southold town board agenda, jan. 29, 2013

25
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 AGENDA Tentative 1/25/13 @ 3:15 PM SOUTHOLD TOWN BOARD January 29, 2013 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: 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.

Upload: suffolk-times

Post on 31-Oct-2014

107 views

Category:

Documents


0 download

DESCRIPTION

Agenda for Southold Town Board meeting, Jan. 29, 2013

TRANSCRIPT

Page 1: Southold Town Board agenda, Jan. 29, 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

AGENDATentative 1/25/13 @ 3:15 PM

SOUTHOLD TOWN BOARD

January 29, 20134:30 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

4:30 PM Meeting called to order on January 29, 2013 at Meeting Hall, 53095 Route 25, Southold, NY.

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

Page 2: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 2

I. REPORTS

1. Island Group - Employee Health Care Plan

1/1/12 - 12/31/12 Claims

II. PUBLIC NOTICES

1. NYS DOT - Proposed Work on NY Route 25 from CR 58 to Tuckers Lane

2. NYS DEC Notice of Complete Application

New Suffolk Waterfront Fund Inc: First Street Marina, 650 First St.. New Suffolk to subdivide a 169,000 sq ft parcle into 2 lots. Lot 1 to be combined with existing adjacent lot to form a new, larger parcel. A lean-to, gravel parking area and nature preserve area are proposed for the new combined lot. No construction is proposed for the 2nd lot. Comment period: No later than 2/14/13

III. COMMUNICATIONS IV. DISCUSSION

1. 9:00 A. M. - Laura Klahre

Proposed boardwalk on Main Trail at Arshamomaque Pond Preserve

2. 9:15 A. M. - Laura Klarhe

Renaming of Arshamomaque Pond Preserve

3. 9:30 A. M. - Lloyd Reisenberg

Southold Town Internet Service on Fishers Island per Justice Louisa Evans

4. 9:45 A.M. - Jim McMahon, Jeff Standish, Jamie Richter, Michael Collins and Lloyd Reisenberg

2013 Beach and Road End Restoration Projects

5. 10:00 A.M. - Jim McMahon, Jeff Standish and Tim Abrams

Agreement with F I Utility Co. and Repair of Street Lights, per Justice Louisa Evans

6. Consider Resolution to Support NYS Assembly Foreclosure Bills

7. Permit & Tipping Fee Waivers from Superstorm Sandy (Building, Trustees & Landfill) (Currently Expire 2/1/13)

8. Geothermal Heat Systems, Per Councilman Christopher Talbot

9. Code Enforcement - Update on Joint Meeting

10. Small Wind Turbines and Growing Complaints on Noise and Vibration - How to Qualify and Rectify

Page 3: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 3

11. LL/Dogs on Beaches (PH This Afternoon)

12. LL/LIO & LI (PH This Afternoon)

13. Executive Session - Labor

Matters involving employment of particular person(s)Update on CSEA Negotiations

14. Executive Session - Litigation

Lewis Edson v. Southold Town Zoning Board of AppealsVillage of Greenport, et al. v. Town of Southold, et al.Town of Southold v. Rose's Vineyard, LLC and Joseph Paul Winery, Inc d/b/a Vineyard 48

SPECIAL PRESENTATION

Proclamation

James McMahon

V. RESOLUTIONS

2013-27Tabled 1/2/2013 11:00 AM, 1/15/2013 7:30 PMCATEGORY: OrganizationalDEPARTMENT: Town Clerk

Appointment to the Southold Town Planning Board Member

RESOLVED that the Town Board of the Town of Southold hereby appoints a Fishers Island resident to the Southold Town Planning Board effective from January 1, 2013 through December 31, 2017. Vote Record - Resolution RES-2013-27 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-87Tabled 1/15/2013 7:30 PM

Page 4: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 4

CATEGORY: Enact Local LawDEPARTMENT: Town Clerk

Enact LL Re: Amendments to Chapter 111 and Chapter 275

WHEREAS, there had been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 18th day of December, 2012, a Local Law entitled “A Local Law in relation to Amendments to Chapter 111, Coastal Erosion Hazard Areas and Further Amendments to Chapter 275, Wetlands and Shoreline” 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 therefore be it

RESOLVED the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, “A Local Law in relation to Amendments to Chapter 111, Coastal Erosion Hazard Areas and Further Amendments to Chapter 275, Wetlands and Shoreline” that reads as follows:

LOCAL LAW NO. 2013

A Local Law entitled, “A Local Law in relation to Amendments to Chapter 111, Coastal Erosion Hazard Areas and Further Amendments to Chapter 275, Wetlands and Shoreline”.

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

I. Purpose.

The Town of Southold has the authority to administer a Coastal Erosion Management Program within its jurisdiction. One purpose of this chapter is to establish standards and procedures to protect natural protective features, expanding the definition to include wetland areas. Another purpose of this chapter is to regulate development activities in coastal areas subject to coastal flooding and erosion in order to prevent damage or destruction of natural protective features and other natural resources. Regulating how to calculate the building area with more specificity will aid in preventing unnecessary damage to the natural protective features and protect human life. A coastal erosion management permit is necessary for the installation of cable service landward of the shoreline structures, consistent to other similar services. Reference to Chapter 236, recognizes certain activities that require a coastal erosion management permit and also fall within the regulations of Stormwater Management.

II. Chapter 111 of the Code of the Town of Southold is hereby amended as follows:

§111-6. Definitions.

ADMINISTRATOR -- The local officials responsible for administrating and enforcing this

Page 5: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 5

chapter. The Southold Town Board of Trustees is hereby designated as the "Administrator." The Administrator designates the Southold Town Police Department, Bay Constables and the Office of Code Enforcement as responsible for the enforcement of this Chapter. LIVABLE FLOOR AREA -- All spaces within the exterior walls of a dwelling unit, exclusive of garages, breezeways, unheated porches, cellars, heater rooms and approved basements having a window area of less than 10% of the square foot area of the room. Usable floor area shall include all spaces not otherwise excluded above, such as principal rooms, utility rooms, bathrooms, all closets and hallways opening directly into any rooms within the dwelling unit.

MAJOR ADDITION -- An addition to a structure principal building resulting in a twenty-five-percent or greater increase in the ground area coverage building footprint of the structure principal building other than an erosion protection structure or a pier, dock or wharf. The increase will be calculated as the proposed livable floor area ground area coverage to be added, including any additions to the principal building previously constructed under a coastal erosion management permit as of the enactment date of this chapter, divided by the ground area coverage livable floor area of the existing structure, as defined in "existing structure" above. principal building.

NATURAL PROTECTIVE FEATURE - A nearshore area, beach, bluff, primary dune, secondary dune, wetland or marsh and their vegetation.

PRINCIPAL BUILDING - A building in which is conducted the main or principal use of the lot on which said building is located.

UNREGULATED ACTIVITY -- Excepted activities which are not regulated by this chapter include but are not limited to elevated walkways or stairways constructed solely for pedestrian use and built by an individual property owner for the limited purposes of providing noncommercial access to the beach; docks, piers, wharves or structures built on floats, columns, open timber piles or other similar open work supports with a top surface area of less than 200 square feet or which are removed in the fall of each year; normal beach grooming or cleanup; maintenance of structures when normal and customary and/or in compliance with an approved maintenance program; set up and maintenance of temporary wildlife protective structures; planting vegetation and sand fencing so as to stabilize or entrap sand in primary dune and secondary dune areas in order to maintain or increase the height and width of dunes; routine agricultural operations, including cultivation or harvesting; and the implementation of practices recommended in a soil and water conservation plan as defined in § 3, Subsection (12), of the Soil and Water Conservation Districts Law; provided, however, that agricultural operations and implementation of practices will not be construed to include any activity that involves the construction or placement of a structure.

WILDLIFE PROTECTIVE STRUCTURES - Structures, temporary in nature, used for the sole purpose of protecting nesting and habitat of wildlife species.

§111-10. Structural hazard area.

Page 6: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 6

The following restrictions apply to regulated activities within structural hazard areas:

A. A coastal erosion management permit is required for the installation of public service distribution, transmission or collection systems for gas, electricity, water or wastewater and cable service. Systems installed along the shoreline must be located landward of the shoreline structures.

§111-11. Nearshore area. B. Clean sand or gravel of an equivalent or slightly larger grain size is the only material

which may be deposited within nearshore areas. Any deposition and will requires a coastal erosion management permit.

§111-12. Beach area.

C. Active bird nesting and breeding areas must not be disturbed unless such disturbance is pursuant to a specific wildlife management activity approved, in writing, by the New York State Department of Environmental Conservation.

§111-14. Bluff area.

Bluffs protect shorelands and coastal development by absorbing the often destructive energy of open water. Bluffs are a source of depositional material for beaches and other unconsolidated natural protective features.

A. The following activities are prohibited on bluffs: (4) Disturbance of active bird nesting and breeding areas, unless such disturbance is

pursuant to a specific wildlife management activity approved, in writing, by the New York State Department of Environmental Conservation.

§111-25. Appeal to Board of Review.

The Coastal Erosion Hazard Board of Review may, in conformity with the provisions of this chapter, reverse or affirm, wholly or partly, or may modify the order, requirement, decision or determination of the Administrator, including stop or cease-and-desist orders. Notice of such decision will forthwith be given to all parties in interest. The rules and procedures for filing appeals are as follows:

A. Appeals may be made only by the applicant in the underlying decision. A.B. Appeals must be filed with the Town Clerk within 30 days of the date of the adverse decision. B.C. All appeals made to the Coastal Erosion Hazard Board of Review must be in writing on standard forms prescribed by the Board. The Board will transmit a copy to the Commissioner of the New York State Department of Environmental Conservation for his information.

Page 7: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 7

C.D. All appeals must refer to the specific provisions of this chapter involved, specify the alleged errors, the interpretation thereof that is claimed to be correct and the relief which the appellant claims.

§111-27. Coastal erosion management permit.

A coastal erosion management permit will be issued for regulated activities which comply with the general standards (§111-9), restrictions and requirements of the applicable sections of this chapter, provided that the following are adhered to:

C. Permits will be issued by and bear the name and signature of the Administrator and will specify the: (5) Period of permit validity. If not otherwise specified, a permit will expire one

year two years from the date of issuance.

§111-29. Powers and duties of Administrator.

The authority for administering and enforcing this chapter is hereby conferred upon the Administrator. The Administrator has the powers and duties to: E. Designate the Southold Town Police Department, Bay Constables,

and/or the Office of Code Enforcement to enforce Transmit written notice of violations of this Chapter and notice of violations to against property owners or to other responsible persons.

III. Chapter 275 of the Code of the Town of Southold is hereby amended as follows:

Purpose.

In order to continue to protect the natural state of the shorelines and wetlands within the Town of Southold, while balancing the rights of property owners, it is the purpose of these amendments to simplify the permit process, codify and clarify existing policies and conform certain regulations to environmentally accepted practice.

§ 275-4. Exceptions.

A. The provisions of this chapter shall not require a permit for the following: (10) Installation of new or replacement windows, roof shingles, solar panels, siding, or

doors, on existing upland structures and second story additions that are made only if additions are within the existing footprint of an existing and are made to an upland, wetlands permitted structure.

§ 275-11. Construction and operation standards.

A. General. The following standards are required for all operations within the jurisdiction of

Page 8: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 8

the Trustees: (6) Platforms.

(a) Platforms associated with stairs may not be larger than 32 100 square feet.

IV. 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.

V. EFFECTIVE DATEThis Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote Record - Resolution RES-2013-87 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-88CATEGORY: AuditDEPARTMENT: Town Clerk

Approve Audit

RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated January 29, 2013. Vote Record - Resolution RES-2013-88 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

Page 9: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 9

2013-89CATEGORY: 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 12, 2013 at the Southold Town Hall, Southold, New York at 7:30 P.M.. 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-90CATEGORY: Property UsageDEPARTMENT: Public Works

Collegiate Baseball 2013Financial Impact:Use of Cochran Park Baseball Field for 2013 season subject to approval of the Town Board, scheduling of the Southold Town Recreation Department and filing of insurance certificate.

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Hampton Collegiate Baseball to use the baseball field at Cochran Park for the 2013 baseball season, subject to scheduling by the Southold Recreation Department and the applicant filing a One Million Dollar Certificate of Insurance, with the Town Clerk, naming to Town of Southold as additional insured, all in accordance with the approval of the Town Attorney. Vote Record - Resolution RES-2013-90 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Albert Krupski Jr.

Page 10: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 10

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Louisa P. Evans

Scott Russell

2013-91CATEGORY: Public ServiceDEPARTMENT: Town Clerk

Appoint William P. Stengel as a Temporary Marriage Officer

RESOLVED the Town Board of the Town of Southold hereby appoints William P. Stengel as a Temporary Marriage Officer for the Town of Southold, on Saturday, May 25, 2013 only, to serve at no compensation. Vote Record - Resolution RES-2013-91 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-92CATEGORY: Budget ModificationDEPARTMENT: Accounting

Establish Capital Budget for 2 Hybrid AutomobilesFinancial Impact:Provide appropiration for two hybrid Ford Fusions included in the 2013 Capital Budget

WHEREAS the Town Board of the Town of Southold adopted a 2013 Capital Budget which includes a $28,000 appropriation for a Central Garage hybrid automobile and a $28,000 appropriation for a Human Services Department hybrid automobile, and

WHEREAS the Town’s Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it

Page 11: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 11

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

Capital Project Name: Automobiles

Financing Method: Transfer from the General Fund Whole Town

Budget: Revenues:H.5031.85 Interfund Transfers $56,000

Total $56,000Appropriations:H.1640.2.300.200 Central Garage

Capital OutlayAutomobiles $28,000

H.6772.2.300.200 Programs for the AgingCapital Outlay

Automobiles 28,000Total $56,000

Vote Record - Resolution RES-2013-92 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-93CATEGORY: Committee AppointmentDEPARTMENT: Town Clerk

Committee Members

RESOLVED that the Town Board of the Town of Southold hereby appoints the following members to the Committee On Health Issues And Services For The Elderly, on the recommendation of Karen McLaughlin, Chairperson:

2013 Appointees:Paul Connor, CEO Eastern Long Island HospitalHolly Rhodes-Teague, Director of the Suffolk County Office for the AgingJuliet Frodella, Director of the Senior Options and Solutions Program ELIH

Page 12: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 12

Jacqueline Martinez, Senior Citizens Center Manager, Town of SoutholdJean DeLorme, Adult Day Care Program Supervisor, Town of SoutholdPhyllis Markopolous, Caseworker, Town of Southold Senior ServicesLynne Richards, Developmental Disabilities Program Director Vote Record - Resolution RES-2013-93 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-94CATEGORY: Employment - TownDEPARTMENT: Accounting

Accepts Resignation of Amy D. Maguire-Burns

RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Amy D. Maguire-Burns from the position of Clerk in the Tax Receiver’s Office, effective January 30, 2013. Vote Record - Resolution RES-2013-94 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-95CATEGORY: Budget ModificationDEPARTMENT: Accounting

Page 13: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 13

Modify 2013 Fishers Island Sewer District BudgetFinancial Impact:Reallocate Fishers Island Sewer District Budget

RESOLVED that the Town Board of the Town of Southold hereby increases and modifies the 2013 Fishers Island Sewer District as follows:

Increase Revenues:SS2.5990.00 APPROPRIATED FUND BALANCE $ 3,400

Increase Appropriations:SS2.8120.4.200.200 ELECTRICITY $ 250 SS2.8120.4.200.300 PROPANE 500SS2.8120.4.400.100 SEPTIC TANK INSPECTIONS 2,000SS2.8120.4.400.200 SERVICE CONTRACTS 5,000SS2.8120.4.400.300 SYSTEM MAINTENANCE/REPAIR 19,800SS2.8120.4.600.700 PERMITS 350

TOTAL $ 27,900

Decrease Appropriations:SS2.1440.4.000.000 ENGINEER $ 12,000SS2.8160.4.000.000 REFUSE & GARBAGE, C.E. 12,500

TOTAL $ 24,500 Vote Record - Resolution RES-2013-95 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-96CATEGORY: Employment - TownDEPARTMENT: Accounting

Hire PT Minibus Driver - Gary Rempel

RESOLVED that the Town Board of the Town of Southold hereby appoints Gary D. Rempel to the position of a Part-Time Mini Bus Driver for the Human Resource Center, effective February 4, 2013 at a rate of $16.93 per hour, not to exceed 17.5 hours per week.

Page 14: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 14

Vote Record - Resolution RES-2013-96 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-97CATEGORY: Budget ModificationDEPARTMENT: Police Dept

Budget Modification - Police DepartmentFinancial Impact:Reallocation of funds to cover overexpended budget lines in the 2012 budget.

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

From:

A.3120.2.500.775 Police, Other Equipment In Car Video/Computer/RAD $12,000.00

A.3120.2.500.875 Police, Equipment Other Vehicle Equipment $ 1,941.00

________ TOTAL $13,941.00

To:

A.3120.1.300.100 Police, Season/Temp EmployeesRegular Earnings $13,900.00

A.3120.4.100.550 Police, C.E.Flares, Oxygen, Ammunition 10.00

A.3130.1.100.300 Bay Constable, P.S.

Page 15: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 15

Vacation Earnings 5.00

A.3130.1.100.400 Bay Constable, P.S.Sick Earnings 13.00

A.3130.4.400.650 Bay Constable, Contracted ServicesVehicle Maintenance & Repairs 13 .00

TOTAL $13,941.00 Vote Record - Resolution RES-2013-97 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-98CATEGORY: Budget ModificationDEPARTMENT: Justice Court

2012 Budget Modification - JusticeFinancial Impact:to cover over-expended appropriation lines

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

TO:A.1110.1.100.100 Full Time Employees $154.00

Regular EarningsFROM:A.1110.4.100.100 Supplies & Materials $154.00

Office Supplies/ Stationary Vote Record - Resolution RES-2013-98 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Page 16: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 16

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-99CATEGORY: BudgetDEPARTMENT: Recreation

Budget Modification - Recreation DepartmentFinancial Impact:None

Respectfully request authorization of the following budget modification to the 2013 General Fund Whole Town to cover funding for the 2013 summer concert series that was inadvertently omitted from the recreation department’s budget.

From:Youth Program InstructorsA7020.4.500.420……………… $3,900

To:Summer Concert SeriesA7020.4.600.400……………… $3,900

Vote Record - Resolution RES-2013-99 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-100CATEGORY: Property UsageDEPARTMENT: Recreation

Page 17: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 17

Approve 2013 Strawberry Festival

RESOLVED that the Town Board of the Town of Southold does hereby grant permission to the Mattituck Lions Club to use Strawberry Fields in Mattituck from June 9 - 18, 2013 for the annual strawberry festival. Applicant must file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold and Suffolk County as additional insured. Vote Record - Resolution RES-2013-100 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-101CATEGORY: Employment - TownDEPARTMENT: Accounting

Grant FMLA Leave to a Town Employee

WHEREAS Employee #4749 has been out of work due to non-work related condition since January 11, 2013, and

WHEREAS the Town Board of the Town of Southold is required to comply with the Family Medical Leave Act (FMLA) and the Town's collective bargaining agreement with the PBA, now therefore be it

RESOLVED that the Town Board of the Town of Southold hereby grants an FMLA leave of absence for up to 12 weeks to Employee #4749 effective January 11, 2013. Vote Record - Resolution RES-2013-101 Adopted

Adopted as Amended

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Yes/Aye No/Nay Abstain Absent

William Ruland

Christopher Talbot

Jill Doherty

Albert Krupski Jr.

Louisa P. Evans

Page 18: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 18

Town Clerk's Appt

Supt Hgwys Appt

No Action

Scott Russell

2013-102CATEGORY: Property UsageDEPARTMENT: Recreation

Approve Mattituck Presbyterian Church Tent Revival

RESOLVED that the Town Board of the Town of Southold does hereby grant permission to the Mattituck Presbyterian Church to use Strawberry Fields in Mattituck on Friday, August 2 (set up) and Saturday, August 3, 2013 (8:00 a.m. - 9:00 p.m. both days) for a tent revival for various NF churches. Applicant must file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold and Suffolk County as additional insured. Vote Record - Resolution RES-2013-102 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

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

2013-103CATEGORY: Employment - TownDEPARTMENT: Accounting

Accepts the Resignation of Albert J. Krupski

RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Albert J. Krupski from the position of Town Board Council Member for the Town Board effective January 23, 2013. Vote Record - Resolution RES-2013-103 Adopted

Adopted as Amended

Yes/Aye No/Nay Abstain Absent

William Ruland

Page 19: Southold Town Board agenda, Jan. 29, 2013

Southold Town Meeting Agenda - January 29, 2013Page 19

Defeated

Tabled

Withdrawn

Supervisor's Appt

Tax Receiver's Appt

Rescinded

Town Clerk's Appt

Supt Hgwys Appt

No Action

Christopher Talbot

Jill Doherty

Albert Krupski Jr.

Louisa P. Evans

Scott Russell

VI. PUBLIC HEARINGS

1. PH 1/29/13 @ 4:32 PM LL Dogs on Beaches

2. PH 1/29/13 @ 4:34 PM Ll/LIO & LI

3. P.H. 1/29/13 @ 4:36 PM Mayne Property Acquisition