Loading...
HomeMy WebLinkAbout1959_02_04 Town Board Regular Minutes } 4da MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD FEBRUARY 4th, 1959, IN THE COUNCIL ROOM OF THE WEAVER STREET FIREHOUSE, WEAVER STREET, TOWN OF MAMARONECK. CALL TO ORDER The Supervisor called the meeting to order at 8:15 p. m. PRESENT: Supervisor Burchell Councilman Brush Councilman Kane Councilman Santoro ABSENT: Councilman Waterman ALSO PRESENT: Mr. Gronberg - Town Clerk Mr. Delius - Town Attorney Mr. Friedlander - Town Engineer Mr. Orsino - Comptroller Mr. Finson - Accountant Mr, OTBrien - Superintendent of Highways Mrs. Brewer Deputy Clerk APPROVAL OF MINUTES The minutes of the regular meeting of January 7th, 1959 were approved as presented. OLD BUSINESS a. Opening of Bids for Purchase of Tires The Clerk presented the affidavit of publication of notice for bids for the purchase of tires and tubes by the Town of Mamaroneck for the year 1959 as published in the official newspaper of the Town of Mamaroneck, The Daily Times, on January 26th, 1959, and opened and submitted the fol- lowing bids: (1) Bid of Sound Tire & Supply Co. , Inc. Tire Tube 'Size Type Price Price 500x16 4 ply Pass 11. 87 1. 65 500x16 4 ply Rayon MC 14.43 2. 21 600x16 6 ply Rayon (Truck) 18. 31 1. 72 750x14 4 ply Rayon Tubls 18. 67 1. 90 670x15 4 ply Rayon Tubls 17. 25 1. 85 670x15 4 ply Rayon 15. 72 1. 85 750x20 10 ply Rayon 53. 51 3. 99 825x20 10 ply Rayon 62. 29 4. 67 (1) Bid of Sound Tire & Supply Co. , Inc. (c ontinue d) Tire Tube Size Type Price Price 900x20 .10 ply Rayon 75. 12 5.47 1000x20 12 ply Rayon 95. 24 6. 26 1100x20 12 ply Rayon 112. 20 7. 29 Brand Name; Tires A°Firestone" or equivalent Tubes "Firestone" or equivalent Federal Excise Tax is not included upon assumption satis- factory exemption certificate is to be supplied. Prices for Tires and Tubes not listed above will be charged for at "STATE PRICES." (2) Bid of J. Levitan Tire Tube Size Type Price Price 500x16 4 ply Rayon Rib Implement 10. 15 1. 51 600x16 6 ply Rayon (Truck) 18. 31 1.72 Traction Hi Miler 750x14 4 ply Rayon Tubls 18. 67 1.90 Custom Super Cushion 670x15 4 ply Rayon Tubls 17. 78 1. 85 Custom Super Cushion 670x15 4 ply Rayon 15. 72 1.85 Custom Super Cushion 750x20 10 ply Rayon 55. 11 3. 99 Traction Hi Miler 825x20 10 ply Rayon 64. 15 4. 67 Traction Hi Miler 900x20 10 ply Rayon 77. 39 5.47 Traction Hi Miler 1000x20 12 ply Rayon 98. 09 6. 26 Traction Hi Miler 1100x20 12 ply Rayon 115. 56 7. 29 Traction Hi Miler Brand Name. Tires "Goodyear" as specified above Tubes "Goodyear" Heavy Duty Black Prices quoted and those listed in the attached price lists do not include Federal Excise Tax and are based on receipt of a properly executed Federal Excise Tax Exemption Certifi- cate from the Town of Mamaroneck, New York. Additional tires and tubes may be purchased at prices as listed on attached copy of Goodyear Confidential NET STATE. PRICES. Following discussion during which both Mr. Frank Levitan of J. Levitan and Mr. Louis Fusco of Sound Tire and Supply Co. , Inc, addressed the Board with reference to the question raised by Mr. Levitan as to whether this bid was awarded to the low bidder on the total bid as a unit or by individual item, the Board referred the bids to the Clerk for tabulation and to the Attorney for opinion as to the basis of award. NEW BUSINESS a, Authorization to Advertise for Purchase of Police Cars The Town Accountant requested the Board to authorize the Town Clerk to advertise for bids for the purchase of three 2-door Sedans for the Police Department for 1959 in accordance with the specifications prepared, and on motion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED that the Town Clerk be and he hereby is authorized to publish in the offi- cial newspaper of the Town of Mamaroneck, The Daily Times, notice for bids for the purchase of three 2-door Sedans for the Po- lice Department for 1959; bids to be sub- mitted in accordance with the terms and specifications on file in the Office of the Town Clerk; and be it FURTHER RESOLVED that sealed bids for same will be received by the Town Board of the Town of Mamaroneck until 5 o'clock on the 18th day of February, 1959, at the Town Offices, 158 West Post Road, Village of Ma- maroneck, Mamaroneck, New York, or until 8015 p.m, that evening at the Council Room of the Weaver Street Firehouse, Weaver Street, Town of Mamaroneck, New York, and publicly opened at the regular meeting of the Town Board on February 18th, 1959, at 8:15 p.m. in the Council Room of the Weaver Street Firehouse, Weaver Street, Town of Mamaroneck, New York, b. Authorization to Advertise for Purchase of Highway Dump Truck Also at the Accountant's request that the Clerk be au- thorized to advertise for bids for the purchase of a Dump Truck for the Highway Department, on motion by Council- man Santoro and seconded by Councilman Kane, it was unanimously RESOLVED that the Town Clerk be and he here- by is authorized to publish in the official news- paper of the Town of Mamaroneck, The Daily Times, notice for bids for the purchase for the Highway Department of one Dump Truck with Body and Plow in accordance with the terms and specifications on file in the Office of the Town Clerk; and be it FURTHER RESOLVED that sealed bids for same will be received by the Town Board of the Town of Mamaroneck on the 18th day of February, 1959, at the Town Offices, 158 West Post Road, Village of Mamaroneck, until 5 o'clock in the afternoon of that day or until 8:15 p. m. in the evening at the Council Room of the Weaver Street Firehouse, Weaver Street, Town of Mamaroneck; and publicly opened at 8:15 p.m. that evening at the regular meeting of the Town Board held in the Council Room of the Weaver Street Firehouse, Weaver Street, Town of Mamaroneck. c. Retirement of Telephone Operator The Supervisor announced with regret the mandatory re- tirement of Miss Wilhilmina Schroeder as Telephone Oper- ator and Deputy Clerk of the Town of Mamaroneck, effec- tive as of February 1st, 1959. He remarked on her fine record of loyal, faithful, and able service to the Town dur- ing the past sixteen years and expressed the regret all felt at her loss. Each of the members of the Board attested to the re- marks of the Supervisor and on motion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED that on behalf of this Board, the Supervisor be and he hereby is directed to write to Miss Wilhilmina Schroeder express- ing the Board's deep regret at her retirement as Telephone Operator and Deputy Clerk and acknowledging with gratitude and sincere ap- preciation her loyalty, faithfulness, and able performance of duty during her many years of service with the Town of Mamaroneck. d. Appointment of Telephone Operator The Supervisor requested the Board's approval of the provisional appointment of Mrs. Jennie Hopson to replace Miss Schroeder as Telephone Operator of the Town of Ma- maroneck, and on motion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED that this Board hereby approves the provisional appointment of Mrs. Jennie Hopson, replacement for Miss Wilhilmina Schroeder, as Telephone Operator of the n Xi.4 Town of Mamaroneck Offices, effective as of February 1st, 1959, and to be compensated at the rate of $3, 100, 00 per annum, e. Authorization for Publication of Annual Fiscal Report The Clerk presented the Annual Report of the Supervisor for the Town of Mamaroneck for the year 1958 and re- quested authorization for its publication in the official news- paper of the Town of Mamaroneck, The Daily Times. Whereupon, on motion by Councilman Santoro, seconded by Councilman Brush, it was unanimously RESOLVED that the Town Clerk be and he here- by is authorized to publish in the official news- paper of the Town of Mamaroneck, The Daily Times, on Wednesday, February l lth, 1959, the Annual Report of the Supervisor for the Town of Mamaroneck for the Fiscal Year Ended December 31st, 1958. COMMUNICATIONS Not on Agenda) 1. Letter from Planning Board--Re, Section 4 of "Rules and Regulations" The Clerk presented a letter addressed to the Town Board under date of February 4th, 1959, requesting approval of the amendment of Section 4 of the "Town of Mamaroneck Planning Board Rules and Regulations." Whereupon following an explanation of the requested change by Councilman Kane, on his motion, seconded by Councilman Brush, it was unanimously RESOLVED that this Board hereby approves the resolution adopted by the Town of Mamaroneck Planning Board on February 2nd, 1959 amend- ing Section 4, of the "Town of Mamaroneck Planning Board Rules and Regulations " so as to read as follows, Section 4. The presence of three members at a meeting shall constitute a quorum. Whenever a quorum is not present at a stated or special meeting, those present may adjourn the meeting to another day or hold the meeting for the purpose of considering such matters as are on the agenda. No action taker: at:such_a-meet- ing shall be final or official unless and until ratified and confirmed at a subsequent meeting at which a quorum is present by approval of the minutes of that meeting at which a quorum was not present. { REPORTS The Clerk presented the following reports which were re- ceived and filed: Report of the Building Inspector for the month of January, 1959. Report of the Receiver of Taxes and Assessments for the month of January, 1959. REPORT OF THE SUPERVISOR 1) Bi-weekly Payroll In connection with the proposed change from the semi-- monthly to a bi-weekly payroll, the Supervisor reported that a majority of the employees of the Town had been consulted and had expressed a preference for payment on a bi-weekly basis . He pointed out as a matter of general information that the County of Westchester, the State of New York and many other agencies were changing to such a payroll period because it was felt to be of benefit to a majority of employees in handling their funds. Whereupon after some discussion with the Town Ac- countant as to the technical detail involved in instituting such procedure, on motion by Councilman Brush, sec- onded by Councilman Kane, it was unanimously RESOLVED that the salaries of all officers, elected and appointed, and of all employees be paid bi-weekly, to become effective as of April 1st, 1959, 2) Resignation of Robert L. Parsons Following the Supervisor's presentation of a letter of resignation from Robert L. Parsons as a member of the Zoning Board of Appeals and the Board's high commenda- tion of his fine service to the Town, on motion by Council- man Kane, seconded by Councilman Santoro, it was unan- imously RESOLVED that this Board hereby accepts with deep regret the resignation of Robert L. Parsons as a member of the Zoning Board of Appeals of the 'Town of Mamaro- neck, effective as of February 1st, 1959; and be it FURTHER RESOLVED that the Supervisor be and he hereby is directed to write Mr. Parsons on behalf of this Board, expres- sing its regret at his resignation and con- veying the Board's thanks and appreciation ' fibs of his fine service to the Town and best wishes in his new home, 3) New Lease for Station Parking Areas The Supervisor reported that he was presently negotiating with the County Executive, the County Attorney, and the County Park Commission in an effort to obtain a new lease with the County for the parking lots, said lease to run for five years and to be drawn without any cancellation clause such as carried in the present lease. He further explained that it was his feeling that such a lease, if it could be ob- tained, would enable the Town to proceed with the improve- ment of these areas justifying the capital investment neces- sary to effect such improvement, The Board commended the Supervisor on his efforts in this direction and expressed again its concern over the condition of these parking lots, REPORTS OF THE COUNCILMEN Councilman Brush -- Councilman Brush stated that he had no report to submit at this time, Councilman Kane -- 1) Authorization for Lieutenant Waterbury to Attend the Annual Meeting of the Association of Towns In Councilman Waterman's absence, Councilman Kane stated that the Board of Police Commissioners had re- quested the Board's authorization for Lieutenant Water- bury's attendance of the Annual Meeting of the Associa- tion of Towns, and on his motion, seconded by Council- man Brush, it was unanimously RESOLVED that this Board hereby authorizes Lieutenant Waterbury of the Town Police De- partment to attend the Annual Meeting of the Association of Towns of the State of New York on February 9th, 10th, and l lth, 1959, at the Hotel Commodore, New York City, with ex- penses not to exceed the sum of $20, 00 paid from the proper item in the Police Budget. 2j Report on Meeting of County Village Officials and Orienta Point Association Councilman Kane stated that, as requested by the Supervisor, Town Attorney Delius and he had represented the Board at the joint meeting held by the Westchester County Village Officials Association and the Orienta Point Taxpayers Association on Thrusday evening, January 22nd, He reported that Mr. Alpert's address on "Commuter Train Service 11 had been most interesting and informative with respect to the many facets of the divergent problems besetting this phase of railroad operation. At this time, the Supervisor spoke of the honor paid to one of the Town's residents, Mr, Herbert Askwith, who had been appointed by Governor Rockefeller to the newly-created State Commission on Transportation, remarking that he knew Mr. Askwith, through his knowledge and experience, would make a real contribution to the work of this Commission, 3) Apportionments Councilman Kane presented the following petitions received from the Assessor for the correction of the assessment roll so as to permit the apportionment of taxes, and on his motion, seconded by Councilman Brush, the following resolution was adopted unanimously; WHEREAS, the Assessor has presented petitions for the correction of the assessment roll forcer- tain years pursuant to the provisions of Section 557, Article 16 of the Westchester County Admin- istrative Code, known as the Westchester County Tax Law; and WHEREAS, after due consideration, this Board finds it desirable to grant said petitions for the correction of said assessment rolls NOW, THEREFORE,, BE IT RESOLVED that the assessment roll of 1958, taxes of 1959, which shows property now appearing on the roll as follows. Block Parcel Name Land Imp Total 605 525 Maurice Rubinger &W $ 7, 600 $ 15, 000 $ 22, 600 be corrected as follows in accordance with the pro- visions of subdivision 5 of Section 557; Block Parcel Name Land Imp Total 605 525 Maurice Rubinger & W 5, 700 15, 000 20, 700 605 550 Hubert C. Mandeville 1, 900 1, 900 FURTHER RESOLVED that the assessment roll of 1958, taxes of 1959; which shows property now e`s appearing on the roll as follows- Block Parcel Name Land only 304 90 Gabriel Vitro $ 2, 800 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557- Block Parcel Name Land only 304 90 Gabriel Vitro 2, 100 (Sch Dist #2 $1, 700 F° #1 400) 304 2050 Sidney Davidson& W 700 (Sch Dist #2 300 °E #1 400) FURTHER RESOLVED that the assessment roll of 1958, taxes of 1959, which shows property now appearing on the roll as follows- Block Parcel Name Land only 725 157 Sven Holst-Knudson 6, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557- Block Parcel Name Land only 725, 157 Sven Holst-Knudson 4, 000 725 500 Albert H. Swanke 2, 000 FURTHER RESOLVED that the assessment roll of 1958, taxes of 1959, which shows property now appearing on the roll as follows- Block Parcel Name Land only 807 20 Frank C. Mysak 6, 200 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557- Block Parcel Name Land only 807 20 Frank C. Mysak 2, 200 807 Z8 & 509 Garles Holdg Corp 4, 000 FURTHER RESOLVED that the assessment roll of 1958, taxes of 1959, which shows property 7 '24 now appearing on the roll as follows: Block Parcel Name Land only 808 1 White Plains Devel Inc $ 9, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 808 1 White Plains DevelInc 8, 500 808 27 Peter Sirignano 500 FURTHER RESOLVED that the assessment roll of 1958, taxes of I959, which shows property now appearing on the roll as follows: Block Parcel Name Land only 932 272 Paul, Sid, Jay Corp 3, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 932 272 Paul,Sid, Jay Corp 1, 500 932 276 Joseph Pokart & W 1, 500 4) Proposed Zoning Ordinance Councilman Kane reported that the Proposed Zoning Ordinance had been completed and recommended that the Board fix the date for holding the public hearing on the adoption thereof. The Board, after discussion, determined that the hearing be held at a special meeting on the evening of March 12th, Thursday, at 8:15 p, m. , and on motion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED that the Town Clerk be and he hereby is authorized to publish in the of- ficial newspaper of the Town of Mamaro- neck, The Daily Times, on or before the 2nd day of March, 1959, the following notice: "PLEASE TAKE NOTICE that the Town Board of the Town of Mamaroneck will hold a public hearing in the Auditorium of the Weaver Street Firehouse, Wea- ver Street, Town of Mamaroneck, on Councilman Santoro -_ 1) Retirement--Pasquale Loiaconi Councilman Santoro informed the Board of the mandatory retirement of Pasquale Loiaconi on February ls't and spoke of the long and faithful service Mr. Loiaconi had given the Town throughout the past thirty-five years as an employee of the Highway Department, and on his motion, secondedby Councilman Brush, it was unanimously RESOLVED that the Supervisor be and he hereby is directed to write Mr. Loiaconi on behalf of this Board expressing the Board's regret at his retirement, its appreciation of his long and faithful service to the Town as a member of the Highway Department, and good wishes for the future. 2) 1959 Contracts for Highway Department Materials For the Board's information, Councilman Santoro read a communication addressed to him by the Superintendent of Highways under date of February 2nd, 1959, reporting on bids received and contracts awarded for materials for High- way use for the period from February 1st, 1959 to February 1st, 1960, which the Board ordered received and placed on file. 3) Sewer Stoppage--Mrs. Elizabeth Foerner In connection with the request of Mrs, Elizabeth Foerner of 685 Weaver Street, Town, for reimbursement of expenses for plumbing services incurred in clearing a sewer stoppage in Weaver Street at her home, Councilman Santoro reported that investigation had determined that the stoppage was on Town property and therefore recommended that Mrs. Foerner be reimbursed, and on motion by him and seconded by Coun- cilman Kane, it was unanimously RESOLVED that Mrs. Elizabeth Foerner of 685 Weaver Street, Town, be reimbursed in the amount of $108. 00 for actual and necessary ex- penditure for plumbing services incurred in clearing the Town section of the house connec- tion sewer line at her home at 685 Weaver Street, Town, due to exceptional circumstances as stated in her letter dated December 30th, 1958, addressed to the Supervisor and filed in the office - of the Town Clerk. The Board directed the Clerk to so advise Mrs. Foerner. ecy 4) Drainage on Fenimore Road--Werner Property Councilman Santoro recommended that the Town install a catch basin over the culvert located on Fenimore Road at the property of Herbert L. Werner as a result of a personal inspection this morning by Mr. Wanshel, attorney for Mr. Werner, the Superintendent of Highways, and himself as directed by this Board at a previous meeting for the purpose of viewing the drainage conditions. Whereupon, after some discussion, on his motion which was seconded by Councilman Brush, it was unanimously RESOLVED that the Superintendent of Highways be and he hereby is authorized to install a catch basin over the culvert located on Fenimore Road at the property of Herbert L. Werner. 5) Street Lighting Councilman Santoro informed the Board that the Superin- tendent of Highways was working on a plan for the moderniza- tion of street lighting throughout the Town and would probably have a sectional plan ready to present at the next meeting of the Board. REPORT OF THE TOWN ATTORNEY 1) Attendance of Annual Meeting of Municipal Section of the New York State Bar Association The Attorney requested authorization for payment of ex- penses incurred in attending the annual meeting of the above organization on January 29th and 30th, 1959, in New York City, and on motion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED that the Comptroller be and he hereby is authorized to audit the claim of John L. Delius for expenses in an amount not to exceed the sum of $20. 00 for expenses incurred in attending the annual meeting of the Municipal Section of the New York State Bar Association in New York City on January 29th and 30th, 1959; said expenses to be paid out of the item in the budget for traveling expenses. - 2) Sale of Property to New England Thruway The Attorney requested a resolution authorizing the Super- visor to sign the Release, Affidavit, and Voucher in connec- tion with the sale of a portion of the Larchmont-Mamaroneck Joint Garbage Disposal Commission property to the New England Thruway, Whereupon, on motion by Councilman Santoro, sec- onded by Councilman Kane, the following resolution was unanimously adopted- WHEREAS, heretofore on the date of Oc- tober 15, 1958, this Board approved the acceptance of the sum of $3, 800, 00 as compensation for a portion of the property owned by the Town of Mamaroneck but which was acquired for the Larchmont- Mamaroneck Joint Garbage Disposal Com- mission, which property is known as Par- cel 469, Map 469 R-1, New York State Thruway--The New England Section, County of Westchester, Subdivision No, NE 2; and WHEREAS, the Attorney General, on behalf of the State of New York, requires the sig- nature of the Supervisor of the Town of Ma- maroneck on. 1. Release of Owner 2. Affidavit of Title 3. Voucher in triplicate NOW, THEREFORE, BE IT RESOLVED that the Supervisor of the Town -- of Mamaroneck is authorized to sign such Re- lease, Affidavit, and Voucher and deliver same to the Attorney General. 3 Town of Mamaroneck vs Cioffoletti The Attorney reported that the motion to dismiss the in- junction action to restrain the use of #7 Ferndale Place as a two-family house had been argued before Judge Bailey on January 27th and that decision was pending, OTHER BUSINESS I. Mr. Donald Rogers -- Mr. Rogers of 59 Myrtle Boulevard, Town, addressed the Board with reference to the State Budget and the proposed tax increases. The Supervisor, Councilman Kane, Town Attorney Delius and Councilman Santoro discussed the various questions and points raised by Mr. Rogers at some length. ADJOURNMENT There being no further business to come before the meeting, it was declared adjourned at 9:25 p. m. , to reconvene on Feb- ruary 18th, 1959. BOARD OF FIRE COMMISSIONERS The meeting of the Board of Fire Commissioners convened immediately upon the adjournment of the Town Board meeting. a. Communications There were no communications. b. Reports The Clerk presented the Annual Report of the Fire Dis- trict Treasurer for the fiscal year ending December 31st, 1958, which was received and filed. c. Claims Commissioner Brush, in Commissioner Waterman°s absence, presented the following Fire Department claims which had been audited by the Comptroller and approved by the Fire Chief, and on his motion which was seconded by Commissioner Kane, it was unanimously RESOLVED that the following claims be and they hereby are approved and the Supervisor and Comptroller be and they hereby are au- thorized to pay the same out of the budget for the Fire Department: Socony Mobil Oil Co. $ 68. 95 New York Telephone Co. 37. 73 Total $ 106. 68 d. Other Business 1) Progress Report on Fire Inspection of Schools The Fire Chief and Building Inspector submitted the following report in connection with the Fire In- spection of Nursery Schools: a. Colonial Nursery School Installation of Fire Escape completed -- excellent job. b. Other Nursery Schools Correction of minor violations progressing well -- follow-up on completion. 2) Death of Frank McGeough The Commission noting the recent passing of Frank McGeough, former Chief and devoted mem- ber of the Fire Department for many years, rec- ommended that this Commission memorialize his passing by formal resolution and that a copy of such resolution be forwarded to the family. Whereupon, on motion by Commissioner Brush, seconded by Commissioner Santoro, it was unan- imously RESOLVED that in recognition of the long and untiring services of Frank McGeough as a member of the Town of Mamaroneck Fire Department and as its Chief, this Board, at the regular meeting of February 4th, 1959, wishes to express its senseof personal loss in the death of Mr. McGeough and its appreciation of his loyal and faithful service to the residents of this community; -- and be it FURTHER RESOLVED that this ex- pression of appreciation be sent to the family of Mr. McGeough and also that it be spread upon the minutes of this meeting. ADJOURNMENT There being no further business to come before the meeting, it was declared adjourned at 9.35 p,m. , to reconvene on Feb- ruary 18th, 1959. tT 41e