Loading...
HomeMy WebLinkAbout1954_02_10 Town Board Minutes 521 MINUTES OF A SPECIAL MEETING OF Ti:E TOWE BOARD OF THE TOWN OF' MAIYIARO- NECK, HELD FEBRUARY 10, 1954, IE THE COURT ROOM OF MA:tiIAROivECK T'GwB POLICE HEADQUARTERS AT 11 EDGENOOD AVENUE, TOWN OF Mip- ARONECK. Councilman McKeever, as Acting Supervisor, called the meeting to order at 8: 15 P. M. PRESERT: Councilmen McKeever, Waterman, Brush, and Kane aBSEIuT: Supervisor Mandeville Presence was also noted of Mr. Gronberg, Town Clerk and Mr. Finson, Town Accountant. The Clerk presented and read a letter from Mr. Richard Nathan, )+I Winged Foot Drive, dated February 9, 1954, stating that he would like to see a 6" main installed in winged Foot Drive with a fire hydrant at some point approximately 300 feet west of Fenimore Road on winged Foot Drive and a letter, also dated February 9, 1954, from C . W. Moody, for Rockiedge Holding Corporation, stating that they are again request- ing the Town Board to consider the installation of about 250 feet of 6" water main in Winged Foot Drive, running west from Fenimore Road to serve the following customers: William Jeffrey, Richard Eathan, Paui Trapani and C. W. Fioody. The letter also stated that the Water Com- pany' s estimate for this main with fire hydrant is 1411,191.17. Fir. Moody was present and addressed the Board. After discussion, the matter was put over until the meeting of March 3rd. The minutes of December 17th, 1953, and January 13th, 1954, were approved as presented. The Clerk presented and read a letter, dated February 2, 1954, from Mr. C. J. Quinn, Secretary of the Board of Police Commissioners, stating that the Commission strongly recommends improved street light- ing at the Cross walk on Myrtle Boulevard, leading to the railroad station from the war Memorial Plaza., Enclosed with tnis letter was an estimate from Consolidated Edison Company of New York, Inc. , showing the estimated cost of material for this light to be X201.10 and the total estimated investment cost to be $329.10. The letter also recommended the appropriation of W . to cover expense of two men from the Police Department for attendance at the Police Section meeting of the Annual Meeting of the Association of Towns of the State of New York, to be held in New York City during the first week in February, 1954• On motion by Councilman Waterman, seconded by Councilman Kane, it was unanimously RESOLVED that this Board hereby approves the recommen- dation of the Board of Police Commissioners for improved street lighting at the crosswalk on Myrtle Boulevard and hereby authorizes the Police Chief to have said light in- stalled by Consolidated Edison Company of New York, Inc. , in accordance with that Company' s estimate, dated January - il, 1954, in an amount not to exceed $201.10 estimated cost of material and $329.10 total estimated investment cost. On motion by Councilman Waterman, seconded by Councilman Kane, it was unanimously RESOLVED that this Board hereby approves an appropriation in the aarount of X15 to cover expenses to two men from the Police Department, for attendance at the Police Section meeting of the Annual Meeting of the Association of Towns of the State of New York, to be held in Bew York City on February 8th, 9th, and 10th, 1954• I 523 The Clerk presented and read a letter, dated February 8, 1954, from Mr. C. J _ Quinn, Secretary of the Board of Police Commissioners, advising that the Police Commission had discussed rental service of automobiles for the Police Department but, inasmuch as they had no facts or figures upon which to base a study, they felt they were in no position, at present, to discuss this type of service as opposed to the present plan of purchasing automobiles . The Clerk presented and read a letter from the Superintendent of Hign- ways, dated February 10, 1954, recommending the installation of two 1000 L.S . units at an approximate investment cost of 15137 and an approximate annual operating cost of $49.66, in accordance with a request from residents of Dudley Lane for street lights . On motion by Councilman Kane, seconded by Councilman Brush, it was unanimously RESOLVED that the Superintendent of Highways be and he hereby is authorized to request tine installation by Con- solidated Edison Company of Aew York, Inc. , of two 1000 L.S. units on Dudley Lane, at an investment cost of approximately $137 and an annual operating cost of approximately �$49.66. The Clerk presented and read a letter, dated February 4, 1954, from the County Executive of Westchester County, Mr. James D. Hopkins, acknwledging receipt of resolution adopted by the Town Board on Janu- ary 30, 1953, with respect to the proposed rate increase of the iNew York, A ew Haven and Hartford Railroad, and advising as to the action which Mr. Hopkins has taken in this matter. The letter was received and filed. The Clerk presented and read a letter, addressed to the Town Board, dated January 28, 1954, received from the State Traffic Commission, stating that the Department of Public Works referred to the State Traffic Commission, a request from Chief Yerick for a "STOP" sign control on Winthrop Avenue at its intersection with Route 1, in the Town of 'Mamaroneck and advising that they had issued their order pursuant to authority conferred by Article 7 of the Vehicle and Traffic Law to the Division of Operation and Maintenance of the De- partment of Public Works to erect and maintain on Winthrop Avenue, a Town Highway in the Town of Mamaroneck, a sign directing drivers of vehicles to bring such vehicles to a stop before entering Route US 1, SH 5372. Copy of said order was enclosed with letter. The Clerk presented and read a letter, addressed to the Town Board, dated January 18, 1954, received from Mrs. Harry W. Kapp, 6 Heatiler Lane, protesting against public parking in front of her property. This letter was referred to the Police Chief. The Clerk presented and read a letter, addressed to Mr. Charles J . Gronberg, dated January 25, 1954, received from Miss Sandy Nelson, advising that tree Planning Committee for Teen-Age Canteen, has re- quested the use of one of the following properties: corner of Merritt and Blossom; property on Boston Post Road, opposite Bose and -- Parker; or a portion of the Town Yard. The Clerk was instructed to advise the Committee in connection with these properties. The Clerk presented and read a letter addressed to the Town Board, dated February 6, 1954, received from Mr. Edward Petigor, enclosing a deed to the Town, of certain land abutting Blossom Terrace. Tile Clerk was instructed to write to Mr. Petigor and thank him. 525 The Clerk presented and read a letter addressed to Supervisor Mandeville, dated February 1, 1954, received from the State Comptroller, enclosing an approved copy of the T'own' s agreement with the State Social Security Agency to extend old age and survivors* insurance under the Federal social security program to employees of the Town, and enclosing an approved copy of the agreement, including a copy of the resolution adopted by the Town Board of Mamaroneck as well as a. copy of the pro- cedure designed to make social security coverage effective for employees who are eligible and a supply of forms to be used in submitting the necessary reports to the office of the State Comptroller. The Clerk presented and read a letter, addressed to the Town Board, dated February 8, 1954, received from Mr. Frank D. Gironda, asking the Board to consider enlarging the area of station parking, suggesting ways and means of accomplishing this, and also suggesting that "surplus money's could be profitably used by improving and re-surfacing Laurel Avenue from Weaver Street to Cabot Road. The Clerk presented and read a letter, addressed to the Town Clerk, dated February 8, 1954, received from :sir. Sol Paseltiner, an attorney with an office at 20 "south Broadway, Yonkers, N . Y. , enclosing a joint application of Bernacchia. Bros. , Inc . and Liberty Coacnes, Inc. to transfer the terminable permit issued to Bernacchia Bros. , Inc. , of its Yonkers-Playland, Rye, new York route. The Clerk was instructed to invite Mr. Paseltiner to appear before the Board at its next meeting. The Clerk presented and read a letter, addressed to Mr. Gronberg, dated February 8, 1954, received from the office of the Attorney Gen- eral of the State of New York, enclosing a copy of a letter addressed to Mayor Churcn of New Rochelle, under dated of January 18th, assuring Mayor Church that, in reply to Lis telegram requesting an investiga- tion of the application of the New York, New Haven and Hartford Rail- road Company to the Interstate Commerce Commission for an increase in the commutation fares, the Attorney General stands ready to cooperate with the Public Service Commission in the effort to protect the inter- ests of the commuters affected by the requested increase in fares. This letter was received and filed. The Clerk presented to the Board for approval, the usual Supervisor' s Bond in the amount of $i,i00 covering the amount of State Aid to be paid the Town of Mamaroneck for the repair and improvement of highways, pursuant to the provisions of Section 283 of the Highway Law. On motion by Councilman Kane, seconded by Councilman 'Vaterman, it wa.s unanimously RESOLVED that Bons No. 5365842 Al in the amount of U1,100 of the National Surety Corporation, is approved as to form, and the Supervisor is hereby authorized to execute the same and file it pursuant to law. Tne Clerk presented and read a supplementary report of the Town' s Fact Finding Committee on the proposed New Haven rate increase application, dated February 5, 1954. The was received and filed. The Clerk presented and read a letter, addressed to the Supervisor, dated February 3, 1954, received from i . T. Looby, General Tax Accoun- tant for the County 'Transportation Company, Inc . , enclosing a verified report relative to operation of buses of that Company in the Town of Ma'flarorieck, for tiie six months elided December 31, 19531 and a, check for X129.34, covering Gross Earnings tax for teat period. For the record, Mile Clerk submitted the following reports: Annual Report of the Fire District Treasurer for tiie fiscal year end- ing December 31, 1953 Annuai Report of the Supervisor for the fiscal year ended December 31, 1953 Town Cierk' s Report, January, 1954 Report of liestchester Snore tiumane Society, December, 1953, and Janu- ary, 1954 Building Report for January, 1954 Report of Receiver of Taxes and Assessments, January, 1954 Attendance Report, January, 1954 List of Claims Audited and Paid by the Comptroller from January i to February 1, 1954 For the record, the Clerk submitted an affidavit of publication and posting of notice of amendment of the Generai Ordinance of the Town of Mamaroneck as of December 17, 1953 The Clerk submitted affidavit of publication of notice requesting bids on the purchase by the Town of Mamaroneck of one embossing machine for embossing addressograph plates, style vv and style gg. The Clerk submitted one bid, dated February 2, 1954, received from Addressograph-Niultigrapn Corporation, as follows: (1) Model 6343 Graphotype machine - Equipped with Copy-holder, Back Spacer, Plate Tray, Plate Roller, Light Fixture, Standard Electric Typewriter Keyboard, Standard AC115 volt, 60 cycle Single Phase Motor Style B Adapter for GG Places - Embossing Indicator lvet cost delivered and installed $1,365 .00 I On motion by Councilman Brush, seconded by Counciimann Kane, it was unanimously RESOLvED that the Assessor be and he hereby is authorized to purchase from Addressograph- Multigra.pn Corporation, one Model 6343 Grapno-Type machine in accordance with above specifications in an amount not to exceed $)1,365 which amount is shown in the Assessor' s budget for 1954• i Mr. rune asked consideration of the possibility of adopting the State Building Code, in the interests of all concerned. Mr. McKeever said he is now studying the Multiple Dwelling Law. A report wiil be made on t _is subject by the Town Attorney. Mr. Kane suggested that the Board advertise in the most advantageous way to attract the attention of engineers in an effort to obtain a Town Engineer. There is $7,500 for an engineer in the 1954 budget. The Engineer, if and when he is employed, wili also serve as the Building and_ Piumbing Inspector. The Clerk was instructed to investigate into the cost of advertising in the Engineering hews. Councilman Brush reported that ne had attended the recent meeting of the Board of Park Commissioners and feels the Commission is in excel- lent hands. He plans to attend future meetings. Councilman Waterman had nothing to report. 529 Councilman McKeever presented the following petition received from the Assessor for the correction of the assessment roll so as to permit the apportionment of tales, and on motion by Councilman McKeever, seconded by Councilman Kane, the following resolution was, upon roll call, unanimously adopted: WHEREAS, the Assessor has presented a petition for the correction _ . of the Assessment roll for certain years, pursuant to the provisions of Section 557, Article i6 of the Westchester County Administrative Code, known as the Westchester County Tax_ Law; and WHEREAS, after due consideration, this Board finds it desirable to grant said petition for the correction of said assessment roil, NOW, THEREFORE, BE IT RESOLVED that the assessment roll of 1952, taxes of 1953, and the assessment roil of 1953, taxes of 1954, which show property now appearing on the roll as follows: Block Parcel Name Land only 105 418 Ida H. Wood w 650 106 570 Ida H. food 800 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 105 418 Leo N . Levi & W. 200 105 421 Ida H. Wood 450 106 570 Ida H. Wood 750 106 578 Leo A . Levi & W. 50 On motion by Councilman McKeever, seconded by Councilman Kane, the following resolution was, upon roll call, unanimously adopted: WHEREAS, the 'Village of Mamaroneck, through the institution of foreclosure proceedings in rem, has become and now is the owner of a number of parcels of real estate situate in the Village of Mamaro- neck and Town of Mamaroneck; and WHEREAS, both the village of Mamaroneck and the Town of Mamaro- neck held tax liens on said parcels of real property; and WHEREAS, pursuant to Section 165H of the Tax Law, an agreement was entered into between the Village of Mamaroneck and toe Town of Mamaroneck, which, among other things, set forth the interests of said municipalities in the properties being foreclosed, the manner of the sale of said properties, and the manner of the distribution of the proceeds received from said sales; and WHEREAS, the Village of Mamaroneck has, pursuant to an agree- ment had with the Town of Mamaroneck, advertised for and has hereto- fore received bids on certain properties owned by the Town of Mamaro- neck as well as on certain properties owned by the village of Mamaro- neck in the Town of Mamaroneck; and VhEREAS, the Board of Trustees of the village of Mamaroneck has given consideration thereto and after due deliberation, accepted the bid of Bernardo Fraioli (broker, Joseph. S . Faillace) dated October 26, 1953, in the amount of U4,440 for the purchase of property desig- nated on survey prepared by the village Engineer as Lots 1 to 4 in- clusive, which property is a portion of property known on the Assess- ment Map of the Village of Mamaroneck as Section 8, Block 12, Plot k (Block 806 Parcel 1 on the Town Assessment Map) , upon the following conditions: I That the Village of Mamaroneck retain for municipal purposes, such portions of the property as are indicated on sketch as prepared by tiilia.ge Engineer Latimer; that there be reserved by the viilage of Maniaroneck a 30' easement at the westerly or southerly boundary of the property for drainage or other utility purposes; and that the purchaser will accept a deed containing a covenant that not more than four nouses will be erected on the property therein described. ; and WHEREAS, since receipt of said bid, this Board has given careful consideration thereto, and after due deliberation, it is RESOLVED that tnis bid be approved upon the terms and conditions above stated which are incorporated in the resolution adopted by the village Board on November 23, 1953. There being no further business to come before the meeting, it adjourned and immediately reconvened as the Board of Fire Commissioners. Councilman Waterman submitted the Fire Cniefls report for the fiscal year beginning January 1st, 1953 and ending December 31st, 1953, and the Fire Report for January, 1954. Councilman Waterman presented the Fire Department claims which had been audited by the Comptroller and approved by the Fire Cnief, and on motion by Councilman Waterman, seconded by Councilman McKeever, it was unanimously RESOLVED that the following described claims be and they hereby are approved and the Supervisor and Comp- troller be and they hereby are authorized to pay the same out of the budget for the Fire Department: A & A Automotive Co. 4.38 American La France Foamite Corp. 31.44 Consolidated Edison Co. of New York, Inc. 46.43 Reginald Jubb Garage 69.00 Foley Hardware, Inc. 25.90 Henigsonts Lumber Company 1.92 Antnonv Iv . Librandi 117.25 McGuire Bros. , Inc. 12.50 Ration Martinez 38.75 Arthur i4assey Brown 50.00 G. W. Merrell, Inc. 27.58 New York Telephone Company 42.90 Sound Tire & Supply Co. , Inca 39.54 Westchester Joint water Works No. 1 3.67 wesco Fire Equipment & Service 214.92 Homelite Corp. 32.00 Keeler Associates 710.29 New York Telephone Company 32.00 Roberts 33.50 Hydrant Rental: Tne New Rochelle Water Company 56.25 Westchester Joint Water works No. 1 2,310.00 Total 0,900.22 There being no further business to coLie before the meeting, it ad- journed_ at 9: 35 P. M. to meet again on February 17th. Town Clerk