HomeMy WebLinkAbout1965_01_20 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD
OF THE TOWN OF MAMARONECK, HELD JANUARY 20th,
1965, IN THE COUNCIL ROOM OF THE WEAVER STREET
FIREHOUSE, WEAVER STREET, TOWN OF MAMARONECK.
CALL TO ORDER
In the Supervisor's absence, Deputy Supervisor Kane
called the meeting to order at 8:15 p. m.
ROLL CALL
Present: Deputy Supervisor Kane
Councilman Brush
Councilwoman Helwig
Councilman Quadrine
Absent: Supervisor Burchell
Also Present: Mr. Gronberg - Town Clerk
Mr. Johnston - Town Attorney
Mrs. Brewer - Deputy Clerk
Mr. Altieri - Comptroller
Mr. Kellogg - Town Engineer
APPROVAL OF MINUTES
The minutes of the regular meetings of December 9th and
23d, 1964 were presented, and on motion duly made and sec-
onded, the minutes of December 9th were approved as sub-
mitted and the minutes of December 23rd approved as cor-
rected.
PUBLIC HEARING - Rezoning of the
"Novak" property
On motion by Councilman Brush, seconded by Council-
woman Helwig, it was unanimously
RESOLVED, that the public hearing be and it
hereby is declared open.
The Clerk presented the affidavit of publication of the notice
of hearing together with a letter opposing the proposed rezon-
ing presented at this time and signed by Mr. and Mrs. Otto
Scheuble , owners of property at #3 and #25 Rock Ridge Road,
and Mrs. Helen C Bragdon of #4 Rock Ridge Road, which was
herewith ordered received and filed for the record.
At the Deputy Supervisor's request, the Attorney then ex-
plained that the hearing was brought about by the decision of
Mr. Justice John J. Dillon in the matter entitled, "Novak v.
Burchell". For informational purposes, he also presented a
brief summarization of the highlights of said decision, which
-1-
he concluded with the recommendation that the Board there-
fore entertain the motion for the proposed rezoning.
The Deputy Supervisor then inquired whether anyone
present wished to address the Board either in favor of or in
opposition to the proposed rezoning, whereupon the following
persons were heard:
In favor:
Mrs. Ray Ellis - 4 Eagle Knolls Road, Town
Mr. Edward P. Tanenbaum - Attorney for Mr. Novak
Mr. Murray Fuerst - Fuerst & Tanenbaum, New Rochelle
In opposition:
Mr. Hayden Smith - 8 Lafayette Road, Town
(Speaking for The Hommocks Study Committee)
Letter from Otto Scheuble - 3 Rockridge Road, Town
And thereupon since no one else wished to be heard, on
motion by Councilman Brush, seconded by Councilman
Quadrine, it was unanimously
RESOLVED, that the public hearing be and it here-
by is declared closed.
Whereupon, following the Attorney's assertion in reply to
question, that if an appeal were taken, it could only be taken
on the record submitted with no new evidence introduced,
and further that in view of the decision, the subject property
was presently virtually unzoned, since the Board signified
that it was ready for the question, the following resolution
was offered on motion by Councilman Brush, seconded by
Councilman Quadrine, to-wit:
RESOLVED, that the Zoning Ordinance of the Town
of Mamaroneck, adopted June 29, 1959 and there-
after amended, together with the Map which forms
a part of such Ordinance, is hereby further amen-
ded so as to show that the following described
property is in a B - Business District - instead
of an R-7. 5 Residence District.
Description: All that property which is bounded and
described as follows:
BEGINNING at a point in the southwesterly line
of Hommocks Road, which point is located
south 57° 02' 00" east and along said southwes-
terly line of Hommocks Road, a distance of
100. 31 feet from the intersection of said line
with the southeasterly line of the Boston Post
Road; thence around the parcel herein des-
- cribed the following courses: south 27° 02' 00"
east and continuing along the southwesterly line
of Hommocks Road, a distance of 199. 69 feet
-2-
---
j _
LANDS OF TOWN OF M4MARONECK
I
YA
m�
m ➢ U w u Me..,. �o `� �
p o <
u D Lauds Or 2uor A/o rAK p
roY
m V� L4I/05 OF
O R(/DY NO VAK
'1 1 us/1111 D/sr C'� Ex/sr"q (3)
A LlM ITS OF,e EZO/JED Ce) 8 0 611/1155 D/sr O
AaA 1 w o n
m c o b n w m \ u 62'93-00'w p p
y 0 N D p /00.00' p
tm U A o —
Y --,00 31'-/003/• —_
mnN 0 t 561..
to m 9s- D
nn R N 5� .o2:00" ,� w pGK.S /COQ
o'W NO m /�
Ap
I
to a point; thence south 37° 27' 00" west and
along the division line between lands of Novak
and lands of the Town of Mamaroneck, a dis-
tance of 153. 30 feet to a point; thence north
46° 51 ' 00" west and along another division
line between lands of Novak and lands of the
Town of Mamaroneck, a distance of 200. 06
feet to a point; thence north 37° 27' 00" east
and along a line through the lands of Novak
which is parallel to the Boston Post Road
and is set back 100. 00 feet measured at right
angles from said Post Road, a distance of
117. 82 feet to the southwesterly line of Horn-
mocks Road, and the point or place of be-
ginning.
and be it further
RESOLVED, that the Town Clerk be and he hereby is
authorized to publish in the official newspaper of the
Town of Mamaroneck, The Daily Times, notice of
the adoption of this resolution and to post such notice
on the bulletin board maintained by the Clerk at his
office, 158 West Boston Post Road in the Village of
Mamaroneck as provided by law.
The vote on the foregoing resolution, upon roll call, was
as follows:
Councilman Kane VOTING Aye
- Councilman Brush VOTING Aye
Councilwoman Helwig VOTING No
Councilman Quadrine VOTING Aye
The resolution was therefore declared duly adopted.
OLD BUSINESS
There was no old business to come before the meeting.
NEW BUSINESS
a. Authorization of Westchester Shore Humane
Society Contracts for 1965
Upon presentation and in accord with the Attorney's
recommendation, on motion by Councilman Brush,
seconded by Councilwoman Helwig, it was unanimously
RESOLVED, that the Supervisor be and he hereby
is authorized to execute two contracts between
the Westchester Shore Humane Society, Inc. and
_._ the Town of Mamaroneck for the year 1965 in the
amounts of $2090. 00 and $6, 361. 44 as provided
in the 1965 annual budget or estimate..
-3-
b. Transfer of Funds
Pursuant to memorandum of the Comptroller herewith
presented and filed, on motion by Councilwoman Helwig,
seconded by Councilman Brush, it was unanimously
RESOLVED, that this Board hereby authorizes
the following transfer of funds:
From:
Item III, Highway $1800. 00
To:
Item IV, Highway 1800. 00
c. Resignation - Part-time Senior
Engineering Aid
Pursuant to letter addressed to the Supervisor by
William Paonessa under date of January 19, 1965, and
herewith presented and filed, on motion by Councilman
Brush, seconded by Councilwoman Helwig, it was
unanimously
RESOLVED, that this Board hereby accepts the
resignation of William Paonessa as Senior En-
gineering Aid of the Town of Mamaroneck, ef-
fective January 1, 1965;
and be it further
RESOLVED, that the New York Department of
Civil Service be notified accordingly so that
personnel record will show full time employ-
ment of Mr. Paonessa as Building and Plumbing
Inspector of the Town of Mamaroneck, Grade 2.
COMMUNICATIONS
a. Communication from Herbert B. Turner
County Department of Public Works
Upon presentation of communication dated January 4,
1965, signed by Herbert B. Turner, Permit Agent,
Westchester County Department of Public Works, here-
with presented and filed, on motion by Councilwoman
Helwig, seconded by Councilman Quadrine, the follow-
ing resolution was adopted by unanimous vote of the
Board:
WHEREAS, pursuant to the provisions of Chapter
605 of the Laws of 1941, revised as of June 5, 1961,
the Commissioner of Public Works of Westchester
-- County with the approval of the Board of Supervi-
sors and the County Executive of Westchester, has
prescribed rules, regulations, safeguards, speci-
fications and conditions for the protection, recon-
struction, maintenance, or restoration of any
-4-
such County Road or portion thereof, and
WHEREAS, the said rules and regulations require
any person, firm, corporation, improvement dis-
trict, or municipality doing any work upon any
County Road to obtain a written permit from the
Commissioner of Public Works and to deposit a
certified check made payable to the order of the
County of Westchester in an amount computed by
the extent of the proposed work, and
WHEREAS, the said rules and regulations provide
that any city, village, town, public improvement
district, or other municipality may, in lieu of mak-
ing the said mentioned deposit, file with the Com-
missioner of Public Works a certified copy of a
resolution duly adopted by the Governing Board of
such municipality guaranteeing faithful perfor-
mance by the said municipality of all the terms,
covenants and conditions as set forth in the permit,
which resolution shall be effective for permits
issued during the remainder of the calendar year
after adoption, and
WHEREAS, the Town of Mamaroneck, from time
to time, is required to do work within the County
Road area for which a written permit from the Com-
missioner of Public Works of Westchester County
is required, and for which a certified check deposit
is required,
NOW, THEREFORE, BE IT
RESOLVED, that the Town of Mamaroneck does
hereby guarantee faithful performance of all the
terms, agreements, covenants and conditions of
each and every written permit as referred to herein
issued by the Commissioner of Public Works of
Westchester County and that this guarantee of faith-
', ful performance shall be applicable to all such
written permits issued during the present calendar
year, January 1, 1965 to December 31, 1965.
b. Acknowledgment of Certification
(Suburban Town)
For the Board's information, the Clerk presented a
letter addressed to him by the New York State Depart-
', ment of State under date of January 6, 1965, acknow-
ledging receipt of certification of the Town of Mamaro-
neck becomming a Suburban Town as of January 1, 1965,
which was ordered received and filed.
c. Letter from State Traffic Commission
(Establishment of Spee d Limits)
-5-
F n 3.d
The Clerk presented a letter addressed to the Board
by Lloyd A. Maeder, Chief Traffic Engineer of the
New York State Traffic Commission, dated January 6,
1965, stating that the Town, as a Suburban Town, now
has the authority to establish speed limits on town high-
ways and county roads within the town and requesting
advice of the Town's action with regard thereto, which
was referred to the Attorney.
The Attorney advised that the Town would avail itself
of the provisions providing for such establishment of
speed limits under local law which requires a public
hearing, and requested that a date therefor be fixed and
publication of notice thereof be authorized.
Whereupon, on motion by Councilman Brush, seconded
by Councilman Quadrine, it was unanimously
RESOLVED, that a public hearing be held before
this Board at its regular meeting on Wednesday
evening, February 17, 1965, at 8:15 p. m. , in
the Council Room of the Weaver Street Firehouse,
Weaver Street, Town of Mamaroneck, for the
purpose of establishing speed limits on town high-
ways and county roads within the Town under local
law;
and be it further
RESOLVED, that in accordance with law, the
Town Clerk be and he hereby is authorized to pub-
lish notice of such hearing in the official news-
paper of the Town of Mamaroneck, The Daily
Times.
d. Notice of Zoning Board Meeting
Village of Larchmont
The Clerk presented a notice of meeting of the Zoning
Board of Appeals of the Village of Larchmont this even-
ing which had been referred to the Attorney, and upon
his advice of requiring no action, was herewith ordered
received and filed.
e. Letter from County Board of Elections
Re: Changing Election Districts - Reapportionment)
The Clerk presented a letter addressed to the Board
by the Commissioners of the County Board of Elections
under date of January 7, 1965, requesting that no changes
be made in Election Districts in view of present pro-
-- posed reapportionment at this time, which the Board or-
dered received and filed with the Clerk directed to reply
thereto assurring the Board of Elections accordingly.
-6-
f. Letter from Westchester Council of Social
Agencies, Inc. - 1965 Legislative Forum
For informational purposes, the Clerk presented a
letter addressed to the Supervisor by Mrs. George J.
Ames of the Westchester Council of Social Agencies,
Inc. under date of January 5, 1965, inviting the mem-
bers of the Board and staff to attend and participate
in the 1965 Legislative Forum and requesting the ap-
pointment of one or two official delegates thereto.
Upon Councilwoman Helwig's advice that she reg-
ularly attended these Forums, she was designated by
unanimous consent of the Board to officially represent
the Town at this year's Forum.
REPORTS
The Town Clerk --
The Clerk presented the following reports which were
ordered received and filed:
Report of the Westchester Shore Humane Society,
Inc. for the month of December, 1964.
Report of the Town Clerk for the month of Decem-
her, 1964.
Affidavits of publication and posting of resolution
amending the Zoning Ordinance of the Town of
Mamaroneck - Section 554: Fee for Advertising
Hearing.
The Deputy Supervisor --
1) Letter from Dr. John K. Deegan
The Deputy Supervisor presented a letter addressed
to the Supervisor by Dr. Deegan in acknowledgment of
the resolution adopted by this Board and forwarded to
the family In Memoriam to Msgr. Deegan with the
Board's deepest sympathy and condolences, which was
ordered received and filed.
2) Water Works Case
The Deputy Supervisor advised the Board that an
appeal would be taken in the action of the Westches-
ter Joint Water Works v. Town of Mamaroneck.
Councilwoman Helwig --
1) Reimbursement - Patrick T. Leddy
-7-
Pursuant to memorandum of the Comptroller, dated
January 18, 1965, herewith presented and filed, on
motion by Councilwoman Helwig, seconded by Council-
man Quadrine, it was unanimously
- RESOLVED, that this Board hereby authorizes
payment of the sum of $200. 00 from General
Town Miscellaneous, Item #511 entitled, "Shel-
drake River Project", in the 1965 budget, to
Patrick T. Leddy, member of the Town of Ma-
maroneck Highway staff, designated as Foreman
of the Sheldrake Project; said sum being addi-
tional compensation for extra services per-
formed as Foreman of the Sheldrake River Pro-
', ject in addition to his regular duties in the
Highway Department.
2. Reappointment - Members of
Conservation Advisory Committee
Upon Councilwoman Helwig's advice that the terms of
office of the members of the Conservation Advisory Com-
mittee terminated December 31 last and following com-
mendation and tribute to each for his fine work on this
Committee, on motion by her and seconded by Councilman
Quadrine, it was unanimously
RESOLVED, that the following persons are hereby
reappointed as members of the Conservation Ad-
visory Committee, to serve for a term of office
effective as of January 1, 1965 and terminating
December 31, 1965:
Mr. Ranald D. Sclater, Chairman
Mr. Raymond P. Faiola
Mrs. James G. Johnson, Jr.
Mrs. Edward Munzer
Mr. Alan D. Reep, Teacher Representative
and
Councilwoman Helwig - Liaison
3. Proposal for Use of Town-owned Property
between Revere Road and the Thruway
For the Board's information and consideration, Council-
woman Helwig presented a letter addressed to her by
Mrs. Harold Bloch, Adviser to Troop 72 - Girl Scouts -
dated January 13, 1965, submitting in accordance with
suggestions by Mr. Clifford Emmanuelson, Conservation
Consultant, a plan for the use of the triangular piece of
Town-owned property between Revere Road and the New
England Thruway and outlining in detail the work pro-
- posed to be performed, which was herewith ordered re-
ceived and filed for the record.
Following some discussion and question of insurance
coverage raised by Councilman Quadrine, the Board dir-
-8-
ected Councilwoman Helwig to refer the matter to the
Conservation Advisory Committee for its recommen-
dations and approval after clearing the matter of in-
surance with the Town's agent.
4. Thruway Noise Abatement
Adoption of Resolution for Presentation at
Annual Meeting - Association of Towns
In accord with Councilwoman Helwig's request and on
her motion, seconded by Councilman Quadrine, the fol-
lowing resolution was adopted by unanimous vote of the
Board to be presented at the Annual Meeting of the Asso-
ciation of Towns in New York City, February 8 - 10,
1965:
WHEREAS, many of the populated areas of villages,
cities, and towns of our state are adjacent to heavily
travelled highways, interstate routes, and thruways,
which are used by trucks, tractor-trailers and other
heavy highway equipment which produce loud noises
constituting a substantial nuisance to the residents
of these municipalities,
and
WHEREAS, there is a need for the establishment of
a state-wide standard that will enable state and lo-
cal authorities to accomplish the elimination of these
excessive and unnecessary traffic noises wherever
such action is needed,
NOW, THEREFORE, BE IT
RESOLVED, that this Board hereby urges the amend-
ment of the Vehicle and Traffic Law to establish mea-
sureable and enforceable noise limits and a method of
measurement of noise to enable equitable enforcement
thereof;
and be it further
RESOLVED, that this Board hereby requests the As-
sociation of Towns to presentthis resolution at its
Annual Meeting, to be held in New York City Febru-
ary 8 - 10, 1965, and to support legislation that will
accomplish the aforesaid results.
Councilman Kane --
1. Larchmont Station Underpass
(Memo from Engineer)
For the Board's information, Councilman Kane pre-
sented a memorandum addressed to the Board by the
Engineer reporting on the condition and maintenance
of the Station underpass and certain dislodged rip-
', rap under the north abutment of the parking plaza
-9-
ramp, which was herewith ordered received and
filed for the record,
Z. Proposal to Eliminate County-owned
Shadow Lane Sewage Pumping Station
Pursuant to memoranda of the Town Engineer,
dated January 7, 1965 and December 7, 1964,
herewith presented by Councilman Kane and or-
dered received and filed, following the Attorney's
advice that the draft of the proposed agreement
as submitted was in order, on motion by Council-
man Quadrine, seconded by Councilwoman Helwig,
it was unanimously
RESOLVED, that this Board hereby approves
in substance a proposed draft of an agreement
between the County of Westchester, the Vil-
lage of Larchmont and the Town of Mamaro-
neck for the elimination of the County-owned
Shadow Lane Sewage Pumping Station located
in the Town of Mamaroneck.
Councilman Brush --
1. Expense Authorizations
Police Department
Pursuant to memoranda of the Police Chief, dated
January 13 and 18, 1965, herewith presented by
Councilman Brush and ordered received and filed, on
his motion, seconded by Councilman Quadrine, it was
unanimously
RESOLVED, that this Board hereby authorizes
payment of the following expenditures from the
proper item in the 1965 Police Department
budget:
a) Not to exceed the sum of $10. 00 to cover
the expenses of Lt. Mancusi while attend-
ing the two-day school on Riot Control,
conducted by the FBI at Camp Smith,
Peekskill, New York, January 19 and 20,
1965.
b) Not to exceed the sum of $35. 00 to cover
the expenses of Lt. Waterbury while at-
tending the Annual Meeting of the Asso-
ciation of Towns in New York City, Feb-
ruary 8 - 10, 1965.
2. New Haven Railroad
Councilman Brush reported on the several meetings
attended by Councilman Quadrine and himself with
-10-
reference to the New Haven and reviewed briefly
the situation to date as so well covered in the
press, calling attention to the February 4 hearing
before Judge Robert P. Anderson, United States
District Court in New Haven, Conn. , recorn-
mending that a resolution be adopted at this time
urging the continuance of the operation of the
railroad, for presentation at the said hearing.
Whereupon, on his motion, the following reso-
lution was unanimously seconded and adopted, and
the Clerk directed to forward certified copy there-
of for presentation at the February 4 hearing:
WHEREAS, it has been announced that the New
York, New Haven and Hartford Railroad pro-
poses to further curtail present passenger ser-
vice in certain portions of Westchester County
and to discontinue service entirely in other
areas;
and
WHEREAS, such curtailment and discontinu-
ance of commuter service would seriously de-
press property values and damage the general
economy of this section of the County;
and
WHEREAS, this Board strongly opposes any
further curtailment of service in Westchester
County where thousands of residents vitally
depend upon the continued operation of the
railroad;
- NOW, THEREFORE, BE IT
RESOLVED, that this Board urgently requests
His Excellency, Governor Rockefeller, and the
leaders and members of the New York State
Legislature to enact such legislation as may be
necessary to continue the railroad's operation
- in order to effect relief essential to the thous-
ands of Westchester County residents depen-
dent upon this railroad for transportation, and
to maintain the economy of the whole of the
eastern section of the County.
and be it further
RESOLVED, that certified copies of this resolu-
tion be forwarded to the United States District
Court in New Haven, Conn. , His Excellency,
Governor Rockefeller, Senator Max Berking,
--. and Assemblyman Anthony Gioffre.
Councilman Quadrine --
1. Apportionment
-11-
Councilman Quadrine presented for approval
the following petition from the Assessor re-
questing correction of the assessment roll so as
to permit the apportionment of taxes, and there-
upon on his motion, seconded by Councilwoman
Helwig, the following resolution was adopted by
unanimous vote of the Board:
WHEREAS, the Assessor has presented the
following petition 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 correction of said assessment roll;
NOW, THEREFORE, BE IT
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
810 50 Markham F Rollins Jr. $2, 000 $6, 200 $8, 200
& W
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
810 50 Joel Hasen 1, 500 6, 200 7, 700
810 57 Louis H Diamond & W 500 500
The Town Attorney --
1. Salem Drive
With reference to the completion of Sal em Drive,
the Attorney, after briefly recounting the history of
the matter, reported on the meeting of the Super-
visor and himself with the bonding company, and
recommended in accord with advice received at said
meeting, that the Town complete the necessary work,
keeping an accurate account of the costs thereof for
submission to said bonding company upon the street's
completion.
Whereupon, on motion by Councilwoman Helwig,
seconded by Councilman Quadrine, it was unanimously
RESOLVED, that the Superintendent of Highways
and the Town Engineer be and they hereby are
-12-
authorized to take such steps as necessary to
complete the improvement of Salem Drive,
keeping a complete and accurate record of
all costs thereof.
2. Guadagnola Property
The Attorney reported that Councilman Kane and
he were checking certain violations on the subject
— property and would report further thereon at the
next meeting of the Board.
ADJOURNMENT
There being no further business to come before the meet-
ing, on motion duly made and seconded, it was declared ad-
journed at 9:30 p. m. , to reconvene on February 3, 1965.
BOARD OF FIRE COMMISSIONERS
The meeting of the Board of Fire Commissioners was
convened immediately upon the adjournment of the Town
Board meeting.
1. Claims
Upon presentation of the following claims, on motion
by Commissioner Brush and seconded by Commissioner
Quadrine, it was unanimously
RESOLVED, that the following Fire Department
claims, which have been audited by the Comp-
troller and approved by the Fire Chief, be and
they hereby are approved, and the Supervisor
and Comptroller be and they hereby are author-
ized to pay the same out of the 1965 Fire De-
partment budget:
Chatsworth Oil $ 137. 70
Con Edison 5. 00
Con Edison 68. 09
Malz & Grace 25. 00
The Mulwitz Company 35. 68
New York Telephone Co. 7. 43
New Rochelle Water Co. 60, 00
Robert's 19. 80
Sound Tire & Supply Co. 131. 40
West. Jt. Water Works (1965) 2, 650. 00
William B. Lemon (1965) 510. 00
Total $3, 650. 10
2. Reports
There were no reports to be presented.
-13-
t., a
3. Communications
1. Letter from Fire Department
(Election of Officers)
Pursuant to letter addressed to Commissioner
Brush under date of January 19, 1965, reciting
the officers elected at the thirty-second annual
company meeting, herewith presented and or-
dered received and filed, on motion by Commis-
sioner Brush, seconded by Commissioner Hel-
wig, it was unanimously
RESOLVED, that this Commission hereby
approves the election of the following
company officers to the following offices
for the year 1965:
Engine Company #1
Salvatore Porretto, Captain
Leo Aptekar, First Lieutenant
Peter R. Perciasepe Jr. , Second Lieutenant
Anthony Saporito, Warden for Two Years
Leo Aptekar, Secretary
Dominic P. Librandi, Sergeant-at-Arms
Engine Company #2
E. Vincent Sergi, Captain
Thomas G. Carino, First Lieutenant
Louis A. Felice, Second Lieutenant
Joseph V. Santoro, Warden for Two Years
George E. Mills, III, Secretary
Carl J. Carpino Jr. , Sergeant-at-Arms
Truck Company #1
L. Douglas Fletcher, Captain
Frank Claps, First Lieutenant
Norman Wilson, Second Lieutenant
Santo J. Felice, Warden for Two Years
Augustus R. Funck, Secretary
Charles Conte, Sergeant-at-Arms
Patrol Company #1
Thomas J. Francella, Captain
Louis Francella, First Lieutenant
Nicholas F. Mazzeo, Second Lieutenant
Daniel Colombo, Warden for Two Years
Arthur M. Brown, Secretary
Elwin C. Kimmey, Sergeant-at-Arms
Z. Letter to Attorney - Insurance
With reference to the matter of insurance for
volunteer firemen, the Attorney presented for the
Commission's information, copy of a letter ad-
dressed to him by John M. Coughlin, President of
the Coughlin-Larchmont Agency, Inc. , which was
herewith ordered received and filed for the record.
-14-
4. Other Business
1. Thank-you from Recreation Commission
Commissioner Helwig expressed to the Fire De-
partment the Recreation Commission's thanks for
its assistance with the spraying of the ice at Me-
morial Park.
-- 2. The Fire Chief --
The Chief thanked the Commission for its approval
of the company officers elected for the year 1965.
5. Adjournment
There being no further business to come before the
meeting, on motion duly made and seconded, it was de-
clared adjourned at 9:35 p. m. , to reconvene on Feb-
ruary 3, 1965.
T' wn Grlerk
-15-