HomeMy WebLinkAboutAG-11/09/2011ELIZABETH 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
November 9, 2011
7:00 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
7:00 PM Meeting called to order on November 9, 2011 at Meeting Hall, 53095 Route 25,
Southold, NY.
I. REPORTS
1. Justice Rudolph H. Bruer
October 2011
2. Special Projects Coordinator Monthly Report
October 2011
Southold Town Meeting Agenda - November 9, 2011
Page 2
3. Land Tracking Report
3rd Quarter
4. NFAWL Financial Statements
9/30/11 & 10
5. Program for the Disabled
October 2011
6. Zoning Board of Appeals
October 2011
7. Zoning Inspector
October 2011
8. Town Clerk
October 2011
Third Quarter
II. PUBLIC NOTICES
1. 2011-12 Scallop Season
Scallop season set as: 11/7/11 - 3/31/12 with the exception of the shellfish and eelgrass
sanctuaries in Hallocks Bay
2. NYS Liquor License Renewal
- Dorset Farms, d/b/a Lenz Winery, 38355 Main Road, Peconic
3. DHS and FEMA Nationwide Test of the Emergency Alert System
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Jim McMahon
Access Permit Form
2. 9:30 Am - Ken Reeves
Peconic Lane Community Center
3. 10:00 Am - Jennifer Andaloro
MS4 Local Law
4. Department Name Change "Information Technologies"
Southold Town Meeting Agenda - November 9, 2011
Page 3
5. Set Code Committee Meeting
Ag Advisory Committee Year End Report
6. Love Lane U-Turns
7. LL/Parking Village Lane, Orient
8. LL/Solar Energy Fast Track Permit
9. LL/Tear Down
10. Support Resolution - Suffolk County Local Law
A Charter Law to Ensure Appropriate Representation of the Ten Towns on the Suffolk County
Planning Commission
11. Energy Committee - Flat Screen Monitors/LIPA Retrofit Rebate
per Councilman Krupski
12. EXECUTIVE SESSION 12:00 - Melissa Spiro, Randy Parsons
Proposed acquisition of property, discussion of which would effect the value thereof
13. EXECUTIVE SESSION 12:15 Pm- Chief Flatley
Labor - Matters involving employment of particular person(s)
V. RESOLUTIONS
2011-739
CA TEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
November 9, 2011.
v'VoteRecord ResolutionRES 2011 739
[] 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
Southold Town Meeting Agenda - November 9, 2011
Page 4
2011-740
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 Tnesday~ November 22~ 2011 at the Southold Town Hall, Southold, New York
~VoteRecord ResolutionRES 2011 740
[] 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
TO BE TABLED
2011-736
Tabled 10/25/2011 7:30 PM
CA TEGORY: Enact Local Law
DEPARTMENT: Town Clerk
TABLE - Enact LL # 13 Chapter 144
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 27thth 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, Zonin~" 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
therefor 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 Amendments to Chapter 144~ Fire Prevention and
Buildin~ Code Administration, and Chapter 280, Zonin~" reads as follows:
LOCAL LAW NO. 13 of 2011
Southold Town Meeting Agenda - November 9, 2011
Page 5
A Local Law entitled, "A Local Law in relation to Amendments to Chapter 144~ Fire
Prevention and Buildin~ Code Administratiom 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.
(Fall text has been removed to save paper; same text as previous meeting)
v'VoteRecord ResolutionRES 2011 736
[] 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
2011-741
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Accepts the Resignation of Heather Piscate#i
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Heather Piscatelli from the position ora Part Time Senior Citizen Aide II for the Human
Resource Center effective November 28, 2011.
Southold Town Meeting Agenda - November 9, 2011
Page 6
v'VoteRecord ResolutionRES 2011 741
[] 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
2011-742
CATEGORY:
DEPARTMENT:
2011 Turkey Trot
Close/Use Town Roads
Town Clerk
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Mattituck-Cutchogue Teachers' Association to use the following route for its 2011 Turkey Trot
in Mattituck, on Thursday, November 24, 2011: be~innin~ at Mattituck High School, head
south on Maple Avenue, cross Route 25 to Reeve Avenue; head south, left on to New
Suffolk Avenue; proceed east, right onto Maratooka Road; proceed south, loop left on
Center Drive and Bungalow Avenue back to right on to Maratooka; cross New Suffolk
Avenue onto Maratooka Lane, left on Route 25; head west, right onto Wickham Avenue,
proceed north, right onto Pike Street, finish at the 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 traffic control. Support is for this year only, as the Southold Town Board continues to
evaluate the use of town roads. The fees have been waived for this event.
v'VoteRecord ResolutionRES 2011 742
[] 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
2011-743
CATEGORY:
DEPARTMENT:
Bid Acceptance
Police Dept
Reject Bid Used PD Vehicles
Southold Town Meeting Agenda - November 9, 2011
Page 7
RESOLVED that the Town Board of the Town of Southold hereby REJECTS any and all bids
received for the used Police vehicles listed below.
ASSET # DESCRIPTION
VIN #
2362
2520
2562
2707
2688
3495
3382
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
2FAFP71W9WX163148
2FAFP71W5XX194074
1FMPU16LXYLB42405
2FAFP71W31X187115
2FAFP71W71X187120
2FAHP71WX6X138610
2FAHP71W96X 102326
· /VoteRecord ResolutionRES 2011 743
[] 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
2011-744
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Public Works
North Fork Promotional Council/Cablevision
Fiscal Impact:
Request by Worth Fork Promotional Council to have Cablevision install broadband communication
services, at no cost to the Town of $outhold. Greenport & Mattituck Information Centers.
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an A~reement with Cablevision
in connection the installation of broadband communication services at the North
Promotional Council buildings in Greenport and Mattituck, that are owned by the Town of
Southold, at no cost to the Town of Southold, all in accordance with the approval of the Town
Attorney.
Southold Town Meeting Agenda - November 9, 2011
Page 8
· /VoteRecord ResolutionRES 2011 744
[] Adopted
[] Adopted as Panended
[] 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
2011-745
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Budget Modification - Police Department
Fiscal Impact:
To cover unde~unded overtime for the seasonal employees.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 General
Fund Whole Town budget as follows:
From:
A. 3120.2.500.575
To:
A. 3120.1.300.200
Police, Equipment
Noise Meters $200
Police, Seasonal Employees
Overtime Earnings $200
· /VoteRecord ResolutionRES 2011 745
[] Adopted
[] Adopted as Panended
[] 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
2011-746
CATEGORY:
DEPARTMENT:
Budget Modification
Highway Department
2011 Budget Mod - Highway
Southold Town Meeting Agenda - November 9, 2011
Page 9
Fiscal Impact:
The reason for &ese budget modifications is due to the fact &at &e above line item(a9 need to be
increased as &ere is' currently insufficient funding m &ese line item(~9.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 Highway
Fund Part Town budget as follows:
To:
DB.5110.4.100.200
DB.5110.4.100.350
DB.5110.4.100.995
General Repairs
Contractual Expense
Supplies & Materials
Fuel/Lubricants
General Repairs
Contractual Expense
Supplies & Materials
Traffic Paint
General Repairs
Contractual Expense
Supplies & Materials
Signs & Sign Posts
From:
DB.5110.4.100.900
General Repairs
Contractual Expense
Supplies & Materials
Resurfhcing Projects
To:
DB.5140.4.100.600
DB.5140.4.400.600
DB.5140.4.600.600
Brush & Weeds/Miscellaneous
Contractual Expense
Supplies & Materials
Uniforms
Brush & Weeds/Miscellaneous
Contractual Expense
Contracted Services
Office Equip Maintenance/Repair
Brush & Weeds/Miscellaneous
Contractual Expense
Miscellaneous
Dues & Subscriptions
From:
DB.5140.4.400.100
Brush & Weeds/Miscellaneous
Contractual Expense
Contracted Services
Cleanup Week Debris Disposal
Brush & Weeds/Miscellaneous
$40,000.00
$ 1,800.00
$ 4,000.00
TOTAL: $45,800.00
$45,800.00
TOTAL: $45,800.00
$ 2,000.00
$ 200.00
$ 100.00
TOTAL: $2,300.00
$ 200.00
DB.5140.4.600.300
Southold Town Meeting Agenda - November 9, 2011
Page 10
Contractual Expense
Miscellaneous
Travel
TOTAL:
$ 2,100.00
$ 2,300.00
v'VoteRecord ResolutionRES 2011 746
[] 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
2011-747
CATEGORY:
DEPARTMENT:
Budget Modification
Trustees
Pump Out Boat Supplies
Fiscal Impact:
Necessary supplies for winterization and winter storage of]own Pump-Out Boats
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 Board of
Trustees General Fund Whole Town budget as follows:
From:
A. 8090.4.400.840
To:
A. 8090.4.600.800
Pump-Out Waste Disposal $500.00
Pump-Out Boat Miscellaneous $500.00
~VoteRecord ResolutionRES 2011 747
[] 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
2011-748
CATEGORY: Employment - Town
Southold Town Meeting Agenda - November 9, 2011
Page 11
DEPARTMENT: Accounting
Appomt dohn Sepenoski Geo. Info Sys. Tech
RESOLVED that the Town Board of the Town of Southold hereby appoints John P. Sepenoski
to the position of Geographic Information Systems Technician III for the Land Management
Coordination Department, effective November 10, 2011, at a rate of $88,480.47 per annum.
v'VoteRecord ResolutionRES 2011 748
[] 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
2011-749
CATEGORY:
DEPARTMENT:
Budget Modification
Accounting
Budget Modification for I/Vorkers Comp Insurance
Fiscal Impact:
As we expected late m 2010, the actual I/Vorkers Compensation msurance premium allocations for 2011
are slightly higher than the budgeted appropriations.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 budget
as follows:
General Fund Whole Town
From:
A. 9060.8.000.000
To:
A. 9040.8.000.000
Medical Insurance
Total
Workers Compensation Insurance
Total
Highway Fund Part Town
From:
DB.9055.8.000.000 Employee Benefit Fund Insurance
Total
To:
$900
$900
$900
$900
$700
$700
Southold Town Meeting Agenda - November 9, 2011
Page 12
DB.9040.8.000.000 Workers Compensation Insurance
Total
Solid Waste District
From:
SR.9055.8.000.000 Employee Benefit Fund Insurance
Total
To:
SR.9040.8.000.000 Workers Compensation Insurance
Total
$700
$700
$3OO
$300
$300
$300
v'VoteRecord ResolutionRES 2011 749
[] 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
2011-750
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Accepts Resignation of Charles Tyler dr.
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Charles H. Tyler Jr. from the position of Public Safety Dispatcher I in the Police
Department, effective November 2, 2011.
v'VoteRecord ResolutionRES 2011 750
[] 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
2011-751
CATEGORY: Contracts, Lease & Agreements
Southold Town Meeting Agenda - November 9, 2011
Page 13
DEPARTMENT: Accounting
Engage,4 VZ for ,4greed Upon Procedures Report
Fiscal Impact:
Engage.4 VZ to complete an ,4greed Upon Procedures Report relating to the grant for the Laurel Lake
Preservation and Trail Plan with anticipated reimbursement coming from the grant.
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott Russell to execute an engagement letter with Albrecht~ Vi~iano~ Zureck
and Company~ P.C. in connection with the Agreed Upon Procedures Report as required under
the grant contract between the Town and New York State Office of Parks, Recreation & Historic
Preservation relating to Laurel Lake Preservation and Trail Plan (EPF 540328) in an amount not
to exceed $7,500 which shall be a legal charge to the Community Preservation Fund Independent
Auditing budget appropriation (H3.1320.4.500.300), all in accordance with the approval of the
Town Attorney.
v'VoteRecord ResolufionRES 2011 751
[] 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
2011-752
CATEGORY:
DEPARTMENT:
FIFD Tax Levy
Budget
Fishers Island Ferry District
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District Board of Commissioners dated November 1,2011
which reads as follows:
RESOLVED that, pursuant to General Municipal Law 3-c(5), the Board of Commissioners of the
Fishers Island Ferry District, overrides, for the 2012 fiscal year, the tax levy limit imposed by
General Municipal Law 3-c.
Southold Town Meeting Agenda - November 9, 2011
Page 14
· /VoteRecord ResolutionRES 2011 752
[] 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
2011-753
CATEGORY:
DEPARTMENT:
Budget
Fishers Island Ferry District
Approve FIFD Budget 2012
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District Board of Commissioners dated November 1,2011
which reads as follows:
Resolved, that the Board of Commissioners hereby approves the District budget for 2012, a copy
of which is attached as Exhibit A (with total revenues and expenses of $3.3150MM including a
tax levy of $.75MM).
· /VoteRecord ResolutionRES 2011 753
[] 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
2011-754
CATEGORY:
DEPARTMENT:
Surplus Equip - Non Usable
Human Resource Center
Declare HRC Fehicles as Surplus - Non-Usable
RESOLVED that the Town Board of the Town of Southold hereby declares the followin~
equipment to be surplus equipment:
Southold Town Meeting Agenda - November 9, 2011
Page 15
1994 Dodge Grand Caravan - VIN# 1B4GH54R4RX292086 (N-6)
2003 Ford Crown Victoria - VIN# 2FAFP71W93X109523 (N-19)
Contact person is Karen McLaughlin, Town Director of Human Services (631)298-4460.
Vehicles are in "as is" condition and may be viewed at Lou's Garage, Pacific Street, Mattituck,
New York.
Be it further RESOLVED that the Town Board authorizes and directs the Town Clerk to
advertise for the sale of same.
v'VoteRecord ResolutionRES 2011 754
[] 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
2011-755
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Recreation
Hire Winter Recreation Program Instructor
Resolved that the Town Board of the Town of Southold hereby authorizes and directs Supervisor
Scott A. Russell to execute an agreement with the following individual for the winter 2011-12
recreation programs, all in accordance with the approval of the town attorney. Funding for the
instructors listed below has been budgeted for in the recreation department's instructor line
A7020.4.500.420.
Eric Izzo (youth basketball) .......................................... $30/hour
ffVoteRecord ResolutionRES 2011 755
[] 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 - November 9, 2011
Page 16
2011-756
CATEGORY:
DEPARTMENT:
Bid Acceptance
Highway Department
Accept Bid Flo 'n Dump Body
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Trius,
Inc, of Bohemia, New York, for one (1) new 10' FIo'N Dump Body, in the sum of
$17,987.00, as this was the lowest bid received.
All the above is subject to the approval of the Town Board and Town Attorney, and be it
FURTHER RESOLVED that the appropriation line to be charged will be as follows:
DB.5142.2.400.200.
· /VoteRecord ResolutionRES 2011 756
[] 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
2011-757
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Preventative Maintenance Agreement
Between Weston & Sampson CMR, Inc. and &e Town of Sou&old for &e Mamtenance of &e Fishers
Island Pump Station
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Preventative Maintenance A~reement between
Weston & Sampson CMR, Inc. and the Town of Southold for the maintenance of the
Fishers Island Pump Station for a total of two visits at a total contract price of $2,174.00 for
2012, subject to the approval of the Town Attorney.
Southold Town Meeting Agenda - November 9, 2011
Page 17
· /VoteRecord ResolutionRES 2011 757
[] 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
2011-758
CATEGORY:
DEPARTMENT:
Local Law Public Hearing
Town Attorney
PH 12/6/11 DiYello Rezone
WHEREAS, by Local Law No. 30 of 1999, the Town Board of the Town of Southold, in
connection with the County Route 48 Land Use Study, rezoned a portion of a parcel fronting on
Mary's Road, Mattituck, identified as SCTM #1000-140-2-32, from Light Industrial (LI) to R-
40; and
WHEREAS, upon further review of the zoning in the area, the Town Board finds it appropriate
to rezone a .52-acre portion of SCTM #1000-140-2-32 that is presently zoned R-40 to Re; and
WHEREAS, rezoning of the portion of the subject site as RO is consistent with the zoning of the
adjacent area.
NOW, THEREFORE, BE IT
RESOLVED that the Town Board of the Town of Southold is considering the change of zone of
a .52-acre portion of SCTM #1000-140-2-32 from R-40 to Residential Office (Re) on its own
motion; and be it further
RESOLVED that the Town Board of the Town of Southold requests the Planning Board and/or
Planning Staff to prepare a report and recommendations on the proposed rezoning, including a
SEQRA report and recommendation; and it is further
RESOLVED that the Town Clerk of the Town of Southold is directed to forward the matter to
the Suffolk County Planning Commission for a report and recommendations; and it is further
RESOLVED that pursuant to the requirements of Section 265 of the New York State Town Law
and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town
of Southold will hold a public hearin~ on a proposed Local Law entitled "A Local Law to
amend the Zonin~ Map of the Town of Southold by Chan~in~ the Zonin~ Designation of a
.52-acre portion of SCTM #1000-140-2-32 from R-40 to RO" at Southold Town Hall, 53095
Southold Town Meeting Agenda - November 9, 2011
Page 18
Main Road, Southold, New York, on the 6th day of December, 2011 at 7:32 p.m. The portion
of the property to be rezoned is approximately .52 acres, is located on the southwest side of
Mary's Road in Mattituck, and is depicted on the attached drawing.
Southold Town Meeting Agenda - November 9, 2011
Page 19
v'VoteRecord ResolufionRES 2011 758
[] 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
2011-759
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SMI4/D Budget Increase
Fiscal Impact:
Appropriate "surplus" revenues for MSW Removal, Diesel appropriations, and Trailer fleet repairs
RESOLVED that the Town Board of the Town of Southold hereby increases the
2011 Solid Waste Management District budget as follows:
Revenues:
SR 2130.00 Garbage Removal & Disposal Charges $153,300
Appropriations:
SR 8160.4.100.200 Diesel Fuel $16,000
SR 8160.4.400.805 MSW Removal $135,000
SR 8160.4.400.680 Trailer Fleet Repair $ 2,300
Total $153,300
ffVoteRecord ResolutionRES 2011 759
[] 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 - November 9, 2011
Page 20
2011-760
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Contract Between the Town of Southold
and the North Fork Audubon Society m Connection with the Beach-Dependent Species Management
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the contract between the Town of Southold and the
North Fork Audubon Society in connection with the beach-dependent species management
in the total amount of $15,000.00 for the term March 1, 2012 through March 1, 2014, subject to
the approval of the Town Attorney.
· /VoteRecord ResolutionRES 2011 760
[] 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
2011-761
CATEGORY:
DEPARTMENT:
Employment - FIFD
Accounting
Fishers Island Longevity Nicholas Espmosa
WHEREAS, the Board of Commissioners of the Fishers Island Ferry District adopted a
resolution at their November 1, 2011 meeting increasing the wages of full-time Maintenance
Mechanic II Nicholas S. Espinosa by 3% due to 5 years longevity effective November 27, 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
Nicholas S. Espinosa, Maintenance Mechanic II, Fishers Island Ferry District, by 3% effective
November 27, 2011.
Southold Town Meeting Agenda - November 9, 2011
Page 21
v'VoteRecord ResolutionRES 2011 761
[] 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 Hg~vys Appt
[] No Action
2011-762
CATEGORY:
DEPARTMENT:
Budget Modification
Public Works
Dog Park Improvements - Recreation Center
Fiscal Impact:
Park & Playground funded project - Special Recreation Facilities
RESOLVED that the Town Board of the Town of Southold hereby increases the 2011 General
Fund Whole Town budget as follows:
Revenues
A. 2025.00
Approp~ations:
A. 1620.2.500.775
Special Recreation Facilities
Park & Playground
Total
Dog Park Improvement Project
Total
$10,500
$10,500
$10,500
$10,500
~VoteRecord ResolutionRES 2011 762
[] 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
2011-763
CATEGORY:
DEPARTMENT:
Budget Modification
Solid Waste Management District
Southold Town Meeting Agenda - November 9, 2011
Page 22
$I4~D Budget Mods
Fiscal Impact:
Cover overdrawn budget lines.
RESOLVED that the Town Board of the Town of Southold hereby modifies the
2011 Solid Waste Management District budget as follows:
From:
SR 8160.1.200.100
SR 8160.4.100.300
SR 8160.4.100.566
SR 8160.4.100.610
SR 8160.4.100.615
SR 8160.4.100.650
SR 8160.4.400.600
SR 8160.4.400.681
SR 8160.4.400.685
SR 8160.4.600.300
SR 8160.4.600.200
P/T Regular Earnings $ 2,000
Odor Control 500
Maintenance Cat Quarry Truck 500
Maint/Supply Forklift 300
Maint/Supply CAT 816 B Compactor 400
Garbage Bags 275
Scale Maintenance 350
Kenworth Tractor Repairs 240
Repairs/Chevy Pick-Up 400
Travel Reimbursement 750
Meetings and Seminars 700
TOTAL: $6,415
To:
SR 1490.1.100.200 Admin Overtime Earnings $ 2,050
SR 8160.4.100.551 CAT 966 Maint/Supplies 1,500
SR 8160.4 100.581 Supplies Kenworth Tractor 900
SR 8160.4.100.596 Maint/Supply CBI Grinder 1,000
SR 8160.4.400.125 Compost Analysis 300
SR 8160.4.100.622 Maint/350 Pick-up 665
TOTAL: $ 6,415
~VoteRecord ResolutionRES 2011 763
[] 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
2011-764
CATEGORY:
DEPARTMENT:
Surplus Equip - Non Usable
Police Dept
Southold Town Meeting Agenda - November 9, 2011
Page 23
Surplus Equipment - Police Department
RESOLVED that the Town Board of the Town of Southold hereby declares the following
equipment to be surplus and unusable equipment:
Asset# 2101
Asset# 2561
Asset# 2896
Asset# 3168
Asset# 3414
1995 Chevy
1985 Chevy
1986 Volvo
2004 Ford
1990 Olds
Vin#1G1BL52P4SR153557
Vin#2GCEK24LOF 1201202
Vin#YV1 FX8752G2057637
Vin#2FAHP71W34X164589
Vin#2G3AM84NOL2320645
· /VoteRecord ResolutionRES 2011 764
[] 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
2011-765
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Hereby Authorizes and Directs Supervisor ScottA. Rm'sell to Execute an lnteragency Contract with the
County of Suffo& &rough Its Duly Constituted Department of Fire, Rescue and Emergency Services and
&e Town of Sou&old for &e Provision of an Emergency Generator for Fishers Ia'land
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Interagency Contract with the County of Suffolk
through its duly constituted Department of Fire~ Rescue and Emergency Services and the
Town of Southold for the provision of an emergency generator for Fishers Island at no cost to
the Town, subject to the approval of the Town Attorney.
Southold Town Meeting Agenda - November 9, 2011
Page 24
v'VoteRecord ResolutionRES 2011 765
[] 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
2011-766
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Agreement Between the Town of
Southold and &e ~Vew Fork State Division of Homeland Security and Emergency Services in Connection
wi& &e FY09 Buffer Zone Protection Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the A~reement between the Town of Southold and
the New York State Division of Homeland Security and Emergency Services in connection
with the FY09 Buffer Zone Protection Program regarding grant funds in the sum of $194,000.00
for equipment to enhance the security of critical infrastructure and key resource assets, to be
implemented by the Southold Town Police Department, for the period from April 1, 2009
through March 31, 2012, subject to the approval of the Town Attorney.
· /VoteRecord ResolutionRES 2011 766
[] 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
2011-767
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Modification Agreement Form Between
the Town of Southold and &e ~Vew Fork State Department of State m Connection wi& Extending &e
Fundmg for Agreement #C006789 (Planning & Development of Sou&old Town Code Revisions) to
December 31, 2012
Southold Town Meeting Agenda - November 9, 2011
Page 25
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 #C006789 (Planning & Development of Southold Town Code
Revisions) to December 31, 2012, subject to the approval of the Town Attorney.
· /VoteRecord ResolutionRES 2011 767
[] 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
2011-768
CATEGORY:
DEPARTMENT:
Local Law Public Hearing
Town Attorney
7:35PM 12/6/11 - PH Solar Energy Fast Track Permit
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 9th day of November, 2011, a Local Law entitled "A Local Law in
relation to Amendments to Chapter 144, Fire Prevention and Buildin~ Code
Administration, in connection with Residential Solar Energy System Fast Track Permit
Application Process" 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 6th
day of December, 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, in connection with Residential Solar
Energy System Fast Track Permit Application Process" 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, in connection with Residential Solar Energy
System Fast Track Permit Application Process".
Southold Town Meeting Agenda - November 9, 2011
Page 26
BE IT
I.
II.
ENACTED by the Town Board of the Town of Southold as follows:
Purpose.
It is the intention of the Town Board of the Town of Southold, as part of its goal to limit
dependence on imported sources of fossil energy, cut greenhouse gas emissions and
reduce the cost of energy for our residents, to enact a Solar Energy System Fast Track
Permit process modeled on the guideline recommendations of the Long Island Unified
Solar Permitting Initiative composed of the Suffolk County Planning Commission,
Nassau County Planning Commission, and the Long Island Power Authority, whereby
the installation of standard solar energy systems can be standardized, simplified and
accelerated in Towns and Villages across Long Island.
Chapter 144 of the Code of the Town of Southold is hereby amended as follows:
§144-3. Administration and enforcement officers designated; definitions.
D. As used in this chapter, the following terms shall have the meanings indicated:
SOLAR POWER FAST TRACK PROGRAM A Program to expedite all applications
for standard installations of solar electric and solar hot water energy systems on
residential buildings and legal accessory structures on residential property as developed
by Long Island Unified Solar Permitting Initiative.
STANDARD INSTALLATION Those installations that meet the following criteria,
and any subsequent amendment thereto:
(1)
(2)
(3)
(4)
(5)
(6)
(7)
Are not subiect to architectural review or review by the Architectural
Review Board or Landmark Preservation Commission;
Are proposed for installation on a roof with a single layer of roof
covering;
Are to be flush-mounted parallel to the roof surfhce and no more than 6"
above the surfhce~
Have an 18" clearin~ at the roof ridge and an 18" clearing path to the
ridge;
Create a roof load of no more than 5 pounds per square foot for
photovoltaic (PV) and 6 pounds per square foot for residential solar hot
water (RSHW);
Be installed by LIPA authorized contractors;
Use PV panels that have been certified by a nationally-recognized testing
laboratory as meeting the requirements of the Underwriters Laboratory
(UL) Standard 1703 and inverters must be on a list of New York State
Southold Town Meeting Agenda - November 9, 2011
Page 27
Public Service Commission type tested inverters which are tested by UL
or other nationally-recognized laboratories to conform with UL 1741;
(8) Use RSHW equipment that has been certified by the Solar Rating and
Certification Corporation under its OG-100 standard for solar collectors;
(9) Use other equipment such as modules, combiner boxes and a mounting
system that have been approved for public use; and
(10) Be in full compliance with all current National Electrical Code (NEC)
requirements.
§144-8. Building permit required; application for permit.
C. Applications.
(1)
Except for standard installations of solar energy systems, the requirements
for which are set forth in Section C(3) of this Chapter, 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 National Electric Code (NEC), the Uniform Code and
the Energy Code. The application shall include or be accompanied by the
following information and documentation:
(2)
Exception to the requirements set forth in § 144-8C. Building Inspectors
have the right, when an application for a structure is accompanied by plans
and specifications bearing the signature and original seal of a licensed
professional engineer or architect and accompanied by an affidavit stating
that the plans and specifications comply with the Uniform Code and
Energy Code, to verify that both the plans and the ~n~tn:~ti~n installation
comply with the High Wind Load requirements, the Uniform Code and
Energy Code at the field inspection stage.
(3)
Applications for standard installations of solar energy systems shall be
made on the Fast Track Permit Application form provided by the Building
Inspector and shall include a completed requirements checklist bearing the
signature of the property owner and contractor, a proiect information sheet
and configuration diagram prepared by a Professional Engineer or
Registered Architect, and an,/other information that the Building
Inspector deems necessar,/. Applications for standard installations on
residential and legal accessor,/structures on residential propert,/shall be
determined within fourteen (14) business da,/s of the filing of a completed
application.
Southold Town Meeting Agenda - November 9, 2011
Page 28
K. Permit fees.
(1)
The following fees shall be paid upon the filing of an application
with the Building Inspector for a building permit, which fees shall
be paid into the general fund if the application is approved or
returned to the applicant if the application is denied:
(i)
The fee for standard applications for any residential solar
energy system shall be $ 50.00.
IlL 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.
v'VoteRecord ResolutionRES 2011 768
[] 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
2011-769
CATEGORY:
DEPARTMENT:
Legislation
Town Attorney
LL/Solar Energy Permit 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~ in
connection with Residential Solar Energy System Fast Track Permit Application Process"
to the Southold Town Planning Board and the Suffolk County Department of Planning for their
recommendations and reports.
Southold Town Meeting Agenda - November 9, 2011
Page 29
v'VoteRecord ResolutionRES 2011 769
[] 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
2011-770
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Promote William Helmski to Police Sergeant
RESOLVED that the Town Board of the Town of Southold hereby appoints William Helinski
to the position of Police Sergeant for the Police Department, effective November 10, 2011, at
an annual base salary of $115,620.
~VoteRecord ResolutionRES 2011 770
[] 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
2011-771
CATEGORY:
DEPARTMENT:
Public Service
Town Attorney
Data Processing Department Name Change
RESOLVED that the Town Board of the Town of Southold hereby approves a chan~e of the
title of the "Data Processin~ Department" to the "Information Technologies Department"
effective immediately.
Southold Town Meeting Agenda - November 9, 2011
Page 30
v'VoteRecord ResolutionRES 2011 771
[] 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 Hg~vys Appt
[] No Action
2011-772
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Appoint Dawn iPi. Jacobs to PSD I
RESOLVED that the Town Board of the Town of Southold hereby appoints Dawn M. Jacobs
to the position of a Public Safety Dispatcher I for the Southold Town Police Department,
effective November 14, 2011, at a rate of $46,857.25 annually.
v'VoteRecord ResolutionRES 2011 772
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&awn Vincent Orlando [] [] [] []
[] Supeiwisor'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
2011-773
CATEGORY:
DEPARTMENT:
Support/Non-Support Resolution
Town Clerk
Support Resolution for Suffolk County Legislature Introductory Resolution for Proposed Local Law
Entltled "A Charter Law to Ensure Appropriate Representation of the Ten Towns on the Sc Planning
Commission
RESOLVED the Southold Town Board hereby supports the County of Suffolk Introductory
Resolution to be introduced as a proposed local law entitled "A Charter Law to Ensure
Appropriate Representation of the Ten Towns on the Suffolk County Plannin~
Southold Town Meeting Agenda - November 9, 2011
Page 31
Commission" and respectfully urges the Suffolk County legislature to pass this legislation in its
current form.
v'VoteRecord ResolutionRES 2011 773
[] 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
2011-774
CA TE GORY: Budget
DEPARTMENT: Town Clerk
Adopt 2012 Annual Budget
WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in
the notice of public hearings on the Preliminary Budget for the fiscal year beginning on January
1, 2012, and heard all persons desiring to be heard thereon; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold does hereby adopt such
Preliminary Budget as the Annual Budget of this Town for the fiscal year be~innin~ on the
1st day of January 2012; and be it
FURTHER RESOLVED that such budget as adopted by this Board be entered in detail in the
minutes of the proceedings of this Town Board; and be it
FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify
copies of said annual budget as adopted by the Town Board of the Town of Southold, together
with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and
deliver a copy thereof to the County Legislature of the County of Suffolk.
Southold Town Meeting Agenda - November 9, 2011
Page 32
v'VoteRecord ResolutionRES 2011 774
[] 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
2011-775
CA TE GORY: Budget
DEPARTMENT: Town Clerk
Adopt Such Preliminary Capital Budget as the Annual Capital Budget of This Town for the Fiscal Year
Beginning on the 1St January 2012
WHEREAS, the Town Board of the Town of Southold has met at the time and place
specified in the notice of public hearings on the Preliminary Capital Budget for the fiscal year
beginning on January 1, 2012, and heard all persons desiring to be heard thereon, now, therefore,
be it
RESOLVED that the Town Board of the Town of Southold does hereby adopt such
Preliminary Capital Bud~et~ as amended~ as the Annual Capital Budget of this Town for
st
the fiscal year be~innin~ on the 1 January 2012; and be it
FURTHER RESOLVED that such capital budget as adopted by this Board be entered in detail
in the minutes of the proceedings of this Town Board; and be it
FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare
and certify copies of said annual Capital Budget as adopted by the Town Board of the Town of
Southold, together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of
the Town Law, and deliver a copy thereof to the County Legislature of the County of Suffolk.
v'VoteRecord ResolutionRES 2011 775
[] 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 - November 9, 2011
Page 33
Motion to: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at PM