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