HomeMy WebLinkAboutAG-02/25/2014
ELIZABETH A. NEVILLE gUfFQ(y Town Hall, 53095 Main Road
TOWN CLERK ~oo~o ~o~y PO Box 1179
y ? Southold, NY 11971
REGISTRAR OF VITAL STATISTICS o g Fax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER # www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
FINAL, FINAL
AGENDA
SOUTHOLD TOWN BOARD
February 25, 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 February 25, 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 - February 25, 2014
Page 2
Councilwoman Jill Doherty ? ? ?
Justice Louisa P. Evans ? ? ?
Supervisor Scott A. Russell ? ? ?
1. REPORTS
1. Planning Board
January 2014
2. Justice William H. Price, Jr
January 2014
3. Justice Louisa P. Evans
January 2014
4. Program's for the Disabled Monthly Report
January 2014
5. Island Group Employee Health Care Plan
Claim Lag Report 2/1/13 - 1/31/14
6. Recreation Department
January 2014
IL PUBLIC NOTICES
1. New York State - D E C
Notice of Complete Application - US Dept of Homeland Security - Plum Island Animal Disease
Center
2. NYS Liquor Authority - New License Application
Charles Manwaring, Southold Fish Market, 64755 Main Rd., Southold
3. Governor's Office of Storm Recovery - N Y S Action Plant Amendment No 6 to the Action
Plan for CDBG Disaster Recovery
Public Hearing - Suffolk County - Thursday, February 27, 2014 6:30pm - 8:30pm, Suffolk
County Legislature Auditorium, 725 Veterans Hwy, Hauppauge NY 11788
111. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 AM - Melissa Spiro - Presentation of the CPF Management and Strewardship Plan
2014
2. 9:15 AM - Jeff Standish and Tim Abrams - Purchase of New Bucket Truck for DPW
Southold Town Meeting Agenda - February 25, 2014
Page 3
3. 9:30 AM - Jim Bunchuck - Emergency Repair of Truck Engine
4. 9:45 AM - Heather Lanza, Mark Terry and Jamie Richter - Factory Avenue Sidewalks
5. 10:00 AM - Phillip Beltz and Leslie Weisman, ZBA Chairman
Affordable Apartments in Hamlet Business Districts
6. Request from Southold Voice to Hold a Shoreline Clean-Up
7. Building Department Vacancy
8. Southold Sustainability Committee
9. LL/Vets Exemption from School Taxes (Public Hearing This Afternoon)
10. Executive Session
Labor - Matters involving employment of a particular person(s)
V. RESOLUTIONS
2014-194
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
February 25 2014.
? Vote Record Resolution RFS 2014 194 '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
2014-195
CATEGORY: Set Meeting
Southold Town Meeting Agenda - February 25, 2014
Page 4
DEPARTMENT. Town Clerk
Set Next Regular Meeting
RESOLVED that the neat Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, March 11, 2014 at the Southold Town Hall, Southold, New York at 7:30 P.M..
? Vote Record Resolution RFS 201A 145 '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
2014-196
CATEGORY.- Organizational - Accounting
DEPARTMENT. Town Clerk
Bank Depositories & Amounts of Securities
RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2014-27,
adopted at the Organizational meeting as follows:
WHEREAS, Section 64 of the Town Law requires the Town Board to designate, by resolution,
banks in the State in which the Supervisor or other officers of the Town shall deposit moneys
coming into their hands by virtue of their office; and
WHEREAS, the Town Board may require any bank, so designated, to deposit with such Board
bonds or certificates of the United States, of the State of New York or any county, town, city,
village or school district of the State of New York, such security for such funds so deposited, but
such bond or certificate shall be subject to the approval of the Town Board and shall be
deposited in such place and held under such conditions as the Town Board may determine; now,
therefore, be it
RESOLVED that the following banks are designate for fiscal year 2014 as depositories, and the
following securities are hereby required as collateral for such cash balances in said banks:
Bridgehampton National Bank $ 25,000,000.00
Bridgehampton National Bank $ 5,000,000.00
Southold Town Meeting Agenda - February 25, 2014
Page 5
(Tax Receiver's Account)
Bank of America $ 5,000,000.00
Capital One Bank $ 25,000,000.00
Capital One Bank $25,000,000.00 30,000,000.00
(Tax Receiver's Account)
Suffolk County National Bank $25,000,000.00 30,000,000.00
Suffolk County National Bank $ 5,000,000.00
(Tax Receiver's Account)
JP Morgan Chase Bank $ 10,000,000.00
AND BE FURTHER RESOLVED that the Town Board hereby authorizes Supervisor Scott A.
Russell to execute Collateral Agreements between the Town of Southold and the above
designated banks and their Third Party Custodial Institutions, all in accordance with the approval
of the Town Attorney; and be it
FURTHER RESOLVED that authorization for increase and decrease of securities shall be
subject to the approval of the Supervisor.
? Vote Record Resolution RES 2014 196 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
2014-197
CATEGORY.- Budget Modification
DEPARTMENT. Accounting
BudgetModification for Employee Health Plan
Financial Impact:
Additional appropriation for Medcare PartD administration-offset by reimbursement higher than
budgeted
RESOLVED that the Town Board of the Town of Southold hereby increases the 2013 Employee
Health Benefit Plan budget as follows:
Southold Town Meeting Agenda - February 25, 2014
Page 6
Revenues:
MS.2700.00 Medicare Part D Reimbursement $2,500
Total $2,500
To:
MS.8686.4.000.100 Medicare Part D Administration $2,500
Total $2,500
? Vote Record Resolution RES 2014-197
? 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
2014-198
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Approve Shoreline Clean- UpMay 17 & 18, 2014
RESOLVED the Town Board of the Town of Southold hereby approves the Shoreline Clean-up
scheduled for May 17 and 18, 2014 being sponsored by SoutholdVOICE Inc.
? Vote Record '.Resolution RE52014-198 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
Southold Town Meeting Agenda - February 25, 2014
Page 7
2014-199
CATEGORY.- Attend Seminar
DEPARTMENT. Police Dept
Police Department-Seminar Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Sergeant Richard Perkins and Police Officer Timothy McGowan to attend the 2014
Beneath the Sea Dive Show and Certification Course, from March 28 to March 29, in
Secaucus New Jersey. All expenses for registration, travel & meals to be a legal charge to the
2014 Police Department budget line A.3020.4.600.400.
? Vote Record Resolution RES 2014 199 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
2014-200
CATEGORY.- Employment - Town
DEPARTMENT. Accounting
Appoint Robert DeJesus Automotive Equipment Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints Robert C.
DeJesus to the position of an Automotive Equipment Operator for the Highway Department,
effective March 10, 2014, at a rate of $23.133 per hour.
? Vote Record Resolution RES 2014 200 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 - February 25, 2014
Page 8
? Supt Hgwys Appt Scott A. Russell ? ? ? ?
? No Action
? Lost
2014-201
CATEGORY: Property Usage
DEPARTMENT: Recreation
Strawberry Festival 2014
RESOLVED the Town Board of the Town of Southold does hereby grant permission to the
Mattituck Lions Club to use Strawberry Fields in Mattituck from Sunday, June 8 through
Thursday, June 19, 2014 for the annual strawberry festival and be it further
RESOLVED the Town Board of the Town of Southold authorizes the Town Clerk to issue a
Special Events Permit to the Mattituck Lions to hold its Annual Strawberry Festival at
Strawberry Fields on Thursday, June 12 through Sunday, June 15, 2014 provided
1. They file with the Town Clerk a One Million Dollar Certificate of Insurance
naming the Town of Southold and the County of Suffolk as an additional insured;
2. Coordinate traffic control upon notification of the adoption of this resolution with
Captain Kruszeski
3. No permanent markings be placed on town, county or state roads or property for
the event;
4. Any road markings or signs for the event be removed within twenty-four (24)
hours of the completion of the event.
Some of the requirements for issuing a Special Permit may be waived.
? Vote Record Resolution RES 2014 201 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
Southold Town Meeting Agenda - February 25, 2014
Page 9
2014-202
CATEGORY: Authorize to Bid
DEPARTMENT: Town Clerk
Advertise for Lubricant Bid
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for supplying Lubricants for a period of one (1) year from
the acceptance of the bid.
? Vote Record '.Resolution RES 2014202
? 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
2014-203
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Training Service Agreement W/National EAP, Inc.
RESOLVED that the Town Board of the Town of Southold hereby approves the 2-day
Leadership Training provided by National EAP, Inc. on March 18 and 19, 2014, to be conducted
at the Town offices at a cost to the Town of $6,125.00, plus possible additional fees set forth in
the Training Service Agreement, all fees associated therewith shall be a legal charge to the
Accounting and Finance Department's Leadership Training Budget (A. 1310.4.500.400); and be
it further
RESOLVED that the Town Board of the Town of Southold hereby authorizes John Cushman, as
Comptroller, to execute the Training Service Agreement with National EAP, Inc. in connection
with said Leadership Training.
? Vote Record Resolution RES 2014 203
? Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended =
Robert Ghosio ? ? ? ?
? Defeated -
? Tabled James Dinizio Jr ? ? ? ?
Southold Town Meeting Agenda - February 25, 2014
Page 10
? 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
2014-204
CATEGORY.- Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Approve Revised Application for Use of Southold Parks Facilities
RESOLVED that the Town Board of the Town of Southold hereby approves the revised
"Application for Use of Southold Town Park Facilities" in connection with usage guidelines and
fees for Town Park and Recreation properties, which revisions were previously approved by the
Town's Parks, Beaches & Recreation Committee.
? Vote Record '.Resolution RE52014-204 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
2014-205
CATEGORY.- Budget Modification
DEPARTMENT: Fishers Island Ferry District
2013 MED Budget Modification
Financial Impact:
to cover over-expended budget lines
Southold Town Meeting Agenda - February 25, 2014
Page 11
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 February 14, 2014,
which amended the 2013 Fishers Island Ferry District budget.
? Vote Record Resolution RES 2014-205
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Aptat William P. Ruland ? ? ? ?
? Tax Receiver's Appt -
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Appt Louisa P. Evans ? ? ? ?
? Supt Hgwys Aptat
Scott A. Russell ? ? ? ?
? No Action
? Lost
2014-206
CATEGORY: Employment - FIFE)
DEPARTMENT: Accounting
Accept Resignation of Peter Gilmore
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted February 14, 2014 that accepts the
resignation effective February 26, 2014 of Peter Gilmore, Deckhand, for the Fishers Island Ferry
District.
? Vote Record Resolution RFS 201A 206 'J.
? Adopted
? Adopted as Amended
? Defeated Yes/Aye No/Nay Abstain Absent
? Tabled Robert Ghosio ? ? ? ?
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Aptat William P. Ruland ? ? ? ?
? Tax Receiver's Appt
? Rescinded Jill Doherty ? ? ? ?
? Town Clerk's Aptat Louisa P. Evans ? ? ? ?
? Supt Hgwys Aptat
Scott A. Russell ? ? ? ?
? No Action =
? Lost
Southold Town Meeting Agenda - February 25, 2014
Page 12
2014-207
CATEGORY.- Employment - FIFE)
DEPARTMENT. Accounting
AppointAmy Ruffin Part Time Deckhand
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted February 14, 2014 that appoints Amy
Ruffin as a Part Time Deckhand.
? Vote Record '.Resolution RE52014-207 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
2014-208
CATEGORY.- Employment - FIFE)
DEPARTMENT. Accounting
Appoint Justin Carlson Part Time Deckhand
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted February 14, 2014 that appoints Justin
Carlson as a Part Time Deckhand.
? Vote Record '.Resolution RE52014-208 GG
? Adopted
? Adopted as Amended Yes/Aye No/Nay Abstain Absent
? Defeated Robert Ghosio ? ? ? ?
? Tabled
? Withdrawn James Dinizio Jr ? ? ? ?
? Supervisor's Appt William P. Ruland ? ? ? ?
? Tax Receiver's APpt Jill Doherty ? ? ? ?
? Rescinded
Louisa P. Evans ? ? ? ?
? Town Clerk's Appt
? Supt Hgwys Appt Scott A. Russell ? ? ? ?
? No Action -
? Lost
Southold Town Meeting Agenda - February 25, 2014
Page 13
2014-209
CATEGORY: Employment - FIFE)
DEPARTMENT: Accounting
Increase Salary of Daniel Eagan and Scott Fenton
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted February 14, 2014 that increases the salary
of Daniel Eagan and Scott Fenton to $15.00 per hour.
? Vote Record Resolution RES 2014 209
? 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
2014-210
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Robert Kettenbeil Automotive Equipment Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints Robert Kettenbeil
to the position of an Automotive Equipment Operator for the Highway Department, effective
March 12, 2014, at a rate of $23.133 per hour.
V Vote Record Resolution RES 2014 210
? Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended =
Robert Ghosio ? ? ? ?
? Defeated
? Tabled James Dinizio Jr ? ? ? ?
? Withdrawn William P. Roland ? ? ? ?
? Supervisor's Appt
? Tax Receiver's Appt Jill Doherty ? ? ? ?
Southold Town Meeting Agenda - February 25, 2014
Page 14
? Rescinded Louisa P. Evans ? ? ? ?
? Town Clerk's Appt
Scott A. Russell ? ? ? ?
? Supt Hgwys Appt =
? No Action
? Lost
2014-211
CATEGORY: Attend Seminar
DEPARTMENT: Land Preservation
Attend NYS Land Conservation Summit 4110-11, 2014
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Melissa Spiro, Land Preservation Coordinator, to attend the New York State Land
Conservation Summit on April 10 & 11, 2014 in West Point, New York. All expenses for
registration, travel, lodging and meals, to be a legal charge to the 2014 Land Preservation
Department budget A.8710.4.600.200 meetings & seminars).
? Vote Record Resolution RRS 2014211
? 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
2014-212
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Frank B. Sponza Automotive Equipment Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints Frank B. Sponza
to the position of an Automotive Equipment Operator for the Highway Department, effective
March 10, 2014, at a rate of $23.133 per hour.
Southold Town Meeting Agenda - February 25, 2014
Page 15
? Vote Record '.Resolution RE52014-212 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
2014-213
CATEGORY: Attend Seminar
DEPARTMENT: Town Attorney
ZBA Members to Attend Seminar on March 25, 2014
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
following Zoning Board of Appeals members, Leslie Weisman, Ken Schneider, Gerard
Goehringer and Eric Dantes, to attend the seminar entitled "Municipal Officials Conference,
Managing Cesspools and Septic Systems to Protect Long Island's Waters" at the Old Bethpage
Village Restoration Visitor Center in Old Bethpage, New York, on March 25, 2014. All
expenses for registration and travel are to be a charge to the 2014 ZBA budget.
? Vote Record Resolution RES 2014-213
? 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
2014-214
Southold Town Meeting Agenda - February 25, 2014
Page 16
CATEGORY.- Contracts, Lease & Agreements
DEPARTMENT. Town Attorney
Agreement W/SC Office forAging/HRC 8 Addl. Computer Tablets
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Memorandum of Understanding between the Suffolk
County Office for the Aging and the Town of Southold for eight (8) personal computer tablets to
be made available to Senior Citizens at the Human Resource Center, at no cost to the Town,
subject to the approval of the Town Attorney.
? Vote Record '.Resolution RE52014-214 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
2014-215
CATEGORY.- Contracts, Lease & Agreements
DEPARTMENT. Town Attorney
Agreement W/Wayne I. Galante - Court Reporter for Trustees
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and Wayne
L Galante, Certified Court Reporter, or his agent, in connection with Court Reporting Services
for the Board of Trustees, for the period from January 1, 2014 through December 31, 2014,
subject to the approval of the Town Attorney.
? Vote Record Resolution RES 2014 215 C.
? Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended Robert Ghosio ? ? ? ?
? Defeated
? Tabled James Dinizio Jr ? ? ? ?
? Withdrawn William P. Ruland ? ? ? ?
? Supervisor's Appt Jill Doherty ? ? ? ?
? Tax Receiver's Appt
? Rescinded Louisa P. Evans ? ? ? ?
? Town Clerk's Appt Scott A. Russell ? ? ? ?
Southold Town Meeting Agenda - February 25, 2014
Page 17
? Supt Hgwys Appt
? No Action
? Lost
2014-216
CATEGORY.- Local Law Public Hearing
DEPARTMENT. Land Preservation
P.H. for LL Amend CPFManagmenet & Stewardship Plan 2014
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 25u' day of February, 2014, a Local Law entitled "A Local Law in
relation to the Town of Southold Community Preservation Fund Management and
Stewardship Plan 2014"; 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
25u' day of March, 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 the Town of Southold
Community Preservation Fund Management and Stewardship Plan 2014" reads as follows:
LOCAL LAW NO. 2014
A Local Law entitled, "A Local Law in relation to the Town of Southold Community
Preservation Fund Management and Stewardship Plan 2014".
BE IT ENACTED by the Town Board of the Town of Southold as follows:
1. PURPOSE
In compliance with the Peconic Bay Community Preservation Fund, the Land
Preservation Department has prepared a Community Preservation Fund Management and
Stewardship Plan for real property interests acquired through the fund. This Plan must be
adopted by local law and all expenditures from the fund for management and stewardship
functions must be in compliance with the terms of the Plan.
IL Chapter 17 of the Code of the Town of Southold is hereby amended as follows:
§17-13.1. Community Preservation Fund Management and Stewardship Plan
adopted.
Southold Town Meeting Agenda - February 25, 2014
Page 18
The Town Board of the Town of Southold hereby approves and adopts the Town of
Southold Community Preservation Management and Stewardship Plan 2909-2014 for real
property interests acquired by use of moneys from the Town of Southold Community
Preservation Fund, prepared by the Land Preservation Coordinator, Difec4^f of the Depa 'me
presented to the Town Board during the Work
Session of February 24, 2009, 25, 2014 and intended to be the management and stewardship plan
required by § 64-e (6) of the New York State Town Law.
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 Resolntion REs 2014-216
? 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
2014-217
CATEGORY.- Bid Acceptance
DEPARTMENT. Town Clerk
SWMD Surplus Equipment Bid Acceptance and Re-Bid
RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2013-818,
adopted at the November 19, 2013 regular Town Board meeting:
Southold Town Meeting Agenda - February 25, 2014
Page 19
RESOLVED that the Town Board of the Town of Southold hereby accepts the bids received on
November 7, 2013 for surplus items from the Solid Waste District as declared in Town Board
Resolution 2013-725 as follows:
Item Bidder Price
• 1979 Mack Tractor Devino Used Trucks and Parts $3530.00 3585.00
• 40 cu-yd roll off container Robert Pfluger $ 513.13
• Mi-Tim pressure washer Robert Pfluger $ 113.13
• 1000-gallon diesel tank Village of Greenport $ 150.00
all in accordance with the Town Attorney; and be it further RESOLVED that the Town Board
authorizes and directs the Town Clerk to re-advertise for the sale of other items listed in Town
Board Resolution # 2013-725 for which minimum bids were not received, and further authorizes
the Solid Waste Coordinator to research appropriate on line outlets for the advertisement of
several of those items and to purchase an advertisement(s) for same if necessary.
? Vote Record '.Resolution RES 2014217
? 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
2014-218
CATEGORY.- Employment - Town
DEPARTMENT. Town Clerk
Appointment - Trustees
RESOLVED that the Town Board of the Town of Southold hereby appoints Dave Bergen to the
position of Town Trustee, filling the unexpired term of Bob Ghosio, Jr., effective February 26,
2014 until such time as the 2014 election results are available.
? Vote Record '.Resolution RES 2014218
? Adopted Yes/Aye No/Nay Abstain Absent
? Adopted as Amended = -
Robert Ghosio ? ? ? ?
? Defeated -
? Tabled James Dinizio Jr ? ? ? ?
Southold Town Meeting Agenda - February 25, 2014
Page 20
? 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
2014-219
CATEGORY.- Organizational
DEPARTMENT. Town Clerk
Amend Resolution 2014-46
RESOLVED the Town Board of the Town of Southold hereby, at the request of Supervisor
Russell, amends Resolution No. 2014-64 as follows:
SUPERVISOR'S APPOINTMENT
LIAISONS TO COMMITTEES 2014
Land Preservation: Bob Ghosio Jr.
? Vote Record Resolution RES 2014-219
? 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
2014-222
CATEGORY.- Budget Modification
DEPARTMENT. Solid Waste Management District
Southold Town Meeting Agenda - February 25, 2014
Page 21
SWMD Tractor Repair Budget Mod
Financial Impact:
To provide estimated maximum funding for possible contracted repair of Ford tractor engine.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 Solid
Waste Management District budget as follows:
From:
SR 8160.4.400.817 (C&D Trucking) $10,000
To:
SR 8160.4.400.682 Ford Tractor Repairs $10,000
? Vote Record Resolution RES 2014-222
? 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
2014-223
CATEGORY.- Budget Modification
DEPARTMENT: Police Dept
Police Department - BudgetModification
Financial Impact:
Reallocation of funds to alleviate over expended budget lines in the 2013 Police Department budget.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2013 General
Fund Whole Town budget as follows:
From:
A.3020.1.100.100 Public Safety Comm., P. S. / Full Time Employees
Regular Earnings $7,000
A.3020.4.200.100 Public Safety Comm. / Utilities
Telephone $14,000
Southold Town Meeting Agenda - February 25, 2014
Page 22
A.3120.1.100.100 Police, P.S. / Full Time Employees
Regular Earnings $30,000
A.3120.1.100.500 Police, P.S. / Full Time Earnings
Holiday Earnings $23,174
TOTAL $74,174
To:
A.3020.1.100.200 Public Safety Comm., P.S. / Full Time Employees
Overtime Earnings $8,225
A.3120.1.100.200 Police, P.S. / Full Time Employees
Overtime Earnings $46,229
A.3120.1.100.300 Police, P.S. / Full Time Employees
Vacation Earnings $4,546
A.3120.1.100.400 Police, P.S. / Full Time Employees
Sick Earnings $7,554
A.3120.1.200.100 Police, P.S. / Part Time Employees
Regular Earnings $2,035
A.3120.1.300.100 Police, P.S. / Seasonal/Temp Employees
Regular Earnings $4,538
A.3130.4.500.400 Bay Constable / Fee for Service,Non-Employ
Fl Harbor Patrol $1,047
TOTAL $74,174
V Vote Record Resolution RES 2014 223
? 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
2014-220
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 28th day of January, 2014, a Local Law entitled "A Local Law in
relation to Amendments to Chapter 245, Taxation, in Connection with Authorizing
Southold Town Meeting Agenda - February 25, 2014
Page 23
Exemptions from School District Taxes for Veterans" 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 were 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 245, Taxation, in
Connection with Authorizing Exemptions from School District Taxes for Veterans" reads as
follows:
LOCAL LAW NO.2 of 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".
BE IT ENACTED by the Town Board of the Town of Southold as follows:
1. Purpose.
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.
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. 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, 2014. This Local Law shall take effect immediately upon filing
with the Secretary of State as provided by law.
? Vote Record '.Resolution RES 2014-220
? Adopted
? Adopted as Amended - Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - February 25, 2014
Page 24
? 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 i
? Lost
2014-221
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Land Preservation
Gift of Open Space from TNC - nitcom Marsh Preserve
WHEREAS the Town Board of the Town of Southold held 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, on this 25d' day of February, 2014, for open space
preservation purposes in accordance with Chapter 185 (Open Space Preservation) of the Town
Code of the Town of Southold; and
WHEREAS, 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, 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; and
WHEREAS, 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; and
WHEREAS, the acquisition of these properties is in conformance with the provisions of Chapter
185 (Open Space Preservation); and
Southold Town Meeting Agenda - February 25, 2014
Page 25
WHEREAS, the proposed action has been reviewed pursuant to Chapter 268 (Waterfront
Consistency Review) of the Town Code and Local Waterfront Revitalization Program (LWRP)
and the LWRP Coordinator has recommended to the Town Board that this action is consistent
with the LWRP; and
WHEREAS, as per Chapter 117 (Transfer of Development Rights) of the Code of the Town of
Southold, Section 117-5, the Land Preservation Coordinator and the Town Board have reviewed
the acquisition and have determined that sanitary flow credits will not be transferred from this
property; and
WHEREAS, the Land Preservation Committee has reviewed the application for this donation
and recommends that the Town Board accept the donation of this property; and
WHEREAS, the Town Board deems it in the best public interest that the Town of Southold
accepts the donation of the subject property; and,
WHEREAS, the Town Board of the Town of Southold classifies this action as an Unlisted
Action pursuant to the SEQRA Rules and Regulations, 6NYCRR 617.1 et. Seq.; and,
WHEREAS, the Town of Southold is the only involved agency pursuant to SEQRA Rules and
Regulations; and,
WHEREAS, the Town Board of the Town of Southold accepted the Short Environmental Form
for this project that is attached hereto; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby finds no significant impact
on the environment and declares a negative declaration pursuant to SEQRA Rules and
Regulations for this action; and, be it further
RESOLVED that pursuant to the provision of Chapter 17 (Community Preservation Fund) and
Chapter 185 (Open Space Preservation) of the Town Code, the Town Board of the Town of
Southold hereby accepts the donation of fee title to property identified as SCTM 41000-14.-
2-1.4 and known as the Whitcom Marsh Preserve from The Nature Conservancy, the
owner of record, for the purpose of open space preservation. The Town will be responsible
for any acquisition costs associated with the transfer of fee title. The acquisition of this property
is in conformance with the provisions of Chapter 185 (Open Space Preservation). The proposed
action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of the Town
Code and Local Waterfront Revitalization Program (LWRP) and the LWRP Coordinator has
recommended to the Town Board, and the Town Board has hereby determined, that this action is
consistent with the LWRP.
? Vote Record Resolntion RES 2014-221
? 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 - February 25, 2014
Page 26
? 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
VI. PUBLIC HEARINGS
1. PH 2/25/14 @ 4:32 PM LL/Veterans Exemption from School District Taxes
2. PH 2/25/14 @ 4:32 PM Whitcom Marsh Preserve Acquisition