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-