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