Loading...
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