Loading...
HomeMy WebLinkAboutAG-09/10/2013 ELIZABETH A. NEVILLE gUfFQ(,y- Town Hall, 53095 Main Road TOWN CLERK ~oo~o ~o~y PO Box 1179 y ? Southold, NY 11971 REGISTRAR OF VITAL STATISTICS o ~ g Fax (631) 765-6145 MARRIAGE OFFICER ~~/O~ .Iad' Telephone: (631) 765 - 1800 RECORDS MANAGEMENT OFFICER # www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER Final AGENDA SOUTHOLD TOWN BOARD September 10, 2013 4:30 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 On- Line"; 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 4:30 PM Meeting called to order on September 10, 2013 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present ' Absent ' Late ' Arrived Councilman James Dinizio Jr ? ? ? Councilman William P. Ruland ? ? ? ...Councilwoman Jill Doherty _ ? ? ? Councilman Christopher Talbot ? ? ? ...Justice Louisa P. Evans ? ? ? Southold Town Meeting Agenda -September 10, 2013 Page 2 Supervisor Scott A. Russell ? ? ? I. REPORTS 1. Special Projects Coordinator August 2013 2. Zoning Board of Appeals August 2013 3. Board of Trustees August 2013 4. Program for the Disabled August 2013 IL PUBLIC NOTICES 1. Public Meeting for Prospective Lease Applicants for Suffolk County Shellfish Aquaculture Lease Program in Peconic Bay and Gardiners Bay 2013/14 Lease Cycle Suffolk County Division of Planning and Environment Wednesday, September 25, 2013 from 4 - 6 pm ,First Floor Conference Room of the Cornell Cooperative Extension Bldg. 423 Griffin Ave., Riverhead. 2. Application to Army Corps of Engineers Thomas J. Aprea Jr, 500 Beach Ct., East Marion - 10-year maintenance dredging with beach nourishment placement at existing boat basin of of Sping Pond and Orient Harbor III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 AM -Heather Lanza and Mark Terry Comprehensive Plan Update -Final Draft of the Natural Hazards Chapter 2. 9:20 AM -Jeff Standish - 2013 Southold Town Deer Management Program Update 3. 9:30 AM -Peter Harris -Spring Brush and Leaf Pickup Program 4. Request for Water Line on Old Main Road, Mattituck 5. Application by Event Power 6. Natural Gas Expansion Update 7. LL/Parking Restrictions on Mill Lane, Et Al (Public Hearing This Afternoon) 8. LL/Parking on Second Street in New Suffolk (To be Set for Public Hearing) Southold Town Meeting Agenda -September 10, 2013 Page 3 9. LL/Amendments to Chapter 72, Ag Uses (Refer to Code Committee) 10. LL/Amendments to Chapter 237, Encumbrances to Public Roads (Refer to Code Committee) 11. 12:00 PM Executive Session -Chief Flatley Labor -Matters Involving Employment of Particular Person(s) 12. Executive Session -Litigation James Merkle, et al v. TOS et al Craig Gilbert v. Fishers Island Ferry District SPECIAL PRESENTATION TO MICHAEL LIEGEY V. RESOLUTIONS 2013-650 CATEGORY.• Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated September 10, 2013. ? Vtite Record Resolnftan R%S 2013-550 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain Absent ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ? ' ? ? ' ? ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-651 CATEGORY.• Set Meeting DEPARTMENT: Town Clerk Set Next Regular Meeting Southold Town Meeting Agenda -September 10, 2013 Page 4 RESOLVED that the neat Regular Town Board Meeting of the Southold Town Board be held, Tuesday, September 24, 2013 at the Southold Town Hall, Southold, New York at 7:30 P.M.. ? vote Record Resolndon RES 201J 651 ? Adopted ? Adopted as Amended ? Defeated ' Yes/Aye No/Nay Abstain I Absent I ? Tabled James Dinizio Jr ' ? ' ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt Jdl Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ~ ? ? ? ? ? Town Clerk's Appt Louisa P. Evans ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ! ? ? No Action ? Lost 2013-652 CATEGORY.• Budget Modification DEPARTMENT: Information Technology Information Technologies Financial Impact: Intra-Department Budget Modification. Budget modification is required to account for an unexpected increase from IBM for our annual server maintenance. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 General Fund Whole Town budget as follows: From: A.1680.4.400.559 A/S 400 Software Maint. $1900.00 A.1680.4.400.425 Router Maint. $1200.00 To: A.1680.4.400.350 Server Maint. $3100.00 ?Ydte Record '.ResalufionRF:C 2013652 ? Adopted Yes/Aye No/Nay Abstain i Absent ? Adopted as Amended James Dinizio Jr ~ ? ? ? ? ? Defeated ? Tabled William P. Ruland ? ? ? ? ? Withdrawn Jill Doherty ? ? ? ? ? Supervisor's Appt Christopher Talbot ' ? ' ? ? ? ? Tax Receiver's Appt ? Rescinded Louisa P. Evans ? ? ? ? ? Town Clerk's Appt Scott A. Russell ~ ? ? ? ? Southold Town Meeting Agenda -September 10, 2013 Page 5 ? Supt Hgwys Appt ? No Action ? Lost 2013-653 CATEGORY.• Employment -Town DEPARTMENT: Accounting Permission to AttendNYBEASSeminarAccountingDept. RESOLVED that the Town Board of the Town of Southold hereby grants permission to Town Comptroller John Cushman and Secretarial Assistant Christine Foster to attend a New York State Health Insurance Program (NYSHIP) Regional Meeting in Hauppauge, New York on Wednesday, October 23, 2013. All expenses for registration, travel to be a legal charge to the 2013 Accounting Department budget (meetings and seminars) A.1310.4.600.200. ? Vtite Record Rzsolufian R&S 201J b53 'J. ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain Absent ? Tabled James Dinizio Jr ' ? ' ? ? ? ? Withdrawn William P. Ruland ? ' ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jdl Doherty ~ ? ? ? ? ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-654 CATEGORY.• Committee Appointment DEPARTMENT: Town Clerk Reappoint Cara Wells to BOAR RESOLVED the Town Board of the Town of Southold hereby reappoints Cara Wells to the Board of Assessment Review effective October 1, 2013 through September 30, 2018. Southold Town Meeting Agenda -September 10, 2013 Page 6 ?Fote Record '.Resoluflon RE52013-654 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain I Abseut ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jill Doherty ? ? ? ? ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-655 CATEGORY.• Committee Appointment DEPARTMENT: Town Clerk Appoint Louise Hug to ABTF RESOLVED the Town Board of the Town of Southold hereby appoints Louise Hug to the Anti- Bias Task Force effective immediately through March 31, 2015. ? Y©te Record '.Resolution RES 2613 655 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstaiu Abseut ? Tabled James Dinizio Jr ' ? ' ? ? ? ? Withdrawn William P. Ruland ? ' ? ? ' ? ? Supervisor's Appt Jdl Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ~ ? ? ? ? ? Town Clerk's Appt Louisa P. Evans ? ' ? ? ' ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ! ? ? No Action ? Lost 2013-656 CATEGORY.• Budget Modification DEPARTMENT: Human Resource Center HRC BudgetModification Cell Phones To Modify Funds from EguipmentMaintenance and Vehicle Southold Town Meeting Agenda -September 10, 2013 Page 7 Maintenance to Office Supplies Expense and Cell Phone Expense for Increases Needed in These Two Accounts to Cover a Change in Cell Phones and Office Supplies Expenses. Financial Impact: To Modify Funds from EquipmentMaintenance and i/ehicleMaintenance to Office Supplies Expense and Cell Phone Expense for Increases Needed in These Two Accounts to Cover a Change in Cell Phones and Office Supplies Expenses. RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town budget as follows: From• Appropriations: Programs for the Aging A.6772.4.400.650 Contracted Services Vehicle Maintenance & Repairs $1,400.00 A.6772.4.400.600 Contracted Services Equipment Maintenance & Repairs $300.00 To: Appropriations: Programs for the Aging A.6772.4.100.100 Supplies & Materials Office Supplies/Stationary $300.00 A.6772.4.200.100 Utilities Cellular Phone Service $1,400.00 ? Vote Record Resolndon RES 201J 656 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain I Absent I ? Tabled James Dinizio Jr ' ? ' ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's Appt Louisa P. Evans ? ' ? ? ' ? ? Supt Hgwys Appt Scott A Russell ? ? ? ? ? No Action ? Lost Southold Town Meeting Agenda -September 10, 2013 Page 8 2013-657 CATEGORY.• Budget Modification DEPARTMENT: Assessors 2013 BudgetModification -Assessor Financial Impact: This budget modification is to have apart-time person from the Tax Receivers office work two days a week in our office starting 9/30/13. New York State is sending out 4500 letters to all the Basic STAR applicants and we anticipate many inquiries about this program. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 Whole Town, General Fund budget as follows: To: A.1330.1.300.100 Tax Collection P.S. Temporary/Seasonal Employees Regular Earnings $2000.00 From• A1355.1.100.100 Board of Assessors Full Time Employees Regular Earnings $2000.00 ? Vtite Record Rzsolufian R&S 201J b57 'J. ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain Absent ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-658 CATEGORY.• Budget Modification DEPARTMENT: Accounting BudgetModification for Receiver of Taxes Financial Impact: Provide a nominal appropriation for overtime to the Receiver of Taxes office staff. Southold Town Meeting Agenda -September 10, 2013 Page 9 RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town 2013 budget as follows: From• A.1330.1.300.100 Seasonal Employees, Regular Earnings $500 Total $500 To: A.1330.1.300.200 Seasonal Employees, Overtime Earnings $500 Total $500 ? Vote Record Resolndon RES 201J 658 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain I Absent I ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jill Doherty ? ? ? ? ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's Appt Louisa P. Evans ? ' ? ? ' ? ? Supt Hgwys Appt Scot[ A. Russell ? ? ? ? ? No Action ? Lost 2013-659 CATEGORY.• Budget Modification DEPARTMENT: Accounting BudgetModification for Dept. of Public Works Financial Impact: Move appropriation for new Public Works Department Head from Buildings and Grounds to Public Works Administration RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town 2013 budget as follows: From• A.1620.1.100.100 Buildings & Grounds, Regular Earnings $47,450 Total $47,450 To: A.1490.1.100.100 Public Works Admin, Regular Earnings $47,450 Total $47,450 ?Ydte Record '.ResalufionRF:C 2013659 ? Adopted Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda -September 10, 2013 Page 10 ? Adopted as Amended James Dinizio Jr ' ' ? ' ? ? ' ? ? Defeated William P. Ruland ? ? ? ? ? Tabled - ? Withdrawn Jill Doherty ~ ? ? ? ? Supervisor's APPt Christopher Talbot ~ ? ? ? ? ? Tax Receiver's Appt Louisa P. Evans ? ? ? ? ? Rescinded ? Town Clerk's Appt Scott A. Russell ? ' ? ? i ? ? Supt Hgwys Appt ? No Action ? Lost 2013-660 CATEGORY.• Budget Modification DEPARTMENT: Accounting BudgetModification for Risk Retention Fund Financial Impact: Modify budget for insurance RESOLVED that the Town Board of the Town of Southold hereby modifies the Risk Retention Fund 2013 budget as follows: From• CS.1910.4.300.600 Umbrella $20,000 Total $20,000 To: CS.1910.4.300.100 Commercial Package $20,000 Total $20,000 ? Y©te Record '.Resolution RES 2613 6b0 ? Adopted ? Adopted as Amended ? Defeated ' Yes/Aye No/Nay Abstain I Absent ? Tabled James Dinizio Jr ' ? ' ? ? ? ? Withdrawn William P. Ruland ? ' ? ? ' ? ? Supervisor's Appt Jdl Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ~ ? ? ? ? ? Town Clerk's Appt Louisa P. Evans ? ' ? ? ' ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ! ? ? No Action ? Lost Southold Town Meeting Agenda -September 10, 2013 Page 11 2013-661 CATEGORY.• Contracts, Lease & Agreements DEPARTMENT: Town Attorney Authorizes Supervisor Scott A. Russell to Execute the Merchant Application and Agreement Between the Town of Southold and the Bridgehampton National Ban1~ in Connection with Credit Card Processing for Collection of Taxes RESOLVED that the Town Board of the Town of Southold hereby authorizes Supervisor Scott A. Russell to execute the Merchant Application and Agreement between the Town of Southold and The Bridgehampton National Bank, in connection with credit card processing for collection of taxes, subject to the approval of the Town Attorney. ? Ytite Recncd Resalufion RE'S 2013661 ? Adopted ? Adopted as Amended ? Defeated ' Yes/Aye No/Nay Abstain I Absent ? Tabled James Dinizio Jr ? ' ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt - - Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ? ' ? ? ? ? Town Clerk's Appt Louisa P. Evans ' ? ' ? ? ? ? Supt Hgwys Appt Scott A Russell ? ? ? ? ? No Action ? Lost 2013-662 CATEGORY.• Employment - FIFD DEPARTMENT: Accounting Increase Salary of James Traub RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted September 3, 2013 that increases the salary of James Traub to $16.00 per hour. ? Ytite Recncd Resalufion RE'S 2013662 ? Adopted Yes/Aye No/Nay Abstain Absent i ? Adopted as Amended ? Defeated James Dinizio Jr ? ? ? ? ? Tabled William P. Ruland ? ? ? ? ? Withdrawn Jill Doherty ' ? ' ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Christopher Talbot ' ? ' ? ? ? Southold Town Meeting Agenda -September 10, 2013 Page 12 ? Rescinded Louisa P. Evans ' ' ? ' ? ? ? ? Town Clerk's Appt i Scott A. Russell ? ? ? ! ? ? Supt Hgwys Appt ? No Action ? Lost 2013-663 CATEGORY.• Employment - FIFD DEPARTMENT: Accounting Accept Resignation ofMichael Edwards RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted September 3, 2013 that accepts the resignation effective September 1, 2013 of Michael Edwards, Deckhand, for the Fishers Island Ferry District. ? Y©te Record '.Resolution RES 2613 6b3 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain I Absent ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jill Doherty ? ? ? ? ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's Appt Louisa P. Evans ? ' ? ? ' ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-664 CATEGORY.• Employment - FIFD DEPARTMENT: Accounting Accept Resignation of Robert Craft RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted September 3, 2013 that accepts the resignation effective September 1, 2013 of Robert Craft, Ferry Captain, for the Fishers Island Ferry District. Southold Town Meeting Agenda -September 10, 2013 Page 13 ?Fote Record '.Resolution RE52013-bb4 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain I Absent ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jill Doherty ? ? ? ? ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-665 CATEGORY.• Budget Modification DEPARTMENT: Fishers Island Ferry District 2013 BudgetModification FIFD Financial Impact: To cover underfunded accounts RESOLVED the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated September 3, 2013, which modifies the 2013 Fishers Island Ferry District budget to cover various unfunded accounts. ? vote Record Resolndon RES 201J 6b5 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain I Absent I ? Tabled James Dinizio Jr ' ? ' ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's Appt Louisa P. Evans ? ' ? ? ' ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ! ? ? No Action ? Lost 2013-666 CATEGORY.• Contracts, Lease & Agreements Southold Town Meeting Agenda -September 10, 2013 Page 14 DEPARTMENT: Fishers Island Ferry District FIFD Health Insurance RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated August 6, 2013, regarding healthcare benefit payments to the vendor subj ect to management review and approval prior to delivery to the Town of Southold for payment. ? Vtite Reeord Resolnftan R%S 2013-b66 ? Adopted ? Adopted as Amended ? Defeated ' Yes/Aye No/Nay Abstain I Absent ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-667 CATEGORY.• Surplus Equipment DEPARTMENT: Information Technology Information Technologies Financial Impact: Write-off of old, obsolete and unusable computer equipment. RESOLVED that the Town Board of the Town of Southold hereby declares the following equipment to be surplus equipment: Be it further RESOLVED that the Town Board authorizes and directs the Town Clerk to advertise for the sale of same. 2013 Surplus Equipment Style Service Asset Class Asset Number Acquisition Date Tag, Desktop 2B9F851 44 3232 7/11/2004 Desktop 49QRV51 44 3247 10/20/2004 Desktop 4B9F851 44 3234 7/11/2004 Desktop 5B9F851 44 3235 7/11/2004 Desktop 6B9F851 44 3236 7/11/2004 Southold Town Meeting Agenda -September 10, 2013 Page 15 Desktop 7B9F851 44 3237 7/11/2004 Desktop 9B9F851 44 3239 7/11/2004 Desktop BOOCN51 44 3243 9/14/2004 Desktop BB9F851 44 3240 7/11/2004 Desktop CB9F851 44 3241 7/11/2004 Desktop G99F851 44 3228 7/11/2004 Desktop J99F851 44 3230 7/11/2004 Desktop 12PC871 44 3337 4/13/2005 Desktop 19QRV51 44 3246 10/20/2004 Desktop 1209461 44 3213 11/19/2004 Desktop 21PC871 44 3332 4/13/2005 Desktop 4209461 44 3214 11/19/2004 Desktop 50PC871 44 3328 4/13/2005 Desktop 52PC871 44 3338 4/13/2006 Desktop 61PC871 44 3333 4/13/2005 Desktop 88QRV51 44 3244 10/20/2004 Desktop 92PC871 44 3339 4/13/2005 Desktop B2PC871 44 3340 4/13/2005 Desktop D1PC871 44 3335 4/13/2005 Desktop D8QRV51 44 3245 10/20/2004 Desktop DY09461 44 3211 11/19/2004 Desktop GY09461 44 3212 11/19/2004 Desktop JOPC871 44 3331 4/13/2005 Desktop J2PC871 44 3343 4/13/2006 Desktop C2SL111 44 2744 11/27/2001 Desktop 1FR8871 44 3327 4/13/2005 Desktop GDR8871 44 3326 4/13/2005 Desktop 7VEWC 44 2550 12/22/1999 Desktop CLMFTFI 44 3753 3/12/2008 Desktop 3MS6621 44 2882 12/18/2002 Desktop 4QDVX21 44 2967 6/18/2003 Desktop 52FVX21 44 2974 6/18/2003 Desktop 72FVX21 44 2973 6/18/2003 Desktop CQDVX2 44 2972 6/18/2003 1 Desktop FQDVX2 44 2969 6/18/2003 1 Desktop HQDVX2 44 2971 6/18/2003 1 Desktop 22ZFS31 44 2950 4/11/2004 Desktop G1ZFS31 44 2947 11/12/2003 Desktop H1ZFS31 44 2948 11/11/2004 Desktop 12ZFS31 44 2949 11/12/2003 Desktop SXPZH91 44 3475 2/16/2006 Southold Town Meeting Agenda -September 10, 2013 Page 16 Desktop CXPZH91 44 3481 2/16/2006 Fax MFC 4800 NA NA 1/1/2000 Laptop 2006R31 44 2944 11/13/2003 Laptop 31VY441 44 2966 1/18/2004 Laptop 8XZ5R31 44 2942 11/13/2003 Laptop BOVY441 44 2965 1/17/2004 Laptop FWZ5R31 44 2940 11/13/2003 Laptop 7SVD451 44 3227 6/28/2004 Laptop J64B611 44 3784 1/24/2002 Laptop 4M8QH71 44 3359 5/11/2005 Laptop 11YRR81 44 3391 11/2/2005 Laptop G9SDG61 44 3279 1/6/2005 Laptop 3006R31 W/O 2009 W/O 2009 W/O in 2009 Monitor-1 NA NA NA NA Monitor-10 NA NA NA NA Monitor-11 NA NA NA NA Monitor-12 NA NA NA NA Monitor-13 NA NA NA NA Monitor-14 NA NA NA NA Monitor-15 NA NA NA NA Monitor-16 NA NA NA NA Monitor-17 NA NA NA NA Monitor-18 NA NA NA NA Monitor-19 NA NA NA NA Monitor-2 NA NA NA NA Monitor-20 NA NA NA NA Monitor-21 NA NA NA NA Monitor-22 NA NA NA NA Monitor-23 NA NA NA NA Monitor-24 NA NA NA NA Monitor-25 NA NA NA NA Monitor-26 NA NA NA NA Monitor-27 NA NA NA NA Monitor-28 NA NA NA NA Monitor-29 NA NA NA NA Monitor-3 NA NA NA NA Monitor-30 NA NA NA NA Monitor-31 NA NA NA NA Monitor-32 NA NA NA NA Monitor-33 NA NA NA NA Monitor-34 NA NA NA NA Monitor-35 NA NA NA NA Monitor-36 NA NA NA NA Monitor-37 NA NA NA NA Southold Town Meeting Agenda -September 10, 2013 Page 17 Monitor-38 NA NA NA NA Monitor-39 NA NA NA NA Monitor-4 NA NA NA NA Monitor-40 NA NA NA NA Monitor-5 NA NA NA NA Monitor-6 NA NA NA NA Monitor-7 NA NA NA NA Monitor-8 NA NA NA NA Monitor-9 NA NA NA NA Printer 73KYZ61 46 3390 11/2/2005 Printer JPMACIO 46 2628 1/1/2000 395 Printer 6KTCTCI NA NA 6/26/2007 Printer CNCB321 NA NA 1/1/2000 710 Printer CNBXC2 46 3249 12/1/2004 2376 Printer USCN053 46 2068 1/1/2000 107 Printer CNBRH7 NA NA 1/1/2000 7508 Printer DeskJet NA NA 1/1/2000 895CX1 Router Cat1042nj NA NA 12/1/2006 mf Router Cat1042nj NA NA 12/1/2006 m Router CAT104N NA NA 12/1/2006 JM7 Router JmxO$121 NA NA 1/1/2000 2'>' Router Jab04378b NA NA 1/1/2000 d3______ Router Jab04378b NA NA 1/1/2000 eg Router Jmx04541~ NA NA 1/1/2000 6nq Router Jmx0545k NA NA 1/1/2000 Emu Router Jmx0545k NA NA 1/1/2000 6mv____ Router Jmx0545k NA NA 1/1/2000 6my Southold Town Meeting Agenda -September 10, 2013 Page 18 ? Fote Record -.Resolution RES 2013 6b7 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain Absent ? Tabled James Dinizio Jr ? ? ? ? ? Withdrawn William P. Ruland ? ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jill Doherty - ? ? ? ? ? Rescinded Christopher Talbot ' ? ? ' ? ? ? Town Clerk's Appt Louisa P. Evans ? ? ? ? ? Supt Hgwys Appt - Scott A. Russell ? ? ? ? ? No Action - ? Lost 2013-668 CATEGORY.• Equipment DEPARTMENT: Accounting Transfer Vehicle to Recreation Dept RESOLVED that the Town Board of the Town of Southold hereby transfers the 2000 Chevrolet Lumina, asset no. 2583, VIN 2G1WL52JXY1339636, Tap no. B7, from the Central Garage fleet to the Recreation Department effective immediately. ? vote Record Resolntion RES 2013 6b8 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain Absent I ? Tabled James Dinizio Jr ' ? ' ? ? ? ? Withdrawn William P. Ruland ? ' ? ? ' ? ? Supervisor's Appt Jdl Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ~ ? ? ? ? ? Town Clerk's Appt Louisa P. Evans ? ' ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ! ? ? No Action ? Lost 2013-669 CATEGORY.• Surplus Equipment DEPARTMENT: Accounting Southold Town Meeting Agenda -September 10, 2013 Page 19 Declare 2001 Chevrolet Lumina Surplus Equipment RESOLVED that the Town Board of the Town of Southold hereby declares the following equipment to be surplus equipment: Asset No. 2646, 2001 Chevrolet Lumina, VIN #2G1WL52J3ll270553, Tag B9 Be it further RESOLVED that the Town Board authorizes and directs the Town Clerk to advertise for the sale of same. ? Vtite Record Resolnftan R%S 2013-b69 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain Absent ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-670 CATEGORY.• Attend Seminar DEPARTMENT: Planning Board Attend Seminar RESOLVED, that the Town Board of the Town of Southold hereby grants permission to Heather Lanza, Planning Director, to attend a symposium entitled "Long Island Reconstruction & Resilience: Learning from Other States and Europe" in Long Beach, NY, on September 12, 2013. All expenses for registration and travel to be a legal charge to the 2013 Planning Budget. ?Ydte Recncd '.ResalufionRF:C 2013670 ? Adopted Yes/Aye ' No/Nay Abstain Absent ? Adopted as Amended James Dinizio Jr ? ? ? ? ? Defeated ? Tabled William P. Ruland ~ ? ? ? ? ? Withdrawn Jill Doherty ? ? ? ? ? Supervisor's Appt Christopher Talbot ? ? ? i ? ? Tax Receiver's Appt ? Rescinded Louisa P. Evans ' ? ' ? ? ? Southold Town Meeting Agenda -September 10, 2013 Page 20 ? Town Clerk's Appt Scott A. Russell ' ' ? ' ? ? ' ? ? Supt Hgwys Appt ? No Action ? Lost 2013-671 CATEGORY.• Litigation DEPARTMENT: Town Attorney Authorizes and Directs Thomas Sledjeski, Esq. to Commence an EnforcementAction RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Thomas Sledjeski, Esq. to commence an enforcement action in Supreme Court, Suffolk County, against Cheng Kai Yu and Cheng Kai Yu Revocable Trust relating to existing Town Code violations and further retains Thomas Sledjeski, Esq. as Special Counsel to act as counsel of record in said action. ? Vate Record 12esoluflon RE$ 2013 671 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain I Absent I ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-672 CATEGORY.• Budget Modification DEPARTMENT: Human Resource Center Modify Funds from HRC Budget to DPW to Cover Repair/Maintenance of HRC Parking Lot Financial Impact: Moving available funds from HRC budget to DPW for necessary repairs RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 General Fund Whole Town Budget as follows: Southold Town Meeting Agenda -September 10, 2013 Page 21 From: Ann,~opriations: Programs for the Aninn A.6772.1.100.100 Personal Services /Full Time Employees Regular Earnings $4,900.00 A.6772.1.100.300 Vacation Earnings $ 750.00 A.6772.1.100.400 Sick Earnings 1 150.00 $6,800.00 T52~ Ann~opriations: Department of Puhlic Works A.1620.4.400.200 Property Maintenance and Repairs $6,800.00 ? $©te Record .Resolution I2ES 2613 672 ? Adopted ? Adopted as Amended ? Defeated ' Yes/Aye No/Nay Abstain I Absent ? Tabled James Dinizio Jr ' ? ' ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt Jdl Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ~ ? ? ? ? ? Town Clerk's Appt Louisa P. Evans ? ' ? ? ' ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ! ? ? No Action ? Lost 2013-673 CATEGORY.• Contracts, Lease & Agreements DEPARTMENT: Land Preservation USDA NRCS Coop AgmtAmendmt #2 Macari $36, 789 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Supervisor to execute Amendment No. 2 to Cooperative Agreement No. 73- 2C31-2-1BHF, between the United States of America Commodity Credit Corporation and the Town of Southold for the implementation of the United States Department of Agriculture - Natural Resources Conservation Service (USDA-NRCS) 2012 Federal Farm and Ranch Lands Protection Program (FRPP) that amends the original agreement to add additional funding to the Southold Town Meeting Agenda -September 10, 2013 Page 22 Macari-Bergen Avenue Farm easement in the amount of $36,789.00, subject to the approval of the Town Attorney. ? Vnte Recncd Resalufion RES 2Q13 673 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain Absent ~I ? Tabled James Dinizio Jr ? ' ? ? ? ? Withdrawn William P. Ruland ' ? ' ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jill Doherty ? ? ? ? ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's Appt Louisa P. Evans ' ? ' ? ? ' ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-674 CATEGORY.• Budget Modification DEPARTMENT: Accounting Establish Capital Budget for the High Band Radio System Financial Impact: Provide appropriation for the High Band Radio System included in the 2013 Capital Budget WHEREAS the Town Board of the Town of Southold adopted a 2013 Capital Budget which includes a $68,000 appropriation for a High Band Radio System, and WHEREAS the Town's Capital Budget process requires a resolution to formally establish Capital Budget items 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 2013 Capital Fund: Capital Project Name: High Band Radio System Financing Method: Transfer from the General Fund Whole Town Budget: Revenues: H.5031.57 Interfund Transfers $68,000 Total $68,000 Appropriations: H.3020.2.100.100 High Band Radio System $68,000 Total $68,000 Southold Town Meeting Agenda -September 10, 2013 Page 23 ?Fote Record '.Resoluflon RE52013-674 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain I Absent ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jill Doherty ? ? ? ? ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-675 CATEGORY.• Public Service DEPARTMENT: Public Works Deer Management Program RESOLVED that the Town Board of the Town of Southold hereby adopts the 2013 Southold Town Deer Management Program, whereby the following Town-owned properties will be designated as properties available for the issuance of archery hunting permits to Town Residents for the period of October 1, 2013 through December 31, 2013, seven days a week: Adamowicz, Arshamomaque Preserve, Damianos, Evergreen Drive (Cutchogue Woods), Hogs Neck (sections I & II), Hummel Pond, Manor Grove, McFeelys, Mill Road, Pekunka, Reese Property, Ruth Oliva Preserve, Sound View Dunes, Stackler Property, Stoutenburgh Preserve, Tall Pines and Young. BE IT FURTHER RESOLVED that the Town Clerk is hereby authorized to issue such archery hunting permits by lottery drawing, that all such issued permits shall be subject to the rules for the 2013 Town of Southold Deer Management Program, and shall be subject to revocation upon the violation of any such rules; and BE IT FURTHER RESOLVED that the Town of Southold, Department of Public Works, shall be authorized to institute further rules and procedures necessary to manage the 2013 Town of Southold Deer Management Program, subject to oversight by the Town Board. Southold Town Meeting Agenda -September 10, 2013 Page 24 ?Fote Record '.Resoluflon RE52013-675 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain I Absent ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jill Doherty ? ? ? ? ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-676 CATEGORY.• Budget Modification DEPARTMENT: Highway Department 2013 Highway Dept. BudgetModification Financial Impact: Necessary to cover overages in budget lines RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 Highway Fund Part Town budget as follows: To: DB.5130.1.100.200 Machinery Personal Services Full Time Employees Overtime Earnings $10,000.00 DB.5130.4.100.550 Machinery Contractual Expense Supplies & Materials Tires 6,500.00 DB.5140.1.100.100 Brush & Weeds/Miscellaneous Personal Services Full Time Employees Regular Earnings 9,180.00 DB.5140.4.100.100 Brush & Weeds/Miscellaneous Contractual Expense Supplies & Materials Office Supplies 1,000.00 DB.5140.4.600.400 Brush & Weeds/Miscellaneous Contractual Expense Southold Town Meeting Agenda -September 10, 2013 Page 25 Miscellaneous Postage 50.00 TOTAL: $26,730.00 From• DB.5130.1.100.100 Machinery Personal Services Full Time Employees Regular Earnings $10,000.00 DB.5130.2.500.300 Machinery Equipment & Capital Outlay Other Equipment Other Equipment 6,500.00 DB.5110.1.100.100 General Repairs Personal Services Full Time Employees Regular Earnings 9,180.00 DB.5140.4.100.125 Brush & Weeds/Miscellaneous Contractual Expense Supplies & Materials Miscellaneous Supplies 1,000.00 DB.5140.4.600.500 Brush & Weeds/Miscellaneous Contractual Expenses Miscellaneous Inoculations 50.00 TOTAL: $26,730.00 ? Vnte Recncd Resalufion RES 2Q13 67b ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain Absent ~I ? Tabled James Dinizio Jr ? ' ? ? ? ? Withdrawn William P. Ruland ' ? ' ? ? ? ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ~ ? ? ? ? ? Town Clerk's Appt Louisa P. Evans ' ? ' ? ? ' ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-677 CATEGORY.• Bond Southold Town Meeting Agenda -September 10, 2013 Page 26 DEPARTMENT: Town Clerk Bond Authorizing the Construction oflmprovements to Town Highway Facilities. BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED SEPTEMBER 10, 2013, AUTHORIZING THE CONSTRUCTION OF IMPROVEMENTS TO TOWN HIGHWAY FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $3,500,000, APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF $3,500,000 TO FINANCE SAID APPROPRIATION THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN THE COUNTY OF SUFFOLK, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two- thirds of all the members of said Town Board) AS FOLLOWS: Section 1. The Town of Southold, in the County of Suffolk, New York (herein called the "Town"), is hereby authorized to construct improvements to Town highway facilities, consisting of construction of apre-engineered metal building containing a welding bay, service bays, toilets and administrative spaces; apre-engineered pole barn; a consolidated fueling station; an outdoor truck washing area, material storage bins; and demolition of existing fuel storage tanks; all of the foregoing to include site work, installation or extension of necessary utilities and any ancillary work required in connection therewith. The estimated maximum cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is Southold Town Meeting Agenda -September 10, 2013 Page 27 $3,500,000 and said amount is hereby appropriated for such purpose. The plan of financing includes the issuance of $3,500,000 serial bonds of the Town to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the Town to pay the principal of said bonds and the interest thereon as the same shall become due and payable. Section 2. Serial bonds of the Town in the principal amount of $3,500,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the "Law"), to finance said appropriation. Section 3. The following additional matters are hereby determined and declared: (a) The period of probable usefulness applicable to the objects or purposes for which said bonds are authorized to be issued, within the limitations of Section 11.00 a. 11 (b) of the Law, is twenty (20) years. (b) The proceeds of the bonds herein authorized and any bond anticipation notes issued in anticipation of said bonds may be applied to reimburse the Town for expenditures made after the effective date of this resolution for the purposes for which said bonds are authorized. The foregoing statement of intent with respect to reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department. (c) The proposed maturity of the bonds authorized by this resolution will exceed five (5) years. (d) The Town Board of the Town, acting in the role of Lead Agency pursuant to the provisions of the New York State Environmental Quality Review Act ("SEQRA"), has determined that the objects or purposes described in Section 1 hereof is an Unlisted Action as Southold Town Meeting Agenda -September 10, 2013 Page 28 defined under SEQRA and the Regulations promulgated thereunder. The Town's Planning Department has completed a Long Environmental Assessment Form which has been reviewed by the Town Board and the Town Board has determined that the project will not have a significant impact on the environment and a Negative Declaration has been issued by the Town Board. Section 4. Each of the bonds authorized by this resolution and any bond anticipation notes issued in anticipation of the sale of said bonds shall contain the recital of validity as prescribed by Section 52.00 of the Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the Town, payable as to both principal and interest by general tax upon all the taxable real property within the Town. The faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds and provision shall be made annually in the budget of the Town by appropriation for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year. Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section 21.00 relative to the authorization of bonds with substantially level or declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and Section 168.00 of the Law, the powers and duties of the Town Board relative to authorizing bond anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said bond anticipation notes, and as to the execution of agreements for credit enhancements, are hereby delegated to the Supervisor, the chief fiscal officer of the Southold Town Meeting Agenda -September 10, 2013 Page 29 Town. Section 6. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of the sale of said bonds, maybe contested only if: (a) such obligations are authorized for an object or purpose for which the Town is not authorized to expend money, or (b) the provisions of law which should be complied with at the date of publication of such resolution, or a summary thereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or (c) such obligations are authorized in violation of the provisions of the constitution. Section 7. This bond resolution is subject to a permissive referendum and the Town Clerk is hereby authorized and directed, within ten (10) days after the adoption of this resolution, to cause to be published in "The Suffolk Times, " a newspaper having a general circulation within said Town and hereby designated the official newspaper of the Town for such publication and posted on the sign board of the Town maintained pursuant to the Town Law, a Notice in the requisite form. ? Vtite Record Resolnftan R%S 2013-b7? ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain Absent I ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ? ' ? ? ' ? ? Supervisor's Appt Jdl Doherty ~ ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost Southold Town Meeting Agenda -September 10, 2013 Page 30 2013-678 CATEGORY.• Budget Modification DEPARTMENT: Solid Waste Management District SWMD Budget Modifications Financial Impact: Maintenance and grounds: awning replacement; paint supplies for curbing and parking lanes. Landscaping: chain saw and weed trimmer parts. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 Solid Waste Management District budget as follows: From• SR 8160.2.500.250 (Landscaping Equipment) $ 400.00 SR 8160.4.400.250 (Computer Software) $1,250.00 TOTAL: $1,650.00 To: SR 8160.4.100.900 (Landscaping Supplies) $ 400.00 SR 8160.4.100.800 (Maint/Facilitie-Grounds) $1,250.00 TOTAL: $1,650.00 ? Vtite Record Rzsolufian R&S 201J b18 'J. ? Adopted ? Adopted as Amended ? Defeated ' Yes/Aye No/Nay Abstain I Absent ? Tabled James Dinizio Jr ~ ? ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ? ' ? ? ? ? Town Clerk's APPt Louisa P. Evans ~ ? ? ? ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-679 CATEGORY.• Budget Modification DEPARTMENT: Accounting Southold Town Meeting Agenda -September 10, 2013 Page 31 BudgetModification for Anti-Bias Task Force Financial Impact: Additional appropiration for Anti-Bias task Force picnic RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town 2013 budget as follows: From• A.1990.4.100.100 Unallocated Contigencies $1,050 Total $1,050 To: A.1010.4.600.775 Anti-Bias Task Force $1,005 Total $1,050 ?Ydte Recncd '.ResalufionRF:C 2013679 ? Adopted ? Adopted as Amended - ? Defeated Yes/Aye No/Nay Abstain Absent ? Tabled James Dinizio Jr ? ' ? ? ? ? Withdrawn William P. Ruland ' ? ' ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jill Doherty ? ? ? ? ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's Appt Louisa P. Evans ' ? ' ? ? ' ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-680 CATEGORY.• Contracts, Lease & Agreements DEPARTMENT: Accounting Execute a Lease Agreement for Electric Car RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Motor Vehicle lease agreement with Nissan Motor Acceptance Corporation in connection with athree-year lease for one Nissan Leaf for the Human Resource Center in an amount not to exceed $11,000, which shall be a legal charge to A.6772.4.400.800 over the lease term, subject to the approval of the Town Attorney. ? Vate Record Resoluflon RE$ 2013 6SQ ? Adopted Yes/Aye No/Nay Abstain Absent I ? Adopted as Amended James Dinizio Jr ? ? ? ? ? Defeated ? Tabled William P. Ruland ~ ? ? ? ? Southold Town Meeting Agenda -September 10, 2013 Page 32 ? Withdrawn Jill Doherty ' ? ' ? ? ? ? Supervisor's Appt Christopher Talbot ~ ? ? ? ? ? Tax Receiver's Appt ? Rescinded Louisa P. Evans ' ? ' ? ? ? ? Town Clerk's APPt Scott A. Russell ~ ? ? ? ? ? Supt Hgwys Appt ? No Action ? Lost 2013-681 CATEGORY.• Local Law Public Hearing DEPARTMENT: Town Attorney 10/8/13 PH @ 4:32 PMLL/Second St. Parking/New Suffolk WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 10~' day of September, 2013, a Local Law entitled "A Local Law in relation to Parking on Second Street in the Hamlet of New Suffolk" now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 8u' day of October, 2013, at 4:32 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to Parking on Second Street in the Hamlet of New Suffolk" reads as follows: LOCAL LAW NO. 2012 A Local Law entitled, "A Local Law in relation to Parking on Second Street in the Hamlet of New Suffolk". BE IT ENACTED by the Town Board of the Town of Southold as follows: L Purpose. Parking on Second Street in the hamlet of New Suffolk has resulted in conditions that impact the public health, safety and welfare in the surrounding community. These conditions consist of undue congestion, restrictions on access and maneuverability as well as dangerous traffic impacts. Accordingly, it is necessary to prohibit parking in this area to protect the public and restrictthe public's ability to block the ordinary flow of traffic. Accordingly, an Amendment to Chapter 260 is warranted. IL Chapter 260 of the Code of the Town of Southold is hereby amended as follows: §260-8. Parking prohibited at all times. Name of Street Side Location Second Street Both At all times At New Suffolk, from the southerly intersection of Main Street to the northerly intersection of Jackson Street. Southold Town Meeting Agenda -September 10, 2013 Page 33 III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any 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 Resolndon RES 2013 681 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain I Absent I ? Tabled James Dinizio Jr ' ? ' ? ? ? ? Withdrawn William P. Ruland ~ ? ? ? ? ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's Appt Louisa P. Evans ? ' ? ? ' ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-682 CATEGORY.• Budget Modification DEPARTMENT: Accounting BudgetModification for HRC Nissan Leaf Lease Financial Impact: Provide appropriation for Nissan Leaf, 2013 charges relating to the three-year lease RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town 2013 budget as follows: From• A.6772.1.100.100 Full-time Regular Earnings $1,000 Total $1,000 To: A.6772.4.400.800 Vehicle Leases $1,000 Total $1,000 ? Vate Record Resolution RE$ 2013 682 ? Adopted ? Adopted as Amended ' Yes/Aye ' No/Nay Abstain ~ Absent ? Defeated James Dinizio Jr ~ ? ? ? ? ? Tabled William P. Ruland ' ? ' ? ? ? ? Withdrawn Southold Town Meeting Agenda -September 10, 2013 Page 34 ? Supervisor's Appt Jill Doherty ' ? ' ? ? ? ? Tax Receiver's Appt Christopher Talbot ? ? ? i ? ? Rescinded ? Town Clerk's Appt Louisa P. Evans ~ ? ? ? ? ? Supt HgH'Ys APPt Scott A. Russell..... ? ? ? ? ? No Action ? Lost 2013-683 CATEGORY.• Employment - FIFD DEPARTMENT: Town Attorney Stipulation of Settlement - FIFD and Gilbert RESOLVED that the Town Board of the Town of Southold hereby ratifies the Stipulation of Agreement between the Fishers Island Ferry District and Craig Gilbert dated August 29, 2013, concerning the settlement of all of his claims, at no cost to the Town of Southold. ?Ydte Recncd '.ResalufionRF:C 2013683 ? Adopted ? Adopted as Amended ? Defeated Yes/Aye No/Nay Abstain Absent ? Tabled James Dinizio Jr ? ' ? ? ? ? Withdrawn William P. Ruland ' ? ' ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jill Doherty ? ? ? ? ? Rescinded Christopher Talbot ' ? ' ? ? ? ? Town Clerk's Appt Louisa P. Evans ' ? ' ? ? ' ? ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action ? Lost 2013-684 CATEGORY.• Enact Local Law DEPARTMENT: Town Clerk Enact Local Law Re: Parking atlnletRd & Mill Rd, Peconic WHEREAS, there had been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 13u' day of August, 2013, a Local Law entitled "A Local Law in relation to the Removal and Revision of Parking Restrictions on Inlet Road (a/k/a Mill Lane) and Mill Road in the area between Route 48 and Goldsmiths Inlet" and Southold Town Meeting Agenda -September 10, 2013 Page 35 WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the l0u' day of September, 2013, at 4:32 p.m. at which time all interested persons were given an opportunity to be heard, now therefore be it RESOLVED the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, "A Local Law in relation to the Removal and Revision of Parking Restrictions on Inlet Road (a/k/a Mill Lane) and Mill Road in the area between Route 48 and Goldsmiths Inlet" reads as follows: LOCAL LAW NO. 2013 A Local Law entitled, "A Local Law in relation to the Removal and Revision of Parking Restrictions on Inlet Road (a/k/a Mill Lane) and Mill Road in the area between Route 48 and Goldsmiths Inlet". BE IT ENACTED by the Town Board of the Town of Southold as follows: L Purpose. Parking and parking restrictions associated with Goldsmiths Inlet in the hamlet of Peconic has resulted in excessive signage that negatively impacts the public's health, safety and welfare in the surrounding community. Additionally, parking immediately adjacent to Goldsmiths Inlet has resulted in conditions that negatively impact the public. These conditions consist of undue congestion, restrictions on access and maneuverability as well as excessive signage. Accordingly, it is necessary to remove and revise the parking regulations in this area to further protect the residents and visitors of the Town and restrict the public's ability to block the ordinary flow of traffic and the orderly use of Town facilities by Town residents and visitors and to remove excessive signage. Accordingly, amendments to Chapters 189 and 260 are warranted. IL Chapter 189 of the Code of the Town of Southold is hereby amended as follows: §189-2. Designation of parking areas requiring permits. T2 TL.,. R.11 «,...A ,.«A L.,.«,.1.. A,...: ,.«..f,.A T,... « ,.F 0,...fL.,.IA «D..«7 1... D. ~~-~i-~~~iniCizDC'o£dlr~,• /1 T~ic~~ Urccvni~al'-rsi sCsoCi~ccini ...t,. «,...A 1 0,...«A A. ,...«A ...t,. «,...A Southold Town Meeting Agenda -September 10, 2013 Page 36 t,..,...,.. o,.,.,...a n.,,.....,. III. Chapter 260 of the Code of the Town of Southold is hereby amended as follows: §260-8. Parking prohibited at all times. Name of Street Side Location Inlet Road (a/k/a Mill Lane) Both At Peconic, from the ~y intersection of a private road known as Miami Avenue and Inlet Road (a/k/a Mill Lane) northerly to the ^..,."intersection of a private road known as $eeexci Sound View Avenue and Inlet Road (a/k/a Mill Lane) Mill Road Both At Peconic, ~ from the intersection of a private road known as Miami Avenue and Mill Road southeasterly to the intersection of Sound View Avenue and Mill Road. Eextit}~Rettte-4~ IV. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. V. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. ? Vate Record 12esoluflon RE$ 2013 6S4 ?Adopted Yes/Aye No/Nay Abstain Absent I ? Adopted as Amended ? Defeated James Dinizio Jr ' ? ' ? ? ? ? Tabled William P. Ruland ~ ? ? ? ? ? Withdrawn Jill Doherty ? ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Christopher Talbot ' ? ' ? ? ? ? Rescinded Louisa P. Evans ? ' ? ? ' ? ? Town Clerk's Appt Scott A. Russell ~ ? ? ? ? ? Supt Hgwys Appt ? No Action Southold Town Meeting Agenda -September 10, 2013 Page 37 ? Lost 36. Motion To: Motion to recess to Public Hearing RESOLVED that this meeting of the Southold Town Board be and hereby is declared Recessed in order to hold a public hearing. 37. Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at P.M. + + + + + Elizabeth A. Neville Southold Town Clerk VL PUBLIC HEARINGS 1. PH 9/10/13 @ 4:32 PM LL/Parking Restrictions Mill Road