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