Вы находитесь на странице: 1из 21

ELIZABETH A.

NEVILLE Road TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER 1800 RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER

Town Hall, 53095 Main PO Box 1179 Southold, NY 11971 Fax (631) 765-6145 Telephone: (631) 765 www.southoldtownny.gov

Tentative 3/8 3:00 pm

AGENDA
SOUTHOLD TOWN BOARD
March 12, 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.southoldtownny.gov Click on Town Board OnLine; 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 March 12, 2013 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Councilman James Dinizio Jr Councilman William Ruland Present Absent Late Arrived

Southold Town Meeting Agenda - March 12, 2013 Page 2 Councilwoman Jill Doherty Councilman Christopher Talbot Justice Louisa P. Evans Supervisor Scott Russell I. REPORTS 1. Special Projects Coordinator February 2013 2. Building Department February 2013 3. Town Clerk Report February 2013 II. 1. PUBLIC NOTICES Army Corps of Engineers Application by Fred de la Vegan and Lawrence Higgins, 15437 Main Rd., East Marion to install an elevated catwalk attached to a step down platform. Dam Pond. Comments due by March 18, 2013 2. Suffolk County Department of Economic Development and Planning - Aquaculture Lease Board Meetings Amended Public Notice concerning the public meetings to review and consider the 35 sites identified. Meetings will be held in the 4th Floor conference Room at the H. Lee Dennison Bldg., 100 Veterans Memorial Highway, Hauppauge. 1st meeting is Tuesday March 12 at 3:00pm as originally posted; 2nd meeting changed to Wednesday, April 10, 2013 at 3:00pm. III. IV. 1. COMMUNICATIONS DISCUSSION

9:00 Am - Bob Duffin, Youth Bureau Board & Phillip Beltz Community Service Forum

2.

9:15 Am - Michael Collins, Jamie Richter, Lloyd Reisenberg, John Sepenoski AutoCAD Upgrade for Engineering and ArcGIS online software

3.

9:30 Am - Lloyd Reisenberg, Phillip Beltz National Disaster Recovery Framework

4.

9:45 Am - Jim Bunchuck Hauling Bids

Southold Town Meeting Agenda - March 12, 2013 Page 3 5. 10:00 Am - Diane Burke, Interim Director for Habitat for Humanity, Rona Smith, Housing Advisory Commission, Phillip Beltz Suffolk County 72H Program Affordable Housing Opportunity 6. 10:15 Am - Jeff Standish Tree Removal - Brown's Hill Cemetery 7. 8. 9. 10. Request from John Betsch for Shoreline Clean-Up Home Rule Requests Consider Resolution to Adopt Climate Smart Communities Pledge East End Wind Symposium - Wind Turbines Councilman Talbot 11. 12. 13. 14. Consider Resolution to Rename the MS4 Compliance Committee to Stormwater Management Committee Committee Terms Expirations and Vacancies Mission Statement for Down's Farm Preserve and Nature Center LL/Proposed Amendments to Ch.280-123,A(1)(A) to be referred to Code Committee 15. LL/ Bayview Road Stop Sign PH this evening 16. EXECUTIVE SESSION - Labor Matters involving employment of particular person(s) Update on CSEA Negotiations Update on PBA Negotiations SPECIAL PRESENTATION Proclamation to Officer Peter Onufrak MINUTES APPROVAL RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, January 15, 2013 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, January 29, 2013

Southold Town Meeting Agenda - March 12, 2013 Page 4 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, February 12, 2013 V. RESOLUTIONS

2013-194
CATEGORY: DEPARTMENT: Approve Audit Audit Town Clerk

RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated March 12, 2013.
Vote Record - Resolution RES-2013-194 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-195
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, March 26, 2013 at the Southold Town Hall, Southold, New York at 4:30 P.M..
Vote Record - Resolution RES-2013-195 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - March 12, 2013 Page 5

2013-196
CATEGORY: DEPARTMENT: Budget Modification Police Dept

Police Department-Budget Increase Financial Impact: PD Donation

RESOLVED that the Town Board of the Town of Southold hereby increases the 2013 General Fund Whole Town budget as follows: Revenues: A.2705.40 Appropriations: A.3120.2.200.200
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Gifts & Donations Office Equipment/Chairs

$500 $500

Vote Record - Resolution RES-2013-196

2013-197
CATEGORY: DEPARTMENT: Employment - Town Police Dept

Police Dept-Request to Advertise for Traffic Control Officers

RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for two (2) weeks for Traffic Control Officers for the 2013 summer season at the hourly wage of $16.46 per hour. Applications must be received by Friday, April 5, 2013.
Vote Record - Resolution RES-2013-197 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - March 12, 2013 Page 6


Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell

2013-198
CATEGORY: DEPARTMENT: Ratify Fishers Island Reso. Town Clerk

Approve Mattern Construction, Inc for North Ramp Project

RESOLVED the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated February 26, 2013 to award the North Ramp Restoration Project outlined in the November 2012 Contract Documents and Construction Specifications prepared by Gibble Norden Champion Brown, the District?s Consulting Engineers, to Mattern Construction, Inc., the lowest responsible bidder.
Vote Record - Resolution RES-2013-198 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-199
CATEGORY: DEPARTMENT: Refund Human Resource Center

Authorize Refund of Katinka House Fees

RESOLVED the Town Board of the Town of Southold hereby authorizes a refund, as recommended by Karen McLaughlin, Director of Human Services, of $390.00 to David Haas for payment of day care fees at Katinka House for Madeline Haas for 13 days Ms. Haas was unable

Southold Town Meeting Agenda - March 12, 2013 Page 7 to attend in February due to declining health conditions,.
Vote Record - Resolution RES-2013-199 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-200
CATEGORY: DEPARTMENT: Advertise Town Clerk

Advertise for ZBA Member

RESOLVED the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for a member to the Zoning Board of Appeals to fill the vacancy created by the resignation of James Dinizio Jr.
Vote Record - Resolution RES-2013-200 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-201
CATEGORY: DEPARTMENT: Budget Modification Public Works

2012 Budget Modification DPW Financial Impact: To cover overexpended line in 2012

Southold Town Meeting Agenda - March 12, 2013 Page 8 RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town budget as follows: From: A.5182.4.100.550 To: A.5182.4.400.700
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012

Street Light Part/Supply

$1199.00

Pole Rental

$1199.00

Vote Record - Resolution RES-2013-201

2013-202
CATEGORY: DEPARTMENT: Refund Town Clerk

Refund of a Duplicate Disposal Stickers

RESOLVED the Town Board of the Town of Southold hereby authorizes a refund of $22.50 to William and Lisa Mensch, 265 Daisy Road, Mattituck, NY 11952, for disposal permits #08925 and 08926, as they already had purchased permits #03963 and 03964 in 2012 for the same vehicles. Duplicate permits have been returned.
Vote Record - Resolution RES-2013-202 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - March 12, 2013 Page 9

2013-203
CATEGORY: DEPARTMENT: Budget Modification Information Technology

2013 Budget Modification - IT Financial Impact: Information Technologies Budget Modification Funding is Required for Municity Training

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 General Fund, Whole Town budget as follows: From: A.1680.4.400.556 Town Clerk Maintenance A.1680.4.400.555 Tax Collection Maintenance A.1680.4.400.358 Time Management A.1680.4.400.600 Laserfiche Maintenance To: A.1680.4.400.200 Training
Vote Record - Resolution RES-2013-203 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

$225.00 $300.00 $400.00 $375.00 $1300.00

2013-204
CATEGORY: DEPARTMENT: Close/Use Town Roads Town Clerk

Grant Permission to the Mattituck Chamber of Commerce to Hold Its Annual Mattituck Street Fair Financial Impact: Total Police Department Cost for Event = $329.20

RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Mattituck Chamber of Commerce to hold its Annual Mattituck Street Fair and to close

Southold Town Meeting Agenda - March 12, 2013 Page 10 down Love Lane and Pike Street, east and west of Love Lane, Mattituck on Saturday July 13, 2013 from 8:00 AM to 4:30 PM provided: 1. 2. 3. 4. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured Contact Capt. Kruszeski upon receipt of the approval of this resolution to coordinate traffic control. No permanent markings be placed on town, county or state roads or property for the event Any road markings or signs for the event be removed within twenty-four (24) hours of the completion of the event.

All fees shall be waived. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads.
Vote Record - Resolution RES-2013-204 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-205
CATEGORY: DEPARTMENT: Close/Use Town Roads Town Clerk

Southold Village 4Th of July Parade at 12 Noon Financial Impact: Police Department cost for event = $450.90

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Southold Village Merchants to march from Boisseau Avenue to Tuckers Lane along Route 25 for its 16th Annual 4th of July Parade in Southold, on Thursday, July 4, 2013, beginning at 12:00 noon, provided they closely adhere to the following five (5) conditions: 1. 2. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured; Coordinate traffic control upon notification of the adoption of this resolution with Captain Kruszeski

Southold Town Meeting Agenda - March 12, 2013 Page 11 3. 4. No objects of any kind shall be thrown to event spectators No permanent markings be placed on town, county or state roads or property for the event; 5. Any temporary non-permanent road markings or signs for the event must 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 have been waived.
Vote Record - Resolution RES-2013-205 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-206
CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney

Agreement W/Group for the East End for Beach-Dependent Species Management Program

RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and the Group for the East End in connection with the Beach-Dependent Species Management Program in the total amount of $20,000.00 for the term April 1, 2013 through March 31, 2015, with automatic renewal option, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2013-206 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - March 12, 2013 Page 12

2013-207
CATEGORY: DEPARTMENT: Property Usage Recreation

Approve Tennis Court Use by Southold High School

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Southold High School to use 6 tennis courts at Tasker & Jean Cochran parks for varsity matches for a total of 11 days beginning March 20 and ending on May 1, dates to be coordinated with the Southold Town Recreation Department. The applicant must file with the Town Clerks Office a One Million Dollar Certificate of Insurance naming the Town of Southold as additional insured, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2013-207 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-208
CATEGORY: DEPARTMENT: Budget Modification Accounting

Modify 2013 General Fund Whole Town Budget Financial Impact: Provide appropriation for January earnings of Executive Assistant retired as of January 30 and allocate budget for payment of his accumulated leave time

RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund 2013 budget as follows: From: A.1490.1.100.300 A.1490.1.100.400 A.1990.4.100.100 To:

Public Works Administration, Vacation Earnings Public Works Administration, Sick Earnings Unallocated Contingencies Total

$ 17,400 62,000 5,675 $ 85,075

Southold Town Meeting Agenda - March 12, 2013 Page 13 A.1490.1.100.100 A.8660.1.100.100 A.8660.1.100.200 A.8660.1.100.300 A.8660.1.100.400
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Public Works Administration, Regular Earnings Community Development, Regular Earnings Community Development, Overtime Earnings Community Development, Vacation Earnings Community Development, Sick Earnings Total

$ 1,250 8,300 125 16,900 58,500 $ 85,075

Vote Record - Resolution RES-2013-208

2013-209
CATEGORY: DEPARTMENT: Committee Resignation Town Clerk

Business Liaison Resignation and Authorize to Advertise for Same

RESOLVED the Town Board of the Town of Southold hereby accepts the resignation of John Stype as the Business Liaison for Southold Town, effective immediately, and authorizes the Town Clerk to advertise for the Business Liaison position created by Mr. Stypes resignation.
Vote Record - Resolution RES-2013-209 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-210
CATEGORY: DEPARTMENT: Budget Modification Land Preservation

Southold Town Meeting Agenda - March 12, 2013 Page 14

2012 CPF Budget Line Modification Financial Impact: to transfer funds to an overdrawn budget line

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 Community Preservation Fund (2% tax) budget as follows:

From: H3.8710.2.400.100 Capital Outlay, C.S. Land Use Consultants $ 1,218.00

To: H3.9030.8.000.000
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Employee Benefits Social Security

$ 1,218.00

Vote Record - Resolution RES-2013-210

2013-211
CATEGORY: DEPARTMENT: Refund Town Clerk

Refund of a Duplicate Disposal Stickers

RESOLVED the Town Board of the Town of Southold hereby authorizes a refund of $15.00 to Sy Ghassemi, P O Box 20, Lynbrook, New York 11563, for disposal permit #09284, as he already had purchased permit #05192 in 2012 for the same vehicle. Duplicate permit has been returned.
Vote Record - Resolution RES-2013-211 Adopted Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - March 12, 2013 Page 15


Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell

2013-212
CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney

IMA W/Village of Greenport & KVS Information Systems, Inc. Regarding the Town Providing Access for Tax Assessments and Property Information to the Village of Greenport

RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Intermunicipal Agreement between the Town of Southold, the Village of Greenport, and KVS Information Systems, Inc. in connection with the Town providing access regarding tax assessments and property information to the Village of Greenport, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2013-212 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-213
CATEGORY: DEPARTMENT: Employment - FIFD Accounting

Acknowledges the Retirement of John S. Gural

Southold Town Meeting Agenda - March 12, 2013 Page 16 WHEREAS, the Town of Southold has received email notification on March 6, 2013 from the NYS Retirement System concerning the retirement of John S. Gural effective March 15, 2013 and has forwarded the same via email on March 6, 2013 to the Fishers Island Ferry District, and WHEREAS, the Town Board of the Town of Southold is required to approve the retirement of employees of the Fishers Island Ferry District, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of John S. Gural from the position of Purser for the Fishers Island Ferry District effective March 15, 2013.
Vote Record - Resolution RES-2013-213 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-214
CATEGORY: DEPARTMENT: Grants Land Preservation

USDA-NRCS 2013 Grant Proposal Submission

RESOLVED the Town Board of the Town of Southold hereby authorizes submission of a 2013 proposal to the United States Department of Agriculture (USDA) Natural Resources Conservation Service (NRCS), administering on behalf of the Commodity Credit Corporation, whereby the Town of Southold proposes a cooperative effort to acquire the development rights to agricultural properties which have been submitted by their owners to the Land Preservation Committee of the Town of Southold for sale of such rights to the Town of Southold, in accordance with the terms of the Fiscal Year 2013 Farm and Ranch Lands Protection Program (FRPP).
Vote Record - Resolution RES-2013-214 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - March 12, 2013 Page 17


Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Louisa P. Evans Scott Russell

2013-215
CATEGORY: DEPARTMENT: Advertise Town Clerk

Advertise for Pumpout Boat Operators

RESOLVED the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for Pump-Out Boat Operators for two consecutive weeks in the Suffolk Times for operators in Southold and in the Fishers Island Fog Horn publication and the New London Day for the Fishers Island position(s).
Vote Record - Resolution RES-2013-215 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-216
CATEGORY: DEPARTMENT: Public Service Town Clerk

Appoint Todd A. Grundmeier as a Temporary Marriage Officer

RESOLVED the Town Board of the Town of Southold hereby appoints Todd A. Grundmeier as a Temporary Marriage Officer for the Town of Southold, on Friday, June 21, 2013 only, to serve at no compensation.
Vote Record - Resolution RES-2013-216 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt James Dinizio Jr William Ruland Jill Doherty Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - March 12, 2013 Page 18


Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Christopher Talbot Louisa P. Evans Scott Russell

2013-217
CATEGORY: DEPARTMENT: Budget Modification Information Technology

Information Technologies Budget Modification for Computer Equipment Financial Impact: Information Technologies Budget Modification for Computer Equipment

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 budget as follows: General Fund Whole Town From: A.1680.2.400.450 Workstation/Server Peripherals To: A.9901.9.000.100 Transfer to Capital Fund Capital Fund Increase Revenues H.5031.35 Interfund Transfers Increase Appropriations H.1680.2.600.100 Workstations and Printers
Vote Record - Resolution RES-2013-217 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

$2,000 $2,000

$2,000 $2,000

2013-218
CATEGORY: Affordable Housing

Southold Town Meeting Agenda - March 12, 2013 Page 19


DEPARTMENT: Town Attorney

Approve Sale of 720 Cottage Way, Mattituck

RESOLVED that the Town Board of the Town of Southold, in accordance with the provisions of Section 280-30(A)(2) of the Town Code and applicable Covenants and Restrictions, hereby approves the sale of the affordable housing unit located at 720 Cottage Way, Mattituck, by Todd W. Jackson to Kyle Steele and Jennifer Ferriolo, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2013-218 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-219
CATEGORY: DEPARTMENT: 2013 Spring Clean-Up Public Service Highway Department

RESOLVED by the Town Board of the Town of Southold that the Highway Department Spring Cleanup will start on Monday, April 8, 2013, at Orient Point. Our highway crews will remove only BRUSH and LEAVES and work in a westerly direction until they reach Laurel. Due to the fact that substantial brush has been placed out as a result of Super Storm Sandy (and other severe storms), we will only pass through an area once; be it further RESOLVED that the Town Board hereby authorizes the acceptance of residential leaves and brush (free of charge for six weeks), at the Southold Town Compost Facility in Cutchogue. This six-week grace period is for those homeowners who wish to take their leaves and brush directly to the Towns compost site, provided that they have the applicable sticker. The grace period will start Monday, April 1, 2013, and end Sunday, May 12, 2013; be it further RESOLVED that commercial landscaping and tree removal companies will no longer be permitted to deposit any loads of branches or yard debris for removal in the Towns right-ofway. It will be the homeowners responsibility to make certain that their contractor(s) haul their yard debris to the Cutchogue Compost Facility as anyone caught dumping in the Town right-of-way will be fined for illegal dumping;

Southold Town Meeting Agenda - March 12, 2013 Page 20 and, be it further RESOLVED that the Fishers Island Spring Cleanup will also commence on Monday, April 8, 2013.
Vote Record - Resolution RES-2013-219 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-220
CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney

Verizon/MCI Long Distance Carrier Change

RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a document entitled Letter of Agency for Preferred Carrier Change and any other documents necessary between the Town of Southold and Verizon Business Network Services Inc., on behalf of MCI Communications Services, Inc., regarding a change in the Towns long distance carrier, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2013-220 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2013-221
CATEGORY: DEPARTMENT: Close/Use Town Roads Town Clerk

Southold Town Meeting Agenda - March 12, 2013 Page 21

Mattituck-Cutchogue Little League Parade Financial Impact: Police Department cost for the event $180.12

RESOLVED the Town Board of the Town of Southold hereby grants road closure from 12:00 pm to 12:30 pm to the Matttiuck-Cutchogue Little League for its Opening Day Parade in Mattituck on Saturday, April 13, 2013(rain date April 14), from Veterans Park to Bay Avenue Field to Peconic Bay Boulevard to Bay Avenue. Provided: 1. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured 2. Contact Capt. Kruszeski upon receipt of the approval of this resolution to coordinate traffic control. 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 5. No objects of any kind shall be thrown to event spectators All fees shall be waived. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads.
Vote Record - Resolution RES-2013-221 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action James Dinizio Jr William Ruland Jill Doherty Christopher Talbot Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

VI. 1.

PUBLIC HEARINGS

PH 3/12/13 @ 7:32 PM LL/Stop Sign on Bayview Road

Вам также может понравиться