Southold Town Board's tentative meeting agenda, March 25, 2013
-
Upload
suffolk-times -
Category
Documents
-
view
737 -
download
0
description
Transcript of Southold Town Board's tentative meeting agenda, March 25, 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
Tentative 3/22 3:15 pm
AGENDASOUTHOLD TOWN BOARD
March 26, 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 March 26, 2013 at Meeting Hall, 53095 Route 25, Southold, NY.
Attendee Name Present Absent Late ArrivedCouncilman James Dinizio Jr Councilman William Ruland Councilwoman Jill Doherty Councilman Christopher Talbot
Southold Town Meeting Agenda - March 26, 2013Page 2
Justice Louisa P. Evans Supervisor Scott Russell
I. REPORTS
1. Planning Board
February 2013
2. Recreation Dept Monthly Report
February 2013
3. Dept of Public Works Monthly Report
January 2013February 2013
4. Island Group Employee Health Care Plan
February 2013
5. Board of Town Trustees
February 2013
6. Justice William H. Price Jr.
February 2013
7. Justice Louisa P. Evans
February 2013
II. PUBLIC NOTICES III. COMMUNICATIONS
1. Letter of Recognition for Officer Greg Simmons by Ms. Simons
IV. DISCUSSION
1. 9:00 Am - Vincent Orlando, Jeff Standish & Ken Reeves
Park and Recreation Property Usage Guidelines
2. 9:15 Am - Chris Baiz, Doug Cooper & Karen Rivera of the Ag. Advisory Committee
Farm Stand Code
3. 9:30 Am - Jim Bunchuck
Hauling Bids
4. 9:45 Am - Chief Flatley
Bike Ride Event Request Approvals/Disapprovals
Southold Town Meeting Agenda - March 26, 2013Page 3
5. 10:00 Am - Leslie Weisman, Chairperson of the ZBA, and ATA Jennifer Andaloro
ZBA 2013 Training Proposal
6. 10:30 Am - Lloyd Reisenberg
New Hotline for people who suffered from the effects of Superstorm Sandy
7. Request for Discussion on Beach Access to Residents
8. Fishers Island Building and Code Contact Person
9. Extend Trustees & Building Permit & Certain Tipping Fee Waivers (Waivers Expire 4/1/13)
10. LL/Dogs on Beaches (PH This Evening)
11. LL/Plum Island and Marine II Zoning (To be Set of PH)
12. EXECUTIVE SESSION - Litigation
Nocro, Ltd. and the Heritage at Cutchogue, LLC v. TOS, et al.
MINUTES APPROVAL RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, March 12, 2013
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, February 26, 2013
V. RESOLUTIONS
2013-238CATEGORY: AuditDEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated March 26, 2013. Vote Record - Resolution RES-2013-238 Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Yes/Aye No/Nay Abstain Absent
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Southold Town Meeting Agenda - March 26, 2013Page 4
Town Clerk's Appt
Supt Hgwys Appt
No Action
Scott Russell
2013-239CATEGORY: Set MeetingDEPARTMENT: Town Clerk
Set Next Regular Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, April 9, 2013 at the Southold Town Hall, Southold, New York at 7:30 P.M.. Vote Record - Resolution RES-2013-239 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-240CATEGORY: Attend SeminarDEPARTMENT: Police Dept
Police Department-EMD CPR Training
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Public Safety Dispatchers Aguiar, Boken, Fannon, Fliss, Grattan, Jacobs, Kumjian, Lane, VanHoy, B. Weingart, H. Weingart, & Zaleski to attend Emergency Medical Dispatch CPR Training on April 12 th & 19 th , 2013, at the Southold Town Police Headquarters in Peconic NY. All expenses for registration to be a legal charge to the 2013 Public Safety Communications budget line A.3020.4.600.400 Vote Record - Resolution RES-2013-240 Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Yes/Aye No/Nay Abstain Absent
James Dinizio Jr
William Ruland
Jill Doherty
Southold Town Meeting Agenda - March 26, 2013Page 5
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-236Tabled 3/12/2013 7:30 PMCATEGORY: Enact Local LawDEPARTMENT: Town Clerk
Enact LL Stop Sign Bayview
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” 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 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 LocationStop Sign on Direction of Travel With (Hamlet)
Southold Town Meeting Agenda - March 26, 2013Page 6
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. SEVERABILITY
If 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 DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote Record - Resolution RES-2013-236 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-241CATEGORY: Close/Use Town RoadsDEPARTMENT: Town Clerk
Waive Parking Regs for Salty Flyrodders
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Salty Flyrodders of New York to park vehicles of participating fishermen, to use town beaches on June 7, 2012 through June 9, 2013 day and night for the purpose of fly fishing, and these vehicles shall be exempt from Southold Town parking fees for those days 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. Participants must display a club card visible in the car;
Southold Town Meeting Agenda - March 26, 2013Page 7
3. applicant contact Captain Kruszeski of the Southold Police Department with a sample of cards and instructions for proper placement of the cards
Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. Vote Record - Resolution RES-2013-241 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-242CATEGORY: RefundDEPARTMENT: Planning Board
Unused Consultant Fee
Resolved, that unused consulting fees paid to the Town in connection with the wireless consulting review of MetroPCS at Junge, 21855 CR 48, Cutchogue, SCTM#1000-96-1-19.1, totaling $5,450.00 be refunded to the applicant, MetroPCS New York, LLC. Vote Record - Resolution RES-2013-242 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-243CATEGORY: Attend SeminarDEPARTMENT: Planning Board
Southold Town Meeting Agenda - March 26, 2013Page 8
Attend Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Heather Lanza, Planning Director, to attend a seminar on 2013 Complete Streets Summit in East Farmingdale, on April 11, 2013. All expenses for registration and travel to be a legal charge to the 2013 budget (meetings and seminars). Vote Record - Resolution RES-2013-243 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-244CATEGORY: Budget ModificationDEPARTMENT: Accounting
Budget Modification for Goldsmiths Inlet Rock RevetmentFinancial Impact:Increase appropriation for additional materials and disposal fees for Goldsmiths Inlet Rock Revetment
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 budget for the Goldsmith’s Rock Revetment project as follows:
Highway FundFrom: DB.9710.6.000.000 Serial Bond Principal $10,000To:DB.9901.9.000.100 Transfers to Capital Fund $10,000
Capital FundIncrease Revenues:H.5031.75 Interfund Transfers $10,000Increase Appropriations:H.5110.2.500.350 Goldsmiths Rock Revetment $10,000 Vote Record - Resolution RES-2013-244 Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - March 26, 2013Page 9
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-245CATEGORY: Contracts, Lease & AgreementsDEPARTMENT: Town Attorney
Authorizes and Directs Supervisor Scott A. Russell to Execute the 2013 Southold Town Youth Services Agreement with the County of Suffolk and the Family Service League, in the Amount of $9,527.00, for the Term January 1, 2013 through December 31, 2013
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the 2013 Southold Town Youth Services Agreement with the County of Suffolk and the Family Service League, in the amount of $9,527.00, for the term January 1, 2013 through December 31, 2013, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2013-245 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-246CATEGORY: Budget ModificationDEPARTMENT: Assessors
2013 Budget Modification - AssessorsFinancial Impact:This budget modification is necessary to purchase headsets as recommended by Roger Cuva from NYMWCA.
Southold Town Meeting Agenda - March 26, 2013Page 10
RESOLVED that the Town Board of the Town of Southold hereby modifies the Board of Assessors 2013 budget in the General Fund Whole Town as follows:
From:A1355.4.500.200 Appraisals $1300
To:A1355.2.200.500 Office Equipment $1300 Vote Record - Resolution RES-2013-246 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-247CATEGORY: Authorize to BidDEPARTMENT: Town Clerk
Re-Advertise for Lubricant Bid
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 a period from March 1, 2013 to February 28, 2014. Vote Record - Resolution RES-2013-247 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
Southold Town Meeting Agenda - March 26, 2013Page 11
2013-248CATEGORY: Employment - TownDEPARTMENT: Accounting
Accepts Resignation of Anne Bialeski
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Anne Bialeski from the position of Tax Cashier in the Tax Receiver’s Office, effective February 26, 2013. Vote Record - Resolution RES-2013-248 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-249CATEGORY: RefundDEPARTMENT: Planning Board
Return Fee
Resolved, that the Town Board of the Town of Southold hereby refunds the site plan application fee of $500 received by the Planning Board on October 31, 2012 to the applicant, Southold Fish Market. The application was returned to the applicant by the Planning Board. Vote Record - Resolution RES-2013-249 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
Southold Town Meeting Agenda - March 26, 2013Page 12
2013-250CATEGORY: Attend SeminarDEPARTMENT: Assessors
BOAR Training
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Jonathan Wiggins, Phyllis Atkinson, Cara Wells, Gerard Schultheis, Nicholas Planamento, (members of Southold Town Board of Assessment Review), to attend training at the Riverhead County Center on May 1, 2013. The expense for travel to be reimbursed from the Assessors 2013 budget.
Vote Record - Resolution RES-2013-250 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-251CATEGORY: Employment - FIFDDEPARTMENT: Accounting
Appoint Scott Fenton PT Deckhand
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted March 18, 2013 that appointed Scott Fenton to the position of part time deckhand. Vote Record - Resolution RES-2013-251 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
Southold Town Meeting Agenda - March 26, 2013Page 13
2013-252CATEGORY: Employment - FIFDDEPARTMENT: Accounting
Accept Resignation Logal Glidewell FT Deckhand
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted March 18, 2013 that acknowledges the resignation of Logan Glidewell from the position of FT Deckhand. Vote Record - Resolution RES-2013-252 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-253CATEGORY: Employment - FIFDDEPARTMENT: Accounting
Accept Resignation Angela Moore PT Deckhand
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted March 18, 2013 that acknowledges the resignation of Angela Moore from the position of PT Deckhand. Vote Record - Resolution RES-2013-253 Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
Yes/Aye No/Nay Abstain Absent
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
Southold Town Meeting Agenda - March 26, 2013Page 14
No Action
2013-254CATEGORY: Employment - FIFDDEPARTMENT: Accounting
Appoint Robert Craft Part Time Captain
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted March 18, 2013 that appoints Robert Craft to the position of Part Time Captain, in addition to his Part Time Deckhand position. Vote Record - Resolution RES-2013-254 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-255CATEGORY: Attend SeminarDEPARTMENT: Town Clerk
2013 New York StateTown Clerk Associaiton Conference
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Town Clerk Elizabeth Neville to attend the 2013 Annual Conference of the New York State Town Clerks Association, in Buffalo, New York, on April 27ththrough May 1st, 2013. All expenses for registration, travel to be a legal charge to the 2013 budget (meetings and seminars A.1410.4.600.200 & 300). Vote Record - Resolution RES-2013-255 Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Yes/Aye No/Nay Abstain Absent
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Southold Town Meeting Agenda - March 26, 2013Page 15
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Louisa P. Evans
Scott Russell
2013-256CATEGORY: Affordable HousingDEPARTMENT: Town Attorney
72-H Orient Parcel as Affordable Housing Unit
WHEREAS, Suffolk County has, pursuant to Section 72-H of the General Municipal Law, offered the Town of Southold a property in the hamlet of Orient that could possibly be developed as an affordable housing unit; and
WHEREAS, the Town Board has previously expressed an interest in obtaining title to the property by way of Resolution 2013-228 adopted on March 12, 2013; and
WHEREAS, the Suffolk County Department of Affordable Housing has requested confirmation from the Town Board of its intent to accept title to the property and to pursue its development as an affordable housing unit; and
WHEREAS, Habitat for Humanity of Suffolk has been identified by the Town Board as a prospective developer of the property based on their experience working with Suffolk County in the design and development of affordable housing units through the 72-H Program; now, therefore, be it
RESOLVED that the Town Board intends to accept title to the property known as SCTM #1000-015.00-02.00-014.000, located at 550 Greenway, Orient, if conveyed by Suffolk County and hereby authorizes Supervisor Scott A. Russell to enter into an Agreement with Habitat for Humanity of Suffolk to develop a preliminary concept plan for the development of the site for one affordable housing unit that will include a title search, environmental analysis, design, and implementation plan, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2013-256 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
Southold Town Meeting Agenda - March 26, 2013Page 16
2013-257CATEGORY: Employment - TownDEPARTMENT: Accounting
Appoint Mark Tweedie Program Aide I
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 April 1, 2013 through July 1, 2013 at a rate of $12.98 per hour. Vote Record - Resolution RES-2013-257 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-258CATEGORY: Budget ModificationDEPARTMENT: Fishers Island Ferry District
2012 Budget Modificaiton - FIFDFinancial Impact:Management in consultation with the Town of Southold’s Comptroller presented the 2012 Budget line item modifications as there have been lines in excess the originally budgeted. It is expected that these adjustments will bring the Ferry District into alignment. A copy of the effected line items will be attached to the minutes.
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated March 18, 2013, as follows:
RESOLVED that the Commissioners of the Fishers Island Ferry District hereby amend the 2012 Fishers Island Ferry District budget as follows:
Decrease Appropriations Total: $ 40,750Increase Revenues Total: $ 86,110
Southold Town Meeting Agenda - March 26, 2013Page 17
Increase Appropriations Total: $126,860 Vote Record - Resolution RES-2013-258 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-259CATEGORY: Attend SeminarDEPARTMENT: Planning Board
Attend SeminarFinancial Impact:Ms. Sabatino won the 2013 Arthur Kunz Memorial Scholarship from the American Planning Association (APA) Long Island Section awarded to new planners to assist with the costs of attending the 2013 National Conference. The scholarship will cover 65% of the costs to attend the conference including registration, air travel and part of the lodging.
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Alyxandra Sabatino, Planner, to attend the American Planning Association National Planning Conference in Chicago, IL from April 13-17, 2013. Certain expenses for lodging and meals to be a legal charge to the 2013 budget (meetings and seminars). Vote Record - Resolution RES-2013-259 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-260
Southold Town Meeting Agenda - March 26, 2013Page 18
CATEGORY: Affordable HousingDEPARTMENT: Town Attorney
Prepossession Agreement for 720 Cottage Way, Mattituck
RESOLVED the Town Board of the Town of Southold hereby extends the approval of the short-term prepossession agreement between the buyer and seller of the property located at 720 Cottage Way, Mattituck, pending the scheduled closing within the next 30 days. Vote Record - Resolution RES-2013-260 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
2013-261CATEGORY: Attend SeminarDEPARTMENT: Human Resource Center
Approval for Jacqueline Martinez, Senior Center Mgr to Attend Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Jacqueline Martinez, Senior Citizens Center Manager, to attend a training on Effective Management Techniques that Result in Positive Performance in Hauppauge, N.Y. on Tuesday April 9, 2013 from 8:30am to 4pm. All expenses for registration and travel to be a legal charge to the 2013 General Fund Whole Town budget Programs for the Aging seminars and training. Vote Record - Resolution RES-2013-261 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
Southold Town Meeting Agenda - March 26, 2013Page 19
2013-262CATEGORY: Ratify Fishers Island Reso.DEPARTMENT: Town Clerk
Ratify FIFD Resolution Accepting the Resignation of Commissioner Robert R. Brooks II
RESOLVED the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated March 18, 2013 accepting the resignation of Robert R. Brooks II as a Commissioner of the Fishers Island Ferry District. Vote Record - Resolution RES-2013-262 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
James Dinizio Jr
William Ruland
Jill Doherty
Christopher Talbot
Louisa P. Evans
Scott Russell
VI. PUBLIC HEARINGS
1. PH 3/26/13 @ 4:32 PM LL/Dogs on Beaches