less rental credit paid, and less an allowance of $50.00 each on eight (8) obsolete machines to be traded in by the Town. Whereupon, on motion by Councilman Chalif, seconded by Council- man Nagel, it was unanimously RESOLVED, that this Board hereby accepts the bid of Automatic Voting Machine Division AVM Corporation, the only bidder, to furnish to the Town of Mamaro- neck, eight (8) Automatic Voting Machines of the 9 party row, 30 office column size, manually operated, New York State type, at the price of $1,653.00 each F.O.B. Jamestown, New York, less rental credit paid, and less an allowance of $50.00 each on eight (8) obsolete machines to be traded in by the Town, or a net price of $12,000.00. 2. Highway Sweeper The Clerk presented for the record, the Affidavit of Publica- tion of the Notice for Bids and opened and read aloud the -1- ill only bid received as follows, advising that the non-collusive statement had been signed: Bidder Bid Joseph B. O'Neil - D.B.A. Mid County Municipal Supply Co, $15,698.00 Whereupon since there was only one bid in the interest of time, on motion by Councilman Chalif, seconded by Councilman Vander- noot, the following resolution was adopted provided the bidder was found responsible and the bid in order in all respects up- on examination by the Town Attorney, Superintendent of High- ways, Engineer and Comptroller: WHEREAS, the Town Superintendent of Highways did, on the 7th day of May, 1969, duly recommend the pur- chase of certain equipment pursuant to the provisions of Section 142 of the Highway Law, NOW, THEREFORE, BE IT RESOLVED, that pursuant to Section 142 of the High- way Law, the Town Superintendent of Highways is hereby authorized to purchase, in accordance with the provisions of Article 5-A of the General Munici- pal Law, with the approval of the County Superinten- dent of Highways, the following: One new three-wheeled Highway Sweeper as per attached specifications for the High- way Department for a maximum price of $15,698.00 delivered at the Town of Mamaroneck Garage, Maxwell Avenue, Larch- mont, New York, at as early a date as possible. OLD BUSINESS 1. Official Notice - State Aid Payments The Supervisor presented the following Notice addressed to the Chief Fiscal Officers of Counties, Cities, Towns and Villages by Dorothy D. Angelus, Director, State Aid Section of the State of New York Board of Equalization and Assessment, under date of May 5th, 1969: "Subject: State Aid Payments during fiscal year be- ginning April 1, 1969 and ending March 31, 1970. Chapter 49 of the Laws of 1969 provides for a change in state aid payments to be made during the state fiscal year beginning April 1, 1969 and ending March 31, 1970. Payments made under the following programs relating to this agency will be made at 95% of the normal amount: Per Capita State Aid State Finance Law S54 Special Emergency City Aid Chapter 959 Laws of 1968 -2- 136 Aid to compensate for State Finance Law S54b reduction of taxes on railroad property Highway, Traffic and Highway Law-Article 10A Transportation Aid If you wish information regarding other state aid programs, -it is suggested that you get in touch with the adminis- tering agency. -- If you have any questions with respect to this matter, please do not hesitate to let us know." It was directed that all Town departments be forwarded a copy of this Notice and in view of this information in accordance with Councilman Nagel's suggestion, that each department be requested to review its 1969 budget to effectuate a 5% or greater cut back. NEW BUSINESS 1. Authorization for Execution of Lease for Station Parking Lots The Supervisor advised the Board that the lease with the County for the Station Parking Lots had expired and requested authori- zation to execute on behalf of the Town the new Agreement as forwarded to her by Edward W. Applebee, Property Supervisor, Department of Parks, Recreation and Conservation, and herewith presented. Councilman Chalif stated that he hoped the Town was proceeding with the proposed purchase of these parcels as rapidly as pos- sible. The Supervisor assured him that this was the case but that meanwhile, the lease must be renewed and inquired the Board's pleasure on the matter. Whereupon, on motion by Councilman Faiola, seconded by Council- man Nagel, it was unanimously RESOLVED, that the Supervisor be and she hereby is authorized and directed to execute on behalf of the Town of Mamaroneck, the Agreement with the County of Westchester as herein presented for the further extension of the lease for the Station Parking Lots. 2. Authorization to Advertise for Bids Parking Lot, Hommocks Pursuant to memorandum of the Town Engineer under date of May 2d; 1969 herewith presented and ordered received and filed for the record, on motion by Councilman Nagel, seconded by Councilman Vandernoot, it was unanimously RESOLVED, that as required by law, the Town Clerk be and he hereby is authorized to publish in the official newspaper of the Town of Ma- maroneck, The Daily Times, a Notice for Bids for construction of the parking lot at Hommocks 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, -3- 1J May 21st, 1969, in the Council Room of the Weaver Street Firehouse, Weaver Street and Edgewood Ave- nue in the Town of Mamaroneck, New York. 3. Authorization for Equipment Rental, Hommocks Pursuant to memorandum of the Comptroller under date of May 7th, 1969 herewith presented and filed for the record, on motion by Councilman Faiola, seconded by Councilman Nagel, it was unan- imously RESOLVED, that this Board hereby authorizes pay- ment of claim of Felix Contracting Corp'n, in the amount of $1,058.44 for rental of bulldozer and operator on April 24th, 25th, 26th and 28th for cleaning up the Hommocks Park. 4. Recreation Salary Authorizations Pool Personnel Pursuant to memorandum of the Recreation Superintendent, dated May 6th, 1969 as herewith presented and ordered filed for the record, on motion by Councilman Nagel, seconded by Councilman Chalif, it was unanimously RESOLVED, that this Board hereby approves the engagement of the Pool personnel listed here- below as recommended by the Recreation Com- mission, and authorizes that each of these persons be compensated at the rate set forth herebelow, all effective as of April 28th, 1969: Name Title Comp. Ralph Bilbao Asst. Pool Dir. $6.00 per hr. P.T. William Ackerman Life Guard P-T 1.85 Sean Emerich " 1.85 Mary Fenich " 1.85 Richard Hoffman " 1.85 Dolores Lauzetta " 1.85 Robert Luceno " 1.85 " Anthony Nolles It 1.85 " Robert Wassman if 1.85 Nancy Young if 1.85 Peter A. Greason Rec Att'd P-T 1.65 Susan Panseri " 1.65 " Tina Serico " 1.65 " Regina Poccia " 1.65 5. Authorization for Transfer of Funds Tax Liens Pursuant to memorandum of the Comptroller, dated May 7th, 1969 herewith presented and ordered received and filed for the rec- ord, on motion by Councilman Chalif, seconded by Councilman Vandernoot, it was unanimously RESOLVED, that this Board hereby authorizes the following transfer of funds within the 1969 bud- get for the purchase of tax liens: -4- From - General Town Contingency a/c 507 $310,35 To - Miscellaneous a/c 517 310,35 6, Application for Special Permit - Bonnie Briar Construction of Tennis Courts The Clerk presented the foregoing application to which the Club Manager and President, upon recognition by the Chair, spoke -- stating that the proposed additional courts were needed to accommodate the present membership and that no expansion of membership was involved. The Board directed that the application, as required by Sec- tion 432 of the Zoning Ordinance, be referred to the Planning Board for report prior to public hearing before this Board. 7. Resignation of Secretary to Conservation Advisory Committee On motion by Councilman Nagel, seconded by Councilman Faiola, it was unanimously RESOLVED, that this Board herewith accepts the resignation of Pamela Davis Blair as Secretary to the Conservation Advisory Committee of the Town of Mamaroneck, effective immediately. 8. Recommendation re: Thermal Pollution A recommendation re Thermal Pollution of the Conservation Ad- visory Committee was presented and by unanimous request of the members of the Board, tabled pending further study and research. I 9. Requests for Use of Voting Machines Board of Education and General Association Pursuant to requests of the Board of Education and General As- sociation under dates of April 18th and 26th, 1969 respectively, on motion by Councilman Faiola, seconded by Councilman Chalif, it was unanimously RESOLVED, that this Board hereby grants the requests of the Board of Education and the General Associa- tion for the use of voting machines on May 9th and May 27th, 1969. 10. Appointment to Planning Board Mr. Howard Hand The Supervisor called to the Board's attention the vacancy on the Planning Board occasioned by the resignation of Mr. Win- field James upon his recent appointment to the Police Com- mission and requested nominations to fill this post. Councilman Faiola placed in nomination the name of Howard J. Hand, Jr. of 5 Jason Lane, Mamaroneck, presenting a brief resume of his background and experience so aptly fitting him -5- 139 to serve in this post. The Supervisor inquired whether there were any further nomina- tions, and since there were not, on motion by Councilman Faiola, seconded by Councilman Nagel, it was unanimously RESOLVED, that Howard W. Hand, Jr, of 5 Jason Lane, Mamaroneck, be and he hereby is appointed a mem- ber of the Town of Mamaroneck Planning Board, to fill the vacancy created by the resignation of Win- field H. James and to serve for the unexpired por- tion of his term of office or until July 6th, 1972. and be it further RESOLVED, that Mr. Hand be notified accordingly by the Supervisor on behalf of the Board, expressing its pleasure that Mr. Hand is willing to serve in this important post and welcoming him to the Town's official family. COMMUNICATIONS 1. Notices of Public Hearings a. City of New Rochelle A notice of hearing before the New Rochelle Board of Ap- peals on Tuesday, May 13th, on the application of Ford Leasing Development Company for permission to erect a new auto showroom addition at the front of existing structure and to erect an adjacent parking deck addition over accessory used car sales lot, was presented and referred to the Town Attorney with request that he at- tend said hearing to voice the Town's objection thereto. b. Public Service Commission The Attorney reported that the foregoing notice having to do with cancellation of round-trip thirty-day coach fares proposed by the Penn Central was for information only and consequently ordered received and filed. c. Town of Harrison Upon the Attorney's advice that the notice of hearing on amendments, supplements, changes and modifications to the Harrison Zoning Ordinance did not affect the Town and therefore required no action by this Board, the com- munication was ordered received and filed. REPORTS The Town Clerk -- The Clerk presented the following reports which were ordered received and filed: 1. Report of the Receiver of Taxes and Assessments for the month of Aprils -1969. 2. Report of the Building & Plumbing Inspector for the month of April, 1969. -6- L11 3. Report of the Westchester Shore Humane Society for the month of April, 1969. 4. Municipal Dog Patrol Report for the month of April, 1969. 5. Report of the State of New York Commission of Correc- tion re: Town Lockup. 6. Summary of Receipts and Disbursements for the periods from January 1st through February 28th and January 1st through March 31st, 1969. The Supervisor -- 1. Letter, County Tax Commission For the Board's information, the Supervisor presented a letter addressed to her by the County Tax Commission congratulating the Town on completion of its revaluation in time for it to be placed on the 1968 roll and recommending that a review of the necessity for revaluation of the roll should be considered at five-year intervals and not less than ten years, which was herewith ordered received and filed. 2. Notice to Senior Citizens Tax Exemption For the Board's information, the Supervisor presented the no- tice forwarded to senior citizens by the Assessor's Office reminding them that they must apply for tax exemption each year and setting forth the deadline date for filing such form, which was herewith ordered received and filed. 3. State Award to Recreation Superintendent The Supervisor called to the Board's attention the Award for outstanding service in the field of recreation presented to the Superintendent of Recreation by the State of New York Recreation and Park Society. Each of the members of the Board congratulated Mr. Kronenberger and on motion by Councilman Faiola, seconded by Councilman Nagel, adopted unanimously the following resolution for the public record: RESOLVED, that this Board hereby commends and con- gratulates James W. Kronenberger, Superintendent of Recreation of the Town of Mamaroneck, on re- ceiving an Award for Outstanding Service in the field of recreation from the New York State Rec- reation and Park Society at its 1969 annual meeting. -- Councilman Chalif -- 1. Resignation from Library Board Mr. Ross M. Legler Councilman Chalif presented a letter addressed to the Supervisor by Ross M. Legler under date of May 6, 1969 tendering his res- ignation from the Library Board of Trustees because of the grow- ing pressure of his business affairs and family responsibilities. -7- He expressed his sincere regret that Mr. Legler could no longer continue and his thanks and appreciation for his fine service while a member of this Board, and thereupon moved the accept- ance of the resignation with regret. The motion was seconded by Councilman Nagel and the follow- ing resolution unanimously adopted: RESOLVED, that this Board with deep regret hereby recommends to the Board of Trustees of the Village of Larchmont, acceptance of the resignation of Ross M. Legler as a member of the Library Board of Trustees, and be it further RESOLVED, that the Supervisor so advise Mr. Legler and express on behalf of the Board, its sincere thanks and appreciation of his fine service and the contribution he made to this community through his service as a member of this Board, and its sincere regret that he can no longer continue. Councilman Faiola -- 1. Death of Two Prominent Citizens (Not on Agenda) Councilman Faiola called to the Board's attention the recent passing of two very prominent citizens of the Village of Larchmont -- Mr. John Breunich and Mr. Robert McCann -- each of whom had given many years of their lives in varied com- munity services, moving that this meeting be adjourned this evening in honor and respect to their memory, which was so directed by unanimous vote of the Board. Councilman Vandernoot -- 1. Petition for Correction of Assessment Roll Pursuant to petition addressed to the Board by the Assessor under date of April 29th, 1969 herewith presented by Council- man Vandernoot and ordered received and filed for the record, on his motion, seconded by Councilman Faiola, it was unani- mously RESOLVED, that pursuant to Subdivision #1 Section 557 of the Westchester County Administrative Code, this Board hereby authorizes that the Assessment Roll of the Town of Mamaroneck for the year 1968- 1969 be corrected as follows: From -- Block Parcel Land imp. Total 132 643 $13,500 $18,000 $31,500 To -- `— Block Parcel Land Imp. Total 132 643 13,500 1,800 15,300 2. Apportionment Councilman Vandernoot presented for authorization the following -8- L47 petition submitted by the Assessor for the correction of the assessment roll so as to permit the apportionment of taxes, and thereupon on his motion, seconded by Councilman Nagel, the following resolution was adopted by unanimous vote of the Board: WHEREAS, the Assessor has presented a petition for the correction of the assessment roll for certain years pursuant to the provisions of Section 557, Article 16 of the Westchester County Administrative Code, known as the Westchester County Tax Law; and WHEREAS, after due consideration, this Board finds it desirable to grant said petition for the correc- tion of said assessment roll: NOW, THEREFORE, BE IT RESOLVED, that the assessment roll of 1968, taxes of 1969, which shows property now appearing on the roll as follows: Block Parcel Name Land IMP. Total aO1 19 Bonnie Briar $15,100 $10,000 $15,100 Realty Co Inc be corrected as follows in accordance with the pro- visions of subdivision 5 of Section 557 : Block Parcel Name Land IMP Total 201 19 Bonnie Briar 13,400 10,000 23,400 Realty Co Inc -- 201 240 " 1,700 1,700 The Town Attorney -- 1. Easement Agreement Prince Willows Sewer Pursuant to the Attorney's request, on motion by Councilman Nagel, seconded by Councilman Vandernoot, it was unanimously RESOLVED, that the Supervisor be and she hereby is authorized to execute on behalf of the Town of Ma- maroneck, an Easement Agreement with William F. Cannella, Phillip Quadrini and Carmen Sicuranza, which Agreement is necessary for the construction of the Prince Willows sewer. OTHER BUSINESS 1. Mrs. Mary Curtis Mrs. Curtis, upon recognition, addressed the Board stating that she believed the Town had lost a Patrolman and in- quiring whether there was a replacement. The Supervisor advised, in reply, that an appointment to that position was to be made by the Police Commission on May 24th. -9- 113 2. Mrs. Mary Telesco Mrs. Telesco, upon recognition, inquired about the clean-up of the vacant property owned by David Wiener. Mr. Gronberg, who had contacted Mr. Wiener by registered mail about the matter, advised that it was being taken care of by Mr. Cavanaugh as arranged by Mr. Wiener. Mrs. Telesco also called to attention the open garbage bins at both the Loyal Inn and Baron's, which, the Board advised, - would be taken care of with the owners notified and sum- monized if not corrected within 30 days of said notification. ADJOURNMENT There being no further business to come before the meeting, on unanimous motion of the Board, it was declared adjourned at 9 p.m, in respect and honor of the memory of John T. Breunick and Robert L. McCann of the Village of Larchmont. 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, sec- onded by Commissioner Chalif, 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: Vincent Ceruzzi $ 200.00 Con Edison 91.61 Dri-Chem Extinguisher Co. 306.55 Homelite 37.25 I.&T. Plumbing & Heating Co. Inc. 95.15 Mobil Oil Corp. 133.25 New Rochelle Water Co. 71.25 State of New York Dept, of Labor 10.00 New York Telephone Co. 41.25 New York Telephone Co. 70.65 Robert's 542.10 Suburban Communications Inc. 70..00. Village of Larchmont 41.82 1 710.88 2. Reports - Commissioner Faiola presented the Fire Report for the month of April, 1969 which was ordered received and filed. 3. Communications There were no communications to be presented at this meeting. -10- e � 4. Other Business 1. Authorization to Attend Annual Fire Chiefs' Convention Pursuant to the request of Chief Condro, on motion by Commissioner Faiola, seconded by Commissioner Vander- noot, it was unanimously RESOLVED, that this Commission hereby au- thorizes the Fire Chief and 1st Deputy Chief to attend the Annual Fire Chiefs' Convention at the Concord on May 25th through 28th, 1969, with expenses paid by the Town from the proper item in the 1969 Fire Department budget in an amount not to exceed the sum of $400.00. 5. Adjournment There being no further business to come before the meeting, on motion duly made and seconded, it was declared adjourned at 9:10 p.m., to reconvene on May 21st, 1969. T Cle -11-