Download as pdf or txt
Download as pdf or txt
You are on page 1of 18

ELIZABETH A.

NEVILLE Road TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER 1800 RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER

Town Hall, 53095 Main PO Box 1179 Southold, NY 11971 Fax (631) 765-6145 Telephone: (631) 765 www.southoldtownny.gov

Tentative 11/30 2:30 pm

AGENDA
SOUTHOLD TOWN BOARD
December 4, 2012 7:30 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 OnLine; Click Box Yes to be redirected to IQM2 and you will then be redirected to the Town Clerk online site. (2) www.townclerk.com Enter zip code 11971 in box on lower right hand side and enter. On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold, Long Island, NY", click on this and another box will pop up that will tell you that you are being directed to another site click on Yes to go into the Town Clerk site. Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the meeting by clicking on the camera symbol. All of this information is available 24/7. If you would like help navigating the site, please feel free to call my office 631-765-1800. CALL TO ORDER 7:30 PM Meeting called to order on December 4, 2012 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Councilman William Ruland Councilman Christopher Talbot Councilwoman Jill Doherty Present Absent Late Arrived

Southold Town Meeting Agenda - December 4, 2012 Page 2 Councilman Albert Krupski Jr. Justice Louisa P. Evans Supervisor Scott Russell I. REPORTS II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1.

8:30 A.M. - Jim King, Bob Ghosio & Dave Bergen Permitting issues with unpermitted existing structures affected by storm

2.

9:00 A.M. Chief Martin Flatley Homeland Security Grant purchase of STPD Command Van and acquisition of new police vehicles

3.

9:15 A.M. - Phillip Beltz, John Stype and Ian Wile, Economic Development Committee 2012 accomplishments, report of survey findings and meetings with the business community and 2013 recommendations

4.

9:45 A.M. - Fred Andrews, Housing Advisory Commission Exploratory discussion for Town Board reconsideration of first time homebuyer exemption of CPF tax

5.

10:00 A.M. - Jamie Richter Re-grading of Town beaches after storms

6. 7. 8. 9.

Consider a Resolution Authorizing Suffolk County to Create a Land Bank Waiver of Tipping Fees for Disposal of Storm-Related Yard, Household and Construction/Demolition Debris FIFD North Ramp Project Bond EXECUTIVE SESSION - Labor Matters involving employment of particular person/s Update on PBA negotiations

10.

EXECUTIVE SESSION - Litigation Eugene L. Daneri v. ZBA of the Town of Southold Town of Southold v. GoGreen Sanitation Inc, et al. Town of Southold, et al. v. Metropolitan Transportation Authority, et al MINUTES APPROVAL

Southold Town Meeting Agenda - December 4, 2012 Page 3 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Wednesday, August 08, 2012 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, September 25, 2012 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, October 09, 2012 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, October 23, 2012 V. RESOLUTIONS

2012-855
CATEGORY: DEPARTMENT: Approve Audit Audit Town Clerk

RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated December 4, 2012.
Vote Record - Resolution RES-2012-855 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-856
CATEGORY: DEPARTMENT: Set Meeting Town Clerk

Set Next Meeting 12/18/12 4:30 Pm

RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, December 18, 2012 at the Southold Town Hall, Southold, New York at 4:30 P. M..
Vote Record - Resolution RES-2012-856 Adopted Adopted as Amended Defeated William Ruland Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - December 4, 2012 Page 4


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

2012-857
CATEGORY: DEPARTMENT: Budget Modification Accounting

Move Appropriation for Goldsmiths Rock Revetment to Capital Fund Financial Impact: Move appropriation from the General Fund to the Capital Fund so that it doesn't lapse at year end.

WHEREAS on September 25, 2012, the Town Board appropriated $45,000 in the General Fund Whole Town for the installation of a rock revetment at Goldsmiths Inlet, and WHEREAS the Town Board has determined that the appropriation for the rock revetment at Goldsmiths Inlet should be moved to the Capital Fund, and WHEREAS the Towns Capital Budget process requires a resolution to formally establish a Capital Budget item in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Project in the 2012 Capital Fund: Capital Project Name: Goldsmiths Rock Revetment Financing Method: Transfer from the General Fund Whole Town Budget: Revenues: H.5031.75 Appropriations: H.1620.2.500.350 and be it further RESOLVED that the Town Board of the Town of Southold hereby modifies 2012 General Fund Whole Town budget as follows: Interfund Transfers Goldsmiths Rock Revetment $45,000 $45,000

Southold Town Meeting Agenda - December 4, 2012 Page 5 From: A.1620.4.400.350 To: A.9901.9.000.100
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Goldsmiths Rock Revetment Transfers to Capital Fund

$45,000 $45,000

Vote Record - Resolution RES-2012-857

2012-858
CATEGORY: DEPARTMENT: Budget Modification Accounting

Budget Modification for Central Garage Financial Impact: Increase appropriation for gasoline due to price.

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 Central Garage budget in the General Fund Whole Town as follows: From: A.1640.2.300.100 To: A.1640.4.100.200
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Automobiles Totals Gasoline & Oil Totals

$2,000 $2,000 $2,000 $2,000

Vote Record - Resolution RES-2012-858

Southold Town Meeting Agenda - December 4, 2012 Page 6

2012-859
CATEGORY: DEPARTMENT: Budget Modification Accounting

Budget Modification for Town Board Financial Impact: Increase appropriation for Labor Counsel

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General Fund Whole Town budget as follows: From: A.9010.8.000.000 To: A.1010.4.500.200
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

NYS Employees Retirement Total Town Board, C.E., Labor Relations Total

$10,000 $10,000 $10,000 $10,000

Vote Record - Resolution RES-2012-859

2012-860
CATEGORY: DEPARTMENT: Budget Modification Accounting

Budget Modification Employee Health Plan Financial Impact: Increase appropriations for 2012 medical claims in self-funded plan

RESOLVED that the Town Board of the Town of Southold hereby increases the 2012 Employee Health Benefit Plan budget as follows: Revenues:

Southold Town Meeting Agenda - December 4, 2012 Page 7 MS.2680.00 MS.5990.00 Insurance Recoveries Appropriated Fund Balance Totals $ 60,000 240,000 $300,000 $ 23,000 277,000 $300,000
Yes/Aye William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell No/Nay Abstain Absent

Appropriations: MS.1910.4.000.000 Insurance MS.9060.8.000.000 Medical Benefits Totals


Vote Record - Resolution RES-2012-860 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action

2012-861
CATEGORY: DEPARTMENT: Budget Modification Accounting

Budget Modification for PD Mobile Command Center Financial Impact: Appropriate Dept. of Homeland Security grant for Police Department's Mobile Command Center

WHEREAS the Southold Town Police Department has received a $194,000 Buffer Zone Protection Program grant from the US Department of Homeland Security, passed through the New York State Department of Homeland Security, for the purchase of a Mobile Command Center, and WHEREAS the Town Board has determined that the purchase of the equipment should be recorded in the Towns Capital Fund, and the Towns Capital Budget process requires a resolution to formally establish a Capital Budget item in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Project in the 2012 Capital Fund: Capital Project Name: Mobile Command Center Financing Method: Grant from Federal Government

Southold Town Meeting Agenda - December 4, 2012 Page 8 Budget: Revenues: H.4389.30 Appropriations: H.3120.2.300.100
Vote Record - Resolution RES-2012-861 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Homeland Security Grants Mobile Community Center

$194,000 $194,000

2012-862
CATEGORY: DEPARTMENT: Budget Modification Accounting

Budget Modification for Dredging Financial Impact: Provide an appropriation for dredging by Suffolk County Dept. of Public Works

RESOLVED that the Town Board of the Town of Southold hereby modifies the 2012 General Fund Whole Town budget as follows: From: A.9060.8.000.000 To: A.1620.2.400.350
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell

Hospital & Medical Insurance Benefits Total Buildings & Grounds, C.E., Dredging Total
Yes/Aye

$19,000 $19,000 $19,000 $19,000


No/Nay Abstain Absent

Vote Record - Resolution RES-2012-862

Southold Town Meeting Agenda - December 4, 2012 Page 9


No Action

2012-863
CATEGORY: DEPARTMENT: Budget Modification Accounting

Budget Modification for Fishers Island Ferry District Financial Impact: Ratify and approve budget modification of commissioners of Fishers Island Ferry District to address over-expended appropriations

RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the November 6, 2012 resolution of the Commissioners of the Fishers Island Ferry District that amended the 2012 Fishers Island Ferry District budget as follows: From: SM.1910.4.000.200 SM.1950.4.000.000 SM.1980.4.000.000 SM.5610.4.000.000 SM.5709.2.000.000 SM.5709.2.000.100 SM.5709.2.000.200 SM.5710.1.000.000 SM.5710.2.000.000 SM.5710.2.000.200 SM.5710.4.000.100 SM.5710.4.000.200 SM.5710.4.000.400 SM.5710.4.000.925 SM.5710.4.000.950 SM.9010.8.000.000 SM.9710.7.000.000 SM.9730.7.000.000 To: SM.1310.4.000.000 SM.1420.4.000.000 SM.1910.4.000.100 SM.1910.4.000.300 SM.5710.2.000.100 SM.5710.4.000.000 SM.5710.4.000.300 SM.5710.4.000.500 Insurance, Airport Property Tax (New London) MTA Payroll Tax Elizabeth Airport, C.E. Repairs, Other Repairs, Rental Buildings Repairs, Docks & Terminals Ferry Operations, P.S. Ferry Repairs-Both Vessels Ferry Repairs-Race Point Utilities, New London Utilities, Fishers Island Printed Materials Waste Management Training/Education NYS Retirement Benefits Serial Bond Interest BAN Interest Totals 7,000 3,000 2,500 3,200 36,000 15,000 110,000 17,600 2,000 10,000 5,000 4,000 500 2,000 7,000 46,500 50 250 $271,600

Accounting & Finance $58,000 Legal Fees and Fines 12,000 Insurance, Ferry Operations 2,000 Insurance, Workers Compensation 13,000 Ferry Repairs - Munnatawket 55,000 Ferry Operations, Other 36,500 Fuel Oil, Vessels 10,000 Computer Operations 3,000

Southold Town Meeting Agenda - December 4, 2012 Page 10 SM.5710.4.000.600 SM.5710.4.000.700 SM.5710.4.000.800 SM.5710.4.000.900 SM.5711.4.000.000 SM.7155.4.000.000 SM.9030.8.000.000 SM.9050.8.000.000 SM.9060.8.000.000
Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Janitorial Supplies UPS Freight Charges Uniforms Credit Card Fees Office Expense Theater Social Security Benefits Unemployment Benefits Medical Benefits Totals

1,500 2,000 3,500 28,000 2,000 100 3,000 9,500 32,500 $271,600

Vote Record - Resolution RES-2012-863

2012-864
CATEGORY: DEPARTMENT: Budget Modification Accounting

Budget Modification for Highway Fund Financial Impact: Addition needed to appropriate entire CHIPs allotment for 2012

RESOLVED that the Town Board of the Town of Southold hereby increases the 2012 Highway Fund Part Town budget as follows: Revenues: DB.3501.00

CHIPs Capital Payments Totals

$1,669 $1,669 $1,669 $1,669


Yes/Aye No/Nay Abstain Absent

Appropriations: DB.5112.2.400.905 CHIPs resurfacing Totals


Vote Record - Resolution RES-2012-864 Adopted Adopted as Amended Defeated William Ruland

Southold Town Meeting Agenda - December 4, 2012 Page 11


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

2012-865
CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney

Exercise Renewal/Winter Brothers Recycling

RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to provide written notification to Winter Brothers Recycling Corp. that the Town wishes to exercise its option to renew its Agreement with Winter Brothers Recycling to supply the Town with MSW Haul and Disposal Services through June 30, 2014, at prices specified in Winter Brothers Recyclings bid of May 21, 2011, and accepted by the Town Board on June 21, 2011, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2012-865 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-866
CATEGORY: DEPARTMENT: Budget Modification Public Works

Roof Replacement - Justice Court Financial Impact: Repair of leaking roof on Justice Court

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

Southold Town Meeting Agenda - December 4, 2012 Page 12

From: A.1620.4.400.300 Dredging Goldsmith Inlet To: A.1620.4.400.100


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

$2,000 $2,000
No/Nay Abstain Absent

Building Maintenance & Repairs

Vote Record - Resolution RES-2012-866

2012-867
CATEGORY: DEPARTMENT: Property Usage Recreation

Approve 2013 Relay for Life Event

RESOLVED that the Town Board of the Town of Southold does hereby grant permission to the Relay for Life of Southold & the American Cancer Society to use all of Jean Cochran Park for their annual Relay for Life event on May 31, June 1 & 2, 2013; from 8:00 a.m. on 5/31 - 10:00 a.m. on June 2. This is an overnight event. Applicant must file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as additional insured.
Vote Record - Resolution RES-2012-867 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - December 4, 2012 Page 13

2012-868
CATEGORY: DEPARTMENT: Writing Seminar Attend Seminar Planning Board

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Planners Brian Cummings and Alyxandra Sabatino to attend a seminar on Business Writing for Results in Hauppauge, NY, on January 23, 2013. All expenses for registration, travel to be a legal charge to the 2013 budget (meetings and seminars).
Vote Record - Resolution RES-2012-868 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-869
CATEGORY: DEPARTMENT: Attend Seminar Attend Seminar Planning Board

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Planners Brian Cummings and Alyxandra Sabatino to attend a seminar on Managing Multiple Priorities, Projects & Deadlines in Hauppauge, NY, on January 15, 2013. All expenses for registration, travel to be a legal charge to the 2013 budget (meetings and seminars).
Vote Record - Resolution RES-2012-869 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - December 4, 2012 Page 14

2012-870
CATEGORY: DEPARTMENT: Trailer Permit Town Clerk

Manwaring Trailer Permit Renewal

RESOLVED that the Town Board of the Town of Southold hereby grants approval of the trailer permit renewal of Charles Manwaring dba Southold Fish Market, Southold, New York, for a period of three (3) months from December 10, 2012, to locate a trailer on the property at 64755 Route 25, Greenport, NY, SCTM # 1000-56-4-22 to be used as a temporarily retail fish market.
Vote Record - Resolution RES-2012-870 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-871
CATEGORY: DEPARTMENT: Attend Seminar Engineering

Engineers to Attend New York State Department of Environmental Conservation Water Quality Sampling Training

RESOLVED that the Town Board of the Town of Southold hereby grants permission to James Richter, Michael Collins and John Sepenoski to attend water quality sampling training at the NYSDEC Bureau of Marine Resources Shellfisheries Section office located in East Setauket on December 6th, 2012, travel by Town Vehicle.
Vote Record - Resolution RES-2012-871 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - December 4, 2012 Page 15


Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Louisa P. Evans Scott Russell

2012-872
CATEGORY: DEPARTMENT: Bid Acceptance Public Works

Goldsmith Inlet Armoring

RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Long Island Sound Transport, Inc., d/b/a A & R Materials, 72 Union Avenue, Ronkonkoma, NY 11779 to supply and deliver to the town, 8 12 bedding stone/rip-rap at $39 per ton and 5 ton armor stone at $48 per ton, all in accordance with the approval Town Attorney.
Vote Record - Resolution RES-2012-872 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-873
CATEGORY: DEPARTMENT: Advertise Town Clerk

Advertise for Mini Bus Driver

RESOLVED the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to re-advertise for two weeks for the position of part time Mini Bus Driver for the Human Resource Center at a rate of $16.93 per hour in all Times Review papers.
Vote Record - Resolution RES-2012-873 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt William Ruland Christopher Talbot Jill Doherty Yes/Aye No/Nay Abstain Absent

Southold Town Meeting Agenda - December 4, 2012 Page 16


Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Albert Krupski Jr. Louisa P. Evans Scott Russell

2012-874
CATEGORY: DEPARTMENT: Bid on Used Equipment Authorize to Bid Town Clerk

WHEREAS the Town Board of the Town of Southold declared the following equipment to be surplus and bids were solicited and: Polaroid Identification Data and Imaging: Camera Serial # A7020B Laminator Serial # H7070B Asset #2334

WHEREAS no bids were received, now therefor be it RESOLVED that the Town Board of the Town of Southold hereby grants permission to have above surplus items disposed of.
Vote Record - Resolution RES-2012-874 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-875
CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Attorney

No Cost Time Extension Contract C006792 W/DOS

Southold Town Meeting Agenda - December 4, 2012 Page 17 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Modification Agreement Form between the Town of Southold and the New York State Department of State in connection with a no-cost extension of time extending the term of Contract #C006792 (Revision of Town Code to Implement Stormwater Management) to March 31, 2013, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2012-875 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-876
CATEGORY: DEPARTMENT: Bid Acceptance Town Clerk

Accept the Bid of Arshamomaque Dairy Farm, Inc. to Supply the Senior Nutrition Programs with Milk

RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Arshamomaque Dairy Farm, Inc. to supply the Senior Nutrition Programs with milk at a rate of .32 per pint and $4.00 per gallon for the calendar year 2013, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2012-876 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

2012-877
CATEGORY: Attend Seminar

Southold Town Meeting Agenda - December 4, 2012 Page 18


DEPARTMENT: Town Clerk

2013 Laserfiche Institute Empower Conference Financial Impact: Registration fee for courses: $699; Travel $434.39; Lodging $621.(shared room $310.50) = Total Cost: $1,754.39 12/04/12 A.1410.1.100.300 &400 Town Clerk, P.S. $1,754.39

RESOLVED that the Town Board of the Town of Southold hereby grants permission to Town Clerk Elizabeth A. Neville to attend the 2013 Laserfiche Institute Conference, in Anaheim, California on January 6-10, 2013. All expenses for registration, lodging and travel to be a legal charge to the 2013 Town Clerk budget A.1410.1.300 & 400 (meetings and seminars).
Vote Record - Resolution RES-2012-877 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action William Ruland Christopher Talbot Jill Doherty Albert Krupski Jr. Louisa P. Evans Scott Russell Yes/Aye No/Nay Abstain Absent

VI. 1. 2.

PUBLIC HEARINGS

PH 12/4/12, 7:34 Pm - Macari Fifd Ph 12/3 & 12/4

You might also like