Loading...
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