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