Loading...
HomeMy WebLinkAbout1960_07_13 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD JULY 13th, 1960, IN THE COUNCIL ROOM OF THE WEAVER STREET FIRE- HOUSE, WEAVER STREET, TOWN OF MAMARONECK. CALL TO ORDER The Supervisor called the meeting to order at 8.15 p.m. PRESENT; Supervisor Burchell Councilman Santoro Councilman Kane Councilman Brush Councilwoman Helwig ABSENT. None ALSO PRESENT: Mr. Delius - Town Attorney Mr. Friedlander - Engineer and Supt. of Highways Mr. Finson Accountant Mr. Orsino - Comptroller Mrs. Brewer - Secretary APPROVAL. OF MINUTES The minutes of the regular meeting of June 8th, 1960 were approved as presented. THE SUPERVISOR -- The Supervisor, before proceeding with the regular order of bus- iness, recognized and welcomed Mrs. F. Warren Green, Chair- man of the 4th of July observances at Flint Park, inquiring whether she wished to address the Board at this time. Mrs. Green, after thanking the Supervisor, stated that she had come to this meeting so that she could publicly express her thanks and appreciation for the assistance given to conducting the 4th of July program by twelve members of the Town of Mamaroneck Fire Department. The men whose names Mrs. Green cited were as follows. Chief Patsy Giacomo, Deputy Chief Hans Schmidt, Chic Conte, Tony Librandi, Frank Carpino, Louis Felice, Joe San- toro, Vinnie Sergei, Nick Nardello, Steve Loiaconi, Ralph Condro and Sammy Felice, Mrs. Green also highly commended the Town Superintendent of Recreation, Mr. Kronenberger, and his assistants, Mrs. Donna Comstock, Charles Nicita and Paul Abrahamsen, on the very able conduct of the games constituting a large part of the day's program. elr� In acknowledging these remarks, the members of the Board individually expressed their gratitude to Mrs. Green for the outstanding job she did in administering and planning this event, and on motion by Councilwoman Helwig, seconded by Councilman Santoro, it was unanimously RESOLVED that there be spread upon the minutes of this meeting an expression of this Boardts ap- preciation of the outstanding service rendered to the residents of this community by Mrs, F. War- ren Green in planning and administering so ably the Independance Day observances at;Flint Park on July 4th, 1960. OPENING OF BIDS--STEEL STAIRWAY AT STATION In the Clerk's absence, Mr. Finson, the Town Accountant, after presenting the affidavit of publication of the notice for bids in The Daily Times on June 20th, 1960, opened and read aloud the following bids, which were referred to Councilman Santoro, the Town Attorney and Town Engineer for study and report thereon at the next meeting of the Board. Bidder Bid Croye Construction Corp. $ 8,780.00 Westchester Steel Products Go. 7, 670. 00 Norelli & Oliver Construction Co., Inc. 10, 600. 00 Romeo & Romeo 9, 440. 00 -- Harrison Structural Iron Works, Inc. 5, 252.00 MR. C. W. MARTIN--BONNIE WAY At this time, the Supervisor recognized Mr. C. W. Martin and a delegation of residents of the Bonnie Way area of the Town, in- forming the Board that Mr. Martin of 30 Bonnie Way had addres- sed a letter to him under date of July 7th requesting an oppor- tunity to appear before the Board this evening to discuss the flooding of Bonnie Way. Mr. Martin, after speaking at some length on various aspects of this condition and particularly calling attention to the clogged con- dition of the drain through the area, the stagnant water standing on the adjacent Consolidated Edison property, and the condition which resulted whenever the Larchmont Reservoir water level was lowered, introduced Dr. James Q. Haralambie, also a resi- dent of the area, who addressed the Board on the subject of the public health hazard of the mosquito menace. Dr. Haralambie, in his address, particularly referred to the recent encephalitis outbreak in New Jersey and emphasized the danger of allowing stagnant water, the breeding place of all types of mosquitos, to stand anyplace in a community. The Board, at the conclusion of a lenghty discussion and after thanking Mr. Martin, Dr. Haralambie, and the other residents present for attending the meeting and bringing these facts to the Boardes attention, referred the drainage problem to the Depart- ment of Public Works, directing that a screen be placed over the opening of the drain with the drain cleaned out, The Super- visor stated that he would contact the Consolidated Edison Com- pany again in regard to the stagnant water condition on its property and discuss with the Village of Larchmont the matter of the level of the water in the reservoir. PUBLIC HEARING--Sewer Extension, Winged Foot Drive On motion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED that the hearing be and it hereby is de- clared open. The affidavit of publication of the notice of hearing in The Daily Times on June 29th, 1960, and the affidavit of posting of twenty- two (22) copies of said notice in accordance with the provisions of the Town Law and Chapter 629 of the Laws of 1939, were pre- sented for the record, and in answer to the Supervisorls inquiry whether any persons present wished to address the Board either in favor of or in opposition to the proposed extension, the follow- ing persons were heard: Harold Blass, Attorney for applicant Mr. Blass, attorney representing the applicant, Briar Del Homes, Inc. , appeared before the Board and after briefly -- reviewing this request, urged that it be given favorable consideration at this time. The Supervisor explained that the request had been under study for some time, and that several conferences had been held with the interested parties following preparation by the Town Engineer of preliminary plans and cost es- timate for such construction. He further stated that whether or not the Town was legally obligated to provide the requested extension in a public street situated in an existing sewer district was a question on which the at- torney for the applicant felt that the Town was so obli- gated while the Town Attorney felt that there was no con- tractural obligation on the part of the Town - but rather that this was a question of whether or not the Town should construct such an extension taking into consideration the public interest involved. At this time, Mr. Blass informed the Board that his clients had received two letters written by Daniel M. Daley, Jr, of 1 Briar Del Circle, and Francis K. Gerosa of 3 Briar Del Circle, to urge that this request be granted, which he presented for the record and which were ordered received and filed. Councilman Santoro then presented the preliminary cost es- timate for the proposed sewer construction as well as for the installation of a water main in Winged Foot Drive from the property of the Westchester County Park Commission to Briar Del Circle, and stated that in his opinion, the Town could save money by combining these two pro- jects. Further, he advised the Board that Briar Del Homes, Inc. had agreed to share the cost of both the sewer and water installation to the extent of 5556 of the total cost and that a letter to this effect had been re- ceived by the Town Board and filed with the Clerk, Mr. Bernard Kaplan -- Mr, Kaplan of Pryor Manor Road, Town, addressedthe Board inquiring as to the Board's previous policy with respect to like requests, to which the Supervisor replied that the Board had to consider each case individually on its merits, The Supervisor then inquired whether anyone else wished to be heard on this matter, and since there was no one, on mo- tion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED that the hearing be and it hereby is declared closed. Whereupon, since there were no further questions, the follow- ing resolution was offered by Councilman Santoro, secondedby Councilman Brush, and adopted unanimously; WHEREAS, request has heretofore been made by Briar Del Homes, Inc. , owners of property on a public street or road in the Town of Mamaroneck, known as Winged Foot Drive, for the extension of a sewer in that street to serve their properties, consisting of 565 lineal feet from the intersection of a street known as Golf Lane as shown on a cer- tain subdivision map filed in the office of the Planning Board of the Town of Mamaroneck, sou- therly to the property of the Westchester County Park Commission; and WHEREAS, this Board at a meeting held on June 8th, 1960, called a public hearing to consider this request and directed the publication and post- ing of a notice in accordance with the provisions of the Town Law of the State of New York and Chapter 629 of the Laws of 1939, which meeting was called for the 13th day of July, 1960, at a meeting of the Town Board to be held that day; and WHEREAS, such notice was duly published and posted as required by law and proof thereof sub- mitted to this Board, and the Town Board having -- heard all persons interested in this application for the extension of the sewer; and WHEREAS, Briar Del Homes, Inc; , the owners of property on Winged Foot Drive, have offered to pay to -id the Town of Mamaroneck 5516 of the cost of the con- struction of such sewer; NOW, THEREFORE, BE IT RESOLVED that it is in the public interest to extend a sewer consisting of 565 lineal feet of 8" sewerpipe in a street called Winged Foot Drive from the inter- section of a street known as Golf Lane as shown on a certain subdivision map or preliminary sketch or plan made by Maurice Friedlander, Town Engineer, and entitled "Plan of proposed sewer in Winged Foot Es- tates, February 23, 196011, which sewer is to be con- nected with a manhole in an existing Town sewer which lies in the property of the County of Westches- ter acquired for the Cross County Parkway; and be it FURTHER RESOLVED that the Town of Mamaroneck accepts the offer of Briar Del Homes, Inc, to con- tribute 55% of the cost of the construction of such sewer; and be it FURTHER RESOLVED that the Town Engineer is hereby instructed to prepare detailed plans and speci- fications for the construction of this sewer and pre- sent the same to this Board so that a notice for the submission of bids for this work may be published by the Town Board as provided by law; and be it FURTHER RESOLVED that the Town Attorney is au- thorized to take all steps necessary in connection with the construction of this sewer in the street known as Winged Foot Drive and to assist the Town Engineer in obtaining bids for this work; and be it FURTHER RESOLVED that the Town Engineer is here- by authorized and directed to include in the detailed plans and specifications for the construction of the se- wer, the excavation of a trench necessary to accom- modate the installation of the 605 lineal feet of 6" water main in Winged Foot Drive in Water District No, 1 in the Town of Mamaroneck, and further to backfill and restore the pavement following the in- stallation of the said pipe. OLD BUSINESS 1, Rezoning of Baldwin Property (Not on Agenda) With regard to the request for rezoning of the Baldwin prop- erty presently before the Board for determination following public hearing, the Supervisor presented a letter written by Meighan & Necarsulmer under date of July 12th, 1960, on 147 behalf of their client, George E. Baldwin, Inc„ and stating that the request was withdrawn. Whereupon, on advice of the Attorney and on motion by Councilman Kane, seconded by Councilman Santoro, it was unanimously RESOLVED that no further action be taken on the ap- plication of George E. Baldwin, Inc, for the rezoning of that property known as The Baldwin Property and upon which matter this Board held a public hearing on May 18th, 1960, NEW BUSINESS There was no new business to come before the meeting. COMMUNICATIONS 1, Use of Signs on Post Road--Michael J. Cantor A letter addressed to the Council by Michael J. Cantor, owner of the Larchmont Garage located at 137 Boston Post Road, Larchmont, under date of June 10th, 1960, regarding the dis- similar sign restrictions imposed on business establishments along the Post Road in the Village of Larchmont and Town was presented together with a written report thereon submitted by - the Building Inspector, to whom this matter had been referred, and ordered received and filed. Following some discussion of this question and particularly of the merits of having similar restrictions for business signs in the two adjoining communities, the Board suggested that Councilman Kane, the Building Inspector and the Town Attorney work together on preparing a draft for anew sign ordinance, directing the Supervisor to reply to Mr. Cantores letter, ad- vising him to this effect. 2. Petition--Excavation on Property between Dillon Road and Dean Place. Following presentation of a petition, dated June 17th, 1960, and carrying the signatures of 14 residents of the Town, calling attention to the unsafe and hazardous condition of land on the Boston Post Road between Dillon Road and Dean Place, which was caused by the Townrs excavation on this land in connection with a water drain, and requesting that immediate steps be taken to correct the condition and restore the area to a safe condition, Councilman Santoro reported that this matter which had been before the Town and the Village of Larchmont for some time had now been settled and an agreement satisfactory to all parties concerned had been reached. The Supervisor thanked Councilman Santoro and Councilman Kane for their unceasing efforts in effecting an agree- ment satisfactory to the owner of the property in- volved, Mr. Semenza, the Village and the Town, and the Attorney presented a resolution authorizing the im- provement in accordance with the agreement, which he recommended be adopted at this time. Whereupon, on motion by Councilmen Santoro and seconded by Councilman Brush, the following resolution was adopted unanimously WHEREAS, heretofore Thomas J. Semenza, the owner of premises known as 163 Boston Post Road and the Village of Larchmont have complained re- garding a certain ditch or drain running from the Boston Post Road south through lands of Thomas J. Semenza and Louise Semenza, his wife, and the fact that the condition of this ditch or drain causes a flooding of other property in the Village of Larch- mont and the Town of Mamaroneck; and WHEREAS, this Board after investigation has de- termined that it is in the public interest to improve this ditch or drain under the provisions of Section 64, subdivision 11-a of the Town Law; and WHEREAS, following negotiations with the Village of Larchmont and Thomas J. Semenza, said Thomas J. Semenza has contributed and paid to the Town of Ma- maroneck the sum of $1, 650. 00 to aid in the expense of making such improvement and the Village of -- Larchmont has also agreed to share the balance of the expense of this project with the Town of Mamaro- neck; and WHEREAS, the Town Engineer has prepared plans and specifications for the improvement of this ditch or drain by the installation of 48" pipe for a distance of approximately 233 feet south through the lands owned by Thomas J. Semenza; and WHEREAS, an agreement for an easement or right of way has been negotiated by the Town Attorney with Thomas J. Semenza and his attorney for an easement through premises owned by him for the installation of the 48" pipe and in addition an easement for an outlet ditch or drain through additional lands of Thomas J. Semenza, with the privilege of installing therein a 12" pipe; NOW, THEREFORE, BE IT RESOLVED that this Board now and hereby deter- mines to construct drainage facilities on the Boston Post Road south through lands of Thomas J. Semenza and Louise Semenza, his wife, as shown upon a cer- tain map or plan filed with this Board by the Town En- gineer and entitled, "Map of Town of Mamaroneck Drainage easements, through property of Thomas J. Semenza and wife, Town of Mamaroneck, West, Co. , N.Y. , portion of lot 22 as shown on the Map of the Estate of John Pryer, Town of Mamaroneck, West, Co. , N.Y. , made by George A. Wheeler C.E, and filed Sept. 1888 as Map No., 886"; and be it FURTHER RESOLVED that there is hereby appro- priated from General Town Surplus the sum of $1, 650.00 for the construction of such drainage fa- cilities; and be it FURTHER RESOLVED that the Supervisor of the Town be authorized to sign and deliver to said Thomas J. Semenza and Louise Semenza, his wife, a certain agreement prepared by the Town Attorney and submitted to this Board. 3. Resignation -- Mary S. Gillespie, Public Health.Nurse Upon presentation of a letter addressed to the Supervisor by Miss Mary S. Gillespie under date of June 29th, 1960, sub- mitting her resignation as Public Health Nurse, on motion by Councilwoman Helwig and seconded by Councilman Brush, it was unanimously RESOLVED that this Board hereby accepts with re- gret the resignation of Miss Mary S. Gillespie as Public Health Nurse, effective as of July 29th, 1960. 4. Amendments to Plumbing Code--Maurice Friedlander A memorandum addressed to the Town Board by Maurice Friedlander, Town Engineer, under date of July 1st, 1960, advising that the Examining Board of Plumbers, at its June 25th meeting, had recommended certain amendments to the Plumbing Code, was presented and ordered received and filed. Following a brief explanation of the proposed amendments by Councilman Santoro and upon the Attorney's advice that a public hearing must be held thereon with notice of said hearing published in The Daily Times, on motion by Coun- cilman Santoro and seconded by Councilman Kane, it was unanimously RESOLVED that the Town Clerk be and he hereby is authorized to publish in the official newspaper of the Town of Mamaroneck, The Daily Times, the follow- ing notice; PLEASE TAKE NOTICE that the Town Board of the Town of Ma- maroneck will hold a public hearing at a meeting to be held on the 3rd day of August, 1960, in the Council Room of the Weaver Street Fire House, Edgewood Avenue and Weaver Street, at 8;15 p.m, of that day, to consider certain amendments to the Plumbing Code of the Town of Mamaroneck as follows; To amend Article II, Section 18 to read as follows- Before an applicant shall be admitted to an examination, he shall file his application, therefore, in writing with the Town Clerk at least ten days before the examination day and shall pay the Town Clerk the re- - quired examination fee. The names and addresses of applicants shall be forwarded by the Town Clerk to the Board. He shall have served at least five years as a journey- man and furnish satisfactory proof of such service. To repeal Article III, Section 32. To amend Article 111, Section 37 to read as follows- A fee of twenty-five ($25) dollars shall be charged for the issuance of a Master Plum- bers License and a fee of five ($5) dollars shall be charged for the renewal thereof. Unless application for renewal is made, fee paid and bond furnished as hereinafter pro- vided, before the expiration of license, no renewal shall be issued, but the applicant must apply for a new license as herein pro- vided. The Town Clerk shall, upon pay- ment of a fee of $1, issue a certified copy of said license for filing in other munici- palities. To amend Article IV, Section 65 to read as follows- All house sewers between the building and the street line shall be laid by a licensed plumber under the specifications herein- after set forth. This work shall be in- spected once by the Inspector, upon notifi- cation by the plumber that the entire line is complete and ready for inspection. A fee of ten ($10) dollars shall be collected by the Inspector for this inspection at the time the plans are filed. All fees collected by the Inspector as here- in provided, shall be turned over to the Supervisor. PLEASE TAKE FURTHER NOTICE, that all persons attend- ing said hearing will have an opportunity to be heard. BY ORDER OF THE TOWN BOARD OF THE TOWN OF MAMARONECK. CHARLES J. GRONBERG TOWN CLERK COMMIZNICATIONS (Not on Agenda) 1. Letter from Marguerite Kean--"House Number 30" A letter, dated July 11th, 1960, addressed to the Board by Marguerite Kean of 30 Pryer Manor Road, Town, re- garding "House Number 30" was presented, ordered re- ceived and filed and referred to the Town Engineer for investigation and reply. 2, Swimming Pool--251 Murray Avenue A communication addressed by the Building Inspector to Mrs, Gertrude Novack of 251 Murray Avenue, Town, un- der date of June 2nd, 1960, concerning the erection of a swimming pool on said property without a permit was read, Councilman Santoro reported that the Building Inspector and he had inspected this pool and had found that while the pool was prefabricated, there were several safety and health factors involved which should be questioned and further, that it was their feeling that any pool must have a permit granted by this Board. Following some discussion, the mattes was referred to the Town Attorney with direction that Mr. Novack be notified in writing that application must be made for a permit or the pool removed within ten days of receipt of such notice, 3. Communication from.State Traffic Commission--Signal 8 For the Board's information, a communication from the State Traffic Commission, dated July 6th, 1960, concern- ing the operation of Signal 8, located at the intersection of Route 1 and Dillon Road, was read and ordered received and filed, 4. Report on Pollution of Atmosphere--Town Engineer In connection with a petition presented at the June 8th meet- ing by a group of residents of the Blossom Terrace area in protest of the condition caused by the incinerators of the Larchmont Acres and Larchmont Gardens Apartments, the Town Engineer, to whom this matter had been referred, submitted a report under date of July 13th, 1960, recom- mending that "Section 12 - Smoke Nuisance" of the General Ordinances of the Town of Mamaroneck, be amended as stated therein, which was ordered received and filed. At this time, Arthur McGinnis of 255 Palmer Avenue, who had addressed the Board on behalf of the group of peti- tioners at the previous meeting, again spoke, stating that the condition had been so bad the previous Sunday that the Police had been called. He further stated that the Police were unable to do anything since upon investigating, the bur- ners and screens were satisfactory according to the last in- spection report, The Supervisor stated that this condition must be relieved and that an immediate study would be made to determine whether amendment of the present ordinance would provide the neces- sary relief or whether a new ordinance providing stricter control and restrictions was needed. 5. Althea Lane Sewer Construction Upon presentation of a statement by the Town Engineer under date of July 13th, 1960, testifying that Messina and Brianti had satisfactorily completed their contract for construction of the sanitary sewer on Althea Lane and recommending re- turn of the certified check deposited by said company with the Town instead of a Surety Bond, on motion by Councilman San- toro and seconded by Councilman Brush, the following reso- lution was adopted unanimously WHEREAS, Messina & Briante heretofore deposited the sum of $2, 452. 00 with the Town of Mamaroneck in lieu of a Surety Bond upon award of the contract for the construction of a sanitary sewer in Althea Lane, Town; and WHEREAS, the Town Engineer has certified that Messina & Briante have satisfactorily completed the said contract; and WHEREAS, the Town Engineer has recommended therefore that the amount deposited, $2, 452,00, be returned to Messina & Briante; Now, therefore, be it RESOLVED that the Supervisor b& and he hereby is directed and authorized to return.to Messina & Bri- ante, contractors awarded the contract for the con- struction of a sanitary sewer in Althea Lane, Town, the sum of $2, 452. 00 deposited by the said company with the Town of Mamaroneck in lieu of a Surety Bond on award of said contract. 6. Report from State Commission of Correction A report from the State Commission of Correction under date of June 8th, 1960, approving enclosed report of in- spection of the Town Lockup, was presented and ordered received and filed. 7. Notice re Orienta Bus Lines, Inc. --Public Service Commission A notice from the Public Service Commission concerning pe- tition of Orienta Bus Lines, Inc. was presented, referred to the Town Attorney's attention and ordered received and filed. 8. Report re fare increase for New Haven--Public Service Commission A report of the Commissions proceedings to date on the New Haven RailroadEs proposed fare increases was presented and ordered received and filed, 9. Report on Westchester Street Transportation Company -- Public Service Commission A report of the proceeding on motion of the Commission as to the revision in fares, charges and regulations proposed by Westchester Street Transportation Company, Inc. was pre- sented and ordered received and filed. 10. Report on New Haven -- Public Service Commission A report on proceeding on motion of Commission as to increased one-way, multiple-ride, and commutation fares proposed by The New York, New Haven and Hartford Railroad Company was pre- sented and ordered received and filed. REPORTS The following reports were presented and ordered received and filed: Report of the Westchester Shore Humane Society, Inc, for the month of June, 1960. Report of the Building Inspector for the month of June, 1960. Report of the Receiver of Taxes and Assessments for the month of June, 1960. Report of the Town Clerk for the month of June, 1960. Report of Receipts and Disbursements, Town of Mamaroneck, for the period from January 1st - May 31st, 1960. Affidavits of publication on June 16th, 1960, and posting in ac- cordance with Section 133 of the Town Law on June 16th, 1960, resolution adopted by the Town Board at a regular meeting on June--8th, 1960, amending the General Ordinances of the Town of Mamaroneck by adding thereto a new chapter known as Chapter IX-B, Motels. REPORT OF THE SUPERVISOR. The Supervisor stated that he had no report to submit at this time. REPORTS OF THE COUNCILMEN Councilman Santoro -- 1. Absence of Town Clerk Following Councilman Santoro''s explanation that the Town Clerk's absence this evening was because of a broken shoulder sustained in a fall on July 1st, the Board expres- sed its sympathy to him and its best wishes for a speedy recovery. Z. Report on First Floor Alterations at Town Offices Councilman Santoro reported that excellent progress was being made on the alteration of the first floor at the Town Offices. Councilman Kane -- 1. Death of David A. Embury Councilman Kane spoke of the great loss the Town suffered in the recent death of David A. Embury, a former member of this Board and one who had contributed much to the corn- munity through many years of long and able service in var- ious civic and government posts. Each of the members of the Board joined Councilman Kane in expressing his deep regret.and in paying high tribute to Mr. Embury and thereupon, on motion by Councilman.Kane and seconded by Councilman Brush, the following resolu- tion was adopted unanimously in memoriam and the Super- visor requested to write to Mrs. Embury to express the Board's deepest sympathy and forward a copy of the said resolution. In Memoriam RESOLVED that the Town Board of the Town of Ma- maroneck herewith expresses its deep regret at the death of DAVID A. EMBURY and its recognition and appreciation of his outstand- ing service to this community as a former member of this Board and in various other responsible civic and government posts; and be it FURTHER RESOLVED that this expression of ap- preciation be sent to the family of Mr. Embury and spread upon the minutes of this meeting. 2. Apportionments Councilman Kane presented the following petitions received from the Assessor for the correction>of the assessmentroll so as to permit the apportionment of taxes, and on his mo- tion, which was seconded by Councilman Brush, the follow- �Yla� ing resolution was adopted unanimously WHEREAS, the Assessor has presented petitions for the correction of the as-sessment roll for certainyears 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 consideration, 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 1959, school taxes of 1960, and the assessment roll of 1960, taxes of 1961, which show property now appearing on the rolls as follows: Block Parcel Name Land only 346 61 Albert Gould $ 4, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section .557: Block Parcel Name Land only 346 61 & 369 Albert Gould 1, 000 346 94 Hugh A, Grady 31000 FURTHER RESOLVED that the assessment roll of 1959, school taxes of 1960, and the assessment roll of 1960, taxes of 1961, which show property now appearing on the rolls as follows: Block Parcel Name Land Imp Total 504 366 Robert Dillof & W $ 2, 300 $4, 000 $ 6, 300 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Imp Total 504 366 Joseph H. Gironda 800 800 & W 504 376 Robert Dillof & W 1, 500 4, 000 5, 500 FURTHER RESOLVED that the assessment roll of 1959, school taxes of 1960, and the assessment roll of 1960, taxes of 1961, which show property now appearing on the rolls as follows: Block Parcel Name Land Imp Total 723 203 Adele R. Levy $ 32, 800 $36, 700 $ 69, 500 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557. Block Parcel Name Land Imp Total 723 203 Esther G. Williams 24, 200 18, 000 42, 200 723 285 Adele R. Levy 8, 600 18, 700 27, 300 FURTHER RESOLVED that the assessment roll of 1959, school taxes of 1960, and the assessment roll of 1960, taxes of 1961, which show property now appearing on the rolls as follows. Block Parcel Name Land Imp Total 905 303 N.Y. , N.H. & H RR 337,400 337, 200 674, 600 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557. Block Parcel Name Land Imp Total 905 303 N.Y., N.H. & H RR 336, 200 337, 200 673, 400 905 710 Betty Lee Food Products 1, 200 1, 200 FURTHER RESOLVED that the assessment roll of 1959, school taxes of 1960, and the assessment roll of 1960, taxes of 1961, which show property now appearing on the rolls as follows. 1959 - 1960 Block Parcel Name Land only 506 219 Jerome R. Bisceglia $ 1, 000 506 230 If 1, 000 1960 - 1961 Block Parcel Name Land Imp Total 506 219 Jerome R. Bisceglia $ 2, 000 $ 13, 000 $ 15, 000 506 230 It 2, 000 14, 000 16, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557. 1959 - 1960 Block Parcel Name Land only 506 219 Jerome Bisceglia 300 '197 Block Parcel Name Land only 506 221 Frank J. Angiulo & W 700 506 230 '" 400 506 323 Jerome R. Bisceglia 600 1960 - 1961 Block Parcel Name Land Imp Total 506 219 Jerome R. Bisceglia 500 500 506 221 Frank J. Angiulo & W 1, 500 13, 000 14, 500 506 230 it 500 500 506 323 Jerome R. Bisceglia 1, 500 14, 000 15, 500 3. Reappointment of Lee Bloom to Planning Board Councilman Kane informed the Board of the expiration of Lee Bloom's term of office as a member of the Planning Board on July 6th, 1960, and after highly commending his service on this Board and advising that Mr. Bloom was willing to con- tinue to serve, recommended his reappointment thereto. Whereupon, on his motion, which was seconded by Council- woman Helwig, it was unanimously RESOLVED that Lee Bloom of 22 Myrtle Boulevard, Town, be and he hereby is reappointed a member of the Planning Board of the Town of Mamaroneck for a term of office effective as of July 7th, 1960, and to terminate on July 6th, 1965. Councilman Brush -- 1. Bus Committee Councilman Brush informed the Board that the committee had been requested by a group of residents of the Harbor Heights area to investigate the possibility of providing bus service for the two high schools. He reported that the committee had contacted the West Fordham Transportation Company but found that it was not interested in furnishing such a service and that the group which had so re- quested had been advised to this effect. Councilwoman Helwig -- 1. Report on Summer Recreation Program Councilwoman Helwig presented a written report on the Summer Recreation Program which was ordered received and filed. Z. The Rockingstone Councilwoman Helwig presented a written report concerning the cleaning of the rockingstone which was painted on the night of graduation, which was ordered received and filed. 3. Summer Recreation Program Payroll Councilwoman Helwig presented a letter from the Chairman of the Recreation Commission, dated July 11th, 1960, re- questing authorization of certain salary adjustments, payroll cancellations, and payroll additions for the Summer Recrea- tion Program personnel as stated therein, which was ordered received and filed. Whereupon, on her motion, which was seconded by Councilman Brush, it was unanimously RESOLVED that the resolution adopted by this Board on June 8th, 1960, authorizing salary expenditures as stated to the persons listed therein be and it hereby is rescinded; and be it FURTHER RESOLVED that this Board hereby authorizes the following salary expenditures to the persons listed for the term of employment and at the rate of compensa- tion specified for each. Job Term of -- Name Classification Employment Salary Louis Ritacco Sr. Rec. Leader 6/27 - 8/19 $ 75. 00 pr. wk. Pamela Schmedes Rec. Asset. 7/5 - 8/19 30. 00 it Patricia Oakley It 715 - 8/12 30.00 i1 James Bryant It 7/5 - 8/12 30.O0 Joseph Berino Sr. Rec. Leader 7/5 - 8/19 75. 00 Joan Paonessa Rec. Asst. 7/5 - 8/19 30. 00 Thomas Rogers it 7/5 - 8/12 30. 00 Emily Raitzin If 7/5 - 8/12 30. 00 Rose Mambelli Sr. Rec. Leader 7/5 - 8/19 60.00 " Suzanne Machan Rec. Ass®t. 715 - 8/12 30. 00 Barbara Mangels It 7/5 - 8/12 32.50 " Lou Falzer It 7/5 - 8/19 30.00 " Ann Catanese Sr. Rec. Leader 7/5 - 8119 60. 00 " ElaineKassett " 7/5 - 8/19 50. 00 Betsy Wendel Rec. Assst. 7/5 - 8/19 30. 00 PattiSieglitz " 7/5 - 8/19 32. 50 " BarbaraHealey " 7/5 - 8/19 27. 50 Frank Mambelli Music Specialist 7/5 - 8/19 75.00 " Robert Boyer it 7/5 - 8/19 60. 00 " Allen Luther It 7/5 - 8/19 60. 00 Peggy Abbott StudentAssat. 7/5 - 8/19 30.00 Dana Mambelli /1 7/5 - 8/19 15. 00 Barbara Rich Sr. Rec. Leader 7/5 - 8/19 40.00 Lynn Hand Student Ass"t. 7/5 - 8/19 30. 00 JoanBleiweis Rec. Ass°t. 7/5 - 8/19 27. 50 Anthony Pascale Arts & Crafts 6/27 - 8/19 100.00 :x`71 Job Term of Name Classification Employment Salary William Celestino Program Director 6/27 - 8/19 $ 85. 00 per wk. Alvin Supeau Sr. Rec. Leader 7/ 5 - 8/ 19 60. 00 " Scott Harrison Rec. Attendant 1. 50 per hr. and be it FURTHER RESOLVED that this Board hereby authorizes payment of one extra day's salary, at the rate of one-fifth weekly salary as set by this Board, to all employees attending the Summer Leader Workshop on June 25th, 1960, as certified by the Superintendent of Rec- reation. REPORT OF THE TOWN ATTORNEY 1. Alleged Zoning Violation--Richard Depierro, Joseph J. Lore The Attorney reported on the matter of an alleged violation of the Zoning Ordinance existing on premises located on Harrison Drive, Town, known as Block 503, Parcel 490, and owned by Richard DePierro and occupied by Joseph J. Lore, because of the fact that the premises are being used for the storing of top soil which is offered for sale and de- livered to individuals and gardeners. Whereupon, following some discussion, on motion by Councilman Santoro and seconded by Councilman Kane, it was unanimously RESOLVED that the Town Attorney be and he hereby is authorized and directed to proceed to bring an action in the Supreme Court to enjoin such use of the property located on Harrison Drive, Town, and known as Block 503, Parcel 490 on the Tax Assessment Map of the Town of Mamaroneck. 2. Alleged Zoning Violation--Natale A. Picco The Attorney reported that a notice of violation of the Zoning Ordinance on premises located at 19 Blossom Terrace, Town, and known as Block 403, Parcel 344, had been served on the owner of the said premises, Natale A. Picco, by the Building Inspector on June 21st, 1960. — He explained that Mr. Picco had completed the second floor of his house at 19 Blossom Terrace for the purpose of renting it as a second dwelling unit without a building permit and on property having less than the lot area required for each dwell- ing unit, and advised that the Building Inspector was waiting final report on Mr. Picco°s proposed purchase of additional property before taking further action in this matter. 3. Hearing on New Haven Railroad The Attorney reported briefly on his attendance of the Inter- state Commerce Commission hearing on the New Haven Railroad, held in New Haven, Connecticut, on June 27th, 1960. ADJOURNMENT There being no further business to come before the meeting, it was declared adjourned at 10020 p. m. , to reconvene on August 3rd, 1960. BOARD OF FIRE COMMISSIONERS The meeting of the Board of Fire Commissioners was convened im- mediately upon the adjournment of the Town Board meeting. 1. Communications There were no communications to be presented at this time. 2. Reports Commissioner Brush presented the Fire Report of the month of June, 1960, which was ordered received and placed on file. 3. C laims Commissioner Brush presented the following claims of the Fire Department, which had been audited by the Comp- troller and approved by the Fire Chief, and on his motion, which was seconded by Commissioner Kane, it was unan- imously 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 Departments Atlantic Service Center $ 90. 70 R. G. Brewer, Inc. 7. 34 Chatsworth Oil Co. 81. 65 Con Edison Co. 45. 35 Con Edison Co. 5. 00 David's 38. 00 Blaise Fatone $ 102, 80 General Electric Co. 3, 572,22 Grant®s Greenhouses 40. 00 Hory Chevrolet Go. 5. 95 I & T Plumbing Go. 58. 05 Klein's 16. 12 Merson Uniform Go. 299. 75 McGuire Bros 5. 00 N.Y. Telephone Co. 111. 58 Vogue Paint & Wallpaper 51. 60 Westchester Joint Water Works 19. 32 4, 550.43 Hydrant Rental New Rochelle Water Co. 60. 00 4, 610.43 Westchester Joint Water Works 2, 520.00 Total 7, 130.43 4. Other Business 1. Firemen's Parade Commissioner Brush reported on the Village of Ma- maroneck Firements Parade on the evening of July 6th, 1960, announcing with pride that the Town of Mamaroneck Fire Department was the winner of two cups, one awarded for the oldest engine and - the other for having the best combination. 5. Adjournment There being no further business to come before the meeting, it was declared adjourned at 10;25 p.m. , to reconvene on August 3rd, 1960. i Town Le