HomeMy WebLinkAboutAG-06/04/2013ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
PO Box 1179
Southold, NY 11971
Fax (631) 765-6145
Telephone: (631 ) 765 - 1800
www.southoldtownny.gov
FINAL
AGENDA
SOUTHOLD TOWN BOARD
June 4, 2013
7:30 PM
POLICY: At scheduled Town Board meetings, the attending public is encouraged to briefly
address the Town Board relating to agenda resolutions prior to their enactment; the public will
also be given time at the conclusion of the regularly scheduled business agenda to address the
Board on any given topic.
ONLINE ACCESS: The Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted
resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and
meeting video can be viewed in one of two ways:
(1) The town of Southold website: www. southoldtownn¥.gov Click on "Town Board On-
Line"; Click Box "Yes" to be redirected to IQM2 and you will then be redirected to the Town
Clerk online site.
(2) www.townclerk, com Enter zip code 11971 in box on lower right hand side and "enter".
On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold,
Long Island, NY", click on this and another box will pop up that will tell you that you are being
directed to another site click on "Yes" to go into the Town Clerk site.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
7:30 PM Meeting called to order on June 4, 2013 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
Councilman James Dinizio Jr [] [] []
Councilman William Ruland [] [] []
Councilwoman Jill Doherty [] [] []
Councilman Christopher Talbot [] [] []
Southold Town Meeting Agenda - June 4, 2013
Page 2
Justice Louisa P. Evans [] [] []
Supervisor Scott Russell [] [] []
I. REPORTS
II. PUBLIC NOTICE
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Unsafe Building Public Hearing, General Wayne Inn
2. 9:30 Am - John Cushman
Open Space/PDR Bond
3. 9:45 Am - Jeff Standish
Update on Solar Panels at the Animal Shelter
4. 10:00 Am - Jim Bunchuck
Update on Grinder Repairs and NYS Paint Stewardship Legislation
5. LL/Removal of Parking Restrictions on Mffi Road
(PH this evening)
6. LL/Amendments of Chapter 205/Special Events
(to be set for PH)
7. LL/Amendments to Chapter 280-13, Use Regulations, in Connection with Wineries
(refer to Code Committee)
8. Changes in Leash Law
9. EXECUTIVE SESSION - Labor
Matters involving Employment of Particular person/s
Update on CSEA Negotiations
10. EXECUTIVE SESSION - Litigation
Nocro, Ltd and Heritage at Cutchogue, LLC v. Town of Southold, et al
11. Community Meeting to Discuss Road Use Policy
Tonight approx 8:00 pm
V. RESOLUTIONS
2013-438
CA TEGORY: Audit
DEPARTMENT: Town Clerk
Southold Town Meeting Agenda - June 4, 2013
Page 3
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
June 4~ 2013.
Vote Record Resolution RES 2013 438
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] [] []
[] With&'awn William Ruland []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-439
CATEGORY:
DEPARTMENT:
Set Meeting
Town Clerk
Set Next Regular Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, Junel8, 2013 at Peconic Landing, Greenport, New York, at 4:30 P.M..
Vote Record Resolution RES 2013 439
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] [] []
[] With&'awn William Ruland []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-440
CATEGORY:
DEPARTMENT:
Public Service
Town Clerk
Southold Town Meeting Agenda - June 4, 2013
Page 4
Appoint Caren Heacock as a Temporary Marriage Officer
RESOLVED the Town Board of the Town of Southold hereby appoints Caren Heacock as a
Temporary Marriage Officer for the Town of S outhold, on Saturday, June 15, 2013 only, to serve
at no compensation.
Vote Record Resolution RES 2013 440
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
William Ruland [] [] [] []
[] With&awn
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt
Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-441
CATEGORY:
DEPARTMENT:
Close/Use Town Roads
Town Clerk
Fleetsneck Property Owners 5K Fun Run
Financial Impact:
Total Police Cost for the Event = $223.95
RESOLVED the Town Board of the Town of Southold hereby ~rants permission to
Fleetsneck Property Owners Association to hold a 5K Fun Run in Fleetsneclk Cutcho~ue
on Saturday August 17~ 2013~ be~innin~ at 9:00 AM, and to use the following route: begin at
Pequash Park, Pequash Avenue, Southern Cross Road, Holden Avenue, West Road, West Creek
Road, Old Pasture Road, First Street, Stillwater, Fleetwood Road, provided applicant meets all of
the requirements as listed in the Town Policy on Special Events and Use of Recreation Areas and
Town Roads. Support is for this year only, as the Southold Town Board continues to evaluate
the use of town roads.
Vote Record Resolution RES 2013 441
[] Adopted Yes/Aye No/Nay Abstain Absent
[] Adopted as Amended James Dinizio Jr [] [] [] []
[] Defeated
[] Tabled William Ruland [] [] [] []
[] With&awn Jill Doherty [] [] [] []
[] Supe~wisor's Appt
Ct~'istopher Talbot [] [] [] []
[] Tax Receiver's Appt
Louisa P. Evans [] [] [] []
[] Rescinded
[] Town Clerk's Appt Scott Russell [] [] [] []
Southold Town Meeting Agenda - June 4, 2013
Page 5
[] Supt Hgwys Appt
[] No Action
2013-442
CATEGORY:
DEPARTMENT:
Budget
Planning Board
Budget Mod
Financial Impact:
The Town is reimbursed by the wireless carriers for 100% of the wireless consultant fees. Therefore, this
budget modification will not increase the Town's net expenditures.
Resolved, that the Town Board of the Town of Southold hereby modifies the 2013 Whole Town
Budget as follows:
TO:
Revenues
B.2115.40 Wireless Consultant Reimb
TO:
Appropriations
B.8020.4.500.350 - Wireless Consultants
$17,000.00
$17,000.00
Vote Record Resolution RES 2013 442
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] With&'awn William Ruland [] [] [] []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt
Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-443
CATEGORY:
DEPARTMENT:
Bid Acceptance
Police Dept
Accept Used Equipment PD Bids
Southold Town Meeting Agenda - June 4, 2013
Page 6
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of William
Gaff'ga, III, in the amount of $95.00 for the Johnson Outboard motor and $80.00 for the Evinrude
Outboard motor, and be it further
RESOLVED that the Town Board accepts the bid of Kirsten Droskoski in the amount of 600.00
for the Quad.
Vote Record Resolution RES 2013 443
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] [] []
[] With&awn William Ruland []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-444
CA TE GO R Y: Refund
DEPARTMENT: Town Clerk
Refund Disposal Sticker
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to John
Severimi, 565 Gull Pond Lane, Greenport, Ny, in the amount of $15.00 as he purchased a dump
sticker twice for the same car.
Vote Record Resolution RES 2013 444
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
William Ruland [] [] [] []
[] With&awn
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
Southold Town Meeting Agenda - June 4, 2013
Page 7
2013-445
CATEGORY:
DEPARTMENT:
Committee Appointment
Town Clerk
Appoint Sarah Benjamin to Youth Bureau Board
RESOLVED the Town Board of the Town of Southold hereby appoints Sarah Benjamin to the
Youth Bureau Board effective immediately through March 31, 2015.
Vote Record Resolution RES 2013 445
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] With&'awn William Ruland [] [] [] []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt
Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-446
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Accounting
Island Group 2013 Plan Administration
Financial Impact:
For administration of the Town's self-insured medical plan, including a rate of $23. OO perperson per
month, up from $21.95 per person per month from the 2012 agreement. An increase to $24 per person
per month was included m the 2013 budget.
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an a~reement with Island Group Administratiom
Inc. for the administration of the Town of S outhold Employee Health Plan for the 2013 calendar
~ear, said agreement subject to the approval of the Town Attorney.
Vote Record Resolution RES 2013 446
[] Adopted Yes/Aye No/Nay Abstain Absent
[] Adopted as Amended --
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled William Ruland [] [] [] []
[] Withch-awn Jill Doherty [] [] [] []
[] Supe~wisor's Appt
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
Southold Town Meeting Agenda - June 4, 2013
Page 8
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt --
Scott Russell [] [] [] []
[] Supt Hgwys Appt --
[] No Action
2013-447
CATEGORY:
DEPARTMENT:
Employment - Town
Recreation
Hire Seasonal Summer Employees
RESOLVED that the Town Board of the Town of Southold hereby amends the resolution that
was approved at the May 21 meeting appointing the following summer seasonal employee for
the 2013 summer season, June 22 through September 2.
STILLWATER LIFEGUARD
Case Hamilton (2nd year) ........................................ $12.44
(Case has informed the recreation department that she has found another job and is unable to
work this summer), and be it further
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals for the 2013 summer season, June 22 through September 2.
STILLWATER LIFEGUARDS HOURLY SALARY
Mallaigh Nolan (lst year) ........................................ $12.17
Siobhan Nolan (lst year) ........................................ $12.17
BEACH ATTENDANT
Jessica Rizzo (lst year) .......................................
$9.42
Vote Record Resolution RES 2013 447
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] [] []
[] With&awn William Ruland []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
Southold Town Meeting Agenda - June 4, 2013
Page 9
2013-448
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
Fishers Island Tennis Courts Lease Agreement
RESOLVED the Town Board of the Town of Southold hereby authorizes and directs Supervisor
Scott A. Russell to execute the Lease Agreement between the Town of Southold and the Fishers
Island School District in connection with maintenance of the tennis courts for a five year term at
a cost of $1.00 per year, subject to the filing with the Town Clerk of a One Million Dollar
Certificate of Insurance naming the Town of Southold as additional insured, and further subject
to the approval of the Town Attorney.
Vote Record Resolution RES 2013 448
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] [] []
[] With&awn William Ruland []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hgwys Appt Scott Russell [] [] [] []
[] No Action
2013-449
CATEGORY:
DEPARTMENT:
Attend Seminar
Engineering
Attend Long Island Green Infrastructure Conference and Expo
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Michael
Collins, Jamie Richter and Sarah Cote to attend the Long Island Green Infrastructure Conference
and Expo in Brookhaven, NY, on June 12, 2013. All expenses for registration, travel to be a
legal charge to the 2013 budget (meetings and seminars).
Vote Record Resolution RES 2013 449
[] Adopted
[] Adopted as Amended-- Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled William Ruland [] [] [] []
[] With&awn
Jill Doherty [] [] [] []
[] Supe~wisor's Appt
Southold Town Meeting Agenda - June 4, 2013
Page 10
[] Tax Receiver's Appt Ctn'istopher Talbot
[] Rescinded
Louisa P. Evans
[] Town Clerk's Appt
[] Supt Hgwys Appt Scott Russell
[] No Action
2013-450
CATEGORY:
DEPARTMENT:
Budget Modification
Trustees
DNA Testing of Town Creek I/Vaters
Financial Impact:
Budget tranafer request ia' to enable and fund monies for final agreement between Cornell Marme
Program and Town Shellfish Advisory Committee for DNA water testing for Town creeks including I/Vest
Creek, I/Vickham Creek and East (Eugene's) creek.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 General
Fund Whole Town budget as follows:
From:
A. 1440.4.500.200
A. 1990.4.100.100
A. 8090.4.600.100
MS4 Water Quality Testing
Unallocated Contingencies
Legal Notices
Total
$3,000.00
$2,475.00
$1,000.00
$6,475.00
To:
A. 8090.4.100.650 Shellfish Advisory $6,475.00
Vote Record Resolution RES 2013 450
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] [] []
[] With&awn William Ruland []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
Southold Town Meeting Agenda - June 4, 2013
Page 11
2013-451
CATEGORY:
DEPARTMENT:
Budget Modification
Trustees
Funding for Board of Trustees Public Legal Notices
Financial Impact:
For payment of monthly Public Legal Notices published in the local paper for Board of Trustee Hearings.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 General
Fund Whole Town budget as follows:
From:
A. 1990.4.100.100 Unallocated Contingencies $1,000.00
To:
A. 8090.4.600.100 Legal Notices $1,000.00
Vote Record Resolution RES 2013 451
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] With&awn William Ruland [] [] [] []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt
Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-452
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Budget for Dike Repair
Financial Impact:
Create appropriation in the Capital Budget for Dike Repairs
RESOLVED that the Town Board of the Town of Southold hereby authorizes the
establishment of the followin~ Capital Project in the 2013 Capital Fund:
Capital Project Name: Emergency Watershed Protection Dike Repair
Financing Method: Grants from USDA- NRCS and HUD
Southold Town Meeting Agenda - June 4, 2013
Page 12
Budget: Revenues:
H.4960.00 Fed Aid, Emergency Disaster Asst $ 463,075
H.4997.00 Fed Aid, Other Home & Community 1,528,147
Total $1,991,222
Appropriations:
H.8745.2.000.100
Dike Repair $1,991,222
Vote Record Resolution RES 2013 452
[] Adopted
[] Adopted as Panended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] [] []
[] Withch-awn William Ruland []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-453
CA TEGORY: Legal
DEPARTMENT: Town Clerk
Designation in Accordance with New Fork State Uniform Notice of Claim A ct
WHEREAS, New York State has amended the General Municipal Law §53 and enacted the
Uniform Notice of Claim Act requiring all municipalities to file a Certificate with the Secretary
of State designating the Secretary of State as an agent for service of a Notice of Claim; and
WHEREAS, such Certificate shall designate the New York State Secretary of State as the
Town's agent for service of Notices of Claim in compliance with the newly enacted law; and
WHEREAS, General Municipal Law §53 requires the Certificate to include the applicable time
limit for filing the Notice of Claim and the name, post office address and electronic mail address,
if available, of an officer/person, for the transmittal of notices of claim served upon the Secretary
as the Town's agent; and
RESOLVED that the Town Board of the Town of Southold hereby designates the New York
State Secretary of State as the Town's designated agent for service of any Notices of Claim
served upon the Secretary of State; and be it further
RESOLVED that the Town Board of the Town of Southold hereby directs the Town Clerk to
file the required Certificate evidencing such designation with the Secretary of State, together
Southold Town Meeting Agenda - June 4, 2013
Page 13
with the name and address of the Town Clerk as the person to whom such Notices of Claim are
to be transmitted in accordance with the new legislation on or before July 14, 2013.
Vote Record Resolution RES 2013 453
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] Withch-awn William Ruland [] [] [] []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt
Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-454
CATEGORY:
DEPARTMENT:
Support/Non-Support Resolution
Solid Waste Management District
Support for NFS Product Stewardship Legislation on Mercury Thermostats
MEMORIALIZING RESOLUTION URGING STATE REPRESENTATIVES TO
ENACT PRODUCER RESPONSIBILITY LEGISLATION FOR MERCURY
THERMOSTATS SOLD IN NEW YORK STATE
WHEREAS, exposure to mercury leads to serious adverse health effects; and
WHEREAS, mercury-containing thermostats are a significant source of preventable mercury
pollution; the US EPA estimates that 2 million - 3 million mercury thermostats come out of
service in the US each year; and
WHEREAS, each such thermostat contains four grams of mercury; about 800 times more
mercury than a compact fluorescent bulb; and
WHEREAS, over the last 15 years, the use of mercury in US thermostat manufacturing has been
reduced from 13 - 21 tons annually, to less than one ton per year; attributed to state legislation
banning the sale of new mercury thermostats and the ending of mercury thermostat production
by Honeywell, White Rodgers, and General Electric; and
WHEREAS, millions of mercury thermostats containing several hundred tons of mercury are
still in US homes and businesses; and
Southold Town Meeting Agenda - June 4, 2013
Page 14
WHEREAS, an industry sponsored, voluntary recycling program, called the Thermostat
Recycling Corporation (TRC) has collected, according to the US EPA, less than 5% of the
mercury thermostats that came out of service; and
WHEREAS, TRC collected 3,774 themostats for all of NY State in 2008; about 1% of the
mercury containing thermostats that are discarded each year in NY; and
WHEREAS, nationally, as well as in New York State and on Long Island, almost all such
mercury thermostats are tossed with the regular trash stream; and
WHEREAS, several states have enacted legislation to establish programs whereby
manufacturers of such mercury thermostat devices would be responsible for the collection,
recycling/reuse, or proper disposal of discarded mercury thermostat devices, which may include
using existing collecting and consolidation infrastructure or creating a new jointly managed
system with processors, reuse organizations, waste management public entities, retailers, and
others; and
WHEREAS, on February 27, 2013 the New York State Product Stewardship Council (NYPSC)
and the New York State Association of Reduction, Reuse and Recycling (NYSAR3), through
Resolution strongly supported State legislation that mandates producer responsibility for mercury
thermostat devices,
NOW, THEREFORE BE IT RESOLVED that The Town Board Of The Town Of Southold
hereby urges the New York State Legislature to support legislation requiring producers of such
mercury thermostat devices to set up and fund programs to deal with their collection and proper
disposition through the passage of Senate Bill S.1676, "The Mercury Thermostat Collection Act,"
and Assembly Bill A. 1048, "An Act to amend the environmental conservation law, in relation to
the collection of mercury thermostats"; and
BE IT FURTHER RESOLVED that this resolution shall take effect immediately and that the
Town Clerk of the Town of Southold shall submit a certified copy of this resolution to State
Assemblyman Fred Thiele, State Senator Kenneth LaValle, and Governor Andrew Cuomo.
Vote Record Resolution RES 2013 454
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] Withch-awn William Ruland [] [] [] []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
Southold Town Meeting Agenda - June 4, 2013
Page 15
2013-455
CATEGORY:
DEPARTMENT:
Bid Acceptance
Highway Department
Accept Bid for Road Treatment - Item # 7
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Thomas H. Galmon & Sons, Inc., for the application of Polymer Modified Emulsified
Asphalt Pavement Type II Micro-Snrfacin~ within the Town of Southold, all in accordance
with the bid specifications and Town Attorney, and as follows:
Type II Micro-Surf:acing
Truing & Leveling (Type 5 - Shim)
$ 2.42 per sq. yd.
$180.00 per ton
Vote Record Resolution RES 2013 4~5
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] [] []
[] Withch-awn William Ruland []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-456
CATEGORY:
DEPARTMENT:
Bid Acceptance
Town Clerk
Rejects Farious Road Treatment Bids for the Calendar Year2013 andRe-Advertise
RESOLVED that the Town Board of the Town of Southold hereby rejects any and all bids
received for the following Road Treatments:
Item # 2 Oil & Sand
Item # 5 Type 6 Top
Item # 8 Type 6 pick up
and be it further
RESOLVED that the Town Clerk is hereby authorized and directed to re-advertise for
various road treatment bids for the calendar year 2013.
Southold Town Meeting Agenda - June 4, 2013
Page 16
Vote Record Resolution RES 2013 456
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] [] []
[] Withch-awn William Ruland []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-457
CATEGORY:
DEPARTMENT:
Public Service
Town Attorney
Unsafe Building/$CTM #1000-89-3-1.1
WHEREAS, the Chief Building Inspector of the Town of Southold inspected the property
located at 1275 Cedar Beach Road, Southold, SCTM #1000-89-3-1.1 and prepared a written
report of his findings in the form of a Notice dated April 29, 2013; and
WHEREAS, the Chief Building Inspector determined the structure to be unsafe and dangerous
due to inadequate maintenance, neglect, dilapidation and abandonment; and
WHEREAS, said Notice was sent certified mail to the interested parties, Hilco Real Estate and
JNL Funding, LLC; and
WHEREAS, the Notice advised that the property must be made safe, and if the owner failed to
comply, that a hearing would be held before the Southold Town Board on June 4, 2013; and
WHEREAS, the owner or agent failed to remediate the premises or demolish the structure prior
to said date; and
WHEREAS, the Southold Town Board held a hearing pursuant to Chapter 100 of the Southold
Town Code on June 4, 2013 at 9:00 a.m. The Southold Town Board heard testimony from
Michael Verity, Chief Building Inspector, and testimony from Michael Tsandilas, as Trustee of
TFC Liquidating Trust, successor in interest to JNL Funding, LLC, and reviewed documentary
evidence, including notice sent to the property owner and photographs of the premises; and
WHEREAS, the property is currently in foreclosure and by order of the Honorable Peter H.
Mayer, J.S.C., is to be sold at auction on or about July 16, 2013; now, therefore, be it
Southold Town Meeting Agenda - June 4, 2013
Page 17
RESOLVED that, pursuant to the provisions of Chapter 100 of the Southold Town Code, the
Town Board of the Town of Southold hereby determines that the structure located at 1275
Cedar Beach Road~ Southold~ is unsafe and dangerous to the public in its current state.
Vote Record Resolution RES 2013 457
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
William Ruland [] [] [] []
[] Withch-awn
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
2013-458
CATEGORY:
DEPARTMENT:
Advertise
Town Attorney
Advertise for Bicls for Animal Shelter Solar
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the design, purchase and installation of outdoor solar panels
for the purpose of providing shade for the animals and generating electricity at the Town's
Animal Shelter Facility, in accordance with specifications prepared by the Office of the Town
Engineer.
Vote Record Resolution RES 2013 458
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
William Ruland [] [] [] []
[] Withch-awn
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ct~'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
Southold Town Meeting Agenda - June 4, 2013
Page 18
2013-459
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Town Attorney
FI Bay Patrol Agreement/Alex I/Villiams
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Alex
Williams, Fishers Island, to perform services as a Fishers Island Bay Patrol, effective January 1,
2013 through December 31, 2013, at a compensation rate of $2,576.56, plus approved expenses,
subject to the approval of the Town Attorney.
Vote Record ResOlution RES 2013 459
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated James Dinizio Jr [] [] [] []
[] Tabled
[] [] []
[] With&awn William Ruland []
[] Supe~wisor's Appt Jill Doherty [] [] [] []
[] Tax Receiver's Appt Ctn'istopher Talbot [] [] [] []
[] Rescinded
Louisa P. Evans [] [] [] []
[] Town Clerk's Appt
[] Supt Hg~vys Appt Scott Russell [] [] [] []
[] No Action
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at P.M.
VI. PUBLIC HEARINGS
Motion To: Motion to recess to Public Hearing
RESOLVED that this meeting of the Southold Town Board be and hereby is declared
Recessed in order to hold a public hearing.
6/4/13 PH ~ 7:32 PM LL/Mill Road Parking
EVENTS
Community Meeting to Discuss Road Use Policy