Loading...
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