Loading...
HomeMy WebLinkAbout1969_11_05 Town Board Minutes fia: .4 MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD NOVEMBER 5th, 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. Gronberg - Town Clerk Mr. Johnston - Town Attorney Mrs. Brewer - Deputy Clerk Mr. Aitchison - Superintendent of Highways Mr. Widulski - Town Engineer APPROVAL OF MINUTES The minutes of the regular meeting of October 16th, 1969 were pre- sented, and on motion duly made and seconded, approved as submitted. OLD BUSINESS 1. Proposed Sidewalk - Weaver Street Bonnie Way to Murray Avenue The Supervisor reviewed the history of the proposed sidewalk to date since it had been requested in October of 1968 by the Murray Avenue School Parent Teacher Association and Principal, pointing out that a traffic survey conducted by the Automobile Club of New York had recommended that the sidewalk be con- structed with a barrier for protection of pedestrians, and that it be located along the westerly side of Weaver Street as presently proposed. In order to proceed, she explained, it was necessary for the Town to acquire 10 feet of the Neuhof property, located at 529 Weaver Street, which property Mr. Neuhof refused to release because of the resultant proximity of his porch to the street and the possible blasting damage to his home. Whereupon, the Board had authorized the Attorney to proceed with the necessary steps to acquire this property through negotiation is any way possible, and if not, through condemna- tion. Further, she summarized briefly the varied results of the questionnaire circulated to all residents of the area in an effort to determine the number of families favoring and not favoring such a walk. - 1 - s She then asked the Clerk to present, for the information of all present, the communications received from Mrs. Marc Neuhof, of 529 Weaver Street, (submitting petition signed by approximately 26 families opposing the proposed walk) , Dr. James Q. Haralambie, of 17 North Chatsworth Avenue, Mr. John C. Baity, of 19 Bonnie Way and Mrs. Elaine H. Rosomoff, of 515 Weaver Street, which, in accordance with her request, was personally read by Mrs. Rosomoff. The Supervisor then invited any of those who wished to address the Board to do so, whereupon the following persons were heard mainly questioning -- the necessity for any sidewalk, the location of the walk, and how and by whom the cost was paid; and suggesting as alternatives to the proposed walk that the roadbed be straightened, that traffic signals be installed at strategic points, and that walkways be constructed over the street for the safe crossing of pedestrians and chil- dren were this walk to be located on the opposite side of the street. Mr. and Mrs. Robert Holst - 528 Weaver Street Mr. Sheldon S. Turck - 2 Briar Close Mr. Thomas Armstrong - 22 Althea Lane Mr. George H. Straub - 10 Bonnie Way Mr. Peter Grimm - 4 Valley Road Mr. Harry Vinograd - 531 Weaver Street Mr. Arthur J. Homans - 533 Weaver Street Mr. Theodore N. Utz, Jr. - 8 Park Hill Lane Mr. Stanley Plesant - 12 Hillside Road Mrs. Harry R. Clark - 11 Mohegan Road Mrs. Frederick Hofmann - 1 Sackett Drive With regard to the alternatives, the Supervisor then reported that the Town was presently awaiting the State's reply to its request for a resurvey of the area resulting from such requests by several groups which were seriously concerned about traffic conditions on Weaver Street. In concluding the discussion, Mrs. Helwig thanked all who were present for taking the time and trouble to attend the meeting and stated that the Town would delay any further proceedings pending the outcome of the State's visit. 2. Report - Prince Willows Sewer The Engineer presented a written progress report on the construc- tion of the Prince Willows Sewer, dated November 5th, 1969, and herewith ordered received and filed for the record. Councilman Nagel inquired about the costs on the job to date. The Engineer replied that the rock had been about 100% over estimate and that the pavement would run some $23,000 above estimated costs. Mr. Nagel then stated that he could understand that it was difficult to estimate the rock, but that he could not help wonder about the pavement overage. The Engineer replied that this overage was due to pavement break- ing and that, while the costs were over estimate, the Comptroller advised that the project was still solvent. NEW BUSINESS 1. Salary Authorizations a. Senior Stenographer - Supervisor's Office - 2 - 2 2 ` 3°, Pursuant to memorandum of the Comptroller under date of October 23rd, 1969 herewith ordered received and filed, on motion by Councilman Vandernoot, seconded by Councilman Nagel, it was unan- imously RESOLVED, that this Board hereby authorizes that Mrs. Catherine D'Agostino be engaged as Senior Stenographer of the Town of Mamaroneck, to serve in the Office of the Supervisor, effective as of 11/6/69, and to be compensated at the rate of $5465. per annum; said appointment provisional pending civil service examination. b. Pool Lifeguard - Recreation Pursuant to memorandum of Superintendent of Recreation under date of October 23rd, 1969 herewith ordered received and filed, on motion made by Councilman Nagel, seconded by Councilman Vandernoot, it was unanimously RESOLVED, that this Board hereby authorizes that Gary A. Williams, Lifeguard P.T. , at the Hommocks Pool, be engaged and be compensated at the rate of $1.85 per hour. C. Temporary Personnel to Replace Mrs. Kirvin Pursuant to memorandum of the Comptroller under date of October 23rd, 1969 herewith ordered received and filed, on motion by Councilman Nagel, seconded by Councilman Faiola, it was unan- imously RESOLVED, that this Board hereby authorizes that Marian Kolb, Intermediate Typist P.T. and Joanne Colasacco, Intermediate Clerk and Typist P.T. , - be engaged in the absence of Helen Kirvin, effective 9/29 and 10/21/69, and to be compensated at the rates of $2.75 and $3.25 per hour respectively. 2. Transfer of Funds January 1st through October 31st, 1969 Pursuant to the Comptroller's memorandum dated November 3rd, 1969, on motion by Councilman Chalif, seconded by Councilman Nagel, it was unanimously RESOLVED, that this Board hereby authorizes the following transfer of funds within the 1969 budget: DEPARTMENT - General Town TRANSFER TO TRANSFER FROM Town Justices $ $ a/c 201 - Typewriter 25.50 Town Board a/c 401 - Publishing Notices, Reports, etc. 300.00 Assessor a/c 401 - Supplies and Other Expenses 725.00 Receiver of Taxes a/c 401 - Supplies and Other Expenses 500.00 _ 3 _ DEPARTMENT - General Town TRANSFER TO TRANSFER FROM Engineer a/c 401 - Supplies and Other Expenses $ 100.00 $ Civil Defense a/c 401 - Supplies and Other expenses 100.00 Enterprises a/c 401-1 - Supplies and Other Expenses (Parking Field #1) 2200.00 Cemeteries a/c 501 - Supplies and Other Expenses 100.00 Miscellaneous a/c 504 - Real Estate Taxes 1500.00 a/c 507 - Contingency 5550.50 Total $ 5550.50 $ 5550.50 Recreation Youth Recreation a/c 500 - Personal Services $ 3185.00 a/c 501 - Supplies and Other Expenses $ 185.00 Swimming Pool a/c 701 - Supplies and Other Expenses 3000.00 Total $ 3185.00 $ 3185.00 DISTRICT HIGHWAY Item I -- -- Item II -- 400.00 Item III 2000.00 -- Item IV -- 1600.00 $ 2000.00 $ 2000.00 GARBAGE DISTRICT #1 a/c 407 - Compensation and Liability Insurance $ 1725.00 a/c 408 - Incinerator Operation $ 1725.00 $ 1725.00 $ 1725.00 FIRE DISTRICT #1 a/c 201 - Chief's Auto $ 300.00 a/c 202 - Clothing $ 200.00 a/c 203 - Radio 85.00 a/c 402 - Building Operation 2235.00 a/c 403 - Supplies and Other Expenses 100.00 a/c 411 - Compensation and Liability Insurance 2150.00 $ 2535.00 $ 2535.00 _ 4 _ COMMUNICATIONS 1. Notice of Hearing - Board of Appeals, City of New Rochelle The Clerk presented a Notice of Hearing before the New Rochelle Board of Appeals, which had been referred to the Town Attorney and which, upon his advice of being informatory only and re- quiring no action by the Board, was herewith ordered received and filed. - 2. Solicitation Request - National Hemophilia Foundation The Clerk presented a letter addressed to the Board by the National Hemophilia Foundation under date of October 21st, 1969, which was herewith ordered received and filed. The Attorney, to whom the request had been referred, advised that such requests had been granted in prior years, and the Supervisor thereupon inquired the Board's pleasure. The Board questioned whether this organization was part of the United Fund and if not, why not? Since it was necessary to inquire into this matter, it was therefore directed that it be tabled to the next meeting pending receipt of the information requested. 3. Request for Release of Performance Bond Lundy Lane - Sections 1 and 2 The Clerk presented a letter addressed to the Board by Loman Homes, Inc. , under date of October 14th, 1969, requesting the release of bond for Lundy Lane Subdivision Sections 1 and 2, which had been referred to the Town Engineer and Highway Superintendent for report and recommendation. The Board directed that this matter be carried over to the next meeting pending receipt of the afore-mentioned report. 4. P.S.C. - Petition of Pony Stages for Omnibus Line The Clerk presented a Notice of a petition of Pony. Stages, Inc. , for a certificate of public convenience and necessity for the temporary operation of an omnibus line between the City of Peekskill, Westchester County, and Shea Stadium, under date of October 15th, 1969, which upon the Attorney's report of being informatory only and of no concern to the Town, herewith was ordered received and filed. 5. Request of Mr. Anthony Librandi Uses of Parcel J The Clerk presented a letter addressed to the Board by Anthony N. Librandi of 12 Thompson Street under date of November 3rd, 1969, requesting that the matter of the uses proposed for the recently acquired County property (Parcel J) be placed on the agenda for this meeting, which was herewith ordered received and filed for the record. At the Supervisor's invitation, Mr. Librandi explained that the residents of the area were concerned and wished to have accurate information on the proposed usage of this particular land since their properties were directly affected. He further called to the Board's attention the unhealthy condition (presence of large rats, etc.) now existing as the result of the Town's recent pipe installation and requested immediate correction of this situa- tion. Councilman Faiola assured Mr. Librandi that the Board would immediately follow up on the matters herein above referred to - 5 - and institute the necessary procedures to eliminate rodents, etc. Mr. Carl Mirande, Mr. Anthony Chiodo and Mr. Vincent Ciardullo, also residents of the area concerned, then addressed the Board inquiring about the number and location of any proposed addition- al parking spaces the Town might be planning to add to the park- ing lot, and the possibility of having a decal area for Town residents only now that the Town owned the property. They also -- strongly recommended to the Board that none of the land in Parcel J be used for parking purposes and stated that they would very much appreciate having some sort of assurances from the -- Town to this effect. The Supervisor, in replying, stated that some of the points brought out in this evening's discussion were the reasons that the Town had had the professional Parking Survey made, of which she had brought 3 copies to this meeting which any of those concerned were welcome to borrow and look over so that they and the Board could discuss the subject matter and recommendations set forth in the said report. 6. Acknowledgement, Senator Gioffre - Resolution County Department of Transit The Clerk presented a letter addressed to Supervisor Helwig by Senator Anthony B. Gioffre under date of October 23rd, 1969, acknowledging the receipt of her letter including a certified copy of the resolution adopted by the Mamaroneck Town Board in support of the establishment of a County Department of Transit, which was hereto ordered received and filed. 7. Resignation of Vincent De Cain - Commission of Human Rights The Clerk presented a letter addressed to the Supervisor by Vincent F. De Cain under date of October 29th, 1969, tender- ing his resignation as a member of the Commission of Human Rights, effective as of the date of the letter because of his appointment by President Nixon as Deputy Assistant Postmaster General of the United States, which was hereto ordered received and filed for the record. The Supervisor and each of the Councilmen expressed their regret at Mr. De Cain's resignation, their appreciation of his outstand- ing service on this Commission, and their congratulations on his appointment as Deputy Assistant Postmaster General of the United States, and since there was no alternative to the acceptance of the resignation, on motion by Councilman Faiola, seconded by Councilman Chalif, the following resolution was unanimously adopted to be spread upon the minutes of this meeting and forwarded to Mr. De Cain with the Board's hearty congratulations on his appointment as Deputy Assistant Postmaster General of the United States and best wishes for all success in the future: WHEREAS, Vincent F. De Cain has tendered his resig- nation as a member of the Commission of Human Rights of the Town of Mamaroneck, effective as of October 29th, 1969, due to his appointment as Deputy Assistant Postmaster General of the United States, and WHEREAS, Mr. De Cain has served on this Commission diligently and with perception since his appoint- ment thereto in February of 1967, and has given generously of his time, special skills, knowledge, and understanding contributing much to the work of the Commission, - 6 - _J and WHEREAS, he has been ever mindful of the welfare of those who appealed to the Commission and has acted always in their best interests, NOW, THEREFORE, BE IT RESOLVED, that this Board reluctantly and with regret accepts his resignation, and expresses its sincere thanks for the distinguished service he rendered to the community through- out his tenure of office as a member of the Commission, and be it further RESOLVED, that this resolution, unanimously adopted by this Board, be spread upon the minutes of this meeting as a public record of appreciation, and that a copy thereof be forwarded to him with the Board's thanks for his services, its heartiest congratulations on his new appointment and its very best wishes for all success in the future. REPORTS The Town Clerk -- The Clerk presented the following reports which were ordered received and filed: Report of the Receiver of Taxes and Assessments for the month of October 1969. Report of the Building and Plumbing Inspector for the month of October 1969. Report of the Westchester Shore Humane Society for the month of October 1969. Municipal Dog Patrol Report for October 1969. The Supervisor -- 1. Date of Special Meeting The Supervisor called to the Board's attention that the Prelim- inary Budget for 1970 must be presented between November 10th and 15th under law, and accordingly recommended that in lieu of the second regular meeting in November, a special meeting be held on Wednesday Evening, November 12th, for the purpose of presenting the proposed Preliminary Budget and consideration of such other business as might come before the Board. Whereupon, on motion by Councilman Faiola, seconded by Council- man Vandernoot, it was unanimously RESOLVED, that a special meeting of this Board be held on Wednesday Evening, November 12th, in lieu of the second regular meeting of the month, in the Auditorium of the Weaver Street Firehouse, Weaver Street, Town of Mamaroneck, at 8:15 o'clock. 7 - 2. County Resolution - Release of Parcels C, I, and J to Town The Supervisor presented for the official record, the County Resolution releasing to the Town of Mamaroneck Parcel C, I, and J, which was herewith ordered received and filed. 3. 1970 Standards of Service for Railroad Operation The Supervisor informed the Board of the receipt of the 1970 Standards of Service for the operation of the Railroad from the New York State Department of Transportation, stating that she felt the Town should go on record documenting any recommendations to be included in the said Standards such as: that the Railroad be required to lay new track in those sections of the roadbed needed to correct the present unsafe and rough-riding condition; that the permanent puddling at the foot of the escalator be eliminated; that the unsafe condition of the steps at the station be corrected; that a public address system be installed; and last, that the escalator be relocated or that a second one be added to facilitate the weary homecoming commuters. Reports of Councilmen -- Councilman Faiola -- 1. Bus Report Councilman Faiola stated that the Westchester Street Surface Corporation Line was presently negotiating with West Ford- ham and was expected to submit an application for franchise at an early date. Councilman Vandernoot -- 1. Apportionments Upon presentation of the following apportionments, on motion by Councilman Vandernoot, seconded by Councilman Faiola, the following resolution was unanimously adopted: WHEREAS, the Assessor has presented petitions for the correction of the assessment 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 petitions for the correction of said assessment roll; NOW, THEREFORE, BE IT RESOLVED, that the assessment roll of 1969, taxes of 1970, which shows property now appearing on the roll as follows: Block Parcel Name Land Only 730 223 Georgel Corp. $ 33,700 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: 8 - Block Parcel Name Land Only 730 223 George P. Byrne Jr. & W. $ 20,200 730 152 Georgel Corp. 13,500 and be it further RESOLVED, that the assessment roll of 1969, taxes of 1970, which shows property now appearing on the roll as follows: Block Parcel Name Land Imp Total 810 57 Katherine M. Diamond $3,900 $7,400 $11,300 be corrected as follows in accordance with the pro- visions of subdivision 5 of Section 557: Block Parcel Name Land IMP Total 810 57 Katherine M. Diamond $1,300 $ 1,300 810 62 Richard Haddad & W. 2,600 7,400 10,000 OTHER BUSINESS Mr. Stanley Plesent - 12 Hillside Road, Town Mr. Plesent, upon recognition, addressed the Board to inquire where the information on the transfer of funds referred to this evening (Item #2 under New Business on the Agenda) was available. The Clerk replied that all transfers of funds were set forth in full in the minutes of the Town Board meetings which were of course public records and available to anyone concerned in the Office of the Town Clerk. ADJOURNMENT There being no further business to come before the meeting, on motion duly made and seconded, it was declared adjourned at 10:10 p.m, to reconvene December 3rd, 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 for authorization of payment, on motion by Commissioner Faiola, seconded by Commissioner Vandernoot, 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 - 9 - the 1969 Fire Department budget: Gallery 124, Inc. $ 69.30 Post Lodge Restaurant 1,876.80 R. G. Brewer, Inc. 37.05 J. D. Brophy, Inc. 14.60 Con Edison 99.01 Con Edison 5.00 Ralph F. Condro 144.53 Elgene Chemicals Inc. 87.00 Excelsior Auto Repair & 100.50 Machine Works Exterminating Services Corp. 7.00 W. A. Kraft Corp. 72.03 W. A. Kraft Corp. 21.51 Mc Guire Bros. , Inc. 7.00 New York Telephone 7.43 Walter D. Rickert 30.00 Suburban Restaurant Supply Inc. 19.00 Village Paint Supply 28.16 Westchester Joint Water Works 35.58 Total. . . . . . . . . . $2,661.50 2. Reports Councilman Faiola presented the Fire Report for the month of October 1969 which was herewith ordered received and filed. OTHER BUSINESS 1. Chatsworth Gardens - Unit B The Fire Chief reported that the conditions obtaining at Chatsworth Gardens had still not been cleaned up and that the Fire Department would be unable to get into the area should a fire occur. He stated that the owners had been so informed but that there had been no improvement in the existing conditions and recommended that the owners be "Put on Notice" of the public danger existing at once. Commissioner Faiola recommended that action be taken forthwith on this matter with the Commission accordingly directing that the owners be legally so advised. 3. Adjournment There being no further business to come before the meeting, on motion duly made and seconded, it was declared adjourned at 10:20 p.m. , to reconvene December 3rd, 1969. o C1 k 10 -