Loading...
HomeMy WebLinkAbout1951_03_21 Town Board Regular Minutes 463 MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARO- NECK, HELD MARCH 21st, 1951, IN THE COUNCIL ROOM OF THE WEAVER STREET FIRE HOUSE, TOWN OF MAMARONECK. 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 Attorney Delius, Town Clerk Gronberg, and Town Accountant Finson. The minutes of February 7th, 13th and 28th were approved as presented. The Town Clerk presented and read a telegram received from Mr. Harold M. Goldberg, Attorney for Queen City Bus Company, Inc., stating that he would be unable to attend the meeting, but would appreciate the Board' s cooperation in the matter discussed in his recent communication. His letter of January 31st, stated that it is impossible to obtain addi- tional coverage over the $100,000 limit by any carrier or combination of carriers. The members of the Board discussed the matter of insur- ance for Queen City Bus Company, Inc. and the following resolution, moved by Councilman Embury, seconded by Councilman Watson, was unanimously adopted: WHEREAS, a resolution was heretofore adopted by this Board on January 17, 1951, granting consent to Queen City Bus Company, Inc . to operate busses along certain routes in the Town of Mamaroneck, which consent was granted pursuant to the provisions of the Transporta- tion Corporations Law; and WHEREAS, said consent was granted upon certain conditions, among them, a condition that the Company, as operator of busses, shall take out and at all times during the term of the consent, maintain in full force and effect, public liability insurance satisfactory to the Town Board as to form and sufficiency in limits of at least $500,000 for one accident on the omnibuses operated by it; and WHEREAS, it now appears that the Queen City Bus Company, Inc. as operator, is unable to obtain public liability insurance in such amounts, NOW, THEREFORE, BE IT RESOLVED that the consent granted to Queen City Bus Company by resolution heretofore adopted on January 17, 1951, is hereby modified and amended so as to provide that the Company shall take out and at all times, during the term of the consent, maintain in full force and effect, public liability insurance satisfactory to the Town Board as to form, in amounts of not less than $50,000 - $100,000 for each bus and these requirements shall supersede the requirements for any other insurance, bonds or public liability insur- ance that may be fixed or approved by the Public Service Commission or other public body upon which the power to regulate and prescribe in respect thereto, is at present or hereafter may be conferred by the laws of the State of New York. Such policy or policies shall be conditioned for the payment of all judgments that may be recovered by any person or persons on account of the operation by the Company of its omnibuses and the policies evidencing such insurance shall be exhibited to the Town Board on demand, and certi- ficates filed with the Town Clerk. 465 I The Town Attorney was instructed to investigate the amounts of insur- ance carried by the other Bus Companies having franchises to operate in the Town of Mamaroneck. The Town Clerk presented and read a statement received from Fordham Transit Company, Inc. , showing the gross receipts for the six months ending December 31, 1950. The statement was ordered received and filed. The Town Clerk presented and read a letter dated March 5 received from the Board of Elections in White Plains, listing the districts which have a registration in excess of the 950 permitted by Section 64 of the Election Law. The letter was ordered received and filed. The Town Clerk presented and read a letter dated March 20, received from Chief Harold 0 . Tnomsen, recommending the permanent appointment of Nicholas Soriano who has been certified as a probationary fireman, since August 1, 1950. On motion by Councilman McKeever, seconded by Councilman Waterman, it was unanimously RESOLVED that Nicholas Soriano be and he hereby is given a permanent appointment as truck driver of the Town of Mamaroneck Fire Department. The following reports were ordered received and placed on file: Town Clerk' s Report, February 1951 Report of Receiver of Taxes and Assessments, February, 1951 Fire Report, February, 1951 Report of Westchester Shore Humane Society, Inc. , February, 1951 Attendance Report, February, 1951 Statement of Bank Balances as of March 1, 1951 List of Claims Audited and Paid by the Comptroller, February 7 to March 7, 1951 Summary of Receipts and Disbursements for January and February, 1951 Analysis of Estimated Revenues for January and February, 1951 Analysis of Budget Appropriations riata on s and Expenditures, Y Januar and Febru- ary, 1951. P For the record, the Town Clerk presented an affidavit of publication of Notice of Examination made of the Accounts and Fiscal Affairs of the Town of Mamaroneck for 1948- 1949 and also affidavit of publica- tion of. the Supervisorfs Annual Report. Councilman Watson reviewed the January Health Report for the Westches- ter County Department of Health. Councilman Watson presented the following petitions received from the Assessor for the correction of the assessment roll so as to permit the apportionment of taxes and on motion by Councilman Watson, seconded by Councilman Embury, the following resolution was unanimously adopted: WHEREAS, the Assessor has 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 Adminis- trative 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, NOW, THEREFORE, BE IT RESOLVED that the assessment roll of 1950, taxes of 19511 which shows property now appearing on the roll as follows: 46'7 Block Parcel Name Land only 105 527 Gaetano Protano $ 450 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 105 527 Michael Flynn & W. 310 105 531 Gaetano Protano 1LF0 FURTHER RESOLVED that the assessment roll of 1950, taxes of 1951, which shows property now appearing on the roll as follows: Block Parcel Name Land only 106 548 Rockcliff Estates, Inc. 750 106 556 800 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 106 548 Benny Orsino 490 106 552 Rockcliff Estates, Inc. 0 (easement) 106 553 Benny Orsino 260 106 556 ^ it 600 106 562 Rockcliff Estates, Inc. 200 FURTHER RESOLVED that the assessment roll of 1950 taxes of 1951, which shows property now appearing on the roll as follows: Block Parcel Name Land only 121 332 Wm. G. Holding 2,250 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name LLDL only 121 332 Alan C. Abeel 750 121 334 Wm. G . Holding 1, 500 FURTHER RESOLVED that the assessment roll of 1950 taxes of 1951, which shows property now appearing on the roll as follows: Block Parcel Name Land only 205 59 Jane Cornell 31125 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 205 70 Stanford Zucker & W 1,860 205 59 Jane Cornell 1,265 FURTHER RESOLVED that the assessment roll of 1950 taxes of 1951, which shows property now appearing on the roll as follows: i 4169 Block Parcel Name Land only (305) various Johnethel Realty Corp. $51,300 (304-1) be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 304 5 Elizabeth G . Pearson 200 304 1 Johnethel Realty Corp. 51,100 FURTHER RESOLVED that the assessment roll of 1950 taxes of 1951, which shows property now appearing on the roll as follows: Block Parcel Name Land IMP. Total 333 1 Elmcroft Corp. 62,400 1,000 63,400 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land Imp. Total 333 1138 Kadel-Fischer Co. Inc. 630 630 333 1 Elmcroft Corp. 61,770 1,000 62,770 i FURTHER RESOLVED that the assessment roll of 1950 taxes of 1951, which shows property now appearing on the roll as follows: Block Parcel Name L2nL only 601 _ 137 Village of Larchmont 32750 (150x100) - 6 lots be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 601 137 Theo. V. Bennett & Wife 12250 (50x100) 2 lots 601 142 Village of Larchmont 2, 500 (100x100) FURTHER RESOLVED that the assessment roll of 1950 taxes of 1951, which shows property now appearing on the roll as follows: Block Parcel Name Land only 819 422 Village of Mamaroneck 500 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel Name Land only 819 422 Maria Rositi 250 819 429 Vitina Esposito 250 FURTHER RESOLVED that the assessment roll of 1950 taxes of 1951, which shows property now appearing on the roll as follows: Block Parcel Name Land only 832 9 Village of Mamaroneck $2,500 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: i Block Parcel Name Land only 832 9 Village of Mamaroneck 1,250 832 14 ^ It It i,250 FURTHER RESOLVED that the assessment roll of 1950 taxes of 1951, which shows property now appearing on the roil as follows: Block Parcel Name Land only 914 1 Herman Meyer 34,750 be corrected as follows in accordance with the provisions of subdivision 5 of Section 557: Block Parcel .Name _ Land only 914 1 H. Meyer & L. Chintz 10,000 914 330 Fenimore Apartments, Inc. 243750 i i Councilman Embury stated that he had nothing to report for his depart- _ ments . i The Supervisor requested a resolution authorizing the borrowing from surplus of an amount not exceeding $34,227.81 which represents the out- standing balance due School Districts 1 and 2 on 1950 School levies. Councilman McKeever introduced the following resolution: RESOLUTION AUTHORIZING THE ISSUANCE OF TAX ANTICIPATION NOTE OF THE TOWN OF MAMARONECK IN AMOUNT NOT EXCEEDING $34,227.81 IN ANTICIPA- TION OF THE COLLECTION OF UNPAID SChOOL TAXES FOR THE FISCAL YEAR JULY 1, 1950 TO JUNE 302 1951. RESOLVED BY THE TOWN BOARD OF THE TOWD OF MAMARONECK IN THE COUNTY OF WESTCHESTER, STATE OF NEW YORK, AS FOLLOWS: I Section 1. In anticipation of the receipt of unpaid school taxes for the fiscal year beginning July 1, 1950 and ending June 30, 1951, and for the purpose of providing moneys to pay to the Treasurers of Union Free School District No. 1 and School Dis- trict No. 2, the amount of unpaid school taxes, the Supervisor is hereby authorized and directed to issue a Tax Anticipation Note of the Town in a total principal amount not exceeding $34,227.81 pursuant to Section 555 of Chapter 852 of the Laws of 1948 of the State of New York, and pursuant to Section 24.00 - of the Local Finance Law of the State of New York. Section 2. It is hereby determined and declared: (a) The total amount of school taxes levied in said Town for said fiscal year is School District No. 1 - $12405,150.78 School District No. 2 - $22,740.92 I 473 (b) The total amount of said taxes due and unpaid is : School District No. 1 - $33,868.35; School District No. 2 - $ 359.46. (c) The total amount heretofore borrowed and outstanding in anticipation of the collection of said taxes is none. Section 3. The note issued under this resolution shall be dated April 1, 1951 and shall mature on September 1, 1951, and the date of maturity of such note or any renewal thereof shall not extend - beyond the close of the applicable period provided in Section 24.00 of the Local Finance Law of the State of New York for the maturity of such notes. Section 4. The Supervisor is hereby authorized to determine the interest rate and all other matters in connection herewith not determined by this or subsequent resolution and his signature upon said note shall be conclusive as to such determination. The note issued hereunder shall be substantially in the form of "Model Form of Note Payable to Borrower" set forth in Schedule B of the Local Finance Law of the State of New York and shall be signed by the Supervisor and countersigned by the Town Clerk and shall have the seal of the Town affixed thereto. Section 5. The Supervisor is hereby further authorized to issue said note and to borrow the principal amount thereof as hereby determined from the reserve fund resulting from moneys received from the redemption of transfers of tax liens as provided in Section 556 of Chapter 852 of the Laws of 1948 as amended. Section 6. The faith and credit of the Town of Mamaroneck are hereby pledged for the punctual payment of the principal of and interest on said note and unless otherwise paid or payment pro- vided for, taxes shall be levied on all of the taxable property in said Town in an amount sufficient to pay said principal and interest. The foregoing resolution was seconded by Councilman Waterman and adopted by the following vote: AYES: Supervisor Mandeville Councilmen Embury, Watson, Waterman and McKeever NOES: None Supervisor Mandeville requested a resolution providing for a salary increment of $180. payable to James O'Brien, police patrolman, effec- tive April lst, 1951, making his annual compensation $3,480. On motion by Councilman Embury, seconded by Councilman Watson, it was unanimously RESOLVED that the annual compensation of James O'Brien, Police Patrolman, be fixed at °$3,480, effective April 1st, 1951. Supervisor Mandeville presented and read a letter dated March 13th, received from Glick-Freedma.n, Certified Public Accountants, asking for an increase in the auditing and accounting fee from $1 -510. to $ 2,000. Following discussion, on motion by Councilman Embury, seconded by Councilman McKeever, it was unanimously RESOLVED that the compensation of Glick-Freedman, Cer- tified Public Accountants, for auditing services in the Budget year 1951, be increased from $1,500. to $2,000. , the additional amount of $500. to be appropriated from surplus. i I 475 Supervisor Mandeville brought to the attention of the Board, the application of the Westchester Religious Institute for cancella- tion of the 1945 School tax on property known as Block 947, Par- cel 1; BlocK 945 Parcel 73; and Block 953, Parcel i. The Super- visor stated that if the application is approved, the Institute would be able to pay the Mamaroneck Valley Sewer tax and there is a possibility that some of the land now owned by the Institute would be offered for sale and put back on the Tax roll. Following an explanatio2i of this matter by Mr. Delius and a lengthy discussion by the members of the Town Board, the following resolu- tion was moved by Councilman Waterman, and seconded by Councilman Watson: WHEREAS, the Westchester Religious Institute purchased certain property in the Town and Village of Mamaroneck, known as Block 953 Parcel 1, Block 947 Parcel 1 and Block 945 Parcel 173, in the month of February, 1945, with the intention of using the same for educa- tional and religious purposes; and i WHEREAS, protests were filed in connection with the assessment for the-year 1945, claiming all of said property to be exempt under the provisions of the Tax Law of the State, on the grounds that the owner was a non-profit educational and religious corporation and that its property was exclusively devoted to such use, which even- tually resulted in certiorari proceedings to the Supreme Court where the contention of the Westchester Religious Institute was sustained and the property held to be entirely exempt; and WHEREAS, the School tax for 1945 which became a lien September 1, 1945, but which was assessed on the basis of a fiscal year from July 1, 1945 to June 30, 1949, remains unpaid and the Westchester Religious Institute has petitioned this Board for compromise of same on the ground that this tax covers a period during which the property was owned and operated by a tax exempt institution or corporation, NOW, THEREFORE, BE IT RESOLVED that the School tax upon premises known as Block 953 Parcel 1, Block 947 Parcel 1, and Block 945 Parcel 173, originally in the amount of $4,410.97 with penalties, inter- est and charges and/or the tax lien for same now owned by the Town of Mamaroneck, be compromised and cancelled upon condition that the Westchester Religious Institute pay to the Town, the Mamaroneck Valley Sewer Tax from which this Institution is not exempt, for the years 1949 and 1950, which are also open and unpaid, together with such penalties and interest as have accrued thereon. The foregoing resolution was adopted by the following vote: ,YES: Supervisor Mandeville Councilmen Watson, Waterman and McKeever NOES: None (Councilman Embury not voting) — t The Supervisor stated that each member of the Board had received a copy of the Report of the State Department of Audit and Control and asked that they take particular notice of the remarks on page 5 . The Supervisor presented the January and February, 1951, reports of the Building Inspector, listing the permits issued and fees collected and also giving the approximate assessment. The Town Clerk was in- structed to send a copy of these two reports to each of the Council- men. 477 Supervisor Mandeville requested a resolution closing the Town Office at noon on Good Friday. On motion by Councilman Embury, seconded by Councilman Waterman, it was unanimously RESOLVED that the Town Office be closed at noon on Good Friday, March 23rd, 1951. Supervisor Mandeville reported that on Tuesday night, he had attended a meeting of the Larchmont Gardens Association, relative to the park- ing situation at Larchmont station. He said he had expressed himself as being in favor, if, as,and when the Thruway is completed, of set- ting up a parking area, paving it, and metering it. He went on to say, however, that until such time as the situation is cleared up, it would be useless to do this. Mr. Wang, Chairman of the Park Com- mission, together with the Supervisor, had met with Mr. Bardo of the New Haven Railroad Company and Mr. Bardo was willing to partially commit the railroad to doing something to help the Town when they are sure it will be of a permanent nature. Councilman Embury said that, in the meantime, he had asked Mr. Wang to write the Railroad Company to learn whether, in the interim, the Town couldntt adopt the same sort of plan they have in the Village of Larchmont, namely, to take part of the area and restrict it to cars which would bear a ticket to be provided to the people of the Unin- corporated Area only. He reported that the Railroad would take this matter under consideration. . Councilman Embury continued by saying that he hopes, if the Town is permitted to put this plan into effect, that a reciprocal agreement can be arranged with the Village of Larchmont. Supervisor Mandeville requested a resolution authorizing the purchase of a broom filler for the Austin-Western Sweeper. He further stated that at the time of the purchase of the sweeper, it was hoped that the Town could use the machine owned by the Village of Mamaroneck. The Village was willing for this arrangement but upon examination, it was found that the machine was not the right size. On motion by Councilman Embury, seconded by Councilman Waterman, it was, upon roll call, unanimously RESOLVED that the Superintendent of Highways be and he hereby is authorized to purchase from Progressive Machine Company of Hackensack, New Jersey, one H draulic Broom-making Machine for the approximate sum of 1450 . The Town Attorney presented a proposed complaint against Michael Giacomo, et al, in an action brought in the Supreme Court for an in- junction restraining the defendants from using the property on Madi- son Avenue, Lester Place and Fifth Avenue, for automobile repair, storage of trucks or any other business or trade, on the ground that it violates the Zoning Ordinance of the Town. This, the Town Attar= ney had prepared in accordance with instructions from the Board at its last meeting. Upon motion made by Councilman Embury, seconded by Councilman Waterman, it was unanimously RESOLVED that the Supervisor be and he hereby is authorized to verify this Complaint to the end that this action may be commenced. i i i 479 Councilman McKeever stated that he had nothing to report for his de- partments. The Town Clerk presented a list of claims for Fire Department expen- ditures which had been checked by Chief Thomsen and audited by the. Comptroller. The members of the Town Board, sitting as the Board of Fire Commis- sioners, considered the claims and on motion by Councilman Waterman, seconded by Councilman Watson, it was unanimously RESOLVED that the following described claims be and they hereby are approved and that the Supervisor and Comptroller be and they hereby are authorized to pay the same out of the budget for the Fire Department: A. & A. Automotive Co. $$ 6.90 American LaFrance Foamite Corp. 21.23 Bloomingdale Bros. 32.10 Chatsworth Oil & Heating Co., Inc. 128.26 Consolidated Edison Company of New York, Inc. 41.09 Max Goldman, Inc. 61. 50 Homelite Corporation 6.15 Keeler Associates 321.93 Mamaroneck Plumbing Supply, Inc. 16.18 New York Telephone Company 65.90 Westchester Joint Water Works #1 3.63 McGuire Bros. , Inc. 7.50 Merson Clothes, Inc. 285.00 997.37 The Town Attorney presented a proposed agreement between Westchester Joint Water Works, No. 1, the Town of Mamaroneck, and Carnoy-Wolter -- Construction Corporation, for the installation of water mains in property purchased by this Company, located on Fenimore Road and known as a portion of Section 2 and the westerly portion of Block 846, Parcel 225 on the Town Assessment Map, and explained that this agree- ment was in the usual form by which the customer pays (in this case) $740.45 as the estimated amount for furnishing and installing the water mains and that upon completion of these water mains, the cus- tomer will receive a statement showing the actual cost plus 15% for over-head, and if this exceeds the amount deposited, the customer will contribute any excess, but if said cost be less than the deposited amount, the customer shall be entitled to refund of the difference. This agreement also further provides that thereafter, the Water Company shall re-pay to the customer annually, an amount eaual to 90% of all receipts from metered water sold to customers during the pre- vious year through service connections made with the water main until the customer shall have been re-paid $600. provided, however, that no refund shall be made after the first 10 years. Upon motion made by Councilman McKeever, seconded by Councilman Watson, it was unanimously RESOLVED that the Supervisor be and he hereby is authorized to sign the above agreement on behalf of the Town. The Town Attorney presented the matter of the water main in the Hommocks Section of the Town and stated that, although this Section has been supplied by the Village of Larchmont Water Department through a main which crosses the meadows from Flint Park, the Village Engineer has decided that no further connections should be allowed to this main. The reasons given are that the pressure is inadequate, the main is old, and there is danger of failure of service and the Village obviously suggests that this Section should be serviced by the Westchester Joint Water Works . The Attorney also presented a letter from the Superintendent of the Westchester Joint Water Works, stating in detail the situation as it now exists. The Superintendent recommends that the Westchester Joint Water Works take over the water supply in this Section and estimates the cost of labor and materials to connect with the present water main in the Boston Post Road or its recent extension to Eagle Knolls Road, to be $5,434.46• The Superintendent also recommends that the cost of this be shared 1/2 each by the Town and Village of Mamaroneck, which recommendation is on the basis of use and consumption of water by customers in this area. After some discussion, the Board indicated that it would be willing to to along on this basis but did not commit itself to the estimate of cost or the materials recommended by the Superintendent of the Water Works . The Supervisor said he would investigate into the cost and types of pipe, and report back to the Board. The Town Attorney reported that Sarah Oliner had, so far, failed to close title to premises known as Block 104 Parcel 1, and Block 105 Parcel 1, on the Tax Assessment Map, which she purchased at an auction of Town- owned properties held on November 20th, 1950, at which time she had deposited $280. on account of a purchase price of $2,650. and after approval of the sale by the Town Board, she had signed the usual con- tract agreeing to take title to this property on January 31, 1951, upon payment of any balance due. He stated that he had contacted Mrs. Oliner several times, asking her to complete the transaction and that, in view of her refusal or neglect to do so, he recommended that the Town should declare her deposit to be forfeited for failure to comply with her agreement. After some discussion, it was, on motion by Councilman Watson, seconded by Councilman McKeever, unanimously - RESOLVED that the Town Attorney notify Mrs. Sarah Oliner that she must close title immediately or, in the event that she cannot or will not do so, that her money will be refunded to her. The Town Board discussed the matter of the radio aerial located on the property of Mr. Maurice K. Bretzfelder, 17 Glen Eagles Drive. Mr. Delius was instructed to look into the possibility of an ordinance controlling situations of this kind and to report on it at a future meeting of the Board. The Town Attorney brought to the attention of the Board, a bill pre- sently before the Governor for signature, which amends the Agriculture and Markets Law and would provide that, in addition to other provisions regulating the running at large of dogs, any city, town or village may make restrictions and impose fines upon violators not to exceed $25. for each violation, to be recovered in a civil action. No action was taken by the Board. There being no further business to come before the meeting, it adjourned at 10: 20 P. M. to meet again on April 4th, 1951. To C1 k