Loading...
HomeMy WebLinkAbout1963_06_05 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD JUNE 5th, 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 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 Mr. Fischer - Supt. of Highways APPROVAL OF MINUTES On motion duly made and seconded, the minutes of the regular meeting of April 17th, 1963 were approved as submitted. OLD BUSINESS 1. Application for Construction of Bridge to Service Residence at 925 Fenimore Road In accordance with and pursuant to memorandum ad- dressed to the Board by the Town. Engineer under today's date with reference to the subject application which was before the Board at its May 15th meeting, following dis- cussion the following resolution was adopted by unani- mous vote of the Board on a motion offered by Council- man Cook and seconded by Councilwoman Helwig: RESOLVED, that this Board hereby grants a per- mit pursuant to the Stream Control Ordinance, for the construction of a bridge to service the premi- ses presently owned by Howard Cantor and located at 925 Fenimore Road, Town, provided that said bridge is constructed in accordance with the plans approved by the Town Engineer and filed with this Board and subject to the following conditions: 1. That all costs of construction, excavation, 1 back-fill, grading, tree removal and all other incidentals, as well as any and all future costs of any nature whatsoever, (including maintenance, painting, repair, etc. ), be bourne by the owner of the premises located at 925 Fenimore Road. 2. That the Town of Mamaroneck assumes no liability arising from any construction or maintenance of either the bridge or any of the drives or approaches associated there- with, all of which is hereby understood to be the responsibility of the owners of the premises located at 925 Fenimore Road. 3. That this permit is granted without prej- udice to the rights of the Town or any mu- nicipal or governmental agency authorized to widen or reconstruct the street known as Fenimore Road. It was directed that the foregoing resolution constitute the permit and that the Engineer forward certified copies thereof to the applicant and the County Depart- ment of Public Works. 2. Applications for Contruction of Swimming Pools (Village of Scarsdale) Pursuant to the subject applications which had been presented and referred to the Building Inspector at the May 15th meeting, the Clerk presented a memorandum addressed to the Board by him under date of June 3rd, reporting that the proposed pools to be constructed at #6 and #18 Stonewall Lane, which properties lay partly in the Town and partly in Scarsdale, met all require- ments of the Town Building Code. Therefore, no action was required on the part of this Board and the report was ordered received and filed. NEW BUSINESS 1 Request of Highway Superintendent (Attendance of Cornell University Training School) Pursuant to the Highway Superintendents' request, on motion by Councilwoman Helwig, seconded by Councilman Brush, it was unanimously RESOLVED, that this Board hereby authorizes the expenditure of not to exceed the sum of $150. 00 from the proper item in the 1963 Highway Depart- ment budget, to cover the expenses of the Super- intendent of Highways ' attendance of the School for Highway Superintendents to be conducted by the Town and County Officers Training School at Cornell University, June 24 - 26, 1963. -2- 2,. Request of Assessor Settlement Allpax Certiorari Upon the Clerk's presentation of a memorandum re Cer- tiorari Allpax Realty Co. Inc. , addressed to the Board by the Assessor under date of May 27, 1963 and herewith or- dered received and filed, requesting a resolution for settlement of the 1963 taxes in accordance with the figures contained therein since a Court Order signed September 4, 1962 confirming reductions for the years 1955 through '62 had not been received until after completion of the 1962 roll on June 1st, on a motion by Councilman Cook, sec- onded by Councilman Brush, the following resolution was adopted by unanimous vote: WHEREAS, heretofore a writ of certiorari was ob- tained by Allpax Realty Co. Inc. , owner of property known and described as Block 821, Parcel 1 on the Tax Assessment Map and Assessment Roll of the Town of Mamaroneck for the year 1962 for taxes of 1963; and WHEREAS, the Town Attorney recommends to this Board that the proceedings be settled and discon- tinued upon the reduction of this assessment; NOW, THEREFORE, BE IT RESOLVED, that the assessment for the year 1962 for taxes of 1963 upon property owned by Allpax Realty Co. Inc. and described upon the Assessment Map and Assessment Roll of the Town of Mamaro- neck as Block 821, Parcel 1, be reduced as fol- lows: From Assm't. Tax Year Year Land Imp. Total 1962 1963 $28, 800 $108, 000 $136, 800 To Assm't. Tax Year Year Land Imp Total 1962 1963 $28, 800 93, 200 122, 000 provided the certiorari proceedings now pending in the name of Allpax Realty Co. Inc. for the year 1962 for taxes for 1963 be discontinued without costs as against either party; and be it FURTHER RESOLVED, that all refunds of taxes due by reason of such reduction be paid without interest; and be it -3- FURTHER RESOLVED, that the Town Attorney is hereby authorized and directed to sign the necessary stipulations to obtain an Order of the Supreme Court providing for such reduction. 3. Request of Police Commission (Expense Authorizations) In accordance with a request of the Police Commission, dated May 17, 1963, herewith presented and filed, on mo- tion by Councilman Brush, seconded by Councilman Cook, it was unanimously RESOLVED, that this Board hereby authorizes the following expenditures from the proper item in the 1963 Police Department budget: (a) The sum of not to exceed $50. 00 to cover the expenses of Sergeant James Mancusi's at- tendance of the FBI National Academy Re- training Session, at the Hotel Commodore, New York City, July 1 - 3, 1963. (b) The sum of not to exceed $100. 00 to cover the expenses of Police Chief Paul A. Yerick's at- tendance of the Annual Meeting of the New York State Association of Chiefs of Police in Elmira, New York, July 22 -25, 1963. 4. Resignation of Mrs. Ruth Dammann Following presentation of a letter addressed to the Board by Mrs. Ruth Dammann under date of May 21, 1963, ten- dering her resignation as a member of the Town staff, it was, on motion by Councilman Cook, seconded by Council- man Brush, unanimously RESOLVED, that this Board hereby accepts with regret the resignation of Mrs. Ruth Dammann as Intermediate Account Clerk and Typist and Sec- retary to the Zoning Board of Appeals and the Planning Board of the Town of Mamaroneck, to be effective as of June 12, 1963. The Supervisor then, after expressing the Board's appre- ciation of Mrs. Dammann's loyal and efficient service dur- ing the years she served as a member of the Town staff, presented for consideration for appointment to the vacant position the name of Miss Genevieve Soriano, submitting for the record a summary of her qualifications and ex- perience and stating that she had been interviewed and highly recommended for the position by both the Town Ac- countant and his secretary. Whereupon, on motion by Councilman Cook, seconded by Councilwoman Helwig, it was unanimously RESOLVED, that Miss Genevieve Soriano be and she hereby is appointed Intermediate Clerk and Typist and Secretary to the Zoning Board of Appeals and the -4- Planning Board of the Town of Mamaroneck, to be effective as of June 20, 1963; this appointment to be probationary pending Civil Service examina- tion and to be compensated at the rate of $4, 294. per annum for her services as Intermediate Ac- count Clerk and Typist, and at the rate of $95. per annum for her services as Secretary to the Zoning Board of Appeals, and $95. for her ser- vices as Secretary to the Planning Board, or a total compensation of $4, 484. 00 per annum as provided in the 1963 budget. COMMUNICATIONS 1/ Letter to Supervisor - Alan M. Welty, Chairman Board of Police Commissioners For the Board's information, the Clerk presented a letter addressed to the Supervisor by Alan M. Welty, Chairman of the Police Commission, under date of May 16, 1963, advis- ing that as of May 31, he would resign as Chairman but re- main a member of the Commission, together with second letter, dated May 31 and advising that Commissioner Vie- branz had duly been elected Chairman of the Commission and had consented also to continue to serve as Secretary at least temporarily, which communications were herewith ordered received and filed. Not on Agenda -- -- 1. Letter from Murray Davis - Pheasant Run Following presentation of a letter addressed to the Board by Murray Davis of 6 Pheasant Run concerning purchase of tax liens by a Hartsdale builder on certain marsh land lying behind Pheasant Run (Block 505, Parcel 264 and Block 506, Parcel 325) and requesting the Town to retain this property as a wildlife perserve, upon recognition by the Chair, the Board heard Mr. Davis and Mr. and Mrs. Pearson of 8 Pheasant Run, who spoke in behalf of the request. After discussion, wherein it was evidenced that the interest of the residents and Board was the same, the matter was re- ferred to the Attorney and Tax Receiver for follow-through and report to the Board. 2. Highway Department Report Purchase of Bituminous Materials For the Board's information, the report of the Superinten- dent of Highways, dated June 4, 1963, of purchase of bi- tuminous materials for town highway use, was presented and herewith ordered received and filed for the record. 3. Letter from Dr. William J. Ronan (New Haven Railroad) -5- g! The Clerk presented a letter addressed to him by Dr. William J. Ronan, Secretary to the Governor, under date of June 4, 1963, acknowledging and thanking the Town of Mamaroneck for its letter and resolution con- cerning the New Haven Railroad, which was herewith ordered received and filed. 4. Notice of Publication -- (Highway Garage Bond,Resolution) The Clerk presented affidavits of the publication and post- ing of the adoption of the Bond Resolution for the proposed Highway Garage, subject to Permissive Referendum in ac- cordance with law, which was herewith ordered received and filed. 5. Interim Report - Cross County Lands Study Committee The Clerk presented a communication from Lee H. Bloom, Chairman of the Cross County Lands Study Committee, dated June 5, 1963, submitting an Interim Report of that Commit- tee containing certain recommendations requiring Board ac- tion, which was ordered received and filed with action there- on deferred to the July meeting pending further study and consideration of the report. Councilman Cook remarked on the sensible and reasonable approach of the Committee and Councilwoman Helwig paid compliment to the Committee for its hard work and study in line with the desires of the community. -__ 6. Notice of Public Hearing Board of Appeals, City of New Rochelle The Clerk presented a notice from the City of New Ro- chelle of Public Hearing before the Board of Appeals on certain applications within 500 feet of the Town of Mamar- oneck, which had been referred to the Attorney and was herewith ordered received and filed requiring no action on the part of this Board. In connection with one of the applications, however, con- cerning erection of a one-family dwelling on Wildwood Circle it was directed that copy thereof be forwarded to Mr. John Mann, President of the Pryer Manor Association, Inc. , in accordance with his request at an earlier Board meeting in case the Association had any interest therein. REPORTS The Town Clerk The Clerk presented the following reports which were here- with ordered received and filed: Town Clerk's report for the month of May, 1963. Report of the Receiver of Taxes and Assessments for the month of May, 1963. _6- *ILI The Supervisor -- 1. Death of Pope John XXIII The Supervisor announced that in accord with world-wide observance, the Town flags would fly at half-mast in honor and deference to His Holiness, Pope John XXIII, until Thursday evening of this week. 2. Appointment - Larchmont Library For the record, the Supervisor advised that in accord- ance with the Board's recommendation, the Village of Larchmont Board of Trustees had appointed Mr. John Holby a Trustee of the Library representing the unincor- porated area of the Town. The Supervisor further advised the Board of the resig- nation from that Board just submitted by Mrs. Marie Berliner, also of the unincorporated area. Councilwoman Helwig -- 1. Authorization of Salaries Summer Recreation Staff Pursuant to memorandum herewith presented by Council- woman Helwig and filed for the record, on her motion, sec- onded by Councilman Kane, the following resolution was adopted by unanimous vote: RESOLVED, that this Board hereby authorizes the fol- lowing salary expenditures to the persons listed below for the term of employment and at the rate of compen- sation specified for each: Job Term of Weekly Name Classification Employment. Salary William Celestino Program Director 8 Weeks $110. 00 At Flint Park Louis Ritacco Sr. Rec. Leader 8 Weeks 95. 00 Frances Huepper Sr. Rec. Leader 7 Weeks 35. 00,= At Junior High School Kay Frances Richards Sr. Rec. Leader 7 Weeks 80. 00 Lydia Ritacco Sr. Rec. Leader 6 Weeks 80. 00 Anne Wheelock Rec. Assistant 6 Weeks 30. 00 At Murray Avenue Anita Petriccione Rec. Assistant 6 Weeks 35. 00 _At Mamaroneck Avenue James Jubilee Sr. Rec. Leader 7 Weeks 80. 00 Mary Jane Durante Sr. Rec. Leader 6 Weeks 65. 00 Pamela Schmedes Rec. Assistant 7 Weeks 42. 50 -- (half salary) -7- Music School Robert Boyer Music Specialist 7 Weeks $85. 00 K Nial Slater Music Specialist 7 Weeks 80. 00 Judith Bernstein Music Specialist 7 Weeks 55. 00 Penny Howell Music Specialist 7 Weeks 17. 50 (Student) Chris Kenny Music Specialist 7 Weeks 15. 00 (Student) Lucy Allen Music Specialist 7 Weeks 15. 00 (Student) Operetta Workshop Richard Sutch Music Specialist 7 Weeks 90. 00 Drama & Dance Rochelle Schaffer Drama Specialist 7 Weeks 75. 00 Art Course Rosalie Rossi Art Specialist 7 Weeks 75. 00 Central Pre School Beverly Gelbert Sr. Rec. Leader 7 Weeks 60. 00 Joan McMichael Rec. Assistant 7 Weeks 30. 00 Joan Bryant Rec. Assistant 7 Weeks 30. 00 Mary Ann Tolve Rec. Assistant 7 Weeks 30. 00 Muareen Sullivan Rec. Assistant 7 Weeks 30. 00 Barbara Healey Rec. Assistant 7 Weeks 35. 00 Chatsworth Pre School Charlotte Best Sr. Rec. Leader 7 Weeks 60. 00 Kareene Suzuki Rec. Assistant 7 Weeks 27. 50 Myrtle Park & Playground Kathleen LiBrandi Rec. Assistant 7 Weeks 35. 00 Curtis Anderson Rec. Assistant 7 Weeks 45. 00 Sailing Course Frank Mambelli Sailing Specialist 8 Weeks 110. 00 Leonard Lipton Sailing Assistant 8 Weeks 30. 00 Ginny Wheaton Sailing Assistant 8 Weeks 30. 00 Molly Jordon Sailing Assistant 8 Weeks 15. 00 Wendy Calman Sailing Assistant 8 Weeks 15. 00 Ellen Jaffe Sailing Assistant 8 Weeks 15. 00 Z. Thruway Noise Abatement Committee Councilwoman Helwig presented for the record, a copy of the report of the Chairman, dated May 29, 1963, enclosing and including documentation of the 1963 Technical Program as proposed by Stannard M. Potter, Acoustical Engineering Consultant to the Committee, and recommended the appro- priation of an additional $350. 00, the Town's share of the cost of the continuation of this program, and thereupon, on her motion, seconded by Councilman Kane, the following resolution was adopted by unanimous vote: WHEREAS, this Board has been advised that the Com- mittee on Noise Abatement on the New York Thruway, New England Division, proposes to continue to retain -8- the services of Stannard M. Potter, an Accoustical Engineer, as Consultant in the matter of noise abatement on the New England Thruway; and WHEREAS, the cost of said services would be $350. 00 for each of the eight member municipali- ties of the said Committee; and -- WHEREAS, after due consideration, this additional expenditure is deemed to be in the best interest of the health and welfare of a substantial number of our inhabitants living in close proximity of the Thruway; NOW, THEREFORE, BE IT RESOLVED that, (if the Town of Pelham, the Vil- lage of Pelham Manor, the City of New Rochelle, the Village of Larchmont, the Village of Mamaro- neck, the Town of Harrison, and the City of Rye adopt similar resolutions), the Town of Mamaro- neck hereby appropriates an amount not to exceed the sum of $350. 00 as its share of the total addi- tional cost for consultant service in the matter of noise abatement on the New England Thruway; said sum to be appropriated from Part-Town Con- tingency in the 1963 budget. Councilman Kane -- 1. Pigeon Coops For the Board's information, Councilman Kane reported that this matter which had been before the Board for some time was not resolved yet. He further stated, however, that it was hoped the question of "trespass" by the Town on property belonging to Brian Doughtery would be re- solved this Friday morning at a meeting with the Town At- torney and himself. Councilman Brush -- Councilman-Brush stated that he had no report other than that pertaining to Fire matters. Councilman Cook -- 1. Assessment Roll Councilman Cook presented a memorandum from the As- sessor stating that the increase in the 1963 Assessment Roll was $3, 400, 000. 00 with $1, 400, 000. 00 due to new con- struction and the balance resulting from the survey figures compiled in an effort to equalize properties in line with in- creased building costs and improvements, which was or- dered received and filed. -9- Z. Appointment, Board of Review The Supervisor stated that the Board of Review would sit on June 18, 19, 20 and 21, and that nominations for members were now in order. Whereupon, the names of William G. Massey, Jr. , William H. Johnson, and Charles W. Dammann were placed in nomination by Councilwoman Helwig, Council- man Cook and Councilman Kane, and since there were no further nominations, on motion duly made and sec- onded, the following resolution was adopted by unani- mous vote and the Clerk directed to notify each of the nominees of his appointment: RESOLVED, that pursuant to Section 529 of Chap- ter 852 of the Laws of 1948 (Westchester County Administrative Code), William G. Massey, Jr. , William H. Johnson, and Charles W. Dammann, all resident taxpayers of the Town of Mamaro- neck, be and they hereby are appointed mem- bers of the Board of Review, to serve at the pleasure of the Board and to be compensated at the rate of $62. 50 per day, but not to exceed the total sum of $250. 00 per member. 3. Resignation of Richard I. Land (Zoning Board of Appeals) Upon Councilman Cook's presentation of a letter ad- dressed to the Supervisor by Richard I. Land under date of - May 15, 1963, tendering his resignation as a member of the Board of Appeals because of moving to Florida, on mo- tion by him and seconded by Councilman Brush, it was unanimously RESOLVED, that this Board accepts with deep re- gret the resignation of Richard I. Land as a mem- ber of the Zoning Board of Appeals of the Town of Mamaroneck, to be effective as of June 30, 1963. And thereupon, following an expression of high tribute to Mr. Land for his fine service to this community as a mem- ber of the Board of Appeals by each of the members of this Board, on motion unanimously made and seconded, the fol- lowing resolution was adopted: WHEREAS, Richard I. Land, who was appointed a member of the Zoning Board of Appeals of the Town of Mamaroneck on February 19„1962, has tendered his resignation as a member of that Board because of moving to Florida, and WHEREAS, he served this Board and the Town of Mamaroneck with dedication and distinction, and WHEREAS, during his term of office, he used his -10- � 1­4 N. s ability, skill and unique knowledge to serve the best interests of the citizens of this community of whose welfare he was ever thoughtful; NOW, THEREFORE, BE IT RESOLVED, that the Town Board, on behalf of all of the citizens of the Town of Mamaroneck, hereby expresses its deep regret at the loss of his service and records its thanks and appre- ciation for the contribution he made to this community through his service as a member of its Board of Appeals; and be it FURTHER RESOLVED, that this resolution unanimously adopted by the Town Board of the Town of Mamaroneck on June 5, 1963 in tri- bute to Mr. Land, be spread upon the minutes of this meeting and forwarded to him in grate- ful appreciation with best wishes to Mr. and Mrs. Land in their new home. The Town Attorney -- 1. Title Search (Property for Highway Garage) In accordance with the Attorney's request, on motion by Councilman Brush, seconded by Councilman Cook, it was unanimously RESOLVED, that the Town Attorney be and he hereby is authorized to have a title search made at a cost not to exceed $100. 00 of the property running along Maxwell Street exten- sion and bordering the Incinerator property which the Town purchased from the County as the site for the proposed Highway Garage. 2. Conference in Albany (Office For Local Government) In accordance with the Attorney's request, on motion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED, that the Attorney is hereby au- thorized to attend the Office For Local Govern- ment Conference in Albany, New York, on June 3rd and 4th, 1963, with expenses paid from the proper item in the 1963 Attorney's budget in an amount not to exceed the sum of $70. 00. 3. New Haven Railroad (Tax Exempt Property) For the Board's information, the Attorney advised -11- that the Assessor had been officially notified that the State had withdrawn its tax exemption of railroad property, which therefore would be put back on the Assessment Roll for the 1963 school taxes and all 1964 taxes. The Town Engineer -- 1. Griffen Avenue Street Lighting Pursuant to memorandum addressed to the Board by the Engineer under date of June 3, 1963 herewith re- ceived and filed for the record, on motion by Council- man Kane, seconded by Councilwoman Helwig, it was unanimously RESOLVED, that the Town Engineer be and he hereby is authorized to install on Griffen Ave- nue between Murdock Road and Old White Plains Road, eleven (11) new street lights at a total cost not to exceed the sum of $550. 00. 2. Engagement of Junior Engineering Aide Pursuant to memorandum addressed to the Board by the Town Engineer under date of June 3, 1963 herewith filed for the record, on motion by Councilman Kane, seconded by Councilman Brush, it was unanimously - RESOLVED, that Frank Celestino is hereby en- gaged as Junior Engineering Aide of the Town of Mamaroneck, starting as of June 3, 1963 for a period of from 8 to 10 weeks, and to be com- pensated at the rate of $56. 00 per week. 3. Application for Water Mains Murdock Woods - Section 5 Upon the Engineer's presentation of an application by Peyton M. Hughes (Agent) for the installation of certain water mains in Murdock Woods - Section 5 as described therein at no cost to the Town of Mamaroneck, together with a memorandum from the Engineer, dated June 4, 1963, which were herewith received and filed for the record, on motion by Councilman Brush, seconded by Councilwoman Helwig, the following resolution was adopted by unanimous vote: RESOLVED, that this Board hereby approves the installation of 1100 linear feet of 8" C. I. main, 900 linear feet of 6" C. I. main, and 240 linear feet of 4" transite or C. I. main in the streets known as Kolbert Drive, Adrian Circle and the easterly end of Salem Drive (Block 304, Parcels 546 & 443), together with hydrants, fittings and all appurtenances as shown on plan dated April 20, 1963 by Nicholas C. R. Penna, P. E. , as ap- -12- proved by the Planning Board on May 6, 1963; and be it further RESOLVED, that the applicant, Hughes & Hughes Builders, Inc. , agrees to pay for and cause to be installed the above water mains and facilities, all at his own expense, and that no claims or charges will be made by the applicant against the Town or the Water Works Company as a result of the work contemplated in the subject applica- tion, and that all work shall conform to drawings approved by the Planning Board and to the re- quirements and specifications of the Westchester Joint Water Works; and be it further RESOLVED, that the approval herein granted shall be subject to the provisions herein stated, and to receipt by the Town Attorney of satisfac- tory easements from the applicant. ADJOURNMENT There being no further business to come before the meet- ing, on motion duly made and seconded, it was declared ad- journed at 9:15 p. m. , to reconvene on July 3, 1963. 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 of payment the Fire Department claims, which had been audited by the Comptroller and approved by the Fire Chief, whereupon on his 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 $ 42. 50 R. G. Brewer, Inc. 22. 90 Con Edison Co. 51. 83 Fontana Metal Sales Corp. 590. 00 McGuire Bros. Inc. 5. 00 Merson Uniform Co. Inc. 339. 25 N. Y. Telephone Co. 95. 25 State Insurance Co. 274. 43 Wesco Fire Equipment 153. 05 Total $1, 574. 21 -13- 2. Reports Commissioner Brush presented the Fire Report for May, 1963 which was ordered received and filed. The Town Clerk presented for the record, the Report Of Examination Of The Accounts and Fiscal Affairs of the Fire District #1, Town of Mamaroneck, Westches- ter County, addressed to him as Secretary of the Fire District by the State of New York Department of Audit And Control, Division of Municipal Affairs, pursuant to Article 3, General Municipal Law, for the period from January 1, 1960 to December 31, 1961. 3. Communications There were no communications to be presented. 4. Other Business 1. Fire Alarm Whistle Commissioner Brush informed the Commissioners that the alarm whistle would have to be repaired or replaced and that the Gamewell Company was setting- up a temporary arrangement pending its determina- tion of the difficulty, of which the Commission would be kept advised. - 5. Adjournment There being no further business to come before the meeting, on motion duly made and seconded, it was declared adjourned at 9:20 p. m. , to reconvene on July 3rd, 1963. ,g 3 Ton C erk -14-