HomeMy WebLinkAboutTB-01/02/2007
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMA nON OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
SOUTHOLD TOWN BOARD
REGULAR MEETING
MINUTES
January 2, 2007
4:30 PM
Town Hall, 53095 Main Road
PO Box II 79
Southold, NY I 197 I
Fax (63 I) 765-6145
Telephone: (631) 765 - 1800
southoldtown.northfork.net
A Regular Meeting of the Southold Town Board was held Tuesday, January 2, 2007 at the
Meeting Hall, 53095 Main Road, Southold, NY. Supervisor Russell opened the meeting at 4:30
PM with the Pledge of Allegiance to the Flag.
Attendee Name
Albert Krupski Jr.
William P. Edwards
Daniel C. Ross
Thomas H. Wickham
Louisa P. Evans
Scott Russell
Elizabeth A Neville
Patricia A Finne an
Organization
Town of Southold
Town of South old
Town of Southold
Town of Southold
Town of Southold
Town of South old
Town of Southold
Town of South old
Title
Councilman
Councilman
Councilman
Councilman
Justice
Supervisor
Town Clerk
Town Attorne
I. Reports
1. Justice Evans
November 2006
2. Justice Price
November 2006
3. Recreation Department
November 2006
Status
Present
Present
Present
Present
Present
Present
Present
Present
Arrived
Page I
January 2, 2007
Town of South old Board Meeting Minutes
II. Public Notices
1. Proposed Rule Making and Public Hearing and Public Information Meetings to Amend
Water Quality Regulations
NYS DEC
III. Communications
IV. Discussion
1. 9:00 Am Executive Session
Personnel - Cusack
2. 10:00 Am Proposal for Services
Nelson, Pope & Voorhis TDR & SEQRA
3. Architectural Review Board
Approval on Landmarked properties
4. Senior Citizen & Disability Exemption Income Limit
S. 1:00 Pm Executive Session
Personnel - McLaughlin
V. Minutes Approval
1. Monday, November 20,2006
VI. Resolutions
1. Statement
SUPERVISOR RUSSELL: Please rise and join with me in the Pledge of Allegiance to the Flag.
I don't suppose anyone wants to come up and comment on the meeting before we get started?
(No response) Let's get started, then.
2007-59
CATEGORY:
DEPARTMENT:
Audit
Town Clerk
Approve the Audit Dated January 2, 2007
RESOLVED that the Town Board of the Town of South old hereby approves the audit dated
Januarv 2. 2007.
Page 2
January 2, 2007
Town of Southold Board Meeting Minutes
-/ Vote Record - Resolution RES-2007~59
Yes/Aye :N(}/rll&Y Abstain Absent
iii Adopted Albert KrupskiJr. ; yater iii 0 0 0
0 Adopted as Amended William P. Edwards Voter iii 0 0 0
0 Defeated Daniel C. Ross Voter iii 0 0 0
0 Tabled Thomas H. Wickham Seconder iii 0 0 0
0 Withdrawn Louisa P. Evans Initiator iii 0 0 0
Scott Russell Voter iii 0 0 0
2007-60
CATEGORY:
DEPARTMENT:
Set Meeting
Town Clerk
Set Next Town Board Meeting 1/16/07 7:30 PM
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, Januarv 16, 2007 at the Southold Town Hall, Southold, New York at 7:30 P. M..
./ Vote Record - Resolution RES-2007-60
Yes/Aye NolNay Abstain Absent
iii Adopted Albert Krupski Jr. Voter iii 0 0 0
0 Adopted as Amended William P. Edwards Voter iii 0 0 0
0 Defeated Daniel C. Ross Voter iii 0 0 0
0 Tabled Thomas H. Wickham Seconder iii 0 0 0
0 Withdrawn Louisa P. Evans Initiator iii 0 0 0
Scott Russell Voter iii 0 0 0
2007-61
CATEGORY:
DEPARTMENT:
Budget Modification
Accounting
Budget Modification-Reappropriate MPD Lights
RESOLVED that the Town Board of the Town of South old hereby modifies the General Fund
Whole Town 2007 budl!:et as follows:
To:
Revenues:
A.2025.00
Special Recreation Facilities
Park & Playground
$100,000.00
Appropriations:
A. 1620.2.500.650
Mattituck Park District Project
Aldrich Lane Field
$100,000.00
Page 3
January 2, 2007
Town of Southold Board Meeting Minutes
./ Vote Record - Resolution RES-2007-61
Yes/Aye NOlNay Abstain Absent
Ii'! Adopted Albert Krupski Jr. Initiator Ii'! 0 0 0
0 Adopted as Amended William P. Edwards Voter Ii'! 0 0 0
0 Defeated Daniel C. Ross Seconder Ii'! 0 0 0
0 Tabled Thomas H. Wickham Voter Ii'! 0 0 0
0 Withdrawn Louisa P. Evans Voter Ii'! 0 0 0
Scott Russell Voter Ii'! 0 0 0
2007-62
CATEGORY:
DEPARTMENT:
Budget
Accounting
Create Exchange Server Capital Budget
RESOLVED that the Town Board of the Town of South old hereby authorizes the establishment
of the following Capital Project in the 2007 Capital Budget:
Capital Project Name: Exchange Server Upgrade
Financing Method: Transfer from General Fund Whole Town
Budget:
Revenues:
H.5031.1 0
Interfund Transfers
$17,500
Appropriations:
H. 1 680.2.200.200
Central Data Processing
Capital Outlay
Computer Server Upgrade
$17,500
./ Vote Record - Resolution RE8-2007-62
Yes/;\ye N"(}/Nay Abstain Absent
Ii'! Adopted A1~ert~rupski Jr. Seconder Ii'! 0 0 0
0 Adopted as Amended William P. Edwards Initiator Ii'! 0 0 0
0 Defeated Daniel C. Ross Voter Ii'! 0 0 0
0 Tabled Thomas H. Wickham Voter Ii'! 0 0 0
0 Withdrawn Louisa P. Evans Voter Ii'! 0 0 0
Scott Russell Voter Ii'! 0 0 0
2007-64
CATEGORY:
DEPARTMENT:
Surplus Equip - Non Usable
Police Dept
Declare the Vehicles on Fishers Island As Non-Usable Surplus Equipment
RESOLVED that the Town Board of the Town of South old hereby declares the fOllowinl! to be
surplus and unusable equipment located on Fishers Island:
1985 Chevrolet Pick-Up Truck - VIN IGCCTl4BXF2250185
Page 4
January 2, 2007
Town of Southold Board Meeting Minutes
1985 Toyota Pick-Up Truck - VIN JT4RN66DIF5097663
Both vehicles are undrivable and unusable. One vehicle has been vandalized.
Be it further RESOLVED that the Town Board declares that the above vehicles are junk and
should be disposed of.
<I' Vote Record - Resolution RE8-2007-64
Yes/Aye NolNay Abstain Absent
Ii! Adopted Albert Krupski Jr. Voter Ii! 0 0 0
0 Adopted as Amended William P. Edwards Seconder Ii! 0 0 0
0 Defeated Daniel C. Ross Initiator Ii! 0 0 0
0 Tabled Thomas H. Wickham Voter Ii! 0 0 0
0 Withdrawn Louisa P. Evans Voter Ii! 0 0 0
Scott Russell Voter Ii! 0 0 0
2007-65
CATEGORY:
DEPARTMENT:
Budget Modification
Public Works
Budget Modification
RESOLVED that the Town Board ofthe Town of Southold hereby modifies the 2006
General Fund Whole Town budl!:et as follows:
From:
A.5650.4.100.905
Asphalt
$1,424.36
To:
A.1620.4.100.250
Heating Fuel
$1,424.36
.; Vote Record - Resolution RES-2007-6S
Yes/Aye No/Nay Abstain Absent
Ii! Adopted Alberti(rupskiJr. Voter Ii! 0 0 0
0 Adopted as Amended William P. Edwards Voter Ii! 0 0 0
0 Defeated Daniel C. Ross Voter Ii! 0 0 0
0 Tabled Thomas H. Wickham Seconder Ii! 0 0 0
0 Withdrawn Louisa P. Evans Initiator Ii! 0 0 0
Scon Russell Voter Ii! 0 0 0
2007-66
CATEGORY:
DEPARTMENT:
Budget Modification
Public Works
Budget Modification
Page 5
January 2, 2007
Town of Southold Board Meeting Minutes
RESOLVED that the Town Board ofthe Town of Southold hereby modifies the 2006
General Fund Whole Town budl!:et as follows:
From:
A.5650A.IOO.905
Asphalt
$1,500
To:
A.1620AAOO.IOO
Building Maintenance & Repairs
$1,500
,/ Vote Record - Resolution RES-2007-66
yes/Aye No/Nay Abstain Absent
0'1 Adopted Albert Krupski Jr. Voter 0'1 0 0 0
0 Adopted as Amended William P. Edwards Voter 0'1 0 0 0
0 Defeated Daniel C. Ross Voter 0'1 0 0 0
0 Tabled Thomas H. Wickham Initiator 0'1 0 0 0
0 Withdrawn Louisa P. Evans Seconder 0'1 0 0 0
Scott Russell Voter 0'1 0 0 0
2007-67
CATEGORY:
DEPARTMENT:
Employment - FIFO
Accounting
SIfor FI Debra Doucette Effective 12/21/06
RESOLVED that the Town Board of the Town of South old increases the salary of Fishers
Island Reservation Part time Clerk Debra Doucette, effective December 21, 2006, to the rate of
$14.00 per hour.
,/ Vote Record - Resolution RES-2007-67
YeslAye NolNay Abstain Absent
0'1 Adopted Albert Krupski}r. Initiator 0'1 0 0 0
0 Adopted as Amended William P. Edwards Seconder 0'1 0 0 0
0 Defeated Daniel C. Ross Voter 0'1 0 0 0
0 Tabled Thomas H. Wickham Voter 0'1 0 0 0
0 Withdrawn Louisa P. Evans Voter 0'1 0 0 0
Scott Russell Voter 0'1 0 0 0
2007-68
CATEGORY:
DEPARTMENT:
Budget Modification
Public Works
Budget Modification
RESOLVED that the Town Board ofthe Town of Southold hereby modifies the 2006
Page 6
January 2, 2007
Town of South old Board Meeting Minutes
2006 General Fund Whole Town Bude:et. as follows:
From:
A.1620.4.l00.300 Buildings & Grounds, C.E.
Janitorial Supplies $250.25
A.1620.4.100.500 Buildings & Grounds, C.E.
Motor Vehicle Parts/Supplies $ 85.53
A.1620.4.l00.650 Buildings & Grounds, C.E.
Vehicle Maint & Repairs $745.00
To:
A.1620.1.1 00.300 Buildings & Grounds, P.S.
Vacation Earnings $1,080.78
,/ Vote Record - Resolution RES-2007-68
Yes/Aye NolNay Abstain Absent
Ii'! Adopted AJbert Krupski Jr. Voter Ii'! 0 0 0
0 Adopted as Amended William P. Edwards Initiator Ii'! 0 0 0
0 Defeated Daniel C. Ross Seconder Ii'! 0 0 0
0 Tabled Thomas H. Wickham Voter Ii'! 0 0 0
0 Withdrawn Louisa P. Evans Voter Ii'! 0 0 0
Scott Russell Voter Ii'! 0 0 0
2007-69
CATEGORY:
DEPARTMENT:
Landfill Misc.
Solid Waste Management District
Compost Pricing
WHEREAS demand has been shown for a compost product from the Cutchogue Compost
Facility for which no price has yet been established, and WHEREAS allowing sale ofthis
product will result in lower processing costs as well as new income, it is now therefore
RESOLVED that the price for Unscreened Leaf Compost is hereby set at $7.00 per cubic yard
or lc per pound.
,/ Vote Record - Resolution RES.2007...()9
Yes/A:Y~ NoiNay Abstain Absent
Ii'! Adopted Albert Krupski Jr. Seconder Ii'! 0 0 0
0 Adopted as Amended William P. Edwards Voter Ii'! 0 0 0
0 Defeated Daniel C. Ross Initiator Ii'! 0 0 0
0 Tabled Thomas H. Wickham Voter Ii'! 0 0 0
0 Withdrawn Louisa P. Evans Voter Ii'! 0 0 0
Scott Russell Voter Ii'! 0 0 0
Page 7
January 2, 2007
Town of Southold Board Meeting Minutes
2007-70
CATEGORY:
DEPARTMENT:
Employment - FIFD
Accounting
Resignation of Fl Ferry District Employees
RESOLVED that the Town Board of the Town of Southold hereby accepts the resil!nation of
followinl! Fishers Island Ferrv District emplovees effective immediately:
Megan Bence
Richard Niedojadlo
Bonnie Scott
Darcy Dixon
Evelyn Stepanek
./ Vote Record - Resolution RES-2007-70
Yes/Aye NolNay Abstain Absent
Iil Adopted Albert KrllPs~i Jr, Voter Iil 0 0 0
0 Adopted as Amended William P. Edwards Voter Iil 0 0 0
0 Defeated Daniel C. Ross Voter Iil 0 0 0
0 Tabled Thomas H. Wickham Seconder Iil 0 0 0
0 Withdrawn Louisa P. Evans Initiator Ii'! 0 0 0
Scott Russell Voter Ii'! 0 0 0
2007-71
CATEGORY:
DEPARTMENT:
Budget Modification
Town Clerk
ModifY the 2006 General Fund Part-Town Budgetfor the Planning Department. $5000 From Full-Time
Employees to Part-Time Employees
RESOLVED that the Town Board of the Town of South old hereby modifies the 2006 General
Fund Part-Town budl!et as follows:
From:
B.8020.1.1 00.100
Planning, P.S., Full Time Employees
Regular Earnings $5000.00
To:
B.8020.1.200.100
Planning, P.S., Part Time Employees
Regular Earnings $5000.00
Page 8
January 2, 2007
Town of South old Board Meeting Minutes
./ Vote Record - Resolution RES-2007~71
Yes/Aye No/Nay Abstain Absent
Ii'I Adopted Albert Krupski Jr. Voter Ii'I 0 0 0
0 Adopted as Amended William P. Edwards Voter Ii'I 0 0 0
0 Defeated Daniel C. Ross Voter Ii'I 0 0 0
0 Tabled Thomas H. Wickham Initiator Ii'I 0 0 0
0 Withdrawn Louisa P. Evans Seconder Ii'I 0 0 0
Scott Russell Voter Ii'I 0 0 0
2007-72
CATEGORY:
DEPARTMENT:
Bid Acceptance
Police Dept
Accept Donation of Vehicle From Fishers Island Conservancy
RESOLVED that the Town Board of the Town of South old hereby authorizes and directs
Supervisor Scott A. Russell to accept the donation of the Fishers Island Conservancv of a
1994 Chevrolet Pick-Up Truck. VIN IGCEK14K9RZ230940, to the Town of South old for the
purpose offacilitating the non-toxic mosquito control program on Fishers Island.
./ Vote Record - Resolution RE8-2007-72
Yes/Aye NolNay Abstain Absent
Ii'I Adopted i\lbertKrupskiJr. Initiator Ii'I 0 0 0
0 Adopted as Amended William P. Edwards Seconder Ii'I 0 0 0
0 Defeated Daniel C. Ross Voter Ii'I 0 0 0
0 Tabled Thomas H. Wickham Voter Ii'I 0 0 0
0 Withdrawn Louisa P. Evans Voter Iil 0 0 0
Scott Russell Voter Iil 0 0 0
2007-73
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Public Works
Southo/d Parking Lot
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an a!!:reement with H & A Landscapin!!: of LI. 5
Trader Lane Levittown. NY 11756 in connection with Improvements to the South old
Villa!!:e Parkin!!: Lot in the amount of $33,800 for the term, in accordance with the plans and
specifications prepared by James Richter, RA, Office of the Town Engineer and subject to the
approval of the Town Attorney.
Page 9
January 2, 2007
Town of South old Board Meeting Minutes
./ Vote Record - Resolution RES-2007-73
yes/Aye No/Nay Abstain Absent
It! Adopted Albert Krupski Jr. It! 0 0 0
0 Adopted as Amended William P. Edwards Initiator It! 0 0 0
0 Defeated Daniel C. Ross Seconder It! 0 0 0
0 Tabled Thomas H. Wickham Voter It! 0 0 0
0 Withdmwn Louisa P. Evans Voter It! 0 0 0
Scott Russell Voter It! 0 0 0
2007-74
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Sub-License Agreement Among the
Town of South old, the Suffolk County Real Property Tax Service Agency. and the Suffolk County Water
Authority
RESOLVED that the Town Board of the Town of South old hereby authorizes and directs
Supervisor Scott A. Russell to execute the Sub-License A!!:reement am on!!: the Town of
Southold. the Suffolk County Real Property Tax Service A!!:encv. and the Suffolk County
Water Authoritv for the Suffolk County GIS Basemap License Program, for a term that will
expire on December 31,2010, subject to the approval ofthe Town Attorney.
./ Vote Record - Resolution RES-2007-74
Yes/Aye NolNay Abstain Absent
It! Adopted Albert Krupski Jr. Voter It! 0 0 0
0 Adopted as Amended William P. Edwards Voter It! 0 0 0
0 Defeated Daniel C. Ross lnitiator It! 0 0 0
0 Tabled Thomas H. Wickham Seconder It! 0 0 0
0 Withdrawn Louisa P. Evans Voter It! 0 0 0
Scott Russell Voter It! 0 0 0
2007-75
CATEGORY:
DEPARTMENT:
Employment - Town
Police Dept
Hire Claude Kumjian As a Per Diem Part Time School Crossing Guard
RESOLVED that the Town Board of the Town of South old hereby appoints Claude Kumiian
to the position of Part Time School Crossin!!: Guard for the Police Department, effective
January 3, 2007, at a rate of pay to be determined per diem by assigned post.
Page 10
January 2, 2007
Town of Southold Board Meeting Minutes
./ Vote Record - Resolution RES-2007~7S
Y~s,1^ye NolNay Abstain Absent
Iil Adopted Albert Krupski Jr. Voter Iil 0 0 0
0 Adopted as Amended William P. Edwards Voter Iil 0 0 0
0 Defeated Daniel C. Ross Voter Iil 0 0 0
0 Tabled Thomas H. Wickham Seconder Iil 0 0 0
0 Withdmwn Louisa P. Evans Initiator Iil 0 0 0
Scott Russell Voter Iil 0 0 0
2007-76
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Police Dept
Authorize and Direct Supervisor Scott A. Russell to Execute an Agreement with New Suffolk Shipyardfor
2007 Dockage
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an al!reement with New Suffolk Shipyard at Cutchogue
Harbor Marina in the amount of$3,375.00 for the term April I, 2007 through October 31, 2007,
for dockage of the Bay Constable boat, all in accordance with the approval of the Town
Attorney.
./ Vote Record - Resolution RES-2007-76
Yes/Aye NolNay Abstain Absent
Iil Adopted Albert I<:TtipskiJr. Voter Iil 0 0 0
0 Adopted as Amended William P. Edwards Voter Iil 0 0 0
0 Defeated Daniel C. Ross Voter Iil 0 0 0
0 Tabted Thomas H. Wickham Initiator Iil 0 0 0
0 Withdmwn Louisa P. Evans Seconder Iil 0 0 0
Scott Russell Voter Iil 0 0 0
2007-77
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Clerk
Authorize and Direct Supervisor Scott A. Russell to Execute, on the Behalf of the Town of South old, All
Necessary Plans and Specifications, Surplus Material Area Agreements, Assurance to the County of
Suffolk
WHEREAS the Town of Southold has requested the County of Suffolk to dredge a navigation
channel in Jockey Creek Spur, Town of Southold; and
WHEREAS the County of Suffolk proposes to do said dredging of Jockey Creek Spur in the
Town of Southold at a nominal cost to the Town of Southold, and
Page II
January 2, 2007
Town of Southold Board Meeting Minutes
WHEREAS in order to accomplish said dredging, plans, specifications, agreements and other
documents must be executed on behalf of the Town of Southold; and
WHEREAS this approval shall remain in effect for the period of the required permits and any
renewals thereof; now therefore be it
RESOLVED that Supervisor Scott A. Russell is hereby authorized and directed to execute.
on the behalf of the Town of Southold. all necessarv plans and specifications. surplus
material area al!:reements. assurance to the County of Suffolk, license and/or dredging permit
applications to Federal and State Agencies and any and all other documents that may be required
to accomplish said dredging work, subject to the approval of the Town Attorney.
.; Vote Record - Resolution RES-2007~77
Yes/Aye No/Nay Abstain Absent
Ii!! Adopted Albert Krupski Jr. Initiator Ii!! 0 0 0
0 Adopted as Amended William P. Edwards Seconder Ii!! 0 0 0
0 Defeated Daniel C. Ross Voter Ii!! 0 0 0
0 Tabled Thomas H. Wickham Voter Ii!! 0 0 0
0 Withdrawn Louisa P. Evans Voter Ii!! 0 0 0
Scott Russell Voter Ii!! 0 0 0
2007-78
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Solid Waste Management District
SWD Copier Lease
RESOLVED that the Town Board of the Town of South old hereby authorizes and directs
Supervisor Scott A. Russell to execute a lease al!:reement with Canon Business Solutions
East to supply the Solid Waste District with a desktop copier for the term January 2007 through
December 2009 (36 months), at a cost of$55.60 per month to include all service, parts, labor,
and toner, all in accordance with the approval of the Town Attorney.
Page 12
January 2, 2007
Town of Southold Board Meeting Minutes
~ Vote Record - Resolution RES-2007.78
Yes/Aye No/Nay Abstain Absent
0 Adopted Albert Krupski Jr. Voter 0 0 0 0
0 Adopted as Amended William P. Edwards Initiator 0 0 0 0
0 Defeated Daniel C. Ross Voter 0 0 0 0
0 Tabled Thomas H. Wickham Voter 0 0 0 0
0 Withdrawn Louisa P. Evans Seconder 0 0 0 0
Scott Russell Voter 0 0 0 0
2007-79
CATEGORY:
DEPARTMENT:
Employment - Town
Town Clerk
Accepts the Resignation of E. Brownell Johnston From the Position of Assistant Town Attorney
RESOLVED that the Town Board of the Town of South old hereby accepts the resil!:nation ofE.
Brownell Johnston from the position of Assistant Town Attornev, effective January 2, 2007.
./ Vote Record - Resolution RES-2007-79
Yes/Aye No/Nay Abstain Absent
0 Adopted AI~ertJ(rups~iJr. Voter 0 0 0 0
0 Adopted as Amended William P. Edwards Voter 0 0 0 0
0 Defeated Daniel C. Ross Initiator 0 0 0 0
0 Tabled Thomas H. Wickham Voter 0 0 0 0
0 Withdrawn Louisa P. Evans Seconder 0 0 0 0
Scott Russell Voter 0 0 0 0
2007-80
CATEGORY:
DEPARTMENT:
Committee Resignation
Town Clerk
Resignation of Ethics Board Secretary
RESOLVED that the Town Board of the Town ofSoutbold hereby accepts the resil!:nation of
Chris Stulskv from the position of Ethics Board Secretary. effective January 2,2007.
./ Vote Record - Resolution RE8-2007...so
Yes/Aye NolNay Abstain Absent
0 Adopted Albert Krupski Jr. Voter 0 0 0 0
0 Adopted as Amended William P. Edwards Voter 0 0 0 0
0 Defeated Daniel C. Ross Voter 0 0 0 0
0 Tabled Thomas H. Wickham Seconder 0 0 0 0
0 Withdmwn Louisa P. Evans Initiator 0 0 0 0
Scott Russell Voter 0 0 0 0
2007-81
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Clerk
Page 13
January 2, 2007
Town of Southold Board Meeting Minutes
Retain Charles J. Voorhis, CEP, AlCP, of Nelson, Pope & Voorhis, LLC to Perform a SEQRA Review of
the Proposed Transfer of Development Rights Program
RESOLVED that the Town Board of the Town of South old hereby retains Charles J. Voorhis.
CEP. AICP. of Nelson. Pope & Voorhis. LLC to perform a SEORA review ofthe proposed
Transfer of Development Ril!:hts prOl!:ram in the Town of Southold pursuant to his proposal
dated December 19, 2006, at a cost not to exceed $33,500.00; and be it further
RESOLVED that Supervisor Scott A. Russell is authorized and directed to execute the retainer
agreement, subject to the approval of the Town Attorney.
.; Vote Record - Resolution RES-2007~81
Yes/Aye NOlNay Abstain Absent
Ii<! Adopted Albert Krupski Jr. Voter Ii<! 0 0 0
0 Adopted as Amended William P. Edwards Voter Ii<! 0 0 0
0 Defeated Daniel C. Ross Voter Ii<! 0 0 0
0 Tabled Thomas H. Wickham Initiator Ii<! 0 0 0
0 Withdrawn Louisa P. Evans Seconder Ii<! 0 0 0
Scott Russell Voter Ii<! 0 0 0
2007-82
CATEGORY:
DEPARTMENT:
Litigation
Town Clerk
Approve an Agreement with a Town Employee Extending the Probationary Period of Said Employee,
RESOLVED that the Town Board of the Town of Southold hereby approves an al!:reement
with a town emplovee extendinl!: the probationary period of said emplovee, subject to the
approval of the Town Attorney.
./ Vote Record - Resolution RES-2007..sZ
Yes/Aye NolNay Abstain Absent
Ii<! Adopted Albert Krupski Jr. Initiator Ii<! 0 0 0
0 Adopted as Amended William P. Edwards Seconder Ii<! 0 0 0
0 Defeated Daniel C. Ross Voter Ii<! 0 0 0
0 Tabled Thomas H. Wickham Voter Ii<! 0 0 0
0 Withdrawn Louisa P. Evans Voter Ii<! 0 0 0
Scott Russell Voter Ii<! 0 0 0
25. Statement
SUPERVISOR RUSSELL: That looks to conclude the meeting. Would anybody like to come
up and discuss any issue? (No response) Can I get a motion to adjourn?
COUNCILMAN WICKHAM: Can I make a comment? We accepted tonight the resignation of
Brownell Johnston, who has served for several years as a basically unpaid attorney to the
Page 14
January 2, 2007
Town of South old Board Meeting Minutes
Trustees office. I think he has done a very effective job, he has been very valuable in that
position and I think we will miss his services.
SUPERVISOR RUSSELL: I would like to also thank him on behalf of the Town for his
commitment to the community.
COUNCILMAN KRUPSKI: I would like to make a comment, too. It has been a year since this
Board has worked together and I would just like to thank the Board members. I think everybody
is enthusiastic, this is a Board with a lot of energy and a lot of good ideas and I look forward to
another interesting year.
SUPERVISOR RUSSELL: Since we are in the niceties part of the thing, Ruth, I want to thank
you for your service as Chairwoman of the Zoning Board of Appeals. That Zoning Board of
Appeals has come under a deluge of work over the past several years with changes in the laws
and changes in decisions and I, 16 years in Town government, I have never seen any office
absorb so much and do it so smoothly and that is largely the result of your management of that
office as Chairwoman.
RUTH OLlV A: Thank you.
SUPERVISOR RUSSELL: Would anyone else like to comment? (No response) Can I get a
motion to adjourn?
26. Motion To: Adjourn Town Board Meeting
COMMENTS - Current Meeting:
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 4:50
P.M.
.
.
.
.
.
~on...jJ!.
Ehzabeth A. Nevil~
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER: Daniel C. Ross, Councilman
AYES: Krupski Jr., Edwards, Ross, Wickham, Evans, Russell
Page 15