HomeMy WebLinkAbout1969_07_02 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE
TOWN OF MAMARONECK, HELD JULY 2d, 1969, IN THE AUD-
ITORIUM 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. Gronberg - Town Clerk
Mr. Johnston - Town Attorney
Mrs. Brewer - Deputy Clerk
Mr. Aitchison - Supt. of Highways
Mr. Widulski - Town Engineer
APPROVAL OF MINUTES
The minutes of the special meeting of April 28th and
the regular meetings of May 7th and 21st, 1969, were
presented, and on motion duly made and seconded, ap-
proved as submitted.
OPENING OF BIDS - Playing Fields at Hommocks
The Clerk presented the Affidavit of Publication of
the Notice for Bids for the record, and opened and
read aloud the following bids :
Bidder
Michael J. Rossi Contracting Corp. 14,800. 00
Alfredo Sons, Inc. 22, 300. 00
Bradhurst Site Construction Corp. 18, 000. 00
The Clerk reported that the non-collusive statement
had been signed by each bidder, and thereupon in ac-
cordance with usual procedure on motion by Councilman
Faiola, seconded by Councilman Nagel, it was unan-
imously
-1-
RESOLVED, that the bids for the construction
of the Playing Fields at Hommocks be re-
ferred to the Town Engineer, Town Attorney,
and Comptroller for examination, study, and
recommendation for award at the next meeting
of this Board on Wednesday evening, August
6th, 1969.
PUBLIC HEARING - Local Law #1-1969
On motion by Councilman Faiola, seconded by Councilman
Chalif, it was unanimously
RESOLVED, that the public hearing be and
it hereby is declared open.
The Clerk then presented for the record, the Affidavit of
Publication of the Notice of Hearing, and the Supervisor
explained that the proposed Law as submitted at the March
19th hearing, had been revised to meet certain objections
and suggestions raised at that time. She requested the At-
torney to review the Law as presently proposed - which he
did at some length - pointing out and reviewing in detail
the changes to which the Supervisor had referred.
The Supervisor then invited those who wished to address
the Board to do so, whereupon the following persons were
heard:
Speaking in favor of such a law but in opposition to its
adoption as herein submitted were --
Mrs. George B. Berridge
10 Beverly Place
Village of Larchmont
Mr. Wayne Carrington
(NAA CP)
605 Jefferson Avenue
Village of Mamaroneck
Mr. Irving Scharf
334 Richbell Road
Village of Mamaroneck
Mr. Frederic Cuneo
80 West Garden Road
Town
Mr. Cuneo spoke briefly to the points
set forth in the written statement
herewith presented on behalf of --
The Christian Family Movement -
-Z-
A7,.
Sts. John and Paul Church, which was ordered
received and filed as part of the record of this
hearing.
Mr. Amand Schwab Jr.
422 Cortlandt Avenue
Village of Mamaroneck
Mr. Schwab spoke to his statedment of objec-
tion to the adoption of this law as proposed,
which statement was ordered received and
filed as part of the record of this hearing.
Mr. Zabathy Meltzer
709 Palmer Court
Village of Mamaroneck
Mr. Herbert Ascher - Larchmont League of
11 Byron Lane Women Voters
Town
Mr. Fred Gants
Larchmont Acres
Town
Mr. Gants briefly reviewed each of the points
set forth in memorandum herewith presented
and ordered received andfiled as part of the
record of this hearing.
Mrs. Peter Fousek
1294 Palmer Avenue
Town
Mrs. Robert M. Topol - Mamaroneck League of
825 Orients, Avenue Women Voters
Village of Mamaroneck
Mr. Alexander Forger - Chairman, Larchmont
74 Magnolia Avenue Fair Housing Committee
Village of Larchmont
Mr. Forger spoke to the points set forth in
statement herewith presented and ordered
received and filed as part of the record of
this hearing and emphasized that in spite of
the offer to assist this Board made at the
prior hearing, to his knowledge no one had
- been called on in the 105-day interval between
that hearing and this evening's meeting.
Mr. Stanley Plesent
12 Hillside Road
Town
-3-
I �
_L 43
Mr. Otto Scheuble
3 Rock Ridge Road
Town
Mr. Greg J. Spagna
18 Sherwood Oval
Village of Larchmont
Mr. Jacob Sheinkman
23 Mayhew Avenue
Village of Larchmont
Mr. Douglas Evans
142 E. Prospect Avenue
Village of Mamaroneck
Mr. William G. Vanderkloot
20 Jason Lane
Dr. L..G. Anthony Fuller
11 Myrtle Boule�ard
Town
Dr. Fuller stated that he had addressed a letter
to the Supervisor stating his objections to the
adoption of this law as proposed which he re-
quested be made a part of the record of this
hearing and which was so ordered.
The need for further revision of the proposed law so as to in-
clude posting, speedy enforcement at the local level, higher
fines, an escalating scale of fine for repeated offenses, and
greater penalties and stiffer jail sentences, was stressed
and strongly urged and the many questions raised on these
items were answered at length and in some detail by both
the Town Attorney and Councilman Chalif during the entire
discussion.
Also addressing the Board in some question of the actual
need for the law and of the fact that the entire discussion at
this hearing had been devoted to the buyer and not at all to
the seller, who was a property owner and taxpayer, were:
Mrs. Vincent W. Ridley
65 W. Brookside Drive
Town
Mr. George Schuler
70 Garden Road West
Town
At this time, Councilman Faiola observed that he felt the hour-
and-a-half long discussion definitely indicated that the proposed
law as revised and submitted this evening needed still further
study and accordingly moved that the hearing be closed and ac-
tion on the adoption of Local Law No. 1-1969 tabled.
-4-
The motion was seconded by Councilman Nagel and the follow-
ing resolution thereupon adopted by unanimous vote of the
Board:
RESOLVED, that the public hearing be and it here-
by is declared closed with action on the adoption
of the revised Local Law #1-1969 tabled pending
further study by this Board.
OLD BUSINESS
1. Renumbering Boston Post Road
The Supervisor explained that all parties concerned in the
Town had been notifed of the proposed joint Town-Village
of Larchmont renumbering, to be effective as of October
1st, on May 22d last, with only one reply which expressed
no objection received by the Town.
Councilman Faiola, at her request, then reported that the
Chamber of Commerce and merchants had expressed no
objec'iions and that the Village Board would act next Mon-
day night and that he therefore would move approval pro-
vided Larchmont concurred.
Whereupon, on his motion, seconded by Councilman Van-
dernoot, it was unanimously
RESOLVED, that in conformity with the provi-
sions of the Town Law permitting such re-
numbering, this Board hereby authorizes the
re-numbering of the properties listed below,
which are situated on the Boston Post Road
within the unincorporated area of the Town of
Mamaroneck between the Mamaroneck Village
and Larchmont Village lines and the Larch-
mont Village and City of New Rochelle lines,
such re-numbering to be effective as of Octo-
ber 1st, 1969:
Present New
Property Owner Number Number
David Potts Jr. Post 1156
VFW of US Inc 125 1288
Larchmont Gables Asso. 3 1456
5 1452
7 1448
9 1444
11 1440
Alden House Apts. 21 1420
23 1410
James Dandry 33 1380
-5-
Present New
Property Owner Number Number
Hory Chevrolet
Beorama Realty Corp --- 1340
Dorothy Utter & Others 4 1350
- C. Mayone Corp 50 1361
Solomon Petchers 38 1375
Frank LaMantia 24 1395
Robert Flinn & Others 22 1415
Dayhar Realty Corp 18 1435
Mitchell Oil Corp
& Abe Adler 10 1451
Post Road Realty Cc
Ciro LaBarbara 434 2434
Colonial Park Homes Inc
% J. E. Dickinson Jr. 444 2444
Willard Duncan 4 2543
Regina Nelson 2 2533
Wapoll Corp. 191-194 2523
Ellen Hunt &
Mary Heintz 189 2519
Henry Neidrich
Aries Neidrich 451-453 2451 -2453
Elizabeth Rockett 445 2445
Louis Travalled 433 2433
Alice Hannan 429 2429
Ankame Grieme 425 2425
Michael J. Rafferty 421 2421
423 2423
Semenza Realty Corp 417 2417
419 2419
Pow-Wow Holding Corp 399 2399
Ruth Silver 385 2385
and be it further
6
I r?-
3- _���
RESOLVED, that the Assessor and the Planning
Board of the Town of Mamaroneck, the County
Clerk and County Engineer of the County of
Westchester; the Post Office Department for
the Village of Larchmont, and the Board of
Elections of the County of Westchester, be
notified accordingly.
2. Application for Special Permit
Bonnie Briar Holding Corp.
a. Report of Planning Board
The Supervisor presented the report of the Planning Board
dated June 24th, 1969 which was herewith ordered received
and filed.
It was pointed out that the revised plans for the courts would
provide improved sound and visual control for the adjacent
property owners through the depression and screening of
the proposed courts and that the Planning Board accordingly
recommended that the application be granted.
b. Fixing Date for Public Hearing
In accordance with this report, the Supervisor inquired the
Board's pleasure in fixing the date for hearing before this
Board as required by law, and thereupon on motion by
Councilman Nagel, seconded by Councilman Chalif, it was
unanimously
RESOLVED, that a public hearing be held before
this Board on the Application of Bonnie Briar
Holding Corp. for a Special Permit to allow the
construction of tennis courts in accordance with
the revised plans filed with said application at
the next meeting of this Board on Wednesday
evening, August 6th, 1969, in the Council Room
of the Weaver Street Firehouse, Weaver Street,
Town of Mamaroneck, at 8:15 p. m. ,
and be it further
RESOLVED, that the Clerk be and he hereby is
authorized to publish in the official newspaper
of the Town of Mamaroneck, The Daily Times,
Notice of such Public Hearing as required by
law.
NEW BUSINESS
1. Reappointment to Planning Board
Councilman Faiola placed in nomination the name of
-7-
Joseph J. Rigano to succeed himself for another term of
office as a member of the Town of Mamaroneck Planning
Board. He said it was indeed with great pleasure that he
made this nomination as Mr. Rigano had so ably served
this community as a member of this Board and in many
other capacities for many years.
Each of the members of the Board expressed his appre-
ciation of Mr. Rigano's past services and his particular
gratification that he was willing to continue, and there-
upon since there were no further nominations, on mo-
tion by Councilman Faiola, seconded by Councilman
Nagel, it was unanimously
RESOLVED, that this Board hereby reappoints
Joseph J. Rigano of 15 Marsden Road, Town,
a member of the Town of Mamaroneck Plan-
ning Board, to serve for a term of office of
five years, effective immediately and ter-
minating on July 6th, 1974,
and be it further
RESOLVED, that Mr. Rigano be notified ac-
cordingly and that the Supervisor express to
him on behalf of the Board, its sincere thanks
and appreciation of his services and its plea-
sure and gratification that he is w illing to
continue in this important post.
2. Human Rights Commission
a. Amendment of Resolution To
Enlarge Membership
The Supervisor explained that the resolution establishing this
Commission as adopted on May 20th, 1964 had specified a
five-member Commission and that the Board, by common
consent, in view of the new responsibilities of the Commis-
sion which would be more time consuming, had agreed that
the membership be enlarged to nine - with each member
serving a three-year term of office and three members ap-
pointed each year.
Accordingly, she said, it was necessary to amend the afore-
said resolution - and thereupon on a motion by Councilman
Chalif, seconded by Councilman Vandernoot, it was unani-
mously
RESOLVED, that the resolution adopted on May
20th, 1964 establishing the Commission of Hu-
man Rights of the Town of Mamaroneck, be and
the same hereby is amended so as to read as
follows:
That the membership of the said Commission is
_8_
hereby enlarged from five (5) to nine (9) mem-
bers, each member to be appointed to serve
for a term of office of three (3) years with
three (3) members appointed each year.
b. Appointments
The Supervisor than p-r-esented for appointment the names
of Mr. Frederic Cuneo, Dr. L. G. Anthony Fuller, Mr.
John Masterson and Mrs. A. L. Morris, together with a
resume of the background and experience of each particu-
larly qualifying that person for this assignment. She
further stated that each had been contacted by the Board
and had indicated his willingness to so serve.
Whereupon on motion by Councilman Chalif, seconded by
Councilman Vandernoot, it was unanimously
RESOLVED, that the following persons be and
they hereby are appointed members of the
Town of Mamaroneck Commission of Human
Rights, to serve for a term of office of three
(3) years, effective as of this date and ter-
minating as stated herebelow:
Mr. John Masterson - May 19, 1970
Dr. L. G. Anthony Fuller - May 19, 1971
Mrs. A. L. Morris - May 19, 1972
Mr. Frederic Cuneo - May 19, 1972
and be it further
- RESOLVED, that the Supervisor, on behalf of
the Board, notify the above-named persons of
their appointment, welcoming them to the
Town's 'official family' and thanking them for
their willingness to serve in this post.
The Supervisor observed that thus the compliment of the
Commission had been raised to seven members and that
the Board would welcome suggestions for the other two
members from anyone present who might care to submit
such names.
3. Application for Special Permit
Ray's Car Wash - 434 Post Road, Town
The Clerk presented the application of Ray's Car Wash for
a Special Permit to allow the construction of a one-story
addition to the rear of the building, which was herewith
ordered received and filed.
The Supervisor explained that in accordance with Section
432 of the Zoning Ordinance, said application must be re-
ferred to the Planning Board for recommendation to this
Board prior to hearing before this Board, and thereupon
on motion by Councilman Faiola, seconded by Councilman
-9-
Chalif, it was unanimously
RESOLVED, that pursuant to Section 432 of the
Zoning Ordinance of the Town of Mamaroneck,
the application for Special Permit to allow the -'
construction of an addition to the rear of the
building filed by Ray's Car Wash of 434 Post
Road, Town, be referred to the Planning
Board for review and recommendation to this
Board at its next meeting on August 6th, 1969.
4, Authorization for Water Main Extensions
Fenimore Road to Split Tree Road - and
Along Old White Plains Road from
Weslyan Avenue to Saxon Glen Development
The Clerk presented a memorandum addressed to the Board
by the Town Engineer under date of June 30th, 1969, re-
questing authorization of the Town's application for the above
water main extensions and hydrant installations, together
with cost estimates therefor as submitted by George Straub,
Superintendent of the Westchester Joint Water Works No. 1.
Following discussion and some questioning of the costs of
the proposed installations by the members of the Board and
the Town Engineer, Councilman Nagel requested that action
in this matter be tabled.
The Engineer then pointed out that the owner of the property
-- concerned who had agreed to grant the necessary ease-
ments for the Fenimore Road to Split Tree Road extension
to the Town might not do so if there was delay in construc-
tion and accordingly urged approval, if possible, at this
time.
And thereupon in view of this information and since it had
been ascertained that funds for the said extensions were
available in the 1969 budget, on motion by Councilman
Chalif, seconded by Councilman Vandernoot, the following
resolution was offered:
RESOLVED, that this Board hereby authorizes
the Westchester Joint Water Works No. 1 to
install the following water main extensions and
fire hydrants:
Approximately 1440 feet of 8-inch
main from Fenimore Road to
Split Tree Road plus two (2) fire
hydrants, and 750 feet of 10-inch
main along Old White Plains Road
from Weslyan Avenue to Saxon
Glen Development plus one (1)
fire hydrant,
said extensions and fire hydrants to be installed
at a total cost not to exceed the sum of $60, 308. ,
-10-
and be it further
RESOLVED, that the applicant, the Town of Ma-
maroneck, shall pay the entire cost of said in-
stallations and shall deposit with the Westches-
ter Joint Water Works No. 1 the said sum of
$60, 308. to reimburse said Water Works for
the cost of materials and installation,
— and be it further
RESOLVED, that this authorization is contingent
upon the applicant providing any necessary ease-
ments satisfactory to the Town Attorney,
and be it further
RESOLVED, that unless this installation is com-
pleted within a period of one (1) year from the
date of this resolution, or not later than July 2d,
1970, this authorization shall become null and
void.
Upon roll call, the vote on the foregoing resolution was as
follows:
Supervisor Helwig - Aye
Councilman Chalif - Aye
Councilman Faiola - Aye
Councilman Nagel - No
Councilman Vandernoot - Aye
The resolution was therefore declared duly adopted by a ma-
jority vote of four (4) ayes to one (1) no.
5. Authorization to Contract Survey Crew
Television Sewer Inspection
Pursuant to memorandum of the Town Engineer, dated July
2d, 1969, herewith presented and ordered received and filed
for the record, on motion by Councilman Faiola, seconded
by Councilman Chalif, it was unanimously
RESOLVED, that this Board hereby authorizes
the Town Engineer to engage the Robinson
Pipe Cleaning Co. for television survey of se-
wers for three days, July 9th, 10th, and 11th,
1969, at a fee not to exceed the sum of $350. 00
per day.
6. Authorization for Crane Rental
Parking Lot Pipe Installation
Pursuant to memorandum of the Town Engineer, dated July 2d,
-11-
JL
1969, herewith presented and ordered received and filed
for the record, on motion by Councilman Chalif, sec-
onded by Councilman Nagel, it was unanimously
RESOLVED, that this Board hereby authorizes
the Town Engineer to engage a motor crane at
a cost not to exceed $250. 00 per day for a
period of not more than four (4) days to install
concrete pipe to pipe an existing open ditch at
the end of Cabot Road.
7. Petition for Correction
of Assessment Maps
Upon presentation of the Assessor's petition requesting ap-
proval of corrections of the assessment maps as of June
1st, 1968, on motion by Councilman �Chalif, seconded by
Councilman Vandernoot, it was unanimously
RESOLVED, that this Board hereby approves
the changes made in the Assessment Maps of
the Town of Mamaroneck as of June 1st, 1968
and said Maps are hereby corrected and rec-
tified as of June 1st, 1968 in the following
places:
Page Pie Page
Index #1 201 Index #3
-- Filed Map #1 202 Filed Map #3
104 204 302
105 206 304
108 207 305
109 210 307
113 211 308
114 212 312
115 214 315
116 216 320
117 217 325
120 218 330
123 219 333
124 221 340
126 224 346
127 225 347
129 228
132 229
230
401 502 Filed Map #6
402 503 602
403 505 605
405 506 606
406 510 607
409 611
410 612
414 616
-12-
�t� r-D`
Page Pape Page
701 801 901
704 803 902
705 805 903
707 807 907
709 808 908
710 810 909
711 811 910
713 812 911
715 813 912
716 814 913
717 815 914
720 816 916
727 819 917
728 820 920
821 921
823 924
824 925
825 926
826 930
828 931
829 932
830 934
832 935
937
938
939
940
942
943
946
949
950
952
953
954
957
958
964
966
8. Salary Authorization - Request
of Police Commission
Pursuant to request of the Police Commission, dated June
23d, 1969 herewith presented and ordered received and
filed for the record, on motion by Councilman Vandernoot,
seconded by Councilman Nagel, it was unanimously
RESOLVED, that this Board hereby authorizes
the reassignment of Sergeant Christopher
Loveley from the Detective Bureau to the uni-
formed force, effective July 3d, 1969, and to
be compensated at the rate of $10, 120. 00 per
annum.
-13-
9. Expenditure Authorization - Request
of Police Commission
Pursuant to request of the Police Commission, dated June
23d, 1969 herewith presented and ordered received and
filed for the record, on motion by Councilman Fa iola,
seconded by Councilman Vandernoot, it was unanimously
RESOLVED, that this Board hereby author-
-- izes an expenditure of not to exceed the sum
of $185. 00 from the proper item in the 1969
Police Department budget to cover the ex-
penses of Police Chief James O'Brien's at-
tendance of the annual Convention of Police
Chiefs„ State of New York, July20th - 24th.
10. Authorization of Emergency Overtime
(a) Compensation - Police Department
Pursuant to memorandum of the Police Commission under
date of June 24th, 1969, herewith presented and ordered re-
ceived and filed for the record, on motion by Councilman
Nagel, seconded by Councilman Chalif, it was unanimously
RESOLVED, that this Board hereby authorizes
payment of emergency overtime compensation
for the period from January 1st to April 30th,
1969, to the Police Officers listed herebelow
in the amounts specified for each:
Ptl. Agnessanto $ 187. 00
Ptl. Ambrosovitch 391. 60
Ptl. Adamo 54. 27
Ptl. Anderson 184. 92
Sgt. Bakker 238. 63
Ptl. Bisaccia 26. 40
Ptl. Barasch 440. 00
Ptl. Baumblatt 379. 89
Sgt. Cunningham 155. 84
Ptl. Costello 48. 40
Ptl. Coy 199. 20
Ptl. Catapano 93. 36
Ptl. Diamond 110. 00
Ptl. DeVico 250. 80
Sgt. Federice 491. 87
Ptl. Fuller 418. 08
Ptl. Winckler 237. 60
Ptl. Giacomo 330. 00
Ptl. Greenstein 144. 72
Ptl. Hutcheon 202. 28
_ Ptl. LeViness 105. 60
Ptl. Lifrieri 107. 80
Sgt. Loveley 508. 00
Ptl. Mahoney 209. 04
Det. Mulcahy 443. 52
Sgt. McClintock 146. 10
-14-
Ptl. McDonald $ - 99- 19
Ptl. O'Rorke 66. 00
Det. Paonessa 415. 80
Ptl. Perritano 314. 60
Lt. Staropoli 189. 75
Sgt. Silvestri 175. 32
Ptl. Vitro 242. 00
10. Authorization of Emergency Overtime
(b) Compensation - Fire Department
Pursuant to memorandum of the Fire Chief under date of
June 23d, 1969, herewith presented and ordered received
and filed for the record, on motion by Councilman Nagel,
seconded by Councilman Chalif, it was unanimously
RESOLVED, that this Board hereby authorizes
payment of emergency overtime compensation
for the period from January 1st to June 24th,
1969, to the Firemen listed herebelow in the
amounts specified for each:
Lt. Testa $ 46. 57
Fireman-Chg. Shift Mellor 105. 84
Fireman-Chg. Shift Muller 41. 14
Fireman Soriano 150. 47
Fireman Mirandi 106. 43
Fireman Felice 77. 07
Fireman Garofalo (J) 194. 51
Fireman Carpino 80. 74
Fireman Laverty 58. 72
Fireman Garofalo (S) 196. 34
Fireman Wilson 88. 08
Fireman Valle 304. 48
11. Authorization of Holiday Compensation
(a) Police Department
Pursuant to memorandum of the Police Commission, dated
June 23d, 1969, herewith presented and ordered received
and filed for the record, on motion by Councilman Faiola,
seconded by Councilman Chalif, it was unanimously
RESOLVED, that this Board hereby au-
thorizes payment of holiday compensa-
tion on the pay-day nearest to June 15th,
1969, and December 15th, 1969, as set
forth on the list herein inserted on the
_ following page; all being Officers of the
Town of Mamaroneck Police Department:
-15-
SCHEDULE I
TOWN OF MAMARONECK
COMPUTATION OF HOLIDAY COMPENSATION
1969
JAN/JUNE JULY/DEC.
ANNUAL UNIT BASIS 4 DAYS 6 DAYS
NAME TITLE SALARY PER DAY DAYS AMOUNT DAYS AMOUNT
J. O 'Brien Chief $14,205. 54.63 4 $218.52 6 $327.78
J. Staropoli Lieutentant 11,965. 46.02 4 184.08 6 276.12
C. Loveley Sgt. Detective 10,570. 40.65 4 162.60 6 243,90
W. Cunningham Sergeant 10,120, 38.92 4 155.68 6 233.52
E. Bakker Sergeant 10,120. 38.92 4 155.68 6 233.52
D. McClintock Sergeant 10,120. 38.92 4 155.68 6 233.52
F. Silvestri Sergeant 10,120, 38.92 4 155.68 6 233,52
W. Federice Sergeant 10,120, 38.92 4 155.68 6 233.52
G. Mulcahy Detective !9,610. 36.96 4 147.84 6 221,76
J. Paonessa Detective 9,610, 36,96 4 147.84 6 221,76
E. Agnessanto Patrolman 9,160. 35.23 4 140,92 6 211.38
N. Giacomo Patrolman 9,160. 35,23 4 140.92 6 211.38
A, Lifrieri Patrolman 9,160, 35.23 4 140.92 6 211.38
W. O'Rorke Patrolman 9,160. 35.23 4 140.92 6 211.38
R. Winckler Patrolman 19,160, 35,23 4 140,92 6 211,38
J. Costello Patrolman 9,160, 35.23 4 140.92 6 211.38
P. Diamond Patrolman 9,160, 35.23 4 140.92 6 211,38
R. Perritano Patrolman 9,160. 35.23 4 140.92 6 211,38
A. Ambrosovitch Patrolman 9,160. 35.23 4 140.92 6 211.38
R. Barasch Patrolman 9,160. 35.23 4 140.92 6 211.38
A. LeViness Patrolman 9,160. 35.23 4 140,92 6 211,38
T. Vitro Patrolman 9,160, 35.23 4 140.92 6 211.38
F. DeVico Patrolman 9,160. 35.23 3 105.69 6 211.38
J. Bisaccia Patrolman 9,160. 35,23 3 105.69 - - -
W. Coy Patrolman 1/1-7/2 8,630. 33.19 4 132.76
- ' - 7/3-12/31 8,895. 34.21 - - - - 6 205,26
V. Garmllou Patrolman 5/22-7/30 8,630, 33 .19 1 33.19 1 33 .19
7/31-12/31 8,895. 34.21 - - - - 5 171,05
C. Baumblatt Patrolman 1/1-7/16 8,365. 32.17 4 128.68 1 32.17
7/17-12/31 8,630, 33 .19 - - - - 5 165.95
R. Fuller Patrolman 1/1-7/30 8,365. 32.17 4 128.68 1 32.17
7/31-12/31 8,630. 33 .19 - - - - 5 165.95
P. Adamo Patrolman 1/1-10/8 8,365. 32.17 4 128.68 2 64.34
10/9-12/31 8,630. 33.19 - - - 4 132.76
T. Mahoney Patrolman 1/1-8/13 8,365. 32.17 4 128.68 1 32.17
8/14-12/31 8,630, 33.19 - - _ _ 5 165.95
SCHEDULE I (con'd)
JAN/JUNE JULY/DEC,
ANNUAL UNIT BASIS 4 DAYS 6 DAYS
NAME TITLE;LL! SALARY PER DAY DAYS AMOUNT DAYS AMOUNT
J. Greenstein Patrolman 1/1-3/12 $ 8,100. 31.15 3 $ 93.45 - - - -
3/13-12/31 8,365. 32.17 1 32.17 6 $193.02
J. Anderson Patrolman 1/1-4/9 8,100. 31.15 3 93.45 - - - -
4/10-12/31 8,365. 32.17 1 32.17 6 193.02
S. McDonald Patrolman 2/11-8/27 8,100. 31.15 3 93.45 1 31.15
8/28-12/31 8,365. 32.17 - - - - 5 160.85
R. Hutcheon Patrolman 1/1-11/5 8,100. 31.15 4 124.60 3 93.45
11/6-12/31 8,365. 32.17 - - - - 3 96.51
Patrolman 1 1-12/17 8,100. 31.15 4 124.60 5 155.75
C. Catapano ano /
p _ _ 1
12/18-12/31 8,365. 32.17 - - 1 32. 7
$4,816.26 $7,363.74
New Personnel (1) Patrolman 7/31-12/31 8,100. 31.15 - - - - 5 155.75
New Personnel (3) Patrolman 9/11-12/31 8,100. 31.15 (3) - - - - 4 373.80 (3)
$4,816.26 $7,893.29
HOLIDAYS - 10 - TOTAL
Payment July 2, 1969 (4) : Payment December 18, 1969 (6) :
January 1, 1969 July 4, 1969
February 12,1969 September 1, 1969
February 22, 1969 October 12, 1969
May 30, 1969 November 11, 1969
November 27, 1969
December 25, 1969
Note: Based on 260 working days per year to conform with other municipalities.
mil r,
11. Authorization of Holiday Compensation
(b) Fire Department
Pursuant to memorandum of the Fire Chief, dated June 30th,
1969, herewith presented and ordered received and filed for
the record, on motion by Councilman Faiola, seconded by
Councilman Chalif, it was unanimously
RESOLVED, that this Board hereby authorizes
-16-
SCHEDULE I
TOWN OF MAMARONECK
COMPUTATION OF HOLIDAY COMPENSATION
1969
JAN/JUNE JULY/DEC,
ANNUAL UNIT BASIS 4 DAYS 6 DAYS
NAME TITLE SALARY PER DAY DAYS AMOUNT DAYS AMOUNT
L. Testa Lieutenant $10,120. 32.44 4 $129.76 6 $194.64
A. Moll Fireman-Chg.Shift-Full 9,425. 30.21 4 120.84 - - -E. Mellor Fireman-Chg.Shift-Full 9,425. 30.21 4 120.84 6 181.26
E. Muller Fireman-Chg.Shift-2/3 - .
1/1-7/2/69 9,335. 29.92 4 119.68 - - •- -
Fireman-Chg.Shift-Full
7/3-12/31/69 9,425. 30.21 - - - - 6 181.26
F. Felice Fireman 9,160. 29.36 4 117.44 6 176.16
J. Garofalo Fireman 9,160. 29.36 4 117.44 6 176.16
C. Mirande Fireman 9,160. 29.36 4 117.44 6 176.16
F. Carpino Fireman 9,160. 29.36 4 117.44 6 176.16
N. Soriano Fireman 1/1-7/2/69 9,160. 29.36 4 117.44 -
Fireman-Chg.Shift-2/3
7/3-12/31/69 9,335. 29.92 - - - - 6 179.52
J. Laverty Fireman 9,160. 29.36 4 117.44 6 176.16
S. Garofalo Fireman 9,160. 29.36 4 117.44 6 176.16
N. Wilson Fireman 1/1-5/21/69 8,895. 28.51 3 85.53 -
5/22-42/31/69 9,160. 29.36 1 29.36 6 176.16
K. Valle Fireman 1/1-5/7/69 8,365. 26.81 3 80.43 - - - -
5/8-12/31/69 8,630. 27.66 1 27.66 6 165.96
H. Newman Fireman 7/3412/31/69 8,100. 25.96 - - - - 6 155.76
$1,536.18 $2,291.52
HOLDAYS - 10 TOTAL
Payment July 2, 1969 (4) : Payment December 18, 1969 (6) :
January 1, 1969 July 4, 1969
February 12, 1969 September 1, 1969
February 22, 1969 October 12, 1969
May 30, 1969 November 11, 1969
November 27, 1969
December 25, 1969
Note: Based on 312 working days per year to conform with other municipalities.
C)
payment of holiday compensation on the pay-day
nearest to June 15th, 1969, and December 15th,
1969, to the members of the Fire Department
as set forth on the list inserted herebelow:
-17-
4192
12. Authorization of Summer
Recreation Payroll
Pursuant to request of the Superintendent of Recreation for
authorization of the Summer Recreation Payroll, on mo-
tion by Councilman Chalif, seconded by Councilman Van-
dernoot, the following resolution was adopted by unanimous
vote of the Board:
RESOLVED, that this Board hereby author-
izes the following salary expenditures to the
persons named on the list herebelow in-
serted, for the terms of employment and at
the rate of compensation for each as set
forth thereon:
(next page)
-18-
Program Director
William Celestine Sr. Rec. Leader 8 Weeks $140.00
Flint -Park
Margaret Huepper Sr. Rec. Leader 7 weeks (PT) 52.50
John Nagel Sr. Rec. Leader 7 weeks 110:,'00
Central School
Kay Francis Richards Sr. Rec. Leader 7 weeks 115.00
Lydia Ri.taccO Sr. Rec. Leader 6 weeks 110.00
William Celestine Rec. Assistant 7 weeks 50.00
Regina Poccia Rec. Assistant 6 weeks 50.00
Murray Ave. ---
Ditmar Trick Sr. Rec. Leader 7 weeks 110.00
JoA_nna Block Sr. Rec. Leader 6 weeks 65.00
Albert Banda Rec. Assistant 6 weeks 55.00
Kathleen Risley Rec. Assistant 7 weeks 50.00
Chatsworth Pre-School
Joan Coulter Sr. Rec. Leader 7 weeks 62.50
Robin Oleet Rec. Assistant 7 weeks 27.50
Darcy Paige Rec. Assistant 7 weeks 25.00
Jean Ann Santoro Rec. Assistant 7 weeks 27.50
Susan Serling Rec. Assistant 7 weeks 25.00
Kathy Megroz Rec. Assistant 7 weeks 25.00
Judith Reck Rec. Assistant 7 weeks 27.50
Beth Levine Rec. Assistant 7 weeks 25.00
Central Pre-SChoo1 -
Valerie Campbell Sr. Rec. Leader 7 weeks 50.00
Maureen Cummings Rec. Assistant 7 weeks 27.50
Mary Lee Blackwood Rec. Assistant 7 weeks 27.50
Blackwood, Rec. Assistant 7 weeks 25.00
Mary Jill Fischer Rec. Assistant 7 weeks 25.00
Margaret Santoro Pec: Assistant 7 weeks 25.00
Nancy Miller Rec. Assistant 7 weeks 25.00 p
Ruth guittman Rec. Assistant 7 weeks 25.00
Sailing
Lenny Lipton_ Rec. Specialist 8 weeks 125.00
Stephen Madey Rec. Specialist 8 weeks 90.00
Thomas Lynch Rec. Specialist 8 weeks 70.00
Sharon Drexler Rec. Specialist 8 weeks 60.00
Art
Deborah Freed Rec. Assistant 7 weeks 50.00
Memorial Park
Linda Maples Rec. Assistant 7 weeks 50.00
'mu id,workshop
Julian Spencer Rec, Specialist 7 weeks 95.00
Nancy Neumann Rec. Assistant 7 weeks 45.00
Philip Sussman Rec. Assistant 7 weeks 45.00
James Forger Rec. Assistant 7 weeks 45.00
Susan Guberman Rec. Assistant 7 weeks 25.00
Denise Franco Rec. Assistant 7 weeks 25.00
Larry Katz Rec. Assistant 7 weeks 25.00
Tennis Instruction
Daniel Kiely Rec. Assistant 7 weeks 60.00
Gymnastics
Thomas Auchterlonie Rec. Assistant 7 weeks 75.00
Richard Owen Rec. Assistant 7 weeks 75.00
Physical Fitness
Roy O'Neill Rec. Assistant 7 weeks 42.50
Basketball
James Codispoti Rec. Assistant 7 weeks 42.50
Special Classes
Edward Zahar Sr. Rec. Leader 10 weeks 170.00
Sara Sonet Rec. Assistant 7 weeks 50.00
Nancy Wilson Rec. Assistant 7 weeks 50.00
Mamaroneck Ave.
Joseph Jackson Sr. Rec. Leader 7 weeks 130.00
1 3ry
1969 Summer Recreation Payroll
_19_
1-3. Salary Authorization
Conservation Department
Pursuant to memorandum addressed to the Board by Mr.
Leddy under date of June 30th, 1969 herewith presented
and ordered received and filed for the record, on motion
by Councilman Chalif, seconded by Councilman Vander-
noot, it was unanimously
RESOLVED, that this Board hereby au-
thorizes and approves the engagement of
Kim Purcell as a Park Attendant of the
Town of Mamaroneck, effective as of
July 7th, 1969, and to be compensated
at the rate of $2. 14 per hour beginning
as of that date.
14. Payroll Authorization for
Beautification Staff-1969
Pursuant to memorandum addressed to the Board by Mr.
Leddy under date of June 30th, 1969 herewith presented
and ordered received and filed for the record, on motion
by Councilman Vandernoot, seconded by Councilman
Faiola, it was unanimously
RESOLVED, that this Board hereby au-
thorizes and approves the engagement of
the following persons as Park Attendants
under the 1969 New York State Beautifi-
cation Program, for the period from
July 7th to August 22d, 1969, and to be
compensated at the rate of $1. 65 per
hour in accordance with said Beautifi-
cation Program ($1. 25 by the State of
New York - 40� by the Town of Ma-
maroneck:
Steven Udall
Michael Kane
John Naughton
Douglas Bloom
Joseph Santoro Jr.
15. Salary Authorization - Secretary
to Town Attorney
Pursuant to memorandum of the Town Attorney under date
of June 30th, 1969 herewith presented and ordered re-
ceived and filed for the record, on motion by Councilman
Nagel, seconded by Councilman Faiola, it was unanimously
RESOLVED, that this Board hereby au-
thorizes that the Secretary to the Town
Attorney be compensated at the rate of
_Z0_
$2. 50 per hour on a part-time basis for Town
work beginning as of May 22d, 1969.
REPORTS
The Town Clerk --
The Clerk presented the following reports which were or-
dered received and filed:
Report of the Receiver of Taxes and Assessments
for the month of June, 1969.
Report of the Building and Plumbing Inspector for
the month of June, 1969.
Town Clerk's Report for the month of May, 1969.
Report of the Westchester Shore Humane Society,
Inc. for the month of June, 1969.
Municipal Dog Patrol Report for the month of
June, 1969.
Summary of Receipts and Disbursements for the
period from January 1st through May 31st, 1969.
The Supervisor --
1. Light at Ferndale:Place
The Supervisor presented a copy of a letter addressed to the
Chief of Police by R. M. Gardeski, District Traffic En-
gineer of the New York State Department of Transportation,
dated June 19th, 1969, advising that the request for a light
at Ferndale Place would be investigated and given consid-
eration during the summer months prior to the opening of
school in the fall.
Z. Invitation - 4th of July
The Supervisor, on behalf of Mrs. Ruth Green of the Village
of Larchmont Recreation Committee, extended to all of the
members of the Board Mrs. Green's sincere invitation to
be at Flint Park at 10 a. m. to participate in the joint Town
Village 4th of July annual observances.
All of the members of the Board thanked the Supervisor
and Mrs. Green and expressed their intentions of being on
hand for the ceremonies.
-21-
Councilman Nagel --
1. New Haven Fare Increases
(Not on Agenda)
`With regard to the proposed rate increases on the Penn Cen-
tral - New Haven Division, Councilman Nagel requested
that a resolution be adopted by the Board to be forwarded to
Commissioner J. Burch McMorran of the New York State
Department of Transportation, the Public Service Com-
mission of the State of New York, Congressman Ogden Reid,
Senator Anthony B. Gioffre and Assemblyman Joseph R.
Pisani, in objection to the proposed fare increases unless
such increases were tied-in with the purchase of new equip-
ment and improvement of the road-bed.
Supervisor Helwig reviewed her correspondence and dis-
cussions with Mr. J. Edmund Colloton, Chairman of the lo-
cal and very active Citizens' Committee, stating that the
Committee was certainly in agreement with Councilman
Nagel's sentiments as just expressed. She also pointed out
the contribution our taxpayers had made to the operation of
the railroad since 1960 when the State exempted from taxa-
tion railroad-owned properties -- and the railroad's failure
to observe the Standards of Safety for operation and main-
tenance as set up by the State at that time.
Councilman Faiola stated that there was one thing he would
like to add -- that the I. C. C. had fined the railroad $5, 000.
a day but had no jurisdiction to enforce the fine.
Following some further general discussion, the Attorney
was directed to explore the enforcement of the fine and to
check with both the I. C. C. and P. S. C. , and thereupon on
a motion offered by Councilman Nagel and seconded by
Councilman Cbalif, the following resolution was unanimously
adopted to be forwarded as heretofore directed:
WHEREAS, the Penn-Central New Haven Division
has recently announced a new schedule of fares
for the commuter service from Mamaroneck and
Larchmont stations,
and
WHEREAS, the new rate structure adversely af-
fects the residents of the Town of Mamaroneck
and all who use the service of the Penn-Central
New Haven by greatly increasing the minimum
stateion to station fares and the 10-trip fare and
by changing the terms of the monthly ticket,
and
WHEREAS, the residents of the Town have con-
tributed to the operation of the New Haven ever
_ZZ_
atE ei
since 1960 when some $1, 114, 486 of railroad
property was exempted from taxation,
and
WHEREAS, at the time the New Haven was ex-
empted by the State, certain Standards of Safety
and Maintenance were made part of the law,
and
WHEREAS, these minimum standards of safety,
of maintenance of equipment, and roadbeds,
and of stations and other property belonging to
the railroad have not been observed,
NOW, THEREFORE, BE IT
RESOLVED, that the Town Board of the Town
of Mamaroneck opposes any increases or
changes in fare structure pending assurances
from the Penn-Central New Haven Division,
the Public Service Commission and the State
Department of Transportation that commuter
service will be improved materially and will
conform in every respect to the --
"Standards of Service to be Observed
by the Penn Central Company for
General Passenger Service in State
of New York (including Commuter
Train and Commuter Service)"
here attached, and to the provisions of Sec-
tions 489 A-V of the Real Property Tax Law.
The Supervisor then asked Councilman Faiola to report on
the bus situation at this time while on the subject of trans-
portation - rather than later as scheduled on the agenda.
Councilman Faiola then stated that the Committee had met
on June 26th and that negotiations were under way with
several bus companies were under way. The Liberty Bus
Company and the Shore Line Bus Company, he reported,
would report back to the Committee, he reported, hope-
fully in the near future.
He reported further that the Committee representatives
would meet again shortly together with the Attorney's
from each municipality so that the individual franchises
could be reviewed and studied.
Note was made of the County's offer of help -- and Mr.
Schwab, speaking from the floor, stated that he felt cen-
tral County handling was needed in this kind of thing. He
referred to Mr. Michaelian's being in favor - and was
advised by the Supervisor that the matter was under study
by the Transporation Committee of the Board of Supervisors.
-23-
�<r
Councilman Faiola --
1. Retirement - Fireman Alfred Moll
Councilman Faiola advised the Board of the retirement of
Fireman Alfred Moll as of this date after twenty-nine
years of service with the Town. He paid tribute to the
fine job done by Mr. Moll and moved that his resignation
_ be accepted with great regret and that a resolution of
thanks and appreciation to him be adopted to be spread
upon the minutes of this meeting as a public record of
tribute - and that a copy thereof be forwarded to him with
deep thanks and best wishes for the future.
The motion was seconded by Councilman Chalif and the
following resolution unanimously adopted:
WHEREAS, Alfred Moll, Town of Mamaroneck
Fireman for the past twenty-nine
years, has retired as of this date,
and
WHEREAS, during the many years of his ser-
vice, he was a loyal and faithful
employee untiring in the perfor-
mance of his duties which were
discharged with diligence and
competence,
NOW, THEREFORE, BE IT
RESOLVED, that we, the members of this
Board, do hereby adopt this
resolution to be spread upon
the minutes of this meeting in
tribute to --
Alfred Moll
and be it further
RESOLVED, that a copy of this resolution be
forwarded to him with appre-
ciation and thanks for his fine
service and very best wishes
for the future.
2. Appointment of Fireman Newman
and Authorization of Salary
Pursuant to memorandum of the Fire Chief under date of
June 20th, 1969, on motion by Councilman Faiola, sec-
onded by Councilman Nagel, it was unanimously
-24-
RESOLVED, that pursuant to recommendation
and request of the Fire Council, this Board
hereby approves the appointment of Henri
Newman as a Town of Mamaroneck Fireman,
effective as of July 3, 1969, and to be com-
pensated at the rate of $8100. 00 per annum.
Councilman Vandernoot --
1. Apportionments
Councilman Vandernoot presented for authorization, the
following petitions submitted by the Assessor for the cor-
rection of the assessment roll so as to permit the appor-
tionment of taxes, and thereupon on his motion, seconded
by Councilman Faiola, the following resolution was unan-
imously adopted:
WHEREAS, the Assessor has presented a
petition for the correction of the assess-
ment roll for certain years pursuant to
the provisions of Section 557, Article 16
of the Westchester County Tax Law,
and
WHEREAS, after due consideration, this
Board finds it desirable to grant said pe-
titions for the correction of said assess-
ment roll:
NOW, THEREFORE, BE IT
RESOLVED, that the assessment roll of
1969, taxes of 1970, which shows prop-
erty now appearing on the roll as follows:
Block Parcel Name Land Imp Total
218 205 Munn Brewer & W $4, 500 $ 10, 600 $15, 100
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
218 205 Munn Brewer -?- 1, 700 1, 700
218 240 Munn Brewer & W 2, 800 10, 600 13, 400
and be it further
RESOLVED, that the assessment roll of 1968,
school taxes of 1969, and the assessment roll
of 1969, taxes of 1970, which show property
now appearing on the rolls as follows:
_9,5-
Block Parcel Name Land only
827 431 Rigobert Monard $ 2, 700
be corrected as follows in accordance
with the provisions of subdivision 5 of
Section 557:
Block Parcel Name Land only
827 431 Anne Dorian 1, 300
827 434 Antonio S Saturno & W 1, 400
The Town Attorney --
1. Report on Block Parties
In accordance with the Board's direction, the Attorney pre-
sented a report on Block Parties within the Town of Ma-
maroneck stating the findings and recommendations of the
Town's Insurance Carriers and the Chief of Police, which
was herewith ordered received and filed for the record.
Following discussion by the members of the Board and the
Attorney, on motion by Councilman Chalif, seconded by
Councilman Faiola, it was unanimously
RESOLVED, that requests to hold Block
Parties in the Town of Mamaroneck be
referred to the Police and Fire Depart-
ments for approval, and that permits
be issued therefor by the Chief of Police
subject to compliance with the provi-
sions required by the aforesaid Police
and Fire Departments.
2. Certiorari Settlement
Chatsworth Gardens Unit A
Pursuant to the Attorney's recommendation for settlement
of the certiorari proceedings on Chatsworth Gardens Unit
A, on motion by Councilman Chalif, seconded by Council-
man Vandernoot, the following resolution was adopted by
unanimous vote of the Board, all members being present
and voting "aye":
WHEREAS, heretofore writs of certiorari
were obtained by Mandeville Properties,
Inc. , owners of Unit A Chatsworth Gardens
Apartments, known and described as Block
127, Parcel 152 on the Tax Assessment
Map and Assessment Roll of the Town of
Mamaroneck, for the following years:
1962 for the taxes of 1963, 1963 for the
-26-
taxes of 1964, 1964 for the taxes of 1965,
1965 for the taxes of 1966, 1966 for the
taxes of 1967, 1967 for the taxes of 1968,
1968 for the taxes of 1969;
and
WHEREAS, the Town Attorney recom-
mends to this Board that the proceedings
be settled and discontinued upon the re-
duction of these assessments;
NOW, THEREFORE, BE IT
RESOLVED, that the assessments for the
years of 1962 for the taxes of 1963, 1963
for the taxes of 1964, 1964 for the taxes
of 1965, 1965 for the taxes of 1966, 1966
for the taxes of 1967, 1967 for the taxes
of 1968, 1968 for the taxes of 1969 upon
property owned by Mandeville Properties
Inc. and described upon the Assessment
Map and Assessment Roll of the Town of
Mamaroneck as Block 127 and Parcel 152
be reduced as follows:
From
Assm't. Tax
Year Year Land Imp. Total
- 1962 1963 $50, 000. $,`363, 000. $413, 000.
1963 1964 50, 000. 363, 000. 413, 000.
1964 1965 50, 000. 363, 000. 413, 000.
1965 1966 50, 000. 363, 000. 413, 000.
1966 1967 50, 000. 363, 000. 413, 000.
1967 1968 50, 000. 363, 000. 413, 000.
1968 1969 32, 900. 288, 400. 322, 300.
To
Assm't. Tax
Year Year Land Imp. Total
1962 1963 $32, 900. $ 267, 100. $ 300, 000.
1963 1964 32, 900. 267, 100. 300, 000.
1964 1965 32, 900. 267, 100. 300, 000.
1965 1966 32, 900. 267, 100. 300, 000.
1966 1967 32, 900. 267, 100. 300, 000.
1967 1968 32, 900. 267, 100. 300, 000.
1968 1969 32, 900. 267, 100. 300, 000.
provided the certiorari proceedings now
pending in the name of Mandeville Prop-
erties, Inc. for the years 1962 for the
taxes of 1963, 1963 for the taxes of 1964,
1964 for the taxes of 1965, 1965 for the
taxes of 1966, 1966 for the taxes of 1967,
-27-
1967 for the taxes of 1968, 1968 for the
taxes of 1969 be discontinued without
costs as against either party;
and it is
FURTHER RESOLVED, that all re-
funds of taxes due by reason of such re-
ductions be paid without interest;
and it is
FURTHER RESOLVED, that the Town
Attorney is hereby authorized and
directed to sign the necessary stipu-
lations to obtain an order of the
Supreme Court providing for such
reductions.
ADJOURNMENT
There being no further business to come before the meet-
ing, on motion duly made and seconded, it was declared
adjourned at 10:50 p. m. , to reconvene on August 6th, 1969.
BOARD OF FIRE COMMISSIONERS
The meeting of the Board of Fire Commissioners was con-
vened immediately upon the adjournment of the Town
Board meeting.
1. Claims
Upon presentation for authorization of payment, on motion
by Commissioner Faiola, seconded by Commissioner Van-
dernoot, it was unanimously
RESOLVED, that the following Fire De-
partment claims be and they hereby are
approved, and the Supervisor and Comp-
troller authorized to pay the same out
of the 1969 Fire Department budget:
American La France $ 89. 45
R. G. Brewer Inc. 37. 30
Con Edison 92. 44
Roberts 136. 65
Total . . . . .$ 355. 84
-28
2. Reports
Commissioner Faiola presented the following report which
was ordered received and filed for the record:
Fire Report for the month of June, 1969•
3. Communications
Commissioner Faiola stated that there were no com-
munications to be presented at this meeting.
4. Adjournment
There being no further business to come before the meet-
ing, it was declared adjourned at 10:55 p. m. , to re-
convene on August 6th, 1969.
n C rk
-29-