Southold Town Board agenda February 12, 2013

46
ELIZABETH A. NEVILLE Town Hall, 53095 Main Road TOWN CLERK PO Box 1179 Southold, NY 11971 REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145 MARRIAGE OFFICER Telephone: (631) 765 - 1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER FINAL AGENDA SOUTHOLD TOWN BOARD February 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 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

description

Southold Town Board agenda February 12, 2013

Transcript of Southold Town Board agenda February 12, 2013

Page 1: Southold Town Board agenda February 12, 2013

ELIZABETH A. NEVILLE Town Hall, 53095 Main RoadTOWN CLERK PO Box 1179

Southold, NY 11971REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145

MARRIAGE OFFICER Telephone: (631) 765 - 1800RECORDS MANAGEMENT OFFICER www.southoldtownny.gov

FREEDOM OF INFORMATION OFFICER

FINAL

AGENDASOUTHOLD TOWN BOARD

February 12, 20137:30 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 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 February 12, 2013 at Meeting Hall, 53095 Route 25, Southold, NY.

Attendee Name Present Absent Late ArrivedCouncilman William Ruland Councilman Christopher Talbot Councilwoman Jill Doherty Justice Louisa P. Evans Supervisor Scott Russell

Page 2: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 2

I. REPORTS

1. Justice Rudolph H. Bruer

January 2013

2. Implementation of Local Waterfront Revitalization Program

2012 year end

3. Land Tracking

Fourth quarter 2012

4. Zoning Board of Appeals

January 2013

5. Special Projects Coordinator

January 2013

6. Town Clerk Monthly Report

January 2013

7. North Fork Animal Welfare League

Quarterly Performance Report; quarter ending 12/31/12

8. Justice William H. Price Jr.

January 2013

9. Justice Louisa P. Evans

January 2013

II. PUBLIC NOTICES

1. NYS Liquor Authority - New Liquor License Application

56125 Main Road, Southold NY 11971Applicant: Daniele Cacioppo or Corp to be formed

2. Suffolk County Aquaculture Lease Board Meetings

Shellfish Aquaculture Lease Program in Peconic Bay and Gardiners Bay. 2 Meetings for review and comment: Tuesday, March 12 at 3:00 PM and Thursday, March 28 at 3:00 PM. H. Lee Dennison Bldg, Hauppauge

III. COMMUNICATIONS

Page 3: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 3

IV. DISCUSSION

1. 9:00 A.M. Tom O'Hara - NDRF

Long Term Recovery Executive Briefing with Town & Village Elected Officials

2. 9:30 A.M. - Lloyd Reisenberg

Cell Phone Audit Review & Recommendations

3. 9:45 A.M. - Tom Gleason, Jeff Standish

North Fork Hampton Collegiate Baseball Dug-out Proposal

4. 10:00 A.M. - Michael Collins, Town Engineer

FISD Update

5. 10:15 A.M. - Heather Lanza

Cell Tower Ownership Issues

6. Application for Trailer Permit

7. LL/Increase in Cold War Vets Tax Exemption (PH This Evening)

8. LL/Dogs on Beaches (To be Noticed for PH)

9. LL/Stop Sign on Bayview Road (To be Noticed for PH)

10. EXECUTIVE SESSION - Labor

Matters involving employment of particular person(s)

11. EXECUTIVE SESSION - Litigation

Jackson v. TOS, et al.Cashin Associates, P.C. v. TOS

12. F I Planning Board Appointment

V. RESOLUTIONS

2013-126CATEGORY: AuditDEPARTMENT: Town Clerk

Approve Audit

RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated February 12, 2013.

Page 4: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 4

Vote Record - Resolution RES-2013-126 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-127CATEGORY: Set MeetingDEPARTMENT: Town Clerk

Set Next Regular Meeting

RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, February 26, 2013 at the Southold Town Hall, Southold, New York at 4:30 P.M.. Vote Record - Resolution RES-2013-127 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-89Tabled 1/2/2013 11:00 AM, 1/15/2013 7:30 PM, 1/29/2013 4:30 PMCATEGORY: OrganizationalDEPARTMENT: Town Clerk

Appointment to the Southold Town Planning Board Member

RESOLVED that the Town Board of the Town of Southold hereby appoints Pierce Rafferty, Fishers Island, to the Southold Town Planning Board effective from January 1, 2013 through

Page 5: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 5

December 31, 2017. Vote Record - Resolution RES-2013-89 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-123Tabled 1/29/2013 4:30 PMCATEGORY: Enact Local LawDEPARTMENT: Town Clerk

Enact Chapter 280, LIO & LI

WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 2nd day of January, 2013, a Local Law entitled “A Local Law in relation to Amendments to Chapter 280, Zoning, in connection with Use Regulations within the Light Industrial Park/Planned Office Park (LIO) District and Light Industrial (LI) District and Retail Sales” and

WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, now therefor be it

RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, “A Local Law in relation to Amendments to Chapter 280, Zoning, in connection with Use Regulations within the Light Industrial Park/Planned Office Park (LIO) District and Light Industrial (LI) District and Retail Sales” reads as follows:

LOCAL LAW NO. 2013

A Local Law entitled, “A Local Law in relation to Amendments to Chapter 280, Zoning, in connection with Use Regulations within the Light Industrial Park/Planned Office Park (LIO) District and Light Industrial (LI) District and Retail Sales”.

BE IT ENACTED by the Town Board of the Town of Southold as follows:

Page 6: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 6

I. Purpose.It is the intent and purpose of this law to allow retail sales areas within bonafide Light Industrial Park uses and Light Industrial uses to further the viability and stability of such uses in the Town of Southold if certain requirements are met. It is also the intent of this law to preserve property values and the health, safety and welfare of the community.

II. Chapter 280 of the Code of the Town of Southold is hereby amended as follows:

ARTICLE XIVLight Industrial Park/Planned Office Park (LIO) District

§280-58. Use regulations. B. Uses permitted by special exception of the Board of Appeals. The following uses are

permitted as a special exception by the Board of Appeals as hereinafter provided, subject to site plan approval by the Planning Board:(9) Retail sale of items manufactured, assembled, processed and produced on site,

subject to the following conditions:(a) The premises is located within a designated Hamlet Locus

(HALO) zone; (b) Retail floor area shall be no more than 15% of the gross floor area of the

building, including all areas having public access, not to exceed 2,000 square feet.

(c) Adequate on-site parking must be available for the retail sales area as determined by the Planning Board and as set forth in §280-78;

(d) Resale of items produced off site is prohibited; (e) Should a site contain multiple LIO uses, such uses may utilize a single

retail sales area. In such instances, the single retail floor area shall be no more than 15% of the total combined gross floor area of all such uses, including all areas having public access (not to exceed 2,000 square feet).

(f) Outdoor storage and display of retail items is prohibited.

ARTICLE XVLight Industrial (LI) District

§280-62. Use regulations. B. Uses permitted by special exception of the Board of Appeals. The following uses are

permitted as a special exception by the Board of Appeals as hereinafter provided and subject to site plan approval by the Planning Board:(9) Retail sale of items manufactured, assembled, processed and produced on site,

subject to the following conditions:(a) The premises is located within a designated Hamlet Locus

(HALO) zone; (b) Retail floor area shall be no more than 15% of the gross floor area of the

building, including all areas having public access, not to exceed 2,000 square feet;

(c) Adequate on-site parking must be available for the retail sales area as

Page 7: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 7

determined by the Planning Board and as set forth in §280-78; (d) Resale of items produced off site is prohibited; (e) Should a site contain multiple LI uses, such uses may utilize a single retail

sales area. In such instances, the single retail floor area shall be no more than 15% of the total combined gross floor area of all such uses, including all areas having public access (not to exceed 2,000 square feet).

(f) Outdoor storage and display of retail items is prohibited.

III. SEVERABILITYIf any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.

IV. EFFECTIVE DATEThis Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote Record - Resolution RES-2013-123 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-122Tabled 1/29/2013 4:30 PMCATEGORY: Enact Local LawDEPARTMENT: Town Clerk

Enact Chapter 193 Dogs

TO BE WITHDRAWN

WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 2nd day of January, 2013, a Local Law entitled “A Local Law in relation to Amendments to Chapter 193, Parks and Recreation Areas, in connection with Dogs or Domestic Animals on Town Recreational Areas”, and

Page 8: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 8

WHEREAS the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, now therefor be it

RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, “A Local Law in relation to Amendments to Chapter 193, Parks and Recreation Areas, in connection with Dogs or Domestic Animals on Town Recreational Areas” reads as follows:

LOCAL LAW NO. 2013

A Local Law entitled, “A Local Law in relation to Amendments to Chapter 193, Parks and Recreation Areas, in connection with Dogs or Domestic Animals on Town Recreational Areas”.

BE IT ENACTED by the Town Board of the Town of Southold as follows:

I. Purpose.The purpose of these Amendments is to protect the health, safety and wellbeing of residents using Town recreational areas by enacting regulations pertaining to dogs and other domestic animals on Town-owned recreational areas, beaches, children’s play areas, picnic areas and athletic fields.

II. Chapter 193 of the Code of the Town of Southold is hereby amended as follows:§193-3.1. Regulations concerning dogs or domestic animals. A. Prohibition. No person shall bring a dog or other domestic animal onto:

1. recreation areas, picnic areas, children’s play areas and/or athletic fields that are posted with signage indicating “No Dogs or Domestic Animals Allowed” or “Dogs or Domestic Animals Prohibited”;

2. bathing beaches during such times that a lifeguard is on duty; 3. an area that is within 50 feet of any recreation area that is posted for

protection of piping plovers and other endangered species.B. Dogs or other domestic animals are permitted on all other recreational areas

unless specifically prohibited in §193-3.1(A), subject to the following:1. All dogs or domestic animals shall be under immediate supervision and

control of the owner or other responsible person (the owner or responsible person has the ability to leash the dog or other animal immediately).

2. All dogs or domestic animals brought onto children’s play areas, picnic areas or athletic fields shall be leashed at all times.

C. All dog or domestic animal waste shall be removed in accordance with §83- 28(B).

D. The Superintendent may, in his or her discretion, promulgate additional rules and regulations as necessary.

Page 9: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 9

III. SEVERABILITYIf any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.

IV. EFFECTIVE DATEThis Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote Record - Resolution RES-2013-122 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-128CATEGORY: Attend SeminarDEPARTMENT: Police Dept

Police Department-Training Request

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Detective Steven Harned to attend TASER Instructor Recertification Training on Thursday, April 4, 2013 in Riverhead NY. All expenses for registration to be a legal charge to the 2013 Police Training budget line, A.3120.4.600.200. Vote Record - Resolution RES-2013-128 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

Page 10: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 10

2013-129CATEGORY: Close/Use Town RoadsDEPARTMENT: Town Clerk

St. Patrick's Day Parade on Saturday, March 10, 2012 at 2:00 PMFinancial Impact:Total Department Cost for Event = $704.82

RESOLVED that the Town Board of the Town of Southold hereby grants permission to The North Fork Chamber of Commerce and the Cutchogue Fire Department to use the following route: staging on Eugene’s Road and begin at Cox Lane, west to Cases Lane, ending at the Village Green for its 9 th Annual St. Patrick’s Day parade in Cutchogue, on Saturday, March 9, 2013 beginning at 2:00 PM,

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

event4. 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-2013-129 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-130CATEGORY: Attend SeminarDEPARTMENT: Police Dept

Police Department - Training Conference

Page 11: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 11

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Detective Sergeant John Sinning and Police Officer Roman Wilinski to attend the 14th Annual East Coast Gang Investigators Association Training Conference from September 23rd-27th, 2013 in Rehoboth, Delaware. All expenses for registration, travel to be a legal charge to the 2013 budget line, A.3120.4.600.200. Vote Record - Resolution RES-2013-130 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-131CATEGORY: Employment - FIFDDEPARTMENT: Accounting

Release Matthew Lynch from Ferry Captain

RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted January 29, 2013 that releases Matthew Lynch from the position of Ferry Captain for the Fishers Island Ferry District. Vote Record - Resolution RES-2013-131 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-132CATEGORY: Budget Modification

Page 12: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 12

DEPARTMENT: Land Preservation

CPF Budget ModFinancial Impact:Budget modification is needed to provide ample funds for overdrawn budget line re: regular earnings.

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 Land Use Consultants $ 295.00To:H3.8710.1.200.100 P/T Employee Regular Earnings $ 295.00 Vote Record - Resolution RES-2013-132 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-133CATEGORY: Employment - TownDEPARTMENT: Justice Court

Heather Gadomski as Unpaid Justice Court Intern

RESOLVED the Town Board of the Town of Southold hereby appoints Heather Gadomski as an intern in the Southold Town Justice Court effective immediately, to serve in this capacity without compensation. Vote Record - Resolution RES-2013-133 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

Page 13: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 13

Supt Hgwys Appt

No Action

2013-134CATEGORY: Contracts, Lease & AgreementsDEPARTMENT: Accounting

2012 Deferred Compensation Plan Audit

RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the engagement letter between the Town of Southold and Albrecht, Viggiano, Zureck & Company, P.C. to perform an audit of the Town’s Deferred Compensation Plan for the year ending December 31, 2012, in connection with the Town’s annual reporting obligations under the New York State Deferred Compensation Board, at a cost not to exceed $12,750., subject to the approval of the Town Attorney, said engagement to be a legal charge to the 2013 General Fund Whole Town, Independent Auditing and Accounting appropriation (A.1320.4.500.300). Vote Record - Resolution RES-2013-134 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-135CATEGORY: Budget ModificationDEPARTMENT: Planning Board

Budget ModFinancial Impact:correct an over-expended budget line

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General Fund, Whole Town budget as follows:

From: B 8020.4.600.200 – Meetings & Seminars $1.00

Page 14: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 14

To: B 8020.1.200.100 – Personal Services $1.00 Part Time Regular Earnings

Vote Record - Resolution RES-2013-135 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-136CATEGORY: Budget ModificationDEPARTMENT: Solid Waste Management District

SWMD Budget Mods - Vehicle Repair and HVACFinancial Impact:1) Emergency replacement of office HVAC unit; 2) front end work on Ford F450 (mechanic vehicle) - required to pass inspection

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 Solid Waste Management District budget as follows:

From:SR 8160.4.100.650 (Garbage Bags) $ 6,500SR 8160.4.100.600 (Misc. Equip. Maint/Supplies) $ 1,000SR 8160.4.100.525 (Payloader/Truck Tires) $ 1,000SR 8160.4.400.651 (Repairs/Volvo Loader) $ 500

TOTAL: $ 9,000To:SR 8160.4.100.800 (Maint-Facilities/Grounds) $ 6,500SR 8160.4.400.695 (Repairs-Mechanic Truck) $ 2,500

TOTAL: $ 9,000 Vote Record - Resolution RES-2013-136 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Page 15: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 15

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Louisa P. Evans

Scott Russell

2013-137CATEGORY: Budget ModificationDEPARTMENT: Building Department

Budget ModificationFinancial Impact:Reallocation of funds to cover over expended budget lines in the 2012 budget.

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 Building Department budget in the General Fund Part Town as follows:

From:B.3620.1.100.100 Full Time Regular Earnings $ 659B.3620.1.100.200 Overtime Earnings 2,000B.3620.4.100.100 Office Supplies 189B.3620.4.100.150 Preprinted Forms 2B.3620.4.200.100 Cellular Phones 173B.3620.4.400.600 Equipment Repairs 480B.3620.4.600.200 Meetings and Seminars 2,726B.3620.4.600.300 Travel 441B.3620.4.600.600 Dues and Subscriptions 1,998

Totals $ 8,668To:B.3620.1.100.400 Sick Earnings $ 1,844B.3620.1.200.100 Part-Time Regular Earnings 6,824

Total $ 8,668 Vote Record - Resolution RES-2013-137 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

Page 16: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 16

2013-138CATEGORY: Budget ModificationDEPARTMENT: Accounting

Budget Modification for 2012 Employee Health PlanFinancial Impact:Provide appropriation for additional Medicare Part D Administration related to greater than expected recovery of Medicare Part D revenues, additional appropriations for claims.

RESOLVED that the Town Board of the Town of Southold hereby increases the 2012 Employee Health Plan budget as follows:

Revenues:MS.2680.00 Insurance Recoveries $153,000MS.2700.00 Medicare D Reimbursements 8,800MS.5990.00 Appropriated Fund Balance 15,200

Total $177,000To:MS.8686.4.000.100 Medicare D Administration $ 2,000MS.9060.8.000.000 Medical Benefits 175,000

Total $177,000 Vote Record - Resolution RES-2013-138 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-139CATEGORY: Budget ModificationDEPARTMENT: Supervisor

2012 Budget Modification - SupervisorFinancial Impact:To cover over expended line items in the Town Board’s budget

Page 17: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 17

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General Fund Whole Town budget, as follows:

TO:A.1010.1.200.100 Part-Time Employees Regular Earnings $344.00

(FI HRBR)FROM:A.1010.1.100.200 Full-Time Employees-Overtime Earnings $344.00 Vote Record - Resolution RES-2013-139 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-140CATEGORY: Attend SeminarDEPARTMENT: Information Technology

Suffolk County IT Directors MeetingFinancial Impact:Permission to attend the quarterly Suffolk County I.T. Directors Meeting.

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Lloyd Reisenberg to attend an informational seminar in Brookhaven, NY, on February 20, 2013. All expenses for registration travel to be a legal charge to the 2013 budget (meetings and seminars). Vote Record - Resolution RES-2013-140 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

Page 18: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 18

2013-141CATEGORY: Attend SeminarDEPARTMENT: Land Preservation

NYS Farmland Protection Working Group Meeting

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Melissa Spiro, Land Preservation Coordinator, to attend an educational meeting with the NYS Farmland Protection Working Group in Albany, New York, on February 28, 2013. All expenses for meeting attendance, including travel and lodging, to be a legal charge to the 2013 Land Preservation Department budget line A.8710.4.600.200 (meetings & seminars). Vote Record - Resolution RES-2013-141 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-142CATEGORY: Employment - FIFDDEPARTMENT: Accounting

Appoint Deborah Doucette FT Freight Agent

RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted February 4, 2013 that appointed Deborah Doucette as a full time Freight Agent. Vote Record - Resolution RES-2013-142 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

Page 19: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 19

Supt Hgwys Appt

No Action

2013-143CATEGORY: Employment - FIFDDEPARTMENT: Accounting

Release Richard Hoch from Freight Agent Position

RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted February 4, 2013 that released Richard Hoch from his Freight Agent appointment effective close of business January 31, 2013. Vote Record - Resolution RES-2013-143 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-144CATEGORY: Budget ModificationDEPARTMENT: Accounting

Budget Modification for Interpretative Signage ProjectFinancial Impact:Appropriate Federal Grant for Interpretative Signage Project with additional Town funding

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 General Fund Whole Town budget as follows:

Decrease:AppropriationsA.1990.4.100.100 Unallocated Contingencies $ 800Increase:RevenuesA.4597.20 Federal Aid – TEA 21 Grant $99,200Appropriations

Page 20: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 20

A.1010.4.600.720 Interpretive Signage Project $100,000 Vote Record - Resolution RES-2013-144 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-145CATEGORY: Bid AcceptanceDEPARTMENT: Solid Waste Management District

Bid on Town Garbage Bags

RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Waste Zero to supply the town with yellow “town” garbage bags at the prices submitted in their bid of January 29, 2013, all in accordance with the Town Attorney. Vote Record - Resolution RES-2013-145 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-146CATEGORY: Authorize to BidDEPARTMENT: Solid Waste Management District

Hauling Bids

Page 21: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 21

RESOLVED that the Town Board of the Town of Southold hereby rejects bids opened on January 13, 2013 with respect to the hauling of C&D and recyclables from the Cutchogue Transfer Station, and authorizes and directs the Town Clerk to re-advertise for bids for same. . Vote Record - Resolution RES-2013-146 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-147CATEGORY: Bid AcceptanceDEPARTMENT: Solid Waste Management District

Bid on Scrap Tire Removal - Option Year

RESOLVED that the Town Board of the Town of Southold hereby accepts the option year bid of S&M Tire Recycling, Inc., submitted on December 1, 2011, to supply the town with scrap tire removal services from the Cutchogue Transfer Station in the amount of $1,450.00 per trailer load, which represents no increase over S&M’s 2012 price, all in accordance with the Town Attorney. Vote Record - Resolution RES-2013-147 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-148CATEGORY: Authorize to Bid

Page 22: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 22

DEPARTMENT: Solid Waste Management District

Bid for MSW Haul & Dispose

WHEREAS the contract between Winters Brothers, Inc. and the Town of Southold for the hauling and disposal of MSW received at the Cutchogue Transfer Station includes a provision for a mutual option to extend the contract for a third year starting on July 1, 2013 (option year 1); and

WHEREAS the Town of Southold elected to pick up the Option while Winters Brothers, Inc. declined to do so, it is hereby

RESOLVED that the Town Board of the Town of Southold authorizes and directs the Town Clerk to advertise for bids for the hauling and disposal of MSW received at the Cutchogue Transfer Station starting July 1, 2013. . Vote Record - Resolution RES-2013-148 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-149CATEGORY: Bid AcceptanceDEPARTMENT: Accounting

Ratify FIFD Resolution for North Ramp Project

RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the January 7, 2013 resolution of the Commissioners of the Fishers Island Ferry District that awards the North Ferry Ramp Project contract to the lowest responsible bidder, Mattern Construction, Inc.

Vote Record - Resolution RES-2013-149 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Page 23: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 23

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Louisa P. Evans

Scott Russell

2013-150CATEGORY: Employment - TownDEPARTMENT: Town Clerk

Superintendent of FISD

RESOLVED that the Town Board of the Town of Southold hereby appoints Michael Collins to the position of Superintendent of the Fishers Island Sewer District, effective immediately, to serve with no compensation. Duties include review and approval of building sewer permits, inspection and oversight of sewer work and approval of payments for services and goods purchased by the district. Superintendent will provide the Southold Town Board with written quarterly reports regarding the operation and status of the Sewer District. Vote Record - Resolution RES-2013-150 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-151CATEGORY: Public ServiceDEPARTMENT: Town Clerk

Dugout Cochran Park

WHEREAS, the Town Board of the Town of Southold has been offered a donation to the People of the Town of Southold by North Fork Hampton Collegiate Baseball League of a dug out; and

WHEREAS, the Town Board of the Town of Southold is desirous of accepting the donation to of a dugout at Jean Cochran Park in Peconic; and

Page 24: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 24

WHEREAS, the donation includes all fees and expenses associated with moving, delivering and mounting said sculpture and restoration of any Town land damaged in connection with the installation; now, therefore, be it

RESOLVED that the Town Board of the Town of Southold hereby accepts the donation by North Fork Hampton Collegiate Baseball League and authorizes Supervisor Scott A. Russell to execute an Agreement relating to the installation, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2013-151 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-152CATEGORY: Budget ModificationDEPARTMENT: Accounting

Budget Modification for 2013 Beach/Road End Restoration WorkFinancial Impact:Fund beach and road end restoration work for spring of 2013. Possible reimbursement from FEMA is not reflected in this modification due to the uncertainty of that funding.

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 budget as follows:

General Fund Whole TownFrom:A.1990.4.100.100 Unallocated Contingencies $19,000To:A.1620.4.400.250 Storm Damage/Beach Restoration $19,000

Highway Fund Part TownFrom:DB.9730.6.000.000 B.A.N. Principal $40,000To:DB.5110.4.400.250 Storm Damage/Road Stabilization $40,000

Page 25: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 25

Vote Record - Resolution RES-2013-152 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-153CATEGORY: Budget ModificationDEPARTMENT: Accounting

Budget Modification for Goldsmiths Inlet Rock RevetmentFinancial Impact:Rescind 2012 budget modifications for Goldsmiths Inlet Rock Revetment and reappropriate in 2013. Change funding source from General Fund Whole Town to Highway Fund.

WHEREAS on September 25, 2012, the Town Board appropriated $45,000 in the General Fund Whole Town for the installation of a rock revetment at Goldsmiths Inlet, and

WHEREAS on December 4, 2012 the Town Board provided an appropriation for the rock revetment at Goldsmiths Inlet in the Capital Fund, and

WHEREAS the Town Board has determined that the rock revetment at Goldsmiths Inlet should be funded by the Highway Fund, now therefore be it

RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2012-740 that modified the 2012 General Fund Budget to fund the Goldsmith Rock Revetment project,

and be it further

RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2012-857 that established the Goldsmith Rock Revetment project in the 2012 Capital Fund and modified the 2012 General Fund Whole Town budget to fund that project,

and be it further

RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Project in the 2013 Capital Fund:

Page 26: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 26

Capital Project Name: Goldsmiths Rock Revetment

Financing Method: Transfer from the Highway Fund

Budget: Revenues:H.5031.75 Interfund Transfers $45,000Appropriations:H.5110.2.500.350 Goldsmiths Rock Revetment $45,000

and be it further

RESOLVED that the Town Board of the Town of Southold hereby modifies 2013 Highway Fund budget as follows:

From: DB.9710.6.000.000 Serial Bond Principal $45,000To:DB.9901.9.000.100 Transfers to Capital Fund $45,000 Vote Record - Resolution RES-2013-153 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-154CATEGORY: Local Law Public HearingDEPARTMENT: Town Attorney

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

WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 12th day of February, 2013, a Local Law entitled “A Local Law in relation to Amendments to Chapter 260, Vehicles and Traffic, in connection with Traffic and Pedestrian Safety” now, therefore, be it

RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 12th

Page 27: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 27

day of March, 2013, at 7:32 p.m. at which time all interested persons will be given an opportunity to be heard.

The proposed Local Law entitled, “A Local Law in relation to Amendments to Chapter 260, Vehicles and Traffic, in connection with Traffic and Pedestrian Safety” reads as follows:

LOCAL LAW NO. 2013

A Local Law entitled, “A Local Law in relation to Amendments to Chapter 260, Vehicles and Traffic, in connection with Traffic and Pedestrian Safety”.

BE IT ENACTED by the Town Board of the Town of Southold as follows:

I. Purpose.The purpose of this local law is to improve safety for pedestrians and vehicles, as well as dealing with impacts to the public’s health, safety and welfare by replacing the yield sign with a stop sign at the intersection of Baywater Avenue and Bayview Road in Southold.

II. Chapter 260 of the Code of the Town of Southold is hereby amended as follows:

§260-4. Stop intersections with stop signs. At Intersection Location

Stop Sign on Direction of Travel With (Hamlet)Baywater Avenue East Bayview Road Southold

§260-6. Yield intersections. At Intersection Location

Yield Sign on Direction of Travel With (Hamlet)Baywater Avenue East Bayview Road Southold

III. SEVERABILITYIf any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.

IV. EFFECTIVE DATEThis Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote Record - Resolution RES-2013-154 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Page 28: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 28

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Scott Russell

2013-155CATEGORY: Local Law Public HearingDEPARTMENT: Town Attorney

PH 3/26/13 @ 4:32 PM LL/Dogs on Beaches

WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 12th day of February, 2013, a Local Law entitled “A Local Law in relation to Amendments to Chapter 83, Animals, and Chapter 193, Parks and Recreation Areas, in connection with Control of Dogs or Domestic Animals throughout the Town” now, therefore, be it

RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 26th

day of March, 2013, at 4:32 p.m. at which time all interested persons will be given an opportunity to be heard.

The proposed Local Law entitled, “A Local Law in relation to Amendments to Chapter 83, Animals, and Chapter 193, Parks and Recreation Areas, in connection with Control of Dogs or Domestic Animals throughout the Town” reads as follows:

LOCAL LAW NO. 2013

A Local Law entitled, “A Local Law in relation to Amendments to Chapter 83, Animals, and Chapter 193, Parks and Recreation Areas, in connection with Control of Dogs or Domestic Animals throughout the Town”.

BE IT ENACTED by the Town Board of the Town of Southold as follows:

I. Purpose. The purpose of these Amendments is to protect the health, safety and wellbeing of Town

residents and guests using Town recreational areas by enacting regulations pertaining to control of dogs and other domestic animals throughout the Town and on Town-owned recreational areas, beaches, children’s play areas, picnic areas and athletic fields.

II. Chapter 83 of the Code of the Town of Southold is hereby amended as follows:

§83-6. Prohibited activities. It shall be unlawful for any person owning, harboring, in possession of or in control of

Page 29: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 29

any dog in the Town of Southold to permit or allow such dog to:A. Run at large elsewhere than upon the premises of the owner or custodian unless

said dog shall be on a leash or accompanied by a person at least 12 years of age, having adequate control of such dog, or unless it be upon the premises of another person with the knowledge and consent of such person. For the purpose of This prohibition article, shall not apply to a dog or dogs hunting in the company with of a hunter or hunters upon any premises where hunting is permissible. shall be considered as accompanied by their owners.

III. Chapter 193 of the Code of the Town of Southold is hereby amended as follows:

§193-3.1. Regulations concerning dogs or domestic animals. A. Prohibition. No person shall bring a dog or other domestic animal onto:

1. recreation areas, picnic areas, children’s play areas and/or athletic fields that are posted with signage indicating “No Dogs or Domestic Animals Allowed” or “Dogs or Domestic Animals Prohibited”;

2. beaches during such times that a lifeguard is on duty; 3. an area that is within 50 feet of any recreation area that is posted for

protection of piping plovers and other endangered species.B. Dogs or other domestic animals are permitted on all other recreational areas

unless specifically prohibited in §193-3.1(A), if leashed and under immediate supervision and control of the owner or other responsible person. For the purposes of this article, the requirement of a leash shall not apply to a dog or dogs hunting in the company of a hunter or hunters on recreational areas where hunting is permissible

C. All dog or domestic animal waste shall be removed in accordance with §83- 18(B).

D. The Superintendent may, in his or her discretion, deem additional recreational areas subject to prohibition for §193-3.1(A) as circumstances warrant.

§193-9. Behavior and conduct.

No person shall:A. Be present in any recreational area while under the influence of intoxicating

liquor.B. Bring a dog or other domestic animal into recreational areas other than

automobile parking concourses and walks immediately adjacent thereto. Nothing herein shall be construed as permitting the running of dogs at large. All dogs in those areas where such animals are permitted shall be restrained at all times on adequate leashes not greater than four feet in length.

C.B Build or attempt to build a fire except in such areas and under such regulations as may be designated by the Superintendent.

D.C Fail to produce and exhibit any permit from the Superintendent which he claims to have upon request of any authorized person who shall desire to inspect the same for the purpose of enforcing compliance with any law or rule.

Page 30: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 30

E.D Disturb or interfere unreasonably with any person or party occupying any area or participating in an activity under the authority of a permit.

F.E Erect any structure, stand or platform or hold any meetings, perform any ceremony, make a speech or address, exhibit any performance or form any parade or procession in any recreational area without first obtaining authorization.

III. SEVERABILITYIf any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.

IV. EFFECTIVE DATEThis Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote Record - Resolution RES-2013-155 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-156CATEGORY: LegislationDEPARTMENT: Town Attorney

LL/Dogs on Beaches to SCPC & PB

RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to transmit the proposed Local Law entitled “A Local Law in relation to Amendments to Chapter 83, Animals, and Chapter 193, Parks and Recreation Areas, in connection with Control of Dogs or Domestic Animals throughout the Town” to the Southold Town Planning Board and the Suffolk County Department of Planning for their recommendations and reports. Vote Record - Resolution RES-2013-156 Adopted

Adopted as Amended

Defeated

Tabled

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Page 31: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 31

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Jill Doherty

Louisa P. Evans

Scott Russell

2013-157CATEGORY: Trailer PermitDEPARTMENT: Town Clerk

Emma's Garden Growers Inc. Trailer Permit

RESOLVED that the Town Board of the Town of Southold hereby grants approval of the trailer permit application of Emma’s Garden Growers Inc, Cutchogue, New York, to locate a trailer on the property at 7645 Alvah’s Lane, Cutchogue, SCTM #1000-101-1-14.3 to be used as a housing for essential personnel for the greenhouse operations. Vote Record - Resolution RES-2013-157 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-158CATEGORY: Public ServiceDEPARTMENT: Town Attorney

JJT Energy/Natural Gas Supplier

RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to enter into any Agreements necessary to join in the County of Suffolk’s contract with JJT Energy, in accordance with General Municipal Law §103(16), and hereby designates JJT Energy as the Town’s Energy Service company for the supply of natural gas, subject to the approval of the Town Attorney.

Page 32: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 32

Vote Record - Resolution RES-2013-158 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-159CATEGORY: Employment - TownDEPARTMENT: Accounting

Appoints Hearing Officer

RESOLVED that the Town Board of the Town of Southold hereby appoints Mary C. Wilson as Hearing Officer in the Civil Service Law § 75 disciplinary charges against Town employee #4273; and

BE IT FURTHER RESOLVED that the Town Board of the Town of Southold hereby authorizes the suspension (without pay for up to 30 days) of this Town employee effective the day after the service of the charges upon the employee and pending the determination of those charges. Vote Record - Resolution RES-2013-159 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-160CATEGORY: OrganizationalDEPARTMENT: Town Clerk

Page 33: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 33

Deputy Supervisor

SUPERVISOR’S APPOINTMENTSupervisor Scott A. Russell hereby appoints William Ruland as Deputy Supervisor of the Town of Southold, for the term of January 1, 2013 through December 31, 2013.

Vote Record - Resolution RES-2013-160 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-161CATEGORY: Employment - TownDEPARTMENT: Town Clerk

Member Town Board

RESOLVED that the Town Board of the Town of Southold hereby appoints James Dinizio as a Southold Town Board member to fill the vacancy created by Albert Krupski. Vote Record - Resolution RES-2013-161 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

2013-162CATEGORY: Enact Local LawDEPARTMENT: Town Clerk

Page 34: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 34

Enact LL Increase the Tax Exemption for Cold War Veterans

WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 15th day of January, 2013, a Local Law entitled “A Local Law to Increase the Tax Exemption for Cold War Veterans” and

WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, now therefor be it

RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, “A Local Law to Increase the Tax Exemption for Cold War Veterans” reads as follows:

LOCAL LAW NO. 2013

A Local Law entitled, “A Local Law to Increase the Tax Exemption for Cold War Veterans”.

BE IT ENACTED by the Town Board of the Town of Southold as follows:

I. Purpose. The Town Board of the Town of Southold wishes to increase the New York State Real Property Tax Law exemption provided to Cold War Veterans. This increase of the existing exemption to veterans of the Cold War period is an appropriate accommodation and recognition of these valued individuals, to the fullest extent permitted by New York State law.

II. Chapter 245 of the Code of the Town of Southold is hereby amended as follows:

§245-18. Cold War Veterans Exemption.A. Qualifying residential real property shall be exempt from taxation to the extent of

fifteen percent (15%) of the assessed value of such property; provided, however, that such exemption shall not exceed twelve fifty four thousand dollars or the product of twelve fifty four thousand dollars multiplied by the latest state equalization or the latest class ratio, whichever is less.

B. In addition to the exemption provided by paragraph A of this Section, where the Cold War Veteran received a compensation rating from the United States veterans affairs or from the United States department of defense because of a service connected disability, qualifying residential real property shall be exempt from taxation to the extent of the product of the assessed value of such property, multiplied by fifty percent of the Cold War veteran disability rating; provided, however, that such exemption shall not exceed forty one hundred eighty thousand dollars, or the product of forty one hundred eighty thousand dollars multiplied by the latest state equalization rate or the latest class ratio, whichever is less.

Page 35: Southold Town Board agenda February 12, 2013

Southold Town Meeting Agenda - February 12, 2013Page 35

III. SEVERABILITYIf any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.

IV. EFFECTIVE DATEThis Local Law shall apply to assessment rolls prepared on the basis of taxable status dates occurring on or after January 1, 2008 2013. This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. The Southold Town Clerk is directed to forward a copy of this Local Law to the State Board of Real Property Services and the Southold Town Assessors. Vote Record - Resolution RES-2013-162 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Louisa P. Evans

Scott Russell

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.

PH 2/12/13 @ 7:32 PM LL/Increase Cold War Vets Tax

Motion To: Adjourn Town Board Meeting

RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at __________ P.M.

* * * * *

Linda J. Cooper Southold Deputy Town Clerk