Loading...
HomeMy WebLinkAbout1954_03_17 Town Board Minutes 555 A.IiATE'S OF A REGOLiLR EETIIvG OF T-ah XOUIu OAnD OF TnE TOI%iV OF 11AivDAR0- iVEC,L, HELD i"DRCH 173 1954, !-N ThLi COURT R1001"1 OF POLICE HEkDcUARTERS AT li EDGL-IeIVJD 'LvEi�,Lj�' N . TOV Supervisor Ia-ndeville cal-Led the meeting to order at 8: 15 P . M. PRE61L-,vT: Supervisor 1viandevi' lie Councilmen McKeever, Brush, Waterman ABSENT: Councilman Kane Presence was also noted of Gronb,er-g, Town Clerk, Mr. Delius, To-'Fn Attorney, Mr. Finson, Town Accountant, and Mr. OsEri' en, Superintendent ent, of highways . Mr. Guy Protano, 1032 016 white Pia-ins Road, appeared before the Board to reQuest insta-Liation of a drain in Oid lierite Plains Road, where he is building a house. letter, dated 1, arch 17th, written by Mr. OlErien, was submitted and read to the Board. Tne letter stated t-r.--t he had made a survey of the drainage problem existing in Old I.,inite Plains Road and would recommend that 150 feet of concrete pipe be installed with one catch basin which, lncludang labor, would cost approximately X434. Tile letter also stated that Mr. Protano wiii gave ti-e Town an easement, dig the trench and bacz--I-fiii it after the pipe has been laid. On notion by the Supervisor, seconded by Courc-linan Erusn, it was, upon roll caii, unanimously RL,D 0 7 VEL that the Superintendent of highways be anci he hereby is authorized to install 150 feet of concrete pipe with one catch basin in Old 1"Ihite Plains Road, at a cost of approximately 5434. r. A-Loise Goll y, 5 Fifth �' venue, appeared- before tne Board to reauest a c1range of zoning on his property from to I!Cl= The Su-cervisor advised him to file a petition, after which there will be a public hearing . The Clerk submitted and read a letter. dated 1,1arcl-i S. 1954f from Mr. -James D. Hopkins, County Executive, acknowledging the Cierkos ietter of Harch 5ti71, -vhici', enclosed certified copy of resolution of Town Board w'Lt,-i respect to the -,,\Iew Haven rage case, end asi_ing thie C-Lenz: to convey is tnanks to the Board for the action of its Members in a-o3ropriatirl-- funds for retention of -counsel. The Supervisor reported tniat there had been a conference -;'Titn the County Attorney, and the firm of Orrin Judd has been retained as counsel® Tnat Firm s aecision regarding attending or ta!��ing part in the pre- , trial ]teasing will be resoected. The Clerk submit-lea-, and read F- ietter dated March 171 from Mr. Charles G . -eT-Jiliarnns, suggesting that street -Lights be installed at the corner of -nonega-za Road and South Ridge Road- and at tne dead end of South Ridge Road . This was referred to the Superintendent of Highways . The Clerk submitted the Report of the Westchester Snore humane Society, Inc . , for February, 1954. The minutes of lvlarcn 3, 1954, were approved as submitted. The Cier-',�: submitted proof of publication of notice asking for sea-Led bids for furnishing one Motor Pick-u.- Street Sweeper for the Highway Department, according to sDecii-icatic)ns, which notice was oubiisrled in the Mamaroneck Daily Times on March iO, 1954• 557 He reported that, in accordance W4th said advertise.aent Or notice, two sealed bids had been received, which he submitted to the board. Tne bids were publicly opened and listed as follows. Mott Haven Equipment Co. , Inc ., 211 E. 149tH Street, iVew Yor_> City One Wayne ,Todel 1-450 Motor Pick-up Street Sweeper, Net Price delivered, (less allowance I or Austin-Weston Sweeper) ` 9,000.00 I .ioiin A. Angus, .501 FiFtia Avenue, iyew Yorc, Y. One Elgin i4odel S.L. i'iotor Pick-up Street Sweeper, Net pricey (less a1104?anCe for Austin-',Jeston Sweeper) 5,947 .00 After consideration, on motion by Councilman i',aterman, seconded by Councilman Brush, it was, upon roll call, unanimously RESOLVED that this Board, with the approval of the 'Town and County Superintendents of Highways, hereby accepts the low bid, to wit, the bid of John A. Angus, for fur- nishing one Motor Pick-up Street Sweeper, Elgin Model 81, including additional equipment as stated in bid, for a total price of 510,945; and it is FURIi1ER RESOLVED that the 'Town Superintendent of High- ways is hereby authorized, subject to the approval of the County Superintendent of Highways, to surrender to the above naled vendor, one Austin-b:'eston 8weeyoer, Model 4'O, Engine x,`259468, for X2,000.00, as part pay- ment for the above. The Cle'ri� submitted rroof of publication of notice asking for sealed - - bids for furnishing two 2-toil gasoline driven motor truc'_zs, (cabs and chassis only) according to specifications, for tide Garbage Department, which notice was published in. the Mamaroneck Daily Times on March 10, 19540 He stated that, in accordance with said advertisement or notice, two sealed bids had been received, which he submitted to the Board.. The bids were publicly opened and listed as fellows: hory Chevrolet Co. , Boston Post Road and AJeaver Street, Larciir_ont Iwo 1954 Chevrolet, 2-ton Chassis and Cabs, less excise tax and trade allowances on 2 1946 Brockway Truck chassis p„857.14 Wi11o,+ Motor Sales, South Bain Street, Port Chester Two GMC trucks, less trade allowance for 2 1946 Brockways 4,1.68.4b At this point the Supervisor stated that, inasmuch as no 'oid had. been received from Flinn Motor Corp. , he would suggest that the matter be laid over to give i1=r. Flinn an opportunity to submit a bid. Mr. Delius announced that it would be necessary to reject all bids if tiiis were done, and it was decided to proceed with the awarding bo bids. After Consideration, on mo tliori by Councilman McKeever, seconded by Co unci-ff n Brtj_sti, it `alas, ajon roll call, uY_aniifously I' RESOLVED that this Board hereby accepts the bow bid, to Wit, file Ltd_ of rosy Chevrolet Co. , t0 furni Seri TWO 2-ton gasoline driven motor tracis, (cabs and c.nas Sis Only) for use . n Mile Garbage Department, less ai!owanc's for two 1946 BrGCiil•ay TruCS (Enlne i1 S . 4 80020 and 4.886023) for the net sw, of , -57.1L The Cier__ subffi-fitted proof Of _Jub1_cation of notice asking _`or sealed_ bids for furnishing One 2-door Sedan, tiritr! Certair_ ecLuipment as speci- fied in the --ubl.ic notice, for the highway Department, Which notice had been published in thee :'i e._lla.roneck Daily Times Of H'arcii lly 1954. 559 Be reported that, in accordance --ritn said advertisement or r_otice, three sealed bids had. been received, wnic_, he submitted to the Board, q'ne -aids were publicly opened and listed as follows: Flinn -Motor Corp. , 18 Boston Past Road., Larcr=ont One 1954 Custo_n Tudor Sedan, 8 cylinders, (less a11ow- ance on 1950 Ford Tudor and 19+7 Ford Pickup Y 919 ,00 i Bose 9, Parker Ylotors 'Cor-o . , Post Road_ and 1`lea7-er Street, Larcmnoi t. One Piy_jiouth Club Sedan as ter specifications (less trade-in allowance) i, .J3b.05 HOry Chevrolet CO. , Boston Post Road at 1, ea er Street, Larc:alaont One 1954 Cievrolet 2--door (2 10) series Sedan as per specifications, (less trade-in allowance) 1,069 .97 i hf tE1' consideration, O_^_ rnot _O-la by Co=ci l�r_a:n CC>e ever, seconded by COuncil'.Ilan Va_teraa.n, it was, u.-on r'oi1 call, uncniIIiousiy RE CLVED that this board_, ? 1.tn t.`':e approval of the Town and Cau_nti Superintendents of Highways, hereby accepts the low bid, to wit, the bid of Flinn Hotor Corp. , to fur- nish one 1954 2-door Sedan in accordance •,Titn specifica- tions, for a total price of X2, 029.00; and it is FIJR'I'HE� RE°_%LVED that the Town Superintendent of Highways is hereby authorized, subject to the approval of the Ccu ty Superintendent of Highways, to surrender to the above :named vendor, one 1953 Ford. 'ludo,-, I'_ngine ntBOEG1101G;7 and one 1947 Ford Plck-uD Engine ,-,1763347 for ;1 ,110.00 as part payment bT� aymet for the aoe. _ I The Cleric submitted proof of lud l ication Of notice as �.J iig for sealed. bids far furnishing three 195!;- BiackL 2-door custom deiaxe Sedans with Certain eJuip�nent 8:s specified in the public notice, for the Police Department, which notice road been pubiisred_ in the ,Iarnaroneck Daily Times on -March ilttn. He resorted that, in accordance with said advertisement or notice, two sealed bids had been reC2ived. WhiCn 1nE SL1Crt`iittaEi. to the Board. Tt1E bids were publicly opened and listed as follows: Iiory Chevrolet Co. , Three Black 1954 Chevrolet 2-door Sedans, mod_ei #2102 (210) series, less excise tax and car trades 3,313 .46 Flinn 1,4otol, Corp. Three 1954 Custom 'Tudor Sedans, 8 cylinders, less allowance 3,728 .75 I Bose w Parker Motors Corp. Three Pl:nnouth Club Sedans as per specifications; less trade-in 3,445 .85 kf ter consideration, on -notion by Coim cilrnan -McKeever, seconded by CoLu^ciiman Brush, it was, ipoY! roll Cali, unanimously RE&OLVED tn2i, this Board hereby accepts the low bid_, to wit, the bid of Hory Chevrolet Co. , to furnish for the Police Department, three 1954 Black Chevrolet 2-door Sedans, Model rr2102 (210) series, in accordance With SpECif iCati.01"iS,IeSS o.110War10E for one 1952 Ford, ng'inE 7B2EG-105596, one 1953 Ford, Engine #B3=',G-119213 and one 1953 Cnevrolet, Engine 7#4LeA249509, for the net sum of 0;313../+6. i i i 561 Councilman McKeever presented the following petitions received from the Assessor for the correction of the assessment roil so as to per- mit the apportionment of taxes, and on motion by Councilman McKeever, seconded by Councilman Brush, the following resolution was, upon roll call, unanimously adopted: WHEREAS, the Assessor has presented petitions for the correc- tion of the assessment roll for certain years, pursuant to the pro- visions of Section 557, Article 16 of the Westchester County Admin- istrative Code, known as the Westchester County Tax Law; and VnEREAS, after due consideration, this Board finds it desirable to grant said petitions for the correction of said assessment roll, SO!, THEREFORE, BE I'T RESOLVED that the assessment roll of 1953, taxes of 1954, which shows property now appearing on the roil as follows: Block Parcel name Land oni:y 220 376 C. Patrick Williams $2, 500 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land onii- 220 376 Abraham 0 . Christian & W. 500 220 379 C . Patrick Williams 2, 000 FURTHER RESOLVED that the assessment roil of 1953, taxes of 1954, which shows property now appearing on the roll as follows: Block Parcel name Land only 304 1 G. B. & E. A. Realty 25,100 be corrected as follows in accordance with tree provisions of subdivision 5 of Section 557: Block Parcel Name Land only 304 1 G . B. & E. M. Realty 25,100 304 1163 Benny Orsino 3, 000 FIHTHE:F RE600ED that the assessment roll of 1953, taxes of 1954, which shows property now appearing on the roll as follows: Block Parcel Name Land Improvement : Total 333 1012 Benny Orsino 55000 15,000 20, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Bloc : Parcel dame Land Improvement Total 333 1012 Frank L. Moore & W. 2,500 15,000 171500 333 1024 Benny Orsino 2, 500 2,500 I J 563 FURTHER RESOLVED that the assessment roll of 1953, taxes of 1954, which snows property now appearing on the roll as follows: Block Parcel Name Land Im,orovement Total 417 1 Arthur E. Wuiischleger 533,000 27,000 60, 000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 417 1 n. H. Fowler 19,000 22,000 4i,000 417 66 Harry Warner 142000 51000 19,000 FURTLER RESOLVED that the assessment roll of 1953, taxes of 1954, which shows property now a=ppearing on the roll as follows: I Block Parcel Name Land only 707 34 M. & A. Baviello 41100 be corrected_ as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 707 34 M. & A. Baviello 2, 500 707 415 George Bela.dino & Or. 1,600 FURTHER RESOLVED that the assessment roll of 1953, taxes of 1954, which snows property now appearing on the roil as follows: Block Parcel Name Land Imurovement Total 716 13 Helen E. Kenmore 12, 000 17,000 29,000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Bloc, Parcel Name Land. improvement Total 716 13 Helen E. Kenmore 9,200 16,000 25, 200 716 134 Anne H. Bear 2,500 1,000 3,300 FURTHER RESOLVED that the assessment roll of 1953, taxes of 1954, which shows property now appearing on the roll as follows: Block Parcel Name Land. oniv 320 421 Frank M. Williams 13000 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Bloc, Parcel Name Land oaiy 320 421 virginia Williams & Or. 500 320 423 Angelo Fraioli & Or. 500 I 565 FURTHER RESOLVED that the assessment roll of 1953, taxes of 1954, which shows property now, appearing on the roll as follows: BiocK Parcel Name Land Improvement Total 826 353 Mario Riccardi v4,700 503 5, 200 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel !dame Land Improvement Total 826 353 Mario Riccardi 1,900 500 2,400 826 359 Albert E. Sierad 2, 800 21800 FURI'iiER RESOLVED that the assessment roll of 1953, taxes of 1954, which shows property now appearing on the roil as foilolns: Blocx Parcel lvame Land Improvement Total 908 149 Alouise Doern 3,800 100 3,900 be corrected as follows in accordance f,ith the provisions of subdivision 5 of Section 557: Block Parcel !dame Land Improvement Total 908 149 Madeline M. Donohue 1,300 l00 1,400 903 175 hiouise Doern 2, 530 2, 500 FURTiiLR RESOLVED that the assessment roll of 1953, taxes of 1954, which shows property now — appearing on the roll as follows: Block Pastel !dame Land Immprovement Total 946 54 Allen Stanley Corp . 149200 153500 29,7,30 946 64 A.ilen Stanley Corp. 285650 28,650 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 946 54 Willet Weeks, Jr. 3,000 15, 500 181500 946 380 Allen Stanley Corp. 11, 200 11, 200 946 64 Witlet Weeks, Jr. 430 400 946 333 Allen Stanley Corp. 28,250 285250 FURTHER RESOLVED tna.t the assessment roll of 1953, taxes of 1954, which shows property now appearing on the roil as follows: Block Parcel Name Aand Improvement Total 958 21 & 35 Earle-Chase Develop.Corp. 83900 48,700 57,600 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel ida_ne Land Improvement Total 958 21 Burt Franklin & W. 4, 500 24,700 29, 200 958 35 Kurt Scialegel & W. 4,400 24,000 282400 I 567 I FURTHER RESOLVED that the assessment roll of 1953, taxes of 1954, which shows property now appearing on the roll as follows: Block Parcel Name Land Improvement Total 958 1 Salmar Develop. Corp. 129,i25 5,000 37,125 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Improvement Total 958 1 Sa.lmar Develop. Corp. 27,600 8,000 35, 600 958 700 John C . Meyer 1, 525 11525 FURTHER RESOLVED that the assessment roll of 1953, taxes of 1954, which shows property now appearing on the roll as follows: Block Parcel Name Land Improvement Total 807 228 Moorland homes, Inc. 11500 81000 9, 500 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Biock Parcel Name Land Improvement Total 807 228 Barnett R. Tanner & W. 12300 5,000 9,300 807 236 Sunny Ridge Estates, Inc. 200 200 Toe Supervisor pointed out that in view of Mr. icEvoyrs illness, which may extend over a period of 30 days, and perhaps longer, he had awed. Mr. Percy M. Bibas to act as Assessor on a per diem basis, and hir . --- Joseph Rigano to supervise the work in toe Building Department. Mr. Bibas has been on the Board of Review for many years and is thoroughly familiar with the work in the kssessorts Department. He will no longer act on the Board of Review. it was also pointed out that it would be necessary to appoint a Deputy Building Inspector with authority to issue building permits, and, on _notion by Supervisor Mandeville, seconded by Councilman McKeever, it was, upon roll call, unanimously RESOLVED that Tilliam Paonessa be and he hereby is appointed Deputy Building Inspector of the Town of Mamaroneck. The Supervisor reported that it had been necessary to replace the oil burner in the Fire House and requested a resolution authorizing such replacement. i On motion by Councilman Waterman, seconded by Councilman McKeever, it was, upon roll call, unanimously RESOLVED that the installation by Chatsworth Oil & Heating Co. , Inc. , of a new oil burner in the Mamaroneck Town Fire house at Veaver Street and Edge„*ood Avenue, be and it hereby is approved. The Supervisor requested a resolution authorizing the Town attorney to proceed with a foreclosure proceeding in rem of certain parcels. The Town kttorney, therefore, presented the following resolution which was, on .notion by CouncilmaniMcKeever, seconded by Councilman N aterman, and on roll call, unanimously adopted: I� 5619 I I RESOLVED that from and after :March 17, 1954; the Town of Mamaroneck elects to adopt the provisions of Title 3, Article VII-A of the Tax Law, for the purpose of enforcing the collection of delinquent taxes in such Toni of Mamaroneck, Westchester County, sew York. FURTHER RESOLVED that the Supervisor of the 'Town of Mamaroneck, pursuant to subdivision C of Section 161 of the Tax Law, is designated as Collecting Officer for the purposes set forth. in A.vricle VII-A of the Tax Law. Tne Supervisor designated the two local newspapers, the Mamaroneck Daily Times and the LarcAmont Times, for the purpose of publishing the notice. The Supervisor requested a. resolution authorizing 5, 000 posters and postage for the Police Department, and on motion by Councilman McKeever, seconded by Councilman Brush, it was, upon roll call, unanimously RESOLVED that the Police Chief be and he hereby is authorized to have printed, 5, 000 posters and pur- chase postage for the same, all in an amount not to exceed w145 . Supervisor Eandevii:ie requested a resolution approving collection of taxes by the Receiver of Taxes of the 1954 State, County, and Town_ taxes in 2 instalments. I On motion by Councilman McKeever, seconded by Councilman brush, it was unanimously RESOLVED that, pursuant to Section 96A of Chapter 60 of the Consolidated Laws as amended, known as the Tax -- Law, the Receiver of Taxes and Assessments of the Town of Mamaroneck is authorized to collect the 1954 State, County,. Town_ and District taxes and water rents which become a lien January 1, 1954„ in two partial payments, each amounting to fifty per cent of the total of said taxes and water rents. FURTHER RESOLVED that the Receiver of Taxes and Assess- ments is authorized and empowered to receive such partial payments or instalments of taxes and water rents at any time prior to the sale of tax liens but subject to the same penalties as are specified and provided in Section 542 of the Westchester County Administrative Code for the neglect to pay the total amount of sail taxes and water rents . F lThER RESOLVED that the acceptance of any such partial payments or instalments of the 1954; taxes and water rents, small not be deemed to affect in any manner, any right of the Town of Mamaroneck, under any general or special law, to enforce collection of any unpaid balance of such taxes and *,rater rents as may remain due and owing to the Town of Mamaroneck, but such rights and powers shall remain in full force and effect to enforce the collection of the unpaid balances of such taxes and water rents together witn interest, penalties and other lawful charges . On motion by Councilman McKeever, seconded by Councilman brush, it was unanimously i 71 RESOLVED that, in accordance witn the provisions of Section 550 of the Nestchester County Administrative Code "The Daily Times" , the official newspaper published in the village and Town of 1viamaroneck,be and it hereby is designated as the newspaper in which the Receiver of Taxes and assessments shall publish the notice of the collection of State, County, Town and District Taxes and Water rents. and be it FLRLi, R RESOLVED that said publication be made on 3larcci 20, 1954, in the Daily 'fires; and be it FURTHER RESOLVED that, in accordance with the provisions of Section 550 of tine Westchester County Administrative Code, the T`Ohn Board. do and it hereby does direct the Receiver of Taxes and Assessments to mail to each tax- payer of the Town of Mamaroneck whose address is known to said Receiver of Taxes and assessments, a tax bill for all taxes and_ water rents, the expense thereof to be a Town charge . FURTHER RESOLVED that, pursuant to Section 551 of the Westchester County Administrative Code, the Town Board hereby approves the official form of tax receipt used by the Receiver of Taxes in the year 1954 for taxes I or the year 1954- Councilman Waterman and Brush had. nothing to report. Tne Supervisor presented two bids for marking the streets throughout the Town, as follows: William J . Noian Company, Waterville, Conn. 4,490.00 Traffic Service, Inc. , Iaterbury, Conn. 485 .00 On motion by Councilman McKeever, seconded by Councilman Vaterma.n, it was unan i ously RFSOLvLD that the low bid. of William J . Nolan Com- pany for complete pavement-marking service through- out the Town, in the amount of 4490. be and it here- by is accepted. Supervisor Mandeville thanxed the P4embers of the Board for the names suggested for appointment to the Swimming Pool Committee. These appoi-atments will be made at the next meeting. Pc?_rriing at the Larchmont Station was considered and Mr. OrBrien sub- mitted a prelirainary survey and estimate. After some discussion, it was agreed that Messrs. Mancini and Turco would meet wit,!;. Coin cilman Vaterman and the Superintendent of Highways and appear at the next Board meeting with a recommendation. There being no further business, the meeting adjourned at 9 P . M. , to meet again on Aprii 7tn, and imazed.iateiy reconvened as t:e Board of Fire Commissioners. Councilman Waterman submitted the claims for the Fire Department whicn had been approved by the Fire Cnief and audited by the Comptroller. On motion by Councilman Waterman, seconded by Councilman McKeever, it was unanimously RESOLVED that tiie following described cia.ims be and they hereb7,7 are approved and that the Supervisor and Comptroller be and they hereby are authorized to pay the same out of the budget for tine Fire Depart.ment: 573 The C . G " Br axmar Co., Inc. $l16.98 Francis C . Carr R Co. , Inc. 501.05 Chatsworth Oii Heating Co. , Inc. 346.09 Consolidated Edison Co. of New York, Inc. (Vest) 94.28 H. D. Derby 22.20 William K. Fordyce 87 .08 Tne Gamewell Company 112. 25 Keeler Associates 654.97 Ramon Martinez 51.15 G. Ud . Derrell, Inc. 18.58 hew York 'Telephone Company 139 .17 Patsy' s Garage 116. 25 Harold 0 . Thomsen 8.25 Wesco Fire Equipment &: Service 240.65 Westchester Joint dater Vorks #1 8. 25 Total 12, 517 .20 There being no further business to come before the meeting, it ad- journed at 9:10 P . lei. , to meet again on April 7th. i Town Clerk I