HomeMy WebLinkAbout1964_05_20 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD
OF THE TOWN OF MAMARONECK, HELD MAY 20, 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. Altieri - Comptroller
Mr. Kellogg - Town Engineer
OPENING OF BIDS - Voting Machines
The Clerk presented for the record the affidavit of pub-
lication of the Notice for Bids, and opened and read aloud
the only bid submitted as follows:
Bid of Automatic Voting Machine Corporation for ten
(10) Automatic Voting Machines of the 9 party row, 30 of-
fice column size, manually operated, New York State type,
at the price of $1531. 00 per machine, F. O. B. Jamestown,
New York, less an allowance of $50. 00 on each of eight
(8) obsolete machines to be traded in.
Alternate - Ten (10) Automatic Voting Machines of the
above described size and type, but equipped with Printed
Return Mechanism, at the price of $1606. 00 per machine,
F. 0. B. Jamestown, New York, less an allowance of
$50. 00 each on the eight (8) obsolete machines to be
traded in.
And thereupon, on recommendation by the Clerk and mo-
tion by Councilman Kane, seconded by Councilman Brush,
it was unanimously
RESOLVED, that this Board hereby accepts
the bid of Automatic Voting Machine Cor-
poration, the only bidder, to furnish to the
Town of Mamaroneck, ten (10) Automatic.
Voting Machines of the 9 party row, 30 of-
fice column size, New York State type, at
theprice of$1531. each FOB Jamestown, New
-1-
York, less trade in of $50. 00 per machine on eight
(8) obsolete machines to be turned in; shipment to
be on or before October 1, 1964.
OPENING OF BIDS - Fencing for Memorial Park
and Gardens Lake
The Clerk presented for the record the affidavit of publica-
tion of the Notice for Bids, and opened and read aloud the fol-
lowing bids, which were referred to the Park Commission,
the Foreman of the Park Department, the Engineer and At-
torney for report at the June 3d meeting:
Bidder Bid
Hudson Steel Co. $ 1, 395. 00
Consolidated Steel & Aluminum
Fence Co. , Inc. 1, 482. 00
Frank E. Nash Fence Company 1, 698. 00
Westchester Fences 1, 427. 60
The Clark & Wilkins Co. 1, 726. 14
OLD BUSINESS
There was no old business to come before the meeting.
NEW BUSINESS
1. Appointment to Recreation Commission
(Mr. William Arthur)
Councilwoman Helwig advised the Board that Mr. Arthur
whose term of office as a member of the Recreation Com-
mission expired on May 19, 1964, had consented to con-
tinue to so serve, and since there were no further nomina-
tions, on her motion, which was seconded by Councilman
Brush, it was unanimously
RESOLVED, that Mr. William B. Arthur be and he
hereby is reappointed a member of the Town of Ma-
maroneck-Recreation Commission, to serve for a
term of office of five years, effective as of May 20,
1964, and terminating May 19, 1969.
Each of the members of the Board expressed his deep
appreciation of Mr. Arthur's fine contribution to the Town
through his service on this Commission and his pleasure
that he was willing to continue, which the Clerk was re-
quested to convey to Mr. Arthur on behalf of the Board in
his notification of reappointment.
_ 2. Establishment of Commission on Human Rights
and Appointment of Members
The Supervisor stated that after considerable delibera-
-2-
tion and study, the members of the Board were unani-
mously of the opinion that a Commission on Human
Rights be established in the Town of Mamaroneck, and
presented as nominees for appointment thereto, the
names of Mr. Kalman Druck, Mr. Donald Chapin, Mr.
Robert Conkling, Mrs. Lionel Robbins and Mrs. Spen-
cer Weart, all of whom, he said, the Board felt to be
not only highly qualified for this particular assignment
but persons with a deep interest and responsibility in
their community.
And thereupon, since there were no further names
placed in nomination, on motion by Councilman Kane,
seconded by Councilman Brush, upon roll call, the
following resolution was adopted by unanimous vote
of the Board, all members being present and voting
thereon:
RESOLVED, that pursuant to the authority con-
tained in Article 12-D of the General Municipal
Law, as enacted by Chapter 376 of the Laws of
1963, a Commission on Human Rights is hereby
established in the Town of Mamaroneck;
and be it further
RESOLVED, that the following persons are
hereby appointed to the said Commission, to
serve for a term of office to be effective im-
mediately and to terminate as set forth here-
below:
Kalman B. Druck 5 years May 19, 1969
Chairman
Donald H. Chapin 4 years May 19, 1968
Robert L. Conkling 3 years May 19, 1967
Mrs. Lionel Robbins 2 years May 19, 1966
Mrs. Spencer Weart 1 year May 19, 1965
The Supervisor stated that he would notify the ap-
pointees and arrange to meet with the newly estab-
lished Commission and the Town Attorney at a time
and place that would be mutually convenient for all
concerned.
COMMUNICATIONS
1. Letter from Mrs. A. M. Steinmetz
Commendation of Police Department
The Clerk presented a letter addressed to the Town Coun-
cil by Mrs. A. M. Steinmetz of 208 Palmer Avenue, Larch-
mont, highly commending the Police Department for its
- assistance to her, which was herewith ordered received and
filed for the record.
2. Petition re Town Garage - Elkan Park Residents
-3-
The Clerk presented a petition addressed to the Supervisor
and members of the Council by a group of residents and
neighbors of Elkan Park in "protest" to the use of the former
"Colletti" property as the temporary "Town Garage", and re-
questing that the arrangement be remedied at the earliest
- feasible date, which was herewith ordered received and filed
for the record.
Following a discussion of the matter and report by the En-
gineer on the progress of the new Town Highway Garage, the
-- Board directed the Engineer to exert every effort to bring
the new Garage to the point of completion necessary for oc-
cupancy and requested the Supervisor to urge the Highway
Superintendent to do all possible to make the remaining
necessary use of the temporary garage quarters as unob-
jectionable as possible for the neighboring property owners.
3. Letter from Mrs. R.H. Hemmerich
Re: Smoke Control
For the Board's information, Councilman Kane summar-
ized a lengthy letter addressed to the Board by Mrs. R. H.
Hemmerich of 14 Alden Road under date of May 13, 1964,
with reference to apartment house incineration, and in par-
ticular that of the Alden House Apartments, which was here-
with ordered received and filed.
Following discussion, the Board, in concurrence with
Councilman Kane's suggestion, directed the Engineer to
communicate with Mrs. Hemmerich to ascertain the exact
detail of the information stated in her letter -- ". . . I know
from professional advice that there is burner equipment
made that is not costly and will adequately handle all sorts
of incinerator material. ". . . . and to report thereon at the
next meeting of the Board on the 3d of June.
4. Notice of Planning Board Meeting - New Rochelle
Re: Subdivision Plat, Spencer Park, Section Three
The Clerk presented a notice of public hearing to be held
by the Planning Board of the City of New Rochelle on May
25, 1964, on a subdivision plat known as Spencer Park, Sec-
tion Three, a portion of which lay within the prescribed 500
feet of the Town of Mamaroneck, which had been referred to
the Attorney and upon his report that the proposed subdivi-
sion conformed with the zoning, was herewith ordered re-
ceived and filed for the record.
5. Notice of Zoning Board Meeting - Larchmont
The Clerk presented a notice of meeting of the Zoning
Board of Appeals of the Village of Larchmont, to be held
on May 20, 1964, for the consideration of four applications,
which, upon the Attorney's report of not being of concern
to the Town, was herewith ordered received and filed for
the record.
-4-
(Not on Agenda)
1. Letter from County Health Department
Re: Sewer Extension, Section "R"
For the Board's information, the Clerk presented a letter
addressed to the Supervisor and Town Board by R. M. Mc-
Laughlin, Director of the Division of Environmental Sanita-
tion of the Westchester County Health Department, dated
May 15, 1964, with reference to the proposed Extension of
Sewer District No. 1, Section "R", which was noted and
herewith ordered received and filed.
2. Communication from State Traffic Commission
Re: Prohibition of left turns from Alden Road
into Route 1
For the Board's information, the Clerk presented a com-
munication addressed to the Board by the State Traffic Com-
mission under date of May 18, 1964, reporting the desira-
bility of prohibiting left turns from Alden Road into Route 1
and enclosing copies of the order issued accordingly, which
was herewith ordered received and filed for the record.
3. Letter from Arthur C. Melervey, Jr.
Re: Drainage, North Chatsworth Avenue
The Clerk presented a letter addressed to the Town Coun-
cil by Arthur C. Melervey, Jr. of 136 North Chatsworth
Avenue under date of May 18, 1964, complaining of drainage
conditions in the area of North Chatsworth Avenue near its
intersection with Forest Avenue, which was ordered received
and filed for the record and referred to the Town Engineer
for reply.
4. Request of Highway Superintendent Authorization to
Advertise for Bids for Dump Truck
Upon the Clerk's presentation of a request addressed to the
Board by the Highway Superintendent under date of May 18,
1964, for authorization to advertise for bids for the purchase
of a dump truck to be used for highway purposes, on motion
by Councilman Kane, seconded by Councilwoman Helwig, it
was unanimously
RESOLVED, that in accordance with law, the Town
Clerk be and he hereby is authorized to publish in the
official newspaper of the Town of Mamaroneck, The
Daily Times, a notice for sealed bids, to be return-
able on June 3d, 1964 and publicly opened and read
aloud at 8:15 p. m. that evening at the next regular
meeting of this Board in the Council Room of the
Weaver Street Firehouse, for furnishing to the Town
of Mamaroneck Highway Department one (1) new
latest model Dump Truck, said truck to comply in
all respects with the specifications set forth in said
notice.
-5-
Presentation of Petition for Extension
of Sewer District No, 1 Section "S"
(Not on Agenda)
At this time upon recognition by the Chair, Mr, Herbert
Stoller, President of the Stonewall Association, together
with Mr. Harry Ekizian, President of the Prince Willows
Association, presented a formal petition requesting an ex-
tension of Sewer District No. 1 of the Town of Mamaroneck
to be known as Section "S", which was ordered received
and referred by the Board to the Town Attorney for exam-
ination and report with respect to conformity with the re-
quirements of law.
REPORTS
The Town Clerk --
The Clerk presented the following reports which were or-
dered received and filed:
Report of the Westchester Shore Humane Society, Inc.
for the month of April, 1964,
Report of the Town Clerk for the month of April, 1964.
Affidavits of publication and posting of the resolution
adopted May 6, 1964, providing that, effective Janu-
ary 1, 1965, the provisions of the Suburban Town
Law shall become applicable to the Town of Ma-
maroneck.
The Supervisor --
1, Appointment of Board of Review
The Supervisor advised the Board that the Board of Re-
view would sit on the 16th, 17th, 18th and 19th of June,
and after calling to the Board's attention the resignation
of Charles W. Dammann who no longer resided in the
Village of Larchmont, called for nominations for the ap-
pointment of the 1964 Board,
Whereupon, the names of William G. Massey, Jr.
from the unincorporated section, William H. Johnson
from the Village of Mamaroneck, and Allan Gray from
the Village of Larchmont, were placed in nomination by
Councilman Brush, Councilman Quadrine and Council-
man Kane respectively, and since there were no further
nominations, on motion duly made and seconded, the
following resolution was adopted by unanimous vote and
-- the Clerk directed to notify each of the nominees of his
appointxne nt:
RESOLVED, that pursuant to Section 529 of Chapter
852 of the Laws of 1948 (Westchester County Ad-
ministrative Code), William G. Massey, Jr„ Wil-
-6-
liam H. Johnson, and Allan Gray, all resident tax-
payers of the Town of Mamaroneck, be and they
hereby are appointed members of the Board of Re-
view, to serve at the pleasure of the Board, and to
be compensated at the rate of $62. 50 per day but
not to exceed the total sum of $250, 00 per member.
Councilwoman Helwig --
Councilwoman Helwig stated that she had no report to
present at this time,
Councilman Kane --
1, Attendance at "Freedom Sunday"
Councilman Kane reported that on behalf of the
Board, he had attended "Freedom Sunday" held at
the Rye Neck High School last Sunday afternoon,
Councilman Brush --
Councilman Brush stated that he had no report other
than that pertaining to Fire matters,
Councilman Quadrine --
1. Apportionments
Councilman Quadrine presented for authorization the
following petitions from the Assessor requesting cor-
rection of the assessment roll so as to permit the ap-
portionmeat of taxes, and on his motion, seconded by
Councilman Brush, the following 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 petitions for the
correction of said assessment roll:
NOW, THEREFORE, BE IT
- RESOLVED, that the assessment roll of 1963,
School Taxes of 1964, which shows property now
appearing on the roll as follows:
Block Parcel Name Land Imp Total
340 360 Henry Berman $ 8, 700 $ 19, 400 $ 28, 100
-7-
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
340 360 Henry Berman $ 6, 000 $ $ 6, 000
340 370 " 2, 700 19, 400 22, 100
and be it further
RESOLVED, that the assessment roll of 1963,
school taxes of 1964, which shows property now
appearing on the roll as follows:
Block Parcel Name Land Imp Total
121 562 Charles Traendley 11, 400 15, 800 27, 200
& W
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
121 562 Cadillac Dwel- 1, 700 1, 700
lings Inc.
121 569 RW Betzing & W 2, 400 15, 800 18, 200
121 579 Charles Traendley 5, 200 5, 200
& W
121 437 Cadillac Dwel- 2, 100 2, 100
lings Inc.
and be it further
RESOLVED, that the assessment roll of 1963,
school taxes of 1964, which shows property now
appearing on the roll as follows:
Block Parcel Name Land Imp Total
130 380 Louis Bernstein& W 6, 800 16, 000 22, 800
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
130 380 Louis Bernstein & W 3, 500 16, 000 19, 500
130 407 Cadillac Dwellings 3, 300 3, 300
Inc.
and be it further
- RESOLVED, that the assessment roll of 1963,
school taxes of 1964, which shows property now
appearing on the roll as follows:
-8-
Block Parcel Name Land Imp Total
411 232 Dayhar Realty Corp $30, 000 $84, 000 $114, 000
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
411 232 Harry T. Flinn & or 11, 000 11, 000
411 249 Dayhar Realty Corp 19, 000 84, 000 103, 000
The Town Attorney --
The Attorney stated that he had no report to present
at this time.
The Town Engineer --
The Engineer stated that he had no report at this time.
OTHER BUSINESS
1. Larchmont Harbor Improvement
Mr. James Spitzer of 10 Elm Avenue, Larchmont, ex-
pressed his appreciation of being afforded the opportunity
to be heard this evening and on behalf of himself and sev-
eral others, spoke at length and in some detail in oppo-
sition to the proposed Larchmont Harbor Improvement
Project. He stated that he and Mr. Wanshel, Larch-
mont Attorney, had visited the Engineering Corps in New
York, presenting a list of questions which they had ¢omr -
posed and filed with the Corps for discussion at the public
hearing to be held on June 2d. A copy of these questions
was filed with the Board at Councilwoman'' Helwig's re-
qu e st.
Also heard in opposition were Mr. Wanshel and Mr.
Albert Lesser, President, and Mr. Sidney B. Lifschultz,
member of the Hommocks Property Owners Association.
Mr. Lesser reported on a meeting held recently at his
home and attended by Councilwoman Helwig in detail, ad-
vising the Board that a resolution expressing the Asso-
ciation's opposition to this project in spite of the fact that
it favored recreation in the Hommocks area because of
the project in question being too massive an expenditure
for the number of persons benefitting, had been adopted
as the outcome of the meeting and would be forwarded to
this Board.
A letter favoring the project written by Mr. David Reed
of 19 Old Colony Drive, Larchmont, under date of May
20, 1964, was also presented and filed as a part of the
record of this meeting.
-9-
The Supervisor then stated that all of the discussion
this evening had cojency and stressed, along with all of
the members of the Board, that the Army study had been
sought solely for investigative purposes in order to be
able to determine the feasibility and practicality of such
an improvement.
He called attention again in concluding the discussion
to the public hearing to be held at 10 a. m, on June 2d, at
which time all attending would be heard and all questions
presented discussed by the Engineering Corps.
2. Swimming Pool Application
Mr. and Mrs. William Speyer - 1 Dundee Road
A representative of the E. L. Wagner Company ad-
dressed the Board to inquire the disposition of the sub-
ject application which had been filed with the Building In-
spector.
The Supervisor explained that this matter would be on
the agenda for the next meeting since the application had
not been presented in time to permit the necessary study
and report by the Building Inspector and the customary
inspection of the site for the proposed pool by all of the
members of the Board.
3, Murdock Woods
(Completion of Salem Drive)
Mr. Edward I. Cohen of 10 Split Tree Road addressed
the Board to inquire about the completion of Salem Drive
and was advised that the matter was presently before the
Town Attorney and Engineer and that a progress report
thereon would be presented at the next meeting of the
Board.
ADJOURNMENT
There being no further business to come before the Board,
on motion duly made and seconded, the meeting was declared
adjourned at 9:45 p. m. , to reconvene on June 3, 1964.
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 for approval and auth-
orization of payment, the following claims of the Fire
Department and on his motion, seconded by Commis-
sioner Kane, it was unanimously
-10-
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 au-
thorized to pay the same out of the 1964 Fire De-
partment budget:
Atlantic Service Center $ 75. 90
R. G. Brewer, Inc. 55. 94
Chatsworth Oil & Heating Co. 119. 10
Con Edison 66. 08
Con Edison 5. 00
Excelsior Auto Repair and
Machine Works 8. 00
William B. Lemon 22. 50
McGuire Bros. , Inc. 5. 00
New York Telephone Co. 7. 43
The State Insurance Fund 2. 49
Village of Larchmont 41. 82
Total $ 409. 26
Z. Reports
There were no reports to be presented.
3. Communications
There were no communications to be presented.
4. Other Business
1. Memorial Day Observances
Chief Librandi called to the Commission's atten-
tion the customary Memorial Day program, stating
that the Department hoped all members of the
Board would be present.
5. Adjournment
There being no further business to come before the
Commission, on motion duly made and seconded, the
meeting was declared adjourned at 9:50 p. m., to re-
convene on June 3d, 1964.
i�1
fN6. .&J
To Cl k
f
-11-