Loading...
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-