HomeMy WebLinkAboutAG-07/14/2009 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 www.southoldtown.northfork.net
FREEDOM OF INFORMATION OFFICER
FINAL
AGENDA
SOUTHOLD TOWN BOARD
July 14, 2009
7:30 PM
POLICY:
At scheduled Town Board meetings, the attending public is encouraged to briefly
address the Town Board relating to agenda resolutions prior to their enactment; the public will
also be given time at the conclusion of the regularly scheduled business agenda to address the
Board on any given topic.
CALL TO ORDER
7:30 PM Meeting called to order on July 14, 2009 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee Name Present Absent Late Arrival
???
Councilman William Ruland
???
Councilman Vincent Orlando
???
Councilman Albert Krupski Jr.
???
Councilman Thomas H. Wickham
???
Justice Louisa P. Evans
???
Supervisor Scott Russell
???
Town Clerk Elizabeth A. Neville
???
Town Attorney Martin D. Finnegan
I. REPORTS
1. DPW Monthly Report
June 2009
2. HRC Monthly Report
June 2009
3. Judge Bruer Monthly Report
June 2009
4. Trustees Monthly Report
June 2009
Southold Town Meeting Agenda - July 14, 2009
Page 2
5. Town Clerk Monthly Report
June 2009
II. PUBLIC NOTICES
1. Northeast Nurseries
Donation of Trees
2. NYS Liquor License Renewals
Cherry Way Restaurant Inc d/b/a Pepi's, 400 Old Main Rd., Southold
Joseph Paul Winery, Inc., 18910 Middle Rd., Cutchogue
Villa Michelangelo Italian Restaurant & Pizzeria Inc. d/b/a Original Michelangelo, 10095 Rt 25,
Store 3, Mattituck
3. Summer Showcase Concert Series
Schedule
III. COMMUNICATIONS
None
IV. DISCUSSION
1. 9:00 A.M. - Trustees & Mark Terry
LWRP Reviews/Compliance Inspections
2. 9:30 A.M. - Sanford Hanauer & ARC
Commercial Construction Applications
3. 9:50 Am - Peter Harris
GFD request to use Strawberry Fields
4. 10:00 A.M. - Dredge Committee/Policy
LWRP Dredge Windows
5. 10:30 A.M. - John Cushman & Noah Nadelson, MUNISTAT, Inc.
multi-year budgeting
6. 11:00 A.M. - John Cushman
Budget, especially retirement costs
7. 11:30 A.M. - Phillip Beltz
- Homeless Application
Southold Town Meeting Agenda - July 14, 2009
Page 3
- Youth Bureau update
- Public Discussion Forums
8. 12:00 P.M. - Melissa Spiro, Tamara Sadoo & Heather Lanza
Open Development Area
9. Re-Zoning Request
10. Establishment of Recreational Marine Fishing Licenses
11. L U N C H
12. Code Committee
Set Date re: Walz decision
13. Unpaid Bill to Vendor for Gravel
14. Set Date for Local Laws
Permits & Licenses for Solid Waste Disposal
15. Special Events
16. 1:30 P.M. - EXECUTIVE SESSION - Melissa Spiro
Possible property acquisition & Discussion of value
17. Executive Session
Labor Contract Negotiations
18. Executive Session
3 Litigation matters
19. Tax Cashier Position
20. Appointment of CAC Chairperson
21. Town Clerk to Attend Cornell Clerks’ Institute
V. RESOLUTIONS
2009-584
CATEGORY:
Audit
DEPARTMENT:
Town Clerk
Southold Town Meeting Agenda - July 14, 2009
Page 4
Approve Audit 7/14/09
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
July 14, 2009.
? Vote Record - Resolution RES-2009-584
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-585
CATEGORY:
Set Meeting
DEPARTMENT:
Town Clerk
Set Next Meeting 7/28/09 4:30 Pm
RESOLVED
that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, July 28, 2009 at the Southold Town Hall, Southold, New York at 4:30 P. M..
? Vote Record - Resolution RES-2009-585
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-573
Tabled 6/30/2009 4:30 PM
CATEGORY:
Contracts, Lease & Agreements
DEPARTMENT:
Town Attorney
Dredging Halls Creek (Mud Creek)
WHEREAS
the Town of Southold has requested the County of Suffolk to dredge a navigation
channel in Halls Creek (Mud Creek), Town of Southold; and
Southold Town Meeting Agenda - July 14, 2009
Page 5
WHEREAS
the County of Suffolk proposes to do said dredging of Halls Creek (Mud Creek) in
the Town of Southold at a nominal cost to the Town of Southold, and
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
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute all necessary plans and specifications, surplus
material area agreements, assurances 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-2009-573
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-560
Tabled 6/30/2009 4:30 PM
CATEGORY:
Attend Seminar
DEPARTMENT:
Building Department
Training
RESOLVED grants permission to
that the Town Board of the Town of Southold hereby
Zoning Inspector Damon Rallis to attend mandatory training on Existing Buildings. The
training will be in Babylon, on July 21, 2009.
All expenses for registration and travel to be a
legal charge to the 2009 Building Department budget (meetings and seminars).
Southold Town Meeting Agenda - July 14, 2009
Page 6
? Vote Record - Resolution RES-2009-560
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-586
CATEGORY:
Contracts, Lease & Agreements
DEPARTMENT:
Community Development
2009 Southold Town Shellfish Program
Fiscal Impact:
2009 Southold Town Shellfish Program at Cornell Cooperative Extension, Cedar Beach Hatchery,
A.8830.4.400.100
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute an Agreement with Cornell Cooperative Extension
in
connection with the 2009 Southold Town Shellfish Program, in the amount of $18,000 for the
term January 1, 2009 through December 31, 2009, all in accordance with the approval of the
Town Attorney.
? Vote Record - Resolution RES-2009-586
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-587
CATEGORY:
Landfill Misc.
DEPARTMENT:
Town Clerk
Letter of Intent for Feasibility Study of Solar at Landfill
RESOLVED authorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute a letter of interest permitting New Age Energy, Inc.
to conduct a feasibility study for a solar farm at the Southold Town Landfill
, subject to the
approval of the Town Attorney.
Southold Town Meeting Agenda - July 14, 2009
Page 7
? Vote Record - Resolution RES-2009-587
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-588
CATEGORY:
Surplus Equip - Non Usable
DEPARTMENT:
Town Clerk
Used Computer Equipment - Destroy
WHEREAS
the Town Board of the Town of Southold authorized the Town Clerk to advertise
for the sale of Used Equipment, and
WHEREAS
, on bids were received, now therefor be it
RESOLVEDdeclares the Used
that the Town Board of the Town of Southold hereby
Equipment as unusable and authorizes the destruction of same.
? Vote Record - Resolution RES-2009-588
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-589
CATEGORY:
Retirement/Resignation
DEPARTMENT:
Accounting
Intent to Retire - William Zebroski
RESOLVEDaccepts the letter of intent
that the Town Board of the Town of Southold hereby
to retire of William Zebroski from the position of Custodial Worker I in the
Department of Public Works
, effective July 31, 2009.
Southold Town Meeting Agenda - July 14, 2009
Page 8
? Vote Record - Resolution RES-2009-589
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-590
CATEGORY:
Budget Modification
DEPARTMENT:
Accounting
Budget Modification - Deputy Emergency Prep Coord
RESOLVEDmodifies the 2009 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget as follows:
From:
A.3640.1.200.100 Emergency Preparedness, P.S.
Part-time Employees
Regular Earnings $ 3,000
To:
A.3640.4.400.200 Emergency Preparedness, C.E.
Contracted Services
Deputy Coordinator $ 3,000
? Vote Record - Resolution RES-2009-590
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-591
CATEGORY:
Bid Acceptance
DEPARTMENT:
Town Clerk
Reject Bid on Compost Bldg. Foundation
Southold Town Meeting Agenda - July 14, 2009
Page 9
RESOLVED rescinds resolution 2009-
that the Town Board of the Town of Southold hereby
534 which reads as follows, in its entirety:
RESOLVED that the Town Board of the Town of Southold hereby rejects the bid of
Debut Concrete and General Contractor to construct a concrete foundation at the compost facility
in Cutchogue at a cost of $29,531., all in accordance with the plans and specifications provided
by the Town Engineer and with the approval of the Town Attorney.
? Vote Record - Resolution RES-2009-591
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-592
CATEGORY:
Bid Acceptance
DEPARTMENT:
Town Clerk
Reject All Bids Received for SWMD Found
RESOLVEDrejects any and all bids
that the Town Board of the Town of Southold hereby
received for the construction of a concrete foundation at the compost facility in Cutchogue.
? Vote Record - Resolution RES-2009-592
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-593
CATEGORY:
Refund
DEPARTMENT:
Town Clerk
Grant a Partial Refund of $300.00 to Steve and Olga Tenedios for Zoning Board of Appeals Permit No.
6315
Southold Town Meeting Agenda - July 14, 2009
Page 10
RESOLVEDgrants a partial refund of
that the Town Board of the Town of Southold hereby
$300.00 to Steve and Olga Tenedios for Zoning Board of Appeals Permit No. 6315
at the
recommendation of the Zoning Board because the application was withdrawn, the application is
now void and no other processing to reactivate the file may follow.
? Vote Record - Resolution RES-2009-593
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-594
CATEGORY:
Budget Modification
DEPARTMENT:
Assessors
Budget Mod Assessors
Fiscal Impact:
This budget modification is to cover the expenses for our certiorari attorney.
RESOLVEDmodifies the Whole Town,
that the Town Board of the Town of Southold hereby
General Fund 2009 budget as follows:
To:
A1355.4.500.100 Board of Assessors
Fee for Service
Legal Counsel $2000.00
From:
A1355.4.500.200 Board of Assessors
Fee for Service
Appraisals $2000.00
? Vote Record - Resolution RES-2009-594
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-595
CATEGORY:
Budget Modification
Southold Town Meeting Agenda - July 14, 2009
Page 11
DEPARTMENT:
Fishers Island Ferry District
FIFD Budget Mod
Fiscal Impact:
FROM: As of June 30, 2009, only expended 16% of budget line.
TO: Additional unanticipated costs for reprogramming of ticketing and reservation systems including the
kiosks and also the printing of new schedules for the new rates and summer schedule for the 2009 PEAK
season.
Unanticipated unemployment insurance claim which was extended into 2009.
RESOLVED modifies the 2009 Fishers
that the Town Board of the Town of Southold hereby
Island Ferry District budget as follows:
FROM
:
SM 5710.4.000.300 Fuel Oil Vessels $20,000.
TO
:
SM 5710.4.000.000 Ferry Operations, Other $12,000
SM 9050.8.000.000 Unemployment Insurance $8,000
? Vote Record - Resolution RES-2009-595
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-596
CATEGORY:
Retirement/Resignation
DEPARTMENT:
Accounting
Intent to Retire Barbara Rudder
RESOLVEDaccepts the intent to retire
that the Town Board of the Town of Southold hereby
of Barbara Rudder from the position of Administrative Assistant in the Accounting
Department
, effective August 10, 2009.
Southold Town Meeting Agenda - July 14, 2009
Page 12
? Vote Record - Resolution RES-2009-596
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-597
CATEGORY:
Contracts, Lease & Agreements
DEPARTMENT:
Land Preservation
USDA-NRCS 2009 FRPP Awarded Grant $771,500
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute Cooperative Agreement No. 73-2C31-9-042 between
the United States of America Commodity Credit Corporation and the Town of Southold
for
the implementation of the United States Department of Agriculture - Natural Resources
Conservation Service (USDA-NRCS) 2009 Federal Farm and Ranch Lands Protection Program
(FRPP) awarded grant in the amount of $771,150.00, subject to the approval of the Town
Attorney.
? Vote Record - Resolution RES-2009-597
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-598
CATEGORY:
Budget Modification
DEPARTMENT:
Land Preservation
Budget Mod Laurel Lake Preserve Parking Area Grant
Fiscal Impact:
The Town received a grant award of $97,500 from NYS Parks, Recreation and Historic Preservation for
the Laurel Lake Preserve Area. The Laurel Lake Preserve Area is made up of properties owned by New
York State, Suffolk County, the Suffolk County Water Authority and the Town of Southold. The Town is
making improvements for preservation purposes within the Laurel Lake Preserve Area. Improvements
included within the grant award will be funded by the awarded grant. The current Town budget includes
Southold Town Meeting Agenda - July 14, 2009
Page 13
the $97,500 grant award as a line item within the Community Preservation Fund Expenditure budget
Worksheet. The $97,500 is a grant award, not CPF generated revenue. Parking area improvements in
the amount of $1,085 are proposed for a Town owned property within the Laurel Lake Preservation Area
which was not purchased with Community Preservation Funds. The grant award is not CPF generated
revenue; therefore, $1,085 of the grant award is being transferred to the General Fund Whole Town
budget to ensure that CPF funds are not appropriated to the improvements on Town land which was not
purchased with CPF funds.
Community Preservation Fund
Decrease Revenues
H3.3097.20 Capital Grant, NYS Parks -- Laurel Lake Grant $1085
Decrease Appropriations
H3.8710.2.400.300 Land Preservation, Capital Outlay, Laurel Lake Improvements $1085
General Fund Whole Town
Increase Revenues
A.3089.35 Miscellaneous State Aid, NYS Parks -- Laurel Lake Grant $1085
Increase Appropriations
A.1620.2.500.670 Buildings and Grounds, Other Capital Outlay, Laurel Lake Improvements
$1085
? Vote Record - Resolution RES-2009-598
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-599
CATEGORY:
Budget Modification
DEPARTMENT:
Accounting
Budget Modification - Revenue for Youth
Fiscal Impact:
The Town has been holding the sum of $1,470.30 in "substance abuse committee" donations since the
Jean Cochran administration in the Trust and Agency Fund. The Town Board should consider
transferring these donations to the General Fund and appropriating same for the Youth Bureau to
promote substance abuse prevention for local youth.
RESOLVEDauthorizes the transfer of
that the Town Board of the Town of Southold hereby
the $1,470.30 earmarked “substance abuse committee” in the Trust and Agency Fund from
the Trust and Agency Fund to the General Fund Whole Town’s Gifts and Donations
Southold Town Meeting Agenda - July 14, 2009
Page 14
revenue account, A.2705.40 - Other Donations,
and be it further
RESOLVEDmodifies 2009 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget as follows:
Increase:
Revenues:
A.2705.40 Gifts and Donations, Other Donations $1,470.30
Appropriations:
Increase:
A.7310.4.600.100 Youth Program, C.E., Youth Program Activities $1,470.30
? Vote Record - Resolution RES-2009-599
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-600
CATEGORY:
Budget Modification
DEPARTMENT:
Town Attorney
TB Budget Modification
Fiscal Impact:
for the purpose of consulting services provided in connection with the Bombara Coastal Erosion
Management Permit Appeal
RESOLVEDmodifies the 2009 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget as follows
:
From:
A.1990.4.100.100 Contingencies $1,500.00
To:
A.1010.4.500.300 Town Board, Environmental $1,500.00
Southold Town Meeting Agenda - July 14, 2009
Page 15
Consultants
? Vote Record - Resolution RES-2009-600
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-601
CATEGORY:
Employment - Town
DEPARTMENT:
Accounting
Resignation of Clerk Typist Marianne Sawicki
RESOLVEDaccepts the resignation of
that the Town Board of the Town of Southold hereby
Marianne Sawicki from the position of part-time Account Clerk in the Town Clerks
Department
, effective July 24, 2009.
? Vote Record - Resolution RES-2009-601
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-602
CATEGORY:
Attend Seminar
DEPARTMENT:
Town Clerk
Grant Permission to Town Clerk and Records Management Assistant to Attend a New York State
Archives Seminar on Preservation of Historical Records in Hauppauge, NY, on July 15, 2009
RESOLVED grants permission to Town
that the Town Board of the Town of Southold hereby
Clerk Elizabeth Neville and to attend a New
Records Management Assistant Stacey Norklun
York State Archives Seminar on Preservation of Historical Records in Hauppauge, New
York, on July 15, 2009.
Expenses for travel to be a legal charge to the 2009 Town Clerk budget
A.1410.4.600.300 (meetings and seminars).
Southold Town Meeting Agenda - July 14, 2009
Page 16
? Vote Record - Resolution RES-2009-602
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-603
CATEGORY:
Support Resolution
DEPARTMENT:
Town Clerk
Homelessness Prevention Act Agreement
WHEREAS
, Peconic Community Council, Inc., a non-profit organization, is submitting an
application to the County of Suffolk Department of Social Services in response to a Request for
Applications for Homelessness Prevention and Rapid Re-Housing Services funding under the
American Recovery and Reinvestment Act of 2009.
WHEREAS
, the Peconic Community Council has extensive experience with the operation of
homeless programs on the East End of Long Island and the County of Suffolk intends to award
only one grant in the amount $478,330 for all of the Eastern Long Island. The Town Board has
determined that it is in the interest of its residents to partner with East End municipalities in
support of Peconic Community Council to apply for these funds to address and prevent
homelessness within the region.
RESOLVED
, that the Town Board adopts this resolution in support of the application by the
Peconic Community Council in partnership with other East End municipalities. Nothing herein
shall authorize any expenditure by the Town in conjunction with this application except that the
Town Board authorizes the use of staff time of the Office of Housing and Community
Development and the Department of Human Services at the direction of the respective
department heads for the purpose of providing for the delivery of services to the residents of the
Town under this grant and to any other staff necessary to effectuate the agreement
RESOLVEDauthorizes and directs Supervisor Scott Russell to
, that the Town Board hereby
sign the Partnership Memorandum of Understanding (inter-municipal agreement) which
will formally ratify the individual Towns, Villages and Authority’s involvement if the grant
is awarded to the Peconic Community Council
for this project pursuant to the provisions
stated in the Partnership Memorandum of Understanding in a form agreed to by the Town
Attorney.
Southold Town Meeting Agenda - July 14, 2009
Page 17
? Vote Record - Resolution RES-2009-603
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-604
CATEGORY:
Enact Local Law
DEPARTMENT:
Town Clerk
Appoint James C. Eckert as Chairman of the Southold Town Conservation Advisory Council
RESOLVEDappoints James C. Eckert
that the Town Board of the Town of Southold hereby
as Chairman of the Southold Town Conservation Advisory Council
, effective immediately.
? Vote Record - Resolution RES-2009-604
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-605
CATEGORY:
Budget Modification
DEPARTMENT:
Accounting
Budget Modification/Engagement-Multi-Year Budget
Fiscal Impact:
Provide an appropriation for and to engage Munistat for multi-year financial planning services as
discussed with the Town Board at their July 14 worksession.
RESOLVEDmodifies the 2009 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget as follows:
From:
A.1990.4.100.100 Contingent, C.E.
Unallocated Contingencies $ 6,000
To:
A.1310.4.500.600 Accounting & Finance, C.E.
Southold Town Meeting Agenda - July 14, 2009
Page 18
Multi-Year Financial Planning $ 6,000
and be it further
RESOLVEDengages Munistat Services,
that the Town Board of the Town of Southold hereby
Inc. to provide multi-year financial planning services for the Town of Southold in
accordance with their proposal dated June 23, 2009 at a fee not to exceed $6,000
which shall
be a legal charge to the Accounting and Finance Department’s 2009 Multi-Year Financial
Planning budget, A.1310.4.500.600.
? Vote Record - Resolution RES-2009-605
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-606
CATEGORY:
Legislation
DEPARTMENT:
Town Attorney
Set Public Hearing on “A Local Law in Relation to the Amendment of Requirements for Issuance and
Duration of Permits and Licenses for Solid Waste Disposal”
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
“A Local Law in
County, New York, on the 14 day of July, 2009, a Local Law entitled
relation to the Amendment of Requirements for Issuance and Duration of Permits and
Licenses for Solid Waste Disposal”
now, therefore, be it
RESOLVED
that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the
11th day of August, 2009 at 7:32 p.m.
at which time all interested persons will be given an
opportunity to be heard.
Southold Town Meeting Agenda - July 14, 2009
Page 19
“A Local Law in relation to the Amendment of
The proposed Local Law entitled,
Requirements for Issuance and Duration of Permits and Licenses for Solid Waste
Disposal”
reads as follows:
LOCAL LAW NO. 2009
“A Local Law in relation to the Amendment of Requirements for
A Local Law entitled,
Issuance and Duration of Permits and Licenses for Solid Waste Disposal”
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I. Purpose –
To increase the duration of permits for solid waste disposal from one year to
two.
II.
Chapter 233 of the Code of the Town of Southold is hereby amended as follows:
§
233-4. Fees; issuance and duration of permits and licenses.
C. Issuance and duration of permits and/or licenses. All permits and/or
licenses provided for in this article shall be issued by the Town Clerk.
Residential permits shall be valid for one calendar year January 1 through
December 31 from the date of purchase until December 31 of the
following calendar year. Commercial permits shall be valid for one two
years from the date of the issue date.
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV.EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Southold Town Meeting Agenda - July 14, 2009
Page 20
? Vote Record - Resolution RES-2009-606
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-607
CATEGORY:
Strawberry Fields
DEPARTMENT:
Town Clerk
Grant Permission to the Greenport Fire Department to Use Strawberry Fields in Mattituck for a Carnival
on August 5 through 9, 2009 (Wednesday through Sunday)
RESOLVEDgrants permission to the
that the Town Board of the Town of Southold hereby
Greenport Fire Department to use Strawberry Fields in Mattituck for a Carnival on
August 5 through 9, 2009 (Wednesday through Sunday).
Set-up on August 4, 2009 and
breakdown on August 10, 2009, subject to the conditions of the Town Board and the approval of
the Town Attorney. Applicant must file with the Town Clerk a One Million Dollar Certificate of
Insurance naming the Town of Southold and the County of Suffolk as additional insured.
? Vote Record - Resolution RES-2009-607
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-608
CATEGORY:
Support Resolution
DEPARTMENT:
Town Attorney
Oppose Recreational Marine Fishing Licenses
WHEREAS
, the New York State Assembly is considering establishing a Recreational Marine
Fishing License in A.159-B as part of a fund raising mechanism to charge additional fees, and
WHEREAS
, the imposition of such a license on waters within the jurisdiction of the Town of
Southold unlawfully intrudes on the Town's patent power to regulate its waterways established
under the Nichols Patent and attempts to limit the rights of the residents of this Town to establish
their own permits and fees for fishing, and
Southold Town Meeting Agenda - July 14, 2009
Page 21
WHEREAS
, the law seeks to raise money for the State of New York by dumping another permit
responsibility on the Town Clerk without any compensation, and constitutes another of the
unfunded state mandates that is undermining the ability of a town to control its finances, now,
Therefore be it
RESOLVEDformally opposes the
, that the Town Board of the Town of Southold hereby
adoption of A.159-B as it relates to Recreational Marine Fishing Licenses and hereby
directs the Town Clerk to send copies of this resolution to the legislators in this district and
to the adjoining towns of Shelter Island and Riverhead.
? Vote Record - Resolution RES-2009-608
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-611
CATEGORY:
Attend Seminar
DEPARTMENT:
Town Clerk
Nassau/Suffolk Town Clerk Business Meeting
RESOLVED grants permission to Town
that the Town Board of the Town of Southold hereby
Clerk Elizabeth Neville and Account Clerk Marianne Sawicki to attend a Nassau/Suffolk
Town Clerk Business seminar on Hosted Document Management Solutions by General
Code Publishers Corporation in Orient, New York, on June 25, 2009.
Expenses for two (2)
meals to be a legal charge to the Town Clerk 2009 budget A.1410.4.600.200(meetings and
seminars).
? Vote Record - Resolution RES-2009-611
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-609
CATEGORY:
Seqra
DEPARTMENT:
Land Preservation
Southold Town Meeting Agenda - July 14, 2009
Page 22
P&E LLC (Peter Harbes) SEQRA
WHEREAS,
the Town Board of the Town of Southold wishes to purchase a development rights
easement on a certain parcel of property owned by P&E LLC pursuant to the provisions of
Chapter 17 (Community Preservation Fund) and Chapter 70 (Agricultural Lands) of the Code of
the Town of Southold. Said property is identified as part of SCTM #1000-120.-3-11.11. The
address is 5655 Aldrich Lane. The property is located in the A-C zoning district and is on the
westerly side of Aldrich Lane, approximately 1200 feet south from the intersection of Aldrich
Lane and Sound Avenue in Laurel, New York. The proposed acquisition is for a development
rights easement on a part of the property consisting of approximately 18± acres (subject to
survey) of the 22.17± acre parcel. The exact area of the acquisition is subject to a Town-provided
survey acceptable to the Land Preservation Committee and the property owner. The purchase
price for the easement is $65,000 (sixty-five thousand dollars) per buildable acre plus acquisition
costs; now, therefore, be it
RESOLVED
by the Town Board of the Town of Southold that this action be classified as an
Unlisted Action pursuant to the SEQRA Rules and Regulations, 6NYCRR 617.1 et. Seq.; be it
further
RESOLVED
by the Town Board of the Town of Southold that the Town of Southold is the only
involved agency pursuant to SEQRA Rules and Regulations; be it further
RESOLVED
by the Town Board of the Town of Southold that the Short Environmental Form
prepared for this project is accepted and attached hereto; and, be it further
RESOLVEDfinds no significant impact
that the Town Board of the Town of Southold hereby
on the environment and declares a negative declaration pursuant to SEQRA Rules and
Regulations for this action.
? Vote Record - Resolution RES-2009-609
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
2009-610
CATEGORY:
Property Acquisition Purchase
DEPARTMENT:
Land Preservation
P&E LLC (Peter Harbes) Elect to Purchase
Southold Town Meeting Agenda - July 14, 2009
Page 23
WHEREAS,
the Town Board of the Town of Southold held a public hearing on the question of
the purchase of a development rights easement on a certain parcel of property owned by P&E
th
LLC on the 14 day of July, 2009, pursuant to the provisions of Chapter 17 (Community
Preservation Fund) and Chapter 70 (Agricultural Lands Preservation) of the Town Code, at
which time all interested parties were given the opportunity to be heard; and
WHEREAS,
said property is identified as part of SCTM #1000-120.-3-11.11. The address is
5655 Aldrich Lane. The property is located in the A-C zoning district and is on the westerly side
of Aldrich Lane, approximately 1200 feet south from the intersection of Aldrich Lane and Sound
Avenue in Laurel, New York; and
WHEREAS,
the development rights easement comprises a part of the property consisting of
approximately 18± acres (subject to survey) of the 22.17± acre parcel. The exact area of the
development rights easement is subject to a survey acceptable to the Land Preservation
Committee and the property owner; and
WHEREAS, t
he purchase price for the easement is $65,000 (sixty-five thousand dollars) per
buildable acre plus acquisition costs. The easement will be acquired using Community
Preservation Funds; and
WHEREAS,
the property is listed on the Town’s Community Preservation Project Plan as
property that should be preserved due to its open space agricultural and acquifer recharge values;
and
WHEREAS,
the purchase of the development rights on this property is in conformance with the
provisions of Chapter 17 (Community Preservation Fund) and Chapter 70 (Agricultural Lands
Preservation) of the Town Code, and
WHEREAS,
the proposed action has been reviewed pursuant to Chapter 268 (Waterfront
Consistency Review) of the Town Code and Local Waterfront Revitalization Program (LWRP)
and the LWRP Coordinator has recommended that this action is consistent with the LWRP; and
WHEREAS,
the Land Preservation Committee has reviewed the application for the acquisition,
and recommends that the Town Board acquire the development rights easement; and
WHEREAS,
the Town Board deems it in the best public interest that the Town of Southold
purchase the development rights on this agricultural land; now, therefore, be it
RESOLVEDelects to purchase a
that the Town Board of the Town of Southold hereby
development rights easement on agricultural land owned by P&E LLC pursuant to the
provisions of Chapter 17 (Community Preservation Fund) and Chapter 70 (Agricultural
Lands Preservation) of the Code of the Town of Southold. Said property is identified as
part of SCTM #1000-120.-3-11.11
. The address is 5655 Aldrich Lane. The property is located
in the A-C zoning district and is on the westerly side of Aldrich Lane, approximately 1200 feet
south from the intersection of Aldrich Lane and Sound Avenue in Laurel, New York. The
Southold Town Meeting Agenda - July 14, 2009
Page 24
development rights easement comprises a part of the property consisting of approximately 18±
acres (subject to survey) of the 22.17± acre parcel. The exact area of the development rights
easement is subject to a survey acceptable to the Land Preservation Committee and the property
owner. The purchase price for the easement is $65,000 (sixty-five thousand dollars) per buildable
acre plus acquisition costs. The easement will be acquired using Community Preservation Funds.
Town funding for this purchase is in conformance with the provisions of Chapter 17
(Community Preservation Fund) and Chapter 70 (Agricultural Lands Preservation) of the Town
Code of the Town of Southold. The proposed action has been reviewed pursuant to Chapter 268
(Waterfront Consistency Review) of the Town Code and the Local Waterfront Revitalization
Program (LWRP) and the Town Board has determined that this action is consistent with the
LWRP.
? Vote Record - Resolution RES-2009-610
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland
??
Defeated
????????
Vincent Orlando
??
Tabled
????????
Albert Krupski Jr.
??
Withdrawn
????????
Thomas H. Wickham
??
Supervisor's Appt
????????
Louisa P. Evans
??
Tax Receiver's Appt
????????
Scott Russell
??
Rescinded
VI. PUBLIC HEARINGS
1. Motion To:
Motion to recess to Public Hearing
RESOLVEDbe and hereby is declared
that this meeting of the Southold Town Board
Recessed in order to hold a public hearing.
Motion To:
Adjourn Town Board Meeting
RESOLVED
that this meeting of the Southold Town Board be and hereby is declared adjourned at
__________ P.M.
* * * * *