Loading...
HomeMy WebLinkAboutTB-03/27/2012ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD REGULAR MEETING Town Hall, 53095 Main Road PO Box 1179 Southold, NY 11971 Fax (631) 765-6145 Telephone: (631) 765 - 1800 southoldtown.northfork.net MINUTES March 27, 2012 4:30 PM A Regular Meeting of the Southold Town Board was held Tuesday, March 27, 2012 at the Meeting Hall, 53095 Main Road, Southold, NY. Supervisor Russell opened the meeting at 4:30 PM with the Pledge of Allegiance to the Flag. Call to Order 4:30 PM Meeting called to order on March 27, 2012 at Meeting Hall, 53095 Route 25, Southold, NY. William Ruland Town of Southold Councilman Present Christopher Ialbo~ T0wn of S0uthold Councilman :Present Ji!! D°herty Town 0f Southold : Councilwoman Presen~ Albert Krupski Jr. Town of Southold Councilman Present Louisa P. Evans Town of Southold Justice Present 57[~ R3!sse11 Town of Sgutho!d Superyiso[ Presen[ Elizabeth A. Neville Town of Southold : Town Clerk Present Martin Di Fiim~gan 50~i~ o~ s0uth0id 50wn Att0~ey Present I. Reports 1. Planning Board II. Public Notices NYS Liquor License Renewal III. Communications IV. Discussion 1. 9:00 A.M. - Michael Betsch (GreenTech Energy Services), Jeff Standish, Tim Abrams March 27, 2012 Southold Town Board Meeting Minutes Page 2 2. 9:15 A.M. - Jeff Standish, Laura Klahre 3. 9:30 A.M. - Laura Klahre 4. 9:45 A.M. - Phillip Beltz 5. 10:15 A.M. - Phillip Beltz, Heather Lanza, Mark Terry, Don Wilcenski 6. 10:45 A.M. - Jamie Richter 7. Civil Engineer Interviews 8. Committee Member Appointments 9. William Schriever Change of Zone Application 10. LL/Amendments to Chapter 83 11. LL/Amendments to Chapter 280 12. LL/Amendments to Chapter 280 13. Revised LL/Amendments to Chapter 117 14. LL/Amendments to Chapter 275 15. 13200 Main Road Corp. 16. 12:30 P.M. - EXECUTIVE SESSION - Melissa Spiro, Land Preservation 17. EXECUTIVE SESSION- Labor 18. EXECUTIVE SESSION- Litigation Minutes Approval RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, February 14, 2012 Vote R~eord - Motion ' Yes/Aye No/Nay Abstain Absent William Ruland Voter [] [] [] [] [] Accepted Chti~t0Pher Talb0t Seconder [] [] [] [] [] Accepted as Amended Jill Doher~y Voter [] [] [] [] [] Tabled Albert Krupski Jr. Voter [] [~ [~ [] Louisa P. Evans Initiator [] [] [] [] Scott Russell Voter [] ~l [] [] RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, February 28, 2012 ~ Vote Record - Motion [~ Accepted I Yes/Aye No/Nay Abstain Absent March 27, 2012 Southold Town Board Meeting Minutes Page 3 [] Accepted as Amended [] Tabled William Ruland Voter [] ~bhstopber T~ibot Seconder [] Jill Doherty Voter [] Albert Kmpski Jr. Voter [] Louisa P. Evans Initiator [] S~0~t RusSell Voter [] [] [] [] [] 0 [] [] [] [] [] RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, March 13, 2012 Vote Re~ord - Motion Yes/Aye No/Nay Abstain Absent William Ruiand Voter [] [] F1 13 [] Accepted ~hfi~!0pber T~lbo[ Seconder [] [] F1 [] [] Accepted as Amended ~!~! Doh~y Voter [] [] [] [] [] Tabled A!bert ~pski Jr. Voter [] [] [] [] Louisa P. Evans Initiator [] [] [] [] Scott Russell Voter [] [] El [] Opening Comments SUPERVISOR RUSSELL: Please rise and join in the Pledge of Allegiance. Thank you. I would invite anyone who would like to comment on any of the agenda items to please feel free to comment now. (No response) V. Resolutions 2012-255 CA TEGOR Y: Audit DEPARTMENT: Town Clerk Approve Audit 3/27/12 RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated March 27, 2012 Vote ReCOrd - Reso ution RES-2012-255 fil Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter ~ FI FI iD [] Withdrawn Christopher Talbot Seconder ~ [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Alber~ Krupski Jr. Voter [~ [] [] [] [] Rescinded Louisa P. Evans Initiator [] [] ' [] [] [] Town Clerk's Appt Scott Russell Voter [] []'~ ~ [] [] Supt Hgwys Appt ~ [] No Action March 27, 2012 Southold Town Board Meeting Minutes Page 4 2012-256 CATEGORY: DEPARTMENT: Set Meeting Town Clerk Set Next Meeting 4/10/12 7:30 Pm RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held~ Tuesda¥~ April l0t 2012 at the Southold Town ltall~ Southold~ New York at 7:30 P. M.. Vote R~ord - Resolution RES-2012-256 [] Adopted [] Adopted as Amended rn Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Rulm~d Voter [] [] [] [] [] Withdrawn Christopher Talbot Seconder [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receivel's Appt Albert Krupski Jr. Voter [] [] ' [] ~ [] [] Rescinded Louisa P. Evans Initiator [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-257 CATEGORY: DEPARTMENT: Advertise Police Dept P/T Bay Constable - Police Department RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for the position of Part Time Bay Constable for the months of May through September 2012 at the hourly wage of $20.80 per hour. The applicant must aossess a valid New York State Department of Criminal Justice Service certification for police or ~eace Olilcer. vote Record; Resolution RES-2012-257 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstaln Absent [] Defeated William Ruland Seconder [] [] [] [] [] Tabled Christopher Talbot Voter [] [] [] [] [] Withdrawn Jill Doherty Initiator [] [] [] [] [] Supervisor's Appt Albel~ Krupski Jr~ Voter [] [] [] [] [] Tax Receiver's Appt Louisa P. Evans Voter [] [] [] [] [] Rescinded [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action March 27, 2012 Southold Town Board Meeting Minutes Page 5 2012-258 CATEGORY: DEPARTMENT: Budget Modification Accounting Budget Modification to Pave Highway Storage Yard Fiscal Impact: Provide an appropriation for paving of the Storage Yard at Highway Department head, December 2011 ,uarters in RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 General Fund Whole Town budget as follows: From: A. 1990.4.100.100 Unallocated Contingencies $42,442 To: A.1620.4.400.200 Buildings & Grounds, C.E. Property Maintenance & Repairs $42,442 Vote ReC0rd. Resolution RES-2012~258 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] 13 [] [] [] Withdrawn Christopher Talbot Voter [] [] [] Supervisors Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Alber~ Krapski Jr. Seconder [] : [] [] [] [] Rescinded Louisa P. Evans Voter r~ : [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-259 CA TEGOR Y: DEPARTMENT: Budget Modification Information Technology I Z 2011 Budget Modification Fiscal Impact: To adjust for the budget deficit created when the Town selected Civic Plus to create the new website. March 27, 2012 Southold Town Board Meeting Minutes Page 6 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 budget as follows: From: A.1680.4.400.558 PC Software Maint. $2367.00 To: A.1680.4.400.275 Web Site Consultant $2367.00 Vote Record - Resolution RES-2012~259 [~ Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] U [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-260 CA TEGOR Y: DEP~4RTMENT: Close/Use Town Roads Town Clerk ~Vaive Parking Regs for Salty Flyrodders RESOLVED that the Town Board of the Town of Southold hereby grants permission to SalW, Flyrodders of New York to park vehicles of participating fishermen~ to use town beaches on June 8, 2012 through June 10, 2012 day and night for the purpose of fly fishing, and these vehicles shall be exempt from Southold Town parking fees for those days provided: They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured; Participants must display a club card visible in the car; applicant contact Captain Kmszeski of the Southold Police Department with a sample of cards and instructions for proper placement of the cards Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. Vote Record - Resolution RES-2012-260 [] Adopted I Yes/Aye No/Nay Abstain Absent [] Adopted asAmended --William Ruland Vot'~'~'~ ~ [] [] [] [] [3 Defeated I ~bot Seconder [] [] [] [] March 27, 2012 Southold Town Board Meeting Minutes Page 7 13 Tabled Jill Doherty Voter [] Withdrawn Albert Krupski Jr. Voter [] Supervisor's Appt Louisa P. Evans Initiator [] Tax Receive/s Appt Scott Russell Voter [] Rescinded [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2012-261 CATEGOR~ DEPARTMENT: Close/Use Town Roads Town Clerk Southold Village 4Th of July Parade at 12 Noon Fiscal Impact: Police Department cost for event = $318.80 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Southold Village Merchants to march from Boisseau Avenue to Tuckers Lane along Route 25 for its 15th Annual 4th of July Parade in Southold~ on Wednesday~ July 4~ 2012~ beginning at 12:00 noon, provided: 2. 3. 4. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured; Coordinate traffic control upon notification of the adoption of this resolution with Captain Kruszeski No permanent markings be placed on town, county or state roads or property for the event; Any road markings or signs for the event be removed within twenty-four (24) hours of the completion of the event. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. All fees have been waived for this event. Vote Record -ResolUtion RES-2012~261 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [3 Defeated William Ruland Voter [] [] [] [] [] Tabled Christopher Talbot Initiator [] [] [] [] [] Withdrawn Jill Doherty Voter [] [] [] [] [] Supervisor's Appt Albert Krupski Jr. Voter [] [] [] [] [] Tax Receiver's Appt Louisa P. Evans Seconder [] [] [] [] [] RescInded Scott Russell Voter [] [] [] [] [] Town Clerk's Appt [] Supt Hgwys Appt March 27, 2012 Southold Town Board Meeting Minutes Page 8 [] No Action 2012-262 C~I TE GORY: DEP~IRTMENT: Close/Use Town Roads Town Clerk Southold Village Merchants Craft Fair Fiscal Impact: Cost Analysis from Police Department is $94.98 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold Village Merchants to use the sidewalks in the village of Southold from Horton's Lane to Boisseau Avenue for its craft fair and retail sale, on Saturday, August 18~ 2012 beginning at 10:00 a.m. to 4:00 p.m., provided 2. 3. 4. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured; Coordinate traffic control upon notification of the adoption of this resolution with Captain Kruszeski No permanent markings be placed on town, county or state roads or property for the event; Any road markings or signs for the event be removed within twenty-four (24) hours of the completion of the event. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. Vote ReCOrd a R~s01utiOn P~S-2012~262 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder : r~ [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Initiator [] [] [3 i [] [] Tax Receiver's Appt Albert Kmpski Jr, Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] D [] [] Supt Hgwys Appt [] No Action 2012-263 March 27, 2012 Southold Town Board Meeting Minutes Page 9 CA TEGOR Y: DEPARTMENT: Contracts, Lease & Agreements Community Development 2012 Youth Services Grant RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the 2012 Southold Town Youth Services Agreement with the County of Suffolk and the Family Service League, in the amount of $9,527, for the term January 1, 2012 though December 31, 2012, all in accordance with the approval of the Town Attorney. · ~ ~ot~ Rec0rtt-Resolution RES-2012-263 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye i No/Nay Abstain Absent [] Tabled William Ruland Initiator [] : [] [] [] [] Withdrawn Cluistopher Talbot Voter [] [] [] [] [] Supervisors Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell hfitiator [] [] [] [] [] Supt Hgwys Appt [] No Action Comments regarding resolution 263 COUNCILMAN RULAND: I am going to recuse myself on that because my wife is an employee of the Family Service League. 2012-264 CA TEGOR Y: DEPARTMENT: Bid Acceptance Town Clerk Accept Bid of C. Martin Automotive to Supply the Town with Certain Lubricants and Fluids. RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of C. Martin Automotive (NAPA) to supply the town with the following items: Item Unit Price Total Price (est. qty.) 10W 30 Lubricant Oil $ 18.50 $ 277.50 Anti-Freeze (Ethylene Glycol Base) 450.00 2,700.00 Windshield Washer fluid-premix 1.65 99.00 cases Windshield Washer fluid-premix 90.00 180.00 drums as submitted for the 2012 bid and all in accordance with the Town Attorney. ~' Vote Record - Resolution RES-2012-264 [] Adopted [ Yes/Aye No/Nay Abstain Absent March 27, 2012 Southold Town Board Meeting Minutes Page 10 [] Adopted as Amended William Ruland Initiator [] [] [3 [] [] Defeated Christopher Talbot Voter [] [] [] [] [] Tabled Jill Doherty Voter [] [] [] [] [] Withdrawn Alberi Krapski Jr. initiator [] [] [] [] [] Supervisor's Appt Louisa P, Evans Seconder [] [] [] [] [] Tax Receiver's Appt Scott Russell Voter [] [] Fl [] [] Rescinded ~ [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action Comments regarding resolution 264 COUNCILMAN RULAND: Can I speak to that one? I think it is worth speaking to. It is one of the few times again where, with the help of Betty's office, we went out to bid on all the items and we showed the option to select lowest price per item where a local vendor bid the lowest price on these three items and you will see in the next one that another vendor was the low bidder on the rest of the other items. And also, you may recall in the first round of bidding there were no bidders, so we persisted, we went out a second time and we solicited bidders for that and also added to it I think we should also, if the Town Clerk would be so kind, to forward the results of the bidding to each of the departments and make them aware that this is where their purchases of those items should take place. 2012-265 CA TEGOR Y: DEPARTMENT: Bid Acceptance Town Clerk Accept Bid of Grade "A" Petroleum Corp for Certain Lubricants' and Fluids RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Grade A Petroleum Corporation to supply the town with the following items: Item Unit Price Total Price {est. qty.) 15W-40 Lubricating Oil 2.55 15W-40 Lubricating Oil 379.94 15W-30 Lubricating Oil 10.22 Hydraulic Oil, ISO Grade 32 286.77 Gear Lubricant, Semi-Synthetic, SAE 80W-90 51.00 Transmission Fluid 420.20 Heavy Duty Chassis Grease 160.35 Extreme Pressure Grease 1.80 5W30 synthetic blend 2.02 10W30 synthetic blend 2.02 50-1 outboard 2 cycle 3.20 306.00 cases 5,699.10 drums 408.80 4301.55 510.00 8404.00 3207.00 90.00 242.40 242.40 192.00 March 27, 2012 Southold Town Board Meeting Minutes Page 11 as submitted in the 2012 bid and all in accordance with the Town Attorney. Vote Record - Resolution RES-2012-265 ~l Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withdrawn Christopher Talbot Seconder 1~ [] [] [] [] Supervisor's Appt Jill D°herty Voter [] FI [] I'~ F1 Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator [] [3 [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-266 CA TEGOR Y: DEPARTMENT: Attend Seminar Police Dept Police Department- Violence Prev. Training Seminar RESOLVED that the Town Board of the Town of Southold hereby erants nermission to Police Officers Steve Grattan and Bill Brewer to attend a Violence Prevention Training seminar on Thursda¥~ March 22~ 2012 from 8:00 am to 2:30 pm at The Sea Star Ballroom in Riverhead~ New York. Expenses for registration at $75.00 per person to be a legal charge to the 2012 Police budget training line - A.3120.4.600.200. Travel to be by Town vehicle. Vote Record - Resolution RES-2012-266 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Cllristopher Talbot Initiator [] [] [] [] [] Supervisors Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] RescInded Louisa P. Evans Seconder [] [] [] ! [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action Comments regarding resolution 266 March 27, 2012 Southold Town Board Meeting Minutes Page 12 COUNCILMAN TALBOT: I will move this but I am going to vote no on this because this will be the third time in the last three months that department heads keep bringing this to us after the fact of this stuffgetting done. I don't know what the story is. COUNCILMAN KRUPSKI: I will vote aye but with Chris' concern that I agree with him. We have a policy in place where these seminars have to be brought to the Town Board for their approval and obviously it's not our money either that we are spending here. Thank you, Chris. SUPERVISOR RUSSELL: Yes, I think Chris is 100 percent right. 2012-267 CA TEGOR Y: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Execute the Consultant/Personal Services Contract Between the Suffolk County Office for the Aging and the Town of Southold RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Consultant/Personal Services Contract between the Suffolk County Office for the Aging and the Town of Southold for the IIIC Nutrition Programs, for the period January 1, 2012 through December 31, 2012, for congregate and home delivered meals for the elderly, at no cost to the Town, subject to the approval of the Town Attorney. Vote Record - Re-~olution RES~2012-267 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland ~ ~ [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Initiator [] [] [] [] [] Tax Receiver's Appt Albert Krapski Jr. Voter [] [] [] [3 [] Rescinded Louisa P. Evans Voter [] -' [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt ~ [] No Action 2012-268 CA TEGOR Y: DEPARTMENT: Close/Use Town Roads Town Clerk Little League Parade Fiscal Impact: Police Department cost for the event $248.17 March 27, 2012 Southold Town Board Meeting Minutes Page 13 RESOLVED the Town Board of the Town of Southold hereby grants permission to the North ForlrdSouthold Little League Baseball & Softball for its Opening Day Parade in Peconic on Saturday~ April 28~ 2012, line up beginning at 11:30 AM at the Recreation Center parking lot, stepping off at 12:00 and marching along Peconic Lane and Carroll Avenue to the ball fields. Provided: 1. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured 2. Contact Capt. Kruszeski upon receipt of the approval of this resolution to coordinate traffic control. 3. No permanent markings be placed on town, county or state roads or property for the event 4. Any road markings or signs for the event be removed within twenty-four (24) hours of the completion of the event. All fees shall be waived. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. Vote Record ~ Resolution RES-2012-268 [] Adopted rn Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withdrawn Christopher Talbot Voter gl [] [] ~ [] [] Supetvisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder I~ [] ~ [] [] Rescinded Louisa P. Evans Voter gl [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] ~ [] gl Supt Hgwys Appt ~ [] No Action 2012-269 CATEGORY: DEPARTMENT: Public Service Police Dept Police Department-lob Shadow Day RESOLVED that the Town Board of the Town of Southold hereby grants permission to the following students from the listed local High Schools to participate in a day of job shadowing at the Southold Town Police Department on Friday~ March 30~ 2012: Greenport High School Billy Doucett Angelos Llukaci March 27, 2012 Southold Town Board Meeting Minutes Page 14 Mattituck High School Sara Paparatto Charles Dumblis Southold High School Preston Jolliver Cesar Umana Craig Basile Nick Baldwin Vote Record - Re~olution RES-2012-269 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] ~ [] [] Withdrawn Christopher Talbot Voter [] [] [] [] FI Supervisor's Appt JilI Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krapski Jr. lintiator fi] [] [] [] [] Rescinded Louisa P. Evans Seconder 1~ i F1 [] [] [] Town Clerk's Appt Scott Russell Voter gt [] ~ [] [] [] Supt Hgwys Appt [] No Action 2012-270 C/I TEGOR Y: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Execute the Lease Upgrade, Trade-In, Return or Buy-Out Reimbursement Addendum Between the Town of Southold and Canon Business Solutions, Inc. RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Lease Upgrade~ Trade-in~ Return or Buy-out Reimbursement Addendum between the Town of Southoid and Canon Business Solutions~ Inc., in connection with the lease of one (1) Canon IRADVC-5051 copy machine for use by the Police Department, at a one-time buyout reimbursement stun of $1,000.00 to be applied toward this lease, subject to the approval of the Town Attorney. vote Record - Resolution RES-2~12-270 [] Adopted Yes/Aye No/Nay Abstain Absent [] Adopted as Amended William Ruland Voter [] [] [] [] [] Defeated Christopher Talbot Seconder [] [] [] [] [] Tabled Jill Doher~y Voter [] [] '-" [] [] [] Withdrawn Albert Kmpski Jr. Voter [] [] [] [] [] Supervisors Appt Louisa P. Evans Initiator [] [] [] [] [] Tax Receiver's Appt Scott Russell Voter [] [] [] [] [] Rescinded March 27, 2012 Page 15 Southold Town Board Meeting Minutes [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2012-271 CA TEGOR Y: D EP. d R TMENT: Close/Use Town Roads Town Clerk Grant Permission to the Suffolk Bicycle Riders' Association (SBRd) for Their Annual Bike - Boat - Bike Event on Sunday, June 3, 2012 Fiscal Impact: Police Department cost for Event = $40.99 RESOLVED the Town Board of the Town of Southold hereby grants uermission to the Suffolk Bicycle Riders' Association (SBRA) to use the following roads for their Annual Bike - Boat - Bike event on Sunday, June 3, 2012~ beginning at 7:00 a.m., Main Road, New Suffolk Avenue, Grathwohl Road, Route 48, Cox Lane, Albertson Lane, Mill Road, Soundview Road, Soundview Road Ext., Lighthouse Road, Moores Lane, Albertson Lane, Youngs Avenue, Calves Neck Road, Hill Road, Wells Road, Oaklawn Avenue, Jockey Creek Drive, Ackerly Pond Lane, North Bayview Road, Main Bayview Road, Cedar Avenue, Cedar Beach Road, Bridge Lane, Oregon Road, Wickham Avenue, Westphalia Road, Sound Avenue, and Factory Avenue providing 1. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured; a $100 filing fee; a remuneration fee of $22.00 for traffic control; $500.00 deposit for clean-up (deposit to be returned after event upon recommendation of Chief Flatley, Southold Town Police Department); 2. Coordinate traffic control upon notification of the adoption of this resolution with Captain Kruszeski 3. No permanent markings be placed on town, county or state roads or property for the event; 4. Any road markings or signs for the event be removed within twenty-four (24) hours of the completion of the event. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. Vote Record - Resolution RES-2012-271 [] Adopted Yes/Aye No/Nay Abstain Absent [] Adopted as Pdnended William Ruland Voter [] [] [] [] [] Defeated Christopher Talbot Initiator [] [] [] [3 [] Tabled [] Withdrawn Jill Doherty Voter [] [] [] [] [] Supervisor's Appt Albert Krupski Jr. Voter [] [] [] [] Louisa P. Evans Seconder [] [] [] [] [] Tax Receivers Appt [] Rescinded Scott Russell Voter [] [] [] [] Town Clerk's Appt March 27, 2012 Page 16 Southold Town Board Meeting Minutes [] Supt Hgwys Appt [] No Action 2012-272 CA TE GO R Y: DEPARTMENT: Close/Use Town Roads Town Clerk Memorial 100 Event RESOLVED that the Town Board of the Town of Southold hereby grants permission to Hope for the Warriors to use the following route for its Main Road, Front Street, County Road 48, Sound Avenue~ on May 26~ 2012 beginning at 9:00 a.m., 1. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured; 2. No permanent markings be placed on town, county or state roads or property for the event; 3. Any road markings or signs for the event be removed within twenty-four (24) hours of the completion of the event. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. No fees are associated with this event as applicant has been informed that no Police resources are available for this event. Vote Record - Resolution RES-2012-272 1~ Adopted I-1 Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent 13 Tabled William Ruland Seconder [] [] [] [] [3 Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Initiator [] [3 [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] ~ [] [] Town Clerk's Appt Scott Russel~ Vot-'--'~ ~ [] [] [] [] Supt Hgwys Appt [] No Action 2012-273 CA TEGOR Y: DEPARTMENT: Authorize to Bid Town Clerk Authorize and Directs the Town Clerk to Advertise for Various Road Treatment Bids for the Calendar Year 2012 Page 17 March 27, 2012 Southold Town Board Meeting Minutes RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for various road treatment bids for the calendar year 2012. Vote Record - Resolution RES-2012~273 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withdrawn Cluistopher Talbot Voter [] [] [] [] [] Supervisor's Appt Jill Dohe~ty Voter [] [] [] [] [] Tax Receiver's Appt i Albert Kmpski Jr. Seconder [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] Town Clerk's Appt Scott Russell Voter [] [] ! ~ [] [] Supt Hgwys Appt [] No Action 2012-274 CA TE G O R Y: DEPARTMENT: Employment - FIFD Accounting Accepts Resignation of Debra d. Silva WHEREAS the Board of Commissioners of the Fishers Island Ferry District adopted a resolution at their March 19, 2012 to accept the resignation of the following personnel, and WHEREAS the Town Board of the Town of Southold is required to approve appointments and resignations of employees of the Fishers Island Ferry District, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation effective February 29, 2012 of Debra J. Silva, part-time clerk for the Fishers Island Ferry District. ~ V~te RecOrd ¢ Resbluti6n RES-2012~274 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action March 27, 2012 Southold Town Board Meeting Minutes Page 18 2012-275 CATEGORY: DEPARTMENT: Employment - FIFD Accounting Accepts Resignation of Ryan C. Donahue WHEREAS the Board of Commissioners of the Fishers Island Ferry District adopted a resolution at their March 19, 2012 to accept the resignation of the following personnel, and WHEREAS the Town Board of the Town of Southold is required to approve appointments and resignations of employees of the Fishers Island Ferry District, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation effective January 1~ 2012 of Ryan C. Donahue~ part-time deckhand for the Fishers Island Ferry District. ~' Vot~ Record 2 Resolution RES-2012-275 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Christopher Talbot Seconder [] [] [] Supervisor's Appt Jill Doherty : Voter [] : [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator [] [] [] [] [] Town Clerk's Appt Scott Russell : Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-276 CA TEGOR Y: DEPARTMENT: Employment - Town Accounting Appoint Leslie Tasca Assessment Clerk RESOLVED that the Town Board of the Town of Southold hereby appoints Leslie A. Tasca to the position of an Assessment Clerk for the Assessors Department effective March 30, 2012, at a rate of $35,766.63 per annum. Vote Record - Resolution RES-2012-276 I[] Adopted I[] Defeated Abstain Absent Yes/Aye No/Nay William Ruland Voter [] [] [] [] Christopher Talbot Initiator [] [] [] [] March 27, 2012 Southold Town Board Meeting Minutes Page 19 [] Tabled Jill Doherty Voter [] [] [] [] [] Withdrawn Albert Krupski Jr. Voter [] [] [] [] [] Supervisor's Appt Louisa P, Evans Seconder [] [] [] [] [] Tax Receiver's Appt Scott Russell Voter [] [] [] [] [] Rescinded [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2012-277 CA TE GO R Y: DEPARTMENT: Budget Modification Highway Department 2012 Budget Modification - Highway Fiscal Impact: The reason for this' budget line item change is due to the fact that the file cabinet line item needed to be increased due to the necessity and purchase of a fire-resistant file cabinet. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 Highway Fund Part Town budget as follows: From: DB.$140A.100.100 To: DB.5140.2.200.200 Brash & Weeds/Miscellaneous Contractual Expense Supplies & Materials Office Supplies $ 783.00 TOTAL: $ 783.00 Brash & Weeds/Miscellaneous Equipment Office Equipment File Cabinets $ 783.00 TOTAL: $ 783.00 Vote Record - Resolution RES-2012-277 1~ Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Seconder [] [] [] [] [] Tabled Christopher Talbot Voter [] [] [] [] [] Withdrawn Jill Doherty Initiator [] [] [] [] [] Supervisor's Appt Albert Krupski Jr. Voter [] [] [] [] [] Tax Receiver's Appt Louisa P, Evans Voter [] [3-- [] [] [] Rescinded Scott Russell Voter [] [] [] [] [] Town Clerk's Appt [] Supt Hgwys Appt March 27, 2012 Southold Town Board Meeting Minutes Page 20 [] No Action 2012-278 CA TEGOR Y: DEPARTMENT: Attend Seminar Solid Waste Management District DEC Rulemaking Workshop RESOLVED that the Town Board of the Town of Southold hereby grants permission to Solid Waste Coordinator Bunchuck to attend a workshop on upcoming changes to the DEC's solid waste regulations (6 NYCRR Part 360), in Albany, NY on March 26, 2012. All expenses for registration, travel, and lodging to be a legal charge to the 2012 SWMD budget (meetings and seminars). Vote Ree~rd: ReSOlfiti~n RES-~0i 22278 I [] Adopted [] Adopted as Amended [] Defeat~ Yes/Aye No~ay Abstain Absent ~ Tabl~ William Ruled Initiator ~ ~ ~ ~ ~ Withdm~ Chfistoph~ Talbot Vot~ ~ ~ ~ ~ ~ Sup~isor's Appt Jill ~h~y Vot~ ~ ~ ~ ~ ~ Tax R~eiv~'s Appt Alb~ ~pski Jr. S~ond~ ~ ~ ~ ~ ~ Rescmd~ ~uisa P. Evm~s Vot~ ~ ~ ~ ~ ~ ~ Town Cl~k's Appt Scott Russell Vot~ ~ ~ ~ ~ ~ Supt Hg~s Appt ~ No Action Comments regarding resolution 278 COUNCILMAN RULAND: And also with comment to Councilman Talbot that as we all know, this came up very quickly in between... COUNCILMAN TALBOT: And we were all advised. COUNCILMAN RULAND: And we were all advised, yes. 2012-279 CA TE GO R Y: DEPARTMENT: Budget Modification Town Attorney Budget Modification - Town Board Fiscal Impact: March 27, 2012 Southold Town Board Meeting Minutes Page 21 Regarding Bright Power, Inc. 's Consulting Services Agreement in connection with a Preliminary Feasibility Assessment for solar energy projects. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General Fund Whole Town budget as follows: From: A.1990.4.100. t00 Unallocated Contingencies $6,750.00 To: A.1010.4.500.500 Town Board, Planning Consultant $6,750.00 Vote Recozd - Resolution RES-2012-279 [~ Adopted [] Adopted as Amended [] Defeated Yes/Aye : No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn I Christopher Talbot Voter [] [] ~ ' [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] ~ ~ [] Supt Hgwys Appt ~ [] No Action Comments regarding resolution 279 SUPERVISOR RUSSELL: Before I get a roll call on that, I want to read this. Salary line overextended 10 cents due to rounding. 2012-280 CA TEGOR Y: DEPARTMENT: Budget Modification Accounting Budget Modification Historic Preservation Fiscal Impact: Salary line over-expended 10 cents due to rounding RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town 2011 budget as follows: From: A.7520.4.100.100 Historic Preservation, Office Supplies Total $1 $1 To: A.7520.1.200.100 Historic Preservation, P.S. Part-Time Earnings $~1 March 27, 2012 Southold Town Board Meeting Minutes Page 22 Total $1 Vote Record - Resolution RES-2012-280 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Christopher Talbot Seconder [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] ~ [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] ~ [] [] Rescinded Louisa P. Evans Initiator [] E] [] : [] [] Town Clerk's Appt Scoit Russell Voter [] [] [] [] [] Supt Hgwys Appt --' ~ [] No Action 2012-281 CA TEGOR Y: DEPARTMENT: Committee Appointment Town Clerk Agricultural Advisory Committee Reappointments RESOLVED the Town Board of the Town of Southold hereby reappoints Karen Rivera, John Sepenoski and Robert VanBourgondien to the Agricultural Advisory Committee for three years, effective through March 31,2015. ? Vot~ Record;Resolution RES-2012-281 ~ Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Cin/stopher Talbot Initiator [] [] [] ~ [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] } [] [] [] [] Supt Hgwys Appt [] No Action 2012-282 CA TEGOR Y: DEPARTMENT: Committee Appointment Town Clerk Anti-Bias Task Force Appointments & Reoppointments March 27, 2012 Southold Town Board Meeting Minutes Page 23 RESOLVED the Town Board of the Town of Southold hereby appoints Phillip G. Hoffman and reappoints Rev. Nathaniel Heyward, Michael Domino and Marjorie Day to the Anti-Bias Task Force for three year terms, effective through March 31, 2015. Vote Record - Resolution RES-2012-282 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withdrawn Christopher Talbot -- Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Initiator fi] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. ' Voter [] [] z [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-283 CA TEGOR Y: DEPARTMENT: Committee Appointment Town Clerk Board of Ethics Reappointment RESOLVED the Town Board of the Town of Southold hereby reappoints Christopher Showalter to the Board of Ethics for a five year term, effective through March 31.2017. Vote Record - Resolution RES-2012-283 [~ Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator ~1 [] : [] [] [] Withdrawn Clu/stopher Talbot Voter [] [] ~ [] [] [] Supervisor's Appt Jill Doherty : Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] []~ [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-284 CA TEGOR Y: DEPARTMENT: Committee Appointment Town Clerk March 27, 2012 Page 24 Southold Town Board Meeting Minutes Conservation Advisory Council Reappointment RESOLVED the Town Board of the Town of Southold hereby reappoints Audrey Horton to the Conservation Advisory Council for a two year term, effective through March 31, 2014. Vote Record - Resolution RES-2012-284 [~ Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter ~ [] [] [] [] Withdrawn Christopher Talbot Voter [] : [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-285 CATEGORY: DEPARTMENT: Committee Appointment Town Clerk Fishers Island Harbor Comm Reappointment RESOLVED the Town Board of the Town of Southold hereby reappoints Steve Malinowski to the Fishers Island Harbor Committee for a five year term, effective through March 31, 2017. ~Vote Record. Resolution RES-2012-285 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter ~ [] [] [] [] Withdrawn Christopher Talbot Seconder [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Knlpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator [] [] [] [] [] Town Clerk's Appt I Scott Russell Voter [] [] [] [] [] No Action 2012-286 CA TEGOR Y: DEPARTMENT: Committee Appointment Town Clerk Page 25 March 27, 2012 Southold Town Board Meeting Minutes Historic Preservation Commission Reappointments RESOLVED the Town Board of the Town of Southold hereby reappoints Donald Feiler and James Grathwohl to the Historic Preservation Commission for four year terms, effective through March 31, 2016. Vote Record - Resolution RES-2012-286 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye : No/Nay Abstain Absent [] Tabled William Ruland Voter [] F1 [] [] [] Withdrawn Christopher Talbot Initiator [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Second~' [] [] ~ [] [] Town Cl~rk's Appt Scott Russell Voter ' [] ~ ~ [] [] Supt Hgwys Appt ~ ~ [] No Action 2012-287 CA TE G O R Y: DEPARTMENT: Committee Appointment Town Clerk Housing Advisory Committee Appointment/Reappoint. RESOLVED the Town Board of the Town of Southold hereby appoints Eric Dantes and reappoints Beth Motschenbacher, Frederick Andrews, Rona Smith, and John Vahey to the Housing Advisory Committee for three year terms, effective through March 31,2015. ~' Vote Record - Resolution RES-2012-287 [] Adopted Fl Adopted as Amellded [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withdrawn Christopher Talbot Voter [] ~ [] ~ [] Supervisor's Appt Jill Dohcrty Initiator [] [] [] : [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [3~ [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] ~ F1 [] Supt Hgwys Appt [] No Action 2012-288 March 27, 2012 Southold Town Board Meeting Minutes Page 26 C.4 TEGOR Y: DEPARTMENT: Committee Appointment Town Clerk Land Preservation Committee Reappointments RESOLVED the Town Board of the Town of Southold hereby reappoints Maureen Cullinane as a member and Dixon Harvey as Fishers Island liaison to th;: Land Preservation Committee for three year terms, effective through March 31, 2015. ,r Vote ReCOrd. ResolUtion RES-2012-288 r~ Adopted [] Adopted as Panended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled Willimn Ruland Initiator [] [] [] [] [] Withdrawn Christopher Talbot Voter El ~ [] [] ~ [] [] Supervisor's Appt Jill Doherty Voter ~ [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. ~ ~ ~ F1 ~ Fl [] Rescinded Louisa P. Evans Voter ~ [] []~ [] [] Town Clerk's Appt Scott Russell --Voter ~ ~ 13 [] [] Supt Hgwys Appt ~ [] No Action 2012-289 CATEGOR~ DEPARTMEN~ Committee Appointment Town Clerk Parks, Beaches & Recreation Comm Appointments RESOLVED the Town Board of the Town of Southold hereby appoints Vincent Orlando, Jesse Johnson, Marie M. Bratchie and Arthur Leudesdorf to the Parks, Beaches and Recreation Committee for three year terms, effective through March 31,2015. v' Vote Record: Resolution RES-2012-289 ~ Adopted [] Adopted as Panended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [~ [] ~ ~ [] Withdrawn CbristopherTalbot Voter [] [] [] ~ [] [] Supervisor's Appt Jill Doherty Seconder [] [] ~ [] [] ~ Tax Receiver's Appt Albert Kmpski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] ~ [] [] Town Clerk's Appt Scott Russell Voter ~ [] [] [] [] Supt Hgwys Appt [] No Action March 27, 2012 Southold Town Board Meeting Minutes. Page 27 2012-290 CA TEGOR Y: DEPARTMENT: Committee Appointment Town Clerk Police Advisory Committee Appointments/Reappointments RESOLVED the Town Board of the Town of Southold hereby appoints Stephen F. Keily and William Ryan and reappoints William Grigonis to the Police Advisory Committee for three year terms, effective through March 31,2015. Vote Reeord- Resolution RES-2012-290 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] 13 [] Withdrawn Christopher Talbot Seconder [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] i [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator [] [] [] [] [] Tova~ Clerk's Appt Scott Russell Voter [] [] ~ [] [] Supt Hgwys Appt [] No Action 2012-291 CATEGORY: DEPARTMENT: Committee Appointment Town Clerk Renewable & Alternative Energy Comm Reappointments RESOLVED the Town Board of the Town of Southold hereby reappoints Frank Wills, Roy Rakobitsch, Sean Delehanty, Kimon Retzos, Peter Meeker, Anthony Wolbert, Vincent Orlando, John Leden, David Berson, and Elizabeth Neville to the Alternative and Renewable Energy Committee for three year terms, effective through March 31, 2015. Vote Record - Resolution RES-2012-291 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Deikated William Ruland Voter [] [] [] [] [] Tabled Christopher Talbot Initiator [] [] [] [] [] Withdrawn [] Supervisor's Appt Jill Doherty Seconder [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] ~ [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action March 27, 2012 Southold Town Board Meeting Minutes Page 28 I Comments regarding resolution 291 COUNCILMAN RULAND: Mr. Supervisor, I am going to recuse myself on that as one of the candidates Mr. Wolbert is my nephew. 2012-292 CA TEGOR Y: DEPARTMENT: Committee Appointment Town Clerk Transportation Commission Reappointments RESOLVED the Town Board of the Town of Southold hereby reappoints Nebo/sha Brashich and Thomas Fox to the Transportation Commission for three year terms, effective through March 31,2015. '/V0te Record. Resolution RE;S-2012~292 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Christopher Talbot Voter [] ~ [] [] [] Supervisor's Appt Jill Doherty hfitiator [] [] [] [] [] Tax Receiveffs Appt Albe~t Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evan~ --Voter ~ [] El [] [] Town Clerk's Appt Scott Russell Voter [] "~ ~ ~ [] Supt Hgwys Appt [] No Action 2012-293 CA TE GOR Y: DEPARTMENT: Committee Appointment Town Clerk Tree Committee Reappointments RESOLVED the Town Board of the Town of Southold hereby reappoints David Cichanowicz, Jan Jansen and Frank lmbriano to the Tree Committee for three year terms, effective through March 31,2015. Vote Record - Resolution RES-2012-293 [] Adopted William Ruland Christopher Talbot [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated Initiator [] [] [] [] March 27, 2012 Southold Town Board Meeting Minutes Page 29 [3 Withdrawn Jill Doherty Voter [] [] [] [] [] Supervisor's Appt Albert Krupski Jr Seconder [] [] [] [] [] Tax Receiver's Appt Louisa P. Evans Voter [] [] [] [] [] Rescinded Scott Russell Voter [] [] [] [] [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2012-294 CATEGORY: DEPARTMENT: Committee Appointment Town Clerk Youth Bureau Board Appointments/Reappointments RESOLVED the Town Board of the Town of Southold hereby appoints Dan Durett, Cristina Witzke, and Costa Kokkinos and reappoints Irene Tsonakis-Bradley and Robert Duffin to the Youth Bureau Board for two year terms, effective through March 31,2014. Wv~te Record ~ Reaolutlon RES-2012-294 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [2] Tabled William Ruland Voter [] [3 [] ! [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] ~ [] [] Tax Receiver's Appt Albert Krupski Jr. ~ Initiator [] [] []~ [] [] Rescinded Louisa P. Evans Seconder [] ~ ~ [2] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt -- ~ [] No Action 2012-295 CATEGORY: DEPARTMENT: Public Service Highway Department Spring Clean-Up and Grace Period RESOLVED by the Town Board of the Town of Southold that the Highway Department Spring Cleanup for both LEAVES AND BRUSH will commence on Monday, April 9, 2012, in LAUREL and will end at ORIENT POINT; be it further RESOLVED the Town Board hereby authorizes the acceptance of residential leaves and brash, March 27, 2012 Southold Town Board Meeting Minutes Page 30 branches and limbs at the Southold Town Compost Facility in Cutchogue, free of charge, in connection with the 2012 Spring Cleanup. This grace period is for those homeowners who wish to take their leaves and brush directly to the compost site. The grace period will start on Saturday, March 31, 2012 and run through Sunday May 27, 2012; be it further RESOLVED that commercial landscaping and tree removal companies will no longer be permitted to deposit any loads of branches or yard-waste debris for removal in the Town right- of-way. It will be the homeowner's responsibility to make certain that their contractor hauls the debris to the Cutchogue Compost Facility. Anyone who is caught dumping in the Town right-of- way will be violated for illegal dumping and, be it further RESOLVED that the Fishers Island Spring Cleanup will also commence on Monday, April 9, 2012. ,?Vote Record -Resolution RES-2012-295 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay_ Abstain Absent [] Tabled Willia~n Ruland Voter -- [] ' [] [] ' [] [] Withdrawn Christopher Talbot Seconder [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] ' [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action Comments regarding resolution 295 COUNCILMAN KRUPSKI: Just a note on that, too, some of us did meet with the Highway Superintendent the other day and he had a concern that the piles were very unruly, were sticking out in the paved area and also they are not, they are too long. They shouldn't be any more than 7 or 7 1/2 feet long, so that they can pick them up with the machine and put them orderly in the truck and better pack the truck to make a more efficient process. So just so that everyone knows, to try to not leave the debris on the road especially because it becomes a real obstacle for people driving, walking or biking. COUNCILMAN RULAND: He also asked that wherever possible, the debris be placed parallel to the highway. SUPERVISOR RUSSELL: And if you are hiring a commercial contractor to do your spring cleanup, it is already on the vehicle, you might as well get the commercial contractor, ask them to please bring it to the landfill. They can do it under the grace period, not pay any money. To haul it 30-40 feet to put it in a public right of way to let it sit there a few weeks isn't doing the neighbors any favors. March 27, 2012 Page 31 Southold Town Board Meeting Minutes 2012-296 CA TE G O R Y: DEPARTMENT: Employment - FIFD Accounting Appoint Polly Ford Part Time Clerk WHEREAS the Board of Commissioners of the Fishers Island Ferry District adopted a resolution at their March 19, 2012 to appoint Polly Ford to the position ora Part-Time Clerk for the Fishers Island Ferry District, effective February 13, 2012 at a salary of $13.00 per hour. WHEREAS the Town Board of the Town of Southold is required to approve appointments and resignations of employees of the Fishers Island Ferry District, now therefore be it, RESOLVED that the Town Board of the Town of Southold hereby appoints Polly Ford to the position of a Part-Time Clerk for the Fishers Island Ferry District, effective February 13, 2012 at a salary of $13.00 per hour. Vote Record - Resolution RES-2012-296 ~ Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [~ [] [] [] [] Withdrawn Christopher Talbot Initiator 1~ [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] ~ [] [] [] [] Rescinded Louisa P. Evans ' Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter I~ ~ [] [] [] [] Supt Hgwys Appt [] No Action 2012-297 CA TEGOR Y: DEPARTMENT: Property Usage Land Preservation Sound View Dunes Park Stewardship Management Plan RESOLVED that the Town Board of the Town of Southold hereby adopts the Sound View Dunes Park Stewardship Management Plan for the County of Suffolk/Town of Southold jointly owned open space property located on the northerly side of Sound View Avenue in Peconic, New York and further identified on the Suffolk County Tax Map as #1000-58.-1-1.1. · ~' Vote Record - Resolution RES-2012~297 [~ Adopted Yes/Aye No/Nay Abstain [] Adopted as Amended William Ruland Seconder [] [] [] [] Defeated Christopher Talbot Voter [] [] [] March 27, 2012 Page 32 Southold Town Board Meeting Minutes [] Tabled Jill Doherty Initiator [] Withdrawn Albert Kmpski Jr~ Voter [] Supervisor's Appt Louisa P. Evans Voter [] Tax Receiver's Appt Scott Russell Voter [] Rescinded [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2012-298 CATEGORY: DEPARTMENT: Public Service Town Clerk Job Shadowing Misc Offices RESOLVED that the Town Board of the Town of Southold hereby grants permission to the following students from the following local High Schools to participate in job shadow opportunities at Southold Town Hall and Town Hall Annex on Friday, March 30, 2012: Greenport High School Christopher North (Supervisor's Office) Mattituck High School Douglas Beebe (Accounting, Comptroller's Office) Michael Kelly (Engineer's Office) Southold High School Erica Bufkins (Supervisor's Office) Vote Record - Resolution RES-2012-298 [3 Adopted [] Adopted as Amended [] Defeated : Yes/Aye : No/Nay Abstain Absent [] Tabled William Ruland Initiato"-~"~ [] [3 [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] ~ Tax Receiver's Appt Albert Kmpski Jr. Seconder [] ~ [] [] [] Resch~ded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] ! [] [] [] [] Supt Hgwys Appt [] No Action Page 33 March 27, 2012 Southold Town Board MeetingMinutes Comments regarding resolution 298 SUPERVISOR RUSSELL: Can I just ask that we award the medal of valor to Douglas Beebe, who is willing to shadow John Cushman our Town Comptroller? 2012-299 CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attomey A Proposal Between the Town of Southold and Diversified Technology Consultants, Inc. RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Proposal between the Town of Southold and Diversified Technology Consultants, Inc. dated March 6, 2012 for engineering services relating to maintenance of the wastewater facilities and compliance with NYS DEC requirements for the Fishers Island Sewer District for 2012, at a cost not to exceed $12,100.00, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2012-299 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled WiIliam Ruland Seconder ' [] [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] ~ [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. initiator [] [] [] [] [] Rescinded Louisa P. Evans Voter [] ~ [] [] [] [] Town Clerk's Appt Scott Russell Voter [] ~ [] [] [] Supt Hgwys Appt ~ [] No Action 2012-300 CATEGORY: DEPARTMENT: Local Law Public Hearing Town Attorney PH 4/24/12 ~ 4:34 PM LL/Tear Down WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffblk County, New York, on the 27th day of March, 2012, a Local Law entitled "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Building Code Administratlon~ and Chapter 280~ Zoning. RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the 24tb day of April, 2012 at 4:34 p.m. at which time all interested persons will be given an opportunity to be heard. March 27, 2012 Southold Town Board Meeting Minutes Page 34 The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Building Code Administration~ and Chapter 280~ Zoning" reads as follows: LOCAL LAW NO. 2012 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Building Code Administration~ and Chapter 280~ Zoning". BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. The Town Board has reviewed Chapter 144, Fire Prevention and Building Code Administration, and Chapter 280, Zoning, and has determined that certain revisions are required to clarify the building permit application process and to add or revise certain definitions to the Zoning Code to clarify the distinction between demolition, alteration, enlargement and reconstruction. The Town Board has also determined to authorize the Zoning Board of Appeals to refer certain applications to an independent consultant upon the vote ora majority plus one of the Zoning Board of Appeals. II. Chapter 144 of the Code of the Town of Southold is hereby amended as follows: § 144-8. Building permit required; application for permit. Applications. (1) Every application for a building permit shall be made in writing, on a form provided by or otherwise acceptable to the Building Inspector. The application shall be signed by the owner or an authorized agent of the owner and contain the following information and be accompanied by the required fee. In addition, plans and specifications shall be filed with the building permit application to enable the Building Inspector to examine such plans to ascertain if the proposed building will comply with applicable requirements of the Uniform Code and the Energy Code. The application shall include or be accompanied by the following information and documentation: (a) The actual shape, dimensions, radii, angles and area of the lot on which the building is proposed to be erected, or of the lot on which it is situated if an existing building, except in the case of the alterations of a building which do not affect the exterior thereof. (b) The section, block and lot numbers, if any, as they appear on the latest tax records. (c) The exact size and locations on the lot of the proposed building or buildings or structural alteration of an existing building and of other existing buildings on the same lot. March 27, 2012 Southold Town Board Meeting Minutes Page 35 (_d) A survey of the lot accurately depicting all currently existing and proposed structures. (d)(e) The dimensions of all yards in relation to the subject building and the distances between such building and any other existing buildings on the same lot and adjacent lots as well as the calculation of existing and proposed tot coverage. (e)(_f)The existing and intended use of all buildings, existing or proposed, the use of land and the number of dwelling units the building is designed to accommodate, and the necessary computations to establish conformity to the bulk and density regulations. (f)(g) Such topographic or other information with regard to the building, the lot or neighboring lots as may be necessary to determine that the proposed construction will conform to the provisions of this chapter. (g)(h) An application for a building permit for construction on a vacant lot which is not on an approved subdivision map shall be accompanied by a certified abstract of title issued by a title company which shall show single and separate ownership of the entire lot prior to April 9, 1957. (h)(i) A plot plan drawn to scale and signed by the person responsible for each drawing. At the discretion of the Building Inspector, a survey may be required, prepared by a licensed engineer or land surveyor. (i)(j) Each application for a building permit for a new dwelling unit shall be accompanied by plans and specifications beating the signature and original seal of a licensed professional engineer or architect. (k) In instances where a Notice of Disapproval has been issued by the Building Inspector and an application for a building permit is submitted after subsequent review and approval by the Town of Southold Board of Trustees, the Zoning Board of Appeals, and/or the Planning Board, the applicant shall also submit the approved plan stamped as "approved" by the respective Board and a copy of the Board's final determination. (J)(!) Construction documents will not be accepted as part of an application for a building permit unless they satisfy the requirements set forth above. Construction documents which are accepted as part of the application for a building permit shall be marked as accepted by the Building Inspector in writing or by stamp. One set of the accepted construction documents shall be returned to the applicant to be kept at the work site. However, the return of a set of accepted construction documents to the applicant shall not be construed as authorization to commence work, or as an indication that a building permit will be issued. Work shall not be commenced until and unless a building permit is issued. All work shall be performed in accordance with the construction documents which were submitted with and accepted as part of the application for a building permit. The permit holder shall immediately notify the Building Inspector of any change occurring during the course of work. The building permit shall contain such a directive. If the Building Inspector determines that such change warrants a new or amended March 27, 2012 Southold Town Board Meeting Minutes Page 36 building permit, such change shall not be made until and unless a new or amended building permit reflecting such change is issued. III. Chapter 280 of the Code of the Town of Southold is hereby amended as follows: § 280-4. Definitions. The following definitions have been added and/or revised: ALTERATION - AS ~;~,4 ,~ ~ ~.,,4~,4; ..... ,_.~, ......u ................. , ' ........... ~ ....... ~,~, .............. ~ ..................... ~ .................... A change or modification made in or on ~ existing building or s~cture that does not increase its exterior dimensions. DEMOLITION - Any removal of a structure or portion thereof that exceeds 75% of the total square footage of the existing structure before the start of removal. ENLARGEMENT - As applied to an existing structure, any activity causing an increase in one or more exterior dimensions of the building or structure or any part thereof. ARTICLE XXIII Nonconforming Uses and Buildings § 280-122. Nonconforming buildings with conforming uses. Nothing in this article shall be deemed to prevent the remodeling alteration, reccngtmcticn or enlargement of a nonconforming building containing a conforming use, provided that such action does not create any new nonconformance or increase the degree of nonconformance with regard to the regulations pertaining to such buildings. § 280-123. Nonconforming buildings with nonconforming uses. A nonconforming building containing a nonconforming use shall not be enlarged, ~ or structurally altered or moved, except as set forth below, unless the use of such building is changed to a conforming use. (1) Nonresidential uses: (a) Nothing in this article shall be deemed to prevent the remodeling alteration, reccnzt.~acficn or enlargement of a nonconforming or conforming nonresidential building with a nonconforming nonresidential use or construction of an addition to existing buildings or additional building on the premises, so long as said increase in size of the buildings created by enlargement of the existing buildings or structures or by the construction of a new and separate building or structure does not result in an increase in the overall building footprint(s) of more than 15%, except March 27, 2012 Southold Town Board Meeting Minutes. Page 37 (b) that said increase shall not exceed the applicable maximum lot coverage. In addition, all other setback and area requirements shall apply. Nothing in this article shall be deemed to prevent the r~,mdetmg alteration, ~ or enlargement of a nonconforming or conforming nonresidential building with a nonconforming use or construction of an addition to existing building(s) or additional building on the premises, so long as said increase in size of the building(s) created by enlargement of the existing buildings or structures or by the construction ora new and separate building or structure does not result in an increase in the overall building footprint(s) of more than 30%, except that said increase shall not exceed the applicable maximum lot coverage, and all other setback and area requirements shall apply, provided that the following site remediation measures, in full or in part, as shall be determined by the Planning Board within its sole discretion, are included as an essential element of the aforesaid expansion: [1] Substantial enhancement of the overall site landscaping and/or natural vegetation. [2] Employment of best visual practices by upgrades to existing building facades and/or design of new buildings and/or the additions to existing buildings which accurately or more accurately depict the historic and/or existing rural character of the immediate and nearby neighborhood(s). ARTICLE XXVI Board of Appeals § 280-146. Powers and duties. In addition to such powers as may be conferred upon it by law, the Board of Appeals shall have the following powers: Appeals: to hear and decide appeals from and review any order, requirement, decision or determination made by the Building Inspector. Variances: Where there are practical difficulties or unnecessary hardships in the way of carrying out the strict letter of these regulations, the Board of Appeals shall have the power to vary or modify the application of such regulations so that the spirit of this chapter shall be observed, public safety and welfare secured and substantial justice done. Special exceptions, special permits and other approvals: Whenever a use or the location thereof is permitted only if the Board of Appeals shall approve thereof, the Board of Appeals may, in a specific case and after notice and public hearing, authorize such permitted use and its location within the district in which this chapter specifies the permitted use may be located. Interpretations: on appeal from an order, decision or determination of an administrative officer or on request of any Town officer, board or agency, to decide any of the following: March 27, 2012 Southold Town Board Meeting Minutes Page 38 (1) Determine the meaning of any provision in this chapter or of any condition or requirement specified or made under the provisions of this chapter. (2) Determine the exact location of any district boundary shown on the Zoning Map. Review by Independent Consultants: (1) Upon a majority plus one vote of the Board of Appeals' determination that referral to an independent consultant(s) is deemed necessary, an escrow account for the applicant shall be established with the Town Comptroller's Office. Said escrow account shall be established prior to the Town's referral of the application (2) to its consultant(s). Said escrow account shall be funded by the applicant in an amount to be determined by the Board of Appeals. Upon the determination that any application shall be subject to the Town's review aided by a consultant(s) as set forth herein, no application shall be considered complete for review purposes until an escrow account is established and funded. Withdrawals from said escrow account may be made from time to time to (3) reimburse the Board of Appeals for the cost of its consultant(s') professional review services actually incurred. Whenever the balance in such escrow account is reduced to ¼ of its initial amount, the Board of Appeals shall notify the applicant; thereafter, the applicant shall deposit additional funds into such account so as to restore its balance to ½ of the initial deposit or to such stun as deemed necessary by the Board of Appeals. If such account is not replenished within 30 days after the applicant is notified in writing of the requirement for such additional deposit, the Board of Appeals may suspend its review of the application. The consultant(s) will work under the direction of the Board of Appeals Chairperson. Copies of the consultant(s') qualifications, findings and reports will be provided to the applicant and an opportunity given to the applicant to respond to the content of the consultant(s') report prior to any decisions being made. IV. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. V. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote Record - Resolution RES-2012-300 [] Adopted Yes/Aye No/Nay Abstain Absent [] Adopted as Amea~ded William Ruland Voter [] [] [] [] [] Defeated Christopher Talbot Seconder [] [] [] [] [] Tabled Jill Doherty Voter [] [] [] [] [] Withdrawn Albert Kmpski Jr. Voter [] [] []-- [] [] Supervisor's Appt Louisa P. Evans Initiator [] [] [] [] [] Tax Receivers Appt Scott Russell Voter [] [] [] [] March 27, 2012 Southold Town Board Meeting Minutes Page 39 [] Rescinded [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2012-301 CATEGORY: DEPARTMENT: Legislation Town Attorney LL/Tear Down to SCPC & PB RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to transmit the proposed Local Law entitled "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Building Code Admlnistration~ and Chapter 280~ Zoning" to the Southold Town Planning Board and the Suffolk County Department of Planning for their recommendations and reports. 2012-302 CA TE GORY: Seqra DEPARTMENT: Town Attorney 13200 Main Road Corp. SFC Transfer Appl/SEQRA RESOLVED that the Town Board of the Town of Southold hereby finds that the "Application of 13200 Main Road Corp. for Transfer of Sanitary Flow Credits" is classified as an Unlisted Action pursuant to SEQRA Rules and Regulations, 6 NYCRR Section 617, and that the Town Board of the Town of Southold hereby establishes itself as lead agency for the uncoordinated review of this action and issues a Negative Declaration for the action in accordance with the recommendation of Mark Terry dated March 22, 2012, and authorizes March 27, 2012 Page 40 Southold Town Board Meeting Minutes Supervisor Scott A. Russell to sign the full form EAF in accordance therewith, and is exempt from review under Chapter 268 of the Town Code of the Town of Southold, Waterfront Consistency Review. Vote Record - Resolution RES-2012-302 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisors Appt Jill Dohe~ty Initiator [] El [] [] [] Tax Receiver's Appt Albert Krapski Jr. Voter [] ~ ~ 13 [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-303 CA TEGOR Y: DEPARTMENT: Misc. Public Hearing Town Attomey PH 4/24/12 ~ 4.'32 PM SFC Transfer Appl. RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the Application of 13200 Main Road Corp. for transfer of sanitary flow credits at the Southold Town Hall, 53095 Main Road~ Southold~ New York~ on the 24th day of April, 2012 at 4:32 p.m, at which time all interested persons will be given an opportunity to be heard. The applicant has requested the transfer of sanitary flow credits in order to allow three accessory apartments at 13200 Main Road, Mattituck, New York 11952. Vote Record - Resolution RES-2012-303 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withdrawn Christopher Talbot : Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] 13 [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded i Louisa P. Evans Voter [] [] [] F1 [] Town Clerk's Appt Scott Russell : Voter [] [] [] [] [] Supt Hgwys Appt [] No Action March 27, 2012 Southold Town Board Meeting Minutes Page 41 2012-304 CA TEGOR ¥: DEPARTMENT: Litigation Town Attomey Retain Frank Isler, Esq./Orioli Litigation RESOLVED that the Town Board of the Town of Southold hereby retains Frank A. Isler~ Esq. as Special Counsel in the Supreme Court~ Suffolk Coun ,ty civil action entitled "James Orioli and Susan Magg v. Board of Trustees of the Town of Southold' under Index No. 0894~4. Vote Record - Resolution RES-2012-304 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] : [] [] [] [] Withdrawn Claistopher Talbot Voter [] [] : [] : [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [2 [] [] [] Resch~ded Louisa P, Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-305 CA TEGOR Y: DEPARTMENT: Litigation Town Attorney Rivera Litigation/Settlement WHEREAS, the Town of Southold and Town officials and employees have been named as defendants in an action commenced in the U.S. District Court by Christine and Richard A. Rivera (Case No. CV-11 6029); and WHEREAS, the Plaintiffs served a Notice of Claim against the Town dated December 13,2011; and WHEREAS, in light of the costs attendant to proceeding to a thai with the attendant uncertainties of litigation, it is in the best interests of the Town to settle the litigation. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Southold hereby authorizes Supervisor Scott A. Russell to execute the Settlement Agreement in settlement of the litigation, subject Page 42 March 27, 2012 Southold Town Board Meeting Minutes to the approval of the Town Attorney, the proceeds of which will be funded by the Town's insurance carder and the Risk Retention Fund under appropriation number CS. 1910.4.300.800. Vote Record - Resolution RES-2012-305 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] {3 [] [] [] Withdrawn Christopher Talbot Seconder [] [] [] [] [] Sup~rvisor's Appt Jill Doherty Voter [] [] [] : [] [] Tax Receiver's Appt Albert Krapski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator ~ i [] [] [] [] Town Clerk's Appt Scott Russell Voter O [] [] [] [] Supt Hgwys Appt [] No Action Vl. Closing Statements Supervisor Scott A. Russell SUPERVISOR RUSSELL: I would invite anybody that would like to address the Town Board on any issue to please feel free to do so now. Robert Dunn, Peconic ROBERT DUNN: Robert Dunn, Peconic. I was here earlier as some of you may recall and this is about the jetty issue. Some questions were raised concerning that this was the end and if you voted on this thing, it was a done deal. I have not seen that document yet but I have read two versions of the original scope and as to what goes in it, it seemed from my understanding that SEQRA required reasonable alternative to be looked at. One of them read, no action alternative. So, written in the original framework for this thing was (inaudible) and I assume that it's been put in, that you may do nothing. Going ahead with this just gets it to the next level where we can get out of some of the emotional aspects of it and get into the factual things, as to whether it should happen eventually or not happen and that's .... SUPERVISOR RUSSELL: That was largely the discussion today, was that the Town Board awarded to take action to accept the EIS, simply sets up a public hearing so that we can have a public discussion and have people raise issues, scientific or otherwise, so that those issues can be addressed in a public format and that would be our requirement as a Town Board. I did not get the, I wasn't able to get a notice to set a public hearing tonight on the agenda because I need an allocation, we need to re-engage the services of a consultant and I need a budget allocation for that. the grant that had originally been funding that had run dry a year or so ago. So I need to do a budget allocation, I am going to work with the Comptroller to find the money so I can bring this back to the Board in two weeks. March 27, 2012 Southold Town Board Meeting Minutes Page 43 MR. DUNN: Okay, I just, I kind of feel what has been going on with this now is kind of democracy by default and let's get it done one way or the other and not get that done but just get the issue on the table and resolved. SUPERVISOR RUSSELL: I that is exactly where the Town Board was coming from today. MR. DUNN: Good. Thank you. SUPERVISOR RUSSELL: Thank you. Mike Chert MIKE CHEN: My name is Mike Chen and I am just here because I am personally, me and my colleagues, I work for a Chinese television station. My colleagues and I are providing free presentations to any local communities or any groups that are interested about traditional Chinese culture because right now there is a lot of international affairs and things happening where a lot of people want to know more about China, whether that is an economic aspect or a social aspect or a cultural aspect and the best way to do that is actually really through understanding 5,000 years of traditional Chinese culture which me and my colleagues, we volunteer our time to anybody who is interested. Also we participate with a group called Shen Yun Performing Arts which also hosts Shen Yun performing show which is a theatrical music and dance performance that educates everyone on the different aspects of traditional Chinese culture through music and dance. And that show is in Manhattan, it was in Manhattan in January and it is coming back to Lincoln Center April 18 through 22. it was completely sold out in January, it is coming back in April and we expect it to be sold out again. But you know, everyone is concerned about what is happening in China because that is our largest trading partner and also one of the more important relationship the US has. So I do have information that i posted in the back on the board there, so if anyone is interested in having us come and give an educational seminar about traditional Chinese culture, just call the hotline number and we would be happy to do that. Thank you. SUPERVISOR RUSSELL: I would actually take you up on your offer and ask you call me at my office, my name is Supervisor Scott Russell at 765-1889 and I would love to sit down and talk to you more. We certainly have venues here, we have a community center, we have a recreational program that would probably be a nice fit for that. MR. CHEN: Well, thank you so much, Scott. I will give you a call, definitely, say tomorrow. And we can talk about this. Thanks so much. Supervisor Russell SUPERVISOR RUSSELL: Would anybody else like to address the Town Board on any issue under the sun? (No response) Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 8:07P.M. March 27, 2012 Southold Town Board Meeting Minutes Page 44 RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Talbot, Councilman SECONDER: Louisa P. Evans, Justice AYES: Southold Town Clerk Ruland, Talbot, Doherty, Krupski Jr., Evans, Russell