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[] Withdrawn William Rulmd Seconder [] [] [] []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