Loading...
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-