Loading...
HomeMy WebLinkAboutAG-01/29/2019 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 SOUTHOLD TOWN BOARD January 29, 2019 4:30 PM POLICY: At the beginning of 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 Tentative Agenda is generally available the Friday before the meeting. The video of the meeting is usually available to watch live during 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 by going to the official Town of Southold website: www.southoldtownny.gov and following either of the following: (1) Move pointer over “Government” on the Town website home page. You will find the title “Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings and Agendas”. or (2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose “Access”, then “Southold Town Board Meetings and Agendas. 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, 2019 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilman James Dinizio Jr    Southold Town Meeting Agenda - January 29, 2019 Page 2 Councilman William P. Ruland    Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    I. REPORTS 1. Tracking Report 2018-4th quarter 2. Trustee Monthly Report December 2018 3. Recreation Department Monthly Report December 2018 II. PUBLIC NOTICES 1. SC Shellfish Aquaculture Lease III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Unsafe Building Hearing SCTM # 1000-54-1-12 2. 9:15 AM - Lloyd Reisenberg Emergency Shelter Operations and Volunteers 3. 9:30 AM - Leanne Reilly, Justice Court Director JCAP Grant Award 4. 9:45 AM - Kristie Hansen-Hightower NYS Budget Cuts to AIM Funding 5. 10:00 AM - Michael Domino 2018 Trustee Report 6. 10:15 AM - Jim Bunchuck Solid Waste District Grinder Recovery and Replacement Plan & Other Equipment Updates 7. 10:45 AM - Mark Terry and Erica Bufkins Recreational Overlay Zoning (Follow Up from 1/15 Work Session) Southold Town Meeting Agenda - January 29, 2019 Page 3 8. Councilman Ghosio Helicopter Noise Steering Committee Update on Membership 9. Supervisor Russell Opioid Overdose Prevention Program NARCAN Training Class 10. Site Plan Review Process Working Group (Follow Up from 1/15 Work Session) 11. Town Attorney Update on Rental Permit Applications/Process 12. Transportation Commission Recommendations Great Pond Way - Additional Stop Signs Mattituck Park District’s Reintroduced Request for No Parking Signs on Peconic Bay Blvd. No Stopping Any Time Signage at Mattituck-Laurel Library 13. Suffolk County Police Department Police Exam Announcement 14. Authorize Town Clerk to Advertise for Committees 15. IMA with Mattituck School District to Supply Salt for Snow Operations 16. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular Person(S) 12:45 PM - Vincent Orlando, Highway Department 1:15 PM - John Sepenoski and Jeff Standish - Town Attorney re: Code Enforcement V. RESOLUTIONS 2019-112 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated January 29, 2019.  Vote Record - Resolution RES-2019-112 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland     Tabled  Southold Town Meeting Agenda - January 29, 2019 Page 4 Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio      Tax Receiver's Appt Louisa P. Evans      Rescinded  Town Clerk's Appt Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2019-113 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Next Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, February 12, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 7:00 PM.  Vote Record - Resolution RES-2019-113 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-114 Tabled 1/15/2019 7:00 PM CATEGORY: Advertise DEPARTMENT: Highway Department Advertise for Maintenance Mechanic IV Southold Town Meeting Agenda - January 29, 2019 Page 5 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's office to advertise for a Full Time Maintenance Mechanic IV for the Town of Southold Highway Department.  Vote Record - Resolution RES-2019-114  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-115 Tabled 1/15/2019 7:00 PM CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Trustees Rescind Resolution 2019-86 - Endangered Species Monitoring for Suffolk County Dredging RESOLVED that the Town Board of the Town of Southold hereby rescinds, in its entirety, resolution #2019-86, which was tabled at the January 15, 2019 regular Town Board meeting, which read as follows: RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold Town Board of Trustees to hire the Group for the East End to conduct Red Knot Bird Monitoring during dredging operations at James Creek pursuant to the requirements of the United States Fish and Wildlife Service Special Conditions, at a rate of one hundred and thirty five ($135) dollars per hour, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-115 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr      Defeated  Tabled William P. Ruland     Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Rescinded Louisa P. Evans      Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action Southold Town Meeting Agenda - January 29, 2019 Page 6 Lost  2019-116 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Clerk Rescind Resolution 2019-87, Endangered Species Monitoring for Suffolk County Dredging RESOLVED that the Town Board of the Town of Southold hereby rescinds, in its entirety, resolution 2019-87 adopted at the January 15, 2019 regular Town Board meeting, which read as follows: RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold Town Board of Trustees to hire Glenn Just of J.M.O. Environmental Consulting Services to conduct Red Knot Bird Monitoring during dredging operations at Little Creek, Deep Hole Creek, James Creek, and Brushes Creek pursuant to the requirements of the United States Fish and Wildlife Service Special Conditions, at a rate of two hundred and fifty ($250) dollars per day, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-116  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell     No Action  Lost  2019-117 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Ratify Services of Glenn Just RESOLVED that the Town Board of the Town of Southold hereby ratifies the Southold Town Board of Trustees retaining the services of Glenn Just to conduct Red Knot Bird Monitoring Southold Town Meeting Agenda - January 29, 2019 Page 7 during the November 28, 29, and 30, 2018 dredging operations only, at Deep Hole Creek pursuant to the requirements of the United States Fish and Wildlife Service Special Conditions, at a rate of two hundred and fifty ($250) dollars per day.  Vote Record - Resolution RES-2019-117 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-118 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Ratify Services of Group for the East End RESOLVED that the Town Board of the Town of Southold hereby ratifies the Southold Town Board of Trustees retaining of the services of the Group for the East End for their conducting of Red Knot Bird Monitoring during the November 28, 29, and 30, 2018 dredging operations only, at James Creek pursuant to the requirements of the United States Fish and Wildlife Service Special Conditions, at a rate of one hundred and thirty five ($135) dollars per hour.  Vote Record - Resolution RES-2019-118 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr      Tabled  Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost Southold Town Meeting Agenda - January 29, 2019 Page 8 2019-119 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Highway (CHIPS) Financial Impact: Adjust CHIPS budget to actual apportionment from NYS DOT RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway Fund Part Town budget as follows: Increase: DB.3501.00 CHIPS Capital Payments $15,516 DB.3501.10 CHIPS EWR Payments 80,143 Total $95,659 Increase: DB.5112.2.400.905 CHIPS Resurfacing/Construction $95,659 Total $95,659  Vote Record - Resolution RES-2019-119 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr      Tabled  Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2019-120 CATEGORY: Bid Acceptance DEPARTMENT: Police Dept Police Department-Bid Acceptance RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Mattituck Main Road Laundry to supply the town with police uniform cleaning for 2019 in the amounts set forth in their bid, all in accordance with the Town Attorney. Southold Town Meeting Agenda - January 29, 2019 Page 9  Vote Record - Resolution RES-2019-120 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled  Withdrawn William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2019-121 CATEGORY: Refund DEPARTMENT: Recreation Return of Security Deposit for Building Use - Southold Voice Inc WHEREAS Southold Voice Inc supplied the Town of Southold with a Security Deposit fee in the amount of $250.00 for use of the Recreation Center WHEREAS the Southold Town Recreation Supervisor Janet Douglass has informed that this fee may be refunded, now therefore be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the amount of $250.00 to Southold Voice Inc, PO Box 996, Southold, New York 11971 from account A.2001.10  Vote Record - Resolution RES-2019-121  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  Southold Town Meeting Agenda - January 29, 2019 Page 10 2019-122 CATEGORY: Refund DEPARTMENT: Town Clerk Refund Resident Parking Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $10.00 to the following for the purchase of a duplicate resident permit online: Debra Silber, 526 Bailey Avenue, Greenport, NY 11944 th Gabriel Salzman, 153 6 Avenue, Brooklyn, NY 11217  Vote Record - Resolution RES-2019-122  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-123 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Appoint Sarah Freeman PT Cashier (FIFD) RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-013 of the Fishers Island Ferry District adopted January 22, 2019 that appoints Sarah Freeman to the position of part-time Cashier (FIFD) effective January 17, 2019 at a rate of $13.01 per hour.  Vote Record - Resolution RES-2019-123 Yes/Aye No/Nay Abstain Absent Adopted  Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland      Tabled Jill Doherty      Withdrawn Supervisor's Appt  Robert Ghosio     Southold Town Meeting Agenda - January 29, 2019 Page 11 Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell      Town Clerk's Appt  Supt Hgwys Appt  No Action Lost  2019-124 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Smithtown Agreement - Recycled Materials RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Inter-Municipal Agreement with the Town of Smithtown for transfer and disposal of Recyclable Materials from the Town of Southold, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-124 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr      Tabled  Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2019-125 CATEGORY: Legal DEPARTMENT: Town Attorney Fritz Settlement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of the sum of One Thousand Dollars ($1,000.00) to Kinzey Fritz for property damage stemming from an incident on October 12, 2018, subject to the approval of the Town Attorney. Southold Town Meeting Agenda - January 29, 2019 Page 12  Vote Record - Resolution RES-2019-125 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled  Withdrawn William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2019-126 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk St. Patrick's Day Parade in Cutchogue Financial Impact: Total Department Cost for Event = $1,603.44 RESOLVED that the Town Board of the Town of Southold hereby grants permission to The North Fork Chamber of Commerce and the Cutchogue Fire Department to use the following route: staging on Eugene’s Road and begin at Cox Lane, west on the Main Road to Cases Lane, th ending at the Village Green for its 15 Annual St. Patrick’s Day Parade in Cutchogue, on Saturday, March 9, 2019 beginning at 1:00 PM, provided they adhere to all the conditions in the Town’s Policy for Special Events on Town Properties. No objects of any kind shall be thrown to event spectators. All fees, except the clean-up deposit, shall be waived.  Vote Record - Resolution RES-2019-126 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled   Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost Southold Town Meeting Agenda - January 29, 2019 Page 13 2019-127 CATEGORY: Authorize to Bid DEPARTMENT: Government Liaison Advertise for Bids for ADA Door PLCC RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the construction of an ADA-compliant access door at the Peconic Community Center, all in accordance with the specifications prepared by the Town Engineers.  Vote Record - Resolution RES-2019-127  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-128 CATEGORY: Employment - Town DEPARTMENT: Government Liaison Appoint Student Intern - Government Liaison RESOLVED that the Town Board of the Town of Southold hereby appoints Christian William Voegel Jr. to serve as a Student Intern for the Government Liaison at no compensation beginning at January 30, 2019.  Vote Record - Resolution RES-2019-128 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  Tabled  William P. Ruland     Withdrawn  Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  Southold Town Meeting Agenda - January 29, 2019 Page 14 No Action  Lost  2019-129 CATEGORY: Budget Modification DEPARTMENT: Public Works 2018 Budget Modifications- DPW Financial Impact: Fund overdrawn accounts RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General Fund Public Works budget as follows: From: A.1620.1.100.200 Overtime Earnings $6,500 A.1620.4.400.200 Property Maintenance & Repair 2,298 Total $8,798 To: A.1620.4.200.200 Light & Power $4,629 A.1490.1.100.200 Overtime Earnings 2,865 A.1620.4.600.400 Travel 718 A.5182.4.100.100 Gasoline & Oil 341 A.1620.4.100.120 Employee Work Gear 245 Total $8,798  Vote Record - Resolution RES-2019-129 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled   Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  Southold Town Meeting Agenda - January 29, 2019 Page 15 2019-130 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2019 Budget Modification- SWMD Financial Impact: To provide appropriations sufficient for 1) replacement of DPF assembly on Ford 350 p/u in order to pass inspection. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid Waste Management District budget as follows: From: SR 8160.4.100.609 RCA Blend $ 225 SR 8160.4.100.625 Maint/Supplies Chevy Pickup 500 SR 8160.4.400.665 Repairs-CBI Grinder 1,000 SR 8160.4.400.690 Repairs Ford 350 Pickup 1,000 Total $2,725 To: SR 8160.4.100.622 Supplies Ford 350 Pickup 2,725 Total $2,725  Vote Record - Resolution RES-2019-130 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action  Lost 2019-131 CATEGORY: Bid Acceptance DEPARTMENT: Public Works Town Hall HVAC Bid Acceptance Southold Town Meeting Agenda - January 29, 2019 Page 16 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of SMCG Services, Inc. in the amount of $185,150.00 for the Town Hall HVAC project and be it further RESOLVED that the Town Board hereby authorizes and directs Supervisor Scott A. Russell to sign a contract with SMCG Services, Inc. for same, subject to the approval of the Town Attorney  Vote Record - Resolution RES-2019-131  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-132 CATEGORY: Budget Modification DEPARTMENT: Police Dept 2018 Budget Modification- Police Department Financial Impact: Reallocation of funds to pay 2018 invoices to winterize the Boston Whaler RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General Fund Whole Town budget as follows: From: A.3130.4.100.100 Bay Constable/CE/Supp & Materials/Gen Supplies $1,047 A.3130.4.400.600 Bay Constable/CE/Contracted Serv/Buoy Maint $362 Total $1,409 To: A.3130.4.400.650 Bay Constable/CE/Contracted Serv/Veh Maint & Repairs $1,409 Total $1,409  Vote Record - Resolution RES-2019-132 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Defeated James Dinizio Jr      Tabled  William P. Ruland     Withdrawn  Southold Town Meeting Agenda - January 29, 2019 Page 17 Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio      Rescinded Louisa P. Evans      Town Clerk's Appt  Supt Hgwys Appt Scott A. Russell     No Action  Lost  2019-133 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Clerk Postage Machine RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an agreement between Neopost NY/NJ Mailing Solutions and the Town of Southold in connection with the rental of their postage machine Model IN-700SH for a term of sixty (60) months in the amount of $230.00 for the first twelve (12 months and $286.76 for the remainder of the lease period, all in accordance with the approval of the Town Attorney.  Vote Record - Resolution RES-2019-133 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled  Withdrawn William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2019-134 CATEGORY: Public Service DEPARTMENT: Town Attorney Unsafe Building / SCTM #1000-54-1-12 Southold Town Meeting Agenda - January 29, 2019 Page 18 WHEREAS, the Building Inspector of the Town of Southold inspected the property located at 2875 Hyatt Road, Southold, SCTM #1000-54-1-12 and prepared a written report of his findings in the form of a Notice dated January 7, 2019; and WHEREAS, the Building Inspector determined the structure to be unsafe and dangerous due to inadequate maintenance, neglect, dilapidation and abandonment; and WHEREAS, said Notice was sent certified mail to the interested parties, Carla Block; and WHEREAS, the Notice advised that the property must be made safe, and if the owner failed to comply, that a hearing would be held before the Southold Town Board on January 29, 2019; and WHEREAS, the owner or agent failed to remediate the premises or demolish the structure prior to said date; and WHEREAS, the Southold Town Board held a hearing pursuant to Chapter 100 of the Southold Town Code on January 29, 2019 at 9:00 a.m. The Southold Town Board reviewed documentary evidence, including notice sent to the property owner and photographs of the premises; and RESOLVED, that the Town Board of the Town of Southold hereby adopts the recommendation of the Building Inspector and hereby declares the structure located on the property of 2875 Hyatt Road, Southold, to be an unsafe building pursuant to Chapter 100 of the Southold Town Code; and further directs that service of this Notice be made on the owner of the premises, and in the event that complete rehabilitation or removal of the structure by the owner has not occurred within thirty (30) days of service of this Notice, the Town directs demolition of the structure and removal of associated debris and the costs and expenses incurred assessed against the property of 2875 Hyatt Road, Southold, in accordance with Chapter 100 of the Southold Town Code.  Vote Record - Resolution RES-2019-134 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-135 CATEGORY: Authorize to Bid Southold Town Meeting Agenda - January 29, 2019 Page 19 DEPARTMENT: Town Attorney Advertise for Bids for Demolition - 2875 Hyatt RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the demolition and removal of the structures located at 2875 Hyatt Road, Southold, New York, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-135 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled   Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-136 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney IIIC Nutrition Programs 2019 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Consultant/Personal Services Contract between the Suffolk County Office for the Aging and the Town of Southold for the IIIC Nutrition Programs, for the period January 1, 2019 through December 31, 2019, with three (3) one (1) year options to renew at the County’s discretion, for congregate dining and home delivered meals for the elderly, at no cost to the Town, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-136  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended James Dinizio Jr     Defeated  Tabled  William P. Ruland     Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt   Rescinded Louisa P. Evans      Town Clerk's Appt Scott A. Russell     Supt Hgwys Appt  No Action  Southold Town Meeting Agenda - January 29, 2019 Page 20 Lost  2019-137 CATEGORY: Authorize to Bid DEPARTMENT: Solid Waste Management District Bid for Horizontal Wood Waste Grinder RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the acquisition of a new horizontal wood waste grinder for the Solid Waste Management District. .  Vote Record - Resolution RES-2019-137 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled   Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-138 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Clerk P.H. 4/9 7:01PM - RQA Properties LLC RESOLVED that the Town Board of the Town of Southold is considering the change of zone application from RQA Properties LLC regarding a portion of the property identified as SCTM #1000-102.00-003-001.000 from R40 (Residential ) to B (General Business); and be it further RESOLVED that the Town Board of the Town of Southold requests that the Planning Board prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP report and recommendations; and be it further RESOLVED that the Town Board of the Town of Southold requests that the Suffolk County Planning Commission prepare a report and recommendations on the proposed rezoning; and be it Southold Town Meeting Agenda - January 29, 2019 Page 21 further RESOLVED, that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town of Southold will hold a public hearing on a proposed Local Law entitled “A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of a portion of property identified on the Suffolk County Tax Map as Lot #1000-140-1-6 from B to LB at Town Hall located at 53095 Main Road, Southold, New York, on the 9th day of April, 2019 at 7:00 p.m. and directs the Town Clerk to publish notice of such application in the Suffolk Times not less than ten (10) days nor more than thirty (30) days prior to such hearing.  Vote Record - Resolution RES-2019-138 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-139 CATEGORY: Support/Non-Support Resolution DEPARTMENT: Town Attorney AIM Funding Letter RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to sign a letter from Suffolk County Supervisors Association to Governor Cuomo objecting to the proposed cut of AIM funding to Suffolk County towns and requesting that the funding be reinstated.  Vote Record - Resolution RES-2019-139  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended James Dinizio Jr      Defeated William P. Ruland     Tabled  Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans     Rescinded  Southold Town Meeting Agenda - January 29, 2019 Page 22 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2019-140 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Clerk IMA with Mattituck School District RESOLVED, that the Town Board of the Town of Southold hereby authorizes Scott A. Russell to execute an Inter-Municipal Agreement with the Mattituck School District to provide the school district with salt for snow removal operations, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-140 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled   Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-141 CATEGORY: Advertise DEPARTMENT: Town Clerk Advertise for Miscellaneous Committees RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk’s office to advertise for miscellaneous committee vacancies.  Vote Record - Resolution RES-2019-141  Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended  Southold Town Meeting Agenda - January 29, 2019 Page 23 Defeated  James Dinizio Jr     Tabled  William P. Ruland      Withdrawn Jill Doherty      Supervisor's Appt  Tax Receiver's Appt Robert Ghosio     Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2019-142 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Town Clerk FIFD 1/22/19 Meeting Resolution Ratifications RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolutions of the Fishers Island Ferry District Board of Commissioners dated January 22, 2019, as follows: FIFD resolution # Regarding 2019 008 Budget Mod 2019 010 Freight Rates 2019 011 Settlement/ Hubert 2019 013 HR - Retiring Clerk title  Vote Record - Resolution RES-2019-142  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  Southold Town Meeting Agenda - January 29, 2019 Page 24 2019-143 CATEGORY: Enact Local Law DEPARTMENT: Town Clerk ENACT Chapter 260 Young's Avenue WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 4 day of December, 2018, a Local Law entitled “A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Parking on Young’s Avenue in the hamlet of Southold” and WHEREAS that the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons will be given an opportunity to be heard. Now therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Parking on Young’s Avenue in the hamlet of Southold” which reads as follows: LOCAL LAW NO. 2018 A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Parking on Young’s Avenue in the hamlet of Southold” BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is to improve safety for emergency vehicles, pedestrian and passenger vehicles, as well as dealing with impacts to the public’s health, safety and welfare resulting from vehicles parking and standing on a portion of Young’s Avenue in the hamlet of Southold. II. Amendment. The Southold Town Code is hereby amended by adding the underlined words as follows: §260-8 Parking prohibited at all times. The parking of vehicles is hereby prohibited at all times in any of the following locations and at any other location where signage indicates “no parking”: Name of Street Side Location Young’s Ave West At Southold, from a point 150 feet north of the entrance to Founder’s Village to a point 115 feet south of the exit to Founder’s Village III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any Southold Town Meeting Agenda - January 29, 2019 Page 25 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-2019-143 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost VI. PUBLIC HEARINGS 1. Set PH 1/29 4:31 Pm Chapter 260 Young's Avenue