Loading...
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