Loading...
HomeMy WebLinkAbout1926_07_21 Town Board Minutes (2)HEARING OF THE JOINT TOWN BOARD TOWN OF MAMARONECK hold July 21,1926. Tkte meeting was called to order by Supervisor. Burton at 8.46 P.M. PRESMfi3T: Supervisor Burton Justices Boyd,Colline,Howell, Leeds Superintendent of Highways Coles Town Clerk Sherman Counsellor Gamble. The Supervisor stated that in accordance with,a resolution of the Board adopted on July 7th, notice had been duly given in accordance with said resolution of a Public Hearing to consider and act upon the report of the Joint Committee of tate Town Board of the Town of Mamaroneck and the Village Trusteew of the Pillage of Larchmont on proposed changes in the names of streets in the unincorporated part of tke Tow n of Namaroneek. Tkie Clerk stated that notice of the Hearing had been duly published in accordance with the resolution and read a copy of the notice. on motion dully seconded it was RESOLVLD that the notice of the Hearing be approved and filed and that the Board now hear any persons present in regard to said matter. No one appearing, after discussion and consideration, upon the recommendation of the Superintendent of Highways, upon notion duly made, it was RESOLVED, that the names of the following streets as set forth below be altered, changed and renamed to the new names respectfully set opposite the same Present Name Beaeh Avenue Beech Street Boston Post Road Cedar Street Chestnut Street Chatsworth Avenue Cherry Street Edgewood Place (Gardens) Edgewood Place) Edgewood Road and Edgewood Avenue, that part from Chatsworth Avenue to Weaver Street Edgewood Terrace Garden Road Hazel street Highland Place(Colonial park) Highland Avenue Recommended new name Baldwin Avenue Plymouth Road East Boston Post Road Cabot Road Hawthorn Avenue Chatsworth Avenue North Ell swo rte, Road Barnum Road Emerson Road Edgewood Avenue Overlook Terrace (Garden Road East (Garden Road West Heath Road Hudson Place Mountain Avenue 145 Present name Highland Read or Avenue (Colonial Park) Hickory Grove Drive Hillside Road Kane Avenue Locust Road Locust Avenue Monroe Avenue Myyrtle Avenue from what was Monroe Avenue now Myrtle Boulevard- Madison Avenue to end of street Myrtle Place (westerly end of town) Palmer Lane Premium River Road Senate Terrace(American Legion name) Summitt Street or Avenue Myrtle Place (Myrtle Boulevard to Edgewood Avenue) Walnut Road Willow Road It was further 147 Recommended new name Holly Avenue Hickoty Grove Drive East Hickory Grove Drive West Crescent Road Knox Avenue Mardon Road Winthrop Avenue Madison Avenue Myrtle Boulevard Byron Place Cooper Lane Dillon Road Daymon Terrace Crest Avenue Taylor Place Seton Road Fulton Road RESOLVED, that the Supervisor, Superintendent of Highways and Town Clerk be and they hereby are authorized, empowered and directed to take such steps as may be necessary to do any and all things necessary or in their judgment advisable in the execution, delivery and if need be in the filing; and recording of any and all instruments necessary or in their judgment desirable in order that the aforesaid resolution may be performed and the matters covered thereby fully accomplished and effectuated; and it was further RESOLVED, that the Supervisor, Superintendent of Highways and Town Clerk be and they hereby are authorized and empowered to purchase the necessary street signs and to have the same set and placed so that the new names and streets hereinabove altered, changed and renamed may be properly designated thereby. Upon the recommendation of the Superintendent of Highways, the following resolution was presented, and upon Roll Call, unanimously adopted: 1. VHMtFAS the State Department of Public Works Bureau of Highways has tentatively determined to resurface, reconstruct or repair such portions of a County Highway located within the Town, and hereinafter described in Para- graph 2, now, therefore, be it 2. RESOLVER, that this Board, pursuant to Article Seven of the Highway Law requests that the plans for the maintenance and repair of the kighway as described in this paragraph, be modified as provided in paragraph 3, viz, 'Weaver Street County Highway No. 1645, having a total length of 7,505 feet as shown on the annexed sheet; and it is further N, 3. FMOLVED, that this Board requests that the aforesaid highway be resurfaced, reconstructed or repaired of the classes, lengths and widths of pavement indicated in the following table. Tke said Board hereby agrees that the additional cost of same, over the Engineerts estimate for the resurfaeing, reconstructing or repairing with reinforced cement concrete pavement 23 feet in width be and hereby is a charge upon said Town as provided by section 177 of the Highway Law. Class of pavement: Tidth: _Len hl: Curb: Remarks: Reinf. Cera. Conry. Pavt. 30 ft. 7505 ft. yes and it is further RESOLVED, that *here this resolution provides for widening the pavement to curbs, that this pavement shall be extended back on inter- seeting streets to the street line with a width on street line to fit curb lines on intersecting street; and it is further RESOLVED, that this Board agrees to have all sewer, gas and water mains and connections kerewitla laid or relaid where necessary in street prior to the date of the award of the contract for the improvement; and it is further RESOLVED, that the Clerk of this Board is hereby directid to forthwith transmit three certified copies of the foregoing resolution to the State Department of Public Forks, Bureau of Highways. 'Upon motion, the meeting adjourned at 8.3E P.M. Clerk.