HomeMy WebLinkAboutAG-03/29/2011 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
March 29, 2011
4:30 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.
ONLINE ACCESS:
The Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted
resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and
meeting video can be viewed in one of two ways:
(1) The town of Southold website: southoldtown.northfork.net Click on “Town Board On-
Line”; Click Box “Yes” to be redirected to IQM2 and you will then be redirected to the Town
Clerk online site.
(2) www.townclerk.com Enter zip code 11971 in box on lower right hand side and “enter”.
On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold,
Long Island, NY", click on this and another box will pop up that will tell you that you are being
directed to another site click on “Yes” to go into the Town Clerk site.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
4:30 PM Meeting called to order on March 29, 2011 at Meeting Hall, 53095 Route 25,
Southold, NY.
I. REPORTS
1. Board of Trustees
February 2011
II. PUBLIC NOTICES
1. License Renewals with the NYS Liquor Authority
Southold Town Meeting Agenda - March 29, 2011
Page 2
Croteaux Vineyards, 1450 S Harbor Rd., Southold
Fishers Island Country Club, Inc., Beach House, Fishers Island
Fishers Island Country Club, Inc., Club House, Fishers Island
Michaelangelo of Eastport, 31455 Main Rd., Cutchogue
2. NYS DEC Notice of Complete Application
Fishers Island Yacht Club, Inc., Central Ave along west shore of West Harbor - dredge and add
to existing docks by extending pier and adding finger piers and floats. Comments due by
4/7/2011
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 AM - Mike Verity, Gary Fish, George Gillen
Code Enforcement
2. 9:45 AM - Mayor David Nyce
TCOs
3. 10:30 AM - Thomas Maher, Glenn Harkness, William Miller
Renewable Energy Project
4. Renewable Developers
5. CAC Long Island Sound Shore Recommendations
6. Summer Intern for Historic Preservation Commission
7. Home Rule Request
An act to amend the public authorities law, in relation to the creation of the Peconic Bay regional
transportation authority
8. Home Rule Request
An act to amend the general municipal law, in relation to creating the Peconic Bay regional
transportation council; and providing for the repeal of such provisions upon expiration thereof
9. Use/Rest of Town Fields
10. Local Law/Carter Permits
Set public hearing
11. MS4 Compliance Committee
Southold Town Meeting Agenda - March 29, 2011
Page 3
12. Committee Vacancies and Reappointments/Appointments
13. Waiver of Fees
Love Lane Street Fair, Oysterponds 5K Walk/Run
14. Light Industrial Zoning
Retailing as Accessory Use
15. Building Department Fees for Expired Permits
16. 1:00 PM - Executive Session - Melissa Spiro, Tim Caufield
Proposed Real property acquisition, publicity of which would substantially affect the value
thereof
17. Executive Session - Matters Involving the Employment of Particular Person(S)
18. Executive Session - Litigation
John DiVello et al. v TOS
MINUTES APPROVAL
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, March 01, 2011
? Vote Record - Acceptance of Minutes for March 1, 2011 4:30 PM
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William Ruland
????????
Vincent Orlando
?
Accepted
??????????
Accepted as Amended Christopher Talbot
??
Tabled ????????
Albert Krupski Jr.
????????
Louisa P. Evans
????????
Scott Russell
V. RESOLUTIONS
2011-254
CATEGORY:
Audit
DEPARTMENT:
Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
March 29, 2011.
Southold Town Meeting Agenda - March 29, 2011
Page 4
? Vote Record - Resolution RES-2011-254
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-255
CATEGORY:
Set Meeting
DEPARTMENT:
Town Clerk
Set Next Town Board Meeting
RESOLVED
that the next Regular Town Board Meeting of the Southold Town Board be held at
7:30 PM on Tuesday, April 12, 2011
at the Southold Town Hall, Southold, New York
? Vote Record - Resolution RES-2011-255
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-237
Tabled 3/15/2011 7:30 PM
CATEGORY:
Attend Seminar
DEPARTMENT:
Solid Waste Management District
SW Federation Conference 2011
TO BE TABLED
RESOLVED grants permission to Solid
that the Town Board of the Town of Southold hereby
Waste Coordinator Bunchuck to attend the 2011 Federation of NY Solid Waste
Associations Annual Conference and Trade Show in Bolton Landing, NY, on May 1 - 4,
Southold Town Meeting Agenda - March 29, 2011
Page 5
2011.
All expenses for registration, travel, and lodging to be a legal charge to the 2011 Solid
Waste Management District budget (meetings and seminars).
? Vote Record - Resolution RES-2011-237
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-256
CATEGORY:
Property Usage
DEPARTMENT:
Town Clerk
Authorize the Town Clerk to Issue Special Parking Permits to Patricia Callaway
RESOLVED
the Town Board of the Town of Southold hereby authorizes the Town Clerk to
special parking permitsPatricia Callaway
issue to for use at the New Suffolk Beach parking
Saturday, July 30, 2011
area on from 9:00 AM to 9:30 AM for her wedding ceremony all in
accordance with the Wedding Ceremonies on Town Beaches Rules and Regulations.
? Vote Record - Resolution RES-2011-256
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
??Vincent Orlando
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-257
CATEGORY:
Attend Seminar
DEPARTMENT:
Town Attorney
Grants Permission to Town Attorney, Martin D. Finnegan, Assistant Town Attorney, Jennifer Andaloro,
and Assistant Town Attorney, Lori M. Hulse, to View the Seminar Entitled “Ethics & Real Estate
Transactions
Southold Town Meeting Agenda - March 29, 2011
Page 6
RESOLVEDgrants permission to Town
that the Town Board of the Town of Southold hereby
Attorney, Martin D. Finnegan, Assistant Town Attorney, Jennifer Andaloro, and Assistant
Town Attorney, Lori M. Hulse, to view the seminar entitled “Ethics & Real Estate
Transactions”.
All fees are to be a legal charge to the 2011 Town Attorney budget.
? Vote Record - Resolution RES-2011-257
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-258
CATEGORY:
Contracts, Lease & Agreements
DEPARTMENT:
Accounting
Authorizes and Directs Supervisor Scott A. Russell to Execute the Engagement Letter Between the Town
of Southold and Albrecht, Viggiano, Zureck & Company, P.C. to Perform an Audit of the Town’s
Deferred Compensation Plan for the Year Ending December 31, 2010
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute the engagement letter between the Town of Southold
and Albrecht, Viggiano, Zureck & Company, P.C.
to perform an audit of the Town’s
Deferred Compensation Plan for the year ending December 31, 2010, in connection with the
Town’s annual reporting obligations under the New York State Deferred Compensation Board,
at a cost not to exceed $12,500.00, subject to the approval of the Town Attorney, said
engagement to be a legal charge to the 2011 General Fund Whole Town, Independent Auditing
and Accounting appropriation (A.1320.4.500.300).
? Vote Record - Resolution RES-2011-258
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-259
Southold Town Meeting Agenda - March 29, 2011
Page 7
CATEGORY:
Employment - Town
DEPARTMENT:
Accounting
Appoint Jonathan I. Hiller Part Time Deckhand
WHEREAS
the Board of Commissioners of the Fishers Island Ferry Districtadopted a
resolution at their March 16, 2011 monthly meeting to hire as a part time deckhand John I. Hiller
effective March 23, 2011 and
WHEREAS
the Town Board of the Town of Southold is required to approve appointments and
salary adjustments of employees of the Fishers Island Ferry District, now therefore be it
RESOLVEDappoints Jonathan I.
that the Town Board of the Town of Southold hereby
Hiller, of Gales Ferry, CT, to the position of a part time deckhand for the Fishers Island
Ferry District
, effective March 23, 2011 at a rate of $9.50 per hour.
? Vote Record - Resolution RES-2011-259
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-260
CATEGORY:
Employment - Town
DEPARTMENT:
Accounting
Hire Pumpout Boat Operator Fishers Island
RESOLVEDappoints
that the Town Board of the Town of Southold hereby
Michael L. Conroy to the seasonal position of Pumpout Boat Operator
for the Trustees in
waters around Fishers Island, effective May 20, 2011 through October 31, 2011, at a rate of
$16.00 per hour.
Southold Town Meeting Agenda - March 29, 2011
Page 8
? Vote Record - Resolution RES-2011-260
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-261
CATEGORY:
Budget Modification
DEPARTMENT:
Solid Waste Management District
SWMD Budget Mod
Fiscal Impact:
Allow for purchase and installation of 6 new rear suspension bushings (for truck to pass inspection).
RESOLVEDmodifies the 2011 Solid
that the Town Board of the Town of Southold hereby
Waste Management District budget as follows:
From:
SR 8160.4.100.660 Brown Paper Leaf Bags $ 2,000
To:
SR 8160.4.100.580 Maint/Supply Ford Tractor $ 2,000
? Vote Record - Resolution RES-2011-261
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-262
CATEGORY:
Close/Use Town Roads
DEPARTMENT:
Town Clerk
Oysterponds UFSD 5K Run/Walk on May 14, 2011
Fiscal Impact:
Police Department cost for event = $233.67
Southold Town Meeting Agenda - March 29, 2011
Page 9
RESOLVEDgrants permission to the
that the Town Board of the Town of Southold hereby
Oysterponds U.F.S.D. to hold its Annual Charles Woznick Scholarship Fund 5K Run/Walk
race on Saturday, May 14, 2011 beginning at 10:00 AM and to use and close the following
route and roads:
Main Road (at school) to Platt Road, Halyoke Road, Orchard Street, Narrow
River Road, Harbor Street, Douglass Street, King Street, Village Lane, and Tabor Road,
provided they file with the Town Clerk a One Million Dollar Certificate of Insurance naming the
Town of Southold as an additional insured and contact Capt. Flatley upon receipt of the approval
of this resolution to coordinate traffic control. Support is for this year only, as the Southold
Town Board continues to evaluate the use of town roads. All fees shall be waived for this event.
? Vote Record - Resolution RES-2011-262
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-263
CATEGORY:
Close/Use Town Roads
DEPARTMENT:
Town Clerk
Southold Village 4Th of July Parade at 12 Noon
Fiscal Impact:
Police Department cost for event = $313.66
RESOLVEDgrants permission to
that the Town Board of the Town of Southold hereby
Southold Village Merchants to march from Boisseau Avenue to Tuckers Lane along Route
thth
25 for its 14 Annual 4 of July Parade in Southold, on Monday, July 4, 2011, beginning at
12:00 noon
, provided they file with the Town Clerk a One Million Dollar Certificate of
Insurance naming the Town of Southold as an additional insured and contact Capt. Flatley upon
receipt of the approval of this resolution to coordinate traffic control. Support is for this year
only, as the Southold Town Board continues to evaluate the use of town roads. Fees for this
event are waived.
Southold Town Meeting Agenda - March 29, 2011
Page 10
? Vote Record - Resolution RES-2011-263
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-264
CATEGORY:
Employment - Town
DEPARTMENT:
Accounting
Accepts the Resignation of Agnieszka Golding
RESOLVEDaccepts the resignation of
that the Town Board of the Town of Southold hereby
Agnieszka Golding from the position of a Part Time Clerk Typist for the Building
Department
effective March 14, 2011.
? Vote Record - Resolution RES-2011-264
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-265
CATEGORY:
Budget Modification
DEPARTMENT:
Solid Waste Management District
SWMD Final 2010 Budget Mods
Fiscal Impact:
Covers remaining overexpended budget lines for 2010.
RESOLVEDmodifies the 2010 Solid
that the Town Board of the Town of Southold hereby
Waste Management District budget as follows:
From:
SR 8160.4.400.805 MSW Removal $ 8,188.00
Southold Town Meeting Agenda - March 29, 2011
Page 11
To:
SR 1490.1.100.500 Admin Holiday Pay $ 3,818.00
SR 8160.1.100.500 F/T Employee Holiday Pay $ 96.00
SR 8160.4.100.995 Signage $ 131.00
SR 8160.4.200.200 Light and Power $ 1,709.00
SR 8160.4.400.655 Repairs CAT 966 Loader $ 613.00
SR 8160.4.400.665 Repairs CBI Grinder $ 378.00
SR 8160.4.500.500 Credit Card Process Fees (bag machine) $ 1,443.00
? Vote Record - Resolution RES-2011-265
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-266
CATEGORY:
Budget Modification
DEPARTMENT:
Supervisor
Budget Modification - Relay for Life
Fiscal Impact:
Appropriate a donation from the American Cancer Society for the rental of a showmobile from the Town
of Southampton for the annual Relay for Life event
RESOLVEDmodifies the 2011 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget as follows:
Increase:
Revenues:
A.2705.40 Other Donations $ 500.00
Appropriations:
A.4010.4.400.600 Showmobile Rental $ 500.00
Southold Town Meeting Agenda - March 29, 2011
Page 12
? Vote Record - Resolution RES-2011-266
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-267
CATEGORY:
Employment - Town
DEPARTMENT:
Accounting
Grant FMLA Leave to a Town Employee
WHEREAS
Employee #1690 has been out of work due to non-work related illness since
February 22, 2011, and
WHEREAS
the Town Board of the Town of Southold is required to comply with the Family
Medical Leave Act (FMLA) and the Town's collective bargaining agreement with the CSEA,
now therefore be it
RESOLVED
that the Town Board of the Town of Southold hereby grants an FMLA leave of
absence for up to 12 weeks to Employee #1690 effective February 22, 2011.
? Vote Record - Resolution RES-2011-267
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-268
CATEGORY:
Employment - Town
DEPARTMENT:
Police Dept
Amend Resolution that Appointed Peter J. Brock to the Position of Constable for Fishers Island
WHEREAS
the Town Board of the Town of Southold appointed Peter J. Brock to the position
Southold Town Meeting Agenda - March 29, 2011
Page 13
of Constable for Fishers Island effective at the commencement of the next Peace Officer
academy on the condition that he attends and satisfactorily completes all necessary training, and
WHEREAS
the Sheriff of Suffolk County requires that an individual be hired as a Peace Officer
prior to attending the Peace Office Academy, and
WHEREAS
Peter J. Brock was sworn in as Constable for Fishers Island on January, 31, 2011,
now therefore be it
RESOLVED
that the Town Board of the Town of Southold hereby amends resolution no 2010-
806 adopted by the Town Board of the Town of Southold on October 5, 2010 to read as follows:
appoints Peter J. Brock to
RESOLVED that the Town Board of the Town of Southold hereby
the position of Constable for Fishers Island
effective January 31, 2011, and that Peter J. Brock
be paid an annual salary of $17,841.83 effective April 5, 2011, which is the commencement of
the Peace Officer Academy.
? Vote Record - Resolution RES-2011-268
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-269
CATEGORY:
Close/Use Town Roads
DEPARTMENT:
Town Clerk
Grant Permission to the Suffolk Bicycle Riders’ Association (SBRA) for Their Annual Bike - Boat - Bike
Event on Sunday, June 5, 2011
Fiscal Impact:
Police Department cost for Event = $40.99
RESOLVEDgrants permission to the
the Town Board of the Town of Southold hereby
Suffolk Bicycle Riders’ Association (SBRA) to use the following roads for their Annual
Bike - Boat - Bike event on Sunday, June 5, 2011, beginning at 7:00 a.m.
, provided they file
with the Town Clerk a One Million Dollar Certificate of Liability Insurance naming the Town of
$100 application fee, remuneration of expenses of
Southold as an additional insured, provide
$40.99 and a $500 deposit for event clean up
(deposit returned upon recommendation of Capt.
Flatley) and contact Captain Flatley, upon receipt of this approval, to coordinate traffic control:
Main Road, New Suffolk Avenue, Grathwohl Road, Route 48, Cox Lane, Albertson Lane, Mill
Southold Town Meeting Agenda - March 29, 2011
Page 14
Road, Soundview Road, Soundview Road Ext., Lighthouse Road, Moores Lane, Albertson Lane,
Youngs Avenue, Calves Neck Road, Hill Road, Wells Road, Oaklawn Avenue, Jockey Creek
Drive, Ackerly Pond Lane, North Bayview Road, Main Bayview Road, Cedar Avenue, Cedar
Beach Road, Bridge Lane, Oregon Road, Wickham Avenue, Westphalia Road, Sound Avenue,
and Factory Avenue. Support is for this year only as the Town Board continues to evaluate the
use of town roads.
? Vote Record - Resolution RES-2011-269
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
??Vincent Orlando
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-270
CATEGORY:
Budget Modification
DEPARTMENT:
Accounting
2011 Budget Modification FI Harbor Committee
Fiscal Impact:
Allocate a portion of the FI Harbor Committee 2011 budget appropriation to a personal services
appropriation for said committee's Secretary, recently hired as a part-time Clerk Typist a rate of $13.25
for 70 to 80 hours per year.
RESOLVEDmodifies the 2011 Town
that the Town Board of the Town of Southold hereby
Boards budget in General Fund Whole Town as follows:
From:
A.1010.4.600.750 FI Harbor Committee $ 1,060
Total $ 1,060
To:
A.1010.1.200.100 PT Regular Earnings-FI Harbor Committee $ 1,060
Total $ 1,060
Southold Town Meeting Agenda - March 29, 2011
Page 15
? Vote Record - Resolution RES-2011-270
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-271
CATEGORY:
Grants
DEPARTMENT:
Land Preservation
2011 USDA-NRCS FRPP Grant Proposal Submission
RESOLVEDauthorizes submission of a
that the Town Board of the Town of Southold hereby
2011 proposal to the United States Department of Agriculture (USDA) Natural Resources
Conservation Service (NRCS), administering on behalf of the Commodity Credit
Corporation,
whereby the Town of Southold proposes a cooperative effort to acquire the
development rights to agricultural properties which have been submitted by their owners to the
Land Preservation Committee of the Town of Southold for sale of such rights to the Town of
Southold, in accordance with the terms of the Fiscal Year 2011 Farm and Ranch Lands
Protection Program (FRPP).
? Vote Record - Resolution RES-2011-271
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-272
CATEGORY:
Budget Modification
DEPARTMENT:
Police Dept
2010 Budget Modification Police Department
Fiscal Impact:
To fix an overexpended budget line from 2010 due to a seasonal employee who currently submitted a
2010 timesheet.
Southold Town Meeting Agenda - March 29, 2011
Page 16
RESOLVEDmodifies the 2010 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget as follows:
From:
A.3120.1.300.200 Police, P.S.
Seasonal/Temp Employees, Overtime Earnings $73
To:
A.3120.1.300.100 Police, P.S.
Seasonal/Temp Employees, Regular Earnings $73
? Vote Record - Resolution RES-2011-272
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-273
CATEGORY:
Budget Modification
DEPARTMENT:
Accounting
Modify the 2011 Capital Budget
Fiscal Impact:
Reduce Capital Fund appropriation for "11 Stormwater Management Proejcts" for the re-allocation of
the Department of State Grant for funding of work at Lake Mobil on Fishers Island pursuant to resolution
no. 2011-125 adopted on February 1, 2011.
RESOLVEDreduces the 2011 Capital
that the Town Board of the Town of Southold hereby
Fund budget as follows:
Revenues:
H.3089.30 State Aid, NYS DOS Stormwater Grant $134,104.84
Appropriations:
H.8540.2.100.100 Stormwater Mitigation Projects $134,104.84
Southold Town Meeting Agenda - March 29, 2011
Page 17
? Vote Record - Resolution RES-2011-273
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-274
CATEGORY:
Contracts, Lease & Agreements
DEPARTMENT:
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Power of Attorney and Declaration of
Representative Form Appointing Two Certified Public Accountants of the Firm Albrecht, Viggiano,
Zureck and Co., P.C. to Represent the Town of Southold Before the Internal Revenue Service Regarding
Tax Matters Pertaining to Tax Form 941 for the Year Ended December 31, 2008
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute the Power of Attorney and Declaration of
Representative form appointing two Certified Public Accountants of the firm Albrecht,
Viggiano, Zureck and Co., P.C. to represent the Town of Southold before the Internal
Revenue Service regarding tax matters pertaining to Tax Form 941 for the year ended
December 31, 2008
, subject to the approval of the Town Attorney.
? Vote Record - Resolution RES-2011-274
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-275
CATEGORY:
Contracts, Lease & Agreements
DEPARTMENT:
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Proposal Between the Town of
Southold and Diversified Technology Consultants, Inc. Dated March 18, 2011
Southold Town Meeting Agenda - March 29, 2011
Page 18
authorizes and directs
RESOLVED that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute the Proposal between the Town of Southold and
Diversified Technology Consultants, Inc. dated March 18, 2011
for engineering services
relating to maintenance of the wastewater facilities and compliance with NYS DEC requirements
for the Fishers Island Sewer District, at a cost not to exceed $10,500.00, subject to the approval
of the Town Attorney.
? Vote Record - Resolution RES-2011-275
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
??Vincent Orlando
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-276
CATEGORY:
Contracts, Lease & Agreements
DEPARTMENT:
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Amendment to the Program Work Plan
Between the Town of Southold and the New York State Department of State
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute the Amendment to the Program Work Plan between
the Town of Southold and the New York State Department of State
in connection with
Agreement #C006792 (Revision of Town Code to Implement Stormwater Management), subject
to the approval of the Town Attorney.
? Vote Record - Resolution RES-2011-276
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
??Vincent Orlando
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-278
CATEGORY:
Attend Seminar
DEPARTMENT:
Planning Board
Southold Town Meeting Agenda - March 29, 2011
Page 19
James Rich III and Mark Terry to Attend AIA’s “New Solutions for Community Wastewater Treatment”
Symposium in Riverhead, NY on April 6, 2011
RESOLVEDPlanning
the Town Board of the Town of Southold hereby grants permission to
Board James Rich IIIPrincipal Planner Mark TerryAIA's "New
member and to attend
Solutions for Community Wastewater Treatment" symposium
in Riverhead, NY on April 6,
2011. All expenses for registration to be a legal charge to the 2011 Planning Budget (Meetings
& Seminars: B.8020.4.600.200).
? Vote Record - Resolution RES-2011-278
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-279
CATEGORY:
Ratify Fishers Island Reso.
DEPARTMENT:
Fishers Island Ferry District
Ratify and Approve FIFD Resolution to Change Dental Coverage.
RESOLVED
the Town Board of the Town of Southold hereby ratifies and approves the
Fishers Island Ferry District
resolution of the Board of Commissioners dated March 16, 2011
changing the existing dental coverage
from The Standard to Anthem Complete for a one year
term of April 1, 2011 to March 31, 2012.”
? Vote Record - Resolution RES-2011-279
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-280
Southold Town Meeting Agenda - March 29, 2011
Page 20
CATEGORY:
Contracts, Lease & Agreements
DEPARTMENT:
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Site Access License Agreement Between
the Town of Southold and the Long Island Lighting Company D/B/A LIPA
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute the Site Access License Agreement between the
Town of Southold and the Long Island Lighting Company d/b/a LIPA
regarding granting
LIPA access and use of designated portions of Town properties located at Jean W. Cochran Park,
Peconic School, and the Recreation Center for the limited purpose of establishing a staging area
for the temporary storage of materials, equipment, and vehicles during LIPA’s emergency power
restoration efforts, subject to the approval of the Town Attorney.
? Vote Record - Resolution RES-2011-280
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-281
CATEGORY:
Bid Acceptance
DEPARTMENT:
Town Clerk
Accept Bids of GradeA Petroleum Corp for Certain Lubricants and Fluids
RESOLVED accepts the bid of Grade A
that the Town Board of the Town of Southold hereby
Petroleum Corporation to supply the town with lubricants for the 2011 calendar year,
as
submitted in the bid and all in accordance with the Town Attorney.
? Vote Record - Resolution RES-2011-281
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
Southold Town Meeting Agenda - March 29, 2011
Page 21
2011-282
CATEGORY:
Local Law Public Hearing
DEPARTMENT:
Town Attorney
LL/Carter Permits
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 29 day of March, 2011, a Local Law entitled
relation to Amendments to Chapter 233, Solid Waste, to Clarify Regulations Pertaining to
the Disposal of Solid Waste and Recyclables and Implement the Requirement of a Carters
Permit.
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
th
26 day of April, 2011 at 4:32 p.m.
at which time all interested persons will be given an
opportunity to be heard.
“A Local Law in relation to Amendments to Chapter 233,
The proposed Local Law entitled,
Solid Waste, to Clarify Regulations Pertaining to the Disposal of Solid Waste and
Recyclables and Implement the Requirement of a Carters Permit”
reads as follows:
LOCAL LAW NO. 2011
“A Local Law in relation to Amendments to Chapter 233, Solid
A Local Law entitled,
Waste, to Clarify Regulations Pertaining to the Disposal of Solid Waste and Recyclables
and Implement the Requirement of a Carters Permit”
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I. Purpose.
The safe and proper disposal of the solid wastes generated by the people of the Town of
Southold and adherence to the mandates of the Town’s Solid Waste Management Plan with
respect to collection and disposal of solid waste and recyclables has been and remains a matter of
serious public concern. The purpose of this local law is to clarify regulations and permitting
requirements.
II.
Chapter 233 of the Code of the Town of Southold is hereby amended as follows:
§233-1. Definitions.
REFUSE HAULER/CARTER – Any individual, association, partnership, firm, corporation, not-
for-profit organization, or any other person so deemed by the Town to be engaged in the business
of collection, pickup, transfer, removal and/or disposal of Solid Waste and/or Recyclables.
Southold Town Meeting Agenda - March 29, 2011
Page 22
§233-3. Town Transfer Station.
A. Use of Town Transfer Station. No person shall deposit or cause to be deposited in or on
any transfer station maintained by a waste district in the Town of Southold any waste of
any kind except under the direction of the attendant in charge, whether such direction is
given personally or by another person by his authority or by a sign or signs erected at the
transfer station by the authority of the Town Board. or attendant.
(1) Residential self-haulers and commercial self-haulers.
(a) No cans, corrugated cardboard, glass, plastic or newspaper as defined
herein shall be deposited at any Town of Southold Transfer Station unless
separated from any and all solid waste, trash, rubbish and vegetative yard
waste. They are to be deposited only at designated areas within such Town
disposal area.
(b) Nonrecyclable waste.
[1] Residential self-haulers. Nonrecyclable waste generated by
residential self-haulers shall be disposed of only in a Town garbage
bag as defined herein and deposited only at designated areas within
the transfer station.
[2] Commercial self-haulers. Nonrecyclable waste generated by
commercial self-haulers may be either:
[a] Disposed of in a Town garbage bag and deposited at
designated areas within the transfer station; or
[b] Disposed of at the designated areas within the transfer
station upon paying the appropriate charge as set by Town
Board resolution for the weight of nonrecyclable waste
deposited.
(2) Private residential refuse haulers/carters.
(a) The owners or occupants of all residences within the Town which utilize
collection services provided by persons licensed to collect refuse pursuant
to the provisions of this article shall place recyclables in separate
containers at curbside for collection on such day or days as the licensee
serving such residence shall designate.
(b) It shall be unlawful for any person to place out for collection any container
in which refuse is mixed with recyclables.
Southold Town Meeting Agenda - March 29, 2011
Page 23
(c) It shall be unlawful for any person to collect refuse from a residence
which is mixed with recyclables or thereafter to commingle different types
of recyclables or to mix recyclables with refuse.
(d) Recyclables collected by private residential refuse haulers/carters and
transported to the transfer station shall be deposited in areas designated by
appropriate landfill personnel.
(e) Nonrecyclable waste.
[1] The owners or occupants of all residences within the Town which
utilize collection services provided by persons licensed to collect
refuse pursuant to the provisions of this article shall place
nonrecyclable waste in Town garbage bags for collection on such
day or days as the licensee serving such residents shall designate.
[2] It shall be unlawful for any person to place out for collection any
nonrecyclable waste which is not in a Town garbage bag. It shall
be unlawful for any person to collect nonrecyclable waste from a
residence which is not in a Town garbage bag.
[3] Nonrecyclable waste in Town garbage bags collected by private
residential refuse haulers/carters and transported to the transfer
station shall be deposited only in areas designated by appropriate
landfill personnel.
(3) Private commercial refuse haulers/carters.
(a) The owners or occupants of all commercial establishments within the
Town which utilize collection services provided by persons licensed to
collect refuse pursuant to the provisions of this article shall place
recyclables in separate containers at curbside for collection on such day or
days as the licensee serving such business shall designate.
(b) It shall be unlawful for any commercial establishment to place out for
collection any container in which refuse is mixed with recyclables.
(c) It shall be unlawful for any commercial establishment to place out for
collection any container in which one type of recyclable is mixed with any
other type or types of recyclables.
(d) It shall be unlawful for any private commercial refuse hauler/carter to
collect refuse from any commercial establishment which is mixed with
recyclables or thereafter to commingle different types of recyclables or to
Southold Town Meeting Agenda - March 29, 2011
Page 24
mix recyclables with refuse.
(e) Recyclables collected by private commercial refuse haulers/carters and
transported to the transfer station shall be deposited in areas designated by
appropriate personnel.
B. The Town may refuse to accept any No garbage, refuse, rubbish or other material that
does not have its origin within the Town of Southold shall be deposited or disposed of in
the Town transfer station. at any time.
C. No vehicle shall be permitted to transport refuse into any transfer station maintained by
the Town of Southold unless such vehicle displays a valid permit or the operator pays the
applicable single-entry fee, except that vehicles owned and operated by any of the
following entitled shall be permitted to transport refuse into any transfer station
maintained by the Town of Southold, provided that at least one valid permit and/or
license has been issued to the particular entity: the State of New York, the County of
Suffolk, the Village of Greenport and fire districts, school districts and park districts
located within the Town of Southold.
D. The attendant at the transfer station is authorized to prohibit the disposal of discarded
motor vehicles and/or discarded fuel tanks having a capacity in excess of 550 gallons at
the transfer station.
E. All municipal recyclables must be deposited in the appropriate location of the transfer
station owned by the Town of Southold.
§233-3A. Disposal and Collection of Solid Waste and Recyclables.
A. All solid waste and recyclables generated within the Town of Southold shall be collected
and/or disposed of in the following manner:
(1) Residential self-haulers and commercial self-haulers.
(a) No cans, corrugated cardboard, glass, plastic or newspaper as defined
herein shall be deposited at any Town of Southold Transfer Station unless
separated from any and all solid waste, trash, rubbish and vegetative yard
waste. They are to be deposited only at designated areas within such Town
disposal area.
(b) Nonrecyclable waste.
[1] Residential self-haulers. Nonrecyclable waste generated by
Southold Town Meeting Agenda - March 29, 2011
Page 25
residential self-haulers shall be disposed of only in a Town garbage
bag as defined herein and deposited only at designated areas within
the transfer station.
[2] Commercial self-haulers. Nonrecyclable waste generated by
commercial self-haulers may be either:
[a] Disposed of in a Town garbage bag and deposited at
designated areas within the transfer station; or
[b] Disposed of at the designated areas within the transfer
station upon paying the appropriate charge as set by Town
Board resolution for the weight of nonrecyclable waste
deposited.
(2) Private residential refuse haulers/carters.
(a) The owners or occupants of all residences within the Town which utilize
collection services provided by persons licensed to collect refuse pursuant
to the provisions of this article shall place recyclables in separate
containers at curbside for collection on such day or days as the licensee
serving such residence shall designate.
(b) It shall be unlawful for any person to place out for collection any container
in which refuse is mixed with recyclables.
(c) It shall be unlawful for any person to collect refuse from a residence
which is mixed with recyclables or thereafter to commingle different types
of recyclables or to mix recyclables with refuse.
(d) Recyclables collected by private residential refuse haulers/carters and
transported to the transfer station shall be deposited in areas designated by
appropriate landfill personnel.
(e) Nonrecyclable waste.
[1] The owners or occupants of all residences within the Town which
utilize collection services provided by persons licensed to collect
refuse pursuant to the provisions of this article shall place
nonrecyclable waste in Town garbage bags for collection on such
day or days as the licensee serving such residents shall designate.
[2] It shall be unlawful for any person to place out for collection any
nonrecyclable waste which is not in a Town garbage bag. It shall
be unlawful for any person to collect nonrecyclable waste from a
Southold Town Meeting Agenda - March 29, 2011
Page 26
residence which is not in a Town garbage bag.
[3] Nonrecyclable waste in Town garbage bags collected by private
residential refuse haulers/carters and transported to the transfer
station shall be deposited only in areas designated by appropriate
landfill personnel.
(3) Private commercial refuse haulers/carters.
(a) The owners or occupants of all commercial establishments within the
Town which utilize collection services provided by persons licensed to
collect refuse pursuant to the provisions of this article shall place
recyclables in separate containers at curbside for collection on such day or
days as the licensee serving such business shall designate.
(b) It shall be unlawful for any commercial establishment to place out for
collection any container in which refuse is mixed with recyclables.
(c) It shall be unlawful for any commercial establishment to place out for
collection any container in which one type of recyclable is mixed with any
other type or types of recyclables.
(d) It shall be unlawful for any private commercial refuse hauler/carter to
collect refuse from any commercial establishment which is mixed with
recyclables or thereafter to commingle different types of recyclables or to
mix recyclables with refuse.
(e) Recyclables collected by private commercial refuse haulers/carters and
transported to the transfer station shall be deposited in areas designated by
appropriate personnel.
B. Commercial Waste Permit Requirements.
(a) No hauler or carter or agent thereof shall collect, transport or dispose of Solid
Waste and/or Recyclables generated within the Town without obtaining a Carter’s
Permit issued by the Town Clerk.
(b) All applications for Carter Permits shall be in writing and shall contain such
information as requested by the Town, but at a minimum, such applications shall
include a list of all vehicles (including vehicle license numbers the applicant
intends to utilize for the collection of Solid Waste and/or Recyclables in the
Town). The list shall also describe the cubic yard capacity for each vehicle. All
Carter Permit information shall be verified by the applicant as required by this
local law and the Town.
Southold Town Meeting Agenda - March 29, 2011
Page 27
(c) Upon receipt of a complete application, the Town Clerk shall refer the application
to the Solid Waste District and the Zoning Inspector for a determination of
whether any violations of the law exist. The Town Clerk shall issue the applicant
a Carter Permit so long as the applicant is deemed by the Solid Waste District and
Zoning Inspector to be in compliance with this local law and all applicable
County and State regulations.
(d) Renewal of Carter Permits shall be in the same manner and subject to the same
conditions as original Carter Permits, and also shall be subject to any additional
requirements in effect at the time of application for renewal as specified by the
Town.
(e) Whenever satisfactory proof, such as by means of an affidavit, is submitted to the
Town Clerk that a Carter Permit issued for the purpose set forth in this local law
has been lost or destroyed, the Town Clerk shall, upon payment of five dollars
($5.00) by the applicant, issue a new Carter Permit. No Carter Permit issued
pursuant to the provisions of this local law shall be transferable.
(f) The Carter Permit holder hereunder shall, upon request, furnish the Town with a
list detailing the number of residences, commercial establishments or other
generators of Solid Waste and/or Recyclables located in the Town and serviced by
the applicant and the intended location that said Solid Waste and/or Recyclables
shall be deposited by the carter. This list shall be prepared at a level of detail
satisfactory to the Solid Waste District and shall be updated by the Carter Permit
holder at the request of the Town, but not more often than every three months.
(g) The Town, pursuant to §233-8 of this local law, shall have the power to impose a
civil penalty or suspend or revoke a Carter Permit granted or renewed pursuant to
this local law for any violation of any provision of this local law or any applicable
rule, regulations, code or ordinance relating to the collection, handling, hauling or
disposal of Solid Waste and/or Recyclables.
(h) All collection, transportation and/or disposal of Solid Waste and/or Recyclables
shall be in strict conformance with the rules and regulations prescribed in this
local law and as such rules and regulations may hereafter be amended or
supplemented by the Town Board.
(i) All vehicles used in the collection, transportation and/or disposal of Solid Waste
and/or Recyclables shall be maintained in a sanitary condition and shall be
constructed as to prevent leakage in transit. The body of the vehicle shall be
wholly enclosed or shall at all times be kept covered with an adequate cover. The
name of the Carter shall be readily visible on all vehicles, and on all containers
utilized for the collection of Solid Waste and/or Recyclables generated within the
Town.
Southold Town Meeting Agenda - March 29, 2011
Page 28
(j) Any Carter Permit issued pursuant to this local law shall be in the nature of a
privilege subject to the terms and conditions set forth in this local law and as
amended or supplemented by the Town, and shall not be deemed to create a
property interest with respect to the Carter Permit in the holder.
(k) All Carter Permit requirements specified herein, including, but not limited to,
Carter Permit fees may be amended or adjusted from time to time by resolution of
the Town Board.
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.
? Vote Record - Resolution RES-2011-282
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-283
CATEGORY:
Legislation
DEPARTMENT:
Town Attorney
LL/Carter Permits to SCPC & PB
RESOLVEDauthorizes and directs the
that the Town Board of the Town of Southold hereby
Town Clerk to forward the proposed Local Law entitled “A Local Law in relation to
Amendments to Chapter 233, Solid Waste, to Clarify Regulations Pertaining to the
Disposal of Solid Waste and Recyclables and Implement the Requirement of a Carters
Permit” to the Suffolk County Planning Commission and the Southold Town Planning
Board for their review and recommendation.
Southold Town Meeting Agenda - March 29, 2011
Page 29
? Vote Record - Resolution RES-2011-283
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-284
CATEGORY:
Budget Modification
DEPARTMENT:
Fishers Island Ferry District
FIFD 2010 Budget Mod
Fiscal Impact:
Needed to close 2010 Budget
RESOLVEDincreases the 2010 Fishers
that the Town Board of the Town of Southold hereby
Island Ferry District budget as follows:
Revenues
SM.1760.10 Ferry Operations, Freight $300
$300
Total
Appropriations
SM 5710.4.000.000 Ferry Operations, Other $300
Supplies
$300
Total
? Vote Record - Resolution RES-2011-284
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-285
CATEGORY:
Contracts, Lease & Agreements
DEPARTMENT:
Solid Waste Management District
1St Qtr. 2011 LF Gas/Groundwater Monitoring
Southold Town Meeting Agenda - March 29, 2011
Page 30
Fiscal Impact:
Needed to ensure completion of 1st quarter testing requirements. Future testing this year to be done
pursuant to RFP recently issued by SWMD and reviewed by Town Attorney, with responses due by April
15.
RESOLVED accepts the proposal of
that the Town Board of the Town of Southold hereby
H2M Group to provide landfill gas and groundwater monitoring and reporting services for
the first quarter of 2011 only
in the amount of $ $4,900 for the groundwater and $1,980 for the
gas, all in accordance with the Town Attorney.
? Vote Record - Resolution RES-2011-285
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-286
CATEGORY:
Employment - Town
DEPARTMENT:
Accounting
Acknowledges the Retirement of James Franke
RESOLVEDacknowledges the
that the Town Board of the Town of Southold hereby
retirement of James Franke from the position of Police Officer in the Police Department
,
effective April 26, 2011.
? Vote Record - Resolution RES-2011-286
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-287
CATEGORY:
Budget Modification
Southold Town Meeting Agenda - March 29, 2011
Page 31
DEPARTMENT:
Accounting
Amend 2010 Budget and Transfer Funds to Increase the Insurance Reserve in the Risk Retention Fund
Fiscal Impact:
Additional $12K needed to increase the reserve in the Risk Retention Fund based on Loss Runs provided
by Third Party Administrators and insurance underwriters and increase the Insurance Reserve to match
the Loss Run totals
RESOLVEDmodifies the General Fund
that the Town Board of the Town of Southold hereby
Whole Town 2010 budget as follows:
General Fund Whole Town
From:
A.1990.4.100.100 Unallocated Contingencies $12,000
Total $12,000
To:
A.9901.9.000.300 Transfer to Risk Retention Fund $12,000
Total $12,000
Risk Retention Fund
Increase Revenues:
CS.5031.00 Interfund Transfers $12,000
Total $12,000
Increase Appropriations:
CS.1910.4.300.800 Claims $12,000
Total $12,000
and be it further
RESOLVED
that the Town Board of the Town of Southold hereby authorizes the Supervisor to
transfer $246,783.40 from the General Fund Whole Town to the Risk Retention Fund
in
order to increase the Insurance Reserve in the Town’s Risk Retention Fund as of December 31,
2010.
? Vote Record - Resolution RES-2011-287
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
??Vincent Orlando
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
Southold Town Meeting Agenda - March 29, 2011
Page 32
2011-288
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Attorney
Dissolves the Stormwater Runoff Committee and Hereby Establishes the MS4 Compliance Committee for
the Purposes of Monitoring and Evaluating the Town’s Compliance with the New York State Phase II
Stormwater Permit (GP-0-10-002) and Making Recommendations to the Town Board Regarding Same
RESOLVEDdissolves the Stormwater
that the Town Board of the Town of Southold hereby
Runoff Committee and hereby establishes the MS4 Compliance Committee for the
purposes of monitoring and evaluating the Town’s compliance with the New York State
Phase II Stormwater Permit (GP-0-10-002) and making recommendations to the Town
Board regarding same and appoints the following members to serve on said Committee,
effective April 1, 2011:
Supervisor Scott A. Russell
Town Councilman Albert Krupski, Jr.
Town Councilman Vincent Orlando
John Bredemeyer, Trustee
Jennifer Andaloro, Assistant Town Attorney
James Richter, Engineering Inspector
Mark Terry, Principal Planner
John Sepenoski, Technical Coordinator II
? Vote Record - Resolution RES-2011-288
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
??Vincent Orlando
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-289
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Reappoint Jim Glover, Leander B. Glover Jr and Stephen Mudd to the Agricultural Advisory Committee
RESOLVEDreappoints Jim Glover,
the Town Board of the Town of Southold hereby
Leander B. Glover Jr and Stephen Mudd to the Agricultural Advisory Committee
for a 3
Southold Town Meeting Agenda - March 29, 2011
Page 33
year term, effective immediately through March 31, 2014.
? Vote Record - Resolution RES-2011-289
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-290
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Appoint Loretta Hatzel-Geraci and Reappoint Jean LePre and Eleanor Lingo to the Anti-Bias Task Force
RESOLVEDappoints Loretta Hatzel-Geraci
the Town Board of the Town of Southold hereby
and reappoints Jean LePre and Eleanor Lingo to the Anti-Bias Task Force
for a 3 year term
effective immediately through March 31, 2014.
? Vote Record - Resolution RES-2011-290
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-291
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Reappoint Mark Schwartz, James Grathwohl, Reynolds DuPont, Jr, Nicholas J. Planamento and Howard
Meinke to the Architectural Review Committee
RESOLVEDreappoints Mark Schwartz,
the Town Board of the Town of Southold hereby
James Grathwohl, Reynolds duPont, Jr, Nicholas J. Planamento and Howard Meinke to
the Architectural Review Committee
for a 3 year term effective immediately through March
Southold Town Meeting Agenda - March 29, 2011
Page 34
31, 2014.
? Vote Record - Resolution RES-2011-291
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-292
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Appoint Christopher Showalter and Reappoint Cathy Sleckman to the Board of Ethics
RESOLVEDappoints Christopher
the Town Board of the Town of Southold hereby
Showalter to the Board of Ethics for a 4 year term effective immediately through March
31, 2015 and reappoints Cathy Sleckman to the Board of Ethics
for a 5 year term effective
immediately through March 31, 2016.
? Vote Record - Resolution RES-2011-292
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-293
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Reappoint Peter A. Young, Derek Bossen, Charles D. Hardy, and John E. McGreevy to the Conservation
Advisory Council
RESOLVEDreappoints Peter A. Young,
the Town Board of the Town of Southold hereby
Derek Bossen, Charles D. Hardy, and John E. McGreevy to the Conservation Advisory
Southold Town Meeting Agenda - March 29, 2011
Page 35
Council
for a 2 year term, effective immediately through March 31, 2013.
? Vote Record - Resolution RES-2011-293
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-294
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Appoint Alice Hussie and Reappoint John Becht, John Haas, John Rasweiler, John Rumpler, IV, Jeff
Standish and Adam West to the Deer Management Committee
RESOLVEDAlice Hussie and
the Town Board of the Town of Southold hereby appoints
reappoints John Becht, John Haas, John Rasweiler, John Rumpler, IV, Jeff Standish and
Adam West to the Deer Management Committee
for a 2 year term effective immediately
through March 31, 2013.
? Vote Record - Resolution RES-2011-294
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
??Vincent Orlando
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-295
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Appoint Frederick Andrews and Daniel Sarnowski and Reappoint LeRoy Heyliger to the Housing
Advisory Committee
RESOLVEDappoints Frederick Andrews to
the Town Board of the Town of Southold hereby
Southold Town Meeting Agenda - March 29, 2011
Page 36
the Housing Advisory Committee
for a 1 year term effective immediately through March 31,
appoints Daniel Sarnowski and reappoints LeRoy Heyliger to the Housing
2012 and
Advisory Committee
for a 3 year term effective immediately through March 31, 2014.
? Vote Record - Resolution RES-2011-295
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
??Vincent Orlando
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-296
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Reappoint Joseph Borrelli and Denis Salzman to the Police Advisory Committee
RESOLVEDreappoints Joseph Borrelli and
the Town Board of the Town of Southold hereby
Denis Salzman to the Police Advisory Committee
for a 3 year term effective immediately
through March 31, 2014.
? Vote Record - Resolution RES-2011-296
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
??Vincent Orlando
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-297
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Reappoint Carlos Gonzalez, John Betsch and Michael Kurz to the Parks, Beaches and Recreation
Committee
RESOLVED reappoints Carlos Gonzalez
the Town Board of the Town of Southold hereby
Southold Town Meeting Agenda - March 29, 2011
Page 37
and John BetschParks, Beaches and Recreation Committee
to the for a 2 year term effective
Michael Kurz
immediately through March 31, 2013 and for a 3 year term effective immediately
through March 31, 2014.
? Vote Record - Resolution RES-2011-297
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
??Vincent Orlando
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-298
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Reappoint Margaret Brown and Frank Field to the Transportation Commission
RESOLVEDreappoints Margaret Brown
the Town Board of the Town of Southold hereby
and Frank Field to the Transportation Commission
for a 3 year term effective immediately
though March 31, 2014.
? Vote Record - Resolution RES-2011-298
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
??Vincent Orlando
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-299
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Reappoint Gerard Orientale, Derek Bossen and Peter Burr to the Tree Committee
RESOLVEDreappoints Gerard Orientale,
the Town Board of the Town of Southold hereby
Derek Bossen and Peter Burr to the Tree Committee
for a 3 year term effective immediately
Southold Town Meeting Agenda - March 29, 2011
Page 38
through March 31, 2014.
? Vote Record - Resolution RES-2011-299
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-300
CATEGORY:
Committee Appointment
DEPARTMENT:
Town Clerk
Reappoint Andrea Nydegger, Jeff Standish, Bill Brewer and Karen McLaughlin to the Youth Bureau
reappoints Andrea Nydegger,
RESOLVED the Town Board of the Town of Southold hereby
Jeff Standish, Bill Brewer and Karen McLaughlin to the Youth Bureau
for a 2 year term
effective immediately through March 31, 2013.
? Vote Record - Resolution RES-2011-300
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-301
CATEGORY:
Contracts, Lease & Agreements
DEPARTMENT:
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute a Memorandum of Understanding Between
the Town of Southold and the North Fork Animal Welfare League, Inc. Regarding a One Month Extension
of the Current Agreement
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute a Memorandum of Understanding between the
Southold Town Meeting Agenda - March 29, 2011
Page 39
Town of Southold and the North Fork Animal Welfare League, Inc. regarding a one month
extension of the current Agreement
, subject to the approval of the Town Attorney.
? Vote Record - Resolution RES-2011-301
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-302
CATEGORY:
Appeals
DEPARTMENT:
Town Attorney
Orient Wharf Company Findings/CEM Appeal
WHEREAS,
the Board of Trustees on August 18, 2010 granted the application of Orient Wharf
Company (the “Applicant”) for a permit to replace existing asphalt vehicle and access paving (an
approximately 17’ portion) over fill on an existing wooden bulkhead structure with a new timber
deck, under the Coastal Erosion Hazard Areas Law (the “Law”) of the Town of Southold; and
WHEREAS,
on September 17, 2010, the adjacent property owners (David and Clare Air,
Timothy Frost and Margaret Minichini) submitted an application to the Town Board of the Town
of Southold, as the governing Coastal Erosion Hazard Board of Review, seeking to appeal the
determination of the Board of Trustees, or in the alternative, seeking a modification of the permit
to include a requirement that Orient Wharf Company maintain a bulkhead and provide a 30-year
maintenance plan; and
WHEREAS,
the Town Board did transmit a copy of the instant appeal to the New York State
Department of Environmental Conservation; and
WHEREAS,
the Town Board conducted a duly noticed public hearing on the instant appeal with
an opportunity for all interested parties to be heard; and
WHEREAS,
that the Town Board of the Town of Southold hereby finds that this action is
classified as a Type II Action pursuant to SEQRA Rules and Regulations, 6 NYCRR, Section
617; and
WHEREAS,
the application has been reviewed pursuant to Chapter 268 (Waterfront
Consistency Review of the Town Code and the Local Waterfront Revitalization Program
(“LWRP”)); now, therefore, be it
Southold Town Meeting Agenda - March 29, 2011
Page 40
RESOLVEDdoes hereby adopt the Findings
that the Town Board of the Town of Southold
and Determination dated March 29, 2011, granting the Application of the adjacent
property owners and directs the Orient Wharf Company to reapply to the Board of
Trustees for further consideration
; and be it further
RESOLVED
that the Town Board of the Town of Southold hereby finds that the proposed
action is classified as a Type II Action and is not subject to review pursuant to SEQRA Rules
and Regulations for this action; and be it further
RESOLVED
that the Town Board has determined that this action is exempt from LWRP
review; and be it further
RESOLVED
that this Determination shall not affect or deprive any other agency of its properly
asserted jurisdiction, separate and apart from the proceedings under the Coastal Erosion Hazard
Areas Law considered herein.
? Vote Record - Resolution RES-2011-302
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
??????????
Supervisor's Appt Christopher Talbot
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
2011-303
CATEGORY:
Property Usage
DEPARTMENT:
Town Clerk
Southold High School Use of Cochran & Tasker Parks
RESOLVEDgrants permission to
that the Town Board of the Town of Southold hereby
Southold High School to use Tasker and Cochran Park fields for high school baseball and
softball games from March 19, 2011 through April 8, 2011
. There will be 13 games.
Applicant must file with the Town Clerk a One Million Dollar Certificate of Insurance naming
the Town of Southold as additional insured before the first event.
Southold Town Meeting Agenda - March 29, 2011
Page 41
? Vote Record - Resolution RES-2011-303
?
Adopted
??
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
??
Defeated
? ? ? ?
William Ruland
??
Tabled
????????
Vincent Orlando
??
Withdrawn
????????
??Christopher Talbot
Supervisor's Appt
??
Tax Receiver's Appt ????????
Albert Krupski Jr.
??
Rescinded
????????
Louisa P. Evans
??
Town Clerk's Appt
????????
Scott Russell
??
Supt Hgwys Appt
??
No Action
Motion To:
Adjourn Town Board Meeting
RESOLVED
that this meeting of the Southold Town Board be and hereby is declared adjourned at
__________ P.M.
* * * * *
Elizabeth A. Neville
Southold Town Clerk