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-