Loading...
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