HomeMy WebLinkAboutAG-01/02/2014
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 Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER # www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
FINAL
AGENDA
SOUTHOLD TOWN BOARD
January 2, 2014
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 January 2, 2014 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
Councilman Robert Ghosio ? ? ?
Councilman James Dinizio Jr ? ? ?
Councilman William P. Ruland ? ? ?
Southold Town Meeting Agenda - January 2, 2014
Page 2
Councilwoman Jill Doherty ? ? ?
Justice Louisa P. Evans ? ? ?
Supervisor Scott A. Russell ? ? ?
1. REPORT
IL PUBLIC NOTICES
III. COMMUNICATIONS
SPECIAL PRESENTATION
9:00 Am - Inauguration Ceremony
IV. DISCUSSION
1. 9:30 Am - Jeff Standish, Phillip Beltz
Setting the Date for a Community Meeting to Discuss the Long Island Deer Damages
Management Program
2. LL/Amendments to Chapter 72
relating to Farm Stand Permits (To Code Committee)
3. EXECUTIVE SESSION - Labor
Matters Involving Employment of Particular Person(s)
4. EXECUTIVE SESSION - Litigation
Cashin v. TOS
Friedmann v. ZBA
5. Appointment of Conservation Advisory Council Members
V. RESOLUTIONS
2014-61
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
January 2 2014.
? VoteRecord '.Resolution RE52014-61
? Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended
Robert Ghosio
? ? ? ?
? Defeated
Southold Town Meeting Agenda - January 2, 2014
Page 3
? Tabled James Dinizio Jr ? ? ? ?
? Withdrawn
William P. Ruland ? ? ? ?
? Supervisor's Appt
? Tax Receiver's Appt Jill Doherty ? ? ? ?
?Rescinded Louisa P. Evans ? ? ? ?
? Town Clerk's Appt -
Scott A Russell ? ? ? ?
? Supt Hgwys Appt -
? No Action
? Lost
2014-62
CATEGORY.- Set Meeting
DEPARTMENT: Town Clerk
Set Next Regular Meeting
RESOLVED that the neat Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, January 14, 2014 at the Southold Town Hall, Southold, New York at 7:30 P.M..
? Vote Record Resolnttan REs 2014-b2
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr.... ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A. Russell ? ? ? ?
? No Action
? Lost
2014-63
CATEGORY.- Budget Modification
DEPARTMENT: Accounting
BudgetModification for Risk Retention Fund
Financial Impact:
Reallocate insurance budget for 2014 insurance renewal
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 Risk
Retention Fund budget as follows:
Southold Town Meeting Agenda - January 2, 2014
Page 4
From:
CS. 1910.4.500.300 Claims Administration $7,500
To:
CS.1910.4.300.100 Commercial Package $7,500
? Vote Record Resolution RFS 2014 63
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Aptat William P. Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Aptat Louisa P. Evans ? ? ? ?
? Supt Hgwys Aptat
Scott A. Russell ? ? ? ?
? No Action =
? Lost
2014-64
CATEGORY.- Contracts, Lease & Agreements
DEPARTMENT. Town Clerk
Laserfiche 9 Upgrade
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
General Code Publishers Corporation in connection with the Laserfiche Version 9 Software
Upgrade in the amount of $8,550.00, all in accordance with the approval of the Town
Attorney.
? Vote Record Resolution RES 2014-64
? Adopted
? Adopted as Amended Yes/Aye No/Nay Abstain Absent
? Defeated Robert Ghosio ? ? ? ?
? Tabled
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt William P. Ruland ? ? ? ?
? Tax Receiver's Appt Jill Doherty ? ? ? ?
? Rescinded
Louisa P. Evans ? ? ? ?
? Town Clerk's Appt -
? Supt Hgwys Aptat Scott A. Russell ? ? ? ?
? No Action
? Lost
Southold Town Meeting Agenda - January 2, 2014
Page 5
2014-65
CATEGORY: Public Service
DEPARTMENT: Supervisor
Waive Building Department Fees for Habitat for Humanity Housing
WHEREAS, Suffolk County has developed a program known as GML 72-H Affordable
Housing to transfer real property of tax-defaulted properties taken by the County to
municipalities exclusively for the purpose of developing affordable housing, and
WHEREAS, Suffolk County has offered the Town of Southold a blighted property in the hamlet
of Orient, described as SCTM #1000-15-2-14, that the Town has accepted the conveyance of
said parcel to be developed as an affordable housing unit developed by Habitat for Humanity.
RESOLVED, that the Town Board hereby authorizes the Building Department to waive permit
fees for demolition of blighted property and building permit fees for the rehabilitation and
construction of an affordable housing unit on site of previous blighted property.
? Vote Record '.Resolution RE52014-65
? Adopted
? Adopted as Amended
Yes/Aye No/Nay Abstain Absent
? Defeated
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt -
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt -
Scott A. Russell ? ? ? ?
? No Action
? Lost
2014-66
CATEGORY: Budget Modification
DEPARTMENT: Accounting
BudgetModification for Receiver of Taxes
Financial Impact:
December 2012 Tax Bill Mailing Services invoice for $2988 charged to the 2013 budget rather than the
2012 budget.
Southold Town Meeting Agenda - January 2, 2014
Page 6
RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund
Whole Town 2013 budget as follows:
From:
A.9055.8.000.200 Employee Assistance Program $1,030
A.9055.8.000.300 Disability Insurance 1,500
Totals $2,530
To:
A.1330.4.400.100 Tax Receiver, Tax Bill Processing $2,530
? Vote Record Resolution RES 2014-66
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr.... ? ? ? ?
? Supervisor's Appt William P.Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scot[ A Russell ? ? ? ?
? No Action -
? Lost
2014-67
CATEGORY.- Budget Modification
DEPARTMENT: Accounting
Create Capital Budget for Computers, Laptops, Printers
Financial Impact:
Formally create project in 2013 Capital Budget for personal computers, laptops and printers
WHEREAS the Town Board of the Town of Southold adopted a 2014 Capital Budget which
includes a $10,000 appropriation for Personal Computers, Laptops and Printers and
WHEREAS the Town's Capital Budgeting process requires a resolution to formally establish a
Capital Budget item in the Capital Fund, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes the
establishment of the following Capital Project in the 2014 Capital Fund:
Capital Project Name: Personal Computers
Southold Town Meeting Agenda - January 2, 2014
Page 7
Financing Method: Transfer from General Fund Whole Town
Budget: Revenues:
H.5031.35 Interfund Transfers $10,000
Appropriations:
H.1680.2.600.100 Central Data Processing
Capital Outlay
Workstations & Printers $10,000
? Vote Record Resolution RES 2014-67
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Roland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A. Russell ? ? ? ?
? No Action =
? Lost
2014-68
CATEGORY.- Public Service
DEPARTMENT. Town Clerk
AppointRobertl. Scott, Jr. as a Temporary Marriage Officer
RESOLVED the Town Board of the Town of Southold hereby appoints Robert L Scott, Jr. as a
Temporary Marriage Officer for the Town of Southold, on Saturday, June 28, 2014 only, to serve
at no compensation.
? Vote Record '.Resolution RES 2014-68
? Adopted
? Adopted as Amended Yes/Aye No/Nay Abstain Absent
? Defeated Robert Ghosio ? ? ? ?
? Tabled
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt William P. Roland ? ? ? ?
? Tax Receiver's Appt Jill Doherty ? ? ? ?
? Rescinded
Louisa P. Evans ? ? ? ?
? Town Clerk's Appt
? Supt Hgwys Appt Scott A. Russell ? ? ? ?
? No Action
? Lost
Southold Town Meeting Agenda - January 2, 2014
Page 8
2014-69
CATEGORY.- Employment - Town
DEPARTMENT. Accounting
Terminate Employment-Mary Jo Salerno
RESOLVED that the Town Board of the Town of Southold hereby terminates the employment
of Mary Jo Salerno from the position of Part-Time Mini Bus Driver for the Human
Resource Center effective December 20, 2013.
? Vote Record Resolution RES 2014 69
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Roland ? ? ? ?
? Tax Receiver's Appt -
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A. Russell ? ? ? ?
? No Action =
? Lost
2014-70
CATEGORY.- Employment - Town
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 #917 effective December 23, 2013 pursuant to the Family Medical
Leave Act.
? Vote Record Resolution RES 2014 70
? Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended =
Robert Ghosio ? ? ? ?
? Defeated
? Tabled James Dinizio Jr ? ? ? ?
? Withdrawn William P. Roland ? ? ? ?
? Supervisor's Appt
? Tax Receiver's Appt Jill Doherty ? ? ? ?
Southold Town Meeting Agenda - January 2, 2014
Page 9
? Rescinded Louisa P. Evans ? ? ? ?
? Town Clerk's Appt
Scott A. Russell ? ? ? ?
? Supt Hgwys Appt
? No Action
? Lost
2014-71
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Mods
Financial Impact:
Clears up year-end overdrawn lines. MSW disposal, C&D trucking slightly less than budgeted.
RESOLVED that the Town Board of the Town of Southold hereby modifies the
2013 Solid Waste Management District budget as follows:
From:
SR 8160.4.400.805 (MSW Removal) $17,000
SR 8160.4.400.817 (C&D Trucking) $ 3,455
SR 8160.4.400.835 (Cardboard Trucking) $ 925
$21,380
To:
SR 8160.4.100.200 (Diesel Fuel) $10,000
SR 8160.4.100.552 (Maint/Supply Volvo Loader) $ 1,700
SR 8160.4.100.596 (Maint/Supply CBI Grinder) $ 7,000
SR 8160.4.100.625 (Maint/Supply Chevy P/U $ 15
SR 8160.4.100.800 (Maint-Facilities/Grounds) $ 200
SR 8160.4.400.625 (Tire Repair) $ 40
SR 8160.4.400.810 (C&D Removal) $ 1,500
SR 8160.4.450.200 (Advertising) $ 800
SR 8160.4.500.500 (Credit Card Processing Fees) $ 100
SR 8160.4.600.400 (Postage) $ 25
$21,380
? Vote Record Resolution RES 2014 71
? Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended Robert Ghosio ? ? ? ?
? Defeated
James Dinizio Jr ? ? ? ?
? Tabled _
? Withdrawn William P. Ruland ? ? ? ?
? Supervisor's Appt Jill Doherty ? ? ? ?
Southold Town Meeting Agenda - January 2, 2014
Page 10
? Tax Receiver's Aptat Louisa P. Evans ? ? ? ?
? Rescinded
Scott A. Russell ? ? ? ?
? Town Clerk's Appt
? Supt Hgwys Aptat
? No Action
? Lost
2014-72
CATEGORY.- Contracts, Lease & Agreements
DEPARTMENT: Accounting
Island Group 2014 Plan Administration
Financial Impact:
For administration of the Town's self-insured medical plan, including a rate of $23.00 per person per
month, same as the 2013 agreement. Subject to termination if CSEA agrees to move to the NYSHIP plan
during 2014.
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an agreement with Island Group Administration,
Inc. for the administration of the Town of Southold Employee Health Plan for all or part of
2014, said agreement subject to the approval of the Town Attorney.
? Vote Record '.Resolution RE52014-72
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Aptat
-
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Aptat Louisa P. Evans ? ? ? ?
? Supt Hgwys Aptat
Scott A. Russell ? ? ? ?
? No Action
? Lost
2014-73
CATEGORY.- Budget Modification
DEPARTMENT: Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation offunds to cover over expended Uniforms and Accessories budget line
Southold Town Meeting Agenda - January 2, 2014
Page 11
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 General
Fund Whole Town budget as follows:
From:
A.3120.2.500.700 Police Equipment / Other Equipment
Soft Body Armor $2,000
TOTAL $2,000
To:
A.3120.4.100.600 Police, C.E. / Supplies & Materials
Uniforms & Accessories $2,000
TOTAL $2,000
? Vote Record Resolution RES 2014-73
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr.... ? ? ? ?
? Supervisor's Appt
William P.Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scot[ A. Russell ? ? ? ?
? No Action -
? Lost
2014-74
CATEGORY.- Budget Modification
DEPARTMENT. Accounting
BudgetModification for General Fund Whole Town
Financial Impact:
Provide appropriation for payment of accumulated leave time
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 General
Fund Whole Town budget as follows:
From:
A.9901.9.000.000 Transfers to Health Fund $27,350
To:
Southold Town Meeting Agenda - January 2, 2014
Page 12
A. 1410.1.100.200 Town Clerk, Overtime Earnings $ 550
A.1410.1.100.300 Town Clerk, Vacation Earnings 11,450
A. 1410.1.100.400 Town Clerk, Sick Earnings 15,350
Total $27,350
? Vote Record Resolution RFS 2014 74
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's APPt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A. Russell ? ? ? ?
? No Action =
? Lost
2014-75
CATEGORY.- Employment - Town
DEPARTMENT. Accounting
Payment ofAccumulated Leave Time
WHEREAS Town Clerk Elizabeth A. Neville has filed for retirement as of December 31, 2013,
and
WHEREAS Elizabeth A. Neville has requested to be paid for the accumulated leave benefits she
accrued prior to becoming Town Clerk as of January 1, 1998, and
WHEREAS no time sheet is in the Accounting Department file for Elizabeth A. Neville for
December, 1997, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Town
Comptroller to pay Elizabeth A. Neville for the accumulated leave time she had accrued prior to
her becoming Town Clerk as of January 1, 1998, all in accordance with the Collective
Bargaining Agreement in place as of December 31, 1997 and subject to the following conditions:
1. The accumulate leave time accruals are to be paid based on Elizabeth A. Neville's
salary on the day before she became Town Clerk (her 1997 salary); and
2. Elizabeth A. Neville shall provide an accounting to the Town Comptroller of the
number of leave accruals she used in December of 1997, the month prior to her
becoming Town Clerk.
Southold Town Meeting Agenda - January 2, 2014
Page 13
? Vote Record '.Resolution RE52014-75
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scot[ A. Russell ? ? ? ?
? No Action -
? Lost
2014-76
CATEGORY.- Budget Modification
DEPARTMENT: Highway Department
BudgetMod 2013 Highway Department
Financial Impact:
Highway Snow Removal line item modification to cover projected overage due to additional rock salt
purchase
RESOLVED that the Town Board of the Town of Southold hereby modifies the Highway
Department Part Town 2013 budget as follows:
From:
DB.5110.4.100.900 General Repairs
Contractual Expense
Supplies & Materials
Resurfacing Projects 24,000.00
TOTAL: $ 24,000.00
To:
DB.5142.4.100.935 Snow Removal
Contractual Expense
Supplies & Materials
Rock Salt 24,000.00
TOTAL: $ 24,000.00
? Vote Record Resolution RES 2014 76
? Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended = -
Robert Ghosio
? ? ? ?
? Defeated
Southold Town Meeting Agenda - January 2, 2014
Page 14
? Tabled James Dinizio Jr ? ? ? ?
? Withdrawn
William P. Roland ? ? ? ?
? Supervisor's Appt
? Tax Receiver's Aptat Jill Doherty ? ? ? ?
?Rescinded Louisa P. Evans ? ? ? ?
? Town Clerk's Aptat
=
Scott A Russell ? ? ? ?
? Supt Hgwys Aptat
? No Action
? Lost
2014-77
CATEGORY.- Bid Acceptance
DEPARTMENT. Town Clerk
Reject Bids Propane, Diesel, Heating Oil
RESOLVED that the Town Board of the Town of Southold hereby rejects any and all bids for
the Propane, Diesel and Heating Oil received December 26, 2013.
? Vote Record Resolution RES 2014 77
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Aptat
William P. Roland ? ? ? ?
? Tax Receiver's Appt -
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Aptat Louisa P. Evans ? ? ? ?
? Supt Hgwys Aptat
Scott A. Russell ? ? ? ?
? No Action =
? Lost
2014-78
CATEGORY.- Bid Acceptance
DEPARTMENT. Town Clerk
Accept the Bid ofHoppy's Cleaners to Clean Southold Town Police Uniforms
Southold Town Meeting Agenda - January 2, 2014
Page 15
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Hoppy's
Cleaners to clean Southold Town Police Uniforms for calendar year 2014 in the amounts
indicated on the bid submitted, all in accordance with the Town Attorney.
? Vote Record Resolution RES 2014-78
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt -
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A. Russell ? ? ? ?
? No Action
? Lost
2014-79
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept the Bid of Charles Greenblatt, Inc. to Supply the Town with Police Uniforms for 2013
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Charles
Greenblatt, Inc. to supply the town with Police Uniforms for 2014 in the amounts indicated
on the bid submitted, all in accordance with the Town Attorney.
? Vote Record Resolution RES 2014-79
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt -
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A. Russell ? ? ? ?
? No Action -
? Lost
2014-80
Southold Town Meeting Agenda - January 2, 2014
Page 16
CATEGORY: Bid Acceptance
DEPARTMENT: Human Resource Center
Accept the Bid ofArshamomaque Dairy Farm, Inc. to Supply the Senior Nutrition Programs with Milk
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Arshamomague Dairy Farm, Inc. to supply the Senior Nutrition Programs with milk at a
rate of .34¢ per 1/2 pint and $4.10 per gallon for the calendar year 2014, all in accordance with the
Town Attorney.
? Vote Record Resolution RFS 201A 80
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Aptat William P. Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Aptat Louisa P. Evans ? ? ? ?
? Supt Hgwys Aptat
Scott A. Russell ? ? ? ?
? No Action =
? Lost
2014-81
CATEGORY: Bid Acceptance
DEPARTMENT: Highway Department
Accept Sand Bid 2013
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Westhampton Properties LLC, in the amount of $16.00 per cubic yard, for supplying Bulk
Screened Sand for Ice Control and Highway Maintenance to the Highway Department for the
2014 calendar year, subject to the approval of the Town Attorney.
? Vote Record '.Resolution RE52014-81
? Adopted e
Yes/Aye No/Nay Abstain Absent
? Adopted as Amended =
? Defeated Robert Ghosio ? ? ? ?
? Tabled James Dinizio Jr ? ? ? ?
? Withdrawn William P. Ruland ? ? ? ?
? Supervisor's Appt
? Tax Receiver's Aptat Jill Doherty ? ? ? ?
? Rescinded Louisa P. Evans ? ? ? ?
? Town Clerk's Aptat Scott A. Russell ? ? ? ?
? Supt Hgwys Aptat ? No Action
Southold Town Meeting Agenda - January 2, 2014
Page 17
? Lost
2014-82
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Hire PTMinibus Driver-Vito DiVello
RESOLVED that the Town Board of the Town of Southold hereby appoints Vito M. DiVello
to the position of a Part-Time Mini Bus Driver for the Human Resource Center, effective
January 3, 2014 at a rate of $16.93 per hour, not to exceed 17.5 hours per week.
? Vote Record '.Resolution RE52014-82
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt _
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A. Russell ? ? ? ?
? No Action =
? Lost
2014-83
CATEGORY: Bid Acceptance
DEPARTMENT: Solid Waste Management District
Bid on Scrap Tire Removal - Option Year
RESOLVED that the Town Board of the Town of Southold hereby accepts the option #1
bid of S&M Tire Recycling, Inc., submitted on December 26, 2013, to supply the town with
scrap tire removal services from the Cutchogue Transfer Station in the amount of $1,695.00 per
trailer load, all in accordance with the Town Attorney.
? Vote Record Resolnttan RES 2014-83
? Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended Robert Ghosio ? ? ? ?
? Defeated _
? Tabled James Dinizio Jr ? ? ? ?
? Withdrawn William P. Ruland ? ? ? ?
Southold Town Meeting Agenda - January 2, 2014
Page 18
? Supervisor's Appt Jill Doherty ? ? ? ?
? Tax Receiver's Appt
Louisa P. Evans ? ? ? ?
? Rescinded -
? Town Clerk's Appt Scott A. Russell ? ? ? ?
? Supt Hgwys Appt
? No Action
? Lost
2014-84
CATEGORY.- Grants
DEPARTMENT. Town Clerk
GIS GEODOCS Project
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
General Code Publishers Corporation in connection with the GIS GEODOCS Software in
the amount of $15,800.00, all in accordance with the approval of the Town Attorney.
? Vote Record Resolnttan REs 2014-84
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's APpt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A. Russell ? ? ? ?
? No Action
? Lost
2014-85
CATEGORY.- Grants
DEPARTMENT. Town Clerk
ESRI ArcGIS Server
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an agreement with Environmental Systems Research
Institute, Inc. (ESRI) in connection with purchase of ArcGIS Server Enterprise Basic in
Southold Town Meeting Agenda - January 2, 2014
Page 19
the amount of $8,160.00, all in accordance with the approval of the Town Attorney.
? Vote Record Resolution RE'S 201485
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr.... ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A Russell ? ? ? ?
? No Action -
? Lost
2014-86
CATEGORY.- Contracts, Lease & Agreements
DEPARTMENT. Town Clerk
ESRI Arc GIS User Licenses
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an agreement with Environmental Systems
Research Institute, Inc. (ESRI) in connection with purchase of Arc GIS User Licenses in
the amount of $14,283.00, all in accordance with the approval of the Town Attorney.
? Vote Record Resolution RES 2014 86
? Adopted
? Adopted as Amended
Yes/Aye No/Nay Abstain Absent
? Defeated
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A. Russell ? ? ? ?
? No Action =
? Lost
2014-87
CATEGORY.- Retirement/Resignation
Southold Town Meeting Agenda - January 2, 2014
Page 20
DEPARTMENT. Town Clerk
Retirement Resolution for Elected Officials
WHEREAS, the State of New York has set additional reporting requirements in Section 315.4 of
the New York Codes, Rules and Regulations which requires all elected and appointed officials
whose terms start on or after August 12, 2009, who are members of the New York State and
Local Retirement System and who do not participate in their employer's time keeping system to
prepare a log of their work-related activities for three consecutive months and submit their logs
to the clerk or secretary of the governing board within 150 days of the start of their term; Now
Therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby establishes the following as
standard workdays for elected and appointed officials and will report the following days worked
to the New York State and the Local Employees' Retirement System based on the record of
activities maintained and submitted by these officials to the clerk of this body:
Title Name Standard Term Participates in Days/Month (based
Work Day Begins/ Employer's on Record of
(Hrs/day Ends Time Keeping Activities)
System (Y/N)
Elected Officials
Zoning Board Eric Dantes 6 4/23/2013 N 3.03
12/31/14
BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting
requirements of the New York State Employees Retirement System for calculation of retirement
benefits, and
BE IT FURTHER RESOLVED, that the Town Clerk be and she hereby is authorized to send a
certified copy of this resolution to the New York State Employees Retirement System.
1, Elizabeth A. Neville, Town Clerk of the governing board of the Town of Southold of the
State of New York, do hereby certify that I have compared the foregoing with the original
resolution passed by such board, at a legally convened meeting held on the 2nd day of January
2014 on file as part of the minutes of such meeting, and that the same is a true copy thereof and
the whole of such original.
I further certify that the full board, consists of seven 7 members, and the six 6 of such
members were present at such meeting and that six 6) of such members voted in favor of the
above resolution.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of Southold,
on this 2nd day of January 2014.
Southold Town Meeting Agenda - January 2, 2014
Page 21
SEAL
Elizabeth A. Neville
Town Clerk
Town of Southold
A certified copy of this resolution shall be sent to the New York State Employees Retirement
System and posted on the Town Website for a period of thirty (30) days.
? vote Record Resolution RES 2014-87
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr.... ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt -
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A. Russell ? ? ? ?
? No Action -
? Lost
2014-88
CATEGORY.- Seqra
DEPARTMENT. Town Attorney
SEQRA Animal Shelter Solar Project
RESOLVED that the Town Board of the Town of Southold hereby finds that the proposed
construction of shade structures and installation of a photovoltaic system on the Town of
Southold's Animal Shelter is classified as an Unlisted Action pursuant to SEQRA Rules and
Regulations, 6 NYCRR Section 617, and that the Town Board of the Town of Southold hereby
establishes itself as lead agency for the uncoordinated review of this action and issues a Negative
Declaration for the action in accordance with the recommendation of Mark Terry dated
December 30, 2013, and authorizes Supervisor Scott A. Russell to sign the short form EAF in
accordance therewith, and is consistent with the LWRP pursuant to Chapter 268 of the Town
Code of the Town of Southold, Waterfront Consistency Review.
? Vote Record '.Resolution RES 2014-88
? Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended Robert Ghosio ? ? ? ?
? Defeated
James Dinizio Jr ? ? ? ?
? Tabled
? Withdrawn William P. Ruland ? ? ? ?
? Supervisor's Appt Jill Doherty ? ? ? ?
Southold Town Meeting Agenda - January 2, 2014
Page 22
? Tax Receiver's Appt Louisa P. Evans ? ? ? ?
? Rescinded
Scott A. Russell ? ? ? ?
? Town Clerk's Appt
? Supt Hgwys Appt
? No Action
? Lost
2014-89
CATEGORY.- Bond
DEPARTMENT. Town Clerk
Bond Resolution -Animal Shelter
BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW
YORK, ADOPTED JANUARY 2, 2014, AUTHORIZING THE
CONSTRUCTION OF IMPROVEMENTS TO THE TOWN
ANIMAL SHELTER; STATING THE ESTIMATED MAXIMUM
COST THEREOF IS $527,000; APPROPRIATING SAID
AMOUNT FOR SUCH PURPOSE, INCLUDING THE
EXPENDITURE OF AVAILABLE FUNDS OF THE TOWN AND
THE APPLICATION OF CERTAIN REBATES TO PAY A PART
OF SAID APPROPRIATION; AND AUTHORIZING THE
ISSUANCE OF NOT TO EXCEED $330,000 SERIAL BONDS OF
THE TOWN TO FINANCE THE BALANCE OF 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 the Town animal shelter,
consisting of the design and construction of shade structures, including installation of a
photovoltaic system and related improvements and other ancillary work. The estimated
maximum cost thereof, including preliminary costs and costs incidental thereto and the financing
thereof, is $527,000 and said amount is hereby appropriated for such purpose. The plan of
financing includes the expenditure of certain available funds of the Town to pay a part of the
cost, the application of energy rebates payable to the contractor which are to be applied as a
credit to the Town's cost, the issuance of not to exceed $330,000 bonds of the Town, 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.
Southold Town Meeting Agenda - January 2, 2014
Page 23
Section 2. Bonds of the Town in the principal amount of not to exceed $330,000
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 (referred to herein
as the "Law"), to finance a part of said appropriation.
Section 3. The following additional matters are hereby determined and declared:
(a) The period of probable usefulness of the object or purpose for which said
bonds are authorized to be issued, within the limitations of Section 11.00 a. 35 of the Law, is five
(5) 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 purpose 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 not
exceed five years.
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 a 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 the issuance 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 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 executing contracts for
credit enhancements and providing for substantially level or declining annual debt service, are
hereby delegated to the Supervisor, the chief fiscal officer of the 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, may be contested only if:
(a) such obligations are authorized for an object or purpose for which the
Town is not authorized to expend money, or
Southold Town Meeting Agenda - January 2, 2014
Page 24
(b) the provisions of law which should be complied with at the date of the
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 shall take effect immediately, and the Town
Clerk is hereby authorized and directed to publish a summary of this bond resolution, in
substantially the form set forth in Exhibit A attached hereto and made a part hereof, together
with a Notice attached in substantially the form prescribed by Section 81.00 of the Law in "The
Suffolk Times, " a newspaper published in Southold, New York, having a general circulation in
the Town and hereby designated the official newspaper of said Town for such publication.
EXHIBIT A
LEGAL NOTICE
The resolution, a summary of which is published herewith, has been adopted on January 2, 2014
and the validity of the obligations authorized by such resolution may be hereafter contested only
if such obligations were authorized for an object or purpose for which the Town of Southold, in
the County of Suffolk, New York, is not authorized to expend money or if the provisions of law
which should have been complied with as of the date of publication of this Notice were not
substantially complied with, and an action, suit or proceeding contesting such validity is
commenced within twenty days after the publication of this Notice, or such obligations were
authorized in violation of the provisions of the constitution.
ELIZABETH A. NEVILLE
Town Clerk
BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK,
ADOPTED JANUARY 2, 2014, AUTHORIZING THE
CONSTRUCTION OF IMPROVEMENTS TO THE TOWN ANIMAL
SHELTER; STATING THE ESTIMATED MAXIMUM COST
THEREOF IS $527,000; APPROPRIATING SAID AMOUNT FOR
SUCH PURPOSE, INCLUDING THE EXPENDITURE OF
AVAILABLE FUNDS OF THE TOWN AND THE APPLICATION OF
CERTAIN REBATES TO PAY A PART OF SAID APPROPRIATION;
AND AUTHORIZING THE ISSUANCE OF NOT TO EXCEED
$330,000 SERIAL BONDS OF THE TOWN TO FINANCE THE
BALANCE OF SAID APPROPRIATION
The object or purpose for which the bonds are authorized is the construction of improvements to
the Town animal shelter, consisting of the design and construction of shade structures, including
Southold Town Meeting Agenda - January 2, 2014
Page 25
installation of a photovoltaic system and related improvements and other ancillary work, at the
estimated maximum cost of $527,000.
The amount of obligations to be issued is not to exceed $330,000. The balance of the cost is to
be paid from certain available funds of the Town and the application of energy rebates payable to
the contractor which are to be applied as a credit to the Town's cost.
The period of probable usefulness is five (5) years.
A complete copy of the bond resolution summarized above shall be available for public
inspection during normal business hours at the office of the Town Clerk, at the Town Hall,
53095 Main Street, Southold, New York.
The bond resolution was adopted on January 2, 2014.
? Vote Record Resolution RFS 201A 84
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr.... ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt _
Scott A. Russell ? ? ? ?
? No Action -
? Lost
2014-90
CATEGORY: Litigation
DEPARTMENT: Town Attorney
Retain Frank Isler, Esq. in Cashin Associates Litigation
RESOLVED that the Town Board of the Town of Southold hereby retains Frank A. Islet, Esq.
as Special Counsel in the Supreme Court, Suffolk County civil action entitled "Cashin
Associates, P.C. v. Town of Southold" under Index No. 13-03760.
? Vote Record Resolution RFS 201A 40
? Adopted
? Adopted as Amended Yes/Aye No/Nay Abstain Absent
? Defeated Robert Ghosio ? ? ? ?
? Tabled James Dinizio Jr ? ? ? ?
? Withdrawn _
? Supervisor's Appt William P. Ruland ? ? ? ?
? Tax Receiver's Appt Jill Doherty
? Rescinded Louisa P. Evans ? ? ? ?
? Town Clerk's Appt =
Southold Town Meeting Agenda - January 2, 2014
Page 26
? Supt Hgwys Appt Scott A. Russell ? ? ? ?
? No Action =
? Lost
2014-91
CATEGORY.- Budget Modification
DEPARTMENT: Highway Department
2013 BudgetMod - Highway
Financial Impact:
additional funding due an unexpected additional charge to this line.
Resolved that the Town Board of the Town of Southold hereby modifies the 2013 Highway
Fund Part Town budget, as follows:
To:
DB.5140.4.100.125 Brush & Weeds/Miscellaneous
Contractual Expense
Supplies & Materials
Miscellaneous Supplies $ 150.00
TOTAL: $ 150.00
From:
DB.5110.4.100.100 General Repairs
Contractual Expense
Supplies & Materials
Miscellaneous Supplies $ 150.00
TOTAL: $ 150.00
? Vote Record '.Resolution RES 201491
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt -
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Appt
Scott A. Russell ? ? ? ?
? No Action =
? Lost
Southold Town Meeting Agenda - January 2, 2014
Page 27
2014-92
CATEGORY.- Contracts, Lease & Agreements
DEPARTMENT. Town Attorney
Letter oflntent W/SunEdison/Landfill Solar Project
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Letter of Intent between the Town of Southold and
SunEdison in connection with the Landfill Solar Project, subject to the approval of the Town
Attorney.
? Vote Record Resolnttan RES 2014-92
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr.... ? ? ? ?
? Supervisor's Appt
William P. Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Aptat
Scott A. Russell ? ? ? ?
? No Action
? Lost
2014-93
CATEGORY.- Committee Appointment
DEPARTMENT. Town Clerk
CAC Appointments
RESOLVED that the Town Board of the Town of Southold hereby appoints Peter Meeker and
Keith McCamy to the Conservation Advisory Council for a two 2 year term.
? Vote Record '.Resolution RE52014-93
? Adopted
? Adopted as Amended Yes/Aye No/Nay Abstain Absent
? Defeated Robert Ghosio ? ? ? ?
? Tabled
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt William P. Ruland ? ? ? ?
? Tax Receiver's Aptat Jill Doherty ? ? ? ?
? Rescinded
Louisa P. Evans ? ? ? ?
? Town Clerk's Aptat
? Supt Hgwys Aptat Scott A. Russell ? ? ? ?
? No Action -
? Lost
Southold Town Meeting Agenda - January 2, 2014
Page 28
VI. PUBLIC HEARINGS