Loading...
HomeMy WebLinkAbout1950_04_05 Town Board Regular Minutes x.21 MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMAROTECK, HELD IN THE COUNCIL ROOM OF THE WEAVER STREET FIRE HOUSE, ON APRIL 5th, 1950. Supervisor Mandeville called the meeting to order at 8: 15 P . M. PRESENT: Supervisor Mandeville --- Councilmen Embury, Watson, Waterman and McKeever ABSENT: None Presence was also noted of Town Clerk Gronberg, Town Attorney Delius and Town Accountant Finson. The Supervisor stated that the regular order of business would be dispensed with in order that those present who wished to address the Board, might be heard. Mr . A . Rukin, President of Fordham Transit Company, Inc. and Mr. Sol Paseltiner, Attorney for the same Company, were present in connection with a letter and application dated March 23rd, 1950, on file with the Town Clerk, for the amendment of the Consent here- tofore granted to Fordham Transit Company, Inc . , eliminating therefrom Paragraphs 1 and 2 which restrict the operators from picking up and discharging passengers along the Boston Post Road, except those traveling between the westerly boundary line of the Village of Mamaroneck and Bronx County. On motion made by Councilman Embury, seconded by Councilman - - McKeever, it was unanimously RESOLVED that the Town Clerk be and he hereby is - instructed to publish the following Notice of Public Hearing in the Mamaroneck Daily Times; PUBLIC NOTICE PLEASE TAKE NOTICE that the Town Board of the Town of Mamaroneck will hold a public hearing on the 19th day of April, 1950 at 8: 15 P . M. in the Council Room of the Weaver Street Fire House, upon the application of Fordham Transit Co. , Inc . for the amendment of the Consent heretofore granted to it by the Town Board on January 21, 1948, so as to eliminate there- from the provisions which restrict the Fordham Transit Co. , Inc . from picking up and discharging passengers along the Boston Post Road, except those traveling between the westerly boundary line of the Village of Mamaroneck and Bronx County. TAKE FURTHER NOTICE that all persons appearing at said public hearing will be given an opportunity to be heard. BY ORDER OF THE TOJiJ BOARD Dated, April 7, 1950 CHARLES J. GRONEERG, Clerk Mr. Albert Telschow, 55 Myrtle Boulevard, appeared before the Board to inquire about the decision of the Board with regard to Mr. Frank Turcols application for re-zoning. Supervisor Mandeville informed Mr. Telschow that no decision had been reached as ,yet, pending a report from the Police and Fire Departments. Mr. Richard mood of Rockcliffe Estates was present with reference to a claim in the amount of $996.25 for water payment refunds . Supervisor Mandeville informed the Board that this matter had been brought to their attention some time ago and further stated that the contract on file in the Water Company office, contained only the signature of the late Mayor Corrigan and did not contain the signature of the then Supervisor, Bert C . McCulloch. Mr. Wood presented a letter from Mr. McCulloch which letter stated that it had been the Boards intention at that time, for him to sign such contract. Supervisor Mandeville went on to sat, that a few years ago, the Town of Mamaroneck had granted certain allowances on taxes, to Rockcliffe Estates and he suggested that the Town Attorney prepare a list of these allowances or compromises, and present this at the next meeting of the Board. Mr. Rudy Novak, owner of property on the corner of H onmocks Road and Post Road, addressed the Board with reference to enclosing a cul- vert which abuts his property. He stated that during the summer months there is a very disagreeable odor from this culvert. He further stated that he had taken this matter up with Mr. Foote, Town Engineer, who informed him that there is no money in the budget for this work and that, therefore, he, Mr. Novak, would have to do it at his ohm expense in accordance with specifications to be made by Mr. Foote. Mr. Novak said he is willing to do this, but would like the work supervised by the Town. The matter was referred to Councilman McKeever. Chief Burton presented a list of claims for Fire Department expen- ditures._ He stated that he had approved these claims and that -- they had been audited by the Comptrol-er . The 'members of the Town Board., sitting as the Board of Fire Com- missioners, considered the claims and on motion by Councilman Waterman, seconded by Councilman McKeever it was, upon roll call, unanimously RESOLVED that the following described claims be and they hereby are approved and that the Super- visor and Comptroller be and they hereby are authorized to pay the same out of the budget for the Fire Department; Beck Automotive, Inc. $64.40 Crossroads Auto Parts 14.60 Goldies A & N Store 10.04 George Burton 1.20 Joe & Patsy9s Garage 94.00 Larchmont Firestone Store 11. 52 McGuire Brothers 2.16 N . Y. Telephone Co. 1.89 N. Y. Telephone Co. 33 .56 !, New Rochelle Water Co. 52.50 Total N285 .87 Supervisor Mandeville presented an endorsement received from the State Insurance Fund, stating that coverage under Policy *A118566, to which this endorsement is to be attached, is extended to volun- teer firemen who are not residents of the fire district of the Town of Mamaroneck. 125 The minutes of March lst, 1950 were approved as presented. The Town Clerk presented a letter, dated March 30, 1950, received from Tor . Frank D. Gironda, requesting that the Town Board consider increasing the size of the present storage basin of the Westchester Joint Water Works. Supervisor Mandeville informed the Board that this has been given __- serious consideration by the Water Board and the Superintendent of Water Supply, and during the past 10 years this basin has been en- larged twice. The Clerk was instructed to write to Mr. Gironda, giving him this information and thanking him for his letter. The Clerk presented and read an invitation, dated March 28, 1950, from the Board of Education, inviting the Town Board to attend an informal discussion of the proposed budget for the school year 1950-1951, to be held April 12th, in the Music room of the Senior High School on Palmer Avenue. The members of the Board made note of this date and the Clerk was instructed to acknowledge the invi- tation with thanks. The Clerk presented a letter, dated March 28th, 1950, from Chief Yerick, informing the Town Board that the Board of Police Commissioners had approved the attendance of Sergeant Francis Waterbury and Patrolman James Mancusi at discussions on school safety, driver safety and traffic enforcement to be held on Friday, March. 31st and given in connection with the Convention of Greater New York Safety Council at the Hotels Statler and Governor Clinton in New York City. The Police Commission requested reimbursement of their expenses which will be less than X10. On motion by Councilman Embury, seconded by Councilman Watson, it was unanimously RESOLVED that Sergeant Francis Waterbury and Patrolman James Mancusi are hereby authorized to attend the conven- tion of the Greater New York Safety Council in New York City on March 31st, 1950 FURThER RESOLVED that the Comptroller is hereby authorized to audit the claim for the expenses of this trip, not exceeding $10. , and pay the same out of the item in the budget appropriated for this. The Clerk presented a letter, dated April lst, 1950, from Mr. A. J. Foote, requesting an amendment to the Town Building Code which would allow the use of 8 inch blocks below grade for the parts of a build- ing where there is no cellar or where the lateral pressure on the foundation wall is balanced inside and out, such as garages, porches, terraces and crawl spaces . This _matter was referred to Councilmen Watson and McKeever. The Clerk presented a letter dated March 23rd, 1950, from Mr. A . J . Foote, Town Engineer, which was in reply to a letter addressed to the Town Board by the Board of Police Commissioners, on February 17th, and referred to him for a report. Mr. Foote said that a survey of the lighting conditions on Fifth Avenue, and at the intersection of Myrtle Avenue and Weaver Street, had been made with the cooperation of the Engineers from the Westchester Lighting Company, and had resulted in the following recommendations: 127 Fifth Avenue Remove existing 7 - 1,000 Lumen lights on Fifth Avenue and replace with 8 - 2, 500 Lumen lights, and place 2 additional 2, 500 Lumen lights on Madison Avenue. The annual cost would be $165 .50 and the estimated investment by the Town in new fixtures would be $426.50. Weaver Street and Myrtle Avenue (1) Install new 4,000 Lumen light on New York Telephone Pole #1 on the southerly side of Myrtle Avenue . (2) Install new 4,000 Lunen light on Westchester Lighting Com- pany Pole #26 on the corner between Cooper Lane and Myrtle Boulevard. (3) Install new 4,000 Lumen light on Pole ,#25 on the corner of Weaver Street and Myrtle Boulevard, and remove existing 1,000 Lumen light on Pole #25 and the 4,000 Lumen suspended light over the approximate center of the intersection. The annual operating cost for the above would be $77.50 and the Town9s estimated investment would be approximately $137.85 . He went on to say that the Engineering Department had made an esti- mate of cost for concrete sidewalk, 4 feet wide, extending from Valley Place to Madison Avenue, and based on unit prices obtained from local contractors, the sidewalk would cost about $3,300• i If the Board should decide to build this sidewalk, the existing light- ing on Fifth Avenue could stay as it is with the exception of the light at the corner of Fifth Avenue and Madison Avenue which should be changed to a 2, 500 Lumen light, and 2 new 2,500 Lumen lights should be installed on Madison Avenue between Fifth Avenue and Maxwell Street. The increased annual cost for this change would be $75 .50 and the estimated investment would be $127.95 . The Board was unanimous in its opinion that the recommendations re- garding the changes in street lighting should be made, but that the building of the sidewalk should be deferred. On motion made by Councilman Embury, seconded by Councilman Waterman, it was unanimously RESOLVED that street lights be installed on Fifth and Madison Avenues, and at the intersection of Weaver Street and Myrtle Boulevard in accordance with the above recommendations made by Town Engineer Foote. The Clerk presented a letter, dated March 14th, 1950, received from the Board of Elections with reference to election districts which had registrations in excess of 950 permitted by Section 64 of the Election Law, at the last general election. The Town Clerk was instructed to consult with mire Foote on this matter and contact the Chairmen of the 2 major political parties in -- the Town. The Clerk read a letter dated March 23rd, 1950, addressed to Mr . Delius, Town Attorney, from Mr. J . S . Bixby, District Engineer of the New York State Department of Public Works, advising Mr. Delius that an investigation will be made and reports forwarded to the State 129 Traffic Commission, inich Commission will decide whether or not the traffic signal at the intersection of Palmer Avenue and Weaver Street in the Town of hla:maroneck, can legally be taken over by the Depart- ment for maintenance. The Clerk read a letter dated April 3rd, 1950, addressed to Mr. Delius, from Mr . ° > T . Vize, manager of Municipal Relations of the Westchester Lighting Company, advising Mr. Delius that the West- cheater Lighting Company does not desire to add to its present com- mittment to replace burned out lamps in traffic control signals - in the Town of Mamaroneck. The Clerk presented a letter received from Keeler Associates, together with a sample comprehensive liability policy. The letter and policy were referred to Councilman Waterman for report at the next meeting. The following reports were ordered received and placed on file: Building Report for March, 1950 Report of Receiver of Taxes and Assessments for March, 1950 Town C1erkws Report for March, 1950 Report of Westchester Shore Humane Society, Inc . for March, 1950 Attendance Report for March, 1950 Statement of Bank Balances as of April lst, 1950 Claims Audited and Paid by the Comptroller, March 1st to April lst, 1950 Summary of Receipts and Disbursements, January 1st to February 28th,1950 j Analysis of Budget Appropriations and Expenditures, January lst to February 28th, 1950 Analysis of Estimated Revenues, January lst to February 28th, 1950 The Clerk presented the Fire Report for March, 1950, as follows: I Fire Report for March. 1950 March 1, 8: 05 P . M. 8: 22 P . M. , still alarm, Box 742, 54 Dean Place, call from Mr. Breeney reporting gas fumes in house. Dispatched Patrol car with Testa, reported faulty gas jets, repaired same, no damage . March 1, 3: 25 P . M. 3:45 P . M. , still alarm, Box 414, 1 Boulder Brae Lane, call from Mrs. Polak reporting faulty electric stove. Dispatched ChiefTs car with Muller, reported burned-out wiring . Nothing used. March 2, 6: 03 P . M. 6: 18 P . M. , still alarm. Box 144, 287 Weaver Street, call from Mr. Allen reporting fire in kitchen stove . Dis- patched Engine #3, Mellor, reported faulty gas jet, called service man, nothing used. March 4, 3: 50 P . M. 4: 00 P . M., still alarm, Box 352, 75 Vine Road, call from Mrs . Bloom reporting locked out of room. Dispatched Truck #2 Faith Pendergast and Mellor, used 20 foot ladder. March 6, 6: 15 P . M. 6: 30 P . M. , still alarm, Box 742, Sagamore Inn on Post Road, call from Sagamore Inn reporting tree on fire . Dis- patched Engine #3 with Muller, used Booster, no damage. March 7, 1:45 P . M. 2: 25. P . M. , still alarm, Box 163, Madison Avenue, brush fire, dispatched Engine #3 with Pendergast, used Booster, no damage, Burton. March 7, 3: 08 P . M . 3: 35 P . M. , still alarm, Box 161, Byron Place, brush fire, dispatched Engine h---3 with Pendergast, used Booster, no damage. March 7, 3:40 P . M. 4: 10 P . M. , still alarm, Box 712, Dillon Road and Post Road, call from Mr. Foote reporting dump on fire, dis- patched Engine +'3 with Pendergast and Moll, used Booster, no damage. 131 March. 15, 5: 31 P . M. , 5:L8 P . M. , minor alarm, Box 121, Laurel Avenue, call from Mr. Librand_i reporting brush fire, dispatched Engine #3 with Mellor, used brooms and Indian tanks, no damage. March 16, 3: 20 P . M. 4: 20 P . M. , minor alarm, Box 721, Dean Place and Dillon Road, brush fire, dispatched Engine #3 with Muller, Patrol Car with Miller, used booster, Indian tanks and brooms, mo damage, Burton. March 17, 8: 08 P . M. 8: 16 P . M. , minor alarm, Box 131, Cabot Road, call from Mrs. Turco reporting brush fire, dispatched Engine #3 with Pendergast and Muller, used brooms, no damage, Burton. March 17, 5: 05 P . M. 5: 15 P . M. , full alarm, Box 561, Larchmont Acres, false alarm, dispatched Engines with Testa and Muller, alarm box_ accidentally broken, Burton. March 17, 7: 09 P. M. 7: 33 P . M. , minor alarm, Box 725, Pryor Manor Road, brush fire, dispatched Engine #3 with Harold Thomsen, used brooms, no damage . March 18, 2: 20 P . M. 3: 02 P . M. , minor alarm, Box 724, Pryor Manor Road, brush fire, dispatched Engine #3 with Mellor, used booster tank, Indian tanks and brooms, no damage, Burton. March 20, 10:40 A. M. 11:40 A. M. , minor alarm, Box 741, Locust Terrace, call from Mr . Brook reporting brush fire, dispatched Engine #3 with Pendergast and Mellor, used booster, Indian tanks and brooms, no damage, Burton. March 20, 3: 30 P . M. 4: 20 P . M. , minor alarm, Box_ 273, Fenimore Road, Police Department called in brush fire, dispatched Engine #3 with Pendergast, used booster, Indian tanks and brooms, no damage, Burton. March 24, 6: 50 P . M. 7: 01 P . M. , still alarm, Box 551, Palmer Avenue, Chief Burton called in brush fire, dispatched Engine #3 with Moll, used broom, no damage, Burton. March 25, 2: 50 P . M. 3: 10 P . M. , minor alarm, Box 531, Palmer Avenue, Police Department called in brush fire, dispttched Engine #3, Render- gast and Moll, used booster, Indian tanks, and brooms, no damage, Burton. March 25, 7: 05 P. M. 7: 35 P . M. , minor alarm, Box 712, Loyal Inn, brush fire, dispatched Engine #3 with Muller, used booster, Indian tanks and brooms, no damage, Burton. March 28, 10:43 P . M. 11: 00 P . M. , full alarm, Box 242, Ellsworth Road, Mrs . Davis called reporting smoke in house, dispatched Engine #2 with Testa and Truck #2 with nlellor, oil burner had backfired, nothing used, no damage, Burton. March 7, 10: 00 P . M. 11: 35 P . M. , minor alarm, Box 712, Loyal Inn and Post Road, Police Department reported dump on fire, dispatched Engine #3 with Mellor, used 450 feet of 2 1/2 inch hose, flood lights and pitch forks, no damage, Burton. Totals - 2 full alarms 9 still alarms 10 minor alarms No injury or loss by fire Respectfully submitted, George Burton, Chief 133 Councilman Watson presented the follo?�ing petitions received from the Assessor for the correction of the assessment roll so as to permit the apportionment of taxes . On motion by Councilman Watson, seconded by Councilman Embury, the following resolution was unanimously adopted: WHEREAS, the Assessor had presented petitions for the correc- tion of the assessment roll for certain years, pursuant to the provi- sions of Section 557, Article 16 of the Westchester County Admin- - istrative Code, known as the Westchester County Tax Law; and WHEREAS, after due consideration, this Board finds it desirable to grant said petitions for the correction of said assessment roll, I NOW, THEREFORE, BE IT RESOLVED that the assessment roll of 1949, taxes of 19502 which shows property now appearing on the roll as follows: Block Parcel Name Land Imb, Total 120 95 Michael Harrington & W $5,000 . 1,000 . 61000. be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Imp. Total 120 253 Michael Harrington & 1d 3,500. 1,000. 41500, 120 95 L . N. Huppeler & W 12500. 1, 500. i FURTHER RESOLVED that the assessment roll of 1949, taxes of 1950, which shows property now appearing on the roll as follows: Block Parcel Name Land only i 939 190 Ernst Namacher 6,500. be corrected as follows, in accordance with the provisions of subdivision 5 of Section 447: Block Parcel Name Land only f 939 190 Mark Mamluck & W 2,000. 939 198 Ernst Namacher 4,500. I FURTHER RESOLVED that the assessment roll of 1949, taxes f of 1950, which shows property now appearing on the roll as follows: Block Parcel Name Land only 811 31 Sheldrake Glen Bld.rs. Inc .1,000. be corrected as follows, in accordance with the - provisions of subdivision 5 of Section 447: Block Parcel Name Land only 811 31 Earl J . Nelson & W 500, 811 34 Gabriel Wendel & W 500 135 FURTHER RESOLVED that the assessment roll of 1949 4 taxes of 1950, which shows property now appearing on the roll as follows: Block Parcel Name Land only 610 305 Ethel L. McCormack $3,000. be corrected as follows, in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 610 324 Elbert & Sherman 360. 610 305 Ethel L . McCormack 2,640. i FURTHER RESOLVED that the assessment roll of 1949 taxes of 1950, which shows property now appearing on the roll as follows: Block Parcel Name Land ImA. Total 206 413 Allene Sharbough 65000. 16,000. 222000. be corrected as follows, in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Imp_ Total 206 401 Guglielmo, Carl 700. 700. 206 413 Allene Sharboug h 5,300. 16,000. 21, 300 FURTHER RESOLVED that the assessment roll of 1949 taxes of 1950, which shows property now appearing on the roll as follows: Block Parcel Name Land only 206 389 Carl Guglielmo 3,000. be corrected as follows, in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 206 389 Jack N. Heed & U 300. 206 390 Carl Guglielmo 2,700. FURTHER RESOLVED that the assessment roll of 1949 taxes of 1950, which shows property now appearing on the roll as follows: i Block Parcel Name Land only 124 373 Town of Mamaroneck 12000. be corrected as follows, in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 124 373 Town of Mamaroneck 500. 124 387 M. William Weinberg 500. 137 FURTHER RESOLVED that the assessment roll of 1949, taxes of 1950, which shows property now appearing on the roll as follows: Block Parcel Name Land only 121 89 Gaetano Gia.netti $1, 500. be corrected as follows, in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 121 89 Tuh-Yueh Lee & V 250. 121 90 Gaetano Gianetti 11250. FURTtiER RESOLVED that the assessment roll of 1949, taxes of 1950, which shows property now appearing on the roil as follows: Block Parcel Name Land only 120 107 Briarcliff Const. Corp. 10, 600 . be corrected as follows, in accordance with the provisions of subdivision 5 of Section. 557: Block Parcel Name Land only 120 107 Wm. L. Dommerich 2, 500. 120 124 Briarcliff Const. Corp. 8,100. Councilman Embury stated that he had a. requisition from the Park Department for the purchase of white paint for painting parking lanes in the parking spaces. He suggested that the requisition of the Police Department for paint, should be amended to include the paint needed by the Park Department. Mir. Finson was instructed to order paint for both Departments. Councilman Embury reported that, according to Mr. A. J . Foote, Town Engineer, it would cost approximately $5,000. to dredge Larchmont Gardens Lake, but he submitted an alternative plan which would pro- vide that the silt be raked into piles, dried out, and then dumped in places to be indicated by his Department. This plan would cost approximately $2,000. Following discussion, the Board authorized the expenditure of an amount not to exceed $2,000. for the alternate plan. Councilman Embury presented a. letter dated April 3rd, 1950, received. from Mr. L. R. Dodson, Secret=.ry of the Board of Police Commissioners, in which the Commission recommended a change in the work schedule for the Town Police Department, to 6 days, 8 hours a. day, with 48 hours off in each swing, effective October 1st, 1950. The Commission alos recommended that a 21 day vacation be granted to those who have served in the Police Department continuously, for 10 years or longer. Following discussion, on motion by Councilman Embury, seconded by Councilman McKeever, it was unanimously RESOLVED that, effective October lst, 1950, the work schedule of the Town Police Department shall be 6 days, 8 hours per day, with 48 hours off in each swing . iil 139 FURTHER RESOLVED that there shall be granted a 21 day vacation to those who have served in the Police Depart- ment continuously for 10 years or longer. Councilman Watson requested that his report on the Kennedy Associates booklet, be held over until a later meeting. Supervisor Mandeville requested that action on the re-zoning of Fifth Avenue property and the piece of property on Myrtle Boule- vard owned by Mr. Frank Turco, be put over until reports are re- ceived from the Police and Fire Departments. Discussion on the Carnoy proposal was deferred until a later meeting . The offce of Mr . Ralph Chilcoat to purchase Block 634 Parcel 361 was deferred until a later meeting . Town Attorney Delius reported that the Interstate Commerce Commission and the Public Service Commission are being asked to reconsider the New York, New Haven and Hartford Railroad Company rate case in order that the rate may be still further increased. The case may be re- opened and additional testimony taken. Mr . Delius said he would advise the Board of future developments . Mr. Delius submitted a letter addressed to Mr. Henry R. Dillon, Receiver of Taxes, by Mr. Charles Heffner, Manager of the vrestchester Tax Bureau, and on motion by Councilman Embury, seconded by Council- man McKeever, the following resolution ,.•as unanimously adopted: WHEREAS. it appears that the records of the Commissioner of Finance of the County of Westchester, indicate tax liens or leases owned by the Town of Mamaroneck, dated October 1, 1912, which affect property described as Lot 37, Block G, Map of Sound Shore, which property is known on the Tax Assessment Map of the Town of -- Mamaroneck as Block 604 Parcel 1; and WHEREAS, no record of such tax lease or lien appears in the tax or tax arrears records of the Town of Mamaroneck; and WHEREAS, the owners of the said property have requested this Board to indicate its approval of the correction of the records in the office of the County Commissioner of Finance and/or the cancellation of the said tax lien or lease which appears to be owned by the Town of Mamaroneck, NOW, THEREFORE, BE IT RESOLVED that this Board authorizes and approves the cancellation of the tax lien or lease now appearing on the records of the County Commissioner of Finance as follows: I October 1, 1912 X1.32 on property described as Lot 37, Block G. Map of Sound I Shore, known on the Tax Assessment Map of the Town of Mamaroneck as Block 604, Parcel 1, and requests the County Commissioner of Finance to correct his records accordingly The Town. Attorney presented copies of a letter received from Mr. Edward D . Siemer, Deputy Comptroller of the State of New York, with reference to discontinuing a Town highway. The Town Attorney also discussed with members of the Town Board, cer- tain bills now before the Governor for signature. 141 Councilman McKeever reported that they they are installing the wiring at the pump station at the corner of Colonial and Murray Avenues . Councilman Waterman stated that he had nothing to report for his departments. There being no further business, the meeting adjourned at 10.10 P . M. to meet again on April 19th, 1950. il Z:�'L4 To _ Clerk