HomeMy WebLinkAboutAG-02/23/1995THOMAS II. WICKHAM
SIJ'PERVISOR
Town Hall, 53095 Main Road
P. O. Box 1179
Southold, New York 11971
Fax (519) 765-1823
Telephone (516) 765-1889
AGENDA
SOUTHOLD TOWN BOARD
February 23, 1995
4:30 P.M.
POLICY: At scheduled Town Board meeting, the attending public is
encouraged to briefly address the Town Board relating to agenda resolutions
prior to their enactment; the public will also be given time at the
conclusion of the regularly scheduled business agenda to address the Board
on any given topic.
Call to Order.
Pledge of Allegiance.
Moment of Silence for Jonathan S. Wells who died February 10, 1995,
formerly with the Southold Town Highway Department.
Approval of the Audit of Bills of February 23, 1995
Approval of minutes of February 7, 1995 Town Board Meeting.
Next Town Board Meeting: Tuesday, March 7, 1995 at 7:30 P.M.
I. REPORTS
1. Town of Southold Justice Court Report for January 1995 - L.P. Evans
2. Town of Southold Recreation Department Report for January 1995
3. Town of Southold Animal Shelter Report for January 1995
4. Town of Southold Planning Board Office Report for January 1995
5. Town of Southold Police Department Report for January 1995
Southold Town Board meeting
Agenda - February 23, 1995
Page 2
II. PUBLIC NOTICES
Public Notice from US Army Corp of Engineers for an applicant to
reconstruct and construct timber groins on James Creek in Great
Peconic Bay in Mattituek.
Public Notice from US Army Corp of Engineers announcing a proposal
by NY Water District to reissue a Regional Permit to continue to
authorize the construction of certain non-commercial mooring structures
in navigable waters within the geographic boundaries of Nassau and
Suffolk Counties.
III. COMMUNICATIONS
None
IV. FOR DISCUSSION
Please Note: All "For-Discussion" items are discussed during the 9 AM to
4:30 PM Town Board Work Session at the times listed on the Order of
Business.
1. Discussion of ZBA Filing Fee Refund to Corey Creek Vineyards.
2. Discussion of voucher fried requesting payment for matron duty.
3. Discussion of the Town's approach to Youth.
4. Cramer and Voorhis review of Traffic Impact Study done for
proposed Cichanowicz brew pub.
5. Discus~sion of Mareal rebate offer.
6. Possible resolution regarding the charging of interest on accounts
payable to the Town at a rate of 1 1/2% per month after a thirty day
grace period.
7. Discussion of a Loeai Law in Relation to Architectural Review.
8. NYEFC Loans for FI Metal Dump.
9. Discussion on Workers Protection Standards.
10. Discussion on Route 48 Corridor Plan.
Southold Town Board Meeting
Agenda - February 23, 1995
Page 3.
IV. FOR DISCUSSION (Continued)
11. Discussion of Local Law in Relation to Lot Creation and Merger.
12. Discussion of Ethics Code Disclosure List.
13. Discussion of Modification of Fishers Island Metal Dump Technical Specs.
14. Discussion of Site Plan Review.
15. Discussion of Priorities for Action (1995) - Stewardship Task Force.
V. RESOLUTIONS
Special Note: At this time the Supervisor will invite the pub]lc to speak
out on the following resolutions.
1/ Resolved that the Town Board authorizes Lawrence Healthcare
4/
Administrative Services, Inc. to pay medical claims which were
submitted by physicians more than 90 days after services rendered.
Resolved that the Town Board authorizes the Supervisor to execute an
agreement between the Suffolk County Office for the Aging and the
Town of Southold for the period of April 1, 1994 through March 31,
1995 at a total cost of $220.00 for a typewriter for the preg*rams for
the elderly.
Resolved that the Town Board authorizes a budget modification to the
General Fund Part Town 1995 .Budget to cover maintenance agreements
in the office of the Board of Appeals.
Resolved that the Town Board authorizes a budget modification to the
1994 General Fund Whole Town Budget to cover over expended budgets.
Resolved that the Town Board authorizes a 1994 budget modification to
the Consolidated Highway Improvement Project (CHIPS) fund to
appropriate interest.
Resolved that the Town Board authorized a 1994 Budget modification to
the Employee Health Benefit Plan to cover overexpended line item.
Resolved that the Town Board authorizes a refund to Donald and Ann
Webster for an amended building permit fee.
Resolved that the Town Board recommends the acquisition of Land
and Pledges use of funds received under the Suffolk County Drinking
Water Protection Program.
Southold Town Board Meeting
Agenda - February 23, 1995
Page 4.
V~. RESOLUTIONS (Cont'd.)
9/Resolved that the Town Board grants permission to the American Lung
Association of Nassau-Suffolk to use specified roads for their ninth
annual Bike Trek on Sunday, May 21, 1995.
10/Resolved that the Town Board grants permission to Recreation
Supervisor Kenneth Reeves to attend the 55th Annual New York State
Recreation and Park Society Conference to be held from April 23-26,
1995 at Hauppauge, NY.
11~//Resolved that the Town Board resoinds resolution no. 27 adopted on
Feb. 7, 1995 appointing Robin L. MacMurdo as a part-time Account
Clerk at the Human Resource Center because she has declined the
position.
12/ Resolved that the Town Board accepts dedication of the roads
designated on a map entitled "Map of Golden View Estates."
13/Resolved that the Town Board appoints Thomas S. Nielsen provisionally
as a p/t Home Health Aide to drive for the Senior Adult Day Care
Program effective immediately.
14/Resolved that the Town Board authorizes the Supervisor to execute
agreements between Northeast Document Conservation Center and the
Town of Southold for microfilming six volumes of historical Town
records to be paid through the Town Clerk's Local Government Records
Management Improvement Fund grant.
15/ Resolved that the Town Board modifies the General Fund Whole Town
1995 Budget to cover overexpended budgets.
16/Resolved that the Town Board modifies the General Fund Whole Town
1995 Budget to cover overexpended budgets.
17/Resolved that the Town Board authorizes budget modifications to the
General Fund Whole Town 1995 Budget to cover the invoice issued by
Moore Busi~?ess Equipment.
/
18/ Resolved that the Town Board accepts dedication of the roads
designated on a map entitled "Map of Shorecrest at Arehamomaque."
19/Resolved that the Town Board authorizes a budget modification to the
General Fund Whole Town 1995 Budget to cover the creation of a new
budget line for Recreation Administration.
20~ Resolved that the Town Board modifies the General Fund Whole Town
Budget 1994 to cover overexpended budgets.
Southold Town Board Meeting
Agenda - February 23, 1995
Page 5.
V. RESOLUTIONS (Cont'd)
21/Resolved that the Town Board authorizes a 1994 Budget modification to
the Highway Fund Whole Town to cover overdrawn appropriations.
/
22/Resolved that the Town Board modifies the General Fund Whole Town
1994 Budget to appropriate the Kaplan Grant to cover expenditures by
the Stewardship Task Force and Transportation Committee.
23~/ Resolved that the Town Board grants permission to the Board of
Commissioners of the Fishers Island Ferry District to advertise for
bids for dry-docking.
24F/ Resolved that the Town Board authorizes and directs Lawrence
Healthcare Administrative Services to pay a medical claim of Eastern
Long Island Hospital, which claim was submitted more than 90 days
after service was rendered.
25~/Resolved that the Town Board authorizes a 1995 Budget modification to
the Central Data Processing Contractual budget.
26/Resolved that the Town Board appoints Paul Clancy provisionally as a
part-time Account Clerk at the Human Resource Center, effective
immediately.
/
27~/ Resolved that the Town Board authorizes and directs supervisor Thomas
Wickham to execute an agreement between the County of Suffolk for the
STOP-DWI funding for enforcement activities by the Southold Town
Police.
28/
Resolved that the Town Board issues Negative Declaration on "A Local
Law in Relation to Lot Creation and Merger".
Resolved that the Town Board refers "A Local Law in Relation to Lot
Creation and Merger" to the Southold Town Board and Suffolk County
Department of Planning.
Resolved that the Town Board issues determination on the Unsafe
Building of Lottie Ambroski.
31~/Resolved that the Town Board authorizes payment of Regina Moran
for Matron duty. '
32/Resolved that the Town Board increases salary of F. I. Senior Citizen
Aide Frank Gillan.
33/Resolved that the Town Board implements interest charges on tipping
fee accounts.
Southold Town Board Meeting
Agenda - February 23, 1995
Page 6.
V~ RESOLUTIONS (Cont'd)
34~' Resolved that the Town Board designates Solid Waste Coordinator James
Bunchuek as Hazardous Communication Coordinator and adopts a Hazard
Communication Policy.
35/ Resolved that the Town Board authorizes the Town Clerk to advertise
for Matrons.
36/Resolved that the Town Board offers its support of the application of
the Village of Greenport to the NYS Office of Parks, Recreation &
Historic Preservation for a $200,000 grant.
37/ Resolved that the Town Board appoints Jane Rousseau as a part-time
Clerk Typist for the Justice Court. ~,-,
38/Resolved that 'the Town Board enacts Local Law No. 4 - 1995, "A Local
Law in Relation to Nonresident Beach Permits".
VI. PUBLIC HEARINGS
10:00 - Unsafe Building Hearing
APPOINTMENTS WITH THE BOARD
9:00 - Members of the Planning Board
EXECUTIVE SESSIONS
Southold Town Board Work Session
February 23, 1995
ORDER OF BUSINESS
9:00 - PLANNING AND ZONING ISSUES
9:00 - Members of the Town Planning Board
9:30 - Route 48 Corridor Plan
9:50 - Local Law on Advisory Architectural Review Committee
10:00 AM - PUBLIC HEARING
10:00 - Unsafe Building Hearing
10:15 AM - PLANNING AND ZONING ISSUES - CONT.
10:15 - Site Plan Review
10:30 - Merger Ordinance - R. Oliva
10:45 - Cramer & Voorhis Review of Micro Brewery Traffic Study
11:00 AM - YOUTH
11:00 - Youth Action Committee - J. Townsend
11:15 - Discussion of Other Needs - J. Townsend
11:45 - YMCA - T. Wickham
(BREAK FOR LUNCH)
1:30 - SOLID WASTE ISSUES
1:30 - Fishers Island Metal Dump - Comments from DEC - L.
1:45 - Marcal Rebate Offer - J. Bunchuck, M. Jackson
Dowd
2:00 - FINANCE
2:00 - Fishers Island Aid Salary - L. Evans
2:10 - ZBA Filing Fee for Corey Creek Vineyards
2:15 - Voucher for Matron Duty
2:20 - Interest on Town Accounts Receivable
2:30 - NYEFC Loans for FI Metal Dump
(Iv-10)
(IV-?)
(IV-14)
(IV-11)
(IV-4)
(IV-3)
(IV-13)
(IV-5)
(IV- 1)
(IV- 2)
(IV- 6)
(IV- 8)
2:45 PM - Other
2:45 - Ethics Code Implementation - L. Dowd
3:00 - Workers Protection Standards - T. Wickham
3:15 - Review Resolutions
EXECUTIVE SESSION
3:30 - Cutchogue First Baptist Church property transfer
3:45 - Ordinance Inspector - T. Wickham
4:00 - Increasing Police Officers
(IV-12)
(IV- 9)
(BREAK PRIOR TO START OF 4:30 PM MEETING)
LOCAL LAW NO. l! - 1995
A Local Law in Relation to Nonresident Beach Permits
BE IT ENACTED, by the Town Board of the Town of Southold as follows:
Chapter 65 (Parking at Beaches) of the Code of the Town of Southold
is hereby amended as follows:
1. Section 65-3.F. (Parking Permits) is hereby amended as follows:
Fe
Nonresident seasona~ beach parking permit· Beach parking
permits for nonresidents for the period Ap·H-January 1
through October December 31 may be issued by the Town
Clerk of the Town of Southold upon application therefor at
a sum prescribed by resolution of the Southold Town Board,
which annual sum shall include both the vehicle and boat
trailer.
II,
This Local Law shall take effect upon its filing with the Secretary of
State.
* Underline indicates addition.
** Overstrike indicates deletion.