Loading...
HomeMy WebLinkAbout1976_01_07 Town Board Regular Minutes 204 1-7-76 MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD JANUARY 7, 1976, IN THE AUDITORIUM OF THE WEAVER STREET FIREHOUSE, WEAVER STREET, TOWN OF MAMARONECK. 4 CALL TO ORDER IIIThe Supervisor called the meeting to order at 8:15 P.M. ROLL CALL Present: Supervisor Vandernoot Councilman Bloom Councilman McMillan Councilman DeMaio Absent: None Also Present: Mrs. Miller - Town Clerk Mr. Johnston - Town Attorney Mr. Aitchison - Superintendent of Highways Mr. DeLuca - Comptroller APPOINTMENT OF,TOWN COUNCILMAN Mr. Vandernoot presented the first order of business on this evening's agenda - the appointment of a Town Councilman to fill the vacancy resulting from his election as Supervisor, and stated that nominations were now in order. Councilman McMillan, with great pleasure offered in nomination the name of John M. Perone whom he had known personally for many years and whom he knew to be an outstanding attorney. He summar- ized Mr. Perone's background and experience and stated that he had lived most of his life in the Village of Mamaroneck. Council- man Bloom seconded the nomination and stated that the Board had considered many names before deciding on this fine young man, whose appointment is for one year. Councilman DeMaio at this point, presented the following written statement which he requested be included in the minutes of this meeting: "Before the Town Council votes on the designation of Mr. John Perone for the vacant Council seat, I would like to insert the following statement into the record: I have had several consultations with members of the leadership of both parties on this subject. In the course of these discussions, I have been assured by my Republican colleagues on the Town Council that since they have an agreed-upon candidate, no Democratic candi- date that I might offer would be seconded. I have no reason to doubt this statement and after consultation within my own party, 1 III I have decided not to introduce any Democratic nomination since no practical purpose would be served. -1- 205 1-7-76 Since, in this case, my vote will not affect the ultimate outcome, I have been advised by some persons to vote 'No' as a symbolic gesture. While I understand this view, it is my personal opinion, shared by members of the Democratic leadership, that a gesture of cooperation would be more appropriate, assuming the candidate offers no major cause for an objection on our part. After consulting with Mr. Perone, I see no reason for such an objection. Therefore, recog- nizing the political realities of the situation and in an effort to continue to foster a spirit of two party cooperation on the Council, I am prepared to vote 'Yes' on Mr. Perone. However, it is my understanding that Mr. Perone will also seek election to the office in November. It should be clearly understood that the Democratic party will field its own candidate for the November election, will vigorously campaign for the seat, and it is my personal intention to support the Democratic candidate. Therefore, my vote should not be construed in any way as an endorsement of Mr. Perone by the Demo- cratic party or myself. Rather, it is a statement of willingness to work with him and the other members of the Board for the good of the Town of Mamaroneck." Whereupon, since there were no further nominations, it was moved that they be closed and thereupon on motion made and seconded, it was unani- mously RESOLVED, that John M. Perone of 1470 Nelson Street, Mamaroneck, be and he hereby is appointed Town Councilman of the Town of Mamaroneck to serve for the unexpired term of office of former Councilman Joseph F. Vandernoot, or until December 31, 1976, subject to the further provisions of sub- section 5 of Section 64 of the Town Law, to-wit: "He shall hold office until the commence- ment of the calendar year next succeeding the first annual election at which this vacancy may be filled." The Supervisor then recessed the meeting and the Clerk administered the Oath of Office to Mr. Perone, who took his seat on the Town Board and was welcomed to the Town family by Supervisor Vandernoot. Mr. Perone, in accepting the post, thanked the Council for its re- marks and said that he would wind up the cases he has pending in the Town Court and would not represent anyone else in a case involv- ing the Town of Mamaroneck, and continued by stating he hoped to do as good a job as his predecessor. The Supervisor then declared the meeting reconvened. ORGANIZATION MATTERS FOR 1976 The Supervisor presented the organization matters as set forth on the agenda: Adoption of Resolutions-- 1. Appointment of Town Officials (2-year term of office) On motion by Councilman Bloom, seconded by Councilman McMillan, -2- 206 1-7-76 it was unanimously RESOLVED, that the following Town Officials be and they hereby are appointed to the positions listed here below: Attorney (part time) - James J. Johnston Building & Plumbing Inspector - William Paonessa Comptroller & Director of Finance - Carmine A. DeLuca Conservation Director - P. T. Leddy Engineer - Charles R. Elfreich Superintendent of Highways - William T. Aitchison Superintendent of Parks - Thomas M. Aitchison Superintendent of Recreation - James W. Kronenberger and On motion by Councilman McMillan, seconded by Councilman Bloom, it was unanimously RESOLVED, that Dorothy S. Miller be and she hereby is appointed Registrar of Vital Sta- tistics for the Town of Mamaroneck for a 2- year term of office, effective immediately and terminating on December 31, 1977. 2. Appointing a. Deputy Receiver of Taxes and Deputy Comptroller On motion by Councilman McMillan, seconded by Councilman DeMaio, it was unanimously RESOLVED, that in accordance with the recommen- dation of the Comptroller, Mr. Raymond Bingman be and he hereby is appointed the Deputy Receiver of Taxes and Miss Genevieve Soriano, Deputy Comp- troller of the Town of Mamaroneck, to so serve without salary for the year 1976. b. Deputy Town Clerk & Registrar of Vital Statistics On motion by Councilman DeMaio, seconded by Councilman McMillan, it was unanimously RESOLVED, that in accordance with the recommen- dation of the Town Clerk, Mrs. Diane B. Renta be and she hereby is appointed Deputy Town Clerk and Deputy Registrar of Vital Statistics to serve without salary for the year 1976. c. Trustees - Police Pension Fund On motion by Councilman Bloom, seconded by Councilman McMillan, it was unanimously RESOLVED, that Supervisor Joseph F. Vandernoot and Councilman Harry B. DeMaio be and they here- "' by are appointed Trustees of the Police Pension Fund of the Town of Mamaroneck for the year 1976. -3- 207 1-7-76 d. Treasurer - Police Pension Fund On motion by Councilman McMillan, seconded by Councilman Perone, it was unanimously RESOLVED, that Mr. Carmine DeLuca be and he hereby is appointed Treasurer of the Police Pension Fund of the Town of Mamaroneck for the year 1976. e. Civil Officers On motion by Councilman Bloom, seconded by Councilman McMillan, it was unanimously RESOLVED, that the following persons be and they hereby are reappointed Civil Officers of the Town of Mamaroneck with the powers and duties of Constables in civil actions and proceedings only as provided in Section 20, la) of the Town Law; said persons to serve without salary for a term of one year, starting January 1st, 1976 and terminating December 31, 1976: Frank Comblo 225 Highview Street Mamaroneck, New York Dominick Faillace 1421 Mamaroneck Avenue Mamaroneck, New York Peter J. Reale 975 Louise Avenue Mamaroneck, New York Ralph Condro 300 Richbell Road Mamaroneck, New York 3. Approval of Supervisor's Appointments-- On motion by Councilman McMillan, seconded by Councilman Perone, it was unanimously RESOLVED, that this Board hereby approves the following Supervisor's appointments: Mrs. Lavenia Brewer, Executive Assistant & Confidential Secretary and Councilman Stewart McMillan and Mr. Sam Paonessa, members on the Examining Board ' of Plumbers of the Town of Mamaroneck for a 2-year term of office, effective immediately and terminating on December 31, 1977. -4- 208 1-7-76 4. Zoning Board of Appeals On motion by Councilman Bloom, seconded by Councilman McMillan, it was unanimously RESOLVED, that Robert Wassman be and he hereby is appointed Chairman of the Zoning Board of Appeals of the Town of 111 Mamaroneck for a 2-year term of office, effective immediately and terminating on February 19, 1977. Supervisor Vandernoot took this opportunity to announce that a number of vacancies exist on various Boards, Commissions and Committees which will be filled as soon as both new Councilmen have had an opportunity to peruse the resumes of prospective candidates. He further stated that the responsibilities of the Zoning Board required that a Chairmen be selected at once, but that the Park Commission and Recreation Commission will each be selecting its own Chairman. 5. Designation of -- a. Town Board Meeting Dates On motion by Councilman Bloom, seconded by Councilman McMillan, it was unanimously RESOLVED, that regular meetings of this Board be held at 8:15 P.M. in the Council Room or Auditorium of the Weaver Street Firehouse, Weaver Street, Town of Mamaro- neck, on the first and third Wednesday of each month with the exception of the months of June, July, August and September when the Board shall sit only on the first Wed- nesday of the month. b. Official Newspaper On motion by Councilman DeMaio and seconded by Councilman Bloom, it was unanimously RESOLVED, that "The Daily Times" be and it hereby is designated as the official newspaper of the Town of Mamaroneck for the purpose of publishing legal notices during 1976. At this time the Supervisor expressed, for the record, the Board's thanks and appreciation for the splendid coverage given to Town Board Meetings during the past year. c. Depositories of Funds and Bank Signatures On motion by Councilman DeMaio, seconded by Councilman McMillan, it was unanimously RESOLVED, that the following Banks and Trust Companies are hereby designated -5- 209 1-7-76 as depositories for funds of the Town of Mamaroneck for the year 1976, and that the escrow agreements between these banks and the Town of Mamaroneck presently in effect shall be continued: The Bank of New York County Trust Region 242 Mamaroneck Avenue Mamaroneck, New York New Barclays Bank of York Y rk 213 Mamaroneck Ave. Mamaroneck, New York National Bank of Westchester Chatsworth Avenue Larchmont, New York Marine Midland Bank of Southeastern New York 1043 W. Boston Post Road Mamaroneck, New York and be it further RESOLVED, that all authority heretofore granted to withdraw funds from, and to draw checks, drafts, and other orders upon Town of Mamaroneck accounts maintained at the following banks here- by is rescinded and revoked, and hereafter such withdrawals, checks, drafts and other orders shall be authorized when signed by signature or facsimile signature by Joseph F. Vandernoot, Supervisor, and Carmine A. DeLuca, Comptroller; or by Joseph F. Vandernoot, Supervisor and Genevieve F. Soriano, Deputy Comptroller: The Bank of New York County Trust Region Barclays Bank of New York The National Bank of Westchester Marine Midland Bank of Southeastern New York 6. Approval of Contracts with: a. Westchester Shore Humane Society The Supervisor stated that the Board would not be authorizing tonight the execution of the 1976 contract between the West- chester Shore Humane Society, Inc. and the Town of Mamaroneck since the Board wishes to have the opportunity to further study certain conditions at the Humane Society in Harrison before approving the contract. b. Larchmont Public Library On motion by Councilman Bloom, who stated that he felt this Board should be represented during the development of the Library's budget, seconded by Councilman DeMaio, it was unanimously RESOLVED, that the Supervisor be and he hereby is authorized to execute the con- tract for the year 1976 between the -6- 210 1-7-76 Town of Mamaroneck, the Village of Larchmont, and the Larchmont Public Library in the amount of $133,260.00, as provided in the 1976 budget; and be it further RESOLVED, that Councilman Harry B. DeMaio be and he hereby is appointed the Town's liaison with the Larchmont Library Board. OLD BUSINESS 1. Resolution - Urban County • Supervisor Vandernoot explained that this matter had been the subject of discussion at several previous meetings and that now this Board was ready to consider joining the Urban County to help Westchester reach the population requirement for obtaining federal community development funds. Councilman Bloom noted that the Board had previously declined to join the coalition because the wording of the agreement con- tained undesirable requirements. He further stated that follow- ing the requests of this and other communities, an amendment was incorporated into the agreement which specifically clarifies the requirements and thereupon the following resolutions were offered by Councilman Bloom, who moved their adoption, seconded by Council- man McMillan, to-wit: RESOLUTION DATED JANUARY 7, 1976 RESOLUTION AUTHORIZING THE TOWN OF MAMARONECK TO ENTER INTO AN AGREEMENT WITH THE COUNTY OF WESTCHESTER FOR THE PURPOSE OF UNDERTAKING A COMMUNITY DEVELOPMENT PROGRAM PURSUANT TO THE HOUSING AND COMMUNITY DEVELOPMENT ACT OF 1974. WHEREAS, the Secretary of Housing and Urban Development of the United States is authorized, under Title I of the Housing and Community Development Act of 1974, to make grants to states and other units of general local govern- ment to help finance Community Development Pro- grams; and WHEREAS, Section 99-h of the General Municipal Law of the State of New York grants to any municipal corporation the power, either individually or jointly with one or more other municipal corpor- ations, to apply for, accept and expend funds made available by the Federal government, either directly or through the state, pursuant to the provisions of any Federal law which is not inconsistent with the statutes or constitution of this state, in order to administer, conduct or participate with the Federal government in programs relating to the general wel- fare of the inhabitants of such municipal corporation; and -7- 211 1-7-76 WHEREAS, the Community Development Act of 1974 and any "Eligible Activities" there- ; under are not inconsistent with the statutes or Constitution of the State; and WHEREAS, a number of municipalities have III requested Westchester's participation, and the County of Westchester has determined that it is desirable and in the public in- terest that it make application for Community Development Block Grant funds as an Urban County; and WHEREAS, participation by the County of West- chester as an Urban County in the Community Development Program requires that the Town of Mamaroneck and the County of Westchester cooper- ate in undertaking, or assisting in undertaking, essential community development and housing activities, specifically those activities author- ized by statutes enacted pursuant to Article 18 of the New York State Constitution; and WHEREAS, this Board deems it to be in the public interest for the Town of Mamaroneck to enter into a Cooperation Agreement with the County of West- chester for the aforesaid purposes; NOW, THEREFORE, BE IT RESOLVED, that the Supervisor be and he hereby is authorized to execute a Cooperation Agreement between the Town of Mamaroneck and the County of Westchester for the purposes of undertaking a Community Development Program pursuant to the Housing and Community Development Act of 1974. The foregoing resolution was adopted upon roll call as follows: Ayes: 5 Noes: 0 URBAN COUNTY - COOPERATION AGREEMENT This Cooperation Agreement entered into this 7th day of January, 1976 between the County of Westchester (County) and Town of Mamaroneck (Cooperating Municipality) WITNESSETH: WHEREAS, the County may qualify as an applicant under the Housing and Community Development Act 1974 by entering into cooperation agreements with -8- 212 1-7-76 municipalities having a combined population of at least two hundred thousand which agree to undertake essential community development and housing assistance activities pursuant to said Act; and WHEREAS, on January 7, 1976 the governing body of the Cooperating Munic±pa1t7 adopted a resolution authorizing the execution of a Cooperation Agreement for the purposes speci- fied herein; and WHEREAS, the Board of Legislators of West- chester County will adopt a resolution authorizing the execution of a Cooperation Agreement for the purposes specified herein; and NOW, THEREFORE, IT IS AGREED BETWEEN THE COUNTY AND THE COOPERATING MUNICIPALITY AS FOLLOWS: 1. The County and the Cooperating Municipality will cooperate in developing a Community Develop- ment Program and an application for a Community Development Block Grant which will be designed pri- marily for the purpose of meeting the priority needs and objectives of the participating localities based upon an inventory of commu- nity development needs developed mutually by local and county officials, 2. The County and the Cooperating Muni- cipality will cooperate in undertaking essential community development and housing assistance activities, speci- fically those activities authorized by statutes enacted pursuant to Article 18 of the New York State Con- stitution, 3. No community development or housing program or activity will be required to be undertaken in the Cooperating Municipality that is not in conformance with the legitimate needs and objectives of the Cooperating Municipality as de- fined in Clause 1, 4. If any applications for housing assis- tance payments by private developers are referred to the County for review -9- 213 1-7-76 and comment, the County will immediately refer such appli- cation to the Chief Executive Officer of the affected parti- cipating municipality for review. If the local Chief Executive Officer finds that such proposal is not consistent with the por- tions of the Urban County Housing Assistance Plan pertinent to his locality, he shall inform the County Executive thereof, 5. The application for Community Devel- opment funds shall contain a require- ment that any state or state agency aided housing proposal must be sub- mitted for review to the County Executive who shall refer it to the local Chief Executive Officer pursuant to Clause 4, 6. The County, in applying for federal grant funds under the Housing and Community Development Act of 1974 (the "Act") , will be undertaking to comply with the Act, the rules and regulations thereunder, and the undertakings and assurances in the application form prescribed by the United States Department of Housing and Urban Development. Accordingly, the Cooperating Municipality agrees to do what is necessary, as determined by the County, to comply with the Act, the rules and regulations thereunder, and the undertakings and assur- ances in the application form insofar as they relate to the activities and programs conducted by the Cooperating Municipality pursuant to said grant. The Cooperating Municipality hereby acknowledges receipt from the County of said application form and review thereof. In addition, the Cooperating Municipality agrees to in- demnify and hold the County harmless against all losses, damages, penalties, settlements, costs, charges, fees, and other expenses or liabilities relating to or arising out of the failure of the Cooperating Municipality to comply with the Act, the rules and regu- lations thereunder, and the undertakings and assurances in said application form. 7. The County or the Cooperating Municipality may, by written notice to the other, terminate this Agreement at any time prior to the sub- mission by the County of the grant application to be made hereunder to the United States Department of Housing and Urban Development. 8. This Agreement shall remain in full force and effect during the program year covered by the application provided such application -10- 214 1-7-76 is approved by the United States Department of Housing and Urban Development. If the application is not approved by the United States Department of Housing and Urban De- velopment, this Agreement shall auto- matically terminate. NEW BUSINESS 1. Resolution - Pavement Marking Demonstration Program Supervisor Vandernoot presented the request of Chief of Police, Robert M. Barasch that the Town consider participation in the above mentioned program and explained that the program which is to begin in the Spring will be fully funded by the State. The following resolution was then offered by Councilman Bloom, who moved its adoption, seconded by Councilman McMillan, to-wit: RESOLUTION DATED JANUARY 7, 1976 RESOLUTION OF TOWN OF MAMARONECK AGREEING TO PERMIT THE DEPARTMENT OF TRANSPORTATION TO CONSTRUCT A FEDERAL-AID SAFER ROADS DEMON- STRATION AND/OR A PAVEMENT MARKING DEMONSTRA- TION PROGRAMS PROJECT ON THE HIGHWAYS, STREETS AND/OR ROADS OF THE MUNICIPALITY. WHEREAS, the Town of Mamaroneck has made application to the New York State Depart- "' of Transportation for a Safer Roads and/or Pavement Marking Demonstration Pro- grams Project, pursuant to Sections 230 and 205 of the Federal Highway Safety Act of 1973; and WHEREAS, the New York State Department of Transportation has notified this Board of the approval of plans and specifications for such a Safer Roads, and/or Pavement Marking Demonstration Programs Project, for the improvement of highways, roads and/or streets which are under the juris- diction of the municipality, and which project is more completely described as pavement markings for 42.8 miles of road covered under PIN #879903; and WHEREAS, the New York State Department of Transportation has made known its intention to advertise a contract for the above-des- cribed improvement and has requested an agreement from the Board to the effect that -11- 215 1-7-76 it will permit the State, its agents and employees to enter upon the high- ways, roads and/or streets under the jurisdiction of the municipality for the purpose of performing the above- described improvement; NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Mamaroneck duly convened in legal session held on the 7th day of January, 1976, does hereby approve of the above-described improvement to be performed on the highways, roads and/or streets of this municipality and does hereby agree with the State Department of Transportation that the authorities will permit the State, its agents and employees to enter upon the highways, roads and/or streets of the munici- pality for the purposes of carrying out the above-described Safer Roads and/or Pavement Marking Demonstration Project; and it is further RESOLVED, that the Board of Trustees of this municipality does hereby agree with the State Department of Transportation that the municipality shall retain juris- diction over the highways, roads and/or streets within the project area and hold harmless the State of New York for any damage to the property or persons of others due to the performance of any of the em- ployees or agents of the municipality; and it is further RESOLVED, that upon completion Of the above- described Safer Roads Demonstration Program Project, the Municipality will maintain the improvement and the highway, roads and/or street in accordance with the New York State Manual of Uniform Traffic Control Devices; and it is further RESOLVED, that for the Pavement Marking Demon- stration Program Project, the Municipality agrees to schedule any highway resurfacing so that it will not obliterate newly painted mark- ings, except as necessitated by emergency situations whereby resurfacing is essential to maintaining proper traffic operations; it is further III RESOLVED, that the clerk of this Board is hereby directed, within ten days after the -12- 216 1-7-76 adoption of this resolution, to transmit five (5) certified copies of the fore- going resolution to the New York State Department of Transportation. 2. Salary Authorization - Recreation Pursuant to the memorandum of January 6, 1976, presented and ordered received and filed for the record, on motion by Councilman Bloom, seconded by Councilman McMillan, it was unanimously RESOLVED, that this Board hereby author- izes that Joseph P. Villarosa, Recreation Assistant, Gymnastics Program be compen- sated at the rate of $25.00 per session effective January 10, 1976. 3. Resolution Approving Agreement for Expenditure of Highway Monies Pursuant to memorandum addressed to the Board by the Comptroller under date of January 7, 1976 herewith presented and ordered received and filed, and upon Councilman Bloom's motion, seconded by Councilman McMillan, it was unanimously RESOLVED, that this Board hereby approves the "Agreement for the Expenditure of Highway Monies for the year 1976" in accordance with Section 284 of the High- ; way Law. COMMUNICATIONS 1. Association of Towns - Notice of Annual Meeting February 16, 17 and 1&, 1976 Designation of Delegate and Alternate and Attendance Authorization Pursuant to the announcement of the Annual Meeting of the Asso- ciation of Towns on February 16th, 17th and 18th, 1976 at the New York Hilton and Americana Hotels in New York City and upon the Supervisor's query as to the Board's pleasure in designating the Delegate and Alternate and authorizing the expenses of those attending, on motion by Councilman Bloom, seconded by Councilman McMillan, it was unanimously RESOLVED, that Supervisor Vandernoot be and he hereby is designated Delegate of the Town of Mamaroneck to the 1976 Annual Meeting of the Association of Towns for the purpose of voting, and Councilman Bloom be and he hereby is designated Alter- nate; and be it further -13- 217 1-7-76 RESOLVED, that the Comptroller be and he hereby is authorized to audit the claims for expenses of all Town Officials and members of the Town Staff attending any sessions of the aforesaid Annual Meeting, said claims to be paid from the proper items of the 1976 budget. 2. Notice of Public Hearing - Village of Larchmont The aforesaid Notice was herewith presented and ordered received and filed for the record. 3. Letter, Mrs. Mary Schuler A letter addressed to Mrs. Helwig by Mrs. Mary Schuler under date of January 2, 1976 thanking the Board for its in memoriam resolu- tion was herewith presented and ordered received and filed. THE TOWN CLERK -- Regular Monthly Reports The Town Clerk presented the following reports which were ordered received and filed: Report of the Town Clerk for the month of December 1975. Report of the Building & Plumbing Inspector for the month of December 1975. THE SUPERVISOR 1. Report - Flood Insurance Program Mr. Vandernoot reported briefly that he had attended another meeting regarding the aforementioned subject at which nothing specifically beneficial to the Town of Mamaroneck was discussed. He did learn, however that the report of the Army Corps of En- gineers should be ready in late January and that a public hearing could be set for sometime in March. ADJOURNMENT There being no further business to come before the meeting, on motion duly made and seconded, it was declared adjourned at 9:11 P.M. , to reconvene on January 21, 1976. -14- 218 1-7-76 BOARD OF FIRE COMMISSIONERS The meeting of the Board of Fire Commissioners was convened immediately upon the adjournment of the Town Board Meeting. 1. Claims Upon presentation for authorization of payment by Commissioner Bloom and on his motion, seconded by Commissioner McMillan, it was unanimously RESOLVED, that this Commission hereby authorizes payment of the following Fire Department claims approved by the Fire Chief and audited by the Comptroller's office: R. G. Brewer, Inc. $ 2.08 Con Edison 255.21 Dri-Chem Extinguisher Corp. 49.95 Dri-Chem Extinguisher Corp. 210.80 Excelsior Garage & Machine Works 560.77 Franklin Cleaners 263.75 I & T Plumbing & Heating 36.00 Larchmont Glass & Mirror Co. 24.00 N. LaRussell 104.00 Lawrence Heat & Power Corp. 393.79 Anthony N. Librandi 186.40 McGuire Bros. , Inc. 20.00 Malz & Grace, Inc. 965.00 Margoluis 217.50 National Fire Protection Assn. 22.65 The New Rochelle Water Co. 118.16 New York Telephone Co. 15.79 New York Telephone Co. 314.49 New York Telephone Co. 502.32 New York Telephone Co. 311.48 New York Telephone Co. 14.76 Office Essentials, Inc. 24.62 Signacon Controls, Inc. 272.55 Signacon Controls, Inc. 345.00 Signacon Controls, Inc. 1,993.80 Signacon Controls, Inc. 25.92 William Smith Supplies, Inc. 26.50 Suburban Communications, Inc. 33.40 Village of Mamaroneck 56.36 Ward LaFrance Truck Corp. 130.49 Knox, Lent & Tucker, Inc. 429.25 Sykes, Galloway & Dikeman 45.00 $ 7,971.79 2. Reports There were no reports to come before the Commission. -15- 219 1-7-76 ADJOURNMENT There being no further business to come before the meeting, on motion duly made and seconded, it was declared adjourned at 9:13 P.M. to reconvene on January 21, 1976. III To jItLVL) k ■ 1 III I 1 III 1 1 -16- 1