HomeMy WebLinkAbout1964_10_21 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD
OF THE TOWN OF MAMARONECK, HELD OCTOBER 21st,
1964, 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.
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
APPROVAL OF MINUTES
The minutes of the regular meeting of October 7, 1964,
on motion duly made and seconded, were approved as sub-
mitted.
OLD BUSINESS
a. Hearing on Petition for Revocation of Swimming
Pool Permit at 77 Cooper Lane, Town
(Presentation of Letters and a Petition in Favor
of the Pool)
The Supervisor presented the petition previously sub-
mitted at the August 5, 1964 Town Board meeting by
' Jerome N. Wanshel, attorney for Mrs. Leland Ross
and Mr. and Mrs. C. Travis Brown of #62 and #68 Coo-
per Lane, Town, respectively, requesting the Board to
rescind the permit granted on October 4, 1961, to Dr.
Valerio Pasqua for the construction of a swimming pool
on his premises located at 77 Cooper Lane, Town, to-
gether with a report of the Building Inspector written
and submitted in reply to a communication directed to
him (with copy to this Board) by Mr. Wanshel under
date of August 11, 1964. This matter, the Supervisor
stated, had been deferred to this date at Mr. Wanshel's
request at the August 5th meeting.
The Supervisor then recognized Mr. Wanshel who
presented on behalf of his clients, a written Statement
(including photographic exhibits #1 - #18), which was
herewith ordered received and filed as part of the
record of this meeting.
-1-
Mr. William Brill, attorney for the owner of the pool,
upon recognition by the Chair, then addressed the Board
requesting that he be given time to examine the State-
ment just presented since he had not had prior oppor-
tunity to do so.
He then presented an oral statement, as a part of
which he requested that the eleven letters and a petition
addressed to the Board by neighboring property owners
favoring the pool and strongly urging that the permit not
be revoked, be read and received as a part of the offi-
cial record of this hearing. Upon the Supervisor ascer-
taining that all of the communications referred to were
written in favor of the pool, it was directed that the
names and addresses of the writers be listed and the
communications be received and filed as requested by
Mr. Brill.
The names and addresses of those writing letters
were:
- Gerard P. Murphy - 37 Cooper Lane
Albert Giordano, Jr. - 12 "
Mrs. George W. Groh - 30 "
Rosemarie P. Quadrini - 21 It
(Mrs. Joseph)
Ernest Holzberg - 45 "
Bernard S. Miller - 60 "
Ann King Gunsalus - 100 Hickory Grove Dr. W
James R. Gunsalus
Anne L. Kelleher - 108 Hiclory Grove Drive
Patrick B. Kelleher
Dr. & Mrs. Burton D. Cohen - 61 Cooper Lane
Mary D. Farrell - 79 "
Kegham Keuroghlian - 2 Lakeside Drive
Further, it was noted for the record that the petition
carried in addition to the signatures of those writing let-
ters, the following names and addresses:
George Groh - 30 Cooper Lane
Albert Greiner - 40 IT
Joseph Quadrini - 21 it
Betty C. Miller - 60 "
Marian D'Elia - 33 "
Gregory M. Abbott - 32 "
Christine B. Abbott - 32 "
Mrs. Frank Casciaro - 28 "
Grace Farrell - 79 "
The Supervisor then inquired whether anyone else wished
to be heard - whereupon, Dr. Valerio Pasqua, owner of
the pool, addressed a strong plea in his own behalf to the
members of the Board.
And thereupon, after some discussion of various points
raised by the attorneys for both the petitioners and the
respondent, the Board, by common consent, directed that
the matter be taken under advisement and that decision
-2-
deferred, and copy of the prepared Statement herewith
submitted by the attorney for the petitioners be fur-
nished to Mr. Brill, attorney for the respondent, in ac-
cordance with his request.
b. Report on Highway Department Bids for:
1. Spreader and Leaf Loader
Pursuant to memorandum of the Highway Superin-
tendent, dated October 19, 1964, herewith presented
and filed, on motion by Councilman Kane, seconded
by Councilwoman Helwig, the following resolution
was adopted by unanimous vote of the Board with all
members present and voting:
WHEREAS, the Town Superintendent of Highways
did, on the 19th day of October, 1964, duly rec-
ommend the purchase of certain equipment pur-
suant to the provisions of Section 142 of the
Highway Law,
NOW, THEREFORE, BE IT
RESOLVED, that pursuant to Section 142 of the
Highway Law the Town Superintendent of Highways
is hereby authorized to purchase, in accordance
with the provisions of Article 5-A of the General
Municipal Law, with the approval of the County
Superintendent of Highways, the following:
One (1) Tarrant Highlander Model No. HLG-9
Material Spreader for a maximum price of
$2, 867. 00; and
One (1) Tarrant Model No. Leaf King LK-2 Leaf
Loader for a maximum price of $3, 349. 00; both
to be purchased from the H. O. Penn Machinery
Co. , Inc., and to be equipped and delivered in ac-
cordance with the specifications published in the
notice for bids.
NEW BUSINESS
a. Application of Ciro LaBarbera for Special Permit to
Allow Extension to Building at 434 Boston Post Road
(Appeal for Reversal of Building Inspector's Denial)
Upon presentation of the application of Ciro LaBarbera
for a special permit to allow the construction of an addi-
tion at the rear of the present car wash building on prem-
ises located at the corner of Van Gilder Street and Bos-
ton Post Road - (Block 503, Parcel 326), so as to per-
mit the installation of automatic car washing equipment
in the present and new extension of said building, to-
gether with a copy of the Building Inspector's denial of
said application, on motion by Councilman Brush,
-3-
seconded by Councilwoman Helwig, it was unanimously
RESOLVED, that in accordance with Section 432
of the Zoning Ordinance of the Town of Mamaro-
neck, the application of Ciro LaBarbera to allow
extension of the present existing car wash build-
ing at the rear of said building on property known
as Block 503 - Parcel 326, be and it hereby is re-
ferred to the Planning Board of the Town of Ma-
maroneck for study and report to this Board;
and be it further
RESOLVED, that this Board hereby requests,
pursuant to Section 274 of the Town Law, that the
Planning Board submit such report to this Board
prior to its next meeting, to be held on Wednesday
evening, November 4, 1964.
At this time, Mr. Brill who was attending the meeting, in-
formed the Board that he was the attorney for the applicant,
Mr. LaBarbera, and requested that he be kept advised in
this matter, which was so directed.
b. Authorization of Contracts for Snow Control on:
1. State Highways
Pursuant to communication of the Westchester County
Commissioner of Public Works, dated October 6, 1964,
and herewith presented and ordered received and filed
for the record, on motion by Councilman Kane and sec-
onded by Councilman Brush, the following resolution
was adopted by unanimous vote of the Board, all mem-
bers thereof being present and voting:
WHEREAS, Section 12 of the Highway Law, as amen-
ded by Chapter 305 of the Laws of 1946, provides that
if the removal of snow and ice from the State Highways
is taken over by the County, the County can arrange
with the Town Superintendents or Village Street Com-
missioners of the various towns/villages in the County
of Westchester and the villages therein for the re-
moval of the snow and ice from such State Highways
as are within their municipal boundaries and the en-
tire cost of such work will be reimbursed by the State,
and
WHEREAS, the Town of Mamaroneck under date of
November 8, 1946 entered into a contract with the
County of Westchester for the removal of snow and ice
from the State Highways within the said Town in accor-
dance with the provisions of Section 12 of the Highway
Law as amended, and under date of October 16, 1963
extended the said contract for the season 1963 - 1964;
NOW, THEREFORE, BE IT
RESOLVED, that the Town of Mamaroneck extend the
above mentioned contract with the County of West-
-4-
chester for an additional year,
and be it further
RESOLVED, that a certified copy of this resolu-
tion be forwarded to the Westchester County Com-
missioner of Public Works.
2. County Roads
Pursuant to communication of the Administrative
Assistant of the Westchester County Department of
Public Works, dated October 13, 1964, and herewith
presented and ordered received and filed for the rec-
ord, on motion by Councilman Kane and seconded by
Councilwoman Helwig, it was unanimously
RESOLVED, that the Supervisor be and he here-
by is authorized to sign the Agreement with the
County of Westchester for the removal of snow
and ice on County Roads within the unincorpor-
ated area of the Town of Mamaroneck, at a flat
rate of $300. 00 per mile for the 1964-1965
season.
COMMUNICATIOivS
a. Public Service Commission - Notice re Wilder
Transportation, Inc.
The Clerk presented a notice of hearing to be held by the
Public Service Commission in the matter of Petition of
Wilder Transportation, Inc. , which upon the Attorney's ad-
vice that no action was required by this Board, was here-
with ordered received and filed.
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 September, 1964.
Report of the Town Clerk for the month of September,
1964.
State Commission of Correction report of inspection of
the Town Lockup, dated August 4, 1964.
Report of Receipts and Disbursements, Town of Mamaro-
neck, for the period from January 1 - September 30, 1964.
The Supervisor --
1. Request for Authorization to Attend Two
Conferences
-5-
Upon the Supervisor's request for authorization to attend
two conferences, on motion by Councilman Kane, seconded
by Councilman Quadrine, it was unanimously
RESOLVED, that the Supervisor is hereby authorized
to attend the 19th Annual Regional Plan Conference at
the Statler Hilton Hotel in New York City on Novem-
ber 9, 1964, and the 11th Annual Westchester Con-
ference of Community Services, to be held at the
Jewish Community Center, White Plains, on Novem-
ber 10, 1964, with expenses not to exceed the sum of
$15. 00 paid from the proper item in the 1964 budget
of the Supervisor.
2. Application of Hory Chevrolet for License to
Use Town Property
At this time since Mr. Hory was present, the Supervisor
with the consent of the Board, took up the matter of the
application of Hory Chevrolet for a license to use certain
Town-owned property adjoining the Hory premises.
For the Board's consideration, the Attorney presented
the appraisal of the subject property which had been ob-
tained at the Board's direction, and a proposed license
agreement which had been prepared by him and reviewed
with the applicant. This agreement proposed that the
property be leased at a rental of $115. 00 per month, and
that it be subject to a 60-day rather than 30-day notice
of cancellation in accord with the applicant's request.
The Attorney also pointed out that the proposed agreement
contained as a part thereof, a diagramatic sketch which
defined the boundaries of the property to be leased to the
applicant under the agreement.
And therefore since the agreement as proposed met with
the approval of the Board and the applicant, on motion by
Councilwoman Helwig, seconded by Councilman Brush, it
was unanimously
RESOLVED, that the Supervisor be and he hereby is
-- authorized and directed to execute on behalf of the
Town of Mamaroneck a license agreement with Hory
Chevrolet Co. , for the lease of the property defined
on the diagramatic sketch contained in and forming
a part of the said agreement, at a rental of $115. 00
per month.
3. Meeting re Citizens Youth Council and New Haven
The Supervisor reported that the Board had met infor-
mally with Dr. McGuire and Mrs. Mermey in the matter
of the proposed formation of a Town-wide Citizens Youth
Council, and with a Mr. Robert Schumaker, member of
the Mount Vernon Citizens Advisory Committee for Com-
munity Improvement, to hear a plan for the moderniza-
tion of the New Haven Railroad.
-6-
Councilwoman Helwig --
1. Dutch Elm Program
Councilwoman Helwig reported that the "scouting" had
now been completed and therefore requested that the Su-
-- pervisor again apply to the Department of Agriculture
and Markets for an extension of immunity for tree re-
moval purposes, which the Board so directed.
She further stated for the Board's information, that
this year there were only 71 dead or diseased trees in
contrast to 197 in 162 and 229 in '63.
Z. Thruway Noise Abatement Committee
Councilwoman Helwig presented for the Board's infor-
mation and for the file, the program set-up for the Tire
Noise Testing Program, to be conducted on the New
England Thruway, October 26 through 29th, as described
therein.
She also presented for informational purposes, a letter
addressed to her as Chairman of the Thruway Noise
Abatement Committee, by Prof. Klinger of the Board of
Trustees for Traffic Safety - Austrian Traffic Guard,
which read as follows:
"Mr. A. C. Doty Jr. was kind enough to let me have
your address. He informed me that your institute
has carried out investigations about the rolling noise
created by passing cars.
I should be very grateful for any pertinent literature
you may have and perhaps some specific details from
your findings.
Thanking you in advance for your kind assistance, "
Councilman Kane --
1. Authorization of Personnel Change
Pursuant to memorandum of the Comptroller under date
of October 19, 1964, herewith presented by Councilman
Kane and ordered received and filed, on his motion, sec-
onded by Councilwoman Helwig, it was unanimously
RESOLVED, that this Board hereby authorizes the
employment of Derico Trolla as Sanitation Man to
replace Peter Forti, terminated October 5, 1964,
to be effective as of October 9, 1964, and to be
compensated at the rate of $5, 305. 00 per annum.
Councilman Brush --
1. Appointment of Additional Police Lieutenant
-7-
,
Pursuant to communication from the Board of Police
Commissioners herewith presented by Councilman
Brush and ordered filed for the record, on his motion,
seconded by Councilwoman Helwig, it was unanimously
RESOLVED, that this Board hereby authorizes
that James Mancusi, appointed to the rank of
Police Lieutenant to be effective as of October
22, 1964, be compensated at the rate of $8, 075.
starting October 22, 1964.
2. Appointment of School Crossing Guard
Pursuant to memorandum of the Police Chief, dated
October 20, 1964, herewith presented by Councilman
Brush and filed for the record, on his motion, sec-
onded by Councilman Kane, it was unanimously
RESOLVED, that this Board hereby authorizes
that Mrs. Joan Muir, appointed as a School
Crossing Guard of the Town of Mamaroneck,
be compensated at the rate of $8. 00 per day
commencing on October 22, 1964.
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 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 1964,
taxes of 1965, which shows property now appear-
, ing on the roll as follows:
Block Parcel Name Land Imp Total
811 150 Francis J Downing $ 1, 900 $ 8, 000 $ 9, 900
& or
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
-8-
Block Parcel Name Land Imp Total
811 150 Eric Holzer $ 900 $ $ 900
811 155 Francis J Downing 1, 000 8, 000 9, 000
& or
and be it further
RESOLVED, that the assessment roll of 1964,
taxes of 1965, which shows property now ap-
pearing on the roll as follows:
Block Parcel Name Land Imp Total
812 493 Damon Finelli & W 2, 300 11, 500 13, 800
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
812 493 Damon Finelli & W 800 11, 500 12, 300
812 550 Village of Mamaroneck 1, 500 1, 500
The Town Attorney --
1. Application of Flinn Motor Co. for License
to Use Town Property
The Attorney presented the application of Flinn Motor
Co. for a license to use certain Town-owned property,
together with the appraisal thereof which had been ob-
tained at the Board's direction and a proposed license
agreement which had been prepared by him and re-
viewed with the applicant, proposing the lease of the
property at a rental of $3. 50 per month.
Whereupon, since the proposed agreement met with
the approval of the Board and the applicant, on motion
by Councilman Brush, seconded by Councilwoman Hel-
wig, it was unanimously
RESOLVED, that the Supervisor be and he hereby
is authorized and directed to execute on behalf of
the Town of Mamaroneck a license agreement with
Flinn Motor Co. , for the lease of the property de-
fined on the diagramatic sketch contained in and
forming a part of the said agreement, at a rental
of $3. 50 per month.
2. Extension of Bond Anticipation Note
In accordance with the recommendation of the Attorney
and Comptroller that the maturity date of the bond antici-
pation note in the amount of $160, 000. 00 be extended for
a period of six months, it was on motion by Councilman
Kane, seconded by Councilwoman Helwig, unanimously
-9-
RESOLVED, that the Supervisor be and he hereby
is authorized to extend the maturity date of the
bond anticipation note in the amount of $160, 000.
for a period of six (6) months, from November 3,
1964, to May 4, 1965.
OTHER BUSINESS
1. Report of Engineer - Stairway
Murray Avenue Bridge to Baldwin Avenue
The Engineer presented a written report entitled,
"Concrete Stairway Walls and Walks, Murray Avenue
Bridge to Baldwin Avenue", which was herewith or-
dered received and filed.
2. Incinerator Commission
In accordance with the recommendation made at the
last meeting of the Larchmont-Mamaroneck Joint Gar-
bage Disposal Commission and herewith presented by
the Supervisor, on motion by Councilwoman Helwig ,
seconded by Councilman Quadrine, it was unanimously
RESOLVED, that this Board hereby authorizes
Councilman Kane to act as a voting member of
the Larchmont-Mamaroneck Joint Garbage
Disposal Commission in the absence of Super-
visor Burchell;
and be it further
RESOLVED, that a copy of this resolution be
forwarded to Mayor Ryan of the Village of
La r chmo nt.
ADJOURNMENT
There being no further business to come before the meeting,
on motion duly made and seconded, it was declared adjourned
at 9:35 p. m. , to reconvene on November 4, 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 au-
thorization of payment the following claims, which had
been audited by the Comptroller and approved by the
Fire Chief, and thereupon on his motion, which was
seconded by Commissioner Kane, it was unanimously
-10-
RESOLVED, that the following Fire Department
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 1964
Fire Department budget:
Atlantic Service Station $ 3. 00
R. G. Brewer, Inc. 44. 76
Con Edison 87. 61
Davids 22. 50
Excelsior Auto Repair 209. 49
& Machine Works
Hory Chevrolet Co. 12. 80
William B. Lemon 61. 00
McGuire Bros. Inc. 5. 00
New York Telephone Co. 7. 43
Ward LaFrance Truck Corp. 57. 54
Total $ 511. 13
2. Reports
There were no reports to be presented.
3. Communications
There were no communications to be presented at
this time.
4. Adjournment
There being no further business to come before the meet-
ing, on motion duly made and seconded, it was declared ad-
journed at 9:40 p, m. , to reconvene on November 4, 1964.
i
",`Tow Clerk
-11-