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