HomeMy WebLinkAbout1960_08_24 Town Board Minutes dn7
MINUTES OF A SPECIAL MEETING OF THE TOWN BOARD OF
THE TOWN OF MAMARONECK, HELD AUGUST 24th, 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.Santora
Councilman Kane
Councilman Brush
ABSENT: Councilwoman Helwig
ALSO PRESENT: Mr. Gronberg - Town Clerk
Mr. Delius - Town Attorney
Mr. Friedlander - Engineer & Supt. of Highways
Mr. Finson - Accountant
Mrs, Brewer Secretary
APPROVAL OF MINUTES
The minutes of the regular meetings of July 13th and August 3rd,
1960, were approved as presented.
OPENING OF BIDS--Sewer and Water Extensions
Winged Foot Drive, Town
The Clerk presented the affidavit of publication of the notice for bids
for the construction of sanitary sewer and water extensions and ap-
purtenances in Winged Foot Drive in The Daily Times on August 15,
1960, and opened and read aloud the following bids:
Bidder Bid
Felix Contracting Corp $ 8,657. 50
New Rochelle Construction Co. &S433.75
Lindine Construction Corp. 12, 797. 50
Miceli Bros. Construction Corp. 6, 695. 00
Dandry Bros. 9, 477. 50
San Marco Construction Corp. 10, 217. 50
Following tabulation of the bids, Councilman Santoro recommended
that the low bi&be accepted, and thereupon on his motion, which
was seconded by Councilman Kane, it was unanimously
RESOLVED that this Board hereby accepts the low bid,
to wit the bid of Miceli Bros. Construction Corp, in
the amount of $6, 695. 00, for the construction of sari-
tary sewer and appurtenances and necessary work,
labor and materials for excavation, backfill and
an9
pavement restoration necessary for the laying of water
mains in accordance with the plans and detailed speci-
fications, exclusive of furnishing of material for water
mains and laying water mains and appurtenances in
Winged Foot Drive, Town of Mamaroneck;
and be it
FURTHER RESOLVED that the amount required for
items 1, 2, 5, 6, 7 and 9 as shown in the "Specifica-
tions and Proposal for the Construction of Sanitary Se-
wer and Water Extensions and Appurtenances in Winged
Foot Drive, Town of Mamaroneck, Westchester County,
'New York", totaling $4, 535. 00, less 5516 thereof to be
paid by Briar Del Homes, Inc., is to be paid from the
proceeds of obligations to be issued pursuant to the lo-
cal Finance Law, which are to be levied and collected
in the first instance from property in Sewer District
No. I of the Town of Mamaroneck;
and be it
FURTHER RESOLVED that the amount required for
items 2, 3, and 8 as shown in the above-mentioned
'Specifications and Proposal", totaling $2, 160. 00,
plus the sum of $2, 883.00, the amount estimated by
the Westchester Joint Water Works No. I for furnish-
ing pipe, or the total sum of $5, 043. 00, less 5510
thereof to be paid by Briar Del Homes, Inc., is to be
appropriated from funds of Water Supply District No. 1
of the Town of Mamaroneck;
and be it
FURTHER RESOLVED that there is hereby appro-
priated the sum of $525. 00 for engineering services in-
cluding preparation and printing of plans and specifica-
tions for the construction of sanitary sewer extensions
and appurtenances in Winged Foot Drive, Sewer District
No. 1, Town of Mamaroneck, and the sum of $582.00 for
engineering services including preparation and printing
of plans and specifications for the water extensions and
appurtenances in Winged Foot Drive, Water Supply Dis-
trict No. I, Town of Mamaroneck, less 551b of the above
sums to be paid by Briar Del Homes, Inc. ;
and be it
FURTHER RESOLVED that the Town Clerk be and he
hereby is authorized to return the certified checks accom-
panying bids to all bidders except the successful bidder.
OLD BUSINESS
There was no old business to come before the meeting.
NEW BUSINESS
1. Application for Permit for Swimming Pool--Kermit Kraus
7 Winding Brook Road
all
Councilman Santoro presented an application submitted by
Kermit Kraus of 7 Winding Brook Road, Town, for a per-
mit for the construction of a swimming pool, together
with ar_eport from the Building Inspector recommending
its approval as the plans and specifications for the pro-
posed pool conform in all respects with the requirements
of the ordinance (Article 23 of the Building Code of the
Town of Mamaroneck adopted May 20th, 1959).
Whereupon, on his motion which was seconded by Council-
man Kane, the following resolution was adopted unanimously
WHEREAS, Kermit Kraus heretofore presented an
application for a permit to construct a swimming
pool on premises located at 7 Winding Brook Road,
Town, and known as Block 226, Parcel 1 on the
Tax Assessment Map of the Town of Mamaroneck;
and
WHEREAS, the Building Inspector of the Town of
Mamaroneck has examined the plans and specifica-
tions for the proposed pool;
and
WHEREAS, the Building,Inspector finds that the
plans and specifications conform in all respects
with the requirements of the swimming pool ordi-
nance (Article 23 of the Building ,Code) and there-
fore recommends that the application be approved;
NOW, THEREFORE, BE IT
RESOLVED that the application of Kermit Kraus
for a permit to construct a swimming pool on his
premises located at 7 Winding Brook Road, Town,
and known as Block 226, Parcel 1 on the Tax As-
sessment Map of the Town of Mamaroneck, is
hereby approved and the Building Inspector is
hereby authorized to issue a permit for same pro-
vided the pool is constructed in conformance with
the plans and specifications submitted and filed
with the application..
COMMUNICATIONS
1. Request of Police Commission--Authorization for Officer
Mancusi to Attend F. B.I.
The Clerk presented a request from the Police Commission
for authorization of funds for Sergeant Mancusi to attend a
course at the F. B.I. National Academy in Washington, D.C.
for a twelve week period beginning August 15th, 1960.
Whereupon, on motion by Councilman Brush and seconded by
Councilman Santoro, it was unanimously
RESOLVED that there is hereby authorized the ex-
penditure of not to exceed the sum of $1, 200. 00 to
cover the expenses of Sergeant James Mancusits atten-
dance of a 12-week course at the F. B.I. National Acad-
emy in Washington, D. C. , beginning August 15th, 1960;
and be it
FURTHER RESOLVED that the transfer of the sum of
$1, 200, 00 from the contingency fund--outside villages
to the line item for traveling expenses in the Police De-
partment budget for 1960, is hereby authorized,
The Supervisor was directed to write to Sergeant Mancusi
on behalf of the Board congratulating and commending him
on his selection to attend this course,
REPORTS
The Clerk presented the following reports which were ordered
received and filed;
Report of the Building Inspector for the month of July,
1960,
Report of the Westchester Shore Humane Society, Inc,
for the month of July, 1960.,
Report of Receipts and Disbursements, Town of Ma-
maroneck, for the period from January 1st - July 31st,
1960.
Affidavits of Publication in The Daily Times on August
12th, 1960, and of Posting on August 12th, 1960 as
provided in Section 133 of the Town Law, of the notice
of the adoption of a resolution amending the Plumbing
Code of the Town of Mamaroneck.
REPORT OF THE SUPERVISOR
1. Attendance of County Officers Association Conference
The Supervisor requested authorization to attend at Town
expense the Conference to be held by the County Officers
Association of the State of New York at the Concord Hotel
on September 11th - 14th, 1960.
Whereupon, on motion by Councilman Santoro and seconded
by Councilman Brush, it was unanimously
RESOLVED that the Supervisor is hereby authorized
to attend at Town expense the Conference of the
County Officers Association of the State of New York
to be held at the Concord Hotel, September 11th -
14th, 1960.
2. Authorization for Salary Changes--Summer Recreation Payroll
In.Councilwoman Helwigts absence, the Supervisor presented
a request for authorization of two salary changes in the
Summer Recreation payroll as follows:
1K Barbara Mangels to be paid for 7 weeks instead of
6 at the rate of $32. 50 per week;
2) Lou Falzer to be paid for 6 weeks instead of 7 at
the rate of $30. 00 per week.
Whereupon, on motion by Councilman Brush and seconded
by Councilman Kane, it was unanimously
RESOLVED that this Board hereby authorizes the
following salary changes in salary expenditure to
the persons listed below for the term of employ-
ment and at the rate of compensation specified
for each:
Job Term of
Name Classification Employment Salary
Barbara Mangels Rec. Asset, 7/5- 8/19 $ 32. 50 pr, wk.
Lou Falzer " 7/5- 8/1Z 30. 00 "
REPORTTS OF THE COUNCILMEN
Councilman Santoro --
Councilman Santoro stated that he had no report at this time,
Councilman Kane --
1. 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 Santoro, the follow-
ing resolution 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, 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
816 236 Susan Paonessa & others $ 2, 700
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557.
Block Parcel Name Land only
816 241 Romani'& Picco 1, 800
816 236 Susan Paonessa & others 900
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 only
124 270 Dominic Librandi 1, 800
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557;
Block Parcel Name Land only
124 270 Dominic Librandi 1,400
124 297 Vincent Jo Ciardullo & W 400
FURTHER RESOLVED that the assessment roll of 1959,
school taxes of 1960, which shows property now appear-
ing on the roll as follows.
Block Parcel Name Land only
808 1 White Plains Devel Inc 11, 000
be corrected as follows in accordance with the provisions
of subdivision 5 of Section 557.
Block Parcel Name Land only
808 1 White Plains Devel Inc 9, 000
808 75 John J. Spero & W 1, 000
808 88 Anthony Accurso & W 1, 000
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 only
202 180 Martin Butwin 4, 500
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land only
202 180 Barrett R. Tanner & W $ 1, 400
202 183 Martin Butwin 3, 100
--- FURTHER RESOLVED that the assessment roll of 1959,
school taxes of 1960, which shows property now appear-
ing on the roll as follows:
Block Parcel Name Land only
304 3001 Peysam Devel Inc 9, 000
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land only
304 3001 Peysam Devel Inc 62 000
304 3001 It 2, 100
304 3097 Irwin Stein & W 900
FURTHER RESOLVED that the assessment roll of 1959,
school taxes of 1960, which shows property now appear-
ing on the roll as follows;
Block Parcel Name Land only
320 178 Jos. W. Gleicher Go Inc 10, 000
320 98 It 3, 700
320 44 It 6, 000
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land only
320 178 Jos W. Gleicher Go Inc 7, 000
320 348 Severio Luceno 3, 000
320 740 it 2, 975
320 98 Jos. W. Gleicher Go Inc 725
320 44 it 5, 975
320 774 Severio Luceno 25
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
120 158 John W. Herz $ 6, 500 $11, 000 $ 17, 500
421.
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 5575
Block Parcel Name Land Imp Total
120 158 John W. Herz $ 6, 490 $ 11, 000 $ 17,490
I20 501 Pierre Richau 10 10
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 only
120 187 John W. Herz $2, 200 2, 200
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land only
120 187 Pierre Richau 2, 190 2, 190
120 503 John W. Herz 10 10
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
129 10 Dene B. Hodges & W $ 4, 300 $ 19, 700 $ Z3, 000
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
129 10 Dene B Hodges & W 4, 250 18, 700 22, 950
129 26 Alan G. Rude 50 50
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 NY NH & H RR 336, 200 337, 200 673,400
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
905 303 NY NH & H RR $ 334, 500 $ 337, 200 $ 671, 700
905 765 Lee Spatz 1, 700 1, 700
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
938 1 William J. Bohmert 7, 000 23, 000 30, 000
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557-
Block Parcel Name Land Imp Total
938 1 John S. Zolvik & W 5, 700 23, 000 28, 700
938 240 John C. Bohmert 1, 300 1, 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
941 37 Joseph L. Morse 30, 000 20, 000 50, 000
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557-
Block Parcel Name Land Imp Total
941 37 Henry Berman 6, 000 5, 500 11, 500
941 57 Judith Evelyn 2, 400 2, 400
941 67 Augusta Berman 2, 400 2, 400
941 77 Edmond LaVoie 6, 500 6, 500
941 134 " 3, 000 3, 000
941 116 Henry Berman 6, 700 14, 200 20, 900
941 I44 Philip M. Steen 3, 000 300 3, 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
964 199 Sam H. Dabby & W 13, 000 27, 200 40, 200
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
964 199 Sam H. Dabby & W $ 6, 500 $ 27, 200 $ 33, 700
964 210 1010 Dorchester Road 6, 500 6, 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.
1959 - 1960
Block Parcel Name Land only
320 649 Jos, W. Gleicher Co Inc $ 3, 000
1960 - i96i
Block Parcel Name Land Imp Total
320 649 Jos, W. Gleicher Co Inc 5, 000 5, 000 10, 000
be corrected as follows in accordance with the provisions
of subdivision 5 of Section 557.
1959 - 1960
Block Parcel Name Land only
320 649 Jos. W. Gleicher Co Inc 2, 800
320 1036 Patrick J. Robinson & W 200
1960 - 1961
Block Parcel Name Land Imp Total
320 649 Jos, W. Gleicher Co Inc 4, 800 5, 000 9, 800
320 1036 Patrick J. Robinson&W 200 200
Councilman Brush --
Councilman Brush stated that he had no report other than
Fire matters,
REPORT OF THE TOWN ATTORNEY
1, Approval of Bond--Robins Nest
The Town Attorney presented a bond, No. SY-289895, with the
American Employers* Insurance Company in the amount of
$8, ZOO. 00, covering completion of construction of road and ap-
purtenances in the Robins Nest subdivision, recommending ap-
proval of same pursuant to Section 277 of the Town Law.
Whereupon, on motion by Councilman Kane and seconded by
d27
Councilman Brush, it was unanimously
RESOLVED that, pursuant to Section 277 of the Town
Law, this Board hereby approves as to sufficiency of
surety and also as to form, Bond No. SY-289895 of
Jody Dwellings, Inc. , 60 Overhill Road, New Rochelle,
New York, as Principal, and the American Employers'
Insurance Company, 110 William Street, New York 38,
New York, as Surety, covering completion of construc-
tion of road and appurtenances in Robins Nest subdivi-
sion, dated August 5th, 1960, in the amount of$8, 200.
as fixed by the Planning Board of the Town of Ma-
maroneck;
and be it
FURTHER RESOLVED that the Town Clerk be and he
hereby is authorized to endorse such approval upon
the same.
2. Protest--Railroad Real Property
The Attorney reported that the Town, under date of August 24,
1960, had filed a protest with the New York State Board of
Equalization and Assessments against the tentative railroad
ceiling for railroad real property in the Town of Mamaroneck
and requested authorization for the Assessor and himself to
attend the hearing in connection therewith in Albany on the
31st of August if deemed necessary.
Whereupon, on motion by Councilman Brush and seconded by
Councilman Kane, it was unanimously
RESOLVED that the Town Attorney and the Assessor
are hereby authorized to attend the hearing of the
State Board of Equalization and Assessments in Al-
bany, New York, on August 31st, 1960, if deemed
necessary, in connection with the Town of Mamaro-
neck's protest against the tentative ceiling for rail-
road real property in the Town of Mamaroneck.
3. Notice of Zoning Amendments--Village of Mamaroneck
The Attorney reported on several proposed amendments to the
Zoning Ordinance in the Village of Mamaroneck which were
presently under consideration, stating that the Town had no
objection to the proposals.
4. Zoning Violation--Natale A. Picco
The Attorney reported that there was no change in the matter
- -' of the zoning violation of Natale A. Picco, who had completed
a two-family house at 19 Blossom Terrace on less than the
required lot area and on which he had reported in detail at the
last meeting, and therefore inquired as to the Board's direc-
tion in this matter.
Following discussion, it was felt that the Attorney should be
4?�
authorized to take the necessary action against Mr. Picco,
and thereupon, on motion by Councilman.Santoro and sec-
onded by Councilman Kane, it was unanimously
RESOLVED that the Town Attorney be and he hereby
is authorized to take the necessary action in the
Justice Court of the Town of Mamaroneck against
Natale A. Picco of 19 Blossom Terrace, Town, for
the above violation of the Zoning Ordinance of the
Town of Mamaroneck.
5. Smoke Control and Prevention
In connection with the matter of air pollution caused by smoke
nuisance from the incinerators of apartment houses, the At-
torney reported that he had completed a draft of a proposed
new ordinance, which would be ready for discussion and con-
sideration at the next meeting of the Board,
6. Conference--National Institute of Municipal Law Officers
The Attorney requested authorization to attend the Conference
of the National Institute of Municipal Law Officers to be held
in Denver, Colorado, from September 25th - Z,9th, 1960,
Whereupon, on motion by Councilman Kane and seconded by
Councilman Brush, it was unanimously
RESOLVED that the Town Attorney be and he hereby is
authorized to attend the Conference of the National In-
stitute of Municipal Law Officers in Denver, Colorado,
from September 25th - 29th, 1960, with expenses in
an amount not to exceed the sum of $400. 00 to be paid
by the Town.
ADJOURNMENT
There being no further business to come before the meeting, it was
declared adjourned at 8.45 p.m. , to reconvene on September 7, 1960.
BOARD OF FIRE COMMISSIONERS
The meeting of the Board of Fire Commissioners convened immedi-
ately upon the adjournment of the Town Board meeting.
1. Communications
Commissioner Brush stated that there were no communications
to come before the meeting.
2. Reports
Commissioner Brush stated that there were no reports to
be presented at this meeting.
3. Claims
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 unani-
mously
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:
Atlantic Service Center $ 175.46.
R. G. Brewer, Inc. 14.84
Con Edison 145.77
It 10.00
Franklin Cleaners 17. 25
The Fyrofyter Co. 875. 00
Anthony Librandi 164.75
McGuire Bros. Inc. 10. 00
Merson Uniform Co. Inc. 71. 00
N.Y. Telephone Co. 93.85
Hydrant Rentals: -
Village of Scarsdale 824. 67
West. Jt. Water Works, 20. 00
Total $ 2,422. 59
4. Other Business
1. False Alarms--Larchmont Acres
In connection with the false alarms at Larchmont Acres
and the Fire Chief's request for the installation of
alarm bells over the boxes on said premises, the Attor-
ney reported that the management had agreed to install
the bells but to date had not been able to find any com-
pany to do the work.
After discussion, the matter was referred to the Town
Accountant, Mr. Finson, who was directed to furnish
such information to the management of the apartment.
5. Adjournment
There being no further business to come before the meeting, it
was declared adjourned at 8.50 p.m. , to reconvene on Septem-
her 7th, 1960.
Town/ er
Index--Minutes of September 7, 1960
Subject Matter Page
Approval of Minutes I
RESOLUTION--Registration Notice for 1960 1
Letter from Jerome N. Wanshel--Drainage Condition,
Werner Property, Fenimore Road 2
P.S.C. Notices--Orienta Bus. Lines, Inc, 2
RESOLUTION--Police Patrolmen' Attendance Fire-
arm School 3
RESOLUTION--Change of Location for Polling Place
for District No. 22 3
Departmental Reports 3
RESOLUTION--Renewal of Lease for Property Used
for Park Department Nursery 4
Swimming Pool--J. Novak, 251 Murray Avenue 4
Hidden Driveway Complaint--M. R. Thieberger,
North Chatsworth Avenue 4
Sewer and Water Installation--Winged Foot Drive 4
Drain Installation--Semenza Property, Post Road 4
First Floor Renovation--Town Office Building 5
RESOLUTIONS—Apportionments 5, 6, 7
Rodent Complaint--Mrs. J. Clifford, 10 Post Road 7
RESOLUTION--Resignation, S. Hayes Ensingerfrom 8
Recreation Commission
RESOLUTION--Appointment, Henry J. Blossy to
Recreation-Commission 9
Report on League of Women Voters Recreation Survey
(Part II) 9
Removal of dead trees--Brookside Place 9
Proposed Smoke Ordinance 10
Appropriation- Larchmont Soft Ball League 10
Fire Department Report 10
RESOLUTION--Fire Department Claims 11
False Alarms--Larchmont Acres Apartments 11