Loading...
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