Loading...
HomeMy WebLinkAbout1963_01_02 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD JANUARY 2nd, 1963, 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 Cook Absent: None Also Present: Mr. Gronberg - Town Clerk Mr. Delius - Town Attorney Mrs. Brewer - Secretary Mr. Orsino - Receiver of Taxes Mr. Kellogg - Town Engineer Mr. Altieri - Town Accountant ORGANIZATION MATTERS The Supervisor presented the organization matters for 1963, which, after due consideration and on motions duly made and sec- onded, were authorized by unanimous adoption of the following resolutions: 1. Salary Authorization as provided in the 1963 budget for: (a) Elected Officials RESOLVED, that the salaries of all elected officials of the Town of Mamaroneck for the year 1963 are to be the salaries stated and appropriated in the annual budget or estimate for that year as follows: Name Title Salary George D. Burchell Supervisor 7500, Peter F. Kane Councilman 2400. C. Benjamin Brush Jr. Councilman 2400. Christine K. Helwig Councilwoman 2400. Joseph W. Cook Councilman 2400, Leo N. Orsino Receiver of Taxes 9000.- Charles M. Baxter Justice of the Peace 3200, Munn Brewer Justice of the Peace 3200. Charles J. Gronberg Town Clerk 8725. -I- (b) Appointed Officials RESOLVED, that the salaries of all appointed offi- cials of the Town of Mamaroneck for the year 1963 are to be the salaries stated and appropriated in the annual budget or estimate for that year as follows: Name Office Salary John L. Delius Attorney 9280. Fred F. Kellogg Jr. Engineer 9450. Thomas J. McEvoy Assessor 8725. Edward Fischer Supt, of Highways 8495. Leo N. Orsino Comptroller (PT) 600. . (c) Civil Service Employees (Competitive, Non-competitive & Exempt Classes) RESOLVED, that the following positions in the Com- petitive, Non-competitive and Exempt Classes of the Civil Service shown in the budget or estimate are hereby continued, and the annual compensation for the same in the year 1963 is hereby fixed and shall be paid from the amounts appropriated in the an- nual budget or estimate for that year, or so much thereof as shall be sufficient to pay such annual com- pensation, to be effective as of January 1st, 1963: Competitive Class Name Position Salary Joseph Altieri Accountant 9000. William Paonessa Bldg. Insp. 5615. Sr. Eng. Aid 2675 (PT) James Kronenberger Recreation Supt. 8310. Frances Riley Sr. Typist 4860. Charles Kane Asst. Clerk 5110. Donna Comstock Int. Acct. Clk. 2430. (PT) Ruth Dammann Int. Acct. Clk. 4860. William Kirtland Int. Clk. 4944, Joan Colasacco Int. Typist 3705. John Seufert Custodian 4395. Louis Testa Fire Lieut. 6800. Paul A. Yerick Police Chief 9835. Francis Waterbury Police Lieut. 7720. Chauncey Smith Sgt. -Det. 7495. William Cunningham Sergeant 7135. James Mancusi Sergeant 7135. Christopher Lovely Sergeant 73.35. James Staropoli Sergeant 71.35, Edward Bakker Sergeant 7135. George Mulcahy Detective 7015. Eugene Agnessanto Patrolman 6645. John Bisaccia Patrolman 6645. William Celestino Patrolman 6645. James Knox Patrolman 6645. -2- {c) Competitive Class (continued) Name Position Salary Anthony Lifrieri Patrolman 6645. Lawrence McAllister Patrolman 6645. David McClintock Patrolman 6645. Hugh McGinley Patrolman 6645. James O'Brien Patrolman 6645. - William O'Rorke Patrolman 6645. Joseph Paonessa Patrolman 6645, Frank Silvestri Patrolman 6645. John Welsh Patrolman 6645. Richard U'inckler Patrolman 6645. William Federice Patrolman 6645. Nicholas Giacomo Patrolman 6645. John T. Costello Patrolman 5925. Peter Diamond Patrolman 5925. Ralph Perritano Patrolman 5685. Mary Wall Public Health 5360. Nurse Non-competitive Class Joseph Miller Fireman 6600. Alfred Moll Fireman 6600. Frank J. Felice Fireman 6400. Earl Mellor Fireman 6400. Carl Mirande Fireman 6400. Edward Muller Fireman 6400. Nicholas Soriano Fireman 6400. Joseph Garofalo Fireman 6400. Frank Carpino Fireman 5990. Thomas Aitchison Park Foreman 8200. Arthur Johnson Asst. Park 6300. Foreman Francis O'Brien - School Crossing Guard - 6. 00 daily Edith Verdick - School Crossing Guard - 8. 00 daily Anna Stock - School Crossing Guard - 8. 00 daily Exempt Class Simon Causey Sanitation Man 5150. Andrew Coleman Sanitation Man 5150. Loreto Giovannone Sanitation Man 5150. Matthew Halley Sanitation Man 5150. Ivrell Johnson Sanitation Man 5150, Sandy Lee Jones Sanitation Man 5150. Curtis Major Sanitation Man 5150, Joseph Paterno Jr. Sanitation Man 5150. Wilton Sharrie Sanitation Man 5150. Jennie Hopson Deputy Town Clk. 3955. Donna Comstock Deputy Tax Rc. 2695. Sec. to Park Com. 95. Ruth Dammann Sec. - Zoning and 190. Joan Colasacc Planning Boards Joan Colasacco Sec. -Rec. Com. 95. Lavenia Brewer Sec. -Supervisor 6180. -3- (.c) Exempt Class (continued) Name Position Salary Hans Schmidt Fire Inspector 960. (PT) Pearl DeGrau Court Clerk 1200. (PT) Harriett Kaufman Court Steno. 450. (PT) William Aitchison Highway Foreman 2. 92 pr. hr. Ascenzo Giorgi Labor Foreman 2. 52 pr. hr. Leslie Morgan Labor Foreman 2. 52 pr. hr. Laborers Z. 32 pr. hr. and be it Further RESOLVED, that the employment of the last named per- sons to the aforesaid positions is in accordance with the classifications made by the County Personnel Officer under the provisions of the Civil Service Law of the State, and any vacancies which now exist, or which may occur in said positions from time to time, are to be filled at salaries set in accordance with the provisions of the salary scale adopted by the Town Board and in conformity with the Civil Service rules and amendment s thereto for towns, villages, and special districts in Westchester County, New York. (d) Secretary to Supervisor RESOLVED, that the compensation of the Secretary to the Supervisor be and it hereby is fixed in the amount of $6180. per annum beginning as of January 1, 1963. (e) Part-time Secretary to Attorney RESOLVED, that the compensation of the part-time Secretary to the Town Attorney be and it hereby is fixed in the amount of $2. 50 per hour as provided in the 1963 budget. 2. Authorization for Salary Payment (Bi-weekly) RESOLVED, that the salary of all officials and'em- ployees of the Town of Mamaroneck be paid on a bi-weekly basis, effective January 1, 1963, 3. Appointments (a) Deputy Receiver of Taxes RESOLVED, that in accordance with the Tax Re- ceiver's request, this Board hereby approves the ap- pointment of Mrs. Donna Comstock, Intermediate Ac- count Clerk, as Deputy Receiver of Taxes, authorized to receive tax money, give proper receipt therefor in -4- 0 Lv s$ 3. (continued) (Deputy Receiver of Taxes) her name, enter such payments upon the records, and deposit tax money in the bank for the year ending De- cember 31st, 1963. (b) Person Authorized to Receive Tax Money RESOLVED, that in accordance with the Tax Receiver's request, this Board hereby approves the appointment of William Kirtland, Intermediate Clerk, as a person au- thorized to receive tax money, give proper receipt therefor in his name, enter such payments upon the rec- ords, and deposit tax money in the bank for the year end- ing December 31st, 1963. (c) Deputy Town Clerks RESOLVED, that in accordance with the Town Clerk's certificate, the appointment of Mrs. Jennie Hopson and Mrs. Donna Comstock as Deputy Town Clerks of the Town of Mamaroneck for the year 1963, be and it here- by is approved. (d) Constables (4) RESOLVED, that the following named persons be and they hereby are appointed Civil Officers of the Town of Mamaroneck with the powers and duties of Con- stables in civil actions and proceedings only as pro- vided in Section 20, 1 (a) of the Town Law; said per- sons to serve without salary for a term of one year starting January 1, 1963 and terminating December 31st, 1963: Frank Comblo - 225 Highview St. , Mamaroneck Dominick Faillace - 1421 Mamaroneck Ave. , Mamaroneck Timothy Courtney - 104 Post Road, Larchmont Joseph Tezzi - 28.Madison St. , Mamaroneck (e) Park Commissioners (3) Following Councilwoman Helwig's nomination of Mrs. James A. Donnelly Jr. for reappointment, and Mrs. Rex Vincent and Ranald D. Sclater for appointment to the Board of Park Com- missioners, together with a brief resume of the qualifications of each for such service, on her motion, seconded by Council- man Cook, since there were no further nominations, the fol- lowing resolutions were adopted: RESOLVED, that Mrs. James A. Donnelly Jr. of 4 Wa- gon Wheel Road, Town, be and she hereby is reappointed a member of the Park Commission, to serve for a term of three (3) years starting January 1 st, 1963 and term- inating December 31st, 1965. -5- 3. Appointments (continued) (e) Park Commissioners RESOLVED, that Mrs. Rex Vincent of 109 Rockland Ave- ', nue, Town, be and she hereby is appointed a member of the Park Commission, to serve for a term of five (5) years starting January 1st, 1963 and terminating on De- cember 31st, 1967. RESOLVED, that Ranald D. Sclater of 36 Elkan Road, Town, be and he hereby is appointed a member of the Park Commission, to serve for a term of four (4) years starting January Ist, 1963 and terminating December 31st, 1966. The Clerk was directed to notify each appointee and the Vice Chairman of the Park Commission accordingly. (f) Police Pension Fund Trustee RESOLVED, that Town Councilman C. Benjamin Brush, Jr. be and he hereby is appointed a member of the Board of Trustees of the Police Pension Fund of the Town of Mamaroneck, to serve for a term of one year starting January Ist, 1963 and terminating Decem- ber 31st, 1963. (g) Auditors for 1963 RESOLVED, that the firm of Glick-Freedman, C. P. A. , 271 North Avenue, New Rochelle, New York, be and it hereby is appointed to audit the records of the Town of Mamaroneck for the year 1963; such service to be rendered for a fee of $2700. 00 as appropriated in the annual budget or estimate for the year 1963. 4. Approval of Bonds for Officials and Employees- RESOLVED, that pursuant to Town Law, a bond is re- quired for the faithful performance of the duties of each of the following offices, and is authorized as follows in the amount stated with sufficient surety to be approved by the Town Board and the form to be approved by the Town Attorney: Office Amount Term Building & Plumbing Inspector 1, 000. 1 yr. Superintendent of Recreation 4, 000. 1 yr. Deputy Receiver of Taxes 10, 000. 1 yr. Intermediate Clerk (for tax collection) 10, 000. 1 yr. Constables 4, 000 ea. I yr. -6- 5. Approval of Supervisor's Appointment to Examining Board of Plumbers RESOLVED, that this Board hereby approves the Super- visor's appointment of Victor J. Kriss to the Examining Board of Plumbers, to serve for a term of one (1) year starting January 1st, 1963 and terminating December 31st, 1963. 6. Designation of: (a) Dates for Town Board Meetings - 1963 RESOLVED, that regular meetings of this Board be held at 8:15 p. m. in the Council Room of the Weaver Street Firehouse, Weaver Street, Town of Mamaro- neck, on the first (1st) and third (3rd) Wednesday evening of each month of the year with the exception of the months of June, July, August, and September when the Board shall sit only on the first (1st) Wed- nesday evening of the month. (b) Official Newspaper for 1963 RESOLVED, that "The Mamaroneck Daily Times" be and it hereby is designated as the official news- paper of the Town of Mamaroneck for the purpose of publishing notices. (c) Depositories for 1963 RESOLVED, that the following Banks and Trust Com- panies are hereby designated as depositories for funds of the Town of Mamaroneck for the year 1963, and that the escrow agreements between these Banks and the Town of Mamaroneck presently in effect shall be con- tinued: The County Trust Company The First National Bank of Mount Vernon The National Bank of Westchester The First Westchester National Bank and be it further RESOLVED, that all withdrawals from the hereinabove named accounts shall be upon the signature of the Su- pervisor of the Town of Mamaroneck, and the counter- signature of the Comptroller of the Town of Mamaroneck. 7. Authorization of: (a) Westchester Shore Humane Society Contract - 1963 RESOLVED, that the Supervisor be and he hereby is authorized to execute the contract between the Town -7- z- j 7. Authorizations (continued) (a) of Mamaroneck and the Westchester Shore Humane So- ciety, Inc. for the year 1963 in the amount of $2090. as provided in the 1963 annual budget or estimate. (b) Library Contract for 1963 RESOLVED, that the Supervisor be and he hereby is authorized to execute the contract for 1963 between the Town of Mamaroneck, the Village of Larchmont and the Larchmont Public Library in the amount of $36, 877. as provided in the annual budget or esti- mate for the year 1963. (c) Lease for Town Offices RESOLVED, that the Supervisor be and he hereby is authorized to execute the lease for the rental of the premises used for the Town of Mamaroneck Offices, located at 158 West Boston Post Road in the Village of Mamaroneck, said lease being in the amount of $5700. for the year 1963 as provided in the annual budget or estimate for that year. (d) Memberships Association of Towns of New York State RESOLVED, that the Town of Mamaroneck con- tinue its membership in The Association of Towns of the State of New York for the year 1963. Municipal Finance Officers Association RESOLVED, that the Town of Mamaroneck con- tinue its membership in The Municipal Finance Officers Association of the United States and Canada for the year 1963. (e) . Amendment of Compensation Plan - 1963 RESOLVED, that the salary scale of Civil Service employees of the Town of Mamaroneck, adopted January 3rd, 1962, be and it hereby is amended as follows: (Plan on following page) -8- Compensation Plan Town of Mamaroneck Effective Jan. 1, 1963 4th Inc. & Minimum 1st Inc. 2nd Inc. 3rd Inc. Maximum Town Accountant 9000. Int. Account Clerk 3728. 4011. 4294. 4577. 4860. " (P T) 2430. Int. a/c Clk & Typist 3728. 4011. 4294. 4577. 4860. Int. Clerk 3728. 4011. 4294. 4577. 4944. Senior Typist 3728. 4011. 4294. 4577. 4860. Int. Typist 3600. 3705. 3810. 3915. 4020. Assessment Clerk 4078. 4336. 4594. 4852. 5110. Senior Engineering Aid (P. T. ) 2675. Supt. of Recreation 8310. Public Health Nurse 5010. 5360. 5710. 6060. 6410. Custodian 3571. 3777. 3983. 4189. 4395. Building & Plumbing Inspector (PT) 5615. Chief of Police 9835. - Police Lieutenant 7720. Police Detective- __ Sergeant 7495. Police Sergeant 7135. Police Detective 7015. Police Patrolman 5685. 5925. 6165. 6405. 6645. Fire Lieutenant 6800. Fireman 5580. 5785. 5990. 6195. 6400. Fire Inspector (PT) 960. Park Foreman 8200. Park Assistant Foreman 6300. School Crossing Guards 6. 00 -- 8. 00 per day Labor - General Foreman Z. 92 per hour Labor - Foreman Z. 52 Laborer 2. 32 " Additional Compensation: Fireman - Head of Shift 200. per year -9- � o3 OLD BUSINESS There was no old business to come before the meeting. NEW BUSINESS a. Authorization for Publication of Notice (Tax Billing Machine) Pursuant to the request of the Receiver of Taxes, on mo- tion by Councilman Kane, seconded by Councilman Brush, 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 bids, to be return- able January 16th, 1963 and publicly opened and read aloud at a regular meeting of this Board to be held at 8:15 p. m. on that day, for the purchase of one (1) Tax Billing Machine (Used) in accordance with the specifications set forth in said notice. b. Authorization of New Street Lights In accordance with memorandum addressed to the Board by the Engineer under date of December 27th, 1962 and or- dered received and filed, on motion by Councilman Kane and seconded by Councilwoman Helwig following the Super- visor's comment that the requested installations marked the continuing progress of the new over-all lighting pro- gram for the Town, it was unanimously RESOLVED, that the Town Engineer b e and he here- ' by is authorized to install on Baldwin Avenue two (2) new .Quadroliner type luminaire street lights at a cost of approximately $186. 00, to replace two (2) ex- isting lights of the old series type which are to be removed. COMMUNICATIONS 1. Association of Towns The Clerk presented a notice of the annual meeting of the Association of Towns, to be held in New York City, Febru- ary 4th - 6th, 1963, which was ordered received and filed. 2. Request to Attend Assessor's Convention Pursuant to the Assessor's request, on motion by Coun- cilman Cook, seconded by Councilman Kane, it was unani- mously RESOLVED, that the Assessor be and he hereby is _10_ authorized to attend the annual meeting of the As- sessor's Association of New York State, to be held at the Hotel Roosevelt, New York City, on January 13, 14, 15 and 16, 1963, with expenses paid from the proper item in the Assessor's bud- get for 1963 in an amount not to exceed the sum of $75. 00. - REPORTS The Town Clerk -- The Clerk presented the following report which was ordered received and filed: Report of the Receiver of Taxes and Assessments for the month of December, 1962. The Supervisor -- 1. Letter from Mayor Ryan (Master Plan" The Supervisor presented a letter addressed to the Clerk by Mayor Ryan thanking the Board for forwarding copy of the resolution pertaining to the joint Town-Village planning program - or so-called "Master Plan" - and suggesting that the Town and Village proceed with the consultants, Raymond & May Associates as promptly as possible, which was referred to the Town Attorney for processing with the Village Attorney. Councilwoman Helwig -- 1. Cross County Lands Committee Councilwoman Helwig called to the Board's attention the two vacancies on the Cross County Lands Study Committee occasioned by the resignation of Messrs. Sharbough and Arthur, and placed in nomination for membership on the subject committee to fill the vacancies thus created the names of Henry J. Blossy and Ranald D. Sclater. And thereupon since upon inquiry there were no further nominations, on motion by Councilwoman Helwig and sec- onded by Councilman Brush, it was unanimously RESOLVED, that Henry J. Blossy and Ranald D. Sclater be and they hereby are appointed mem- bers of the Cross County Lands Study Committee to fill the vacancies created by the resignation of John W. Sharbough and William B. Arthur, said appointments to be effective immediately and to serve at the pleasure of the Board; and be it further -11- S RESOLVED, that the Clerk notify the Chairman of the Committee and each of the appointees to this effect. Councilman Kane -- Councilman Kane stated that he had no report at this time. Councilman Brush -- Councilman Brush stated that he had only Fire matters. Councilman Cook -- 1. Civil Defense Councilman Cook presented for the Board's considera- tion, a draft of the proposed copy to be used on the Civil Defense Information Card., advising that same was also being referred to Mr. Fremd, Director of Civil Defense for the County and also to the State. The matter was put over pending report from the County and State Civil Defense and study by the members of the Board. 2. Assessment Roll Councilman Cook reported that the rolls were up to date with completion of the house-to-house survey. He also recommended that a meeting with the Mayors of both Villages be arranged for the purpose of discussing the entire assessment of the Town and the Supervisor was directed to contact the two Mayors to arrange such a meeting. The Town Attorney -- 1. Police Pension Fund The Attorney announced that the Board of Trustees of the Police Pension Fund would meet on January 16th, 1963 at 7:45 p. m. in order to take the necessary action on the re- tirement of Officers Chauncey Smith and James Knox. 2. Open Refuse Disposal Areas The Attorney stated that Section 19 of the State Sanitary Code now required that municipalities obtain the approval of the area Health Commission for operation of an open refuse disposal area, and in accordance therewith, the Engineer was directed to obtain such approval from the County Health De- partment. -12- 2. Proposed Sign Ordinance Discussion of the proposed Sign Ordinance, a draft of which the Attorney had furnished to each member of the Board, was deferred pending report from the Planning and Zoning Boards. The Town Engineer -- 1. Sanitary Sewer Installation Mr. Kellogg reported that the sewer installation in the Boston Post Road, east of Rock Ridge Road, was from 95 to 98% completed with Mr. Cook's part thereof about 50% completed as of this date. 2. Myrtle Boulevard Park & Playground Mr. Kellogg reported that this project was now frozen in with further work awaiting milder weather. 3. Cabot Road Drain Mr. Kellogg also reported that weather conditions at this time were holding up work on the subject project. ADJOURNMENT There being no further business to come before the meeting, on motion duly made and seconded, it was declared adjourned at 8:45 p. m. , to reconvene on January 16th, 1963. BOARD OF FIRE COMMISSIONERS The Board of Fire Commissioners convened its meeting im- mediately upon adjournment of the Town Board meeting. 1. Claims There were no claims to be presented. 2. Reports The Fire Report for December, 1962 was presented and ordered received and filed. 3. Adjournment As there was no further business to come before the meet- ing, on motion duly made and seconded, it was declared ad- journed at 8:50 p. m. , to reconvene on January 16 1963. To h C1 rk -13-