Loading...
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