Loading...
HomeMy WebLinkAboutAG-01/28/2014 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 28, 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 28, 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 28, 2014 Page 2 Councilwoman Jill Doherty ? ? ? Justice Louisa P. Evans ? ? ? Supervisor Scott A. Russell ? ? ? 1. REPORTS 1. Planning Board December 2013 2. Recreation Department November 2013 December 2013 3. Land Tracking Fourth Quarter 2013 4. Employee Health Care Plan - Island Group 1/1/13 to 12/31/13 Claims 5. Fishers Island Sewer District Quarterly Report 10/13-12/13 IL PUBLIC NOTICES 1. NYS Liquor License Renewal Cliff and Phil's Lobster House, Inc d/b/a Elbow East, 50 North Sea Dr., Southold 2. NYS Liquor License Application Caci North Fork Restaurant LLC, 56125 Main Rd., Southold Business name TBD 3. American Red Cross Blood Drive At Southold Library, Main Rd, Southold, on Tuesday, February 4, 2014 from 2pm to 7pm 111. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Jim Grathwohl, Chairman, Historical Preservation Commission Proposed Cell Tower on Town Hall property 2. 9:30 Am - John Cushman Financial Update 3. 10:00 Am - Art Leudesdorf, Park and Recreation Committee Southold Town Meeting Agenda - January 28, 2014 Page 3 Handicapped Playground Presentation 4. 10:30 Am - CANCELLED - Roger Bason of Ecco Solutions Proposal for Installation of Living Reefs for the Fishers Island Shoreline 5. Kevin Webster LL/Veterans Exemption for School Taxes (to be set for PH) 6. LL/Old Main Road, Mattituck, Water Map Amendment (PH Tonight) 7. Home Rule Request An act to amend the public authorities law, in relation to the creation of the Peconic Bay regional transportation authority 8. Home Rule Request An act to amend the general municipal law, in relation to creating the Peconic Bay regional transportation council; and providing for the repeal of such provisions upon expiration thereof 9. EXECUTIVE SESSION - 11:30 Am - Melissa Spiro Property Acquisition(s), Publicity of which would substantially affect the value thereof 10. EXECUTIVE SESSION - Labor Matters Involving Employment of Particular Person(s) Update on CSEA Negotiations 11. EXECUTIVE SESSION - Litigation Katherine A. Haas v. Town of Southold, et al. Rose's Vineyard, LLC and Joseph Paul Winery, Inc. d/b/a Vineyard 48 v. Town of Southold Planning Board Town of Southold, et al. v. Metropolitan Transportation Authority, et al. 12. 10:30 Am - Jim Bunchuck Recycling and Other Developments V. RESOLUTIONS 2014-124 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated January 28, 2014. Southold Town Meeting Agenda - January 28, 2014 Page 4 ? Vote Record '.Resolution RE52014-124 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 2014-125 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, February 11, 2014 at the Southold Town Hall, Southold, New York at 7:30 P.M.. ? Vote Record Resolution RFS 2014 125 'J. ? 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 2014-126 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Accounting Engagement Letter with George Rehn, CPA Southold Town Meeting Agenda - January 28, 2014 Page 5 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the engagement letter with George R. Rehn, CPA regarding performing an audit of the Peconic Bay Community Preservation Fund for the year ended December 31, 2013, at a cost not to exceed $7,000.00, subjectto the approval of the Town Attorney. ? Vote Record '.Resolution RE52014-126 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 2014-127 CATEGORY.- Budget Modification DEPARTMENT: Accounting Establish Capital Budget for 2 Ford Escapes Financial Impact: Provide appropriation for two Ford Escapes included in the 2014 Capital Budget WHEREAS the Town Board of the Town of Southold adopted a 2014 Capital Budget that includes a $52,500 appropriation for two Central Garage Ford Escapes, 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: Automobiles Financing Method: Transfer from the General Fund Whole Town Budget: Revenues: H.5031.85 Interfund Transfers $52,500 Total $52,500 Appropriations: Southold Town Meeting Agenda - January 28, 2014 Page 6 H.1640.2.300.200 Central Garage Capital Outlay Automobiles $52,500 Total $52,500 ? Vote Record Resolution RFS 201A 127 '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 Aptat ? Rescinded Jill Doherty ? ? ? ? ? Town Clerk's Aptat Louisa P. Evans ? ? ? ? ? Supt Hgwys Aptat Scott A. Russell ? ? ? ? ? No Action ? Lost 2014-128 CATEGORY.- Budget Modification DEPARTMENT. Accounting BudgetModification for Kronos Professional Services Financial Impact: Appropriate funds for professional services needed for pay period schedule change RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General Fund Whole Town budget as follows: From: A.1990.4.100.100 Unallocated Contingencies $1,720 To: A.1680.4.400.358 Time Management System $1,720 ? Vote Record '.Resolution RES 2014-128 ? Adopted 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 Appt Jill Doherty ? ? ? ? ?Rescinded Louisa P. Evans ? ? ? ? ? Town Clerk's Appt Scott A. Russell ? ? ? ? ? Supt Hgwys Aptat ? No Action Southold Town Meeting Agenda - January 28, 2014 Page 7 ? Lost 2014-129 CATEGORY.- Attend Seminar DEPARTMENT. Town Attorney ATA Andaloro/View Seminar 'Notary Law" RESOLVED that the Town Board of the Town of Southold hereby grants permission to Assistant Town Attorney, Jennifer Andaloro, to view the seminar entitled "Notary Law" offered by the Suffolk Academy of Law, which will be available via webcast after January 28, 2014. All expenses for registration and materials will be a charge to the 2014 Town Attorney budget. ? Vote Record Resolnttan RES 2014-129 ? 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 2014-130 CATEGORY.- Attend Seminar DEPARTMENT. Zoning Board of Appeals Vicki Toth to NYS DOS Code Conference at Stony Brook RESOLVED the Town Board of the Town of Southold hereby grants permission to Vicki Toth to attend the NYS DOS Code Conference in Stony Brook, New York, on March 18, 19 and 20, 2014. All expenses for registration, travel and meals, to be a legal charge to the 2014 Zoning Board of Appeals budget meetings and seminars). ? Vote Record Resolution RES 2014 130 C. ? Adopted Yes/Aye No/Nay Abstain Absent ? Adopted as Amended Robert Ghosio ? ? ? ? ? Defeated - ? Tabled James Dinizio Jr ? ? ? ? Southold Town Meeting Agenda - January 28, 2014 Page 8 ? Withdrawn William P. Ruland ? ? ? ? ? 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 2014-131 CATEGORY.- Grants DEPARTMENT: Human Resource Center Authorize Town Director of Human Services to Submit Grant For Financial Impact: NYSERDA is providing a grant opportunity for a workplace initiative for the purchase, software and installation of a Level 2 networked Charge Point charging station by Leviton at an 85% cost reduction. RESOLVED that the Town Board of the Town of Southold hereby authorizes Town Director of Human Services, Karen McLaughlin to submit a grant application to Leviton Manufacturing Company and NYSERDA (NYS Energy Research and Development Authority) for the purchase, software and installation of Electric Vehicle Charging Station Equipment at the Human Resource Center and hereby further authorizes Supervisor Scott A. Russell to execute any and all documents in connection therewith. ? Vote Record Resointtan REs 2014-131 ? 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 2014-132 CATEGORY.- Employment - Town DEPARTMENT: Accounting Southold Town Meeting Agenda - January 28, 2014 Page 9 Attend EastEnd Workers Compensation Symposium RESOLVED that the Town Board of the Town of Southold hereby grants permission to Christine Foster, Secretarial Assistant, to attend the East End Workers Compensation Symposium in Southampton, NY on January 31, 2014. This is a free seminar, travel by town vehicle. ?vote Record Resolution RES 2014132 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 2014-133 CATEGORY.- Budget Modification DEPARTMENT: Engineering Purchase Adobe Acrobat X1 Pro Software Financial Impact: Purchase Adobe Acrobat X1 Pro to facilitate the creation and modification ofapplication materials for submission to the Engineering Department for compliance with Chapter 236: Stormwater Management. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 budget as follows: General Fund Whole Town From: A.1440.4.200.100 Cellular Telephone $360 To: A.1680.2.400.520 Personal Computer Software $360 ? Vote Record '.Resolution RES 2014133 ? 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 28, 2014 Page 10 ? 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 2014-134 CATEGORY: Property Usage DEPARTMENT: Recreation Approve Southold High School Use of Tennis Courts RESOLVED that the Town Board of the Town of Southold hereby grants permission to Southold High School to use 6 tennis courts at Tasker & Jean Cochran parks for boys varsity & junior varsity matches for a total of 11 days beginning March 24 and ending on May 2, dates to be coordinated with the Southold Town Recreation Department. The applicant must file with the Town Clerk's Office a One Million Dollar Certificate of Insurance naming the Town of Southold as additional insured, subject to the approval of the Town Attorney. ? Vote Record '.Resolution RES 2014-134 ? 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 2014-135 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Preventative Maintenance Agreement W/Weston & Sampson - FI Pump Station Southold Town Meeting Agenda - January 28, 2014 Page 11 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Preventative Maintenance Agreement between Weston & Sampson CMR, Inc. and the Town of Southold for the maintenance of the Fishers Island Pump Station for a total of two visits at a total contract price of $2,174.00 for 2014, subject to the approval of the Town Attorney. ? Vote Record '.Resolution FE52014-135 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 2014-136 CATEGORY.- Bid Acceptance DEPARTMENT. Solid Waste Management District Accept Bid for DSW Equipment RESOLVED that the Town Board of the Town of Southold hereby accepts the following bids for the following used DSW equipment: Integrity Auto Sales Kenworth Tractor $39,777.00 Double Run Lumber Landfill Compactor 6,750.00 Steel Trailer 4,520.00 Bromley Sawmill Tool Carrier 5,500.00 ? vote Record Resolution RES 2014-136 ? Adopted ? Adopted as Amended Yes/Aye No/Nay Abstain Absent ? Defeated Robert Ghosio ? ? ? ? ? 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 - Southold Town Meeting Agenda - January 28, 2014 Page 12 ? No Action ? Lost 2014-137 CATEGORY.- Bid Acceptance DEPARTMENT. Solid Waste Management District Reject Walking Trailer Bids RESOLVED that the Town Board of the Town of Southold hereby rejects any and all bids for the 2004 STECO ST-AW04500 Walking Floor Trailer, Asset # 3201, and hereby authorizes and directs the Town Clerk to re-advertise with a minimum bid of $20,000.00. ? Vote Record '.Resolution RE52014-137 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 2014-138 CATEGORY.- Attend Seminar DEPARTMENT. Building Department Training RESOLVED that the Town Board of the Town of Southold hereby grants permission to Code Enforcement Officer Peter Doherty to attend New York State Code training in Stony Brook, New York, on February 4, 5 & 6, March 11, 12 & 13, April 8, 9, 10, 29 & 30, Mayl, June 17, 18 & 19 and July 22, 23 &24, 2014: 8:00am to 4:00pm. All expenses for registration & travel to be a legal charge to the 2014 Building Department budget (meetings and seminars). ? Vote Record Resolution RES 2014 138 C. Adopted Yes/Aye No/Nay Abstain Absent . ? Adopted as Amended - Southold Town Meeting Agenda - January 28, 2014 Page 13 ? 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 ? Supt Hgwys Appt Scott A. Russell ? ? ? ? ? No Action - ? Lost 2014-139 CATEGORY.- Budget Modification DEPARTMENT. Police Dept Police Department - Donation Financial Impact: Donation made by STSAnargyroi Taxiarhis Ladies Philptohos of Greenport to the STPD RESOLVED that the Town Board of the Town of Southold hereby increases the 2014 General Fund Whole Town budget as follows: Revenues: A.2705.40 Gifts & Donations $50 TOTAL $50 Appropriations: A.3120.2.200.200 Office Equipment/Chairs $50 TOTAL $50 ? vote Record Resolution RES 2014-139 ? 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 28, 2014 Page 14 2014-140 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Agreement W/Electronix Systems Central Station Alarms, Inc. - Monitoring Transfer Station Sec. Sys. RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Standard Agreement for Security System, Equipment and/or Service between Electronix Systems Central Station Alarms, Inc. and the Town of Southold for monitoring the security system at the Town's Transfer Station, at a cost of $45.00 per month, subject to the approval of the Town Attorney. ? Vote Record Resolution RES 2014 140 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 2014-141 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney MOU W/Business Automation Services - Online Dog Licensing 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 purchasing the BAS Online Dog Licensing System, at a cost not to exceed $1,790.00, which includes the annual software support, hosting and maintenance fee for the first year, thereafter an annual renewal fee of $600 per year, subject to the approval of the Town Attorney. ? Vote Record Resolution RES 2014141 ? 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 28, 2014 Page 15 ? 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 2014-142 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk CAC StudentAppointment RESOLVED that the Town Board of the Town of Southold hereby appoints Hunter Hedges and Leah Santacroce to the Conservation Advisory Council as student interns. ? Vote Record '.Resolution RE52014-142 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 2014-143 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Business Automation Services/Online Web Portal for Clerk's Licensing System RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a letter Proposal dated January 9, 2014 between Business Automation Services Inc. and the Town of Southold regarding purchasing the BAS Online Web Portal for the Clerk's Licensing System, at a cost not to exceed $10,760.00, which includes the Southold Town Meeting Agenda - January 28, 2014 Page 16 annual software support, hosting and maintenance fee for the first year, subject to the approval of the Town Attorney. V Vote Record Resolution RES 2014 143 ? 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 2014-144 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Business Automation Services/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 letter Proposal dated January 24, 2014 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, which includes the annual hosting and software support/maintenance fee for the first year, subject to the approval of the Town Attorney. ? Vote Record Resoln ton RES 2014-144 ? 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 Southold Town Meeting Agenda - January 28, 2014 Page 17 2014-145 CATEGORY.- Contracts, Lease & Agreements DEPARTMENT. Town Attorney PSAP Agency Agreement W/Suffolk County - Enhanced 911 Program RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the PSAP Agency Agreement between the Town of Southold and the County of Suffolk in connection with the Enhanced 911 Program, for the period January 1, 2014 through December 31, 2018, at a cost not to exceed $70,000 annually, subject to the approval of the Town Attorney. ? Vote Record Resolution RES 2014 145 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 2014-146 CATEGORY.- Employment - Town DEPARTMENT. Accounting Accept the Resignation of Kimbell Miller RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Kimbell Miller from the position of a Data Entry Operator for the Building Department effective January 27, 2014. ? Vote Record Resolution RES 2014 146 C. ? 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 28, 2014 Page 18 ? Supt Hgwys Aptat Scott A. Russell ? ? ? ? ? No Action ? Lost 2014-147 CATEGORY: Legislation DEPARTMENT: Town Attorney LL/Old Main Road WaterMap Amendment to SCPC & PB RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to transmit 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" to the Southold Town Planning Board and the Suffolk County Department of Planning for their recommendations and reports. ? Vote Record Resolution RFS 2014 147 '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 Aptat ? Rescinded Jill Doherty ? ? ? ? ? Town Clerk's Aptat Louisa P. Evans ? ? ? ? ? Supt Hgwys Aptat Scott A. Russell ? ? ? ? ? No Action ? Lost 2014-148 CATEGORY: Misc. Public Hearing DEPARTMENT: Land Preservation Set P.H. Whitcom Marsh Preserve Land Donation RESOLVED that the Town Board of the Town of Southold hereby sets Tuesday, February 11, 2014, at 7:32 p.m., Southold Town Hall, 53095 Route 25, Southold, New York, as the time and place for a public hearing on the question of acquisition by gift of fee title to vacant land totaling 16.343± acres from The Nature Conservancy, the owner of record, for open space preservation purposes in accordance with Chapter 185 (Open Space Preservation) of the Town Code of the Town of Southold. Southold Town Meeting Agenda - January 28, 2014 Page 19 The parcel, identified as SCTM #1000-14.-2-1.4 and known as the Whitcom Marsh Preserve, is located at 650 Mulford Court, running along the westerly side of Mulford Court in Orient, New York, in the R-80 zoning district. The parcel was created in a subdivision known as Whitcom Investment Company approved by the Planning Board in 1980. The parcel, known as the fifth lot of the subdivision, was considered unbuildable fresh water marsh and the Planning Board's approval required restrictive covenants pertaining to this parcel that resulted in the property being transferred to The Nature Conservancy. The parcel is shown in the Town's Community Preservation Project Plan as property that is currently preserved due to the restrictions required as part of the subdivision approval. The restrictions require that the property shall forever be held as a nature preserve for educational and charitable purposes, and shall be kept entirely in its natural state, excepting only the maintenance of such fences and foot trails as may be appropriate to effectuate the foregoing purposes without impairing the essential natural character of the premises. This property has been offered to the Town of Southold as a donation from The Nature Conservancy. The Town will be responsible for any acquisition costs associated with the transfer of fee title. FURTHER NOTICE is hereby given that a more detailed description of the above mentioned parcel of land is on file in the Land Preservation Department, Southold Town Hall Annex, 54375 Main Road (Route 25), Southold, New York, and may be examined by any interested person during business hours. ? Vote Record Resolution RFS 2014 148 'J. ? 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 2014-149 CATEGORY.- Budget Modification DEPARTMENT: Fishers Island Ferry District 2013 Budget Modification FIFD Financial Impact: to cover over expended lines Southold Town Meeting Agenda - January 28, 2014 Page 20 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 20, 2014, which amended the 2013 Fishers Island Ferry District budget. ? Vote Record Resolution RE'S 2014149 ? 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 2014-150 CATEGORY: Grants DEPARTMENT: Town Clerk NYSArchives LGPMIF2014-2015 Grant Application RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute A New York State Archives Local Government Records Management Improvement Fund (LGRMIF) Grant Application in the 2014-2015 grant cycle in the category of Document Conversion and Access, in an amount not to exceed $150,000.00 in connection with a Shared Services grant application between the Town of Southold (lead agency and the Village of Greenport (participant). ? Vote Record '.Resolution RES 2014-150 ? 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 28, 2014 Page 21 2014-151 CATEGORY.- Home Rule Request DEPARTMENT. Town Clerk Request the Enactment of Senate Bill 5.1782 and Assembly Bill A.1329 Entitled `ANACT to Amend the Public Authorities Law, in Relation to the Creation of the Peconic Bay Regional Transportation Authority" WHEREAS, a bill has been introduced in the State Legislature as Senate Bill S.1782 and Assembly Bill A.1329 and WHEREAS, the bill would create the Peconic Bay Regional Transportation Authority; now, therefore, be it RESOLVED that pursuant to Article IX of the Constitution, the Town Board of the Town of Southold hereby requests the enactment of Senate Bill S.1782 and Assembly Bill A.1392 entitled "AN ACT to amend the public authorities law, in relation to the creation of the Peconic Bay regional transportation authority". ? Vote Record '.Resolution RE52014-151 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 2014-152 CATEGORY.- Home Rule Request DEPARTMENT. Town Clerk Request the Enactment of Senate Bill 5.1859 and Assembly Bill A.1461 Entitled `ANACT to Amend the General Municipal Law, in Relation to Creating the Peconic Bay Regional Transportation Council" WHEREAS, a bill has been introduced in the State Legislature as Senate Bill S.1859 and Assembly Bill A.1461 and WHEREAS, the bill would create the Peconic Bay Regional Transportation Council; this council would coordinate a proposal for the development of an improved public transit system Southold Town Meeting Agenda - January 28, 2014 Page 22 for the region; now, therefore, be it RESOLVED that pursuant to Article IN of the Constitution, the Town Board of the Town of Southold hereby requests the enactment of Senate Bill S.1859 and Assembly Bill A.1461 entitled "AN ACT to amend the general municipal law, in relation to creating the Peconic Bay regional transportation council; and providing for the repeal of such provisions upon expiration thereof". V Vote Record Resolution RES 2014 152 ? 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 2014-153 CATEGORY.- Local Law Public Hearing DEPARTMENT: Town Attorney PH 2125114 @ 4:32 PMLL/Veterans Exemption from School District Taxes WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 28'' day of January, 2014, a Local Law entitled "A Local Law in relation to Amendments to Chapter 245, Taxation, in Connection with Authorizing Exemptions from School District Taxes for Veterans" 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 25th day of February, 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 in relation to Amendments to Chapter 245, Taxation, in Connection with Authorizing Exemptions from School District Taxes for Veterans" reads as follows: LOCAL LAW NO. 2007 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 245, Taxation, in Connection with Authorizing Exemptions from School District Taxes for Veterans". BE IT ENACTED by the Town Board of the Town of Southold as follows: 1. Purpose. Southold Town Meeting Agenda - January 28, 2014 Page 23 The New York State Legislature has amended the New York State Real Property Tax Law to authorize School Districts to permit a tax exemption for Veterans upon approval of the School District. It is the intent of this local law to incorporate this Amendment into the Southold Town Code so that it is consistent with the New York State Real Property Tax Law. II. Chapter 245 of the Code of the Town of Southold is hereby amended as follows: §245-16. Exemption granted to Veterans and Gold Star parents. F. The exemption allowable under this Article may be extended to taxation of School Districts if the governing body of the School District in which the property is located adopts a resolution providing such exemption as provided in Section 458-9(2)(d)(i). Anv such resolution shall be provided to the Town of Southold Assessor's Office on or before March 1 for the assessment roll issued within that year. 111. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. APPLICABILITY AND EFFECTIVE DATE This Local Law shall apply to assessment rolls prepared on the basis of taxable status dates occurring on or after January 1, 2015. This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. ? Vote Record '.Resolution RE52014-153 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 2014-154 CATEGORY.- Contracts, Lease & Agreements DEPARTMENT. Town Attorney McLean Associates Change Order 411Dike Project Southold Town Meeting Agenda - January 28, 2014 Page 24 RESOLVED that the Town Board of the Town of Southold hereby approves Change Order #1 to the NRCS Dike Rehabilitation Project with L.K. McLean Associates, P.C. as it relates to Latham Farm in the net amount of $49,997.50, subject to the approval of the Town Engineer and Town Attorney. ? Vote Record Resolution RFS 2014 154 '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 Aptat ? Rescinded Jill Doherty ? ? ? ? ? Town Clerk's Aptat Louisa P. Evans ? ? ? ? ? Supt Hgwys Aptat Scott A. Russell ? ? ? ? ? No Action ? Lost 2014-155 CATEGORY: Litigation DEPARTMENT: Town Attorney Retain Frank Isler as Special Counsel in Vineyard 48 V. Planning Board Action 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 "Rose's Vineyard, LLC and Joseph Paul Winery, Inc. d/b/a Vineyard 48 v. Southold Town Planning Board" under Index No. 14-00957. ? Vote Record '.Resolution RE52014-155 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 Aptat - ? Rescinded Jill Doherty ? ? ? ? ? Town Clerk's Appt Louisa P. Evans ? ? ? ? ? Supt Hgwys Aptat Scott A. Russell ? ? ? ? ? No Action ? Lost Southold Town Meeting Agenda - January 28, 2014 Page 25 2014-156 CATEGORY.- Budget Modification DEPARTMENT. Accounting Create Budget for Bay Ave Bridge Projectlnitial Design Financial Impact: Create a capital budget for initial engineering and design for Bay Ave bridge project (East Marion) RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 Highway Fund Part Town budget as follows: From: DB.5110.4.100.900 Resurfacing Projects $50,000 To: DB.9901.9.000.100 Transfer to Capital Fund $50,000 and be it further RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Project in the 2014 Capital Budget: Capital Project Name: Bay Ave Bridge Project Financing Method: Highway Fund Part Town Budget: Revenues: H.5031.80 Interfund Transfers $50,000 Appropriations: H.5120.2.400.100 Bay Ave Bridge Project $50,000 ? Vote Record Resolnttan REs 2014-156 ? 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 Aptat _ ? Rescinded Jill Doherty ? ? ? ? ? Town Clerk's Aptat Louisa P. Evans ? ? ? ? ? Supt Hgwys Aptat Scott A. Russell ? ? ? ? ? No Action = ? Lost Southold Town Meeting Agenda - January 28, 2014 Page 26 2014-157 CATEGORY.- Contracts, Lease & Agreements DEPARTMENT. Town Attorney Amendment to Procurement Policy to Allow for Best Value Purchasing WHEREAS, Section 103 of the General Municipal Law as recently amended allows a municipality to purchase devices, materials, equipment and supplies and to contract for services related to the installation, maintenance or repair of such items through "piggybacking" on a contract awarded by other governmental entities following a competitive bidding process to the lowest responsible bidder or on the basis of best value, and WHEREAS, the Town Board of the Town of Southold would like to provide for greater flexibility in the purchasing process by permitting the award of Town contracts on the basis of best value upon consideration of quality, cost and efficiency; now, therefore, be it RESOLVED that the Town Board of the Town of Southold hereby authorizes the awarding of contracts based on best value in accordance with Section 103 of the General Municipal Law and directs the Town Comptroller to amend the Procurement Policy accordingly. ? Vote Record Resolution RFS 201A 157 '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 2014-158 CATEGORY.- Consulting DEPARTMENT. Engineering Design & Permitting - Bay Avenue Bridge Project Financial Impact: Design and permitting of a replacement structure for the bridge over Lake Marion located on Bay Avenue in EastMarion. RESOLVED that the Town Board of the Town of Southold hereby authorizes Scott A. Russell to enter into a professional services contract with Dunn Engineering Associates, P.C., for design Southold Town Meeting Agenda - January 28, 2014 Page 27 and permitting of a replacement structure to the Bay Avenue bridge located in East Marion, at a cost not to exceed $50,000, all in accordance with the Town Attorney. V Vote Record Resolution RES 2014 158 ? 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 2014-159 CATEGORY.- Enact Local Law DEPARTMENT. Town Clerk Enact LL Chapter 280, Wireless Communication Facilities WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 17th day of December 2013, a Local Law entitled "A Local Law in relation to Amendments to Chapter 280, Zoning, in connection with Wireless Communication Facilities" and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons will be given an opportunity to be heard, now therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 280, Zoning, in connection with Wireless Communication Facilities" reads as follows: LOCAL LAW NO. 2014 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 280, Zoning, in connection with Wireless Communication Facilities". BE IT ENACTED by the Town Board of the Town of Southold as follows: L Purpose. This amendment is intended to make the provisions of Section 280-75 consistent with the Southold Town Meeting Agenda - January 28, 2014 Page 28 siting priority rules in Section 280-70 and to clarify the restrictions on the siting of a wireless communication facility on vacant land. IL Chapter 280 of the Code of the Town of Southold is hereby amended as follows: §280-75. Historic buildings and districts. No wireless communication facility is allowed on any designated landmark property or district listed by Federal, State or Town agencies, except as specified below: and stibjec4 A. Any wireless communication facility located on or within an historic structure listed by Federal, State or Town agencies shall not alter the character-defining features, distinctive construction methods or original materials of the building and subject to the requirements of Chapter 170, Landmark Preservation. B. Any alteration made to an historic structure to accommodate a wireless communication facility shall be fully reversible and subject to the requirements of Chapter 170, Landmark Preservation. C. Wireless communication facilities within an historic district listed by Federal, State or Town agencies shall be concealed within or behind existing architectural features, so that they are not visible. D. Wireless communication facilities on vacant, commercially-zoned parcels with Landmark status and/or in a designated historic district, at the discretion of the Planning Board with a finding that potential impacts to any nearby historic landmarks or districts are mitigated. III SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. ? Vote Record Resolution RES 2014-159 ? Adopted.... 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 Appt Jill Doherty ? ? ? ? ? Rescinded Louisa P. Evans ? ? ? ? ? Town Clerk's Appt Scott A. Russell ? ? ? ? ? Supt Hgwys Appt ? No Action Southold Town Meeting Agenda - January 28, 2014 Page 29 ? Lost 2014-160 CATEGORY.- Enact Local Law DEPARTMENT. Town Clerk A dopt LLIAmend Water Supply Map WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 14th 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" and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons will be given an opportunity to be heard, now therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS 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. Southold Town Meeting Agenda - January 28, 2014 Page 30 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 by law. ? Vote Record Resointion RES 2014-160 ? 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 VL 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 History: 01/14/14 Town Board ADJOURNED Next: 01/28/14 2. PH 1/28/14 @ 4:32 PM LL/Old Main Road, Mattituck, Water Map Amendment Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at P.M. Southold Town Meeting Agenda - January 28, 2014 Page 31 Elizabeth A. Neville Southold Town Clerk