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