Vous êtes sur la page 1sur 13

ELIZABETH A.

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

Town Hall, 53095 Main Road PO Box 1179 Southold, NY 11971 Fax (631) 765-6145 Telephone: (631) 765 - 1800 www.southoldtown.northfork.net

Tentative 2/24/12 3:45

AGENDA
SOUTHOLD TOWN BOARD
February 28, 2012 4:30 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 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
4:30 PM Meeting called to order on February 28, 2012 at Meeting Hall, 53095 Route 25, Southold, NY.

I. 1.

REPORTS

Justice William H. Price Jr. January 2012

2.

Justice Louisa P. Evans January 2012

Southold Town Meeting Agenda - February 28, 2012 Page 2 3. Recreation Department January 2012 II. COMMUNICATIONS IV. DISCUSSION 1. 9:00 AM Peter Harris Road Issues and South Harbor Road end 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 9:30 Chief Martin Flartey - Crime Statistics 9:45 David Murray, Greenport Trustee - Tall Ships 10:00 Village Parking Meters Farmers Market Historic Preservation Intern Goldsmith Jetty Update Southold Indian Museum Contractors Use of Landfill Town Board Member List of Sites to be Evaluated by Brite Power Tentative Appointment of Shellfish Advisory Committee Members Appointment of Assistant Deputy Emergency Preparedness Coordinator and Liaison to the Suffolk County Emergency Operations Center - Erick Haas Fishers Island Emergency Management Coordinator Home Rule Request To create the Peconic Bay regional transportation council and provide for the repeal of provisions upon expiration thereof 15. Home Rule Request To amend the public authorities law in relation to the creation of the Peconic Bay regional transportation authority 16. 12:15 - Executive Session - Heather Lanza & Mark Terry 12:30 Melissa Spriro Proposed property acquisition, publicity of which would substantially affect the value thereof 17. 12:45 Executive Session - Bob Scott, Assessors Office

Southold Town Meeting Agenda - February 28, 2012 Page 3 Matters involving employment history of a particular person(s) 18. Executive Session - Litigation Nocro Ltd. and The Heritage at Cutchogue, LLC v. Town of Southold, et al. V. RESOLUTIONS

2012-182
CATEGORY: DEPARTMENT: Audit Town Clerk

Approve Audit Dated 2/28/12

RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated February 28, 2012. Vote Record - Resolution RES-2012-182
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-183
CATEGORY: DEPARTMENT: Set Meeting Town Clerk

Set Next Meeting 3/13/12 7:30 Pm

RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, March 13, 2012 at the Southold Town Hall, Southold, New York at 7:30 P. M..

Southold Town Meeting Agenda - February 28, 2012 Page 4

Vote Record - Resolution RES-2012-183


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

2012-153
Tabled 2/14/2012 7:30 PM CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Mark Tweedie Program Aide I

TO BE TABLED
RESOLVED that the Town Board of the Town of Southold hereby appoints Mark Tweedie to the position of a Program Aide I for the Landmark Preservation Commission effective March 1, 2012 through June 1, 2012 at a rate of $12.98 per hour. Vote Record - Resolution RES-2012-153
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-180
Tabled 2/14/2012 7:30 PM CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact LL# Property Maintenance

WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk

Southold Town Meeting Agenda - February 28, 2012 Page 5 County, New York, on the 17th day of January, 2012, a Local Law entitled A Local Law in relation to Amendments to Chapter 100, Buildings, Unsafe, in connection with Unsafe Buildings, Premises and Property Maintenance Law of the Town of Southold 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 will be 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 100, Buildings, Unsafe, in connection with Unsafe Buildings, Premises and Property Maintenance Law of the Town of Southold reads as follows: LOCAL LAW NO. of 2012 A Local Law entitled, A Local Law in relation to Amendments to Chapter 100, Buildings, Unsafe, in connection with Unsafe Buildings, Premises and Property Maintenance Law of the Town of Southold.
Full text available at Town Clerks Office or on website

Vote Record - Resolution RES-2012-180


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

2012-179
Tabled 2/14/2012 7:30 PM CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact LL# Site Plan Amendments

WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 17th day of January, 2012, a Local Law entitled A Local Law in relation to Amendments to Chapter 280, Zoning, in connection with Site Plan Approval and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid

Southold Town Meeting Agenda - February 28, 2012 Page 6 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 Site Plan Approval reads as follows: LOCAL LAW NO. of 2012 A Local Law entitled, A Local Law in relation to Amendments to Chapter 280, Zoning, in connection with Site Plan Approval.
Full text available at Town Clerks office or on website

Vote Record - Resolution RES-2012-179


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

2012-184
CATEGORY: DEPARTMENT: Close/Use Town Roads Town Clerk

Grant Permission to the Mattituck Chamber of Commerce to Hold Its Annual Mattituck Street Fair Fiscal Impact: Total Department Cost for Event = $293.40

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 down Love Lane and Pike Street, east and west of Love Lane, Mattituck on Saturday July 14, 2012 from 8:00 AM to 4:30 PM provided they file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured; notify Chief Flatley, upon notification of the approval of this resolution, to coordinate traffic control; submit a permit fee of $100; a remuneration fee of $293.40; and a clean up deposit of $250. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads.

Southold Town Meeting Agenda - February 28, 2012 Page 7

Vote Record - Resolution RES-2012-184


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

2012-185
CATEGORY: DEPARTMENT: Authorize to Bid Town Clerk

Re-Advertise for Lubricant Bid

WHEREAS the Town Clerk advertised for the Lubricant bid, and WHEREAS no bids were received, now therefor be it RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to re-advertise for bids for supplying Lubricants for one (1) year after bid is awarded. Vote Record - Resolution RES-2012-185
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-186
CATEGORY: DEPARTMENT: Employment - Town Accounting

Accepts the Resignation of Amanda M. Nunemaker

Southold Town Meeting Agenda - February 28, 2012 Page 8 RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Amanda M. Nunemaker from the position of Clerk Typist in the Assessors Office effective March 9, 2012. Vote Record - Resolution RES-2012-186
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-187
CATEGORY: DEPARTMENT: Budget Modification Land Management Coordination

Land Mgmt Coordination 2011 Budget Mod Fiscal Impact: To clean up the 2011 budget

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 General Fund Land Management Coordination budget as follows: From:
A.1989.1.100.200 Overtime earnings A.1989.2.400.520 Personal Computer Software $500.00 $ 84.00

$584.00 To:
A.1989.1.100.100 Regular earnings A.1989.4.200.200 Cellular Service $508.00 $ 76.00 $584.00

Southold Town Meeting Agenda - February 28, 2012 Page 9

Vote Record - Resolution RES-2012-187


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

2012-188
CATEGORY: DEPARTMENT: Attend Seminar Public Works

Lead Paint Seminar - DPW


RESOLVED that the Town Board of the Town of Southold hereby grants permission to Tim Abrams, Russell Ackroyd, Mike Eckhardt and Scott Kessler to attend a EPA Lead Renovation, Repair and Painting seminar at the MEG Training Institute, 538 Edwards Ave., Calverton, NY 11933, on March 20, 2012. All expenses for registration, travel to be a legal charge to the 2012 Building & Grounds budget (meetings and seminars).

Vote Record - Resolution RES-2012-188


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

2012-189
CATEGORY: DEPARTMENT: Budget Modification Highway Department

Highway Dept 2011 Budget Mod Fiscal Impact: The reason for these budget line item changes is due to the fact that the Machinery Parts & Supplies line needed to be increased for 2011 invoices received.

Southold Town Meeting Agenda - February 28, 2012 Page 10 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2011 Highway Fund Part Town Machinery budget as follows: From: DB.5130.4.400.650 Machinery Contractual Expense Contracted Services Maintenance & Repairs TOTAL: To: DB.5130.4.100.500 Machinery Contractual Expense Supplies & Materials Parts & Supplies TOTAL: Vote Record - Resolution RES-2012-189
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

$3,334.00 $3,334.00

$3,334.00 $3,334.00

2012-190
CATEGORY: DEPARTMENT: Training Attend Seminar Building Department

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Electrical Inspector Roger Richert and Chief Building Inspector Michael Verity to attend a seminar on Applying Codes to Existing Single Family Buildings in Patchogue, New York on March 15, 2010. All expenses for registration and travel to be a legal charge to the 2012 Building Department budget (meetings and seminars).

Southold Town Meeting Agenda - February 28, 2012 Page 11

Vote Record - Resolution RES-2012-190


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

2012-191
CATEGORY: DEPARTMENT: Training Attend Seminar Building Department

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Chief Building Inspector Michael Verity to attend a seminar on Commercial Buildings and Building Science in Patchogue, New York, on March 7, 2012. All expenses for registration and travel to be a legal charge to the 2012 Building Department budget (meetings and seminars). Vote Record - Resolution RES-2012-191
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-192
CATEGORY: DEPARTMENT: Training Attend Seminar Building Department

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Electrical Inspector Roger Richert and Chief Building Inspector Michael Verity to attend a seminar on Change of Occupancy and the Existing Building Code in Patchogue, New York, on

Southold Town Meeting Agenda - February 28, 2012 Page 12 March 13, 2012. All expenses for registration and travel to be a legal charge to the 2012 Building Department budget (meetings and seminars). Vote Record - Resolution RES-2012-192
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-193
CATEGORY: DEPARTMENT: Committee Appointment Town Attorney

Appoints Employees as Stormwater Management Officers (SMOs) Pursuant to Chapter 236 of the Town Code

RESOLVED that the Town Board of the Town of Southold hereby appoints the following employees as Stormwater Management Officers (SMOs) pursuant to Chapter 236 of the Town Code: James Richter, Engineering Inspector Michael Verity, Chief Building Inspector George Gillen, Building Inspector Gary Fish, Building Inspector Patricia Conklin, Plans Examiner Mark Terry, Principal Planner

Southold Town Meeting Agenda - February 28, 2012 Page 13

Vote Record - Resolution RES-2012-193


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

PUBLIC HEARINGS P.H. Manor Grove 0.7 Acre Acquisition

Vous aimerez peut-être aussi