Loading...
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-