HomeMy WebLinkAbout1966_05_18 Town Board Minutes MINUSES OF A REGULAR MEETING OF THE TOWN BOARD
OF THE TOWN OF MAMARONECK, HELD MAY 18, 1966
IN THE COUNCIL ROOM OF THE WEAVER STREET FIRE-
HOUSE, 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
Councilman Chalif
Councilwoman Helwig
Councilman Quadrine
Councilman Faiola
Absent: None
Also Present: Mr. Gronberg - Town Clerk
Mr. Johnston - Town Attorney
Mrs. Brewer - Deputy Clerk
Mr. Widulski - Town Engineer
Mr. Paonessa - Building Inspector
- The Supervisor - -
The Supervisor advised the Board that he had
excused the Comptroller, Mr. Altieri, from attend-
ing this evening ' s meeting, remarking that this was
one of the few meetings which Mr. Altieri had not
attended.
APPROVAL OF MINUTES
On motion duly made and seconded, the minutes
of the regular meeting of May 4, 1966 were approved
as submitted.
BID OPENINGS
1. Utility Body
. (Re-advertisement)
The Clerk presented the Affidavit of Publication
of the Notice for Bids for the record and opened and
read aloud the following bids
Bidder Bid
Hunt-Pierce Corporation $ 7 , 571. 00
Dan Mitchell & Sons, Inc. 9,652. 85
Pitman Manufacturing Co. 9, 059. 80
In accord with the usual custom on a motion made
by Councilman Quadrine, seconded by Councilman Faiola,
it was unanimously
RESOLVED, that this Board hereby accepts
the low bid, to wit: Bid of Hunt-Pierce
Corporation in the amount of $7, 571. 00
for furnishing to the Town of Mamaroneck,
one Utility Body and Aerial Device in accor-
dance with the specifications set forth in
the Notice for Bids subject to the approval
of the Engineer, Town Attorney, Highway
Superintendent and the Comptroller.
2. Highway Pick-up Truck
The Clerk presented the Affidavit of Publication of
the Notice for Bids for the record and opened and read
aloud the following bids:
Bidder Bid
Hory Chevrolet, Inc. $ 1,837. 25
Flinn Motor Corp. 1, 759. 00
In accord with the usual custom on a motion made by
Councilman Faiola, seconded by Councilwoman Helwig, it was
unanimously
RESOLVED, that this Board hereby accepts
the bid of the low bidder, to wit: Bid of
Flinn Motor Corp. in the amount of $1,759. 00
for furnishing to the Town of Mamaroneck High-
way Department one new Highway Pick-up Truck
in accordance with the specifications set forth
in the Notice for Bids subject to the approval
of the Engineer, Town Attorney, Highway Superin-
tendent and the Comptroller,
and be it further
RESOLVED, that pursuant to Section 142 of the
Highway Law, the Town Superintendent of High-
ways is hereby authorized to purchase the said
pick-up truck, in accordance with the provisions
of Article 5-A of the General Municipal Law, with
the approval of the County Superintendent of High-
ways.
3. Street Lighting Equipment
The Clerk presented the Affidavit of Publication of the
Notice for Bids for the record and opened the four bids which
were received from
General Electric Supply Co.
175 Tarrytown Road
White Plains, New York
Westinghouse Electric Supply Co.
29-50 Northern Blvd.
Long Island City 1, N. Y.
Ohm Electrical Supply Corp.
1 Nepperhan Avenue
Yonkers, New York
-2-
P. G. Supply Co.
110 East 3rd Street
Mt. Vernon, New York
The Clerk read the bids aloud and in accordance with
the Board ' s request and the Attorney' s approval, it
was directed that the Engineer summarize said bids
for the Board' s information, said summary to be set
forth in these minutes.
- Summary of Bids
EQUIPMENT G.E. WESTINGHOUSE DIFFERENCE
1.Quadriliner hd. $ 31. 19 $ 29. 85
2.Admiral Hat 20. 35 22. 70
3. 100W Mercury hd. 49. 75 51. 00 $1. 75
175W 51. 85 51. 00 . 85
250W 56. 00 52. 60 3.40
4.Brackets - 4 ' 8. 50 8. 24 . 26
6 ' 13. 50 13. 64 . 14
8 ' 16. 00 16. 73 . 73
12 ' 37. 50 36. 05 1.45
5.Replacement Lamps
Incandescents 0. 204 0. 185 0. 019
0. 314 0. 260 0. 054
0. 341 0. 285 0. 056
Mercury - 100W 5. 35 4. 85 0. 50
175W 5. 35 4. 85 0. 50
250W 7. 20 6. 38 0. 82
The Board directed that the foregoing bids be referred
to the Engineer, Attorney and the Comptroller for re-
commendation at the next meeting of this Board.
OLD BUSINESS
1. Report - Bids for Sanitation Truck
(Memorandum from Comptroller)
The Clerk read the memorandum of the Town
Engineer dated May 6, 1966 herewith ordered received
and filed for the record and pursuant thereto on
motion by Councilman Quadrine, seconded by Council-
woman Helwig, it was unanimously
RESOLVED, that this Board hereby
accepts the bid of the low bidder,
to wit: Bid of L. I. Reo Truck Co.
in the amount of $10, 829. 65 for
furnishing to the Town of Mamaroneck
one Sanitation Truck to be equipped
-3-
in accordance with the specifications
set forth in the Notice for Bids.
The. Clerk then read the memorandum of the
Comptroller dated May 16, 1966,herewith ordered
received and filed for the record, requesting
the transfer of funds and pursuant thereto on
motion by Councilwoman Helwig, seconded by
Councilman Quadrine, it was unanimously
RESOLVED, that this Board hereby
authorizes the following transfer
of funds:
From - Garbage District *1 Surplus $7, 000.
To - Equip.Garbage Loadpacker -
A/C 201 7, 000.
2. Application for Swimming Pool
Permit - Joseph Lividini, 14 Plymouth Road
Pursuant to direction at the last meeting,
notification of the subject application was sent
to the following property owners in the area of
the proposed pool with replies received as noted
herebelow and filed for the record:
Mr. Thomas Abrahamsen - No reply
16 Plymouth Street
Mr. Helmut Kappelmann
40 Weaver Street - No reply
Ms. Bertha Meichtry
49 Weaver Street - No reply
Mr. Harry Roth - No reply
126 Carleon Avenue
Ms. Ann H. Hartman - No reply
124 Carleon Avenue
The Clerk then presented a memorandum addressed
to the Board by the Building Inspector under date of
May 18, 1966 recommending approval of this applica-
tion subject to the conditions listed therein, which
was ordered received and filed for the record.
The Supervisor then inquired whether anyone
present wished to be heard on the application where-
upon Mr. Thomas Abrahamson of 16 Plymouth Street
addressed the Board stating that he had received
the notice but preferred to attend the meeting and
orally state that he was in favor of this pool.
Thereupon since there were no questions and no-one
else wished to be heard on motion by Councilman
Faiola, seconded by Councilman Quadrine, the follow-
ing resolution was offered:
-4-
WHEREAS, Mr. Joseph Lividini has pre-
sented a revised application for a
permit to construct a swimming pool
and appurtenances on premises located
at 14 Plymouth Road, Town, and known
as Block 410, Parcel 642, on the Assess-
ment Map of the Town of Mamaroneck;
and
WHEREAS, the Building Inspector of the
Town of Mamaroneck has examined the
plans and specifications for the proposed
pool as revised and amended,
and
WHEREAS, the Building Inspector finds
that the revised plans and specifications
as amended and supplemented to include
certain recommended conditions conform in
all respects with the requirements of the
Swimming Pool Ordinance (Article 23 of the
Building Code) and therefore recommends
that the application be approved;
NOW, THEREFORE, BE IT
RESOLVED, that the application of Mr.
Joseph Lividini for a permit to construct
a swimming pool on his premises located at
14 Plymouth Road, Town, and known as Block
410, Parcel 642, on the Assessment Map of
the Town of Mamaroneck, is hereby approved,
and the Building Inspector is hereby author-
ized to issue a permit for same provided the
pool is constructed in conformance with the
revised plans and specifications submitted
and filed with the revised application as
amended and supplemented to show compliance
with the following conditions :
1. That any contemplated above ground light-
ing should be shielded and directed away
from neighboring properties.
2. That no temporary or portable cabanas
or awnings be placed on the property.
3. That the applicant shall obtain a build-
ing permit within 30 days of the filing
of Resolution with the Town Clerk and
said permit shall expire two years from
date of said Resolution.
— and be it further
RESOLVED, that all work must be completed
and the owner obtain a Certificate of Occu-
pancy from the Building Inspector before
the pool is used.
-5-
Upon roll call, the vote on the foregoing resolution
was as follows :
Supervisor Kane - Aye
Councilman Chalif - Aye
Councilwoman Helwig - Aye
Councilman Quadrine - Aye
Councilman Faiola - Aye
The foregoing resolution was therefore adopted by a
unanimous vote.
The Board directed that a certified copy of the fore-
going resolution be forwarded to the applicant and
the Building Inspector.
3. Parking Meters - Vine Street
For the Board ' s information the Supervisor briefed
a letter received from Mrs. Steven H. Sheinhouse dated
May 15, 1966 and hereby ordered received and filed for
the record. He stated that each member of the Board
had received a copy of this letter and that the matter
was still under study by the Board of Police Commis-
sioners and this Board.
NEW BUSINESS
1. Application for Special Permit -
Winged Foot Golf Club
The Supervisor stated that time was of the essence
in this matter but that in accordance with Section 432
of the Zoning Ordinance this application must be refer-
red to the Planning Board for report prior to a public
hearing before this Board.
Mr. Widulski, the Town Engineer, advised that the
Planning Board would be meeting in special session one
evening this week whereupon the Supervisor,with the
Board ' s consent requested Mr. Widulski to refer this
application to the Board for immediate report to this
Board.
Accordingly the Board agreed that a public hear-
ing should be held at the next regular meeting of
this Board on June 1st and on motion by Councilwoman
Helwig, seconded by Councilman Quadrine, it was
unanimously
RESOLVED, that the Clerk be and he here-
by is directed to publish in the official
newspaper of the Town of Mamaroneck, The
Daily Times, a Notice of Public Hearing
before this Board on Wednesday evening,
June 1, " 1966 at 8:15 p. m. in the Council
-6-
Room of the Weaver Street Firehouse,
Weaver Street and Edgewood Avenue,
Town of Mamaroneck, to consider the
request of Winged Foot Golf Club, Inc.
for a Special Permit as is provided
for in Article IV, Sections 410, 432
and 449 as amended April 17 , 1963, of
the Zoning Ordinance of the Town of
Mamaroneck, to construct a new Pump
House on premises located on the east
side of Fenimore Road and known as
Block 347, Parcel 1 on the Assessment
Map of the Town of Mamaroneck.
2. Applications for Swimming Pool Permits
a) Marcus A. Mintzer - 24 Orsini Drive, Town
The Clerk presented an application for a
swimming pool permit submitted to the Building
Inspector under date of May 16, 1966, which was
herewith ordered received and filed for the record.
The Board, in accord with usual procedure,
directed that the neighboring property owners be
notified of the application and that the matter
be carried over to the June 1st meeting in order
to allow time for the members of the Board to per-
sonally inspect the site of the proposed pool and
for those notified to reply to the Board if they
so desired.
b) Anthony N. Librandi - 12 Thompson St. ,Town
The Clerk presented an application for a
swimming pool permit submitted to the Building
Inspector under date of May 16, 1966, which was
herewith ordered received and filed for the record.
The Board, in accord with usual procedure,
directed that the neighboring property owners be
notified of the application and that the matter
be carried over to the June lst meeting in order
to allow time for the members of the Board to per-
sonally inspect the site of the proposed pool and
for those notified to reply to the Board if they
so desired.
COMMUNICATIONS
1. Letters - Premium River
Coordinating Committee
The Clerk presented a letter dated May 14th
addressed to the Council by Mr. Lawrence Lowy,
Chairman of the Premium River Coordinating Committee,
commending this Board for authorizing Councilwoman
-7-
Helwig to explore with officials of the Village of
Larchmont and the City of New Rochelle the acquisi-
tion of vacant lands in the Premium River, Pine
Brook, Mill Pond areas for community purposes, to-
gether with a copy of a letter Mr. Lowy sent to the
Board of Trustees of the Village of Larchmont under
date of May 14th, which were ordered received and
filed for the record.
The Board thanked Mrs. Helwig and requested that
she continue with this assignment.
2. Notice of Hearing - Village of
Larchmont Zoning Board
The Clerk presented a notice of a meeting of the
Zoning Board of Appeals of the Village of Larchmont,
New York, dated May 5, 1966 which, upon the advice of
the Town Attorney that no action was required by this
Board, was ordered received and filed for the record.
REPORTS
The Town Clerk
The Clerk presented the following reports which
were ordered received and filed for the record:
Report of the Town Clerk for the month of April, 1966.
Report of the Municipal Dog Patrol for the month of
April, 1966.
Report of Receipts and Disbursements for the period
January 1, 1966 — February 28, 1966.
Report of Receipts and Disbursements for the period
January 1, 1966 - March 31, 1966.
The Clerk also presented the following which
were ordered received and filed for the record:
Affidavit of Publication of adoption of Local Law #1
of the year 1966 of the Town of Mamaroneck.
State of New York Department of Audit and Control
receipt of certified copy of Local Law ##1 of the
year 1966 of the Town of Mamaroneck.
State of New York Department of State receipt of
certified copy of Local Law #1 of the year 1966 of
the Town of Mamaroneck.
The Supervisor --
The Supervisor extended the invitation of Mrs.
Ruth Green to all members of the Board to attend the
dedication ceremony of the new flag pole in Flint Park
-8-
on Saturday morning, May 28th, at 10:00 a. m. at
which time Congressman Reid would present a flag
which had been flown over the Capitol.
Councilman Chalif --
Councilman Chali£ had no report to present.
—" Councilwoman Helwig --
1. Reappointment - Recreation Commission
Councilwoman Helwig advised the Board of the
expiration of Mr. Walter E. Warner, Jr. ' s term of
office on the Recreation Commission and placed his
name in nomination for reappointment.
Whereupon the Board after expressing its appre-
ciation of Mr. Warner ' s excellent work during the
many years he has served on this Commission, and for-
merly for some years as its Chairman, on motion by
Councilwoman Helwig and seconded by Councilman Faiola
and since there were no further nominations, unani-
mously
RESOLVED, that Mr. Walter E. Warner,
Jr. is hereby reappointed a member of
the Town of Mamaroneck Recreation Com-
mission to serve a five-year term of
office effective May 21, 1966 and ter-
minating May 20, 1971.
and be it further
RESOLVED, that the Clerk be and he
hereby is directed to so notify Mr.
Warner.
2. Reapportionment--
Councilwoman Helwig requested authorization of
the following petition , 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 Quadrine, 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 Westchester County Tax Law;
and
-9-
WHEREAS, after due consideration, this Board
finds it desirable to grant said petition 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
701 156 Gina ' s East County $12 ,200. $24, 800. $37, 000.
Automotive Ent. Inc
be corrected as follows in accordance with
the provisions of subdivision 5 of Section
557 :
Block Parcel Name Land Imp Total
701 156 Montessori School $ 5, 900. $ $ 5, 900.
of Westchester
701 316 Gina ' s East County
Automotive Ent Inc. 6, 300. 24, 800. 31, 100.
Councilman Quadrine --
1. Appointment - Commission on
Human Rights (Not on Agenda)
Councilman Quadrine, recalling the resignation of Mrs.
Ruth Robbins from the Town Commission on Human Rights
some weeks ago because of her move out of the community,
placed in nomination for appointment to her vacant seat
the name of Mr. Sidney C. Philip of 59 Vine Road, Town,
and presented for the Board ' s information a brief resume
of his qualifications and experience for serving in this
particular assignment.
Whereupon, since there were no further nominations, on
his motion, seconded by Councilwoman Helwig, it was
unanimously
RESOLVED, that this Board hereby appoints
Mr. Sidney C. Philip of 59 Vine Road, Town,
a member of the Town Commission on Human
Rights, to fill the vacancy created by the
resignation of Mrs. Ruth Robbins and to
serve for a term of office of five years,
effective as of May 20, 1966 and terminat-
ing on May 19, 1971,
and be it further
RESOLVED, that Mr. Philip be so notified by
the Supervisor.
-10-
2. Griffin Avenue Sewer
Councilman Quadrine presented a detailed report of
certain conditions on Griffin Avenue resultant from
the sewer construction, assuring the Board that
remedial work was beginning as of next Monday and
would be completed hopefully within the following
week.
He also assured the Board that during the period of
this work collection of garbage and refuse would pro-
-- ceed in accordance with the regular schedule.
Councilman Faiola --
1. Appointment — Joint Economy Operations Committee
(Not on Agenda)
Councilman Faiola presented a resume of the back-
ground, qualifications and experience of Mr. Theodore
N. Utz, Jr. , of 8 Park Hill Lane, and placed his name
in nomination for appointment to the Joint Town and
Village Economy Operations Committee, and thereupon
since no further nominations were offered, on his
motion, seconded by Councilman Quadrine, it was
unanimously
RESOLVED, that this Board hereby appoints
Mr. Theodore N. Utz, Jr. of 8 Park Hill
Lane, Town, a member of the Joint Town and
Village Economy Operations Committee to
serve at the pleasure of the Board,
and be it further
RESOLVED, that Mr. Utz be notified of this
appointment by the Supervisor.
The Town Attorney --
The Attorney had no report to present at this time.
ADJOURNMENT
There being no further business to come before the
meeting, on motion duly made and seconded, it was
declared adjourned at 9 :04 p. m. , to reconvene on
June 1, 1966.
BOARD OF FIRE COMMISSIONERS
The meeting of the Board of Fire Commissioners was
convened immediately upon the adjournment of the Town
Board meeting.
-11-
1. Claims
Commissioner Faiola presented for approval and
authorization of payment the Fire Department claims,
and thereupon on his motion, which was seconded by
Commissioner Quadrine, it was unanimously
RESOLVED, that the following Fire
Department claims as audited by
the Comptroller and approved by
the Fire Chief are hereby approved,
and the Supervisor and Comptroller
hereby are authorized to pay the
same out of the Fire Department
budget for 1966:
Chatsworth Oil & Heating $144. 96
Con Edison 5. 00
Con Edison 79. 07
Excelsior Auto Rep. & Mach. 265. 16
Flinn Motor Corp. 1, 794. 00
McGuire Bros. , Inc. 5. 00
Merson Uniform Co. , Inc. 107. 80
New York Telephone Co. 7.43
Suburban Electronic Service 7. 50
Total $2,415. 92
2. Reports
There were no reports to be presented at this
time.
3. Communications
There were no communications to be presented.
4. Adjournment
There being no further business to come before
the meeting, on motion duly made and seconded, it
was declared adjourned at 9:10 p. m.
o erk
-12-