HomeMy WebLinkAbout1963_08_07 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD
OF THE TOWN OF MAMARONECK, HELD AUGUST 7th, 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
Councilwoman Helwig
Councilman Cook
Absent: Councilman Brush
Also Present: Mr. Gronberg - Town Clerk
Mr. Delius - Town Attorney
Mr. Orsino - Receiver of Taxes
Mr. Kellogg - Town Engineer
Mr. Altieri - Town Accountant
Mr. Yerick - Chief of Police
APPROVAL OF MINUTES
On motion duly made and seconded, the minutes of the
regular meetings of May 15th, June 5th and July 3rd, 1963
were approved as submitted.
PUBLIC HEARING - Amendment of General Ordinance
Chapter II - Sections 3 and 4
Following the Clerk's presentation of the affidavit of pub-
lication of the notice of hearing for the record, on motion by
Councilman Cook, seconded by Councilwoman Helwig, it was
unanimously
RESOLVED, that the public hearing be and it here-
by is declared open.
The Attorney, at the Supervisor's request, briefly re-
viewed the proposed amendment, approval of which was
urged by Police Chief Yerick who stressed the necessity for
the installation of the requested traffic control signs in the
interest of safety throughout the unincorporated area of the
Town.
The Supervisor then inquired whether anyone wished to
be heard either in favor of or in opposition to the proposed
amendment and since no one did, on motion by Councilman
Cook, seconded by Councilwoman Helwig, it was
RESOLVED, that the public hearing be and it
hereby is declared closed and the following
-1-
'e"-,
resolution approving the proposed amendment
is adopted.
RESOLVED, that Chapter II of the General Or-
dinance of the Town of Mamaroneck (Regula-
tion of traffic, use of streets and highways),
adopted by resolution of this Board January
16, 1963, is hereby amended in the following
respects:
Section 3 is hereby amended to read as follows -
The following intersections are hereby desig-
nated, pursuant to Section 1660, subdivision 1
of the Vehicle and Traffic Law as "stop inter-
sections", and stop signs conforming in all re-
spects with the provisions of Sections 1682 and
1683 of the Vehicle and Traffic Law are hereby
ordered posted at such intersections -
Intersection of the following streets with Mur-
ray Avenue:
(a) exit from Rouken Glen
(b) Bryson Street
(c) Colonial Avenue
(d) Glenn Road
(e) Homer Avenue
(f) Maplewood Street
(g) Maple Hill Drive
(h) Echo Lane
(i) Edgewood Avenue
(j) Leafy Lane
Intersection of the following streets with Ells-
worth Road:
(a) Garden Road
(b) Stoneyside Drive
(c) Little Farms Road
Intersection of the following streets with Dillon
Road:
(a) Parkland Avenue
(b) Chester Place
(c) Edgewater Place
Intersection of the following streets with Forest
Avenue:
(a) Vine Road
(b) North Chatsworth Avenue
(c) Valley Road
(d) Boulder Road
(e) Villa Lane
(f) Birchfield Road
(g) Rockingstone Avenue
Intersection of Colonial Avenue with Daymon
Terrace;
Intersection of Colonial Avenue with Colonial
Lane;
-2-
Intersection of the following streets with Palmer
Avenue:
(a) Harrison Drive
(b) Carleon Avenue
(c) Hawthorne Road
(d) Town Driveway (exit from Town Yard)
(e) Elkan Road
(f) Burton Road
(g) Blossom Terrace
Intersection of Dante Avenue with Orsini Drive;
Intersection of Byron Lane with Orsini Drive;
Intersection of Daymon Terrace with Senate
Place;
Intersection of West Brookside Drive with
(a) Garden Road West
(b) Fernwood Road
(c) Hickory Grove Drive
Intersection of Hickory Grove Drive West with
Rockland Avenue;
Intersection of Eton Road with Rockland Avenue;
Intersection of the following streets with Myrtle
Boulevard:
(a) exit from ramp to parking deck at Larch-
mont Railroad Station
(b) Vine Street
(c) Wood Street
(d) Cabot Road
Intersection of the following streets with Madison
Avenue:
(a) Maxwell Avenue
(b) Washington Square
_ Intersection of Avon Road with
(a) Mohegan Road, both sides
(b) Dundee Road, south side
Intersection of East Brookside Drive with
(a) East Garden Road
(b) Little Farms Road
Intersection of Fenimore Road with Avon Road;
Intersection of Rockingstone Avenue with North
Chatsworth Avenue;
Intersection of Vine Road with Glen Eagles Drive,
both sides;
Intersection of the following streets with North
Chatsworth Avenue:
(a) Garfield Street
(b) Glenn Road, both sides
(c) Bryson Street
-3-
Intersection of Judson Street with Edgewood
Avenue;
Intersection of Rockland Avenue with Stoneyside
Drive, both sides;
Intersection of Briarcliff Road with East Brook-
side Drive;
Intersection of Barnard Road with Huguenot
-- Drive;
Intersection of Winged Foot Drive with Dundee
Road;
Intersection of Murdock Road with Griffen
Avenue;
Intersection of Griffen Avenue with Old White
Plains Road;
Intersection of Huguenot Drive with North
Chatsworth Avenue;
On the northeast corner of the intersection of
Boulder Brae Lane with Fenimore Road;
On the northeast corner of the intersection of
Poccia Circle with Fenimore Road;
On the northeast corner of the intersection of
Country Road with Fenimore Road;
On the southwest corner of the intersection of
Mohegan Road with Fenimore Road;
On the northeast corner of the intersection of
Stonewall Lane with Old White Plains Road;
On the northeast corner of the intersection of
Fairway Drive with Old White Plains Road;
On the northeast corner of the intersection of
Prince Willows Lane with Old White Plains Road;
On the northeast corner of the intersection of
Wagon Wheel Road with Old White Plains Road;
On the northwest corner of the intersection of
Baldwin Avenue with Myrtle Boulevard;
On the southeast corner of the intersection of
Thompson Street with Myrtle Boulevard;
On both sides of the intersection of Mountain
Avenue with Rockingstone Avenue;
On the northeast corner of the intersection of
Lookout Circle with North Chatsworth Avenue;
-4-
r�
On the northeast corner of the intersection of
Valley Road with Rockingstone Avenue;
On the southeast corner of the intersection of
Wildwood Road with Rockingstone Avenue.
Section 4 of said Chapter is hereby amended to
read as follows -
The following intersections are hereby desig-
nated "Yield Intersections" and yield right-of-
way signs are hereby ordered posted at said in-
tersections, which shall conform with the pro-
visions of Sections 1682 and 1683 of the Vehicle
and Traffic Law -
Intersection of Preston Street and Myrtle
Boulevard;
Intersection of Eagles Knolls Drive and Hom-
mocks Road;
Intersection of Clover Street and Fernwood Road,
both sides;
Intersection of Hickory Grove Drive and Rocky
Road;
Intersection of Old Weaver Street and Palmer
Avenue;
On the northwest corner of the intersection of
Dundee Road and Avon Road;
Intersection of Maple Hill Drive and Orsini
Drive;
Intersection of Sheldrake Avenue and Forest
Avenue;
Intersection of Winged Foot Drive and Rockland
Avenue;
Intersection of Edgewood Avenue and North
Chatsworth Avenue;
Intersection of Ellsworth Road and Hickory
Grove Drive;
Intersection of Huguenot Drive with Lafayette
Road;
Intersection of Avon Road with Rockland Avenue;
On Fifth Avenue at Madison Avenue;
On Garfield Street at Madison Avenue;
Intersection of Doris Road with Prince Willows
Lane;
-5-
Intersection of Poplar Road with Rockingstone
Avenue;
On Forest Avenue at Daymon Terrace;
On the southwest corner of Seton Road entering
Rockingstone Avenue;
On the southwest corner of Springdale Road en-
tering Rockingstone Avenue;
On the northeast corner of the intersection of
Glenn Road with Rockingstone Avenue;
On both sides of the intersection of Glenn Road
with Valley Road;
On the southwest corner of the intersection of
Rochelle Road with North Chatsworth Avenue;
On the northeast corner of the intersection of
Echo Lane with North Chatsworth Avenue;
On the center island of Durham Road entering
Fenimore Road;
On the southwest corner of the intersection of
Winged Foot Drive with Fenimore Road;
and be it further
RESOLVED, that the Town Clerk of the Town of Ma-
maroneck is hereby authorized and directed to post
and publish this resolution as required by law.
OPENING OF BIDS
Purchase of 3 Voting Machines
The Clerk presented the affidavit of publication of the no-
tice for bids for the purchase of 3 Automatic Voting Machines
presently under rental contract to the Town for the record ,
and opened and read aloud the only bid submitted as follows:
The bid of the Automatic Voting Machine Division of the
Rockwell Manufacturing Company in the amount of $1531. 00,
less rental under Contract No. 11937 of $150. 00, or
$1381. 00 per machine - totaling $4143. 00 F. O. B. Jamestown,
N. Y. for the 3 machines.
Whereupon, on motion by Councilman Cook, seconded by
Councilwoman Helwig, it was unanimously
RESOLVED, that this Board hereby accepts the bid
of the Automatic Voting Machine Division of the
Rockwell Manufacturing Company, the only bidder,
to furnish to the Town of Mamaroneck three (3)
Automatic Voting Machines of the 9 party row, 30
office column size, New York State type, manually
-6-
operated, now in the Town's possession under
the provisions of Rental Contract Number
11937, at a price of $1531. 00 per machine,
less the amount of rental paid in the sum of
$150. 00 per machine, or $1381. 00 per ma-
chine, or a total cost of $4143. 00 for the
three (3) machines F. O. B. Jamestown, N. Y. ;
and be it further
RESOLVED, that the Supervisor be and he
__. hereby is authorized to sign the contract for
such purchase.
OLD BUSINESS
There was no old business to be brought before the
Board.
NEW BUSINESS
1. Authorization for Collection of
1963 School Taxes
In accordance with the Tax Receiver's request, on
motion by Councilman Kane, seconded by Council-
woman Helwig, the following resolution was adopted
by unanimous vote of the Board:
RESOLVED, that the Town Board of the Town of
Mamaroneck, in accordance with Section 550a
— of the Westchester County Tax Act, being Article
16 of the Westchester County Administrative Code
as amended by Chapter 386 of the Laws of 1962,
does hereby authorize the Receiver of Taxes of
the Town of Mamaroneck to accept from any tax-
payer two partial payments in equal installments
for or on account of school taxes and apply such
payments on account thereof, and that he shall ac-
cept payment of said school taxes in full at the
discretion of the taxpayer, or as stated in two
partial payments, with the first installment being
due and payable in the month of September and
the second being due and payable in the month of
January following, provided that no installment
may be paid unless the first installment of cur-
rent school taxes, including interest and penalty,
shall have been paid or is paid at the same time_
If the second partial payment is received during
the month of January, no interest or penalty shall
be charged against the second partial payment;
and be it further
RESOLVED, that as provided in said statute, un-
less the first partial payment is received during
the month of September and the second partial
payment is received during the month of January,
the penalty provided for payment of school taxes,
-7-
as set forth in Section 542, shall be applicable
as follows:
First Installment
September - No penalty
October - 2%
November - 5%
December & January - 7%
February & March - 10%
April & thereafter
up to date of sale - 12%
Second Installment
February & March - 10°Jo
April to date of sale - 12%
and be it further
RESOLVED, that the first installment shall be
due and payable and become a lien on the tax-
able property of the school district on Septem-
ber 1st, 1963, and the second installment on
January 1st, 1964;
and be it further
RESOLVED, that the Town Clerk, the Comp-
troller, the Receiver of Taxes, and the Asses-
sor shall prepare a suitable form of tax receipt,
to be prepared at the expense of the Town;
and be it further
RESOLVED, that pursuant to Section 551 of
Chapter 386 of the Laws of 1962, a statement
concerning the tax information be printed, and
the Receiver of Taxes shall mail with each re-
ceipt for taxes a printed copy of such statement;
and be it further
RESOLVED, that the schedule of penalties be as
follows:
Penalty Schedule
1 st half 2nd half
September No penalty -------
October 2% -------
November 5% -------
December & January 7% -------
February & March 10% 10%
April to date of sale 12% 12%
and be it further
RESOLVED, that this resolution shall take ef-
fect immediately.
Z. Designation of Polling Places for 1963 -64
In accordance with the Clerk's recommendation desig-
nating a place in each election district in the Town for
1963-64 registration, election, and primaries herewith
-8-
presented and filed for the record, on motion by Council-
man Kane, seconded by Councilwoman Helwig, it was
unanimously
RESOLVED, that in accordance with the provisions
of Section 66 of the Election Law, being Chapter 17
of the Consolidated Laws of the State of New York
as amended, the Town Board of the Town of Mamar-
oneck hereby designates a place for each election
district in the Town, at which a meeting for the
registration of voters, election, and primaries
shall be held in the year following the ensuing first
(lst) day of October as follows:
District No. 1
Mamaroneck Avenue School, Mamaroneck Avenue,
Mamaroneck, N. Y.
District No. 2
Volunteer Firehouse, Mamaroneck Avenue, Ma-
maroneck, N. Y.
District No. 3
Mamaro Firehouse, Palmer Avenue, Mamaro-
neck, N. Y.
District No. 4
Central School, Boston Post Road, Mamaroneck,
N. Y.
District No. 5
Mamaroneck Avenue School, Mamaroneck Avenue,
Mamaroneck, N. Y.
District No. 6
Chatsworth Avenue School, Forest Park Avenue,
Larchmont, N. Y.
District No. 7
Chatsworth Avenue School, Forest Park Avenue,
Larchmont, N. Y.
District No. 8
St. Augustine's Gymnasium, Larchmont Avenue,
Larchmont, N. Y.
District No. 9
Chatsworth Avenue School, Forest Park Avenue,
Larchmont, N. Y.
District No. 10
325 Boston Post Road, Larchmont, N. Y.
District No. 11
-- Chatsworth Garden Apartments, 14 North Chats-
worth Avenue, Larchmont, N. Y.
District No. 12
Murray Avenue School, Daymon Terrace, Larch-
' mont, N. Y.
-9-
District No. 13
Murray Avenue School, Daymon Terrace, Larch-
mont, N. Y.
District No. 14
Weaver Street Firehouse, Weaver Street, Larch-
mont, N. Y.
District No. 15
School of Sts. John & Paul, Weaver Street, Larch-
mont, N. Y.
District No. 16
Mamaroneck Junior High School, Boston Post Road,
Mamaroneck, N. Y.
District No. 17
Central School, Boston Post Road, Mamaroneck,
N. Y.
District No. 18
Carleton House, Washington Square, Larchmont,
N. Y.
District No. 19
Weaver Street Firehouse, Weaver Street, Larch-
mont, N. Y.
District No. 20
School of Sts. John & Paul, Weaver Street, Larch-
mont, N. Y.
-- District No. 21
Murray Avenue School, Daymon Terrace, Larch-
mont, N. Y.
District No. 22
Palmer Terrace Apartments, Palmer Court, Ma-
maroneck, N. Y.
District No. 23
Mamaroneck Junior High School, W. Post Road,
Mamaroneck, N. Y.
District No. 24
Mamaroneck Avenue School, Mamaroneck Avenue,
Mamaroneck, N. Y.
3. Authorization for Transfer of Funds
In accordance with memorandum addressed to the
Board by the Comptroller under date of August 7, 1963
herewith presented and filed for the record, on motion
by Councilwoman Helwig, seconded by Councilman Cook,
it was unanimously
RESOLVED, that this Board hereby authorizes the
following transfer of funds within the 1963 budget:
-10-
From
General Town Surplus $ 418. 00
To
1962 Estimated Revenue Payable 418. 00
and
From
General Town Surplus 1, 929. 00
Part Town Surplus 2, 077. 00
Garbage District #1 Surplus 884. 00
Park District #1 Surplus 441. 00
Fire District #1 Surplus 865. 00
To
Retirement System Payment
a/c 505 - General Town 1, 929. 00
a/c 410 Part Town (Police) 2, 014. 00
a/c 503 Part Town (Misc. ) 63. 00
a/c 403 Garbage District 884. 00
a/c 404 Park District 441. 00
a/c 407 Fire District 865. 00
4. Correction of Assessment Maps
In accordance with a petition addressed to the Board by
the Assessor under date of July 9th, 1963, herewith pre-
sented and filed for the record, on motion by Councilman
Cook, seconded by Councilwoman Helwig, it was unan-
imously
RESOLVED, that this Board hereby approves the
changes made in the Assessment Maps of the
Town of Mamaroneck as of June 1, 1963, and the
_ said Maps are hereby corrected and rectified as
of June 1, 1963 in the following places:
Page Page Page Page Page Page
101 205 304 415 507 617
106 208 325 508
108 213 329
109 219 330
113 226 345
116 346
117
122
123
126
127
Page Page Page
702 802 908
707 805 909
725 830 910
727 834 912
730 925
---
934
935
945
953
957
-11-
5. Authorization for Transfer of Funds
Electrical Work - Town Offices
In accordance with a memorandum addressed to the
Board by the Comptroller under date of August 7th,
1963 and herewith presented and filed for the record,
on motion by Councilwoman Helwig, seconded by
Councilman Kane, it was unanimously
RESOLVED, that this Board hereby authorizes
the transfer of $560. 00 from General Fund Con-
tingency to General Town - Town Offices, a/c
401 (Supplies & other expenses) in the 1963 bud-
get for adjustment of electrical load in the
Town Office building.
6. Report - Investment of Surplus Funds
For informational purposes, the Clerk presented a
memorandum addressed to the Board by the Town Ac-
countant under date of August 7th, 1963, reporting on
the investment of surplus funds during 1963 as author-
ized by this Board, which was herewith ordered re-
ceived and filed for the record.
7. Zoning Board of Appeals
Resignation of Laurence J. Sobel
Appointment of E. Robert Wassman
and Henry E. Mullick
- Upon Councilman Cook's presentation of a letter ad-
dressed to the Supervisor by Laurence J. Sobel, Chair-
man of the Zoning Board of Appeals, tendering his res-
ignation as a member of that Board because of moving
out of the community, on his motion, seconded by
Councilwoman Helwig, it was unanimously
RESOLVED, that this Board accepts with deep
regret the resignation of Laurence J. Sobel as
a member and Chairman of the Zoning Board
of Appeals of the Town of Mamaroneck, effec-
tive as of July 31st, 1963.
And thereupon, following payment of high tribute to
Mr. Sobel for his fine service as the Chairman and as
a member of the Board of Appeals by the Supervisor and
each of the Councilmen, on motion unanimously made
and seconded, the following resolution was adopted to be
spread upon the minutes of this meeting and forwarded
to Mr. Sobel:
WHEREAS, Laurence J. Sobel, who was appointed
a member of the Zoning Board of Appeals of the
Town of Mamaroneck on February 19, 1956 and as
the Chairman in February of 1962, has tendered
his resignation because of moving out of the com-
munity;
-12-
and
WHEREAS, he has served this Board and the Town
of Mamaroneck with great dedication and distinc-
tion during his entire term of office on this Board;
and
WHEREAS, he unfailingly used his ability, skill
and 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 ser-
vice, and records its thanks and appreciation for
the contribution he made to the community through
his service as a member of the Board of Appeals;
and be it further
RESOLVED, that this resolution, unanimously
adopted by the Town Board of the Town of Mamar--
oneck on August 7th, 1963 in tribute to Mr. Sobel,
be spread upon the minutes of this meeting and
forwarded to Mr. Sobel in grateful appreciation of
his service to the Town with the Board's best
wishes to him and his family in their new home.
Appointment of E. Robert Wassman
Councilman Cook then placed in nomination the name of
E. Robert Wassman of 15 Campbell Lane, Town, to fill
the vacancy created by Mr. Land's resignation from the
Board on June 30th, which had been accepted by this
Board previously, and thereupon since there were no
further nominations, on his motion, seconded by Council-
man Kane, it was unanimously
RESOLVED, that E. Robert Wassman, 15 Camp-
bell Lane, Town, be and he hereby is appointed a
member of the Zoning Board of Appeals of the
Town of Mamaroneck, to fill the vacancy created
by the resignation of Richard I. Land and to serve
for the balance of Mr. Land's unexpired term of
office, to be effective immediately and terminat-
ing on February 19th, 1967;
and be it further
RESOLVED, that the Town Clerk be and he here-
by is directed to notify Mr. Wassman of his ap-
pointment, welcoming Mr. Wassman to the Town's
official family on behalf of this Board, and to ad-
vise the Zoning Board of Appeals of the appoint-
or ent.
-13-
Appointment of Henry E. Mullick
Councilman Cook also placed in nomination the name
of Henry E. Mullick of 110 East Brookside Drive, Town
to fill the vacancy created by Mr. Sobel's resignation,
and since there were no further nominations, on his
motion, seconded by Councilwoman Helwig, it was
unanimously
RESOLVED, that Henry E. Mullick, 110 East
Brookside Drive, Town, be and he hereby is
appointed a member of the Zoning Board of Ap-
peals of the Town of Mamaroneck, to fill the
vacancy created by the resignation of Laurence
J. Sobel and to serve for the balance of Mr.
Sobel's unexpired term of office, to be effec-
tive immediately and terminating on February
19th, 1966;
and be it further
RESOLVED, that the Town Clerk be and he
hereby is directed to notify Mr. Mullick of his
appointment, welcoming him to the Town's of-
ficial family on behalf of this Board, and to ad-
vise the Zoning Board of Appeals of his ap-
pointment.
Appointment of Chairman
Councilman Cook further recommended that the Board
appoint the senior member of the Zoning Board, Sydney
D. Bierman, as Chairman, succeeding Mr. Sobel, and
- thereupon, on his motion, seconded by Councilwoman
Helwig, it was unanimously
RESOLVED, that Sydney D. Bierman, senior mem-
ber of the Board of Appeals, be and he hereby is
appointed Chairman of that Board, said appointment
to be effective immediately;
and be it further
RESOLVED, that the Clerk so notify the appointee
and the Board of Appeals.
COMMUNICATIONS
1. Letter from Mr. D. H. Chapin
Request for Traffic Survey
The Clerk presented a letter addressed to the Board by
D. H. Chapin, President of the Larchmont Gardens Civic
Association under date of July 3, 1963 requesting the
Board to authorize a traffic survey of the streets named
in a petition enclosed therewith, which had been addres-
sed to that Association protesting the trucking and heavy
traffic resultant from completion of the Thruway, to-
gether with report and survey of the Police Commission,
to which the request had been referred, which communi-
-14-
J. i j
cations were ordered received and filed for the record.
A lengthy discussion followed, which concluded after
the Board heard several residents of the area concerned,
with the Police Chief, the Supervisor and members of
the Board agreeing that study of the situation should be
continued and another survey conducted after Labor. Day.
Those addressing the Board were as follows:
Mr. D. H. Chapin - 26 Myrtle Boulevard
Mr. John J. Page - 176 Hickory Grove Drive E.
Mr. Max Hersh - 182 Rocky Road
Mr. Robert L. Myers - 168 Rocky Road
Mr. Arthur E. Gasparini - 189 Hickory Grove Drive E.
Mr. Gabriel V. Fay - 50 Myrtle Boulevard
Mr. Fred W. Kaestner - 8 Myrtle Boulevard
Z. Letter from Mr. Richard I. Land
For the Board's information, the Clerk read a letter ad-
dressed to the Supervisor by Mr. Land on July 28, 1963,
acknowledging and thanking the Board for the letter and
formal resolution forwarded to him in accordance with the
Board's direction, which was herewith ordered received
and filed.
3. Letter from Mrs. W. H. Blackledge, Jr.
For the Board's information, the Clerk read a letter ad-
dressed to the Board by Mrs. Blackledge on July 17, 1963
thanking the Town Superintendent of Highways for certain
services rendered to her a bit 'over and above the call of
duty" -- which was herewith ordered received and filed.
4. Letter from Hartford Accident & Indemnity
Settlement of Claim - Sarah Ann Fischer
In connection with the above claim, the Clerk presented
a letter addressed to the Board by the Hartford Accident
& Indemnity Co. on June 24, 1963, requesting payment of
the $50. 00 deductible clause contained in the Town's policy,
which was referred to the Town Attorney for report at the
next meeting.
(Claim of Sarah Ann Fischer for property damages in
the amount of $160. 00 caused by Town Highway truck
on March 28, 1963)
5. Request for Winged Foot Pool
to Remain Open - August 31, 1963
(Not on Agenda)
Upon presentation of a written request from the Pool
Manager of the Winged Foot Golf Club, dated August 3,
1963 and herewith ordered filed for the record, on motion
-15-
by Councilwoman Helwig, seconded by Councilman
Kane, it was unanimously
RESOLVED, that pursuant to paragraph (d) of
resolution adopted January 16, 1963 granting
permit for construction and maintenance of
swimming pool at Winged Foot Golf Club, per-
mission is hereby granted to have the pool re-
main open Saturday evening, August 31, 1963
until 10:30 p. m.
REPORTS
The Town Clerk
The Clerk presented the following reports which were
ordered received and filed:
Report of the Building & Plumbing Inspector for the
month of July, 1963.
Reports of the Westchester Shore Humane Society,
Inc. for the months of June and July, 1963.
Report of the Town Clerk for the month of June,
1963.
Report of the Receiver of Taxes and Assessments
for the month of July, 1963.
Report of Receipts & Disbursements, Town of Ma-
- maroneck, for the period from January 1st through
May 31st, 1963.
Financial Report for the Town of Mamaroneck by
Glick-Freedman as of December 31, 1962.
The Supervisor
The Supervisor stated that he had no report.
Councilwoman Helwig --
1. Authorization of Salaries
(Summer Payroll)
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 that
Charles Glennon, Recreation Assistant at Dillon
Park, be compensated at the rate of $45. 00 per week
for a period of five (5) weeks starting as of July 8,
1963;
and be it further
-16-
RESOLVED, that the resolution adopted on June 5th,
1963 authorizing payment of salary to the Summer
Recreation staff is amended so as to read as follows
with respect to Pamela Schmedes:
Job Term of .Weekly
Name Classification Employment .Salary
At Mamaroneck Avenue
Pamela Schemedes Rec. Assistant 7 weeks 45. 00
2. Myrtle Park
Councilwoman Helwig reported that about 200 permits for
use of the tennis courts had been issued since their opening
and also advised the Board that the plans for grassing the
rest of the park in the early fall were progressing accord-
ing to schedule.
3. Cross County Land
For the Board's information, Councilwoman Helwig pre-
sented a letter addressed to her by County Commissioner
Pound, approving the National Audubon Society Survey to
be made of this property, which was herewith ordered re-
ceived and filed.
4. Dutch Elm Survey Report
Councilwoman Helwig presented a written report of the
1963 Dutch Elm Survey as submitted by the Park Depart-
ment Foreman, which was herewith ordered received and
filed for the record.
5. Thruway Noise Abatement Committee
(Meeting of "Joint Committee")
Councilwoman Helwig reported that at a meeting in New
York City this afternoon attended by trucking officials,
Mr. Potter and herself, it had been agreed to conduct
tests this fall to determine first the noise level of new ve-
hicles - then with replacement parts (different tires and
mufflers) - in the hope that these tests would enable the
trucking associations to recommend to the fleet owners
the replacement parts which would conform to a noise
level standard.
Councilman Kane --
1. Removal of Pigeon Coops
Councilman Kane advised the Board that the pigeon
coops in the Dillon Park area (which matter had been be-
fore the Board for some time) had now been completely
removed.
He commended the young persons and their families, ex-
pressing his appreciation of their very fine cooperation in
this matter.
-17-
Councilman Cook --
1, Apportionments
Upon presentation of petitions submitted by the Assessor
for correction of the assessment roll so as to permit the
apportionment of taxes, on Councilman Cook's motion, sec-
onded by Councilman Kane, the following resolution was
adopted by unanimous vote:
- -- 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 correc-
tion of said assessment roll:
NOW, THEREFORE, BE IT
RESOLVED, that the assessment roll of 1962, school
taxes of 1963, and the assessment roll of 1963, taxes
of 1964, which show property now appearing on the
rolls as follows:
Block Parcel Name Land Imp Total
911 390 Joseph D Pinto $ 4, 500 $ 21, 000 $ 25, 500
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
Block Parcel Name Land Imp Total
911 390 Joseph D Pinto 2, 500 14, 700 17, 200
911 394 Sten Rannala & W 2, 000 6, 300 8, 300
and be it further
RESOLVED, that the assessment roll of 1962, school
taxes of 1963, and the assessment roll of 1963, taxes
of 1964, which show property now appearing on the
rolls as follows:
Block Parcel Name Land Imp Total
1962 - 1963
813 88 Jack L Tanze r & W Z, 500 6, 000 8, 500
1963 - 1964
813 88 Jack L Tanzer & W 2, 500 6, 700 9, 200
be corrected as follows in accordance with the provi-
sions of subdivision 5 of Section 557:
-18-
1.
a �F �n
1963 - 1964
211 1 Anna Silver $ 3, 500 $ 5, 800 $ 9, 300
be corrected as follows in accordance with the provi-
sions of subdivisions 5 of Section 557:
Block Parcel Name Land Imp Total
1962 - 1963
211 1 Anna Silver 2, 400 9, 800 12, 200
211 285 Robert H. Horling & W 1, 100 1, 100
1963 - 1964
211 1 Anna Silver 2, 400 5, 800 8, 200
211 285 Robert H. Horling & W 1, 100 1, 100
The Town Attorney --
1. Hartford Accident and Indemnity Claim - Alan Solomon
(Not on Agenda)
In accordance with the Attorney's recommendation for
settlement of a Hartford Accident and Indemnity Claim in
the amount of $50. 00 as presented in a communication
from that company herewith presented and filed for the
record, on motion by Councilman Kane, seconded by
Councilman Cook, it was unanimously
RESOLVED, that this Board hereby authorizes pay-
ment of claim in the amount of $50. 00 to the Hart-
ford Accident & Indemnity Co. in connection with its
settlement of the claim of Alan Solomon in the sum
of $233. 60 against the Town of Mamaroneck and
Hugh A. McGinley for damages caused by police
car on January 15, 1963 under the Town policy con-
taining a $50. 00 deductible property damage clause.
2. Notice of Hearing - Public Service Commission
(Rate Increase, Electric Service - Con Edison)
The Attorney presented notice of hearing before the Public
Service C-ommission at 10 a. m. on August 15, 1963, on
the rate increase for electric service proposed by Consoli-
dated Edison Company of New York, Inc. , which he was
directed to attend.
The Town Engineer --
1. Highway Garage
In accordance with a memorandum addressed to the Board
by the Town Engineer under date of August 2, 1963 request-
ing amendment of the resolution adopted July 3, 1963 au-
-20-
�°
thorizing a contract with the architect for the Town High-
way Garage herewith presented and filed for the record,
on motion by Councilman Kane, seconded by Councilman
Cook,,,, it was unanimously
RESOLVED, that the resolution adopted July 3, 1963
authorizing a contract with Robert W. Crozier & As-
sociates, Architects, for the Town Highway Garage
is hereby amended so as to read as follows:
RESOLVED, that the Supervisor be and he hereby is
authorized to sign a contract with Robert W. Crozier
& Associates, Architects, in an amount not to exceed
$6, 600. 00 and providing as follows:
1) Architect will draw detailed construction drawings
and provide topo survey and site plan.
2) Architect will coordinate with Town Engineer who
will assemble specifications and contract docu-
ments and administer the award of the several
contracts.
3) The Architect's fee for the above items will
amount to 4% multiplied by the lowest acceptable
total bids on that work designed by said architect.
In the event that bids are rejected after the first
bid opening, the Architect's fee will be $5, 600.
4) The Town Engineer will supervise construction
and coordinate with Architect where necessary.
Time spent by the Architect in this phase will be
compensated for at the rate of $10. 00 per hour.
This rate shall obtain for shop drawings and al-
so in the event that revisions become necessary
after the Town has accepted the Architect's work
and received bids for construction work.
5) The Architect will provide the soil borings at lo-
cations deemed necessary by the Architect and
Engineer at a cost not to exceed $1, 000. 00.
For clarification purposes, the Engineer at this time also
presented a second memorandum, dated August 7, 1963 re-
garding the Engineer's functions with respect to the proposed
Town Highway Garage, which was herewith ordered received
and filed for the record.
Z. Report - Public Works and Engineering Projects
For the Board's information, the Engineer presented a
report, dated August 7, 1963, on the status of the 1963
Public Works and Engineering Projects, which was here-
with ordered received and filed for the record.
ADJOURNMENT
There being no further business to come before the meeting,
on motion duly made and seconded, it was declared adjourned
at 9:40 p. m. , to reconvene on September 4th, 1963.
-21-
913
BOARD OF FIRE COMMISSIONERS
The meeting of the Board of Fire Commissioners was
convened immediately upon adjournment of the Town Board
meeting.
1. Claims
In the absence of Commissioner Brush, Commis-
- sioner Kane presented for payment the Fire Depart-
ment claims, which had been audited by the Comp-
troller and approved by the Fire Chief, and thereupon
on his motion, which was seconded by Councilwoman
Helwig, it was unanimously
RESOLVED, that the following Fire Department
claims, as audited by the Comptroller and ap-
proved by the Fire Chief, are approved, and the
Supervisor and Comptroller authorized to pay the
same out of the Fire Department budget:
Atlantic Service Center $ 6. 45
R. G. Brewer, Inc, 50. 34
R. G. Brewer, Inc. 108. 54
C. J. G. Corp 40. 15
Chatsworth Oil Co. 35. 00
Frank Claps 82. 00
Con Edison Co. 5. 00
Con Edison Co. 66. 96
Excelsior Auto Works 3. 50
Wm. B. Lemon 24. 75
McGuire Bros. Inc. 5. 00
Merson Uniform Co. 38. 00
N. Y. Telephone Co. 98. 48
Leo N. Orsino, Rec. of Taxes 5. 66
West. Jt. Water Works 2, 670. 00
New Rochelle Water Co. 60. 00
$ 3, Z99. 83
2. Reports
The following reports were presented and ordered re-
ceived and filed for the record:
Fire Report for June, 1963.
Fire Report for July, 1963.
3. Communications
1. Letter from Solar-com Electronics, Inc.
Upon presentation of a letter addressed to the Fire
Chief by Solar-com Electronics, Inc. under date of
August 5th, 1963 requesting permission to install a
fire alarm box to protect the property of Sts: John
and Paul which was herewith ordered received and
_22_
filed, on motion by Councilman Kane, seconded by
Councilman Cook, it was unanimously
RESOLVED, that this Commission hereby ap-
proves the installation of a Three Fold Game-
well Auxiliarized Master City Fire Alarm Box
by Solar-corn Electronics, Inc. in compliance
with the specifications of the Fire Department.
ADJOURNMENT
There being no further business to come before the meeting,
on motion duly made and seconded, it was declared adjourned
at 9:50 p. m. , to reconvene on September 4th, 1963.
To�� Cief
t
-23-