HomeMy WebLinkAboutAG-12/20/2011ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
PO Box 1179
Southold, NY 11971
Fax (631) 765-6145
Telephone: (631 ) 765 - 1800
www. southoldt own.northfork.net
FINAL
AGENDA
SOUTHOLD TOWN BOARD
December 20, 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 December 20, 2011 at Meeting Hall, 53095 Route 25,
Southold, NY.
I. REPORTS
1. Building Department
November 2011
2. Town Clerk
November 2011
3. Budget
Month ended November 2011
4. Special Projects Coordinator
Southold Town Meeting Agenda - December 20, 2011
Page 2
November 2011
5. Trustees Monthly Report
November 2011
6. Justice Louisa P. Evans
November 2011
7. Justice William H. Price Jr.
November 2011
8. Recreation Dept Monthly Report
November 2011
9. Island Group Employee Health Care Plan
12/1/10 through 11/30/11 claims
10. Planning Board
November 2011
II. PUBLIC NOTICES
NYSDEC Notice of Complete Application
- Latham Farms Property LP
lll. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 A.M. - Melissa Spiro
Cooper Farm AgPDD/Change of Zone
2. 9:30 A.M. - Phillip Beltz, Heather Lanza, Mark Terry
Parks & Rec Chapter of Comp Plan
3. Proposed RFP for Siting of Wind Turbines
4. Shellfish Advisory Committee
5. Police Advisory Coin
DWI/DUI Analysis
6. LL/Property Code
- referred to Code Committee
7. EXECUTIVE SESSION - Litigation
Christine & Richard A. Rivera v. Town of Southold, et. al.
8. EXECUTIVE SESSION - Labor
Matters involving employment of particular person/s
9. EXECUTIVE SESSION - Property
Possible Property Acquisition and Associated Cost, Discussion of which will impact negotiations
MINUTES APPROVAL
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:
Tuesday, December 06, 2011
Southold Town Meeting Agenda - December 20, 2011
Page 3
Vote Record Acceptance of Minutes for December 6, 2011 7:30 PM
Yes/Aye No/Nay Abstain Absent
William Ruland [] [] [] []
[] Accepted Vincent Orlando [] [] [] []
[] Accepted as Panended Ctn'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:
Tuesday, November 22, 2011
· / Vote Record Acceptance of Minutes for November 22, 2011 4:30 PM
Yes/Aye No/Nay Abstain Absent
William Ruland [] [] [] []
[] Accepted Vincent Orlando [] [] [] []
[] Accepted as Panended Ctn'istopher Talbot [] [] [] []
[] Tabled Albert Kmpski Jr. [] [] [] []
Louisa P. Evans [] [] [] []
Scott Russell [] [] [] []
V. RESOLUTIONS
2011-843
CA TEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
December 20, 2011.
v'VoteRecord ResolutionRES 2011 843
[] Adopted
[] Adopted as Panended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ct~'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-844
CATEGORY:
DEPARTMENT:
Set Meeting
Town Clerk
Set 2012 Organizational & Regular Meeting
RESOLVED that the 2012 Organizational Town Board Meeting of the Southold Town Board be
held, Tuesday, January 3, 2012 at the Southold Town Hall, Southold, New York at 11:00 A. M.
and be it further
Southold Town Meeting Agenda - December 20, 2011
Page 4
RESOLVED that the Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, January 3, 2012 atthe Southold Town Hall, Southold, New York at 4:30 P.M..
· /VoteRecord ResolutlonRES 2011 844
[] 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
2011-845
Tabled 12/6/2011 7:30 PM
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission for the 3Rd Annual North Fork Soldier Ride on Saturday, September 1, 2012
RESOLVED the Town Board of the Town of Southold hereby ~rants permission to Wounded
Warrior Proiect and authorizes a police escort for the 3rd Annual North Fork Soldier Ride
on Saturday, September 1, 2012; the ride will commence at Mitchell Park, Greenport at 8:30 AM
and proceed west on Route 25 to Mattituck Fire Department, north on Wickham Road to Route
48 and east to Moores Lane Park, Greenport; more accomplished riders will continue to Orient
Point and back to Greenport without police escort. Approval is on the condition the applicant
provide written approval from the Village of Greenport and 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. All town fees for this event shall be waived.
· /VoteRecord ResolufionRES 2011 845
[] 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
2011-846
CATEGORY:
DEPARTMENT:
Property Usage
Public Works
Southold Town Meeting Agenda - December 20, 2011
Page 5
Hamptons Collegiate Baseball 2012
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Han~ptons Collegiate Baseball to use the baseball field at Cochran Park for the 2012
baseball season~ subject to scheduling by the Southold Recreation Department and the applicant
filing a One Million Dollar Certificate of Insurance, with the Town Clerk, naming the Town of
Southold as additional insured, all in accordance with the approval of the Town Attorney.
v'VoteRecord ResolutionRES 2011 846
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&awn Vincent Orlando [] [] [] []
[] Supeiwisor's Appt Ct~'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-847
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Public Works
Dredging of Goldsmith Inlet 2012
RESOLVED that the Town Board of the Town of Southold hereby authorizes Chesterfields
Associates, Inc. and Latham Sand and Gravel to perform maintenance dredging work at
Goldsmith Inlet, all rates set forth in the competitively awarded Suffolk County Rate Schedule
for Construction Equipment Services, in connection with the dredging work, scheduled begin
January 2012, at a cost not to exceed a total of $50,000, all in accordance with the Town
Attorney.
v'VoteRecord ResolutionRES 2011 847
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] With&awn Vincent Orlando [] [] [] []
[] Supeiwisor's Appt Ct~'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-848
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Public Works
Southold Town Meeting Agenda - December 20, 2011
Page 6
Goldsmith Inlet Dredging 2012
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an A~reement with Chesterfields Associates~ Inc.
and Latham Sand & Gravel~ in connection with the 2012 dredging of Goldsmith Inlet, in an
amount not to exceed $50,000, all in accordance with the approval of the Town Attorney.
· /VoteRecord ResolutionRES 2011 848
[] 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
2011-849
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Land Preservation
PLT 2012 Preservation Planning Agmt
RESOLVED that the Town Board of the Town of Southold hereby engages the professional
services of the Peconic Land Trust, Incorporated to perform Conservation Planning, Acquisition,
and Professional Services related to the Town's land preservation efforts, and authorizes the
Supervisor to sign the agreement between the Peconic Land Trust, Incorporated and the Town of
Southold, subject to review of the contract language by the Town Attorney. Compensation shall
not exceed fifty-five thousand ($55,000.00) dollars. The contract term shall be from January 1,
2012 to December 31, 2012. Invoices submitted under this contract shall be a legal charge to the
2012 Community Preservation Fund budget H3.8710.2.400.100 (Land Use Consultants).
· /VoteRecord ResolutionRES 2011 849
[] 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
2011-851
CATEGORY:
DEPARTMENT:
Employment - FIFD
Accounting
Southold Town Meeting Agenda - December 20, 2011
Page 7
Accepts Retirement of Mark Easter
WHEREAS, the Town of Southold has received email notification on December 7, 2011 from
the NYS Retirement System concerning the retirement of Mark B. Easter effective January 15,
2012 and has forwarded the same via email on December 7, 2011 to the Fishers Island Ferry
District, and
WHEREAS, the Town Board of the Town of Southold is required to approve the retirement of
employees of the Fishers Island Ferry District, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby aclmowled~es the
retirement of Mark B. Easter from the position of Assistant Manager of the Fishers Island
Ferry District effective January 15, 2012.
v'VoteRecord ResolufionRES 2011 851
[] Adopted
[] Adopted as Panended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ct~'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-852
CATEGORY:
DEPARTMENT:
Budget Modification
Public Works
DPW- Heating Fuel
Fiscal
To cover overdrawn expense
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011
General Fund Whole Town Budget - Buildin~ & Grounds budget as follows:
From:
A. 1620.4.200.300 Utilities Gas $6,000
To:
A. 1620.4.100.250 Heating Fuel $6,000
Southold Town Meeting Agenda - December 20, 2011
Page 8
v'VoteRecord ResolufionRES 2011 852
[] 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
2011-853
CATEGORY:
DEPARTMENT:
Grants
Public Works
2012 Youth Services Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to si~n the 2012 Southold Youth Services Pro,ram Application
in the amount of $9,527 for the term January 1, 2012 through December 31, 2012, all in
accordance with the approval of the Town Attorney.
v'VoteRecord ResolufionRES 2011 853
[] 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
2011-854
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Establish 2011 Capital Budget for Restoring Early Town Records
Fiscal Impact:
2011 Capital Budget to Restore Early Town Records
RESOLVED that the Town Board of the Town of Southold hereby authorizes the
establishment of the followin~ Capital Prolect in the 2011 Capital Budget:
Capital Project Name: Restore Early Town Records
Financing Method: Transfer from General Fund Whole Town
Budget:
Southold Town Meeting Agenda - December 20, 2011
Page 9
Revenues:
H.5031.36
Appropriations
H. 1460.2.400.200
Int erfund Transfers
Restore Early Town Records
Records Management
Capital Outlay
Contracted Services
Restore Early Town Records
$5,500
$5,500
v'VoteRecord ResolufionRES 2011 854
[] 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
2011-855
CATEGORY:
DEPARTMENT:
Budget Modification
Accounting
Establish 2011 Capital Budget for Highway Diagnostic Computer
Fiscal Impact:
2011 Capital Budget for Highway Diagnostic Computer
RESOLVED that the Town Board of the Town of Southold hereby authorizes the
establishment of the followin~ Capital Proiect in the 2011 Capital Budget:
Capital Project Name: Highway Diagnostic Computer
Financing M~hod:
Budge:
Revenues:
H.5031.10
Appropri~ions
H.1680.2.600.300
Transfer from Highway Fund Part Town
Int erfund Transfers
Highway Diagnostic Computer
$4,000
Data Processing
Highway Diagnostic Computer $4,000
Southold Town Meeting Agenda - December 20, 2011
Page 10
ffVoteRecord ResolutionRES 2011 855
[] 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
2011-856
CATEGORY:
DEPARTMENT:
Budget Modification
Data Processing
Information Technology Budget Modification
Fiscal Impact:
Funds ~om 2 £ T. accounts will be used to supplement a shortage in another £ 7~ account. ]'he Data,
Foice and mternet account does not have enough funds to cover the remaining 2011 monthly expenses for
all of the Lightpath charges this past year and for the monthly Ferizon invoices that have been charged to
this account as well.
RESOLVED that the Town Board ofthe Town of Southold hereby modifies the 2011 General
Fund, ~Vhole Town budget as follows:
From:
A. 1680.4.400.353 8 MM Tape Drive Maintenance $6000
A. 1680.4.400.200 Training $2000
To:
A. 1680.4.200.100 Data, Voice and Internet $8000
· /VoteRecord ResolutionRES 2011 856
[] 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
2011-857
CATEGORY:
DEPARTMENT:
Employment - FWD
Accounting
Accepts Retirement of Frederick Barrett Jr.
Southold Town Meeting Agenda - December 20, 2011
Page 11
WHEREAS, the Town of Southold has received email notification on December 12, 2011 from
the NYS Retirement System concerning the retirement of Frederick C. Barrett Jr. effective
January 31, 2012 and has forwarded the same via email on December 12, 2011 to the Fishers
Island Ferry District, and
WHEREAS, the Town Board of the Town of Southold is required to approve the retirement of
employees of the Fishers Island Ferry District, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby aclmowled~es the
retirement of Frederick C. Barrett Jr. from the position of a Purser for the Fishers Island
Ferry District effective January 31, 2012.
· /VoteRecord ResolufionRES 2011 857
[] 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
2011-858
CATEGORY:
DEPARTMENT:
Ratify Fishers Island Reso.
Fishers Island Ferry District
FI Accept Lock Quote from Harold's
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 December 6, 2011
accepting the quote from Harold's, Fishers Island, NY, in the amount of $755.00 to replace three
locksets in the Fishers Island Ferry District business office and waiting room, parts and labor
included.
· /VoteRecord ResolufionRES 2011 858
[] 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
2011-859
CATEGORY: Ratify Fishers Island Reso.
Southold Town Meeting Agenda - December 20, 2011
Page 12
DEPARTMENT: Fishers Island Ferry District
FJFD to Purchase Paint for FJ Theater
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 December 6, 2011
agreeing to purchase up to six gallons of paint for the interior painting of the Fishers Island Theater
lobby, trim, ticket booth and ceiling by Friends of the Fishers Island Theater.
v'VoteRecord ResolufionRES 2011 859
[] 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
2011-860
CATEGORY:
DEPARTMENT:
Ratify Fishers Island Reso.
Fishers Island Ferry District
FIFD Accept Bid of Thames Shipyard
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 December 6, 2011
accepting the bid of Thames Shipyard to furnish and deliver drydocking services for the M/V
MUNNATAWKET as described in a legal notice dated October 21, 2011, for the amount of
$73,670.00 base bid.
v'VoteRecord ResolufionRES 2011 860
[] 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
2011-861
CATEGORY:
DEPARTMENT:
Ratify Fishers Island Reso.
Fishers Island Ferry District
FIFD Provide Limited Free Service for School Teams
Southold Town Meeting Agenda - December 20, 2011
Page 13
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 December 6, 2011
agreeing to the Fishers Island Union Free School District's request for the Ferry District to
provide up to 12 one way free fares per visiting team and one way free fares for up to 2 coaches
of that team
v'VoteRecord ResolufionRES 2011 861
[] 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
2011-862
CATEGORY:
DEPARTMENT:
Authorize to Bid
Public Works
Authorize to Bid for DPW 2012 Truck
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the purchase of a 2012 2500 Series Truck or equal for the
Department of Public Works.
v'VoteRecord ResolutionRES 2011 862
[] 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
2011-863
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Modifications
Fiscal Impact:
Final 2011 budget mods for affected lines. Employee vacation is for separation payout.
Southold Town Meeting Agenda - December 20, 2011
Page 14
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 Solid
Waste Management District budget as follows:
Revenues:
Increase:
SR 2130.00
Appropriations:
From:
SR.8160.4.400.815
SR 8160.4.100.646
SR 8160.4.100.647
SR 8160.4.400.300
Garbage Removal & Disposal Charges $20,000
Totals $20,000
Scrap Tire Removal
Maint/Supply Mechanic Truck
Maint/Supply Water Truck
Public Information/Printing
Totals
$ 2,100
500
3OO
510
$3,410
$ 23,410
To:
SR 8160.4.400.810 C&D Removal $14,000
SR 8160.4.500.150 Groundwater Monitoring 6,000
SR 8160.4.400.840 Hazardous Waste Removal 1,650
SR 8160.4.100.250 Heating Fuel 1,000
SR 8160.4.100.800 Maint Facilities/Grounds 50
SR 8160.4.100.210 Propane Fuel 125
SR 8160.4.200.400 Drinking Water 85
SR 8160.1.100.300 Employee Vacation Earnings 500
Totals $23,410
v'VoteRecord ResolutionRES 2011 863
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withdrawn 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
2011-864
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute an Agreement with Chestetfield Associates,
Inc. m Connection with &e Sound View Avenue Road Shoulder Reconstruction, Rock Revetment and
Shoulder Stabilization Project
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Southold Town Meeting Agenda - December 20, 2011
Page 15
Supervisor Scott A. Russell to execute an A~reement with Chesterfield Associates, Inc. in
connection with the Sound View Avenue Road Shoulder Reconstruction, Rock Revetment and
Shoulder Stabilization Project, in an amount not to exceed $80,000.00, subject to the approval of
the Town Attorney.
· /VoteRecord ResolutionRES 2011 864
[] 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
2011-865
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Separate Employee # 1723
RESOLVED that the Town Board of the Town of Southold hereby separates employee # 1723
from his employment with the Southold Town Police Department pursuant to Civil Service
Law Section 73, effective December 9, 2011.
· /VoteRecord ResolufionRES 2011 865
[] 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
2011-866
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Accounting
Island Group 2012 Plan Administration
Fiscal Impact:
For administration of the Town's self-insured medicalplan, including a rate of $ perperson per
month, up from $21. O0 per person per month from the 2011 agreement..4n increase to $22 per person
per month was included m the 2012 budget.
Southold Town Meeting Agenda - December 20, 2011
Page 16
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an a~reement with Island Group Administration~
Inc. for the administration of the Town of S outhold Employee Health Plan for the 2012 calendar
year, said agreement subject to the approval of the Town Attorney.
· /VoteRecord ResolutionRES 2011 866
[] 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
2011-867
CATEGORY:
DEPARTMENT:
Employment - FIFD
Accounting
Fishers Island Longevity Donald F~ Brown
WHEREAS, the Board of Commissioners of the Fishers Island Ferry District adopted a
resolution at their December 6, 2011 meeting increasing the wages of full-time Laborer Donald
F. Brown by 3% due to 5 years longevity effective December 18, 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
Donald F. Brown, Laborer, Fishers Island Ferry District, by 3% effective December 18, 2011.
· /VoteRecord ResolutionRES 2011 867
[] 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
2011-868
CATEGORY:
DEPARTMENT:
Employment - FIFD
Accounting
Rate of Pay dohn E. Morgan
Southold Town Meeting Agenda - December 20, 2011
Page 17
WHEREAS, the Board of Commissioners of the Fishers Island Ferry District adopted a
resolution at their December 6, 2011 meeting that John E. Morgan will be paid at the rate of
$20.16 per hour when working as a Deckhand and $23.03 per hour when working as a Ferry
Captain 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 resolves that John Morgan
will be paid atthe rate of $20.16 per hour when working as a Deckhand and $23.03 per hour
when working as a Ferry Captain effective December 8, 2011.
v'VoteRecord ResolutionRES 2011 868
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-869
CATEGORY:
DEPARTMENT:
Budget Modification
Town Attorney
Town Board Budget Modification
Fiscal ]mi)act:
to pay Andrew Stype Real Estate mvoice for preparation of an Appraisal for the Old M#l Road parcel
($CTM #1000-106- 6-2)
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 General
Fund Whole Town budget as follows:
A. 1990.4.100.100 Unallocated Contingencies $500.00
To
A. 1010.4.500.800 Appraisals $500.00
Southold Town Meeting Agenda - December 20, 2011
Page 18
v'VoteRecord ResolutionRES 2011 869
[] 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
2011-870
CATEGORY:
DEPARTMENT:
Recommendations
Land Preservation
AgPDD Change of Zone Cooper Farm
WHEREAS the Town Board of the Town of Southold has received a Change of Zone application
for the property known as SCTM #1000-106-9-2.3, owned by David Cooper Jr., Donald Cooper
and Doug Cooper (Cooper Farm) from Low Density Residential R-80 to Cooper Farm
Agricultural Planned Development District; and
WHEREAS the property meets the Requirements for Eligibility for rezoning to AgPDD as per
Section 280-173 of the Town Code; and
WHEREAS the Town Board reviewed the application at a work session held on December 20,
2011, and made a preliminary determination of interest in considering the rezoning; be it
therefore
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to forward the Change of Zone application for Cooper Farm (SCTM #1000- 106-9-
2.3) to the Southold Town Planning Board and the Land Preservation Committee for review and
recommendation in accordance with Section 280-173 of the Town Code.
v'VoteRecord ResolufionRES 2011 870
[] 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
2011-871
CATEGORY: Employment - Town
Southold Town Meeting Agenda - December 20, 2011
Page 19
DEPARTMENT: Accounting
Appoint Part Time Clerk Typist Assessors Office
RESOLVED that the Town Board of the Town of Southold hereby appoints Christine
Fahrbaeh to the position of part-time Clerk Typist for the Assessors Department, effective
December 22, 2011, at a rate of $13.25 per hour, not to exceed 17.5 hours per week.
v'VoteRecord ResolufionRES 2011 871
[] 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
2011-872
CATEGORY:
DEPARTMENT:
Enact Local Law
Town Attorney
LL/DiFello Rezone Enactment
WHEREAS, there was 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 to Amend
the Zonin~ Map of the Town of Southold by Chan~in~ the Zonin~ Designation of a .52-acre
portion of SCTM #1000-140-2-32 from R-40 to RO"; and
WHEREAS, by Local Law No. 30 of 1999, the Town Board of the Town of Southold, in
connection with the County Route 48 Land Use Study, rezoned a portion of a parcel fronting on
Mary's Road, Mattituck, identified as SCTM #1000-140-2-32, from Light Industrial (LI) to R-
40; and
WHEREAS, upon further review of the zoning in the area, the Town Board finds it appropriate
to extend the adjacent Residential Office (RO) zoning to include this .52-acre portion of SCTM
#1000-140-2-32; and
WHEREAS, extending the RO zoning and rezoning the portion of the subject site as RO is
consistent with the zoning of the adjacent area and the comprehensive plan of the Town; and
WHEREAS, the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law on Tuesday, December 6, 2011 at which time all interested persons were given an
opportunity to be heard; and
Southold Town Meeting Agenda - December 20, 2011
Page 20
WHEREAS, the Town Board has received and reviewed all written comments,
recommendations and reports submitted in this matter; and
WHEREAS, the Town Board declared itself Lead Agency on December 6, 2011 and conducted
a SEQRA review on the proposed zone change, and on December 6, 2011 adopted a negative
declaration pursuant to SEQRA.
NOW, THEREFORE, BE IT
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed
Local Law entitled "A Local Law to Amend the Zonin~ Map of the Town of Southold by
Chan~in~ the Zonin~ Designation of a .52-acre portion of SCTM #1000-140-2-32 from R-40
to RO" which reads as follows:
LOCAL LAW NO. 14 of 2011
Section 1. Purpose.
The Town Board of the Town of Southold has performed the necessary analyses and studies in
connection with the inclusion of this .52-acre portion of SCTM #1000-140-2-32 in the RO zone
and finds that this amendment to the zoning map is consistent with the Town's comprehensive
plan and the zoning in the adjacent area. The purpose of this Local Law is to promote the
planned orderly growth and development of the Town.
Section 2. Code Amendment.
Based upon the Town Board's consideration of the recommendations of the Town Planning
Board, the Suffolk County Planning Commission, the SEQRA report, and the public comments
taken at the public hearing and otherwise, we hereby amend the Official Zoning Map of the
Town of Southold as adopted by Section 280-6 of the Town Code to extend the RO zoning
district to include and incorporate the .52-acre portion of SCTM #1000-140-2-32 with frontage
on Mary's Road as depicted on the attached map. The remaining portion of SCTM #1000-140-
2-32 (the 9-acre portion adjacent to SCTM #1000-140-2-30) shall continue to be zoned LI.
Section 3. 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.
Section 4. Effective Date.
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Southold Town Meeting Agenda - December 20, 2011
Page 21
· /VoteRecord ResolutionRES 2011 872
[] 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
2011-873
CATEGORY:
DEPARTMENT:
Litigation
Town Attorney
Retains Frank A. ]sler, Ese as Special Counsel m the U.S. District Court for the Eastern District of New
York Action Entitled "Christine Rivera and Richard A. Rivera I~ Town of Southold, Et Al. " Under Case
No. CV-11-6029.
RESOLVED that the Town Board of the Town of Southold hereby retains Frank A. Isler~ Esq.
as Special Counsel in the U.S. District Court for the Eastern District of New York action
entitled "Christine Rivera and Richard A. Rivera v. Town of Southold, et al." under Case
No. CV-11-6029.
· /VoteRecord ResolutionRES 2011 873
[] 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
2011-874
CATEGORY:
DEPARTMENT:
Planning
Town Attorney
Ratifies andApproves the Resolution of the Planning Board Dated December 19, 2011, Relating to the
Deferral of the Park and Playground and Admmistrative Fees and the Issuance of a Performance
Guarantee by Western Surety Company in Connection with the Proposed Conservation Subdivision for
the Estate of Antone Grigonis
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Resolution of the Planning Board dated December 19, 2011, relating to the deferral of the Park
and Playground and Administrative Fees and the issuance of a Performance Guarantee by
Southold Town Meeting Agenda - December 20, 2011
Page 22
Western Surety Company in connection with the proposed Conservation Subdivision for the
Estate of Antone Grigonis.
· /VoteRecord ResolutlonRES 2011 874
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt CN'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-875
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Authorizes and Directs Supervisor $cott A. Russell to Execute the Intermunicipal Agreement Between the
Town of Sou&old and &e Suffo& County Department of Public Works Au&orizing &e Town of Sou&old
to Admmister a Project to Evaluate Goldsmith Inlet and Its Watershed
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Intermunicipal A~reement between the Town of
Southold and the Suffolk County Department of Public Works authorizin~ the Town of
Southold to administer a project to evaluate Goldsmith Inlet and its watershed, in an
amount not to exceed $85,666.00, subject to the approval of the Town Attorney.
· /VoteRecord ResolufionRES 2011 875
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] Withch-awn Vincent Orlando [] [] [] []
[] Supeiwisor's Appt CN'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-876
CATEGORY:
DEPARTMENT:
Budget Modification
Human Resource Center
Budget Modification to Cover 2011 Increase in Gasoline and Oil Expenses.
Fiscal Impact:
Funds are available m PT employee earnings expenditure line to cover this increase m contractual
expense.
Southold Town Meeting Agenda - December 20, 2011
Page 23
RESOLVED that the Town Board of the Town of Southold hereby modifies the
2011 General Fund Whole Town Pro,rams for the A~in~ budget as follows:
From:
Appropriations
A. 6772.1.200.100
To:
Appropriations
A. 6772.4.100.200
Programs for the Aging
Personal Services
Part Time Employees
Regular Earnings
Programs of the Aging
Contractual Expense
Supplies and Materials
Gasoline and Oil
$5,000
$5,000
~VoteRecord ResolutionRES 2011 876
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland [] [] [] []
[] WithO'awn Vincent Orlando [] [] [] []
[] Supe~wisor's Appt Ctn'istopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
[] No Action
2011-877
CATEGORY:
DEPARTMENT:
Committee Appointment
Town Attorney
Establish Shellfish Advisory Committee
RESOLVED that the Town Board of the Town of Southold hereby establishes a Shellfish
Advisory Committee, consisting of seven (7) members, whose terms shall be for two (2) years,
commencing March 1, 2012. The mission of the Committee shall be to represent Southold Town
before the NYS Department of Environmental Conservation and regulatory agency(s) having
responsibility and statutory authority in matters relating to the sanitary certification and water
quality testing of Town-owned shellfish harvest lands. The purpose of the Committee shall be to
facilitate the timely certification/recertification of Town shellfish lands with the goal of
improved harvest status of Town waters. The Committee shall be advisory to the Town Board
and Town Trustees but may act in an advisory capacity to other Southold Town Boards and
Committees upon written request; and be it further
Southold Town Meeting Agenda - December 20, 2011
Page 24
RESOLVED that the Town Clerk is hereby directed to advertise for resumes for candidates to
serve on said Committee.
· /VoteRecord ResolutionRES 2011 877
[] 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
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjoumed at
P.M.
Elizabeth A~ Neville
Southold Town Clerk