Loading...
HomeMy WebLinkAboutTB-05/27/2009 ELIZABETH A. NEVILLE Town Hall, 53095 Main Road TOWN CLERK PO Box 1179 Southold, NY 11971 REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145 MARRIAGE OFFICER Telephone: (631) 765 - 1800 RECORDS MANAGEMENT OFFICER southoldtown.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD SPECIAL MEETING MINUTES May 27, 2009 4:30 PM A Special Meeting of the Southold Town Board was held Wednesday, May 27, 2009 at the Conference Room, 53095 Main Road, Southold, NY. Supervisor Russell opened the meeting at 4:30 PM with the Pledge of Allegiance to the Flag. I. Call to Order 4:30 PM Meeting called to order on May 27, 2009 at Conference Room, 53095 Route 25, Southold, NY. Attendee Name Organization Title Status Arrived William Ruland Town of Southold Councilman Present Vincent Orlando Town of Southold Councilman Present Albert Krupski Jr. Town of Southold Councilman Present Thomas H. Wickham Town of Southold Councilman Present Louisa P. Evans Town of Southold Justice Present Scott Russell Town of Southold Supervisor Present 2. Pledge of Allegiance to the Flag SUPERVISOR RUSSELL: Supervisor Russell called the meeting to order at 4:40 PM with the Pledge of Allegiance to the Flag. 3. Justice Evans Justice Evans was on speaker telephone from Fishers Island but the reception was very poor. Justice Evans decided to hang up halfway through due to the connection because she could not hear very well. Also present at the meeting: Town Clerk Elizabeth A. Neville, Future Town Attorney Martin D. Finnegan, Assistant Town Attorney Jennifer Andaloro, Assistant Town Attorney Lori Hulse, Labor Counsel Richard K. Zuckerman and Assistant Michael Krauthamer. Page 1 May 27, 2009 Minutes Southold Town Board Board Meeting II. Communications 1. Anti-Bias Task Force Letter Discussion 2. Executive Session - Labor Counsel Resolutions 3. Statement SUPERVISOR RUSSELL: Can I get this out of the way and have someone read the resolution? 2009-419 CATEGORY: Public Service DEPARTMENT: Town Clerk Waive the 30 Day Notification for the Renewal of a Liquor License to the Country Corner Cafe, RESOLVEDwaives the 30 Day that the Town Board of the Town of Southold hereby notification for the renewal of a liquor license to The Country Corner Cafe, 54560 Main Road, Southold ? Vote Record - Resolution RES-2009-419 ? Adopted Yes/Aye No/Nay Abstain Absent ?? Adopted as Amended ? ? ? ? William Ruland Seconder ?? Defeated ???????? Vincent Orlando Voter ?? Tabled ???????? Albert Krupski Jr. Voter ?? Withdrawn ???????? Thomas H. Wickham Initiator ?? Supervisor's Appt ???????? Louisa P. Evans Voter ?? Tax Receiver's Appt ???????? Scott Russell Voter ?? Rescinded Motion To: Enter Into Executive Session COMMENTS - Current Meeting: RESOLVED enters into Executive that the Town Board of the Town of Southold hereby Session at 4:40 PM for the purpose of discussing issues pertinent to the collective bargaining agreements and related advice from counsel. RESULT: ADOPTED [UNANIMOUS] MOVER: William Ruland, Councilman SECONDER: Thomas H. Wickham, Councilman AYES: Ruland, Orlando, Krupski Jr., Wickham, Evans, Russell Motion To: Exit Executive Session and Adjourn Town Board Meeting Page 2 May 27, 2009 Minutes Southold Town Board Board Meeting COMMENTS - Current Meeting: RESOLVED hereby exits from this Executive that the Town Board of the Town of Southold Session at 6:32 P.M. RESULT: ADOPTED [UNANIMOUS] MOVER: William Ruland, Councilman SECONDER: Thomas H. Wickham, Councilman AYES: Ruland, Orlando, Krupski Jr., Wickham, Evans, Russell Page 3