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