Loading...
HomeMy WebLinkAboutTB-02/05/2013ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFF1CER OFFICE OF THE TOWN CLERK Town Hall, 53095 Main Road PO Box 1179 Southold, NY 11971 Fax (631) 765-6145 Telephone: (631) 765 - 1800 southoldtown.northfork.net SOUTHOLD TOWN BOARD SPECIAL MEETING MINUTES February 5, 2013 11:30 AM A Special Meeting of the Southold Town Board was held Tuesday, February 5,2013 at the Conference Room, 53095 Main Road, Southold, NY. Supervisor Russell opened the meeting at 11:30 AM I. Call to Order Attendee Name William Ruland Christopher Talbot Jill Doherty Louisa P. Evans Scott Russell Organization Title Status Town of Southold Councilman Present Town of Southold Councilman Present Town of Southold Councilwoman Present Town of Southold Justice Present Town of Southold Supervisor Present Arrived IV. Discussion Executive Session - Labor Motion To: Motion to enter into Executive Session On motion by Justice Evans, seconded by Councilman Ruland, it was RESOLVED the Town Board of the Town of Southold hereby enters into Executive Session at 11:32 AM to discuss personnel matters involving particular person(s). Vote of the Town Board: Ayes: Councilman Ruland, Councilman Talbot, Councilwoman Doherty, Justice Evans, Supervisor Russell. Nays: None At 12:10 PM Supervisor Russell recused himself from the remainder of the discussion and meeting. On motion by Justice Evans, seconded by Councilman Ruland, it was RESOLVED the Town Board of the Town of Southold hereby exit the Executive Session at 12:27 PM. Vote of the Town Board: Ayes: Councilman Ruland, Councilman Talbot, Councilwoman February 5, 2013 Southold Town Board Board Meeting .Minutes Doherty, Justice Evans. Nays: None V. Resolutions Statement A resolution was presented by Justice Evans and discussed. Councilman Talbot suggested the proposed resolution indicate that Dr. Jeffery Smith would perform a "fact finding" investigation and that it also indicate that he present his findings to the Town Board. 2013-125 CA TEGOR Y: Policies DEPARTMENT: Town Clerk Appoint Fact Finder RESOLVED, due to the unique circumstances involved in a Town employee's complaint, the Town Board of the Town of Southold hereby amends, for the purposes of this matter only, the Town's Workplace Violence Policy Statement item #5, which designates those conducting the investigation, and instead appoints Dr. Jeffrey D. Smith, at an hourly rate of $ ! 25 plus reasonable expenses incurred, to conduct a fact finding investigation and, amends item #6 to ~resent his findings to the Town Board. Vote Record - Resolu~on RES-2013~125 [] Adopted [] Adopted as Amended [] Defeated [] Tabled Yes/Aye No/Nay Abstain Absent William Ruland Seconder [] [] [] [] [] Withdrawn Christopher Talbot Voter [] UI [] [] [] Supervisor's Appt [] Tax Receiver'sAppt Jill Doherty Voter [~ [] [] [] [] Rescinded Louisa P. Evans Mover [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] Excused [] Supt Hgwys Appt [] No Aclion Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 12:30 P.M. Linda J. Cooper Deputy Southold Town Clerk Page 2 February 5, 2013 Southold Town Board Board Meeting Minutes RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: William Ruland, Councilman AYES: William Ruland, Christopher Talbot, Jill Doherty, Louisa P. Evans EXCUSED: Scott Russell Page 3