HomeMy WebLinkAboutTB-02/12/2009 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 southoldtown.northfork.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
SPECIAL MEETING
MINUTES
February 12, 2009
3:00 PM
A Special Meeting of the Southold Town Board was held Thursday, February 12, 2009 at the
Conference Room, 53095 Main Road, Southold, NY. Supervisor Russell opened the meeting at
3:00 PM with the Pledge of Allegiance to the Flag.
I. Call to Order
3:00 PM Meeting called to order on February 12, 2009 at Conference Room, 53095 Route
25, Southold, NY.
Attendee Name Organization Title Status Arrived
William Ruland Town of Southold Councilman Present
Vincent Orlando Town of Southold Councilman Present
Albert Krupski Jr. Town of Southold Councilman Present
Thomas H. Wickham Town of Southold Councilman Absent
Louisa P. Evans Town of Southold Justice Absent
Scott Russell Town of Southold Supervisor Present
Elizabeth A. Neville Town of Southold Town Clerk Present
Patricia A. Finnegan Town of Southold Town Attorney Present
V. Resolutions
2009-157
CATEGORY:
Retirement/Resignation
DEPARTMENT:
Accounting
Accepts the Resignation of Kieran Corcoran, from the Position of Assistant Town Attorney, in the Office
of the Town Attorney
RESOLVEDaccepts, with regret, the
that the Town Board of the Town of Southold hereby
resignation of Kieran Corcoran, from the position of Assistant Town Attorney, in the
Office of the Town Attorney
, effective March 1, 2009.
February 12, 2009 Page 2
Minutes
Southold Town Board Meeting
? Vote Record - Resolution RES-2009-157
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland Voter
??
Defeated
????????
Vincent Orlando Seconder
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Thomas H. Wickham Voter
??
Supervisor's Appt
????????
Louisa P. Evans Voter
??
Tax Receiver's Appt
????????
Scott Russell Voter
??
Rescinded
2009-158
CATEGORY:
Employment - Town
DEPARTMENT:
Accounting
Hire Jennifer Andaloro as Assistant Town Attorney
RESOLVEDappoints Jennifer
that the Town Board of the Town of Southold hereby
Andaloro to the position of an Assistant Town Attorney
for the Town of Southold, effective
March 9, 2009, at a rate of $85,000.00 per annum.
? Vote Record - Resolution RES-2009-158
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland Seconder
??
Defeated
????????
Vincent Orlando Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Thomas H. Wickham Voter
??
Supervisor's Appt
????????
Louisa P. Evans Voter
??
Tax Receiver's Appt
????????
Scott Russell Voter
??
Rescinded
2009-159
CATEGORY:
Bond
DEPARTMENT:
Town Clerk
Bond - Open Space Bond
RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK,
ADOPTED FEBRUARY 12, 2009, ACKNOWLEDGING AND
ACCEPTING THE REPORT OF THE TOWN SUPERVISOR
PURSUANT TO TOWN LAW SECTION 64-E.
Recitals
February 12, 2009 Page 3
Minutes
Southold Town Board Meeting
WHEREAS, the Town of Southold, in the County of Suffolk, New York (the
“Town”) has heretofore authorized the acquisition of land pursuant to General Municipal Law
section 247 and authorized the issuance of indebtedness to finance such land acquisition;
WHEREAS, pursuant to Town Law section 64-e, the Town Supervisor has
prepared or caused to be prepared a report demonstrating how such indebtedness will be repaid
by the Town’s Community Preservation Fund, heretofore established pursuant to Local Law 12
of 1998.
Now therefore, be it
RESOLVED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN
THE COUNTY OF SUFFOLK, NEW YORK (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 (herein
Exhibit A
called the “Town”), hereby acknowledges and accepts the report annexed hereto as
prepared by or on behalf of the Town Supervisor, which report demonstrates how such
indebtedness will be repaid by the Town’s Community Preservation Fund (“CPF”), established
pursuant to Local Law 12 of 1998; including an estimate of projected revenues of the fund
during the period of indebtedness, an accounting of all other indebtedness incurred against the
fund to be repaid for the same period, and finding that there will be sufficient revenue to repay
such indebtedness in its entirety from the fund.
Exhibit B
Section 2. Attached hereto as is a list of the parcels to be acquired,
subject to a public hearing required by section 247 of the General Municipal Law, and financed
by indebtedness and/or paid from other funds of the Town, including moneys presently held in
the CPF.
Section 3. This resolution shall take effect immediately.
EXHIBIT A
TOWN OF SOUTHOLD, NEW
YORK
February 12, 2009 Page 4
Minutes
Southold Town Board Meeting
DEBT SERVICE COVERAGE
PROJECTION
OPEN SPACE PRESERVATION
PROGRAM
(a) (a) (b) (c)
PROJECTED
2007 2008 2009 TOTAL ESTIMATED DEBT
TOWN TOWN TOWN DEBT CPF SERVICE
Year BOND BOND BOND SERVICE REVENUES COVERAGE
2009 $ 758,610 $ 575,295 $ 373,000 $ 1,706,905 $ 4,500,000 2.64
2010 743,880 564,279 373,000 1,681,158 4,500,000 2.68
2011 728,926 553,263 373,000 1,655,189 4,500,000 2.72
2012 713,749 563,023 373,000 1,649,772 4,590,000 2.78
2013 742,225 551,159 373,000 1,666,384 4,681,800 2.81
2014 725,153 539,295 373,000 1,637,447 4,775,436 2.92
2015 708,080 548,207 373,000 1,629,287 4,870,945 2.99
2016 691,008 535,495 373,000 1,599,503 4,968,364 3.11
2017 717,686 522,783 373,000 1,613,469 5,067,731 3.14
2018 698,714 530,847 373,000 1,602,561 5,169,086 3.23
2019 679,742 517,287 373,000 1,570,029 5,272,467 3.36
2020 660,770 503,727 373,000 1,537,497 5,377,917 3.50
2021 641,798 510,943 373,000 1,525,741 5,485,475 3.60
2022 622,826 496,535 373,000 1,492,361 5,595,184 3.75
2023 647,506 482,127 373,000 1,502,633 5,707,088 3.80
2024 626,639 488,397 373,000 1,488,035 5,821,230 3.91
2025 605,771 472,906 373,000 1,451,678 5,937,654 4.09
2026 584,904 456,939 373,000 1,414,843 6,056,408 4.28
2027 564,036 440,734 373,000 1,377,770 6,177,536 4.48
2028 543,169 445,376 373,000 1,361,545 6,301,086 4.63
2029 522,301 428,266 373,000 1,323,567 6,427,108 4.86
2030 501,434 411,155 373,000 1,285,589 6,555,650 5.10
Total $ 14,428,927 $ 11,138,033 $ 8,206,000 $ 33,772,960 $ 118,338,164
(a) Represents principal and interest due.
(b) $5,000,000 bond issue at estimated interest rate of 4.50%
(c) Calculated at 60% of CPF Revenues in 2008 - assuming no growth through 2011
and then increasing at a rate of 2% per year. The balance of CPF revenues is to be
set aside to pay salaries, stewardship expenses, PILOT payments, etc.
Prepared by Munistat Services, Inc.
Port Jefferson Station, N. Y.
20509
EXHIBIT B
Estimated
Purchase
SCTM # Name Price
Parcels Under Contract
February 12, 2009 Page 5
Minutes
Southold Town Board Meeting
19.-1.-14.7 C.W. Francis & Son, Inc. $1,788,720
86.-1-10.9 ZIP Peconic Wells LLC 2,407,000
Offers accepted, but not yet under contract
Parcel A 27.32 acres 562,500*
Parcel B 17.50 acres 1,172,500
Exhibit Total $5,930,720
* partnership with County
? Vote Record - Resolution RES-2009-159
?
Adopted
Yes/Aye No/Nay Abstain Absent
??
Adopted as Amended
? ? ? ?
William Ruland Initiator
??
Defeated
????????
Vincent Orlando Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Thomas H. Wickham Voter
??
Supervisor's Appt
????????
Louisa P. Evans Voter
??
Tax Receiver's Appt
????????
Scott Russell Initiator
??
Rescinded
II. Motion To:
Adjourn Town Board Meeting
COMMENTS - Current Meeting:
RESOLVED
that this meeting of the Southold Town Board be and hereby is declared adjourned at 3:12
P.M.
* * * * *
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER:
William Ruland, Councilman
SECONDER:
Albert Krupski Jr., Councilman
AYES:
William Ruland, Vincent Orlando, Albert Krupski Jr., Scott Russell
ABSENT:
Thomas H. Wickham, Louisa P. Evans