Loading...
HomeMy WebLinkAbout1963_03_06 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD ON MARCH 6th, 1963, 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 Councilwoman Helwig Councilman Cook Absent: Councilmen Kane and Brush 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 Mr. Fischer - Supt. of Highways APPROVAL OF MINUTES On motion duly made and seconded, the minutes of the regular meeting of February 6th, 1963, were approved as submitted. OLD BUSINESS 1. Report on Bids a) Highway Dump Truck In accordance with the Town Engineer's request for time to further study the bids submitted for the Highway Truck, it was directed that this matter be put over to the March 20th meeting. b) Highway Sweeper Pursuant to the Engineer's memorandum, dated February 26th, 1963 and herewith filed, on motion by Councilman Cook and seconded by Councilwoman Helwig, it was unanimously RESOLVED, that this Board, with the approval of the Town and County Highway Superintendents, hereby accepts the bid of Mid-County Municipal Supply Company to furnish to the Town of Mamar- oneck Highway Department, one (1) new Elgin "Street King" Sweeper in accordance with the specifications on file and as published in the notice for bids, for a gross delivered price of $13, 964 . 00, less trade-in allowance of $2, 820. 00, or the net de- livered price of $11, 144. 00; -1- G.Ii9 and be it further RESOLVED, that the Town Superintendent of High- ways is hereby authorized, subject to the approval of the County Superintendent of Highways, to sur- render to the above named vendor one (1) 1954 Elgin Sweeper, No. 2961. c) Street Light Fixture Units Pursuant to the Engineer's memorandum, dated February 27th, 1963 and herewith filed, on motion by Councilwoman Helwig, seconded by Councilman Cook, it was unanimously RESOLVED, that this Board hereby accepts the low bid, to wit the bid of Ohm Electrical Supply Corp. , for furnishing to the Town of Mamaro- neck, street light fixture units in accordance with the specifications published in the notice for bids, at the price of $38. 49 per each unit complete. 2. Report from Planning Board (Request for Rezoning - Nardy Builders) In connection with this request, which had been referred to the Planning Board for report, following Councilman Cook's presentation of report from that Board advising that the ap- plicant had been requested to furnish certain corrected lay- outs, the matter was deferred pending receipt of definitive report from the Planning Board. NEW BUSINESS 1. Presentation of Supevivsor's Annual Report The Annual Report of the Supervisor of the Town of Mamar- oneck for the Year Ended December 31, 1962, was presented and ordered received and filed. 2. Authorization to Collect the 1963 State, County and Town Taxes Upon the Receiver of Taxes request for authorization to collect the 1963 State, County and Town Taxes and publish and post the necessary notice therefor, on motion by Council- man Cook, Seconded by Councilwoman Helwig, it was unan- imously RESOLVED, that this Board hereby authorizes the Re- ceiver of Taxes of the Town of Mamaroneck to collect the 1963 State, County, Town and District taxes, and water rents which become a lien on January 1st, 1963; and be it further RESOLVED, that in accordance with the provisions of Section 550 of the Westchester County Administrative -2- Code, "The Daily Times", the official newspaper pub- lished in the Village and Town of Mamaroneck, be and it hereby is designated as the newspaper in which the Receiver of ,Taxes and Assessments shall publish the "Notice of the Collection of State, County, Town and District Taxes and Water Rents"; and be it further RESOLVED, that said publication shall be on March 20th, 1963 in The Daily Times and shall be posted thereafter in accordance with law; and be it further RESOLVED, that in accordance with the provisions of Section 550 of the Westchester County Administrative Code, the Town Board does hereby direct the Re- ceiver of Taxes and Assessments to mail to each tax- payer of the Town of Mamaroneck, whose address is known to said Receiver of Taxes and Assessments, a tax bill for all taxes and water rents, the expense thereof to be a Town charge. 3. Designation of Date for Tax Lien Sale Pursuant to memorandum addressed to the Supervisor by the Receiver of Taxes, on motion by Councilwoman Helwig, sec- onded by Councilman Cook, it was unanimously RESOLVED, that pursuant to Chapter 153 of the Laws of 1957, this Board hereby designates the date of May 22nd, 1963 as the date for the 1963 Tax Lien Sale in the Town of Mamaroneck. 4. Authorization to advertise for Bids for Street Light Maintenance Contract Pursuant to the Engineer's request for authorization to ad- vertise for bids for street light maintenance contract, here- with received and filed, on motion by Councilman Cook, sec- onded by Councilwoman Helwig, it was unanimously RESOLVED, that as required by 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 for furnishing street lighting mainten- ance contract to the Town of Mamaroneck; said bids to be returnable on March 20th, 1963, and opened and pub- licly read aloud at the regular meeting of this Board at 8:15 p. m. on that evening in the Council Room of the Weaver Street Firehouse, Weaver Street, Town of Ma- maroneck. 5. Authorization to Move Hydrant No. 2032 Pursuant to recommendation contained in memorandum ad- dressed to the Board by the Engineer under date of February 27th, 1963 and communication addressed to the Engineer by George Straub, Manager of the Westchester Joint Water Works -3- under date of February 21st, 1963, herewith ordered received and filed for the record, on motion by Councilwoman Helwig and seconded by Councilman Cook, it was unanimously RESOLVED, that this Board hereby authorizes the ex- penditure of the sum of $200. 00 from the 1963 Water District budget to cover the cost of moving Hydrant No. 2032, located on Murray Avenue near Maplewood Street, in accordance with the recommendation of the Town Engineer and Superintendent of the Westchester Joint Water Works. 6. Approval of Rates for Rental of Privately-owned Highway Equipment (Not on Agenda) Pursuant to memorandum addressed to the Board by the Superintendent of Highways under date of March 6, 1963 and herewith filed for the record, on motion by Councilwoman Helwig and seconded by Councilman Cook, the following reso- lution was adopted unanimously: RESOLVED, that pursuant to Section 143 of the Highway Law, this Board hereby approves the following maximum rates for rental of privately-owned highway equipment as approved by the State of New York Public Works De- partment: 1/2 cu. yd. Trench Digger $110. 80 per day 3/4 cu. yd. Backhoe-Gasoline 173. 20 IT 7. Transfer of Funds - Civil Defense Equipment (Not on Agenda) In accordance with memorandum addressed to the Board by the Accountant and herewith filed, on motion by Councilman Cook, seconded by Councilwoman Helwig, it was unanimously RESOLVED, that this Board hereby authorizes trans- fer of the following funds to pay claim covering cost of certain radio communications equipment for Civil Defense: From General Town Surplus $3514. 38 To General Town Appropriation Public Safety-Civil Defense a/c 201 3514. 38 COMMUNICATIONS 1. Letter from State Department of Agriculture and Markets - Dutch Elm Program In connection with the subject program, Councilwoman Hel- wig presented a letter addressed to the Supervisor by the State Department of Agriculture and Markets in reply to his inquiry regarding the April 1 st deadline date specified in the immunity granted by the State for removal of dead or diseased dutch elms, which was herewith ordered received and filed. -4- She then advised the Board that as of this date and following the two previous notices to property owners having dead or diseased elms on their property, there still remained 9 trees which had not been taken down. Whereupon, after discussion, on motion by her and seconded by Councilman Cook, it was unanimously RESOLVED, that the Town Attorney be and he hereby is authorized and directed to notify property owners having dead or diseased dutch elms on their property that unless such trees were removed by March 20th, 1963, the Town would contract for removal and charge the cost to the property owner in accordance with the provisions of the Agriculture and Market Law; and be it further RESOLVED, that the Park Department Foreman be and he hereby is authorized to contract for removal of dead or diseased dutch elm trees located on pri- vate property within the Town and not removed by March 20th, 1963 in accordance with notice from the Town Attorney, with the cost thereof paid by the Town and charged to the property owner. b) Authorization for Compensation (Scout - Dutch Elm Program) In accordance with Councilwoman Helwig's request for pay- ment of additional compensation to Ralph Robins for his du- ties as Scout for the Dutch Elm program, on her motion, sec- onded by Councilman Cook, it was unanimously RESOLVED, that this Board hereby authorizes pay- ment of the sum of $275. 00 from Part-Town Mis- cellaneous, Item #509 in the 1963 budget to Ralph Robins, member of the Town of Mamaroneck Park Department staff, designated as Scout for the Dutch Elm Program; said sum being additional compensa- tion for extra services performed as Scout in addi- tion to his regular duties in the Park Department. 2. Letter from Richard E. Smith, 209 Murray Avenue (Sidewalk Drainage Condition) The Clerk presented a letter addressed to the Board by Richard E. Smith of 209 Murray Avenue, complaining of the condition of the sidewalk in front of his residence, to- gether with report thereon submitted by the Engineer and Highway Superintendent stating that the condition would be corrected as soon as weather permits, which were here- with ordered received and filed. The Supervisor was directed to reply to Mr. Smith's letter advising him in accordance with the above referred to report. -5- 3. Acknowledgments of Resolutions a) New Haven Railroad The Clerk presented acknowledgments of resolution pertaining to the proposed curtailment of service on the New Haven Railroad from The White House, Senator Keating, Congressman Reid, the Governor, Senator Meighan and the County Executive, which were herewith ordered received and filed. b) Noise Legislation Also presented were acknowledgments of resolution supporting the proposed noise legislation from Senator Meighan, Assemblyman Gioffre, and Assemblyman Feinberg, which were ordered received and filed. THE SUPERVISOR At this time, the Supervisor noted the presence of B. J. San- toro, Village Manager of the Village of Mamaroneck and former Town Councilman, welcoming him and inviting him to sit with the Board. Mr. Santoro thanked the Supervisor and stated that he was present to request the Board's consideration of the Village's re- quest to obtain legislation permitting charges for dog control to - be Part-Town rather than General Town as mandated under ex- isting law. He pointed out that the new legislation which al- lowed the picking-up of licensed as well as unlicensed dogs would affect what had formerly been a wash-out item in the bud- get so as to cause a duplication of charges to the Village, hence this request. The Board, after discussion, being in concurrence with the Village's request, directed the Attorney to prepare such a bill as was requested for submission to the legislature, exert- ing all possible effort to obtain consideration in this year's session. REPORTS The Town Clerk -- The Clerk presented the following reports which were or- dered received and filed: Report of the Receiver of Taxes and Assessments for the month of February, 1963. Report of the Town Clerk for the month of February, 1963. The Supervisor -- 1. Licensing of Dogs -6- The Supervisor called to the Board's attention the Clerk's re- port that every dog enumerated in the unincorporated area this year had been licensed, which, he stated, could be accomplished only by the Clerk's hard work and diligent follow-up of each tardy dog owner. The Board heartily commended Mr. Gronberg on his interest, effort and diligence, and directed that the minutes of this meeting note this very fine service to the community. 2. Illness of Deputy Clerk The Supervisor called attention to the illness of the Deputy Clerk, Mrs. Hopson, reporting that she was in the New Rochelle Hospital and undergoing surgery. The Board conveyed its deep sympathy and requested that it be kept advised through the Supervisor's office. 3. Communication from George Schuler The Supervisor presented a letter addressed to him by George Schuler in appreciation of the resolution adopted by this Board and forwarded to him in appreciation of his service to the Town as a member of the Zoning Board of Appeals, which was herewith or- dered received and filed. 4. Incinerator Commission The Supervisor reported that at a joint meeting of Town and Village officials of the Larchmont-Marna roneck Joint Garbage Dis- posal Commission held last week, the Mayor and he had been dir- ected to request authorization from their respective Boards to ap- ply for interest-free federal funds available for the preparation of plans and specifications for certain public works improvements, which matter he would defer pending the presence of a full Board. Councilman Cook, explaining that he would be absent at the next meeting, requested that the record note that he would vote in favor of such authorization provided the rest of the Board so voted should the matter come before the Board at the next meeting. Councilwoman Helwig -- Councilwoman Helwig stated that she had no further report at this time. Councilman Kane -- There was no report in Councilman Kane's absence. Councilman Brush -- There was no report in Councilman Brush's absence. -7- C'O Councilman Cook -- 1. Civil Defense (Purchase of Geiger Counters) In connection with the purchase of Geiger Counters, Coun- cilman Cook requested that the matter be held since the Po- lice Department had obtained two, and a third might be ob- tained without cost depending on attendance of the classes presently in session. 2. Master Plan (Application for Funds) With reference to the proposed Master Plan for the Town and Village of Larchmont, Councilman Cook reported that a preliminary draft of the application for funds had been prepared and was ready for review by the Committee and Attorney. 3. Apportionments Councilman Cook presented for approval the following pe- titions from the Assessor, requesting correction of the as- sessment roll so as to permit the apportionment of taxes, and on his motion, seconded by Councilwoman Helwig, the following resolution was adopted unanimously: WHEREAS, the Assessor has presented the following petitions for the correction of the assessment roll for certain years pursuant to the provisions of Sec- tion 557, Article 16 of the Westchester County Ad- ministrative 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 1962, taxes of 1963, which shows property now appearing on the roll as follows: Block Parcel Name Land Imp Total 832 69 Alonzo Seeley & W $ 2, 500 $7, 500 $ 10, 000 be corrected as follows in accordance with the pro- f visions of subdivision 5 of Section 557: - Block Parcel Name Land Imp Total 832 69 Alonzo Seeley & W 1, 250 7, 500 8, 750 832 134 Church of Our Lord 1, Z50 1, 250 Jesus Christ of the Apostolic Faith and be it further RESOLVED, that the assessment roll of 1962, taxes of 1963, which shows property now appearing on the -8- G73 roll as follows: Block Parcel Name Land Imp Total 506 314 Jerome R. Bisceglia $ 2, 000 $13, 700 $ 15, 700 be corrected as follows in accordance with the provi- sions of subdivision 5 of Section 557: Block Parcel Name Land Imp Total 506 314 Nicholas Giacomo & W 1, 800 13, 700 15, 500 506 147 Jerome R. Bisceglia 200 200 The Town Attorney -- 1. Application for Proposed Master Plan The Attorney reported that he had reviewed the draft of the application for funds in connection with preparation of the proposed Master Plan and advised the committee that it ap- peared to be satisfactory and in good order. 2. Cargill Park The Attorney advised the Board that an appraisal of the Cargill Park property was required promptly in connection with the proposed new school and was directed to proceed with this matter, submitting names and amount required at the next meeting. 3. Certiorari - Stonecrest Apartments The Attorney advised the Board that an appraiser was re- quired in connection with the subject certiorari, which was scheduled for May or June. The Board directed the Attorney to confer with the As- sessor and submit recommendations at the next meeting of the Board. The Town Engineer -- 1. Installation of Street Lights Pursuant to memorandum of the Town Engineer, addres- sed to the Board under date of March 6, 1963 and herewith received and filed, on motion by Councilwoman Helwig, seconded by Councilman Cook, it was unanimously RESOLVED, that the Town Engineer be and he here- by is authorized to purchase and install 13 street lights at a cost not to exceed the sum of $650. 00 in the area along Murray Avenue from Edgewood Ave- -9- nue to a point slightly south of Weaver Street in ac- cordance with direction of the Town Engineer; said cost to be charged to the 1963 Street Lighting Dis- trict budget. 2. Report - Status of Proposed Town Garage The Engineer presented a written report on the status of the proposed Town garage, dated February 28th, 1963, which was ordered received and filed for the record. OTHER BUSINESS 1. The Highway Superintendent The Highway Superintendent reported that all flooding had been cleared and that the river and brook were in good con- dition. 2. The Supervisor The Supervisor recognized and welcomed Mr. Alvin E. Heutchy of 67 Howell Avenue, newly elected President of the Howell Park Association. ADJOURNMENT There being no further business to come before the meeting, it was declared adjourned at 9:20 p. m. on motion duly made and sec- onded, to reconvene on March 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 In the absence of Commissioner Brush, Commissioner Hel- wig presented for approval of payment the following Fire De- partment claims, which had been audited by the Comptroller and approved by the Fire Chief, and on her motion, seconded by Commissioner Cook, it was unanimously 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 1963 Fire Department budget: Atlantic Service Center $ 74. 85 Mamaroneck Plumbing Supply 13. 32 Post Road Electric Motor Co. 300. 00 -10- Sound Tire Co. $ 41. 34 N. Y. Telephone Co. 88. 85 Total $ 518. 36 2. Reports There were no reports to be presented at this time. 3. Communications There were no communications to be presented. 4. Other Business 1. Flooding - Fire House Cellar The Fire Chief informed the Commission of the flooding of the cellar, which matter was referred to the Engineer, Highway Superintendent and Chief for investigation and study with report thereon to the Commission. 2. Clean-up Week The Chief also questioned the matter of a "clean-up week" in the spring, which, after some discussion, was re- ferred to the Highway Superintendent, Engineer and Chief for study and recommendation. 3. Attendance of Civil Defense Classes In reply to suggestion of Commissioner Cook, the Chief advised that the matter of appointing two Firemen to attend the Civil Defense classes would be referred to the Council. 5. Adjournment On motion duly made and seconded since there was no further business to come before the meeting, it was de- clared adjourned at 9:35 p. m. , to reconvene on March 20th, 1963. r r To Cl*k f -11-