Loading...
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