HomeMy WebLinkAboutTB-05/21/2013
ELIZABETH A. NEVILLE guFFUt,I Town Hall, 51095 Main Road
TOWN CLERK ~ooxe ~o PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICS ,F Fax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER southoldtown.northfork.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
SOUTHOLD TOWN BOARD
REGULAR MEETING
May 21, 2013
4:30 PM
A Regular Meeting of the Southold Town Board was held Tuesday, May 21, 2013 at the Meeting
Hall, Southold, NY.
Call to Order
4:30 PM Meeting called to order on May 21, 2013 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Organization Title Status Arrived
James Dinizio Jr Town of Southold Councilman Present
William Ruland Town of Southold Councilman Present
Jill Doherty Town of Southold Councilwoman Present
Christopher Talbot Town of Southold Councilman Present
Louisa P. Evans Town of Southold Justice Present
Scott Russell Town of Southold Supervisor Present
Elizabeth A. Neville Town of Southold Town Clerk Present
Martin D. Finnegan Town of Southold Town Attorney Present
1. Reports
1. Dept of Public Works Monthly Report
2. Planning Board
3. Program for the Disabled
4. Budget
5. Justice William H. Price Jr
6. Justice Louisa P. Evans
7. Claim Lag Report
Page 1
May 21, 2013
Southold Town Board Board Meeting
8. Town Clerk Monthly Report
9. Program for the Disabled Monthly Report
10. Board of Trustees
11. Building Department
II. Public Notices
1. Application to Army Corp of Engineers
2. Suffolk County Shellfish Aquaculture Lease Program in Peconic Bay and Gardiners Bay
111. Communications
IV. Discussion
1. 9:00 Am - Phillip Beltz and Chief Flatley
2. 9:15 Am - Jeff Standish and Michael Collins
3. 9:30 Am - Jamie Richter
4. 9:45 Jim Bunchuck
5. Set Community Input Meeting Regarding Road Use Policy
6. Climate Smart Community Pledge
7. Double Wood Utility Poles REP
8. LL/Amenedments to Chapter 148
9. Plum Island & Marine II Zoning
10. EXECUTIVE SESSION Labor - Matters Involving Employment of Particular Person/S
11. EXECUTIVE SESSION - Litigation
12. Motion To: Motion to Enter Executive Session at 1 1:03AM
RESOLVED that the Town Board of the Town of Southold hereby Enter into Executive Session
at 11:03 AM for the purpose of discussing the following matters:
Page 2
May 21, 2013
Southold Town Board Board Meeting
(1)The employment history and performance of a particular person or persons and matters
leading to the appointment, employment, promotion, discipline, suspension, dismissal or
removal of a particular person or persons, particularly an intern position for the
engineering Department per Michael Collins.
(2)Litigation: Strategy discussions regarding proposed, pending or current litigation on
following matters:
Nocro, Ltd. and Heritage at Cutchogue, LLC v. Town of Southold, et al
Town of Southold v. Go Green Sanitation Inc., et a1
Town of Southold v. Rose's Vineyard, LLC
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER: William Ruland, Councilman
AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell
13. Motion To: Motion to Exit Executive Session at 1 :57PM
RESOLVED that the Town Board of the Town of Southold hereby Exit/Recess from this
Executive Session at 1:57PM.
RESULT: ADOPTED [UNANIMOUS]
MOVER: James Dinizio Jr, Councilman
SECONDER: Louisa P. Evans, Justice
AYES: Dinizio Jr, Roland, Doherty, Talbot, Evans, Russell
14. Motion To: Recess 9:00 AM meeting
RESOLVED that the Town Board of the Town of Southold hereby Recess this 9:00 AM
meeting of the Town Board until the Regular 4:30PM Meeting of the Southold Town Board.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER: Christopher Talbot, Councilman
AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell
V. Resolutions
2013-401
CATEGORY.• Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
May 21, 2013.
Page 3
May 21, 2013
Southold Town Board Board Meeting
? Vote Record - Resolution RES-2013-401
0 Adopted
? Adopted as Amended
? Defeated 1'es/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter 0 ? ? ?
? Withdrawn William Roland Voter 0 ? ? ?
? Supervisor's Arta Jill Doherty Voter 0 ? ? ?
? Tax Receiver's Appt Christopher Talbot Seconder 0 ? ? ?
? Rescinded Louisa P. Evans Mover 0 ? ? ?
? Town Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt Hgwys Arta
? No Action
2013-402
C4TFGORY: Set Meeting
DF_P.4RTMF_NT: Town Clerk
Set Next Regular Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, June 4, 2013 at the Southold Town Hall, Southold, New York at 7:30 P.M..
? Vote Record - Resolution RES-2013402
0 Adopted
? Adopted as Amended
? Defeated VeoAye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter 0 ? ? ?
? Withdrawn William Roland Voter 0 ? ? ! ?
? Supervisor's Appt Jill Doherty Voter 0 ? ? ?
? Tax Receiver's Arta Christopher Talbot Seconder 0 ? ? ?
? Rescinded Louisa P. Evans Mover 0 ? ? ?
? Town Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-403
C'ATEGORY' Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission to the Suffolk Bicycle Riders' Association (SBRA) for Their Annual Bike - Boat - Bike
Event on Sunday, June 2, 2013
Financial Impact:
Police Department cost for Event = $40.99
Page 4
May 21.201j
Southold Town Board Board Meeting
RESOLVED the Town Board of the Town of Southold hereby grants permission to the
Suffolk Bicycle Riders' Association (SBRA) to use the following roads for their Annual
Bike - Boat - Bike event on Sunday, June 2, 2013, beginning at 7:00 a.m., Main Road, New
Suffolk Avenue, Grathwohl Road, Route 48, Cox Lane, Albertson Lane, Mill Road, Soundview
Road, Soundview Road Ext., Lighthouse Road, Moores Lane, Albertson Lane, Youngs Avenue,
Calves Neck Road, Hill Road, Wells Road, Oaklawn Avenue, Jockey Creek Drive, Ackerly Pond
Lane, North Bayview Road, Main Bayview Road, Cedar Avenue, Cedar Beach Road, Bridge
Lane, Oregon Road, Wickham Avenue, Westphalia Road, Sound Avenue, and Factory Avenue
providing
I. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the
Town of Southold as an additional insured; a $100 filing fee; a remuneration fee of
$22.00 for traffic control; $500.00 deposit for clean-up (deposit to be returned after event
upon recommendation of Chief Flatley, Southold Town Police Department);
2. Coordinate traffic control upon notification of the adoption of this resolution with
Captain Kruszeski
3. No permanent markings be placed on town, county or state roads or property for the
event;
4. Any road markings or signs for the event be removed within twenty-four (24) hours of
the completion of the event.
Support is for this year only, as the Southold Town Board continues to evaluate the use of town
roads.
? Vote Record - Resolution RES-2013-403
0 Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Mover R1 ? ? ?
? Withdrawn William Ruland Voter 0 ? ? ?
? Supervisor's Apin Jill Doherty Seconder 0 ? ? ?
? Tax Receivers Appt Christopher Talbot Voter 0 ? ? ?
? Rescinded Louisa P. Evans Voter 0 ? ? ?
? Town Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-404
CATEGORY.- Budget Modification
DEPARTMENT. Accounting
Budget Modification for Central Garage GPS
Financial Impact:
Provide an appropriation to install GPS units in 8 Central Garage vehicles and provide for the monthly
usage fees
Page 5
May 21, 201 3)
Southold Town Board Board Meeting
RESOLVED that the Town Board of Southold hereby modifies the 2013 General Fund Whole
Town budget
From
A. 1310.4.400.600 Accounting & Finance
Equipment Maintenance/Repairs $2,500
To:
A.1640.4.400.900 Central Garage
Vehicle GPS $2,500
? Vote Record - Resolution RES-2013-404
0 Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter 0 ? ? ?
? Withdrawn William Ruland Voter El ? ? ?
? Supervisors Appt Jill Doherty Mover 0 ? ? ?
? Tax Receivers Appt Christopher Talbot Voter D ? ? ?
? Rescinded Louisa P. Evans Seconder 2 ? ? ?
? Town Clerk's Appt Scott Russell Voter lz ? ? ?
? Supt Hgwys Appt
? No Action
2013-405
CATEGORY. Employment - Town
DEPARTMENT. Accounting
Amends Resolution No. 2013-305
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution No. 2013-
305 dated April 9, 2013 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Darline I Duffy from the position of Board of Assessors Member for the Assessors
De artment, effective as of the close of business May 30, 2013.
? Vote Record - Resolution RES-2013-405
0 Adopted Yes/Aye No/Nay Abstain Absent.
? Adopted as Amended
? Defeated James Dinizio Jr Voter El ? ? ?
? Tabled William Roland Mover Rl ? ? ?
? Withdrawn Jill Doherty Voter [a ? ? ?
? Supervisors Appt Christopher Talbot Voter m ? ? ?
? Tax Receivers Appt Louisa P. Evans Seconder 0 ? ? ?
? Rescinded Scott Russell Voter ® ? ? ?
Page 6
May 21, 2013
Southold Town Board Board Mccting
? Town Clerk's Appl
? Supt Hgwys Appt
? No Action
2013-406
(:ATEGORY. Employment - Town
DEPARTMENT: Accounting
Acknowledges Retirement of Darline Duffy
WHEREAS, the Town of Southold has received email notification on May 8, 2013 from the
NYS Retirement System concerning the retirement of Darline J. Duffy. effective May 31, 2013,
now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Darline J. Duffy from the position of Board of Assessors Member for the Assessors
De artment effective May 31, 2013.
V Vote Record - Resolution RES-2013-406
0 Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter 0 ? ? ?
? Withdrawn William Roland Voter 0 ? ? ?
? Supervisor's APpt Jill Doherty Voter 0 ? ? ?
? Tax Receiver's Appt Christopher Talbot Seconder 0 ? ? ?
? Rescinded Louisa P. Evans Mover 0 ? ? ?
? Town Clerk's Arta Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-407
CATEGORY.• Close/Use Town Roads
DEPARTMENT: Town Clerk
Mattituck Athletic Booster Club SK Run/Walk
Financial Impact:
Total Police Cost for the Event = $336.94
RESOLVED the Town Board of the Town of Southold hereby grants permission to Mattituck
Athletic Booster Club to hold a 5K Run/Walk in Mattituck on Saturday June 8, 2013,
beginning at 9:00 AM, and to use the following route: begin at Mattituck High School head
Page 7
May 21, 2013
Southold Town Board Board Meeting
south on Maple Ave; cross Route 25 to Reeves Avenue, head south, turn left at New Suffolk
Avenue, east and then turn right onto Marratooka Road and proceed south; loop left on Center
Street and Bungalow Lane back to Marratooka Road heading north; cross New Suffolk Avenue
to Marratooka Lane, left at Route 25, right on Wickham Avenue, right on Pike Street, return to
Mattituck High School westerly entrance for the finish, provided:
I They file with the Town Clerk a One Million Dollar Certificate of Insurance
naming the Town of Southold as an additional insured;
2. Coordinate traffic control upon notification of the adoption of this resolution with
Captain Kruszeski
3. No permanent markings be placed on town, county or state roads or property for
the event;
4. Any road markings or signs for the event be removed within twenty-four (24)
hours of the completion of the event.
Support is for this year only, as the Southold Town Board continues to evaluate the use of town
roads. All fees have been waived for this event.
? Vote Record - Resolution RES-2013-407
D Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter D ? ? ?
? Withdrawn William Roland Voter (21 ? ? ?
? Supervisors APPt Jill Doherty Voter lZ ? ? ?
? Tax Receiver's Appt Christopher Talbot Mover D ? ? ?
? Rescinded Louisa P. Evans Seconder 0 ? ? ?
? Town Clerk's Appt Scott Russell Voter lz ? ? ?
? Supt Hgwys Appt
? No Action
2013-408
CATE'GORK Employment - FIFD
DEPARTMENT.- Accounting
Appoints Peluso, Moschini and Cattanach Seasonal Deckhands
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted May 6, 2013 that appointed Matthew
Peluso, Dominick Moschini, and Lee Cattanach to the position of seasonal deckhands.
? Vote Record - Resolution RES-2013-408
El Adopted
Yes/Aye No/Nay Abstain Absent
? Adopted as Amended
? Defeated James Dimzio Jr Mover D ? ? ?
? Tabled William Roland Seconder 13 ? ? ?
? Withdrawn Jill Doherty Voter lz ? ? ?
Page 8
May 21, 2013
Southold Town Board Board Meeting
? Supervisors Appt Christopher Talbot Voter 0 ? ? ?
? Tax Receiver's Appt Louisa P. Evans Voter 0 ? ? ?
? Rescinded Scott Russell Voter 0 ? ? ?
? Town Clerk's Appt
? Supt Hgwys Appt
? No Action
2013-409
CATEGORY.• Employment - FIFE)
DF.PARTMEA'T. Accounting
Appoints Seasonal Deekhands, Clerks and Purser
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted May 6, 2013 that appoints Philip Bonang,
Edward Bridgman, Rodney Brown, Daniel Eagan, Michael Eddy, Michael Edwards, Scott
Fenton and John Testa as seasonal deckhands; Paul Foley and Emily Peabody as seasonal clerks,
and Steve Gural as a seasonal purser.
? Vote Record - Resolution RES-2013409
0 Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter 0 ? ? ?
? Withdrawn William Roland Seconder 0 ? ? ?
? Supervisor's Appt Jill Doherty Mover 0 ? ? ?
? Tax Receiver's Appt Christopher Talbot Voter 0 ? ? ?
? Rescinded Louisa P. Evans Voter 0 ? ? ?
? Town Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-410
CATEGORY. Attend Seminar
DEPARTMENT: Planning Board
Attend Seminar
Financial Impact
This free workshop is mandatory for the Town to be eligible for a Transportation Enhancements Program
grant.
Page 9
May 21. 2013
Southold Town Board Board Mcctino
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Neboysha Brashich, Transportation Commission Chair, and Heather Lanza, Planning Director, to
attend a tree workshop on -Transportation Enhancements Program/Federal Aid 101" in
Farmingdale, NY, on May 15, 2013. All expenses for travel to be a legal charge to the 2013
Transportation Commission budget.
? Vote Record - Resolution RES-2013-410
0 Adopted
? Adopted as ANnended
? Detcated esL\ye No/Nav Abstain Absent
?'1'abled lames Duo/a,.Ir Voter [a ? ? ?
? Withdrawn William Ruland Mover 0 ? ? ?
? Supervisor's Appi Jill Doherty Voter 0 ? ? ?
? Tax Receiver's Appi Christopher'ralbol Voter 0 ? ? ?
? Rescinded Louisa P. Evans Seconder 0 ? ? ?
? Town Clerk's Appl Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-411
CATEGORY. Employment - Town
DEPARTMF.NT.• Recreation
Hire Seasonal Summer Staff- Recreation Department
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
2013 seasonal summer staff for the period June 22 - September 2 as follows:
STILLWATER LIFEGUARDS HOURLY SALARY
L John Bag] ivi (1st year) ..........................................$12.17
2. Katherine Bertschi (2nd year) $12.44
3. Markis Croteau (2nd year) $12.44
4. Mally Fogarty (2nd year) $12.44
5. Katharine Freudenberg (2nd year) $12.44
6. Peter Ganley (2nd year) $12.44
7. Matthew Grzesik (5th year) $13.27
8. Dylan Hahn (2nd year) $12.44
9. Case Hamilton (2nd year) $12.44
10. Ernest Kozlowski (1st year) $12.17
If. Roy Lebkuecher (I st year) $12.17
12. Michel Liegey (3rd year) $12.72
13. John Nolan (2nd year) $12.44
14. Sean Norberg (4th year) $12.99
15. Jessica Orlando (6th year) $13.54
Page 10
May 21, 2013
Southold Town Board Board Meeting
16. Julia Orlando (2nd year)._ $12.44
17. Julio Palencia (Ist year) $12.17
18. Megan Ross (5th year) $13.27
19. Kevin Schwartz (3rd year) $12.72
20. Patrick Sinclair (I st year) $12.17
21. Lyndsie Taylor (2nd year) $12.44
22. Breton Worthington (4th year) $12.99
BEACH ATTENDANTS
I. Mary Bertschi (2nd year) $9.58
2. Caroline Metz (Ist year) $9.42
3. Grace O'Donnell (2nd year) $9.58
4. Greg SherylI (I st year) $9.42
5. Sarah Stromski (3rd year) $9.75
6. Natalie Troisi (1st year) $9.42
RECREATION SPECIALISTS (WATER SAFETY INSTRUCTORS)
I. Emma Chylinski (4th year) $17.32
BEACH MANAGERS
I . Ernest Albee ( I st year) $13.54
2. Donald Marshal I (I st year) $13.54
3. Timothy McElroy (6th year) $15.04
4. Will Seifert (3rd year) $14.14
LIFEGUARD TRAINER
1. Me Sautkulis (4th ear) $16.49
V Vote Record - Resolution RES-2013-411
m Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter El ? ? ?
? Withdrawn William Roland Voter lZ ? ? ?
? Supervisor's Appt Jill Doherty Voter 10 ? ? ?
? Tax Receiver's Appt Christopher Talbot Seconder 0 ? ? ?
? Rescinded Louisa P. Evans Mover Rl ? ? ?
? Town Clerk's Appt Scott Russell Voter ® ? ? ?
? Supt Hgwys Appt
? No Action
2013-412
CATEGORY.• Attend Seminar
DEPARTMENT: Public Works
LIPA Seminar
Page 11
May 21, 2013
Southold Town Board Board Meeting
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Tim Abrams to attend a LIPA seminar on Tuesday, June 4, 2013 in Huntington, NY. All
expenses for registration, travel to be a legal charge to the 2013 budget (meetings and seminars).
? Vote Record - Resolution RES-2013-412
0 Adopted
? Adopted as Amended
? Defeated \'es/4ve No/Nav Abstain Absent
? Tabled Janes Dinizio Jr Vrner 0 ? ? ?
? Withdrawn William Ruland Voter 0 ? ? ?
? Superv isor's Appt Jill Dohem Voter 0 ? ? ?
? Tax Receiver's Appt Christopher Talhol Moyer 0 ? ? ?
? Rescinded Louisa P. Evans Seconder 0 ? ? ?
? Town Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-413
CATEGORY.• Employment - Town
DEPARTMENT.- Accounting
Amends Resolution No. 2013-371
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution No. 2013-
371 dated May 7, 2013 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals to the position of Seasonal Police Officer for the Southold Town Police
Department, effective May 13, 2013 through September 15, 2013, at a rate of $20.81 per hour:
Robert J. Haase, Jr.
Theodore A. Richert
Steven Ficner
? Vote Record - Resolution RES-2013-413
0 Adopted
? Adopted as Amended Yes/Aye No/Nay Abstain Absent
? Defeated James Dinizio Jr Mover 0 ? ? ?
? Tabled
William Roland Voter 121 ? ? ?
? Withdrawn
Jill Doherty Voter 0 ? ? ?
? Supervisor's Appt
Christopher Talbot Voter 0 11 ? ?
? Tax Receiver's Appt
? Rescinded Louisa P. Evans Seconder 0 ? ? 0
? Town Clerk's Appt Scou Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
Page 12
May 21, 2013,
Southold Town Board Board Mcetin_
2013-414
CATEGORY. Employment - Town
DEPARTMENT: Accounting
Amends Resolution No. 2013-370
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution No. 2013-
370 dated May 7, 2013 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby appoints the following to
the position of Traffic Control Officer for the Southold Town Police Department, effective
May 13, 2013 through September 15, 2013 at a rate of $16.46 per hour:
Kevin D. Metz Jr.
Joseph F. Barszczewski
Shawn A. Williams
Eric M. Cassidy
Brian Cassidy
? Vote Record - Resolution RES-2013-414
m Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Noy Abstain Absent
? Tabled James Dinizio Jr Voter ® ? ? ?
? Withdrawn William Roland Seconder 6 ? ? ?
? Supervisor's Appt Jill Doherty Mover 0 ? ? ?
? Tax Receiver's Appt Christopher Talbot Voter [a ? ? 0
? Rescinded Louisa P. Evans Voter [a ? ? ?
? Town Clerk's Arta Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-415
CATEGORY. Employment - Town
DEPARTMENT. Accounting
Appoint Seasonal Police Officer
RESOLVED that the Town Board of the Town of Southold hereby appoints Jacob Bogden to
Page 13
May 21, 2013
Southold Town Board Board Meeting
the position of Seasonal Police Officer for the Southold Town Police Department. effective
May 22, 2013 through September 15, 2013, at a rate of $20.81 per hour.
? Vote Record -Resolution RES-2013-415
Rl Adopted
? Adopted as Amended
? Defeated 1'es/Aw No/Nav Abstain Absent
? Tabled James Dinizio Jr Voter 10 ? ? ?
? Withdrawn William Roland Mover 0 ? ? ?
? Supervisor's Appt IillDoheny Voter ? ? ?
? 7ux Receiver's Appt C'hristopher'falbol Voter El ? ? ?
? Rescinded Louisa P. Evans Seconder 0 ? ? ?
? Town Clerk's Apa Scott Russell Voter (a ? ? ?
? Supt Ilgwvs Arta
? No Action
2013-416
CATEGORY'. Contracts, Lease & Agreements
DEPARTMENT.- Town Attorney
Section III Project PPA
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Project Partnership Agreement between the Town of
Southold and The Department of the Army for the Design and Construction of the Section 1 I 1
Project at Mattituck Inlet, for storm damage prevention or mitigation caused by Federal
Navigation Project at Mattituck Inlet, subject to the approval of the Town Attorney.
? Vote Record - Resolution RES-2013-416
m Adopted
? Adopted as Amended
? Defeated Ves/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter ® ? ? ?
? Withdawn William Roland Voter ® ? ? ?
? Supervisor's Appt Jill Doherty Voter 0 ? ? ?
? Tax Receiver's Appl Christopher Talbot Seconder E ? ? ?
? Rescinded Louisa P. Evans Mover 21 ? ? ?
? Town Clerk's Appt Scott Russell Voter [a ? ? ?
? Supt Hgwys Arta
? No Action
2013-417
CATEGORY. Refund
Page 14
May 21, 2013
Southold Town Board Board Meeting
DEPARTMENT. Town Clerk
Refund Disposal Sticker
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to Teresa
Pogorzelska, in the amount of $15.00 as she purchased a dump sticker twice for the same car.
? Vote Record - Resolution RES-2013-417
0 Adopted
? Adopted as Amended
? Defeated - Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizo Jr Voter o ? ? ?
? Withdrawn William Roland Voter 0 ? ? ?
? Supervisor's Appt Jill Doheny Voter 0 ? ? ?
? Tax Receiver's Appt Christopher Talbot Mover 0 ? ? ?
? Rescinded Louisa P. Evans Seconder 0 ? ? ?
? Town Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-418
CATEGORY.• Contracts, Lease & Agreements
DEPARTUENT.- Solid Waste Management District
Recycling Equipment Grant for SWMD Screening Plant
Financial Impact:
This resolution is required to execute a pending grant contract with the DEC for the District's trommel
screening plant. Resolution language as specified by DEC.
Resolution Authorizing the Filing of an Application for a State Grant-In-Aid for a Municipal
Waste Reduction and/or Recycling Project and Signing of the associated State Contract, Under
the Appropriate Laws of New York State.
WHEREAS, the State of New York provides financial aid for municipal waste reduction and
municipal recycling projects; and
WHEREAS the Town of Southold, herein called the MUNICIPALITY, has examined and duly
considered the applicable laws of the State of New York and the MUNICIPALITY deems it to
be in the public interest and benefit to file an application under these laws; and
Page 15
May 21, 2013
Southold Town Board Board Meeting
WHEREAS, it is necessary that a Contract by and between THE PEOPLE OF THE STATE OF
NEW YORK, herein called the STATE, and the MUNICIPALITY be executed for such STATE
Aid;
NOW, THEREFORE, BE IT RESOLVED BY the Town Board of the Town of Southold:
1. That the filing of an application in the form required by the State of New York in
conformity with the applicable laws of the State of New York including all
understanding and assurances contained in said application is hereby authorized.
2. That the Southold Town Solid Waste Coordinator is directed and authorized as the
official representative of the MUNICIPALITY to act in connection with the
application and to provide such additional information as may be required and to sign
the resulting contract if said application is approved by the STATE;
3. That the MUNICIPALITY agrees that it will fund its portion of the cost of said
Municipal Waste Reduction and/or Recycling Project.
4. That the MUNICIPALITY or MUNICIPALITIES set forth their respective
responsibilities by attachedjoint resolution relative to ajoint Municipal Waste
Reduction and/or Recycling Project.
5. That this resolution shall take effect immediately.
V Vote Record - Resolution RES-2013-418
0 Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Mover 0 ? ? ?
? Withdrawn William Roland Voter 0 ? ? ?
? Supervisor's Appt Jill Doherty Seconder 0 ? ? ?
? Tax Receivers Appt Christopher Talbot Voter 0 ? ? ?
? Rescinded Louisa P. Evans Voter 0 ? ? ?
? Town Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-419
CATEGORY. Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
No Cost Time Extension Contract 0006878
Page 16
May 21, 201 3)
Southold Town Board Board Meeting
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Modification Agreement Form between the Town of
Southold and the New York State Department of State in connection with a no-cost extension of
time extending the term of Contract #C006878 (Stormwater Management in the Town of
Southold, Phase 11) to May 31, 2014, subject to the approval of the Town Attorney.
? Vote Record - Resolution RES-2013-419
0 Adopted
? Adopted as Amended
? Defeated Yes/.%.,e No/\aY Abstain Absent
? Tabled James Dinizio Jr Voter El ? ? ?
? Withdrawn William Roland Seconder '0 ? ? ?
? Supervisor's Appl Jill Doherty Mover 0 ? ? ?
? Tax Receivers Appt Christopher Talbot Voter 0 ? ? ?
? Rescinded Louisa P. Evans Voter 0 ? ? ?
? Town Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-421
CATEGORY.- Contracts, Lease & Agreements
DEPARTNIE.NT. Town Attorney
Agreement W/Custom Computer Specialists/Email Server Upgrade
WHEREAS, Custom Computer Specialists, Inc. submitted the lowest responsible cost proposal
in response to the Town's request for estimates to upgrade the Town's exchange server; now,
therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby accepts the Proposal of
Custom Computer Specialists, Inc. to upgrade the Town's exchange server at the prices
submitted in their proposal dated May 13, 2013, to be a legal charge to the 2013 budget
(H. 1680.2.600.400); and be it further
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 Custom
Computer Specialists, Inc. in connection with this upgrade.
? Vote Record - Resolution RES-2013-421
O Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended James Dinizio Jr Voter 0 ? ? ?
? Defeated William Roland Mover 0 ? ? ?
? Tabled Jill Doherty Voter 0 ? ? ?
? Withdrawn Christopher Talbot Voter 0 ? ? ?
? Supervisor's Appt Louisa P. Evans Seconder 0 ? ? ?
? Tax Receivers Appt Scott Russell Voter 0 ? ? ?
Page 17
May 21, 2013
Southold Town Board Board Meeting
? Rescinded
? 'ro,w 0erk's Appt
? Supt Hgwys Appt
? NoAction
2013-422
CATEGORY- Public Service
DEPARTWENT: Town Attorney
Quiet Skies to East Hampton Town Board
WHEREAS, the Town of East Hampton is the proprietor and operator of the East Hampton
Airport; and
WHEREAS, excessive aircraft noise from the ever-increasing traffic of jets, seaplanes and other
propeller craft, and helicopters approaching and leaving the East Hampton Airport for years has
interfered with East End residents' peaceful enjoyment of their properties; and
WHEREAS, the Town of East Hampton exacerbated the noise impact burden on Southold Town
residents with its current Policy of moving air traffic to other East End areas rather than limiting
the ground level aircraft noise impact burden; and
WHEREAS, the only solution to the problem of excessive and increasing aircraft noise from the
operation of the East Hampton Airport will come from a policy of noise limitation by the
imposition of reasonable aircraft access limits such as nighttime and weekend curfews that may
be lawfully imposed by municipal airport proprietors; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold finds the Town of East Hampton's
current Policy of moving around rather than limiting the ground level aircraft noise impact
burden can result in an unacceptable discrimination against the residents of the Town of
Southold and the Town of Southold, on behalf of its residents affected thereby and on behalf of
the Town of Southold itself, requests that the Town Board of the Town of East Hampton adopt a
comprehensive aircraft noise limitation policy applying tojets, seaplanes, other propeller craft
and helicopters that will include evening and weekend curfews and all other reasonable Airport
access restrictions pursuant to its municipal proprietary rights at the earliest possible time and
certainly immediately after 31 December 2014; and be it further
RESOLVED that the Town of Southold requests that the Town Board of the Town of East
Hampton, in support of such a comprehensive Policy of reasonable Airport access restrictions,
plan to operate the East Hampton Airport as a self-sustaining enterprise and refuse to seek any
further Federal Aviation Administration funding and contractual waiver of proprietary rights;
and be it further
Page 18
May 21, 2013
Southold Town Board Board Meetina
RESOLVED that the Town of Southold requests that the Town Board of the Town of East
Hampton provide this Board sixty (60) days notice of any future change in Airport policy that
might have an adverse impact on residents of the Town of Southold and their properties; and be
it further
RESOLVED that Supervisor Scott A. Russell is hereby authorized and directed to transmit a
copy of this resolution promptly to the Town Board of the Town of East Hampton and
communicate this Town Board's strong intentions underlying this resolution.
? Vote Record - Resolution RES-2013-122
0 Adopted
? Adopted as Amended
? Defeated es/Aye No/Noy Abstain Absent
? Tabled .lames Dinizio Jr Voter 0 ? ? ?
? Withdrawn William Roland Voter 0 ? ? ?
? Supervisor's Appt Jill Doherty Voter 0 ? ? ?
? Tax Receiver's Apia Christopher Talbot Seconder 0 ? ? ?
? Rescinded Louisa P. Evans Mover 0 ? ? ?
? Town Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appi
? No Action
2013-423
CATEGORY: Budget Modification
DEPARTMENT.• Trustees
Budget Modification
Financial Impact:
Transfer funds for monthly Public Legal Notices regarding Trustee Public Board Hearings
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 General
Fund Whole Town budget as follows:
From
A.8090.4.100.650 Shellfish Advisory $1,000.00
To:
A.8090.4.600.100 Legal Notices $1,000.00
? Vote Record - Resolution RES-2013-423
0 Adopted
? Adopted as Amended Yes/Aye No/Nay Abstain Absent
? Defeated James Dinizio Jr Voter 0 ? ? ?
? Tabled William Roland Voter 0 ? ? ?
? Withdrawn Jill Doherty Voter 0 1 ? ? ?
? Supervisors Appt Christopher Talbot Mover D ? ? ?
Page 19
May 21, 201 3)
Southold Town Board Board Meeting
? 'rax Receive,', App( LouisaI'. Beans Seconder Rl ? ? ?
? Rescinded Stoll Russell Voter 0 ? ? ?
? Town Clerk's Appl
? Supt Hgwys APpt
? No Action
2013-424
CATFGORY. Bid Acceptance
DEPARTMENT: Police Dept
Accept Bid for Boat Motors
RESOLVED the Town Board of the Town of Southold hereby accepts the bid of Southold
Marine Center in the amount of $30,888.00 for supplying two boat motors to the Southold Town
Police Department Marine Unit, all in accordance with the Town Attorney.
V Vote Record - Resolution RES-2013-424
0 Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Mover m ? ? O
? Withdrawn William Roland Voter R ? ? ?
? Supervisors Appt Jill Doherty Seconder 0 ? ? ?
? Tax Receivers Appt Christopher Talbot Voter D ? ? ?
? Rescinded Louisa P. Evans Voter [a ? ? ?
? Town Clerk's Appt Scott Russell Voter [a ? ? ?
? Supt Hgwys App!
? No Action
2013-425
CATEGORY: Attend Seminar
DEPARTMENT. Engineering
Richter Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to James
Richter to attend a seminar on Erosion and Sediment control in Riverhead, NY, on June 5, 2013.
All expenses for registration, travel to be a legal charge to the 2013 Engineering budget
(meetings and seminars).
? Vote Record - Resolution RES-2013-425
® Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended James Dinizio Jr Voter 1 ? ? ?
Page 20
May 21, 201 3)
Southold Town Board Board Mecting,
? Detested William Roland Sconder 0 ? ? ?
? Tabled Jill Doherty Maeer 0 ? ? ?
? Withdrawn Christopher Talbot Voter o ? ? ?
? Supervisor's Appt Louisa P. Evans Voter 0 ? ? ?
? Tax Receiver's Appt Scott Russell Voter 0 ? ? ?
? Rescinded
? Town Clerk's Appt
? Supt Hgwys Appt
? No Action
2013-426
CATEGORY. Employment - Town
DEPARTMENT.• Accounting
Hire Student Intern 11- Engineering Department
RESOLVED that the Town Board of the Town of Southold hereby appoints Sarah A. Cote to
the position of Student Intern II in the Engineering Department at a rate of 515.00 per hour,
said appointment starting on May 22, 2013 and ending August 16, 2013.
V Vote Record - Resolution RES-2013-426
m Adopted
? Adopted as Amended _
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter o ? ? ?
? Withdrawn William Roland Mover [a ? ? ?
? Supervisor's Appt Jill Doherty Voter m ? ? ?
? Tax Receiver's Appt Christopher Talbot Voter 0 ? ? ?
? Rescinded Louisa P. Evans Seconder (a ? ? ?
? Town Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-427
CATEGORY. Contracts, Lease & Agreements
DEPART.MENT.• Town Attorney
Assessors to Retain Donald Stirnweis/Small Claims Appraisals
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Assessors to
retain Donald G. Stirnweis of North Fork Real Estate Services to perform property appraisals for
Page 21
May 21, 2013
Southold Town Board Board Meetintr
small claims cases. at a cost not to exceed $60.00 per property/appraisal, with a minimum of 200
cases and a maximum of 400 cases, subject to the approval of the'Down Attorney.
? Vote Record - Resolution RES-2013-427
10 Adopted
? Adopted as Amended
? Defeated N'es/aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter 0 ? ? ?
? Withdrawn William Roland Voter 0 ? ? ?
? Supervisor's Appt Jill Doheriv Mover M ? ? ?
? "fax Receiver's Appl Christopher Talbot Voter 0 ? ? ?
? Rescinded Louisa P. Evans Seconder D ? ? ?
? Town Clerk's Appl Scott Russell Voter D ? ? ?
? Supt Hgwys Appt
? No Action
2013-428
Cwt TEGORY.- Bid Acceptance
DEPARTMENT: Public Works
Accept Bid DPW
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Frank
Blangiardo in the Amount of $675.00 for asset #2329 and be it further
RESOLVED that there were no bids for Asset # 2328 and the vehicle is to be disposed of.
? Vote Record - Resolution RES-2013-428
0 Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter ? ? ? ?
? Withdrawn William Roland Voter 0 ? ? ?
? Supervisor's Appt Jill Doherty Voter 21 ? ? ?
? Tax Receiver's Appl Christopher Talbot Mover 0 ? ? ?
? Rescinded Louisa P. Evans Seconder 0 ? ? ?
? lox" Clerk's Appt Scott Russell Voter R ? ? ?
? Supt Hgwys Appt
? No Action
2013-429
CATEGORY. Bid Acceptance
Page 22
May 21, 201J
Southold Town Board Board Meeting
DEP4R7'111E T., Solid Waste Management District
- MSW Bid Acceptance
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Progressive Waste Solutions TS of Long Island, Inc. to supply the town with MSW haul and
disposal services for the period July 1, 2013 through June 30, 2015 at a per ton cost of $84.95
and $87.50 respectively per contract year as submitted in their bid of April 25, 2013, all in
accordance with the requirements set out in the bid specifications and the Town Attorney.
? Vote Record- Resolution RES-2013-429
0 Adopted
? Adopted as Amended
? Defeated 1'es/Ave No/Nay Abstain Absent
? Tabled James Dinizio Jr Mover ? ? ?
? Withdrawn William Roland Seconder 0 ? ? ?
? Supervisor's Appt Jill Doherty Voter 0 ? ? ?
? Tax Receiver's Appal Christopher Talbot Voter 0 ? ? ?
? Rescinded Louisa P. Evans Voter o ? ? ?
? Town Clerk's Apa Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-430
CATEGORY. Public Service
DEPARTMENT: Town Clerk
Approve the Issuance of a Fireworks Permit by the Town Clerk to the Mattituck Lions, for Fireworks
Displays on June 14 and June 15, 2012 (Friday and Saturday)
RESOLVED the Town Board of the Town of Southold hereby approves the issuance of a
fireworks permit by the Town Clerk to the Mattituck Lions, for fireworks displays on Friday,
June 14 and Saturday, June 15, 2013 in conjunction with the Mattituck Lions' Strawberry
Festival, on the northeast side of Strawberry Field, Mattituck, New York upon the payment of a
fee of $200, subject to the applicant's compliance with the requirements of the Town's policy
regarding the issuance of fireworks permits and subject to the approval of the Town Attorney.
? Vote Record - Resolution RES-2013-430
0 Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended - r - -
James Dinizio Jr Voter Rl ? ? ?
? Defeated William Roland Seconder 0 ? ? ?
? Tabled
? Withdrawn Jill Doherty Mover 0 ? ? ?
11 Supervisor's Appt Christopher Talbot Voter 0 ? ? ?
? "fax Receivers Appt Louisa P. Evans Voter 0 ? ? ?
? Rescinded Scott Russell Voter 0 ? ? ?
? Town Clerk's Appt
Page 23
May 21, 20 13
Southold Town Board Board Mectine
? supl I [",INS Apps
? No Action
2013-431
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Road Closures for North Fork Country Club Member/Guest Tournament
Financial Impact:.
Police cost for event - $658.40
RESOLVED the Town Board of the Town of Southold hereby grants permission to the North
Fork Country Club's Annual Golf Tournament in Cutchogue for a limited closure of Moore's
Lane, from the Main Road to the southerly line of the "Country Club Estates subdivision, total
closure from that southerly point South to the northern line of the William Tyree land parcel, and
limited closure from that point south to the intersection of Moores Lane and New Suffolk
Avenue (closures would permit access to residents of Moores Lane and "Country Club Estates"),
on Friday, July 19, 2013 from 7:00 AM to 6:00 PM and Saturday, July 20, 2013 from 7:00 AM
to 3:00 PM provided they file with the Town Clerk a $100 fee, a $250 Clean-up Deposit, a
remuneration fee for police coverage of $658.40 and a One Million Dollar Certificate of
Insurance naming the Town of Southold as an additional insured and notify Capt. Kruszeski
immediately upon the approval of this resolution to coordinate traffic control. Support is for this
year only, as the Southold Town Board continues to evaluate the use of town roads.
? Vote Record - Resolution RES-2013-431
R1 Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter 0 ? ? ?
? Withdrawn William Roland Mover 0 ? ? ?
? Supervisors Appt Jill Doherty Voter 0 ? ? ?
? Tax Receivers Appt Christopher Talbot Voter ? ? El ?
? Rescinded Louisa P. Evans Seconder (0 ? ? ?
? Town Clerk's Appt Scott Russell Voter 1 ? ? ?
? Supt Hgwys Appt
? No Action
2013-432
CATEGORK Public Service
DEPARTMENT: Town Clerk
Family Movie Night at Strawberry Fields by Mattituck-Cutchogue PTA
Page 24
May 21, 2013
Southold Town Board Board Meeting
Financial Impact,
C wi to Police Deparnnew = S98.176
RESOLVED the Town Board of the Town of Southold hereby grants permission to the
Mattituck-Cutchogue PTA to use Strawberry Fields in Mattituck on Thursday, July 11, 2013 at
6:00 PM to hold a fund raiser Movie Night for Families provided:
1. The file with the Town Clerk a One Million dollar Certificate of Insurance naming the
Town of Southold as additional insured:
2. Submit a $250 deposit for clean-up (deposit to be returned after event provided area is
cleaned of any debris from event):
3. Coordinate traffic control upon notification of the adoption of this resolution with
Captain Kruszeski to the Southold Town Police Department
All fees to be waived. Support is for this year only, as the Southold Town Board continues to
evaluate the use of town facilities.
V Vote Record - Resolution RES-2013-432
0 Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dmizio Jr Voter m ? ? ?
? Withdrawn William Roland Voter 0 ? ? ?
? Supervisors Appt Jill Doherty Voter 0 ? ? ?
? Tax Receiver's Appl Christopher Talbot Seconder 0 ? ? ?
? Rescinded Louisa P. Evans Mover 0 ? ? ?
? Town Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-433
CATEGORY. Close/Use Town Roads
DEPARTMENT- Town Clerk
New Suffolk Waterfront Chowderfest
Financial Impact.
no police
RESOLVED the Town Board of the Town of Southold hereby grants permission to the New
Suffolk Waterfront Fund for a total closure of Main Street, New Suffolk
at the eastern most end, on Saturday, May 25, 2013 from 12 Noon to 3:00 PM provided they
Page 25
May 21, 2013
Southold Tolsm Board Board Meeting
I . They file with the Town Clerk a One Million Dollar Certificate of Insurance
naming the Town of Southold as an additional insured; $250.00 deposit for clean-up
(deposit to be returned after event upon recommendation of Chief Flatley;
Southold Town Police Department);
2. Contact Captain Kruszeski for use of Police barricades for the event,
4. No permanent markings be placed on town, county or state roads or property for
the event;
5. Any road markings or signs for the event be removed within twenty-four (24)
hours of the completion of the event.
Support is for this year only, as the Southold Town Board continues to evaluate the use of town
roads. All fees associated with this event shall be waived.
? Vote Record - Resolution RNS-2013-433
O Adopted
? Adopted as Amended
? Defeated 1'es/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter 0 ? ? ?
? Withdrawn William Roland Voter 0 ? ? ?
? Supervisors Appt Jill Doherty Voter 0 ? ? ?
? l as Receiver's Appt Christopher Talbot Mover 0 ? ? ?
? Rescinded Louisa P_Evans Seconder 0 ? ? ?
? Town Clerk's Arta Scott Russell Voter 0 ? ? ?
? Supt Hgwys Appt
? No Action
2013-434
CATEGORY. Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Software Purchase Agreement/ACS Enterprise
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the New Vision Software Purchase Agreement & License
between the Town of Southold and ACS Enterprise Solutions, LLC in connection with support
services for the Town's financial software application at a cost of $813.15 per month for the
period commencing on July 1, 2013 and ending on June 30, 2014, subject to the approval of the
Town Attorney.
? Vote Record - Resolution RES-2013-434
0 Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended James Dinizio Jr Mover 0 ? ? ?
? Defeated William Roland Voter 0 ? ? ?
? Tabled Jill Doherty Voter 0 ? ? ?
? Withdrawn Christopher Talbot Voter 0 ? ? ?
? Supervisor's Appi Louisa P. Evans Seconder 0 ? ? ?
? Tax Receiver's Appt Scott Russell Voter 0 ? ? ?
Page 26
May 21, 201J
Southold Town Board Board Meetin'a
? Rc,doded
? loon Clerk. Appi
? Supl Hgwys Appt
? No Action
2013-435
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
MS4 Municipal Compliance Certification Form
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the MS4 Municipal Compliance Certification Form in
conjunction with the Town's submission of its MS4 Annual Report, following the close of the
public comment period relating to the content of the Report on May 16, 2013, subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2013435
* Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dlnizio Jr Voter 0 ? ? ?
? Withdrawn William Ruland Seconder 0 ? ? ?
? Supervisor's Appt Jill Doherty Mover Rl ? ? ?
? Tax Receiver's Appl Christopher Talbot Voter 0 ? ? ?
? Rescinded Louisa P. Evans Voter ® ? ? ?
? Town Clerk's Appt Scott Russell Voter la ? ? ?
? Supt Hgwys Apla
? No Action
2013-436
CATEGORY. Contracts, Lease & Agreements
DEPARTTIFNT.• Town Attorney
Agreement W/McLean Associates/NRCS Project
RESOLVED that the Town Board of the Town of Southold hereby authorizes Supervisor Scott
A. Russell to retain L.K. McLean Associates, P.C. to complete engineering and survey services
in connection with the Emergency Watershed Protection Project S-TSH-01 for the repairs of
various dikes damaged by Superstorm Sandy, in accordance with their proposal dated May 21,
2013, at a cost not to exceed $58,900.00, and further authorizes and directs Supervisor Scott A.
Page 27
May 21, 2013
Southold Town Board Board Meeting
Russell to execute a Professional Services Agreement bemecn the Town and 1..K. McLean
Associates, P.C. regarding salve, subject to the approval of the Town Attorney.
? Vote Record - Resolution RES-2013-436 -
0 Adopted
? Adopted as Amended
? Defeated - Yes/Ave No/Nay Abstain Absent
? Tabled lames DlnlJlo Jr Voter ? ? 0 ?
? Withdrawn William Roland Mover 0 ? ? ?
? Supervisors Appt IillDohenc Voter 0 ? ? ?
? Tax Receiver's Appt Christopher'lalbot Seconder 0 ? ? ?
? Rescinded Louisa P. Evans Voter 0 ? ? ?
? Trnvn Clerk's Appt Scott Russell Voter 0 ? ? ?
? Supt ngwys Appt
? No Action
2013-437
CATEGORY. Policies
DEPARTMENT: Town Attorney
Adopt TOS Network-Based Panic Button Policy
RESOLVED that the Town Board of the Town of Southold hereby adopts the Town of Southold
Network-Based Panic Button Policy, effective June I, 2013, and directs the Executive Safety
Committee to distribute copies of the Policy to all employees.
? Vote Record - Resolution RES-2013-437
0 Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled James Dinizio Jr Voter 0 ? ? ?
? Withdrawn William Roland Voter 0 ? ? ?
? Supervisors Appt Jill Doherty Voter 0 ? ? ?
? Tax Receiver's Appt Christopher Talbot Seconder 0 ? ? ?
? Rescinded Louisa P. Evans Mover 0 ? ? ?
? Town Clerk's Apps Scott Russell Voter 0 ? ? ?
? Supt Hgwys Apps
? No Action
VI. Public Hearings
Motion To: Adjourn Town Board Meeting
Page 28
May 21, 20 1')
Southold Town Board Board Mcetina
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at 5:04P.M.
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED JUNANIMOUSJ
MOVER: Christopher Talbot, Councilman
SECONDER: Louisa P. Evans, Justice
AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell
Page 29