HomeMy WebLinkAbout1961_04_05 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF
THE TOWN OF MAMARONECK, HELD APRIL 5th, 1961, IN THE
COUNCIL ROOM OF THE WEAVER STREET FIREHOUSE, WEA-
VER STREET, TOWN OF MAMARONECK.
CALL TO ORDER
The Supervisor called the meeting to order at 8:15 p.m.
ROLL CALL
Present: Supervisor Burchell
Councilman Kane
Councilman Brush
Councilwoman Helwig
Absent: None
Also Present: Mr. Orsino - Receiver of Taxes & Comptroller
Mr. Fischer - Superintendent of Highways
Mr. Kellogg - Town Engineer
Mrs. Brewer Secretary
THE SUPERVISOR
Before proceeding with the regular order of business, the Supervisor
noted the absence of the Town Clerk, who was at home with a virus
infection, remarking that this was the first meeting Mr. Gronberg
had missed since he had become Supervisor in 1956,
The Board expressed its sympathy and its best wishes for Mr.
Gronberg's fast and complete recovery.
The Supervisor also advised the Board that the Town Attorney, who
was absent this evening, was enroute from Chicago and would be in
his office tomorrow morning.
He also referred to the absence of former Councilman Santoro, stat-
ing that of course as all knew, "Busty" was now serving in his new
office as Village Manager of the Village of Mamaroneck.
OLD BUSINESS
There was no old business to come before the meeting.
NEW BUSINESS
1. Report on Land Auction
The Supervisor reported that the Town-owned property known
as Block 104, Parcel 551 and Block 105, Parcel 900 on the
Tax Assessment Map of the Town of Mamaroneck, has been
sold at public auction immediately preceding this meeting
to Mr, Adam Sumetz, the only bidder, at the upset price of
$3, 000, 00.
Whereupon, on motion by Councilman Kane and seconded
by Councilwoman Helwig, the following resolution was
offered.
WHEREAS, the Town of Mamaroneck, through the in-
stitution of actions in the County Court of Westchester
County pursuant to Article VII-A, Title 3 of the Tax
Law, has become and now is the owner of a number of
parcels of real estate situate in the unincorporated
section of the Town of Mamaroneck; and
WHEREAS, the Town of Mamaroneck advertised for
bids and held a public auction on April 5th, 1961, and
received bids on certain parcels of real estate now
owned by the Town of Mamaroneck; and
WHEREAS, since the receipt of said bids, this Board
has given careful consideration thereto, after due de-
liberation, it is
RESOLVED, that the bid hereinafter listed be ac-
cepted at the price and terms therein set forth;
BID ACCEPTED
- -- Block Parcel Purchaser Ass'd. Value Price Terms
104 551 Adam Sumetz $3, 000. $3, 000. Cash
105 900
and be it
FURTHER RESOLVED that the Supervisor is author-
ized and directed to execute and deliver the deed to
this parcel in accordance with the terms and contract
of sale, and the Town Attorney is authorized to take
all steps necessary to complete the sale transfer of
this parcel.
On roll call, the vote on the foregoing resolution was as follows;
Councilman Kane - Aye
Supervisor Burchell - Abstained from voting
Councilman Brush - Aye
Councilwoman Helwig - Aye
The resolution was therefore adopted.
Z. Request for Authorization to Invest Excess Funds
The Supervisor reported that excess funds from tax collections
during April would be available for investment until needed in
an amount up to $500, 000, 00, and requested authorization
to invest such funds for a period of six (6) months at the
best interest that could be obtained.
Whereupon, on motion by Councilman Kane and seconded
by Councilman Brush, it was unanimously
RESOLVED that the Supervisor be and he hereby
is authorized to deposit funds in an amount not
to exceed the sum of $500, 000. 00 in the deposi-
tories of the Town of Mamaroneck for a period
of six (6) months at not less than 310 interest.
COMMUNICATIONS
1. Letter of Resignation--Councilman Santoro
The Supervisor read the following letter addressed to the Board
by Councilman Santoro under date of March 31st, 1961, tender-
ing his resignation as Town Councilman as of that date:
"It is with a profound feeling of sadness that I tender my
resignation as Councilman of the Town of Mamaroneck,
effective March 31st, 1961.
The five years that have passed since I came on this
Board in 1956 have been pleasing and happy ones, and
I would like very much to express at this time my
gratitude and appreciation to the voters of the Town of
Mamaroneck for electing me to this office, thereby af-
fording me the privilege of so serving the Town. I am
deeply grateful and appreciative, too, for the unfailing
loyalty, complete cooperation, and abiding friendship
extended to me by my colleagues on this Board and all
of those with whom I have worked and served during
these years.
I believe that no man can achieve more than that made
possible by his fellow men, and during my years as a
Town official, the little I have been able to do has been
accomplished because of the way all of you have done
your jobs.
Knowing you understand that I leave only because the
assumption of my duties and responsibilities as Village
Manager of the Village of Mamaroneck on April 1st
will demand all of my time and energy, I would like to
add my warmest thanks and very best wishes to the
Town of Mamaroneck and all of its residents."
Councilman Brush then stated that he was fearful that anything
- one might say this evening would only be repetitive of the re-
marks recorded in the minutes of the last meeting at the time
Councilman Kane had called attention to that being Councilman
Santoro's final appearance on this Board, and he therefore
recommended that his resignation be accepted at this time
with the Board's deepest regret.
Whereupon, on motion by him and seconded by Councilman
Kane, it was unanimously
RESOLVED that this Board, with deepest regret,
accepts the resignation of Battista J. Santoro as
Town Councilman of the Town of Mamaroneck;
effective as of March 31st, 1961,
And thereupon, on a motion again offered by Councilman
Brush and seconded by all members of the Board, the fol-
lowing resolution was unanimously adopted to be forwarded
to Councilman Santoro in appreciation of his service to the
Town of Mamaroneck-
Whereas , the Honorable Battista J. Santoro ten-
dered his resignation as Councilman
of the Town of Mamaroneck on March
31st, 1961 in order to assume his du-
ties as Village Manager of the Village
of Mamaroneck;
and
Where as , during his entire term of office he has
been an outstanding public servant,
faithful, thoughtful and selflessly de-
voted to the welfare of the citizens of
the Town of Mamaroneck at all times;
and
Whereas , he has been untiring in his efforts on
behalf of the Town of Mamaroneck,
ever using his knowledge, special
skills, and ability to promote and
further the best interests of the Town
in all matters and particularly in
those concerning finance, recreation
and public works;
Now , Therefore , Be It
Resolved , that the Town Board of the Town of
Mamaroneck hereby expresses its
sorrow and deep regret in losing the
services of --
Battista J . Santoro
a man known, respected and admired
throughout this community for his ded-
ication to the people he served;
and be it
Further
Resolved , that this Board also extends to the
Honorable Battista J. Santoro its
heartiest congratulations on his ap-
pointment as Village Manager of the
Village of Mamaroneck and its best
wishes for the success he so richly
deserves in this service.
2. Letter from B. J. Santoro -- Gift to Town
The Supervisor read the following letter, addressed to him
and the members of the Board by B. J. Santoro on March
31st, 1961:
"On this, the occasion of my leaving the Town Board,
-- I wish to present the enclosed check to the Town of
Mamaroneck, which check represents my salary as
Councilman for the month of March.
During this month, as you know, I have been serving
the Village of Mamaroneck as Administrative Assis-
tant prior to assuming the post of Manager on April
1st. Because of this, and because of my memories
of the many pleasant and rewarding experiences I
have shared with the Town Officials, it is my plea-
sure to present this check with the wish that it be
used for planting a tree or shrub in memory of my
Mother, Angela Santoro,
It is also my wish that the details of the planting be
arranged either through your good offices on this
Board, or through those of our very able Park
Commission.B°
The Board gratefully acknowledged this gift, remarking that
it bespoke the man, himself - and directed the Supervisor
to write Mr. Santoro on its behalf expressing the Towns
thanks and appreciation and advising him that it would be
the Board's pleasure to have the Park Commission carry
out his wishes.
3. Letter from West Fordham Transportation Corp.
The Secretary presented a letter addressed to the Board by
West Fordham Transportation Corp, under date of March
28th, 1961, announcing the addition of two new luxury buses
to its New York to Westchester-Connecticut service, which
was ordered received and filed,
4. Request from Recreation Commission
(Attendance of New York State Recreation Conference)
This communication was referred to Councilwoman Helwig
for presentation under her report.
- 5. Letter from Village of Mamaroneck (Dog Control)
The Secretary presented a letter addressed to the Council by
Village Manager William H. Johnson of the Village of Mamar-
oneck under date of March 20th, 1961, enclosing copy of a
plan for Dog Control referred to the Town in 1952, and re-
questing that, if interested in a meeting such as suggested
19
therein, Mayor Dal£onso be contacted so that such meeting
might be arranged.
Following discussion, it was directed that Mayor Dalfonso
be advised that this communication was referred to the Su-
pervisor and Attorney for attention upon disposition of the
dog bills presently pending in the legislature,
3
6, Notice of Hearing--Amendment of Zoning Ordinance,
City of New Rochelle
A notice of public hearing on a proposed amendment to the
Zoning Ordinance of the City of New Rochelle was presented
and referred to the Town Attorney.
7. Application for Water Main--Briar Del Homes
The Clerk presented the application of Anthony J. Vileno,
President of Briar Del Homes No, II Corp. , for installa-
tion of a water main in Hidden Green Lane, together with
cost estimate from the Superintendent of the Westchester
Joint Water Works, and recommendation from the Town
Engineer that the application be granted provided the ap-
plicant furnish the necessary easement to the Town and
pay the entire cost of installation.
Whereupon, on motion by Councilman Kane and seconded by
Councilman Brush, the following resolution was adopted
unanimously
RESOLVED that this Board hereby approves the in-
stallation of approximately 640 lineal feet of 6"
water main in Hidden Green Lane, commencing at
the north westerly side of Winged Foot Drive and
terminating at the Cul-de-sac (from existing 24"
water main in County property through easement
to Hidden Green Lane, approximately 60. 0 feet
east from lot line between 1 & 2), at a cost of
$2, 737, 58, not including excavation, backfill and
pavement restoration; and be it
FURTHER RESOLVED that this approval is con-
tingent upon the applicant, Briar Del Homes No, II
Corp. (Anthony J. Vileno, Presidents, paying the
entire cost of such installation, and upon the appli-
cants deposit with the Westchester Joint Water
Works No. 1 of the sum of $2, 737. 58, to reimburse
said Water Works for the cost of materials and in-
stallation; and be it
FURTHER RESOLVED that this approval is contin-
gent upon the applicant providing an easement satis-
factory to the Town Attorney; and be it
FURTHER RESOLVED that unless this installation
is completed within a period of one (11• year from
the date of this resolution, or not later than April
5th, 1962, this authorization shall become null and
void.
REPORTS
The following reports were presented and ordered received
and placed on file.
Report of the Receiver of Taxes and Assessments
for the month of March, 1961.
Report of the Town Clerk for the month of March,
1961,
Report of the Westchester Shore Humane Society,
Inc. , for the month of March, 1961,
Report of the Building Inspector for the month
of March, 1961
The Supervisor --
1, Date for Tax Lien Sale
In accordance with the recommendation of the Receiver
of Taxes and pursuant to Chapter 153 of the Laws of
195 7, the Supervisor designated Friday, May 19th,
1961, as the date for holding the sale of tax liens,
Z. Amendment of Compensation Plan
In view of the recent appointment of a Town Accountant, the
Supervisor called to attention the necessity for amending
the Compensation Flan, adopted on January 4th, 1961, so
as to include this position.
Whereupon, on motion by Councilwoman Helwig and sec-
onded by Councilman Brush, it was unanimously
RESOLVED, that the Compensation Plan of the Town
of Mamaroneck, as adopted on January 4th, 1961
and effective as of January 1st, 1961, be and it
hereby is amended so as to show the position of
Town Accountant as follows-
4th Inc. &
Minimum 1st Inc, 2nd Inc, 3rd Inc. Maximum
Town
Accountant --- --- --- --- $ 8, 271
and be it
FURTHER RESOLVED, that there is hereby appro-
priated the sum of $7, 070, 02 from the item in
the 1961 budget for compensation of Comptroller
to cover compensation of Town Accountant for the
period from February 23rd, 1961 through De-
cember 31st, 1961
Amendment of Resolution--February 20th, 1961
(Town Accountant Appointment)
And further, upon being reminded by the Supervisor, on a mo-
tion offered by Councilwoman Helwig and seconded by Coun-
cilman Brush, it was unanimously
RESOLVED, that the resolution adopted at a
special meeting of this Board on February
20th, 1961, be and it hereby is amended so
as to include the following additional para-
graph:
FURTHER RESOLVED, that there is
hereby appropriated the sum of
$7, 070. 02 from the item in the 1961
budget for compensation of Comp-
troller to cover compensation of
Town Accountant for the period
from February 23rd, 1961 through
December 31st, 1961.
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 thereupon, on motion by him and seconded by Coun-
cilman Brush, the following 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, Article 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 1960,
taxes of 1961, which shows property now ap-
pearing on the roll as follows:
Block Parcel Name Land Imp Total
810 129 E. R. Bule & W $1, 800 $4, 500 $ 6, 300
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557.
Block Parcel Name Land Imp Total
810 129 E. R. Bule & W 1, 200 4, 500 5, 700
- 810 138 T & C Bldrs Inc 600 600
FURTHER 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
810 35 M. F. Rollins & W 3, 000 5, 500 8, 500
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557.
Block Parcel Name Land Imp Total
810 35 Eric Holzer 1, 000 1, 000
810 50 M. F. Rollins & W 2, 000 5, 500 7, 500
FURTHER RESOLVED that the assessment roll of 1960,
taxes of 1961, which shows property now appearing on
the roll as follows:
Block Parcel Name Land only
619 1 Jose Rodrigues & ors 3, 500
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land only
619 3 Jose Rodrigues & ors 2, 300
619 1 Village of Larchmont 1, 200
FURTHER RESOLVED that the assessment roll of 1960,
taxes of 1961, which shows property now appearing on
the roll as follows:
Block Parcel Name Land only
403 98 Hubert M. Finnerty 1, 300
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land only
403 98 Hubert M. Finnerty $ 400
403 99( - Keenan Morrow & other 900
905 1(
FURTHER RESOLVED that the assessment roll of 1960,
taxes of 1961, which shows property now appearing on
the roll as follows:
Block Parcel Name Land only
949 230 C. Stanley Ogilvy 2, 700
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557;
Block Parcel Name Land only
949 230 Lester M. Ilgenfritz& W 1, 500
949 242 C. Stanley Ogilvy 1, 200
FURTHER RESOLVED that the assessment roll of 1960,
taxes of 1961, which shows property now appearing on
the roll as follows:
Block Parcel Name Land only
901 14 Village of Mamaroneck 7, 000
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land only
901 14 Village of Mamaroneck 6, 950
901 431 Mario Sobrero & W 50
FURTHER RESOLVED that the assessment roll of 1960,
taxes of 1961, which shows property now appearing on
the roll as follows.
Block Parcel Name Land only
609 52 Owen A. Mandeville & or 1, 500
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557.,
Block Parcel Name Land only
609 52 Walter H. Neave & W 750
609 57 Robert Knickerbocker & W 750
FURTHER 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
223 53 Harry B. Randall & W $ 2, 000 $ 11,400 $ 13, 400
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
223 53 James R. Foley 100 100
223 54 Harry B. Randall & W 1, 900 11,400 13, 300
FURTHER 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
803 41 A. Poccia & Sons Inc 2, 700 10, 700 13,400
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557.
Block Parcel Name Land Imp Total
803 41 Anthony S. Muollo & W 1, 000 10, 700 11, 700
803 46 A. Poccia & Sons Inc 1, 700 1, 700
320 154
Z. Rodent Control Program
Councilman Kane reported that 12 traps had been set at the
implementation of the new Rodent Control program and that
the Engineer was presently purchasing an additional 12
traps for expansion of the program.
3. Appointment of General Foreman, Highway Department
In accordance with the request of the Superintendent of Highways
under date of April 3rd, 1961, presented by Councilman Kane
and filed herewith, on his motion, which was seconded by Coun-
cilwoman Helwig with the remark that the Highway's gain was
the Park Department's loss, it was unanimously
--- RESOLVED that William Aitchison be and he here-
by is appointed General Foreman of the Town of
Mamaroneck Highway Department, to be effective
as of April 6th, 1961 and to be compensated at the
rate of $2. 75 per hour starting on that date.
4, Purchase of Spreader (Highway Department)
Councilman Kane reported that the Highway Department had ad-
vertised for bids on an all-purpose Spreader which had been
publicly opened and read aloud in the Highway Superintendent's
Office at 3 p.m, on Friday afternoon, March 31st, 1961,
He further reported that only two bids had been received, one
from Rand MacMurray at $1, 250, 00 and one from H. O, Penn
at $1, 252, 00, and that the Highway Superintendent requested
--- the Board to authorize said purchase at the low bid.
Whereupon, on motion by him and seconded by Councilman
Brush, it was unanimously
RESOLVED that this Board, with the approval of
the Town and County Superintendents of Highways,
hereby accepts the low bid, to-wit the bid of Rand
MacMurray, to furnish to the Town of Mamaro-
neck Highway Department one (1) new sand and
gravel Spreader as stated in the specifications on
file in the Town of Mamaroneck Offices and as
published in the notice for bids, for the net de-
livered price of $1, 250, 00
5, Authorization for Assessor to Attend Annual
New York State Assessors Convention
Councilman Kane requested authorization for the Assessor to
attend the annual Assessors Convention in Albany, New York,
April 16th- 19th, 1961, with expenses in an amount not to
exceed the sum of $100,00, and on his motion, which was
seconded by Councilwoman Helwig, it was unanimously
RESOLVED that this Board hereby authorizes the
Town Assessor, Thomas J. McEvoy, to attend
the annual New York State Assessors Convention
to be held in Albany, New York, April 16th
19th, 1961, with expenses in an amount not to
exceed the sum of $100. 00 to be paid from the
proper item in the 1961 budget,
6. Thruway Noise Abatement Committee
As the result of a remark made by Trustee Ball of the Village of
Larchmont, Councilman Kane asked whether Mr. Ball had been
notified of Mrs. Helwig's appointment to the Thruway Noise
Abatement Committee and was advised that a letter had been ad-
dressed to Trustee Ball so informing him immediately following
the last meeting of this Board.
Councilman Brush --
1. Traffic Light at Mountain Avenue
In connection with past requests and petitions for the installa-
tion of a traffic light at Mountain Avenue, Councilman Brush
reported that following thorough study, the Police Commis-
sion and Police Department had recommended the installa-
tion of a blinker light, rather than a traffic light, at this in-
tersection, and that such light had been installed in accor-
dance with recommendation,
Councilwoman Helwig --
1, Authorization--Attendance of State Recreation Conference
In accordance with the request of the Recreation Commission
written under date of March 28th, 1961, presented by Coun-
cilwoman Helwig and filed herewith, on her motion, whichwas
seconded by Councilman Kane, it was unanimously
RESOLVED that this Board hereby authorizes James
Kronenberger, Superintendent of Recreation, and
Mrs, Maxine Steffens, Commission member, to at-
tend the New York State Recreation Conference, to
be held in Syracuse, New York, April 23rd - 26th,
1961, with expenses in an amount not to exceed the
sum of $100, 00 each, to be paid from the proper
item in the Recreation budget,
2. Painting of Rockingstone
Councilwoman Helwig reported as follows concerning the
painting of the Rockingstone some six weeks ago;
"The Park Commission has discussed the problem thoroughly
and while it does not have jurisdiction over, it does main-
tain this small park area. It does not recommend sand-
blasting to clean the rock, at a cost of $150, 00, nor fencing
the area, which would be impractical and unsightly.
However, the Commission does recommend that the present
park ordinances be extended to include these areas through-
out the Town (21); that notices be posted stating that defac-
ing public property is subject to severe penalty; that the
present ordinance be studied to determine the adequacy of
fines (misdemeanor $50. 00); and that, if vandalism cannot
be controlled, the Board consider removal of the rock, "
She further reported that the Police Chief agreed that a sign
might be helpful, and that he further suggested that the schools
be circulatized and their cooperation requested in informing
the students that such acts are "malicious mischief", andthat
defacing public property is a punishable offense; and that the
residents of the area be requested to notify the police of any
further disturbance or activity in the vicinity promptly,
Councilwoman Helwig also advised the Board that, once more,
a group of High School students were making a valiant effort
to clean-up the rock, and at the Board's request, Council-
woman Helwig stated that she would be glad to thank this
group for its civic endeavor on behalf of the Board,
The Board directed that the names of these students here-
corded in the minutes of this meeting in public recognition
of their service to the community as follows:
Nancy Posen - 22 Pryer Lane
Patty Berger - 14 Glen Eagles Drive
Nathalie Lauritano - 19 Althea Lane
Nancy Denton 7 Sackett Drive
Margie Connavaro - Larchmont Hills
Beth Gruber - 3 Washington Square
-- Denna Desurermine - Larchmont Acres
Michele Compior - Larchmont Acres
3. Planting of Trees
(a) Myrtle Boulevard
Councilwoman Helwig reported that the Park Depart-
ment, with the cooperation of the Highway Depart-
ment, had completed the planting of 20 trees on
Myrtle Boulevard, between Chatsworth Avenue and
Madison Street, along the Thruway fence. The Park
Department, she stated, asked the cooperation of
the residents of the area in curbing their dogs when
walking along Myrtle Boulevard as these trees were
damaged very easily in this newly-planted state.
(b) Brookside Drive
Councilwoman Helwig also reported that 8 trees had
been planted on Brookside Drive, where dead ones
had been removed this past fall.
4. Storage in,Nursery
Councilwoman Helwig advised the Board that the trees, which
had been stored in the Park Department Nursery, were in
good shape, and that this experiment had proved to be a most
successful one.
The Town Attorney --
In the Attorney's absence, no report was presented.
ADJOURNMENT
There being no further business to come before the meeting,
it was declared adjourned at 9:10 p.m. , to reconvene on
April 19th, 1961.
BOARD OF FIRE COMMISSIONERS
The meeting of the Board of Fire Commissioners was convened im-
mediately upon the adjournment of the Town Board meeting,
1, Claims
Commissioner Brush presented the following Fire Department
claims, which had been audited by the Comptroller and ap-
proved by the Fire Chief, and on his motion, which was sec-
onded 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'
Con Edison $ 5. 00
McGuire Bros, Inc, 5. 00
R. G. Brewer, Inc. 15. 20
Wesco Fire Equipment & Service 81. 60
Bose & Parker Motors 5. 20
New York Telephone Company 133. 70
State Insurance Fund 1, 872. 06
Robert's 282. 85
Westchester Joint Water Works 18. 60
Park Radio & Television 15. 00
Ramon Martinez 46. 50
Fire Chief's Emergency Plan 50. 00
Leo N. Orsino, Receiver of Taxes 127.40
2, 658. 11
Hydrant Rental
- New Rochelle Water Company 60. 00
Total $ 2, 718. 11
Z. Reports
Commissioner Brush presented the Fire Report for the month
of March, 1961, which was ordered received and filed.
3. Communications
1. Letter to Larchmont Acres
Commissioner Brush read a letter addressed to the Sixty-
Third Realty Corporation concerning the seriousness of
the condition resulting from the apartment's failure to
remove snow from the circles at Larchmont Acres.
It was directed that this matter be held for follow-up at
a meeting with the owner of the apartments next fall.
4. Adjournment
There being no further business, the meeting was declared ad-
journed at 9.15 p.m. , to reconvene on April 19t/h, 1961
wn lerk