Loading...
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