Loading...
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