HomeMy WebLinkAboutTB-11/09/2011ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
REGULAR MEETING
Town Hall, 53095 Main Road
PO Box 1179
Southold, NY 11971
Fax (631) 765-6145
Telephone: (631) 765 - 1800
southoldtown.northfork, net
MINUTES
November 9, 2011
7:00 PM
A Regular Meeting of the Southold Town Board was held Wednesday, November 9, 2011 at the
Meeting Hall, 53095 Main Road, Southold, NY. Supervisor Russell opened the meeting at 7:00
PM with the Pledge of Allegiance to the Flag.
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
2. Special Projects Coordinator Monthly Report
3. Land Tracking Report
4. NFAWL Financial Statements
5. Program for the Disabled
6. Zoning Board of Appeals
7. Zoning Inspector
8. Town Clerk
II. Public Notices
1. 2011-12 Scallop Season
2. NYS Liquor License Renewal
3. DHS and FEMA Nationwide Test of the Emergency Alert System
IlL Communications
IV. Discussion
1. 9:00 Am - Jim McMahon
2. 9:30 Am - Ken Reeves
3. 10:00 Am - Jennifer Andaloro
4. Department Name Change "Information Technologies"
5. Set Code Committee Meeting
November 9, 2011
Southold Town Board Meeting Minutes
Page 2
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
11. Energy Committee - Flat Screen Monitors/LIPA Retrofit Rebate
12. EXECUTIVE SESSION 12:00 - Melissa Spiro, Randy Parsons
13. EXECUTIVE SESSION 12:15 Pm- Chief Flatley
Opening comments
Supervisor Russell
Okay, so we will pass the resolution first. (Swears in William Helinski as Police Sergeant).
Congratulations. Well deserved. On any of the regular agenda items, does anyone want to make
any comments on any of the agenda items? (No response).
V. Resolutions
2011-739
CA TEGOR Y: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
November 9~ 2011.
~ V0,te Record 2 Resolution RES-2011-739
g~ Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Clxds~opher Talbot Seconder [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr, Voter [] [] [] []
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
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 Tuesday, November 22, 2011 at the Southold Town Hall, Southold, New York
November 9, 2011 Page 3
Southold Town Board Meeting Minutes
v' Vote Record ~ Res01uflon 11~S-2011~740
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstnin Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Voter ~ El [] []
[] Supervisors Appt ~[9pher Talb0~ Seconder [] [] [] E]
[] Tax Receiver's Appt Albert ~PSki Jr, Voter [] [] [] []
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-736
Tabled 10/25/2011 7:30 PM
CATEGORY: 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 Building Code
Administration, and Chapter 280, Zoning" 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
Building Code Administration, and Chapter 280~ Zoning" reads as follows:
LOCAL LAW NO. 13 of 2011
A Local Law entitled, "A Local Law in relation to Amendments to Chapter 144~ Fire
Prevention and Building Code Administration, and Chapter 280, Zoning".
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose.
The Town Board has reviewed Chapter 144, Fire Prevention and Building Code
Administration, and Chapter 280, Zoning, and has determined that certain revisions are required
to clarify the building permit application process and to add or revise certain definitions to the
Zoning Code to clarify the distinction between demolition, alteration, enlargement and
reconstruction. The Town Board has also determined to authorize the Zoning Board of Appeals
to refer certain applications to an independent consultant upon the vote of a majority plus one of
the Zoning Board of Appeals.
November 9, 2011 Page 4
Southold Town Board Meeting Minutes
II. Chapter 144 of the Code of the Town of Southold is hereby amended as follows:
§ 144-8. Building permit required; application for permit.
C. Applications.
(1) Every application for a building permit shall be made in writing, on a form
provided by or otherwise acceptable to the Building Inspector. The application
shall be signed by the owner or an authorized agent of the owner and contain the
following information and be accompanied by the required fee. In addition, plans
and specifications shall be filed with the building permit application to enable the
Building Inspector to examine such plans to ascertain if the proposed building will
comply with applicable requirements of the Uniform Code and the Energy Code.
The application shall include or be accompanied by the following information and
documentation:
(a) The actual shape, dimensions, radii, angles and area of the lot on which
the building is proposed to be erected, or of the lot on which it is situated
if an existing building, except in the case of the alterations of a building
which do not affect the exterior thereof.
(b) The section, block and lot numbers, if any, as they appear on the latest tax
records.
(c) The exact size and locations on the lot of the proposed building or
buildings or structural alteration of an existing building and of other
existing buildings on the same lot.
(d) A survey of the lot accurately depicting all currently existing and proposed
structures.
(d)(_e) The dimensions of all yards in relation to the subject building and the
distances between such building and any other existing buildings on the
same lot and adjacent lots as well as the calculation of existing and
proposed lot coverage.
(e)(_f)The existing and intended use of all buildings, existing or proposed, the
use of land and the number of dwelling units the building is designed to
accommodate, and the necessary computations to establish conformity to
the bulk and density regulations.
(f)(g) Such topographic or other information with regard to the building, the lot
or neighboring lots as may be necessary to determine that the proposed
construction will conform to the provisions of this chapter.
(g)(h) An application for a building permit for construction on a vacant lot which
is not on an approved subdivision map shall be accompanied by a certified
abstract of title issued by a title company which shall show single and
separate ownership of the entire lot prior to April 9, 1957.
(h)(i) A plot plan drawn to scale and signed by the person responsible for each
drawing. At the discretion of the Building Inspector, a survey may be
required, prepared by a licensed engineer or land surveyor.
(i)0) Each application for a building permit for a new dwelling unit shall be
accompanied by plans and specifications bearing the signature and
November 9, 2011 Page 5
Southold Town Board Meeting Minutes
0)(!)
(k)(m_)
original seal of a licensed professional engineer or architect.
In instances where a Notice of Disapproval has been issued by the
Building Inspector and an application for a building permit is submitted
after subsequent review and approval by the Town of Southold Board of
Trustees, the Zoning Board of Appeals, and/or the Planning Board, the
applicant shall also submit the approved plan stamped as "approved" by
the respective Board and a copy of the Board's final determination.
Construction documents will not be accepted as part of an application for a
building permit unless they satisfy the requirements set forth above.
Construction documents which are accepted as part of the application for a
building permit shall be marked as accepted by the Building Inspector in
writing or by stamp. One set of the accepted construction documents shall
be returned to the applicant to be kept at the work site. However, the
return of a set of accepted construction documents to the applicant shall
not be construed as authorization to commence work, or as an indication
that a building permit will be issued. Work shall not be commenced until
and unless a building permit is issued.
All work shall be performed in accordance with the construction
documents which were submitted with and accepted as part of the
application for a building permit. The permit holder shall immediately
notify the Building Inspector of any change occurring during the course of
work. The building permit shall contain such a directive. If the Building
Inspector determines that such change warrants a new or amended
building permit, such change shall not be made until and unless a new or
amended building permit reflecting such change is issued.
III. Chapter 280 of the Code of the Town of Southold is hereby amended as follows:
§ 280-4. Definitions.
The following definitions have been added and/or revised:
ALTERATION - ^
........... ~, ....... ~,,, .............. ~ ..................... ~, .................... A c ange or
modification made in or on an existing building or structure that does not increase its exterior
dimensions.
DEMOLITION - Any removal of a structure or portion thereof, the replacement cost of which
equals or exceeds 50% of the replacement cost new of the existing structure before the start of
construction and qualifies as a Level 2 alteration under the New York State Building Code
(which includes the reconfiguration of space, the addition or elimination of any door or window,
the reconfi~uration or extension of any system, or the installation of any additional equipment).
ENLARGEMENT - As applied to an existing structure, any activity causing an increase in one
or more exterior dimensions of the building or structure or any part thereof.
RECONSTRUCTION - Following demolition, the replacement, in place and in kind, of a
previously existing structure.
November 9, 2011 Page 6
Southold Town Board Meeting Minutes
ARTICLE XXlII
Nonconforming Uses and Buildings
§ 280-122. Nonconforming buildings with conforming uses.
A. Nothing in this article shall be deemed to prevent the rcmc~e!ing alteration,
reconstruction or enlargement of a nonconforming building containing a conforming use,
provided that such action does not create any new nonconformance or increase the degree
of nonconformance with regard to the regulations pertaining to such buildings.
§ 280-123. Nonconforming buildings with nonconforming uses.
A. A nonconforming building containing a nonconforming use shall not be enlarged,
reconstructed or structurally altered or moved, except as set forth below, unless the use of
such building is changed to a conforming use.
(1) Nonresidential uses:
(a) Nothing in this article shall be deemed to prevent the ~modetmg
alteration, reconstruction or enlargement of a nonconforming or
conforming nonresidential building with a nonconforming nonresidential
use or construction of an addition to existing buildings or additional
building on the premises, so long as said increase in size of the buildings
created by enlargement of the existing buildings or structures or by the
construction of a new and separate building or structure does not result in
an increase in the overall building footprint(s) of more than 15%, except
that said increase shall not exceed the applicable maximum lot coverage.
In addition, all other setback and area requirements shall apply.
(b) Nothing in this article shall be deemed to prevent the remodeti~
alteration, reconstruction or enlargement of a nonconforming or
conforming nonresidential building with a nonconforming use or
construction of an addition to existing building(s) or additional building on
the premises, so long as said increase in size of the building(s) created by
enlargement of the existing buildings or structures or by the construction
of a new and separate building or structure does not result in an increase in
the overall building footprint(s) of more than 30%, except that said
increase shall not exceed the applicable maximum lot coverage, and all
other setback and area requirements shall apply, provided that the
following site remediation measures, in full or in part, as shall be
determined by the Planning Board within its sole discretion, are included
as an essential element of the aforesaid expansion:
[1] Substantial enhancement of the overall site landscaping and/or
natural vegetation.
[2] Employment of best visual practices by upgrades to existing
building facades and/or design of new buildings and/or the
additions to existing buildings which accurately or more accurately
depict the historic and/or existing rural character of the immediate
and nearby neighborhood(s).
November 9, 2011
Southold Town Board Meeting Minutes
Page 7
ARTICLE XXVI
Board of Appeals
§ 280-146. Powers and duties.
In addition to such powers as may be conferred upon it by law, the Board of Appeals shall have
the following powers:
A. Appeals: to hear and decide appeals from and review any order, requirement, decision or
determination made by the Building Inspector.
B. Variances: Where there are practical difficulties or unnecessary hardships in the way of
carrying out the strict letter of these regulations, the Board of Appeals shall have the
power to vary or modify the application of such regulations so that the spirit of this
chapter shall be observed, public safety and welfare secured and substantial justice done.
C. Special exceptions, special permits and other approvals: Whenever a use or the location
thereof is permitted only if the Board of Appeals shall approve thereof, the Board of
Appeals may, in a specific case and after notice and public hearing, authorize such
permitted use and its location within the district in which this chapter specifies the
permitted use may be located.
D. Interpretations: on appeal from an order, decision or determination of an administrative
officer or on request of any Town officer, board or agency, to decide any of the
following:
(I) Determine the meaning of any provision in this chapter or of any condition or
requirement specified or made under the provisions of this chapter.
(2) Determine the exact location of any district boundary shown on the Zoning Map.
E. Review by Independent Consultants:
(1) Upon a majority plus one vote of the Board of Appeals' determination that
referral to an independent consultant(s) is deemed necessary, an escrow account
for the applicant shall be established with the Town Comptroller's Office. Said
escrow account shall be established prior to the Town's referral of the application
to its consultant(s). Said escrow account shall be funded by the applicant in an
amount to be determined by the Board of Appeals. Upon the determination that
any application shall be subject to the Town's review aided by a consultant(s) as
set forth herein, no application shall be considered complete for review purposes
until an escrow account is established and funded.
(2) Withdrawals from said escrow account may be made from time to time to
reimburse the Board of Appeals for the cost of its consultant(s') professional
review services actually incurred. Whenever the balance in such escrow account
is reduced to ¼ of its initial amount, the Board of Appeals shall notify the
applicant; thereafter, the applicant shall deposit additional funds into such account
so as to restore its balance to ½ of the initial deposit or to such sum as deemed
necessary by the Board of Appeals. If such account is not replenished within 30
days after the applicant is notified in writing of the requirement for such
additional deposit, the Board of Appeals may suspend its review of the
application.
(3)The consultant(s) will work under the direction of the Board of Appeals
November 9, 2011 Page 8
Southold Town Board Meeting Minutes
Chairperson. Copies of the consultant(s') qualifications, findings and reports will
be provided to the applicant and an opportunity given to the applicant to respond
to the content of the consultant(s ) report prior to an,/dems~ons being mad .
IV. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
¥. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-20i i-736
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled william Ruland Initiator [] [] : [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Christopher Ta!b0~ Voter [] Fl [] []
[] Tax Receiver's Appt
[] Rescinded Albert Krapski Jr. Voter [] [] [] []
[] Town Clerk's Appt Louisa P. Evans Seconder [] F1 [] []
[] Supt Hgwys Appt Scoit Russell Voter [~ [] [] []
[] No Action
Next: Nov 22, 2011 4:30 PM
2011-741
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Accepts the Resignation of Heather Piscatelli
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Heather Piscatelli from the position of a Part Time Senior Citizen Aide II for the Human
Resource Center effective November 28,2011.
Vote Record - Resolution RES-201i~741
[] Adopted
[] Adopted as Panended
[] Defeated ~s/Aye No/NaY Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Initiator [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-742
November 9, 2011
Southold Town Board Meeting Minutes
Page 9
CA TEGOR Y:
DEPARTMENT:
Close/Use Town Roads
Town Clerk
2011 Turkey Trot
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: beginning 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 257 head wesh 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.
~' Vote Reeord~ ResolUtion RES;20ii;742
~] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt ~SiOpher Talbo[ Voter ~ [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] : [] [3
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-743
CATEGOR~
DEPARTMEN~
Bid Acceptance
Police Dept
Reject Bid Used PD Vehicles
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
1FMPU 16LXYLB42405
2FAFP71W31X187115
2FAFP71W71X187120
2FAHP71WX6X138610
2FAHP71W96X102326
November 9, 2011 Page 10
Southold Town Board Meeting Minutes
~' Vote Rec0rd ~ Resol~fl0~ RES-2011-743
[] Adopted
[] Adopted as Amended
[] Defeated ~es/~y~ N0~aY Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Chhs~opher Talbot Seconder [] F1 [] []
[] Tax Receiver's Appt A!b~ ~pski ~r: ~pter [] [] [] []
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Tom Clerk's Appt Scott Russell Voter [] [] [] []
Fl Supt Hgwys Appt
[] No Action
2011-744
CA TEGOR Y:
DEPARTMENT:
Contracts, Lease & Agreements
Public Works
North Fork Promotional Council/Cablevision
Fiscal Impact:
Request by North Fork Promotional Council to have Cablevision install broadband communication
services, at no cost to the Town of Southold. Greenport & Mattituck lnformation Centers.
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement 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.
vote Record- Resoluti0n RES-2011-744
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] 13 []
[] Supervisor's Appt Christopher Talbot Initiator [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr, Voter [] [] [] []
[] Rescinded Louisa P. Evans Seconder [] [] [] []
[] Town Clerk's Appt Scott Russell Voter []
[] Supt Hgwys Appt
[] No Action
2011-745
CATEGORY:
DEPARTMENT:
Budget Modification
Police Dept
Budget Modification - Police Department
Fiscal Impact:
To cover underfunded overtime for the seasonal employees.
November 9, 2011
Southold Town Board Meeting Minutes
Page 11
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
T._.qo:
A.3120.1.300.200
Police, Equipment
Noise Meters $200
Police, Seasonal Employees
Overtime Earnings $200
~ ¥0ie ~0rd ~ Resolution RES-2011-745
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Initiator [] [] [] []
[] Withdrawn Vincent Orlando Seconder : [] [] [] []
[] [] [] []
[] Superviso~'s Appt ~S[pphe[ Talbot Voter
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] 13 []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-746
CATEGORY:
DEPARTMENT:
Budget Modification
Highway Department
2011 Budget Mod - Highway
Fiscal Impact:
The reason for these budget modifications is due to the fact that the above line item(s) need to be
increased as there is currently insufficient funding in these line item(s).
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 General Repairs
DB.5110.4.100.350
DB.5110.4.100.995
Contractual Expense
Supplies & Materials
Fuel/Lubricants
General Repairs
Contractual Expense
Supplies & Materials
Traffic Paint
General Repairs
Contractual Expense
Supplies & Materials
Signs & Sign Posts
$40,000.00
$ 1,800.00
$ 4,000.00
TOTAL: $45,800.00
November 9, 2011 Page 12
Southold Town Board Meeting Minutes
From**
DB.5110.4.100.900
To:
DB .5140.4.100.600
DB.5140.4.400.600
DB.5140.4.600.600
From:
DB.5140.4.400.100
DB.5140.4.600.300
General Repairs
Contractual Expense
Supplies & Materials
Resurfacing Projects
Brash & 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
Brush & Weeds/Miscellaneous
Contractual Expense
Contracted Services
Cleanup Week Debris Disposal
Brush & Weeds/Miscellaneous
Contractual Expense
Miscellaneous
Travel
TOTAL:
$45,800.00
$45,800.00
$ 2,000.00
$ 200.00
$ 100.00
TOTAL: $2,300.00
$ 200.00
$ 2,100.00
TOTAL: $ 2,300.00
Vote Record - Resolution RES-2011-746
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Initiator [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Seconder [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] fq
[] Supt Hgwys Appt
[] No Action
2011-747
CA TEGOR Y:
DEPARTMENT:
Budget Modification
Trustees
Pump Out Boat Supplies
November 9, 2011 Page 13
Southold Town Board Meeting Minutes
Fiscal Impact:
Necessary supplies for winterization and winter storage of Town 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
Vote ReCOrd ' ResOlUtion RES-2011447
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt ~hristoPher Ta!bo~ Voter [] [] [] []
[] Tax Receiver's Appt A!b~ ~pski J[. initi~t0r [] 0 [] v1
[] Rescinded Louisa P. Evans Voter [] [] [] []
13 Town Clerk's Appt Scoi~ Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-748
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Appoint John Sepenoski Geo. Info Sys. Tech 111
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.
Vote Record - Resolution RES6201I~748
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Christopher Talbot Seconder [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] []
[3 Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-749
CA TE GO R Y:
DEPARTMENT:
Budget Modification
Accounting
November 9, 2011 Page 14
Southold Town Board Meeting Minutes
Budget Modification for Workers Comp Insurance
Fiscal Impact:
As we expected late in 201 O, the actual Workers Compensation insurance 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
$900
$900
$900
$900
$700
$700
$700
$700
$300
$300
$300
$300
Highway Fund Part Town
From:
DB.9055.8.000.000 Employee Benefit Fund Insurance
Total
To.'
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
Vote Record -Resolution RES-2011-749
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Christopher Talbot Initiator ~ [3 [] []
[] Tax Receiver's Appt Albert Krapski Jr. Voter [] 13 [] []
[] Rescinded Louisa P. Evans Seconder [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] E] [] []
[] Supt Hgwys Appt
[] No Action
2011-750
CA TE GO R Y:
Employment - Town
November 9, 2011
Southold Town Board Meeting Minutes
Page 15
DEPARTMENT: Accounting
Accepts Resignation of Charles Tyler Jr.
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Charles Il. Tyler Jr. from the position of Public Safety Dispatcher I in the Police
Department, effective November 2, 2011.
Vote ReCOrd ~ Resoluaon RES-2011-750
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Initiator [] [] [] []
[] Withdrawn Vincent Orlando Seconder [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albea Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-751
CA TEGOR Y:
DEPARTMENT:
Contracts, Lease & Agreements
Accounting
Engage A VZ for Agreed Upon Procedures Report
Fiscal Impact:
Engage AVZ to complete an Agreed 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 Albrechh Viggiano, Zureck
and Compan¥~ 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.
Vote Record 2 Resolution RES-20il-751
[] Adopted
[] Adopted as A~nended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled
Vincent Orlando initiator [] [] [3 []
[] Withdrawn
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [3 [] []
[] Rescinded Louisa P. Evans Voter [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
November 9, 2011 Page 16
Southold Town Board Meeting Minutes
2011-752
cA TE GO R Y:
DEPARTMENT:
Budget
Fishers Island Ferry District
FIFD Tax Levy
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.
Vote ReCOrd - Resolution RES~2011-752
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Seconder [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr~ Initiator [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] 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).
November 9, 2011 Page 17
Southold Town Board Meeting Minutes
Vote R~cord - Resolution RES-2011-753
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Voter [] D [] []
[] Supervisor's Appt Christopher Talbot Seconder I~ [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] 0
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-754
CA TEGOR Y:
DEPARTMENT:
Surplus Equip - Non Usable
Human Resource Center
Declare HRC Vehicles as Surplus - Non-Usable
RESOLVED that the Town Board of the Town of Southold hereby declares the following
equipment to be surplus equipment:
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.
Vote Record - Resolution RES-2011-754
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled william Ruiand Seconder [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Christopher Talbot initiator [] [] [] []
[] Tax Receiver's Appt Albefl Kmpski Jr, Voter [] [] [] D
[] Rescinded Louisa P. Evans Voter [] El [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-755
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Recreation
Hire Winter Recreation Program Instructor
November 9, 2011
Southold Town Board Meeting Minutes
Page 18
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
Vote Record - Resolution RES-2011-755
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Initiator [] [] [] []
[] Withdrawn Vincent Orlando Seconder gl [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
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.
Vote Record - Resolution RES-2011-756
~I Adopted
[] Adopted as Amended
[] Defeated ~es!Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Initiator [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] /ax Receiver's Appt Albert ~PSki Jr: Seconder [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-757
CA TEGORY: Contracts, Lease & Agreements
November 9, 2011 Page 19
Southold Town Board Meeting Minutes
DEPARTMENT: Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the Preventative Maintenance Agreement
Between Weston & Sampson CMR, Inc. and the Town of Southold for the Maintenance of the 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 Agreement 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 $2,174.00 for
2012, subject to the approval of the Town Attorney.
Z ¥6{~ R~rd ~ Remiafi~n ~$;20i1,757
~ Adopted
[] Adopted as Amended
[] Defeated Yes/Axe No/Nay Abstain Absent
D Tabl~ William Rulm~d Vot~ ~ ~ D ~
~ With~ Vinc~t ~lando S<ond~ ~ ~ ~ ~
~ Sup~i~r's Appt Christoph~ Talbot Voter ~ ~ ~ ~
~ Tax R~eiv~'s Appt Alb~ Kmpski Jr. Initiator ~ ~ D ~
~ R~c~d~ Louisa P. Evans Vot~ ~ ~ D ~
D Town Cl~k's Appt Scott Russell Vot~ ~ D ~ ~
~ Supt Hgwys Appt
~ No Action
2011-758
CA TEGOR Y:
DEPARTMENT:
Local Law Public Hearing
Town Attorney
PH 12/6/11 Di Vello 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 ora 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 RO; 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 (RO) on its own
motion; and be it further
November 9, 2011 Page 20
Southold Town Board Meeting Minutes
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 hearing on a proposed Local Law entitled "A Local Law to
amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of a
.52-acre portion of SCTM #1000440~2~32 from R-40 to RO" at Southold Town Itall~ 53095
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.
November 9, 2011 Page 21
Southold Town Board Meeting Minutes
November 9, 2011 Page 22
Southold Town Board Meeting Minutes
2011-759
CATEGORY:
DEPARTMENT:
Budget Modification
Solid Waste Management District
SMWD 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
SR 8160.4.400.805 MSW Removal
SR 8160.4.400.680 Trailer Fleet Repair
Total
$16,000
$135,000
$ 2,3OO
$153,300
Vote ReCOrd - Resolution P~S-2011-759
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Christopher Talbot Initiator [] [] [] []
[] Tax Receiver's Appt Albert Kropski Jr. Voter ~ [2] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
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
November 9, 2011 Page 23
Southold Town Board Meeting Minutes
and the North Fork Audubon Society in 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.
Vote Re. rd ~ ReSOlution RE8-201i,760
[~ Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Initiator [] [] [] Fl
[] Withdrawn Vincent Orlando Seconder [] F1 [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albert Krapski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter ~ [] [] []
[] Supt Hgwys Appt
[] No Action
2011-761
CATEGOR~
DEPARTMENT:
Employment - FIFD
Accounting
Fishers Island Longevity Nicholas Espinosa
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.
vote Record ~ Resolution RES;2011-761
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Initiator [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] F1
Albert Krupski Jr. Seconden' ~ [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa Pi Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter I~ [] [] []
[] Supt Hgwys Appt
[] No Action
November 9, 2011
Southold Town Board Meeting Minutes
Page 24
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:
Revenue~
A.2025.00
Appropriations:
A.1620.2.500.775
Special Recreation Facilities
Park & Playground
Total
Dog Park Improvement Project
Total
$10,500
$10,500
$10,500
$10,500
Vote Record ? Resolution RES-2011-762
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Votec [] [] [] []
[] Withdrawn Vincent Orlando Seconder [] F1 F1 [2]
[] Supervisor's Appt Christopher Talbot initiator [] [] [] []
13 Tax Receiver's Appt Albert Krupski Jr. Voter ~] [] [] []
13 Rescinded Louisa P. Evans Voter I~l [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[3 Supt Hgwys Appt
[] No Action
Comments regarding resolution 762
COUNCILMAN KRUPSKI: A number of us looked at this this afternoon, that number started at
$18,000 it is now $10,500. I don't believe it is going to be anywhere near that by the time the
project is done.
2011-763
CA TE G OR Y:
DEPARTMENT:
Budget Modification
Solid Waste Management District
SWMD 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:
November 9, 2011 Page 25
Southold Town Board Meeting Minutes
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
To.'
SR 1490.1.100.200
SR 8160.4.100.551
SR 8160.4 100.581
SR 8160.4.100.596
SR 8160.4.400.125
SR 8160.4.100.622
P/T Regular Earnings $ 2,000
Odor Control 500
Maintenance Cat Quarry Track 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
Admin - Overtime Earnings $ 2,050
CAT 966 Maint/Supplies 1,500
Supplies - Kenworth Tractor 900
Maint/Supply CBI Grinder 1,000
Compost Analysis 300
Maint/350 Pick-up 665
TOTAL: $ 6,415
Vote Record. Resolution RES-2011-763
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt ChristoPher Talbot Seconder [] [] []
[] Tax Receivers Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-764
CA TEGOR Y:
DEPARTMENT:
Surplus Equip - Non Usable
Police Dept
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
1995 Chevy
1985 Chevy
t986 Volvo
Vin#1G1BL52P4SR153557
Vin#2GCEK24LOF 1201202
Vin#YV1 FX8752G2057637
November 9, 2011 Page 26
Southold Town Board Meeting Minutes
Asset# 3168 2004 Ford
Asset# 3414 1990 Olds
Vin#2FAHP71 W34X 164589
Vin#2G3AM84NOL2320645
Vote Reeord-,,Re~olutto,n,RES-2011-764
[~ Adopted
[] Adopted as Amended
[] Defeated Yes/AYe No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Christopher Talbot Initiator [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-765
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
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
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 CounW 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.
Vote Record - Resolution R1~S-2011-765
r~ Adopted
[] Adopted as Amended
[] Defeated yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Initiator [] [] [] []
[] Withdrawn Vincent Orlando Seconder [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] I-1 FI []
[] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-766
CA TEGOR Y:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attomey
Authorizes and Directs Supervisor Scott A. Russell to Execute the Agreement 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
November 9, 2011
Southold Town Board Meeting Minutes
Page 27
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and
the New York State Division of Homeland Securit~ 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 thc Town Attorney.
Vote Record ~ Reaolution RES-2011-766
[] Adopted
13 Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn vincem ~i~nd0 iniiiator ~ [] [3 []
[] Supervisoes Appt Chhst0pher Talbot Voter [] [] El []
[] Tax Receiver's Appt Albert Krapski Jr. Seconder I~ [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [3 [] []
[] 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 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
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Modification Agreement Form between the
Town of Southold and the New York State Department of State in connection with extending
the funding for Agreement #C006789 (Planning & Development of Southold Town Code
Revisions) to December 31, 2012, subject to the approval of the Town Attomey.
Vote Record ? Resolution RES-2011-767
[] Adopted
[] Adopted as Amended
[] Defeated ~es/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Seconder [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] D []
[] Supt Hgwys Appt
[] No Action
2011-768
CA TEGOR Y:
DEPARTMENT:
Local Law Public Hearing
Town Attorney
November 9, 2011 Page 28
Southold Town Board Meeting Minutes
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 Building 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 7:35 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 Building 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 Building Code Administration~ in connection with Residential Solar Energy
System Fast Track Permit Application Process".
BE IT 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.
II. 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.
November 9, 2011 Page 29
Southold Town Board Meeting Minutes
STANDARD INSTALLATION - Those installations that meet the following criteria.
and any subsequent amendment thereto:
(1)
(2)
(3)
Are not subject 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 surface and no more than 6"
above the surface[
(4) Have an 18" clearing at the roof ridge and an 18" clearing path to the
ridge;
(5) 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);
(6) Be installed by LIPA authorized contractors;
(7) 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
Public Service Commission type tested inverters which are tested by UI,
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 OGo 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.
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:
November 9, 2011 Page 30
Southold Town Board Meeting Minutes
(2)
(3)
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 beating 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 c,~n~t:',:'ct~n installation
comply with the High Wind Load requirements, the Uniform Code and
Energy Code at the field inspection stage.
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 project information sheet
and configuration diagram prepared by a Professional Engineer or
Registered Architect, and any other information that the Building
Inspector deems necessary. Applications for standard installations on
residential and legal accessory structures on residential property shall be
determined within fourteen (14) business days of the filing ora completed
application.
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.
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
November 9, 2011 Page 31
Southold Town Board Meeting Minutes
~ ~o~e Reeorfi e Resolution RES-2011,768
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/NaY Abstain Absent
[] Tabled William Ruland Seconder [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Voter ~ [] [] []
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] 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 Building Code Admlni~tration~ 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.
Vote Record ~ Resolution RigS-2011-769
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Christopher Talbot Initiator [] rq [] F1
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Seconder ~ [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-770
CA TEGOR Y:
DEPARTMENT:
Employment - Town
Accounting
Promote William Helinski to Police Sergeant
RESOLVED that the Town Board of the Town of Southold hereby appoints William Itelinski
to the position of Police Sergeant for the Police Department, effective November 10, 2011, at
an annual base salary of $115,620.
November 9, 2011
Southold Town Board Meeting Minutes
Page 32
Vote Record- Resolution RES-2011-770
I~ Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Absta n Absent
[] Tabled William Ruland Voter F~ [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Christopher Talbot Initiator [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] []
[] Rescinded Louisa P. Evans Voter R] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-771
CA TEGOR Y:
DEPARTMENT:
Public Service
Town Attorney
Data Processing Department Name Change
RESOLVED that the Town Board of the Town of Southold hereby apl~roves a chan~;e of the
title of the "Data Processing Department" to the "Information Technologies Department"
effective immediately.
VOte ReCOrd - Resolution RES-2011-771
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled ~illiam Ruland Initiator [] [] [] ~
[] Withdrawn Vincent Orlando Voter [] [3 [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P Evah~ Seconder ga 13 [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-772
CATEGOR~
DEPARTMEN~
Employment - Town
Accounting
Appoint Dawn M. 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 Safe ,W Dispatcher I for the Southold Town Police Department,
effective November 14, 2011, at a rate of $46,857.25 annually.
November 9, 2011 Page 33
Southold Town Board Meeting Minutes
· r V0te Record - ReS~lutlon RES-2011.772
~ Adopted
[] Adopted as Amended
[] Defeated Y~s/Aye N0fNay ~b~tain Absent
[] Tabled William Ruland Voter [] [] [] []
[] Withdrawn Vincent Oriand~ initiator [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receive/'s Appt [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] : [] [] []
[] Supt Hgwys Appt
[] No Action
Comments regarding resolution 722
SUPERVISOR RUSSELL: Can we do the swearing in? (Administers Oath of Office to Dawn
Jacobs)
2011-773
CATEGORY:
DEPARTMENT:
Support/Non-Support Resolution
Town Clerk
Support Resolution for Suffolk County Legislature Introductory Resolution for Proposed Local Law
Entitled "A Charter Law to Ensure Appropriate Representation of the Ten Towns on the Sc Planning
Commission
RESOLVED the Southold Town Board hereby supports the Count, 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 Planning
Commission" and respectfully urges the Suffolk County legislature to pass this legislation in its
current form.
Vote Record - Resolution RES-2011-773
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] [] []
[] Withdrawn Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albe~t Kmpski Jr. Initiator [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scot~ Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
Comments regarding resolution 773
SUPERVISOR RUSSELL: I would just like to quickly thank Legislator Ed Romaine for
bringing that to the legislature. That is to give towns the opportunity to appoint its members to
the Suffolk County Planning Commission.
Comments regarding resolutions 774 & 775
JUSTICE EVANS: Can we pass 774? I thought John said that we had to set a special meeting
November 9, 2011 Page 34
Southold Town Board Meeting Minutes
to pass the budget?
COUNCILMAN ORLANDO: We are adopting the preliminary budget.
SUPERVISOR RUSSELL: Why can't we adopt the annual budget? We had two public
hearings.
JUSTICE EVANS: John said something that he had to file it with someone?
TOWN CLERK NEVILLE: File it with the state and he hasn't done that yet.
COUNCILMAN KRUPSKI: It is normally done, isn't it normally adopted the meeting after the
public hearing?
COUNCILMAN RULAND: There is not enough time.
TOWN CLERK NEVILLE: But there is not enough time, it has to be done by the 20th under
law. So I guess we will have to have a special meeting and have Louisa sign a waiver.
SUPERVISOR RUSSELL: Well, we will pass on it tonight but I have a feeling we will be back
together very soon.
2011-774
CATEGORY: 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 heatings 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 beginning 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.
Vote Record - Resolution RES-2011-774
[] Adopted
[] Adopted as Amended
[3 Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] [] [] []
[] Withdrawn
Vincent Orlando Voter [] [] [] []
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt
12] Rescinded Albert Krapski Jr. Voter [] [] [] []
[] Town Clerk's Appt Louisa P. Evans Initiator [] [] [] []
[] Supt Hgwys Appt Scott Russell Voter [] [] []
[] No Action
Next: Nov 15, 2011 3:00 PM
November 9, 2011 Page 35
Southold Town Board Meeting Minutes
2011-775
CATEGORY: 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 Budget, as amended~ as the Annual Capital Budget of this Town for
the fiscal year beginning on the 1st 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.
Vote Reeo~-d - Resolution RES-2011 ~775
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder []
[] Withdmum
[] Supervisor's Appt Vincent Orlando Voter []
[] Tax Receiver's Appt Christopher Talbot Voter [] [] [] []
[] Rescinded Albert Krupski Jr. Voter [] [] [3 []
[] Town Clerk's Appt Louisa P. Evans Initiator
[] Supt Hgwys Appt Scott Russell Voter [~ [] [] []
[] NO Action
Next: Nov 15, 2011 3:00 PM
Closing Comments
Supervisor Russell
That concludes the agenda. Would anybody like to address the Town Board on any issue? (No
response). Hearing none.
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 7:34
P.M.
November 9, 2011 Page 36
Southold Town Board Meeting Minutes
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Talbot, Councilman
SECONDER: Albert Krupski Jr., Councilman
AYES: Ruland, Orlando, Talbot, Krupski Jr., Evans, Russell