Loading...
HomeMy WebLinkAboutAG-01/02/2020 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 2, 2020 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 2, 2020 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilwoman Sarah E. Nappa    Southold Town Meeting Agenda - January 2, 2020 Page 2 Councilman James Dinizio Jr    Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    I. REPORTS 1. Deprtment of Solid Waste Monthly Report October 2019 November 2019 II. PUBLIC NOTICES 1. NYS Liquor License Hellenic Snack Bar & Restaurant III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 AM - Michael Collins Summary of 2019 Stormwater Projects and Consultant Support for Engineering Projects in 2020 2. 9:15 Am - Lloyd Reisenberg Update on Request for Additional Microphone for Meeting Hall 3. 9:30 AM - Denis Noncarrow Peconic Bay Region Community Housing Fund 4. Appointment to Southold Local Development Corp. 5. Marine III District Zoning-Next Steps 6. Comprehensive Plan Adoption and Implementation Phase 7. Southold Town Code Related to Residential Construction 8. Discussion of Non-Personnel Organizational Agenda Items 9. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular Person(S) 10:15 AM - Chief Flatley re: New CAD System - Organizational Agenda Personnel Items V. RESOLUTIONS 2020-64 Southold Town Meeting Agenda - January 2, 2020 Page 3 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated January 2, 2020.  Vote Record - Resolution RES-2020-64  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     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  2020-65 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Set Next Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, January 14, 2020 at the Southold Town Hall, Southold, New York at 7:00 P. M..  Vote Record - Resolution RES-2020-65 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     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 2, 2020 Page 4 2020-66 CATEGORY: Advertise DEPARTMENT: Police Dept Police Department-Advertise for SPO RESOLVED that the Town Board of the Town of Southold authorizes and directs the Town Clerk to advertise for one (1) week for the position of Seasonal Police Officers for the 2020 Summer Season. Attendance to the Suffolk County Police Department for training to commence in the winter of 2020. Applications must be received no later than Friday, January 10, 2020.  Vote Record - Resolution RES-2020-66 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr     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 2020-67 CATEGORY: Fmla DEPARTMENT: Accounting Grant FMLA Leave to a Town Employee RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for up to 12 weeks to Employee #1605 effective November 25, 2019 pursuant to the Family Medical Leave Act.  Vote Record - Resolution RES-2020-67 Adopted  Yes/Aye No/Nay Abstain Absent  Adopted as Amended  Defeated Sarah E. Nappa     Tabled  James Dinizio Jr     Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio Tax Receiver's Appt      Rescinded  Louisa P. Evans     Town Clerk's Appt  Southold Town Meeting Agenda - January 2, 2020 Page 5 Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2020-68 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Appoint Anthony Mirabelli FT Captain RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-173 of the Fishers Island Ferry District adopted December 9, 2019 to read as follows: Whereas Mr. Anthony Mirabelli has been a part-time captain since 2005 and management recommends that he be promoted to a full-time captain. Therefore, it is resolved with effect December 21, 2019 Mr. Mirabelli is promoted to a full-time Captain (FIFD) at his same wage rate of $30.78 per hour.  Vote Record - Resolution RES-2020-68 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr      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  2020-69 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of Thomas J. Smith Southold Town Meeting Agenda - January 2, 2020 Page 6 RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Thomas J. Smith from the position of FT Automotive Mechanic III for the Highway Department effective close of business December 27, 2019.  Vote Record - Resolution RES-2020-69  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     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  2020-70 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Planning Board Addendum to the Agreement Between Town of Southold and AKRF, Inc. Comprehensive Plan Edits Financial Impact: For the completion of editing and formatting of the Comprehensive Plan. B.8020.4.500.500 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to enter into an addendum to the professional services contract with AKRF, Inc. for the completion of editing and formatting of the Southold Town Comprehensive Plan at an additional cost not to exceed $24,000, as outlined in their addendum dated December 13, 2019. Funds are available in account B.8020.4.500.500 (Planning Consultant).  Vote Record - Resolution RES-2020-70 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr      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 2, 2020 Page 7 2020-71 CATEGORY: Authorize to Bid DEPARTMENT: Town Clerk 2020 Yearly Town Bids RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the following items for 2020: Milk for the Human Resource Center Cleaning of Police Department Uniform Clothing  Vote Record - Resolution RES-2020-71 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr     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 2020-72 CATEGORY: Fmla DEPARTMENT: Accounting Grant FMLA Leave to a Town Employee RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for up to 12 weeks to Employee #0171 effective November 20, 2019 pursuant to the Family Medical Leave Act.  Vote Record - Resolution RES-2020-72 Yes/Aye No/Nay Abstain Absent Adopted  Adopted as Amended  Sarah E. Nappa      Defeated James Dinizio Jr      Tabled Jill Doherty      Withdrawn Supervisor's Appt  Robert Ghosio     Southold Town Meeting Agenda - January 2, 2020 Page 8 Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell      Town Clerk's Appt  Supt Hgwys Appt  No Action Lost  2020-73 CATEGORY: Grants DEPARTMENT: Police Dept Police Department-DOJ Port Security Grant Financial Impact: SAFEBOAT award by DOJ Port Security Grant RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Chief Martin Flatley of the Police Department to utilize the New York State Office of General Services 1122 Program to purchase a 27 ft. SAFEBOAT awarded in a Department of Justice Port Security Grant.  Vote Record - Resolution RES-2020-73  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     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  2020-74 CATEGORY: Authorize to Bid DEPARTMENT: Engineering Advertise for the Purchase of Drainage Materials for 2020 Southold Town Meeting Agenda - January 2, 2020 Page 9 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the purchase and delivery of drainage materials to the Southold Town Highway Department.  Vote Record - Resolution RES-2020-74  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     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  2020-75 CATEGORY: Budget Modification DEPARTMENT: Police Dept Police Department-Budget Modification Financial Impact: Harbes Farm reimbursement for police overtime RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Town Whole Fund budget as follows: Increase Revenues: A.2770.10 Miscellaneous Revenues $6,548.84 Total $6,548.84 Increase Appropriations: A.3120.1.100.200 Police/PS/Overtime Earnings $6,548.84 Total $6,548.84  Vote Record - Resolution RES-2020-75 Adopted  Yes/Aye No/Nay Abstain Absent  Adopted as Amended Sarah E. Nappa      Defeated James Dinizio Jr      Tabled Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans     Rescinded  Southold Town Meeting Agenda - January 2, 2020 Page 10 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2020-76 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Town Attorney Financial Impact: Transfer funds to cover legal costs RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Part Town Budget as follows: From: B.1420.4.500.400 Enforcement Reimbursement $20,000.00 Total $20,000.00 To: B.1420.4.500.200 Legal Counsel $20,000.00 Total $20,000.00  Vote Record - Resolution RES-2020-76  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     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  2020-77 CATEGORY: Insurance DEPARTMENT: Accounting Southold Town Meeting Agenda - January 2, 2020 Page 11 NYS Workers' Compensation Alliance RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Member Participation Agreement with the New York State Municipal Workers’ Compensation Alliance for the participation period of January 1, 2020 to December 31, 2020.  Vote Record - Resolution RES-2020-77 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr     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 2020-78 CATEGORY: Insurance DEPARTMENT: Accounting NY Municipal Insurance RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute insurance policies with New York Municipal Insurance for the period of January 1, 2020 to December 31, 2020.  Vote Record - Resolution RES-2020-78 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  James Dinizio Jr     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 2, 2020 Page 12 2020-79 CATEGORY: Legal DEPARTMENT: Town Attorney Sterling Claim Settlement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of the sum of Five Hundred Fifteen dollars and ninety one cents ($515.91) to Shaun Sterling for property damage stemming from an incident on December 6, 2019, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2020-79 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn James Dinizio Jr      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  2020-80 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Appoint Jonathan Hiller PT Captain RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-185 of the Fishers Island Ferry District adopted December 30, 2019 to read as follows: Whereas Captain Jon Hiller wishes to change his working status from full-time to part-time; and Therefore it is RESOLVED that with effect the end of business on December 31, 2019 Jonathan Hiller has voluntarily resigned from his full-time Captain )FIFD) position and on January 1, 2020 is appointed as a part-time Captain (FIFD) at his current rate (including the January 1, 2020 2% CBA rate increase). Southold Town Meeting Agenda - January 2, 2020 Page 13  Vote Record - Resolution RES-2020-80 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr     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 2020-81 CATEGORY: Attend Seminar DEPARTMENT: Town Clerk Newly Elected Officials 2020 Traiing School RESOLVED that the Town Board of the Town of Southold hereby grants permission to Councilwoman Sarah Nappa to attend the Newly Elected Officials Training School in Albany, New York, on January 15-17, 2020. Registration, Travel and Lodging to be a legal charge to the Whole Town 2020 budget (meetings and seminars).  Vote Record - Resolution RES-2020-81 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn James Dinizio Jr      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  2020-82 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District Southold Town Meeting Agenda - January 2, 2020 Page 14 FIFD 12/30/19 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 December 30, 2019, as follows: FIFD Resolution# Regarding 2019 - 176 Budget Mod 2019 - 179 ACIP 2019 - 180 Airport Road Design 2019 - 181 BOC Resignation 2019 - 182 BOC Appointment 2019 - 184 CSF Charter  Vote Record - Resolution RES-2020-82 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     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  2020-83 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2019 Budget Modification - Highway Financial Impact: year end budget modification RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway Fund Part Town budget as follows: From: DB.5140.4.400.100 Cleanup Week Debris Disp $ 1,980.00 TOTAL $ 1,980.00 To: Southold Town Meeting Agenda - January 2, 2020 Page 15 DB.5140.4.100.100 Office Supplies $ 200.00 DB.5140.4.100.125 Miscellaneous Supplies 460.00 DB.5140.4.400.150 Rubbish Disposal 1,000.00 DB.5140.4.600.400 Postage 120.00 DB.5140.4.600.300 Travel 200.00 TOTAL $ 1,980.00  Vote Record - Resolution RES-2020-83 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  James Dinizio Jr     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 2020-84 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Johnson Electrical Construction Corp Financial Impact: traffic lights RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Johnson Electrical Construction Corp. in connection with traffic light repairs and maintenance along County Route 48, at a cost of $765.00 per month plus an additional $500.00 Bi-annual inspection fee, for a one year term, effective January 1, 2020, subject to the approval of the Town Attorney. Funds are available in A.3310.4.400.600 (Signal Maintenance/Repair).  Vote Record - Resolution RES-2020-84  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended Sarah E. Nappa     Defeated  Tabled  James Dinizio Jr     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 2, 2020 Page 16 No Action  Lost  2020-85 CATEGORY: Organizational - Accounting DEPARTMENT: Accounting Readopt Procurement Policy RESOLVED that the Town Board of the Town of Southold hereby readopts the Procurement Policy adopted by Resolution No. 39 of May 18, 2010, and amended by Resolutions No. 808 of October 5, 2010, and No. 224 of March 1, 2018  Vote Record - Resolution RES-2020-85 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr      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 2020-86 CATEGORY: Budget Modification DEPARTMENT: Accounting 2020 Budget Modification- Engineering Financial Impact: Transfer funds for consulting work RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Town Whole Fund budget as follows: From: A.1440.1.100.100 Engineer, Full Time Regular Earnings $50,000.00 Total $50,000.00 Southold Town Meeting Agenda - January 2, 2020 Page 17 To: A.1440.4.500.400 Engineering Services $50,000.00 Total $50,000.00  Vote Record - Resolution RES-2020-86 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr     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 2020-87 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Committee Appointment RESOLVED that the Town Board of the Town of Southold hereby appoints Frances Walton to the position of Director of the Southold Local Development Corporation effective immediately through December 31, 2021.  Vote Record - Resolution RES-2020-87  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     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