HomeMy WebLinkAbout1954_01_13 Town Board Minutes 475
MINUTES OF A SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARO-
NECK, HELD JANUARY 13, 1954, IN THE COURT ROOH OF MAMARO ECK TOWN
POLICE HEADC UAR'TERS AT 11 EDGEsdOOD AVENUE, TOWN OF MAiviARONECK.
PRESENT: Supervisor Mandeville
Councilmen McKeever, inane, and Brush
ABSENT: Councilman Waterman
Presence was also noted of Mr. Gronberg, Town Clerk, Mr. Delius, 'Town
Attorney, and Mr. Finson, Town Accountant.
The Supervisor called the meeting to order at 8: 51 P . Ni.
The minutes of November 13th and December 2nd, 1953, were approved as
presented.
The Clerk read a letter, addressed to the Town Board, dated January
7, 1954, from the Superintendent of Highways, recommending the in-
stallation of two street lights on Rockridge Road, after investi-
gation at the request of residents of that street for a new street
light. The letter went on to state that the Engineering Depart-
ment of Consolidated Edison Company has given an estimated price of
$65 .76 annual operating cost and $128.10 investment cost for tike 2
lights.
On motion by Councilman McKeever, seconded by Councilman Brush, it
was unanimously
RESOLVED that the Superintendent of Highways be and he
hereby is instructed to authorize the installation by
Consolidated Edison Company of New York, Inc. , of two
street lights on Rock Ridge Road, in the amount of $128.10
-- as the investment cost and $65 .76 annual operating cost,
as per estimate received from that Company.
The Clerk read a letter addressed to the Town Board, dated January 8,
1954, from Police Chief Yerick, submitting figures from Consolidated
Edison Company giving cost of installation and maintenance of im-
proved street lighting on Palmer Avenue at the High School driveway.
The letter went on to say that more light is urgently needed at this
spot for the protection of police officers who are often required
to direct traffic there at night.
On motion by Councilman Bane, seconded by Councilman Brush, it was,
on roll call, unanimously
RESOLVED that the Superintendent of Highways and the
Chief of Police be and they hereby are instructed to
authorize the improvement of lighting on Palmer Avenue
at the driveway to School, by replacing the 6000 lumen
series incandescrnt unit with a 20,000 lumen series
mercury vapor unit, at a total estimated cost for
material of $96.35 and a total estimated investment
-- cost of $129.35 as per estimate received from Consoli-
dated Edison Company.
The Clerk read a letter, addressed to the Clerk, dated December 311
1953, from Gordon A. Howe, Chairman of a Special Committee of the
Association of 'Towns, stating that a portion of the annual meeting
will be dedicated as a special occasion to pay tribute to Frank C .
Nioore for This service to local government in this State, and offering
the Town the opportunity to join with many others in making possible
477
I
the presentation of a memento at the Annual Banquet and model Town
Board meeting. The letter suggested a token contribution of not
more than 41. on behalf of all officials (not individuals) .
The letter was received and filed and the Clerk was instructed to
forward $i. to the Chairman of the Special Committee.
The Clerk read a letter, dated December 31st, addressed to tree Clerk,
received from Mr. Edward F. N . Uthe, Executive Secretary of the
Association of Towns of the State of New York, announcing the a.naual
- meeting of the Association to be held at the hotel Statler, New York
City, on February 8th, 9th, and 10th, and requesting the Board to
designate a delegate and alternate to attend such meeting.
On motion by Councilman Kane, seconded by Councilman Brush, it was
unanimously
RESOLVED that John L. Delius, J. Thomas McKeever,
and Alex Finson be and they hereby are authorized
to attend the Annual Meeting of the Associations
of 'Towns of the State of New York, to be held in
New York City, on February 8th, 9th, and 10th, 1954.
FURTHER RESOLVED that John L. Delius is designated
representative of the Town of Mamaroneck for the
purpose of voting and J . Thomas McKeever is desig-
nated as alternate.
FURTHER RESOLVED that the Comptroller be and he
hereby is authorized to audit their claims for
expenses of the trip, said expenses to be paid out
of the item in the budget for traveling expenses .
The Clerk submitted a claim in the amount of $119 . representing the
annual embership dues of the Town for the year 1954 in the Associa-
tion of 'Towns of the State of New York, for approval.
On motion by Supervisor Mandeville, seconded by Councilman McKeever,
it was unanimously
RESOLVED that the Town of Mamaroneck continue its
membership in the Association of Towns of the State
of New York for the year 1954 and trat the annual
dues in the amount of $119. be paid out of the item
set aside for this purpose in the 1954. Budget.
The Clerk submitted the following reports:
Building Report, December, 1953
Building Report, 1953
Town Clerk' s Report, December, 1953
Report of Receiver of Taxes and Assessments, December, 1953
Attendance Report, December, 1953
List of Claims Audited and Paid by the Comptroller from November 1,
1953 to January 1, 1954
"Summary of Receipts and Disbursements, January 1 to November 30, 1953
Analysis of Budget Appropriations and Expenditures, January 1 to
November 30, 1953
Analysis of Estimated Revenues, January 1 to November 30, 1953
Summary of Receipts and Disbursements, January 1 to December 31, 1953
Analysis of Budget Appropriations and Expenditures, January 1 to
December 31, 1953
Analysis of Estimated Revenues, January 1 to December 31, 1953
Statement of Bank Balances as of January 1, 1954
479
On behalf of the Town Board, Supervisor Mandeville welcomed Council-
man Brush to the Board.
The Supervisor submitted and read his annual report for 1953•
On motion by Councilman McKeever,- seconded by Councilman Kane, it was,
upon roll call, unanimously
RESOLVED that the Supervisor° s Annual Report of
Highway moneys for the year 1953, be and it here-
by is approved.
The Highway agreement for the year 1954 was presented and on motion
by Councilman Kane, seconded by Councilman McKeever, it was, upon
roil call, unanimously
RESOLVED that the Highway Agreement, as presented
by the Superintendent of Highways for the year
1954, be and it hereby is approved.
The Supervisor submitted a letter, dated December 28, 1953, from Meighan
and Necarsulmer, Attorneys for Silvio and Carmela DiOrio, owners of
premises known as 781 Old white Plains Road (Block 819 Parcel 269)
and 77 Grand Street (Block 819 Parcel 274) , and stating that a search
has been made against said premises for back taxes and no back taxes
are found on the Town tax records of the Town of Mamaroneck. However,
certain returns have been listed in the County Finance Office and
inasmuch as the Town tax records indicate nothing, it is presumed
that all taxes have been paid and consequently the County Finance
returns should be cancelled. The letter goes on to request the Town
Board to authorize the Receiver of Taxes to write to the County
Finance Office asking that the taxes referred to, which have been
sold to the 'Town of Mamaroneck, be cancelled.
On motion by Councilman Brush, seconded by Councilman McKeever, the
-- following resolution was, upon roll call, unanimously adopted:
WHEREAS, it appears from a letter from Meighan & Necarsulmer,
attorneys for Silvio and Carmela DiOrio, that certain tax leases
affecting property known as 781 Old White Plaids Road (Block 819
Parcel 269) and 77 Grand Street (Block 819 Parcel 27.4) are listed
in the office of the County Finance Officer as follows:
Lot No. year of Tax Amount Date sold Sold to: Vol.
8.0.19 1907 $1.53 10/6/08 T. of Mamk. 57 page 257
!,000 yr. lease
19 1909 1.68 10/4./10 " 57 261
i9 1910 1.70 10/3/11 " 57 263
19 1911 1.38 10/1/12 " 57 265
l9 1912 1.,s9 10/7/13 11 57 267
19 1913 1.91 10/6/!4 " 57 269
and
WHEREAS, such arrears of taxes or tax leases do not appear upon
the Tax records of the Town of Mamaroneck, indicating that they have
- been paid or previously cancelled,
NOW, THEREFORE, BE IT
RESOLVED that the Receiver of Taxes certify to the
County Finance Officer that these taxes do not appear
in the records of the Town of Mamaroneck, and request
that they be cancelled on his records.
The Supervisor presented a 'Lease received from the Westenester County
Park Commission for vacant land located between Baldwin Avenue and
Myrtle Boulevard to be used by the Park Department.
j
Upon motion by Councilman Kane, seconded by Councilman McKeever, it
was, upon roll call, unanimously
RESOLVED that the Supervisor be and he hereby is
authorized to sign the lease with the Westcnester
County Park Commission wnicn provides for the further
extension of lease dated February 13, 1948, covering
the use of several parcels of vacant land situate on
Sheet 9, Pelham Port Chester Parkway, for a period of
1 year, ending December 31, 1954, at an annual rental
of $l.
For the record, the Clerk presented affidavit of publication and post-
ing of notice of adoption of resolutions extending old-age and sur-
vivors? insurance coverage to the labor class of the 'T'own of Mamaro-
neck.
After some discussion, on motion by Councilman Kane, seconded by
Councilman Brush, it was, upon roll call, unanimously
RESOLvED:
�I
1. That the Town of Mamaroneck elects to exclude from
eligibility for membership in the hew York State Employees?
Retirement System, such class or classes of its officers and
employees for whom old-age and survivors? insurance cover-
age is elected herein.
2. That the Town of Mamaroneck elects to extend old-age
and survivorst insurance coverage provided by the Federal
Social Security Act to the following class or classes of
its officers and employees:
Laborers
which coverage is extended pursuant to Section 218 of the
Federal Social Security Act and Chapter 619 of the Laws
of 1953, being Article 6 of the Civil Service Law, and
Chapter 620 of the Laws of 1953, being an amendment of
Article 5 of such law, and which coverage is subject to the
conditions thereof and to any amendments to the laws re-
lating thereto.
3. That it is hereby determined twat old-age and survivors?
insurance coverage snould not be extended to the following
class or classes of officers and employees because of im-
practicability, and that such class or classes shall continue
to be eligible for membership in the hew York State Employees?
Retirement System:
Ali services of an emergency nature performed by laborers
and services in part time positions performed by laborers
-- where the compensation is fixed at less than $100.00 per
calendar quarter.
4. That the Supervisor execute the proposed agreement
attached hereto and hereby made a part hereof in the name
and on benalf of the Town of Mamaroneck and submit such
proposed agreement to the Director of the New York State
Social Security Agency for the purpose of obtaining old-
age and survivors' insurance coverage for officers and
employees of the 'Town of Mamaroneck in accordance with
this resolution.
483
The Supervisor recognized Mr. Joseph S. Johnston who read a letter,
dated January 6, 1954, which he had written to the Board, as follows:
Gentlemen: January 6, 1954
I am the attorney for Mr. Douglas Smith, the owner of the
property known as No. 65 Palmer Avenue, in the Town of Mamaro-
neck. Because of the fact that I have been away on a short
vacation since before Christmas and have just returned, I had
not learned of the suit commenced in the Supreme Court
against the Town of Mamaroneck and the members of the Town
Board by two property owners of the Howell Park Section, and
of the statement attributed to Supervisor Mandeville in "The
Daily Times" of December 22, 1953, that the Town does not
intend to interpose any defense to this suit. These matters
have now been called to my attention.
I find it very difficult to believe that the statement
attributed to Supervisor Mandeville above mentioned, is the
official position of the Town government . If it is, a seri-
ous situation is in the making . Practically, the suit is
one to prevent the use of the property* of my client for mul-
tiple dwelling purposes. As is well known, this property
has been zoned for multiple dwelling for about twenty-five
years, and has been used for multiple dwelling purposes for
about thirty-five years. The opposition of these taxpayers,
who only recently purchased their homes, and who purchased
with full knowledge of the Town' s zoning ordinance, has only
come to life after a contract was entered into to develop
this property for the purpose for which it is zoned, and the
only purpose for whicn it is properly usable.
The present suit is an attack upon the legality of the zon-
ing ordinances of the unincorporated section of the Town, duly
adopted by the Town Board and upon the acts of the Town Board.
-- It is rather shocking to learn that t.e Supervisor of the
Town states that the Town will offer no defense to such an
action. I feel certain, however, that in making such a
statement, Mr. Mandeville did not express the attitude of
your honorable board because I cannot believe that the Town
Board would agree to take such a patently illegal position.
On behalf of my client, I wish to point out that in de-
fault of a proper defense of this suit by the Town of Niamaro-
neck, my client, who is not a party to the suit, could suffer
serious damages. My client expects and is entitled to receive
the protection which the law requires and which only the Town
of Mamaroneck can provide him as a taxpayer. In view of the
legal obligations of the members of the Town Board, I need
not point out the possibilities which would follow such an
abdication of their duties and responsibilities.
I, therefore, respectfully request that t± e official posi-
tion of the Town of Mamaroneck be recorded in the records
of the next meeting of your Board in a resolution direct-
ing your able Town Attorney to defend vigorously this suit,
and to uphold to the best of his ability, the acts of your
honorable board and of its equally honorable predecessors.
Respectfully,
Joseph S. Johnston /s
After some discussion, it developed that Mr. Johnston would like his
client to be made a party to the suit against the Town, in order
that he might participate in the defense of the action, if only
as amicus curiae.
Mr. Kane stated that he is confident Mr. Delius will defend the action
"vigorously" and said he would move that he be so directed.
vir. McKeever seconded this motion.
The Supervisor explained tint he had not voted on the motion to up-
zone 65 Palmer Avenue because he had hoped to offer a resolution
restricting the property to a 4-story building .
Mr. Wanshel said he would object to Hr. Kane' s motion because it
would seem to "cast aspersions on Mr . Delius."
Mr. Kane said he would withdraw his resolution, provided the Super-
visor makes a statement retracting the original statement attributed
to him.
Mr. Price Topping presented a. petition, dated January 13, 1954,
signed by ten residents of the unincorporated Area of the Town.,
petitioning the Board to amend the Zoning Ordinance of the Town and
to cliange the map accompanying and forming a part of said ordinance,
so as to change t:e zoning of Parcel 1, Block 401, from District B-2,
Residential to District A. Residential.
After some discussion, Councilman McKeever moved and Councilman
Kane seconded a motion to reject or deny this petition and it was
thereupon
RESOLVED that the petition of property owners,
dated January 13, 1954, for a change in zoning
of premises Known as Block 401, Parcel 1, on the
Tax Assessment Map of the Town of Mamaroneck
(65 Palmer Avenue) from B-2 Residential to
A-1 Residential, be and it hereby is denied and
that no further proceedings be taken for the
re-zoning of this property.
A vote taken on this resolution resulted as follows:
EYES: Supervisor Mandeville
Councilman Kane, Brush, (with the reservation that
he would like the Court to decide the suit which
has been started before the Board takes any further
action) and McKeever
NOES: None
Councilman Kane had nothing to report for his departments.
Councilman McKeever presented the following petitions received from
the Assessor for the correction of the assessment roll so as to per-
mit the apportionment of taxes, and on motion by Councilman McKeever,
seconded by Councilman Kane, 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
WdhREAS, after due consideration, this Board finds it desirable
to grant said petitions for the correction of said assessment roil,
hOW, THEREFORE, BE IT
RESOLVED that the assessment roll of 1953, taxes of
1954, which shows property now appearing on the roil
as follows:
487
Block Parcel Name Land Improvement Total
lit 423 Rose C. Bulkley $72375 33000 10,375
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel ivame Land Improvement Total
112 423 Rose C . Bulkley 4,00.0 3,000 71000
i12 463 Carmine Scornienchi 3,375 3,375
FURTHER RESOLVED that the assessment roll of 1953,
taxes of 1954, wnicn shows property now appearing
on the roll as follows:
Block Parcel Name Land Improvement Total
204 247 Rockledge Holding Corp. 14,000 8,000 223000
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Improvement Total
204 247 Paul Trapani & W. 3,000 81000 ii,000
204 260 Rockledge Holding Corp. 11,000 11,000
FURTHER RESOLVED that the assessment roll of 19533
taxes of 1954, which shows property now appearing
on the roll as follows:
Block Parcel :Name Land Improvement Total
206 510 Charles G. Williams 10,000 15,000 25,000
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel name Land Improvement Total
206 510 Fred T. Leighty & W. 4,000 151000 19,000
206 531 Charles G. Williams 61000 63000
FUR'IiiER RESOLVED that the assessment roll of 1953,
taxes of 1954, which shows property now appearing
on file roll as follows:
Block Parcel ivame Land Improvement Total
208 505 Thos. & Carl Guglielmo,Jr. 4,350 2,000 63350
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel ivame Land Improvement Total
208 505 Tnos. & Carl Guglielmo,Jr. 2,150 21000 4,150
208 515 C. K. Gugiieimo, Sr. 2,200 21200
FURTiiER 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
212 121 Harry F. Armstrong & W. 51500 8,500 14,000
I
I
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
I
Block Parcel Name Land Improvement Total
I
212 121 Adam A. Sumetz 23000 21000
212 129 Harry F. Armstrong & W . 31500 8, 500 12,000
FURTHER RESOLVED that the ass,essment roll of 1953,
taxes of 1954, which snows property now appearing
on the roll as follows:
Block Parcel Name Land Improvement Total
213 188 Alfred J. Poccia 2,400 2,400
i
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Improvement Total
213 188 John C. Smith & W. 600 600
213 196 Alfred J. Poccia, i,800 12800
FURTHER RESOLVED that the assessment roll of 1953,
taxes of 1954, which shows property now appearing
on the roil as follows:
Block Parcel Name Land oniy
213 175 & 253 Anthony DeCicco 4, 500
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel iiame Land only
213 175 & 253 Anthony DeCicco 4000
213 309 Carl J . Carpino & W. 200
FURTHER RESOLVED that the assessment roll of 1953,
taxes of 19542 which shows property now appearing
on the roll as follows:
Block Parcel iyame land Improvement Total
213 285 Carl J. Carpino & W. 13500 31500 51000
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Improvement Total
213 285 Anthony DeCicco 50 50
213 286 Carl J . Carpino & tiJ . 13450 31500 43950
FURTHER RESOLVED that the assessment roll of 1953,
taxes of 1954, wnicti shows property now appearing
on the roll as follows:
Block Parcel ilame Land Improvement Total
301 387 Mortimer J . Solomon & W. 16,500 403000 56,500
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel ivame Land Improvement Total
301 357 Joseph R.Greenfield & W. 6,000 4,500 10,500
301 387 Mortimer J . Solomon & W. 10,500 353500 46,000
F'URTP-ER RESOLVED that the assessment roll of 1953,
taxes of 1954, wnich snows property now appearing
on the roll as follows:
Block Parcel iVame Land oniy
302 1 Elizabeth M. Beringer $22,400
be corrected as follows in accordance ,.,ith the
provisions of subdivision 5 of Section 557:
Block Parcel ldame Land only
302 1 ivaury P . Medwick & w . 5,000
302 54 Elizabeth M. Beringer 17,400
FURTHER RESOLVED that the assessment roll of 1953,
taxes of 1954, which snows property now appearing
on the roll as follows:
Block Parcel lyame Land on!v
304 1 G. B. & E. M. Realty Corp. 46,350
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel name Land only
304 1 G. B. & E. M. Realty Corp. 35,450
304 84 Elizabeth M. Beringer 10, 500
304 1027 Jacqueline Oster 400
FURTiiER 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
305 5 Elizabeth Pearson 9, 500 21,000 30,500
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel idame Land Improvement Total
305 5 Mortimer A. Selinger 6,000 21,000 27,000
305 1009 Elizabeth Pearson 3, 500 3,500
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 Improvement Total
346 1 Gaetano Protano 9,600 252000 34,600
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel ivame Land Improvement Total
346 i Gaetano Protano 8,600 2,000 10,600
346 207 Hugh A. Grady & TN . 1,000 233000 24,000
493
FURTHER RESOLVED that the assessment roil of 19532
taxes of 1954, which shows property now appearing
on the roll as follows:
Block Parcel Name Land only
409 111 John Kuhn $20,500
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land only
409 111 Arden B. Crawford 900
409 113 John Kuhn 191,600
FURTHER RESOLVED that the assessment roll of 1953,
taxes of 1954, which shows property now appearing
on the roil as follows:
Block Parcel Name Land Improvement Total
410 318 Alfred J . Moll 3050 750 4,100
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Improvement Total
410 318 Salvatore Fazio & W. 600 600
410 321 Alfred J. Moll 25750 750 3,500
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 on!Y
604 138 Eleanor W. Chamberlain 2, 250
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land only
604 138 Eleanor id. Chamberlain 1,750
604 700 Eleanor W. Chamberlain &
Helena A. Wheeler 500
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 only
802 500 Joseph J . Rigano 4,000
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land only
802 500 Joseph J. Rigano 2,500
802 506 Frank Fosella & W. 1,500
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
804 759 Carol L. Glaser 61025 12,000 152025
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Improvement Total
804 759 , Wendy L. Rowland & or. 25100 122000 14,100
804 777 & Carol L. Glaser 800 500
796 3,125 3,125
FUR'T'HER RESOLVED that the assessment roll of 1953,
taxes of 1954, which shows property now appearing
on the roll as follows:
Block Parcel Name Land on!v
307 424 Moorland Homes, Inc. 550
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land only
807 424 Robert M. Cole & W. 540
807 434 Frank Stefanowski & W. 10
FURTrER RESOLVED that the assessment roll of 1953,
taxes of 1954, which shows property now appearing
on the roll as follows:
Block Parcel Name Land only
814 581 Dominic M. Comblo & W. 2,100
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land only
814 581 Dominic M. Comblo & W. 1,900
814 653 David B. Chisholm & or. 200
FURTaER RESOLVED that the assessment roll of 1953,
taxes of 1954, which shows property now appearing
or, the roll as follows:
Block Parcel Name Land Improvement Total
915 198 Sidney Milwe & W. 7,550 7,550 15,100
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Improvement Total
915 198 Sidney Miiwe & W. 4,700 7,550 122250
915 211 Umberto Pennachia 21850 2,850
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 only
924 1 Helen Gumpel 7,400
97
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Bloc Parcel ivame Land only
924 1 Helen Gumpei $5,800
924 227 Joseph Calzona 11600
FURTHER RESOLVED that the assessment roll of 1953,
taxes of 1954, which shows property now appearing
on the roll as follows:
Block Parcel ivame Land Improvement Total
934 313 0 . A. & E. S. Harbach 29,000 33, 500 621500
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel ivame Land Improvement Total
934 313 0 . A. & E. S. harbach 24, 500 33,500 58,000
934 398 Rocco Deilaporta & or. 4,500 41500
FUR'I'riER 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
939 250 Alvin Lukashok, Inc. 8,400 26,000 34,400
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel Name Land Improvement Total
939 250 Alvin Lukashok, Inc. 3,000 31000
939 270 Henry Greenberg & W. 21700 13,000 15,700
939 278 Jack Confino & W. 2,700 13,000 15,700
FUH'TiiER RESOLVED that the assessment roll of 1953,
taxes of 1954, which shows property now appearing
on the moll as follows:
Block Parcel ivame Land Improvement Total
942 419 Frank Casciaro 9,000 12,000 21,000
be corrected as follows in accordance with the
provisions of subdivision 5 of Section 557:
Block Parcel ivame Land Improvement Total
942 419 Paul dershcopf & or 4,000 4,000
942 434 Edward H. Weinberg & W. 5,000 12,000 175000
Councilman Brush had nothing to report.
Mr. Delius submitted his answer in the matter of Topping and O'Donnell
v. Town of Mamaroneck, for signature by the Supervisor.
The Town Attorney stated that he had received from Mr. William Lagani,
a request for issuance of a duplicate tax lien, which lien was sold
to the 'Town of "Mamaroneck on May 25, 1927 and then purchased by Mr.
Lagani on August 3, 1927, for the sum of $3.55, covering premises
known as Block 823 Parcel 479, formerly Section 8, Block 95, Parcel 36.
Mr. Lagani has submitted tiie usual affidavit and recuests that a
duplicate lien be issued for delivery to the Receiver of Taxes with
a satisfaction so that the lien may be cancelled, and indemnifies the
Town of Mamaroneck against any loss or claims which may arise by reason
of the production of the original lien.
Upon recommendation by Mr. Delius, on motion by Councilman McKeever,
seconded by Councilman Kane, it was, upon roll call, unanimously
RESOLVED that duplicate lien, covering premises known as
Block 823 Parcel 479, (formerly Section 8 Block 95 Parcel
36) on the Tax Assessment Map of the Town of Mamaroneck,
sold to the 'Town of Mamaroneck on May 25, 1927 and there-
after assigned or sold to William Lagani on August 3,
19272 in the amount of 0.55, may be issued to William
Lagani, pursuant to the provisions of the Westchester
County Administrative Code, Chapter 852 of the Laws of
1948, Section 582, in order that this duplicate lien may
be surrendered to the Receiver of Taxes, together with a
satisfaction, so that the same may be cancelled of record.
Mr. Delius reported that he had looked into the matter of a provision in
the Zoning Ordinance giving 10 days' notice to municipalities within 500
feet of property which is tiie subject of a request for a variance and
would recommend such a provision. Mr. Delius will write to the Zoning
Board of the City of New Rochelle.
Mr. Delius reported that he had written to the Villages of Larchmont and
Mamaroneck on the subject of a jointly owned and operated swimming pool
in the Town of Mamaroneck, and neither Board, is interested.
Mr. Mandeville said he would like to go before these two Boards with the
permission of the Town Board, to request that each Village Board appoint
2 or 3 people to a committee which will study the matter further.
-- Mr. Delius submitted a report to the Town Board on the matter of the
surplus which has been a matter of discussion in the newspaper, by Mr.
Phil E. Gilbert, and the Clerk submitted photostatic copies of letters
received from Mr. Gilbert in connection with the same matter.
The Clerk submitted a letter, dated January 8, 1954, from the Superin-
tendent of Highways, recommending the purchase of two new trucks to be
equipped with the old load packers for use in the Sanitation Department
and one new car and a street sweeper to be used in the Highway Depart-
ment.
Or, motion by Councilman McKeever, seconded by Councilman Brush, it was,
upon roll call, unanimously
RESOLVED that the Town Clerk be and he Hereby is authorized
to publish a notice for the purchase of the above equipment
and an embossing machine for addressograpn plates, style GG
and style VV, such notice to be in compliance with the provi-
sions of Section 103 of ti;e General Municipal Law.
The Supervisor suggested the appointment of Councilman Kane, Councilman
Brush, Messrs. Egan, Duffy, Vrionis, O'Dorineil and de Noyelies as a Com-
muters' Committee to select a cnairman and work with the Supervisor
securing petitions and studying the reasonableness of the matter of the
Town contributing to either the County or the Mayors' Committee in
securing an expert to work with Mr. Delius and an engineer in the matter
of the application by the tdew Haven Railroad Company for an increase in
its rate schedule.
The Supervisor said the Board of Supervisors passed a resolution along
these lines. He said his object is to provide a committee molded
together which knows it will have proper financing and proper guidance
by the attorney, which will be ready to act in an intelligent way.
I
5®1
Mr. Winton L. Miller, Jr. , 125 -Weaver Street, said he believes the Board
should bear in mind the fact that perhaps if the Railroad Company does
not obtain a fair increase, it may not be able to install new equipment.
On motion by Supervisor Mandeville, seconded by Councilman McKeever,
it was, upon roll call, unanimously
RESOLVED that there be and hereby is appointed a committee
- to work with the Supervisor and the 'Town Attorney, studying
the proposed fare increase requested by the New York, New
Haven and Hartford Railroad Company.
FURTHER RESOLVED that the following are hereby appointed
to said Committee: Councilman Peter F. Kane, Jr. , Coun-
ci -an C. Benjamin Brush, Jr., Mr. Edward J . Egan, Mr.
Edward P. Duffy, Mr. George vrionis, Mr. Francis X.
O'Donnell and Mr. Marshall N . de Noyelles .
The Supervisor suggested tnat the Board proceed with matters of organi-
zation.
i
Councilman McKeever moved the adoption of a resolution to approve the
salaries of all Town officials and employees and to appoint officers
and employees for the year 1954•
This motion, being seconded by Councilman Kane, was, upon roll call,
duly adopted as follows:
RESOLVED:
Section 1. That the salaries of ail elected officials
of the Town of Mamaroneck for the year 1954, are to be
the salaries stated and appropriated in the annual
Budget or Estimate for the year 1954 as follows:
I
frame Office Salary
Owen A. Mandeville Supervisor w6,000
Jeremiah C . Waterman Councilman 1,200
John T. McKeever Councilman 11200
Peter F. Kane, Jr. Councilman 12200
C . Benjamin Brush, Jr. Councilman 1, 200
Henry R. Dillon Receiver of Taxes 6,240
Charles M. Baxter Justice of Peace 21800
Munro Brewer Justice of Peace 2,800
Charles J . Gronberg Town Clerk 6, 240
Section 2. Tnat the following persons are hereby
appointed as Town Officers as of Januar,J J. 1954,
in accordance with the provisions of the Town Law,
and for the respective terms and at an annual salary
or rate of compensation hereinafter stated, such
annual salary or compensation to be paid from the
amounts appropriated in the annual Estimate or
Budget for the year 1954, or so much thereof as
shall be sufficient to pay the salary or compensa-
tion as hereby fixed:
Name Office Term Salary
---- Town Attorney 1/1/54 to 12/31/55 $7,080
Francis O'Brien Supt. of Highways " 4,720
Vacant Town Engineer "
Assessor " 6,240
Leo N . Orsino Comptroller " 1,380
503
Section 3 . That a bond be required for the faithful
performance of the duties of each of the following
officials in the amounts stated, with sufficient
sureties to be approved by this Board, and the form
to be approved by the Town Attorney:
Comptroller 81,000 - two years
Supt. of Highways 1,000 - one year
Bldg. & Pibg . Insp. 12000 - one year
Senior Acct. Clerk 102000 - one year, Receiver of Taxes
Accountant 10,000 - one year, Receiver of Taxes
Section 4. That the following positions shown in the
Budget or Estimate are hereby continued and the annual
compensation for the same in the year 1954 is hereby
fixed and shall be paid from the amounts appropriated
in the annual Estimate or Budget for the year 1954 or
so much thereof as snail be sufficient to pay such
annual compensation to be effective as of January 1, 1954:
Title of Civil Service Salary or
Name Position Classification Compensation
Alexander Finson Town Accountant Comp. $6,240
Jean Corbia Int. acct. Cik. & Steno." 32500
Margaret Barnes Senior Steno. " 3,500
Wiihelmina. Schroeder Telephone Operator " 3,100
Donna Wiedemann Int. Acct. Cik. " 33360
John Seufert Custodian " 32100
Wm. Kirtland (Prov.) Intermediate Clk. " 21840
Leo N . Orsino Senior Acct. Cik. " 41860
Frances Riley Senior Typist 11 32500
Charles Kane Assessment Cik. " 32400
Wm. Paonessa (Prov.) Senior Engineer. Aid °" 3,840
Paul A. Yerick Police Chief " 6.940
Francis Waterbury Police Lieutenant S1 51660
Eugene De veau Police Sergeant it 51140
Philip Mij-1heiser Police Sergeant " 5,140
Wm. Cunningnam IT " 5,140
Chauncey Smith Police Det. Sergeant " 52260
Joseph Paonessa Patrolman IT 42740
John Grenan " it 4,740
John Caputo n It 41740
James Knox °B It 42740
Lawrence McAllister IT IT 42740
Christopher Lovely " " 43740
James M ancusi " " 4,740
James Sta.ropoli t1 It 4,74®
George Mulcahy IT IT 4,74®
John E. Rowan " " 42740
Louis Turco " " 4,740
Edward Bakker " " 4,740
James O'Brien " " 4,740
John M. Leonard " " 41740
Richard Winkler " " 41740
David McClintock " " 42740
John Welsh " 4,440
Eugene Agnessanto " it 43440
Wm. Celestino '' 'r 41240
Vincent Mazza, Jr. " " 3,840
- Trios. M. Aitchison Park Foreman Non-comp. 4,740-
Arthur Johnson Asst. Park Foreman " 33900
iviichael Harrington Fire Lieutenant Comp. 42340
Louis Testa IT IT 42340
Joseph Miller Fire Truck Driver Non-comp. 4,200
Alfred Moll. " 11 41200
Earl Mellor IT et 42200
Edward. Muller " rr 42200
Nicholas Soriano °t 42020
Nicholas Giacomo (Prow.) " 1f 3,480
Marion Sweatiand Public Health Nurse Comp. 1,687. 50
Paul Fortuna Motor Eauipt. Oper. Non-comp. 32500
(Garbage Dept.)
\ 5®5
Section 5 . That the employment of the last named
persons to she aforesaid positions, is iii accordance
with the classifications made by the County Personnel
Officer, under the provisions of the Civil Service Law
of the State and any vacancies which now exist or which
may, from time to time, occur in said positions, are
to be filled at salaries set in accordance with the
provisions of the salary scale adopted by the Town
Board and in conformity with the Civil Service Rules
and amendments thereto, for towns, villages and special
districts in Westchester County, New York.
On motion by Councilman McKeever, seconded by Councilman Kane, it was,
upon roll call, unanimously resolved as follows:
Section 6. That the following persons are hereby
appointed to positions classified as exempt under
the Civil Service Law, such appointments to be made
as of January 1, 1954, and to continue at the pleasure
of the Town Board, at the annual salary or rate of
compensation hereinafter stated, which is to be paid
from amounts appropriated in the annual Budget or
Estimate for the year 1954, or so much thereof as
shall be sufficient to pay the salary or compensation
as hereby fixed:
Name of Title of Salary or
Incumbent Position Compensation
David Lyde Sanitation Man $31500
Curtiss Major 17 3, 500
Mathew Halley it 31500
Domenick Loiaconi " 3,500
Roscoe Paysoure TM 33500
Peter Forti " 32500
Ivrell Johnson " 31500
George W. Burton Fire Inspector (P . 'i'.) 960
Pearl E. DeGrau int. Steno. (P . T'.) 750
----- Building & Plumbing Insp.
On motion by Councilman IcKeever, seconded by Councilman Kane, it was,
upon roll call, unanimously resolved as follows:
Section 7. That the salaries of all officers, elected
and appointed, and all employees, be paid semi-monthly
on the first and fifteenth days of each month.
FURTnER RESOLVED that these resolutions become effective
as of January 1, 1954.
On motion by Councilman McKeever, seconded by Councilman Kane, it was,
upon roll call, unanimously
RESOLVED that the following bonds for elected
officials are hereby required, pursuant to the
Town Law, and approved as follows:
Bond, Owen A. Mandeville, as Supervisor of the Town
of Mamaroneck, conditioned for the faithful perfor-
mance of his duties, including the payment of all
school moneys, pursuant to Section 25 of the Town
Law, upon which the National Surety Corp. is surety
in the penal sum of X25,000 for a term of two years .
Bond, Charles J . Gronberg, as Cierk of the 'Town of
I4ia°aaroneck, conditioned for the faithful performance
of his duties, including the depositing of all funds
or moneys of the Town received by him, pursuant to
®7
Section 25 of the Town Law, upon which the National
Surety Corp. is surety in the penal sum of X61,000 for
a term of two years .
Bond, Munn Brewer, Justice of the Peace of the Town of
Mamaroneck, conditioned for the faithful performance
of his duties, including the depositing of all funds or
moneys of the Town, received by him, pursuant to Section
25 of the Town Law, upon which the National Surety Corp.
is surety in the penal sum of $1,000 for a term of four
years.
Bond, henry R. Dillon, Receiver of Taxes of the Town of
Mamaroneck, conditioned for the faithful performance of
his duties, including the depositing of all funds, all
moneys of the Town received by him, pursuant to Section
25 of the Town Law, upon which the National Surety Cor-
poration is surety in the penal sum of $20,000, for a
term of 4 years.
The following letters were received:
Honorable Town Board December 31, 1953
Town of Mamaroneck
Gentlemen:
Subject to your approval, I desire to deputize Hr. Leo N .
Orsino, Senior account Clerk in my office, to perform any
and all of the duties of the Receiver of Taxes and Assess-
ments, including thereamong, the duty of receiving tax
money, giving proper receipt therefor in his name, G.nd
entering same upon the records and .depositing the tax
money in the bank as required by law.
very truly yours,
Henry R. Di11on
Receiver of Taxes
Honorable Town Board December 31, 1953
Town of Mamaroneck, A. Y .
Gentlemen:
Subject to your approval, I desire to deputize Nr.
Alexander Finson, Accountant of the Town, to receive
tax money, give proper receipt therefor in my name and
enter same upon the records and deposit the tax money
in the bank as required by law.
very truly yours,
Henry R. Dillon,
Receiver of Taxes
On motion by Councilman McKeever, seconded by Councilman Kane, it was,
upon roll call, unanimously
RESOLVED that, in accordance with a. request received from
Henry R. Dillon, Receiver of Taxes, this Board hereby
--- approves of his appointment of Leo N. Orsino, Senior
Accounty Clerk, as Deputy Receiver of Taxes, and his desig-
nation of Alexander Finson, Accountant, as a person
authorized to receive tax money, give proper receipt there-
for in his name, enter such payments upon the records and
deposit tax money in the bawl.
i
On motion by Councilman McKeever, seconded by Councilman Kane, it was,
upon roll call, unanimously
RESOLVED that the appointment by the Town Clerk of
Wilhelmina Schroeder and Margaret Barnes as Deputy
Town Clerks, in accordance with his certificate
this day presented to the Board, is hereby approved.
On motion by Councilman McKeever, seconded by Councilman Kane, it was,
upon roll call, unanimously
RESOLVED that Charles J . Gronberg be and he hereby
is appointed Registrar of vital Statistics of the
Town of Mamaroneck for the term beginning January
1, 1954 and ending December 31, x.955 .
FUR'T'HER RESOLVED that the Supervisor be and he
hereby is authorized to sign the Certificate of
Appointment of the Registrar of Vital Statistics
to be filed with the faew York State Department
of Health.
On motion by Councilman McKeever, seconded by Councilman Kane, it was,.
upon roll call, unanimously
RESOLVED that the regular meetings of this Board
be held on the first and third Wednesdays of each
month at 8:15 P . M. in the Court Room at Mamaro-
neck Town Police Headquarters, 11 Edgewood Avenue,
Town of Mamaroneck.
The Supervisor recommended the appointment of the following committees
for the yeaar 1954:
Councilman Jeremiah C. Waterman Legislation
Police Pension Fund
Councilman John T. McKeever Assessments
Drainage
Sewers
Councilman Peter F. Kane, Jr. Incineration
veterans? Service
Councilman C . Benjamin Brush, Jr. Parks
Recreation
Civilian Defense
The Board unanimously approved the foregoing appointments.
On motion by Councilman i�icKeever, seconded by Councilman Kane, it was,
upon roll call, unanimously
RESOLVED that the "Daily Times" of Mamaroneck be
and it hereby is designated the official news-
paper of the Town of Mamaroneck for the purpose
of publishing notices.
On motion by Councilman McKeever, seconded by Councilman Kane, it was,
upon roll call, unanimously
RESOLVED that the firm of Glick-Freedman, Certified
Public Accountants of New Rochelle, New York, be and
they hereby are appointed to audit the records of
the Town for the year 1953 .
I
FURTHER RESOLVED that the compensation for this
service be in the amount of $2,400 which is the
amount in the 1954 Budget.
On motion by Councilman McKeever, seconded by Councilman Kane, it
was, upon roil call, unanimously
RESOLVED that the following be and they hereby are
_. appointed constables to serve for the term beginning
January 1, 1954 and ending December 31, 1954, with-
out salary:
Rocco V. Migliaccio, 243 Knollwood Avenue, Mamaroneck, n . Y .
Thomas Faillace, 601 Mamaroneck Avenue, Mamaroneck, YJ . Y.
Frank F. Herz, 1308 Crown Court, Mamaroneck, N . Y.
FURTHER RESOLVED that the appointed Constables, Rocco
V . Higiiaccio, Thomas Faillace and Frank F. Herz, each
file a bond in the sum of $2, 500 for the faithful per-
formance of their duties, said bond to be for one year
and to be approved by the Town Attorney, and the pre-
mium for the same to be paid out of Town funds.
On motion by Councilman McKeever, seconded by Councilman Kane, it
was upon roll call, unanimously
RESOLVED that the following be and they hereby are
appointed as members of the Board of Police Com-
missioners of the Town of Mamaroneck, iuew York,
to serve at the pleasure of the Board:
Cecil W. Borton
Loren R. Dodson
Cornelius J . Guinn
On motion by Councilman McKeever, seconded by Councilman Kane, it
- was, upon roll call, unanimously
RESOLVED that Town Councilman Jeremiah C.
Waterman be and he hereby is appointed a
member of the Board of Trustees of the Police
Pension Fund for the term beginning January 1,
1954 and ending December 31, 1954.
On motion by Councilman McKeever, seconded by Councilman Kane, it
was, upon roll call, unanimously
RESOLVED that Eiizabetn B. Phiilips be and
sne hereby is reappointed a member of the
Board of Park Commissioners of Park District
No. 1 of the Town of Mamaroneck, New York,
to serve for the term beginning January 1,
1954 and ending December 31, 1956.
The Supervisor, in accordance witn Article 2, Section 12 of the
Plumbing Code of the Town of Mamaroneck, appointed a member to the
Examinaing Board of Plumbers as follows:
i
William Fordyce l year
On motion by Councilman McKeever, seconded by Councilman Kane, it
was, upon roll call, unanimously
RESOLVED that the following banks and trust com-
panies in which the funds of the 'Town of Mamaro-
neck and its various districts and departments are
513
now deposited, shall continue to be the depositories
of such funds for the year 1954, upon the same terms
and conditions as now obtain, including security
deposits now in effect:
County Trust Company - all branches
First National Bank, Mount Vernon
Chase National Bank, New York City
Marine Midland Trust Company, New York City
First Westchester National Bank, New Rochelle
Westchester Bank and Trust Company, New Rochelle
The Supervisor presented the renewal of the contract between the Town
of Mamaroneck and the Westchester County Dog Protective Association,
inc . , for the year 1954 in the sum of $11800.
Upon motion by Councilman McKeever, seconded by Councilman Kane, it
was, upon roll call, unanimously
RESOLVED that the Supervisor be and ne hereby is
authorized to sign the contract between the Town
of Mamaroneck and the Westchester Snore Humane
Society, Inc. , for the year 1954, in t e amount
Oil $1,800 as provided in the 1954 Budget.
The Supervisor presented the renewal of the contract between the Town
of Mamaroneck, the village of Larchmont, and the Larcinnont Public
Library in the amount of �i b,784.32 as provided in the 1954 Budget.
On motion by Councilman McKeever, seconded by Councilman Kane, it was,
upon roll call, unanimously
RESOLVED that the Supervisor be and he hereby is
authorized to sign the contract between the Town
of Mamaroneck, the village of Larcnmont, and the
- Larchmont Public Library, in the amount of 4.b16,784.32
for the year 1954, which amount is provided in the
1954 Budget.
The Supervisor presented a lease for two years, covering the rental
of the ;remises at 158 West Boston Post Road, used for the Town
Offices.
On motion by Councilman McKeever, seconded by Councilman Kane, it was,
upon roll call, unanimously
RESOLVED that the Supervisor be and he hereby is
authorized to sign the lease for the rental of the
premises used as the Town Offices at 158 West Bos-
ton Post Road, village of Mamaroneck, the lease
being for the years 1954 and 1955, at the rate of
63,300 per annum.
On motion by Councilman McKeever, seconded by Councilman Kane, it was,
upon roil call, unanimously
RESOLVED that the salary scale of Civil Service
ernployees of the Town of Mamaroneck, adopted
January 7, 1953, is hereby amended as follows.
Minimum Maximum
Police Criief 6,000 6,940
Police Lieutenant 5,360 5,660
Sergeant Detective 4,160 5,260
Sergeant 4,040 5,140
Detective 3,840 4,940
Patrolman 3,640 4,740
Fire Lieutenant 4,000 4040
Fire Truck Driver 31480 41200
Park Foreman 4,000 4,740
Asst. Park Foreman 3,200 3,900
Public Health course 3,300 4,060
515
Minim 'Maximum
Town Accountant 15, 200 6,240
Intermediate Acct. Clerk 22600 3,300
Senior Acct. Clerk (Tax Dept.) 3,860 4,860
Senior Stenographer 2, 700 3, 500
Telephone Operator 25500 3400
Intermediate Acct. Clerk & Steno. 2,700 3, 500
Intermediate Clerk 22840 35280
Senior Typist (Assessor) 2,700 3, 500
Assessment Clerk 2,600 3,400
Senior Engineering Aid 31380 3,840
Custodian 2,600 3,280
Motor Equipt. Operator (Garbage) 2,900 3,500
Fire Inspector (P . T.) 700 960
Bldg . & Pib. Inspector (P . T.) 700 1,200
Labor Foreman - highway (per hour) 1.75 2.00
Notor Equipt. Operator - Highway rr " 1.35 1.50
Sewer Maintenance Ian " " 1.35 1.50
Laborer " " 1.10 1. 50
On motion by Supervisor Mandeville, seconded by Councilman Brush, it
was, upon roll call, unanimously
RE60L'VED that George Schuler be and he hereby is
appointed a member of the Zoning Board of Appeals
of the Town of Mamaroneck, to fill the unexpired
term of C . Benjamin Brush, Jr. , such term to ex-
pire February 19, 1958.
There being no further business to come before the meeting, it ad-
journed at 9: 55 P. M. , to meet again on February 10th, 1954, and imme-
diately re-convened as the Board of Fire Commissioners .
The Clerk submitted the Fire Report for the month of December, 1953.
There being no further business, the meeting adjourned at iO P . M. , to
meet again on February 10th, 1954•
To . Cler
s
i