HomeMy WebLinkAbout1969_04_15 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD
OF THE TOWN OF MAMARONECK, HELD APRIL 15, 1964
IN THE COUNCIL ROOM OF THE WEAVER STREET FIRE-
HOUSE, WEAVER STREET, TOWN OF MAMARONECK.
CALL TO ORDER
The Supervisor called the meeting to order at 8:15 p m.
ROLL CALL
Present: Supervisor Burchell
Councilman Kane
Councilman Brush
Councilwoman Helwig
Councilman Quadrine
Absent: None
Also Present: Mr Gronberg - Town Clerk
Mr. Johnston Town Attorney
Mrs. Brewer - Secretary
Mr. Kellogg - Town Engineer
Mr. Altieri - Comptroller
APPROVAL OF MINUTES
On motion duly made and seconded, the minutes of the
regular meeting of March 1$:. 1964 were approved as
submitted.
OLD BUSINESS
There was no old business to come before the meeting.
NEW BUSINESS
1. Authorization of Lease - Station Parking Lots
The Attorney presented the re-newal lease for certain
County-owned property adjacent to the Larchmont Rail-
road Station which he recommended the Supervisor be
authorized to execute since it was satisfactory in all re-
spects under the same terms and conditions as the prior
lease, excepting inclusion of those parcels now used for
Memorial Park.
Whereupon, on motion by Councilman Brush, seconded
by Councilman Quadrine, it was unanimously
RESOLVED, that the Supervisor be and he hereby is
authorized to execute the lease between the Town of
Mamaroneck and the County of Westchester, cover-
ing the rental of premises set forth therein for a
-1-
term of five (5) years, commencing on March 1,
1964 and terminating on February 29, 1969, at
an annual rental of One Dollar ($1. 00).
2. Authorization for Disposition
of Public Records
The Clerk presented a request for the disposition of old
records received from the State Education Department, to
be returned for its approval upon the Board's authoriza-
tion thereof, which he hereby requested.
Whereupon, on motion by Councilwoman Helwig, sec-
onded by Councilman Kane, it was unanimously
RESOLVED, by the Town Board of the Town of Ma-
maroneck, that Charles J. Gronberg, Town Clerk,
be and he hereby is authorized to dispose of the fol-
lowing record items:
Numbers -- 1, 7, 8, 10, 11, 15, 17, 18, 21, 22,
24, 26, 27, 30, 31, 32, 33, 35, 36,
37, 38, 39, 41, 42, 43, 44, 48, 49,
52, 58, 59, 60, 61, 81, 82, 84, 85,
89, 90, 93, 96, 99, 100, 103, 104,
106, 108, 119, 120, 121, 122, 123,
124, 125, 127, 128, 129, 130, 131,
132, 133, 134, 135, 136, 137, 138,
139, 142, 143, 145, 147, 151, 152,
161, 162, 163, 164, 165, 167, 206,
and 207 --
on Records Disposition Request List Number 175-
TC-10 issued pursuant to section 114 of the Regu-
lations 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 resolution to Charles J. Gronberg, Town
Clerk, to be forwarded to the Commissioner of
Education.
3. Authorization of Humane Society Agreement
(For Additional Services - Effective June 1, 1964)
Upon the Attorney's recommendation that the Supervi-
sor be authorized to execute the Agreement as herewith
presented, which he stated was in order and for which
funds were available in the 1964 budget, on motion by
Councilwoman Helwig, seconded by Councilman Kane, it
was unanimously
RESOLVED, that the Supervisor be and he hereby
is authorized to execute an Agreement between
the Town of Mamaroneck and the Westchester
Shore Humane Society, Inc. in the amount of
$3, 402. 60 as provided in the 1964 budget for the
provision of additional services as set forth in
said Agreement for a period of seven (7) months.
-2-
commencing on June 1, 1964 and continuing
through December 31, 1964; said Agreement
in the amount of $3, 042. 60 being in addition
to the existing contract in the amount of
$2, 090. 00 authorized on January 1, 1964.
4. Report on Deposit of
Surplus Funds
For the Board's information, the Clerk presented a
memorandum from the Comptroller stating that the
sum of $300, 000. 00 in surplus funds had been deposited
in the duly designated depositories of the Town of Ma-
maroneck as of this date in 6-month certificates of de-
posit at 4% interest, which was herewith ordered re-
ceived and filed for the record.
COMMUNICATIONS
1. Notice from Public Service Commission
(Petition of Orienta Bus Lines, Inc. )
Upon the Attorney's report that the Public Service
Commission notice of a Petition of Orienta Bus
Lines, Inc. was for informational purposes only, re-
quiring no action by this Board, it was herewith or-
dered received and filed for the record.
REPORTS
The Town Clerk
The Clerk presented the following reports, which were
ordered received and filed:
Report of the Town Clerk for the month of March,
1964.
Report of the Westchester Shore Humane Society,
Inc. for the month of March, 1964.
The Supervisor --
1. Progress Report
(Master Plan)
For the Board's information, the Supervisor pre-
sented a letter addressed to him by Charles L.
Crangle, Director of the Bureau of Planning, New
-3-
«rap
York State Department of Commerce, dated April
3, 1964, which was herewith ordered received
and filed for the record.
The communication, the Supervisor stated, re-
ported that the application filed by the Town jointly
with the Village of Larchmont, was presently under
review by the New York Regional Office of the
Housing and Home Finance Agency.
2. Invitation to Conference in
Washington, D. C.
April 27, 1964
The Supervisor advised the Board that he had re-
ceived an invitation from Senators Keating and
Javits to attend a "Stamina Conference" , to be held
for government officials in Washington, D. C. , on
April 27, 1964, which he would be glad to attend up-
on authorization if this were the pleasure of the
Board.
Whereupon, on motion by Councilman Brush, sec-
onded by Councilman Quadrine, it was unanimously
RESOLVED, that the Supervisor be and
he hereby is authorized to attend a
"Stamina Conference", to be held in
Washington, D. C. , on April 27, 1964,
with expenses to be paid by the Town
from the proper item in the 1964 bud-
get for the Supervisor.
3. Ground-breaking Ceremonies
for the New Elementary School
on the Cargill Park Property
The Supervisor reported that he had executed the
contract for the sale of the Cargill Park property
owned by Sewer District No. 1 of the Town of Ma-
maroneck to the Board of Education, Union Free
School District No. 1 of the Town of Mamaroneck.
He also stated that he had represented the Town
- 3a-
at the ground-breaking ceremonies held by the Board of
Education at the site of the new elementary school.
Councilwoman Helwig --
1. Recreation
(a) Authorization for Expenses
(Annual Recreation Conference)
Pursuant to the written request of the Superintendent
of Recreation, as approved by the Commission, here-
with presented and filed for the record, it was on mo-
tion by Councilwoman Helwig, seconded by Councilman
Kane, unanimously
RESOLVED, that this Board hereby authorizes the
expenditure of not to exceed $175. 00 from the
proper item in the 1964 Recreation budget to cover
the expenses of the Superintendent of Recreation's
attendance of the New York State Recreation and
Park Society Annual Conference, to be held in
Buffalo, New York, April 18 - 22, 1964.
(b) Personnel Change - Secretary to
the Commission
Pursuant to memorandum addressed to the Comptroller
by the Recreation Commission under today's date, ad-
vising that the Commission had officially designated Miss
Barbara Panseri to transcribe the Commission meeting
minutes as submitted to her by Mrs. Maxine Steffens,
the Commission Secretary, in order to relieve Mrs.
Colasacco of this duty, herewith presented to the Board
for authorization, on motion by Councilwoman Helwig..
seconded by Councilman Brush, it was unanimously
RESOLVED, that the Comptroller be and he hereby
is authorized to decrease the salary of Mrs. Joan
Colasacco from $3 800. to $3, 705. for the year
1964, and transfer the unexpended balance of$63. 80
from line item for Secretary, Recreation Com-
mission to line item for stenographic services, Rec-
reation, in the 1964 budget for Recreation; said
change to be effective as of April 30, 1964.
(c) Recreation Area Ordinance
(Proposed)
Councilwoman Helwig presented a proposed Recrea-
tion Ordinance, drafted by the Town Attorney at the
Board's request for the purpose of protecting Town
property, which was ordered received and filed.
A copy was furnished to each member of the Board
-4-
and the Police Chief for study, comment and recom-
mendations.
Councilman Kane --
Councilman Kane stated that he had no report at this time.
Councilman Brush --
Councilman Brush stated that he had no report at this time
other than that pertaining to Fire matters.
Councilman Quadrine --
1. Apportionments
Councilman Quadrine presented the following petitions
from the Assessor requesting correction of the assess-
ment roll so as to permit the apportionment of taxes, and
on his motion, seconded by Councilman Kane, the follow-
ing resolution was adopted unanimously:
WHEREAS, the Assessor has presented the follow-
ing 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 petition for the cor-
rection of said assessment roll:
NOW, THEREFORE, BE IT
RESOLVED, that the assessment roll of 1963,
taxes of 1964, which shows property now appear-
ing on the roll as follows:
Block Parcel Name Land Imp Total
121 737 Frederic Dannay $ 9, 500 $ 18, 800 $ 28, 300
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
121 737 F. R. A. Realty Corp 4, 800 4, 800
121 748 Frederic Dannay 4, 700 18, 800 23, 500
and be it further
RESOLVED, that the assessment roll of 1963,
taxes of 1964, which shows property now appear-
-5-
ing on the roll as follows:
Block Parcel Name Land Imp Total
206 214 Jean S. Tanney $ 6, 500 $ 22, 700 $ 29, 200
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
206 214 Jean S. Tanney 2, 500 2, 500
206 242 4, 000 22, 700 26, 700
and be it further
RESOLVED, that the assessment roll of 1963,
taxes of 1964, which shows property now appear-
ing on the roll as follows:
Block Parcel Name Land only
304 116 Elizabeth M. Berringer $ 17, 500
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land only
304 116 Elizabeth M. Berringer 5, 500
304 1799 Robert N. Armour 12, 000
The Town Attorney --
1. Request of Board of Education for
Abandonment of Portion of Cargill Road
The Attorney presented a letter, which had been ad-
dressed to the Supervisor by the President of the Board
of Education of Union Free School District No. 1 under
date of April 8, 1964, requesting that the Board take
such action as necessary to close and abandon as a pub-
lic highway that portion of Cargill Road no longer re-
quired for public use in accordance with the Agreements
for the purchase of the Town Yard property at Cargill
Park, which was herewith ordered received and filed for
the record.
He also presented for filing as part of the record, the
letter addressed to the Board by the Superintendent of
Highways under date of April 13, 1964, making such re-
quest to the Board and necessary for the posting of the
"Notice of Abandonment of Town Highway" pursuant to
Section 211-b of the Highway Law, and thereupon recom-
mended that the Clerk be so authorized.
Whereupon, on motion by Councilman Brush, seconded
-6
by Councilwoman Helwig, it was unanimously
RESOLVED, that the Town Clerk be and he hereby
is authorized to post the following Notice in three
(3) public places located in the Town of Mamaro-
neck as required by law:
NOTICE OF ABANDONMENT OF TOWN HIGHWAY
PURSUANT TO SECTION 211-b HIGHWAY LAW
- NOTICE IS HEREBY GIVEN that upon request of
the Town Superintendent of Highways filed with the
Town Board, the portion of Cargill Road contained
in the following "Description" which runs through
lands of Union Free School District No. 1, Town of
Mamaroneck, which is no longer necessary for in-
gress or egress from any privately or publicly
owned lands and not necessary to connect existing
Town, County, or existing State Highways, is pro-
posed to be declared abandoned and discontinued as
a Town Highway at a meeting of the Town Board on
May 20, 1964, at the Weaver Street Firehouse,
Weaver Street, Town of Mamaroneck.
Description: All of the street known as Car-
gill Road as established by the Town Board
pursuant to resolution adopted February 3,
1960, except that portion described as follows:
Beginning at a point on the southeasterly side
of Palmer Avenue 50 feet northeasterly of a
point marking the northeasterly corner of
lands of A. & N. Finson; thence S. 37644' 4011
E. 119. 09 feet; thence across Cargill Road
S. 49'43130" W. 50. 06 feet, to the south-
easterly corner of said lands of Finson; thence
N. 37"44'40" W. 121 . 30 feet to the south-
easterly side of Palmer Avenue; thence along
the said southeasterly side of Palmer Avenue
N. 52015120" E. 50 feet to the point or place
of beginning.
BY ORDER OF THE TOWN BOARD
OF THE TOWN OF MAMARONECK
s/ Charles S. Gronberg
Town Clerk
The Town Engineer --
The Engineer stated that he had no report at this time.
OTHER BUSINESS
1. Mr. Herbert Stoller - 9 Stonewall Lane
Mr. Stoller, President of The Stonewall Association,
addressed the Board to request the cooperation of the
Town Engineer in the preparation of a petition for the
-7-
extension of Sewer District No. 1 so as to include the
Prince Willows area.
The Supervisor assurred Mr. Stoller of the Town's
cooperation and presented a copy of a letter addressed
to Mr. Harry Ekizian, President of the Prince Willows
Association under date of April 13, 1964, by the Town
Engineer in reply to Mr. Ekizian's request for such
cooperation, which was herewith ordered received and
filed for the record. It was also pointed out at this
time, however, thatit was the responsibility of the pe-
titioner to prepare the petition, and further that the
preparation of such a petition usually required the ser-
vices of an engineer and an attorney since it was a
rather complicated and technical document.
Also in reply to Mr. Stoller's question as to the
Town's progress in the Prince Willows Sewer problem,
the Supervisor presented a letter addressed to him by
the County Executive, Edwin G. Michaelian, dated
April 8, 1964 and reading as follows:
"The writer acknowledges your letter of March 31
on the subject of Prince Willows Sewer Problem.
Please be advised that he has referred this to our
Commissioner of Public Works, James C. Harding, '
and suggest that you follow up with him on this sub-
ject by direct contact. I am sure that Commis-
sioner Harding will do everything possible within
legal authority at his command to cooperate towards
an equitable situation. "
Z. Mr. Howard Schwartz
1) Human Rights Commission
Mr. Schwartz, Chairman of the Mamaroneck Dem-
ocratic Town Committee, upon recognition by the
Chair, inquired as to what progress had been made
regarding the establishment of a Human Rights Com-
mission and was advised that a list of qualified resi-
dents of the unincorporated area was presently being
compiled for the Board's consideration.
2) Appointment of Youth Board
Mr. Schwartz also asked whether the Board had
given any thought to the appointment of a Youth
Board as recommended at the Community Institute
and was advised that the Board was awaiting a let-
ter concerning this matter which it had been in-
formed would be forwarded in the near future.
ADJOURNMENT
There being no further business to come before the meeting,
on motion duly made and seconded, it was declared adjourned
at 9:00 p. m. , to reconvene on May 6, 1964.
-8-
BOARD OF FIRE COMMISSIONERS
The meeting of the Board of Fire Commissioners was con-
vened immediately upon the adjournment of the Town Board
meeting.
1. Claims
Commissioner Brush presented the Fire Department
— claims, requesting approval and payment authorization
thereof, and on his motion., seconded by Commissioner
Kane, it was unanimously
RESOLVED, that the following Fire Department
claims as audited by the Comptroller and ap-
proved by the Fire Chief, be and they hereby are
approved, and the Supervisor and Comptroller
authorized to pay the same out of the 1964 Fire
Department budget:
Atlantic Service Center $ 111. 43
Chatsworth Oil & Heating 143. 33
Con Edison 64. 98
William B. Lemon 66. 30
Mamaroneck Tire & Acc. Corp. 10. 15
New York Telephone Co. 7. 43
The New Rochelle Water Co. 60. 00
The State Insurance Fund 2, 639. 69
The State Insurance Fund 1, 153. 62
Walter D. Rickert 98. 56
Suburban Electronic Service 11. 10
West. Jt. Water Works 2, 680. 00
Total $ 7, 046. 59
2. Reports
There were no reports to be presented at this time.
3. Communications
There were no communications to be presented.
4. Other Business
1) Date of Fire Department Dance
The Fire Chief announced that the date for the an-
nual dance would be June 6, 1964.
5. Adjournment
There being no further business to come before the
meeting, on mot ion duly made and seconded, it was
-- declared adjourned at 9:05 p. m., to reconvene on May
6, 1964.
r`
jv�
YY yyqq dd ,r Q i
wn C1`erk
-9-