Loading...
HomeMy WebLinkAbout1960_01_05 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD JANUARY 5th, 1960, IN THE COUNCIL ROOM OF THE WEAVER STREET FIREHOUSE, WEAVER STREET, TOWN OF MAMARONECK. CALL TO ORDER The Supervisor called the meeting to order at 8:15 p.m. PRESENT: Supervisor Burchell Councilman Santoro Councilman Kane Councilman Brush Councilwoman Helwig ABSENT: None ALSO PRESENT: Mr. Gronberg - Town Clerk Mr. Delius - Town Attorney Mr. Friedlander - Town Engineer Mr. Orsino - Comptroller Mrs. Brewer - Secretary PUBLIC HEARING--REZONING BLOCK 410, PARCEL 163 The Supervisor declared the hearing open and the Clerk pre- sented the affidavit of publication of the notice of hearing in the official newspaper of the Town of Mamaroneck, The Daily Times, on December ZZnd, 1959. The Supervisor inquired whether anyone wished to be heard in favor of this application and Mr. Frank M. Gagliardi, attor- ney for the applicant, Dr. Maurice E. Serling, addressed the Board, stating that he did not feel it necessary to present a lengthy resume of the application since all of the members of the Board were conversant with the matter and since the rezon- ing of the property in question had simply been an oversight on the part of the Planning Board at the time it was working on the revision of the entire Zoning Ordinance. In answer to the Supervisor's inquiry as to whether anyone present wished to be heard in opposition to this application, there was no one present who addressed the Board. At this time, the Town Attorney pointed out that the notice for the hearing covered not only the rezoning of the property in question but several technical proposed amendments to the text of the ordinance, and since there was no question thereupon, on motion by Councilman Brush, seconded by Councilwoman Helwig; it-vas-unanimously --- RESOLVED that the public hearing be and it is hereby declared closed. And thereupon, on motion by Councilman Brush, seconded by Councilwoman Helwig, the following resolution was adopted unanimously V4 RESOLVED, that Section 510, 2 of the Zoning Or- dinance of the Town of Mamaroneck, adopted June 29, 1959, be amended so as to read as follows.- Section 510, Building Permits 510. 2 A building permit shall be void if con- struction is not started within a period of six months, and completed within a period of two years of the date of said - permit. AND IT IS FURTHER RESOLVED, that Section 530 of the Zoning Ordi- nance of the Town of Mamaroneck, adopted June 29, 1959, be amended so as to read as follows.- Section 530. Building Permits issued prior to adoption of Ordinance 530. All permits for buildings or structures issued prior to the effective date of this Ordinance shall be null and void unless construction is started within a period of 6 months from the date of the issu- ance of such permit and completed with- in a period of 2 years from the date of issuance of such permit. If building operations are discontinued for a period of 6 months or more any further con- struction shall be in conformity with all of the provisions of this Ordinance. AND IT IS FURTHER RESOLVED, that Section 540. 1 of the Zoning Ordi- nance of the Town of Mamaroneck, adopted June 29, 1959, be amended so as to read as follows.- Section 540. Violations and Penalties 540. 1 Any owner, lessee, tenant, occupant, architect or builder, or the agent of any of them, who violates, or is accessory to the violation of any provisions of this Ordinance, or who fails to comply with any of the requirements thereof, or who erects, constructs, alters, enlarges, converts or moves, uses any building or or uses any land, in violation of any de- tailed statement or plans submitted by him and approved under the provisions of this Ordinance, shall be guilty of an offense, and shall be liable to a fine which shall not exceed $50.00, or im- prisonment for a period not to exceed six months, or by both such fine and imprisonment. Each weekts continued violation shall constitute a separate additional viola- tion. Violations shall be prosecuted and penalties collected in the manner prescribed by law or ordinance ef- fective in the Town. AND IT IS FURTHER RESOLVED, that the map which—accomnanie A-f­.o- -- 1 1 i IL t ORGANIZATION MATTERS The Supervisor presented the organization matters for the year 1960 in accordance with the prepared agenda, and after due consideration, the following resolutions were adopted* 1. Salaries of Elected Officials On motion by Councilman Santoro and seconded by Coun-, Gilman Kane, it was unanimously RESOLVED that the salaries of all elected offi- cials of the Town of Mamaroneck for the year 1960 are to be the salaries stated and appro- priated in the annual budget or estimate for the year 1960 as follows* Name Office Salary George D. Burchell Supervisor $ 7, 500. Peter F. Kane, Jr. Councilman 2, 400. C. Benjamin Brush, Jr. Councilman 2, 400. Battista J. Santoro Councilman 2, 400. Christine K. Helwig Councilwoman 2, 400. Henry R. Dillon Receiver of Taxes 8, 271. Charles M. Baxter, Jr. Justice of the Peace 3, 200. Munn Brewer Justice of the Peace 3, 200. Charles J. Gronberg Town Clerk 8, 271. Z. Appointment of Town Officers On motion by Councilman Santoro and seconded by Coun- cilman Kane, it was unanimously RESOLVED that the following persons are hereby appointed as Town Officers as of January 1, 1960, in accordance with the provisions of the Town Law, and for the respective terms and at an an- nual salary or rate of compensation as herein- ___ after stated, such annual salary or compensation to be paid from the amounts appropriated in the annual budget or estimate for the year 1960, or so much thereof as shall be sufficient to pay the salary or compensation as hereby fixed: Name Office Term Salary John L. Delius Attorney 2 years $ 8, 811. Thomas J. McEvoy Assessor 2 years 8, 271. Leo N. Orsino Comptroller 2 years 2, 606. Maurice Friedlander Engineer 2 years 3, 450. Maurice Friedlander Supt, of Highways 2 years 4, 700. 2-a. Appointment of Building & Plumbing Inspector On motion by Councilman Santoro and seconded by Coun- cilman Kane, it was unanimously RESOLVED that this Board hereby approves the provisional appointment of William Paonessa as Building and Plumbing Inspector, effective as of January lst, 1960, and to be compensated at the rate of $4, 7 00. 00 per annum, 3. Approval of Bonds for Appointed Officers On motion by Councilman Kane and seconded by Council- man Brush, it was unanimously RESOLVED that a bond be required for the faith- ful performance of the duties of each of the fol- lowing officials in the amount stated with suffi- cient surety to be approved by this Board and the form to be approved by the Town Attorney: Office Amount Term Comptroller $ 4, 000. 2 years Supt, of Highways 4, 000. 2 years Bldg. & Plbg. Inspector 4, 000. 1 year Sr. A/C-Receiver of Taxes 10, 000. 1 year Int. Clk. -Receiver of Taxes 10, 000. 1 year Int. Clk. -Receiver of Taxes 10, 000, 1 year Supt, of Recreation 4, 000. 1 year � d 4. Setting Salaries, Competitive Class On motion by Councilman Brush and seconded by Councilwoman Helwig, it was unanimously RESOLVED that the following positions in the Competitive Class of the Civil Service shown in the budget or estimate are hereby continued and the annual compensation for the same in the year 1960 is hereby fixed and shall be paid from the amounts appropriated in the annual budget or estimate for the year 1960, or so much thereof as shall be sufficient to pay such annual compensation to be effective as of January 1, 1960: Name Title _ Salary Alexander Finson Town Accountant $ 8,271. Donna Wiedemann Int. Account Clerk 4,520. John Seufert Caretaker 4,065. Ruth Dammann Int. Acct. Clerk & Typist 30947. Leo N. Orsino Sr. Account Clerk 5,665. Frances Riley Senior Typist 4,520. Charles Kane Assessment Clerk 4,760. William Kirtland Intermediate Clerk 4,195. William Paonessa Sr. Engineering Aid 2,500. James Kronenberger Supt. of Recreation 7,027. Paul A. Yerick Police Chief 8,682. Francis Waterbury Police Lieutenant 7,135. Chauncey Smith Sergeant Detective 6,919. Eugene De Veau Police Sergeant 6,563. Philip Millheiser Police Sergeant 6,563. William Cunningham Police Sergeant 6,563. James Mancusi Police Sergeant 6,563. Christopher Loveley Police Detective 6,487. Joseph Paonessa Police Patrolman 6,130. James Knox Police Patrolman 6,130. Lawrence McAllister Police Patrolman 6,130. James Staropoli Police Patrolman 6,130. George Mulcahy Police Patrolman 6,130. Edward Bakker Police Patrolman 6,130. James O'Brien Police Patrolman 6,130. Richard Winckler Police Patrolman 6,130. John M. Leonard Police Patrolman 6,130. David McClintock Police Patrolman 62130. John Welsh Police Patrolman 6,130. Eugene Agnessanto Police Patrolman 6,130. William Celestino Police Patrolman 6,130. Hugh A. McGinley Police Patrolman 69130. William H. O'Rorke Police Patrolman 6,130. Frank Silvestri Police Patrolman 6,130. John M. Bisaccia Police Patrolman 5,698. Nicholas Giacomo Police Patrolman 5,482. Theodore P. Neff, III Police Patrolman 5,482. William A. Federice Police Patrolman 5,482. Mary S. Gillespie Public Health Nurse 4,230. Louis Testa Fire Lieutenant 5,967. FURTHER RESOLVED that the employment of the last named persons to the aforesaid positions is in accordance with ,.the classifications made by the County Personnel Officer under the provisions of -5- the Civil Service Law of the State, and any vacan- cies which now exist or which may occur from time to time in said positions are to be filled at salaries set in accordance with the provisions of the salary scale adopted by the Town Board and in conformity with the Civil Service rules and amendments thereto for towns, villages, and special districts in Westchester County, New York. 5. Setting Salaries, Non-competitive Class On motion by Councilwoman Helwig and seconded by Coun- cilman.Santoro, it was unanimously RESOLVED that the following positions in the Non- competitive Class of the Civil Service as shown in the budget or estimate are hereby continued, and the annual compensation for the same in the year 1960 is hereby fixed and shall be paid from the amounts appropriated in the annual budget or es- timate for the year 1960, or so much thereof as shall be sufficient to pay such annual compensa- tion to be effective as of January 1, 1960. Name Title Salary Joseph Miller Fire Truck Driver $ 5, 802. Alfred Moll Fire Truck Driver 5, 80Z. Earl Mellor Fire Truck Driver 5, 622. Edward Muller Fire Truck Driver 5, .6 2 Z. Nicholas Soriano Fire Truck Driver 5, 622. Carl Mirande Fire Truck Driver 5, 622. Frank J. Felice Fire Truck Driver 5, 232. Joseph Garofolo Fire Truck Driver 5, 037. Thomas M. Aitchison Park Foreman 7, 200. Arthur Johnson Asst. Park Foreman 5, 406. Francis O'Brien School Grossing Guard 6. 00 daily Edith Verdick School Crossing Guard 7. 00 " Dorothy O°Keefe School Crossing Guard 7.00 " FURTHER RESOLVED that the employment of the last named persons to the aforesaid positions is in accordance with the classifications made by the County Personnel Officer under the provisions of the Civil Service Law of the State, and any vacan- cies which now exist or which may occur from time to time in said positions are to be filled at salaries set in accordance with the provisions of the salary scale adopted by the Town Board and in conformity with the Civil Service rules and amendments thereto for towns, villages, and special districts in Westchester County, New York. 6. Setting Salaries, Exempt Class On motion by Councilman Santoro and seconded by Council- man Kane, it was unanimously RESOLVED that the following persons are hereby appointed to positions classified as exempt under the Civil Service Law, such appointments to be made as of January 1, 1960, and to continue at the pleasure of the Town Board, at the annual salary or rate of compensation hereinafter stated, which is to be paid from amounts appropriated in the annual budget or estimate for the year 1960, or so much thereof as shall be sufficient to pay the salary or compensation as hereby fixed. Name Title Salary Curtis Major Sanitation Man $ 4, 800. Matthew Halley Sanitation Man 4, 800. Andrew Coleman Sanitation Man 4, 800. Ivrell Johnson Sanitation Man 4, 800. Sandy Lee Jones Sanitation Man 4, 800. Eleuterio Grimaldi Sanitation Man 4, 800. Robert Harris Sanitation Man 4, 800. Jerome Miller Sanitation Man 4, 800. Loreto Giovannone Sanitation Man 4, 800. Patsy Giacomo Fire Inspector P. T. 960. Pearl DeGrau Court Clerk P. T. 1, 200. Ruth Dammann Commission Secretary 180. Donna Wiedemann Commission Secretary 180. Leo N. Orsino Office Manager 200. Edward Fisher General Foreman of 7, 200. Highway Department Jennie Hopson Deputy Town Clerk 3, 421. Labor Foreman 2.35 hourly Laborers 2. 16 hourly Lavenia Brewer Clerk to Supervisor 5, 200. 7. Fixing Salary Payment (Bi-weekly On motion by Councilman Kane and seconded by Council- man Brush, it was unanimously RESOLVED that the salaries of all officers, elected and appointed, and all employees, be paid on a bi-weekly basis, effective as of January 1, 1960. 8. Approval of Bonds for Elected Officials On motion by Councilman Brush and seconded by Council- woman Helwig, it was unanimously RESOLVED that the following bonds for elected offi- cials are hereby required pursuant to the Town Law, and approved as follows. Bond, George D. Burchell as Supervisor of the Town of Mamaroneck, conditioned for the faithful performance of his duties in- cluding the payment of all school moneys pursuant to Section 25 of the Town Law, upon which the National Surety Corpora- tion is surety in the penal sum of$25, 000 for a term of 2 years. Bond, Charles J. Gronberg as Clerk of the Town of Mamaroneck, conditioned for the faithful performance of his duties in- cluding the depositing of all funds or moneys of the Town received by him pur- suant to Section 25 of the Town Law, upon which the National Surety Corporation is surety in the penal sum of $4, 000 for a term of 2 years. Bond, Charles M. Baxter, Jr. as Justice of the Peace of the Town of Mamaroneck, conditioned for the faithful performance of his duties including the depositing of all funds or moneys of the Town received by him pursuant to Section 25 of the Town Law, upon which the Sun.Insurance . Company, is surety in the penal sum of $4, 000 for a term of 4 years, 9. Appointment of Deputy Receiver of Taxes The Clerk presented a letter from Henry R. Dillon, Re- ceiver of Taxes, dated December 31st, 1959, requesting approval of his appointment of Leo N. Orsino as Deputy Receiver of Taxes, and on motion by Councilwoman Helwig, seconded by Councilman Santoro, it was unanimously RESOLVED that, in accordance with the request of Henry R. Dillon, Receiver of Taxes, this Board hereby approves his appointment of Leo N. Orsino, Senior Account Clerk, as Deputy Re- ceiver of Taxes, authorized to receive taxmoney, give proper receipt therefor in his name, enter such payments upon the records, and deposittax money in the bank for the year ending December 31st, 1960. 10. Appointment of Persons Authorized to Receive Tax Money The Clerk presented two letters from Henry R. Dillon, Re- ceiver of Taxes, dated December 31, 1959, requesting ap- proval of his appointment of Mrs. Donna Wiedemann, Inter- mediate Account Clerk, and William G. Kirtland, Intermed- iate Clerk, as persons authorized to receive tax money, and on motion by Councilman Santoro, seconded by Councilman Kane, it was unanimously RESOLVED that, in accordance with the request of Henry R. Dillon, Receiver of Taxes, this Board hereby approves his appointment of Mrs, Donna Wiedemann, Intermediate Account Clerk, and William G. Kirtland, Intermediate Clerk, as persons authorized to receive tax money, give proper receipt therefor in his or her name, en- ter such payments upon the records, and de- posit tax money in the bank for the year ending December 31st, 1960, 11. Appointment of Deputy Town Clerks The Clerk presented a certification of his appointment of Mrs. Donna Wiedemann and Mrs. Jennie Hopson as Deputy Town Clerks of the Town of Mamaroneck for the term of office ending December 31st, 1960 pursuant to Subdivision 10 of Section 30 of the Town Law, State of New York, and upon motion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED that the appointment of Mrs. Donna Wiedemann and Mrs. Jennie Hopson as Deputy Town Clerks by the Town Clerk in accordance with his certificate under date of December 31, 1959, and presented to this Board on January 5, 1960, is hereby approved. 12. Appointment of Registrar of Vital Statistics On motion by Councilman Brash, seconded by Councilwoman Helwig, it was unanimously RESOLVED that Charles J. Gronberg be and he hereby is appointed as Registrar of Vital Statis- tics of the Town of Mamaroneck for a term of two years beginning January 1st, 1960 and end- ing December 31st, 1961; and be it FURTHER RESOLVED that the Supervisor be and he hereby is authorized to sign the Certifi- cate of Appointment of the Registrar of Vital Statistics to be filed with the New York State Department of Health. 13. Fixing of Dates for Town Board Meetings The Supervisor requested the Board to fix the dates for hold- ing the regular meetings of the Town Board for the year 1960, and on motion by Councilwoman Helwig, seconded by Council- man Santoro, it was unanimously RESOLVED that regular meetings of this Board be held at 8015 p.m, in the Council Room of the Weaver Street Firehouse, Weaver Street, Town of Mamaroneck, on the first and third Wednes- days of each month excepting the months of June, July, August and September, during which meetings be held only on the first Wednesday of the month. 14. Designation of Official Newspaper On motion by Councilman Santoro, seconded by Councilman -- Kane, it was unanimously RESOLVED that p1The Daily Times10 of Mamaro- neck, New York, be and it hereby is designated the official newspaper of the Town of Mamaro- neck for the purpose of publishing notices. The members of the Board expressed their appreciation of the splendid cooperation and fine coverage given the Town during the past year and also commended Mr. Dunn on his faithful attendance and excellent reporting of all Town Board meetings. 15. Appointment of Auditors for 1960 On motion by Councilman Kane and seconded by Councilman Brush, it was unanimously RESOLVED that the firm of Glick-Freedman, Cer- tified Public Accountants, New Rochelle, New York, be and it hereby is appointed to audit the records of the Town of Mamaroneck for the year 1960, to be compensated in the amount of $2,700. 00 as appro- priated in the annual budget or estimate for the year 1960. 16. Appointment of Constables On motion by Councilman Brush and seconded by Council- woman Helwig, it was unanimously RESOLVED that the following be and they hereby are appointed Constables of the Town of Mamaro- neck, to serve without salary for a term of one year beginning January 1st, 1960 and ending De- cember 31st, 1960 pursuant to Section 20 (1) of the Town Law; Timothy Courtney 104 Post Road Larchmont Dominick Faillace 1421 Mamaroneck Avenue Mamaroneck Frank Herz 1308 Crown Court Mamaroneck Joseph Tezzi, Jr. 28 Madison Street Mamaroneck 17. Approval of Bands for Constables On motion by Councilwoman Helwig, seconded by Council- man Santoro, it was unanimously RESOLVED that the appointed Constables, Tim- othy Courtney, Dominick Faillace, Frank Herz, and Joseph Tezzi, Jr. , each file a bond in the sum of $4, 000. for the faithful performance of his duties, said bond to be for one year and to be approved by the Town Attorney with the pre- mium for the same paid out of Town funds. 18. Appointment of Board of Police Commissioners On motion by Councilman Brush and seconded by Council- woman Helwig, it was unanimously RESOLVED that the following be and they hereby are appointed as members of the Board of Police Commissioners of the Town of Mamaroneck, to serve at the pleasure of the Board: Edward P. Duffy 8 Homer Avenue Larchmont A. C. Viebranz 126 Garden Road East Larchmont Alan M. Welty 5 Kenmare Road Larchmont The Board expressed its appreciation of the fine service the Commission had rendered the Town during this past year. 19. Appointment of Trustee of Police Pension Fund On motion by Councilman Santoro and seconded by Council- man Kane, it was unanimously RESOLVED that Town Councilman C. Benjamin Brush, Jr. , be and he hereby is appointed a member of the Board of Trustees of the Police Pension Fund for a term of one year, beginning January 1st, 1960 and ending December 31st, 1960. 20. Approval of Supervisor's Appointment--Members of Examining Board of Plumbers The Supervisor, in accordance with Article 2, Section 12 of the Plumbing Code of the Town of Mamaroneck, appointed to the Examining Board of Plumbers the following persons, each to serve for the term designated, and requested the Board's approval of these appointments, Whereupon, on motion by Councilman Kane and seconded by Councilman Brush, it was unanimously RESOLVED that this Board hereby approves the appointment by the Supervisor of the following persons to the Examining Board of Plumbers of the Town of Mamaroneck to serve for the term designated herein: Councilman Santoro for a four-year term to expire on December 31st, 1963, Sam Paonessa for a two-year term to expire on Decem- ber 31st, 1961. Victor J. Kriss for a one-year term to expire on De- cember 31st, 1960. 21. Appointment to Park Commission Councilwoman Helwig recommended with pleasure the re- appointment of Mrs. Austin S. Phillips as a member of the Park Commission, commending Mrs. Phillips highly on her fine service to the community as a member of this Com- mission, and on her motion, which was seconded by Council- man Santoro, it was unanimously RESOLVED that Mrs. Austin S. Phillips, 20 Co- lonial Avenue, Town, be and she hereby is reap- pointed a member of the Board of Park Commis- sioners, to serve for a term of three years be- ginning January 1st, 1960 and ending December 31st, 1962. 22. Designation of Depositories for 1960 On motion by Councilman Santoro and seconded by Councilman Kane, it was unanimously RESOLVED that the following Banks and Trust Com- panies are hereby designated as depositories for funds of the Town of Mamaroneck for the year 1960, and that the escrow agreements between these banks and the Town of Mamaroneck presently in effect shall be continued- The County Trust Company The First National Bank of Mount Vernon The National Bank of Westchester The First Westchester National Bank and be it FURTHER RESOLVED that all withdrawals from the above mentioned accounts shall be upon the signature of the Supervisor of the Town of Mamaroneck and the counter-signature of the Comptroller of the Town of Mamaroneck. 23. Approval of Contract--Westchester Shore Humane Society The .Clerk presented the contract with the Westchester Shore Humane Society, Inc, for the year 1960 and requested that the Board authorize execution of same, Whereupon, on motion by Councilman Kane and seconded by Councilman Brush, it was unanimously RESOLVED that the Supervisor be and he hereby is authorized to sign the contract between the Town of Mamaroneck and the Westchester Shore Humane Society, Inc, for the year 1960 in the amount of $1, 900, 00 as provided in the 1960 annual budget or estimate. 24. Approval of Contract--Larchmont Public Library The Clerk presented the contract between the Town of Ma- maroneck, the Village of Larchmont, and the Larchmont Public Library for the year 1960 and requested that the Board authorize execution of same. Whereupon, on motion by Councilman Brush, seconded by Councilwoman Helwig, it was unanimously RESOLVED that the Supervisor be and he hereby is authorized to sign the contract between the Town of Mamaroneck, the Village of Larchmont, and the Larchmont Public Library in the amount of $28, 039, for the year 1960, said amount being provided in the 1960 annual budget or estimate, 25. Authorization of Town Membership in Association of Towns of New York State On motion by Councilwoman Helwig, seconded by Councilman Santoro, it was unanimously RESOLVED that the Town of Mamaroneck continue its membership in The Association of Towns of the State of New York for the year 1960, 26. Authorization of Town Membership in The Municipal Finance Officers Association of the United States and Canada On motion by Councilman Santoro, seconded by Councilman Kane, it was unanimously RESOLVED that the Town of Mamaroneck continue its membership in The Municipal Finance Officers Association of the United States and Canada for the year 1960, 27. Appointment of Town Historian On motion by Councilman Kane and seconded by Councilman Brush, it was unanimously RESOLVED that William Fulcher be and he hereby is appointed as Town Historian of the Town of Ma- maroneck, effective as of January 1st, 1960 and to serve at the pleasure of the Board, 28. Approval of Lease for Town Offices The :Clerk presented the lease for rental of the Town Offices for the year 1960 and requested that the Board authorize exe- cution of same. Whereupon, on motion by Councilman Brush, seconded by Councilwoman Helwig, it was unanimously RESOLVED that the Supervisor be and he hereby is authorized to sign the lease for the rental of the premises used for the Town of Mamaroneck Offices located at 158 West Boston Post Road, Village of Mamaroneck, said lease being in the amount of $4, 200, for the year 1960, 29. Approval of Supervisor&s Board Committee Appointments The Supervisor, after thanking each member of the Board for his fine service in his previous Committee appointments, presented his Committee appointments as of 1960, requesting the Board's approval thereof. Whereupon, on motion by Councilwoman Helwig and seconded by Councilman Santoro, it was unanimously RESOLVED that this Board hereby approves the Supervisores appointment of the following Town Board Committees. Assessments Councilman Kane - Civil Defense Planning Fire Councilman Brush - Insurance Police Councilman Santoro - Finance Public Works --- Parks Councilwoman Helwig - Recreation 30. Approval of Compensation, Confidential Secretary to Supervisor The Clerk presented a letter addressed to the Board by the J Supervisor, requesting the Board to fix the compensation of his Confidential Secretary, appointed by him in accor- dance with the authority given him under the Town Law, and on motion by Councilman Santoro, seconded by Coun- cilman Kane, it was unanimously RESOLVED that the compensation of the Confidential Secretary to the Supervisor be and it hereby is fixed in the amount of $5, 200. per annum beginning as of January Ist, 1960. 31. Amendment of Compensation Plan On motion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED that the salary scale of Civil Service employees of the Town of Mamaroneck, adopted January 7, 1959, is hereby amended as follows: Compensation Plan Town of Mamaroneck Effective Jan, 1st, 1960 4th Inc. & Minimum 1st Inc. 2nd Inc. 3rd Inc. Maximum Town Acct. -6, 671 --7, 071 7q 471 7, 871 8,-271 Sr. A/C (TaxDept) 4, 465 4, 765 5, 065 5, 365 5, 665 Int. A/C 3, 420 3, 695 3, 970 4, 245 4, 520 _ Int. A/C & Typist 3, 420 3, 695 3, 970 4, 245 4, 520 Int. Clerk 3, 195 3, 445 3, 695 3, 945 4, 195 Sr. Typist 3, 420 3, 695 3, 970 4, 245 4, 520 Ass. Clerk 3, 76o 3, 910 4, 160 4, 410 4, 760 Sr. Eng. Aid 5, 187 5, 512 5, 837 6, 162 6, 487 Recreation Supt. 5, 627 5, 977 6, 327 6, 677 7, 027 Pub. Health Nurse 4, 230 4, 530 4, 830 5, 130 5, 430 Custodian 3, 265 3,465 3, 665 3, 865 4, o65 Police Chief 8, 682 Police Lieut. 7, 135 Police Det. -Sgt. 6, 919 Police Sgt. 6, 563 Police Det. 6, 487 Police Ptl. 5, 266 50482 5, 698 5, 914 6, 130 Fire Lieut. 5, 967 Bldg &Plbg Insp PT 4, 700 Fire Truck Dr. 4, 842 5, 037 5, 232 5, 427 5, 622 Fire Insp. PT 960 Park Foreman 7, 200 Asst. Pk. Foreman 5, 406 School Crossing Guards 6. 00 - 7. 00 daily Clk. to Supervisor 5, 200 -- Sanitation Man 4, 800 Court Clk PT 1, 200 Deputy Town Clerk 3, 421 Labor Foreman 2. 35 hour Laborers 2. 16 hour Gen. Foreman (Highway Dept.) 7, 200 Additional Compensation: -- Head of Shift, Fire Dept. 180 per annum Office Manager 200per annum e OLD BUSINESS . There was no old business, NEW BUSINESS 1. Cancellation of Taxes--Block 808, Parcel 160 The Clerk presented the following letter, addressed to the Board by Henry R. Dillon, Receiver of Taxes, under date of December 22nd, 1959: "The New York State Thruway acquired property known on the tax maps of the Town of Mamaroneck as Block 808 - Parcel 160, prior to Sept, 1, 1959, the date the 1959 School tax became a lien and on which the 1959 school tax in the amount of $10.76 was not cancelled. I hereby petition your good Board to pass the necessary resolution cancelling this tax," Whereupon, on motion by Councilman Kane, seconded by Councilman Brush, the following resolution was adopted unanimously WHEREAS, the property known as Block 808, Parcel 160 on the Tax Assessment Map of the Town of Ma- maroneck was acquired by The New York State Thru- way--New England Section prior to September 1,1959; NOW,, THEREFORE, BE IT RESOLVED that the 1959 School Tax in the amount of $10.76 on the property known on the Tax Assessment Map of the Town of Mamaroneck as Block 808, Par- cel 160, be cancelled; and be it FURTHER RESOLVED that the Receiver of Taxes be and he hereby is authorized to cancel said tax on his records, C O MMUNI_CATIONS 1. Notice from Public Service Commission re Yonkers Railroad Co. The Clerk presented a notice from the Public Service Com- mission concerning petition of the Yonkers Railroad Co, for approval to transfer of consents, franchises, certificates of convenience and part of the works and system to The Yonkers Transit Corp. , which was received and filed and referred to the Town Attorney. Z. Notice from Public Service Commission re Orienta Bus Lines The Clerk presented a notice from the Public Service Com- mission concerning application of the Orienta Bus Lines, Inc. � 3 to operate a School Bus, which was received and filed and referred to the Town Attorney. COMMUNICATIONS (Not on Agenda) 1. Request to Purchase Town-owned Property--Carl Mirande The Clerk presented a communication dated January 5th, 1960, submitting an offer by Carl Mirande to purchase cer- tain Town-owned property known as Block 125, Parcel 384. This matter was put over to the next meeting so that an appraisal of said property might be obtained and the Board members afforded time to view the property in question. Z. Bill for Dues--1960 Membership, Association of Towns The Clerk presented the bill for dues for Town mem- bership in The Association of Town of the State of New York for the year 1960 and requested authorization for payment of same. Whereupon, on motion by Councilman Santoro, seconded by Councilman Brush, it was unanimously RESOLVED that the dues for the Town of Mamaro- neck's membership in The Association of Towns of the State of New York for the year 1960 be paid in the amount of $250.00 as provided in the 1960 bud- - get or estimate. 3. Notice of Association of Towns Annual Meeting The Clerk presented a notice of the Annual Meeting of the Association of Towns of the State of New York, to be held in New York City at the Hotels Commodore, Roosevelt and Biltmore on February 8th through 10th, 1960, and requested the Board to designate by resolution its voting delegate and alternate. Whereupon, on motion by Councilman Santoro and seconded by Councilman Kane, it was unanimously RESOLVED that all Town Officials, Officers, and employees are hereby authorized to attend the An- nual Meeting of the Association of Towns of the State of New York, to be held in New York City at Hotels Comm§lore, Roosevelt and Biltmore, on February 8th through 10th, 1960; and be it FURTHER RESOLVED that Town Attorney Delius be designated delegate of the Town of Mamaroneck for the purpose of voting and Councilman C. Benjamin Brush, Jr. be designated alternate; and be it FURTHER RESOLVED that the Comptroller be and he hereby is authorized to audit their claims for expenses, said expenses to be paid out of the item in the budget for traveling expenses. REPORTS The Clerk presented the following reports which were received and placed on file: Report of the Receiver of Taxes and Assessments for the month of December, 1959. Report of the Building Inspector for the month of Decem- ber, 1959. Annual Report of the Building Inspector for the year 1959. REPORT OF THE SUPERVISOR 1 Town Accountant The Supervisor informed the Board of the illness of the Town Accountant, advising that he was presently at the United Hospital undergoing studies. The Board expressed its concern and directed the Supervisor to convey its sym- pathy and best wishes to Mr. Finson. Z. Hommocks Area (Letter from Congressman Dooley) The Supervisor read the following letter addressed to him by Congressman Edwin B. Dooley under date of December 16th, 1959° "This will acknowledge your letter of December 10 which has come to my attention today. I have been away from my Washington office on Congressional business, hence the delay in answering you. I have taken cognizance of the desire of the Town Board to obtain federal assistance for the proposed harbor im- provement in the Hommocks area, and will bring the resolution to the attention of the Members of the Com- mittee on Public Works of the House at the first oppor- tunity. With kind regards, I amB° The Board thanked the Supervisor and directed that the letter be received and filed. 3. Thruway Communication The Supervisor presented a communication addressed to him by J. J. Raymond, Asst, Deputy Chief Engineer of the State of New York Department of Public Works, concerning re- location of portions of certain roads in the Town caused by Thruway construction, which was referred to the Town At- torney, the Town Engineer and Councilman Santoro for study and review, 4. Request for Bus Shelter--Stonewall Lane & Old White Plains Road _ The Supervisor presented a petition dated December 26th, 1959, endorsing the erection of a shelter at Stonewall Lane and Old White Plains Road as requested by certain students waiting the school bus at said location. The petition was signed by some 23 property owners residing in this area. Following discussion, the matter was put over pending further study and the securing of a report of the reaction of several near-by property owners who would be directly affected by the erection of the requested shelter and whose signatures did not appear on the petition herewith presented. REPORTS OF THE COUNCILMEN Councilman Santoro -- 1. Purchase of Tractor for Highway Department Councilman Santoro requested that the Superintendent of High- ways be authorized to advertise for bids for the purchase of a utility Tractor with backhoe and front loader for the Highway Department, and on his motion, seconded by Councilman Brush, it was unanimously RESOLVED that the Superintendent of Highways be and he hereby is authorized to publish in the offi- cial newspaper of the Town of Mamaroneck, The Daily Times, notice for bids as provided by law for the purchase of a utility tractor with backl�oe and front loader for the Town of Mamaroneck Highway Department, subject to the approval of the Commissioner of Public Works of the County of Westchester pursuant to Section 142 of the Highway Law. Z. Other Matters Councilman Santoro reported as follows on the following other matters. 1. That the bus shelter on the Post Road opposite Dillon Park, removed at the time of construction of the new Bowling Alleys, had been replaced by a new shelter, Z. Request for installation of head wall at end of drain in parking area at new Bowling Alleys. 3. Delivery of lumber for parking area bumpers to be in- stalled by Public Works Department. tom, 4, That Con Edison was making a study of the lighting at the new Bowling Alleys under the direction of the Town Engineer and Councilman Kane, 5, That all derelict cars had been removed from the Hommocks property opposite the Larchmont Motel, Councilman Kane -- 1, Apportionments Councilman Kane presented the following petitions received from the Assessor for the correction of the assessment roll so as to permit the apportionment of taxes, and on motion by him and seconded by Councilman Brush, the following reso- lution was adopted unanimously WHEREAS the Assessor has presented petitions for the correction of the assessment roll for certain years pursuant to the provisions of Section 557, Ar- ticle 16 of the Westchester County Administrative Code, known as the Westchester County Tax Law, and WHEREAS, after due consideration, this Board finds it desirable to grant said petitions for the cor- rection of said assessment roll; NOW$ THEREFORE„ BE IT RESOLVED that the assessment roll of 1959, taxes of 1960, which shows property now appearing on the roll as follows; Block Parcel Name Land Imp Total 132 126 Joseph A. Giacomo & W $ 800 $ 1, 800 $ 2, 600 be corrected as follows in accordance with the pro- visions of subdivision 5 of Section 5570 Block Parcel Name Land Imp Total 132 126 Joseph A. Giacomo & W 300 300 132 128 Michele M. Giacomo 500 1, 800 2, 300 FURTHER RESOLVED that the assessment roll of 1959, taxes of 1960, which shows property now ap- pearing on the roll as follows; Block Parcel Name Land Imp Total 206 129 & 165 Charles G. Williams 7, 000 14, 500 21, 500 be corrected as follows in accordance with the pro- visions of subdivision 5 of Section 557. { Block Parcel Name Land Imp Total 206 183 Theodore G. Schad& W 2, 500 14, 500 17, 000 206 129, 165 Charles G. Williams 4$ 500 4, 500 & 207 FURTHER RESOLVED that the assessment roll of 1959, taxes of 1960, which shows property now appearing on the roll as follows. Block Parcel Name Land only 602 351 & 465 Putnam Davis $ 21, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557; Block Parcel Name Land only 602 351 Julius A. Rosenthal 15, 500 602 465 Putnam Davis 5, 500 Councilman Brush -- 1, Committee to Study Bus Transportation Councilman Brush reported that he had contacted the Mayors of both Villages, the President of the Avon Commuters Club, and Trustee Robert McCann, Chairman of Bus Transportation for Larchmont Village, with regard to the possibility of form- ing a joint committee to study and investigate provision of public bus transportation throughout the entire Town. He ad- vised that he was waiting reply from these gentlemen and that upon receipt of same, he would report further to the Board. Councilwoman Helwig -- 1. Appointment of Inter-departmental Advisory Committee for Land and Outdoor Facility Recreation Study Councilwoman Helwig reported that one of the stipulations in the Specifications for the Land and Outdoor Facility Recre- ation Study to be made by the County was that the Board ap- point an Interdepartmental Advisory Committee to work with the Consultant Team. She stated further that the Job Specifications had been ap- proved at the meeting on December 2nd and that it was now in order to formally appoint the Advisory Committee in accor- dance with the recommendations of the departments and corn- missions concerned, said committee to hold its first meeting with Dr. Prezioso and the Consultant Team on Friday even- ing, January 22nd, at 8015 p.m. in the Office of the Town Assessor. Whereupon, on her motion, which was seconded by Coun- cilman Santoro, it was unanimously RESOLVED that this Board hereby appoints the following persons to serve on the Inter-depart- mental Advisory Committee to work with the Consultant Team on the Land and Outdoor Fa- cility Recreation Study for the unincorporated area of the Town of Mamaroneck to be made by the County Recreation Commission. Fred L. Maggini - Planning Board John W. Oliver Park Commission Thomas M. Aitchison - Walter. E. Warner, Jr, John Stahr - Recreation Commission James W. Kronenberger Egbert R. Hardesty - Hommocks Committee Peter F. Kane, Jr, - Town Board Christine K. Helwig Dr. T. James Ahern Public Schools Thomas J. McEvoy - Town Assessor Maurice Friedlander - Town Engineer REPORT OF THE TOWN ATTORNEY 1. Request for Title Search The Town Attorney requested authorization to obtain a title search in connection with ascertaining ownership of Salem Drive and Split Tree Road, located in Murdock Woods, - Town, in connection with the request presented to this Board that the Town accept the completed portion of Salem Drive as a Town street or highway, Whereupon, on motion by Councilman Santoro and seconded by Councilman Kane, it was unanimously RESOLVED that the Town Attorney be and he hereby is authorized to obtain a title search to ascertain ownership of Salem Drive and Split Tree Road lo- cated in Murdock Woods, Town of Mamaroneck. 2. Lights on Salem Drive and Split Tree Road The Attorney reported that the Police Chief had advised that he would prefer street lights to be installed on Salem Drive and Split Tree Road. (The residents of said streets had requested that no street lights be installed on these streets.) 3. Zoning Violation--Vincent Nesci The Town Attorney, reporting that Vincent Nesci of 14 Harri- son Drive, Town, was no longer in violation of the Zoning Or- dinance, requested authorization to discontinue the legal action, and on motion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED that the Town Attorney be and he hereby is authorized to discontinue the legal action in the matter of a Zoning Violation brought by the Town against Vincent Nesci of 14 Harrison Drive, Town, ADJOURNMENT There being no further business to come before the meeting, it -- was declared adjourned at 9:05 p.m., to reconvene on January 20, 1960. BOARD OF FIRE COMMISSIONERS The meeting of the Board of Fire Commissioners was convened immediately upon the adjournment of the Town Board meeting, 1. Communications Commissioner Brush stated that there were no communica- tions to be presented at this time, Z. Reports Commissioner Brush presented the Fire Report for the month of December, 1959, which was received and filed. Commissioner Brush also reported that the Fire Council had met on Monday evening, January 4th, and submitted the following matters to the attention of the Fire Commission: 1. Inadequate wiring in apartment house on Post Road opposite new Bowling Alleys still not corrected. Condition reported to National Board of Fire Under- writers, The Building Inspector stated that he had contacted the agent for the apartment and that he would report further at the next meeting. 2. Request for ordinance on house numbers as house numbers not visible throughout most of Town. This matter was referred to the Town Attorney, 3, Request to advertise for bids for new Chief's car, This matter was referred to the Town Accountant. 4. That the Council would meet again next Monday to further consider engaging of new paid Fire Truck Driver from the four applications received to date. The Council will submit its recommendation at the next meeting of the Fire Commission. 3. Claims Commissioner Brush presented the following Fire Depart- ment claims, which had been audited by the Comptroller and approved by the Fire Chief, and on his motion, which was seconded by Commissioner Kane, it was unanimously RESOLVED that the following claims be and they hereby are approved, and the Supervisor and Comptroller be and.they hereby are authorized to pay the same out of the budget for the Fire Department: R.G. Brewer, Inc. $ 26. 25 Con Edison 49.55 Terryts Stationery 6.27 Henigson @s Lumber Co. 511.42 .Anthony Librandi 288. 60 N.Y. Telephone Go. 41. 25 West. Jt. Water Works 17. 16 940. 50 Hydrant Rental: New Rochelle Water Co. 60.00 Total $ 1, 000. 50 ADJOURNMENT There being no further business to come before the meeting, it was declared adjourned at 9.10 p.m., to reconvene on January 20, 1960. Town C rk i