HomeMy WebLinkAbout1960_10_05 Town Board Minutes ASS
MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF
THE TOWN OF MAMARONECK, HELD OCTOBER 5th, 1960, IN
THE COUNCIL ROOM OF THE WEAVER STREET FIREHOUSE,
WEAVER STREET, TOWN OF MAMARONECK.
CALL TO ORDER
The Supervisor called the meeting to order at 8-15 p. m.
PRESENT. Supervisor Burchell
Councilman Santoro
Councilman Kane
Councilman Brush
Councilwoman Helwig
ABSENT- None
ALSO PRESENT. Mr, Gronberg - Town Clerk
Mr. Delius Town Attorney
Mr. Friedlander - Engineer & Supt, of Highways
Mr. Orsino - Comptroller
Mr. Finson - Accountant
Mrs. Brewer - Secretary
OLD BUSINESS
There was no old business to come before the meeting.
NEW BUSINESS
1. Authorization for Disposal of Old Records
Upon the Clerks request for authorization to dispose of certain
old records of the Town of Mamaroneck, on motion by Council-
man Kane and seconded by Councilman Brush, it was unani-
mously
RESOLVED by the Town Board of the Town of Mamaro-
neck that Charles J. Gronberg, Town Clerk, be and
hereby is authorized to dispose of record items number
1, 2, 3, 4, 5, 8, 9, 13, 16, 19, 22, 24, 25, 28, 29, 30,
32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42, 43, 46, 49,
53, 55, 56, 57, 58, 78, 79, 81, 82, 86, 87, 90, 91, 96,
97, 100,,105, 106, 107, 108, 109, 110, 111, 113, 114,
115, 117, 118, 119, 125, 126, 130, 133, and 135 on
Records Disposition Request List Number 115-TC-6
issued pursuant to section 114 of the Regulations of the
Commissioner of Education,
and be it further
RESOLVED that the Clerk of this Board be, and hereby
is, directed to furnish a certified copy of this Resolu-
tion to Charles J. Gronberg, Town Clerk, to be for-
warded to the Commissioner of Education.
4,s7
COMMUNICATIONS
1. Police Commission Request--Attendance of Police Chief,
International Association of Chiefs of Police
The Clerk presented a request from the Police Commis-
sion for authorization of the payment of the expenses in
an amount not to exceed the sum of $150.00 for the Police
Chiefgs attendance of a meeting of the International Asso-
ciation of Chiefs of Police at Washington, D. C. from
October 3rd - 6th, and on motion by Councilman Brush,
which was seconded by Councilwoman Helwig, it was
unanimously
RESOLVED that this Board hereby authorizes pay-
ment of an amount not to exceed the sum of $150. 00
from the proper item in the Police Department Bud-
get to cover the expenses of the Police Chief's at-
tendance of a meeting of the International Associa-
tion of Chiefs of Police at Washington, D. C. , from
October 3rd - 6th, 1960.
Z. Petition--Residents of Rock Ridge Road
(Odor from Cook=s Restaurant Sewage Disposal System)
The Clerk presented a petition submitted by five residents
of Rock Ridge Road under date of September 23rd, 1960,
stating that nothing had been done in response to previous
complaints concerning the undesirable, vile, and stagnant
sewage odors emanating intermittently from Cook=s Res-
taurant sewage disposal system and requesting that this
health hazard be eliminated once and for all to the satis-
faction_of the residents and tax payers of Rockridge Road.
The Supervisor, after briefly reviewing the situation re-
ferred to in this petition, stated that neither the Town nor
the County Board of Health could do anything to determine
the cause of the odor unless the residents of the area
would permit officials access to the property affected
which had been refused at the time both the Town and the
County had attempted to make an investigation in answer
to previous complaints.
The Supervisor also advised that Cook's Restaurant was
anxious to rectify the condition, which was probably caused
by the pumping operation in the present disposal system,
but was concerned over the cost, estimated at approximately
$8, 500.00, of connecting to the trunk sewer at Rock Ridge
Road which was the nearest point of connection.
During the ensuing discussion on this matter, Mr, and Mrs.
Julius Anger and Mr. Lawrence Marshall, all residents of
Rock Ridge Road, addressed the Board at somelength for
the petitioners. In concluding the discussion, at their re-
quest and upon assurrance that access to the property af-
fected would be permitted, the Board directed the Engineer
to investigate the situation and report thereon immediately
at the conclusion of such investigation.
aNg
3. Letter from Larchmont Acres Apartments--Confirmation
of Installation of Alarm Bells
The Clerk presented a letter dated September 26, 1960,
addressed to the attention of the Town Attorney by the
management of Larchmont Acres Apartments confirm-
ing the installation of alarm bell in Building #1 - Section
#2 in accordance with agreement with the Fire Chief,
Councilman Brush pointed out that such bells were to be
— installed over all boxes on the apartment premises and
requested that the Town Attorney so advise the manage-
ment, which the Board thereby directed the Attorney to do.
4. Letter from Westchester Joint Water Works No, 1--
Award by American Water Works Association
The Clerk presented a letter addressed by the Superinten-
dent of the Westchester Joint Water Works No, 1 to the
Town Board under date of September 26, 1960, informing
the Board of the presentation of an award to the Water
Works by the New York Section of American Water Works
Association as the utility that had done most in the field of
water works advancement during the past year, which was
ordered received and filed.
On behalf of the Board, the Clerk was directed to acknow-
ledge this communication, congratulating the Superinten-
dent of the Water Works and its staff on its achievement in
meriting this award.
5. Request of Crabtree Sales Co. Inc. to Rent Property
The Clerk presented a letter dated. September 28th, 1960
from Robert E. Crabtree, President of Crabtree Sales Go. ,
Inc. , stating that that company had just taken over the fa-
cilities of Bose & Parker on Weaver Street and Post Road
in the Town for a Dodge Dealership and would like to lease
the property formerly leased from the Town by Bose &
Parker on a month to month basis at a rental of $50. 00 per
month.
The Board referred this letter to the Town Attorney for
reply, directing him to negotiate the proposed lease with
Mr. Crabtree.
6. Zoning Board's Request for Study of Dead-end Streets
The Clerk presented a letter from the Zoning Board of Appeals
dated September 30th, 1960, enclosing a copy of the minutes of
that Board's August 3rd meeting, in which Mr. Sobel requested
that the Board's attention be called to the problems created by
the Zoning Ordinance adopted in June of 1959 in relation to dead
end streets and requesting a study of this problem.
The Board was unanimous in feeling that more information
was needed regarding the matter, Therefore, Councilman
Kane was requested to contact Mr. Sobel, the author of the
request, to discuss the subject with him and the Clerk was
directed to so notify the Chairman of the Zoning Board and
Mr. Sobel.
7, Public Service Commission Notice--Confirming Order for
- - Temporary Operation of a School Bus Route in the Village
of Mamaroneck by Orienta Bus Lines, Inc,
The Clerk presented this notice, which had been referred
to the Attorney's attention, and was ordered received and
filed,
8. Public Service Commission Notice Public Hearing on
Petition of Orienta Bus Lines, Inc, Petition for Extension
of Route in the Town and Village of Mamaroneck
The Clerk presented notice of hearing to be held on above
petition on October 18, 1960, which was referred to the at-
tention of the Attorney and ordered received and filed,
9. Public Service Commission Notice--Public Hearing on
Petition of Wilder Transportation, Inc, for temporary Oper-
ation of an Omnibus Line between points in Westchester
County and LaGuardia and Idlewild Airports
The Clerk presented the notice of hearing on September 28,
1960, on the above-mentioned petition, which was ordered
received and filed upon the Attorney's report that the line
would not stop in the Town but simply pass through enroute
from the County Airport,
COMMUNICATIONS (Not on Agenda)
1. Note re Publication of Annual Report
The Clerk presented a note from Mrs. Theodore Utz com-
mending the Board on publication of the Annual Report for
the year 1959.
2. Resolution from Village of Larchmont--Appointment of
Committee to Study "Consolidation" of Village and Town
The Clerk presented a letter from the Village of Larchmont,
dated October 4, 1960, requesting the Board to appoint a
joint citizen committee to study the feasibility of a consoli-
dation of the unincorporated area of the Town of Mamaro-
neck with the Village of Larchmont.
The Supervisor reviewed this subject as it had been covered
49.1
by the press, stating that this resolution came from the Vil-
lage of Larchmont as the result of studies now being con-
ducted by the Village of Mamaroneck on a possible change to
a city form of government. He further stated that he favored
the appointment of a citizen committee as he felt such a com-
mittee would best serve to inform the residents, but that he
would prefer to see the committee make a study of what the
impact of such a change would be on the unincorporated area
of the Town of Mamaroneck and the Village of Larchmont
prior to a study of consolidation so that the residents would
be informed and better able to evaluate the advantages and
disadvantages of consolidation;
A lengthy discussion followed during which Mr. Roland Ken-
ton and Mr. Arthur Bogardus addressed the Board from the
floor, speaking in favor of the appointment of a citizen com-
mittee to make this study. The Board then suggested that
the Supervisor be directed to meet with Mayor Coffinberry
to discuss this matter, and thereupon, on motion by Council-
man Santoro and seconded by Councilwoman Helwig, it was
unanimously
RESOLVED that the Supervisor be and he 'hereby is
authorized to meet with Mayor Coffinberry to con-
sider the appointment of a joint citizen committee
of two or more members from each of the two municipal-
ities for the purpose of making a study of what the im-
pact of the Village of Mamaroneck becomming a city
would be on the unincorporated area of the Town of Ma-
maroneck and the Village of Larchmont,
REPORTS
The Clerk presented the following reports which were ordered
received and filed.
Report of the Receiver of Taxes and Assessments for the
month of September, 1960,
Report of the Town Clerk for the month of September,
1960,
Report of Receipts and Disbursements for the Town of
Mamaroneck for the period from January lst - August
31st, 1960,
REPORT OF THE SUPERVISOR
1. Publication of Annual Report
The Supervisor reported that the Annual Report of the Town
of Mamaroneck for the year 1959 had been published and dis-
tributed to all residents in the unincorporated area.
Z. Regional Conference, Metropolitan Area
d�
The Supervisor reported briefly on the Conference held
today at the Hotel Roosevelt in New York which he attended
as Chairman of the Public Service Committee of the Board
of Supervisors and stated that discussion of the New Haven
Railroad situation had been given top priority in the ses-
sions he attended,
- 3. Flooding of Thruway and Adjacent Property
The Supervisor reported that Mr. Lang, Chief Engineer of
the New York State Thruway Authority, had called him to
advise that the Authority had taken under consideration the
Towns request for an engineering study in connection with
flooding conditions on the Thruway right-of-way and adja-
cent Town property at the times of heavy rains,
REPORTS OF THE COUNCILMEN
Councilman Santoro --
1, Authorization of Funds for Semenza Drain
Councilman Santoro requested the authorization of an appro-
priation of $120, 17 additional funds in accordance with the
final cost statement submitted and filed herewith to cover
the Towns share of the cost of installing drainage facilities
on property owned by Thomas J. Semenza and located on
the Post Road between Dillon Road and Dean Place, ex-
plaining that this sum was the difference between the $1650, 00
appropriation authorized in the resolution adopted on July 13th,
1960, and the final cost in the amount of $1770. 17.
Whereupon, on his motion, which was seconded by Councilman
Kane, the following resolution was adopted unanimously
WHEREAS, on July 13th, 1960, this Board adopted a
resolution appropriating the sum of $1650,00 to cover
the Towns share of the cost of the installation of
drainage facilities on the property owned by Thomas
J. Semenza and located on the Post Road between
Dillon Road and Dean Place;
and
WHEREAS, the final total cost of the Town's share of
the said installation was determined to be $1, 770. 17
as shown on the final cost statement submitted here-
with and filed with the Town Clerk;
NOW, THEREFORE, BE IT
RESOLVED that there is hereby appropriated an ad-
ditional sum of $120, 17 from Surplus Funds to cover
the Town's share of the cost of the installation of
drainage facilities on the property owned by Thomas
J. Semenza and located on the Post Road between
Dillon Road and Dean Place in the Town of Mamaro-
neck,
2. Stairway at Station
Councilman Santoro reported that the presence of a gas
main at the location of the stairway would necessitate
the shifting of either this main or the stairway a few
inches but that there would be no problem either way.
3. Drainage, Harrison Drive
Councilman Santoro reported that the gutter which the
Department of Public Works had constructed on Harri-
son Drive acts as a drain and seems to have solved the
drainage problem. He added that there was a $10, 000
item in the budget and the cost of the gutter $500. 00.
4, Application for Swimming Pool--W. F. Apt,
7 Lafayette Drive
Councilman Santoro presented an application submitted by
W. F. Apt of 7 Lafayette Drive, Town, to construct a
swimming pool on his premises. He stated that the appli-
cation was in order with the only question being that con-
nection to the sewer was not possible. However, he ad-
vised that since this pool could drain into a creek on the
property and thence into storm drains, there would be no
problem involved if a catch basin were installed adjacent
to the pool to intercept any materials due to back-washing
and recommended that since this installation was agree-
able to the applicant, the application be granted subject
to this condition.
Whereupon, on his motion and seconded by Councilman
Brush, the following resolution was adopted unanimously
WHEREAS, Mr, W. F. Apt heretofore presented
an application for a permit to construct a swim-
ming pool on premises located at 7 Lafayette
Road, Town, and known as Block 133, Parcel 52
on the Tax Assessment Map of the Town of Ma-
maroneck;
and
WHEREAS, the Building Inspector of the Town of
Mamaroneck has examined the plans and specifi-
cations 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 ap-
proved:
NOW, THEREFORE, BE IT
RESOLVED that the application of W. F. Apt for
a permit to construct a swimming pool on his
premises located at 7 Lafayette Road, Town, and
known on the Tax Assessment Map of the Town of
Mamaroneck as Block 133, Parcel 52, is hereby
approved and the Building Inspector is hereby au-
thorized to issue a permit for same provided the
pool is constructed in accordance with the plans
and specifications submitted and filed with the ap-
plication for permit, and amended and supple-
mented to show the installation of a catch basin
adjacent to the pool to intercept any materials
due to back-washing,
5. Application for Swimming Pool Permit--Jack Novack,
251 Murray Avenue
At this time in reply to Councilman Brush's question as to the
disposition of Mr. Novackts application for a permit for his
swimming pool, each of the members of the Board stated that
he had inspected the pool following the last meeting of the
Board and found that the pool now complied with all of the con-
ditions set forth in the Engineer2s report as submitted and
filed with the Town Clerk except condition No, 1 pertaining to
location.
A lengthy discussion followed with Mr. Novack protesting the
location of the pool on the rear one-third of his property, stat-
ing that this would be a hardship since that part of his prop-
erty was filled ground and unable to support the pool. In addi-
tion, he stated that this part of his property was in solid shade
which would necessitate heating the pool water at considerable
expense. As there appeared to be some question among the
members of the Board as to the necessity of Mr. Novack2s
compliance with this condition in his particular circumstances,
at Councilman Brush's suggestion, each of the members
stated his position thereon as follows;
Councilman Brush stated that he did not agree with this con-
dition,
Councilwoman Helwig stated that she did agree with this con-
dition since it was in accordance with the Zoning Ordinance
regarding location of an accessory structure,
Councilman Kane stated that he agreed with Councilman Brush,
Councilman Santoro stated that since he had offered the report,
he agreed with all of the conditions as submitted.
Supervisor Burchell stated that although he thought all would be
happier if the pool were located in accordance with the condition,
nevertheless under the particular circumstances, he would go
along with the pool remaining in its present location.
Whereupon, on motion by Councilman Santoro and seconded by
Councilwoman Helwig, the following resolution was offered.
WHEREAS, Jack Novack heretofore presented an
application for a permit to construct a swimming
pool on premises located at 251 Murray Avenue,
Town, and known as Block 113, Parcel 103 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 specifi-
cations 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 ordinance (Ar-
ticle 23 of the Building Code) and therefore recom-
mends that the application be approved;
NOW, THEREFORE, BE IT
RESOLVED that the application of Jack Novack for a
permit to construct a swimming pool on his premises
located at 251 Murray Avenue, Town, and known as
Block 113, Parcel 103 on the Tax Assessment Map of
the Town of Mamaroneck, is hereby approved and the
Building Inspector is hereby authorized to issue a
permit for same provided the pool is constructed in
accordance with the plans and specifications sub-
mitted and filed with the application for permit, and
amended and supplemented to include conditions 1, 2,
3, 4, 5, and 6 set forth in the Engineerds report as
follows.
(1) Since the swimming pool is an accessory
structure it shall be placed on the rear
one-third of the lot and at least five feet
from the rear and side property lines as
provided by the Zoning Ordinance,
(2) That all electric wiring shall be approved
by the New York Board of Fire Under-
writers,
(3) That the pool shall be drained at least
once a year, directly into the house san-
itary sewer waste systems
(4) That the pool be surrounded by sufficient
shrubbery to screen pool from neighbors,
(5) That section 6 of the swimming pool ordi-
nance (Article 23 of the Building Code)be
complied with.
(6) That ladder to pool be removed when pool
is not in use.
In discussion on this motion, Mr. Novack, the applicant,
again voiced strong protest to complaince with condition
No. 1 for the reasons previously stated and also because
the location of the pool had not been discussed or ques-
tioned at any prior time during the many months this mat-
ter had been before this Board.
There being no further discussion and the Board being ready
for the question, on roll call, the vote on this resolution was
as follows.
Councilman Santoro Aye
Councilman Kane - No
Supervisor Burchell - No
Councilman Brush - No
Councilwoman Helwig - Aye
This motion was therefore defeated by a vote of three (3) noes
to two (2) ayes, and the resolution lost.
Whereupon, on motion by Councilman Brush and seconded by
Councilman Kane, the following resolution was offered;
WHEREAS, Jack Novack heretofore presented an
application for a permit to construct a swimming
pool on premises located at 251 Murray Avenue,
Town, and known as Block 113, Parcel 103 onthe
Tax Assessment Map of the Town of Mamaroneck;
and
WHEREAS, the Building Inspector of the Town of
Mamaroneck has examined the plans and specifi-
cations 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;
NOWa THEREFORE¢ BE IT
RESOLVED that the application of Jack Novack for
a permit to construct a swimming pool on his
premises located at 251 Murray Avenue, Town, and
known as Block 113, Parcel 103 on the Tax Assess-
ment Map of the Town of Mamaroneck, is hereby
approved and the Building Inspector is hereby au-
thorized to issue a permit for same provided the
pool is constructed in accordance with the plans
and specifications submitted and filed with the ap-
plication for permit, and amended and supplemented
by striking out condition No, 1 reading as follows.
(1) Since the swimming pool is an accessory
structure it shall be placed on the rear
one-third of the lot and at least five
feet from the rear and side property
lines as provided by the Zoning Ordi-
nance,
and including conditions 2, 3, 4, 5, and 6 set forth in
the Engineerts report as follows.
(2) That all electric wiring shall be approved
by the New York Board of Fire Under-
writers,
(3) That the pool shall be drained at least
once a year, directly into the house
sanitary sewer waste system,
(4) That the pool be surrounded by sufficient
shrubbery to screen pool from neighbors,
(5) That section 6 of the swimming pool ordi-
nance (\Article 23 of the Building Codejbe
complied with,
(,6) That ladder to pool be removed when pool
is not in use.
Upon roll call, the vote on this resolution was as follows;
Councilman Santoro - No
Councilman Kane - Aye
Supervisor Burchell - Aye
Councilman Brush - Aye
Councilwoman Helwig - No
This motion was therefore carried by a vote of three (3)
ayes to two (2) noes, and the resolution adopted,
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 mo-
tion, which was seconded by Councilman Brush, 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 1960, taxes
of 1961, which shows property now appearing on the
roll as follows.
Block Parcel Name Land Imp Total
937 33 James Carver & W & or $ 5, 100 $ 10, 500 $ 15, 600
be corrected as follows in accordance with the pro-
visions of subdivision 5 of Section 557-
Block Parcel Name Land Imp Total
937 33 James Carver & W & or 2, 600 10, 500 13, 100
937 41 Mary Contaxis 2, 500 2, 500
477
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
609 263 Tatiana Bergher $ 5, 600 $11, 600 $ 17, 200
be corrected as follows in accordance with the pro-
visions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
609 263 Tatiana Bergher 1, 800 1, 800
609 293 Philip G. Corby & W 2, 400 11, 600 14, 000
609 301 Adam Sumetz 1, 400 1, 400
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
614 220 3230 Broadway Realty Corp 15, 000 20, 000 35, 000
be corrected as follows in accordance with the pro-
visions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
614 220 Hertha Moser 7, 700 7, 700
614 231 3230 Broadway Realty Corp 7, 300 20, 000 27, 300
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 only
932 178 Stoneycrest Homes Inc $ 3, 100
932 188 if 3, 500
932 197 i6 3, 000
be corrected as follows in accordance with the pro-
visions of subdivision 5 of Section 557:
Block Parcel Name Land only
932 178 Stoneycrest Homes Inc 3, 090
932 530 Naomi Zibelli 10
932 188 Stoneycrest Homes Inc 200
932 189 Naomi Zibelli 3, 300
932 197 It 400
932 199 Stoneycrest Homes Inc 2, 600
Councilman Brush --
Councilman Brush stated that he had no report at this time.
Councilwoman Helwig --
1. Park Commission
(a) Planting at the Gardens Lake
Councilwoman Helwig reported that the planting at
the Lake had been done at well below the cost es-
timate and that therefore more planting could be
done in this area. She explained that the Commis-
sion would like the County to remove the bridge at
the outlet falls and erect a wall instead. This would
permit the removal of the blacktop walks and pro-
vide a larger space for planting which would thus
better serve to screen the Thruway,
(b) Planting, Chatsworth Avenue and Myrtle Boulevard
In reply to a request for advice for the planting of the
west side of Chatsworth Avenue and Myrtle Boulevard
along the Thruway fencing, Councilwoman Helwig re-
ported that the Commission recommended the planting
of shade trees at intervals of about every 30 feet for
this area. However due to the old building foundations
and former roadbed underlying this ground, she ex-
plained that such a planting would depend on the condi-
tions found when the Highway Department makes tests
this fall to determine whether there is sufficient soil
in the area to support growth.
(c) Park Benches
Councilwoman Helwig reported that there had been
many requests for the provision of benches in the park
and that at least one bench would be provided this year.
(d) Telephone Booth
Councilman Brush urged that another request be made
for a telephone booth at the kiosk. He stated that he re-
alized that a previous request had been turned down but
felt that by now the Telephone Company in view of its
experience with the two booths on the westbound platform
might consent to move one of these to the suggested lo-
cation. The Supervisor stated that he would again get
in touch with the Telephone Company and make this re-
quest.
(e) Camp Fire Girls
Councilwoman Helwig advised the Board that the Camp
RI
Fire Girls were planning to plant rose bushes along
the Thruway fence on Harmon Drive in commemor-
ation of their 50th Jubilee, The Board expressed
its appreciation and thanks to the Camp Fire Girls,
2, Recreation Commission
1, Request for Funds for Larchmont Softball League
-- Councilwoman Helwig presented a statement of policy
regarding sponsorship of the Larchmont Softball Lea-
gue adopted by the Recreation Commission on Octo-
ber 3rd, 1960, in response to a request presented by
Harry Alpiar for the inclusion of funds to assist the
Larchmont League in the 1961 Town budget, which
the Board ordered be received and filed,
Z. Sailing Classes
Councilwoman Helwig reported that the Commission
planned to appoint a committee to study the feasi-
bility and practicality of establishing sailing classes
under the Recreation Commission,
Councilman Santoro
At this time, Councilman Santoro asked the Supervisor whether
there was any further information as to the Thruway Authority's
intentions regarding the disposal of the triangular property on
the corner of the west side of Chatsworth Avenue and Myrtle
Boulevard, The Supervisor stated that he had no further in-
formation but would inquire again immediately and report there-
on just as soon as any new information was available.
REPORT OF THE TOWN ATTORNEY
1, Smoke Control Ordinance
The Attorney referred to the proposed ordinance drafted by him
at the direction of the Board for exercising greater control of
smoke, a copy of which had been furnished to each member of
the Board for study at the last meeting, and recommended that
if the proposed ordinance met with the Board's approval, a
hearing be held thereon at the November 2nd meeting and that
the Clerk be authorized to publish the necessary notice for
such hearing.
Whereupon, on motion by Councilman Kane and seconded by
Councilman Santoro, 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, notice that
a public hearing will be held by the Town Board of
tg P�.l
the Town of Mamaroneck, at a regular meeting of that
Board to be held on the 2nd day of November, 1960, in
the Council Room of the Weaver Street Firehouse,
Weaver Street and Edgewood Avenue, at 8;15 p.m, of
that day, for the purpose of considering the adoptionof
a Smoke Control Ordinance which is to be known as
Chapter IX-C of the General Ordinance of the Town of
Mamaroneck, providing in substance:
(1) for prohibiting the emission of smoke of a density
greater than that described as No, 2 on the Ringle-
mann chart, published by the United States Bureau of
Mines, with certain exceptions - private one or two
family residences and the period for rekindling of
fires;
(2) for establishing the office of the Superintendent
of Smoke Prevention and defining the duties of the
Superintendent;
(3) for providing regulations for inspections of rec-
ord and the issuance of permits under the terms of
this ordinance;
(4) for giving power to the Superintendent of Smoke
Prevention to hold hearings regarding violations of
the ordinance and the creation of a Board of Appeals
consisting of the Town Board;
(5) for constituting the Building Inspector of the
Town of Mamaroneck in his office as a Bureau of
Smoke Prevention for the enforcement of the ordi-
nance;
(6) for providing that interference with the duties of
the Superintendent of Smoke Prevention and the Bur-
eau for Smoke Prevention is a misdemeanor;
(7) for providing for certain fees to be charged for
inspections and providing generally that any viola-
tion of the ordinance shall be a misdemeanor duly
punishable by imprisonment for not more than one
year or by a fine of not more than $500.00, or
both;
and for providing certain other provisions for the regu-
lation of dense smoke and the escape of cinders, soot,
noxious acids, fumes and gases considered detrimental
to the public health.
2. Zoning Violation--Richard DePierro
The Attorney reported receipt of a letter from Richard
DePierro stating that he had removed the violation with
the exception of a deposit of a pile of top soil which
would be removed in the near future and suggested that a
further inspection be made before proceeding with this
case.
4R5
3. Conference--National Institute of Municipal Law Officers
The .,Attorney reported briefly on the Conference of the
National Institute of Law Officers in Denver, Colorado,
September 25th through 29th , which he attended and at
which there was considerable discussion of smoke
emission with suggestions offered that ordinances to
regulate and control such smoke emission provide some
standards which would tie-in with the necessity of in-
dustry providing for the use of reasonable devices to
prevent unnecessary smoke.
OTHER BUSINESS
In response to the Supervisor's inquiry as to whether there was
any further business to come before the meeting, the following
persons addressed the Boards
Mr. Roland Kenton --
Mr. Kenton called to the Board's attention the fact that there had
been recent legislation adopted enabling local Police Pension
Funds to increase existing or present pensions under certain con-
ditions.
The Supervisor stated that this matter had been brough to his at-
tention and that it had been referred to the Town Attorney for
investigation and study.
Mr. Arthur Bogardus --
In reply to Mr. Bogardus' inquiry as to the status of the County-
owned lands, the Supervisor advised that there were no new de-
velopments and briefly outlined and reviewed the current status
of this matter.
Announcement of Community Chest Parade
At this time, the Supervisoraannounced that the Larchmont Com-
munity Chest would open its annual drive with a parade to be
held this Saturday and reminded the members of the Board of
their invitations to be participants.
ADJOURNMENT
There being no further business to come before the meeting, it
was declared adjourned at 9.40 p.m. , to reconvene on October
19th, 1960.
4R'7
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
There were no communications to be presented at the
meeting.
_.
Z. Reports
Commissioner Brush presented the Fire Report for
the month of September, 1960, which was ordered re-
ceived and filed.
3. Claims
Commissioner Brush presented the following Fire De-
partment claims, which had been audited by the Comp-
troller and approved by the Fire Chief, and on his mo-
tion, which was seconded by Commissioner Kane, it
was unanimously
RESOLVED that the following claims be and they
hereby are approved, and the Supervisor and
Comptroller be and they hereby are authorized
to pay the same out of the budget for the Fire
Department;
R. G. Brewer, Inc. $ 7. 03
Con Edison 5. 00
-- Fleur D'lis 20. 00
Esso Standard 63. 03
McGuire Bros. 7. 50
N. Y. Telephone Go. 96. 30
Otto Plaue 425. 00
Ronconi Lawn Mower Service 17. 00
Suburban Electric Service 19. 30
Vogue Paint 39. 65
Ward LaFrance 31. 05
Westchester Joint Water Works 22. 92
Atlantic Service Center 104. 15
Con Edison Co. 68. 69
I & T Plumbing Co. 58. 75
Wesco Fire Equipment & Service 735. 77
Total $ 1, 621, 14
4. Other Business
1. Annual Inspection and Dinner
Commissioner Brush called attention to the annual Fire
_"- Inspection and Dinner, scheduled to be held this year
on Thursday evening, October 20th.
5. Adjournment
There being no further business to come before the meeting,
it was declared adjourned at 9:45 p. m. , to reconvene on
October 19th, 1960.
T.oly C rk