Loading...
HomeMy WebLinkAboutAG-09/27/2011ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hall, 53095 Main Road PO Box 1179 Southold, NY 11971 Fax (631) 765-6145 Telephone: (631 ) 765 - 1800 www. southoldt own.northfork.net FINAL AGENDA SOUTHOLD TOWN BOARD September 27, 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 September 27, 2011 at Meeting Hall, 53095 Route 25, Southold, NY. I. REPORTS 1. Department of Public Works August 2011 2. Building Department August 2011 3. Empire Plan Experience Second Quarter 4. Town Clerk Southold Town Meeting Agenda - September 27, 2011 Page 2 August 2011, Quarterly and Semi-Annual II. PUBLIC NOTICES 1. Liquor License Alteration Peconic Landing, 1500 Brecknock Rd., Greenport 2. New Liquor License Application Michael Angelo of Southold, 53345 Main Rd., Southold 3. Application to Army Corps of Engineers Rose 1. Milazzo to construct low sill bulkhead, replace existing bulkhead. Conkling Point Cove IlL COMMUNICATIONS IV. DISCUSSION 1. 9:00 A.M. - Jim Bunchuck, James Orioli Trucking, recycling, etc 2. 9:30 A.M. - Phillip Beltz, Mark Terry, Don Wilcenski Comp Plan/Community Character 3. Proposed Cade Change for Solar Installation 4. Supervisor's 2012 Budget Highlights and lowlights 5. LL/Site Plan Amendments refer to Code Committee 6. LL/Stop Signs on Nassau Point Road Set for Public Hearing 7. LL/Teardowns set for Public Hearing 8. EXECUTIVE SESSION - Labor Matters involving employment of particular person(s) 9. EXECUTIVE SESSION - Litigation Eugene Kuchner et al. v. ZBA, et al Village of Greenport v. Town of Southold Town of Southold et al. v. MTA, et al. MINUTES APPROVAL RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, August 30, 2011 Vote Record Acceptance of Minutes for August 30, 2011 7:30 PM Yes/Aye No/Nay Abstain Absent William Ruland [] [] [] [] [] Accepted Vincent Orlando [] [] [] [] [] Accepted as Amended Ctn'istopher Talbot [] [] [] [] [] Tabled Albert Krupski Jr. [] [] [] [] Louisa P. Evans [] [] [] [] Scott Russell [] [] [] [] RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, September 13, 2011 Southold Town Meeting Agenda - September 27, 2011 Page 3 Vote Record Acceptance of Minutes for September 13, 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 [] [] [] [] V. RESOLUTIONS 2011-648 CA TEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated September 27~ 2011. v'VoteRecord ResolutionRES 2011 648 [] 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 2011-649 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 Tuesda¥~ October 1L 2011 at the Southold Town Hall, Southold, New York v'VoteRecord ResolutionRES 2011 649 [] 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 - September 27, 2011 Page 4 2011-650 CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Grants Permission to Cablevision 's Entity, CSC Acquisition-NL Mc. to Enter the Premises Located at 1170 Peconic Lane, A/K/A the Peconic School, andAuthorizes and Directs Supervisor ScottA. Russell to Execute the Property Access Agreernent Between the Town of Southold and CSC Acquisition-NT, Inc. RESOLVED that the Town Board of the Town of Southold hereby ~rants permission to Cablevision's entity, CSC Acquisition-NY, Inc. to enter the premises located at 1170 Peconic Lane, a/Ida the Peconic School, and authorizes and directs Supervisor Scott A. Russell to execute the Property Access A~reement between the Town of Southold and CSC Acquisition-NY, Inc., in connection with the installation of equipment to provide broadband communication services to the Peconic School, at no cost to the Town, subject to the approval of the Town Attorney. v'VoteRecord ResolutionRES 2011 650 [] 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 2011-651 CATEGORY: DEPARTMENT: Organizational Town Clerk Temp Marriage Officer RESOLVED that the Town Board of the Town of Southold hereby appoints Town Assessor Robert I. Scott as a Temporary Marriage Officer for the Town of Southold, on October 16, 2011 only, to serve at no compensation. v'VoteRecord ResolutionRES 2011 651 [] 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 - September 27, 2011 Page 5 2011-652 CATEGORY: DEPARTMENT: Committee Resignation Town Clerk Housmg Advisory Commission Resignation/Removals and Advertise for Resumes RESOLVED the Town Board of the Town of Southold hereby accepts the resignation of Nancy Pester and removal of Stephen Kiely from the Housing Advisory Commission effective immediately and be it further RESOLVED the Town Board authorizes and directs the Town Clerk to advertise for resumes to fill the vacancies on the Commission. · /VoteRecord ResolutionRES 2011 652 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] With&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 2011-653 CATEGORY: DEPARTMENT: Advertise Town Clerk A dvertise for BOAR Member RESOLVED the Town Board of the Town of Southold hereby authorizes the Town Clerk to advertise for resumes for the Board of Assessment Review to fill a vacancy created by Daniel McConlogue who does not wish to be reappointed to a five-year term that expires September 30, 2011. · /VoteRecord ResolutionRES 2011 653 [] 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 2011-654 CA TE GO R Y: Refund Southold Town Meeting Agenda - September 27, 2011 Page 6 DEPARTMENT: Town Attorney Authorizes a Refund (From Account #H3.1189.10) to Zenith Abstract, LLC RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund (from Account #H3.1189.10) to Zenith Abstract, LLC from the Town of Southold in the amount of $1,074.60 in connection with its payment of the Community Preservation Fund tax on property in Southold (SCTM #1000-63-1-1.5) purchased by Cornell Properties Corp. on June 21, 2011, as the transaction is exempt from the CPF tax. · /VoteRecord ResolutionRES 2011 654 [] 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 2011-655 CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Execute an Agreement Between the Town of $outhold and the Suffo& County Office of Commun Development RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an A~reement between the Town of Southold and the Suffolk County Office of Community Development, in connection with the 2011 Community Development Block Grant Program in the amount of $110,500, fully funded by the Department of Housing and Urban Development (HUD), subject to the approval of the Town Attorney. · /VoteRecord ResolutionRES 2011 655 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] Withch-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 2011-656 CATEGORY: Authorize Payment Southold Town Meeting Agenda - September 27, 2011 Page 7 DEPARTMENT: Town Attorney Authorizes Reimbursement m the Sum of $47.95 to Lynn Faught for a Replacement Street Number Sign to Correct a Duplicate StreetAddress in the Hamlet of Southold RESOLVED that the Town Board of the Town of Southold hereby authorizes reimbursement in the sum of $47.95 to Lynn Fau~ht for a replacement street number si~n to correct a duplicate street address in the hamlet of Southold. · /VoteRecord ResolutionRES 2011 656 [] Adopted [] Adopted as Panended [] 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 2011-657 CATEGORY: DEPARTMENT: Attend Seminar Town Attorney Grants Permission to Assistant Town Attorney, Lori ~ Hulse, to Attend the Seminar Entitled "23Rd Annual Leon D. Lazer Supreme Court Review Program" at the Touro Law Center m Central Islip, New York RESOLVED that the Town Board of the Town of Southold hereby ~rants permission to Assistant Town Attorne¥~ Lori M. Hulse~ to attend the seminar entitled "23rd Annual Leon D. Lazer Supreme Court Review Pro,ram" at the Touro Law Center in Central Islip~ New York, on October 28, 2011. All expenses for registration and travel are to be a charge to the 2011 Town Attorney budget. · /VoteRecord ResolutionRES 2011 657 [] Adopted [] Adopted as Panended [] 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 2011-658 CATEGORY: DEPARTMENT: Budget Modification Solid Waste Management District Southold Town Meeting Agenda - September 27, 2011 Page 8 SI4~MD Budget Mods Fiscal Impact: Replace worn retake drag chares on grinder; new and re-capped tires for Volvo payloader, as per bid received 9/22. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 Solid Waste Management District budget as follows: From: SR 8160.4.400.810 C&D Removal To: SR 8160.4.100.596 Maintenance/CBI Grinder SR 8160.4.100.525 Payloader/Track Tires $12,400 $ 4,200 $ 8,200 · /VoteRecord ResolutionRES 2011 658 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] WithO'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 2011-659 CATEGORY: DEPARTMENT: Budget Modification Police Dept Budget Modification - Police Department Fiscal Impact: To appropriate money for over expended Seasonal Police Earnings, Police Gasoline & Oil and Bay Constable Gasoline & Oil lines. Also to appropriate money to the Bay Constable Fehicle Maintenance line for necessary repairs to the bilge pump and to the Police Light Bars line for equipment for new vehicles. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 General Fund Whole Town budget as follows: From: A. 3120.1.300.100 A. 3120.2.300.100 Police, P.S. Seasonal/Temp Employees, Regular Earnings $1,500 Police, Equipment Motor Vehicles, Automobiles $2,800 Southold Town Meeting Agenda - September 27, 2011 Page 9 A. 1990.4.100.200 To: A. 3120.1.300.200 A. 3120.2.500.800 A. 3120.4.100.200 A. 3130.4.100.200 A. 3130.4.400.650 Police Retirement Reserve Total $50,000 $54,300 Police, P.S. Seasonal/Temp Employees, Overtime Earnings$1,500 Police, Equipment Lights Bars $1,000 Police, C.E. Supplies & Materials, Gasoline & Oil $30,000 Bay Constable, C.E. Supplies & Materials, Gasoline & Oil $20,000 Bay Constable, C.E. Contracted Services, Vehicle Maint.& Repairs $1,800 Total $54,300 ~VoteRecord ResolutlonRES 2011 659 [] 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 2011-660 CATEGORY: Bid Acceptance DEPARTMENT: Solid Waste Management District Accept Bid on Tires for $I4/2/[D Payloader Fiscal Impact: Pre-bid estimate for these tires was approx. $15,000. RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Barnwell House of Tires~ Inc. to supply the Solid Waste Management District with new- and re-capped tires for the Volvo payloader at a cost of $11,055.46, all in accordance with the Town Attorney. Southold Town Meeting Agenda - September 27, 2011 Page 10 v'VoteRecord ResolutionRES 2011 660 [] 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 2011-661 CATEGORY: Budget Modification DEPARTMENT: Trustees Repair and Replace Fishers Island Channel Markers in West Harbor and Hay Harbor through Pirate %' Cove Marine. Fiscal Impact: Repair and Place Fishers Island Channel Markers m West and Hay Harbor through Priate's Cove Marine. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 Whole Town Budget as follows: From: A. 8090.4.100.550 Board of Trustees Waterway Markers & Equipment $1,500.00 To: A. 3130.4.400.600 Bay Constable Buoy Maintenance $1,500.00 v'VoteRecord ResolutionRES 2011 661 [] 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 2011-662 CATEGORY: DEPARTMENT: Bid Acceptance Town Clerk Accept Bid of Pirate's Cove Marina for Fishers Island's Channel Markers, Buoys, Etc. Southold Town Meeting Agenda - September 27, 2011 Page 11 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Pirate's Cove Marine, Inc., Fishers Island, New York, in the amount of $2914.24 for repair and placement of channel markers to be placed in both West Harbor and Hay Harbor, Fishers Island, New York, as well as retrieve, repair and replace, or return missin~ markers and instructional floats that are lost during the season, at a rate of $75.00 per marker plus the cost of necessary materials, buoys to be prepared and placed at the beginning of the season, and removed and stored by October 15, 2011; foregoing all in accordance with the bid notice of the Fishers Island Harbor Committee and subject to the approval of the Town Attorney. v'VoteRecord ResolutionRES 2011 662 [] 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 2011-663 CATEGORY: DEPARTMENT: Close/Use Town Roads Town Clerk 2011 Crop Walk on Sunday, October 16, 2011 RESOLVED that the Town Board of the Town of Southold hereby ~rants permission to the Southold Town Methodist and Presbyterian Churches to use the followin~ roads for their Annual Crop Walkin Sonthold, on Sunday, October 16, 2011 from 1:00 PM to 4:00 PM: Wells Avenue, Oaldawn Avenue, Pine Neck Road, North Road to Bavview Road, North Ba.wview Road, Cedar Drive, Waterview Drive, Main Ba.wview 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 Chief Flatley to coordinate traffic control. Fees associated with this event shall be waived. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. Any town fees associated with this event shall be waived. v'VoteRecord ResolutionRES 2011 663 [] 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 - September 27, 2011 Page 12 2011-664 CATEGORY: DEPARTMENT: Employment - Town Accounting Hire FT Assistant Cook RESOLVED that the Town Board of the Town of Southold hereby appoints Sean P. Doyle to the position of a Full-Time Assistant Cook for the Human Resource Center, effective October 17, 2011 at a rate of $30,391.53 per annum. v'VoteRecord ResolutionRES 2011 664 [] 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 2011-665 CATEGORY: DEPARTMENT: Close/Use Town Roads Town Clerk Grant Permission to the Mattituck Lions Club to Hold ]ts .4 nnual Halloween Parade m Mattituck, on Monday, October 31, 2010 RESOLVED that the Town Board of the Town of Southold hereby ~rants permission to the Mattituck Lions Club to use the followin~ roads for its Annual Halloween Parade in Mattituclh on Monday, October 31, 2010 beginning at 6:00 PM: beginning at the Firehouse, west on Pike Street, South on Westphalia Road, east on Old Sound Avenue, north on Love Lane, east on Pike Street to Mattituck High School, 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. v'VoteRecord ResolutionRES 2011 665 [] 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 - September 27, 2011 Page 13 2011-666 CATEGORY: DEPARTMENT: Budget Modification Solid Waste Management District Grinder Budget Re: Metal Detection System Fiscal Impact: Metal Detection System for CBI Grinder to prevent damage to mill from metal debris m brush. $7,500 price from new supplier is $2,100 less than origmal price quote. Effectiveness verified with multiple users. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 Solid Waste Management District budget as follows: From: SR 8160.4.400.810 C&D Removal SR 8160.4.400.840 Haz. Waste Removal To: SR 8160.4.100.596 Maint/Supply CBI Grinder $5,000 $2,500 $7,500 ffVoteRecord ResolutionRES 2011 666 [] 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 2011-667 CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Execute a . US Delegated Manager Agreement Between the Town of Southold and Yeugtar, Inc. RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a .US Delegated Manager A~reement between the Town of Southold and NeuStar~ Inc. regarding the Town's domain name registration services, subject to the approval of the Town Attorney. Southold Town Meeting Agenda - September 27, 2011 Page 14 · /VoteRecord ResolutionRES 2011 667 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] WithO'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 Hg~vys Appt [] No Action 2011-668 CATEGORY: DEPARTMENT: Local Law Public Hearing Town Attorney 7:32 PM 10/25/11 - PH LL/Tear Down WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 27th day of September, 2011, a Local Law entitled "A Local Law in relation to Amendments to Chapter 144, Fire Prevention and Buildin~ Code Administration, and Chapter 280, Zoning. 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 25th day of October, 2011 at 7:32 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 144, Fire Prevention and Bnildin~ Code Administration, and Chapter 280, Zonin~" 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, and Chapter 280, Zoning". BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. The Town Board has reviewed Chapter 144, Fire Prevention and Building Code Administration, and Chapter 280, Zoning, and has determined that certain revisions are required to clarify the building permit application process and to add or revise certain definitions to the Zoning Code to clarify the distinction between demolition, alteration, enlargement and reconstruction. The Town Board has also determined to authorize the Zoning Board of Appeals to refer certain applications to an independent consultant upon the vote of a majority plus one of the Zoning Board of Appeals. Southold Town Meeting Agenda - September 27, 2011 Page 15 II. Chapter 144 of the Code of the Town of Southold is hereby amended as follows: § 144-8. Building permit required; application for permit. Applications. (1) Every application for a building permit shall be made in writing, on a form provided by or otherwise acceptable to the Building Inspector. The application shall be signed by the owner or an authorized agent of the owner and contain the following information and be accompanied by the required fee. In addition, plans and specifications shall be filed with the building permit application to enable the Building Inspector to examine such plans to ascertain if the proposed building will comply with applicable requirements of the Uniform Code and the Energy Code. The application shall include or be accompanied by the following information and documentation: (a) The actual shape, dimensions, radii, angles and area of the lot on which the building is proposed to be erected, or of the lot on which it is situated if an existing building, except in the case of the alterations of a building which do not affect the exterior thereo£ (b) The section, block and lot numbers, if any, as they appear on the latest tax records. (c) The exact size and locations on the lot of the proposed building or buildings or structural alteration of an existing building and of other existing buildings on the same lot. (d) A survey of the lot accurately depicting all currently existing and proposed structures. (d)(e) The dimensions of all yards in relation to the subject building and the distances between such building and any other existing buildings on the same lot and adjacent lots as well as the calculation of existing and proposed lot coverage. (e)(_f)The existing and intended use of all buildings, existing or proposed, the use of land and the number of dwelling units the building is designed to accommodate, and the necessary computations to establish conformity to the bulk and density regulations. (f)(g) Such topographic or other information with regard to the building, the lot or neighboring lots as may be necessary to determine that the proposed construction will conform to the provisions of this chapter. (g)(h) An application for a building permit for construction on a vacant lot which is not on an approved subdivision map shall be accompanied by a certified abstract of title issued by a title company which shall show single and separate ownership of the entire lot prior to April 9, 1957. (h)(i) A plot plan drawn to scale and signed by the person responsible for each drawing. At the discretion of the Building Inspector, a survey may be required, prepared by a licensed engineer or land surveyor. (i)(i)Each application for a building permit for a new dwelling unit shall be Southold Town Meeting Agenda - September 27, 2011 Page 16 (k) (3)(!) (k)(_m) accompanied by plans and specifications bearing the signature and original seal of a licensed professional engineer or architect. In instances where a Notice of Disapproval has been issued by the Building Inspector and an application for a building permit is submitted after subsequent review and approval by the Town of Southold Board of Trustees, the Zoning Board of Appeals, and/or the Planning Board, the applicant shall also submit the approved plan stamped as "approved" by the respective Board and a copy of the Board's final determination. Construction documents will not be accepted as part of an application for a building permit unless they satisfy the requirements set forth above. Construction documents which are accepted as part of the application for a building permit shall be marked as accepted by the Building Inspector in writing or by stamp. One set of the accepted construction documents shall be returned to the applicant to be kept at the work site. However, the return of a set of accepted construction documents to the applicant shall not be construed as authorization to commence work, or as an indication that a building permit will be issued. Work shall not be commenced until and unless a building permit is issued. All work shall be performed in accordance with the construction documents which were submitted with and accepted as part of the application for a building permit. The permit holder shall immediately notify the Building Inspector of any change occurring during the course of work. The building permit shall contain such a directive. If the Building Inspector determines that such change warrants a new or amended building permit, such change shall not be made until and unless a new or amended building permit reflecting such change is issued. III. Chapter 280 of the Code of the Town of Southold is hereby amended as follows: § 280-4. Defmitions. The following definitions have been added and/or revised: ALTERATION A~ a cd to a building or ......... , ....... s ...........s ............... ........... ~ ....... ~**~, .............. ~ ..................... v .................... A change or modification made in or on an existing building or structure that does not increase its exterior dimensions. DEMOLITION Any removal of a structure or portion thereof, the replacement cost of which equals or exceeds 50% of the replacement cost new of the existin~ structure before the start of construction and qualifies as a Level 2 alteration under the New York State Building Code (which includes the reconfiguration of space, the addition or elimination of any door or window, the reconfiguration or extension of any system, or the installation of any additional equipment). ENLARGEMENT As applied to an existing structure, any activity causing an increase in one or more exterior dimensions of the building or structure or any part thereo£ Southold Town Meeting Agenda - September 27, 2011 Page 17 RECONSTRUCTION Followin~ demolition, the replacement, in place and in kind, of a previously existing structure. ARTICLE XXIII Nonconforming Uses and Buildings § 280-122. Nonconforming buildings with conforming uses. A. Nothing in this article shall be deemed to prevent the rcmc~c!/ng alteration, reconstruction or enlargement of a nonconforming building containing a conforming use, provided that such action does not create any new nonconformance or increase the degree of nonconformance with regard to the regulations pertaining to such buildings. § 280-123. Nonconforming buildings with nonconforming uses. A. A nonconforming building containing a nonconforming use shall not be enlarged, reconstructed or structurally altered or moved, except as set forth below, unless the use of such building is changed to a conforming use. (1) Nonresidential uses: (a) Nothing in this article shall be deemed to prevent the rcmc~c!/ng alteration, reconstruction or enlargement of a nonconforming or conforming nonresidential building with a nonconforming nonresidential use or construction of an addition to existing buildings or additional building on the premises, so long as said increase in size of the buildings created by enlargement of the existing buildings or structures or by the construction of a new and separate building or structure does not result in an increase in the overall building footprint(s) of more than 15%, except that said increase shall not exceed the applicable maximum lot coverage. In addition, all other setback and area requirements shall apply. (b) Nothing in this article shall be deemed to prevent the rcmc~c!ing alteration, reconstruction or enlargement of a nonconforming or conforming nonresidential building with a nonconforming use or construction of an addition to existing building(s) or additional building on the premises, so long as said increase in size of the building(s) created by enlargement of the existing buildings or structures or by the construction of a new and separate building or structure does not result in an increase in the overall building footprint(s) of more than 30%, except that said increase shall not exceed the applicable maximum lot coverage, and all other setback and area requirements shall apply, provided that the following site remediation measures, in full or in part, as shall be determined by the Planning Board within its sole discretion, are included as an essential element of the aforesaid expansion: [1] Substantial enhancement of the overall site landscaping and/or natural vegetation. [2] Employment of best visual practices by upgrades to existing building facades and/or design of new buildings and/or the additions to existing buildings which accurately or more accurately Southold Town Meeting Agenda - September 27, 2011 Page 18 depict the historic and/or existing rural character of the immediate and nearby neighborhood(s). ARTICLE XXVI Board of Appeals § 280-146. Powers and duties. In addition to such powers as may be conferred upon it by law, the Board of Appeals shall have the following powers: A. Appeals: to hear and decide appeals from and review any order, requirement, decision or determination made by the Building Inspector. B. Variances: Where there are practical difficulties or unnecessary hardships in the way of carrying out the strict letter of these regulations, the Board of Appeals shall have the power to vary or modify the application of such regulations so that the spirit of this chapter shall be observed, public safety and welfare secured and substantial justice done. C. Special exceptions, special permits and other approvals: Whenever a use or the location thereof is permitted only if the Board of Appeals shall approve thereof, the Board of Appeals may, in a specific case and after notice and public hearing, authorize such permitted use and its location within the district in which this chapter specifies the permitted use may be located. D. Interpretations: on appeal from an order, decision or determination of an administrative officer or on request of any Town officer, board or agency, to decide any of the following: (1) Determine the meaning of any provision in this chapter or of any condition or requirement specified or made under the provisions of this chapter. (2) Determine the exact location of any district boundary shown on the Zoning Map. E. Review by Independent Consultants: (1) Upon a maiority plus one vote of the Board of Appeals' determination that referral to an independent consultant(s) is deemed necessary, an escrow account for the applicant shall be established with the Town Comptroller's Office. Said escrow account shall be established prior to the Town's referral of the application to its consultant(s). Said escrow account shall be funded by the applicant in an amount to be determined by the Board of Appeals. Upon the determination that any application shall be subiect to the Town's review aided by a consultant(s) as set forth herein, no application shall be considered complete for review purposes until an escrow account is established and funded. (2) Withdrawals from said escrow account may be made from time to time to reimburse the Board of Appeals for the cost of its consultant(s') professional review services actually incurred. Whenever the balance in such escrow account is reduced to 1/4 of its initial amount, the Board of Appeals shall notify the applicant; thereafter, the applicant shall deposit additional funds into such account so as to restore its balance to 1/2 of the initial deposit or to such sum as deemed necessary by the Board of Appeals. If such account is not replenished within 30 days after the applicant is notified in writing of the requirement for such additional deposit, the Board of Appeals may suspend its review of the Southold Town Meeting Agenda - September 27, 2011 Page 19 (3) application. The consultant(s) will work under the direction of the Board of Appeals Chairperson. Copies of the consultant(s') qualifications, findings and reports will be provided to the applicant and an opportunity given to the applicant to respond to the content of the consultant(s') report prior to any decisions being made. IV. 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. V. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. v'VoteRecord ResolutionRES 2011 668 [] 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 2011-669 CATEGORY: DEPARTMENT: Legislation Town Attorney LL/Tear Down to SCPC & PB RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to transmit the proposed Local Law entitled "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Buildin~ Code Administration~ and Chapter 280~ Zoning" to the Southold Town Plannin~ Board and the Suffolk County Department of Plannin~ for their recommendations and reports. v'VoteRecord ResolutionRES 2011 669 [] 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 Southold Town Meeting Agenda - September 27, 2011 Page 20 2011-670 CATEGORY: Local Law' Public Hearing DEPARTMENT: Town Attorney Set PH LL/Stop Signs on Nassau Point Road WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 27th day of September, 2011, a Local Law entitled "A Local Law in relation to Amendments to Chapter 260, Vehicles and Traffic, in connection with Stop Signs on Nassau Point Road" now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 25th day of October, 2011 at 7:34 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 260, Vehicles and Traffic, in connection with Stop Signs on Nassau Point Road" reads as follows: LOCAL LAW NO. 2011 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 260, Vehicles and Traffic, in connection with Stop Signs on Nassau Point Road". BE IT ENACTED by the Town Board of the Town of Southold as follows: Purpose. Traffic moving uninterrupted at a high rate of speed along Nassau Point Road in Cutchogue has resulted in a safety concern for the residents in that area, as well as for traffic moving along cross streets. Accordingly, to maintain public safety, it is necessary to install stop signs along Nassau Point Road at the intersection of Vanston Road. II. Chapter 260 of the Code of the Town of Southold is hereby amended as follows: §260-4. Stop intersections with stop signs. The following highway intersections are hereby designated as stop intersections and stop signs shall be erected as follows: Stop Sign On At Intersection Location Direction of Travel With (hamlet) Nassau Point Road North Vanston Road Cutchogue Nassau Point Road South Vanston Road Cutchogue Southold Town Meeting Agenda - September 27, 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. · /VoteRecord ResolutionRES 2011 670 [] 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 Hg~vys Appt [] No Action 2011-671 CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Execute &e Modification Agreement Form Between &e Town of Sou&old and the New Fork State Department of State RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Modification A~reement Form between the Town of Southold and the New York State Department of State in connection with extending the funding for Agreement #C006879 (Town of Southold LWRP Hamlet Study) to April 14, 2012, subject to the approval of the Town Attorney. · /VoteRecord ResolutionRES 2011 671 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] Withch-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 2011-672 CATEGORY: DEPARTMENT: Employment - Town Accounting Southold Town Meeting Agenda - September 27, 2011 Page 22 Create and Set Salary Scale RESOLVED that the Town Board of the Town of Southold hereby creates the position of GIS Technician III and establishes the annual rate of pay for GIS Technician III as follows: Effective Date / Entry Step Level 1 2 3_ _4 _5 January 1,2011 $76,887.18 $80,358.23 $81,746.65 $83,621.01 $85,009.43 $88,480.47 January 1,2012 $79,962.67 $83,572.56 $85,016.51 $89,965.85 $88,409.81 $92,019.68 v'VoteRecord ResolutionRES 2011 672 [] 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 2011-673 CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Execute &e Modification Agreement Form Between &e Town of Sou&old and the New Fork State Department of State RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Modification Agreement Form between the Town of Southold and the New York State Department of State in connection with extending the funding for Agreement #C006878 (Stormwater Management in the Town of Southold Phase II) to May 31, 2012, subject to the approval of the Town Attorney. v'VoteRecord ResolutionRES 2011 673 [] 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 2011-674 Southold Town Meeting Agenda - September 27, 2011 Page 23 CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Execute &e Modification Agreement Form Between &e Town of Sou&old and the New Fork State Department of State RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Modification Agreement Form between the Town of Southold and the New York State Department of State in connection with extending the funding for Agreement #C006792 (Revision of Town Code to Implement Stormwater Management) to March 31, 2012, subject to the approval of the Town Attorney. v'VoteRecord ResolutionRES 2011 674 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] Withch-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 2011-675 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney GIS Data Sharing Agreement W/The Nature Conservancy RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the GIS Data Sharing Agreement between the Town of Southold and The Nature Conservancy, subject to the approval of the Town Attorney. v'VoteRecord ResolutionRES 2011 675 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] Withch-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 2011-676 CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Southold Town Meeting Agenda - September 27, 2011 Page 24 Agreement W/Cmtas RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Standard Uniform Rental Service Agreement Renewal in connection with the Town's purchase of uniforms for the Solid Waste District employees, subject to the approval of the Town Attorney. · /VoteRecord ResolutionRES 2011 676 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] Withch-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 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 VI. PUBLIC HEARINGS