Loading...
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-