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