Loading...
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.