Loading...
HomeMy WebLinkAboutTB-12/28/1982400 SOUTHOLD TOWN BOARD DECEMBER 28, 1982 WORK SESSION 2:00 P.M, - ~udi~ of outstanding vouchers. 2:15 P.M. - The Board reviewed the agenda. EXECUTIVE SESSION 2:40 P.M. - The Board met with Gladvs Csajko and Joan Gronau of the North Fork Animal Welfare League, I~c. to discuss dog enforcement problems in the Village of Greenport. Greenport Village Mayor George Hubbard and Trustee Robert Webb joined in the middle of this discussion. REGULAR MEETING A Regular Meeting of the Southold Town Board was held at 3:00 P.M., Tuesday, December 28, 1982 at the Southold Town Hall, M~in Road, Southoid New York. ' Present: Supervisor William R. Pell, III Councilman John J. Nickles Councilman Lawrence Murdock, Jr. Councilman Francis J. Murphy Councilman Joseph L. Townsend, Jr. Justice Raymond W. Edwards Town Clerk Judith T. Terry Town Attorney Robert W. Tasker Superintendent of Highways Raymond C. Dean Moved by Councilman Murdock, seconded by Councilman Murphy, it was RESOLVED that the following audited bills be and hereby are ordered paid: General Fund Whole Town bills in the amount of $5,597.'~8;~ General Fund Part Town bills in the amount of $7,098.73; Highway Department bills in the amount of $6,894.85; Home Aide Program bilIs in the amoun~ of $266.70. Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Fell. This resolution was declared duly ADOPTED. Moved by Councilman Nickles, seconded by Councilman Murdock, it was RESOLVED that the minutes of the Southold Town Board meeting of December 21,1982 be and hereby are approved. Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, COuncilman Nickles, Supervisor Pell. This resolution was declared duly ADOPTED. Moved by Supervisor Pelt, seconded by Councflman Nickles, it was Town Board at 3:00 P.M., Tuesday, January 4, 1983 at the Southold Town Hall, Main Road, Southold, New York, ~ND 'the next Regular Meeting of the Southold Town Board will 6e held at 7:30 P.M., Tuesday, January 4, 1983 at the Southold Town Hall Main Road 'Southotd, New York. ' ' Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pell. This resolution was declared duly ADOPTED. 401 DECEMBER 28, 1982 II. PUBLIC NOTICES. SUPERVISOR PELL: We have three notices today which are all on file in the Town Clerk's Office. COUNCILMAN MURDOCK: t. Notice of complete application by the N.Y.S.- D.E.C. upon application of Costello Marine ContraCting Corp.'for Honig, Cosimano and Stampfli to c onstruc~ a low profile wood jetty ar south side of Waters Edge Way between lands now or formerly of Dickerson and Laoudis, Bay Haven, $outhold, on Little Peconic Bay. Response date is January 7, 1983. 2. Notice of complete application by the N.Y.S.-D.E.C. upon application of Bernard J. Reilly for Walter Andrews to subidivide a parcel into two lots at West Harbor, east of Darbies Cove, between lands ~ow or formerly of T. Danforth and S. Righter, Fi~her~/Island. 3. Notice of complete application by the N.Y.S.-D.E.C~.,, upon application of Endonsultants, Inc. for Frederick Raymes to construct timber bulkhead south of Wiggins Lane on the east side of Fordham Canal, near Greenport, New York. III. COI~UNICATIONS. SUPERVISOR PELL: There is one communication from the President of the To%~ Trustees about a boat launching ramp in Mattituck Creek. He has some recommendations. I just put it on the agenda as r~ceived. I will bring it back To the Board for further discussion the early part of next year. V. RESOLUTIONS. 1. Moved by Councilman Murdock, seconded by Councilman Townsend, WHEREAS, the Town Board of the Town of Southold held a public hearing at 3:25 P.M., Tuesday, December 21, 1982 for the p~rpose of considering a proposed contract with the Village of Greenpor~ for the furnishing of water for fire protection purposes by ~said Village to the Fire Protection District established in the Y~own and known as "East-West Greenpor~ Fire Protection District", and WHEREAS, the Town Board of the Town of Southold wishes into said Agreement with the Village of Greenpor~, now, therefore, be it RESOLVED that Supervisor William R. Pall, III be and he ke~reby is authorized and directed to execute an Agreement.with the Village of Greenport for furnishing of water for fire protection' U~rposes by said Village to the Fire Protection District established in the Town and known as "East-West Greenport Fire Protection District, Town of Southold, New York" upon the terms and conditions .set down in said Agreement which shall be for a ~erm of five years - Calendar years 1983, 1984, 1985, 1986, 1987. Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pall. This resolution was declared duly ADOPTED. 2. Moved by Councilman Murphy, seconded by Councilman Nickles, (a) WHEREAS, a proposed Local Law No. 9 - 1982 was introduced at a meeting of this Board on the 23rd day of November, t982, and WHEREAS, a public hearing was held thereon by the Board on the 21st day of December, 1982, at which time all interested persons were given an opportunity to be heard thereon, now, therefore, be it RESOLVED that Local Law No. 9 - 1982 be enacted as follows: LOCAL LAW NO. 9- 1982 A Local Law in Relation to Permits for Guests to Park at Town Beaches. BE IT ENACTED by the Town Board of the Town of Southold as follows: 1. Section 65-3 of Chapter 65 (Parking at Beaches) is hereby amended by adding a new subdivision thereto to be Subsection E to read as follows: E. Guest Permits (1) Guest parking permits shall be issued by the Town Clerk, or a person designated by the Town Clerk, to all persons who are qualified residents of the Town of Southold, as defined in SecLion 65-3A hereof, for use by guests temporarily residing in the dwelling of such resident. A resident applying for a gues~ parking permit shall present an application in DECEMBER 28, 1982 ~. 402 affidavit form, signed by the applicant, setting forth the following: (a) The location of the property to be occupied by the guests. (b) The names and permanent addresses of the guests. (c) The length of time of the guest occupancy. (2) Upon a determination by the Town Clerk, or person designated by the Town Clerk, that the applicant is entitled to a guest parking permit, and upon the paymenz of the permit fee, such permit shall be issued and inscribed with the vehicle license regis- tration number and shall be affixed to the vehicle in the same manner as provided in Section ~5-3A (3) hereof. (3) The fee for the issuance of a guest parking permit shall be such fee as shall be prescribed by a resolution of the Southold Town Board. 2. This Local Law shall take effect immediately. Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pell. This resolution was declared duly ADOPTED. 3. Moved by Councilman Murphy, seconded by Councilman Murdock, it was (b) RESOLVED that the Town Board of the Town of Southold, in accordance with Section 65-3, Subsection (3) of Chapter 65 (Parking.at Beaches) of the Code of the Town of Southold, hereby sets a fee of 210.00 for a guest parking permit. Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pell. This resolution was declared duly ADOPTED. 3. Moved by Councilman Nickles, seconded by Councilman Murphy, it was RESOLVED that pursuant to Article 8 of the EnvironmenTal Conservation Law State Environmental Quality Review and 6NYCRR Part 617, Section 617.10 and Chapter 44 of the Code of the Town of Southold, notice is hereby given that the Southotd Town Board, as lead agency, for the action described below, has determined that the project, which is unlisted, will not have a significant effect on the environment. Description of Action: Application of Enconsultants, Inc. on behalf of Strong's Marine Center for a Wetland Permit to install a 45 ft. "I" beam on pilings to create a travel-lift slipt dredge approximately 66 cubic yards from area to be used as slip and deposit spoil on adjacent upland at James Creek, off Camp Mineola Road Mattituck, New York. ' Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pail. This resolution was declared duly ADOPTED. 4. Moved by Councilman Townsend, seconded by Councilman Murdock, it was RESOLVED that the Southold Town Board declare itself lead agency in regard to the State EnvironmenTal Quality Review Act in the matter of the application of Robert V. Rider~ Jr. for a Weztand Permi~ on certain p~oPerty located off west branch of Corey Creek, west ~f Minnehaha Boulevard, and south of Wigwam Way, Southold, New York. Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock Councilman Nickles, Supervisor Pall. ' This resolution was declared duly ADOPTED. 5. Moved by Conncilman Murphy, seconded by Councilman Nickles, it was RESOLVED that the Southold Town Board declare itself lead agency in regard to the State Environmental 'Quality Review Act in the ~atter of the application of Enconsultan~s, Inc. on behalf of Lawrence D, Byron, Jr. for a Wetland' Permit on ~ertain property toCated at' the east side of Harbor Lane, on Eugene s Creek, C~tchogue, New York. Vote of the Town Board: Ayes: Justice Edwards, CoUncilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pall. This resolmtion was declared duly ADOPTED. 403 DECEMBER 28, 1982 6. Moved by Councilman Murdock, seconded by Councilman Nickles, it was RESOLVED that the Southold Town Board declare itself lead agency in regard to the State Environmental quality Review Act in the mat~er of the application of Enconsultants, Inc. on behalf of Robert K. and Jean ~airlie for a Wetland Permit on certain property located at the south side of Wells Avenue, on Jockey Creek, Southold, New York. Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pell. This resolution was declared duly ADOPTED. SUPERVISOR PELL: Number 7 I am going to hold. (~aintenance agree- ment on Olivetti typewriter in Tax Receiver's Office.) 8. Moved by Justice-Edwards, seconded by Councilman Murphy, it was (a) RESOLVED that the Town Board of the Town of Southold hereby authorizes the following transfers within the Highway Item I and Highway CHIPS 1982 Budget: From: DR3501 Consolidated Highway Aid (CHIPS)---S76,974.00 Into: CHIPS 3501 -$76,974.00 From: DR5t12.2 Highway Improvement Aid (CHIPS)--S76,974.00 Into: CHIPS 5112.2 .............................. $76,974.00 Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nicktes, Supervisor Pell. This resolution was declared duly ADOPTED. 8. Moved by Justice Edwards, seconded by Councilman Murdock, it was (b) RESOLVED that the Town Board of the Town of Southold heraby authorizes the following transfers within the Highway It.e~., General Repairs Fund 1982 Budget: From: Unexpended Balance .... 00 Into: DR5it0.1, Personal Services- )0 From: Unexpended Balance ..... Into: DR5110.4 Contraczual. 00 From: DR9010.8 New York State Retirement ..... Into: DR9060.8 Hospitalization & Med. Ins.- ..... $5]~55.26 Vote of the Town Board: Ayes: Justice Edwards, Councii~n Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pell. This resolution was declared duly ADOPTED. 8. Moved by'Justice Edwards, seconded by Councilman Murdock, it was (c) RESOLVED that the Town Board of the Town of Southold hereby authorizes the following transfers within the Highway Item III and Item IV 1982 Budget: From: Item IV Unexpended Balance .......... $6,000.00 Into: Item III Unexpended Balance ......... $6,000.00 Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nicktes, Supervisor Pelt. This resolution was declared duly ADOPTED. 8. Moved by Justice Edwards, seconded by Councilman Murdock, it was (d) RESOLVED that the Town Board of the Town of Southold hereby authorizes the following transfers within the Highway Item IV, Miscellaneous and Snow & Ice Co~trol Fund 1982 Budget: From: DS9060.8 Hospitalization & Med. Ins.- ..... $ 472.23 DS9059.8 CSEA Benefit Fund ................ $ 880.50 DS9040.8 Workmen's Compensation ........... $4,086.67 DS5142.4 Contractual ...................... $2,100.00 Total .............. ~7,539.40 Into: DS5142.1 Personal Services ................ $7,539.40 Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman ~ickles, Supervisor Pell. This resolution was declared duly ADOPTED. 9. Moved by Councilman Townsend, seconded by Councilman Murdock, it was RESOLVED that the Town Board of the Town of Southo!d hereby author- izes the following transfers within the General Fund Whole Tow~ 1982 Budget: From: A1220.1 Supervisor, Personal Services ............. $ 700.00 Al410.1 Town Clerk, Personal Services ............. $1,000.00 Al610.1 Buildings, Personal Services .............. $3,500.OO DECEMBER 28, 1982 ~ 404 '- A3120.t School Crossing, Personal Services ........ $2,000.00 A8090.1 Environmental Conservation, Pets. Serv.---$ 262.22 A8160.1 Refuse & Garbage, Personal Services ....... $2,000.00 Total ..................... $9,426.22 Into: A1010.4 Town Board, Contractual Expenses .......... $ 145.O0 Att10.4 Justices, Contractual Expenses ............ $ 350.00 A1320.4 Independent Auditing, Contractual Exp.----$ 20.00 A1330.4 Tax Collection, Contractual Expenses ...... $ 385.00 A1355.4 Assessors, Contractual Expenses ........... $ 27.00 A1620.4 Buildings, Contractual Expenses ........... $4,048.22 A3120.4 School Crossing, Contractual Expenses ..... ~ 37.00 A5184.4 Snreez Lighting, Contractual Expenses ..... ~ 450.00 A8160.4 Refuse & Garbage, Contractual Expenses=--~$~,000.00 Total .............. $9,462.22 From: A7230.2 Beach & Pooi, Equ~pmen~ ........ ~ ............ $~000.00 A9040.8 Woz;kmen's Compensation .................... $2,565.00 Total ....... ~3,565.00 Into: A8830.4 Shellfish, Contractual Expenses ........... 23,565.00 Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pell. This resolution was declared duly ADOPTED. !0. Moved by Councilman Murdock, seconded by Supervisor Pell, it'was RESOLVED that the Town Board of the Town of Southold hereby authorizes the following transfers within the General Fund Part Town 1982 Budge~: From: B1910.4 Insurance, Contractual Expenses ......... $27,000.00 B~990.4 Contingent, Contractual Expenses ........ $ 3,000.00 B3157.4 Div. of Youth, Juv.Aide Prog.,Contr. Exp~$ 3,360.00 B8010.4 Zoning, Contractual Expenses $ 200.00 Total ................... $33,560.00 Into: B3120.1 Police, Personal Services ............... $30,000.00 B3120.4 Police, Contractual Expenses --2 3,360.00 B8020.4 Planning, Contractual Expenses $ 200.00 Total ................... $33,560.00 Vote of the Town Board: Ayes: Justice Edwards, Counci'lman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pelt. This resolution was declared duly ADOPTED. 11. Moved by Councilman Townsend, seconded by Councilman Murdock, it was RESOLVED that the Town Board of the Town of Southold-request the New York State Deparvmenz of Parks and Recreation to supply the Town with navigational aids. Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pell. This resolution was declared duly ADOPTED. 12. Moved by Supervisor Pell, seconded by Councilman Murphy, it was ~ RESOLVED that the Town Board of the Town of Southold hereby author- izes the following transfer within the Federal Revenue Sharing Funds 1982 Budget: ' From: CF9901.9 Transfer (BAN) .............. $135.O0 Into: CF9015'.2 Generator ................... $135.O0 Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pell. This resolution was declared duly ADOPTED. SUPERVISOR PELL: That ends the prepared agenda. Does anybody else have anything they would like to add? (No response.) I would like to recess this meeting and meet again with Mayor Hubbard and Trustee Webb and }4rs. Csajko and Mrs. Gronau in Executive Session, and finish that and then if anything else comes up or we need any Board action we have a meeting in progress. Does anybody here want ~o address the Board? MR. FRANK BEAR, Southold: I would jusz like to say "Happy New Year". Moved by Supervisor Petl, seconded by Councilman Nickles, it was RESOLVED that a recess be ca!led at this time, 3:33 P.M., for.the purpose of holding an Executive Session. Meeting to reconvene following the Executive Session. 405 DECEMBER 28, 1982 Vote o£ the Town Board: Ayes: JUstice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Petl. This resolution was declared duly ADOPTED. EXECUTIVE SESSION 3:34 P.M. - The Board resumed their discussions with Mayor HubUard, TrusTee Webb, Mrs. Csajko and Mrs. Gronau of the North Fork Animal Welfare League, Inc. concerning dog enforcement problems mn t e VilIag.e of Greenporz. _Tow~ttorney Tasker reported on the progress off the negotiations with the Village of Greenport for the lease of a parcel of land for the location of the Scavenger Waste Treatment Plant. Executive Session adjourned at 4:36 P.M. Regular Meeting reconvened at 4:37 P.M. Moved by Supervisor Pell, seconded by Councilman Murdock, it was RESOLVED that this Town Board meeting be adjourned at 4:38 P.M. Vote of the Town Board: Ayes: Justice Edwards, Councilman Townsend, Councilman Murphy, Councilman Murdock, Councilman Nickles, Supervisor Pell. This resolution was declared duly ADOPTED. Southold Town C~[erk