June 21 Southold Town Board agenda

Embed Size (px)

Citation preview

  • 8/6/2019 June 21 Southold Town Board agenda

    1/18

    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 6/17/11 4pm

    AGENDASOUTHOLD TOWN BOARD

    June 21, 2011

    4:30 PM

    POLICY: At scheduled Town Board meetings, the attending public is encouraged to brieflyaddress the Town Board relating to agenda resolutions prior to their enactment; the public willalso be given time at the conclusion of the regularly scheduled business agenda to address theBoard on any given topic.

    ONLINE ACCESS: The Agenda is generally available the Friday before the meeting. Thevideo of the meeting is usually available 1-2 hours after the meeting. Minutes with adoptedresolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda andmeeting 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 TownClerk 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 theresolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of themeeting 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 June 21, 2011 at Meeting Hall, 53095 Route 25,

    Southold, NY.

    I. REPORTS

    1. Budget

    Month Ended May 31, 2011

    2. Program for the Disabled

    May 2011

  • 8/6/2019 June 21 Southold Town Board agenda

    2/18

    Southold Town Meeting Agenda - June 21, 2011Page 2

    3. Island Group Employee Health Care Plan

    Claim Lag Year 5/1/10 to 4/31/11

    4. Justice Louisa P. Evans

    May 2011

    5. Justice William H. Price Jr.

    May 2011

    6. Zoning Board of Appeals

    May 2011

    7. Justice Bruer Monthly Report

    May 2011

    II. PUBLIC NOTICES

    1. Suffolk County Agricultural and Farmland Protection Board

    June 21, 2011 at 2:30 PM at the Maxine S. Postal Auditorium in the Riverhead County Center-Public Hearing for the purpose of inclusion of new parcels into existing certified AgriculturalDistricts (4 parcels in Southold Town)

    2. Suffolk County Shellfish Aquaculture Lease Program in Peconic Bay and Gardiners Bay

    2 Public Hearings to review and consider 76 sites: Wednesday, August 10, 2011 at 6:00 PM inthe Maxine S. Postal Legislative Auditorium, of the Griffing Bldg, 300 Center Dr, Riverhead and

    Thursday, September 8, 2011 at 3:00 PM in the Media Room, 1st floor, H. Lee Dennison Bldg,100 Veterans Memorial Hwy, Hauppauge

    III. COMMUNICATIONS

    IV. DISCUSSION

    1. 9:00 - Jill Doherty, Town Trustees

    Revisions to Chapter 275

    2. 9:30 - Jim McMahon

    Access to beach at Indian Neck Lane

    3. 10:00 - Phillip Beltz

    Overview of Affordable Housing

    4. Phillip Beltz

    Revised Community Development Block grant Budget

    5. Public Paper Shredding

  • 8/6/2019 June 21 Southold Town Board agenda

    3/18

    Southold Town Meeting Agenda - June 21, 2011Page 3

    6. Executive Session - Labor

    Matters Involving Employment of Particular Person(s)

    PBA Negotiations

    7. Litigation

    Notice of claim of Robert Ghosio, Sr

    Nocro, Ltd and The Heritage v. Town of Southold, et al

    8. 12:00 Executive Session - Melissa Spiro

    Proposed Property Acquisition, publicity of which would substantially affect the value thereof

    V. RESOLUTIONS

    2011-449CATEGORY: AuditDEPARTMENT: Town Clerk

    Approve Audit

    RESOLVED that the Town Board of the Town of Southold hereby approves the audit datedJune 21, 2011.

    Vote Record - Resolution RES-2011-449 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 Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-450CATEGORY: Set MeetingDEPARTMENT: Town Clerk

    Set Next Town Board Meeting

    RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held at7:30 PM on Tuesday, July 5, 2011 at the Southold Town Hall, Southold, New York

  • 8/6/2019 June 21 Southold Town Board agenda

    4/18

    Southold Town Meeting Agenda - June 21, 2011Page 4

    Vote Record - Resolution RES-2011-450 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-451CATEGORY: Contracts, Lease & AgreementsDEPARTMENT: Fishers Island Ferry District

    FIFD Accept Proposal of John Barton to Provide Legal Counsel in the Pending Asbestos Litigation Suit.

    RESOLVED the Town Board of the Town of Southold hereby ratifies and approves theresolution of the Fishers Island Ferry District Board of Commissioners dated June 7, 2011that accepts the proposal offered by Attorney John Barton of Taylor Duane, Providence,Rhode Island to provide legal counsel in the pending asbestos litigation suit.

    Vote Record - Resolution RES-2011-451 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-452CATEGORY: Bid Acceptance

    DEPARTMENT: Police Dept

    Accept Bid for SUV for the Police Department

    RESOLVED that the Town Board of the Town of Southold hereby accepts the bid ofMullen Motors Inc. to supply the Police Department with a 2011 Sport Utility Vehicle (Jeep

    Grand Cherokee 4X4), in the amount of $27,995, all in accordance with the bid specificationsin the Legal Notice to Bidders dated May 24, 2011.

  • 8/6/2019 June 21 Southold Town Board agenda

    5/18

    Southold Town Meeting Agenda - June 21, 2011Page 5

    Vote Record - Resolution RES-2011-452 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

    Vincent Orlando Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-453CATEGORY: Employment - FIFD

    DEPARTMENT: Accounting

    Wage Increases Retroactive to May 26, 2011

    WHEREAS the Board of Commissioners of the Fishers Island Ferry District adopted a

    resolution at their June 7, 2011 meeting to grant the following personnel a wage increase

    retroactive to May 26, 2011, and

    WHEREAS the Town Board of the Town of Southold is required to approve appointments and

    salary adjustments of employees of the Fishers Island Ferry District, now therefore be it

    RESOLVED that the Town Board of the Town of Southold hereby increases the salaries of the

    following Fishers Island employees retroactive to May 26, 2011:

    Glidewell, Logan From $10.09 to $10.79:Eagan, Daniel From $10.06 to $10.29Londregan, Timothy From $10.06 to $10.29

    Donahue, Ryan From $9.66 to $10.29Moore, Angela From $9.50 to $10.29Doucette, Deborah From $11.58 to $11.88Tombari, Leslie From $10.52 to $11.88Lefevre, Raymond From $15.25 to $16.40

  • 8/6/2019 June 21 Southold Town Board agenda

    6/18

    Southold Town Meeting Agenda - June 21, 2011Page 6

    Vote Record - Resolution RES-2011-453 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-454CATEGORY: Ratify Fishers Island Reso.

    DEPARTMENT: Fishers Island Ferry District

    Change in FIFD Ramp Charges

    RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves theresolution of the Fishers Island Ferry District Board of Commissioners dated June 7, 2011adopting a change in ramp fee charges for usage of the Fishers Island Ferry District loadingramps as follows:Ramp Touch Fees: Effective June 8, 2011..$1,000.00 per touch.

    Vote Record - Resolution RES-2011-454 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-455CATEGORY: Authorize to Bid

    DEPARTMENT: Police Dept

    Advertise for Bids for an In-Car Digital Video Recording System for the Police Department

    RESOLVED: that the Town Board of the Town of Southold hereby authorizes and directs theTown Clerk to advertise for bids for an In-Car Digital Video Recording System, for use inPolice Department vehicles.

  • 8/6/2019 June 21 Southold Town Board agenda

    7/18

    Southold Town Meeting Agenda - June 21, 2011Page 7

    Vote Record - Resolution RES-2011-455 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-456CATEGORY: Committee ResignationDEPARTMENT: Town Clerk

    Architectural Review Board Resignation and Advertise for Resumes.

    RESOLVED the Town Board of the Town of Southold hereby accepts the resignation ofSanford Hanauer from the Architectural Review Board and be itFURTHER RESOLVED the Town Board authorizes and directs the Town Clerks office toadvertise for resumes to fill the vacancy created by his resignation.

    Vote Record - Resolution RES-2011-456 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-457CATEGORY: Property Usage

    DEPARTMENT: Land Preservation

    Adopts the Generic Stewardship Management Plan

    RESOLVED that the Town Board of the Town of Southold hereby adopts the GenericStewardship Management Plan for Open Space properties, excluding farmland, wholly orjointly-owned by the Town of Southold that do not have infrastructure.

  • 8/6/2019 June 21 Southold Town Board agenda

    8/18

    Southold Town Meeting Agenda - June 21, 2011Page 8

    Vote Record - Resolution RES-2011-457 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-458CATEGORY: Employment - TownDEPARTMENT: Accounting

    Amend Resolution 2011-406

    RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2011-406 adopted at the May 24, 2011 regular Town Board meeting to read as follows:

    RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent toretire of Chief Carlisle E. Cochran, Jr. effective July 6, 2011.

    Vote Record - Resolution RES-2011-458 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

    2011-459

    CATEGORY: Contracts, Lease & AgreementsDEPARTMENT: Town Attorney

    Authorizes and Directs Supervisor Scott A. Russell to Execute the Intermunicipal Agreement Between theTown of Southold and the Village of Greenport in Connection with Seasonal Parking Enforcement

    Services by a Designated Traffic Control Officer Employed by the Town of Southold

  • 8/6/2019 June 21 Southold Town Board agenda

    9/18

    Southold Town Meeting Agenda - June 21, 2011Page 9

    RESOLVED that the Town Board of the Town of Southold hereby authorizes and directsSupervisor Scott A. Russell to execute the Intermunicipal Agreement between the Town of

    Southold and the Village of Greenport in connection with seasonal parking enforcementservices by a designated Traffic Control Officer employed by the Town of Southold, subject to

    the approval of the Town Attorney.

    Vote Record - Resolution RES-2011-459 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-460CATEGORY: Affordable Housing

    DEPARTMENT: Town Attorney

    Hereby Approves the Sale of the Affordable Housing Unit Located at 480 Cottage Way, Mattituck, byMegan Sullivan to Maciej Gierasimiuk and Bozena Gierasimiuk

    RESOLVED that the Town Board of the Town of Southold, in accordance with the provisions

    of Section 280-30(A)(2) of the Town Code and applicable Covenants and Restrictions, herebyapproves the sale of the affordable housing unit located at 480 Cottage Way, Mattituck, by

    Megan Sullivan to Maciej Gierasimiuk and Bozena Gierasimiuk, subject to the approval ofthe Town Attorney.

    Vote Record - Resolution RES-2011-460 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-461CATEGORY: Employment - Town

  • 8/6/2019 June 21 Southold Town Board agenda

    10/18

    Southold Town Meeting Agenda - June 21, 2011Page 10

    DEPARTMENT: Accounting

    Appoint Temporary PT Food Service Worker

    RESOLVED that the Town Board of the Town of Southold hereby appoints ThomasBroderick to the position of a temporary part time food service worker for the HumanResource Center, effective June 22, 2011, at a rate of $13.56 per hour not to exceed 17.5 hoursper week.

    Vote Record - Resolution RES-2011-461 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-462CATEGORY: Employment - FIFDDEPARTMENT: Accounting

    Accepts Resignation of Kevin Kapfer

    WHEREAS the Board of Commissioners of the Fishers Island Ferry District adopted a resolution at their

    June 7, 2011 to accept the resignation of the following personnel, and

    WHEREAS the Town Board of the Town of Southold is required to approve appointments and

    resignations of employees of the Fishers Island Ferry District, now therefore be it

    RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation

    effective May 24, 2011 of Kevin L. Kapfer, part time deckhand for the Fishers Island

    Ferry District.

  • 8/6/2019 June 21 Southold Town Board agenda

    11/18

    Southold Town Meeting Agenda - June 21, 2011Page 11

    Vote Record - Resolution RES-2011-462 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-463CATEGORY: Attend Seminar

    DEPARTMENT: Building Department

    Training

    RESOLVED that the Town Board of the Town of Southold hereby grants permission to ChiefBuilding Inspector Michael Verity to attend a seminar on Residential Energy and

    Swimming Pools and Spas in Lindenhurst, New York, on June 15, 2011. All expenses forregistration, travel to be a legal charge to the 2011 Building Department budget (meetings andseminars).

    Vote Record - Resolution RES-2011-463 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-464CATEGORY: Surplus Equip - Non Usable

    DEPARTMENT: Data Processing

    Data Processing Surplus Equipment

    Fiscal Impact:

    The attached list of computer equipment is in disrepair, obsolete, and/or beyond it's useful life.

    RESOLVED that the Town Board of the Town of Southold hereby declares the followingequipment to be surplus equipment:

  • 8/6/2019 June 21 Southold Town Board agenda

    12/18

    Southold Town Meeting Agenda - June 21, 2011Page 12

    Be it furtherRESOLVED that the Town Board authorizes and directs the Town Clerk toadvertise for the sale of same.

    2011 Surplus Equipment

    Style Service Tag Asset Class Asset Number Acquisition Date

    Desktop N846491801 044 2450 11/12/1998Desktop 7VEQC NA NA Prior to 1/1/2001Desktop 7E2IV 044 2534 Prior to 1/1/2001Desktop 8T7930B NA NA Prior to 1/1/2001Desktop JS7930B NA NA Prior to 1/1/2001

    Desktop 9h8930B NA NA Prior to 1/1/2001Desktop 3S7930B NA NA Prior to 1/1/2001Desktop 8g8930B NA NA Prior to 1/1/2001Desktop DG8930B NA NA Prior to 1/1/2001Desktop 7g8930B NA NA Prior to 1/1/2001

    Desktop 6G8930B NA NA 9/25/2008

    Fire Wall Appliance FLX1042030018 NA NA Prior to 1/1/2001HUB ANH0014370 NA NA NAHUB SG63600865 NA NA NA

    HUB 911-007 NA NA NAHUB LV2G370023517 NA NA Prior to 1/1/2001HUB LV2G370024733 NA NA Prior to 1/1/2001HUB LV2G370024595 NA NA Prior to 1/1/2001HUB 0801/72BV2037446 NA NA Prior to 1/1/2001

    HUB 7ZPV730218 NA NA Prior to 1/1/2001HUB 0801/7ZBV203299D NA NA Prior to 1/1/2001HUB 08017ZAV202D87C NA NA Prior to 1/1/2001HUB 7ZAV202D321 NA NA Prior to 1/1/2001

    HUB 7ZBV1019AC2 NA NA Prior to 1/1/2001HUB 7ZAV202D369 NA NA Prior to 1/1/2001HUB 7ZAV207789E NA NA Prior to 1/1/2001HUB SG91003072 044 2844 10/30/1998

    Laptop 6SENT NA NA Prior to 1/1/2001Laptop 1AKSA07998 044 2659 3/16/2001Laptop 1AKSA07999 044 2657 3/16/2001Laptop 1AKSA08102 044 2653 3/16/2001Laptop 1AKSA07997 044 2656 3/16/2001

    Laptop 1AKSA08006 044 2652 3/16/2001Laptop 1AKSA08013 044 2658 3/16/2001Laptop 1AKSA08031 044 2654 3/16/2001Laptop 1AKSA08097 044 2655 3/16/2001Monitor NA 044 2586 5/25/2000

    Monitor 1 NA NA NA NAMonitor 2 NA NA NA NAMonitor 3 NA NA NA NAMonitor 4 NA NA NA NAMonitor 5 NA NA NA NA

    Monitor 6 NA NA NA NAMonitor 7 NA NA NA NAMonitor 8 NA NA NA NAMonitor 9 NA NA NA NA

    Monitor 10 NA NA NA NAMonitor 11 NA NA NA NAMonitor 12 NA NA NA NAMonitor 13 NA NA NA NAMonitor 14 NA NA NA NA

    Monitor 15 NA NA NA NAMonitor 16 NA NA NA NA

  • 8/6/2019 June 21 Southold Town Board agenda

    13/18

    Southold Town Meeting Agenda - June 21, 2011Page 13

    Monitor 17 NA NA NA NA

    Monitor 18 NA NA NA NAMonitor 19 NA NA NA NAMonitor 20 NA NA NA NAPrinter Brother Intellifax NA NA NAPrinter My442G10D0 NA NA NA

    Printer CNRK492030 NA NA NAPrinter C3981A 046 2286 7/30/1997Printer MY44E4M006 NA NA Prior to 1/1/2001Printer 41-22123 NA NA NA

    Printer 01 53088 046 2538 11/17/1999Switch BC/2TFGBONF25FC0 NA NA 6/15/2009Switch 7MNV9889E98 NA NA NASwitch L6DV5NE16A160 NA NA NASwitch L6DV5NE172FE0 NA NA NA

    Switch L6DV5LE0CC880 NA NA NASwitch L6DV5NE170420 NA NA NASwitch L6DV5NE1709E0 NA NA NASwitch L6DV5NE170CA0 NA NA NA

    Switch L6DV5NE171B20 NA NA NASwitch L6DV5NE162220 NA NA NASwitch L6DV5NE170A60 NA NA NA

    UPS FB9911002018 044 2509 6/17/1999UPS FB9917001521 044 2510 6/17/1999

    WasteworksSoftware

    042 2018 3/28/1994

    Vote Record - Resolution RES-2011-464 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-465CATEGORY: L W R P

    DEPARTMENT: Town Attorney

    Local Waterfront Revitalization Program Amendment for the Town of Southold is Adopted by the TownBoard and the Supervisor is Authorized to Submit the LWRP to the New York State Secretary of State for

    Approval, Pursuant to the Waterfront Revitalization of Coastal Areas and Inland Waterways Act.

    WHEREAS, the Town of Southold has amended the Towns Local WaterfrontRevitalization Program by amending the Towns Waterfront Consistency Review Law incooperation with the New York State Department of State in accordance with theprovisions of Executive Law, Article 42; and

  • 8/6/2019 June 21 Southold Town Board agenda

    14/18

    Southold Town Meeting Agenda - June 21, 2011Page 14

    WHEREAS, the Town of Southold has amended the Towns Local WaterfrontRevitalization Program to reflect changes made to the maps and narratives for the StatesSignificant Coastal Fish and Wildlife Habitats within the Towns Local WaterfrontRevitalization Area; and

    WHEREAS, the Town Board, as lead agency, has prepared and evaluated anEnvironmental Assessment Form concerning the action of adopting the Local WaterfrontRevitalization Program Amendment in accordance with the requirements of the StateEnvironmental Quality Review Act and Part 617 of the implementing regulations ofArticle 8 of the New York State Environmental Conservation Law, and determined thatthere will be no anticipated adverse impacts upon natural, institutional, economic,developmental, and social resources of the Town, and have, therefore, prepared and fileda Negative Declaration.

    NOW, THEREFORE, BE IT RESOLVED that the Local Waterfront Revitalization

    Program Amendment for the Town of Southold is adopted by the Town Board andthe Supervisor is authorized to submit the LWRP to the New York State Secretary

    of State for approval, pursuant to the Waterfront Revitalization of Coastal Areas

    and Inland Waterways Act.

    Vote Record - Resolution RES-2011-465 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-466CATEGORY: BondDEPARTMENT: Town Clerk

    Highway Equipment Bond

    BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEWYORK, ADOPTED JUNE 21, 2011, AUTHORIZING THEACQUISITION OF EQUIPMENT FOR USE BY THE HIGHWAYDEPARTMENT, STATING THE ESTIMATED MAXIMUMCOST THEREOF IS $250,000, APPROPRIATING SAIDAMOUNT FOR SUCH PURPOSE, AND AUTHORIZING THEISSUANCE OF $250,000 BONDS OF SAID TOWN TO

  • 8/6/2019 June 21 Southold Town Board agenda

    15/18

    Southold Town Meeting Agenda - June 21, 2011Page 15

    FINANCE SAID APPROPRIATIONTHE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN THE COUNTY OF

    SUFFOLK, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-thirds of all the members of said Town Board) AS FOLLOWS:

    Section 1. The Town of Southold, in the County of Suffolk, New York (hereincalled the Town), is hereby authorized to acquire equipment for use by the HighwayDepartment. The estimated maximum cost thereof, including preliminary costs and costsincidental thereto and the financing thereof, is $250,000 and said amount is hereby appropriatedfor such purpose. The plan of financing includes the issuance of $250,000 bonds of the Town tofinance said appropriation, and the levy and collection of taxes on all the taxable real property inthe Town to pay the principal of said bonds and the interest thereon as the same shall becomedue and payable.

    Section 2. Bonds of the Town in the principal amount of $250,000 are herebyauthorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter33-a of the Consolidated Laws of the State of New York (referred to herein as the Law), to

    finance said appropriation.Section 3. The following additional matters are hereby determined and declared:(a) The period of probable usefulness applicable to the object or purpose for

    which said serial bonds are authorized to be issued is fifteen (15) years; however, the bondsauthorized pursuant to this resolution and any bond anticipation notes issued in anticipation ofthe sale of said bonds, shall mature no later than five (5) years after the date of original issuanceof said bonds or notes.

    (b) The proceeds of the bonds herein authorized and any bond anticipationnotes issued in anticipation of said bonds may be applied to reimburse the Town for expendituresmade after the effective date of this resolution for the purpose for which said bonds areauthorized. The foregoing statement of intent with respect to reimbursement is made in

    conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department.(c) The proposed maturity of the bonds authorized by this resolution will notexceed five years.

    Section 4. Each of the bonds authorized by this resolution and any bondanticipation notes issued in anticipation of the sale of said bonds shall contain the recital ofvalidity as prescribed by Section 52.00 of the Law and said bonds and any notes issued inanticipation of said bonds shall be general obligations of the Town, payable as to both principaland interest by a general tax upon all the taxable real property within the Town withoutlimitation as to rate or amount. The faith and credit of the Town are hereby irrevocably pledgedto the punctual payment of the principal of and interest on said bonds and any notes issued inanticipation of the sale of said bonds, and provision shall be made annually in the budget of theTown by appropriation for (a) the amortization and redemption of the bonds and any notes inanticipation thereof to mature in such year and (b) the payment of interest to be due and payablein such year.

    Section 5. Subject to the provisions of this resolution and of the Law andpursuant to the provisions of Section 21.00 relative to the authorization of the issuance of bondswith substantially level or declining annual debt service, Section 30.00 relative to theauthorization of the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to60.00 and 168.00 of the Law, the powers and duties of the Town Board relative to authorizing

  • 8/6/2019 June 21 Southold Town Board agenda

    16/18

    Southold Town Meeting Agenda - June 21, 2011Page 16

    bond anticipation notes and prescribing the terms, form and contents and as to the sale andissuance of the bonds herein authorized, and of any bond anticipation notes issued in anticipationof said bonds, and the renewals of said bond anticipation notes, and as to executing contracts forcredit enhancements and providing for substantially level or declining annual debt service, are

    hereby delegated to the Supervisor, the chief fiscal officer of the Town.Section 6. The validity of the bonds authorized by this resolution, and of anynotes issued in anticipation of the sale of said bonds, may be contested only if:

    (a) such obligations are authorized for an object or purpose for which theTown is not authorized to expend money, or

    (b) the provisions of law which should be complied with at the date of thepublication of such resolution, or a summary thereof, are not substantiallycomplied with,

    and an action, suit or proceeding contesting such validity is commenced within twenty days afterthe date of such publication, or

    (c) such obligations are authorized in violation of the provisions of the

    constitution. Section 7. This bond resolution shall take effect immediately, and the TownClerk is hereby authorized and directed to publish a summary of this bond resolution, insubstantially the form set forth in Exhibit A attached hereto and made a part hereof, togetherwith a Notice attached in substantially the form prescribed by Section 81.00 of the Law in TheSuffolk Times, a newspaper published in Southold, New York, having a general circulation inthe Town and hereby designated the official newspaper of said Town for such publication.

    EXHIBIT A

    NOTICEThe resolution, a summary of which is published herewith, has been adopted on June 21, 2011and the validity of the obligations authorized by such resolution may be hereafter contested only

    if such obligations were authorized for an object or purpose for which the Town of Southold, inthe County of Suffolk, New York, is not authorized to expend money or if the provisions of lawwhich should have been complied with as of the date of publication of this Notice were notsubstantially complied with, and an action, suit or proceeding contesting such validity iscommenced within twenty days after the publication of this Notice, or such obligations wereauthorized in violation of the provisions of the constitution.

    ELIZABETH A. NEVILLETown Clerk

    BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEWYORK, ADOPTED JUNE 21, 2011, AUTHORIZING THEACQUISITION OF EQUIPMENT FOR USE BY THE HIGHWAYDEPARTMENT, STATING THE ESTIMATED MAXIMUMCOST THEREOF IS $250,000, APPROPRIATING SAIDAMOUNT FOR SUCH PURPOSE, AND AUTHORIZING THEISSUANCE OF $250,000 BONDS OF SAID TOWN TOFINANCE SAID APPROPRIATION

    The object or purpose for which the bonds are authorized is to acquire equipment for use by theHighway Department, at the estimated maximum cost of $250,000.

  • 8/6/2019 June 21 Southold Town Board agenda

    17/18

    Southold Town Meeting Agenda - June 21, 2011Page 17

    The amount of obligations to be issued is $250,000.

    The period of probable usefulness is fifteen (15) years; however, the bonds authorizedpursuant to this resolution and any bond anticipation notes issued in anticipation of thesale of said bonds, shall mature no later than five (5) years after the date of original

    issuance of said bonds or notes.

    A complete copy of the bond resolution summarized above shall be available for publicinspection during normal business hours at the office of the Town Clerk, at the TownHall, 53095 Main Street, Southold, New York.

    The bond resolution was adopted on June 21, 2011.

    Vote Record - Resolution RES-2011-466 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

    Vincent Orlando

    Christopher Talbot Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2011-467CATEGORY: Close/Use Town Roads

    DEPARTMENT: Town Clerk

    Grant Permission to the Oysterponds Historical Society to Hold a Heritage Day Parade on July 3, 2011

    Fiscal Impact:Police Department Cost for the Event = $85.20

    RESOLVED that the Town Board of the Town of Southold hereby grants permission to theOysterponds Historical Society to use the following route for its Heritage Day Parade in

    Orient on Sunday, July 3, 2011 beginning at noon: staging on Oysterponds Lane, from thereto Main Road to Village Lane ending at the Historical Society building , provided they file withthe Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold asan additional insured and contact Capt. Flatley upon receipt of the approval of this resolution to

    coordinate traffic control. Support is for this year only, as the Southold Town Board continues toevaluate the use of town roads. All town fees are waived.

  • 8/6/2019 June 21 Southold Town Board agenda

    18/18

    Southold Town Meeting Agenda - June 21, 2011Page 18

    Vote Record - Resolution RES-2011-467 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

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    VI. MINUTES APPROVAL

    1.

    RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:Tuesday, May 24, 2011

    Vote Record - Acceptance of Minutes for May 24, 2011 4:30 PM Accepted

    Accepted as Amended

    Tabled

    Yes/Aye No/Nay Abstain Absent

    William Ruland

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell

    2.

    RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:Tuesday, June 07, 2011

    Vote Record - Acceptance of Minutes for June 7, 2011 7:30 PM Accepted

    Accepted as Amended

    Tabled

    Yes/Aye No/Nay Abstain Absent

    William Ruland

    Vincent Orlando

    Christopher Talbot

    Albert Krupski Jr.

    Louisa P. Evans

    Scott Russell