HomeMy WebLinkAbout1963_02_06 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF
THE TOWN OF MAMARONECK, HELD FEBRUARY 6th, 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. Kellogg - Town Engineer
Mr. Altieri - Town Accountant
Mr. Fischer - Supt, of Highways
Mr. Schmidt - Fire Chief
APPROVAL OF MINUTES
On motion duly made and seconded, the minutes of the regular
meetings of January 2nd and 16th, 1963 were approved as sub-
mitted.
PUBLIC HEARING - Amendment of Chapter II, General Ordinances
(School Crossing Signs)
On motion by Councilman Kane, seconded by Councilman Brush,
it was unanimously
RESOLVED, that the hearing be and it now is de-
clared open.
The Clerk presented the affidavit of publication of the notice of
hearing for the record, and the Attorney, at the Supervisor's re-
quest, outlined the proposed amendment.
The Supervisor then inquired whether anyone wished to be
heard on this matter - whereupon Mrs. Russell Schneider, Jr.
of 5 Huguenot Drive and Mrs. Richard G. Lesser of 4 Lafayette
Road, Town, addressed the Board, requesting erection of school
crossing signs somewhere in the Lafayette Road, Huguenot Drive,
North Chatsworth Avenue area.
It was pointed out that this request had previously been bell ore
the Commission and certain :safety measures taken. However,
the Supervisor was directed to again bring this matter to the Corn-
- -1-
mission's attention for further study.
And thereupon, since no one else wished to be heard and the
Board was ready for the question, on motion by Councilman Kane,
seconded by Councilman Brush, it was unanimously
RESOLVED, that the hearing be and it now is de-
clared closed.
And thereupon, on a motion offered by Councilman Cook and
--- seconded by Councilman Kane, the following resolution was unan-
imously adopted:
RESOLVED, that Chapter II of the General Ordinances
be amended by adding a new section to be known as
Section 4-A, to read as follows:-
Section 4-A. The following school crossing signs are
authorized, pursuant to Section 1661, subdivision 9
of the Vehicle and Traffic Law, which signs are to
conform in all respects with the "School Crossing
Signs" authorized by Section 24. 3 of the Manual of Un-
iform Traffic Control Devices, adopted by the New
York State Traffic Commission:-
(a) In the center of Murray Avenue where it
is intersected by Maple Hill Drive;
(b) In the center of Forest Avenue where it
is intersected by Vine Road;
Such signs to be placed at the above locations each day
that schools are in session from 8 a. m. to 9 a. m. ;
from 11 a. m. to 1 p. m. ; and from 2:30 p. m. to 3:45
p. m.
and be it further
RESOLVED, that the Town Clerk of the Town of Ma-
maroneck is hereby authorized and directed to post
and publish notice of the adoption of this resolution
as required by law.
OPENING OF BIDS - Car for Supervisor
The Clerk presented the affidavit of publication of the notice
for bids for the record, and opened and read aloud the following
bids:
Bidder Bid
Hory Chevrolet Company $ 1792. 51
Less Tradein 225. 00
Net Bid 1567. 51
Flinn Motor Corp. 1726. 00
Less Tradein 200. 00
Net Bid 1526. 00
-2-
Whereupon, on motion by Councilman Kane, seconded by Council-
man Cook, it was unanimously
RESOLVED, that this Board hereby accepts the bid of the
low bidder, to wit the bid of Flinn Motor Corp. in the
amount of $1526. 00, for furnishing to the Town of Mamar-
oneck one (1) 2-door compact passenger car conforming in
all respects with the specifications set forth in the notice
for bids.
OLD BUSINESS
There was no old business to come before the meeting.
NEW BUSINESS
1. Request for Authorization to Advertise for
Bids for Purchase of Highway Dump Truck
In accordance with a memorandum from the Highway Super-
intendent and Town Engineer, dated February 5th, 1963, and
hereby filed for the record, on motion by Councilman Kane,
seconded by Council Cook, it was unanimously
RESOLVED, that the Town Clerk, in accordance with
law, 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 returnable,
opened and read aloud on February 20th, 1963, for
furnishing to the Town of Mamaroneck Highway De-
partment, one (1) Latest Model Dump Truck, having
a gross vehicle weight of not less than 19, 500 pounds
and conforming with all other details set forth in
the specifications.
2. Request for Authorization to Advertise for Bids
for Purchase of Sweeper
In accordance with memorandum from the Highway Superin-
tendent and Engineer, dated February 5th, 1963 and herewith
filed for the record, on motion by Councilman Kane, seconded
by Councilman Cook, 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, opened and read aloud on February 20th,
1963, for furnishing to the Town of Mamaroneck
Highway Department, one (1) Latest Model Street
Sweeper, having a capacity of not less than four (4)
cubic yards and conforming with all other details
set forth in the specifications.
3. Request for Authorization to Advertise for Bids
for Purchase of Street Light Fixtures
-3-
Pursuant to memorandum addressed to the Board by the En-
gineer under date of February 5th, 1963 and herewith filed,
on motion by Councilman Cook, seconded by Councilman Kane,
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 returnable, opened and read
aloud on February 20th, 1963, for furnishing to the Town
of Mamaroneck, residential type street lighting fixtures,
92 Watt incandescent type, photo-controlled, in quantities
varying from five (5) units to fifteen (15) units and con-
forming with all other details set forth in the specifi-
cations.
COMMUNICATIONS
1. Letter from Department of Agriculture & Markets
(Extension of Immunity for Dutch Elm Program)
The Clerk presented the Delegation of Authority for con-
duct of the Dutch Elm program, pointing out that the im-
munity for tree removal purposes was granted only until
April 1, 1963, which was herewith ordered received and
filed.
Following some discussion, the Board directed the Su-
pervisor to ascertain the reason for the April 1st limit
of immunity for tree removal purposes.
2. Request for Authorization for Expenditures - Police Commission
(Not on Agenda)
Pursuant to written request from the Police Commission,
dated February 1st, 1963 and herewith filed for the record,
on motion by Councilman Brush, seconded by Councilman
Cook, it was unanimously
RESOLVED, that this Board hereby approves the follow-
ing expenditures from the proper item in the 1963 Police
Department budget:
(1) The sum of $12. 00 to cover lunch and registration
for Detective George Mulcahy and Sergeant Chris-
topher Lovely at Juvenile Delinquency Training
School in Rye, New York, January 21st through
23rd, 1963;
(2) The sum of $40. 00 to cover the expenses of Lt.
Francis Waterbury at the annual meeting of the As-
sociation of Towns in New York City, February 4th
through 6th, 1963.
REPORTS
The Town Clerk --
-4-
� u
The Clerk presented the following reports which were ordered
received and filed:
Report of the Receiver of Taxes and Assessments for the
month of January, 1963.
Report of the Building Inspector for the month of January,
1963.
--- The Supervisor --
1. New Haven Railroad
The Supervisor called to attention the New Haven's recent
proposal to eliminate all station stops except Port Chester,
New Rochelle and Mount Vernon, stating that the County and
State would oppose such a move.
He pointed out that New York, Connecticut and Rhode Is-
land had granted more than $5, 000, 000 in tax relief to the
New Haven in 1961, and also that the commuter service was
responsible for the smallest part of the railroad's net oper-
ating deficit in '61. "The question", he concluded, "is -
when is the Federal Government going to do something about
it"?
A discussion followed, during which Councilman Cook
spoke of the extreme abuse of the practice of featherbedding
and seconded the Supervisor's thinking regarding the Fed-
eral Government, and Councilman Kane suggested that a
resolution be sent to President John F. Kennedy and other
Federal, State and County officials, stating this Board's un-
alterable opposition to any curtailment of service to com-
muters by the New Haven Railroad.
Whereupon, on a motion offered by Councilman Kane and
unanimously seconded, the following resolution was adopted
to be forwarded to the President of the United States and
other Federal, State and County officials:
WHEREAS, the New York, New Haven & Hartford Rail-
road is an interstate railroad; and
WHEREAS, this railroad serves the commuting popu-
lace residing in the eastern half of Westchester County;
and
WHEREAS, the majority of residents and property ow-
ners in the densely populated Larchmont-Mamaroneck-
Rye area are daily commuters to New York City, wholly
dependent on said railroad; and
WHEREAS, the Trustees of the New Haven have recom-
mended an elimination of all station stops except those
at Port Chester, New Rochelle and Mount Vernon,
which would cause great hardship to commuters, create
traffic chaos at those respective stations, and effect
tragic depreciation of property values throughout the
eastern half of the County; and
-5-
WHEREAS, the State of New York, the municipalities of
Westchester County, and the City of New York have given
millions of dollars of relief to the New Haven by tax
abatement; and
WHEREAS, the State of New York and its municipalities
have expended considerable funds to provide adequate
parking lots to accommodate commuters at the New Ha-
ven stations;
NOW, THEREFORE, BE IT
RESOLVED, that this Board vehemently protests and is
unalterably opposed to the proposed elimination of all
station stops except at Port Chester, New Rochelle and
Mount Vernon;
and be it further
RESOLVED, that this Board hereby urges that you use
your good offices to take such steps as may be neces-
sary and to do all within your power to prevent the pro-
posed elimination of station stops on the New Haven
Railroad.
Councilwoman Helwig --
1. Thruway Noise Abatement Committee
Councilwoman Helwig reported that the Association of Towns,
at its 30th Annual Meeting in New York City, on Tuesday even-
- ing , February 5th, 1963, in the Business Meeting, adopted a
resolution recognizing the need for statewide legislation to
eliminate excessive traffic noise, which was herewith ordered
received and filed for the record.
She praised the work of Town Attorney John L. Delius, mem-
ber of the Resolutions Committee, in getting the resolution
through, stating that the respect in which he was held by the As-
sociation of Towns contributed greatly to its acceptance.
The Board inquired whether a supportive resolution was de-
sirable at this time, and upon Councilwoman Helwig's assur-
ance that it was, on her motion, which was unanimously sec-
onded, the following resolution was adopted to be forwarded to
Senators Meighan and Speno and Assemblymen Gioffre and
Feinberg:
WHEREAS, Senator Meighan has introduced a bill known
as S. I. 690, Print No. 2316, (Companion Bill A. I. 1025,
Gioffre) to amend the Vehicle and Traffic Law so as to
establish reasonable and measurable standards for
limiting unnecessary truck noise; and
WHEREAS, it is deemed desirable for the Town of Ma-
maroneck to secure the passage of this amendment in or-
der to protect the health and welfare of its residents;
NOW, THEREFORE, BE IT
-6-
RESOLVED, that this Board approves the bill known as
S. I. 690, Print No. 2316, and the Companion Bill,
known as A. I. 1025, A. P. 3081, introduced in the As-
sembly by Assemblyman Gioffre;
and be it further
RESOLVED, that this Board urges and requests Sena-
tor Meighan and Assemblyman Gioffre to use all honor-
able means to secure the passage of this bill so that it
may be enacted into law;
and be it further
RESOLVED, that certified copies of this resolution be
forwarded to Senator Meighan, Senator Speno, Chair-
man of the Senate Committee on Motor Vehicles and
Transportation and the Joint Legislative Committee on
Motor Vehicles and Traffic Safety, Assemblyman
Gioffre, and Assemblyman Feinberg, Chairman of the
Assembly Committee on Motor Vehicles.
She also presented for the record copies of a pamphlet prepared
by the Thruway Noise Abatement Committee entitled, "Truck
Noise Can Be Controlled", and a reprint from Fleet Owner Mag-
azine entitled, "Truck Noise Control", presenting factual infor-
mation on the control of noise, which were widely circulated
and distributed by the Committee in its effort to secure passage
this year of the proposed legislation to eliminate unnecessary
traffic noise.
Councilman Kane --
1. Highway Report
Councilman Kane stated that the Superintendent was preparing
a summary of the Highway Department work for 1962 which
would be ready to be presented at the next meeting of the Board.
Councilman Brush --
1. Annual Meeting, Association of Towns
Councilman Brush, as the alternate delegate to the Annual
Meeting of the Association of Towns, reported that he had at-
tended most of the sessions of the three-day conference and
that many of the Town staff had attended those sessions which
were of benefit to their particular work.
Councilman Cook --
1. Resignation of Member of Zoning Board
Councilman Cook advised the Board that George Schuler had
tendered his resignation to the Zoning Board of Appeals and
recommended that a resolution be adopted at this time to be
spread upon the minutes of this meeting in recognition of his
-7-
64
service, with a copy thereof forwarded to him in appreciation
of the time and effort he had given the Town during the years
of his service on the Zoning Board of Appeals.
Whereupon, on his motion, which was seconded by Council-
man Kane, the following resolution was adopted unanimously:
WHEREAS, George Schuler has submitte his resigna-
tion as a member of the Zoning Board of Appeals of
the Town of Mamaroneck; and
WHEREAS, he has faithfully served as a member of
that Board since his appointment thereto on January
13th, 1954; and
WHEREAS, during this entire period of service, he
has been diligent in the performance of his duties and
the discharge of his responsibilities, thoughtful of the
welfare and well-being of the citizens of the commun-
ity at all times;
NOW, THEREFORE, BE IT
RESOLVED, that this Board, being cognizant of the
contribution he made to the Town of Mamaroneck, here-
by expresses its thanks and appreciation for the service
he rendered throughout the years he ably served in this
important post;
and be it further
RESOLVED, that a copy of this resolution be forwarded
to Mr. Schuler in appreciation.
2. Appointment - Zoning Board of Appeals
Councilman Cook then proposed in nomination the name of
Robert B. White, to be appointed to the Zoning Board of Ap-
peals to fill the vacancy created by Mr. Schuler's resigna-
tion from that Board, effective February 19th, 1963.
He presented for the Board's information a brief resume
of Mr. White's experience and qualifications for serving in
this post, and thereupon since there were no further nomin-
ations, on his motion, which was seconded by Councilman
Kane, it was unanimously
RESOLVED, that Robert B. White of 7 Hawthorne Road,
Town, be and he hereby is appointed a member of the
Zoning Board of Appeals of the Town of Mamaroneck,
to serve for a five-year term of office, effective as of
February 20th, 1963 and terminating on February 19th,
1968.
It was directed that the Clerk notify Mr. White of his ap-
pointment and advise the Zoning Board accordingly.
-8-
The Town Attorney --
1. Authorization of Expense
(Municipal Section, N. Y. State Bar Association)
Upon the Attorney's request, on motion by Councilman Kane,
seconded by Councilman Brush, it was unanimously
RESOLVED, that this Board hereby authorizes payment
of expenses in an amount not to exceed the sum of
$20. 00 for the Town Attorney's attendance of the Mu-
nicipal Section of the New York State Bar Association
Conference in New York City on January 24th and 25th,
1963, such amount to be charged to the proper item
in the 1963 Town Attorney's budget.
The Town Engineer --
1. Memorandum - Leakage Tests for Sanitary Sewer
The Engineer presented a memorandum enclosing letter ad-
dressed to him by the County Commissioner of Public Works
containing a policy memorandum regarding "Tests for Leakage
on Gravity Sewers", which requested formal approval of the
policy stated in said memorandum.
Whereupon following discussion, it was the Board's unani-
mous decision that the policy be supported and the Engineer
was thereupon directed to act in accordance with the purport
of the said memorandum.
ADJOURNMENT
There being no further business to come before the meeting, on
motion duly made and seconded, it was declared adjourned at 9:05
p. m. , to reconvene on February 20th, 1963.
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
Commissioner Brush presented for payment the following
Fire Department claims, which had been audited by the Comp-
troller and approved by the Fire Chief, and thereupon, on his
motion, seconded by Commissioner Kane, it was unanimously
RESOLVED, that the following Fire Department claims
be and they hereby are approved, and the Supervisor
and Comptroller authorized and directed to pay the
same out of the proper item in the Fire Department budget:
-9-
R. G. Brewer, Inc. $ 11. 83
Con Edison 5. 00
Barney Epstein, Inc. 1, 479. 74
Fire End & Croker Corp. 136. 00
I & T Plumbing Co. 95. 45
Knox, Lent & Tucker 535. 95
William B. Lemon 44. 75
O. Mueller, Inc. 3. 46
N. Y. Telephone Co. 88. 85
Sound Tire & Supply 24. 85
Total $2, 425. 88
2. Reports
Commissioner Brush presented the following reports which
were ordered received and filed:
Fire Report for January 1963.
Annual Report of the Fire District Treasurer, Fire
District #1, Town of Mamaroneck, for the Year
Ending December 31, 1962.
3. Election of Fire Company Officers
Upon Commissioner Brush's presentation of a letter from
the Fire Department under date of January 26th, 1963, re-
questing the Commission's approval of the Fire Department
Company Officers for 1963, on his motion, seconded by
Commissioner Kane, it was unanimously
RESOLVED, that this Commission hereby approves the
election of the following officers to the following offices
in the following Fire Department Companies for the
year 1963:
Engine Company #1
Eugene J. Seewald, Captain
Joseph L. Torre, First Lieutenant
Salvatore Porretto, Second Lieutenant
Dominic P. Librandi, Warden For Two Years
Louis A. Sganga, Sergeant-At-Arms
Leo Aptekar, Secretary
Engine Company #2
Joseph V. Santoro, Captain
E. Vincent Sergi, First Lieutenant
Thomas G. Carino, Second Lieutenant
Dominick L. Ianello, Warden For Two Years
Louis A. Felice, Sergeant-At-Arms
Robert A. Freeman, Secretary
Truck Company #1
L. Douglas Fletcher, Captain
Frank Claps, First Lieutenant
William J. Carpino, Second Lieutenant
Santo J. Felice, Warden For Two Years
Charles Conte, Sergeant-At-Arms
Augustus R. Funck, Secretary
-10-
V�q
Patrol Company #1
Daniel Colombo, Captain
Thomas J. Francella, First Lieutenant
Joseph Zavaglia, Second Lieutenant
John Musacchio, Warden For Two Years
Anthony Guadagnolo, Sergeant-At-Arms
Arthur M. Brown, Secretary
4. Other Matters
1. Proposed Meeting - (Northern Area of Town)
At this time, the Supervisor suggested that in the interest
of the dissemination of information and establishment of
good public relations, a meeting with the various civic asso-
ciations in the northern area of the Town be arranged at as
early a date as possible.
The Fire Chief and Commissioner Brush concurred in
this thinking and it was directed that such meeting be ar-
ranged at a date shortly after the installation of the new
Department officers.
5. Adjournment
There being no further business to come before the meeting,
on motion duly made and seconded, it was declared adjourned
at 9:15 p. m. , to reconvene on February 20th, 1963.
L, 9
Tow Clerk
-11-