HomeMy WebLinkAboutAG-10/11/2011ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
FINAL
AGENDA
Town Hall, 53095 Main Road
PO Box 1179
Southold, NY 11971
Fax (631) 765-6145
Telephone: (631 ) 765 - 1800
www. southoldt own.northfork.net
SOUTHOLD TOWN BOARD
October 11, 2011
4:30 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
4:30 PM Meeting called to order on October 11, 2011 at Meeting Hall, 53095 Route 25,
Southold, NY.
I. REPORTS
1. Justice Rudolph H. Bruer
September 2011
2. Zoning Inspector
September 2011
Southold Town Meeting Agenda - October 11, 2011
Page 2
3. Special Projects Coordinator
September 2011
4. Department of Public Works
September 2011
5. Island Group Employee Health Care Plan
Plan year 9/1/10 - 8/31/11
6. Zoning Board of Appeals
September 2011
7. Planning Department
September 2011
II. PUBLIC NOTICES
1. US Army Corps of Engineers
Suffolk County DPW - Dredge with 10-year maintenance and discharge fill below the Spring
High Water line for beach nourishment, West Creek a tributary to Peconic Bay
2. NYS Liquor License Renewal
North Fork Wines & Vineyards LLC, 19110 Soundview Ave., Southold
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 AM - John Cushman - 2012 Budget Update
2. 9:30 - John Sepenoski, Mark Terry, Jamie Richter
MS4 Priorities & Grant Opportunities
3. 10:00 AM - Laura Klahre - Projects at Bittner Property
4. Local Law: Firefighters Exemption
5. 10:30 AM - Executive Session - MeHssa Spiro and Land Preservation Committee
Proposed acquisition of property, discussion of which would affect the value thereof
6. Executive Session - Labor
Matters involving employment of particular person(s)
7. Executive Session - Litigation
John DiVello, et al v. Town of Southold
Southold Town Meeting Agenda - October 11, 2011
Page 3
V. RESOLUTIONS
2011-677
CA TEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
October 11, 2011.
v'VoteRecord ResolutionRES 2011 677
[] 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
2011-678
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
7:30 PM on Tuesday, October 25, 2011 at the Southold Town Hall, Southold, New York
~VoteRecord ResolutionRES 2011 678
[] 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
2011-679
CATEGORY: Attend Seminar
Southold Town Meeting Agenda - October 11, 2011
Page 4
DEPARTMENT:
Planning Seminar
Planning Board
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Planning
Director Heather Lanza, Principal Planner Mark Terry, Planner Brian Cummings and Planner
Alyxandra Sabatino to attend Suffolk County Planning Federation's 2011 Autumn Planning &
Zoning Conference at Brookhaven National Laboratory in Upton, NY on October 12, 2011. The
only expense will be for travel in a town vehicle and/or mileage, which will be a legal charge
against the 2011 Planning Dept. Budget for meetings and seminars.
· /VoteRecord ResolutionRES 2011 679
[] 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
2011-680
CATEGORY:
DEPARTMENT:
Authorize to Bid
Police Dept
Surplus, Non Usable Police Equipment
RESOLVED that the Town Board of the Town of Southold hereby declares the following
equipment to be surplus and unusable equipment:
1998 Ford Crown Victoria
1999 Ford Crown Victoria
2000 Ford Expedition
2001 Ford Crown Victoria
2001 Ford Crown Victoria
2006 Ford Crown Victoria
2006 Ford Crown Victoria
VIN 2FAFP71W9WX163148
VIN 2FAFP71W5XX194074
VIN 1FMPU16LXYLB42405
VIN 2FAFP71W31X187115
VIN 2FAFP71W71X187120
VIN 2FAHP71WX6X138610
VIN 2FAHP71W96X102326
Be it further RESOLVED that the Town Clerk is hereby authorized and directed to advertise for
the sale of same.
Southold Town Meeting Agenda - October 11, 2011
Page 5
v'VoteRecord ResolufionRES 2011 680
[] 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
2011-681
CATEGORY:
DEPARTMENT:
Ratify Fishers Island Reso.
Fishers Island Ferry District
FIFD Budget Modification
RESOLVED that the Town Board of the Town of Southold, in furtherance of its fiscal oversight
of the Fishers Island Ferry District, hereby ratifies and approves the following budget
modification adopted by the Commissioners of the Fishers Island Ferry District on September
22, 2011:
Resolved that the Board of Commissioners of the Fishers Island Ferry District hereby modify the
2011 Fishers Island Ferry District budget as follows:
TO:
EXPENDITURES:
SM1310.4.000.000
SM 1420.4.000.000
SM 5610.4.000.000
SM 5710.2.000.200
SM 5710.4.000.000
SM 9010.8.000.000
FROM:
APPROPRIATIONS:
SM 5990.00
Accounting and Finance
Additional accounting
Legal Fees
Bids, contract and leases
Elizabeth Airport
Additional light repairs
Ferry Repairs; Race Point
Additional dry docking repairs
Ferry Operations, Other
HR Report
NYS Retirement
Total
Appropriated Fund Balance
Total
$10,000.00
$15,000.00
$2,000.00
$10,000.00
$40,000.00
$29,000.00
$106,000.00
$106,000.00
$106,000.00
Southold Town Meeting Agenda - October 11, 2011
Page 6
· /VoteRecord ResolufionRES 2011 681
[] 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
2011-682
CATEGORY:
DEPARTMENT:
Budget Modification
Accounting
Budget Modification for Auditing Services
Fiscal Impact:
Provide appropriation for the dustice Court2010 audit
RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund
2011 budget as follows:
From:
A. 1990.4.100.100
To:
A. 1320.4.500.300
Unallocated Contingencies $4,500
Total $4,500
Independent Auditing & Accounting
Total
$4,500
$4,500
~VoteRecord ResolutionRES 2011 682
[] Adopted
[] Adopted as Panended
[] 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
2011-683
CATEGORY:
DEPARTMENT:
Committee Appointment
Town Clerk
Youth Bureau Board Resignations and Appointments
Southold Town Meeting Agenda - October 11, 2011
Page 7
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignations of
Diane Mollica and Barbara Sheryll and hereby appoints Jillian Ruroede and Danielle Maisano
and re-appoints Tom Rabbitt to the Youth Bureau Board effective immediately through March
31, 2013.
v'VoteRecord ResolutionRES 2011 683
[] Adopted
[] Adopted as Panended
[] 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
2011-684
CATEGORY: Authorize Payment
DEPARTMENT: Planning Board
Reimbursement of Unused Consultant Fees. Reference: Town Code 280- 74A.(4)(C)
Fiscal Impact:
none
Resolved, that unused consulting fees paid to the Town totaling $4,144.08 be refunded to the
applicant, MetroPCS New York LLC.
v'VoteRecord ResolutionRES 2011 684
[] Adopted
[] Adopted as Panended
[] 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
2011-685
CATEGORY:
DEPARTMENT:
Landfill Misc.
Solid Waste Management District
Hurricane Debris Fee Waiver
Southold Town Meeting Agenda - October 11, 2011
Page 8
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Cutchogue Compost Facility to resume the charging of normal tip and entry fees at the facility
for tree debris resulting from Hurricane Irene starting Monday, October 17 for brush;
Wednesday, October 12 for whole trunks and stumps.
· /VoteRecord ResolufionRES 2011 685
[] 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
2011-686
CATEGORY:
DEPARTMENT:
ATAtoA~endSemmar
Attend Seminar
Town Attorney
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 "Applications to
the ZBA & Article 78 Proceedings" at the SCBA Center in Hauppau~e~ New York, on
October 18, 2011. All expenses for registration and travel are to be a charge to the 2011 Town
Attorney budget.
v'VoteRecord ResolutionRES 2011 686
[] 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
2011-687
CATEGORY:
DEPARTMENT:
Budget Modification
Human Resource Center
Monitor Purchase HRC
Southold Town Meeting Agenda - October 11, 2011
Page 9
Fiscal ]mpact:
To transfer funds to Data Processing for the purchase of 3 monitors.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 General
Fund Whole Town budget as follows:
From:
Appropriations
A. 6772.4.100.100
To:
Appropriations
A. 1680.2.400.450
Programs for the Aging
Office Supplies Expense
Central Data Processing
Workstation/Server Peripherals
$405.00
$405.00
~VoteRecord ResolutionRES 2011 687
[] 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
2011-688
CATEGORY:
DEPARTMENT:
Close/Use Town Roads
Town Clerk
Grant Permission to the Southold Elementary School to Hold Its Halloween Parade m Southold, on
Sunday, October 30, 2011 at 12:00Noon
RESOLVED that the Town Board of the Town of Southold hereby ~rants permission to the
Southold PTA to use the followin~ route for its Halloween Parade in Southold~ on Sunday~
October 30~ 2011 at 12:00 P.M.: beginning at the Southold Firehouse, proceed west on Route
25 to Oaklawn Avenue to the elementary 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 Chief Flatley upon receipt of the approval of this resolution to coordinate tralT~c
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.
Southold Town Meeting Agenda - October 11, 2011
Page 10
· /VoteRecord ResolutionRES 2011 688
[] 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
2011-689
CATEGORY:
DEPARTMENT:
Attend Seminar
Human Resource Center
Permission for HRC Staff to Attend Seminar.
RESOLVED that the Town Board of the Town of Southold hereby ~rants permission to
Phyllis Markopoulos, Senior Services Caseworker, to attend a free seminar on pro,ram
updates for Medicare and the New York State Elderly Pharmaceutical Insurance
Coverage Pro,ram (EPIC) at the Suffolk County Office for the A~in~ in Hauppau~e on
October 12, 2011. All expenses for travel to be a legal charge to the 2011 Programs for the
Aging budget (travel reimbursement).
· /VoteRecord ResolutionRES 2011 689
[] 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
2011-690
CATEGORY:
DEPARTMENT:
Grants
Town Attomey
Authorizes and Directs the Planning Department and the Office of the Town Engineer to Apply for a
Grant with the New Fork State Environmental Facilities Corporation for the Green Innovation Grant
Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Plannin~ Department and the Office of the Town Engineer to apply for a Grant with the
Southold Town Meeting Agenda - October 11, 2011
Page 11
New York State Environmental Facilities Corporation for The Green Innovation Grant
Pro,ram, for grant funds in connection with the Town's Stormwater Management efforts,
subject to the approval of the Town Attorney.
· /VoteRecord ResolutionRES 2011 690
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withdrawn 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
2011-691
CATEGORY:
DEPARTMENT:
Consulting
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Retain Atlantic Wireless and to Execute an
Agreement Between At/antic Wireless and the Town of Southold to Review the Town's Wireless Bills
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to retain Atlantic Wireless and to execute an A~reement
between Atlantic Wireless and the Town of Southold to review the Town's wireless bffis, at
a cost not to exceed 33% of the annual savings and credits identified, subject to the approval of
the Town Attorney.
· /VoteRecord ResolutionRES 2011 691
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withdrawn 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
2011-692
CATEGORY:
DEPARTMENT:
Budget Modification
Accounting
Budget Modification 2011 Solid Waste District
Southold Town Meeting Agenda - October 11, 2011
Page 12
Fiscal Impact:
Appropriate "surplus" and other revenue items for M$I/V removal and Diesel Fuel
RESOLVED that the Town Board of the Town of Southold hereby increases the 2011 Solid
Waste Management District budget as follows:
Revenues:
SR.2401.00 Interest & Earnings $3,200
SR.2680.00 Insurance Recoveries 18,000
SR.3089.30 STOP Program Assistance 1,700
SR. 5990.00 Appropriated Fund Balance 135,100
Total $158,000
To:
SR.8160.4.100.200 Diesel Fuel
SR.8160.4.400.805 MSW Removal
Total
$18,000
140,000
$158,000
ffVoteRecord ResolutionRES 2011 692
[] 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
2011-693
CATEGORY:
DEPARTMENT:
Employment - FWD
Accounting
Appomt Richard denkms Part Time Deckhand
WHEREAS the Board of Commissioners of the Fishers Island Ferry District adopted a
resolution at their October 4, 2011 monthly meeting to hire as a part time deckhand Richard
Jenkins effective October 13,2011 and
WHEREAS the Town Board of the Town of Southold is required to approve appointments and
salary adjustments of employees of the Fishers Island Ferry District, now therefore be it
Southold Town Meeting Agenda - October 11, 2011
Page 13
RESOLVED that the Town Board of the Town of Southold hereby appoints Richard Jenkins~
of Columbia~ CT~ to the position of a part time deckhand for the Fishers Island Ferry
District, effective October 13,2011 at a rate of $10.29 per hour.
ffVoteRecord ResolutionRES 2011 693
[] 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 Hgwys Appt
[] No Action
2011-694
CATEGORY:
DEPARTMENT:
Public Service
Town Attorney
Old Mill Road, Mattituck
WHEREAS, the Town of Southold is the owner in fee of certain real property described as
follows: Suffolk County Tax Map No. 1000-106-6-2, N/E Mill Road, Mattituck; and
WHEREAS, such property was formerly used by the Town for municipal purposes and is
presently not being utilized by the Town for any purpose; and
WHEREAS, the Town has found that said property is not needed for any municipal purpose or
use; and
WHEREAS, it is in the public interest that said parcel be put to its highest and best use; and
WHEREAS, the Town desires to fulfill this goal by offering the premises for sale to the public
by sealed bids to the highest bidder; and
WHEREAS, the said premises will be offered for sale subject to certain deed restrictions that
presently apply to the property.
NOW, THEREFORE, BE IT
RESOLVED that said premises is hereby declared to be "surplus"; and be it further
RESOLVED that said premises may therefore be offered for public sale; and be it further
Southold Town Meeting Agenda - October 11, 2011
Page 14
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute all the necessary notices and papers declarin~ said
premises as surplus property; and be it further
RESOLVED that the sale shall be subject to a permissive referendum and in compliance with
any and all SEQRA and other regulatory requirements.
v'VoteRecord ResolutionRES 2011 694
[] 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
2011-695
CATEGORY:
DEPARTMENT:
Employment - FIFD
Accounting
Fishers Island Longevity dohn E. Morgan
WHEREAS, the Board of Commissioners of the Fishers Island Ferry District adopted a
resolution at their October 4, 2011 meeting increasing the wages of full-time Ferry Captain John
E. Morgan by 3% due to 5 years longevity effective November 1,2011, and
WHEREAS the Town Board of the Town of Southold is required to approve appointments and
salary adjustments of employees of the Fishers Island Ferry District, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby increases the salary of John
E. Morgan, Ferry Captain, Fishers Island Ferry District, by 3% effective November 1,2011.
v'VoteRecord ResolutionRES 2011 695
[] 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 - October 11, 2011
Page 15
2011-696
CATEGORY:
DEPARTMENT:
Property Usage
Land Preservation
Approve Subset of Projects Outlined in Drafi Management Plan for the Town Open Space Parcel
Currently Known as the B ittner Property
RESOLVED the Town Board of the Town of Southold hereby adopts and gives approval to
implement the following subset of projects outlined in draft management plan for the Town
Open Space Parcel currently known as the Bittner Property (SCTM#1000-058-01-1.1): parking
area, gate, utility poles and wires, and driveway segment.
v'VoteRecord ResolutionRES 2011 696
[] 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
2011-697
CATEGORY:
DEPARTMENT:
Budget Modification
Highway Department
Hwy Dept Budget Mod
Fiscal Impact:
Request so a new Flo and Dump body for Vehicle #203 may be purchased; current equipment is no
longer road worthy
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 Highway
Department budget as follows:
From:
5110 General repairs
DB.5110.4.100.900
To:
5142 Snow Removal
DB.5142.2.400.200
$20,000.00
$20,000.00
Southold Town Meeting Agenda - October 11, 2011
Page 16
v'VoteRecord ResolutionRES 2011 697
[] 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 Hg~vys Appt
[] No Action
2011-698
CATEGORY:
DEPARTMENT:
Authorize to Bid
Highway Department
Authorize Bid for Hwy Equipment
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for a new Ten Foot Air Flo-Flo and Dump body or Equal to be
mounted on truck #203.
v'VoteRecord ResolutionRES 2011 698
[] 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
2011-699
CA TEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
Grinder Supplies Budget Mod.
Fiscal Impact:
Constant grmding has used up supply of hammer tips. New tips expected to last through end of year.
RESOLVED that the Town Board of the Town of Southold hereby modifies the
2011 Solid Waste Management District budget as follows:
From:
Southold Town Meeting Agenda - October 11, 2011
Page 17
SR 8160.4.100.650 (Town Garbage Bags)
SR 8160.4.400.815 (Scrap Tire Removal)
SR 8160.4.100.596 (Maint/Supply CBI Grinder)
$1,500.00
$ 750.00
$2,250.00
$2,250.00
v'VoteRecord ResolutionRES 2011 699
[] 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
2011-701
CATEGORY:
DEPARTMENT:
Attend Seminar
Town Clerk
Site Visit to BAE Systems Re:Energy Efficiency
RESOLVED that the Town Board of the Town of Southold hereby ~rants permission to
Jeffrey Standish~ Deputy Director of Department of Public Works; Tim Abrams~
Electrician, Department of Public Works; and Energy Committee Members Elizabeth
Nevffie, Town Clerk and Kimon Retzos to visit BAE Systems facility in Greenlawn, New
York, on October 4, 2010. The purpose of this visit is to view energy efficiency measures
initiated by BAE to effect energy cost savings with the Town spending the least amount of
capital. All expenses for travel to be a legal charge to the Whole Town 2011 budget
A. 1410.4.400.600 (meetings and seminars).
v'VoteRecord ResolutionRES 2011 701
[] 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 - October 11,2011
Page 18
2011-700
CATEGORY:
DEPARTMENT:
Local Law Public Hearing
Town Clerk
LL/Firefighters Exeml) - Unremarried gl)om'es
WHEREAS, there had been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 13th day of September, 2011, a Local Law entitled "A Local Law in
relation to Exemption for Unremarried Spouses of Volunteer Firefi~hters or Ambulance
Workers" and
WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, now
therefore be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed
Local Law entitled, "A Local Law in relation to Exemption for Unremarried Spouses of
Volunteer Firefi~hters or Ambulance Workers" that reads as follows:
LOCAL LAW NO. 12 of 2011
A Local Law entitled, "A Local Law in relation to Exemption for Unremarried Spouses of
Volunteer Firefi~hters or Ambulance Workers".
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose.
The Town Board of the Town of Southold seeks to clarify the present law that allows
unremarried spouses of volunteer firefighters or ambulance workers the maximum
exemption from Town-imposed taxes available under New York State Law. There are
two distinct categories for eligibility under this Section:
deceased members enrolled for five years and killed in the line of duty; and
deceased members enrolled for at least twenty years.
II. Chapter 245 of the Code of the Town of Southold is hereby amended as follows:
§245-13. Unremarried spouses of deceased volunteer firefighters or ambulance workers
Any exemption granted under §245-11 to an enrolled member of an incorporated volunteer fire
company, fire department, or incorporated volunteer ambulance service shall be extended to such
deceased enrolled member's unremarried spouse; prc¥i~c~,..v.w.~., ~ ......... *~*'...~.. under the following
circumstances:
Southold Town Meeting Agenda - October 11,2011
Page 19
Members of an incorporated volunteer fire company, fire department, or incorporated
volunteer ambulance service killed in the line of duty; provided, however, that:
Such unremarried spouse is certified by the authority having jurisdiction for the
incorporated volunteer fire company, fire department or incorporated volunteer
ambulance service as an unremarried spouse of a deceased enrolled member of
such incorporated volunteer fire company, fire department or incorporated
voluntary ambulance service who was killed in the line of duty; and
Such deceased volunteer died in the line of duty and had been an enrolled member
for at least five years; and
Such deceased volunteer had been receiving the exemption prior to his or her
death; o~
and
Deceased members of an incorporated volunteer fire company, fire department, or
incorporated volunteer ambulance service; provided, however, that:
Such unremarried spouse is certified by the authority having iurisdiction for the
incorporated volunteer fire company, fire department or incorporated volunteer
ambulance service; and
2. Such deceased member had been enrolled for at least 20 ,/ears; and
3. Such deceased member and unremarried spouse had been receiving the exemption
prior to his or her death; and
The governing bod,/ofa school district adopts a resolution after a public hearing
providing for the exemption regarding school district purposes.
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
Southold Town Meeting Agenda - October 11, 2011
Page 20
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
v'VoteRecord ResolufionRES 2011 700
[] 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
VI. PUBLIC HEARINGS
Motionto: Motion to recess to Public Hearing
RESOLVED that this meeting of the Southold Town Board be and hereby is declared recessed
in order to hold a public hearing.
4:35 pm - LL/Firefighters Exemp - Unremarried Spouses
Meeting Reconvened
Meeting reconvened at PM
Motion to: Adjourn Town Board Meeting
RESOLVED this meeting of the Southold Town Board be and hereby is declared adjourned at
PM