Loading...
HomeMy WebLinkAbout1966_08_03 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD AUGUST 3, 1966, IN THE COUNCIL ROOM OF THE WEAVER STREET FIREHOUSE, WEA- VER 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. Gron berg - Town Clerk Mr. Johnston - Town Attorney Mrs. Brewer - Deputy Clerk Mr. Widulski - Town Engineer APPROVAL OF MINUTES The minutes of the Special Meeting of June 15, 1966 and the reg- ular meeting of July 6, 1966 were presented, and on motion duly made and seconded, approved as submitted. OLD BUSINESS 1. Report - Pollution of Waters, Little Harbor Sound In connection with the petition submitted by Mrs. Alfred R. Schneider of 65 Shore Drive, Larchmont, presented at the June 15 meeting, upon presentation of a report thereon by the Town Engineer, with appendent County reports, it was directed that the reports be received and filed for the record and that a copy thereof be forwarded to Mrs. Schneider for her information. NEW BUSINESS 1. Acceptance of Master Plan Documents and Request for Transfer of Funds The Supervisor presented Mr. Fred L. Maggini, Chairman of -- the Planning Board and Joint Planning Committee, who advised the Board that Councilwoman Helwig, Mr. Lee H. Bloom of the said Boards, and he had reviewed the documents and found that all required under the contract with the Planning Consultants, Raymond and May, Associates, Inc. , had been furnished in good order. -1- Mr. Maggini also advised that a letter was required by the State and Federal authorities verifying the documents com- pletion and submission in accordance with the contract with the State. Trustee John Forrest of the Village of Larchmont, who was present, advised that that Board had so accepted the doc- uments for the Village at its meeting on Monday evening, and thereupon, on a motion by Councilman Faiola and seconded by Councilwoman Helwig, it was unanimously RESOLVED, that pursuant to the Planning Board's and Joint Planning Committee's approval and recommenda- tion for acceptance, this Board hereby receives and formally accepts the Master Plan Documents for the Town of Mamaroneck (unincorporated area), as sub- mitted by Raymond and May Associates, Inc. , Plan- ning Consultants, under contract with the State of New York, and authorizes that the proper State and Fed- eral authorities be notified to this effect. Councilwoman Helwig stated that she felt the Board owed a tremendous debt of gratitude to Mr. Maggini and Mr. Bloom who had given many hours of extra time to this work over the past two years and who had performed a monumental service for the Town. The Board unanimously concurred with this sentiment and on motion by Councilman Chalif, seconded by Councilman - Faiola, unanimously RESOLVED, that the Supervisor express this Board's gratitude and appreciation to Mr. Maggini and Mr. Bloom for the fine service rendered to the Town by them through their long and arduous work and effort on the Master Plan study for the Town of Mamaroneck. In view of the action taken this evening, Councilman Quad- rine asked whether the Joint Planning Committee should be formally discharged at this time. In reply, it was pointed out that it was the hope of the State representative, as well as the recommendation of the Planning Consultants, that the Committee be continued toward the end of implementing the proposals outlined in the aforesaid documents. The method of the distribution of both the "Comprehensive Master Plan" booklet and the "Citizens Guide" was explained by Councilwoman Helwig, who presented a "Distribution List" to be filed for the record and a request for the trans- fer of $250. to cover the mailing costs for the unincorpora- ted area. Whereupon, on her motion, seconded by Council- man Quadrine, it was unanimously - RESOLVED, that this Board hereby authorizes the transfer of the sum of $250. from Part Town Con- tingency to a/c 404 in the 1966 Planning Board budget, to cover the costs of mailing the "Citizens Guide" to the residents of the unincorporated area. -2- 2. Authorization for Collection 1966 School Taxes Pursuant to the Tax Receiver's request, on motion by Coun- cilman Quadrine, seconded by Councilman Chalif, it was unan- imously RESOLVED, that the Town Board of the Town of Mamar- oneck, in accordance with Section 550a of the Westches- ter County Tax Act, being Article 16 of the Westchester County Administrative Code as amended by Chapter 386 of the Laws of 1962, does hereby authorize the Receiver of Taxes of the Town of Mamaroneck to accept from any taxpayer two partial payments in equal installments for or on account of school taxes and apply such payments on account thereof, and that he shall accept payment of said school taxes in full at the discretion of the taxpayer, or as stated in two partial payments, with the first in- stallment being due and payable in the month of Septem ber and the second being due and payable in the month of January following, provided that no installment may be paid unless the first installment of current school taxes, including interest and penalty, shall have been paid or is paid at the same time. If the second partial payment is received during the month of January, no interest or penalty shall be charged against the second partial pay- ment; and be it further RESOLVED, that as provided in said statute, unless the first partial payment is received during the month of September and the second partial payment is received during the month of January, the penalty provided for payment of school taxes as set forth in Section 542 shall be applicable as follows: First Installment September - No penalty October - 2% November - 5% December & January - 7% February & March - 10 % April & thereafter up to date of sale - 12 % Second Installment 7 February & March - 10 April to date of sale - 12 % and be it further RESOLVED, that the first installment shall be due and payable and become a lien on the taxable property of the school district on September 1, 1966, and the sec- ond installment on January 1, 1967; and be it further -3- RESOLVED, that the Town Clerk, the Comptroller, the Receiver of Taxes, and the Assessor shall prepare a suitable form of tax receipt, to be prepared at the ex- pense of the Town; and be it further RESOLVED, that pursuant to Section 551 of Chapter 386 of the Laws of 1962, a statement concerning the tax in- __ formation be printed, and the Receiver of Taxes shall mail with,each receipt for taxes a printed copy of such statement; and be it further RESOLVED, that the schedule of penalties be as follows: Penalty Schedule 1st Half 2d Half September No penalty --- October 2% --- November 5% --- December & January 7% --- February & March 10% 10% April to date of sale 12% 12% and be it further RESOLVED, that this resolution shall take effect im- mediately. 3. Designation of 1966-67 Polling Places Pursuant to the Clerk's recommendation herewith presented and filed as part of the record of this meeting, on motion by Councilman Quadrine, seconded by Councilman Chalif, it was unanimously RESOLVED, that in accordance with the provisions of Section 66 of the Election Law, being Chapter 17 of the Consolidated Laws of the State of New York as amended, the Town Board of the Town of Mamaroneck hereby des- ignates a place for each election district in the Town, at which a meeting for the registration of voters, election, and primaries shall be held in the year following the en- suing first (1st) day of October as follows: District No. 1 Mamaroneck Avenue School, Mamaroneck Avenue, Mamaroneck, New York District No. 2 Volunteer Firehouse, Mamaroneck Avenue, Ma- maroneck, New York District No. 3 Mamaro Firehouse, Palmer Avenue, Mamaroneck, New York - -4- District No. 4 Central School Annex, Boston Post Road, Mamar- oneck, New York District No. 5 Mamaroneck Avenue School, Mamaroneck Avenue, Mamaroneck, New York District No. 6 Chatsworth Avenue School, Forest Park Avenue, Larchmont, New York District No. 7 Chatsworth Avenue School, Forest Park Avenue, Larchmont, New York District No. 8 St. Augustine's School Gymnasium, Larchmont Avenue, Larchmont, New York District No. 9 Chatsworth Avenue School, Forest Park Avenue, Larchmont, New York District No. 10 Francis Coffin Mem. Bldg. (St. John's Episc. Ch. ) Grove Avenue, Larchmont, New York District No. 11 Chatsworth Garden Apartments, 14 No. Chatsworth Avenue, Larchmont, New York District No. 12 Murray Avenue School, Daymon Terrace, Larchmont, New York District No. 13 Murray Avenue School, Daymon Terrace, Larchmont, New York District No. 14 Central School, Palmer Avenue, Larchmont, New York District No. 15 School of Sts. John & Paul, Weaver Street, Larchmont, New York District No. 16 Mamaroneck Junior High School, Boston Post Road, Mamaroneck, New York District No. 17 Central School Annex, Boston Post Road, Mamaro- neck, New York District No. 18 Hampshire House, 3 Washington Square, Larchmont, New York (Renting Office) -5- District No. 19 Weaver Street Firehouse, Weaver Street, Larchmont, New York District No. 20 School of Sts. John & Paul, Weaver Street, Larchmont, New York District No. 21 Murray Avenue School, Daymon Terrace, Larchmont, New York District No. 22 Palmer Terrace Apartments, Palmer Court, Mamaro- neck, New York District No. 23 Mamaroneck Junior High School, West Post Road, Mamaroneck, New York District No. 24 Mamaroneck.Avenue School, Mamaroneck Avenue, Mamaroneck, New York District No. 25 Showroom, Alfredo's Foreign Cars, 325 Boston Post Road, Larchmont, New York - 4. Appointment of U. N. Day Chairman Pursuant to communications addressed to the Supervisor by Edgar F. Kaiser, National Chairman, UN Day, under dates of May 16 and July 21, 1966, and relevant to Mr. Bloom's ad- vice of the current appointment of former Supervisor Burchell as Vice Chairman of the local UN Chapter and his willingness to therefore accept the UN Day Chairmanship this year, on motion by Councilman Faiola, seconded by Councilwoman Hel- wig, it was unanimously RESOLVED, that this Board hereby appoints George D. Burchell to serve as United Nations Day Chairman for the year 1966, and to appoint a Committee to serve with him as requested in the Proclamation is- sued by the President of the United States and here- with forwarded to Mr. Burchell; and be it further RESOLVED, that the Supervisor express the thanks and sincere appreciation of this Board and the citizens of the Town to Mr. Bloom for his years of service as Chairman of UN Day for the unincorporated area -- of the Town of Mamaroneck. 5. Application for Swimming Pool Permit James Tarantino - 25 Harmon Drive, Town -6- °x; The Clerk presented the application of James Tarantino of 25 Harmon Drive, Town, for the installation of an 18' in diameter portable type swimming pool at the rear of the dwelling at the above address, which was herewith or- dered received and filed for the record. Pursuant to usual procedure, the Board directed that the neighboring property owners be notified of this appli- cation and that the matter be carried over to the next meeting in order to allow the members of the Board time to personally inspect the site for the proposed pool and those notified, to reply if desired. Also presented was a memorandum fromthe Building Inspector, dated August 1, 1966, listing the conditions recommended for approval of the application if this were the pleasure of the Board, which, it was directed, be presented when the matter came before the Board at its next meeting. COMMUNICATIONS 1. Letter, Thomas F. Reynolds - Re: Property at S/W/c Weaver Street & Laurel Avenue The Clerk presented the following letter addressed to him by Thomas F. Reynolds, Jr: of Owen A. Mandeville, Inc. under date of July 27, 1966, re: S/W/c Weaver Street & Laurel Avenue: "We represent Consolidated Edison Company of New York, Inc. who are interested in the acquisition of the above identified real estate, a diagram of which is at- tached hereto. The purpose of their interest is to erect an electric unit sub-station on this property to improve the effic- iency and capacity of electric service in this area of the Town of Mamaroneck. The location of this station must be in the area between the Thruway and Forest Avenue, along Weaver Street. This is the only site available. As we understand, the property is County owned prop- erty and is on a list of other parcels to be turned over to the Town of Mamaroneck in the event they have some use for it. Otherwise the County then will sell such property to individuals. We have been advised by Mr. Frank H. Reagan, Assis- tant County Attorney, that if they receive notice from -- the Town Board of Mamaroneck they will then take steps to convey the property to Consolidated Edison Com- pany of New York, Inc. We respectfully request the Town Board to advise Mr. -7- Reagan that the Town has no present or future use for this property and will have no objection if the property described herein is conveyed to Consolidated Edison Company of N. Y. , Inc. It will be understood that any such contract between the County and Con Edison will be subject to the ap- proval of the proper authorities of the Town of Mamar- oneck to erect such a sub-station. We enclose two photos of an existing sub-station now located on the corner of Nassau Road and the Boston Post Road,, which will give you an idea of how such units are landscaped. After they have served your purpose, I will appreciate your returning same to us. Thanking you for your cooperation in this matter, which is to the best interest of the residents in this area of the Town of Mamaroneck, and awaiting your further advice, I beg to remain" In view of the Town's having first refusal on the parcel in question, the Supervisor inquired the Board's pleasure in the matter, and following a lengthy discussion, it was decided to defer decision pending -- 1. Referral to the Planning Board for study and recommendation; Z. An on-the-site inspection of the subject parcel by the members of the Board; 3. Solicitation of the neighboring property owners' views and feelings; 4. Examination and study of the plans, particu- larly with respect to the landscaping, etc. 5. Consideration and determination of the need for such a sub-station in the area concerned. 2. Letter, N. F. Mazzeo - Reduction of Assessment The Clerk presented a letter addressed to the Board by Mr. N. F. Mazzeo of 88 Garden Road West, Town, re- questing reduction of his assessment. The request was referred to Councilwoman Helwig, li- aison to the Assessment Department, with note made of the fact that the Board had no jurisdiction in this matter since all such requests were in the hands of the Board -- of Review. 3. Notice of Hearing - Board of Trustees, Village of Larchmont -8- The Clerk presented a notice of hearing on sign var- iances before the Larchmont Village Board of Trustees this evening which, upon the Attorney's advice of re- quiring no action by this Board, was herewith ordered received and filed. 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 July, 1966. Town Clerk's Report for the month of July, 1966. Report of the Building and Plumbing Inspector for the month of July, 1966. Report of the Westchester Shore Humane Society, Inc. for the month of July, 1966. Municipal Dog Patrol Report for the month of June, 1966. Affidavits of Publication and Posting of adoption of Local Law No. Two of the Town of Mamaroneck for the year 1966. The Supervisor -- 1. Letter from J. M. Van Law The Supervisor presented for the Board's information, a letter addressed to the Chief of Police commending the police on their prompt response to call and complimenting the Town on having an excellent police force. 2. Reduction of Performance Bond Request of Baldwin Hills (Not on Agenda) The Supervisor, with the Board's consent, stated that the request for reduction of Performance Bond, to be presented by Mr. Jerome Kretchmer, attorney for the developer, Baldwin Hills, would be entertained at this time and thereon recognized Mr. Kretchmer. Mr. Kretchmer addressed the Board at some length re- `_ lating in detail the particular circumstances pertaining to the transfer of Baldwin Hills from the original developer, Jason McKenna, and the reason why Lot No. 10 had not been deeded to the Town for recreation purposes as agreed by the original developers. -9- He therefore requested since all of the requirements of the Performance Bond had been satisfactorily met so as to warrant the requested reduction from $180, 000. to $10, 000. (the above referred to transfer of Lot No. 10 not being a part thereof), that the necessary action be taken at this time to effect the reduction without further delay. The Board then heard the Town Attorney, Mr. Johnston, and Mr. Lee Bloom, attorney and member of the Planning Board, express their views that one of the specific provi- sions for approving the entire plot plan for Baldwin Hills was to the effect that Lot No. 10 would be conveyed to the Town for recreational purposes by the developers and the Town Attorney pointed out that he had called Mr. Kretmer's attention to this in several telephone conversations prior to this meeting. The matter was referred to the Attorney and Planning Board. 3. Transfer of Funds - Rent Increase, Town Offices Pursuant to memorandum of the Comptroller, dated Aug- ust 1, 1966, herewith presented and ordered received and filed for the record, on motion by Councilman Faiola and seconded by Councilwoman Helwig, it was unanimously RESOLVED, that the following transfer of funds within the 1966 budget is hereby authorized: From - Miscellaneous General Town Contingency Fund a/c 507 $150. 00 To - Town Offices, Rent - a/c 405 150. 00 Councilman Chalif -- 1. Reappointment to Planning Board Mr. G. Norman Blair Councilman Chalif advised the Board of the expiration of Mr. Blair's current term of office on the Planning Board. He presented a brief resume of his qualifications and ex- perience, and expressed the Board's appreciation and gratitude for Mr. Blair's fine service on this B card and his willingness to continue to so serve, recommending his reappointment thereto. Each of the members of the Board paid tribute to Mr. Blair for his valued contribution to the Town as a member of the Planning Board and his appreciation for his willing- ness to continue, and thereupon on motion by Council- man Chalif, seconded by Councilwoman Helwig, it was unanimously RESOLVED, that G. Norman Blair be and he here- by is re-appointed a member of the Planning Board of the Town of Mamaroneck, to serve for a five- year term of office, effective as of July 7, 1966 and terminating July 6, 1971 . 2. Report on Conference - Local Government -10- Councilman Chalif presented a brief oral report on the Office for Local Government Conference attended by Councilwoman Helwig and himself on July 8th, at the Hotel Thayer at West Point, New York. He particularly referred to a morning session on "Re- apportionment", a luncheon address by Milton Alpert on the Constitutional Convention, and a session explaining the new bill providing for real estate tax relief for per- sons over 65, advising that same had been "widely" written and, he felt, would be subject to probable amend- ment. He remarked on the value of having attended with Mrs. Helwig due to her tremendous background and experience, and stated that it had been a most rewarding experience and one he had greatly enjoyed. Councilwoman Helwig -- i. Recreation Councilwoman Helwig outlined the coming events in the Summer Recreation Program, extending an invitation to all members of the Board to attend whenever time per- mitted. To this end, Councilman Chalif expressed his admir- ation of the Program, which he had recently toured with Mrs. Helwig - stating that he could not tell one how "warming" it was to see the joy of the youngsters in each of the many groups - and how rewarding to see it "in the raw" so to speak, rather than as a finished performance. 2. Beautification Program Councilwoman Helwig reported that the Warren Avenue Project was about completed - and that the group was moving on to the Sheldrake and Hommocks Trails layout. She circulated "before and after" pictures, which were most impressive not only to the Board but to those at- tending the meeting. Councilwoman Helwig advised the Board of two resigna- tions from the Beautification staff and requested authori- zation for replacement thereof - whereupon on her motion, seconded by Councilman Chalif, it was unanimously RESOLVED, that this Board hereby authorizes the employment of Richard Grant and Carl Lambiasi as replacements on the Beautification staff, to be paid at the rate of $1. 25 per hour, effective as of August 3 and August 4, 1966, respectively. Mrs. Helwig also reported that both of the Villages had appointed a formal liaison member to the Conservation -11- `_fi Advisory Committee - Mr. Robert S. Arbib from the Village of Mamaroneck and Trustee John Forrest from Larchmont - both of whom the Committee was most happy to welcome. She further stated that with respect to the Hommocks Trails, she had talked with some of the neighbors this morning concerned about access to the dumping area - and abuse of the area caused by lack of fencing, etc. The Supervisor advised that he was meeting with the Superintendent of the Incinerator Commission, Mr. Kellogg, and the Town Engineer, Mr. Widulski, at 9 a. m. in the morning, and also that he was talking with Mayor Goldsmith about this situation and its rectification. 3. Apportionments Councilwoman Helwig presented the following petitions from the Assessor requesting correction of the assess- ment roll so as to permit the apportionment of taxes, and on her motion, seconded by Councilman Quadrine, the fol- lowing resolution was adopted unanimously WHEREAS, the Assessor has presented the follow- ing 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 WHEREAS, after due deliberation, 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, school taxes of 1966, and the assessment roll of 1966, taxes of 1967, which show property now appearing on the rolls as follows: Block Parcel Name Land Imp Total 125 372 Anthony Librandi $ 2, 000 $ 12, 000 $ 14, 000 be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: Block Parcel Name Land Imp Total 125 372 Anthony Librandi 1, 000 12, 000 13, 000 125 465 Patsy Acocella & W 1, 000 1, 000 and be it further RESOLVED, that the assessment roll of 1965, school -12- taxes of 1966, and the assessment roll of 1966, taxes of 1967, which show property now appearing on the rolls as follows: Block Parcel Name Land Imp Total 609 618 Fletcher L Munger & W $3, 100 $10, 900 $14, 000 be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: Block Parcel Name Land Imp Total 609 618 William C Decker & W 1, 600 10, 900 12, 500 609 623 Julab Constr Cc 1, 500 1, 500 and be it further RESOLVED, that the assessment roll of 1966, taxes of 1967, which shows property now appearing on the roll as follows: Block Parcel Name Land Imp Total 229 200 Investors Collateral 5, 000 24, 100 29, 100 Corp 229 210 " 4, 000 27, 200 31, 200 229 261 " 4, 000 24, 200 28, 200 -- be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: Block Parcel Name Land Imp Total 229 200 Investors Collateral 4, 900 24, 100 29, 000 Corp 229 550 " 100 100 229 210 " 100 100 229 212 IT 3, 800 27, 200 31, 000 229 560 it 100 100 229 261 100 100 229 263 3, 900 24, 200 28, 100 and be it further RESOLVED, that the assessment roll of 1965, school taxes of 1966, and the assessment roll of 1966, taxes of 1967, which show property now appearing on the rolls as follows: Block Parcel Name Land Imp Total 615 354 G Peter Jennewein & W 2, 000 10, 000 12, 000 be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: Block Parcel Name Land Imp Total 615 354 T &-C- Builders Inc 1, 000 1, 900 615 358 GPeter Jennewein& W 1, 000 10, 000 11, 000 -13- and be it further RESOLVED, that the assessment roll of 1965, school taxes of 1966, and the assessment roll of 1966, taxes of 1967, which show property now appearing on the rolls as follows: Block Parcel Name Land Imp Total 719 297 Burton C Meighan&W $8, 400 $13, 800 $22, 200 be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: Block Parcel Name Land Imp Total 719 297 Vac Realty Inc 6, 300 6, 300 719 326 Burton C Meighan& W 2, 100 13, 800 15 ' 900 and be it further RESOLVED, that the assessment roll of 1965, school taxes of 1966, and the assessment roll of 1966, taxes of 1967, which show property now appearing on the roll as follows: Block Parcel Name Land Imp Total 615 66 Elmer FQuenan & W 2, 200 11, 400 13, 600 be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: Block Parcel Name Land Imp Total 615 66 Elmer F Quenan 1, 100 1, 100 615 72 Elmer F Quenan& W 1, 100 11, 400 12, 500 and be it further RESOLVED, that the assessment roll of 1966, taxes of 1967, which shows property now appearing on the roll as follows: Block Parcel Name Land Imp Total 402 61 Garit Estates Inc 2, 100 2, 100 be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: Block Parcel Name Land Imp Total 402 61 Garit Estates Inc 2, 000 Z' 000 402 185 Carlo Fava & W 100 100 and be it further RESOLVED, that the assessment roll of 1966, taxes -14- of 1967, which shows property now appearing on the roll as follows: Block Parcel Name Land Imp Total 402 186 Garit Estates Inc $ 2, 300 $8, 000 $ 10, 300 be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: -- Block Parcel Name Land Imp Total 402 186 Carlo Fava & W 2, 200 8, 000 10, 200 402 200 Roger G Devey & W 100 100 and be it further RESOLVED, that the assessment roll of 1965, school taxes of 1966, which shows property now appearing on the roll as follows: Block Parcel Name Land only 934 348 Tompkins Builders Inc $ 4, 300 be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: Block Parcel Name Land only 934 348 ArthurGPhillips Jr 2, 200 934 358 Tompkins Builders Inc 2, 100 and be it further RESOLVED, that the assessment roll of 1966, taxes of 1967, which shows property now appearing on the roll as follows: Block Parcel Name Land Imp Total 934 348 Tompkins Builders Inc 11, 000 4, 000 15, 000 be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: Block Parcel Name Land Imp Total 934 348 ArthurGPhillips Jr 5, 600 5, 600 934 358 Tompkins Builders Inc 5, 400 4, 000 9, 400 and be it further - RESOLVED, that the assessment roll of 1965, school taxes of 1966, and the assessment roll of 1966, taxes of 1967, which show property now appearing on the rolls as follows: -15- Block Parcel Name Land only 123 126 Henry T Malloy $ 3, 000 be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: Block Parcel Name Land only 123 126 William L Papa & or 1, 300 - 123 133 Henry T. Malloy 1, 700 Councilman Quadrine -- 1. Sheldrake River (Not on Agenda) Councilman Quadrine inquired of Councilwoman Helwig whether the cleaning of the Sheldrake would be included in the Beautification Project. Mrs. Helwig replied that as much as possible would be done, explaining that they could not go on private property and that she had been out with Mr. McDonell, the Village Manager that morning. 2. Transfer of Funds - Street Lighting Equipment Pursuant to memorandum herewith presented and filed for the record, on motion by Councilman Quadrine, sec- onded by Councilman Faiola, it was unanimously RESOLVED, that this Board hereby authorizes the following transfer of funds within the 1966 budget: From - Surplus Special Districts a/c 503 $2, 500. Operation - a/c 405 3, 000. Installations - a/c 402 2, 000. $7, 500. To - Equipment - a/c 201 $7, 500. 3. Transfer of Funds - Water District #1 Pursuant to memorandum herewith presented and filed for the record, on motion by Councilman Quadrine, sec- onded by Councilwoman Helwig, it was unanimously RESOLVED, that this Board hereby authorizes the following transfer of funds within the 1966 budget and surplus funds: From - Surplus Special District a/c 504 $5, 000. -16- To - Water District System Capital Costs (Glen Rock Estates) a/c 401A $5, 000. Councilman Quadrine noted that the foregoing transfer was necessary due to setting up an appropriation for the extension of an 8" main as per Agreement dated July 6, 1966, and the Town Board resolution of July 20, 1966. In connection therewith, upon presentation of the appli- cation, together with memorandum of the Town Engineer under date of July 26, 1966, herewith ordered received and filed for the record, on motion by Councilman Quad- rine, seconded by Councilwoman Helwig, it was unani- mously RESOLVED, that the Westchester Joint Water Works No. 1 be and it hereby is authorized to install 800 feet plus of 8-inch main and two (2) fire hydrants as set forth in the above referred to application, in vacant land running from Country Road to Old White Plains Road and known as Section 3, Block 315, Parcels 117 & 167 on the Tax Assessment Map of the Town of Mamaroneck, at a cost to the Town of Ma- maroneck not to exceed the sum of $5, 000. 00, with the balance to be paid by the applicants, James J. Manoussoff, Edward Manousoff, and Edward C. Miral of 46-70 Hanford Street, Douglaston, Long Island, said installation with all work, easements, payments, etc. to be performed in accordance with the Agreement drawn between the Town of Mamaroneck, West- chester Joint Water Works and the applicants, (Ekistics, Inc), dated July 6, 1966, and the resolution adopted by this Board on July 20, 1966. 4. Authorization for Salary - Highway Laborer Pursuant to memorandum of the Comptroller, dated July 25, 1966, herewith presented and filed for the record, on motion by Councilman Quadrine, seconded by Councilman Chalif, it was unanimously RESOLVED, that this Board hereby authorizes that Peter Purcell, engaged as part-time High- way Department Laborer effective as of July 11, 1966, be compensated at the rate of 2. 00 per hour. Councilman Faiola -- Councilman Faiola stated that he had only Fire Matters to report at this time. -17- The Town Attorney -- 1. Extension of Contract for Maintenance of Street Lighting Contract Extended for Three Months Pursuant to the Attorney's request that a 3-month ex- tension of the Town's contract for the maintenance of street lighting with Mains & Mains be authorized, nec- essary pending delivery of the newly-ordered utility equipment, on motion by Councilman Quadrine, sec- onded by Councilman Chalif, it was unanimously RESOLVED, that the Supervisor be and he hereby is authorized to execute the extension of the Town contract with Mains & Mains for the maintenance of street lights, for a period of three (3) months. 2. General Municipal Law - Revision, Non-collusive Bid Statements The Attorney presented a written report on the fore- going revision of the General Municipal Law, which was herewith ordered received and filed for the record. He advised that a copy had been mailed to all depart- ment heads for their information and called attention to the fact that the Fire District had been stricken un- der this revision and to his recommendation pertaining thereto. Whereupon since the members of the Board and the Fire Chief concurred with this thinking, on motion by Councilman Faiola, seconded by Councilman Chalif, it was unanimously RESOLVED, that the Town Attorney be and he hereby is authorized to prepare for adoption a Local Law which would effectively bind the Fire District to obtain a non-collusive bidding certification as is required by all other de- partments of the Town government. OTHER BUSINESS 1. Dr. and Mrs. David Benford . 45 Hommocks Road - Town Dr. and Mrs. Benford addressed the Board about condi- tions at the Town Dump but stated that they realized that efforts were being made to rectify conditions and would go into no further detail at this time. ADJOURNMENT -18- T JI_ There being no further business to come before the meeting, on motion duly made and seconded, it was declared adjourned at 9:40 p. m. , to reconvene on September 7, 1966. BOARD OF FIRE COMMISSIONERS The meeting of the Board of Fire Commissioners was convened immediately upon adjournment of the Town Board meeting. 1. Claims Commissioner Faiola presented the Fire Department claims for approval and authorization for payment, and on his motion, seconded by Commissioner Chalif, it was unanimously RESOLVED, that the following Fire Department claims, audited by the Comptroller and approved by the Fire Chief, are hereby approved, and the Supervisor and Comptroller authorized to pay the same out of the 1966 Fire Department budget: Signacon Controls, Inca $ 15. 24 Westchester Joint Water Works 21 710. 00 Total $ 2, 725. 24 2. Reports Commissioner Faiola presented the Fire Report for the month of July, 1966, which was herewith ordered received and filed for the record. 3. Communications 1. Letter from Fire Chief Commissioner Faiola presented a letter addressed to the Commission by the Fire Chief under date of August 3, 1966, advising that Carl Tortorella, Jr. and Richard Tortorella had satisfactorily completed the prescribed course to become emergency drivers and requesting the Commission's approval of their names being put on the list of official emergency drivers. Whereupon, on his motion, seconded by Commis- sioner Quadrine, it was unanimously RESOLVED, that this Commission hereby ap- proves that Carl Tortorella, Jr. and Richard Tortorella be listed on the Fire Department official list of emergency drivers. -19- 4. Other Business There was no other business to be brought before the Commission at this time. 5. Adjournment On motion duly made and seconded, the meeting was declared adjourned at 9:45 p. m. , to reconvene on -- September 7, 1966. n C1 rk -20-