Loading...
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