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