HomeMy WebLinkAboutAG-04/12/2011ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
AGENDA
Town Hall, 53095 Main Road
PO Box 1179
Southold, NY 11971
Fax (631) 765-6145
Telephone: (631 ) 765 - 1800
www. southoldt own.northfork.net
SOUTHOLD TOWN BOARD
April 12, 2011
7:30 PM
POLICY: At scheduled Town Board meetings, the attending public is encouraged to briefly
address the Town Board relating to agenda resolutions prior to their enactment; the public will
also be given time at the conclusion of the regularly scheduled business agenda to address the
Board on any given topic.
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
7:30 PM Meeting called to order on April 12, 2011 at Meeting Hall, 53095 Route 25,
Southold, NY.
I. REPORTS
1. Town Clerk Monthly Report
March 2011
2. Justice Bruer Monthly Report
March 2011
Southold Town Meeting Agenda - April 12, 2011
Page 2
3. ZBA Monthly Report
March 2011
4. Trustees Monthly Report
March 2011
5. LWRP Year End Report
2010
6. Building Department Monthly Report
March 2011
7. Monthly Budget Report
- November 2010
- December 2010
- January 2011
- February 2011
8. NFAWL Financial Statement
December 31, 2011
9. Recreation Department Monthly Report
March 2011
10. Code Department Monthly Report
March 2011
11. Human Resource Center
March 2011
12. Special Projects Coordinator
March 2011
II. PUBLIC NOTICES
1. Liquor License Renewals
Johnnies Cutchogue Diner, Inc.
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 A.M.
Southold Town Meeting Agenda - April 12, 2011
Page 3
2. 9:30 A.M. - Lloyd Reisenberg
Website Development Committee
3. 10:00 A.M. - Lloyd Reisenberg, James Richter, Jim McMahon
FEMA & Town Beaches
4. 10:30 A.M. - Leslie Weisman & Jim Dinizio, ZBA
Accessory Apartmetns in Accessory Structures (Intent)
5. 11:00 A.M. - Mark Terry
Horsley-Witten Contract & 40K Funding
6. TCO in Greenport
7. Public Water on Soundview Avenue
8. Councilman Vincent Orlando, Parks & Recreation Committee
ADA Playgrounds
9. Senior Citizens Exemption Local Law
Affidavit
10. Amendments to Chapter 144
Building Permit Renewal Fees
11. Cater Permits LocalLaw
Fishers Island Exemption
12. Request for Reconsideration of FOIL Appeal of Benja Schwartz
13. Recommendation of Transportation Commission
Factory Avenue
14. Appointment to Land Preservation Committee
15. 12:15 P.M. - Executive Session - MeHssa Spiro, John Cushman
Proposed Real Property Acquisition, publicity of which would substantially effect the value
thereof
16. Executive Session - Litigation
12:45 p.m. - Mark Terry, Marty Sidor re: Nocro, Ltd., The Hertitage at Cutchogue v. TOS et al.
- TOS, et al. v. Metropolitan Transit Authority
Southold Town Meeting Agenda - April 12, 2011
Page 4
17.
- Greenport Claim
Executive Session - Labor
- Cheif Cochran re: Matters involving the Employment of Particular Person(s)
MINUTES APPROVAL
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:
Tuesday, March 29, 2011
Vote Record Acceptance of Minutes for March 29, 2011 4:30 PM
Yes/Aye No/Nay Abstain Absent
William Ruland [] [] [] []
[] Accepted Vincent Orlando [] [] [] []
[] Accepted as Amended Ct~'istopher Talbot [] [] [] []
[] Tabled Albert Krupski Jr. [] [] [] []
Louisa P. Evans [] [] [] []
Scott Russell [] [] [] []
18.
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:
Tuesday, March 15, 2011
Vote Record Acceptance of Minutes for March 15, 2011 7:30 PM
Yes/Aye No/Nay Abstain Absent
William Ruland [] [] [] []
[] Accepted Vincent Orlando [] [] [] []
[] Accepted as Amended Ct~'istopher Talbot [] [] [] []
[] Tabled Albert Krupski Jr. [] [] [] []
Louisa P. Evans [] [] [] []
Scott Russell [] [] [] []
V. RESOLUTIONS
2011-304
CA TEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
April 12~ 2011.
Vote Record Resolution RES 2011 304
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ct~'istopher 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 - April 12, 2011
Page 5
2011-305
CATEGORY:
DEPARTMENT:
Set Meeting
Town Clerk
Set Next Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held at
4:30 PM on Tuesday~ April 26~ 2011 at the Southold Town Hall, Southold, New York
Vote Record Resolution RES 2011 305
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-306
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Resignation of FIFD Personnel
WHEREAS the Board of Commissioners of the Fishers Island Ferry District adopted a resolution at
their September 21, 2010 meeting to accept the resignations of the following personnel, and
WHEREAS the Town Board of the Town of Southold is required to approve appointments and
resignations of employees of the Fishers Island Ferry District, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignations
effective October Iv 2010 of the following:
Nicholas Bence - Deckhand
Robert Bridgman - Deckhand
Nicholas Gauthier - Deckhand
Thomas Hogarty - Deckhand
Timothy Keating Ferry Captain
David Lynch - Deckhand
Andrew Tulba - Deckhand
Southold Town Meeting Agenda - April 12, 2011
Page 6
Vote Record Resolution RES 2011 306
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-307
CATEGORY:
DEPARTMENT:
Close/Use Town Roads
Town Clerk
Cub Scout Pa& 39 Annual Cubmobile Race
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Cub
Scout Pack 39 to close Bailey Beach Road and the north end of Inlet View Drive in Mattituck for
its Annual Cubmobile Race on Saturday, June 11tb 2011 from 9:00 AM to 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.
Vote Record Resolution RES 2011 307
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ct~'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-308
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Appomt Dania Atkmson to FT Justice Court Clerk
RESOLVED that the Town Board of the Town of Southold hereby appoints Dania M.
Atkinson to the position of a Justice Court Clerk for the Justice Court effective April 28,
Southold Town Meeting Agenda - April 12, 2011
Page 7
2011, at a rate of $36,408.45 per year.
Vote Record Resolution RES 2011 308
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&'awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-309
CATEGORY:
DEPARTMENT:
Ad for Court Officer
Advertise
Justice Court
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk's office to advertise for the position of Court Officer for the Southold Town Justice
Court.
Vote Record Resolution RES 2011 309
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&'awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ct~'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-310
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Hire David Comando Pump Out Boat Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints David Comando
to the seasonal position of Pumpout Boat Operator for the Trustees, effective May 20, 2011
through October 31, 2011, at a rate of $16.00 per hour.
Southold Town Meeting Agenda - April 12, 2011
Page 8
Vote Record Resolution RES 2011 310
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-311
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Auction Services Disposition
Agreement Between PropertyRoom. Com and the Town of Southold
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Auction Services Disposition A~reement between
PropertyRoom. com and the Town of Southold regarding online auctioning services for a
period of one year, including automatic renewals for consecutive one year terms, subject to the
approval of the Town Attorney.
Vote Record Resolution RES 2011 311
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-312
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Purchasing Software Renewal
Agreement Between the Town of Southold and Prime Services, Inc. m Connection with the Town
Participating m a Group Purchasing Program for Food and Other Supplies for the Town's Senior
Nutrition Program
Southold Town Meeting Agenda - April 12, 2011
Page 9
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Purchasin~ Software Renewal A~reement
between the Town of Southold and Prime Services~ Inc. in connection with the Town
participatin~ in a ~roup purchasin~ pro,ram for food and other supplies for the Town's
Senior Nutrition Pro,ram, subject to the approval of the Town Attorney; and
BE IT FURTHER RESOLVED that this method of purchase has been evaluated by the Town
Attorney's Office and appears to meet the standards of General Municipal Law Section 103 of
the Consolidated Laws of the State of New York, which authorizes nutrition programs that
receive federal, state or local funding to enter into joint contracts and arrangements to purchase
food and related supplies without the requirement of competitive bidding.
Vote Record Resolution RES 2011 312
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&'awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-313
CATEGORY:
DEPARTMENT:
Employment - FIFD
Accounting
Change m FIFD Coverage
RESOLVED the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District Board of Commissioners dated April 6, 2011
chan~in~ the existin~ dental coverage from The Standard to Anthem Complete for a one year
term of May 1, 2011 to April 30, 2012."
Vote Record Resolution RES 2011 313
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&'awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ct~'istopher 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 - April 12, 2011
Page 10
2011-314
CATEGORY:
DEPARTMENT:
Employment - FWD
Accounting
Amend Resolution No. 2011-279
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution No.
2011-279 to read as follows:
RESOLVED the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District Board of Commissioners dated April 6, 2011 to
renew the existing dental coverage from The Standard for a one month term of April 1, 2011 to
April 30, 2011."
Vote Record Resolution RES 2011 314
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-315
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Appoints Alyxandra Sabatino Provisional Planner Trainee
WHEREAS the Suffolk County Department of Civil Service has established that there is no
eligible list for Planner Trainee, and
WHEREAS the Town Board of the Town of Southold has determined that the Town should fill
the Planner Trainee position for the Planning Department with a provisional appointment, and
has received permission from Suffolk County Department of Civil Service to make said
provisional appointment, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby appoints Alyxandra K.
Sabatino to the position of provisional Planner Trainee for the Planning Department,
effective May 2, 2011 at a rate of $42,831.75 per annum.
Southold Town Meeting Agenda - April 12, 2011
Page 11
Vote Record Resolution RES 2011 315
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt CN'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-316
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Appoints Brian A. Cummings Provisional Planner Trainee
WHEREAS the Suffolk County Department of Civil Service has established that there is no
eligible list for Planner Trainee, and
WHEREAS the Town Board of the Town of Southold has determined that the Town should fill
the Planner Trainee position for the Planning Department with a provisional appointment, and
has received permission from Suffolk County Department of Civil Service to make said
provisional appointment, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby appoints Brian A.
Cummings to the position of provisional Planner Trainee for the Planning Department,
effective April 25~ 2011 at a rate of $42~831.75 per annum.
Vote Record Resolution RES 2011 316
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt CN'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-317
CATEGORY:
DEPARTMENT:
Refund
Zoning Board of Appeals
Authorize a Partial Refund m &e Amount of $300. O0 to Andrew Greene
Southold Town Meeting Agenda - April 12, 2011
Page 12
RESOLVED that the Town Board of the Town of Southold hereby authorizes a partial refund
in the amount of $300.00 to Andrew Greene; the application before the Zoning Board of
Appeals has been withdrawn.
Vote Record Resolution RES 2011 317
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-318
CATEGORY:
DEPARTMENT:
Public Service
Police Dept
Request Permission for the Following Students to Job Shadow.lit the Police Department
RESOLVED that the Town Board of the Town of Southold hereby ~rants permission to the
followin~ studems from the listed local High Schools to participate in a day of,iob
shadowin~ at the Southold Town Police Department on Fridav~ April 8~ 2011:
Greenport High School
Sean Charters
Mattituck High School
Nick Bieber
Carol Coe
Connor Guiditus
Southold High School
Kieran Broderick
Kyle Clausen
Alex Sinclair
Steven Vest
Southold Town Meeting Agenda - April 12, 2011
Page 13
Vote Record Resolution RES 2011 318
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-319
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Application for Excess Loss Insurance
with Standard Security Life Insurance Company of New York
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Application for Excess Loss Insurance with
Standard Security Life Insurance Company of New York subject to the approval of the
Town Attorney.
Vote Record Resolution RES 2011 319
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-320
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Clerk
Authorizes and Directs Supervisor Scott A. Russell to Execute the Agreement Between the Town of
Southold and Horsley Witten Group, Inc.
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and
Horsley Witten Group~ Inc., in connection with creating subwatershed management plans for
three subwatersheds (Town Creek/Jockey Creek, Goose Creek and Richmond Creek), at a cost
Southold Town Meeting Agenda - April 12, 2011
Page 14
not to exceed $40,000, which shall be a legal charge to the 2011 Capital Fund, Stormwater
Mitigation Planning appropriation (H.8540.2.100.125), said agreement subject to the approval of
the Town Attorney.
Vote Record Resolution RES 2011 320
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt CN'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-321
CATEGORY:
DEPARTMENT:
Property Acquisition Public Hearing
Land Preservation
Edson Set Public Hearing Der Rights
RESOLVED that pursuant to the provisions of Chapter 17 (Community Preservation Fund) and
Chapter 70 (Agricultural Lands) of the Town Code, the Town Board of the Town of Southold
hereby sets Tuesday, April 26, 2011, at 4:37 p.m, Southold Town Hall, 53095 Main Road,
Southold, New York as the time and place for a public hearing for the purchase of a
development rights easement on properties owned by Lewis L. Edson. Said properties are
identified as part of SCTM #1000-102.-2-16 and SCTM #1000-102.-2-6.6. The addresses are
30105 Main Road (NYS Route 25) and 740 Depot Lane, respectively, in Cutchogue, New York.
The parcels are adjacent lots and when combined are situated on the northerly side of Main Road
(NYS Route 25) directly across NYS Route 25 from the entrance to Pequash Avenue. SCTM
#1000-102.-2-16 is located within two zoning districts with 25.1± acres being within the R-80
zoning district and 0.04± acre being within the R-40 zoning district. SCTM #1000-102.-2-6.6 is
located entirely within the R-80 zoning district. The proposed acquisition is for a development
rights easement on parts of the properties, located within the R-80 zoning district, consisting of
approximately 22.79± acres (subject to survey) of the 27.79± combined parcels' total acreage.
The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land
Preservation Committee and the property owner. The easement will be acquired using
Community Preservation Funds. The purchase price is $60,000 (sixty thousand dollars) per
buildable acre for the 22.79± acre easement plus acquisition costs.
The properties are listed on the Town's Community Preservation Project Plan as properties that
should be preserved due to their agricultural values.
FURTHER NOTICE is hereby given that a more detailed description of the above mentioned
Southold Town Meeting Agenda - April 12, 2011
Page 15
parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375
Route 25, Southold, New York, and may be examined by any interested person during business
hours.
Vote Record Resolution RES 2011 321
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-322
CATEGORY:
DEPARTMENT:
Budget Modification
Planning Board
2011 Budget Modification m the Capital Fund for Stormwater Mitigation Planning Work
Fiscal Impact:
Thia' budget amendment ia' to fund the project, Developing Priority Impaired Waterbody and SGA Sub-
watershed Management Plans, that was approved and funded by a State grant. The grant contract, NFS
EPF Grant #C006975, was executed after the Town's budget was already set for 2011. The intent of this
budget amendment ia' to increase the appropriations line, and at the same time increase the revenues line
by the same amount that will be reimbursed by the State under the grant contract.
RESOLVED that the Town Board of the Town of Southold hereby increases the 2011 Capital
Fund budget as follows:
Revenues:
H.3089.30
Appropriations:
H.8540.2.100.125
State Aid, NYS DOS Grant
Total
$40,000
$40,000
Stormwater Mitigation Planning $40,000
Total $40,000
Southold Town Meeting Agenda - April 12, 2011
Page 16
Vote Record Resolution RES 2011 322
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] WithO'awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt CN'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-323
CATEGORY:
DEPARTMENT:
Budget Modification
Public Works
Park Improvements
Fiscal Impact:
Unallocated Contingencies to Park lmprovements for recylmg cans
RESOLVED that the Town Board of the Town of Southold hereby modifies the
General Fund Whole Town 2011 budget as follows:
From:
A. 1990.4.100.100
To:
A. 1620.2.500.925
Unallocated Contingencies $1,500
Total $1,500
Recycling Receptacles $1,500
Total $1,500
Vote Record Resolution RES 2011 323
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&awn Vincent Orlando [] [] [] []
[] Supeiwisor's Appt CN'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-324
CATEGORY:
DEPARTMENT:
Committee Appointment
Town Clerk
Amend 2011-290 to Include Carolyn G. Peabody as a Reappomtment. Her Name was Madvertantly
Southold Town Meeting Agenda - April 12, 2011
Page 17
Omitted ~om the Original Resolution.
RESOLVED the Town Board of the Town of Southold hereby appoints Loretta Hatzel-Geraci
and reappoints Carolyn G. Peabody, 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 324
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-325
CATEGORY:
DEPARTMENT:
Committee Appointment
Town Clerk
Resignations/Appointments/Reappointment to the 7outh Bureau Board
RESOLVED the Town Board of the Town of Southold hereby accepts the resignations of Liza
Coppola and Jim Gorman from the Southold Town Youth Bureau Board, and be it
FURTHER RESOLVED the Town Board of the Town of Southold hereby appoints Robert
Duttin to a 1-year term to fill the unexpired term of Jim Gorman and appoints a student
representative from each of the following: Mattituck Union Free School District, Southold
Union Free School District; and Greenport Union Free School District, to 1 year terms to expire
March 31, 2012 and reappoints Elaine White to the Youth Bureau Board to serve a two-year
term through March 31, 2013.
Vote Record Resolution RES 2011 325
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-326
Southold Town Meeting Agenda - April 12, 2011
Page 18
CATEGORY:
DEPARTMENT:
Committee Appointment
Town Clerk
Amend 2011-292 to Correct Term Limit for Christopher Showalter to 1 Year to Fill the Unexpired Term
orR. Meguin
RESOLVED the Town Board of the Town of Southold hereby appoints Christopher Showalter
to the Board of Ethics for a ~. year 1 year term effective immediately through March 31, 2015
2012 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 326
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-327
CATEGORY:
DEPARTMENT:
Public Service
Town Clerk
Videoconferencmg at Meetings to Establish ZBA & Planning Board Quorums
WHEREAS, the Southold Town Zoning Board of Appeals and Planning Board customarily
have a member appointed to each Board by the Town Board that is from Fishers Island; and
WHEREAS, Fishers Island is a small island of the north coast of Suffolk County that is within
the boundaries of the Town of Southold; and
WHEREAS, for the members of the Zoning Board of Appeals and Planning Board that are from
Fishers Island, access to the mainland is via ferry which poses particular difficulties, especially
during the winter months; and
WHEREAS, these Board members may also have to stay overnight on the mainland just to
attend regular meetings of the Zoning Board of Appeals and Planning Board because the ferry
schedule does not allow for convenient back and forth same day travel, nor is there a direct ferry
from the Town of Southold to Fishers Island; and
Southold Town Meeting Agenda - April 12, 2011
Page 19
WHEREAS, given the unique geographical situation, the Town Board has purchased
videoconferencing equipment for the purpose of allowing the Zoning Board of Appeals and
Planning Board members that are from Fishers Island, as well as the public at large, to participate
in the regularly scheduled meetings of the Zoning Board of Appeals and Planning Board.
NOW, THEREFORE, BE IT
RESOLVED that in accordance with General Construction Law §41, the Town Board of the
Town of Southold hereby authorizes the Zonin~ Board of Appeals to establish a quorum for
its meetings through the use of videoconferencin~ with members of the Board from Fishers
Island and that the Fishers Island member that participates in the meetin~ in this manner
have the same authority as though physically present at said meetings; and be it further
RESOLVED that in accordance with General Construction Law §41, the Town Board of the
Town of Southold hereby authorizes the Plannin~ Board to establish a quorum for its
meetings through the use of videoconferencin~ with members of the Board from Fishers
Island and that the Fishers Island member that participates in the meetin~ in this manner
have the same authority as though physically present at said meetings.
Vote Record Resolution RES 2011 327
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Cta'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-328
CATEGORY:
DEPARTMENT:
Local Law Public Hearing
Town Attorney
PH LL/Building Permit Renewal Fees
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 12th day of April, 2011, a Local Law entitled "A Local Law in
relation to Amendments to Chapter 144~ Fire Prevention and Buildin~ Code
Administration, in connection with Buildin~ Permit Renewal Fees."
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
l0th day of May, 2011 at 7:37 p.m. at which time all interested persons will be given an
opportunity to be heard.
Southold Town Meeting Agenda - April 12, 2011
Page 20
The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 144,
Fire Prevention and Bnildin~ Code Administration, in connection with Bnildin~ Permit
Renewal Fees" reads as follows:
LOCAL LAW NO. 2011
A Local Law entitled, "A Local Law in relation to Amendments to Chapter 144, Fire
Prevention and Bnildin~ Code Administration, in connection with Buildin~ Permit
Renewal Fees".
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose.
The Town Board has reviewed the building permit renewal fee associated with the Town's Fire
Prevention and Building Code Administration (Chapter 144) and has determined that charging
the same fee for the original building permit and a renewal of a building permit is not in the best
interest of the Town. As such, the Town Board is decreasing the fee for the renewal of a
building permit to 50% of the fee paid for the original building permit.
II. Chapter 144 of the Code of the Town of Southold is hereby amended as follows:
§144-8. Building permit required; application for permit.
I. Every building permit shall expire if the work authorized has not commenced within 12
months after the date of issuance or has not been completed within 18 months from such
date. If no zoning amendments or other regulations affecting the property have been
enacted in the interim, the Building Inspector may authorize, in writing, the extension of
the permit for an additional six months. Thereafter, a new renewal permit shall be
required.
§ 144-11. Building permit fees.
Upon filing of an application for a building permit, fees shall be paid in accordance with
§ 144-8 of the Town Code.
In the event that a building permit expires as set forth in § 144-8(I), the applicant shall
remit an additional fee in an amount equal to 50% of the fee paid in connection with the
original application to renew the building permit.
In the event that an application for a building permit is not approved, the applicant shall
be entitled to a refund of 50% of the fee paid, provided that no construction has been
commenced. If construction work has been started and the application is not approved,
the fees paid shall not be refunded.
Southold Town Meeting Agenda - April 12, 2011
Page 21
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 328
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-329
CATEGORY:
DEPARTMENT:
Advertise
Town Clerk
Advertise for Town Engineer
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk's office to advertise for the position of Town Engineer.
Vote Record Resolution RES 2011 329
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-330
CATEGORY: Committee Appointment
Southold Town Meeting Agenda - April 12, 2011
Page 22
DEPARTMENT: Town Clerk
Appomt Allan $. Connell and Reappoint John Sepenoski to the Land Preservation Committee
RESOLVED the Town Board of the Town of Southold hereby appoints Allan S. Connell and
reappoints John Sepenoski to the Land Preservation Committee for a 2 year term effective
immediately through March 31, 2013.
Vote Record Resolution RES 2011 330
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&awn Vincent Orlando [] [] [] []
[] Supeiwisor's Appt Ct~'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-331
CATEGORY:
DEPARTMENT:
Legislation
Town Attorney
Authorize and Direct the Town Clerk to Forward the Proposed Local Law
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to forward the proposed Local Law entitled~ "A Local Law in relation to
Amendments to Chapter 144~ Fire Prevention and Buildin~ Code Administration~ in
connect with Buildin~ Permit Renewal Fees"~ to the Southold Town Plannin~ Board and
the Suffolk County Plannin~ Commission for comments and recommendations.
Vote Record Resolution RES 2011 331
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&awn Vincent Orlando [] [] [] []
[] Supeiwisor's Appt Ct~'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
VI. PUBLIC HEARINGS
Motion To: Motion to recess to Public Hearing
Southold Town Meeting Agenda - April 12, 2011
Page 23
RESOLVED that this meeting of the Southold Town Board be and hereby is declared
Recessed in order to hold a public hearing.
PH 4/12/11 ~ 7:32 pm LL/Senior Citizen Exemption/Affidavit
Meeting Reconvened
Meeting reconvened at P.M.
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjoumed at
P.M.
Elizabeth A~ Neville
Southold Town Clerk