HomeMy WebLinkAboutTB-11/20/2012ELIZABETH A. NEV1LLE
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
November 20, 2012
4:30 PM
A Regular Meeting of the Southold Town Board was held Tuesday, November 20, 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 November 20, 2012 at Meeting Hall, 53095 Route 25,
Southold, NY.
William Ruland Town of Southold Councilman
~hfis~0phfr Talbot Town of Southold Councilman
~!! D°herty Town of Southold Councilwoman
Albert Krupski Jr. Town of Southold Councilman
Louisa P. Evans Town of Southold Justice
Scott Russell Town of Southold Supervisor
Elizabeth A. Neville Town of Southold Town Clerk
Martin D. Finnegan Town of Southold Town Attorney
Present
Present
Present
Present
Present
Present
Present
Present
Arrived
I. Reports
1. Justice Rudolph H. Bruer
2. Planning Board Monthly Report
3. Program for the Disabled
4. Recreation Department
5. Board of Town Trustees
6. Island Group-Employee Health Care Plan
November 20, 2012 Page 2
Southold Town Board Meeting Minutes
7. Justice Louisa P. Evans
8. Justice William H. Price
9. Zoning Board of Appeals
10. Building Department
11. Department of Public Works
12. NFAWL FinancialStatements
II. Public Notices
1. NYS Liquor License Renewals
III. Communications
IV. Discussion
1. 9:00 A.M. - John Cushman
2. 9:15 A.M. - Lloyd Reisenberg & HighBand Radio Committee
3. 9:30 A.M. - Don Lamb, FIFD Manager
4. 9:45 A.M. - Phillip Beltz & Jim McMahon
5. 10:00 A.M. - Laura Klahre
6. 10:15 A.M. - Jeff Standish & Tim Abrams, Renewable & Alternative Energy Committee
7. 10:30 A.M. - Michael Collins, Town Engineer
8. Request for Use of the Peconic Lane Community Center
9. LL/Amendments to Chapter 280
10. EXECUTIVE SESSION-Litigation
11. EXECUTIVE SESSION- Labor
Motion To: Motion to ENTER into Executive Session
ENTER EXECUTIVE SESS1ON
On motion by Justice Louisa Evans, seconded by Councilman William Ruland, it was
November 20, 2012 Page 3
Southold Town Board Meeting Minutes
RESOLVED that the Town board of the town of Southold hereby enters into Executive Session
at 11:05 AM for the purpose of discussing the following items:
Employment history of a particular person or corporation, or matters leading to the appointment,
employment, promotion, demotion, discipline, suspension, dismissal or removal ora particular
person; Collective bargaining negotiations necessary to formulae strategy regarding CSEA Union;
Pending and current litigation strategy concerning the following matters: Town of Southold vs.
Rose's vineyard, LLC & Joseph Paul Winery, lnc. d/b/a Vineyard 48; Town of Southold vs. Go Green
Sanitation, Inc., et al.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER: William Ruland, Councilman
AYES: Ruland, Talbot, Doherty, Krupski Jr., Evans, Russell
Motion To: Motion to EXIT from Executive Session
EXIT EXECUTIVE SESSION
On motion by Councilwoman Jill Doherty, seconded by Councilman Albert J. Kmpski, Jr. It was
RESOLVED that the Town Board of the Town of Southold hereby exits from this Executive
Session at 1:45 PM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Jill Doherty, Councilwoman
SECONDER: Albert Krupski Jr., Councilman
AYES: Ruland, Talbot, Doherty, Krupski Jr., Evans, Russell
Motion To: Motion to recess
Motion to recess at 1:45 PM to reconvene at 4:40 PM
On motion by Councilman William Ruland, seconded by Councilwoman Jill Doherty, it
was
RESOLVED that this 9:00 AM meeting of the Southold Town Board be Recessed at
l:45PM until 4:30 PM
RESULT: ADOPTED [UNANIMOUS[
MOVER: William Ruland, Councilman
SECONDER: Jill Doherty, Councilwoman
AYES: Ruland, Talbot, Doherty, Krupski Jr., Evans, Russell
Motion To: Motion to Reconvene
Motion to reconvene at 4:30 PM tbr Regular Meeting
On motion by Councilman William Ruland, seconded by Councilman Albert J. Krupski, it was
November 20, 2012 Page 4
Southold Town Board Meeting Minutes
RESOLVED that the this meeting of the Southold Town Board which was Recessed at 1:45 PM
is hereby Reconvened at 4:30PM for the Regular Meeting.
RESULT: ADOPTED [UNANIMOUS]
MOVER: William Ruland, Councilman
SECONDER: Albert Krupski Jr., Councilman
AYES: Ruland, Talbot, Doherty, Krupski Jr., Evans, Russell
Pledge to the Flag
Opening Comments
Supervisor Scott A. Russell
SUPERVISOR RUSSELL: Please rise and join in the Pledge of Allegiance to the Flag. If there
is anyone that would like to comment on any of the agenda items, please feel free to come
forward at this time. The agenda items? (No response)
V. Resolutions
2012-827
CA TEGOR Y: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
November 20~ 2012.
Vote Ree0rd .~ ution R1~S-2012-827
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter ~ [] 13 ~
[] Withdrawn Christopher Talbot Seconder [] [] [] []
[] Sup~rvisor's Appt Jill Doherty Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Mover [~ [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2012-828
CA TE GOR Y: Set Meeting
DEPARTMENT: Town Clerk
November 20, 2012 Page 5
Southold Town Board Meeting Minutes
Set Next Meeting 12/4/12 7.'30 Pm
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held~
Tuesday~ December 4 2012 at the Southold Town Hall, Southold New York at 7:30 P. M..
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] Iq rq ~
[] Withdrawn Christopher Talbot Secondev [] [] [] []
[] Supervisor's Appt Jill Doherty Voter [] [] [] []
[] Tax Receiver's Appt Albe~ Kmpski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Mover [] [] [] []
[] Town Clerk's Appt Scott Russell Voter I¢1 [] [] []
[] Supt Hgwys Appt
[] No Action
2012-807
Tabled 10/23/2012 7:30 PM, 11/7/2012 7.'01 PM
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
Integrated Wireless Technologies
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute Integrated Wireless Technologies LLC's Proposal dated
October 18, 2012, and any other documents required for the purchase and installation of a Radio
Communications System that will provide for Town-wide repeated talk channel for
interoperability and mutual aid communications between the Fire Districts and Town entities, at
cost not to exceed $60,668.06, subject to the approval of the Town Attorney.
Vote Record - Resolafion RES-2012407
{~ Adopted
[] Adopted as Am~lded
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] [] [] []
[] Withdl~wn Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt Jill Deherty Mover [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
November 20, 2012 Page 6
Southold Town Board Meeting Minutes
2012-829
CA TEGOR Y:
DEPARTMENT:
Budget Modification
Information Technology
Information Technologies Budget Modification
Financial Impact:
intra-department budget modification
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012
Information Technologies budget within the General Fund Whole Town as follows:
From:
A. 1680.4.400.200
To:
A.1680.1.100.200
Training $1,000
Totals $1,000
Overtime Earning $1,000
Totals $1,000
~' Vole R~or d - Rc,~otution RES-2012-829
~ Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Mover [] [] [] []
[] Withdrawn Chhstopher Talbot Voter [] [] [] []
[] Supervisor's Appt Jill Dohex~y Voter [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Seconder [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Mover [] [] [] []
[] Supt Hgwys Appt
[] No Action
2012-830
CA TEGOR Y:
DEPARTMENT:
Budget Modification
Police Dept
Budget Modification-Police Department
Financial Impact:
To cover anticipated billing./bt the Police Department for the remainder of the 2012 year.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General
Fund Whole Town budget as follows:
From:
A. 1990.4.100.200 Police Retirement Reserve $93,000
November 20, 2012 Page 7
Southold Town Board Meeting Minutes
To:
A.3120.1.300.200
A.3120.2.500.600
A.3120.4.100.200
A.3120.4.400.400
A.3120.4.400.650
A.3130.4.100.200
A.3130.4.400.650
TOTAL $93,000
Police, Seasonal/Temp Employees
Overtime Earnings $500
Police, P.S.
Weapons $5,500
Police, C.E.
Gasoline & Oil $60,000
Police, C.E.
Laundry & Dry Cleaning $7,500
Police, C.E.
Vehicle Maintenance & Repairs $6,000
Bay Constable, C.E.
Gasoline & Oil $7,000
Bay Constable, C.E.
Vehicle Maintenance & Repairs $6,500
TOTAL $93,000
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] [] [] []
[] Withdrawn Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt Jill Deherty Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Mover [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] F1
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2012-831
CATEGORY:
DEPARTMENT:
Employment - FIFD
Accounting
Appoint Ronald .L Burns, Jr. Assistant Manager
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted November 6, 2012 that appointed Ronald J.
Bums, Jr. to the position of Assistant Manager.
Vote ReCOrd - Re~°lutlon RE~2012-831
[] Adopted
[] Adopted as Amended
[] Defeated
[] Tabled
Yes/Aye No/Nay Abstain Absent
William Ruland Voter
Christopher Talbot Seconder [] []
November 20, 2012 Page 8
Southold Town Board Meeting Minutes
[] Withdrawn Jill Dohexty Voter
[] Supervisor's Appt Albert Kmpski Jr. Voter
El Tax Receiver's Appt Louisa P. Evans Mover
[] Rescinded Scott Russell Mover
[] Town Clerk's Appt
[] Supt Hgwys Appt
[] No Action
2012-832
CATEGORY:
DEPARTMENT:
Committee Appointment
Town Clerk
Appoint Nidya Palencia to Anti Bias Task Force
RESOLVED the Town Board of the Town of Southold hereby appoints Nidya Palencia to the
Anti Bias Task Fork effective immediately through March 31, 2015.
,r Vot~ R~d ?R~a RF~2012¢8~2 - -
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] ~ [] ~j
[] Withdrawn Christopher Talbot Mover [] [] [] I~
[] Supervisor's Appt Jill Doherty Seconder [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt ScoR Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2012-833
CATEGOR~
DEPARTMEN~
Budget Modification
Human Resource Center
HRC Budget Mod~/ication from Vacation to OT Earnings
Financial Impact:
Transfer pf unexpended funds from the vacation earnings budget line to cover OT earmngs.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General
Fund Whole Town Budget as follows:
November 20, 2012 Page 9
Southold Town Board Meeting Minutes
From:
Appropriations:
A.6772.1.100.300
Programs for th.._~e A~ine
Personal Services/Full Time Employees
Vacation Earnings
$7,800.00
To:
Appropriations: Programs for the Aging
Personal Services/Full Time Employees
A.6772.1.100.200 Overtime Earnings $7,800.00
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain : Absent
[] Tabled William Ruland Seconder ~ ~ [2] ~
[] Withdrawn Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt Jill Doherty Mover [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter gl [] [] []
[] Town Clerk's Appt Scott Russell Mover [] [] [] []
[] Supt Hgwys Appt
[] No Action
2012-834
CATEGOR~
DEPARTMEN~
Employment - Town
Accounting
Appoint David J. Oddon FT Custodial Worker
RESOLVED that the Town Board of the Town of Southold hereby appoints David J. Oddon
to the position of full time Custodial Worker I for the Department of Public Works, effective
November 26, 2012, at a rate of $38,989.86 per year.
Vote Record - ResolutiOn RE8-2012-834 '
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Mover [] [] []
[] Withdrawn Cluistopher Talbot Voter [] [] [] []
[] Supervisor's Appt Jill Doherty ' Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Seconder [] : [] [] []
[] Rescinded L°~isa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Mover [] [] [] []
[] Supt Hgwys Appt
[] No Action
November 20, 2012 Page 10
Southold Town Board Meeting Minutes
Comments regarding resolution 834
SUPERVISOR RUSSELL: I will just quickly say that is not a new position. That is to fill a
vacancy for a resignat!0n that to0k place severa! weeks ago.
2012-835
C~,I TEGOR Y:
DEP.~IRTMENT:
Budget Modification
Public Works
Streetlight Improvements
Financial Impact:
Transfer of budget funds to purchase energy efficient street light bulbs
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General
Fund Whole Town budget as follows:
From:
A.5182.2.500.500 Street Light Fixtures $4,500
A.1620.2.100.400 Carpet 2,000
A. 1620.4.100.650 Vehicle Maintenance & Repairs 1,500
Totals $8,000
To:
A.5182.4.100.550 Street Light Parts & Supplies $8,000
Totals $8,000
~" Yom R~rd - Remlution RE~-2012-835
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] [] [] []
[] Withdrawn Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt Jill Doherty Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. --~ Mover [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell --' Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2012-836
CA TEGOR Y:
DEP~4RTMENT:
Budget Modification
Human Resource Center
HRC Budget Modification .[br Vehicle Repairs
Financial Impact:
November 20, 2012 Page 11
Southold Town Board Meeting Minutes
Modifying funds into vehicle maint, and repair line for unanticipated repairs to HRC fleet.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General
Fund Whole Town Programs for the Aging Budget as follows:
From:
A.6772.1.100.400
To:
A.6772.4.400.650
Personal Services
Full Time / Sick Earnings
$3,000.00
Contracted Services
Vehicle Maintenance and Repairs $3,000.00
I~ Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Voter [] D []
[] Withdrawn Christopher Talbot Second~ [] [] [] []
[] Supervisor's Appt Jill Dohecty Voter [] [] [] []
[]
Tax
Receiver's
Appt
Albert Krupski Jr. Voter [] [] [] []
t.I Rescinded Louisa P. Evans Mover ~ [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[:] No Action
2012-837
CATEGOR~
DEPARTMEN~
Bid Acceptance
Town Clerk
Reject All RFP for Energy Performance Contracting Services
RESOLVED the Town Board of the Town of Southold hereby rejects any and all Request for
Proposals for "Energy Contracting Services for the Town of Southold" that were received, all in
accordance with the Town Attomey.
Z~ote Reeord- ReSOlution RES-2012-837
1~ Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated
William Ruland Voter [] [] [] []
[] Tabled
[] Withdrawn Christopher Talbot : Mover [] [] : [] []
Jill Doherty Voter [] [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Krupski Jr. Voter ~ [] [] []
F1 Rescinded Louisa P. Evans Seconder [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
November 20, 2012 Page 12
Southold Town Board Meeting Minutes
4 I I
2012-838
CATEGOR~
DEPARTMEN~
Employment - Town
Accounting
Simone Walsberg as Unpaid Justice Court Intern
RESOLVED the Town Board of the Town of Southold hereby appoints Simone Walsberg as an
intern in the Southold Town Justice Court effective November 30, 2012, to serve in this capacity
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Rula~d Seconder []
[] Withdrawn Christopher Talbot Voter gl [] 13 []
[2 Supeawisor's Appt Jill Dohe~ty Mover [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter gt [] [] []
[] Supt Hgwys Appt
[] No Action
2012-839
CA TEGOR Y:
DEPARTMENT:
Attend Seminar
Planning Board
Planning Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Planning Director Heather Lanza, Principal Planner Mark Terry, Planner Brian Cummings and
Planner Alyxandra Sabatino to attend Suffblk County Planning Federation Autumn Planning &
Zoning Conference at Brookhaven National Laboratory, Upton, NY on Thursday, November 29,
2012. All expenses for registration, travel to be a legal charge to the 2012 budget (meetings and
seminars).
Vote Record - ReSOlutiOn RES-2012~839
gl Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Mover [] FI [] []
[] Tabled Christopher Talbot Voter [] [] [] []
[] Withdrawn Jill Doherty Voter [] [] [] []
November 20, 2012 Page 13
Southold Town Board Meeting Minutes
[] Supervisor's Appt Albert Kmpski Jr. : Seconder [] [] [] []
[] Tax Receiver's Appl Louisa P. Evans ~ Voter [] [] [] []
[] Rescinded Scott Russell Voter : [] [] [] []
[] Town Clerk's Appt L
[] Supl Hgwys Appt
[] No Action
2012-840
CATEGOR~
DEPARTMENT:
Surplus Equipment
Accounting
Declare 2001 Chevrolet Lumina as Surplus
RESOLVED that the Town Board of the Town of Southold hereby declares the following
vehicle to be surplus:
Asset # Description VIN #
2645
2001 Chevrolet Lumina (Tag B6) 2G1WL52J711271544
and be it further
RESOLVED that the Town Clerk's office is hereby authorized and directed to advertise this
vehicle for sale at a minimum bid of $450.00.
[] Adopted
[] Adopted as Amended
[] Detkat ed Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] [] 13 []
[] Withdrawn Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt Jill Doherty Voter [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Mover [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scoit Russell Voter [] [] [] []
[] Supt Hgwys Appt
F1 No Action
Comments regarding resolution 840
COUNCILMAN RULAND: Discussion?
SUPERVISOR RUSSELL: Yes.
November 20, 2012 Page 14
Southold Town Board Meeting Minutes
COUNCILMAN RULAND: I am sorry to interrupt but I think it is noteworthy that this is one of
the vehicles that was determined that it was more cost effective to give up on it than it was to try
to repair it to keep it going. And it is just another very small step in our continuing quest to not
only standardize the fleet but in fact, replace the fleet with much more energy efficient vehicles.
COUNCILMAN KRUPSKI: Bill, with that comment, how are we supposed to sell it?
SUPERVISOR RUSSELL: That's right. I thought it would make a good commuter car for
someone who wants to go to Hauppauge every day.
2012-841
C~ITEGORY:
DEPARTMENT:
Budget Modification
Solid Waste Management District
SWMD Budget Modifications
Financial Impact:
As per comptroller, funds avail, in surplus for revenue increase for MSW removal. Additional
modifications for replacement of two hydraulic pumps on Komatsu loader.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 Solid
Waste District budget as follows:
Revenues
To.'
SR 5990.00
Al~rot~riations:
From:
SR. 1980.4.000.000
SR.9010.8.000.000
SR.9055.8.000.000
SR.9710.7.100.100
SR.9730.7.000.000
To-'
SR 8160.4.100.550
SR 8160.4.400.805
Appropriated Fund Balance
Totals
$160,000
$160,000
MTA Payroll Tax $1,000
NYS Retirement 1,000
Benefit Fund 1,000
Serial Bond Interest 4,000
BAN Interest 1,000
Totals $8,000
Maint/Supply Komatsu Loader
MSW Removal
Totals
$8,000
160,000
$160,000
Vote Record - Resolution RES-2012-841
[] Adopted Yes/Aye No/Nay Abstain Absent
[] Adopted as Amended
William Ruiand Seconder [] [] [] []
[] Defeated
[] Tabled Christopher Talbot Voter [] [] [] []
[] Withdrawn Jill Doherty Voter [] [] [] []
[] Supervisor's Appt Albert Krupski Jr. Voter [] [] [] []
[] Tax Receiver's Appt Louisa P. Evans Mover [] [] [] []
[] Rescinded Scott Russell Voter [] [] [] El
November 20, 2012 Page 15
Southold Town Board Meeting Minutes
[] Town Clerk's Appt
[] Supt Hgwys Appt
[] No Action
2012-842
CATEGOR~
DEPARTMENT:
Employment - Town
Accounting
Hire PT Minibus Driver - Donna Skrezec
RESOLVED that the Town Board of the Town of Southold hereby appoints Donna Skrezec to
the position of a Part-Time Mini Bus Driver for the Human Resource Center, effective
November 26, 2012 at a rate of $16.93 per hour, not to exceed 17.5 hours per week.
[] Adopted
2012-843
CA TEGOR Y: Employment - Town
DEPARTMENT: Accounting
Abolish Position Effective January 1, 2013
RESOLVED that the Town Board of the Town of Southold hereby abolishes one Full Time
Building Inspector position effective January 1, 2013 due to budgetary constraints~
And be it further
RESOLVED that the above be tbrwarded to Suflblk County Department of Civil Service for
analysis and determination of which employees will be impacted by this action as required by
law and/or the CSEA collective bargaining agreement.
November 20, 2012 Page 16
Southold Town Board Meeting Minutes
Adopt~
Adopt~ as ~d~
~t~ Ye~Aye No~ay Abstain Absent
Tabl~ William Ruled S~ond~ ~ ~ ~ ~ ..... ~
Wi~ C~stoph~ Taint Vot~ ~ ~ ~ ~
SupPers Appt Jill ~h~y ' Mov~ ~ ~ ~ ~
Tax R~eiv~s Appt Alb~ ~pski Jr. Vot~ ~ ~ ~ ' ~
R~Md~ ~ui~ P. Evans Vot~ ~ ~ ~ ~
To~ Cl~'s A~t Scott Ru~¢ll Vot~ ~ ~ ~ ~
Supt Hgwys Ap~
No Action
2012-844
CA TEGOR Y:
DEPARTMENT:
Contracts, Lease & Agreements
Recreation
Hire Winter 2013 Recreation Program Instructors
Resolved that the Town Board of the Town of Southold authorize and direct Supervisor
Scott A. Russell to execute an agreement with the following individuals and businesses for
the winter 2013 recreation programs, all in accordance with the approval of the town attorney.
Funding for the instructors listed below has been budgeted for in the recreation department's
2013 instructor line A7020.4.500.420.
Lynda Agrusso (guitar) ............................................. $30/hour
Antoinette Beck-Witt (drawing class) .................................... $30/hour
Thomas Boucher (guitar) ....................................................... $30/hour
Roz Calvert (genealogy course) .................................. $3 O/hour
Jerry Cline (backgammon) ........................................ $30/hour
Lenora Dome (belly dancing) ................................................ $30/hour
Martha Eagle (Aerobics/Pilates/Yoga/Power Stretching) ...... $30/hour
East End Kids (Robobug & Fuel Cell Car) ..................... $25/person
Vivian Eyre (poetry) ................................................ $30/hour
Susan Forte (EBay & iPad) .............................................. $30/hour
Denise Gillies (Tai Chi) ............................................ $30/hour
GymNation (Gymnastics) .......................................... $50/person
Alice Jones (cosmetology) ........................................ $30/hour
Virginia Koetzner (self-help programs) ......................... $30/hour
Thomas LaMothe (Spanish) ...................................... $30/hour
Rosemary Martilotta (yoga) ................................................... $55/class
Peter Masso (Italian) ................................................ $30/hour
Judy McCIeery (digital photography) ............................ $30/hour
Maribeth Mundell (singing program) ............................. $30/hour
November 20, 2012 Page 17
Southold Town Board Meeting Minutes
Linda Nemeth (Watercolor) ................................................... $30/hour
North Fork School for Dogs (dog obedience) .................. $70/person
North Fork School for Dogs (pre-therapy) ................... $90/person
Jeffrey Poplarski (Golf Fitness) ................................. $55/class
R & C Agency Management Corp. (defensive driving) ...... $30/person
R & C Agency Management Corp. (CPR class) .............. $55/person
Laurie Short (aerobics classes) .............................................. $30/hour
Nancy Taylor (Reenter Workforce) ....................................... $30/hour
Barbara Terranova (knitting) ..................................... $30/hour
Lisa Tettelbach (greeting cards) .................................. $30/hour
US Coast Guard Auxiliary (adult boating) .....................$40/person
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay A~;;;in Absent
[] Tabled William Ruland ~ Mover [] [] ~ []
[] Withdrawn Christopher Talbot : Voter [] [] [] []
[] Supervisor's Appt Jill Doheay : Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Seconde~ [] [] [] []
[] Rescinded Louisa P. Evans : Voter [] [] [] []
[] Town Clerk's Appt Scoit Russell Voter [~ [] [] []
[] Supt Hgwys Appt
[] No Action
2012-845
CA TE GO R Y:
DEPARTMENT:
Refund
Solid Waste Management District
Tip Fee Refund
Financial Impact:
For debris disposed prior to TB res# 2012-821.
RESOLVED that the Town Board of the Town of Southold hereby authorizes the following tip
fee refunds for Hurricane Sandy storm debris delivered to the Cutchogue Transfer Station prior
to adoption of TB Res. # 2012-821:
· Frank Carlucci, in the amount of $153.60
· Adam Spar, in the amount of $54.00
Vote Record'- R~solution RES-2012-84S
[] Adopted Yes/Aye No/Nay Abstain Absent
[] Adopted as Amended William Ruland Seconder [] [] [] []
[] Defeated Christopher Talbot Voter [] [] [] El
[] Tabled Jill Doherty Voter [] [] [] []
[] Withdrawn Albel~ Ki~apski Jr. Mover [] [] [] []
November 20, 2012 Page 18
Southold Town Board Meeting Minutes
[] Supmwisor's Appt Louisa P. Evans Voter [] [] [] []
[] Tax Receiver's Appt Scott Russell Voter [] [] [] []
[] Rescinded
[] Town Clerk's Appt
[] Supt Hgwys Appt
[] No Action
2012-846
CATEGORY:
DEPARTMENT:
Budget Modification
Public Works
Repair to DPW Bucket Truck
Financial Impact:
Transfer funds to fix the bucket truck - Streetlights
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General
Fund Whole Town budget as follows:
From:
A. 1620.4.100.650 Vehicle Maintenance & Repairs $700
To:
A.5182.4.400.650 Vehicle Maintenance & Repairs $700
Vote Record - Resolution RE84012.,846, ,
[] 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 Mover [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
Comments regarding resolution 846
COUNCILMAN RULAND: Scott, can I comment on that? I think that as we go forward, I
think we are going to need to look at, you know we have had discussions about the bucket truck
in previous years as to its expected life expectancy if you will, and that that life expectancy is
slowly coming to an end and I think it is important to point out that the next time we have to
replace that, we are going to look very carefully at the function of the truck in all, not just in the
November 20, 2012 Page 19
Southold Town Board Meeting Minutes
street lights but the fact that the town electrician uses the truck because it is the only track and it
may well be in the town's best interest that those duties be divided so that the electricians vehicle
be something that is a lot more efficient cost per miles to operate in his electricians role and
saving the bucket track for in fact the high work of the street lights. And it may be this is a case
where two would be more efficient than one.
2012-847
CA TE G 0 R Y:
DEPARTMENT:
Contracts, Lease & Agreements
Land Preservation
Manor Grove System - Change Order 1
RESOLVED that the Town Board of the Town of Southold hereby approves Change Order #1 to
the Manor Grove Sanitary System Remediation Contract with P.W. Grosser Consulting, Inc. in
the net amount of $1,272.45, subject to the approval of the Town En~neer and Town Attorney.
Adopted
Tabled [ ~iiii~m P.~i~d Voter [] [] [] []
2012-848
CA TEGOR ~
DEPARTMEN~
Misc. Public Hearing
Land Preservation
PH12/4/12, 7:34 Pm - Macari
RESOLVED that pursuant to the provisions of Chapter 17 (Community Preservation Fund) and
Chapter 70 (Agricultural Lands) of the Town Code, the Town Board of the Town of Southold
hereby sets Tuesday~ December 4~ 2012~ at 7:34 p.m, Southold Town Hall~ 53095 Main
Road~ Southold~ New York as the time and place for a public hearing for the purchase of a
development rights easement on proper ,ty owned by Macari Farms~ LLC. Said property is
identified as SCTM #1000-112.-2-p/o 1 and SCTM #1000-112.-2-2. The addresses are 950 &
1350 Bergen Avenue in Mattituck. The property is located in the A-C zoning district and is
situated on the easterly side of Bergen Avenue approximately 720 feet northwesterly from the
intersection of Arbor Lane and Bergen Avenue in Mattituck, New York. The proposed
acquisition is for a development rights easement on a part of the property consisting of
November 20, 2012 Page 20
Southold Town Board Meeting Minutes
approximately 25.2± acres (subject to survey) of the 27.2± parcels' total acreage.
The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land
Preservation Committee and the property owner. The easement will be acquired using
Community Preservation Funds. This project is eligible for partial funding from an awarded
grant from United States Depmtment of Agriculture - Natural Resources Conservation Service
(USDA-NRCS).The purchase price is $60,000 (sixty thousand dollars) per buildable acre for the
25.2± acre easement plus acquisition costs.
The property is listed on the Town's Community Preservation Project Plan as property that
should be preserved due to its open space agricultural value.
FURTHER NOTICE is hereby given that a more detailed description of the above mentioned
parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375
Route 25, Southold, New York, and may be examined by any interested person during business
hours.
I~l Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] [] [] []
[] Withdrawn Christopher Talbot Voter [] [] []
[] Supervisor's Appt Jill Dohexty Mover [] [] [] : []
[] Tax Receiver's Appt Alberl Krupski Jr. Voter [] [] [] ~ []
[] Rescinded Louisa P. Evans Voter [] : [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[3 Supt Hgwys Appt
[] No Action
2012-849
CATEGORY: Budget
DEPARTMENT: Town Clerk
Adopt 2013 Annual Budget
WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in
the notice of public hearings on the Preliminary Budget for the fiscal year beginning on January
1, 2013, and heard all persons desiring to be heard thereon; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold does hereby adopt such
Preliminary. Budget~ as amended, as the Annual Budget of this Town for the fiscal year
be?.innin~ on the Ist day of January 2013; and be it
November 20, 2012 Page 21
Southold Town Board Meeting Minutes
FURTHER RESOLVED that such budget as adopted by this Board be entered in detail in the
minutes of the proceedings of this Town Board; and be it
FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify
copies of said annual budget as adopted by the Town Board of the Town of Southold, together
with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and
deliver a copy thereof to the County Legislature of the County of Suffolk.
Copies are available at the Town Clerk's office
VOte R~eord - ReSolution Rg~t~
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Mover [] Y1 [] : Fl'
[] Withdrawn Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt Jill Doherty Voter [] [] [] []
[] Tax Receiver's Appt Albe~t Kmpski Jr. Seconder [] [] [] ~ []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scoil Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2012-850
CATEGORY: Budget
DEPARTMENT: Town Clerk
Adopt Such Preliminary Capital Budget as the Annual Capital Budget qf This Town for the Fiscal Year
Beginning on the 1St January 2013
WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in
the notice of public hearings on the Preliminary Capital Budget for the fiscal year beginning on
January 1,2013, and heard all persons desihng to be heard thereon, now, therefore, be it
RESOLVED that the Town Board of the Town of Southold does hereby adopt such
Preliminary Capital Budgeh as amended, as the Annual Capital Budget of this Town for
the fiscal year beginning on the 1't January 2013; and be it
FURTHER RESOLVED that such capital budget as adopted by this Board be entered in detail
in the minutes of the proceedings of this Town Board; and be it
FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify
copies of said annual Capital Budget as adopted by the Town Board of the Town of Southold,
November 20, 2012 Page 22
Southold Town Board Meeting Minutes
together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town
Law, and deliver a copy thereof to the County Legislature of the County of Suffolk.
Town of Southold
Three Year Capital Improvement Plan
For Fiscal Years Ending 2013 through 2015
= Propos = =
ed
Proposed Project Proposed
General Fund Whole Town Dept. Projects 2013 s 2014 Projects 2015
Personal Computers, Laptops,
Printers Data 38,000 A
Exchange Server Upgrade Data 70,000 A
2013 Ford Fusion Hybrid Central 28,000 A
2013 Ford Fusion Hybrid HRC 28,000 A
2014 Ford Fusion Hybrid HRC 28,000 A
4th St. New Suffolk Armoring DPW 5,000 A
Restore Earl), Town Records TCLERK 5,500 A
Laserfiche Upgrade TCLERK 73,019 D
Security Video Cameras CCTV TCLERK 4,565 A
Supervis
High-band Radio System or 68,000 A
Highway Repair Facility HWY 2,508,620 D
Total General Fund Whole Town 2,828,704 28,000
Highway Fund
State Street Bulkhead Extension
Total Highway Fund
DPW
30,000
30,000
Solid Waste District
Time Management System SR
Total Solid Waste District
3,500 A
3,500 -
2,862,204 28,000
GRAND TOTALS
Town of Southold
Three Year Capital Improvement Plan
For Fiscal Years Ending 2013 through 2015
Summary
November 20, 2012 Page 23
Southold Town Board Meeting Minutes
e~. Propose ~ 2.
Proposed Project Proposed
General Fund Whole Town Dept. Projects 2013 s 2014 Projects 2015
Appropriations 247,065 A 28,000 A A
Debt 2,581,639 D D D
Total General Fund Whole Town 2,828,704 28,000
Highway Fund
Appropriations 30,000 A ~ A
Total Highway Fund 30,000
Solid Waste District
Debt 3,500 A ,~ A
Total Solid Waste District 3,500
Financing Sources
Appropriations 247,065 A 28,000 ,~ A
Debt 2,615,139 D £ D
Totals 2~862~204 28,000 -
For Fiscal Years Ending 2012 through 2014
Proposed ~ Proposed ~ Proposed
Projects Projects Projects
General Fund Whole Town Dept. 2012 2013 2014
Personal Computers, Laptops,
Printers Data 7,500 A
Channel 22 Storage Device
Upgrade Data 6,000 A
November 20, 2012 Page 24
Southold Town Board Meeting Minutes
2012 Ford Escape XLT HRC 21,000 A
2013 Ford E-450 20 Passenger
Bus HRC 49,600 A
Hortons Point Stairs DPW 35,000 A
Highway Yard Roof, Doors,
Front Entrance DPW 70,500 D
Restore Early Town Records TCLERK 5,500 A
Total General Fund Whole
Town 139,500 55,600
Highway Fund
Highway Vehicles HWY 525,000 D
Total Highway Fund 525,000
GRAND TOTALS 664,500 55,600
Town of Southold
Three Year Capital Improvement Plan
For Fiscal Years Ending 2012 through 2014
Summary
Proposed ~= Proposed ~ Proposed
Projects Projects Projects
General Fund Whole Town 2012 2013 2014
Approphations 69,000 A 55,600 A
Debt 70,500 D D
Total General Fund Whole Town 139,500 55,600
Highway Fund
Debt 525,000 D D D
Total Highway Fund 525,000
Financing Sources
November 20, 2012 Page 25
Southold Town Board Meeting Minutes
Appropriations 69,000 A 55,600 A A
Debt 595,500 D D D
Totals 664,500 55~600
Ye~Aye No~ay Abstain Absent
~ Adopt~
S~
~ Adopt~ as ~d~ William Ruled ond
~ Tabl~ C~stoph~ Taint Vot
~ Sup~i~ffs Appt Jill ~h~y Vot
~ Tax R~dvWs Appt
~ Supt Hg~s Appt ~ui~ P. Eves
~ No Action Vot
2012-851
CA TEGO R Y: Grants
DEPARTMENT: Supervisor
2013 Community Develop Block Grant
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to sign the Project Description Forms for the 2013 Community
Development Block Grant Program as follows:
Administration $ 9,472
Human Resource Center and Katinka House $ 7,243
(Installation of showers for use of emergency shelter)
North Fork Housing Alliance $35,000
(Home Improvement Program)
Family Residences & Essential Enterprises $ 8,000
(Repair/replace windows, flashing, siding and roofing)
Grants ($5,000 each) to create affordable apartments $20,000
Robert Perry Child Day Center $ 5,000
(NY State licensed pre-school/day care)
Community Action of Southold Town $ 5,000
(Assistance to low-income residents)
Peconic Community Council $ 5,000
November 20, 2012 Page 26
Southold Town Board Meeting Minutes
(Maureen's Haven homeless outreach program
[] Adopted
[] Adopted as Amended
[] Defeated Ye~/Aye No)N~ Abstain
[] Tabled William Ruland V;i~ ~ F~ Fl
[] Withdrawn Christopher Talbot Second~ [] [] []
FI Supervisor's Appt Jill Doheay Voter [ [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] []
[] Rescinded Louisa P. Evans Mover [] [] []
VI Town Clerk's Appt ScoR Russell Voter [] [] []
[] Supt Hgwys Appt
[] No Action
2012-852
CATEGORY:
DEPARTMENT:
Litigation
Town Attorney
Authorize TA to File Verified Petition/GML Sect. 802-1(D)
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Town
Attorney's Office to file a Verified Petition with the Suffolk County Supreme Court in
connection with a New York State General Municipal Law §802-1 (d) proceeding, any and all
filing fees shall be a legr charge to the Community Preservation budget.
Adopl~
Adopted as Am~d~
~fmt~ Yes/Aye No/Nay Abstain
Tabl~ William Ruled Vot~ ~ ~ ~
Withdm~ C~stoph~ Tal~t : Mov~ ~ ~ ~
Sup~i~r's Appt Jill ~h~y : Vot~ ~ : ~ : ~
Tax R<eiv~'s Appt AIb~ ~pski Jr. Vot~ ~ ~ ~
Rescind~ ~uisa P. Evans S<ond~ ~ ~ ~
Town Cl~k's Appt Scott Russell : Mov~ ~ : ~ ~
Supt Hgwys Appt
No Action
2012-853
CATEGORY:
DEPARTMENT:
Authorize Payment
Town Attorney
November 20, 2012 Page 27
Southold Town Board Meeting Minutes
Authorize Payment to Latham Sand & Gravel/Town Beach
RESOLVED that the Town Board of the Town of Southold hereby authorizes a payment to
Latham Sand & Gravel, Inc. in the sum of $1,537.50 in connection with additional grading of
sand at Town Beach following Superstorm Sandy which is necessary to protect the beach and
?arK~ng area n-om rurmer aamage (to t>e a legal cl~arge to A.1620.4.400.200).
fi~ Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Seconder [] Fi~ ~ [3 ~ Fi
[] Withdrawn Christopher Talbot Voter : [] [] [] []
[] Superviso~'s Appt Jill Doborty Mover [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Voter r~ [] [] : []
[] Rescinded Louisa P. Evans Voter [] [] [3 []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
2012-854
CATEGORY:
DEPARTMENT:
Misc. Public Hearing
Fishers Island Ferry District
Fifd Ph 12/3 & 12/4
WHEREAS, the Board of Commissioners of the Fishers Island Ferry District (the
"Board" and the "District", respectively), in the Town of Southold (the "Town"), Suffolk
County, New York, pursuant to the resolution adopted and subscribed by each of the members of
the Board on October 24, 2012 and, together with the petition in due form, duly submitted to the
Town Board (the "Town Board") of the Town, has requested the Town Board to call a public
hearing to hear all persons interested in the subject thereof, being the construction of
improvements to the North and South ramps at the Fishers Island Ferry Terminal, consisting of
(i) improvements to the North ramp consistent with the plan labeled "Option C" in the report
prepared by Docko, Inc., professional engineers, duly licensed by the State of New York and (ii)
improvements to the South ramp consistent with the plan appearing in the report prepared by
Docko, Inc., on file in the office of the District and the office of the Town Clerk of the Town; all
of the foregoing to include original furnishings, equipment, machinery and apparatus required for
the purposes for which such ferry terminal is used (herein collectively called the "Project"), the
estimated maximum cost thereof being $861,000; and
WHEREAS, the Town shall issue bonds in the principal amount of not to exceed
$500,000 at any one time, pursuant to the Local Finance Law; and it is expected that the
$361,000 balance of said Project shall be paid from other available funds of the District; and
November 20, 2012 Page 28
Southold Town Board Meeting Minutes
WHEREAS, in the event any grant funds are received by the District or the Town
with respect to the Project, such grant funds shall be expended to pay a part of the cost of the
Project and the principal amount of bonds or notes to be issued shall be reduced by an amount
equal to the amount of grant funds so received and expended, or such grant funds may be
expended to pay debt service relating to the bonds or notes issued to finance the Project; and
WHEREAS, this Board of Commissioners of the District, as lead agency, has
given due consideration to the impact that the Project may have on the environment and has
determined that the Project will have no significant adverse impact upon the environment and
that it is a Type II action pursuant to the State Environmental Quality Review Act (SEQRA),
constituting Article 8 of the Environmental Conservation Law, and 6 N.Y.C.R.R., Regulations
Part 617;
NOW THEREFORE, IT IS HEREBY
ORDERED, that a public hearing be held by the Town Board on the 3rd day of
December, 2012, at 7 o'clock P.M., at the Fishers Island Community Center, Fishers Island, New
York, and will be continued on the 4th day of December, 2012 at 7:32 P.M. at the Southold Town
Hall, 53095 Main Road, in the Town of Southold, to consider the Project, and the financing of
the Project hereinabove described, including the issuance of bonds and/or notes of the Town and
the levy and collection of taxes upon the several lots and parcels of land within the Ferry District,
in a sum sufficient to pay the principal of and interest on such obligations as the same shall
become due and payable, in the same manner and at the same time as other Town charges; and
ALL PERSONS desiring to be heard concerning the subject matter of the above
referenced public hearing will be given an opportunity to be heard at the time and place
aforesaid;
AND IT IS FURTHER ORDERED that the Town Clerk is hereby authorized and
directed to cause a copy of the Notice of Public Hearing in substantially the form prescribed in
Exhibit "A" attached hereto and made a part hereof, (i) to be published once in the "New London
Day", a newspaper having a general circulation on Fishers Island, and once in "The Suffolk
Times ", a newspaper having a general circulation within the Town of Southold, and hereby
designated the official newspapers of said Town for such publication, and (ii) to be posted the
sign board of the Town and in five conspicuous public places within the District, such
publication and such posting to occur not less than ten (10) nor more than twenty (20) days prior
to such public hearing.
EXHIBIT "A"
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold,.
in the County of Suffolk, State of New York, will meet at the Fishers Island Community Center,
Fishers Island, in said Town, at 7 o'clock P.M., on December 3, 2012 and will reconvene on
December 4, 2012 at 7:32 P.M. at the Southold Town Hall, 53095 Main Road, Southold, New
York for the purpose of conducting a public hearing to consider the increase and improvement of
facilities of the Fishers Island Ferry District, consisting of the construction of improvements to
the North and South ramps at the Fishers Island Ferry Terminal, consisting of (i) improvements
November 20, 2012 Page 29
Southold Town Board Meeting Minutes
to the North ramp consistent with the plan labeled "Option C" in the report prepared by Docko,
Inc., professional engineers, duly licensed by the State of New York and (ii) improvements to the
South ramp consistent with the plan appearing in the report prepared by Docko, Inc., on file in
the office of the District and the office of the Town Clerk of the Town; all of the foregoing to
include original furnishings, equipment, machinery and apparatus required for the purposes for
which such ferry terminal is used (herein collectively called the "Project"), the estimated
maximum cost thereof being $861,000. The Town shall issue bonds in the amount of not to
exceed $500,000 at any one time, pursuant to the Local Finance Law. It is expected that the
$361,000 balance of the cost of said Project shall be paid from other available funds of the
District.
At said public heating, the Town Board will hear all persons interested in said
subject matter thereof concerning the same.
Dated: November 20, 2012
Southold, New York
BY ORDER OF THE TOWN BOARD OF THE
TOWN OF SOUTHOLD, COUNTY OF
SUFFOLK, STATE OF NEW YORK
Elizabeth A. Neville, Town Clerk
Town of Southold
*~ ¥o~Reeord ~ Rmt~llo~ R!g~201~
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye No/Nay Abstain Absent
[] Tabled William Ruland Mover [] [] [] []
[] Withdrawn Christopher Talbot Voter [] [] [] , []
[] Supervisor's Appt Jill Doherty Voter [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Voter gl [] [] []
[] Rescinded Louisa P. Evans ~ Seconder [] [] [] []
[] Town Clerk's Appt Scott Russell ~ Voter [] [] [] []
[] Supt Hgwys Appt
[] No Action
Closing Comments
Supervisor Russell
SUPERVISOR RUSSELL: I would now invite anyone from the audience to comment on any
issue. Who would like to address the Town Board on any issue? (No response) Happy
Thanksgiving to all.
Motion To: Adjourn Town Board Meeting
November 20, 2012 Page 30
Southold Town Board Meeting Minutes
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at 4:50 P.M.
~eville ~
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: William Ruland, Councilman
SECONDER: Albert Krupski Jr., Councilman
AYES: Ruland, Talbot, Doherty, Krupski Jr., Evans, Russell