HomeMy WebLinkAbout1966_01_26 Town Board Minutes NOTICE OF SPECIAL MEETING
TOWN BOARD
TOWN OF MAMARONECK, N. Y.
Pursuant to Section 62 of the Town Law, I
hereby call a special meeting of the Town
Board, to be held in the Office of the Super-
visor at the Town Offices, 158 West Boston
Post Road, Village of Mamaroneck, at
8:45 p, m. , on Wednesday evening, January
26th, 1966, to consider such business as
may come before the Board.
Peter F. Kane
Supervisor
Dated: January 26, 1966
WAIVER OF NOTICE
of
_SPECIAL MEETING
of the
TOWN BOARD
of the
TOWN OF MAMARONECK
We, the undersigned, hereby waive all notice of
the attached Notice of Special Meeting called by
the Supervisor on January 26, 1966, and consent
that this meeting shall be h/eld• as therein stated.
1
Dated: January 26, 1966
MINUTES OF A SPECIAL MEETING OF THE TOWN BOARD
OF THE TOWN OF MAMARONECK, HELD JANUARY 26th,
1966, IN THE OFFICE OF THE ASSESSOR, TOWN OF .
MAMARONECK OFFICES, 158 WEST BOSTON POST ROAD,
MAMARONECK, NEW YORK.
CALL TO ORDER
-- The Supervisor called the meeting to order at 8:45 p. m.
in accordance with the Notice of Meeting and Waiver of
Notice hereto appended for the record, and explained that
the meeting would be held in the Assessor's Office rather
than that of the Supervisor as stated in said Notice.
ROLL CALL
Present: Supervisor Kane
Councilwoman Helwig
Councilman Quadrine
Councilman Chalif
Councilman Faiola
Absent: None
Also Present: Mr. Gronberg - Town Clerk
Mr. Johnston - Town Attorney
Mrs. Brewer - Deputy Clerk
Mr. Altieri - Comptroller
APPROVAL OF MINUTES
The minutes of the following regular meetings were pre-
sented, and on motion duly made and seconded, approved as
follows:
September 15, 1965 - As presented.
October 6, 1965 - As corrected
October 20, 1965 - As presented
November 10, 1965 - As corrected
November 23, 1965 - As corrected
1. Request of Attorney - Authorization
for Expenditure of Funds
Pursuant to the Attorney's request and in accordance with
the recommendation of the Board of Police Commissioners
as contained in its letter addressed to the Supervisor under
date of January 17, 1966, on motion by Councilman Chalif,
seconded by Councilwoman Helwig, it was unanimously
RESOLVED, that this Board hereby authorizes the
Town Attorney to go to Niagra :Falls, New York,
in connection with a law suit presently pending
against the Town of Mamaroneck, with expenses
to be paid by the Town in an amount not to exceed
-1-
the sum of $200.00.
The Comptroller then advised the Board that the foregoing
resolution required a transfer of funds from the Part Town
Contingency to the budget of the Attorney, and thereupon on
motion by Councilman Quadrine, seconded by Councilman Chalif,
it was unanimously
RESOLVED, that the following transfer of funds
within the 1966 budget be and it hereby is
authorized:
From -
Part Town Contingency $200.
To
Police Department 200. '
2. Request of Comptroller - Appointment
of Intermediate Account Clerk
Pursuant to memorandum of the Comptroller, dated?3anuary
24, 1966, herewith presented and filed as a part of the record
of this meeting, on motion by Councilwoman Helwig, seconded by
Councilman Quadrine, it was unanimously
RESOLVED, that William Aitchison be and he here-
by is employed on a Probationary Appointment as
Intermediate Account Clerk of the Town of Mamaro-
neck, effective as of January 27, 1966, and to be
compensated at the rate of $3,640. per annum for
a period of six (6) months and then at the rate
of $4,160. per annum as provided in the 1966 budget.
3. Transfer of "Old' Voting Machines
(Not on Agenda)
Pursuant to the Clerk's request, on motion by Council-
man Chalif, seconded by Councilman Quadrine, it was unani-
mously
RESOLVED, that this Board hereby authorizes
the following transfers of "old" Voting
Machines:
Machine #7709 to St. Vito's Church
Machine' #7710 to Holy Trinity Church.
Machine #7711 to St. Augustine's Church
Machine -07712 to Church of Sts. John and Paul
in accordance with communication addressed to each of the fore-
going by the Town Clerk under date of December 2, 1965.
4. Appointment of Constables
Pursuant to communication addressed to the Town Clerk
by Zelda M. Uthe, Director of The Association of Towns
of the State of New York, under date of January 25, 1966,
pointing out that there is no authority for the office of Con-
-2-
S (1
stable in a town of the first class pursuant to 8 Op. State
Compt. 220 (enclosed), herewith presented and ordered
received and filed as part of the record of this meeting,
in accordance with the Town Attorney's advice, on mo-
tion by Councilman Chalif, seconded by Councilman
Quadrine, it was unanimously
RESOLVED, that the resolutions adopted on January
19, 1966, appointing Frank Comblo, Dominick Fail-
- lace, James M. Peterson and Joseph Tezzi as Con-
stables of the Town of Mamaroneck and authorizing
bonds therefor, be and they hereby are amended so
as to read as follows:
Appointment of Civil Officers
RESOLVED, that the following persons be and they
hereby are appointed Civil Officers of the Town of
Mamaroneck with the powers and duties of Civil
Officers in civil actions and proceedings as pro-
vided in Section 20, 1 (a) of the Town Law; said
persons to serve without salary for a term of one
(1) year starting January 1, 1966 and terminating
December 31, 1966:
Frank Comblo - 225 Highview St. , Mamk.
Dominick Faillace - 1421 Mamaroneck Ave.
James M. Peterson - 132 Chatsworth Ave. , La.
Joseph Tezzi - 28 Madison St. , Mamk.
Bonds for Civil Officers
RESOLVED, that the appointed Civil Officers,
Frank Comblo, Dominick Faillace, James M.
Peterson and Joseph Tezzi, each file a bond in the
amount of $4, 000. for the faithful performance of
his duties, said bond to be for one (1) year and ap-
proved by the Town Attorney, with premium for
same paid from Town funds.
ADJOURNMENT
There being no further business to come before the meet-
ing, on motion duly made and seconded, it was declared ad-
journed at 9:45 p. m.
Ctrl
/ own erk
-3-
J�
MINUTES OF A REGULAR MEETING OF THE TOWN BOARD
OF THE TOWN OF MAMARONECK, HELD FEBRUARY 2,
1966 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 Kane
Councilwoman Helwig
Councilman Quadrine
Councilman Chalif
Councilman Faiola
Absent: None
Also Present: Mr. Gronberg - Town Clerk
Mr . Johnston - Town Attorney
Mr. Altieri - Comptroller
Mrs . Brewer - Deputy Clerk
APPROVAL OF MINUTES
On motion duly made and seconded the minutes of the
regular meetings of December 1, 1965 and December 15,
1965 were approved as submitted.
OPENING OF BIDS - Highway
Equipment
The Clerk presented Affidaviits of Publication of
Notice of Bids for the record and opened and read
aloud the following bids, which were referred to the
Superintendent of Highways, the Town Engineer and the
Town Attorney for study and report at the next meeting.
Bidder Bid
Loader Loader
Gasoline Motor Diesel Motor. Spreader
H.O.Penn Mach.Co. , Inc. -- $15 , 910.00 $2, 593 .40
Bell Eastern Corp. $19, 292.00 -- --
Edward Ehrbar, Inc. 13, 390.00 $15 , 190.00 --
George Malvese & Co.Inc. 16,400.00 17, 680.00 --
-1-
r Q c
OLD BUSINESS
There was no old business to come before the meeting.
NEW BUSINESS
1 . Report - ICC New Haven
Hearing (George D. Burchell) .
The Clerk presented the report submitted by former
Supervisor Burchell, as the Town ' s official representa-
tive at the Interstate Commerce Commission hearings on
the New Haven Railroad, held at the Hotel Biltmore in
New York City on January 24 and 25, 1966, which was
herewith ordered received and filed with the Board' s
sincere thanks and appreciation to Mr. Burchell.
2 . Authorization to Advertise
for Bids.
Pursuant to the Comptroller ' s request, on motion by
Councilman Faiola, seconded by Councilman Chalif, it
was unanimously
RESOLVED, that the Town Clerk, in accor-
dance with law, be and he hereby is
authorized to publish in the official
newspaper of the Town of Mamaroneck, "The
Daily Times" , a Notice for sealed bids to
be opened and read aloud at a regular meet-
- ing of this Board to be held at 8:15 p. m.
Wednesday, March 2, 1966, at the Weaver
Street Firehouse, Weaver Street and Edgewood
Avenue, Larchmont, for furnishing to the
Supervisor ' s office, one (1) 1966 Sedan, 4
door, in conformance with the specifications
as set forth in said Notice.
COMMUNICATIONS
1 . Letter from County Executive
The Clerk presented a letter from the County Execu-
tive, dated January 21, 1966, stating that he, the
County Attorney, and the Special Counsel for the County
will appear at the Interstate Commerce Commission hear-
ings on the New Haven, to be held in New York City on
January 24th and 25th, 1966.
2. Expense Authorization - Board of
Police Commissioners
,Pursuant to the request of the Police Commission, on
motion by Councilman Chalif, seconded by Councilman
Faiola, it was unanimously
-2-
RESOLVED, that this Board hereby authorizes
that the expenses of Chief Waterbury, in an
amount not to exceed the sum of $35.00, for
attendance at the Annual Meeting of the Asso-
ciation of Towns, in New York City, February
7th through 9th, 1966, be paid from the pro-
- per item in the 1966 Police Department budget.
3. Acknowledgements
(New Haven Resolution)
Acknowledgements from Governor Rockefeller, Congress-
man Reid, Senator Gioffre and Assemblyman Pisani of Reso-
lution adopted by this Board in protest of the proposed
discontinuance of the New Haven. Railroad passenger service,
which were ordered received and filed.
-2-A-
n SJ
REPORTS
The Town Clerk
The Clerk presented the following report, which was
ordered received and filed:
Report of the Receiver of Taxes and Assess-
ments for the month of January, 1966.
The Supervisor --
Supervisor Kane announced that the members of the
Board would serve as liaison to the following Boards,
Commissions and Committees for the year 1966:
Councilwoman and Deputy
Supervisor Helwig
Standing Committees
Assessments
Conservation
Recreation
Special Assignments
Hommocks Study
Joint Planning Study
Thruway Noise Abatement
Councilman Quadrine
Standing Committees
Community Action Program
Human Rights
Public Works
Special Assignments
Incinerator
Joint Planning Study
Councilman Chalif
Standing Committees
Insurance
Planning and Zoning
Transportation
-3-
.. ._. .............._..._
9
Councilman Faiola
Standing Committees_
Civil Defense
Fire Department
Parks
Youth Council
Councilman Chalif --
Councilman Chalif stated that he had no reports
at this time.
Councilwoman Helwig --
1. Resignation - Mr . Raymond
P. Faiola
Councilwoman Helwig advised the Board of Mr. Faiola' s
resignation from the Conservation Advisory Committee
upon his appointment as Town Councilman. She stated
that Mr. Faiola had been a member of this Committee since
its establishment on August 5 , 1964 and that it was with
regret that the Committee had accepted his, resignation.
Thereupon, on motion offered by Councilwoman Helwig
and unanimously seconded, the following resolution was
adopted:
RESOLVED, that this Board hereby approves
with regret the resignation tendered by
Mr. Raymond P. Faiola as a member of the
Conservation Advisory Committee of the
Town of Mamaroneck, and highly commends
him on his service while a member of the
I aid Committee.
2. Appointment to Conservation
Committee (Mrs. Rex Vincent)
Councilwoman Helwig recommended the appointment of
Mrs. Rex Vincent of 109 Rockland Avenue, Larchmont,
to the Conservation Advisory Committee in order that
it would have a full complement and, after commenting
on Mrs. Vincent ' s exceptional qualifications for this
appointment since she is a member of the Board of Park
Commissioners and President of the Garden Club of Larch-
mont, since there were no further recommendations, on
her motion, seconded by Councilman Faiola, it was
unanimously
-4-
8
....... ..... .. .... . . .
``
A "6
RESOLVED, that Mrs. Rex Vincent of
109 Rockland Avenue, Larchmont, be
and she hereby is appointed a mem-
ber of the Conservation Advisory
Committee of the Town of Mamaroneck,
to serve for a term of office of
one year or until December 31, 1966.
-- 3 . Apportionments
Councilwoman Helwig requested authorization of
the following petitions, submitted by the Assessor
for the correction of the assessment roll so as to
permit the apportionment of taxes, and thereupon,
on her motion, seconded by Councilman Chalif, the
following resolution was adopted by unanimous vote:
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 Administrative Code, known as the West-
chester 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 1965 ,
taxes of 1966, which shows property now appear-
ing on the roll as follows:
Block Parcel Name Land Imp Total
203 213 John A. Mulcahy $8, 600. $27, 700. $36, 300.
203 220 John A. Mulcahy 5 , 800. 5, 800.
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
293 213 John A. Mulcahy $1, 200. $ 1, 200.
203 220 John A. Mulcahy 5 , 600. 5, 600.
203 260 Robert M. Riley & W. 7,400 $27, 700. 35, 100.
203 261 Robert M. Riley & W. 200. 200.
and be it further
RESOLVED, that the assessment roll of 1965 ,
taxes of 1966, which shows property now appear-
ing on the foll as follows:
-5-
91
Block Parcel Name Land IMP Total
934 347 Hy Zaret & W. $14, 300. $18, 000. $32, 300.
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land I_mp Total
934 347 Hy Zaret & W. $10, 000. $18, 000. $28, 000.
934 348 Tompkins Bldrs. , 4, 300. 4, 300.
Inc.
and be it further
RESOLVED, that the assessment roll of 1965,,,taxes
of 1966, which shows property now appearing on
the roll as follows:
Block Parcel Name Land Imp Total
908 383 St.Thomas ' Church$9, 000. $10, 000. $19, 000.
Rectory
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557 :
Block Parcel Name Land Imp Total
908 383 William S .Kovel & W.$6, 000. $9, 000. $15, 000.
908 534 Robert Kanavy & W 3, 000. 1, 000. 4, 000.
and be it further
RESOLVED, that the assessment roll of 1965,taxes
of 1966, which shows property now appearing on
the roll as follows:
Block Parcel Name Land Imp Total
822 396 Mary Jackson $4, 500. $7, 000. $ 11, 500.
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
822 396 Gevyn Constr.Corp. $ 500. $ 500.
822 398 Mary Jackson 4, 000. $7, 000. 11, 000.
and be it further
RESOLVED, that the assessment roll of 1965, taxes
of 1966, which shows property now appearing on the
roll as follows:
Block Parcel Name Land Imp Total
116 428 Pendelton Herring & W.$11, 000.$14, 500.$25 , 500.
-6-
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
116 428 Pendelton Herring & W. 3, 700. 3, 700 .
- 116 537 Pendelton Herring & W. 7, 300. 14, 500. 21, 800.
and be it further
RESOLVED that the assessment roll of 1965 , taxes
of 1966, which shows property now appearing on the
roll as follows:
Block Parcel Name Land Only
902 398 Samavo Builders, Inc. 4, 500.
be corrected as follows in accordance with the pro-
visions of subdivision 5 of Section 557:
Block Parcel Name Land Only
902 398 Samavo Builders, Inc. 1, 500.
902 414 Hans Wohlfarth & W. 1, 500.
902 419 Samavo Builders, Inc. 1, 500.
and be it further
RESOLVED, that the assessment roll of 1965 , taxes
of 1966, which shows property now appearing on the
foll as follows:
Block Parcel Name Land Only
713 348 William & Henry Eipel 8, 000.
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land 0 n1V
713 348 Pierichau, Inc . 2, 300 .
713 356 William & Henry Eipel 5 , 700.
and be it further
RESOLVED, that the assessment roll of 1965 , taxes
of 1966, which shows property now appearing on the
roll as follows:
Block Parcel Name Land Only
230 38 Investors Collateral Corp. 4, 000.
230 48 Investors Collateral Corp. 4, 000.
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
-7-
/1 r_�, °3
A
Block Parcel Name and Only
230 38 Investors Collateral Corp. 1, 000.
230 39 Eva M. Singer 3, 000.
230 48 Eva M Singer 1,400.
230 51 Investors Collateral Corp. 2, 600.
4. Communication from Massachusetts
(Not on Agenda)
Councilwoman Helwig presented a communication, address-
ed to the Board under date of January 20, 1966, by the
State Supervisor of Conservation Education of The Common-
wealth of Massachusetts Department of Education, request-
ing a copy of the "Walk Book" , which was herewith order-
ed received and filed.
Councilman Quadrine --
1 . Street Light Authorization -
Madison Avenue.
Councilman Quadrine presented a memorandum from the
Police Chief and the Superintendent of Highways dated
January 31, 1966 , herewith presented and filed for the
record, and thereupon on his motion, seconded by Coun-
cilman Chalif, it was unanimously
RESOLVED, that this Board hereby authorizes
the installation of an Admirals-Hat type
- light on Pole #CAZ-4A located on Madison
Avenue, at a cost not to exceed $60.99,
funds for which are available in the 1966
budget.
2. Commendation of Highway Department
Councilman Quadrine highly complimented the Superin-
tendent of the Highways and his staff on the removal
of snow during the recent snow storms.
Councilman Chalif --
Councilman Chalif stated that he had no report at
this time.
Councilman Faiola --
Councilman Faiola stated that he had no report at
this time other than that pertaining to Fire Depart-
ment matters.
-8-
The Town Attorney
The Town Attorney stated that he had no report at
this time.
ADJOURNMENT
There being no further business to come before the
meeting, on motion duly made and seconded, it was de-
clared adjourned at 8:45 p. m. , to reconvene on Feb-
ruary 16, 1966.
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
Commissioner Faiola presented for approval and
and authorization of payment the Fire Department
claims and thereupon on his motion, seconded by
Councilwoman Helwig, it was unanimously
RESOLVED, that the following Fire Depart-
ment claims as audited by the Comptroller
and approved by the Fire Chief are approv-
ed, and the Supervisor and Comptroller are
authorized to pay the same out of the Fire
Department budget:
Barney Epstein, Inc. $ 416.00
Barney Epstein, Inc. 441.88
Henigson' s Lumber Company 28.80
New York Telephone Company 86. 70
Sanford Fire Apparatus Corp. 33.50
Westchester Jt. Water Works 20.00
Total ,$1, 026.88
2. Reports
Commissioner Faiola presented the following ma�
Report which was ordered received and filed:
Fire Report for the month of January, 1966.
3. Communications
There were no communications to be presented at
this time.
-9-
. ............ ... ...........
�n 144
4. Other Business
(a) - Fire Insurance Rate
Commissioner Faiola reported for the Board' s in-
formation that Mr. Lyle Brown, Mr. George Straub,
_ the Fire Chief and he had met and were working to-
ward obtaining a better rating for the Town Fire
District.
(b) —Commendation of Highway Department
The Fire Chief commended the Highway Department
on its plowing and snow removal from the Town
streets during the recent snow storms and requested
that this tribute be reported in the minutes of this
meeting.
(c) - Roof Damage - Fire House
Commissioner Faiola reported that the roof of the
fire house had been damaged and that the matter had
been referred to the insurance company.
5 . Adjournment
There being no further business to come before the
meeting, on motion duly made and seconded, it was
declared adjourned at 9:00 P. M.
TO C] irk
-10-