Loading...
HomeMy WebLinkAbout1974_12_10 Town Board Minutes MINUTES OF A REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF MAMARONECK, HELD DECEMBER 10th, 1974, IN THE AUDITORIUM OF THE WEAVER STREET FIREHOUSE, WEAVER STREET, TOWN OF MAMARONECK. CALL TO ORDER The Supervisor called the meeting to order at 8:15 p.m. III Present: Supervisor Helwig Deputy Supervisor Vandernoot Councilman Bloom Councilman White Councilman McMillan Absent: None Also Present: Mrs. Brewer - Deputy Clerk Mr. Johnston - Town Attorney Mr. Aitchison - Superintendent of Highways Mr. De Luca - Comptroller Mr. Elfreich - Town Engineer PUBLIC HEARING - 1975 Preliminary Budget On motion by Councilman Bloom, seconded by Councilman McMillan, the hearing was declared open and the Affidavits of Publication and Posting of the Notice of Hearing as required by law were herewith presented and ordered received and filed for the record. The Supervisor briefly reviewed the points set forth in the letter introducing the budget and outlined the procedure for conducting the hearing -- requesting each person who spoke to identify him- "' or herself for the record. Mrs. Helwig further stated that the Board had continued its in- tensive study of the Preliminary Budget following its adoption at the last meeting, and called particular attention to the new uniform system of accounts for Town and Villages which was to the Comptroller's credit, the conference with the Board of Education re increasing recreation program offerings if the charges for the use of the school buildings were reduced, and the number of con- ferences held on the request for the installation of "Beepers" to replace the Firehorn. Also noted was the Special Franchise re- duction granted to Con Edison by the State Board of Equalization and Assessment as had been fully reported in the local press and which of course would obviously necessitate recomputation of pages 5 and 6 with the tax rates consequently reflecting an up- ward movement. Mrs. Helwig then said she did not think there was anything else in particular she wished to call to attention and thereupon in- vited those who wished to speak to address the Board -- where- upon a large number of residents were heard including: From the Unincorporated Area-- Mrs. Jean Kapp - 8 Heather Lane Mr. H. M. Cole - 2 Lancia Lane Mr. Dale Hardy - 52 Dillon Road Mr. Ronald Unger - 30 Country Club Drive Mr. Arnold Lewis - 4 Harmony Drive Mr. Edmund H. Holden - 14 Plymouth Road Mr. Arnold Biederman - 150 East Garden Road Mrs. Peggy Snyder - 31 Seton Road - 1 - Mr. Harold Healey - 2 Boulder Road Mr. Ronald M. Garvey - 4 Harrison Drive Mr. Ira B. Rose - 358 Weaver Street Mr. John Johnson - 1011 Old White Plains Road Mrs. Libby Moroff - 59 Edgewood Avenue Mr. Alfred Center - Mr. Joel Sommer - 297 Rockingstone Avenue Dr. Lester Grant - 69 Hillcrest Avenue Mrs. Gordon Alsion - 7 Maple Hill Drive Mr. Frank Levitan - 4 Crest Avenue Mrs. Theodore Shultz - 25 Alden Road Mr. Otto Scheuble - 3 Rock Ridge Road From the Villages -- Mrs. Marlene Kolbert - 27 Kolbert Drive Larchmont Village Mr. Jerome D. Osterweil - 11 Kane Avenue Larchmont Village Mrs. Heidi Stearne - 27 Locust Avenue Larchmont Village Mr. Irving Scharf - 334 Richbell Road Mamaroneck Village The discussion centered entirely on requests to the Board to cut the budget to the bone and take whatever drastic action was nec- essary to hold the line and keep the tax rate at last year's figure. Almost all of those who spoke stressed that it was time to do without --to cut both services and personnel, and among the many definitive suggestions offered were that two Patrolmen be eliminated from the Police Force; two men from the Highway Staff; that the garbage be collected two rather than three times a week with resultant cuts effected in the Sanitation staff; that the road repaving and sidewalk repair programs be stringently cut, etc. It was also strongly urged that the salary increases be held to a maximum of 8% and that no additional fringe benefits whatsoever be granted for the coming year. All specific questions regarding the status quo of the Police, Fire, Sanitation and CSEA negotiations were answered by the Supervisor and Deputy Supervisor to the effect that no settle- ments had been reached as of this date. Mrs. Helwig thanked everyone present for coming this evening and for giving the Board their views and suggestions saying that she was sure the Board had no question about the message which was loud and clear and which certainly gave the Board plenty of work still to do. She then inquired as to the Board's pleasure and thereupon on a motion by Councilman McMillan, seconded by Councilman Vandernoot, the hearing was declared closed and action deferred until the next meeting so as to give the Board time for further intensive study of the budget and earnest consideration of the suggestions, requests and recommendations presented this evening. NEW BUSINESS 1. Adoption of Bond Resolution - Acquisition of 3 Trucks - Garbage District No. 1 Pursuant to the Comptroller's request, the following resolutions were offered by Councilman Vandernoot, who moved their adoption, seconded by Councilman Bloom, to-wit: - 2 - WHEREAS, the Town Board of the Town of Mamaroneck, Westchester County, New York, has had under con- sideration the purchase of three 1974 Diamond Reo Model DC 10142 trucks with 18 cubic yard refuse bodies to be used for garbage and refuse collec- tion purposes for Refuse and Garbage District No. 1 in said Town; and WHEREAS, a public hearing on the above matter was duly held by said Town pursuant to Section 202-b of the Town Law, at the Weaver Street Firehouse in said Town, at 8:15 o'clock P.M. , Eastern Standard Time, on the 20th day of Nov- ember, 1974, at which all persons interested in the subject matter thereof were duly heard; and WHEREAS, said Town Board has duly considered the evidence given at said public hearing; NOW, THEREFORE, BE IT RESOLVED, by the Town Board of the Town of Mamaroneck, Westchester County, New York, as follows : Section 1. Upon the evidence given at the aforesaid public hearing, it is hereby found and determined to be in the public interest to purchase the aforesaid trucks for Refuse and Garbage District No. 1 in said Town, at a maximum estimated cost of $74,940. Section 2. This resolution shall take effect immediately. The question of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: Supervisor Helwig VOTING Aye Councilman Vandernoot VOTING Aye Councilman Bloom VOTING Aye Councilman White VOTING Aye Councilman McMillan VOTING Aye The resolution was thereupon declared duly adopted. and BOND RESOLUTION DATED DECEMBER 10th, 1974. A RESOLUTION AUTHORIZING THE ISSUANCE OF $72,490 SERIAL BONDS OF THE TOWN OF MAMARONECK, WESTCHESTER COUNTY, NEW YORK, TO PAY A PART OF THE COST OF THE PURCHASE OF THREE TRUCKS FOR REFUSE AND GARBAGE DISTRICT NO. 1 IN SAID TOWN. WHEREAS, the Town Board of the Town of Mamaroneck Westchester County, New York, has heretofore de- termined it to be in the public interest to pur- chase the trucks hereinafter described for and on behalf of Refuse and Garbage District No. 1 in said Town; and - 3 - WHEREAS, it is now desired to provide for the financing thereof; NOW, THEREFORE, BE IT RESOLVED, by the Town Board of the Town of Mamaroneck, Westchester County, New York, as follows: Section 1. The specific object or purpose to be financed, in part, pursuant to this resolu- tion is the purchase of three 1974 Diamond Reo Model DC 10142 trucks with 18 cubic yard refuse bodies to be used for garbage and refuse collec- tion purposes for Refuse and Garbage District No. 1 in the Town of Mamaroneck, Westchester County, New York. Section 2. The maximum estimated cost of each of said trucks is $24,164, and the plan for the financing of the total estimated cost thereof, being $74,940, is by the issuance of $72,490 serial bonds of said Town, hereby authorized to be issued pursuant to the Local Finance Law, with $2,450 to be provided by a trade-in of used equipment. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is five years, pur- suant to subdivision 29 of paragraph a of Sec- tion 11.00 of the Local Finance Law. It is hereby further determined that the maximum ma- turity of the serial bonds herein authorized will not exceed five years. Section 4. The faith and credit of said Town of Mamaroneck, Westchester County, New York, are hereby irrevocably pledged to the payment of the principal of and interest on such bonds as the same respectively become due and payable. There shall annually be assessed upon all the taxable real property in said Refuse and Garbage Collection District No. 1, at the same time and in the same manner as other Town charges an amount sufficient to pay said principal and in- terest as the same become due and payable, but if not paid from such source, all the taxable real property within said Town shall be subject to the levy of ad valorem taxes without limita- tion as to rate or amount sufficient to pay the principal of an interest on said bonds. Section 5. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the serial bonds herein authorized, including re- newals of such notes, is hereby delegated to the Supervisor, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law. - 4 - • Section 6. The validity of such bonds may be contested only if: 1) Such bonds are authorized for an object or purpose for which said Town is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contest- ing such validity is commenced within twenty days after the date of publication, or 3) Such bonds are authorized in violation of the provisions of the Constitution. Section 7. This resolution, which takes effect immediately, shall be published in full in The Daily Times, the official newspaper, together with a notice of the Town Clerk in substantially the form provided in Section 81.00 of the Local Finance Law. The question of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: Supervisor Helwig VOTING Aye ' Councilman Vandernoot VOTING Aye Councilman Bloom VOTING Aye 11/ Councilman White VOTING Aye Councilman McMillan VOTING Aye The resolution was thereupon declared duly adopted. 2. Salary Authorizations a) Recreation Pursuant to memoranda addressed to the Board by the Superin- tendent of Recreation under dates of November 21st, December 5th, and 10th, 1974, herewith presented and ordered received and filed, on motion by Councilman Vandernoot and seconded by Councilman Bloom, it was unanimously RESOLVED, that this Board hereby authorizes that Barbara Gustafson, Senior Recreation Leader for the Roller Skating Program, be compensated at the rate of $24. per session, effective as of November 9th, 1974; that Howard Jordan and Edward Cofino, Recreation Assistants for the Basketball Program, be compensated at the rate of $6. per session, effective as of December 7th, 1974; and that John W. Teller, Senior Recreation Leader for the Basketball Program, be compensated at the rate of $24. per session, effective as of October 14th, 1974. - 5 - b) Court Clerk - Part Time Pursuant to memorandum addressed to the Board by the Comptroller under date of November 21st, 1974, herewith presented ordered received and filed, on motion by Councilman Vandernoot, seconded by Councilman Bloom, it was unanimously RESOLVED, that this Board hereby authorizes that Mrs. Elsie Santoro, engaged as Court Clerk - part time to replace Mrs. Elizabeth Renson, be compensated at the rate of $3.00 per hour, effective as of December 9th, 1974. 3. Authorization to Engage Professional Appraiser Certiorari Proceedings on Block 412, Parcel 250 Pursuant to memorandum of November 26th, 1974, addressed to the Board by the Assessor and herewith presented and ordered received and filed, on motion by Councilman Bloom, seconded by Councilman Vandernoot, it was unanimously RESOLVED, that this Board hereby authorizes the Assessor to engage a professional appraiser in connection with the property known as Block 412, Parcel 250, owned by Kathryn Scheuble and the property known as Block 412, Parcel 596, owned by Otto Scheuble, to be paid in accord- ance with the customary fees but not to exceed the 1974 budget appropriation. 4. Authorization to Engage Professional Appraiser Guadagnola Property - Block 133, Parcel 148 Pursuant to memorandum of today's date addressed to the Board by the Assessor, on motion by Councilman Bloom, seconded by Councilman Vandernoot, it was unanimously RESOLVED, that this Board hereby authorizes the Assessor to engage a professional appraiser in connection with the property owned by Frank Guadagnola and known as Block 133, Parcel 148, . to be paid in line with the customary fees but not to exceed the appropriation in the 1974 budget. 5. Certificate of Final Special Franchise Assessments State Board of Equalization and Assessment The Supervisor presented for the record a copy of the Certificate of Final Special Franchise Assessments as forwarded by the New York State Board of Equalization and Assessment under date of November 27th, 1974, the substance of which had been reported earlier. She further stated that she had talked to Senator Pisani and Assemblyman Mannix about this $603,511 . Con Edison. reduction this morning and the Attorney reported that Mr. Doyle and he were working on the matter with the other County, City and Town Assessors and Attorneys as to what action the various municipalities adversely affected might take--what the costs of such action might be, etc. and would report there- on to the Board just as soon as they had more information. - 6 - w yr, 6. Change of Dates for January 1975 Meetings Pursuant to the Supervisor's recommendation made because New Year's Day was on the first Wednesday of January in 1975, on motion by Councilman Bloom, seconded by Councilman White, it was unanimously RESOLVED, that the regular meetings of this Board for January 1975 be changed from the 1st Wednesday, New Year's Day, to the second Wednesday, January 8th, and the second meeting changed from the third Wednesday, January 15th, to the fourth Wednesday, January 22nd, 1975; and be it further RESOLVED, that the Daily Times be notified accordingly. 7. Assessor's Request - Approval of Real Property Tax Exemption of German Democratic Republic - Block 315, Parcel 482 - 50 Country Road, Mamaroneck Pursuant to memorandum of the Assessor addressed to the Super- visor and Members of the Town Council under date of November the 20th, 1974, and attached letter addressed to Stanley Faulkner, Esq. by Stephen J. Harrison, Attorney, State Board of Equalization and Assessment, on August 13th, 1974, as here- with presented and ordered received and filed for the record, on motion by Councilman Bloom, seconded by Councilman McMillan, the following resolution was adopted by unanimous vote of the Board: RESOLVED, that pursuant to Section 418 of the Real Property Tax Law of the State of New York, this Board hereby authorizes that the Assessment Roll of the Town of Mamaroneck for the year 1973-1974, for school taxes of 1974, be adjusted as follows on property located at 50 Country Road and known as Block 315, Parcel 482 on the Tax Assessment Map of the Town of Mamaroneck: From:-- Owner Land Imp. Total Exempt Taxable German Demo- cratic Republic $11,000. $44,000. $55,000. $55,000. To:-- Owner Land Imp, Total Exempt Taxable German Demo- cratic Republic $11,000. $44,000. $55,000. $55,000. and be it further RESOLVED, that this Exemption shall be effective as of the property transfer date, May 28th, 1974. - 7 - COMMUNICATIONS 1. Notice of the Meeting - Zoning Board of Appeals, Village of Larchmont Upon report by the Chairman of the Planning Board (who had attended this meeting) and the Attorney that no action was required by the Town, the above Notice was herewith ordered received and filed. REPORTS The Town Clerk's Office The following reports were presented and ordered received and filed: Report of the Building and Plumbing Inspector for the month of November, 1974. Report of the Deputy Receiver of Taxes and Assessments for the month of November, 1974. Report of the Town Clerk's Office for the month of November, 1974. Report of Examination of Town of Mamaroneck and Police Pension Fund by New York State Department of Audit and Control for the period from January 1, 1971 through Dec- ember 31, 1973. Report of Examination of Federal Revenue Sharing - Town of Mamaroneck by New York State Department of Audit and Control for the period from January 1, 1972 through December 31, 1973. Not on Agenda-- The Supervisor-- 1. December 18th Discussion Joint Police Chief In view of recent developments, Mrs. Helwig suggested that the proposed discussion of a joint Larchmont-Town Police Chief be deleted from the December 18th meeting agenda as it was purely academic at this point, with which the Board unanimously con- curred. ADJOURNMENT There being no further business to come before the meet- ing on motion duly made and seconded, it was declared adjourned at 12:33 a.m. , to reconvene on December 18th, 1974. - 8 - 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 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 as approved by the Fire Chief and audited by the Comptroller's Office: R. G. Brewer $ 35.11 Con Edison 243.63 Dri-Chem Extinguisher Co. 600.55 Exterminating Services Co. 14.00 Lawrence Heat &Power Corp. 372.94 New Rochelle Hospital & 50.00 Medical Center New York Telephone 212.48 William Smith Supplies 25.40 Total $1554.11 2. Newly Elected Fire Department Officers - Installation - January, 1975 RESOLVED, that this Commission hereby approves the election of the following Fire Department Officers for the year 1975 and offers its hearty congratulations and best wishes for the coming year to each: Michael A. Acocella - Chief Walter Rickert - First Deputy Chief Sam Felice - Second Deputy Chief Engine Co. No. 1 Richard Shaw - Captain Richard Tortorella - First Lieutenant Ira Freireich - Second Lieutenant William von Zehle - Secretary William Croce - Sergeant-at-Arms Ralph Condro - Warden Engine Co. No. 2 Louis Garafolo - Captain Carmine Perciasepe, Jr. - Kenneth Paterno First Lieutenant - Second Lieutenant E. Vincent Sergi - Secretary Louis Felice - Sergeant-at-Arms Carl Carpino, Jr. - Warden - 9 - Qi Hook and Ladder Co. Gordon Albert - Captain William McDermott - First Lieutenant Gerard Reynolds - Second Lieutenant Augustus Funck - Secretary and Warden Carl Carpino, Sr. - Sergeant-at-Arms Patrol Co. Dennis Tortorella - Captain Carl Boniello - First Lieutenant Elwin C. Kimmey - Second Lieutenant Arthur M. Brown - Secretary Rocco Zavaglia - Sergeant-at-Arms Tom Francella - Warden ADJOURNMENT There being no further business to come before the meeting, on motion duly made and seconded, it was declared adjourned at 12:40 a.m. , to reconvene on December 18th,. 1974. b 9_-r t.L A Deputy Clerk III - 10 -