HomeMy WebLinkAbout1960_09_07 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF
THE TOWN OF MAMARONECK, HELD SEPTEMBER 7th, 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. 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 special meeting of - ugust 24th, 1960 were
approved as presented.
OLD BUSINESS
There was no old business to come before the meeting.
NEW BUSINESS
1. Authorization for Registration Notice, 1960
The Clerk requested authorization to publish the regular
registration notice in the official newspaper of the Town
of Mamaroneck, The Daily Times, and on motion by
Councilwoman Helwig, which was seconded by Council-
man Brush, it was unanimously
RESOLVED that, in accordance with the provi-
sions of Section 76 of the Election Law, a no-
tice be published in the official newspaper of
the Town of Mamaroneck, The Daily Times,
on October 6th and 12th, 1960, listing the
places of registration, stating the days and
hours of registration, and describing briefly
each registration district in the Town of
Mamaroneck.
COMMUNICATIONS
1. Letter from Jerome N. Wanshel--Drainage, Werner Property
The Clerk read a letter, dated August 26th, 1960, addres-
sed to the Supervisor and Town Council by Jerome N.
Wanshel, attorney for Herbert Werner, owner of property
located on Fenimore Road,, concerning the water condition
on his property caused by the gullies and grade of Feni-
more Road and urging correction thereof, which was or-
-- dered received and filed,
Mr. Wanshel, who was present, then addressed the Board
and after introducing his client, Mr. Werner, reviewed
the condition described in his letter. He stated that this
condition was solely the Towns responsibility and urged
its correction in fairness to his client who, he said, had
been very patient since the matter had been before the
Board for several years.
Councilman Santoro then reported that the Engineer and he
had restudied this entire matter and that it was their opin-
ion that the condition could be corrected only by raising the
grade of the entire low section of Fenimore Road about two
feet.
Following some further discussion at Councilman Santoro @s
suggestion, the Board directed the Town Engineer to pre-
pare a preliminary estimate of the cost of raising this sec-
tion of Fenimore Road as proposed so that such construc-
tion could be considered for inclusion in the coming yeargs
budget.
Mr. Wanshel and Mr. Werner expressed their thanks and
appreciation of the time and consideration given this mat-
ter at this meeting.
2. Public Service Commission Notices--Orienta Bus Lines, Inc.
The Clerk presented two notices from the Public Service
Commission pertaining to the route of operation for a
school bus line by the Orienta Bus Lines, Inc., which
were referred to the Town Attorney and ordered received
and filed.
COMMUNICATIONS (Not on Agenda)
1. Request of Police Department
The Clerk presented a request submitted by Chief Yerick
for the approval of the expenditure of $30. 00 to cover ex-
penses for Officer Richard Winckler and Officer David
McClintock while attending the Basic Firearm School at
Camp Smith, Peekskill, New York, from September 12th
through September 16th, 1960.
Whereupon, on motion by Councilman Brush and seconded
4:1'7
by Councilwoman Helwig, it was unanimously
RESOLVED that the expenditure of a sum not to exceed
$30. 00 is hereby approved; said sum to be expended
from the proper item in the Police Department budget
for the purpose of covering the expenses of Officer
Richard Winckler and Officer David McClintock while
attending Basic Firearm School at Camp Smith in
Peekskill, New York, from September 12th through
September 16th, 1960.
2. Change in Polling Place for 22nd District
Upon the Clerk's request for authorization to change the lo-
cation of the polling place from Palmer Terrace Apartments
to Central School for the 22nd District, it was on motion by
Councilman Kane and seconded by Councilman Brush, unan-
imously
RESOLVED that the resolution adopted by this Board
on August 3rd, 1960, designating the polling places
for each election district in the Town of Mamaroneck
for 1960, 1961, in accordance with the provisions of
Section 66 of the Election Law, be amended by chang-
ing the location of the polling place for the 22nd dis-
trict so as to read as follows:
District No, 22
Central School, Boston Post Road, Mamaroneck, New York
REPORTS
The Clerk presented the following reports which were ordered
received and placed on file:
Report of the Building Inspector for the month of August, 1960.
Report of the Receiver of Taxes and Assessments for the month
of August, 1960.
Report of the Westchester Shore Humane Society, Inc, for the
month of August, 1960.
Report of the Town Clerk for the month of August, 1960.
REPORT OF THE SUPERVISOR
1. Renewal of Lease for Portion of Parcel 1B, Sheet 9, Pelham-
Port Chester Parkway Land
The Supervisor presented a letter from George J. Henf,
Property Manager, Westchester County Park Commission,
dated September 2nd, 1960, stating that the lease between
the Town and that Commission covering the use of vacant
property known as a portion of Parcel 1B, Sheet 9, Pelham-
Port Chester Parkway, would expire on October 31st,
1960, and requesting advice as to whether the Town
wished to renew for another year the said lease.
Whereupon, on motion offered by Councilwoman Helwig,
and seconded by Councilman Brush, it was unanimously
RESOLVED that the Supervisor be and he hereby
is authorized and directed to execute the lease
between the Town of Mamaroneck and the West-
chester County Park Commission covering the
use of vacant land known as a portion of Parcel
1B, Sheet 9, Pelham-Port Chester Parkway,
for the year beginning November 1, 1960 and
ending October 31st, 1961.
and be it
FURTHER RESOLVED that the Town Clerk be
and he hereby is directed to so notify George J.
Henf, Property Manager of the Westchester
County Park Commission.
REPORTS OF THE COUNCILMEN
Councilman Santoro --
1. Report re Swimming Pool--J. Novak
Councilman Santoro presented a written report addressed to
the Board by the Town Engineer under date of September 6,
1960, stating some six conditions that must be met before a
permit could be issued for a swimming pool on the property
of J. Novak of 251 Murray Avenue, said pool having been
erected without permit, which was ordered received and
filed.
Following a lengthy discussion during which Mr. Novak, who
was present, questioned the necessity of compliance with
certain of the conditions stated in the report, and further
questioned the matter of a complaint addressed to the En-
gineer by George E. Kettner, attorney representing Eva M.
Brady, a neighbor, which was read at this time and also or-
dered received and placed on file, this matter was again put
over pending personal inspection by all members of the Board
prior to the date of the next Board meeting.
2. Other Matters
Councilman Santoro also reported that M. R. Thieberger of
124 North Chatsworth Avenue had been notified that "slow"
signs would be painted on the road in reply to his complaint
about the hidden driveway at his property.
That the contracts for the sewer and water installations in
Winged Foot Drive and the erection of the steel stairway at
the station had been signed.
That the installation of the drain on the Semenza property
441
on the Post Road and the successful renovation of the first
floor of the Town Office building had been completed,
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 his
motion, which was seconded by Councilman Brush, the fol-
lowing 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 correction
of said assessment roll-
NOW, THEREFORE, BE IT
RESOLVED that the assessment roll of 1959, school
taxes of 1960, which shows property now appearing
on the roll as follows-
Block Parcel Name Land Imp Total
I21 426 Edgar H. Adsit $ 9, 700 $ 18, 500 $ 28, 200
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557.
Block Parcel Name Land Imp Total
121 426 Edgar H. Adsit 6, 200 18, 500 24, 700
121 980 " 3, 500 3, 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 ap-
pearing on the rolls as follows-
Block Parcel Name Land IMP Total
920 96 Edmund T. Lowery 2, 200 4, 000 6, 200
Jr. & W
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557.
Block Parcel Name Land Imp Total
920 96 George J/ Rubin & ors 1, 100 $ $ 1, 100
920 600 Edmund T. Lowery Jr & W 1, 100 4, 000 5, 100
FURTHER RESOLVED that the assessment roll of
1959, school taxes of 1960, which shows property
now appearing on the roll as follows:
Block Parcel Name . Land only
304 3001 Peysam Devel Inc $ 8, 100
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 1, 900
5, 200
304 3201 Jerry Chatzky 200
304 300
304 3215 Gilbert Shanus 500
FURTHER RESOLVED that the assessment roll of
1959, school taxes of 1960, which shows property
now appearing on the roll as follows:
Block Parcel Name Land only
314 47 & 235 A. Poccia & Sons Inc 7, 500
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land only
314 47 A. Poccia & Sons Inc 500
314 235 Raymond W Ehrenberg & W 7, 000
FURTHER RESOLVED that the assessment roll of
1960, taxes of 1961, which shows property now ap-
pearing on the roll as follows:
Block Parcel Name Land Imp Total
314 47 & 235 A. Poccia & Sons Inc $ 8, 500 $ 15, 000 $23, 500
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
314 47 A. Poccia & Sons Inc 600 600
314 235 Raymond W Ehrenberg & W 2, 500 2, 500
314 235 It 5, 400 15, 000 20, 400
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
809 187 N. Zingesser & or $ 4, 600
be corrected as follows in accordance with the pro-
visions of subdivision 5 of Section 5570
Block Parcel Name Land only
809 187 N. Zingesser & or 700
809 194 " 100
809 197 " 550
809 400 " 500
809 424 N. Zingesser & W 1, 100
809 425 Robert G. Nendel & W 1, 100
809 450 Louis Giancola & W 550
Z. Complaint--Mrs. James Clifford
Councilman Kane reported a complaint made by Mrs. James
Clifford of 10 Post Road of the incidence of rats in this area
and her request that some measures be taken to control this
situation.
Following discussion, it was recommended that monthly
-- treatment be provided in this area by an exterminator and
the matter was referred to the Town Accountant for inclu-
sion in the 1961 budget.
There followed at this time a lengthy discussion of the un-
satisfactory drainage situation in the Cabot Road area at the
time of heavy rains with Mr. Anthony Librandi, Mr, Vincent
Ciardullo and Mr, Frank Clapps, residents of that area,
strongly protesting the condition resulting from the flooding
of the adjacent Thruway and the incidence of raw sewerage .
from overloaded sanitary sewers flowing through open storm
drains in this area.
Councilman Brush --
Councilman Brush stated that he had no report other than
that pertaining to fire matters.
Councilwoman Helwig --
1. Recreation Commission--Resignation of S. Hayes Ensinger
Appointment of Henry J. Blossy
Councilwoman Helwig stated that a vacancy existed on the
4147
Recreation Commission due to the expiration of the term
of Mr, S. Hayes Ensinger, who though urged to continue,
felt that he was unable to accept reappointment at this
time.
After speaking at some length of the effective service Mr.
Ensinger had rendered to this community as a member of
the Commission since its establishment in 1954, Council-
woman Helwig recommended that a resolution be adopted
and spread upon the minutes of this meeting accepting
Mr. Ensinger's resignation with regret and expressing
the Board's appreciation of his outstanding service to the
Town of Mamaroneck.
Whereupon, on her motion which was seconded by Coun-
cilman Santoro, the following resolution was adopted
unanimously;
WHEREAS, S. Hayes Ensinger has submitted his
resignation as a member of the Recreation Com-
mission of the Town of Mamaroneck because of
the demands of personal business,
and
WHEREAS, he has served the Town of Mamaro-
neck as a member of this Commission since it was
established on May 19th, 1954;
and
WHEREAS, during his term of office he has been
an outstanding member of the Commission, faith-
ful at all times and dedicated to the welfare of the
- citizens of the Town of Mamaroneck,
and
"WHEREAS, he has been untiring in his efforts to
further sound recreation programs in the Town of
Mamaroneck, using his knowledge to the best in-
terests of the residents of the Town in all matters
pertinent to recreation,
NOW, THEREFORE$ BE IT
RESOLVED that the Town Board of the Town of
Mamaroneck hereby expresses its deep regret at
the termination of the service of S. Hayes Ensinger
as a member of the Recreation Commission, a
man known and respected for his unfailing efforts
on behalf of the people he has served so ably,
and be it
FURTHER RESOLVED that the Town Clerk be and
he hereby is directed to send a copy of this resolu-
tion to S. Hayes Ensinger,
Councilman Kane then recommended the appointment of Mr.
Henry J. Blossy of 35 Kilmer Road, Larchmont, to fill the
vacancy created by the resignation of Mr. Ensinger remark-
ing, after presenting a detailed resume of Mr. Blossy's
background and experience, that Mr. Blossy was a person
4dq
exceptionally qualified to serve in the field of recreation
and a resident of that same area of the Town which Mr.
Ensinger had represented on the Commission.
Whereupon, on his motion, which was seconded by Coun-
cilwoman Helwig, it was unanimously
RESOLVED that Henry J. Blossy of 35 Kilmer Road,
Larchmont, be and he hereby is appointed a member
of the Recreation Commission of the Town of Ma-
maroneck, to fill the vacancy created by the resigna-
tion of S. Hayes Ensinger, to serve for a term of
office effective immediately and to terminate on
May 19th, 1965.
The Clerk was directed to notify Mr. Blossy and also the
Chairman of the Recreation Commission to this effect.
Z. Part II, Recreation Survey--League of Women Voters
Councilwoman Helwig called to the Board's attention Part II of
the recreation survey being conducted by the League of Women
Voters of Larchmont, remarking on the excellence of this re-
port and suggesting that the Board thank the League for this
informative and valuable service.
Whereupon, on her motion, seconded by Councilman Santoro,
it was unanimously
RESOLVED that the Town Clerk be and he hereby is
directed to write to the League of Women Voters of
Larchmont expressing this Board's thanks and ap-
preciation to the League and to the Committee of the
League responsible for publishing the excellent re-
port of Part II of the said survey.
The Supervisor then recognized Mrs. Charles Strauss, Chair-
man of the League Committee responsible for this report, stat-
ing that as long as she was present he would like to express the
Board's thanks to her in person.
3. Park Department--Removal of Dead Trees
Councilwoman Helwig reported that the Park Department had
expressed its appreciation of the fine cooperation extended by
the Highway Department in removing 19 dead trees efficiently
and expediously in accordance with the summer schedule.
She stated that the removal of these trees along Brookside
Drive was another instance of the fine cooperative effort of
these two Town departments.
REPORT OF THE TOWN ATTORNEY
I. Smoke Ordinance
The Attorney reported that he had completed a draft for a pro-
4 �_
posed new ordinance to enforce stricter smoke control, which
was being studied and reviewed at the present time and would
be ready to be presented to the Board at its next meeting,
OTHER BUSINESS
- 1. Request for Appropriation--Mr. Harry Alpiar
At this time, Mr, Harry Alpiar of Larchmont Village, addres-
sed the Board to request that an appropriation be made to the
Larchmont Softball League for its 1961 season.
After discussion, this request was referred to the Recreation
Commission through Councilwoman Helwig, liaison to that
Commission, and the Clerk was directed to notify the Chair-
man of the Recreation Commission to this effect.
ADJOURNMENT
There being no further business to come before the meeting, on
motion duly made and seconded, it was declared adjourned at
9:30 p.m. , to reconvene on October 5th, 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 come before the meeting.
2. Reports
Commissioner Brush presented the following report which
was ordered received and placed on file-
Fire Report for the month of August, 1960.
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.
Chatsworth Oil Co. $ 27. 54
R. G. Brewer, Inc, 5.40
Arthur M. Brown 50,00
Knox, Lent & Tucker, Inc. 33, 94
Albert Kuritzky, Inc, 6. 5o
N. Y. Telephone Co, 86,05
Total $ 209.43
4, Other Business
1. False Alarms--Larchmont Acres
Commissioner Brush after briefly reviewing the matter
of the occurrence of false alarms at Larchmont Acres
Apartments, which had now been before the Commis-
sion for some time, suggested that a time limit be set
for completion of the installation of alarm bells over
the fire boxes on the apartment premises, which the
apartment had agreed to do in compliance with this
Commissiones request, and that the Town Attorney
notify the owner of the apartment to this effect.
Whereupon, after some further discussion, on motion
by him and seconded by Commissioner Kane, it was
unanimously
RESOLVED that the Town Attorney be and he
hereby is authorized to notify the owner of
Larchmont Acres Apartments that the instal-
lation of the alarm bells over the fire boxes
on the apartment house premises, which he
had agreed to install in compliance with the
request of this Commission, must be corn-
pleted within a period of 60 days or by No-
vember 1st, 1960.
5. Adjournment
There being no further business to come before the meeting, it
was declared adjourned at 9e35 p.m., to reconvene on Octo-
ber 5th, 1960.
r
To C/lerk