Loading...
HomeMy WebLinkAboutTB-03/12/2013ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAl SI'ATISTICS 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 Telephonic: (631) 765 - 1800 southoldtown.northfork.net MINUTES March 12, 2013 7:30 PM A Regular Meeting of the Southold Town Board was held Tuesday, March 12, 2013 at the Meeting Hall, 53095 Main Road, Southold, NY. Supervisor Russell opened the meeting at 7:30 PM with the Pledge of Allegiance to the Flag. Call to Order 7:30 PM Meeting called to order on March 12,2013 at Meeting Hall, 53095 Route 25, Southold, NY. James Dinizio Jr Willia~ RUlan~i Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell ~i~abeth A. Neville Martin D. Finnegan Title Status Arrived Town of $outhold Councilman Present Town of Southold Town of S0uthold Town of s0uthold Town of Southold Town of Southold Town of Southold Town of Southold Councilman Present Councilwoman Present Councilman Present Justice Present Supervisor pres~nt Town Clerk Present Town AttorneY present 1. Reports 1. Special Projects Coordinator 2. Building Department 3. Town Clerk Report 4. Zoning Board of Appeals 5. Justice Rudolph H. Bruer 6. Program for the Disabled March 12, 2013 Page 2 Southold Town Board Mceting Minutes 1I. Public Notices 1. Army Corps of Engineers 2. Suffolk County Department of Economic Development and Planning - Aquaculture Lease Board Meetings III. Communications IV. Discussion 1. 9:00 Am - Bob Duffin, Youth Bureau Board & Phillip Beltz 2. 9:15 Am - Michael Collins, Jamie Richter, Lloyd Reisenberg, John Sepenoski 3. 9:30 Am - Lloyd Reisenberg, Phillip Beltz 4. 9:45 Am - Re-Scheduled for 3/26 Meeting 5. 10:00 Am - Diane Burke, Interim Director for Habitat for Humanity, Rona Smith, Housing Advisory Commission, Phillip Beltz 6. 10:15 Am - Jeff Standish 7. Request from John Betsch for Shoreline Clean-Up 8. Home Rule Requests 9. Consider Resolution to Adopt Climate Smart Communities Pledge 10. East End Wind Symposium- Wind Turbines 1 I. Consider Resolution to Rename the MS4 Compliance Committee to Stormwater Management Committee 12. Committee Terms Expirations and Vacancies 13. Mission Statement for Down's Farm Preserve and Nature Center 14. LL/Proposed Amendments to Ch.280-123,A(1)(A) 15. LL/Bayview Road Stop Sign 16. EXECUTIVE SESSION- Labor Motion To: Motion to Enter Executive Session at 11:49AM RESOLVED that the Town Board of the Town of Southold hereby Enter into Executive Session at 11:49AM for the purpose of discussiog the fbllowing matters: March 12, 2013 Page 3 Southold Town Board Meeting Minutes Labor: The employment history and perfbnnance of a particular person or persons or matters leading to the appointment, employment, promotion, discipline, suspension, dismissal or removal of a particular person or persons.; Collective bargaining negotiations necessary to formulate strategy regarding CSEA and PBA contract negotiations; Pending and current litigation strategy update on "The Heritage". RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: William Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Motion To: Motion to Recess from Executive Session at l:34PM RESOLVED that the Southold Town Board hereby Recesses this Executive Session meeting of the Southold Town Board at 11:34AM for the purpose of taking a short break. Supervisor Scott A. Russell and Town Attorney Martin D. Finnegan excused themselves from the room at 1:34 PM. RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: Christopher Talbot, Councilman AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Motion To: Motion to Reconvene Executive Session meeting RESOLVED that the Town Board of the Town of Southold hereby reconvenes this 11:49 AM Executive Session meeting of the Southold Town Board at 1:37 PM. RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: William Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Motion To: Motion to Exit Executive Session at 2:18PM RESOLVED that the Town Board of the Town of Southold hereby Exit froln this 1 l:49AM Executive Session at 2:18PM. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Talbot, Councilman SECONDER: Louisa P. Evans, Justice AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Motion To: Recess 9:00 AM meeting to Regular 7:30 PM meeting RESOLVED that the Town Board of the Town of Southold hereby Recess this 9:00 AM meeting of the Town Board until the Regular 7:30PM Meeting of the Southold Town Board. RESULT: ADOPTED [UNANIMOUS] MOVER: William Ruland, Councilman SECONDER: Christopher Talbot, Councilman AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Resolution Number 2013-234 was added to this agenda as a result of the Executive Session March 12, 2013 Page4 Southold Town Board Meeting Minutes Special Presentation Proclamation to Officer Peter Onufrak Supervisor Russell SUPERVISOR RUSSELL: Please rise and join in the Pledge of Allegiance to the Flag. Thank you. Before we get to the regular business of the meeting, it is a special honor to introduce everybody to Legislator Albert Krupski, who is going to come up and make the presentation to one of Southold's finest. Legislator Albert Krupski, Jr. LEGISLATOR ALBERT KRUPSKI: I am going to read a couple of paragraphs here. "In t980, an effort was made to crack down on drunk driving and alcohol related incidents on our highways with the establishment of a countywide anti DWI initiative and each year those police officers with the highest number of DWI arrests are honored and recognized as top cop for their efforts. Whereas Officer Peter Onufrak has distinguished himself in the fight against drunk driving by making the highest number of DWI arrests in the Town of Southold during 2012 and is being honored and recognized as top cop of the Southold Town Police Department for 2012. Whereas Suftblk County, having a sincere respect and admiration for those who contribute of themselves so generously and professionally, wishes to recognize Officer Peter Onufrak for his outstanding dedication and professionalism to the residents of our county, now therefore be it resolved that I, Al Krupski, on behalf of the Suffolk County Legislature hereby extend our congratulations and commendation to Officer Peter Onufrak. He is a man truly worthy of today's honor and everlasting admiration and gratitude of Suffolk County." And this is a proclamation from Suffolk County and you know, as resident here, you put in a police force and you think it is a great police force and in my limited experience working for the county, I really appreciate what you and the Chief and all the other officers do for the Town. So thank you very much and keep up the good work. Opening Comments Supervisor Scott A. Russell SUPERVISOR RUSSELL: Congratulations. I would invite anybody that would like to speak on any of the agenda items to please feel free at this time. The agenda items. (No response) Minutes Approval RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, January 15, 2013 Vote Re'cord - Motion Yes/Aye No/Nay Abstain Absent JtlllleS Dinizio Jr Voter [] 0 0 [] [] Accepted William Ruland Vot~' [] [3 [] [] [] Accepted as Amended Jill Doherty Voter [] [] [] [] Second [3 Tabled Christopher Talbot er [] [] [] [] Louisa P Evans Moro' [] [] [] [] Scott Russell Voter [] [] 0 [] March 12, 2013 Page 5 Southold Town Board Mecting Minutes RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, January 29, 2013 Vote Re~rd - Motionv Yes/Aye No/Nay Abstain Absent James Dinizio Jl Voter [] [] [] [] [] Accepted William Ruland Voter [] [] 13 [] [] Acceptedas Amended Jill IN, belly Voter [] [] [] [23 Second [] [] [] [] [] labled Christopher Talbot cr Louisa P Evans Mover [] [] [] [] Scott Russell Voter [] [] [] [] RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, February 12, 2013 Vote Record - Motion Yes/Aye No/Nay Abstain Absent James Dini×io Jr Voter [~ [] 12 12 [] Accepted William Ruland Voter [] [] [] [] [] Accepted as Amended Jill Doherty Voter [] [] [] El Louisa P. Evans Mo~er ~ [2] [21 Iq V. Resolutions 2013-194 CA TEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated March 12~ 2013. Vote Record - Resolution RES-2013-194 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated James Dini×io Jr Voter [] [] [] [] [] Withdrawn William Ruland Votc~ [] [] [] [] [] Supervisor's Appt Jill Dohcqly Voter [] [] [] [] [] Tax Receiver's Appt Cht'islopher Talbot Second [] [] [] [] [] Rescinded Louisa P Evans Mover [] [] [] [] E] Town Clerk's Appt ; Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt ~ [] No Action March 12.2013 Page 6 Southold Town Board Meeting Minutes 2013-195 CA TEGOR Y: DEPARTMENI:' Set Meeting Town Clerk Set Next Regular Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, March 26, 2013 at the Southold Town Hall, Southold, New York at 4:30 P.M.. Vote Record - Resolution RES-2013-195 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Del~ated James Dinizio Jr Voter [] [] [] [] [] Tabled [] Withdrawn William Ruland Voter [] [] [] [] [] Supervisor's Appt Jill Dohel~ry Voter [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Second [] [] [] [] er [] Rescinded [] Town Clerk's Appt Louisa P. Evans Mover [] [] [] [] Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-196 CATEGOR~ DEPARTMEN~ Budget Modification Police Dept Police Department-Budget Increase Financial Impact: PD Donation RESOLVED that the Town Board of the Town of Southold hereby increases the 2013 General Fund Whole Town budget as follows: Revenues: A.2705.40 Gilts & Donations $500 Appropriations: A.3120.2.200.200 Office Equipment/Chairs $500 Vote Record - Resolution RES-2013-196 [] Adopted Yes/Aye No/Nay Abstain Absent [] Adopted as Amended James Dinizio Jr Mover [] [] [] [] [] Del~ated Willimn Rulatld Vote"'~ [] [] [] [] Tabled Second [] Withdrawn Jill Dohe~ly er [] [] [] [] [] Supcrvisor's Appt Christopher I albot Voter [] [] E] FI [] Tax Receiver's Appt Louisa P F~ans Voter 171 F1 [] [] March 12, 2013 Page 7 Southold Town Board Meeting Minutes Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Scott Russell Voter [] [] [] [] 2013-197 CA TEGOR Y: DEPARTMENT: Employment - Town Police Dept Police Deist-Request to Advertixe.[br Trc!f.[ic Control OjJicers RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for two (2) weeks for Traffic Control Officers for the 2013 summer season at the hourly wage of $16.46 per hour. Applications must be received by Friday, April 5, 2013. Vote ~l~eor~l -Resoiution RE8-2013-197 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeat ed James Dinizio Jr Voter [] [] [] [] [] Tabled 2013-198 CATEGORY: DEPARTMENT: Ratify Fishers Island Reso. Town Clerk AMir'ore Mrtttertt Constrttction l~c ['or North R~trnp Prr~jec't RESOLVED the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated February 26, 2013 to award the North Ramp Restoration Project outlined in the November 2012 Contract Documents and Construction Specifications prepared by Gibble Norden Champion Brown, the District's Consulting Engineers, to Mattern Construction, Inc., the lowest responsible bidder. Vote Record - Resolution RES-2013-1i8 [] Adoptcd Yes/Aye No/Nay Abstain Absent March 12, 2013 ['age 8 Southold Town Board Meeting Minutes [] Adopted as Amended James Dimz/o Jr [] Defeated Willimn Ruland [] Tabled [] Supervisor's Appt [3 Tax Receiver's Appt [] Rescinded [] Town Clerk's App~ [] Supt Hgwys Appt [] No Action Mover [] [] [] [] Jill Dohclly Voter [] [] [] [3 Christopher Talbot Louisa P Evans Voter [] [] [] [] scott Russell Voter [] [] [] [] 2013-199 CA TE GO R Y: DEPARTMENT: Refund Human Resource Center Authorize Rq[und of Katinka House Fees RESOLVED the Town Board of the Town of Southold hereby authorizes a refund, as recommended by Karen McLaughlin, Director of Human Services, of $390.00 to David Haas for payment of day care fees at Katinka House for Madeline Haas for 13 days Ms. Haas was unable to attend in February due to declining health conditions,. Vote Record - Resolution RES-2013-199 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled Jalnes Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supervisor's Appt Jill Dohmly Voter [] [] [] [] [] 'Fax Receiver's Appt Christopher Talbot Second [] [] [] [] el' [3 Rescinded Louisa P Evans Mover [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [3 Supt Hgwys Appt [] No Action 2013-200 CA TE GO R Y: DEPARTMENT: Advertise Town Clerk Advertise. Iht ZBA Member March 12, 2013 Page 9 Southold Town Board Meetiog Minutes RESOLVED the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise fbr a member to the Zoning Board of Appeals to fill the vacancy created by the resignation of James Dinizio Jr. Vote Record - Resolution RES-2013-200 [] Adopted [] Adopted as Amended [] De~ated Yes/Aye No/Nay Abstain Absent [] Tabled Jallles Dmizio J~ Voter [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supervisor's Appt Jill Dohel~y Second [] [] [] [] [] Tax Receivel's Appt Christopher Talb0t Mover [] [] [] [] [] Rescinded Louisa P Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-201 CA TE G OR Y: DEPARTMENT: Budget Modification Public Works 2012 Budget Modification DPW Financial Impact: To cover over expended line in 2012 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General Fund Whole Town budget as fbllows: From: A.5182.4.100.550 Street Light Part/Supply $1199.00 To: A.5182.4.400.700 Pole Rental $1199.00 Vote Record - Resolution RES-2013-201 [] Adopted [] Adopted as Amended [] Dcl~'ated Yes/Aye No/Nay Abstaiu Absent [] Tabled James Dini×io Jr Mover [] [] [] [] [] Withdrawn Willialn Ruland Voter [] [] 1~ [] [] SupelMsor's Appt Jill Dohctty Second [] [] [] [] er [] Tax Receiver's Appt [] Rescinded Christopher lalbot Volcr [] [] [] [] Louisa P E~ans Voter [] [] [] [] [] Town Clerk's Appt ~ [] Supt Hgwys Appt Scott Russell Voter [] [] [] ~ March 12, 2013 Pagc 10 Southold Town Board Meeting Minutes 2013-202 CA TEGOR Y: Re fund DEPARTMENT: Town Clerk Refund q fa Duplicate Dia79osal Stickers RESOLVED the Town Board of the Town of Southold hereby authorizes a refund of $22.50 to William and Lisa Mensch, 265 Daisy Road, Mattituck, NY 11952, for disposal permits #08925 and 08926, as they already had purchased permits #03963 and 03964 in 2012 for the same vehicles. Duplicate permits have been returned. Vote Record - Resolution RES-2013-202 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated [] Tabled James Dinizio Jr Voter [] [] [] [] [3 Withdrawn William Ruland Second [] [] [] er [] Supervisor's Appt Jill Dohel~y Mover [] [3 Fi [] [] Tax Receiver's Appt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P Evans Voter [] [] [] [] [] Town Clerk's Appt Scolt Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-203 CA TEGOR Y: DEPARTMENT: Budget Modification Information Technology 2013 Budget Mod~fication - IT Financial Impact: Information Technologies Budget Mod(fication Fanding is Required.fi~r Munici(y D~aining RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 General Fund, Whole Town budget as follows: From: A. 1680.4.400.556 Town Clerk Maintenance $225.00 A.1680.4.400.555 Tax Collection Maintenance $300.00 A. 1680.4.400.358 Time Management $400.00 A. 1680.4.400.600 Laserfiche Maintenance $375.00 March 12, 2013 Page 11 Southold Town Board Meeting Minutes TOTAL $1300.00 To: A. 1680.4.400.200 Training $1300.00 Vote Record - Resolution RES-2013-203 [] Adopted [] Adopted as A~nended [] Del~ated Yes/Aye No/Nay Abstain Absent Scott RusSell Voter ' [~ [] D [] 2013-204 CATEGORY: DEPARTMENT: Close/Use Town Roads Town Clerk Grant Permission to the Mattituck Chamber of Commerce to Hold Its Annual Mattituck Street Fair Financial Impact: Total Police Department Cost for Event = $329.20 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Mattituck Chamber of Commerce to hold its Annual Mattituck Street Fair and to close down Love Lane and Pike Street, east and west of Love Lane, Mattituck on Saturday July 13~ 2013 from 8:00 AM to 4:30 PM provided: 2. 3. 4. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured Contact Capt. Kruszeski upon receipt of the approval of this resolution to coordinate traffic control. No permanent markings be placed on town, county or state roads or property for the event Any road markings or signs for the event be removed within twenty-four (24) hours of the completion of the event. All tees shall be waived. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. Vote Record - Resolution RES-2013-204 Absent [] Adopt~l [] Adoptcxl as Amended Yes/Aye No/Nay Abstain Voter [] [] [] [] Voter [~ [] [] [] James Dinizio Jr [] Detkated William Ruland March 12, 2013 Page 12 Southold Town Board Meeting Minutes [] Tabled Jill Dohel~y Vole] [] [] [] [] [] Withdrawn Second Christopher Talbot [] [] [] [] [] Supervisor's Appl er [] Tax Receiver's Appt Louisa P Evans Mover [] [] [] [] [] Rescinded Scott Russell Voter [] [] [] [] [] Town Clerk's Appt [] Supt Hgwys Appt [] No Aclion 2013-205 CA TEGOR Y: DEPARTMENT: Close/Use Town Roads Town Clerk Southold Village 4Th q/'July Parade at 12 Noon Financial Impact: Police Department cost for event = $450.90 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Southold Village Merchants to march from Boisseau Avenue to Tuckers Lane along Route 25 for its 16th Annual 4th of July Parade in Southold~ on Thursday, July 4, 2013~ beginning at 12:00 noon, provided they closely adhere to the following five (5) conditions: 1. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured; 2. Coordinate traffic control upon notification of the adoption of this resolution with Captain Kruszeski 3. No objects of any kind shall be thrown to event spectators 4. No permanent markings be placed on town, county or state roads or property for the event; 5. Any temporary non-permanent road markings or signs for the event must be removed within twenty-four (24) hours of the completion of the event. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. All tees associated with this event have been waived. Vote Record - Resolution RES-2013-205 [] Adopled Yes/Aye No/Nay Abstain Absent [] Adopted as Amended James Dinizio Jr Voter [] [] [] [] William Ruiand Voter [] [] [] [] [] Tabled [] Withdrawn Jill Doherty Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Move~ [] [] [] [] [] Tax Receiver's Appt Louisa P. Evans Second [] [] [] [] [] Rescinded Scotl Russell Voter [] [] [] [] [] lown Clerk's Appl [] Supt Hgwys Appt March 12, 2013 Page 13 Southold Town Board Meeting Minutes [] No Action 2013-206 CA TEGOR Y: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Agreement W/Group /ilr the Eaxt Emt,/br Beach-Dependent Species Management Program RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and the Group fbr the East End in counection with the Beach-Dependent Species Management Program in the total amount of $20,000.00 for the term April 1, 2013 through March 31, 2015, with automatic renewal option, subject to the approval of the Town Attorney. Vote ReCord; Resolution'RES-2013-206 [] Adopted 13 Adopted as Amended [] Del~ated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Mover [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] ~ [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P Evans Second [] [] [] [] [] Town Clerk's Appt er Scott Russell Mover [] [] [] [] [] Supt Hgwys Appt [] No Action Comments regarding resolution 206 SUPERVISOR RUSSELL: Can 1 just say that it has the same stipulation as the earlier resolution, that you are not allowed to throw (inaudible) at spectators. 2013-207 CA TEGOR Y: DEPARTMENT: Property Usage Recreation Approve Tennis Court Use by Sottthold High School RESOLVED that the Town Board of the Town of Southold hereby l~rants oermission to Southold High School to use 6 tennis courts at Tasker & Jean Cochran parks for varsity matches for a total of 11 days beginning March 20 and ending on May 1~ dates to be coordinated with the Southold Town Recreation Department. The applicant must file with the Town Clerk's Office a One Million Dollar Certificate of Insurance naming the Town of March 12, 2013 Page 14 Southold Town Board Meeting Minutes Southold as additional insured, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2013-207 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Ji Voter [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] SupeIMsor's Appt Jill Dohcrty Mover [] [] [] [] [] Tax Receiver's Appt ChristopherTalbot Voter [] [] [] [] [] Rescinded Louisa P E~ans Second [] [] [] [] [] Town Clerk's Appl er Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-208 CA TE G O R Y: DEPARTMENT: Budget Modification Accounting Modify 2013 General Fund Whole Town Budget Financial Impact: Provide appropriation for January earnings of Executive Assistant retired as of January 30 and allocate budget for payment of his accumuhtted leave time RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund 2013 budget as follows: From: A. 1490.1.100.300 A. 1490.1.100.400 A.1990.4.100.100 A.1490.1.100.100 A.8660.1 .i00.100 A.8660.1.100.200 A.8660.1.100.300 A.8660.1.100.400 Public Works Administration, Vacation Earnings $ 17,400 Public Works Administration, Sick Earnings 62,000 Unallocated Contingencies 5,675 Total $ 85,075 Public Works Administration, Regular Earnings $ 1,250 Community Development, Regular Earnings 8,300 Community Development, Overtime Earnings 125 Community Development, Vacation Earnings 16,900 Community Development, Sick Earnings 58,500 Total $ 85,075 Vote Record - Resolution RES-2013-208 [] Adopted Yes/Aye No/Nay Abstain Absent [] Adopted as Amended Jatncs Dinizio Jr Voter 1~ [] [] [] [] Del~ated I~ Tabled William Ruland Mover [~ [] [] [] [] Withdrawn Jill Dohelty Volel [] [] [] [] March 12, 2013 Page 15 Southold Town Board Meeting Minutes [] Supel'visofs Appt [] Tax Receiver's Appl [] Rescinded [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action Christopher Talbot Louisa P. Evans Scott Russell Voter [] [] [] [] 2013-209 CA TE GO R Y: DEPARTMENT: Committee Resignation Town Clerk Business Liaison Resignation and Authorize to Advertise,Iht Same RESOLVED the Town Board of the Town of Southold hereby accepts the resignation of John Stype as the Business Liaison for Southold Town, effective immediately, and authorizes the Town Clerk to advertise for the Business Liaison position created by Mr. Stype's resignation. Vote Record - Resolution RES~2013-209 [] Adopted [] Adopted as Amended [] Defeated Ves/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter ~ [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] Tax Receiver's Appt Christopher Talbot Second [] [] [] [] el- [] Rescinded Louisa P. Evans Mover [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-210 CA TE GO R Y: DEPARTMENT: Budget Modification Land Preservation 2012 CPF Budget Line Modification Financial Impact: to tran~'/~r./imds to an overdrawn budget line RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 Community Preservation Fund (2% tax) budget as follows: From: March 12, 2013 Page 16 Southold Town Board Meeting Minutes H3.8710.2.400.100 To: H3.9030.8.000.000 Capital Outlay, C.S. Land Use Consultants $ 1,218.00 Employee Benefits Social Security $ 1,218.00 '/Vote Record - Resolution RES-2013-210 [] Adopted [] Adopted as Amended [] Det~alcxl Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supc~wisor's Appt Jill Doherty Voter [~ [] El [] [] Tax Receiver's Appt Christopher Talbot Move~ [] [] [] [] [] Rescinded Louisa P. Evans Second [] [] [] [] [] Town Clerk's Appt er Scott Russell Voter [] [] [] [] [] Supt Hgwys Appl [] No Aclion 2013-211 CA TEGOR Y: Refund DEPARTMENT: Town Clerk R~fitnd pica Dttplicate Disposal Stickers RESOLVED the Town Board of the Town of Southold hereby authorizes a refund orS15.00 to Sy Ghassemi, P O Box 20, Lynbrook, New York 1 i563, for disposal permit #09284, as he already had purchased permit #05192 in 2012 for the same vehicle. Duplicate permit has been returned. · / Vote Record - Resolulion RES-2013-211 [] Adopted [] Adopted as Amended [] Delk:ated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Mover [] [] [] [] [] Withdrawn William Ruland Second [] [] [] [] D Supe~wisor's Appt Jill Dobeo'y Voter [] [] [] [] 1~ Tax Receiver's Appl [] Rescin&xl Ch, istopber Talbot Voter [] [] [] [] March 12, 2(113 Page 17 Southold Town Board Meeting Minutes 2013-212 CA TEGOR Y: DEPARTMENT: Contracts, Lease & Agreements Town Attorney IMA W/Village pf Greenport & KFS ltt[brmation Systems, h~c. Regarding the Town Providing Acces.v.fitr Tax Assessments and Property l~fi)rmation to the Village pf Greenport RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the lntermunicipal Agreement between the Town of Southold, the Village of Greenport, and KVS InIbrmation Systems, Inc. in connection with the Town providing access regarding tax assessments and property information to the Village of Greenport, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2013-212 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Second [] [] [] [] [] Supervisor's Appt Jill Dohcrty Voter [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Voter [] [] ~ F1 [] Rescinded Louisa P Evans Mover [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt ~ [] No Action 2013-213 CA TEGOR Y: Employment - FIFD DEPARTMENT: Accounting Acknowledges the Retirement ~/'John S. Gltral WHEREAS, the Town of Southold has received email notification on March 6, 2013 fi.om the NYS Retirement System concerning the retirement of John S. Gural effective March 15,2013 and has forwarded the same via email on March 6, 2013 to the Fishers Island Ferry District, and WHEREAS, thc Town Board of the Town of Southold is required to approve the retirement of employees of the Fishers Island Ferry District, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of John S. Gural from the position of Purser for the Fishers Island Ferry District effective March 15, 2013. ~' Vote Record - Resolution RES-2013-213 [] Adopted _ Yes/Aye No/Na~ Abstain Absent March 12, 2013 Page 18 Southold Town Board Meeting Minutes 2013-214 CATEGORD DEPARTMEN~ Grants [,and Preservation USDA-NRCS 2013 Grant Proposal Submission RESOLVED the Town Board of the Town of Southold hereby authorizes submission of a 2013 proposal to the United States Department of Agriculture (USDA) Natural Resources Conservation Service (NRCS)~ administering on behalf of the Commodity, Credit Corporation~ whereby the Town of Southold proposes a cooperative effort to acquire the development rights to agricultural properties which have been submitted by their owners to the Land Preservation Committee of the Town of Southold for sale of such rights to the Town of Southold, in accordance with the terms of the Fiscal Year 2013 Farm and Ranch Lands Protection Program (FRPP). Vote Record - Resolution RES-2013-214 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [21 [] Withdrawn William Ruland Voter [] [] [] D [] Supcrvisor's Appt Jill Dnhclxy Voter [] [] [] [] [] Tax Receiver's Appt Cbristophe~ Falbot Second [] [] [] [] el- [] Rescinded Louisa P Evans Mover [] [] [] [] [] Town Clerk's Appl Scott Russell Votct [] [] [] [] [] Supl Hgwys Appt [] No Action 2013-215 CA TEGOR Y: DEPARTMENT: Advertise Town Clerk March 12, 2013 Page 19 Southold Town Board Meeting Minutes .4dvertise fi : Ptmtpoul Boat Operators RESOLVED the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for Pump-Out Boat Operators for two consecutive weeks in the Suffolk Times for operators in Southold and in the Fishers Island Fog Horn publication and the New London Day for the Fishers Island position(s). Vote Record - Resolution RES-2013-215 [] Adopted [] Adopted as Amended [] Det~ated Yes/Aye No/Nay Abstain Absent Jmnes Dinizio Jr Voter [] [] [] [] [] Tabled [] Withdl~lwn William Ruland Voter [] [] [] [] [] Supervisor's Appt Jill Dohcny Second [] [] [] [] er [] Tax Receiver's Appt Christopher Talbot Mover [] [] [] [] [] Rescinded Louisa P. Ew~ns Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-216 CA TE GO R Y: DEPARTMENT: Public Service Town Clerk Appoint Todd A. Grundmeier as a Temporary Marriage Officer RESOLVED the Town Board of the Town of Southold hereby appoints Todd A. Grundmeier as a Temporary Marriage Officer for the Town of Southold, ou Friday, June 21,2013 only, to serve at no compensation. [ ;V~tdeopR;~;rd ' Res°luti°n RES-2013'216 [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Movcl [] [] [] [] [] Withdrawn William Ruland Vote~ [] [] [] [] [] SuperGsor's Appt Jill Dohct~y Votc~ [] [] [] [] [] Tax Receiver's Appt Christophc~ Talbot Voter [] [] [] [] [] Rescinded Louisa P Ewlns Second [] [] [] [] [] Town Clerk's Appt er Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action M arch 12, ~01 ~ Page 20 Southold Town Board Meeting Minutes 2013-217 CA TE GOR Y: DEPARTMENT: Budget Modification Information Technology lq formation Technologies Budget Modification for Computer Equipment Financial Impact: b~/brmation Technologies Bttdget Modification./hr Computer Equipment. This modification will enable lhe Town to purchase 5 printers which qualifg for ct NYSERDA &ri'ant. The grant is a 75% reimbursement to the Town and when the reimbursement fimds are received will be used to replenish the modtified RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 budget as follows: General Fund Whole Town From: A. 1680.2.400.450 Workstation/Server Peripherals To: A.9901.9.000.100 Transfer to Capital Fund $2,000 $2,000 Capital Fund Increase Revenues H.5031.35 Interfund Transfers $2,000 Increase Appropriations H.1680.2.600.100 Workstations and Printers $2,000 Vote Record - Resolution RES-2013-217 ~ Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Del~ated James Dinizio Jr Voter [] [] [] [] [] Tabk4 Second [] Withdxawn William Ruland [] [] [] [] [] Supe~wisor's Appt Jill Dohcriy Mover [] [] [] [] [] Tax Receiver's Appt [3 Rescinded Louisa P Evans Vo~er [] [] [] [] 2013-218 CATEGORD DEPARTMENT? Affordable Housing Town Attorney Approve Sale qf 720 Cottage Way, Mattituck March 12, 2013 Page 21 Southold Town Board Meeting Minutes RESOLVED that the Town Board of the Town of Southold, in accordance with the provisions of Section 280-30(A)(2) of the Town Code and applicable Covenants and Restrictions, hereby approves the sale of the affordable housing unit located at 720 Cottage Way~ Mattituck~ by Todd W. Jackson to Kyle Steele and Jennifer Ferriolo, subject to the approval of the Town Attorney. Vole Record - Resolu~rion RES-2013-218 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Del~ated James Dinizio Jr Voter [] 13 [] [] [] Tabled [] Withdrawn William Ruland Mover [] [] ffl__ U] [] Supervisol's Appt Jill Dohel'~y Voter [] [] [] [] [] Tax Receiver's Appt Cluistopber Talbot Second [] [] [] [] {21' [] Rescinded Louisa P Evans Voter [] [] [] [] [] Town Clerk's Appt ~ Scott Russell Voter [] [] [3 [] [] Supt Hgwys Appt [] No Action 2013-219 CA TEGOR Y: DEPARTMENT: Public Service Highway Department 2013 Spring Clean-Up RESOLVED by the Town Board of the Town of Southold that the Highway Department Spring Cleanup will start on Monday, April 8, 2013, at Orient Point. Our highway crews will remove only BRUSH and LEAVES and work in a westerly direction until they reach Laurel. Due to the fact that substantial brush has been placed out as a result of Super Storm Sandy (and other severe storms), we will only pass through an area once; be it further RESOLVED that the Town Board hereby authorizes the acceptance of residential leaves and brush (free of charge for six weeks), at the Southold Town Compost Facility in Cutchogue. This six-week grace period is for those homeowners who wish to take their leaves and brush directly to thc To~vn's compost site, provided that they have the applicable sticker. The grace period will start Monday~ April Iv 2013, and end Sunday~ May 12, 2013; be it further RESOLVED that commercial landscaping and tree removal companies will no longer bc permitted to deposit any loads of branches or yard debris for removal in the Town's right-of- way. It will be the homeowner's responsibility to make certain that their contractor(s) haul their yard debris to the Cutchogue Compost Facility as anyone caught dumping in the Town right-of'- way will be fined for illegal dumping; and, be it further RESOLVED that the Fishers Island Spring Cleanup will also commence on Monday~ March 12, 2013 Page 22 Southold Town Board Meeting Minutes April 8~ 2013. Vote Record - Resolution RES-2013-219 [] Adopted U Adopted as Amended Yes/Aye No/Nay Abstain Abseut [] Del~ated ~ [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supe~isor's Appt Jill Dohctly Voter [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Second [] [] [] [] el- [] Rescinded Louisa P Evans Mover [] [] [] [] [] Town Clerk's Appl Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-220 CA TE GO R Y: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Verizon/MC1 Long Distance Carrier Change RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a document entitled "Letter of Agency for Preferred Carrier Change" and any other documents necessary between the Town of Southold and Verizon Business Network Services Inc., on behalf of MCI Communications Services, Inc., regarding a change in the Town's long distance carrier, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2013-220 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supervisor's Appt Jill Dohcl'ty Voter [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Mover [] [] [] [] [] Rescinded Louisa P. Evans Second [] [] [] [] [] Town Clerk's Appt er Scmt Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-221 CA TEGOR Y: DEPARTMENT: Close/Use Town Roads Town Clerk March 12, 2013 Page 23 Southold Town Board Meeting Minutes Mattituck-Cutchogue Little League Parade Financial Impact: Police Department cost for the event $180.12 RESOLVED the Town Board of the Town of Southold hereby grants road closure from 12:00 pm to 12:30 pm to the Mattituck-Cutchogue Little League tbr its Opening Day Parade in Mattituck on Saturday, April 13, 2013(rain date April 14), from Veterans Park to Bay Avenue Field to Peconic Bay Boulevard to Bay Avenue. Provided: 1. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured 2. Contact Capt. Kruszeski upon receipt of the approval of this resolution to coordinate traffic control. 3. No permanent markings be placed on town, county or state roads or property for the event 4. Any road markings or signs for the event be removed within twenty-four (24) hours of the completion of the event 5. No objects of any kind shall be thrown to event spectators All tees shall be waived. Support is for this year only, as the Southold Town Board continues to evaluate the use o£town roads. Vote Record - Resolution RES-2013-221 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent James Dinizio Jr Mover [] [] [] [] [] Tabled Second [] Withdrawn William Ruland [] [] [] [] [] Supervisor's Appt Jill Dohcrty Voter [] [] [] [] [] Tax Receiver's Appt Chrislopher Talbot Voter [] [~ [] ~ [] Rescinded Louisa P. Evans Voter [] El ID ~ [] Town Clerk's Appt Scott Russell Voter [] D [] [] [] Supt Hgwys Appt [] No Action 2013-222 CA TEGOR Y: DEPARTMENT: Attend Seminar Information Technology Hazard Mitigation Plan Update and Renewal Meeting Financial Impact: St~£lblk County Department (if Fire, Rescue and Emergency Services will be holding a meeting to begin discussions on the renewal c?f a FEMA grant application which will be used to update the county-wide Hazard Mitigation Phm. March 12, 2013 Page 24 Southold Town Board Meeting Minutes RESOLVED that the Town Board of the Town of Southold hereby grants permission to Lloyd Reisenberg to attend a seminar on the county-wide Hazard Mitigation Plan in Yaphank, NY, on March 28th, 2013. All expenses for registration, travel to be a legal charge to the 2013 budget (meetings and seminars). Vote Record - Resolution RES-2013-222 [] Adopted [] Adopted as Amended [] Detkated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Second [] [] [] [] el- [] Supervisor's Appt Jill Dohcfft y Mover [] [] [] [] [] Tax Receive,'s Appt [] Rescinded Christopher Talbot Voter [] [] [] [] Louisa P Evans Voter [] [3 [] [] [] Town Clerk's Appl Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-223 CA TEGOR Y: DEPARTMENT: Close/Use Town Roads Town Clerk Cub Scout Pack 39 Annual Cubmobile Race RESOLVED that the Town Board of the Town of Southold hereby grants permission to Cub Scout Pack 39 to close Bailey Beach Road and the north end of Inlet View Drive in Mattituck for its Annual Cubmobile Race on Saturday, June 8o' 2013 (rain date June 9th) from 9:00 AM to 12:00 noon, provided they 3. 4. 5. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured (on file); Coordinate traffic control upon notification of the adoption of this resolution with Captain Kruszeski No objects of any kind shall be thrown to event spectators No permanent markings be placed on town, county or state roads or property/bt the event; Any road markings or signs fbr the event be removed within twenty-tbur (24) hours of the completion of the event. Support is fbr this year only, as the Southold Town Board continues to evaluate the use of town roads. All Town fees/hr this event are waived. Vote Record - Resolution RES-2013-223 [] Adopted J [] Adopted as Amended __ Yes/Aye No/Nay Abstain Absent March 12, 2013 Page 25 Southold Town Board Meeting Minutes [] Defeated James Dmizio J~ Voter [] Tabled William Ruland Mover [] Withdrawn Jill Dohc]ly Voter [] Supervisor's Appt Chlislophc~ Talbot Voter [] Tax Receivm's Appt Second Louisa P. Evans [] Rescinded er [] Town Clerk's Appt Scott Russell Voter [] Supt Hgwys Appt [] No Action 2013-224 CA TEGOR Y: DEPARTMENT: Employment - Town Accounting Hire Detention Attendant-Diane Schroeder RESOLVED that the Town Board of the Town of Southold hereby appoints Diane Schroeder to the position of Detention Attendant for the Police Department, effective March 27, 2013 at rate of $ l 6.46 per hour. Vote Record - Resolution RES-2013-224 [] Adopled [] Adopted as Amended [] Del~ated Yes/Aye No/Nay Abstain Absent James Dinizio Jr Voter [] [] [] [] [] Tabled [] Withdrawn William Ruland Voter [] [] [] [] [] Supcrvisor's Appt Jill Dohmly Voter [] [] [] [] [3 Tax Receiver's Appt Christopher Talbot Second [] [] [] [] el- [] Rescinded Louisa P Evans Movel` [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt 2013-225 CA TEGOR Y: DEPA R TMENT: Budget Modification Engineering Upgrade AutoCAD License and PC Hardware Financial bnpacE' Purchase up&wade.Jbr ~utoC~D version 2009 to version 2013 and purchase up.adc to new PC workstation to accommocktte the processing needs of AutoCAD RESOLVED that the Town Board of the Town of Southold hereby modifies thc 2013 March 12, 2013 Page 26 Southold Town Board Meeting Minutes budget as Ibllows: General Fund Whole Town From: A.1440.4.500.100 MS4 Engineering Surveys $2,986 To: A.9901.9.000.100 Transfer to Capital Fund $750 A.1680.4.400.558 PC Software Maintenance $2,236 Capital Fund Increase Revenues H.5031.35 Interfund Transfers $750 Increase Appropriations H.1680.2.600.100 Workstations and Printers $750 Vote Reeoed - Resolution RES-2013-225 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Second [] [] [] [] er [] Tax Receiver's Appt Christopher Talbot Mover [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-226 CATEGORD DEPARTMEN~ Home Rule Request Town Clerk Requesl the Enactmenl pf Senale Bill S. 1782 and Assembly Bill A. 1329 Entitled "AN ACT to Amend the Public Authorities La,a, in Relation to thc Creation c~f the Peconic Bay Regional Tran,v~ortation Authority ". WHEREAS, a bill has been introduced in the State Legislature as Senate Bill S.1782 and Assembly Bill A. 1329 and WHEREAS, the bill would create the Peconic Bay Regional Transportation Authority; now, therefore be it RESOLVED that pursuant to Article IX of the Constitution, the Town Board of the Town of Southold hereby requests the enactment of Senate Bill S.1782 and Assembly Bill A.1329 entitled "AN ACT to amend the public authorities law~ in relation to the creation of the Peconic Bay Regional Transportation Authority". March 12, 2013 Page 27 Southold Towu Board Meeting Minutes Vote Record - Resolution RES-2013-226 [] Adopted [] Adopted as Amended Yes/A>e No/Nay Abstain Absent [] Tabled James Dinizio Jr Morel [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supelwisor's Appt Jill Dohe]ly Second [] [] [] [] [] Tax Receiver's Appt Christopher I albot Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] F1 [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] Supt Hgwys Appt [] No Action Comments regarding resolution 226 COUNCILMAN TALBOT: Yes, with the inclusion of hopefully expanded S 92 bus line and any further transportation issue (inaudible). I will vote yes. 2013-227 CATEGORY: DEPARTMENT: Home Rule Request Town Clerk Request the Enactment of Senate Bill S. 1859 and Assembly Bill A. 1461 Entitled "AN ACT to Amend the General Municipal Law, in RehJtion to Creating the Peconic Bay Regional Transportation Council" WHEREAS, a bill has been introduced in the State Legislature as Senate Bill S. 1859 and Assembly Bill A.1461 and WHEREAS, the bill would create the Peconic Bay Regional Transportation Council; this council would coordinate a proposal tbr the development of an improved public transit system fbr the region; now, therefbre, be it RESOLVED that pursuant to Article IX of the Constitution, the Town Board of the Town of Southold hereby requests the enactment of Senate Bill S.1859 and Assembly Bill A.1461 entitled "AN ACT to amend the general municipal law~ in relation to creating the Peconic Bay regional transportation council; and providing for the repeal of such provisions upon expiration thereof". Vote Record - Resolution RES-2013-227 [] Adopted Yes/Aye No/Nay Abstain Absent [] Adopted as Amended James Dinizio Jr Voter [] [] [] [] William Ruland Voter [] [] [] [3 [] labled [] Widldrawn Jill Dohc~ly Mover [] [] [] [] [] Supervisor's Appt Chdstophcr Talbot Votcr [] [] [] [] [] Tax Receiver's Appt Louisa P. Evans Sccond ~ ~ [] [] [] Rescinded Scott Russell Voter [] [] [] [] [] Town Clerk's Appt [] Supl llgwys Appl March 12, 2013 Page 28 Southold Town Board Meeting Minutes [] No Aclion Comments regarding resolution 227 SUPERVISOR RUSSELL: Yes, with a quick explanation. This is the culmination of years of the east end towns trying to develop an integrated bus and rail system, to improve public transportation on the east end of Long Island. It culminated in what was called the Volpe study. While that term proved to be a very expensive undertaking, the theory is if we can get MTA to relinquish its assets and its revenue that it generates from the five east end towns, that it could eventually pay for itself. I am not optimistic but at the same time, I think we need to sit at the table if for no other reason than as Councilman Talbot suggested, maybe it will enhance our current very inadequate public transportation which is the S 92. UNIDENTIFIED: I am sorry I wasn't able to ask this question ahead of time, I understand that (inaudible) SUPERVISOR RUSSELL: It doesn't, this is, we passed this resolution many times in the past and to date, no east end transportation authority has been established. Theoretically, that authority would come on line and replace the MTA as the governing transportation authority. That would be funded with revenue that is currently being generated through cell phone usage etc., that MTA has the access to. UNIDENTIFIED: Is there any possibility that this transportation authority.. JUSTICE EVANS: Can you go to the microphone? UNIDENTIFIED: Is there any possibility of that transportation authority putting in place something that would involve additional taxes or user tees to (inaudible). SUPERVISOR RUSSELL: No. No. If the authority ever were to be established, they would need to create revenue streams but again, this is all predicated on the Volpe study which suggested that the MTA's current revenue streams would be enough to fund this system. The MTA collects a great deal of money ti'om the east end of Long lsland and we are getting next to nothing in return. 1 have the Volpe study at the off~ce if you would like a copy. UNIDENTIFIED: In the future when we have something like this, maybe we ought to attach a copy of the Senate bill and the Assembly bill, if they are short enough, so we can get an idea of what they say. SUPERVISOR RUSSELL: Of course. That is a good idea. 2013-228 CATEGORY: Af~brdable Housing March 12, 2013 Page 29 Southold Town Board Mccting Minutes DEPARTMENT: Town Clerk Authorize Supera,isor Scott A. Russell to L2ecute a Letter p[¥ntent to the St{ffolk County Director Affbrdable Housing Expressing the Town Board's Interest in Acquiring the Specilic Parcel./hr 4[:[brdable Housing Purposes WHEREAS, Suffolk County has developed a program known as GML 72-H Affordable Housing to transfer real property of tax-defaulted properties taken by the County to municipalities exclusively for the purpose of developing aflbrdable housing, and WHEREAS, Suftblk County has offered the Town of Southold a property in the hamlet of Orient, described as SCTM #1000-15-2-14, that could possibly be developed as an aflbrdable housing unit. WHEREAS, The Town Board is interested in accepting the conveyance of the parcel from Suffolk County for the development of an affordable housing unit, now therefore be it RESOLVED, that the Town Board hereby authorizes Supervisor Scott A. Russell to execute a letter of intent to the Suffolk County Director of Affordable Housing expressing the Town Board's interest in acquiring the subject parcel for affordable housing purposes. Vote Record - Resolution RES-2013-228 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled i James Dinizio Jr Voter [] [] 12] 121 [] Withdrawu William Ruland Mover [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appl ! Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P. Evans Second [] [] [] [] [] Town Clerk's Appt er Scott Russell Voter [] [] [] FI [] Supt Hgwys Appt [] No Action 2013-229 CA TE G O R Y: DEPA R TMEN T: Public Service Town Clerk Authorize National Disaster R~ co~ ery Framework to Partner with the Town o/'Sonthold to Der elop an Action Plan to Articulate and Address Town Needs Relating to Recovery./kom and Mitigation qf Potential and Real Disasters WHEREAS, the Federal Government has developed a new program, National Disaster Recovery Framework, to assist the Department of Homeland Security to work with municipalities to address recovery fi'om and mitigation of disasters and emergencies and to March 12, 2013 Page 30 Southold Town Board Meeting Minutes optimally engage existing Federal resources in support of local community recovery ettbrts, and WHEREAS, National Disaster Recovery Framework proposes to work with key stakeholders in Southold Town government, Town Emergency Preparedness Officers and community members at large to assess what are priority needs for the Town relating to emergency and disaster preparedness and recovery as well as assist in providing resources, where feasible, and educational materials to remedy potential and real disasters, now therefore be it RESOLVED, that the Town Board hereby authorizes National Disaster Recovery Framework to partner with the Town of Southold to develop an action plan to articulate and address Town needs relatin~ to recovery from and mitigation of potential and real disasters. Vote Record - Resolution RES-2013-229 [] Adopted [] Adopted as Amcnded Yes/Aye No/Nay Abstain Absent [] Defeated [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Rulm~d Voter [] [] [] [] [] Supervisor's Appt Jill Dohecty Voter [] [] [] [] [] Tax Receiver's Appt Ch6stopher Talbot Second [] [] [] [] [] Resc[nded Louisa P. Evans Mover [] f3 [] [] [] Town Clerk's Appt Scott Russell Voter [] [~ [] [] [] Supt Hgwys Appt [] No Action 2013-230 CA TEGOR Y: DEPARTMENT: Contracts, Lease & Agreements Town Attorney Contract C007078 No Cost Time Extcnxion RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Modification Agreement Form between the Town of Southoid and the New York State Department of State ~n connection with a no-cost extension ofti~ne extending the terin of Contract #C007078 (Implementation of the Town of Southold Hamlet Study Phase Il) to August 31, 2014, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2013-230 [] Adopted Yes/Aye No/Nay Abstain Absent [] Adopted as Amended i James Dinizio Jr Voter I¢1 [3 [] [] [] De[katcd Second William Ruland [] [] [] [] [] Tabled er [] Withdrawn Jill Dohe~ly Voter [] [] [] [] [] Supcrvisor's Appt Christopher Talbot Mover [] [] [] [] March 12, 2013 Page 31 Southold Town Board Meeting Minutes [] Town Clerk's Appt [] Supt Hgwys Appl [] No Action 2013-231 CATEGOR~ DEPARTMEN~ Budget Modification Solid Waste Management District SWMD Budget Mod(fications 2012 Financial Impact: Use 2012 surplus funds to cover remaining bills [br employee holiday pay LF gas monitoring. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 Solid Waste Management District budget as follows: From: SR 8160.4.100.200 Diesel Fuel SR 9901.9.000.000 Transfers to Health Plan TOTAL: $ 7,700 7,190 $14,890 To: SR 8160.1.100.500 Full-time Employee Holiday Pay $14,190 SR 8160.4.500.175 Gas Monitoring 700 TOTAL: $14,890 Vote Record - Resolution RES-2013-231 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled ,lam¢~ Dinizio Jr Morel [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supctwisor's Appt Jill Dohc~y Voter [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Voter [] [] [] [] 2013-232 CATEGORY: Advertise March 12, 201.3 Page 32 Southold Town Board Meeting Minutes DEPARTMENT: Town Clerk Advertise fin' Committee Vacancies RESOLVED the Town Board of the Town of Southold hereby authorizes the Town Clerk to advertise for the resumes for various committees that have vacancies. Vote Record - Resolution RES-2013-232 [] Adopted [] Adopted as Amended Yes/Ave No/Nay Abstain Absent [] Dct~ated ~ [] Tabled James Dinizio Jr Volc~ [] [] [] [] [] Wilhdrawn William Ruland Second [] [] [] [] cr [] SupetMsor's Appl Jill Doberty Mover [] [] [] [] [] Tax Receiver's Appt ~ Rescinded Christopher Talbot Voter [] [] [] [] Louisa P. Evans Voter [] [] 12 [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-233 CA TEGOR Y: Policies DEPARTMENT: Town Clerk Records Cottfidentially and Security Policy RESOLVED the Town Board of the Town of Southold hereby adopts the Town of Southold Records Confidentiality and Security Policy, effective immediately and directs all department heads to distribute said policy to all employees in their respective departments and obtain an appropriate acknowledgement of receipt. Vote Record - Resolution RES-2013-233 [] Adopted [] Adopted as Amended [] Defeated Yes/A~e No/Nay Abstain Absent [] Tabled James Dinizio Jr Votc~ [] [] [] [] sc;ti RUssell Voter [] [] [] [] March 12, 2013 Page 33 Southold Town Board Meeting Minutes 2013-234 CATEGORD DEPARTMENT: Contracts, Lease & Agreements Town Attorney Agreement Between Town and CSEA RESOLVED that the Town Board of the Town of Southold hereby approves the Agreement between the Town of Southold and Employee #4273 dated March 8, 2013, concerning the settlement of Civil Service Law Section 75 charges. Vote Record - Resolution RES-2013~234 [] Adopted as Amended [] Defeated Yes/A)e No/Na~ Abstain Absent [] Tabled James Dinizio Jr Voler [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supervisor's Appt Jill Dobe~ty Voter [] [] [] [] [] Tax Receiver's Appt ChristopherTalbot Second [] [] [] [] [] Rescinded er Louisa P. Evans Mover fi~ [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-235 CA TE GO R Y: DEPARTMENT: Committee Decisions Town Clerk Rename MS4 Compliattce Committee to the Stormwttter Management Committee RESOLVED that the Town Board of the Town of Southold hereby renames the MS4 Compliance Committee to the Stormwater Management Committee, the purpose of which is to review stotrnwater management and rnnoff issues within the Town and make recommendations to the Town Board regarding same, and appoints the tbllowing members to serve on said Committee, effective April 1, 2013: Supervisor Scott A. Russell Councilwoman Jill Doherty Councilman James Dinizio Jr. John Bredemeyer, Trustee Jennifer Andaloro, Assistant Town Attorney Michael Collins, Engineer James Richter, Engineering Inspector Mark Terry, Principal Planner One Member at Large March 12, ~0l.~ Page 34 Southold Town Board Meeting Minutes · / Vote Record - Resolution RES-2013-235 [] Adopt~xl [] Adopted as Amended [] DelEated Yes/Aye No/Nay Abstain Absent [3 Tabled James Dinizio JI Voter [] [] [] [] [] Withdrawn William Ruland Second [] [] [] [] er [] Supervisor's Appt Jill Dohcrty Voter [] [] [] [] [] lax Receiver's Appt [] Rescinded Christopher Talbot Move~ [] [] [] Louisa P. Evans Voter [] [] [] [] [] lown Clerk's Appl Sco~t Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Aclion 2013-236 CATEGOR~ DEPARTMEN~ Enact Local Law Town Clerk Enact LL Stop Sign Bayview WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the th · 12 day of February 2013, a Local Law entitled "A Local Law in relation to Amendments to Chapter 260~ Vehicles and Traffie~ in connection with Traffic and Pedestrian Safety" and WHEREAS the Town Board of the Town of Southold held a public hearing on the atbresaid Local Law at which time all interested persons were given an opportunity to be heard, now theretbr be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 260~ Vehicles and Traffic, in connection with Traffic and Pedestrian Safety" reads as follows: LOCAL LAW NO. 2013 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 260~ Vehicles and Traffic~ in connection with Traffic and Pedestrian Safety". BE IT ENACTED by the Town Board of the Town of Southold as follows: Purpose. The purpose of this local law is to improve safety for pedestrians and vehicles, as well as dealing with impacts to the public's health, safety and welfare by replacing the yield sign with a stop sign at the intersection of Baywater Avenue and Bayview Road in Southold. March 12, 2013 Page 35 Southold Town Board Meeting Minutes Il. Chapter 260 of thc Code of the Town of Southold is hereby amended as follows: §260-4. Stop intersections with stop signs. At Intersection Location Stop Sign on Direction of Travel With (Hamlet) Baywater Avenue East Bayview Road Southold §260-6. Yield intersections. Yield Sign on Direction of Travel ~,~j .............. East At Intersection Location With (Hamlet) IlL SEVERABIL1TY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote ReCord - Resolution RES-2013-236 [] Adopted 13 Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn Second William Ruland [] [] [] [] [] Supervism's Appt er [] Tax Receiver's Appt Jill Dohe~ly Vottx [] [] [] [] [] Rescinded Chfistophm Talbol Voter [] gl [] [] [] Town Clerk's Appt Louisa P Evans Mover [] [] [] [] [] Supl Hgwys Appt Scott Russell Voter [] [] [] [] No Action -- Next: 3/26/13 4:30 PM Vi. Public Hearings Motion To: Motion to recess to Public Hcaring RESOLVED that this meeting of the Southold Town Board be and hereby is declared Recessed at 8:00PM in order to hold a public hearing. March 12, 2013 Page 36 Southold Town Board Meeting Minutes RESULT: ADOPTED [UNANIMOUS} MOVER: Louisa P. Evans, Justice SECONDER: Christopher Talbot, Councilman AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Pit 3/12/13 ~ 7:32 PM LL/Stop Sign on Bayview Road This hearing was declared closed, however, the Town Board will receive comments by e-mail or letter until March 22, 2013. RESULT: CLOSED [UNANIMOUSI MOVER: Louisa P. Evans, Justice SECONDER: William Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Councilman Christopher M. Talbot COUNCILMAN TALBOT: NOTICE IS HEREBY GIVEN, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 12th day of February 2013, a Local Law entitled "A Local Law in relation to Amendments to Chapter 260~ Vehicles and Traffic~ in connection with Traffic and Pedestrian Safety" and NOTICE IS HEREBY FURTHER GIVEN that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the 12th day of March, 2013, at 7:32 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 260~ Vehicles and Traffic~ in connection with Traffic and Pedestrian Safety" reads as follows: LOCAL LAW NO. 2013 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 260~ Vehicles and Traffic~ in connection with Traffic and Pedestrian Safety". BE IT ENACTED by the Town Board of the Town of Southold as follows: Purpose. The purpose of this local law is to improve safety fbr pedestrians and vehicles, as well as dealing with impacts to the public's health, safety and welfare by replacing the yield sign with a stop sign at the intersection of Baywater Avenue and Bayview Road in Southold. Il. Chapter 260 of the Code of the Town of Southold is hereby amended as follows: {}260-4. Stop intersections with stop signs. At Intersection Location Stop Sign on Direction of Travel With (Hamlet) Baywater Avenue East Ba,/view Road Southold March 12, 2013 Page 37 Southold Town Board Meetiog Minutes {}260-6. Yield intersections. Yield Sign on Direction of Travel At Intersection Location With (Hamlet) III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. I have a notice that it was posted on the 28th day of February, 2013 in the Suffolk Times as well as on the Town Clerk's bulletin board on the 19th day of February, 2013. And that is it. Supervisor Scott A. Russell SUPERVISOR RUSSELL: 1 would invite anybody that would like to comment on this local law to please feel free at this time? Please. Bernie Springsteel, Bayview, Sonthold BERNIE SPRINGSTEEL: Hi, good evening. My name is Bernie Springsteel. I live on Main Bayview, 7760. About five months ago I sent a letter in about that very thing and we were almost clobbered one night. We were on Main Bayview by a truck who was playing chicken with us out of that street and I go there all the time and it is constantly a game to who comes out first. The yield sign is practically worthless and 1 think if the road was straight and that was an intersecting road, there would normally be a stop sign anyhow. So I don't know how that yield sign ever got there. About three years ago or four years ago maybe, there was a stop sign them for about a month. And then it went back to yield again. I don't know if anybody recalls that but at the time 1 didn't do anything about it but I thought I would just mention it. COUNCILMAN TALBOT: There was discussion about that stop sign that was up there tbr a short period of time and apparently there was never a public hearing to approve having it put up. I think that's the reason it came down. MR. SPRINGSTEEL: Oh, maybe. I have no idea. ! just thought I would mention it. I couldn't understand that. SUPERVISOR RUSSELL: A good opportunity now for me to just let the public know how these things take place in temqs of changes to stop signs etc. I believe I got a request from you some months ago and what l would do with your request was to go from a yield to a stop sign, I took your request, I give it to the Transportation Commission who is made up of Superintendent Harris, the police chief and others who review every request. And they do go out, they go out on March 12, 2013 ?age 38 Southold Town Board Mccting Minutes site and look. Tbey put a lot of work and then they make a recommendation to the Town Board. In this instance, they had actually recommended to support your request. Which was to go from a yield sign to a stop sign. MR. SPRINGSTEEL: Good. And is that what will probably happen? SUPERVISOR RUSSELL: I believe we had anticipated taking all comment tonight and then acting on the measure itself in two weeks. We wanted to give the public time to be heard, for all sides to be heard and usually what we like to do is wait and give people two weeks and if there is any opposition or support for it, we will take that /hr the next two weeks and then make a decision then. MR. SPRINGSTEEL: Okay. Thank you very much. SUPERVISOR RUSSELL: Thank you for commenting. Peter? Peter Harris, Supt. Highways PETER HARRIS, SOUTHOLD HIGHWAY SUPERINTENDENT: Good evening. I myself had received a phone call from three residents that live down on the Bayview area, specifically from the east and their claim was that cars entering Main Bayview and going in an easterly direction were coming and going, coming shooting out of this side street and going across the double yellow line in an easterly direction and some very close, near misses. So myself, I have, as the superintendent, 1 have no problem with the fact that we concurred with the Transportation Commission that it be changed to a stop sign and as far as the, when there was a stop sign, inadvertently what happened was the sign that had been there must have gotten stolen and inadvertently someone other than the regular sign person saw the sign missing and grabbed a stop sign out of the sign shop and put it back up because if you see a stop sign missing, you are supposed to replace it right away and they either inadvertently someone other than the regular sign man put the stop sign up in place and then when he got back and realized it was supposed to be a yield sign, that was when it got changed back. SUPERVISOR RUSSELL: So what you are saying is, there is someone with a yield sign in a college dorm room somewhere. MR. HARRIS: That and Peanut Alley. COUNCILMAN TALBOT: Peter, you don't have any knowledge of that, if there was ever a public hearing regarding that stop sign being changed, do you'? MR. HARRIS: No. No, there was not. COUNCILMAN TALBOT: Because we couldn't find any. MR. HARRIS: No, this is the first time. (inaudible) whether that makes sense or not, a public hearing has to be held and the Town Board would have to pass a resolution in order fbr it to be changed. March 12, 2013 Page 39 Soutlnold Town Board Meeting Minutes SUPERVISOR RUSSELL: Alright. Thank you. Would anyone else like to comment on this particular local law? Derek Bossen, Bayview, Southold DEREK BOSSEN: Derek Bossen, I am a resident of Main Bayview and I am actually Bernie's across the street neighbor. My concern isn't really with the installation of a stop sign at that intersection, my issue is the speeding that occurs on Main Bayview Road. If we are going to curtail the speeding, 1 mean, the speed limit is 35 miles an hour. I have driven on that road and 1 have probably have broken the law and actually been passed by people going around me by who don't have flashing lights. It is terrifying. 1 get at least, my exuberant young boys who are with me tonight and we live right on Main Bayview, right at Cedar Drive. I would like to see a possible reconfiguration of that intersection at Baywater and Main Bayview that would either possibly construct a round about which is probably ridiculous or a three way stop sign. But 1 would also want to see a stop sign at Cedar Drive down where my house is, to slow down that traffic that comes flying down that road in excess of 50 miles an hour or more. It is just, I believe that Main Bayview is the, I would like to see more enforcement of the laws that exist. In regards to the yield that is there right now at Bayview, to see it (inaudible) a greater distance back from vegetation so you can see when you are coming around that comer. Not to (inaudible) on the person who has that comer lot who has that comer lot at Bayview and Baywater, that to you know, open up that view so people can see cars coming both ways. But when you try to come in from Baywater on Main Bayview, you have got people coming around the comer that, again, at speeds that are in excess of the speed limit. Who are taking that turn like they think they are at Talladega coming around that comer. That is an awkward mm there. I would like to see more enforcement of existing speed laws. SUPERVISOR RUSSELL: I can tell you I hear that all the time. Of all the complaints I get, speeding is the number one. It is speeding on Bayview, it is speeding on Nassau Point Road, it is speeding on Great Peconic Bay Boulevard, it is speeding on Route 25 in every hamlet. No doubt. We certainly do what we can. We are stretched pretty thin with the police department and the way the sectors are set up. I think they do what they can, we have used the smart sign on occasion. The smart sign, I don't know if it is effective or not, I will leave that to the law authorities to determine that but it is certainly the number one complaint I get is speeding in this community, no doubt. And I used to own a house not too far from you, down the end of Cedar Drive and I can attest how fast people go on Bayview. MR. BOSSEN: Yeah. And it is just, I fear crossing the street because I hear the car coming and not knowing how fast they are going to travel, ifI can make it across to check my mail box, is it safe to cross? Is tine car going to crest the hill before I get half'way across the road and I just think to slow down the traffic on Main Bayview, I mean, I know this is not the forum for the stop signs for that but I think the stop signs on Main Bayview at some point would slow down that rash just to get .... SUPERVISOR RUSSELL: 1 can tell you that the Transportation authorities are reluctant to use stop signs as speed control measures. They generally only approve of the installation of the stop sign because there is a real public health, safety and welfare with an intersection. We have March 12, 2013 Page 40 Southold Town Board Meeting Minutes requests for stop signs on Great Peconic Boulevard etc., they have generally turned those down because they are not meant to be speed control initiatives but .... MR. BOSSEN: Cedar Drive is that one with the blind road... SUPERVISOR RUSSELL: Yes, you have got that hill coming up there. MR. BOSSEN: You almost have to put your nose all the way out to even see. COUNCILWOMAN DOHERTY: Can we ask the chief to maybe put the sign there now? Spring is coming, maybe it is a good time to put it in that area to remind people. SUPERVISOR RUSSELL: I will certainly, but I assure you, I get many complaints from the Bayview area and many of the, these roads weren't built for cars doing 55. MR. BOSSEN: Right. My house, in front of my house I have the dangerous intersections. COUNCILMAN TALBOT: Well, I am sure we can get the chief down there to .... SUPERVISOR RUSSELL: We will certainly ask the chief to bring some attention to it. Thank you. MR. BOSSEN: Thanks for your time. SUPERVISOR RUSSELL: Would anybody else like to comment on this particular local law? Mr. Springsteel. Bernie Springsteel MR. SPRINGSTEEL: Just to support what he is saying, when 1 come out of Koke Drive on any given day, this morning ibr one thing, [ look left and right and then lett and right again and when you are looking right and you see way down, because it is pretty straight there, and I have seen cars well down there so that I can turn, you get onto Main Bayview and you look in your rear view mirror and there is the guy, giving you the business behind you and tailgating you because he was going so fhst that he covered that distance by the time 1 turned out into the street. So that is what happens also. To support what he is saying. SUPERVISOR RUSSELL: Thank you. Would anyone else like to comment on this particular local law? Councilman Willialm P. Ruland COUNCILMAN RULAND: I think that maybe many of us or some of us have heard from people who either couldn't be here this evening or already expressed their opinion but since there will be a viewing audience that will see this broadcast over the next two weeks, I would encourage anybody who has seen this hearing on Channel 22 and is so lead to contact us, to please send that in any tbrm that they wish to the Supervisor's office and his office will distribute that information to us. And that is email or it is by phone or fax or whatever, snail March 12, 2013 Page 41 Southold Town Board Meeting Minutes ~nail or whatever works but I think that if someone feels strongly enough that they would like to com~nent, we are certainly open to receiving. Closing Comments Supervisor Russell SUPERVISOR RUSSELL: Would anybody from the public like to comment? Peter Harris PETER HARRIS: I know there are people listening up on the dais tonight realize that it has taken place but for the general public that may not know, today the work started at Goldsmiths inlet of the placing of the stones to extend the barrier to help the erosion on the west side to protect the road and the homes that lie on Mill Lane and there is one contractor with a piece of equipment and the rest of the people working on the job are people t¥om the Southold Town highway department. And doing it in house. Supervisor Russell SUPERVISOR RUSSELL: Thank you, Peter. We are able to save a great deal of money with the cooperation of your department. Thank you. Would anybody like to comment on any issue? (No response) Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 8:15 P.M. RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: William Ruland, Councilman AYES: Southold Town Clerk Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell