HomeMy WebLinkAboutAG-11/22/2011ELIZABETH 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 22, 2011
4:30 PM
POLICY: At scheduled Town Board meetings, the attending public is encouraged to briefly
address the Town Board relating to agenda resolutions prior to their enactment; the public will
also be given time at the conclusion of the regularly scheduled business agenda to address the
Board on any given topic.
ONLINE ACCESS: The Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted
resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and
meeting video can be viewed in one of two ways:
(1) The town of Southold website: southoldtown.northfork.net Click on "Town Board On-
Line"; Click Box "Yes" to be redirected to IQM2 and you will then be redirected to the Town
Clerk online site.
(2) www.townclerk, com Enter zip code 11971 in box on lower right hand side and "enter".
On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold,
Long Island, NY", click on this and another box will pop up that will tell you that you are being
directed to another site click on "Yes" to go into the Town Clerk site.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
4:30 PM Meeting called to order on November 22, 2011 at Meeting Hall, 53095 Route 25,
Southold, NY.
I. REPORTS
1. Budget
October 2011
2. Building Department
October 2011
Southold Town Meeting Agenda - November 22, 2011
Page 2
3. Island Group Health Care Plan
October 2011
4. Board of Trustees
October 2011
5. Justice Louisa P. Evans
October 2011
6. Recreation Department - Monthly Report
October 2011
7. Department of Public Works
October 2011
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 A.M. - Curt Davids, Highway Department
Obstructions in Public Road
2. 9:30 A.M. - Laura Klahre, Land Preservation
Policy for Naming Open Space Preserves, Lands & Improvements
3. Erosion of Channel into Goldsmith Inlet at Mffi Lane
4. Wind Turbine Proposal
5. Trustee Vacancy
6. Surplus Vehicles
7. SCHD Fuel Tank Violations
8. MS4 Update
(Additional Amendments?)
9. Noise Meter Training
10. EXECUTIVE SESSION - Litigation
Barbara Smithen, et al. v. Southold Town Planning Board
11. EXECUTIVE SESSION- Labor
Southold Town Meeting Agenda - November 22, 2011
Page 3
12.
Matters involving employment of particular person/s
- Board of Assessment Review Appointment
9:45 AM - Lloyd Reisenberg and Website Group
Recommendation
SPECIAL PRESENTATION
4:30 PM Special Presentation to Betty Jane Murphy
MINUTES APPROVAL
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:
Tuesday, October 25, 2011
Vote Record Acceptance of Minutes for October 25, 2011 7:30 PM
Yes/Aye No/Nay Abstain Absent
William Ruland [] [] [] []
[] Accepted Vincent Orlando [] [] [] []
[] Accepted as Amended Ct~'istopher Talbot [] [] [] []
[] Tabled Albert Kmpski Jr. [] [] [] []
Louisa P. Evans [] [] [] []
Scott Russell [] [] [] []
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:
Wednesday, November 09, 2011
Vote Record Acceptance of Minutes for November 9, 2011 7:00 PM
Yes/Aye No/Nay Abstain Absent
William Ruland [] [] [] []
[] Accepted Vincent Orlando [] [] [] []
[] Accepted as Amended Ct~'istopher Talbot [] [] [] []
[] Tabled Albert Kmpski Jr. [] [] [] []
Louisa P. Evans [] [] [] []
Scott Russell [] [] [] []
V. RESOLUTIONS
2011-780
CA TEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
November 22~ 2011.
Southold Town Meeting Agenda - November 22, 2011
Page 4
v'VoteRecord ResolufionRES 2011 780
[] 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
2011-781
CATEGORY:
DEPARTMENT:
Set Meeting
Town Clerk
Set Next Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held at
7:30 PM on Tuesday, December 6, 2011 at the Southold Town Hall, Southold, New York
v'VoteRecord ResolufionRES 2011 781
[] 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
2011-736
Tabled 10/25/2011 7:.30 PM, 11/9/2011 7:00 PM
CA TEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL # 13 Chapter 144
TO BE WITHDRAWN
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
Southold Town Meeting Agenda - November 22, 2011
Page 5
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
A Local Law entitled, "A Local Law in relation to Amendments to Chapter 144, Fire
Prevention and Buildin~ 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.
(Complete text has been removed to save paper. Text in its entirety is shown in the original
resolution at a prior meeting.)
v'VoteRecord ResolutionRES2011 736
[] 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
2011-782
CATEGORY:
DEPARTMENT:
Retirement/Resignation
Accounting
Resignation & Advertise for P/T Clerk-TylPist
Southold Town Meeting Agenda - November 22, 2011
Page 6
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Mary Hydell from her position as a part time Clerk Typist in the Assessors office effective
December 16, 2011, and be it further
RESOLVED that the Town Clerk is authorized and directed to advertise for this postion.
v'VoteRecord ResolutionRES 2011 782
[] 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
2011-783
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Recreation
Hire Winter Recreation Program Instructors
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 individuals and businesses for
the winter 2012 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
2012 instructor line A7020.4.500.420.
Lynda Agrusso (guitar) .............................................. $30/hour
Antoinette Beck-Witt (drawing class) ..................................... $30/hour
Linda Berger (Watercolor) ......................................... $30/hour
Thomas Boucher (guitar) ....................................................... $30/hour
Roz Calvert (genealogy course) .................................. $30/hour
Susan Dingle (self-care; counseling) .............................. $30/hour
Lenora Dome (belly dancing) ................................................ $30/hour
Martha Eagle (Aerobics/Pilates/Yoga/Power Stretching) ....... $30/hour
Bill Gatz (youth basketball) .......................................$30/hour
Denise Gillies (Tai Chi) ............................................ $30/hour
GymNation (Gymnastics) .......................................... $50/person
Mary Hasel (yoga for children) ................................... $30/hour
Mia Howard (painting program) ................................. $30/hour
Alice Jones (cosmetology) ........................................ $30/hour
LaughNYC (comedy program) ................................. $75/person
Rosemary Martilotta (yoga) ................................................... $55/class
Southold Town Meeting Agenda - November 22, 2011
Page 7
Judy McCleery (digital photography) ............................ $30/hour
Peggy McLoughlin (faux painting) .............................. $30/hour
Darren Mignone (Hula Hoop Fitness Program) .............. $30/hour
Maribeth Mundell (singing program) .......................... $30/hour
North Fork School for Dogs (dog obedience) ................ $70/person
R & C Agency Management Corp. (defensive driving)... $30/person
Laurie Short (aerobics classes) .............................................. $30/hour
Steve Smith (weight training) ................................................ $30/hour
Jocelyn Suglia (youth basketball) ............................... $30/hour
Kathleen Tergesen (co-ed volleyball) ........................... $20/hour
Barbara Terranova (hiking) ...................................... $30/hour
Lisa Tettelbach (greeting cards) .................................. $30/hour
US Coast Guard Auxiliary (adult boating) ..................... $40/person
Megan Vinciguerra (web design) .............................. $30/hour
Harry Wicks (woodtuming) .................................... $30/hour
v'VoteRecord ResolutionRES 2011 783
[] 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
2011-784
CATEGORY:
DEPARTMENT:
Authorize Payment
Planning Board
Refund Unused Consultant Fee
Resolved, that unused consulting fees paid to the Town totaling $1,419.08 be refunded to the
applicant, MetroPCS New York, LLC, for approved wireless application at Penney Lumber,
12585 Sound Avenue, Mattituck, SCTM#141-3-38.1.
Southold Town Meeting Agenda - November 22, 2011
Page 8
v'VoteRecord ResolutionRES 2011 784
[] 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
2011-785
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Modification Agreement Form Between the Town of Southold and the New York State 02rice for the Aging
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 Office for the A~in~ in connection with extending
the contract period for Agreement #TM02521 (Senior Center Improvements) to December 31,
2011, subject to the approval of the Town Attorney.
v'VoteRecord ResolufionRES 2011 785
[] 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
2011-786
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SI4/'MD Budget Mods
Fiscal Impact:
Replacement of worn wear liners.
RESOLVED that the Town Board of the Town of Southold hereby modifies the
2011 Solid Waste Management District budget as follows:
Southold Town Meeting Agenda - November 22, 2011
Page 9
From:
SR 8160.4.400.815 (Scrap Tire Removal)
To:
SR 8160.4.100.596 (Maim/Supply CBI Grinder)
$1,500
$1,500
v'VoteRecord ResolutionRES 2011 786
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] WithO'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
2011-787
CATEGORY:
DEPARTMENT:
Committee Appointment
Town Clerk
Appoint Economic Development Committee Members
WHEREAS, the Town of Southold is committed to promoting economic vitality through
accomplishing goals and objectives as outlined in the Economic Chapter of the Town's
developing comprehensive plan, Southold 2020. The Town Board created an Economic
Development Committee to advance initiatives to support economic growth for residents and
businesses within the Town of Southold.
RESOLVED that the Town Board of the Town of Southold hereby appoints the followin~
individuals to serve on the Economic Development Committee for a term to expire March
3L 2013:
Amy Bums
Donielle Cardinale
Anthony Cocheo
Linton Duell
Stephen Latham
Rona Smith
John Stype
Ian Wile
Carolyn Fahey, Ex-officio, Intergovernmental Relations Coordinator, Suffolk County
Department of Economic Development and Workforce Housing
Phillip Beltz, Special Projects Coordinator
Southold Town Meeting Agenda - November 22, 2011
Page 10
Supervisor Scott Russell, Town Board Liaison
Councilman William Ruland, Town Board Liaison
· /VoteRecord ResolutionRES 2011 787
[] 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
2011-788
CATEGORY:
DEPARTMENT:
Bid Acceptance
Town Clerk
Accept the Bid of Arshamomaque Dairy Farm, Inc. to Supply the Senior Nutrition Programs with Milk
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Arshamomaque Dairy Farm, Inc. to supply the Senior Nutrition Pro,rams with milk at a
rate of .30¢ per 1/2 pint and $3.75 per gallon for the calendar year 2012, all in accordance with the
Town Attorney.
· /VoteRecord ResolutionRES 2011 788
[] 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
2011-789
CATEGORY:
DEPARTMENT:
Bid Acceptance
Town Clerk
2011 Bid on Scrap Tire Disposal
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Southold Town Meeting Agenda - November 22, 2011
Page 11
S & M Tire Rec¥clin~ to supply the town with scrap tire removal and disposal services for
calendar year 2012 in the amount of $1,450.00 per trailer load, all in accordance with the Town
Attorney.
· /VoteRecord ResolutionRES 2011 789
[] 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
2011-790
CATEGORY:
DEPARTMENT:
2012 Heating Fuel Oil
Bid Acceptance
Town Clerk
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Burt's
Reliable, 1515 Youn~'s Avenue, Southold, NY to supply the town with heatin~ fuel oil for
2012 at $0.14½ per ~allon over the Northville Rack Price, subject to the approval of the Town
Attorney.
· /VoteRecord ResolutionRES 2011 790
[] 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
2011-791
CATEGORY:
DEPARTMENT:
Close/Use Town Roads
Town Clerk
Long Island Blood Services 'Mobile Unit to Park in the Municpal Parking Lot Behind Barth %' Pharmacy
in Matti~uck on Monday, December 12, 2011 from 10:00 Am Until 3:00 Pm to Hold a Blood Drive
Southold Town Meeting Agenda - November 22, 2011
Page 12
RESOLVED the Town Board of the Town of Southold hereby grants permission for the Long
Island Blood Services' mobile unit to park in the municpal parking lot behind Barth's Pharmacy
in Mattituck on Monday, December 12, 2011 from 10:00 am until 3:00 pm to hold a blood drive
sponsored by Barth's Pharmacy, the Roy H. Reeve Insurance Agency and the Long Island Blood
Services provided they file with the Town Clerk a One Million Dollar Certificate of Insurance
naming the Town of Southold as an additional insured. The fees have been waived for this
event.
ffVoteRecord ResolutionRES 2011 791
[] 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
2011-792
CATEGORY:
DEPARTMENT:
Budget Modification
Data Processing
Information Technologies - Budget Modification
Fiscal Impact:
Funds being tran6fered are rater-department. The increasing number of power outages and spikes at
Town Hall has cause a number of UPS units to fail and need replacing.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 General
Fund budget as follows:
From:
A. 1680.4.100.200 PC Parts and Supplies $1800.00
To:
A. 1680.4.400.356 UPS Maintenance $1800.00
v'VoteRecord ResolutionRES 2011 792
[] 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
Southold Town Meeting Agenda - November 22, 2011
Page 13
2011-793
CATEGORY:
DEPARTMENT:
Legal
Town Attorney
7:35PM 12/6/11 - PH Solar Energy Fast Track Permit
RESOLVED the Town Board of the Town of Southold hereby amends Resolution No. 2011-
768 adopted November 3, 2011 to correct an editing error to read as follows:
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:
I. 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.
Southold Town Meeting Agenda - November 22, 2011
Page 14
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.
STANDARD INSTALLATION Those installations that meet the following criteria,
and any subsequent amendment thereto:
(i)
(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
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 Ratine 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
Southold Town Meeting Agenda - November 22, 2011
Page 15
(2)
(3)
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:
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 :e, ngtn::tie, 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
Re stere c ect, an an3 ....................................... s
~**ow~.~.· ...... ~^~ deems ncocssarT. Applications for standard installations on
residential and legal accessory structures on residential property shall be
determined within fourteen (14) business days of the filing of a completed
application. The Building Inspector will maintain a list by address of all
solar energy installations to be shared with relevant first responder
organizations and require a sign on the utility meter and at any Alternating
Current (AC) disconnect switch indicating that there is an operating solar
electric co-generation system on site.
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
Southold Town Meeting Agenda - November 22, 2011
Page 16
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
· /VoteRecord ResolutionRES 2011 793
[] 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
2011-794
CATEGORY:
DEPARTMENT:
Policies
Land Preservation
Policy for Naming Properties
RESOLVED that the Town Board of the Town of Southold hereby adopts a policy for nandn~
open space preserves~ lands and improvements. This policy includes guidelines for honoring
individuals, corporations, groups, and organizations.
· /VoteRecord ResolutionRES 2011 794
[] 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
2011-795
CATEGORY:
DEPARTMENT:
Employment - Town
Town Attorney
Southold Town Meeting Agenda - November 22, 2011
Page 17
Ratifies and Approves he Memorandum of Agreement Between the Town of Souhold, Kenneh Richart
and he Souhold Town Police BenevolentAssociation Dated November 21,2011, Extending he
Duration of he Assignment of he Town's Designee to he East End Drug Task Force
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Memorandum of Agreement between the Town of Southold~ Kenneth Richert and the
Southold Town Police Benevolent Association dated November 2L 2011, extending the
duration of the assignment of the Town's designee to the East End Drug Task Force.
· /VoteRecord ResolutlonRES 2011 795
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] WithO'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
2011-796
CATEGORY:
DEPARTMENT:
Committee Appointment
Town Clerk
Appoint Nicholas J. Planamento to the Board of Assessment Review
RESOLVED the Town Board of the Town of Southold hereby appoints Nicholas J. Planamento
to the Board of Assessment Review effective immediately through September 30, 2016.
· /VoteRecord ResolutlonRES 2011 796
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] WithO'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
2011-797
CATEGORY:
DEPARTMENT:
Public Service
Town Attorney
Southold Town Meeting Agenda - November 22, 2011
Page 18
Authorizes Supervisor Scott A. Russell to Retain Andrew Stype Realty, Mc. to Prepare an Appraisal of the
Property Located at 5675 Mill Road, Mattituck, SCTM #1000-106-6-2, in Accordance with Their
Quotation Dated November 18, 2011, at a Cost Not to Exceed $500. O0
RESOLVED that the Town Board of the Town of Southold hereby authorizes Supervisor
Scott A. Russell to retain Andrew Stype Realtv~ Inc. to prepare an Appraisal of the
property located at 5675 Mill Road~ Mattituclh SCTM #1000-106-6-2, in accordance with
their Quotation dated November 18, 2011, at a cost not to exceed $500.00, subject to the
approval of the Town Attorney.
· /VoteRecord ResolutionRES 2011 797
[] 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
VI. PUBLIC HEARINGS
Motionto: Motion to recess to Public Hearing
RESOLVED that this meeting of the Southold Town Board be and hereby is declared recessed
in order to hold a public hearing.
4:35 PM, Tuesday, November 22, 2011 for a Public Hearing to Hear Citizens Views on
Local Housing and Community Development Needs
Meeting Reconvened
Meeting reconvened at PM
Motion to: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at PM