Loading...
HomeMy WebLinkAboutTB-02/26/2013ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFF1CER 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 Telephone: (631) 765 - 1800 southoldtown.northfork.net MINUTES February 26, 2013 4:30 PM A Regular Meeting of the Southold Town Board was held Tuesday, February 26, 2013 at the Meeting Hall, 53095 Main Road, Southold, NY. Supervisor Russell opened the meeting at 4:30 PM with the Pledge of Allegiance to the Flag. .Call to Order 4:30 PM Meeting called to order on February 26, 2013 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Organization Title Status Town of Southold Councilman Present Town of Southold Councilman Present Town of Southold Councilwoman Present Town of Southold Councilman Present Town of Southold Justice Present Town of Southold Supervisor Present Arrived I. Reports 1. Board of Town Trustees 2. Recreation Department 3. SWMD Transfer Station Annual Report to NYS DEC 4. Program for the Disabled 5. Island Group Employee Health Care 6. Board of Trustees 7. Building Department February 26, 2013 Page 2 Southold Town Board Meeting Minutes 1I. Public Notices III. Communications IV. Discussion 1. 9:00 - Laura Klahre - Paul Stoutcnburgh Preserve Plaque 2. 9:15 - Jeff Standish and Michael Collins - Well Water at Tasker Park 3. 9:30 - John Cushman - 2012 Audit Debt 4. 9:45 - Mark Terry and Donald Wilcenski - Land Resources Chapter of Comprehensive Plan 5. 10:00 - Mark Terry and David Bert, Cameron Engineering - Climate Smart Communities Pledge 6. Stormwater Run-Off Committee 7. Extend Waivers of Permits and Tipping Fees (Building, Trustees and Disposal Area), Currently Expire 3/1/13 8. Cottages - Sale Approvals 9. LL/Plum Island and Marine II Zoning (Revised Version to be Referred to Code Committee) 10. Code Enforcement Duties Statement 11. Executive Session - Labor 12. Executive Session - Litigation Enter Executive Session Motion To: Motion to Enter Executive RESOLVED that thc Town Board of thc Town of Southold hereby Enter into Executive Session at 11:58 AM for the purpose of discussing the following matters: Labor: Employment history and performance ora particular person or matters leading to the appointment, employment, promotion, discipline, suspension, dismissal or removal of a particular person; Collective bargaining negotiations necessary to formulate strategy regarding CSEA contract negotiations; Pending and current litigation strategy. February 26, 2013 Page 3 Southold Town Board Meeting Minutes RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: William Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Recess Executive Session Motion To: Recess Executive Session at I:14PM RESOLVED that the Town Board of the Town of Southold hereby Recess this Executive Session meeting of the S outhold Town Board at 1:14 PM. RESULT: ADOPTED [UNANIMOUS[ MOVER: William Ruland, Councilman SECONDER: Louisa P. Evans, Justice AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Reconvene Executive Session Motion To: Reconvenes Executive Session I:20PM RESOLVED that the Town Board of the Town of Southold hereby reconvenes this Executive Session meeting of the Southold Town Board at 1:20PM RESULT: ADOPTED ]UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: William Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Supervisor Scott Russell recused himself from this meeting at 1:20 PM Councilmam Christopher Talbot excused himself from this meeting at I:30PM Exit Executive Session RESULT: ADOPTED [UNANIMOUS[ MOVER: Jill Doherty, Councilwoman SECONDER: William Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Motion To: Motion to Exit Executive RESOLVED that the Town Board of the Town of Southold hereby Exit/Recess from this Executive Session at 2:00PM. Resolution Numbers 2013-192 & 193 were added to the agenda as a result of this exeeutive session. Recess to 4:30 PM Regular Meeting Motion To: Recess 9:00 AM meeting February 26, 2013 Page 4 Southold Town Board Meeting Minutes RESOLVED that the Town Board of the Town of Southold hereby Recess this 9:00 AM meeting of the Town Board until the Regular 4:30 PM Meeting of the Southold Town Board. RESULT: ADOPTED [UNANIMOUS] MOVER: William Ruland, Councilman SECONDER: Jill Doherty, Councilwoman AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell Special Presentation Naming of Paul Stoutenburgh Preserve Opening comments Supervisor Russell SUPERVISOR RUSSELL: Please rise and join in the Pledge of Allegiance to the Flag. Thank you. At this point, I would invite anybody that would like to comment on any of the agenda items, to please feel free to comment now. (No response) V. Resolutions 2013-163 CA TEGOR Y: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated February, 26~ 2013. Vote RecOrd - I~esolufion RESw2013-163 [] Adopted [] Adopted asAmcndcd [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supervisor's Appt Jill Doher~ Voter [] [] [] [] El Tax Receiver's Appt Christopher Talbot Seconder O [] [3 [] [] Rescinded Louisa P Evans Mover ~l [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-164 CA TEGOR Y: Set Meeting February 26, 2013 Page 5 Southold Town Board Meeting Minutes DEPARTMENT: Town Clerk Set Next Regular Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday March 12, 2013 at the Southold Town Hall, Southold, New York at 7:30 P.M.. Vote R~ord - Resolution RES-2013-164 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent 13 Tabled James Dinizio Jr Voter ~Z [] [] [] [] Withdrawn William Rula~d Voter [] [] [] [] [] Supervisor's Appt Jill Doheny Voter [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Seconder RI [] [] [] [] Rescinded Louisa P Evans Mover [] [] D [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-165 CA TEGOR Y: DEPA R TMENT: Organizational Town Clerk Liaisons to Committees 2013 SUPERVISOR'S APPOINTMENT LIAISONS TO COMMITTEES 2013 Agricultural Advisory Comm: Councilman Ruland Alternative & Renewable Energy Comm: Supervisor Russell, Councilman Dinizio, Jr. Animal Shelter: Councilman Ruland, Councilman Dinizio, Jr. Anti-Bias Task Force: Supervisor Russell Architectural: Councilman Talbot, Councilman Ruland CAST: Supervisor Russell Historic Preservation: Supervisor Russell Housing Committee: Councilman Talbot Land Preservation: Supervisor Russell Personnel: Supervisor Russell, Councilman Ruland, Councilman Dinizio, Jr. Recreation: Councilman Talbot Stormwater Run-off: Councilwoman Doherty, Councilman Dinizio, Jr. Transportation: Councilman Talbot Tree: Councilwoman Doherty Youth Bureau: Supervisor Russell, Councilman Ruland, Councilman Dinizio, Jr. February 26, 2013 Page 6 Southold Town Board Meeting Minutes Zoning & Building: Councilman Talbot, Councilman Dinizio, Jr. Vote ~ecord - Resolution RES-2013-165 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated James Dinizio Jr [] [] [] [] [] Tabled ~ [] Withdrawn William Rulmd [] 12] [] [] I~ Supervisor's Appt Jill Doheriy [] [] [] [] [] Tax Receiver'sAppt Christopher Talbot [] [] [] [] [] Rescinded = [] Town Clerk's Appt Louisa P. Evans ~- [] [] [] [] [] Supt Hgwys Appt Scott Russell [] [] [] [] [] No Action Comments regarding resolution 165 SUPERVISOR RUSSELL: Just so we are all clear, obviously with the election of Albert Krupski to County Legislator, we had to reorganize some of the liaison positions. Those are the Town Board members who serve as liaison's to the various committees. 2013-166 CA TE GO R Y: DEPA R TMENT: Attend Seminar Police Dept Police Department - Seminar Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to Detective Sergeant John Sinning~ Detective Steven Harned~ Police Officer Peter Onufrak~ Police Officer Roman Wilinski~ and Police Officer Richard Buonaiuto to attend the Outlaw Motorcycle Gang Training Course on April 17 & 18tb~ 2013 in Brentwood~ NY. There are no travel or registration expenses for this training. Vote Record - Re-solution RES-201'$-166 [] Adopted [] Adopted as Amended [] Det~ated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Mover [] [] [] [] [] Withdrawn William Rulmd Voter [] [] [] [] [] Supervisors Appt Jill Doherty Voter [] [] [] [] [] Tax Receivers Appt Christopher Talbot Voter I¢i [] [] [] [] Rescinded Louisa P Evans Seconder [] [] [] [] [3 Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supl Hgwys Appt [] No Action February 26, 2013 Page 7 Southold Town Board Meeting Minutes 2013-167 cA TE GO R Y: DEPARTMENT: Attend Seminar Police Dept Police Department - Training Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to Detective Steven Harned to attend the U.S. Marshal's annual NY/NJ Regional Fugitive Task Force training in Pamona, NJ from Monday June 10tb through Friday, June 14th~ 2013. There are no travel or registration expenses for this training. Vote Record - Resolution RES-2013-167 Y [] Adopted [] Adopted as Amended [] Dc feared Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Seconder [] [] [] [] [] Supervisor's Appt Jill Doheny Mover [] [] [] [] [] Tax Receivcr'sAppt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-168 CATEGORD DEPARTMEND Authorize to Bid Town Clerk RFP for Interpretive Signage & Facilities RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for Request for Proposals for the North Fork Trail Scenic Byway Interpretive Signage and Facilities. Vote Record - Re~oluti~on RES-2013-168 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated James Dinizio Jr Voter [] [] [] [] [] Tabled William Ruland Mover [] [] [] [] [] Withdrawn Jill Doherly Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Louisa P Evans Seconder [] [] [] [] [] Rescinded Scott Russell Voter [] [] [] C] [] Town Clerk's Appt [] Supt Hgwys Appt February 26, 2013 Page 8 Southold Town Board Meeting Minutes [] No Action 2013-169 £~TEGORY: DEPARTMEND Committee Resignation Town Clerk .~ Leden Resignation from Energy Committee RESOLVED the Town Board of the Town of Southold hereby accepts, with regret, the resignation of John A. Leden as a member of the Renewable and Alternative Energy Committee, effective immediately. Vote Record - Resolution RES-2013~169 ~1 Adopted [] Adopted as Amended [] Del~ated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruled Voter [] [] [] [] [] Supervisor's Appt Jill Dnher~ Voter [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Seconder [] [] [] [] [] Rescinded Louisa P Evans Mover [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-170 CATEGORY: DEPARTMEND Budget Modification Accounting 2012 Budget Mod - Historic Pres. Comm. Financial Impact; Needed to cover shortage in Personnel line RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General Fund Whole Town budget as follows: From: A.7520.4.100.100 T._.qo: A.7520.1.200.100 Supplies & Materials Office Supplies/Stationary $1.00 P-T Employees Regular Earnings $1.00 February 26, 2013 Page 9 Southold Town Board Meeting Minutes Vole Record - Resolution RES-2013-170 [] Adopted [] Adopted as Amended [] Dc feared Yes/Aye No/Nay Abstain Absenl [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supervisor's Appt Jill Dohere~ Voler [] [2] [] [] [] Tax Receiver'sAppl Christopher Yalbot Mover [] [2] [] [] [] Rescinded Louisa P Evans Seconde/ [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-171 CATEGOR~ DEPARTMEN~ Employment - Town Town Clerk Resignation of Dinizio from ZBA RESOLVED the Town Board of the Town of Southold hereby accepts the resignation of James Dinizio Jr. as a member of the Zoning Board of Appeals, effective February 13, 2013. Vote Record - Resolution RES-2013-171 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruled Seconder [] [] [] [3 [] Supervisor's Appt Jill Doheny Mover [] [] [] [] [] Tax Receiver'sAppt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisal7 Evans Voter ~ [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-172 CA TE GO R Y: DEPA R TMENT: Budget Modification Public Works 2012 Budget Modification DPW Financial Impact: To correct over expended lines February 26, 2013 Page 10 Southold Town Board Meeting Minutes RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General Fund Whole Town budget as follows: From: A. 1620.4.100.100 Building & Grounds $1,022.00 Miscellaneous To: A. 1620.4.600.200 Building & Grounds $1,022.00 Refuse Disposal Vote Record - Resolution RES-2013-172 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Mover [] [] [] [] [] Withdrawn William Ruland Voter ~ [] [] [] [] Supervisor's Appt Jill Doherty Voter ol [] [] [] [] Tax Receiver's Appt Christopher Talbot Seconder [] [] [] [] [] Rescinded Louisa P Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-173 CA TE GOR Y: DEPARTMENT: Budget Modification Police Dept Police Department - Budget Modification Financial Impact: Reallocation of funds to cover over expended budget lines in the 2012 budget. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General Whole Town Budget as follows: From: A.3130.1.100.500 To: A.3130.1.100.200 A.3130.1.100.300 Bay Constable, P.S. Holiday Earnings $617 TOTAL $617 Bay Constable, P.S. Overtime Earnings $612 Bay Constable, P.S. Vacation Earnings $ 5_~__ TOTAL $617 February 26, 2013 Page 11 Southold Town Board Meeting Minutes Vote Record - Resolution RES-2013-173 [] Adopted [] Adopted as Amended [] De feared Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Mover [] [] [] [] [] Supervisor's Appt Jill Doher~y Voter [] [] [] [] [] Tax Receiver'sAppt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-174 CATEGORD DEPARTMEN~ Budget Modification Solid Waste Management Dislrict Final 2012 SWMD Budget Mods Financial lmpact: Coverage of remaining overdrawn lines from 2012. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 Solid Waste Management District budget as follows: From: SR 8160.1.100.100 (Personal Services, Full Time Regular Earnings) SR 8160.4.400.810 (C&D Removal) Total: $25,000.00 2,879.00 $27,879.00 SR 1420.4.500.100 (Town Att'y. Non-Employee, Legal Counsel) $ 7,276.00 SR 1490.1.100.500 (Admin. Personal Services, Holiday Pay) 891.00 SR 8160.1.100.200 (Personal Services, Full Time Overtime Earnings) 3,393.00 SR 8160.4.100.580 (Maint/Ford Tractor) 2.00 SR 8160.4.100.596 (Maint/Supply CBI Grinder) 569.00 SR 8160.4.200.100 (Telephone) 80.00 SR 8160.4.200.200 (Light & Power) 1,131.00 SR 8160.4.400.805 (MSW Removal) 14,228.00 SR 8160.4.600.700 (Licenses & Permits) 177.00 SR 9040.8.000.000 (Workers Comp Benefits) 132.00 Total: $27,879.00 Vote Record - Resolution RES-2013-174 [] Adopted I Yes/Aye No/Nay Abstain Absent February 26, 2013 Page 12 Southold Town Board Meeting Minutes [] Adopted as Amended James Dinizio Jr Voter [] [] [] [] [] Defeated William Ruland Voter [] [] [] [] [] Tabled Jill Doherty Voter [] [] [] [] [] Withdrawn Christopher falbot Seconder [] [] [] [] [] Supervisor's Appt Louisa P Evans Mover [] [] [] [] [] Tax Receiver's Appt Scott Russell Voter [] [] [] [] [] Rescinded [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2013-176 CA TE GOR Y: DEPARTMENT: Employment - FIFD Accounting Reassign Jonathan Haney FT Deckhand RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted February 19, 2013 that reassigns Jonathan P. Haney to the position of Full-Time Deckhand. ~' Vote Re~ord - Resoiufion RES-2013-176 gl Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Voter gl [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Mover gl FI [] [] [] Rescinded Louisa P Evans Seconder [] [] [] [] [] Town Clerk's Appt Scoit Russell Mover [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-177 CATEGORY: Employment- FIFD DEPARTMENT: Accounting Reassign Robert Lavin FT Purser RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted February 19, 2013 that reassigns Robert February 26, 2013 Page 13 Southold Town Board Meeting Minutes Lavin to the position of Full-Time Purser. ,~' Vote Record - Resolution RES-2013-177 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Mover [] [] [] [] [] Withdrawn William Rulmd Voter [] [] [] [] [] Supetvisor's Appt Jill Doherty Seconder [] [] [] [] [] lax Receiver's Appt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P Evans Voter [] [] [] Fl [] Town Clerk's Appt Scott Russell Mover [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-178 CA TEGOR Y: Employment - FIFD DEPARTMENT: Accounting Appoint Robert Craft PT Captain RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted February 19, 2013 that appointed Robert Craft to the position of Part-Time Captain. Vote Record -'Resolution RES-2013-178 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Abaent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Seconder [] [] [] [] [] Supervisor's Appt Jill Doherty Mover [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Mover g~ [] [] [] [] Supt Hgwys Appt [] No Action 2013-179 CATEGOR~ DEPARTMEN~ Organizational Town Clerk Tree Committee Secretary February 26, 2013 Page 14 Southold Town Board Meeting Minutes RESOLVED that the Town Board of the Town of Southold hereby appoints Linda Randolph as Secretary for the Tree Committee, effective January 2, 2013 through December 31, 2013 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. Vote Record - Resolution RES-2012M79 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Mover [] [] [] [] Supervisor's Appt Jill Doherty Voter I~ [] [] [] [] Tax Receiver's Appt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P Evans Seconder [] [] [] [] [] Town Clerk's Appt Scort Russell Mover [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-180 CA TE GOR Y: DEPARTMENT: Authorize to Bid Town Clerk Advertise for Lubricant Bid RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for supplying Lubricants for a period from March 1~ 2013 to February 28~ 2014. Vote Record 2 Resolution RES-2013-180 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Mover ~ [] [] [] [] Supervisor~s Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Seconder [] [] [] [] [] Rescinded Louisa ? Evans Mover [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-182 CA TEGOR Y: Contracts, Lease & Agreements February 26, 2013 Page 15 Southold Town Board Meeting Minutes DEPARTMENT: Recreation Hire Spring 2013 Recreation Program Instructors Resolved that the Town Board of the Town of Southold authorize and direct Supervisor Scott A, Russell to execute an agreement with the following individuals and businesses for the spring 2013 recreation programs, all in accordance with the approval of the town attorney. Funding for the instructors listed below has been budgeted for in the recreation department's 2013 instructor line A7020.4.500.420. Antoinette Beck-Witt (drawing class) ..................................... Sara Bloom (memoir writing) ................................................. Thomas Boucher (guitar) ........................................................ Constance Case (Quilting) ...................................................... Rita Costello-Cohen (sales course) ................................ Lenora Dome (belly dancing) ................................................ Martha Eagle (Aerobics/Pilates/Yoga/Power Stretching) ....... East End Kids (Solar Bugs) ...................................... East End Kids (Solar Power) ...................................... Susan Esposito (Clear out the Clutter) .................................... Vivian Eyre (poetry) ................................................ Susan Forte (Ebay course) ..................................................... Dan Gebbia (dog obedience) ...................................... Denise Gillies (Tai Chi) ............................................ GymNation (Gymnastics) .......................................... Island's End Golf & Country Club (golf lessons) ............. Thomas LaMothe (Spanish) ...................................... Lois Levy (Creative Art Workshop) .............................. Little Red Riding School (Horseback lessons) .................. Rosemary Martilotta (yoga) .................................................... Judy McCleery (digital photography) ............................ Kate McDowell (tennis lessons) ................................... Tom McGunnigle (golf lessons) .................................. Maribeth Mundell (singing program) ............................. Linda Nemeth (Watercolor) ................................................... Sonomi Obinata (Japanese cooking) .............................. Jeffrey Poplarski (Golf Fitness) .................................... Jeffrey Poplarski (Youth Fitness) ................................. R & C Agency Management Corp. (defensive driving) ...... Laurie Short (aerobics classes) ................................................. Steven Smith (weight training) ................................................. Nancy Taylor (entering the workforce) ..................................... Lisa Tettelbach (Greeting Cards) ............................................ Touch Dance Studios (ballroom dancing) ........................ Kathleen Turner (creative potential) .............................. US Coast Guard Auxiliary (adult boating) ....................... $30/hour $30/hour $30/hour $30/hour Volunteer $30/hour $30/hour $20/person $40/person $30/hour $30/hour $30/hour $70/dog $30/hour $50/person $100/person $30/hour $30/hour $100/person $55/class $30/hour $30/hour $50/person $30/hour $30/hour $30/hour $55/class $65/class $30/person $30/hour $30/hour $30/hour $30/hour $65/person $30/hour $50/person February 26, 2013 Page 16 Southold Town Board Meeting Minutes US Coast Guard Auxiliary (adult boating) ....................... $40/couple Stephanie Zinger (mah jongg) ....................................... $30/hour [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Rulmd Voter [] [] [] [] [] Supervisor's Appl Jill Doherty Voter [] [] [] [] [] Tax Receiver'sAppt Christopher Talbot Mover [] [] [] [] [] Rescinded Louisa P Evans Seconder [] [] [] [] [] Town Clerk's Appt Scotl Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-183 CA TE GO R Y: DEPA R TMENT: Budget Modification Accounting 2012 Budget Modification Part Town Financial Impact: to cover an over-expended appropriation RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General Fund Part-Town budget as follows: To~ B.9030.8.000.000 B.9040.8.000.000 Employee Benefits Social Security Benefits $511 TOTAL $511 Vote Record - Resolution RES-2013-183 [] Adopted Yes/Aye No/Nay Abstain Absent [] Adopted as Amended James Dinizio Jr Mover [] [] [] [] [] Defeated William Ruland Voter [] [] [] [] [] Tabled Jill Doherty Seconder [] [] E] El [] Withdrawn Christopher Talbot Voter [] [] El [] [] Supervisors Appt Louisa P, Evans Voter [] [] [] [] Employee Benefits Workers Comp Benefits $ 65 B.9055.8.000.300 Employee Benefits Disability Insurance $446 TOTAL $511 February 26, 2013 Page 17 Southold Town Board Meeting Minutes [] Tax Receiver's Appt Scott Russell Voter [] 13 [] [] [] Rescinded [] Town Clerk's App~ [] Supt Hgwys Appt [] No Action 2013-184 CA TEGO R Y: DEPARTMENT: Proclamation Land Preservation Rename to Paul Stoutenburgh Preserve WHEREAS, the Town Board of the Town of Southold unanimously recognizes Paul Stoutenburgh's decades of invaluable services dedicated to the enlightenment of its residents regarding the protection of and focus on natural resources within the Town of Southold; now, therefore, be it RESOLVED, that the Town Board of the Town of Southold hereby declares that its property known as Arshamomaque Pond Preserve shall be renamed the "Paul Stoutenhurgh Preserve"; and, be it further RESOLVED, that the Town Board of the Town of Southold shall direct its Department of Public Works to place a rock at or near the trailhead of this preserve affixed with a plaque no more than 1 l"xl7" in size and inscribed with the following wording: In 2013, this Preserve was renamed to honor renowned environmentalist Paul Stoutenburgh for his outstanding lifetime commitment to protecting Southoid's natural resources. His main focus has always been for people to be aware of the value and beauty of the world around them. Best said by Paul himself, "With knowledge and the will to do what's right, our world will blossom and keep on returning to us the delicate fragrance of may pinks in the woods, a spring run of flounder for dinner, and ospreys to delight our heart and spirit." Vote Record - Resolution RES-2013~I8~ [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] FI [] Withdrawn William Ruland Seconder [] [] [] [] [] Supervisor's Appt Jill DoherW Mover [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Mover [] [] [] [] [] Supt Hgwys Appt [] No Action February 26, 2013 Page 18 Southold Town Board Meeting Minutes Comments regarding resolution 184 SUPERVISOR RUSSELL: Before 1 take a vote, I just want to say that this is the formality, we will also be having a ceremony at the site when the rock and the plaque get here. So please look for that date and that time. It will be on our website and we will try to get it into the local papers as well. 2013-185 CA TEGOR Y: DEPARTMENT: Strawberry Fields Town Clerk Strawberry Fields - Strawberry Festival Financial Impact: Total Police Department cost for event = $11,625. 63 RESOLVED the Town Board of the Town of Southold does hereby grant permission to the Mattituck Lions Club to use Strawberry Fields in Mattituck from Sunday, June 9 through Tuesday, June 18, 2013 for the annual strawberry festival and be it further RESOLVED the Town Board of the Town of Southold authorizes the Town Clerk to issue a Special Events Permit to the Mattituck Lions to hold its Annual Strawberry Festival at Strawberry Fields on Thursday, June 13 through Sunday, June 16, 2013 provided 2. 3. 4. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold and the County of Suffolk as an additional insured; Coordinate traffic control upon notification of the adoption of this resolution with Captain Kruszeski 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. Some of the requirements for issuing a Special Permit may be waived. Vote Record - ResOlution RES-2013-185 [] Adopted rn Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated James Dinizio Jr Voter [] [] [] [] [] Tabled William Ruland Mover [] [] [] [] [] Withdrawn Jill Doherty Seconder [] [] [] [] [] Supervisor's Ap@t Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Louisa ? Evans Voter [] [] [] [] [] Rescinded Scott Russell Voter [] [] [] [] El Town Clerk's Appl [] Supt Hgwys Appt El No Action February 26, 2013 Page 19 Southold Town Board Meeting Minutes 2013-186 CA TEGOR Y: DEPARTMENT: Strawberry Fields Town Clerk Tent Revival at Strawberry Fields RESOLVED that the Town Board of the Town of Southold hereby grants permission and authorizes the Town Clerk to issue a Special Events Permit to the Mattituck Presbyterian Church to hold a Tent Revival for various North Fork churches at Strawberry Fields on Friday and Saturday, August 2 and 3, 2013 from 8:00am to 10:00 pm each day, provided: 2. 3. 4. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold and County of Suffolk 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 fees shall be waived. Vote Record - Resolution RES-2013-186 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] [] Supervisor's Appt I Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Christopher Talbot Seconder [] [] [] [] [] Rescinded Louisa P Evans Mover [] [] [] [] [] Town Clerk's Appt Scoit Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-187 CA TE GOR Y: Legal DEPARTMENT: Town Clerk Approval Agreement for 720 Cottage Way, Mattituck February 26, 2013 Page 20 Southold Town Board Meeting Minutes RESOLVED the Town Board of the Town of Southold hereby approves the short term prepossession agreement between the buyer and seller of the property located at 720 Cottage Way, Mattituck pending the scheduled closing within the next 30 days. ~ V~te Record - Resolution RE~-2013~187 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent O Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Voter [] [] [] [] 13 Supervisor's Appt Jill Doheny Voter [] [] [] [] [] Tax Receiver's Appt Christopher Falbot Mover [] [] [3 [] E] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter ~] [] [] [] [] Supt Hgwys Appt [] No Action 2013-188 CATEGOR~ DEPARTMEN~ Public Service Town Clerk Waive Building Permit Fees RESOLVED that the Town Board of the Town of Southold hereby waives building permit fees for any repairs or construction, that in the sole discretion of the Building Inspector, are determined to be related to Superstorm Sandy, until April 1,2013. Vote Record - Resolution RES-2013-18~ [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Mover [] [] [] [] [] Withdrawn William Rulmd Voter [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver'sAppt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P Evans Seconder [] [] ID [] [] Town Clerk's Appt Scott Russell Muver [] [] [] [] Supl Hgwys Appt CI No Action 2013-189 CATEGORY: Public Service February 26, 2013 Page 21 Southold To~vn Board Meeting Minutes DEPARTMENT: Town Clerk Waive Trustees' Fees RESOLVED that the Town Board of the Town of Southold hereby waives Trustees' permit fees for any repairs or construction, that in the sole discretion of the Board of Trustees, are determined to be related to Superstorm Sandy, until April 1, 2013. Vote Record - Resolution RES-2013-18~ [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Rulmd Seconder [] [] 121 [] [] Supervisor's Appt Jill Doherty Mover [] [] 13 [2] [] Tax Receiver'sAppt ChristopherTalbot Voter [] 13 13 [] [] Rescinded Louisa P. Evans Voter [] [] [3 [3 [] Town Clerk's Appt Scott Russell Mover [] [] [21 [] [] Supt Hgwys Appt [] No Action 2013-190 CATEGOR~ DEPARTMEN~ Public Service Town Clerk Waive Certain Tip Fees RESOLVED that the Town Board of the Town of Southold hereby waives tipping fees for disposal of storm related household and construction/demolition debris only, that in the sole discretion of the Solid Waste Coordinator, are determined to be related to Superstorm Sandy, until April 1, 2013. No fees for yard waste will be waived. Vote R'eeord - Resolution RES-2013-190 ' [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Rulmd Mover [] [] [] [] [] Supervisor's Appt Jilt Doheroj Voter [] [] [] [] [] Tax Recciver'sAppt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action February 26, 2013 Page 22 Southold Town Board Meeting Minutes 2013-191 CA TE GOR Y: DEPA R TMENT: Budget Modification Highway Department 2012 Budget Modification - Highway Financial Impact: To cover over expenditures in 2012 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 Highway Fund Part Town budget as follows: To: DB.5110.4.100.100 DB.5110.4.100.925 DB.5110.4.100.960 DB.5110.4.400.600 DB.5130.4.100.500 DB.5140.4.100.100 DB.5140.4.100.600 DB.5140.4.400.150 General Repairs Contractual Expense Supplies & Materials Miscellaneous Supplies General Repairs Contractual Expense Supplies & Materials Lumber General Repairs Contractual Expense Supplies & Materials Drain Pipe/Rings/Covers General Repairs Contractual Expense Contracted Services Other Contracted Services Machinery Contractual Expense Supplies & Materials Parts & Supplies Brush & Weeds/Miscellaneous Contractual Expense Supplies & Materials Office Supplies Brush & Weeds/Miscellaneous Contractual Expense Supplies & Materials Uniforms Brush & Weeds/Miscellaneous Contractual Expense Contracted Services Rubbish Disposal Snow Removal $ 21.00 122.00 I00.00 500.00 757.00 14.00 11.00 52.00 DB.5142.2.400.200 February 26, 2013 Page 23 Southold Town Board Meeting Minutes DB.9055.8.000.000 From: DB.5110.4.100.350 DB.5110.4.100.930 DB.5130.2.500.300 DB.5140.4.100.125 DB.5142.4.100.935 DB.9055.8.000.200 DB.9055.8.000.300 Equipment Industrial Equipment Snow Equipment Other Benefits Employee Benefits Benefit Fund/Disability Benefit Fund, Benefits 2,748.00 970.00 TOTAL: $ 5,295.00 General Repairs Contractual Expense Supplies & Materials Traffic Paint General Repairs Contractual Expense Supplies & Materials Stone Blend Machinery Equipment & Capital Outlay Other Equipment Other Equipment Brush & Weeds/Miscellaneous Contractual Expense Supplies & Materials Miscellaneous Supplies Snow Removal Contractual Expense Supplies & Materials Rock Salt Other Benefits Employee Benefits Benefit Fund/Disability Employee Assistance Program Other Benefits Employee Benefits Benefit Fund/Disability Disability Insurance 243.00 500.00 757.00 77.00 2,748.00 57.00 913.00 TOTAL: $5,295.00 Vote Record - Resolution RES-2013-191 [] Adopted Yes/Aye No/Nay Abstain Absent [] Adopted as Amended James Dinizio Jr Voter [] [] [] [] [] Defeated William Ruined Voter [] [] [] [] [] Tabled Jill Doherty Voter [] [] [] [] [] Withdrawn Christopher Talbot Seconder [] [] [] [] [] Supervisor's Appt Louisa P. Evans Mover [] [] [] [] [] Tax Receiver's Appt Scott Russell Voter [] [] [] [] February 26, 2013 Page 24 Southold Town Board Meeting Minutes [] Rescinded [] Town Clerk's Appt [] Supt Hgwys Appt [] No Action 2013-192 CA TEGOR Y: Policies DEPARTMENT: Town Clerk Appoint Fact Finder RESOLVED, due to the unique circumstances involved in a Town employee's complaint, the Town Board of the Town of Southold hereby amends, for the purposes of this matter only, the Town's Workplace Violence Policy Statement item #5, which designates those conducting the investigation, and instead appoints Ali Consulting Group, LLC, at an hourly rate of $250 plus reasonable expenses incurred, to conduct a fact finding investigation and, amends item #6 to ~resem Ills llnolngs to Vote Record - Resolution RES-2013-192 [] Adopted [] Adopted as Amended [] Del~ated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Voter [] [] [] [] [] Withdrawn William Ruland Seconder [] [] [] [] [] Supervisor's Appt Jill Doherg~ Voter [] [] [] [] [] Tax Receiver'sAppt Christopher Talbot Mover [] [3 [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2013-193 CA TEGOR Y: Policies DEPARTMENT: Accounting Amend Workplace Violence Policy Statement RESOLVED that the Town Board of the Town of Southold hereby amends paragraph 5 of the Town of Southold Workplace Violence Policy Statement to restate procedures concerning who may conduct the required confidential investigations depending on the circumstances presented. February 26, 2013 Page 25 Southold Town Board Meeting Minutes Vote Record - Resolution RES-2013-193 [~ Adopted [] Adopted ~sAmended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled James Dinizio Jr Mover I~ [] [] [] [] Withdrawn William Rul~d Mover [] [] [] [] [] Supervisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver'sAppt Christopher Talbot Voter [] [] [] [] [] Rescinded Louisa P Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action Closing comments Supervisor Russell SUPERVISOR RUSSELL: That concludes the agenda. I would invite anybody that would like to address the Town Board on any issue to please feel free? UNIDENTIFIED: Inaudible. SUPERVISOR RUSSELL: I don't know that it has taken place yet. COUNCILMAN RULAND: It hasn't taken place yet but it hasn't been forgotten. The last two weeks have been consumed by, I would hate to say more pressing matters but the answer is more pressing matters but it is my intention to follow through with that. SUPERVISOR RUSSELL: Would anyone else like to address the Town Board? Anybody else? (No response) Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 4:47 P.M. RESULT: ADOPTED IUNANIMOUSI MOVER: Scott Russell, Supervisor SECONDER: Louisa P. Evans, Justice AYES: El~beth A. Neville Soilrhold Town Clerk Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell