Loading...
HomeMy WebLinkAboutTB-12/27/2012ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD SPECIAL MEETING Town Hall, 53095 Main Road PO Box 1179 Southold, NY 11971 Fax (631) 765-6145 Telephone: (631) 765 - 1800 southoldtown.northfork.net MINUTES December 27, 2012 9:00 AM A Special Meeting of the Southold Town Board was held Thursday, December 27, 2012 at the Conference Room, 53095 Main Road, Southold, NY. Supervisor Russell opened the meeting at 9:00 AM with the Pledge of Allegiance to the Flag. I. Call to Order 9:00 AM Meeting called to order on December 27, 2012 at Conference Room, 53095 Route 25, Southold, NY. Attendee Name William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Organization Title Status Town of Southold Councilman Present Town of Southold Councilman Absent Town of Southold Councilwoman Present Town of Southold Councilman Present Town of Southold Justice Absent Town of Southold Supervisor Present Arrived IV Discussion Moved by Councilwoman Jill Doherty, seconded by Councilman William Ruland, RESOLVED the Town Board enter into Executive Session to discuss labor issues involving two specific employees. Moved by Councilwoman Jill Doherty, seconded by Councilman Albert Krupski RESOLVED to adjourn the executive session at 9:50 AM 2. 9:00 A.M. - Michael Collins V Resolutions 2012-933 December 27, 2012 Page 2 Southold Town Board Meeting Minutes CA TEGOR Y: DEPARTMENT: Authorize to Bid Solid Waste Management District Town Bag Re-Bid Financial Impact: Rescinds bid acceptance and rejects all bids received due to typo in bid specifications with regard to bag quality. Authorizes re-bM using corrected specification. RESOLVED that the Town Board of the Town of Southold hereby rescinds its acceptance on December 18, 2012 of the bid of"Bags-Tags-Containers" for the supply of Town garbage bags in 2013-14, and also rejects all bids received on December 6, 2012 pursuant to the bid for Town garbage bags, and be it further RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to re-advertise for bids for the supply of Town garbage bags for the 2013-2014 >eriod, subject to the approval of the Town Attomey. · ~' Vote Recor~- Resolution RE'S-'2012-933 [] Adopted [] Adopted as Amended [] Defeated [] Tabled Yes/Aye No/Nay Abstain Absent [] Withdrawn William Rulmd Seconder [] [] [] [] [] Supervisor's Appt Jill Doherty Mover [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Scott Russell Voter [] [] Fl [] [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2012-934 CA TE G OR Y: DEPARTMENT: Employment - Town Accounting Appoint Joseph G. O'Leary Bay Constable RESOLVED that the Town Board of the Town of Southold hereby appoints Joseph G. O'Leary to the position of full-time Bay Constable for the Police Department, effective January 2, 2013 at a rate of $49,127.48 per year. Vote liecord - Resolution RES-2012-934 ~l Adopted Yes/Aye No/Nay Abstain Absent [] Adopted as Amended William Ruland Mover [] [] [] [] [] Defeated [] Tabled Jill Doherty Voter [] [] [] [] [] Withdrawn Albert Krupski Jr. Seconder [] [] [] [] [] Supervisor's Appt Scott Russell Voter [] [] [] [] December 27, 2012 Page 3 Southold Town Board Meeting Minutes [] Tax Receiver'sAppt FI Rescinded [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2012-935 CA TEGOR Y: DEPARTMENT: Employment - Town Accounting Eliminate PT& FT Building Inspector Position WHEREAS on November 20, 2012, the Town Board of the Town of Southold adopted a resolution to abolish one Full Time Building Inspector position effective January 1,2013 due to budgetary constraints, and WHEREAS the Collective Bargaining Agreement between the Town and the CSEA requires that part-time positions must be eliminated before Full Time positions, now therefore be it RESOLVED that the Town of Southold hereby eliminates the position of Part Time Building Inspector as required by the Collective Bargaining Agreement between the Town and CSEA effective as of close of business December 31, 2012, and be it further RESOLVED that the Town Board of the Town of Southold hereby acknowledges and accepts the Suffolk County Department of Civil Service final layoff analysis and determination dated December 18, 2012 and directs Supervisor Scott Russell to notify the affected employees. Vote Record - Resolution RES-2012-935 [] Adopted [] Adopted as Amended [] Defeated [] Tabled Yes/Aye No/Nay Abstain Absent [] Withdrawn William Ruland Seconder [] [] [] [] [] Supervisor's Appt Jill Dohero~ Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Mover [] [] [] [] [] Rescinded Scott Russell Voter [] [] [] [] [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2012-936 CA TEGORY: Employment - Town December 27, 2012 Page 4 Southold Town Board Meeting Minutes DEPARTMENT: Accounting Acknowledges Retirement Date Change RESOLVED that the Town Board of the Town of Southold hereby acknowledges that George J. Gillen's retirement date has changed from January 2~ 2013 to January 30~ 2013. Vote Record - Resolution RES-2012-9~6 gl Adopted [] Adopted as Amended [] Defeated [] Tabled Yes/Aye No/Nay Abstain Absent [] Withdrawn William Ruled Seconder [] [] [] [] [] Supervisor's App! Jill Doher~ Mover [] [] [] [] [] Tax Receiver'sAppt Albert KmpskiJr Voter gt [] [] [] [] Rescinded Scott Russell Voter [] [] [] [] [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2012-937 CA TEGOR Y: Em ployment - Town DEPARTMENT: Accounting Appoint Damon P. Rallis Building Permits Examiner RESOLVED that the Town Board of the Town of Southold hereby appoints Damon P. Rallis to the position of Building Permits Examiner for the Building Department, effective January 1, 2013 at a rate of $60,727.03 per year. Vote Record - Resolution RES-2012-937 - [] Adopted [] Adopted as Amended [] Defeated [] Tabled Yes/Aye No/Nay Abstain Absent [] Withdrawn William Ruland Mover gl [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr Seconder [] [] [] [] [] Rescinded Scott Russell Voter [] [] [] [] [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action Motion To: Adjourn Town Board Meeting December 27, 2012 Page 5 Southold Town Board Meeting Minutes RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 9:50 A.M. RESULT: ADOPTED [UNANIMOUS] MOVER: Jill Doherty, Councilwoman SECONDER: Albert Kmpski Jr., Councilman AYES: Linda J Cooper Southold Deputy Town Clerk William Ruland, Jill Doherty, Albert Krupski Jr., Scott Russell