Loading...
HomeMy WebLinkAboutAG-01/14/2014 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.southoldtov=y.gov FREEDOM OF INFORMATION OFFICER FINAL AGENDA SOUTHOLD TOWN BOARD January 14, 2014 7:30 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 7:30 PM Meeting called to order on January 14, 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 ? ? ? Councilwoman Jill Doherty ? ? ? Southold Town Meeting Agenda - January 14, 2014 Page 2 Justice Louisa P. Evans ? ? ? Supervisor Scott A. Russell _ ? ? ? 1. REPORTS 1. Board of Trustees December 2013 2. Justice Rudolph H. Bruer December 2013 3. Town Clerk December 2013 Quarterly, Semi-Annual, Annual 2013 4. Building Dept December 2013 5. Zoning Board of Appeals December 2013 6. Special Projects Coordinator December 2013 7. Justice Louisa P. Evans December 2013 8. Justice William H. Price Jr December 2013 9. Program for the Disabled December 2013 IL PUBLIC NOTICES 1. Suffolk County Dept. of Economic Development and Planning Request for written comments on Proposed Shellfish Aquaculture Lease Sites. 2. NYSDEC Notice of Complete Application Hawkeye Energy Greenport LLC for Greenport Generating Facility, 1885 Moores Ln., Greenport 3. NYS Liquor License Renewal Notice Hellenic Snack Bar & Restaurant, 5145 Main Rd., East Marion. Southold Town Meeting Agenda - January 14, 2014 Page 3 III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Chief Flatley Police Command/Communications Van - Discussion on the need for Shelter and Invitation to tour vehicle 2. Mattituck Inlet Dredging Update 3. LL/Amendments to Chapter 280-75 Wireless Communication Facilities (PH) 4. LL/Parking Restrictions of Village Lane, Orient (set for PH) 5. LL/Water Map Amendments, Old Main Road, Mattituck (set for PH) 6. LL/Amendments to Chapter 144, Tents (to code committee) 7. LL/Chapter 280 Amendments, Non-Conforming Uses and Buildings (to code committee) 8. 11:00 Am - EXECUTIVE SESSION - Melissa Spiro - Proposed Property Acquisition/S publicity of which would substantially affect the value thereof 9. EXECUTIVE SESSION - Labor matters involving employment of particular persons 10. EXECUTIVE SESSION - Litigation Michael and Dana Savino v. Board of Trustees of the TOS SPECIAL PRESENTATION Jeffrey Heidtmann V. RESOLUTIONS 2014-94 CATEGORY: Audit DEPARTMENT: Town Clerk Southold Town Meeting Agenda - January 14, 2014 Page 4 Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated January 14 2014. ? Vote Record Resolution RES 2014-94 ? 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 2014-95 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 28, 2014 at the Southold Town Hall, Southold, New York at 4:30 P.M.. ? Vote Record Resolution RES 2014 95 ? 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 2014-57 Tabled 1121201411:00AM Southold Town Meeting Agenda - January 14, 2014 Page 5 CATEGORY.- Contracts, Lease & Agreements DEPARTMENT: Town Clerk FI Bay Patrol Agreements with Matthew Skinner and John Evans 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 Matthew Skinner, Fishers Island, to perform services as a Fishers Island Bay Patrol, effective January 1, 2014 through December 31, 2014, at a compensation rate of $2,576.56, plus approved expenses, subject to the approval of the Town Attorney; and be it further 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 John Evans, Fishers Island, to perform services as a Fishers Island Bay Patrol, effective January 1, 2014 through December 31, 2014, at a compensation rate of $1,296.88, plus approved expenses, subject to the approval of the Town Attorney; and be it further 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 Alex Williams, Fishers Island, to perform services as a Fishers Island Bay Patrol, effective January 1, 2014 through December 31, 2014, at a compensation rate of $2,576.56, plus approved expenses, subject to the approval of the Town Attorney. ? Vote Record Resolution RES 2014 57 ? 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 2014-96 CATEGORY.- Budget Modification DEPARTMENT: Accounting BudgetModification for 2014 SoundviewAve Guardrail Financial Impact: Appropriate FERIA and SEMO aid for construction of Soundview Avenue guardrail Southold Town Meeting Agenda - January 14, 2014 Page 6 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 budget as follows: General Fund Part Town Decrease Appropriations: B.1990.4.100.100 Unallocated Contingencies $1,246 Totals $1,246 Increase Appropriations: B.9901.9.000.200 Transfer to Highway Fund $1,246 Totals $1,246 Highway Fund Part Town Increase Revenues: DB.3960.50 SEMO Aid $1,245 DB.4960.50 FEMA Aid 7,472 DB.5031.00 Interfund Transfers 1,246 Totals $9,963 Increase Appropriations: DB.5110.4.400.250 Storm Damage/Road Stabilization $9,963 Totals $9,963 ? Vote Record '.Resolution RES 201496 ? 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 2014-97 CATEGORY.- Committee Resignation DEPARTMENT. Supervisor Resignation from Youth Bureau Board by C. Kokkinos RESOLVED the Town Board of the Town of Southold hereby accepts with regret the resignation of Costa Kokkinos of the Youth Bureau Board effective immediately. Southold Town Meeting Agenda - January 14, 2014 Page 7 ? Vote Record '.Resolution FE5201497 ? 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 2014-98 CATEGORY.- Budget Modification DEPARTMENT: Fishers Island Ferry District 2013 FIFD Budget Modification Financial Impact: To cover over expenditures 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 January 6, 2014, which amended the 2013 Fishers Island Ferry District budget. ? Vote Record Resolution RES 201498 ? 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 2014-99 CATEGORY.- Employment - FIFE) DEPARTMENT: Accounting Southold Town Meeting Agenda - January 14, 2014 Page 8 Increase Jason Mark's Deckhand Pay Rate RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted January 6, 2014 that increases Jason Mark's deckhand's pay rate effective January 16, 2014. ? Vote Record Resolution RES 2014 99 ? 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 Scot[ A Russell ? ? ? ? ? No Action - ? Lost 2014-100 CATEGORY.- Surplus Equip - Non Usable DEPARTMENT. Police Dept Police Department-Scrap Surplus Vehicle WHEREAS the Town Board of the Town of Southold declared the following vehicle as surplus: Asset No. 2646, 2001 Chevrolet Lumina, VIN# 2G1WL52J311270553, Tag B9 WHEREAS the Town Clerk advertised for bids for said surplus and received none, now therefore be it RESOLVED that Asset No. 2646 is to be declared as unusable surplus equipment and disposed of. ? Vote Record '.Resolution RES 2014100 ? Adopted Yes/Aye No/Nay Abstain Absent ? Adopted as Amended = ? Defeated Robert Ghosio ? ? ? ? ? Tabled James Dinizio Jr ? ? ? ? ? Withdrawn William P. Roland ? ? ? ? ? Supervisor's Appt ? Tax Receiver's Appt Jill Doherty ? ? ? ? Southold Town Meeting Agenda - January 14, 2014 Page 9 ? Rescinded Louisa P. Evans ? ? ? ? ? Town Clerk's Appt Scott A. Russell ? ? ? ? ? Supt Hgwys Appt - ? No Action ? Lost 2014-101 CATEGORY.- Organizational - Accounting DEPARTMENT. Accounting Appointed Officials Salaries RESOLVED that the Town Board of the Town of Southold hereby amends resolution number 2013-14 to correct the annual salary of Secretarial Assistant Regina Blasko for 2013 to $51,511.11. ? Vote Record Resolution RFS 201A 101 'J. ? 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 2014-102 CATEGORY.- Organizational - Accounting DEPARTMENT. Accounting Amend 2014Appointed Officials Salaries RESOLVED that the Town Board of the Town of Southold hereby amends resolution number 2014-25 to correct the annual salary of Secretarial Assistant Regina Blasko for 2014 to $53,972.00. ? Vote Record Resolution RFS 201A 102 'J. ? Adopted Yes/Aye No/Nay Abstain Absent ? Adopted as Amended Robert Ghosio ? ? ? ? Southold Town Meeting Agenda - January 14, 2014 Page 10 ? Defeated James Dinizio Jr ? ? ? ? ? Tabled William P. Roland ? ? ? ? ? Withdrawn - ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt Louisa P. Evans ? ? ? ? ? Rescinded _ Scott A Russell ? ? ? ? ? Town Clerk's Appt _ ? Supt Hgwys Appt ? No Action ? Lost 2014-103 CATEGORY.- Budget Modification DEPARTMENT. Accounting Create Capital Budgets for Online Dog Licensing Financial Impact: Create capital budget for online dog licensing WHEREAS the Town Board of the Town of Southold adopted a 2014 Capital Budget which includes a $2,000 appropriation for Online Dog Licensing, 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 2014 Capital Fund: Capital Project Name: Online Dog Licensing Financing Method: Transfer from the General Fund Whole Town Budget: Revenues: 115031.10 Interfund Transfers $2,000 Total $2,000 Appropriations: 111680.2.500.100 Data Processing Capital Outlay Online Dog Licensing $2,000 Total $2,000 ? Vote Record '.Resolution RES 2014-103 ? Adopted Yes/Aye No/Nay Abstain Absent ? Adopted as Amended Robert Ghosio ? ? ? ? ? Defeated Southold Town Meeting Agenda - January 14, 2014 Page 11 ? 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 2014-104 CATEGORY.- Budget Modification DEPARTMENT. Accounting Create Capital Budget for Recreation Registration Financial Impact: Create capital budget for Recreation registration WHEREAS the Town Board of the Town of Southold adopted a 2014 Capital Budget which includes a $11,000 appropriation for Online Registration for Recreation, 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 2014 Capital Fund: Capital Project Name: Online Recreation Registration Financing Method: Transfer from the General Fund Whole Town Budget: Revenues: H.5031.10 Interfund Transfers $11,000 Total $11,000 Appropriations: H.1680.2.500.200 Data Processing Capital Outlay Online Recreation Registration $11,000 Total $11,000 ? Vote Record Resolnttan RES 2014-104 ? Adopted Yes/Aye No/Nay Abstain Absent ? Adopted as Amended Robert Ghosio ? ? ? ? ? Defeated - ? Tabled James Dinizio Jr ? ? ? ? Southold Town Meeting Agenda - January 14, 2014 Page 12 ? Withdrawn William P. Roland ? ? ? ? ? Supervisor's Appt = Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Louisa P. Evans ? ? ? ? ? Town Clerk's Appt Scott A. Russell ? ? ? ? ? Supt Hgwys Appt ? No Action ? Lost 2014-105 CATEGORY.- Contracts, Lease & Agreements DEPARTMENT. Town Attorney CMEAssociates, Land Surveying & Architecture Agreement/F1 Town & Private ROWS RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and CME Associates Engineering, Land Surveying & Architecture, PLLC, in connection with preparing a topographic survey and base mapping that will include all existing conditions related to existing segments of certain Town & Private Right-of-Ways located on Fishers Island, at a cost not to exceed $8,900.00, subject to the approval of the Town Attorney. V Vote Record Resolution RES 2014 105 ? Adopted ? Adopted as Amended Yes/Aye No/Nay Abstain Absent ? Defeated ? 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 2014-106 CATEGORY.- Fmla DEPARTMENT. Accounting Grant FMLA Leave to a Town Employee Southold Town Meeting Agenda - January 14, 2014 Page 13 RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for up to 12 weeks to Employee #4371 effective January 15, 2014 pursuant to the Family Medical Leave Act. ? Vote Record Resolution RES 2014-106 ? 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 2014-107 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District SWMD BudgetModification (2014-A) Financial Impact: Shop arc welder burned out. Unplanned expense -this budget modification needed to replace. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 Solid Waste Management District budget as follows: From: SR 8160.2.500.600 (Misc. Sanitation Equipment) $ 2,200 To: SR 8160.2.500.200 (Garage and Ship Equipment) $ 2,200 ? Vote Record '.Resolution RES 2014-107 ? Adopted Yes/Aye No/Nay Abstain Absent ? Adopted as Amended = Robert Ghosio ? ? ? ? ? Defeated _ ? Tabled James Dinizio Jr.... ? ? ? ? ? Withdrawn William P. Ruland ? ? ? ? ? Supervisor's Appt - Jill Doherty ? ? ? ? ? Tax Receiver's Appt ? Rescinded Louisa P. Evans ? ? ? ? Southold Town Meeting Agenda - January 14, 2014 Page 14 ? Town Clerk's Appt Scott A. Russell ? ? ? ? ? Supt Hgwys Appt ? No Action ? Lost 2014-108 CATEGORY.- Attend Seminar DEPARTMENT. Planning Board Attend Seminar Financial Impact: none RESOLVED that the Town Board of the Town of Southold hereby grants permission to Heather Lanza, Planning Director, and Mark Terry, Principal Planner, to attend a seminar on Coastal Community Planning Training at the Peconic Institute in Southampton on January 28, 2014. No expenses will be incurred to the Planning Budget. ? Vote Record Resolution RES 2014 108 C. ? 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 2014-109 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 #0074 effective December 2, 2013 pursuant to the Family Medical Leave Act. Southold Town Meeting Agenda - January 14, 2014 Page 15 ? Vote Record '.Resolution RE52014-109 GG ? 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 2014-110 CATEGORY.- Employment - Town DEPARTMENT. Accounting Appoint Nancy Foote Senor Account Clerk Typist RESOLVED that the Town Board of the Town of Southold hereby appoints Nancy L. Foote to the position of Senior Account Clerk Typist for the Department of Public Works, effective January 15, 2014, at a rate of $48,941.14 per annum. ? Vote Record '.Resolution RE52014-110 GG ? 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 2014-111 CATEGORY.- Litigation DEPARTMENT. Town Attorney Authorize Settlement ofAbbott V. ZBA Litigation Southold Town Meeting Agenda - January 14, 2014 Page 16 RESOLVED that the Town Board of the Town of Southold hereby authorizes the settlement of the litigation entitled "John Abbott v. ZBA of the Town of Southold" and further authorizes Town Attorney, Martin D. Finnegan, to execute the Stipulation of Settlement. ? Vote Record Resolution RE'S 2014111 ? 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 2014-112 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Solid Waste Management District Crusher Rental Agreement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an agreement for rental of concrete crushing equipment from Sagaponack Sand & Gravel, at a cost not to exceed $14,000 for the processing of accumulated waste concrete and asphalt at the Cutchogue Transfer Station, all in accordance with the approval of the Town Attorney. ? Vote Record Resolution RES 2014-112 ? 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 14, 2014 Page 17 2014-113 CATEGORY.- Contracts, Lease & Agreements DEPARTMENT: Town Attorney MOU W/Business Automation Services Inc./Online Recreation Program Registration System RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Memorandum of Understanding between Business Automation Services Inc. and the Town of Southold regarding development and design of an Online Recreation Program Registration System that would allow residents to register and pay for the various Programs offered by the Town online, at a cost not to exceed $9,800.00, subject to the approval of the Town Attorney. ? Vote Record Resolution RFS 2014 113 'J. ? 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 2014-114 CATEGORY.- Strawberry Fields DEPARTMENT: Town Clerk Tent Revival at Strawberry Fields Financial Impact: Total Police Department cost for the event = $526.72 RESOLVED that the Town Board of the Town of Southold hereby grants permission and authorizes the Town Clerk to issue a Special Events Permit to the Mattituck Presbyterian Church to hold a Tent Revival "Awakening `14" for various North Fork churches at Strawberry Fields on Thursday, July 31 through Sunday, August 3, 2014 from 8:00am to 10:00 pm each day, provided applicant meets all of the requirements as listed in the Town Policy on Special Events and Use of Recreation Areas and Town Roads. All fees shall be waived. ? Vote Record Resolution RES 2014-114 ? Adopted Yes/Aye No/Nay Abstain Absent ? Adopted as Amended Robert Ghosio ? ? ? ? Southold Town Meeting Agenda - January 14, 2014 Page 18 ? Defeated James Dinizio Jr ? ? ? ? ? Tabled William P. Roland ? ? ? ? ? Withdrawn - ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt Louisa P. Evans ? ? ? ? ? Rescinded Scott A Russell ? ? ? ? ? Town Clerk's Appt - ? Supt Hgwys Appt ? No Action ? Lost 2014-115 CATEGORY.- Budget Modification DEPARTMENT: Solid Waste Management District SWMD BudgetModifications (2013) Financial Impact: To cover remaining overdrawn lines in FY2013 as of 1-14-14. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 Solid Waste Management District budget as follows: From: SR 1490. 1. 100. 100 (F/T Employee-Regular) $ 475 SR 8160.4.400.820 (Commingled Trucking) $ 2,750 SR 8160.4.400.825 (Newspaper Trucking) $ 4,275 SR 8160.4.400.835 (Cardboard Trucking) $11,270 $18,770 To: SR 8160.1.200.100 (P/T Employee-Regular) $ 475 SR 8160.4.100.400 (Welding Supplies) $ 30 SR 8160.4.100.646 (Maint/Supply-Mechanic Truck) $ 60 SR 8160.4.200.200 (Light and Power) $ 4,275 SR 8160.4.400.125 (Compost Analysis Services) $ 5 SR 8160.4.400.695 (Repairs-Mechanic Truck) $ 175 SR 8160.4.400.805 (MSW Removal) $11,000 SR 8160.4.400.817 (C&D Trucking) $ 2,750 $18,770 ? Vote Record '.Resolution RES 2014-115 ? Adopted Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - January 14, 2014 Page 19 ? Adopted as Amended Robert Ghosio ? ? ? ? ? Defeated James Dinizio Jr ? ? ? ? ? Tabled - ? Withdrawn William P. Ruland ? ? ? ? ? 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 2014-116 CATEGORY.- Organizational DEPARTMENT. Town Clerk SUPERVISOR'S RESOLUTION Delegate & Alternatefor Association of Towns RESOLVED that Supervisor Scott A. Russell hereby amends the Supervisors resolution adopted at the Organizational meeting to read as follows: RESOLVED that Supervisor Scott A. Russell be and he hereby is designated to represent the Town of Southold at the annual meeting of the Association of Towns of the State of New York, to be held in New York City on February 17, 18, 19, & 20, 2014 and to cast the vote of the Town of Southold pursuant to Section 6 of Article III of the Constitution and By-Laws of the Association of Towns; and be it FURTHER RESOLVED that Councilman James Dinizio, Jr and Town Clerk Elizabeth A. Neville be and they hereby are designated to act as the alternate delegates, to cast the vote of the Town of Southold at the annual meeting of the Association of Towns in the absence of Supervisor Russell. ? Vote Record '.Resolution RES 2014116 ? Adopted Yes/Aye No/Nay Abstain Absent ? Adopted as Amended Robert Ghosio ? ? ? ? ? Defeated ? Tabled James Dinizio Jr ? ? ? ? ? Withdrawn William P. Ruland ? ? ? ? ? Supervisor's Appt Jill Doherty ? ? ? ? ? Tax Receiver's Appt Louisa P. Evans ? ? ? ? ? Rescinded ? Town Clerk's Appt Scott A. Russell ? ? ? ? ? Supt Hgwys Appt - Southold Town Meeting Agenda - January 14, 2014 Page 20 ? No Action ? Lost 2014-117 CATEGORY.- Attend Seminar DEPARTMENT. Town Clerk Additional Attendees NYSAOT RESOLVED that the Town Board of the Town of Southold hereby authorizes the following Town employees to attend the New York State Association of Towns Annual Meeting at New York City, February 16 - 19, 2014, all charges are to be a legal charge to the 2014 budget: Sabrina Born, Receiver of Taxes Office Michael Collins, Town Engineer Office ? Vote Record '.Resolution RES 2014117 ? 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 2014-118 CATEGORY.- Retirement/Resignation 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 Southold Town Meeting Agenda - January 14, 2014 Page 21 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 Dames 6 4/23/2013 N 3..03-3.53 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 six (6) members, and the five (5) of such members were present at such meeting and that the five (5) 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. 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 2014-118 ? Adopted Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - January 14, 2014 Page 22 ? Adopted as Amended Robert Ghosio ? ? ? ? ? Defeated James Dinizio Jr ? ? ? ? ? Tabled - ? Withdrawn William P. Roland ? ? ? ? ? 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 2014-119 CATEGORY.- Seqra DEPARTMENT. Town Attorney SEQRA LL/280-75 Amendments - Wireless Communication Facilities RESOLVED that the Town Board of the Town of Southold hereby determines that the proposed Local Law entitled "A Local Law in Relation to Amendments to Chapter 280, Zoning, in connection with Wireless Communication Facilities" is classified as a Type II action pursuant to SEQRA rules and regulations, and is not subject to further review under SEQRA, and is consistent with the LWRP pursuant to Chapter 268 of the Town Code of the Town of Southold, Waterfront Consistency Review. V Vote Record Resolution RES 2014 119 ? 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 2014-120 CATEGORY.- Local Law Public Hearing DEPARTMENT. Town Attorney Southold Town Meeting Agenda - January 14, 2014 Page 23 PH 1128114 @ 4:32 PMLL101dMam Road, Mattituck, Water Map Amendment WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 14u, day of January, 2014, a Local Law entitled "A Local Law to Amend the Town of Southold Water Supply Plan Map to a Portion of Old Main Road in Mattituck" 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 the Southold Town Hall, 53095 Main Road, Southold, New York, on the 28u' day of January, 2014 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 to Amend the Town of Southold Water Supply Plan Map to a Portion of Old Main Road in Mattituck" reads as follows: LOCAL LAW NO. 2014 A Local Law entitled, "A Local Law to Amend the Town of Southold Water Supply Plan Map to a Portion of Old Main Road in Mattituck". BE IT ENACTED by the Town Board of the Town of Southold as follows: Section 1. Legislative Intent. This Local Law proposes to amend the Town of Southold Water Supply Plan Map to include the extension of a water transmission main to 120 Old Main Road, Mattituck, SCTM #1000-126-2-2. Historically, the Water Supply Plan Map reflects the physical changes in the water supply network since 2000. The property owner, Ali Yuzbasioglu, has represented to the Town that the groundwater quality at this property is inadequate and poses a significant concern that requires the extension of public water to the property. The extension of the transmission main is intended to supply the Yuzbasioglu property and is not intended to result in additional pressure in the area. Section 2. Enactment. Based on the goals of the Suffolk County Water Authority and Suffolk County Department of Health Services to provide safe drinking water to the Yuzbasioglu property, and upon our consideration of the recommendations of the Town Planning Department, and the public comments taken at the public hearing, we hereby amend the Town of Southold Water Supply Plan Map to include the extension of a water transmission main to 120 Old Main Road, Mattituck. Section 3. The Southold Water Supply Plan Map as adopted by Resolution No. 31 on June 20, 2000 by the Town Board, and most recently amended by Resolution No. 2010-478, is hereby amended to reflect the extension of a water transmission main to 120 Old Main Road, Mattituck. Section 4. 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. Section 5. Effective Date. This Local Law shall take effect immediately upon filing with the Secretary of State as provided Southold Town Meeting Agenda - January 14, 2014 Page 24 by law. ? Vote Record Resolution RE'S 2014120 ? 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 2014-121 CATEGORY: Litigation DEPARTMENT: Town Attorney Retain Frank Isler as Special Counsel in Savino 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 "Michael and Dana Saville, v. Board of Trustees of the Town of Southold" under Index No. 13-33788. ? Vote Record Resolution RES 2014121 ? 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 2014-122 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Clerk Southold Town Meeting Agenda - January 14, 2014 Page 25 Postage Machine RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a lease agreement between Neopost NY/NJ mailing solutions in connection with the rental of their postage machine Model IN-70OWP30 for a term of sixty (60) months in the amount of $230.00 for the first twelve (12) months and $295.00 per month for the remainder of the lease period, all in accordance with the approval of the Town Attorney. V Vote Record Resolution RES 2014 122 ? 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 2014-123 CATEGORY.- Contracts, Lease & Agreements DEPARTMENT. Town Attorney NY Cooperative Liquid Assets Amendment RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Amendment dated as of March 14, 2014 to the New York Cooperative Liquid Assets Securities System Municipal Cooperation Agreement as amended and restated as of April 23, 2012, subject to the approval of the Town Attorney. ? Vote Record Resolution RES 2014-123 ? Adopted ? Adopted as Amended Yes/Aye No/Nay Abstain Absent ? Defeated Robert Ghosio ? ? ? ? ? Tabled James Dinizio Jr ? ? ? ? ? Withdrawn _ ? 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 14, 2014 Page 26 VI. PUBLIC HEARINGS 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. 1. PH 1/14/14 @ 7:32 PM LL/280-75 Amendments WCF 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