Southold Town Board Agenda, Sept. 27, 2011
-
Upload
suffolk-times -
Category
Documents
-
view
138 -
download
4
description
Transcript of Southold Town Board Agenda, Sept. 27, 2011
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.southoldtown.northfork.net
FREEDOM OF INFORMATION OFFICER
Tentative 9/27 8:15 a.m.
AGENDA
SOUTHOLD TOWN BOARD
September 27, 20117:30 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: southoldtown.northfork.net 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 September 27, 2011 at Meeting Hall, 53095 Route 25, Southold, NY.
I. REPORTS
1. Department of Public Works
August 2011
2. Building Department
August 2011
Southold Town Meeting Agenda - September 27, 2011Page 2
3. Empire Plan Experience
Second Quarter
4. Town Clerk
August 2011, Quarterly and Semi-Annual
II. PUBLIC NOTICES
1. Liquor License Alteration
Peconic Landing, 1500 Brecknock Rd., Greenport
2. New Liquor License Application
Michael Angelo of Southold, 53345 Main Rd., Southold
3. Application to Army Corps of Engineers
Rose l. Milazzo to construct low sill bulkhead, replace existing bulkhead. Conkling Point Cove
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 A.M. - Jim Bunchuck, James Orioli
Trucking, recycling, etc
2. 9:30 A.M. - Phillip Beltz, Mark Terry, Don Wilcenski
Comp Plan/Community Character
3. Proposed Cade Change for Solar Installation
4. Supervisor’s 2012 Budget
Highlights and lowlights
5. LL/Site Plan Amendments
refer to Code Committee
6. LL/Stop Signs on Nassau Point Road
Set for Public Hearing
7. LL/Teardowns
set for Public Hearing
8. EXECUTIVE SESSION - Labor
Matters involving employment of particular person(s)
Southold Town Meeting Agenda - September 27, 2011Page 3
9. EXECUTIVE SESSION - Litigation
Eugene Kuchner et al. v. ZBA, et al
Village of Greenport v. Town of Southold
Town of Southold et al. v. MTA, et al.
V. RESOLUTIONS
2011-648CATEGORY: AuditDEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated September 27, 2011.
Vote Record - Resolution RES-2011-648 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
2011-649CATEGORY: Set MeetingDEPARTMENT: Town Clerk
Set Next Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held at 4:30 PM on Tuesday, October 11, 2011 at the Southold Town Hall, Southold, New York
Vote Record - Resolution RES-2011-649 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
Southold Town Meeting Agenda - September 27, 2011Page 4
2011-650CATEGORY: Contracts, Lease & AgreementsDEPARTMENT: Town Attorney
Grants Permission to Cablevision’s Entity, CSC Acquisition-NY, Inc. to Enter the Premises Located at 1170 Peconic Lane, A/K/A the Peconic School, and Authorizes and Directs Supervisor Scott A. Russell to Execute the Property Access Agreement Between the Town of Southold and CSC Acquisition-NY, Inc.
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Cablevision’s entity, CSC Acquisition-NY, Inc. to enter the premises located at 1170 Peconic Lane, a/k/a the Peconic School, and authorizes and directs Supervisor Scott A. Russell to execute the Property Access Agreement between the Town of Southold and CSC Acquisition-NY, Inc., in connection with the installation of equipment to provide broadband communication services to the Peconic School, at no cost to the Town, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2011-650 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
2011-651CATEGORY: OrganizationalDEPARTMENT: Town Clerk
Temp Marriage Officer
RESOLVED that the Town Board of the Town of Southold hereby appoints Town Assessor Robert I. Scott as a Temporary Marriage Officer for the Town of Southold, on October 16, 2011 only, to serve at no compensation.
Vote Record - Resolution RES-2011-651 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
Southold Town Meeting Agenda - September 27, 2011Page 5
2011-652CATEGORY: Committee ResignationDEPARTMENT: Town Clerk
Housing Advisory Commission Resignation/Removals and Advertise for Resumes
RESOLVED the Town Board of the Town of Southold hereby accepts the resignation of Nancy Pester and removal of Stephen Kiely from the Housing Advisory Commission effective immediately and be it further RESOLVED the Town Board authorizes and directs the Town Clerk to advertise for resumes to fill the vacancies on the Commission.
Vote Record - Resolution RES-2011-652 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
2011-653CATEGORY: AdvertiseDEPARTMENT: Town Clerk
Advertise for BOAR Member
RESOLVED the Town Board of the Town of Southold hereby authorizes the Town Clerk to advertise for resumes for the Board of Assessment Review to fill a vacancy created by Daniel McConlogue who does not wish to be reappointed to a five-year term that expires September 30, 2011.
Vote Record - Resolution RES-2011-653 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
Southold Town Meeting Agenda - September 27, 2011Page 6
2011-654CATEGORY: RefundDEPARTMENT: Town Attorney
Authorizes a Refund (From Account #H3.1189.10) to Zenith Abstract, LLC
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund (from Account #H3.1189.10) to Zenith Abstract, LLC from the Town of Southold in the amount of $1,074.60 in connection with its payment of the Community Preservation Fund tax on property in Southold (SCTM #1000-63-1-1.5) purchased by Cornell Properties Corp. on June 21, 2011, as the transaction is exempt from the CPF tax.
Vote Record - Resolution RES-2011-654 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
2011-655CATEGORY: Contracts, Lease & AgreementsDEPARTMENT: Town Attorney
Execute an Agreement Between the Town of Southold and the Suffolk County Office of Community Development
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 the Suffolk County Office of Community Development, in connection with the 2011 Community Development Block Grant Program in the amount of $110,500, fully funded by the Department of Housing and Urban Development (HUD), subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2011-655 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
Southold Town Meeting Agenda - September 27, 2011Page 7
2011-656CATEGORY: Authorize PaymentDEPARTMENT: Town Attorney
Authorizes Reimbursement in the Sum of $47.95 to Lynn Faught for a Replacement Street Number Sign to Correct a Duplicate Street Address in the Hamlet of Southold
RESOLVED that the Town Board of the Town of Southold hereby authorizes reimbursement in the sum of $47.95 to Lynn Faught for a replacement street number sign to correct a duplicate street address in the hamlet of Southold.
Vote Record - Resolution RES-2011-656 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
2011-657CATEGORY: Attend SeminarDEPARTMENT: Town Attorney
Grants Permission to Assistant Town Attorney, Lori M. Hulse, to Attend the Seminar Entitled “23Rd Annual Leon D. Lazer Supreme Court Review Program” at the Touro Law Center in Central Islip, New York
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Assistant Town Attorney, Lori M. Hulse, to attend the seminar entitled “23 rd Annual Leon D. Lazer Supreme Court Review Program” at the Touro Law Center in Central Islip, New York, on October 28, 2011. All expenses for registration and travel are to be a charge to the 2011 Town Attorney budget.
Vote Record - Resolution RES-2011-657 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
Southold Town Meeting Agenda - September 27, 2011Page 8
2011-658CATEGORY: Budget ModificationDEPARTMENT: Solid Waste Management District
SWMD Budget Mods
Fiscal Impact:Replace worn intake drag chains on grinder; new and re-capped tires for Volvo payloader, as per bid received 9/22.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 Solid Waste Management District budget as follows:
From:SR 8160.4.400.810 (C&D Removal) $ 12,400To:SR 8160.4.100.596 (Maintenance/CBI Grinder) $ 4,200SR 8160.4.100.525 (Payloader/Truck Tires) $ 8,200
Vote Record - Resolution RES-2011-658 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
2011-659CATEGORY: Budget ModificationDEPARTMENT: Police Dept
Budget Modification - Police Department
Fiscal Impact:To appropriate money for over expended Seasonal Police Earnings, Police Gasoline & Oil and Bay Constable Gasoline & Oil lines. Also to appropriate money to the Bay Constable Vehicle Maintenance line for necessary repairs to the bilge pump and to the Police Light Bars line for equipment for new vehicles.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 General Fund Whole Town budget as follows:
From:
Southold Town Meeting Agenda - September 27, 2011Page 9
A.3120.1.300.100 Police, P.S.Seasonal/Temp Employees, Regular Earnings $1,500
A.3120.2.300.100 Police, EquipmentMotor Vehicles, Automobiles $2,800
A.1990.4.100.200 Police Retirement Reserve $50,000Total $54,300
To:A.3120.1.300.200 Police, P.S.
Seasonal/Temp Employees, Overtime Earnings$1,500A.3120.2.500.800 Police, Equipment
Lights Bars $1,000A.3120.4.100.200 Police, C.E.
Supplies & Materials, Gasoline & Oil $30,000A.3130.4.100.200 Bay Constable, C.E.
Supplies & Materials, Gasoline & Oil $20,000A.3130.4.400.650 Bay Constable, C.E.
Contracted Services, Vehicle Maint.& Repairs $1,800Total $54,300
Vote Record - Resolution RES-2011-659 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
2011-660CATEGORY: Bid AcceptanceDEPARTMENT: Solid Waste Management District
Accept Bid on Tires for SWMD Payloader
Fiscal Impact:Pre-bid estimate for these tires was approx. $15,000.
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Barnwell House of Tires, Inc. to supply the Solid Waste Management District with new and re-capped tires for the Volvo payloader at a cost of $11,055.46, all in accordance with the Town Attorney.
Southold Town Meeting Agenda - September 27, 2011Page 10
Vote Record - Resolution RES-2011-660 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
2011-661CATEGORY: Budget ModificationDEPARTMENT: Trustees
Repair and Replace Fishers Island Channel Markers in West Harbor and Hay Harbor through Pirate’s Cove Marine.
Fiscal Impact:Repair and Place Fishers Island Channel Markers in West and Hay Harbor through Priate's Cove Marine.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 Whole Town Budget as follows:
From: A.8090.4.100.550 Board of Trustees
Waterway Markers & Equipment $1,500.00To: A.3130.4.400.600 Bay Constable
Buoy Maintenance $1,500.00
Vote Record - Resolution RES-2011-661 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
2011-662CATEGORY: Bid AcceptanceDEPARTMENT: Town Clerk
Southold Town Meeting Agenda - September 27, 2011Page 11
Accept Bid of Pirate’s Cove Marina for Fishers Island’s Channel Markers, Buoys, Etc.
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Pirate’s Cove Marine, Inc., Fishers Island, New York, in the amount of $2914.24 for repair and placement of channel markers to be placed in both West Harbor and Hay Harbor, Fishers Island, New York, as well as retrieve, repair and replace, or return missing markers and instructional floats that are lost during the season, at a rate of $75.00 per marker plus the cost of necessary materials, buoys to be prepared and placed at the beginning of the season, and removed and stored by October 15, 2011; foregoing all in accordance with the bid notice of the Fishers Island Harbor Committee and subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2011-662 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 AbsentWilliam Ruland Vincent Orlando Christopher Talbot Albert Krupski Jr. Louisa P. Evans Scott Russell
VI. PUBLIC HEARINGS